Racine County Institutions (Wis.): Records, 1889-1970


Summary Information
Title: Racine County Institutions (Wis.): Records
Inclusive Dates: 1889-1970

Creator:
  • Racine County Institutions (Wis.)
Call Number: Racine Series 47-80; Racine Small Series 26-29

Quantity: 45 archives boxes, 16 volumes, 4 flat boxes, 8 card file boxes

Repository:
Archival Locations:
UW-Parkside Library / Parkside Area Research Ctr. (Map)

Abstract:
The 38 series described in this inventory comprise the records of the Racine County Institutions and its predecessors, the Racine County Home, County Hospital, Hospital for Mental Diseases, and Sunny Rest Tuberculosis Sanatorium. These series include sources that can be used for research on medical history, the history of public assistance agencies, and medical, legal, and social practices related to the treatment of the insane, the aged, and the poor.

Note:

There is a restriction on access to this material; see the Administrative/Restriction Information portion of this finding aid for details.



Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-raci0047
 ↑ Bookmark this ↑

Biography/History

The records of the Racine County Institutions consist of the records of the Racine County Home, County Hospital, Hospital for Mental Diseases, and Sunny Rest Tuberculosis Sanatorium which were often referred to collectively as the Racine County Institutions. High Ridge Hospital, a more recent name given to the institutions, is not mentioned in the records described here. The institutions were divided into two administrative categories: the Tuberculosis Sanatorium and the Racine County Hospitals and Home. Each was managed by a separate superintendent and each submitted separate annual reports to the County Board of Supervisors.

The Racine County Hospitals and Home provided care for patients in three types of units -- the County Home, County Hospital, and Hospital for Mental Diseases. County homes had their origin in the poorhouses which were created by the Wisconsin poorhouse law enacted in 1849. Poorhouses were managed by a Superintendent of the Poor who was subject to the direction and control of the County Board of Supervisors. Early poorhouses were often repositories for social outcasts and indigents where little effort was made to segregate criminals, the insane, orphans, the aged, and the physically disabled. The recognition of the deplorable conditions in poorhouses by the State Board of Charities and Reform and the gradual movement throughout the United States to establish more sophisticated public relief programs, changed the role of poorhouses to providing care mainly for aged indigents and seriously ill persons unable to live alone and lacking relatives willing or able to provide a home for them.

In 1919 management of county institutions was placed under the authority of boards of trustees elected by the County Board of Supervisors with the trustees having the power to hire superintendents and prescribe their duties. In 1927 the term “county home” replaced the word “poorhouse” in the statutes.

The terminology applied to the asylum also changed through time. In the early records it is called the Asylum for the Chronic Insane or the Insane Asylum while in the later records it is referred to as the Hospital for Mental Diseases and is almost always abbreviated as HMD.

The procedures for admittance to the County Home and Hospital also changed. Applications were once made to the Board of Trustees or directly to the institutions, but eventually applicants under 65 years of age were processed by the State Social Services Department and those over 65 were processed by the State Department of Public Welfare. Mental patients were admitted by court order.

Sunny Rest Sanatorium began receiving tuberculosis patients in 1913. A board of three trustees, elected by the County Board of Supervisors, established policies and appointed a superintendent to manage the institution. Patients were admitted upon recommendation of a physician and approval by the county court. By the late 1950s, improved treatment and prevention of tuberculosis resulted in a sharp decline in the sanatorium's patient population. To promote efficient management, the sanatorium was combined with the other county institutions in 1960 under a single administrator. In 1962 the sanatorium was closed while an out-patient clinic was maintained to treat tuberculosis.

Scope and Content Note

The records of the Racine County Institutions include correspondence, minutes of the Board of Trustees, annual reports, financial records, medical records, patient and inmate records, and a few patient case files from Sunny Rest Sanatorium, the Racine County Hospitals and Home and the Tuberculosis Sanatorium. The record series are described in this finding aid in four groups: Administrative and General Records which overlap in their relationship to the County Home, County Hospital, and Insane Asylum; and records of individual units, first the Insane Asylum, second the Hospital and Home for the Poor, and third the Sunny Rest Sanatorium.

Administrative/Restriction Information
Access Restrictions

Many of the records of the Racine County Institutions are restricted by the following statutes:

Wisc. Stats. 51.30 restricts the use of Series 51, 53, 58, 55-61, and 78. Subsections 51.30 (1) and 51.30 (4) guarantee the confidentiality of records kept by the Department of Health and Social Services, by state boards, by treatment facilities, and by persons providing services to the aforementioned department, boards, and facilities. These subsections prohibit the identification of individuals who have at any time received services for mental illness, developmental disabilities, alcoholism, or drug dependency. Subsection 51.30 (4), 3 provides a means to open these records to legitimate research with the approval of the Department of Health and Social Services. The researcher must provide assurances that information will be used only for purposes for which it was made available; that information will not be released to a person not connected with the study; and that the final product of the research will not reveal information enabling identification of individuals whose records have been examined.

Wisc. Stats. 49.45 and 49.83 restrict the use of Series 51-53, 67 and 79 and Small Series 26 and 27. Subsection 49.45 (4) prohibits the use or disclosure of information concerning the applicants and recipients of medical assistance. Subsection 49.83 prohibits the use or disclosure of information concerning applicants and recipients of general relief, of aid to families with dependent children, of social services, of child support, and of paternity services, unless such disclosure is connected with the administration of public assistance programs.

Wisc. Stats. 146.82 restricts the use of Series 66-72 and 80. The statute restricts access to health care records.

Wisc. Stats. 905.04 restricts the use of Series 52, 57, 70 and 71. Subsection 905.04 (1) guarantees the confidentiality of information given to a physician or psychologist during a consultation, an examination, or an interview. It also guarantees the confidentiality of information transmitted to persons participating in the diagnosis or treatment of patients.


Processing Information

Compiled by William Cunningham, August 1980.


Contents List
Series: Administrative and General Records
Racine Series 47
Subseries: Superintendent's Correspondence and Subject File, 1924-1970
Physical Description: 9 archives boxes 
Scope and Content Note: 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.
Arrangement of the Materials: 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
Physical Description: 1 archives box 
Scope and Content Note: 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.
Arrangement of the Materials: By year.
Racine Series 49
Subseries: General Ledger, 1952-1960
Physical Description: 1 volume 
Scope and Content Note: 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.
Arrangement of the Materials: By account and thereunder chronological.
Racine Series 50
Subseries: Inventories of the Insane Asylum and Home for the Poor, 1923-1939
Physical Description: 1 archives box 
Scope and Content Note: Detailed record of items in the county asylum and Home showing the quantity and value of each item.
Arrangement of the Materials: By year.
Racine Series 51
Subseries: Nurses' Ward Reports, 1930-1967
Physical Description: 54 volumes in 10 archives boxes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: 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
Physical Description: 11 volumes in 2 archives boxes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: By Hospital, Home, and Ward and thereunder chronological.
Racine Series 53
Subseries: Inmate Expenses, 1902-1937
Physical Description: 3 volumes in 2 archives boxes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: By surname of inmate and thereunder chronological.
Racine Series 54
Subseries: Farm Records, 1914-1966
Physical Description: 1 volume and 3 folders in ½ archives box 
Scope and Content Note: 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.
Arrangement of the Materials: Record books are chronological. Folders are alphabetical by subject.
Series: Racine County Insane Asylum Records
Racine Series 58
Subseries: Superintendent's Correspondence, 1921-1942
Physical Description: 2 archives boxes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Roughly alphabetical by name of inmate.
Racine Series 59
Subseries: Minutes of the Board of Trustees, 1917-1943
Physical Description: 2 volumes in 1 archives box 
Scope and Content Note: 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.
Arrangement of the Materials: Chronological.
Racine Series 55
Subseries: Inmate Record Books, ca. 1899-1947
Physical Description: 2 volumes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Each volume is alphabetical by surname.
Racine Series 56
Subseries: Register of Inmates, 1889-1948
Physical Description: 3 volumes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Chronological by inmates' admission dates.
Racine Series 78
Subseries: Inmate Records, ca. 1889-1948
Physical Description: 1 4" × 6" box 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Alphabetical by surname.
Racine Series 57
Subseries: Doctor's Call Book, 1922-1937
Physical Description: 1 volume 
Access Restrictions: Restricted
Scope and Content Note: Record of medical treatment given to insane asylum inmates showing name of patient, the diagnosis, date, and a brief description of the treatment provided.
Arrangement of the Materials: Chronological.
Racine Series 60
Subseries: Certified Lists of Insane Persons, 1928-1965
Physical Description: 3 archives boxes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: By year.
Racine Series 61
Subseries: Monthly Population Reports, 1961-1962
Physical Description: 1 archives box 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Chronological.
Racine Series 77
Subseries: Visitor's Register, 1923-1933
Physical Description: 1 volume 
Scope and Content Note: Record of visitors to the Insane Asylum showing name and address of visitor, and date of visit.
Arrangement of the Materials: Chronological.
Racine Series 62
Subseries: Journal of Expenditures, 1889-1891
Physical Description: 1 volume 
Scope and Content Note: Monthly record of insane asylum expenditures showing the date, person or firm paid, amount, and purpose of payment.
Arrangement of the Materials: Chronological.
Racine Series 63
Subseries: Voucher Register, 1918-1923
Physical Description: 1 volume 
Scope and Content Note: Record of payments of the insane asylum showing date, person or firm paid, amount, and purpose of payment.
Arrangement of the Materials: Chronological.
Racine Series 64
Subseries: Cash Book, 1913-1934
Physical Description: 1 volume 
Scope and Content Note: Record of cash receipts of the insane asylum showing name of payee, amount, date, and purpose of payment.
Arrangement of the Materials: Chronological.
Series: Records of the Hospital and Home for the Poor
Racine Series 65
Subseries: Inmate Records, ca. 1918-1960
Physical Description: 2 3" × 5" boxes and 1 5" × 8" box 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Alphabetical by surname.
Racine Series 79
Subseries: Register of Inmates and Patients, 1944-1948
Physical Description: 1 volume in 1 archives box 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Chronological.
Racine Small Series 26
Subseries: County Home Inmates and Deaths, 1927-1929
Physical Description: 1 volume 
Access Restrictions: Restricted
Scope and Content Note: Lists of inmates, lists of friends and relatives of inmates, and dates of inmates' deaths.
Arrangement of the Materials: By type of list.
Racine Small Series 27
Subseries: Population Book of the County Home, 1925-1952
Physical Description: 1 volume 
Access Restrictions: Restricted
Scope and Content Note: Includes name and address of inmate, age, date of admission and record of inmate deaths and discharges.
Arrangement of the Materials: Chronological.
Racine Small Series 28
Subseries: Menus of the County Home, ca. 1920s
Physical Description: 1 volume 
Scope and Content Note: 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.
Arrangement of the Materials: Chronological.
Racine Small Series 29
Subseries: Visitor's Register, 1919-1932
Physical Description: 1 volume 
Scope and Content Note: Record of visitors to the Home for the Poor showing names, dates, and in some cases, addresses of visitors.
Arrangement of the Materials: Chronological.
Series: Sunny Rest Sanatorium
Racine Series 66
Subseries: Superintendent's Correspondence and Subject File, 1913-1967
Physical Description: 5 archives boxes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: 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
Physical Description: 1 volume in 1 flat box 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Chronological.
Racine Series 68
Subseries: Patient Rosters, 1926-1962
Physical Description: 6 volumes in 2 archives boxes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Chronological.
Racine Series 69
Subseries: Patient Case Files, 1946-1955
Physical Description: 2 archives boxes 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Alphabetical by patient's surname.
Racine Series 80
Subseries: Social Worker's Subject File, 1947-1955
Physical Description: 1 archives box 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Alphabetical by subject.
Racine Series 70
Subseries: Medical Staff Records, 1937-1967
Physical Description: 1 archives box 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: Alphabetical by subject.
Racine Series 71
Subseries: Out-Patient Treatment Records, 1941-1964
Physical Description: 4 3" × 5" boxes and 1 archives box 
Access Restrictions: Restricted
Scope and Content Note: 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.
Arrangement of the Materials: 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
Physical Description: 1 volume 
Access Restrictions: Restricted
Scope and Content Note: Records from Sunny Rest Sanatorium showing names of patients, date admitted, number of days of care provided each month, and date of discharge.
Arrangement of the Materials: Chronological.
Racine Series 75
Subseries: Inventories of Sunny Rest Sanatorium, 1926-1949
Physical Description: 1 archives box 
Scope and Content Note: Detailed record of items in the tuberculosis sanatorium showing the quantity and value of each item.
Arrangement of the Materials: By year.
Racine Series 73
Subseries: Cash Receipts Journals, 1918-1955
Physical Description: 3 volumes in 1 flat box 
Scope and Content Note: Record of receipts of Sunny Rest Sanatorium showing date, name of payee, amount of payment, and total receipts for each month.
Arrangement of the Materials: Chronological.
Racine Series 74
Subseries: Voucher Registers, 1923-1949
Physical Description: 3 volumes in 1 flat box 
Scope and Content Note: Record of expenditures of Sunny Rest Sanatorium showing the date, person or firm paid, purpose of the payment, and amount.
Arrangement of the Materials: Chronological.
Racine Series 76
Subseries: Blueprints and Building Plans, 1931-1951
Physical Description: 1 flat box 
Scope and Content Note: Architects' blueprints and plans for additions and alterations on Sunny Rest Sanatorium.
Arrangement of the Materials: By year.