Skip to main content

RG 007/RG 007.07. Department of Health, 1939-present

 Record Group Term
Identifier: RG 007/RG 007.07

Found in 7 Collections and/or Records:

Department of Health annual reports

 Series — Multiple Containers
Identifier: 2014-37.56
Dates: 1878-2006

Department of Health Directors photographs

 Series — Box Department of Health Directors photographs
Identifier: 2014-37.50
Scope and Contents

Records consist of three 8x10 black and white images of Department of Health Directors. Includes: Charles V. Chapin (Charles Value Chapin 1856-1941) Edwin M. Snow (1820-1888) Joseph E. Cannon (1911-1989)

Dates: undated

Department of Health publications

 Series
Identifier: 07 07.04
Dates: 1941-2000

Department of Health reports

 Series
Identifier: 07.04.00
Dates: 1878-2006

Office of Water Resources records

 Series — Multiple Containers
Identifier: 2012-15
Abstract

The Rhode Island Department of Environmental Management, Office of Water Resources records primarily include lantern slides and records of the division head Walter J. Shea.

Dates: 1913-1969; Majority of material found within 1913-1932

Rhode Island Disability Chartbook

 Item
Identifier: 1636-1467
Scope and Contents

Rhode Island Disability Chartbook, Health Program Findings from an Analysis of the 1998 Rhode Island Behavioral Risk Factor Surveillance System.

Dates: 2000

State Board of Health State Certificates and Board of Osteopathy meeting minutes

 Series — Multiple Containers
Identifier: 2013-T1
Abstract

The records include Rhode Island State Board of Health State Certificates for providers licensed by the State Board of Health, circa 1850-1899 (# 1-470) and meeting minutes for the Board of Osteopathy (1919-1929, 1939-1988).

Dates: 1895-1896, 1917-1929, 1939-1988