Research


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Some content may contain outdated and offensive terminology.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
1970 Homer 4 65
1971 Homer 4 66
1972 Homer 4 67
1973 Homer 4 68
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 4 72
1966 Mount Morris - Dr. G. Emerson Learn 5 73
1967-1969 Mount Morris 5 74
1970 Mount Morris 5 75
1971 Mount Morris 5 76
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