Health Association of Cattaraugus County records, 1909-1960
Collection Number: 2890

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Health Association of Cattaraugus County records, 1909-1960
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2890
Abstract:
Includes histories of the Health Association of Cattaraugus County, Board of Directors and Executive Committee minutes, scrapbooks of Association activities, and correspondence.
Creator:
Health Association of Cattaraugus County
Quanitities:
4.8 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Includes histories of the Health Association of Cattaraugus County, 1908-1960, Board of Directors and Executive Committee minutes, 1931-1948, scrapbooks of Association activities, and correspondence.

INFORMATION FOR USERS

Cite As:

Health Association of Cattaraugus County. Records, #2890. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Places:
Cattaraugus County (N.Y.) -- Politics and government.
Subjects:
Health planning -- New York (State) -- Cattaraugus County.
Health.

CONTAINER LIST
Container
Description
Date
Series I. Minutes, reports, publications, photos, correspondence
Box 1
Board of Directors and Executive Committee Minutes
Date unknown
Scope and Contents
For the Health Association of Cattaraugus County in ring binders
Box 1
Minutes of its Allegany, NY health committee
Date unknown
Box 2 Folder 1
Anti-tuberculosis Activity in Cattaraugus County prior to Milbank Demonstration.
Date unknown
Scope and Contents
typed by Florence Bradley
Box 2 Folder 2
Copy of file #1
Date unknown
Box 2 Folder 3
Report of Study of Program, Organization and administration of HA of CC Inc. and CC Heart Chapter
1960-05
Scope and Contents
By State TB Committee, NY Heart Assembly, State Charities Aid Assn. (SCAA) F. Palmer, exec. B.Eaton, Prog. Asst.
Box 2 Folder 4
Sample appendices for report in file # 3
1960-05
Box 2 Folder 5
Papers re: Lilla C. Wheeler (important)
Date unknown
Box 2 Folder 6
Miscellaneous minutes and correspondence
1931-1945
Box 2 Folder 7
Minutes of Board of Directors
1943-1947
Box 2 Folder 8
Minutes of Board of Directors
1948
Box 2 Folder 9
Minutes of Board of Directors
1947-1948
Box 2 Folder 10
Death of Mr. Greenleaf
Date unknown
Box 2 Folder 11
Sale of Bartlett House to County
Date unknown
Box 2 Folder 12
County Vouchers re: Bartlett House
1954-1959
Box 2 Folder 13
Correspondence re: giving up Bartlett House
Date unknown
Scope and Contents
includes letters to and from and signed by Nancy Batlett Laughlin
Box 2 Folder 14
Bartlett House re: insurance and repairs
Date unknown
Box 2 Folder 15
Bartlett House: paint, boiler, fire extinguisher
1955
Scope and Contents
Recommended by fire chief. Key sample, policies re: maintenance, etc.
Box 2 Folder 16
Financial statements re: Bartlett Memorial Community Center
1954-1956
Box 2 Folder 17
Bartlett Memorial Community Center
1954-1961
Box 2 Folder 18
Bartlett Memorial Community Center
1957-1959
Box 2 Folder 19
Bartlett Memorial Community Center
1960-1961
Box 2 Folder 20
Bartlett House re: rents, parking in drive, need for more room, use of rooms, etc.
1946-1961
Box 2 Folder 21
Press service (Anti-Tuberculosis) of State Charities Aid Ass'n.
1909
Box 2 Folder 22
Reports and important information about early years.
1908-1922
Scope and Contents
Establishment of Olean City Health Dept. office. Florence Bradley, Secretary and Registrar of Vital Statistics, Dr. J.C. Clark City Health Officer.
Box 2 Folder 22
Bon Air was three tents in PA.
1908-1922
Box 2 Folder 22
Annual TB cases reported went from 5 to 32.
1908-1922
Box 2 Folder 22
Olean branch of SCAA with Wm. H. Mandeville, President.
1909
Box 2 Folder 22
Olean visiting Nursing Ass'n
Date unknown
Scope and Contents
Eve Moon, Secretary
Box 2 Folder 22
Lilla Wheeler a vital force in CC Health demonstration.
Date unknown
Box 2 Folder 22
New County Health Comm.
1920
Scope and Contents
Mrs Greenleaf, President; Allan B. Williams, secretary; Verna Hoaglund, Exec. Secretary.
Box 2 Folder 23
Booklets and other official publications about the demonstration in Cattaraugus County
Date unknown
Box 2 Folder 24
Report of Olean Health Demonstration
Date unknown
Scope and Contents
By George Nelbach of State Charities Aid Ass'n.
Box 2 Folder 25
Re: an American Dietetic Ass'n exhibit used by CCTB and PH
1957
Box 2 Folder 26
Closing of Rocky Crest Sanitorium in 1950
1916-1950
Scope and Contents
RCS had started in 1916, but 1946 State Law reduced State Aid to counties.
Box 2 Folder 27
Christmas Seal Sale records
1921-1926
Box 2 Folder 28
Christmas Seal records
1922-1927
Scope and Contents
Merge with file # 27
Box 2 Folder 29
Christmas Seal records
1928-1929
Scope and Contents
C.S. luncheon program with songs
Box 2 Folder 30
Christmas Seal records
1929-1948
Scope and Contents
1926 memo from George Nelbach
Box 2 Folder 31
Two copies of the original program for luncheon at Bartlett Memorial Community Center
1930
Scope and Contents
At which time Nancy Bartlett Laughlin presented the property to the Health Association. Also includes a two page typed list of all attendees. (Very Important)
Box 2 Folder 32
CS reports
1930-1932
Box 2 Folder 33
CS reports
1933-1935
Box 2 Folder 34
CS Citations with totals received
1949-1960
Box 2 Folder 35
Cattaraugus County Health Camp Inventories; report, including staff names
1923-1924
Box 2 Folder 36
Cattaraugus County Health Camp Reports and Menu
1923-1929
Box 2 Folder 37
Cattaraugus County Health Camp Reports and Menu
1926-1936
Box 2 Folder 37
The Health Camper Vol. 1, no. 1
Date unknown
Box 2 Folder 37
Statistics
1923-1930
Box 2 Folder 38
Cattaraugus County Health Camp and Miscellaneous Reports
1923-1937
Box 2 Folder 39
Cattaraugus County Health Camp
1937
Box 2 Folder 40
Cattaraugus County Health Camp
1923-1935
Scope and Contents
Names of Children; registration figures
Box 2 Folder 41
Cattaraugus County Health Camp Reports
1925
Box 2 Folder 42
Newsletter from office to directors
1938
Box 2 Folder 43
Newsletter from office to directors
1938
Box 2 Folder 44
Health Newscast
1951-1952
Box 2 Folder 45
Health Newscast
1953-1955
Box 2 Folder 46
Health Newscast
1956-1957
Box 2 Folder 47
Health Newscast
1950
Box 2 Folder 48
Health Newscast
1958
Box 2 Folder 49
Photos of Fair exhibit
Date unknown
Box 2 Folder 50
Photos of volunteers at exhibits, folding and stuffing Christmas Seal mail, etc.
Date unknown
Scope and Contents
Some are of teenage girls.
Box 2 Folder 51
No file with this number, but it is probably the oversize photo of Dr. Greenleaf.
Date unknown
Box 2 Folder 52
Photo of Wheeler Memorial cottage at Trudeau Sanatorium in Saranac
Date unknown
Scope and Contents
Also, color print of portrait of Dr. Trudeau (probably cut from magazine - damaged)
Box 2 Folder 53
Snapshots of Fair Exhibit
Date unknown
Box 2 Folder 54-58
Contain important information about the early years. Several unnumbered files contain original reports typed by Florence Bradley and by Ella Finch.
1908-1921
Scope and Contents
More information about this period and official publications about it will be found in files in Box 3. These have scotch tape damage.
Box 2 Folder 59-63
Allegany (town and village) Health Committee
1953-1959
Scope and Contents
In 1956, complaints about phone service - dial system to be introduced; activities of the group including visits to patients at Gowanda Mental Hospital
Box 2 Folder 64
Allegany Health Committee Immunization lists
1955-1957
Box 2 Folder 65
Allegany Health Committee Immunization lists
1955-1957
Box 2 Folder 66
Allegany Health Committee Antidotes for poison
Date unknown
Box 2 Folder 66
Correspondence
1957-1959
Box 3 Folder 1
Allegany Health Association (Committee) Poison Control
1956
Box 3 Folder 2
Allegany Health Association (Committee) Safety campaign
1956
Box 3 Folder 3
Franklinville Health Committee
1955
Box 3 Folder 4
Franklinville Health Committee
1954
Box 3 Folder 5
Little Valley Health Committee
1955
Box 3 Folder 6
Randolph Area Health Education Comm.
1954
Box 3 Folder 7
Randolph Area Health Ed. Comm.
1954
Scope and Contents
Health Association withdraws its support
Box 3 Folder 8
Randolph Area Health Ed. Comm.
1954
Scope and Contents
Its start and correspondence with Anna Hooley of Allegany
Box 3 Folder 9
Randolph Area Health Ed. Comm.
1954
Box 3 Folder 10
George Nelbach explains Milbank Fund
Box 3 Folder 10
George Nelbach says we need TB hospital here
Box 3 Folder 10
TB deaths
1898-1908
Box 3 Folder 10
Some papers by Florence Bradley
Date unknown
Scope and Contents
Should be in with rest of hers?
Box 3 Folder 11
Health Education Project in Cattaraugus County
1931-1937
Scope and Contents
Reports to Milbank Fund
Box 3
Loose publications, magazines, journals, etc.
1913-1954
Scope and Contents
All are related in some way with the Milbank Health Demonstration in Cattaraugus County; other publications deal with underweight school children of Olean, Rocky Crest Sanitorium annual reports, Open Air Crusades, rebuilding crippled children, school health education in the county, finding TB cases, etc.
Box 3
Report regarding health demonstration in Syracuse
1922-05-1930-12
Scope and Contents
Achronological report of the two demonstrations
Box 3
The Health Association Annual report "Homespun"
1954
Box 3
An article on "the individuality of the child versus the system" by Kingsley
1913
Series II. Scrapbooks
Box 5
Scrapbook of clippings
1908-1927
Scope and Contents
A large ledger with gray fabric cover and leather corners probably put together by Florence Bradley
Box 5
Miscellaneous files
Date unknown
Box 6
Contains four scrapbooks: Maroon leather with "Scrapbook" in gold
1909-1919
Scope and Contents
"Standard B&P Scrapbook" compiled by Florence Bradley
Box 6
Brown leather cover Scrapbook
1940-1943
Box 6
Christmas Seal Sale Scrapbook
1953
Box 6
Community X-ray Surveys Scrapbook
1947