TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Container List
Series 1. Connecticut Correspondence 1878-1884
Series 2. General Correspondence 1877-1892
Series 3. Town Surveys 1878
Series 4. Rail Road Worker Eye Tests 1880
Series 5. Malaria Survey 1881
Series 6. Divorce Returns
1878-1883
Series 7. Occupational Survey undated
Series 8. Plans and Maps undated
Series 9. Legislation and Petitions undated
Series 10. Vital Statistics Forms undated
Series 11. Circulars undated
Series 12. Speeches undated
Series 13. Miscellaneous papers undated
Series 14. Connecticut State Planning Committee for Mid-Century White House Conference on Children and Youth 1948-1952
Series 15. Governor's Committee and Children and Youth 1952-1953
Series 16. Connecticut Advisory School Health Council 1954-1971
Series 17. Medical Registration Applications 1893-1976
Series 19. New Haven County. Census Statistics 1884-1897
Series 20. State Board of Health 1878-1917
Series 21. Tuberculosis Commission / Tuberculosis Control, Hospital Care and Rehabilitation Division. 1909-1988
Series 24. Hospital and Medical Care Division 1966-1978
Series 25. Dr. Stanley H. Osborne collection 1799-1979
Series 26. Commission on Hospitals and Health Care 1974-1987
Series 27. Commissioner 1944-1945, 1973
Series 28. Community Nursing and Home Health Division 1918-1980
Series 29. Commission on Long Term Care 1980-1990
Series 30. Local Health Administration 1931-1981
Series 31. Not in use.
Series 32. Tumor Registry Division
Series 33. Public Health Office Maternal and Child Health Program 1955-1984
Series 34. Bureau of Laboratories / Laboratory Division 1943-1976
Series 35. Hearing Office 1893-2012
Series 36. Commission on the Care and Treatment of the Chronically Ill, Aged and Infirm 1946
Series 37. Division of Health Systems Regulations 1948-1976
Series 38. Photographs 1977-1980
Series 39. Printed Material 1941-1988
Series 40. Bureau of Administrative and Support Services 1995-2002 |
RG 016, Department of Public Health
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2007 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. Dept. of Public Health |
| Title: |
Department of Public Health records |
| Dates: |
1799-2012 |
| Dates: |
bulk, 1877-2012 |
| Quantity: |
950.50 cubic feet |
| Abstract: |
The Department of Public Health is the State's lead agency in public health policy and advocacy. |
| Identification: |
RG016 |
| Language: |
The records are in English.
|
The Connecticut State Board of Health, now called the Department of Public Health, was established in 1878. The original
legislation designated a membership of six persons including at least three physicians. The Governor was to appoint the members
with the advice and consent of the Senate. The six members then elected a Secretary who received a salary of one thousand
dollars per annum.
The General Assembly mandated the Board of Health to "take cognizance of the interests of health and life" of the people of
the State. It was to make sanitary investigations, inquiries into the causes of disease and sources of mortality, to collect
information about these matters, and issue appropriate reports. The General Assembly also empowered it to distribute sanitary
information to local health authorities upon their request and likewise to gather information relative to sanitary conditions,
health, and disease from local officials. The new State Board of Health was also given general supervision of birth, marriage,
and death registrations.
Over the years, the department’s mandate has been very fluid. In 1919 the Board of Health was reorganized into the Department
of Health. In 1979 it was reorganized again into the Department of Health Services. In 1993 it merged with the Connecticut
Alcohol and Drug Abuse Commission into the Department of Public Health and Addiction Services. In 1995 it became the Department
of Public Health when programs dealing with substance abuse and addition were transferred to the new Department of Mental
Health and Addiction Services.
See also the Department of Public Health Agency History.
Return to the Table of Contents
Early records are primarily correspondence and local surveys for Dr. Charles W. Chamberlain, the first Secretary of the State
Board of Health. Chamberlain, was born in Providence, Rhode Island, on July 21, 1844. He graduated from Brown University
in 1867 and the College of Physicians and Surgeons of New York City in 1871. He settled in Hartford and quickly became an
authority on public hygiene and sanitation questions. He probably had the most responsibility for the establishment of the
State Board of Health. He served as its first Secretary from 1876 to 1833. He also served as Secretary of the Connecticut
Medical Society. He died on August 21, 1884.
Most of the early correspondence concerns routine matters. Some local correspondence, however, when used with material derived
from two town surveys, is useful to researchers interested in community or state health conditions. The most controversial
early issue involving the State Board of Health came after the legislature passed an act in 1880 requiring eye examinations
for railroad employees. Correspondence directed to the Secretary concerning the implementation of the law, together with
133 petitions protesting against its harshness, provide an excellent example of the work of the Board of Health in its efforts
to promote health and safety. Further material in the record group includes divorce statistics from 1878 to 1883, occupational
breakdowns for employment in four counties, copies of legislation and petitions, vital statistics forms, copies of circulars,
and copies of speeches written by Dr. Chamberlain.
More recent records cover the broad spectrum of programs administered by the department including the Nation’s most comprehensive
tumor registry and the licensure of health professionals and institutional programs in the state.
Return to the Table of Contents
Series 1-13. Early records, Accession: T000516 and T000508, 7.25 cubic feet
Includes Connecticut and general correspondence, town surveys, rail road worker eye tests, malaria survey, divorces, occupational
survey, plans and maps, legislation and petitions, vital statistics forms, circulars, speeches, and miscellaneous papers.
Series 14. Connecticut State Planning Committee for Mid-century White House Conference on Children and Youth, Accession: T000516,
2 cubic feet
Series 15. Governor's Conference on Children and Youth, Accession: T000516, 4 cubic feet
Series 16. Connecticut Advisory School Health Council, 1954-1971, Accession: 1989-012, 2.25 cubic feet
Series 17. Medical Registration Applications, 1893-1976, 86 cubic feet
Accession: T000512, Doctors' licensure files, 1893-1940.
Accession: 1989-013, Doctors' licensure files, 1941-1976
Accession: 1996-017, Applications for Healing Arts certificates, 1925-1975, LPN licensure files, 1935-1941, RN by exam licensure
files, 1905-1941, RN ENDO/Reciprocity licensure files, 1915-1941
Series 18. Not in use
Series 19. New Haven County. Census Statistics, 1884-1897, Accession: T000501, 1 volume (.25 cubic feet)
Series 20. State Board of Health, 1878-1917, 1 cubic foot
Includes meeting minutes and reports.
Accession: T000507, .25 cubic feet
Accession: 1987-030A, .75 cubic feet
Series 21. Tuberculosis Commission / Tuberculosis Control, Hospital Care and Rehabilitation Division., 1909-1988, 3.25 cubic
feet
Accession: 1985-029, Minutes, administrative files, photographs, scrapbooks, 1909-1975, 2.5 cubic feet.
Accession: 1989-051, Photographs, 1979-1988, .25 cubic feet
Accession: 1998-017, Photographs, 1957-1958, .25 cubic feet
Accession: T003188, School vaccine plan, circa 1937, .25 cubic feet
Series 22-23. Not used.
Series 24. Hospital and Medical Care Division, 1966-1981, 16.25 cubic feet
Accession: 1985-026C, Institutional licensure files, 1977, 5.5 cubic feet
Accession: 1986-010A, Institutional licensure files, 1978, 5.5 cubic feet
Accession: 1989-035, Institutional licensure files, 1981, 5 cubic feet
Accession: 2013-042, Agricultural Workers Hospital file, 1966-1975, .25 cubic feet
Series 25. Dr. Stanley H. Osborne collection, 1799-1979, 12.5 cubic feet
Accession: T000520, Collection, 1799-1979, 3.5 cubic feet
Accession: 1986-038, Scrapbooks, 1918-1972, 9 cubic feet
Series 26. Commission on Hospitals and Health Care, 1974-1987, Accession1991-002, 20 cubic feet
Series 27. Commissioner, 1944-1945, 1973, .75 cubic feet
Accession: T000510, Annual report, 1944-1945, .5 cubic feet
Accession: 1995-045, Manual, 1973, .25 cubic feet
Series 28. Community Nursing and Home Health Division, 1918-1980, Accession: 1988-028, 2 cubic feet
Series 29. Commission on Long Term Care, 1980-1990, 18 cubic feet
Accession: 1992-002, Coordinator's Records, 1980-1990, 16 cubic feet
Accession: 1996-031, Administrative Records, 1986-1987, 2 cubic feet
Series 30. Local Health Administration, 1931-1981, 12.5 cubic feet
Accession: T000503, Circulars, 1937-1972, 1 cubic foot
Accession: 1996-011, Annual Reports of Town Health Officials, 1931-1981, 11.5 cubic feet
Series 31. Not in use.
Series 32. Tumor Registry Division. Case files, 741 cubic feet.
Accession: 1992-052, 91 cubic feet
Accession: 1993-130, 201 cubic feet
Accession: 1995-073, 99 cubic feet
Accession: 1995-074, 350 cubic feet
Series 33. Public Health Office Maternal and Child Health Program, 1955-1984, Accession: 1995-002, 1 cubic foot
Series 34. Bureau of Laboratories / Laboratory Division, 1943-1976, 2.25 cubic feet
Accession: 1994-009A, Annual reports, 1943-1956, 2 cubic feet
Accession: T003189, Proposal for building addition, 1976, .25 cubic feet
Series 35. Hearing Office, 1893-2007
Accession 1994-020, 2 cubic feet
Includes minutes for the Board of Examiners for Nursing, 1905-1992. See also accessions 2008-039 and 2011-131.
Accession: 2000-004, 1893-1991, 8 cubic feet
Includes minutes for the following boards: Connecticut Medical Examining Board, 1940-1975; Healing Arts, 1944-1975; Connecticut
State Dental Commission, 1965-1991;
Connecticut Homeopathic Medical Examining Board, 1978-1989; Connecticut Board of Examiners for Opticians, 1935-1983; Connecticut
State Dental Commission, 1893-1975;
Connecticut State Board of Examiners for Physical Therapists, 1941-1979; Connecticut Board of Examiners for Optometrists,
1932-1979; Connecticut Board of Veterinary Medicine, 1960-1981;
Connecticut Board of Examiners of Embalmers & Funeral Directors, 1963-1982; Connecticut Osteopathic Examining Board, 1911-1967;
Connecticut State Barber Board, 1949-1980;
Connecticut Board of Examiners of Hypertrichologists, 1976-1981; Connecticut Board of Audiologists and Speech Pathologists,
1973-1979; Connecticut State Board of Nursing Home Administrators, 1974-1979;
Connecticut State Board of Chiropractic Examiners, 1928-1972; Connecticut Board of Examiners of Podiatry, 1930-1979; Connecticut
Medical Examining Board, 1894-1987.
Accession 2008-039, 2 cubic feet
Includes minutes for the Board of Examiners for Nursing, 1993-2007. See also accessions 1994-020 and 2011-131.
Accession 2011-131, .25 cubic feet
Includes minutes for the Board of Examiners for Nursing, 2008-2012. See also accessions 1994-020 and 2008-039.
Series 36. Commission on the Care and Treatment of the Chronically Ill, Aged and Infirm, 1946, Accession: 2002-018, 1 folder
Series 37. Division of Health Systems Regulations, 1948-1976, Accession: 2004-005, 3.5 cubic feet
Series 38. Photographs, 1977-1980, Accession: 1994-009, 3 cubic feet
Series 39. Printed Material, 1941-1988, .5 cubic feet
Accessions: 1995-072, 1999-136, 2002-079
Series 40. Bureau of Administrative and Support Services, 1996-2001, 1 cubic foot
Accession: 2013-021
Project files for Quality of Work Life project and Toxicology Laboratory transfer to Dept. of Public Safety.
Return to the Table of Contents
Restrictions on Access
These records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
RG 179, State Special Care Sanatorium
Return to the Table of Contents
Organizations:
Connecticut State Tuberculosis Commission
Connecticut. Dept. of Public Health
Persons:
Chamberlain, Charles W.
Osborne, Stanley H.
Subjects:
Connecticut State Tuberculosis Commission -- Records and correspondence
Connecticut. Dept. of Public Health -- Records and correspondence
Hispanic Americans -- Medical care
Public health -- Connecticut
Puerto Ricans -- Medical care
Tobacco workers -- Connecticut
Document Types:
Application forms
Case files
Circulars (fliers)
Correspondence
Minutes
Petitions
Photographs
Questionnaires
Reports
Scrapbooks
Speeches
Surveys (documents)
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Connecticut Correspondence, 1878-1884, Accession: T000516, 5.5 inches |
|
|
|
|
Much of the correspondence directed to the Secretary of the Board of Health is routine concerning suggestions, requests for
additional vital statistics forms, and for the Board's publications. There are occasionally valuable letters concerning community
health problems. Box 1 also contains an itemized list for boxes 1-6.
|
|
|
|
|
Arranged alphabetically by town and village and then chronologically. Undated material is at the end. Villages like Riverton
and Sandy Hook, which are parts of Barkhamsted and Newton, are under R and S respectively, the initial letter of the village.
Researchers should check both villages and towns to gather all pertinent information.
|
|
|
|
Box |
|
|
A-V |
1 |
|
|
W-Z |
2 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Town Surveys, 1878, Accession: T000516, 1 inch |
|
|
|
Records |
3 |
|
|
|
|
Surveys of thirty-five towns and villages. Some information about topography and crops grown in the community. The main focus,
however, is on possible health hazards and completeness of vital statistic registration.
|
|
|
|
|
|
Arranged alphabetically by towns and villages. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Rail Road Worker Eye Tests, 1880, Accession: T000516, 8 inches |
|
|
|
Records |
3-4 |
|
|
|
|
In 1880, the General Assembly passed an act requiring all railroad employees to be examined for "color-blindness and visual
power. (See series 9.)
|
|
|
|
|
|
Correspondence comes from railroad executives, employees, and physicians giving examinations. Also included are twelve certificates
of examination ad 133 petitions from railroad employees and citizens throughout the state complaining that the rules are too
severe. They request that the legislature modify the examinations. The petitions often list signer's address and occupation.
Note: No petition between numbers 177 and 199 discovered.
|
|
|
|
|
|
Correspondence arranged chronologically and certificates and petitions arranged numerically. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. Divorce Returns
, 1878-1883, 2.25 cubic feet |
|
|
|
1878-1883, Accession: T000516, 1 inch |
5 |
|
|
|
|
Statistics from the eight county Superior Courts on divorces granted. Causes for divorce and some names of the parties given. |
|
|
|
|
|
Arranged chronologically and alphabetically by county. |
|
|
|
1880-1881, Accession: T000508, 2.25 cubic feet |
Item 13 |
|
|
|
|
Statistics from Hartford (1880), New London (1881), and Windham (1880) Superior Courts on divorces granted. Causes for divorce
and some names of the parties given.
|
|
|
|
|
|
Oversize flat box. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 9. Legislation and Petitions, undated, Accession: T000516, 1 inch |
|
|
|
Records |
5 |
|
|
|
|
Includes copy of the act establishing the Board of Health, and copies of eight other acts, resolutions, and petitions including
the legislation requiring eye exams for railroad employees. Also numerous copies of unsigned petitions concerning physician
registration.
|
|
|
|
|
|
Unarranged. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 11. Circulars, undated, Accession: T000516, 2 inches |
|
|
|
Records |
6 |
|
|
|
|
Numerous copies of Circular No. 2 stating the purpose of the Connecticut State Board of Health. It asked for correspondents
in each town and village. Also includes other states circulars and publications, a circular from the National Board of Health,
and material from the American Public Health Association.
|
|
|
|
|
|
Circulars from other states are arranged alphabetically by state. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 17. Medical Registration Applications, 1893-1976, 86 cubic feet |
|
|
|
|
Legislation passed in 1893 required formal registration prior to practicing medicine, surgery, or midwifery. Before 1893 private
state medical societies issued licenses. Until 1976, the Licensure and Registration section handled registrations. PA 77-164
created the Examination Section to assume these duties. In 1978, the Division of Medical Quality Assurance absorbed both sections.
|
|
|
|
|
Application books contain information regarding an applicant's education, hospitals practiced at, area of specialization and
after 1924, a photograph.
|
|
|
|
|
Arranged chronologically by year and therein alphabetically by surname. |
|
|
|
|
See also RG 138, Connecticut Medical Society, 1712-1912. |
|
|
|
1893-1940, Accession: T000512, 31 volumes |
|
|
|
|
A-B, 1893-1907 |
Volume 1 |
|
|
|
C-D, 1893-1907 |
Volume 2 |
|
|
|
E-G, 1893-1907 |
Volume 3 |
|
|
|
H-I, 1893-1907 |
Volume 4 |
|
|
|
J-L, 1893-1907 |
Volume 5 |
|
|
|
M-O, 1893-1907 |
Volume 6 |
|
|
|
N-R, 1893-1907 |
Volume 7 |
|
|
|
S, 1893-1907 |
Volume 8 |
|
|
|
T-Z, 1893-1907 |
Volume 9 |
|
|
|
A-K, 1908-1917 |
Volume 10 |
|
|
|
L-Z, 1908-1917 |
Volume 11 |
|
|
|
1918-1919 |
Volume 12 |
|
|
|
1920-1921 |
Volume 13 |
|
|
|
1922-1923 |
Volume 14 |
|
|
|
1924 |
Volume 15 |
|
|
|
1925 |
Volume 16 |
|
|
|
1926 |
Volume 17 |
|
|
|
1927 |
Volume 18 |
|
|
|
1928 |
Volume 19 |
|
|
|
1929 |
Volume 20 |
|
|
|
1930 |
Volume 21 |
|
|
|
1931 |
Volume 22 |
|
|
|
1932 |
Volume 23 |
|
|
|
1933 |
Volume 24 |
|
|
|
1934 |
Volume 25 |
|
|
|
1935 |
Volume 26 |
|
|
|
1936 |
Volume 27 |
|
|
|
1937 |
Volume 28 |
|
|
|
1938 |
Volume 29 |
|
|
|
1939 |
Volume 30 |
|
|
|
1940 |
Volume 31 |
|
|
Medical Quality Assurance, 1941-1976 |
|
|
|
Box |
|
|
|
Doctors licensure files, 1941-1976, Accession: 1989-013 |
|
|
|
|
|
1941, 1 volume |
1 |
|
|
|
|
1942, 1 volume |
|
|
|
|
|
1943, 1 volume |
|
|
|
|
|
1944, 1 volume |
|
|
|
|
|
1945, 1 volume |
2 |
|
|
|
|
A-K, 1946, 1 volume |
|
|
|
|
|
K-Z, 1946, 1 volume |
|
|
|
|
|
A-K, 1947, 1 volume |
|
|
|
|
|
K-Z, 1947, 1 volume |
3 |
|
|
|
|
A-J, 1948, 1 volume |
|
|
|
|
|
J-Z, 1948, 1 volume |
|
|
|
|
|
A-K, 1949, 1 volume |
|
|
|
|
|
L-Z, 1949, 1 volume |
|
|
|
|
|
A-J, 1950, 1 volume |
4 |
|
|
|
|
K-Z, 1950, 1 volume |
|
|
|
|
|
A-K, 1951, 1 volume |
|
|
|
|
|
L-Z, 1951, 1 volume |
|
|
|
|
|
A-K, 1952, 1 volume |
|
|
|
|
|
L-Z, 1952, 1 volume |
5 |
|
|
|
|
A-K, 1953, 1 volume |
|
|
|
|
|
L-Z, 1953, 1 volume |
|
|
|
|
|
A-F, 1954, 1 volume |
|
|
|
|
|
G-M, 1954, 1 volume |
|
|
|
|
|
N-Z, 1954, 1 volume |
6 |
|
|
|
|
A-G, 1955, 1 volume |
|
|
|
|
|
H-N, 1955, 1 volume |
|
|
|
|
|
O-Z, 1955, 1 volume |
|
|
|
|
|
A-G, 1956, 1 volume |
|
|
|
|
|
H-P, 1956, 1 volume |
|
|
|
|
|
Q-Z, 1956, 1 volume |
|
|
|
|
|
A-G, 1957, 1 volume |
7 |
|
|
|
|
H-O, 1957, 1 volume |
|
|
|
|
|
P-Z, 1957, 1 volume |
|
|
|
|
|
A-F, 1958, 1 volume |
|
|
|
|
|
G-O, 1958, 1 volume |
|
|
|
|
|
P-Z, 1958, 1 volume |
|
|
|
|
|
A-F, 1959, 1 volume |
8 |
|
|
|
|
G-N, 1959, 1 volume |
|
|
|
|
|
O-Z, 1959, 1 volume |
|
|
|
|
|
A-G, 1960, 1 volume |
|
|
|
|
|
H-M, 1960, 1 volume |
|
|
|
|
|
N-Z, 1960, 1 volume |
|
|
|
|
|
A-F, 1961, 1 volume |
9 |
|
|
|
|
G-N, 1961, 1 volume |
|
|
|
|
|
O-Z, 1961, 1 volume |
|
|
|
|
|
A-G, 1962, 1 volume |
|
|
|
|
|
H-N, 1962, 1 volume |
|
|
|
|
|
O-Z, 1962, 1 volume |
|
|
|
|
|
A-G, 1963, 1 volume |
10 |
|
|
|
|
H-O, 1963, 1 volume |
|
|
|
|
|
P-Z, 1963, 1 volume |
|
|
|
|
|
A-F, 1964, 1 volume |
|
|
|
|
|
G-N, 1964, 1 volume |
|
|
|
|
|
O-Z, 1964, 1 volume |
|
|
|
|
|
A-F, 1965, 1 volume |
11 |
|
|
|
|
G-M, 1965, 1 volume |
|
|
|
|
|
N-Z, 1965, 1 volume |
|
|
|
|
|
A-G, 1966, 1 volume |
12 |
|
|
|
|
H-O, 1966, 1 volume |
|
|
|
|
|
P-Z, 1966, 1 volume |
|
|
|
|
|
A-F, 1967, 1 volume |
|
|
|
|
|
G-M, 1967, 1 volume |
|
|
|
|
|
N-Z, 1967, 1 volume |
|
|
|
|
|
A-G, 1968, 1 volume |
13 |
|
|
|
|
H-M, 1968, 1 volume |
|
|
|
|
|
N-Z, 1968, 1 volume |
|
|
|
|
|
A-F, 1969, 1 volume |
|
|
|
|
|
G-M, 1969, 1 volume |
|
|
|
|
|
N-Z, 1969, 1 volume |
14 |
|
|
|
|
A-F, 1970, 1 volume |
|
|
|
|
|
G-O, 1970, 1 volume |
|
|
|
|
|
P-Z, 1970, 1 volume |
|
|
|
|
|
A-E, 1971, 1 volume |
15 |
|
|
|
|
F-K, 1971, 1 volume |
|
|
|
|
|
L-R, 1971, 1 volume |
|
|
|
|
|
S-Z, 1971, 1 volume |
|
|
|
|
|
A-F, 1972, 1 volume |
|
|
|
|
|
G-M, 1972, 1 volume |
16 |
|
|
|
|
N-Z, 1972, 1 volume |
|
|
|
|
|
A-C, 1973, 1 volume |
|
|
|
|
|
D-I, 1973, 1 volume |
|
|
|
|
|
J-M, 1973, 1 volume |
|
|
|
|
|
N-R, 1973, 1 volume |
17 |
|
|
|
|
S-Z, 1973, 1 volume |
|
|
|
|
|
A-C, 1974, 1 volume |
|
|
|
|
|
D-G, 1974, 1 volume |
|
|
|
|
|
H-L, 1974, 1 volume |
|
|
|
|
|
M-R, 1974, 1 volume |
|
|
|
|
|
S-Z, 1974, 1 volume |
18 |
|
|
|
|
A-C, 1975, 1 volume |
|
|
|
|
|
D-G, 1975, 1 volume |
|
|
|
|
|
H-L, 1975, 1 volume |
|
|
|
|
|
M-P, 1975, 1 volume |
|
|
|
|
|
Q-S, 1975, 1 volume |
19 |
|
|
|
|
T-Z, 1975, 1 volume |
|
|
|
|
|
A-C, 1976, 1 volume |
|
|
|
|
|
D-G, 1976, 1 volume |
|
|
|
|
|
H-K, 1976, 1 volume |
|
|
|
|
|
L-N, 1976, 1 volume |
20 |
|
|
|
|
O-R, 1976, 1 volume |
|
|
|
|
|
S, 1976, 1 volume |
|
|
|
|
|
T-Z, 1976, 1 volume |
|
|
|
|
Applications for Healing Arts certificates, 1925-1975, Accession: 1996-017 |
|
|
|
Box |
|
|
|
|
1-239, 1925-1928 |
1 |
|
|
|
|
240-559, 1928-1932 |
2 |
|
|
|
|
560-845, 1932-1934 |
3 |
|
|
|
|
846-1238, 1934-1937 |
4 |
|
|
|
|
1239-1572, 1937-1940 |
5 |
|
|
|
|
1573-1899, 1940-1942 |
|
6 |
|
|
|
1900-2250, 1942-1946 |
7 |
|
|
|
|
2251-2599, 1946-1948 |
8 |
|
|
|
|
2600-2899, 1948-1950 |
9 |
|
|
|
|
2900-3160, 1950-1952 |
10 |
|
|
|
|
3161-3459, 1952-1954 |
11 |
|
|
|
|
3460-3730, 1954-1955 |
12 |
|
|
|
|
3731-3999, 1955-1957 |
13 |
|
|
|
|
4000-4249, 1957-1958 |
14 |
|
|
|
|
4250-4474, 1958 |
15 |
|
|
|
|
4474-4704, 1958-1959 |
16 |
|
|
|
|
4705-4952, 1959-1960 |
17 |
|
|
|
|
4953-5194, 1960 |
18 |
|
|
|
|
5195-5414, 1960-1961 |
19 |
|
|
|
|
5415-5662, 1961-1962 |
20 |
|
|
|
|
5663-5899, 1962-1963 |
21 |
|
|
|
|
5900-6140, 1963-1964 |
22 |
|
|
|
|
6141-6409, 1964-1965 |
23 |
|
|
|
|
6411-6689, 1965-1966 |
24 |
|
|
|
|
6690-6897, 1966-1967 |
25 |
|
|
|
|
6898-7150, 1967-1968 |
26 |
|
|
|
|
7151-7422, 1968-1969 |
27 |
|
|
|
|
7423-7676, 1969-1970 |
28 |
|
|
|
|
7677-7929, 1970-1971 |
29 |
|
|
|
|
7930-8054, 1971 |
30 |
|
|
|
|
8055-8296, 1971-1973 |
31 |
|
|
|
|
8297-8561, 1973 |
32 |
|
|
|
|
8562-8859, 1973-1974 |
33 |
|
|
|
|
8860-9155, 1974-1975 |
34 |
|
|
|
LPN licensure files, 1935-1941, Accession: 1996-017 |
|
|
|
Box |
|
|
|
|
1-1100, 1936 February 15-July 15 |
1 |
|
|
|
|
1101-2000, 1936 July 15-1940 January 23 |
2 |
|
|
|
|
2001-2600, 1940 January 23-August 1 |
3 |
|
|
|
|
2681-1980, 1940 August 1-1941 February 3 |
4 |
|
|
|
RN by exam licensure files, 1905-1941, Accession: 1996-017 |
|
|
|
Box |
|
|
|
|
1-900, 1905 October 20-1914 February 28 |
1 |
|
|
|
|
951-1800, 1914 February 28-1918 June 20 |
2 |
|
|
|
|
1801-2700, 1918 July 6-1921 June 16 |
3 |
|
|
|
|
2701-3580, 1921 June 16-1925 June 17 |
4 |
|
|
|
|
3581-4450, 1924 June 19-1926 October 31 |
5 |
|
|
|
|
4451-5350, 1926 July 31-1928 September 1 |
6 |
|
|
|
|
5351-6200, 1928 June 30-1929 November 14 |
7 |
|
|
|
|
6201-7030, 1929 December 21-1931 February 14 |
8 |
|
|
|
|
7031-7800, 1931 January 26-1932 November 2 |
9 |
|
|
|
|
7801-8540, 1932 October 22-1934 January 8 |
10 |
|
|
|
|
8541-9250, 1934 June 23-1935 October 19 |
11 |
|
|
|
|
9251-9980, 1935 November 22-1937 June 17 |
12 |
|
|
|
|
9981-10580, 1937 August 19-1938 October 14 |
13 |
|
|
|
|
10581-11130, 1938 October 14-1939 November 28 |
14 |
|
|
|
|
11131-11470, 1939 November 28-1940 December 13 |
15 |
|
|
|
|
11471-11720, 1940 December 13-1941 January 10 |
16 |
|
|
|
RN ENDO/Reciprocity licensure files, 1915-1941, Accession: 1996-017 |
|
|
|
Box |
|
|
|
|
1-720, 1915 January 3-1930 January 14 |
1 |
|
|
|
|
721-1400, 1930 January 14-December 15 |
2 |
|
|
|
|
1401-2160, 1930 December 15-1934 December 15 |
3 |
|
|
|
|
2161-2900, 1934 December 15-1938 February 10 |
4 |
|
|
|
|
1901-3600, 1937 February 10-1940 May 8 |
5 |
|
|
|
|
3601-3900, 1940 May 5-1941 January 9 |
6 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 20. State Board of Health, 1878-1917, 1 cubic foot |
|
|
|
Accession: T000507, .25 cubic feet |
|
|
|
|
Quarterly and special meeting minutes, 1898-1901 |
Envelope |
|
|
Box |
|
|
Accession: 1987-030A, .75 cubic feet |
|
|
|
|
Quarterly and special meeting minutes, 1878-1917 |
|
|
|
|
|
1878-1884, 1 volume |
1 |
|
|
|
|
1884 September-1901 January, 1 volume |
|
|
|
|
|
1901 January-1912 November, 1 volume |
|
|
|
|
|
1913 January-1917 June, 1 volume |
|
|
|
|
|
1898, 1 envelope |
|
|
|
|
|
1902, 1 envelope |
|
|
|
|
|
1903, 1 envelope |
|
|
|
|
|
1904, 1 envelope |
|
|
|
|
|
1905, 1 envelope |
|
|
|
|
Report of inspection of Hartford County Temporary Home, 1892, 1 envelope |
|
|
|
|
State health officials biographical data, 1959 June, 1 folder |
|
|
|
|
Report of proceeding at second annual conference of the health officials of Connecticut, Hartford., 1904 December 14-15, 1 volume |
|
|
|
|
Reports of duties, 1947 |
2 |
|
|
|
|
Administration |
|
|
|
|
|
Hairdressing |
|
|
|
|
|
Local Health Administrator |
|
|
|
|
|
Accounts & supplies |
|
|
|
|
|
Sanitary engineering |
|
|
|
|
|
Irrevertible diseases |
|
|
|
|
|
Public health instruction |
|
|
|
|
|
Public health nursing |
|
|
|
|
|
Venereal diseases |
|
|
|
|
|
Vital statistics |
|
|
|
|
|
Mental hygiene |
|
|
|
|
|
Maternal & child hygiene |
|
|
|
|
|
Crippled children |
|
|
|
|
|
Dental hygiene |
|
|
|
|
|
Laboratory |
|
|
|
|
|
Industrial hygiene |
|
|
|
|
Occupational Health Section material, 1967-1966, 1 envelope |
Item 3 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 21. Tuberculosis Commission / Tuberculosis Control, Hospital Care and Rehabilitation Division., 1909-1988, 3.25 cubic feet |
|
|
|
Accession: 1985-029 |
|
|
|
|
Minutes |
|
|
|
|
|
1909-1912, 1 volume |
|
Item 1 |
|
|
|
1912-1913, 1 volume |
|
Item 2 |
|
|
|
1913, 1 volume |
|
Item 3 |
|
|
|
1975-1978, 1 volume |
|
Item 4 |
|
|
Administrative Files, circa 1930-1979 |
Box 5 |
|
|
|
Photographs, circa 1920-1929, 1950-1959 |
|
|
|
|
Scrapbooks, circa 1950-1959 |
Box 6 |
|
|
Accession: 1989-051 |
|
|
|
|
Photographs, 1979-1988 |
Box 1 |
|
|
Accession: 1998-017 |
|
|
|
|
Photographs, 1957-1958 |
Envelope |
|
|
Accession: T003188 |
|
|
|
|
School vaccine plan, circa 1937 |
Envelope |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 24. Hospital and Medical Care Division, 1966-1978 |
|
|
|
Institutional Licensure Files |
|
|
|
|
Accession: 1985-026C |
|
|
|
Box |
|
|
|
|
Chronic and Convalescent Nursing Homes |
|
|
|
|
|
|
A-HA, 1977 |
1 |
|
|
|
|
|
HE-PO, 1977 |
2 |
|
|
|
|
|
PR-Z, 1977 |
3 |
|
|
|
|
Rest Homes with Nursing Supervision (Home for Aged), 1977 |
4 |
|
|
|
|
General Hospitals |
|
|
|
|
|
|
Backus-Rockville, 1977 |
5 |
|
|
|
|
|
St. Francis - Yale, 1977 |
6 |
|
|
|
|
Chronic Disease Hospitals, 1977 |
7 |
|
|
|
|
Outpatient Clinics, 1977 |
8 |
|
|
|
|
Homes for Aged |
|
|
|
|
|
|
Al-Jo, 1977 |
9 |
|
|
|
|
|
Ke-We, 1977 |
10 |
|
|
|
Accession: 1986-010A |
|
|
|
Box |
|
|
|
|
Chronic and Convalescent Nursing Homes |
|
|
|
|
|
|
A-Hi, 1978 |
1 |
|
|
|
|
|
Hig-Sa, 1978 |
2 |
|
|
|
|
|
Sea-Th, 1978 |
3 |
|
|
|
|
|
Tu-Z, 1978 |
4 |
|
|
|
|
Rest Homes with Nursing Supervision (Home for Aged), 1978 |
5 |
|
|
|
|
General Hospitals |
|
|
|
|
|
|
Backus-Newington, 1978 |
6 |
|
|
|
|
|
Norwalk-Yale, 1978 |
7 |
|
|
|
|
Chronic Disease Hospitals, 1978 |
8 |
|
|
|
|
Outpatient Clinics, 1978 |
9 |
|
|
|
|
Home for the Aged |
|
|
|
|
|
|
A-L, 1978 |
10 |
|
|
|
|
|
M-W, 1978 |
11 |
|
|
|
Accession: 1989-035 |
|
|
|
|
|
|
Retained as a sample of the official certification process for skilled nursing facilities, group homes, and mental health
facilities.
|
|
|
|
|
|
|
On label: "SNF/ICF/MR Certifications" |
|
|
|
Box |
|
|
|
|
Case files, A-M |
1 |
|
|
|
|
Case files, N-Z |
2 |
|
|
|
|
Dead files, Intermediate Care Facilities, A-Z |
3 |
|
|
|
|
Dead files, Skilled Nursing Facilities, A-M |
4 |
|
|
|
|
Dead files, Skilled Nursing Facilities, N-Z |
5 |
|
|
Agricultural Workers Hospital File |
|
|
|
|
Accession: 2013-042 |
|
|
|
Box |
|
|
|
|
Agricultural Workers Hospital, Windsor, Connecticut, 1966-1975, 3 folders |
1 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 25. Dr. Stanley H. Osborne collection, 1799-1979, 12.5 cubic feet |
|
|
|
Box |
|
|
Accession: T000520 |
|
|
|
|
Miscellaneous books, 1799-1945 |
1 |
|
|
|
|
Webster, Noah. A Brief History of Epidemic and Pestilential Diseases; with the Principal Phenomena of the Physical World, which Precede and
Accompany Them and Observations Deduced From the Facts Stated. Hartford, Conn.: Hudson & Goodwin, 1799
|
|
|
|
|
|
Medical pamphlets, 1880-1881 |
|
|
|
|
|
Emergency Medical Service, Operation Book. Connecticut War Council, 1945 June 1 |
|
|
|
|
Local health surveys |
|
|
|
|
|
Questionnaire, List of towns |
2 |
|
|
|
|
Ansonia, Derby, Oxford, Seymour, and Shelton, 1955, 1957 |
|
|
|
|
|
Bridgeport, 1942 |
|
|
|
|
|
Bridgeport, 1959, 2 volumes |
|
|
|
|
|
Bristol, 1957 |
|
|
|
|
|
Danbury, 1929, 1964 |
|
|
|
|
|
Darien, 1948 |
|
|
|
|
|
East Hartford, 1958 |
|
|
|
|
|
East Haven, 1949 |
|
|
|
|
|
Fairfield, 1946 |
|
|
|
|
|
Greenwich, 1925 |
|
|
|
|
|
Hamden, 1939 |
|
|
|
|
|
Hartford, 1949 |
|
|
|
|
|
Manchester, 1941 |
|
|
|
|
|
Meriden, 1931 |
|
|
|
|
|
Middletown, 1918 |
|
|
|
|
|
Milford, 1940 |
|
|
|
|
|
New Britain, 1940 |
|
|
|
|
|
New Britain, 1960 |
|
|
|
|
|
New Canaan, 1948 |
|
|
|
|
|
New Haven, 1953, 1962 |
|
|
|
|
|
New London, 1943 |
3 |
|
|
|
|
North Haven, 1928 |
|
|
|
|
|
Norwalk, 1940 |
|
|
|
|
|
Norwich, 1950 |
|
|
|
|
|
Norwich, 1950 |
|
|
|
|
|
Rockville, 1947 |
|
|
|
|
|
Stratford, 1930 |
|
|
|
|
|
Rockville, 1947 |
|
|
|
|
|
Stratford, 1930 |
|
|
|
|
|
Thomaston, 1950 |
|
|
|
|
|
Torrington, 1951 |
|
|
|
|
|
Wallingford, 1943 |
|
|
|
|
|
Waterbury, 1939, 1961, 1966 |
|
|
|
|
|
Watertown, |
|
|
|
|
|
West Hartford, 1930, 1951 |
|
|
|
|
|
Westport, 1939 |
|
|
|
|
|
Wethersfield, 1951 |
|
|
|
|
|
Willimantic, East Windham County, 1955, 1958 |
|
|
|
|
|
Winsted, 1930 |
|
|
|
|
Special Reports |
|
|
|
|
|
1914-1948, 2 folders |
4 |
|
|
|
|
Connecticut Prisons, 1895, 1904 |
|
|
|
|
|
Connecticut Physicians in the Civil War, circa 1961-1970 |
|
|
|
|
|
Newsletter, 1942 February-1945 October |
|
|
|
|
|
Bureau of Child Hygiene, Budgets, 1929-1934 |
|
|
|
|
|
Biographies |
|
|
|
|
Attorney General's Opinions |
|
|
|
|
|
Index, Barber-Eclectics, 1919-1943 |
5 |
|
|
|
|
Embalming-National Industrial Recovery Act, 1919-1943 |
|
|
|
|
|
Natureopathy-Water, 1919-1943 |
|
|
|
|
|
Index. Barber-Hairdressing, 1938-1959 |
|
|
|
|
|
Healing Arts-Miscellaneous, 1938-1959 |
|
|
|
|
|
Natureopathy-X-ray, 1938-1959 |
|
|
|
|
|
Index, Air Pollution-County Homes, 1960-1971 |
6 |
|
|
|
|
Cremation-Psychologists, 1960-1971 |
|
|
|
|
|
Public Health Council-X-ray, 1960-1971 |
|
|
|
|
|
Index, Abortion-Health Facilities, 1971-1979 |
|
|
|
|
|
Health Offices-Public Health Council, 1971-1979 |
|
|
|
|
|
Registrations-Water, 1971-1979 |
|
|
|
|
Connecticut Public Health Association, 1918-1949 |
|
|
|
|
Memorabilia |
7 |
|
|
|
|
Connecticut State Medical Society, |
|
|
|
|
|
Floods, 1936, 1938, 1955 |
|
|
|
|
|
Dr. Stanley H. Osborne, His life and career |
|
|
|
|
|
Dr. Stanley H. Osborne, Honorary certificates, 1914-1971 |
|
|
|
|
|
|
|
Plus 2 oversize items in map case. |
|
|
|
|
|
Plaques, 1964, undated, 3 items |
|
|
|
|
|
Guest book for dedication of the Stanley H. Osborn, M.D. Library, 1965 June 11 |
|
|
|
Accession: 1986-038 |
|
|
|
|
Scrapbooks |
|
|
|
|
|
1918-1922, 1 volume |
|
Item 1 |
|
|
|
circa 1919-1925, 1 volume |
|
|
|
|
|
1922-1925, 1 volume |
|
Item 3 |
|
|
|
1923-1925, 1 volume |
|
Item 4 |
|
|
|
1924-1928, 1 volume |
|
Item 5 |
|
|
|
1925-1927, 1 volume |
|
Item 6 |
|
|
|
1927, 1 volume |
|
Item 7 |
|
|
|
1927-1928, 1 volume |
|
Item 8 |
|
|
|
1920, 1938-1947, 1 volume |
|
Item 9 |
|
|
|
1946-1947, 1 bundle |
|
Item 10 |
|
|
|
|
|
Newspapers with articles on natureopathy. |
|
|
|
|
|
1948, 1 volume |
|
Item 11 |
|
|
|
|
|
Includes congratulatory letter and photograph. |
|
|
|
|
|
1953-1954, 1 unbound volume in oversize box |
Box 12 |
|
|
|
|
1954-1956, 1 volume |
|
Item 13 |
|
|
|
|
|
Includes clippings re new state office building, 1929; and proposed new Health Dept. building, 1931-1932. |
|
|
|
|
|
1956-1958, 1 volume |
|
Item 14 |
|
|
|
1958-1960, 1 volume |
|
Item 15 |
|
|
|
1959-1961, 1 volume |
|
Item 16 |
|
|
|
1961-1962, 1 volume |
|
Item 17 |
|
|
|
1962, 1 volume |
|
Item 18 |
|
|
|
1962-1963, 1 volume |
|
Item 19 |
|
|
|
1963-1966, 1 volume |
|
Item 20 |
|
|
|
1966-1967, 1 unbound volume in oversize box |
Box 21 |
|
|
|
|
1969-1970, 1961-1972, 2 unbound volumes in oversize box |
Box 22 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 26. Commission on Hospitals and Health Care, 1974-1987, Accession1991-002, 20 cubic feet |
|
|
|
Box |
|
|
Meeting folders, 1974-1987 |
|
|
|
|
1974 September-1976 June |
1 |
|
|
|
1976 July-1977 December |
2 |
|
|
|
1978 January-December |
3 |
|
|
|
1979 January-August |
4 |
|
|
|
1979 September-1980 June |
5 |
|
|
|
1980 July-August |
6 |
|
|
|
1980 August-1981 February |
7 |
|
|
|
1981 March-September |
8 |
|
|
|
1981 October-1982 January |
9 |
|
|
|
1982 February-August |
10 |
|
|
|
1982 September-1983 May |
11 |
|
|
|
1983 May-June |
12 |
|
|
|
1983 June-July |
13 |
|
|
|
1983 July-1984 April |
14 |
|
|
|
1984 April-November |
15 |
|
|
|
1984 December-1985 June |
16 |
|
|
|
1985 July 2-October 29 |
17 |
|
|
|
1985 November 6-1986 June 3 |
18 |
|
|
|
1986 June 6-August 14 |
19 |
|
|
|
1986 August 14-1987 February 3 |
20 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 28. Community Nursing and Home Health Division, 1918-1980, Accession: 1988-028, 2 cubic feet |
|
|
|
Box |
|
|
"The Public Health Nurse and the Mentally Ill Patient", Visiting Nurse Association of Hartford, Inc., 1967 |
1 |
|
|
State aid and grants in aid, 1974-1977 |
|
|
|
Historical MCH Manual, circa 1950-1959 |
|
|
|
Historical Information Public Health Nursing in Connecticut, 1918/-1962 |
|
|
|
State Aid for Public Health Nursing, 1935 July 1-1965 June 30 |
2 |
|
|
State Aid for Public Health Nursing, 1954 July 1-1970 June 30 |
|
|
|
State aid and grants in aid, 1977-1980 |
3 |
|
|
State aid and grants in aid, 1970 July 1-1974 June 30 |
|
|
|
Reports I Monthly Annual, 1953-1966 |
|
|
|
Connecticut Valley Hospital Background I, circa 1964-1967 |
|
|
|
Stamford Day Care Center, circa 1964-1967 |
|
|
|
Care of Mentally Ill, Program Talks, Reports, Conferences, circa 1954-1969 |
|
|
|
Social Workers PHN Nurses, circa 1953-1965 |
|
|
|
Connecticut Valley Hospital, Correspondence, Minutes II, 1964-1968 |
|
|
|
Norwich Referral Program, Scheduled Educational Meetings II, 1962-1967 |
|
|
|
Reports II, Special Observations, Community Activities, 1954-1967 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 29. Commission on Long Term Care, 1980-1990, 18 cubic feet |
|
|
|
Coordinator's Records, 1980-1990, Accession: 1992-002, 16 cubic feet |
|
|
|
Box |
|
|
|
Official Record of Minutes and copies of generated reports |
|
|
|
|
|
Advisory Board minutes, 1980 July-1990 May 30 |
1 |
|
|
|
|
Commission minutes, 1980 Ju,y-1989 December |
|
|
|
|
|
|
|
There were no meetings in 1990. |
|
|
|
|
|
Compliance Report to Legislative Program Review and Investigations Committee, 1981 |
|
|
|
|
|
Progress Reports and Legislative Mandates, 1983 |
|
|
|
|
|
Coordinator's Recommendations - Final Report, 1990 |
|
|
|
|
|
Agenda Packet for Final Three Quarterly Meetings, 1989 |
|
|
|
|
|
Report on Review of Group Home Models as Community Residences for Persons with Traumatic Brain Injury and Similar Disorders, 1990 April |
|
|
|
|
|
Documents, 1986 February, July,, 1987 July |
|
|
|
|
|
|
|
Commission and system goals and an inventory and update of selected state government activities and responsibilities in long
term care.
|
|
|
|
|
|
|
|
January 1987 missing. See State Library Government Documents. |
|
|
|
|
|
Study on Coordination of Placements Between Whiting Forensic Institute and the Department of Correction, 1988 |
|
|
|
|
|
Report on Coordinated Interagency Policy on Community Based Respite, 1988 March |
|
|
|
|
|
Interagency Policy and Services Coordination Agreement (All major human service agencies and Attorney General's Office), 1987 April |
|
|
|
|
|
Study of Nursing Pools in Connecticut, Mt. Vernon Report to Commission, Commission's Final Report, 1988 December-1989 January |
|
|
|
|
|
Adopted Policies: Interagency Policies on Community Based Services and Nursing Home Pre-admission Screening for the Elderly, 1985 October |
|
|
|
|
|
Report on Pre-admission Screening/Case Management to Legislators by Coordinator, 1985 February |
|
|
|
|
|
Report on an Act Concerning Rate Setting and pay Procedures for Privately Operated Community Residences and Services for Mentally
Retarded Persons: Experiences and Possible Adoptions to Other Disabled Populations - PA83-39
|
|
|
|
|
|
Document Demonstrating Array and Continuum of Housing Arrangements, 1989 October |
|
|
|
|
|
Documents Demonstrating Array of Continuum of Home Care Services, 1986 October |
|
|
|
|
|
Advisory Board Recommendations on Treatment and Care of AIDS and ARC Patients in Nursing Homes, 1988 May |
|
|
|
|
|
Advisory Board Position on Policy Recommendation on Cost Estimates for Nurse Aide Training |
|
|
|
|
|
Coordinated Policy Position on Grandparenting of Certified Nurse Aides Employed by Nursing Facilities and Amendments to OBRA
of 1987, 1989 October
|
|
|
|
|
|
Advisory Board Position on Avoidance of Patient Transfers when Terminating Provider Agreements, 1989 November |
|
|
|
|
|
Commission to Study the Veterans' Home and Hospital - Sub-Committee report on Program Recommendations prepared by the Coordinator
as Chair of the Sub-Committee, 1987 September
|
|
|
|
|
|
Strategic Planning Seminar on long Term Care - Agenda and Proceedings, 1984 November |
|
|
|
|
|
Student Proposal for a State Coordinated Long Term Health Care Information System, 1989 |
|
|
|
|
|
Special Report to the Commission on AIDS and Long Term Care, 1987 |
|
|
|
|
|
LTC Financing Origin of Governor Appointed Commission, 1984-1986 |
|
|
|
|
Correspondence, 1980-1990 |
|
|
|
|
|
Chronological files, 1980 July-1982 February |
2 |
|
|
|
|
Chronological files, 1982 March-1983 December |
3 |
|
|
|
|
Correspondence logs, 1980-1986 |
4 |
|
|
|
|
Additional correspondence including correspondence regarding Statutory Amendment of 1983, 1982-1983 |
|
|
|
|
|
Chronological files, 1984-1985 |
|
|
|
|
|
Chronological files, 1986 |
5 |
|
|
|
|
Correspondence logs, 1987-1988 |
6 |
|
|
|
|
Chronological files, 1987-1990 |
|
|
|
|
Back-up materials on Commission Meetings and Advisory Board |
7 |
|
|
|
Issues |
8 |
|
|
|
|
Complaint and Inquiry Management (Case Management Confidential) |
|
|
|
|
|
MR & MI Client in Nursing Homes |
|
|
|
|
|
"Waiting List" Law (Re: Nursing Homes) |
|
|
|
|
|
PA-83-39 Community Residences |
9 |
|
|
|
|
Rate Setting and Pay Procedures |
|
|
|
|
|
PA-83-39 Community Residences |
|
|
|
|
|
Rate Setting and Pay Procedures |
|
|
|
|
|
Life Care - CT and Other States |
|
|
|
|
|
Response to Governor on Federal Report Re: Nursing Homes |
10 |
|
|
|
|
Brody's Chart |
|
|
|
|
|
U.S. Senator Dodd's Hearing |
|
|
|
|
|
Veterans' Home & Hospital Reports of Task Force and Coordinator |
|
|
|
|
|
Interagency Policy on Community Based Services |
|
|
|
|
|
Whiting Forensic Study |
|
|
|
|
|
Personal Care Attendant Issues |
|
|
|
|
|
Group Homes - Environmental Inspections |
|
|
|
|
|
LTC Financing - Origin of Governor's Commission |
|
|
|
|
|
Pre-Cabinet Proposal |
|
|
|
|
|
Materials on Issues Affecting Individuals with Traumatic Brain Injury |
11 |
|
|
|
|
|
Behavioral Management |
|
|
|
|
|
|
Certificate of Need - Policy Issue |
|
|
|
|
|
|
Group Home Pilot |
|
|
|
|
|
|
Group Home Pilot Evaluation |
|
|
|
|
|
|
Final Report on Pilot |
|
|
|
|
|
|
Licensure Issue |
|
|
|
|
|
Materials on Policy and Service Interagency Agreement Development of and Implementation Issues & Cases - Confidential, |
|
|
|
|
|
"Nursing Pool Study" as requested by State Legislature |
12 |
|
|
|
|
Reports of "Mt Vernon Associates" |
|
|
|
|
|
Final Report of Commission |
|
|
|
|
|
Contract Materials |
|
|
|
|
|
1990 Legislative Proposal |
|
|
|
|
|
Commission Activity Developing a Rate Setting Form |
|
|
|
|
|
Nurse Aide Training - Establishing a Recommended Program Nurse Aide Survey and Conclusions (see box 14) OBRA 1987 - Grandparenting
Issues
|
13 |
|
|
|
|
Nurses Aide Survey |
14 |
|
|
|
|
Original Materials and Compiled data as obtained by the Department of labor for the Commission on Long Term Care |
|
|
|
|
|
Agency Admin. State Files |
15 |
|
|
|
|
Contracts |
|
|
|
|
|
Forms 200 |
|
|
|
|
|
Personal Files |
|
|
|
|
|
Invoice |
|
|
|
|
|
Budget |
16 |
|
|
|
|
Travel |
|
|
|
|
|
Contracts |
|
|
|
|
|
Attendance |
|
|
|
Administrative Records, 1986-1987, Accession: 1996-031, 2 cubic feet |
|
|
|
Box |
|
|
|
Washington D.C. briefing materials, 1986 September 24 |
1 |
|
|
|
Testimony: Public/Private |
|
|
|
|
|
Alzheimers Disease |
|
|
|
|
|
Rosalind Berman |
|
|
|
|
|
Ron Durie, D.I.M. |
|
|
|
|
|
Louis Halpryn |
|
|
|
|
|
Kevin Kinsella |
|
|
|
|
|
Karen Stone, |
|
|
|
|
Communications materials for Governor's on Private and Public Responsibilities for Financing Long Term Care for the Elderly |
|
|
|
|
|
Communications plan for release of final Report & Gov.'s action plan |
|
|
|
|
|
Copies of Commission and Governor's Offices press releases |
|
|
|
|
|
Long term care media mailing list and 1 complete set of labels |
|
|
|
|
|
Commission news clippings |
|
|
|
|
|
Masters of Commission and Governor's Office press releases |
|
|
|
|
Pitney Bowes - Mail Meter |
|
|
|
|
Unfiled material |
|
|
|
|
Media contacts |
|
|
|
|
Commission correspondence, 1986 July-1987 June 30 |
2 |
|
|
|
Governor's Commission on the Private & Public Financing of Long Term Care For the Elderly, Background Material |
|
|
|
|
Governor's Commission on the Private & Public Financing of Long Term Care for the Elderly, Regular Meetings, |
|
|
|
|
Report Distribution, 1987 June-November 30 |
|
|
|
|
Connecticut Public Hearing Testimony, 1986 September 3 |
|
|
|
|
Governor's Commission on the Private & Public Financing of Long Term Care for the Elderly, Regular Meetings |
|
|
|
|
Connecticut Public Hearing Testimony, 1986 September 3 |
|
|
|
|
Commission HPFG Receipts, Etc. |
|
|
|
|
Transcriptions of Speeches, Washington, D.C. Briefing, 1986 September 24 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 30. Local Health Administration, 1931-1981, 12.5 cubic feet |
|
|
|
Circulars, 1937-1972, Accession: T000503, 1 cubic foot |
|
|
|
Box |
|
|
|
1937-1947 |
1 |
|
|
|
1948-1962 |
2 |
|
|
Annual Reports of Town Health Officials, 1931-1981, Accession: 1996-011, 11.5 cubic feet |
|
|
|
Box |
|
|
|
Andover, 1931-1951 |
1 |
|
|
|
Ansonia, 1936-1974 |
|
|
|
|
Ashford, 1932-1979 |
|
|
|
|
Avon, 1937-1979 |
|
|
|
|
Barkhamsted, 1932-1970 |
|
|
|
|
Beacon falls, 1933-1979 |
|
|
|
|
Berlin, 1932-1975 |
|
|
|
|
Bethany, 1931-1968 |
|
|
|
|
Bethel, 1931-1978 |
|
|
|
|
Bethlehem, 1931-1967 |
2 |
|
|
|
Bloomfield, 1935-1979 |
|
|
|
|
Bolton, 1932-1975 |
|
|
|
|
Bozrah, 1932-1979 |
|
|
|
|
Branford, 1931-1974 |
|
|
|
|
Bridgeport, 1931-1979 |
|
|
|
|
Bridgewater, 1931-1979 |
|
|
|
|
Bristol, 1931-1981 |
|
|
|
|
Brookfield, 1935-1975 |
3 |
|
|
|
Brooklyn, 1931-1946 |
|
|
|
|
Burlington, 1933-1971 |
|
|
|
|
Canaan, 1934-1956 |
|
|
|
|
Canterbury, 1931-1974 |
|
|
|
|
Canton, 1931-1975 |
|
|
|
|
Chaplin, 1931-1979 |
|
|
|
|
Cheshire, 1933-1973 |
|
|
|
|
Chester, 1941-1979 |
|
|
|
|
Clinton, 1931-1969 |
|
|
|
|
Colchester, 1931-1975 |
4 |
|
|
|
Colebrook, 1931-1979 |
|
|
|
|
Columbia, 1932-1951 |
|
|
|
|
Cornwall, 1932-1959 |
|
|
|
|
Coventry, 1931-1969 |
|
|
|
|
Cromwell, 1931-1977 |
|
|
|
|
Danbury, 1933-1979 |
|
|
|
|
Darien, 1931-1979 |
|
|
|
|
Deep River, 1044-1979 |
5 |
|
|
|
Derby, 1931-1973 |
|
|
|
|
Durham, 1933-1969 |
|
|
|
|
East Granby, 1931-1976 |
|
|
|
|
East Haddam, 1931-1971 |
|
|
|
|
East Hampton, 1931-1979 |
|
|
|
|
East Hartford, 1931-1979 |
|
|
|
|
East Haven, 1931-1974 |
|
|
|
|
East Lyme, 1934-1976 |
|
|
|
|
East Windsor, 1931-1962 |
6 |
|
|
|
Eastford, 1931-1974 |
|
|
|
|
Easton, 1931-1966 |
|
|
|
|
Ellington, 1933-1962 |
|
|
|
|
Enfield, 1931-1974 |
|
|
|
|
Essex, 1932-1975 |
|
|
|
|
Fairfield, 1931-1976 |
|
|
|
|
Farmington, 1931-1980 |
7 |
|
|
|
Franklin, 1933-1952 |
|
|
|
|
Glastonbury, 1935-1979 |
|
|
|
|
Goshen, 1933-1942 |
|
|
|
|
|
|
See also Torrington Area Health District |
|
|
|
|
Granby, 1931-1971 |
|
|
|
|
Greenwich, 1931-1971 |
|
|
|
|
Griswold, 1931-1979 |
|
|
|
|
Groton, 1931-1979 |
|
|
|
|
Haddam, 1931-1977 |
8 |
|
|
|
Guilford, 1931-1978 |
|
|
|
|
Hamden, 1931-1977 |
|
|
|
|
Hampton, 1931-1979 |
|
|
|
|
Hartford, 1931-1979 |
|
|
|
|
Hartland, 1931-1971 |
|
|
|
|
Harwinton, 1932-1967 |
|
|
|
|
Hebron, 1931-1976 |
9 |
|
|
|
Kent, 1939-1977 |
|
|
|
|
Killingly, 1931-1974 |
|
|
|
|
Killingworth, 1931-1965 |
|
|
|
|
Lebanon, 1931-1976 |
|
|
|
|
Ledyard, 1938-1974 |
|
|
|
|
Lisbon, 1932-1979 |
|
|
|
|
Litchfield, 1931-1966 |
|
|
|
|
Lyme, 1935-1977 |
|
|
|
|
Madison, 1931-1979 |
10 |
|
|
|
Manchester, 1931-1973 |
|
|
|
|
Mansfield, 1931-1979 |
|
|
|
|
Marlborough, 1940-1979 |
|
|
|
|
Meriden, 1931-1979 |
|
|
|
|
Middlebury, 1931-1979 |
|
|
|
|
Middlefield, 1937-1979 |
|
|
|
|
Middletown, 1937-1981 |
11 |
|
|
|
Milford, 1933-1978 |
|
|
|
|
Monroe, 1931-1969 |
|
|
|
|
Montville, 1931-1974 |
|
|
|
|
Morris, 1942-1967 |
|
|
|
|
|
|
See also Torrington Area Health District |
|
|
|
|
Naugatuck, 1931-1979 |
|
|
|
|
New Britain, 1931-1976 |
|
|
|
|
New Canaan, 1931-1974 |
12 |
|
|
|
New Fairfield, 1941-1977 |
|
|
|
|
New Hartford, 1934-1970 |
|
|
|
|
New Haven, 1931-1978 |
|
|
|
|
New London, 1931-1977 |
|
|
|
|
New Milford, 1931-1979 |
13 |
|
|
|
Newington, 1931-1968 |
|
|
|
|
Newtown, 1932-1973 |
|
|
|
|
Norfolk, 1931-1970 |
|
|
|
|
North Branford, 1931-1974 |
|
|
|
|
North Canaan, 1937-1973 |
|
|
|
|
North Haven, 1931-1977 |
|
|
|
|
North Stonington, 1931-1974 |
14 |
|
|
|
Norwalk, 1931-1979 |
|
|
|
|
Norwich, 1931-1979 |
|
|
|
|
Old Lyme, 1931-1979 |
|
|
|
|
Old Saybrook, 1931-1975 |
|
|
|
|
Orange, 1935-1979 |
|
|
|
|
Oxford, 1931-1975 |
15 |
|
|
|
Plainfield, 1941-1974 |
|
|
|
|
Plainville, 1931-1979 |
|
|
|
|
Plymouth, 1931-1978 |
|
|
|
|
Pomfret, 1931-1974 |
|
|
|
|
Portland, 1931-1979 |
|
|
|
|
Preston, 1931-1979 |
|
|
|
|
Prospect, 1931-1970 |
16 |
|
|
|
Putnam, 1931-1974 |
|
|
|
|
Redding, 1931-1971 |
|
|
|
|
Ridgefield, 1931-1969 |
|
|
|
|
Rocky Hill, 1931-1968 |
|
|
|
|
Roxbury, 1933-1979 |
|
|
|
|
Salem, 1931-1977 |
|
|
|
|
Salem, 1931-1977 |
|
|
|
|
Salisbury, 1939-1975 |
|
|
|
|
Scotland, 1934-1971 |
|
|
|
|
Seymour, 1938-1973 |
|
|
|
|
Sharon, 1931-1979 |
17 |
|
|
|
Shelton, 1932-1973 |
|
|
|
|
Sherman, 1931-1960 |
|
|
|
|
Simsbury, 1932-1979 |
|
|
|
|
Somers, 1931-1977 |
|
|
|
|
Southbury, 1931-1979 |
|
|
|
|
Southington, 1931-1981 |
|
|
|
|
South Windsor, 1932-1964 |
18 |
|
|
|
Sprague, 1932-1975 |
|
|
|
|
Stafford, 1931-1979 |
|
|
|
|
Stamford, 1931-1977 |
|
|
|
|
Sterling, 1931-1974 |
|
|
|
|
Stonington, 1931-1974 |
|
|
|
|
Stratford, 1931-1979 |
|
|
|
|
Suffield, 1932-1979 |
19 |
|
|
|
Thomaston, 1931-1971 |
|
|
|
|
Thompson, 1931-1974 |
|
|
|
|
Tolland, 1931-1979 |
|
|
|
|
Torrington, 1937-1966 |
|
|
|
|
|
|
See also Torrington Area Health District |
|
|
|
|
Trumbull, 1931-1979 |
|
|
|
|
Union, 1932-1958 |
|
|
|
|
Vernon, 1931-1979 |
|
|
|
|
Voluntown, 1931-1979 |
20 |
|
|
|
Wallingford, 1936-1979 |
|
|
|
|
Warren, 1932-1942 |
|
|
|
|
Washington, 1934-1952 |
|
|
|
|
Waterbury, 1931-1978 |
|
|
|
|
Waterford, 1933-1979 |
|
|
|
|
Watertown, 1931-1974 |
|
|
|
|
West Hartford, 1932-1978 |
21 |
|
|
|
West Haven, 1931-1977 |
|
|
|
|
Westbrook, 1931-1973 |
|
|
|
|
Weston, 1934-1977 |
|
|
|
|
Westport, 1933-1977 |
|
|
|
|
|
|
See also Aspetuck Valley Health District |
|
|
|
|
Wethersfield, 1931-1979 |
|
|
|
|
Willington, 1931-1979 |
22 |
|
|
|
Wilton, 1931-1974 |
|
|
|
|
Winchester, 1932-1979 |
|
|
|
|
Windsor, 1931-1976 |
|
|
|
|
Windsor Locks, 1931-1968 |
|
|
|
|
Wolcott, 1933-1974 |
|
|
|
|
Woodbridge, 1931-1979 |
|
|
|
|
Woodbury, 1931-1979 |
23 |
|
|
|
Woodstock, 1931-1974 |
|
|
|
|
Aspetuck Valley Health District, 1967-1981 |
|
|
|
|
Chesprocott Health District, 1978 |
|
|
|
|
East Shore District, 1975-1979 |
|
|
|
|
Farmington Valley Health District, 1977-1979 |
|
|
|
|
Lower Naugatuck Valley, 1973-1979 |
|
|
|
|
Northeast District Department of Health, 1977-1979 |
|
|
|
|
Quinnipiack Health District, 1979 |
|
|
|
|
Torrington Area Health District, 1970-1973 |
|
|
|
|
Laws for functions in Division of Local Health Administration |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 32. Tumor Registry Division |
|
|
|
Case files |
|
|
|
|
|
RESTRICTED |
|
|
|
|
|
Access to these records is available only to researchers who apply through the department's Human Investigation Committee. |
|
|
|
|
Accession: 1992-052, 91 cubic feet |
|
|
|
|
Accession: 1993-130, 201 cubic feet |
|
|
|
|
Accession: 1995-073, 99 cubic feet |
|
|
|
|
Accession: 1995-074, 350 cubic feet |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 33. Public Health Office Maternal and Child Health Program, 1955-1984, Accession: 1995-002, 1 cubic foot |
|
|
|
Box |
|
|
Original Young Parent Program State Plan, 1955 |
1 |
|
|
AAP - Committee on Adolescents |
|
|
|
Abortion Information |
|
|
|
Adolescent Pregnancy Task Force |
|
|
|
ACOG and AAP Position Statements |
|
|
|
Venereal Disease Law Re: Minors |
|
|
|
Medical Social Work and Consultation |
|
|
|
"Serving School Age Mothers", 1973 January |
|
|
|
Young Parents Program - Five Year Plan |
|
|
|
Maternal and Child Health Section, Young Mother's Program, Program and Procedural Manual, 1971 May, 2 copies |
|
|
|
Connecticut Young Parents Program, MCH Title V - Fund RB, 1979 July 1-1980 June 30, 2 copies |
|
|
|
Connecticut Young Parents Program, MCH Title V - Fund RB, 1980 July 1-1981 June 30 |
|
|
|
Connecticut Young Parents Program, MCH Title V - Fund RB, 1979 July 1-1980 June 30 |
|
|
|
Connecticut Young Parents Program, MCH Title V - Fund RB, 1978 July 1-1979 June 30 |
|
|
|
Connecticut Young Parents Program, MCH Title V - Fund RB, 1977 July 1-1978 June 30, 2 copies |
|
|
|
Young Parents Program Progress Report, 1979 |
|
|
|
Young Parents Program Progress Report, 1978, 3 folders |
|
|
|
Young Parents Program Progress Report, 1977 |
|
|
|
Young Parents Program - Contracts Fiscal, 1977 |
|
|
|
Comprehensive Adolescent Health Care Project, 1984 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 35. Hearing Office, 1893-2012 |
|
|
|
Box |
|
|
Accession: 1994-020, 2 cubic feet |
|
|
|
|
|
See also Accessions 2008-039 and 2011-131. |
|
|
|
|
Board of Examiners for Nursing minutes, 1905-1992 |
|
|
|
|
|
1905 July-1922 June |
1 |
|
|
|
|
1923 January-1939 June |
|
|
|
|
|
1939 September-1945 June |
|
|
|
|
|
1945 July-1952 May |
|
|
|
|
|
1953 January-1960 November |
|
|
|
|
|
1961 January-1968 April |
|
|
|
|
|
1968 June-1973 February |
|
|
|
|
|
1973 April-1976 October |
|
|
|
|
|
1976 November-1980 July |
|
|
|
|
|
1980 August-1984 January |
2 |
|
|
|
|
1981 January-1987 February |
|
|
|
|
|
1987 February-1990 April |
|
|
|
|
|
1990 May-1992 December |
3 |
|
|
|
Board of Examiners for Nursing disciplinary folders, 1939-1960 |
|
|
|
Accession: 2000-004, 8 cubic feet |
|
|
|
|
Connecticut Medical Examining Board minutes, 1940-1975 |
1 |
|
|
|
|
1940 March-1947 January, 1 volume |
|
|
|
|
|
1947 January-1949 July, 1 volume |
|
|
|
|
|
1949 July-1952 November, 1 volume |
|
|
|
|
|
1952 November-1956 July, 1 volume |
|
|
|
|
|
1956 July-1961 June, 1 volume |
|
|
|
|
|
1961 June-1966 March, 1 volume |
|
|
|
|
|
1966 March-1970 August, 1 volume |
|
|
|
|
|
1970 October-1975 March, 1 volume |
|
|
|
|
Healing Arts minutes, 1944-1975 |
|
|
|
|
|
1944 July-1961 October, 1 volume |
|
|
|
|
|
1962 February -1975 October, 1 volume |
|
|
|
|
Connecticut State Dental Commission minutes, 1965-1991 |
2 |
|
|
|
|
1965 January-1968 June, 1 volume |
|
|
|
|
|
1968 July-1979 December, 1 volume |
|
|
|
|
|
1977 July-1978 August, 1 volume |
|
|
|
|
|
1978 September-1979 December, 1 volume |
|
|
|
|
|
1980 January-December, 1 volume |
|
|
|
|
|
1981 January-1982 November, 1 volume |
|
|
|
|
|
1983 January-1984 December, 1 volume |
|
|
|
|
|
1985 January-1987 June, 1 volume |
|
|
|
|
|
1987 September-1991 March, 1 volume |
|
|
|
|
Connecticut Homeopathic Medical Examining Board minutes, 1978 November-1989 March, 1 volume |
3 |
|
|
|
Connecticut Board of Examiners for Opticians minutes, 1935-1983, 1 volume |
|
|
|
|
|
1935 July-1941 July, 1 volume |
|
|
|
|
|
1941 July-1947 April, 1 volume |
|
|
|
|
|
1947 Julyt-1956 June, 1 volume |
|
|
|
|
|
1956 July-1968 June, 1 volume |
|
|
|
|
|
1968 July-1972 November, 1 volume |
|
|
|
|
|
1972 November-1975 May, 1 volume |
|
|
|
|
|
1975 June-1983 November, 1 volume |
|
|
|
|
Connecticut State Dental Commission minutes, 1893-1975 |
4 |
|
|
|
|
1893-1901, 1 volume |
|
|
|
|
|
1901 July-1924 June, 1 volume |
|
|
|
|
|
1924 July-1934 June, 1 volume |
|
|
|
|
|
1834 July-1944 June, 1 volume |
|
|
|
|
|
1944 July-1953 June, 1 volume |
|
|
|
|
|
1953 July-1961 June, 1 volume |
|
|
|
|
|
1961 July-1964 December, 1 volume |
|
|
|
|
|
1971 January-1973 December, 1 volume |
|
|
|
|
|
1974 January-1975 December, 1 volume |
|
|
|
|
|
1976 July-1977 June, 1 volume |
|
|
|
|
Connecticut State Board of Examiners for Physical Therapists minutes, 1941 July-1979 July, 1 volume |
5 |
|
|
|
Connecticut Board of Examiners for Optometrists minutes, 1932-1979, 1 volume |
|
|
|
|
|
1932 January-1957 October, 1 volume |
|
|
|
|
|
1957 October-1967 June, 1 volume |
|
|
|
|
|
1967 October-1974 November, 1 volume |
|
|
|
|
|
1974 December-1976 December, 1 volume |
|
|
|
|
|
1977 January-1978 November, 1 volume |
|
|
|
|
|
1979 January-December, 1 volume |
|
|
|
|
Connecticut Board of Veterinary Medicine minutes, 1960 July-1981 March, 1 volume |
|
|
|
|
Connecticut Board of Examiners of Embalmers & Funeral Directors minutes, 1963 April-1982 February, 1 volume |
|
|
|
|
Connecticut Osteopathic Examining Board minutes, 1911 September-1967 November, 1 volume |
|
|
|
|
Connecticut State Barber Board minutes, 1949-1980 |
6 |
|
|
|
|
1949 July-1950 June, 1 volume |
|
|
|
|
|
1955 July-1956 June, 1 volume |
|
|
|
|
|
1960 July-1961 June, 1 volume |
|
|
|
|
|
1962 July-1964 June, 1 volume |
|
|
|
|
|
1964 July-1966 July, 1 volume |
|
|
|
|
|
1966 August-1970 June, 1 volume |
|
|
|
|
|
1970 July-1976 June, 1 volume |
|
|
|
|
|
1976 July-1980 June, 1 volume |
|
|
|
|
Connecticut Board of Examiners of Hypertrichologists minutes, 1976 December-1981 January, 1 volume |
|
|
|
|
Connecticut Board of Audiologists and Speech Pathologists minutes, 1973-1979 |
|
|
|
|
|
1973 September-1974 December, 1 volume |
|
|
|
|
|
1977 March-1979 March, 1 volume |
|
|
|
|
Connecticut State Board of Nursing Home Administrators minutes, 1974 October-1979 November, 1 volume |
|
|
|
|
Connecticut State Board of Chiropractic Examiners minutes, 1928-1972 |
7 |
|
|
|
|
1928 October-1933 November, 1 volume |
|
|
|
|
|
1939 October-1956 January, 1 volume |
|
|
|
|
|
1956 April-1972 May, 1 volume |
|
|
|
|
Connecticut Board of Examiners of Podiatry minutes, 1930-1979 |
|
|
|
|
|
1930 June-1969 November, 1 volume |
|
|
|
|
|
1971 March-1979 June, 1 volume |
|
|
|
|
Connecticut Medical Examining Board minutes, 1894-1987 |
8 |
|
|
|
|
1894 January-1900, 1 volume |
|
|
|
|
|
1911 July-1928 December, 1 volume |
|
|
|
|
|
1929-1939, 1 volume |
|
|
|
|
|
1975 February-1979 November, 1 volume |
|
|
|
|
|
1980 January-1987 October, 1 volume |
|
|
|
Accession: 2008-039, 1 cubic foot |
|
|
|
|
Board of Examiners for Nursing minutes, 1993-2007 |
1 |
|
|
|
|
|
See also Accessions 1994-020 and 2011-131. |
|
|
|
|
|
1993 January 7 - 1995 June 14, 1 volume |
|
|
|
|
|
1995 June 28 - 1997 June 18, 1 volume |
|
|
|
|
|
1997 July 9 - 1999 August 18, 1 volume |
|
|
|
|
|
1999 November 1 - 2001 October 17, 1 volume |
|
|
|
|
|
2001 November 7 - 2007 December 19, 8 folders |
|
|
|
Accession: 2011-131, .25 cubic feet |
|
|
|
|
Board of Examiners for Nursing minutes, 2008-2012 |
1 |
|
|
|
|
|
See also Accessions 1994-020 and 2008-039. |
|
|
|
|
|
|
Future accruals will be added to this accession. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 39. Printed Material, 1941-1988, .5 cubic feet |
|
|
|
Reports, 1957-1988, Accession: 1995-072, .5 cubic feet |
|
|
|
Box |
|
|
|
Five-year plan for chronic illness and health of the aging activities in Connecticut, 1964 |
Shared box |
|
|
|
Guidelines for social work departments in short term general hospitals, 1976 January |
|
|
|
|
Public Health Social Work Section material, 1988 |
|
|
|
|
Public Health Social Work Section document draft material, 1988 |
|
|
|
|
Hiscock health survey, 1957 |
|
|
|
Contributions from the Anna M.R. Lauder Department of Public Health, Yale University, Volume XXI, 1949-1951, Accession: 1999-136, 1 volume |
Item |
|
|
|
|
Received from Ira Hiscock. |
|
|
|
MacNish, Roslyn Lenore. Cancer Mortality in Connecticut, 1920-1939, 1941, Accession: 2002-079, 1 volume |
Item |
|
|
|
|
Thesis for Master of Public Health, Yale University. |
|
|
|
Newspaper clippings, 1902-1909, Accession: 2006-042 |
Shared box |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 40. Bureau of Administrative and Support Services, 1995-2002 |
|
|
|
Box |
|
|
Bureau Chief Elise Gaulin-Kremer files, 1995-2002 |
|
|
|
|
Quality of Work Life project files, 1996-2001 |
|
|
|
|
|
|
This was a joint project between the Dept. of Public Health and the New England Health Care Employees Union, District 1199. |
|
|
|
|
|
Applications, memorandums of understanding, budgets, 1996-2001 |
1 |
|
|
|
|
Reports from teams, 1997-2001 |
|
|
|
|
|
Materials developed for Quality of Work Life, 2000-2002, undated |
|
|
|
|
|
Training, 2000-2001, undated |
|
|
|
|
|
Meeting agendas and minutes, 1999-2001 |
|
|
|
|
Toxicology Laboratory transfer to Dept. of Public Safety, 1995-1999 |
|
|
|
|
|
Transfer documents, 1998-1998 |
2 |
|
|
|
|
Correspondence and status reports, 1996-1999 |
|
|
|
|
|
Procedures review, 1996-1998, undated |
|
|
|
|
|
Interagency Task Force, 1995-1996 |
|
|
|