Children's Home and Aid Society of Illinois records

Descriptive Summary

Repository
University of Illinois at Chicago, Special Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSCHAS75
Creator
Children's Home and Aid Society of Illinois., Illinois Children's Home and Aid Society.
Title
Children's Home and Aid Society of Illinois records
Dates
1880-1998
Quantity
42.5 linear feet.
Abstract
Tracing its origins to 1883, the Children's Home and Aid Society is a private charitable organization devoted to helping homeless and dependent children. It has offered adoption foster-care, boarding, counseling services, and other services to thousand so children and families. This collection includes financial records, administrative records, publications, reports, correspondence, and one videocassette tape, all produced by or on behalf of the organization.
Language of the Material
English

Administrative Information

Biography/Profile

The Children's Home and Aid Society of Illinois is a private charitable organization that has worked as a partner with the government in caring for wards of the state. Since its creation in the 1880s, it has offered adoption, foster-care, boarding, and counseling services to thousands of children and families and has sponsored other services to meet the needs of the state's children.

The society had its origins in the American Educational Aid Association, created by Reverend Martin Van Buren Van Arsdale in 1883. Its mission was to "co-operate with young women and homeless and dependent girls of special promise in fitting themselves for the requirements of life, and to find homes for homeless and dependent children." ([Corporate Certificate]) The association grew quickly, and finding and placing children of both genders with families soon became its most important role. Van Arsdale moved its headquarters from Bloomington, Illinois to Chicago in 1884, and under his direction it got its first corporate charter from the state in 1885. In 1892, the association changed its name to the Children's Home Society of Illinois. Aspiring to be a national organization, it changed its name again in 1895 to the National Children's Home Society, and yet again to the National Children's Home and Welfare Association in 1918. The national organization quickly became a loose federation of autonomous state-level auxiliaries, eventually claiming 36 such auxiliaries.

It was as an auxiliary that the present-day Children's Home and Aid Society of Illinois came into existence. In 1897, it took out its corporate charter under that name, having merged with the Children's Aid Society, itself a Chicago-based offshoot of the original Home. From then onward, the society operated independently.

In the following decades, the Children's Home and Aid Society became a partner with the state government in drafting and implementing legislation designed to help children. In 1899, its general superintendent, Dr. Hastings Hart (served 1898-1909), helped write the Illinois Juvenile Court Act. This act set up one of the first systems of juvenile courts in the United States and charged the organization with caring for those children whom the court declared wards of the state. Officials of the society collaborated with lawmakers in drafting other laws that affected its mission. One example was the Mothers' Pension Act of 1911 and subsequent amendments. This law eased some of the burdens on the society by granting money to enable mothers to take care of their own children without availing themselves of the society's services. (Flint, p. 9) Another example is the 1943 Illinois Aid to Dependent Children Act. This law, drafted with the help of the society's general superintendent, Mabbett K. Reckord (served 1938-1946), implemented a federal mandate to extend social security benefits to children. (Flint, p. 10)

While a partner with the state government, the Children's Home and Aid Society also acted as a private charitable institution. It offered assistance to families who lacked the resources to care for their children. It helped them find temporary free foster care for their children or helped them form adoption plans with new families. It also accepted children into temporary boarding homes with the goal of eventually reconnecting them with their parents. Finally, it cooperated with other likeminded organizations, such as Big Brothers and Big Sisters and the Infant Welfare Society, to expand the range of services beyond boarding houses and free foster care.

The directors of the society repeatedly modified its structure and operations to accommodate new demands and new approaches. It evolved from an older approach that had emphasized placing children outside their own families to a newer approach that favored keeping children in their own homes whenever possible. This change was evident as early as 1902, when General Superintendent Hart created two departments, the "Home Department," which oversaw the society's erstwhile home and foster-care placement, and the "Aid Society," which placed children in temporary boarding homes with the goal of ultimately reconnecting them with their families. (Thurston, p. 157) In the early 1910s, it opened the Mary A. Judy Industrial School, which housed "older girls who were not doing well in free foster homes." (Thurston, p 156) It gradually ended its reliance on volunteers, replacing them with a salaried and professionally trained staff charged with investigating each dependent child's individual circumstances. In the 1920s, Superintendent Clarence V. Williams (1921-1937), organized the society's five geographical divisions and created the Cook County Free Home Division, the Cook County Boarding Home Division, the Northern Illinois Division, the Central Illinois Division, and the Southern Illinois Division. (Flint, p. 10)

In the 1940s and 1950s, the society adopted what it later called a "holistic approach" to dependent child care. Superintendent Mabbett K. Reckord, argued that the society must see after its charges' emotional and mental health needs as well as their physical ones. He hired a child psychiatrist in 1939. In the 1950s, the society hired more mental health professionals, including "clinical psychologists, and a part time educational therapist." (Flint, p. 10-11) The society experimented with new ways to help emotionally disturbed children through such programs as the Children's Home in Evanston and a number of "special service foster homes." (Flint, p. 11) Reckord and his successors also hired more staff and reduced the number of cases per case worker in an effort to give each child as much individual attention as possible. (Flint, p. 10)

In the 1960s and 1970s, the society further experimented with new programs. It opened two homes to care for teenaged children: the Amy Waller Brewer House for teenage girls in 1960 and the Chauncey and Marion Deering McCormick House for boys in 1961. (Flint, p. 15) It focused more of its attention on the black community. Examples were its "Homes Now" adoption project, its Black Foster Care Project, and an educational program for new mothers offered with the help of the Black Methodists for Church Renewal and the St. James United Methodist Church in Chicago's Kenwood neighborhood. The society's "Maternity Services Unit" created a program for high school students, which furnished "information on practical nursing, birth control, child care, vocations, (and) use of community resources." (Flint, p. 16-7) In 1972, the society's "Aunt Martha" program provided a safe space for runaway children. (Flint, 17-8)

By the time it celebrated its centennial in 1983, the Children's Home and Aid Society of Illinois had become "the largest private, non-profit, non-sectarian child welfare agency in the Midwest." ("News and Views," July 1983, p. 7) It benefited from state funding, but got most of its income from local-level fundraising auxiliaries and from private donations through such initiatives as its "Sponsor Parent" program. ("News and Views," July 1983, p. 7; "News and Views," April 1984, p. 7) Over the next thirty years, the society continued to advocate for the needs of dependent children in Illinois and continued to come up with new ways to help its clients. Examples were its developmental day care program in East St. Louis to combat infant mortality ("News and Views," August 1988, p. 1), its Community Treatment Homes project to bring back emotionally disturbed teens sent out of state for treatment, ("News and Views," February 1991, p. 1), and its "Boys to Men" male mentoring program at the Englewood Family Center in Chicago. ("Legacy of Care," winter 1997, p. 1, 5) By 2012, the society served an average of 40,000 children each year and offered as many as 70 adoption, foster care, and other counseling services in 40 counties in Illinois.

SOURCES CONSULTED AND CITED

"Certificate of Change of Name of the American Educational Aid Association," 1892. Series I, Sub-series B, Box 5, Folder 47. Children's Home and Aid Society records. University of Illinois at Chicago.

Children's Home and Aid Society. "Celebrating 125 Years Serving Children and Families in Need" (pdf document). Accessed March 12, 2012. www.childrenshomeandaid.org/NETCOMMUNITY/Document.Doc?id=53

Children's Home and Aid Society. "Children's Home + Aid." Accessed April 10, 2012. www.childrenshomeandaid.org

[Corporate Certificate], 1885. Series I, Sub-series B, Box 5, Folder 47. Children's Home and Aid Society records. University of Illinois at Chicago.

Flint, Marjorie and Betty Papangelis. "History of the Illinois children's Home and Aid Society, 1883-1975." Paper found in collection file. 1975.

"A Legacy of Care" (newsletter of the Children's Home and Aid Society of Illinois), various dates. Series V, Box 77, Folder 1094. Children's Home and Aid Society records. University of Illinois at Chicago.

"News and Views" (newsletter of the Children's Home and Aid Society of Illinois), various dates. Series V, Box 77, Folder 1098. Children's Home and Aid Society records. University of Illinois at Chicago.

Tanenhaus, David S. "Growing Up Dependent: Family Preservation in Early Twentieth-Century Chicago" Law and History Review 19, 3 (Autumn 2001): 547-82.

Thurston, Henry W. The Dependent Child: A Story of Changing Aims and Methods in the Care of Dependent Children. New York: Columbia University Press, 1930.

Scope and Content

This collection contains financial records, administrative records, publications, reports, correspondence, and other items. The material dates from the 1880s to 1998, with an emphasis on the 1930s through the 1960s.

The collection is divided into seven (7) series, and several of the series are divided into sub-series.

Series breakdown:

Series I, "Organization and Management," 1880-1972;

Series I, sub-series A, "Background History," 1897-1972;

Series I sub-series B, "Legal Documents," 1880-1964

[RESTRICTED] Series II, "Finances," 1915-1967, bulk 1930-1961;

[RESTRICTED] Series II, sub-series A, "Children's Home and Aid Society of Illinois Expenditures," 1914-1964;

[RESTRICTED] Series II, sub-series B, "Community Fund of Chicago," 1918-1967, bulk 1930-1960

[RESTRICTED] Series III, "Meetings / Committees," 1887-1968, bulk 1902-1960

[RESTRICTED] Series IV, "General Files," 1902-1970, bulk 1902-1970;

[RESTRICTED] Series IV, sub-series A, "People," 1918-1998, bulk 1930-1960;

[RESTRICTED] Series IV, sub-series B, "Organizations," 1902-1968;

[RESTRICTED] Series IV, sub-series C, "Topical Files," 1883-1997

Series V: "Publications, Reports, and Studies," 1883-1997

Series VI: "Artifacts," 1883-ca. 1931

Series VII: "Oversized Material," 1880s

Access Restrictions

Access Restrictions — Confidential Information. For Series II, III, and IV, patrons must sign a Confidentiality Agreement form and agree to maintain the confidentiality of the subjects/persons mentioned. Reproductions are not allowed. All research notes are subject to review by Special Collections and University Archives for compliance.

Use/Re-use Restrictions

Use restrictions -- Available without restriction.

Preferred Citation

Children's Home and Aid Society of Illinois records, Special Collections and University Archives, University of Illinois at Chicago

Indexed Terms

Inventory

I
Organization and Management
1880-1972
English
Administrative Information
Description of Material

The materials in this series give insight into the early years of the Children's Home and Aid Society of Illinois.

A
Background History
1897-1972
English
Box 1 - Folder 1
Container 1
Title
American Home Finding Association - correspondence
Dates
1927-1937
Language of the Material
English
Box 1 - Folder 2
Container 1
Title
American Home Finding Association of Ottumwa, Iowa - correspondence regarding location of former records
Dates
1930-1933
Language of the Material
English
Box 1 - Folder 3
Container 1
Title
Arsdale Family - founding family correspondence, 1926 membership directory of the National Children's Home and Welfare Association, clipping
Dates
1902-1932
Language of the Material
English
Box 1 - Folder 4
Container 1
Title
Arsdale Family - founding family photos (Martin Arsdale with orphan boys, Martin Arsdale, Isabella Arsdale), correspondence, clippings
Dates
1933-1958
Language of the Material
English
Box 1 - Folder 5
Container 1
Title
Child Welfare League of America - correspondence concerning transfer of former National Children's Home and Aid Association records
Dates
1972-1972
Language of the Material
English
Related Resources
Related collection materials
  • See also box 3 folders 32 and 33 for material from notebook referred to in correspondence in box 1 folder 5.
Box 1 - Folder 6
Container 1
Title
Dissolution of the National Children's Home and Aid Association (1939) and transfer of its records to the Child Welfare League of America (1940) - meeting minutes, membership list, correspondence, resolution of dissolution
Dates
1938-1941
Language of the Material
English
Box 1 - Folder 7
Container 1
Title
Evanston Children's Home - 1st annual report (1908/1909), correspondence, clippings, reports, brochures, flyers, newsletters
Dates
1908-1963
Language of the Material
English
Box 1 - Folder 8
Container 1
Title
Evanston Children's Home - fiftieth anniversary
Dates
1957-1958
Language of the Material
English
Box 1 - Folder 9
Container 1
Title
Evanston Children's Home - medical services
Dates
1910-1919
Language of the Material
English
Box 1 - Folder 10
Container 1
Title
Evanston Children's Home - medical services
Dates
1920-1955
Language of the Material
English
Box 1 - Folder 11
Container 1
Title
Evanston Children's Home - open house
Dates
1941-1964
Language of the Material
English
Box 1 - Folder 12
Container 1
Title
Executive Orders and Organizational Charts
Dates
1931-1963
Language of the Material
English
Box 2 - Folder 13
Container 2
Title
Historical Background Material - photos (children's activities, Mrs. Van Arsdale, Evanston Receiving Home, Judy School, Du Quoin Receiving Home), clippings, correspondence, clippings, brochures, statistics
Dates
1902-1948
Language of the Material
English
Box 2 - Folder 14
Container 2
Title
Historical Background Material - reports, correspondence, clipping
Dates
1904-1948
Language of the Material
English
Box 2 - Folder 15
Container 2
Title
Historical Background Material - brochures, correspondence (including Frances Willard) , notes, reports, Illinois Children's Home and Aid Society Organization Charts (1941, 1945), clippings, chronologies
Dates
1910-1948
Language of the Material
English
Box 2 - Folder 16
Container 2
Title
History of Children's Home and Aid Society of Illinois - draft, notes, sample adoption forms, fact sheets, statistics, reports, correspondence
Dates
1930-1958
Language of the Material
English
Box 2 - Folder 17
Container 2
Title
History of the Illinois Children's Home and Aid Society: Development of the State-wide, Private Children's Agency in the United States by Marjorie J. Flint - manuscript
Dates
1947-1947
Language of the Material
English
Box 2 - Folder 18
Container 2
Title
History of the Illinois Children's Home and Aid Society
Dates
26 November 1951
Language of the Material
English
Box 2 - Folder 19
Container 2
Title
History of the Illinois Children's Home and Aid Society by Marjorie Flint
Dates
1960-1960
Language of the Material
English
Box 2 - Folder 20
Container 2
Title
International Children's Home Society - correspondence
Dates
1936-1938
Language of the Material
English
Box 3 - Folder 21
Container 3
Title
Judy Ambrose B. - background history
Dates
1913-1936
Language of the Material
English
Box 3 - Folder 22
Container 3
Title
Judy Farm - general
Dates
1935-1938
Language of the Material
English
Box 3 - Folder 23
Container 3
Title
Judy School - clippings
Dates
1931-1936
Language of the Material
English
Box 3 - Folder 24
Container 3
Title
Judy School - establishment of
Dates
1907-1909
Language of the Material
English
Box 3 - Folder 25
Container 3
Title
Judy School - general
Dates
1913-1938
Language of the Material
English
Box 3 - Folder 26
Container 3
Title
Judy School - Middlesworth Cottage
Dates
1909-1927
Language of the Material
English
Box 3 - Folder 27
Container 3
Title
Judy School - public school protest
Dates
1936-1936
Language of the Material
English
Box 3 - Folder 28
Container 3
Title
Judy School - study by Dobbs, Chamberlain, and Stullkin
Dates
1935-1935
Language of the Material
English
Box 3 - Folder 29
Container 3
Title
Judy School - study by Ruth E. Ranch
Dates
1935-1935
Language of the Material
English
Box 3 - Folder 30
Container 3
Title
Maywood Home for Disabled Children (Maywood, IL) - includes photos of Miss Kittie Smith (armless woman) engaged in various activities
Dates
1905-1916
Language of the Material
English
Box 3 - Folder 31
Container 3
Title
Maywood Home for Disabled Children (Maywood, IL)
Dates
1917-1933
Language of the Material
English
Box 3 - Folder 32
Container 3
Title
National Children's Home Society (also called National Children's Home and Aid Society) - meeting minutes
Dates
1914-1917
Language of the Material
English
Box 3 - Folder 33
Container 3
Title
National Children's Home and Welfare Association - annual and executive meeting minutes, correspondence
Dates
1917-1920
Language of the Material
English
Box 3 - Folder 34
Container 3
Title
New Building - dedication and open house
Dates
1949-1949
Language of the Material
English
Box 4 - Folder 35
Container 4
Title
Origin of Illinois Children's Home and Aid Society - History of the Illinois Children's Home and Aid Society by Marjorie Flint (1960), notes, reports, correspondence (including Arsdale and Julia Lathrop)
Dates
1897-1965
Language of the Material
English
Box 4 - Folder 36
Container 4
Title
Publicity Material
Dates
1937-1964
Language of the Material
English
Box 4 - Folder 37
Container 4
Title
Rantoul Home (Rantoul, IL)
Dates
1906-1906
Language of the Material
English
Box 4 - Folder 38
Container 4
Title
Seventy-Fifth Anniversary
Dates
1958-1969
Language of the Material
English
Box 4 - Folder 39
Container 4
Title
White Hall Orphans' Home Society merger into ICH & AS- constitution, by-laws, meeting minutes, merger contract, correspondence
Dates
1916-1917
Language of the Material
English
B
Legal Documents
1880-1964
English
Box 4 - Folder 40
Container 4
Title
Sample Adoption Paperwork
Dates
1880-1906
Box 4 - Folder 41
Container 4
Title
Sample Adoption Paperwork
Dates
1902-1905
Language of the Material
English
Box 4 - Folder 42
Container 4
Title
Copy of Certificate of Corporation (1897), Constitutions (1897, 1898)
Dates
1897-1898
Language of the Material
English
Box 4 - Folder 43
Container 4
Title
Society's Publication Agreements
Dates
1898-1907
Language of the Material
English
Box 4 - Folder 44
Container 4
Title
Charter and By-Laws - correspondence, charts, bylaws, proposed admendments
Dates
1900-1934
Language of the Material
English
Box 4 - Folder 45
Container 4
Title
Charter and By-Laws - correspondence (including Adlai Stevenson), charters, by-laws, proposed amendments
Dates
1934-1955
Language of the Material
English
Box 4 - Folder 46
Container 4
Title
Constitution of the County Committee[s] of the Illinois Children's Home and Aid Society - correspondence, sample constitution
Dates
1940-1940
Language of the Material
English
Box 4 - Folder 47
Container 4
Title
Charter and By-Laws - clippings, amendments, correspondence, brochures, copy of certificate of incorporation (1885), copy of certificate of change of name (1892)
Dates
1961-1964
Language of the Material
English
Box 4 - Folder 48
Container 4
Title
Judy Farm - report on contract
Dates
1938-1938
Language of the Material
English
Box 4 - Folder 49
Container 4
Title
Judy Farm - tax exemption
Dates
1936-1937
Language of the Material
English
Box 4 - Folder 50
Container 4
Title
Judy School - burial agreement
Dates
1934-1934
Language of the Material
English
Box 4 - Folder 51
Container 4
Title
Judy School - closing of
Dates
1925-1941
Language of the Material
English
Box 4 - Folder 52
Container 4
Title
Judy School - property and contracts
Dates
1908-1954
Language of the Material
English
II
Finances
1915-1967
English
Administrative Information
Description of Material

This series contains information relating to the finances of the Children's Home and Aid Society. THE FILES IN THIS SERIES ARE RESTRICTED.

Use/Re-use Restrictions

Any patron wishing to view the files in this series must sign a confidentiality agreement and must agree not to take any digital photographs or make any other reproductions of the documents in this series. No photocopies from this series may be made.

A
Children's Home and Aid Society of Illinois Expenditures
1914-1964
English
Administrative Information
Description of Material

THE FILES IN THIS SUB-SERIES ARE RESTRICTED.

Use/Re-use Restrictions

Any patron wishing to view the files in this sub-series must sign a confidentiality agreement and must agree not to take any digital photographs or make any other reproductions of the documents in this sub-series. No photocopies from this sub-series may be made.

Box 5 - Folder 53
Container 5
Title
Tables showing total children under care of ICH & AS from 1884-1959 (includes annual expenditures)
Dates
ca. 1960
Language of the Material
English
Box 5 - Folder 54
Container 5
Title
Evanston Children's Home - buildings, insurance, construction, maintenance, includes photos (mostly exterior of ERH) and architectural drawings
Dates
1914-1926
Language of the Material
English
Box 5 - Folder 55
Container 5
Title
Evanston Children's Home - buildings, insurance, construction, maintenance
Dates
1922-1941
Language of the Material
English
Box 5 - Folder 56
Container 5
Title
Evanston Children's Home - buildings, insurance, construction, maintenance
Dates
1945-1964
Language of the Material
English
Box 5 - Folder 57
Container 5
Title
Evanston Children's Home - clothing supplies
Dates
1942-1950
Language of the Material
English
Box 5 - Folder 58
Container 5
Title
Evanston Children's Home - Friends of Orphans
Dates
1947-1960
Language of the Material
English
Box 6 - Folder 59
Container 6
Title
Evanston Children's Home - funds
Dates
1915-1949
Language of the Material
English
Box 6 - Folder 60
Container 6
Title
Evanston Children's Home - funds
Dates
1950-1964
Language of the Material
English
Box 6 - Folder 61
Container 6
Title
Evanston Children's Home - Optimists Club
Dates
1948-1961
Language of the Material
English
Box 6 - Folder 62
Container 6
Title
Evanston Receiving Home - name change of
Dates
1950-1956
Language of the Material
English
Box 6 - Folder 63
Container 6
Title
Evanston Receiving Home - open house to meet Eugene W. Klemm
Dates
1950-1950
Language of the Material
English
Box 6 - Folder 64
Container 6
Title
Evanston Receiving Home - register
Dates
1922-1945
Language of the Material
English
Box 6 - Folder 65
Container 6
Title
Ways and Means Committee minutes
Dates
1951-1955
Language of the Material
English
B
Community Fund of Chicago
1918-1967
English
Administrative Information
Description of Material

THE FILES IN THIS SUB-SERIES ARE RESTRICTED.

Use/Re-use Restrictions

Any patron wishing to view the files in this sub-series must sign a confidentiality agreement and must agree not to take any digital photographs or make any other reproductions of the documents in this sub-series. No photocopies from this sub-series may be made.

Box 6 - Folder 66
Container 6
Title
Annual Meeting - announcements, reports
Dates
1935-1956
Language of the Material
English
Box 6 - Folder 67
Container 6
Title
American Red Cross - Joint Appeal
Dates
1951-1964
Language of the Material
English
Box 7 - Folder 68
Container 7
Title
Board of Directors
Dates
1934-1943
Language of the Material
English
Box 7 - Folder 69
Container 7
Title
Board of Directors
Dates
1955-1955
Language of the Material
English
Box 7 - Folder 70
Container 7
Title
Board of Directors
Dates
1956-1963
Language of the Material
English
Box 7 - Folder 71
Container 7
Title
Brookfield
Dates
1948-1964
Language of the Material
English
Box 7 - Folder 72
Container 7
Title
Budget and Appropriation Correspondence
Dates
1955-1955
Language of the Material
English
Box 7 - Folder 73
Container 7
Title
Budget Review
Dates
1956-1956
Language of the Material
English
Box 7 - Folder 74
Container 7
Title
Budget for 1956 - accounting division
Dates
1955-1956
Language of the Material
English
Box 8 - Folder 75
Container 8
Title
Budget for 1956 - correspondence
Dates
1955-1955
Language of the Material
English
Box 8 - Folder 76
Container 8
Title
Budget for 1957
Dates
1956-1957
Language of the Material
English
Box 8 - Folder 77
Container 8
Title
Budget for 1957
Dates
1956-1956
Language of the Material
English
Box 8 - Folder 78
Container 8
Title
Budget for 1957
Dates
1957-1958
Language of the Material
English
Box 8 - Folder 79
Container 8
Title
Budget for 1957 - additional allocations
Dates
1957-1957
Language of the Material
English
Box 8 - Folder 80
Container 8
Title
Budget for 1958
Dates
ca. 1957
Language of the Material
English
Box 8 - Folder 81
Container 8
Title
Budget for 1958
Dates
1957-1958
Language of the Material
English
Box 8 - Folder 82
Container 8
Title
Budget for 1959
Dates
1958-1958
Language of the Material
English
Box 8 - Folder 83
Container 8
Title
Budget for 1959
Dates
1958-1958
Language of the Material
English
Box 8 - Folder 84
Container 8
Title
Budget for 1960
Dates
1959-1959
Language of the Material
English
Box 8 - Folder 85
Container 8
Title
Budget for 1960
Dates
1959-1959
Language of the Material
English
Box 9 - Folder 86
Container 9
Title
Budget for 1960 - budget review
Dates
1960-1960
Language of the Material
English
Box 9 - Folder 87
Container 9
Title
Budget for 1961
Dates
1960-1960
Language of the Material
English
Box 9 - Folder 88
Container 9
Title
Budget for 1961 - budget review
Dates
1960-1961
Language of the Material
English
Box 9 - Folder 89
Container 9
Title
Budget for 1961 - working papers
Dates
1960-1960
Language of the Material
English
Box 9 - Folder 90
Container 9
Title
Budget for 1962 - budget review
Dates
1961-1961
Language of the Material
English
Box 9 - Folder 91
Container 9
Title
Budget for 1962 - working papers
Dates
1960-1961
Language of the Material
English
Box 9 - Folder 92
Container 9
Title
Budget for 1962 - working papers, preliminary estimates of unit costs
Dates
undated
Language of the Material
English
Box 9 - Folder 93
Container 9
Title
Budget for 1962 - working papers
Dates
1962-1962
Language of the Material
English
Box 9 - Folder 94
Container 9
Title
Budget for 1963 - budget review
Dates
1962-1963
Language of the Material
English
Box 9 - Folder 95
Container 9
Title
Budget for 1963 - working papers
Dates
1962-1962
Language of the Material
English
Box 9 - Folder 96
Container 9
Title
Budget for 1963 - working papers, Alton
Dates
1962-1963
Language of the Material
English
Box 9 - Folder 97
Container 9
Title
Budget for 1963 - working papers, Champaign County
Dates
ca. 1962
Language of the Material
English
Box 10 - Folder 98
Container 10
Title
Budget for 1963 - working papers, East St. Louis
Dates
1962-1963
Language of the Material
English
Box 10 - Folder 99
Container 10
Title
Budget for 1963 - working papers, Foster Care Division
Dates
1962-1962
Language of the Material
English
Box 10 - Folder 100
Container 10
Title
Budget for 1963 - working papers, Foster Care Division
Dates
1962-1962
Language of the Material
English
Box 10 - Folder 101
Container 10
Title
Budget for 1963 - working papers, Program
Dates
ca. 1962
Language of the Material
English
Box 10 - Folder 102
Container 10
Title
Budget for 1963 - working papers, Rockford
Dates
1962-1964
Language of the Material
English
Box 10 - Folder 103
Container 10
Title
Budget for 1963 - working papers, Waukegan
Dates
undated
Language of the Material
English
Box 10 - Folder 104
Container 10
Title
Budget for 1964 - budget review
Dates
1963-1964
Language of the Material
English
Box 10 - Folder 105
Container 10
Title
Budget for 1964 - working papers
Dates
1963-1963
Language of the Material
English
Box 10 - Folder 106
Container 10
Title
Budget for 1964 - working papers, Alton
Dates
1964-1965
Language of the Material
English
Box 10 - Folder 107
Container 10
Title
Budget for 1964 - working papers, Champaign County
Dates
1963-1964
Language of the Material
English
Box 10 - Folder 108
Container 10
Title
Budget for 1964 - working papers, East St. Louis
Dates
1963-1964
Language of the Material
English
Box 10 - Folder 109
Container 10
Title
Budget for 1964 - working papers, Evanston
Dates
1963-1963
Language of the Material
English
Box 11 - Folder 110
Container 11
Title
Budget for 1964 - working papers, Rockford
Dates
1963-1965
Language of the Material
English
Box 11 - Folder 111
Container 11
Title
Budget for 1964 - working papers, Waukegan
Dates
undated
Language of the Material
English
Box 11 - Folder 112
Container 11
Title
By-Laws
Dates
1950-1954
Language of the Material
English
Box 11 - Folder 113
Container 11
Title
Carbondale
Dates
1945-1961
Language of the Material
English
Box 11 - Folder 114
Container 11
Title
Case Work Evaluations by Isabel M. Devine - reports
Dates
undated
Language of the Material
English
Box 11 - Folder 115
Container 11
Title
Champaign County
Dates
1939-1949
Language of the Material
English
Box 11 - Folder 116
Container 11
Title
Champaign County
Dates
1947-1960
Language of the Material
English
Box 11 - Folder 117
Container 11
Title
Champaign County
Dates
1950-1959
Language of the Material
English
Box 11 - Folder 118
Container 11
Title
Champaign County - 1954 budget request
Dates
1953-1954
Language of the Material
English
Box 11 - Folder 119
Container 11
Title
Champaign County - 1954 quarterly reports
Dates
1954-1955
Language of the Material
English
Box 12 - Folder 120
Container 12
Title
Chicago - general
Dates
1918-1920
Language of the Material
English
Box 12 - Folder 121
Container 12
Title
Chicago - general
Dates
1934-1942
Language of the Material
English
Box 12 - Folder 122
Container 12
Title
Chicago - general
Dates
1943-1944
Language of the Material
English
Box 12 - Folder 123
Container 12
Title
Chicago - general
Dates
1945-1948
Language of the Material
English
Box 12 - Folder 124
Container 12
Title
Chicago - general
Dates
1949-1950
Language of the Material
English
Box 12 - Folder 125
Container 12
Title
Chicago - general
Dates
1951-1952
Language of the Material
English
Box 12 - Folder 126
Container 12
Title
Chicago - general
Dates
1953-1964
Language of the Material
English
Box 12 - Folder 127
Container 12
Title
Corporation Members
Dates
1951-1964
Language of the Material
English
Box 12 - Folder 128
Container 12
Title
De Kalb
Dates
1941-1964
Language of the Material
English
Box 12 - Folder 129
Container 12
Title
Des Plaines
Dates
1948-1964
Language of the Material
English
Box 13 - Folder 130
Container 13
Title
East St. Louis
Dates
1925-1964
Language of the Material
English
Box 13 - Folder 131
Container 13
Title
East St. Louis - budget requests for 1954
Dates
1952-1954
Language of the Material
English
Box 13 - Folder 132
Container 13
Title
East St. Louis Community Chest - correspondence
Dates
1954-1954
Language of the Material
English
Box 13 - Folder 133
Container 13
Title
East St. Louis - reports
Dates
1954-1954
Language of the Material
English
Box 13 - Folder 134
Container 13
Title
Edwardsville
Dates
1928-1964
Language of the Material
English
Box 13 - Folder 135
Container 13
Title
Elgin
Dates
1934-1938
Language of the Material
English
Box 13 - Folder 136
Container 13
Title
Elgin
Dates
1939-1941
Language of the Material
English
Box 13 - Folder 137
Container 13
Title
Elgin
Dates
1942-1964
Language of the Material
English
Box 14 - Folder 138
Container 14
Title
Evanston
Dates
1932-1942
Language of the Material
English
Box 14 - Folder 139
Container 14
Title
Evanston
Dates
1943-1956
Language of the Material
English
Box 14 - Folder 140
Container 14
Title
Evanston
Dates
1957-1960
Language of the Material
English
Box 14 - Folder 141
Container 14
Title
Evanston
Dates
1961-1964
Language of the Material
English
Box 14 - Folder 142
Container 14
Title
Evanston - agreement
Dates
1960-1960
Language of the Material
English
Box 14 - Folder 143
Container 14
Title
Evanston - budget requests for 1954
Dates
1953-1953
Language of the Material
English
Box 14 - Folder 144
Container 14
Title
Evanston - by-laws
Dates
1963-1963
Language of the Material
English
Box 14 - Folder 145
Container 14
Title
Evanston - quarterly reports for 1954
Dates
1954-1955
Box 15 - Folder 146
Container 15
Title
Evanston - United Fund
Dates
1962-1963
Language of the Material
English
Box 15 - Folder 147
Container 15
Title
Freeport
Dates
1944-1964
Language of the Material
English
Box 15 - Folder 148
Container 15
Title
Functional Budgeting for Social Agencies - correspondence, manual
Dates
1957-1958
Language of the Material
English
Box 15 - Folder 149
Container 15
Title
Fund Raising by Agencies
Dates
1934-1964
Language of the Material
English
Box 15 - Folder 150
Container 15
Title
Future Needs Committee
Dates
1956-1960
Language of the Material
English
Box 15 - Folder 151
Container 15
Title
Geneva
Dates
1932-1965
Language of the Material
English
Box 15 - Folder 152
Container 15
Title
Hospitals and Clinic Participation in Community Fund - correspondence
Dates
1936-1939
Language of the Material
English
Box 15 - Folder 153
Container 15
Title
Jacksonville
Dates
1947-1952
Language of the Material
English
Box 15 - Folder 154
Container 15
Title
Mental Health Fund
Dates
1960-1961
Language of the Material
English
Box 15 - Folder 155
Container 15
Title
Mental Health Fund
Dates
1961-1962
Language of the Material
English
Box 15 - Folder 156
Container 15
Title
Mental Health Fund
Dates
1961-1962
Language of the Material
English
Box 16 - Folder 157
Container 16
Title
Mental Health Fund
Dates
1959-1962
Language of the Material
English
Box 16 - Folder 158
Container 16
Title
Mental Health Fund
Dates
1962-1963
Language of the Material
English
Box 16 - Folder 159
Container 16
Title
Mount Morris
Dates
1933-1964
Language of the Material
English
Box 16 - Folder 160
Container 16
Title
Murphysboro
Dates
1944-1954
Language of the Material
English
Box 16 - Folder 161
Container 16
Title
Oak Park-River Forest
Dates
1935-1948
Language of the Material
English
Box 16 - Folder 162
Container 16
Title
Operations
Dates
1956-1956
Language of the Material
English
Box 16 - Folder 163
Container 16
Title
Operations
Dates
1960-1960
Language of the Material
English
Box 16 - Folder 164
Container 16
Title
Operations
Dates
1961-1961
Language of the Material
English
Box 16 - Folder 165
Container 16
Title
Operations
Dates
1962-1962
Language of the Material
English
Box 16 - Folder 166
Container 16
Title
Oregon
Dates
1947-1961
Language of the Material
English
Box 16 - Folder 167
Container 16
Title
Ottawa
Dates
1928-1941
Language of the Material
English
Box 16 - Folder 168
Container 16
Title
Ottawa
Dates
1942-1954
Language of the Material
English
Box 16 - Folder 169
Container 16
Title
Park Ridge
Dates
1933-1933
Language of the Material
English
Box 17 - Folder 170
Container 17
Title
Peoria
Dates
1933-1941
Language of the Material
English
Box 17 - Folder 171
Container 17
Title
Peoria
Dates
1942-1943
Language of the Material
English
Box 17 - Folder 172
Container 17
Title
Peoria
Dates
1944-1956
Language of the Material
English
Box 17 - Folder 173
Container 17
Title
Polo
Dates
1939-1965
Language of the Material
English
Box 17 - Folder 174
Container 17
Title
Report of Study of Illinois Children's Home and Aid Society by Isabel M. Devine - report
Dates
15 August 1935
Language of the Material
English
Box 17 - Folder 175
Container 17
Title
Report of Study of Illinois Children's Home and Aid Society by Isabel M. Devine - correspondence regarding report
Dates
1935-1946
Language of the Material
English
Box 17 - Folder 176
Container 17
Title
Report of Study of Illinois Children's Home and Aid Society by Isabel M. Devine - report, correspondence
Dates
1935-1937
Language of the Material
English
Box 18 - Folder 177
Container 18
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1933-1936
Language of the Material
English
Box 18 - Folder 178
Container 18
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1934-1939
Language of the Material
English
Box 18 - Folder 179
Container 18
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1937-1940
Language of the Material
English
Box 18 - Folder 180
Container 18
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1940-1940
Language of the Material
English
Box 18 - Folder 181
Container 18
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1941-1941
Language of the Material
English
Box 18 - Folder 182
Container 18
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1941-1943
Language of the Material
English
Box 19 - Folder 183
Container 19
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1942-1943
Language of the Material
English
Box 19 - Folder 184
Container 19
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1944-1944
Language of the Material
English
Box 19 - Folder 185
Container 19
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1944-1944
Language of the Material
English
Box 19 - Folder 186
Container 19
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1945-1945
Language of the Material
English
Box 19 - Folder 187
Container 19
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1945-1946
Language of the Material
English
Box 19 - Folder 188
Container 19
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1946-1946
Language of the Material
English
Box 19 - Folder 189
Container 19
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1947-1947
Language of the Material
English
Box 20 - Folder 190
Container 20
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1948-1948
Language of the Material
English
Box 20 - Folder 191
Container 20
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1949-1949
Language of the Material
English
Box 20 - Folder 192
Container 20
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1950-1950
Language of the Material
English
Box 20 - Folder 193
Container 20
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1951-1951
Language of the Material
English
Box 21 - Folder 194
Container 21
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1952-1952
Language of the Material
English
Box 21 - Folder 195
Container 21
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1953-1953
Language of the Material
English
Box 21 - Folder 196
Container 21
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1954-1954
Language of the Material
English
Box 21 - Folder 197
Container 21
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1955-1955
Language of the Material
English
Box 21 - Folder 198
Container 21
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1956-1956
Language of the Material
English
Box 21 - Folder 199
Container 21
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1957-1957
Language of the Material
English
Box 21 - Folder 200
Container 21
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1957-1958
Language of the Material
English
Box 21 - Folder 201
Container 21
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1959-1959
Language of the Material
English
Box 22 - Folder 202
Container 22
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1960-1960
Language of the Material
English
Box 22 - Folder 203
Container 22
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1961-1961
Language of the Material
English
Box 22 - Folder 204
Container 22
Title
Reviewing Committee - budgets of the Illinois Children's Home and Aid Society
Dates
1962-1964
Language of the Material
English
Box 22 - Folder 205
Container 22
Title
Riverside
Dates
1932-1960
Language of the Material
English
Box 22 - Folder 206
Container 22
Title
Rochelle
Dates
1946-1964
Language of the Material
English
Box 22 - Folder 207
Container 22
Title
Rockford - budget reports
Dates
1943-1951
Language of the Material
English
Box 23 - Folder 208
Container 23
Title
Rockford - general
Dates
1936-1963
Language of the Material
English
Box 23 - Folder 209
Container 23
Title
Rockford - quarterly reports for 1954
Dates
1953-1955
Language of the Material
English
Box 23 - Folder 210
Container 23
Title
Saint Anne
Dates
1944-1957
Language of the Material
English
Box 23 - Folder 211
Container 23
Title
Saint Charles
Dates
1949-1964
Language of the Material
English
Box 23 - Folder 212
Container 23
Title
Sheldon
Dates
1950-1957
Language of the Material
English
Box 23 - Folder 213
Container 23
Title
Staff Charitable Contributions - correspondence, booklets
Dates
1933-1952
Language of the Material
English
Box 23 - Folder 214
Container 23
Title
Study of Child Care Agencies Advisory Committee - correspondence, minutes, reports
Dates
1934-1937
Language of the Material
English
Box 23 - Folder 215
Container 23
Title
Study of Child Care Agencies by Isabel M. Devine - report
Dates
1935-1935
Language of the Material
English
Box 23 - Folder 216
Container 23
Title
Study of Child Care Agencies by Isabel M. Devine - correspondence, report
Dates
1937-1938
Language of the Material
English
Box 23 - Folder 217
Container 23
Title
Study of Family Welfare Services by Florence W. Hutsinpillar - report
Dates
July 1937
Language of the Material
English
Box 23 - Folder 218
Container 23
Title
Study of Protective Services by Agnes Van Driel - report
Dates
July 1937
Language of the Material
English
Box 24 - Folder 219
Container 24
Title
Suburban Solicitation
Dates
1949-1964
Language of the Material
English
Box 24 - Folder 220
Container 24
Title
Sycamore
Dates
1941-1964
Language of the Material
English
Box 24 - Folder 221
Container 24
Title
Tours of Agencies
Dates
1946-1963
Language of the Material
English
Box 24 - Folder 222
Container 24
Title
Tri-Cities Area
Dates
1944-1964
Language of the Material
English
Box 24 - Folder 223
Container 24
Title
Uniform Financial Reporting Project
Dates
1966-1967
Language of the Material
English
Box 24 - Folder 224
Container 24
Title
Waukegan
Dates
1943-1962
Language of the Material
English
Box 24 - Folder 225
Container 24
Title
Wilmette
Dates
1931-1942
Language of the Material
English
Box 24 - Folder 226
Container 24
Title
Wilmette
Dates
1943-1964
Language of the Material
English
III
Meetings/Committees
1887-1968
English
Administrative Information
Description of Material

The files in this series are records of meetings or committees of the Children's Home and Aid Society. THE FILES IN THIS SERIES ARE RESTRICTED.

Use/Re-use Restrictions

Any patron wishing to view the files in this series must sign a confidentiality agreement and must agree not to take any digital photographs or make any other reproductions of the documents in this series. No photocopies from this series may be made.

Box 25 - Folder 227
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1903-1937
Language of the Material
English
Box 25 - Folder 228
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1916-1926
Language of the Material
English
Box 25 - Folder 229
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1927-1931
Language of the Material
English
Box 25 - Folder 230
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1932-1934
Language of the Material
English
Box 25 - Folder 231
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1935-1935
Language of the Material
English
Box 25 - Folder 232
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1936-1936
Language of the Material
English
Box 25 - Folder 233
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1937-1937
Language of the Material
English
Box 25 - Folder 234
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1938-1938
Language of the Material
English
Box 25 - Folder 235
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1938-1940, 1953
Language of the Material
English
Box 25 - Folder 236
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1939-1939
Language of the Material
English
Box 25 - Folder 237
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1940-1940
Language of the Material
English
Box 25 - Folder 238
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1941-1941
Language of the Material
English
Box 25 - Folder 239
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1942-1942
Language of the Material
English
Box 25 - Folder 240
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1943-1943
Language of the Material
English
Box 25 - Folder 241
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1944-1944
Language of the Material
English
Box 25 - Folder 242
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1945-1945
Language of the Material
English
Box 25 - Folder 243
Container 25
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1945-1946
Language of the Material
English
Box 26 - Folder 244
Container 26
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1946-1947
Language of the Material
English
Box 26 - Folder 245
Container 26
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1948-1948
Language of the Material
English
Box 26 - Folder 246
Container 26
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1948-1949
Language of the Material
English
Box 26 - Folder 247
Container 26
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1949-1950
Language of the Material
English
Box 26 - Folder 248
Container 26
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1951-1951
Language of the Material
English
Box 26 - Folder 249
Container 26
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1951-1952
Language of the Material
English
Box 26 - Folder 250
Container 26
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1952-1953
Language of the Material
English
Box 26 - Folder 251
Container 26
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1953-1954
Language of the Material
English
Box 27 - Folder 252
Container 27
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1954-1955
Language of the Material
English
Box 27 - Folder 253
Container 27
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1955-1956
Language of the Material
English
Box 27 - Folder 254
Container 27
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1957-1957
Language of the Material
English
Box 27 - Folder 255
Container 27
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1958-1958
Language of the Material
English
Box 27 - Folder 256
Container 27
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1958-1959
Language of the Material
English
Box 27 - Folder 257
Container 27
Title
Annual Meeting of the Illinois Children's Home and Aid Society (includes photo of event)
Dates
1960-1960
Language of the Material
English
Box 27 - Folder 258
Container 27
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1961-1961
Language of the Material
English
Box 27 - Folder 259
Container 27
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1962-1962
Language of the Material
English
Box 28 - Folder 260
Container 28
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1963-1963
Language of the Material
English
Box 28 - Folder 261
Container 28
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1963-1964
Language of the Material
English
Box 28 - Folder 262
Container 28
Title
Annual Meeting Committee
Dates
1967-1967
Language of the Material
English
Box 28 - Folder 263
Container 28
Title
Board of Directors
Dates
1897-1902
Language of the Material
English
Box 28 - Folder 264
Container 28
Title
Board of Directors
Dates
1903-1913
Language of the Material
English
Box 28 - Folder 265
Container 28
Title
Board of Directors
Dates
1914-1922
Language of the Material
English
Box 29 - Folder 266
Container 29
Title
Board of Directors
Dates
1923-1926
Language of the Material
English
Box 29 - Folder 267
Container 29
Title
Board of Directors
Dates
1927-1929
Language of the Material
English
Box 29 - Folder 268
Container 29
Title
Board of Directors
Dates
1930-1932
Language of the Material
English
Box 29 - Folder 269
Container 29
Title
Board of Directors
Dates
1930-1935
Language of the Material
English
Box 29 - Folder 270
Container 29
Title
Board of Directors
Dates
January 1936-June 1939
Language of the Material
English
Box 29 - Folder 271
Container 29
Title
Board of Trustees
Dates
September 1939 - November 1941
Language of the Material
English
Box 29 - Folder 272
Container 29
Title
Board of Trustees
Dates
1942-1943
Language of the Material
English
Box 29 - Folder 273
Container 29
Title
Board of Trustees
Dates
1944-1946
Language of the Material
English
Box 29 - Folder 274
Container 29
Title
Board of Trustees
Dates
1947-1948
Language of the Material
English
Box 30 - Folder 275
Container 30
Title
Board of Trustees
Dates
1949-1951
Language of the Material
English
Box 30 - Folder 276
Container 30
Title
Board of Trustees
Dates
1952-1953
Language of the Material
English
Box 30 - Folder 277
Container 30
Title
Board of Trustees
Dates
1954-1956
Language of the Material
English
Box 30 - Folder 278
Container 30
Title
Board of Trustees
Dates
1957-1958
Language of the Material
English
Box 30 - Folder 279
Container 30
Title
Board of Trustees
Dates
1959-1960
Language of the Material
English
Box 30 - Folder 280
Container 30
Title
Board of Trustees
Dates
1961-1962
Language of the Material
English
Box 30 - Folder 281
Container 30
Title
Board of Trustees
Dates
1963-1964
Language of the Material
English
Box 31 - Folder 282
Container 31
Title
Budget Committee
Dates
1932-1950
Language of the Material
English
Box 31 - Folder 283
Container 31
Title
Budget-Finance Committee
Dates
1951-1964
Language of the Material
English
Box 31 - Folder 284
Container 31
Title
Building Committee
Dates
1947-1948
Language of the Material
English
Box 31 - Folder 285
Container 31
Title
Case and Service Committee
Dates
1955-1955
Language of the Material
English
Box 31 - Folder 286
Container 31
Title
Case Committee
Dates
1934-1944
Language of the Material
English
Box 31 - Folder 287
Container 31
Title
Case Committee and Foster Home Committee
Dates
1945-1948
Language of the Material
English
Box 31 - Folder 288
Container 31
Title
Chicago Department of Welfare Advisory Committee - Children's Division - standards
Dates
1941-1957
Language of the Material
English
Box 31 - Folder 289
Container 31
Title
Chicago Department of Welfare - Children's Division - referrals
Dates
1936-1947
Language of the Material
English
Box 31 - Folder 290
Container 31
Title
Child Welfare Division of the Cook County Department of Welfare - Advisory Sub-Committee - intake policy and procedures
Dates
1955-1955
Language of the Material
English
Box 31 - Folder 291
Container 31
Title
Children's Auxiliary
Dates
1950-1952
Language of the Material
English
Box 31 - Folder 292
Container 31
Title
Children's Division of the Cook County Department of Public Aid - Advisory Committee
Dates
1959-1961
Language of the Material
English
Box 31 - Folder 293
Container 31
Title
Children's Division of the Cook County Department of Welfare - Advisory Committee
Dates
1955-1958
Language of the Material
English
Box 31 - Folder 294
Container 31
Title
Christmas Committee
Dates
1940-1940
Language of the Material
English
Box 31 - Folder 295
Container 31
Title
Clothing Committee
Dates
1940-1940
Language of the Material
English
Box 32 - Folder 296
Container 32
Title
Colored Children Committee - negro adoption homes
Dates
1961-1963
Language of the Material
English
Box 32 - Folder 297
Container 32
Title
Colored Children Committee - to consider care of
Dates
1912-1913
Language of the Material
English
Box 32 - Folder 298
Container 32
Title
Colored Children's Aid Society
Dates
1916-1917
Language of the Material
English
Box 32 - Folder 299
Container 32
Title
Colored Children's Auxiliary
Dates
1939-1945
Language of the Material
English
Box 32 - Folder 300
Container 32
Title
Colored Children's Auxiliary - minutes, constitution and bylaws
Dates
1945-1948
Language of the Material
English
Box 32 - Folder 301
Container 32
Title
Cook County Department of Public Aid - Advisory Board
Dates
1948-1964
Language of the Material
English
Box 32 - Folder 302
Container 32
Title
Cook County Department of Welfare - Children's Division - Standards Committee
Dates
1958-1958
Language of the Material
English
Box 32 - Folder 303
Container 32
Title
Directors Record
Dates
1894-1898
Language of the Material
English
Box 32 - Folder 304
Container 32
Title
Evanston Children's Home Committee
Dates
1955-1968
Language of the Material
English
Box 32 - Folder 305
Container 32
Title
Evanston Children's Home - Reviewing Committee
Dates
1943-1944
Language of the Material
English
Box 33 - Folder 306
Container 33
Title
Executive Committee of the American Educational Aid Association - record book
Dates
1887-1890
Language of the Material
English
Box 33 - Folder 307
Container 33
Title
Executive Committee
Dates
1890-1895
Language of the Material
English
Box 33 - Folder 308
Container 33
Title
Executive Committee
Dates
1894-1897
Language of the Material
English
Box 33 - Folder 309
Container 33
Title
Executive Committee
Dates
1897-1902
Language of the Material
English
Box 33 - Folder 310
Container 33
Title
Executive Committee
Dates
1903-1912
Language of the Material
English
Box 34 - Folder 311
Container 34
Title
Executive Committee
Dates
1913-1931
Language of the Material
English
Box 34 - Folder 312
Container 34
Title
Executive Committee [of the Evanston Receiving Home]
Dates
1917-1922
Language of the Material
English
Box 34 - Folder 313
Container 34
Title
Executive Council
Dates
1938-1952
Language of the Material
English
Box 34 - Folder 314
Container 34
Title
Extension Committee
Dates
1928-1946
Language of the Material
English
Box 34 - Folder 315
Container 34
Title
Extension Committee of the Illinois Children's Home
Dates
1929-1939
Language of the Material
English
Box 34 - Folder 316
Container 34
Title
Finance Committee
Dates
1905-1931
Language of the Material
English
Box 34 - Folder 317
Container 34
Title
Finance Committee
Dates
1932-1950
Language of the Material
English
Box 34 - Folder 318
Container 34
Title
Foster Care Committee
Dates
1956-1968
Language of the Material
English
Box 34 - Folder 319
Container 34
Title
Foster Day Care Committee - Rockford
Dates
1943-1944
Language of the Material
English
Box 34 - Folder 320
Container 34
Title
Goals Committee
Dates
1955-1955
Language of the Material
English
Box 34 - Folder 321
Container 34
Title
Health Committee
Dates
1936-1963
Language of the Material
English
Box 35 - Folder 322
Container 35
Title
Illinois Welfare Association - Nominating Committee
Dates
1959-1959
Language of the Material
English
Box 35 - Folder 323
Container 35
Title
Illinois Welfare Association - Study Course Committee
Dates
1958-1959
Language of the Material
English
Box 35 - Folder 324
Container 35
Title
llinois Welfare Association - Study Course Committee - It's a Two Way Street
Dates
1959-1960
Language of the Material
English
Box 35 - Folder 325
Container 35
Title
Income Committee
Dates
1924-1924
Language of the Material
English
Box 35 - Folder 326
Container 35
Title
Joint Service Bureau - Committe on Child Placing of the
Dates
1931-1942
Language of the Material
English
Box 35 - Folder 327
Container 35
Title
Journal of Social Casework - Editorial Advisory Committee
Dates
1946-1959
Language of the Material
English
Box 35 - Folder 328
Container 35
Title
Know Your Chicago Committee
Dates
1950-1952
Box 35 - Folder 329
Container 35
Title
Legal Counsel Services meeting
Dates
1958-1958
Language of the Material
English
Box 35 - Folder 330
Container 35
Title
Legislative Committee
Dates
1931-1936
Language of the Material
English
Box 35 - Folder 331
Container 35
Title
Long Range Goals Committee
Dates
1960-1961
Language of the Material
English
Box 35 - Folder 332
Container 35
Title
Mental Health Association of Greater Chicago, Inc. - Professional Advisory Committee
Dates
1958-1962
Language of the Material
English
Box 35 - Folder 333
Container 35
Title
National Conference on Social Welfare - Subcommittee Considering Financial Problems of Industrial Employees
Dates
1958-1960
Language of the Material
English
Box 35 - Folder 334
Container 35
Title
National Council on Social Work Education
Dates
1946-1948
Language of the Material
English
Box 35 - Folder 335
Container 35
Title
Non-Sectarian Committee for German Refugee Children
Dates
1939-1939
Language of the Material
English
Box 35 - Folder 336
Container 35
Title
Non-Sectarian Committee for German Refugee Children - Bulletins
Dates
1939-1939
Language of the Material
English
Box 35 - Folder 337
Container 35
Title
North Shore Advisory Board
Dates
1945-1946
Language of the Material
English
Box 35 - Folder 338
Container 35
Title
Officers Meeting
Dates
1959-1960
Language of the Material
English
Box 35 - Folder 339
Container 35
Title
Personnel Committee
Dates
1929-1948
Language of the Material
English
Box 35 - Folder 340
Container 35
Title
Policy Committee
Dates
1923-1935
Language of the Material
English
Box 35 - Folder 341
Container 35
Title
Prentice Murphy Memorial Committee
Dates
1936-1937
Language of the Material
English
Box 35 - Folder 342
Container 35
Title
Procedures Review Committee
Dates
1954-1954
Language of the Material
English
Box 35 - Folder 343
Container 35
Title
Program Committee
Dates
1957-1968
Language of the Material
English
Box 35 - Folder 344
Container 35
Title
Public Relations Committee
Dates
1960-1960
Language of the Material
English
Box 35 - Folder 345
Container 35
Title
Publishing Committee
Dates
1946-1949
Language of the Material
English
Box 35 - Folder 346
Container 35
Title
Retirement Committee
Dates
1957-1968
Language of the Material
English
Box 35 - Folder 347
Container 35
Title
Retirement Plan Committee
Dates
1937-1938
Language of the Material
English
Box 36 - Folder 348
Container 36
Title
Revenue Committee
Dates
1922-1923
Language of the Material
English
Box 36 - Folder 349
Container 36
Title
75th Anniversary and Annual Meeting Committees
Dates
14 July 1958
Language of the Material
English
Box 36 - Folder 350
Container 36
Title
Subcommittee on Differential Payments - Juvenile Court Act Legislation
Dates
1958-1960
Language of the Material
English
Box 36 - Folder 351
Container 36
Title
Survey Study Committee
Dates
1937-1937
Language of the Material
English
Box 36 - Folder 352
Container 36
Title
Survey Study Committee
Dates
1949-1949
Language of the Material
English
Box 36 - Folder 353
Container 36
Title
United Charities of Chicago - annual meetings
Dates
1959-1960
Language of the Material
English
Box 36 - Folder 354
Container 36
Title
United Charities of Chicago - special committee meetings
Dates
1941-1943
Language of the Material
English
Box 36 - Folder 355
Container 36
Title
United Charities of Chicago - Women's Service Division Operating Committee
Dates
1940-1945
Language of the Material
English
Box 36 - Folder 356
Container 36
Title
United Charities of Chicago - Women's Service Division Operating Committee
Dates
1946-1954
Language of the Material
English
Box 36 - Folder 357
Container 36
Title
Utility Employees Chapter Committee
Dates
1923-1937
Language of the Material
English
Box 36 - Folder 358
Container 36
Title
Utility Employees Chapter Committee
Dates
1928-1938
Language of the Material
English
Box 36 - Folder 359
Container 36
Title
Welfare Council of Metropolitan Chicago - Board Member Committee
Dates
1934-1945
Language of the Material
English
Box 36 - Folder 360
Container 36
Title
Welfare Council of Metropolitan Chicago - Board of Directors
Dates
1957-1957
Language of the Material
English
Box 36 - Folder 361
Container 36
Title
Welfare Council of Metropolitan Chicago - Board of Directors
Dates
1958-1958
Language of the Material
English
Box 37 - Folder 362
Container 37
Title
Welfare Council of Metropolitan Chicago - Board of Directors
Dates
1959-1959
Language of the Material
English
Box 37 - Folder 363
Container 37
Title
Welfare Council of Metropolitan Chicago - Board of Directors
Dates
1960-1960
Language of the Material
English
Box 37 - Folder 364
Container 37
Title
Welfare Council of Metropolitan Chicago - Board of Directors
Dates
1961-1961
Language of the Material
English
Box 37 - Folder 365
Container 37
Title
Welfare Council of Metropolitan Chicago - Board of Directors
Dates
1962-1964
Language of the Material
English
Box 37 - Folder 366
Container 37
Title
Welfare Council of Metropolitan Chicago - boarding home rates
Dates
1935-1943
Box 38 - Folder 367
Container 38
Title
Welfare Council of Metropolitan Chicago - Case Work Interpretation Committee
Dates
1937-1937
Language of the Material
English
Box 38 - Folder 368
Container 38
Title
Welfare Council of Metropolitan Chicago - Chicago Foundlings Home Committee
Dates
1954-1955
Language of the Material
English
Box 38 - Folder 369
Container 38
Title
Welfare Council of Metropolitan Chicago - Chicago Home for the Friendless Committee
Dates
1955-1957
Language of the Material
English
Box 38 - Folder 370
Container 38
Title
Welfare Council of Metropolitan Chicago - child caring institutions, standards for
Dates
1930-1957
Language of the Material
English
Box 38 - Folder 371
Container 38
Title
Welfare Council of Metropolitan Chicago - child caring institutions, standards for
Dates
1958-1960
Language of the Material
English
Box 38 - Folder 372
Container 38
Title
Welfare Council of Metropolitan Chicago - child caring institutions, standards for
Dates
1961-1962
Language of the Material
English
Box 38 - Folder 373
Container 38
Title
Welfare Council of Metropolitan Chicago - Child Placing Services Committee
Dates
1947-1953
Language of the Material
English
Box 38 - Folder 374
Container 38
Title
Welfare Council of Metropolitan Chicago - Child Welfare Case Committee
Dates
1935-1947
Language of the Material
English
Box 39 - Folder 375
Container 39
Title
Welfare Council of Metropolitan Chicago - Child Welfare Planning Committee
Dates
1936-1957
Language of the Material
English
Box 39 - Folder 376
Container 39
Title
Welfare Council of Metropolitan Chicago - Children's Needs Committee
Dates
1950-1950
Language of the Material
English
Box 39 - Folder 377
Container 39
Title
Welfare Council of Metropolitan Chicago- Committee on Adoptions
Dates
1936-1955
Language of the Material
English
Box 39 - Folder 378
Container 39
Title
Welfare Council of Metropolitan Chicago - Committee on Coordination of Four Children's Agencies
Dates
1938-1938
Language of the Material
English
Box 39 - Folder 379
Container 39
Title
Welfare Council of Metropolitan Chicago - Cooperative Relationships Between Juvenile Court and Family Welfare Committee - Children's Agencies and Medical Social Service Departments
Dates
1944-1951
Language of the Material
English
Box 39 - Folder 380
Container 39
Title
Welfare Council of Metropolitan Chicago - coordination of county services for Children Committee
Dates
1935-1937
Language of the Material
English
Box 39 - Folder 381
Container 39
Title
Welfare Council of Metropolitan Chicago - coordination of family agencies
Dates
1937-1938
Language of the Material
English
Box 39 - Folder 382
Container 39
Title
Welfare Council of Metropolitan Chicago - crime prevention services for Children Committee
Dates
1936-1937
Language of the Material
English
Box 39 - Folder 383
Container 39
Title
Welfare Council of Metropolitan Chicago - Displaced Persons Committee
Dates
1948-1949
Language of the Material
English
Box 39 - Folder 384
Container 39
Title
Welfare Council of Metropolitan Chicago - Emotionally Disturbed Child Committee
Dates
1948-1954
Language of the Material
English
Box 39 - Folder 385
Container 39
Title
Welfare Council of Metropolitan Chicago - Executive Committee, Division on Family and Child Welfare
Dates
1937-1940
Language of the Material
English
Box 39 - Folder 386
Container 39
Title
Welfare Council of Metropolitan Chicago - Executive Committee, Division on Family and Child Welfare
Dates
1941-1943
Language of the Material
English
Box 39 - Folder 387
Container 39
Title
Welfare Council of Metropolitan Chicago - Executive Committee, Division on Family and Child Welfare
Dates
1944-1944
Language of the Material
English
Box 40 - Folder 388
Container 40
Title
Welfare Council of Metropolitan Chicago - Executive Committee, Division on Family and Child Welfare
Dates
1945-1946
Language of the Material
English
Box 40 - Folder 389
Container 40
Title
Welfare Council of Metropolitan Chicago - Executive Committee, Division on Family and Child Welfare
Dates
1947-1947
Language of the Material
English
Box 40 - Folder 390
Container 40
Title
Welfare Council of Metropolitan Chicago - Executive Committee, Division on Family and Child Welfare
Dates
1948-1948
Language of the Material
English
Box 40 - Folder 391
Container 40
Title
Welfare Council of Metropolitan Chicago - Executive Committee, Division on Family and Child Welfare
Dates
1949-1961
Language of the Material
English
Box 40 - Folder 392
Container 40
Title
Welfare Council of Metropolitan Chicago - Facilities for Adolescents Committee
Dates
1957-1960
Language of the Material
English
Box 40 - Folder 393
Container 40
Title
Welfare Council of Metropolitan Chicago - Facilities for Dependent Children Committee
Dates
1946-1949
Language of the Material
English
Box 40 - Folder 394
Container 40
Title
Welfare Council of Metropolitan Chicago - facilities for negro children
Dates
1943-1945
Language of the Material
English
Box 40 - Folder 395
Container 40
Title
Welfare Council of Metropolitan Chicago - fee charging - Clients Pay Committee
Dates
1941-1943
Language of the Material
English
Box 40 - Folder 396
Container 40
Title
Welfare Council of Metropolitan Chicago - fee charging - inter-agency
Dates
1946-1951
Language of the Material
English
Box 41 - Folder 397
Container 41
Title
Welfare Council of Metropolitan Chicago - Foster Family Care Services Committee, standards for
Dates
1961-1961
Language of the Material
English
Box 41 - Folder 398
Container 41
Title
Welfare Council of Metropolitan Chicago - Foster Homes for Children Committee
Dates
1937-1944
Box 41 - Folder 399
Container 41
Title
Welfare Council of Metropolitan Chicago - Foster Homes for Children Committee
Dates
1951-1955
Language of the Material
English
Box 41 - Folder 400
Container 41
Title
Welfare Council of Metropolitan Chicago - health needs of children under foster care
Dates
1938-1939
Language of the Material
English
Box 41 - Folder 401
Container 41
Title
Welfare Council of Metropolitan Chicago - Homemaker Service Committee
Dates
1953-1960
Language of the Material
English
Box 41 - Folder 402
Container 41
Title
Welfare Council of Metropolitan Chicago - Houseparents Committee
Dates
1960-1964
Language of the Material
English
Box 41 - Folder 403
Container 41
Title
Welfare Council of Metropolitan Chicago - Illinois Children's Home and Society Problems Committee
Dates
1956-1957
Language of the Material
English
Box 41 - Folder 404
Container 41
Title
Welfare Council of Metropolitan Chicago - implementation for a public agency
Dates
1948-1949
Language of the Material
English
Box 41 - Folder 405
Container 41
Title
Welfare Council of Metropolitan Chicago - Institute of Children's Institutions Committee
Dates
1946-1957
Language of the Material
English
Box 41 - Folder 406
Container 41
Title
Welfare Council of Metropolitan Chicago - Institutional Care for Children Committee
Dates
1957-1957
Language of the Material
English
Box 41 - Folder 407
Container 41
Title
Welfare Council of Metropolitan Chicago - Japanese-American Coordination Committee
Dates
1945-1946
Language of the Material
English
Box 41 - Folder 408
Container 41
Title
Welfare Council of Metropolitan Chicago - Joint Coordination Committee
Dates
1938-1943
Language of the Material
English
Box 41 - Folder 409
Container 41
Title
Welfare Council of Metropolitan Chicago - Joint Coordination Committee
Dates
1944-1944
Language of the Material
English
Box 41 - Folder 410
Container 41
Title
Welfare Council of Metropolitan Chicago - Joint Coordination Committee
Dates
1945-1945
Language of the Material
English
Box 41 - Folder 411
Container 41
Title
Welfare Council of Metropolitan Chicago - Joint Coordination Committee
Dates
1946-1952
Language of the Material
English
Box 41 - Folder 412
Container 41
Title
Welfare Council of Metropolitan Chicago - Minimum Standards for Child Placing Agencies Committee
Dates
1944-1945
Language of the Material
English
Box 41 - Folder 413
Container 41
Title
Welfare Council of Metropolitan Chicago - Minority Group Relationships Committee
Dates
1947-1962
Language of the Material
English
Box 41 - Folder 414
Container 41
Title
Welfare Council of Metropolitan Chicago - Newcomer Populations Committee
Dates
1957-1957
Language of the Material
English
Box 41 - Folder 415
Container 41
Title
Welfare Council of Metropolitan Chicago - Park Ridge School for Girls Committee
Dates
1956-1956
Language of the Material
English
Box 41 - Folder 416
Container 41
Title
Welfare Council of Metropolitan Chicago - Personnel Committee
Dates
1954-1954
Language of the Material
English
Box 41 - Folder 417
Container 41
Title
Welfare Council of Metropolitan Chicago - Research Department Advisory Committee
Dates
1939-1952
Language of the Material
English
Box 41 - Folder 418
Container 41
Title
Welfare Council of Metropolitan Chicago - Review Changes in Agency Programs Committee
Dates
1958-1958
Language of the Material
English
Box 42 - Folder 419
Container 42
Title
Welfare Council of Metropolitan Chicago - Scholarships Committee
Dates
1943-1958
Language of the Material
English
Box 42 - Folder 420
Container 42
Title
Welfare Council of Metropolitan Chicago - Unmarried Mothers Committee
Dates
1934-1953
Language of the Material
English
Box 42 - Folder 421
Container 42
Title
Welfare Council of Metropolitan Chicago - Unmarried Mothers Committee
Dates
1955-1961
Language of the Material
English
Box 42 - Folder 422
Container 42
Title
Welfare Services Committee of Cook County
Dates
1959-1966
Language of the Material
English
Box 42 - Folder 423
Container 42
Title
White House Conference on Child Health and Protection
Dates
1930-1932
Language of the Material
English
Box 42 - Folder 424
Container 42
Title
White House Conference on Child Health and Protection - Chicago regional
Dates
1931-1932
Language of the Material
English
Box 42 - Folder 425
Container 42
Title
White House Conference on Child Welfare
Dates
1919-1919
Language of the Material
English
Box 42 - Folder 426
Container 42
Title
White House Conference on Children in a Democracy
Dates
1939-1942
Language of the Material
English
Box 42 - Folder 427
Container 42
Title
White House Conference on Children and Youth - general
Dates
1958-1960
Language of the Material
English
Box 42 - Folder 428
Container 42
Title
White House Conference on Children and Youth, - Illinois Committee - Cook County report (Welfare Council section)
Dates
1959-1960
Language of the Material
English
Box 42 - Folder 429
Container 42
Title
White House Conference on Children and Youth - Illinois Committee - general
Dates
1957-1960
Language of the Material
English
Box 43 - Folder 430
Container 43
Title
White House Conference on Children and Youth at the Midcentury - general
Dates
1948-1950
Language of the Material
English
Box 43 - Folder 431
Container 43
Title
White House Conference on Children and Youth at the Midcentury - general
Dates
1951-1953
Language of the Material
English
Box 43 - Folder 432
Container 43
Title
White House Conference on Children and Youth at the Midcentury - Governor's Committee for Illinois
Dates
1948-1950
Language of the Material
English
Box 43 - Folder 433
Container 43
Title
White House Conference on Children and Youth at the Midcentury - Governor's Committee for Illinois
Dates
1950-1950
Language of the Material
English
Box 43 - Folder 434
Container 43
Title
White House Conference on Children and Youth at the Midcentury - Governor's Committee for Illinois
Dates
1951-1952
Language of the Material
English
Box 43 - Folder 435
Container 43
Title
White House Conference on Children and Youth at the Midcentury - Technical Committee on Fact Finding
Dates
1949-1950
Language of the Material
English
Box 43 - Folder 436
Container 43
Title
White House Conference on Children and Youth at the Midcentury - Technical Committee on Fact Finding
Dates
1951-1953
Language of the Material
English
IV
General Files
1883-1998
English
Administrative Information
Description of Material

The files in this series contain material relating to people and organizations which interacted with, or which were affiliated with, the Children's Home and Aid Society. It also contains a small number of files organized by topic. THE FILES IN THIS SERIES ARE RESTRICTED.

Use/Re-use Restrictions

Any patron wishing to view the files in this series must sign a confidentiality agreement and must agree not to take any digital photographs or make any other reproductions of the documents in this series. No photocopies from this series may be made.

A
People
1918-1998
English
Administrative Information
Description of Material

THE FILES IN THIS SUB-SERIES ARE RESTRICTED.

Use/Re-use Restrictions

Any patron wishing to view the files in this sub-series must sign a confidentiality agreement and must agree not to take any digital photographs or make any other reproductions of the documents in this sub-series. No photocopies from this sub-series may be made.

Box 44 - Folder 437
Container 44
Title
Abbot, Edith
Dates
1942-1957
Language of the Material
English
Box 44 - Folder 438
Container 44
Title
Abbott, Grace
Dates
1939-1939
Language of the Material
English
Box 44 - Folder 439
Container 44
Title
Adams, Mr. and Mrs. Cyrus H. III
Dates
1938-1954
Language of the Material
English
Box 44 - Folder 440
Container 44
Title
Adamson, Mr. C.H.
Dates
1927-1927
Language of the Material
English
Box 44 - Folder 441
Container 44
Title
Adler, Dr. Herman M.
Dates
1926-1930
Language of the Material
English
Box 44 - Folder 442
Container 44
Title
Aldrich, Dr. C. Anderson
Dates
1941-1949
Language of the Material
English
Box 44 - Folder 443
Container 44
Title
Allen, Judge Olney
Dates
1933-1953
Language of the Material
English
Box 44 - Folder 444
Container 44
Title
Armstrong, John H.
Dates
1939-1952
Language of the Material
English
Box 44 - Folder 445
Container 44
Title
Artman, E. C.
Dates
1924-1928
Language of the Material
English
Box 44 - Folder 446
Container 44
Title
Atkinson, Mary Irene - memorial
Dates
1923-1944
Language of the Material
English
Box 44 - Folder 447
Container 44
Title
Bahrenberg, Carrie A.
Dates
1926-1929
Language of the Material
English
Box 44 - Folder 448
Container 44
Title
Barnes, Vivian Wright
Dates
1954-1961
Language of the Material
English
Box 44 - Folder 449
Container 44
Title
Benefiel, J. Daniel - speeches by
Dates
1938-1955
Language of the Material
English
Box 44 - Folder 450
Container 44
Title
Benton, Kate Sturges
Dates
1946-1947
Language of the Material
English
Box 44 - Folder 451
Container 44
Title
Bigler, John A. and Charlotte
Dates
1945-1963
Language of the Material
English
Box 44 - Folder 452
Container 44
Title
Biographical Notes [including J.P. Wilson, Katharine F. Lenroot, Charlotte Towle, Howard W. Hopkirk, E.J. Condon]
Dates
1942-1943
Language of the Material
English
Box 44 - Folder 453
Container 44
Title
Bowen, Mrs. Joseph T.
Dates
1935-1953
Language of the Material
English
Box 44 - Folder 454
Container 44
Title
Breckinridge, Sophonisba Preston
Dates
1941-1949
Language of the Material
English
Box 44 - Folder 455
Container 44
Title
Buck, Pearl S. - "The Shocking Scandal of Adoption"
Dates
1955-1956
Language of the Material
English
Box 44 - Folder 456
Container 44
Title
Burnham, Mrs. Daniel H.
Dates
1924-1924
Language of the Material
English
Box 44 - Folder 457
Container 44
Title
Cantacuzene, Princess Clarissa
Dates
1925-1934
Language of the Material
English
Box 44 - Folder 458
Container 44
Title
Chandler, Henry P.
Dates
1938-1941
Language of the Material
English
Box 44 - Folder 459
Container 44
Title
Childress, Edmund H.
Dates
1928-1945
Language of the Material
English
Box 44 - Folder 460
Container 44
Title
Chilgren, Arthur D.
Dates
1946-1952
Language of the Material
English
Box 44 - Folder 461
Container 44
Title
Deaver, Mary A.
Dates
1924-1936
Language of the Material
English
Box 44 - Folder 462
Container 44
Title
Dixon, Anna W.
Dates
1934-1940
Language of the Material
English
Box 44 - Folder 463
Container 44
Title
Dixon, William W.
Dates
1930-1930
Language of the Material
English
Box 44 - Folder 464
Container 44
Title
Dobbs, Harrison A.
Dates
1934-1944
Language of the Material
English
Box 44 - Folder 465
Container 44
Title
Douglas, Paul H. (Senator)
Dates
1949-1949
Language of the Material
English
Box 44 - Folder 466
Container 44
Title
Dracup, Henrietta M.
Dates
1940-1941
Language of the Material
English
Box 44 - Folder 467
Container 44
Title
Du Bois, Hervey Adelbert
Dates
1929-1936
Language of the Material
English
Box 44 - Folder 468
Container 44
Title
Farrar, Myrtle
Dates
1951-1961
Language of the Material
English
Box 44 - Folder 469
Container 44
Title
Fawcett, Edward (Bishop)
Dates
1927-1935
Language of the Material
English
Box 44 - Folder 470
Container 44
Title
Floberg, Adelbert R.
Dates
1927-1931
Language of the Material
English
Box 44 - Folder 471
Container 44
Title
Foster, George B.
Dates
1932-1940
Language of the Material
English
Box 44 - Folder 472
Container 44
Title
Free, Mrs. William C.
Dates
1925-1927
Language of the Material
English
Box 44 - Folder 473
Container 44
Title
French, John G.
Dates
1953-1954
Language of the Material
English
Box 44 - Folder 474
Container 44
Title
Gary, Theodore S. and Laura
Dates
1949-1961
Language of the Material
English
Box 44 - Folder 475
Container 44
Title
Gilchrist, John F.
Dates
1920-1945
Language of the Material
English
Box 44 - Folder 476
Container 44
Title
Goldsmith, Samuel A.
Dates
1954-1959
Language of the Material
English
Box 44 - Folder 477
Container 44
Title
Graham, Hamill R.
Dates
1934-1938
Language of the Material
English
Box 44 - Folder 478
Container 44
Title
Graves, Austin T.
Dates
1945-1957
Language of the Material
English
Box 44 - Folder 479
Container 44
Title
Grey, Howard G.
Dates
1922-1933
Language of the Material
English
Box 44 - Folder 480
Container 44
Title
Hartford, Eve
Dates
1950-1956
Language of the Material
English
Box 44 - Folder 481
Container 44
Title
Healy, Marquette A.
Dates
1921-1953
Language of the Material
English
Box 44 - Folder 482
Container 44
Title
Hegeler, Josephine C.
Dates
1924-1954
Language of the Material
English
Box 44 - Folder 483
Container 44
Title
Hillis, Leonard
Dates
1927-1927
Language of the Material
English
Box 44 - Folder 484
Container 44
Title
Holden, Hale Jr.
Dates
1931-1931
Language of the Material
English
Box 44 - Folder 485
Container 44
Title
Hopkins, Dan W.
Dates
1934-1945
Language of the Material
English
Box 44 - Folder 486
Container 44
Title
Houghton, Warren O.
Dates
1926-1957
Language of the Material
English
Box 44 - Folder 487
Container 44
Title
Howard, Helen
Dates
1931-1957
Language of the Material
English
Box 44 - Folder 488
Container 44
Title
Hume, Marian McFadden
Dates
1938-1938
Language of the Material
English
Box 45 - Folder 489
Container 45
Title
Ingalls, Allin K.
Dates
1948-1951
Language of the Material
English
Box 45 - Folder 490
Container 45
Title
Judges and City Superintendent Interviews
Dates
1946-1946
Language of the Material
English
Box 45 - Folder 491
Container 45
Title
Keith, Donald K.
Dates
1957-1958
Language of the Material
English
Box 45 - Folder 492
Container 45
Title
Knight, William D. and Lela
Dates
1944-1959
Language of the Material
English
Box 45 - Folder 493
Container 45
Title
Kribben, Eleanor C.
Dates
1947-1948
Language of the Material
English
Box 45 - Folder 494
Container 45
Title
Large, Henry W.
Dates
1961-1963
Language of the Material
English
Box 45 - Folder 495
Container 45
Title
Lay, Frank M.
Dates
1941-1958
Language of the Material
English
Box 45 - Folder 496
Container 45
Title
Lindberg, Earl E.
Dates
1953-1953
Language of the Material
English
Box 45 - Folder 497
Container 45
Title
Lindop, John Cummings
Dates
1935-1939
Language of the Material
English
Box 45 - Folder 498
Container 45
Title
Livingston, Dorothy (foster care director) - obituary
Dates
October 1998
Language of the Material
English
Box 45 - Folder 499
Container 45
Title
Locy, Ellen Eastman
Dates
1929-1942
Language of the Material
English
Box 45 - Folder 500
Container 45
Title
MacChesney, Nathan William
Dates
1930-1954
Language of the Material
English
Box 45 - Folder 501
Container 45
Title
MacLeod, Marion A.
Dates
1958-1962
Language of the Material
English
Box 45 - Folder 502
Container 45
Title
Martin, Louis Emanuel
Dates
1956-1962
Language of the Material
English
Box 45 - Folder 503
Container 45
Title
Maxton, William McAra
Dates
1929-1946
Language of the Material
English
Box 45 - Folder 504
Container 45
Title
Mitchell, George F.
Dates
1934-1935
Language of the Material
English
Box 45 - Folder 505
Container 45
Title
Nye, Philip H.
Dates
1941-1950
Language of the Material
English
Box 45 - Folder 506
Container 45
Title
Palmer, Pauline (Mrs. Potter Palmer II)
Dates
1920-1956
Language of the Material
English
Box 45 - Folder 507
Container 45
Title
Sears, Amelia
Dates
1934-1934
Language of the Material
English
Box 45 - Folder 508
Container 45
Title
Smith, Eunice
Dates
1927-1948
Language of the Material
English
Box 45 - Folder 509
Container 45
Title
Smith, Eunice
Dates
1949-1959
Language of the Material
English
Box 45 - Folder 510
Container 45
Title
Strong, Gordon
Dates
1918-1932
Language of the Material
English
Box 45 - Folder 511
Container 45
Title
Strong, Gordon
Dates
1933-1954
Language of the Material
English
Box 46 - Folder 512
Container 46
Title
Sudler, Carroll H.
Dates
1926-1929
Language of the Material
English
Box 46 - Folder 513
Container 46
Title
Sudler, Carroll H.
Dates
1930-1939
Language of the Material
English
Box 46 - Folder 514
Container 46
Title
Sudler, Carroll H.
Dates
1940-1958
Language of the Material
English
Box 46 - Folder 515
Container 46
Title
Taft, Lorado, Mr. and Mrs.
Dates
1935-1938
Language of the Material
English
Box 46 - Folder 516
Container 46
Title
Tschudy, Jeffrey Vernon
Dates
1954-1954
Language of the Material
English
Box 46 - Folder 517
Container 46
Title
Visitors - Foreign - General
Dates
1948-1964
Language of the Material
English
Box 46 - Folder 518
Container 46
Title
Visitors - Foreign - Mrs. Abeda Abaid Mohamed (from Pakistan)
Dates
1960-1961
Language of the Material
English
Box 46 - Folder 519
Container 46
Title
Weingarten, Victor
Dates
1951-1963
Language of the Material
English
Box 46 - Folder 520
Container 46
Title
White, Rufus A.
Dates
1937-1937
Language of the Material
English
Box 46 - Folder 521
Container 46
Title
Whitton, Charlotte E.
Dates
1941-1951
Language of the Material
English
Box 46 - Folder 522
Container 46
Title
Winterbotham, John H. and Anne R.
Dates
1919-1970
Language of the Material
English
Box 46 - Folder 523
Container 46
Title
Wood, Alice
Dates
1923-1923
Language of the Material
English
Box 46 - Folder 524
Container 46
Title
Wyatt, Edith and Faith
Dates
1952-1958
Language of the Material
English
Box 47 - Folder 525
Container 47
Title
Zimmerman, Edna
Dates
1944-1964
Language of the Material
English
B
Organizations
1902-1968
English
Administrative Information
Description of Material

THE FILES IN THIS SUB-SERIES ARE RESTRICTED.

Use/Re-use Restrictions

Any patron wishing to view the files in this sub-series must sign a confidentiality agreement and must agree not to take any digital photographs or make any other reproductions of the documents in this sub-series. No photocopies from this sub-series may be made.

Box 47 - Folder 526
Container 47
Title
Adoption Resource Exchange
Dates
1954-1960
Language of the Material
English
Box 47 - Folder 527
Container 47
Title
Alabama Department of Public Welfare
Dates
1943-1949
Language of the Material
English
Box 47 - Folder 528
Container 47
Title
Amanda Smith School (Harvey, IL)
Dates
1917-1919
Language of the Material
English
Box 47 - Folder 529
Container 47
Title
American Association for Homeless Children
Dates
1932-1932
Language of the Material
English
Box 47 - Folder 530
Container 47
Title
American Association of Psychiatric Social Workers
Dates
1946-1954
Language of the Material
English
Box 47 - Folder 531
Container 47
Title
American Association of School of Social Work
Dates
1945-1951
Language of the Material
English
Box 47 - Folder 532
Container 47
Title
American Association of University Women
Dates
1954-1955
Language of the Material
English
Box 47 - Folder 533
Container 47
Title
American Brotherhood for the Blind
Dates
1938-1938
Language of the Material
English
Box 47 - Folder 534
Container 47
Title
American Child Guidance Foundation
Dates
1960-1961
Language of the Material
English
Box 47 - Folder 535
Container 47
Title
American Children's Aid Society
Dates
1927-1931
Language of the Material
English
Box 47 - Folder 536
Container 47
Title
American Council on Race Relations
Dates
1944-1949
Language of the Material
English
Box 47 - Folder 537
Container 47
Title
American Legion General
Dates
1926-1966
Language of the Material
English
Box 47 - Folder 538
Container 47
Title
American Legion Mars- Sur-Allier Post 270 (Chicago, IL)
Dates
1943-1943
Language of the Material
English
Box 47 - Folder 539
Container 47
Title
American Legion Colonel Robert M. McCormick Post No. 348, Inc. (Chicago, IL)
Dates
1963-1966
Language of the Material
English
Box 47 - Folder 540
Container 47
Title
American Legion Auxiliary Beardstown United No. 605 (Beardstown, IL)
Dates
1944-1965
Language of the Material
English
Box 47 - Folder 541
Container 47
Title
American Legion Auxiliary Hammond, Indiana Unit No. 428
Dates
1957-1958
Language of the Material
English
Box 47 - Folder 542
Container 47
Title
American Psychiatric Association
Dates
1951-1961
Language of the Material
English
Box 47 - Folder 543
Container 47
Title
American Red Cross - general
Dates
1939-1958
Language of the Material
English
Box 47 - Folder 544
Container 47
Title
American Red Cross - contributions to
Dates
1942-1950
Language of the Material
English
Box 47 - Folder 545
Container 47
Title
American Red Cross - first aid class
Dates
1942-1942
Language of the Material
English
Box 47 - Folder 546
Container 47
Title
American Red Cross - Illinois River Valley flood relief
Dates
1926-1926
Language of the Material
English
Box 47 - Folder 547
Container 47
Title
American Red Cross - Tornado Relief Operation Children
Dates
1925-1939
Language of the Material
English
Box 47 - Folder 548
Container 47
Title
American Relief for Korea
Dates
1954-1954
Language of the Material
English
Box 47 - Folder 549
Container 47
Title
American Rescue Mission
Dates
1922-1945
Language of the Material
English
Box 47 - Folder 550
Container 47
Title
American Social Hygiene Association (New York, NY)
Dates
1922-1940
Language of the Material
English
Box 47 - Folder 551
Container 47
Title
American Society of Group Psychotherapy and Psycho drama (Chicago, IL)
Dates
1952-1956
Language of the Material
English
Box 48 - Folder 552
Container 48
Title
American War Community Service, Inc. (New York, NY)
Dates
1943-1944
Language of the Material
English
Box 48 - Folder 553
Container 48
Title
Associated Church Charities of Chicago
Dates
1933-1938
Language of the Material
English
Box 48 - Folder 554
Container 48
Title
Associates of Madonna Center (Chicago, IL)
Dates
1957-1965
Language of the Material
English
Box 48 - Folder 555
Container 48
Title
Association for Family Living (Chicago, IL)
Dates
1942-1957
Language of the Material
English
Box 48 - Folder 556
Container 48
Title
Atlanta University School for Social Work
Dates
1941-1952
Language of the Material
English
Box 48 - Folder 557
Container 48
Title
Babies Friendly Society (Chicago, IL)
Dates
1940-1941
Language of the Material
English
Box 48 - Folder 558
Container 48
Title
Baby Development Clinic (Chicago, IL)
Dates
1944-1949
Language of the Material
English
Box 48 - Folder 559
Container 48
Title
Baby Fold (Normal, IL)
Dates
1923-1974
Language of the Material
English
Box 48 - Folder 560
Container 48
Title
Baby [magazine] (New York, NY)
Dates
1926-1926
Language of the Material
English
Box 48 - Folder 561
Container 48
Title
Baltimore Council of Social Agencies
Dates
1947-1955
Language of the Material
English
Box 48 - Folder 562
Container 48
Title
Baptist Children's Home of Southern Illinois
Dates
1917-1917
Language of the Material
English
Box 48 - Folder 563
Container 48
Title
Beulah Home (Chicago, IL)
Dates
1925-1929
Language of the Material
English
Box 48 - Folder 564
Container 48
Title
Beverly Cemetery (Blue Island, IL)
Dates
1937-1940
Language of the Material
English
Box 48 - Folder 565
Container 48
Title
Big Brother and Big Sister Foundation Inc. (International)
Dates
1915-1935
Language of the Material
English
Box 48 - Folder 566
Container 48
Title
Big Brother and Big Sister League of the Illinois Children's Home and Aid Society
Dates
1919-1919
Language of the Material
English
Box 48 - Folder 567
Container 48
Title
Big Brother and Sister Association of Illinois
Dates
1936-1938
Language of the Material
English
Box 48 - Folder 568
Container 48
Title
Big Brother League of Chicago
Dates
1914-1918
Language of the Material
English
Box 48 - Folder 569
Container 48
Title
Boston Children's Service Association
Dates
1957-1958
Language of the Material
English
Box 48 - Folder 570
Container 48
Title
Boys' Brotherhood Republic
Dates
1914-1921
Language of the Material
English
Box 48 - Folder 571
Container 48
Title
Boys Workers' Association (Chicago, IL)
Dates
1916-1918
Language of the Material
English
Box 48 - Folder 572
Container 48
Title
Brooklyn Bureau of Social Service and Children's Aid Society (Brooklyn, NY)
Dates
1942-1948
Language of the Material
English
Box 48 - Folder 573
Container 48
Title
Brooklyn Society for the Prevention of Cruelty to Children (Brooklyn, NY)
Dates
1943-1943
Language of the Material
English
Box 48 - Folder 574
Container 48
Title
Cairo Children's Home (Cairo,IL)
Dates
1917-1917
Language of the Material
English
Box 48 - Folder 575
Container 48
Title
California Department of Social Welfare
Dates
1939-1957
Language of the Material
English
Box 48 - Folder 576
Container 48
Title
Central Illinois Public Service Company (Beardstown,IL)
Dates
1936-1947
Language of the Material
English
Box 48 - Folder 577
Container 48
Title
Chicago and Northern District Association of Colored Women
Dates
1937-1956
Language of the Material
English
Box 48 - Folder 578
Container 48
Title
Chicago Association of Commerce and Industry - general
Dates
1925-1965
Language of the Material
English
Box 48 - Folder 579
Container 48
Title
Chicago Association of Commerce and Industry - Information for Contributors bulletin
Dates
1953-1964
Language of the Material
English
Box 48 - Folder 580
Container 48
Title
Chicago Bar Association
Dates
1935-1967
Language of the Material
English
Box 48 - Folder 581
Container 48
Title
Chicago Better Business Bureau
Dates
1940-1964
Language of the Material
English
Box 48 - Folder 582
Container 48
Title
Chicago Boy Commission
Dates
1916-1916
Language of the Material
English
Box 48 - Folder 583
Container 48
Title
Chicago Commission on Human Relations - includes "Negroes in Chicago" booklet and Mayor's Conference on Race Relations (1944)
Dates
1930-1961
Language of the Material
English
Box 49 - Folder 584
Container 49
Title
Chicago Committee on Adequate Relief
Dates
1938-1941
Language of the Material
English
Box 49 - Folder 585
Container 49
Title
Chicago Committee to Defend America
Dates
1940-1941
Language of the Material
English
Box 49 - Folder 586
Container 49
Title
Chicago Community Trust
Dates
1973-1973
Language of the Material
English
Box 49 - Folder 587
Container 49
Title
Chicago Daily News
Dates
1933-1961
Language of the Material
English
Box 49 - Folder 588
Container 49
Title
Chicago Department of Welfare - Children's Division
Dates
1938-1954
Language of the Material
English
Box 49 - Folder 589
Container 49
Title
Chicago Foundlings Home
Dates
1934-1962
Language of the Material
English
Box 49 - Folder 590
Container 49
Title
Chicago Home for Girls
Dates
1929-1952
Language of the Material
English
Box 49 - Folder 591
Container 49
Title
Chicago Housing Authority
Dates
1943-1945
Language of the Material
English
Box 49 - Folder 592
Container 49
Title
Chicago Junior Home and Farm School for Boys
Dates
1918-1921
Language of the Material
English
Box 49 - Folder 593
Container 49
Title
Chicago Milk Fund - Circus of the World
Dates
1937-1937
Language of the Material
English
Box 49 - Folder 594
Container 49
Title
Chicago Police Department - bicycles
Dates
1949-1956
Language of the Material
English
Box 49 - Folder 595
Container 49
Title
Chicago Recreation Commission
Dates
1938-1943
Language of the Material
English
Box 49 - Folder 596
Container 49
Title
Chicago Sun-Times Living Need Fund - contributors
Dates
1952-1953
Language of the Material
English
Box 49 - Folder 597
Container 49
Title
Chicago Sun-Times Living Need Fund - contributors
Dates
1954-1955
Language of the Material
English
Box 49 - Folder 598
Container 49
Title
Chicago Sun-Times Living Need Fund - general
Dates
1952-1953
Language of the Material
English
Box 49 - Folder 599
Container 49
Title
Chicago Sun-Times Living Need Fund - general
Dates
1954-1955
Language of the Material
English
Box 49 - Folder 600
Container 49
Title
Chicago Teachers College
Dates
1942-1943
Language of the Material
English
Box 49 - Folder 601
Container 49
Title
Chicago Tuberculosis Institute
Dates
1915-1963
Language of the Material
English
Box 49 - Folder 602
Container 49
Title
Child and Family Agency (Toledo, Ohio)
Dates
1948-1957
Language of the Material
English
Box 49 - Folder 603
Container 49
Title
Child and Family Service of Peoria, Illinois
Dates
1938-1960
Language of the Material
English
Box 50 - Folder 604
Container 50
Title
Child and Family Service of Sangamon County
Dates
1916-1928
Language of the Material
English
Box 50 - Folder 605
Container 50
Title
Child and Family Service of Sangamon County
Dates
1930-1955
Language of the Material
English
Box 50 - Folder 606
Container 50
Title
Child Conservation League of America (Chicago, IL)
Dates
1915-1948
Language of the Material
English
Box 50 - Folder 607
Container 50
Title
Child Guidance Home (Cincinnati,OH)
Dates
1950-1952
Language of the Material
English
Box 50 - Folder 608
Container 50
Title
Child Training Association (Chicago, IL)
Dates
1936-1936
Language of the Material
English
Box 50 - Folder 609
Container 50
Title
Child Welfare Committee of America
Dates
1928-1928
Language of the Material
English
Box 50 - Folder 610
Container 50
Title
Child Welfare Conference of Foreign Experts
Dates
1919-1919
Language of the Material
English
Box 50 - Folder 611
Container 50
Title
Child Welfare Federation of the World - Mary Ryan (Henry, IL)
Dates
1919-1919
Language of the Material
English
Box 50 - Folder 612
Container 50
Title
Child Welfare Forum (Chicago, IL)
Dates
1945-1945
Language of the Material
English
Box 50 - Folder 613
Container 50
Title
Child Welfare League of America - A Deep Well film
Dates
1957-1958
Language of the Material
English
Box 50 - Folder 614
Container 50
Title
Child Welfare League of America - Committee on Functions and Program
Dates
1955-1955
Language of the Material
English
Box 50 - Folder 615
Container 50
Title
Child Welfare League of America - committees, private child welfare, policies and responsibilities
Dates
1951-1957
Language of the Material
English
Box 50 - Folder 616
Container 50
Title
Child Welfare League of America - committees, public welfare policy
Dates
1948-1950
Language of the Material
English
Box 50 - Folder 617
Container 50
Title
Child Welfare League of America - eastern regional conferences
Dates
1957-1957
Language of the Material
English
Box 50 - Folder 618
Container 50
Title
Child Welfare League of America - general
Dates
1947-1957
Language of the Material
English
Box 50 - Folder 619
Container 50
Title
Child Welfare League of America - Intake Case Studies by Miss Pearson
Dates
1921-1922
Language of the Material
English
Box 50 - Folder 620
Container 50
Title
Child Welfare League of America - Inter-Agency Service
Dates
1954-1954
Language of the Material
English
Box 50 - Folder 621
Container 50
Title
Child Welfare League of America - legislation concerning Aid to Dependent Children Program
Dates
1960-1961
Language of the Material
English
Box 51 - Folder 622
Container 51
Title
Child Welfare League of America - standards
Dates
1928-1957
Language of the Material
English
Box 51 - Folder 623
Container 51
Title
Child Welfare League of America - study of agencies professional staff turnover
Dates
1957-1958
Language of the Material
English
Box 51 - Folder 624
Container 51
Title
Child Welfare League of America - study of residential treatment costs
Dates
1960-1960
Language of the Material
English
Box 51 - Folder 625
Container 51
Title
Child Welfare League of America - study of the Care and Cost in an Institution for Children
Dates
1955-1955
Language of the Material
English
Box 51 - Folder 626
Container 51
Title
Child Welfare League of America - survey of Clothing Practices
Dates
1953-1955
Language of the Material
English
Box 51 - Folder 627
Container 51
Title
Child Welfare League of America - survey of Illinois Children's Home and Aid Society
Dates
1938-1942
Language of the Material
English
Box 51 - Folder 628
Container 51
Title
Child Welfare League of America - survey of Illinois Children's Home and Aid Society
Dates
1951-1957
Language of the Material
English
Box 51 - Folder 629
Container 51
Title
Child Welfare League of America - survey of Illinois Children's Home and Aid Society, Accreditation Study - general
Dates
1964-1965
Language of the Material
English
Box 51 - Folder 630
Container 51
Title
Child Welfare League of America - survey of Illinois Children's Home and Aid Society, accreditation study - History Through Community Welfare Problems
Dates
1964-1964
Language of the Material
English
Box 51 - Folder 631
Container 51
Title
Child Welfare League of America - Survey of Illinois Children's Home and Aid Society, accreditation study - Institutional Care - Evanston's Children's Home
Dates
1964-1964
Language of the Material
English
Box 51 - Folder 632
Container 51
Title
Child Welfare League of America - Survey of Illinois Children's Home and Aid Society, accreditation study - miscellaneous reports
Dates
1964-1965
Language of the Material
English
Box 51 - Folder 633
Container 51
Title
Child Welfare League of America - Survey of Illinois Children's Home and Aid Society, accreditation study - personnel
Dates
1964-1964
Language of the Material
English
Box 51 - Folder 634
Container 51
Title
Child Welfare League of America - Survey of Illinois Children's Home and Aid Society, accreditation study - Public Relations - Information, Interpretation, and Fund-Raising
Dates
1964-1964
Language of the Material
English
Box 51 - Folder 635
Container 51
Title
Child Welfare League of America - Survey of Illinois Children's Home and Aid Society, accreditation study - Report of Study
Dates
1964-1965
Language of the Material
English
Box 51 - Folder 636
Container 51
Title
Child Welfare League of America - Survey of Illinois Children's Home and Aid Society, accreditation study - Services to Children in Own Homes, Foster Family Care
Dates
1964-1964
Language of the Material
English
Box 51 - Folder 637
Container 51
Title
Child Welfare League of America - Survey of Illinois Children's Home and Aid Society, accreditation study - Services to Unmarried Mothers, Adoption
Dates
1964-1967
Language of the Material
English
Box 51 - Folder 638
Container 51
Title
Child Welfare League of America - Survey of Illinois Children's Home and Aid Society, accreditation study - Statistical Reports
Dates
1964-1964
Language of the Material
English
Box 51 - Folder 639
Container 51
Title
Children's Agency of Oakland, CA
Dates
1947-1948
Language of the Material
English
Box 52 - Folder 640
Container 52
Title
Children's Aid and Society for the Prevention of Cruelty to Children - (Buffalo, NY)
Dates
1944-1962
Language of the Material
English
Box 52 - Folder 641
Container 52
Title
Children's Aid Association (Boston, MA)
Dates
1932-1952
Language of the Material
English
Box 52 - Folder 642
Container 52
Title
Children's Aid Society (New York, NY)
Dates
1935-1948
Language of the Material
English
Box 52 - Folder 643
Container 52
Title
Children's Aid Society of Jefferson County (Birmingham, AL)
Dates
1946-1954
Language of the Material
English
Box 52 - Folder 644
Container 52
Title
Children's Aid Society of Pennsylvania (Philadelphia, PA)
Dates
1935-1964
Language of the Material
English
Box 52 - Folder 645
Container 52
Title
Children's Aid Society of Western Pennsylvania (Pittsburgh, PA)
Dates
1948-1948
Language of the Material
English
Box 52 - Folder 646
Container 52
Title
Children's Bureau - general
Dates
1941-1964
Language of the Material
English
Box 52 - Folder 647
Container 52
Title
Children's Bureau (New Orleans, LA)
Dates
1933-1957
Language of the Material
English
Box 52 - Folder 648
Container 52
Title
Children's Bureau of Dayton (Ohio)
Dates
1942-1950
Language of the Material
English
Box 52 - Folder 649
Container 52
Title
Children's Home Society of Missouri (St. Louis, MO)
Dates
1936-1946
Language of the Material
English
Box 52 - Folder 650
Container 52
Title
Children's Home Society of New Jersey (Trenton, NJ)
Dates
1934-1951
Language of the Material
English
Box 52 - Folder 651
Container 52
Title
Children's Home Society of North Carolina, Inc. (Greensboro, NC)
Dates
1948-1951
Language of the Material
English
Box 52 - Folder 652
Container 52
Title
Children's Home Society of Virginia (Richmond, VA)
Dates
1934-1959
Language of the Material
English
Box 52 - Folder 653
Container 52
Title
Children's Home Society of West Virginia (Charleston, WV)
Dates
1947-1958
Language of the Material
English
Box 52 - Folder 654
Container 52
Title
Children's National Tuberculosis Society
Dates
1915-1915
Language of the Material
English
Box 52 - Folder 655
Container 52
Title
Children's Service Inc. (St. Paul, MN)
Dates
1941-1963
Language of the Material
English
Box 52 - Folder 656
Container 52
Title
Children's Service Society of Utah (Salt Lake City, UT)
Dates
1949-1951
Language of the Material
English
Box 52 - Folder 657
Container 52
Title
Children's Service Society of Wisconsin (Milwaukee, WI)
Dates
1929-1960
Language of the Material
English
Box 52 - Folder 658
Container 52
Title
Children's Services (Cleveland, OH)
Dates
1935-1963
Language of the Material
English
Box 52 - Folder 659
Container 52
Title
Christian Industrial League (Chicago, IL)
Dates
1921-1925
Language of the Material
English
Box 52 - Folder 660
Container 52
Title
Church Federation of Greater Chicago - Hyde Park-Kenwood Conference of Ministers and Social Workers
Dates
1950-1953
Language of the Material
English
Box 52 - Folder 661
Container 52
Title
Church Federation of Greater Chicago - Washington Park-Grand Boulevard Conference of Ministers and Social Workers
Dates
1952-1954
Language of the Material
English
Box 53 - Box 662
Circuit Court of Cook County Illinois - Juvenile Court- Children's Court Committee - general
1907-1949
English
Box 53 - Folder 663
Container 53
Title
Circuit Court of Cook County Illinois - Juvenile Court- Children's Court Committee - general
Dates
1960-1960
Language of the Material
English
Box 53 - Folder 664
Container 53
Title
Circuit Court of Cook County Illinois - Juvenile Court- Children's Court Committee - general
Dates
1961-1964
Language of the Material
English
Box 53 - Folder 665
Container 53
Title
Circuit Court of Cook County Illinois - Juvenile Court- Children's Court Committee - resource material
Dates
1957-1961
Language of the Material
English
Box 53 - Folder 666
Container 53
Title
Circuit Court of Cook County Illinois - Juvenile Court, opposition to
Dates
1910-1911
Language of the Material
English
Box 53 - Folder 667
Container 53
Title
Citizens Committee on Adoption (Los Angeles, CA)
Dates
1950-1955
Language of the Material
English
Box 53 - Folder 668
Container 53
Title
Citizens' Committee for Children of New York City, Inc.
Dates
1954-1961
Language of the Material
English
Box 53 - Folder 669
Container 53
Title
Citizens' Committee on the Juvenile Court of Cook County
Dates
1938-1944
Language of the Material
English
Box 53 - Folder 670
Container 53
Title
City Club of Chicago (includes City Club Bulletins from 1949-1950 and "Outline for a Long-Term and a Short-Term Plan for Reorganization of the Public Child Welfare Services of Cook County, Illinois" a preliminary report of the Social Welfare Committee from 1939)
Dates
1939-1950
Language of the Material
English
Box 53 - Folder 671
Container 53
Title
Civic Music Association of Chicago
Dates
1951-1955
Language of the Material
English
Box 53 - Folder 672
Container 53
Title
Cleveland Welfare Federation
Dates
1935-1953
Language of the Material
English
Box 53 - Folder 673
Container 53
Title
Colorado Children's Aid Society, Inc. (Denver, CO)
Dates
1942-1947
Language of the Material
English
Box 53 - Folder 674
Container 53
Title
Colored Big Brothers
Dates
1933-1933
Language of the Material
English
Box 53 - Folder 675
Container 53
Title
Colored Children's Home (Golconda, IL)
Dates
1925-1925
Language of the Material
English
Box 53 - Folder 676
Container 53
Title
Committee on Transportation of Allied National Agencies - transportation agreement
Dates
1924-1936
Language of the Material
English
Box 54 - Folder 677
Container 54
Title
Community and War Fund of Metropolitan Chicago
Dates
1944-1946
Language of the Material
English
Box 54 - Folder 678
Container 54
Title
Cook County Bureau of Public Welfare - establishment of Department of Child Placing
Dates
1926-1937
Language of the Material
English
Box 54 - Folder 679
Container 54
Title
Cook County Department of Welfare - establishment of Department of Child Placing
Dates
1948-1955
Language of the Material
English
Box 54 - Folder 680
Container 54
Title
Cook County Department of Welfare - merger with Chicago Department of Welfare
Dates
1957-1958
Language of the Material
English
Box 54 - Folder 681
Container 54
Title
Council of Social Agencies, Realignment Committee
Dates
1937-1945
Language of the Material
English
Box 54 - Folder 682
Container 54
Title
Cradle Society (Evanston,IL)
Dates
1923-1931
Language of the Material
English
Box 54 - Folder 683
Container 54
Title
Cradle Society (Evanston, IL)
Dates
1932-1960
Language of the Material
English
Box 54 - Folder 684
Container 54
Title
Daughters of Zion Nursery (Chicago, IL)
Dates
1945-1950
Language of the Material
English
Box 54 - Folder 685
Container 54
Title
DeKalb County
Dates
1934-1954
Language of the Material
English
Box 54 - Folder 686
Container 54
Title
Denver Council of Social Agencies
Dates
1944-1948
Language of the Material
English
Box 55 - Folder 687
Container 55
Title
Diocese of Chicago
Dates
1948-1952
Language of the Material
English
Box 55 - Folder 688
Container 55
Title
Dorcas Home (Deerfield, IL)
Dates
1941-1942
Language of the Material
English
Box 55 - Folder 689
Container 55
Title
East St. Louis Child Guidance Bureau
Dates
1941-1949
Language of the Material
English
Box 55 - Folder 690
Container 55
Title
Easter House (Chicago, IL)
Dates
1960-1964
Language of the Material
English
Box 55 - Folder 691
Container 55
Title
Edgar County Children's Home (Paris, IL)
Dates
1914-1943
Language of the Material
English
Box 55 - Folder 692
Container 55
Title
Edgewood Children's Center (Webster Groves, MO)
Dates
1947-1961
Language of the Material
English
Box 55 - Folder 693
Container 55
Title
Elizabeth McCormick Memorial Fund (Chicago, IL) - Adoption Research Project
Dates
1955-1958
Language of the Material
English
Box 55 - Folder 694
Container 55
Title
Elizabeth McCormick Memorial Fund (Chicago, IL) - general
Dates
1929-1961
Box 55 - Folder 695
Container 55
Title
Elizabeth McCormick Memorial Fund (Chicago, IL) - Psychiatric Services for Children in the State of Illinois
Dates
1950-1952
Language of the Material
English
Box 55 - Folder 696
Container 55
Title
Elizabeth McCormick Memorial Fund (Chicago, IL) - workshop on Research in Child Development and Family Living as Seen in Social Agencies
Dates
1953-1959
Language of the Material
English
Box 55 - Folder 697
Container 55
Title
Elizabeth McCormick Memorial Fund (Chicago, IL) - workshop on Research in Child Development and Family Living as Seen in Social Agencies
Dates
1955-1957
Language of the Material
English
Box 55 - Folder 698
Container 55
Title
Emma S. Haskell Camp for Crippled Children (Chicago, IL)
Dates
1943-1943
Language of the Material
English
Box 55 - Folder 699
Container 55
Title
Enterprise Institution
Dates
1923-1923
Language of the Material
English
Box 55 - Folder 700
Container 55
Title
Evangelical Lutheran Church (Minneapolis, MN)
Dates
1947-1951
Language of the Material
English
Box 55 - Folder 701
Container 55
Title
Evanston Chamber of Commerce
Dates
1929-1929
Language of the Material
English
Box 56 - Folder 702
Container 56
Title
Evanston Children's Center - donation solicitation letter and "The Story of Daniel" videotape
Dates
1989-1992
Language of the Material
English
Box 56 - Folder 703
Container 56
Title
Evanston Council of Social Agencies
Dates
1929-1937
Language of the Material
English
Box 56 - Folder 704
Container 56
Title
Evanston Social Service Exchange
Dates
1930-1931
Language of the Material
English
Box 56 - Folder 705
Container 56
Title
Family and Children's Agency (San Francisco, CA)
Dates
1941-1953
Language of the Material
English
Box 56 - Folder 706
Container 56
Title
Family and Children's Service (Evansville, IN)
Dates
1943-1948
Language of the Material
English
Box 56 - Folder 707
Container 56
Title
Family and Children's Service (Pittsburgh, PA)
Dates
1936-1959
Language of the Material
English
Box 56 - Folder 708
Container 56
Title
Family and Children's Society (Baltimore, MD)
Dates
1946-1955
Language of the Material
English
Box 56 - Folder 709
Container 56
Title
Family Magazine (New York, NY)
Dates
1945-1945
Language of the Material
English
Box 56 - Folder 709A
Container 56
Title
Family Service Association of DuPage County (Glen Ellyn, IL)
Dates
1949-1950
Language of the Material
English
Box 56 - Folder 710
Container 56
Title
Family Service Bureau: United Charities of Chicago by Florence Nesbitt
Dates
ca. 1941
Language of the Material
English
Box 56 - Folder 711
Container 56
Title
Family Service of Champaign County (Champaign, IL)
Dates
1947-1964
Language of the Material
English
Box 56 - Folder 712
Container 56
Title
Family Service of Philadelphia (Philadelphia, PA)
Dates
1953-1953
Language of the Material
English
Box 56 - Folder 713
Container 56
Title
Family Society of Greater Boston
Dates
1945-1950
Language of the Material
English
Box 56 - Folder 714
Container 56
Title
Family Welfare Association (Decatur, IL)
Dates
1936-1941
Language of the Material
English
Box 56 - Folder 715
Container 56
Title
Family Welfare Association of Baltimore City (Baltimore, MD)
Dates
1941-1941
Language of the Material
English
Box 56 - Folder 716
Container 56
Title
Federation of Protestant Welfare Agencies
Dates
1957-1963
Language of the Material
English
Box 56 - Folder 717
Container 56
Title
Fidelia Industrial Orphans Home (Chicago, IL)
Dates
1916-1916
Language of the Material
English
Box 56 - Folder 718
Container 56
Title
Five Acres (Home of the Boys' and Girls' Aid Society in Altadena, CA)
Dates
1960-1961
Language of the Material
English
Box 56 - Folder 719
Container 56
Title
Florence Crittenton Peoria Home
Dates
1936-1942
Language of the Material
English
Box 56 - Folder 720
Container 56
Title
Frances Juvenile Home Association (Chicago, IL)
Dates
1920-1961
Language of the Material
English
Box 56 - Folder 721
Container 56
Title
Free Synagogue Child Adoption Committee (New York, NY)
Dates
1947-1951
Language of the Material
English
Box 56 - Folder 722
Container 56
Title
George Williams College (Chicago, IL)
Dates
1940-1949
Language of the Material
English
Box 56 - Folder 723
Container 56
Title
Golden Rule Alliance of America (New York, NY)
Dates
1916-1916
Language of the Material
English
Box 56 - Folder 724
Container 56
Title
Golden Rule Foundation (New York, NY)
Dates
1932-1946
Language of the Material
English
Box 56 - Folder 725
Container 56
Title
Good Deeds Children's Aid Society (Chicago, IL)
Dates
1930-1932
Language of the Material
English
Box 56 - Folder 726
Container 56
Title
Greek-American Progressive Association (Chicago, IL)
Dates
1937-1942
Language of the Material
English
Box 56 - Folder 727
Container 56
Title
Greer School - Hope Farm (New York)
Dates
1938-1950
Language of the Material
English
Box 56 - Folder 728
Container 56
Title
Hathaway Home for Children (Los Angeles,CA)
Dates
1953-1960
Language of the Material
English
Box 57 - Folder 729
Container 57
Title
Herrick House (Bartlett, IL) - by-laws
Dates
1959-1959
Language of the Material
English
Box 57 - Folder 730
Container 57
Title
Herrick House (Bartlett, IL) - Chicago auxiliary
Dates
1962-1962
Language of the Material
English
Box 57 - Folder 731
Container 57
Title
Herrick House (Bartlett, IL) - general
Dates
1953-1964
Language of the Material
English
Box 57 - Folder 732
Container 57
Title
Hillside Children's Center (Rochester,NY)
Dates
1946-1964
Language of the Material
English
Box 57 - Folder 733
Container 57
Title
Home for Destitute Crippled Children (Chicago, IL)
Dates
1936-1952
Language of the Material
English
Box 57 - Folder 734
Container 57
Title
Household Finance Corporation (Chicago, IL)
Dates
1929-1956
Language of the Material
English
Box 57 - Folder 735
Container 57
Title
Hudelson Baptist Home (Centralia, IL)
Dates
1934-1936
Language of the Material
English
Box 57 - Folder 736
Container 57
Title
Hyland Electrical Supply Company (Chicago, IL)
Dates
1948-1949
Language of the Material
English
Box 57 - Folder 737
Container 57
Title
Idaho Department of Public Assistance - Child Welfare Services
Dates
1942-1950
Language of the Material
English
Box 57 - Folder 738
Container 57
Title
Illinois Association for the Crippled
Dates
1937-1947
Language of the Material
English
Box 57 - Folder 739
Container 57
Title
Illinois Child Labor Committee
Dates
1926-1951
Language of the Material
English
Box 57 - Folder 740
Container 57
Title
Illinois Civic Exchange
Dates
1949-1950
Language of the Material
English
Box 57 - Folder 741
Container 57
Title
Illinois Council for Children and Youth
Dates
1948-1948
Language of the Material
English
Box 57 - Folder 742
Container 57
Title
Illinois Federation of Women's Clubs
Dates
1910-1964
Language of the Material
English
Box 57 - Folder 743
Container 57
Title
Illinois Psychiatric Society
Dates
1954-1962
Language of the Material
English
Box 57 - Folder 744
Container 57
Title
Illinois Social Hygiene League
Dates
1919-1950
Language of the Material
English
Box 57 - Folder 745
Container 57
Title
Illinois Society for Personality Study
Dates
1949-1952
Language of the Material
English
Box 57 - Folder 746
Container 57
Title
Illinois Society for the Prevention of Blindness
Dates
1933-1950
Language of the Material
English
Box 57 - Folder 747
Container 57
Title
Illinois State War Fund Inc.
Dates
1943-1945
Language of the Material
English
Box 57 - Folder 748
Container 57
Title
Illinois Statewide Public Health Committee
Dates
1943-1944
Language of the Material
English
Box 57 - Folder 749
Container 57
Title
Illinois Welfare Association - by-laws and constitution
Dates
1941-1958
Language of the Material
English
Box 57 - Folder 750
Container 57
Title
Illinois Youth Commission
Dates
1951-1962
Language of the Material
English
Box 57 - Folder 751
Container 57
Title
Immigrant's Protective League (Chicago, IL)
Dates
1939-1956
Language of the Material
English
Box 57 - Folder 752
Container 57
Title
Industrial Relations Association of Chicago
Dates
1938-1949
Language of the Material
English
Box 57 - Folder 753
Container 57
Title
International Conference of Social Work (Columbus, OH)
Dates
1949-1962
Language of the Material
English
Box 58 - Folder 754
Container 58
Title
International Congress on Mental Health
Dates
1947-1954
Language of the Material
English
Box 58 - Folder 755
Container 58
Title
International Society for Crippled Children (Elyria, OH)
Dates
1925-1929
Language of the Material
English
Box 58 - Folder 756
Container 58
Title
Iowa Children's Home Society (Des Moines, IA)
Dates
1935-1959
Language of the Material
English
Box 58 - Folder 757
Container 58
Title
Iowa Department of Social Welfare (Des Moines, IA)
Dates
1935-1956
Language of the Material
English
Box 58 - Folder 758
Container 58
Title
Iowa - State University of (Iowa City, IA)
Dates
1946-1951
Language of the Material
English
Box 58 - Folder 759
Container 58
Title
Iowa State College of Agriculture and Mechanical Arts (Ames, IA)
Dates
1956-1957
Language of the Material
English
Box 58 - Folder 760
Container 58
Title
Jewish Board of Guardians (New York, NY)
Dates
1948-1957
Language of the Material
English
Box 58 - Folder 761
Container 58
Title
Jewish Children's Bureau of Chicago - correspondence regarding 1956 Annual Report
Dates
1957-1957
Language of the Material
English
Box 58 - Folder 762
Container 58
Title
Jewish Children's Bureau of Chicago - Esther Clamage Auxiliary
Dates
1951-1951
Language of the Material
English
Box 58 - Folder 763
Container 58
Title
Jewish Children's Bureau of Chicago - general
Dates
1925-1947
Language of the Material
English
Box 58 - Folder 764
Container 58
Title
Johns Hopkins Hospital (Baltimore, MD)
Dates
1962-1962
Language of the Material
English
Box 58 - Folder 765
Container 58
Title
Joint Service Bureau (Chicago, IL) - annual service report
Dates
1939-1939
Language of the Material
English
Box 58 - Folder 766
Container 58
Title
Joint Service Bureau (Chicago, IL) - child placing and supervision
Dates
1941-1957
Language of the Material
English
Box 58 - Folder 767
Container 58
Title
Joint Service Bureau (Chicago, IL) - clearing house
Dates
1922-1948
Language of the Material
English
Box 58 - Folder 768
Container 58
Title
Journal of Genetic Psychology - author correspondence
Dates
1950-1950
Language of the Material
English
Box 58 - Folder 769
Container 58
Title
Kable Printing Company (Mount Morris, IL)
Dates
1931-1952
Language of the Material
English
Box 59 - Folder 770
Container 59
Title
Kankakee Woman's Club (IL)
Dates
1941-1941
Language of the Material
English
Box 59 - Folder 771
Container 59
Title
Kansas Children's Service League - Topeka and Wichita
Dates
1936-1953
Language of the Material
English
Box 59 - Folder 772
Container 59
Title
Kansas Conference of Social Work (Topeka, KS)
Dates
1950-1953
Language of the Material
English
Box 59 - Folder 773
Container 59
Title
Kansas, University of (Lawrence, KS)
Dates
1946-1946
Language of the Material
English
Box 59 - Folder 774
Container 59
Title
Katharine Gibbs School (Chicago, IL)
Dates
1950-1953
Language of the Material
English
Box 59 - Folder 775
Container 59
Title
Kay Goodman King Memorial Nursery (Chicago, IL)
Dates
1940-1949
Language of the Material
English
Box 59 - Folder 776
Container 59
Title
Kemmerer Orphan's Home (Assumption, IL)
Dates
1922-1964
Language of the Material
English
Box 59 - Folder 777
Container 59
Title
Kentucky Children's Home Society (Lyndon, KY)
Dates
1936-1937
Language of the Material
English
Box 59 - Folder 778
Container 59
Title
Kentucky, State of
Dates
1945-1949
Language of the Material
English
Box 59 - Folder 779
Container 59
Title
Kings Daughters Society (IL)
Dates
1942-1943
Language of the Material
English
Box 59 - Folder 780
Container 59
Title
Kiwanis Club - Illinois-Eastern Iowa District
Dates
1929-1929
Language of the Material
English
Box 59 - Folder 781
Container 59
Title
Kiwanis Club - Joliet
Dates
1942-1942
Language of the Material
English
Box 59 - Folder 782
Container 59
Title
Kiwanis Club - Mount Morris
Dates
1954-1954
Language of the Material
English
Box 59 - Folder 783
Container 59
Title
Kiwanis International (Chicago, IL)
Dates
1933-1936
Language of the Material
English
Box 59 - Folder 784
Container 59
Title
La Crosse County Community Council (WI)
Dates
1949-1949
Language of the Material
English
Box 59 - Folder 785
Container 59
Title
La Rabida Jackson Park Sanitarium (Chicago, IL)
Dates
1948-1953
Language of the Material
English
Box 59 - Folder 786
Container 59
Title
Lake County Urban League (Lake Bluff, IL)
Dates
1963-1964
Language of the Material
English
Box 59 - Folder 787
Container 59
Title
Lakeside Children's Center (Milwaukee, WI)
Dates
1945-1957
Language of the Material
English
Box 59 - Folder 788
Container 59
Title
Lakewood League (Wilmette, IL)
Dates
1960-1962
Language of the Material
English
Box 59 - Folder 789
Container 59
Title
Larkin Children's Home (Elgin, IL)
Dates
1902-1906
Language of the Material
English
Box 59 - Folder 790
Container 59
Title
League of Women Voters - Cook County Council (IL)
Dates
1963-1963
Language of the Material
English
Box 59 - Folder 791
Container 59
Title
Lincoln Cemetery
Dates
1932-1937
Language of the Material
English
Box 59 - Folder 792
Container 59
Title
Lincoln Colored Home (Springfield, IL)
Dates
1930-1931
Language of the Material
English
Box 59 - Folder 793
Container 59
Title
Little Wanderers Association of Chicago
Dates
1917-1933
Language of the Material
English
Box 59 - Folder 794
Container 59
Title
Los Angeles, County of (CA)
Dates
1940-1949
Language of the Material
English
Box 59 - Folder 795
Container 59
Title
Louisiana Conference of Social Welfare (Baton Rouge, LA)
Dates
1944-1946
Language of the Material
English
Box 59 - Folder 796
Container 59
Title
Louisiana, State of
Dates
1940-1962
Language of the Material
English
Box 59 - Folder 797
Container 59
Title
Lucy Orme Morgan Home for Girls (Bloomington, IL)
Dates
1948-1950
Language of the Material
English
Box 59 - Folder 798
Container 59
Title
Lutheran Welfare Society of Minnesota
Dates
1960-1960
Language of the Material
English
Box 59 - Folder 799
Container 59
Title
Lydia Children's Home Association (Chicago,IL)
Dates
1919-1919
Language of the Material
English
Box 59 - Folder 800
Container 59
Title
Martha Washington Home for Dependent Crippled Children (Chicago, IL)
Dates
1946-1953
Language of the Material
English
Box 59 - Folder 801
Container 59
Title
Maryland Children's Aid Society (Baltimore, MD)
Dates
1941-1941
Language of the Material
English
Box 59 - Folder 802
Container 59
Title
Massachusetts Society for the Prevention of Cruelty to Children (Boston, MA)
Dates
1948-1963
Language of the Material
English
Box 59 - Folder 803
Container 59
Title
Mental Health Association of Greater Chicago, Inc. - General
Dates
1959-1964
Language of the Material
English
Box 60 - Folder 804
Container 60
Title
Methodist Children's Home Society (Detroit, MI)
Dates
1933-1961
Language of the Material
English
Box 60 - Folder 805
Container 60
Title
Metropolitan Housing Council of Chicago
Dates
1938-1958
Language of the Material
English
Box 60 - Folder 806
Container 60
Title
Michigan Children's Aid Society
Dates
1925-1964
Language of the Material
English
Box 60 - Folder 807
Container 60
Title
Michigan Children's Institute (Ann Arbor, MI)
Dates
1944-1952
Language of the Material
English
Box 60 - Folder 808
Container 60
Title
Michigan Crippled Children Commission (Lansing, MI)
Dates
1935-1944
Language of the Material
English
Box 60 - Folder 809
Container 60
Title
Michigan, State of
Dates
1945-1952
Language of the Material
English
Box 60 - Folder 810
Container 60
Title
Miners' Children Under Supervision (Illinois)
Dates
1932-1937
Language of the Material
English
Box 60 - Folder 811
Container 60
Title
Minnesota Child Placement Council (St. Paul, MN)
Dates
1936-1936
Language of the Material
English
Box 60 - Folder 812
Container 60
Title
Minnesota, State of
Dates
1934-1951
Language of the Material
English
Box 60 - Folder 813
Container 60
Title
Mississippi Children's Home Society (Jackson, MS)
Dates
1934-1950
Language of the Material
English
Box 60 - Folder 814
Container 60
Title
Mississippi, State of
Dates
1948-1953
Language of the Material
English
Box 60 - Folder 815
Container 60
Title
Missouri Association for Social Welfare (Jefferson City, MO)
Dates
1945-1957
Language of the Material
English
Box 60 - Folder 816
Container 60
Title
Missouri - Non-Resident Illegitimacy Cases
Dates
1926-1926
Language of the Material
English
Box 60 - Folder 817
Container 60
Title
Montana Children's Home and Hospital, Inc. (Helena, MT)
Dates
1927-1953
Language of the Material
English
Box 60 - Folder 818
Container 60
Title
Mothercraft Institute (Peoria, IL)
Dates
1919-1919
Language of the Material
English
Box 60 - Folder 819
Container 60
Title
Mulberry Hill Home Beautiful Benefit - John A. Colby's Model Home Benefit
Dates
1956-1958
Language of the Material
English
Box 60 - Folder 820
Container 60
Title
Municipal Court of Chicago - Report of the Boys' Court
Dates
1950-1950
Language of the Material
English
Box 60 - Folder 821
Container 60
Title
Muskegon Children's Home (Muskegon, MI)
Dates
1943-1948
Language of the Material
English
Box 60 - Folder 822
Container 60
Title
Mutual Aid for Progress for Emotionally Handicapped Children (Chicago, IL)
Dates
1959-1963
Language of the Material
English
Box 60 - Folder 823
Container 60
Title
Nachusa Lutheran Home for Children (Nachusa, IL)
Dates
1953-1961
Language of the Material
English
Box 60 - Folder 824
Container 60
Title
National Association of Intergroup Relations Officials (Chicago, IL)
Dates
1949-1949
Language of the Material
English
Box 60 - Folder 825
Container 60
Title
National Association of Legal Aid Organizations (Chicago, IL)
Dates
1945-1945
Language of the Material
English
Box 60 - Folder 826
Container 60
Title
National Association of Social Workers - General (Chicago, IL)
Dates
1946-1964
Language of the Material
English
Box 60 - Folder 827
Container 60
Title
National Association of Social Workers (Chicago, IL) - Private Practice Committee
Dates
1960-1960
Language of the Material
English
Box 60 - Folder 828
Container 60
Title
National Association of Social Workers (Chicago, IL) - Subcommittee on the Use of Non-Professional Staff
Dates
1960-1960
Language of the Material
English
Box 60 - Folder 829
Container 60
Title
National Child Labor Committee (New York, NY)
Dates
1943-1948
Language of the Material
English
Box 61 - Folder 830
Container 61
Title
National Children's Home and Welfare Association
Dates
1919, 1923, 1928
Language of the Material
English
Box 61 - Folder 831
Container 61
Title
National Committee on Food for the Small Democracies (Chicago, IL)
Dates
1940-1941
Language of the Material
English
Box 61 - Folder 832
Container 61
Title
National Conference of Charities and Correction (Chicago, IL)
Dates
1917-1917
Language of the Material
English
Box 61 - Folder 833
Container 61
Title
National Conference of Juvenile Agencies (Woodbine, NJ)
Dates
1938-1938
Language of the Material
English
Box 61 - Folder 834
Container 61
Title
National Conference of Social Work (Buffalo, NY)
Dates
1942-1949
Language of the Material
English
Box 61 - Folder 835
Container 61
Title
National Conference of Social Work - Speeches by James Brown and Chauncey McCormick
Dates
1948-1948
Language of the Material
English
Box 61 - Folder 836
Container 61
Title
National Conference of Social Work
Dates
1950-1954
Language of the Material
English
Box 61 - Folder 837
Container 61
Title
National Conference of Social Work - Casework Papers
Dates
1956-1956
Box 61 - Folder 838
Container 61
Title
National Conference on Social Welfare
Dates
1955-1964
Box 61 - Folder 839
Container 61
Title
National Council on Family Relations [formerly called National Conference on Family Relations] (Chicago, IL)
Dates
1940-1953
Language of the Material
English
Box 61 - Folder 840
Container 61
Title
National Foundation for Infantile Paralysis, Inc. (Chicago, IL)
Dates
1945-1953
Language of the Material
English
Box 61 - Folder 841
Container 61
Title
National Home Finding Society (Frankfort, KY)
Dates
1927-1942
Language of the Material
English
Box 61 - Folder 842
Container 61
Title
National Kids' Day Foundation, Inc. (North Hollywood, CA)
Dates
1952-1953
Language of the Material
English
Box 62 - Folder 843
Container 62
Title
National Organization for Mentally Ill Children, Inc. (New York, NY)
Dates
1958-1961
Language of the Material
English
Box 62 - Folder 844
Container 62
Title
National Society for Crippled Children (Chicago, IL)
Dates
1948-1955
Language of the Material
English
Box 62 - Folder 845
Container 62
Title
National Youth Administration (Chicago, IL)
Dates
1936-1941
Language of the Material
English
Box 62 - Folder 846
Container 62
Title
National Youth Organization (Chicago, IL)
Dates
1945-1945
Language of the Material
English
Box 62 - Folder 847
Container 62
Title
Nebraska Humane Society (Omaha, NE)
Dates
1920-1921
Language of the Material
English
Box 62 - Folder 848
Container 62
Title
Neil Norris Farm for Boys (Milwaukee,WI)
Dates
1930-1930
Language of the Material
English
Box 62 - Folder 849
Container 62
Title
New England Conference on Child Protection
Dates
1941-1941
Language of the Material
English
Box 62 - Folder 850
Container 62
Title
New York Association for Jewish Children
Dates
1941-1944
Language of the Material
English
Box 62 - Folder 851
Container 62
Title
New York, State of - General
Dates
1944-1957
Language of the Material
English
Box 62 - Folder 852
Container 62
Title
Northwestern University Chicago, IL) - Dental Clinic
Dates
1931-1931
Language of the Material
English
Box 62 - Folder 853
Container 62
Title
Northwestern University (Evanston, IL)- General
Dates
1927-1957
Language of the Material
English
Box 62 - Folder 854
Container 62
Title
Northwestern University (Chicago, IL) - Medical School
Dates
1934-1941
Language of the Material
English
Box 62 - Folder 855
Container 62
Title
Ohio, State of - Department of Public Welfare
Dates
1934-1960
Language of the Material
English
Box 62 - Folder 856
Container 62
Title
Orphan's Home (Mount Morris, IL)
Dates
1919-1919
Language of the Material
English
Box 62 - Folder 857
Container 62
Title
Ottawa Council of Social Agencies (Ottawa, Ontario)
Dates
1950-1950
Language of the Material
English
Box 62 - Folder 858
Container 62
Title
Passaic Home and Orphanage (Passaic, NJ)
Dates
1928-1933
Language of the Material
English
Box 62 - Folder 859
Container 62
Title
Pocket Books Inc.(New York, NY) - regarding donation of books by Benjamin Spock
Dates
1949-1962
Language of the Material
English
Box 62 - Folder 860
Container 62
Title
Polish Relief Commission (New York, NY)
Dates
1939-1940
Language of the Material
English
Box 62 - Folder 861
Container 62
Title
Protective Services for Children
Dates
1939-1948
Language of the Material
English
Box 62 - Folder 862
Container 62
Title
Protestant Children's Aid Society (Chicago, IL)
Dates
1920-1921
Language of the Material
English
Box 62 - Folder 863
Container 62
Title
Protestant Children's Homes (Toronto, Canada)
Dates
1920-1921
Language of the Material
English
Box 62 - Folder 864
Container 62
Title
Protestant Women's League of Illinois (Chicago, IL)
Dates
1916-1916
Language of the Material
English
Box 62 - Folder 865
Container 62
Title
Protestant Women's National Association (Chicago, IL)
Dates
1915-1920
Language of the Material
English
Box 62 - Folder 866
Container 62
Title
Provident Hospital (Chicago, IL)
Dates
1948-1952
Language of the Material
English
Box 62 - Folder 867
Container 62
Title
Redeemer's Army (Chicago, IL)
Dates
1921-1921
Language of the Material
English
Box 62 - Folder 868
Container 62
Title
Redemption Home (Springfield, IL)
Dates
1935-1938
Language of the Material
English
Box 62 - Folder 869
Container 62
Title
Ridge Farm Preventorium (Lake Forest, IL)
Dates
1936-1964
Language of the Material
English
Box 63 - Folder 870
Container 63
Title
Rockford College (Rockford, IL)
Dates
1944-1944
Language of the Material
English
Box 63 - Folder 871
Container 63
Title
Saint Benedict the Moor Mission (Milwaukee, WI)
Dates
1930-1932
Language of the Material
English
Box 63 - Folder 872
Container 63
Title
Saint Christpher's School (Dobbs Ferry, NY)
Dates
1943-1950
Language of the Material
English
Box 63 - Folder 873
Container 63
Title
Sarah Hackett Stevenson Memorial Home (Chicago, IL)
Dates
1944-1956
Language of the Material
English
Box 63 - Folder 874
Container 63
Title
Seattle Council of Social Agencies (Seattle, WA)
Dates
1944-1945
Language of the Material
English
Box 63 - Folder 875
Container 63
Title
Service Bureau for Colored Children of Sangamon County (Springfield, IL)
Dates
1933-1953
Language of the Material
English
Box 63 - Folder 876
Container 63
Title
Service Council for Girls
Dates
1934-1934
Language of the Material
English
Box 63 - Folder 877
Container 63
Title
Shelbyville Farm (Shelbyville, IL)
Dates
1926-1926
Language of the Material
English
Box 63 - Folder 878
Container 63
Title
Sheltering Arms Children's Service (New York, NY)
Dates
1945-1964
Language of the Material
English
Box 63 - Folder 879
Container 63
Title
Smith College - School for Social Work Alumnae Association (Chicago Chapter)
Dates
1951-1960
Language of the Material
English
Box 63 - Folder 880
Container 63
Title
Social Legislation Information Service (Washington, DC)
Dates
1944-1955
Language of the Material
English
Box 63 - Folder 881
Container 63
Title
Social Work Vocational Bureau (New York, NY)
Dates
1940-1944
Language of the Material
English
Box 63 - Folder 882
Container 63
Title
Social Work Vocational Bureau (New York, NY)
Dates
1945-1963
Language of the Material
English
Box 63 - Folder 883
Container 63
Title
Spokesmen for Children, Inc. (New York, NY)
Dates
1947-1958
Language of the Material
English
Box 63 - Folder 884
Container 63
Title
Springfield Council of Social Agencies (Springfield, IL)
Dates
1930-1930
Language of the Material
English
Box 63 - Folder 885
Container 63
Title
Social Service Exchange (Springfield, IL)
Dates
1948-1948
Language of the Material
English
Box 63 - Folder 886
Container 63
Title
State Charities Aid Association (New York, NY)
Dates
1937-1960
Language of the Material
English
Box 63 - Folder 887
Container 63
Title
Stevenson Maternity Hospital (Peoria, IL)
Dates
1917-1920
Language of the Material
English
Box 63 - Folder 888
Container 63
Title
Survey Associates Inc. (New York, NY)
Dates
1923-1943
Language of the Material
English
Box 63 - Folder 889
Container 63
Title
Survey Associates Inc. (New York, NY)
Dates
January-June 1944
Language of the Material
English
Box 64 - Folder 890
Container 64
Title
Survey Associates Inc. (New York, NY)
Dates
July-December, 1944
Language of the Material
English
Box 64 - Folder 891
Container 64
Title
Tavistock Institute of Human Relations (London, England) - A Two Year Old Goes to the Hospital film
Dates
1953-1957
Language of the Material
English
Box 64 - Folder 892
Container 64
Title
Tennessee Children's Home (Nashville, TN)
Dates
1936-1950
Language of the Material
English
Box 64 - Folder 893
Container 64
Title
Texas Children's Home and Aid Society (Fort Worth, TX)
Dates
1933-1941
Language of the Material
English
Box 64 - Folder 894
Container 64
Title
Thursday Club (Chicago, IL)
Dates
1942-1945
Language of the Material
English
Box 64 - Folder 895
Container 64
Title
Traveler's Aid Society (Chicago, IL)
Dates
1929-1954
Language of the Material
English
Box 64 - Folder 896
Container 64
Title
Uhlich Children's Home (Chicago, IL)
Dates
1949-1960
Language of the Material
English
Box 64 - Folder 897
Container 64
Title
United Charities of Chicago - Cooperative Relationship with
Dates
1925-1964
Language of the Material
English
Box 64 - Folder 898
Container 64
Title
United Charities of Chicago - General
Dates
1919-1964
Language of the Material
English
Box 64 - Folder 899
Container 64
Title
United Charities of Chicago - Request for Name Change
Dates
1930-1930
Language of the Material
English
Box 64 - Folder 900
Container 64
Title
United Home Finding Service of Chicago
Dates
1943-1947
Language of the Material
English
Box 64 - Folder 901
Container 64
Title
United Home Finding Service of New York
Dates
1942-1943
Language of the Material
English
Box 64 - Folder 902
Container 64
Title
United Mine Workers of America
Dates
1936-1952
Language of the Material
English
Box 64 - Folder 903
Container 64
Title
United Nations
Dates
1945-1960
Language of the Material
English
Box 64 - Folder 904
Container 64
Title
United Service Organizations Council of Chicago
Dates
1941-1946
Language of the Material
English
Box 64 - Folder 905
Container 64
Title
United States Government - Air Force
Dates
1960-1964
Language of the Material
English
Box 64 - Folder 906
Container 64
Title
United States Government - Army Department
Dates
1945-1956
Language of the Material
English
Box 64 - Folder 907
Container 64
Title
United States Government - Children's Bureau
Dates
1920-1937
Language of the Material
English
Box 65 - Folder 908
Container 65
Title
United States Government - Children's Bureau - Juvenile Delinquency
Dates
1954-1962
Language of the Material
English
Box 65 - Folder 909
Container 65
Title
United States Government - Children's Bureau - re: "Foster Care Possiblilities in a Suburban Community" article by Frances P. Simarian published in Children Magazine
Dates
1964-1964
Language of the Material
English
Box 65 - Folder 910
Container 65
Title
United States Government - Department of Health, Education and Welfare - Cost Analysis in Children's Institutions project
Dates
1962-1964
Language of the Material
English
Box 65 - Folder 911
Container 65
Title
United States Government - National Recovery Administration
Dates
1933-1934
Language of the Material
English
Box 65 - Folder 912
Container 65
Title
United States Government - Office of Civilian Defense
Dates
1942-1962
Language of the Material
English
Box 65 - Folder 913
Container 65
Title
United States Government - Office of Civilian Defense - Case Work Section Committee
Dates
1950-1950
Language of the Material
English
Box 65 - Folder 914
Container 65
Title
United States Government - Office of Civilian Defense - Child Care Committee
Dates
1942-1945
Language of the Material
English
Box 65 - Folder 915
Container 65
Title
United States Government - Office of Civilian Defense - Civilian Evacuation Program
Dates
1942-1942
Language of the Material
English
Box 65 - Folder 916
Container 65
Title
United States Government - Office of Civilian Defense - Consultation Centers
Dates
1942-1943
Language of the Material
English
Box 65 - Folder 917
Container 65
Title
United States Government - Office of Civilian Defense - Day Care of Negro Children
Dates
1943-1943
Language of the Material
English
Box 65 - Folder 918
Container 65
Title
United States Government - Office of Defense Health and Welfare Services
Dates
1941-1942
Box 65 - Folder 919
Container 65
Title
United States Government - War Manpower Commission - Certification of Employment
Dates
1943-1945
Language of the Material
English
Box 65 - Folder 920
Container 65
Title
United States Government - War Manpower Commission - Employment Ceilings
Dates
1944-1946
Language of the Material
English
Box 65 - Folder 921
Container 65
Title
United States Government - War Manpower Commission - 48 Hour Work Week
Dates
1943-1944
Language of the Material
English
Box 65 - Folder 922
Container 65
Title
United States Government - War Relocation Authority - Resettlement of Japanese Americans
Dates
1945-1945
Language of the Material
English
Box 65 - Folder 923
Container 65
Title
United States Government - Works Progress Administration
Dates
1936-1940
Language of the Material
English
Box 65 - Folder 924
Container 65
Title
University of California, Berkeley
Dates
1949-1963
Language of the Material
English
Box 65 - Folder 925
Container 65
Title
University of Chicago Adoption Study by Frank N. Freeman
Dates
1924-1937
Language of the Material
English
Box 65 - Folder 926
Container 65
Title
University of Chicago Department of Anthropology
Dates
1945-1945
Language of the Material
English
Box 65 - Folder 927
Container 65
Title
University of Chicago Training Unit - General
Dates
1924-1949
Language of the Material
English
Box 65 - Folder 928
Container 65
Title
University of Chicago Training Unit - Finances
Dates
1934-1949
Language of the Material
English
Box 66 - Folder 929
Container 66
Title
University of Chicago Wieboldt Foundation - Guardianship of Children Study
Dates
1953-1954
Language of the Material
English
Box 66 - Folder 930
Container 66
Title
University of Denver
Dates
1950-1962
Language of the Material
English
Box 66 - Folder 931
Container 66
Title
University of Michigan
Dates
1936-1955
Language of the Material
English
Box 66 - Folder 932
Container 66
Title
Vermont Children's Aid Society, Inc.
Dates
1948-1958
Language of the Material
English
Box 66 - Folder 933
Container 66
Title
Visiting Nurse Association
Dates
1921-1945
Language of the Material
English
Box 66 - Folder 934
Container 66
Title
Vista Del Mar Child-Care Service (Los Angeles, CA)
Dates
1954-1961
Language of the Material
English
Box 66 - Folder 935
Container 66
Title
Waukegan Council of Social Agencies
Dates
1947-1948
Language of the Material
English
Box 66 - Folder 936
Container 66
Title
Waukegan Social Service Exchange
Dates
1945-1948
Language of the Material
English
Box 66 - Folder 937
Container 66
Title
Wayne County Council of Defence (Detroit, MI)
Dates
1945-1945
Language of the Material
English
Box 66 - Folder 938
Container 66
Title
Welcome House (Doylestown, PA)
Dates
1949-1953
Language of the Material
English
Box 66 - Folder 939
Container 66
Title
Welfare Council of Metropolitan Chicago - Agencies Problems and Prospects report
Dates
1960-1960
Language of the Material
English
Box 66 - Folder 940
Container 66
Title
Welfare Council of Metropolitan Chicago - Careers in Social Work General
Dates
1958-1964
Language of the Material
English
Box 66 - Folder 941
Container 66
Title
Welfare Council of Metropolitan Chicago - Careers in Social Work Resource Material
Dates
1958-1968
Language of the Material
English
Box 66 - Folder 942
Container 66
Title
Welfare Council of Metropolitan Chicago - Chicago Conferences of Welfare Needs
Dates
1945-1946
Language of the Material
English
Box 66 - Folder 943
Container 66
Title
Welfare Council of Metropolitan Chicago - Community Project for the Aged
Dates
1948-1949
Language of the Material
English
Box 66 - Folder 944
Container 66
Title
Welfare Council of Metropolitan Chicago - Conference on Interracial Care in Children's Institutions
Dates
1959-1959
Language of the Material
English
Box 66 - Folder 945
Container 66
Title
Welfare Council of Metropolitan Chicago - Constitution and By-Laws
Dates
1918, 1951
Language of the Material
English
Box 66 - Folder 946
Container 66
Title
Welfare Council of Metropolitan Chicago - Demobilization and Welfare Conference
Dates
1944-1944
Language of the Material
English
Box 66 - Folder 947
Container 66
Title
Welfare Council of Metropolitan Chicago - Dependent, Neglected, and Delinquent Children, Care and Treatment of
Dates
1944-1944
Language of the Material
English
Box 66 - Folder 948
Container 66
Title
Welfare Council of Metropolitan Chicago - Divisional and Sectional Set Up of Welfare Council of Metro Chicago
Dates
1928-1950
Language of the Material
English
Box 66 - Folder 949
Container 66
Title
Welfare Council of Metropolitan Chicago - Education and Recreation Division, Camps and Outings
Dates
1932-1945
Language of the Material
English
Box 67 - Folder 950
Container 67
Title
Welfare Council of Metropolitan Chicago - Family and Child Welfare Division, Adoption Program Report of the Illinois Children's Home and Aid Society
Dates
1946-1946
Language of the Material
English
Box 67 - Folder 951
Container 67
Title
Welfare Council of Metropolitan Chicago - Family and Child Welfare Division, General
Dates
1937-1944
Language of the Material
English
Box 67 - Folder 952
Container 67
Title
Welfare Council of Metropolitan Chicago - Family and Child Welfare Division, General
Dates
1945-1963
Language of the Material
English
Box 67 - Folder 953
Container 67
Title
Welfare Council of Metropolitan Chicago -Florence Crittenton Anchorage
Dates
1957-1957
Language of the Material
English
Box 67 - Folder 954
Container 67
Title
Welfare Council of Metropolitan Chicago - Foster Care of Venereally Infected Children
Dates
1939-1939
Language of the Material
English
Box 67 - Folder 955
Container 67
Title
Welfare Council of Metropolitan Chicago - Foster Convalescent Care
Dates
1938-1956
Language of the Material
English
Box 67 - Folder 956
Container 67
Title
Welfare Council of Metropolitan Chicago - Foster Home Care of Sub-Normal Children
Dates
1939-1939
Language of the Material
English
Box 67 - Folder 957
Container 67
Title
Welfare Council of Metropolitan Chicago - General
Dates
1930-1942
Language of the Material
English
Box 67 - Folder 958
Container 67
Title
Welfare Council of Metropolitan Chicago - General
Dates
1944-1944
Language of the Material
English
Box 67 - Folder 959
Container 67
Title
Welfare Council of Metropolitan Chicago - General
Dates
1945-1964
Language of the Material
English
Box 67 - Folder 960
Container 67
Title
Welfare Council of Metropolitan Chicago - Health Division
Dates
1925-1964
Language of the Material
English
Box 67 - Folder 961
Container 67
Title
Welfare Council of Metropolitan Chicago - Health Division, Cook County Hospital Improvement and Expansion
Dates
1955-1957
Language of the Material
English
Box 67 - Folder 962
Container 67
Title
Welfare Council of Metropolitan Chicago - Housing Survey
Dates
1947-1947
Language of the Material
English
Box 67 - Folder 963
Container 67
Title
Welfare Council of Metropolitan Chicago - Illegitimacy, Community Prevention and Control
Dates
1964-1964
Language of the Material
English
Box 67 - Folder 964
Container 67
Title
Welfare Council of Metropolitan Chicago - Joint Coordination Committee's "Cooperation Between Family or Children's Agencies and Social Service Departments of Medical Agencies"
Dates
1944-1944
Language of the Material
English
Box 67 - Folder 965
Container 67
Title
Welfare Council of Metropolitan Chicago - Juvenile Court Referral Service
Dates
1948-1949
Language of the Material
English
Box 67 - Folder 966
Container 67
Title
Welfare Council of Metropolitan Chicago - Labor-Welfare Service
Dates
1947-1954
Language of the Material
English
Box 68 - Folder 967
Container 68
Title
Welfare Council of Metropolitan Chicago - Memos
Dates
1944-1959
Language of the Material
English
Box 68 - Folder 968
Container 68
Title
Welfare Council of Metropolitan Chicago - Mental Health
Dates
1955-1961
Language of the Material
English
Box 68 - Folder 969
Container 68
Title
Welfare Council of Metropolitan Chicago - Negro Adoption Project
Dates
1955-1963
Language of the Material
English
Box 68 - Folder 970
Container 68
Title
Welfare Council of Metropolitan Chicago - Negro Adoption Project, Ad Hoc Committee
Dates
1958-1958
Language of the Material
English
Box 68 - Folder 971
Container 68
Title
Welfare Council of Metropolitan Chicago - Public Care for Dependent Children in Cook County
Dates
1938-1941
Language of the Material
English
Box 68 - Folder 972
Container 68
Title
Welfare Council of Metropolitan Chicago - Ridge Farm Preventorium
Dates
1949-1957
Language of the Material
English
Box 68 - Folder 973
Container 68
Title
Welfare Council of Metropolitan Chicago - Social Service Year Book correspondence
Dates
1944-1953
Language of the Material
English
Box 68 - Folder 974
Container 68
Title
Welfare Council of Metropolitan Chicago - Social Services, Inventory of
Dates
1953-1959
Language of the Material
English
Box 68 - Folder 975
Container 68
Title
Welfare Council of Metropolitan Chicago - Standards for Wage Home Placement
Dates
1936-1936
Language of the Material
English
Box 68 - Folder 976
Container 68
Title
Welfare Council of Metropolitan Chicago - Study of Foster Parent Applications
Dates
1939-1939
Language of the Material
English
Box 68 - Folder 977
Container 68
Title
Welfare Council of Metropolitan Chicago - Survey of Colored Children in Need of Institutional Placement
Dates
1943-1949
Language of the Material
English
Box 68 - Folder 978
Container 68
Title
Welfare Council of Metropolitan Chicago - Surveys of the Field
Dates
1950-1953
Language of the Material
English
Box 68 - Folder 979
Container 68
Title
Welfare Council of Metropolitan Chicago - Unmet Needs reports
Dates
1942-1962
Language of the Material
English
Box 68 - Folder 980
Container 68
Title
Welfare Council of Metropolitan Chicago - Vocational Counseling Service
Dates
1937-1947
Language of the Material
English
Box 68 - Folder 981
Container 68
Title
Welfare Council of Metropolitan Chicago - Welfare Briefs and News Letter of the Council of Social Agencies of Chicago
Dates
1947-1952
Language of the Material
English
Box 69 - Folder 982
Container 69
Title
Welfare Council of New York City
Dates
1946-1957
Language of the Material
English
Box 69 - Folder 983
Container 69
Title
Welfare Federation of Los Angeles Area
Dates
1948-1959
Language of the Material
English
Box 69 - Folder 984
Container 69
Title
West Suburban Home for Girls (Hinsdale, IL)
Dates
1932-1939
Language of the Material
English
Box 69 - Folder 985
Container 69
Title
Western Arts Association
Dates
1950-1950
Language of the Material
English
Box 69 - Folder 986
Container 69
Title
White Hall Orphans' Home Society (White Hall, IL)
Dates
1918-1927
Language of the Material
English
Box 69 - Folder 987
Container 69
Title
Willows Maternity Sanitarium (Kansas City, MO)
Dates
1926-1935
Language of the Material
English
Box 69 - Folder 988
Container 69
Title
Wisconsin Welfare Council
Dates
1944-1953
Language of the Material
English
Box 69 - Folder 989
Container 69
Title
Women's Advisory Council - China
Dates
1947-1947
Language of the Material
English
Box 69 - Folder 990
Container 69
Title
Worcester Child Guidance Clinic (Worchester, MA)
Dates
1943-1944
Language of the Material
English
Box 69 - Folder 991
Container 69
Title
Worchester Children's Friend Society (Worchester, MA)
Dates
1944-1944
Language of the Material
English
Box 69 - Folder 992
Container 69
Title
Wyoming Children's Home Society (Cheyenne, WY)
Dates
1934-1951
Language of the Material
English
C
Topical Files
1883-1997
English
Administrative Information
Description of Material

THE FILES IN THIS SUB-SERIES ARE RESTRICTED.

Use/Re-use Restrictions

Any patron wishing to view the files in this sub-series must sign a confidentiality agreement and must agree not to take any digital photographs or make any other reproductions of the documents in this sub-series. No photocopies from this sub-series may be made.

Box 69 - Folder 993
Container 69
Title
Colored Children - Adoption of
Dates
1948-1952
Language of the Material
English
Box 69 - Folder 994
Container 69
Title
Colored Childen - Placements in Adoptive Homes
Dates
1944-1953
Language of the Material
English
Box 69 - Folder 995
Container 69
Title
Colored Children - Reseach for University of Chicago - Spellman and Rockefeller Foundation
Dates
1928-1932
Language of the Material
English
Box 69 - Folder 996
Container 69
Title
Colored Institution - Need for
Dates
1928-1928
Language of the Material
English
Box 69 - Folder 997
Container 69
Title
Fund-Raising News
Dates
1953-1956
Language of the Material
English
Box 69 - Folder 998
Container 69
Title
Handicapped Children
Dates
1937-1942
Language of the Material
English
Box 69 - Folder 999
Container 69
Title
Handicapped Children
Dates
1943-1944
Language of the Material
English
Box 69 - Folder 1000
Container 69
Title
Illegitimacy
Dates
1923-1924
Language of the Material
English
Box 69 - Folder 1001
Container 69
Title
Is Prejudice Poisoning Our Kids? - magazine article by Howard Whitman
Dates
1949-1949
Language of the Material
English
Box 69 - Folder 1002
Container 69
Title
Japanese-American Children
Dates
1946-1956
Language of the Material
English
Box 70 - Folder 1003
Container 70
Title
Juvenile - misleading publication of
Dates
1916-1927
Language of the Material
English
Box 70 - Folder 1004
Container 70
Title
Legislation - Commission to Study the Family Court of Cook County
Dates
1959-1961
Language of the Material
English
Box 70 - Folder 1005
Container 70
Title
Legislation - Federal Government - Gift Tax
Dates
1951-1951
Language of the Material
English
Box 70 - Folder 1006
Container 70
Title
Legislation - Juvenile Court Act
Dates
1943-1955
Language of the Material
English
Box 70 - Folder 1007
Container 70
Title
Legislation - Paternity Act
Dates
1957-1957
Language of the Material
English
Box 70 - Folder 1008
Container 70
Title
Legislation - Proposals for Children's Services
Dates
1961-1961
Language of the Material
English
Bin 70 - Folder 1009
Legislation - Proposals for Mental Health Services
1961-1961
English
Box 70 - Folder 1010
Container 70
Title
Legislation - Public Assistance
Dates
1927-1962
Language of the Material
English
Box 70 - Folder 1011
Container 70
Title
Legislation - Commission to Study State Child Care Programs - House Bill #1396
Dates
1959-1959
Language of the Material
English
Box 70 - Folder 1012
Container 70
Title
Mortality Rate, Reduction of
Dates
1936-1937
Language of the Material
English
Box 70 - Folder 1013
Container 70
Title
Mother's Appeal - Virginia E. Rose
Dates
1929-1929
Language of the Material
English
Box 70 - Folder 1014
Container 70
Title
Neighborhood Redevelopment Corporation Law
Dates
1940-1941
Language of the Material
English
Box 70 - Folder 1015
Container 70
Title
Refugees - Care of European Children - Feeding Starving Children in Occupied Countries
Dates
1943-1944
Language of the Material
English
Box 70 - Folder 1016
Container 70
Title
Religion and Child Placement
Dates
1943-1954
Language of the Material
English
Box 70 - Folder 1017
Container 70
Title
Tin Town (Mount Carmel, IL) - photos and correspondence
Dates
1916-1917
Language of the Material
English
V
Publications, Reports, and Studies
1883-1997
English
Administrative Information
Description of Material

This series contains publications, reports, or studies issued by or on behalf of the Children's Home and Aid Society.

Box 71 - Folder 1018
Container 71
Title
Adoption Division Service Reports
Dates
1943-1963
Language of the Material
English
Box 71 - Folder 1019
Container 71
Title
Addams, Jane "Abstract of Address"
Dates
January 1912
Language of the Material
English
Box 71 - Folder 1020
Container 71
Title
Annual Meeting of the Illinois Children's Home and Aid Society
Dates
1905-1905
Language of the Material
English
Box 71 - Folder 1021
Container 71
Title
Annual Report of the American Educational Aid Association [FRAGILE]
Dates
1883-1889
Language of the Material
English
Box 71 - Folder 1022
Container 71
Title
Annual Report of the East St. Louis branch of the Illinois Children's Home and Aid Society
Dates
1936-1936
Box 71 - Folder 1023
Container 71
Title
Annual Report of the Englewood Local Advisory Board
Dates
1889-1891
Language of the Material
English
Box 71 - Folder 1024
Container 71
Title
Annual Report of the Superintendent
Dates
1 May 1939
Language of the Material
English
Box 71 - Folder 1025
Container 71
Title
Annual Reports
Dates
1898-1908
Language of the Material
English
Box 71 - Folder 1026
Container 71
Title
Annual Reports
Dates
1909-1918
Language of the Material
English
Box 71 - Folder 1027
Container 71
Title
Annual Reports
Dates
1920-1930
Language of the Material
English
Box 71 - Folder 1028
Container 71
Title
Annual Reports
Dates
1931-1935
Language of the Material
English
Box 71 - Folder 1029
Container 71
Title
Annual Reports
Dates
1936-1940
Box 71 - Folder 1030
Container 71
Title
Annual Reports
Dates
1941-1948
Box 72 - Folder 1031
Container 72
Title
Annual Reports
Dates
1950-1961
Language of the Material
English
Box 72 - Folder 1032
Container 72
Title
Annual Reports
Dates
1962-1964
Language of the Material
English
Box 72 - Folder 1033
Container 72
Title
Annual Service Report
Dates
1954-1955
Language of the Material
English
Box 72 - Folder 1034
Container 72
Title
Brochures
Dates
undated
Language of the Material
English
Box 72 - Folder 1035
Container 72
Title
Brochures
Dates
1905-1930
Language of the Material
English
Box 72 - Folder 1036
Container 72
Title
Brochures
Dates
1935-1941
Box 72 - Folder 1037
Container 72
Title
Brochures
Dates
1936-1949
Language of the Material
English
Box 72 - Folder 1038
Container 72
Title
Central Illinois Division - Narrative Reports
Dates
1938-1943
Language of the Material
English
Box 72 - Folder 1039
Container 72
Title
CHASI News
Dates
Summer 1998
Language of the Material
English
Box 72 - Folder 1040
Container 72
Title
Children's Charities
Dates
1907-1910
Language of the Material
English
Box 72 - Folder 1041
Container 72
Title
Children's Home Finder [VERY FRAGILE]
Dates
1892-1894
Language of the Material
English
Box 72 - Folder 1042
Container 72
Title
Children's Home Finder (photocopies) v.3 no. 1-12
Dates
1894-1895
Language of the Material
English
Box 73 - Folder 1043
Container 73
Title
Children's Home Finder (original volumes) [VERY FRAGILE]
Dates
1894-1897
Language of the Material
English
Box 74 - Folder 1044
Container 74
Title
Children's Home Finder (photocopies) v.4 no. 1-7, 9-12
Dates
1895-1896
Language of the Material
English
Box 74 - Folder 1045
Container 74
Title
Children's Home Finder (photocopies) v.5 no. 1-10
Dates
1896-1897
Language of the Material
English
Box 74 - Folder 1046
Container 74
Title
Children's Home Finder
Dates
1898-1898
Language of the Material
English
Box 74 - Folder 1047
Container 74
Title
Children's Home Finder
Dates
1899-1899
Language of the Material
English
Box 74 - Folder 1048
Container 74
Title
Children's Home Finder
Dates
July 1900
Language of the Material
English
Box 74 - Folder 1049
Container 74
Title
Children's Home Finder
Dates
1901-1911
Language of the Material
English
Box 74 - Folder 1050
Container 74
Title
Children's Home Finder
Dates
1912-1916
Language of the Material
English
Box 74 - Folder 1051
Container 74
Title
Evanston Receiving Home - Narrative Reports
Dates
1939-1948
Language of the Material
English
Box 74 - Folder 1052
Container 74
Title
Cinderella Ball booklet
Dates
12 December 1947
Language of the Material
English
Box 74 - Folder 1053
Container 74
Title
Cook County Supervisory District #1 (Marjory Embry) - Narrative Reports
Dates
1940-1949
Language of the Material
English
Box 74 - Folder 1054
Container 74
Title
Cook County Supervisory District #2 (Mary H. Statham and Rita Dukette)- Narrative Reports
Dates
1939-1947
Language of the Material
English
Box 74 - Folder 1055
Container 74
Title
Cook County Supervisory District #3 (Draza B. Kline) - Narrative Reports
Dates
1947-1947
Language of the Material
English
Box 75 - Folder 1056
Container 75
Title
Director of Case Work - Narrative Reports
Dates
1938-1946
Language of the Material
English
Box 75 - Folder 1057
Container 75
Title
Downstate Division - Narrative Reports
Dates
1953-1959
Language of the Material
English
Box 75 - Folder 1058
Container 75
Title
Du Quoin Receiving Home - Narrative Reports
Dates
1938-1944
Language of the Material
English
Box 75 - Folder 1059
Container 75
Title
Evanston Children's Home brochure
Dates
1950-1958
Language of the Material
English
Box 75 - Folder 1060
Container 75
Title
Evanston Children's Home director's paper - Gula, Martin "Developing the Treatment Residence in Child Welfare"
Dates
1948-1948
Box 75 - Folder 1061
Container 75
Title
Evanston Receiving Home - study by Illinois Division of Child Welfare
Dates
1939-1940
Language of the Material
English
Box 75 - Folder 1062
Container 75
Title
Evanston Receiving Home - "Weekly" bulletin
Dates
1953-1954
Language of the Material
English
Box 75 - Folder 1063
Container 75
Title
Final Report of the Englewood Infant Nursery Society (covering 1888-1907)
Dates
June 1907
Language of the Material
English
Box 75 - Folder 1064
Container 75
Title
For the Love of Children
Dates
Winter, Summer 1999
Language of the Material
English
Box 75 - Folder 1065
Container 75
Title
Foster Care Division - Narrative Reports
Dates
1951-1962
Language of the Material
English
Box 75 - Folder 1066
Container 75
Title
General Director's Reports
Dates
1948-1950
Language of the Material
English
Box 75 - Folder 1067
Container 75
Title
General Narrative Reports
Dates
1939-1952
Language of the Material
English
Box 75 - Folder 1068
Container 75
Title
Health Division - Narrative Reports
Dates
1938-1955
Language of the Material
English
Box 75 - Folder 1069
Container 75
Title
Home Finding Division - Narrative Reports
Dates
1938-1964
Language of the Material
English
Box 75 - Folder 1070
Container 75
Title
Home Life for Childhood
Dates
1916-1916
Language of the Material
English
Box 76 - Folder 1071
Container 76
Title
Home Life for Childhood
Dates
1917-1919
Language of the Material
English
Box 76 - Folder 1072
Container 76
Title
Home Life for Childhood
Dates
1920-1922
Language of the Material
English
Box 76 - Folder 1073
Container 76
Title
Home Life for Children
Dates
1923-1923
Language of the Material
English
Box 76 - Folder 1074
Container 76
Title
Home Life for Children
Dates
1924-1926
Language of the Material
English
Box 76 - Folder 1075
Container 76
Title
Homelife for Children
Dates
1926-1929
Language of the Material
English
Box 76 - Folder 1076
Container 76
Title
Homelife for Children
Dates
1930-1933
Language of the Material
English
Box 76 - Folder 1077
Container 76
Title
Homelife for Children
Dates
1934-1937
Language of the Material
English
Box 76 - Folder 1078
Container 76
Title
Homelife for Children
Dates
1938-1941
Language of the Material
English
Box 76 - Folder 1079
Container 76
Title
Homelife for Children
Dates
1942-1944
Language of the Material
English
Box 76 - Folder 1080
Container 76
Title
Homelife for Children
Dates
1945-1950
Language of the Material
English
Box 77 - Folder 1081
Container 77
Title
Homelife for Children
Dates
1951-1957
Language of the Material
English
Box 77 - Folder 1082
Container 77
Title
Homelife for Children
Dates
1958-1961
Language of the Material
English
Box 77 - Folder 1083
Container 77
Title
Homelife for Children
Dates
1962-1968
Language of the Material
English
Box 77 - Folder 1084
Container 77
Title
Infant Division - Narrative Reports
Dates
1948-1950
Language of the Material
English
Box 77 - Folder 1085
Container 77
Title
Information for Lawyers and Trust Officers booklet
Dates
ca. 1943
Language of the Material
English
Box 77 - Folder 1086
Container 77
Title
Intake Division - Narrative Reports
Dates
1938-1955
Language of the Material
English
Box 77 - Folder 1087
Container 77
Title
Johnson, Fred R. "The Acceptance of Children"
Dates
1937-1937
Language of the Material
English
Box 77 - Folder 1088
Container 77
Title
Judy School brochure
Dates
undated
Language of the Material
English
Box 77 - Folder 1089
Container 77
Title
Judy School - Educational and Recreational Study of - by the Institute for Juvenile Research
Dates
1937-1937
Language of the Material
English
Box 77 - Folder 1090
Container 77
Title
Judy School - Narrative Reports
Dates
1938-1939
Language of the Material
English
Box 77 - Folder 1091
Container 77
Title
Legacy of Care
Dates
1992-1994
Language of the Material
English
Box 77 - Folder 1092
Container 77
Title
Legacy of Care
Dates
1995-1995
Language of the Material
English
Box 77 - Folder 1093
Container 77
Title
Legacy of Care
Dates
1996-1996
Language of the Material
English
Box 77 - Folder 1094
Container 77
Title
Legacy of Care
Dates
1997-1997
Language of the Material
English
Box 77 - Folder 1095
Container 77
Title
National Children's Home-Finder
Dates
1905-1907
Language of the Material
English
Box 77 - Folder 1096
Container 77
Title
National Children's Home Society brochure
Dates
1905-1905
Language of the Material
English
Box 77 - Folder 1097
Container 77
Title
Nationality of Children Under Care - Report
Dates
1934-1934
Language of the Material
English
Box 77 - Folder 1098
Container 77
Title
News and Views
Dates
1983-1991
Language of the Material
English
Box 78 - Folder 1099
Container 78
Title
News and Views
Dates
1991-1992
Language of the Material
English
Box 78 - Folder 2000
Container 78
Title
Northern Cook County Division - Narrative Reports
Dates
1938-1942
Language of the Material
English
Box 78 - Folder 2001
Container 78
Title
Northern Illinois Division - Narrative Reports
Dates
1938-1950
Language of the Material
English
Box 78 - Folder 2002
Container 78
Title
Office Division - Narrative Reports
Dates
1938-1953
Language of the Material
English
Box 78 - Folder 2003
Container 78
Title
Older Boys Division - Narrative Reports
Dates
1938-1939
Language of the Material
English
Box 78 - Folder 2004
Container 78
Title
Proceedings of the 28th Annual Session of the National Children's Home Society - Detroit
Dates
20-22 June, 1911
Box 78 - Folder 2005
Container 78
Title
Pfeffer, Paula E. "Homeless Children, Childless Homes" Chicago History, p.51-65 (2 copies)
Dates
Spring 1987
Language of the Material
English
Box 78 - Folder 2006
Container 78
Title
Public Relations Division - Narrative Reports
Dates
1939-1955
Language of the Material
English
Box 78 - Folder 2007
Container 78
Title
Regional Offices - Narrative Reports
Dates
1964-1965
Language of the Material
English
Box 78 - Folder 2008
Container 78
Title
Report for 1934
Dates
ca. 1935
Language of the Material
English
Box 79 - Folder 2009
Container 79
Title
Reports on the Evanston Receiving Home and the Du Quoin Receiving Home by the Elizabeth McCormick Memorial Fund
Dates
1935-1945
Language of the Material
English
Box 79 - Folder 2010
Container 79
Title
Rockford Reports
Dates
1935-1938
Language of the Material
English
Box 79 - Folder 2011
Container 79
Title
Southern Cook County Division - Narrative Reports
Dates
1938-1939
Language of the Material
English
Box 79 - Folder 2012
Container 79
Title
Southern Illinois Division - Narrative Reports
Dates
1938-1940
Language of the Material
English
Box 79 - Folder 2013
Container 79
Title
Southern Illinois Division - Narrative Reports
Dates
1941-1944
Language of the Material
English
Box 79 - Folder 2014
Container 79
Title
Southern Illinois Division - Narrative Reports
Dates
1945-1950
Language of the Material
English
Box 79 - Folder 2015
Container 79
Title
Specialized Procedures Division
Dates
1946-1951
Language of the Material
English
Box 79 - Folder 2016
Container 79
Title
Statistical Division - Narrative Reports
Dates
1940-1953
Language of the Material
English
Box 79 - Folder 2017
Container 79
Title
Student Thesis by Caroline Meiss - Personnel Standards and Salaries of Social Workers in Children's Agencies in Chicago (University of Chicago) - background material only
Dates
1934-1935
Language of the Material
English
Box 79 - Folder 2018
Container 79
Title
Student Thesis by Gertrude Henderson - Experience with Sick Leave, Workmen's Compensation, Group Life Insurance and Retirement Allowance in Four Chicago Social Agencies (University of Chicago)
Dates
1941-1941
Language of the Material
English
Box 79 - Folder 2019
Container 79
Title
Student Thesis by Margaret Louise Brew - A Study of Clothing Expenditures for Dependent Children Aged Two to Sixteen Supervised by an Illinois Social Agency (University of Chicago)
Dates
1935-1935
Language of the Material
English
Box 79 - Folder 2020
Container 79
Title
Superintendent's Reports - speeches
Dates
1913-1918
Language of the Material
English
Box 79 - Folder 2021
Container 79
Title
Supervision Division - Narrative Reports
Dates
1948-1948
Language of the Material
English
Box 79 - Folder 2022
Container 79
Title
Thesis Students, A-L
Dates
1940-1958
Language of the Material
English
Box 79 - Folder 2023
Container 79
Title
Thesis Students, M-Z
Dates
1926-1953
Language of the Material
English
Box 80 - Folder 2024
Container 80
Title
Thurston, Henry W. "On Earth Peace" poem
Dates
1933-1933
Language of the Material
English
Box 80 - Folder 2025
Container 80
Title
University of Chicago Training Unit - Narrative Reports
Dates
1938-1948
Language of the Material
English
Box 80 - Folder 2026
Container 80
Title
Unmarried Mother Division - Narrative Reports
Dates
1945-1946
Language of the Material
English
Box 80 - Folder 2027
Container 80
Title
Volunteer Division - Narrative Reports
Dates
1943-1960
Language of the Material
English
VI
Artifacts
1883-ca. 1931
English
Administrative Information
Description of Material

This series contains a few items collected by employees or officers of the Children's Home and Aid Society of Illinois.

Box 80 - Folder 2028
Container 80
Title
Addams, Jane - photocopy of [formerly framed] letter to Mr. Hull
Dates
25 August 1905
Language of the Material
English
Box 80 - Folder 2029
Container 80
Title
Emblem Pins - Map of Illinois "Give Every Child A Chance" and Illinois Children's Home and Aid Society Button Pins
Dates
undated
Language of the Material
English
Box 80 - Folder 2030
Container 80
Title
Eyeglasses of Elsie Collier
Dates
ca. 1897
Language of the Material
English
Box 80 - Folder 2031
Container 80
Title
Fabric samples from the burial dress and casket of Ruth Johnson (includes letter)
Dates
November 1902
Language of the Material
English
Box 80 - Folder 2032
Container 80
Title
Postcards from family members to a child placed in care
Dates
ca. 1905
Language of the Material
English
Box 80 - Folder 2033
Container 80
Title
Ransom's Family Receipt Book
Dates
1883-1883
Language of the Material
English
Box 80 - Folder 2034
Container 80
Title
Services Rendered in 1930 poster
Dates
ca. 1931
Language of the Material
English
VII
Oversized Material
1880s
English
Administrative Information
Description of Material

This series contains photographic negatives of the first three presidents of the organization that later became the Children's Home and Aid Society of Illinois.

Oversize Folder 2035
Negatives of 1st three presidents - Prof. W.R. Jones (1883), Rev. Poindexter S. Henson, D.D. (1884-1887), Hon. Thomas C. Mac Millan
1880s
English