Finding aid for the David K. Ford Family Papers


Repository: Western Reserve Historical Society
Creator: Ford, David K. Family
Title: David K. Ford Family Papers
Dates: 1791-1993
Extent: 36.91 linear feet (40 containers and 1 oversize folder)
Abstract: The Ford family were prominent lawyers, philanthropists, and businessmen of Cleveland, Ohio, during the nineteenth and twentieth centuries. The collection consists of genealogies, biographical sketches, correspondence, diaries, journals, account books, appointment books, ledgers, stock certificates, minutes, leases, articles of incorporation, wills, deeds, corporate inventories, maps, newspaper and magazine clippings, tax assessments and returns, diplomas, certificates, military orders, and discharge papers. Material is included on several banking institutions, including Garfield Savings Bank, The Western Reserve Trust Company, Metropolitan National Savings Bank, and the East End Savings and Trust Company. Material on Ford family involvement in the construction and management of the Williamson Building is included, as is family involvement in other real estate enterprises, including The New Amsterdam Company, One Euclid Company, and the Ford McCaslin Company. Involvement in various legal firms by H. Clark, Horatio, and David K. Ford is well documented, as is David K. Ford's role in the organization and operation of the Lubrizol Corporation and Lubrizol Foundation. Family involvement with the Euclid Avenue Congregational Church, and with other philanthropic and social service organizations, such as the American Red Cross, the Maternal Health Association, University Hospitals, and the Frances Payne Bolton School of Nursing at Case Western Reserve University, is documented. Family members were also involved with the Congregational City Missionary Society, the Congregational Home Missionary Society, the Schauffler Missionary Training School (later Schauffler College of Religious and Social Work), and the National Council of the Congregational Churches of the United States. David K. Ford's involvement with Defiance College is documented. David and Elizabeth Brooks Ford's commitment to community service and social reform is well documented in this collection, including correspondence with others sharing their interests, such as Ralph Hayes of the City Club, Dorothy Adams Hamilton Brush with the Maternal Health Association, Agnes Brooks Young with the Cleveland Playhouse, and Katherine Gill Brooks of the Visiting Nurse Association. Of particular interest is the correspondence of H. Clark Ford with the notorious swindler Cassie Chadwick. The majority of the genealogical and family history materials included is the work of Oliver Kingsley Brooks.
MS Number MS 4730
Location: closed stacks
Language: The records are in English

Biography of the David K. Ford Family

The David K. Ford Family Papers contain material relating to the Ford family, whose members played major roles in the development of Cleveland, Ohio, commencing in the 1850s. As part of the influx of New England families into the Western Reserve, the ancestors of David Knight Ford and his wife, Elizabeth Kingsley Brooks Ford, were influential in the establishment of retail, banking, and real estate enterprises. Materials contained in this collection reflect the history of Cleveland, Ohio, from the mid-nineteenth century to the last decade of the twentieth century through diaries, family and business correspondence, legal documents, and memorabilia of family members who settled there. Horatio Clark Ford

Horatio Clark Ford (1853-1915), known as H. Clark Ford, was the son of Horatio Cyrus Ford (1825-1875) and Martha Cordelia Cozad (1825-1916). H. Clark Ford was born in Cleveland, Ohio, on August 25, 1853. He attended grade school in East Cleveland and graduated from Central High School. After attending Oberlin College for two years, Ford transferred to the University of Michigan, graduating in 1875. H. Clark Ford was admitted to the Ohio Bar in 1878 and began practicing law. At his death in 1915 in Cleveland he was senior partner in the firm of Ford, Snyder and Tilden. Active throughout his life in the Cleveland business community, H. Clark Ford was instrumental in the development of the Garfield Savings Bank, Western Reserve Trust Company, Metropolitan National Savings Bank, and the East End Savings and Trust Company. When these institutions merged with the Cleveland Trust Company, Ford became a charter director in 1894. In real estate, Ford was responsible for the construction of the Williamson Building on Public Square. He was also involved in the development of several street railway companies, including the Cleveland and Eastern Traction Company.

H. Clark Ford's philanthropic activities centered around his membership in the Euclid Avenue Congregational Church where he established an endowment fund. Ford was active in the church's missionary work which included the founding of Schauffler Missionary Training School in 1886. He also served as president of the Cleveland Congregational City Missionary Society. Horatio Clark Ford married Ida Mae Thorp (1855-1935), daughter of John Henry Thorp (1834-1891) and Lucy Lauretta Moulton (1835-1911) of Alexander, New York, in 1877. They had six children, Mildred Elm (Cobb), Horatio, Lauretta, Cyrus Clark, David Knight, and Baldwin Whitmarsh.

Horatio Ford

Horatio Ford (1881-1952) was born in Cleveland, Ohio, on June 23, 1881, the eldest son of Horatio Clark Ford and Ida Mae Thorp. He attended Yale University, graduating in 1904, and returned to Cleveland where he attended Western Reserve Law School. Horatio Ford was admitted to the Ohio Bar in 1907, the year after he entered the banking industry as a clerk. He rose from cashier to attorney and director during his tenure. In 1923 he joined the law firm of Snyder, Henry, Thomsen, Ford and Seagrave. Ford left the firm in 1926 and returned to banking. In 1940, he returned to law practice with Ford and Reece, later Ford, Reece, Baskins, and Howland.

After the death of H. Clark Ford in 1915, Horatio Ford continued the family's commitment to philanthropic work, particularly with the Euclid Avenue Congregational Church and its missionary work through Schauffler College. In 1910 he helped found the Cleveland Area Boy Scout Council, serving on the Executive Committee from 1910 until 1920. Active in forestry management, Horatio Ford dedicated 1,500 acres of family owned land in Middlefield, Geauga County, as one of the first tree farms in Ohio. He served as President of the Ohio Forestry Association from 1950 until his death in 1952. Horatio Ford married Ella Almira White (1883-1952), daughter of Cleveland industrialist Thomas H. White (1836-1914) and Almira Greenleaf (1838-1900), on May 7, 1908. They had six children, Horatio Clark II, Andrew Windsor, Thomas, Jonathan, Baldwin and Almira.

David Knight Ford

David Knight Ford (1894-1993), the fourth child of Horatio Clark Ford and Ida Mae Thorp was born February 10, 1894, in Cleveland, Ohio. Educated in the Cleveland Public Schools, he graduated in 1911 from East High School. Ford attended Yale University, graduating Phi Beta Kappa in 1915. Upon returning to Cleveland he enrolled at Western Reserve University Law School. David Knight Ford postponed his studies by enlisting in the Ohio National Guard in 1916. He served with Troop A in Texas patrolling the border during the dispute with Mexico. When the United States entered World War I in 1917, the Ohio National Guard was mobilized and sent to France as part of the American Expeditionary Forces. David Ford served as a captain in the 8893 Pioneer Infantry.

Returning to Cleveland in 1919, David Knight Ford resumed his law studies and received his degree in 1921. He then joined his father's old law firm of Snyder, Henry, Thomsen, Ford and Seagrave. During his career he was affiliated with several Cleveland law firms as a senior partner. At the time of his death in 1993, he was of counsel with Spieth, Bell, McCurdy and Newell. Ford was instrumental in the formation of the Lubrizol Corporation, serving as general counsel from 1934 through 1963, and as a director from 1935 until 1963. He also served on the board of the Lubrizol Foundation from its inception in 1928 until his death.

As a lifelong member and major benefactor of the Euclid Avenue Congregational Church, David Knight Ford was intimately involved with its operations, serving as moderator, treasurer, and trustee. He also served as moderator of the Cleveland Congregational Union and president of Goodwill Industries. He was active in the Western Reserve Chapter of the Sons of the American Revolution the American Legion, Western Reserve Early Settlers Association, and the Women's Philanthropic Union. As a graduate of Yale University, David Knight Ford held a lifelong interest in his alma mater and served as class secretary in the late 1980s and early 1990s. Continuing a family tradition Ford served on the Board of Trustees of Schauffler College of Religious and Social Work. During World War II, David Knight Ford acted as counsel for local draft boards, worked with the American Field Service to recruit ambulance drivers, and volunteered at University Hospitals. On June 12, 1920, David Knight Ford married Elizabeth Kingsley Brooks (1896-1990), daughter of Cleveland businessman Oliver Kingsley Brooks (1845-1914) and Harriet (Hattie) Ellen Gill (1855-1944) of Meadville, Pennsylvania. David and Elizabeth Brooks Ford had four children, Amasa Brooks, David Kingsley, Allen Huntington, and Oliver Mallory.

Elizabeth Kingsley Brooks Ford

Elizabeth Kingsley Brooks was born in Cleveland, Ohio, on March 20, 1896. She was a graduate of Laurel School and the Westover School, Westover, Massachusetts. Community service was the hallmark of her life, beginning with volunteer work with the American Red Cross during World War I. After her marriage to David Knight Ford in 1920, her interest in community service continued, including involvement with the Visiting Nurse Association of Cleveland for more than fifty years; the Maternal Health Association, forerunner of Planned Parenthood; the Welfare Federation; and the Cleveland Area League for Nursing. She also served as chairman of the Board of Trustees of Laurel School, receiving its distinguished alumna award in 1979. Elizabeth Ford was also active at University Hospitals, particularly the Frances Payne Bolton School of Nursing, and was a long time member of Trinity Cathedral. Oliver Kingsley Brooks

For a complete biographical sketch of Oliver Kingsley Brooks, see Ms 4741 Oliver Kingsley Brooks Sketches.

click here to view the Encyclopedia of Cleveland History entry for David Knight Ford

click here to view the Encyclopedia of Cleveland History entry for Horatio Ford

click here to view the Encyclopedia of Cleveland History entry for Horatio Clark Ford

click here to view the Encyclopedia of Cleveland History entry for Lubrizol Corporation


Scope and Content

The Ford Family Papers, (1791-1993), consist of genealogies; biographical sketches; correspondence; diaries, journals, account books, and appointment books; ledgers, stock certificates, minutes, leases, articles of incorporation, and other financial papers; wills, deeds, corporate inventories, maps, and other legal papers; newspaper and magazine clippings; tax assessments and returns; diplomas and certificates; and military orders and discharge papers.

This collection is of value to researchers studying the financial, business, philanthropic, religious, and social history of Cleveland, Ohio, from 1840 through the early 1990s. Material on the banking industry in Cleveland is included. The founding of several local financial institutions including Garfield Savings Bank, The Western Reserve Trust Company, Metropolitan National Savings Bank, and the East End Savings and Trust Company, all of which merged with The Cleveland Trust Company in 1894, is documented.

In real estate development and management, Ford family members were involved with the construction and management of the Williamson Block in 1889-1890 and the Williamson Building on the same Public Square site in 1899-1900. Other real estate enterprises included The New Amsterdam Company, One Euclid Company, and The Ford McCaslin Company, which developed and managed downtown commercial buildings.

The legal firm of Ford, Snyder and Tilden was founded by H. Clark Ford. Horatio Ford was a partner with the firm of Reece, Baskins and Howland. David Knight Ford, a member of Snyder, Henry, Thomsen, Ford and Seagrave in the 1920s, ended his legal career with the firm of Spieth, Bell, McCurdy and Newell. The Cleveland and Eastern Traction Company was one of the major business interests of H. Clark Ford and Horatio Ford. David Knight Ford played a dominant role in the organization and operation of the Lubrizol Corporation and Lubrizol Foundation for more than sixty years. The Ford family's contributions to philanthropy were often through its affiliation with the Euclid Avenue Congregational Church. Family members were also involved with the Congregational City Missionary Society, the Congregational Home Missionary Society, the Schauffler Missionary Training School (later Schauffler College of Religious and Social Work), and the National Council of the Congregational Churches of the United States. Additionally, Ford family members remained active in the American Red Cross, Visiting Nurse Association, the Maternal Health Association (forerunner of Planned Parenthood Association), the Cleveland Council on Community Nursing, University Hospitals, and Frances Payne Bolton School of Nursing at Case Western Reserve University. Of particular interest is the long-standing relationship between David Knight Ford and Ralph Hayes, a guiding force in the development and expansion of the City Club of Cleveland and author of its creed. The majority of the genealogy and family history materials were the work of Cleveland businessman Oliver Kingsley Brooks, beginning in the 1890s until his death in 1914. His extensive correspondence with the descendants of Thomas Brooks resulted in a lifelong interest in genealogy which was carried on after his death by his daughter Katherine Brooks and his niece Agnes Brooks Young.

Horatio Clark Ford's role in the development of the neighborhood bank such as the Garfield Savings Bank and Trust Company is of particular importance, as was his involvement in the development of residential real estate. Concern for the working class is documented in his devotion to the missionary causes of the Euclid Avenue Congregational Church, particularly in home missions. This legacy of concern was passed on to both his sons who retained lifelong dedication to the church and its missionary endeavors, as documented in Horatio Ford's papers as well as those of David Knight Ford. The papers of David Knight Ford include materials relating to his military service during World War I. His papers also reflect the family's continuing dedication to the welfare of others. The history of the Euclid Avenue Congregational Church, Schauffler College, and Defiance College is well-documented in the papers of David Knight Ford. Both his and Elizabeth Brooks Ford's commitment to community service is well documented in this collection. Many of David and Elizabeth Ford's contemporaries shared their concern for social reform. Serving alongside the Fords were Ralph Hayes with the City Club; Dorothy Adams Hamilton Brush with the Maternal Health Association; Agnes Brooks Young with the Cleveland Playhouse; and Katherine Gill Brooks with the Visiting Nurse Association; their correspondence relating to these institutions is contained herein. Of particular interest is the correspondence of H. Clark Ford with the notorious swindler Cassie Chadwick (1857-1907), contained in Series II .


Statement of Arrangement

The collection is arranged in nine series.
Series I: Genealogical and Family Histories is arranged alphabetically by family name.
Series II: Horatio Clark Ford is arranged in six sub-series.
Sub-series A: Personal Materials is arranged alphabetically by subject and then chronologically.
Sub-series B: Business Materials is arranged alphabetically by subject and then chronologically.
Sub-series C: Legal Materials is arranged alphabetically by subject and then chronologically.
Sub-series D: Real Estate Materials is arranged alphabetically by subject and then chronologically.
Sub-series E: Appointment, Letter and Ledger Books is arranged chronologically.
Sub-series F: Scrapbooks is arranged chronologically.
Series III: Horatio Ford is arranged alphabetically by subject and then chronologically.
Series IV: Ford Family Members' Correspondence and Memorabilia is arranged alphabetically by subject and then chronologically.
Series V: David Knight Ford is arranged in nine sub-series.
Sub-series A: Diaries and Appointment Books is arranged chronologically.
Sub-series B: Financial Ledgers is arranged chronologically.
Sub-series C: Family Correspondence is generally arranged alphabetically and then chronologically.
Sub-series D: Business Correspondence is maintained in original order. Materials are generally arranged in alphabetical order by correspondent and then chronologically.
Sub-series E: Personal and Civic Activities Correspondence is arranged in two sub-sub-series, each in original order.
Sub-sub-series 1: Alphabetical by Subject is generally arranged alphabetically by subject.
Sub-sub-series 2: Chronological is arranged chronologically by year then alphabetically by correspondent to 1968, then chronologically by year and month from 1983-1993.
Sub-series F: Speeches and Writings is arranged chronologically.
Sub-series G: Scrapbooks is arranged chronologically.
Sub-series H: Miscellaneous, papers of David Kingsley Ford and Oliver Mallory Ford, is arranged by individual name, then by document type and chronologically.
Series VI: Elizabeth Brooks Ford is arranged in four sub-series.
Sub-series A: Correspondence and Diaries is arranged alphabetically by subject.
Sub-series B: Alphabetical is arranged alphabetically by subject.
Sub-series C: Oliver Kingsley Brooks is arranged alphabetically by subject.
Sub-series D: Miscellaneous is arranged alphabetically by subject.
Series VII: Businesses is arranged in three sub-series.
Sub-series A: New Amsterdam Company is maintained in original order. Materials are generally arranged alphabetically by subject.
Sub-series B: The Williamson Company is maintained in original order. Materials are generally arranged alphabetically by subject.
Sub-series C: One Euclid Company is arranged alphabetically by subject.
Series VIII: Colleges and Universities is arranged in two sub-series.
Sub-series A: Schauffler College and Fund is arranged alphabetically by subject and then chronologically.
Sub-series B: Defiance College is arranged alphabetically by subject and then chronologically. Early materials relating to this series can be found in Series II and III.
Series IX: Euclid Avenue Congregational Church is arranged alphabetically by subject and then chronologically. Early materials relating to this series can be found in Series II and III.

Restrictions on Access

None.

Related Material

The researcher should also consult MS 2797 Railroad Records, Horatio Ford, Collector; MS 3666 The Ford and White Family Papers; MS 4741 Oliver Kingsley Brooks Sketches; MS 4000 Ralph Hayes Papers; and MS 3577 and MS 4615 Euclid Avenue Congregational Church Records.

Separated Material

All photographs have been removed to PG 477 David K. Ford Family Photographs.

Indexing Terms

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

Subjects:

Banks and banking -- Ohio -- Cleveland.
Brooks family.
Buildings -- Ohio -- Cleveland.
Businessmen -- Ohio -- Cleveland.
Cleveland Trust Company.
Congregational City Missionary Society (Cleveland, Ohio).
Congregational Home Missionary Society (Cleveland, Ohio).
Congregational churches -- Ohio -- Cleveland.
Defiance College (Defiance, Ohio).
Dunn family.
East End Savings and Trust Company.
Euclid Avenue Congregational Church (Cleveland, Ohio).
Ford family.
Ford, David K., 1894-1993.
Ford, Elizabeth Kingsley Brooks, 1896-1990.
Ford, Horatio Clark, 1853-1915.
Ford, Horatio, 1881-1952.
Ford-McCaslin Company.
Garfield Savings Bank.
Gill family.
Keith family.
Lawyers -- Ohio -- Cleveland.
Lubrizol Corporation.
Lubrizol Foundation.
Maternal Health Association of Cleveland, Ohio.
Metropolitan National Savings Bank.
Missions -- Ohio -- Cleveland.
New Amsterdam Company.
One Euclid Company.
Philanthropists -- Ohio -- Cleveland.
Real estate business -- Ohio -- Cleveland.
Reynolds family.
Schauffler College of Religious and Social Work -- History.
Shyrock family.
Thorpe family.
Western Reserve Trust Company.
Williamson Company.

Preferred Citation

[Container ___, Folder ___ ] MS 4730 David K. Ford Family Papers, Western Reserve Historical Society, Cleveland, Ohio

Acquisition Information

Amasa Brooks Ford, David Kingsley Ford, Allen Huntington Ford, Oliver Mallory Ford, 1994 and 1995.

Processing Information

Processed by Patricia J. Stahley and Marilyn Lelli in 1996

Detailed Description of The Collection

Series I: Genealogical Material 1791-1985 undated

Box Folder
1 1 Alden Kindred of America, Inc., register of members 1985
1 2 Brooks family, correspondence, including Reuel Keith to Joseph and Melinda Keith Brooks 1819
1 2 Brooks family, Joshua Brooks to Charles Brooks 1820
1 2 Brooks family, Joshua Brooks to Melinda Keith Brooks 1829
1 2 Brooks Family, Reuel Keith to Melinda Keith Brooks 1830
1 2 Brooks family, family letter to Cousin Henry from Charlie and to Cousin George from Willie and Aunt Ellen 1860
1 3 Brooks family, genealogy notebook with Keith and Kingsley connections to Brooks family, compiled by Agnes Brooks (Young) 1933
1 3 Brooks family, Agnes Brooks Young aka Agatha Young, newspaper clippings ca. 1921 ca. 1940 1941 1974 undated
1 3 Brooks family, Chester K. Brooks family, newspaper clippings 1937 1940 1953 1963 1964 undated
1 4 Brooks family, Katherine Gill Brooks, bound ancestral tablet, including silhouettes and obituary of James D. Gill, July 2, 1900 undated
1 5 Brooks family, Oliver A. Brooks, account book 1831
1 5 Brooks family, Oliver A. Brooks, obituary and testimonial 1892
1 5 Brooks family, Oliver A. Brooks, biographical sketch undated
1 5 Brooks family, Oliver A. Brooks, obituaries, Louisa Hicks Brooks 1901
1 6 Brooks family, Oliver K. Brooks, miscellaneous materials including Civil War enlistment and discharge papers 1864 1966
1 6 Brooks family, Oliver K. Brooks, Western Reserve Sons of the American Revolution certificate 1877
1 6 Brooks family, Oliver K. Brooks, Troop A Ohio National Guard membership 1900
1 6 Brooks family, Oliver K. Brooks, National Archives and Records Services order form 1973
1 7 Brooks family, Oliver K. Brooks, correspondence related to descendants of Thomas Brooks, including Charles Brooks family, George and Martha Brooks Cleveland, and Alden S. Brooks' Civil War remembrances 1892-1894 1877-1899 1900 1903 1905 1908 1911-1913 undated
1 8 Brooks family, Oliver K. Brooks, correspondence relating to Howard connections 1892-1893
1 8 Brooks family, Oliver K. Brooks, descendants of Reuel Keith and Abigail Allen Keith 1893
1 8 Brooks family, Oliver K. Brooks, descendants of Zephaniah Keith 1892-1894 undated
1 9 Brooks family, Oliver K. Brooks, correspondence related to descendants of Reverend James Keith living in Ohio, Pennsylvania, and Nebraska and Keith lineage of Oliver K. Brooks 1892-1895 1897 1899 1900 1905 undated
1 10 Brooks family, genealogy of the Kingsley branch, including letters and correspondence, Reverend Phineas Kingsley 1833 1837 1841 1851 1853 1855 undated
1 10 Brooks family, Ellen B. Kingsley letter to L. W. Birge 1837
1 10 Brooks family, correspondence, Oliver K. Brooks concerning Kingsley branch 1862 1892-1894 1897-1898 undated
1 11 Ford family, including Ford Genealogy Book 1910
1 11 Ford family, Sons of the American Revolution application, David K. Ford 1937
1 11 Ford family, correspondence including link to Cozad family 1961 1966-1967
1 11 Ford family, newspaper clippings 1920-1964
1 11 Ford family, Society of Mayflower Descendants application, Elizabeth Brooks Ford undated
1 11 Ford family, notes and correspondence undated
1 12 Ford family, correspondence, newspaper and magazine articles, genealogy reports concerning Andrew Ford of Hingham, Massachusetts 1981-1983
1 13 Gill, Dunn, and Shyrock families, correspondence, notes, receipts, wills, inventories, agreements, obituaries, bylaws, genealogies, and Shyrock coat-of-arms 1854 1874 1884 1890 1893-1894 1897-1901 1932 1963-1964 udnated
1 14 Keith and Reynolds family, letter to Katharine Gill Brooks from Katherine Shyrock Reynolds, enclosing Israel Keith deeds, 1791 and 1796, and Elisha Hotchkiss deed, 1816 [?] with note canceling and transferring to John Reynolds, 1818. 1791-1849
1 15 Thorp family, page from Bible recording marriage of John Henry Thorp and Lucy Lauretta Moulton 1854
1 15 Thorp family, paper "The Life and Public Services of Thomas Welles" 1940
1 15 Thorp family, genealogy of Ida May Thorp Ford by Ella White Ford 1951

Series II: H. Clark Ford 1849-1940 undated

Sub-series A: Personal Materials 1849-1940

Box Folder
1 16 Church related materials, including The Congregational City Missionary Society, Congregational Home Missionary Society, and Euclid Avenue Congregational Church 1894-1907
1 16 Church related materials, pewholder account book 1849-1850
1 17-19 Church related materials, general 1908-1914
1 20 Church related materials, endowment fund established in 1912 by H. Clark Ford including correspondence 1911-1939
1 20 Church related materials, financial reports 1921-1938
1 20 Church related materials, history of the Euclid Avenue Congregational Church endowment fund ca. 1940
1 20 Church related materials, speech by Horatio Ford concerning layment in the church 1934
1 20 Church related materials, materials concerning the death of T. Spencer Knight 1929
1 20 Church related materials, memorials presented to the endowment fund 1913-1936
1 21 College correspondence including correspondence with Oberlin College and the Schauffler Missionary Training School 1903-1914
1 22 College correspondence including the Schauffler Missionary Training School, pamphlets, anniversary programs, and college catalog 1905-1918
1 23 Estate of H. Clark Ford, record of distribution 1931
1 24 Estimates for building and furnishing a house for H. Clark Ford on Adelbert Road 1883
1 24 Specifications for changes made at 11014 Euclid Avenue, (original housed in Oversize Folder 1, Folder 828) undated
1 24 Woodwork details of mantels and hall stairs, (original housed in Oversize Folder 1, Folder 828); blueprint of alterations and additions to residence, undated (original housed in Oversize Folder 1, Folder 828) undated
1 25 Euclid Avenue Congregational Church programs 1887-1898
1 26 Euclid Avenue Congregational Church agreements with Cleveland Trust 1911-1935
Box Folder
2 27 Funeral memorabilia including funeral service bulletin and resolution of gratitude from the Wiliamson Corporation 1915
2 28 Funeral service bulletin of Mrs. Lucy Thorp 1911
2 29 Letters of administration, notes and receipts pertaining to the administration of Horatio C. Ford's estate by his son, H. Clark Ford 1875-1877
2 30 Materials removed from the book of City Council proceedings 1875-1876
2 31 Memorial resolution passed by Cleveland Trust Company on the death of H. Clark Ford 1915
2 32-33 Personal correspondence 1880-1915 undated
2 34 Purchase agreement of a phaeton carriage 1897
2 35 Speeches and public addresses 1892-1900
2 36 Wedding invitation list and invitation, H. Clark Ford and Ida May Thorp 1877
2 37 Will and codicil 1912
2 38 Will, correspondence, and memorandum pertaining to the will of H. Clark Ford 1931
2 39 Will of Ida Mae Thorp Ford, portion of will and complete will 1926 1933
2 39 Will of Ida Mae Thorp Ford, trust agreements with The Cleveland Trust Corporation 1931 1933
2 39 Will of Ida Mae Thorp Ford, property trusted by David K. Ford 1933

Sub-series B: Business Materials 1876-1932 undated

Box Folder
2 40 Articles of incorporation (copy), The Cleveland Trust Company 1894
2 41 Articles of incorporation (copy), The Garfield Savings Bank 1899
2 42 Articles of incorporation (copy), The Graphite Oil Products Corporation 1928
2 43-54 Banking and financial materials and agreements 1876-1912
Box Folder
3 55-58 Banking and financial materials and agreements 1912-1915
3 59 Banking and financial materials and agreements, correspondence, and newspaper clippings concerning Mrs. Cassie Chadwick 1903 1905
3 60 Branch Banking, photocopy of book by H. Clark Ford undated
3 61 Newspaper clippings and notes concerning the construction of the Williamson Building 1895-1914
3 62-63 Stock certificates, The Ford-McCaslin Company 1912-1932

Sub-series C: Legal Materials 1874-1914 undated

Box Folder
3 64-67 Cases 1878-1906 undated
3 68 Cases, Park Congregational Church v. Thomas Hamilton for unfinished carpentry work 1892-1897 undated
3 69 Cases, Spalding v. Linnell claim for wages 1894
3 70 Cases, Whitman and Strope bankruptcy 1888
3 71 Contract with Woodland Avenue Railway 1884-1885
3 72 Correspondence and notes concerning Brown and Urton Mining And Milling Company 1881-1884 undated
3 73 Insurance papers of Norman C. Baldwin 1874-1889
3 74 Miscellaneous legal documents 1876-1914 undated
3 75 Testimony before arbitrators, Williamson ground lease re-valuation 1908

Sub-series D: Real Estate Materials 1854-1932 undated

Box Folder
3 76 Baldwin, Norman C. estate, correspondence pertaining to disposal of estate 1862-1895 undated
3 77 Baldwin property in West Cleveland, Ohio, correspondence concerning sale and purchase of land east of Toledo, Ohio 1888-1894 undated
Box Folder
4 78 Baldwin sub-lot 39, agreements 1854-1889
4 79 Brooklyn Township, Ohio, Lot #10, description undated
4 80 Brooklyn Township (Whiskey Island), Ohio, documents of sale 1892
4 81 Longview Allotment, subdivision maps and notes 1891-1893
4 82-83 Lord's Farm Allotment, subdivision maps, correspondence and parcel lists pertaining to sale by J. B. Perkins 1888-1895
4 84 Newburgh Township, Ohio, subdivision maps and mortgage releases including the original lot #431 of C. C. Baldwin 1889-1890
4 85 Robinwood Extension in Toledo, Ohio, maps and notes 1888
4 86 Sandusky, Ohio, deeds and abstracts of lot #44 1895
4 87 Shaker Heights, Ohio, development map 1932
4 88 Thorp and Anderson Allotment, subdivision map undated
4 89-92 Miscellaneous land contracts, mortgage deeds, quit-claim deeds, and warranty deeds 1869-1907 undated
4 93 Miscellaneous real estate materials 1886-1896 undated
4 93 Blueprint of Williamson Building partition wall, (original housed in Oversize Folder 1, Folder 828) 1892
4 93 Blueprint of Williamson Building partition wall, revised, (original housed in Oversize Folder 1, Folder 828) 1892
4 93 Blueprint, revised footing to east wall of Parmelee Building, (original housed in Oversize Folder 1, Folder 828) 1892
4 93 Blueprint revised footing to east wall of Parmelee Building, (original housed in Oversize Folder 1, Folder 828) 1898
4 93 Blueprint of footers, structure unknown, (original housed in Oversize Folder 1, Folder 828) undated
4 93 Architectural drawings for Williamson Building, (original housed in Oversize Folder 1, Folder 829) ca. 1899

Sub-series E: Appointment, Letter, and Ledger Books 1875-1915

Box Folder
4 94-96 Letter book 1877-1879 1896-1897 1913-1914
4 97 Appointment and ledger book 1875-1880
4 98 Ledger book 1878-1894
Box Folder
5 99-100 Ledger book (oversize material housed in Container 37, Folder 823, oversize materials) 1880-1893 1895-1901
5 101-102 Appointment and ledger books 1895-1915

Sub-series F: Scrapbooks 1871-1915

Box Folder
5 103 Scrapbook, University of Michigan 1871-1881
5 103 Scrapbook, materials from the Alumni Association of the University of Michigan 1901-1915
5 104 Scrapbook, H. Clark and Mrs. Ford's attendance at the Second International Congregation Council, Boston 1899
Box Folder
6 105 Scrapbook 1877-1894
6 106 Scrapbook, visit to Cape Cod 1895
6 107 Scrapbook 1900-1908
6 108 Scrapbook, David K. Ford, Yale University 1911-1915
6 108 Scrapbook, Baldwin Ford 1914-1915

Series III: Horatio Ford 1898-1954 undated

Box Folder
6 109 Bethlehem Congregational Church, including a survey done in 1916 of the area around the church and a history written by Horatio Ford 1916-1918
6 110 Euclid Avenue Congregational Church, correspondence concerning the merger between Euclid Avenue Congregational Church and Hough Avenue Congregational Church, 1933-1934, and board of trustees minutes of Euclid Avenue Congregational Church 1933-1934
6 111 Euclid Avenue Congregational Church, correspondence and leases concerning the sale of property at East 105 and Euclid 1939-1940
6 111 Euclid Avenue Congregational Church, plan or reorganization for Euclid-Doan Company 1940
6 112 Euclid Avenue Congregational Church, miscellaneous correspondence 1926-1951 undated
6 113 Euclid Avenue Congregational Church, correspondence and pamphlets pertaining to the future of Congregationalism 1950-1952
6 114 Schauffler Missionary Training School, correspondence and legal agreements concerning the acquisition of land for the school 1916-1918
6 115 Schauffler Missionary Training School, financial documents 1917-1919
6 116 Schauffler Missionary Training School, property deeds 1906-1917
6 117-119 Schauffler Missionary Training School, correspondence 1912-1954
6 120 Schauffler Missionary Training School, miscellaneous including regulations of the school and correspondence concerning gifts 1917-1939
6 121 Miscellaneous including report cards and handwritten notes 1898 1930 undated
6 122 Will, Ella White Ford 1949

Series IV: Ford Family Members' Correspondence and Memorabilia 1870-1932 undated

Box Folder
7 123-139 Ford family members' correspondence 1870-1932 undated
7 140 Scrapbook of Lauretta Ford 1888-1893
7 141 Miscellaneous, including University of Michigan Bachelor of Science diploma for H. Clark Ford (oversize material housed in Oversize Folder 1, Folder 830) 1875-1923 undated
7 141 Notary public certificate belonging to H. Clark Ford, (original housed in Oversize Folder 1, Folder 829) 1876
7 141 American Congregational Union Certificate belonging to H. Clark Ford, (original housed in Container 37, Folder 820, oversize materials) 1884
7 141 Congregational Publishing Society Life Membership Certificate belonging to H. Clark Ford, (original housed in Container 37, Folder 820, oversize materials) 1899
7 141 Cancelled stock certificate of Union Building and Loan Company belonging to Ida T. Ford, (original housed in Container 37, Folder 820, oversize materials) 1893

Series V: David Knight Ford 1903-1993 undated

Sub-series A: Diaries and Appointment Books 1917-1993

Box Folder
8 143-154 Diaries and appointment books 1917-1974
Box Folder
9 155-166 Diaries and appointment books 1975-1993

Sub-series B: Financial Ledgers 1915-1989

Box Folder
10 167 Financial ledgers, investments 1915-1922
10 168 Financial ledgers, personal expenses 1915-1923
10 169 Financial ledgers, Erie Investment Company 1928-1938
10 170 Financial ledgers, educational expenses 1935-1961
10 171 Financial ledgers, salary and fees 1953-1963
10 172 Financial ledgers, advance account 1963-1970
10 173 Financial ledgers, personal accounts 1966-1989

Sub-series C: Family Correspondence 1903-1924 undated

Box Folder
10 174-175 Letters from Elizabeth K. Brooks (Ford) 1917-1918
10 176 Letters from Elizabeth K. Brooks (Ford), to David Knight Ford with American Expeditionary Forces in France 1918
10 177 Letters from Elizabeth K. Brooks (Ford) 1919 undated
10 178 Letters from Cyrus Ford 1913-1924
10 179-180 Horatio Ford correspondence, including business and personal letters concerning the disposition of the H. Clark Ford estate 1916-1919 undated
10 181-183 Letters to Ida Thorpe Ford 1916-1918
Box Folder
11 184 Family correspondence, Paris, France, American Expeditionary Forces 1918-1919
11 185 Letters from Ida Thorp Ford 1917-1919
11 186 Family correspondence, postcards 1903-1919 undated

Sub-series D: Business Correspondence 1916-1924

Box Folder
11 187-188 A-Z 1916-1917
11 189 A-Y 1919-1922
11 190 A-Y 1920-1922
11 191-193 A-Y 1923-1924

Sub-series E: Personal and Civic Activities Correspondence 1911-1993

Sub-sub-series 1: Alphabetical by Subject 1933-1993

Box Folder
11 194 Akers, Bruce - Union Club 1989-1990
11 195 Alden Kindred 1976
11 196 Allen Memorial Library 1973-1981
11 197 American Legion, Kell-Victory Post 1941-1982
11 198 American National Bank 1985-1991
11 199-200 Ameritrust, general 1985-1993
11 201 Ameritrust, merger 1991-1993
11 202 Ameritrust/Society transfer 1991-1992
11 203 Argent, Robert 1985-1993
11 204 Arms, General Thomas, Trust, Cleveland Trust Company 1957-1960
Box Folder
12 205 Boy Scouts of America 1988-1993
12 206 Broadview Savings and Loan Company, statements and publications 1971-1972
12 207 Broadview Savings 1986-1988
12 208 British Petroleum 1992
12 209 Bristol-Squib 1987-1989
12 210 Brittingham Library - 1987-present 1993
12 211 Brumbaugh, Peter - Wood & Co. 1984
12 212 Bush, George 1988-1990
12 213 "C" Trust, purchase of 3/16 interest by David Knight Ford 1949-1966
12 214 "C" Trust, 2258 Euclid Avenue 1950-1968
12 215 C Trust - simplification 1973-1974
12 216 Callender, Bernice 1986
12 217 Campbell Soup 1991-1992
12 218 Central National Bank 1985-1986
12 219 Centran 1985
12 220-221 Cheshire Cheese Club of Cleveland 1956-1993
12 222 City Club 1988-1992
12 223 City of Cleveland 1987-1991
12 224 Cleveland Area League of Nursing (allocations) 1982-1984
12 225 Cleveland Area League for Nursing, proposed endowment fund 1971-1985
12 226 Cleveland Area League for Nursing, lease of space from Visiting Nurse Association 1981
12 227 Cleveland Bar Association 1993
12 228 Cleveland Church Federation, general 1952-1964
12 229 Cleveland Foundation 1988-1989
12 230 Cleveland Grays Society (D.K.F.) 1987-1993
12 231 Cleveland Medical Library Association, Cozad Ford Home 1957-1981
12 232 Cleveland Museum of Art 1983-1993
12 233 Cleveland Public Library 1987
12 234 Cleveland Trust Company bank name 1979
12 235 Congregational Union of Cleveland, Bulkley Building lease 1933-1944
12 236 Congregational Union of Cleveland, Euclid-Garfield lot 1942-1957
12 237 Council and League for Nursing, general 1956-1969
Box Folder
13 238 Cozad Ford Homestead Fund 1983-1986
13 239 Crawford, Fred 1990-1993
13 240 Cuyahoga fee, purchase of 1970
13 241 David, Fred 1990
13 242 Dipko 1990
13 243 Discussion group - correspondence 1961-1981 undated
13 244 Doan Associates - D.K.F. 1983
13 245 Doughboy 1991
13 246 Duncan, Dell 1984-1993
13 247 Eliza Bryant Center (Amasa B. Ford) 1983
13 248 Early Settlers Association 1988-1991
13 249 East Cleveland Cemetery 1988
13 250-252 East Cleveland Congregational Church 1937-1972
13 253 East High School Alumni Association tax exemption 1968-1977
13 254 East High (David Knight Ford) 1974-1989
13 255 "Emigrants Crossing the Plains" 1969
13 256 Esmark, Inc. 1984
13 257 Federation for Community Planning 1982-1993
13 258 Fellowship Congregational Church, Wickliffe 1964-1969
13 259 Fellowship of Christian Athletes 1991
13 260-261 First Cleveland Cavalry, United States Calvary Association 1976-1993
13 262-263 Ford, H. Clark, Estate of 1961-1978
13 264 Ford, H. Clark, Shaffer Music Co. Lease 1963-1974
13 265 Foundation Center 1990-1991
13 266-268 Founders and Patriots of America 1960-1985
Box Folder
14 269 Gang, Downward and Outward Club 1934-1965
14 270 Garfield Monument 1990-1993
14 271 Garfield Savings Bank 1955-1967
14 272 General Re Corporation, Stamford, Connecticut 1992
14 273 Grace, J. Peter 1988-1993
14 274 Harding, Harold 1993
14 275 Heist, Helen K. 1982
14 276 Herbert, T. J. 1989
14 277 IBM 1988
14 278 Johnston, Woodie 1991
14 279 Keithley 1985
14 280-281 Kotecki Monuments 1985-1991
14 282 Laurel School 1990-1992
14 283 Litton 1985
14 284 Loveland, Roelif (The Best of Loveland) 1939-1981
14 285 MacBride, Burt, Lusitania manuscript copies 1982
14 286 MacLeish, Archibald 1980
14 287-289 Marache, Herbert, Sr. 1979-1993
14 290 May Department Stores 1989
14 291 McBride lectures 1981-1989
14 292 McKenny, Charles - general 1985
14 293 McMillan 1991
14 294 McVey, William M. 1979-1987
14 295 Mellon 1986-1989
14 296 Merck 1989-1992
14 297 Merwin, John 1993
14 298 MidCon 1986
14 299 The Military Order of the World Wars 1955-1983
14 300 William M. Millikin bust (Wm. McVey) 1974-1978
14 301 Moatz, Herbert C., Mrs. 1983
14 302 Mobile 1984-1990
14 303 Monroe Doctrine 1962-1964
14 304 Morgan, J. P. 1989-1993
14 305 Morse, Huntington T. 1985-1987
14 306 Nason, F. Alex 1989-1992
14 307 National City 1982-1988
14 308 National Review 1988-1992
14 309 New England Society of Cleveland and the Western Reserve 1966-1979
14 310 The Newcomen Society 1975-1989
14 311-312 Oberlin College, Graduate School of Theology 1958 1965
Box Folder
15 313-314 Ohio City Area League for Nursing 1968-1990
15 315-317 Ohio Conference 1945-1962
15 318 The Oregon Trail 1971
15 319 Paine-Webber 1985
15 320 Panama Canal matter 1979
15 321 Phi Beta Kappa 1967-1987
15 322 Phi Delta Phi 1967-1990
15 323-329 Philosophical Club 1955-1993
15 330 Rapid Transit extension 1971-1973
15 331 Reagan, Ronald 1989
15 332 Robb file 1985
15 333 Robinson, Henry S. 1975-1985
15 334 Rotary Club 1980-1990
15 335 Roudabush, George 1992
15 336 Rowfant Club 1984-1993
15 337 Shawmut 1991-1992
15 338 Smith College 1987-1993
15 339 Smith, Curtis Lee 1991
15 340 Society of Mayflower Descendants 1961-1971
15 341 Sohio 1981-1988
Box Folder
16 342 Superior Oil 1984-1988
16 343 Swope, Carl 1991
16 344 Texaco 1985-1988
16 345 Trinity Congregational Church (General) 1983
16 346 Trinity Congregational Church 1965-1967
16 347 Union Club 1984-1993
16 348 United Business Service, Boston, Massachusetts 1982
16 349-350 United Church of Christ 1966-1993
16 351 Uniting General Synod 1957-1959
16 352 Unocal 1985-1989
16 353 Vacations 1960-1974
16 354 Varian 1985
16 355 Visiting Nurse Association 1989-1991
16 356 Washington Monument 1984
16 357 Western Reserve Association 1965-1993
16 358-359 Western Reserve Historical Society 1983-1993
16 360 Western Reserve Society Sons of the American Revolution 1982-1986
16 361 Women's Philosophical Union 1988-1993
16 362 Xerox 1987
16 363-373 Yale University 1955-1993
Box Folder
17 374--376 Yale Univeristy 1982-1993

Sub-sub-series 2: Chronological 1911-1993

Box Folder
17 377-385 Correspondence 1911-1919
Box Folder
18 386-399 Correspondence 1916-1926
Box Folder
19 400-411 Correspondence 1928-1931
Box Folder
20 412-429 Correspondence 1932-1940
Box Folder
21 430-444 Correspondence 1940-1949
Box Folder
22 445-461 Correspondence 1950-1963
Box Folder
23 462-483 Correspondence 1961-1977
Box Folder
24 484-497 Correspondence 1976-1991
24 498-502 Correspondence 1983-1986
Box Folder
25 503-522 Correspondence 1986-1990
Box Folder
26 523-529 Correspondence 1990-1993
26 530 Correspondence 1949-1978

Sub-series F: Speeches and Writings 1910-1987 undated

Box Folder
26 531-540 Speeches and writings 1910-1987 undated

Sub-series G: Scrapbooks 1911-1984 undated

Box Folder
26 541 Yale University, newspaper clippings, magazine articles, programs, postcards, photographs, and souvenirs, (original housed in container 38, Folder, 824 oversize materials) 1911-1927
26 542 Yale University, loose materials removed, including newspaper clippings, magazine articles, programs, postcards, photographs, and souvenirs, (original housed in Container 38, Folder 825, oversize materials) 1911-1927 undated
26 543 Yale University, loose materials removed, including Yale Alumni Weekly 1921-1924
26 544 Ford family weddings 1920-1962
26 544 Katherine G. Brooks, "Homecrafters Shop" ca. 1960-1969
26 545 Family memorabilia 1966-1973
26 546 David Knight Ford's eightieth birthday 1974
Box Folder
27 547 Family album 1975-1979
27 548 Euclid Avenue Congregational Church, dedication of new organ, letters, greeting cards, and photographs, (original housed in Container 39, Folder 825, oversize materials) 1981
27 549 Euclid Avenue Congregational Church, loose materials removed, letters, programs, and newspaper articles 1981
27 550 Family memorabilia, (original housed in Container 39, Folder 827, oversize materials) 1981-1982
27 551 David Knight Ford's ninetieth birthday 1984
27 551 Typescript essay entitled "Personal Remembrance" by Oliver M. Ford 1984
27 551 Early mounted photos of Brooks family members undated

Sub-series H: Miscellaneous 1907-1992 undated

Box Folder
27 552 Ford, David Kingsley, correspondence 1949
27 553 Ford, David Knight, awards and citations, including notary public certificate, 1916 (original housed in Container 37, Folder 821, oversize materials) 1907-1992 undated
27 553 Certificate of appreciation of Goodwill Industries, (original housed in Container 37, Folder 821, oversize materials) 1992
27 553 Certificate of appreciation from Franklin D. Roosevelt, (original housed in Container 37, Folder 821, oversize materials) undated
27 554 Ford, Oliver Mallory, correspondence 1949-1950 undated
27 555 Ford, Oliver Mallory, membership certificate, The National Geographic Society 1950
27 556 Ford, Oliver Mallory, Camp Keewaydin, newsletters and rosters 1949-1953
27 557 Ford, Oliver Mallory, writings undated

Series VI: Elizabeth Kingsley Brooks Ford 1822-1990 undated

Sub-series A: Correspondence and Diaries 1904-1988 undated

Box Folder
27 558-567 Correspondence 1904-1981 undated
27 568-569 Diaries 1904-1906 1919
27 570 Diaries, looseleaf account of Elizabeth and David's trip to England 1958
27 571 Diaries, looseleaf account of Elizabeth and David's trip to Europe 1960
27 572 Diaries, looseleaf account of Elizabeth and David's trip to Ireland and Denmark 1964
27 573 Appointment book 1988

Sub-series B: Alphabetical by Subject 1874-1990 undated

Box Folder
28 574 Abstract (copy) made by Ohio Abstract Company of property transferred by Charles Babcock to L. H. and Mary Severance 1898
28 574 Statement regarding title to and encumbrances upon property of Louis Severance 1901
28 575 Awards and citations 1947-1988
28 576 Book of memories in notebook form from Westover School and The Lantern, publication of the Westover School 1915
28 577 Civic luncheon honoring Mlle. Genevieve de Galard-Terraube 1954
28 578 Death of Elizabeth Kingsley Brooks Ford 1990
28 579 Funeral guest book, Elizabeth Kingsley Brooks Ford 1990
28 580-583 Interfolio speeches 1941-1982 undated
28 583 Interfolio memorabilia 1926
28 583 Interfolio, acceptance speech 1879
28 584 Interfolio programs 1950-1985
28 585 Laurel School memorabilia, including play script, play program, concert program, and report card 1914-1915
28 586 Memory book, David K. and Elizabeth K. Ford 1920
28 587 Miscellaneous, including diploma from the Morris Female Institute to Hattie Gill, June 17, 1874 (original housed in Container 37, Folder 822, oversize materials) 1874-1965
28 588-589 Newspaper clippings, including Elizabeth Kingsley Brooks Ford was the recipient of the Margaret Ireland Award from the Women's City Club 1937-1939 1973
28 590 Poetry undated
28 591 Recipe and home-remedy book undated
28 592 Resolution of the Board of Trustees of Case Western Reserve University establishing the Elizabeth Brooks Ford Professorship in Nursing 1988
28 593 Scrapbook documenting the public service work of Elizabeth Ford and Katherine Gill Brooks 1942-1956
28 594 Scrapbook, loose materials removed from scrapbook 1929-1986
28 595 Scrapbook on the occasion of Elizabeth Kingsley Brooks Ford's 90th birthday 1986
28 596 Seventieth birthday poetry and cards 1966
28 597 Speeches in notebook format undated
28 598 Wedding gift register 1920
28 599 Wedding invitation list 1920

Sub-series C: Oliver Kingsley Brooks 1870-1925 undated

Box Folder
28 600 Correspondence ca. 1872 1905-1912
28 601 Correspondence pertaining to his interest in caricature 1870 1906-1909
28 602 Letter from his brother, Charles E. Brooks in Indianapolis, Indiana 1892
28 603 Memorial pamphlet from National Malleable Castings Company 1914
28 603 Auction book of Oliver Kingsley Brooks' manuscript collection 1925
28 604 Newspaper clippings including obituaries of friends and relatives 1892-1910 undated
28 605 Paper presented to Rowfant Club, "Vanished Days, Memories and Impressions," and essay on chamber pots undated
28 606 Writings and poems 1892 undated

Sub-series D: Miscellaneous 1822-1981

Box Folder
28 607 Brooks, Katharine Gill and Hattie G., letters and telegrams pertaining to the death of family members Mary Birge; Charles Brooks; and birth announcement 1927 1936 1948
28 608 Brooks, Katharine Gill, 22nd Annual Report of the Visiting Nurse Association of Cleveland, of which Katharine Gill Brooks was president; and funeral guest book 1924 1981
Box Folder
29 609 Brooks, Charles E., distributive account of trust 1953
29 610 Brown, Rachel, correspondence 1822-1863

Series VII: Business 1892-1987 undated

Sub-series A: The New Amsterdam Company 1913-1987 undated

Box Folder
29 611-612 Appraisal by The Manufacturers' Appraisal Company 1957
29 613 Articles of incorporation 1913
29 613 Minutes of annual meetings of the stock holders 1913-1958
29 613 Board of directors' minutes 1913-1959
29 614 Articles of incorporation, amended 1946
29 614 Board of directors' minutes 1960-1970
29 615 Articles of incorporation, certified 1913
29 615 Certified amended articles of incorporation 1946
29 615 Certified certificate of subscription 1913
29 616 Board of directors' minutes 1971-1986
29 616 Lists of shareholders 1954-1986
29 617 Euclid and 22nd Corporation, correspondence and notes concerning settlement of lawsuit with The New Amsterdam Company 1966
29 618 Euclid and 22nd Corporation, correspondence concerning lease and copies of lawsuit briefs 1965
29 619 Euclid and 22nd Corporation, lawsuit with The New Amsterdam Company 1965-1966
29 620 Euclid and 22nd Corporation, leases and briefs of ensuing lawsuit 1966-1968
29 621 Euclid and 22nd Corporation, modification of lease 1941-1965
29 622 Euclid and 22nd Corporation, percentage rentals 1941-1965
29 623 Euclid and 22nd Corporation, personal property tax, correspondence, and tax returns 1942-1955
29 624 History of company by Horatio Ford 1952
29 625 Holiday Inns, leases 1968-1972
29 626-630 Holiday Inns, research, lease assignment and subletting 1968-1977
29 631 Inventory 1941
29 632 Liquidation of company, including Certificate of Dissolution of The New Amsterdam Company 1986-1987
29 633 Miscellaneous notes and correspondence 1941-1971 undated
29 634 Plymouth Building, leases 1956-1966
Box Folder
30 635 Plymouth Building, proposed purchase of 1951-1952
30 636-638 Shareholders 1917-1981
30 639-641 Stock certificates 1913-1980

Sub-series B: The Williamson Company 1892-1968

Box Folder
30 642-643 Abstract of title 1906-1907
30 644 Agreement memorandum between James Parmalee and Samuel E. Williamson, et. al. 1892 1899
30 645 Articles of incorporation 1897
30 646 Articles of incorporation, amended 1942
30 646 Minutes of board of directors' meetings 1949-1952
30 647 Certificate of insurance of capital stock 1899
30 648-652 Cuyahoga Building Company materials 1899-1952
30 653-654 General correspondence 1932-1952
30 655 History of The Williamson Building Group 1968
30 656 Homan vs. Mayflower Doughnut Corporation 1948
30 657 Lease, assignment of and assumption of covenants 1952
30 658 Lease between Williamson family and The Williamson Company 1916
30 659 Leases 1947-1955
30 660 Liquidation 1951-1952
30 661 Management agreements between The Williamson Company and Stanley M. Buckingham 1949-1951
30 662 Minutes and miscellaneous 1947-1951
30 663 Mortgage deeds and materials between The Williamson Company to John Hancock Mutual Life Insurance Company, Boston, Massachusetts 1906 1912 1914
30 664 Mortgage deed between The Williamson Company and The Cleveland Trust Company, trustee 1906
30 665 Record book including articles of incorporation 1897
Box Folder
31 666 Reorganization materials including correspondence, notes, and financial 1939-1942
31 667 Sale of majority interests, correspondence, memoranda, notes and agreements 1951
31 668 Second Federal Savings and Loan Association 1945-1953
31 669 Shareholders 1928-1943
31 670 The Terminal Building to the Williamson Company, quitclaim deed 1934
31 671 Union Properties, Inc. - K-B Company easement, correspondence, and minutes 1940 1952
31 672 Warranty deed between The Williamson Company and The Plymouth Society of Cleveland 1914
31 673 The Williamson Company vs. The Cleveland Trust Company 1932
31 674 The Williamson Company vs. The Cleveland Trust Company and The Midland Bank 1932
31 675 Miscellaneous materials 1897-1968 undated

Sub-series C: One Euclid Company 1944-1985

Box Folder
31 676 American National Bank, correspondence, bank statements, memoranda, and leases 1972-1973
31 677 Assessment of real property, leases, amendments, and correspondence 1965-1969
31 678 Balance sheets 1978-1981
31 679 Berkshire Life Insurance Company, policies and memoranda 1965 1980
31 680 Cleveland Trust Company, correspondence and notes 1967
31 681 Correspondence 1961-1965
31 682 Cuyahoga Building renovation, correspondence, newspaper clippings, proposals, and financial statements 1975
31 683 Cuyahoga Building repairs, correspondence, incident reports, notes, receipts, and bills 1974-1977
31 684-687 General file 1944-1966
31 688 Ground rent items, correspondence, leases, memoranda, financial statements 1967-1976
31 689-690 Kaplin negotiations, correspondence, leases, memoranda, escrow statements, notes, deeds, and resolutions 1961-1965
Box Folder
32 691-692 Leases 1960-1965
32 693 Letter of intent 1981
32 694 Operations, correspondence, notes, resolutions, and affidavits 1965-1974
32 695 Proposed sale of stock, agreement between Broadco, Inc. and David Knight Ford, Allen H. Ford, and David Kingsley Ford 1971
32 696 Proposed sale of stock, Broadco, Inc., purchase of shares, correspondence, notes, minutes, and memoranda 1971-1973
32 697 Proposed sale of stock, Broadco, Inc., financial statements and power of attorney 1970
32 698 Proposed sale of stock, Broadco, Inc., memoranda 1970-1971
32 699 Proposed sale of stock, purchase of shares, correspondence and memoranda 1970-1973
32 700 Real estate tax complaints, correspondence, notes, briefs, and affidavits 1963-1977
32 701-702 Record of proceedings of the Incorporators, Shareholders, and Directors, articles of incorporation and minutes 1952-1981
32 703-704 Standard Oil, agreements and plan of reorganization 1981
32 705 Standard Oil, "Assignment Separate From Certificate" forms, escrow shares and correspondence 1981
32 706 Standard Oil, blue sky law, memoranda and notes 1981
32 707 Standard Oil, Broadview Savings and Loan Company exchange agreement and correspondence 1981
32 708 Standard Oil, Cuyahoga fee purchase agreement and trustee's deed (drafts) and correspondence 1981
32 709 Standard Oil, general correspondence 1981
32 710 Standard Oil, leases, correspondence, notes, and agreements 1981
32 711 Standard Oil, memorandum of supplemental understanding and agreement (with correspondence) 1981
32 712 Standard Oil, Richard D. Fitkus, correspondence and notes 1981
Box Folder
33 713 Standard Oil, suits, pending, correspondence and briefs 1981
33 714 Standard Oil, title insurance, policies 1981
33 715-716 Taxes, correspondence 1962-1964
33 717 Wilhoga stock, proposed purchase, correspondence, notes, financial memoranda, option agreements, comparative statements of income and expenses 1952
33 718 Wilhoga, Inc., purchase of, correspondence, notes, memoranda, and reports 1952-1961
33 719 Williamson, A.P., trustee, correspondence 1972-1973

Series VIII: Colleges 1945-1993 undated

Sub-series A: Schauffler College and Fund 1945-1991 undated

Box Folder
33 720 Annual reports, Treasurer, Oberlin College 1954-1958
33 721 Bulletins 1957-1966 undated
33 722 Cleveland Trust Company, endowments held by, transfer to Ohio Conference of Congregation Christian Churches, correspondence, resolutions, contracts, and assignments 1954 1965-1967
33 723-726 Correspondence 1953-1988
33 727 Defiance College, Schauffler Fund, contracts, correspondence, publications, and programs 1969-1982 undated
33 728 Financial, annuities, Grissell McLaren, correspondence, agreements, and receipt 1945-1961
33 729 Financial, closed file, correspondence and proposals 1960-1962
33 730 Financial, endowment funds, agreements, correspondence, and financial statements 1950-1973
33 731 Financial, estate of Irene H. Hills, correspondence, accounts, and trust notice 1962-1974
33 732 Financial, estate of Katharine Koblenzer, will and correspondence 1964-1966
33 733 Financial, estate of Ethel R. Smith, wills and correspondence 1981-1991
33 734 Financial, estate of Kate G. Wing, will and correspondence 1964-1965
33 735 Financial, Gordon and Dorothy Phelps, wills and correspondence 1959-1969
33 736 Financial, Schauffler Fund, correspondence and minutes 1969-1983
33 737 Financial, Schauffler Fund, depositions and correspondence 1982-1983
33 738 Financial, statements 1953-1978
33 739 Financial, stocks, statements and correspondence 1967-1981
33 740 Financial, trusts, Irene Hills, will, correspondence, and financial statement 1954-1982
Box Folder
34 741 History, "Schauffler College of Religious and Social Work, 1886-1986", by Margaret R. Schauffler 1986
34 742 Internal Revenue, return of Organization Exempt from Income Tax 1973
34 743 Newspaper clippings 1961-1967 undated
34 744 Notes undated
34 745 Publications and newspaper clippings 1961-1990 undated
34 746 Statements of Continued Existence 1966-1981
34 747 Tax exemption returns 1970-1979
34 748-749 Tripartite agreement, correspondence, programs, financial statements, contracts, and newspaper clippings 1966-1974
34 750-754 Trustees, minutes, annual reports, newsletters, and notes 1947-1981

Sub-series B: Defiance College 1970-1993

Box Folder
34 755-765 Correspondence, minutes, and reports 1971-1991
Box Folder
35 766-767 Correspondence, minutes, and reports 1992-1993
35 768 Financial, annual statements 1980-1985
35 769-770 Financial, correspondence, minutes, reports, and statements 1975-1990
35 771 Financial, estate of Ethel MacDermid, correspondence, will, and probate court contests to will and schedule of assets 1984-1985
35 772 Financial, estate of Ethel R. Smith, correspondence, will, and agreement 1980 1986
35 773 Financial, gift of stock, Harold McMaster, correspondence, notes, and report 1984
35 774 Financial, investment proposals 1985-1989
35 775 Financial, Schauffler Hall Fund, correspondence and financial statements 1970-1978
35 776 Merger, Defiance College and Schauffler College, agreement, correspondence, minutes, memoranda, and reports 1991
35 777 Personal loan, David K. Ford to Defiance College, correspondence and minutes 1981
35 778 Pilgrim Society, letter, booklet, and awards 1985-1986
35 779 Planning and development reports 1988 1992

Series IX: Euclid Avenue Congregational Church 1912-1993 undated

Box Folder
35 780 Anniversary, one hundred twenty-fifth, correspondence, minutes, programs, and sermons 1968
35 781 Annual reports 1961-1991
35 782 Board of Trustees, minutes, correspondence, and reports 1967-1993 undated
35 783 Building renovation and new organ, correspondence, minutes, financial reports, and notes 1979-1981
35 784 Building repairs, correspondence, notes, and reports 1990-1991
35 785 Bulletins 1959-1982 undated
35 786 Church Council, minutes and correspondence 1964-1982
35 787 Constitutions, proposed amendments, and correspondence 1957-1992
35 788 Executive Council and Board of Trustees, minutes and correspondence 1972-1984
35 789 Finances, correspondence 1957-1971
Box Folder
36 790 Finances, correspondence 1972-1982
36 791 Finances, endowment and mortgage booklet, photocopy; endowment booklet; and agreement with Cleveland Trust Company 1912-1943
36 792 Finances, financial committee correspondence, minutes, and proposed budgets 1974-1990
36 793 Finances, Treasurer's reports 1971-1984
36 794 Finances, trusts, Benjamin, Eudalia H., correspondence, financial statements, and will 1973 1976
36 795 Finances, trusts, Hoge, Pierre W., correspondence and legal receipt 1971-197
36 796 Finances, trusts, Skeel, Annie P., correspondence, court orders, probate court records, will, and notes 1954-1976 undated
36 797-798 Financial statements, Cleveland Trust Company 1957-1974
36 799-806 General correspondence, memos, and reports 1968-1993 undated
36 807 Histories 1968 undated
36 808 Membership directories 1963-1966
36 809 Ministers, Coe, Buckner, correspondence and notes 1980-1981
36 810 Ministers, Duff, Robert E., correspondence 1966-1971
36 811 Moderator, David K. Ford, correspondence, minutes, and notes 1967-1968
36 812-813 Music Committee, correspondence, memos, and notes 1959-1965 undated
36 814-815 Parsonage 1955 1979
36 816 Personnel, correspondence, memos, and minutes 1864-1982 undated
36 817 Stained glass windows repair, correspondence, notes, and receipts 1990-1992
36 818 Statements of continued existence 1975-1982
36 819 Western Reserve University, lease with, correspondence and notes 1967