ATTORNEY GENERAL: PUBLIC WELFARE DIVISION:

An Inventory of Its Litigation File: Welsch v Noot at the Minnesota Historical Society

Government Records

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


Expand/CollapseOVERVIEW

Creator: Minnesota. Attorney General. Public Welfare Division.
Title:Litigation file: Welsch v Noot.
Dates:1967-1990 (bulk 1972-1980).
Language:Materials in English.
Abstract:Concerns the Welsch Consent Decree, a landmark court case (1972-1989) which led to major changes in the treatment of Minnesota's institutionalized mentally retarded citizens. Patricia Welsch, by her father Richard Welsch, filed the suit against Public Welfare Department (DPW) commissioners (successively Arthur Noot, Edward Dirkswager, Vera Likins, Leonard Levine, Sandra Gardebring, as the case was litigated). In September 1980, the parties involved entered into an agreement known as the Welsch Consent Decree and the case was formally dismissed in August 1989.
Quantity:18.5 cubic feet (19 boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

The files include pleadings registers; exhibits; depositions; interrogatories; state hospital preparation/background materials; pleadings; discovery documents; settlement documents; pretrial memoranda and proceedings; attorneys' notes; research and statistical documents; compliance hearing transcripts, particularly involving Hawthorne House and Hearthside Homes, Inc.; correspondence/memoranda; post-settlement agreements and chronological files; and subject files.

The subject files cover such topics as attorney's fees, compliance issues, cardiopulmonary resuscitation issue, developmental achievement centers, health care financing administration surveys, hearing impaired, licensing, negotiations, non-compliance notices, placement evaluations, population reductions, psychotropic medications, quality assurance, respite services (care and admissions), staffing, the Minnesota Learning Center, and the Cambridge, Faribault, Fergus Falls, Moose Lake, and St. Peter state hospitals. There are also photographs taken at the Brainerd, Cambridge, Faribault, Fergus Falls, and Moose Lake state hospitals.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Includes private information about individuals. Records with private information are closed for 75 years from date of last entry in the record. 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. Attorney General. Public Welfare Division. Litigation file: Welsch v Noot. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 996-78; 2001-54; 2014-21; 2024-22

Processing Information:

Catalog ID number: 990017333560104294


Return to top

DETAILED DESCRIPTION

Location
101.I.10.7BDiscovery documents, 1967-1977. 3 folders.
Exhibits, Nos. 1-812. 5 volumes and 1 folder.
Indexed.
State hospital preparation/background:
Brainerd State Hospital. 2 folders.
Cambridge State Hospital. 2 folders.
Location
101.I.10.8FFaribault State Hospital. 3 folders.
Fergus Falls State Hospital. 4 folders.
Hastings State Hospital.
Moose Lake State Hospital. 3 folders.
Correspondence/memoranda, 1972-1973. 3 folders.
Interrogatories, 1972-1973. 11 folders.
Legal research: Right to Treatment, 1972-1973.
Location
101.I.10.9BPleadings, 1972-1973, 1977-1980. 4 folders.
Pleadings register, 1972-1987:
Index, 1972-1987.
Nos. 00 and 0, 1972-1973.
Nos. 1-178, 1974-1980. 13 folders.
Location
101.I.10.10FNos. 179 - 402, 1980-1985. 16 folders.
Location
126.E.7.4FNos. 403-455, 1986-1987. 6 folders.
Miscellaneous court documents not found in above pleadings register:
National Association of Retarded Citizens, Minnesota Association for Retarded Citizens, and Council for Exceptional Children: Brief of Amici Curiae, December 1976.
Proposed Consent Decree, September 1980.
Consent Decree summary, September 15, 1980.
Consent Decree proceedings, September 15, 1980.
Consent Decree, signed, December 9, 1980.
Order on reporting requirements, December 22, 1980.
Consent Decree modification, March 1982.
Memorandum order, April 22, 1982.
Memorandum of Understanding, June 30, 1982.
Response to the Court Monitor’s Initial Findings of Non-Compliance for Cambridge, Brainerd and Moose Lake, December 8, 1986.
Notice of Initial Determination of Non-Compliance by Court Monitor Pursuant to Paragraph 95 (e)–Class members with Physical Therapy and Related Services Needs at Faribault Regional Center, St. Peter Regional Treatment Center and Willmar Regional Treatment Center, February 19, 1987.
Paragraph 95 (f) Determination and other Matters Concerning October 23, 1986 Notice of Initial Determination of Non-Compliance for Brainerd, Cambridge, and Moose Lake State Hospitals, February 18, 1987.
Notice of Proposed Negotiated Settlement, May 18, 1987.
Negotiated Settlement, revised September 4, 1987.
Stipulation, February 1, 1989.
Order approving settlement, undated.
Defendants’ trial brief, 1973.
Depositions, 1973:
Chapado, Chester G.
Clements, James.
Dybwad, Gunnar.
Glenn, Linda.
Lorenz, Leonard.
Rosen, David.
Rynders, John E.
Turnbull, Charles.
Location
126.E.7.5BWagensteen, Ove.
Wroebel, Ardo.
Plaintiffs’ pre-trial memorandum, 1973.
Court orders and opinions, 1974-1986. 2 folders.
November 1975 proceedings:
Plaintiffs’ exhibits index.
Plaintiffs’ exhibits Nos. 67-101.
Plaintiffs’ exhibit No. 69.
Plaintiffs’ exhibits Nos. 102-127. 3 folders.
Defendants’ exhibits Nos. S –Z32. 3 folders.
1975 deposition notes:
Bruce Balow/Julia Taube.
Warren Bock/Tibbey/Roberts.
James Clements.
Jim Hiniker.
Barb Kaufman.
Dale Offerman.
Wes Restad.
Peter (Skip) Sajavich.
Carol A. Sundholm.
Travis Thompson/Harry Argetsinger.
Attorneys’ notes, 1977, 1980. 2 folders.
Settlement documents, 1977, 1980. 2 folders.
Location
126.E.7.6FStatistical documents, 1977.
Cambridge State Hospital Compliance Hearing transcript, 1979.
Answers to April 1980 Demand for Documents, prepared by Ardo Wrobel, Nos. 1-36. 3 folders.
Location
126.E.8.7BPhoto exhibits with hearing transcript excerpts, May 1980:
Include seven photographs received in evidence from the plaintiff depicting the types of restraint used with four persons at the Moose Lake and Brainerd State Hospitals. Included with the photographs are extracts of the hearing transcripts (copies) relating to the photographs. Also contains information concerning what happened to the people depicted in the photographs after the case was dismissed in 1989.
Exhibit Nos. 500-E, 500-H, 500-I (hearing transcript excerpts: Volumes 4-6, May 7-9, 1980).
Exhibit No. 701-D and 600, photograph 7 (hearing transcripts excerpts: Volume 5, May 8, 1980).
Exhibit No. 702-C (hearing transcript excerpts: Volumes 5-6, May 8-9, 1980).
Exhibit No. 703-D (hearing transcript excerpts: Volumes 5-6, May 8-9, 1980).
Location
126.E.7.6FTranscripts, May 1980:
Index of witnesses and exhibits, I-XI, May 1980.
Volume I: Pages 1-166, May 5, 1980.
Volume II: Pages 167-240, May 6, 1980.
Volume III: Pages 241-383, May 6, 1980.
Volume IV: Pages 383A-571, May 7, 1980.
Volume V: Pages 572-758, May 8, 1980.
Volume VI: Pages 759-938, May 9, 1980.
Volume VII: Pages 939-1133, May 12, 1980.
Volume VIII: Pages 1134-1234, May 13, 1980.
Volume IX: Pages 1235-1489, May13-14, 1980.
Location
126.E.7.7BVolume X: Pages 1490-1673, May 15, 1980.
Volume XI: Pages 1-144 (morning) and 1-18 (afternoon), [1674-1837], May 16, 1980.
Deposition transcripts, April–July 1980:
Witness and deposition summaries, 1980.
James Clements, M.D., April 25.
Robert L. Sprague, Ph.D., April 30.
Ardo M. Wrobel, May 1.
Vivian Miller, June 2.
Michael L. Cook, June 20.
Dr. Herbert Jules Grossman, June 22.
Clayton M. Lorenzen, June 25.
Jerome Griepentrog, June 28.
John M. Throne, June 28.
Sharon Landesman-Dwyer, July 2.
Peggy Lane, July 2.
Alfred A. Baumeister, July 2.
Ardo M. Wrobel, July 2.
James Walker, July 3.
Mary Kiley, July 10.
Nancy McCarthy, July 10.
Paragraph 26 compliance hearing transcript, February 5, 1982.
Paragraph 26 compliance hearing exhibits. 2 folders.
Paragraph 35 compliance hearing, November 1982.
Paragraph 35 compliance hearing exhibits.
Hawthorne House [Bovey, Minnesota] compliance hearings, 1982-1983:
Hearing transcript, August 2, 1982.
Hearing transcript, May 24, 1983.
Hearing transcript, August 1, 1983.
August 1983 hearing exhibits:
Nos. 1-9.
Series 10-20-30-40.
Series 50-60-70-80.
No. 13, John Brunner case file, Part I.
No. 13, John Brunner case file, Part II.
No. 23, Bob Frey case file.
No. 33, Barbara Haffeley case file.
Location
126.E.7.8FNo. 43, Todd Johnson case file.
No. 53, Dale Knight case file.
No. 63, Linda Knutson case file, Part I.
No. 63, Linda Knutson case file, Part II.
No. 73, Debra McKay case file.
No. 83, Larry Peters case file.
Nos. 101-118.
Nos. 150-172, Itasca DAC [Development Achievement Center] series.
Woodhaven [Learning Center, Columbia, Missouri] compliance hearing, 1983:
Patricia Dallman case file.
Paul Higginbottom case file.
Louis Bishop case file
Compliance hearing. 2 folders.
Exhibits W-1A to W-4Q. 2 folders.
Deposition transcripts, May 1984:
Tom Anzelc, May 8, 1984.
John Buzzell, May 8, 1984.
Margaret Sandberg, May 8, 1984.
Frank Giberson, May 10, 1984.
Mary Kudla, May 10, 1984.
Deposition exhibits, May 1984.
Hearthside Homes[, Inc., Tower, Minnesota] compliance hearings:
Pleadings register, 1983-1985:
Nos. 1-3.
No. 4: Plaintiffs’ Proposed Findings of Fact, April 17, 1985.
Nos. 5-8.
No. 9: Defendants Memorandum in Opposition, April 22, 1985.
No. 10: Findings of Fact and Conclusions of Law, April 23, 1985.
Nos. 11-17.
Location
126.E.7.9BNos. 22-26.
Exhibit to Pleading No. 26.
Nos. 27-35.
Exhibits, December 1984:
Nos. 1-35.
Nos. 50-95.
Nos. 101, 114-115.
Nos. 102, 111-113: Daniel Sutkowy case file.
Nos. 103, 105-109, 116: Mark Toivari case file.
Nos. 117-120.
Department of Human Services exhibits, Nos. 1-15, December 1984. 3 folders.
Court Monitor’s exhibits, A-R, December 1984. 2 folders.
Correspondence, 1981-1987. 9 folders.
Location
126.E.7.10FAppendix to Defendants’ Memorandum of Law in Opposition to Plaintiffs’ Motion in the Hearthside Homes Compliance Hearing, Parts I and II, Pleading No. 16, May 1986. 1 volume.
Miscellaneous information, December 1984.
Hearings notes, December 1984-March 1985. 3 folders.
Hearing transcripts, December 1984:
Volume 1: Jan Jungwirth and Kyle Thoreson.
Volume 2: Jan Jungwirth and Kyle Thoreson.
Proceedings, December 21, 1984.
Dr. Lyle Wray and Mary Kudla, December 21, 1984.
Gerald Nord, December 21, 1984.
Barbara Takala, Delores Rogich, Judy Forte, and Craig Anderson, January 11, 1985.
Gerald Nord, January 23, 1985.
Warren Bock, January 23, 1985.
Robert Chilburg and Richard Amado, January 25, 1985.
Robert E. Johnson, February 6, 1985.
Thomas Ebacher, Craig Anderson, Barbara Takala, and Gerald Nord, March 6, 1985.
Ronald Abrahamson, Kyle Thoreson, and Gerald Nord, March 15, 1985.
Plaintiffs Submission to Federal Court, 1986-1987.
Court Monitor’s Findings of Fact and Recommendations, January 22, 1986.
Appendices A, B, B-1 to Court Monitor’s Findings and Recommendations, January 1986.
Appendices C and D to Court Monitor’s Findings, January 1986.
Appendices E-J to Court Monitor’s Findings, January 1986.
Deposition of Robert F. Mayer, May 1986.
Defendants’ reply, June 30, 1986.
Affidavits, 1987.
Bank overdraft: Charges issued, 1984-1986.
Location
126.E.8.1BPleadings register, Nos. 18-21, 1986.
Pleadings register, Nos. 1-8, 1989-1990.
Rate limitation issue, 1982-1989.
Rule 52 and Rule 53 appeals, 1986.
Vehicles issue, 1984-1988.
Working capital: Interest expense issue, 1984-1986.
Miscellaneous, 1987.
Post trial proceedings. 5 folders.
Regarding compliance, licensure, and staff ratios.
Settlement appearances and written comments, Folder seven, May-June 1987. 2 folders.
Settlement appearances and written comments, Folder eight, May-June 1987.
Post-settlement agreement pleadings, 1987-1989. 5 folders.
Index, 1987-1989.
Nos. 600-640. 4 folders.
Post-settlement chronological file, January-May 1987. 2 folders.
Location
126.E.8.2FPost-settlement chronological file, June 1987-September 1989. 21 folders.
Location
126.E.8.3BSubject files:
Accreditation Council for Services for Mentally Retarded and Other Developmentally Disabled Persons (ACMRDD):
Brainerd survey, 1986.
Cambridge survey, 1986.
ACMRDD standards, 1979, 1983.
Admissions-general, 1987-1989.
AFSCME strike, 1981.
Appeals, implementation and procedure, 1987.
Attorney’s fees, 1985-1986. 2 folders.
Cambridge State Hospital:
Paragraph 20, 1978-1979.
Drugs, 1978-1983. 2 folders.
Camps for residents, 1984.
Case management, 1987.
CETA, 1977-1979.
Children-general, 1987-1989.
Children–Variance procedures, 1987-1989.
Class membership, Minnesota Learning Center, 1986.
Community placement, 1980.
Compliance issues, 1983-1987.
Compliance 1987 legal advocacy position, 1984-1986.
Consent Decree issues, 1987.
Correspondence:
Julie Brunner, 1987-1988.
Federal Court, 1987-1988.
Plaintiffs counsel, 1987-1989. 2 folders.
Miscellaneous AG office memoranda, 1984-1988.
CPR:
The CPR [cardiopulmonary resuscitation] issue was dealt with in Paragraphs 24 and 26 of the Decree.
Attorney’s fees, 1985-1986.
Correspondence, 1984-1986.
Non-compliance, 1984-1985.
Crisis intervention services, 1986-1987.
Location
126.E.8.4FDAC funding rule, 1986.
Day program, 1987.
Day services DAC’s, paragraph 26, 1983-1987.
Day services, 1987.
Death, monthly reports, 1987-1989.
Death of residents, 1981-1985.
Deposition correspondence, 1984.
Developmental achievement centers, 1981-1982.
Developmental Disabilities Council:
Case management request for proposal, 1987.
Legal advocacy, 1986.
Discharge planning, 1984-1987.
Discrimination, 1986.
Doty, David, 1987.
Drug survey, 1985-1986.
Expert evaluation, 1973.
Extension of Consent Decree, February-March 1987.
Faribault State Hospital:
Privileged files, 1984-1987. 3 folders.
Correspondence, 1984-1987. 2 folders.
General information, 1987-1988.
Fergus Falls State Hospital:
Privileged file, 1983-1987.
Correspondence, 1982-1987.
General information, 1988.
Health care financing administration surveys:
Brainerd, 1985-1986. 2 folders.
Cambridge, 1985. 2 folders.
Faribault, 1980-1986.
Fergus Falls, 1985-1986.
Moose Lake, 1984-1985.
St. Peter, 1984-1986.
Willmar, 1983-1985.
Hearing impaired, 1983-1986. 2 folders.
Location
126.E.8.5BHeckt, Melvin D., 1980.
Hospitals, other, 1975.
Housing (MHFA), 1978.
Human services initiatives: Community services, 1986.
Injuries, 1983-1987.
Intervention, 1987.
Investigation techniques, undated.
Legal advocacy position 1987, 1986-1987.
Licensing:
Hawthorne Home, 1987.
Hearthside Homes, 1984-1987.
Johnson Board Home, 1984-1987.
Peoples Child Care, 1987-1988.
Polk County Group Homes, 1987-1988.
Rainbow Residence, 1986-1987.
Range Center Mapleview Home, 1987.
Redwood Falls REM, 1987.
Todd County Group Home, 1987.
Woodvale II, 1987.
Licensing complaints, 1988.
Licensing: General file, 1980.
Licensing on-site reviews DAC, 1984-1988.
Licensing survey:
Brainerd, 1981-1987.
Brainerd–MLC, 1981-1986.
Cambridge, 1981-1987.
Faribault, 1981-1986.
Fergus Falls, 1981-1987.
Moose Lake, 1981-1986.
St. Peter–MVSAC, 1981-1986.
Willmar-Glacial Ridge, 1982-1985.
Management activity budget, 1985-1987.
Medically fragile children, 1985.
Medications, 1979-1984.
Minnesota Learning Center, 1982-1987. 4 folders.
Miscellaneous, 1972-1974. 2 folders.
Monitor:
Contracts, 1980-1988.
Presettlement, 1983-1987.
Location
126.E.8.6FPost-settlement, 1987-1988. 2 folders.
Moose Lake State Hospital, 1983-1987. 2 folders.
Motion for costs, 1974-1975.
Negotiations, 1984-1985.
Negotiations, 1987:
Case load study.
Correspondence.
County contracts.
Licensing.
Memorandum of understanding.
Staff ratios.
Training.
Notice to Class Members: Affidavits of Notice, 1987.
Notices of Initial Determination of Non-Compliance, 1987.
Notices of Initial Determination of Non-Compliance, Physical Therapy, 1987.
Notice of Non-Compliance: Cambridge, Brainerd, Moose Lake, correspondence, 1986.
Pennhurst State School and Hospital, et. al., v Terri Lee Halderman, et. al., 1978-1982.
Location
126.G.6.6F-1Photographs:
Compiled by the Minnesota Disability Law Center, who served as attorney for the plaintiff, and submitted as exhibits to the U.S. District Court, District of Minnesota.
Brainerd State Hospital. 48 color photographs.
Includes list of the photographs, with location and date.
Faribault State Hospital. 92 color photographs in 2 folders.
Includes list of the photographs, with location and date.
Fergus Falls State Hospital. 81 color photographs.
Includes list of the photographs, with location and date.
Litigation File: Welsch v Likins: Cambridge State Hospital, 1973. 55 photographs in 2 folders, b&w, 8 x 10 in.
48 photographs are labeled Ex. 1-1 - Ex. 1-8, Ex. 1-10, Ex. 1-12 - Ex. 1-50; the other 7 are labeled but do not include exhibit numbers.
Includes list of the photographs, with location and date, in first folder.
Litigation File: Welsch v Noot: Brainerd, Faribault, Fergus Falls and Moose Lake state hospitals, 1980. 156 photographs in 4 folders, b&w, 4.5 x 3.5 in.
Mounted and labeled on cardstock, the photographs depict the exteriors and interiors of the state hospitals’ buildings.
Exhibit No. 200: Fergus Falls State Hospital. 40 photographs.
Exhibit No. 400: Moose Lake State Hospital. 30 photographs.
Exhibit No. 600: Brainerd State Hospital. 23 photographs.
Exhibit No. 800: Faribault State Hospital. 63 photographs.
Location
126.E.8.6FPhysical plant, 1985-1986.
Physical therapists, 1987.
Placement appeals, 1985.
Placement evaluations, 1985-1987. 3 folders.
Placement issue correspondence, 1984-1985.
Plaintiffs’ access, 1986.
Location
126.G.6.6F-1Population profiles (graphs), 1974-1980.
Location
126.E.8.6FPopulation reductions, 1983-1987. 2 folders.
Psychotropic medications:
Consents, 1987.
Protocol, Section VB5, 1986-1987.
Protocol, Section VB6, 1988.
Public Welfare Department: Memos and policy statements, 1970-1974.
Quality Assurance Office: Legislation, 1987-1988.
Quality assurance:
Gossett Plan, 1986.
Brainerd, 1985-1986.
Cambridge, 1985-1987.
Faribault, 1986.
Fergus Falls, 1984-1986.
Moose Lake, 1986.
St. Peter, 1986.
Willmar, 1986.
Location
126.E.8.7BRegional treatment centers: Negotiations, 1988.
Respite services (care and admissions), 1984-1986. 2 folders.
Rule 34, 1977-1978.
Rule 34 Reports, 1973.
St. Peter State Hospital, 1984-1987. 2 folders.
Special needs: General, 1987.
Staffing:
General information, 1978-1980, 1987-1989. 2 folders.
Correspondence, 1980-1987.
1986 reductions, 1985-1986.
State complement filled and vacant positions, 1986-1987.
State hospital, 1985-1986.
State hospitals: Welsch and waiver issues, 1984.
Stocking, John, 1973.
Termination of jurisdiction, 1987-1989.
Title XIX: Medicaid, 1981-1982.
Toileting and bathing areas, 1987.
Training: General, 1987-1989.
Welsch, Richard, 1973.
Wrobel, Ardo, 1969-1973.
(0.5 cubic feet empty, legal)

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:
Compliance.
Day care centers for the developmentally disabled -- Minnesota.
Group homes for the developmentally disabled -- Minnesota.
Health facilities -- Licenses -- Minnesota.
Health services administration -- Minnesota.
Hearing impaired -- Services for -- Minnesota.
Mental retardation facilities patients -- Legal status, laws, etc. -- Minnesota.
Mentally ill -- Minnesota.
People with mental disabilities -- Institutional care -- Minnesota.
Psychiatric hospital patients -- Legal status, laws, etc. -- Minnesota.
Psychiatric hospitals -- Minnesota -- Administration.
Psychotropic drugs -- Minnesota.
Quality assurance -- Minnesota.
Respite care -- Minnesota.
State hospitals -- Minnesota -- Administration.
Persons:
Dirkswager, Edward J.
Gardebring, Sandra S.
Levine, Leonard W.
Likins, Vera J.
Noot, Arthur E.
Organizations:
Brainerd State Hospital -- Photographs.
Cambridge State Hospital -- Photographs.
Faribault State School and Hospital -- Photographs.
Fergus Falls State Hospital -- Photographs.
Hawthorne House (Bovey, Minn.).
Hearthside Homes, Inc. (Tower, Minn.).
Minnesota Learning Center (Brainerd, Minn.).
Minnesota. Department of Public Welfare.
Moose Lake State Hospital -- Photographs.
St. Peter State Hospital.
United States. District Court (Minnesota : 4th Division). Office of the Monitor for the Welsch Consent Decree.
Document Types:
Photographs.
Transcripts.

Return to top