Main content

Visiting Nurse Association of South Central Connecticut records

Notifications

Held at: University of Pennsylvania: Barbara Bates Center for the Study of The History of Nursing [Contact Us]Claire Fagin Hall, 418 Curie Boulevard, Floor 2U, Philadelphia, PA, 19104-4217

This is a finding aid. It is a description of archival material held at the University of Pennsylvania: Barbara Bates Center for the Study of The History of Nursing. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The Visiting Nurse Association of South Central Connecticut was founded in 1904 as the Visiting Nurse Association of New Haven. It began its first full year of service in 1905 under the leadership of Lillian E. Prudden, its first board president. That year, the agency's first visiting nurse, Miss Mary Grace Hills, made 1500 home visits. Since its establishment, the Association has had as its objective "to meet community health needs" of New Haven and surrounding areas. In 1920, in cooperation with the American Red Cross, Yale University's Department of Public Health, and the City Department of Health, the Association initiated a health center demonstration project to provide preventative and curative health services. In 1922, to provide more effective nursing care services for families and patients, services became generalized; that is, one staff nurse would provide all public health nursing services to one family instead of several staff nurses visiting the same family.

During the 1960s, the Association provided community health care to East Haven, New Haven, West Haven, and Milford. It was able to do this with support from United Way, groups such as the New Haven Foundation, and the cooperation of local departments of health. Also, the agency entered into a contractual arrangement with the City of New Haven Department of Health to provide nursing staff for sixty of New Haven's public and parochial schools. In addition, the association served twenty pre-kindergarten centers sponsored by the City's Department of Education.

The VNA of New Haven was much involved with multiple other community social and health agencies and school districts. For instance, in 1961, the agency participated in the Cooperative Care Project, which provided care to mentally ill patients and their families for a five year period. The association also worked with the Conte School Demonstration Project to implement a public health nursing service in the elementary schools of selected New Haven districts. Working with Yale-New Haven Medical Center, the association also helped in a demonstration project for comprehensive family health care services.

During the late 1960s and 1970s, the agency had to curtail its preventative health care services. It became difficult to direct efforts toward meeting the home care needs of the chronically ill, the handicapped, and the elderly while simultaneously maintaining the New Haven school nursing services. . The agency's clientele, as in other cities, was living increasingly longer and needed assistance to cope with the effects of long-term illness (rather than acute illness). These trends prompted in the agency’s shift away from health prevention services. Changes such as these, along with escalating costs of institutional care increased governmental and public awareness of the advantages of in-home health care services.

After several years of collaborative working relationships, a formal contract became effective with Connecticut Hospice, Inc. (1978) for the Visiting Nurse Association to provide home health aides and nursing and physical therapy services to patients in the Hospice Home Care Program. The Visiting Nurse Association of New Haven, since its founding, has responded to changing social and health problems and continues to be in the forefront in meeting its community's needs.

Almost a decade after the Visiting Nurse Association of South Central Connecticut started, Milford Visiting Nurse Association was founded in 1919. The minutes of the February 15, 1944 board meeting document planning for the agency's twenty-fifth anniversary in April 1944. In that meeting, Mrs. Harold Hawkins, a former agency president, informed the group that Mrs. Snyder's (formerly the agency's board secretary) home was burglarized. Much of her personal property was stolen together with the records of the Association. These were never recovered. Therefore, details covering that period were not available. The agency was originally known as the Milford Public Health Nursing Association, but in 1948, when the agency officially incorporated, its name was changed to the Milford Visiting Nurse Association.

In the late 1950s and 1960s, in response to restructuring health care systems, the association did a study of the effectiveness of its services and the impact of Medicare certification. The study's report indicated that the Association would have difficulties finding a qualified nursing director and that it faced administration problems. The report recommended a joint meeting of the Milford Visiting Nurse Association with the New Haven Visiting Nurse Association board of directors to develop a plan for coordinating services. The two agencies met on September 15, 1966, and a contract was signed. It enabled the Milford VNA to purchase nursing supervisory and administration services from the New Haven Visiting Nurse Association. The home care and maternal/child care services offered by the Milford VNA were continued under the supervision and consultative services of the New Haven VNA.

The Agency was founded in May 4, 1904, with the first full year of service beginning in 1905. This collection includes records mainly from the 1930's to 1990's, with the exception of the Home Economics Committee minutes from 1920-1931 and history of nutrition service (1911-1949). The documents are of the Association's service evaluations, National League for Nursing accreditation, committee planning for meeting community health and service needs, annual reports (1960-1993) and service manuals.

Gift of Joanne Walsh, 1995.

Publisher
University of Pennsylvania: Barbara Bates Center for the Study of The History of Nursing
Finding Aid Author
Finding aid prepared by Center staff, updated by Bethany Myers
Access Restrictions

This collection is unrestricted.

Use Restrictions

Copyright restrictions may apply. Please contact the Center with requests for copying and for authorization to publish, quote or reproduce the material.

Collection Inventory

Scope and Contents note

This series includes the Association's committee reports and minutes (1932-1976). It provides documentation of evaluating service programs (1975-1979) as well as National League for Nursing and American Public Health Association Accreditation Reports (1966-1979); short and long-range plan (1980-1987); events and accomplishments (1959-1965); and financial data (1943-1973).

The Board Member, (guide for administrative responsibilities), 1936.
Box 1 Folder 1
Board Members Manual, 1966.
Box 1 Folder 2
AdHoc Committee on Proprietary Agency issues, correspondence, minutes, reference data, 1975-1976.
Box 1 Folder 3
Education Committee, correspondence and committee meeting minutes, 1936-1955.
Box 1 Folder 4
December 27, 1920 - December 10, 1925.
Box 1 Folder 5
January 14, 1926 - November 19, 1930.
Box 1 Folder 6
Nutrition Services.
Box 1
Committee, meeting minutes and history, 1945-1962.
Box 1 Folder 7
History of Nutrition Service, 1911-1949.
Box 1 Folder 8
Medical Professional Advisory Committee, 1974.
Box 1 Folder 9
1939-1959.
Box 1 Folder 10
1960-1969.
Box 1 Folder 11
1971.
Box 1 Folder 12
1972-1973.
Box 1 Folder 13
1932-1937.
Box 1 Folder 14
1938-1941.
Box 1 Folder 15
1942-1946.
Box 2 Folder 16
1947-1949.
Box 2 Folder 17
1955-1957.
Box 2 Folder 18
1958-1960.
Box 2 Folder 19
1961-1962.
Box 2 Folder 20
1975.
Box 2 Folder 21
1976.
Box 2 Folder 22
1935-1938.
Box 2 Folder 23
1939-1949.
Box 2 Folder 24
1950-1955.
Box 2 Folder 25
1956-1959.
Box 2 Folder 26
Board and staff organization chart, 1974.
Box 2 Folder 27
Organizational Structure, changes and revisions.
Box 2 Folder 28
Financial Management.
Box 2 Folder 29
Annual Report.
Box 2 Folder 30
Time Data and Statistical Analysis.
Box 2 Folder 31
Committee Meeting Minutes.
Box 2 Folder 32
Maternal and Child Health Services-Evaluation SubCommittee.
Box 3 Folder 33
Maternal and Child Health Services-Evaluation SubCommittee.
Box 3 Folder 34
Maternal and Child Health Services-Evaluation SubCommittee.
Box 3 Folder 35
Organization Structure, changes and revisions.
Box 3 Folder 36
Financial Management.
Box 3 Folder 37
Statistical Analysis.
Box 3 Folder 38
Medical Direction.
Box 3 Folder 39
Committee Meeting Minutes.
Box 3 Folder 40
School Nursing Services.
Box 3 Folder 41
School Nursing Services.
Box 3 Folder 42
Illness Program Evaluation.
Box 3 Folder 43
Illness Program Evaluation.
Box 3 Folder 44
Illness Program Evaluation.
Box 3 Folder 45
Social Service and patient care review program.
Box 3 Folder 46
Patient care review.
Box 3 Folder 47
Maternal and Child Health Services and Child Health Conference Programs evaluation, 1975.
Box 3 Folder 48
Unit I-VI.
Box 3 Folder 49
Unit VII.
Box 3 Folder 50
Unit VIII.
Box 4 Folder 51
Units I-II.
Box 4 Folder 52
Units III-X.
Box 4 Folder 53
pages 1-24.
Box 4 Folder 54
pages 25-73.
Box 4 Folder 55
pages 74-128.
Box 4 Folder 56
pages 1-65, organization and administration.
Box 4 Folder 57
pages 66-117, program.
Box 4 Folder 58
pages 118-195, staff, resources, future plans.
Box 4 Folder 59
pages 1-32.
Box 4 Folder 60
pages 33-82.
Box 4 Folder 61
pages 83-116.
Box 4 Folder 62
pages 117-134.
Box 4 Folder 63
pages 1-30(includes addendum correspondence).
Box 5 Folder 64
pages 31-50.
Box 5 Folder 65
pages 51-73.
Box 5 Folder 66
pages 74-90.
Box 5 Folder 67
pages 91-100.
Box 5 Folder 68
pages 101-120.
Box 5 Folder 69
pages 121-139.
Box 5 Folder 70
pages 140-162.
Box 5 Folder 71
Sections I-IV, pages 1-12.
Box 5 Folder 72
Section V, pages 13-13.69.
Box 5 Folder 73
Section VI, pages 14-14.31 - 15-15M.
Box 5 Folder 74
Illness program objectives.
Box 5 Folder 75
Illness service program - summary of record audit.
Box 5 Folder 76
Illness service objective evaluation committee.
Box 5 Folder 77
Illness service objective evaluation committee.
Box 5 Folder 78
Fiscal year, 1985.
Box 5 Folder 79
Fiscal year, 1986.
Box 5 Folder 80
Fiscal year, 1987.
Box 5 Folder 81
1959-1960.
Box 6 Folder 82
1961-1962.
Box 6 Folder 83
1963-.
Box 6 Folder 84
1964.
Box 6 Folder 85
1965.
Box 6 Folder 86
1943-1957.
Box 6 Folder 87
1958-1961.
Box 6 Folder 88
1962-1963.
Box 6 Folder 89
1964-1965.
Box 6 Folder 90
1951-1959.
Box 6 Folder 91
1960-1965.
Box 6 Folder 92
Cost per-visit analysis, 1939-1949.
Box 6 Folder 93
Cost study data, April 1949.
Box 6 Folder 94
Statistical and Billing Procedure, 1973.
Box 6 Folder 95
pages 1-31a.
Box 7 Folder 96
pages 32-57.
Box 7 Folder 97
Home Health Aides, pages 1-15c.
Box 7 Folder 98
Job descriptions - pages 1-13.
Box 7 Folder 99
Job descriptions - pages 14-34.
Box 7 Folder 100
pages 1-29.
Box 7 Folder 101
pages 30-69.
Box 7 Folder 102
pages 1-22.
Box 7 Folder 103
Exhibit I-IX.
Box 7 Folder 104
Interaction with Board of Directors; analysis papers and suggested opinions.
Box 7 Folder 105
1980.
Box 7 Folder 106
1981.
Box 7 Folder 107
1982.
Box 7 Folder 108
Educational Handout and Analysis paper, full.
Box 7 Folder 109
Summary of position paper, for strategic plan and suggested options.
Box 8 Folder 110
Committee meeting minutes, 1982-1983.
Box 8 Folder 111
Long-range plan, 1983-1987.
Box 8 Folder 112
Scope and Contents note

This small series consists of a chronological development of agencies services (1905-1979) and records of the Associations's celebration of its 70th anniversary (1974).

Chronological development of agency services, 1905-1979.
Box 8 Folder 1
The VNA House (history of headquarters for VNA), 1930s.
Box 8 Folder 2
Related Archival Materials note

See also History of Nutrition Services in Series I (Box 1, Folder 8).

Proclamation, "Visiting Nurse Association of New Haven Week," May 5-11, 1974, Office of the Mayor, 1974.
Box 8 Folder 3
70th Anniversary Birthday Celebration activities, 1974.
Box 8 Folder 4
Scope and Contents note

Found in this series are studies and projects done in relationship with other community agencies. These projects include the development of the first hospice program (1969-1978), a community needs assessment study (1982), and the home health aide projects (1967).

Cooperative Care Project, 1960-1965.
Box 8 Folder 1
Conte School, Wooster Square, Farnum courts Area Demonstration Project (Focus, demonstrate more effective community nursing service), Final report, 1965.
Box 8 Folder 2
Profile for Home Health Aide Pilot Training Project - grant application, 1969.
Box 8 Folder 3
Final Report, 1966-1967.
Box 8 Folder 4
Proposal for expansion of home health services, 1976.
Box 8 Folder 5
Planning, correspondence and hospice publication, 1969-1978.
Box 8 Folder 6
Program- The Connecticut Hospice Inc Cornerstone Laying, October 1972.
Box 8 Folder 7
Book- First American Hospice, Three Years of Home Care, Lack and Buckingham, Hospice, Inc, 1978.
Box 8 Folder 8
Short-term Hospital, Special: Hospice, State of Connecticut, State Dept. of Health, regulations-draft, 1978.
Box 8 Folder 9
Community Needs Assessment Study, Summary Report, 1982.
Box 8 Folder 10
New Haven Study, "Relationship between Public Health Nursing and Medical Social Service", 1940.
Box 8 Folder 11
Relationships between the Health Department and The Visiting Nurse Association, 1961.
Box 8 Folder 12
Visiting Nurse Association of New Haven, by Hedwig Cohen, August 1961.
Box 9 Folder 13
Physical Therapy, 1966-1967.
Box 9 Folder 14
Scope and Contents note

Included in this series are manuals of policies and procedures for the implementation of patient care services and for documentation of care provided back in the home and clinics.

pages 1-25C.
Box 9 Folder 1
pages 26-69.
Box 9 Folder 2
pages 1-25C.
Box 9 Folder 3
pages 26-69.
Box 9 Folder 4
Record Manual- Child Health and Maternal Health, 1974.
Box 9 Folder 5
pages 1-19.
Box 9 Folder 6
pages 20-36.
Box 9 Folder 7
Patient Care Service Policies, 1969.
Box 9 Folder 8
pages 1-22.
Box 9 Folder 9
pages 23-47.
Box 9 Folder 10
Appendix I-V.
Box 9 Folder 11
Appendix VI-X.
Box 9 Folder 12
Family Planning Clinic, 1972.
Box 9 Folder 13
Program and Service Policies; and Organization.
Box 9 Folder 14
Conference Session, procedure and process; immunizations.
Box 9 Folder 15
Pre-kindergarten Health Program (first Headstart Program), 1972.
Box 9 Folder 16
Units 1-6.
Box 10 Folder 17
Units 7-8.
Box 10 Folder 18

Scope and Contents note

This series includes annual and board meeting minutes (1972-1978); reports of annual committee and board president; and a loose-leaf book of board meeting minutes (1937-1958).

1972.
Box 10 Folder 1
1973.
Box 10 Folder 2
1974.
Box 10 Folder 3
1975.
Box 10 Folder 4
1976.
Box 10 Folder 5
1977.
Box 10 Folder 6
1978.
Box 10 Folder 7
1950-1956.
Box 10 Folder 8
1957-1958.
Box 10 Folder 9
1959-1960.
Box 10 Folder 10
1961-1962.
Box 10 Folder 11
1963.
Box 10 Folder 12
1964.
Box 10 Folder 13
1965.
Box 10 Folder 14
1965-1968.
Box 10 Folder 15
Milford Public Health Nursing Association, 1937-1944. Name changed to Milford Visiting Nurse Association, board meeting minutes, (loose-leaf book), 1937-1959.
Box 10 Folder 16

Print, Suggest