ROCHESTER STATE HOSPITAL:

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

Government Records

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


Expand/CollapseOVERVIEW

Creator: Rochester State Hospital (Minn.).
Title:Subject Files and Miscellaneous Records.
Dates:1866-1996.
Language:Materials in English.
Abstract:Files documenting a wide variety of activities and functions at the hospital including administrative files, financial records, reports, correspondence, committee files, staff files, patient files, treatment and illness files, superintendent's correspondence, subject files, publications, project and program files, news clippings, and photographs.
Quantity:6.6 cubic feet (7 boxes).
Location: See Detailed Description for shelf locations.

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.

Records containing information relating to sterilizations are restricted for 100 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]. Rochester State Hospital (Minn.). Subject Files and Miscellaneous Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Provenance:

Provenance: Received from the Olmsted County Historical Society. Many of the records appear to be from the collection of Rev. A. W. Dahlberg, chaplain at the hospital in the late 1970s through 1982, when the hospital closed.

Accession Information:

Accession numbers: 2016-34; 2025-25

Processing Information:

Catalog ID number: 990085763850104294


Return to top

DETAILED DESCRIPTION

LocationBox
117.A.4.6F6Administration:
Affiliation Agreements and Statements of Policies for Basic Nursing Students, 1945-June 1970.
Board of Control, 1897-1932.
Board of Trustees, 1887-1899.
Civil Service, 1940.
Committees, 1950.
Counties - Courts, 1882-1953.
Department of Welfare, 1954, 1978.
Division of Institutes, 1925-1952.
Division Public Property, 1940.
General, 1886-1979.
Governor, 1890-1931.
Hospital-Wide Orientation, 1973.
Laws and Legislation, 1894-1950.
LocationBox
117.A.4.7B7Legislature, 1895-1912.
Overview Surveys and Reviews, 1890-1974. 2 folders.
RESTRICTED: 75 YEARS
Policies and Procedures, 1891-1950.
Public Relations, 1891-1951.
Rock City Council, 1921-1926.
Shafer Law, 1891-1902.
[Scheffer Law]
Staff Minutes, 1893-1951.
LocationBox
117.A.4.1B1Appropriations:
Clothing Budget, 1893-1950.
Cost of Care, 1895-1959.
Detention Receiving, 1899-1930.
Dietary Budget, 1896-1952.
Donations, etc., 1886-1923.
Equipment Budget, 1931-1953.
Furnishings Budget, 1893-1951.
General Information, 1890-1953.
HIP Grant [Mental Health Project Grant], 1963.
HSD [Hospital Staff Development] Grant, circa 1971-1979.
In-Service Training Grant Application, 1963.
Research Fund, 1950-1952.
Salary Budget, 1908-1980.
Social Welfare Fund, 1964-1968.
Special Equipment Advisory Committee, 1975-1980.
Buildings:
Acreage, Grounds and Roads, 1887-1953.
Annex, 1887, 1950.
Biennial Requests, 1948-1975.
Carpentry Painting, 1900-1951.
Connected Wards, 1889-1924.
Cottage Colony, 1899-1911.
Dietary, 1887-1950.
Electric Lighting Plant Report, 1897.
Farm, 1901-1930.
Fires and Fire Safety, 1888-1951.
General, circa 1900-1950.
Greenhouse, 1886-1918.
Heat, Light, 1887-1951.
Isolation, Cottage, 1907-1908.
Laundry - Soap House, 1890-1928.
Nurses Homes, 1907-1920.
Old Center, 1887-1925.
Pavilions, 1921-1926.
Quarry, 1903-1945.
Reconstruction, 1929-1955.
Requests, 1887-1980.
Soap House Program, 1901-1903.
Staff Houses, 1890-1950.
Water, Sewer, 1890-1950.
Staff:
Affirmative Action, 1905-1979.
Applications, 1889-1942.
Business Manager, 1902-1951.
Chaplaincy Referrals of Psychiatric Patients, 1981-1982.
RESTRICTED: 75 YEARS
Consultation by Staff, 1920-1951.
Discipline, 1892-1944.
Dismissals, 1891-1950.
General, 1899-1950.
Hospital Personnel Miscellaneous, 1953-1980.
Illness - Sick Time, 1909-1942.
Mayo Clinic Relationship, 1891-1946.
Medical Superintendent - Monthly Reports, 1932-1940, 1949.
RESTRICTED: 75 YEARS
Nursing, 1902-1967.
RESTRICTED: 75 YEARS
Others, 1890-1925.
Physician Applications, 1898-1919.
Physicians - Fellowships, 1893-1977.
LocationBox
117.A.4.2F2Physicians - General, 1885-1954.
Physicians - Blanche Horner, 1915-1919.
Physicians - Jorge Lazarte, 1954-1955.
Physicians - Laura Linton, 1909-1914.
Physicians - R. M. Phelps, 1890-1928.
Physicians - Resident / Intern, 1931, 1955.
Psychiatric Technician, 1953.
Psychologists - Pearson, J. S., 1949.
Qualifications, 1896-1919.
Project "95" E.A.P. [Employee Assistance Program], 1970-1979.
Protestant Program - Correspondence, etc., 1951-1973.
RESTRICTED: 75 YEARS
Recommendation Letters, 1889-1918.
Salary and Working Conditions, 1901-1950.
Shortage, 1887-1955.
RESTRICTED: 75 YEARS
Structure, 1915-1951.
Superintendent C.E.O. - Jacob Bowers, circa 1877-1922.
Superintendent C.E.O. - General, 1893-1974.
Superintendent C.E.O. - Arthur Kilbourne, 1889-1951.
Superintendent C.E.O. - Magnus Peterson, 1939-1960.
Superintendent C.E.O. - Benjamin Smith, 1934-1941.
Superintendent C.E.O. - Francis Tyce, circa 1960s.
Unions, 1906.
Departments:
Attorney General - Letters From, 1907-1952.
RESTRICTED: 75 YEARS
Business Officer - Steward, 1901-1903.
Chaplaincy, 1900-1965.
Dentistry, 1902-1981.
Contains a dental x-ray from the Mayo Clinic from 1922.
Dietary Canning, 1887-1954.
Chief Engineer's Reports, 1942-1950.
Farm Operation, 1906-1947.
Farm Steward - Monthly Department Reports, 1942-1947.
Health (State Department of Health), 1910-1956.
RESTRICTED: 75 YEARS
Industrial Therapy, 1898-1981.
Laboratory, X-Ray, etc., 1899-1954.
RESTRICTED: 75 YEARS
Laundry, Sewing Room, Shoe Shop, Mattress, 1889-1950.
Library - Patient, 1898-1939.
Library Staff, 1886-1951.
Maintenance / Power Plant, 1902-1926.
Medical Records, 1890-1953.
Music Therapy, 1890-1960.
Nursing, 1890-1955.
Occupational Therapy, 1890-1942.
Original Inebriacy Program, 1890-1907.
Other, 1933.
Personnel, 1891, 1938.
Pharmacy, 1901-1942.
Print Shop, 1893-1894.
Psychology, 1951, 1953.
Recreation Therapy, 1892-1959.
Resident Volunteer, circa 1974-1977.
Social Work, 1897-1952.
Staff Development, 1941-1950.
Surgery, 1891-1915, 1943-1955.
RESTRICTED: 75 YEARS
Training School, 1891-1964.
Training School Courses, 1891-1913, 1973.
Training School - Nursing Alumni, 1906-1918.
Training School - Standards, 1907-1942.
Volunteers, 1890-1951.
LocationBox
117.A.4.3B3Patients:
Abuse By, 1907, 1917.
Abuse Of, 1888-1937.
Admissions, 1886-1941.
Advice to Former Patients, 1907-1908.
Advice to Relatives, 1891-1934.
After Care, 1899.
Commitment Laws - Inebriacy, 1894-1937.
Commitment Laws - Mental Illness, 1889-1954.
RESTRICTED: 75 YEARS
Criminals, 1888-1955.
RESTRICTED: 75 YEARS
De-institutionalization 1950s, 1951-1955.
RESTRICTED: 75 YEARS
Deaths, 1888-1955.
RESTRICTED: 75 YEARS
Deaths - Post-Mortems, 1890-1915.
Deportation of Aliens, 1899-1926.
Deportation - Other States, 1909-1918.
Escapes, 1889-1916.
Guardianship, 1891-1924.
Injuries, 1891-1935.
Mailing Privileges, 1891-1951.
Outright Discharge, 1887-1953.
RESTRICTED: 75 YEARS
Overcrowding, 1896-1952.
RESTRICTED: 75 YEARS
Patient Publications, 1894, 1950.
RESTRICTED: 75 YEARS
Patient Rights, 1891-1980.
RESTRICTED: 75 YEARS
Peptic Ulcer Research, 1954.
RESTRICTED: 75 YEARS
Population Movement, 1895-1949.
RESTRICTED: 75 YEARS
Population Statistics, 1890-1951.
RESTRICTED: 75 YEARS
Post Card Copies, 1909-1919.
Post Hospital Adjustment, 1901-1910.
Provisional Discharges, 1886-1937.
Requests for Relatives to Supply Material Needs, 1891-1936.
Sterilization, 1927-1941.
RESTRICTED: 100 YEARS
Surgery Letters, circa 1891-1921.
Surgery Letters, 1932-1936.
Transfers, 1887-1951.
RESTRICTED: 75 YEARS
Treatments, circa 1920-1970.
RESTRICTED: 75 YEARS
Veterans, 1888-1952.
RESTRICTED: 75 YEARS
Voluntary Hospital Detention, 1915.
Voluntary Informal, 1931-1951.
RESTRICTED: 75 YEARS
Treatment and Illness:
Birth Pregnancies, 1892-1915.
Cancer, 1911.
Chicken Pox, circa 1900.
Diagnosis, 1892-1919.
Dietary as Treatment, 1893, 1940-1941, 1953.
RESTRICTED: 75 YEARS
Diphtheria, circa 1917-1941.
Drug Addiction, circa 1887-1937.
Drugs and Medication, 1898-1951.
RESTRICTED: 75 YEARS
Electric Stimulation, 1893-1905, 1952.
RESTRICTED: 75 YEARS
Epilepsy, 1893-1921.
Erysipelas [bacterial skin infection], 1900-1912.
Geriatric, 1912, 1951-1954.
RESTRICTED: 75 YEARS
Huntington's Disease Research, 1972-1979.
RESTRICTED: 75 YEARS
Hydro Therapy, circa 1902-1929.
Induced Convulsions, 1937-1955.
RESTRICTED: 75 YEARS
Inebriacy / [Alcohol] Dependency, 1887-1937.
Influenza, circa 1918-1940.
Keeley Cure (Inebriacy), 1891.
Malaria Therapy, 1926-1943.
Massage, 1894, 1903.
Medications Psychiatric, 1925, 1939.
Mental Illness, 1891-1948.
RESTRICTED: 75 YEARS
Mental Illness - Children, A. Children's Pavilion, circa 1900-1938.
Mental Illness - Delusions, circa 1889-1928.
Mental Retardation, 1912, 1951.
RESTRICTED: 75 YEARS
Neurosurgery, circa 1905-1979.
RESTRICTED: 75 YEARS
Other Facilities, 1888-1937.
Patients' Case Descriptions - Delusions, 1922-1924.
LocationBox
117.A.4.4F4Physical Illness, circa 1890s-1950s.
RESTRICTED: 75 YEARS
Physical Therapy, 1952.
RESTRICTED: 75 YEARS
Polio, 1955.
RESTRICTED: 75 YEARS
Psycho surgery, 1942-1948.
RESTRICTED: 75 YEARS
Publications, circa 1890s-1950s.
RESTRICTED: 75 YEARS
Recreation, circa 1892-1908, 1947.
RESTRICTED: 75 YEARS
Requests for Information, circa 1890s-1950s.
RESTRICTED: 75 YEARS
Research, 1939-1975.
RESTRICTED: 75 YEARS
Research - Intracerebral Electrography, 1953, 1955.
RESTRICTED: 75 YEARS
Restraints, circa 1890s-1910s, 1953.
RESTRICTED: 75 YEARS
Scarlet Fever, 1909.
Smallpox, 1900-1938.
Sterilization, circa 1891-1951.
RESTRICTED: 100 YEARS
Surgery - Requests for Permission to Operate, circa 1891-1912.
Surgery - General, circa 1903-1950s, 1979.
RESTRICTED: 75 YEARS
Testing, circa 1910s-1941.
Tube Feeding, 1898-1928.
Tuberculosis, circa 1890s-1940s.
RESTRICTED: 75 YEARS
Typhoid Fever, circa 1901-1941.
Venereal Disease [Sexually Transmitted], circa 1902-1951.
RESTRICTED: 75 YEARS
Ward Environment, circa 1891-1925, 1952.
RESTRICTED: 75 YEARS
White Community Attitude and Acceptance, circa 1880s.
Work Indoor, circa 1890s-1910s, 1974.
RESTRICTED: 75 YEARS
Work Outdoor, circa 1900s-1930s.
Superintendent Correspondence, 1880-1980 (bulk 1880-1959). 8 folders.
RESTRICTED: 75 YEARS
Superintendent's Postcards: Received, 1880-1916. 2 small boxes.
Postcards: approximately 1905-1920. 1 folder.
Addressed to Dr. Arthur Kilbourne or Dr. Laura Linton inquiring about the condition and status of patients residing at the hospital, noting presents or packages are being sent separately, thanking the doctors for their care of former patients, and general greetings.
[0.4 cubic feet empty (letter)]
LocationBox
117.A.4.5B5News Clippings, undated, 1926-1996 (bulk 1950-1969). 31 folders.
Centennial Project Files, 1866-1975:
Research materials collected by hospital staff in advance of celebrating its 100th anniversary in 1979. Organized alphabetically by title.
Artifacts, 1978-1980.
Audio-Visual Program - AWD Master Script, 1979.
Centennial Celebration Ephemera, circa 1866-1980.
Correspondence, 1978-1980.
Decades - Historical Notes, undated.
Hospital History, circa 1866-1980.
Minutes - Committee, 1978-1980.
Notes from a Century of Service, 1959-1980.
Planning, 1975-1980.
Proclamation, 1979.
Program, 1979.
Previous Written Histories, circa 1953-1981.
Project Reports, undated.
Promotional Material - Open House, 1979.
Requests for Information, 1980.
Student Projects, 1979.
Subject Files:
Organized alphabetically by folder title.
Accrediting Agencies, 1939, 1955.
Antique Committee, 1966-1974.
Archives Master List, 1954-1970.
Budget-Related:
Administration Historical, 1958-1965.
Itemized Statement of Recommendations for Appropriations for the Biennium, July 1, 1953-June 30, 1955.
Legislative Biennial Requests - Buildings, etc., 1955-1957.
Bureau of Census, 1903-1922.
Civil Defense and Disaster Plans, 1950-1955.
Rev. A. W. Dahlberg (Chaplain) Correspondence, 1963-1981.
Death - Dying - Burial, RSH [Rochester State Hospital] Cemetery 1960-1978.
Diary [transcription of original], 1880-1908.
Employee Conduct Committee Memos, 1971-1979.
Employee Remembrance Fund, 1916-1980.
Fourth of July Programs, 1922-1937.
Hospital Closing, 1981-1982.
Hospital Survey by the Department of Public Welfare - Medical Services Division, 1954.
Humane Practices Committee, 1971-1980.
Land and Building Research, Summer 1974, 1974.
Letters of Recommendation, 1892.
Some Handwritten by Dr. W. J. Mayo and Dr. W. W. Mayo.
[Mrs.] E. A. Libby Case, 1890-1893.
Concerning a patient who claimed to not be insane; there was a significant amount of newspaper coverage. Includes news clippings and correspondence.
Licensure - Licenses, 1950-1952.
Limitations of Surgical Work for the Insane by William J. Mayo [Article], 1901.
Mental Illness Articles, undated, circa 1951-1974.
Minnesota Historical Society and State Archives, 1978-1982.
LocationBox
117.A.4.6F6Miscellaneous, 1890s-1940s.
Examiners of Nurses State Board, 1932-1940.
Nursing School Correspondence, 1938-1945.
School of Nursing Scrapbook 1892-1940.
Includes programs, history of the program, graduates, and other related records.
Oral History Transcripts, undated.
Interviews with hospital staff (tapes not included) - John Gambill, Bill Lemke, Dr. T. B. Magath, Dr. Magnus Peterson, Mrs. Jack Miner, Dan Madsen, Gladys Willey, Berdine Erickson, John and Cora Dinneen,
Organization Charts and Building Maps, undated.
Orientation Materials, undated.
Printed Materials from Other Hospitals, circa 1949-1976.
Pamphlets and newsletters from other state hospitals in Minnesota and the United States.
Department of Public Welfare Memorandum, March 28, 1956.
Quality Assurance Program, 1978-1981.
Recognition Ceremonies, 1957-1966.
Proposal for Reconstruction of RSH - Report, 1944.
Religious-related, undated.
Religious Activity Center, Chapel and Chaplaincy, 1966.
Report of Visit by State Board of Visitors, 1925.
The State Board of Visitors for Public Institutions went on to become the Board of Control in 1929, and in 1939 the Division of Public Institutions and the Division of Social Welfare.
Research / Behavior Modification Committee, 1970-1980.
Research Committee, 1964-1973.
Research Committee Annual Report, 1970-1975.
Standard Diary - Nurses Attendance Record, 1956-1964.
Staphylococcal Infection Control Committee, 1959.
Rochester State Hospital Task Force, 1981-1982.
Monthly Time Books, 1944-1948.
Contains two books.
White Building and East Home Research, 1975.
United States Treasury - Alcohol Permits, 1929-1932.
Contains permits to acquire alcohol during Prohibition.
WPA [Works Progress Administration] Projects - Correspondence, 1937-1941.
Volunteer Program Files:
Annual Meeting Minutes, 1974-1983.
By-laws and Articles of Incorporation of Volunteer Council, 1970, 1975.
Financial Statements, 1973-1981.
Handbook - President's Copy, 1978-1981.
Includes meeting minutes and other records of the council.
History, 1956, 1972.
Memos, circa 1965-1976.
Minutes and Treasurer's Reports - President's Copies, 1973-1977.
Pamphlets and Handouts, 1968-1975.
Volunteer Recognition and Annual Meeting Minutes, 1980.
Vice President's Annual Reports, 1974-1981.
Volunteer Fund Committee, 1978.
Volunteer Funds (Donated) Committee, 1976-1981.
LocationBox
117.A.4.7B7Publications:
Biennial Building Requests, 1969-1981.
Biennial Reports, 1886, 1920, 1958 and 1963.
1886 report is handwritten
Budget Presentation, 1961.
Building Report, 1957.
Business Management Annual Report, 1951.
Energy Report, 1977. 1 volume.
Report to the 1960 Legislative Building Commission, 1960.
Newsletters:
The Bulletin, 1963-1965, 1978-1980. 2 folders.
The Elm Leaf, 1950-1952, 1957-1964. 2 folders.
Pouch "A" Gazette, 1940-1941.
The Rush, 1971-1974.
Volunteer Voice, 1974-1981.
Printed RSH Materials, circa 1900s-1982.
Includes pamphlets, newsletters, staff directories, and other related records printed for the hospital.
Photographs:
Fourth of July [Party] and Others, circa 1950s.
Folder inscription: "A Gift from Guy Kufuss January 24, 1980."
Hospital - Aerial, 1967.
Hospital Exterior, circa 1950s, 1968.
Includes negatives.
Patients (Unidentified), circa 1960s.
Dr. Magnue C. Peterson circa 1960s.
Staff:
Circa early 1900s.
Circa 1950s-1972.

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 -- Minnesota.
Involuntary sterilization -- Minnesota.
Medicine -- Minnesota.
Mentally ill -- Minnesota.
People with mental disabilities -- Institutional care -- Minnesota.
People with mental disabilities -- Mortality -- Minnesota.
Physicians -- Minnesota.
Psychiatric hospital care -- Minnesota -- Statistics.
Psychiatric hospital patients -- Minnesota -- Statistics.
Psychiatric hospitals -- Accreditation -- Minnesota.
Psychiatric hospitals -- Minnesota -- Photographs.
Psychiatric hospitals -- Minnesota -- Administration.
Psychiatric hospitals -- Minnesota -- Employees.
Psychiatric hospitals -- Minnesota -- Nurses.
Psychiatric nurses -- Minnesota.
Psychiatric nursing -- Minnesota.
State hospitals -- Minnesota -- Administration.
State hospitals -- Minnesota -- Photographs.
State hospitals -- Minnesota -- Nurses.
State hospitals -- Minnesota -- Visits and correspondence with inmates.
State hospitals -- Officials and employees -- Minnesota.
Organizations:
Rochester State Hospital -- Photographs.
Rochester State Hospital -- Anniversaries, etc.
Rochester State Hospital -- Personnel records.
Places:
Minnesota -- Statistics, Vital.
Document Types:
Burial records -- Minnesota.
Death registers -- Minnesota.
Personnel records.
Photographs.

Return to top