TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Container List
Series 1. Declaratory Rulings 1975-1998
Series 2. Meeting packets 1973-1995 |
RG 044, Office of Health Care Access
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2007 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. Office of Health Care Access |
| Title: |
Office of Health Care Access records |
| Dates: |
1973-1998, |
| Dates: |
bulk 1983-1993 |
| Quantity: |
107 cubic feet |
| Abstract: |
The Office of Health Care Access was established in 1994 to ensure that the citizens of Connecticut have access to a quality
health care delivery system.
|
| Identification: |
RG044 |
| Accession: |
2003-025 |
| Language: |
The records are in English.
|
The Office of Health Care Access was established in 1994 to ensure that the citizens of Connecticut have access to a quality
health care delivery system. It was restructured in 1995 as a sucessor to the Commission on Hospitals and Health Care.
Return to the Table of Contents
This record group includes declaratory rulings and meeting packets. Declaratory rulings consist of chronological, budget,
and rate order final decisions. Meeting packets consist of agendas, minutes, and calendars.
Return to the Table of Contents
Series 1. Declaratory Rulings, 1975-1998, Accession 2003-025
Boxes listed as recieved from the agency.
Series 2. Meeting packets, 1973-1995, Accession 2003-025
Boxes listed as recieved from the agency.
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
None.
Return to the Table of Contents
Organizations:
Connecticut. Office of Health Care Access
Subjects:
Connecticut. Office of Health Care Access -- Records and correspondence
Health services accessibility -- Connecticut
Medical care -- Connecticut
Document Types:
Agendas
Calendars
Correspondence
Minutes
Reports
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Declaratory Rulings, 1975-1998 |
|
|
|
|
Box |
|
Chronological final decisions |
|
|
|
|
1983 January-1984 May |
|
1 |
|
|
Long Forms, 1984 |
|
2 |
|
|
1984 May 21-December 4 |
|
3 |
|
|
1984 December 11-30, 1985 January 2-March 19 |
|
4 |
|
|
1985 March 26-September 10 |
|
5 |
|
|
1985 September 17 |
|
7 |
|
|
1986 January 3-August 14 |
|
8 |
|
|
1986 August 14 |
|
9 |
|
|
1987 January 8-April 13 |
|
10 |
|
|
1987 April 14-July 14 |
|
11 |
|
|
1987 July 21-October 14 |
|
12 |
|
|
1987 October 20-November 10 |
|
13 |
|
|
1987 November 17-30 |
|
14 |
|
|
1987 November 30-December 30 |
|
15 |
|
|
1988 January 5-19 |
|
16 |
|
|
1988 April 21-August 16 |
|
17 |
|
|
1988 August 16-September 19 |
|
18 |
|
|
1988 September 20-December 2 |
|
19 |
|
|
1989 January 4-June 27 |
|
20 |
|
|
1989 July 5-December 29 |
|
21 |
|
|
1990 January 10-December 21 |
|
22 |
|
|
1990 July 17-October 5 |
|
23 |
|
|
1991 April 2-July 11 |
|
24 |
|
|
1991 July 18-October 10 |
|
25 |
|
|
1991 November 21-December 19 |
|
26 |
|
|
1991 October 11-November 14 |
|
27 |
|
|
1992 January 1-May 31 |
|
28 |
|
|
1992 May 28-September 3 |
|
29 |
|
|
1992 September 10-24 |
|
30 |
|
|
1992 September 24-October 1 |
|
31 |
|
|
1992 October 8-December 30 |
|
32 |
|
|
1993 January-July |
|
33 |
|
|
1994 January 3-June 23 |
|
34 |
|
|
1994 June 23-September 29 |
|
35 |
|
|
1995 January 5-June 1 |
|
36 |
|
|
1995 June 1-September 28 |
|
37 |
|
|
1995 September 28-December 28 |
|
38 |
|
|
1996 January 4-August 14 |
|
39 |
|
500s Final decisions, 1978-1981 |
|
40 |
|
Long term care final decisions, 1975-1983 |
|
41 |
|
Assisted Living Services Agencies (ALSAs), 1995-1998 |
|
|
Specialty and psychiatric final decisions, 1979-1987 |
|
42 |
|
Acute care final decisions (500s), 1982-1983 |
|
|
Rate order final decisions, 1979-1980 |
|
43 |
|
Rate order final decisions, 1980-1982 |
|
44 |
|
Rate order final decisions and master books, 1980-1982 |
|
45 |
|
Compliance final decisions, 1981-1985 |
|
46 |
|
Long term care final decisions, 1983-1985 |
|
47 |
|
Final decisions, Backus - WWII, 1983 |
|
48 |
|
Acute care decisions and EPEA budgets, 1984 |
|
49 |
|
Budget final decisions, 1985 |
|
50 |
|
Budget final decisiosn, Backus - St. Mary's, 1986 |
|
51 |
|
Budget final decisions, St. Raphael - Yale, 1986 |
|
52 |
|
Compliance final decisions, 1987 |
|
53 |
|
Final decisions, Backus - Milford, 1987 |
|
54 |
|
Final decisions, Norwalk - Yale, 1987 |
|
55 |
|
Compliance final decisions, 1987 |
|
56 |
|
Rate order final decisions, St. Mary's - Yale, 1988 |
|
57 |
|
Compliance final decisions, 1988 |
|
58 |
|
Rate orders, Backus - Lawrence & Memorial, 1988 |
|
59 |
|
Final decisions, Manchester - St. Joseph, 1988 |
|
60 |
|
Rate order final decisions, Greenwich - Park City, 1989 |
|
61 |
|
Rate order final decisions, Rockville, Stamford, Waterbury, 1989 |
|
62 |
|
Rate order final decisions, Backus - Charlotte Hungerford, 1989 |
|
63 |
|
Rate order final decisions, Veterans - Yale, 1989 |
|
64 |
|
Budget final decisions, 1990 |
|
65 |
|
Psychiatric & specialty hospitals 90-915, 1990 |
|
66 |
|
Budget final decisions, Backus - Yale, 1991 |
|
67 |
|
Budget final decisions, Windham - Yale, 1992 |
|
68 |
|
Final decisions, New Britain General - Waterbury, 1992 |
|
69 |
|
Budget final decisions, Backus - mt. Sinai, 1992 |
|
70 |
|
Compliance final decisions, Backus - Yale, 1992 |
|
71 |
|
Home Health, 1993 |
|
73 |
|
Compliance final decisions, 1993 |
|
74 |
|
Rate order final decisions, Backus - New Milford, 1993 |
|
75 |
|
Rate order final decisions, Rockville - Yale, 1993 |
|
76 |
|
CON Determinations, 1994 |
|
77 |
|
Rate order decisions, 1994 |
|
78 |
|
Rate order final decisions, Middlesex - New Milford, 1994 |
|
79 |
|
Psychiatric, 94-906 - 94-925Ra, 1994 |
|
80 |
|
Rate order final decisions, Griffin - Manchester, 1994 |
|
81 |
|
Chronological final decisions, Backus - St. Joseph, 1996 |
|
82 |
|
Chronological final decisiosn, 1991 April 2-July 11 |
|
83 |
|
Home Health Agency (HHA), 1990 |
|
84 |
|
Restricted funds, 1985 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Meeting packets, 1973-1995 |
|
|
|
|
Box |
|
Agendas, Calendars, Minutes, 1993-1995 |
|
84 |
|
Agendas, Calendars, Minutes, 1990-1993 |
|
85 |
|
Agendas, Calendars, Minutes, 1973-1982 |
|
86 |
|
UCP meeting notes and final decisions, 1992 |
|
87 |
|
Agendas, Calendars, Secretary of State, Minutes, 1983-1986 |
|
88 |
|
Agendas, Calendars, Secretary of State, Minutes, 1987-1988 |
|
|
Commission on Hospitals and Health Care meeting folders |
|
89 |
|
|
1988 October 6-1989 February 28 |
|
90 |
|
|
1988 September 19 |
|
91 |
|
|
1991 February 5-August 1 |
|
92 |
|
|
1988 April 26-September 27 |
|
93 |
|
|
1992 September 1-October 29 |
|
94 |
|
|
1988 October 6-1989 February 28 |
|
95 |
|
|
1994 October 4-1995 June 30 |
|
96 |
|
|
1987 December 1-1988 April 19 |
|
97 |
|
|
1995 June 1 |
|
98 |
|
|
1989 March 7-October 27 |
|
99 |
|
|
1991 August 15-December 27 |
|
100 |
|
|
1987 July 7-October 20 |
|
101 |
|
|
1992 March 5-August 27 |
|
102 |
|
|
1993 November 4-June 23 |
|
103 |
|
|
1987 October 22-November 19 |
|
104 |
|
|
1987 November 19-30 |
|
105 |
|
|
1990 July 21-1991 January 29 |
|
106 |
|
|
1994 June 30-September 29 |
|
107 |
|
|
1993 July 1-October 21 |
|
108 |
|