Northwestern University Settlement Association General Administrative Records 1892-2000

Descriptive Summary

Collection Title
Northwestern University Settlement Association General Administrative Records 1892-2000
Identifier
BMRC.NU.SETTLEMENT_ADMIN
Identification
41/1
Creator
Northwestern University Settlement (Chicago, Ill.)
Physical Description
108.00 Boxes 44.62 Linear feet
Language of Materials
English
Repository
Northwestern University Archives
Deering Library, Room 110
1970 Campus Dr.
Evanston, IL, 60208-2300
URL: http://www.library.northwestern.edu/archives
Email: archives@northwestern.edu
Phone: 847-491-3354
Abstract
The Northwestern University Settlement Association was founded in 1891 in a poor, primarily immigrant neighborhood on the near northwest side of Chicago to improve conditions and to help community residents through clubs, classes, social events, camping programs, and relief and emergency services. At the time, the area’s residents were primarily Polish and Catholic, although other groups were represented. In the 1950s the neighborhood became home mainly to residents of Puerto Rican origin and ancestry.The Northwestern University Settlement Association General Administration Records document the daily activities of the organization and the personal lives of various individuals who were part of the Settlement. Most of the folders contain correspondence to and from Settlement staff. Many folders also contain reports, meeting minutes, and memos pertaining to the operation of the Settlement.

Historical Note

The Northwestern University Settlement Association was founded in 1891 by Northwestern University president Henry Wade Rogers, his wife, Emma Winner Rogers, and Charles Zeublin, a Northwestern alumnus, class of 1887. Zeublin had returned to Chicago after having spent time at the first university settlement, Toynbee Hall, in London. He and the Rogers wanted to forge a tie between the settlement they were planning to establish in Chicago and Northwestern University. From the beginning, however, the Settlement's link with the University was based on the support and involvement of individuals variously connected with Northwestern rather than through a formal association with the University.

The founders selected a poor, primarily immigrant neighborhood on the near northwest side of Chicago for the site of the Settlement. At the time, the area's residents were primarily Polish and Catholic, although other groups were represented, including Russian and Polish Jews, Germans, and Scandinavians. The neighborhood remained primarily Polish until the 1950s when it became home mainly to residents of Puerto Rican origin and ancestry.

In early 1892, Northwestern University Settlement rented a six-room apartment over a feed store at 143 West Division. Another rented space, "Evanston Hall," at 225 West Division, served as a reading room and club meeting hall. These spaces were quickly outgrown and the Settlement moved to 26 West Rice Street, and later to 252 West Chicago Avenue. In 1901 the Settlement moved into its own newly-constructed building on the northwest corner of Augusta Boulevard and Noble Street (1400 West Augusta), a building it still occupies. A playground was built on the roof of the building in 1911, and in the 1950s, the Settlement built its Allison Gymnasium on an adjoining lot. More recently a new "Evanston Hall" community center was added to the complex.

In accordance with the founding concept of the settlement movement, the Northwestern University Settlement was staffed by resident workers, most of whom volunteered their services. As many as twenty-two residents lived on the premises at one time, assisted by up to one hundred and fifty non-resident volunteer or paid workers. The number of residents declined after the Second World War, as residents who retired or left the Settlement were replaced by non-resident staff.

The Settlement is strongly identified with the personalities of two important, long-term Head Residents, Harriet E. Vittum and Michael Rachwalski. Harriet Vittum (1872-1953) joined the Settlement as a volunteer in 1904, became Head Resident in 1907, and served in this capacity until 1947. She was involved in many activities beyond the Settlement, including an unsuccessful bid for alderman in 1914, serving as chair of the Woman's Campaign for Charles Evans Hughes in his 1916 Presidential race, forming the Roll Call of American Women (an isolationist group which later merged with America First) in 1940, and delivering numerous speeches promoting social service and political involvement.

Michael Rachwalski (1901-1987) grew up in the Settlement neighborhood, and participated in many of the Settlement’s activities. He returned from World War I military service to join the Settlement staff, serving as Director of the Men’s Department and then Assistant Head Resident. In 1943, Rachwalski married another resident, Helen Loth Blomgren (1900-1977). He succeeded Vittum as Head Resident in 1947 and held the post until his retirement in 1981. Rachwalski was the last Head Resident to reside at the Settlement. Executive Director Ron Mandershied succeeded Rachwalski in 1981.

To meet the needs of its constituency, the Settlement both undertook activities to improve the conditions of the neighborhood and worked to help residents through its clubs, classes, social events, camping programs, and relief and emergency services. The Settlement also has been affiliated with such social service agencies as the Welfare Council of Metropolitan Chicago and the Chicago and National Federations of Settlements and Neighborhood Centers.

Activities of the Settlement were organized into departments according to the group or function served, such as the Little Children’s Department, the Men’s Department and the Health Department. Staff taught classes in music, elocution, English, arts and crafts, domestic science, health and hygiene, dance, and athletics. A day nursery was established in 1897 to provide for neighborhood children with working mothers. The Settlement offered citizenship classes from its earliest years. It also offered programs subsidized by governmental agencies, such as the Works Progress Administration’s Emergency Education Program in the 1930s or the Model Cities’ Summer Youth Employment Program in the 1970s and 1980s.

The Settlement’s clubs served all ages and interest groups, and ranged from the Boy Scouts to the Teens’ Club, Fathers’ Club, and Golden Agers. The umbrella organization for the clubs was the Neighborhood Guild, organized in 1904, which included members from each Settlement club and department. In 1914 the Guild took over the publication of the Neighbor, a Settlement newsletter begun in 1899. The Settlement also served as a social center, furnishing game rooms, a library, meeting rooms and, for a short time, a bakery and coffee house, as well as sponsoring cultural and athletic events and hosting parties.

One of the longest-running programs offered by the Settlement has been its camping program. As early as 1897 the Settlement sponsored summer vacations for neighborhood children. By 1911, the Settlement Boy Scout troop had established a campsite outside the city, the House in the Wood, which was used by boys and girls until the 1920s. A second House in the Wood, located in a Cook County Forest Preserve, was replaced in 1952 when the Settlement acquired a large site on Lake Delavan in Wisconsin. Each summer groups of children and senior citizens attend this camp for a week or two at a time. Year-round programs have been offered since 1983 and in 1988 a conference center opened on the site.

Although the Settlement is not a charitable organization, its mission has always included furnishing emergency services to the residents in its neighborhood. During the Great Depression the Settlement provided both relief and employment assistance as well as vocational training workshops. The Settlement continues to distribute food baskets at Christmas, provide emergency supplies through its Food Pantry and used clothing repository, and offer emergency counseling and referrals to social service agencies. Settlement workers also made home visits, gave legal advice, and accompanied neighborhood residents to court.

The organizational structure of the Northwestern University Settlement Association has remained essentially the same over the years. The Board of Directors, originally called the Council, manages the Settlement’s funds and affairs, assisted by an advisory Executive Committee or Central Committee. These advisory boards include representatives from each of the auxiliary boards. The primary function of the auxiliary boards has been fund-raising. The oldest extant auxiliary board, the Evanston Woman’s Board, was formed in 1909. The North Shore Junior Board was organized in 1936 to help fund the camping activities at the House in the Wood.

Contributions from the Board of Directors and the auxiliary boards provided the largest source of funds for the Settlement until the 1980s when investment income became its financial mainstay. Even with the support of the boards, funding for the Settlement has always been an ongoing and time-consuming challenge. After 1934, the Settlement obtained between one-sixth and one-fourth of its funding from the Chicago Community Fund of the United Way. The Settlement continues to augment its funds with grants from local and federal governmental agencies.

In 1992, led by Executive Director Ron Manderschied and Board President Daniel Vittum, the Northwestern University Settlement Association (NUSA) celebrated its centennial anniversary of service to the West Town community. The Settlement continued to enhance the quality and scope of its operations. Through the fundraising activities of the various auxiliary boards, as well as grant funding, the Settlement was able to provide its West Town neighbors with new services and expansions to the Settlement building, including Evanston Hall and the Vittum Theater, which soon housed innovative arts programs.

A number of social services, such as the Northwestern Legal Aid Clinic, began operating through offices within the Settlement. West Town Tile, an entrepreneurial program, linked neighborhood women with jobs in the West Town Tile Center. NUSA embarked on a reduction of gang presence in the West Town/Humboldt Park community by promoting a gang-free environment within the Settlement, and by working with the City of Chicago to transform the through street immediately outside the building into a cul-de-sac, which greatly reduced gang and drug activity.

The Settlement continually expanded its group activities and support services for all ages. Especially exciting for the Settlement was the Matadors Boxing Club, a sports club managed through the Settlement, which saw great success from 1990 to 1999. Two of the Matadors who trained through the Settlement went on to the 1996 Olympic Games in Atlanta, Georgia; one of them, Nate Jones, earned a bronze medal. Several other boxers also competed very successfully in national competitions, bringing national recognition to Coach Tom O’Shea and the Matadors Boxing Club.

Starting in 1998, government-funded Americorps employees began to join the Settlement staff to help strengthen programs and services. Also in 1998 the Settlement initiated plans for its own public charter school, the Noble Street Charter School. After approval from the Central Office of the Chicago Public Schools, Noble Street Charter School opened its doors in 1999.

For more information on the Northwestern University Settlement Association, see The Worn Doorstep, written by Mark Wukas (Chicago: Northwestern University Settlement Association, 1991) to mark the centennial of the Settlement. See also the Neighbor, filed with the University Archives serial publications collection.

Indexed Terms

This Collection is indexed under the following controlled access subject terms.

Indexed Terms

Indexed Terms

Indexed Terms

Indexed Terms

Additional terms assigned by the BMRC Survey Initiative team:

Administrative Information

Acquisition Information

The Northwestern University Settlement Association Records were donated to the Northwestern University Archives by Executive Director Ron Manderschied and Doris Overboe on October 15, 1990 (Accession No. 90-160); February 1, 1991 (Accession No. 91-51); June 7, 1994 (Accession No. 94-70); January 1, 2003 (Accession No. 03-30).

Processing Information

Kaia L. Densch and Janet C. Olson, July 1996- July 1997.

Addition processed by Janet Olson and Chris Mitchell, August 1997.

Addition processed by Alison Kanosky, August 2006.

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2010 March 2 by Lisa Calahan and Lauren Kalal.

This collection was included in the set of finding aids and accompanying website created by the University of Chicago's Uncovering Chicago Archives Project (UNCAP), funded by the Andrew W. Mellon Foundation from 2007 to 2010.

Separated Materials

Approximately three linear feet of material of a general nature related to Chicago have been transferred to the Chicago Historical Society. Twenty-four cubic feet of duplicate and extraneous material was discarded. Three cubic feet of camp medical and payment records, seventeen staff meal reservation books and two cubic feet of financial records (check stubs, bank statements, stock information) were also discarded.

From the Addition (1988-2000), twenty and one-half cubic feet of duplicate and extraneous materials were discarded. One cubic foot of materials related to Chicago in general, West Town/Humboldt Park in specific, and other social service organizations have been separated for distribution to relevant collections elsewhere. A few records dating prior to 1988 have been interfiled in the appropriate folders in the first 76 boxes of the collection. Photographs of Settlement Board and Auxiliary Board Members, Staff and Neighbors were separated and added to the Archives’ Photographic Collection. Twenty-nine 3.5 floppy disks containing Settlement files have been separated and 2 Cassette tapes were separated for addition to the Archives’ Audio-Visual Collection.

Note: Twelve cubic feet of financial and payroll records were separated from this addition and were not processed.

Related Materials

Several large, coherent categories of records were separated from the General Administrative Records, organized separately, and assigned their own series numbers.

Series 41/1: General Administrative Files, 1891-1995, 73 boxes

Series 41/2: Case Files, 1908-1976, 79 boxes

Series 41/3: Delinquent Boys Case Files, 1929-31, 1938-9, 5 boxes

Series 41/4: Financial Records, 1918-1971

Series 41/5:Clubs and Classes Attendance and Registration Cards, 1936-1953, 25 boxes

Series 41/6: Photographs, 1890-1991, 8 boxes

Series 41/7: Scrapbooks, 1892-1984, 20 boxes

Series 41/8: Evanston Woman's Board, 1911-1990, 7 boxes

Series 41/9: North Shore Junior Board, 1937-1992, 14 boxes

Series 41/10: Lenora E. Clark Diary, 1906-1910, 1 box

Series 41/11: Food Client Records, 1985-1986, 3 boxes

Related Archival Materials note

Within this repository: Northwestern University Settlement Association Case Files, Northwestern University Settlement Association Photographs.

Outside of this repository: Northwestern University Settlement Association Records - Chicago History Museum, Gads Hill Center Records - Chicago History Museum.

Scope and Content

Arrangement of Materials

The records' original arrangement, in alphabetical order by subject, was retained, but several large, coherent categories of records were separated from the General Administrative Records, organized separately, and assigned their own series numbers.

(See related materials note.)

The folders are arranged alphabetically by subject title and the majority of the records are arranged chronologically by date within the folders. In a few cases, such as the Memorial Fund files and a portion of the correspondence, the records are arranged alphabetically by surname within the folders.

Scope and Contents

The Northwestern University Settlement Association General Administration Records fill seventy-three boxes and span the years 1892-1995, with the bulk of the materials between 1910 and 1985.

The basic organization of the records reflects their provenance; that is, they are arranged essentially in the same order as maintained by the Settlement. In several instances, however, records not originally part of the arrangement were inserted in appropriate locations within the filing scheme. These include the personal files of Harriet Vittum and Michael and Helen Rachwalski, as well as the histories and studies written about the Settlement.

The records document the daily activities of the organization as well as the personal lives of various individuals who were part of the Settlement. Most of the folders contain correspondence to and from Settlement staff. Many folders also contain reports, meeting minutes, and memos pertaining to the operation of the Settlement.

While most of the subject titles are self-explanatory, several categories warrant further description to make clear the content and context of the records.

Materials relating to the Annual Meetings of the Settlement Association Board of Directors span the years 1909 to 1985. The content varies yearly, but folders typically contain meeting invitations, pre- and post-meeting information, minutes or proceedings, reports from the auxiliary boards, and lists of member. The date of the Annual Meeting ranged between October and January.

The Annual / Quarterly / Monthly Reports of the Head Resident and Executive Director were written at intervals by the Head Resident (later called Executive Director) to report to the Board of Directors on the progress and needs of the Settlement. Reports from 1918 to 1985 are included in this series; these are detailed informative sources on the daily work of the Settlement and the roles that Settlement residents played in the community.

The Annual Reports (1934-1990) were intended to communicate the goals, successes and continued needs of the Settlement and usually concluded with a request for support. In general, these reports include information about the community served (demographics, number of clients served by Settlement programs and services) and the activities offered by the Settlement as well as brief statements from the presidents of the Board of Directors and the auxiliary boards and a financial statement.

Records of the Auxiliary Boards, which worked to raise money for the Settlement, date from 1925 to 1990. Members of the Auxiliary Boards were typically women from the northern and western suburbs of Chicago. The Boards raised funds through benefits, bazaars, and soliciting contributions from friends and neighbors. Included are records from nineteen auxiliary groups which supported the Settlement. Materials found here typically consist of rosters, correspondence, and material relating to the fund-raising efforts. (See also the records of the North Shore Junior Board [Series 41/9] and the Evanston Woman's Board [41/8]).

The Board of Directors / Central Committee / Executive Committee files usually include correspondence, rosters and monthly meeting information: i.e., agenda, attendance, minutes, and income and expense statements. Records are arranged chronologically within each folder. Meetings were attended by the officers of the Northwestern University Settlement Association and by members of the advisory board, which was variously called the Council, the Central Committee, or the Executive Committee, depending on the terms of the By-laws then in effect. For consistency, meetings between 1965 and 1991 have been labeled here “Board of Directors / Central Committee / Executive Committee Meetings.” Between 1915 and 1963, meetings are titled “Board of Directors Meetings.” Similar types of records can be found under the heading “Central Committee Meetings” (1933 to 1964), “Council Meetings” (1896-1922), “Executive Committee Meetings” (1911-1986) and “Executive Finance Committee Meetings” (1909-1939).

The Boys' Department files, spanning the years 1914 to 1977, include the reports of the Director and the records of various related programs and, in particular, the activities of the Settlement Boy Scout Troop 11. Boys' Department files also contain correspondence with the Boys Club Federation of America and records of events in which the Department participated, such as bicycle races and amateur athletic competitions.

Buildings and Structures files consist mainly of correspondence concerning repairs and improvements to the building at 1400 West Augusta, including the installation of the roof-top playground (1910-1912) and the construction of the adjacent Allison Gymnasium (1951-1953). Also included are architectural drawings for the Allison Gymnasium. See also the blueprints in the Camp (House in the Wood) files.

The records pertaining to the Settlement's camping program, Camp (House in the Wood), span the years 1908 to 1990. Records are arranged chronologically by date, and consist of correspondence concerning daily operations, announcements, forms for staff and campers, reports from counselors, and lists of campers. Separate files deal with such issues as insurance, staff and parent manuals, and applications for employment. Beginning in 1973, the Settlement participated in the Title IV-A Outdoor Education Camping Project, directed by the American Camping Association, which subsidized the fees of welfare recipients – both children and senior citizens – at resident summer camps. Records relating to the Camping Project consist of the forms required of the Settlement for participation in the program as well as forms required of the individual campers.

The Central Committee files, arranged chronologically by date, span the years 1933-1964 and typically contain meeting minutes and reports of the directors of the Settlement Association.

The Chicago Federation of Settlements and Neighborhood Centers records consist of meeting minutes, with some memoranda, correspondence, and reports from the organization, arranged chronologically and covering the years 1927 to 1983. See also files relating to the National Federation of Settlements and Neighborhood Centers, 1929 to 1981, which consist of reports, studies, and newsletters issued by the National Federation (based in New York City). Harriet Vittum was one of the original directors of the National group, incorporated in 1929.

The Christmas Files span the years from 1936 to 1985 and consist of letters of thanks from the Settlement to contributors, thank-you letters from attendees of Settlement Christmas parties, lists of corporate and individual contributors, and lists of families in need of special assistance.

Beginning in 1934, the Northwestern University Settlement obtained a percentage of its funding from the Community Fund of Chicago, a clearing-house for philanthropic donations. Records relating to the Community Fund typically consist of correspondence, reports, memoranda, and manuals either directed specifically to the Settlement or sent to all participating social service agencies between 1934 and 1979. The Community Fund required exhaustive financial forms from the organizations it subsidized. The Annual Budget forms completed by the Northwestern University Settlement for the Community Fund span the years 1940 to 1978.

The Settlement's general Correspondence files cover the years 1909 to 1990. Between 1909 and 1969 correspondence is arranged chronologically. During the years 1970 to 1978, the Settlement organized its correspondence alphabetically: within annual groupings letters are filed by correspondent's surname. Both incoming and copies of outgoing correspondence are included. Related correspondence on a variety of topics may be found elsewhere in the series filed under topical headings; see especially the files of Helen Loth Blomgren Rachwalski, Michael Rachwalski, and Harriet Vittum.

The records of the Settlement's Day Nursery span the years 1953 to 1958 and consist of registration forms, medical forms, and doctors' permission slips for children to return to daycare after illnesses, and related items. The records are organized first by year and thereafter in alphabetical order according to children's surnames. Also found here are medical records for the Day Nursery staff, 1954-1957. Staff records are arranged alphabetically by surname within yearly groupings.

Classes, programs and some of the club activities which took place at the Settlement operated under the aegis of the various Departments that the Settlement had established. The records of these departments are filed alphabetically by the department name. Records span the years 1893 to 1957 and typically consist of monthly reports from the staff member heading the department, along with some program and attendance information. Departments included are: Boys', Children's, Domestic Science, Dramatics, Girls', Health Education, Health Education and Nutrition, Mens', Relief, Research and the Woman's / Women's Department.

The Financial Records of the Settlement include audits, financial statements, and general financial files. With a few gaps, audits conducted by the Settlement's accountants exist for the years 1922 to 1988. The financial statements, which cover the years between 1908 and 1990, are typically informal reports prepared for Board of Directors' meetings. These statements consist of income and expense reports, budget comparisons, estimates of future budgets, salary summaries, and, occasionally, reports of the Association Treasurer. The general financial files consist of memoranda and correspondence on financial matters between the Settlement and its accountants, federal and state government agencies, and other entities during the years 1922 to 1986, arranged chronologically. See also Series 41/4, the Northwestern University Settlement Association Financial Records, 1918-1971, which consists mostly of ledgers in which the day-to-day financial activities of the Settlement were recorded.

From the beginning, the Settlement devoted much time and effort to securing funding to augment the contributions of the Association members. Much of the effort was made by the Board of Directors and by the auxiliary boards. Fund Raising efforts included events held at the Settlement, benefits sponsored by the Association, and brochures and letters soliciting donations of funds. The Settlement's fund-raising activities, from lectures at the Settlement to days at the races, dinners, and theater and musical performances, are documented in files spanning the years 1893 to 1991. Administrative files contain correspondence relating to the behind-the-scenes organization of events and benefits. Individual benefits are filed alphabetically by the name of the benefit; these folders contain the correspondence, attendance lists, programs, and other paperwork relating to each occasion. Solicitations for funds include letters and brochures generated between 1893 and 1970.

See also the activities of individual auxiliary boards, especially the North Shore Junior Board's annual Antiques Show and the Winnetka Board's Fashion Shows.

The Settlement was the subject of many informal Histories and Studies, some written by Northwestern University students. They range from reports written by undergraduate sociology students to full-length master's theses and doctoral dissertations, and are arranged alphabetically by author's surname, or alphabetically by title when the author cannot be discerned. Also included are historical sketches, prepared by the Settlement, which were used for promotional purposes. The Settlement was the focus of one section of the 1917 Study of the Pre-Adolescent Girl conducted by the National Federation of Settlements and Neighborhood Centers. Three folders contain general histories and studies of community organizations and the settlement movement.

The Memorial Fund files record donations to the Settlement on behalf of deceased Board members or other contributors to the Settlement during the years 1952 to 1985. For each donation, the Settlement sent a thank-you letter to the donor and a notification to the family of the deceased. The files are arranged chronologically by year; within each year, correspondence is filed alphabetically by the name of the person memorialized and then by the name of the donor.

Neighborhood Service Reports, spanning the years 1920 to 1966, record the ways in which the Settlement worked with clients outside the walls of the Settlement. The monthly reports list the number of cases reported to, accompanied to, or referred to other social service agencies or municipal authorities. Reports also show the number of home visits made and the number of interviews conducted. See also the Statistical Reports, 1913-1961, which give the numbers of participants in Settlement clubs and classes, as well as the number of neighborhood service calls. The Club and Class Attendance Records (Series 41/5) are another source for information on the level of participation in Settlement programs.

The Plays and Pageants files span the years 1924-1945 and consist of scripts for a variety of plays and skits performed by the Settlement staff and neighborhood community to mark patriotic and seasonal holidays. A few of the plays exist in several versions.

Rachwalski, Helen (Loth Blomgren), 1901-1977. Helen Loth Blomgren had been working at the Northwestern University Settlement for twenty years when she married Michael Rachwalski in 1943. Her correspondence files date from 1909 to 1966. They are arranged chronologically, and include letters from her first husband and from other suitors. The files also includes Loth family correspondence between 1865 and 1945.

Rachwalski, Michael (1900-1987). Since Rachwalski was associated with the Settlement from his youth, grew up in the neighborhood, and served as Head Resident for forty years, these files include both personal and Settlement materials. Records span the years 1919 to 1987 and include biographical materials, correspondence (including letters to and from Helen Rachwalski), awards and certificates.

The files pertaining to Helen and Michael Rachwalski date between 1943 and 1977 and include their appointment books, correspondence, and financial records.

Materials relating to the resident and non-resident Staff of the Settlement span the period 1917-1987 and are arranged chronologically. Employment applications, dating between 1920 and 1982, include application forms and correspondence of staff members employed as residents, non-resident workers, and camp counselors at the House in the Wood. Staff meeting minutes date from 1917 to 1985 and related memoranda cover the years 1977 to 1987.

Summer Programs files consists of schedules, announcements, and other materials detailing the activities offered at the Settlement during the summer months. The Summer Youth Employment Program files contain correspondence, memoranda, and employment forms pertaining to the young people hired by the Settlement as part of the Model Cities / Mayor's Youth Employment Program during the 1970s and 1980s.

Thank you / Rummage Donations. Between 1963 and 1981, many of the letters sent by the Settlement to donors of clothing, furniture, and other items, were filed separately from general correspondence. A portion of the materials donated were used by the Settlement itself, while some of the items were included in the frequent fund-raising Rummage Sales. Thank you letters are arranged chronologically by year and alphabetically by surname.

Vittum, Harriet (1872-1953). While the Settlement records do not include many of Vittum's personal papers, the series does document Vittum's years at the Settlement. Materials found here include biographical information, clippings (1911 to 1977), correspondence (1908 to 1949), and addresses, speeches and writings done on behalf of the Settlement and on other social and political issues. The annual, quarterly, and monthly reports of the Head Resident and many of the early fund-raising letters, also are expressive of Vittum's personality and view of the Settlement.

In addition, University Archives Series 41/6 and 41/7, Settlement scrapbooks and photographs, provide valuable information about Vittum's work. Of particular note are the scrapbooks documenting Vittum's involvement in the woman suffrage movement and in the campaign to elect Charles Evans Hughes (1916).

The Welfare Council of Metropolitan Chicago generated reports and statistics on welfare services and agencies in Chicago. The Settlement maintained chronological files of reports and memoranda issued by the Welfare Council. Files spanning the years 1950 to 1966 contain daily attendance records of Settlement classes kept by the Northwestern University Settlement and submitted to the Welfare Council

Description of the Addition, Boxes 74-76 (1947-1985)

This addition consists of correspondence files of the Head Resident/Executive Director, dating from 1947 to 1985, comprised primarily of copies of letters sent by Michael Rachwalski (Head Resident, 1947-1981) and Ron Manderschied (Executive Director, 1981- ). Many are “thank you” letters to donors for their contributions of goods and services to the Settlement; others are concerned with the daily operation of the Settlement. There are also a few letters received by Rachwalski and Manderschied, as well as occasional memos, reports, and other items.

The files have been maintained in their original order, with the correspondence arranged by year, and, within each year, in alphabetical order by surname or organizational name of the recipients.

For the bulk of Settlement correspondence, see the Chronological and Alphabetical Correspondence files (1909-1990), and the Rachwalski and Manderschied correspondence files, in Series 41/1.

Description of the Addition, Boxes 77-108 (1988-2000)

This addition to the Northwestern University Settlement Association General Administrative Records fills 31 boxes and spans the years 1988-2000, with the bulk of the materials dating between 1990 and 1999. Reflecting the original order of the records, the folders are arranged alphabetically by subject title, and records are arranged chronologically by date within the folders.

As in the original 76 boxes, many of the files relate to the work of the Board of Directors and to the various auxiliary boards; to the activities of the House in the Woods camp; and to the Settlement’s relations with funding agencies such as the United Way.

Folders related to the Board of Directors and their monthly meetings are filed by year under Board Meetings. These materials include minutes, agendas, reports, attendance, and correspondence, and records are arranged chronologically by month within each folder.

Folders titled by General Alphabet consist mostly of limited correspondence relating to donors, neighbors, or political figures. Folders titled with the name of an individual, company, or subject contain extensive correspondence, reports, notes and other materials relating to Settlement employees, board members, political figures, donors, and vendors.

            Of particular interest in the addition are the records of the Noble Street Charter School, documenting the planning, organization and development of the Settlement’s public charter school. The school was granted funding and support from Chicago Public Schools and opened in 1999. Correspondence, minutes from planning meetings, construction plans and publicity materials are included in these folders. Records from administrative meetings regarding the school are organized by month under the title Noble Street Charter School Board Meeting. Additional planning information can be found in folders titled Board of Directors Meetings: 1998 and Ron Manderschied 1998.

Note: chronological runs of files are missing from this addition as follows: 1991--files A-L; 1992--files G-Z; 1998--files O-Z. No files exist for the year 1997.

Detailed List of Contents

id308963
General Administrative Records
1892-1995
id308948
Box 1
Folder 1
Title
Abbott Hall (N.U.)
Dates
1955-1966
id308949
Box 1
Folder 2
Title
Accident Reports - People
Dates
1959-1984
id308950
Box 1
Folder 3
Title
Accident Reports - Property
Dates
1969-1971
id308951
Box 1
Folder 4
Title
Administrative Procedures - Policies and Training
Dates
1991
id308952
Box 1
Folder 5
Title
Adult Education
Dates
1949
id308953
Box 1
Folder 6
Title
Aigner, Al & Company
Dates
1958-1969
id308954
Box 1
Folder 7
Title
Alatorre, Jose
Dates
1982-1985
id308955
Box 1
Folder 8
Title
Allyn, Mrs. A.C.
Dates
1960-1964
id308956
Box 1
Folder 9
Title
American Cancer Society
Dates
1961-1968
id308957
Box 1
Folder 10
Title
American Legion
Dates
1976-1980
id308958
Box 1
Folder 11
Title
American Red Cross
Dates
1952-1969
id308959
Box 1
Folder 12
Title
Anixter, Mr. & Mrs. William (Board Member)
Dates
1983
id308960
Box 1
Folder 13
Title
Anniversary of Settlement - 75th
Dates
1965-1966
id308961
Box 1
Folder 14
Title
Anniversary of Settlement - 80th
Dates
1971
id308962
Box 1
Folder 15
Title
Announcements, Flyers, Programs
Dates
1905-1988
id308965
Box 1
Folder 16
Title
Annual Meeting
Dates
1909-1947
id308966
Box 1
Folder 17
Title
Annual Meeting
Dates
1948
id308967
Box 1
Folder 18
Title
Annual Meeting
Dates
1949
id308969
Box 2
Folder 1
Title
Annual Meeting
Dates
1950
id308970
Box 2
Folder 2
Title
Annual Meeting
Dates
1951
id308971
Box 2
Folder 3
Title
Annual Meeting
Dates
1952
id308972
Box 2
Folder 4
Title
Annual Meeting
Dates
1953
id308973
Box 2
Folder 5
Title
Annual Meeting
Dates
1954
id308974
Box 2
Folder 6
Title
Annual Meeting
Dates
1955
id308975
Box 2
Folder 7
Title
Annual Meeting
Dates
1956
id308976
Box 2
Folder 8
Title
Annual Meeting
Dates
1957
id308977
Box 2
Folder 9
Title
Annual Meeting
Dates
1958
id308978
Box 2
Folder 10
Title
Annual Meeting
Dates
1959
id308979
Box 2
Folder 11
Title
Annual Meeting
Dates
1960
id308980
Box 2
Folder 12
Title
Annual Meeting
Dates
1961
id308981
Box 2
Folder 13
Title
Annual Meeting
Dates
1962
id308982
Box 2
Folder 14
Title
Annual Meeting
Dates
1963
id308983
Box 2
Folder 15
Title
Annual Meeting
Dates
1964
id308985
Box 3
Folder 1
Title
Annual Meeting
Dates
1965
id308986
Box 3
Folder 2
Title
Annual Meeting
Dates
1966
id308987
Box 3
Folder 3
Title
Annual Meeting
Dates
1967
id308988
Box 3
Folder 4
Title
Annual Meeting
Dates
1968
id308989
Box 3
Folder 5
Title
Annual Meeting
Dates
1969
id308990
Box 3
Folder 6
Title
Annual Meeting
Dates
1970
id308991
Box 3
Folder 7
Title
Annual Meeting
Dates
1971
id308992
Box 3
Folder 8
Title
Annual Meeting
Dates
1972
id308993
Box 3
Folder 9
Title
Annual Meeting
Dates
1973
id308994
Box 3
Folder 10
Title
Annual Meeting
Dates
1974
id308995
Box 3
Folder 11
Title
Annual Meeting
Dates
1975
id308996
Box 3
Folder 12
Title
Annual Meeting
Dates
1976
id308997
Box 3
Folder 13
Title
Annual Meeting
Dates
1977
id308998
Box 3
Folder 14
Title
Annual Meeting
Dates
1978
id308999
Box 3
Folder 15
Title
Annual Meeting
Dates
1979
id309000
Box 3
Folder 16
Title
Annual Meeting
Dates
1980
id309001
Box 3
Folder 17
Title
Annual Meeting
Dates
1981
id309002
Box 3
Folder 18
Title
Annual Meeting
Dates
1982
id309004
Box 4
Folder 1
Title
Annual Meeting
Dates
1983
id309005
Box 4
Folder 2
Title
Annual Meeting
Dates
1984
id309006
Box 4
Folder 3
Title
Annual Meeting - Pre-Dinner
Dates
1985
id309007
Box 4
Folder 4
Title
Annual Meeting
Dates
1985
id309010
Box 4
Folder 5
Title
Annual, Quarterly and Monthly Reports of Head Resident/Executive Director
Dates
1909-1916
id309011
Box 4
Folder 6
Title
Annual, Quarterly and Monthly Reports of Head Resident/Executive Director
Dates
1918-1925
id309012
Box 4
Folder 7
Title
Annual, Quarterly and Monthly Reports of Head Resident/Executive Director
Dates
1926-1941
id309013
Box 4
Folder 8
Title
Annual, Quarterly and Monthly Reports of Head Resident/Executive Director
Dates
1941-1986
id309014
Box 4
Folder 9
Title
Annual, Quarterly and Monthly Reports of Head Resident/Executive Director
Dates
n.d.
id309016
Box 5
Folder 1
Title
Annual Reports - Published
Dates
1934-1953
id309017
Box 5
Folder 2
Title
Annual Reports - Published
Dates
1956-1990
id309018
Box 5
Folder 3
Title
Anti-Noise Ordinance
Dates
1911
id309019
Box 5
Folder 4
Title
Appeal Letters from Other Organizations
Dates
1968-1972
id309020
Box 5
Folder 5
Title
Area Youth Workers Committee
Dates
1967
id309021
Box 5
Folder 6
Title
Archdiocese of Chicago School Lunch Program
Dates
1976
id309022
Box 5
Folder 7
Title
Arts and Crafts Department
Dates
1948-1958
id309023
Box 5
Folder 8
Title
Association Films
Dates
1969
id309024
Box 5
Folder 9
Title
Association House of Chicago
Dates
1970
id309025
Box 5
Folder 10
Title
Atlas Awning Co.
Dates
1954-1969
id309026
Box 5
Folder 11
Title
Augustana Hospital Auxiliary
Dates
1955-1968
id309029
Box 5
Folder 12
Title
Auxiliary Boards - Form Letters
Dates
1954-1965
id309030
Box 5
Folder 13
Title
Auxiliary Boards - Roster Cards I (A-K)
Dates
1932-1966
id309031
Box 5
Folder 14
Title
Auxiliary Boards - Roster Cards I (L-Z)
Dates
1932-1966
id309033
Box 6
Folder 1
Title
Auxiliary Boards - Roster Cards II (A-K)
Dates
1953-1968
id309034
Box 6
Folder 2
Title
Auxiliary Boards - Roster Cards II (L-Z)
Dates
1953-1968
id309035
Box 6
Folder 3
Title
Auxiliary Boards - Roster Cards - Junior Service League Juniors and Pi Epsilon Pi
Dates
1966-1968
id309036
Box 6
Folder 4
Title
Auxiliary Boards - Rosters
Dates
1946-1984
id309037
Box 6
Folder 5
Title
Auxiliary Boards - Barrington Northwestern University Settlement Board
Dates
1950-1958
id309038
Box 6
Folder 6
Title
Auxiliary Boards - Business and Professional Women's Board (Pi Epsilon Pi)
Dates
1929-1954
id309040
Box 7
Folder 1
Title
Auxiliary Boards - Business and Professional Women's Board (Pi Epsilon Pi)
Dates
1955-1980
id309041
Box 7
Folder 2
Title
Auxiliary Boards - Business and Professional Women's Board (Pi Epsilon Pi)
Dates
1981-1992
id309042
Box 7
Folder 3
Title
Auxiliary Boards - The Century Club (Committee of 100)
Dates
1948-1959
id309043
Box 7
Folder 4
Title
Auxiliary Boards - Chicago Junior Board
Dates
1939-1940
id309044
Box 7
Folder 5
Title
Auxiliary Boards - Chicago Women's Auxiliary
Dates
1933-1941
id309045
Box 7
Folder 6
Title
Auxiliary Boards - Evanston Junior Board
Dates
1981-1983
id309046
Box 7
Folder 7
Title
Auxiliary Boards - Evanston Woman's Board
Dates
1939-1960
id309047
Box 7
Folder 8
Title
Auxiliary Boards - Evanston Woman's Board
Dates
1961-1974
id309048
Box 7
Folder 9
Title
Auxiliary Boards - Evanston Woman's Board
Dates
1975-1982
id309049
Box 7
Folder 10
Title
Auxiliary Boards - Evanston Woman's Board
Dates
1983-1992
id309051
Box 8
Folder 1
Title
Auxiliary Boards - Evanston Woman's Board - Finance
Dates
1970-1984
id309052
Box 8
Folder 2
Title
Auxiliary Boards - Evanston Woman's Board - Rosters
Dates
1933-1984
id309053
Box 8
Folder 3
Title
Auxiliary Boards - Harriet E. Vittum Service League
Dates
1955-1960
id309054
Box 8
Folder 4
Title
Auxiliary Boards - Highland Park Board
Dates
1952-1959
id309055
Box 8
Folder 5
Title
Auxiliary Boards - Highland Park Board
Dates
1960-1975
id309056
Box 8
Folder 6
Title
Auxiliary Boards - Highland Park Board
Dates
1976-1991
id309057
Box 8
Folder 7
Title
Auxiliary Boards - Hinsdale Sewing Group
Dates
1937
id309058
Box 8
Folder 8
Title
Auxiliary Boards - Lake Bluff Women's Board
Dates
1934-1940
id309059
Box 8
Folder 9
Title
Auxiliary Boards - North Shore Junior Board
Dates
1938-1958
id309060
Box 8
Folder 10
Title
Auxiliary Boards - North Shore Junior Board
Dates
1959-1967
id309062
Box 9
Folder 1
Title
Auxiliary Boards - North Shore Junior Board
Dates
1968-1977
id309063
Box 9
Folder 2
Title
Auxiliary Boards - North Shore Junior Board
Dates
1978-1982
id309064
Box 9
Folder 3
Title
Auxiliary Boards - North Shore Junior Board
Dates
1983-1992
id309065
Box 9
Folder 4
Title
Auxiliary Boards - North Shore Junior Board - Amelia Sharp (Founder) Correspondence
Dates
1946-1981
id309066
Box 9
Folder 5
Title
Auxiliary Boards - North Shore Junior Board - History
Dates
n.d.
id309067
Box 9
Folder 6
Title
Auxiliary Boards - Northwest Suburbs Board
Dates
1965-1966
id309068
Box 9
Folder 7
Title
Auxiliary Boards - Northwestern Settlement Associates
Dates
1951-1985
id309069
Box 9
Folder 8
Title
Auxiliary Boards - Oak Park Junior Service League
Dates
1937-1963
id309070
Box 9
Folder 9
Title
Auxiliary Boards - Oak Park Junior Service League
Dates
1964-1978
id309072
Box 10
Folder 1
Title
Auxiliary Boards - Oak Park / River Forest Board
Dates
1930-1978
id309073
Box 10
Folder 2
Title
Auxiliary Boards - West Area Business and Professional Women's Club
Dates
1946-1947
id309074
Box 10
Folder 3
Title
Auxiliary Boards - Winnetka Board
Dates
1925-1959
id309075
Box 10
Folder 4
Title
Auxiliary Boards - Winnetka Board
Dates
1960-1968
id309076
Box 10
Folder 5
Title
Auxiliary Boards - Winnetka Board
Dates
1969-1982
id309077
Box 10
Folder 6
Title
Auxiliary Boards - Winnetka Board
Dates
1983-1992
id309078
Box 10
Folder 7
Title
Auxiliary Boards - Women's Board
Dates
1925
id309080
Box 10
Folder 8
Title
Baby Tents
Dates
1910-1915
id309081
Box 10
Folder 9
Title
Baligian, David
Dates
1952-1958
id309082
Box 10
Folder 10
Title
Bandelin, Ted A.
Dates
1957-1958
id309083
Box 10
Folder 11
Title
Barnes, Mrs. Harold O.
Dates
1951-1964
id309084
Box 10
Folder 12
Title
Barnes, William
Dates
1969
id309085
Box 10
Folder 13
Title
Bedell, Clyde
Dates
1952-1957
id309086
Box 10
Folder 14
Title
Belgian Relief
Dates
1916-1917
id309087
Box 10
Folder 15
Title
Bequests and Contributions
Dates
1980-1983
id309088
Box 10
Folder 16
Title
Best, Hugh
Dates
1957-1965
id309090
Box 11
Folder 1
Title
Beta Sigma Phi Sorority
Dates
1967-1969
id309091
Box 11
Folder 2
Title
Bieszczat, Hon. Matthew
Dates
1953-1975
id309092
Box 11
Folder 3
Title
Bjorgo, Orville
Dates
1968-1969
id309093
Box 11
Folder 4
Title
Board Day at Camp
Dates
1983-1985
id309094
Box 11
Folder 5
Title
Board Luncheon Meetings - Guestbook
Dates
1983
id309097
Box 11
Folder 6
Title
Board of Directors - Correspondence
Dates
1963-1985
id309098
Box 11
Folder 7
Title
Board of Directors - Rosters
Dates
1940-1970
id309099
Box 11
Folder 8
Title
Board of Directors - Rosters
Dates
1971-1985
id309100
Box 11
Folder 9
Title
Board of Directors - Rosters - Committees
Dates
1970-1984
id309101
Box 11
Folder 10
Title
Board of Directors - Meetings
Dates
1915-1963
id309104
Box 11
Folder 11
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1965
id309105
Box 11
Folder 12
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1966
id309107
Box 12
Folder 1
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1967
id309108
Box 12
Folder 2
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1968
id309109
Box 12
Folder 3
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1969
id309110
Box 12
Folder 4
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1970
id309111
Box 12
Folder 5
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1971
id309112
Box 12
Folder 6
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1972
id309113
Box 12
Folder 7
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1973
id309114
Box 12
Folder 8
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1974-1975
id309115
Box 12
Folder 9
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1976
id309116
Box 12
Folder 10
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1977-1979
id309117
Box 12
Folder 11
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1980-1981
id309119
Box 13
Folder 1
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1982
id309120
Box 13
Folder 2
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1983
id309121
Box 13
Folder 3
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1984
id309122
Box 13
Folder 4
Title
Board of Directors / Central Committee / Executive Committee - Meetings
Dates
1990-1991
id309123
Box 13
Folder 5
Title
Board of Directors / Central Committee / Executive Committee - Nominating Committee
Dates
1925-1944
id309125
Box 13
Folder 6
Title
Board of Election
Dates
1982-1984
id309126
Box 13
Folder 7
Title
Boards - General
Dates
1943
id309127
Box 13
Folder 8
Title
Boostrom, Miss Hazel
Dates
1958-1968
id309128
Box 13
Folder 9
Title
Boys and Girls Staff Meeting Minutes
Dates
1940
id309131
Box 13
Folder 10
Title
Boys' Department
Dates
1914-1921
id309132
Box 13
Folder 11
Title
Boys' Department
Dates
1922-1927
id309133
Box 13
Folder 12
Title
Boys' Department
Dates
1928-1950
id309134
Box 13
Folder 13
Title
Boys' Department - Amateur Athletic Federation
Dates
1926
id309135
Box 13
Folder 14
Title
Boys' Department - Baseball
Dates
1924-1925
id309137
Box 14
Folder 1
Title
Boys' Department - Bicycle Race
Dates
1924
id309138
Box 14
Folder 2
Title
Boys' Department - Boy Scouts
Dates
1926-1960
id309139
Box 14
Folder 3
Title
Boys' Department - Boy Scouts
Dates
1961-1977
id309140
Box 14
Folder 4
Title
Boys' Department - Boy Scouts - Charters
Dates
1966-1975
id309141
Box 14
Folder 5
Title
Boys' Department - Boy Scouts - G. K. P. News
Dates
1926-1927
id309142
Box 14
Folder 6
Title
Boys' Department - Boy Scouts - Patrol Leaders' Training Course Exams
Dates
1926
id309143
Box 14
Folder 7
Title
Boys' Department - Boys Club Federation
Dates
1925-1927
id309144
Box 14
Folder 8
Title
Boys' Department - Boys' Day in Athletics
Dates
1924
id309145
Box 14
Folder 9
Title
Boys' Department - Senior Boys Council of NUS
Dates
n.d.
id309146
Box 14
Folder 10
Title
Boys' Department - U.S. Boys
Dates
1920-1924
id309147
Box 14
Folder 11
Title
Boys' Department - Weekly Activity Reports
Dates
1926-1927
id309149
Box 14
Folder 12
Title
Bradner, Smith and Company
Dates
1965-1966
id309150
Box 14
Folder 13
Title
Bray Enterprises
Dates
1983
id309151
Box 14
Folder 14
Title
Breyer, Charles C.
Dates
1949-1982
id309152
Box 14
Folder 15
Title
Brummel Brothers
Dates
1982-1984
id309153
Box 14
Folder 16
Title
B.U.I.L.D.
Dates
1969-1971
id309156
Box 14
Folder 17
Title
Buildings and Structures
Dates
1912-1983
id309157
Box 14
Folder 18
Title
Buildings and Structures - Allison Gym
Dates
1982
id309158
Box 14
Folder 19
Title
Buildings and Structures - Blueprints and Specifications
Dates
1951
id309159
Box 14
Folder 20
Title
Buildings and Structures - Gymnasium
Dates
1909-1952
id309161
Box 15
Folder 1
Title
Bulletin
Dates
1903-1914
id309162
Box 15
Folder 2
Title
Burnside, Robert H.
Dates
1975-1985
id309163
Box 15
Folder 3
Title
Calathumpian Carnival and Parade
Dates
1924, 1926
id309164
Box 15
Folder 4
Title
Calendar of Events
Dates
1931-1932
id309165
Box 15
Folder 5
Title
Calendars
Dates
1983-1984
id309166
Box 15
Folder 6
Title
Camp Fire Girls
Dates
1915
id309169
Box 15
Folder 7
Title
Camp (House in the Wood)
Dates
1908-1971
id309170
Box 15
Folder 8
Title
Camp (House in the Wood)
Dates
1972-1976
id309171
Box 15
Folder 9
Title
Camp (House in the Wood)
Dates
1977-1979
id309172
Box 15
Folder 10
Title
Camp (House in the Wood)
Dates
1980-1982
id309173
Box 15
Folder 11
Title
Camp (House in the Wood)
Dates
1983-1984
id309174
Box 15
Folder 12
Title
Camp (House in the Wood)
Dates
1985-1995
id309176
Box 16
Folder 1
Title
Camp (House in the Wood) - American Camping Association (Title IV)
Dates
1973-1975
id309177
Box 16
Folder 2
Title
Camp (House in the Wood) - American Camping Association (Title IV)
Dates
1976-1978
id309178
Box 16
Folder 3.10
Title
Camp (House in the Wood) - American Camping
id309179
Box 16
Folder 3.20
Title
Association (Title IV)
Dates
1978-1985
id309180
Box 16
Folder 4
Title
Camp (House in the Wood) - Administrative Manual
Dates
1989
id309181
Box 16
Folder 5
Title
Camp (House in the Wood) - Annual Picnic
Dates
1949-1958
id309182
Box 16
Folder 6
Title
Camp (House in the Wood) - Architectural Plans
Dates
1955-1976
id309183
Box 16
Folder 7
Title
Camp (House in the Wood) - Delavan Garden Club
Dates
1966-1969
id309184
Box 16
Folder 8
Title
Camp (House in the Wood) - Histories
Dates
1936-1990
id309185
Box 16
Folder 9
Title
Camp (House in the Wood) - Insurance
Dates
1972-1984
id309186
Box 16
Folder 10
Title
Camp (House in the Wood) - Manual for Group Living Skills Program
Dates
n.d.
id309188
Box 17
Folder 1
Title
Camp (House in the Wood) - Manuals
Dates
1983-1985
id309189
Box 17
Folder 2
Title
Camp (House in the Wood) - Questionnaires
Dates
1976-1977
id309190
Box 17
Folder 3
Title
Camp (House in the Wood) - Staff Applications
Dates
1973-1983
id309191
Box 17
Folder 4
Title
Camp (House in the Wood) - Staff Manual - Part I
Dates
1990
id309192
Box 17
Folder 5
Title
Camp (House in the Wood) - Staff Manual - Part II
Dates
1990
id309193
Box 17
Folder 6
Title
Camp (House in the Wood) - Thank You Letters from Attendees
Dates
1954-1956
id309195
Box 17
Folder 7
Title
Careerettes
Dates
1970
id309196
Box 17
Folder 8
Title
Catering
Dates
1954-1972
id309197
Box 17
Folder 9
Title
Census
Dates
1970-1978
id309198
Box 17
Folder 10
Title
Centennial Publications and Events
Dates
1990-1991
id309201
Box 17
Folder 11
Title
Central Committee - Meetings
Dates
1933-1942
id309202
Box 17
Folder 12
Title
Central Committee - Meetings
Dates
1943
id309203
Box 17
Folder 13
Title
Central Committee - Meetings
Dates
1944-1947
id309204
Box 17
Folder 14
Title
Central Committee - Meetings
Dates
1948
id309205
Box 17
Folder 15
Title
Central Committee - Meetings
Dates
1949
id309206
Box 17
Folder 16
Title
Central Committee - Meetings
Dates
1950
id309208
Box 18
Folder 1
Title
Central Committee - Meetings
Dates
1951
id309209
Box 18
Folder 2
Title
Central Committee - Meetings
Dates
1952
id309210
Box 18
Folder 3
Title
Central Committee - Meetings
Dates
1953
id309211
Box 18
Folder 4
Title
Central Committee - Meetings
Dates
1954
id309212
Box 18
Folder 5
Title
Central Committee - Meetings
Dates
1955
id309213
Box 18
Folder 6
Title
Central Committee - Meetings
Dates
1956
id309214
Box 18
Folder 7
Title
Central Committee - Meetings
Dates
1957
id309215
Box 18
Folder 8
Title
Central Committee - Meetings
Dates
1958
id309216
Box 18
Folder 9
Title
Central Committee - Meetings
Dates
1959
id309217
Box 18
Folder 10
Title
Central Committee - Meetings
Dates
1960
id309218
Box 18
Folder 11
Title
Central Committee - Meetings
Dates
1961
id309220
Box 19
Folder 1
Title
Central Committee - Meetings
Dates
1962
id309221
Box 19
Folder 2
Title
Central Committee - Meetings
Dates
1963
id309222
Box 19
Folder 3
Title
Central Committee - Meetings
Dates
1964
id309224
Box 19
Folder 4
Title
Certificates and Awards (for Northwestern University Settlement)
Dates
1945-1977
id309225
Box 19
Folder 5
Title
CETA Program (Comprehensive Employment and Training Act of 1973)
Dates
1978-1983
id309226
Box 19
Folder 6
Title
Chicago Association of Commerce and Industry
Dates
1911-1976
id309227
Box 19
Folder 7
Title
Chicago Board of Education
Dates
1951-1984
id309228
Box 19
Folder 8
Title
Chicago Boys Clubs
Dates
1949
id309229
Box 19
Folder 9
Title
Chicago Commission on Human Relations
Dates
1965-1966
id309230
Box 19
Folder 10
Title
Chicago Committee on Urban Opportunity
Dates
1967
id309231
Box 19
Folder 11
Title
Chicago Commons Association
Dates
1950-1959
id309232
Box 19
Folder 12
Title
Chicago Communication Service
Dates
1982-1985
id309233
Box 19
Folder 13
Title
Chicago Community Trust
Dates
1962-1985
id309234
Box 19
Folder 14
Title
Chicago Council on Fine Arts
Dates
1983-1984
id309235
Box 19
Folder 15
Title
Chicago Crime Commission
Dates
1983
id309238
Box 19
Folder 16
Title
Chicago Federation of Settlements and Neighborhood Centers
Dates
1927-1949
id309239
Box 19
Folder 17
Title
Chicago Federation of Settlements and Neighborhood Centers
Dates
1950-1952
id309241
Box 20
Folder 1
Title
Chicago Federation of Settlements and Neighborhood Centers
Dates
1953-1965
id309242
Box 20
Folder 2
Title
Chicago Federation of Settlements and Neighborhood Centers
Dates
1966-1967
id309243
Box 20
Folder 3
Title
Chicago Federation of Settlements and Neighborhood Centers
Dates
1968-1976
id309244
Box 20
Folder 4
Title
Chicago Federation of Settlements and Neighborhood Centers
Dates
1977-1983
id309245
Box 20
Folder 5
Title
Chicago Federation of Settlements and Neighborhood Centers - Boys' Workers / Head Residents Meeting
Dates
1936
id309246
Box 20
Folder 6
Title
Chicago Federation of Settlements and Neighborhood Centers - “A Study of Referrals…”
Dates
1957
id309248
Box 20
Folder 7
Title
Chicago Fire Department
Dates
1942-1968
id309249
Box 20
Folder 8
Title
Chicago Health Insurance Association
Dates
1964-1969
id309250
Box 20
Folder 9
Title
Chicago Housing Authority
Dates
1957-1968
id309251
Box 20
Folder 10
Title
Chicago Junior Association of Commerce and Industry
Dates
1960-1967
id309252
Box 20
Folder 11
Title
Chicago Planning Commission
Dates
1953-1960
id309253
Box 20
Folder 12
Title
Chicago Rawhide Manufacturing Company
Dates
1966-1969
id309255
Box 21
Folder 1
Title
Chicago Tribune Charities
Dates
1969
id309256
Box 21
Folder 2
Title
Chicago Urban Corps
Dates
1973-1977
id309257
Box 21
Folder 3
Title
Child Care Reviewing Committee
Dates
1968
id309258
Box 21
Folder 4
Title
Children's Benefit League - Tag Day
Dates
1955-1971
id309259
Box 21
Folder 5
Title
Children's Benefit League - Tag Day
Dates
1972-1980
id309260
Box 21
Folder 6
Title
Children's Department / Little Children's Department
Dates
1920-1956
id309263
Box 21
Folder 7
Title
Christmas Appeal
Dates
1939-1964
id309264
Box 21
Folder 8
Title
Christmas Files
Dates
1936-1959
id309265
Box 21
Folder 9
Title
Christmas Files
Dates
1960-1962
id309266
Box 21
Folder 10
Title
Christmas Files
Dates
1963
id309268
Box 22
Folder 1
Title
Christmas Files
Dates
1964
id309269
Box 22
Folder 2
Title
Christmas Files
Dates
1965
id309270
Box 22
Folder 3
Title
Christmas Files
Dates
1966
id309271
Box 22
Folder 4
Title
Christmas Files
Dates
1967-1969
id309272
Box 22
Folder 5
Title
Christmas Files
Dates
1970
id309273
Box 22
Folder 6
Title
Christmas Files
Dates
1971
id309274
Box 22
Folder 7
Title
Christmas Files
Dates
1972
id309276
Box 23
Folder 1
Title
Christmas Files
Dates
1973-1975
id309277
Box 23
Folder 2
Title
Christmas Files
Dates
1976-1977
id309278
Box 23
Folder 3
Title
Christmas Files
Dates
1978-1979
id309279
Box 23
Folder 4
Title
Christmas Files
Dates
1980-1981
id309280
Box 23
Folder 5
Title
Christmas Files
Dates
1982
id309281
Box 23
Folder 6
Title
Christmas Files
Dates
1983
id309282
Box 23
Folder 7
Title
Christmas Files
Dates
1984
id309283
Box 23
Folder 8
Title
Christmas Files
Dates
1985
id309284
Box 23
Folder 9
Title
Christmas Files - Cards and Letters to NUS
Dates
1983-1985
id309286
Box 24
Folder 1
Title
Christopher House
Dates
1983
id309287
Box 24
Folder 2
Title
Church Federation
Dates
1978-1985
id309288
Box 24
Folder 3
Title
Circular (No. 1-9)
Dates
1892-1900
id309289
Box 24
Folder 4
Title
Citizens of Greater Chicago
Dates
1964-1970
id309290
Box 24
Folder 5
Title
Citizenship
Dates
1954
id309291
Box 24
Folder 6
Title
City of Chicago
Dates
1949-1984
id309292
Box 24
Folder 7
Title
Clippings
Dates
1893-1947
id309293
Box 24
Folder 8
Title
Clippings
Dates
1948-1994
id309294
Box 24
Folder 9
Title
Clippings
Dates
n.d.
id309297
Box 24
Folder 10
Title
Club and Class Schedules
Dates
1915-1990
id309298
Box 24
Folder 11
Title
Clubs - Constitutions
Dates
1933-1938
id309299
Box 24
Folder 12
Title
Clubs - General
Dates
1905-1949
id309301
Box 25
Folder 1
Title
Comic Books - Campaign Against
Dates
1948
id309304
Box 25
Folder 2
Title
Community Fund of Chicago
Dates
1934-1943
id309305
Box 25
Folder 3
Title
Community Fund of Chicago
Dates
1944-1947
id309306
Box 25
Folder 4
Title
Community Fund of Chicago
Dates
1948-1955
id309307
Box 25
Folder 5
Title
Community Fund of Chicago
Dates
1956-1958
id309308
Box 25
Folder 6
Title
Community Fund of Chicago
Dates
1959-1960
id309309
Box 25
Folder 7
Title
Community Fund of Chicago
Dates
1961
id309311
Box 26
Folder 1
Title
Community Fund of Chicago
Dates
1962
id309312
Box 26
Folder 2
Title
Community Fund of Chicago
Dates
1963-1964
id309313
Box 26
Folder 3
Title
Community Fund of Chicago
Dates
1965-1966
id309314
Box 26
Folder 4
Title
Community Fund of Chicago
Dates
1967
id309315
Box 26
Folder 5
Title
Community Fund of Chicago
Dates
1968
id309316
Box 26
Folder 6
Title
Community Fund of Chicago
Dates
1969-1970
id309317
Box 26
Folder 7
Title
Community Fund of Chicago
Dates
1971-1973
id309319
Box 27
Folder 1
Title
Community Fund of Chicago
Dates
1975-1979
id309320
Box 27
Folder 2
Title
Community Fund of Chicago - Annual Reports
Dates
1967-1971
id309321
Box 27
Folder 3
Title
Community Fund of Chicago - Crusade of Mercy
Dates
1952-1981
id309322
Box 27
Folder 4
Title
Community Fund of Chicago - NUS Annual Budget
Dates
1940-1948
id309323
Box 27
Folder 5
Title
Community Fund of Chicago - NUS Annual Budget
Dates
1949-1959
id309324
Box 27
Folder 6
Title
Community Fund of Chicago - NUS Annual Budget
Dates
1960-1967
id309325
Box 27
Folder 7
Title
Community Fund of Chicago - NUS Annual Budget
Dates
1968-1978
id309327
Box 28
Folder 1
Title
Community Fund of Chicago - Personnel Management Program
Dates
1969-1971
id309328
Box 28
Folder 2
Title
Community Fund of Chicago - Review
Dates
1970
id309329
Box 28
Folder 3
Title
Community Fund of Chicago - Service Activities Review
Dates
1975-1977
id309330
Box 28
Folder 4
Title
Community Fund of Chicago - Service Activity Codes and Definitions
Dates
1976
id309331
Box 28
Folder 5
Title
Community Fund of Chicago - Service Reports
Dates
1961-1971
id309333
Box 28
Folder 6
Title
Community Groups
Dates
1982-1983
id309334
Box 28
Folder 7
Title
Community Service Probation
Dates
1983
id309335
Box 28
Folder 8
Title
Community 21
Dates
1975-1982
id309336
Box 28
Folder 9
Title
Conferences and Speeches
Dates
1893-1937
id309337
Box 28
Folder 10
Title
Conservatory of Music
Dates
1961
id309338
Box 28
Folder 11
Title
Constitutions and By-Laws of NUS
Dates
1909-1969
id309339
Box 28
Folder 12
Title
Continental Illinois National Bank
Dates
1968-1983
id309340
Box 28
Folder 13
Title
Contributions
Dates
1956, 1977-1978
id309343
Box 28
Folder 14
Title
Correspondence - Chronological
Dates
1909-1935
id309344
Box 28
Folder 15
Title
Correspondence - Chronological (Jan.-June)
Dates
1936
id309346
Box 29
Folder 1
Title
Correspondence - Chronological (July-Dec.)
Dates
1936
id309347
Box 29
Folder 2
Title
Correspondence - Chronological
Dates
1937-1941
id309348
Box 29
Folder 3
Title
Correspondence - Chronological
Dates
1942-1949
id309349
Box 29
Folder 4
Title
Correspondence - Chronological
Dates
1950-1953
id309350
Box 29
Folder 5
Title
Correspondence - Chronological
Dates
1954
id309351
Box 29
Folder 6
Title
Correspondence - Chronological
Dates
1955-1956
id309352
Box 29
Folder 7
Title
Correspondence - Chronological
Dates
1957
id309354
Box 30
Folder 1
Title
Correspondence - Chronological
Dates
1958
id309355
Box 30
Folder 2
Title
Correspondence - Chronological
Dates
1959-1960
id309356
Box 30
Folder 3
Title
Correspondence - Chronological
Dates
1961
id309357
Box 30
Folder 4
Title
Correspondence - Chronological
Dates
1962
id309358
Box 30
Folder 5
Title
Correspondence - Chronological
Dates
1963
id309359
Box 30
Folder 6
Title
Correspondence - Chronological (Jan.-June)
Dates
1964
id309360
Box 30
Folder 7
Title
Correspondence - Chronological (July-Dec.)
Dates
1964
id309361
Box 30
Folder 8
Title
Correspondence - Chronological
Dates
1965
id309363
Box 31
Folder 1
Title
Correspondence - Chronological
Dates
1966
id309364
Box 31
Folder 2
Title
Correspondence - Chronological
Dates
1967
id309365
Box 31
Folder 3
Title
Correspondence - Chronological
Dates
1968
id309366
Box 31
Folder 4
Title
Correspondence - Chronological
Dates
1969
id309367
Box 31
Folder 5
Title
Correspondence - Chronological
Dates
1970-1971
id309368
Box 31
Folder 6
Title
Correspondence - Chronological (Jan.-Feb.)
Dates
1972
id309369
Box 31
Folder 7
Title
Correspondence - Chronological (Mar.-June)
Dates
1972
id309371
Box 32
Folder 1
Title
Correspondence - Chronological (July-Dec.)
Dates
1972
id309372
Box 32
Folder 2
Title
Correspondence - Chronological
Dates
1973-1977
id309373
Box 32
Folder 3
Title
Correspondence - Chronological
Dates
1978-1990
id309374
Box 32
Folder 4
Title
Correspondence - Chronological
Dates
n.d.
id309377
Box 32
Folder 5
Title
Correspondence - Alphabetical - 1970 (A-C)
Dates
1970
id309378
Box 32
Folder 6
Title
Correspondence - Alphabetical - 1970 (D-H)
Dates
1970
id309379
Box 32
Folder 7
Title
Correspondence - Alphabetical - 1970 (I-Q)
Dates
1970
id309380
Box 32
Folder 8
Title
Correspondence - Alphabetical - 1970 (R-Z)
Dates
1970
id309382
Box 33
Folder 1
Title
Correspondence - Alphabetical - 1971 (A-J)
Dates
1971
id309383
Box 33
Folder 2
Title
Correspondence - Alphabetical - 1971 (K-Z)
Dates
1971
id309384
Box 33
Folder 3
Title
Correspondence - Alphabetical - 1973 (A-Z)
Dates
1973
id309385
Box 33
Folder 4
Title
Correspondence - Alphabetical - 1974 (A-H)
Dates
1974
id309386
Box 33
Folder 5
Title
Correspondence - Alphabetical - 1974 (I-Z)
Dates
1974
id309387
Box 33
Folder 6
Title
Correspondence - Alphabetical - 1975 (A-H)
Dates
1975
id309388
Box 33
Folder 7
Title
Correspondence - Alphabetical - 1976 (A-Z)
Dates
1976
id309390
Box 34
Folder 1
Title
Correspondence - Alphabetical - 1977 (A-Z)
Dates
1977
id309391
Box 34
Folder 2
Title
Correspondence - Alphabetical - 1978 (A-Z)
Dates
1978
id309393
Box 34
Folder 3
Title
Council of International Programs
Dates
1985
id309394
Box 34
Folder 4
Title
Council of Social Agencies of Chicago
Dates
1921
id309395
Box 34
Folder 5
Title
Council of Social Agencies of Chicago - NUS Daily Attendance Reports
Dates
1935-1936
id309396
Box 34
Folder 6
Title
Council of Social Agencies of Chicago - NUS Daily Attendance Reports
Dates
1936
id309397
Box 34
Folder 7
Title
Council of Social Agencies of Chicago - Social Statistics
Dates
1935-1937
id309398
Box 34
Folder 8
Title
Council Meetings
Dates
1896-1906
id309400
Box 35
Folder 1
Title
Council Meetings
Dates
1909-1922
id309401
Box 35
Folder 2
Title
Crusaders Club - Governors Autograph Collection
Dates
1931
id309402
Box 35
Folder 3
Title
Daughters of the American Revolution
Dates
1963-1967
id309403
Box 35
Folder 4
Title
Davis, Melvin
Dates
1969
id309404
Box 35
Folder 5
Title
Davis, Sharon
Dates
1986
id309407
Box 35
Folder 6
Title
Day Care Centers
Dates
1967-1969
id309408
Box 35
Folder 7
Title
Day Nursery - Correspondence
Dates
1953-1960
id309409
Box 35
Folder 8
Title
Day Nursery - Evaluation Form for Audit and Appraisal
Dates
1953-1955
id309410
Box 35
Folder 9
Title
Day Nursery - Registration Forms
Dates
1953-1954
id309411
Box 35
Folder 10
Title
Day Nursery - Registration Forms
Dates
1954-1955
id309412
Box 35
Folder 11
Title
Day Nursery - Registration Forms
Dates
1955-1956
id309414
Box 36
Folder 1
Title
Day Nursery - Registration Forms
Dates
1956-1957
id309415
Box 36
Folder 2
Title
Day Nursery - Registration Forms
Dates
1957-1958
id309416
Box 36
Folder 3
Title
Day Nursery - Permits and Licenses
Dates
1954-1959
id309418
Box 36
Folder 4
Title
Delavan Lake Improvement Association
Dates
1972-1979
id309419
Box 36
Folder 5
Title
Department of Human Services
Dates
1977-1978
id309420
Box 36
Folder 6
Title
Diabetes Testing
Dates
1969-1970
id309421
Box 36
Folder 7
Title
Dirksen, Senator Everett
Dates
1954
id309422
Box 36
Folder 8
Title
Division of Unemployment
Dates
1984
id309423
Box 36
Folder 9
Title
Domestic Science Department
Dates
1921-1922
id309424
Box 36
Folder 10
Title
Donation Inventories
Dates
1971
id309425
Box 36
Folder 11
Title
Donnelley, R.R. & Sons Co.
Dates
1961-1966
id309426
Box 36
Folder 12
Title
Drake, George T.
Dates
1958-1969
id309427
Box 36
Folder 13
Title
Dramatics Department
Dates
1929-1935
id309428
Box 36
Folder 14
Title
Early Release
Dates
1983-1985
id309429
Box 36
Folder 15
Title
East Humboldt Plan Commission
Dates
1957-1967
id309430
Box 36
Folder 16
Title
Ebbers, Todd A. - Stamp Donation
Dates
1971-1973
id309431
Box 36
Folder 17
Title
Eisenbrand, Dr. George F.
Dates
1958-1965
id309432
Box 36
Folder 18
Title
Emergency Relief
Dates
1963
id309433
Box 36
Folder 19
Title
Emery, Edward W. - Board of Directors - Treasurer
Dates
1941-1958
id309435
Box 37
Folder 1
Title
Emery, Edward W. - Board of Directors - President
Dates
1958-1965
id309436
Box 37
Folder 2
Title
Emery, Mrs. Edward W.
Dates
1959-1966
id309437
Box 37
Folder 3
Title
Energy Assistance Program
Dates
1984-1986
id309438
Box 37
Folder 4
Title
English Classes for Spanish Speaking
Dates
1964-1982
id309439
Box 37
Folder 5
Title
Essays
Dates
n.d.
id309440
Box 37
Folder 6
Title
Essays - “Famous Poles,” by I. Chrzanowska
Dates
n.d.
id309441
Box 37
Folder 7
Title
Evans, Luther J.
Dates
1951-1959
id309442
Box 37
Folder 8
Title
Evanston Junior League
Dates
1966-1969
id309443
Box 37
Folder 9
Title
Executive Committee Meetings
Dates
1900-1925
id309444
Box 37
Folder 10
Title
Executive Committee Meetings
Dates
1926-1947
id309445
Box 37
Folder 11
Title
Executive Committee Meetings
Dates
1948-1986
id309446
Box 37
Folder 12
Title
Executive Finance Committee
Dates
1909-1939
id309447
Box 37
Folder 13
Title
Executive / Finance Committees
Dates
1978-1983
id309448
Box 37
Folder 14
Title
Executives - Meetings with Solon B. Cousins
Dates
1974-1976
id309449
Box 37
Folder 15
Title
Faherty, Mrs. Roger
Dates
1948-1968
id309450
Box 37
Folder 16
Title
Fall Program
Dates
1982-1985
id309451
Box 37
Folder 17
Title
Fathers' and Sons' Banquet (Nu Upsilon Sigma)
Dates
1937-1941
id309453
Box 38
Folder 1
Title
Fathers Club
Dates
1938-1941
id309454
Box 38
Folder 2
Title
Ferguson, Mrs. Hazel
Dates
1948-1969
id309455
Box 38
Folder 3
Title
Field Enterprises, Inc.
Dates
1949-1964
id309456
Box 38
Folder 4
Title
Field Museum of Natural History
Dates
1969-1978
id309457
Box 38
Folder 5
Title
Field Trip Resources
Dates
1982
id309458
Box 38
Folder 6
Title
Field Trips
Dates
1972
id309461
Box 38
Folder 7
Title
Finance - Audits
Dates
1922-1929
id309462
Box 38
Folder 8
Title
Finance - Audits
Dates
1930-1939
id309463
Box 38
Folder 9
Title
Finance - Audits
Dates
1940-1949
id309464
Box 38
Folder 10
Title
Finance - Audits
Dates
1950-1969
id309465
Box 38
Folder 11
Title
Finance - Audits
Dates
1970-1977
id309466
Box 38
Folder 12
Title
Finance - Audits
Dates
1978-1988
id309467
Box 38
Folder 13
Title
Finance - Federal Tax Forms
Dates
1941-1979
id309468
Box 38
Folder 14
Title
Finance - Financial Statements
Dates
1908-1919
id309470
Box 39
Folder 1
Title
Finance - Financial Statements
Dates
1920-1938
id309471
Box 39
Folder 2
Title
Finance - Financial Statements
Dates
1939-1991
id309472
Box 39
Folder 3
Title
Finance - General
Dates
1922-1976
id309473
Box 39
Folder 4
Title
Finance - General
Dates
1977-1980
id309474
Box 39
Folder 5
Title
Finance - General
Dates
1981-1986
id309475
Box 39
Folder 6
Title
Finance - General - Marge Esposito
Dates
1981-1983
id309476
Box 39
Folder 7
Title
Finance - Letters of Verification
Dates
1975-1976
id309477
Box 39
Folder 8
Title
Finance - National Security Bank
Dates
1982-1985
id309478
Box 39
Folder 9
Title
Finance - State Tax Paid
Dates
1974-1975
id309479
Box 39
Folder 10
Title
Finance - Treasurer's Report / Statement
Dates
1894-1985
id309481
Box 40
Folder 1
Title
Finch, Joe
Dates
1981-1982
id309482
Box 40
Folder 2
Title
Fine Arts Center
Dates
1966-1967
id309483
Box 40
Folder 3
Title
First Presbyterian Church
Dates
1983
id309484
Box 40
Folder 4
Title
Fletcher, Mrs. Gordon
Dates
1961
id309485
Box 40
Folder 5
Title
Fonseca, Lew
Dates
1963-1965
id309486
Box 40
Folder 6
Title
Food and Nutrition Service - Crisis and Emergency Services Program Grant
Dates
1946-1987
id309488
Box 40
Folder 7
Title
Food and Nutrition Service - Lunch Program
Dates
1969-1983
id309489
Box 40
Folder 8
Title
Forms - Business Forms
Dates
1892-1981
id309492
Box 40
Folder 9
Title
Fund Raising - “Abe Lincoln in Illinois”
Dates
1939-1940
id309493
Box 40
Folder 10
Title
Fund Raising - Administrative
Dates
1920-1947
id309494
Box 40
Folder 11
Title
Fund Raising - Administrative
Dates
1948-1982
id309495
Box 40
Folder 12
Title
Fund Raising - Brochures
Dates
1898-1950
id309496
Box 40
Folder 13
Title
Fund Raising - Contributors
Dates
n.d.
id309497
Box 40
Folder 14
Title
Fund Raising - Country Night in the City
Dates
1966
id309499
Box 41
Folder 1
Title
Fund Raising - An Evening in May at Maywood Park
Dates
1958-1960
id309500
Box 41
Folder 2
Title
Fund Raising - An Evening in May at Maywood Park
Dates
1961
id309501
Box 41
Folder 3
Title
Fund Raising - An Evening in May at Maywood Park
Dates
1962
id309502
Box 41
Folder 4
Title
Fund Raising - An Evening in May at Maywood Park
Dates
1963-1964
id309503
Box 41
Folder 5
Title
Fund Raising - An Evening in May at Maywood Park - Correspondence
Dates
n.d.
id309504
Box 41
Folder 6
Title
Fund Raising - Events
Dates
1893-1991
id309505
Box 41
Folder 7
Title
Fund Raising - Fashion Show
Dates
1938-1940
id309506
Box 41
Folder 8
Title
Fund Raising - Fred Waring
Dates
1954-1955
id309507
Box 41
Folder 9
Title
Fund Raising - Historical Pageant of Illinois
Dates
1909
id309508
Box 41
Folder 10
Title
Fund Raising - Ice Capades
Dates
1944
id309510
Box 42
Folder 1
Title
Fund Raising - “King and I”
Dates
1965
id309511
Box 42
Folder 2
Title
Fund Raising - May Tea Dance
Dates
1952-1954
id309512
Box 42
Folder 3
Title
Fund Raising - “My Fair Lady”
Dates
1964
id309513
Box 42
Folder 4
Title
Fund Raising - A Night at the Ivanhoe Theatre
Dates
1968
id309514
Box 42
Folder 5
Title
Fund Raising - Sportsman's Park
Dates
1969-1970
id309515
Box 42
Folder 6
Title
Fund Raising - Solicitations
Dates
1895-1947
id309516
Box 42
Folder 7
Title
Fund Raising - Solicitations
Dates
1948-1970
id309517
Box 42
Folder 8
Title
Fund Raising - Solicitations
Dates
n.d.
id309519
Box 42
Folder 9
Title
Future Directions
Dates
1981-1982
id309520
Box 42
Folder 10
Title
Gangs
Dates
1984-1985
id309521
Box 42
Folder 11
Title
Garden Gate Garden Club
Dates
1979-1981
id309522
Box 42
Folder 12
Title
General Equipment Leasing Company
Dates
1982-1983
id309523
Box 42
Folder 13
Title
Gilchrist, Dr. R.K.
Dates
1983
id309524
Box 42
Folder 14
Title
Gillespie, Linda
Dates
n.d.
id309525
Box 42
Folder 15
Title
Girl Scout Council of Northwestern Cook County, Inc.
Dates
1973
id309526
Box 42
Folder 16
Title
Girl Scouts of Chicago
Dates
1959-1968
id309527
Box 42
Folder 17
Title
Girls' Department
Dates
1912-1935
id309528
Box 42
Folder 18
Title
Glenview Women's Club
Dates
1957-1969
id309529
Box 42
Folder 19
Title
Gloria Dei Lutheran School - Thank You Letters
Dates
1970
id309530
Box 42
Folder 20
Title
Goose Island
Dates
1934-1949
id309531
Box 42
Folder 21
Title
Greenley, Casimir Z.
Dates
1948-1969
id309532
Box 42
Folder 22
Title
Halloween Party
Dates
1967-1985
id309534
Box 43
Folder 1
Title
Handbooks and Manuals - Policies and Training
Dates
1991
id309535
Box 43
Folder 2
Title
Harriet Vittum Fund
Dates
1953-1966
id309536
Box 43
Folder 3
Title
Harris Bank
Dates
1979-1985
id309537
Box 43
Folder 4
Title
Hate Mail - Ku Klux Klan
Dates
n.d.
id309538
Box 43
Folder 5
Title
Health Education Department - Reports
Dates
1948-1957
id309539
Box 43
Folder 6
Title
Health Education and Nutrition Department
Dates
1930-1935
id309540
Box 43
Folder 7
Title
Health Fair
Dates
1952-1953
id309541
Box 43
Folder 8
Title
Health Oriented Program
Dates
1982
id309542
Box 43
Folder 9
Title
Health Planning Organization
Dates
1972
id309543
Box 43
Folder 10
Title
Hedberg, Mrs. Carl
Dates
1969
id309544
Box 43
Folder 11
Title
Helen Rachwalski Memorial Fund
Dates
1978-1979
id309545
Box 43
Folder 12
Title
Henriksen, Alfred H.
Dates
1966-1969
id309548
Box 43
Folder 13
Title
Histories / Studies - General NUS
Dates
1891-1947
id309549
Box 43
Folder 14
Title
Histories / Studies - General NUS
Dates
1949-1990, n.d.
id309550
Box 43
Folder 15
Title
Histories / Studies - Bogardus, E.S. - History Of Northwestern University Settlement
Dates
1909
id309551
Box 43
Folder 16
Title
Histories / Studies - Bogardus, E.S. - A Study in the Psychology of Adolescence
Dates
1909
id309552
Box 43
Folder 17
Title
Histories / Studies - Feeney, E. - A History of Northwestern University Settlement
Dates
1942
id309554
Box 44
Folder 1
Title
Histories / Studies - Fleis, S.M. - The Relationship of NUS to the Community
Dates
1950
id309555
Box 44
Folder 2
Title
Histories / Studies - Greene, G. et. al. - A Study of Fee-Charging Policies in a Selected…
Dates
1956
id309556
Box 44
Folder 3
Title
Histories / Studies - Heutsch, K. <No Title>
Dates
1990
id309557
Box 44
Folder 4
Title
Histories / Studies - National Federation of Settlements and Neighborhood Centers - Study of the Pre-Adolescent Girl
Dates
1917
id309558
Box 44
Folder 5
Title
Histories / Studies - Nesmith, G.T. - The Housing of the Wage-Earners of the 16th Ward….
Dates
1900
id309559
Box 44
Folder 6
Title
Histories / Studies - Palmer, V. - Northwestern University Settlement Study of the Pre-Adolescent Girl
Dates
1917
id309560
Box 44
Folder 7
Title
Histories / Studies - Reynolds, E.A. - Report on the Nursery School Project
Dates
1944
id309561
Box 44
Folder 8
Title
Histories / Studies - Tibbitts, C. - The Lower Northwest Side
Dates
n.d.
id309562
Box 44
Folder 9
Title
Histories / Studies - Tibbitts, C. - Northwestern University Settlement
Dates
n.d.
id309563
Box 44
Folder 10
Title
Histories / Studies - Traweek, D. - Northwestern University Settlement: Embodiment of a Concept
Dates
1976
id309564
Box 44
Folder 11
Title
Histories / Studies - Ware, B.F. - Report On the NUS for the Men's Executive Board
Dates
1940
id309565
Box 44
Folder 12
Title
Histories / Studies - <No Author> - An Appraisal of the Significance of Settlement Records…
Dates
n.d.
id309567
Box 45
Folder 1
Title
Histories / Studies - <No Author> - Health Surveys
Dates
n.d.
id309568
Box 45
Folder 2
Title
Histories / Studies - <No Author> - The Neighborhood of the Settlement
Dates
n.d.
id309569
Box 45
Folder 3
Title
Histories / Studies - <No Author> - Political Discoveries Made by Social Settlements
Dates
c.1925
id309570
Box 45
Folder 4
Title
Histories / Studies - <No Author> - Study of the Northwestern University Settlement and Its Environs
Dates
1922
id309571
Box 45
Folder 5
Title
Histories / Studies - <No Author> - The Surrounding Communities
Dates
1922-1940
id309572
Box 45
Folder 6
Title
Histories / Studies - <No Author> - Survey of Block Bounded by Walton, Greenview, Chestnut & Noble
Dates
n.d.
id309573
Box 45
Folder 7
Title
Histories / Studies - Oral Histories
Dates
n.d.
id309574
Box 45
Folder 8
Title
Histories / Studies - Requests for Information
Dates
1940-1951
id309575
Box 45
Folder 9
Title
Histories / Studies - Sociology Term Papers - <Alphabetical by Author>
Dates
1930-1932
id309576
Box 45
Folder 10
Title
Histories of Community Organizations
Dates
1918-1919
id309577
Box 45
Folder 11
Title
Histories of the Settlement Movement
Dates
1897-1990
id309578
Box 45
Folder 12
Title
Histories of the Settlement Movement - McDermott, H. Redesigning the Tasks of the Neighborhood Agency
Dates
1962
id309580
Box 45
Folder 13
Title
Hobby Show
Dates
1936-1937
id309581
Box 45
Folder 14
Title
Home Culture Club
Dates
1908-1911
id309582
Box 45
Folder 15
Title
Home Culture Club - Minutes
Dates
1909-1915
id309583
Box 45
Folder 16
Title
“House by the Side of the Road” Poem
Dates
n.d.
id309584
Box 45
Folder 17
Title
Howard, Bailey K.
Dates
1964-1971
id309585
Box 45
Folder 18
Title
Howard, James
Dates
1968-1969
id309586
Box 45
Folder 19
Title
Hull, Robert L.
Dates
1979
id309587
Box 45
Folder 20
Title
Hutton, Nelson, and McDonald (Auditors)
Dates
1981-1983
id309589
Box 46
Folder 1
Title
Iaccino Construction
Dates
1983
id309590
Box 46
Folder 2
Title
Illinois School Sign-In Sheets
Dates
1985
id309591
Box 46
Folder 3
Title
Incident Reports
Dates
1927-1983
id309592
Box 46
Folder 4
Title
Incorporation / Dissolution Papers
Dates
1924-1979
id309593
Box 46
Folder 5
Title
Influenza Epidemic
Dates
1918
id309594
Box 46
Folder 6
Title
Insurance
Dates
1947-1979
id309595
Box 46
Folder 7
Title
Internal Revenue Service
Dates
1982-1983
id309596
Box 46
Folder 8
Title
J. Clarke Baker and Company
Dates
1982-1983
id309597
Box 46
Folder 9
Title
John Lloyd and Company
Dates
1982-1985
id309598
Box 46
Folder 10
Title
Johnson, Margaret - Memorial
Dates
1938
id309599
Box 46
Folder 11
Title
Juvenile Delinquency - Youth Bureau Records
Dates
1964-1966
id309600
Box 46
Folder 12
Title
Juvenile Delinquency - Youth Bureau Records
Dates
1967-1987
id309601
Box 46
Folder 13
Title
Kaczmarek, Walter
Dates
1983
id309602
Box 46
Folder 14.10
Title
Kaczmarek, Walter - Correspondence from Harriet
id309603
Box 46
Folder 14.20
Title
Mazurkiewicz
Dates
1935-1936
id309604
Box 46
Folder 15
Title
Kaput, Teddy
Dates
1962-1964
id309605
Box 46
Folder 16
Title
Kelsey, Mr. and Mrs. Frederick
Dates
1981-1983
id309606
Box 46
Folder 17
Title
Kendall College
Dates
1983
id309607
Box 46
Folder 18
Title
Kiwanis
Dates
1951-1981
id309608
Box 46
Folder 19
Title
Kiwanis
Dates
1981-1982
id309610
Box 47
Folder 1
Title
Kiwanis
Dates
1982-1985
id309611
Box 47
Folder 2
Title
Landmark Status Nomination
Dates
1989
id309612
Box 47
Folder 3
Title
Larsen, Earl D.
Dates
1983-1985
id309613
Box 47
Folder 4
Title
Lawrence University Students
Dates
1974-1975
id309614
Box 47
Folder 5
Title
Leases / Rental Agreements
Dates
1947-1980
id309615
Box 47
Folder 6
Title
Lee, Mildred A. (Secretary of the Board)
Dates
1983-1984
id309616
Box 47
Folder 7
Title
Letterhead
Dates
1982-1983
id309617
Box 47
Folder 8
Title
Lloyd, Kathy
Dates
1983-1984
id309618
Box 47
Folder 9
Title
Lonnecke Catering Co.
Dates
1981-1984
id309619
Box 47
Folder 10
Title
LTD Commodities, Inc.
Dates
1983
id309620
Box 47
Folder 11
Title
Maintenance / Security
Dates
1977-1984
id309621
Box 47
Folder 12
Title
Manderschied, Ronald R. - Correspondence
Dates
1982-1983
id309622
Box 47
Folder 13
Title
Martin, Melvin, Sr.
Dates
1983
id309625
Box 47
Folder 14
Title
Memorial Fund
Dates
1952-1955
id309626
Box 47
Folder 15
Title
Memorial Fund
Dates
1956-1958
id309627
Box 47
Folder 16
Title
Memorial Fund
Dates
1959-1963
id309628
Box 47
Folder 17
Title
Memorial Fund
Dates
1964
id309629
Box 47
Folder 18
Title
Memorial Fund
Dates
1965-1968
id309631
Box 48
Folder 1
Title
Memorial Fund
Dates
1969
id309632
Box 48
Folder 2
Title
Memorial Fund
Dates
1970-1971
id309633
Box 48
Folder 3
Title
Memorial Fund
Dates
1972
id309634
Box 48
Folder 4
Title
Memorial Fund
Dates
1973
id309635
Box 48
Folder 5
Title
Memorial Fund
Dates
1974
id309636
Box 48
Folder 6
Title
Memorial Fund
Dates
1974
id309637
Box 48
Folder 7
Title
Memorial Fund
Dates
1975
id309638
Box 48
Folder 8
Title
Memorial Fund
Dates
1976
id309639
Box 48
Folder 9
Title
Memorial Fund
Dates
1977
id309640
Box 48
Folder 10
Title
Memorial Fund
Dates
1978
id309641
Box 48
Folder 11
Title
Memorial Fund
Dates
1979
id309643
Box 49
Folder 1
Title
Memorial Fund
Dates
1980-1982
id309644
Box 49
Folder 2
Title
Memorial Fund
Dates
1983
id309645
Box 49
Folder 3
Title
Memorial Fund
Dates
1984-1985
id309646
Box 49
Folder 4
Title
Memorial Fund
Dates
n.d.
id309648
Box 49
Folder 5
Title
Men's Board - Meetings
Dates
1934-1943
id309649
Box 49
Folder 6
Title
Men's Department
Dates
1921-1940
id309650
Box 49
Folder 7
Title
Men's Department - Case Cards
Dates
1933
id309651
Box 49
Folder 8
Title
Metropolitan Sanitary District
Dates
1983-1986
id309652
Box 49
Folder 9
Title
Midwest Anglers Outing
Dates
1984-1985
id309653
Box 49
Folder 10
Title
Model Cities Program
Dates
1974-1977
id309654
Box 49
Folder 11
Title
Morton Grove Women's Club
Dates
1983
id309655
Box 49
Folder 12
Title
Mothers' and Daughters' Banquet
Dates
1940-1948
id309658
Box 49
Folder 13
Title
National Federation of Settlements and Neighborhood Centers - Incorporation Certificate
Dates
1929
id309659
Box 49
Folder 14
Title
National Federation of Settlements and Neighborhood Centers
Dates
1946-1948
id309661
Box 50
Folder 1
Title
National Federation of Settlements and Neighborhood Centers
Dates
1949
id309662
Box 50
Folder 2
Title
National Federation of Settlements and Neighborhood Centers
Dates
1950-1959
id309663
Box 50
Folder 3
Title
National Federation of Settlements and Neighborhood Centers
Dates
1960-1965
id309664
Box 50
Folder 4
Title
National Federation of Settlements and Neighborhood Centers
Dates
1966
id309665
Box 50
Folder 5
Title
National Federation of Settlements and Neighborhood Centers
Dates
1967
id309666
Box 50
Folder 6
Title
National Federation of Settlements and Neighborhood Centers
Dates
1968-1969
id309668
Box 51
Folder 1
Title
National Federation of Settlements and Neighborhood Centers
Dates
1970, 1981
id309669
Box 51
Folder 2
Title
National Federation of Settlements and Neighborhood Centers - National Conference
Dates
1939-1966
id309671
Box 51
Folder 3
Title
Neighborhood Guild
Dates
1904-1948
id309672
Box 51
Folder 4
Title
Neighborhood Guild Executive Committee Minutes
Dates
1912-1945
id309673
Box 51
Folder 5
Title
Neighborhood Service Reports
Dates
1920-1966
id309676
Box 51
Folder 6
Title
Neighborhood Youth Corps - Correspondence and Payroll
Dates
1965-1974
id309677
Box 51
Folder 7
Title
Neighborhood Youth Corps - Employees (A-L)
Dates
1965-1974
id309678
Box 51
Folder 8
Title
Neighborhood Youth Corps - Employees (M-Z)
Dates
1965-1974
id309679
Box 51
Folder 9
Title
Neighborhood Youth Corps - Employee Progress Reports
Dates
1965-1968
id309681
Box 52
Folder 1
Title
New Year's Eve Party - Guest Book
Dates
1927-1944
id309682
Box 52
Folder 2
Title
Norkware, Adansi (Resident Senior Volunteer Program)
Dates
1984-1985
id309683
Box 52
Folder 3
Title
North Shore Country Day School - May Day Celebration
Dates
1950-1963
id309684
Box 52
Folder 4
Title
Northwestern University Settlement Alumni Association
Dates
1948-1977
id309685
Box 52
Folder 5
Title
Northwestern University Settlement Records Disposition
Dates
1965-1973
id309686
Box 52
Folder 6
Title
Notary Log
Dates
1934-1942
id309687
Box 52
Folder 7
Title
Nursing Students
Dates
1965-1972
id309688
Box 52
Folder 8
Title
Oberheide Coal Co.
Dates
1955-1965
id309689
Box 52
Folder 9
Title
Old Timers Club
Dates
1936
id309690
Box 52
Folder 10
Title
Operation Evanston
Dates
1957-1966
id309691
Box 52
Folder 11
Title
Otis Associates
Dates
1983
id309692
Box 52
Folder 12
Title
Parents' Night
Dates
1982-1985
id309693
Box 52
Folder 13
Title
Paroled Boys File
Dates
1930
id309694
Box 52
Folder 14
Title
Peabody School
Dates
1971-1977
id309695
Box 52
Folder 15
Title
Pension Plan
Dates
1959
id309696
Box 52
Folder 16
Title
People Against Rape
Dates
1984
id309697
Box 52
Folder 17
Title
Physical Education and Athletics (D30)
Dates
1976-1978
id309698
Box 52
Folder 18
Title
Playground - J. Scott Clark Memorial Playground
Dates
1909-1935
id309701
Box 52
Folder 19
Title
Plays / Pageants
Dates
1931-1943
id309702
Box 52
Folder 20
Title
Plays / Pageants
Dates
n.d.
id309703
Box 52
Folder 21
Title
Plays / Pageants - Adult Education Program of the Work Projects Administration
Dates
1940
id309704
Box 52
Folder 22
Title
Plays / Pageants - Christmas Plays
Dates
1940-1943
id309705
Box 52
Folder 23
Title
Plays / Pageants - Hiawatha
Dates
1945
id309707
Box 53
Folder 1
Title
Plays / Pageants - Patriotic Pageant
Dates
1924
id309708
Box 53
Folder 2
Title
Plays / Pageants - Washington's Birthday Celebration
Dates
1937-1942
id309710
Box 53
Folder 3
Title
Polish Classes
Dates
1982
id309711
Box 53
Folder 4
Title
Polish Harvest Festival and Bazaar
Dates
1941
id309712
Box 53
Folder 5
Title
Press Releases / Publicity
Dates
1928-1985
id309713
Box 53
Folder 6
Title
Proposals (Grants)
Dates
1985
id309714
Box 53
Folder 7
Title
Prostitution Investigation (Baker's Investigating Agency)
Dates
1915-1916
id309715
Box 53
Folder 8
Title
Pure Milk Campaign
Dates
1899
id309716
Box 53
Folder 9
Title
Purpose Statements (NUS)
Dates
1982
id309719
Box 53
Folder 10
Title
Rachwalski, Helen (Loth Blomgren) - Biographical Materials
Dates
1955-1977
id309720
Box 53
Folder 11
Title
Rachwalski, Helen (Loth Blomgren) - Certificates
Dates
1957, 1968
id309721
Box 53
Folder 12
Title
Rachwalski, Helen (Loth Blomgren) - Correspondence
Dates
1909-1929
id309722
Box 53
Folder 13
Title
Rachwalski, Helen (Loth Blomgren) - Correspondence
Dates
1931-1966
id309723
Box 53
Folder 14
Title
Rachwalski, Helen (Loth Blomgren) - Correspondence
Dates
n.d.
id309724
Box 53
Folder 15
Title
Rachwalski, Helen (Loth Blomgren) - Correspondence - Al Blomgren to Helen Loth Blomgren
Dates
1920-1923
id309725
Box 53
Folder 16
Title
Rachwalski, Helen (Loth Blomgren) - Correspondence - Carl Winter to Helen Loth
Dates
1918-1919
id309726
Box 53
Folder 17
Title
Rachwalski, Helen (Loth Blomgren) - Correspondence - Loth Family Correspondence
Dates
1865-1945
id309728
Box 54
Folder 1
Title
Rachwalski, Helen (Loth Blomgren) - Correspondence - Loth Family Correspondence
Dates
n.d.
id309731
Box 54
Folder 2
Title
Rachwalski, Michael - Biographical Materials
Dates
1919-1987
id309732
Box 54
Folder 3
Title
Rachwalski, Michael - Certificates and Awards
Dates
1945-1984
id309733
Box 54
Folder 4
Title
Rachwalski, Michael - Civic Organizations
Dates
1932-1975
id309734
Box 54
Folder 5
Title
Rachwalski, Michael - Clippings
Dates
1970s, n.d.
id309735
Box 54
Folder 6
Title
Rachwalski, Michael - Correspondence
Dates
1942-1983
id309736
Box 54
Folder 7
Title
Rachwalski, Michael - Correspondence
Dates
1985-1987
id309737
Box 54
Folder 8
Title
Rachwalski, Michael - Correspondence - To and From Helen Rachwalski
Dates
1938-1957
id309738
Box 54
Folder 9
Title
Rachwalski, Michael - Discharge Campaign
Dates
1941-1943
id309739
Box 54
Folder 10
Title
Rachwalski, Michael - Kiwanis Club of Northwest Town
Dates
1950
id309740
Box 54
Folder 11
Title
Rachwalski, Michael - Retirement Party
Dates
1981
id309741
Box 54
Folder 12
Title
Rachwalski, Michael - Senior Citizens Hall of Fame
Dates
1981
id309742
Box 54
Folder 13
Title
Rachwalski, Michael - Stocks and Bonds
Dates
1960-1968
id309745
Box 54
Folder 14
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1952
id309747
Box 55
Folder 1
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1953
id309748
Box 55
Folder 2
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1954-1955
id309749
Box 55
Folder 3
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1955
id309750
Box 55
Folder 4
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1956-1957
id309752
Box 56
Folder 1
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1958-1959
id309753
Box 56
Folder 2
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1960-1961
id309754
Box 56
Folder 3
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1962, 1964
id309755
Box 56
Folder 4
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1965-1966
id309757
Box 57
Folder 1
Title
Rachwalski, Michael and Helen - Appointment Books
Dates
1967, 1971
id309758
Box 57
Folder 2
Title
Rachwalski, Michael and Helen - Correspondence
Dates
1943-1959
id309759
Box 57
Folder 3
Title
Rachwalski, Michael and Helen - Correspondence
Dates
1961-1974
id309760
Box 57
Folder 4
Title
Rachwalski, Michael and Helen - Correspondence
Dates
1975-1977
id309761
Box 57
Folder 5
Title
Rachwalski, Michael and Helen - Financial Information
Dates
1957-1963
id309763
Box 57
Folder 6
Title
Ravinia Festival Association
Dates
1968
id309764
Box 57
Folder 7
Title
Reach Out Program
Dates
1968
id309765
Box 57
Folder 8
Title
Recipes
Dates
1948-1949
id309766
Box 57
Folder 9
Title
Recommendations
Dates
1950-1968
id309767
Box 57
Folder 10
Title
Reichman, Joseph A.
Dates
1957-1966
id309768
Box 57
Folder 11
Title
Relief Department
Dates
1930-1935
id309769
Box 57
Folder 12
Title
Renehan, Kirsten Lauridsen
Dates
1983
id309770
Box 57
Folder 13
Title
Requests for Aid
Dates
1976-1977
id309771
Box 57
Folder 14
Title
Research Department
Dates
1925-1927
id309772
Box 57
Folder 15
Title
Residents' Bulletin
Dates
1941
id309773
Box 57
Folder 16
Title
Riordan, Miss Marjorie
Dates
1961-1968
id309774
Box 57
Folder 17
Title
Robins, Raymond
Dates
1913; 1991
id309775
Box 57
Folder 18
Title
Ross, Henry (Camp Director)
Dates
1988-1989
id309776
Box 57
Folder 19
Title
Rostenkowski, Daniel
Dates
1955-1983
id309777
Box 57
Folder 20
Title
Rozkuszka, Tom
Dates
1982-1983
id309778
Box 57
Folder 21
Title
Rudolph, Mrs. Kenneth V.
Dates
1963-1969
id309779
Box 57
Folder 22
Title
Rummage Sale
Dates
1960-1983
id309780
Box 57
Folder 23
Title
Rummage Sale - Notices
Dates
1964-1985
id309781
Box 57
Folder 24
Title
S & H Stamp Company
Dates
1960
id309783
Box 58
Folder 1
Title
Sachett, Mrs. Samuel
Dates
1952-1959
id309784
Box 58
Folder 2
Title
Safe Deposit Box
Dates
1982
id309785
Box 58
Folder 3
Title
Saints and Sinners Club of Chicago
Dates
1960
id309786
Box 58
Folder 4
Title
Salvation Army Donut Day
Dates
1968-1969
id309787
Box 58
Folder 5
Title
Scandrett, Mrs. Henry A.
Dates
1958-1964
id309788
Box 58
Folder 6
Title
Schmid, Karl M. (Architect)
Dates
1954-1969
id309789
Box 58
Folder 7
Title
Schnier, George
Dates
1948-1966
id309790
Box 58
Folder 8
Title
School Dropout Program
Dates
1964
id309791
Box 58
Folder 9
Title
School of Printing
Dates
1946-1953
id309792
Box 58
Folder 10
Title
School Visit Reports
Dates
1940
id309793
Box 58
Folder 11
Title
Scrapbook - “Know Your Community”
Dates
1956-1957
id309794
Box 58
Folder 12
Title
Sears, Roebuck & Company
Dates
1951-1962
id309795
Box 58
Folder 13
Title
Secretary of State
Dates
1981-1985
id309796
Box 58
Folder 14
Title
Senior Citizens
Dates
1963-1968
id309797
Box 58
Folder 15
Title
Senior Citizens / Golden Agers / Good Neighbor Club
Dates
1970-1985
id309798
Box 58
Folder 16
Title
Senior Citizens / Golden Agers - Pillsbury Group
Dates
1984
id309799
Box 58
Folder 17
Title
Serek's Modern Bakery
Dates
1954-1969
id309800
Box 58
Folder 18
Title
Service Club of Chicago
Dates
1979
id309801
Box 58
Folder 19
Title
Settlement Coffee House and Bakery
Dates
n.d.
id309802
Box 58
Folder 20
Title
Sharp, Amelia
Dates
1948-1970
id309803
Box 58
Folder 21
Title
Shearson / American Express, Inc. - Securities
Dates
1983-1985
id309804
Box 58
Folder 22
Title
Shrine Circus
Dates
1950-1965
id309805
Box 58
Folder 23
Title
Sieling, Edward H. and Ronald
Dates
1956-1969
id309806
Box 58
Folder 24
Title
Sights and Sounds
Dates
1983
id309807
Box 58
Folder 25
Title
Sigma Nu (Fraternity)
Dates
1967-1968
id309808
Box 58
Folder 26
Title
Sigma Tau Delta (Sorority)
Dates
1967
id309809
Box 58
Folder 27
Title
Small Theatre Project
Dates
1964
id309810
Box 58
Folder 28
Title
Smith, Robert G.
Dates
1966-1967
id309811
Box 58
Folder 29
Title
Snyder, Franklin B.
Dates
1946-1948
id309812
Box 58
Folder 30
Title
Social Security - Dept. of Health, Education and Welfare
Dates
1951-1957
id309813
Box 58
Folder 31
Title
Social Service Department - Cases
Dates
1926-1927
id309814
Box 58
Folder 32
Title
Songbooks
Dates
1928-1942
id309815
Box 58
Folder 33
Title
Soto, Angie
Dates
1983-1985
id309817
Box 59
Folder 1
Title
Sprowl, Charles R.
Dates
1952-1970
id309818
Box 59
Folder 2
Title
Sprowl, Charles R.
Dates
1982-1985
id309821
Box 59
Folder 3
Title
Staff - General
Dates
1919-1958
id309822
Box 59
Folder 4
Title
Staff - General
Dates
1981-1985
id309823
Box 59
Folder 5
Title
Staff - Employment Applications (A-G)
Dates
1920-1944
id309824
Box 59
Folder 6
Title
Staff - Employment Applications (H-N)
Dates
1920-1944
id309825
Box 59
Folder 7
Title
Staff - Employment Applications (O-Z)
Dates
1920-1944
id309827
Box 60
Folder 1
Title
Staff - Employment Applications (A-J)
Dates
1945-1965
id309828
Box 60
Folder 2
Title
Staff - Employment Applications (K-O)
Dates
1945-1965
id309829
Box 60
Folder 3
Title
Staff - Employment Applications (P-Z)
Dates
1945-1965
id309830
Box 60
Folder 4
Title
Staff - Employment Applications
Dates
1980-1982
id309831
Box 60
Folder 5
Title
Staff - Manual For Residents
Dates
1923-1926
id309832
Box 60
Folder 6
Title
Staff Manuals
Dates
1912-1982
id309833
Box 60
Folder 7
Title
Staff Meeting Minutes
Dates
1917-1954
id309834
Box 60
Folder 8
Title
Staff Meeting Minutes
Dates
1981-1982
id309836
Box 61
Folder 1
Title
Staff Meeting Minutes
Dates
1983-1984
id309837
Box 61
Folder 2
Title
Staff Meeting Minutes
Dates
1985
id309838
Box 61
Folder 3
Title
Staff - Memoranda
Dates
1977-1981
id309839
Box 61
Folder 4
Title
Staff - Memoranda
Dates
1982
id309840
Box 61
Folder 5
Title
Staff - Memoranda
Dates
1983-1985
id309841
Box 61
Folder 6
Title
Staff - Memoranda - Payroll
Dates
1981-1985
id309842
Box 61
Folder 7
Title
Staff - Payroll
Dates
1934
id309843
Box 61
Folder 8
Title
Staff - Placement Bureaus
Dates
1952-1966
id309844
Box 61
Folder 9
Title
Staff - Summer Personnel
Dates
1968-1976
id309845
Box 61
Folder 10
Title
Staff - Tax Statements
Dates
1949-1953
id309846
Box 61
Folder 11
Title
Staff - Time Books
Dates
1962; 1964
id309847
Box 61
Folder 12
Title
Staff - Volunteers
Dates
1954-1965
id309849
Box 62
Folder 1
Title
State Mutual Life Insurance Co.
Dates
1960-1962
id309850
Box 62
Folder 2
Title
Statistical Reports
Dates
1913-1961
id309851
Box 62
Folder 3
Title
Stenographer's Affidavit
Dates
1934
id309852
Box 62
Folder 4
Title
Stifter, Vicky
Dates
1982-1985
id309853
Box 62
Folder 5
Title
Stoker, Emily
Dates
1972
id309854
Box 62
Folder 6
Title
Stoker, Nelson D.
Dates
1958-1969
id309855
Box 62
Folder 7
Title
Storch, Howard L.
Dates
1961-1967
id309856
Box 62
Folder 8
Title
Strawe, Walter
Dates
1953-1959
id309857
Box 62
Folder 9
Title
Strong, Miss Katherine
Dates
1958-1970
id309858
Box 62
Folder 10
Title
Strong, Olive - War Letters
Dates
1918-1945
id309859
Box 62
Folder 11
Title
Suhr, Robert C.
Dates
1969
id309862
Box 62
Folder 12
Title
Summer Nutrition Program
Dates
1971-1978
id309863
Box 62
Folder 13
Title
Summer Play School
Dates
1944-1960
id309864
Box 62
Folder 14
Title
Summer Program
Dates
1968
id309865
Box 62
Folder 15
Title
Summer Program
Dates
1973-1980
id309866
Box 62
Folder 16
Title
Summer Program
Dates
1982
id309867
Box 62
Folder 17
Title
Summer Program
Dates
1983
id309868
Box 62
Folder 18
Title
Summer Program
Dates
1984
id309869
Box 62
Folder 19
Title
Summer Program
Dates
1985
id309870
Box 62
Folder 20
Title
Summer Recreational and Educational Program
Dates
1975-1977
id309871
Box 62
Folder 21
Title
Summer Youth Employment Program
Dates
1975-1976
id309872
Box 62
Folder 22
Title
Summer Youth Employment Program
Dates
1982-1984
id309874
Box 62
Folder 24
Title
Symonds, Allen D. (Treasurer)
Dates
1982-1985
id309873
Box 62
Folder 23
Title
Summer Youth Employment Program - Correspondence
Dates
1984
id309875
Box 62
Folder 25
Title
Tatara, John
Dates
1950-1968
id309877
Box 63
Folder 1
Title
“Teaching Teens to Teach” Program
Dates
1966
id309878
Box 63
Folder 2
Title
Teen Club
Dates
1984-1985
id309879
Box 63
Folder 3
Title
Teletype Corporation
Dates
1965-1966
id309880
Box 63
Folder 4
Title
Thanksgiving Dinner
Dates
1982-1985
id309883
Box 63
Folder 5
Title
Thank you / Rummage Donations
Dates
1963
id309884
Box 63
Folder 6
Title
Thank you / Rummage Donations
Dates
1964
id309885
Box 63
Folder 7
Title
Thank you / Rummage Donations
Dates
1965
id309886
Box 63
Folder 8
Title
Thank you / Rummage Donations
Dates
1966
id309887
Box 63
Folder 9
Title
Thank you / Rummage Donations
Dates
1966
id309888
Box 63
Folder 10
Title
Thank you / Rummage Donations
Dates
1967
id309889
Box 63
Folder 11
Title
Thank you / Rummage Donations
Dates
1968
id309891
Box 64
Folder 1
Title
Thank you / Rummage Donations
Dates
1968
id309892
Box 64
Folder 2
Title
Thank you / Rummage Donations
Dates
1969
id309893
Box 64
Folder 3
Title
Thank you / Rummage Donations
Dates
1970
id309894
Box 64
Folder 4
Title
Thank you / Rummage Donations
Dates
1970
id309895
Box 64
Folder 5
Title
Thank you / Rummage Donations
Dates
1971
id309896
Box 64
Folder 6
Title
Thank you / Rummage Donations
Dates
1971
id309897
Box 64
Folder 7
Title
Thank you / Rummage Donations
Dates
1973
id309899
Box 65
Folder 1
Title
Thank you / Rummage Donations
Dates
1974
id309900
Box 65
Folder 2
Title
Thank you / Rummage Donations
Dates
1975
id309901
Box 65
Folder 3
Title
Thank you / Rummage Donations
Dates
1976
id309902
Box 65
Folder 4
Title
Thank you / Rummage Donations
Dates
1979
id309903
Box 65
Folder 5
Title
Thank you / Rummage Donations
Dates
1980
id309904
Box 65
Folder 6
Title
Thank you / Rummage Donations
Dates
1981
id309906
Box 65
Folder 7
Title
Theater - Guild Players
Dates
1932-1935
id309907
Box 65
Folder 8
Title
Town and Country Restaurant
Dates
1977
id309908
Box 65
Folder 9
Title
Transfer of Securities
Dates
1981-1982
id309909
Box 65
Folder 10
Title
Trayner, Mr. Owen R., Jr.
Dates
1957-1963
id309910
Box 65
Folder 11
Title
Tuberculosis Institute Report
Dates
1958
id309911
Box 65
Folder 12
Title
Tutoring Programs
Dates
1967-1983
id309912
Box 65
Folder 13
Title
Tyrell, Francis
Dates
1951-1964
id309913
Box 65
Folder 14
Title
Unemployment Insurance
Dates
1982-1983
id309914
Box 65
Folder 15
Title
United Neighborhood Centers of America, Inc.
Dates
1981-1982
id309915
Box 65
Folder 16
Title
United States Department of Health, Education and Welfare
Dates
1968
id309916
Box 65
Folder 17
Title
United States Government Agencies
Dates
1948-1960
id309918
Box 66
Folder 1
Title
United States Post Office
Dates
1929-1968
id309919
Box 66
Folder 2
Title
United States Surplus Property
Dates
1962
id309920
Box 66
Folder 3
Title
United States Treasury Department
Dates
1963-1969
id309921
Box 66
Folder 4
Title
United Way of Metropolitan Chicago
Dates
1981-1982
id309922
Box 66
Folder 5
Title
United Way of Metropolitan Chicago
Dates
1983-1985
id309923
Box 66
Folder 6
Title
United Way of Metropolitan Chicago - Questionnaires And Surveys
Dates
1977-1978
id309924
Box 66
Folder 7
Title
United Way of Metropolitan Chicago - Salary Data
Dates
1977-1982
id309925
Box 66
Folder 8
Title
University Club of Chicago
Dates
1951-1952
id309926
Box 66
Folder 9
Title
Urbanski, Frank
Dates
1949-1967
id309929
Box 66
Folder 10
Title
Vittum, Harriet E. - Biographical Data
Dates
1898-1993
id309930
Box 66
Folder 11
Title
Vittum, Harriet E. - Biography by Doris Overboe
Dates
1992-1994
id309931
Box 66
Folder 12
Title
Vittum, Harriet E. - Certificates
Dates
1903-1950
id309932
Box 66
Folder 13
Title
Vittum, Harriet E. - Chicago Federation of Settlements
Dates
1921-1935
id309933
Box 66
Folder 14
Title
Vittum, Harriet E. - Clippings - General
Dates
1921-1977
id309934
Box 66
Folder 15
Title
Vittum, Harriet E. - Clippings - Retirement
Dates
1947
id309935
Box 66
Folder 16
Title
Vittum, Harriet E. - Clippings - Suffrage
Dates
1911-1914
id309936
Box 66
Folder 17
Title
Vittum, Harriet E. - Correspondence
Dates
1908-1949
id309937
Box 66
Folder 18
Title
Vittum, Harriet E. - Correspondence - Resignation Letter
Dates
1943
id309938
Box 66
Folder 19
Title
Vittum, Harriet E. - Election Bid Materials
Dates
1914
id309939
Box 66
Folder 20
Title
Vittum, Harriet E. - Honorary Degrees
Dates
1924; 1936
id309940
Box 66
Folder 21
Title
Vittum, Harriet E. - Insurance Policies
Dates
1897-1903
id309941
Box 66
Folder 22
Title
Vittum, Harriet E. - Interviews
Dates
n.d.
id309942
Box 66
Folder 23
Title
Vittum, Harriet E. - Last Will
Dates
1898
id309943
Box 66
Folder 24
Title
Vittum, Harriet E. - Lincoln Academy Hall of Fame
Dates
1992-1994
id309944
Box 66
Folder 25
Title
Vittum, Harriet E. - Memberships
Dates
1918-1921
id309946
Box 67
Folder 1
Title
Vittum, Harriet E. - Obituaries and Memorials
Dates
1953-1954
id309947
Box 67
Folder 2
Title
Vittum, Harriet E. - Patient Records
Dates
1901
id309948
Box 67
Folder 3
Title
Vittum, Harriet E. - Radio Addresses
Dates
1936-1946
id309949
Box 67
Folder 4
Title
Vittum, Harriet E. - Republican National Committee
Dates
1916
id309950
Box 67
Folder 5
Title
Vittum, Harriet E. - Retirement
Dates
1946-1948
id309951
Box 67
Folder 6
Title
Vittum, Harriet E. - Retirement - Club and Class Tribute
Dates
1947
id309952
Box 67
Folder 7
Title
Vittum, Harriet E. - Roll Call of American Women
Dates
1940-1941
id309953
Box 67
Folder 8
Title
Vittum, Harriet E. - Speeches / Writings
Dates
1905-1951
id309954
Box 67
Folder 9
Title
Vittum, Harriet E. - Speeches / Writings - Annual Dinner Meeting
Dates
1948
id309955
Box 67
Folder 10
Title
Vittum, Harriet E. - Speeches / Writings - “Democracy's Thanksgiving Day Challenge”
Dates
1920
id309956
Box 67
Folder 11
Title
Vittum, Harriet E. - Speeches / Writings - “Important Selling Points to be Observed”
Dates
n.d.
id309957
Box 67
Folder 12
Title
Vittum, Harriet E. - Speeches / Writings - “New Strengths for America”
Dates
n.d.
id309958
Box 67
Folder 13
Title
Vittum, Harriet E. - Speeches / Writings - “Politics From the Social Point of View”
Dates
1924
id309959
Box 67
Folder 14
Title
Vittum, Harriet E. - Speeches / Writings - “Sales Suggestions on the Chicago Teachers College”
Dates
n.d.
id309960
Box 67
Folder 15
Title
Vittum, Harriet E. - Speeches / Writings - “Social Service Sounds Call for an Interesting Career…”
Dates
n.d.
id309961
Box 67
Folder 16
Title
Vittum, Harriet E. - Speeches / Writings - “Some Aspects Of Juvenile Delinquency”
Dates
n.d.
id309962
Box 67
Folder 17
Title
Vittum, Harriet E. - Speeches / Writings - “Speech on Behalf of Leonard Wood for President”
Dates
1920
id309963
Box 67
Folder 18
Title
Vittum, Harriet E. - Speeches / Writings - “A Suggested Plan for Redevelopment of Northwest Town…”
Dates
1948
id309964
Box 67
Folder 19
Title
Vittum, Harriet E. - Speeches / Writings - “A Time And Money Budget for a Department of Civics…”
Dates
n.d.
id309965
Box 67
Folder 20
Title
Vittum, Harriet E. - Speeches / Writings - “Those Fifty Years : A Brief Story of NUS…”
Dates
1940
id309966
Box 67
Folder 21
Title
Vittum, Harriet E. - Speeches / Writings - “Why Club And Class Work for Women”
Dates
n.d.
id309967
Box 67
Folder 22
Title
Vittum, Harriet E. - Speeches / Writings - <No Title>
Dates
1923
id309969
Box 67
Folder 23
Title
Vittum, Karl and Alberta
Dates
1954-1959
id309971
Box 68
Folder 1
Title
Von Ammon, Carl
Dates
1967-1986
id309972
Box 68
Folder 2
Title
Walgreens
Dates
1982
id309973
Box 68
Folder 3
Title
Ward, H. Arnold
Dates
1959-1968
id309974
Box 68
Folder 4
Title
Warner, Mrs. Rawleigh
Dates
1960-1965
id309975
Box 68
Folder 5
Title
Washington, Harold
Dates
1983
id309976
Box 68
Folder 6
Title
Weiss, Arthur
Dates
1958-1966
id309977
Box 68
Folder 7
Title
Welfare Council of Highland Park
Dates
1964-1968
id309980
Box 68
Folder 8
Title
Welfare Council of Metropolitan Chicago
Dates
1947-1949
id309981
Box 68
Folder 9
Title
Welfare Council of Metropolitan Chicago
Dates
1950
id309982
Box 68
Folder 10
Title
Welfare Council of Metropolitan Chicago
Dates
1951-1962
id309983
Box 68
Folder 11
Title
Welfare Council of Metropolitan Chicago
Dates
1965-1966
id309984
Box 68
Folder 12
Title
Welfare Council of Metropolitan Chicago
Dates
1967
id309985
Box 68
Folder 13
Title
Welfare Council of Metropolitan Chicago
Dates
1968
id309987
Box 69
Folder 1
Title
Welfare Council of Metropolitan Chicago
Dates
1969-1971
id309988
Box 69
Folder 2
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1950
id309989
Box 69
Folder 3
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1951
id309990
Box 69
Folder 4
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1951
id309991
Box 69
Folder 5
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1951
id309992
Box 69
Folder 6
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1952
id309994
Box 70
Folder 1
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1952
id309995
Box 70
Folder 2
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1953
id309996
Box 70
Folder 3
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1953
id309997
Box 70
Folder 4
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1954
id309999
Box 71
Folder 1
Title
Welfare Council of Metropolitan Chicago - Daily Attendance Reports for NUS Activities
Dates
1954
id310000
Box 71
Folder 2
Title
Welfare Council of Metropolitan Chicago - Group Attendance Cards
Dates
1952-1966
id310001
Box 71
Folder 3
Title
Welfare Council of Metropolitan Chicago - Service Reports
Dates
1946-1961
id310002
Box 71
Folder 4
Title
Welfare Council of Metropolitan Chicago - White House Conference
Dates
1968-1970
id310004
Box 71
Folder 5
Title
Welfare Public Relations Council of Greater Chicago
Dates
1952-1955
id310005
Box 71
Folder 6
Title
Welles, Donald P.
Dates
1954-1966
id310006
Box 71
Folder 7
Title
Welles, Edward P. - Bequest to NUS
Dates
1946
id310007
Box 71
Folder 8
Title
Wells, Carol G.
Dates
1951-1968
id310008
Box 71
Folder 9
Title
Wells High School
Dates
1948-1969
id310009
Box 71
Folder 10
Title
West Side Commercial League
Dates
1944-1977
id310010
Box 71
Folder 11
Title
White Doves (Girls Club)
Dates
1930
id310011
Box 71
Folder 12
Title
Wilder, Harold
Dates
1959-1967
id310012
Box 71
Folder 13
Title
Williams, Mrs. Bertha
Dates
1961-1962
id310014
Box 72
Folder 1
Title
Wilson, Mrs. Francis T.
Dates
1958-1965
id310015
Box 72
Folder 2
Title
Windy City Window Cleaning Company
Dates
1953-1956
id310016
Box 72
Folder 3
Title
Winnicki, John
Dates
1960-1968
id310017
Box 72
Folder 4
Title
Winter, Anthony (Arthur) R.
Dates
1982
id310018
Box 72
Folder 5
Title
Winter Program
Dates
1982-1986
id310019
Box 72
Folder 6
Title
Wiseman, Mrs. William P.
Dates
1957-1966
id310020
Box 72
Folder 7
Title
Wolf, George Dorr
Dates
1950-1969
id310021
Box 72
Folder 8
Title
Woman's City Club - Police Woman Investigation (Baker's Investigating Agency)
Dates
1915
id310022
Box 72
Folder 9
Title
Woman's Club of Evanston
Dates
1958-1962
id310023
Box 72
Folder 10
Title
Woman's Columbian Club
Dates
1893-1921
id310024
Box 72
Folder 11
Title
Woman's / Women's Department
Dates
1920-1942
id310025
Box 72
Folder 12
Title
Workman's Compensation
Dates
1957-1964
id310026
Box 72
Folder 13
Title
WPA Programs: EEP
Dates
1936
id310027
Box 72
Folder 14
Title
World War II Service Records
Dates
n.d.
id310028
Box 72
Folder 15
Title
World War II Service Records
Dates
n.d.
id310030
Box 73
Folder 1
Title
World War II Service Records
Dates
n.d.
id310031
Box 73
Folder 2
Title
“Wreath of Hope” (Comprehensive Community Services)
Dates
1979-1982
id310032
Box 73
Folder 3
Title
Wright Candy Company
Dates
1958-1960
id310033
Box 73
Folder 4
Title
Wright, Valerie
Dates
1985-1986
id310034
Box 73
Folder 5
Title
Yearly Bulletin
Dates
1908-1910
id310035
Box 73
Folder 6
Title
Yost, Kathy
Dates
1965-1968
id310036
Box 73
Folder 7
Title
Youth Crime Prevention
Dates
1985
id310037
Box 73
Folder 8
Title
Zabel, George A.
Dates
1950-1969
id310038
Box 73
Folder 9
Title
Zydlo, Ald. Stanley - 26th Ward
Dates
1963-1969
id310039
Addition
1947-1985

One cubic foot of duplicate and extraneous material was discarded.

id310041
Box 74
Folder 1
Title
Correspondence
Dates
1947-1951
id310042
Box 74
Folder 2
Title
Correspondence
Dates
1952-1954
id310043
Box 74
Folder 3
Title
Correspondence
Dates
1955-1957
id310044
Box 74
Folder 4
Title
Correspondence
Dates
1958-1960
id310045
Box 74
Folder 5
Title
Correspondence
Dates
1961-1963
id310046
Box 74
Folder 6
Title
Correspondence
Dates
1964-1967
id310047
Box 74
Folder 7
Title
Correspondence
Dates
1968-1978
id310049
Box 75
Folder 1
Title
Correspondence, A-L
Dates
1979
id310050
Box 75
Folder 2
Title
Correspondence, M-Z
Dates
1979
id310051
Box 75
Folder 3
Title
Correspondence, A-K
Dates
1980
id310052
Box 75
Folder 4
Title
Correspondence, L-Z
Dates
1980
id310053
Box 75
Folder 5
Title
Correspondence, A-R
Dates
1981
id310054
Box 75
Folder 6
Title
Correspondence, S-Z
Dates
1981
id310055
Box 75
Folder 7
Title
Correspondence, A-J
Dates
1982
id310056
Box 75
Folder 8
Title
Correspondence, K-R
Dates
1982
id310057
Box 75
Folder 9
Title
Correspondence, S-Z
Dates
1982
id310058
Box 75
Folder 10
Title
Correspondence, A-L
Dates
1983
id310060
Box 76
Folder 1
Title
Correspondence, M-Z
Dates
1983
id310061
Box 76
Folder 2
Title
Correspondence, A-D
Dates
1984
id310062
Box 76
Folder 3
Title
Correspondence, E-L
Dates
1984
id310063
Box 76
Folder 4
Title
Correspondence, M-R
Dates
1984
id310064
Box 76
Folder 5
Title
Correspondence, S-Z
Dates
1984
id310065
Box 76
Folder 6
Title
Correspondence, A-K
Dates
1985
id310066
Box 76
Folder 7
Title
Correspondence, L-Z
Dates
1985
id421625
Addition
1988-2000
id421627
Box 77
Folder 1
Title
General A
Dates
1990-1994
id421628
Box 77
Folder 2
Title
General A
Dates
1995-1996, 1998
id421629
Box 77
Folder 3
Title
General A
Dates
1999
id421675
Box 77
Folder 4
Title
Administrative Meetings
Dates
1994-1995, 1998-1999
id421677
Box 77
Folder 5
Title
Administrative Team
Dates
1996
id421678
Box 77
Folder 6
Title
After School Arts - IDHS
Dates
2000
id421679
Box 77
Folder 7
Title
American Camping Association
Dates
1990, 1997
id421680
Box 77
Folder 8
Title
Americorps
Dates
1998
id421681
Box 77
Folder 9
Title
Americorps
Dates
1999
id421682
Box 77
Folder 10
Title
Anderson Consulting
Dates
1998
id421683
Box 77
Folder 11
Title
Annenberg Challenge
Dates
1995
id421684
Box 78
Folder 1
Title
Annual Appeal
Dates
1994-1996, 1998-1999
id421685
Box 78
Folder 2
Title
Annual Dinner
Dates
1990, 1992
id421686
Box 78
Folder 3
Title
Annual Dinner
Dates
1993
id421687
Box 78
Folder 4
Title
Annual Dinner
Dates
1994
id421688
Box 78
Folder 5
Title
Annual Dinner
Dates
1995-1996, 1998-1999
id421689
Box 78
Folder 6
Title
Annual Report
Dates
1990
id421691
Box 79
Folder 1
Title
Annual Report
Dates
1991
id421692
Box 79
Folder 2
Title
Annual Report
Dates
1993-1994
id421693
Box 79
Folder 3
Title
Annual Report
Dates
1995-1996, 1998-1999
id421694
Box 79
Folder 4
Title
Art Committee
Dates
1995-1996, 1998-1999
id421695
Box 79
Folder 5
Title
Arts in Education Program
Dates
1992
id421696
Box 79
Folder 6
Title
Audit
Dates
1990,1992
id421697
Box 79
Folder 7
Title
Audit
Dates
1993-1994
id421698
Box 79
Folder 8
Title
Audit
Dates
1995-1996
id421700
Box 80
Folder 1
Title
Audit
Dates
1999
id421701
Box 80
Folder 2
Title
Auxiliary Board Rosters
Dates
1999
id421702
Box 80
Folder 3
Title
General B
Dates
1990, 1992-1993
id421703
Box 80
Folder 4
Title
General B
Dates
1994-1996
id421704
Box 80
Folder 5
Title
General B
Dates
1998-1999
id421705
Box 80
Folder 6
Title
Bank Reconciliation
Dates
1990, 1992
id421706
Box 80
Folder 7
Title
Bell, Boyd and Lloyd Law Firm
Dates
1990, 1998-1999
id421707
Box 80
Folder 8
Title
Carolyn Bergan
Dates
1990
id421708
Box 80
Folder 9
Title
Colby Bessera
Dates
1998
id421709
Box 80
Folder 10
Title
Patti Beyer
Dates
1998-1999
id421710
Box 80
Folder 11
Title
Big Borthers/ Big Sisters
Dates
1990
id421711
Box 80
Folder 12
Title
Block Grant
Dates
1990
id421712
Box 80
Folder 13
Title
Board and Central Committee Meetings
Dates
1992
id421713
Box 80
Folder 14
Title
Board Committees
Dates
1998
id421714
Box 80
Folder 15
Title
Board Day at Camp House in the Wood
Dates
1990, 1992-1996, 1999
id421715
Box 80
Folder 16
Title
Board Dues
Dates
1998
id421717
Box 81
Folder 1
Title
Board of Directors
Dates
1992-1994
id421718
Box 81
Folder 2
Title
Board of Directors
Dates
1995-1996, 1999
id421719
Box 81
Folder 3
Title
Board Letters
Dates
1990, 1992-1996, 1998
id421720
Box 81
Folder 4
Title
Board Luncheons
Dates
1990, 1992-1993
id421721
Box 81
Folder 5
Title
Board Meetings
Dates
1990
id421722
Box 81
Folder 6
Title
Board Meetings
Dates
1992
id421723
Box 81
Folder 7
Title
Board Meetings
Dates
1993
id421724
Box 81
Folder 8
Title
Board Meetings
Dates
1994
id421725
Box 81
Folder 9
Title
Board Meetings
Dates
1995
id421726
Box 81
Folder 10
Title
Board Meetings
Dates
1996
id421728
Box 82
Folder 1
Title
Board Meetings
Dates
1998
id421729
Box 82
Folder 2
Title
Board Meetings
Dates
1998
id421730
Box 82
Folder 3
Title
Board Meetings
Dates
1999
id421731
Box 82
Folder 4
Title
Board Meetings
Dates
1999
id421732
Box 82
Folder 5
Title
Board Officers Reference Letters
Dates
1993
id421733
Box 82
Folder 6
Title
Board Questionnaire
Dates
1997
id421734
Box 82
Folder 7
Title
Board Responsibilities
Dates
1996, 1999
id421735
Box 82
Folder 8
Title
Board Rosters
Dates
1990, 1992-1996, 1998-1999
id421736
Box 82
Folder 9
Title
Brummel Brothers Insurance
Dates
1990, 1993-1994
id421737
Box 82
Folder 10
Title
Budgets
Dates
1998
id421739
Box 83
Folder 1
Title
Budgets
Dates
1999
id421740
Box 83
Folder 2
Title
Business and Professional Women's Board
Dates
1990-1993
id421741
Box 83
Folder 3
Title
General C
Dates
1990-1992
id421742
Box 83
Folder 4
Title
General C
Dates
1993-1994
id421743
Box 83
Folder 5
Title
General C
Dates
1995-1996
id421744
Box 83
Folder 6
Title
General C
Dates
1998-1999
id421745
Box 83
Folder 7
Title
Calendars
Dates
1995-1996
id421746
Box 83
Folder 8
Title
Calendars
Dates
1998-1999
id421748
Box 84
Folder 1
Title
Camp House in the Wood
Dates
1990, 1992
id421749
Box 84
Folder 2
Title
Camp House in the Wood
Dates
1993-1995
id421750
Box 84
Folder 3
Title
Camp House in the Wood
Dates
1996
id421751
Box 84
Folder 4
Title
Camp House in the Wood
Dates
1998-1999
id421752
Box 84
Folder 5
Title
Camp House in the Wood Bills
Dates
1990
id421753
Box 84
Folder 6
Title
Camp Norcago
Dates
1998
id421754
Box 84
Folder 7
Title
Camp Rentals
Dates
1990, 1992-1994, 1996
id421755
Box 84
Folder 8
Title
Camp Video
Dates
1996
id421757
Box 85
Folder 1
Title
Campaign for Community Arts
Dates
1995-1996, 1998
id421758
Box 85
Folder 2
Title
Campaign Pledge Payments - First Chicago
Dates
1999
id421759
Box 85
Folder 3
Title
CDBG XXIII Department of Housing
Dates
1998
id421760
Box 85
Folder 4
Title
Centennial
Dates
1993
id421761
Box 85
Folder 5
Title
Centennial Book Sale
Dates
1992
id421762
Box 85
Folder 6
Title
Centennial Book Sale
Dates
1995
id421763
Box 85
Folder 7
Title
Centennial Celebration Capital Campaign
Dates
1990
id421764
Box 85
Folder 8
Title
Centennial Celebration Capital Campaign
Dates
1995
id421765
Box 85
Folder 9
Title
Centennial Committee
Dates
1990
id421766
Box 85
Folder 10
Title
Centennial Gifts
Dates
1994
id421767
Box 85
Folder 11
Title
Centennial Gift Follow-Up Letters
Dates
1992
id421768
Box 85
Folder 12
Title
Centennial Street Fair
Dates
1991
id421769
Box 85
Folder 13
Title
Central Committee
Dates
1993-1995
id421770
Box 85
Folder 14
Title
Certificate of Incorporation
Dates
1994
id421772
Box 86
Folder 1
Title
Chicago Blackhawks
Dates
1995
id421773
Box 86
Folder 2
Title
Chicago Public School
Dates
1999
id421774
Box 86
Folder 3
Title
Chicago Teachers Center
Dates
1992
id421775
Box 86
Folder 4
Title
Chicago Tribune Charities
Dates
1992
id421776
Box 86
Folder 5
Title
Child Care Quality Enhancement Grant
Dates
1999
id421777
Box 86
Folder 6
Title
Christmas
Dates
1990, 1992
id421778
Box 86
Folder 7
Title
Christmas
Dates
1993-1994
id421779
Box 86
Folder 8
Title
Christmas
Dates
1995-1996, 1999
id421780
Box 86
Folder 9
Title
Christmas Appeal
Dates
1990, 1992
id421782
Box 87
Folder 1
Title
Christmas Appeal References
Dates
1993-1994
id421783
Box 87
Folder 2
Title
Christmas Appeal Thank Yous
Dates
1993
id421784
Box 87
Folder 3
Title
Christmas Cards
Dates
1998
id421785
Box 87
Folder 4
Title
Christmas Thank You Letters
Dates
1990,1992
id421786
Box 87
Folder 5
Title
Christmas Thank You Letters
Dates
1993-1995
id421787
Box 87
Folder 6
Title
Christmas Thank You Letters
Dates
1996
id421788
Box 87
Folder 7
Title
Construction Biographies
Dates
1998
id421789
Box 87
Folder 8
Title
Cortez Property
Dates
1998
id421790
Box 87
Folder 9
Title
General D
Dates
1990, 1992-1995
id421791
Box 87
Folder 10
Title
General D
Dates
1996,1998-1999
id421792
Box 87
Folder 11
Title
Daley, Mayor Richard
Dates
1996
id421794
Box 88
Folder 1
Title
Day Camp
Dates
1989-1990, 1992-1993
id421795
Box 88
Folder 2
Title
Day Camp
Dates
1994-1996, 1998
id421796
Box 88
Folder 3
Title
DCFS
Dates
1996
id421797
Box 88
Folder 4
Title
Delavan Lake Clean Up
Dates
1990,1992
id421798
Box 88
Folder 5
Title
Department of Housing
Dates
1992-1994
id421799
Box 88
Folder 6
Title
Department of Water
Dates
1992
id421800
Box 88
Folder 7
Title
Development Plan
Dates
2000
id421801
Box 88
Folder 8
Title
Directors and Officers
Dates
1999
id421802
Box 88
Folder 9
Title
Diversity Camp
Dates
1996, 1998
id421803
Box 88
Folder 10
Title
Ann Patricia Duffy
Dates
1999
id421804
Box 88
Folder 11
Title
General E
Dates
1990, 1992-1996, 1998-1999
id421806
Box 89
Folder 1
Title
Earn Fare
Dates
1993
id421807
Box 89
Folder 2
Title
Emergency Fund for Needy People
Dates
1990, 1992-1995, 1998
id421808
Box 89
Folder 3
Title
Employees
Dates
1990, 1992-1993
id421809
Box 89
Folder 4
Title
Employees
Dates
1994-1996
id421810
Box 89
Folder 5
Title
Employees
Dates
1998-1999
id421811
Box 89
Folder 6
Title
Estates
Dates
1994
id421812
Box 89
Folder 7
Title
Evanston Board
Dates
1989-1990, 1992-1993
id421813
Box 89
Folder 8
Title
Evanston Board
Dates
1994-1996
id421815
Box 90
Folder 1
Title
Evanston Board
Dates
1998-1999
id421816
Box 90
Folder 2
Title
Evanston Hall
Dates
1993-1995
id421817
Box 90
Folder 3
Title
Evanston Hall Contractor's Statement
Dates
1993-1994
id421818
Box 90
Folder 4
Title
Evanston Hall Donor's Party
Dates
1994-1995
id421819
Box 90
Folder 5
Title
Evanston Hall Naming Opportunities
Dates
1993-1994
id421820
Box 90
Folder 6
Title
Evanston Hall Proposals
Dates
1990-1992
id421821
Box 90
Folder 7
Title
Evanston Hall Rentals
Dates
1992-1995
id421822
Box 90
Folder 8
Title
Events Committee
Dates
1998
id421823
Box 90
Folder 9
Title
Explosion (gas) Recovery Thank You Letters
Dates
1992
id421824
Box 90
Folder 10
Title
General F
Dates
1990, 1992-1994
id421826
Box 91
Folder 1
Title
General F
Dates
1995-1996, 1998-1999
id421827
Box 91
Folder 2
Title
Finance Committee
Dates
1990, 1992-1994
id421828
Box 91
Folder 3
Title
Finance Committee
Dates
1996
id421829
Box 91
Folder 4
Title
Finance Committee
Dates
1998-1999
id421830
Box 91
Folder 5
Title
First Chicago
Dates
1998-1999
id421831
Box 91
Folder 6
Title
First Nonprofit Corporation
Dates
1996
id421832
Box 91
Folder 7
Title
Bill Fischer
Dates
1996
id421833
Box 91
Folder 8
Title
Fund Raising Committee
Dates
1998-1999
id421834
Box 91
Folder 9
Title
Fund Raising - Evanston Hall
Dates
1996
id421835
Box 91
Folder 10
Title
General G
Dates
1990, 1993-1996, 1998-1999
id421837
Box 92
Folder 1
Title
Gabinski (Alderman)
Dates
1990, 1993-1994
id421838
Box 92
Folder 2
Title
Gift Receipts
Dates
1996
id421839
Box 92
Folder 3
Title
Gift Receipts
Dates
1998
id421840
Box 92
Folder 4
Title
Jesse Granato
Dates
1995-1996, 1998-1999
id421841
Box 92
Folder 5
Title
Great Books Foundation
Dates
1994
id421842
Box 92
Folder 6
Title
Mary Lou Greene
Dates
1995-1996
id421843
Box 92
Folder 7
Title
General H
Dates
1989-1990, 1993-1994
id421844
Box 92
Folder 8
Title
General H
Dates
1995-1996, 1998-1999
id421845
Box 92
Folder 9
Title
Head Start
Dates
1993
id421847
Box 93
Folder 1
Title
Head Start
Dates
1995
id421848
Box 93
Folder 2
Title
Head Start
Dates
1996, 1998-1999
id421849
Box 93
Folder 3
Title
Maureen Hestoff
Dates
1993
id421850
Box 93
Folder 4
Title
Highland Park Board
Dates
1990-1992
id421851
Box 93
Folder 5
Title
History of the Settlement
Dates
1995
id421852
Box 93
Folder 6
Title
Hollins Group
Dates
1994
id421853
Box 93
Folder 7
Title
Human Resources - Insurance
Dates
1998
id421854
Box 93
Folder 8
Title
Humboldt Park Initiative Program
Dates
1993
id421855
Box 93
Folder 9
Title
General I
Dates
1990, 1993-1996, 1998-1999
id421856
Box 93
Folder 10
Title
IDHS - Contract
Dates
1998-1999
id421857
Box 93
Folder 11
Title
Illinois Arts Council
Dates
1995
id421858
Box 93
Folder 12
Title
Illinois Technical College
Dates
1990
id421859
Box 93
Folder 13
Title
Incident File
Dates
1990s, 1993-1996, 1998
id421860
Box 93
Folder 14
Title
In-Services
Dates
1993-1996, 1998-1999
id421861
Box 93
Folder 15
Title
Insurance Company
Dates
1999
id421863
Box 94
Folder 1
Title
Internal Revenue Services
Dates
1990-1992, 1994-1996
id421864
Box 94
Folder 2
Title
Internet Project
Dates
1996
id421865
Box 94
Folder 3
Title
General J
Dates
1990, 1993-1996, 1998-1999
id421866
Box 94
Folder 4
Title
June Budget Meeting
Dates
1998
id421867
Box 94
Folder 5
Title
General K
Dates
1990, 1993-1995, 1998-1999
id421868
Box 94
Folder 6
Title
General L
Dates
1990, 1993-1996, 1998-1999
id421869
Box 94
Folder 7
Title
Landmark
Dates
1998
id421870
Box 94
Folder 8
Title
Latham & Watkins
Dates
1994
id421871
Box 94
Folder 9
Title
Lawsuits
Dates
1993-1995
id421872
Box 94
Folder 10
Title
Long Range Planning Committee
Dates
1999
id421873
Box 94
Folder 11
Title
Estella Lugo
Dates
1990
id421874
Box 94
Folder 12
Title
Jeanne Lutz
Dates
1993
id421875
Box 94
Folder 13
Title
General M
Dates
1990, 1993
id421877
Box 95
Folder 1
Title
General M
Dates
1994-1995
id421878
Box 95
Folder 2
Title
General M
Dates
1996, 1998-1999
id421879
Box 95
Folder 3
Title
Malcom X College
Dates
1994
id421880
Box 95
Folder 4
Title
Ron Manderschied
Dates
1991, 1993, 1998-1999
id421881
Box 95
Folder 5
Title
Marshall Field & Company
Dates
1996
id421882
Box 95
Folder 6
Title
Matador Boxing Club
Dates
1990-1995
id421883
Box 95
Folder 7
Title
Matador Boxing Club
Dates
1996, 1998-1999
id421884
Box 95
Folder 8
Title
Members and Forum Partners Directory
Dates
1993
id421885
Box 95
Folder 9
Title
Memoranda
Dates
1990-1991, 1993-1995
id422159
Box 96
Folder 1
Title
Memoranda
Dates
1996, 1998-1999
id422160
Box 96
Folder 2
Title
Memorials
Dates
1990
id422161
Box 96
Folder 3
Title
Memorials
Dates
1991
id422162
Box 96
Folder 4
Title
Memorials
Dates
1993
id422164
Box 97
Folder 1
Title
Men's Group
Dates
1993
id422165
Box 97
Folder 2
Title
Menus
Dates
1988, 1991
id422167
Box 97
Folder 3
Title
Merrill Lynch
Dates
1994-1995
id422169
Box 97
Folder 4
Title
Mike Milkie
Dates
1998
id422172
Box 97
Folder 5
Title
General N
Dates
1990-1991, 1993
id422174
Box 97
Folder 6
Title
General N
Dates
1994-1996,1998-1999
id422177
Box 97
Folder 7
Title
National Security Bank
Dates
1990-1991
id422180
Box 97
Folder 8
Title
NDB Bank of Evanston
Dates
1993
id422182
Box 97
Folder 9
Title
NDB Bank of Evanston
Dates
1995
id422184
Box 97
Folder 10
Title
NDB Bank of Evanston
Dates
1996, 1998
id422188
Box 98
Folder 1
Title
NDB Bank of Evanston Campaign for Arts
Dates
1995
id422192
Box 98
Folder 2
Title
Neighborhood Financial Empowerment Project
Dates
1996
id422194
Box 98
Folder 3
Title
Network for Youth Services
Dates
1990-1991
id422197
Box 98
Folder 4
Title
Newsletter
Dates
1993-1995
id422198
Box 98
Folder 5
Title
Newsletter
Dates
1996, 1999
id422201
Box 98
Folder 6
Title
Newspaper Clippings
Dates
1991, 1993-1996, 1999
id422203
Box 98
Folder 7
Title
1012 Noble Street Building
Dates
1990-1991
id422206
Box 98
Folder 8
Title
Noble Street Charter School
Dates
1998
id422208
Box 98
Folder 9
Title
Noble Street Charter School
Dates
1999
id422212
Box 99
Folder 1
Title
Noble Street Charter School
Dates
1999
id422215
Box 99
Folder 2
Title
Noble Street Charter School Accountability Agreement
Dates
1998
id422218
Box 99
Folder 3
Title
Noble Street Charter School Articles of Incorporation
Dates
1998
id422221
Box 99
Folder 4
Title
Noble Street Charter School Board
Dates
1998
id422223
Box 99
Folder 5
Title
Noble Street Sharter School Board Development Program
Dates
1999
id422226
Box 99
Folder 6
Title
Noble Street Charter School Board Meetings
Dates
1999
id422228
Box 99
Folder 7
Title
Noble Street Charter School Meetings
Dates
1999
id422230
Box 99
Folder 8
Title
Noble Street Charter School Bond Issue
Dates
1999
id422233
Box 99
Folder 9
Title
Noble Street Charter School Chart of Requirements
Dates
1999
id422235
Box 99
Folder 10
Title
Noble Street Charter School Construction Project
Dates
1999
id422238
Box 99
Folder 11
Title
Noble Street Charter School Creative Writing Talent
Dates
1999
id422240
Box 99
Folder 12
Title
Noble Street Charter School Fundraising Committee
Dates
1998
id422243
Box 99
Folder 13
Title
Noble Street Charter School Minutes
Dates
1998
id422244
Box 99
Folder 14
Title
Noble Street Charter School Parent Volunteer Committee
Dates
1999
id422245
Box 99
Folder 15
Title
Noble Street Charter School Seal
Dates
1999
id422248
Box 100
Folder 1
Title
Nominations Committee
Dates
1994
id422250
Box 100
Folder 2
Title
Nominations Committee
Dates
1996-1998
id422252
Box 100
Folder 3
Title
Northbrook Park District
Dates
1994
id422255
Box 100
Folder 4
Title
Northeastern Illinois University Bridges to the Future
Dates
1993-1995
id422257
Box 100
Folder 5
Title
Northern Illinois University
Dates
1991-1992
id422259
Box 100
Folder 6
Title
Northern Trust
Dates
1994
id422261
Box 100
Folder 7
Title
North Shore Junior Board
Dates
1989-1990, 1992
id422265
Box 101
Folder 1
Title
North Shore Junior Board
Dates
1993-1995
id422266
Box 101
Folder 2
Title
North Shore Junior Board
Dates
1996, 1998
id422267
Box 101
Folder 3
Title
North Shore Junior Board
Dates
1999
id422268
Box 101
Folder 4
Title
Northwest Towers, San Samuelson
Dates
1996, 1998
id422269
Box 101
Folder 5
Title
Northwestern Associates
Dates
1990, 1992-1996, 1998-1999
id422271
Box 101
Folder 6
Title
Northwestern University Legal Clinic
Dates
1994, 1996
id422272
Box 101
Folder 7
Title
Northwestern University Pre-collegiate Programs
Dates
1991
id422274
Box 101
Folder 8
Title
Nursery Program
Dates
1989-1992
id422275
Box 101
Folder 9
Title
General O
Dates
1990-1991, 1993-1996, 1999
id422278
Box 102
Folder 1
Title
General P
Dates
1990-1991
id422279
Box 102
Folder 2
Title
General P
Dates
1993-1995
id422280
Box 102
Folder 3
Title
General P
Dates
1996, 1999
id422281
Box 102
Folder 4
Title
Gustavo Paredes
Dates
1994-1995
id422282
Box 102
Folder 5
Title
Park Ridge Board
Dates
1990, 1993-1994
id422283
Box 102
Folder 6
Title
Park Ridge Board
Dates
1995-1996, 1998-1999
id422284
Box 102
Folder 7
Title
Park Ridge Board Thank You Letters
Dates
1993
id422285
Box 102
Folder 8
Title
Peabody School
Dates
1990, 1994-1995
id422287
Box 103
Folder 1
Title
Brenda Peterson
Dates
1991, 1994-1996
id422288
Box 103
Folder 2
Title
Phillips Brothers Insurance
Dates
1994-1995, 1999
id422289
Box 103
Folder 3
Title
PORA Construction Company
Dates
1999
id422290
Box 103
Folder 4
Title
Presidential Rental
Dates
1991
id422291
Box 103
Folder 5
Title
Primerica
Dates
1996
id422292
Box 103
Folder 6
Title
Principal Financial Group
Dates
1993
id422293
Box 103
Folder 7
Title
Project Canal
Dates
1990
id422294
Box 103
Folder 8
Title
Proposals
Dates
1990-1991, 1993-1999
id422295
Box 103
Folder 9
Title
Public Relations Committee
Dates
1994-1996, 1999
id422296
Box 103
Folder 10
Title
General Q
Dates
1993-1994, 1996
id422297
Box 103
Folder 11
Title
General R
Dates
1989-1991, 1993
id422298
Box 103
Folder 12
Title
General R
Dates
1994-1996, 1999
id422299
Box 103
Folder 13
Title
R.A. Smith & Associates
Dates
1989
id422300
Box 103
Folder 14
Title
Ravenswood Community Organization Lake Rehabilitation Project
Dates
1991
id422301
Box 103
Folder 15
Title
Real People Services
Dates
1993
id422302
Box 103
Folder 16
Title
REAPP
Dates
1990-1991
id422303
Box 103
Folder 17
Title
Rental Contracts
Dates
1990-1992, 1996, 1999
id422305
Box 104
Folder 1
Title
General S
Dates
1990-1991
id422306
Box 104
Folder 2
Title
General S
Dates
1993-1995
id422307
Box 104
Folder 3
Title
General S
Dates
1996, 1999
id422308
Box 104
Folder 4
Title
Brian Saber
Dates
1994-1995, 1999
id422309
Box 104
Folder 5
Title
Schmid & Polito
Dates
1996, 1999
id422310
Box 104
Folder 6
Title
Scholarship and Guidance Association
Dates
1989-1991
id422311
Box 104
Folder 7
Title
Scholarship and Guidance Program
Dates
1989-1990
id422312
Box 104
Folder 8
Title
Securities
Dates
1999
id422313
Box 104
Folder 9
Title
Senior Citizens
Dates
1990-1991, 1995
id422314
Box 104
Folder 10
Title
Service Club of Chicago
Dates
1996
id422315
Box 104
Folder 11
Title
Shearson, Lehman & Hutton
Dates
1991, 1993
id422317
Box 105
Folder 1
Title
Sidley & Austin (Attorneys)
Dates
1994
id422318
Box 105
Folder 2
Title
Ann Simonson
Dates
1993
id422319
Box 105
Folder 3
Title
Social Committee
Dates
1991, 1995
id422320
Box 105
Folder 4
Title
Charles Sprowl
Dates
1991, 1995
id422321
Box 105
Folder 5
Title
Robert Sprowl
Dates
1991, 1995
id422322
Box 105
Folder 6
Title
Staff Minutes
Dates
1990-1991, 1993
id422323
Box 105
Folder 7
Title
Staff Minutes
Dates
1994-1996, 1999
id422324
Box 105
Folder 8
Title
Stamp File
Dates
1991
id422325
Box 105
Folder 9
Title
Standard Parking
Dates
1995
id422326
Box 105
Folder 10
Title
Stein and Company
Dates
1995
id422327
Box 105
Folder 11
Title
Street Fair
Dates
1996, 1999
id422328
Box 105
Folder 12
Title
General T
Dates
1990-1991, 1993-1996, 1999
id422329
Box 105
Folder 13
Title
Task Force Meeting
Dates
1994-1995
id422330
Box 105
Folder 14
Title
Technology
Dates
1999
id422331
Box 105
Folder 15
Title
Thanksgiving Thank-You Letters
Dates
1993
id422333
Box 106
Folder 1
Title
Theater
Dates
1994-1996, 1999
id422334
Box 106
Folder 2
Title
Theater Contracts
Dates
1999
id422335
Box 106
Folder 3
Title
General U
Dates
1990-1991, 1994, 1996, 1999
id422336
Box 106
Folder 4
Title
United Neighborhood Centers of America
Dates
1995-1996
id422337
Box 106
Folder 5
Title
United Neighborhood Organizations
Dates
1994-1995
id422338
Box 106
Folder 6
Title
United Neighbors for Action
Dates
1990, 1993-1995, 1997
id422339
Box 106
Folder 7
Title
United Way
Dates
1989-1990
id422340
Box 106
Folder 8
Title
United Way
Dates
1991-1993
id422341
Box 106
Folder 9
Title
United Way
Dates
1994-1996, 1999
id422343
Box 107
Folder 1
Title
University Circle
Dates
1993
id422344
Box 107
Folder 2
Title
Edison Urena
Dates
1996
id422345
Box 107
Folder 3
Title
General V
Dates
1989-91, 1993-94, 1996, 1999
id422346
Box 107
Folder 4
Title
Vangaurd Index Trust
Dates
1993
id422347
Box 107
Folder 5
Title
Daniel W. Vittum, Jr.
Dates
1989-1991, 1994
id422348
Box 107
Folder 6
Title
Daniel W. Vittum, Jr.
Dates
1995-1996, 1999
id422349
Box 107
Folder 7
Title
General W
Dates
1990-1991, 1994
id422350
Box 107
Folder 8
Title
General W
Dates
1995-1996, 1999
id422351
Box 107
Folder 9
Title
Arnold Weber (Northwestern University)
Dates
1995-1996
id422352
Box 107
Folder 10
Title
Wells Academy
Dates
1990-1991, 1993
id422353
Box 107
Folder 11
Title
West Town Arts Partnerships
Dates
1993, 1995
id422355
Box 108
Folder 1
Title
West Town Arts Partnerships
Dates
1996
id422356
Box 108
Folder 2
Title
West Town Tile
Dates
1999
id422357
Box 108
Folder 3
Title
Winnetka Board
Dates
1990, 1992-1996, 1998-1999
id422358
Box 108
Folder 4
Title
Wisconsin Department of Public Instruction
Dates
1990-1991
id422359
Box 108
Folder 5
Title
Wisconsin Department of Public Instruction
Dates
1996
id422360
Box 108
Folder 6
Title
Women In Community Service
Dates
1995
id422361
Box 108
Folder 7
Title
WTAP
Dates
1999
id422362
Box 108
Folder 8
Title
General X
Dates
1990
id422363
Box 108
Folder 9
Title
General Y
Dates
1990, 1994-1995
id422364
Box 108
Folder 10
Title
Y.O.U.
Dates
1995-1996
id422365
Box 108
Folder 11
Title
Y.O.U. - Evanston Hall Rental
Dates
1994
id422366
Box 108
Folder 12
Title
General Z
Dates
1990-1991, 1993-1994, 1999