You are here

Lafayette General Medical Center (Lafayette, LA) Collection

Collection 406

Lafayette General Medical Center (Lafayette, LA). Collection, 1913–2011, n.d.

3 feet, 1.5 inches; oversize

Lafayette General Medical Center evolved from the Lafayette Sanitarium, the first hospital in Lafayette. The Sanitarium was founded in 1911 by Doctors L. O. Clark, J. Franklin Mouton, and L. A. Prejean. It was located on St. John Street and had five or six beds. Dr. Charles E. Hamilton became a partner in 1920.

Over the years the hospital expanded to 84 beds, but by the 1950s the facilities were inadequate and there was no space to expand. Maurice Heymann donated seven acres of land in the Oil Center, and funds were secured from local donors and the U.S. Department of Health, Education, and Welfare to build a new facility. The hospital was renamed Lafayette General Hospital, and the new seven-story, 200-bed facility opened in 1965. Dr. John J. Burdin, Jr. worked at the hospital starting in 1976, becoming President and CEO in 1995 until 2001.

Today, known as Lafayette General Medical Center, the hospital is Acadiana’s largest non-profit, community-owned regional health system, committed to always delivering excellence. The system has over 4,000 employees, serving the south-central region of Louisiana by aligning with facilities across Acadiana. Lafayette General Medical Center is a founding member of the Oschner Health Network.

This collection consists of correspondence, minutes of meetings, financial records, general records, and other miscellaneous materials. Monique Burdin, daughter-in-law of Dr. John J. Burdin Jr., donated much of the materials in this collection.

Series:

A. Minutes 1-01 through 1-12
B. Financial Records 1-13 through 2-21
C. Reports 2-22 through 3-13
D. Correspondence 3-14 through 4-02
E. By-laws 4-03 through 4-05
F. General Records 4-06 through 4-09
G. Miscellaneous 4-10 through 4-15
H. Oversize Box 5; Map Case 47-03

Inventory:

Box 1
  A. Minutes
    1-01 Minutes of Meetings, 10 June 1913 - 18 February 1919
    1-02 Minutes of Meetings, 17 February 1919 - 2 January 1932
    1-03 Minutes of Meetings, 7 January 1932 - 18 October 1945
    1-04 Minutes of Meetings, 17 January 1946 - 15 April 1954
    1-05 Minutes of Meetings, 15 July 1954 - 28 December 1959
    1-06 Minutes of Meetings, 27 October 1958 - 28 January 1969
    1-07 Minutes of Meetings, 27 January 1970 - 23 January 1979
    1-08 Minutes of Meetings, January - September 1983
    1-09 Minutes of Meetings, February - November 1984
    1-10 Minutes of Meetings, July - December 1985
    1-11 Minutes of Meetings, 23 September 1986
    1-12 Minutes of Meetings, September 1987
       
  B. Financial Records
    1-13 U.S. Treasury Department, Tax Exempt Letter, 21 April 1961
    1-14 Trustee Meeting Agenda, 25 April 1961
    1-15 Stock Subscription List of Lafayette Sanitarium Association, n.d.
    1-16 Plans for Hospital Construction, 1962-1964
    1-17 Band Issuance for Lafayette Memorial Sanitarium, 1964
       
Box 2
    2-01 First Mortgage Serial Bonds, Trust Indenture, 9 July 1964
    2-02 Correspondence and Agreements with B.C. Ziegler and Company, 1959-1964
    2-03 Survey of Present Site and Future Needs of Lafayette Memorial Sanitarium, n.d.
    2-04 Overview of Healthcare System Financial Covenants, June 1983
    2-05 Monthly Census Summary, February 1982 - May 1983
    2-06 Authorized Check Signers, 1 September 1983
    2-07 Financial and Statistical Summary, 3 December 1985
    2-08 Qualified Appraisal, 1 August 1986
    2-09 Employee Retirement Plan, 1 December 1987
    2-10 Income Statement, 1988
    2-11 LGMC Year End Report, 1991
    2-12 LGMC Year End Report, 1992
    2-13 LGMC Year End Report, 1993
    2-14 Lafayette Health Ventures, Inc. - Report for Year Ending, 1993
    2-15 LGMC and Subsidiaries - Consolidated Financial Statements and Consolidating Schedules, 2000
    2-16 Louisiana Health System Corporation and Subsidiaries - Consolidated Financial Statements, Supplemental Consolidating Schedules, and Independent Auditor’s Report, 1996
    2-17 Louisiana Health System Corporation and Subsidiaries - Consolidated Financial Statements, Supplemental Consolidating Schedules, and Independent Auditor’s Report, 1997
    2-18 Louisiana Health System Corporation - Strategic Plan and Budget, 30 September 1997
    2-19 Louisiana Health System Corporation - Strategic Plan and Budget, 30 September 1998
    2-20 Louisiana Health System Corporation - Preliminary Credit and Debit Capacity Review, 26 August 1999
    2-21 Louisiana Health System Corporation - Operational and Capital Budget, 30 September 1999
       
  C. Reports
    2-22 Camp Bon Coeur Report, 1985-1986
       
Box 3
    3-01 Community Needs Assessment Summary Report, April 1994
    3-02 LCMC Annual Report, 1989-1990
    3-03 LCMC Annual Report, 1990-1991
    3-04 LCMC Annual Report, 1991-1992
    3-05 LCMC Annual Report, 1992-1993
    3-06 LCMC Annual Report, 1993-1994
    3-07 LCMC Annual Report (condensed), 1993-1994
    3-08 LGMC Report to the Community, 1995
    3-09 LGMC Report to the Community, 1996
    3-10 LGMC Report to the Community, 1999
    3-11 LGMC 1997 Report to the Community and Calendar, 1998
    3-12 LGMC 1998 Report to the Community and Calendar, 1999
    3-13 LGMC Calendar, 2000
       
  D. Correspondence
    3-14 Correspondence, 1983
    3-15 Correspondence, 1984
    3-16 Correspondence, 1985
    3-17 Correspondence, 1986
    3-18 Correspondence, 1987
       
Box 4
    4-01 Correspondence, 1988
    4-02 Correspondence, January 1989
       
  E. By-laws
    4-03 Declaration for Annual Stockholders Meetings, 1931
    4-04 By-laws, 25 March 1980
    4-05 Interest Policy, 4 November 1985
       
  F. General Records
    4-06 Committee, 1983
    4-07 Long Range Plan, 8 March 1983
    4-08 Questionnaire Response, 21 February 1984
    4-09 Annual Membership Corporation Meeting, 4 February 1986
       
  G. Miscellaneous
    4-10 Miscellaneous Notes, 1914, 1943, n.d.
    4-11 Articles, 1974, 1983, n.d.
    4-12 Notes from Speech by Joe Riehl - History of Lafayette General Medical Center, 4 November 1983
    4-13 Invitations, February - October 1986
    4-14 History of Health Care in Lafayette, 2000, 2011
    4-15 Blank Census Statistics Form, n.d.
       
  H. Oversize
Box 5
    5-01 Board of Trustees Photograph Signed by C. E. Hamilton, 15 April 1965
    5-02 Board of Trustees Framed Photograph, 22 March 1965
       
Map Case
    47-03 Architectural Plans for 1958 Lafayette Memorial Hospital, Perry Segura & Associates, Revised 6 August 1962