Skip to main content

     MANUSCRIPTS and ARCHIVAL MATERIAL

Box 15

 Container

Restricted

Contains 8 Results:

Postcard: Overlooking Blue Ridge Sanatorium, Charlottesville, VA. C-35, early to mid 20th century

 Item — Box: 15, Folder: 008
Scope and Contents From the Collection: The Blue Ridge Sanatorium Records includes Annual Reports from 1921 to 1970, correspondence with the State Health Director, State Board of Health minutes from 1922 to 1972, staff conference minutes, nurse and intern records, and procedural manuals for the sanatorium. Project plans about the transfer of the facility to the University of Virginia in 1978, agendas and minutes from 1978 to 1981, budget plans from 1955 to 1984, and reports of the Institute of Law, Psychiatry and Public Policy...
Dates: early to mid 20th century

BLUE RIDGE SANATORIUM LABORATORY PROCEDURE, MR. SELLARS, 1978

 Item — Box: 15, Folder: 001
Scope and Contents

FORREST W. PITTS, JUDITH HOFFMAN

Dates: 1978

VIRGINIA GOVERNING BOARD, POLICY AND PROCEDURES MANUAL, BLUE RIDGE SANATORIUM, 1971-74

 Item — Box: 15, Folder: 002
Scope and Contents

MACK I. SHANHOLTZ, LILLIAN PEYTON, FORREST W. PITTS

Dates: 1971-74

BLUE RIDGE SANATORIUM BUDGET EXHIBITS, 1976-78

 Item — Box: 15, Folder: 003
Scope and Contents

JOHN MCCUTCHEON, THOMAS V. SELLARS, WILLIAM HARTON, J. STUART BARRET, THOMAS V. SELLARS

Dates: 1976-78

BLUE RIDGE SANATORIUM BUDGET EXHIBITS, 1974-76

 Item — Box: 15, Folder: 004
Scope and Contents From the Collection: The Blue Ridge Sanatorium Records includes Annual Reports from 1921 to 1970, correspondence with the State Health Director, State Board of Health minutes from 1922 to 1972, staff conference minutes, nurse and intern records, and procedural manuals for the sanatorium. Project plans about the transfer of the facility to the University of Virginia in 1978, agendas and minutes from 1978 to 1981, budget plans from 1955 to 1984, and reports of the Institute of Law, Psychiatry and Public Policy...
Dates: 1974-76

BLUE RIDGE SANATORIUM BUDGET EXHIBITS, 1974-76

 Item — Box: 15, Folder: 005
Scope and Contents

JOHN RORER, JOHN MCCUTCHEON, THOMAS V. SELLARS

Dates: 1974-76

BLUE RIDGE SANATORIUM BUDGET EXHIBITS, 1972-74

 Item — Box: 15, Folder: 006
Scope and Contents From the Collection: The Blue Ridge Sanatorium Records includes Annual Reports from 1921 to 1970, correspondence with the State Health Director, State Board of Health minutes from 1922 to 1972, staff conference minutes, nurse and intern records, and procedural manuals for the sanatorium. Project plans about the transfer of the facility to the University of Virginia in 1978, agendas and minutes from 1978 to 1981, budget plans from 1955 to 1984, and reports of the Institute of Law, Psychiatry and Public Policy...
Dates: 1972-74