New York Hospital
Variant namesThe Office of Superintendent kept these records in the 1860s. The current department is Nutrition and Food Services.
From the description of Diet books, 1862-1869. (Unknown). WorldCat record id: 122609158
The current New York Hospital-Cornell Medical Center building was built 1927-1932.
From the description of Heating and ventilation records, 1927-1959. (Unknown). WorldCat record id: 122565825
In 1799 New York Hospital entered into a contract with the U.S. government to care for merchant and military seamen.
From the description of Seamen's account books, 1802-1870. (Unknown). WorldCat record id: 122620628
Many persons in need of medical attention were sent to the New York Hospital by the Almshouse (Bellevue).
From the description of Register of almshouse cases, 1808-1815. (Unknown). WorldCat record id: 122574684
New York City medical facility originally granted a charter in 1771 by George III. In 1877 the hospital relocated from its original Broadway location to a new expanded facility between 5th and 6th avenue at 15th and 16th streets. New York Hospital became formally affiliated with Cornell University Medical College in 1912, and the two institutions eventually opened the New York Hospital-Cornell Medical Center on York Avenue between 67th and 68th streets.
From the description of Account books, 1834-1846. (New York University, Group Batchload). WorldCat record id: 58771202
Role | Title | Holding Repository | |
---|---|---|---|
creatorOf | Register of post mortem examinations, 1851-1866. | New York State Historical Documents Inventory | |
creatorOf | Seamen's account books, 1802-1870. | New York State Historical Documents Inventory | |
creatorOf | Patient case books, surgical divisions, 1809-1870. | New York State Historical Documents Inventory | |
referencedIn | Hans Caspar Syz papers, 1911-1991 | Yale University. Department of Manuscripts and Archives | |
referencedIn | Papers, 1927-1981. | New York State Historical Documents Inventory | |
referencedIn | Bard family. Bard family papers, ca.16th cent.-1892. | Columbia University in the City of New York, Columbia University Libraries | |
referencedIn | Papers, 1938-1971. | New York State Historical Documents Inventory | |
creatorOf | Admissions and discharges, 1801-1916. | New York State Historical Documents Inventory | |
referencedIn | Mill, John,. [Architectural drawings for the New York Hospital and New York Asylum for the Insane] [graphic] / John Mill. | Boston Athenaeum | |
referencedIn | Francis, John W. (John Wakefield), 1789-1861. John Wakefield Francis collection, 1816-1858. | New-York Historical Society Library | |
referencedIn | Papers, 1891-1975. | New York State Historical Documents Inventory | |
referencedIn | Papers, 1952-1966. | New York State Historical Documents Inventory | |
creatorOf | Ambulance records, 1888-1973. | New York State Historical Documents Inventory | |
creatorOf | Adams, John, d. 1855. [Collection of 19th-century matriculation tickets, lecture admission cards, schedule cards, and graduation tickets from various colleges of medicine and pharmacy.]. | Library company of Philadelphia | |
referencedIn | De Peyster, James Ferguson, 1794-1874. Diary, 1841-1852. | New-York Historical Society Library | |
creatorOf | Register of patients, 1808-1886. | New York State Historical Documents Inventory | |
referencedIn | Records, 1939-1979. | New York State Historical Documents Inventory | |
referencedIn | Howe, John Moffat, 1806-1885. Diaries, 1830-1884. | New-York Historical Society | |
creatorOf | Students attending, 1811-1869. | New York State Historical Documents Inventory | |
referencedIn | Frederick Lee Liebolt, 1905-1996 : personal and professional papers [1850?-1996]. | University of Arkansas - Fayetteville, University Libraries | |
creatorOf | Blotter, 1927-1932. | New York State Historical Documents Inventory | |
creatorOf | Medical staff bylaws, rules, and regulations, 1925-1986. | New York State Historical Documents Inventory | |
creatorOf | Reports of the medical clinics, 1891-1892. | New York State Historical Documents Inventory | |
referencedIn | Skidmore, Owings & Merrill photographs, circa 1945-1969. | Columbia University. Avery Architecture and Fine Arts Library. Department of Drawings and Archives. | |
creatorOf | House of Relief payroll, 1897-1919. | New York State Historical Documents Inventory | |
referencedIn | Perkins, James Alfred, 1911-1998. James Perkins papers, 1963-1969. | Cornell University Library | |
referencedIn | Day, Edmund Ezra, 1883-1951. Edmund Ezra Day papers, 1921-1952. | Cornell University Library | |
referencedIn | Papers, 1964-1968. | New York State Historical Documents Inventory | |
creatorOf | Bicentennial records, 1967-1972. | New York State Historical Documents Inventory | |
referencedIn | Thomas Addis Emmet collection, 1483-1876 (bulk:1700-1800) | New York Public Library. Manuscripts and Archives Division | |
creatorOf | Library register, 1836-1859. | New York State Historical Documents Inventory | |
creatorOf | Attendance records of physicians, 1803-1870. | New York State Historical Documents Inventory | |
creatorOf | Pendleton, James Murison, 1796-1832. Case book, 1818-1830. | University of Rochester Medical Center | |
referencedIn | Records, 1880-1979, 1940-1979 (bulk) | New York State Historical Documents Inventory | |
creatorOf | Heating and ventilation records, 1927-1959. | New York State Historical Documents Inventory | |
creatorOf | Diet books, 1862-1869. | New York State Historical Documents Inventory | |
referencedIn | Stanford, John, 1754-1834. Papers, 1794-1834. | New-York Historical Society | |
creatorOf | Illustration, n.d. | New York State Historical Documents Inventory | |
creatorOf | Plumbing expenses, 1851-1855. | New York State Historical Documents Inventory | |
referencedIn | Thomas A. Brayton papers, 1820-1833. | New York State Historical Documents Inventory | |
creatorOf | Seamen's admissions and discharges, 1810-1831. | New York State Historical Documents Inventory | |
referencedIn | James Perkins papers, 1963-1969. | Division of Rare and Manuscript Collections, Cornell University Library. | |
referencedIn | Papers, 1942-1977. | New York State Historical Documents Inventory | |
referencedIn | Vera Zorina papers | Harvard Theater Collection, Houghton Library, Harvard College Library, Harvard University | |
referencedIn | Jay, John, 1745-1829. John Jay papers, 1664-1820. | New-York Historical Society | |
referencedIn | Sage, Gardner A. Map of lands of estate of Anthony Rutgers / G. Bancker ; taken from a copy of the original map made by Wm. Bridges ; by George B. Smith ; copied by Gardner A. Sage. | Elmer Holmes Bobst Library | |
creatorOf | Receipts and disbursements, 1914-1932. | New York State Historical Documents Inventory | |
creatorOf | Register of pay patients, 1830-1870. | New York State Historical Documents Inventory | |
referencedIn | Photograph collection, 1860-1985. | New York State Historical Documents Inventory | |
creatorOf | Waste books, 1827-1838. | New York State Historical Documents Inventory | |
referencedIn | Syz, Hans C. Hans Caspar Syz papers, 1911-1991 (inclusive). | Yale University Library | |
creatorOf | Register of almshouse cases, 1808-1815. | New York State Historical Documents Inventory | |
creatorOf | Discharge books, 1838-1870. | New York State Historical Documents Inventory | |
referencedIn | New-York Asylum for Lying-in Women. Minutes, 1823 Nov. 1-1831 Feb. 28. | New-York Historical Society | |
creatorOf | Medical case records, 1877-1932. | New York State Historical Documents Inventory | |
creatorOf | Payroll records, 1801-1902. | New York State Historical Documents Inventory | |
referencedIn | Randel, John. [Map of the area later bounded by 93rd and 118th Streets, Central Park West or Douglass Boulevard, and the Hudson River, Manhattan, New York, N.Y.]. | Elmer Holmes Bobst Library | |
creatorOf | Record of operations, 1888-1894. | New York State Historical Documents Inventory | |
creatorOf | Monthly general expenses, 1795-1940. | New York State Historical Documents Inventory | |
referencedIn | Papers, 1909-1974. | New York State Historical Documents Inventory | |
referencedIn | Papers, 1949-1971. | New York State Historical Documents Inventory | |
referencedIn | Tyler, William Hamilton, 1780-1868. Papers of William Hamilton Tyler, 1799-1927 (inclusive), 1777-1868 (bulk). | Harvard University, Medical School, Countway Library | |
referencedIn | Thomas A. Brayton papers, 1820-1833 | New York Public Library. Manuscripts and Archives Division | |
referencedIn | Skidmore, Owings & Merrill. Skidmore, Owings & Merrill photographs, circa 1945-1969. | Columbia University in the City of New York, Columbia University Libraries | |
creatorOf | Inventory of surgical instruments, 1856-1869. | New York State Historical Documents Inventory | |
referencedIn | Papers, 1949-1972. | New York State Historical Documents Inventory | |
referencedIn | Southold medical collection, 1802-1955. | New York State Historical Documents Inventory | |
creatorOf | Daily census, 1860-1870. | New York State Historical Documents Inventory | |
referencedIn | Stanford, John, 1754-1834. Papers, 1768-1862. | New-York Historical Society | |
creatorOf | New York Hospital. Account books, 1834-1846. | New-York Historical Society |
Role | Title | Holding Repository |
---|
Filters:
Place Name | Admin Code | Country | |
---|---|---|---|
New York (State)--New York | |||
New York (N.Y.) | |||
New York (State)--New York | |||
New York (N.Y.) | |||
New York (N.Y.) | |||
New York (State)--New York | |||
New York (N.Y.) | |||
New York (State)--New York | |||
New York (N.Y.) | |||
New York (N.Y.) | |||
New York (State)--New York | |||
New York (N.Y.) | |||
New York (N.Y.) | |||
New York (N.Y.) | |||
New York (N.Y.) | |||
New York (N.Y.) | |||
New York (State)--New York | |||
New York (State)--New York | |||
New York (N.Y.) | |||
New York (State)--New York | |||
New York (State)--New York | |||
New York (State)--New York | |||
New York (State)--New York | |||
New York (State)--New York | |||
New York (N.Y.) | |||
New York (State)--New York | |||
New York (State)--New York | |||
New York (State)--New York | |||
New York (State)--New York | |||
New York (State)--New York | |||
New York (N.Y.) |
Subject |
---|
Alms houses |
Ambulance service |
Architecture |
Autopsy |
Charities |
Charities, Medical |
Clinics |
Emergency medical service |
Hospital libraries |
Hospital patients |
Hospitals |
Hospitals |
Hospitals |
Hospitals |
Hospitals |
Hospitals |
Hospitals |
Hospitals |
Hospitals |
Hospitals |
Medical students |
Medicine |
Operations |
Physicians |
Public health |
Residents (Medicine) |
Sailors |
Surgery |
Surgical instruments and apparatus |
Therapeutics |
Occupation |
---|
Activity |
---|
Corporate Body
Active 1834
Active 1846