Inventory of the Department of Mental Hygiene - Sonoma State Hospital Records
Processed by The California State Archives staff; supplementary encoding and revision supplied by Brooke Dykman Dockter.
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2000
California Secretary of State. All rights reserved.
Inventory of the Department of Mental Hygiene - Sonoma State Hospital Records
Collection Number: F3501, F3607, VB3:P27(1-153), VB4:P58 (1-16)
California State Archives
Office of the Secretary of State
Sacramento, California
Contact Information:
- California State Archives
- 1020 "O" Street
- Sacramento, California 95814
- Phone: (916) 653-2246
- Fax: (916) 653-7363
- Email: ArchivesWeb@sos.ca.gov
- URL: http://www.sos.ca.gov/archives/
- Processed by:
- California State Archives staff
© 2000 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Department of Mental Hygiene - Sonoma State Hospital Records
Dates: 1885-1966
Collection number: F3501, F3607, VB3:P27(1-153), VB4:P58 (1-16)
Creator:
California Home for the Care and Training of Feeble-Minded Children, 1885-1915;
Sonoma State Home, 1915-1921;
Department of Institutions - Homes for the Feeble-Minded - Sonoma State Home, 1921-1945;
Department of Mental Hygiene - Homes for the Feeble-Minded - Sonoma State Home, 1945-1953;
Department of Mental Hygiene - State Hospitals - Sonoma State Hospital, 1953-1972
Collection Size: 139 volumes, 266 file folders, 173 photographs, 4 items
Repository:
California State Archives
Abstract: The records of the Department of Mental Hygiene - Sonoma State Hospital consist of 139 volumes, 266 file folders, 173 photographs,
and 4 items spanning the period 1884-1966. The records are organized into one series of photographs and four subgroups: Board
of Trustees Records, Superintendents Records, Medical Records Division, and Fiscal and Facility Files.
Physical location: California State Archives
Language:
English
Administrative Information
Access
While the majority of the records are open for research, any access restrictions are noted in the record series descriptions.
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], Department of Mental Hygiene - Sonoma State Hospital Records, [ID number], California State Archives,
Office of the Secretary of State, Sacramento, California.
Acquisition and Custodial History
The California State Archives acquired the Department of Mental Hygiene - Sonoma State Hospital Records in a series of transfers
according to state law.
Agency History
The California Home for the Care and Training of Feeble-Minded Children was created in 1885 (
Statutes 1885, Chapter 156) and was originally located in the town of Santa Clara. The Home was charged with caring for children
between the ages of five and eighteen who were "incapable of receiving instructions in the common schools." Soon after its
official creation, the facilities proved to be inadequate. In 1889, the William McPherson Hill farm, some 1,660 acres and
near the town of Glen Ellen, was purchased for $50,000 as a site for a new home. On November 24, 1891, the physical move was
made to the new site. The name of the institution was changed to Sonoma State Home in 1915 (
Statutes 1915, Chapter 60).
Initially, Sonoma State Home existed more or less as an autonomous unit, although a uniform system of government for the state
hospitals, under the control of the State Commission in Lunacy, had been provided as early as 1897 (
Statutes 1897, Chapter 227). In 1921 Sonoma State Home was placed under the Department of Institutions, which was created to centralize
authority, finances, and management at the various state institutions (
Statutes 1921, Chapter 610). The Department of Institutions was later superseded by the Department of Mental Hygiene (
Statutes 1945, Chapter 665). Sonoma State Home was renamed Sonoma State Hospital in 1953 (
Statutes 1953, Chapter 661). In 1972, the Department of Health assumed the duties and responsibilities of the Department of Mental
Hygiene (
Statutes 1971, Chapter 1593). Yet another reorganization occurred in 1978, when the Department of Health was abolished and the state
hospitals were placed under the newly created Department of Developmental Services (
Statutes 1977, Chapter 1252). The Sonoma State Hospital was renamed Sonoma Developmental Center in 1985 (
Statutes 1985, Chapter 582).
Scope and Content
The records of the Department of Mental Hygiene - Sonoma State Hospital comprise 139 volumes, 266 file folders, 173 photographs,
and 4 items spanning the period 1884-1972. The records are organized first with records directly under the record group,
followed by four subgroups: Board of Trustees Records, Superintendents Records, Medical Records Division Records, and Fiscal
and Facility Files.
The Photographs series consists of 173 photographs that document the hospital building, cottages, and grounds. Photographs
also depict patient and staff participation in various activities, events, and holiday festivities.
The Board of Trustees records include board meeting minutes and reports dating from 1885-1929. The Superintendent's Records
consist of letterbooks, correspondence, monthly statements and reports related to the cost of supporting patients. Also present
are General Office Files, which consist of Selected Archives material such as committee reports, minutes, and administrative
files.
The Medical Records Division records relate to the admission, care and discharge of hospital patients. Registers of Applications
dating from 1884-1949 contain information about individuals whose family members applied for their admission to the hospital.
Some of these volumes contain indexes, while others may be accessed through the Index of Applicants, 1922-1940. Case Books
and Personal Descriptions (Medical Histories) provide detailed information about patients' family and medical history, as
well as their behavior, appearance, and other personal information. The Medical Records Division records also consist of
an Index of Inmates (Patients) Deceased or Discharged, Admission Records, Records of Absentees, Parole Records, and Spasm
Records.
The Fiscal and Facility Files reveal information about routine operations of the hospital facilities. Steward's Monthly Reports
contain daily attendance data, costs of hospital departments, and expenditures for equipment and supplies. Also of interest
are Departmental Accounting Books, which document labor performed by patients; General Accounting Records, which detail business
transactions with local creditors; and Facility Files, which contain bids, estimates and contracts pertaining to facility
construction or furnishing of supplies.
Accruals
Further accruals are expected.
Indexing Terms
The following terms have been used to index the description of this collection in
the library's online public access catalog.
Mental health - California
Developmental disabilities
Mental health facilities
Related Collections at the California State Archives
California State Agricultural Society Records (ODC1:2-14)
Department of Mental Hygiene Records
Governor's Papers, Dairy Production and Costs (GP3:159)
Legislative Papers, Operations of State Institutions (LP9:1-9)
Legislative Papers, Superintendent's Report of Operations (LP9:32)
See Scope and Content for ID numbers.
Series 1
Photographs
1907-1958
Physical Description: 174 items
Arrangement
Arranged by size of photograph.
Access Information
A number of records in this series are restricted under California Welfare and Institutions Code Section 5328 because they
contain confidential patient information. Photographs that do not reveal the identity of hospital patients are available
for research.
Scope and Content Note
This series contains photographs that depict various hospital programs and services, daily patient activities, and the hospital
buildings and grounds.
(VB3:P27(1-153)) Hospital grounds, buildings, staff members, patient activities, holidays and other festivities.
(VB4:P58 (1-16)) Hospital building, cottages and grounds.
(F3607) Exhibits at the California State Agricultural Society, the hospital Cornerstone Ceremony, and the front of the main
hospital building. Also includes a newspaper commemorating the 75th anniversary of the hospital.
Board of Trustees Records
F3607:1-17
Series 1
Board of Trustees Meeting Minutes
1885-1922
Physical Description: 17 volumes
Arrangement
Arranged chronologically by meeting date.
Scope and Content Note
Official meeting minutes from the Board of Trustees (also called the Board of Managers). Includes various topics and subjects
brought under consideration of the Board.
F3607:18-26(a-c)
Series 2
Reports
1885-1929
Physical Description: 8 volumes and 4 File Folders
Arrangement
Arranged by type of report (See Scope and Content).
Scope and Content Note
(F3607:18-22) Annual and biennial reports created by or retained by the Board of Trustees, 1886-1890.
(F3607:23-26) Biennial reports for the years 1893-1897 and 1905-1906.
In addition to the annual and biennial reports, this series also contains the following:
(F3607:26a-b) Miscellaneous reports, which include reports regarding financial operations; legislative investigation of Jessup
Trust Fund misuse by Superintendent William M. Lawlor, 1902; Commission on Site correspondence regarding activities and proposals
submitted to the Board for relocation of facilities, 1889; and the investigation into management of vacated institution properties
in Santa Clara, 1895.
(F3607:20) Rules and Regulations Governing Officers and Employees, 1886.
(F3607:26c) Rules and Regulations of the State Commission in Lunacy for the Sonoma State Home, 1909.
(F3607:26c) Report of the California Commission for the Studies of Problem Children, 1929.
(F3607:26c) Institution Bulletins, 1889-1896 (incomplete).
(F3607:26c) Sonoma, Valley of the Moon History Pamphlet.
(F3607:20) Christmas carol song book, 1894.
F3607:27-50
Series 1
Letterbooks, General
1887-1910
Physical Description: 24 volumes
Arrangement
Arranged chronologically by date.
Scope and Content Note
Letterbooks consist of correspondence to parents of patients regarding care and well-being; to Board of Trustee members; State
Officials, including Governor's Office, Treasurer, Controller, Board of Examiners and Legislature regarding operations of
institution; jobbers and contractors supplying goods and merchandise, county officials and individuals regarding placement
of mentally retarded children, and general correspondence.
Note
Many letter copies have faded to the point that they are illegible. In a few cases, pages have been removed from the letter
books. Most volumes indexed.
F3607:51-73
Series 2
Letterbooks, Patients
1900-1910
Physical Description: 24 volumes
Arrangement
Arranged chronologically by date.
Scope and Content Note
Consisting of letters to parents and others regarding care and well-being of inmates. Correspondence gives some insight into
institutional programs of this era. Most volumes indexed.
F3607:74-76
Series 3
Letterbooks, Fiscal
1899-1909
Physical Description: 3 volumes
Arrangement
Arranged chronologically by date.
Scope and Content Note
General correspondence with State Officials, contractors and jobbers regarding fiscal operations of institutions, contracts
and goods supplied thereunder, facilities planning, construction and maintenance.
F3607:77-81(a)
Series 4
Monthly Statements to Counties
1897-1909
Physical Description: 5 volumes
Arrangement
Arranged chronologically by month and year.
Scope and Content Note
Statements to counties relative to monies owed for support of patients.
F3607:82
Series 5
Monthly Reports of the Home Contingent Fund
1897-1909
Physical Description: 1 volume
Arrangement
Arranged chronologically by month and year.
Scope and Content Note
Receipts into the fund.
F3607:83-142
Series 6
Correspondence, Incoming
1895-1911
Physical Description: 60 file folders
Arrangement
Arranged roughly chronologically by date.
Scope and Content Note
Applications for admission; letters from parents of inmates regarding care and well-being; letters from State Officials, including
Governor's Office, Treasurer, Controller, Board of Examiners and Legislature regarding operation of institution; letters from
jobbers and contractors supplying goods and merchandise, applications for positions; correspondence received by Mrs. A. E.
Osborne, wife of Superintendent, and general correspondence regarding operations of the institution.
F3501:1-195
Series 7
General Office Files
1927-1938,
1949-1966
Physical Description: 195 file folders
Arrangement
Arranged by subject (See Appendix A).
Access Information
One file folder in this series is restricted under California Welfare and Institutions Code Section 5328 because it contains
confidential patient information.
Scope and Content Note
Records in this series are part of Selected Archives and include the working papers and meeting minutes of various Sonoma
State Hospital committees; special reports, correspondence and surveys related to the Department of Mental Hygiene; administrative
material regarding building programs, employee training, and rehabilitation programs; and research projects and studies covering
topics like influenza vaccines, polio, tranquilizing drugs, "gargoylism," "mongolism," and metabolic disorders.
See Appendix A in Master Finding Aid at the California State Archives for a list of files.
F3607:143-151
Series 1
Registers of Applications
1884-1949
Physical Description: 9 volumes
Alternative Form of Materials Available
Due to the fragile condition of the original volumes, researchers are required to access this series on microfilm (MF8:11(14)).
Arrangement
Arranged chronologically by date of application.
Access Information
Volumes in this series that are less than 75 years old are restricted under California Welfare and Institutions Code Section
5328 because they contain confidential patient information.
Scope and Content Note
Registers of applications contain information on potential patients whose relatives or guardians applied for their admittance
to the hospital. Entries include applicant name, date of application, age, diagnosis, and place of residence. Entries also
state whether or not applicants were granted admittance. Early volumes include indexes, while later volumes have separate
indexes (See Series 2).
F3607:152-153
Series 2
Indexes of Applicants
1922-1940
Physical Description: 2 volumes
Alternative Form of Materials Available
Due to the fragile condition of the original volumes, researchers are required to access this series on microfilm (MF8:11(14)).
Arrangement
Arranged alphabetically by applicant's surname.
Access Information
Volumes in this series that are less than 75 years old are restricted under California Welfare and Institutions Code Section
5328 because they contain confidential patient information.
Scope and Content Note
Indexes to registers of applications (See Series 1).
F3607:154-156
Series 3
Index of Inmates (Patients) Deceased or Discharged
1885-1947
Physical Description: 3 volumes
Alternative Form of Materials Available
Due to the fragile condition of the original volumes, researchers are required to access this series on microfilm (MF8:11(15)).
Arrangement
Arranged alphabetically by patient's surname.
Access Information
Volumes in this series that are less than 75 years old are restricted under California Welfare and Institutions Code Section
5328 because they contain confidential patient information.
Scope and Content Note
Serves as an index to admissions. Contains patient name and date of death or discharge.
F3607:157
Series 4
Application List Record Book
1884-1898
Physical Description: 1 volume
Alternative Form of Materials Available
Due to the fragile condition of the original volumes, researchers are required to access this series on microfilm (MF8:11(15)).
Arrangement
Arranged chronologically by date of application.
Scope and Content Note
Contains information on potential patients whose relatives or guardians applied for their admittance to the hospital. Includes
name of applicant, age, place of residence, and notes made by hospital staff. Entries also state whether or not applicants
were granted admittance.
F3607:158-164
Series 5
Case Books and Personal Descriptions (Medical Histories)
1885-1887,
1900-1920
Physical Description: 7 volumes
Alternative Form of Materials Available
Due to the fragile condition of the original volumes, researchers are required to access this series on microfilm (MF8:11(15)-MF8:11(17)).
Arrangement
Personal descriptions (medical histories) are arranged numerically by patient number, assigned chronologically. Case books
are arranged by gender, and by patient number thereunder.
Scope and Content Note
Case Books and Personal Descriptions contain information about patients' family and medical history, behavior, appearance,
occupation, and nationality. Many entries include remarks made by hospital staff members about a patient's general history.
F3607:165
Series 6
Admission Record
1910-1914
Physical Description: 1 volume
Alternative Form of Materials Available
Due to the fragile condition of the original volumes, researchers are required to access this series on microfilm (MF8:11(17)).
Arrangement
Arranged alphabetically by patient surname.
Scope and Content Note
Includes date and time of admission, diagnosis, name of visiting physician, placement within the facility, and date of discharge.
F3607:166
Series 7
Record of Absentees
1899-1917
Physical Description: 1 volume
Alternative Form of Materials Available
Due to the fragile condition of the original volumes, researchers are required to access this series on microfilm (MF8:11(17)).
Arrangement
Arranged chronologically by date of release or discharge.
Scope and Content Note
A record of patients released or discharged to parents or guardians.
F3607:167-168
Series 8
Parole Record
1918-1944
Physical Description: 2 volumes
Alternative Form of Materials Available
Due to the fragile condition of the original volumes, researchers are required to access this series on microfilm (MF8:11(17)).
Arrangement
Arranged alphabetically by patient surname.
Access Information
Volumes in this series that are less than 75 years old are restricted under California Welfare and Institutions Code Section
5328 because they contain confidential patient information. Please note: F3607:167 is not restricted as of June 22, 2010,
as it only contains records from circa 1918-1934. Please note: F3607:168 is still restricted as of June 22, 2010, as it contains
records dating to circa 1935-1944.
Scope and Content Note
Parole records include date of release, name of relative or guardian responsible for patient, and date of return or discharge.
F3607:169
Series 9
Spasms Record
1913-1917
Physical Description: 1 volume
Arrangement
Arranged chronologically by date.
Scope and Content Note
Contains daily lists of patients who experienced seizures and what time of day they occurred.
Fiscal and Facility Records
F3607:170-178
Series 1
Steward's Monthly Reports
1899-1947
Physical Description: 9 volumes
Arrangement
Arranged chronologically by month.
Scope and Content Note
Daily attendance data, costs of departments, expenditures for food, supplies, and equipment.
F3607:179-181
Series 2
Departmental Account Books
1891-1894,
1896
Physical Description: 3 volumes
Arrangement
Arranged chronologically by date of record.
Scope and Content Note
Reports of labor performed by inmates and departmental expenditures.
F3607:182-198a
Series 3
General Accounting Records
1885-1922,
1932-1936
Physical Description: 18 volumes
Arrangement
Arranged chronologically by date of record.
Scope and Content Note
Journals, ledgers and day books with references to daily receipts and expenditures. Several volumes contain running accounts
of business transactions with creditors supplying goods and services. One volume (F3607:198a) contains an inventory of equipment
and furniture, 1932-1936.
F3607:199-204, 206-208
Series 4
Facility Files
1888-1889
Physical Description: 6 file folders and 3 items
Arrangement
Arranged chronologically by date of record.
Scope and Content Note
Bids, estimates, contracts and faithful performance bonds. All material pertains to construction of facilities or proposals
to furnish supplies and merchandise. Also includes three maps of institution grounds (undated).
F3607:205
Series 5
Monthly Report of the Treasurer
1910-1911
Physical Description: 1 file folder
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
Monthly reports of receipts and disbursements.