HEALTH DEPARTMENT:

An Inventory of Its Correspondence at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota. Department of Health.
Title:Correspondence.
Dates:1895-1945.
Language:Materials in English.
Abstract:Primarily correspondence of the department's chief executive officers, Henry Martyn Bracken (1893-1919), Charles E. Smith, Jr. (1919-1920), and Albert Justus Chesley (1920-1955).
Quantity:54 cubic feet (54 boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseARRANGEMENT

These documents are organized into the following sections:

1895-1909
1911-1945
1898-1923


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. Department of Health. Correspondence. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 315; 374; 977-38; 994-154

Processing Information:

Processed by: Debbie Sher, 2015-2017

Catalog ID number: 008514698


Return to top

DETAILED DESCRIPTION

Expand/Collapse 1895-1909

Correspondence between the Health Department and the counties, generally about public health issues, including reports on infectious diseases in humans and animals.


LocationBox
111.D.9.10F1Aitkin-Big Stone.
LocationBox
111.D.10.1B2Blue Earth-Chippewa.
LocationBox
111.D.10.2F3Chisago-Dodge.
LocationBox
111.D.10.3B4Douglas-Grant.
LocationBox
111.D.10.4F5Hennepin-Isanti.
LocationBox
111.D.10.5B6Itasca-LeSueur.
LocationBox
111.D.10.6F7Lincoln-Meeker.
LocationBox
111.D.10.7B8Mille Lacs-Nobles.
LocationBox
111.D.10.8F9Norman-Pipestone.
LocationBox
111.D.10.9B10Polk-Redwood.
LocationBox
111.D.10.10F11Renville-St. Louis.
LocationBox
111.D.11.1B12St. Louis-Stearns.
LocationBox
111.D.11.2F13Stearns-Todd.
LocationBox
111.D.11.3B14Traverse-Watonwan.
LocationBox
111.D.11.4F15Wilkin-Yellow Medicine.
Otter Tail (additional).
LocationBox
111.D.11.5B16Correspondence with embalmers, 1897-1903. 13 folders.
Administrative correspondence, 1901-1903. 2 folders.
Correspondence with state boards, 1897-1903.
LocationBox
111.D.11.6F17Correspondence with other states' boards, 1897-1903.
Laboratory correspondence, 1897-1903. 8 folders.
Tuberculosis correspondence, 1897-1905. 8 folders.
Veterinarian correspondence, 1897-1902. 2 folders.
Smallpox correspondence, 1897-1907. 3 folders.
Milk correspondence, 1900-1903.
LocationBox
111.D.11.7B18Correspondence with Dr. M. H. Reynolds, 1897-1900. 5 folders.
Correspondence with railroads, 1899-1903. 2 folders.
Interstate notifications regarding diseases, 1898-1903. 5 folders.
Conference: State Boards of Health, 1897-1903. 3 folders.
LocationBox
111.D.11.8F19General correspondence, 1897-1903. 3 folders.
Legislation, 1899-1903. 2 folders.
Minnesota Sanitary Conference, 1901-1902.
Correspondence with Dr. Staples, Winona, 1897-1903. 2 folders.
National Public Health Service correspondence, 1896-1903.
American Public Health Association, 1897-1903.
Tuberculin correspondence, 1900-1903.
Vaccine and vaccination correspondence, 1895-1911.
Vivisection Bill, 1897-1901.
Dr. Henry Hutchinson correspondence, 1897-1902.
Government departments correspondence, 1897-1903.
Government inspection of livestock and transfer of cattle correspondence, 1897-1898.
Governor correspondence, 1897-1903.
Camp Ramsey typhoid epidemic correspondence, 1898.
LocationBox
111.D.11.9B20Sanitation correspondence, 1898-1903. 5 folders.
Vital statistics correspondence, 1901-1904. 5 folders.
Correspondence regarding publications of the board, 1897-1903. 2 folders.
Publications for reference, 1895-1901. 3 folders.
Correspondence regarding general publications, 1897-1903.
LocationBox
111.D.11.10F21American Medical Association, 1897-1903.
Antitoxin, 1897-1903.
Accounts of Board, 1897-1903.
Crematories, 1897-1903.
Copper and Curryer, State Farmers' Institute, 1897-1903.
Disinfectants, 1897-1903.
National Park, 1897-1903.
Nuisances, 1897-1903.
Press Clippings, 1897-1903.
Printing, 1897-1903.
Rendering establishments, 1897-1903.
School inspection, 1897-1903.
State Auditor, 1897-1903.
Accounts, 1897-1903. 3 folders.
Correspondence with University of Minnesota Medical School, 1897-1909. 5 folders.

Return to top


Expand/Collapse 1911-1945

LocationBox
111.D.12.1B1Numerical Files, Nos. 30s-50s, 1917-1920.
LocationBox
111.D.12.2F2Numerical Files, Nos. 75-88, 1911-1920.
LocationBox
111.D.12.3B3Appointment of Surgeon General, 1919-1920.
Appropriation to states, 1921-1922.
Association of Women in Public Health, 1921-1922.
Circular letters, 1917-1921.
Contracts: Survey, 1919-1920.
Coordination of federal health activities, 1911-1921. 2 folders.
Federal legislation, 1921.
Influenza, 1919.
Interdepartmental Social Hygiene Board, 1919-1920.
Kansas Pubic Health Association, undated.
Leprosy reports, 1899-1901.
Medical Reserve Corps, 1917-1918. 2 folders.
Merger of public health societies, 1920.
Milk and venereal disease replies, 1921.
National Board of Health correspondence, 1910.
National Health Council, undated.
National Research Council, 1919-1920.
National Safety Council, 1919.
Sheppard-Towner Act, 1921-1922.
State Sanitary Engineers, 1920.
Transportation of dead, 1917.
Tuberculosis agreements, 1919-1920.
LocationBox
111.D.12.4F4American Academy of Political Social Science, 1918.
American Hospital Association, 1918.
Arizona State Board of Health, 1920-1921.
Arsenobenzol, 1918.
Bureau of War Risk Insurance, 1918.
Central Council of Welfare Agencies, 1918.
Committee of Four on Tuberculosis, 1917-1918.
Committee on Health and Medical Relief: U.S. Railroad Administration, 1918. 2 folders.
Correspondence A-Z, 1916-1918.
Division of Child Conservation Division, 1918. 3 folders.
Division of Tuberculosis, 1918.
Embalmers Examining Committee of Minnesota, 1918.
Films, 1917.
Flies and mosquitoes, 1919.
Freight companies correspondence, 1919-1920.
Indian Affairs, 1918.
Influenza, 1918. 2 folders.
Dr. W. A. Jones, 1916.
Mississippi Valley Conference on Tuberculosis, 1918.
Northwestern Sanitation Association, 1912-1913.
Ohio State Board of Health, 1916-1918.
Oklahoma State Board of Health, 1916-1917.
Oregon State Board of Health, 1916-1918.
Pennsylvania State Board of Health, 1916-1918.
Pneumonia, 1918.
Publications of the board, 1919-1920. 3 folders.
Railway sanitation, 1918.
Rhode Island State Board of Health, 1916-1918.
South Dakota State Board of Health, 1916-1918.
State Auditor, 1916-1917. 2 folders.
State Boards of Minnesota, 1919-1920.
State Board of Medical Examiners, 1919-1920.
State Dairy and Food Commission, 1916-1918.
State institutions, 1916-1917.
State Livestock Sanitary Board, 1916-1918.
Tennessee State Board of Health, 1916.
Texas State Board of Health, 1916-1917.
Tuberculosis, 1911-1918. 2 folders.
U.S. Employees Compensation Commission, 1918.
U.S. Government bureaus, 1918.
Vermont State Board of Health, 1916.
Virginia State Board of Health, 1916-1918.
Washington State Board of Health, 1916-1918.
Waterworks, 1919-1920.
West Virginia State Board of Health, 1918.
Wisconsin State Board of Health, 1916-1918.
Wyoming State Board of Health, 1916-1917.
LocationBox
111.D.12.5B5A. J. Chesley Files:
Cancer, 1931-1932.
Includes publications and circulars.
Diphtheria, 1920s-1930s.
Smallpox, 1910s-1920s.
Indian Affairs, 1928-1933.
Tuberculosis, 1910s-1930s. 4 folders.
Conference of State and Provincial Health Officers, 1935.
Local nuisance ordinances (responses to circular letter), 1923-1924. 3 folders.
Commonwealth fund, Indian health demonstration, 1930.
Correspondence and miscellany regarding planning for the project.
LocationBox
111.D.12.7B6Aitkin County-Carlton County, 1918-1920.
Carver County-Dodge County, 1918-1920.
Douglas County-Hubbard County, 1918-1920.
Isanti County-Koochiching County, 1918-1920.
Lac qui Parle County-Nobles County, 1918-1920.
Olmsted County-Roseau County, 1918-1920.
St. Louis County-Wabasha County, 1918-1920.
Washington County-Wright County, 1918-1920.
Alabama State Board of Health, 1920.
Buena Vista Sanatorium, 1918-1920.
California State Board of Health, 1919-1920.
Canada Board of Health, 1919-1920.
Colorado State Board of Health, 1919-1920.
Connecticut State Board of Health, 1919.
County Sanatoria, 1919-1920.
Deerwood Sanatorium, 1918-1920.
Embalmers, 1919-1920.
Embalmers licensing: A-C, 1919-1920.
Embalmers licensing: D-I, 1919-1920.
Fair Oaks Lodge Sanatorium, 1918-1920.
Florida State Board of Health, 1919-1920.
Geological Survey, 1924-1926.
Georgia State Board of Health, 1916-1918.
Glen Lake Sanatorium, 1918-1920.
Kansas State Board of Health, 1919-1920.
Lake Julia Sanatorium, 1918-1920.
Nopeming Sanatorium, 1918-1920.
Oakland Park Sanatorium, 1918-1920.
Publications of the Board, 1919.
Red Cross seals, 1919.
Riverside Sanatorium, 1918-1920.
Sand Beach Sanatorium, 1918-1920.
Sewage and water, 1920.
Southern Minnesota Medical Association, 1918-1919.
Southwestern Sanatorium, 1918-1920.
State Auditor A. O. Preuss, 1916.
State Board of Education, 1919-1920.
Sunnyrest Sanatorium, 1918-1920.
Transportation of the dead, 1919-1920. 2 folders.
Tuberculosis, 1919- 1920. 2 folders.
Vital statistics, 1919.
LocationBox
111.D.12.8F7Nursing service, 1934-1936.
Nursing service: Child Hygiene Aid to Counties and Advisory Committees, 1936-1937.
Projects in Minnesota, 1935-1941. 3 folders.
Projects in Minnesota:
Correspondence, 1935-1941. 2 folders.
Crippled Children Project, 1937-1938.
National Youth Administration, 1935-1943.
Occupational morbidity and mortality study, 1935-1936.
Privy sanitation, 1935-1936.
Public health survey: Dr. Hedrich, 1935.
Rural Health Unit Districts:
Correspondence, 1937.
Central unit, 1935-1937.
Northern District No. 1, 1936-1945. 2 folders.
Rural Health District No. 2, 1936-1945.
Southern District No. 3, 1941-1945.
Arrowhead District No. 4, 1941-1943.
Chippewa Health Unit, 1935-1945. 2 folders.
St. Louis County Health Unit, 1936-1945.
Veterinarians, 1937.
LocationBox
111.D.12.9B8Civil defense, 1941-1943. 2 folders.
State and provincial health, 1928-1940. 2 folders.
Vital Statistics: Cemetery correspondence, 1912-1913. 11 folders:
Regarding state regulations pertaining to cemeteries and burials, recordkeeping procedures, burial permits and related topics.
November 1912-May 1913. 6 folders.
Arranged in alphabetical order by county.
May-November 1913. 5 folders.
Arranged in alphabetical order by county.
Dr. E. B. Hoag correspondence, 1912-1913.

Return to top


Expand/Collapse 1898-1923

LocationBox
111.D.13.2F1Correspondence, 1904-1915. 11 folders.
American Association for Study and Prevention of Infant Mortality, 1911-1915.
American Public Health Association, 1905-1915. 4 folders.
Committee on Railway Sanitation, 1914-1915.
LocationBox
111.D.13.3B2Antitoxin Stations, 1909-1911. 2 folders.
Antitoxin Vaccine, 1904-1913. 10 folders.
Anterior Poliomyelitis, 1904, 1912-1914.
Applicants for Positions, 1911-1915.
Bakeries, 1904, 1910.
Bass, Frederic, 1906-1915. 3 folders.
Baudette Hospital, 1910-1911.
Board Meetings, 1903-1915. 3 folders.
Bureau of Municipal Research, 1914.
Bracken, H. M., Trip Abroad, 1910.
LocationBox
111.D.13.4F3American Medical Association, 1904-1915. 14 folders.
American School Hygiene Association, 1908-1915. 2 folders.
Anterior Poliomyelitis, 1908-1911.
Antitoxin Correspondence, 1912-1915. 3 folders.
LocationBox
111.D.13.5B4Antitoxin Stations, 1912.
Correspondence Relating to Antitoxin, 1907-1913. 2 folders.
Cancer, 1914-1915.
Cemeteries and mortuaries, 1912, 1914.
Car Sanitation, 1905-1915. 13 folders.
LocationBox
111.D.13.6F5Car Sanitation, 1903-1905. 4 folders.
Cemeteries and Mausoleums, 1910-1911.
Charities, 1913-1915.
Child Welfare, 1913-1915. 2 folders.
Clerks of Court, 1912-1914.
Climatological Society, 1904.
Committee of One-Hundred, 1907-1908, 1912-1913.
Drinking Water for Passengers in Interstate Traffic, 1911-1915. 9 folders.
LocationBox
111.D.13.7B6Water and Sewage, 1903-1911.
International Congress on Tuberculosis, 1908.
Conference on Embalming Boards, 1906-1908.
Transportation of Bodies, 1908.
Embalmers Examining Board, 1905-1915. 3 folders.
Crane, Mrs. Caroline Bartlett (Executive Board Member, American Civic Association), 1910-1914. 3 folders.
Creamery Waste, 1911-1912.
Crematories, 1904-1915.
Minnesota Sanitary Conference, 1908-1911.
LocationBox
111.D.13.8F7Correspondence, 1907-1911. 2 folders.
Reports from County Health Officers, 1910.
County Boards of Health, 1903-1911.
Minnesota Sanitary Conference, -1907.
County Health Officers, 1906-1908.
Decarie Incinerator, 1909.
Disinfectants, 1903-1915. 2 folders.
Dr. Bracken (personal correspondence), 1913-1915.
Embalmer's School, 1908-1915. 2 folders.
Embalming Fluids, 1907-1914. 5 folders.
LocationBox
111.D.13.9B8Erysipelas, 1907-1910.
Express Companies, 1912-1915.
Fergus Falls State Hospital, 1907-1908.
Flies and Mosquitoes, 1910-1915.
Foods, 1904-1913.
General Correspondence: A-Z, 1903-1915. 10 folders.
Governor, 1903-1915. 2 folders.
Governor: Departments (general), 1904-1915.
Health Week, 1914-1915.
Hotels, Lodging Houses, Housing, 1909-1915. 2 folders.
Hutchinson, Dr. Henry, 1904-1911.
Hygiene Reference Board, 1913.
Immigrant Destination Cards, undated.
Indian Affairs, 1912-1916. 2 folders.
Insurance Companies, 1912-1915.
Interstate Notification, 1903-1915. 2 folders.
International Congress of Hygiene and Demography, 1909-1913.
LocationBox
111.D.13.10F9International Congress on School Hygiene, 1912-1914.
International Congress on Tuberculosis, 1907-1913. 7 folders.
International Hygiene Exhibition, 1911-1912.
Laboratory, 1904-1917. 4 folders.
Duluth Branch Laboratory, 1906-1911. 3 folders.
Inventories, 1914.
LocationBox
111.D.14.1B10Mankato Branch Laboratory, 1912-1915.
Dr. A. J. Chesley Correspondence, 1912-1916. 6 folders.
H. W. Hill Correspondence, 1905-1915. 4 folders.
H. A. Whittaker and R. H. Mullin Correspondence, 1911-1915. 3 folders.
F. F. Wesbrook Correspondence, 1906-1912. 4 folders.
LocationBox
111.D.14.2F11F. F. Wesbrook Correspondence, 1904-1906. 4 folders.
Lantern Slides information, 1910-1915.
Lecture Bureau, 1911-1913. 2 folders.
Correspondence: legislation, 1906-1915. 6 folders.
Correspondence: leprosy, 1898-1915. 2 folders.
LocationBox
111.D.14.3B12Leprosy, 1898-1915. 2 folders.
Life Extension Institute, 1914-1915.
Location for Physicians, 1910-1915.
Dr. J. N. McCormack Tours, 1908-1909.
Meat Inspection, 1906-1914.
Medical Societies, 1901-1915. 2 folders.
Members, Board, 1903-1915. 6 folders.
Milk, 1904-1915. 5 folders.
LocationBox
111.D.14.4F13Minnesota Advisory Commission, 1913-1914.
Minnesota Public Health Association, 1914-1915.
Miscellaneous Supplies, 1907-1915.
National Public Health Service, 1904-1915.
New Public Health, 1912-1914.
Nurses, 1912-1915.
Opthalmia Neonatorum, 1908-1915.
Ordinances, 1912.
Panama-Pacific International Exposition, 1912-1915.
Papers by Secretary, 1903-1915.
LocationBox
111.D.14.5F14Pasteur Cases, 1907-1914. 3 folders.
Pellagra, 1909-1915.
Periodicals Requested, 1912-1915. 2 folders.
Periodicals-Books Requested, 1904-1912.
Publications for Reference, 1904-1909. 2 folders.
Periodicals-Subscription, 1905-1915.
Plague, Bubonic, 1903-1915.
Printing, 1904-1915. 3 folders.
Public Examiner, 1913-1914.
Publicity Work, Health Talks, 1904-1916. 7 folders.
LocationBox
111.D.14.6F15State Livestock Sanitary Board, 1903-1915. 2 folders.
State Board of Medical Examiners, 1907-1915. 3 folders.
State Board of Health, 1903-1915. 9 folders.
State Institutions, 1914-1915.
State Sanitary Conference, 1908-1915.
Steel Corporation Sanitation, 1912-1915. 2 folders.
LocationBox
111.D.14.7B16Correspondence with Counties: I-W, 1903-1915.
LocationBox
111.D.14.8F17Correspondence with Counties: W-Z, 1913.
Public Buildings, 1906-1915. 7 folders.
Plans and Specifications, 1906.
Public Drinking Cup, 1909-1915.
Public Health Defense League, 1907-1914.
Rabies, 1905-1915.
Railroads, 1903-1914. 2 folders.
Rendering Establishments, 1903-1917. 3 folders.
Reorganization of State Government, 1908-1923. 2 folders.
LocationBox
111.D.14.9B18Rock Island Lines, 1906-1916. 3 folders.
Sanitary Associations, 1903-1917. 4 folders.
Photographs of "School Clinic."
The Minnesota Campaign for School Hygiene, 1912-1913.
Dr. Hoag Correspondence, 1911-1915. 4 folders.
School Inspection, 1900-1911. 5 folders.
School Sanitation, 1906-1915.
LocationBox
111.D.14.10F19Sex Hygiene, 1914-1915.
Slaughterhouses, 1905-1908, 1913-1914. 2 folders.
Small Pox, 1907-1915. 4 folders.
State Auditor, 1900-1915. 3 folders.
Staples, 1903-1905.
Southern Minnesota Medical Association, 1914-1915.
Typhoid Fever, 1904-1915. 3 folders.
University of Minnesota:
Course of Lectures in Hygiene for Senior Medical Students, 1915-1916.
Sanitary Committee, University, 1906.
Special File, 1909-1915. 4 folders.
University Weeks, 1909-1913. 3 folders.
U.S. Geological Survey, 1906-1911.
LocationBox
111.D.15.1B20University of Minnesota, 1907-1911. 3 folders.
Vaccine, 1908-1915.
Vaccination, 1912-1915.
Vaccination at University, 1907-1908.
U.S. Geological Survey, 1907-1913. 3 folders.
Trachoma, 1906-1915. 3 folders.
Transportation of Dead, 1912-1915. 3 folders.
Correspondence Regarding Embalmers' Licenses: A-D, 1904-1915. 7 folders.
LocationBox
111.D.15.2F21Correspondence Regarding Embalmers' Licenses: E-P, 1904-1915. 17 folders.
LocationBox
111.D.15.3B22Correspondence Regarding Embalmers' Licenses: Q-Z, 1904-1915. 12 folders.
State Tuberculosis Commission, 1909, 1912.
Sanatorium for Minneapolis, 1906, 1908.
Tuberculosis Committee, Minneapolis, 1903-1906, 1922.
Tuberculosis Sanatoria, 1905-1915. 3 folders.
Tuberculosis, County Sanatoria, 1914-1915. 2 folders.
Tuberculosis Sanatoriums, 1913-1915. 2 folders.
Tuberculosis: Sanatoriums, 1911-1915. 11 folders:
Beltrami, Koochiching, Hubbard Counties; Lake Julia.
Lake Park.
Goodhue County.
Glen Lake.
Otter Tail County.
Crookston.
Pope, Douglas, Grant, Stevens Counties.
Ramsey County.
St. Louis County.
Wabasha County.
Yellow Medicine, Chippewa, Lac qui Parle, Renville Counties.
LocationBox
111.D.15.4F23Tuberculosis Exhibition, 1906-1913. 3 folders.
State Board Exhibit and State Association, 1907, 1911.
Western Tuberculosis Congress, 1906-1910. 7 folders.
Miscellaneous Correspondence, 1906-1914. 6 folders.
Correspondence from Public Examiner, 1899.
Deaths from Pulmonary Tuberculosis by County (Brown, Freeborn, Kandiyohi, Marshall, Meeker, Polk, Rice, Wright), 1911.
LocationBox
111.D.15.5B24Tuberculosis, 1915-1917. 2 folders.
Minnesota State Sanitarium, 1907-1915. 5 folders.
Tuberculosis Exhibit, 1907. 2 folders.
State Sanatarium Correspondence: National Tuberculosis Exhibit, 1906-1908.
Health Department Correspondence, 1904-1915. 4 folders.
Dr. Chapin's Report (Rhode Island), 1915.
State Food and Dairy Commission, 1904-1916.
LocationBox
111.D.15.6F25Requests for Publications of the Board, 1903-1915. 8 folders.
Correspondence with Counties: A-H, 1903-1915. 11 folders.
LocationBox
111.D.15.7B26Correspondence concerning vital statistics, 1903-1915.

Return to top


Expand/CollapseRELATED MATERIALS

Additional correspondence and miscellaneous files of the Health Department, 1900-1954, are cataloged separately. Personal papers of Charles N. Hewitt, Henry Martyn Bracken, and Albert Justus Chesley are among the manuscripts collections of the Minnesota Historical Society.

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:
Antitoxins.
Cancer.
Communicable diseases -- Minnesota.
Food industry and trade -- Sanitation -- Minnesota.
Health boards -- Minnesota.
Health officers -- Minnesota.
Hospitals -- Minnesota.
Minnesota -- Statistics, Vital.
Public health administration -- Minnesota.
Railroads -- Health and hygiene.
Sanitation -- Minnesota.
Sewage disposal -- Minnesota.
Smallpox -- Minnesota.
State hospitals -- Minnesota.
Transportation -- Sanitation -- Minnesota.
Tuberculosis -- Minnesota.
Typhoid fever -- Minnesota.
Water quality management -- Minnesota.
Persons:
Bracken, H. M. (Henry Martyn), 1854-1938.
Chesley, A. J. (Albert Justus), 1877-1955.
Smith, Charles E.
Organizations:
American Association for the Study and Prevention of Infant Mortality.
American Medical Association.
American Public Health Association.
American School Hygiene Association.
Minnesota Public Health Association (1914-1952)
Minnesota State Sanitary Conference.
University of Minnesota.

Return to top