AH-GWAH-CHING NURSING HOME:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator:Ah-Gwah-Ching Nursing Home (Minn.).
Title:Records.
Dates:1937-2008.
Language:Materials in English.
Abstract:Records documenting the administration of the Ah-Gwah-Ching Nursing Home, a state institution for geriatric patients located in Cass County near Walker, Minnesota. Opened in 1962 [Laws 1961 c618], the nursing home is housed in the buildings of the former Ah-Gwah-Ching Sanatorium (Minnesota State Sanatorium).
Quantity:34.05 cubic feet (33 boxes and 2 partial boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

The records include annual reports, admission and death records, subject and correspondence files,committee and governing board records, photographs, weekly menus, employee records, published materials, and health department licensing and certification records.

Some materials precede the nursing home's 1962 opening and contain documentation from the Ah-Gwah-Ching Sanatorium (Minnesota State Sanatorium).


Return to top

Expand/CollapseARRANGEMENT

These records are organized into the following sections:

Annual Reports
Correspondence
Employee Records
Governing Board and Committee Files
Health Department Licensing and Certification
Menus
Patient Records
Photographs
Published Records and Reports
Subject Files


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Some of these records include private information about individuals. Records with private information are closed for 75 years from date of last entry in the record. The restricted records are noted in the finding aid. Researchers must apply for permission to use these records. Please consult library staff for more information.

Preferred Citation:

[Indicate the cited item and/or series here]. Ah-Gwah-Ching Nursing Home (Minn.). Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: None; 989-3; 993-21; 995-125; 2010-34; 2012-28

Processing Information:

NHPRC logo

Processing and cataloging of this collection was supported with a Basic Project grant awarded by the National Historical Publications and Records Commission (NHPRC).

Catalog ID number: 001734059


Return to top

DETAILED DESCRIPTION

Expand/CollapseANNUAL REPORTS

Location
112.J.7.1B 1984-1996, 1998-1999. 14 volumes.

Return to top


Expand/CollapseCORRESPONDENCE

Location
112.J.7.6FJohn Grimley, Chief Executive Officer [CEO], 1984-1990. 8 folders.
Manda Lunde, Assistant Administrator, 1986-1991. 16 folders.
Jeff Smith, CEO:
February 1991-June 1993. 10 folders.
Location
112.J.7.7B July 1993-2000. 23 folders.
Faye Christensen, Acting Administrator, 2001.
Virginia Meyer, Administrator, 2001-2004. 3 folders.
Larry Schuette, Administrator, 2005-2008. 4 folders.
Location
101.G.18.5BPublic Welfare Department:
1961-1973. 12 folders.
Location
101.G.18.6F 1973-1977. 6 folders.
1961-1973. 3 folders.
Residential Services Division correspondence, 1973-1977. 4 folders.
With Assistant Commissioner Wesley Restad.

Return to top


Expand/CollapseEMPLOYEE RECORDS

Location
112.J.8.9BPayroll registers, January 4, 1967–January 5, 2000. 2 volumes in 1 folder.
RESTRICTED
Includes last day on payroll, name, reg[istration?] Number, date of appointment, job number, date sent in, Civil Service status class.
Location
112.J.8.10FPayroll summary cards, 1942-1973.
RESTRICTED
One card for most years; may include date, gross earnings, SERA[State Employees Retirement Association] deducted, withholding tax, war bonds, savings bonds, credit union, FICA, board at hospital, net cash, building fund. Do not include names of individuals.
Personnel record cards, circa 1942-1975.
RESTRICTED
One card for each employee; arranged alphabetically by surname; may include name, home address, date of birth, marital status, social security number, civil service class and status, education, date employed, date left, basic salary, state employees retirement association beneficiary, total cash earnings, SERA deducted, board at hospital, victory tax, bond.
A-C.
Location
112.J.9.1BD-Ha.
Location
112.J.9.2FHe-Mc.
Location
112.J.9.3BM-R.
Location
112.J.9.4FS-Z.

Return to top


Expand/CollapseGOVERNING BOARD AND COMMITTEE FILES

Expand/CollapseGOVERNING BOARD

Location
112.J.7.7BMinutes and agenda packets, 1976-1991.
Location
112.J.7.8FMinutes and agenda packets, 1992-1999.
Consultation meetings, November 2000, May 2002. 2 folders.
Governing Board Reference Manual, circa 1990-1991.

Expand/CollapseCOMMMITTEES

Mainly minutes, arranged alphabetically. Committee files may also be found in the subject files.
Location
112.J.7.1BAll House Staff, 1998-2008.
CEO [Chief Executive Officer], July 1975-1978. 3 folders.
Location
112.J.7.2FCommittees, 1991.
Includes member list, committee purpose, meeting and minute location, and meeting dates.
CQI [Continuous Quality Improvement] Steering, 1993.
Department Head Teams, Mission/Team/Communications, 1996.
Department Head meeting minutes and agenda packets, 1976-1984, 1986-2008. 15 folders.
Dietary Nursing Committee, 1980-1982.
Diversity Council, 1996-1998.
Executive Team (Management Team) meeting minutes and agenda packets:
Includes strategic planning, population trends, business office services and government board reports.
January 1986-1989.
Location
112.J.7.3B 1990-February 2001.
Location
112.J.7.4F March 2001-April 2005.
Fine Dining Group, 1998-1999.
Food Committee, 1997-2001.
GRASP [Geriatric Rapid Assessment and Stabilization Program], 1993-1994.
Human Practices Committee, 1975.
Infection Control Committee, 1977-1982.
IPP [Individual Program Plan], 1993-1994.
Involuntary Administration of Medications, 1994.
Joint Union Management, 1998-2005.
MAPE [Minnesota Association of Professional Employees] Management, 1999.
Medical Director Committee meeting minutes and agenda packets:
In September 1992, the committee was renamed Quality Assurance and Assessment Committee.
February 1978-July 2001.
Location
112.J.7.5B July 2001-January 2008.
Organizational Design Meeting minutes and agenda packets, 1999. 2 folders.
Quality Assurance, 1982.
Regulatory Focus, 1997-2001.
Research Committee, 1982.
Resident Environment, 1996-1999.
Resident Smoking Task Force, 1992-1994.
Restructuring Task Force, 1992-2006.
RSVP [Retired Senior Volunteer Program] Advisory Board meeting minutes and agenda packets, 1982-1984. 2 folders.
Safety Committee, 1982, 1992-2006. 2 folders.
Security Team, 1997-1999.
Smoking Task Force, 1987-1989.
Staff Meeting minutes, 1976-1982.
Strategic Task Force, 1999.
Telephone Task Force, 1992-1993.
Union Management, September 1978-October 1982, 1983-2001, 2005. 4 folders.
Vend-a-Bar Committee, 1997-2002.
Wellness Committee, 1992-2000.

Return to top


Expand/CollapseHEALTH DEPARTMENT LICENSING AND CERTIFICATION

Includes general nursing home survey, deficiencies and plan of corrections, and correspondence.


Location
112.J.9.5B July 1972–April 1988.
Location
112.J.9.6F May 1988–1989.

Return to top


Expand/CollapseMENUS

Weekly menus for breakfast, dinner, and supper listing the choices for each day.


Location
101.G.18.7B 1962-1977. 11 folders.

Return to top


Expand/CollapsePATIENT RECORDS

Expand/CollapseADMISSION AND DISCHARGE RECORDS

Location
101.G.18.3BPlacement and transfer records, 1962-1975. 56 folders.
RESTRICTED.
Records on placement and transfer of patients/residents within the state institution system and by county welfare departments.
Anoka State Hospital. 5 folders.
Brainerd State Hospital. 3 folders.
Cambridge State Hospital. 3 folders.
Faribault State School and Hospital. 3 folders.
Fergus Falls State Hospital. 5 folders.
Hastings State Hospital. 5 folders.
Moose Lake State Hospital. 5 folders.
Oak Terrace Nursing Home. 2 folders.
Rochester State Hospital. 5 folders.
St. Peter State Hospital, 6 folders.
Willmar State Hospital. 5 folders.
County welfare departments. 5 folders.
Transfers to and from state hospitals.
Temporary medical transfers-Bemidji.
Transfers pending.
Non-committed transfers.
Admissions register, 1971-1975. 1 volume.
RESTRICTED.
Record of admissions, by transfer, from state hospitals and nursing homes.
Location
112.J.7.1BAdmissions and discharge records, April 1, 1975-April 4, 2008. 6 volumes.
RESTRICTED.
SNF [Skilled Nursing Facility] admissions and discharge records, October 1976-November 28, 1990. 1 volume and 1 folder.
RESTRICTED.
Lakeside Treatment Center admissions and discharge records, February 15, 1983-January 31, 1991. 2 volumes.
RESTRICTED.
Numerical listing of residents:
Patients admitted from State Hospital during the 1962 changeover from a tuberculosis center to nursing home.
Mentally ill persons transferred from state mental hospitals to the sanatorium with the declining tuberculosis population, February 2, 1956-1961.
Patients in residence at Ah-Gwah-Ching Nursing Home at time of changeover, January 1, 1962.
Numerical listing of residents at Nursing Home, May 29, 1981.
Location
101.G.18.3BMonthly patient statistics, 1978-1983.

Expand/CollapsePATIENT CARDS

Location
129.F.4.4F-1Aak-Zuss, 1950s-2008.
One card for each patient; arranged alphabetically by surname. May include patient name, birth date, address, county, provisional discharge location, religion, gender, race, emergency notification names, and admission and discharge dates.

Expand/CollapseBURIAL AND DEATH RECORDS

Location
112.J.7.1BWalker Cemetery burials, 1937-1984.
Includes name, age, date of death and burial plot site.
Death record book, July 1, 1953-November 29, 1998. 1 volume.
Includes case number, patient name, address, date expired, and undertaker.
Location
101.G.18.3BMemorandum of death certificates stubs, 1966-1967.

Return to top


Expand/CollapsePHOTOGRAPHS

Location
101.G.18.6F 1962-1974. 3 folders.
Black and white and color snapshots of patients and staff participating in such activities as birthday and Christmas parties, games, concerts, dancing, bowling, picnics, on a bus trip to view the fall color, on a boat ride, and at a deer park. Many of the photographs appear to be duplicates and most are not identified or dated.
Location
112.J.9.6FPhotograph albums, circa 1920s-1970s. 3 albums.
Black and white and color photographs of building exteriors and interiors, campus grounds, Leech Lake, staff, patients, holiday celebrations, retirements, and picnics. Many of the photographs are not identified. Also included are a few personal letters.

Return to top


Expand/CollapsePUBLISHED RECORDS AND REPORTS

Arranged chronologically.


Location
112.J.7.8FPurchasing procedures, undated.
Historical Information on Ah-Gwah-Ching, undated, compiled circa 1962.
Also includes history of closure or partial closure of other state hospitals.
Statistical reports, 1975-2008. 2 folders.
Includes admission, discharge, death diagnosis, patient origin, length of stay, census.
Property Accounting Ledger Report, as of June 30, 1986.
Location
112.I.7.1B-1Property Record Control, 1966-1972. 1 volume.
Detailed Property Listing, Ah-Gwah-Ching Nursing Home, as of June 30, for the years, 1972, 1974- 1978, 1980-1984. 10 volumes and 1 folder.
Location
112.I.7.1B-2Department Allocations Report, as of June 30, for the years, 1976, 1978, 1980, 1981, 1982, 1983, 1984. 6 volumes and 1 folder.
Location
112.J.7.8FStudy of Space for Vets in RTCs [Regional Treatment Centers], circa 1980s.
Newsletters, 1980-2008:
Gwahzette, August 1980-January 1991. 5 folders.
Incomplete.
In Post Daily, July 24, 1981–August 10, 1981.
Staff News:
December 1981-March 1987.
Location
112.J.7.9B April 1987-June 1997.
Location
112.J.7.10F July 1997-September 2004.
Location
112.J.8.1B October 2004-March 2008.
[The] Golden Seal, circa April 1990-January 1991.
Policies and procedures, circa 1980s-2006:
Administrative Policy, circa 1992. 5 folders.
Infection Control Policies, 1993.
Nursing Policy and procedure, circa 1980s-1990s.
Medical Records Clinic, Patient Policy Manual, undated, circa 1980s. 1 volume in 2 folders.
Medical Record Department Policy and procedure Manual. 2 volumes in 9 folders.
Medical Record Department Policy and procedure Manual, undated, circa 1980s-1990s.
4 folders.
Location
112.J.8.2F 5 folders.
Patient Policy Manual, circa 1980s-1990s. 2 folders.
procedures and Protocols, 2006. 3 folders.
Social Service Policy Manual, circa 1990s. 2 folders.
Social Service procedure Manual, 1975, circa 1980s. 2 volumes.
Certificate of need [for the construction or modification of a health care facility] submitted April 1981.
A brief history of Ah-Gwah-Ching, June 1982.
Written by Skip Oliver in celebration of the site's Diamond Jubilee.
Licensing, inspections/surveys, 1987-2007.
Ah-Gwah-Ching Nursing Home:
1987-2000.
Location
112.J.8.3B2001-2007.
Lakeside Treatment Center, 1993-1998. 5 folders.
Employee Handbook, 1990s.
Quarterly Reports, October 1991-March 2000. 14 folders.
Gaps in series.
Therapeutic Intervention Physical Techniques, 1991.
Role and Program and Facility Analysis, prepared by Health Planning and Management Resources, August 31, 1993.
Evaluation of Roles and Responsibility in Nursing, 1994.
Predesign Study, March 22, 1996.
Prepared by Nelson Tremain Partnership.
Ah-Gwah-Ching Center, Resource Manual for Target Behaviors and Definitions, Revised March 1998.
Ah-Gwah-Ching Center Y2K Contingency Plan, 2000.
Ah-Gwah-Ching Center, Department of Corrections Residential Center, October 6, 2000.
100 Years of Caring, history of State Sanatorium for consumptives, 1907-1961; Nursing Home, 1962-1990; Center, 1991-2007, Compiled in 2007.
Location
112.J.8.4FAh-Gwah-Ching Center, Emergency Plan and Utility Failure Plan, 2007.
Pandemic Influenza Implementation Plan, 2007.
State Sanatorium for Consumptives, 2007.
From a slide show presentation on the history of the Sanatorium by the Department of Human Services

Return to top


Expand/CollapseSUBJECT FILES

Expand/CollapseGeneral

Location
101.G.18.3BSeries 1, 1954-1990:
PARTIALLY RESTRICTED.
Folders containing restricted information are noted.
Accounting supervisor correspondence, 1963-1971. 2 folders.
Admission policies, 1964, 1975.
Advocate, 1973-1975.
RESTRICTED.
Affirmative Action Council minutes, 1976.
Annual report information, Fiscal Year 1963-Fiscal Year 1964.
Annual summaries, 1962-1974.
Building fund correspondence, 1957-1963. 2 folders.
Mainly concerning three construction projects: 30 stall garage, kitchen remodeling, and new pump house and filtering plant.
Canteen and related correspondence, 1974.
Clinical services for the deaf, 1974-1975.
RESTRICTED.
Consultants, 1963-1976. 6 folders.
RESTRICTED.
Courteau, Dr. R. D., 1975.
Department head meetings, 1976-1977.
Dietitian, 1974-1975.
Disaster plan, 1966.
Disaster plan and fire procedures, 1975.
Drill reports, 1975.
Fire safety, 1975.
Grey Ladies, undated.
Head nursing meetings, 1974-1975.
Health Department, 1962-1975. 5 folders.
RESTRICTED.
Health surveys, 1975.
History, 1982. 1 volume.
A Brief History of the Minnesota State Sanatorium-Ah-Gwah-Ching Nursing Home, 1907-1982.
Human services career ladder, 1975.
Humane practices, 1975.
RESTRICTED.
Location
101.G.18.4FIntermediate care facilities [ICFs], 1968-1975. 2 folders.
RESTRICTED.
Internal audits, 1963-1964, 1967.
Laboratory routines, 1964-1975. 5 folders.
Legislative Building Committee, 1975.
Legislative Finance Committee, 1965-1966.
Legislative, miscellaneous, 1963.
Licensure, 1974-1975.
Ministers, 1974.
Minnesota Nursing Home Association, 1971.
Newsletters: Gwahzette, June 1989-April 1990.
Newspaper clippings, 1962, 1971, 1976.
Notices, miscellaneous, 1975-1976.
Nurses, Director of, 1974-1976.
Nurses' meetings, 1974-1975.
Nursing Department correspondence, 1974-1975. 2 folders.
Opthamology consultations, 1962-1967.
RESTRICTED.
Patient Activity Leader II, 1962-1963.
Patient care policies, 1975.
RESTRICTED.
Pharmacy, 1975.
Physician material, 1974-1975.
Policy and procedure manual, 1975. 2 folders.
Populations movements, 1974-1975.
RESTRICTED.
Post-mortem permission-legal phases, 1965-1975.
Procedures.
Provider agreements, 1975.
Public Assistance Department, 1963-1969. 5 folders.
RESTRICTED.
Public Service Department, 1972-1973.
Recreational therapy, 1963-1974. 5 folders.
RESTRICTED.
Recruitment, 1963.
Rehabilitation Services Division, 1973-1975. 3 folders.
Resident Care Plan Committee, 1975.
Resident injury and accidents, 1976.
RESTRICTED.
Residents' Council, 1976.
Residents' fund, 1975.
Residents, miscellaneous, 1975.
RESTRICTED.
Restraints reports, 1962.
RESTRICTED.
Revocation proceedings, 1974.
Rule 34, 1973-1974.
Safety Committee, 1976.
Scheduling Committee, 1976.
Senior Companion Program, 1974-1975.
Staff meeting minutes, 1975.
State agency correspondence, 1954-1977. 6 folders.
Administration Department, Procurement. 2 folders.
Civil Defense Department.
Fire Marshall Department.
Health Department.
State Auditor.
State building program, 1971.
Unit supervisors' meetings, 1976-1977. 2 folders.
Utilization review, 1975-1977. 4 folders.
RESTRICTED.
Location
101.G.18.5BVolunteer Services, 1974-1975.
Wall, James R., 1975.
Williams, M. M., Superintendent, correspondence, 1963-1974. 5 folders.
Professional and personal.
Young, Dr. Ronald C., 1975
Location
101.G.18.5BSeries 2, 1963-1975:
Files removed from the main series of subject files above: mainly requests (and corresponding responses) for information about the sanatorium, thank-yous, and miscellaneous administrative-type memos. The 1963-1965 folder containing RESTRICTED information is so labeled.
11 folders.
Location
112.J.8.4FSeries 3, undated, 1917, 1954-2008:
Arranged alphabetically.
Abstract of Title, 1996.
Administration Department, 1974-1981.
Admissions criteria, 2001.
ADA [Americans with Disabilities Act] Self Evaluation, 1992.
ADA Compliance, Signs, 1994.
Alphabet Soup Group meeting minutes, 1981-1982.
Annual Budget Request, 1976.
Appraisal/Verification Reports, June 30, 1972; June 30, 1974-June 30, 1977; June 30, 1981-June 30, 1983; June 30, 1986. 2 folders.
Audit Report of Legislative Audit Commission for years ended June 30, 1969-1972; Five Years ended June 30, 1977.
Back Road Litigation, Tietz v State, circa 1986-1999. 5 folders.
Beautification Project, 1977-1978.
Biennial Budget Building Requests, 1953-1971. 4 folders.
Includes reports submitted to the Legislative Building Commission, 1958-1959, 1963-1965, 1965-1967, 1967-1969, 1969-1971.
Brochures, programs, Report to the Public, undated, 1979, 1992-2007.
Campus, undated, 2000-2001.
Includes campus map, postcards, picture/description of building and floor plans.
Cass County, surplus property, 2001.
Christmas greetings, 1958-1980.
Closure (of facility), 1992-1996.
Community Forum, October 28, SOS [State Operated Services] Consolidation Study, 2002.
Cost Improvement Program, 1976-1978.
Department accomplishments, 1977-1979.
Dietary Study, 1978.
Goals and accomplishments, 1975-1993. 6 folders.
Location
112.J.8.5BGreen House Childcare, 1991-1999. 4 folders.
Greenhouses, blueprint proposals, specifications, correspondence, 1917.
Location
112.J.9.7BHealth Information Management Committee minutes and agenda packets, 1996-2006. 7 folders.
Health Information Management Committee handbook, circa 1999-2005.
Location
112.J.8.5BHistorical Society meeting minutes and agenda packets, September 1989-June 1997.
History of Aw-Gwah-Ching Employees, the early days as recalled by former employees and staff of the union, complied by Ruby Pitzen, 1982.
Institutions for Mental Diseases, 1988-1995.
Inventory management, 1978-1980.
Leech Lake Reservation meals, 1984-1985.
Lead in drinking water, 1988.
Legislative Audit, 1985, 1988, 1991. 3 folders.
Legislative visit, September 29, 1999.
Maps, circa 1980s-1990s.
Location
112.J.9.7BMedical Records Committee minutes and agenda packets, December 1970-April 1979, July 1984-November 1996. 12 folders.
[0.1 cubic feet empty, letter]
Location
112.J.8.5BMNSTAR Application, 2001.
MNSTAR Certification, 2002.
Mission Statement, 1988-1992.
Name Change Legislative Proposal, 1989.
Nursing Assistant Training application, 2001, 2003. 2 folders.
Nursing Home Health Department licenses, 1977-1988.
Organization chart, 1986-2007.
Patient admission packets, circa 1990s, 2002. 2 folders.
Patient Care Policy meeting, 1977-1982.
Physical inventory of buildings and equipment, 1968.
Post Office, 1979, 1991-1992.
Sewage and Water Report, 1989-1996.
Sewage pond, 1990-1998.
Smoking policies, 1978-1990.
Smoking survey, undated.
Location
112.J.8.6FSpace allocation, 1977-1980.
Staff meeting calendar, 1982-2008. 4 folders.
Storage rooms, undated.
Strategic planning, 1997-2000. 2 folders.
Location
112.I.7.1B-2Summary listings, American Appraisal Property, June 30, 1966-1972. 1 volume.
Location
112.J.8.6FTelephone directories [staff], 1995-2007.
Telephones, 1991-1993.
Therapeutic intervention, 1992-1993.
Union, 1975-1977.
UR [Utilization Review] Plans, 1981-1983, 1989.
Vend-a-Bar, 1984-1990.
Veterans, 1988.
Warm Fuzzies, 1987-1994.
Correspondence regarding donations, visits, and closure of facility.
Wellness, 1985-1989.
Wood burning, 1983-1984.
Workshop, Faces of Dementia, April 27-28, 1993.
Workshop, Faces of Dementia, Forum II, April 6-7, 1994.

Expand/CollapseCEO James Wall, 1974-1984

Arranged alphabetically.
Location
112.J.8.6FActivities, 1976-1980.
Alcohol Treatment Center, 1979.
Bicentennial Commission, 1975-1976.
Budgetary deficits, 1982.
Business Office, 1977-1981.
Committee visits, 1975-1977.
Cost Improvement Program, 1976-1978.
Current Expense Committee, 1978-1980.
Dayroom renovations, 1974-1976.
Deaths, 1977-1981.
Department head accomplishments, 1976-1980.
Developmental Disability, 1979.
Dietary, 1975-1979, 1982.
Disaster plans, 1975-1978.
Energy, 1977-1979.
Location
112.J.8.7BExecutive Staff meeting, 1975-1980.
Finance, Department of, 1977-1981.
Governing Board Bylaws, 1976-1980.
Governing Board correspondence, 1976-1980.
Human Services, 1975-1978.
Identification Study, 1977-1979.
Medical Director, Combined Medical Staff meeting minutes, October 1975-March 25, 1982. 3 folders.
Medical Record Consultant Guidelines, 1974-1976.
Memos:
Boland, Dennis, 1979-1982. 4 folders.
Bradfield Dr. Katie, 1972-1982.
Buzzell, John, 1975-1977.
Caldwell, Harvey, 1978-1979. 2 folders.
Ditlevson, Lloyde, 1977-1981.
Grimley, John, 1976-1983. 5 folders.
Larson, Martin, 1975-1980.
Lillquist, Neen, 1977-1980.
Lorsung, Darrell, 1980-1981.
Public Welfare, Department of, 1978-1981. 3 folders.
Location
112.J.8.8FRestad, Wes, 1977-1980. 6 folders.
Thue, Betty, 1979.
Walker, James A.; Buelow, Dave, 1976-1981.
Wall, James, 1977-1984. 14 folders.
Location
112.J.8.9BYoung, Ron, 1976-1981.
Ministers, 1977-1978.
Nursing meetings, 1975-1978.
Open Doors, 1976.
Organizational charts, 1979.
Personnel Department, 1975-1981.
Pharmacy, 1978-1982.
Pharmaceutical Services Committee, 1976-1981.
Physical therapist, 1976-1980.
Planning materials, goals, 1978-1980.
Procurement Advisory Committee, 1979-1981.
Program Directors meeting, 1977, 1980.
Program Services, 1980.
Quality Assurance Review, 1978-1983.
Resident Council, 1976-1980.
Residential Bureau annual meeting, 1976-1978.
Safety Committee, 1975-1981. 3 folders.
Social Services, Department of, 1976-1981.
Social Welfare, 1979.
Special committees, 1975-1980.
Statistic and financial data, 1979-1982.
Statistical Reports for State Institutions, 1975-1982.
Union, Local No. 761, 1976-1982.
Unit Supervisor meeting minutes, 1976, 1980.
Utilization Review Committee, 1977-1978, 1981. 3 folders.
Volunteer Services, 1977-1981.
Wellderly Center, 1977-1979.

Expand/CollapseSocial Services Department, 1950-1975

Location
101.G.18.6FAnnual reports, 1950-1966.
Monthly reports, 1964-1968.
Anatomical law, 1956-1974.
Gray Ladies, 1960-1962.
Social Security forms, 1967-1973.
procedures and eligibility aid, 1972-1975.
Disaster plan, circa 1960.
Minnesota Aging Program, 1972.
Miscellaneous, 1964-1973. 4 folders.
Newspaper clippings, 1962-1973.
Volunteers, suggestions, correspondence, 1970-1972.

Return to top


Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Geriatric nursing -- Minnesota.
Medical consultants -- Minnesota.
Medical laboratories -- Minnesota.
Nursing home care -- Utilization review -- Minnesota.
Nursing home patients -- Minnesota.
Nursing homes -- Law and Legislation -- Minnesota.
Nursing homes -- Minnesota -- Administration.
Nursing homes -- Minnesota -- Employees.
Nursing homes -- Minnesota -- Medical records.
Nursing homes -- Minnesota -- Periodicals.
Nursing homes -- Recreational activities -- Minnesota -- Photographs.
Occupational therapy for older people -- Minnesota.
Public welfare -- Minnesota.
Sanatoriums -- Minnesota.
Persons:
Restad, Wesley.
Williams, M. M.
Organizations:
Ah-Gwah-Ching Nursing Home (Minn.) -- History.
Minnesota. Workers' Compensation Division. Rehabilitation Services.
Minnesota Sanatorium for Consumptives -- History.
Minnesota State Sanatorium -- History.
Document Types:
Photographs.
Menus.

Return to top