Wisconsin. Department of Administration. Division of Hearings and Appeals: Nursing Home Violations and Forfeitures, 1978-2012

Container Title
Series 2253
Part 1 (Series 2253, PH Series 2253): Original Collection, 1922-1961
Physical Description: 7.2 c.f. (18 archives boxes), 222 photographs (1 archives box), 53 negatives (1 negative box), 20 transparencies (1 box), and 1 film 
Scope and Content Note

This series contains records which document the educational programs and medical benefits which were provided through the Maternal and Child Health program. Included are records on the following: Emergency Maternity and Infant Care Program, Hearing Demonstrations, individual statistical doctors' reports, Maternal and Child Health Centers, Maternal and Child Health Demonstrations, Obstetrical Education Program, statistical summaries, Trailer Classrooms, and Wisconsin Emergency Relief Administration. Both qualitative and quantitative reports relating to the program are present.

The Emergency Maternal and Infant Care Program was a federally funded program designed to help servicemen's wives receive medical care during and after pregnancy. The “Policies and procedures” folder documents the functions of this program. The Hearing Demonstrations records contain documents for an educational program to teach children about how to prevent hearing loss while providing a limited amount of medical assistance. The Maternal and Child Health Centers and Demonstrations records relate the main function of the Bureau of Maternal and Child Health. The Obstetrical Education Program contains records of post-graduate education programs on obstetrics for doctors in Wisconsin. The Statistical Summaries include totals for the state on shots provided, attendance for various programs and the numbers of incidents of various medical conditions. These medical conditions are primarily related to childhood diseases. The Trailer Classrooms, also known as the “Child Welfare Special,” was a program where medical professionals traveled around the state in a trailer providing medical education and assistance.

The visual materials document agency programs including Maternal and Child Health Centers, Child Welfare Specials, Trailer Classrooms, and Infant Hygiene Classes. Also included are images of Native American children. The images are divided by format: Photographs, Transparencies, and Negatives.

The short film, Mealtime Can Be a Happy Time, was produced by the University of Wisconsin and the Wisconsin State Board of Health and provides tips for mothers on how to introduce solid foods to babies.

Box   1
Folder   1
Bulletins and reports, 1939-1955
Box   1
Folder   2
Bulletins, Children's Bureau, 1937-1942
Emergency Maternity and Infant Care Program
Children's Bureau reports, Division of Statistical Research
Box   1
Folder   3
1944
Box   1
Folder   4
1945-1946
Box   1
Folder   5
1947-1948
Box   1
Folder   6
Codes, 1945-1948
Correspondence
Box   1
Folder   7
1942 January 1-1942 June 30
Box   1
Folder   8
1942 July 1-1942 December 31
Box   1
Folder   9
1943 January 1-1943 March 31
Box   1
Folder   10
1943 April 1-1943 June 30
Box   2
Folder   1
1943 July 1-1943 August 31
Box   2
Folder   2
1943 September 1-1943 December 31
Box   2
Folder   3
1944 January 1-1944 March 31
Box   2
Folder   4
1944 April 1-1944 July 31
Box   2
Folder   5
1944 August 1-1944 December 31
Box   2
Folder   6
1946-1954
Box   2
Folder   7
Doctor's codes, undated
Box   2
Folder   8
Fiscal reports, 1946-1947
Box   2
Folder   9
Hospital questionnaires, 1945
Monthly report to Children's Bureau
Box   2
Folder   10
1942-1944
Box   3
Folder   1
1945-1946
Box   3
Folder   2
1946-1949
Box   3
Folder   3
Obsolete codes and procedures, 1944
Box   3
Folder   4
Policies and procedures, 1945
Box   3
Folder   5
Quarterly report to Children's Bureau, 1945-1948
Box   3
Folder   6
Statistical study worksheet, 1946-1947
Box   3
Folder   7
Wisconsin Supreme Court case regarding participation of osteopaths, 1943-1944
Hearing Demonstration
Correspondence
Box   3
Folder   8
1947-1948
Box   3
Folder   9
1949
Box   3
Folder   10
1950
Box   4
Folder   1
1951-1952
Box   4
Folder   2
Forms, 1948-1950
Box   4
Folder   3
Hearing equipment information, 1948-1951
Box   4
Folder   4
Monthly activity reports, schedules, County
Box   4
Folder   5
Newspaper clippings and press releases, 1948-1952
Program description and narrative reports
Box   4
Folder   6
1947-1949
Box   4
Folder   7
1950-1957
Box   4
Folder   8
Wisconsin hearing film, Ears That Hear, correspondence, 1944-1951
Individual Statistical Doctor's reports
Box   4
Folder   9-12
1937-1940
Box   5
Folder   1-5
1941-1945
Box   5
Folder   6
Keetel, William C., booklet and correspondence, 1940-1942
Maternal and Child Health Center
Attendance
Box   5
Folder   7
1929 July 1-1930 December 31
Box   5
Folder   8
1930 January 1-1930 July 1
Box   5
Folder   9
1930 July 1-1931 December 31
Box   5
Folder   10
1931 January 1-1931 July 1
Box   5
Folder   11
1931 July 1-1931 December 12
Box   5
Folder   12
1932 January 1-1932 July 1
Box   5
Folder   13
1932 July 1-1932 December 31
Box   5
Folder   14
1933 January 1-1933 July 1
Box   5
Folder   15
1933 July 1-1933 December 31
Box   5
Folder   16
1934 January 1-1934 June 30
Box   5
Folder   17
1934 July 1-1934 December 31
Box   5
Folder   18
1935 January 1-1935 July 1
Box   5
Folder   19
1935 July 1-1935 December 31
Box   5
Folder   20
1936 January 1-1936 July 1
Box   5
Folder   21
1936 July 1-1936 December 31
Box   5
Folder   22
Attendance summaries, 1930-1945
County aid expenditures
Box   5
Folder   23
1939 October 1-1939 December 31
Box   5
Folder   24
1943 January 1-1940 March 31
Box   5
Folder   25
1940 July 1-1940 December 31
Box   5
Folder   26
1941 January 1-1941 September 30
Box   6
Folder   1
1941 October 1-1941 December 31
Box   6
Folder   2
1942 January 1-1942 June 30
General information
Box   6
Folder   3
1937-1945
Box   6
Folder   4
1946-1954
Reports
Box   6
Folder   5
Ashland County, 1930-1954
Box   6
Folder   6
Barron County, 1924-1942
Box   6
Folder   7
Bayfield County, 1930-1940
Box   6
Folder   8
Brown County, 1939-1941
Box   6
Folder   9
Buffalo County, 1927-1942
Box   6
Folder   10
Burnett County, 1925-1940
Box   6
Folder   11
Calumet County, 1925-1937
Box   6
Folder   12
Chippewa County, 1928-1942
Box   6
Folder   13
Clark County, 1924-1942
Box   6
Folder   14
Columbia County, 1931-1942
Box   6
Folder   15
Crawford County, 1925-1942
Box   6
Folder   16
Dane County, 1922-1949
Box   6
Folder   17
Madison, 1932-1938
Box   6
Folder   18
Dodge County, 1925-1941
Box   6
Folder   19
Door County, 1927-1943
Box   6
Folder   20
Douglas County, 1930-1940
Box   7
Folder   1
Dunn County, 1926-1942
Box   7
Folder   2
Eau Claire County, 1930-1940
Box   7
Folder   3
Florence County, 1945-1950
Box   7
Folder   4
Fond du Lac County, 1928-1932
Box   7
Folder   5
Forest County, 1923-1950
Box   7
Folder   6
Grant County, 1924-1942
Box   7
Folder   7
Green County, 1923-1942
Box   7
Folder   8
Iowa County, 1930-1942
Box   7
Folder   9
Iron County, 1930-1940
Box   7
Folder   10
Jackson County, 1922-1942
Box   7
Folder   11
Jefferson County, 1924-1939
Box   7
Folder   12
Kenosha County, 1933-1947
Box   7
Folder   13
Kewaunee County, 1932-1942
Box   7
Folder   14
La Crosse County, 1935-1940
Box   7
Folder   15
Lafayette County, 1928-1942
Box   8
Folder   1
Langlade County, 1945-1949
Box   8
Folder   2
Lincoln County, 1948
Box   8
Folder   3
Manitowoc County, 1925-1938
Box   8
Folder   4
Marathon County, 1925-1942
Box   8
Folder   5
Marinette County, 1923-1942
Box   8
Folder   6
Milwaukee County, 1924-1940
Box   8
Folder   7
Oconto County, 1926-1942
Box   8
Folder   8
Oneida County, 1938-1954
Box   8
Folder   9
Outagamie County, 1925-1942
Box   8
Folder   10
Ozaukee County, 1930-1941
Box   8
Folder   11
Pepin County, 1927-1942
Box   8
Folder   12
Pierce County, 1926-1942
Box   8
Folder   13
Polk County, 1922-1942
Box   8
Folder   14
Portage County, 1925-1942
Box   8
Folder   15
Racine County, 1923-1941
Box   8
Folder   16
Richland County, 1927-1942
Box   8
Folder   17
Rock County, 1924-1940
Box   8
Folder   18
Rusk County, 1926-1942
Box   9
Folder   1
Sauk County, 1927-1942
Box   9
Folder   2
Sawyer County, 1930-1940
Box   9
Folder   3
Shawano County, 1928-1942
Box   9
Folder   4
Sheboygan County, 1924-1940
Box   9
Folder   5
St. Croix County, 1927-1942
Box   9
Folder   6
Taylor County, 1947-1948
Box   9
Folder   7
Trempealeau County, 1926-1942
Box   9
Folder   8
Vilas County, 1946
Box   9
Folder   9
Walworth County, 1923-1941
Box   9
Folder   10
Washburn County, 1927-1940
Box   9
Folder   11
Washington County, 1924-1937
Box   9
Folder   12
Waukesha County, 1923-1940
Box   9
Folder   13
Waupaca County, 1925-1942
Box   9
Folder   14
Winnebago County, 1925-1941
Box   9
Folder   15
Wood County, 1923-1943
Box   9
Folder   16
Maternal and Child Health correspondence, 1937-1948
Maternal and Child Health Demonstrations
County aid correspondence and reports
Box   10
Folder   1
Adams County, 1937-1952
Box   10
Folder   2
Ashland County, 1941-1953
Box   10
Folder   3
Burnett County, 1937-1951
Box   10
Folder   4
Florence County, 1940-1953
Box   10
Folder   5
Forest County, 1937-1953
Box   10
Folder   6
General information, 1937-1953
Box   10
Folder   7
Price County, 1938-1953
Box   10
Folder   8
Rusk County, 1941
Box   10
Folder   9
Sawyer County, 1937-1953
Box   10
Folder   10
Taylor County, 1938-1953
Box   10
Folder   11
Washburn County, 1937-1951
Box   10
Folder   12
Outline of course, 1937-1939
Physicians' reports
Box   11
Folder   1
District 1 - Madison headquarters, 1940-1943
Box   11
Folder   2
District 4 - Sparta headquarters, 1940-1944
Box   11
Folder   3
District 6 - Green Bay headquarters, 1939-1944
District 7 and part of 5 - Chippewa Falls headquarters
Box   11
Folder   4
1939-1940
Box   11
Folder   5
1941-1942
Box   11
Folder   6
District 8 - Rhinelander headquarters, 1939-1942
Box   11
Folder   7
District 9 - Ashland headquarters, 1939-1942
Box   11
Folder   8
Services in other districts, 1939-1940
Reports
Box   11
Folder   9
Adams and Waushara County, 1936-1938
Box   11
Folder   10
Barron County, 1936-1944
Box   11
Folder   11
Brown County, 1936-1938
Box   11
Folder   12
Calumet County, 1938
Box   11
Folder   13
Clark County, 1938-1939
Box   11
Folder   14
Columbia County, 1936-1943
Box   11
Folder   15
Crawford County, 1936
Box   11
Folder   16
Dane County nursing, 1937-1943
Box   11
Folder   17
Door County, 1937-1944
Box   12
Folder   1
Dunn County, 1934-1937
Box   12
Folder   2
Eau Claire County, 1934-1945
Box   12
Folder   3
Florence County, 1941-1942
Box   12
Folder   4
Forest County, 1936-1942
Box   12
Folder   5
Grant County, 1937-1943
Box   12
Folder   6
Green Lake County Program, 1938
Box   12
Folder   7
Iowa County, 1936-1943
Box   12
Folder   8
Jackson County, 1939-1940
Box   12
Folder   9
Jefferson County, 1936-1940
Box   12
Folder   10
Juneau County, 1940-1941
Box   12
Folder   11
Kewaunee County, 1938
Box   12
Folder   12
La Crosse County, 1937
Box   12
Folder   13
Lafayette County, undated
Box   12
Folder   14
Langlade County, 1936-1943
Box   12
Folder   15
Lincoln County, 1936
Box   12
Folder   16
Manitowoc County, 1938
Box   12
Folder   17
Marathon County, 1933-1942
Box   13
Folder   1
Marinette County, 1934
Box   13
Folder   2
Marquette County, 1936
Box   13
Folder   3
Monroe and Jackson County Program, 1937-1940
Box   13
Folder   4
Oconto County, 1938
Box   13
Folder   5
Oneida County, 1936-1940
Box   13
Folder   6
Outagamie County, 1936
Box   13
Folder   7
Pierce County, 1936-1937
Box   13
Folder   8
Polk County, 1936-1937
Box   13
Folder   9
Portage County, 1938-1942
Box   13
Folder   10
Price County, 1936-1941
Box   13
Folder   11
Rock County, 1937-1941
Box   13
Folder   12
Sauk County, 1941-1944
Box   13
Folder   13
Shawano County, 1936-1943
Box   14
Folder   1
Sheboygan County, 1940-1941
Box   14
Folder   2
St. Croix County, 1937-1944
Box   14
Folder   3
Trempealeau County, 1938-1940
Box   14
Folder   4
Vernon County, 1937-1941
Box   14
Folder   5
Vilas County, 1936
Box   14
Folder   6
Washington County, 1934
Box   14
Folder   7
Waukesha County, 1940-1943
Box   14
Folder   8
Waupaca County, 1936-1944
Box   14
Folder   9
Winnebago County, 1936-1941
Box   14
Folder   10
Slides inventory, 1961 June 23
Note: Only a portion of the slides in the inventory were retained. See Related Materials for location of others.
Box   14
Folder   11
Summary of courses, 1937-1943
Box   14
Folder   12
Maternal and child health nursing program from other states, 1934
Obstetrical Education Program
Box   14
Folder   13
Articles, 1940-1943
Correspondence
Box   14
Folder   14
District 1, 1940-1943
Box   14
Folder   15
District 2, 1940-1943
Box   14
Folder   16
District 3, 1940-1943
Box   14
Folder   17
District 4, 1941-1943
Box   14
Folder   18
District 5, 1940-1943
Box   14
Folder   19
District 6, 1940-1943
Box   14
Folder   20
District 7, 1940-1943
Box   15
Folder   1
District 8, 1940-1943
Box   15
Folder   2
District 9, 1940-1942
Box   15
Folder   3
Out of state correspondence, 1940-1943
Box   15
Folder   4
Plans and reports, 1940-1941
Box   15
Folder   5
Studies, 1934-1942
Box   15
Folder   6
Talks, 1940-1943
Box   15
Folder   7
Public Health Nurse assignments, 1933-1953
Public Health Nurse reports
Box   15
Folder   8
District 1, 1940-1942
Box   15
Folder   9
District 6, 1939
Box   15
Folder   10
District 7, 1939-1940
Box   15
Folder   11
District 8, 1939-1941
Box   15
Folder   12-19
Statistical summary, 1937-1944
Trailer Classroom
Box   16
Folder   1
5 year report, 1922-1926
Narrative reports
Box   16
Folder   2
Adams, Ashland, Barron, Bayfield, Brown, Buffalo, Burnett, Calumet, Chippewa, 1937-1941
Box   16
Folder   3
Clark, Columbia, Crawford, Dane, Dodge, Douglas, Dunn, Eau Claire, Florence, 1937-1941
Box   16
Folder   4
Fond du Lac, Forest, Grant, Green, Green Lake, Iowa, Iron, Jackson, Jefferson, 1937-1941
Box   16
Folder   5
Juneau, Kenosha, Kewaunee, La Crosse, Lafayette, Langlade, Lincoln, Manitowoc, Marathon, 1937-1941
Box   16
Folder   6
Marathon, Marinette, Marquette, Monroe, Oconto, Oneida, Outagamie, Pepin, Pierce, 1937-1941
Box   16
Folder   7
Polk, Portage, Price, Racine, Richland, Rock, Rusk, St. Croix, Sauk, Sawyer, 1937-1941
Box   16
Folder   8
Shawano, Sheboygan, Taylor, Trempealeau, Vernon, Vilas, Walworth, Washburn, 1937-1941
Box   16
Folder   9
Washington, Waukesha, Waupaca, Waushara, Winnebago, Wood, 1937-1941
Narrative reports and schedule
Box   16
Folder   10
1937
Box   16
Folder   11
1938-1939
Box   16
Folder   12
1940-1941
Box   16
Folder   13
Publicity materials, 1937-1941
Statistics
Box   16
Folder   14
1937-1938
Box   16
Folder   15
1939-1941
Box   17
Folder   1
U.S. Children's Bureau correspondence, 1940-1943
Box   17
Folder   2
Wisconsin cancer cases reports and correspondence, 1933-1948
Wisconsin Emergency Relief Administration
Child Health Nursing Project
Box   17
Folder   3
Applications and correspondence, 1933-1935
Box   17
Folder   4
Narratives reports, 1933-1934
Box   17
Folder   5
Newspaper clippings and publicity, 1934-1935
Box   17
Folder   6
Objectives, directives and correspondence, 1934
Box   17
Folder   7
Payroll data, 1934
Box   17
Folder   8
State and local officials, 1934
Directives and reports
Box   17
Folder   9
1934 January 1-1934 August 31
Box   17
Folder   10
1934 September 1-1934 September 30
Box   17
Folder   11
1934 October 1-1934 October 31
Box   18
Folder   1
1934 November 1-1934 December 31
Box   18
Folder   2
1935 January 1-1935 May 31
Box   18
Folder   3
1935 June 1-1935 July 31
Box   18
Folder   4
1935 August 1-1935 September 30
Box   18
Folder   5
1935 November 1-1935 December 31
District Supervisor correspondence
Box   18
Folder   6
Klassy, Barbara L., 1934
Box   18
Folder   7
Mahle, Winifred Mahle, 1934
Box   18
Folder   8
Paulus, Sophia, 1934
Box   18
Folder   9
Sadenwasser, Myrtle, 1934-1935
Box   18
Folder   10
Wisconsin State Medical Society correspondence
PH Series 2253
Visual materials
Photographs
Box   1
Folder   1-2
Maternal and Childcare Centers
Box   1
Folder   2
Child Welfare Special
Box   1
Folder   3
Trailer classrooms
Box   1
Folder   4
Infant hygiene, school groups
Box   1
Folder   5
Native Americans
Transparencies
Box   2
Envelope   1-16
Maternal and Childcare Centers
Box   2
Envelope   17-20
Native Americans
Negatives
Box   3
Envelope   1-12, 48-53
Maternal and Childcare Centers
Box   3
Envelope   13-47
Child Welfare Special
Film
CC 206
Mealtime Can Be a Happy Time
Physical Description: Black and white, sound, 15 minutes 
Note

Produced by the University of Wisconsin and the Wisconsin State Board of Health.

Provides tips for mothers on how to introduce solid foods to babies. Westley and his mom are documented from 3 months old to a year as the muscles and cognitive senses develop and the ability to eat and tastes change. Some of the tips include using a small spoon, giving the child time to adjust, remaining relaxed and calm, and reading the child's body language.

[View EAD XML]