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

 
Contents List
Container Title
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