Citizens Association of Chicago Records

Descriptive Summary

Repository
University of Illinois at Chicago, Special Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSCAC66
Creator
Citizens' Association of Chicago.
Title
Citizens Association of Chicago Records,
Dates
1874-1954
Quantity
2.0 linear feet.
Abstract
The Citizens' Association of Chicago was founded in 1874 in order to ensure what its members believed to be honest and cost-effective governance in the city. The collection consists of annual reports, by-laws, committee reports, speeches and bulletins pertaining to fire protection, municipal elections, and the administration of public funds by the Treasurer of Cook County, Illinois.
Language of the Material
English

Administrative Information

Biography/Profile

The Citizens' Association of Chicago was founded in 1874, following a second great Chicago fire that swept through the heart of the city. Desperate for adequate fire protection, citizens organized the association with this purpose: "to insure a more perfect administration in our Municipal affairs; to promote the general welfare and prosperity of the City; to protect citizens so far as possible, against the evils of careless and corrupt legislation; to effect the prompt enforcement and execution of the law; to correct existing abuses, and to prevent their recurrence."

<lb></lb>

<lb></lb>

The first work of the organization was to secure Chicago against further disaster from fire. The Association engaged engineers and with their aid, laid the foundations of the water system and fire department of present day Chicago.

<lb></lb>

<lb></lb>

The organization turned its efforts toward cleansing the city politically. Beginning in 1875, the Citizens' Action Committee conducted reform campaigns against ballot-stuffing, for a pure water supply, and for the construction of a drainage canal. It uncovered corruption on the County Board, fought for civil service reform, and was instrumental in organizing and launching the Civil Service Reform Association of Chicago.

<lb></lb>

<lb></lb>

In 1901, the Association created the Legislative Voter's League to secure what it thought would be better representation for Cook County in the state legislature. The Association also turned its efforts toward exposing graft in the Sanitary Bureau of the Chicago Health Department and to the Chicago Police Department.

<lb></lb>

<lb></lb>

In 1906, the Association campaigned to halt corruption in the county fee offices. A clerk of the Circuit Court and a Clerk of the Superior Court were sent to the penitentiary and thousands of taxpayer dollars were recovered. In the county jail, the sheriff was found to be making a large illegal profit from "dieting" the prisoners, and this abuse was terminated. There followed an active campaign throughout the state to call a Constitutional Convention. The goals of this campaign included a shorter ballot, tax reform, abolition of cumulative voting for legislators, consolidation of taxing bodies, and adequate charter powers for the city.

<lb></lb>

<lb></lb>

In 1919, the Association won legislation from the Illinois General Assembly that required the Treasurer of Cook County to account for and pay into the county treasury all interest earned on public monies in his keeping.

Scope and Content

The collection consists of annual reports, by-laws, committee reports, speeches and bulletins pertaining to fire protection, municipal elections, and the administration of public funds by the Treasurer of Cook County, Illinois.

Access Restrictions

Access restrictions -- Available without restriction.

Use/Re-use Restrictions

Use restrictions -- Available without restriction.

Preferred Citation

Citizens Association of Chicago Records, Special Collections and University Archives, University of Illinois at Chicago

Indexed Terms

Inventory

I
Citizens' Association of Chicago Records
1874-1954
Box 1 - Folder 1
Container 1
Title
Annual Report: Report on Investigation of County Fee offices
Dates
1906
Box 1 - Folder 2
Container 1
Title
Annual Report
Dates
Oct, 1878
Box 1 - Folder 3
Container 1
Title
Annual Report
Dates
Oct, 1879
Box 1 - Folder 4
Container 1
Title
Annual Report
Dates
Oct, 1882
Box 1 - Folder 5
Container 1
Title
Annual Report
Dates
Oct, 1884
Box 1 - Folder 6
Container 1
Title
Annual Report
Dates
Oct, 1885
Box 1 - Folder 7
Container 1
Title
Annual Report
Dates
Oct, 1887
Box 1 - Folder 8
Container 1
Title
Annual Report
Dates
Oct, 1889
Box 1 - Folder 9
Container 1
Title
Annual Report
Dates
Oct, 1890
Box 1 - Folder 10
Container 1
Title
Annual Report
Dates
Oct, 1891
Box 1 - Folder 11
Container 1
Title
Annual Report
Dates
Oct, 1892
Box 1 - Folder 12
Container 1
Title
Annual Report
Dates
Oct, 1893
Box 1 - Folder 13
Container 1
Title
Annual Report
Dates
Oct, 1894
Box 1 - Folder 14
Container 1
Title
Annual Report
Dates
Oct, 1895
Box 1 - Folder 15
Container 1
Title
Annual Report
Dates
Oct, 1896
Box 1 - Folder 16
Container 1
Title
Annual Report
Dates
Oct, 1897
Box 1 - Folder 17
Container 1
Title
Annual Report
Dates
Oct, 1898
Box 1 - Folder 18
Container 1
Title
Annual Report
Dates
Oct, 1899
Box 1 - Folder 19
Container 1
Title
Annual Report #31
Dates
Oct, 1905
Box 1 - Folder 20
Container 1
Title
Annual Report #33
Dates
Oct, 1907
Box 1 - Folder 21
Container 1
Title
Annual Report #34
Dates
Oct, 1908
Box 1 - Folder 22
Container 1
Title
Annual Report #41
Dates
Oct, 1915
Box 1 - Folder 23
Container 1
Title
Annual Report #42
Dates
Oct, 1916
Box 1 - Folder 24
Container 1
Title
Annual Report #43
Dates
Oct, 1917
Box 1 - Folder 25
Container 1
Title
Annual Report #44
Dates
Oct, 1918
Box 1 - Folder 26
Container 1
Title
Annual Report #45
Dates
Oct, 1919
Box 1 - Folder 27
Container 1
Title
Annual Report #46
Dates
Oct, 1920
Box 1 - Folder 28
Container 1
Title
Annual Report #47
Dates
Oct, 1921
Box 1 - Folder 29
Container 1
Title
Annual Report #48
Dates
Dec, 1922
Box 1 - Folder 30
Container 1
Title
Annual Report #49
Dates
Oct, 1923
Box 1 - Folder 31
Container 1
Title
Annual Report #50
Dates
Nov, 1924
Box 1 - Folder 32
Container 1
Title
Annual Report #52
Dates
Dec, 1926
Box 1 - Folder 33
Container 1
Title
Annual Report #53
Dates
Dec, 1927
Box 1 - Folder 34
Container 1
Title
Annual Report #54
Dates
Dec, 1928
Box 1 - Folder 35
Container 1
Title
Annual Report #55
Dates
Dec, 1929
Box 1 - Folder 36
Container 1
Title
Annual Report #56
Dates
Dec, 1930
Box 1 - Folder 37
Container 1
Title
Annual Report #58
Dates
Dec, 1932
Box 1 - Folder 38
Container 1
Title
Annual Report #59
Dates
Dec, 1933
Box 1 - Folder 39
Container 1
Title
Annual Report #60
Dates
Dec, 1934
Box 1 - Folder 40
Container 1
Title
Annual Report #61
Dates
Dec, 1935
Box 1 - Folder 41
Container 1
Title
Annual Report #62
Dates
Jan, 1937
Box 1 - Folder 42
Container 1
Title
Annual Report #63
Dates
Jan, 1938
Box 3 - Folder 164
Container 3
Title
[Bound] Annual Reports and Addresses
Dates
1874 - ca. 1899
Box 3 - Folder 165
Container 3
Title
[Bound] Annual Reports and Bulletins
Dates
1901-1916
Box 4 - Folder 166
Container 4
Title
[Bound] Annual Reports and Bulletins
Dates
1917-1918
Box 4 - Folder 167
Container 4
Title
[Bound] Annual Reports and Bulletins
Dates
1929-1937
Box 1 - Folder 43
Container 1
Title
Bulletins #2
Dates
Jan 3, 1900
Box 1 - Folder 44
Container 1
Title
Bulletins #5
Dates
Dec 10, 1901
Box 1 - Folder 45
Container 1
Title
Bulletin #7
Dates
Jan 21, 1902
Box 1 - Folder 46
Container 1
Title
Bulletin #8
Dates
Jun 23, 1902
Box 1 - Folder 47
Container 1
Title
Bulletin #9, "[Cook County Court]"
Dates
Feb 11, 1903
Box 1 - Folder 48
Container 1
Title
Bulletin #10
Dates
Jul 28, 1903
Box 1 - Folder 49
Container 1
Title
Bulletin #12
Dates
Jan 12, 1904
Box 1 - Folder 50
Container 1
Title
Bulletin #13
Dates
Jun 10, 1904
Box 1 - Folder 51
Container 1
Title
Bulletin #14
Dates
May 24, 1905
Box 1 - Folder 52
Container 1
Title
Bulletin #15
Dates
Jan 15, 1906
Box 1 - Folder 53
Container 1
Title
Bulletin #16
Dates
Feb 6, 1906
Box 1 - Folder 54
Container 1
Title
Bulletin #17
Dates
Sept 27, 1906
Box 1 - Folder 55
Container 1
Title
Bulletin #18
Dates
Mar 20, 1907
Box 1 - Folder 56
Container 1
Title
Bulletin #19
Dates
Jun 27, 1908
Box 1 - Folder 57
Container 1
Title
Bulletin #20
Dates
1908
Box 1 - Folder 58
Container 1
Title
Bulletin #21
Dates
1909
Box 1 - Folder 59
Container 1
Title
Bulletin #22
Dates
Jun 11, 1909
Box 1 - Folder 60
Container 1
Title
Bulletin #23
Dates
Nov 15, 1909
Box 2 - Folder 61
Container 2
Title
Bulletin #24
Dates
Dec 15, 1909
Box 2 - Folder 62
Container 2
Title
Bulletin #25
Dates
Jun 15, 1910
Box 2 - Folder 63
Container 2
Title
Bulletin #26
Dates
Jan 27, 1911
Box 2 - Folder 64
Container 2
Title
Bulletin #27
Dates
May 29, 1912
Box 2 - Folder 65
Container 2
Title
Bulletin #28
Dates
Jun 1, 1912
Box 2 - Folder 66
Container 2
Title
Bulletin #29
Dates
May 12, 1913
Box 2 - Folder 67
Container 2
Title
Bulletin #30
Dates
Dec 3, 1913
Box 2 - Folder 68
Container 2
Title
Bulletin #31 "Why A Constitutional Convention is Unavoidable"
Dates
Jan 24, 1914
Box 2 - Folder 69
Container 2
Title
Bulletin #32
Dates
May 10, 1915
Box 2 - Folder 70
Container 2
Title
Bulletin #33 "Success in The Legislative Injunction Suits"
Dates
Sept 9, 1915
Box 2 - Folder 71
Container 2
Title
Bulletin #34 "Results of the Legislative Injunction Suits"
Dates
Jan 6, 1916
Box 2 - Folder 72
Container 2
Title
Bulletin #35 "The Police Investigation"
Dates
Jan 20, 1917
Box 2 - Folder 73
Container 2
Title
Bulletin #36 "The Administrative Code Bill"
Dates
Feb 12, 1917
Box 2 - Folder 74
Container 2
Title
Bulletin #37 "Constitutional Convention Resolution Wins"
Dates
Mar 20, 1917
Box 2 - Folder 75
Container 2
Title
Bulletin #38 "Racetrack Gambling Nipped In The Bud"
Dates
July 25, 1917
Box 2 - Folder 76
Container 2
Title
Bulletin #39 "The Proposed Special Session"
Dates
Jan 21, 1918
Box 2 - Folder 77
Container 2
Title
Bulletin #40 "Convention Campaign Opens"
Dates
Apr 15, 1918
Box 2 - Folder 78
Container 2
Title
Bulletin #41 "Manner of Choosing Convention Delegats"
Dates
Dec 6, 1918
Box 2 - Folder 79
Container 2
Title
Bulletin #42 "Selection of Convention Delegats"
Dates
Jan 14, 1919
Box 2 - Folder 80
Container 2
Title
Bulletin #43 "The New State Deposits Act"
Dates
July 1, 1919
Box 2 - Folder 81
Container 2
Title
Bulletin #44
Dates
Oct 30, 1919
Box 2 - Folder 82
Container 2
Title
Bulletin #45
Dates
Nov 24, 1919
Box 2 - Folder 83
Container 2
Title
Bulletin #46 "County Interests Earnings Increased by New Law"
Dates
Jan 27, 1920
Box 2 - Folder 84
Container 2
Title
Bulletin #47 "Help to Abolish the Cumulative Voting System"
Dates
Jan 28, 1920
Box 2 - Folder 85
Container 2
Title
Bulletin #48
Dates
Apr 6, 1920
Box 2 - Folder 86
Container 2
Title
Bulletin #49 "Cook Countys' Legislative Representation"
Dates
Jun 30, 1920
Box 2 - Folder 87
Container 2
Title
Bulletin #50 "The Proposed $8,000,000 Bond Issue"
Dates
Feb 15, 1921
Box 2 - Folder 88
Container 2
Title
Bulletin #51 "Prompt Payment of State Moneys"
Dates
Apr 30, 1921
Box 2 - Folder 89
Container 2
Title
Bulletin #52 "Vasts payment of City Experts"
Dates
May 27, 1921
Box 2 - Folder 90
Container 2
Title
Bulletin #53 "Taxpayers Injunction Suits"
Dates
Sept 20, 1921
Box 2 - Folder 91
Container 2
Title
Bulletin #54 "Need of a Short Ballot"
Dates
Apr 22, 1922
Box 2 - Folder 92
Container 2
Title
Bulletin #55 "Unification of Cook County Courts"
Dates
May 20, 1922
Box 2 - Folder 93
Container 2
Title
Bulletin #56 "Fire Department Conditions"
Dates
May 20, 1922
Box 2 - Folder 94
Container 2
Title
Bulletin #57 "Ratify the New Constitution"
Dates
Sept 27, 1922
Box 2 - Folder 95
Container 2
Title
Bulletin #58 "Lighting Extension Contracts Abandoned"
Dates
Mar 1, 1923
Box 2 - Folder 96
Container 2
Title
Bulletin #59 "The Small $100,000,000 Bond Plan"
Dates
Apr 24, 1923
Box 2 - Folder 97
Container 2
Title
Bulletin #60 "Light on the City Lighting Department"
Dates
Jun 15, 1923
Box 2 - Folder 98
Container 2
Title
Bulletin #61 "Fire Department Needs"
Dates
Jan 10, 1924
Box 2 - Folder 99
Container 2
Title
Bulletin #62 "Police Pension Affairs"
Dates
Jun 21, 1924
Box 2 - Folder 100
Container 2
Title
Bulletin #63 "Little Ballot Proposals"
Dates
Oct 30, 1924
Box 2 - Folder 101
Container 2
Title
Bulletin #64 "County Board Salary Increase"
Dates
Dec 18, 1924
Box 2 - Folder 102
Container 2
Title
Bulletin #65 "The Traction Ordinance"
Dates
Mar 31, 1925
Box 2 - Folder 103
Container 2
Title
Bulletin #66 "Public Pension Measures"
Dates
Apr 30, 1925
Box 2 - Folder 104
Container 2
Title
Bulletin #67 "Vote Fraud Prosecutions"
Dates
Dec 18, 1925
Box 2 - Folder 105
Container 2
Title
Bulletin #68
Dates
Mar 9, 1926
Box 2 - Folder 106
Container 2
Title
Bulletin #69 "Forest Preserve Purchases"
Dates
Sept 30, 1926
Box 2 - Folder 107
Container 2
Title
Bulletin #70 "The Public Pension Situation"
Dates
Nov 27, 1926
Box 2 - Folder 108
Container 2
Title
Bulletin #72 "Action Against Vote Fraud"
Dates
Sept 29, 1927
Box 2 - Folder 109
Container 2
Title
Bulletin #73 "County Board Requested to Act"
Dates
Nov 7, 1927
Box 2 - Folder 110
Container 2
Title
Bulletin #74 "Defeats all Bond Proposals"
Dates
Apr 6, 1928
Box 2 - Folder 111
Container 2
Title
Bulletin #75 "New Election Law Needed"
Dates
May 15, 1928
Box 2 - Folder 112
Container 2
Title
Bulletin #76 "The $20,000,000 Bond Issue"
Dates
Sept 24, 1928
Box 2 - Folder 113
Container 2
Title
Bulletin #77
Dates
Jan 18, 1929
Box 2 - Folder 114
Container 2
Title
Bulletin #78
Dates
Feb 25, 1929
Box 2 - Folder 115
Container 2
Title
Bulletin #79 "Bills that’s Deserve Support"
Dates
May 4, 1929
Box 2 - Folder 116
Container 2
Title
Bulletin #80 "The Pending Bond Proposals"
Dates
Oct 31, 1929
Box 2 - Folder 117
Container 2
Title
Bulletin #81 "The City Bond Proposals"
Dates
Apr 4, 1930
Box 2 - Folder 118
Container 2
Title
Bulletin #82 "Supports the Traction Ordinance"
Dates
Jun 14, 1930
Box 2 - Folder 119
Container 2
Title
Bulletin #83 "Proposed Bond Issues"
Dates
Oct 27, 1930
Box 2 - Folder 120
Container 2
Title
Bulletin #84 "Constitutional Conventions in needed"
Dates
Mar 14, 1931
Box 2 - Folder 121
Container 2
Title
Bulletin #85 "Recent Forest Preserve Land Purchases"
Dates
Mar 20, 1931
Box 2 - Folder 122
Container 2
Title
Bulletin #86 "How Chicago Elections are Stolen"
Dates
May 9, 1931
Box 2 - Folder 123
Container 2
Title
Bulletin #87 "The Lighting Extension Contracts Waste"
Dates
Nov 14, 1931
Box 2 - Folder 124
Container 2
Title
Bulletin #88 "Action in Lighting Contract Inquiry"
Dates
Feb 4, 1932
Box 2 - Folder 125
Container 2
Title
Bulletin #89 "The Proposed State Housing Act"
Dates
Sept 22, 1932
Box 2 - Folder 126
Container 2
Title
Bulletin #90 "Free The Bench From Politics"
Dates
May 29, 1933
Box 2 - Folder 127
Container 2
Title
Bulletin #91 "The School Fund Lease Crisis"
Dates
Oct 17, 1933
Box 2 - Folder 128
Container 2
Title
Bulletin #92 "Police Pensions Fund Investigation"
Dates
Aug 30, 1934
Box 2 - Folder 129
Container 2
Title
Bulletin #93 "Vote on These Important Proposals"
Dates
Oct 24, 1934
Box 2 - Folder 130
Container 2
Title
Bulletin #93 "No Permanent Fair on Park Lands"
Dates
Apr 24, 1935
Box 2 - Folder 131
Container 2
Title
Bulletin #94 "Governor Votes Handbook Bell"
Dates
July 20, 1935
Box 2 - Folder 132
Container 2
Title
Bulletin #95 "Filtration and metering of Chicago's Water Supply
Dates
Sept 15, 1936
Box 2 - Folder 133
Container 2
Title
Bulletin #96 "No Parole Emergency Exists"
Dates
Apr 15, 1937
Box 2 - Folder 134
Container 2
Title
Bulletin #97 "Whats is Holding up the New Building Code?"
Dates
May 18, 1937
Box 2 - Folder 135
Container 2
Title
Bulletin #98 "Should The Parole System be Abolish?"
Dates
May 10, 1938
Box 2 - Folder 136
Container 2
Title
"City Finances and Constitutional Amendments"
Dates
Jan, 1896
Box 2 - Folder 137
Container 2
Title
"Address and Reports"
Dates
1874-1876
Box 2 - Folder 138
Container 2
Title
"Constitutional Convention and other Legislations,"
Dates
1895
Box 2 - Folder 139
Container 2
Title
"Constitution and By Lawes"
Dates
1891
Box 2 - Folder 140
Container 2
Title
"Committee Lists"
Dates
1889
Box 2 - Folder 141
Container 2
Title
"Digest of the Civil Service Law Decision and Statements of the Origin of The Litigation"
Dates
1898
Box 2 - Folder 142
Container 2
Title
"Facts about Its Work During Half a Century"
Dates
1927
Box 2 - Folder 143
Container 2
Title
"In Memoriam-Francis Bolles Peabody"
Dates
Jan 24, 1908
Box 2 - Folder 144
Container 2
Title
"Manual"
Dates
1890
Box 2 - Folder 145
Container 2
Title
"Primary Election Law Pointers"
Dates
Apr 11, 1916
Box 2 - Folder 146
Container 2
Title
"Manner of Choosing Delegates To The Illinois Constitutional Convention"
Dates
Jan 1919
Box 2 - Folder 147
Container 2
Title
"Open Letter: Henry C. Rew to the Citizens Association of Chicago and The Answer"
Dates
1882
Box 3 - Folder 148
Container 3
Title
"Report of The Committee on Taxation"
Dates
1874
Box 3 - Folder 149
Container 3
Title
"The Main Drainage Committee"
Dates
1880
Box 3 - Folder 150
Container 3
Title
"A Report of the Seweage Committee"
Dates
Oct 1880
Box 3 - Folder 151
Container 3
Title
"Report of the Committee on-Drainage and Water Supply
Dates
May 25, 1887
Box 3 - Folder 152
Container 3
Title
"Report of the Committee of the Citizens Association of Chicago on the Main Drainage and Water Supply
Dates
Sept 1885
Box 3 - Folder 153
Container 3
Title
"Report of the Committee on Tenement Houses of the Citizens Association of Chicago"
Dates
Sept 1884
Box 3 - Folder 154
Container 3
Title
"Why Illinois Must Have A Constitutional Convention"
Dates
undated
Box 3 - Folder 155
Container 3
Title
"Reasons Why It Deserves Your Support-Some of the Things It Has Done for the Taxpayers"
Dates
undated
Box 3 - Folder 156
Container 3
Title
"Report of the North-West Water Tunnel,"
Dates
1897
Box 3 - Folder 158
Container 3
Title
"Louise Chandler Tributes (The Municipal Employees Society),"
Dates
1945-1954
Box 3 - Folder 159
Container 3
Title
" 'The Boulevard Link,' by George A. Mason"
Dates
1919
Box 3 - Folder 160
Container 3
Title
"Report to the Board of Local Improvements: The Work of M. J. Faherty Associates and Staff 1915-1923"
Dates
undated
Box 3 - Folder 161
Container 3
Title
"Hiram J. Jones, Supt. Special Assessments - photograph"
Dates
1897
Box 3 - Folder 162
Container 3
Title
"Buildings - Chicago Loop Area - photograph"
Dates
undated
ov. f. 163
Coszdir--Sketch
undated