Research Catalog

  • Code of health ordinances [microform], and rules and sanitary regulations, 1866, and its amendments.

    • Text
    • [New York, 1866]
    • 1866
  • Table showing the total number of still-births and deaths [microform] with an enumeration of some of the most prominent causes, which occurred in the City of New York during the ninety-one years ending December 31st, 1894 and the number of births and marriages reported since the year 1847] / compiled from the records of the City Inspector, Metropolitan Board of Health, and Health Department of the City of New York by John T. Nagle.

    • Text
    • New York : G. P. Putnam's Sons, [1896?]
    • 1896
  • Annual report [microform].

    • Text
    • New York.
    • 1871-19
    • 10 Items
    FormatCall NumberItem Location
    Text *ZAN-10930 1919-1924Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Text *ZAN-10930 1925-1937Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Text *ZAN-10930 1938-1941/48Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Annual report.

    • Text
    • New York, 1871-
    • 1871-present
    • 1 Item
    FormatCall NumberItem Location
    Text Sc 614.09-N (New York (City) Dept. of Health. Annual report) 1937Schomburg Center - Research & Reference

    Available - Can be used on site. Please visit New York Public Library - Schomburg Center to submit a request in person.

  • Reports, resolutions, and proceedings of the commissioners of health of the City of New York [microform] : for the years 1856, 1857, 1858, and 1859 / compiled by order of the Board, under the direction of his honor, the mayor.

    • Text
    • New York : Geo. H. Clark, 1860.
    • 1860
    • 1 Item
    FormatCall NumberItem Location
    Text *Z-7278 no. 1 no. 1-5Offsite
  • N.Y. City Health Board blank tables 1-99 for 1906 [microform].

    • Text
    • [New York, N.Y. : The Board, 1906?]
    • 1906
    • 1 Item
    FormatCall NumberItem Location
    Text *Z-7237 no. 1 no. 1-9Offsite
  • Laws and ordinances relative to the preservation of the public health in the city of New York. Pub. under the authority and by direction of the mayor and commissioners of Health.

    • Text
    • New York, Jones, 1860.
    • 1860
    • 2 Items

    Available Online

    http://babel.hathitrust.org/cgi/pt?id=nyp.33433075975593
    FormatCall NumberItem Location
    Text SPM (Morton, G. W. Laws and ordinances)Offsite
    FormatCall NumberItem Location
    Text SPM (Morton, G. W. Laws and ordinances)Offsite
  • Health laws of New-York.

    • Text
    • New-York, James Cheetham, 1805.
    • 1805
    • 1 Item

    Available Online

    http://babel.hathitrust.org/cgi/pt?id=nyp.33433075975601
    FormatCall NumberItem Location
    Text SPM (New York State. Health laws of New-York)Offsite
  • Sanitary Code of the Board of Health of the Department of Health of the city of New York, 1899.

    • Text
    • Brooklyn : Brooklyn Daily Eagle, 1900.
    • 1900
    • 1 Item
    FormatCall NumberItem Location
    Text SPM+ (Brooklyn Eagle Library. no. 45. Sanitary code of the Board of health)Offsite
  • Reports of hospital physicians, and other documents in relation to the epidemic cholera of 1832. Published by order of the Board of health. Ed. by Dudley Atkins ...

    • Text
    • New-York, G. & C. & H. Carvill, 1832.
    • 1832
    • 1 Item

    Available Online

    http://babel.hathitrust.org/cgi/pt?id=nyp.33433011463423
    FormatCall NumberItem Location
    Text WER (Atkins, D. Reports in relation to the cholera of 1832)Offsite
  • Census of the City of New York [microform]. Taken in April 1895, by the Police Department, and compiled by the Health Department.

    • Text
    • New York, M. B. Brown, printer, 1896.
    • 1896
    • 1 Item
    FormatCall NumberItem Location
    Text *ZT SDB p.v. 1-4 r. 1Offsite
  • Remarks on the resolution adopted by the honourable the Board of Health of the city of New-York, on the 6th Nov. inst. in relation to Dr. Nicholas Chervin, a French physician [electronic resource].

    • Text
    • [New York? : s.n., 1821?]
    • 1821
  • Annual report.

    • Text
    • New York
    • 1871-present
    • 52 Items
    FormatCall NumberItem Location
    Text 614.091 N48 v.5-6:1874-1875Off-site
    FormatCall NumberItem Location
    Text 614.091 N48 v.7-8:1876-1877Off-site
    FormatCall NumberItem Location
    Text 614.091 N48 v.9-10:1880Off-site
  • New York City health code / City of New York.

    • Text
    • New York : Allied Printing, [1981]
    • 1981
    • 1 Item
    FormatCall NumberItem Location
    Text KFX2048 N42 1981 QOff-site
  • New York City health code; enacted by the Board of Health of the City of New York on March 23, 1959.

    • Text
    • New York, 1959.
    • 1959
    • 1 Item
    FormatCall NumberItem Location
    Text RA122 .N481 1959Off-site

No results found from Digital Research Books Beta

Digital books for research from multiple sources world wide- all free to read, download, and keep. No Library Card is Required. Read more about the project.

digital-research-book
Explore Digital Research Books Beta