Skip to main content

     MANUSCRIPTS and ARCHIVAL MATERIAL

Box 02

 Container

Restricted

Contains 14 Results:

ANNUAL REPORT BLUE RIDGE SANATORIUM, 1959, JUNE 30

 Item — Box: 02, Folder: 001
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: 1959, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY CHARLES G. PEARSON TO MACK I. SHANHOLTZ, 1958, JUNE 30

 Item — Box: 02, Folder: 002
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: 1958, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY CHARLES G. PEARSON TO MACK I. SHANHOLTZ, 1957, JUNE 30

 Item — Box: 02, Folder: 003
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: 1957, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY CHARLES G. PEARSON TO MACK I. SHANHOLTZ, 1956, JUNE 30

 Item — Box: 02, 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: 1956, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO MACK I. SHANHOLTZ AND REPORT ON AUDIT BY J. GORDON BENNETT, AUDITOR OF PUBLIC ACCOUNTS, SUBMITTED TO THOMAS B. STANLEY, GOVERNOR OF VIRGINIA, 1955, JUNE 30

 Item — Box: 02, Folder: 005
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: 1955, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO MACK I. SHANHOLTZ, 1954, JUNE 30

 Item — Box: 02, Folder: 006
Scope and Contents

COPIES SENT TO CHARLES W. SCOTT, PIEDMONT SANATORIUM AND CECIL C. SMITH, CATAWBA SANATORIUM

Dates: 1954, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO MACK I. SHANHOLTZ, 1953, JUNE 30

 Item — Box: 02, Folder: 007
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: 1953, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO MACK I. SHANHOLTZ, 1952, JUNE 30

 Item — Box: 02, 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: 1952, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO STATE HEALTH COMMISSIONER AND REPORT ON AUDIT BY J. GORDON BENNETT, AUDITOR OF PUBLIC ACCOUNTS, SUBMITTED TO JOHN S. BATTLE, GOVERNOR OF VIRGINIA, 1951, JUNE 30

 Item — Box: 02, Folder: 009
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: 1951, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO L. J. ROPER, 1950, JUNE 30

 Item — Box: 02, Folder: 010
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: 1950, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO L. J. ROPER, 1949, JUNE 30

 Item — Box: 02, Folder: 011
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: 1949, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO L. J. ROPER AND REPORT ON AUDIT BY J. GORDON BENNETT, AUDITOR OF PUBLIC ACCOUNTS, SUBMITTED TO WILLIAM M. TUCK, GOVERNOR OF VIRGINIA, 1948, JUNE 30

 Item — Box: 02, Folder: 012
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: 1948, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO L. J. ROPER, 1947, JUNE 30

 Item — Box: 02, Folder: 013
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: 1947, JUNE 30

ANNUAL REPORT BLUE RIDGE SANATORIUM, SUBMITTED BY FRANK B. STAFFORD TO L. J. ROPER, 1946, JUNE 30

 Item — Box: 02, Folder: 014
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: 1946, JUNE 30