BRAINERD STATE HOSPITAL:

An Inventory of Its Correspondence and Subject Files at the Minnesota Historical Society

Government Records

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


Expand/CollapseOVERVIEW

Creator:Brainerd State Hospital.
Title:Correspondence and subject files.
Dates:1958-2007.
Language:Materials in English.
Abstract:Correspondence, memos, reports, newsletters, minutes, and other material regarding the hospital staff and patients, professional associations, legislation, government programs, other state institutions, hospital population statistics, budgets, and other matters relating to the operation of the hospital. They also include files of various hospital committees, boards, and task forces.
Quantity:26.4 cubic feet (26 boxes, 3 partial boxes, and 2 oversize folders).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Includes records of administrators Harold W. Peterson, Harold S. Gillespe, Elmer O. Davis, Harold B. Robb, and Richard J. Kunz.


Return to top

Expand/CollapseARRANGEMENT

Organized into several subseries by year and/or by origin; alphabetical within each subseries.


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]. Brainerd State Hospital. Correspondence and Subject Files. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 981-110; 990-2; 997-76; 2009-18; 2012-41; 2012-49

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: 001704684


Return to top

DETAILED DESCRIPTION

Expand/Collapse 1958

Location
127.F.18.7BAdministrator's correspondence:
John A. Buelow.
Buyer correspondence.
Dr. Dale Cameron.
C. G. Chapado.
Construction correspondence.
Dr. Howard Davis.
Dr. E. J. Engberg, Superintendent.
Herbert Gardner.
Ethel Heaberlin, Dietary Supervisor.
Morris Hursh.
John Jackson.
Nancy K. Kjenas.
Mel Krafve.
Lappegaard, Ray, Deputy Commissioner.
Legislative correspondence, H. W. Peterson.
William McGrath.
Miscellaneous correspondence.
Includes other Central Office correspondence.
Laurel V. Nelson.
Conrad W. Peterson.
Publicity correspondence.
Elmer C. Slagle.
Vendors correspondence, miscellaneous.
Administrator's subject files:
Authorized signatures.
Books, Education Department.
Conference on Education.
Deceased patient procedures.
Elevator maintenance.
Film Guide, Department of Public Welfare.
Food Advisory Committee.
Hastings State Hospital forms and miscellaneous correspondence.
Library correspondence.
Menus.
Minnesota Hospital Association.
Mortician services information.
Newsletter.
Operating instructions, sterilizers.
Patients, number and type.
Patient placement inquiries.
Patient clothing information.
Rehabilitation Therapy Department: Reports, correspondence, activities, A. M. Wrobel.
Religion and Psychiatry: Attempts in cooperation between.
Requests for catalogs and price information correspondence.
Shift and hour policies, other institutions.
Superintendents’ meetings.
Supplementary agenda matters.
Temperature and humidity controls.
Water conditioning information.
Weekly Bulletins, 1958-1959. 2 folders.
Welfare laws.
Volunteer reports and information.

Return to top


Expand/Collapse 1959

Location
127.F.18.7BAdministrator's correspondence:
Dr. Galen Adkins, Superintendent.
Buelow, John A.
Buyer correspondence.
Dr. Dale C. Cameron.
Location
127.F.18.8FChapado, C. G.
Construction correspondence.
Davis, Dr. Howard.
Engberg, Dr. E. J., Superintendent Faribault State School and Hospital.
Freeman, Governor Orville L.
Herbert Gardner.
Heaberlin, Ethel.
Hursh, Morris.
Jackson, John W.
Kjenaas, Mrs. Nancy K.
Legislator correspondence.
Library correspondence.
McGrath, William.
Miscellaneous correspondence.
Orthopedic consultations, Doctors Norval and Sterling.
RESTRICTED.
Conrad W. Peterson.
Publicity correspondence, public relations.
Mildred Thompson and Francis Coakley.
Vail, David J., M. D., Assistant Director, Division of Medical Services.
Vendors correspondence.
Wrobel, Ardo.
Administrator's subject files:
Activities checklist.
Administrative research.
Advisory Committee for St. Cloud State Reformatory Industries Program.
American Association on Mental Deficiency.
American Hospital Association.
Anoka State Hospital forms and miscellaneous correspondence.
Association of Medical Superintendents, Heaberlin Report.
Budget information and expense reports.
Business Managers meetings.
Business Manager correspondence.
Cambridge State School and Hospital forms and miscellaneous correspondence.
Children Limited.
Complaints.
Conference Committee on Mental Deficiency.
Crow Wing Association for Retarded Children.
Dedication Issue, Brainerd Daily Dispatch.
Dental Advisory Committee and Institutional Dentists meeting.
Dietary Department.
Executive Order No. 1.
Expenses and appropriations.
Faribault forms and miscellaneous correspondence.
Fergus Falls State Hospital forms and miscellaneous correspondence.
Financial Fiasco, H. W. Peterson and H. Gerhardson.
Government publications.
Great Books correspondence and information.
Hospital and Clinic Social Workers meeting.
Hospital Administrators.
Hospital license.
Individual Orientation to Social Organization.
Institutional research.
Inter-Agency Committee on Mental Retardation.
Inter-institutional meetings.
Inter-Departmental Committee on Mental Deficiency.
Invitations, activities of other institutions.
Laboratory workshops.
Laundry managers' and housekeepers' meeting.
Legislative bills and proposals.
Licenses, hospitals (old).
March of Dimes, the Broadened Chapter Patient Aid Program of the National Foundation, Arthritis, Birth Defects, Polio.
Mental Health, Community Regional Workshop.
Mental Health Policy Committee.
Mental health progress.
Mental Health Research Conference.
Menus.
Minnesota Association for Retarded Children.
Minnesota Department of Health.
Minnesota Hospital and Clinic Social Workers meeting.
Minnesota Hospital Association.
Location
127.F.18.9BMinnesota Public Health Conference, 1959 Program.
Moose Lake State Hospital forms and miscellaneous correspondence.
National Association for Mental Health.
Natural gas, correspondence and contract information.
Newsletter.
Northwestern Hospital, Thief River Falls, Minnesota forms.
Orientation schedule for new county and institution staff workers.
Owatonna State Hospital forms and miscellaneous correspondence.
Pharmacists' meeting.
Pharmacy.
Physicians' meeting.
Progress, Limited or Unlimited.
Public Education Reports.
Public Institutions for Care of Mental Defectives and Epileptics.
Rehabilitation Therapy Department.
Reports, Handicraft Department.
Reports, Maintenance Department.
Reports on out of town meetings, visits, etc., by BSSH [Brainerd State School and Hospital] personnel.
Requests for catalogs and price information.
Rochester State Hospital forms and miscellaneous correspondence.
St. Peter State Hospital forms and miscellaneous correspondence.
Sandstone State Hospital forms and miscellaneous correspondence.
Social Welfare Activity Fund.
Summary of information.
Superintendents' meeting.
Surplus Commodity Program.
Task force information.
Telephone locations.
Total Patient and Average Daily Resident Population, Minnesota State Institutions.
Volunteer reports and information.
Wilmar State Hospital forms and miscellaneous correspondence.

Return to top


Expand/Collapse 1960

Location
127.F.18.9BAdministrator's correspondence:
Galen Adkins, Superintendent Cambridge State School and Hospital.
Administration Department, miscellaneous correspondence, Al Nelson, Stevenson, Gmeinder, Naftalin.
Buyer correspondence.
Buelow, John A.
Cameron, Dale C.
Chapado, C. G.
Frances Coakley.
Construction correspondence.
Davis, Dr. Howard.
Engberg, Dr. E. J., Superintendent Faribault State School and Hospital.
Gardner, Herbert.
George, Miss Gloria R., Nursing Consultant.
Heaberlin, Ethel, Dietary Supervisor.
Hursh, Morris.
Kjenaas, Mrs. Nancy K.
Legislator correspondence.
McCarthy, William G., Library correspondence.
McGrath, William.
Miscellaneous correspondence.
Orthepedic Consultations, Dr. Norval.
RESTRICTED.
Conrad W. Peterson.
Publicity correspondence, public relations, news releases.
Vail, David J., M. D., Assistant Director Division of Medical Services.
Vendor correspondence.
Wrobel, Ardo M.
Administrator's subject files:
American Association on Mental Deficiency.
American Hospital Association.
American Psychiatric Association.
Anoka State Hospital forms and miscellaneous correspondence.
Biennial Report, 1958-1960.
Blood banks.
Blue Shield.
Budget information and expense reports.
Business Managers meetings and correspondence.
Business Office reports, BSSH.
Cambridge State School and Hospital forms and miscellaneous correspondence.
Civil defense information.
Cohort Study of Patients Admitted at Age 65 or Older (Midwest Project).
Conference Committee on Mental Deficiency.
Consultants, Case Conferences with Visiting Psychiatrists.
RESTRICTED.
Dental Advisory Committee and Institutional Dentists meeting.
Dietary Department.
Education supervisors meeting.
Engineering Department.
Estimate of Distribution of Patients on July 1, 1960.
Faribault State Hospital forms and miscellaneous correspondence.
Four County Project newsletter.
Great Books correspondence and information.
Housekeeping Department.
Inter-Agency Committee on Mental Retardation.
Inter-institutional meetings.
Laboratory Manual, Procedures for Use in State Hospital Labs and Labs of State Institution Infirmaries.
Laboratory.
Laundry monthly reports.
Legislative Building Commission.
Library.
Mechanical contracts, separate.
Mental Health Medical Policy Committee.
Mental health progress.
Mental Health Research in Minnesota.
Menus.
Minnesota Association for Retarded Children.
Location
127.F.18.10FMinnesota Community Mental Health Services.
Minnesota Department of Health.
Minnesota Hospital Association.
Minnesota Medical Services, Inc.
National Association for Retarded.
Newsletter.
Northwestern Hospital, Thief River Falls forms and miscellaneous correspondence.
Other schools and hospitals, information.
Owatonna State Hospital forms and miscellaneous correspondence.
Patient transfers and admissions.
RESTRICTED.
Pharmacists' meeting.
Pharmacy.
Physicians' meeting.
Public Education Reports.
Rehabilitation Therapy Department.
Resources for the Mentally Retarded in Minnesota.
Reports on out of town meetings, visits, etc., by BSSH personnel.
St. Joseph's hospital rates.
Soap.
Special articles or information on mental retardation.
Speeches, H. W. Peterson.
Storage problems.
Superintendents' meetings.
Supplemental Agreement to Department of Administration Contract E 2725.
Surplus commodities.
Task force information.

Return to top


Expand/Collapse 1961

Location
127.F.18.10FAdministrator's correspondence:
Adkins, Galen H., M. D.
Administration Department miscellaneous correspondence.
Dr. Richard Bartman.
Buelow, John A.
Buyer correspondence.
Chapado, C. G.
Coakley, Francis M.
Consultant correspondence (visiting psychiatrists, physicians, etc.).
RESTRICTED.
Construction correspondence.
Davis, Dr. Howard.
Engberg, E. J., M. D.
George, Gloria R., R. N.
Heaberlin, Ethel.
Hursh, Morris.
Karlins, Miriam. 2 folders.
Legislator correspondence.
LeRoux, Mary.
McCarthy, William G.
Miscellaneous.
Nelson, Alfred, State Architect.
Patient transfer correspondence.
Patient transfer schedules.
Peterson, Conrad W.
Publicity (news releases, public relations, etc.).
Requisitions, Building Fund, Administration Hospital Building (equipment and furnishings).
Rosenberger, Ralph H., Supervisor Annex for Deficient Delinquents.
Stevenson, William E.
Vail, David J., M. D.
Vendor correspondence.
Wangensteen, Ove.
Wrobel, Ardo M.
Administrator's subject files:
American Association on Mental Deficiency.
American Hospital Association.
American Psychiatric Association.
Anoka State Hospital, Donald B. Peterson, M. D.
Business Managers meetings and correspondence.
Cambridge State School and Hospital.
Case conference.
Civil defense.
Conference Committee on Mental Deficiency.
Dental Advisory Committee and Institutional Dentists meetings.
Dietary Department.
Diseases, communicable.
EEG training and setup.
Engineering Department.
Faribault State School and Hospital.
Forms catalog.
Governor's Citizens Mental Health Survey Committee.
Hospital Administration Course, University of Minnesota Alumni Association.
Industrial Therapy Programs BSSH.
Inter-Agency Committee on Mental Retardation.
Inter-institutional meetings.
Laboratory.
Includes meetings.
Laundry, BSSH.
Legislative Building Commission.
Library.
Medical staff relationships.
Medical record forms and information.
Mental Health Medical Policy Committee.
Mental Health newsletter.
Mental health progress.
Mental Hygiene News Bulletin.
Mental Illness Hospital Director's meeting.
Mental Retardation in Minnesota Counties.
Menu.
Minimum wage law.
Location
127.F.18.11BMinnesota Association for Retarded Children.
Minnesota Community Mental Health Services.
Minnesota Department of Health.
Minnesota Hospital Association.
Minnesota Medical Service, Inc.
National Association for Retarded Children.
Newsletter.
Organization charts.
Patient classified census.
RESTRICTED.
Permits and warranties.
Pharmacy, meetings.
Rehabilitation Therapies Department.
Restraint reports and correspondence.
RESTRICTED.
Reports on out of town meetings, visits, etc., by BSSH personnel.
Speeches.
St. Cloud Annex.
St. Peter Hospital correspondence and information.
Special equipment inventories.
Statistical reports.
Summary of food usage reports.
Superintendents' meetings.
Surplus commodities.
Volunteer reports and information.
Weekly Bulletins.
Wheelchair information.

Return to top


Expand/Collapse 1962

Location
127.F.18.11BAdministrator's correspondence:
Adkins, Galen H., M. D.
American Hospital Association.
Dr. Richard Bartman.
Buelow, John A.
Chapado, C. G.
Coakley, Francis.
Construction correspondence.
Consultant correspondence (visiting psychiatrists, physicians).
RESTRICTED.
Davis, Dr. Howard.
Engberg, E. J., M. D.
George, Gloria, R. N.
Heaberlin, Ethel.
Hursh, Morris.
LeRoux, Mary.
Legislator correspondence.
McCarthy, William G.
Miscellaneous.
Murphy, Frank E., Minnesota Reformatory Industries.
Nelson, Alfred, State Architect.
Patient transfer correspondence.
RESTRICTED.
Peterson, Conrad W.
Procurement, Division of.
Publicity (news releases, public relations, etc.).
Requisitions, Building Fund. 4 folders.
Rosenberger, Ralph H., Supervisor Annex for Deficient Delinquents.
Rosenthal, Robert F., Supervisor of Accounting.
Stelljes, Edith.
Stevenson, William E.
Vail, David J., M. D.
Vendor correspondence.
Wangensteen, Ove.
Wrobel, Ardo M.
Administrator's subject files:
Accreditation of Hospital.
Amendment No. 2.
American Association of Mental Deficiency.
American Psychiatric Association.
Analysis of Salary Appropriation.
Anoka State Hospital, Donald B. Peterson, M. D.
Association for Retarded Children.
Authorized signatures.
Biennial Report, Department of Public Welfare, 1960-1962.
Business Managers meetings and correspondence.
Cambridge State School and Hospital.
Case conference. 3 folders.
RESTRICTED.
Chaplaincy.
Circular letters to BSSH staff.
Civil defense. 5 folders.
Classification of patients.
Location
127.F.18.12FDietary Department, BSSH.
Crippled Children Services, Department of Public Welfare, Dr. Mildred A. Norval.
Dental Advisory Committee and Institutional Dentists meetings.
Diseases, communicable.
Drugs.
Education Review Committee.
EEG training and setup.
Engineering Department.
Equipment, Administrator and Secretary.
Faribault State School and Hospital.
Four County Project for Retarded Children.
The Game of Activity Jackstraws, H. Peterson, BSSH Newsletter.
Governor's Citizens Mental Health Survey Committee.
Governor's Committee on Mental Retardation.
Hospital Administration Course, University of Minnesota Alumni Association.
Hospital administrators.
Housekeeping Department, BSSH.
Industrial Therapy Program.
In-service training, BSSH.
Inter-institutional meetings.
Laboratory.
Includes meetings.
Laundry, BSSH.
Legislative bill and proposal.
Legislative Building Commission.
Library.
Medical Library.
Medical record forms and information.
Medical staff correspondence.
RESTRICTED.
Mental Health Medical Policy Committee.
Mental Health newsletter.
Mental health progress.
Mental Hospital Administration Study Group.
Menu.
Minnesota Association for Retarded Children.
Minnesota Community Mental Health Services.
Minnesota Department of Health.
Minnesota Hospital Association.
Minnesota Medical Services, Inc.
Minnesota Welfare.
National Association for Retarded Children.
Newsletter, BSSH.
Northwestern Hospital, Thief River Falls, Norman Peterson.
Nursing Service, miscellaneous.
Open Hospital Evaluation Questionnaire (Quarterly, Dr. Vail).
Organizational charts, other institutions.
Reports on out of town meetings, visits, etc., by BSSH personnel.
Patient Activation Project.
Patient Council. 4 folders.
RESTRICTED.
Physical therapy.
Policy Regarding Treatment of Mentally Retarded Patients at BSSH.
Rehabilitation Therapies Department.
Report to Legislative Building Commission.
Restraint reports.
RESTRICTED.
St. Peter Hospital correspondence and information.
Sewing room.
Social Services Department, BSSH.
Staffing ratios.
Stores Department, Carl Radke.
Superintendents' meetings.
Surgery, BSSH.
Surplus Commodity Program.
Tuberculosis Control Section.
Weekly Bulletins.

Return to top


Expand/Collapse 1963-1972

Location
127.F.18.12FAdministrator's subject files:
Admission policies, 1968-1971.
Admissions, M. I., 1970.
RESTRICTED.
Administration Department, 1962-1964. 2 folders.
Administrator, job description, 1972.
Administrators meetings and study group:
1964-1972. 4 folders.
Location
127.F.18.13B 1967-1973. 2 folders.
AD [Aid to the Disabled] applications.
RESTRICTED.
Alcohol, 1965.
Alcoholism control, 1969.
Alternates in Absence of Department Head/Administrator, 1968-1969.
American Hospital Association, 1963-1972. 2 folders.
Annexation of state hospital, 1970.
Antibiotics Antitrust Case, Attorney General's Office, 1968.
Area-Wide Planning Committee, St. Joseph's Hospital, Brainerd, 1967.
BET [Behavior Extension Training], 1968.
Behavior modification class, 1971-1972.
Behavior Rating Adaptive Behavior Scales, AAMD, 1970‑1971.
Blood bank, 1962-1964.
Bomb threat, 1970.
Brainerd Public Library, 1963-1965.
Brainerd State Hospital Review Board, 1971-1972.
Brainerd State Junior College, 1968.
Brainerd Vocational School, circa 1969.
Building and remodeling, 1967.
Bus, schedules, etc., 1966.
Bus rental agreement, 1965.
Business Manager meetings and correspondence, 1963-1965.
Buelow, Albert G., Administrative Analyst, 1964.
Buelow, John A., Building Maintenance Supervisor, 1965-1967.
Case conference recommendations, 1962-1964.
RESTRICTED.
Changes in treatment program, BSH, 1965.
Central stores, 1965-1966.
Circular letters to employees, 1963-1968. 2 folders.
Civil defense information, 1961-1971.
Clothing, 1963-1971.
Clothing Problems in Minnesota Institutions, Administrative Study Group, 1964.
Cohen, Hyman, State Printer, 1965.
Collections and Audit Sections, H. P. Holbeck, Director, 1963-1964.
Consolidation of cafeterias, 1970-1971.
Contract employment, 1969-1970.
Cost finding, BSH, 1968-1969.
Cost of care, 1969-1972.
Crow Wing County Sheriff and Attorney, 1963-1966.
Custodial clothing room workers, 1967-1969.
Davis, Dr. Howard, Research Coordinator, 1963-1964.
Death rates, 1968-1969.
Departmental head meeting, 1968.
Design, 1966.
Diagnostic evaluation clinics.
Disease, communicable, 1965.
Doman-Delacato experiment, 1969.
Drivers improvement course, 1967.
Drug abuse, undated.
Dual administration, 1970.
Effectiveness Training Program, 1970-1971.
Employees Advisory Council meetings, 1959-1960.
Employee Aptitude Survey, 1961. 1 folder and 1 volume.
Employee Educational Advisory Committee, 1969.
Environmental Control Committee, 1972.
Equipment, 1964.
Evaluation instrument, developmental rating scale, 1970.
Executive Committee, 1971-1972.
Fences, 1966-1967.
Fire, 1965-1972.
Fire emergency plans, drills, 1966-1968.
Location
127.F.18.14FForms (proposed forms, samples from other institutions), 1964-1965.
Free meal policy, 1968-1969.
Functional capacities, 1967-1970.
Future [building] plans, 1965-1968.
Goals Seminar, 1966.
Governor's Conference on Mental Retardation, September 25-26, 1966.
Graupmann, Vincent, Internal Auditor, 1964-1965.
Head bangers, 1969.
Hearing aids for patients, 1962-1963.
Hospital Administrators, 1963-1971.
Hospitalization and Commitment Bill, 1967-1970.
Humane Practices Committee, 1967-1972. 2 folders.
Independent research, 1970.
IBM Classification System, 1966.
Implementation of patient programs, 1967. 1 volume.
Infection Control Committee, 1966-1972. 2 folders.
History of Brainerd State School and Hospital--1951-1965, 1965. 1 volume.
Institution Inservice Training Committee, 1968-1972.
Institutional administrators, 1965.
Insurance, General Employee, Blue Shield, Minnesota Medical Service, etc., 1964-1965.
Job Description Act, 1968.
Job descriptions CVRP [Cooperative Vocational Rehabilitation Program], 1968.
Keith, A. M., Lieutenant Governor, 1963.
Kenny Rehabilitation Nursing Course, 1965-1971.
Laundry consolidation, 1969-1971.
Lay-off policy, 1971.
Legislative bulletin, 1963-1965.
Legislator correspondence, 1963-1972.
Live-In Committee, undated.
Management Review, 1970-1972.
Medical Assistance Program, 1966.
Medical records, 1966-1967.
Meetings, Charge Technicians, 1966.
Meetings, Heads of Clinical Departments, 1965.
Meetings, Registered Nurses, 1966-1972.
Memos, Department Heads, 1966-1972.
Minnesota Learning Center, 1972.
MR Program Advisory Committee, 1972.
Miscellaneous, 1960-1972.
News releases, 1963-1967.
Newspaper clippings, 1966.
Nursing Service meetings, 1967-1972.
Open House, 1963-1972. 3 folders.
Operant conditioning, circa 1969.
Reports on out of town meetings, visits, etc., by BSSH personnel. 1963-1965.
Owatonna State School, 1964-1969. 2 folders.
Patients, blind, 1966.
Patient Council, 1963-1964.
Patients, miscellaneous, 1965-1969.
Patient movement, 1965-1970.
Patient pay, 1971-1972.
Patients, unauthorized absence, 1967-1969.
RESTRICTED.
Location
127.F.19.1BPatient Work Contribution Study, 1963.
Phonograph survey, 1968.
Pilot Patient Trainee Project (Project No. 99), 1965.
Pharmacy Committee, 1972.
Placement responsibility, 1967-1971.
Podiatrist, 1965.
Policy Committee, 1965-1972.
Program descriptions, undated.
Procurement Division, 1963.
Projector status, 1969.
Psychodrama, 1966.
Public relations, 1965-1972.
Public relations, resident related, 1972.
Railroad and Warehouse Commission, Department of Weights and Measures, 1966.
Recommendations for Improvement of Lab procedures, G. Pecore, 1967.
Regional library, 1968.
Remodeling, 1970.
Remotivation Program, 1970.
Requisitions, 1963.
Research Committee, research projects, 1970-1972.
Resident Care Study, undated.
Results of Surveys and Copies of Questionnaires, BSH, 1967-1970.
Restraint and seclusion, Prakash, 1971-1972.
RESTRICTED.
Rosenthal, Robert F., Supervisor of Accounting, 1963-1966.
St. Joseph's Hospital, Brainerd, Minnesota, 1964-1966.
Savings Bond Campaign, 1968.
Sex Education and/or Control Program, 1967.
Sex offenders, 1970.
RESTRICTED.
Space study, 1968.
Staffing ratio studies, 1961-1970.
State School System, 1971-1972.
State Services for Blind, undated.
State Time for College Courses, 1968.
Statistical studies, circa 1968-1972.
Stores Department, 1963-1964.
Strike, 1971.
Surgery, BSSH, 1963-1964.
RESTRICTED.
Superintendents' meetings, 1963-1967. 2 folders.
Surplus Commodity Program.
Surplus Property Section, 1965.
Teen Corps, 1972.
Telephones, 1972.
Telephone toll charges, 1972.
Toltz, King, Duvall, Anderson, and Associates, Inc. miscellaneous correspondence, 1965-1966.
Transfers, 1970.
Travel, out-of-state, 1963-1966.
Treatment Programs, Social Rehabilitation Program, 1965.
Treatment Teams, general, 1965-1968.
Unit System, 1970-1971.
Use of Patients in Nursing Service, 1964.
Vendor correspondence, 1962-1966. 5 folders.
Ward Living Conditions Survey, 1969-1972.
Wheelchairs, 1971-1972.
Wholesale Produce Supply Company, 1963.

Return to top


Expand/Collapse 1973-1974

Location
127.F.19.1BAdministrator's subject files:
Adaptive Behavior Scales.
Administration Department. 2 folders.
Administrative Assistant, Residential Services Bureau, Karen J. Mellem.
Administrative Study Group. 2 folders.
Administrator, Brainerd State Hospital.
Administrator, Nursing Home Licensure.
Advocates. 2 folders.
Affirmative action.
AAMD [American Association on Mental Deficiency].
American Hospital Association.
Ames, Frances, Family and Guardianship Services.
Area programs. 2 folders.
Location
127.F.19.2FArea programs. 3 folders.
Assistant Commissioner, Residential Services, Wesley Restad, Hospital Administration. 4 folders.
Association of Minnesota Counties.
Bader, Robert F., MR Program Director.
Berkman, Dr. David.
Biennial Budget.
BSH Bulletin.
Buzzell, John S., Director, Division of Rehabilitation Services.
Camp Confidence.
CHAMPUS [Civilian Health and Medical Program of the Uniformed Services].
Chaplaincy, BSH.
Chapado, C. G. Director, Administrative Management, Residential Services. 2 folders.
Civil Service Department.
Commissioner of Public Welfare, Vera Likins. 8 folders.
Committees:
Administrative.
Classification, Career Ladder.
Combined Joint Conference.
Executive Housekeepers.
Executive Staff.
Field Staff.
Humane Practices. 3 folders.
Laundry Managers.
Legislation.
Management Team.
Medical Directors.
Medical Policy Directional Committee on Mental Health.
Medical Records.
MR Advisory.
MR Management Team.
Program Directors.
Safety and Environment Sanitation.
Salaries, Fiscal Year, 1976-1977.
Senior Nurses.
Separation and Restraint.
RESTRICTED.
Training Coordinators. 2 folders.
Unit Directors.
Utilization Review, BSH.
Volunteer Services Coordinators. 2 folders.
Community Action Council, Brainerd.
CAIR [Community Alternative-Institutional Reform Project].
Community Relations, Georgia Sedahl.
Comprehensive Plan, Public Welfare Department.
Comprehensive Programs Bureau.
Confidentiality policy.
Contracts and accompanying correspondence.
Cost Improvement Program (BSH Pilot Program).
Courteau, Robert D., M. D.
Crippled Children Services, Minnesota Department of Health.
Davis, Elmer, Assistant Administrator.
Dental Department, BSH.
Dialog, Minnesota Comprehensive Health Planning newsletter.
Dietary Department.
Education, BSH.
Including Title 1 Evaluation and Statistical Support.
Employee Development.
Location
127.F.19.3BEnergy conservation.
Energy crisis.
Fire. 2 folders.
Foster Grandparent Program.
Health Department [State]. 3 folders.
Industrial therapy, BSH.
JCAH [Joint Commission on Accreditation of Hospitals] Survey, 1972-1973. 2 folders.
Karlins, Miriam.
Laboratory, BSH.
Laundry, BSH.
Legislation, Federal, U.S. Congress and related information.
Legislature, Minnesota. 3 folders.
Library, William G. McCarthy.
Library, BSH.
Medical Director, Public Welfare Department, Dr. Ronald Young. 2 folders.
Medical Examiners, Minnesota State Board of.
Mental Health, Minnesota Association for Mental Health, Inc.
Minnesota Association of Human Service Technologies.
Minnesota Hospital Association.
Minnesota Learning Center. 2 folders.
Minnesota Management System.
Moose Lake State Hospital transfers.
National Association of State Mental Health Program Directors: Information, Mental Health-Mental Retardation.
Nursing Service.
Objectives, Welfare Department.
Other institutions, correspondence.
Personnel, Public Welfare Department.
Personnel, BSH. 2 folders.
Perspectives on Accreditation, JCAH [Joint Commission on Accreditation of Hospitals].
Pharmacy.
Public Welfare Department. 3 folders.
Recruitment, BSH.
Regional Planning, Central Minnesota Health Planning Council, Region D.
Rehabilitation, BSH.
Rehabilitation Services Division, John S. Buzzell, Director.
Report on State Hospitals, Public Welfare Department.
Residents, individual.
RESTRICTED.
Review Board.
Schneider, Sheldon R., Executive Director, Range Center, Inc.
Sheltered Workshop, general.
Social Security. 3 folders.
Social Services, Don Skillings.
Special Equipment Budget.
State Planning Agency, Developmental Disabilities Office.
Statistics, BSH.
TMR Classes, Public School Program.
U. S. Public Health Service.
Includes 1973 Master Facility Inventory Survey.
[Brainerd State Hospital] Units. 9 folders.
Volunteer Services. 2 folders.
Wrobel, Ardo, Director, Retardation Services Division.
X-Ray Department.
Zuckerman, Dr. Stephen.

Return to top


Expand/Collapse 1963-1972

Location
127.F.19.3BAdministrator's subject files, government agencies:
Acting Commissioner [of Public Welfare], Ove Wangensteen, 1963-1972. 2 folders.
Ames, F. C., Guardianship Services, 1964-1970.
Anoka State Hospital, 1963-1971.
Area Planning Committee, 1972.
Assistant Commissioner of Public Welfare, Wesley Restad, 1972.
Auditor's Office, 1966.
Bartman Classification, 1963-1965.
Bartman, Richard, M. D., 1963-1966.
Bernard, Jacqueline (Mrs.), Research Psychologist, 1964.
Bisgaard, [Sandra], research papers, results of surveys regarding patients, 1970.
Brainerd State Hospital as a Multi-Service Institution, 1970.
Burkholder, Ray, Grounds Management, 1970-1971.
Cambridge-Moose Lake Project, 1965.
Cambridge State Hospital, 1968.
Capsule (newsletter), 1972.
Central Minnesota Planning Council, 1968-1971.
Location
127.F.19.4FChapado, C. G., Director of Administrative Service, 1963-1972.
Chief Psychologist and Research Coordinator, R. Peek, R. Lucero, Behavior Modification Study, 1965-1971.
Claims, State Claims Commission, 1965-1972.
Commissioner of Public Welfare, Vera Likins, 1972-1973.
Committee on Self-Injurious Behavior, 1971-1972.
Crippled Children Services, Dr. Mildred A. Norval, 1964-1969.
Development, goals, 1969-1971.
Education and Manpower Director, [M.] Karlins, 1964-1972.
Faribault State Hospital, 1964-1969.
Fergus Falls State Hospital, 1964-1972.
Gillette State Hospital, 1965-1966.
Goals Seminar, 1967-1970. 2 folders.
Governor of Minnesota, 1964-1968.
Heaberlin, Ethel, Dietitian Supervisor, 1963-1967.
[U. S.] Department of Health, Education, and Welfare, 1970-1971.
Health Insurance Council, Health Insurance Report, 1963, 1972.
Hastings State Hospital, 1965-1971.
Hiltz, Alvira, St. Paul, 1965.
Hoffman Study, circa 1970-1972. 3 folders.
Humane Practices Committee, State Level, 1965-1972.
Hursh, Morris, Commissioner, Department of Public Welfare, 1963-1971.
Information, other institutions, other states, 1967-1971.
Information System Design Coordinator, 1968.
Information Writer, [Jo Anne] Haas, 1968-1971.
Inservice Training, 1972.
Institution Training Coordinator meetings, 1970-1972.
Institutions Administrative Supervisor, Conrad Peterson, 1963-1972.
Institutions Budget Supervisor, 1963-1966.
Junior Trainee Program, Sauk Center Home for Girls, 1963-1964.
Karlins, Miriam, 1958-1966. 2 folders.
Lake, Vern, 1971.
Legislative Building Commission, 1963-1969. 6 folders.
Location
127.F.19.5BLibrarian, State, 1964-1971.
LEAP [Loaned Executive Action Program], 1972.
Luther, Sally (Mrs.), 1966.
Medical Records Committee, 1964-1972.
Mellem, K., 1971-1972.
Mental Health Medical Policy Committee, 1963-1972.
Mental Health Newsletter, Public Welfare Department, 1963-1972.
Mental Retardation Planning Council, 1964-1971. 2 folders.
Minnesota Association of Human Service Technologists, 1971.
Minnesota Careers, 1965-1972.
Minnesota Department of Health, 1963-1972.
Minnesota's Joint Program, Local Health Planning Agencies, 1967-1968.
Minnesota State Reformatory, 1965-1966.
Minnesota Welfare, 1963-1965.
Miscellaneous, 1970-1971.
Miscellaneous, St. Paul, 1965.
Monthly Reports, 1964-1965.
Northeast Project, Arthur S. Funke, 1966.
Northlands Regional Medical Program, Inc., 1972.
Northwest Regional Coordinating Committee, 1969-1970.
Northwest Retardation Advisory Planning Board, 1970-1971.
Nursing Programs, V. Hiltz, 1964-1971.
Personnel Council, 1966-1968.
Personnel Director, Public Welfare Department, [Herbert] Gardner, 1966-1972.
Pfeiler, Robert, M. D., Assistant Medical Director, Public Welfare Department.
Physical therapists, 1972.
Planning for New Program, BSH, 1970. 2 folders.
Program Coordinators meetings, 1971-1972.
Program Directors meetings, 1972.
Progress Reports, to Dr. Bartman for Governor's Office, 1965.
Public Welfare Department Reorganization, Comprehensive Plan, Phase 1, 1971-1972.
Rochester State Hospital, 1965, 1970.
Regional Health Service for Mentally Retarded, A Proposal, undated.
Regional Mental Health Coordinating Committee, 1963-1964.
Regional Planning, Moose Lake transfers, 1972.
Regional Planning, 1964-1972. 2 folders.
Regionalization, Hoffman [Study] Material, 1969-1970.
Rehabilitation Therapies, Chief Arvin T. Jackson, 1968-1970.
Residential capacity, 1970.
St. Peter State Hospital, 1963-1969.
Sanitation Report, 1972.
Sarazin, James T., Director Medical Services Division, 1971-1972.
Scholarships, Public Welfare Department, circa 1967.
Social Services Programs, Public Welfare Department, 1963-1969.
Staffing Standards Study Committee, 1968-1969.
State Architect, 1962-1972.
State Employee Retirement Association, 1966-1969.
State Hospital Service Operations Study Committee, 1968-1969.
State Planning Agency, 1968-1972. 4 folders.
Statistics, 1961, 1970.
Transfers, 1970.
Treatment Programs, Geographical Unit System, undated.
Location
127.F.19.6FUnit organization, 1970-1971.
U. S. Government Funded Programs, miscellaneous correspondence, publications of other agencies and institutions, reports on pilot projects, etc., 1963-1968.
U. S. Department of Health, Education, and Welfare, miscellaneous information, 1965-1967.
Upper Midwest Hospital Conference, 1968.
Vail, David J., M. D., Medical Director, 1964-1969. 4 folders.
Volunteer Services, general and statewide, 1964-1972.
Wisconsin Meal Plan, Project Wisconsin, 1970.
Wrobel, Ardo, Director, Mental Retardation Programs, 1963-1972. 2 folders.

Return to top


Expand/Collapse 1970-1975

Location
127.F.19.6FAdministrator's subject files, Minnesota Learning Center:
6 folders.
Location
127.F.19.7B 2 folders.

Return to top


Expand/Collapse 1967-1972

Location
127.F.19.7BAdministrator's subject files, Northern Minnesota Therapeutic Camp [Camp Confidence]. 9 folders.
Administrator's subject files, Foster Grandparents Program. 9 folders.

Return to top


Expand/Collapse 1963-1972

Location
127.F.19.7BAdministrator's subject files, General Staff:
Business Manager, 1963-1972.
Cabinet of Support Services, 1967.
Chaplaincy, 1963-1972.
Classroom schedules, 1969-1971.
CVRP [Cooperative Vocational Rehabilitation Program] Progress Report, 1968-1972.
Dimmick Ivan, correspondence, 1970-1971.
Dodson, memos, 1968-1971.
Dental Department, 1964-1971.
Dietitian and Dietary Department, 1968-1972. 3 folders.
Location
127.F.19.8FElectroencephalography, 1963-1967.
Engineer/Maintenance Department, 1963-1972.
Hospital Service Assistants, 1967-1971.
Housekeeping Department, 1963-1971.
Inservice training and newsletter, 1968-1973. 4 folders.
Institutions Programs Coordinator, 1968-1971.
Laboratory, 1963-1967.
Laundry Department, 1963-1971.
Library, patient and professional, 1963-1972.
Medical Records Department, 1969-1972.
Nursing Education Department, 1963-1969.
Nursing Service, 1963-1972. 2 folders.
Occupational Therapy, 1969, 1972.
Pharmacy, 1964-1972.
Physical Therapy Department, 1963-1969.
Programs [Brainerd State Hospital], 1971. 4 folders.
Psychology Department, 1964-1972.
Recreation Department, 1963-1967.
Rehabilitation, 1963-1972. 7 folders and 1 volume.
Remotivation, 1969.
Robb, Harold P., Medical Director.
Sewing Room, circa 1967.
Location
127.F.19.9BSocial Services Department, 1963-1971.
Steno pool, 1966.
Safety Committee, 1964-1972. 2 folders.
Traffic Committee, 1971.
Unit Directors, 1968-1971.
Units, Inebriacy and Mentally Ill, 1970-1971.
Utilization Review Committee, 1971-1972.
Volunteer Services, 1963-1970. 4 folders.

Return to top


Expand/Collapse 1965-1972

Location
127.F.19.9BAdministrator's subject files, Medical Staff:
Active formulary, 1966-1968. 2 volumes.
Applicant physicians wanting positions, 1969-1972.
By-Laws (Medical Staff), 1965-1972. 3 folders.
Cervical Cancer Screening Program, 1966-1967.
Consultants, contracts and correspondence, 1962, 1968-1971. 2 folders.
Contracts and correspondence (medical staff), 1965-1973. 3 folders.
Correspondence and miscellaneous information, 1965-1972. 5 folders.
Governing Body Conferences, 1971.
Fielding, Leonard T., M. D.
Minutes, Joint Conference Committee, 1968-1969.
Minutes, Medical staff meetings, 1965-1967. 2 folders.
Miscellaneous, 1965-1973. 2 folders.
Physicians, 1972.
Medical Recruitment and Turnover, Statistics from Central Office, 1966-1967.
Reid, Howard C., M. D., 1969.
Tabulation of Active Medical Staff, State of Minnesota, 1965-1967.

Return to top


Expand/Collapse 1964-1966

Location
127.F.19.10FMedical Director's subject files:
Accident reports.
RESTRICTED.
Administrative.
Ames, Frances C., St. Paul.
Bartman, Richard, St. Paul.
Business Office.
Chaplaincy.
Charge aid meetings.
Clinical Heads of Departments.
Daily population reports.
Dental.
Hursh, Morris, St. Paul.
Interservice Education and Nursing Training Committee.
Medical Director.
Medical records.
Miscellaneous.
Miscellaneous information.
Nurses Task Force.
Nursing Service.
Other institutions, Anoka.
Other institutions, Cambridge.
Other institutions, Faribault.
Other institutions, miscellaneous.
Personnel.
Pharmacy.
Pre-Admission Committee.
Projects.
Psychological.
Recreation (and handicraft).
Rehabilitation, Music.
Rehabilitation, School.
Research programs.
Restraint-Seclusion Report.
RESTRICTED.
Results of surveys.
Robb, Dr. Harold P., correspondence file.
St. Paul, miscellaneous.
Social Rehabilitation Program, Building 10.
Social Service.
[Survey of Nursing Personnel].
Statistics.
Team I Conference Committee.
Team II Conference Committee.
Vail, David J., St. Paul. 4 folders.
Volunteer Services.
Ward changes to date.
Weekly Bulletins.

Return to top


Expand/Collapse 1959-1964

Location
127.F.19.11BChief Social Worker's subject files:
AAMD [American Association on Mental Deficiency] Social Work newsletter.
Bibliography and reference material.
Case conferences, 1962-1965.
RESTRICTED.
Community resources.
Community Work Training Program.
Correspondence. 2 folders.
Correspondence on transfers to and new admissions to Brainerd School and Hospital.
RESTRICTED.
Correspondence regarding offer of space.
County Inter-Agency Committee for the Mentally Retarded.
Department head meetings.
Dodson, Dr. A. F., 1958-1961.
Employee's Advisory Council.
Information sheet for Day Work Program.
Inter-Agency Committee on Mental Retardation.
Inter-institutional meetings.
Institutional visits and inspections.
Institutions' Task Force.
Miscellaneous invitations.
Monthly reports, Social Service.
NASW [National Association of Social Workers].
New admissions.
Newsletters.
Offenkrantz, Dr. William,
Patients, types, by wards.
Phase II.
Proposed legislation.
Public education.
Department of Public Welfare.
Rehabilitation therapies.
Safety Committee.
Social Workers' Committee on Mental Deficiency.
State office memoranda.
Telephone information.
Travelers Aid Society.
University of Minnesota, Extension Division.
Vacations and visits [patients].
Volunteers.
Volunteer Council meetings.
Volunteer reports and information.
Weekly Bulletin, Minnesota Department of Public Welfare.

Return to top


Expand/Collapse 1958-1967

Location
127.F.19.11BDirector of Nursing subject files:
Nursing Services, R. N.'s, 1964-1965. 5 folders.
Team 6 minutes, 1965-1967.
Cabinet of Supportive Services, 1967.
Population reports, 1968.
Department head meetings, minutes, 1958-1964. 3 folders.
Location
127.F.19.12FClinical Heads of Departments minutes, 1965.
Personnel File, from Personnel Officer and Administrator, 1967-1968.
Policy Committee, 1966-1967. 2 folders.
Patient Council meetings minutes, 1962-1964.
RESTRICTED.

Return to top


Expand/Collapse 1973-1978

Location
109.F.17.3BChief Executive Officer correspondence, 1973.
Primarily the records of Harold S. Gillespie.
Chief Executive Officer correspondence and subject files:
Primarily the records of Harold S. Gillespie.
Administration Department, 1977.
Administrative Assistant-Residential Services Bureau, Karen Mellem, 1975-1976. 2 folders.
Administrative Management Division, Jim Walker, Duane Cooney, 1978.
Advocate, 1974-1978. 5 folders.
RESTRICTED.
Affirmative action, 1976-1978. 3 folders.
Agreements: Mental Health Centers, 1974, 1976. 2 folders.
Assistant Administrator-Residential Services Bureau, John Buzzell, 1977.
Assistant Commissioner for Residential Services, 1976.
Assistant Institution Administrator, Elmer O. Davis, 1974-1978. 5 folders.
Bell Hill Recovery Center, 1978.
BSH Bulletin, hospital newsletter, 1974-1978. 5 folders.
Business Office, 1978.
Camp Confidence, 1976-1978. 5 folders.
Central Program Services, 1976-1978. 3 folders.
CENTREX, 1977.
Chaplaincy, 1974.
Chaplains, 1976-1977. 2 folders.
Chemical Dependency Program, 1977.
Chief Executive Officer, 1974-1978. 5 folders.
Committees: general and miscellaneous, 1974.
Community relations, 1974-1978. 4 folders.
Consultant contracts and correspondence, 1975-1977. 2 folders.
Controller's Office: Fiscal items, 1976.
Cooperative Vocational Rehabilitation Program [CVRP], 1977-1978. 2 folders.
Cost Improvement Program, 1974.
Deaf (Services to), 1976.
Deaf/Blind Program, 1977.
Delivery of Services by State: Mental illness, chemical dependency, mental retardation and geriatric, 1977.
Dietary Department, 1974-1978. 5 folders.
Disaster exercise, 1976.
DPW Rule 36: License, Residential Facilities for Mentally Ill, 1976.
DPW Rule 39: Aversive Therapy, 1977.
Employee physical examinations, 1977.
Feeding Training Program, 1976-1977. 2 folders.
Foster grandparents, 1975-1978. 4 folders.
Free Meal Program, employees eating with residents, 1974.
Gillespie, Harold S., personal and miscellaneous, 1976-1977. 2 folders.
Health Department, 1975-1978. 4 folders.
Health Department: Licensure Inspection-Certification Inspection, 1978.
Location
109.F.17.4FHealth Department: Survey, 1975-1977. 4 folders.
Health Services: BSH, 1974.
Health Services: Dennis Boland, 1977.
Inservice Scene, 1976.
Joint Commission on Accreditation of Hospitals [JCAH], 1974-1978. 6 folders.
Labor Relations Director: Herbert Gardner, 1977.
Laundry, 1975-1977. 3 folders.
Legislator correspondence, 1975-1976. 2 folders.
Library, 1976-1977. 2 folders.
License: Health Department, 1975.
Licensing Division: DPW, 1977-1978. 2 folders.
Licensure: DPW Rule 34 Mental Retardation, 1974-1978. 5 folders.
Licensure: DPW Rule 35, 1975.
Licensure: DPW Rule 39, 1976.
Life Safety Survey/Inspection: Health Department, 1975-1978. 5 folders.
Maher, John, Lakeland Area Rehabilitation Industries, 1977.
Management Study of Three Hospitals, 1977.
Includes Brainerd State Hospital.
Medical Director: BSH, Dr. Fielding, 1975-1978. 4 folders.
Medical Director: DPW, Dr. Young, 1975-1978. 3 folders.
Mental Retardation Division Director, Robert F. Bader, 1976-1977. 2 folders.
Mental Retardation Division: General, 1975-1977. 3 folders.
Minnesota Learning Center, 1976-1978. 3 folders.
Minnesota Learning Center: Dr. Don Thomas, 1977-1978. 2 folders.
Northern Pines Mental Health Center, 1975.
Northland Area Mental Health-Mental Retardation Program, 1977-1978. 2 folders.
Northland Area Mental Health Task Force, 1974.
Nursing Service, 1976-1978. 2 folders.
Organization, BSH, 1976.
Patient/resident pay, 1978.
Personnel, 1974-1978. 4 folders.
Personnel: Staffing reports, 1974-1978. 4 folders.
Personnel: DPW, 1976-1977. 2 folders.
Pharmacy, 1978.
POIS, 1976-1978. 3 folders.
Presentation to Acting Commissioner Edward Dirkswager on BSH, 1977.
Location
109.F.17.5BProgram and Health Services Division, 1977-1978. 2 folders.
Program Budget: State Hospital Residential Services for Mentally Retarded, 1974.
Psychiatric Program, 1977-1978. 2 folders.
Range Center, Inc., Sheldon Schneider, 1974.
Records retention, 1978.
Rehabilitative Services Division, John S. Buzzell, Director, 1976.
Remodeling, Building No. 7, 1974.
Remodeling of buildings, 1976-1978. 2 folders.
Research and Evaluation, DPW, 1974.
Residential Facilities Manager, Dave Buelow, 1976.
Residents: Transfers from Faribault, 1974.
Safety, 1978.
Safety: Safety Survey, 1977.
School District No. 181, Brainerd, 1974-1977. 4 folders.
Social Security, Title XIX, 1974.
Staff development, 1974-1978. 7 folders.
State Planning Agency, 1974.
Statistics, 1976-1978. 3 folders.
Stave, Darrell, 1976.
Studies, surveys, tours, miscellaneous visits, 1977-1978. 2 folders.
Summer School Program, 1974.
Survey of Needs: Children/youth with behavior problems, 1977.
Surveys: Miscellaneous, 1974.
Training and Development Plan, 1976-1977.
Transfer of residents, 1977.
Tri-County Community Action Program, 1977.
Union: AFSCME, 1977-1978. 2 folders.
Union: Local No. 1574, 1974.
Unit 2-3 Deaf-Blind Program, 1974-1976. 3 folders.
Unit: Chemical Dependency, 1976.
Unit: Mental Illness, 1976.
Unit: Mental Illness, Chemical Dependency, 1976.
Units: Mental Retardation, General and miscellaneous, 1974.
Volunteer Services, 1976-1978.
Welsch v Dirkswager, 1978.
Welsch v Likins, 1976.
X-Ray, 1974.

Return to top


Expand/Collapse 1961-1991

Location
109.F.17.5BCommittee/board files:
Meeting minutes, correspondence and related papers of Brainerd State Hospital committees, boards and task forces.
A and D Department Head, 1976.
AD Hoc Committee: Resident Transfers, 1969-1975.
Advisory Committee, 1977-1978. 2 folders.
Affirmative Action. 1974-1978. 5 folders.
Behavior Modification Review, 1970-1973.
Building 22 Staff, 1976.
Central Program Services, 1977-1978. 2 folders.
Chemical Dependency Department Head, 1977-1978. 2 folders.
Citizens' Mental Illness-Chemical Dependency Advisory, 1977.
Computer Task Force, 1983.
Consumer Services Division Management, 1986-1987.
Equal Opportunity, 1974-1977. 4 folders.
Equipment and Maintenance, 1967-1968.
Executive Staff, 1974-1978. 5 folders.
Foster Grandparents Program: Host Advisory Committee, 1972.
Governing Board, 1976, 1978. 2 folders.
Governing Board: Meeting minutes, November 23, 1982. 1 volume.
Location
109.F.17.6FHealth Care Services/Nursing Supervisor monthly meeting minutes, 1990-1991.
Humane Practices, 1973-1976.
Human Rights, 1976-1978.
Infections and Environmental Sanitation, 1974-1980. 3 folders.
Institutional Education, 1974-1978.
Library, 1976-1978.
Medical Records, 1974-1978.
Medical Staff, 1974-1978. 3 folders.
Mental Illness-Chemical Dependency Advisory, 1975-1976. 2 folders.
Mental Illness Department Head, 1976.
Mental Retardation Advisory, 1973-1977.
Mental Retardation Management, 1974-1978. 4 folders.
Minnesota Learning Center, 1976-1978. 2 folders.
Nursing Audit Committee, 1974-1975. 2 folders.
Pharmacy and Therapeutics, 1974-1978.
Policy Committee, August 1965-December 1973. 11 folders.
RESTRICTED.
Became the Management Team in March 1973.
Program Advisory Committee: Mental Illness, 1975.
Psychiatric Advisory, 1976.
Psychiatric Program Department Heads, 1977-1978. 2 folders.
Location
109.F.17.7BResearch, 1974-1978. 2 folders.
RESTRICTED.
Resident Council/Living Units, 1978.
RESTRICTED.
Review Board, 1968-1970, 1974-1978. 5 folders.
RESTRICTED.
Safety, 1961-1972, 1974-1978. 2 folders.
Safety and Environmental Sanitation, 1973-1974.
Separation/Restraint, 1974.
Social Workers Inservice, 1977-1978.
Staff Allocations, 1976.
Unions/Management Conference, 1978.
Unit Directors, 1969-1973. 2 folders.
Utilization Review, 1974-1978. 5 folders.
Volunteer Council, 1968-1979.

Return to top


Expand/Collapse 1963-1978

Location
109.F.17.7BBudget files:
Biennial Budget, 1963-1975. 7 folders.
Biennial Budget: Current Expense, 1967-1969.
Biennial Budget: Federal Allotments, 1973-1975.
Biennial Budget: Repairs and Replacements, 1967-1969.
Biennial Budget: Special Equipment, 1967-1969.
Budget, 1976-1978. 3 folders.
Budget: Current Expense and Repairs and Replacements, 1977.
Budget: Special Equipment, 1977.
Budget Presentations, 1967-1969.
Building Fund Requests, 1969-1971.
Biennial Report, 1960/1962.
Report on Allegations of Abuse and Neglect at Brainerd Human Services Center during Fiscal Year 1986, August 1986.

Return to top


Expand/Collapse 1965-1983, 2007

Location
109.F.17.8FAssistant Administrator Elmer O. Davis subject files:
Appropriation reductions, 1980.
Bomb threats, 1970, 1976.
Budgetary, 1966-1972.
Building Program, 1965-1967.
Business Office memos, Fiscal Year 1974-1980. 2 folders.
Certification survey deficiencies, 1975-1977.
Cost Improvement Program. 1973-1976.
Deficiency request, 1966-1971.
Dietary Consultant Reports, 1969-1977.
Dietary Department, 1973-1979. 2 folders.
Emergency procedures meeting, 1982-1983.
Energy conservation, 1973-1978. 3 folders.
Fire safety, 1978-1980.
Fiscal procedures, 1966-1980.
Includes Volunteer Council Canteen Audit Reports.
Health Department, 1975-1981.
Health Department inspection, 1972-1973.
Housekeeping, 1968-1979.
Indigent pay, 1972-1976.
Lab Services, 1977-1982.
Laundry, 1969-1980. 3 folders.
Maintenance Department, 1974-1975.
Newsletters, 1975, 1977.
Miscellaneous newsletters of the Brainerd State Hospital.
Space availability: DNR, 1978-1979.
Strike, pending, 1979-1981.
Includes an incomplete set of 1981 Strike Daily Bulletins.
The Minnesota Department of Human Services Welcomes You To…Honor the Past, 2007.
Training Plan, Fiscal Year 1979-1981.
[0.4 cubic feet, empty]

Return to top


Expand/Collapse 1960-2007

Location
129.F.4.5B-1Subject files:
Awards and certificates, 1963-1995.
Location
129.I.15.9BBrochure, undated.
Clinical Staff notes, 1968-1971.
RESTRICTED.
Daily population movement reports, April-August 1976.
Dietary procedures Manual, 1990s-2005. 2 folders.
Hospital Population Reports by Program Groups, May 1972-January 1977.
In Print, newsletter, 1990-1995.
Joint Commission on Accreditation of Healthcare Organizations [JCAHO] Survey, September 21-24, 1998. 2 folders.
LocationFolder
A3/ov5, Drawer 115Mission statement, undated. 2 items in partial folder.
JCAHO, Response to Survey, April 2001. 2 folders.
Location
129.I.15.9BMonthly census statistics, 1967-1978. 3 folders.
Newspaper clippings, 1970-1998.
LocationFolder
A3/ov5, Drawer 115Organization chart, undated. 1 item in partial folder.
Location
129.I.15.9BParaprofessional Training for Institutional Reform, Training Grant Application, 1976.
LocationFolder
A3/ov5, Drawer 116Photographs, undated, 1958, 1998. 10 items in 1 folder.
Aerial views, daily activities, staff and visitors, and 40th anniversary.
Location
129.I.15.9BPolicies of Brainerd State Hospital, 2003-2005.
Policy and Procedure Manual sections, 2003-2008.
Outdated; arranged by procedure number. Indexed.
28 folders.
Location
129.I.15.10F 76 folders.
Records disposed log books, cartons 1-461, 1988-2006. 3 volumes.
Report on a 2000 Bed Institution-Brainerd State School and Hospital For Mentally Deficient Persons, Project No. 1977B, 1957.
LocationFolder
A3/ov5, Drawer 115Site plans, undated, 1991-1992. 3 items in partial folder.
Colored ink drawings showing roads and buildings.
Location
129.I.15.10FSpecialized Nursing Procedure Manual, 2005.

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:
Employee handbooks.
Human services administrators -- Minnesota -- Records and correspondence.
Mentally ill -- Minnesota.
People with mental disabilities -- Institutional care -- Minnesota.
Psychiatric hospital patients -- Minnesota -- Statistics.
Psychiatric hospitals -- Minnesota -- Administration.
Psychiatric hospitals -- Minnesota -- Employee rules.
Psychiatric hospitals -- Minnesota -- Employees.
Psychiatric hospitals -- Minnesota -- Photographs.
Psychiatric nursing -- Minnesota.
State hospitals -- Minnesota -- Administration.
State hospitals -- Minnesota -- Officials and employees.
State hospitals -- Minnesota -- Design and construction.
Welsch Consent Decree.
Persons:
Davis, Elmer O.
Gillespe, Harold S.
Kunz, Richard J.
Peterson, Harold W.
Robb, Harold B.
Organizations:
Brainerd State Hospital -- Anniversaries, etc.
Document Types:
Aerial photographs.
Newsletters.
Photographs.
Site plans.
Statistics.

Return to top