Records of The Northwestern University Settlement Association Evanston Woman's Board, 1911-1990

Descriptive Summary

Collection Title
Records of The Northwestern University Settlement Association Evanston Woman's Board, 1911-1990
Identifier
BMRC.NU.SETTLEMENT_WOMANS-BD
Identification
inu-ead-nua-41/8
Collector
Northwestern University Settlement Association. Evanston Woman's Board
Physical Description
7.00 Boxes
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
Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The President's Records, 1958-1981 (Boxes 3-6), contain annual reports, meeting agendas and minutes, correspondence, "Dollar Letters," financial records, and newspaper clippings. The Publicity Chair Notebook, 1968-1972, also contains meeting minutes and newspaper clippings. The Treasurer's Records, 1911-1983 (Boxes 6-7) contains deposit, withdrawal, and receipt records, dues payments, and “Dollar Letter” returns.

Historical Information

The Northwestern University Settlement Association was founded in 1891 by a group of administrators and faculty from Northwestern University in order to provide social services, educational programs, referrals, and emergency relief to a poor immigrant neighborhood on Chicago's near northwest side. In 1901, after three moves, the Settlement was established in the building at 1400 West Augusta where it continues to operate as a community center.

The Evanston Woman's Board of the Northwestern University Settlement was formed in 1909 by Elizabeth Whitely and Clara Griswold to generate financial support for the Settlement. The annual fund raising campaign of the Evanston Woman's Board was the “Dollar Letter” program. Each member was responsible for raising $100 by sending letters asking for $1 pledges. The Evanston Woman's Board elected a President and other officers every two years and held regular meetings. For more information on the history of the Evanston Woman's Board see Box 3, folder 9.

For additional historical background on the Settlement, see the historical summary which forms a part of the descriptive inventory for Series 41/1, the General Administrative Records. See also the informal history prepared for the Settlement's centennial, "The Worn Doorstep," by Mark Wukas (Chicago: Northwestern University Settlement Association, 1991).

Indexed Terms

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

Indexed Terms

Indexed Terms

Administrative Information

Acquisition Information

These records were separated from Accession #90-160, donated to the University Archives on October 15, 1990 by the Northwestern University Settlement via Ron Manderschied on October 15, 1990, and from Accession #94-70, donated to the University Archives on June 7, 1994 by the Northwestern University Settlement via Doris Overboe.

Processing Information

Rachel Erlich, August 1996

This collection was also 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

1.5 cubic feet of duplicate and extraneous materials were discarded.

Conditions Governing Access

None.

Related Materials

The records' original arrangement, in alphabetical order by subject, was retained, but several large, coherent categories were separated from the General Administrative Files, 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).

Scope and Content

Arrangement of Materials

The records in this series are organized alphabetically by subject.

Scope and Contents

All records have been removed from three-ringed binders in which they were originally kept.

Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the dates sometimes overlap. Materials relating to the “Dollar Letter” program are also included with the President's Records and the Treasurer's Records.

The President's Records, 1958-1981 (Boxes 3-6), contain annual reports, meeting agendas and minutes, correspondence, “Dollar Letters”, financial records, and newspaper clippings. The Publicity Chair Notebook, 1968-1972, also contains meeting minutes and newspaper clippings.

The Treasurer's Records, 1911-1983 (Boxes 6-7) contains deposit, withdrawal, and receipt records, dues payments, and “Dollar Letter” returns. The Treasurer's Reports include monthly and annual Treasurer's Reports, expense estimates, and some correspondence for the years 1956-1984.

Detailed List of Contents

Box 1
Folder 1
Title
Audit Reports
Dates
1933-1947
Box 1
Folder 2
Title
Card Party
Dates
1941
Box 1
Folder 3
Title
Clippings
Dates
1958-1986
Box 1
Folder 4
Title
Correspondence, General
Dates
1949-1969
Box 1
Folder 5
Title
Correspondence, General
Dates
1970-1983
Box 1
Folder 6
Title
Correspondence, Northwestern University Settlement
Dates
1960-1979
Box 1
Folder 7
Title
Dollar Letters and Instructions
Dates
1928-1963
Box 1
Folder 8
Title
Dollar Letter Lists
Dates
1933-1937
Box 1
Folder 9
Title
Dollar Letter Lists
Dates
1934
Box 1
Folder 10
Title
Dollar Letter Lists
Dates
1942-1943
Box 1
Folder 11
Title
Dollar Letter Lists
Dates
1943
Box 1
Folder 12
Title
Dollar Letter Lists
Dates
1944-1948
Box 1
Folder 13
Title
Dollar Letter Lists
Dates
1944-1948
Box 1
Folder 14
Title
Dollar Letter Lists
Dates
1945-1949
Box 2
Folder 1
Title
Dollar Letter Lists
Dates
1946-1947
Box 2
Folder 2
Title
Dollar Letter Lists
Dates
1947-1948
Box 2
Folder 3
Title
Dollar Letter Lists
Dates
1949-1951
Box 2
Folder 4
Title
Dollar Letter Lists
Dates
1949-1953
Box 2
Folder 5
Title
Dollar Letter Lists
Dates
1951-1953
Box 2
Folder 6
Title
Dollar Letter Lists
Dates
1951-1955
Box 2
Folder 7
Title
Dollar Letter Lists
Dates
1951-1955
Box 2
Folder 8
Title
Dollar Letter Lists
Dates
1952-1953
Box 2
Folder 9
Title
Dollar Letter Lists
Dates
1953-1955
Box 2
Folder 10
Title
Dollar Letter Lists
Dates
1954-1959
Box 2
Folder 11
Title
Dollar Letter Lists
Dates
1955-1956
Box 2
Folder 12
Title
Dollar Letter Lists
Dates
1955-1962
Box 2
Folder 13
Title
Dollar Letter Lists
Dates
1956-1964
Box 2
Folder 14
Title
Dollar Letter Lists
Dates
1957-1958
Box 2
Folder 15
Title
Dollar Letter Lists
Dates
1958-1959
Box 2
Folder 16
Title
Dollar Letter Lists
Dates
1960-1963
Box 3
Folder 1
Title
Dollar Letter Lists
Dates
1962-1965
Box 3
Folder 2
Title
Dollar Letter Lists
Dates
1965-1974
Box 3
Folder 3
Title
Dollar Letter Lists
Dates
1967
Box 3
Folder 4
Title
Dollar Letter Lists
Dates
1974-1979
Box 3
Folder 5
Title
Dollar Letter Reports
Dates
1947-1950
Box 3
Folder 6
Title
Finance Chairman, Annual Reports
Dates
1962-1990
Box 3
Folder 7
Title
Finance Chairman, Investment Recommendations
Dates
1969-1977
Box 3
Folder 8
Title
Glover Room Decorating Project
Dates
1961
Box 3
Folder 9
Title
History of the Evanston Woman's Board
Dates
1978
Box 3
Folder 10
Title
Insurance
Dates
1971
Box 3
Folder 11
Title
Membership Directory
Dates
1934, 1935
Box 3
Folder 12
Title
Membership Directory
Dates
1946, 1947, 1948
Box 3
Folder 13
Title
Members and Officers
Dates
1951-1956, 1972-1974
Box 3
Folder 14
Title
Photographs
Dates
n.d.
Box 3
Folder 15
Title
Photographs
Dates
n.d.
Box 3
Folder 16
Title
President, Annual Reports
Dates
1969-1971
Box 3
Folder 17
Title
President, Records, Louise Turnbull
Dates
1958
Box 3
Folder 18
Title
President, Records, Louise Turnbull
Dates
1959
Box 3
Folder 19
Title
President, Records, Carolyn Morrison
Dates
1960
Box 3
Folder 20
Title
President, Records, Carolyn Morrison
Dates
1961
Box 4
Folder 1
Title
President, Records, Kathleen Haight
Dates
1962
Box 4
Folder 2
Title
President, Records, Kathleen Haight
Dates
1963
Box 4
Folder 3
Title
President, Records, Grace Suhr
Dates
1964
Box 4
Folder 4
Title
President, Records, Grace Suhr
Dates
1965
Box 4
Folder 5
Title
President, Records, Marie Burnside
Dates
1966
Box 4
Folder 6
Title
President, Records, Marie Burnside
Dates
1967
Box 4
Folder 7
Title
President, Records, Camilla Boitel
Dates
1968
Box 4
Folder 8
Title
President, Records, Camilla Boitel
Dates
1969
Box 4
Folder 9
Title
President, Records, Claudine Mason
Dates
1970
Box 4
Folder 10
Title
President, Records, Claudine Mason
Dates
1971
Box 5
Folder 1
Title
President, Records, Helen Shaw
Dates
1972
Box 5
Folder 2
Title
President, Records, Helen Shaw
Dates
1973
Box 5
Folder 3
Title
President, Records, Clarine Norman
Dates
1974
Box 5
Folder 4
Title
President, Records, Clarine Norman
Dates
1975
Box 5
Folder 5
Title
President, Records, Nan Kerr
Dates
1976
Box 5
Folder 6
Title
President, Records, Nan Kerr
Dates
1977
Box 5
Folder 7
Title
President, Records, Mary Ruth Sanderson
Dates
1978
Box 5
Folder 8
Title
President, Records, Mary Ruth Sanderson
Dates
1979
Box 6
Folder 1
Title
President, Records, Noel O'Reilly
Dates
1980
Box 6
Folder 2
Title
President, Records, Noel O'Reilly
Dates
1981
Box 6
Folder 3
Title
Publicity Chair, Notebook
Dates
1968-1972
Box 6
Folder 4
Title
Stock Records
Dates
1957-1978
Box 6
Folder 5
Title
Stock Records and Correspondence
Dates
1955-1962
Box 6
Folder 6
Title
Treasurer, Records
Dates
1911-1923
Box 6
Folder 7
Title
Treasurer, Records
Dates
1923-1930
Box 6
Folder 8
Title
Treasurer, Records
Dates
1930-1946
Box 7
Folder 1
Title
Treasurer, Records
Dates
1947-1950
Box 7
Folder 2
Title
Treasurer, Records
Dates
1951-1959
Box 7
Folder 3
Title
Treasurer, Records
Dates
1959-1961
Box 7
Folder 4
Title
Treasurer, Records
Dates
1962-1965
Box 7
Folder 5
Title
Treasurer, Records
Dates
1966-1967
Box 7
Folder 6
Title
Treasurer, Records
Dates
1968
Box 7
Folder 7
Title
Treasurer, Records
Dates
1969
Box 7
Folder 8
Title
Treasurer, Records
Dates
1970
Box 7
Folder 9
Title
Treasurer, Records
Dates
1971
Box 7
Folder 10
Title
Treasurer, Records
Dates
1972
Box 7
Folder 11
Title
Treasurer, Records
Dates
1973
Box 7
Folder 12
Title
Treasurer, Records
Dates
1974
Box 7
Folder 13
Title
Treasurer, Records
Dates
1975-1981
Box 7
Folder 14
Title
Treasurer, Records
Dates
1982-1983
Box 7
Folder 15
Title
Treasurer, Reports
Dates
1946-1969
Box 7
Folder 16
Title
Treasurer, Reports
Dates
1970-1984