HUMAN SERVICES DEPARTMENT: STATE OPERATED SERVICES:

An Inventory of Its Administrative Records at the Minnesota Historical Society

Government Records

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


Expand/CollapseOVERVIEW

Creator: Minnesota. Department of Human Services. State Operated Services.
Title:Administrative Records.
Dates:1908-2015 (bulk 1980s-1990s).
Language:Materials in English and Spanish.
Abstract:Records documenting the activities and organization of State Operated Services [SOS], the area of the Human Services Department that provides direct services to people with disabilities.
Quantity:56.75 cubic feet (68 boxes and 2 partial boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

The files include meeting files of the laundry committee, executive committee, institutional review board, clinical cabinet, medical policy commission, governing board, leadership and operations groups, statewide medical executive committee, and direct care and treatment administration; institutional review board research proposals and governing board agenda packets; state hospital and tuberculosis patient census; correspondence of SOS Director Frances Bly and Chief Executive Officer Mike Tessneer; aggregated patient (circa 1920s-circa 1990s) and deceased patient (circa 1910s-circa 1980s) index cards from various state hospitals; and a variety of files detailing populations and staffing at the state’s institutions.

Also includes regional treatment centers files that include correspondence, governing board meeting files, and a variety of materials detailing administration and programs at the Ah-Gwah-Ching, Anoka-Metro, Brainerd, Cambridge, Faribault, Fergus Falls, Moose Lake, St. Peter, and Willmar centers, Hastings State Hospital, Bridge House, and North Network East State facility, and various published records and reports created or collected by the SOS. There is also correspondence and several reports by Foussard, Rossman and Associates who conducted several laundry-linen studies from 1964-1967.


Return to top

Expand/CollapseARRANGEMENT

These documents are organized into the following sections:

Minutes and Agenda Packets
Correspondence
Subject Files
Aggregated Patient Index Cards
Deceased Patient Index Cards
Regional Treatment Center Files
Published Records and Reports


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]. Minnesota. Department of Human Services. State Operated Services. Administrative Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 2008-4; 2008-28; 2011-48; 2012-49; 2012-51; 2012-58; 2013-1; 2013-4; 2013-21; 2013-60; 2015-2; 2015-20; 2015-65; 2016-43; 2018-33; 2019-59

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: 006776241


Return to top

DETAILED DESCRIPTION

Expand/CollapseMINUTES AND AGENDA PACKETS

Location
116.I.3.5BLaundry Committee minutes, 1987, 1993.
Executive Committee, Regional Treatment Centers, 1992-1999.
1992-September 1999.
Location
116.I.3.6F September-December 1999. 2 folders.
Location
109.I.19.4F 2003-2006. 12 folders.
Location
116.I.3.6FClinical Cabinet, 2001-2003. 2 folders.
Medical Policy Commission, 1996-1998. 17 folders.
Includes Medical Director’s meetings.
Location
109.I.19.4FGoverning Board:
January-May 2003. 2 folders.
Location
109.I.19.5B June 2003-November 2006. 14 folders.
Location
113.J.7.10F 2007-2010. 8 folders.
Location
115.F.4.1B 2011. 2 folders.
2012. 2 folders.
2013. 3 folders.
2014. 2 folders.
2015. 2 folders.
[0.4 empty, letter]
Location
116.I.3.6FInstitutional Review Board meeting files:
1995-2001. 2 folders.
Location
109.I.19.6F 2002-2012. 2 folders.
Location
116.I.3.6FInstitutional Review Board research proposals, 1991-2005:
Includes the research calendar for 1996 and 1997. Research proposals include such topics as chemical dependency and alcohol abuse, personality disorders, student surveys, educations needs assessment, Medicaid and MinnesotaCare recipients survey, welfare reform, strengthening families, fetal alcohol, Native Americans, HIV, and child neglect.
2 folders.
Location
116.I.3.7B 38 folders.
Location
116.I.3.8F 27 folders.
Location
107.F.1.7BInstitutional Review Board: Governing Board agenda packets, June 2000-October 2002. 8 folders.
Location
109.I.19.6FLeadership Group, 2007-2012. 2 folders.
Operations Group, 2003-2006. 5 folders.
Location
116.I.3.8FStatewide Medical Executive Committee, 2007-2010.
Location
116.I.1.13BDirect Care and Treatment Administration:
Executive Team Meeting Agendas, 2014-2015.
Management Team Meeting Agendas, September 2013-April 2014. 2 folders.
Assistant Commissioner Planning Retreat, February 23, 2015. 2 folders.

Return to top


Expand/CollapseCORRESPONDENCE

Location
116.I.3.8FFoussard, Rossman and Associates, 1967-1971.
Foussard, Rossman and Associates conducted several laundry-linen studies for the Laundry Committee from 1964-1967.
Frances Bly, Director of State Operated Services, 1995-1998.
Location
107.F.1.6FChief Executive Officer Mike Tessneer:
Logged letters, Nos. 1-74, 2002-2006. 5 folders.
Location
109.I.19.4FLogged letters, Nos. 84-103, 2008-2009.
Location
107.F.1.6FUnlogged letters, 2002-2007. 10 folders.
Location
109.I.19.4FUnlogged letters, 2008-2009. 3 folders.
Location
113.J.7.10FLogged and unlogged letters, 2010-November 2011. 3 folders.
Chief Executive Officer Patricia Carlson:
Logged and unlogged letters, November 2011-May 2013. 2 folders.
Chief Executive Officer Steven J. Allen, CEO of the Mental Health and Substance Abuse Treatment Services (formerly State Operated Services):
Allen became CEO in May 2013 following Patricia Carlson.
Logged and unlogged letters, 2013-2015. 1 folder.

Return to top


Expand/CollapseSUBJECT FILES

Location
116.I.3.8FBudget page summary material, April 22, 1989.
Biennial Budget Change Request, 1990-1991.
Location
116.I.2.3BCarling, Paul: Memorandum Advocating the Vermont System of Mental Health Service, 1987-1990.
Location
116.I.3.8FClients’ Rights, Revised February 1988, November 1989. 2 items in 1 folder.
Development of Minnesota Public Welfare, 1849-1973, compiled 1974.
Location
116.I.4.11BDevelopmental Disabilities Memorandum from Bob Baird, Deputy Assistant Commissioner, and Dwight Maxi, Residential Program Manager, 1989-1990. 2 folders.
Executive Order Nos. 85-17, 97-16, 1986, 1989.
Regarding renaming of state hospitals; providing for department appointment authority.
Location
116.I.3.8FHistory of Closure of Hospitals and Portions of Hospitals, circa 1977.
Location
109.I.19.6FInstitutional Review Board correspondence and applications, 2000-2013.
Location
107.F.1.7BInstitutional Review Board Orientation Manual, 1990-1991, 2004-2007.
Includes such records as membership lists, meeting minutes, policies and procedures, review process documents, and correspondence.
Location
116.I.3.8FInstitutions for Mentally Retarded Population Movements, July 1960-June 1970.
Joint Commission on Accreditation of Healthcare Organizations [JCAHO], 2002-2011. 7 folders.
Includes final report, performance reports, preparedness meeting and safety/infection control committee minutes, and a 2005 survey.
Monthly Population Report, 1987-1990.
Monthly Staffing Reports by Hospital, 1988-1990.
Location
116.I.4.11BNegotiating Committee Memorandum, 1989.
Location
116.I.3.8FPersons Under Supervision of Retardation Services Division, September 1971-June 1976.
Statistics only.
Location
109.I.19.6FPolicy Drafts and Published Policies, 1984-1993. 4 folders.
Organized alphabetically by topic.
Location
116.I.4.11BPsychopathic Personalities Program, 1987-1992.
Location
116.I.3.8FRating of States Survey, 1990.
Location
116.I.3.9BResident Population by Type of Care, July 1960-June 1976. 2 folders.
Location
116.I.4.11BRTC/NH [Regional Treatment Center/Nursing Home] Programs and Operations, March 1991.
Rules 34, 36, 43, 53, circa 1989-1992.
Regarding psychotropic medication use, licensing process, outpatient programs, and payment rates for intermediate care facilities.
Location
116.I.3.9BSeniority Roster, Bargaining Unit Employees, 1977.
Staffing Status Reports, 1988-1993.
State Hospital Census, 1962-1982.
Includes Minnesota State Program for the Mentally Retarded Statistical Report, Monthly Statistical Reports, and Population Movement.
1962-1972. 9 folders.
Location
116.I.2.3B 1973-1982. 8 folders.
State Nursing Home Census, 1962-1976.
A Summary of Conditions in Minnesota State Hospitals for the Mentally Ill, A Report to Governor Luther W. Youngdahl, circa 1947.
Tuberculosis Patient Census, 1959-1976. 2 folders.
Welsch Consent Decree Proceedings, 1980-1982. 2 folders.

Return to top


Expand/CollapseAGGREGATED PATIENT INDEX CARDS, CIRCA 1920S-CIRCA 1990S

RESTRICTED.

Aggregated patient index cards from various state hospitals; information includes name, DPW [Department of Public Welfare] number, birth date, birth place, county of commitment, county of residence, occupation, hospital, hospital case number, social security number, admittance history. Patients may have multiple cards.


Arranged alphabetically by last name.


Location
129.F.14.7B-1Aab-Annea.
Location
129.F.14.7B-2Annen-Beckef.
Location
129.F.14.8F-1Beckel-Blood.
Location
129.F.14.8F-2Bloom-Brown, L.
Location
129.F.15.1B-1Brown, M.-Cart.
Location
129.F.15.1B-2Casa-Corne.
Location
129.F.15.2F-1Cornf-Dever.
Location
129.F.15.2F-2Devet-Ella.
Location
129.F.15.3B-1Elle-Flah.
Location
129.F.15.3B-2Flai-Gilbert.
Location
129.F.15.4F-1Gilberts-Haar.
Location
129.F.15.4F-2Haas-Haug.
Location
129.F.15.5B-1Hauga-Hoffl.
Location
129.F.15.5B-2Hoffm-Jacobse.
Location
129.F.15.6F-1Jacobsm-Johnson, R.
Location
129.F.15.6F-2Johnson, S.-Kilj.
Location
129.F.15.7B-1Kilk-Kroli.
Location
129.F.15.7B-2Kroll-Lea.
Location
129.F.15.8F-1Leb-Lund, G.
Location
129.F.15.8F-2Lund H.-Ma.
Location
129.F.16.1B-1McA-Millm.
Location
129.F.16.1B-2Milln-Nelse.
Location
129.F.16.2F-1Nelso-Oby.
Location
129.F.16.2F-2Oca-Paulso.
Location
129.F.16.3B-1Paulsr-Pon.
Location
129.F.16.3B-2Poo-Rich.
Location
129.F.16.4F-1Rici-Sad.
Location
129.F.16.4F-2Sae-Schwan.
Location
129.F.16.5B-1Schwap-Smith, D.
Location
129.F.16.5B-2Smith, E-Stoc.
Location
129.F.16.6F-1Stod-Thol.
Location
129.F.16.6F-2Thom-Vanc.
Location
129.F.16.7B-1Vand-Web.
Location
129.F.16.7B-2Wec-Witte.
Location
129.F.13.8F-2Wittf-Zyw.

Return to top


Expand/CollapseDECEASED PATIENT INDEX CARDS, CIRCA 1910S-CIRCA 1980S

RESTRICTED.

Record of deceased patients from various State Hospitals; information may include name, DPW [Department of Public Welfare] number or MR [Medical Record?] number, birthdate, county of commitment, county of residence, date admitted, hospital, hospital case number, social security number, and date of death. Some are marked: death case destroyed.


Arranged alphabetically by last name.


Location
129.F.12.8F-1Aab-Biz.
Location
129.F.12.8F-2Bja-Cook.
Location
129.F.13.1B-1Cool-Ferge.
Location
129.F.13.1B-2Fergu-Hah.
Location
129.F.13.2F-1Hai-Iva.
Location
129.F.13.2F-2Ive-Kopl.
Location
129.F.13.3B-1Kopo-Magn.
Location
129.F.13.3B-2Magu-Nav.
Location
129.F.13.4F-1Nea-Peterson, K.
Location
129.F.13.4F-2Peterson, L.-Sche.
Location
129.F.13.5B-1Schi-Tay.
Location
129.F.13.5B-2Tea-Zyl.

Return to top


Expand/CollapseREGIONAL TREATMENT CENTERS FILES

Arranged alphabetically by regional treatment center.


Expand/CollapseAh-Gwah-Ching Center:

Location
116.I.2.3BChild Care Center, 1991.
Correspondence, 1984-1989. 2 folders.
Mainly regarding facility visitations, violations, and accreditation.
Governing Board minutes/agenda packets, 1995-1999. 5 folders.
Record book, 1908-2008. 1 volume.
Includes records destroyed, records archived, records retained, and x-ray film disposed of.
Records destruction reports, 1978, 1988-2008. 2 folders.
Records destruction and records archived reports, 1989-2003.
Location
116.I.3.10F75th Diamond Jubilee, September 5, 1982.
Six Month Review, July-December 1992, January 1993.

Expand/CollapseAnoka-Metro Regional Treatment Center:

Location
116.I.3.10FBy-laws, undated, 1996.
Consultant’s Report, January 1989, September-November 1991.
Correspondence, 1985-1996. 10 folders.
Mainly regarding facility visitations, violations, and accreditation.
Governing Board minutes/agenda packets, 1988-1999.
1989-1991, 1994-1998. 10 folders.
Location
116.I.3.11B 1999. 2 folders.
History, From Asylum to Treatment Center, 1899-1999, Compiled in 1999.
Interim Report-Medication Administration Records, June 30, 1991.
Projects, 1991.
A Report to the Community, 1993-1994.
Residential Program Management Division agenda packet, November 1989.

Expand/CollapseBrainerd Regional Human Services Center:

Location
116.I.4.11BAppraisal Verification Report, as of June 30, 1977.
Location
116.I.3.11BConsultant’s Report, February 1989, October-November 1991.
Correspondence, 1984-1999. 14 folders.
Mainly regarding facility visitations, violations, and accreditation.
Governing Board minutes/agenda packets, 1994-1999.
1994-1998. 6 folders.
Location
116.I.3.12F 1998-1999. 3 folders.
Minnesota Quality Award Application of Brainerd Regional Human Services Center as a Government Category Pilot, April 25, 1994.
Progress Report to JCAHO [Joint Commission on Accreditation of Healthcare Organizations], September 17, 1990, April 16, 1991. 3 folders.
Report to the Governing Board, 1996.
Timberland Adolescent and Children’s Program, 1986-1999.
Location
116.I.4.11BTimberland Adult Program, 2003-2004. 2 folders.

Expand/CollapseBridge House-Mental Health Services:

Bridge House, a Duluth hospital, opened in late 1995 as part of the closure of the Moose Lake Regional Treatment Center, and closed in May 2012. It first provided adult mental health services, primarily for patients from Carlton, Cook, Koochiching, Lake and St. Louis Counties, and later added residential crisis mental health, crisis residential treatment, adult rehabilitative mental health, and out-patient medication administration services.
Location
116.I.2.4FPatient registers, 1995-2012. 2 volumes.
RESTRICTED
Arranged chronologically.
The patient registers include the patient name and file number, social security number, and date of birth, financial county (county responsible for patient’s expenses), case manager’s name, and admission and discharge dates.

Expand/CollapseCambridge Regional Human Services Center:

Location
116.I.3.12FAdmissions, 1990.
Advisory Board, 1985-1987.
Capitol Issues, 1985-1989.
Correspondence, 1985-1997. 7 folders.
Mainly regarding facility visitations, violations, and accreditation.
Governing Board minutes/agenda packets, 1990, 1994-1999. 7 folders.
Licensing, 1987-1989.
Look Behind, Audit Staff Responses, 1985.
Newsletter, 1991.
Recruitment Advisory Committee Report, 1984.
Visitor pamphlet, 1974-1975.

Expand/CollapseFaribault Regional Center:

Location
116.I.3.13BAdministrative Report, July 1-September 30, 1994.
Admission/discharge record, 1928-2001. 1 volume.
Correspondence, 1985-1999. 8 folders.
Mainly regarding facility visitations, violations, and accreditation.
Governing Board minutes/agenda packets, 1994-1997. 4 folders.
Medical Staff By-Laws, 1996.
Reorganization Plan, 1985-1999.

Expand/CollapseFergus Falls Regional Treatment Center:

Location
116.I.3.13BCensus record, 1987-2001. 1 volume.
Consultant’s Report, February 1989, September-November 1991.
Correspondence, 1985-1997. 6 folders.
Mainly regarding facility visitations, violations, and accreditation.
Executive Staff minutes, 1992-1993.
Location
116.I.3.14FGoverning Board minutes/agenda packets, 1994-1999. 10 folders.
Regional Treatment Center Coalition, Position Paper, Need for Skilled Nursing Facility, Fergus Falls/Otter Tail County, April 1991.
Report for Fiscal Years, 1988-1989-1990; Fergus Falls Regional Treatment Center, November 1990. 2 items in 1 folder.

Expand/CollapseHastings State Hospital:

Location
116.I.3.14FClosure of Hospital, 1961-1978.
Includes correspondence, newspaper clippings, bulletins, and brochures.

Expand/CollapseMoose Lake Regional Treatment Center:

Location
116.I.3.14FConsultant’s Report, January 1989, October-November 1991.
Correspondence, 1982-1997. 6 folders.
Mainly regarding facility visitations, violations, and accreditation.
Governing Board minutes/agenda packets, 1994-1999. 5 folders.
History of Moose Lake Regional Treatment Center, Covering 1938-1988, compiled circa 1995.
Location
116.I.4.11BUtilization Review Committee Operations Manual, 1992. 2 folders.

Expand/CollapseNorthern Network East:

Location
116.I.2.4FPatient Register, June 2001-2002. 1 volume.
RESTRICTED
Closed hospital located in Eveleth, Minnesota; includes name, address, admittance and discharge dates, provisional diagnosis, and room or ward.

Expand/CollapseRochester Regional Treatment Center:

Location
116.I.4.11BAppraisal Verification Report, June 30, 1977.

Expand/CollapseSaint Peter Regional Treatment Center:

Location
116.I.3.14FAnnual Accident Evaluation, 1994.
Annual Statistical Report, Fiscal Year 1994, 1995, 1996.
Location
116.I.4.10FConsultant’s Report, February 1989, September-November 1991.
Correspondence, 1985-1997. 6 folders.
Mainly regarding facility visitations, violations, and accreditation.
Governing Board minutes/agenda packets, 1989, 1994-2000. 7 folders.
Medical Staff By-Laws, March 1996.
Residential Remodeling Projects, 1991.
Strategic Plan, Operation Plan and Tracking Forms, 1996-1997, July 1, 1996.
This Great Charity, Minnesota’s First Mental Hospital at St. Peter, Minnesota, 1866-1991, 1991.
By William D. Erickson.

Expand/CollapseWillmar Regional Treatment Center:

Location
116.I.4.10FAdolescent Treatment Unit, 1985-1991.
Consultant’s Report, February 1989, September-November 1991.
Correspondence, 1985-1997, 2001. 6 folders.
Mainly regarding facility visitations, violations, and accreditation.
Location
116.I.4.11BGoverning Board minutes/agenda packets, 1994-1999. 11 folders.
Program Plan, 8 August 1990.
Program Plan and Annual Review, October 31, 1991.
Report to the Region, 1990, 1991, 1993.

Expand/CollapseMoose Lake/St. Peter State Offender Program:

Location
116.I.2.4FIndex cards, circa 1990s-2007.
RESTRICTED
Combined alphabetical set of index cards from both programs; include name, admission and discharge dates, religion, social security number, birth date, and county of residence.

Return to top


Expand/CollapsePUBLISHED RECORDS AND REPORTS

Arranged chronologically.


Location
116.I.1.13BLaundry-Linen Study - Ah-Gwah-Ching, Brainerd, Fergus Falls, Moose Lake, Willmar State Hospitals, April 1964. 1 volume.
Consolidated Report - Study of Laundry Facilities, June 1964.
Detailed Study of Laundry and Linen Services, June 1964. 1 volume.
Laundry and Linen Study of Faribault State School and Hospital, June 1966. 1 volume.
Laundry-Linen Study - Ah-Gwah-Ching, Brainerd, Fergus Falls, Moose Lake, Willmar State Hospitals, September 1967.
Laundry Linen Study Proposal - Rochester, September 1967.
Location
109.I.19.6FInstitutional Review Board Policy and Procedures Manual for Human Subjects Committee Members, 1973-1990.
Public Welfare Procedures Manual, 1978-1999. 2 folders.
Location
116.I.1.13BLaundry Study and Recommendations, 1978-1993. 12 volumes.
Location
116.I.2.3BHastings State Hospital: Hastings State Hospital Closure, Final Report, June 13, 1978.
Laundry Committee: An Executive Overview of the Department of Human Services Laundry Committee, 1975-1987, February 1988.
Achieving Effective Utilization of the 1987 Legislature for New Laundry Equipment and Laundry Depreciation Accruals, April 1988. 1 volume.
General Support Staffing: A Report on Current and Recommended Staff Patterns for the General Support Departments at Minnesota's Eight Regional Treatment Centers, August 11, 1988.
Funding the Purchase of Drugs and Hospital/Medical Supplies for Department of Human Services Facilities, April 9, 1990.
Laundry Committee: Annual Report and Recommendations for Fiscal Year 1989, August 1990.
Brainerd Regional Human Services Center: Brainerd Regional Laundry Proposed Expansion Plans; Executive Summary, October 1990. 2 items in 1 folder.
General Support Staffing Standards: Reviewed and Updated in 1990 for the General Support Departments at Minnesota's Eight Regional Treatment Centers, November 8, 1990.
Laundry Committee: Annual Report and Recommendations for Fiscal Year 1990, circa 1991.
Ways to Improve Discharge Coordination: A Survey of Counties and Regional Treatment Centers, June 1991.
Residential Program Management Division: Applied Technologies for Human Services, An Interim Report on Two Applied Research and Demonstration Partnership Projects, June 30, 1991.
Residential Program Management Division: Nursing Home Beds Briefing Paper; Security Beds Briefing Paper, July 15, 1991. 2 items in 1 folder.
Location
109.I.19.6FResidential Program Management Division: Residential Facilities Manual, 1985-1997.
Includes policies, drafts, correspondence, and other related documents.
1 folder.
Location
109.I.19.7B 13 folders.
Location
116.I.2.3BExploring the Role of Coordination Technologies as Mechanisms for Managing a Dispersed Work Force within RPMD [Residential Program Management Division] and the RTCs [Regional Treatment Centers], September 1991.
Services to Minnesotans with Developmental Disabilities, 1992-1993.
Location
116.I.1.13BClient handbooks:
Alphabetical by title.
The 1996 handbooks include both the Spanish and English editions. Each set maybe incomplete.
Adolescent Treatment, 1992-2002.
Chemical Dependency Treatment Program, 1992-2002.
Mental Health Treatment Program, 1992-2002.
Minnesota Extended Treatment Options [METO], 2002.
Patient's Bill of Rights, 1992-2002.
Program for Persons with Developmental Disabilities, 1992-2000.
Program for Nursing Facilities, 1992-2002.
Pamphlets and flyers, 1992-2002.
Includes flyers on Advance Directives and Medicare.
Location
109.I.19.7BState Operated Services Policy Manual, 1998-2004. 3 folders.
Location
109.I.19.7BInstitutional Review Board Policies and Procedures Manual, November 2002.
Location
116.I.2.3BState Operated Plan for Nursing Services, 2007.

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:
Developmentally disabled -- Institutional care -- Minnesota -- Research.
Human services -- Minnesota.
People with mental disabilities -- Institutional care -- Minnesota -- Research.
Public institutions -- Minnesota -- Census.
Public institutions -- Minnesota -- Officials and employees.
Public welfare -- Minnesota.
State hospitals -- Minnesota.
Tuberculosis -- Hospitals -- Minnesota -- Census.
Persons:
Bly, Francis.
Tessneer, Mike.
Organizations:
Ah-Gwah-Ching Center.
Anoka-Metro Regional Treatment Center.
Brainerd Regional Human Services Center.
Bridge House-Mental Health Services (Duluth, Minn.).
Cambridge Regional Human Services Center.
Faribault Regional Center.
Fergus Falls Regional Treatment Center (Fergus Falls, Minn.).
Hastings State Hospital.
Moose Lake Regional Treatment Center.
North Network East (Eveleth, Minn.).
St. Peter Regional Treatment Center.
Willmar Regional Treatment Center.

Return to top