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

 
Contents List
Container Title
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.