PUBLIC EXAMINER:

An Inventory of Its Audit Reports of Sanatoriums at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota. Department of Public Examiner.
Title:Audit Reports of Sanatoriums.
Dates:1908-1971.
Language:Materials in English.
Abstract:Reports on the examination of the financial affairs of state and county sanatoriums, generally for the calendar or fiscal year (some reports cover more than one year).
Quantity:2.9 cubic feet (3 boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

The reports contain comments and recommendations regarding the sanatoriums' fiscal and accounting procedures; balance sheets and supporting statements; and the names of officers and board members. Some reports contain valuations of land/buildings, furniture/furnishings, equipment, and supplies; statements of various maintenance, revolving, or building funds; receipts/disbursements and accounts receivable statements; and statistical information (such as daily average patients and daily cost per patient).


Return to top

Expand/CollapseARRANGEMENT

Arranged alphabetically by location, chronologically thereunder.


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 Public Examiner. Audit Reports of Sanatoriums. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 230; 373; 462; 480; 977-8

Processing Information:

Catalog ID number: 990017077740104294


Return to top

DETAILED DESCRIPTION

LocationBox
105.F.11.5B1Ah-Gwah-Ching State Sanatorium, Walker. 5 folders:
Sanatorium for consumptives.
1908-1920.
1921-1932.
1933-1936, 1938.
1939-1956.
1957-1968.
Buena Vista Sanatorium, Wabasha. 6 folders:
1915-1923.
1923-1930.
1931-1935.
1936-1942.
1943-1949.
1950-1954.
Deerwood Sanatorium, Deerwood. 4 folders:
1919-1934.
1935-1945.
1946-1950.
Inventories, 1925, 1927-1928.
Fair Oaks Lodge Sanatorium, Wadena. 3 folders:
1918-1933.
1935-1944.
1945-1951.
Glen Lake Sanatorium, Oak Terrace (Hennepin County). 10 folders:
1916-1922.
1923-1929.
1930-1933.
1934-1939.
1940-1948.
1949-1956.
LocationBox
105.F.11.6F2Special payroll audit, 1949-1953; cash shortage audit, 1950-1951. 1 folder.
1957-1958.
1959-1960, 1962.
1964-1969.
Lake Julia Sanatorium, Puposky. 5 folders:
1916-1924.
1925-1933.
1934-1937.
1938-1945.
1946-1952.
Mineral Springs Sanatorium, Cannon Falls. 6 folders:
1915-1932.
1933-1942.
1943-1956.
1957-1961.
1962-1967.
1968-1971.
Nopeming Sanatorium, Nopeming. 4 folders:
1914-1930.
Missing 1918.
1931-1938.
1951-1952, 1960-1965.
1966-1971.
Oakland Park Sanatorium, Thief River Falls. 6 folders:
1918-1921.
1921-1931.
1932-1936.
1937-1941.
1942-1949.
1950-1954.
Otter Tail County Sanatorium, Battle Lake. 3 folders:
1914-1930.
1932, 1934-1940.
1941-1953.
LocationBox
105.F.11.7B3Riverside Sanatorium, Granite Falls. 4 folders:
1917-1934.
1935-1950.
1951-1960.
1961-1964, 1965-1966 (for outpatient clinic), 1967-1969 (for outpatient clinic).
Sand Beach Sanatorium, Lake Park. 3 folders:
1917-1930.
1931-1940.
1941-1950.
Southwestern Minnesota Sanatorium, Worthington. 4 folders:
1917-1931.
1932-1937.
1938-1950.
1951-1959.
Sunnyrest Sanatorium, Crookston. 5 folders:
1917-1932.
1933-1940.
1941-1955.
1956-1961.
1962-1965.

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:
Sanatoriums -- Minnesota -- Finance.
Sanatoriums -- Minnesota -- Officials and employees -- Registers.
Document Types:
Audits.
Functions:
Auditing.

Return to top