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

 
Contents List
Container Title
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.