Inventory of the Department of Mental Hygiene - Mendocino State Hospital Records
Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou.
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 - Mendocino State Hospital Records
Collection Number: R318, F3886
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 - Mendocino State Hospital Records
Dates: 1887-1972
Collection number: R318, F3886
Creator:
Mendocino State Asylum for the Insane, 1889-1893;
Mendocino Asylum, 1893-1897;
The State Commission on Lunacy - Mendocino State Hospital, 1897-1921;
Department of Institutions - Mendocino State Hospital, 1921-1945;
Department of Mental Hygiene - Mendocino State Hospital, 1945-1972
Collection Size: 88 bound volumes, 520 file folders, and 217 photographs
Repository:
California State Archives
Abstract: Mendocino State Hospital, originally the Mendocino State Asylum for the Insane, was established in 1889. Major programs over
the years have included treatment for the criminally insane, alcoholic and drug abuse rehabilitation, a psychiatric residency
program, industrial therapy, and others. As part of a major reorganization by the Reagan administration, the hospital was
closed in 1972. Records of the hospital are divided into three groups dating from 1887-1972: Superintendent's Records, Business
Manager's Records, and Medical Records Division.
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 - Mendocino State Hospital Records, F3886:[folder number], California
State Archives, Office of the Secretary of State, Sacramento, California.
Agency History
Mendocino State Hospital, originally the Mendocino State Asylum for the Insane, was established in 1889 (
Statutes 1889, Ch. 23). By that law the Governor was authorized to appoint a board of directors of five members for a term of four
years to select the site and to manage the institution.
In 1893, the name of the hospital was changed to the Mendocino Asylum (
Statutes 1893, Ch. 64). With the Insanity Law of 1897, the hospital took on the name of Mendocino State Hospital. The Insanity Law
created the State Commission on Lunacy which was given authority to see that all laws relating to care and treatment of patients
were carried out and to make recommendations to the Legislature concerning the management of hospitals for the insane. The
1897 law provided that each hospital should be controlled by a board of managers of five members appointed by the Governor
for four year terms.
In 1921, the state hospitals were placed under the authority of the newly-created Dept. of Institutions. The board of managers
continued, but only with advisory power.
The Department of Mental Hygiene was created by an act of the Legislature in 1945 (
Statutes 1945, Ch. 665). It was given authority over all state mental institutions. Boards of managers were replaced by boards of
trustees with no change in function. Advisory boards were established in 1969 to take over the responsibilities of the trustees.
Mendocino State Hospital, located in Talmage near the city of Ukiah, formally opened its doors in July 1893. Dr. Edward Warren
King was appointed first superintendent. The first patients, all male, were transferred from state mental institutions in
Stockton and Napa. Female patients were accepted beginning in 1894.
Following the stock market crash in the late 1920s, patient population increased rapidly. By 1932, the hospital had over 1,900
patients and 300 employees. By 1935, the figure had risen to over 2,600 patients. Hospital population hit a high in 1955 at
over 3,000 patients and 700 employees. Increasing discharges and transfer of the criminally insane to the Atascadero facility
eased overcrowding. By 1966, population was back under 1,800 patients.
Building construction occured in spurts over the years. The original main building, completed in 1893, was razed in 1952.
With the exception of two wards built in 1910 and 1918, the first major construction project took place between 1925-1933.
Little construction was accomplished in the 1940s. Between 1950-1955, many new major structures were completed to replace
old buildings and to provide facilities for new programs.
Major programs over the years have included treatment for the criminally insane (1929-1954), alcoholic and drug abuse rehabilitation,
a psychiatric residency program, industrial therapy, and others. As part of a major reorganization by the Reagan administration,
the hospital was closed in 1972.
Scope and Content
Records of the hospital are divided into three groups. The Superintendents' Records include minutes and correspondence of
the board of trustees (directors, managers) dating to 1887; annual monthly reports, 1940s-1950s; files from various hospital
committees, 1960s; historical materials collected by a history committee to celebrate the hospital's 75th anniversary; Pomo
News (hospital newsletter) 1948-1972; and photographs of staff, buildings, patients, and activities.
The records of the Business Manager are largely fiscal in nature and cover the period, 1895-1915. In addition, the business
manager's records include stock books, monthly reports on patient population, and abstracts of title to hospital property.
The Medical Records Division records relate to patients and include commitment registers (abstracts of commitments), 1893-1923;
patient indexes, 1893-1955; patient summaries; 1893-1972; discharge registers, 1894-1955; and, patient case files, 1892-1972.
Accruals
No further accruals expected.
Related Collections at the California State Archives
Goodwin J. Knight Papers
Governor's Papers, Statement of Expenditures, 1897 (GP3:115)
Governor's Papers, Statement of Dairy Production and Costs, 1904 (GP3:159)
Governor's Papers, Statement of Recommended Salary Schedules, 1909 (GP4:99)
Legislative Papers, Investigation into management of State Institutions, 1897-1899 (LP9:1-9)
Earl Warren Papers
Dept. of Finance Records
Dept. of Public Works Records
Dept. of Mental Hygiene Records
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. Dept. of Mental Hygiene
Mental illness--Treatment
F3886:1-8
Series 1
Board of Trustees Minutes
1887-1921,
1940-1972
Physical Description: 5 volumes and 3 file folders
Arrangement
Arranged chronologically by date of meeting.
Scope and Content Note
Originally called the Board of Directors, this chief administrative body of the hospital early on became known as first the
Board of Managers and then the Board of Trustees. In 1969, it was changed to the Advisory Board. Minutes of regular meetings
of the Board contain information on all aspects of hospital business. Includes date and place of meeting, members present
and absent, reports of various committees, motions, resolutions, and nature of business. Early minutes also include a list
of claims allowed and amounts. The minutes are incomplete for the years 1940-1972.
F3886:9-10
Series 2
Board of Trustees Correspondence
1898-1903,
1958-1969
Physical Description: 1 volume and 1 file folder
Arrangement
Arranged chronologically by date.
Scope and Content Note
Correspondence on all aspects of Board affairs. Letter press volume (1898-1903) of outgoing correspondence of Board secretary
contains data on hospital construction, financial matters, and general business. Includes date, name of addressee, text, and
signature of secretary. Indexed alphabetically by name of addressee. File folder (1958-1969) contains information relating
to patient activity, publicity, appointments to Board, department memoranda, and hospital budget.
F3886:11-12
Series 3
Annual Reports
1950-1954,
1956-1959
Physical Description: 2 file folders
Arrangement
Arranged chronologically by year.
Scope and Content Note
Annual reports from hospital to Department. Includes information on procedures, policies, statistical analyses of patients,
summaries of activities of hospital departments, descriptions of new methodologies and special programs, physical plant and
foodstuffs, community relations, education, and training for staff.
F3886:13-18
Series 4
Superintendents' Monthly Reports
1940-1942,
1945-1947,
1954-1962
Physical Description: 6 file folders
Arrangement
Arranged chronologically by month.
Scope and Content Note
A monthly report based on information submitted to superintendent by all hospital departments. Includes name of department
and department chief, date of report and narrative on statistical text relating to department activities. Usually contains
information from the following departments: Education, Nursing Services, Rehabilitation, Dentist, and Chaplains.
F3886:19-26
Series 5
Departmental Monthly Reports
1963-1971
Physical Description: 8 file folders
Arrangement
Arranged chronologically by month.
Scope and Content Note
Monthly reports, statistical and narrative, prepared by department chiefs for hospital superintendent. Includes name of dept
and department head, date of report, and summary of monthly activities. Usually includes following departments: Medical-Surgery,
Plant Operations, Rehabilitation Services, Special Services (sports, outings, etc.), Service and Supply, Research, Chaplains,
Volunteer Services and Nursing Services.
F3886:27
Series 6
Superintendent's Correspondence
1916-1952
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content Note
Correspondence received or sent by hospital superintendent. Contains information on many aspects of hospital business including
construction, supplies and equipment, financial matters, disinterment of patient graves and legal affairs. Includes date of
letter, addressee text, and name of author.
F3886:28-29
Series 7
Departmental Correspondence
1941-1945
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content Note
Subjects include fiscal matters, education and training, department policies, personnel, hospital programs, affect of World
War II on the hospital, superintendent's conferences and construction. Includes date, addressee, text, and name of author.
F3886:30
Series 8
Accreditation File
1953-1971
Physical Description: 1 file folder
Arrangement
Arranged chronologically by date of record.
Scope and Content Note
Contains correspondence and reports relating to hospital accreditation with American Psychiatric Association and, later, the
Joint Commission on Accreditation of Hospitals. Includes information on hospital administration, physical facilities, staff,
patients, laboratories, nursing services, medical records, departments, education programs, and specific recommendations of
inspection representing accrediting organization.
F3886:31
Series 9
Residency Program File
1963-1970
Physical Description: 1 file folder
Arrangement
Arranged chronologically by date of record.
Scope and Content Note
Contains correspondence, applications, reports, forms, and printed literature relating to hospital residency program in psychiatry.
Includes correspondence with American Medical Association (AMA), information on staff involved in program, students selected
for in-house training, outlines of curriculum, lengthy report on program, hospital, research projects, list of periodicals
in medical library, hospital questionnaires, literature from AMA on internships and residencies, training for former osteopaths,
and policies of the Department.
F3886:32-34
Series 10
Policy Group Minutes
1961-1972
Physical Description: 3 file folders
Arrangement
Arranged chronologically by date of meeting.
Scope and Content Note
Composed of division chiefs, the policy group met periodically to discuss issues relating to hospital policy. Includes date
of meetings, names of members present and absent, topics considered, summary of discussion, decisions made and identification
of responsible parties.
F3886:35
Series 11
Administrative Staff Meeting Minutes
1958-1971
Physical Description: 1 file folder
Arrangement
Arranged chronologically by date of meeting.
Scope and Content Note
Composed of division heads, the meetings were instituted in July 1958 as a means to promote free exchange of ideas and information
among hospital administrations. Includes date of meeting, names of members present, summary of discussion.
F3886:36
Series 12
Clinical Services Committee Meeting Minutes
1962-1970
Physical Description: 1 file folder
Arrangement
Arranged chronologically by date of meeting.
Scope and Content Note
Chaired by the Associate Superintendent, the Clinical Services Committee had the responsibility for general administrative,
non-technical areas of hospital business, such as hospital-community relations, patient activities, education, visiting staff,
supplies, social activities, personnel, records-keeping, and religious services. Includes date of meeting, names of members
present and absent, topics considered and summary of discussions and decisions.
F3886:37-41
Series 13
Utilization Review Committee Reports
1966-1972
Physical Description: 5 file folders
Arrangement
Arranged chronologically.
Scope and Content Note
Utilization Review Committee had the task of periodically reviewing patient histories to determine if further hospitalization
was required. Reports include date of meeting, members present, discussion of particular cases, if warranted, utilization
review check-list form with questions on patient status and recommendation of committee, patient name and number, birth date,
date of admission, and unit designation.
F3886:42
Series 14
Application For Hospital Building Project
1933
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content Note
In 1933, Governor Rolph made application to the Federal Emergency Administration of Public Works, under the provisions of
the National Industrial Recovery Act of 1933, for new construction at Mendocino State Hospital. Application includes statistical
summaries of hospital population, comparisons of state hospital populations with total state population, amount of funding
requested, summary of facilities to be constructed with cost estimates, statement of state bonded debt, statement of state
revenues and expenditures, and architectural drawings of proposed facilities.
F3886:43-44
Series 15
History Files
1892-1893,
1906-1968
Physical Description: 2 file folders
Arrangement
Arranged by type of material and chronologically thereunder.
Scope and Content Note
Files represent an artificial collection of materials assembled by history committee for 75th anniversary of the hospital.
Includes report on 1906 earthquake at Agnews State Hospital, biennial reports of State Commision in Lunacy, first biennial
report of Mendocino State Asylum for the Insane (1892), newspaper articles, reports about history of hospital, special insert
from Ukiah
Daily Journal on 75th anniversary (1968), correspondence from patients, reports on various hospital programs and projects, procedures manual,
lecture outlines for psychiatric attendants "class" (1932), rules and regulations of hospital (1932), articles by hospital
staff. Majority of records date from 1930s. See also, Photographs, Series 18.
F3886:45-53
Series 16
Pomo News (Hospital Newsletter)
1948-1972
Physical Description: 9 file folders
Arrangement
Arranged chronologically by date of issue.
Scope and Content Note
Pomo News was the newspaper of the hospital developed for staff and patients. The series contains nearly a complete run of the newspaper
from its beginning in 1948 to closure of hospital in 1972. Includes information on staff, activities, programs, construction,
funding and other aspects of hospital life. The format changed in July 1956 when photographs and typesetting became possible
through technical services provided by a local Ukiah newspaper.
F3886:54
Series 17
Medico-Legal Conference Reports
1971-1972
Physical Description: 1 file folder
Arrangement
Arranged chronologically by date of report.
Access Information
Records 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
Contains correspondence and reports relating to review of patient cases to determine if individuals charged with crimes are
capable of participating in their defense. Includes date of correspondence on report, name of addressee (usually sheriff or
judge), summary of findings concerning patient's condition and recommendation of physician as to court custody.
F3886
Series 18
Photographs
1890s-1960s
Physical Description: 217 items
Arrangement
Arranged by size of photograph.
Access Information
Records 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. Photographs that do not reveal the identity of hospital patients
are available for research.
Scope and Content Note
The majority of the photographs were gathered by the History Committee to celebrate 75th anniversary of the Hospital. Consists
largely of black and white prints of Hospital staff, patients, buildings and grounds, activities, and various divisions. Includes
a photo of E.W. King, first superintendent of Hospital (1892-1912) in various sizes mounted on cardboard, and seven color
negatives of Hospital buildings.
Business Managers' Records
F3886:55-58
Series 1
Claim Registers
1895-1912
Physical Description: 4 volumes
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
Register of all bills filed and allowed. Includes date of entry, name of fund, voucher number, name of claimant, and total
amount allowed. One volume is a treasurer's claim register, which covers a period contained in other volumes.
F3886:59-62
Series 2
Cash Books
1894-1913
Physical Description: 4 volumes
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
Treasurer's records used to list receipt and disbursement of cash funds. Includes date of entry, name of claimant, payee,
purpose of transaction, amount received and portion of funds allotted to hospital divisions. One volume is a superintendent's
cash book.
F3886:63-67
Series 3
Accounting Journals
1891-1907
Physical Description: 5 volumes
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
Basic fiscal record of fund transactions. Data includes date of entry, name of fund or claimant, amount received or disbursed,
including figures on salaries, state support, and general operating expenses.
F3886:68-69
Series 4
Day Books
1895-1898
Physical Description: 2 volumes
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
Record of items purchased on a daily basis. Includes date of entry, name of item, number of items purchased, cost of items,
and total costs for the day.
F3886:70-71
Series 5
Invoice Ledgers
1893-1897
Physical Description: 2 volumes
Arrangement
Arranged chronologically by date of entry, then by name of claimant.
Scope and Content Note
Record of invoices relating to purchase of supplies and stores for hospital. Includes date of entry, invoice number, name
of claimant, list of items purchased and costs, and total amount of invoice.
F3886:72-73
Series 6
Expenditure Ledgers
1890-1898,
1904-1910
Physical Description: 2 volumes
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
Record of expenditures by hospital fund or department. Includes date of entry, name of fund or department, expenditures by
category (supplies, services, salaries, property, equipment), name of claimant, and totals. Volume for 1904-1910 contains
an entry relating to the 1906 San Francisco earthquake.
F3886:74
Series 7
Control Ledger
1913-1918
Physical Description: 1 volume
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
A list of fiscal transactions for various funds; used for budget control. Includes date of entry, name and number of fund,
amount received or expended. Indexed alphabetically by subject with reference to page number.
F3886:75
Series 8
Department Register
1898-1912
Physical Description: 1 volume
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
A record, by hospital department, of requisitions allowed. Includes date of entry, requisition number and amount, and name
of department.
F3886:76-81
Series 9
Patients' Cash Books
1895-1917
Physical Description: 6 volumes
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
Record of cash accounts for hospital patients. Includes name, date of entry, amount entered or withdrawn, items purchased,
charges against board expenses, and balance. Later volumes indexed alphabetically by name of patient.
F3886:82-85
Series 10
Stock Books
1898-1902
Physical Description: 4 volumes
Arrangement
Arranged chronologically by date of entry and thereunder alphabetically by name of item.
Scope and Content Note
Stock books used to record purchase of items needed by hospital. Includes name of item, date of purchase, quantity, cost,
and claim number.
F3886:86-91
Series 11
Inventory Ledgers
1893-1906,
1908-1909
Physical Description: 6 volumes
Arrangement
Arranged chronologically by date of entry.
Scope and Content Note
Ledgers used to record supplies and stores on hand at time of inventory. Includes date of inventory, name of item, count of
item, quantity and size of items, and total cost. Inventories were usually taken monthly.
F3886:92-95
Series 12
Steward's Monthly Reports
1893-1912
Physical Description: 4 volumes
Arrangement
Arranged chronologically by month.
Scope and Content Note
Monthly report by steward relating to hospital population and basic costs. Includes date of report, number of patients by
categories (male, female, received, discharged, died, eloped, under treatment, and returned escapees), number of people fed,
per capita costs, costs of various categories or services with monthly total, and costs by department.
F3886:96-97
Series 13
Monthly Summaries
1893-1918
Physical Description: 2 volumes
Arrangement
Arranged chronologically by month.
Scope and Content Note
Monthly report used to record information on patients. Includes date (month and day), number of male and female patients received,
discharged, died, eloped, or returned escapees, number of males and females present by day and daily average for month. Further
data provided on elopements (name, where from and ward), and escapees (name, where from, by whom returned, and expenses).
F3886:98-101
Series 14
Abstracts Of Title
1859-1902
Physical Description: 4 volumes
Arrangement
Arranged roughly in chronological order by date of recording in county recorder's office.
Scope and Content Note
Record of title searches produced by title companies for hospital real property. Includes date of transaction and date of
recording, type of document (deed, patent, mortgage, certificate of sale, power of attorney), names of parties involved, description
of land, and text of transaction.
Note
Note: This series traces hospital land back to 1845 grant known as Yokayo Rancho to Cayetano Juarez by Mexican government.
F3886:102-117
Series 1
Commitment Registers (Abstracts of Commitments)
1893-1923
Physical Description: 16 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(8)
- MF8:11(12)).
Arrangement
Arranged numerically by patient number, assigned chronologically.
Scope and Content Note
Record of patient information concerning identification, behavior, and initial diagnosis. Includes patient number and name,
where from, type of commitment (voluntary, court, transfer), date of admission, nativity, sex, age, race, marital status,
occupation, education, religion, number of children, genealogical information about parents, health history, in particular,
as to types of diseases, illnesses and injuries and use of liquor, tobacco, and drugs, date and history of previous attacks,
history of current infirmity, including suggested causes, categories of patient behavior (violent, homicidal, suicidal, incendiary),
facts about insanity, diagnosis statement, discharge date and reason, and mental condition when discharged or dead.
F3886:118-127
Series 2
Patient Registers (Synopsis of Commitments)
1893-1972
Physical Description: 10 volumes
Arrangement
Arranged numerically by patient number, assigned chronologically.
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
Summaries of information contained in the commitment registers (abstracts of commitments). Includes patient number, date of
admission, name, nativity, county sent from, age, marital status, occupation, cause of insanity, classification, and date
of death or discharge. For the period 1893-1958, the registers were called Synopsis of Commitments and divided into male and
female sections.
Males, 1893-1957 (F3886:118-121)
Females, 1894-1957 (F3886:122-124)
From 1957-1972, both males and females are included in the same volumes (F3886:125-127).
F3886:128-132
Series 3
Patient Indices
1893-1955
Physical Description: 5 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(7)).
Arrangement
Arranged by gender, then chronologically by date of admission and alphabetically by surname thereunder.
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
Includes patient name, date of admission, volume and page numbers in abstract of commitments, ward (later indexes replace
this information with patient number), and date of discharge or death. Divided into male and female indices:
Males, 1893-1955 (F3886:128-130)
Females, 1894-1955 (F3886:131-132)
F3886:133-135
Series 4
Discharge Registers
1894-1955
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(13)).
Arrangement
Arranged chronologically by date of discharge.
Access Information
Volumes in this series that are less than 75 years old are restricted under California Welfare and Institutions Code Section
5328 and Government Code 7927.7 (formerly Gov. Code section 6254(c)). because they contain confidential patient information.
Scope and Content Note
Registers of all patients discharged from hospital. Includes patient number and name, date of discharge, where they were sent,
expenses, condition upon discharge, and remarks (usually relating to type of discharge).
F3886:136
Series 5
Dispensary and Autopsy Journal
1897-1912
Physical Description: 1 volume
Arrangement
Arranged chronologically by date of death.
Scope and Content Note
Lists drugs dispensed to departments, wards, and individuals in front of volume. A list of patients who died with accompanying
data on autopsy begins on page 191. Drug information includes name of department, ward, or individual, date dispensed, and
name of drug(s). Deceased patient information includes name, age, nativity, patient number, date of admission, patient history,
and summary of autopsy. Description varies over time.
F3886:137-608
Series 6
Patient Case Files
1892-1972
Physical Description: 472 file folders
Arrangement
Arranged numerically by case number (assigned chronologically), and in reverse chronological order within.
Access Information
Records in this series are restricted for 75 years from the date of last activity under California Welfare and Institutions
Code Section 5328 because they contain confidential patient information.
Scope and Content Note
Case files are the primary source of information on care and treatment of individuals at Hospital. Common records for each
file may include, in order, commitment papers and related court documents, patient background information, nurse's admission
reports, photographs (often a positive and negative), clinical conference reports, progress notes, social service reports,
ward notes (nursing notes), behavior charts, hydrotherapy reports, electric shock treatment reports, intelligence test reports,
release summaries, death certificates, permits for removal and burial of body, rap sheets relating to criminal activities,
cumulative case summaries, autopsy reports, and correspondence.
Files have been heavily sampled and reflect only a small percentage of total patients. Files ending in zero and fat files
have been retained. Fat files are large because either the patient was institutionalized over a long period or was admitted
repeatedly for a specific illness, frequently alcoholism.