League of Women Voters of Cook County records

Descriptive Summary

Repository
University of Illinois at Chicago, Special Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSLWVC90
Creator
League of Women Voters of Cook County (Cook County, Ill.).
Title
League of Women Voters of Cook County records
Dates
1923-2003
Quantity
13.75 linear feet.
Abstract
The collection contains minutes of Board of Directors' annual meetings, correspondence, programs, studies, memoranda, pamphlets, annual reports, and surveys from 1923 until the present. The materials pertain to such issues as corrections, housing, health care, elections, the environment, and the organization of the League of Women Voters in Cook County.
Language of the Material
English

Administrative Information

Biography/Profile

The League of Women Voters of Illinois was organized in Chicago in October 1920. The League's mission was "to secure democracy's promise for the people of Illinois through voter education, issue advocacy and citizen outreach." (League of Women Voters of Illinois website: www.lwvil.org/league history). Additional local leagues were formed throughout the state, including ten in the Chicago area. The Chicago League of Women Voters was created the same year deriving from the Chicago Political Equality League. It was intended to provide a superstructure to coordinate activities of the local leagues within the city. In 1922 the Chicago League changed its name to the Chicago League of Women Voters Forum. Shortly thereafter the Cook County League was formed as a council to serve as a governing body to all the Chicago leagues and the suburban leagues within Cook County.

The Council of Cook County League of Women Voters (also known as the Cook County Council) held its first meeting in January 1923. It was originally comprised of the Presidents and four delegates from each local league in the county. Its purpose was tri-fold: 1) to coordinate more closely the work and program of the League in Cook County; 2) to keep the local leagues in close touch with the affairs of government in Cook County and Chicago; and 3) to make more effective the work of the local leagues in the solution of governmental problems of a local or county nature. It arranged six committees, each focused on studying specific issues: Cook County Government, Chicago Affairs, City and Village Affairs, Sanitary District Affairs, Cook County Schools and Chicago Schools. Initially the Illinois League paid the office expenses for the Council.

Though the council was comprised primarily of white members, within months of its formation it began assist the "colored" members, who were members of various local leagues, in organizing their own local league. In 1923 the Douglas League was established, comprised of members from the first and third senatorial districts. Its leadership and membership was exclusively African American.

The Cook County Council went through a series of minor changes in its governance through the years. In 1927 Council of Cook County League of Women Voters began to maintain a Cook County office in conjunction with the Forum. Four years latter, in October 1931, the Cook County Council and the Forum merged becoming the League of Women Voters of Cook County. A decade later, in 1941 the merged league re-organized. The reasons summarized by the League's president were to allow it to focus on the "problems" of Cook County and Chicago, to eliminate overlap with the state and county leagues, to allow greater democracy within the League, and to reduce the financial contributions required of the local leagues to the County League. (Annual Report 1943, box 6, folder 77). At its annual meeting on May 16, 1950 the League once again reorganized, this time changing its name to the Cook County Council of the League of Women Voters. The purpose of the Council was "for study and action on county governmental matters.' It was comprised of the president of each local league (or her proxy) as well as the Chicago League's third vice-president who served as an additional representative for that league on the council. (Annual Report May 16, 1950 box 7 folder 84). The Cook County Council continued to operate into the twenty-first century.

Scope and Content

The League of Women Voters of Cook County records consist of 11.75 linear feet of material covering the time period from 1923 to the mid-1980s. The records include reports, correspondence, meetings and conference summaries, surveys, pamphlets, brochures, and meeting minutes. They are divided into two series: administrative records and committee records. The administrative records contain two sub-series: unpublished reports and published reports. The Committee Records series contains twelve sub-series based on the committee activity conducted over the 60 year period. The committees included are: Adult Corrections, Juvenile Justice, Cook County Government, Human Resources, Environment, Housing, Intergovernmental Cooperation, Voters' Services, Civil Service, Public Officials, Publicity, and Schools.

Access Restrictions

Access restrictions -- Available without restriction.

Use/Re-use Restrictions

Use restrictions -- Available without restriction.

Preferred Citation

League of Women Voters of Cook County records, Special Collections and University Archives, University of Illinois at Chicago

Indexed Terms

Inventory

I
Administrative Records
Administrative Information
Description of Material

Series I contains records generated by the administrative proceedings of the League of Women Voters of Cook County (LWVCC) from its founding in 1923 to 1981.

A
Unpublished Reports
Administrative Information
Description of Material

Subseries A consists of meeting minutes, newsletters, correspondence, financial records, policy information, and annual reports relating to the activities of the governing body of the LWVCC.

Box 1 - Folder 1
Container 1
Title
Letters to League Presidents
Dates
1978
Box 1 - Folder 2
Container 1
Title
Letters to League Presidents
Dates
1977-1978
Box 1 - Folder 3
Container 1
Title
Minutes - Cook County Council
Dates
1923-1928
Box 1 - Folder 4
Container 1
Title
Minutes - Cook County Council
Dates
1942-1946
Box 1 - Folder 5
Container 1
Title
Minutes - Cook County Council
Dates
1946-1948
Box 1 - Folder 6
Container 1
Title
Minutes - Cook County Council
Dates
1948-1949
Box 1 - Folder 7
Container 1
Title
Minutes - Cook County Council
Dates
1949-1950
Box 1 - Folder 8
Container 1
Title
Minutes - Cook County Council
Dates
1957-1962
Box 1 - Folder 9
Container 1
Title
Minutes - Cook County Council
Dates
1949-1957
Box 2 - Folder 10
Container 2
Title
Treasurer - Tax Information
Dates
1946-1950
Box 2 - Folder 11
Container 2
Title
Treasurer - Tax Information
Dates
1950-1959
Box 2 - Folder 12
Container 2
Title
Treasurer's Reports
Dates
1960-1971
Box 2 - Folder 13
Container 2
Title
Board Minutes
Dates
1969-1970
Box 2 - Folder 14
Container 2
Title
Board Minutes
Dates
1968-1969
Box 2 - Folder 15
Container 2
Title
Board Minutes
Dates
1967-1968
Box 2 - Folder 16
Container 2
Title
Minutes - Cook County Council
Dates
1963-1967
Box 2 - Folder 17
Container 2
Title
Board Minutes
Dates
1971-1972
Box 2 - Folder 18
Container 2
Title
Board Minutes
Dates
1972-1973
Box 2 - Folder 19
Container 2
Title
Board Minutes
Dates
1973-1974
Box 2 - Folder 20
Container 2
Title
Board Minutes
Dates
1974-1975
Box 2 - Folder 21
Container 2
Title
Board Minutes
Dates
1970-1971
Box 3 - Folder 22
Container 3
Title
Biennial Convention
Dates
1976
Box 3 - Folder 23
Container 3
Title
"This Is Cook County" - Financial Information
Dates
1951-1952
Box 3 - Folder 24
Container 3
Title
"This Is Cook County" - Financial Information
Dates
1951-1952
Box 3 - Folder 25
Container 3
Title
"Know Your Government,"
Dates
1949-1950
Box 3 - Folder 26
Container 3
Title
Letters to League Presidents
Dates
1979-1980
Box 3 - Folder 27
Container 3
Title
Letters to League Presidents
Dates
1974-1976
Box 3 - Folder 28
Container 3
Title
Letters to League Presidents
Dates
1970-1974
Box 3 - Folder 29
Container 3
Title
Cook County Council - Reorganization
Dates
1948-1951
Box 3 - Folder 30
Container 3
Title
Cook County Council - Policy
Dates
1953-1958
Box 3 - Folder 31
Container 3
Title
Cook County Council - Policy
Dates
1955-1956
Box 4 - Folder 32
Container 4
Title
Cook County Council - Finance
Dates
1924-1928
Box 4 - Folder 33
Container 4
Title
Cook County Council - Finance
Dates
1943
Box 4 - Folder 34
Container 4
Title
"Cook County Reporter,"
Dates
1945-1950
Box 4 - Folder 35
Container 4
Title
Cook County Council - Policy
Dates
1928-1943
Box 4 - Folder 36
Container 4
Title
League Records
Dates
1962-1977
Box 4 - Folder 37
Container 4
Title
Board Minutes
Dates
1969-1970
Box 4 - Folder 38
Container 4
Title
Intra-league Correspondence
Dates
1969-1970
Box 4 - Folder 39
Container 4
Title
League Planning
Dates
1969
Box 4 - Folder 40
Container 4
Title
League Records
Dates
1967-1969
Box 4 - Folder 41
Container 4
Title
Board Minutes
Dates
1967-1968
Box 4 - Folder 42
Container 4
Title
League Records
Dates
1967-1968
Box 4 - Folder 43
Container 4
Title
League Records
Dates
1967
Box 4 - Folder 44
Container 4
Title
League Convention
Dates
1967-05-23
Box 4 - Folder 45
Container 4
Title
League Records
Dates
1966
Box 4 - Folder 46
Container 4
Title
Board Minutes
Dates
1966-1967
Box 5 - Folder 47
Container 5
Title
President's Notebook
Dates
1968-1969
Box 5 - Folder 48
Container 5
Title
President's Notebook
Dates
1968-1969
Box 5 - Folder 49
Container 5
Title
Memos
Dates
1950-1959
Box 5 - Folder 50
Container 5
Title
LWVCC "News,"
Dates
1970-1975
Box 5 - Folder 51
Container 5
Title
News Clippings
Dates
1947-1950
Box 5 - Folder 52
Container 5
Title
Yearbook
Dates
1968
Box 5 - Folder 53
Container 5
Title
Survey - Community Action Programs
Dates
1967
Box 5 - Folder 54
Container 5
Title
NBC Election Day Project
Dates
December 1962
Box 5 - Folder 55
Container 5
Title
Supplements to Annual Report
Dates
May 1975
Box 5 - Folder 56
Container 5
Title
Provisional League Procedures
Dates
May 1951
Box 5 - Folder 57
Container 5
Title
Historical Files - Flora Sylvester Cheney - First LWVCC President -
Dates
1923, 1986
Box 5 - Folder 58
Container 5
Title
Cook County City Pamphlets - Evaluations
Dates
1935
Box 5 - Folder 59
Container 5
Title
League Records
Dates
1928-1949
Box 5 - Folder 60
Container 5
Title
Annual Meeting
Dates
1930-05-28
Box 5 - Folder 61
Container 5
Title
Articles of Incorporation
Dates
1950-1954
Box 5 - Folder 62
Container 5
Title
Annual Meeting
Dates
1931-05-19
Box 5 - Folder 63
Container 5
Title
Semi-annual Meeting
Dates
1931-11-19
Box 5 - Folder 64
Container 5
Title
Annual Meeting
Dates
1932-05-24
Box 5 - Folder 65
Container 5
Title
Semi-annual Meeting
Dates
1932-11-29
Box 5 - Folder 66
Container 5
Title
Annual Meeting
Dates
1933-05-23
Box 6 - Folder 67
Container 6
Title
Annual Meeting
Dates
1934-05-15
Box 6 - Folder 68
Container 6
Title
Semi-Annual Meeting
Dates
1934-11-10
Box 6 - Folder 69
Container 6
Title
Annual Meeting
Dates
1935-05-21
Box 6 - Folder 70
Container 6
Title
Annual Meeting
Dates
1936-05-12
Box 6 - Folder 71
Container 6
Title
Annual Meeting
Dates
1937-05-11
Box 6 - Folder 72
Container 6
Title
Annual Meeting
Dates
1938-05-24
Box 6 - Folder 73
Container 6
Title
Annual Meeting
Dates
1939-05-16
Box 6 - Folder 74
Container 6
Title
Annual Meeting
Dates
1940-05-21
Box 6 - Folder 75
Container 6
Title
Annual Meeting
Dates
1941-05-27
Box 6 - Folder 76
Container 6
Title
Annual Meeting
Dates
1942-05-19
Box 6 - Folder 77
Container 6
Title
Annual Meeting
Dates
1943-05-25
Box 6 - Folder 78
Container 6
Title
Annual Meeting
Dates
1944-05-16
Box 6 - Folder 79
Container 6
Title
Annual Meeting
Dates
1945-05-05
Box 6 - Folder 80
Container 6
Title
Annual Meeting
Dates
1946-04-23
Box 6 - Folder 81
Container 6
Title
Annual Meeting
Dates
1947-05-20
Box 6 - Folder 82
Container 6
Title
Annual Meeting
Dates
1948-04-06
Box 6 - Folder 83
Container 6
Title
Annual Meeting
Dates
1949-04-19
Box 7 - Folder 84
Container 7
Title
Annual Meeting
Dates
1950-05-16
Box 7 - Folder 85
Container 7
Title
Cook County Council Annual Report
Dates
1951
Box 7 - Folder 86
Container 7
Title
Cook County Council Annual Report
Dates
1952-05-08
Box 7 - Folder 87
Container 7
Title
Cook County Council Annual Report
Dates
1953-05-19
Box 7 - Folder 88
Container 7
Title
Cook County Council Annual Report
Dates
1954-05-25
Box 7 - Folder 89
Container 7
Title
Cook County Council Annual Report
Dates
1955-05-24
Box 7 - Folder 90
Container 7
Title
Cook County Council Annual Report
Dates
1956-05-22
Box 7 - Folder 91
Container 7
Title
Cook County Council Annual Report
Dates
1957-05-28
Box 7 - Folder 92
Container 7
Title
Cook County Council Annual Report
Dates
1958-05-27
Box 7 - Folder 93
Container 7
Title
Cook County Council Annual Report
Dates
1959-05-26
Box 7 - Folder 94
Container 7
Title
Cook County Council Annual Report
Dates
1960-05-24
Box 7 - Folder 95
Container 7
Title
Cook County Council Annual Report
Dates
1961-05-17
Box 7 - Folder 96
Container 7
Title
Cook County Council Annual Report
Dates
1962-05-08
Box 7 - Folder 97
Container 7
Title
Cook County Council Annual Report
Dates
1963-05-28
Box 7 - Folder 98
Container 7
Title
Cook County Council Annual Report
Dates
1964-05-26
Box 7 - Folder 99
Container 7
Title
Cook County Council Annual Report
Dates
1965-05-25
Box 7 - Folder 100
Container 7
Title
Cook County Council Annual Report
Dates
1966-05-24
Box 7 - Folder 101
Container 7
Title
Cook County Council Annual Report
Dates
1967-05-23
Box 8 - Folder 102
Container 8
Title
Cook County Council Annual Report
Dates
1968-05-28
Box 8 - Folder 103
Container 8
Title
Cook County Council - Interim Meeting
Dates
1969-03-25
Box 8 - Folder 104
Container 8
Title
Cook County Council - Interim Meeting
Dates
1971-03-22
Box 8 - Folder 105
Container 8
Title
Cook County Council - Interim Meeting
Dates
1973-03-20
Box 8 - Folder 106
Container 8
Title
Cook County Council Annual Report
Dates
1970-03-24
Box 8 - Folder 107
Container 8
Title
Cook County Council Annual Report
Dates
1972-03-21
Box 8 - Folder 108
Container 8
Title
Cook County Council Annual Report
Dates
1974-03-21
Box 8 - Folder 109
Container 8
Title
Cook County Council - Interim Meeting
Dates
1975-03-20
Box 8 - Folder 110
Container 8
Title
Cook County Council - Interim Meeting
Dates
1977-03-24
Box 8 - Folder 111
Container 8
Title
Cook County Council Annual Report
Dates
1978-04-05
Box 8 - Folder 112
Container 8
Title
Cook County Council - Interim Meeting
Dates
1979-03-27
Box 8 - Folder 113
Container 8
Title
Cook County Council Annual Report
Dates
1980-04-08
Box 8 - Folder 114
Container 8
Title
Cook County Council - Interim Meeting
Dates
1981-04-09
Box 24 - Folder 277
Container 24
Title
Board Minutes
Dates
1975-1976
Box 24 - Folder 278
Container 24
Title
Board Minutes
Dates
1981-1982
Box 24 - Folder 279
Container 24
Title
Board Minutes
Dates
1983
Box 24 - Folder 280
Container 24
Title
Board Minutes
Dates
1992-1996
Box 24 - Folder 281
Container 24
Title
Board Minutes [1 of 2]
Dates
1998-2000
Box 24 - Folder 282
Container 24
Title
Board Minutes [1 of 2]
Dates
1998-2000
Box 24 - Folder 283
Container 24
Title
Board Minutes
Dates
2002
Box 24 - Folder 284
Container 24
Title
Convention Packets and Minutes
Dates
1970-1984
Box 24 - Folder 285
Container 24
Title
Governmental Structure
Dates
1968-1979
Box 24 - Folder 286
Container 24
Title
Info--Dissolution of Local Government--Study
Dates
1978
Box 25 - Folder 287
Container 25
Title
Interim Council
Dates
April 1995
Box 25 - Folder 288
Container 25
Title
League of Women Voters-U.S.--Natural Resources Revision
Dates
February 1986
Box 25 - Folder 289
Container 25
Title
Newsletters
Dates
1976-2001
Box 25 - Folder 290
Container 25
Title
Newsletters
Dates
1985-1989
Box 25 - Folder 291
Container 25
Title
[Single Member Districts Committee Guide]
Dates
1979
B
Published Reports
Administrative Information
Description of Material

Subseries B contains published reports by the LWVCC and other government organizations relating to the activities of the league covering (incompletely) the years 1922 to 1985.

Box 8a - Folder 115
Container 8a
Title
Administrative Office of the Illinois Courts - Annual Report to the Supreme Court of Illinois
Dates
1980
Box 8a - Folder 116
Container 8a
Title
Illinois Department of Correction - Human Services Data Report
Dates
1983-85
Box 8a - Folder 117
Container 8a
Title
Circuit Court of Cook County - Statistical Report
Dates
1980/1983
Box 8a - Folder 118
Container 8a
Title
Board of Commissioners of Cook County - Survey of the Cook County Jail
Dates
1922
Box 8a - Folder 119
Container 8a
Title
Board of Commissioners of Cook County - Fiftieth Anniversary Report - Juvenile Court of Cook County
Dates
1949
II
Committee Work
Administrative Information
Description of Material

Series II contains the reports, minutes, correspondence, publications, and programs generated from the activities of the various committees of the LWVCC. The bulk of the records reflect the league's efforts to reform aspects of both the adult and juvenile criminal justice systems. Also included are the League's committee work on issues involving aspects of the Cook County Government, public aid (called Human Resources), pollution and the environment, community development and low income housing, intergovernmental cooperation, voters' services, civil service, correspondence with public officials on issues pertaining to the purpose of the league, publicity for the league's programs, and the schools.

A
Adult Corrections
Administrative Information
Description of Material

Subseries A contains reports, studies, proposals, newspaper clippings, and meeting minutes on issues relating to the adult corrections systems in Cook County, including primarily a campaign to merge the House of Corrections and the Cook County Jail, creating the Department of Corrections. The committee also worked to establish a work release program and reform bail and probation guidelines. The records include material from 1950 to 1979.

Box 9 - Folder 120
Container 9
Title
Cook County Jail - House of Corrections - Reports and Studies
Dates
1968-1970
Box 9 - Folder 121
Container 9
Title
Department of Corrections Proposal - Bail Bond Materials
Dates
1967
Box 9 - Folder 122
Container 9
Title
Ad Hoc Citizens Committee on Corrections
Dates
1965
Box 9 - Folder 123
Container 9
Title
Cook County Department of Corrections Commission - Committee Reports
Dates
1964
Box 9 - Folder 124
Container 9
Title
Department of Corrections Proposals - Bail Bond Provisions - Recommendations
Dates
1962-1963
Box 9 - Folder 125
Container 9
Title
Newspaper Clippings - Criminal Corrections
Dates
1960-1964
Box 9 - Folder 126
Container 9
Title
Newspaper Clippings - City-County Jail Merger
Dates
1958-1964
Box 10 - Folder 127
Container 10
Title
Work Release - Bail - Jail Tours - Reports and Correspondence
Dates
1970-1971
Box 10 - Folder 128
Container 10
Title
Department of Corrections Commission - Probation and Parole - Public Defenders - Correspondence - Memoranda - Reports
Dates
1971-1972
Box 10 - Folder 129
Container 10
Title
Department of Corrections Commission and Cook County Department of Corrections Board - Minutes
Dates
1973-1974
Box 10 - Folder 130
Container 10
Title
Study Proposal Cook County Criminal Court System - Cook County Department of Corrections Board Minutes
Dates
1974-1976
Box 10 - Folder 131
Container 10
Title
Cook County Department of Corrections Board - Minutes - Correspondence - Reports
Dates
1976-1977
Box 10 - Folder 132
Container 10
Title
Questionnaires, Reports
Dates
1978-1979
Box 10 - Folder 133
Container 10
Title
Cook County Department of Corrections Reorganization - Reports - Correspondence
Dates
1976-1977
Box 10 - Folder 134
Container 10
Title
Cook County Board of Commissioners - Meetings - Correspondence
Dates
1957-1974
Box 10 - Folder 135
Container 10
Title
Campaigns - Cook County Governments
Dates
1970-1976
Box 10 - Folder 136
Container 10
Title
Consensus Reports - Committee Agenda - Creation of Department of Corrections
Dates
1960-1962
Box 10 - Folder 137
Container 10
Title
Publications - Reports
Dates
1953-1961
Box 10 - Folder 138
Container 10
Title
Work Release Program Studies - Canfield Bill
Dates
1961
Box 10 - Folder 139
Container 10
Title
Senate Bill 108 - Creation Department of Corrections - Senate Bill 175- Health Care Protection - Statements - Correspondence
Dates
1961
Box 11 - Folder 140
Container 11
Title
Senate Bill 108 - Creation Department of Corrections - Statements - Correspondence
Dates
1961
Box 11 - Folder 141
Container 11
Title
Senate Bill 108 - Creation Department of Corrections - Campaign
Dates
1960-1961
Box 11 - Folder 142
Container 11
Title
Senate Bill 108 - Creation Department of Corrections - Campaign
Dates
1960
Box 11 - Folder 143
Container 11
Title
Senate Bill 108 - Creation Department of Corrections - Campaign
Dates
1959-1960
Box 11 - Folder 144
Container 11
Title
Creation Department of Corrections - Probation - Campaigns
Dates
1960
Box 11 - Folder 145
Container 11
Title
Huber Plan - Work Release Program - Correspondence - Reports
Dates
1960-1968
Box 11 - Folder 146
Container 11
Title
Huber Plan - Work Release Program - Correspondence - Reports
Dates
1961-1964
Box 11 - Folder 147
Container 11
Title
Huber Plan - Work Release Program - Correspondence - Reports
Dates
1959-1963
Box 12 - Folder 148
Container 12
Title
Creation Department of Corrections - Campaign
Dates
1956-1961
Box 12 - Folder 149
Container 12
Title
Creation Department of Corrections - Crime and Consequences - Campaign
Dates
1960
Box 12 - Folder 150
Container 12
Title
Grand Jury Bill - Immunity Bill - Correspondence - Reports - Newspaper Clippings
Dates
1950-1955
Box 12 - Folder 151
Container 12
Title
Merit System - Cook County Jail
Dates
1959
Box 12 - Folder 152
Container 12
Title
Merit System - Cook County Jail
Dates
1959
Box 12 - Folder 153
Container 12
Title
Recall - Implementing Ideals - Department of Corrections
Dates
1962
Box 12 - Folder 154
Container 12
Title
Bail Bond Publication
Dates
October 1971
Box 12 - Folder 155
Container 12
Title
Aiding Adult Offenders and Protecting Society - Adult Probation Report
Dates
November 1962
Box 12 - Folder 156
Container 12
Title
Work Release Study Report
Dates
November 1964
Box 12 - Folder 157
Container 12
Title
Bail - Probation - Sentencing - Jail - Criminal Courts - Reports
Dates
1967-1982
B
Juvenile Justice
Administrative Information
Description of Material

Subseries B contains correspondence, reports, and publications regarding the committee's activities involving the Cook County juvenile court, the transformation of the juvenile court into the family court, and many branches of the Chicago municipal court.

Box 13 - Folder 158
Container 13
Title
Correspondence - Reports - Publications
Dates
1973-1976
Box 13 - Folder 159
Container 13
Title
Correspondence - Reports - Publications - Audy Home Annual Report - New Detention Facilities draft
Dates
1967-1975
Box 13 - Folder 160
Container 13
Title
Local League Programs - Reports - Publications - Juvenile Corrections Surveys
Dates
1967-1974
Box 13 - Folder 161
Container 13
Title
Family Court Study - Luncheon
Dates
1962-08-27
Box 13 - Folder 162
Container 13
Title
Municipal Court Forum - Boys Court - Reports - Memoranda - Correspondence
Dates
1955
Box 13 - Folder 163
Container 13
Title
Court Visiting Program - Municipal Court - Family Court - Justice of the Peace Courts
Dates
1952-1955
Box 14 - Folder 164
Container 14
Title
Family Court - Audy Home - Annual Reports - Committee Reports
Dates
1952-1962
Box 14 - Folder 165
Container 14
Title
Citizens' Committee - Juvenile Court - Legislative Needs - Attorney Pearl Hart Correspondence
Dates
1941-1944
Box 14 - Folder 166
Container 14
Title
Papers - Cook County - Delinquent Children - Criminal Law - Age of Criminal Responsibility
Dates
(circa 1940) n.d.
Box 14 - Folder 167
Container 14
Title
Court Visitation - Countywide conference - Sheriff's Advisory Council
Dates
1945 and 1957
Box 14 - Folder 168
Container 14
Title
Referees- Selection - Position - Function
Dates
1912-1934
Box 14 - Folder 169
Container 14
Title
Final Report - Juvenile Court Decentralization
Dates
February 1975
Box 14 - Folder 170
Container 14
Title
Resource Guide - Five Evolving Strategies For Youth Services
Dates
Spring 1980
Box 14 - Folder 171
Container 14
Title
Report - Trial Of Juveniles As Adults
Dates
post 1968
Box 14 - Folder 172
Container 14
Title
Cook County Juvenile Temporary Detention Center- Annual Reports, 1978, 1980
Dates
1981
Box 14 - Folder 173
Container 14
Title
Juvenile Court 75th Anniversary Report
Dates
1899-1974
Box 14 - Folder 174
Container 14
Title
Comprehensive Plan - Audy Home For Children
Dates
January 1973
Box 14 - Folder 175
Container 14
Title
Report - Juvenile Justice In An Urban Setting
Dates
September 1967
C
Cook County Government
Administrative Information
Description of Material

Subseries C contains position statements, studies, correspondence, surveys and consensus reports (the compilations of survey results) regarding the committee's activities on issues involving the Cook County government from the 1940s through the 1970s. It also contains records involved in the production of "This is Cook County," a brochure the league produced and distributed in the 1950s that explained the structure and workings of the county government.

Box 15 - Folder 176
Container 15
Title
Study Reports - Consensus Reports - Fact Sheets
Dates
1972-1974
Box 15 - Folder 177
Container 15
Title
Consensus Reports - Position Statements - Correspondence
Dates
1972-1974
Box 15 - Folder 178
Container 15
Title
Reports - Correspondence - Statements
Dates
1972-1975
Box 15 - Folder 179
Container 15
Title
Studies - Reports - Correspondence - Statements
Dates
1970-1972
Box 15 - Folder 180
Container 15
Title
Tangled Towns Program - Correspondence
Dates
1957-04-23
Box 15 - Folder 181
Container 15
Title
Report - Structure of Governments - Correspondence - House Bill 58 - Newspaper Clippings
Dates
1953-1961
Box 15 - Folder 182
Container 15
Title
Report - This Is Cook County
Dates
1953
Box 15 - Folder 183
Container 15
Title
Article on County Government
Dates
1956-10-01
Box 15 - Folder 184
Container 15
Title
Report - This Is Cook County Revised Edition - Sales - Correspondence
Dates
1953
Box 15 - Folder 185
Container 15
Title
Report - This is Cook County
Dates
1955
Box 15 - Folder 186
Container 15
Title
Report - This is Cook County
Dates
1958
Box 16 - Folder 187
Container 16
Title
Report - A Primer Of The School Of Local Government
Dates
March 1946
Box 16 - Folder 188
Container 16
Title
Quiz - Chicago City Council
Dates
n.d.
Box 16 - Folder 189
Container 16
Title
Redistricting Chicago Wards
Dates
May 1944
Box 16 - Folder 190
Container 16
Title
Report - County Organization Versus Township Organization - Analysis
Dates
n.d.
Box 16 - Folder 191
Container 16
Title
Report - Who Are The Bosses In Cook County
Dates
1943
Box 16 - Folder 192
Container 16
Title
Report - The Key To Our Local Government
Dates
1972
Box 16 - Folder 193
Container 16
Title
Report Flood Control in Cook County
Dates
November 1972
Box 16 - Folder 194
Container 16
Title
Questionnaire - City Council Report
Dates
n.d.
Box 16 - Folder 195
Container 16
Title
Report - ABC's Of Local Government - The State Constitution
Dates
n.d.
Box 16 - Folder 196
Container 16
Title
Report - ABC's Of Local Government - The Scrambled Governments Of Illinois
Dates
n.d.
Box 16 - Folder 197
Container 16
Title
Report - ABC's Of Local Government - Public Finance In Illinois
Dates
n.d.
Box 16 - Folder 198
Container 16
Title
Report - ABC's Of Local Government - The Government Of The City Of Chicago
Dates
n.d.
Box 16 - Folder 199
Container 16
Title
Report - The Organization And Functions Of County Government In Illinois
Dates
n.d.
Box 16 - Folder 200
Container 16
Title
Townships - Revenue Sharing - Reports - Correspondence
Dates
1972-78
Box 16 - Folder 201
Container 16
Title
Townships - Revenue Sharing - Reports - Correspondence
Dates
1972-76
Box 16 - Folder 202
Container 16
Title
Townships - Revenue Sharing - Reports - Correspondence
Dates
1976
Box 25 - Folder 292
Container 25
Title
Cook County Observer
Dates
July 1981 - June 1985
Box 25 - Folder 293
Container 25
Title
Cook County Observer
Dates
July 1985 - June 1990
Box 25 - Folder 294
Container 25
Title
Cook County Observer
Dates
July 1990 - June 1995
Box 26 - Folder 295
Container 26
Title
Cook County Observer
Dates
July 1995 - June 2000
Box 26 - Folder 296
Container 26
Title
Cook County Observer
Dates
July 2000 - September 2003
Box 26 - Folder 297
Container 26
Title
"How Cook County Got Its Name -- The Story of Dan CookEL."
Dates
1968
Box 26 - Folder 298
Container 26
Title
Cook County Government Reform Project--Roosevelt University
Dates
1987
Box 26 - Folder 299
Container 26
Title
Cook County Tax Study
Dates
1986-1987
Box 26 - Folder 300
Container 26
Title
County Government Publication--Real Estate Tax
Dates
1979-1980
Box 26 - Folder 301
Container 26
Title
County Government Study
Dates
1990-1991
Box 26 - Folder 302
Container 26
Title
Substance Abuse Progams--Publications
Dates
1991
Box 26 - Folder 303
Container 26
Title
Taxes (Illinois)--Enterprise Zones
Dates
1979, 1986
D
Human Resources
Administrative Information
Description of Material

Subseries D contains memorandum, correspondence, surveys, and observer reports from members who sat in on government meetings regarding issues of public aid, community development, health services and community action programs.

Box 17 - Folder 203
Container 17
Title
Memoranda - Correspondence - Public Welfare Acts and Committees
Dates
1970-1980
Box 17 - Folder 204
Container 17
Title
Memorandum - Correspondence - Community Development Block Grant Program
Dates
1978-1979
Box 17 - Folder 205
Container 17
Title
Surveys - Public Officials - Employment
Dates
1975
Box 17 - Folder 206
Container 17
Title
Correspondence - Memoranda - Reports - Community Action Programs
Dates
1967-1970
Box 17 - Folder 207
Container 17
Title
Observer Reports - Cook County Department of Public Aid - Welfare Services Committee
Dates
1972-1974
Box 17 - Folder 208
Container 17
Title
Observer Reports - Cook County Office of Economic Opportunity - Central Governing Board
Dates
1971-1973
Box 17 - Folder 209
Container 17
Title
Observer Reports - Community and Economic Development Association
Dates
1973-1975
Box 17 - Folder 210
Container 17
Title
Outline - Long-Term and Short-Term Plan - Reorganization of Public child Welfare Services
Dates
1939-08-30
Box 17 - Folder 211
Container 17
Title
Public Hearing - Public Aid Commission - Assistance Cuts - Memoranda - Reports - Correspondence
Dates
1950
Box 17 - Folder 212
Container 17
Title
Public Aid Commission - Joint Welfare Committee - Minutes - Reports - Correspondence
Dates
1950
Box 17 - Folder 213
Container 17
Title
Illinois Youth Commission - Bills - Reports - Studies
Dates
1953-1954
Box 18 - Folder 214
Container 18
Title
Health Division - Department of Welfare - Hospitals and Clinics for Indigents - Reports - Minutes - Correspondence
Dates
1946-1958
Box 18 - Folder 215
Container 18
Title
Health - Needs and Services - Reports - Correspondence
Dates
1960-1965
Box 18 - Folder 216
Container 18
Title
Observer Reports - Health and Hospitals Governing Commission
Dates
1971-1975
Box 18 - Folder 217
Container 18
Title
Observer Reports - Comprehensive Health Planning Meeting
Dates
1973-1974
Box 18 - Folder 218
Container 18
Title
Health Study - Correspondence
Dates
1970-11-20
Box 18 - Folder 219
Container 18
Title
Publication - Toward a Medical Examiner System
Dates
November 1973
Box 18 - Folder 220
Container 18
Title
Health Care Study
Dates
November 1978
Box 18 - Folder 221
Container 18
Title
Health Care Study
Dates
November 1978
Box 18 - Folder 222
Container 18
Title
Health Care - Correspondence - Questionnaire - Surveys
Dates
1974-1978
Box 18 - Folder 223
Container 18
Title
Health Care - Correspondence - Demographics - Consensus Statements
Dates
1974-1978
Box 18 - Folder 224
Container 18
Title
Community Action Programs - Office of Economic Opportunity - Reports - Correspondence - Studies - Minutes
Dates
1967-1969
Box 18 - Folder 225
Container 18
Title
Community Action Programs - Office of Economic Opportunity - Reports - Correspondence - Studies - Minutes
Dates
1967-1968
Box 19 - Folder 226
Container 19
Title
Health Care Survey - Consensus - Workshops - Correspondence - Memoranda
Dates
1971-1976
Box 19 - Folder 227
Container 19
Title
Health and Hospitals Governing Commission - Reports - Articles
Dates
1968-1976
Box 19 - Folder 228
Container 19
Title
Health Care Survey
Dates
1971
Box 19 - Folder 229
Container 19
Title
Chicago Health Systems Agency - Reports - Plans - Directories
Dates
1979-1980
Box 19 - Folder 230
Container 19
Title
Health Care Consensus
Dates
1980
Box 19 - Folder 231
Container 19
Title
Health Systems Agency - Health Care Planning - Reports - Publications
Dates
1974-1980
Box 19 - Folder 232
Container 19
Title
Cook County's Public Hospitals - Health Systems Agencies - Reports - Correspondence
Dates
1979
Box 19 - Folder 233
Container 19
Title
Community Action Programs - Public Welfare Coalition - Correspondence - Reports
Dates
1972-1973
Box 19 - Folder 234
Container 19
Title
Community Action Programs - Public Welfare Coalition - Correspondence - Reports
Dates
1971-1972
E
Environment Committee
Administrative Information
Description of Material

Subseries E includes reports and correspondence on the committee's work on issues of water pollution and the policies of the Metropolitan Sanitary District.

Box 20 - Folder 235
Container 20
Title
Water Pollution - Metropolitan Sanitary District - Correspondence - Reports
Dates
1971-1974
Box 20 - Folder 236
Container 20
Title
Metropolitan Sanitary District - Policy Recommendation - Flood and Pollution Control - Reports - Statements
Dates
1968-1969
Box 20 - Folder 237
Container 20
Title
Observer's Reports - Metropolitan Sanitary District
Dates
1971-1975
F
Housing
Administrative Information
Description of Material

Subseries F contains the committee's correspondence, reports, memorandum, and a legal brief submitted on issues of community development, low-income housing, and racial zoning policies. The LWVCC was an advocate for racially fair zoning laws and programs that would provide low-income minorities with assistance to acquire quality housing.

Box 20 - Folder 238
Container 20
Title
Community Development - Housing Assistance - Landlord-Tenant Laws - Reports - Memoranda - Correspondence
Dates
1975-1977
Box 20 - Folder 239
Container 20
Title
Low-and-Moderate-Income Housing - Correspondence - Reports
Dates
1971-1972
Box 20 - Folder 240
Container 20
Title
Amici Curiae Brief - Hills v. Gautreaux - Race and Public Housing
Dates
1975
Box 20 - Folder 241
Container 20
Title
Community Development - Low-Income Housing - Race - Correspondence - Reports
Dates
1969-1975
Box 20 - Folder 242
Container 20
Title
Open Housing - Suburban Zoning Restrictions - Workshop - Correspondence - Reports
Dates
1967-1970
G
Intergovernmental Cooperation
Administrative Information
Description of Material

Subseries G contains studies, reports, correspondence, and statements from the league's committee that advocated for the improvement of intergovernmental cooperation.

Box 20 - Folder 243
Container 20
Title
Observer's Reports - Regional Transportation Authority - Reports - Correspondence
Dates
1973-1975
Box 20 - Folder 244
Container 20
Title
Home Rule Commission on Intergovernmental Cooperation - Statements - Reports - Correspondence - Newspaper Clippings
Dates
1968-1974
Box 20 - Folder 245
Container 20
Title
Intergovernmental Relations - Studies - Reports
Dates
1967-1968
Box 20 - Folder 246
Container 20
Title
City-County Government Survey Results and Summary
Dates
1972
Box 20 - Folder 247
Container 20
Title
Traction - Unified Local Transportation - Flyer
Dates
September 1943
H
Voters' Services
Administrative Information
Description of Material

Subseries H contains memorandum, correspondence, questionnaires, reports, meeting minutes, pamphlets, and maps regarding the committee's work to provide voting and candidate information to the public. Also included are documents relating the committee's production of a voters' guide in the 1960s and 70s.

Box 21 - Folder 248
Container 21
Title
Ballot Briefs Publication - Cook County Elected Offices - Correspondence - Newspaper Clippings
Dates
1950
Box 21 - Folder 249
Container 21
Title
Candidate Information - Memoranda - Correspondence
Dates
1967-1970
Box 21 - Folder 250
Container 21
Title
Voters' Guide - Candidates' Questionnaire - Correspondence
Dates
1962-1967
Box 21 - Folder 251
Container 21
Title
Primary Pointers - Candidate Information - Memoranda - Correspondence
Dates
1958-1959
Box 21 - Folder 252
Container 21
Title
Candidate Information - Memoranda - Correspondence
Dates
1950-1956
Box 21 - Folder 253
Container 21
Title
Publication - Judicial-Congressional-Senatorial - Apportionment Maps
Dates
1947
Box 21 - Folder 254
Container 21
Title
Map - Community Areas of Chicago - Nationality and Race Groups
Dates
1930
Box 21 - Folder 255
Container 21
Title
Meeting Minutes - Correspondence - Memoranda - Registration
Dates
1977-1978
Box 21 - Folder 256
Container 21
Title
Meeting Minutes - Correspondence - Memoranda - Reports - WBBM Project
Dates
1977-1978
Box 21 - Folder 257
Container 21
Title
Voters' Guide - Sales and Promotion - Correspondence - Questionnaires - Memoranda
Dates
1977-1978
Box 22 - Folder 258
Container 22
Title
Voter's Guide - Sales and Promotion - Correspondence - Candidate Information - Committee Procedures
Dates
1976-1977
Box 22 - Folder 259
Container 22
Title
Voter's Guide - Sales and Promotion - Correspondence - Candidate Information - Committee Procedures
Dates
1976-1977
Box 22 - Folder 260
Container 22
Title
Voter's Guide - Committee Minutes - Memoranda - Correspondence - Workshops - Newspaper Clippings
Dates
1968-1975
Box 22 - Folder 261
Container 22
Title
Voter's Guide - Correspondence - Memoranda - Workshops
Dates
1974
Box 22 - Folder 262
Container 22
Title
Facts for Voters - Phone lists - Memos - Questionnaires - Statements - Pamphlets
Dates
1979-1980
Box 22 - Folder 263
Container 22
Title
Facts for Voters - Phone lists - Memos - Questionnaires - Statements - Pamphlets
Dates
1979-1980
Box 22 - Folder 264
Container 22
Title
Voters' School - Reports - Pamphlets - Programs - Correspondence
Dates
1940
Box 26 - Folder 304
Container 26
Title
Voters' Guide [Chicago Tribune, folder 1 of 3]
Dates
1976-1986
Box 26 - Folder 305
Container 26
Title
Voters' Guide [Chicago Tribune, folder 2 of 3]
Dates
1976-1986
Box 27 - Folder 306
Container 27
Title
Voters' Guide [Chicago Tribune, folder 3 of 3]
Dates
1976-1986
I
Civil Service
Administrative Information
Description of Material

Subseries I contains reports, pamphlets, newsletters and correspondence involving the committee's work informing the community about the Cook County Civil Service Act during the 1940s.

Box 22 - Folder 265
Container 22
Title
Cook County Civil Service Act - Information
Dates
September 1943
Box 22 - Folder 266
Container 22
Title
Citizen's Civil Service Association - Civil Service Commission - Pamphlets - Correspondence - Newsletters
Dates
1945-1947
Box 22 - Folder 267
Container 22
Title
Civil Service Pamphlets - Reports - Newsletters - Newspaper Clippings
Dates
1944-1947
Box 22 - Folder 268
Container 22
Title
Civil Service Reclassification - Information
Dates
September 1943
J
Public Officials
Administrative Information
Description of Material

Subseries J contains correspondence between league members and local, county, state, and federal public officials on all matters pertaining to the purpose of the LWVCC dating from 1928 to 1944.

Box 23 - Folder 269
Container 23
Title
Correspondence - Public Officials
Dates
1936-1939
Box 23 - Folder 270
Container 23
Title
Correspondence - Public Officials
Dates
1928-1939
Box 23 - Folder 271
Container 23
Title
Correspondence - Public Officials
Dates
1940-1941
Box 23 - Folder 272
Container 23
Title
Correspondence - Public Officials
Dates
1942-1944
K
Publicity
Administrative Information
Description of Material

Subseries K includes scripts and promotion materials from the league's public programs from the 1940s and 50s.

Box 23 - Folder 273
Container 23
Title
Dramatic and Radio scripts - Correspondence - Newsletters
Dates
1946-1961
L
Schools
Administrative Information
Description of Material

Subseries L includes reports, correspondence, and City Club bulletins on the status of education in Cook County for the 1950s.

Box 23 - Folder 274
Container 23
Title
Quiz on Chicago Public Schools
Dates
n.d.
Box 23 - Folder 275
Container 23
Title
Report - Advisory Committee on Education - School Problems Commission - Correspondence
Dates
1950
Box 23 - Folder 276
Container 23
Title
City Club Bulletins
Dates
1952-1953
Box 27 - Folder 307
Container 27
Title
Schools--Desegregation
Dates
1981
Box 27 - Folder 308
Container 27
Title
Study of Educational Service Region of Cook County
Dates
1991
Box 27 - Folder 309
Container 27
Title
Task Force on School Desegregation
Dates
1981