Director's state hospital code correspondence files, 1966-1971.

ArchivalResource

Director's state hospital code correspondence files, 1966-1971.

Files contain the incoming and outgoing correspondence of the bureau director, Julius A. Katzive, M.D., concerning interpretation and amendment of the State Hospital Code. There are inquiries from hospital administrators and public health officials; internal memoranda and responses to inquiries; proposed revisions of the code; and reaction to such proposals from the professional medical community. Issues provoking the strongest reactions were introduction of a mandatory uterine cytology program for certain hospital admissions; changes in the chest x-ray tuberculosis screening program for general hospital admissions; and determinations of hospital compliance with Code standards for adequate facilities and qualified professional personnel.

1 cu. ft.

Information

SNAC Resource ID: 8317373

Related Entities

There are 5 Entities related to this resource.

New York (State). Dept. of Health. Bureau of Hospital Certification.

http://n2t.net/ark:/99166/w64z3h59 (corporateBody)

The State Hospital Code, established in 1966, sets minimum standards for construction and operation of medical facilities, qualified professional personnel, the quality and adequacy of care, and cost of services at residential health care facilities in New York State. From the description of Director's state hospital code correspondence files, 1966-1971. (New York State Archives). WorldCat record id: 84306999 ...

New York State Hospital Review and Planning Council

http://n2t.net/ark:/99166/w6r82md0 (corporateBody)

New York (State). Division of Health Facility Standards.

http://n2t.net/ark:/99166/w6z406vk (corporateBody)

New York (Stte). Division of Hospital Affairs.

http://n2t.net/ark:/99166/w63c47db (corporateBody)

Katzive, Julius A., M.D.

http://n2t.net/ark:/99166/w6x666fv (person)