Traveler's Aid Society records

Descriptive Summary

Repository
University of Illinois at Chicago, Special Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSTAS66
Creator
Heartland Alliance for Human Needs & Human Rights., Travelers Aid/Immigrants Service (Chicago, Ill.).
Title
Traveler's Aid Society records,
Dates
1927-1961
Quantity
20.0 linear feet.
Abstract
The Traveler's Aid Society of Chicago was established in 1888 as an adjunct of the YWCA. By 1914, as Chicago had become a destination or transit stop for great numbers of immigrants, the unemployed and traveling servicemen, the Travelers Aid Society was established as a separate, non-sectarian organization. The Travelers Aid Society was responsible for the care of dependent children, and after 1935 for transients of all ages. The Travelers Aid Society of Chicago merged with the Immigrants Service League just before the First World War becoming the Traveler's and Immigrant's Aid Society. In 1995, the organization was reorganized as Heartland Alliance for Human Needs and Human Rights, which now focuses its programs and services of impoverished adults and children in Chicago. The collection includes correspondence, financial records, minutes, fundraising material, manuals, annual reports and case records dating from 1927 to the present. The material deals primarily with such topics as immigration, travelers, runaways, servicemen, employment, mental health and social legislation.
Language of the Material
English

Administrative Information

Biography/Profile

Compared with other welfare agencies assisting the city's new immigrants Travelers Aid Society combines a unique array of clients side by side with its services to the foreign born. This difference arises out of the locale in which it operates, namely railroad terminals, airports and docks, where a motley assortment of depressed travelers come to the attention of the Society. The immigrant shares the services of the Travelers Aid Society with runaway children, old travelers, mothers accompanied by children, fatigue servicemen, and sick or stranded travelers in need of financial or medical assistance. These protective services demand the talents of an organization capable of dealing with more than one type of social problems.

The Chicago Travelers Aid Society is but one of many similar groups operating in major cities of the United States and federated with the National Association for Travelers Aid and Transient Service of New York City. The first such organization was the St. Louis Travelers Aid Society which originated when a former mayor of that city, Bryan Mullanphy, left one third of his fortune in 1849 to provide aid to stranded travelers on their way west- ward to the gold fields, During the following years, the national association of the Young Women's Christian Association urged its branches to establish Travelers Aid departments, which resulted in an inevitable duplication of efforts. The non-sectarian Travelers Aid Societies were then organized, first in Philadelphia in 1901, and then in New York in 1905. By 1948, there were 98 local Travelers Aid Societies, only four of which being departments of the Young Women's Christian Association.

The Travelers Aid Society of Chicago was established in 1888 as an adjunct of the Young Women's Christian Association, which opened in the same year a residence for transient women seeking employment in the city. Volunteer workers were stationed in railroad terminals to meet and assist newly arrived women. With the rapid transformation of Chicago into a busy urban center and a railroad terminal point, it became the destination or transit stop for immigrants, the unemployed, and traveling servicemen. The need to devote greater effort and bring specialized skills to these problems resulted in the organization of a separate Travelers Aid Society of Chicago and Illinois in 1914, with a Board of Directors numbering representative of Jewish, Protestant and Catholic groups. A residence providing temporary shelter for women was established, only to be discontinued in 1926 because of the availability of similar community facilities. The first Board of Directors also took steps to establish branches throughout the state, with the result that some of which, namely Peoria, Danville, and Springfield, survived until the present day.

Increased unemployment accompanied by the unusual dislocation of populations in the early 1930's alarmed the federal government into financing a federal transient program in 1933. When a public relief agency for inter- state transients in Chicago, named the Federal Transient Service, came into being, a re-division of responsibilities became necessary and the Travelers Aid Society was made responsible for the care of dependent children under Juvenile Court age and special cases of transients in other age groups, in 10 addition to its services in transportation terminals. But in 1935, the Cook County Bureau of Public Welfare supplanted the Federal Transients Service. Yet the need for the services of the Travelers Aid Society was not diminished, and with the influx of immigrants and the troop movements during and after the Second World War, more and more responsibilities were shouldered by the Society.

The Society's Board of Directors, often referred to as the Administrative Board, directs and controls all activities. It tries to include within its ranks representatives of the city's civic, professional and business circles. Members of the Board are elected at each annual meeting and serve for a three- year term. Officers of the Society are elected by the Board from its own ranks for a term of one year. The Board also oversees the employment of the necessary salaried staff. First officers of the Society who served in 1914 included Thomas C. MacMillan as President, Dr. Gerson B, Levi and the Reverend Peter Joseph O'Callaghan as Vice-Presidents, Albert Harris as Treasurer, Mrs. Ignace J. Reis as Recording Secretary, and Everett L. Meservey as General Secretary. The annual report of 1959 lists the following people as officers of the Society: Robert E. Johnson as President, Douglas Campbell, Mrs. Charles F. Cutter, and L. Hyland Erickson as Vice-Presidents, Wesley H. Loomis III as Treasurer, and Mrs. Herman H. Pevler as Secretary. In 1939, a Woman's Board composed of 35 young women was appointed for the purpose of interesting women in the programs of the Society. Officers of the Woman's Board in 1959 included Mrs. Ike Sewell as President, Mrs. John Brittingham as Vice-President, Mrs. Robert A. Beebe as Secretary, Mrs. Bernard J. Cooper as Treasurer, and Mrs. G. Robert Parry, Jr., as Benefit Chairman.

Standing committees of the Society are: The Executive, Service, Finance, Publicity, Membership, Nominating and Development Committees. The Society finances its operations through contributions from the following groups: Community Fund of Chicago, United Service Organizations especially during the Second World War, foundations, transportation companies, women's clubs and church groups, individual contributors, and the Woman's Board annual benefit. People of note who corresponded regularly with the Society are few. Jessie Florence Binford of the Juvenile Protective Association must be singled out though, for her letters afford an interesting view of the cooperation or lack of it between various social welfare agencies.

Scope and Content

The papers include correspondence; agendas and minutes of the Board of Directors, the Woman's Board and various committees, 1914-1959; memoranda exchanged between members of the Board and officers of the Society; lists of candidates for use by the Nominating Committee; articles of incorporation; reports of the Nominating Committee; salary scales; financial papers; literature and published material; tally sheets-, annual reports of the Society, 1916, 1920, 1923, 1927, 1933, 1935-1937, 1951-1955-9-- 1957-1959; constitutions and by-laws; bulletins; manuals for the use of Board members; case histories of the Society's clients. These papers also consist of material relating to other organizations such as minutes of the National Social Welfare Council, 1954-1955; published material of the National Travelers Aid Society; 1956 annual report of United Service Organizations, Inc.; programs; 1959 annual report of Grant Hospital of Chicago, Illinois. Papers of the Travelers Aid Society pertain to assisting new immigrants to the Chicago area; assisting old travelers in transportation terminals; returning run-away children and youths to their relatives; aiding weary servicemen in terminals; finding suitable lodging for newly arrived people in search of employment; the personnel requirements, salary scales and general procedures of social welfare agencies; United Service Organizations, Inc., and its activities; National Travelers Aid Society of New York; the progress of Grant Hospital, Chicago, Ill.

Arrangement

When received, these papers were subject-classified, folders being arranged alphabetically and chronologically thereunder, This arrangement was maintained, with the exceptions of the folder titled Annual Reports and Mailing Pieces, which was broken into the following three folders: Articles of Incorporation and Related Material.; Annual Reports; Literature.

Access Restrictions

Access restrictions -- Available without restriction.

Use/Re-use Restrictions

Use restrictions -- Available without restriction.

Preferred Citation

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

Custodial History

This collection was acquired through the Department of History, University of Illinois, Chicago Circle Campus, from the Travelers Aid Society of Chicago/Heartland Alliance on November 22, 1966.

Indexed Terms

Inventory

I
Traveler's Aid Society records
Box 1 - Folder 1
Container 1
Title
Annual Meetings
Dates
1927-1929
Box 1 - Folder 2
Container 1
Title
Annual Meetings
Dates
1931-1931
Box 1 - Folder 3
Container 1
Title
Annual Meetings
Dates
1932-1933
Box 1 - Folder 4
Container 1
Title
Annual Meetings
Dates
1934-1935
Box 1 - Folder 5
Container 1
Title
Annual Meetings
Dates
1935-1936
Box 1 - Folder 6
Container 1
Title
Annual Meetings
Dates
1936-1937
Box 1 - Folder 7
Container 1
Title
Annual Meetings
Dates
1937-1938
Box 1 - Folder 8
Container 1
Title
Annual Meetings
Dates
1939-1939
Box 1 - Folder 9
Container 1
Title
Annual Meetings
Dates
1940-1940
Box 1 - Folder 10
Container 1
Title
Annual Meetings
Dates
1941-1941
Box 1 - Folder 11
Container 1
Title
Annual Meetings
Dates
1941-1942
Box 1 - Folder 12
Container 1
Title
Annual Meetings
Dates
1943-1943
Box 1 - Folder 13
Container 1
Title
Annual Meetings
Dates
1944-1944
Box 1 - Folder 14
Container 1
Title
Annual Meetings
Dates
1945-1945
Box 2 - Folder 15
Container 2
Title
Annual Meetings
Dates
1945-1946
Box 2 - Folder 16
Container 2
Title
Annual Meetings
Dates
1946-1947
Box 2 - Folder 17
Container 2
Title
Annual Meetings
Dates
1948-1948
Box 2 - Folder 18
Container 2
Title
Annual Meetings
Dates
1949-1949
Box 2 - Folder 19
Container 2
Title
Annual Meetings
Dates
1950-1950
Box 2 - Folder 20
Container 2
Title
Annual Meetings
Dates
1950-1951
Box 2 - Folder 21
Container 2
Title
Annual Meetings
Dates
1952-1952
Box 2 - Folder 22
Container 2
Title
Annual Meetings
Dates
1952-1953
Box 2 - Folder 23
Container 2
Title
Annual Meetings
Dates
1954-1954
Box 2 - Folder 24
Container 2
Title
Annual Meetings
Dates
1954-1955
Box 3 - Folder 25
Container 3
Title
Annual Meetings
Dates
1955-1956
Box 3 - Folder 26
Container 3
Title
Annual Meetings
Dates
1956-1957
Box 3 - Folder 27
Container 3
Title
Annual Meetings
Dates
1957-1958
Box 3 - Folder 28
Container 3
Title
Annual Meetings
Dates
1958-1960
Box 3 - Folder 29
Container 3
Title
Annual Meetings
Dates
1959-1961
Box 3 - Folder 30
Container 3
Title
Annual Meetings-Community Fund of Chicago
Dates
1953-1953
Box 3 - Folder 31
Container 3
Title
Annual Reports
Dates
1959-1961
Box 3 - Folder 32
Container 3
Title
Annual Reports
Dates
1915-1959
Box 3 - Folder 33
Container 3
Title
Articles of Incorporation and Related Material
Dates
1918-1959
Box 4 - Folder 34
Container 4
Title
Board of Directors - Minutes of Meetings
Dates
1914-1919
Box 4 - Folder 35
Container 4
Title
Board of Directors - Minutes of Meetings
Dates
1919-1927
Box 4 - Folder 36
Container 4
Title
Board of Directors - Minutes of Meetings
Dates
1927-1932
Box 4 - Folder 37
Container 4
Title
Board of Directors - Minutes of Meetings
Dates
1933-1934
Box 4 - Folder 38
Container 4
Title
Board of Directors - Minutes of Meetings
Dates
1935-1935
Box 4 - Folder 39
Container 4
Title
Board of Directors - Minutes of Meetings
Dates
1936-1936
Box 4 - Folder 40
Container 4
Title
Board of Directors - Minutes of Meetings
Dates
1937-1937
Box 5 - Folder 41
Container 5
Title
Board of Directors - Minutes of Meetings
Dates
1938-1938
Box 5 - Folder 42
Container 5
Title
Board of Directors - Minutes of Meetings
Dates
1939-1939
Box 5 - Folder 43
Container 5
Title
Board of Directors - Minutes of Meetings
Dates
1940-1940
Box 5 - Folder 44
Container 5
Title
Board of Directors - Minutes of Meetings
Dates
1941-1941
Box 5 - Folder 45
Container 5
Title
Board of Directors - Minutes of Meetings
Dates
1942-1942
Box 5 - Folder 46
Container 5
Title
Board of Directors - Minutes of Meetings
Dates
1943-1943
Box 5 - Folder 47
Container 5
Title
Board of Directors - Minutes of Meetings
Dates
1944-1944
Box 6 - Folder 48
Container 6
Title
Board of Directors - Minutes of Meetings
Dates
1915-1915
Box 6 - Folder 49
Container 6
Title
Board of Directors - Minutes of Meetings
Dates
1946-1946
Box 6 - Folder 50
Container 6
Title
Board of Directors - Minutes of Meetings
Dates
1947-1947
Box 6 - Folder 51
Container 6
Title
Board of Directors - Minutes of Meetings
Dates
1948-1948
Box 6 - Folder 52
Container 6
Title
Board of Directors - Minutes of Meetings
Dates
1949-1949
Box 6 - Folder 53
Container 6
Title
Board of Directors - Minutes of Meetings
Dates
1950-1950
Box 7 - Folder 54
Container 7
Title
Board of Directors - Minutes of Meetings
Dates
1951-1951
Box 7 - Folder 55
Container 7
Title
Board of Directors - Minutes of Meetings
Dates
1951-1952
Box 7 - Folder 56
Container 7
Title
Board of Directors - Minutes of Meetings
Dates
1952-1952
Box 7 - Folder 57
Container 7
Title
Board of Directors - Minutes of Meetings
Dates
1953-1953
Box 8 - Folder 58
Container 8
Title
Board of Directors - Minutes of Meetings
Dates
1954-1954
Box 8 - Folder 59
Container 8
Title
Board of Directors - Minutes of Meetings
Dates
1955-1955
Box 8 - Folder 60
Container 8
Title
Board of Directors - Minutes of Meetings
Dates
1956-1956
Box 8 - Folder 61
Container 8
Title
Board of Directors - Minutes of Meetings
Dates
1957-1957
Box 9 - Folder 62
Container 9
Title
Board of Directors - Minutes of Meetings
Dates
1958-1958
Box 9 - Folder 63
Container 9
Title
Board of Directors - Minutes of Meetings
Dates
1958-1959
Box 9 - Folder 64
Container 9
Title
Board of Directors - Minutes of Meetings: Supplementary Material
Dates
1925-1927
Box 9 - Folder 65
Container 9
Title
Board of Directors - Minutes of Meetings: Supplementary Material
Dates
1928-1928
Box 9 - Folder 66
Container 9
Title
Board of Directors - Minutes of Meetings: Supplementary Material
Dates
1928-1929
Box 9 - Folder 67
Container 9
Title
Board of Directors - Minutes of Meetings: Supplementary Material
Dates
1929-1930
Box 9 - Folder 68
Container 9
Title
Board of Directors - Minutes of Meetings: Supplementary Material
Dates
1931-1931
Box 10 - Folder 69
Container 10
Title
Board of Directors - Minutes of Meetings: Supplementary Material
Dates
1932-1932
Box 10 - Folder 70
Container 10
Title
Board of Directors - Minutes of Meetings: Supplementary Material
Dates
1933-1933
Box 10 - Folder 71
Container 10
Title
Board of Directors Minutes of Meetings: Supplementary Material
Dates
1934-1934
Box 10 - Folder 72
Container 10
Title
Board of Directors - Miscellaneous
Dates
1934-1934
Box 10 - Folder 73
Container 10
Title
Board of Directors - Miscellaneous
Dates
1935-1935
Box 10 - Folder 74
Container 10
Title
Board of Directors - Miscellaneous
Dates
1935-1936
Box 10 - Folder 75
Container 10
Title
Board of Directors - Miscellaneous
Dates
1937-1937
Box 10 - Folder 76
Container 10
Title
Board of Directors - Miscellaneous
Dates
1938-1938
Box 10 - Folder 77
Container 10
Title
Board of Directors - Miscellaneous
Dates
1939-1939
Box 10 - Folder 78
Container 10
Title
Board of Directors - Miscellaneous
Dates
1945-1950
Box 10 - Folder 79
Container 10
Title
Board of Directors - Miscellaneous
Dates
1950-1952
Box 11 - Folder 80
Container 11
Title
Board of Directors - Miscellaneous
Dates
1953-1953
Box 11 - Folder 81
Container 11
Title
Board of Directors - Miscellaneous
Dates
1954-1954
Box 11 - Folder 82
Container 11
Title
Board of Directors - Miscellaneous
Dates
1954-1955
Box 11 - Folder 83
Container 11
Title
Board of Directors - Miscellaneous
Dates
1956-1956
Box 11 - Folder 84
Container 11
Title
Board of Directors - Miscellaneous
Dates
1957-1957
Box 11 - Folder 85
Container 11
Title
Board of Directors - Miscellaneous
Dates
1958-1958
Box 11 - Folder 86
Container 11
Title
Board of Directors - Publicity - Miscellaneous
Dates
1914-1943
Box 11 - Folder 87
Container 11
Title
Board of Directors - Solicitations
Dates
1958-1958
Box 11 - Folder 88
Container 11
Title
Committees Annual Meeting Committee: Minutes
Dates
1940-1948
Box 11 - Folder 89
Container 11
Title
Committees - Development Committee
Dates
1954-1955
Box 11 - Folder 90
Container 11
Title
Committees - Development Committee
Dates
1955-1955
Box 11 - Folder 91
Container 11
Title
Committees - Development Committee
Dates
1957-1959
Box 11 - Folder 92
Container 11
Title
Committees - Development Committee
Dates
1959-1959
Box 12 - Folder 93
Container 12
Title
Committees - Executive Committee
Dates
1929-1939
Box 12 - Folder 94
Container 12
Title
Committees - Executive Committee
Dates
1940-1948
Box 12 - Folder 95
Container 12
Title
Committees - Executive Committee
Dates
1949-1950
Box 12 - Folder 96
Container 12
Title
Committees - Executive Committee
Dates
1951-1951
Box 12 - Folder 97
Container 12
Title
Committees - Executive Committee
Dates
1952-1952
Box 12 - Folder 98
Container 12
Title
Committees - Executive Committee
Dates
1953-1953
Box 12 - Folder 99
Container 12
Title
Committees - Executive Committee
Dates
1954-1954
Box 12 - Folder 100
Container 12
Title
Committees - Executive Committee
Dates
1954-1955
Box 12 - Folder 101
Container 12
Title
Committees - Executive Committee
Dates
1956-1956
Box 12 - Folder 102
Container 12
Title
Committees - Executive Committee
Dates
1957-1958
Box 12 - Folder 103
Container 12
Title
Committees - Executive Committee
Dates
1959-1959
Box 13 - Folder 104
Container 13
Title
Committees - Executive Committee - Minutes
Dates
1929-1957
Box 13 - Folder 105
Container 13
Title
Committees - Finance Committee
Dates
1933-1939
Box 13 - Folder 106
Container 13
Title
Committees - Finance Committee
Dates
1940-1944
Box 13 - Folder 107
Container 13
Title
Committees - Finance Committee
Dates
1945-1947
Box 13 - Folder 108
Container 13
Title
Committees - Finance Committee
Dates
1948-1948
Box 13 - Folder 109
Container 13
Title
Committees - Finance Committee
Dates
1949-1949
Box 13 - Folder 110
Container 13
Title
Committees - Finance Committee
Dates
1950-1950
Box 13 - Folder 111
Container 13
Title
Committees - Finance Committee
Dates
1951-1951
Box 14 - Folder 112
Container 14
Title
Committees - Finance Committee
Dates
1952-1952
Box 14 - Folder 113
Container 14
Title
Committees - Finance Committee
Dates
1953-1953
Box 14 - Folder 114
Container 14
Title
Committees - Finance Committee
Dates
1954-1954
Box 14 - Folder 115
Container 14
Title
Committees - Finance Committee
Dates
1955-1955
Box 14 - Folder 116
Container 14
Title
Committees - Finance Committee
Dates
1956-1956
Box 14 - Folder 117
Container 14
Title
Committees - Finance Committee
Dates
1957-1957
Box 14 - Folder 118
Container 14
Title
Committees - Finance Committee; Minutes
Dates
1937-1956
Box 14 - Folder 119
Container 14
Title
Committees - Membership Committee
Dates
1936-1940
Box 14 - Folder 120
Container 14
Title
Committees - Membership Committee
Dates
1941-1943
Box 14 - Folder 121
Container 14
Title
Committees - Membership Committee
Dates
1944-1946
Box 14 - Folder 122
Container 14
Title
Committees - Membership Committee
Dates
1947-1949
Box 14 - Folder 123
Container 14
Title
Committees - Membership Committee
Dates
1950-1950
Box 15 - Folder 124
Container 15
Title
Committees - Membership Committee
Dates
1951-1951
Box 15 - Folder 125
Container 15
Title
Committees - Membership Committee
Dates
1952-1952
Box 15 - Folder 126
Container 15
Title
Committees - Membership Committee
Dates
1953-1953
Box 15 - Folder 127
Container 15
Title
Committees - Membership Committee
Dates
1954-1954
Box 15 - Folder 128
Container 15
Title
Committees - Membership Committee
Dates
1957-1958
Box 15 - Folder 129
Container 15
Title
Committees - Membership Committee, Minutes
Dates
1936-1957
Box 15 - Folder 130
Container 15
Title
Committees - Nominating Committee
Dates
1927-1942
Box 15 - Folder 131
Container 15
Title
Committees - Nominating Committee
Dates
1947-1951
Box 15 - Folder 132
Container 15
Title
Committees - Nominating Committee
Dates
1952-1952
Box 15 - Folder 133
Container 15
Title
Committees - Nominating Committee
Dates
1952-1953
Box 15 - Folder 134
Container 15
Title
Committees - Nominating Committee
Dates
1954-1954
Box 15 - Folder 135
Container 15
Title
Committees - Nominating Committee
Dates
1955-1956
Box 15 - Folder 136
Container 15
Title
Committees - Nominating Committee
Dates
1957-1957
Box 15 - Folder 137
Container 15
Title
Committees - Nominating Committee
Dates
1958-1958
Box 15 - Folder 138
Container 15
Title
Committees - Nominating Committee
Dates
1959-1961
Box 15 - Folder 139
Container 15
Title
Committees - Nominating Committee Minutes
Dates
1932-1956
Box 15 - Folder 140
Container 15
Title
Committees - Nominating and Membership Committee
Dates
1954-1955
Box 15 - Folder 141
Container 15
Title
Committees - Organization and Review Committee
Dates
1957-1957
Box 15 - Folder 142
Container 15
Title
Committees - Personnel Committee
Dates
1953-1958
Box 16 - Folder 143
Container 16
Title
Committees - Publicity
Dates
1932-1938
Box 16 - Folder 144
Container 16
Title
Committees - Publicity Committee
Dates
1940-1946
Box 16 - Folder 145
Container 16
Title
Committees - Publicity Committee
Dates
1947-1948
Box 16 - Folder 146
Container 16
Title
Committees - Publicity Committee
Dates
1949-1949
Box 16 - Folder 147
Container 16
Title
Committees - Publicity Committee
Dates
1950-1950
Box 16 - Folder 148
Container 16
Title
Committees - Publicity Committee
Dates
1951-1951
Box 16 - Folder 149
Container 16
Title
Committees - Publicity Committee
Dates
1952-1952
Box 16 - Folder 150
Container 16
Title
Committees - Publicity Committee
Dates
1953-1954
Box 16 - Folder 151
Container 16
Title
Committees - Publicity Committee
Dates
1956-1956
Box 16 - Folder 152
Container 16
Title
Committees - Publicity Committee: Minutes
Dates
1958-1958
Box 16 - Folder 153
Container 16
Title
Committees - Publicity and Interpretation Committee: Minutes
Dates
1940-1952
Box 16 - Folder 154
Container 16
Title
Committees - Public Relations Committee
Dates
1957-1958
Box 16 - Folder 155
Container 16
Title
Committees - Retirement Plan Committee: Minutes
Dates
1945-1945
Box 17 - Folder 156
Container 17
Title
Committees - Service Committee
Dates
1931-1945
Box 17 - Folder 157
Container 17
Title
Committees - Service Committee
Dates
1946-1947
Box 17 - Folder 158
Container 17
Title
Committees - Service Committee
Dates
1948-1948
Box 1 - Folder 159
Container 1
Title
Committees - Service Committee
Dates
1949-1949
Box 17 - Folder 160
Container 17
Title
Committees - Service Committee
Dates
1950-1950
Box 17 - Folder 161
Container 17
Title
Committees - Service Committee
Dates
1951-1951
Box 18 - Folder 162
Container 18
Title
Committees - Service Committee
Dates
1952-1952
Box 18 - Folder 163
Container 18
Title
Committees - Service Committee
Dates
1953-1953
Box 18 - Folder 164
Container 18
Title
Committees - Service Committee
Dates
1954-1954
Box 18 - Folder 165
Container 18
Title
Committees - Service Committee
Dates
1955-1955
Box 18 - Folder 166
Container 18
Title
Committees - Service Committee
Dates
1956-1956
Box 18 - Folder 167
Container 18
Title
Committees - Service Committee
Dates
1957-1957
Box 19 - Folder 168
Container 19
Title
Committees - Service Committee
Dates
1958-1958
Box 19 - Folder 169
Container 19
Title
Committees - Service Committee
Dates
1959-1959
Box 19 - Folder 170
Container 19
Title
Committees - Service Committee Minutes
Dates
1936-1950
Box 19 - Folder 171
Container 19
Title
Committees - Service Committee Minutes
Dates
1951-1957
Box 19 - Folder 172
Container 19
Title
Committees - Special Board Committees Minutes
Dates
1938-1951
Box 19 - Folder 173
Container 19
Title
Committees - Transiency Committee Minutes
Dates
1940-1940
Box 19 - Folder 174
Container 19
Title
Committees - Trust Committee Minutes
Dates
1952-1952
Box 19 - Folder 175
Container 19
Title
Literature
Dates
1935-1958
Box 19 - Folder 176
Container 19
Title
Projects Fund Raising Project
Dates
1958-1958
Box 19 - Folder 177
Container 19
Title
The Woman's Board - Minutes
Dates
1939-1942
Box 20 - Folder 178
Container 20
Title
The Woman's Board - Minutes
Dates
1942-1945
Box 20 - Folder 179
Container 20
Title
The Woman's Board - Minutes
Dates
1946-1951
Box 20 - Folder 180
Container 20
Title
The Woman's Board - Minutes
Dates
1952-1959
Box 20 - Folder 181
Container 20
Title
Momorandum - Comments on "the homeless man on skid row", the research report
Dates
1960