Container
|
Title
|
|
Series: Administrative and General Records
|
|
Racine Series 47
|
Subseries: Superintendent's Correspondence and Subject File, 1924-1970 9 archives boxes : Records document the superintendent's broad responsibilities as manager of the Racine County Hospitals and Home including budget preparation, Fiscal management, hiring personnel, compiling statistics and reports, maintaining health care standards, and complying with policies established by state and federal agencies and the Board of Trustees. : Alphabetical by subject.
|
|
Box
1
Folder
1
|
Alcohol for Medicinal Purposes, 1924-1936
|
|
Box
1
Folder
2
|
Annual Report of Mental Hospital Facilities, 1960
|
|
Box
1
Folder
3-4
|
Association of Wisconsin County Hospitals, 1960-1969
|
|
Box
1
Folder
5
|
Audit Report for Racine County Hospital and Home, 1954-1955
|
|
Box
1
Folder
6
|
Billing Instructions, 1953-1963
|
|
Box
1
Folder
7
|
Budgets, 1954, 1960-1962
|
|
Box
1
Folder
8
|
Budget Proposals, 1957-1960
|
|
Box
1
Folder
9
|
Building Inspections for Insurance Purposes, 1940-1950
|
|
Box
1
Folder
10
|
Building Repair and Maintenance, 1957-1958
|
|
Box
2
Folder
1
|
Consolidation of Sunny Rest and Willowbrook Sanatoriums, 1961-1962
|
|
|
Correspondence
|
|
Box
2
Folder
2
|
Board of Trustees, 1957-1964
|
|
Box
2
Folder
3-4
|
State Agencies, 1950-1967
|
|
|
County Committees and Departments
|
|
|
Board of Supervisors
|
|
Box
2
Folder
5
|
Correspondence, 1954-1964
|
|
Box
2
Folder
6
|
Inspection Reports, 1960-1963
|
|
Box
2
Folder
7
|
Miscellaneous Committees, 1960-1962
|
|
Box
2
Folder
8
|
Building Committee Correspondence, 1954-1964
|
|
Box
2
Folder
9
|
Corporation Counsel Correspondence, 1954-1964
|
|
Box
2
Folder
10
|
County Purchasing Agent, 1959-1964
|
|
Box
2
Folder
11
|
Department of Public Welfare, 1959-1964
|
|
Box
2
Folder
12
|
Finance Committee, 1961-1962
|
|
Box
3
Folder
1
|
Health and Hospital Committee, 1955-1964
|
|
Box
3
Folder
2
|
Personnel Committee, 1955-1964
|
|
Box
3
Folder
3
|
Social Service Department, 1961-1964
|
|
Box
3
Folder
4
|
Court Hearings, 1963-1964
|
|
Box
3
Folder
5
|
Department of Public Welfare, 1952-1964
|
|
Box
3
Folder
6
|
Department of State Audit, 1958-1964
|
|
Box
3
Folder
7
|
Feasibility Study for Food Service Building, 1966
|
|
Box
3
Folder
8
|
Fee Schedule for Medical Services, 1947-1959
|
|
|
Fiscal Management
|
|
Box
3
Folder
9
|
Admissions, 1956-1964
|
|
Box
3
Folder
10
|
Collection of Fees, 1958-1963
|
|
Box
3
Folder
11
|
Elevator Inspections, 1953-1963
|
|
Box
4
Folder
1
|
Employee Allocation, 1955-1964
|
|
Box
4
Folder
2
|
Employee Utilization, 1945-1961
|
|
Box
4
Folder
3
|
Farm Operation , 1955-1963
|
|
Box
4
Folder
4
|
Insurance, 1953-1963
|
|
Box
4
Folder
5-6
|
Merit Pay Increases, 1960-1963, n.d.
|
|
Box
5
Folder
1
|
Ordinances, 1954-1963
|
|
Box
5
Folder
2
|
Per Capita Costs, 1956-1964
|
|
Box
5
Folder
3
|
Resolutions, 1949-1961
|
|
Box
5
Folder
4
|
Special Studies and Reports, 1960-1962
|
|
Box
5
Folder
5-7
|
General Correspondence, 1957-1970
|
|
|
General Patient Care and Operations
|
|
Box
5
Folder
8
|
Dietary Matters, 1960-1964
|
|
Box
6
Folder
1
|
Miscellaneous Papers, 1953-1963
|
|
Box
6
Folder
2
|
Inventory of Alcoholism and Drug Dependency Services, 1970
|
|
Box
6
Folder
3
|
Legislation, 1963-1967
|
|
Box
6
Folder
4
|
Mental Health Association of Racine County, 1956-1964
|
|
Box
6
Folder
5
|
Minimum Standards for County Mental Institutions, 1961-1964, 1967
|
|
Box
6
Folder
6
|
Minimum Standards Surveys and Inspections, 1961-1967
|
|
|
Minutes
|
|
Box
6
Folder
7
|
Board of Trustees, 1964-1969
|
|
Box
6
Folder
8
|
Joint Meetings of the Board of Trustees and Medical Directors, 1958-1959
|
|
Box
6
Folder
9
|
Miscellaneous Papers, 1960-1970
|
|
Box
6
Folder
10
|
Miscellaneous Reports, 1945, 1955-1964
|
|
Box
7
Folder
1-4
|
Monthly Medical Reports, 1954-1967
|
|
Box
7
Folder
5
|
Monthly Reports of Movement Restrictions on Patients, 1964-1965
|
|
Box
7
Folder
6
|
Monthly Statistical Reports, 1961-1962
|
|
Box
7
Folder
7
|
Patient Diagnoses, 1920-1963
|
|
Box
7
Folder
8
|
Payroll and Salary Schedules, 1959, 1964-1968
|
|
Box
7
Folder
9
|
Personnel Committee, 1962-1968
|
|
|
Personnel Services
|
|
Box
8
Folder
1
|
Employee Evaluations, 1959-1965
|
|
Box
8
Folder
2
|
Employment Records, 1964-1966
|
|
Box
8
Folder
3
|
Hearings for Fired Employees, 1960
|
|
Box
8
Folder
4
|
Job Applications, 1959-1963
|
|
Box
8
Folder
5
|
Management Consultants, 1960-1961
|
|
Box
8
Folder
6
|
Memorandums, 1954, 1960-1964
|
|
Box
8
Folder
7
|
Municipal and County Employees' Union Agreements and Papers, 1948-1965
|
|
Box
8
Folder
8
|
Rules and Regulations, 1953-1963
|
|
Box
8
Folder
9
|
Seniority Lists, 1960-1965
|
|
Box
8
Folder
10
|
Sick Time Reports, 1959-1963
|
|
Box
9
Folder
1
|
Special Studies, 1959-1963
|
|
Box
9
Folder
2
|
Union Grievances, 1959-1963
|
|
Box
9
Folder
3
|
Racine Council on Alcoholism, 1965-1970
|
|
Box
9
Folder
4
|
Racine County Board of Supervisors, 1962-1964
|
|
Box
9
Folder
5
|
Salary Survey of the Wisconsin Department of Administration, 1966-1969
|
|
Box
9
Folder
6
|
Special Studies and Reports, 1967-1969
|
|
Box
9
Folder
7
|
Staff Meetings, 1964
|
|
Box
9
Folder
8
|
Union Correspondence, 1961-1965
|
|
Box
9
Folder
9
|
Wisconsin Association of County Homes, 1961-1964
|
|
Box
9
Folder
10
|
Wisconsin Department of State Audit, 1950-1958
|
|
Racine Series 48
|
Subseries: Annual Reports of the Asylum, Home, and Hospital, 1921-1969 1 archives box : Records show cash balances, value of property, detailed breakdown of expenditures, inventories of farm livestock, farm revenues, statistics on the patient population, and statements of the Board of Trustees, Superintendent and physicians. : By year.
|
|
Racine Series 49
|
Subseries: General Ledger, 1952-1960 1 volume : Record of various accounts of the Racine County Hospitals and Home including administration, salaries and wages, utilities, maintenance, medical supplies, food purchases, etc. Shows debits, credits, and cash balances for each account. : By account and thereunder chronological.
|
|
Racine Series 50
|
Subseries: Inventories of the Insane Asylum and Home for the Poor, 1923-1939 1 archives box : Detailed record of items in the county asylum and Home showing the quantity and value of each item. : By year.
|
|
Racine Series 51
|
Subseries: Nurses' Ward Reports, 1930-1967 54 volumes in 10 archives boxes : Restricted : Logs kept by nurses for the County Hospital, County Home for the Poor, and the Hospital for Mental Diseases. Includes brief descriptions of the health condition of patients and record of medication provided. : In five groups by type of report and thereunder chronological.
|
|
Box
1-2
Volume
1-15
|
County Home and Hospital, 1930-1961
|
|
Box
3
Volume
16-22
|
Day Supervisor's Reports, 1957-1959
|
|
Box
4-6
Volume
23-40
|
Night Supervisor's Reports, 1956-1964
|
|
Box
7
Volume
41-43
|
Night Reports, 1958-1960
|
|
Box
8-9
Volume
44-50
|
Hospital for Mental Diseases, 1956-1967
|
|
Box
10
Volume
51-54
|
Hospital Day Reports, 1957-1959
|
|
Racine Series 52
|
Subseries: Doctor's Orders, 1929-1959 11 volumes in 2 archives boxes : Restricted : Record of medication given to patients in the County Hospital and Home showing name of patient, medicine given, date, and in some cases, the purpose of the medication. : By Hospital, Home, and Ward and thereunder chronological.
|
|
Racine Series 53
|
Subseries: Inmate Expenses, 1902-1937 3 volumes in 2 archives boxes : Restricted : Consists primarily of records of clothing and personal items purchased for inmates of the Insane Asylum and Home for the Poor showing name, item purchased, and cost. Name index at front of each volume. : By surname of inmate and thereunder chronological.
|
|
Racine Series 54
|
Subseries: Farm Records, 1914-1966 1 volume and 3 folders in ½ archives box : Consists mainly of record books showing the type, quantity, and value of farm produce. There is a wide gap in the records from 1939-1961. Also includes record of prices for farm produce and a small amount of correspondence and papers related to the dairy herd and other farm matters. : Record books are chronological. Folders are alphabetical by subject.
|
|
|
Series: Racine County Insane Asylum Records
|
|
Racine Series 58
|
Subseries: Superintendent's Correspondence, 1921-1942 2 archives boxes : Restricted : Consists mainly of letters addressed to the superintendent from friends and relatives of asylum inmates inquiring about their physical and mental health. Includes responses from the superintendent and a few letters addressed to inmates. Also includes a few records of health care provided for inmates showing name, type of care provided, and the cost, and records of movies shown to inmates. : Roughly alphabetical by name of inmate.
|
|
Racine Series 59
|
Subseries: Minutes of the Board of Trustees, 1917-1943 2 volumes in 1 archives box : The minutes document the Board's responsibilities in establishing policies and procedures concerning finances, building construction and maintenance, and the hiring of superintendents. Most of the minutes consist of monthly accounts of asylum receipts and disbursements. : Chronological.
|
|
Racine Series 55
|
Subseries: Inmate Record Books, ca. 1899-1947 2 volumes : Restricted : Includes name, date of admission, legal evidence of insanity, and names of relatives. Personal histories consist of race, country of birth, date and place of arrival in the United States, marital status, occupation, religion, symptoms of mental disease, and a doctor's brief report on the physical and mental condition of the inmate. A section called “Record of Medical Treatment While in the Asylum” serves as a reference to the Doctor's Call Book (RACINE SERIES 57) which includes a record of medical treatment given to inmates. Also includes record of death, parole, or discharge. : Each volume is alphabetical by surname.
|
|
Racine Series 56
|
Subseries: Register of Inmates, 1889-1948 3 volumes : Restricted : Records show name and address of inmates, date of admission, age, sex, nationality, legal evidence of insanity, at whose charge supported, date of death or discharge, and remarks. Newspaper obituaries are included for many inmates. After 1948 records of asylum inmates were no longer kept in this form. : Chronological by inmates' admission dates.
|
|
Racine Series 78
|
Subseries: Inmate Records, ca. 1889-1948 1 4" × 6" box : Restricted : Consists of a card file including name of inmate, date of commitment, guardian or means of support, record of transfers, discharge, or death, and remarks. : Alphabetical by surname.
|
|
Racine Series 57
|
Subseries: Doctor's Call Book, 1922-1937 1 volume : Restricted : Record of medical treatment given to insane asylum inmates showing name of patient, the diagnosis, date, and a brief description of the treatment provided. : Chronological.
|
|
Racine Series 60
|
Subseries: Certified Lists of Insane Persons, 1928-1965 3 archives boxes : Restricted : Consists primarily of certified statements showing name of inmate, date of admission, date of discharge, time cared for during the year, and amount spent for clothing. Includes some reports on the inmate population of the County Home for the Poor and scattered correspondence from state agencies. : By year.
|
|
Racine Series 61
|
Subseries: Monthly Population Reports, 1961-1962 1 archives box : Restricted : Consists of State Department of Public Welfare forms, which include statistics on the patient population showing number of male and female patients; names and addresses of patients' guardians; name, age, race, sex, marital status of patient; record of previous psychiatric care; type of admission and diagnosis; and record of separation from the hospital. : Chronological.
|
|
Racine Series 77
|
Subseries: Visitor's Register, 1923-1933 1 volume : Record of visitors to the Insane Asylum showing name and address of visitor, and date of visit. : Chronological.
|
|
Racine Series 62
|
Subseries: Journal of Expenditures, 1889-1891 1 volume : Monthly record of insane asylum expenditures showing the date, person or firm paid, amount, and purpose of payment. : Chronological.
|
|
Racine Series 63
|
Subseries: Voucher Register, 1918-1923 1 volume : Record of payments of the insane asylum showing date, person or firm paid, amount, and purpose of payment. : Chronological.
|
|
Racine Series 64
|
Subseries: Cash Book, 1913-1934 1 volume : Record of cash receipts of the insane asylum showing name of payee, amount, date, and purpose of payment. : Chronological.
|
|
|
Series: Records of the Hospital and Home for the Poor
|
|
Racine Series 65
|
Subseries: Inmate Records, ca. 1918-1960 2 3" × 5" boxes and 1 5" × 8" box : Restricted : Cards from ca. 1918-1947 show name of inmate, date admitted, name of judge who committed inmate, reason for commitment, place of birth, religion, names of friends and relatives, and comments. Cards from ca. 1948-1960 provide fewer details usually showing only name, admission date, birthdate, source of financial support, and record of transfers. : Alphabetical by surname.
|
|
Racine Series 79
|
Subseries: Register of Inmates and Patients, 1944-1948 1 volume in 1 archives box : Restricted : Record of persons committed to the County Home for the Poor or admitted to the County Hospital. Includes name, age, marital status, religion, place of birth, occupation, and former address of person admitted. Also includes names of persons to be notified and the name of the judge who approved applications for admittance or committed the person. Newspaper obituaries are included for many patients. : Chronological.
|
|
Racine Small Series 26
|
Subseries: County Home Inmates and Deaths, 1927-1929 1 volume : Restricted : Lists of inmates, lists of friends and relatives of inmates, and dates of inmates' deaths. : By type of list.
|
|
Racine Small Series 27
|
Subseries: Population Book of the County Home, 1925-1952 1 volume : Restricted : Includes name and address of inmate, age, date of admission and record of inmate deaths and discharges. : Chronological.
|
|
Racine Small Series 28
|
Subseries: Menus of the County Home, ca. 1920s 1 volume : Record of food served to inmates of the Home for the Poor showing the menu for breakfast, dinner, and supper. A separate section of the volume includes a few records of patient admissions for the years 1924-1926. : Chronological.
|
|
Racine Small Series 29
|
Subseries: Visitor's Register, 1919-1932 1 volume : Record of visitors to the Home for the Poor showing names, dates, and in some cases, addresses of visitors. : Chronological.
|
|
|
Series: Sunny Rest Sanatorium
|
|
Racine Series 66
|
Subseries: Superintendent's Correspondence and Subject File, 1913-1967 5 archives boxes : Restricted : The records document the superintendent's activities as administrator of Sunny Rest Sanatorium and include records relating to complying with policies set by the Board of Trustees and state agencies, maintaining hospital records, compiling statistics and reports, directing the work of the staff, and maintaining the efficient operation of the institution. : Alphabetical by subject.
|
|
Box
1
Folder
1
|
Annual Financial Statements, 1939-1941
|
|
Box
1
Folder
2-3
|
Annual Reports of the Board of Trustees, 1913-1959
|
|
Box
1
Folder
4
|
Annual Reports of the Superintendent to the Board of Trustees, 1928-1932
|
|
Box
1
Folder
5
|
Audit Reports, 1939, 1951-1958
|
|
Box
1
Folder
6
|
Censuses and Surveys of Hospitals, 1933-1937
|
|
Box
1
Folder
7-9
|
Certified Statements of Tuberculosis Patients, 1918-1958
|
|
Box
1
Folder
10
|
Comparative Statistics on Wisconsin Senatorium, 1932-1945
|
|
Box
2
Folder
1
|
Correspondence of the Board of Trustees, 1913-1927
|
|
Box
2
Folder
2
|
Correspondence and Papers of the Board of Trustees, 1918-1932
|
|
Box
2
Folder
3
|
Death Records of Sunny Rest Sanatorium, 1932-1950
|
|
Box
2
Folder
4
|
General Correspondence, 1931-1960
|
|
Box
2
Folder
5
|
General Hospital Resolutions and Policies, 1956-1959
|
|
Box
2
Folder
6
|
Immigration Matters, 1932-1935
|
|
Box
2
Folder
7-9
|
Inventories of Sunny Rest Sanatorium, 1919-1934
|
|
Box
2
Folder
10
|
Medical-Surgical Correspondence, 1932-1939
|
|
Box
3
Folder
1
|
Minutes and Papers of the Racine Tuberculosis Society, 1928-1938
|
|
Box
3
Folder
2-6
|
Minutes of the Board of Trustees, 1913-1958
|
|
Box
3
Folder
7
|
Miscellaneous Papers, 1937, 1956-1960
|
|
Box
3
Folder
8
|
Miscellaneous Reports, 1954-1958
|
|
Box
3
Folder
9
|
Newspaper Publicity, 1947-1961, n.d.
|
|
Box
3
Folder
10
|
Nursing Procedures, 1948-1957, n.d.
|
|
Box
3
Folder
11
|
Out-patient Records, 1952-1958
|
|
Box
4
Folder
1-2
|
Patient Admission Records, 1955-1960
|
|
Box
4
Folder
3
|
“Patients First” Publication, 1927-1932
|
|
Box
4
Folder
4
|
Proceedings of the County Board of Supervisors, 1958-1959
|
|
Box
4
Folder
5-7
|
Reports of Operation of Tuberculosis Sanatorium by the State Board of Health, 1941-1961
|
|
Box
4
Folder
8
|
Reports of the Superintendent to the State Board of Control, 1918-1924, n.d.
|
|
Box
5
Folder
1
|
Research on Multiple Death Families, 1929-1938
|
|
Box
5
Folder
2
|
Staff Meetings, 1948-1950
|
|
Box
5
Folder
3
|
State Board of Health, 1941-1948
|
|
Box
5
Folder
4
|
Surgical Costs, 1948-1955
|
|
Box
5
Folder
5
|
Tax Matters, 1933-1934
|
|
Box
5
Folder
6-8
|
Wisconsin Anti-Tuberculosis Association Correspondence and Papers, 1928-1937, 1955-1964
|
|
Box
5
Folder
9
|
Wisconsin Sanatorium Trustees Association, 1956-1967
|
|
Box
5
Folder
10
|
X-Ray Records, 1937-1941
|
|
Racine Series 67
|
Subseries: Patient Register, 1913-1962 1 volume in 1 flat box : Restricted : Record includes name and address of patient, date admitted, name of doctor who examined patient, diagnosis, religion, place of birth and date, race, occupation, employer, name of parents, names of relatives or friends, date of discharge, and discharge diagnosis. : Chronological.
|
|
Racine Series 68
|
Subseries: Patient Rosters, 1926-1962 6 volumes in 2 archives boxes : Restricted : Includes name of patient, county of residence, date admitted, date discharged with brief description of patient's condition, source of funds for patient's care, amount charged, and monthly summaries of the patient population. : Chronological.
|
|
Racine Series 69
|
Subseries: Patient Case Files, 1946-1955 2 archives boxes : Restricted : Admission records showing name, address, occupation, employer, race, nationality, religion, marital status, level of education, and names of children, parents, and brothers and sisters of patients. Includes social and psychological profiles of patients compiled by the sanatorium's medical social worker. : Alphabetical by patient's surname.
|
|
Racine Series 80
|
Subseries: Social Worker's Subject File, 1947-1955 1 archives box : Restricted : Correspondence, reports, social work guidelines, and miscellaneous papers of the medical social worker of Sunny Rest Sanatorium relating to her role as liaison between patients, family, doctors, and other agencies in helping all concerned to understand the emotional, financial, and social problems associated with confinement in a sanatorium. : Alphabetical by subject.
|
|
Racine Series 70
|
Subseries: Medical Staff Records, 1937-1967 1 archives box : Restricted : Records from Sunny Rest Sanatorium include clinical conference notes, laboratory and x-ray reports, medical staff rosters, minutes of staff meetings, and a few surgery records. : Alphabetical by subject.
|
|
Racine Series 71
|
Subseries: Out-Patient Treatment Records, 1941-1964 4 3" × 5" boxes and 1 archives box : Restricted : Consists primarily of card files showing name of patient, address, date, name of physician referring patient, and treatment received. Records for the years 1959-1964 are on sheets of paper which show patient's name, date, type of medication provided, and brief remarks. : Cards in the 3"×5" boxes are alphabetical by surname of patient for years 1942-1950 and by year and thereunder alphabetical by surname for years 1950-1957. Folder number 1 is alphabetical by surname; folders 2-3 are by year.
|
|
Racine Series 72
|
Subseries: Monthly Time Record of Patients, 1946-1957 1 volume : Restricted : Records from Sunny Rest Sanatorium showing names of patients, date admitted, number of days of care provided each month, and date of discharge. : Chronological.
|
|
Racine Series 75
|
Subseries: Inventories of Sunny Rest Sanatorium, 1926-1949 1 archives box : Detailed record of items in the tuberculosis sanatorium showing the quantity and value of each item. : By year.
|
|
Racine Series 73
|
Subseries: Cash Receipts Journals, 1918-1955 3 volumes in 1 flat box : Record of receipts of Sunny Rest Sanatorium showing date, name of payee, amount of payment, and total receipts for each month. : Chronological.
|
|
Racine Series 74
|
Subseries: Voucher Registers, 1923-1949 3 volumes in 1 flat box : Record of expenditures of Sunny Rest Sanatorium showing the date, person or firm paid, purpose of the payment, and amount. : Chronological.
|
|
Racine Series 76
|
Subseries: Blueprints and Building Plans, 1931-1951 1 flat box : Architects' blueprints and plans for additions and alterations on Sunny Rest Sanatorium. : By year.
|
|