Winnebago County (Wis.). Sunnyview Sanatorium: Subject Files, 1916-1971


Summary Information
Title: Winnebago County (Wis.). Sunnyview Sanatorium: Subject Files
Inclusive Dates: 1916-1971

Creator:
  • Winnebago County (Wis.). Sunnyview Sanatorium
Call Number: Winnebago Series 73

Quantity: 3.2 cubic feet (7 archives boxes and 1 flat box)

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

Abstract:
Office files of the director of a tuberculosis sanatorium concerning its operation, professional activities of the staff, accreditation, and patient care. Also included are minutes of meetings of the Board of Trustees, 1916-1940, and a monthly time records of patients showing length of stay, 1949-1971.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-winn0073
 ↑ Bookmark this ↑

Contents List
Winnebago Series 73
Box   1
Folder   1
Accreditation of hospitals, 1956-1964
Admissions and discharges
Box   1
Folder   2
Fond du Lac, 1953-1962
Box   1
Folder   3
Menasha, 1953-1962
Box   1
Folder   4
Neenah, 1953-1962
Box   1
Folder   5
Oshkosh, 1953-63
Box   1
Folder   6
Ripon, 1952-1960
Box   1
Folder   7
Winnebago County, 1953-1962
Box   1
Folder   8
American Hospital Association, 1956-1970
Box   1
Folder   9-10
Annual reports, 1963-1969
Box   1
Folder   11
Audit reports, 1951-1958
Box   2
Folder   1
“B” correspondence, 1964-1965
Box   2
Folder   2
BCG vaccine, 1955
Box   2
Folder   3
Bills and laws, 1937-1967
Box   2
Folder   4
Board of Health, 1951-1960
Box   2
Folder   5
“C” correspondence, 1965-1970
Box   2
Folder   6
Chronic disease correspondence, 1965-1970
Box   2
Folder   7
Civil Defense, 1955-1964
Box   2
Folder   8
Clippings, 1948-1961
Box   2
Folder   9
Consultation, 1953-1959
Box   2
Folder   10
“D” correspondence, 1965-1969
Box   2
Folder   11
Discharge summaries, 1970-1971
Box   2
Folder   12
“E” correspondence, 1967
Box   2
Folder   13
Employers mutuals, 1965-1966
Box   2
Folder   14
Fire safety, 1957-1962
Box   2
Folder   15
Fond du Lac Clinic films, 1965
Box   2
Folder   16
Fond du Lac County, 1965
Box   2
Folder   17
Dr. V.G. Guenther, 1952-1970
Box   2
Folder   18
“H” correspondence, 1965
Box   3
Folder   1
“I” correspondence, 1953
Box   3
Folder   2
Insurance - compensation, 1955-1962
Box   3
Folder   3
Insurance correspondence, 1959-1967
Box   3
Folder   4
Insurance general, 1957-1966
Box   3
Folder   5
Job descriptions, 1963
Box   3
Folder   6
Kimberly-Clark TB testings, 1969
Box   3
Folder   7
Labor agreement (Sunnyview Sanatorium), 1968-1970
Box   3
Folder   8
Laboratory, 1941
Box   3
Folder   9
Letter report (Sunnyview Sanatorium), 1929
Box   3
Folder   10
“M” correspondence, 1939-1971
Box   3
Folder   11
Medical assistance programs, 1967-1971
Box   3
Folder   12
Medicare, 1966
Box   3
Folder   13
Miscellaneous correspondence, 1962-1971
Box   3
Folder   14
Monthly chronic report, 1966-1967
Box   3
Folder   15-21
Monthly reports, 1958-1971
Box   4
Folder   1
Monthly TB reports, 1965-1970
Box   4
Folder   2
“N” correspondence, 1969, 1971
Box   4
Folder   3
Narcotics, 1958-1969
Box   4
Folder   4
Nursing service manual, 1967
Box   4
Folder   5
“O” correspondence, 1964-1968
Box   4
Folder   6
Outpatient correspondence, 1969-1971
Box   4
Folder   7
Outside patient exams, 1969-1971
Box   4
Folder   8
Pharmacy, 1969-1970
Box   4
Folder   9
Procedures for chemprophylaxis arograms, 1967-1969
Box   4
Folder   10
Publications, Sunnyview Sanatorium, 1964-1965
Box   4
Folder   11
Report of operation, 1968
Box   4
Folder   12
Resolutions, 1961-1968
Box   4
Folder   13
Review Committee on Closing Sunnyview Sanatorium, 1962-1967
Box   4
Folder   14
“S” correspondence, 1960-1966
Box   4
Folder   15
Sanatorium Committee, 1966
Box   4
Folder   16
Mr. Seivers, 1963-1965
Box   4
Folder   17
Sewerage charges, 1962-1970
Box   4
Folder   18
Skin test records, 1971
Box   4
Folder   19
Statement of operations, 1969-1970
Box   4
Folder   20
Superintendents Association, 1958-1966
Box   4
Folder   21
Surgery, 1960-1961
Box   4
Folder   22
Surveys, 1947-1969
Box   4
Folder   23
TB statistics, 1960
Box   4
Folder   24
TB testings, 1968-1970
Box   4
Folder   25
Transfer agreement, 1966
Box   4
Folder   26
Veterans Administration, 1961-1964
Box   4
Folder   27
“W” correspondence, 1965-1968
Box   5
Folder   1
Wage studies, 1960
Box   5
Folder   2
Water flushing operation, 1966
Box   5
Folder   3
Water supply, 1936-1969
Box   5
Folder   4-7
Wiley Smith films, 1962-1971
Box   5
Folder   8
Winnebago County Home, 1963-1971
Box   5
Folder   9-11
Wisconsin Anti-Tuberculosis Association, 1957-1971
Box   5
Folder   12
Wisconsin Sanatorium Trustees Association, 1948-1969
Box   5
Folder   13
X-rays, portables, 1951-1966
Annual reports
Box   6
Folder   1
1919-1940
Box   6
Folder   2
, 1940-1961
Box   6
Folder   3
, 1961-1970
Box   7
Folder   1
Sunnyview history
Box   7
Folder   2
Board of Trustees meeting minutes, 1915-1916, 1939, 1941 August
Board of Trustees monthly meeting minutes
Box   7
Folder   3
1953-1959
Box   7
Folder   4
1960-1971
Box   7
Folder   5
Board of Trustees miscellaneous reports, 1915, 1966
Box   7
Folder   6
Dissolution, 1971
Box   8
Monthly patient time record book, 1949-1971