Skip to main content

Box 01

 Container

Contains 249 Results:

Fire Inspection reports, 2008

 File — Box: 01, Folder: 17
Scope and Contents

State of New York reports, correspondence, order to comply, compliance report.

Dates: 2008

CSHL Annual Meeting Printed Materials, 1997; 2004; 2006; 2009

 File — Box: 01, Folder: 01
Scope and Contents

Printed Materials, invitation, programs

Dates: 1997; 2004; 2006; 2009

Campaign Cabinet Meeting, 2006-03

 File — Box: 01, Folder: 02
Scope and Contents

minutes, email

Dates: 2006-03

Campaign Cabinet Meeting miscellaneous, 2008 - 2009

 File — Box: 01, Folder: 03
Scope and Contents

agenda, emails

Dates: 2008 - 2009

Cancer Center Advisory Board External Advisory Meeting, 2007-10

 File — Box: 01, Folder: 06
Scope and Contents

bound meeting agenda and presentation to committee

Dates: 2007-10

CSHL Cancer Center Retreat, 2009

 File — Box: 01, Folder: 07
Scope and Contents

schedule, miscellaneous information related to meeting

Dates: 2009

Director's Meeting, 2007; 2008; 2009; 2011; 2013

 File — Box: 01, Folder: 09
Scope and Contents

folder (2009, 2011, 2013), minutes, committee assignments, agendas, miscellaneous emails

Dates: 2007; 2008; 2009; 2011; 2013

Director's Retreat, 2005-10

 File — Box: 01, Folder: 10
Scope and Contents

binder with aenda and info

Dates: 2005-10