Woodlawn Community Collection

Descriptive Summary

Repository
Special Collections and Preservation Division
Title
Woodlawn Community Collection
Creator
Historical Society of Woodlawn (Chicago, Ill.)
Creator
Chicago Public Library
Identifier
spe.nhrc.wcc
Size
11 Linear Feet in 22 boxes (including 247 photographs), plus 15 oversize folders
Dates
1857-1992
Abstract
The Woodlawn neighborhood is 8 miles south of the Loop. The neighborhood runs roughly from 60th Street south to 67th Street and from the Lake west to King Drive and in places to South Chicago Avenue. The area was annexed into Chicago in 1889. Woodlawn is number 42 of the 77 official communities that make up Chicago. Includes correspondence, biographical essays, memorabilia, newspaper clippings, advertisements, announcements, historical essays, printed materials, church publications, meeting minutes, membership rosters, school certificates and diplomas, scrapbooks, and photographs.
Language
English .

Conditions Governing Access

Materials are open without restrictions.

Immediate Source of Acquisition

The collection was housed in the Chicago Public Library's Woodlawn Branch Library. In the 1980s Special Collections, working with a Dr. Scholl Foundation grant, transferred and processed the collection to make it fully available to the public. Additional material has been added to the collection over time from various donors and sources. Box 12, folders 1-18 were transferred from the Bessie Coleman Branch. Photograph 1.247 was transferred from the Beverly Morgan Park Collection.

Arrangement

Organized into thirteen series:

  • Series 1: Biographical data and Portraits, 1857-1961, Bulk dates: 1920s-1940s
  • Series 2: Business establishments, circa 1870-1982, Bulk dates: 1920s-1940s
  • Series 3: Cemeteries, 1938-1941
  • Series 4: Religious Institutions, 1887-1984, Bulk dates: 1930s-1940s
  • Series 5: Clubs and organizations, 1884-1990, Bulk dates: 1920s-1950s
  • Series 6: Historical essays and sketches, 1905-1992
  • Series 7: Hospitals, 1937-1965
  • Series 8: Parks, 1893-1951
  • Series 9: Residences, 1885-1938, Bulk dates: 1890-1920
  • Series 10: Schools, 1860-1966, Bulk dates: 1900-1950s
  • Series 11: Streets, 1877-1956, Bulk dates: 1920s-1940s
  • Series 12: Transportation, 1887-1956
  • Series 13: War time activities, 1917-1923, 1941-1947

Biographical / Historical

The Woodlawn neighborhood is 8 miles south of the Loop. The neighborhood runs roughly from 60th Street south to 67th Street and from the Lake west to King Drive and in places to South Chicago Avenue. The area was annexed into Chicago in 1889. Woodlawn is number 42 of the 77 official communities that make up Chicago.

Preferred Citation

When quoting material from this collection the preferred citation is: Woodlawn Community Collection [Box #, Folder #], Special Collections, Chicago Public Library.

Processing Information

In the 1980s Special Collections, working with a Dr. Scholl Foundation grant, processed the collection to make it fully available to the public.

Processing Information note

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2010 July 28 by Lisa Calahan and Andrew Steadham.

Scope and Contents

Includes correspondence, biographical essays, memorabilia, newspaper clippings, advertisements, announcements, historical essays, printed materials, church publications, meeting minutes, membership rosters, school certificates and diplomas, scrapbooks, and photographs. Some topics included in the Woodlawn Community Collection:

Citizen's Improvement Club of Woodlawn Park; The First Presbyterian Church; The Hayes Hotel; Hyde Park High School; Kimbark-Woodlawn Block Club; South East National Bank (formerly the Woodlawn Trust and Savings Bank); The Woodlawn Organization (T.W.O.); War Time Activities; Woodlawn Business Men's Association; Woodlawn Mothers Roundtable; Woodlawn Urban Progress Center.

Separated Materials

Several topics were separated from the Woodlawn Community Collection (WCC) and formed into individual collections:

  • Associated Clubs of Woodlawn Records
  • Clarence Darrow Papers
  • Historical Society of Woodlawn Records
  • United Woodlawn, Inc. Records
  • Woodlawn Block Club Council Records
  • Woodlawn Women's Club Records
Material relating to the World's Columbian Exposition, Century of Progress Exposition, Chicago and Lincolniana was removed from the WCC collection and placed with existing collections.

Additionally, the following items were removed and placed with separate collections:

  • Civilian Defense Alert: Vol. I No. 1 1942 Mar 11, Vol. II No. 29 1943 June 25, Vol. V No. 1 1945 Jan, Vol. V No. 3 1945 Mar, Vol. V No. 4 1945 Apr. Moved to Chicago City-Wide Collection, Box 48, Folder 23
  • The Illinois Central Rail-Road Company offer for sale over 2,400,000 acres selected prairie, farm and wood lands ... Pamphlet, 32 pp. New York: John W. Ameran, 1855. Includes map. Moved to Chicago City-Wide Collection, Box 40, Folder 20
  • Shorey, Daniel L., Problems of Municipal Government for Chicago Pamphlet. No publication data. January, 1885.16 pp. Moved to Chicago City-Wide Collection, Box 33, Folder 11
  • Deanne Steam Pump Co., proposal to build sewerage pumping service for Hyde Park, 1888 Oct 17. Hyde Park Community Collection, Box 3, Folder 8
  • Hyde Park Historical Society: News clipping, Sept. 1939. Moved to Hyde Park Community Collection, Box 1, Folder 3
  • Hyde Park Baptist Church: 75th Anniversary Program, 1949. Moved to Hyde Park Community Collection, Box 1, Folder 1
  • Rockefeller Memorial Chapel: Historical essay, newspaper clipping, 1945. Moved to Hyde Park Community Collection, Box 1, Folder 2
  • Specifications for pumping machinery and boilers, for the Village of Hyde Park, Cook County, Ill. 1888 July 17. Moved to Hyde Park Community Collection, Box 3, Folder 7
  • Supreme Court of Illinois. Abstract of Record. Village of Hyde Park vs. Board of Commissioners of Cook County, City of Chicago. 1887. [Hyde Park's fight against annexation into city of Chicago.] Moved to Hyde Park Community Collection, Box 3, Folder 9

Conditions Governing Use

Please consult staff to determine ability to reuse materials from collection.

Related Materials

  • Associated Clubs of Woodlawn Records
  • Clarence Darrow Papers
  • Historical Society of Woodlawn Records
  • United Woodlawn, Inc. Records
  • Woodlawn Block Club Council Records
  • Woodlawn Women's Club Records

Indexed Terms

Inventory

Series 1: Biographical Data and Portraits
1857-1961
Bulk dates: 1920s-1940s
Scope and Contents

This series contains correspondence, biographical essays, memorabilia and newspaper clippings from Woodlawn's early residents.

Arrangement

In two subseries: Subseries A: Documents and Subseries B: Photographs. Both are alphabetical by last name.

Subseries A: Documents
1857-1961
Box 1
Folder 1
Title
Abbey, Susie E.: Poems, "Auf Wiedersehn" and "For a Boy's Room"
Dates
undated
Box 1
Folder 2
Title
Abbot, Grace
Dates
1939
Box 1
Folder 3
Title
Atwood, Eloise
Dates
undated
Box 1
Folder 4
Title
Baker, Julia
Dates
1937-1949
Box 1
Folder 5
Title
Beeks, E.A.
Dates
circa 1890-1904
Box 12
Folder 1
Title
Beutel, Clarence A., news clipping
Dates
[1959]
Box 1
Folder 6
Title
Bihler, Rev. Walter and Bihler, Mrs. Florence
Dates
undated
Box 1
Folder 7
Title
Blanchard, Helen
Dates
1915 January
Box 1
Folder 8
Title
Bowman, Rev. Harold Leonard, News clipping
Dates
1961
Box 1
Folder 9
Title
Bragdon, C.E. and Marion Langton
Dates
circa 1920
Box 1
Folder 10
Title
Browne, Francis Fisher
Dates
circa 1904
Box 1
Folder 11
Title
Cady, Evelyn
Dates
1908
Box 1
Folder 12
Title
Cheney, Flora Sylvester
Dates
1929
Oversize Folder 1
Title
Cheney, Flora Sylvester, Campaign poster
Dates
1924 April 10
Box 1
Folder 13
Title
Cheney, Dr. H.N.
Dates
1949
Box 1
Folder 14
Title
Chladek, Grace (Mrs. E.J.)
Dates
1940
Box 1
Folder 15
Title
Davis, Robert T.
Dates
1939
Box 1
Folder 16
Title
Dewitz, Charles E.
Dates
1938
Box 1
Folder 17
Title
Dovey, C.R.
Dates
1939
Box 1
Folder 18
Title
Fleming, George J.
Dates
1949
Box 1
Folder 19
Title
Flowtow, Edith Potter, Short story, "Memories of New England"
Dates
1923
Box 1
Folder 20
Title
Fowler, Mrs.
Dates
1892
Box 1
Folder 21
Title
Gilkey, Charles W., Historical essay, "After Thirty-six Years as a Minister in Chicago"
Dates
1947
Box 1
Folder 22
Title
Goode, Katherine Hancock (Mrs. J. Paul)
Dates
1919-1948
Box 1
Folder 23
Title
Goss, Netta B.
Dates
1952
Box 1
Folder 24
Title
Hayes, John [See also: Hayes Hotel, Box 2, Folder 21-22; Boxes 13-14, Photographs 1.9-1.63]
Dates
1948
Box 1
Folder 25
Title
Headley, Mrs. Ida M.
Dates
1948 November
Box 1
Folder 26
Title
Heid, Leo T., News clipping
Dates
1941
Box 1
Folder 27
Title
Hibbard, Frederick Cleveland
Dates
1939
Box 1
Folder 28
Title
Holbrook, Fanny Brown
Dates
1956
Box 1
Folder 29
Title
Huleatte, George
Dates
circa 1910-1920
Box 1
Folder 30
Title
Jessup, Gertrude Coburn
Dates
circa 1927
Box 1
Folder 31
Title
Karraz, Andrew
Dates
1940
Box 1
Folder 32
Title
Keeler, Col. William B.
Dates
circa 1938
Box 1
Folder 33
Title
Matchett, David F.
Dates
1946
Oversize Folder 2
Title
McInnis, Donald, Discharge Papers, Land Grant [See also: McInnis' Carpentry, Box 2, Folder 27]
Dates
1857, 1894
Box 1
Folder 35
Title
McMahill, Alma Wilson
Dates
1952
Box 1
Folder 36
Title
Merriam, Charles E.
Dates
1945, 1953
Box 1
Folder 37
Title
Merriam, Ida Carothers, Poem, "Magic in the Arts"
Dates
1939
Box 1
Folder 38
Title
Muir, David R.
Dates
1951
Box 1
Folder 39
Title
O'Neill, Arthur W., Correspondence
Dates
1938
Box 1
Folder 40
Title
Owens, Frances E. and Roy (son), Transcribed notes from the diary of Francis E.
Dates
circa 1880-1894
Box 1
Folder 41
Title
Partridge, Charles, Lloyd C. and Fred O.
Dates
1890
Box 1
Folder 42
Title
Ray, Howard L., News clipping, Obituary
Dates
December 1952
Box 1
Folder 43
Title
Read, Opie, News clipping, Review of Read's Mark Twain and I by John Drury
Dates
1940 March 27
Box 1
Folder 44
Title
Robertson, Ina Law
Dates
1920
Box 1
Folder 45
Title
Rothman, Lura (Mrs. William), Biographical sketches, news clipping and program
Dates
1938-1946
Box 1
Folder 46
Title
Rumble, Olive, News clipping
Dates
1949-1950
Box 1
Folder 47
Title
Sanabaria, U.A., News clipping
Dates
1949
Box 1
Folder 48
Title
Schwab, Dr. Leslie W., Correspondence
Dates
1934, 1940
Box 1
Folder 52
Title
Sills, Milton
Dates
1924
Box 2
Folder 49-51
Title
Scrapbooks, News clippings
Dates
1944-1946
Box 1
Folder 53
Title
Spencer, C.H.
Dates
circa 1890-1910
Box 1
Folder 54
Title
Spray, John C., Musical score, "Woodlawn, Dear old Woodlawn"
Dates
1926
Box 1
Folder 55
Title
Stagg, Alonzo, News clipping
Dates
1938
Box 1
Folder 56
Title
Sullivan, Michael
Dates
1952
Box 2
Folder 1-2
Title
Taft, Lorado, Invitation, journal, monograph and news clipping
Dates
1902, 1936-1939
Oversize Folder 3
Title
Taft, Lorado, News clipping from Chicago Daily News
Dates
1940 April 27
Box 2
Folder 3
Title
Tilden, B.F.
Dates
undated
Box 2
Folder 4
Title
Trine, Mrs.
Dates
circa 1880-1890
Box 2
Folder 5
Title
Tyley, Jennie Spratt (Mrs. John R.)
Dates
1941
Box 2
Folder 6
Title
Unidentified People
Dates
undated
Box 2
Folder 7
Title
Van Yuyl, Dr. H.I., Script, news clipping
Dates
1930-1941
Box 2
Folder 8
Title
Wadsworth, Alice, Historical essay
Dates
circa 1880-1890
Box 2
Folder 9
Title
Wadsworth, James and Emily Whittlesey, Correspondence
Dates
circa 1880s
Box 2
Folder 11
Title
Wilber, Mrs. E.J.
Dates
circa 1893
Box 2
Folder 12
Title
Woodward, Clara B.
Dates
undated
Subseries B: Photographs
1876-1952
Box 16
Photograph 1.107
Title
Baker, Julia
Dates
1939, 1940, 1943
Box 16
Photograph 1.108
Title
Beeks, E.A.
Dates
circa 1904
Box 16
Photograph 1.109
Title
Bragdon, Marion and Mrs. Marshall D. Miller
Dates
1943
Box 16
Photograph 1.110
Title
Browne, Francis Fisher
Dates
circa 1904
Box 16
Photograph 1.111
Title
DeWitz, Charles E.
Dates
1938
Box 16
Photograph 1.112
Title
DeWitz, Charles E.
Dates
1938
Box 16
Photograph 1.113
Title
Fleming, George, J.
Dates
1949
Box 16
Photograph 1.114
Title
Fleming, George, J.
Dates
1949 August
Box 16
Photograph 1.115
Title
Goode, Katherine Hancock
Dates
circa 1918
Box 16
Photograph 1.116
Title
Goode, Katherine Hancock
Dates
circa 1915
Box 22
Photograph 1.117
Title
Goode-Cheney Memorial
Dates
undated
Box 16
Photograph 1.118
Title
Holbrook, Fanny Brown
Dates
1876
Box 22
Photograph 1.119
Title
McInnis, John
Dates
undated
Box 16
Photograph 1.120
Title
McMahill, Alma Wilson
Dates
1952
Box 16
Photograph 1.121
Title
Owens, Francis E.
Dates
1894 December 25
Box 16
Photograph 1.122
Title
Owens, Roy
Dates
1890
Box 16
Photograph 1.123
Title
Partridge, Charles S., Lloyd C., Fred O.
Dates
circa 1890
Box 16
Photograph 1.126
Title
Sills, Milton
Dates
circa 1900
Box 16
Photograph 1.127
Title
Sullivan, Michael, in uniform
Dates
1952
Box 16
Photograph 1.128
Title
Taft, Lorado
Dates
circa 1900
Box 16
Photograph 1.129
Title
Trine, Mrs.
Dates
circa 1880-1890
Box 16
Photograph 1.130
Title
Unidentified woman
Dates
undated
Box 16
Photograph 1.131
Title
Unidentified woman
Dates
undated
Box 16
Photograph 1.132
Title
Wadsworth, Alice
Dates
1890
Box 16
Tintype 1.133
Title
Wadsworth, Alice
Dates
circa 1885
Box 17
Photograph 1.133a
Title
Unidentified woman [Wadsworth?], ambrotype/tintype in decorative presentation case
Dates
undated
Box 18
Tintype 1.133b
Title
Wadsworth, Alice and friends
Dates
undated
Box 18
Photograph 1.134
Title
Wadsworth, James Whittlesey
Dates
undated
Box 18
Photograph 1.135
Title
Wadsworth, Emily Whittlesey
Dates
undated
Box 18
Photograph 1.136
Title
Watson, Dudley Crafts [missing, 2021]
Dates
undated
Box 18
Photograph 1.137
Title
Wilber, Mrs. E.J.
Dates
circa 1883
Box 18
Photograph 1.138
Title
Wilson-McMahill, Alma, in automobile decorated to advertise Leonard-Wilson School of Music
Dates
circa 1900-1910
Series 2: Business Establishments
circa 1870-1982
Bulk dates: 1920s-1940s
Scope and Contents

Records documenting the history of Woodlawn's business community including advertisements, announcements, news clipping and printed material.

Arrangement

In two subseries: Subseries A: Documents and Subseries B: Photographs. Both are arranged alphabetically by name of business establishment.

Subseries A: Documents
circa 1870-1982
Box 2
Folder 13
Title
The Auditorium, Program
Dates
1896
Box 2
Folder 14
Title
Colonial Hotel
Dates
circa 1902
Box 2
Folder 15
Title
Del Prado Hotel
Dates
circa 1920s
Box 2
Folder 16
Title
Deming's Livery [See also: McInnis' Carpentry, Box 2, Folder 27]
Dates
1902
Box 2
Folder 17
Title
Ellis Flower Shop, Receipt
Dates
1952 April 30
Box 2
Folder 18
Title
Feldkamp Plumbing
Dates
1921
Box 2
Folder 19
Title
Freidrich's Family Resort
Dates
1892
Box 2
Folder 20
Title
Gladstone Hotel, 6200 S. Kenwood Avenue
Dates
1952
Box 2
Folder 21-22
Title
Hayes Hotel, Historical sketch, news clipping, photo album
Dates
1952
Box 2
Folder 23
Title
Illinois Bell Telephone Company, Historical Sketch
Dates
1948-1949
Box 2
Folder 24
Title
Jay Letter & Printing Service, Receipt
Dates
1952
Box 2
Folder 25
Title
Kimbark Pastry Shop, Receipt
Dates
1952
Box 12
Folder 2
Title
Little Flowers Headquarters in Old St. Cyril building news clipping
Dates
[1964]
Box 2
Folder 26
Title
Magazines, Woodlawn (Jester) Tattler
Dates
1935 August
Dates
1935 November-December
Dates
1936 January
Box 2
Folder 27
Title
McInnis' Carpentry [See also McInnis, Donald, Oversize Folder 2 and Box 22, Photograph 1.119]
Dates
1902
Box 2
Folder 28
Title
The Minerva Press
Dates
1950 September
Box 2
Folder 29
Title
Newspapers, The Woodlawn Gazette
Dates
1917 August
Dates
1921 January
Box 2
Folder 30
Title
Newspapers, The Woodlawn News
Dates
1904 November, 1926 February, 1926 May, 1926 June, 1936 January
Box 2
Folder 31
Title
Newspapers, The Woodlawn Observer
Dates
1904 January
Box 2
Folder 32-33
Title
Newspapers, The Woodlawn Times
Dates
1899 December-1900 April
Oversize Folder 4
Title
Park Side Homestead Association, Hyde Park, Broadside map, George W. Waite, President, Henry T. Chace, Secretary, Offering sale of village lots
Dates
[circa 1870]
Box 2
Folder 34
Title
Post Office, Jackson Park, News clipping
Dates
1941
Box 2
Folder 35
Title
Sidney Wanzer & Sons, Brochure, "70 Years of Dairy Progress"
Dates
1927
Box 2
Folder 36
Title
The South East National Bank: Brochures, correspondence [See also: Woodlawn Trust and Savings, Box 3, Folders 3-5]
Dates
1935, 1950
Box 12
Folder 3
Title
Southmoor Hotel demolition and history
Dates
1982
Box 2
Folder 37
Title
The Stony Island Press, Receipt
Dates
1942 April
Box 2
Folder 38
Title
The Trianon Ball Room, Article, "Chicago has the World's Most Beautiful Ball Room," Fort Dearborn Magazine
Dates
1922 December
Box 2
Folder 39
Title
University Printing Company, Receipts
Dates
1952 April
Box 2
Folder 40
Title
Van's Letter Service, Receipt
Dates
1952 May
Box 2
Folder 41
Title
Walgreen's Drugs & Surgical Dressings, Walgreen's first store
Dates
undated
Box 2
Folder 42
Title
Washington Park Jockey Club, News clipping and press releases
Dates
1940, 1973
Box 2
Folder 43
Title
Water Works Pumping Station
Dates
1930
Box 2
Folder 44
Title
White City Amusement Park
Dates
1938, 1959
Box 3
Folder 1
Title
Wedgewood Hotel, E. 62nd Street and S. Woodlawn Avenue
Dates
1951
Oversize Folder 17
Title
Woodlawn Ridge Subdivision at Woodlawn Park Station, real estate advertisement
Dates
undated
Box 3
Folder 2
Title
Woodlawn Theatre, E. 63rd Street and S. Kenwood Avenue, Musical score, "The Woodlawn Triumphal March"
Dates
1951
Box 3
Folder 3-5
Title
Woodlawn Trust and Savings, Brochures, pamphlets, "Woodlawn Bank Notes" [See also: The South East National Bank, Box 2, Folder 36]
Dates
1913, 1916-1917, 1919-1922, 1923, 1924,
Subseries B: Photographs
1894-1961
Box 13
Photograph 1.1
Title
Calumet Hotel, E. 75th Street, east of Illinois Central Railroad tracks, exterior
Dates
1930
Box 13
Photograph 1.2
Title
Colonial Hotel, 6325 S. Kenwood Avenue, exterior
Dates
undated
Box 13
Photograph 1.2a
Title
Colonial Hotel, women playing cards on porch
Dates
circa 1902
Box 13
Photograph 1.3
Title
Colonial Hotel, exterior
Dates
undated
Box 13
Photograph 1.4
Title
Del Prado Hotel, E. 59th Street and S. Dorchester Avenue
Dates
undated
Box 13
Photograph 1.5
Title
Feldkamp Plumbing, [parade float?]
Dates
circa 1920
Box 13
Photograph 1.6
Title
Feldkamp Plumbing, interior
Dates
undated
Box 13
Photograph 1.7
Title
Charles Friedrichs Family Resort, Lake [Michigan] and E. 54th Street
Dates
1894
Box 13
Photograph 1.8
Title
Gladstone Hotel, 6200 S. Kenwood Avenue, exterior
Dates
1951
Box 13
Photograph 1.9
Title
Hayes Hotel, 50th Anniversary album, Minnie Hayes
Dates
undated
Box 13
Photograph 1.10
Title
Hayes Hotel, 50th Anniversary album, John Hayes
Dates
undated
Box 13
Photograph 1.11
Title
Hayes Hotel, 50th Anniversary album, Frank Hayes
Dates
undated
Box 13
Photograph 1.12
Title
Hayes Hotel, 50th Anniversary album, John Hayes Jr.
Dates
undated
Box 13
Photograph 1.13
Title
Hayes Hotel, 50th Anniversary album, John and Frank Hayes with daughters Betty Loo and Patricia
Dates
1942
Box 13
Photograph 1.14
Title
Hayes Hotel, 50th Anniversary album, Hayes family
Dates
1942
Box 13
Photograph 1.15
Title
Hayes Hotel, 50th Anniversary album, Hayes family
Dates
1942
Box 13
Photograph 1.16
Title
Hayes Hotel, 50th Anniversary album, Betty Loo and Patricia Hayes
Dates
1942
Box 13
Photograph 1.17
Title
Hayes Hotel, 50th Anniversary album, Arrangement Committee
Dates
1942
Box 13
Photograph 1.18
Title
Hayes Hotel, 50th Anniversary album, Dr. G.G. Knapp, John Hayes, Frank Hayes
Dates
1942
Box 13
Photograph 1.19
Title
Hayes Hotel, 50th Anniversary album, Frank Hayes, Dr. G.G. Knapp, John Hayes, Mrs. Goss
Dates
1942
Box 13
Photograph 1.20
Title
Hayes Hotel, 50th Anniversary album, Frank and John Hayes meeting Woodlawn Pioneer Settlers
Dates
1942
Box 13
Photograph 1.21
Title
Hayes Hotel, 50th Anniversary album, Frank Hayes, A.C. Bennett, Mrs. Bennett
Dates
1942
Box 13
Photograph 1.22
Title
Hayes Hotel, 50th Anniversary album, Mr. and Mrs. A.C. Bennett, John Hayes
Dates
1942
Box 13
Photograph 1.23
Title
Hayes Hotel, 50th Anniversary album, George Feldkamp, John Hayes, Mabel Hammitt Howard, Frank Hayes
Dates
1942
Box 13
Photograph 1.24
Title
Hayes Hotel, 50th Anniversary album, John Hayes, Mabel Hammitt Howard, Frank Hayes
Dates
1942
Box 13
Photograph 1.25
Title
Hayes Hotel, 50th Anniversary album, Mrs. Johnny Coulow, Mrs. Amanda Butler, William J. Meade, Joe Williams
Dates
1942
Box 13
Photograph 1.26
Title
Hayes Hotel, 50th Anniversary album, Joe Williams, John Hayes
Dates
1942
Box 13
Photograph 1.27
Title
Hayes Hotel, 50th Anniversary album, Joe Williams
Dates
1942
Box 13
Photograph 1.28
Title
Hayes Hotel, 50th Anniversary album, Mr. and Mrs. John Hayes, Richard E. Fleming, Mr. and Mrs. Frank Hayes
Dates
1942
Box 13
Photograph 1.29
Title
Hayes Hotel, 50th Anniversary album, Dr. G.G. Knapp, Netta Goss, Richard Fleming
Dates
1942
Box 13
Photograph 1.30
Title
Hayes Hotel, 50th Anniversary album, George Feldkamp, William H. McDonnell, Mr. and Mrs. John Hayes
Dates
1942
Box 13
Photograph 1.31
Title
Hayes Hotel, 50th Anniversary album, table of guests
Dates
1942
Box 13
Photograph 1.32
Title
Hayes Hotel, 50th Anniversary album, table of guests
Dates
1942
Box 13
Photograph 1.33
Title
Hayes Hotel, 50th Anniversary album, Franklin Spray Eccles
Dates
1942
Box 14
Photograph 1.34
Title
Hayes Hotel, 50th Anniversary album, Peggy Doyle
Dates
1942
Box 14
Photograph 1.35
Title
Hayes Hotel, 50th Anniversary album, speakers' table
Dates
1942
Box 14
Photograph 1.36
Title
Hayes Hotel, 50th Anniversary album, Mr. and Mrs. John Hayes, Theodore Becker, Mr. and Mrs. Frank Hayes
Dates
1942
Box 14
Photograph 1.37
Title
Hayes Hotel, 50th Anniversary album, Peggy Burnett, Barbara Gleich
Dates
1942
Box 14
Photograph 1.38
Title
Hayes Hotel, 50th Anniversary album, John Zultner
Dates
1942
Box 14
Photograph 1.39
Title
Hayes Hotel, 50th Anniversary album, speakers' table
Dates
1942
Box 14
Photograph 1.40
Title
Hayes Hotel, 50th Anniversary album, speakers' table
Dates
1942
Box 14
Photograph 1.41
Title
Hayes Hotel, 50th Anniversary album, speakers' table
Dates
1942
Box 14
Photograph 1.42
Title
Hayes Hotel, 50th Anniversary album, speakers' table
Dates
1942
Box 14
Photograph 1.43
Title
Hayes Hotel, 50th Anniversary album, Dr. David Johnstow, Marcus Mullen, Capt. Thomas Ambrose
Dates
1942
Box 14
Photograph 1.44
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.45
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.46
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.47
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.48
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.49
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.50
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.51
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.52
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.53
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.54
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.55
Title
Hayes Hotel, 50th Anniversary album, Gay Nineties Ball
Dates
1942
Box 14
Photograph 1.56
Title
Hayes Hotel, 50th Anniversary album, Kiwanis Club Woodlawn
Dates
1942
Box 14
Photograph 1.57
Title
Hayes Hotel, 50th Anniversary album, Kiwanis Club Woodlawn
Dates
1942
Box 14
Photograph 1.58
Title
Hayes Hotel, 50th Anniversary album, Dinner given by Woodlawn Business Men's Association
Dates
1942
Box 14
Photograph 1.59
Title
Hayes Hotel, 50th Anniversary album, John Hayes
Dates
1942
Box 14
Photograph 1.60
Title
Hayes Hotel, 50th Anniversary album, presentation of portraits of founders of Hayes Hotel
Dates
1942
Box 14
Photograph 1.61
Title
Hayes Hotel, 50th Anniversary album, Ephraim Johnson
Dates
1942
Box 14
Photograph 1.62
Title
Hayes Hotel, 50th Anniversary album, John C. Spray
Dates
1942
Box 14
Photograph 1.63
Title
Hayes Hotel, hotel installs television
Dates
1930
Box 14
Photograph 1.64
Title
McInnis Carpentry & Deming's Livery, exterior
Dates
1902
Box 14
Photograph 1.65
Title
C.R. Walgreen's Drugs & Surgical Dressings (first store), S. Cottage Grove Avenue, exterior
Dates
undated
Box 15
Photograph 1.66
Title
Illinois Bell Telephone Company
Dates
1949 August 20
Box 15
Photograph 1.67
Title
Illinois Bell Telephone Company
Dates
1949 August 20
Box 15
Photograph 1.68
Title
Illinois Bell Telephone Company
Dates
1949 August 20
Box 15
Photograph 1.69
Title
Water Work Plumbing Station, E. 68th Street and S. Oglesby Avenue, exterior
Dates
1930
Box 15
Photograph 1.70
Title
Woodlawn Theatre, E. 63rd Street and S. Kenwood Avenue, exterior
Dates
1951
Box 15
Photograph 1.71
Title
Wedgewood Hotel, E. 62nd Street and S. Woodlawn Avenue, exterior
Dates
1961
Series 3: Cemeteries
1938-1941
Scope and Contents

This series deals predominately with the history of Woodlawn's Oak Woods Cemetery. This series contains historical essays, newspaper clipping, and printed materials about cemeteries in the Woodlawn area.

Arrangement

In one Subseries A: Documents. The filing order is alphabetical by name of cemetery.

Subseries A: Documents
1938-1941
Box 3
Folder 6
Title
Oak Woods Cemetery Association, Historical essay, news clipping
Dates
1938, 1940, 1941
Box 12
Folder 4
Title
Oak Woods Cemetery maps
Dates
undated
Series 4: Religious Institutions
1887-1984
Bulk dates: 1930s-1940s
Scope and Contents

This series contains correspondence, historical essays, publications and newspaper clippings.

Arrangement

In two subseries: Subseries A: Documents and Subseries B: Photographs. Both are arranged alphabetically by name of institution.

Subseries A: Documents
1900-1984
Box 3
Folder 7
Title
All Souls Liberal Church, Monthly Bulletin
Dates
1929, 1930
Box 3
Folder 8
Title
Christ Church (Episcopal), Historical essay, programs
Dates
1936, 1946, undated
Oversize Folder 5
Title
Church Directory of Woodlawn
Dates
undated
Box 3
Folder 9
Title
Church Directory of Woodlawn
Dates
undated
Box 3
Folder 10
Title
Concordia Lutheran Church, Correspondence
Dates
1951
Box 3
Folder 11
Title
First Presbyterian Church, Anniversary brochures
Dates
1928-1933
Box 3
Folder 12
Title
First Presbyterian Church, Annual directories
Dates
1928-1929
Box 3
Folder 13
Title
First Presbyterian Church, Annual directories
Dates
1933-1934
Box 3
Folder 14
Title
First Presbyterian Church, Annual directories
Dates
1934-1935
Box 3
Folder 15
Title
First Presbyterian Church, First Church Chimes
Dates
1945, 1957
Box 3
Folder 16
Title
First Presbyterian Church, Historical Sketches
Dates
1930-1945
Box 3
Folder 17
Title
First Presbyterian Church, News clipping and order of services announcements
Dates
1945, 1950
Box 3
Folder 18
Title
First Presbyterian Church, The Presbyterian Quest and the Woman's Association directory
Dates
1929-1931
Box 3
Folder 19
Title
First Reformed Presbyterian Church, Historical Sketch
Dates
undated
Box 3
Folder 20
Title
Holy Cross Parish, Historical sketches and news clipping
Dates
1945
Box 3
Folder 21
Title
Holy Cross Parish, Dinner and Festival Program, Parish Scope, Weekly
Dates
1945-1947
Box 12
Folder 5
Title
Holy Cross Church magazine article
Dates
1972
Box 3
Folder 23
Title
Immanuel Lutheran Church, Historical Sketch and news clipping
Dates
1924-1949
Box 3
Folder 24
Title
Immanuel Lutheran Church, Brochures, pamphlets and programs
Dates
1945-1946
Box 4
Folder 1
Title
Lexington Avenue Baptist Church, Directory
Dates
1903
Box 4
Folder 2
Title
Lincoln Memorial Congregational Church, Historical essay, dedication program
Dates
1930, 1937
Box 4
Folder 3
Title
Ninth Church of Christian Scientists, Historical sketches, correspondence, printed material
Dates
1937
Box 4
Folder 5
Title
Ryder Memorial Universalistic Church, Historical essay, program
Dates
1941, undated
Box 4
Folder 6
Title
St. Clara's Parish (Carmelite) - "Carmelite Life," 1938; The Carmelite Fathers, 1943; Carmelite Review, 1948; "Carmelites," 1945; "Dedication: St. Clara's Carmelite Church," 1927
Dates
1927-1948
Box 4
Folder 7
Title
St. Clara's Parish (Carmelite) - Golden Jubilee program; historical essays; "The Little Flower;" News clippings; "Novena, Prayers and Hymns, Society of the Little Flower;" "St. Cyril's Bulletin"
Dates
1944, 1945, 1958, undated
Oversize Folder 6
Title
[St. Clara's Carmelite Church] - National Shrine of the Little Flower, "Soldiers' Saint: The Story of Chicago's Famed Shrine of the Little Flower," Brochure
Dates
[1940s]
Box 4
Folder 8
Title
St. John's Baptist Temple, News clipping
Dates
1956
Box 4
Folder 9
Title
Trinity Congregational Church, Historical essay
Dates
undated
Box 4
Folder 10
Title
United Presbyterian Church, Historical essay, news clipping
Dates
1944, 1956
Box 12
Folder 6
Title
Woodlawn African Methodist Episcopal Church, News clipping
Dates
1984
Box 4
Folder 11
Title
Woodlawn Baptist Church, Annual Meetings and Reports, "Grapevine" newsletter, historical sketches
Dates
1937, 1944-1945
Box 4
Folder 12
Title
Woodlawn Baptist Church, "The Messenger" newsletter, news clippings, Program of recognition and service for M.P. Boynton, Woodlawn Baptist Church Annual
Dates
1922-1923, 1937, 1940, 1945
Box 12
Folder 7
Title
Woodlawn Baptist Church, News clipping
Dates
[1960]
Box 4
Folder 13
Title
Woodlawn Bible Church, Historical essay, Constitution and By-Laws, news clipping
Dates
1943, 1945
Box 4
Folder 14
Title
Woodlawn Methodist Church, The Christian Advocate, "The G.I. Church Mouse" newsletter, History of the Howson Fellowship Bible Class
Dates
1945, 1952
Box 4
Folder 15
Title
Woodlawn Methodist Church, Historical sketches, news clipping, 60th Anniversary Program, Spring Newsletter, 32nd and 39th Woodlawn Minstrels programs, The Upper Room, Fifty Years History of the Woodlawn Park Methodist Episcopal Church, A Pageant...
Dates
1936, 1943, 1946, 1950, 1957
Box 4
Folder 16
Title
Woodlawn Park Congregational Church
Dates
undated
Box 4
Folder 17
Title
Woodlawn Park Presbyterian Church, Directories
Dates
1903, 1904, 1910, 1918, 1925, undated
Box 4
Folder 17a
Title
Scrapbook (Woodlawn Park Presbyterian)
Dates
1900-1926
Box 4
Folder 17b
Title
Woodlawn Park Presbyterian Church program
Dates
1913 January 26
Subseries B: Photographs
1887-1951
Box 15
Photograph 1.72
Title
Church of Jesus Christ of Latter Day Saints, 6111 S. Kenwood Avenue, exterior
Dates
1951
Box 15
Photograph 1.73
Title
Church of the Nazarene, E. 64th Street and S. Woodlawn Avenue, exterior
Dates
1951
Box 15
Photograph 1.74
Title
Communicants of Swedish Extraction, 1510 E. 70th Street, exterior
Dates
1930 April
Box 15
Photograph 1.75
Title
First Presbyterian Church, members
Dates
1906
Box 15
Photograph 1.76
Title
First Presbyterian Church, members, [cyanotype]
Dates
circa 1890-1920
Box 15
Photograph 1.77
Title
M.E. (Methodist Episcopal) Church, exterior
Dates
circa 1900-1907
Box 15
Photograph 1.78
Title
Ninth Church of Christ, Scientist, exterior
Dates
circa 1890-1920
Box 15
Photograph 1.79
Title
Rockefeller Memorial Chapel, exterior
Dates
1951
Box 15
Photograph 1.80
Title
St. Clara's Parish, National Shrine of the Little Flower, 6413 S. Dante Avenue
Dates
undated
Box 15
Photograph 1.81
Title
Woodlawn Park Presbyterian Church, exterior
Dates
undated
Box 15
Photograph 1.82
Title
Woodlawn Park Presbyterian Church, exterior
Dates
circa 1900-1920
Box 15
Photograph 1.83
Title
Woodlawn Park Presbyterian Church, exterior
Dates
circa 1906
Box 15
Photograph 1.84
Title
Woodlawn Park Presbyterian Church, E. 64th Street and S. Kimbark Avenue, exterior
Dates
1919 October 19
Box 15
Photograph 1.85
Title
Woodlawn Park Presbyterian Church, exterior
Dates
circa 1930
Box 15
Photograph 1.86
Title
Woodlawn Park Presbyterian Church, exterior
Dates
circa 1887-1888
Box 15
Photograph 1.87
Title
Woodlawn Park Presbyterian Church, exterior
Dates
undated
Series 5: Clubs and Organizations
1884-1990
Bulk dates: 1920s-1950s
Scope and Contents

The clubs and organizations of Woodlawn engaged in diverse activities such as athletics, academics, community improvement, temperance work and cultural activities. Documents include constitutions and by-laws, correspondence, historical essays, minutes of meetings, membership rosters and various printed materials.

Arrangement

Clubs and organizations are arranged alphabetically by the club's name.

Subseries A: Documents
1884-1990
Box 4
Folder 18
Title
American Legion, Publicity [See also: Fort Dearborn American Legion, Box 4, Folder 28]
Dates
circa 1905
Box 4
Folder 19
Title
American Legion Women's Auxiliary-Post 175, Historical essay
Dates
undated
Box 4
Folder 20
Title
Associated Block Clubs of Woodlawn, Inc., Correspondence
Dates
1966
Box 4
Folder 21
Title
Block Group Organization [See also: Associated Clubs of Woodlawn: Correspondence, Oct. 9, 1955, Box 3, Folder 22]
Dates
1955 October 9
Box 4
Folder 22
Title
Citizen's Improvement Club of Woodlawn Park, Bound volume
Dates
1884-1887
Box 4
Folder 21a
Title
Concerned Young Adults, Flyers, membership card
Dates
1978, undated
Box 12
Folder 8
Title
Concerned Young Adults, News clipping
Dates
1981
Box 4
Folder 23
Title
The Conversational, Invitation
Dates
1913
Box 4
Folder 23a
Title
Democratic National Convention, Ticket to Coliseum
Dates
1896 July 7
Box 4
Folder 24
Title
E.E.P., Fall Schedule
Dates
undated
Box 4
Folder 25
Title
East Sixty-third Street Council, Constitution
Dates
circa 1937
Box 4
Folder 26
Title
Englewood Committee for Community Action, Fliers, newsletters
Dates
1962
Box 4
Folder 27
Title
Fifth Ward Art Center
Dates
1929 November
Box 4
Folder 28
Title
Fort Dearborn Post No. 268-American Legion, Directory [See also: American Legion, Box 4, Folder 18]
Dates
1945 December
Box 12
Folder 9
Title
Kimbark Block Corporation, News clipping
Dates
1984
Box 4
Folder 30
Title
Kimbark-Woodlawn Book Club, Correspondence, news clipping, newsletters, "Operation Abolition"
Dates
1961-1969
Box 4
Folder 31
Title
Kiwanis Club of the Southeast Area of Chicago, Bulletin
Dates
1961 February
Box 4
Folder 32
Title
Knights of St. John, News clipping
Dates
1956 June 14
Box 4
Folder 33
Title
League of Women Voters, Fliers, news clipping
Dates
undated
Box 4
Folder 34
Title
Marquette Club, 10th Annual Banquet Program
Dates
1896 February 12
Box 5
Folder 1
Title
Masonic Temple
Dates
undated
Box 5
Folder 2
Title
Mayor Daley's Citizen's Committee for a Cleaner Woodlawn
Dates
1967 May
Box 5
Folder 3
Title
Midway Thistles
Dates
circa 1903
Box 5
Folder 4
Title
National Security League, Program, "Mass Meeting for Practical Patriotism"
Dates
1917 April 3
Box 5
Folder 5
Title
Order of the Eastern Star, Woodlawn Chapter No. 335, Cookbook
Dates
1918 September
Box 5
Folder 6
Title
Order of the Eastern Star, Woodlawn Chapter No. 335, Roster of members
Dates
1946
Box 5
Folder 6a
Title
R. & S.M., Woodlawn Council #92, Membership card
Dates
1946
Box 5
Folder 7
Title
St. Cyril Woman's Club and Junior Auxiliary, Yearbook
Dates
1929-1950
Box 5
Folder 8
Title
Sixth Ward League of Women Voters, Annual dinner program
Dates
1926
Box 5
Folder 9
Title
The 6600 Blocks, Minerva-Woodlawn Civic Club, envelope
Dates
1955 October
Box 5
Folder 10
Title
The South East Chicago Commission, SECC Newsletter F.Y.I.
Dates
1961 May
Box 12
Folder 10
Title
St. Martin de Porres House of Hope, News clipping
Dates
1990
Box 5
Folder 11
Title
The Woodlawn Organization (T.W.O.), Correspondence, news clipping
Dates
1964, 1967
Box 12
Folder 11
Title
The Woodlawn Organization (T.W.O.), News clippings
Dates
1974-1988, undated
Box 12
Folder 12
Title
The Woodlawn Organization (T.W.O.), Convention packet
Dates
1988
Box 12
Folder 13
Title
The Woodlawn Organization (T.W.O.), Newsletter
Dates
1989 Autumn/Winter
Box 5
Folder 12-15
Title
United Woodlawn Conference, Correspondence, yearbooks
Dates
1955 April-October
Box 5
Folder 20
Title
United Woodlawn Conference, Local option election
Dates
1956 August-November
Box 5
Folder 16
Title
United Woodlawn Conference, Membership rosters
Dates
1955
Box 5
Folder 17
Title
United Woodlawn Conference, Minutes of meetings
Dates
1955
Box 5
Folder 18-19
Title
United Woodlawn Conference, The United Woodlawn Conference Newsletter
Dates
1955 June-October, 1958 July
Box 12
Folder 14
Title
United Woodlawn Conference, News clipping
Dates
undated
Box 5
Folder 21
Title
United Woodlawn Conference, Printed materials
Dates
1955
Box 5
Folder 22
Title
The University Study Club, Program pamphlets
Dates
1927-1934
Box 5
Folder 22a
Title
Washington Park Club, Bound booklet
Dates
1893
Box 5
Folder 23
Title
The Washington Park Improvement Association, The Bulletin
Dates
1960
Box 5
Folder 24
Title
The Washington Park Improvement Association, The Bulletin
Dates
1968 June
Box 5
Folder 25
Title
West Woodlawn Council of Block Clubs, Newsletter
Dates
1961
Box 5
Folder 26
Title
West Woodlawn Woman's Club, News clipping
Dates
1959
Box 5
Folder 27
Title
Windsor Park Woman's Club, Yearbook
Dates
1948-1949
Box 5
Folder 28
Title
Woman's Auxiliary to Woodlawn Hospital, Annual reports
Dates
1947-1949
Box 5
Folder 29
Title
Woman's Auxiliary to Woodlawn Hospital, Annual reports
Dates
1949-1952
Box 5
Folder 30
Title
Woodlawn Boys Club, Annual report
Dates
1971
Box 5
Folder 31
Title
Woodlawn Boys Club, Correspondence and minutes
Dates
1972-1973
Box 5
Folder 32
Title
Woodlawn Boys Club, Five year plan, historical sketch, news clipping, annual benefit program
Dates
1968, 1972, undated
Box 5
Folder 33
Title
Woodlawn Boys Club, Job Opportunities through Better Skills
Dates
1963 November
Box 12
Folder 15
Title
Woodlawn Chicago Boys Club, By-laws, programs, minutes, reports
Dates
1957-1961
Box 6
Folder 1
Title
Woodlawn Business Men's Association, Annual banquet program and installation of officers
Dates
1934-1936, 1938
Box 6
Folder 2
Title
Woodlawn Business Men's Association, "Better Woodlawn Campaign"
Dates
1936
Box 6
Folder 3
Title
Woodlawn Business Men's Association, Bluebook Directories
Dates
1944
Box 6
Folder 4
Title
Woodlawn Business Men's Association, Bulletins
Dates
1961 April
Box 6
Folder 5
Title
Woodlawn Business Men's Association, Christmas tree celebration
Dates
1923-1924
Box 6
Folder 6
Title
Woodlawn Business Men's Association, Directories
Dates
1934-1935
Box 6
Folder 7
Title
Woodlawn Business Men's Association, Events
Dates
1938, 1939, 1941, 1944
Box 6
Folder 8
Title
Woodlawn Business Men's Association, Historical sketches
Dates
1938, undated
Box 6
Folder 9
Title
Woodlawn Business Men's Association, Mayor's Planning Commission
Dates
1939-1940
Box 6
Folder 10
Title
Woodlawn Business Men's Association, Membership roster
Dates
1965 March
Box 6
Folder 11
Title
Woodlawn Business Men's Association, Sentinel
Dates
1938
Box 6
Folder 12
Title
Woodlawn Business Men's Association, "Sweep Sidewalks Clean" Campaign
Dates
circa 1935
Box 6
Folder 13
Title
Woodlawn Business Men's Association, Woodlawn Week
Dates
1947 October
Box 10
Folder 3
Title
Woodlawn Business Men's Association, Scrapbook
Dates
1938-1953
Box 11
Folder 1
Title
Woodlawn Business Men's Association, Scrapbook
Dates
1911-1924
Box 6
Folder 14
Title
Woodlawn Citizen's Committee, Membership roster
Dates
1963 October
Box 6
Folder 15
Title
Woodlawn Citizen's Committee, Brochures
Dates
1922-1923, 1928
Box 6
Folder 16
Title
Woodlawn League of Women Voters, Yearbook
Dates
1922-1950
Box 6
Folder 17
Title
Woodlawn Lions Club, Annual banquet program
Dates
1948 April
Box 6
Folder 18
Title
Woodlawn Lions Club, Bulletin
Dates
undated
Box 6
Folder 19
Title
Woodlawn Lions Club, War time activities
Dates
circa 1941-1945
Box 6
Folder 20
Title
Woodlawn Mother's Round Table, Historical sketch
Dates
1901-1946
Box 6
Folder 21
Title
Woodlawn Mother's Round Table, Program
Dates
1923-1924
Box 6
Folder 22
Title
Woodlawn Mother's Round Table, Yearbooks
Dates
1928-1940
Box 6
Folder 23
Title
Woodlawn Mother's Round Table, Yearbooks
Dates
1940-1950
Box 6
Folder 24
Title
Woodlawn Park Club, Fliers, programs
Dates
1887-1909
Box 6
Folder 25
Title
Woodlawn Park Hose Company
Dates
1886 August
Box 6
Folder 26
Title
Woodlawn Park Masonic Lodge, No. 844, Historical sketch and membership cards [See also: McInnis, D., Oversize folder 2 and Box 22, Photograph 1.119]
Dates
1916
Box 6
Folder 27
Title
Woodlawn Property Owner's Association, Property Owners Bulletin
Dates
circa 1928, 1942, undated
Box 6
Folder 28
Title
Woodlawn Property Owners League, "Woodlawn's First Annual Lawn and Garden Contest"
Dates
1937
Box 6
Folder 29
Title
Woodlawn Property Owners League, 5th Annual Lawn and Garden Contest
Dates
1942
Box 6
Folder 30
Title
Woodlawn Services Council, Minutes
Dates
1967 February
Box 6
Folder 31
Title
Woodlawn South Shore Kiwanis Club, Historical sketch
Dates
circa 1940s
Box 6
Folder 32
Title
Woodlawn Study Club, Historical sketch
Dates
1938, 1943-1977
Box 6
Folder 33
Title
Woodlawn Study Club, Directories
Dates
1929-1956
Box 6
Folder 34
Title
Woodlawn Teenage Canteen
Dates
1944, 1945
Box 7
Folder 1
Title
Woodlawn Tennis Club, By-Laws, minutes, bound volumes
Dates
1896-1897
Box 7
Folder 2
Title
Woodlawn Tennis Club, By-Laws, minutes
Dates
1902
Box 7
Folder 3
Title
Woodlawn Tennis Club, Correspondence and records
Dates
1897, 1902, 1907, 1946
Box 7
Folder 4
Title
Woodlawn Urban Progress Center, Correspondence
Dates
1966 June
Box 7
Folder 5
Title
Woodlawn Urban Progress Center, Correspondence
Dates
1970 February
Box 7
Folder 6
Title
Woodlawn Urban Progress Center, Correspondence
Dates
1970 April-June
Box 7
Folder 7
Title
Woodlawn Urban Progress Center, Minutes meetings
Dates
1970 May-June
Box 7
Folder 8
Title
Woodlawn Urban Progress Center, Planning brochures
Dates
1970
Box 7
Folder 9
Title
Woodlawn Women's Christian Temperance Union, Brochure
Dates
1931-1932
Box 7
Folder 10
Title
Woodshore Women's Club, Historical sketch
Dates
1936
Box 7
Folder 11
Title
Woodshore Women's Club, Yearbooks
Dates
1948-1949
Box 7
Folder 12
Title
Y.M.C.A., The Official Bulletin
Dates
1918 March-April
Box 7
Folder 13
Title
Y.M.C.A., Fliers
Dates
undated
Box 7
Folder 14
Title
Young People's Society of Christian Endeavor, Invitation
Dates
1893
Subseries B: Photographs
1919-1948
Box 15
Photograph 1.89
Title
American Legion Women's Auxiliary, Post 175
Dates
1948
Box 15
Photograph 1.90
Title
American Legion Women's Auxiliary, Post 175
Dates
1948
Box 15
Photograph 1.91
Title
Masonic Temple, E. 64th Street and S. University Avenue, exterior
Dates
undated
Box 16
Photograph 1.100
Title
Midway Thistles
Dates
1923
Box 16
Photograph 1.100a
Title
Midway Thistles
Dates
1923
Box 16
Photograph 1.100b
Title
Midway Thistles
Dates
1923
Box 15
Photograph 1.92
Title
Salvation Army, Commissioner Claude E. Bates
Dates
undated
Box 15
Photograph 1.93
Title
Woodlawn Business Men's Association
Dates
undated
Box 15
Photograph 1.93a
Title
Woodlawn Business Men's Association
Dates
undated
Box 15
Photograph 1.94
Title
Woodlawn Business Men's Association
Dates
undated
Box 15
Photograph 1.95
Title
Woodlawn Business Men's Association
Dates
undated
Box 15
Photograph 1.96
Title
Woodlawn Park Club, E. 64th Street and S. Woodlawn Avenue
Dates
before 1919
Box 15
Photograph 1.97
Title
Woodlawn Park Club, E. 64th Street and S. Woodlawn Avenue
Dates
undated
Box 15
Photograph 1.98
Title
Woodlawn Park Club, fire
Dates
1919 December 8
Box 15
Photograph 1.99
Title
Woodlawn Park Club, fire aftermath
Dates
1919
Series 6: Historical Essays and Sketches
1905-1992
Scope and Contents

This series contains historical essays and sketches on a variety of Woodlawn subjects. Most of these pieces were written as projects sponsored by the Historical Society of Woodlawn.

Arrangement

In one subseries: Subseries A: Documents. The historical essays and sketches are arranged alphabetically by title.

Subseries A: Documents
1905-1992
Box 8
Folder 1
Title
Articles in Chicago newspapers, Typescripts
Dates
1922-1941
Box 8
Folder 2
Title
"Backward Glance, Forward Look," by L.E. Salisbury & M.E.V. Gibson
Dates
1959
Box 8
Folder 3
Title
Centennial celebration
Dates
1939
Box 8
Folder 4
Title
"Early History of Woodlawn," by Marion Bragdon
Dates
1937-1938, 1941
Box 12
Folder 16
Title
Newspaper, The Observer, a local, Woodlawn paper
Dates
1978-1981
Box 8
Folder 5
Title
News clippings on Woodlawn
Dates
1938-1939
Box 12
Folder 17
Title
News clippings on Woodlawn
Dates
1982-1992, undated
Box 8
Folder 6
Title
"Park Manor can still become a slum," Bulletin
Dates
1960 January 7
Box 8
Folder 7
Title
Scrapbook news clippings on Woodlawn
Dates
1938-1939
Box 8
Folder 8
Title
The Society Times
Dates
1905 July 5
Oversize Folder 16
Title
Woodlawn Booster
Dates
1943 May 12, 1943 July 28
Box 8
Folder 9
Title
Woodlawn Golden Jubilee Celebration, News clipping
Dates
1939
Box 8
Folder 10
Title
"Woodlawn Sprouts for 1938 Exposition," by John Drury, News clipping
Dates
1950
Series 7: Hospitals
1937-1965
Scope and Contents

This series contains files on some of Woodlawn's health care facilities. The collection consists of news clippings and printed materials.

Arrangement

In one subseries: Subseries A: Documents. The files are arranged alphabetically by the institution's name.

Subseries A: Documents
1937-1965
Box 8
Folder 11
Title
Chicago Home for Jewish Orphans, Tender Memories by Leonard Deutlebaum
Dates
1937
Box 8
Folder 12
Title
Drexel Home for Aged Jews
Dates
1959-1960
Box 8
Folder 13
Title
Midway Center, Family Service Bureau of Chicago
Dates
1960
Box 8
Folder 14
Title
Woodlawn Hospital
Dates
1927, 1947
Box 8
Folder 15
Title
Woodlawn Mental Health Center
Dates
1965 April
Series 8: Parks
1893-1951
Scope and Contents

The Woodlawn neighborhood sits between Jackson and Washington Parks, and both feature prominently in this series. Major events like the 1893 World's Columbian Exposition in Jackson Park, and landmarks, like the Museum of Science and Industry in Jackson Park and Lorado Taft's Fountain of Time sculpture in Washington Park, are documented in the series.

Arrangement

In two subseries: Subseries A: Documents and Subseries B: Photographs. Both are arranged alphabetically by park name.

Subseries A: Documents
1928-1948
Box 8
Folder 16
Title
Handwritten essay on recreation
Dates
1937
Box 8
Folder 16a
Title
Sans Souci Park, Program
Dates
1928
Box 8
Folder 17
Title
Woodlawn Recreational Services, directories, news clipping
Dates
1934-1948
Subseries B: Photographs
1893-1951
Box 16
Photograph 1.101
Title
Jackson Park, Wooded Island lagoon
Dates
1951
Box 16
Photograph 1.102
Title
Jackson Park, German Building, World's Columbian Exposition
Dates
1893
Box 16
Photograph 1.103
Title
Jackson Park, German Building, World's Columbian Exposition
Dates
1893
Box 16
Photograph 1.104
Title
Jackson Park, Museum of Science & Industry, exterior
Dates
1951
Box 16
Photograph 1.105
Title
Washington Park
Dates
1900
Box 16
Photograph 1.106
Title
Washington Park, Fountain of Time (sculpture)
Dates
undated
Box 22
Photograph 1.247
Title
Washington Park race track Derby Day
Dates
undated
Series 9: Residences
1885-1938
Bulk dates: 1890-1920
Scope and Contents

This series contains photographs of several Woodlawn residences.

Arrangement

In one subseries: Subseries B: Photographs. Arranged alphabetically by name of owner.

Subseries A: Photographs
1885-1938
Box 18
Photograph 1.140
Title
Beeks home, 6336 S. Kenwood Avenure
Dates
undated
Box 18
Photograph 1.145
Title
Spencer home, 6140 S. Kimbark Avenue
Dates
circa 1890-1910
Box 18
Photograph 1.146
Title
Spencer home, 6140 S. Kimbark Avenue
Dates
circa 1890-1910
Box 18
Photograph 1.147
Title
Bragdon home, 6451 S. Kimbark Avenue
Dates
circa 1906-1910
Box 18
Photograph 1.148
Title
Bragdon home, 6451 S. Kimbark Avenue
Dates
circa 1900
Box 18
Photograph 1.149
Title
Bragdon home, 6451 S. Kimbark Avenue
Dates
circa 1920
Box 18
Photograph 1.150
Title
Bragdon home, 6451 S. Kimbark Avenue
Dates
circa 1890-1920
Box 18
Photograph 1.151
Title
Bragdon home, 6451 S. Kimbark Avenue
Dates
1913
Box 18
Photograph 1.154
Title
Jacobs home, E. 72nd Street, west of S. Cottage Grove Avenue
Dates
1930
Box 18
Photograph 1.139
Title
Keefe Castle, S. Anthony Avenue and S. Keefe Avenue
Dates
circa 1930
Box 18
Photograph 1.142
Title
Keeler home, 6200 S. Kimbark Avenue
Dates
1938
Box 18
Photograph 1.143
Title
Keeler home, 6200 S. Kimbark Avenue
Dates
1938
Box 18
Photograph 1.144
Title
Owens home, 6241 S. Kimbark Avenue
Dates
1885
Box 18
Photograph 1.152
Title
Springer home, S. Oglesby Avenue (Kenwood), south of E. 63rd Street
Dates
undated
Box 18
Photograph 1.141
Title
Tilden home, 6138 S. Kimbark Avenue
Dates
undated
Box 18
Photograph 1.155
Title
Towle home, 1218 E. 62nd Street
Dates
1938
Box 18
Photograph 1.153
Title
1514 E. 70th Street
Dates
1930 April
Box 18
Photograph 1.156
Title
Unidentified home, sketch
Dates
circa 1890
Box 18
Photograph 1.157
Title
Unidentified home, sketch
Dates
circa 1890
Box 18
Photograph 1.158
Title
Unidentified home, sketch
Dates
circa 1890
Series 10: Schools
1860-1966
Bulk dates: 1900-1950s
Scope and Contents

This series contains school certificates and diplomas, newspaper clippings and printed materials on many of Woodlawn's schools, private and public alike.

Arrangement

In two subseries: Subseries A: Documents and Subseries B: Photographs. This series is arranged alphabetically by school name.

Subseries A: Documents
1889-1966
Box 8
Folder 18
Title
Bill for kindergarten, Mrs. L.A. White
Dates
1889 May 31
Oversize Folder 7
Title
Chicago Free Kindergarten Training School, Diploma to Marion Langdon Bragdon, signed by Harlow Niles Higinbotham (1838-1919)
Dates
1904 June 16
Box 8
Folder 19
Title
Loretto Academy, Commencement program, historical sketch
Dates
1935, 1947
Box 8
Folder 20
Title
McCosh (James) Elementary School, Graduation program
Dates
1896
Box 8
Folder 21
Title
McCosh (James) Elementary School, News clipping
Dates
1931, 1959
Oversize Folder 8
Title
MacCormac School, Certificate of proficiency in typewriting, to Marion Langton Bragdon
Dates
1914 May 28
Box 8
Folder 22
Title
Mt. Carmel High School, Historical sketch
Dates
1947
Box 8
Folder 23
Title
Mt. Carmel High School, The Carmelite Review [See Also: St. Clara's, Box 4, Folders 6-7, Oversize folder 6, Box 15, Photograph 1.80]
Dates
1948 April
Box 8
Folder 24
Title
New Life for Old Schools Newsletter
Dates
1966 June
Box 8
Folder 25
Title
St. Clara's School, Historical sketch
Dates
1947
Box 8
Folder 26
Title
Scott (Walter) School, Dedication program
Dates
1940
Box 8
Folder 27
Title
Telsa (Nikola) School, News clipping
Dates
1959
Box 8
Folder 28
Title
University of Chicago, Convocation programs
Dates
1923-1925
Box 8
Folder 29
Title
University of Chicago, South Campus controversy clippings
Dates
1959-1960
Box 8
Folder 30
Title
University of Chicago, News clipping
Dates
1960
Box 8
Folder 31
Title
Wadsworth (James) Elementary School, Dedication
Dates
1921
Box 8
Folder 32
Title
Wadsworth (James) Elementary School, Dedication
Dates
1956
Box 8
Folder 33
Title
Wadsworth (James) Elementary School, Historical sketch
Dates
1959
Box 8
Folder 34
Title
Wadsworth (James) Elementary School, News clipping
Dates
1956
Box 8
Folder 35
Title
Wadsworth (James) Elementary School, Wadsworth Monthly
Dates
1936
Box 8
Folder 36
Title
Wadsworth (James) Elementary School, Wadsworth Review
Dates
1958
Box 9
Folder 1
Title
Wadsworth (James) Elementary School, Wadsworth Review
Dates
1958 June
Box 9
Folder 2
Title
Wadsworth (James) Elementary School, P.T.A. Constitution and Bylaws
Dates
1938, 1941
Box 9
Folder 3
Title
Wadsworth (James) Elementary School, P.T.A. News
Dates
1936-1939
Box 9
Folder 4
Title
Wadsworth (James) Elementary School, P.T.A. yearbooks
Dates
1930-1940
Box 9
Folder 5
Title
Wilson School of Music and Dramatic Art, Sketch
Dates
1938
Box 9
Folder 6
Title
Woodlawn School, Commencement programs
Dates
1896-1898
Oversize Folder 9
Title
Woodlawn School, Grammar Department, Certificate of admission to the High School awarded to Marion Langton Bragdon. [For other school certificates of Miss Bragdon's, see Hyde Park Community Collection, Oversize folders 2-3]
Dates
1896 June 26
Subseries B: Photographs
1860-1951
Box 18
Photograph 1.159
Title
Emil Hirsch Junior High School, E. 78th Street and S. Ingleside Avenue, exterior
Dates
1930
Box 18
Photograph 1.160
Title
Fiske School, exterior
Dates
undated
Box 18
Photograph 1.161
Title
Hyde Park High School, 6200 S. Stony Island Avenue, exterior
Dates
1951
Box 18
Photograph 1.162
Title
Hyde Park High School, exterior
Dates
circa 1913
Box 18
Photograph 1.163
Title
Hyde Park High School, exterior
Dates
circa 1913
Box 18
Photograph 1.165
Title
Leonard-Wilson School of Music
Dates
1912
Box 18
Photograph 1.164
Title
Scott (Walter) School, Room 4, class photo
Dates
1896
Box 18
Photograph 1.166
Title
Woodlawn School, N. Lincoln Avenue
Dates
circa 1860
Box 18
Photograph 1.167
Title
Woodlawn School, Room 7, class photo
Dates
1891
Box 18
Photograph 1.168
Title
Woodlawn School, class photo
Dates
1892
Box 18
Photograph 1.169
Title
Woodlawn School, Room 3, class photo
Dates
1893
Box 19
PhotographAlbum 1.170a-p
Title
Woodlawn School (photo album, boxed)
Dates
circa 1920
Box 20
Photograph 1.171
Title
Woodlawn School, class of June 1896
Dates
1896 June
Box 22
Photograph 1.172
Title
Woodlawn School, class of 1896
Dates
1896
Box 20
Tintype 1.173
Title
Woodlawn School, teachers
Dates
circa 1900-1920
Box 20
Photograph 1.174
Title
Woodlawn School, exterior
Dates
circa 1920
Box 21
Photograph 2.1
Title
Woodlawn School, first teachers
Dates
circa 1888
Series 11: Streets
1877-1956
Bulk dates: 1920s-1940s
Scope and Contents

This series, consisting mostly of photographs and historical essays, documents the history of some of Woodlawn's commercial and residential streets, including E. 63rd Street from S. Stony Island Avenue west to S. Cottage Grove Avenue. The rise and fall of E. 63rd Street's commercial prominence reflects the economic health and social vitality of the Woodlawn neighborhood.

Arrangement

In two subseries: Subseries A: Documents and Subseries B: Photographs. The streets found in this series are arranged alphabetically by name.

Subseries A: Documents
1929-1940
Box 9
Folder 7
Title
Map, "Woodlawn: The Gateway to the Fair"
Dates
1934
Box 9
Folder 8
Title
Midway, News clipping
Dates
1939
Box 9
Folder 9
Title
E. 63rd Street
Dates
1938-1940
Oversize Folder 10
Title
Woodlawn, Chicago, Great South Park District on the Shores of Lake Michigan...Woodlawn Business Men's Association, Distributed by Hill's Cafeteria, 1165 E. 63rd Street. On verso, map of greater Chicago, with business advertisements
Dates
1929
Oversize Folder 11
Title
Woodlawn Subdivision with Wadsworth's Addition, S. Greenwood and N. Lincoln Avenues, for sale by James Wadsworth, 84 Washington Street
Dates
Undated
Subseries B: Photographs
1877-1956
Box 20
Photograph 1.175
Title
S. Dorchester Avenue
Dates
1918
Box 20
Photograph 1.189
Title
S. Dorchester Avenue, looking south from E. 62nd Street
Dates
1951
Box 20
Photograph 1.177
Title
E. Drexel Square
Dates
1956
Box 20
Photograph 1.179
Title
S. Halsted Street
Dates
undated
Box 20
Photograph 1.207
Title
S. Lake Shore Drive, Outer Drive from E. 56th Street
Dates
circa 1940
Box 20
Photograph 1.183
Title
S. Lake Shore Drive, Outer Drive from E. 56th Street
Dates
circa 1930
Box 20
Photograph 1.184
Title
13576 Lexington Avenue, south from E. 64th Street
Dates
circa 1910
Box 20
Photograph 1.185
Title
6200 S. Kenwood Avenue, looking southwest from roof of Gladstone Hotel
Dates
1951
Box 20
Photograph 1.186
Title
6200 S. Kenwood Avenue, looking west from roof of Gladstone Hotel
Dates
1951
Box 20
Photograph 1.187
Title
6200 S. Kenwood Avenue, looking north from roof of Gladstone Hotel
Dates
1951
Box 20
Photograph 1.188
Title
6200 S. Kenwood Avenue, looking northeast from roof of Gladstone Hotel
Dates
1951
Box 20
Photograph 1.190
Title
6200 S. Kenwood Avenue, looking southeast from roof of Gladstone Hotel
Dates
1951
Box 20
Photograph 1.191
Title
6200 S. Kenwood Avenue, looking southeast from roof of Gladstone Hotel
Dates
1951
Box 20
Photograph 1.194
Title
S. Kenwood Avenue, south from E. 63rd Street
Dates
undated
Box 20
Photograph 1.195
Title
S. Kenwood Avenue, south from E. 63rd Street
Dates
undated
Box 20
Photograph 1.196
Title
S. Kenwood Avenue, south from E. 63rd Street [same as 1.195]
Dates
undated
Box 20
Photograph 1.197
Title
S. Kimbark Avenue and E. 61st Street
Dates
1951
Box 20
Photograph 1.197a
Title
S. Kimbark Avenue and E. 63rd Street
Dates
1951
Box 20
Photograph 1.198
Title
S. Kimbark Avenue south from E. 64th Street
Dates
circa 1900-1910
Box 20
Photograph 1.199
Title
6444-6446 S. Kimbark Avenue
Dates
1951
Box 20
Photograph 1.200
Title
6536-6538 S. Kimbark Avenue
Dates
1951
Box 20
Photograph 1.202
Title
Midway Plaisance and E. 59th Street
Dates
1951
Box 20
Photograph 1.203
Title
Midway Plaisance and Illinois Central Railroad
Dates
1956
Box 20
Photograph 1.205
Title
Monroe Avenue, south from E. 64th Street
Dates
circa 1890-1910
Box 20
Photograph 1.206
Title
Myrtle (Minerva Avenue) south from E. 64th Street
Dates
circa 1877-1888
Box 20
Photograph 1.181
Title
E. 51st Street and S. Lake Park Avenue, Flamingo Hotel
Dates
circa 1935
Box 20
Photograph 1.182
Title
E. 53rd Street at S. Lake Park Avenue
Dates
1930 April
Box 20
Photograph 1.178
Title
E. 57th Street and Illinois Central Railroad
Dates
1956
Box 20
Photograph 1.210
Title
E. 62nd Street, looking east
Dates
1892 June 25
Box 20
Photograph 1.204
Title
E. 61st Street and Monroe Avenue (Kenwood)
Dates
undated
Box 20
Photograph 1.208
Title
E. 61st Street, looking west from S. Kimbark Avenue
Dates
1951
Box 20
Photograph 1.201
Title
E. 63rd Street & Madison Avenue (Dorchester)
Dates
undated
Box 21
Photograph 1.221
Title
E. 63rd Street and S. Woodlawn Avenue
Dates
1951
Box 20
Photograph 1.192
Title
E. 63rd Street and S. Kenwood Avenue
Dates
1894
Box 20
Photograph 1.193
Title
E. 63rd Street and S. Kenwood Avenue
Dates
1894
Box 20
Photograph 1.176
Title
E. 63rd Street and S. Dorchester Avenue
Dates
circa 1890
Box 20
Photograph 1.214
Title
E. 63rd Street, aerial
Dates
undated
Box 20
Photograph 1.215
Title
E. 63rd Street, aerial
Dates
undated
Box 21
Photograph 1.216
Title
E. 63rd Street, aerial
Dates
undated
Box 21
Photograph 1.217
Title
E. 63rd Street, west of the Illinois Central Railroad tracks
Dates
1892 June 25
Box 21
Photograph 1.218
Title
E. 64th Street and Star Avenue
Dates
1887
Box 20
Photograph 1.209
Title
E. 64th Street, west from Illinois Central Railroad
Dates
1892 June 25
Box 20
Photograph 1.212
Title
E. 66th Street, west from Illinois Central Railroad
Dates
1892 July
Box 20
Photograph 1.213
Title
E. 66th Street (Marquette Rd.), east of Illinois Central Railroad
Dates
1892 June 25
Box 20
Photograph 1.211
Title
E. 67th Street and Illinois Central Railroad
Dates
1902 June 20
Box 20
Photograph 1.180
Title
E. 75th Street and S. Cottage Grove Avenue
Dates
1930 April
Box 21
Photograph 1.219
Title
Unidentified watercolor
Dates
1888
Box 21
Photograph 1.220
Title
Unidentified watercolor
Dates
1888
Box 21
Photograph 1.222
Title
Woodlawn Terrace (E. 65th Place), looking east
Dates
circa 1887-1888
Box 21
Photograph 1.223
Title
6509-6529 S. Woodlawn Avenue
Dates
1951
Series 12: Transportation
1887-1956
Scope and Contents

Transportation has always been a vital part of Woodlawn's history and development. The Illinois Central Railroad, the surface car lines and the elevated trains all contributed their indispensable services to Woodlawn's economic development. This series contains historical essays, memorabilia photographs and printed materials documenting Woodlawn's transportation services over the years.

Arrangement

In two subseries: Subseries A: Documents and Subseries B: Photographs. They are arranged alphabetically by the transportation company's name.

Subseries A: Documents
1887-1956
Box 9
Folder 10
Title
Elevated trains, buses, Sketches
Dates
1924, 1939
Box 9
Folder 11
Title
Illinois Central Railroad, Correspondence, news clippings, memorabilia
Dates
1926-1956, undated
Box 9
Folder 12
Title
Illinois Central Railroad, Tickets
Dates
1887, 1889, 1892, 1896
Subseries B: Photographs
1896-1951
Box 21
Photograph 1.224
Title
Elevated train ("El") and bus service, E. 63rd Street and S. Stony Island Avenue terminal of Jackson Park Elevated Line
Dates
1951
Box 21
Photograph 1.225
Title
Elevated train ("El") and bus service, E. 63rd Street and S. Stony Island Avenue terminal of Jackson Park Elevated Line
Dates
1951
Box 21
Photograph 1.226
Title
Elevated train ("El") and bus service, E. 63rd Street and S. Stony Island Avenue terminal of Jackson Park Elevated Line [same as 1.225]
Dates
1951
Box 21
Photograph 1.227
Title
Elevated train ("El") and bus service
Dates
undated
Box 21
Photograph 1.228
Title
Elevated train ("El") and bus service, Greyhound Lines
Dates
undated
Box 21
Photograph 1.229
Title
Elevated train ("El") and bus service, E. 63rd Street from roof of Gladstone Hotel
Dates
1951
Box 21
Photograph 1.230
Title
Elevated train ("El") and bus service, E. 63rd Street, looking southeast from roof of Gladstone Hotel
Dates
1951
Box 21
Photograph 1.231
Title
Illinois Central Railroad, train car interior
Dates
undated
Box 21
Photograph 1.232
Title
Illinois Central Railroad, train on the tracks
Dates
undated
Box 21
Photograph 1.233
Title
Illinois Central Railroad, engine 232
Dates
undated
Box 21
Photograph 1.234
Title
Illinois Central Railroad, trains on the tracks
Dates
undated
Box 21
Photograph 1.235
Title
Illinois Central Railroad, tracks
Dates
undated
Box 21
Photograph 1.236
Title
Illinois Central Railroad, Suburban Passenger Station, South Shore, South Chicago Branch
Dates
1896 September 7
Box 21
Photograph 1.237
Title
Illinois Central Railroad, train on the tracks
Dates
undated
Box 21
Photograph 1.238
Title
Illinois Central Railroad, from roof of the Gladstone Hotel
Dates
1951
Box 21
Photograph 1.239
Title
Illinois Central Railroad
Dates
undated
Box 21
Photograph 1.240
Title
Illinois Central Gulf Railroad, Century of Progress exhibit
Dates
[1934]
Series 13: War Time Activities
1917-1923, 1941-1947
Scope and Contents

This series chronicles the Woodlawn community's volunteer activities on behalf of the war efforts during the First and Second World Wars. The Woodlawn neighborhood's efforts were confined mainly to the sale of war bonds and providing canteen services to servicemen and servicewomen. This series contains correspondence, memorabilia, newspaper clipping, printed materials and scrapbooks.

Arrangement

In two subseries: Subseries A: Documents and Subseries B: Photographs. The documents in this series are divided between the First and Second World War and arranged alphabetically within each war time sub-series.

Subseries A: Documents
1917-1923, 1941-1947
Box 9
Folder 13
Title
World War I - Buttons, certificates, coupon books
Dates
1918-1923
Oversize Folder 12
Title
World War I - Red Cross Service Flag, paper
Dates
1919
Box 9
Folder 14
Title
World War I - State Council of Defense, Woodlawn Neighborhood Committee
Dates
1917-1918
Oversize Folder 13
Title
World War I - War Savings Service Certificate
Dates
1918 December 30
Box 12
Folder 18
Title
World War I - Woodlawn Bank Notes War Number
Dates
1918 July-August
Box 9
Folder 15
Title
World War II - Civil defense
Dates
1942-1944
Box 9
Folder 16
Title
World War II - Office of Civil Defense, Correspondence
Dates
1942-1945
Box 9
Folder 17
Title
World War II - Office of Civil Defense, Minutes of meetings, news clippings
Dates
1943-1946
Box 9
Folder 18
Title
World War II - Office of Civil Defense, Minutes of meetings, news clippings
Dates
1943-1946
Box 9
Folder 19
Title
World War II - News clipping
Dates
1944-1945
Box 9
Folder 20
Title
World War II - Parades and pageants, "Fight for Freedom" program
Dates
1942-1943, undated
Box 9
Folder 21
Title
World War II - Printed materials, Miscellaneous
Dates
1941, 1944, undated
Box 9
Folder 22
Title
World War II - Printed materials, Miscellaneous
Dates
1942, 1944, undated
Box 9
Folder 23
Title
World War II - War Bond drives
Dates
undated
Box 10
Folder 1
Title
World War II - Scrapbook, News clipping of the Woodlawn Community's contribution to the war effort
Dates
1941-1945
Box 10
Folder 2
Title
World War II - Scrapbook
Dates
1941-1947
Oversize Folder 14
Title
World War II - Woodlawn Honor Roll, Souvenir edition
Dates
1944 October 22
Subseries B: Photographs
circa 1918
1942-1946
Box 21
GlassPlate 1.241
Title
World War I
Dates
[1918]
Box 21
Photograph 1.242
Title
World War I and II souvenirs
Dates
1946
Box 21
Photograph 1.243
Title
World War I and II souvenirs
Dates
1946
Box 21
Photograph 1.244
Title
World War II, parade and patriotic pageant
Dates
1942 May
Box 21
Photograph 1.245
Title
World War II, parade and patriotic pageant
Dates
1942 May
Box 21
Photograph 1.246
Title
World War II, parade and patriotic pageant
Dates
1942 May