Timeline extended for launch of Wilson Library facilities work.

Collection Number: 04966

Collection Title: Cardinal Health Agency Records 1975-1987

This collection has access restrictions. For details, please see the restrictions.

This is a finding aid. It is a description of archival material held in the Wilson Library at the University of North Carolina at Chapel Hill. Unless otherwise noted, the materials described below are physically available in our reading room, and not digitally available through the World Wide Web. See the Duplication Policy section for more information.


expand/collapse Expand/collapse Collection Overview

Size 16.5 feet of linear shelf space (approximately 11,000 items)
Abstract The Cardinal Health Agency was a Lumberton, N.C., organization created under the National Health Planning and Resources Development Act of 1974. The organization's mission was to assess health needs in southeastern North Carolina and to plan ways to meet them in an efficient, cost-effective manner. The collection documents the work of the Cardinal Health Agency of Lumberton, N.C., through reports, memoranda, correspondence, audiotapes, and photographs. Office files include various versions of Cardinal Health Agency's Health System Plan and Annual Implementation Plan, as well as health project evaluation records. The Executive Reading File contains correspondence, internal memoranda, project evaluations, news releases, and director's updates. Project Review files include materials relating to decisions on proposed health projects that required federal funding. Files relating to other North Carolina health systems agencies, including the Piedmont Health Systems Agency and the Western North Carolina Health Systems Agency, contain health system plans, annual implementation plans, and project review manuals. Also included are photographs of members of the board of directors and audiotapes of board and committee meetings.
Creator Cardinal Health Agency (Lumberton, N.C.).
Curatorial Unit Southern Historical Collection
Language English.
Back to Top

expand/collapse Expand/collapse Information For Users

Restrictions to Access
Use of audiotapes will require that the SHC produce listening copies from the originals.
Copyright Notice
Copyright is retained by the authors of items in these papers, or their descendants, as stipulated by United States copyright law.
Preferred Citation
[Identification of item], in the Cardinal Health Agency Records #04966, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Provenance
Received from Health Sciences Library, University of North Carolina at Chapel Hill, in December 1998 (Acc. 98276).
Sensitive Materials Statement
Manuscript collections and archival records may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations, the North Carolina Public Records Act (N.C.G.S. § 132 1 et seq.), and Article 7 of the North Carolina State Personnel Act (Privacy of State Employee Personnel Records, N.C.G.S. § 126-22 et seq.). Researchers are advised that the disclosure of certain information pertaining to identifiable living individuals represented in this collection without the consent of those individuals may have legal ramifications (e.g., a cause of action under common law for invasion of privacy may arise if facts concerning an individual's private life are published that would be deemed highly offensive to a reasonable person) for which the University of North Carolina at Chapel Hill assumes no responsibility.
Back to Top

expand/collapse Expand/collapse Subject Headings

The following terms from Library of Congress Subject Headings suggest topics, persons, geography, etc. interspersed through the entire collection; the terms do not usually represent discrete and easily identifiable portions of the collection--such as folders or items.

Clicking on a subject heading below will take you into the University Library's online catalog.

Back to Top

expand/collapse Expand/collapse Historical Information

The Cardinal Health Agency of Lumberton, N.C., was one of the organizations created under the mandate of Public Law 93-641, the National Health Planning and Resources Development Act of 1974. The law organized health programs into a structure of federal, state, and regional planning and development agencies with the objectives of containing health care costs, encouraging the optimal distribution of health care resources, and promoting improvement in the health care system.

For purposes of administration of the law, Governor James Holshouser divided North Carolina into six health service areas. Holshouser appointed citizens to organize a health systems agency for each health service area. Beginning in July 1976, the Cardinal Health Agency represented Health Service Area V, which included 15 counties in the southeastern part of the state: Anson, Bladen, Brunswick, Columbus, Cumberland, Harnett, Hoke, Montgomery, Moore, New Hanover, Pender, Richmond, Robeson, Sampson, and Scotland. The Agency's board of directors was composed of health care consumers, with at least 40% required to be health care providers. The Agency was approved for full designation as the health systems agency by the United States Department of Health, Education and Welfare on 1 July 1978. Full designation gave it the authority to implement plans, eligibility to receive and administer Area Health Development Funds, responsibility for reviewing institutional health services, and authority for approving applications for federal grants and recommending approval of proposed uses of federal funds under Medicare and Medicaid.

As part of its mandate under the National Health Planning and Development Act of 1974, the Cardinal Health Agency collected and analyzed local health resource data in order to produce long-range health systems plans and annual implementation plans. The law mandated that these plans describe "a healthful environment and health systems" that, when developed, would assure quality health services at reasonable cost for all residents of the area.

Health concerns assessed by the Cardinal Health Agency included infant death, heart disease, cancer, cerebrovascular disease, accidents, respiratory disease, diabetes, homicide, cirrhosis, arteriosclerosis, suicide, venereal disease, nutrition, immunization, dental health, and the environment. Health system issues addressed by the organization included home health care in home, mobile, ambulatory, short-stay and long-stay, community, and free-standing support settings. Other areas of concern included prenatal care, family planning, health education, primary care, acute care, and immunization.

Federal funding for health systems agencies ended in the early 1980s, but agencies in North Carolina continued to function, holding public hearings to review certificate-of-need applications. By 1987, state laws were revised, and the review procedure was placed with the Certificate of Need Section, Division of Facility Services, North Carolina Department of Health and Human Services. With funding for the health systems agencies ended, the Cardinal Health Agency dismissed its employees in 1987 and dissolved its incorporation in 1988.

Back to Top

expand/collapse Expand/collapse Scope and Content

The collection documents the work of the Cardinal Health Agency of Lumberton, N.C., through reports, memoranda, correspondence, audiotapes, and photographs. Office files include various versions of Cardinal Health Agency's Health System Plan and Annual Implementation Plan, as well as health project evaluation records. The Executive Reading File contains correspondence, internal memoranda, project evaluations, news releases, and director's updates. Project Review files include materials relating to decisions on proposed health projects that required federal funding. Files relating to other North Carolina health systems agencies, including the Piedmont Health Systems Agency and the Western North Carolina Health Systems Agency, contain health system plans, annual implementation plans, and project review manuals. Also included are photographs of members of the board of directors and audiotapes of board and committee meetings.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

expand/collapse Expand/collapse Series 1. Office Files, 1975-1987.

About 10,800 items.

Arrangement: roughly alphabetical.

Files include various versions of Cardinal Health Agency's Health System Plan and Annual Implementation Plan, as well as health project evaluation records. The Executive Reading File contains correspondence, internal memoranda, project evaluations, news releases, and director's updates. Project Review files include materials relating to decisions on proposed health projects that required federal funding.

Files relating to other North Carolina health systems agencies, including the Piedmont Health Systems Agency and the Western North Carolina Health Systems Agency, contain health system plans, annual implementation plans, and project review manuals.

Folder 1

Active In-State Health Manpower Tables, February 1979

Folder 2

Administrative/Interim Committee

Folder 3

AIDS Prevention Project Proposals

Folder 4

Ambulatory Surgical Service

Folder 5

Annual Implementation Plan II

Folder 6

Annual Implementation Plan III

Folder 7

Annual Implementation Plan IV

Folder 8

Annual Implementation Plan V

Folder 9

Annual Implementation Plan, 1978-1979

Folder 10

Annual Implementation Plan Draft, 1978-1979

Folder 11

Application for Continued Designation, Vol. I, 9 April 1979

Folder 12-15

Folder 12

Folder 13

Folder 14

Folder 15

Application for Continued Designation, Vol. II, 9 April 1979

Folder 16-18

Folder 16

Folder 17

Folder 18

Application for Continued Designation, Vol. III, 9 April 1979

Folder 19

Application for Continued Full Designation, March 1980

Folder 20

Application for Full Designation, Vol. II, 30 November 1977

Folder 21-25

Folder 21

Folder 22

Folder 23

Folder 24

Folder 25

Application for Full Designation, Vol. III, 30 November 1977

Folder 26

The Bird's Eye View Newsletter

Folder 27

Board of Directors Attendance Letters, 1978

Folder 28

Board of Directors Attendance Letters, 1979

Folder 29

Board of Directors Attendance Letters, 1980

Folder 30

Board of Directors Attendance Letters, 1981

Folder 31

Board of Directors Minutes

Folder 32

Brunswick County Nursing Home Bed Proposals

Folder 33

Brunswick County Hospital Expansion and Renovation Proposal

Folder 34

Budget

Folder 35

Cancer Incidence Rates

Folder 36

Cardiac Catheterization Plan

Folder 37

Certificate of Need Bill

Folder 38

Community Mental Health Plan for Health Service Area V

Folder 39

Computed Topography Services Plan

Folder 40

Computer Files

Folder 41

Continuation Application, March 1983

Folder 42

Continuation Application, March 1984

Folder 43

Continuation Application, March 1985

Folder 44

Continuation Application, March 1986

Folder 45-46

Folder 45

Folder 46

Contract Proposal for the North Carolina Area Health Education Centers Program

Folder 47

CPA Client Bulletins

Folder 48

Cumberland County Hospital System

Folder 49

Cumberland County Joint Planning Board

Folder 50

Cumberland County Medical Society

Folder 51

Cumberland Psychiatric Hospital

Folder 52

The Demand for Nursing Home Care in Georgia: A Macro-Econometic Model

Folder 53

Director's Update

Folder 54-55

Folder 54

Folder 55

Directory of Public Health Offices in North Carolina

Folder 56

Evaluation Committee Meeting, 15 February 1978

Folder 57

Evaluation Committee Meeting, 29 March 1978

Folder 58

Evaluation Committee Meeting, 17 September 1986

Folder 59-61

Folder 59

Folder 60

Folder 61

Executive Reading File, August-December 1983

Folder 62-65

Folder 62

Folder 63

Folder 64

Folder 65

Executive Reading File, January-May 1984

Folder 66-70

Folder 66

Folder 67

Folder 68

Folder 69

Folder 70

Executive Reading File, December 1984-June 1985

Folder 71-74

Folder 71

Folder 72

Folder 73

Folder 74

Executive Reading File, July 1985-December 1985

Folder 75-80

Folder 75

Folder 76

Folder 77

Folder 78

Folder 79

Folder 80

Executive Reading File, January 1986-June 1986

Folder 81-84

Folder 81

Folder 82

Folder 83

Folder 84

Executive Reading File, July 1986-February 1987

Folder 85

Executive Reading File, March 1987

Folder 86

Financial Manual

Folder 87

Glossary of Health Planning Terms

Folder 88-89

Folder 88

Folder 89

Grant Application and Work Program: Health Systems Agency Application, 1975

Folder 90-91

Folder 90

Folder 91

Grant Application and Work Program: Health Systems Agency Application, 1976

Folder 92

Grant Application and Work Program: Health Systems Agency Application, 1977

Folder 93

Grant Application and Work Program: Health Systems Area Application Letter of Intent

Folder 94-95

Folder 94

Folder 95

Guidelines for Health Systems Programs and Annual Implementation Plans

Folder 96-98

Folder 96

Folder 97

Folder 98

Health Education Resource File

Folder 99-100

Folder 99

Folder 100

Health Expenditures Study: Community Funds Flow

Folder 101

Health Expenditures Study: Survey Forms

Folder 102

Health Expenditures Study: Worksheets

Folder 103

Health Planning Skills Questionnaire

Folder 104-106

Folder 104

Folder 105

Folder 106

Health Resources Inventory, November 1978

Folder 107

Health Services Opinion Survey Report, January 1978

Folder 108

Health Survey Questionnaire

Folder 109

Health Systems Area County Profile

Folder 110-111

Folder 110

Folder 111

Health Systems Plan, May 1977

Folder 112-113

Folder 112

Folder 113

Health Systems Plan, 1977-1982

Folder 114

Health Systems Plan, 1977-1982 Addendum

Folder 115-118

Folder 115

Folder 116

Folder 117

Folder 118

Health Systems Plan Programs and Policies Volume

Folder 119-121

Folder 119

Folder 120

Folder 121

Health Systems Plan Resource Document

Folder 122-125

Folder 122

Folder 123

Folder 124

Folder 125

Health Systems Plan Resource Volume

Folder 126

Health Systems Plan Task Force Info

Folder 127

Health Systems Plan II

Folder 128-129

Folder 128

Folder 129

Health Systems Plan II Resource Volume

Folder 130

Home Health Inventory Report

Folder 131

Hospital Patient Origin Report, 1975-1976

Folder 132-133

Folder 132

Folder 133

Hospital Patient Origin Report, October 1976-September 1977

Folder 134

Hughes Grant Proposals

Folder 135

Indian Health Care

Folder 136

Indian Health Care Project

Folder 137

Institute for Health Planning

Folder 138

Internal Evaluation Process

Folder 139-140

Folder 139

Folder 140

KMS Partnership

Folder 141

Labor Area Summary: Fayetteville

Folder 142

Labor Area Summary: Wilmington

Folder 143

Letters of Intent

Folder 144

Library Accession Record

Folder 145

Local Health Department Plans: Harnett County

Folder 146

Local Health Department Plans: Hoke County

Folder 147

Local Health Department Plans: Montgomery County

Folder 148

Local Health Department Plans: Moore County

Folder 149

Local Health Department Plans: Sampson County

Folder 150

Local Health Department Plans: Scotland County

Folder 151

Long-Term Care, March 1983

Folder 152

Manpower Planning in Obstetrics and Gynecology

Folder 153

Maternal and Child Health

Folder 154

Maxton Medical Services

Folder 155-156

Folder 155

Folder 156

Medicaid Claims and Providers

Folder 157

Medicare Capital Reimbursement

Folder 158-161

Folder 158

Folder 159

Folder 160

Folder 161

Medicare Data

Folder 162

MediQual Grant Application

Folder 163-166

Folder 163

Folder 164

Folder 165

Folder 166

MediQual Renewal Application

Folder 167

Memos

Folder 168

Mental Health Plan

Folder 169

Mortality Data

Folder 170

National Technical Information Service

Folder 171

Neonatal Intensive Care Units

Folder 172

North Carolina Income Data, 1974-1979

Folder 173

North Carolina Medical Facilities Plan, 1978

Folder 174

Nuclear Magnetic Resonance Scanners

Folder 175

Open Heart Surgery

Folder 176

Organizational Analysis of Cardinal Health Agency

Folder 177

Pender Memorial Hospital

Folder 178

Periodical Holdings

Folder 179

Personnel

Folder 180

Personnel Policy Manual, 18 May 1977

Folder 181

Personnel Policy Manual, 1981

Folder 182

Personnel Policy Manual, January 1984

Folder 183

Piedmont Health Systems Agency Annual Implementation Plan, 1981-1982

Folder 184

Piedmont Health Systems Agency Annual Implementation Plan, 1985-1986

Folder 185-187

Folder 185

Folder 186

Folder 187

Piedmont Health Systems Agency Health System Plan and Annual Implementation Plan, 1984-1989

Folder 188

Piedmont Health Systems Agency Plans Available for Public Comment

Folder 189

Policies and Procedures for Data and Records Management, 4 January 1978

Folder 190

Population, 1975

Folder 191

Population Projection, 1983

Folder 192

Professional Standards Review Organization

Folder 193

Project Evaluation Committee Meeting, 28 October 1981

Folder 194-218

Folder 194

Folder 195

Folder 196

Folder 197

Folder 198

Folder 199

Folder 200

Folder 201

Folder 202

Folder 203

Folder 204

Folder 205

Folder 206

Folder 207

Folder 208

Folder 209

Folder 210

Folder 211

Folder 212

Folder 213

Folder 214

Folder 215

Folder 216

Folder 217

Folder 218

Project Review Files

Folder 219

Project Review Manual, December 1977

Folder 220

Project Review Manual, 11 May 1982

Folder 221

Project Review Manual for New Institutional Health Services, 2 August 1978

Folder 222

Project Review Manual for New Institutional Health Services, 12 December 1979

Folder 223

Project Review Manual for Proposed Uses of Federal Funds, 2 August 1978

Folder 224

Project Review Manual for Proposed Uses of Federal Funds, 12 December 1979

Folder 225

Project Review Minutes, 12 December 1984

Folder 226

Project Review Training Seminar, 19 November 1976

Folder 227

Psychiatric Services

Folder 228

Public Law 93-641: National Health Planning and Resources Development Act

Folder 229

Public Law 93-641: Certificate of Need Law

Folder 230

Public Law 94-484: Health Professions Educational Assistance Act of 1976

Folder 231

Public Law 95-292

Folder 232

Public Law 95-478: Amendments to the Older Americans Act of 1978

Folder 233

Public Law 95-524: Comprehensive Employment and Training Act Amendments of 1978

Folder 234

Public Law 95-559: Health Maintenance Organization Amendments of 1978

Folder 235

Public Law 95-602: Rehabilitation, Comprehensive Services, and Developmental Disabilities Amendments of 1978

Folder 236

Public Law 96-398: Mental Health Systems Act

Folder 237-238

Folder 237

Folder 238

Radiation Therapy

Folder 239

Radiation Therapy: Comments on Draft

Folder 240

Radiation Therapy Services in Health Service Area V, May 1978

Folder 241

Radiation Therapy Standards

Folder 242-250

Folder 242

Folder 243

Folder 244

Folder 245

Folder 246

Folder 247

Folder 248

Folder 249

Folder 250

Record Books

Folder 251

Self-Assessment Report

Folder 252

Short-Term Acute Care

Folder 253

Southern Piedmont Health Systems Agency Estimated Health Care Expenditures, 1981

Folder 254

Staff Meeting

Folder 255

State Health Planning and Development Agency Evaluation Criteria

Folder 256

State Medical Facilities Plan, 1981-1982

Folder 257

State Standards and Criteria

Folder 258

Student Loan Program for Health, Science, and Mathematics

Folder 259

Survey of Birth Centers

Folder 260

The Unseen Crisis: Blacks and Alcohol

Folder 261

United States Department of Health and Human Services Program Information Note

Folder 262

United States Department of Health and Human Services Program Information Letters

Folder 263

United States Department of Health and Human Services Program Policy Notices

Folder 264-265

Folder 264

Folder 265

United States Department of Health, Education and Welfare General Correspondence, 1981

Folder 266-268

Folder 266

Folder 267

Folder 268

United States Department of Health, Education and Welfare Region IV, 1978

Folder 269

Western Center for Health Planning Medicaid/Medicare Reforms Policy Background Report

Folder 270

Western North Carolina Health Systems Agency Project Review Manual

Folder 271

Work Program, 1980-1983

Folder 272

Zip Code Maps of Emergency Room Visits

Back to Top

expand/collapse Expand/collapse Series 2. Audiotapes, 1970s-1980s.

About 100 items.

Audiotapes of Cardinal Health Agency board and committee meetings.

Box 12

Audiotapes

Back to Top

expand/collapse Expand/collapse Series 3. Pictures, 1970s.

About 100 items.

Arrangement: roughly alphabetical.

Photographs of members of the Cardinal Health Agency's Board of Directors.

Image Folder PF-4966/1

Aragon, Stephen J.

Image Folder PF-4966/2

Avant, Wade

Image Folder PF-4966/3

Blackmon, Bruce B.

Image Folder PF-4966/4

Brannock, Joseph

Image Folder PF-4966/5

Brock, M. H.

Image Folder PF-4966/6

Browning, Frank

Image Folder PF-4966/7

Chapman, George M.

Image Folder PF-4966/8

Currie, Donald

Image Folder PF-4966/9

Dalton, Robert

Image Folder PF-4966/10

Dawsey, Autry

Image Folder PF-4966/11

Dees, John

Image Folder PF-4966/12

Dew, Artheneus

Image Folder PF-4966/13

Douglas, A. Eugene

Image Folder PF-4966/14

Edge, E. J., Jr.

Image Folder PF-4966/15

Elliott, Sherman, Mrs.

Image Folder PF-4966/16

Gaskins, Vickie

Image Folder PF-4966/17-18

PF-4966/17

PF-4966/18

Group photographs

Image Folder PF-4966/19

Hall, Ellis

Image Folder PF-4966/20

Harrelson, Tom

Image Folder PF-4966/21

Hayes, Nettie C.

Image Folder PF-4966/22

Highsmith, Charles

Image Folder PF-4966/23

Hoffman, Charles

Image Folder PF-4966/24

Horne, Billy

Image Folder PF-4966/25

Lamm, J. C.

Image Folder PF-4966/26

Lowry, Tyron

Image Folder PF-4966/27

McAulay, H. Page

Image Folder PF-4966/28

McQuade, James S.

Image Folder PF-4966/29

Mason, Nancy O.

Image Folder PF-4966/30

Masters, Wilbur

Image Folder PF-4966/31

Mills, Frances

Image Folder PF-4966/32

Morrisey, Jimmy

Image Folder PF-4966/33

Morrison, William F.

Image Folder PF-4966/34

Parker, James

Image Folder PF-4966/35

Pence, James Jerome

Image Folder PF-4966/36

Phillips, B. E.

Image Folder PF-4966/37

Phillips, Charles

Image Folder PF-4966/38

Pridgen, Lee

Image Folder PF-4966/39

Register, Wilbur

Image Folder PF-4966/40

Renegar, Patricia J.

Image Folder PF-4966/41

Reynolds, Frank

Image Folder PF-4966/42

Ryan, Tom

Image Folder PF-4966/43

Sakey, Mitchell

Image Folder PF-4966/44

Sandlin, Joseph E.

Image Folder PF-4966/45

Saunders, Louise

Image Folder PF-4966/46

Scarboro, Geneveve H.

Image Folder PF-4966/47

Shaw, William

Image Folder PF-4966/48

Strawcutter, Howard

Image Folder PF-4966/49

Strickland, Garrett

Image Folder PF-4966/50

Taylor, William C.

Image Folder PF-4966/51

Sutton, Shirley Ann

Image Folder PF-4966/52

Turner, LuAnne

Image Folder PF-4966/53

Warlick, Robert Bruce

Image Folder PF-4966/54

Warren, Roy C.

Image Folder PF-4966/55

Williams, Shirley

Back to Top

expand/collapse Expand/collapse Items Separated

Items separated include photographs (PF-4966/1-55).

Back to Top