Jump to navigation
Connecticut Digital Archive
Connect, Preserve, Share
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
Acton Public Library
American School for the Deaf
Avon Free Public Library
Barnum Museum
Bethel Public Library
Bibliomation Libraries
Bill Memorial Library
Bridgeport History Center, Bridgeport Public Library
Bushnell Center for the Performing Arts
Case Memorial Library
Central Connecticut State University
Connecticut Association of Health Science Librarians
Connecticut College
Connecticut Digital Archive Collections
Connecticut Historical Society
Connecticut History Illustrated
Connecticut Landmarks
Connecticut State Colleges & Universities
Connecticut State Library
Connecticut State Museum of Natural History
Deep River Public Library
Dodd Center
Easton Public Library
Enfield Public Library
Fairfield Museum and History Center
Farmington Libraries
Florence Griswold Museum
Greenwich Historical Society
Groton Public Library
Hagaman Memorial Library
Hartford History Center, Hartford Public Library
Hartford Medical Society
Hartford Public High School Museum & Archive
Ivoryton Library Association
Jewish Historical Society of Greater Hartford
Kent Memorial Library, Suffield
Litchfield Historical Society
Lyman Allyn Art Museum
Mattatuck Museum
Meriden Public Library
Mystic Arts Center
Mystic Seaport Museum
New Britain Museum of American Art
Newspapers of Connecticut
Noah Webster House & West Hartford Historical Society
Norwalk Public Library
P. T. Barnum Digital Collection
Russell Library
Slater Memorial Museum
Southern Connecticut State University
Stanley-Whitman House
The Stonington Historical Society
Trautman Garment Engineering Library
Trinity College
United States Coast Guard Academy Library
University of Connecticut
University of Connecticut Archives & Special Collections
University of Hartford
Wadsworth Atheneum
West Haven Public Library
The Westport Library
Windham Textile & History Museum
Woodbury Public Library
For
You are here
Home
/
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
(x)
/
Department of Public Health
(x)
/
Search results
1 to 20 of 539 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(359)
mixed material
(176)
still image
(4)
Held By
Connecticut State Library
(288)
State Archives, Connecticut State Library
(190)
Archives & Special Collections, University of Connecticut Library
(1)
Topic
Department of Public Health
(193)
COVID-19
(142)
Nursing homes
(96)
COVID-19 (Disease)
(74)
Public health surveillance
(68)
Assisted living facilities
(62)
COVID-19 Pandemic (2020-)
(58)
Coronaviruses
(54)
Epidemics
(54)
Coronavirus infections
(53)
Cities and Towns
(31)
Rabies in animals
(26)
Lead poisoning in children
(21)
Lead
(19)
Environmental laboratories
(12)
Sexually transmitted diseases
(7)
Statistics
(7)
Tuberculosis
(7)
Drinking water
(5)
West Nile virus
(5)
19a-2a - Personal Data
(4)
Cannabis
(4)
Asthma
(3)
Asthma in children
(3)
Asthmatics
(3)
COVID-19 (Disease) -- Connecticut -- Statistics -- Periodicals
(3)
Communicable diseases
(3)
Coronavirus infections -- Connecticut -- Statistics -- Periodicals
(3)
Coronaviruses -- Connecticut -- Statistics -- Periodicals
(3)
Diabetes
(3)
Epidemics -- Connecticut -- Statistics -- Periodicals
(3)
Lyme disease
(3)
School children
(3)
School health services
(3)
Statistics, Medical
(3)
10-204a - School Immunizations Requirements
(2)
19-13-A - Public Health Code of the State of Connecticut
(2)
19-13-C - The Public Health Code of the State of Connecticut
(2)
19-13-D - The Public Health Code of the State of Connecticut
(2)
19-13-E - The Public Health Code of the State of Connecticut
(2)
19-13-F - The Public Health Code of the State of Connecticut
(2)
19-13-G - The Public Health Code of the State of Connecticut
(2)
19-139a - Donation of Bodies for Medical Study
(2)
19-21e - Indicators of High Risk of Infant Hearing Impairment
(2)
19-245 - Classification of Narcotic Drugs
(2)
19-258 - Minimum Security and Safeguard Standards for Storage and Handling of Narcotic Drugs
(2)
19-263a - Removal of Exempt Status of Certain Narcotic Preparations
(2)
19-2a - Rules of Practice
(2)
19-30 - Standard Procedures Governing Expenditure of Special Cancer Funds
(2)
19-6a - Use of Records of the Health Department for Research
(2)
19a-102a - The Sale of Turtles
(2)
19a-111 - Lead Poisoning Prevention and Control
(2)
19a-115 - Medical Test Units
(2)
19a-116 - Regulations on Abortions
(2)
19a-121b - Allocation of AIDS Funds
(2)
19a-127n - Adverse Event Reporting for Hospitals and Outpatient Surgical Facilities
(2)
19a-177 - Statewide Trauma System
(2)
19a-178b - Equipment Grants for Emergency Medical Services
(2)
19a-179 - Office of Emergency Medical Services
(2)
19a-17n - Conditions for Physician Participation in the Malpractice Insurance Purchase Program
(2)
19a-25 - Disclosure of Health Data
(2)
19a-279l - Anatomical Gifts
(2)
19a-32b - Breast Cancer Research and Education Fund
(2)
19a-332a - Standards for Asbestos Abatement
(2)
19a-332e - Licensure and Training Requirements for Persons Engaged in Asbestos Abatement and Consultation Services
(2)
19a-36 - Reportable Diseases and Laboratory Findings
(2)
19a-41 - Birth Certificates: Filing Requirements and Access
(2)
19a-487b - Mobile Field Hospital
(2)
19a-490k - Medical Protocol for the Administration of Influenza and Pneumococcal Polysaccharide Vaccines for Patients in Hospitals
(2)
19a-495 - Licensure of Private Freestanding Mental Health Day Treatment Facilities, Intermediate Treatment Facilities and Psychiatric Outpatient Clinics for Adults
(2)
19a-497 - Strike Contingency Plans for Health Care Facilities
(2)
19a-506 - Maternity Homes
(2)
19a-527 - Civil Penalty Violations for Chronic and Convalescent Nursing Homes and Rest Homes with Nursing Supervision
(2)
19a-55 - Newborn Infant Health Screening
(2)
19a-580d - Recognition and Transfer of "Do Not Resuscitate" Orders
(2)
19a-59 - Newborn Hearing Screening Program
(2)
19a-59c - Special Supplemental Nutrition Program for Women, Infants and Children (WIC)
(2)
19a-613 - Office of Healthcare Access Division
(2)
19a-630 - Definitions Applicable to Sections 19a-630-1 through 19a-653-4, Inclusive, of the Regulations of Connecticut State Agencies
(2)
19a-638 - Certificate of Need Determination Request; Policies Concerning Outpatient Operating Room Increases, Cardiac Services and Imaging Equipment Replacement
(2)
19a-639a - Certificate of Need Application Process
(2)
19a-639b - Certificate of Need Expiration, Extension and Non-Transferability
(2)
19a-639c - Healthcare Facility Relocation; Certificate of Need
(2)
19a-639e - Termination of Healthcare Facility or Services; Certificate of Need
(2)
19a-643 - Administrative Regulations and Rules of Practice Description of Organization
(2)
19a-653 - Civil Penalties Assessed by the Office of Healthcare Access
(2)
19a-7 - Confidentiality of Health Care Data
(2)
19a-74a - Public Sources of Nicotine Yield Ratings for Cigarettes
(2)
19a-76 - Per Capita Grants for Part-Time Health Departments
(2)
19a-79 - Child Day Care Centers & Group Day Care Homes
(2)
19a-7h - Reporting Information to and Releasing Information from the Connecticut Immunization Registry and Tracking System
(2)
19a-87b - Family Day Care Homes
(2)
19a-88 - Retired Licensure for Nurses
(2)
19a-9 - Rules of Practice
(2)
20-10 - Medical Educational Requirements
(2)
20-123b - Administration and Use of Anesthesia and Conscious Sedation in Dentistry
(2)
20-13d - Reporting Actions Taken Against Physicians
(2)
20-146(c) - Continuing Education for Opticians
(2)
20-188 - Psychology Licensing Requirements
(2)
20-195a - Marital and Family Therapists
(2)
Show more
Show more
Place
Connecticut
(345)
New York State
(2)
Name
Pino, Raul
(8)
Mullen, Jewel
(6)
Poulin, Stephanie M.
(2)
Codner, Alyson
(1)
Juthani, Manisha
(1)
King, Jack
(1)
Montauti, Sara
(1)
Poulin, Stephanie
(1)
Yang, E.
(1)
Show more
Show more
Corporate Name
Department of Health Services
(14)
Department of Consumer Protection
(11)
Department of Transportation
(7)
Office of Policy and Management
(7)
Commission on Fire Prevention and Control
(5)
Committee for Certification of Connecticut Town Clerks
(5)
Connecticut Board of Labor Relations
(5)
Department of Emergency Services and Public Protection
(5)
Department of Public Health and Addiction Services
(5)
Division of Special Revenue
(5)
State Employees’ Retirement Commission
(5)
Commission on Hospitals and Health Care
(4)
Commission on Medicolegal Investigations
(4)
Connecticut State Library
(4)
Department of Environmental Protection
(4)
Department of Mental Retardation
(4)
State Board of Education
(4)
Alcohol and Drug Abuse Commission
(3)
Department of Banking
(3)
Real Estate Commission
(3)
Secretary of the State/State Board of Accountancy
(3)
State Board of Accountancy
(3)
State Board of Television Service Examiners
(3)
Board of Education and Services for the Blind
(2)
Board of Governors for Higher Education
(2)
Board of Higher Education
(2)
Commission for Higher Education
(2)
Commission of Pharmacy
(2)
Commission on Culture and Tourism
(2)
Commission on the Arts
(2)
Commissioner of Consumer Protection
(2)
Connecticut Historical Commission
(2)
Department of Consumer Protection—Agricultural Experiment Station
(2)
Department of Economic and Community Development
(2)
Department of Education
(2)
Department of Mental Health
(2)
Department of Public Safety
(2)
Department of Public Works
(2)
Environmental Protection
(2)
Insurance Department
(2)
Labor Department
(2)
Office of Early Childhood
(2)
Office of Health Care Access
(2)
Office of the Chief Medical Examiner
(2)
State Department of Construction Services
(2)
State Department of Education
(2)
State Department of Health
(2)
State Teachers’ Retirement Board
(2)
State Teachers’ Retirement Board
(2)
Teachers’ Retirement Board
(2)
Teachers’ Retirement Board
(2)
Water Recources Commission
(2)
Connecticut Children's Alliance, Inc.
(1)
Department of Children and Families
(1)
Department of Labor—Board of Labor Relations
(1)
Department of Mental Health and Addiction Services
(1)
Office of the Child Advocate
(1)
Prevent Child Abuse Connecticut
(1)
Secretary of the State
(1)
Yale-New Haven Children's Hospital
(1)
Show more
Show more
Collection
2016
(178)
COVID-19 in nursing homes report
(81)
State Publications
(64)
Report from ... on COVID-19 in Connecticut assisted living facilities
(61)
COVID-19 update
(57)
Animals tested positive for rabies by town and county found and species
(22)
Childhood lead poisoning prevention and control ... annual disease surveillance report
(14)
COVID-19 among Connecticut nursing home residents
(13)
2015
(7)
Tuberculosis cases at a glance: Connecticut...
(6)
Chlamydia, gonorrhea, and primary & secondary syphilis cases reported by town
(6)
2019
(6)
A list of approved out-of-state commercial environmental laboratories
(3)
Executive summary: Childhood lead poisoning surveillance
(3)
A list of approved non-commercial environmental laboratories
(2)
In-state approved commercial laboratories certified to test drinking water
(2)
Reported cases of Connecticut reportable diseases by county
(2)
Lyme disease cases and rates by town and county
(2)
Connecticut school-based asthma surveillance report
(2)
Capacity development strategy status report
(1)
Annual beach grant report for the … season
(1)
Health indicators and risk behaviors in Connecticut...: results of the Behavioral Risk Factor Surveillance System (BRFSS).
(1)
A list of approved in-state commercial environmental laboratories
(1)
Consumer Products Safety Commission recalls
(1)
Connecticut diabetes statistics report
(1)
Cannabis public health surveillance: ...cannabis health statistics report
(1)
Cannabis public health surveillance: ...cannabis health statistics report
(1)
Show more
Show more
(1 - 20 of 539)
Pages
1
2
3
4
5
…
next ›
last »
Subject Matter Supplement - Administrative publication - 19a-495
2015-03-06
Subject Matter Supplement - Administrative publication - 19a-115
2015-03-06
Subject Matter Supplement - Administrative publication - 19a-639c
2015-11-03
Subject Matter Supplement - Administrative publication - 19a-121b
2015-10-09
Subject Matter Supplement - Administrative publication - 19a-116
2015-03-06
Subject Matter Supplement - Administrative publication - 10-204a
2015-03-06
Subject Matter Supplement - Administrative publication - 19a-32b
2015-10-09
Subject Matter Supplement - Administrative publication - 20-275b
2015-03-06
Subject Matter Supplement - Administrative publication - 19a-2a
2015-11-23
Subject Matter Supplement - Administrative publication - 20-74s
2015-03-06
Subject Matter Supplement - Administrative publication - 19a-127n
2015-03-06
Subject Matter Supplement - Administrative publication - 19-30
2015-03-06
Subject Matter Supplement - Administrative publication - 19a-497
2015-03-06
Subject Matter Supplement - Administrative publication - 19a-17n
2015-10-09
Subject Matter Supplement - Administrative publication - 19a-506
2015-03-06
Base Foundation - Title 20 - Professional and Occupational Licensing, Certification
2015-12-23
Subject Matter Supplement - Administrative publication - 19a-41
2015-03-06
Subject Matter Supplement - Administrative publication - 19a-332a
2015-03-06
Subject Matter Supplement - Administrative publication - 20-10
2015-03-06
Subject Matter Supplement - Administrative publication - 20-195o(c)
2015-10-09
Pages
1
2
3
4
5
…
next ›
last »