Blue Shield of Papers, 1940 - 1988
Scope and Contents
Records include by-laws, contracts, annual reports, legislative hearing reports, press releases, speeches, and correspondence. Bulk of collection concerns the Blue Cross/Blue Shield of New Jersey merger of 1986. Among the records documenting the merger are correspondence, legislation, financial statements, press releases, memoranda of agreement, merger plans, court briefs, and meeting summaries. Includes chronological files of Joseph A. Cox, Chairman of the Board and C.E.O. of Blue Shield, and correspondence with N.J. Department of Insurance Commissioner Hazel Gluck. Also, enrollment data, plan rates, conference materials, subscriber booklets and forms, employee newsletters, historical narratives, and papers discussing types of coverage, individual plan subscribers, and Blue Shield's relationship with the Medical Society of New Jersey.Also, enrollment data, plan rates, conference materials, subscriber booklets and forms, employee newsletters, historical narratives, and papers discussing types of coverage, individual plan subscribers, and Blue Shield's relationship with the Medical Society of New Jersey.
Dates
- 1940 - 1988
Creator
- Blue Shield of New Jersey. (Organization)
Extent
11 Reels
Language of Materials
From the Collection: English
Existence and Location of Originals
Orginals: MG 1227. New Jersey Historical Society Manuscript Collection.
Creator
- Blue Shield of New Jersey. (Organization)
Repository Details
Part of the Charles F. Cummings New Jersey Information Center, Newark Public Library Repository
3rd Floor
Newark Public Library
5 Washington St.
Newark NJ 07102 United States
973-733-7775
njreference@npl.org