Martin H. Kennelly papers

Descriptive Summary

Repository
University of Illinois at Chicago, Special Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSKenn77
Creator
Kennelly, Martin H., 1887-1961
Title
Martin H. Kennelly papers
Dates
1942-1955
Quantity
136.0 linear feet.
Abstract
Martin H. Kennelly (1887-1961) served as the mayor of Chicago from 1947 until 1955. The Martin H. Kennelly Papers consists primarily of speeches, correspondence, and newspaper clippings from Kennelly's three campaigns for the Chicago mayoralty and his eight years in office, from 1947-1955. In addition, there are materials relating to Kennelly's business ventures and to his tenure as the head of the local Red Cross during World War II.
Language of the Material
English

Administrative Information

Biography/Profile

Martin H. Kennelly (1887-1961) served as the mayor of Chicago from 1947 until 1955. Before embarking on his political career, Kennelly was a successful Chicago businessman, serving as the first president of Allied Van Lines starting in 1928. During World War II, Kennelly came to local prominence after he served as the head of Chicago's Red Cross. A combination of his skill at business and his positive public image garnered through his public service led the Chicago Democratic Party to put Kennelly up for the mayoralty in 1947.

The previous administration under Mayor Ed Kelly was rocked by a combination of corruption scandals and decreasing popularity as a result of the mayor's progressive stance on racial issues. The leadership of the Democratic Party convinced Kelly to not run again for office in 1947, and instead selected Kennelly to be his successor. Kennelly defeated the Republican, Russell W. Root, in the general election to become the 38th mayor Chicago.

While mayor, Kennelly led a relatively clean and businesslike administration. His major accomplishments include beginning many of the public works projects which would be completed under the first Daley administration. These projects include Chicago's expressways, the Chicago Skyway, and the beginnings of O'Hare International Airport. He also instituted a number of business-style practices into the city's governance, particularly in matters of purchasing.

Kennelly is best known, however, as a rather ineffectual mayor. He was never comfortable with the style of Chicago politics, and generally refrained from intra-party politics and controversy. Instead, he preferred to photo opportunities and ribbon cutting to actual governance. This succeeded in insulating him from the corruption which continued to pervade local Chicago politics during his administration, but it also left him saddled with a reputation for political naivete.

Kennelly also managed to antagonize many elements within the Chicago Democratic Machine, particularly powerful South Side politician William Dawson. Motivated both by his "squeaky-clean" image and an insensitivity to the situation in Chicago's African-American community, Kennelly began to enforce a number of laws which had previously been ignored by other administrations. Kennelly began to crack down on both the illegal "jitney cabs" which were very common on the South Side and the practice of the "numbers," an illegal, private lottery which served as an important source of income for both Chicago's organized crime community and for many of the South Side's political figures.

It was a combination of Dawson's opposition to Kennelly and the political ambition of Richard J. Daley which led to Kennelly's defeat in 1955. Dawson refused to allow the local Democratic Party to endorse Kennelly, and the committee which determined which candidates the Machine would support ended up choosing its own chairman, Richard J. Daley, over Kennelly as the party's standard bearer.

Nevertheless, many rated Kennelly's mayoralty as one of the most successful in Chicago history, though ironically this position was most prevalent among Republicans. This ended up causing Kennelly a great deal of consternation in 1955, when many of his strongest supporters were unable to vote for him in the primary election because they were registered as Republicans rather than as Democrats.

Kennelly's greatest legacy, despite his squeaky-clean image and corruption free administration, was that his was the savior of Chicago's Democratic Machine. While hardly an ideal Machine politician, Kennelly's mayoralty managed to erase the stain of the Kelly-Nash years, and gave the corruption plagued Machine the breathing room it needed to put its affairs in order. So, ironically, the least Machine-like of Chicago's Machine mayors ended up preserving it long enough for its last and greatest champion, Richard J. Daley, to emerge onto the scene.

Scope and Content

The Martin H. Kennelly papers consists primarily of speeches, correspondence, and newspaper clippings from Kennelly's three campaigns for the Chicago mayoralty and his eight years in office, from 1947-1955. In addition, there are materials relating to Kennelly's business ventures and to his tenure as the head of the local Red Cross during World War II.

Access Restrictions

Access restrictions -- Available without restriction.

Use/Re-use Restrictions

Use restrictions -- Available without restriction.

Preferred Citation

Martin H. Kennelly papers, Special Collections and University Archives, University of Illinois at Chicago

Indexed Terms

Inventory

I
Speeches/Press Releases
A
Campaign Speeches/Press Releases
Box 1 - Folder 1
Container 1
Title
Press releases 1-10
Dates
1947
Box 1 - Folder 2
Container 1
Title
Press releases 11-20
Dates
1947
Box 1 - Folder 3
Container 1
Title
Press releases 21-30
Dates
1947
Box 1 - Folder 4
Container 1
Title
Press releases 31-40
Dates
1947
Box 1 - Folder 5
Container 1
Title
Press releases 41-50
Dates
1947
Box 1 - Folder 6
Container 1
Title
Press releases, 51-60
Dates
1947
Box 2 - Folder 7
Container 2
Title
Press releases 61-70
Dates
1947
Box 2 - Folder 8
Container 2
Title
Press releases 71-80
Dates
1947
Box 2 - Folder 9
Container 2
Title
Press releases 81-90
Dates
1947
Box 2 - Folder 10
Container 2
Title
Press releases 91-100
Dates
1947
Box 2 - Folder 11
Container 2
Title
Press releases 101-110
Dates
1947
Box 2 - Folder 12
Container 2
Title
Press releases 111-120
Dates
1947
Box 2 - Folder 13
Container 2
Title
Press releases 121-end + misc.
Dates
1947
Box 2 - Folder 14
Container 2
Title
Press releases - partial indexes
Dates
1947
Box 2 - Folder 15
Container 2
Title
Addresses
Dates
1947
Box 3 - Folder 16
Container 3
Title
Programs and pamphlets
Dates
1947
Box 3 - Folder 17
Container 3
Title
Pamphlets
Dates
1947
Box 3 - Folder 18
Container 3
Title
Pamphlets
Dates
1947
Box 3 - Folder 19
Container 3
Title
Misc.
Dates
1947
Box 3 - Folder 20
Container 3
Title
Speeches and addresses
Dates
1951
Box 3 - Folder 21
Container 3
Title
Speeches and addresses
Dates
1951
Box 3 - Folder 22
Container 3
Title
Speeches and addresses
Dates
1951
Box 4 - Folder 23
Container 4
Title
Campaign speech file
Dates
1951
Box 4 - Folder 24
Container 4
Title
Campaign speech file
Dates
1951
Box 4 - Folder 25
Container 4
Title
Campaign speech file
Dates
1951
Box 4 - Folder 26
Container 4
Title
Campaign speech file
Dates
1951
Box 4 - Folder 27
Container 4
Title
Speeches
Dates
20 February 1951
Box 4 - Folder 28
Container 4
Title
Speeches
Dates
28 February 1951
Box 4 - Folder 29
Container 4
Title
Speeches
Dates
6 March 1951
Box 4 - Folder 30
Container 4
Title
Speeches
Dates
13 March 1951
Box 4 - Folder 31
Container 4
Title
Speeches
Dates
14 March 1951
Box 4 - Folder 32
Container 4
Title
Speeches
Dates
17 March 1951
Box 4 - Folder 33
Container 4
Title
Speeches
Dates
20 March 1951
Box 4 - Folder 34
Container 4
Title
Speeches
Dates
22 March 1951
Box 4 - Folder 35
Container 4
Title
Speeches
Dates
27 March 1951
Box 5 - Folder 36
Container 5
Title
Speeches
Dates
29 March 1951
Box 5 - Folder 37
Container 5
Title
Speeches
Dates
30 March 1951
Box 5 - Folder 38
Container 5
Title
Speeches
Dates
1 April 1951
Box 5 - Folder 39
Container 5
Title
Speeches
Dates
2 April 1951
Box 5 - Folder 40
Container 5
Title
Speeches - commendatory
Dates
1951
Box 5 - Folder 41
Container 5
Title
Speeches - criticism
Dates
1951
Box 5 - Folder 42
Container 5
Title
Speeches
Dates
April 1951
Box 5 - Folder 43
Container 5
Title
Memo re: subway
Dates
1951
Box 5 - Folder 44
Container 5
Title
Speeches - Clifton Utley
Dates
1951
Box 5 - Folder 45
Container 5
Title
Chicago Region legislation
Dates
1951
Box 5 - Folder 46
Container 5
Title
City Club address
Dates
1951
Box 5 - Folder 47
Container 5
Title
Speeches - League of Women Voters
Dates
1951
Box 5 - Folder 48
Container 5
Title
Speeches - Foreign Language Press Association
Dates
1951
Box 5 - Folder 49
Container 5
Title
Citizen's School Committee
Dates
14 March 1951
Box 5 - Folder 50
Container 5
Title
Chicago Park Post, American Legion
Dates
15 March 1951
Box 5 - Folder 51
Container 5
Title
Better Government Association
Dates
15 March 1951
Box 5 - Folder 52
Container 5
Title
Austin Kiplinger television program
Dates
19 March 1951
Box 5 - Folder 53
Container 5
Title
Women's City Club
Dates
16 March 1951
Box 5 - Folder 54
Container 5
Title
Union League Club
Dates
22 March 1951
Box 5 - Folder 55
Container 5
Title
Mayoral invitations
Dates
1951
Box 5 - Folder 56
Container 5
Title
Young Democrats of Cook County
Dates
26 March 1951
Box 5 - Folder 57
Container 5
Title
Church Federation of Greater Chicago
Dates
3 April 1951
Box 5 - Folder 58
Container 5
Title
Press releases
Dates
1955
Box 6 - Folder 59
Container 6
Title
Daily press releases
Dates
1955
Box 6 - Folder 60
Container 6
Title
Daily press releases
Dates
1955
Box 6 - Folder 61
Container 6
Title
Speeches
Dates
23 January 1955
Box 6 - Folder 62
Container 6
Title
Speeches
Dates
30 January 1955
Box 6 - Folder 63
Container 6
Title
Speeches
Dates
31 January 1955
Box 6 - Folder 64
Container 6
Title
Youth for Kennelly
Dates
1955
B
Mayoral Speeches
Box 7 - Folder 65
Container 7
Title
Original Index Lists
Dates
undated
Box 7 - Folder 66
Container 7
Title
All-Star Game Broadcast
Dates
August 1948
Box 7 - Folder 67
Container 7
Title
Altgeld Centenary Dinner
Dates
December 1947
Box 7 - Folder 68
Container 7
Title
American Brotherhood
Dates
December 1947-February 1948
Box 7 - Folder 69
Container 7
Title
American Institute of Accountants
Dates
September 1948
Box 7 - Folder 70
Container 7
Title
American Legion
Dates
1947-1952
Box 7 - Folder 71
Container 7
Title
American Lumber Congress
Dates
June 1947
Box 7 - Folder 72
Container 7
Title
American Medical Association
Dates
March 1942-June 1943; June 1947
Box 7 - Folder 73
Container 7
Title
American Ordinance Association
Dates
February 1948
Box 7 - Folder 74
Container 7
Title
American Road Builders Association
Dates
July 1948
Box 7 - Folder 75
Container 7
Title
Amvets
Dates
September 1948-January 1950
Box 7 - Folder 76
Container 7
Title
Armed Forces Day
Dates
May 1950
Box 7 - Folder 77
Container 7
Title
Armistice Day Ceremonies
Dates
1947-1951
Box 7 - Folder 78
Container 7
Title
Army Day
Dates
April 1948-April 1949
Box 7 - Folder 79
Container 7
Title
Art Institute
Dates
June 1948 December 1951
Box 7 - Folder 80
Container 7
Title
Associated Equipment Distributors
Dates
February 1948
Box 7 - Folder 81
Container 7
Title
Associated Millinery Men of Chicago
Dates
March 1948
Box 7 - Folder 82
Container 7
Title
Association of American Railways
Dates
September 1947
Box 7 - Folder 83
Container 7
Title
Association of Commerce
Dates
1947-1951
Box 7 - Folder 84
Container 7
Title
Atlas Sky Merchant
Dates
April 1948
Box 7 - Folder 85
Container 7
Title
Austin High School Football Banquet
Dates
December 1947
Box 7 - Folder 86
Container 7
Title
Back of the Yards Council
Dates
June 1951
Box 7 - Folder 87
Container 7
Title
Baskin Store Dedication
Dates
December 1947
Box 7 - Folder 88
Container 7
Title
Belmont Avenue Bus Extension
Dates
January 1949
Box 7 - Folder 89
Container 7
Title
Better Business Bureau
Dates
April 1948-April 1949
Box 7 - Folder 90
Container 7
Title
B'nai B'rith
Dates
1947-1950
Box 7 - Folder 91
Container 7
Title
Board of Trade Centennial
Dates
March 1948-April 1948
Box 7 - Folder 92
Container 7
Title
Boston Store
Dates
March 1948
Box 7 - Folder 93
Container 7
Title
Wm. H. Boyle Dinner
Dates
October 1949-March 1950
Box 7 - Folder 94
Container 7
Title
Boy Scouts
Dates
September 1947
Box 7 - Folder 95
Container 7
Title
Brotherhood Week
Dates
February 1950
Box 7 - Folder 96
Container 7
Title
Ralph Budd
Dates
August 1949
Box 7 - Folder 97
Container 7
Title
Building Code
Dates
November 1949-December 1949
Box 7 - Folder 98
Container 7
Title
Bukowski Peter I.
Dates
June 1951
Box 7 - Folder 99
Container 7
Title
Bridgeport-Halsted Street Celebration
Dates
September 1948
Box 7 - Folder 100
Container 7
Title
Canal Street Bridge
Dates
March 1948
Box 7 - Folder 101
Container 7
Title
Cancer Information Center
Dates
1948-1950
Box 7 - Folder 102
Container 7
Title
Cary Ordinance
Dates
February 1949-March 1949
Box 7 - Folder 103
Container 7
Title
Catholic Youth Organization
Dates
1948-1951
Box 7 - Folder 104
Container 7
Title
Central Motor Freight Association
Dates
1948-1951
Box 7 - Folder 105
Container 7
Title
Central Uptown Chicago Association
Dates
August 1948
Box 7 - Folder 106
Container 7
Title
Chicago Area Commission
Dates
July 1948
Box 7 - Folder 107
Container 7
Title
Chicago Commonwealth Club
Dates
October 1948
Box 7 - Folder 108
Container 7
Title
Chicago Congregational Union
Dates
December 1947 March 1950
Box 7 - Folder 109
Container 7
Title
Chicago Convention Bureau
Dates
1947-1951
Box 7 - Folder 110
Container 7
Title
Chicago Defender
Dates
1948-1950
Box 7 - Folder 111
Container 7
Title
Chicago Dental Association
Dates
December1947-February 1948
Box 7 - Folder 112
Container 7
Title
Chicago Federated Advertising Club Luncheon
Dates
12/47
Box 7 - Folder 113
Container 7
Title
Chicago Heart Association
Dates
January 1949-January 1950
Box 7 - Folder 114
Container 7
Title
Chicago Industrial Health Association
Dates
January 1949
Box 7 - Folder 115
Container 7
Title
Chicago Medical School
Dates
May 1948
Box 7 - Folder 116
Container 7
Title
Chicago Medical Society (North Branch)
Dates
October 1947-March 1950
Box 7 - Folder 117
Container 7
Title
Chicago and Northwestern Railroad
Dates
October 1948
Box 7 - Folder 118
Container 7
Title
Chicago at Play Exposition
Dates
June 1949
Box 7 - Folder 119
Container 7
Title
Chicago Press Photographers Association
Dates
1947-1951
Box 7 - Folder 120
Container 7
Title
Chicago Real Estate Board
Dates
May 1949 November 1954
Box 7 - Folder 121
Container 7
Title
Chicago Public Library
Dates
January 1948
Box 7 - Folder 122
Container 7
Title
Chicago Radio Association
Dates
October 1948-November 1948
Box 7 - Folder 123
Container 7
Title
Chicago Technical Societies Council
Dates
October 1948
Box 7 - Folder 124
Container 7
Title
Chicago Title and Trust
Dates
December 1947 September 1950
Box 7 - Folder 125
Container 7
Title
Chicago Transit Authority
Dates
February 1951
Box 7 - Folder 126
Container 7
Title
Chicago Transportation Club
Dates
April 1948 April 1950
Box 7 - Folder 127
Container 7
Title
Chicago Urban League
Dates
February 1948 May 1948 June 1949
Box 7 - Folder 128
Container 7
Title
Christian Brothers Civic Celebration
Dates
May 1948
Box 7 - Folder 129
Container 7
Title
Christmas
Dates
1947-1950
Box 7 - Folder 130
Container 7
Title
Chicago Church Federation
Dates
January 1948 November 1948
Box 7 - Folder 131
Container 7
Title
Citizens Association of Chicago
Dates
October 1949
Box 7 - Folder 132
Container 7
Title
Citizens School Committee
Dates
1947-1951
Box 7 - Folder 133
Container 7
Title
Citizens of Tomorrow
Dates
June 1948
Box 7 - Folder 134
Container 7
Title
City Club of Chicago
Dates
March 1951
Box 7 - Folder 135
Container 7
Title
City Finances
Dates
1947-1950
Box 7 - Folder 136
Container 7
Title
City Planning - Advisory Board
Dates
May 1949
Box 7 - Folder 137
Container 7
Title
Civic Federation
Dates
October 1947-October 1950
Box 7 - Folder 138
Container 7
Title
Civic Unity - Chicago Council
Dates
January 1949
Box 7 - Folder 139
Container 7
Title
Clean-up Campaign (see also Association of Commerce)
Dates
1947-1951
Box 7 - Folder 140
Container 7
Title
Commercial Club
Dates
May 1947
Box 7 - Folder 141
Container 7
Title
Community Fund
Dates
1948-1951
Box 7 - Folder 142
Container 7
Title
Community Fund Advisory Board
Dates
March 1950
Box 7 - Folder 143
Container 7
Title
Congress of Industrial Organizations
Dates
1948-1950
Box 7 - Folder 144
Container 7
Title
Consular Corps of Chicago
Dates
May 1948
Box 7 - Folder 145
Container 7
Title
Continental Assurance Co and Continental Casualty Co
Dates
October 1948
Box 7 - Folder 146
Container 7
Title
Contracting Plasterers International Association
Dates
September 1948
Box 7 - Folder 147
Container 7
Title
Cooperative Club of America
Dates
November 1947
Box 7 - Folder 148
Container 7
Title
Council of Foreign Relations
Dates
November 1947
Box 7 - Folder 149
Container 7
Title
Crime Commission/Crime Commission Luncheon, 1947-194
Box 7 - Folder 150
Container 7
Title
Crime Prevention
Dates
February 1950
Box 7 - Folder 151
Container 7
Title
Daily News International Travel Exposition
Dates
1947-1950
Box 7 - Folder 152
Container 7
Title
Danish Constitution - 100th Anniversary (includes Kelly speech)
Dates
September 1941-June 1949
Box 7 - Folder 153
Container 7
Title
Congressman Dawson - South Side Citizens Committee
Dates
February 1949
Box 7 - Folder 154
Container 7
Title
Dearborn Homes Ground Breaking Ceremony
Dates
December 1948
Box 7 - Folder 155
Container 7
Title
De La Salle High School
Dates
1947-1950
Box 7 - Folder 156
Container 7
Title
Federation of Illinois Women Democratic Clubs
Dates
November 1949
Box 7 - Folder 157
Container 7
Title
Democratic Meetings
Dates
1948-1951
Box 7 - Folder 158
Container 7
Title
De Paul University
Dates
September 1948; November 1948; February 1951
Box 7 - Folder 159
Container 7
Title
Dominican Republic
Dates
February 1949
Box 7 - Folder 160
Container 7
Title
Dream House University
Dates
March 1949
Box 7 - Folder 161
Container 7
Title
Economic Club
Dates
March 1948
Box 7 - Folder 162
Container 7
Title
Evanston's Catholic Women's Club
Dates
January 1948
Box 7 - Folder 163
Container 7
Title
Fairs (Chicago Lake Front Fair First U.S. International Fair)
Dates
1949-1950
Box 7 - Folder 164
Container 7
Title
57th Street - Peoria Disorders (see also: Race Relations)
Dates
1949
Box 7 - Folder 165
Container 7
Title
Fifth Armored Division Convention
Dates
August 1949
Box 7 - Folder 166
Container 7
Title
Address of Marshall Field before 5th Ward Forum
Dates
undated
Box 7 - Folder 167
Container 7
Title
Stanley Field
Dates
January 1949
Box 7 - Folder 168
Container 7
Title
Firemen and Policemen . . . Awards for most heroic
Dates
October 1948
Box 7 - Folder 169
Container 7
Title
First Congregational Church of Oak Park
Dates
January 1948
Box 7 - Folder 170
Container 7
Title
Football Game
Dates
January 1950
Box 7 - Folder 171
Container 7
Title
Florist Telegraph Delivery Association
Dates
September 1947
Box 7 - Folder 172
Container 7
Title
Flossmoor Community Church
Dates
September 1949-October 1949
Box 7 - Folder 173
Container 7
Title
Foster Parents
Dates
May 1947
Box 7 - Folder 174
Container 7
Title
Freedom Train and Chicago Day
Dates
1948
Box 7 - Folder 175
Container 7
Title
Freedom Train Broadcast
Dates
November 1947
Box 7 - Folder 176
Container 7
Title
German
Dates
June 1949 October 1950
Box 7 - Folder 177
Container 7
Title
Goldblatt Brothers
Dates
1948-1950
Box 7 - Folder 178
Container 7
Title
Governmental Research Association of the United States
Dates
September 1948
Box 7 - Folder 179
Container 7
Title
Greek
Dates
March 1950
Box 7 - Folder 180
Container 7
Title
Speeches to Greek-Americans by Mayor Ed Kelley
Dates
1943-1947
Box 7 - Folder 181
Container 7
Title
Horace Heidt Broadcast
Dates
Date unknown
Box 7 - Folder 182
Container 7
Title
Henry Horner Day
Dates
October 1948
Box 7 - Folder 183
Container 7
Title
Housing (org: "Housing - Recording and Speech March 13 1950")
Dates
1947-1950
Box 7 - Folder 184
Container 7
Title
I am an American Day
Dates
1947-1951
Box 7 - Folder 185
Container 7
Title
Illinois Association of Life Underwriters
Dates
April 1949
Box 7 - Folder 186
Container 7
Title
Illinois Athletic Club Unveiling of Plaque
Box 7 - Folder 187
Container 7
Title
Illinois Banker Association
Dates
October 1947
Box 7 - Folder 188
Container 7
Title
Illinois Furniture Warehousemen's Association
Dates
April 1949
Box 7 - Folder 189
Container 7
Title
Illinois Housing Day
Dates
March 1950
Box 7 - Folder 190
Container 7
Title
Illinois Institute of Technology
Dates
May 1948; June 1948; April 1950
Box 7 - Folder 191
Container 7
Title
Illinois Society of Certified Public Accountants
Dates
June 1948
Box 7 - Folder 192
Container 7
Title
Illinois St. Andrew Society
Dates
December 1948-December 1950
Box 7 - Folder 193
Container 7
Title
Illinois State Chamber of Commerce
Dates
October 1948-October 1949
Box 7 - Folder 194
Container 7
Title
Inaugural Address
Dates
15 April 1947
Box 7 - Folder 195
Container 7
Title
Independence Day Statement
Dates
1948-1950
Box 7 - Folder 196
Container 7
Title
Independent Voters of Illinois
Dates
December 1947
Box 7 - Folder 197
Container 7
Title
Inside Page One
Dates
1950
Box 7 - Folder 198
Container 7
Title
Institute of Medicine
Dates
December 1947
Box 7 - Folder 199
Container 7
Title
Inter-American Congress of Surgeons
Dates
October 1949
Box 7 - Folder 200
Container 7
Title
Inter-American Council of Commerce and Production
Dates
September 1949
Box 7 - Folder 201
Container 7
Title
International Brotherhood of Electrical Workers
Dates
1947-1951
Box 7 - Folder 202
Container 7
Title
International Union of Operating Engineers
Dates
April 1948
Box 7 - Folder 203
Container 7
Title
International Harvester Company
Dates
October 1947
Box 7 - Folder 204
Container 7
Title
Irish Independence Day
Dates
undated
Box 7 - Folder 205
Container 7
Title
Jackson Day Luncheon (including some Kelly material)
Dates
March 1948
Box 7 - Folder 206
Container 7
Title
Jalopy Bonfire
Dates
September 1948
Box 7 - Folder 207
Container 7
Title
Jefferson Day/Jefferson Jubilee
Dates
June 1945; May 1950
Box 7 - Folder 208
Container 7
Title
Jewish
Dates
1947-1950
Box 7 - Folder 209
Container 7
Title
Keen Teens
Dates
March 1949
Box 7 - Folder 210
Container 7
Title
Kennelly Acceptance
Dates
December 1945
Box 7 - Folder 211
Container 7
Title
Kiwanis Club
Dates
1947-1948
Box 7 - Folder 212
Container 7
Title
Labor
Dates
1942-1951
Box 7 - Folder 213
Container 7
Title
First Congregational Church of LaGrange - Men's Club
Dates
November 1948-December1948
Box 7 - Folder 214
Container 7
Title
Lakeview High School Diamond Jubilee Banquet
Dates
May 1949
Box 7 - Folder 215
Container 7
Title
Clean Lane Reception
Dates
December 1947
Box 7 - Folder 216
Container 7
Title
La Rabida Sanitarium and Herrick House
Dates
February 1949
Box 7 - Folder 217
Container 7
Title
Latin American Fraternal Society
Dates
November 1947
Box 7 - Folder 218
Container 7
Title
Father Linkus - Holy Cross Social Order
Dates
October 1948
Box 7 - Folder 219
Container 7
Title
Lions Club
Dates
July 1950
Box 7 - Folder 220
Container 7
Title
Loyola
Dates
1948-1951
Box 7 - Folder 221
Container 7
Title
Carl Lundquist
Dates
October 1948
Box 7 - Folder 222
Container 7
Title
Lutheran
Dates
July 1947
Box 7 - Folder 223
Container 7
Title
MacArthur Day
Dates
April 1951
Box 7 - Folder 224
Container 7
Title
Madison-Crawford Lighting Celebration Program
Dates
December 1947
Box 7 - Folder 225
Container 7
Title
Marines
Dates
June 1947;June 1951
Box 7 - Folder 226
Container 7
Title
Bishop McNamara
Dates
March 1949
Box 7 - Folder 227
Container 7
Title
Rabbi Mann Anniversary
Dates
November 1948
Box 7 - Folder 228
Container 7
Title
Memorial Day
Dates
1947-1951
Box 7 - Folder 229
Container 7
Title
Merci Train
Dates
February 1949
Box 7 - Folder 230
Container 7
Title
Mercy Hospital Institute
Dates
September 1948
Box 7 - Folder 231
Container 7
Title
Merrionette Manor
Dates
November 1947
Box 7 - Folder 232
Container 7
Title
Methodist
Dates
April 1948
Box 7 - Folder 233
Container 7
Title
Metropolitan Home Builders Dinner
Dates
June 1947
Box 7 - Folder 234
Container 7
Title
Metropolitan Housing and Planning Council
Dates
May 1949 June 1950
Box 7 - Folder 235
Container 7
Title
Mexican Groups
Dates
date unknown
Box 7 - Folder 236
Container 7
Title
Military Order of the World Wars
Dates
September 1948
Box 7 - Folder 237
Container 7
Title
Greater Milwaukee and Ashland Chamber of Commerce
Dates
March 1948
Box 7 - Folder 238
Container 7
Title
Moose
Dates
1948-1950
Box 7 - Folder 239
Container 7
Title
Motor Freight Terminal Facilities (Advisory Committee)
Dates
March 1949
Box 7 - Folder 240
Container 7
Title
Mount Carmel Building Fund and Alumni Dinner
Dates
March 1948; May 1950
Box 7 - Folder 241
Container 7
Title
Municipal Airport - Cloud Room Restaurant
Dates
March 1948
Box 7 - Folder 242
Container 7
Title
Municipal Employee War Veteran's Association
Dates
undated
Box 7 - Folder 243
Container 7
Title
Municipal Legislative Forum
Dates
May 1947; December 1947
Box 7 - Folder 244
Container 7
Title
Music Merchants
Dates
June 1947
Box 7 - Folder 245
Container 7
Title
National Association of Furniture Manufactures
Dates
September 1948
Box 7 - Folder 246
Container 7
Title
National Association of Home Builders
Dates
February 1948
Box 7 - Folder 247
Container 7
Title
National Association of Motor Bus Drivers
Dates
1947-1950
Box 7 - Folder 248
Container 7
Title
National Automobile Dealers Association
Dates
January 1948
Box 7 - Folder 249
Container 7
Title
National Cheese Institute
Dates
1947-1950
Box 7 - Folder 250
Container 7
Title
National Food Distributors Association
Dates
1947-1950
Box 7 - Folder 251
Container 7
Title
National Foundation of Infantile Diseases
Dates
November 1947
Box 7 - Folder 252
Container 7
Title
National 4-H Club
Dates
1947-1950
Box 7 - Folder 253
Container 7
Title
National Heart Week Dinner
Dates
February 1948
Box 7 - Folder 254
Container 7
Title
National Round Table Conference for Christians and Jews
Dates
December 1947; December 1949; December 1950
Box 7 - Folder 255
Container 7
Title
National Safety Congress
Dates
1947-1950
Box 7 - Folder 256
Container 7
Title
National Television Conference Dinner
Dates
March 1949
Box 7 - Folder 257
Container 7
Title
Navy Day
Dates
October 1948
Box 7 - Folder 258
Container 7
Title
Prime Minister Nehru Visit
Dates
October 1948
Box 7 - Folder 259
Container 7
Title
New York City Address
Dates
October 1947
Box 7 - Folder 260
Container 7
Title
Northerly Island Airport
Dates
October 1948
Box 7 - Folder 261
Container 7
Title
Northwestern University Settlement
Dates
April 1949
Box 7 - Folder 262
Container 7
Title
Norwegian
Dates
1948-1950
Box 7 - Folder 263
Container 7
Title
O'Hare Field Dedication
Dates
September 1949
Box 7 - Folder 264
Container 7
Title
Oil Institute of America
Dates
April 1948
Box 7 - Folder 265
Container 7
Title
Oil Progress Day
Dates
October 1948
Box 7 - Folder 266
Container 7
Title
Olympic Committee
Dates
May 1948
Box 7 - Folder 267
Container 7
Title
Pan-American Around the World Flight Broadcast
Dates
June 1947
Box 7 - Folder 268
Container 7
Title
Park District Softball Championship Dinner
Dates
September 1948
Box 7 - Folder 269
Container 7
Title
Parking
Dates
February 1950
Box 7 - Folder 270
Container 7
Title
Father Edward Plawinski
Dates
December 1948
Box 7 - Folder 271
Container 7
Title
Chicago Journeymen Plumbers
Dates
1947-1950
Box 7 - Folder 272
Container 7
Title
Police Department Organization
Dates
1947-1948?
Box 7 - Folder 273
Container 7
Title
Polish (includes material and speeches from Kelly administration)
Dates
1941-1951
Box 7 - Folder 274
Container 7
Title
Polish
Dates
1941-1951
Box 7 - Folder 275
Container 7
Title
Polish
Dates
1941-1951
Box 7 - Folder 276
Container 7
Title
Provident Hospital
Dates
1948-1950
Box 7 - Folder 277
Container 7
Title
Proclamations
Dates
ca. 1952
Box 7 - Folder 278
Container 7
Title
Prudential
Dates
March 1951
Box 7 - Folder 279
Container 7
Title
PTA Meetings
Dates
April 1949
Box 7 - Folder 280
Container 7
Title
Public Housing Association
Dates
June 1947
Box 7 - Folder 281
Container 7
Title
Race Relations (see also 57th Street - Peoria Disorders)
Dates
November 1949
Box 7 - Folder 282
Container 7
Title
Radio Talks
Dates
1947-1951
Box 7 - Folder 283
Container 7
Title
Rat Extermination Program
Dates
June 1947
Box 7 - Folder 284
Container 7
Title
Chicago Real Estate Board Banquet
Dates
1948-1950
Box 7 - Folder 285
Container 7
Title
Red Cross
Dates
1948-1951
Box 7 - Folder 286
Container 7
Title
Rent Control
Dates
July 1947; May 1950
Box 7 - Folder 287
Container 7
Title
Rock River
Dates
June 1948
Box 7 - Folder 288
Container 7
Title
Rogers Park Mens Club
Dates
May 1949
Box 7 - Folder 289
Container 7
Title
Roosevelt College
Dates
May 1949;June 1950-June 1951
Box 7 - Folder 290
Container 7
Title
Roosevelt Day Dinner
Dates
January 1949-January 1950
Box 7 - Folder 291
Container 7
Title
Rotary Club
Dates
December 1947; May 1948
Box 7 - Folder 292
Container 7
Title
R.O.T.C.
Dates
June 1947; February 1950; January 1950
Box 7 - Folder 293
Container 7
Title
Round-the-World Flight
Dates
August 1947
Box 7 - Folder 294
Container 7
Title
Morris B. Sachs New Store
Dates
October 1947
Box 7 - Folder 295
Container 7
Title
Safety
Dates
1948-1949
Box 7 - Folder 296
Container 7
Title
St. Margaret's Episcopal Church
Dates
May 1948
Box 7 - Folder 297
Container 7
Title
St. Lukes Hospital
Dates
November 1948
Box 7 - Folder 298
Container 7
Title
Salvation Army
Dates
1946-1948
Box 7 - Folder 299
Container 7
Title
Schwaben-Verein Annual Picnic
Dates
August 1948
Box 7 - Folder 300
Container 7
Title
Sierra Club
Dates
April 1947
Box 7 - Folder 301
Container 7
Title
Shriners
Dates
1947-1950
Box 7 - Folder 302
Container 7
Title
Sinai Temple (new)
Dates
March 1950
Box 7 - Folder 303
Container 7
Title
Slovak League
Dates
March 1949
Box 7 - Folder 304
Container 7
Title
Slum Clearance
Dates
March 1950
Box 7 - Folder 305
Container 7
Title
South Center Department Store
Dates
August 1947; February 1948
Box 7 - Folder 306
Container 7
Title
Southwest Central Community Improvement Association
Dates
1947-1950
Box 7 - Folder 307
Container 7
Title
State Street Bridge Dedication
Dates
May 1949
Box 7 - Folder 308
Container 7
Title
State Street Council
Dates
1948-1954
Box 7 - Folder 309
Container 7
Title
Stevens College Alumnae
Dates
May 1948
Box 7 - Folder 310
Container 7
Title
Subway - Milwaukee-Dearborn-Congress
Dates
February 1951
Box 7 - Folder 311
Container 7
Title
Swedish Pioneer Centennial
Dates
June 1948
Box 7 - Folder 312
Container 7
Title
Talman Federal Savings and Loan
Dates
January 1949
Box 7 - Folder 313
Container 7
Title
Television
Dates
1949-1951
Box 7 - Folder 314
Container 7
Title
Theater Owners of America
Dates
September 1948
Box 7 - Folder 315
Container 7
Title
Tobacco Association
Dates
March 1950
Box 7 - Folder 316
Container 7
Title
Traffic Safety/Traffic Club
Dates
1947-1951
Box 7 - Folder 317
Container 7
Title
Tribune
Dates
1946-1951
Box 7 - Folder 318
Container 7
Title
Train of Tomorrow Lunch (includes picture)
Dates
May 1947
Box 7 - Folder 319
Container 7
Title
President Truman Welcome
Dates
October 1948
Box 7 - Folder 320
Container 7
Title
Tuberculosis Institute of Chicago and Cook County
Dates
November 1948; February 1950
Box 7 - Folder 321
Container 7
Title
20th Century Limited
Dates
September 1948
Box 7 - Folder 322
Container 7
Title
Union League Club
Dates
December 1947
Box 7 - Folder 323
Container 7
Title
United Lithuanian Relief Fund
Dates
October 1948
Box 7 - Folder 324
Container 7
Title
U.S. Army
Dates
November 1947
Box 7 - Folder 325
Container 7
Title
U.S. Independent Telephone Association
Dates
October 1947-October 1948
Box 7 - Folder 326
Container 7
Title
U.S. Steel Broadcast
Dates
1948-1950
Box 7 - Folder 327
Container 7
Title
University of Chicago Cancer Research Foundation Dinner
Dates
November 1947
Box 7 - Folder 328
Container 7
Title
Vacation Contest Recording
Dates
July 1949
Box 7 - Folder 329
Container 7
Title
Variety Club
Dates
January 1948
Box 7 - Folder 330
Container 7
Title
Veterans of Foreign Wars
Dates
June 1947 April 1950 August 1950
Box 7 - Folder 331
Container 7
Title
Jack Vilas Day Celebration
Dates
July 1948
Box 7 - Folder 332
Container 7
Title
W.A.C. Vets
Dates
August 1947
Box 7 - Folder 333
Container 7
Title
Walgreen's
Dates
September 1948
Box 7 - Folder 334
Container 7
Title
"Welcome Travelers" Broadcast
Dates
June 1948
Box 7 - Folder 335
Container 7
Title
WENR Official Opening
Dates
September 1948
Box 7 - Folder 336
Container 7
Title
Wesley Memorial Hospital
Dates
October 1948
Box 7 - Folder 337
Container 7
Title
West Side Planning Board
Dates
January 1949 second speech date unknown
Box 7 - Folder 338
Container 7
Title
Women's Advertising Club of Chicago
Dates
September 1948
Box 7 - Folder 339
Container 7
Title
Dr. James M. Yard
Dates
October 1948
Box 7 - Folder 340
Container 7
Title
Youth Conference
Dates
July 1950
Box 7 - Folder 341
Container 7
Title
Election Broadcasts WBBM
Box 13 - Folder 342
Container 13
Title
Inaugural Speech
Dates
1947
Box 13 - Folder 343
Container 13
Title
Inaugural Speech
Dates
1951
Box 13 - Folder 344
Container 13
Title
Inauguration Speech - Preliminary Drafts
Dates
1951
Box 13 - Folder 345
Container 13
Title
Inauguration Speech - Preliminary Drafts
Dates
1951
Box 13 - Folder 346
Container 13
Title
Miscellaneous speeches
Dates
1947-1953
Box 13 - Folder 347
Container 13
Title
Public City Dept. speeches and notes
Dates
1953-1954
Box 13 - Folder 348
Container 13
Title
Public City Dept. speeches and notes
Dates
1953-1954
Box 13 - Folder 349
Container 13
Title
Public City Dept. speeches and notes
Dates
1953-1954
Box 13 - Folder 350
Container 13
Title
Public City Dept. speeches and notes
Dates
1953-1954
Box 14 - Folder 351
Container 14
Title
Speeches and releases
Dates
1947-1951
Box 14 - Folder 352
Container 14
Title
Speeches and releases
Dates
1947-1951
Box 14 - Folder 353
Container 14
Title
Speech material
Dates
1948-1951
Box 14 - Folder 354
Container 14
Title
Statements
Dates
1951-1954
Box 14 - Folder 355
Container 14
Title
Statements
Dates
1951-1954
Box 14 - Folder 356
Container 14
Title
Statements
Dates
1951-1954
Box 14 - Folder 357
Container 14
Title
Speeches and Notes
Dates
1952
Box 14 - Folder 358
Container 14
Title
Speeches and Notes
Dates
1953
Box 14 - Folder 359
Container 14
Title
Speeches and Notes
Dates
1953
Box 15 - Folder 360
Container 15
Title
Speeches and Notes
Dates
1953
Box 15 - Folder 361
Container 15
Title
Speeches and Notes
Dates
1953
Box 15 - Folder 362
Container 15
Title
Correspondence and speeches
Dates
1954
Box 15 - Folder 363
Container 15
Title
Correspondence and speeches
Dates
1954
Box 15 - Folder 364
Container 15
Title
Correspondence and speeches
Dates
1954
Box 15 - Folder 365
Container 15
Title
Speeches and statements
Dates
1955
Box 15 - Folder 366
Container 15
Title
Speeches and statements
Dates
1955
Box 15a - Folder 367
Container 15a
Title
Speeches and statements
Dates
1955
Box 15a - Folder 368
Container 15a
Title
Chicago Real Estate Board
Dates
11 May 1954
Box 15a - Folder 369
Container 15a
Title
Public City Dept. speeches and notes
Dates
1952
Box 15a - Folder 370
Container 15a
Title
Public City Dept. speeches and notes
Dates
1952
Box 15a - Folder 371
Container 15a
Title
Public City Dept. speeches and notes
Dates
1953-1954
Box 16 - Folder 372
Container 16
Title
St. Patrick's Day Greetings
Dates
1949
Box 16 - Folder 373
Container 16
Title
St. Patrick's Day Greetings
Dates
1953
Box 16 - Folder 374
Container 16
Title
St. Patrick's Day Greetings
Dates
1954
Box 16 - Folder 375
Container 16
Title
St. Patrick's Day Greetings
Dates
1955
Box 16 - Folder 376
Container 16
Title
State Street Council
Dates
2 February 1954
Box 16 - Folder 377
Container 16
Title
State Street Council
Dates
2 February 1954
ov. 1800
Southeast Conservation Area - Map
1953
Processing Information

Released on 2020-03-18.

C
Misc. Speeches
Box 17 - Folder 378
Container 17
Title
Youth Awards
Dates
1950
Box 17 - Folder 379
Container 17
Title
Traffic
Dates
undated
Box 17 - Folder 380
Container 17
Title
Real Estate Board
Dates
1949
Box 17 - Folder 381
Container 17
Title
Police Department
Dates
undated
Box 17 - Folder 382
Container 17
Title
Race Relations
Dates
1949
Box 17 - Folder 383
Container 17
Title
Report to the people of Chicago
Dates
1947
Box 17 - Folder 384
Container 17
Title
New York address
Dates
1947
Box 17 - Folder 385
Container 17
Title
Democratic Luncheon
Dates
1950
Box 17 - Folder 386
Container 17
Title
Democratic Committee
Dates
1946
Box 17 - Folder 387
Container 17
Title
Illinois Housing Day
Dates
1950
Box 17 - Folder 388
Container 17
Title
Slum Clearance
Dates
1947
Box 17 - Folder 389
Container 17
Title
Housing
Dates
1947
Box 17 - Folder 390
Container 17
Title
Housing
Dates
undated
Box 17 - Folder 391
Container 17
Title
Football Game
Dates
1950
Box 17 - Folder 392
Container 17
Title
Lake Front Fair, Commission meeting
Dates
1949
Box 17 - Folder 393
Container 17
Title
Lake Front Fair
Dates
1949
Box 17 - Folder 394
Container 17
Title
Lake Front Fair, invitation list
Dates
undated
Box 18 - Folder 395
Container 18
Title
Lake Front Fair
Dates
1949
Box 18 - Folder 396
Container 18
Title
Crime Commission
Dates
1947
Box 18 - Folder 397
Container 18
Title
City Finances
Dates
1947
Box 18 - Folder 398
Container 18
Title
City Finances
Dates
1949
Box 18 - Folder 399
Container 18
Title
City Finances
Dates
1949
Box 18 - Folder 400
Container 18
Title
City Finances
Dates
1950
Box 18 - Folder 401
Container 18
Title
Carey Ordinance
Dates
1949
Box 18 - Folder 402
Container 18
Title
Building Code
Dates
1949
Box 18 - Folder 403
Container 18
Title
Building Code
Dates
1949
Box 18 - Folder 404
Container 18
Title
Brotherhood Week
Dates
1950
Box 18 - Folder 405
Container 18
Title
Index to Speeches
Dates
1940-1950
Box 18 - Folder 406
Container 18
Title
Carol Shanks, address
Dates
1951
Box 18 - Folder 407
Container 18
Title
Adlai Stevenson, radio address
Dates
1951
Box 18 - Folder 408
Container 18
Title
Paul Douglas, radio address
Dates
1951
Box 18 - Folder 409
Container 18
Title
Schreiber, radio address
Dates
1951
Box 18 - Folder 410
Container 18
Title
Speech
Dates
1951
Box 18 - Folder 411
Container 18
Title
Speech
Dates
1951
Box 18 - Folder 412
Container 18
Title
Radio address
Dates
1951
Box 18 - Folder 413
Container 18
Title
Speech
Dates
1951
Box 18 - Folder 414
Container 18
Title
Radio address
Dates
1951
Box 18 - Folder 415
Container 18
Title
Radio address #1
Dates
1951
Box 18 - Folder 416
Container 18
Title
Radio address #2
Dates
1951
Box 19 - Folder 417
Container 19
Title
Radio address #3
Dates
1951
Box 19 - Folder 418
Container 19
Title
Radio address #4
Dates
1951
Box 19 - Folder 419
Container 19
Title
Radio address #5
Dates
1951
Box 19 - Folder 420
Container 19
Title
Radio address #6
Dates
1951
Box 19 - Folder 421
Container 19
Title
Radio address #7
Dates
1951
Box 19 - Folder 422
Container 19
Title
Radio address #8
Dates
1951
Box 19 - Folder 423
Container 19
Title
Citizen's Schools Committee
Dates
1951
Box 19 - Folder 424
Container 19
Title
Prudential Building dinner
Dates
1951
Box 19 - Folder 425
Container 19
Title
Union League Club
Dates
1951
Box 19 - Folder 426
Container 19
Title
Biography of Kennelly
Dates
1951
Box 19 - Folder 427
Container 19
Title
Radio address
Dates
1951
II
Mayoral Campaign
A
Correspondence
Box 19 - Folder 428
Container 19
Title
Congratulations - A-D
Dates
1947
Box 20 - Folder 429
Container 20
Title
Congratulations - E-K
Dates
1947
Box 20 - Folder 430
Container 20
Title
Congratulations - E-K
Dates
1947
Box 20 - Folder 431
Container 20
Title
Congratulations - L-P
Dates
1947
Box 20 - Folder 432
Container 20
Title
Congratulations - Q-Z
Dates
1947
Box 21 - Folder 433
Container 21
Title
Congratulations - various organizations
Dates
1947
Box 21 - Folder 434
Container 21
Title
Congratulations - clergy
Dates
1947
Box 21 - Folder 435
Container 21
Title
General letters - A-L
Box 21 - Folder 436
Container 21
Title
General letters - M-Z
Dates
1947
Box 21 - Folder 437
Container 21
Title
General letters - anonymous
Dates
1947
Box 21 - Folder 438
Container 21
Title
General letters - various organizations
Dates
1947
Box 21 - Folder 439
Container 21
Title
General letters - clergy
Dates
1947
Box 21 - Folder 440
Container 21
Title
General letters - re: various publications
Dates
1947
Box 21 - Folder 441
Container 21
Title
General letters - from Republicans
Dates
1947
Box 21 - Folder 442
Container 21
Title
General letters - cross files
Dates
1947
Box 21 - Folder 443
Container 21
Title
Congratulations - A-B
Dates
1951
Box 21 - Folder 444
Container 21
Title
Congratulations - C-D
Dates
1951
Box 22 - Folder 445
Container 22
Title
Congratulations - E-G
Dates
1951
Box 22 - Folder 446
Container 22
Title
Congratulations - H-I
Dates
1951
Box 22 - Folder 447
Container 22
Title
Congratulations - J-K
Dates
1951
Box 22 - Folder 448
Container 22
Title
Congratulations - L-M
Dates
1951
Box 22 - Folder 449
Container 22
Title
Congratulations - N-R
Dates
1951
Box 22 - Folder 450
Container 22
Title
Congratulations - S-T
Dates
1951
Box 22 - Folder 451
Container 22
Title
Congratulations - U-Z
Dates
1951
Box 22 - Folder 452
Container 22
Title
Congratulations - nuns
Dates
1951
Box 23 - Folder 453
Container 23
Title
Congratulations - nuns
Dates
1951
Box 23 - Folder 454
Container 23
Title
Congratulations - priests
Dates
1951
Box 23 - Folder 455
Container 23
Title
For Re-Election - A-F
Dates
1951
Box 23 - Folder 456
Container 23
Title
For Re-Election - G-L
Dates
1951
Box 23 - Folder 457
Container 23
Title
For Re-Election - M-R
Dates
1951
Box 23 - Folder 458
Container 23
Title
For Re-Election - S-Z
Dates
1951
Box 24 - Folder 459
Container 24
Title
Misc.
Dates
January 1951
Box 24 - Folder 460
Container 24
Title
Misc.
Dates
February 1951
Box 24 - Folder 461
Container 24
Title
Misc.
Dates
March 1951
Box 24 - Folder 462
Container 24
Title
Misc.
Dates
April 1951
Box 24 - Folder 463
Container 24
Title
Campaign Endorsements - A
Dates
1955
Box 24 - Folder 464
Container 24
Title
Campaign Endorsements - B
Dates
1955
Box 24 - Folder 465
Container 24
Title
Campaign Endorsements - C
Dates
1955
Box 24 - Folder 466
Container 24
Title
Campaign Endorsements - D
Dates
1955
Box 25 - Folder 467
Container 25
Title
Campaign Endorsements - E
Dates
1955
Box 25 - Folder 468
Container 25
Title
Campaign Endorsements - F
Dates
1955
Box 25 - Folder 469
Container 25
Title
Campaign Endorsements - G
Dates
1955
Box 25 - Folder 470
Container 25
Title
Campaign Endorsements - H
Dates
1955
Box 25 - Folder 471
Container 25
Title
Campaign Endorsements - I
Dates
1955
Box 25 - Folder 472
Container 25
Title
Campaign Endorsements - J
Dates
1955
Box 25 - Folder 473
Container 25
Title
Campaign Endorsements - K
Dates
1955
Box 25 - Folder 474
Container 25
Title
Campaign Endorsements - L
Dates
1955
Box 25 - Folder 475
Container 25
Title
Campaign Endorsements - M
Dates
1955
Box 26 - Folder 476
Container 26
Title
Campaign Endorsements - Mc
Dates
1955
Box 26 - Folder 477
Container 26
Title
Campaign Endorsements - N
Dates
1955
Box 26 - Folder 478
Container 26
Title
Campaign Endorsements - O
Dates
1955
Box 26 - Folder 479
Container 26
Title
Campaign Endorsements - P
Dates
1955
Box 26 - Folder 480
Container 26
Title
Campaign Endorsements - Q
Dates
1955
Box 26 - Folder 481
Container 26
Title
Campaign Endorsements - R
Dates
1955
Box 26 - Folder 482
Container 26
Title
Campaign Endorsements - S
Dates
1955
Box 26 - Folder 483
Container 26
Title
Campaign Endorsements - T
Dates
1955
Box 26 - Folder 484
Container 26
Title
Campaign Endorsements - U
Dates
1955
Box 26 - Folder 485
Container 26
Title
Campaign Endorsements - V
Dates
1955
Box 26 - Folder 486
Container 26
Title
Campaign Endorsements - W
Dates
1955
Box 26 - Folder 487
Container 26
Title
Campaign Endorsements - X
Dates
1955
Box 26 - Folder 488
Container 26
Title
Campaign Endorsements - Y
Dates
1955
Box 26 - Folder 489
Container 26
Title
Campaign Endorsements - Z
Dates
1955
Box 27 - Folder 490
Container 27
Title
Offering services
Dates
1955
Box 27 - Folder 491
Container 27
Title
Offering services
Dates
1955
Box 27 - Folder 492
Container 27
Title
Offering services
Dates
1955
Box 27 - Folder 493
Container 27
Title
Offering services
Dates
1955
Box 27 - Folder 494
Container 27
Title
Correspondence - Herbert Friedlund
Dates
1955
Box 27 - Folder 495
Container 27
Title
General Correspondence
Dates
1955
Box 27 - Folder 496
Container 27
Title
Correspondence - Arthur Luxem
Dates
1955
Box 27 - Folder 497
Container 27
Title
Correspondence - Frank Keenan
Dates
1955
Box 27 - Folder 498
Container 27
Title
Best wishes for primary - acknowledged
Dates
1955
Box 27 - Folder 499
Container 27
Title
Best wishes and regrets after primary - A-F
Dates
1955
Box 28 - Folder 500
Container 28
Title
Best wishes and regrets after primary - G-L
Dates
1955
Box 28 - Folder 501
Container 28
Title
Best wishes and regrets after primary - L-R
Dates
1955
Box 28 - Folder 502
Container 28
Title
Best wishes and regrets after primary - S-Z
Dates
1955
Box 28 - Folder 503
Container 28
Title
Best wishes and regrets after primary - anonymous
Dates
1955
Box 28 - Folder 504
Container 28
Title
Best wishes and regrets after primary - not acknowledged
Dates
1955
Box 28 - Folder 505
Container 28
Title
Letters urging mayor to support Meriam
Dates
1955
Box 28 - Folder 506
Container 28
Title
Letters thanking mayor for remaining neutral
Dates
1955
Box 28 - Folder 507
Container 28
Title
Correspondence - DeLaSalle alumni
Dates
1955
B
Office Files
Box 29 - Folder 508
Container 29
Title
Note on 27 February press releases
Dates
1947
Box 29 - Folder 509
Container 29
Title
Dinner (Reservations and donations)
Dates
26 March 1947
Box 29 - Folder 510
Container 29
Title
Dinner (Table orders)
Dates
26 March 1947
Box 29 - Folder 511
Container 29
Title
Dinner (Unable to attend)
Dates
26 March 1947
Box 29 - Folder 512
Container 29
Title
Dinner (Organizing notes)
Dates
26 March 1947
Box 29 - Folder 513
Container 29
Title
Ads for stenographer
Dates
1947
Box 29 - Folder 514
Container 29
Title
Kennelly speeches and statements
Dates
1947
Box 29 - Folder 515
Container 29
Title
Memoranda
Dates
January - March 1947
Box 29 - Folder 516
Container 29
Title
S. Central Association of Colleges and Schools
Dates
1947
Box 29 - Folder 517
Container 29
Title
Railroad list
Dates
1947
Box 29 - Folder 518
Container 29
Title
C.H. Lundquest
Dates
1947
Box 29 - Folder 519
Container 29
Title
Inaugural
Dates
1947
Box 29 - Folder 520
Container 29
Title
Newspapers
Dates
1947
Box 29 - Folder 521
Container 29
Title
Projects - Red Cross fund drive
Dates
1947
Box 29 - Folder 522
Container 29
Title
Ammunition
Dates
1947
Box 29 - Folder 523
Container 29
Title
Supplies
Dates
1947
Box 29 - Folder 524
Container 29
Title
Applications
Dates
1947
Box 30 - Folder 525
Container 30
Title
Proofs
Dates
1947
Box 30 - Folder 526
Container 30
Title
Criticism
Dates
1947
Box 30 - Folder 527
Container 30
Title
Budgets
Dates
1947
Box 30 - Folder 528
Container 30
Title
Greater Chicago Committee Organization
Dates
1947
Box 30 - Folder 529
Container 30
Title
Housing
Dates
1947
Box 30 - Folder 530
Container 30
Title
Issues
Dates
1947
Box 30 - Folder 531
Container 30
Title
Non-Partisan Veterans Committee for the Election of Martin H. Kennelly
Dates
1947
Box 30 - Folder 532
Container 30
Title
Request for ads
Dates
1947
Box 30 - Folder 533
Container 30
Title
Drafts
Dates
1947
Box 30 - Folder 534
Container 30
Title
Community papers' ad proofs
Dates
1947
Box 30 - Folder 535
Container 30
Title
Schools
Dates
1947
Box 30 - Folder 536
Container 30
Title
Suggestions
Dates
1947
Box 30 - Folder 537
Container 30
Title
Taxes
Dates
1947
Box 30 - Folder 538
Container 30
Title
Root
Dates
1947
Box 30 - Folder 539
Container 30
Title
Radio
Dates
1947
Box 30 - Folder 540
Container 30
Title
Radio Scripts
Dates
1947
Box 30 - Folder 541
Container 30
Title
Office memos
Dates
1947
Box 30 - Folder 542
Container 30
Title
Labor
Dates
1947
Box 30 - Folder 543
Container 30
Title
Municipal consolidation
Dates
1947
Box 30 - Folder 544
Container 30
Title
Police
Dates
1947
Box 30 - Folder 545
Container 30
Title
Polish newspaper clippings and translations
Dates
1947
Box 30 - Folder 546
Container 30
Title
Polish newspaper clippings and translations
Dates
1947
Box 30 - Folder 547
Container 30
Title
Polish newspaper clippings and translations
Dates
1947
Box 31 - Folder 548
Container 31
Title
Paul Douglas
Dates
1947
Box 31 - Folder 549
Container 31
Title
Correspondence
Dates
1947
Box 31 - Folder 550
Container 31
Title
Correspondence
Dates
1947
Box 31 - Folder 551
Container 31
Title
Drafts not used
Dates
1947
Box 31 - Folder 552
Container 31
Title
Governor Green
Dates
1947
Box 31 - Folder 553
Container 31
Title
Releases to daily newspapers
Dates
1947
Box 31 - Folder 554
Container 31
Title
Kennelly itinerary
Dates
1947
Box 31 - Folder 555
Container 31
Title
Planning
Dates
1947
Box 31 - Folder 556
Container 31
Title
Race Relations
Dates
1947
Box 31 - Folder 557
Container 31
Title
Biography
Dates
1947
Box 31 - Folder 558
Container 31
Title
Newspaper clippings
Dates
1947
Box 31 - Folder 559
Container 31
Title
Newspaper clippings
Dates
1947
Box 31 - Folder 560
Container 31
Title
Misc.
Dates
1945
Box 31 - Folder 561
Container 31
Title
Misc.
Dates
1943-1945
Box 31 - Folder 562
Container 31
Title
Correspondence
Dates
1941
Box 32 - Folder 563
Container 32
Title
Misc.
Dates
1951
Box 32 - Folder 564
Container 32
Title
Suggestions (Names)
Dates
1951
Box 32 - Folder 565
Container 32
Title
Art Work
Dates
1951
Box 32 - Folder 566
Container 32
Title
Contribution lists
Dates
1951
Box 32 - Folder 567
Container 32
Title
Lists
Dates
1951
Box 32 - Folder 568
Container 32
Title
Calendar dates
Dates
1951
Box 32 - Folder 569
Container 32
Title
Calendars (McKeown)
Dates
1951
Box 32 - Folder 570
Container 32
Title
Misc.
Dates
1951
Box 32 - Folder 571
Container 32
Title
Clippings
Dates
1951
Box 32 - Folder 572
Container 32
Title
Maps of Senatorial and Congressional districts in Illinois
Dates
1951
Box 32 - Folder 573
Container 32
Title
Ward Addresses and Committeemen
Dates
1951
Box 32 - Folder 574
Container 32
Title
Campaign literature
Dates
1951
Box 32 - Folder 575
Container 32
Title
Biography of Ludwig D. Schreiber, City Clerk
Dates
1951
Box 32 - Folder 576
Container 32
Title
The Truth about Martin Kennelly
Dates
1951
Box 32 - Folder 577
Container 32
Title
Letter, Eugene E. Murphy (Christian Brothers)
Dates
1951
Box 33 - Folder 578
Container 33
Title
Correspondence - Joseph McCarthy (Non-Partisan Veterans Committee)
Dates
1951
Box 33 - Folder 579
Container 33
Title
Correspondence - Francis S. Cumming
Dates
1951
Box 33 - Folder 580
Container 33
Title
Correspondence - Dooley
Dates
1951
Box 33 - Folder 581
Container 33
Title
Correspondence - Dooley (Transportation)
Dates
1951
Box 33 - Folder 582
Container 33
Title
Correspondence - Marty McCarthy
Dates
1951
Box 33 - Folder 583
Container 33
Title
Chicago Daily News reprint
Dates
26 February 1951
Box 33 - Folder 584
Container 33
Title
Dinner (Invitation)
Dates
26 February 1951
Box 33 - Folder 585
Container 33
Title
Dinner
Dates
26 February 1951
Box 33 - Folder 586
Container 33
Title
Dinner (Not attending)
Dates
26 February 1951
Box 33 - Folder 587
Container 33
Title
Luncheon (Invitation)
Dates
26 February 1951
Box 33 - Folder 588
Container 33
Title
Schedule of activities
Dates
week of 12 March 1951
Box 33 - Folder 589
Container 33
Title
Correspondence - McKeown
Dates
1951
Box 33 - Folder 590
Container 33
Title
Correspondence - Restaurant Managers
Dates
13 March 1951
Box 33 - Folder 591
Container 33
Title
Correspondence - Clarke
Dates
16 March 1951
Box 33 - Folder 592
Container 33
Title
Correspondence - Ward
Dates
17 March 1951
Box 33 - Folder 593
Container 33
Title
Correspondence - Clarke
Dates
21 March 1951
Box 33 - Folder 594
Container 33
Title
Daily News reprint
Dates
27 March 1951
Box 33 - Folder 595
Container 33
Title
Daily News editorial and cartoon
Dates
1951
Box 33 - Folder 596
Container 33
Title
Letter, McKeown
Dates
28 March 1951
Box 33 - Folder 597
Container 33
Title
Meeting (Invitation)
Dates
1 April 1951
Box 33 - Folder 598
Container 33
Title
Chicago Tribune ad
Dates
1 April 1951
Box 33 - Folder 599
Container 33
Title
Copies of material and printing
Dates
1951
Box 33 - Folder 600
Container 33
Title
Sun Times reprint
Dates
1951
Box 33 - Folder 601
Container 33
Title
Contribution letters
Dates
1951
Box 33 - Folder 602
Container 33
Title
Copies of letters to Mayor
Dates
1951
Box 34 - Folder 603
Container 34
Title
Speech - Hunter
Dates
1951
Box 34 - Folder 604
Container 34
Title
Correspondence - McKeown
Dates
1951
Box 34 - Folder 605
Container 34
Title
Misc.
Dates
1951
Box 34 - Folder 606
Container 34
Title
Correspondence - Greater Chicago Committee
Dates
1951
Box 34 - Folder 607
Container 34
Title
Misc.
Dates
1951
Box 35 - Folder 608
Container 35
Title
Office File
Dates
1955
Box 35 - Folder 609
Container 35
Title
Office File
Dates
1955
Box 35 - Folder 610
Container 35
Title
Office File
Dates
1955
Box 35 - Folder 611
Container 35
Title
Office File
Dates
1955
Box 35 - Folder 612
Container 35
Title
Office File
Dates
1955
C
Campaign Misc.
Box 35 - Folder 613
Container 35
Title
Statement to the Democratic Central Committee
Dates
1947
Box 35 - Folder 614
Container 35
Title
Pamphlets
Dates
1947
Box 35 - Folder 615
Container 35
Title
Election Returns
Dates
1947
Box 35 - Folder 616
Container 35
Title
Copies of campaign literature
Dates
1947
Box 36 - Folder 617
Container 36
Title
Campaign materials
Dates
1947
Box 36 - Folder 618
Container 36
Title
Campaign literature
Dates
1947
Box 36 - Folder 619
Container 36
Title
Campaign cartoons
Dates
1947
Box 36 - Folder 620
Container 36
Title
Campaign materials
Dates
1947
Box 36 - Folder 621
Container 36
Title
Campaign materials
Dates
1947
Box 36 - Folder 622
Container 36
Title
Campaign materials
Dates
1947
Box 36 - Folder 623
Container 36
Title
Campaign materials
Dates
1947
Box 36 - Folder 624
Container 36
Title
Campaign materials
Dates
1947
Box 36 - Folder 625
Container 36
Title
Campaign materials
Dates
1947
Box 36 - Folder 626
Container 36
Title
Brochures of radio speeches
Dates
1947
Box 36 - Folder 627
Container 36
Title
Campaign stationery
Dates
1947
Box 36 - Folder 628
Container 36
Title
Pictures and plates of Martin H. Kennelly
Dates
1947
Box 36 - Folder 629
Container 36
Title
Campaign materials
Dates
1947
Box 36 - Folder 630
Container 36
Title
Address Lists
Dates
1947
Box 36 - Folder 631
Container 36
Title
Address Lists
Dates
1947
Box 37 - Folder 632
Container 37
Title
House Numbers by Precinct and Ward
Dates
1941
Box 37 - Folder 633
Container 37
Title
Address and telephone lists
Dates
1947
Box 37 - Folder 634
Container 37
Title
Press release and pamphlet
Dates
1951
Box 37 - Folder 635
Container 37
Title
Press release and pamphlet
Dates
1951
Box 37 - Folder 636
Container 37
Title
Press release and newspaper clippings
Dates
1951
Box 37 - Folder 637
Container 37
Title
Press release and speech
Dates
1951
Box 37 - Folder 638
Container 37
Title
Press release, correspondence and speech
Dates
1951
Box 38 - Folder 639
Container 38
Title
Benjamin Adamowski
Dates
1951
Box 38 - Folder 640
Container 38
Title
Confidential reports
Dates
1951
Box 38 - Folder 641
Container 38
Title
Confidential reports
Dates
1951
Box 38 - Folder 642
Container 38
Title
Confidential reports
Dates
1951
Box 38 - Folder 643
Container 38
Title
Robert Lee Hunter
Dates
1951
Box 38 - Folder 644
Container 38
Title
Robert Lee Hunter
Dates
1951
Box 38 - Folder 645
Container 38
Title
Robert Lee Hunter
Dates
1951
Box 38 - Folder 646
Container 38
Title
V.W. Peterson
Dates
1951
Box 38 - Folder 647
Container 38
Title
Letters and memoranda
Dates
1951
Box 38 - Folder 648
Container 38
Title
Petitions for nomination
Dates
1951
Box 38 - Folder 649
Container 38
Title
Campaign literature for nuns
Dates
1951
Box 38 - Folder 650
Container 38
Title
Suggestions
Dates
1951
Box 38 - Folder 651
Container 38
Title
Suggestions
Dates
1951
Box 38 - Folder 652
Container 38
Title
Campaign advertising
Dates
1951
Box 38 - Folder 653
Container 38
Title
Rev. Alson J. Smith
Dates
1951
Box 38 - Folder 654
Container 38
Title
Negro votes
Dates
1951
Box 38 - Folder 655
Container 38
Title
Taxpayers Action Committee
Dates
1951
Box 38 - Folder 656
Container 38
Title
Civic Federation Bulletin #362
Dates
1951
Box 38 - Folder 657
Container 38
Title
Sewer construction progress
Dates
1951
Box 38 - Folder 658
Container 38
Title
Offering services
Dates
1951
Box 38 - Folder 659
Container 38
Title
Offering services
Dates
1951
Box 38 - Folder 660
Container 38
Title
Aldermen
Dates
1951
Box 39 - Folder 661
Container 39
Title
Endorsements
Dates
1955
Box 39 - Folder 662
Container 39
Title
Offering services
Dates
1955
Box 39 - Folder 663
Container 39
Title
Congratulations on winning nomination
Dates
1955
Box 39 - Folder 664
Container 39
Title
Endorsements, offering services
Dates
1955
Box 39 - Folder 665
Container 39
Title
Endorsements
Dates
1955
Box 39 - Folder 666
Container 39
Title
Ward addresses
Dates
1955
Box 39 - Folder 667
Container 39
Title
J. Thompson and J. Hennessy
Dates
1955
Box 39 - Folder 668
Container 39
Title
Republicans for Kennelly
Dates
1955
Box 39 - Folder 669
Container 39
Title
Bulletin to ward headquarters
Dates
1955
Box 39 - Folder 670
Container 39
Title
List of ward representatives
Dates
1955
Box 39 - Folder 671
Container 39
Title
Frank Keenan
Dates
1955
Box 39 - Folder 672
Container 39
Title
Notices to ward headquarters
Dates
1955
Box 39 - Folder 673
Container 39
Title
Sign painting
Dates
1955
Box 39 - Folder 674
Container 39
Title
Campaign materials
Dates
1955
Box 39 - Folder 675
Container 39
Title
Keep Honesty and Efficiency in Your City Government
Dates
1955
Box 39 - Folder 676
Container 39
Title
TV speeches
Dates
1955
Box 39 - Folder 677
Container 39
Title
Questionnaire for aldermanic candidates
Dates
1955
Box 39 - Folder 678
Container 39
Title
Notice to ward committeemen
Dates
1955
Box 39 - Folder 679
Container 39
Title
Clippings re: primaries
Dates
1955
Box 39 - Folder 680
Container 39
Title
Women's committee
Dates
1955
Box 39 - Folder 681
Container 39
Title
Swedish Americans for Kennelly
Dates
1955
Box 39 - Folder 682
Container 39
Title
List of wards
Dates
1955
Box 39 - Folder 683
Container 39
Title
Tom Keane
Dates
1955
Box 39 - Folder 684
Container 39
Title
Labor for Kennelly
Dates
1955
Box 40 - Folder 685
Container 40
Title
Greater Chicago Committee
Dates
1955
Box 40 - Folder 686
Container 40
Title
Watcher's report of elections
Dates
1955
Box 40 - Folder 687
Container 40
Title
Watcher's report of elections
Dates
1955
Box 40 - Folder 688
Container 40
Title
Watcher's report of elections
Dates
1955
Box 40 - Folder 689
Container 40
Title
Watcher's report of elections
Dates
1955
Box 41 - Folder 690
Container 41
Title
Watcher's report of elections
Dates
1955
Box 41 - Folder 691
Container 41
Title
Watcher's report of elections
Dates
1955
Box 41 - Folder 692
Container 41
Title
Watcher's report of elections
Dates
1955
Box 41 - Folder 693
Container 41
Title
Watcher's report of elections
Dates
1955
Box 41 - Folder 694
Container 41
Title
Watcher's report of elections
Dates
1955
Box 41 - Folder 695
Container 41
Title
Watcher's report of elections
Dates
1955
Box 42 - Folder 696
Container 42
Title
Women poll watchers
Dates
1955
Box 42 - Folder 697
Container 42
Title
Poll watchers
Dates
1955
Box 42 - Folder 698
Container 42
Title
Poll watchers
Dates
1955
Box 42 - Folder 699
Container 42
Title
Correspondence - women who can't be poll watchers
Dates
1955
Box 42 - Folder 700
Container 42
Title
Newspaper clipping
Dates
1955
Box 42 - Folder 701
Container 42
Title
G.A. Julin
Dates
1955
Box 42 - Folder 702
Container 42
Title
Mayor's luncheon
Dates
1955
Box 42 - Folder 703
Container 42
Title
Correspondence, women who can't be poll watchers
Dates
1955
Box 42 - Folder 704
Container 42
Title
Pledges for Youth for Kennelly
Dates
1955
Box 42 - Folder 705
Container 42
Title
Pledges for Youth for Kennelly
Dates
1955
Box 43 - Folder 706
Container 43
Title
Pledge cards and tickets for Youth for Kennelly Committee
Dates
1955
Box 43 - Folder 707
Container 43
Title
Invitation cards
Dates
1951
Box 43 - Folder 708
Container 43
Title
Press release re: a candidate for re-election
Dates
1951
Box 43 - Folder 709
Container 43
Title
Invitation letter and respond cards
Dates
1951
Box 43 - Folder 710
Container 43
Title
Kennelly's speech re: fellow citizen
Dates
21 February 1951
Box 43 - Folder 711
Container 43
Title
Invitation letter and respond card
Dates
27 February 1951
Box 43 - Folder 712
Container 43
Title
Press release re: radio address of Mayor Kennelly
Dates
1 March 1951
Box 43 - Folder 713
Container 43
Title
Press release - re: an increase in expenditures for city corporate, reminder card
Dates
1951
Box 43 - Folder 714
Container 43
Title
Invitation letter
Dates
1 March 951
Box 43 - Folder 715
Container 43
Title
Invitation letter
Dates
1 March 1951
Box 43 - Folder 716
Container 43
Title
Kennelly speech re: future growth of Chicago and Mid-America
Dates
1 March 1951
Box 43 - Folder 717
Container 43
Title
Kennelly speech re: - "The Future of Mid-America"
Dates
undated
Box 43 - Folder 718
Container 43
Title
Kennelly's election pamphlets
Dates
1951
Box 43 - Folder 719
Container 43
Title
Press release re: Chicago's traffic control system
Dates
6 March 1951
Box 43 - Folder 720
Container 43
Title
Press release: re: new traffic control system
Dates
6 March 1951
Box 43 - Folder 721
Container 43
Title
Press release re: Mayor Kennelly's schedule of activity
Dates
12 March 1951
Box 43 - Folder 722
Container 43
Title
Press release: re: radio address of Mayor Kennelly
Dates
14 March 1951
Box 43 - Folder 723
Container 43
Title
Press release re: biography of City Clerk Ludwig D. Schreiber
Dates
1951
Box 43 - Folder 724
Container 43
Title
Letter
Dates
16 March 1951
Box 43 - Folder 725
Container 43
Title
Kennelly's speech re: public schools 14 March 1951
Box 43 - Folder 726
Container 43
Title
Letter to friend for May re-election
Dates
1951
Box 43 - Folder 727
Container 43
Title
Pamphlet - re-elect Martin Kennelly
Dates
1951
Box 43 - Folder 728
Container 43
Title
Letter from Vice chairman
Dates
1951
Box 43 - Folder 729
Container 43
Title
Letter to fellow veteran
Dates
1951
Box 43 - Folder 730
Container 43
Title
Letter to Editor
Dates
13 March 1951
Box 43 - Folder 731
Container 43
Title
Letter to friend
Dates
17 March 1951
Box 43 - Folder 732
Container 43
Title
Letter to friend, newspaper clipping
Dates
1951
Box 43 - Folder 733
Container 43
Title
The Truth About Mayor Kennelly - papers
Dates
1951
Box 43 - Folder 734
Container 43
Title
Letter to friend
Dates
3 April 1951
Box 43 - Folder 735
Container 43
Title
Flyer with reply card
Dates
1951
Box 43 - Folder 736
Container 43
Title
Radio address of Mayor Kennelly; reminder card
Dates
1951
Box 43 - Folder 737
Container 43
Title
Letter to fellow veteran
Dates
1951
Box 43 - Folder 738
Container 43
Title
Press release statement re: Chicago's Police
Dates
1951
Box 43 - Folder 739
Container 43
Title
Radio address of Mayor Kennelly re: the Police Department
Dates
1951
Box 43 - Folder 740
Container 43
Title
Invitation letter
Dates
1951
Box 43 - Folder 741
Container 43
Title
Radio address of Mayor Kennelly re: the future of Chicago
Dates
1951
Box 43 - Folder 742
Container 43
Title
Letter to friend
Dates
1951
Box 43 - Folder 743
Container 43
Title
Newspaper clipping re: Mayor's re-election
Dates
1951
Box 43 - Folder 744
Container 43
Title
Vote for Chicago booklet
Dates
1951
Box 43 - Folder 745
Container 43
Title
Invitation card
Dates
1951
Box 43 - Folder 746
Container 43
Title
Letter to Christian Brothers' friend
Dates
1951
Box 43 - Folder 747
Container 43
Title
Letter written to friend
Dates
1951
Box 43 - Folder 748
Container 43
Title
Radio address of Mayor Kennelly - re: election of the mayor
Dates
1951
Box 43 - Folder 749
Container 43
Title
Letter to fellow Chicagoan
Dates
1951
Box 43 - Folder 750
Container 43
Title
Newspaper clipping re: Chicago's mayoral election
Dates
1951
Box 43 - Folder 751
Container 43
Title
Radio address of City Clerk Ludwig, D. Schreiber re: mayor re-election
Dates
1951
Box 43 - Folder 752
Container 43
Title
Radio address of Adlai E. Stevenson re: Mayor re-election reminder card
Dates
1951
Box 43 - Folder 753
Container 43
Title
Radio address of Mayor Kennelly - re: re-election
Dates
1951
Box 43 - Folder 754
Container 43
Title
Radio address of United States Senator Paul Douglas
Dates
1951
Box 43 - Folder 755
Container 43
Title
Newspaper clipping re: Martin Kennelly re- election
Dates
1951
Box 43 - Folder 756
Container 43
Title
Radio address of Martin Kennelly - re: re-election
Dates
1951
Box 43 - Folder 757
Container 43
Title
Newspaper clipping re: cartoon
Dates
1951
Box 43 - Folder 758
Container 43
Title
Martin Kennelly's speech re: re-election
Dates
1951
Box 43 - Folder 759
Container 43
Title
Newspaper clippings re: mayor's campaign, political issues
Dates
1947-1948
Box 43 - Folder 760
Container 43
Title
Newspaper clippings re: city and state official, President Truman
Dates
1947-1948
Box 43 - Folder 761
Container 43
Title
Newspaper clipping re: Mayor's participation in youth week, achievement awards
Dates
1947
Box 44 - Folder 762
Container 44
Title
Newspaper clipping re: social and community events
Dates
1948-1949
Box 44 - Folder 763
Container 44
Title
Newspaper clipping re: community news; mayor's first job
Dates
1947-1949
Box 44 - Folder 764
Container 44
Title
Scrapbook - political issues, mayoral campaign race, Russell W. Root, acceptance speech, Edward S. Kelly
Dates
1946
Box 44 - Folder 765
Container 44
Title
Scrapbook - community issues, mayoral campaign race, Mayor Kelly, candidate debate, Russell W. Root, mayoral issues
Dates
1946-1947
Box 44 - Folder 766
Container 44
Title
Scrapbook - city mayoral race, debate issues, first round straw poll results, Russell W. Root
Dates
1947
Box 44 - Folder 767
Container 44
Title
Scrapbook - city mayoral race, debate issues straw poll results
Dates
1947
Box 44a - Folder 768
Container 44a
Title
Bishop Sheil, 25th Anniversary
Dates
1953
Box 44a - Folder 769
Container 44a
Title
Misc. speeches
Dates
undated
Box 44a - Folder 770
Container 44a
Title
Voting statistics
Dates
1944-1950
Box 44a - Folder 771
Container 44a
Title
Campaign speeches
Dates
1955
Box 44a - Folder 772
Container 44a
Title
Campaign materials
Dates
1954
ov. 1801
Old Campaign design, sketches, memorandum (ov. material separated from Box 36, folder 617)
1947
Processing Information

Released on 2020-03-18.

ov. 1802
Voting Statistics (ov. material separated from Box 44 a folder 770)
1944-1952
Processing Information

Released on 2020-03-18.

III
Mayoral Administration
A
Appointment Books
Box 45 - Folder 773
Container 45
Title
Appointment book 1949-1951
Dates
17 March 1950 - 4 December 1950
Box 45 - Folder 774
Container 45
Title
Appointment book 1949-1951
Dates
17 March 1950 - 4 December 1950
Box 45 - Folder 775
Container 45
Title
Appointment book 1949-1951
Dates
10 December 1950 - 18 June 1951
Box 45 - Folder 776
Container 45
Title
Appointment book 1952-1953
Dates
16 February 1952 - 2 January 1953
Box 45 - Folder 777
Container 45
Title
Appointment book 1952-1953
Dates
1 January 1953 - 16 December 1953
Box 45 - Folder 778
Container 45
Title
Appointment book 1954-1955
Dates
19 January 1954 - 6 December 1954
Box 45 - Folder 779
Container 45
Title
Appointment book 1954-1955
Dates
11 December 1954 - 2 January 1955
Box 45 - Folder 780
Container 45
Title
Appointment data sheets
Dates
16 April 1947 - 31 August 1947
Box 45 - Folder 781
Container 45
Title
Appointment data sheets
Dates
1 September 1947 - 31 December 1947
Box 45 - Folder 782
Container 45
Title
Appointment data sheets
Dates
1 January 1948 - 1 August 1948
Box 45 - Folder 783
Container 45
Title
Appointment data sheets
Dates
2 August 1948 - 31 December 1948
Box 45 - Folder 784
Container 45
Title
Appointment data sheets
Dates
1 January 1949 - 30 June 1949
Box 46 - Folder 785
Container 46
Title
Appointment data sheets
Dates
1 July 1949 - 31 December 1949
Box 46 - Folder 786
Container 46
Title
Appointment data sheets
Dates
1 January 1950 - 1 July 1950
Box 46 - Folder 787
Container 46
Title
Appointment data sheets
Dates
2 July 1950 - 28 December 1950
Box 46 - Folder 788
Container 46
Title
Appointment data sheets
Dates
31 January 1951 - 31 July 1951
Box 46 - Folder 789
Container 46
Title
Appointment data sheets
Dates
1 August 1951 - 31 December 1951
Box 46 - Folder 790
Container 46
Title
Appointment data sheets
Dates
1 January 1952 - 1 June 1952
Box 46 - Folder 791
Container 46
Title
Appointment data sheets
Dates
2 June 1952 - 1 October 1952
Box 47 - Folder 792
Container 47
Title
Appointment data sheets
Dates
2 October 1952 - 30 April 1953
Box 47 - Folder 793
Container 47
Title
Appointment data sheets
Dates
1 May 1953 - 31 August 1953
Box 47 - Folder 794
Container 47
Title
Appointment data sheets
Dates
1 September 1953 - 31 December 1953
Box 47 - Folder 795
Container 47
Title
Appointment data sheets
Dates
1 January 1954 - 29 June 1954
Box 47 - Folder 796
Container 47
Title
Appointment data sheets
Dates
1 August 1954 - 31 December 1954
Box 47 - Folder 797
Container 47
Title
Appointment data sheets
Dates
1 January 1955 - 20 April 1955
B
Budget
Box 48 - Folder 798
Container 48
Title
Budget statements before State Legislature
Dates
1949-1951
Box 48 - Folder 799
Container 48
Title
Corporate Fund
Dates
1951
Box 48 - Folder 800
Container 48
Title
Misc.
Dates
1951
Box 48 - Folder 801
Container 48
Title
Reading Room
Dates
1953
Box 48 - Folder 802
Container 48
Title
Police and Fire Departments
Dates
1953
Box 48 - Folder 803
Container 48
Title
Streets and Sanitation
Dates
1953
Box 48 - Folder 804
Container 48
Title
Supplemental Budget
Dates
1953
Box 48 - Folder 805
Container 48
Title
Taxi Meter Inspectional Service
Dates
1953
Box 48 - Folder 806
Container 48
Title
Unions
Dates
1953
Box 48 - Folder 807
Container 48
Title
Misc.
Dates
1953
Box 48 - Folder 808
Container 48
Title
Air Pollution control
Dates
1954
Box 48 - Folder 809
Container 48
Title
Board of Local Improvements
Dates
1954
Box 48 - Folder 810
Container 48
Title
Budget Statement
Dates
1954
Box 48 - Folder 811
Container 48
Title
Budget Suggestions
Dates
1954
Box 48 - Folder 812
Container 48
Title
Building Department - Changes and Additions
Dates
1954
Box 48 - Folder 813
Container 48
Title
Building Maintenance
Dates
1954
Box 48 - Folder 814
Container 48
Title
Civil Service Commission
Dates
1954
Box 48 - Folder 815
Container 48
Title
Commission on Human Relation
Dates
1954
Box 48 - Folder 816
Container 48
Title
Comptroller's Office
Dates
1954
Box 48 - Folder 817
Container 48
Title
Election Commission
Dates
1954
Box 48 - Folder 818
Container 48
Title
Health Department
Dates
1954
Box 48 - Folder 819
Container 48
Title
Midway Airport
Dates
1954
Box 48 - Folder 820
Container 48
Title
Summary of Appropriable Resources
Dates
1954
Box 48 - Folder 821
Container 48
Title
Misc.
Dates
1954
Box 48 - Folder 822
Container 48
Title
Misc.
Dates
1954
Box 49 - Folder 823
Container 49
Title
Misc.
Dates
1954
Box 49 - Folder 824
Container 49
Title
Building Department - Budget Status Estimate
Dates
1955
Box 49 - Folder 825
Container 49
Title
Chicago AERO Commission
Dates
1955
Box 49 - Folder 826
Container 49
Title
Chicago Plan Commission
Dates
1955
Box 49 - Folder 827
Container 49
Title
City Comptroller
Dates
1955
Box 49 - Folder 828
Container 49
Title
City Hall
Dates
1955
Box 49 - Folder 829
Container 49
Title
Civil Service Commission
Dates
1955
Box 49 - Folder 830
Container 49
Title
Commission on Human Relations
Dates
1955
Box 49 - Folder 831
Container 49
Title
Community Conservation Board
Dates
1955
Box 49 - Folder 832
Container 49
Title
Corporate fund
Dates
1955
Box 49 - Folder 833
Container 49
Title
Department Heads Salaries
Dates
1955
Box 49 - Folder 834
Container 49
Title
Department of Public Works
Dates
1955
Box 49 - Folder 835
Container 49
Title
Department of Streets and Sanitation
Dates
1955
Box 49 - Folder 836
Container 49
Title
Fire Department
Dates
1955
Box 49 - Folder 837
Container 49
Title
House of Correction
Dates
1955
Box 49 - Folder 838
Container 49
Title
Municipal Tuberculosis Sanitarium
Dates
1955
Box 49 - Folder 839
Container 49
Title
Police Department
Dates
1955
Box 49 - Folder 840
Container 49
Title
Public Vehicles License Commission
Dates
1955
Box 49 - Folder 841
Container 49
Title
Rehabilitation of Man Committee
Dates
1955
Box 49 - Folder 842
Container 49
Title
Sewer Department
Dates
1955
Box 49 - Folder 843
Container 49
Title
Survey Commission on Municipal Employees
Dates
1955
Box 49 - Folder 844
Container 49
Title
Misc.
Dates
1955
Box 49 - Folder 845
Container 49
Title
Misc.
Dates
1955
Box 49 - Folder 846
Container 49
Title
Bonds and taxes
Dates
undated
Box 49 - Folder 847
Container 49
Title
Corporate Fund
Dates
undated
Box 49 - Folder 848
Container 49
Title
Corporate Fund
Dates
undated
Box 50 - Folder 849
Container 50
Title
Corporate Fund
Dates
undated
Box 50 - Folder 850
Container 50
Title
Materials re: Springfield budget legislation
Dates
undated
Box 50 - Folder 851
Container 50
Title
Report to the Legislative Commission on Municipal Revenue relative to Chicago's Financial Needs
Dates
undated
Box 50 - Folder 852
Container 50
Title
Misc.
Dates
undated
ov. 1803
City of Chicago Corporate Fund, Illinois Municipal Review Magazine (ov. material separated from Box 48, folder 799)
1951
Processing Information

Released on 2020-03-18.

ov. 1804
Miscellaneous 1954 Budget Items (Wage and Salary survey guide, letters, data sheets, voting ballot) (Ov. material separated from box 48, folder 811)
1954
Processing Information

Released on 2020-03-18.

ov. 1805
Building Department Changes and Additions (letters, newsclipipngs) 1954 Budget Chart
1954
Processing Information

Released on 2020-03-18.

ov. 1806
Material of Springfield legislation (ov. material separated from box 50, folder 850)
1949
Processing Information

Released on 2020-03-18.

ov. 1807
Budget 1955 Corporate Funds: Appropriations and Revenue (ov. material separated from box 49, folder 832)
1955
Processing Information

Released on 2020-03-18.

C
Revenue for Cities
Box 50 - Folder 853
Container 50
Title
Revenue for Cities
Dates
1947
Box 50 - Folder 854
Container 50
Title
State Aid to Cities
Dates
1947
Box 50 - Folder 855
Container 50
Title
Index - Revenue for Cities
Dates
1950
Box 50 - Folder 856
Container 50
Title
Index - Revenue for Cities
Dates
1950
Box 50 - Folder 857
Container 50
Title
State Legislation
Dates
1949-1952
Box 50 - Folder 858
Container 50
Title
American Municipal News
Dates
1949
Box 50 - Folder 859
Container 50
Title
Senate and House Committee members
Dates
1950
Box 50 - Folder 860
Container 50
Title
Needs unable to finance
Dates
1949
Box 50 - Folder 861
Container 50
Title
Kennelly statement
Dates
1949
Box 50 - Folder 862
Container 50
Title
Sales Tax
Dates
1949
Box 50 - Folder 863
Container 50
Title
State Revenue
Dates
undated
Box 50 - Folder 864
Container 50
Title
City Taxes
Dates
1950
Box 50 - Folder 865
Container 50
Title
Earning Tax Law
Dates
1950
Box 50 - Folder 866
Container 50
Title
Index - Revenue for Cities
Dates
1950
Box 50 - Folder 867
Container 50
Title
Statements
Dates
1949-1950
Box 50 - Folder 868
Container 50
Title
Graphs
Dates
1948-1949
Box 50 - Folder 869
Container 50
Title
Corporate Aid
Dates
1947
Box 50 - Folder 870
Container 50
Title
Real Estate Board
Dates
1949
Box 50 - Folder 871
Container 50
Title
Real Estate
Dates
1949
Box 50 - Folder 872
Container 50
Title
Working Cash Fund Bonds
Dates
1949
Box 50 - Folder 873
Container 50
Title
Statement
Dates
1949
Box 50 - Folder 874
Container 50
Title
Misc.
Dates
1950
Box 50 - Folder 875
Container 50
Title
Chicago's Needs
Dates
undated
Box 50 - Folder 876
Container 50
Title
Chicago Federation of Labor
Dates
1950
Box 50 - Folder 877
Container 50
Title
Taxes
Dates
1948
Box 50 - Folder 878
Container 50
Title
Corporate Fund
Dates
1949-1950
Box 50 - Folder 879
Container 50
Title
Corporate licensing and taxes
Dates
1949-1950
Box 50 - Folder 880
Container 50
Title
Misc.
Dates
1938-1948
Box 50 - Folder 881
Container 50
Title
Taxes
Dates
1949-1950
Box 50 - Folder 882
Container 50
Title
Taxes
Dates
1948-1949
Box 50 - Folder 883
Container 50
Title
Misc.
Dates
1948-1949
Box 50 - Folder 884
Container 50
Title
Index - Revenue for Citie
Dates
1950
Box 50 - Folder 885
Container 50
Title
Kennelly statements
Dates
1950
Box 50 - Folder 886
Container 50
Title
State Legislation
Dates
1950
Box 50 - Folder 887
Container 50
Title
Corporate Fund
Dates
1949
Box 50 - Folder 888
Container 50
Title
City Tax Rates
Dates
1950
Box 50 - Folder 889
Container 50
Title
Mayor's Revenue Commission
Dates
1949-1950
Box 50 - Folder 890
Container 50
Title
Misc.
Dates
1950
Box 50 - Folder 891
Container 50
Title
Misc.
Dates
1950
Box 51 - Folder 892
Container 51
Title
City Needs
Dates
1950
Box 51 - Folder 893
Container 51
Title
Kennelly statement
Dates
1949
Box 51 - Folder 894
Container 51
Title
Anti-Property Tax Laws
Dates
1949
Box 51 - Folder 895
Container 51
Title
Special Committee on Taxation
Dates
1947
Box 51 - Folder 896
Container 51
Title
Committee Reports
Dates
1948
Box 51 - Folder 897
Container 51
Title
Misc.
Dates
1951
Box 51 - Folder 898
Container 51
Title
Index - Revenue for Cities
Dates
1950
Box 51 - Folder 899
Container 51
Title
Gov. Stevenson statement
Dates
1949
Box 51 - Folder 900
Container 51
Title
Sales Tax
Dates
1950
Box 51 - Folder 901
Container 51
Title
Police and Fire Departments
Dates
1950
Box 51 - Folder 902
Container 51
Title
State Legislature
Dates
1950
Box 51 - Folder 903
Container 51
Title
Governor's Proclamation
Dates
1950
Box 51 - Folder 904
Container 51
Title
Taxpayers Federation of Illinois
Dates
1950
Box 51 - Folder 905
Container 51
Title
Civic Federation
Dates
1950
Box 51 - Folder 906
Container 51
Title
Amusement devices
Dates
1950
Box 51 - Folder 907
Container 51
Title
Licensing Bill
Dates
1950
Box 51 - Folder 908
Container 51
Title
Civic Federation Bulletin #326
Dates
1949
Box 51 - Folder 909
Container 51
Title
Chicago Association of Commerce and Industry
Dates
1950
Box 51 - Folder 910
Container 51
Title
Misc.
Dates
1950
Box 51 - Folder 911
Container 51
Title
Taxpayer's Federation of Illinois
Dates
undated
Box 51 - Folder 912
Container 51
Title
State Legislature special session
Dates
1950
Box 51 - Folder 913
Container 51
Title
Gateway Amendment
Dates
1950
Box 51 - Folder 914
Container 51
Title
Index - Revenue for Cities
Dates
1950
Box 51 - Folder 915
Container 51
Title
Hospital Costs
Dates
1950
Box 51 - Folder 916
Container 51
Title
Conference on Aid to Chicago Bills
Dates
1950
Box 51 - Folder 917
Container 51
Title
Cities and Villages Act
Dates
1950
Box 51 - Folder 918
Container 51
Title
Cities and Villages Act
Dates
1950
Box 51 - Folder 919
Container 51
Title
Cities and Villages Act
Dates
1950
Box 51 - Folder 920
Container 51
Title
Aid to Dependent Children and Paupers' Bill
Dates
1949-1950
Box 51 - Folder 921
Container 51
Title
Civic Federation Bulletin #347
Dates
1950
Box 51 - Folder 922
Container 51
Title
Civic Federation Bulletin #348
Dates
1950
Box 51 - Folder 923
Container 51
Title
Civic Federation Bulletin #349
Dates
1950
Box 51 - Folder 924
Container 51
Title
Illinois Legislative Bulletin
Dates
1950
Box 51 - Folder 925
Container 51
Title
City Taxes
Dates
1950
Box 51 - Folder 926
Container 51
Title
Misc.
Dates
1950
Box 51 - Folder 927
Container 51
Title
"Public Management" magazine
Dates
1950
Box 51 - Folder 928
Container 51
Title
Newspaper clippings
Dates
1950
Box 51 - Folder 929
Container 51
Title
Civic Federation Bulletins #313, 315, 319 and 333
Dates
1949
Box 51 - Folder 930
Container 51
Title
Illinois State Federation of Labor
Dates
1950
Box 51 - Folder 931
Container 51
Title
Misc.
Dates
1953
ov. 1808
City Tax Rates - Revenue for Cities (Ov. material separated from box 50, folder 888)
1950
Processing Information

Released on 2020-03-18.

D
Contingent Fund and Patronage
Box 51 - Folder 932
Container 51
Title
Contingent Fund - 1st Ward
Dates
undated
Box 51 - Folder 933
Container 51
Title
Contingent Fund - 2nd Ward
Dates
undated
Box 51 - Folder 934
Container 51
Title
Contingent Fund - 3rd Ward
Dates
undated
Box 51 - Folder 935
Container 51
Title
Contingent Fund - 4th Ward
Dates
undated
Box 51 - Folder 936
Container 51
Title
Contingent Fund - 5th Ward
Dates
undated
Box 51 - Folder 937
Container 51
Title
Contingent Fund - 6th Ward
Dates
undated
Box 51 - Folder 938
Container 51
Title
Contingent Fund - 7th Ward
Dates
undated
Box 51 - Folder 939
Container 51
Title
Contingent Fund - 8th Ward
Dates
undated
Box 51 - Folder 940
Container 51
Title
Contingent Fund - 9th Ward
Dates
undated
Box 51 - Folder 941
Container 51
Title
Contingent Fund - 10th Ward
Dates
undated
Box 51 - Folder 942
Container 51
Title
Contingent Fund - 11th Ward
Dates
undated
Box 51 - Folder 943
Container 51
Title
Contingent Fund - 12th Ward
Dates
undated
Box 51 - Folder 944
Container 51
Title
Contingent Fund - 13th Ward
Dates
undated
Box 51 - Folder 945
Container 51
Title
Contingent Fund - 14th Ward
Dates
undated
Box 51 - Folder 946
Container 51
Title
Contingent Fund - 15th Ward
Dates
undated
Box 51 - Folder 947
Container 51
Title
Contingent Fund - 16th Ward
Dates
undated
Box 51 - Folder 948
Container 51
Title
Contingent Fund - 17th Ward
Dates
undated
Box 51 - Folder 949
Container 51
Title
Contingent Fund - 18th Ward
Dates
undated
Box 51 - Folder 950
Container 51
Title
Contingent Fund - 19th Ward
Dates
undated
Box 51 - Folder 951
Container 51
Title
Contingent Fund - 20th Ward
Dates
undated
Box 51 - Folder 952
Container 51
Title
Contingent Fund - 21st Ward
Dates
undated
Box 51 - Folder 953
Container 51
Title
Contingent Fund - 22nd Ward
Dates
undated
Box 51 - Folder 954
Container 51
Title
Contingent Fund - 23rd Ward
Dates
undated
Box 51 - Folder 955
Container 51
Title
Contingent Fund - 24th Ward
Dates
undated
Box 51 - Folder 956
Container 51
Title
Contingent Fund - 25th Ward
Dates
undated
Box 51 - Folder 957
Container 51
Title
Contingent Fund - 26th Ward
Dates
undated
Box 51 - Folder 958
Container 51
Title
Contingent Fund - 27th Ward
Dates
undated
Box 51 - Folder 959
Container 51
Title
Contingent Fund - 28th Ward
Dates
undated
Box 51 - Folder 960
Container 51
Title
Contingent Fund - 29th Ward
Dates
undated
Box 52 - Folder 961
Container 52
Title
Contingent Fund - 30th Ward
Dates
undated
Box 52 - Folder 962
Container 52
Title
Contingent Fund - 31st Ward
Dates
undated
Box 52 - Folder 963
Container 52
Title
Contingent Fund - 32nd Ward
Dates
undated
Box 52 - Folder 964
Container 52
Title
Contingent Fund - 33rd Ward
Dates
undated
Box 52 - Folder 965
Container 52
Title
Contingent Fund - 34th Ward
Dates
undated
Box 52 - Folder 966
Container 52
Title
Contingent Fund - 35th Ward
Dates
undated
Box 52 - Folder 967
Container 52
Title
Contingent Fund - 36th Ward
Dates
undated
Box 52 - Folder 968
Container 52
Title
Contingent Fund - 37th Ward
Dates
undated
Box 52 - Folder 969
Container 52
Title
Contingent Fund - 38th Ward
Dates
undated
Box 52 - Folder 970
Container 52
Title
Contingent Fund - 39th Ward
Dates
undated
Box 52 - Folder 971
Container 52
Title
Contingent Fund - 40th Ward
Dates
undated
Box 52 - Folder 972
Container 52
Title
Contingent Fund - 41st Ward
Dates
undated
Box 52 - Folder 973
Container 52
Title
Contingent Fund - 42nd Ward
Dates
undated
Box 52 - Folder 974
Container 52
Title
Contingent Fund - 43rd Ward
Dates
undated
Box 52 - Folder 975
Container 52
Title
Contingent Fund - 44th Ward
Dates
undated
Box 52 - Folder 976
Container 52
Title
Contingent Fund - 45th Ward
Dates
undated
Box 52 - Folder 977
Container 52
Title
Contingent Fund - 46th Ward
Dates
undated
Box 52 - Folder 978
Container 52
Title
Contingent Fund - 47th Ward
Dates
undated
Box 52 - Folder 979
Container 52
Title
Contingent Fund - 48th Ward
Dates
undated
Box 52 - Folder 980
Container 52
Title
Contingent Fund - 49th Ward
Dates
undated
Box 52 - Folder 981
Container 52
Title
Contingent Fund - 50th Ward
Dates
undated
Box 52 - Folder 982
Container 52
Title
Chicago Park District - Temporary sponsored and unsponsored employees
Dates
undated
Box 52 - Folder 983
Container 52
Title
Chicago Park District - Temporary unsponsored employees living outside city limits
Dates
undated
Box 52 - Folder 984
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 1st Ward
Dates
undated
Box 52 - Folder 985
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 2nd Ward
Dates
undated
Box 52 - Folder 986
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 3rd Ward
Dates
undated
Box 52 - Folder 987
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 4th Ward
Dates
undated
Box 52 - Folder 988
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 5th Ward
Dates
undated
Box 52 - Folder 989
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 6th Ward
Dates
undated
Box 52 - Folder 990
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 7th Ward
Dates
undated
Box 52 - Folder 991
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 8th Ward
Dates
undated
Box 52 - Folder 992
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 9th, 10th Wards
Dates
undated
Box 52 - Folder 993
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 11th, 12th Wards
Dates
undated
Box 52 - Folder 994
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 13th, 14th Wards
Dates
undated
Box 52 - Folder 995
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 14th, 15th Wards
Dates
undated
Box 52 - Folder 996
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 15th, 16th Wards
Dates
undated
Box 52 - Folder 997
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 16th-18th Wards
Dates
undated
Box 52 - Folder 998
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 18th, 19th Wards
Dates
undated
Box 52 - Folder 999
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 19th, 20th Wards
Dates
undated
Box 52 - Folder 1000
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 21st-25th Wards
Dates
undated
Box 52 - Folder 1001
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 26th, 27th Wards
Dates
undated
Box 52 - Folder 1002
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 28th, 29th Wards
Dates
undated
Box 52 - Folder 1003
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 29th, 30th Wards
Dates
undated
Box 52 - Folder 1004
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 30th, 31st Wards
Dates
undated
Box 52 - Folder 1005
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 32nd-34th Wards
Dates
undated
Box 52 - Folder 1006
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 35th, 36th Wards
Dates
undated
Box 52 - Folder 1007
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 36th, 37th Wards
Dates
undated
Box 52 - Folder 1008
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 38th, 39th Wards
Dates
undated
Box 52 - Folder 1009
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 40th-42nd Wards
Dates
undated
Box 52 - Folder 1010
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 42nd, 43rd Wards
Dates
undated
Box 52 - Folder 1011
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 43rd, 44th Wards
Dates
undated
Box 52 - Folder 1012
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 45th, 46th Wards
Dates
undated
Box 52 - Folder 1013
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 46th, 47th Wards
Dates
undated
Box 52 - Folder 1014
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 48th, 49th Wards
Dates
undated
Box 52 - Folder 1015
Container 52
Title
Chicago Park District - Temporary unsponsored employees - 49th, 50th Wards
Dates
undated
Box 52 - Folder 1016
Container 52
Title
Chicago Park District - Temporary sponsored employees - 1st Ward
Dates
undated
Box 52 - Folder 1017
Container 52
Title
Chicago Park District - Temporary sponsored employees - 2nd Ward
Dates
undated
Box 52 - Folder 1018
Container 52
Title
Chicago Park District - Temporary sponsored employees - 3rd Ward
Dates
undated
Box 52 - Folder 1019
Container 52
Title
Chicago Park District - Temporary sponsored employees - 4th Ward
Dates
undated
Box 52 - Folder 1020
Container 52
Title
Chicago Park District - Temporary sponsored employees - 5th Ward
Dates
undated
Box 52 - Folder 1021
Container 52
Title
Chicago Park District - Temporary sponsored employees - 6th Ward
Dates
undated
Box 52 - Folder 1022
Container 52
Title
Chicago Park District - Temporary sponsored employees - 7th Ward
Dates
undated
Box 52 - Folder 1023
Container 52
Title
Chicago Park District - Temporary sponsored employees - 8th Ward
Dates
undated
Box 52 - Folder 1024
Container 52
Title
Chicago Park District - Temporary sponsored employees - 9th Ward
Dates
undated
Box 52 - Folder 1025
Container 52
Title
Chicago Park District - Temporary sponsored employees - 10th Ward
Dates
undated
Box 52 - Folder 1026
Container 52
Title
Chicago Park District - Temporary sponsored employees - 11th Ward
Dates
undated
Box 52 - Folder 1027
Container 52
Title
Chicago Park District - Temporary sponsored employees - 12th Ward
Dates
undated
Box 52 - Folder 1028
Container 52
Title
Chicago Park District - Temporary sponsored employees - 13th Ward
Dates
undated
Box 52 - Folder 1029
Container 52
Title
Chicago Park District - Temporary sponsored employees - 14th Ward
Dates
undated
Box 52 - Folder 1030
Container 52
Title
Chicago Park District - Temporary sponsored employees - 15th Ward
Dates
undated
Box 52 - Folder 1031
Container 52
Title
Chicago Park District - Temporary sponsored employees - 16th Ward
Dates
undated
Box 52 - Folder 1032
Container 52
Title
Chicago Park District - Temporary sponsored employees - 17th Ward
Dates
undated
Box 52 - Folder 1033
Container 52
Title
Chicago Park District - Temporary sponsored employees - 18th Ward
Dates
undated
Box 52 - Folder 1034
Container 52
Title
Chicago Park District - Temporary sponsored employees - 19th Ward
Dates
undated
Box 52 - Folder 1035
Container 52
Title
Chicago Park District - Temporary sponsored employees - 20th Ward
Dates
undated
Box 52 - Folder 1036
Container 52
Title
Chicago Park District - Temporary sponsored employees - 21st Ward
Dates
undated
Box 52 - Folder 1037
Container 52
Title
Chicago Park District - Temporary sponsored employees - 22nd Ward
Dates
undated
Box 52 - Folder 1038
Container 52
Title
Chicago Park District - Temporary sponsored employees - 23rd Ward
Dates
undated
Box 52 - Folder 1039
Container 52
Title
Chicago Park District - Temporary sponsored employees - 24th Ward
Dates
undated
Box 52 - Folder 1040
Container 52
Title
Chicago Park District - Temporary sponsored employees - 25th Ward
Dates
undated
Box 52 - Folder 1041
Container 52
Title
Chicago Park District - Temporary sponsored employees - 26th Ward
Dates
undated
Box 52 - Folder 1042
Container 52
Title
Chicago Park District - Temporary sponsored employees - 27th Ward
Dates
undated
Box 52 - Folder 1043
Container 52
Title
Chicago Park District - Temporary sponsored employees - 28th Ward
Dates
undated
Box 52 - Folder 1044
Container 52
Title
Chicago Park District - Temporary sponsored employees - 29th Ward
Dates
undated
Box 52 - Folder 1045
Container 52
Title
Chicago Park District - Temporary sponsored employees - 30th Ward
Dates
undated
Box 52 - Folder 1046
Container 52
Title
Chicago Park District - Temporary sponsored employees - 31st Ward
Dates
undated
Box 52 - Folder 1047
Container 52
Title
Chicago Park District - Temporary sponsored employees - 32nd Ward
Dates
undated
Box 52 - Folder 1048
Container 52
Title
Chicago Park District - Temporary sponsored employees - 33rd Ward
Dates
undated
Box 52 - Folder 1049
Container 52
Title
Chicago Park District - Temporary sponsored employees - 34th Ward
Dates
undated
Box 52 - Folder 1050
Container 52
Title
Chicago Park District - Temporary sponsored employees - 35th Ward
Dates
undated
Box 52 - Folder 1051
Container 52
Title
Chicago Park District - Temporary sponsored employees - 36th Ward
Dates
undated
Box 52 - Folder 1052
Container 52
Title
Chicago Park District - Temporary sponsored employees - 37th Ward
Dates
undated
Box 52 - Folder 1053
Container 52
Title
Chicago Park District - Temporary sponsored employees - 38th Ward
Dates
undated
Box 52 - Folder 1054
Container 52
Title
Chicago Park District - Temporary sponsored employees - 39th Ward
Dates
undated
Box 52 - Folder 1055
Container 52
Title
Chicago Park District - Temporary sponsored employees - 40th Ward
Dates
undated
Box 52 - Folder 1056
Container 52
Title
Chicago Park District - Temporary sponsored employees - 41st Ward
Dates
undated
Box 52 - Folder 1057
Container 52
Title
Chicago Park District - Temporary sponsored employees - 42nd Ward
Dates
undated
Box 52 - Folder 1058
Container 52
Title
Chicago Park District - Temporary sponsored employees - 43rd Ward
Dates
undated
Box 52 - Folder 1059
Container 52
Title
Chicago Park District - Temporary sponsored employees - 44th Ward
Dates
undated
Box 52 - Folder 1060
Container 52
Title
Chicago Park District - Temporary sponsored employees - 45th Ward
Dates
undated
Box 52 - Folder 1061
Container 52
Title
Chicago Park District - Temporary sponsored employees - 46th Ward
Dates
undated
Box 52 - Folder 1062
Container 52
Title
Chicago Park District - Temporary sponsored employees - 47th Ward
Dates
undated
Box 52 - Folder 1063
Container 52
Title
Chicago Park District - Temporary sponsored employees - 48th Ward
Dates
undated
Box 52 - Folder 1064
Container 52
Title
Chicago Park District - Temporary sponsored employees - 49th Ward
Dates
undated
Box 52 - Folder 1065
Container 52
Title
Chicago Park District - Temporary sponsored employees - 50th Ward
Dates
undated
Box 53 - Folder 1066
Container 53
Title
Contingent Fund - various employees paid
Dates
undated
Box 53 - Folder 1067
Container 53
Title
Contingent Fund (Account #36-5-1) - unnumbered balance
Dates
1955
Box 53 - Folder 1068
Container 53
Title
Contingent Fund (Account #36-5-1) - unnumbered balance
Dates
January 1954 - March 1954
Box 53 - Folder 1069
Container 53
Title
Contingent Fund (Account #36-5-1) - unnumbered balance
Dates
1947-1954
Box 53 - Folder 1070
Container 53
Title
Contingent Fund (Account #36-5-1) - unnumbered balance
Dates
1952
Box 53 - Folder 1071
Container 53
Title
Contingent Fund (Account #36-5-1) - unnumbered balance
Dates
1953
Box 53 - Folder 1072
Container 53
Title
Contingent Fund (Account #36-5-1) - unnumbered balance
Dates
1950
Box 53 - Folder 1073
Container 53
Title
Contingent Fund (Account #36-5-1) - unnumbered balance
Dates
1949
Box 53 - Folder 1074
Container 53
Title
Contingent Fund (Account #36-5-1) - unnumbered balance
Dates
1948
Box 53 - Folder 1075
Container 53
Title
Contingent Fund (Account #36-5-1) - unnumbered balance
Dates
1947
Box 53 - Folder 1076
Container 53
Title
Contingent Fund - Mort Enright preparing pamphlet
Dates
1954
Box 53 - Folder 1077
Container 53
Title
Contingent Fund - Human Relations Committee
Dates
1954
Box 53 - Folder 1078
Container 53
Title
Contingent Fund - House of Corrections
Dates
1954
Box 53 - Folder 1079
Container 53
Title
Contingent Fund - Salaries
Dates
1954
Box 53 - Folder 1080
Container 53
Title
Contingent Fund - Salaries
Dates
1953
Box 53 - Folder 1081
Container 53
Title
Contingent Fund - Emergency Crime Commission
Dates
1953
Box 53 - Folder 1082
Container 53
Title
Contingent Fund - Salaries
Dates
1952
Box 53 - Folder 1083
Container 53
Title
Contingent Fund - Withholding tax on wages
Dates
1951
Box 53 - Folder 1084
Container 53
Title
Contingent Fund - Withdrawals
Dates
1948-1949; 1951-1954
Box 53 - Folder 1085
Container 53
Title
Contingent Fund - Real Estate Research Corporation
Dates
1950
Box 53 - Folder 1086
Container 53
Title
Contingent Fund
Dates
1950
Box 53 - Folder 1087
Container 53
Title
Contingent Fund
Dates
1950
Box 53 - Folder 1088
Container 53
Title
Contingent Fund
Dates
1950
Box 53 - Folder 1089
Container 53
Title
Contingent Fund - Griffenhagen and Asscociates
Dates
1950
Box 53 - Folder 1090
Container 53
Title
Contingent Fund - Harry Chaddick
Dates
1950
Box 53 - Folder 1091
Container 53
Title
Contingent Fund - Vouchers
Dates
1949
Box 53 - Folder 1092
Container 53
Title
Contingent Fund - Mayor's Office Budget
Dates
1949
Box 295a
Contingent Fund - Employee information [microfilm], undated
Box 295b
Contingent Fund - Employee information [microfilm], undated
Box 295b
Contingent Fund - Employee information [microfilm], undated
E
Administration Misc.
Box 53 (cont.) - Folder 1093
Container 53 (cont.)
Title
Kennelly - Misc. correspondence and photographs
Dates
1955
Box 53 (cont.) - Folder 1094
Container 53 (cont.)
Title
Television contract - RCA Service
Dates
1950-1954
Box 53 (cont.) - Folder 1095
Container 53 (cont.)
Title
Traffic Club of Chicago
Dates
1954-1955
Box 53 (cont.) - Folder 1096
Container 53 (cont.)
Title
Turkey - President and Madam Bayar's Visit
Dates
1954
Box 53 (cont.) - Folder 1097
Container 53 (cont.)
Title
Kennelly - Misc. correspondence
Dates
1955
Box 53 (cont.) - Folder 1098
Container 53 (cont.)
Title
Kennelly - Washington trips
Dates
1953
Box 53 (cont.) - Folder 1099
Container 53 (cont.)
Title
Chicago Housing Authority
Dates
1955
Box 53 (cont.) - Folder 1100
Container 53 (cont.)
Title
Television contract - Zenith
Dates
1954
Box 54 - Folder 1101
Container 54
Title
Kennelly - Washington trip
Dates
1954
Box 54 - Folder 1102
Container 54
Title
Mayor's Luncheon for Aldermen
Dates
undated
Box 54 - Folder 1103
Container 54
Title
Youth Foundation - Mayor's Chicago Awards and Scholarships - Policies
Dates
undated
Box 54 - Folder 1104
Container 54
Title
Youth Foundation - Mayor's Chicago Awards and Scholarships
Dates
1954
Box 54 - Folder 1105
Container 54
Title
Youth Foundation - Mayor's Chicago Awards and Scholarships - Donations received
Dates
undated
Box 54 - Folder 1106
Container 54
Title
Youth Foundation - Mayor's Chicago Police and Fire Awards
Dates
1955
Box 54 - Folder 1107
Container 54
Title
Youth Foundation - Mayor's Chicago Police and Fire Awards
Dates
1954
Box 54 - Folder 1108
Container 54
Title
Youth Foundation - Mayor's Chicago Police and Fire Awards
Dates
1953
Box 54 - Folder 1109
Container 54
Title
Youth Foundation - Mayor's Chicago scholarship winners - parochial schools
Dates
1954
Box 54 - Folder 1110
Container 54
Title
Youth Foundation - Mayor's Chicago scholarship winners - public schools
Dates
1954
Box 54 - Folder 1111
Container 54
Title
Youth Foundation - Mayor's Chicago Fire Awards
Dates
1954
Box 55 - Folder 1112
Container 55
Title
Youth Foundation - Mayor's Chicago miscellaneous
Dates
1954
Box 55 - Folder 1113
Container 55
Title
Youth Foundation - Basketball
Dates
1955
Box 55 - Folder 1114
Container 55
Title
Youth Foundation - Basketball
Dates
1954
Box 55 - Folder 1115
Container 55
Title
Youth Foundation - Basketball
Dates
1953
Box 55 - Folder 1116
Container 55
Title
Youth Foundation - Basketball
Dates
1952
Box 55 - Folder 1117
Container 55
Title
Youth Foundation - Football
Dates
1954
Box 55 - Folder 1118
Container 55
Title
Youth Foundation - Football
Dates
1953
Box 55 - Folder 1119
Container 55
Title
Youth Foundation - Football
Dates
1952
Box 55 - Folder 1120
Container 55
Title
Youth Foundation - Football
Dates
1951
Box 55 - Folder 1121
Container 55
Title
Youth Foundation - Football
Dates
1950
Box 55 - Folder 1122
Container 55
Title
Correspondence - "D"
Dates
1947-1955
Box 55 - Folder 1123
Container 55
Title
Correspondence - David Warehouse
Dates
1953-1957
Box 55 - Folder 1124
Container 55
Title
Correspondence - Doyle, Joseph P.
Dates
1947-1954
Box 55 - Folder 1125
Container 55
Title
Correspondence - "E"
Dates
1950-1955
Box 55 - Folder 1126
Container 55
Title
Correspondence - Edgewater Beach Hotel
Dates
1949-1951
Box 55 - Folder 1127
Container 55
Title
Edgewater Beach Apartments - Tenants
Dates
1955
Box 55 - Folder 1128
Container 55
Title
Correspondence - Eisenhower, Dwight D.
Dates
1952
Box 55 - Folder 1129
Container 55
Title
Election Congratulations
Dates
November 1948
Box 56 - Folder 1130
Container 56
Title
Ethiopia - Haile Selassie
Dates
1954
Box 56 - Folder 1131
Container 56
Title
Correspondence - Evanston Golf club
Dates
1950-1955
Box 56 - Folder 1132
Container 56
Title
Correspondence - "F"
Dates
1947-1953
Box 56 - Folder 1133
Container 56
Title
Correspondence - "G"
Dates
1947-1955
Box 56 - Folder 1134
Container 56
Title
Gambling Arrests and Raids
Dates
undated
Box 56 - Folder 1135
Container 56
Title
Correspondence - Governor Candidacy - AGAINST
Dates
1947
Box 56 - Folder 1136
Container 56
Title
Correspondence - "H"
Dates
undated
Box 56 - Folder 1137
Container 56
Title
Correspondence - Police, 35th District
Dates
1950-1951
Box 56 - Folder 1138
Container 56
Title
Correspondence - Police, 35th District
Dates
1950
Box 56 - Folder 1139
Container 56
Title
Correspondence - Captain Thomas Harrison
Dates
1951-1952
Box 56 - Folder 1140
Container 56
Title
Correspondence - Police
Dates
1950
Box 56 - Folder 1141
Container 56
Title
Correspondence - "J"
Dates
1954
Box 56 - Folder 1142
Container 56
Title
Japan - Crown Prince visit
Dates
1953
Box 56 - Folder 1143
Container 56
Title
Joke file
Dates
1950-1953
Box 56a - Folder 1144
Container 56a
Title
Correspondence - Governor Candidacy - FOR
Dates
1947
Box 56a - Folder 1145
Container 56a
Title
Grand Jury Materials
Dates
1954
Box 56a - Folder 1146
Container 56a
Title
Grand Jury Materials
Dates
1954
Box 56a - Folder 1147
Container 56a
Title
Grand Jury Materials
Dates
1954
Box 56a - Folder 1148
Container 56a
Title
Grand Jury Materials
Dates
1954
Box 56a - Folder 1149
Container 56a
Title
Grand Jury Materials - Police Payoffs
Dates
1954-1955 [missing?]
Box 56a - Folder 1150
Container 56a
Title
Grand Jury Materials - Joseph Laino
Dates
1954
Box 56a - Folder 1151
Container 56a
Title
Grand Jury Materials - Virgil Peterson Story
Dates
1954
Box 56a - Folder 1152
Container 56a
Title
Greece - King and Queen Visitation
Dates
1953
Box 57 - Folder 1153
Container 57
Title
Correspondence - "K"
Dates
1954
Box 57 - Folder 1154
Container 57
Title
Kefauver Committee
Dates
1950-1951
Box 57 - Folder 1155
Container 57
Title
Kefauver Committee
Dates
1950
Box 57 - Folder 1156
Container 57
Title
Kefauver Committee
Dates
1951
Box 57 - Folder 1157
Container 57
Title
Kefauver Committee
Dates
1950-1951
Box 57 - Folder 1158
Container 57
Title
Correspondence - "L"
Dates
1947-1955
Box 57 - Folder 1159
Container 57
Title
Marian Year
Dates
1954
Box 57 - Folder 1160
Container 57
Title
Chicago Real Estate Board Banquet
Dates
1954
Box 57 - Folder 1161
Container 57
Title
Korea - Syngman Rhee
Dates
1954
Box 57 - Folder 1162
Container 57
Title
Ryan, Daniel - Endorsement for President and Member of County Commissioners
Dates
1954
Box 57 - Folder 1163
Container 57
Title
Correspondence - "M"
Dates
undated
Box 57 - Folder 1164
Container 57
Title
Merchants of American - Hall of Fame
Dates
1953
Box 57 - Folder 1165
Container 57
Title
Correspondence - "O"
Dates
1953
Box 57 - Folder 1166
Container 57
Title
Chicago Plan Commission
Dates
1955
Box 57 - Folder 1167
Container 57
Title
Press comments re: Kennelly
Dates
1951
Box 57 - Folder 1168
Container 57
Title
Correspondence - McCormick, Robert R.
Dates
1947-1955
Box 57 - Folder 1169
Container 57
Title
Progress reports on Mayor's speech in 1951 - Replies, Board of Education
Dates
1952-1954
Box 57 - Folder 1170
Container 57
Title
Progress Reports on Mayor's speech in 1951 - Replies, Dept. of Streets and Sanitation
Dates
1955
Box 57 - Folder 1171
Container 57
Title
Progress reports on Mayor's speech in 1951 - Replies, Dept of Water and Sewers
Dates
1952-1954
Box 57 - Folder 1172
Container 57
Title
Progress Reports on Mayor's speech in 1951 - Replies, miscellaneous matters
Dates
1954
Box 57 - Folder 1173
Container 57
Title
Progress reports on Mayor's speech in 1951 - Replies, Chicago Housing Authority
Dates
1951-1954
Box 57 - Folder 1174
Container 57
Title
Progress reports on Mayor's speech in 1951 - Replies, Dept. of Public Works
Dates
1951-1954
Box 57 - Folder 1175
Container 57
Title
Correspondence - "P"
Dates
1954-1955
Box 57 - Folder 1176
Container 57
Title
Correspondence - "R"
Dates
1954
Box 57 - Folder 1177
Container 57
Title
Correspondence - "S"
Dates
1954-1955
Box 58 - Folder 1178
Container 58
Title
Greece - King and Queen Visitation
Dates
1953
Box 58 - Folder 1179
Container 58
Title
Miscellaneous
Dates
1953
Box 58 - Folder 1180
Container 58
Title
Miscellaneous
Dates
1953
Box 58 - Folder 1181
Container 58
Title
Proclamations
Dates
1954-1955
Box 58 - Folder 1182
Container 58
Title
Address and Distribution Lists
Dates
undated
Box 58 - Folder 1183
Container 58
Title
Proclamations
Dates
1948-1950
Box 58 - Folder 1184
Container 58
Title
Proclamations
Dates
1951
Box 58 - Folder 1185
Container 58
Title
Proclamations
Dates
1951
Box 59 - Folder 1186
Container 59
Title
Telegrams
Dates
1951
Box 59 - Folder 1187
Container 59
Title
Telegrams
Dates
1952
Box 59 - Folder 1188
Container 59
Title
Telegrams
Dates
1953
Box 59 - Folder 1189
Container 59
Title
Proclamations
Dates
1952
Box 59 - Folder 1190
Container 59
Title
Proclamations
Dates
1952
Box 59 - Folder 1191
Container 59
Title
Proclamations
Dates
1953
Box 59 - Folder 1192
Container 59
Title
Miscellaneous
Dates
1953
Box 59 - Folder 1193
Container 59
Title
Miscellaneous
Dates
1953
Box 59 - Folder 1194
Container 59
Title
Miscellaneous
Dates
1947-1953
Box 59 - Folder 1195
Container 59
Title
Greetings
Dates
1950
Box 60 - Folder 1196
Container 60
Title
Greetings
Dates
1951
Box 60 - Folder 1197
Container 60
Title
Greetings
Dates
1952-1954
Box 60 - Folder 1198
Container 60
Title
Greetings
Dates
1953
Box 60 - Folder 1199
Container 60
Title
Kennelly Inauguration
Dates
1947
Box 60 - Folder 1200
Container 60
Title
Kennelly Inauguration
Dates
1947
ov. 1809
Chicago Youth Foundation - Football Game, Soldier Field Map (ov. material separated from box 54, folder 1103
1954
Processing Information

Released on 2020-03-18.

IV
Committees
A
School Board Nomination Committee
Box 60 - Folder 1201
Container 60
Title
School Board Nominating Committee - John A. Alesia
Dates
1954
Box 60 - Folder 1202
Container 60
Title
School Board Nominating Committee - City Club of Chicago
Dates
1954
Box 60 - Folder 1203
Container 60
Title
School Board Nominating Committee - Selection of Sydney P. Brown and Robert S. Shiver
Dates
1954
Box 60 - Folder 1204
Container 60
Title
School Board Nominating Committee - Editorials and articles re: School Board Members
Dates
1954
Box 60 - Folder 1205
Container 60
Title
School Board Nominating Committee - Recommendations
Dates
1954
Box 60 - Folder 1206
Container 60
Title
School Board Nominating Committee - Congratulations
Dates
1954
Box 60 - Folder 1207
Container 60
Title
School Board Nominating Committee - Against, Robert Sargent Shriver
Dates
1954
Box 60 - Folder 1208
Container 60
Title
School Board Nominating Committee - For, Majority group recommendations
Dates
1954
Box 60 - Folder 1209
Container 60
Title
School Board Nominating Committee - For and Against, John Doherty
Dates
1954
Box 60 - Folder 1210
Container 60
Title
School Board Nominating Committee - For, Mrs. Robert E. Meany
Dates
1954
Box 60 - Folder 1211
Container 60
Title
School Board Nominating Committee - For, Dr. Bernard S. Friedman
Dates
1954
Box 60 - Folder 1212
Container 60
Title
School Board Nominating Committee - Misc.
Dates
1953
Box 60 - Folder 1213
Container 60
Title
School Board Nominating Committee - Luncheon
Dates
1953
Box 61 - Folder 1214
Container 61
Title
School Board Nominating Committee - Recommendations
Dates
1953
Box 61 - Folder 1215
Container 61
Title
School Board Nominating Committee - Report
Dates
1953
Box 61 - Folder 1216
Container 61
Title
School Board Nominating Committee - Correspondence
Dates
1953
Box 61 - Folder 1217
Container 61
Title
School Board Nominating Committee - Misc.
Dates
1953
Box 61 - Folder 1218
Container 61
Title
School Board Nominating Committee - Acceptances, Organizations
Dates
1952
Box 61 - Folder 1219
Container 61
Title
School Board Nominating Committee - Acceptances, Universities
Dates
1952
Box 61 - Folder 1220
Container 61
Title
School Board Nominating Committee - Misc.
Dates
1952
Box 61 - Folder 1221
Container 61
Title
School Board Nominating Committee - Luncheon
Dates
1952
Box 61 - Folder 1222
Container 61
Title
School Board Nominating Committee - Minutes of luncheon meeting
Dates
1952
Box 61 - Folder 1223
Container 61
Title
School Board Nominating Committee - Names submitted
Dates
1952
Box 61 - Folder 1224
Container 61
Title
School Board Nominating Committee - Against, Dr. Berghoff
Dates
1952
Box 61 - Folder 1225
Container 61
Title
School Board Nominating Committee - Correspondence, Dr. Lapp
Dates
1952
Box 61 - Folder 1226
Container 61
Title
School Board Nominating Committee - Correspondence, Mrs. Mulbery and Berghoff
Dates
1952
Box 61 - Folder 1227
Container 61
Title
School Board Nominating Committee - Correspondence
Dates
1952
Box 61 - Folder 1228
Container 61
Title
School Board Nominating Committee - Correspondence
Dates
1952
Box 61 - Folder 1229
Container 61
Title
School Board Nominating Committee - Procedure
Dates
1951
Box 61 - Folder 1230
Container 61
Title
School Board Nominating Committee - Universities and Organizations
Dates
1951
Box 61 - Folder 1231
Container 61
Title
School Board Nominating Committee - Membership
Dates
1951
Box 61 - Folder 1232
Container 61
Title
School Board Nominating Committee - Luncheon
Dates
1951
Box 61 - Folder 1233
Container 61
Title
School Board Nominating Committee - Membership
Dates
1951
Box 61 - Folder 1234
Container 61
Title
School Board Nominating Committee - Recommendations
Dates
1951
Box 61 - Folder 1235
Container 61
Title
School Board Nominating Committee - Chicago Region Illinois Congress of Parents and Teachers
Dates
1951
Box 61 - Folder 1236
Container 61
Title
School Board Nominating Committee - Correspondence
Dates
1951
Box 61 - Folder 1237
Container 61
Title
School Board Nominating Committee - Names submitted
Dates
1951
Box 61 - Folder 1238
Container 61
Title
School Board Nominating Committee - City Club Bulletin
Dates
1951
Box 61 - Folder 1239
Container 61
Title
School Board Nominating Committee - Misc.
Dates
1951
Box 61 - Folder 1240
Container 61
Title
School Board Nominating Committee - Report, Mayor's Special Committee
Dates
1946
Box 61 - Folder 1241
Container 61
Title
School Board Nominating Committee - Misc.
Dates
1950
Box 61 - Folder 1242
Container 61
Title
School Board Nominating Committee - Report
Dates
1950
Box 61 - Folder 1243
Container 61
Title
School Board Nominating Committee - Procedure
Dates
1950
Box 61 - Folder 1244
Container 61
Title
School Board Nominating Committee - Misc.
Dates
1950
Box 61 - Folder 1245
Container 61
Title
School Board Nominating Committee - Acceptances
Dates
1950
Box 61 - Folder 1246
Container 61
Title
School Board Nominating Committee - Luncheon
Dates
1950
Box 61 - Folder 1247
Container 61
Title
School Board Nominating Committee - Membership
Dates
1950
Box 61 - Folder 1248
Container 61
Title
School Board Nominating Committee - Recommendations
Dates
1950
Box 61 - Folder 1249
Container 61
Title
School Board Nominating Committee - Against, B.L. Majewski
Dates
1950
Box 61 - Folder 1250
Container 61
Title
School Board Nominating Committee - For, B.L. Majewski
Dates
1950
Box 61 - Folder 1251
Container 61
Title
School Board Nominating Committee - Names submitted
Dates
1950
Box 61 - Folder 1252
Container 61
Title
School Board Nominating Committee - Correspondence, Mrs. Clifton Utley and Mr. B.L. Majewski
Dates
1950
Box 61 - Folder 1253
Container 61
Title
School Board Nominating Committee - Correspondence
Dates
1950
Box 61 - Folder 1254
Container 61
Title
School Board Nominating Committee - Pamphlet
Dates
1950
Box 61 - Folder 1255
Container 61
Title
School Board Nominating Committee - Misc.
Dates
1950
Box 61 - Folder 1256
Container 61
Title
School Board Nominating Committee - Procedure
Dates
1949
Box 61 - Folder 1257
Container 61
Title
School Board Nominating Committee - Selections
Dates
1949
Box 61 - Folder 1258
Container 61
Title
School Board Nominating Committee - Correspondence
Dates
1949
Box 61 - Folder 1259
Container 61
Title
School Board Nominating Committee - Suggestions received
Dates
1949
Box 61 - Folder 1260
Container 61
Title
School Board Nominating Committee - Misc.
Dates
1949
Box 61 - Folder 1261
Container 61
Title
School Board Nominating Committee - Minutes
Dates
1949
Box 61 - Folder 1262
Container 61
Title
School Board Nominating Committee - Luncheon
Dates
1949
Box 61 - Folder 1263
Container 61
Title
School Board Nominating Committee - Correspondence
Dates
1949
Box 62 - Folder 1264
Container 62
Title
School Board Nominating Committee - Telegrams
Dates
1949
Box 62 - Folder 1265
Container 62
Title
School Board Nominating Committee - Recommendations
Dates
1949
Box 62 - Folder 1266
Container 62
Title
School Board Nominating Committee - Correspondence
Dates
1948
Box 62 - Folder 1267
Container 62
Title
School Board Nominating Committee - Correspondence
Dates
1948
Box 62 - Folder 1268
Container 62
Title
School Board Nominating Committee - Correspondence
Dates
1948
Box 62 - Folder 1269
Container 62
Title
School Board Nominating Committee - Correspondence
Dates
1948
Box 62 - Folder 1270
Container 62
Title
School Board Nominating Committee - Correspondence
Dates
1948
Box 62 - Folder 1271
Container 62
Title
School Board Nominating Committee - Misc.
Dates
1948
Box 62 - Folder 1272
Container 62
Title
School Board Nominating Committee - Misc.
Dates
1948
Box 62 - Folder 1273
Container 62
Title
School Board Nominating Committee - Misc.
Dates
1948
Box 62 - Folder 1274
Container 62
Title
School Board Nominating Committee - Misc.
Dates
1948
Box 62 - Folder 1275
Container 62
Title
School Board Nominating Committee - Recommendations
Dates
1948
Box 62 - Folder 1276
Container 62
Title
School Board Nominating Committee - Procedure
Dates
1948
Box 62 - Folder 1277
Container 62
Title
School Board Nominating Committee - Retired Teachers' Association
Dates
1948
Box 62 - Folder 1278
Container 62
Title
School Board Nominating Committee - Correspondence
Dates
1948
Box 62 - Folder 1279
Container 62
Title
School Board Nominating Committee - Correspondence
Dates
1948
Box 62 - Folder 1280
Container 62
Title
School Board Nominating Committee - Correspondence
Dates
1948
Box 62 - Folder 1281
Container 62
Title
School Board Nominating Committee - Plastures' Union
Dates
1948
Box 62 - Folder 1282
Container 62
Title
School Board Nominating Committee - Misc.
Dates
1948
Box 62 - Folder 1283
Container 62
Title
School Board Nominating Committee - Report
Dates
1947
Box 62 - Folder 1284
Container 62
Title
School Board Nominating Committee - Correspondence
Dates
1947
Box 62 - Folder 1285
Container 62
Title
School Board Nominating Committee - Luncheon
Dates
1947
B
Other Committees
Box 62 - Folder 1286
Container 62
Title
Meetings
Dates
1949
Box 62 - Folder 1287
Container 62
Title
Meetings
Dates
1949
Box 62 - Folder 1288
Container 62
Title
Meetings
Dates
1949
Box 62 - Folder 1289
Container 62
Title
Meetings
Dates
1950
Box 63 - Folder 1290
Container 63
Title
Meetings
Dates
1950
Box 63 - Folder 1291
Container 63
Title
Meetings
Dates
1951
Box 63 - Folder 1292
Container 63
Title
Meetings
Dates
1951
Box 63 - Folder 1293
Container 63
Title
Meetings
Dates
1951
Box 63 - Folder 1294
Container 63
Title
Meetings
Dates
1951
V
Card Files and Voter Lists
Box 64
Kennelly Voters - Aa-Bz
1955?
Box 65
Kennelly Voters - Ha-Jy
1955?
Box 66
Kennelly Voters - Ma-Ny
1955?
Box 67
Kennelly Voters - Oa-Rz
1955?
Box 68
Kennelly Voters - Sa-Sz
1955?
Box 69
Kennelly Voters - Ta-Z
1955?
Box 70
Kennelly Voters - Wards 1-10
1955?
Box 71
Kennelly Voters - Wards 11-19
1955?
Box 72
Kennelly Voters - Wards 20-29
1955?
Box 73
Kennelly Voters - Wards 30-39
1955?
Box 74
Kennelly Voters - Wards 40-50
1955?
Box 75
Kennelly Voters - No Address
1955?
Box 76
Card File - Wards 1-25
undated
Box 77
Card File - Wards 26-50
undated
Box 78
Past Contributors
undated
Box 79
Kennelly Campaign Workers
undated
Box 80
Committee of 1000
undated
Box 81
Transportation Committee
undated
Box 82
Lawyers Committee
undated
Box 83
Volunteers
undated
Box 84
Precinct Workers
undated
Box 85
Voter File
1955
Box 86
Misc. Card File
undated
Box 87
Misc. Card File
undated
Box 88
Misc. Card File
undated
Box 89* - Folder 1295
Container 89*
Title
Precinct Register of Voters - Berwyn Ward 1-7 Precincts 1-10
Dates
1950
Box 89* - Folder 1296
Container 89*
Title
Precinct Register of Voters - Ward 1 Precincts 1-83
Dates
1950
Box 89* - Folder 1297
Container 89*
Title
Precinct Register of Voters - Ward 2 Precincts 1-126
Dates
1950
Box 89* - Folder 1298
Container 89*
Title
Precinct Register of Voters - Ward 3 Precincts 1-106
Dates
1950
Box 89* - Folder 1299
Container 89*
Title
Precinct Register of Voters - Ward 4 Precincts 1-97
Dates
1950
Box 89* - Folder 1300
Container 89*
Title
Precinct Register of Voters - Ward 5 Precincts 1-37
Dates
1950
Box 90* - Folder 1301
Container 90*
Title
Precinct Register of Voters - Ward 6 Precincts 1-91
Dates
1950
Box 90* - Folder 1302
Container 90*
Title
Precinct Register of Voters - Ward 7 Precincts 1-104
Dates
1950
Box 90* - Folder 1303
Container 90*
Title
Precinct Register of Voters - Ward 8 Precincts 1-99
Dates
1950
Box 90* - Folder 1304
Container 90*
Title
Precinct Register of Voters - Ward 9 Precincts 1-103
Dates
1950
Box 90* - Folder 1305
Container 90*
Title
Precinct Register of Voters - Ward 10 Precincts 1-82
Dates
1950
Box 90* - Folder 1306
Container 90*
Title
Precinct Register of Voters - Ward 11 Precincts 1-68
Dates
1950
Box 91* - Folder 1307
Container 91*
Title
Precinct Register of Voters - Ward 12 Precincts 1-67
Dates
1950
Box 91* - Folder 1308
Container 91*
Title
Precinct Register of Voters - Ward 13 Precincts 1-88
Dates
1950
Box 91* - Folder 1309
Container 91*
Title
Precinct Register of Voters - Ward 14 Precincts 1-60
Dates
1950
Box 91* - Folder 1310
Container 91*
Title
Precinct Register of Voters - Ward 15 Precincts 1-79
Dates
1950
Box 91* - Folder 1311
Container 91*
Title
Precinct Register of Voters - Ward 16 Precincts 1-82
Dates
1950
Box 91* - Folder 1312
Container 91*
Title
Precinct Register of Voters - Ward 17 Precincts 1-87
Dates
1950
Box 91* - Folder 1313
Container 91*
Title
Precinct Register of Voters - Ward 18 Precincts 1-102
Dates
1950
Box 92* - Folder 1314
Container 92*
Title
Precinct Register of Voters - Ward 19 Precincts 1-120
Dates
1950
Box 92* - Folder 1315
Container 92*
Title
Precinct Register of Voters - Ward 20 Precincts 1-100
Dates
1950
Box 92* - Folder 1316
Container 92*
Title
Precinct Register of Voters - Ward 21 Precincts 1-62
Dates
1950
Box 92* - Folder 1317
Container 92*
Title
Precinct Register of Voters - Ward 22 Precincts 1-66
Dates
1950
Box 92* - Folder 1318
Container 92*
Title
Precinct Register of Voters - Ward 23 Precincts 1-84
Dates
1950
Box 92* - Folder 1319
Container 92*
Title
Precinct Register of Voters - Ward 24 Precincts 1-68
Dates
1950
Box 92* - Folder 1320
Container 92*
Title
Precinct Register of Voters - Ward 25 Precincts 1-57
Dates
1950
Box 93* - Folder 1321
Container 93*
Title
Precinct Register of Voters - Ward 26 Precincts 1-69
Dates
1950
Box 93* - Folder 1322
Container 93*
Title
Precinct Register of Voters - Ward 27 Precincts 1-69
Dates
1950
Box 93* - Folder 1323
Container 93*
Title
Precinct Register of Voters - Ward 28 Precincts 1-76
Dates
1950
Box 93* - Folder 1324
Container 93*
Title
Precinct Register of Voters - Ward 29 Precincts 1-78
Dates
1950
Box 93* - Folder 1325
Container 93*
Title
Precinct Register of Voters - Ward 30 Precincts 1-82
Dates
1950
Box 93* - Folder 1326
Container 93*
Title
Precinct Register of Voters - Ward 31 Precincts 1-67
Dates
1950
Box 93* - Folder 1327
Container 93*
Title
Precinct Register of Voters - Ward 32 Precincts 1-73
Dates
1950
Box 94* - Folder 1328
Container 94*
Title
Precinct Register of Voters - Ward 33 Precincts 1-77
Dates
1950
Box 94* - Folder 1329
Container 94*
Title
Precinct Register of Voters - Ward 34 Precincts 1-77
Dates
1950
Box 94* - Folder 1330
Container 94*
Title
Precinct Register of Voters - Ward 35 Precincts 1-87
Dates
1950
Box 94* - Folder 1331
Container 94*
Title
Precinct Register of Voters - Ward 36 Precincts 1-87
Dates
1950
Box 94* - Folder 1332
Container 94*
Title
Precinct Register of Voters - Ward 37 Precincts 1-9
Dates
1950
Box 94* - Folder 1333
Container 94*
Title
Precinct Register of Voters - Ward 38 Precincts 1-99
Dates
1950
Box 94* - Folder 1334
Container 94*
Title
Precinct Register of Voters - Ward 39 Precincts 1-90
Dates
1950
Box 95* - Folder 1335
Container 95*
Title
Precinct Register of Voters - Ward 40 Precincts 1-90
Dates
1950
Box 95* - Folder 1336
Container 95*
Title
Precinct Register of Voters - Ward 41 Precincts 1-110
Dates
1950
Box 95* - Folder 1337
Container 95*
Title
Precinct Register of Voters - Ward 42 Precincts 1-82
Dates
1950
Box 95* - Folder 1338
Container 95*
Title
Precinct Register of Voters - Ward 43 Precincts 1-74
Dates
1950
Box 95* - Folder 1339
Container 95*
Title
Precinct Register of Voters - Ward 44 Precincts 1-75
Dates
1950
Box 95* - Folder 1340
Container 95*
Title
Precinct Register of Voters - Ward 45 Precincts 1-91
Dates
1950
Box 96* - Folder 1341
Container 96*
Title
Precinct Register of Voters - Ward 46 Precincts 1-84
Dates
1950
Box 96* - Folder 1342
Container 96*
Title
Precinct Register of Voters - Ward 47 Precincts 1-104
Dates
1950
Box 96* - Folder 1343
Container 96*
Title
Precinct Register of Voters - Ward 48 Precincts 1-102
Dates
1950
Box 96* - Folder 1344
Container 96*
Title
Precinct Register of Voters - Ward 49 Precincts 1-94
Dates
1950
Box 96* - Folder 1345
Container 96*
Title
Precinct Register of Voters - Ward 50 Precincts 1-97
Dates
1950
Box 96* - Folder 1346
Container 96*
Title
Precinct Register of Voters - Lyons Precincts 1-6
Dates
1950
Box 96* - Folder 1347
Container 96*
Title
Precinct Register of Voters - Stickney Precincts 1-4
Dates
1950
Box 96* - Folder 1348
Container 96*
Title
Precinct Register of Voters - Summit Precincts 1-9
Dates
1950
Box 96* - Folder 1349
Container 96*
Title
Precinct Register of Voters - Skokie Precincts 1-15
Dates
1950
Box 96* - Folder 1350
Container 96*
Title
Precinct Register of Voters - Morton Grove Precincts 1-4
Dates
1950
Box 96* - Folder 1351
Container 96*
Title
Precinct Register of Voters - Elmwood Park Precincts 1-19
Dates
1950
Box 96* - Folder 1352
Container 96*
Title
Precinct Register of Voters - Harvey Precincts 1-20
Dates
1950
Box 97* - Folder 1353
Container 97*
Title
Precinct Register of Voters - Chicago Heights Precincts 1-28
Dates
1950
Box 97* - Folder 1354
Container 97*
Title
Precinct Register of Voters - Cicero Precincts 1-87
Dates
1950
Box 97* - Folder 1355
Container 97*
Title
List of registered voters - Riverside, Barrington, Lemont, and City of Evanston
Dates
1950
Box 97* - Folder 1356
Container 97*
Title
List of registered voters - Proviso
Dates
1950
Box 98* - Folder 1357
Container 98*
Title
List of registered voters - Lryden, Schaumberg, Oak Park, New Trier and Lyndon
Dates
1950
Box 98* - Folder 1358
Container 98*
Title
List of registered voters - Bermen, Bloom, Maine, Hanover, Elk Grove, Calumet Palos, Nikes, Palatine, Worth
Dates
1950
Box 98* - Folder 1359
Container 98*
Title
List of registered voters - Stickney, Norwood Park, Orland, Thornton, Northfield River Forest, Rich, Wheeling
Dates
1950
Box 99 - Folder 1360
Container 99
Title
Voting list
VI
Newspaper Clippings
Box 99 - Folder 1361
Container 99
Title
Newspaper clippings re: Mayor Kennelly campaign and election events
Dates
1946-1947
Box 100
Newspaper Clippings
10 April 1947 - 6 July 1947
Box 101
Newspaper Clippings
16 May 1947 - 19 June 1947
Box 102
Newspaper Clippings
June 1947 - September 1947
Box 103
Newspaper Clippings
June 1947- September 1947
Box 104
Newspaper Clippings
October 1947 - November 1947
Box 105
Newspaper Clippings
October 1947 - November 1947
Box 106
Newspaper Clippings
December 1947
Box 107
Newspaper Clippings
January 1948
Box 108
Newspaper Clippings
February 1948
Box 109
Newspaper Clippings
March 1948
Box 110
Newspaper Clippings
April 1948
Box 111
Newspaper Clippings
May 1948 - June 1948
Box 112
Newspaper Clippings
May 1948 - June 1948
Box 113
Newspaper Clippings
July 1948
Box 114
Newspaper Clippings
August 1948
Box 115
Newspaper Clippings
September 1948 - October 1948
Box 116
Newspaper Clippings
September 1948 - October 1948
Box 117
Newspaper Clippings
November 1948 - December 1948
Box 118
Newspaper Clippings
November 1948 - December 1948
Box 119
Newspaper Clippings
November 1948 - December 1948
Box 120
Newspaper Clippings
January 1949 - February 1949
Box 121
Newspaper Clippings
January 1949 - February 1949
Box 122
Newspaper Clippings
March 1949 - April 1949
Box 123
Newspaper Clippings
March 1949 - April 1949
Box 124
Newspaper Clippings
May 1949 - June 1949
Box 125
Newspaper Clippings
May 1949 - June 1949
Box 126
Newspaper Clippings
July 1949 - August 1949
Box 127
Newspaper Clippings
July 1949 - August 1949
Box 128
Newspaper Clippings
September 1949
Box 129
Newspaper Clippings
October 1949
Box 130
Newspaper Clippings
November 1949
Box 131
Newspaper Clippings
December 1949
Box 132
Newspaper Clippings
January 1950
Box 133
Newspaper Clippings
February 1950
Box 134
Newspaper Clippings
March 1950
Box 135
Newspaper Clippings
April 1950
Box 136
Newspaper Clippings
May 1950
Box 137
Newspaper Clippings
June 1950
Box 138
Newspaper Clippings
July 1950
Box 139
Newspaper Clippings
August 1950
Box 140
Newspaper Clippings
September 1950
Box 141
Newspaper Clippings
October 1950
Box 142
Newspaper Clippings
November 1950
Box 143
Newspaper Clippings
December 1950
Box 144
Newspaper Clippings
January 1951
Box 145
Newspaper Clippings
February 1951
Box 146
Newspaper Clippings
March 1951
Box 147
Newspaper Clippings
April 1951
Box 148
Newspaper Clippings
May 1951
Box 149
Newspaper Clippings
June 1951
Box 150
Newspaper Clippings
July 1951
Box 151
Newspaper Clippings
August 1951
Box 152
Newspaper Clippings
September 1951
Box 153
Newspaper Clippings
October 1951
Box 154
Newspaper Clippings
November 1951
Box 155
Newspaper Clippings
December 1951
Box 156
Newspaper Clippings
December 1951
Box 157
Newspaper Clippings
January 1952
Box 158
Newspaper Clippings
January 1952
Box 159
Newspaper Clippings
February 1952
Box 160
Newspaper Clippings
February 1952
Box 161
Newspaper Clippings
March 1952
Box 162
Newspaper Clippings
April 1952
Box 163
Newspaper Clippings
May 1952
Box 164
Newspaper Clippings
May 1952
Box 165
Newspaper Clippings
June 1952
Box 166
Newspaper Clippings
July 1952
Box 167
Newspaper Clippings
August 1952
Box 168
Newspaper Clippings
September 1952
Box 169
Newspaper Clippings
October 1952
Box 170
Newspaper Clippings
November 1952
Box 171
Newspaper Clippings
December 1952
Box 172
Newspaper Clippings
January 1953
Box 173
Newspaper Clippings
February 1953
Box 174
Newspaper Clippings
March 1953
Box 175
Newspaper Clippings
March 1953
Box 176
Newspaper Clippings
April 1953
Box 177
Newspaper Clippings
April 1953
Box 178
Newspaper Clippings
May 1953
Box 179
Newspaper Clippings
May 1953
Box 180
Newspaper Clippings
June 1953
Box 181
Newspaper Clippings
June 1953
Box 182
Newspaper Clippings
July 1953
Box 183
Newspaper Clippings
August 1953
Box 184
Newspaper Clippings
September 1953
Box 185
Newspaper Clippings
September 1953
Box 186
Newspaper Clippings
October 1953
Box 187
Newspaper Clippings
October 1953
Box 188
Newspaper Clippings
November 1953
Box 189
Newspaper Clippings
November 1953
Box 190
Newspaper Clippings
December 1953
Box 191
Newspaper Clippings
February 1954
Box 192
Newspaper Clippings
February 1954
Box 193
Newspaper Clippings
March 1954
Box 194
Newspaper Clippings
March 1954
Box 195
Newspaper Clippings
April 1954
Box 196
Newspaper Clippings
April 1954
Box 197
Newspaper Clippings
May 1954
Box 198
Newspaper Clippings
May 1954
Box 199
Newspaper Clippings
June 1954
Box 200
Newspaper Clippings
June 1954
Box 201
Newspaper Clippings
July 1954
Box 202
Newspaper Clippings
August 1954
Box 203
Newspaper Clippings
September 1954
Box 204
Newspaper Clippings
October 1954
Box 205
Newspaper Clippings
November 1954
Box 206
Newspaper Clippings
December 1954
Box 207
Newspaper Clippings
December 1954
Box 208
Newspaper Clippings
January 1955
Box 209
Newspaper Clippings
January 1955
Box 210
Newspaper Clippings
January 1955
Box 211
Newspaper Clippings
January 1955
Box 212
Newspaper Clippings
January 1955
Box 213
Newspaper Clippings
February 1955
Box 214
Newspaper Clippings
February 1955
Box 215
Newspaper Clippings
February 1955
Box 216
Newspaper Clippings
February 1955
Box 217
Newspaper Clippings
February 1955
Box 218
Newspaper Clippings
March 1955
Box 219
Newspaper Clippings
March 1955
Box 220
Newspaper Clippings
March 1955
Box 221
Newspaper Clippings
March 1955
Box 222
Newspaper Clippings (Community Newspapers)
28 December 1948 - 29 January 1949
Box 223
Newspaper Clippings (Community Newspapers)
30 December 1949 - 14 January 1950
Box 224
Newspaper Clippings (Community Newspapers)
23 December 1951 - 11 June 1952
Box 225
Newspaper Clippings (Community Newspapers)
21 September 1951 - 10 January 1952
Box 226
Newspaper Clippings (Community Newspapers)
30 December 1952 - 3 September 1953
Box 227
Newspaper Clippings (Community Newspapers)
21 September 1951 - 10 January 1952
Box 228
Newspaper Clippings (Community Newspapers)
30 December 1953 - 23 June 1954
Box 229
Newspaper Clippings (Community Newspapers)
December 1954 - April 1955
Box 230
Newspaper Clippings (Out of Town Newspapers)
December 1950 - January 1950
Box 231
Newspaper Clippings (Out of Town Newspapers)
6 April 1955 - 16 January 1953
Box 232
Newspaper Clippings (Out of Town Newspapers)
September 1947 - July 1947
Box 233
Newspaper Clippings (Out of Town Newspapers)
July - April 1947
Box 234
Newspaper Clippings (Out of Town Newspapers)
December 1947 - September 1948
Box 235
Newspaper Clippings (Out of Town Newspapers)
December 1948 - January 1949
Box 236
Newspaper Clippings (Out of Town Newspapers)
January 1949 - March 1949
Box 237
Newspaper Clippings (Out of Town Newspapers)
25 November 1952 - 13 September 1950
Box 238
Newspaper Clippings (Editorial Newspapers)
January 1948 - August 1948
Box 239
Newspaper Clippings (Editorial Newspapers)
31 December 1948 - 17 June 1949
Box 240
Newspaper Clippings (Editorial Newspapers)
16 June 1948 - 3 January 1949
Box 241
Newspaper Clippings (Editorial Newspapers)
30 December 1949 - 1 January 1950
Box 242
Newspaper Clippings (Editorial Newspapers)
29 December 1950 - 2 January 1951
Box 243
Newspaper Clippings (Editorial Newspapers)
31 December 1951 - 10 June 1952
Box 244
Newspaper Clippings (Editorial Newspapers)
8 May 1951 - 2 January 1952
Box 245
Newspaper Clippings (Editorial Newspapers)
30 June 1952 - 1 January 1953
Box 246
Newspaper Clippings (Editorial Newspapers)
31 December 1953 - 2 May 1954
Box 247
Newspaper Clippings (Editorial Newspapers)
May 1953 - January 1954
Box 248
Newspaper Clippings (Editorial Newspapers)
15 April 1954 - 5 January 1955
Box 249 - Folder 1362
Container 249
Title
Newspaper clippings re: City Council, politics, city budget and issues, Mayor's campaign
Dates
1942
Box 249 - Folder 1363
Container 249
Title
Newspaper clippings re: politics, official leaders, presidential nomination, Mayor's campaign
Dates
1948
Box 249 - Folder 1364
Container 249
Title
Newspaper clippings re: politics, Mayor's campaign, includes election
Dates
1946-1948
Box 249 - Folder 1365
Container 249
Title
Booklet, magazine, newsletters
Dates
1948
Box 249 - Folder 1366
Container 249
Title
Booklet, primary election book, magazine
Dates
1944-1948
Box 249 - Folder 1367
Container 249
Title
Newspaper clippings re: Mayor campaigns race with attached letters, comics
Dates
1945-1955
Box 249 - Folder 1368
Container 249
Title
Newspaper clippings re: City council, Mayor's campaign
Dates
1954
Box 250 - Folder 1369
Container 250
Title
Newspaper clippings re: politics, Mayor's campaign
Dates
1954-1955
Box 250 - Folder 1370
Container 250
Title
Newspaper clippings re: City's election, Mayor's campaign race
Dates
1955
Box 250 - Folder 1371
Container 250
Title
Newspaper clippings re: Mayor's campaign race, city's election
Dates
1955
Box 251 - Folder 1372
Container 251
Title
Newspaper clippings re: Daley, Mayor's campaign rac
Dates
1955
Box 251 - Folder 1373
Container 251
Title
Newspaper clippings re: Democratic Mayoral race various articles, letters
Dates
1954-1955
Box 252 - Folder 1374
Container 252
Title
Newspaper clippings re: budget
Dates
1947
Box 252 - Folder 1375
Container 252
Title
Newspaper clippings re: banks
Dates
1947
Box 252 - Folder 1376
Container 252
Title
Newspaper clippings re: bonus
Dates
1947
Box 252 - Folder 1377
Container 252
Title
Newspaper clippings re: City Council
Dates
1947
Box 252 - Folder 1378
Container 252
Title
Newspaper clippings re: editorials
Dates
1947
Box 252 - Folder 1379
Container 252
Title
Newspaper clippings re: employment
Dates
1947
Box 252 - Folder 1380
Container 252
Title
Newspaper clippings re: Green
Dates
1947
Box 252 - Folder 1381
Container 252
Title
Newspaper clippings re: housing
Dates
1947
Box 252 - Folder 1382
Container 252
Title
Newspaper clippings re: highways
Dates
1947
Box 252 - Folder 1383
Container 252
Title
Newspaper clippings re: Kennelly
Dates
1947
Box 252 - Folder 1384
Container 252
Title
Newspaper clippings re: misc. clippings
Dates
1947
Box 252 - Folder 1385
Container 252
Title
Newspaper clippings re: labor unions
Dates
1947
Box 252 - Folder 1386
Container 252
Title
Newspaper clippings re: municipal government
Dates
1947
Box 252 - Folder 1387
Container 252
Title
Newspaper clippings re: general politics
Dates
1947
Box 253 - Folder 1388
Container 253
Title
Newspaper clippings re: public enemies
Dates
1947
Box 253 - Folder 1389
Container 253
Title
Newspaper clippings re: public service
Dates
1947
Box 253 - Folder 1390
Container 253
Title
Newspaper clippings re: public service
Dates
1947
Box 253 - Folder 1391
Container 253
Title
Newspaper clippings re: Russell Root
Dates
1947
Box 253 - Folder 1392
Container 253
Title
Newspaper clippings re: Russell Root
Dates
1947
Box 253 - Folder 1393
Container 253
Title
Newspaper clippings re: schools and teachers
Dates
1947
Box 253 - Folder 1394
Container 253
Title
Newspaper clippings re: taxes
Dates
1947
Box 253 - Folder 1395
Container 253
Title
Newspaper clippings re: transportation
Dates
1947
Box 253 - Folder 1396
Container 253
Title
Newspaper clippings re: Truman
Dates
1947
Box 253 - Folder 1397
Container 253
Title
Newspaper clippings re: water
Dates
1947
Box 253 - Folder 1398
Container 253
Title
Newspaper clippings re: misc.
Dates
1947
Box 253 - Folder 1399
Container 253
Title
Newspapers, The Record
Dates
1947
Box 254 - Folder 1400
Container 254
Title
Newspapers, misc.
Dates
1947
Box 254 - Folder 1401
Container 254
Title
Newspapers, misc. [Chicago Morning Mail]
Dates
1947
Box 254 - Folder 1402
Container 254
Title
Newspapers, misc. [Post election]
Dates
1947
Box 254 - Folder 1403
Container 254
Title
Newspapers, misc.
Dates
1937-1947
ov. 1810
Election - County - Showing vote in city and out of city - oversize chart (ov. material separated from box 251, folder 1373)
1950
Processing Information

Released on 2020-03-18.

VII
Legislation
Box 255 - Folder 1404
Container 255
Title
Blanketing in of employees in municipal court offices
Dates
1953
Box 255 - Folder 1405
Container 255
Title
Chicago Park District City's position on legislation introduced on behalf of pensions of city employees
Dates
1953
Box 255 - Folder 1406
Container 255
Title
Compulsory Cancellation of Civil Service lists at the end of two years
Dates
1953
Box 255 - Folder 1407
Container 255
Title
Correspondence - A.F. Gorman
Dates
1953
Box 255 - Folder 1408
Container 255
Title
House Bill 29 (Wheel Tax Ordinance)
Dates
1953
Box 255 - Folder 1409
Container 255
Title
House Bill 41 (Re: City Civil Service Act: leaves of absence to enter Military Services sickness, etc.)
Dates
1953
Box 255 - Folder 1410
Container 255
Title
House Bill 105 (Prohibits use of any signs, etc. to designate that auction is being held unless open to general public)
Dates
1953
Box 255 - Folder 1411
Container 255
Title
House Bill 131 (Re: Chief Surgeon of the Police Department into a permanent civil service position without examination)
Dates
1953
Box 255 - Folder 1412
Container 255
Title
House Bill 132 (Extends the boundaries of the Medical Center district in Chicago)
Dates
1953
Box 255 - Folder 1413
Container 255
Title
House Bill 170 (Requires that one member of the Civil Service Commission be a representative of labor)
Dates
1953
Box 255 - Folder 1414
Container 255
Title
House Bill 228 (Health Department may admit any person suffering from TB-dangerous to public at state's expense)
Dates
1953
Box 255 - Folder 1415
Container 255
Title
House Bill 229 (Provides that state shall pay not exceed $4.00 per day for each person at MTS. Etc.)
Dates
1953
Box 255 - Folder 1416
Container 255
Title
House Bill 344 ("Prohibiting televising, broadcasting or taking motion pictures of proceedings by a court, commission, administrative agency or other tribunal of the state, and providing a penalty therefore")
Dates
1953
Box 255 - Folder 1417
Container 255
Title
House Bill 364 (Authorizes the corporate authorities to contractor collection and disposal of rubbish original with the municipality)
Dates
1953
Box 255 - Folder 1418
Container 255
Title
House Bill 496 (Which proposed to place a 2% retailers occupation tax on suppliers used by printers, engravers, etc.)
Dates
1953
Box 255 - Folder 1419
Container 255
Title
House Bill 411 (Requires ordinance levying a municipal retailers occupation to be submitted to referendum before becoming effective)
Dates
1953
Box 255 - Folder 1420
Container 255
Title
House Bill 467 (Provides that administrative assist. and secretary to city clerk serving more than 3 years have certified civil service status)
Dates
1953
Box 255 - Folder 1421
Container 255
Title
House Bill 496 (Increases membership of MTS Board of Director from 3 to 5 in districts where population is more that 5000,000)
Dates
1953
Box 255 - Folder 1422
Container 255
Title
House Bill 542 (Creates a Chicago Metropolitan Area local Governmental Services Commission)
Dates
1953
Box 255 - Folder 1423
Container 255
Title
House Bill 877 (Airports)
Dates
1953
Box 255 - Folder 1424
Container 255
Title
Legislation to be introduced 68th General Assembly
Dates
1952-1953
Box 255 - Folder 1425
Container 255
Title
Proposal to seek legislative action providing for an increase in the MTS board membership
Dates
1953
Box 255 - Folder 1426
Container 255
Title
Proposed Act to amend the existing statue authorizing the City of Chicago to issue Water works System Certificates of indebtedness
Dates
1953
Box 255 - Folder 1427
Container 255
Title
Rent Control (Bills) 100
Dates
1953
Box 255 - Folder 1428
Container 255
Title
Senate Bill 101 (Creates the seditious activities Investigation Commission - 5 members of senate, 5 of house 5 app. by Governor)
Dates
1953
Box 255 - Folder 1429
Container 255
Title
Senate Bill 121 (Creates the Lake Levels Commission - 5 members of the Senate - 5 member of House and 5 appointed by Governor)
Dates
1953
Box 255 - Folder 1430
Container 255
Title
Senate Bill 137 (Authorizes cities over 5,000,000 to make 20 year contracts for disposal of miscellaneous refuse, garbage etc.)
Dates
1953
Box 255 - Folder 1431
Container 255
Title
Senate Bill 226 (Provides that public improvements be referred to Chicago Plan Commission for advisory report as to conformity)
Dates
1953
Box 255 - Folder 1432
Container 255
Title
Senate Bill 234 (Provides that public improvements be referred to Chicago Plan Commission for advisory report as to conformity with the city plan)
Dates
1953
Box 255 - Folder 1433
Container 255
Title
Senate Bill 235 ("An Act in Regard to forcible entry and detainer")
Dates
1953
Box 255 - Folder 1434
Container 255
Title
Senate Bill 291 (MTS - Peg Levy)
Dates
1953
Box 255 - Folder 1435
Container 255
Title
Senate Bill 308 (Would give Chicago power to require removal of railroad terminals, etc. where they interfere with streets, etc.)
Dates
1953
Box 255 - Folder 1436
Container 255
Title
Senate Bill 323 (Motor Vehicle Inspection)
Dates
1953
Box 255 - Folder 1437
Container 255
Title
Senate Bill 359 ("An Act to create sanitary districts and to remove obstructions in the DesPlaines and Illinois River")
Dates
1953
Box 255 - Folder 1438
Container 255
Title
Senate Bill 420 ("An act to create a Chicago Regional Port District and to define its powers and duties")
Dates
1953
Box 255 - Folder 1439
Container 255
Title
Senate Bill 524 (Appointment of a Conservation Board of five residents to recommend improvements for Conservation Areas)
Dates
1953
Box 255 - Folder 1440
Container 255
Title
Senate Bill 550 and HB 826 (Creates 10 aldermanic districts in the city of Chicago)
Dates
1953
Box 255 - Folder 1441
Container 255
Title
Senate Bill 587 (Order to demolish, repair or enclose dangerous and unsafe and abandoned buildings)
Dates
1953
Box 255 - Folder 1442
Container 255
Title
House Bill 6 (Apportions the State of Illinois into senatorial districts)
Dates
1953-1954
Box 255 - Folder 1443
Container 255
Title
House Bill 136 (Apportions of the State of Illinois into 51 senatorial districts and repeals the present reapportionment act)
Dates
1954
Box 255 - Folder 1444
Container 255
Title
Senate Bill 599 (Apportions the State of Illinois into 51 senatorial districts)
Dates
1953-1954
Box 255 - Folder 1445
Container 255
Title
Senate Bill 599 (Blue ballot Reapportionment Bill)
Dates
1954
Box 255 - Folder 1446
Container 255
Title
Senate Bill 620 (Would require the Board of Health to have 5 members appointed by the Mayor)
Dates
1953
Box 255 - Folder 1447
Container 255
Title
Senate Bill 621 (Amends sec.11 which regulates civil service of cities, excluding Health Officers)
Dates
1953
Box 255 - Folder 1448
Container 255
Title
Senate Bill 627 (Act to provide for the presentation and eradication of slum areas through conservation of neighborhood redevelopment)
Dates
1953
Box 255 - Folder 1449
Container 255
Title
Sidewalk and garbage tax for the City of Chicago
Dates
1953
Box 255 - Folder 1450
Container 255
Title
Governor Straton
Dates
1953
Box 255 - Folder 1451
Container 255
Title
Supplementary Budget
Dates
1953
Box 255 - Folder 1452
Container 255
Title
Senate Bill 1053 (Larson Bill)
Dates
1953
Box 255 - Folder 1453
Container 255
Title
Senate Bill 150 (Larson Bill)
Dates
1953
Box 255 - Folder 1454
Container 255
Title
House Bill 423
Dates
1953
Box 256 - Folder 1455
Container 256
Title
Appropriation and Tax Bill
Dates
1951
Box 256 - Folder 1456
Container 256
Title
Appropriation and Tax Bill
Dates
1952
Box 256 - Folder 1457
Container 256
Title
Appropriation and Tax Bill
Dates
1953
Box 256 - Folder 1458
Container 256
Title
Appropriation and Tax Bill
Dates
1954
Box 256 - Folder 1459
Container 256
Title
Misc.
Dates
1953
VIII
US Conference of Mayors
Box 257 - Folder 1460
Container 257
Title
United States Conference of Mayors
Dates
1953
Box 257 - Folder 1461
Container 257
Title
United States Conference of Mayors
Dates
1953
Box 257 - Folder 1462
Container 257
Title
United States Conference of Mayors
Dates
1953
Box 257 - Folder 1463
Container 257
Title
United States Conference of Mayors
Dates
1953
IX
American Red Cross
Box 257 - Folder 1464
Container 257
Title
Red Cross Financial Records - Master Book
Dates
1944-1945
Box 257 - Folder 1465
Container 257
Title
Red Cross Financial Records - National Groups Division
Dates
1943-1945
Box 258 - Folder 1466
Container 258
Title
Red Cross Financial Records - Women's Wear
Dates
1943-1945
Box 258 - Folder 1467
Container 258
Title
Red Cross Financial Records - Leather
Dates
1943-1947
Box 258 - Folder 1468
Container 258
Title
Red Cross Financial Records - Lumber
Dates
1943-1945
Box 258 - Folder 1469
Container 258
Title
Red Cross Financial Records - Mail Order
Dates
1945
Box 258 - Folder 1470
Container 258
Title
Red Cross Financial Records - Meat Packing
Dates
1943-1945
Box 258 - Folder 1471
Container 258
Title
Red Cross Financial Records - Men's Wear
Dates
1943-1945
Box 258 - Folder 1472
Container 258
Title
Red Cross Financial Records - Mercantile
Dates
1943-1945
Box 258 - Folder 1473
Container 258
Title
Red Cross Financial Records - Petroleum
Dates
1942-1945
Box 259 - Folder 1474
Container 259
Title
Red Cross Financial Records - Personal Finance
Dates
1943-1945
Box 259 - Folder 1475
Container 259
Title
Red Cross Financial Records - Papers
Dates
1943-1945
Box 259 - Folder 1476
Container 259
Title
Red Cross Financial Records - Paints, Oils and Wallpaper
Dates
1943-1945
Box 259 - Folder 1477
Container 259
Title
Red Cross Financial Records - Music
Dates
1943-1945
Box 259 - Folder 1478
Container 259
Title
Red Cross Financial Records - Graphic Arts
Dates
1942-1945
Box 259 - Folder 1479
Container 259
Title
Red Cross Financial Records - Public Utilities
Dates
1945
Box 259 - Folder 1480
Container 259
Title
Red Cross Financial Records - Photographers
Dates
1944-1945
Box 259 - Folder 1481
Container 259
Title
Red Cross Financial Records - Insurance
Dates
1943-1945
Box 259 - Folder 1482
Container 259
Title
Red Cross Financial Records - Hotels
Dates
1943-1945
Box 259 - Folder 1483
Container 259
Title
Red Cross Financial Records - Heating and Plumbing
Dates
1944-1945
Box 260 - Folder 1484
Container 260
Title
Red Cross Financial Records - Hardware and Sporting Goods
Dates
1943-1945
Box 260 - Folder 1485
Container 260
Title
Red Cross Financial Records - Engineers
Dates
1943-1945
Box 260 - Folder 1486
Container 260
Title
Red Cross Financial Records - Finance Companies
Dates
1943-1945
Box 260 - Folder 1487
Container 260
Title
Red Cross Financial Records - Florists
Dates
1944-1945
Box 260 - Folder 1488
Container 260
Title
Red Cross Financial Records - Food Products
Dates
1943-1945
Box 260 - Folder 1489
Container 260
Title
Red Cross Financial Records - Furniture and Home Furnishings
Dates
1943-1945
Box 260 - Folder 1490
Container 260
Title
Red Cross Financial Records - Laundries
Dates
1943-1945
Box 260 - Folder 1491
Container 260
Title
Red Cross Financial Records - Education
Dates
1944-1945
Box 260 - Folder 1492
Container 260
Title
Red Cross Financial Records - Dental
Dates
1944-1945
Box 260 - Folder 1493
Container 260
Title
Red Cross Financial Records - Drugs and Chemicals
Dates
1943-1945
Box 261 - Folder 1494
Container 261
Title
Red Cross Financial Records - Dairy, Poultry, Fruits and Vegetables
Dates
1943-1945
Box 261 - Folder 1495
Container 261
Title
Red Cross Financial Records - Individual Gifts
Dates
1943-1945
Box 261 - Folder 1496
Container 261
Title
Red Cross Financial Records - Welfare Agencies
Dates
1942-1945
Box 261 - Folder 1497
Container 261
Title
Red Cross Financial Records - Restaurants
Dates
1943-1945
Box 261 - Folder 1498
Container 261
Title
Red Cross Financial Records - Rubber
Dates
1943-1945
Box 261 - Folder 1499
Container 261
Title
Red Cross Financial Records - Shoes
Dates
1943-1945
Box 261 - Folder 1500
Container 261
Title
Red Cross Financial Records - Soft Drinks
Dates
1943-1945
Box 261 - Folder 1501
Container 261
Title
Red Cross Financial Records - Steel and Iron
Dates
1943-1945
Box 262 - Folder 1502
Container 262
Title
Red Cross Financial Records - Stocks and Grains
Dates
1943-1945
Box 262 - Folder 1503
Container 262
Title
Red Cross Financial Records - Book Publishers and Books
Dates
1944-1945
Box 262 - Folder 1504
Container 262
Title
Red Cross Financial Records - Tobacco
Dates
1944-1945
Box 262 - Folder 1505
Container 262
Title
Red Cross Financial Records - Towels and Linen Supplies
Dates
1943-1945
Box 262 - Folder 1506
Container 262
Title
Red Cross Financial Records - Accountants
Dates
1943-1945
Box 262 - Folder 1507
Container 262
Title
Red Cross Financial Records - Advertising and Publishers
Dates
1943-1945
Box 262 - Folder 1508
Container 262
Title
Red Cross Financial Records - Alcoholic Beverages
Dates
1943-1945
Box 262 - Folder 1509
Container 262
Title
Red Cross Financial Records - Radio Manufacturers
Dates
1944-1945
Box 262 - Folder 1510
Container 262
Title
Red Cross Financial Records - Coal and Ice
Dates
1943-1945
Box 262 - Folder 1511
Container 262
Title
Red Cross Financial Records - Amusements and Recreation
Dates
1943-1945
Box 262 - Folder 1512
Container 262
Title
Red Cross Financial Records - Business Service
Dates
1943-1945
Box 263 - Folder 1513
Container 263
Title
Red Cross Financial Records - Architects and Construction
Dates
1943-1945
Box 263 - Folder 1514
Container 263
Title
Red Cross Financial Records - Associations
Dates
1943-1945
Box 263 - Folder 1515
Container 263
Title
Red Cross Financial Records - Attorneys
Dates
1944-1945
Box 263 - Folder 1516
Container 263
Title
Red Cross Financial Records - Automobile Dealers
Dates
1943-1945
Box 263 - Folder 1517
Container 263
Title
Red Cross Financial Records - Automobile Manufacturers and Parts
Dates
1942-1945
Box 263 - Folder 1518
Container 263
Title
Red Cross Financial Records - Bonds
Dates
1944-1945
Box 263 - Folder 1519
Container 263
Title
Red Cross Financial Records - Brewers
Dates
1944-1945
Box 263 - Folder 1520
Container 263
Title
Red Cross Financial Records - Millinery
Dates
1943-1945
Box 263 - Folder 1521
Container 263
Title
Red Cross Financial Records - Machinery
Dates
1942-1945
Box 263 - Folder 1522
Container 263
Title
Red Cross Financial Records - Electrical
Dates
1943-1945
Box 264 - Folder 1523
Container 264
Title
Red Cross Financial Records - Warehouses and Motor Transportation
Dates
1943-1945
Box 264 - Folder 1524
Container 264
Title
Red Cross Financial Records - Confectioners
Dates
1943-1945
Box 264 - Folder 1525
Container 264
Title
Red Cross Financial Records - Banks
Dates
1942-1945
Box 264 - Folder 1526
Container 264
Title
Red Cross Financial Records - Clubs
Dates
1943-1945
Box 264 - Folder 1527
Container 264
Title
Red Cross Financial Records - Real Estate
Dates
1943-1945
Oversize Material - Folder 1528
Red Cross Financial Records - Railway Supplies
1943-1945
Oversize Material - Folder 1529
Red Cross Financial Records - Treasury Gifts AFL
1943-1945
Oversize Material - Folder 1530
Red Cross Financial Records - Transportation
1943-1946
Box 264 - Folder 1531
Container 264
Title
Chicago Chapter American Red Cross - War fund drive contributors
Dates
1945
X
Personal Correspondence
A
Birthday/Christmas Greetings
Box 265 - Folder 1532
Container 265
Title
Birthday - Greetings from Priests and Nuns - acknowledged
Dates
1954
Box 265 - Folder 1533
Container 265
Title
Birthday - Gifts received - acknowledged
Dates
1954
Box 265 - Folder 1534
Container 265
Title
Birthday - Greetings received - special acknowledgment sent
Dates
1954
Box 265 - Folder 1535
Container 265
Title
Birthday - Letters received expressing Birthday greetings - acknowledged
Dates
1954
Box 265 - Folder 1536
Container 265
Title
Birthday - Greetings - Telephone calls received and acknowledged
Dates
1954
Box 265 - Folder 1537
Container 265
Title
Birthday - Acknowledged forms used
Dates
1954
Box 265 - Folder 1538
Container 265
Title
Birthday - Birthday greetings received and acknowledged
Dates
1953
Box 265 - Folder 1539
Container 265
Title
Birthday - Letters received acknowledged expressing birthday greetings
Dates
1953
Box 265 - Folder 1540
Container 265
Title
Birthday - Greetings from Priests and Nuns - acknowledged
Dates
1953
Box 265 - Folder 1541
Container 265
Title
Birthday - Telegrams received and acknowledged expressing Birthday greetings
Dates
1953
Box 265 - Folder 1542
Container 265
Title
Birthday - Gifts received
Dates
1953
Box 265 - Folder 1543
Container 265
Title
Birthday - Greetings - Telephone calls received and acknowledged
Dates
1953
Box 265 - Folder 1544
Container 265
Title
Birthday - Birthday greetings received and acknowledged
Dates
1952
Box 265 - Folder 1545
Container 265
Title
Birthday - Letters received acknowledged expressing birthday greetings
Dates
1952
Box 265 - Folder 1546
Container 265
Title
Birthday - Telegrams received and acknowledged expressing birthday greetings
Dates
1952
Box 265 - Folder 1547
Container 265
Title
Birthday - Greetings from Priests and Nuns - Acknowledged
Dates
1952
Box 265 - Folder 1548
Container 265
Title
Birthday - Sample reply
Dates
1952
Box 265 - Folder 1549
Container 265
Title
Birthday - Misc. greetings
Dates
1952
Box 266 - Folder 1550
Container 266
Title
Birthday - Birthday greetings received and acknowledged
Dates
1951
Box 266 - Folder 1551
Container 266
Title
Birthday - Letters received and acknowledged expressing birthday greetings
Dates
1951
Box 266 - Folder 1552
Container 266
Title
Birthday - Greetings from Priests and Nuns - Acknowledged
Dates
1951
Box 266 - Folder 1553
Container 266
Title
Birthday - Acknowledgment form used
Dates
1951
Box 266 - Folder 1554
Container 266
Title
Birthday - Gifts received
Dates
1951
Box 266 - Folder 1555
Container 266
Title
Birthday - Cards received
Dates
1950
Box 266 - Folder 1556
Container 266
Title
Birthday - Acknowledgments
Dates
1949-1950
Box 266 - Folder 1557
Container 266
Title
Birthday - Replies sent
Dates
1950
Box 266 - Folder 1558
Container 266
Title
Birthday - Gifts received and acknowledged by telephone, etc.
Dates
1950
Box 266 - Folder 1559
Container 266
Title
Birthday - Greetings (Replies not sent) A-XYZ
Dates
1949
Box 266 - Folder 1560
Container 266
Title
Birthday - Greetings (Replies sent) (A-XYZ) 1949
Box 266 - Folder 1561
Container 266
Title
Birthday - Congratulations (General) (A-XYZ) 1948-1949
Box 266 - Folder 1562
Container 266
Title
Birthday - Congratulations (Clergy) 1948
Box 266 - Folder 1563
Container 266
Title
Birthday - Congratulations (A-J)
Dates
1947
Box 266 - Folder 1564
Container 266
Title
Birthday - Congratulations
Dates
undated
Box 267 - Folder 1565
Container 267
Title
Christmas - Address book
Dates
1953
Box 267 - Folder 1566
Container 267
Title
Christmas - Address book
Dates
1953
Box 267 - Folder 1567
Container 267
Title
Christmas - Christmas greetings rec'd - special acknowledgment sent
Dates
1953
Box 267 - Folder 1568
Container 267
Title
Christmas - Gifts received by Mayor from various individuals acknowledged
Dates
1953
Box 267 - Folder 1569
Container 267
Title
Christmas - Gifts received by Mayor (Mayor and SC phoned and thanked)
Dates
1953
Box 267 - Folder 1570
Container 267
Title
Christmas - Phone calls made by Mayor
Dates
1953
Box 267 - Folder 1571
Container 267
Title
Christmas - Spiritual Banquets and masses sent to the Mayor
Dates
1953
Box 267 - Folder 1572
Container 267
Title
Christmas - Acknowledgments received for gifts given by Mayor
Dates
1953
Box 267 - Folder 1573
Container 267
Title
Christmas - Telegram sent to Aldermen and Committeemen by May
Dates
1953
Box 267 - Folder 1574
Container 267
Title
Christmas - Telegram sent to department heads by Mayor
Dates
1953
Box 267 - Folder 1575
Container 267
Title
Christmas - Special telegrams sent by May
Dates
1953
Box 267 - Folder 1576
Container 267
Title
Christmas - News release
Dates
1953
Box 267 - Folder 1577
Container 267
Title
Christmas - List (Office staff and Mayor's detail)
Dates
1953
Box 267 - Folder 1578
Container 267
Title
Christmas - List (Newspaper men)
Dates
1953
Box 267 - Folder 1579
Container 267
Title
Christmas - Replies to Mayor's Christmas greetings (Aldermen - Department Heads, etc)
Dates
1953
Box 267 - Folder 1580
Container 267
Title
Christmas - Ordering of Christmas cards and bills for services rendered (McGarry Utler Service, etc.)
Dates
1953
Box 267 - Folder 1581
Container 267
Title
Christmas - Disbursements
Dates
1953
Box 267 - Folder 1582
Container 267
Title
Christmas - Cards returned
Dates
1953
Box 267 - Folder 1583
Container 267
Title
Christmas - P.J. Cullerton
Dates
1953
Box 267 - Folder 1584
Container 267
Title
Christmas - Address book
Dates
1952
Box 267 - Folder 1585
Container 267
Title
Christmas - News release
Dates
1952
Box 267 - Folder 1586
Container 267
Title
Christmas - Telegrams
Dates
1952
Box 267 - Folder 1587
Container 267
Title
Christmas - Telegram sent to Department Heads by Mayor
Dates
1952
Box 267 - Folder 1588
Container 267
Title
Christmas - Telegram sent to Committeemen by Mayor
Dates
1952
Box 267 - Folder 1589
Container 267
Title
Christmas - Telegram sent to Alderman by mayor
Dates
1952
Box 267 - Folder 1590
Container 267
Title
Christmas - Phone calls made by Mayor
Dates
1952
Box 267 - Folder 1591
Container 267
Title
Christmas - Christmas greetings received - special acknowledgments sent
Dates
1952
Box 267 - Folder 1592
Container 267
Title
Christmas - Lists (Office staff, Mayor's detail, and newspaper men)
Dates
1952
Box 267 - Folder 1593
Container 267
Title
Christmas - Special telegrams sent by mayor (Arvey and Hewitt)
Dates
1952
Box 267 - Folder 1594
Container 267
Title
Christmas - Greetings received by Mayor from various individuals - not acknowledged
Dates
1952
Box 267 - Folder 1595
Container 267
Title
Christmas - Replies to Mayor's Christmas greetings (Aldermen - Department Heads, etc.)
Dates
1952
Box 267 - Folder 1596
Container 267
Title
Christmas - Ordering of Christmas cards and bills for services rendered (McGarry Letter Service, etc.)
Dates
1952
Box 267 - Folder 1597
Container 267
Title
Christmas - Spiritual Banquet and Mass sent to the Mayor, 1952
Dates
1952
Box 267 - Folder 1598
Container 267
Title
Christmas - Gifts received by Mayor (Mayor and SC phoned and thanked)
Dates
1952
Box 268 - Folder 1599
Container 268
Title
Christmas - Acknowledgments received for gifts given by Mayor, 1952
Dates
1952
Box 268 - Folder 1600
Container 268
Title
Christmas - Gifts received by Mayor from various individuals
Dates
1952
Box 268 - Folder 1601
Container 268
Title
Christmas - Disbursements
Dates
1952
Box 268 - Folder 1602
Container 268
Title
Christmas - Addresses book
Dates
1951
Box 268 - Folder 1603
Container 268
Title
Christmas - Ordering of Christmas cards
Dates
1951
Box 268 - Folder 1604
Container 268
Title
Christmas - Telegrams
Dates
1951
Box 268 - Folder 1605
Container 268
Title
Christmas - Acknowledgments received for gifts given by Mayor
Dates
1951
Box 268 - Folder 1606
Container 268
Title
Christmas - Gifts received by Mayor (SC called and thanked)
Dates
1951
Box 268 - Folder 1607
Container 268
Title
Christmas - Gifts received by Mayor from various individuals
Dates
1951
Box 268 - Folder 1608
Container 268
Title
Christmas - Lists (Office staff, Alderman, Committeemen, etc.)
Dates
1951
Box 268 - Folder 1609
Container 268
Title
Christmas - Christmas greetings sent to Mayor by Priests and Nuns
Dates
1951
Box 268 - Folder 1610
Container 268
Title
Christmas - Telegram sent to Department Heads by Mayor
Dates
1951
Box 268 - Folder 1611
Container 268
Title
Christmas - Disbursements
Dates
1951
Box 268 - Folder 1612
Container 268
Title
Christmas - Gifts sent by Mayor
Dates
1951
Box 268 - Folder 1613
Container 268
Title
Christmas - Greetings received by Mayor from various individuals - not acknowledged
Dates
1951
Box 268 - Folder 1614
Container 268
Title
Christmas - Miscellaneous memos, etc.
Dates
1951
Box 268 - Folder 1615
Container 268
Title
Christmas - News Release
Dates
1951
Box 268 - Folder 1616
Container 268
Title
Christmas - Phone calls made by Mayor
Dates
1951
Box 268 - Folder 1617
Container 268
Title
Christmas - Special telegrams sent by Mayor (Arvey and Alderman Bowler)
Dates
1951
Box 268 - Folder 1618
Container 268
Title
Christmas - Replies to Mayor's Christmas greetings (Alderman - Department Heads, etc.)
Dates
1951
Box 268 - Folder 1619
Container 268
Title
Christmas - Spiritual Banquets and Masses sent to the Mayor
Dates
1951
Box 268 - Folder 1620
Container 268
Title
Christmas - Telegram sent to Aldermen by Mayor
Dates
1951
Box 268 - Folder 1621
Container 268
Title
Christmas - Telegram sent to Committeemen by Mayor
Dates
1951
Box 268 - Folder 1622
Container 268
Title
Christmas - Television address given by Mayor
Dates
1951
Box 268 - Folder 1623
Container 268
Title
Christmas - Address book
Dates
1950
Box 268 - Folder 1624
Container 268
Title
Christmas - Christmas cards used
Dates
1950
Box 268 - Folder 1625
Container 268
Title
Christmas - Christmas cards received by Mayor which were not acknowledged
Dates
1950
Box 268 - Folder 1626
Container 268
Title
Christmas - Christmas cards received from Nuns
Dates
1950
Box 268 - Folder 1627
Container 268
Title
Christmas - Christmas cards received form Priests
Dates
1950
Box 268 - Folder 1628
Container 268
Title
Christmas - Copy of Christmas telegram sent to Aldermen
Dates
1950
Box 268 - Folder 1629
Container 268
Title
Christmas - Christmas gifts received by Mayor - (SC called and thanked)
Dates
1950
Box 269 - Folder 1630
Container 269
Title
Christmas - Copy of Christmas telegram sent to Department Heads (Replies to greeting enclosed)
Dates
1950
Box 269 - Folder 1631
Container 269
Title
Christmas - Copy of Christmas telegram sent to Committeemen
Dates
1950
Box 269 - Folder 1632
Container 269
Title
Christmas - Christmas greeting to press
Dates
1950
Box 269 - Folder 1633
Container 269
Title
Christmas - Disbursements
Dates
1950
Box 269 - Folder 1634
Container 269
Title
Christmas - Letters of greeting, etc. from various individuals acknowledged
Dates
1950
Box 269 - Folder 1635
Container 269
Title
Christmas - Mass cards received from priests
Dates
1950
Box 269 - Folder 1636
Container 269
Title
Christmas - Spiritual Banquets from various individuals
Dates
1950
Box 269 - Folder 1637
Container 269
Title
Christmas - Spiritual Banquets from various Nuns
Dates
1950
Box 269 - Folder 1638
Container 269
Title
Christmas - "Thank You" letters from Christmas gifts Mayor received
Dates
1950
Box 269 - Folder 1639
Container 269
Title
Christmas - "Thank You" letters from Mayor's Christmas gifts
Dates
1950
Box 269 - Folder 1640
Container 269
Title
Christmas - Lists of Christmas telegrams sent by Mr. Julin for Mayor (warehouse men)
Dates
1950
Box 269 - Folder 1641
Container 269
Title
Christmas - Address book
Dates
1949
Box 269 - Folder 1642
Container 269
Title
Christmas - Gifts sent to by the Mayor - acknowledged
Dates
1949
Box 269 - Folder 1643
Container 269
Title
Christmas - Letters of greeting, etc. from various individuals acknowledged
Dates
1949
Box 269 - Folder 1644
Container 269
Title
Christmas - Copy of Christmas telegram sent to Department Heads (Replies to greeting enclosed)
Dates
1949
Box 269 - Folder 1645
Container 269
Title
Christmas - Mayor's Christmas card forms
Dates
1949
Box 269 - Folder 1646
Container 269
Title
Christmas - Replies received from warehouse men
Dates
1949
Box 269 - Folder 1647
Container 269
Title
Christmas - Various gifts received by the Mayor - acknowledged
Dates
1949
Box 269 - Folder 1648
Container 269
Title
Christmas - Special Christmas greetings sent by the Mayor
Dates
1949
Box 269 - Folder 1649
Container 269
Title
Christmas - Mayor's Christmas account monies (Gifts)
Dates
1947-1949
Box 269 - Folder 1650
Container 269
Title
Christmas - Copy of Christmas telegram sent to Aldermen and Committeemen
Dates
1949
Box 269 - Folder 1651
Container 269
Title
Christmas - Mayor's Christmas greeting to the people of Chicago
Dates
1949
Box 269 - Folder 1652
Container 269
Title
Christmas - Christmas cards received from Nuns and Priests
Dates
1949
Box 269 - Folder 1653
Container 269
Title
Christmas - "Thank You" Letters to various persons who sent spiritual banquets and Masses
Dates
1949
Box 269 - Folder 1654
Container 269
Title
Christmas - Spiritual banquets, etc. received from Nuns and Priests
Dates
1949
Box 269 - Folder 1655
Container 269
Title
Christmas - Copy of Christmas greeting sent to the democratic headquarters to all precinct captains
Dates
1948
Box 269 - Folder 1656
Container 269
Title
Christmas - Copies of Christmas greetings to Aldermen, Committeemen Department Heads (Special wires to Hon. And Mrs. E.J. Kelly, Jack Arvey, Frank Lyman) copy of telegram Mr. Julian sent to the top officers of Allied Vans
Dates
1948
Box 269 - Folder 1657
Container 269
Title
Christmas - Acknowledgments of gifts sent by the Mayor enclosed herein
Dates
1948
Box 269 - Folder 1658
Container 269
Title
Christmas - Christmas gifts received by the Mayor acknowledgments herein
Dates
1948
Box 270 - Folder 1659
Container 270
Title
Christmas - Acknowledgments of Christmas cards, etc. received by the Mayor from Nuns and Priests
Dates
1948
Box 270 - Folder 1660
Container 270
Title
Christmas - Copies of Christmas greetings sent to and received from warehouse men
Dates
1948
Box 270 - Folder 1661
Container 270
Title
Christmas - Christmas cards received and acknowledged
Dates
1948
Box 270 - Folder 1662
Container 270
Title
Christmas - Christmas gifts sent by the Mayor - not acknowledged
Dates
1948
Box 270 - Folder 1663
Container 270
Title
Christmas - Duplicate cards in master file [index cards of addresses]
Dates
1948
Box 270 - Folder 1664
Container 270
Title
Christmas - "Thank You" for gifts and passes received by mayor
Dates
1947
Box 270 - Folder 1665
Container 270
Title
Christmas - Telegrams sent by mayor to all listed herein - Committeemen, Aldermen, Department Heads
Dates
1947
Box 270 - Folder 1666
Container 270
Title
Christmas - "Thank You" for Christmas gifts sent by Mayor
Dates
1947
Box 270 - Folder 1667
Container 270
Title
Christmas - Spiritual Banquets
Dates
1947
Box 270 - Folder 1668
Container 270
Title
Christmas - Letters of greeting to the Mayor and his replies there to
Dates
1947
Box 270 - Folder 1669
Container 270
Title
Commendatory - Correspondence and newspaper clipping
Dates
1954
Box 270 - Folder 1670
Container 270
Title
Commendatory - Article - Daily News January 17, 1953, "Why live if you don't live in Chicago"
Dates
1953
Box 270 - Folder 1671
Container 270
Title
Commendatory - Correspondence and newspaper clipping
Dates
1953
Box 270 - Folder 1672
Container 270
Title
Commendatory - Mayor Kennelly (Miscellaneous correspondence)
Dates
1949
Box 270 - Folder 1673
Container 270
Title
Commendatory - General letters commending Mayor A-Z [Newspaper clippings]
Dates
1949
Box 271 - Folder 1674
Container 271
Title
Commendatory - Miscellaneous Chicago Crime Commission
Dates
1949
Box 271 - Folder 1675
Container 271
Title
Commendatory - Excerpts from letters commending Mayor on attendance at various affairs
Dates
1949
Box 271 - Folder 1676
Container 271
Title
Commendatory - Re: Wake of News Banquet [booklet]
Dates
1949
Box 271 - Folder 1677
Container 271
Title
Commendatory - Re: Shrine Convention
Dates
1949
Box 271 - Folder 1678
Container 271
Title
Commendatory - Re: Speech by Dr. L. Dunnington
Dates
1949
Box 271 - Folder 1679
Container 271
Title
Commendatory - Re: Northwestern University Degree [Includes Nine-First annual commencement program book, newsletter and correspondence]
Dates
1949
Box 271 - Folder 1680
Container 271
Title
Commendatory - Letters from Republican
Dates
1949
Box 271 - Folder 1681
Container 271
Title
Commendatory - Loyola University degree
Dates
1949
Box 271 - Folder 1682
Container 271
Title
Commendatory - Northwestern degree
Dates
1949
Box 271 - Folder 1683
Container 271
Title
Commendatory - Letters commending Mayor re: Reader Digest article
Dates
1949
Box 271 - Folder 1684
Container 271
Title
Commendatory - Re: Degree from Loyola University (A-XYZ)
Dates
1949
Box 271 - Folder 1685
Container 271
Title
Commendatory - Commending Mayor on 2 yrs. office
Dates
1949
Box 271 - Folder 1686
Container 271
Title
Commendatory - Re: Saturday Evening Post article and various publications
Dates
1948
Box 271 - Folder 1687
Container 271
Title
Commendatory - Cross files
Dates
1948
Box 271 - Folder 1688
Container 271
Title
Commendatory - Degree Illinois Institute of Technology [Correspondence]
Dates
1948
Box 271 - Folder 1689
Container 271
Title
Commendatory - General letters (A-L) [newspaper clipping]
Dates
1948
Box 271 - Folder 1690
Container 271
Title
Commendatory - General letters (M-XYZ) [newspaper clipping]
Dates
1948
Box 271 - Folder 1691
Container 271
Title
Commendatory - Letters from Clergy
Dates
1948
Box 271 - Folder 1692
Container 271
Title
Commendatory - Letters from Republican
Dates
1948
Box 271 - Folder 1693
Container 271
Title
Commendatory - Letters from various organizations
Dates
1948
Box 271 - Folder 1694
Container 271
Title
Congratulations - 1st year in office
Dates
1948
Box 271 - Folder 1695
Container 271
Title
Commendatory - Anonymous
Dates
1948
Box 271 - Folder 1696
Container 271
Title
Easter greetings
Dates
undated
Box 272 - Folder 1697
Container 272
Title
Easter greetings
Dates
undated
Box 272 - Folder 1698
Container 272
Title
Easter greetings
Dates
undated
Box 272 - Folder 1699
Container 272
Title
Easter greetings
Dates
undated
Box 272 - Folder 1700
Container 272
Title
Easter greetings
Dates
1949
Box 272 - Folder 1701
Container 272
Title
Fan Mail (A-XYZ)
Dates
1949
Box 272 - Folder 1702
Container 272
Title
Feast Day [letters and cards]
Dates
undated
Box 272 - Folder 1703
Container 272
Title
Feast Day greeting
Dates
undated
Box 272 - Folder 1704
Container 272
Title
Misc. Greetings
Dates
1952-1954
Box 272 - Folder 1705
Container 272
Title
Misc. Greetings
Dates
1953
B
Business (Fire Protection)
Box 272 - Folder 1706
Container 272
Title
Chicago Fire Department, hours of firemen
Dates
1954
Box 272 - Folder 1707
Container 272
Title
Good Shepherd, House of 1953
Dates
1953-1954
Box 272 - Folder 1708
Container 272
Title
Air Transports
Dates
undated
Box 272 - Folder 1709
Container 272
Title
Letter from American - La France Foamite Corporation
Dates
1948-1949
Box 272 - Folder 1710
Container 272
Title
Letters from Alli Manufacturing Company, Inc.
Dates
1948
Box 272 - Folder 1711
Container 272
Title
Letter from Acme Photo Syndicate
Dates
1948-1949
Box 272 - Folder 1712
Container 272
Title
American Safety Tank Company
Dates
1948
Box 272 - Folder 1713
Container 272
Title
American District Telegraph Company
Dates
1948-1949
Box 272 - Folder 1714
Container 272
Title
National Furniture Warehousemen's
Dates
1948-1949
Box 272 - Folder 1715
Container 272
Title
Berkins Van and Storage Company
Dates
1946-1948
Box 272 - Folder 1716
Container 272
Title
Co-TWO Fire Equipment co.
Dates
1948-1949
Box 273 - Folder 1717
Container 273
Title
Co-TWO Fire Equipment co.
Dates
1948-1949
Box 273 - Folder 1718
Container 273
Title
National Fire Protection Association
Dates
1947-1948
Box 273 - Folder 1719
Container 273
Title
Letters from various companies
Dates
1948-1949
Box 273 - Folder 1720
Container 273
Title
Various booklet, literature, insurance manual on Fire Prevention and Safety
Dates
1948
Box 273 - Folder 1721
Container 273
Title
Committee list of Fire Prevention and Good Housekeeping
Dates
1948
Box 273 - Folder 1722
Container 273
Title
National Furniture Warehousemen's Association
Dates
1948
Box 273 - Folder 1723
Container 273
Title
Correspondence from various company, news article re: Fire chief
Dates
1948-1949
Box 273 - Folder 1724
Container 273
Title
Letters written to Mr. Edward Byrnes and various letters
Dates
1948-1949
Box 273 - Folder 1725
Container 273
Title
Letters written to Norman F. Cressy
Dates
1948
Box 273 - Folder 1726
Container 273
Title
Letters written to various company presidents
Dates
1948
Box 273 - Folder 1727
Container 273
Title
Letters written to David E. Stanton
Dates
1948
Box 273 - Folder 1728
Container 273
Title
Letters written to various company presidents, photograph
Dates
1948
Box 273 - Folder 1729
Container 273
Title
Fire Protection Institute
Dates
1948
Box 273 - Folder 1730
Container 273
Title
Hardware Mutuals
Dates
1948
Box 273 - Folder 1731
Container 273
Title
Bekins Van and Storage Company
Dates
1948
Box 273 - Folder 1732
Container 273
Title
Good Housekeeping Magazine
Dates
1948
Box 273 - Folder 1733
Container 273
Title
Letters written to various company presidents
Dates
1949
Box 273 - Folder 1734
Container 273
Title
Letter written to Fire Chief Ralph Hardin
Dates
1948
Box 273 - Folder 1735
Container 273
Title
"It's Up to You" - playscript, Fireman's Fund Record booklet
Dates
1948
Box 273 - Folder 1736
Container 273
Title
Letter written to various company presidents
Dates
1948
Box 273 - Folder 1737
Container 273
Title
Letter written to Miss O'Neill
Dates
1949
Box 273 - Folder 1738
Container 273
Title
Walter Kidde and Company, Inc.
Dates
1948-1949
Box 273 - Folder 1739
Container 273
Title
Correspondence written to H.H. Lewis
Dates
1949
Box 273 - Folder 1740
Container 273
Title
Correspondence written to E.D. Lawson
Dates
1948
Box 274 - Folder 1741
Container 274
Title
"It's Up to You", typed playscript, letters written to Charles D. Morgan
Dates
1948
Box 274 - Folder 1742
Container 274
Title
Letters written to Kemper Insurance Company, full page newspapers re: Furniture Warehousemen's Association
Dates
1949
Box 274 - Folder 1743
Container 274
Title
National Furniture Warehousemen's Association booklet
Dates
1947-1948
Box 274 - Folder 1744
Container 274
Title
Correspondence, poster, pamphlet, 1936
Dates
1948
Box 274 - Folder 1745
Container 274
Title
National Fire Protection Association - correspondence
Dates
1948
Box 274 - Folder 1746
Container 274
Title
Correspondence written to Chief Anthony Mullaney
Dates
1948
Box 274 - Folder 1747
Container 274
Title
Lumbermen's Nature Casualty Company
Dates
1948-1949
Box 274 - Folder 1748
Container 274
Title
National Fire Protection Association
Dates
1948
Box 274 - Folder 1749
Container 274
Title
New Jersey Furniture Warehousemen's Association
Dates
1948
Box 274 - Folder 1750
Container 274
Title
National Board of Fire Underwriters
Dates
1948-1949
Box 274 - Folder 1751
Container 274
Title
National Board of Fire Underwriters
Dates
1933-1948
Box 274 - Folder 1752
Container 274
Title
Correspondence, booklet
Dates
1947-1948
Box 274 - Folder 1753
Container 274
Title
Correspondence newspaper clipping re: Fire Hazard, memorandum
Dates
1948
Box 274 - Folder 1754
Container 274
Title
Letter written to New Jersey Fire Alarm Co., Perfection of Protection booklet
Dates
1948
Box 274 - Folder 1755
Container 274
Title
Letter written to National Fire Protection Association, pamphlet booklet, poster
Dates
1948-1949]
Box 274 - Folder 1756
Container 274
Title
1948 program book, annual meting announcement, registration form
Dates
1948
Box 274 - Folder 1757
Container 274
Title
Letters written to James E. Mulligna
Dates
1948
Box 274 - Folder 1758
Container 274
Title
Letter written to Morrison Wood
Dates
1948
Box 274 - Folder 1759
Container 274
Title
Correspondence, literature, pamphlet
Dates
1948
Box 274 - Folder 1760
Container 274
Title
Correspondence, flyers, transport topics newspaper
Dates
1948
Box 274 - Folder 1761
Container 274
Title
Letters written to Chef Sadler
Dates
1949
Box 274 - Folder 1762
Container 274
Title
Kemper Insurance
Dates
1948
Box 274 - Folder 1763
Container 274
Title
Randolph laboratories
Dates
undated
Box 275 - Folder 1764
Container 275
Title
Booklet, pamphlet, self-inspection form
Dates
1948
Box 275 - Folder 1765
Container 275
Title
Memorandum from Theodore R. Sill and Company, letters
Dates
1948
Box 275 - Folder 1766
Container 275
Title
National Furniture Warehousemen's Association - correspondence
Dates
1948
Box 275 - Folder 1767
Container 275
Title
Letters written to Sydney Vandervoort, newsletter
Dates
1946-1948
Box 275 - Folder 1768
Container 275
Title
Piling in warehouse
Dates
1948
Box 275 - Folder 1769
Container 275
Title
Fire pictures
Dates
1948-1949
Box 275 - Folder 1770
Container 275
Title
Posters of fire prevention
Dates
1947
Box 275 - Folder 1771
Container 275
Title
Cleveland Rug Cleaning Machinery
Dates
1948
Box 275 - Folder 1772
Container 275
Title
Good Housekeeping Committee
Dates
1948
Box 275 - Folder 1773
Container 275
Title
National Furniture Warehousemen's Association
Dates
1948-1949
Box 275 - Folder 1774
Container 275
Title
Letters written to James E. Mulligan, Underwriter Laboratories
Dates
1944-1948
Box 275 - Folder 1775
Container 275
Title
Fire Prevention booklets, pamphlets, posters
Dates
1946-1948
Box 275 - Folder 1776
Container 275
Title
Good Housekeeping Committee
Dates
1948
Box 275 - Folder 1777
Container 275
Title
National Fire Protection Association
Dates
1948
ov. 1811
House of Good Shepherd (Oversize Blueprints) (ov. material separated from box 272, folder 1707)
1953
Processing Information

Released on 2020-03-18.

ov. 1812
Kemper Insurance - City of Chicago Maps and West Palm Beach Map (ov. material separated from box. 274, folder 1762).
1947
Processing Information

Released on 2020-03-18.

XI
Memberships
Box 276 - Folder 1778
Container 276
Title
Chicago Athletic Association
Dates
1952-1954
Box 276 - Folder 1779
Container 276
Title
Commercial Club of Chicago - Yearbook
Dates
1951-1952
Box 276 - Folder 1780
Container 276
Title
Commercial Club of Chicago - Yearbook
Dates
1952-1953
Box 276 - Folder 1781
Container 276
Title
Commercial Club of Chicago - Yearbook
Dates
1953-1954
Box 276 - Folder 1782
Container 276
Title
Edgewater Golf Club
Dates
1953
Box 276 - Folder 1783
Container 276
Title
Evanston Golf Club - Yearbook
Dates
1954
Box 276 - Folder 1784
Container 276
Title
Executives' Club of Chicago
Dates
1953-1954
Box 276 - Folder 1785
Container 276
Title
Commercial Club of Chicago
Dates
undated
Box 276 - Folder 1786
Container 276
Title
An Address on the State of the City
Dates
undated
Box 276 - Folder 1787
Container 276
Title
Memberships (A to K)
Dates
1947-1955
Box 276 - Folder 1788
Container 276
Title
Memberships (A to K)
Dates
1947-1955
Box 276 - Folder 1789
Container 276
Title
Memberships (A to K)
Dates
1947-1955
Box 277 - Folder 1790
Container 277
Title
Memberships (A to K)
Dates
1947-1955
Box 277 - Folder 1791
Container 277
Title
Memberships (A to K)
Dates
1947-1955
Box 277 - Folder 1792
Container 277
Title
Memberships (A to K)
Dates
1947-1955
Box 277 - Folder 1793
Container 277
Title
Memberships (L to Z)
Dates
1947-1955
Box 277 - Folder 1794
Container 277
Title
Memberships (L to Z)
Dates
1947-1955
Box 277 - Folder 1795
Container 277
Title
Memberships (L to Z)
Dates
1947-1955
Box 277 - Folder 1796
Container 277
Title
Ambassador Club
Dates
undated
Box 277 - Folder 1797
Container 277
Title
Memberships (A to Z)
Dates
undated
Box 277 - Folder 1798
Container 277
Title
Address Books (A to E)
Dates
undated
Box 277 - Folder 1799
Container 277
Title
Address Books (F to Z)
Dates
undated
XII
Awards, Certificates and Audio/Visual Materials
1
Container Box 278
Title
American Institute of Steel Construction
Dates
1949
2
Container Box 278
Title
American National Red Cross
Dates
1945
3
Container Box 278
Title
Associated Traffic Clubs of America
Dates
1950
4
Container Box 278
Title
Friends of the Chicago Boys Clubs
Dates
undated
5
Container Box 278
Title
Chicago Business Mens Club of the City of Hope
Dates
1951
6
Container Box 278
Title
Elks, Chicago North Lodge no. 1666
Dates
undated
7
Container Box 278
Title
City of Nashville
Dates
1954
8
Container Box 278
Title
Combined Jewish Appeal
Dates
1953
9
Container Box 278
Title
Commonwealth of Kentucky
Dates
1948
10
Container Box 278
Title
Christian Brothers of De LaSalle Institute
Dates
1954
11
Container Box 278
Title
Disabled American Veterans
Dates
1949
12
Container Box 278
Title
Greater North Michigan Avenue Association
Dates
1953
13
Container Box 278
Title
Medical Center Citizens Committee
Dates
1953
14
Container Box 278
Title
Swedish Engineers Society
Dates
1947
15
Container Box 278
Title
City of Haifi, Israel
Dates
1953
16
Container Box 278
Title
Air Force Association
Dates
1949
17
Container Box 278
Title
National 4-H Club
Dates
1949
18
Container Box 278
Title
Chicago Police Post, no. 1313, VFW
Dates
1947
1
Container Box 279
Title
Community Fund of Chicago
Dates
1948
2
Container Box 279
Title
Chicago and the United States Chamber of Commerce
Dates
1948
3
Container Box 279
Title
General Electric Company's Major Appliance Division of Merchandise Mart
Dates
1953
4
Container Box 279
Title
U.S. Swedish Jubilee
Dates
1948
5
Container Box 279
Title
Cartoons
Dates
1955
6
Container Box 279
Title
Cartoons
Dates
1946
7
Container Box 279
Title
Photographs - Orphan's Automobile Day Association
Dates
1950
8
Container Box 279
Title
Photographs - Orphan's Automobile Day Association Picnic
Dates
1954
9
Container Box 279
Title
Photograph
Dates
undated
10
Container Box 279
Title
Photograph
Dates
1954
1
Container Box 280
Title
Publicity photographs of Mayor Kennelly
Dates
1947-1955
1
Container Box 281
Title
Citations
Dates
1940-1954
2
Container Box 281
Title
Citations
Dates
1950-1954
3
Container Box 281
Title
Citations
Dates
1947-1955
4
Container Box 281
Title
Publicity photographs of Mayor Kennelly
Dates
1947-1955
5
Container Box 281
Title
Photographs - Fishing, Rodeo
Dates
1948
6
Container Box 281
Title
Photographs - Fishing, Rodeo
Dates
1948
7
Container Box 281
Title
Photographs - Asian Village
Dates
undated
1
Container Box 282
Title
United Nations Northerly Isle Proposal
Dates
1945
2
Container Box 282
Title
Joseph N. Meyers
Dates
undated
3
Container Box 282
Title
Photograph
Dates
undated
4
Container Box 282
Title
Photograph
Dates
undated
5
Container Box 282
Title
Photograph - Kennelly and Harry Truman
Dates
undated
6
Container Box 282
Title
Photograph
Dates
1947
7
Container Box 282
Title
Metal Portraits
Dates
undated
8
Container Box 282
Title
Apostolic Blessing of Pope Pius XII
Dates
1949
9
Container Box 282
Title
Apostolic Blessing of Pope Pius XII [damaged]
Dates
1948
10
Container Box 282
Title
Abraham Lincoln quotation
Dates
circa 1830-1865
1
Container Box 283
Title
Photographs
Dates
undated
2
Container Box 283
Title
Photographs
Dates
undated
3
Container Box 283
Title
Photographs
Dates
undated
4
Container Box 283
Title
Photographs
Dates
undated
5
Container Box 283
Title
Campaign designs
Dates
undated
1
Container Box 284
Title
Blueprints
Dates
undated
1
Container Box 285
Title
Records
Dates
undated
XIII
Indexes
Box 286
Office File Index - Campaign headquarters [Index A to C]
1951
Box 287
Office File Index - Campaign headquarters [Index C to F]
1951
Box 288
Office File Index - Campaign headquarters [Index F to I]
1951
Box 289
Office File Index - Campaign headquarters [Index I to MC]
1951
Box 290
Office File Index - Campaign headquarters [Index MC to P]
1951
Box 291
Office File Index - Campaign headquarters [Index P to S]
1951
Box 292
Office File Index - Campaign headquarters [Index S to Z]
1951
Box 293
Office File Index - Campaign headquarters - Nuns and Priests [Index A to XYZ]
1951
XIV
Artifacts
Box 294
American Legion medals (10)
1948-1959
Box 294
Medals (9)
1948-1954
Box 294
Labor Union medals (8)
1947-1953
Box 294
Keys to cities: Portland, Oregon; Charlotte, North Carolina; Miami Beach, Florida
undated
Box 294
Treasury pin
1951
Box 294
Lucky coin
1951
Box 294
Irish penny (2)
undated
Box 294
Membership cards
1949-1955
Box 294
American Legion hats (8)
1948-1954
Box 295
Heart Association Statue
undated
Box 295
Office plaques (2)
undated
Box 295
Metal plate
undated
Box 295
Metal plate
undated
Box 295
Ash tray
1952
Box 295
Marble paper weight
1952
Box 295
Pin
undated
Box 295
Oil derrick statue
undated
Box 295
American Legion Flag and American Flag (broken)
1948
Box 295
Plastic shoe
undated
Box 295
Soldier statue
undated
Box 295
Nurse statue (broken)
undated
Box 295
Chicago relay metal
undated