Skip to main content

Box 4

 Container

Contains 3 Results:

Board of Directors-By-Laws, 1944-1983

 File — Box: 4, Folder: 24
Scope and Contents From the Series:

This series contains the Board of Director's by-laws, annual meeting, board meeting, and committee meeting minutes, director's correspondence, long range planning reports, annual reports, organizational charts, and financial statements. Also included in this series are the original Articles of Incorporation of the Roxbury Ladies' Bikur Cholim Association, the Greater Boston Bikur Cholim Hospital, and the Jewish Memorial Hospital.

Dates: 1944-1983

Board of Directors-By-Laws, 1985-1992

 File — Box: 4, Folder: 25
Scope and Contents From the Series:

This series contains the Board of Director's by-laws, annual meeting, board meeting, and committee meeting minutes, director's correspondence, long range planning reports, annual reports, organizational charts, and financial statements. Also included in this series are the original Articles of Incorporation of the Roxbury Ladies' Bikur Cholim Association, the Greater Boston Bikur Cholim Hospital, and the Jewish Memorial Hospital.

Dates: 1985-1992

Board of Directors-By-Laws of the Medical Staff, 1976-1992

 File — Box: 4, Folder: 26
Scope and Contents From the Series:

This series contains the Board of Director's by-laws, annual meeting, board meeting, and committee meeting minutes, director's correspondence, long range planning reports, annual reports, organizational charts, and financial statements. Also included in this series are the original Articles of Incorporation of the Roxbury Ladies' Bikur Cholim Association, the Greater Boston Bikur Cholim Hospital, and the Jewish Memorial Hospital.

Dates: 1976-1992