Finding aid for the Marie Remington Wing Papers


Repository: Western Reserve Historical Society
Creator: Wiing, Marie Remington
Title: Marie Remington Wing Papers
Dates: 1854-1982
Extent: 3.20 linear feet (5 containers)
Abstract: Marie Remington Wing (1885-1982) was a Cleveland, Ohio, lawyer who served on city council (1923-1927), as Solicitor for the Village of Mentor (1929-1936), and as Regional Attorney for the Social Security Board (1936-1953). She was also involved in numerous professional, civic, and health organizations in Cleveland and in Mentor. The collection consists of writings, correspondence, family history materials, memorabilia, financial accounts, city council campaign materials, and papers from Wing's professional, civic, and health organizations.
MS Number MS 3404
Location: closed stacks
Language: The records are in English

Biography of Marie Remington Wing

Marie Remington Wing (1885-1982), a Cleveland, Ohio, native and daughter of Federal Judge Francis J. Wing, attended Miss Mittleberger's School in Cleveland before studying at Bryn Mawr College. She returned to Cleveland to work in the Young Women's Christian Association from 1907 to 1922 and began an active public life by campaigning for proportional representation and a new city charter for Cleveland. In 1922 she entered the Cleveland Law School while working as Executive Secretary for the Consumer's League of Ohio. One year later, Wing was elected the first woman member of the Cleveland City Council, serving for two terms before losing the 1927 election. Having been admitted to the Bar of Ohio in 1926, she then established her own private practice in Cleveland while serving as solicitor for the Village of Mentor (1929-1936) where she resided from the late 1920s to her death. In 1936 she was appointed Regional Attorney to the Social Security Board (reorganized into the Federal Security Board in 1939), remaining there until 1953. Through those years Wing developed additional professional credentials, serving on a number of committees in a variety of organizations. Wing's activities were not limited to Cleveland but increasingly encompassed Lake County organizations and causes. She also became involved in the activities of her housemate Dorothy Smith and sister Virginia Wing, working on the establishment of the Mentor Community Fund and serving the Anti-Tuberculosis League, Lake County Office of Economic Opportunity, East End Neighborhood House, and United Appeal.

click here to view the Encyclopedia of Cleveland History entry for Marie Remington Wing


Scope and Content

The Marie Remington Wing Papers, 1854-1982 and undated, consist of personal writings, correspondence, family history materials, memorabilia and financial accounts as well as material from Wing's 1923, 1925, and 1927 campaigns for Cleveland City Council; professional papers including materials from organizations such as the Anti-Tuberculosis League, Cleveland Bar Association, Consumer's League of Ohio, Cuyahoga County Relief Administration, Democratic Party, East End Neighborhood House, Lake County Committee on Aging, Lake County Community Action Program, Lake County Mental Health Association, Ohio School of Social Science, Social Security Board (renamed the Federal Security Agency in 1939) and Cleveland Committee on Unemployment Insurance.

The material in this collection primarily pertains to Wing's role in the twentieth century political and social movement of Cleveland and Mentor, Ohio, including her campaign for Cleveland city council, Ray T. Miller's campaign for mayor of Cleveland, and the workings of the Democratic party. Also reflected are Wing's activities in health-related organizations such as the Anti-Tuberculosis League and public aid organizations such as the Consumer's League of Ohio, Cuyahoga County Relief Administration, Lake County Community Action Program, Social Security Board, Social Protection Committee and Aid to the Aged. Researchers studying women's history in Cleveland will find this collection particularly useful.


Statement of Arrangement

The collection is arranged in three series. Each series is arranged by subject, then by document type, and then chronologically.
Series I; Personal Papers
Series II: Cleveland City Council Papers
Series III: Professional Papers

Restrictions on Access

None.

Related Material

The researcher should also consult PG 351 Marie Remington Wing Family Photographs; MS 4655 Marie Remington Wing Family Papers; and MS 4467 Consumers League of Ohio Oral History Interviews.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects:

Cleveland (Ohio) -- Politics and government.
Democratic Party (Cleveland, Ohio).
Democratic Party (Lake County, Ohio).
Lawyers -- Ohio -- Correspondence, reminiscences, etc.
Miller, Ray T. (Ray Thomas), 1893-1966.
Remington family.
Social service -- Ohio.
Tuberculosis -- Ohio -- Cleveland -- Prevention.
Unemployed -- Ohio.
Wing family.
Wing, Marie Remington, 1885-1982.
Women -- Ohio -- Cleveland.
Women in politics -- Ohio -- Cleveland.
Women lawyers -- Ohio -- Correspondence, reminiscences, etc.
Women volunteers in social service -- Ohio.

Preferred Citation

[Container ___, Folder ___ ] MS 3404 Marie Remington Wing Papers, Western Reserve Historical Society, Cleveland, Ohio

Acquisition Information

Gifts of Marie Remington Wing in 1974, 1979, 1980, and 1982.

Processing Information

Processed by Bari Oyler Stith in 1987.

Detailed Description of The Collection

Series I; Personal Papers 1854-1982 undated

Box Folder
1 1 Diary of Virginia Wing 1938-1942
1 2 Notebooks undated
1 2 Biographical Sketches ca. 1936
1 2 "Elizabeth Stewart Magee" 1979
1 2 Writings by Wing, including "One Woman's Memories of Cleveland and Mentor, 1890-1979" and "Are the Women You Know Interested or Effective in Politics ?" undated
1 3-6 Correspondence (includes correspondence with Melba Oliver, 1954-1959) 1904-1979
Box Folder
2 7 Correspondence 1980-1982
2 8 Newspaper clippings 1923-1978 undated
2 8 Family History Materials, including lists of ancestors, 1748-1888; Minnie Remington Journal of 1870; biographical sketches of Judge Francis J. Wing, 1901 and 1918; Account sheets of the Remington Family, 1907, 1919; and Will of William M. Kennedy (wife, Stephanie Wing Kennedy) 1870-1919 undated
2 8 S. G. Remington materials including an 1854 certificate of membership in the Cleveland Greys; accounts, ca. 1869, 1894 and 1914; and correspondence, 1869 1854-1914
2 9 Memorabilia, including Wing's 1885 Birth Certificate; 1920s school materials; family cookbook, n.d.; Awards of Recognition from the Lake County Bar Association, 1971; Lake County Commissioners for membership in the Lake County Women's Hall of Fame, 1978; Financial Materials, 1927-1979; and Account Book, 1927-1933 1885-1979 undated
2 10 Memorabilia, Account Book 1900-1919
Box Folder
5 65 Marriage Certificate for Francis Wing and Mary Remington 1878

Series II: Cleveland City Council Papers 1923-1927

Box Folder
2 11 1923 Campaign, Committee Minutes; Correspondence; and Financial Materials 1923
2 12 1923 Campaign, Lists; and Memorabilia 1923
2 13 1925 Campaign, Correspondence; and Financial Materials 1925
2 14 1925 Campaign, Lists; and Memorabilia 1925
2 15 1927 Campaign, Correspondence; Financial Materials; Publicity; and Committee Minutes for 25 October 1927 1927
2 16 1927 Campaign, Lists; and Memorabilia 1927
2 17 Cleveland Police Department, Wome-'s Bureau 1923-1924
2 17 Cleveland Charter Commission Committee, Campaign Materials for City Manager Plan and Proportional Representation ca. 1923-1927

Series III: Professional Papers 1907-1981 undated

Box Folder
3 18 American Arbitration Association 1954
3 19 Anti-Tuberculosis League, Qualifications for Representative on the Board of Directors of OTHA, Constitutions and By-Laws, Lists of Committees, Job Description of Office Executive and Administrative Assistant, Lists of Board members, and Minutes ca. 1951-1952
3 20 Anti-Tuberculosis League, Financial Materials 1950-1953
3 20 Anti-Tuberculosis League, Tuberculosis Sanitarium Bond Issue Materials, including Resolution, Planning Materials, Correspondence, Endorsement Statements, Budget and Financial Materials, Reports, and Publicity ca. 1928
3 21 Anti-Tuberculosis League, Vocational Rehabilitation 1948-1952
3 21 Board of Arbitration 1932-1934
3 22 Case Western Reserve University, Requests for Funds 1979-1980
3 22 Cleveland Bar Association, Statement of Aims of the Committee on Improvement of the Economic Situation of the Bar; notes; and correspondence 1932-1950 undated
3 22 Cleveland Committee on Immigration 1952 1955
3 23 Cleveland Welfare Federation and Citizen's League Joint Committee to Study the Joint Recreation Board 1952
3 23 Consumer's Counsel 1977-1979
3 24 Consumer's League of Ohio, minutes 1950-1958
3 24 Consumer's League of Ohio, correspondence 1924-1974 undated
3 25 Consumer's League of Ohio, Financial Materials 1933-1934 1950-1952
3 26 Consumer's League of Ohio, Publicity 1933-1934 undated
3 26 Consumer's League of Ohio, Fiftieth Anniversary Materials 1949-1950
3 27 Consumer's League of Ohio, Labor Standards Committee 1933
3 28 Consumer's League of Ohio, Minimum Wage Materials 1921-1953
3 29 Consumer's League of Ohio, Newsletters 1951-1980
3 30 Cuyahoga County Relief Administration, Administrative Materials and Correspondence 1936
3 30 Cuyahoga County Relief Administration, Sub-Committee on Women's Relief Projects, including Correspondence, Minutes, and Reports 1935
3 31 Democratic Party, Correspondence 1936-1980 undated
3 32 Democratic Party, Women's Democratic Headquarters, Seventh Ward 1935
3 32 Democratic Party, Federated Democratic Women of Lake County 1942 1961-1962
3 33 Democratic Party, Lake County Democratic Women's Club 1936-1941 1971-1981
3 34 Democratic Party, West Lake County Democratic Club Newsletter 1936-1974
3 34 Democratic Party, Annual Lake County Democratic Jefferson-Jackson Day Dinner 1959-1960 1968
3 34 Democratic Party, Democratic Bulletin, Cuyahoga County 1936
3 35 Democratic Party, Miller Campaign for Cleveland Mayor, Correspondence, Speaker's Bureau Assignments, Speeches, Publicity, and Statements on Issues 1935
3 36 Democratic Party, Miller Campaign for Cleveland Mayor, Lists 1935
3 36 Democratic Party, Prospective Political Appointments for Lillian Luthanen Robinson and Ed Teple 1960-1971
Box Folder
4 37 East End Neighborhood House, History 1907-1934
4 37 East End Neighborhood House, Committee Minutes 1947
4 37 East End Neighborhood House, Dorothy Smith Credentials ca. 1910-1950
4 37 East End Neighborhood House, Correspondence 1939-1956
4 38 East End Neighborhood House, Bulletins 1947
4 38 East End Neighborhood House, Budgets and Financial Statements 1947-1951
4 39 East End Neighborhood House, Building Campaign, Correspondence 1947-1949
4 40 East End Neighborhood House, Building Campaign, Proposed Plans, Planning Committee Report, Publicity, Receipts, Financial Reports, and Lists 1947-1949
4 41 East End Neighborhood House, Reports ca. 1950
4 41 East End Neighborhood House, Reports, Bob-White Club ca. 1948
4 41 East End Neighborhood House, Program Materials ca. 1947-1950
4 42 East End Neighborhood House, Volunteers undated
4 43 Lake County Bar Association 1959 1976-1977
4 44 Lake County Committee On Aging, including membership lists ca. 1960
4 44 Lake County Committee On Aging, committee reports ca. 1960
4 44 Lake County Committee On Aging, correspondence 1959-1966
4 45 Lake County Community Action Program, Regulations, Membership, Personnel Policies, Reports, Bulletins, and Finances ca. 1966-1968
4 46 Lake County Community Action Program, Meeting Minutes 1965-1967 undated
4 47 Lake County Community Action Program, Correspondence 1964-1968
4 47 Lake Count Community Action Program, Head Start 1967
4 47 Lake Count Community Action Program, Health and Welfare Council 1964 1968
4 47 Lake Count Community Action Program, Legal Services Association 1968
4 47 Lake Count Community Action Program, President's Task Force on Wars Against Poverty (Community Action Program) ca. 1960s
4 48 Lake County Mental Health Association, Constitution and By-Laws undated
4 48 Lake County Mental Health Association, Correspondence 1958-1974
4 49 Lake County Mental Health Association, Fundraising Campaign 1958
4 49 Lake County Mental Health Association, Financial Materials 1957-1959
4 50 Lake County Mental Health Association, Newsletters 1969-1974
4 51 Lake County Mental Health Association, Reports 1957 1970
4 51 Lake County Mental Health Association, Membership Lists 1957-1959
4 51 Lake County Mental Health Association, Committee Lists 1959 1970 undated
4 51 Lake County Welfare Department, Corresponde 1958-1959
4 52 Mentor Chamber of Commerce, Relief Gardens 1933
4 52 Mentor Chamber of Commerce, Barter Exchange Committee 1933
4 52 Mentor Chamber of Commerce, Awards Committee 1972-1974
4 52 Mentor Chamber of Commerce, Membership Lists; and Newsletters 1972-1974
4 53 Mentor Community Fund, Articles; and Synopsis Statement 1956
4 53 Mentor Community Fund, Resolution and Affidavit undated
4 53 Mentor Community Fund, Board of Trustees Minutes 1963
4 53 Mentor Community Fund, Financial Materials 1956-1957 1963
4 53 Mentor Community Fund, Correspondence 1956 1962 1969
4 53 Mentor Community Fund, Old Mentor Foundation, Correspondence 1973
4 53 Mentor Community Fund, Mentor Safety Campaign dates vary
4 54 National Conference on Christians and Jews, Cleveland Round Table 1940 1952
4 54 National Lawyer's Guild 1946
4 54 Ohio School of Social Sciences, By-Laws Enrollment List, Course Offerings, Publicity Fliers, and Board of Directors' Minutes 1944-1945
4 54 Ohio School of Social Sciences, Financial Materials, Correspondence, and Newspaper Clippings 1944-1948
4 55 Social Security Board, Wing Appointment as Regional Attorney, Civil Service Commission Application, Regional Attorney Position Descriptions and Reclassification Recommendations 1936-1941
4 56 Social Security Board, Correspondence 1936-1938 1965 undated
4 56 Social Security Board, Speakers Assignment Sheets 1937-1938 undated
4 56 Social Security Board, Monthly Reports 1936-1937
4 57 Social Security Board, Cuyahoga County Welfare Levy 1937-1940
4 58 Social Security Board, Aid to the Aged, Correspondence 1934-1936 1968
4 58 Social Security Board, Possible Budgets 1934
4 58 Social Security Board, Report on Cuyahoga County Division undated
4 58 Social Security Board, Employee List undated
4 58 Social Security Board, Committee on Old Age Pension, Correspondence 1934
4 58 Social Security Board, Meeting Minutes for Citizens Group to Discuss Problems Presented by State Administration of Old Age Pensions 1934-1935
4 59 Social Security Board, Social Protection Committee, Administrative Materials 1952
4 59 Social Security Board, Correspondence 1942-1944
4 60 Social Security Board, Social Protection Committee dates vary
4 60 Social Security Board, Lists undated
4 60 Social Security Board, Reports on Sex Education Workshop 1944
4 60 Social Security Board, Minutes and Memoranda 1942-1952
4 60 Social Security Board, Sub-Committee on Prevention and Redirection of Delinquency 1942-1944
4 60 Social Security Board, Sub-Committee on Legal Procedures 1943
4 60 Social Security Board, Sub-Committee on Sex Education 1944
4 61 Social Security Board, Cleveland Committee on Unemployment Insurance, Correspondence 1929-1937 undated
4 61 Social Security Board, Financial Materials 1932-1933
4 61 Social Security Board, Lists undated
4 62 United Appeal, Correspondence 1965-1967
4 62 United Appeal, Financial Materials 1964-1968
4 62 United Appeal, By-Laws 1966
4 62 United Appeal, Meeting Minutes of the Mentor Citizen'' Advisory Committee dates vary
4 63 Dorothy Smith materials, Biographical sketches ca. 1970s
4 63 Dorothy Smith materials, 1965 Biographical Issue of the 1914 Vassar Class Register 1965
4 63 Dorothy Smith materials, Writings by Smith including her 1914 Reminiscences 1914 undated
4 63 Dorothy Smith materials, Headworkers Reports for East End Neighborhood House 1946-1947
4 63 Dorothy Smith materials, Correspondence 1938-1958
4 64 George Wing materials, including Correspondence 1927-1929
4 64 George Wing materials, agreement between Wing and Louis Lipp undated
4 64 Virginia Wing materials, including biographical sketches 1950
4 64 Virginia Wing materials, Obituaries 1951
4 64 Virginia Wing materials, correspondence 1939-1951 undated
4 64 Virginia Wing materials, "Community Health Revival," Survey Mid-Monthly 1944
4 64 Virginia Wing materials, 1951 will 1951
4 64 Virginia Wing materials, Anti-Tuberculosis League Memorial Fund materials dates vary
Box Folder
5 66 Newspaper clippings Scrapbook, Cleveland Campaign for Proportional Representation 1925