Herbert Kellar Papers, 1887-1955

Container Title
Subgrp: 5. Milwaukee Lutheran Hospital, 1864-1995
Scope and Content Note: This subgroup contains admissions statistics from the 1920s-1940s which give numerical data as to how many people were admitted to the hospital and what they were being admitted for; annual reports; finance committee reports, which are bound together by year; Layton Home for Invalids, 1908-1965; minute books, which contain minutes from various committees within the hospital, including the executive committee; a run of the newsletter Passavant (1943-1976); a large number of photographs, including ones of William A. Passavant, the founder of the hospital; lantern slides of building interiors and exteriors; property records from properties surrounding the hospital campus owned by the hospital; and minutes and scrapbooks from the womens' auxiliary.
Box   79
Folder   1
Administrative Bulletins, 1952-1956
Box   79
Folder   2
Administrative Nurses, Minutes, 1951-1958
Box   79
Folder   3
Administrative Papers, Stanley Martin, 1957-1958
Box   44
Folder   1
Admissions, 1920-1932
Box   37
Folder   1
Admissions, 1935
Box   44
Folder   2-5
Admissions, 1936-1947
Box   37
Folder   2
American Medical Association, Reports, 1950-1966
Box   37
Folder   3
Analysis of Services, 1930-1940
Box   37
Folder   4
Annual Reports, 1873-1916
Box   37
Folder   5
Annual Reports, 1910-1952
Box   79
Folder   4
Articles, 1953-1974
Box   37
Folder   6
Articles of Incorporation and By-Laws, 1966, 1975, 1979
Box   37
Folder   7
Articles of Organization, 1931
Box   37
Folder   8
Auxiliary, 1946-1972
Box   37
Folder   9
Auxiliary, 1957-1985
Box   44
Folder   6
Auxiliary, Minutes, 1895-1917
Box   37
Folder   10
Auxiliary, Minutes, 1919-1946
Box   37
Folder   11
Benefit and Recognition Dinner, Press Release, 1973
Box   65
Blue Cross Blue Shield United of Wisconsin, Certificate of Participation, 1980
Oversize Folder   2
Blueprints, Layton Home for Invalids, 1907
Box   37
Folder   12
Board of Directors, Roster, 1979
Box   37
Folder   13
Board of Visitors, Minutes, 1891-1915
Box   79
Folder   5
Booklet, The Church and the Hospital, 1922
Box   37
Folder   14
Cardiovascular Diagnostic Laboratory, 1966-1973
Box   37
Folder   15
Centennial Celebration, Minutes and Reports, 1962-1963
Box   79
Folder   6
Central Supply Catalog, 1958
Certificate
Box   46
Folder   1
American College of Surgeons, undated
Box   76
American Hospital Association, in Recognition of the Women's Auxiliary of Milwaukee Hospital, January 1953
Box   46
Folder   2
Joint Commission on Accreditation of Hospitals, 1968
Box   46
Folder   3
Wisconsin Hospital Association, 1969
Box   46
Folder   4
Certificate of Approval, Wisconsin State Board of Health, 1966
Box   46
Folder   5
Certificate of Recognition, American Hospital Association, 1966
Box   37
Folder   16
Chapel/Auditorium Dedication, 1969
Box   37
Folder   17
Chapel Demolition, 1969
Box   37
Folder   18
Charters, 1864
Box   37
Folder   19
Children's Hospital, Merger, 1979
Box   79
Folder   7
Colostomy Committee, Reports, 1953-1954
Box   79
Folder   8
Committee of Examiners of Registered Nurses, 1920
Box   46
Folder   6
Community Service Plaque, 1963
Box   79
Folder   9
Contact Sheets, 1988, 1995
The Contour Sheet
Box   79
Folder   10
1952-1954
Box   79
Folder   11
1961-1970
Box   79
Folder   12
Coordinating Committee, Minutes, 1957-1958, undated
Box   65
Cornerstone Dedication Trowel, 1970
Box   65
Credo, undated
Box   37
Folder   20
Department of Medical Education, Annual Reports, 1963-1971
Box   37
Folder   21
Department of Medicine, Annual Meeting Minutes, 1963-1970
Box   79
Folder   13
Departmental In-Service Staff Education Groups, Secretaries' Reports, 1953
Box   37
Folder   22
Digest, 1971-1976
Box   69
Folder   24
Dr. Harry A. Sifton, 1935
Box   37
Folder   23
East Wing Dedication, 1970
Audio   18
East Wing Programs, 1970
Physical Description: Audio reel 
Box   37
Folder   24
Eberbach Memorial Lectures, 1965-1968
Box   37
Folder   25
Education Subcommittee, 1964
Box   37
Folder   26
Employee Handbook, 1980
Box   79
Folder   14
Ethics, Policies, and Procedures, Milwaukee Civil Service Commission Guidelines, 1955-1958
Box   37
Folder   27
50th Anniversary Booklet, 1913
Box   37
Finance Committee, 1967-1969
Box   38
Finance Committee, 1970-1973
Box   46
Folder   7
Food Service Contest, Award, undated
Box   38
Folder   1
Froedert Hospital Merger, 1977-1980
Box   38
Folder   2
Fund Raising, 1926-1940
Box   76
Gavel, Women's Auxiliary of Milwaukee Hospital, 1956
Box   79
Folder   15
General Staff Nurses Section, Minutes, 1952-1958, undated
Box   38
Folder   3
Guest Lists, 1963, undated
Box   38
Folder   4
Hennekemper Memorial Wing, Dedication, 1959
Box   79
Folder   16
Hipki, Della, Papers, Staff Education Committee, 1956
Box   38
Folder   5
History, undated
Box   79
Folder   17
Hospital Administration, undated
Box   38
Folder   6
Hospital Cost Containment Act, 1977
Box   79
Folder   18
Hospital Reports, 1927-1945
Box   79
Folder   19
Hospital Statistics, 1956-1958
Box   38
Folder   7
Innovations that Feature a New Hospital Building, 1932
Box   44
Folder   7
Institution of Protestant Deaconesses, Treasurers Report, 1919-1929
Box   79
Folder   20
Instructions for Special Duty Nurses, undated
Box   38
Folder   8
Intern Roster, undated
Box   38
Folder   9
Laboratory Reports, 1942-1943
Lantern Slides
Access Restrictions: Request the assistance of an archivist to view the lantern slides.
Box   66
Slide   60
Admitting Desk, undated
Box   66
Slide   55
Ambulance, undated
Box   66
Slide   33-43, 45
Building, Exterior, undated
Box   66
Slide   53-54, 56-58
Building, Interior, undated
Box   66
Slide   69-71
Building, Interior, Diagram, undated
Box   66
Slide   59
Children's Ward, undated
Box   66
Slide   65
Fliedner, Theodore, undated
Box   66
Slide   68
Fritschel, H.L., undated
Box   66
Slide   67
Hupperts, Elizabeth, undated
Box   66
Slide   62
Inoculating Child, undated
Box   66
Slide   61
Kitchen, undated
Box   67
Slide   80
Layton, Frederick, undated
Box   66-67
Slide   44, 81-83, 86-87
Layton Home for Invalids, Exterior, undated
Box   67
Slide   84-85
Layton Home for Invalids, Interior, undated
Box   66
Slide   64
Löhe, William, undated
Box   66
Slide   72-73
Nurses Residence, Exterior, undated
Box   67
Slide   74-77, 79
Nurses Residence, Interior, undated
Box   66
Slide   50
Operating Room, undated
Box   67
Slide   78
Picnic, undated
Box   66
Slide   49
Radiology, undated
Box   66
Slide   51-52
Recovery Room, undated
Box   66
Slide   66
Roth, H.W., undated
Box   66
Slide   46-48
X-Ray Machine, undated
Box   38
Folder   10
Layton Home for Invalids, 1946-1957
Box   38
Folder   11-12
Layton Home for Invalids, 1960-1967
Box   38
Folder   13
Layton Home for Invalids, Patients, 1908-1965
Box   38
Folder   14
Lerch, Sister Emma, Biographical Material, 1953, 1963, undated
Box   79
Folder   21
Letters from Patients, 1957-1958
Box   38
Folder   15
Library Committee, 1964-1970
Box   38
Folder   16
Lutheran Hospital of Milwaukee, Inc., 1974
Box   38
Folder   17
Lutheran Social Services, 1977
Box   79
Folder   22
Maternity Pavilion Nurses, Minutes, 1952-1953
Box   38
Folder   18
Medical Staff, 1922-1935
Box   38
Folder   19
Medical Staff, 1941-1973
Box   38
Folder   20
Medical Staff, Statistics, 1922-1947
Box   79
Folder   23
Milwaukee District, Wisconsin State Nurses Association, 1956-1958, undated
Box   79
Folder   24
Milwaukee Hospital Building, Furnishings, and Memorial Fund Reports, 1941-1957, undated
Box   79
Folder   25
Milwaukee Lutheran Press, Publications, and Correspondence, 1913-1971
Box   38
Volume   1
Minute Book, 1931-1947
Box   38
Volume   1
Minute Book, 1931-1947
Box   38
Volume   2
Minute Book, 1948-1951
Box   38
Volume   3
Minute Book, 1952-1955
Box   39
Volume   4
Minute Book, 1956-1957
Box   39
Volume   5
Minute Book, 1958-1961
Box   39
Volume   6
Minute Book, 1962-1964
Box   39
Volume   7
Minute Book, 1965
Box   39
Volume   8
Minute Book, 1966
Box   39
Volume   9
Minute Book, 1967
Box   39
Volume   10
Minute Book, 1968
Box   39
Volume   11
Minute Book, 1969
Box   39
Volume   12
Minute Book, 1970
Box   40
Volume   13
Minute Book, 1971
Box   40
Volume   14
Minute Book, 1972
Box   40
Volume   15
Minute Book, 1973
Box   40
Volume   16
Minute Book, 1974
Box   40
Volume   17
Minute Book, 1975
Box   40
Volume   18
Minute Book, 1976
Box   40
Minute Book, 1977
Box   40
Minute Book, 1978
Box   40
Minute Book, 1979
Box   41
Minute Book, 1980
Box   75
Folder   26
Name Change, 1966
Box   75
Folder   22-23
Negatives, Exterior, 1970, undated
Box   41
Folder   1
New Directions in Health Care, 1978-1980
Box   41
Folder   2-4
News Clippings, 1889-1890, 1931-1981, undated
Box   41
Folder   5
90th Anniversary, 1952
Box   41
Folder   6
90th Anniversary, Correspondence, 1953
Box   41
Folder   7
Nurses, Recruiting, undated
Box   79
Folder   27
Nurses Association, 1951-1957, undated
Box   79
Folder   28
Nurses Residence, 1923
Box   79
Folder   29
Nursing Service Policies and Procedures, 1967-1968, undated
Box   41
Folder   8
100th Anniversary, Correspondence, 1963
Box   41
Folder   9
100th Anniversary, Programs, 1963
Box   79
Folder   30
Operating Room Staff Nurses, Minutes, 1955
Box   79
Folder   31
Organization and Educational Programs, 1952-1966, undated
Box   79
Folder   32
Orientation and Hospital Forms, 1942-1958, undated
Box   79
Folder   33
Passavant, 1913-1952
Box   41
Folder   10-14
Passavant, 1943-1976
Box   69
Folder   25
Passavant, 1952-1958
Box   79
Folder   34
Passavant, 1958-1963
Box   79
Folder   35
Patient Care Committee, 1955-1958
Box   41
Folder   15-16
Photograph Album, 1918
Photographs
Box   41
Folder   17
Administration and Board Members, 1945, undated
Box   46
Folder   8
Admitting Department, undated
Box   41
Folder   18
Benefit and Recognition Dinner, 1973
Box   41
Folder   19
Building, Exterior, 1883-1942, 1974, undated
Box   46
Folder   9
Building, Exterior, undated
Box   83
Folder   1
Building, Exterior, 1932, undated
Box   41
Folder   20
Building, Interior, 1941-1979, undated
Box   46
Folder   10
Building, Interior, undated
Box   42
Folder   1
Business Office, 1950-1970
Box   42
Folder   2
Cardiology, undated
Box   42
Folder   3
Chapel, New, undated
Box   42
Folder   4
Chapel, Old, 1949, 1963, undated
Box   42
Folder   5
Chaplains, 1963, 1970, undated
Box   42
Folder   6
Construction, 1956-1974, undated
Box   42
Folder   7
Dietary, 1932-1961, undated
Box   42
Folder   8
East Wing Dedication, 1970
Box   42
Folder   9
Education, General, 1972, undated
Box   42
Folder   10
Employees, 1980, undated
Box   42
Folder   11
Engineering, 1926, undated
Box   42
Folder   12
Equipment, 1960-1973, undated
Box   42
Folder   13
Evans Memorial Library, 1952, undated
Box   42
Folder   14
Executive Committee, 1974-1980
Box   42
Folder   15
Family Practice, undated
Box   42
Folder   16
Fritschel, Herman, 1903-1943
Box   42
Folder   17
Hospital Activities, undated
Box   42
Folder   18
Housekeeping, undated
Box   42
Folder   19
Laboratory, undated
Box   42
Folder   20
Laundry, undated
Box   42
Folder   21
Layton Home for Invalids, 1958, 1965, undated
Box   42
Folder   22
Maternity, 1941, undated
Box   42
Folder   23
Medical Meetings and Conferences, 1972, undated
Box   42
Folder   34
Medical Staff, 1923, undated
Box   42
Folder   35
Miscellaneous, undated
Box   42
Folder   36
90th Anniversary, 1953
Box   42
Folder   37
Nurses, 1960, undated
Box   42
Folder   38
Nurses Residence, undated
Box   42
Folder   39
Nursing Department, 1954, 1961, undated
Box   42
Folder   40-41
100th Anniversary, 1963
Box   42
Folder   42
Operating Room, 1912-1960, undated
Box   42
Folder   43
Ophthalmology, undated
Box   42
Folder   44
Passavant, William A., undated
Box   42
Folder   45
Patient Care, 1970-1980
Box   42
Folder   46
Patient Rooms, 1912, 1926, 1932, undated
Box   42
Folder   47
Pharmacy, 1949, 1954, undated
Box   42
Folder   48
Physical Therapy, 1933, 1952-1959, undated
Box   42
Folder   49-50
Physicians, 1972, undated
Box   42
Folder   51
Service Awards Dinners, 1972, undated
Box   42
Folder   52
Surgery, 1955, 1958, 1972, undated
Box   42
Folder   53
Uniforms, undated
Box   42
Folder   54
Womens' Auxiliary, 1972-1981, undated
Box   42
Folder   55
Womens' Softball Team, 1980
Box   42
Folder   56
X-Ray, 1926, 1960, undated
Box   78
Physical Evaluation Study of Lutheran Hospital, 1979
Box   42
Folder   57
Physical Therapy Department Reports, 1941-1943
Box   42
Folder   58
Postcards, 1905, undated
Box   42
Folder   59
Press Releases, 1963, 1977
Box   42
Folder   60
Procedure Book, 1962
Box   79
Folder   36
Procedure Committee, Minutes 1952-1958, undated
Box   44
Folder   8
Property Records, 923-927 North 23rd Street, 1878-1943
Box   44
Folder   9
Property Records, 920 North 24th Street, 1967
Box   44
Folder   10
Property Records, 924-926 North 24th Street, 1956
Box   44
Folder   11
Property Records, 938 North 24th Street, 1935-1959
Box   44
Folder   12
Property Records, 946 North 24th Street, 1955-1956
Box   44
Folder   13
Property Records, 924 North 24th Street, 1960
Box   44
Folder   14
Property Records, 934 North 24th Street, 1961
Box   44
Folder   15
Property Records, 950 North 24th Street, 1960-1961
Box   44
Folder   16
Property Records, 2800 North 68th Street, 1957
Box   45
Folder   1
Property Records, 957-2332 West State Street, 1960
Box   45
Folder   2
Property Records, 2315-2317 West State Street, 1928-1962
Box   45
Folder   3
Property Records, 2324 West Kilbourn Avenue, 1955
Box   45
Folder   4
Property Records, 2318-2320 West Kilbourn Avenue, 1943-1958
Box   45
Folder   5
Property Records, 2319 West State Street, 1961
Box   45
Folder   6
Property Records, 2325-2327 West State Street, 1960
Box   45
Folder   7
Property Records, 2817 North Grant Boulevard, 1960
Box   45
Folder   8
Property Records, 3213 West Lloyd Street, 1915
Box   44
Folder   17
Property Records, Cemeteries, 1934-1965
Box   45
Folder   9
Property Records, Charles Schobe Land Contract, 1958-1966
Box   42
Folder   61
Radiology Department Merger, 1977
Box   79
Folder   37
Referrals, 1951-1958, undated
Box   42
Folder   62
Residencies and Internships, Brochures, undated
Box   43
Folder   1
Retirement Plan, 1980
Box   79
Folder   38
Schedule of Conferences, 1957-1958
Box   79
Folder   39
Schloemer, Miss C., Papers, Nursing Service, 1957
Box   43
Folder   2
Self-Study Report Related to Appreciation for Accreditation as a Center for Clinical Pastoral Education, 1979-1980
Box   69
Folder   26
Senn Digest Lutheran Hospital, 1976
Box   43
Folder   3
Senn Journal, 1970-1976
Box   43
Folder   4
Senn, Nicholas, 1960-1972
Box   43
Folder   5
Senn Wing Dedication, 1952
Box   69
Folder   23
A Servant of all People, The Legacy of Alfred Passavant, 1997
Box   43
Folder   6
Service Awards Dinner, 1977
Box   43
Folder   7
75 Years of Milwaukee Hospital, 1938
Box   65
Social Security Health Insurance Participation Plaque, undated
Box   79
Folder   40
Staff Development and Continuing Education, 1955-1957, undated
State Board of Health Reports
Box   79
Folder   41
1931-1944
Box   79
Folder   42
1934-1952
Box   79
Folder   43
1938-1944
Box   79
Folder   44
1939-1949
Box   69
Folder   27
State of Wisconsin Board of Health, Maternity Hospital Application, 1953-1954
Box   43
Folder   8
Statistics, 1930-1938
Box   79
Folder   45
Steering Committee for In-Service Staff Education, 1952-1954, undated
Box   79
Folder   46
Suggested Outlines for Annual Reports, 1938
Box   80
Folder   1
Supervisors, Minutes, 1954-1956, undated
Box   80
Folder   2
Supervisors, Miscellaneous, 1956-1958, undated
Box   80
Folder   3
Survey of Milwaukee Hospital, 1955
Womens' Auxiliary
Box   43
Folder   9-11
Meeting Minutes, 1957-1983
Box   45
Folder   16
Nurses Activity Committee, 1956
Box   43
Folder   12
Roster, undated
Box   45
Folder   10
Scrapbook, 1952-1956
Box   45
Folder   11
Scrapbook, 1957-1963
Box   45
Folder   12
Scrapbook, 1963-1968
Box   45
Folder   13
Scrapbook, 1963-1984
Box   46
Folder   11
Scrapbook, 1969-1982
Box   45
Folder   14
Scrapbook, 1979-1984
Box   45
Folder   15
Scrapbook, 1982-1985
Box   43
Folder   13
Working Together, 1968-1980
Box   80
Folder   4
Workshop on Parent Education, 1950-1951
Box   43
Folder   14
X-Ray Department, Reports, 1928-1936