Skip to main content

Public Health

 Subject
Subject Source: Local sources

Found in 26 Collections and/or Records:

City Council District E records

 Collection
Identifier: CA-AB-District E
Scope and Contents

The records are subject files from the following Councilmembers representing District E:

  • Philip Ciaccio, pictured right, served as Dist. E Councilmember from 1966-1982
  • Howard Beck, appointed to fill Ciaccio's unexpired term, 1982
  • Wayne Babovich, served 1982-1985
  • Ulysses Williams, appointed to fill Babovich's unexpired term, 1985-1986

Dates: 1966-1987
Found in: City Archives

Councilmember Dorothy Mae Taylor At-Large records

 Collection
Identifier: CA-AB-Taylor
Scope and Contents

The records are subject files reflecting the duties of the At-Large office. Topics of note include records relating to Mardi Gras and Taylor's Anti-Discrimination ordinance.

Dates: 1977-1994; Majority of material found within 1989-1993
Found in: City Archives

Councilmember John D. Lambart District D records

 Collection
Identifier: CA-AB-Lambart
Scope and Contents The records in the collection span the years 1970-1971 and contain: correspondence constituent concerns research and studies for the proposed lead abatement ordinances 4957 and 4990 maps and documents from City Planning Commission hearings a large file started by his predecessor, Councilman-at-Large John J. Petre, on the defunct Riverfront...
Dates: 1970-1971
Found in: City Archives

Division of Human Resources

 Series
Scope and Contents The third executive division of the Mayor's Office, the Human Resources Administration, is a prime example of the fluid organizational structure of the Morial administration. The archives holds four groups of records from the division: subject files of the Executive Assistant for Human Resources, records of the Community Services Office, records of the Special Assistant to the Mayor, and a small group of records relating to political activities of Human Resources unclassified staff. We have...
Dates: 1977-1986

Edith Bayne Denegre letter

 Collection
Identifier: SC-58-MS
Scope and Contents

Manuscript letter noting a change of location for the annual meeting of the St. Vincent's Sewing Circle due to the threat of contagious disease at the Home. Source unknown.

Dates: 1912

Executive Office of the Mayor, 1986-1994

 Series
Scope and Contents The Executive Office of the Mayor was responsible for day-to-day operations of the Mayor's Office. The files are primarily in-coming and out-going correspondence and subject files arranged alphabetically and chronologically within each category. Folders generally contain both correspondence and subject material.Included are inter-office memos; citizen complaints and requests for assistance; invitations; letters (both in-coming and out-going) of congratulations, recommendation and...
Dates: Other: 1986-1994

James Emile Armor papers

 Collection
Identifier: SC-100-MS
Scope and Contents 10 items (106 pieces). Manuscript letters, mostly from his adoptive father, James Armor, a New Orleans commission merchant. They deal with the son's schooling at the Abbeyville Institute near Lancaster, Pa. and later at the Mobile Institute in Alabama. The letters originated from such places as Covington, La., Mobile, New York City, and various towns in Pennsylvania. Also included is an 1842 bill and an 1839 certificate from the Mobile Institute. Among the other subjects discussed are:...
Dates: 1837-1854

Khaled J. Bloom papers

 Collection
Identifier: SC-165-MS
Scope and Contents

Advanced uncorrected proof of Bloom's book, "The Mississippi Valley's Great Yellow Fever Epidemic of 1878," published by LSU press.

Dates: n.d.

New Orleans Health Department records

 Collection
Identifier: CA-FF
Scope and Contents The New Orleans Health Department records contain vital records, correspondence, meeting minutes, annual reports, statistical reports, complaints and violations of Health Laws, and publications. They also contain records from specialized departments, including: Bureau of Public Health Nursing Bureau of Public Health Nursing Bureau of Tuberculosis Control City Health Laboratory City Health Laboratory City Smallpox Hospital, 1874-1879 Lead Poisoning...
Dates: 1898-1996
Found in: City Archives

New Orleans (La.). Board of Health

 Organization
Dates: Existence: 1912 - 1954

NO/AIDS Task Force

 Organization

Touro-Shakespeare Home

 Collection
Identifier: CA-FDE
Scope and Contents

This collection includes a financial ledger and reports to the Board of Managers and auditors.

Dates: 1934
Found in: City Archives