CAMBRIDGE STATE HOSPITAL: SUPERINTENDENT:

An Inventory of Its General Correspondence/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: Cambridge State Hospital. Superintendent.
Title:General Correspondence/Subject Files.
Dates:1923-2002.
Language:Materials in English.
Abstract:Correspondence and subject files relating to all aspects of the institution's management, including general administration, personnel, patients/residents, medical service, research, library service, and relations with other hospitals, the legislature, and various supervisory agencies.
Quantity:22.75 cubic feet (22 boxes and 3 partial box).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Other topics dealt with include chaplain and community services, foster grandparents, disease control, Medicare, parent groups, patient/resident advocacy, a mass chest x-raying of the staff and patients in 1949 as an effort to control tuberculosis, the display and sale of patients' craft items at the state fair, and the various changes in the hospital's name.

The files also include the hospital's Minnesota State Board of Health licenses (1945-1954, 1960-1978, 1983-1994), biennial report background files (1930-1954), and biennial budget presentation files (1960-1969); Chief Executive Officer files (1983-1999); licensing and variance files (1987-1999); admission and discharge reports (1990-1999); and files detailing its relations with Camp New Hope, the Lake Owasso Children's Home, Cambridge Area Developmental Rehabilitation and Education Center (CADRE), East Central Regional Development Commission, Minnesota Association for Retarded Children, and Minnesota Hospital Association.

Since the contents of the files in both subseries often overlap, the researcher should check both subseries.


Return to top

Expand/CollapseARRANGEMENT

Arranged in three subseries: 1923-1959; 1956-1988, 2002; 1983-1999.


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]. Cambridge State Hospital. Superintendent. General Correspondence/Subject Files. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 471; 978-48; 989-78; 989-132; 991-200; 2012-42; 2016-13

Processing Information:

Catalog ID number: 001715093


Return to top

DETAILED DESCRIPTION

Expand/Collapse1923-1959

Location
105.G.11.8FA, 1928-1955.
Administration Department, 1941-1956. 4 folders.
Administration Department and finance, 1929-1954.
Agriculture, Department of: Pasteurization, 1949.
American Legion Auxiliary, 1948-1956.
American Psychiatric Association, 1952-1955.
B, 1927-1955.
Biennial report files, 1930-1954. 9 folders.
Background files; does not contain printed reports.
Building project, 1949.
Bureau of Criminal Apprehension, 1934-1951.
Burkholder, Ray, 1956.
Cambridge State Hospital [CSH] farm supervisor.
C, 1927-1953.
Cameron, Dr. Dale, 1954-1956. 3 folders.
CSH medical director.
Cemetery, 1952.
Census bureau, 1927.
Christmas, 1930-1955. 3 folders.
Civil service correspondence, 1939-1952. 3 folders.
Civil service: Classification questionnaire, 1939-1941.
Civil service: Salary and wage schedules, 1940.
Coal handling machinery, 1932.
Compliments, 1949-1955.
Confidential Exchange, 1925-1933.
Continuation of study: University of Minnesota, 1952-1954.
Custodian, public property, 1940-1945.
In the Department of Administration, Division of Public Property.
Location
105.G.11.9BD, 1927-1941.
Defense, 1941-1941.
Dentistry, 1933.
Died before admission, 1926-1947.
Directives received, 1925-1950. 1 volume.
Draft registration, 1940.
E, 1928-1954.
East Central Minnesota Medical Society, 1946-1952.
Education council, 1955.
Engel, Dr. Rudolph: Rat studies, 1951.
Entertainment, 1949-1952.
F, 1927-1954.
Films and movies, 1931-1942. 2 folders.
File inspection, 1946-1952.
Forestry division, 1948.
Friends of the Mentally Retarded, 1950-1956.
G, 1927-1956.
H, 1926-1954.
Halberg, Dr. Franz, 1952-1954.
Highway Department, 1945.
Hursh, Morris, 1955-1956.
Department of Public Welfare commissioner.
I, 1928, 1936, 1953.
Indian agencies, 1931-1952. 2 folders.
J, 1926-1956.
Jewish activities, 1931-1952.
K, 1928-1937.
L, 1927-1955.
Lappegaard, Ray, 1955-1956.
Department of Public Welfare deputy commissioner.
Library, 1929-1951. 3 folders.
License (hospital), 1945-1954.
Issued by the Minnesota State Board of Health.
Mc, 1930-1953.
M, 1930-1955.
Mailing lists, 1947-1955. 2 folders.
Mental Health Commissioner, Division of Public Institutions, 1950-1952. 6 folders.
Location
105.G.11.10FMilk machinery, 1932, 1941.
Milk supply, 1931-1941.
Minnesota Association of Child-Caring Institutions, 1953-1954.
Minnesota Department of Health, 1939-1956. 3 folders.
Mainly concerning mass x-raying of staff and patients in 1949; also requests for blank forms, Department of Health notices, and other administrative materials.
Miscellaneous correspondence, 1931-1951.
N, 1927-1952.
Narcotics, 1955.
O, 1928--1954.
Optical, 1930-1953.
P, 1925-1954.
Psychiatric social service, 1951.
Public health service, 1953.
Public schools, 1948-1955.
Public Welfare Department, 1954-1956. 3 folders.
Questionnaires, 1936-1955.
Includes American Hospital Association's annual survey of accredited hospitals.
R, 1927-1954.
Requests for group visits, 1952-1956.
Requests for information, 1930-1956. 8 folders.
Research and examinations, 1930-1954. 2 folders.
Research Bureau, 1928-1948. 2 folders.
In the Department of Public Institutions, Division of Research.
Rules and regulations, 1923-1943. 2 folders.
Location
109.I.6.1BS, 1927-1954.
Salaries and wages, 1925-1939. 2 folders.
Sanitation, 1950, 1956.
Selective service, 1942.
Includes samples of resident draft cards.
State fair, 1929-1951. 2 folders.
Concerns sale of patients' craft items.
Surveys, 1952-1954.
T, 1927-1939, 1952.
U, 1928-1952.
Union, 1950-1959.
V, 1954-1955.
Veterans, 1950.
Veterans Administration, 1936, 1947-1956. 2 folders.
Volunteer services program, 1952-1956.
W, 1927-1955.
XYZ, 1928-1950.
Youth Conservation Commission, 1951-1954.

Return to top


Expand/Collapse1956-1988, 2002

Location
109.I.6.1BAbuse prevention, 1983-1985.
Accounting Committee, 1978.
Ad hoc Planning Committee, 1983.
Adaptive Behavior Program coordinator's meetings, 1970-1972.
Administration Department, 1963-1982.
Administrative assistant, 1974-1976.
Administrative services, 1975-1976.
Administrative study group, 1962-1973. 2 folders.
Administrator/medical director, 1961-1973.
Admission study report, 1978.
Advisory Board minutes and agenda materials, 1983-1984. 2 folders.
Advisory Committee correspondence, 1973-1975.
Advisory Council on Mental Retardation and Physical Handicaps, 1977-1982.
Affirmative action, 1974-1975.
American Federation for State, County, and Municipal Employees, 1983-1986. 2 folders.
Anniversary, 1985.
Anoka State Hospital, 1984.
Arbitration, 1984.
Architect, state, 1963-1977.
Location
109.I.6.2FAsset project, 1983-1984.
Assistant hospital administrator, 1975-1986. 3 folders.
Association of Residences for the Retarded in Minnesota, 1978, 1985. 2 folders.
Attorney General's office, 1971-1985. 2 folders.
B, miscellaneous, 1976-1979.
Beautician services, 1983-1986.
Beautification project, 1977-1979. 2 folders.
Bed capacity, 1960-1968.
Behavior Analyst Department, 1983-1985.
Behavior analyst meetings, 1983-1985.
Behavior Management Review Committee, 1986-1988.
RESTRICTED.
Behavior modification forms, 1974-1975.
RESTRICTED.
Behavior modification proposals:
1976-August 1982. 15 folders.
RESTRICTED.
Location
109.I.6.3B August 1982-June 1983. 3 folders.
RESTRICTED.
Behavior Modification Review Committee, 1983-1984.
RESTRICTED.
Behavior Modification Unit Admissions Committee, 1981-1982.
Behavior-psychotropic Committee, 1984.
Biennial budget presentation files, 1960-1969. 3 folders.
Do not include actual biennial budget requests.
Boland, Dennis: Public Welfare health services, 1968-1979. 2 folders.
Boswell Hall Day Activity Center staff minutes, 1981-1987. 2 folders.
Boy Scout Committee, 1977-1982.
Brown, Dr. Lou: Presentation workshop, 1984-1985.
Building Commission, 1966-1969.
Building fund, 1964-1965.
Bus Committee correspondence, 1980-1981.
C, miscellaneous, 1965-1977.
Caldwell, Harvey, 1978-1979.
Cambridge Area Developmental Rehabilitation and Education Center [CADRE], 1974-1984. 4 folders.
Cambridge Classic (golf tournament), 1980-1981.
Cambridge community matters, 1971-1982.
Cambridge, Hastings, Anoka, Fergus Falls, St. Peter [CHAFFS] Committee, 1967-1969.
Cambridge-Moose Lake project, 1965-1973.
Camp New Hope, 1972-1982. 4 folders.
Camping, 1966-1971.
Capital improvements, 1975-1976.
Location
109.1.6.4FCareer Ladder Development Program, 1972-1973. 2 folders.
Case management reactor panel, 1983.
Central Minnesota Health Systems Agency, 1974-1977. 2 folders.
Central Minnesota Regional Planning Council for Developmental Disabilities, 1971-1975.
Chaplain services, 1962-1985. 3 folders.
Chart audit, 1983.
Chemical Dependency Steering Committee, 1979-1980.
Chemically Dependent Program for Five County Area, 1980.
Chief executive officer assessment, 1984.
Civil defense disaster planning, 1961-1969.
Clerical, general, 1980-1984.
Clinical services director, 1983-1984.
Clinical services for the deaf, 1974-1981.
Clinical services meetings, 1984-1985.
Combined joint conferences, 1961-1971.
Communications, 1968-1971.
Community services, 1967-1985. 5 folders.
Community mental health program, 1965-1968.
Complaints, 1971-1985. 3 folders.
RESTRICTED.
Computer Advisory Committee, 1982-1987. 2 folders.
Location
109.I.6.5BComputer services, 1982-1986. 2 folders.
Consent of decree meetings, 1977-1979.
Consolidation/closure, 1985. 2 folders.
Constitution and bylaws, 1967-1977.
Consultants, 1963-1980.
Containment unit, 1976-1978.
RESTRICTED.
Corrective therapy, 1979-1981.
Cottage 2, 1981-1983.
Cottage 5 contact meetings, 1981-1983.
Cottage 5 day activity center staff minutes, 1981-1984.
Cottage 7, 1972-1976.
Cottage 9 closure, 1983-1984.
Cottage 11 contact meetings, 1981-1983.
Cottage 11 day activity center staff minutes, 1981-1983.
Court order meetings, 1974.
Curriculum Changes Committee minutes, 1980-1982.
D, miscellaneous, 1976.
Day activity centers, undated.
Day programs, 1986-1987. 4 folders.
Modules I, II, V, VI.
Dehumanization, 1963-1964.
Dental Department, 1965-1984. 2 folders.
Dietary Advisory Committee, 1982-1986. 2 folders.
Dietary Department, 1977-1982.
Direct care staff survey, 1972.
Discipline chairpersons' meetings, 1983-1985.
Dirkswager, Edward, 1975-1979.
Drug Utilization Review Committee, 1978.
Dyskinesia project, 1980, 1983-1984. 2 folders.
East Central Minnesota Health Organization, 1972-1977.
East Central Regional Development Commission, 1976-1983.
East Metropolitan Mental Health Coordinating Committee, 1967-1971.
Education, Manpower, Development, and Information, 1971-1973.
Emergency Procedure Committee minutes, 1978-1982.
Employee assistance program, 1977-1980.
Employee grievances, 1976-1977.
Employee promotions, 1965-1973.
Employee recognition program, 1975.
Employee Recreation Association, 1959-1961.
Employees, miscellaneous, 1974-1978.
Employees' union: Local 390, 1962-1986. 3 folders.
Include publications, 1977-1986.
Energy conservation, 1973-1974.
Erickson, Dr. Eric, 1978-1982.
Location
127.B.16.3BExecutive Committee, 1982-1985. 4 folders.
Include minutes and correspondence.
Executive officer on-call, 1983-1988.
Faribault State School and Hospital, 1966-1977.
Field staff minutes, 1974-1981.
Financial and business office meetings, 1986.
Fire marshal, 1965-1974.
Five County Developmental Disabilities Board, 1979-1980.
Five County Mental Health Center, 1982-1983.
FLARE, 1985.
RESTRICTED.
Flick v Moot, 1979-1980.
RESTRICTED.
Foni, Dr. Iancu (consultant), 1983.
Foster grandparents, 1968-1986. 5 folders.
Future of Minnesota's State Hospital System, 1982.
Gailitis, Dr. Veronika, correspondence, 1966-1969.
Gillespie, Gary, A Few Steps Behind, undated.
Goals and objectives, 1982-1986.
Governing Board, 1977-1980. 2 folders.
Governor's Office, 1965-1981.
Guidelines, membership lists, and operating rules, circa 1974.
Halberg, Dr. Franz, 1963-1973.
Heistad, Dr. Gordon, 1976-1980. 3 folders.
Health Department licenses, 1960-1978. 2 folders.
Health Department, miscellaneous, 1963-1981. 2 folders.
Location
127.B.16.4FHospital administrator, 1983-1985. 2 folders.
Hospital improvement grant, 1965-1970. 2 folders.
Hospital name change, 1976-1982.
Hospital Staff Development Committee, 1978-1982.
Housekeeping minutes, 1966-1968.
Housing policy, 1963-1965.
Human and Legal Rights Committee, 1983-1988. 2 folders.
RESTRICTED.
Human Sexuality Committee, 1974-1978.
Humane Practices Committee, 1964-1975. 3 folders.
Hursh, Commissioner Morris, 1968-1971.
IDAC minutes, 1981.
Independent School District No. 911, Cambridge, 1973-1975.
Infectious Control Committee, 1964-1982, 1987-1988. 2 folders.
Infirmary, 1977-1980. 2 folders.
Infirmary nurses' meetings, 1967-1969.
Institution administrative supervisor, 1965-1967.
Institution program coordinator, 1969-1985. 4 folders.
Intermediate care facilities, 1973-1974.
Internal audit, 1965.
Inventory management, 1977-1981.
Joint Area Board: Welfare Departments and State Hospital Committee, 1972.
Joint Conference Committee, 1966-1973.
Joint Planning Council, 1972-1979. 3 folders.
Joint work activity meeting, 1985.
Junior college, 1970.
Junk Committee, 1968-1971.
Kirby, J. Doyle: State institution survey, 1977.
Laboratory, 1975-1978.
Lab reports, 1976.
Location
127.B.16.5BLake Owasso Children's Home, 1964-1976. 7 folders.
Include minutes, reports, and correspondence.
Land usage and acquisition, 1963-1968.
Laundry, 1976-1986.
Laundry consolidation, 1964-1971
Laundry consultants' reports, 1974.
Legislative auditors, 1975-1976.
Legislative committees, 1963-1975. 2 folders.
Legislators' visit, 1967.
Legislature, 1972-1974, 1979-1981. 2 folders.
Levels of care, 1966-1973.
Library, 1964-1981.
Library Committee, 1976-1979, 1983-1986. 2 folders.
Long range planning, 1966-1982. 2 folders.
McBroom Hall Day Activity Center staff minutes, 1983-1987. 2 folders.
Management-union meeting, 1978-1982.
Manpower Development Training Act and Program, 1966-1973. 2 folders.
Medical-dental staff minutes, 1979-1982.
Medical director, 1971-1986.
Medical records, 1964-1971. 2 folders.
Medical rules and regulations, 1974-1977.
Medical staff minutes, 1967.
Medical staff: Committee of the Whole, 1964-1966.
Medicare, 1967-1977. 2 folders.
Medication:
1983. 1 folder.
Location
127.B.16.6F 1983-1986. 1 folder.
Mental Health Task Force, 1983-1984.
Mental health treatment service, 1962-1986. 3 folders.
RESTRICTED.
Mental illness program directors' meetings, 1976-1981. 2 folders.
Mental Retardation Board, 1981-1982.
Mental retardation program directors' meetings, 1969-1982. 4 folders.
Mentally deficient and epileptic section, 1970-1977.
Mentally ill and alcoholic unit, 1970-1971.
Merit increases, 1965-1973.
Minnesota Association for Retarded Children, 1964-1973. 2 folders.
Minnesota Hospital and Commitment Act, 1968-1972.
Minnesota Hospital Association, 1967-1981.
Miscellaneous correspondence, 1961-1971.
Newspaper articles on fiftieth anniversary, 1975.
From the Cambridge Star.
Noot, Arthur, 1979-1982.
Nursing Department, 1964-1972.
Nursing meetings, 1987-1988.
Nursing Procedure Committee minutes, 1979-1982.
Occupational Safety and Health Act, 1975-1982.
Open hospital evaluation questionnaire, 1961-1965.
Organizational responsibilities, 1971.
Packaged disaster hospital, 1969-1970.
Paper foundation, 1964-1973.
Parent groups, 1965-1974.
Location
127.B.16.7BParent Group Council, 1967-1971.
RESTRICTED.
Patient fund withdrawals, 1963-1972.
Patient lists by counties, 1968.
RESTRICTED.
Patient oriented care system, 1978.
Patient pay, 1974-1980.
Patient rules and privileges, 1965-1974.
Patient statistics, 1969-1971.
Patient transfers, 1974-1975.
Patients, miscellaneous, 1963-1978. 2 folders.
RESTRICTED.
Personnel Department, 1975-1985. 4 folders.
Personnel director, 1966-1982. 4 folders.
Pharmacy, 1965-1982.
Pharmacy-therapeutics Committee, 1978-1988. 2 folders.
Physical containment program, 1979.
Physical therapy, 1976-1981.
Physicians, 1975-1982.
Pill shortage, 1970.
Pine City project, 1968-1973.
Plant operations superintendent, 1969-1981.
Policy Committee, 1984-1985.
Policy memoranda, 1965-1966.
Pollution Control Agency, 1977.
Population lists, 1973-1975.
RESTRICTED.
Productivity evaluation of handicapped workers, 1976.
Program assessment action plan, 1984-1985.
Program compliance officer, 1981-1983.
Programs: Early history, 1966.
Project asset, 1984-1985.
Project Teach, 1966-1973. 3 folders.
Proposed consent decree (U.S. 4th District Court), Welch v Likins, 1977.
Provider based physician questionnaire, 1975-1977.
Location
127.B.16.8FPsychology, 1969-1972.
Psychology meetings, 1987-1988.
Location
109.F.2.5BPsychotropic drug research publications, 1982-2002.
Mainly copies of articles authored totally or partially by John E. Kalachnik, M.Ed., Behavior Analyst Supervisor, CSH, regarding the use of psychotropic drugs in the treatment of persons with developmental disabilities. Many deal with the monitoring for tardive dysinesia.
[0.8 cubic feet empty, letter]
Location
127.B.16.8FPublic examiners, 1962-1967.
Public Welfare assistant commissioner for residential services:
Correspondence, 1973-1977. 5 folders.
Letters and memos from Wesley G. Restad to all Department of Public Welfare [DPW] residential facilities administrators; includes some correspondence with Cambridge State Hospital staff.
Numbered memos, 1973-1978. 7 folders.
Memos from Restad to all DPW residential facilities staff.
Public Welfare Department, miscellaneous, 1964, 1970-1983. 2 folders.
Public Welfare Department Mental Health Bureau: Correspondence, 1983-1984. 4 folders.
Location
127.B.16.9BPublic Welfare medical director: Correspondence, 1975-1982.
Quality assurance, 1984-1985.
Questionnaires, 1956-1959.
Ramsey County Welfare Department, 1974-1982.
Ravensborg, Milton: Consulting psychologist, 1975-1976.
Records Committee, 1979-1982.
Recreation Therapists Committee, 1978-1982, 1987-1988. 2 folders.
Red Cross, 1964-1974.
References, 1972-1979.
Regional plan, 1983.
Regional training center staff, 1986-1988.
Regionalization topics, 1971-1974.
Rehabilitation therapies, 1969-1982. 3 folders.
Remotivation, 1965-1968.
Reorganization, 1983-1985. 2 folders.
Research, 1964-1980. 3 folders.
Research and evaluation, 1972-1973.
Research coordinator, 1966-1968.
Research correspondence, 1979-1980. 2 folders.
Resident abuse: Vulnerable Adult Act, 1975-1982.
Resident Abuse Panel, 1983-1984.
Resident advocate:
1973-1975. 2 folders.
RESTRICTED.
Location
127.B.16.10F 1976-1982. 3 folders.
RESTRICTED.
Resident list, 1983.
RESTRICTED.
Resident Safety Subcommittee, 1987-1988.
Residential program services, 1974-1981.
Residential Services Bureau, 1976-1982.
RESTRICTED.
Restad, Wesley, 1978.
Restraint and restriction meetings, 1987-1988.
Restraint/restriction report, 1987-1988.
RESTRICTED.
Restraint and seclusion policy, 1972-1984. 3 folders.
Restraint-seclusion reports, 1961-1973, 1983-1984. 2 folders.
Retardation Services Division, 1975-1982.
Review Board:
General, 1969-1984. 6 folders.
RESTRICTED.
Summaries of epilepsy cases, 1972.
RESTRICTED.
Reports on patients, 1968-1974. 2 folders.
RESTRICTED.
Follow-ups, 1970-1975.
RESTRICTED.
Discharges, 1969-1972.
RESTRICTED.
Right to treatment, 1973-1974.
Rules, 1980.
Location
127.B.16.11BRum River Special Education Cooperative, 1972-1976.
S, miscellaneous, 1970-1977.
Safety, 1986.
Safety Committee minutes and agenda materials, 1983-1988. 2 folders.
Safety coordinator, 1973-1981. 2 folders.
Saint Peter Security Hospital, 1967-1978.
RESTRICTED.
School District No. 916, White Bear Lake, 1977-1981.
Self injurious behavior project, 1971-1972.
Senior psychiatric technician, 1967-1972.
Severe behavior unit, 1974.
Six year plan, 1980-1982.
Social services, 1983-1988. 2 folders.
Social skills grant proposal, 1979-1980.
Space utilization, 1967-1980.
Special teachers' meetings, 1985-1986.
Speech and hearing staff meetings, 1981-1986. 2 folders.
Speech therapy, 1973-1980.
Staff development, 1983-1986. 4 folders.
Staffing ratios, 1962.
Standardization Sub-committee, 1962-1966.
State Association of Rehabilitation Directors, 1975-1982.
State hospitals (other), 1983-1984.
Stereotaxis surgery, 1976.
RESTRICTED.
Stocking, John H.: Hospital administrator, 1969-1973.
Strietel, Dr. Sebastian, 1976.
Structured program services:
General, 1974-1983. 3 folders.
Location
127.B.16.12FLead meetings, 1981-1983.
MHTS meetings, 1981-1984.
Student paper on the Cambridge State Hospital farm, 1983.
Student worker program, 1974-1979.
Sub-committee on Residential Facilities, 1962.
Suggestion box, 1960-1964, 1974-1982. 2 folders.
Supervisors' minutes, 1984.
Survey and analysis of existing conditions and future requirements at Cambridge State School and Hospital, 1958.
Task force minutes and recommendations, 1983.
Therapeutic intervention and physical containment, 1984-1986.
Therapy pool, 1981-1982.
Training coordinator/director, 1972-1982. 4 folders.
Treatment Review Panel, 1983.
Turnbull, Charles V., 1973-1974.
Union: Minnesota Association of Professional Employees, 1981-1982.
Unit II-III staff, 1983-1986.
Unit V staff, 1983-1986.
RESTRICTED.
Unit VI staff, 1983-1984.
Unit directors' minutes, 1981-1982.
Unit dose system, 1977-1981.
Unit staff minutes, 1981-1985. 7 folders.
Utilization review, 1972-1978.
Utilization Review Committee for Supervised Living Facilities, 1975-1982.
Vail, Dr. David J.: Medical director, 1961-1971.
Vision to action (search institute), 1983-1984.
Vocational Advisory Committee, 1986-1988.
Vocational education at CSH, 1959-1972.
RESTRICTED.
Vocational education training program, 1957.
Volunteer services, 1966-1986. 6 folders.
Location
127.B.16.13BVulnerable Adult Act, 1982-1985.
Waivered services, 1983, 1985. 2 folders.
Wangensteen, Ove: DPW Commissioner, 1964-1972.
Water Fountain Committee, 1968-1969.
Welfare Institutions Information Management System [WIIMS], 1979.
Wellness Committee, 1987-1988.
Welsch Consent Decree report memos, 1985-1987.
Willmar-Cambridge transfers, 1972-1973.
Work training patients, 1960-1964.
Workers' Compensation Steering Committee minutes, 1986-1987.
X-ray issue, 1984-1985.
RESTRICTED.

Return to top


Expand/Collapse1983-1999

Location
118.G.4.5BChief Executive Officer files:
Chief Executive Officers during this time period include Kenneth Gossett (1983-1986), Michael Tessneer (1986-1987), and Jerry Lovrien (1988-1999).
Correspondence:
1983-1992. 11 folders.
Location
118.G.4.6F 1993-1998. 4 folders.
Meeting minutes, 1987-1989.
Position paper: A Commitment to Excellence, 1986.
Assistant to CEO Kathy Johnson correspondence, 1991-1993.
Assistant Administrator Don Peters correspondence, 1991-1995.
Final Cambridge placement activity, 1997-1999.
RESTRICTED.
Chief Operating Officer correspondence, 1988-1997. 3 folders.
Location
118.G.4.8FSubject files:
Abuse and prevention plans and reports, 1990-1998. 2 volumes and 2 folders.
Location
118.G.4.9BAdmission and discharge reports to the Department of Human Services, 1990-1999. 12 folders.
RESTRICTED.
Location
118.G.4.8FArea management presentation by Jerry Lovrien, April 28, 1993.
Clinical Services Director Tessneer correspondence, 1985-1988.
Clinical Services files, 1986-1995. 2 folders.
Community Health Clinic, 1994.
Includes correspondence and meeting minutes.
Data practices request, 1994.
Fire Marshal files, 1989-1996.
Fire safety, 1983-1987.
Location
118.G.4.7BHealth Department files, 1983-1994. 10 folders.
Contains applications submitted to the Health Department for licensure, certifications, statements of deficiencies and plans of correction, correspondence, and related material.
Location
118.G.4.8FHealth promotion, 1986-1987.
Health Services medical manual, circa 1990-1999. 2 folders.
Job loss at the Cambridge Regional Center report, February 1994.
Legislative audits, 1984-1992. 3 folders.
Missing 1987 and 1990.
Licensing and licenses, 1987-1996.
Location
118.G.4.6FLicensing and variance files:
Primarily includes correspondence with the Department of Human Services, applications for state licensing, and variances from Rule 34.
1987-1992. 6 folders.
Location
118.G.4.7B 1991-1999. 12 folders.
Location
118.G.4.8FMedical Dental Staff - Health Services: Meeting minutes, 1997-1999.
Medical Director: Department of Human Services, 1983-1989.
Medical Director, 1987-1988.
Medical staff bylaws, 1990-1996.
OSHA files, 1987-1997.
Provider Agreement - ICF / MR, 1987-1996.
Location
118.G.4.9BResearch Committee files, 1985-1993.
RESTRICTED.
Includes information regarding research studies performed at Cambridge, Institutional Review Board approvals, and related material.
RTC [Regional Treatment Center] Implementation Team files, 1989-1991.
Safety Committee meeting minutes, 1996-1998.
Social Security On-site Review files, 1986, 1989, 1994. 4 folders.
Supervisor meetings, 1990-1991.
Use of seclusion, 1985.
[0.5 cubic feet empty]

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:
Chaplains, Hospital -- Minnesota.
Communicable diseases -- Minnesota -- Prevention.
Epileptics -- Institutional care -- Minnesota.
Epileptics -- Medical care -- Minnesota.
Epileptics -- Research -- Minnesota.
Foster grandparents -- Minnesota.
Handicraft -- Therapeutic use -- Minnesota.
Health facilities -- Affiliations -- Minnesota.
Hospitals -- Licenses -- Minnesota.
Institution libraries -- Minnesota.
Libraries and people with mental disabilities -- Minnesota.
Medicare -- Minnesota.
Mentally ill -- Minnesota.
Parents -- Social networks -- Minnesota.
Patient advocacy -- Minnesota.
People with mental disabilities -- Institutional care -- Minnesota.
People with mental disabilities -- Medical care -- Minnesota.
Psychiatric hospital patients -- Research -- Minnesota.
Psychiatric hospitals -- Minnesota -- Administration.
Psychiatric hospitals -- Minnesota -- Employees.
Psychiatric hospitals -- Minnesota -- Finance.
Public institutions -- Minnesota -- Finance.
State hospitals -- Minnesota -- Administration.
State hospitals -- Minnesota -- Finance.
State hospitals -- Officials and employees -- Minnesota.
Tuberculosis -- Hospitals -- Minnesota.
Organizations:
Cambridge Area Developmental Rehabilitation and Education Center (Cambridge, Minn.).
Camp New Hope (Minn.).
East Central Regional Development Commission (Minn.)
Lake Owasso Children's Home.
Minnesota Association for Retarded Children.
Minnesota Hospital Association.

Return to top