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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Department of Health publications
Series
Identifier: 07 07.04
Dates:
1941-2000
Found in:
Rhode Island State Archives
Department of Health reports
Series
Identifier: 07.04.00
Dates:
1878-2006
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives