New York State Department of Health Bureau of Tuberculosis Control Tuberculosis Hospital Policy and Administration Files
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
Repository:
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
Summary:
This series is a partial history of tuberculosis hospitals in New York State. It contains correspondence, memoranda, annual
reports, bulletins, legal documents, press releases, and newspaper clippings from 1905 through 1975. The series reflects the
Department of Health's function of protecting public health through its supervision and funding of State hospitals in general,
and the Bureau of Tuberculosis Control's superintendence of tuberculosis hospitals in particular.
Creator:
Title:
Tuberculosis hospital policy and administration files
Quantity:
6 cubic feet
13 microfilm reels
Inclusive Dates:
1905-1975
Bulk Dates:
(bulk 1935-1971)
Series Number:
10415
Arrangement
Alphabetical by hospital name in Part 1, State Government Administration Files; by county name in Part 2, County and Local
Tuberculosis Hospital Files; and by subject in Part 3, State Tuberculosis Hospitals Files.
Scope and Content Note
The history of tuberculosis hospitals in New York is partially detailed in this series containing correspondence, memoranda,
annual reports, bulletins, legal documents, press releases, and newspaper clippings from 1905 through 1975. The series reflects
the Department's function of protecting public health through its supervision and funding of State hospitals in general, and
the Bureau's superintendence of tuberculosis hospitals in particular.
The first topical file, State Government Administration Files, 1909-1967, documents State policy on, and aid for, tuberculosis
control. The State also oversaw private hospitals and boarding homes which cared for tuberculosis victims. Included are annual
inventories of tuberculosis hospitals listing bed capacity, annual number of patient admissions and discharges, average length
of stay, average daily census, and other services provided.
The second topical file, County and Local Tuberculosis Hospitals Files, 1905-1972, illustrates the State's supervisory relationship
with local tuberculosis hospitals including assisting with the location, construction, and administration of the hospitals,
in addition to facilitating equipment sharing and conducting inspections.
The third topical file, State Tuberculosis Hospitals Files, 1909-1975, documents the construction, maintenance and closing
of Mt. Morris, Homer Folks, Ray Brook, and Onondaga Hospitals, including equipment and plant needs, budget and personnel concerns,
superintendents' reports, and monthly patient counts. The first three hospitals were State established; Onondaga was a county
hospital of which the State assumed control. Of note within this section is an incomplete case file concerning racial discrimination
charges made in 1937 by the National Association for the Advancement of Colored People (NAACP) at Mt. Morris Hospital. The
NAACP attorney was Thurgood Marshall, who later became an Associate Justice on the United States Supreme Court.
Alternate Formats Available
Microform is available at the New York State Archives through interlibrary loan. Microfilm reels 5-12 are restricted and not
available for interlibrary loan.
Access Restrictions
Records in boxes 3-6 contain some personal information that is restricted.
Access Terms
Personal Name(s):
Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):
Detailed Description
Dates |
Contents |
Box |
Folder |
Accretion: 10415-83 |
|
Division of Tuberculosis Control, New York State: Annual Reports of the Department of Health |
1 |
1 |
1945-1955 |
Administration - State Aid |
1 |
2 |
1956-1961 |
Administration - State Aid |
1 |
3 |
1936-1948 |
Broadacres Sanatorium |
1 |
4 |
1947-1952 |
Broadacres Sanatorium |
1 |
5 |
1931-1936 |
Hospitals - Construction |
1 |
6 |
1910-1920 |
County and Local Tuberculosis Hospitals - Historical |
1 |
7 |
1920-1930 |
County and Local Tuberculosis Hospitals - Historical |
1 |
8 |
1930-1940 |
County and Local Tuberculosis Hospitals - Historical |
1 |
9 |
|
County and Local Tuberculosis Hospitals - Historical: Statistics (Prior to 1940) |
1 |
10 |
1947-1954 |
County and Local Tuberculosis Hospitals - Historical: Transfer of Local Hospital to State |
1 |
11 |
1935-1961 |
County and Local Tuberculosis Hospitals - Private Tuberculosis Hospitals: General |
1 |
12 |
1939-1964 |
County and Local Tuberculosis Hospitals - Private Tuberculosis Hospitals: Loomis Sanatorium |
1 |
13 |
1928-1951 |
County and Local Tuberculosis Hospitals - Private Tuberculosis Hospitals: Mount McGregor |
1 |
14 |
1937-1956 |
County and Local Tuberculosis Hospitals - Private Tuberculosis Hospitals: Samuel and Nettie Browne Hospital |
1 |
15 |
1936-1961 |
County and Local Tuberculosis Hospitals - Private Tuberculosis Hospitals: San Gabriels |
1 |
16 |
1916-1962 |
County and Local Tuberculosis Hospitals - Private Tuberculosis Hospitals: Stony Wold |
1 |
17 |
1948-1964 |
County and Local Tuberculosis Hospitals - Private Tuberculosis Hospitals: Trudeau Sanatorium |
1 |
18 |
1954-1956 |
County and Local Tuberculosis Hospitals - Program: Chronic Non-Tuberculosis Diseases |
1 |
19 |
1957-1963 |
County and Local Tuberculosis Hospitals - Program: Chronic Non-Tuberculosis Diseases |
2 |
20 |
1935-1959 |
County and Local Tuberculosis Hospitals - Tuberculosis Boarding Homes and Cottages |
2 |
21 |
1953-1960 |
Inventory of Hospital and Related Facilities |
2 |
22 |
1954-1967 |
Inventory of Hospital and Related Facilities |
2 |
23 |
1909-1955 |
J.N. Adam - General: Reports (as Buffalo City Hospital) |
2 |
24 |
1946-1955 |
J.N. Adam - Transfer of Local Hospital to State |
2 |
25 |
1931-1932 |
Meteorological Data |
2 |
26 |
1909-1954 |
Albany County - General |
2 |
27 |
1943-1960 |
Broome County - General |
2 |
28 |
1914-1958 |
Cattaraugus County - General |
2 |
29 |
1916-1959 |
Chautauqua County - General |
2 |
30 |
1917-1958 |
Chenango County - General |
2 |
31 |
1917-1958 |
Columbia County - General |
2 |
32 |
1949-1961 |
Chemung County - General |
2 |
33 |
1919-1962 |
Dutchess County - General |
2 |
34 |
1934-1944 |
Erie County - General |
2 |
35 |
1959-1960 |
Genesee County - General |
2 |
36 |
1917-1955 |
Herkimer County - General |
2 |
37 |
1939-1960 |
Jefferson County - General |
3 |
38 |
1949-1964 |
Monroe County - General |
3 |
39 |
1912-1952 |
Montgomery County - General |
3 |
40 |
1954-1967 |
Nassau County - General |
3 |
41 |
1937-1962 |
Niagara County - General |
3 |
42 |
1927-1963 |
Oneida County - General |
3 |
43 |
1911-1962 |
Onondaga County - General |
3 |
44 |
1938 |
Ontario County - General |
3 |
45 |
1912-1953 |
Orange County - General |
3 |
46 |
1944-1958 |
Oswego County - General |
3 |
47 |
1928-1954 |
Otsego County - General |
3 |
48 |
1916-1960 |
Rensselaer County - General |
3 |
49 |
1910-1960 |
Saratoga County - Survey and Reports |
3 |
50 |
1954-1972 |
Schenectady County - State Aid |
3 |
51 |
1913-1965 |
Suffolk County - General |
3 |
52 |
1905-1953 |
Sullivan County - General |
3 |
53 |
1917-1954 |
Tompkins County - General |
3 |
54 |
1928-1964 |
Ulster County - General |
3 |
55 |
1914-1960 |
Warren County - General |
3 |
56 |
1933-1961 |
Washington County - General |
3 |
57 |
1914-1961 |
Westchester County - Surveys and Reports (Grasslands) |
3 |
58 |
1932-1963 |
Homer Folks - Dedication |
3 |
59 |
1931-1935 |
Homer Folks - Initial Construction |
3 |
60 |
1931 |
Homer Folks - Purchase and Agreements |
3 |
61 |
1963-1965 |
Homer Folks |
3 |
62 |
1966-1967 |
Homer Folks |
4 |
63 |
1968-1969 |
Homer Folks |
4 |
64 |
1936-1937 |
Mount Morris - Discrimination Charges |
4 |
69 |
1931-1955 |
Mount Morris - Initial Construction |
4 |
70 |
1961-1965 |
Mount Morris |
4 |
71 |
1966 |
Mount Morris - Dr. G. Emerson Learn |
5 |
73 |
1967-1969 |
Mount Morris |
5 |
74 |
1946-1957 |
Transfer of County Hospital to State as State Hospital - Onondaga County Sanatorium |
5 |
77 |
1947-1948 |
Transfer of County Hospital to State as State Hospital - Onondaga County Sanatorium |
5 |
78 |
1947-1952 |
Onondaga Sanatorium Personnel |
5 |
79 |
1953-1959 |
Report from Department of Public Works on Onondaga Sanatorium |
5 |
80 |
1947-1950 |
Onondaga Deed |
5 |
81 |
1960-1967 |
Onondaga Clinic Budget |
5 |
82 |
1958-1966 |
Onondaga State Chest Clinic |
5 |
83 |
1967 |
Onondaga State Chest Clinic |
5 |
84 |
1931-1942 |
Ray Brook - Board of Visitors Meetings |
5 |
85 |
1943-1946 |
Ray Brook - Board of Visitors Meetings |
5 |
86 |
1929-1956 |
Ray Brook - History |
5 |
87 |
1932-1946 |
Ray Brook - Medical Examiners |
5 |
88 |
1909-1949 |
Ray Brook Annual Reports |
5 |
89 |
1939 December 13 |
Ray Brook - Report of Appraisal of Patients' Status |
6 |
90 |
1969-1975 |
Ray Brook - Possible Closing |
6 |
91 |
1960-1964 |
Ray Brook Hospital |
6 |
92 |
1965 |
Ray Brook Hospital |
6 |
93 |
1966-1967 |
Ray Brook Hospital |
7 |
94 |
1968 |
Ray Brook Hospital |
7 |
95 |
1969 |
Ray Brook Hospital |
7 |
96 |
1970 |
Ray Brook Hospital; Barcode: B2591647A |
7 |
97 |