Container
|
Title
|
|
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.
|
|