27
THE RECORDS OF THE DEPARTMENT OF PSYCHIATRY NEW YORK HOSPITAL-CORNELL MEDICAL CENTER THE RECORDS OF THE DEPARTMENT OF PSYCHIATRY (OSCAR DIETHELM, CHAIRMAN) 1930-1973 Guide Container List THE RECORDS OF THE DEPARTMENT OF PSYCHIATRY 1932-1989 Guide Container List THE RECORDS OF THE OFFICE OF THE MEDICAL DIRECTOR, DEPARTMENT OF PSYCHIATRY (RICHARD KOHL) 1936-1982 Guide Container List THE RECORDS OF PAYNE WHITNEY PSYCHIATRIC CLINIC DAY HOSPITAL 1974-1983 Guide Container List

The Records of the Department of Psychiatry, New York ... · NEW YORK HOSPITAL-CORNELL MEDICAL CENTER . ... 5 Annual Report and Backup, 1944 . ... The Records of the Department of

  • Upload
    tranque

  • View
    219

  • Download
    4

Embed Size (px)

Citation preview

THE RECORDS OF THE DEPARTMENT OF PSYCHIATRY NEW YORK HOSPITAL-CORNELL MEDICAL CENTER

THE RECORDS OF THE DEPARTMENT OF PSYCHIATRY (OSCAR DIETHELM, CHAIRMAN)

1930-1973

Guide

Container List

THE RECORDS OF THE DEPARTMENT OF PSYCHIATRY 1932-1989

Guide

Container List

THE RECORDS OF THE OFFICE OF THE MEDICAL DIRECTOR, DEPARTMENT OF PSYCHIATRY

(RICHARD KOHL) 1936-1982

Guide

Container List

THE RECORDS OF PAYNE WHITNEY PSYCHIATRIC CLINIC DAY HOSPITAL 1974-1983

Guide

Container List

MEDICAL CENTER ARCHIVES OF

NEWYORK-PRESBYTERIAN/WEILL CORNELL

1300 York Avenue # 34 New York, NY 10065

Finding Aid To

THE RECORDS OF THE DEPARTMENT OF PSYCHIATRY (OSCAR DIETHELM, CHAIRMAN)

Dates of Records: 1930-1973

90 Linear Inches (6 Boxes)

Finding Aid Prepared By: Archival Staff Unknown Date

© 2016 Medical Center Archives of NewYork-Presbyterian/Weill Cornell

Provenance Oscar Diethelm donated these records on September-October 1993. Below is the Box Inventory for this Collection. This collection has not been processed. Box and Folder Listing Box 4 Folder Description 1 Alcoholism, Committee on (APA) American Psychiatric Association. 2 Appointments, Medical College, 1936-1939 3 Appointments, Medical College, 1940-1945 4 Appointments, Medical College, 1946-1949 5 Appointments, Medlcal College, 1950-1954 6 Appolntments, Medical College, 1955-1957 7 Lectures, -4th Year, 1947-1951 (Restricted) 8 Lectures, -4th Year, 1952-1954 (Restricted) 9 Lectures, -4th Year, 1955-1959 (Restricted) 10 License Application, 1936-1937 11-12 Rorschach Tests (Dr. Oberho1zer) 13 Veterans Administration, Contracts, Outpatient Department Treatment, 1930 -1950s 14 Veterans Administration, Resident Training, 1930-1950s Box 2 Folder Description 1 Accident Reports, 1933-1948 2 Alcoholism, Chinatown, 1948-1951 3 Budget, General 4 Budget, 1933-1939 5 Budget, 1940-1945 6 Budget, 1946-1950 7 Budget, 1951-1953 8 Budget Analysis, 1951-1952 (Hospital and University) 9 Budget Information, 1951 10 Budget, 1954-1956 11 Budget, 1957-1958 12 Budget Information, 1959 13 Budget, Special Forces

14 Flnancial Statements, 1956-1958 15 Muscular Dystrophy Day Care Program, 1955-1958 16 New York State Department Mental Hygiene Fellowship, 1952 17 Psychology Applicatlons (Closed), 1939-1951 18 Rabbit Strip Cases (Inactive and Dlscharged) (Restricted) 19 Rabbit Strlp Cases 1950-1952 (Restricted) 20 Research Support for Field Foundation Research Proposal, 1958 21 Research Support for Music Research Foundation, 1952-1959 21 Research Support for CMC Research Fund, 1952-1954 22 Research Support for Adolescent Psych Research, 1959-1960 23 Research Support for Rockefeller Bros. Fund Research Proposal 24 Research Support for Barbara Whitney Research Fund, 1944-1951 25 Sloan Kettering, 1956-1960 26 Squibb Institute, 1949-1950 27 Staff Meeting Thursdays and Research, 1941-1949 28 Tall Cedars of Lebanon, 1958-1959 29 USPHS, Humiliation, Affect of, 1960 Application 30 USPHS, (NIMH), Patient Care on Metabolic Unit, 1958 Application 31 USPHS, Psychotic Children Studies (Dr. Sherwin) Application, 1959 32 Physlologic and Chemical Factors, Psychiatric Disorders Proposal Box 3 Folder Description 1 Annual Report Abstracts 1936-1940 2 Annual Report and Backup, 1941 3 Annual Report and Backup, 1942 4 Annual Report and Backup, 1943 5 Annual Report and Backup, 1944 6 Annual Report and Backup, 1945 7 Annual Report and Backup, 1946 8 Annual Report and Backup, 1947 9 Annual Report and Backup, 1948 10 Annual Report and Backup, 1949 11 Annual Report and Backup, 1950 12 Annual Report and Backup, 1951 13 Annual Report and Backup, 1952 14 Annual Report and Backup, 1953 15 Annual Report and Backup, 1954 16 Annual Report and Backup, 1955 17 Annual Report, 1956 18 Annual Report and Backup, 1957 19 Annual Report and Backup, 1958 20 Annual Report and Backup, 1959 21 Annual Reports, 1962-1973

22 Average Rates, 1936-1941 23 Correspondence, General, 1939 24 Correspondence, General, 1940 25 Correspondence, General, 1941 26 In-Patient Consultations, 1939-1947 27 Payne Whitney Psychiatric Clinic, Movement of Population, 1937-1940 28 Payne Whitney Psychiatric Clinic, Out-Patient Department Comparison Report, 1936-1942 Box 4 Folder Description 1 Accident Report, 1951 2 Accident Report, 1952 3 Accident Reports, 3/1/58-12/31/58 4 Accident Reports, 1/3/59-6/29/59 5 Accident Reports, 7/1/59-9/27/59 6 Accident Reports, 10/2/59-12/30/59 7 Financial Statement, Arthur Anderson Audits, 1953-1957 8 Payne Whitney Psychiatric Committee, Minutes, 1936 9 Payne Whitney Psychiatric Committee, Minutes, 1937 10 Payne Whitney Psychiatrlc Committee, Minutes, 1938 11 Payne Whitney Psychiatric Committee, Minutes, 1939 12 Payne Whitney Psychiatric Committee, Minutes, 1940 13 Payne Whitney Psychiatric Committee, Minutes, 1941 14 Payne Whltney Psychiatric Committee, Minutes, 1942 15 Payne Whitney Psychiatric Committee, Minutes, 1943 16 Payne Whitney Psychiatric Committee. Minutes, 1944 17 Payne Whitney Psychiatric Committee, Mlnutes, 1945 18 Payne Whitney Psychiatrlc Committee, Minutes, 1946 19 Payne Whitney Psychatnc Committee, Mlnutes, 1947-1949 20 Payne Whitney Psychiatric Committee, Minutes, 1950-1951 21 Payne Whitney Psychiatric Committee, Minutes, 1952-1954 22 Payne Whlitney Psychiatric Committee, Minutes, 1955-1956 23 Payne Whitney Psychiatric Committee, Summary of Operations, 1941-1944 24 Paine Whitney Psychiatric Committee, Summary of Operations, 1945-1947 25 Transfers from General Hospital, 1937-1941 26 Vincent Astor Clinic, Minutes, 1949-1955

Box 5 Folder Description 1 Bloomingdale -Westchester, Divlsion, 1933-1941 2 Board of Governors, Executive Committee Meetings, 1932-1944 3 Commonwealth Fund, Fellowships, 1938-1944 4 Correspondence, General, 1938 5 Correspondence, General, 1935 6 Correspondence, Diethelm, Oskar, Personal, 1935 7 Correspondence, Dlethelm, Oskar. Personal, 1937 8 Correspondence, Diethelm, Oskar, Personal, 1939-1941 9 Finance, Comptroller, Keig, 1939-1944 10 Finance, Murray Sargent (Miscellaneous), 1936-1944 11 General, 1936-1944 12 Patients, Baltlmore, 1928-1937 (Restricted-HIPAA) 13 Personnel, Inactive 14 Public Relations, 1943-1944 15 Publications, Treatment in Psychiatry (Diethelm-MacMillan), 1936-1948 16 Rehabilitatlon Clinic, 1943-1945 17 Reports, Nursing Service, 1952 18 Reports, Nurslng SerVlce, 1958 19 Reports, Nursing Service, 1959 20 Reports, Nursing, 1953 and Oct. Nov. 1954 21 Reports, Pediatric Psychiatry, 1938-1944 22 Reports, Payne Whitney Psychiatric Social Servlce, 1937-1940 23 Transactions of the Medical Board, 1934-1937 24 Veterans Applications, 1946-1948 25 Third Year Schedule, 1935-1936 26 Volunteers in the 1940s Box 6 Folder Description 1 Chlorpromazlne, Administratlon of, 1954-1959 2 Community Mental Health Board, Budgets, 1954-1956 3 Community Mental Health Board, Contracts, 1956 4 Community Mental Health Board, Minutes, 1954-1956 5 Community Mental Health Board, State Aid Organlzation, Research By-Laws, 1955-1956 6 Community Mental Health Board, Survey Sub-Committee, 1955 7 Community Mental Health Board, Budgets & Contracts, 11/22/54-4/22/55 8 Community Mental Health Board, Budgets & Contracts, 5/2/55 -9/21/55 9 Community Mental Health Board, Budgets & Contracts, 11/1/55 -5/17/56 10 Payne Whitney Psychiatric Clinic, Forms, Legal, 1938

11 Payne Whitney Psychiatric Clinlc, Historical Material 1899-1950 12 Payne Whitney Psychiatric Clinic, Nursing, Rules and Regulations, 1942 1962 13 Payne Whitney Psychiatric Clinic, Nursing Correspondence, 1957-1962 14 Payne Whitney Psychiatric Clinic, Orlgin and Establishment of, 1938 15 Payne Whitney Psychiatric Clinic, Patient Area Policies, 1964-1967 16 NYC Community Mental Health Board, 2/ 55-6/55 17 NYC Community Mental Health Board, 7/55-5/56 18 Routines for Patients, 1942 1959 19 Routines for Patients, 1960 1963 20 Veterans Administration Arrangements, 1948-1970 21 Welfare and Health Council of New York City, 1954-1956

MEDICAL CENTER ARCHIVES OF

NEWYORK-PRESBYTERIAN/WEILL CORNELL

1300 York Avenue # 34 New York, NY 10065

Finding Aid To

THE RECORDS OF THE DEPARTMENT OF PSYCHIATRY

Dates of Records: 1932-1989

100 Linear Inches (8 Boxes)

Finding Aid Prepared By: Elizabeth Shepard Assistant Archivist

February 2010

© 2010 Medical Center Archives of NewYork-Presbyterian/Weill Cornell

PROVENANCE: The records were donated to the Medical Center Archives by Susan Sales from the Department of Psychiatry on 07/01/1993.

ADMINISTRATIVE/BIOGRAPHICAL NOTE:

SCOPE AND CONTENT NOTE: The records have been divided into two series: Administrative (1932-1989) and Committee Files (1960-1987). The bulk of the records were created by Robert Michels, Chairman of the Department of Psychiatry, 1974-1991. In addition, the majority of the files represent activities conducted at the Payne Whitney Psychiatric Clinic rather than Westchester Division. Series I: Administrative Files, 1932-1989 (Boxes 1-5, 8) This series, arranged alphabetically, contains administrative records for the Department of Psychiatry including annual reports (1972-1974), budgets (1958-1976, 1985-1986), and Development Office files (1984-1988). Series II: Committee Files, 1960-1987 (Boxes 6-8) This series, arranged alphabetically, consists of various committees of the Payne Whitney Psychiatric Clinic and Westchester Division.

ACCESS RESTRICTIONS: A few files are protected under the federal law, HIPAA.

RELATED MATERIAL: Some of the committee files for the medical college or hospital were removed and catalaged separately.

BOX AND FOLDER LIST: Box 1: Series I, Administrative Files, 1932-1989 Folder: Description: 1 Administration, Payne Whitney Clinic, 1963-1975 2 Administration, Executive Administrator, 1976-1977 3 Administration, Administrative Manager, Job Description, 1983 4 Administration, Senior Administrator (Aaron Korngold), 1980-1986

(Restricted)

5 Administration, Senior Administrator Search, 1986 6 Admissions by Age and Sex, 1975 7 Adolescent In-Patient School, 1958-1975 8 Alcoholism, Cornell University Medical College/Payne Whitney Clinic, Westchester Division, 1979-1980 9 Annual Report, 1972-1973 10 Annual Report, Sub Departments, 1973 11 Annual Report, 1974 12 Behavior Genetics (Division of Medicine), 1977 13 Bourne, Edward, 1962-1970 14 Budget, Financial Arrangements with New York Hospital, 1932-1969 15 Budget, 1958 16 Budget, 1959 17 Budget, 1960 18 Budget, 1961 19 Budget, 1962 20 Budget, 1963 21 Budget, 1964 22 Budget, 1965 23 Budget, 1966 24 Budget, Cornell University Medical College, 1967-1968 25 Budget, Payne Whitney Clinic, 1967-1968 26 Budget, Cornell University Medical College, 1968-1969 27 Budget, Payne Whitney Clinic, 1969 28 Budget, Cornell University Medical College, 1969-1970 29 Budget, Payne Whitney Clinic, 1970 30 Budget, Cornell University Medical College, 1970-1971 31 Budget, Payne Whitney Clinic, 1971 32 Budget, Cornell University Medical College, 1971-1972 33 Budget, Payne Whitney Clinic, 1972 34 Budget, Cornell University Medical College, 1972-1973 35 Budget, Payne Whitney Clinic, 1973 36 Budget, Joint, 1973-1974 37 Budget, Payne Whitney Clinic, 1974 38 Budget, Operating, 1974 39 Budget, Joint, 1974-1975 40 Budget, 1975 41 Budget, Capital, 1975 42 Budget, New York Hospital, 1975 43 Budget, Payne Whitney Clinic, 1975 44 Budget, Comparison of Expenses, 1972-1976 45 Budget, Capital, 1976 46 Budget Requests, Capitol, 1976 47 Budget, Joint, 1984-1985 48 Budget, Cornell University Medical College, 1985-1986 49 Budget, Cornell University Medical College, Salaries, 1985-1986

50 Budget, Joint, 1985-1986 Box 2: Series I, Administrative Files, 1932-1989 Folder: Description: 1 Campus Academic Liaison Office, Proposal, 1979 2 CBS Mental Health Care at Payne Whitney Clinic, 1976 3 Central Evaluation Service (Dr. Frances), 1975-1982 4 Citibank, 1981-1982 5 Clinicopathologic Conference, PWC, 1981 (HIPAA-Restricted) 6 Community Patient Relations (Dr. Talbott), 1976-1982 7 Consultation Liaison Service, 1977-1983 8 Cornell Medical Group Practice, 1973-1980 9 Cornell Medical Group Practice, 1981-1982 10 Cornell University, Education and Health Program, 1980 11 Cornell University Medical College, Electives, 1973-1975 12 Cornell University Medical College, Vice Provost, 1984 13 Creedmoor Psychiatric Center, 1972-1986 14 Day Hospital, 1973-1980 15 Dean Office, 1944-1975 16 Dean Office, 1977-1987 17 Development Office, 1984 18 Development Office, 1985 19 Development: Baxter Dedication, 1984 20 Development: Frumkes Fortino Book Project, n.d. 21 Development: Windows on the Mind, 1985 22 Development: Windows on the Mind, 1987-1988 23 Director's Office (Thompson), 1951-1984 24 ECT Department, 1954-1976 25 Faculty and Staff Lists, 1940s-1960s 26 Family Therapy, 1975-1976 27 Fee for Service Proposal, 1976-1977 28 Fire and Security Safety, 1970 29 Fundraising Correspondence, 1981-1982 30 Fundraising Correspondence. 1983-1984 31 Fundraising Requests thru Cornell University Medical College, 1972 32 Fundraising, Thank You Notes, 1961-1984 Box 3: Series I, Administrative Files, 1932-1989 Folder: Description: 1 Fundraising, Thank You Notes, 1985-1986 2 Infant Psychiatry, 1975 3 In-Patient Insurance Statistics, 1974

4 Legal Matters: Cynthia B. vs. New Rochelle Hospital and New York Hospital, 1983 5 Legal Matters: Rothholz, Amy, 1983-1984 (HIPAA-Restricted) 6 Legal Matters: Schneider, Lynn, 1987-1989 (HIPAA-Restricted) 7 Legal Matters: Weber, David, 1985 8 Legal Matters: Westchester Division vs. New York State Department of Health, 1984 9 MacArthur Foundation Proposal, 1985 10 Man and Staff Hour Reports, 1973-1974 11 Medical Center Fundraising, Third Century, 1977-1979 12 Medical Center Fundraising, 1980-1982 13 Medical Director (Kohl), 1956-1975 14 Medical Student Retreat, 1964, 1982 15 Medicare & Medicaid, 1966-1975 16 Midtown Data, agreements re use, 1965-1975 17 New York Hospital, Administration (Platt), 1960-1987 18 New York Hospital, Correspondence, 1956, 1975 19 North Shore University Hospital, 1972-1973 20 Nursing, Memos, 1962-1975 21 Nursing: Eleanor Muhs, 1959-1965 22 Personnel re Appointments, 1975 23 Occupational & Recreational Therapy, 1975 24 Outpatient Department, 1972-1977 25 Outpatient Department, 1978-1982 26 Outpatient Study, 1974 27 Pfizer Visiting Professorship in Psychiatry (Barchas), n.d. 28 President: New York Hospital-Cornell Medical Center, 1949-1976 29 Psychobiology Study Unit (Stokes), 1961-1973 30 Psychology, 1973-1977 Box 4: Series I, Administrative Files, 1932-1989 Folder: Description: 1 Psychology, 1978-1982 2 Psychology Search Committee, 1980-1981 3 Public Relations, Payne Whitney Clinic, 1977 4 Quarterly Article on Psychiatry, 1964 5 Renovations, Payne Whitney Clinic, 1960-1985 6 Renovations, First Floor, Payne Whitney Clinic, 1977-1978 7 Renovations, Sixth Floor, Payne Whitney Clinic, 1975-1978 8 Residency Orientation Manual, 1985-1986 9 Research Retreat for Department, 1983 10 Rice Conference, 1979 11 Rogosin Kidney Center, 1977 12 St. Vincent's Hospital, 1974-1975

13 Social Psychiatry, Correspondence, 1962-1965 14 Social Psychiatry, Correspondence, 1966-1977 15 Social Psychiatry, Current Problems, 1956-1962 16 Social Psychiatry, (Dr. Leighton), 1957-1966 17 Social Psychiatry, Miscellaneous, 1962-1963 18 Social Psychiatry, Research Inst (Ari Kiev), 1979-1982 19 Social Psychiatry, Yorkville Study, 1954-1962 20 Society for Liaison Psychiatry, 1979 21 Staff Costs, 1973-1974 22 Statistics, 1968-1973 23 Stern's Group, 1980-1987 24 Stubenbord Visiting Professor, 1982 25 Stubenbord Visiting Professor (Hamberg), 1982 26 Stubenbord Visiting Professor (Goldberg), 1988 27 Unit Cost Break Out, 1975 28 Weitzman Group, Correspondence, 1981-1982 29 Westchester Division, Administration, 1976-1980 30 Westchester Division, Administration, 1981-1984 31 Westchester Division, Affiliations, 1984 32 Westchester Division, Child Psychiatry, 1969-1984 Box 5: Series I, Administrative Files, 1932-1989 Folder: Description: 1 Westchester Division, Child & Adolescent Psychiatry, Annual Report, 1979 2 Westchester Division, Community Affairs, 1976-1977 3 Westchester Division, Community Affairs, 1978 4 Westchester Division, Community Affairs, 1979-1983 5 Westchester Division, Chronobiology, research, 1983 6 Westchester Division, Con Ed, 1975 7 Westchester Division, Cornell Affiliation, 1964-1965 8 Westchester Division, Division of Medicine, 1982-1983 (HIPAA-Restricted) 9 Westchester Division, Harlem Valley Psychiatric Center, 1976-1978 10 Westchester Division, Intensive Day Treatment Program, proposal, 1986 11 Westchester Division, Land Development, 1981-1982 12 Westchester Division, Land Development, 1983 13 Westchester Division, Land Development, 1984 14 Westchester Division, Mental Hygiene Clinic, 1966-1973 15 Westchester Division, Research, 1979-1981 16 Westchester Division, Research, 1982 17 Westchester Division, Research, 1983 18 Westchester Division, Research, 1984 19 Westchester Division, St. Agnes Hospital, 1976-1980

Box 6: Series I, Administrative Files, 1932-1989 Folder: Description: 1 Westchester Division, Short Term Division, Proposal, 1981 2 Westchester Division, Short Term In-Patient Division, Director, 1981-1982 3 Westchester Division, Social Service, Annual Report, 1976 4 Westchester Division, Social Service, 1977-1983 5 Westchester Division, Space, 1978-1981 6 Westchester Division, Statistics, 1984 7 Westchester Division, Therapeutic Activities, 1980-1984 8 Westchester Division, Walden VI Closing, 1972 9 Westchester Division, Walden VI Closing, Employees Responses, 1972 10 Westchester Division, Walden VI Closing, Patients Responses, 1972

(HIPAA-Restricted) 11 Yorkville District, 1958 Box 8: Series I, Administrative Files, 1932-1989 Folder: Description: 15 Budget, 1975 Box 6: Series I, Committee Files, 1960-1987 Folder: Description: 12 Ad Hoc Committee in Quality Control of Medical Care, Medical Board,

1971-1975 13 Ad Hoc Committee in Quality Control of Medical Care, Medical Board,

1976-1979 14 Ad Hoc Committee in Quality Control of Medical Care, Medical Board, 1980-1983 15 Ad Hoc Committee of the Department of Psychiatry, 1977 16 Ad Hoc Committee to Nominate the Speaker for the Commencement

Exercises, 1960-1987 17 Ad Hoc Committee Westchester Division, 1961-1969 18 Administration Meetings, Payne Whitney Clinic, 1973 19 Adult Clinical Services Committee, 1976-1977 20 Audio Video Committee, Payne Whitney Clinic, Media Center, 1977-1978 21 Capital Campaign Committee, New York Hospital-Cornell Medical Center,

Department of Psychiatry, 1981-1984 22 Chairman's Advisory Committee, 1976-1977 23 Chairman’s Payne Whitney Clinic Committee, 1976-1977 24 Child Psychiatry Education Committee, 1977 25 Chronobiology, Ad Hoc Scientific Advisory Committee, 1983

26 Chronobiology Search Committee, 1983 27 Clinical Council, Payne Whitney Clinic, 1975-1977 28 Committee on Human Rights in Research, 1976 29 Committee on Maternity and Paternity Policy, Payne Whitney Clinic, n.d. 30 Cornell University Medical College, Board of Trustees, Department of Psychiatry, 1978 31 Cornell University Medical College Budget Meetings, Payne Whitney Clinic, 1976 32 Curriculum Committee, Cornell University Medical College, Correspondence, 1976-1978 33 Department Head Meetings, 1976-1977 34 Departmental Council, Correspondence, 1976-1979 35 Departmental Junior Faculty Committee, Correspondence, Minutes, 1982 36 East Side Catchment Area Planning Group, New York City, Department of

Mental Health, 1974-1978 37 Executive Committee, Medical Board, 1978 38 Faculty Council, Payne Whitney Clinic, 1978-1979 39 Fifth Floor Taskforce, 1985 40 General Faculty Council, 1972-1981 41 Hospital Council, 1976-1979 42 In-Patient Committee, Payne Whitney Clinic, 1975-1983 43 Intradepartmental Meetings, Payne Whitney Clinic, 1975 44 Liaison Committee on Medical Education, Correspondence from Herman

Steinberg, 1976-1978 45 Liaison Committee on Medical Education, Department of Psychiatry, Info,

1978 Box 7: Series II, Committee Files, 1960-1987 Folder: Description: 1 Library Committee, Payne Whitney Clinic, 1960-1976 2 Long Range Planning Committee, Department of Psychiatry, Agendas and

Minutes, 1979-1981 3 Long Range Planning Committee, Department of Psychiatry, Budget,

1981 4 Long Range Planning Committee, Department of Psychiatry,

Correspondence, 1979-1980 5 Long Range Planning Committee, Department of Psychiatry,

Correspondence and Drafts, 1979-1980 6 Long Range Planning Committee, Department of Psychiatry,

Correspondence and Drafts, 1981 7 Long Range Planning Committee, Department of Psychiatry, Final Drafts,

Correspondence, 1979-1981

Box 8: Series II, Committee Files, 1960-1987 Folder: Description: 1 Long Range Planning Committee, Department of Psychiatry, Final Report,

1981 2 Long Range Planning Committee, Department of Psychiatry, JCAH

Report, 1979 3 Long Range Planning Committee, Department of Psychiatry, Long Range

Financial Planning Report, 1979 4 Long Range Planning Committee, Department of Psychiatry, Study of

Selected Areas and Activities of PWC, 1979 5 Psychology Coordinating Committee, 1978-1986 6 Medical Board Correspondence, 1976-1977 7 Record Committee, Payne Whitney Clinic, 1970, 1973-1975 (HIPAA- Restricted) 8 Record Committee, Payne Whitney Clinic, 1976-1982 9 Research Committee, Payne Whitney Clinic, 1976-1985 10 Rockefeller IRB, 1984-1986 11 Subcommittee on Psychiatry (previously Psychiatric Committee), 1975-1977 12 Therapeutic Activities Committee, 1976 13 Unit Chief Meetings, 1977-1978 14 Westchester Division Utilization Review Committee, 1975-1982

MEDICAL CENTER ARCHIVES

OF NEWYORK-PRESBYTERIAN/WEILL CORNELL

1300 York Avenue # 34

New York, NY 10065

Finding Aid To

THE RECORDS OF THE OFFICE OF THE MEDICAL DIRECTOR, DEPARTMENT OF PSYCHIATRY

(RICHARD KOHL)

Dates of Records: 1936-1982

55 Linear Inches (11 Boxes)

Finding Aid Prepared By: Barbara St Mary

July 1982

© 2016 Medical Center Archives of NewYork-Presbyterian/Weill Cornell

Background Note: These are the Records of the Medical Director of the Payne Whitney Psychiatric Clinic. For most of the years encompassing this collection, the Director was Richard N. Kohl. In 1962, Dr. Kohl was appointed the Clinical Director at Payne Whitney. His job was "to coordinate more effectively the various clinical activities of the in-patient service and between the in-patient service and the outpatient service." (Annual Report for 1962, Payne Whitney Psychiatric Clinic) He was also to relieve some of the burden of responsibility from the new Psychiatrist-in-Chief, William T. Lhamon. (In 1975 Dr. Robert J. Michels became the Psychiatrist-in-Chief.) In 1964 the title of Clinical Director was changed to Medical Director. In 1968 this was further amplified to Medical Director-Payne Whitney Psychiatric Clinic, with a separate office being established for the Medical Director of the Westchester Division. From January through June of 1970, Dr. Kohl served as Acting-Director of Payne Whitney, but he retained his title of Medical Director throughout this period and until 1976, at which time there was a changeover in the structure of the Department and the title of Medical Director was abolished. Dr. Kohl's duties during these changes did not alter. In 1978 he was named Deputy Director over all of the services. Dr. Kohl continued on at the Clinic until his retirement in June of 1981, having been at the Center since 1944. At his retirement, he was also a Professor in the Department of Psychiatry of Cornell University Medical College. Scope & Content Note: The Records of the Medical Director of Payne Whitney reflect closely the duties and concerns of that office. Among other things, it was the responsibility of the Office of the Medical Director to compile summaries and statistics of the various sections of the Department of Psychiatry for the Annual Reports. This collection contains these summaries of activities of the many divisions for the years of 1965-1974, but except for 1968/69, it does not contain the actual report submitted to the Director of the New York Hospital. As the coordinator of the various services within the Clinic, Dr. Kohl was involved intimately with not only all of the departments, but also with several committees. One of these committees, the Clinical Council, was formed in 1977 when the Payne Whitney Adult Clinical Service Committee and the Chairman's Committee merged. Minutes from all of these groups are in these files. Another committee represented here is the Payne Whitney Clinic Utilization Review Subcommittee. Dr. Kohl was Chairman of this group until September of 1975, when the committee became the Utilization Review and Medical Audit Subcommittee (Psychiatry), at which time Dr. Kohl became co-Chairman with Dr. M.R. Mattson, the Assistant Medical Director. This collection contains a large body of correspondence and reports that reflect the Clinic's efforts to comply with Medicare standards, and to prepare for the site visits from the State Department of Health that this implied. Payne Whitney was usually but not

always, surveyed twice a year: once for general compliance with the Medicare rules and policies and a second time for compliance with the utilization Review and other particular aspects of the Medicare law. The files on these visits have been separated according to the purpose of the visit. When no definite indication of purpose was found, or if the two surveys were done at the same time, the records are filed together. The Payne Whitney facilities were also reviewed by representatives of the Joint Commission for the Accreditation of Hospital s (JCAH). 1976 marked the first year Payne Whitney was surveyed by a psychiatrist and not by a general medical reviewer. The Oskar Diethelm Historical Library, one of the foremost Psychiatric libraries of its kind, is represented here, as are several other subjects that Dr. Kohl as Medical Director was involved in. His interest in each of the different departments of Payne Whitney, and in the people who staffed them, is very apparant. There are files on Nursing, Social Service, Occupational Therapy and Recreational Therapy. There were also a series of files on various people working at Payne Whitney, but they were mainly duplicates of the official personnel records and were removed from the Collection. Again, they reflect Dr. Kohl's need, and desire, to know his staff. The Records of the Medical Director have been arranged alphabetically by folder title and chronologically within each file. Because some files arrived at the Archives late, there are two seperate alphabetical series. Subjects: Annual Reports, Payne Whitney Clinic, 1965-1971, 1979/80. Art. Diethelm, Oskar. Diethelm Historical Library. JCAH Kohl, Richard N, MD. Legal . Medical Records. Medicare and Medicaid. Minutes. Nursing. Outpatient Department, Payne Whitney Utilization Review: Westchester Division.

Box Listing: *Denotes similar title in second alphabetical series. Box 1: Folder Description 1 Adult Clinical Services Committee, Minutes, 1/1977-7/1977. 2 American Psychiatric Association Fellowships, 1959-1975. 3 Annual Report, Department of Psychiatry, 1976-1977. 4 Annual Report, Department of Psychiatry, 1969-1970. 5 Annual Report, Payne Whitney Clinic, 1974. 6 Annual Report, Payne Whitney Clinic, 1973. 7 Annual Report, Payne Whitney Clinic, 1972. 8 Annual Report, Payne Whitney Clinic, 1971. 9 Annual Report, Payne Whitney Clinic, 1970. 10 Annual Report, Payne Whitney Clinic, 1969. 11 Annual Report, Payne Whitney Clinic, 1968. 12 Annual Report, Payne Whitney Clinic, 1967 13 Annual Report Payne Whitney Clinic, 1966 Box 2: Folder Description 1 Annual Report, Payne Whitney Clinic, 1965. 2 Bronze Plaques for Donors, Donors' names, correspondence, 1958-1976. 3 Civil Rights Act VI, Hospital Compliance Report, 1966-1969. 4 Clinical Council, Minutes, 9/1977-6/1979. 5 Department of Psychiatry, Chairman’s Advisory Committee, Minutes, 3/11/1976-5/12/1977. 6 Department of Psychology, Departmental Council, Minutes, 9/1977-2/1980 7 Donations to Payne Whitney Clinic Library, 1967-1971. 8 Foreign Medical School Graduates, Rules, etc., 1960-1974. 9 Medicaid, Policies, Rules, Approvals, 1973-1979. 10 Medicaid Survey, New York City, 11/26/1974.

Box 3 Folder Description 1 Medicare Survey, 9/27-28/1977 2. Medicare Survey, 9/21-22/1976 3-4 Medicare Survey, 12/1975 5 Medicare Survey, 9/10-11/1974 6 Medicare Survey, 9/7/1973 7 Mental Health Information Service, Correspondence, 1974 8. Mental Hygiene Laws, New York, Correspondence, 1974-1980 9. Mental Hygiene Laws, New York, 1972-1973 10 Music Therapy Program, 1966-1971 11 New York State, Department of Mental Hygiene, Certificate Renewal (application & supporting documentation), 1976 Box 4 Folder Description 1 Oskar Diethelm Historical Library, Correspondence, 1960-1978 2. Oskar Diethelm Historical Library, Dr. Michel's Office, 1971-1976 3 Payne Whitney Clinic Utilization Review Subcommittee, Minutes 6/1975-8/1975 4 Payne Whitney Clinic Utilization Review Subcommittee, 2-5/1975 5 Payne Whitney Clinic Utilization Review Subcommittee, 7-12/1974 6 Payne Whitney Clinic Utilization Review Subcommittee, 1-6/1974 7 Payne Whitney Clinic Utilization Review Subcommittee, 7-12/1973 Box 5 Folder Description 1 Payne Whitney Clinic Utilization Review Subcommittee, Minutes 1-6/1973 2. Payne Whitney Clinic Utilization Review Subcommittee, 1-12/1973 3. Safety Review and Incident Report Committee, Minutes, 1-12/1978 4. Safety Review and Incident Report Committee, Minutes, 1-6/1978 5 Safety Review and Incident Report Committee, Minutes, 8-12/1977 6. Safety Review and Incident Report Committee, Minutes, 1-7/1977 7 Safety Review and Incident Report Committee, Minutes, 7-1 2/1976 8. Safety Review and Incident Report Committee, Minutes, 12/1975-6/1976

Box 6 Folder Description 1 Utilization Review and Medical Audit Committee Minutes, 7-12/1976 2 Utilization Review and Medical Audit Committee Minutes, 1-6/1976 3 Utilization Review and Medical Audit Committee Minutes, 9-12/1975 4. Utilization Review for Compliance with Medicare, 8/7/1976-7/15/1977 5. Utilization Review and Medical Audit Committee Minutes, 8/11/1975 6. Utilization Review and Medical Audit Committee Minutes, 8/6/1974 7. Utilization Review Plans, 1977-1980 NEW SERIES: 8 Adult Education Program, Transactions, 1963-1981. 9 American Psychiatric Association, Correspondence and By-Laws, 1968-1980. 10 Annual Report, Payne Whitney Clinic, 1979-1980. 11 Art Work, Correspondence, 1962-1976. 11 Audio Visual, Correspondence and Consent Forms, 1966-1981. Box 7: Folder Description 1 Bed Compliment, Correspondence, 1967-1972. 2 Board of Governors, Subcommittee on Psychiatry, Miscellaneous, 1975-1977. 3 Central Evaluation Service (CES), Correspondence, 1976-1982. 4 Chaplaincy, Correspondence, 1960-1979. 5 Comprehensive Clinical Service, Correspondence, 1975-1978. 6 Consultation, Liaison Service, 1977-1979. 7 Day Hospital Program, Payne Whitney Clinic, 1973-1982. 8 Day Hospital Program, Payne Whitney Clinic, Gifts and Donations, 1974-1976. 9 Decorating and Furnishings, 1958-1981. 10 Dental Department, Payne Whitney Clinic, 1963-1981. 11 Diethelm, Oskar, Correspondence, 1959-1962, 1980. 12 Disaster Planning, Payne Whitney Clinic, July 1978. 13 Donations and Gifts, Correspondence, 1964-1980. 14 Drug Addiction, Reporting of, 1964, 1972-1975~ 15 Faculty Councils, Correspondence and Bylaws, 1970-1980. 16 Hsia, Dr. Chen, Visitor from China, 1979. 17 Information Department, Payne Whitney Clinic, Memos, 1967-1968, 1975-1982. 18 Information for Patients, 9/1972.

19 Inventory of Mental Health Facility Form, HEW, 1975. 20 Jacob A Voice Estate, Transcript of Court Proceedings, 1963. 21 JCAH Accreditation Survey, June 20-22, 1979. Box 8: Folder Description 1-3 JCAH Accreditation Survey, May 26-27, 1977. 4 JCAH Accreditation Survey, February 23-24, 1976. 5 JCAH, Correspondence, Miscellaneous, 1977-1979. 6 JCAH, Questionnaires, c 1977. 7 Lee, Dr. Chung Kyoon, Visitor from China, 1976-1977. 8 Library, Payne Whitney Clinic, Miscellaneous, 1976-1982. 9 Long-Range Planning Committee, Report, Department of Psychiatry, Cornell University Medical College, October 1, 1969. 10 Maintenance, Payne Whitney Clinic, September 1979. 11 Medical Records, Payne Whitney Clinic, Policies, 1963-1966, 1970-1982. 12 Medicare and Utilization Review Survey, October 22-24, 1980. Box 9: Folder Description 1 Medicare and Utilization Review Survey, October 3-5, 1979. 2 Medicare and Utilization Review Survey, September 12-14, 1978. 3 Medicare and Utilization Review Survey, July 6-7, 1978. 4 Mental Health Information Service, Miscellaneous, 1965, 1973-1980. 5 Nursing, Payne Whitney Clinic, 1960-1969. 6 Nutrition Department, Payne Whitney Clinic, 1963-1980. 7 Occupational Therapy, Donations, etc., Correspondence, 1965-1973. 8 Occupational Therapy, Miscellaneous, 1966, 1972-1982. · 9 Operating Certificate, Department of Mental Hygiene, Application, 1978. 10 Operating Certificates and Licensure, 1959, 1972-1982. 11 Oskar Diethelm Historical Library, Friends of, Annual Report, 1980. Box 10 Folder Description 1 Outpatient Department, Payne Whitney Clinic, 1966-1967, 1970-1978. 2 Outpatient Department, Payne Whitney Clinic, Manual, July 1981. 3 Outpatient Department, Payne Whitney Clinic, Procedures Manual, January 1976. 4 Patients’ Library, Payne Whitney Clinic, Correspondence, 1962-1978. 5 Procedures, Miscellaneous, 1964-1966, 1970-1981.

6 Psychiatric Emergency Transfer Service (PETS), Letters re: July-August 1973. 7 Psychology Division, Department of Psychiatry, Cornell University Medical College, Organization and Grant Proposal, 1964, 1974-1980. 8 Public Relations, Miscellaneous, 1956-1982. 9 Rates, Correspondence and Pamphlets, 1963, 1970-1981. 10 Recreational Therapy, Miscellaneous, 1963, 1967, 1969-1976. 11 Research Committee, Psychiatry, Department of, Cornell University Medical College, Correspondence re: Procedures, 1976-1982. 12 Resident Staff, Payne Whitney Clinic, Allocations of Staff, 1962-1982. 13 " Resident Staff, Payne Whitney Clinic, Application Statistics, 1965-1976. 14 " Resident Staff, Payne Whitney Clinic, Lists of Names, 1936-1978. 15 Resident Staff, Payne Whitney Clinic, Miscellaneous, 1963-1982. 16 Resident Staff, Payne Whitney Clinic, Salaries" Benefits, etc., 1954-1982. 17 Retirement Gifts, Correspondence, 1958-1976. Box 11: Folder Description 1 Safety Review and Incident Report Committee, Minutes, January-July 1980. 2 Safety Review and Incident Report Committee, Summary of Monthly Report of Patient Accident/Incident, August-December 1980. 3 Safety Review and Incident Report Committee, Minutes, January-June 1979. 4 Safety Review and Incident Report Committee, July-December 1979. 5 Social Service, Payne Whitney Clinic, Annual Reports, 1975, 1977. 6 Social Service, Payne Whitney Clinic, Correspondence, 1962-1978. 7 Social Service, Payne Whitney Clinic, Personnel, 1968-1981. 8 Special Studies Lab and Psychochemotherapy Review Group, 1971-1973, 1982. 9 Spring Lake Ranch Facility, Correspondence and Brochures, 1963-1979. 10 Stokes, Peter, MD and Payne Whitney Clinic Labs, Correspondence, 1965-1982. 11 Task Force on Greater Community Involvement & Citizen Participation in Department of Mental Health Programs, Final Report, 1974. 12 Tax-Exempt Status, Letter, 1951. 13 Volunteer Department, Correspondence, 1963-1980. 14 Westchester Division, Miscellaneous, 1965-1968, 1976-1982. 15 Westchester Division, Utilization Review, Correspondence, 1973, 1976. 16 Women's Auxiliary, Correspondence, 1964-1976.

MEDICAL CENTER ARCHIVES OF

NEWYORK-PRESBYTERIAN/WEILL CORNELL

1300 York Avenue # 34 New York, NY 10065

Finding Aid To

THE RECORDS OF PAYNE WHITNEY PSYCHIATRIC CLINIC DAY HOSPITAL

Dates of Records: 1974-1983

7.5 Linear Inches (2 Boxes)

Finding Aid Prepared By: Elizabeth Shepard Assistant Archivist

September 2009

© 2009 Medical Center Archives of NewYork-Presbyterian/Weill Cornell

PROVENANCE: The records were donated by the Payne Whitney Psychiatric Clinic (Department of Psychiatry) on October 4, 1993. Additional material was sent with the Arnold Cooper papers on October 13, 1993. The two collections have been merged together.

ADMINISTRATIVE/BIOGRAPHICAL NOTE: The Day Hospital program at Payne Whitney Psychiatric Clinic began in December 1973. The program offered more structured intense care to out-patients and in-patients that were being transferred to out-patient status. The day programs continues today at both the medical center and Westchester locations. Today, a special program for children is offered at the Bard House in Westchester.

SCOPE AND CONTENT NOTE: These records offered a small glimpse at the activities of the Day Hospital program in the 1970s when it was first organized. The records, organized alphabetically, include annual reports, accreditation reports, census records, policies and procedures, and schedules.

ACCESS RESTRICTIONS: Patient files are covered under the federal law, HIPAA.

ACCESS POINTS:

RELATED MATERIAL:

BOX AND FOLDER LIST: Box 1: Folder: Description: 1 Accreditation Report, 1974, 1977 2 Accreditation, JCAH, 1977 3 Admission/Discharge Statistics, 1981 4 Annual Report, 1974-1975 5 Annual Report, 1978-1979 6 Annual Report, 1979-1980

7 Annual Report, 1980 8 Annual Report, 1982-1983 9 Attendance Rules, undated 10 Brochure, undated 11 Budget, 1977 12 Budget, 1979-1980 13 Census, 1974-1977 (Restricted-HIPAA) 14 Census, 1978 15 Charting Requirements and Classifications, 1979 16 Correspondence, Payne Whitney Clinic staff memos, 1977-1980 17 Expansion, 1979 18 Form Letters, undated 19 Grant: Transitional Treatment, Ira Glick, 1982 20 Grant: Transitional Treatment, Ira Glick, 1982-1983 21 Grant: Transitional Treatment, Ira Glick, 1983 Box 2: Folder: Description: 1 Grant: Transitional Treatment, Ira Glick, 1983 2 Grant: Transitional Treatment, Ira Glick, 1983-1984 3 Job Descriptions, undated 4 Medical Student Lists for Electives, 1979-1980 5 Miscellaneous, undated 6 Patient Referral Lists, 1980 (Restricted-HIPAA) 7 Policies and Procedures, undated 8 Procedures & Criteria for Admissions, ca. 1979 9 Referrals Policies and Procedures, undated 10 Schedules, 1979-1980