Topographical Map, 1941
Scope and Contents
The Sharon Sanatorium records were kept by John G. Brooks, attorney at Peabody and Arnold and long-time secretary/legal advisor of the Sharon Sanatorium. His filing system was well preserved, and folder names reflect the original arrangement. The archivist determined the series. Inclusive dates of the collection spans 1891 to 1988, with the bulk of the collection falling between 1926 and 1976. The collection consists of five series: Business Records, Secretary’s Records, Children’s Hospital, Children’s Hospital Medical Center, and a Subject File. Items are arranged chronologically within each series and folder.
Business Records includes financial statements, annual, and audit reports from 1892 to 1984 arranged chronologically. Also included are files pertaining to Real Estate holdings, 1891-1947. This includes deeds, titles, maps, and plans. Files pertaining to individual trust fund estates that donated funds to the Sanatorium are arranged
alphabetically by donor’s last name and range from 1924 to 1955. Finally, Business Records Correspondence ranges from 1949 to 1980.
Secretary’s Records include a bound volume of minutes, 1923-1946, with some preservation problems. Also included are minutes spanning the years 1926 to 1988, which were originally housed in two leather binders. Loose documents found in the bound volume of minutes were removed and placed individually in folders and arranged chronologically (1940-1949). A note regarding the removal of the documents was placed
in the appropriate location of the bound volume.
The Children’s Hospital series includes contracts and contract drafts from 1922 to 1949, correspondence (1947-1949), Supreme Court Decrees from 1927 to 1949, and miscellaneous memos from 1946-1949. The information pertains to Sharon’s merger with Children’s Hospital, and was originally arranged by John Brooks.
The Children’s Hospital Medical Center series includes files pertaining to the annual meetings of 1953, 1955, 1956, 1957, and 1958. Also included are votes and minutes from 1946 to 1951, correspondence from 1947 to 1961, literature (1947-1953), and miscellaneous which includes reports, memos, by-laws, and charters from 1948 to 1959. The information pertains to the integration of Sharon Sanatorium with Children’s Hospital Medical Center, and again, the original folder names were kept.
Lastly, the Subject File series contains files on the Bay State Society (1946-1947), Certificates of Organization and Incorporation (1891), Change of Purpose and Name certificates (1938, 1904 respectively), Sharon Sanatorium Correspondence (1942-1987), History of Sharon Sanatorium, Permanent Charity Fund Yearbook (1946), “Report to Dr.
Hubbard and Sleracki,” 1946, and Rheumatic Fever Literature, 1941-1946.
Dates
- Other: 1941
Conditions Governing Access
The collection is unrestricted.
Extent
From the Collection: 2.2 Linear Feet (2 cartons)
Language of Materials
English
Repository Details
Part of the Boston Children’s Hospital Archives Repository
300 Longwood Ave, Boston, MA 02115
Boston MA 02115 United States
(617) 355-5286
archives@childrens.harvard.edu