Finding aid for the Women's Centennial Commission Records


Repository: Western Reserve Historical Society
Creator: Women's Centennial Commission
Title: Women's Centennial Commission Records
Dates: 1891-1971
Extent: 6.80 linear feet (14 containers)
Abstract: The Women's Centennial Commission of Cleveland, Ohio, was founded in 1895 as the Women's Auxiliary of the Cleveland Centennial Commission. The group formally became a part of the Cleveland Centennial Commission on September 25, 1895, when its name was changed to the Woman's Department of the Cleveland Centennial Commission. Mary B. Ingham served as the first president, and Catherine Hitchcock Avery was chairman of the executive board. Woman's Day, a part of the centennial celebration, was held July 28, 1896. In December 1896, an aluminum casket time capsule was filled by members and sealed, to be opened one hundred years later in 1996 during the bicentennial of the founding of Cleveland. The casket was given to the Western Reserve Historical Society for safekeeping. In 1898, the executive committee of the Woman's Department became a permanent organization. Each member designated a successor, and yearly meetings were held. In 1921, a second aluminum casket time capsule was prepared, commemorating the one hundred twenty-fifth anniversary of the founding of Cleveland. This casket was not sealed until 1927, so that volume five of the Memorial to the Pioneer Women of the Western Reserve, a project begun in 1896 by the Woman's Department, and edited by Gertrude Van Rensselaer Wickham, could be included. That same year, the name of the group was changed to the Women's Centennial Commission. Continued by the successors of the women of 1896 and 1921, a sealed aluminum casket was placed at the Western Reserve Historical Society during the sesquicentennial celebration of Cleveland in 1946. At the one hundred seventy-fifth anniversary of Cleveland in 1971, a fourth time capsule was prepared. The group was revived as the bicentennial of 1996 approached, and in 1996, the contents of the time capsules were unpacked by lineal descendants of the original members. The collection consists of the contents of four aluminum casket time capsules from the years 1896, 1921, 1946, and 1971. The contents include letters, constitutions and bylaws, minutes, resolutions, financial statements, programs, lists, certificates, cards, photographs, invitations, addresses, speeches, essays, poems, newspaper clippings, magazines, newsletters, newspapers, brochures, directories, bulletins, notes, books, pamphlets, annual reports, yearbooks, biographical and genealogical sketches, business cards, medals, ribbons, coins, flags, badges, a gavel, drawings, watercolor prints, maps, calendars, and a poster. Material from philanthropic, social service, cultural, and religious organizations and agencies of the time is included. Documentation on the formation and organization of the Women's Centennial Commission is included, as is a large amount of personal letters and photographs addressed to their descendants by Commission members. The collection also documents how the Cleveland centennial was planned and celebrated in 1896, and how subsequent anniversary years were celebrated. Original manuscripts and copies of the speeches and toasts given during Woman's Day in 1896 were included in the time capsules.
MS Number MS 4752
Location: closed stacks
Language: The records are in English

History of the Women's Centennial Commission

The Women's Centennial Commission (f. 1895) was created in the summer of 1895 in Cleveland, Ohio. A group of Cleveland women met at the home of Elizabeth Blair to discuss means of celebrating the centennial of the founding of Cleveland in 1896 and how women's work and contributions to the history of Cleveland and the Western Reserve could best be honored during the celebration. The original name of the group was the Women's Auxiliary of the Cleveland Centennial Commission. The group enlarged and formally became a part of the Cleveland Centennial Commission on September 25, 1895, when its name was changed to the Woman's Department of the Cleveland Centennial Commission. Officers and an executive board were created. Mary B. Ingham, an educator, author, and reformer, served as the first president, and Catharine H. T. Avery, also an educator and a member of the Cleveland School Council, was chairman of the executive board. Monthly meetings were held. The group sold certificates of membership for $1.00 to the general female population of Cleveland.

Another mission of the organization was the undertaking of a massive genealogical and biographical project, which culminated in the publication of the five volume Memorial to the Pioneer Women of the Western Reserve, edited by Gertrude Van Rensselaer Wickham. Under Mrs. Wickham's leadership, committees of volunteer women were formed throughout the counties and townships of the Western Reserve. A committee member was put in charge of each of 216 townships. Volunteers interviewed the children and grandchildren of pioneer women who had resided in the Western Reserve prior to 1850 (in some cases, 1840). They gathered genealogical and biographical information on these pioneer women. Much of the biographical information was published in four volumes by the Woman's Department of the Cleveland Centennial Commission in 1896-1897. The fifth volume of the Memorial to the Pioneer Women of the Western Reserve, containing the remaining material and various indices, was published in cooperation with the Western Reserve Historical Society in 1924. The field notes compiled by the army of volunteers were put into typewritten form in the 1940s and bound in thirteen volumes titled "Genealogical Data relating to Women in the Western Reserve Before 1840 (1850)." An every name index and microfilm edition of the thirteen volumes were prepared by the Western Reserve Historical Society in 1976. This compilation is a unique and important source of biographical and genealogical information about the early women of the Western Reserve.

Woman's Day, a part of the summer-long centennial celebrations, was held July 28, 1896. Prominent women (local, state, and national) were invited to attend and to participate in the day-long program, held at the Central Armory of Cleveland. The program consisted of speakers, music, and a reading by the author of the Centennial Prize Ode. Topics of participating speakers included philanthropic organizations such as the Young Women's Christian Association, the National Council of Jewish Women, the Circle of Mercy, the Dorcas Society, and the Cleveland Women's Christian Temperance Union. Speeches also featured more general topics on the role of women and education, pioneers of the Western Reserve and of Cleveland, household economics, women's clubs, and a look at the present and future status of women and the city of Cleveland. Short addresses were also given by Robert E. McKisson, Mayor of Cleveland, and J. G. W. Cowles, president of the Chamber of Commerce. Following the Woman's Day activities a reception and banquet was held that evening at Grays Armory. After a dinner and musical program, a series of toasts and responses were given, led off by Mayor McKisson. As with the daytime program, the majority of speakers at the banquet program were women.

Following the Woman's Day festivities, the Woman's Department continued to meet, planning a ceremony set for December 18, 1896, when an aluminum casket would be filled by members. The casket would serve as a time capsule, to be opened one hundred years later, in 1996, during the bicentennial of the founding of Cleveland. Contents included texts of speeches delivered during Woman's Day, newspapers, pamphlets and reports concerning organizations and issues of the day, ribbons and medals from the various celebrations, and personal letters, genealogies, and photographs to descendants of members. The casket was closed and given to the Western Reserve Historical Society for safekeeping.

During 1897, a series of informal meetings of the executive committee continued, in order to wrap up unfinished business. The executive committee became a permanent and self-perpetuating organization on February 10, 1898. A constitution and bylaws were written, limiting the group to thirty voting members. Each member designated her successor, who would take her place in the group. $100 were placed in an account at the Society for Savings, to gain interest until 1996, when it was to be used by the successors of the original group in "some fitting memorial to the women of 1896." Yearly meetings of the group, along with their designated successors, were held.

By 1921, though few of the original members were still alive, the Woman's Department continued under the leadership of its president, Mrs. William B. Neff. It was decided to fill a second aluminum casket time capsule, to be dedicated to the city July 30, 1921, on the occasion of the one hundred twenty-fifth anniversary of the founding of Cleveland. The casket would not be sealed, however, until the publication of volume five of the Memorial to the Pioneer Women of the Western Reserve, edited by Gertrude van Rensselaer Wickham, was accomplished, so that a copy could be included in the casket. On January 10, 1922, the group passed a resolution to formally affiliate with the Western Reserve Historical Society. The name of the group was changed to the Women's Centennial Commission on January 29, 1927. The casket was finally sealed on December 10, 1927, and included materials which had been collected since 1921, along with copies of publications that had been sponsored by the Women's Centennial Commission.

Continued by the successors of the women of 1896 and 1921, the Women's Centennial Commission filled and placed a sealed aluminum casket at the Western Reserve Historical Society during the sesquicentennial celebration of the founding of Cleveland in 1946. Members also participated in the Women's Day program on July 16, 1946, held at Music Hall of Public Auditorium. Again, in 1971 at the one hundred seventy-fifth anniversary of Cleveland, materials were placed at the Western Reserve Historical Society to be opened during the bicentennial celebration of 1996. The materials were not placed in a sealed aluminum casket, but in an archival storage box.

The Women's Centennial Commission, except during the years of World War II and from 1973-1986, continued to meet. The group was revived as the bicentennial year of 1996 approached. On January 6, 1996, in the council chambers of Cleveland City Hall, the contents of the time capsules were unpacked before a large audience by lineal descendants of the original members.


Scope and Content

The Women's Centennial Commission Records, 1891-1971, consist of letters, constitutions and bylaws, minutes, resolutions, financial statements, balance sheets, programs, lists, certificates, cards, envelopes, photographs, invitations, addresses, speeches, essays, poems, newspaper clippings, magazines, newsletters, newspapers, brochures, directories, bulletins, notes, books, pamphlets, annual reports, yearbooks, biographical and genealogical sketches, business cards, medals, ribbons, coins, flags, badges, a gavel, drawing, watercolor prints, maps, calendars, aluminum caskets, and a poster.

This collection is of value to researchers on several subjects. It is important as a source to those studying the history of women, in Cleveland and in the United States, from the 1890s through the 1970s. In particular, the inclusion of material from philanthropic, cultural, and social service organizations and agencies that women were involved in, especially in the time capsules of 1896 and 1921, form an important part of this collection. Historians of the social welfare and philanthropic movements of the late nineteenth and early twentieth centuries will find useful information included, as will those interested in the history of women's clubs. The documentation included on the formation and continued existence of the Women's Centennial Commission itself, through seventy-five years, also contributes to the study of women. The collection is of value to researchers studying Cleveland history, through the documents included in each time capsule, and in the overall documentation of how the city celebrated its various anniversary years, commencing with the centennial of 1896. Both researchers in the field of women's history and genealogists have benefited from the important publications generated by the Women's Centennial Commission, in particular the Memorial to the Pioneer Women of the Western Reserve. Genealogists will also find useful information on various Cleveland families, documented in materials placed in the time capsules by family members. Finally, the collection provides a unique view into what a particular group of women considered were the important issues of their day, at four different times during the century.


Statement of Arrangement

The collection is arranged in five series.
Series I: 1896 consists of material from the 1896 time capsule.
Series I is arranged in eight sub-series.
Sub-series A: Woman's Department, Cleveland Centennial Commission Materials is generally arranged alphabetically by document type.
Sub-series B: Woman's Day Materials contains materials pertinent to the celebration of Woman's Day, July 28, 1896.
Sub-series B is generally arranged chronologically, especially those documents relating to Woman's Day events as they are outlined on the official program.
Sub-series C: Woman's Day Banquet Materials includes materials from the banquet held on the evening of July 28, 1896.
Sub-series C is arranged chronologically in order of speakers listed on the banquet program.
Sub-series D: Publications is arranged alphabetically by title.
Sub-series E: Organizations is arranged alphabetically by name of organization.
Sub-series F: Individuals is arranged alphabetically by name of individual.
Sub-series G: Artifacts is arranged alphabetically by name of individual or organization.
Sub-series H: Newspapers and Oversize Materials is generally arranged chronologically.
Series II: 1921 consists of material from the 1921 time capsule.
Series II is arranged in seven sub-series. Sub-series A: Woman's Department, Cleveland Centennial Commission Materials is generally arranged alphabetically by document type.
Sub-series B: Publications is arranged alphabetically by title.
Sub-series C: Organizations is arranged alphabetically by name of organization.
Sub-series D: Individuals is arranged alphabetically by name of individual.
Sub-series E: Artifacts is arranged by object type and size.
Sub-series F: Newspapers is arranged chronologically.
Sub-series G: Oversize Materials is arranged by subject.
Series III: 1946 consists of materials from the 1946 time capsule.
Series III is arranged in six sub-series.
Sub-series A: Women's Centennial Commission Materials is arranged alphabetically by subject.
Sub-series B: Publications is arranged alphabetically by document type.
Sub-series C: Organizations is arranged alphabetically by name of organization.
Sub-series D: Individuals is arranged alphabetically by name of individual.
Sub-series E: Artifacts is arranged by object and then alphabetically by subject.
Sub-series F: Newspapers is arranged chronologically.
Series IV: 1971 consists of materials from the 1971 time capsule.
Series IV is arranged in four sub-series.
Sub-series A: City of Cleveland Materials is arranged alphabetically.
Sub-series B: Organizations is arranged alphabetically.
Sub-series C: Individuals is arranged alphabetically.
Sub-series D: Miscellaneous Materials is arranged by subject.
Series V: Aluminum Caskets is arranged chronologically.

Restrictions on Access

None.

Related Material

The researcher should also consult MS 2317 Centennial Commission Records, which contains the minute book and other materials of the Woman's Department during the 1895-1896 time period. Researchers will also find of interest the microfilm edition to "Genealogical Data Relating to Women in the Western Reserve Before 1840 (1850)," which contains the thirteen volumes of typewritten transcriptions of field notes taken by members of the Women's Department of the Cleveland Centennial Commission for the publication of Memorial to the Pioneer Women of the Western Reserve.

Separated Material

Eight gold coins have been removed to the Western Reserve Historical Society Coin Collection. A large American flag has been removed to the Western Reserve Historical Society Museum Collections.

Indexing Terms

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

Subjects:

Avery, Catherine Hitchcock, 1844-1911.
Charities -- Ohio -- Cleveland.
Cleveland (Ohio) -- Centennial celebrations, etc.
Cleveland Centennial Commission. Woman's Dept.
Education -- Ohio -- Cleveland.
Ingham, Mary Bigelow, 1832-1923.
Social service -- Ohio -- Cleveland.
Time capsules -- Ohio -- Cleveland.
Wickham, Gertrude Van Rensselaer, 1844-1930.
Women -- Ohio -- Cleveland -- Biography.
Women -- Ohio -- Cleveland -- Genealogy.
Women -- Ohio -- Cleveland -- History.
Women -- Ohio -- Cleveland -- Societies and clubs.
Women volunteers in social service -- Ohio -- Cleveland.
Women's Centennial Commission.

Preferred Citation

[Container ___, Folder ___ ] MS 4752 Women's Centennial Commission Records, Western Reserve Historical Society, Cleveland, Ohio

Acquisition Information

Women's Centennial Commission, 1896, 1927, 1946, and 1971.

Processing Information

Processed by Deborah R. Shell in 1997

Detailed Description of The Collection

Series I: 1896 1891-1898 undated

Sub-series A: Woman's Department, Cleveland Centennial Commission Materials 1895-1898 undated

Box Folder
1 1 Bylaws and constitution of the Woman's Department Organization, Centennial Commission undated
1 2 Certificates, Woman's Department, Cleveland Centennial Commission, for $1.00 contribution to the People's Centennial Fund, five blank copies 1895-1896
1 3 Letter, placed on top of materials in casket, concerning placement of the record book of the Woman's Department, Cleveland Centennial Commission at the Western Reserve Historical Society, signed by Ella Sturtevant Webb, recording secretary 1896
1 4 Letterhead and envelope, Woman's Department, Cleveland Centennial Commission undated
1 5 Membership list; note on last page indicates transcribed by Karl Hodge, Secretary to George K. Warden, Director of the Department of Charities and Correction of the City of Cleveland 1896
1 6 Program, meeting held at the assembly room of the Board of Education in the Library Building, December 13, 1896, including reports of officers. Duplicate copy included 1896
1 7 Program, meeting held at the assembly room of the Board of Education in the Library Building, closing and sealing of the casket, December 18, 1896, including a list of the contents of the casket 1896
1 8 Summary of receipts and disbursements 1896
1 9 Letter, "To the Residents of Cleveland in 1996," certifying contents of casket were deposited in his presence and contents are to be opened in one hundred years, signed by Mayor Robert E. McKisson 1896
1 10 Business cards, Arthur E. Jacobs and Frederick Grant Ball, of the Webb C. Ball Company, Jewelers, original manufacturers and engravers of the time capsule casket, slipped in casket at time of resealing 1898

Sub-series B: Woman's Day Materials 1896 undated

Box Folder
1 11 "Official Programme of the Centennial Celebration of the founding of the City of Cleveland," 1896
1 12 Invitations to Woman's Day, July 28, 1896, including a copy of the schedule of events for the day (three duplicate copies) undated
1 13 Response to invitation to Woman's Day, with envelope, Jessie Gilchrist 1896
1 14 Response to invitation to Woman's Day, with envelope, Letitia Green Stevenson [Mrs. Adlai E.] 1896
1 15 Response to invitation to Woman's Day, with envelope, Mrs. A. A. F. Johnston [Morgan] 1896
1 16 Response to invitation to Woman's Day, with envelope, Ellen M. Hermot 1896
1 17 Response to invitation to Woman's Day, with envelope, Mary Evans 1896
1 18 Response to invitation to Woman's Day, with envelope, Lucretia R. Garfield 1896
1 19 Response to invitation to Woman's Day, with envelope, Harriet J. Kester 1896
1 20 Response to invitation to Woman's Day, with envelope, Mrs. J. A. Howell 1896
1 21 Response to invitation to Woman's Day, with envelope, May Alden Ward 1896
1 22 Response to invitation to Woman's Day, with envelope, William McKinley 1896
1 23 Response to invitation to Woman's Day, with envelope, Ellen L. Bushnell 1896
1 24 Response to invitation to Woman's Day, with envelope, Mary Harrison McKee 1896
1 25 Response to invitation to Woman's Day, with envelope, May Wright Sewall 1896
1 26 Response to invitation to Woman's Day, with envelope, Samuel P. Sprecher 1896
1 27 Response to invitation to Woman's Day, with envelope, Mrs. Rachel W. Tayler 1896
1 28 Response to invitation to Woman's Day, with envelope, Margaret Bothune [?] 1896
1 29 Response to invitation to Woman's Day, with envelope, Caroline L. Ormes Ransom 1896
1 30 Response to invitation to Woman's Day, with envelope, Mrs. John A. Logan 1896
1 31 Response to invitation to Woman's Day, with envelope, Margaret Bothune [?] 1896
1 32 Tickets, citizens' mass meeting, Music Hall, December 26, [1895]; Cleveland Centennial, Founders' Day, Central Armory Auditorium, July 22, 1896; official reviewing stand, Founders' Day, July 22, 1896; official reviewing stand, Wheelmen's Day, July 24, 1896; Woman's Day exercises, Central Armory, July 28, 1896 (thirteen copies); Woman's Day, reception and banquet, Grays Armory, July 28, 1896 (nine copies); Cleveland Centennial Commission, pyrotechnic display, September 10, Lake View Park, foot of Seneca Street, September 10, 1896. 1895-1896
1 33 Programs, Woman's Day activities, reception and banquet, including lists of Woman's Department, Cleveland Centennial Commission officers and committees 1896
1 34 Opening address, Wilson M. Day, Director-General Cleveland Centennial Commission 1896
1 35 Address of welcome, to the women of the Western Reserve, Mary B. Ingham, President of the Woman's Department, Cleveland Centennial Commission 1896
1 36 Response to address of welcome, Adelia A. Field Johnston 1896
1 37 Address on the Young Woman's Christian Association, Mrs. F. A. Arter 1896
1 38 Newspaper clipping, containing text of speech by Mrs. L. A. Russell on the Circle of Mercy, name of newspaper not indicated undated
1 39 Address on the National Council of Jewish Women and the work of Jewish women, Flora Schwab 1896
1 40 Address on the Cleveland Women's Christian Temperance Union, by Sarah Maria Clinton Perkins 1896
1 41 Remarks and introduction to speaker Helen Campbell by Linda T. Guilford 1896
1 42 Introduction of Mayor Robert E. McKisson by Mrs. Elroy M. Avery 1896
1 43 Address, Mayor Robert E. McKisson; note at end of document states "written-December 6, 1896-at the request of Mrs. Elroy M. Avery for the Ladies" and is signed Robert E. McKisson, Mayor. 1896
1 44 Introduction of Mr. J. G. W. Cowles, President of Cleveland Chamber of Commerce, by Mrs. Elroy M. Avery 1896
1 45 "Cleveland," Centennial Prize Ode, written and read by Hanna A. Foster 1896
1 46 Newspaper clipping, describing Woman's Day activities and containing the text of the speech by Mrs. Lydia Hoyt Palmer, presiding during the educational portion of the program, name of newspaper not indicated undated
1 47 Newspaper clipping, containing excerpts of speech by Mrs. May Wright Sewall, "Domestic Effects of the Higher Education of Women," name of newspaper not indicated undated
1 48 Remarks and introduction to the Pioneer portion of the Woman's Day exercises and speakers Harriet Taylor Upton, Mrs. R. H. Wright, and Kate Brownlee Sherwood, by Caroline Baldwin Babcock 1896
1 49 Address, "Are We Worthy of Our Ancestors?," Mrs. R. H. Wright 1896
1 50 Newspaper clipping, including text of Woman's Day address by Mrs. Kate Brownlee Sherwood, "Looking Forward," name of newspaper not indicated 1896

Sub-series C: Woman's Day Banquet Materials 1896

Box Folder
1 51 Welcome address, Mrs. W. G. Rose 1896
1 52 Introduction to toasts by toastmistress Mrs. Sarah E. Bierce 1896
1 53 Newspaper clipping, text of Mayor Robert E. McKisson's response to the toast, " For the City of Cleveland," name of newspaper not indicated undated
1 54 Newspaper clipping, text of Governor Bushnell's response to the toast, "For the State," name of newspaper not indicated undated
1 55 Response to the toast, "For All [sic] Lang Syne," Mrs. Thomas K. Dissette 1896
1 56 Newspaper clipping, text of Mrs. Thomas K. Dissette's toast response to "We'll tak' a cup of o' kindness yet for Auld Lang Syne," name of newspaper not indicated undated
1 57 Newspaper clipping, text of Mrs. May Wright Sewall's response to the toast, "The Present Situation," name of newspaper not indicated undated
1 58 Response to the toast, "The Wheel of the Past, the Wheel of the Present," Mrs. N. Coe Stewart 1896
1 59 Response to the toast, "The Ohio Federation of Women's Clubs," Mrs. Annette Phelps Lincoln 1896
1 60 Newspaper clipping, excerpts from text of Mrs. Helen Campbell's response to the toast, "Prisoners of Poverty, Prisoners of Hope," excerpts from text of Mrs. Jennie June Croly's response to the toast "The Future Citizen," name of newspaper not indicated undated
1 61 Toast, "The Royal Good Fellows, the Men," Kate Austin Seeley Tuttle 1896
1 62 Response to the toast, "Good night, and joy be wi you a'," Mrs. Elroy M. Avery 1896
1 63 Speech, Rabbi Moses J. Gries 1896
1 64 Words of Sarah K. Bolton 1896

Sub-series D: Publications 1893-1897

Box Folder
1 65 "Album of the Western Reserve Centennial," published by the Woman's Department, Cleveland Centennial Commission 1896
1 66 Centennial History of Cleveland, by C. [Clara] A. Urann, paperbound, signed and dated by her 1896
1 67 "History of the Charities of Cleveland," published by the Cleveland Centennial Commission Committee on Philanthropy 1896
1 68 Manual of Legislative Practice in the General Assembly of the State of Ohio 1896-1897
1 69 Manual of the Council and of the Municipal Government of the City of Cleveland 1896-1897
1 70 Women of Cleveland and their Work, Philanthropic, Educational, Literary, Medical, and Artistic, by Mrs. W. A. [Mary Bigelow (Janes)] Ingham 1893

Sub-series E: Organizations 1891-1897 undated

Box Folder
1 71 American Library Association, "Concerning the American Library Association," pamphlet, Eighteenth General Conference, Cleveland, Ohio, September 1-4, 1896, including an envelope with note, "This is to be placed in the aluminum box A. L. A. 1896 souvenir" 1896
1 72 Avery Literary Circle, constitution, bylaws, and program 1895-1896
1 73 Bethany Home for Indigent, Invalid and Crippled Children, annual report 1896
1 74 Board of Education, letterhead with newspaper clippings of school council proceedings mounted, April 20 and November 30, 1896, name of newspaper not indicated 1896
1 75 Case Avenue Literary Club, program undated
1 76 Central Friendly Inn, letter concerning its history, "To the people of 1996," signed by Mrs. Lottie Hughes Orton, secretary, December 16, 1896 [letter accompanied silk newspaper]; cardboard box which contained the silk newspaper, with list of Board members glued to the front, December 17, 1896 [box found with 1921 materials]; envelope with names of the officers of the Board of Managers 1896 undated
1 77 Central Labor Union, constitution and bylaws, [originally housed with newspaper bundle] undated
1 78 Circle of Mercy, pamphlet including list of officers, managers and committees, constitutions, and bylaws 1894-1895
1 79 Circle of Mercy, annual report 1895-1896
1 80 Class in Ecclesiastical Embroidery of the Diocese of Ohio, constitution and bylaws adopted April 30, 1894 and attached list of officers for 1896; envelope with contents note 1896
1 81 Cleveland Day Nursery and Free Kindergarten Association yearbook 1895
1 82 Cleveland Industrial Co-operative Society, constitution 1895
1 83 Cleveland Sorosis annual 1894
Box Folder
2 84 Cleveland Veteran Volunteer Firemens Association, constitution and bylaws 1896
2 85 Cleveland Veteran Volunteer Firemens Association, blank letterhead paper with date July 22, 1896 [originally enclosing ribbon removed to artifacts] 1896
2 85 Cleveland Veteran Volunteer Firemens Association, envelope with statement "Deposited by the Cleveland Veteran Volunteer Firemen" undated
2 86 Cleveland Veteran Volunteer Firemens Association, photograph of group in a parade undated
2 87 The Conversational, eighteenth year, constitution, bylaws, and annual program 1896-1897
2 88 Daughters of the American Revolution (DAR), constitution and bylaws 1896
2 88 Daughters of the American Revolution (DAR), list of officers of Western Reserve Chapter 1896
2 88 Daughters of the American Revolution (DAR), note enclosing small United States flag undated
2 88 Daughters of the American Revolution (DAR), envelope which contained all materials, with a note requesting a DAR member open undated
2 88 Daughters of the American Revolution (DAR), blank envelope undated
2 89 Dorcas Society, letter describing its organization, the Invalid's Home, and the current officers, signed by Mrs. M. J. Caton, secretary 1896
2 90 National American Woman Suffrage Association, address, "Our Ancestors-The Heroes and Heroines of the Western Reserve," Harriet Taylor Upton, handwritten on National American Woman Suffrage Association letterhead and copied by Elizabeth J. Nauser, secretary undated
2 91 Ohio Federation of Women's Clubs, program of the second annual meeting 1896
2 92 Secret societies, newspaper clippings containing text of address by Louise K. Sherman read at a meeting of the Woman's Department, Cleveland Centennial Commission, "The Journal and Bulletin," August 7, 1896 and "The Rathbone Sister Tidings," August 1896; brochure, Grand Temple of Pythian Sisters, Mrs. Louis K. Sherman, Grand Chief, with directions for organizing a chapter and list of officers, June 14, 1894; envelope from Mrs. Sherman to Mrs. Catherine Avery undated
2 93 Society of Art and History, constitution, bylaws, programs, and directory 1896-1897
2 94 Western Reserve Historical Society, Tract Number 85, including charter and re-organization of the Society 1891-1892
2 94 Western Reserve Historical Society, purchase of the Society's building, lists of patrons, life members, and corresponding members 1894-1895
2 94 Western Reserve Historical Society, topped in newspaper reprint, inside front cover, Plain Dealer 1895
2 95 Western Reserve Historical Society, calling cards, Peter Neff, librarian and curator undated
2 96 Woman's Press Club, yearbook 1895-1896
2 97 Woman's Press Club, letter of greeting to the Women of 1996, written by Sarah E. Bierce, president, with envelope 1896
2 98 Woman's Relief Corps, Grand Army of the Republic, journal of thirteenth annual convention, Columbus, Ohio 1896
2 99 Women's Christian Temperance Union of Cleveland, twenty-second annual report 1895-1896
2 100 Women's Christian Temperance Union, Temperance Tribune newspaper, with article about the Women's Christian Temperance Union of Cleveland 1896
2 101 Writer's Club, envelope, no contents undated
2 102 Young Women's Christian Association of Cleveland, annual report 1895

Sub-series F: Individuals 1895-1896 undated

Box Folder
2 103 Avery, Mrs. Catharine H. T., letter from Office of the City Clerk, Cleveland, Ohio, confirming her election as a member of the School Council of the City of Cleveland 1895
2 104 Avery, Mrs. Elroy M. [Catharine H. T.] printed copy of address by her, "Women's Pilgrimage, Cleveland to Canton," with note at beginning in cursive script "to Major William McKinley" 1896
2 105 Avery, Mrs. Elroy M. [Catharine H. T.], letter, "1896 sends greeting to 1996," Woman's Department, Cleveland Centennial Commission letterhead undated
2 106 Bierce, Sarah E., letter as chairman of the Program Committee of Woman's Day, placing copies of speeches of the day into time capsule, on Cleveland Woman's Press Club stationery 1896
2 107 Chase, Alma F. Cowles, letter placed in time capsule concerning women's role in Cleveland history and current affairs undated
2 108 Dissette, Mrs. T. K., letter describing history of the Woman's Department, Cleveland Centennial Commission undated
2 109 Englehart, George Kemp Dissette, photograph, grandson of Judge and Mrs. T. K. Dissette born January 27, 1896 undated
2 110 Hodge, Virginia S., letter scrap and signature undated
2 111 Mead, Mr. G. W., typescript copy of a newspaper article [?] of reminiscences of an early Cleveland resident ca. 1896
2 112 Proctor, Lucy Abigail, vocal soloist on Woman's Day program, July 28, 1896, photograph and empty sleeve photograph was housed in 1896
2 113 Rose, Mrs. W. G., handwritten copy of speech delivered as she placed a copy of the "Album of the Centennial" into the time capsule undated
2 114 Snow, Jane Elliot, handwritten essay "Women in the Industries"; envelope enclosing the essay; and newspaper clipping with text of paper presented at a Woman's Department, Cleveland Centennial Commission meeting "Cleveland Women in the Industries," undated, (original housed in Container 4, Folder 149) undated
2 115 Taylor, Mrs. B. F., handwritten copy of speech delivered as she placed a package containing the publications concerning women's work in Cleveland, the history of Cleveland, and state and city handbooks into the time capsule undated
2 116 Webb, Louise Emily, photograph, daughter of Ella Sturtevant Webb and a graduate of Central High School; and blank sleeves for photographs 1896 undated

Sub-series G: Artifacts 1896 undated

Box Folder
2 117 American Library Association, ribbon, Eighteen general conference, Cleveland, Ohio 1896
2 118 Bierce, Sarah E., ribbons removed from her introduction to toasts at Woman's Day banquet 1896
2 119 Centennial Ode, ribbon removed from undated
2 120 Cleveland Centennial Commission, gavel label, "Floral Banquet, Hollenden Hotel, September 10, 1896, at 11 p.m. Used in the dismissal of the centennial celebration" undated
2 121 Cleveland Centennial Commission, gavel, used in above described ceremony undated
2 122 Cleveland Centennial Commission, medal engraved with likeness of Moses Cleaveland and words "Cleveland Centennial 1796-1896" and "Official Souvenir, unity and progress" on verso, no ribbon attached 1896
2 123 Cleveland Centennial Commission, medal attached to ribbon, medal engraved with likeness of Moses Cleaveland and words "Cleveland Centennial 1796-1896" and "Official Souvenir, unity and progress" on verso 1896
2 124 Cleveland Centennial Commission, medal attached to ribbon, medal engraved with likeness of Moses Cleaveland and words "Cleveland Centennial 1796-1896" and "Official Souvenir, unity and progress" on verso, ribbon with dates 1796 and 1896 and additional attached ribbon with words "Committee on Reception, Perry's Victory Day" 1896
Box Folder
3 125 Cleveland Centennial Commission, medal and large pin attached to ribbon, medal engraved with likeness of Moses Cleaveland and words "Cleveland Centennial 1796-1896" and "Official Souvenir, unity and progress" on verso, ribbon with words "1796 Cleveland Centennial, Speaker of the Day, Perry's Victory Anniversary, September 10, 1896" 1896
3 126 Cleveland Sorosis, president's ribbon with attached pin undated
3 127 Cleveland Veteran Volunteer Firemen Association, ribbon, Cleveland Centennial, July 22, 1896 (removed from Folder 85, Cleveland Veteran Volunteer Firemen Association) 1896
3 128 Daughters of the American Revolution, ribbon, Continental Congress [removed from Daughters of the American Revolution envelope folder] 1896
3 129 Daughters of the American Revolution, small American flag [removed from Daughters of the American Revolution envelope, folder] undated
3 130 Dean, Mrs. E. L., United States silver dollar with undated envelope and note 1896
3 131 Western Reserve Historical Society, ribbon (removed from Western Reserve Historical Society folder) undated
3 132 Woman's Department, Cleveland Centennial Commission, invitations to Woman's Day, July 28, 1896, ribbon removed from bundle of acceptance and regret letters undated
3 133 Woman's Department, Cleveland Centennial Commission, ribbon, with picture of American flag and dates 1796 and 1896 undated
3 134 Woman's Department, Cleveland Centennial Commission, medal attached to ribbons, medal engraved with likeness of Moses Cleveland and words "Cleveland Centennial 1796-1896" and "Official Souvenir, unity and progress' on verso, ribbons with dates 1796 and 1896 and additional attached ribbon with words "Woman's Department;" miscellaneous silk ribbons, red and green, unidentified undated
3 135 Woman's Relief Corp., membership badge medal attached to ribbon, undated; note card it was attached to, with signature of Mrs. M. S. Springsteen, Cleveland, Ohio, December 18, 1896 .

Sub-series H: Newspapers and Oversize Materials 1895-1896

Box Folder
4 136 Letter, unsigned, originally on top of and tied together with bundle of Cleveland newspapers undated
4 137-147 Newspapers: The Cleveland Leader, The Cleveland Voice, The Cleveland Plain Dealer, International Messenger, The True Republic, The Journal and Bulletin, The Cleveland Citizen, The Cleveland Recorder, and The Catholic Universe 1896
4 148 Stranahan's Map of Cleveland and Vicinity, eighth edition 1896
4 149 Materials described in folder 114 above .
Box Folder
5 150 Plain Dealer, special women's edition, printed on silk January 4, 1895

Series II: 1921 ca. 1904-1928 undated

Sub-series A: Woman's Department, Cleveland Centennial Commission Materials 1896-1927 undated

Box Folder
6 151 Envelope, with note concerning motion from Miriam Russell Alburn written at the time of the closing of the casket, to give a toast of love and confidence to those who open it 1927
6 152 Executive Committee minute book, including a historical sketch and newspaper clippings 1896-1927
6 153 Executive Committee minute book, resolutions concerning the Memorial Fund (with undated envelope and note) 1898-1919
6 154 Note, which accompanied a flag used on the Memorial Arch during the Centennial of 1896, presented by Mrs. T. T. Cannon undated
6 155 Portraits, group, mounted (2), original committee of the Women's Department, Cleveland Centennial Commission of 1896 undated
6 156 Program, typewritten copy, Cleveland Day 1911
6 156 Letter from Thomas V. Hendricks to Mrs. W. B. Neff concerning dedication of the 1921 time capsule 1921
6 156 Envelope with notes undated
6 156 The Western Reserve of Ohio and Some of its Pioneers, Martha Emily (Parmelee) Rose 1914-1915
6 157 Research notes, Gertrude Van Rensselaer Wickham, partial list of Cleveland pioneers and their female descendants ca. 1927
6 158 Webb C. Ball Company, brochure on clock repair and note card indicting the sealing of the 1921 casket undated

Sub-series B: Publications 1896-1924

Box Folder
6 159 Album de la Guerre, photographs, articles, and drawings by members of Base Hospital No. 4 and Mobile Hospital No. 5, World War I (original housed in Container 10, Folder 268, Oversize Materials) 1919
6 159 Sketch, "Dassonville," by Caroline Armington, (originals housed in Folder 267, Container 10, oversize materials) undated
6 160 Memorial to the Pioneer Women of the Western Reserve, Gertrude Van Rensselaer Wickham, two volumes 1896
6 161-162 Pioneer Families of Cleveland 1796-1840, Gertrude Van Rensselaer Wickham, Volume I and Volume II 1914
6 163-165 Pioneer Women of the Western Reserve, Gertrude Van Rensselaer Wickham, Volumes I, II, III, IV, and V 1896 1924
6 166 The Western Reserve of Ohio and Some of its Pioneers, Martha Emily (Parmelee) Rose, Volume I 1914
Box Folder
7 167 The Western Reserve of Ohio and Some of its Pioneers, Martha Emily (Parmelee) Rose, Volume II 1915

Sub-series C: Organizations 1920-1928 undated

Box Folder
7 168 Associated Charities of Cleveland, annual report 1923
7 169 Church of the Covenant, directory and bulletins 1921-1926
7 169 "Church and City," published by the Presbyterian Union of Cleveland 1920 1922-1923
7 170 Citizens League of Cleveland, letter and brochure 1925
7 170 Citizens League of Cleveland, bulletins, "Greater Cleveland" 1926
7 171 Cleveland Federation of Women's Clubs, official directory 1923-1924
7 172 Cleveland Girls' Council, brochure related to the Campsite Campaign 1921
7 173 Cleveland municipal concerts, brochure and order form 1923
7 174 Cleveland Museum of Art, bulletins 1922-1926
7 174 Cleveland Museum of Art, tenth annual report 1925
7 175 Cleveland Orchestra, programs 1921 1923
7 176 Cleveland Public Library, fifty-fifth annual report 1923-1924
7 176 Cleveland Public Library, brochure, book drive for the hospital division 1924
7 176 Cleveland Public Library, dedication of the Main Library building, invitation and program 1925
7 176 Cleveland Public Library, "The Open Shelf," dedication issue 1925
7 177 Cleveland Public Library, financial statements 1925
7 177 Cleveland Public Library, pamphlet, John Griswold White collection 1925
7 177 Cleveland Public Library, directory 1926
7 177 Cleveland Public Library, "The Open Shelf" 1926
7 177 Cleveland Public Library, subject bibliographies 1923-1925 undated
7 178 Cleveland Public Library, guide to the Main Library undated
7 178 Cleveland Public Library, pamphlets concerning the Cleveland Public Library School Department and employee service undated
7 178 Cleveland Public Library, staff newsletter, "The Library Log" undated
7 179 Cleveland Public Schools, bulletin, "Adenoids and Arithmetic" 1920
7 180 Cleveland Public Schools, bulletin, "Elementary Embryology for High School Girls" 1920
7 181 Cleveland Public Schools, bulletin, "Garment-Making Projects for Sixth Grade Girls" 1920
7 182 Cleveland Public Schools, bulletin, "Getting Out the High School Paper" 1920
7 183 Cleveland Public Schools, bulletin, "Salary Schedules of the Cleveland Public Schools" 1920
7 184 Cleveland Public Schools, bulletin, "Program of Studies and Curriculum Organization, Cleveland Junior High Schools" 1921
7 185 Cleveland Public Schools, bulletin, "The School Use of Cleveland's Public Library" 1921
7 186 Cleveland Public Schools, bulletin, "The Ethics of the Teaching Service" 1921
7 187 Cleveland Public Schools, bulletin, "Housing Cleveland's School Children" 1921
7 188 Cleveland Public Schools, bulletin, "Some of the Things the Cleveland Public Schools are Doing in Art" 1921
7 189 Cleveland Public Schools, program, Central High School Diamond Jubilee 1921
7 189 Cleveland Public Schools, program of activities for Mayor's one hundred twenty-fifth anniversary celebration commission, typescript copy (originally folded within Central High School program) 1921
7 190 Cleveland Public Schools, pamphlet, "Ye Old Time Cleveland and Today, 1796-1922," written by Sibley School pupils ca. 1922
7 191 Cleveland Public Schools, newspaper "School Topics" 1923
7 191 Cleveland Public Schools, empty envelopes with notes "Cleveland Public Schools" and "Tablet to Ellen G. Reveley Great Teacher" undated
7 192 Cleveland Writers' Club, yearbook 1927-1928
7 192 Writers Club Derby 1928
7 193 Community Fund, campaign booklets 1923-1924 1926
7 193 Community Fund, newspaper clipping concerning fund drive 1924
7 193 Community Fund, card enclosed in 1924 campaign booklet 1924
7 193 Community Fund, empty envelope with note, "Cleveland Community Fund" undated
7 194 Community Fund, newspaper, Community Fund News 1922 1926
7 194 Community Fund, The Goodwill 1924-1925
7 194 Community Fund, Community Chest Pictorial News (originals housed in Container 9, Folder 257, Sub-series F: Newspapers) ca. 1920
7 195 Community Fund, brochure, Second Cleveland Community Welfare Conference 1923
7 195 Community Fund, letter of solicitation, Near East Relief 1924
7 195 Community Fund, letter and pamphlet detailing financial needs of the Welfare Federation 1925
7 195 Community Fund, card detailing 1926 campaign 1926
7 196 Consumer's League of Ohio, "Bulletin" 1922-1924
7 197 Fortnightly Musical Club, bulletin 1921
7 197 Fortnightly Musical Club, notice of annual meeting with club roster 1921-1923
7 198 Humane Society, "The Humane Society Bulletin" 1923
7 199 League of Women Voters of Cleveland, report on membership campaign 1920
7 199 League of Women Voters of Cleveland, The Cleveland Voter, published by the League of Women Voters of Cleveland 1923 1926
7 199 League of Women Voters of Cleveland, Ohio League of Women Voters Bulletin 1921
7 199 League of Women Voters of Cleveland, The Ohio Woman Voter 1924
7 199 League of Women Voters of Cleveland, "Program of Work for the National League of Women Voters 1926-1927" 1926
7 199 League of Women Voters of Cleveland, The Open Door, published by the Phillis Wheatley Association 1923
7 199 League of Women Voters of Cleveland, campaign flyer, Judge Harry L. Eastman 1926
7 200 Loyal American League, letter of solicitation and flyers 1919 undated
7 201 "Mid-Week Review," newspaper clippings 1920-1921
7 202 Minimum Wage Campaign Committee, brochure undated
7 203 National Conference of Social Work, "Conference Bulletin" 1926
7 203 National Conference of Social Work, conference brochure 1926
7 204 Playhouse Settlement, Gilpin Players program, three one-act plays 1926
7 205 Red Cross, work during World War I in Cleveland, historical essay by Josephine Chishold Burke undated
7 205 Red Cross, envelope with note undated
7 206 Rocky River High School, "The Riverlet," school newspaper 1926
7 207 Saint Luke's Hospital, brochure for new hospital fund 1924
7 207 Saint Luke's Hospital, yearbook, Woman's Board of Managers 1926
7 207 Saint Luke's Hospital, photograph of the building of the new hospital 1927
7 207 Saint Luke's Hospital, staff list 1927
7 207 Saint Luke's Hospital, letter to Mrs. S. W. Kelley from Superintendent C. S. Wood, with enclosure giving a brief history of hospital, including envelope addressed to Mrs. Kelley 1927
7 207 Saint Luke's Hospital, postcard with drawing of the new hospital 1927
7 207 Saint Luke's Hospital, announcement pamphlet, St. Luke's Hospital School of Nursing 1927-1928
7 207 Saint Luke's Hospital, empty envelope, with note undated
7 208 St. Vincent Charity Hospital, campaign fund letter 1926
7 208 St. Vincent Charity Hospital, brochure undated
7 209 Ursuline College, historical sketch by Mother M. Mercedes 1926
7 209 Ursuline College, envelope addressed to Mrs. Wilfred Henry Alburn 1926
7 210 Vassar College Associate Alumnae, "Vassar Quarterly" 1925
7 211 Visiting Nurse Association of Cleveland, annual report 1922
7 212 Western Reserve Historical Society, correspondence concerning affiliation with the Executive Committee of the Woman's Department of the Cleveland Centennial Commission 1922
7 212 Western Reserve Historical Society, envelope with note undated
7 212 Western Reserve Historical Society, envelope of the Executive Committee, Woman's Department, Cleveland Centennial Commission undated
7 213 Western Reserve University College for Women, reminiscences by Cora Dissette Wilson with envelope with note 1925 undated
7 214 Phillis Wheatley Association, "The Open Door" newsletter 1923
7 214 Phillis Wheatley Assocaition, brochure, campaign fund (3 copies) 1925
7 214 Phillis Wheatley Association, schedule of meetings, annual campaign undated
7 215 Women's Christian Temperance Union, Cleveland, Ohio, annual report 1925-1926
7 215 Women's Christian Temperance Union, "The Water Wagon," published quarterly by the Dry Maintenance League of Cuyahoga County 1922-1923
7 215 Women's Christian Temperance Union, "The Ohio Messenger," published by the Women's Christian Temperance Union of Ohio 1922
7 216 Women's Hospital, newspaper brochure, "Babies' and Maternity Hospitals' Pictorial," fundraising campaign 1923
7 216 Women's Hospital, historical sketch and lists of staff and board members undated
7 216 Women's Hospital, envelope with note, "History of Woman's Hospital Association" undated
7 217 Women's International League for Peace and Freedom, bulletin concerning the National Defense Act 1923
7 218 Women's Protective Association, "Social Backgrounds in Sex Education," reprint from the Journal of Social Hygiene 1923
7 218 Women's Protective Association, brochures and lists of publications undated
7 219 Young Women's Christian Association, Social Morality Committee, War Work Council 1919
7 220 Young Women's Christian Association, "The Shuttle" and "Blue Triangle Digest" 1921
7 220 Young Women's Christian Association, statistical brochure and directory 1925-1926
7 220 Young Women's Christian Association, balance sheet 1925
7 221 Young Women's Christian Association, minutes, annual meeting 1926

Sub-series D: Individuals ca. 1904-1927 undated

Box Folder
7 222 Ames, Evalyn Sherwood, portrait, photograph, with family information on the back 1927
7 223 Avery, Mrs. Elroy M., portrait, photograph undated
7 224 Babcock, Mrs. Perry H., letter concerning her family and its history, to Mrs. William B. Neff 1915
7 224 Babcock, Mrs. Perry H., note concerning the letter, Ella Sturtevant Webb undated
7 224 Babcock, Mrs. Perry H., envelope addressed to Mrs. William B. Neff from Mrs. Babcock 1915
7 224 Babcock, Mrs. Perry H., daguerreotype of portrait of Augustas Baldwin, in leather case and including genealogical notes; and tissue wrapping paper, with note "From Mrs. Perry Babcock" and which enclosed the daguerreotype undated
7 225 Bierce family, a letter to the descendants of Sarah Elizabeth Holden Bierce, Belle Bierce Stair, and Elizabeth Stair; and letter with note addressed to the descendants 1927 undated
7 226 Bradley, Alice, Music of Cleveland, historical sketch (including envelope and note) 1926
7 227 Bryant, Louise Emily Webb (Mrs. Charles Lester Bryant), envelope with note, "Letter and Pictures Presented by Mrs. Chas. Lester Bryant (Louise Emily Webb Bryant) Successor to Ms. Ella Sturtevant Webb, Rec. Secy. Centennial Commission", undated; note, "To my friends of 1996," signed by Louise Webb Bryant; Cleveland points of interest map; and packet of postcards, with card of Louise Webb Bryant and note "views of the Cleveland of today" 1921 1925
7 228 Chase, Almira Foote Cowles, address of John G. W. Cowles, president of the Cleveland Chamber of Commerce, given on Woman's Day; genealogical and biographical sketch, Almira Foote Cowles Chase; photograph, Almira Foote Cowles Chase; photograph, interior of home at 1955 E. 93rd St.; photograph, Jean Hill Bassett, daughter of Helen E. Chase and Edward S. Bassett; Christmas card, with note "to my successors" and signed by Almira F. Chase; envelope enclosing Christmas card, with note "My Greeting of 1927 to my Successor of 1996,", Almira Foote Cowles Chase; postcard, house at 2612 Prospect, with note "Jean Hill Bassett was born here"; Washington School and Social Center, Dunedin, Florida, solicitation letter; newspaper clipping; and envelope, with note "To The Successor of Almira Foote Cowles Chase" 1896 1927 undated
7 229 Chisholm, Nellie Brainard, fashions of 1926, six watercolors by Amy Whittenson; cardboard enclosure with note; and tissue wrapping paper and ribbon 1926 undated
7 230 Coulton, Mildred Smith, letter, "Dear Openers of the Box..."; and envelope addressed to the Centennial Commission Women of 1996 1922 undated
7 231 Dissette, Mrs. Thomas K., biographical sketch and envelope with note "Dissette-Wilson" undated
7 232 Fitzgerald, Mayor W. D., photograph; official program, One Hundred Twenty-fifth Anniversary Celebration of Cleveland; and envelope, with note "Mayor W. D. Fitzgerald" 1921
7 233 Goff, Caroline Brewer, infant daughter of William S. and Caroline Brewer Goff, photograph, portrait 1927
7 234 Griffin, Mary Imogene (Mrs. H. A. Griffin), poem, to "Dear Friend-Of-Long-Years-Yet To-Be" and envelope enclosing poem 1926 undated
7 235 Hardy, Elizabeth Stanton, letter to her granddaughter 1927
Box Folder
8 236 Harris family, biographical and genealogical sketch of Eva Gould (Mrs. Edward Lansing) Harris; Daughters of the American Revolution materials, including annual report to the Ohio State Conference D.A.R.; essay by Sarah C. Tucker Hills concerning Eva Harris' term as Ohio State Regent; Daughters of the American Revolution Magazine, including an article written by Harriet Smith Harris on the D.A.R. dedication of a water system to Tilloloy, France; handwritten letter concerning dedication of water system at Tilloloy, France, by Lucile Harris; letter to descendants, Harriet Smith Harris, including envelope addressed to "the great-great grand-daughter of Harriet Smith Harris (Mrs. Roy Gould Harris)" 1920 1921 1922 1927 undated
8 237 Hills, Sarah C.(Mrs. Adin T.), letter to her successor; envelope enclosing letter, with note "From Mrs. Adin T. Hills"; portrait, photograph, Mrs. Adin T. Hills; yearbook, Western Reserve Chapter of the National Society Daughters of the American Revolution, including tipped in letter to all chapter members; reprint of a speech by Senator David A. Reed, "The Immigration Crisis"; and envelope enclosing letters and photograph 1920 1927 undated
8 238 Hitchings, Ruth Haydn (Mrs. Frederic Hitchings), letter to her granddaughter with envelope 1923 undated
8 239 Hodge, Virginia Shedd., memorial essay, by Gertrude Van Rensselaer Wickham, read at annual meeting of the Woman's Department, Cleveland Centennial Commission (with envelope and note) 1916
8 240 Ingersoll, Dr. Louise Mason, biographical sketch; note concerning the sketch, by Almira F. Chase; and envelope 1926-1927 undated
8 241 Ingham, Mrs. Mary B. (Mrs. W. A.), letter to the Woman's Department, Cleveland Centennial Commission; photograph of Mrs. Ingham; and envelope with note 1921 undated
8 242 Neff, Elizabeth Hyer, letter to her great granddaughter; book catalog, Frederick A. Stokes Company; pamphlet, describing novel "Altars to Mammon" by Elizabeth Neff and published by Frederick A. Stokes Company; obituary, Judge William Byron Neff; newspaper clipping, article by Elizabeth Neff concerning Women's Christian Temperance Union social purity campaign; letter to her granddaughter, by Amy Clare Neff Burrows; and one-act play, by Amy Clare Burrows; envelope with note 1912 1914 1919 1922 1927 ca. 1927 undated
8 242 Photographs, photographs, Mrs. W. B. Neff; Elizabeth Hyer Neff, undated, Amy Clara Neff Burrows, 1911, Amy Elizabeth Burrows, ca. 1923, and William Frederick Burrow, ca. 1924; envelopes, addressed to the successors of Elizabeth H. Neff, Amy Clare Neff Burrows, and Amy Elizabeth Burrows, undated and to Mrs. Ella S. Webb, February 9, 1927 .
8 243 Rose, Martha Emily Parmelee (Mrs. William Grey), biographical sketch and envelope undated
8 244 Rothenburger, Leila Avery (Mrs. William Fredric), letter to her successor; and envelope, with note "to the successor of Leila Avery Rothenburger"; 1927 undated
8 244 Photographs, Leila Avery Rothenburger, undated; Ada Jane Rothenburger, undated; enclosure for photographs, undated; envelope undated
8 245 Snow, Jane Elliott, historical and biographical essay, "To My Descendant--1996," including a list of her grandsons and their families, undated; photographs, W. C. Snow, ca. 1868; Jane Elliott Snow, undated; Jane Elliot Snow and Alma Loesch Snow, undated; Albert W. Snow, ca. 1914, including campaign card for State Representative, 1914; Frank H. Snow, undated; Bertha Snow Brainerd, 1920; Eva Brainerd Lemperly, Genevieve Brainerd Taylor, and Albert L. Taylor, June 16, 1917; C. M. Lemperley, 1917; Chester Snow, undated; Charles Wesley Brainerd, undated, Mr. and Mrs. Charles W. Brainerd, undated; Marian Clara Snow, undated; Jean Marie Snow, undated; Arline Larson Snow, undated; Warren, Dell, Will, Clifton, Rollo, and Clara Fitch Snow, undated; Irving A. Snow, July 4, 1919; Rollo Snow and wife, August 1921; Mrs. Warren Snow and children, Arline Larson Snow and Norma Snow, 1921; Charles Loring Lemperly, ca. 1919; Clifton Snow and daughter Marian, undated; Donald Loesch, undated; letter, Warren Snow to Jane Elliott Snow, including photograph of Mrs. Warren Snow and children, August 23, 1921; letter, Dell Snow to Jane Elliott Snow, including photograph of Donald Loesch Snow, July 1921; envelope with note "pictures of my great-grandchildren to be deposited in the centennial box of 1921"; Christmas card, "to Grandma Snow from Loring," 1919; envelope, with note "A letter to my descendant and photographs," enclosing material, undated .
8 246 Taylor, Mrs. Benjamin H., handwritten copy of essay, "The Women of To-day," undated; engraving, from a photograph of Mrs. Benjamin F. Taylor, 1874; poem, "To My Wife," by Benjamin F. Taylor, undated; poem, "The Isle of the Long Ago," by Benjamin F. Taylor, undated; photograph, Mrs. Benjamin F. Taylor, December 1896; empty photo sleeve which enclosed photograph, undated; newspaper clipping, concerning use of the American flag, by L. E. L. Taylor and a poem "Our Flag," by Benjamin F. Taylor, undated; letter, to granddaughter from Amelia Kemmerlein Kelly and Samuel Walter Kelley, January 10, 1927 .
8 247 Tracy, Jane A., portrait, photograph, 1913; folder which enclosed photograph, G. Edwin Williams studio, Los Angeles, California, undated (originals housed in Container 10, Folder 266, Oversize Materials); Catherine Tracy Wallace, portrait, photograph, December 3, 1927; Phebe Dwight Wallace, portrait, photograph, 1923; folder which enclosed photograph, George M. Edmondson studio, Cleveland, Ohio, undated; envelope with note, "From Mrs. J. .J. Tracy, 2245 Harcourt Drive, Cleveland Heights, Ohio, undated .
8 248 Webb, Ella Sturtevant, notecard, listing package enclosures of photographs and letter, undated; portrait, photograph, Ella Sturtevant Webb (Mrs. C. L.), undated; folder which enclosed photograph, Frank Rodgers Bill studio, Cleveland, Ohio; photograph, Mrs. Ella Sturtevant Webb and her daughter Mrs. Charles Lester Bryant (Louise Emily Webb), undated; folder which enclosed photograph, with note on front cover, undated; photograph, view of home of Ella Sturtevant Webb and Mrs. Charles Lester Bryant, 1501 East 108th Street, Cleveland, Ohio, January 1927; postcard, bathhouse, Edgewater Park, Cleveland, Ohio, undated; Christmas card, with photograph of Louise Webb Bryant, 1921; letter, to the Women's Centennial Commission of 1996, by Ella Sturtevant Webb, December 10, 1927; envelope enclosing letter, addressed to the Women's Centennial Commission of 1996, undated .
8 249 Whitaker, Mrs. May C., portrait, photograph, December 10, 1927; pamphlet, "A Modern School on an Historic Foundation: the History, Traditions and Ideals of Western Reserve Academy," undated; newspaper clippings, September 2, 1923, 1927, and undated; envelope which enclosed materials, undated .
8 250 Wickham, Gertrude van Rensselaer, portrait, photograph, ca. 1904; folder which enclosed photograph, Harry A. Cole Studio, Cleveland, Ohio, undated .
8 251 Wickham, Gertrude van Rensselaer, portrait, photograph undated
8 252 Wilson, Mrs. Minor Keith, letter to her daughter, Jane Sutherland Wilson, or her successor, July 27, 1921; envelope with note, undated .

Sub-series E: Artifacts undated

Box Folder
8 253 Flag, American, flown over Memorial Arch during Cleveland Centennial of 1896, presented by Mrs. T. T. Cannon, 67 inches by 108 inches, wool tabby, pieced, with 46 stars (Removed to Western Reserve Historical Society Museum Collection) undated
8 254 Ribbon, removed from Mrs. Benjamin H. Taylor materials undated
8 255 Ribbons, miscellaneous sizes and colors, origin not noted undated

Sub-series F: Newspapers 1921-1927

Box Folder
9 256-265 Newspapers: Cleveland Enterprise, Community Fund News, The Goodwill, Community Chest Pictorial News, Plain Dealer, The World Tomorrow, Christian Science Monitor, Cleveland News, Cleveland Press, Chicago Sunday Tribune, and The Sunday News (New York City) 1921-1927

Sub-series G: Oversize Materials undated

Box Folder
10 266-268 Oversize materials described in Folders 159 and 247 .

Series III: 1946 1852-1946 undated

Sub-series A: Women's Centennial Commission Materials 1946 undated

Box Folder
11 269 Bylaws undated
11 270 History, "Women's Centennial Commission--What Does It Do?," written by Bess Post Russell, president 1946
11 271 List, members and successors (with envelope) 1946
11 272 Sesquicentennial materials, pamphlet, "The Sesquicentennial Story of Cleveland, 1796-1946" 1946
11 272 Cleveland Sesquicentennial events, listing two, calendar of major events 1946
11 272 Program, Woman's Day 1896
11 273 Women's Day 1946
11 273 Description of proceedings, Jean Hudson 1946
11 273 Typewritten script of program with envelope 1946 undated

Sub-series B: Publications 1937 1946

Box Folder
11 274 Map, official Arrow City Map, Cleveland (with envelope) 1945-1946
11 275 Pamphlet, "The Sesquicentennial Story of Cleveland, 1796-1946" 1946
11 276 Pamphlet, "What Do You Want To Do?," Young Women's Christian Association 1946
11 277 Periodical [originally enclosed with Harriet Smith Harris letter], The Saturday Review of Literature 1946
11 278 Periodical [originally enclosed with Harriet Smith Harris letter], The Reader's Digest 1946
11 279 Periodical [originally enclosed with Harriet Smith Harris letter], New Republic 1946
11 280 Periodical [originally enclosed with Harriet Smith Harris letter], The British Magazine 1946
11 281 Periodical [originally enclosed with Harriet Smith Harris letter], Soviet Russia Today 1946
11 282 Publication, Pioneering on Social Frontiers, 1896-1936, concerning the fortieth anniversary of Hiram House and containing essays by various authors, published by Hiram House 1937
11 283 Sesquicentennial yearbook and calendar, "This is Cleveland," with photographs by Perry Cragg, chief staff photographer, Cleveland News, and published by the Cleveland News, 1946; letter accompanying the calendar, from William Ganson Rose, Cleveland Sesquicentennial Commission, to the Women's Division of the Centennial Commission of Cleveland 1946

Sub-series C: Organizations 1938-1946 undated

Box Folder
11 284 Cleveland Institute of Music, yearbook 1941-1942
11 284 Cleveland Orchestra, program 1946
11 284 Cleveland Orchestra, envelope enclosing materials 1946
11 285 Dunham Tavern, Dunham Tavern by Katharine Gill Brooks 1938
11 285 Dunham Tavern, "At Dunham Tavern, Old Time County Fair," Dunham Tavern, program 1938
11 285 Dunham Tavern, description of purchase of Dunham Tavern by Mrs. Roberta Holden Bole, handwritten letter by George W. Bierce undated
11 285 Dunham Tavern, envelope enclosing Bierce letter undated
11 285 Dunham Tavern, "The Story of the Saving of Dunham Tavern," typewritten essay by Roberta Holden (Mrs. B. P.) Bole undated
11 285 Dunham Tavern, envelope enclosing materials undated
11 286 Hiram House, pamphlet 1946
11 286 Hiram House, envelope with note "George Bellamy, Hiram House" undated
11 286 Hiram House, "November 5th, 1946 we celebrated our fiftieth anniversary" undated
11 287 National City Bank, A Century of Progress, Being a History of the National City Bank of Cleveland from 1845 to 1945, by Elbert J. Benton 1945
11 288 Western Reserve Historical Society, "A Short History, the Western Reserve Historical Society, 1867-1942," by Elbert Jay Benton ca. 1942
11 288 Western Reserve Historical Society, "The Historical Society News" 1946
11 288 Western Reserve Historical Society, envelope enclosing materials 1946
11 289 Women's organizations, including the Women's Committee of the Play House, Women's City Club, Women's Committee of the Cleveland Symphony Orchestra, Women's Association of Cleveland College, and the League of Women Voters, typewritten histories [prepared by Mary Agnes Griffin] 1946
11 289 Women's organizations, envelope enclosing reports 1946
11 290 Young Women's Christian Association, annual report (two copies) 1946
11 290 Young Women's Christian Assocaition, envelope enclosing reports undated

Sub-series D: Individuals 1912-1946 undated

Box Folder
11 291 Alburn, Muriel Russell, essay concerning family history 1946
11 291 Alburn, Muriel Russell, envelope enclosing essay undated
11 291 Alburn, Muriel Russell, brochures describing the Alburn Bureau editorial service undated
11 291 Alburn, Muriel Russell, typewritten editorial copy 1946
11 291 Alburn, Muriel Russell, "Historical Society News" 1946
11 291 Alburn, Muriel Russell, book, The Cuyahoga: the Crooked River That Made a City Great, by Charles A. Post 1941
11 291 Alburn, Muriel Russell, newspaper and magazine clippings concerning the Sesquicentennial and Cleveland history 1938 1946 undated
11 291 Alburn, Muriel Russell, handwritten notes on newspaper and magazine clippings undated
11 291 Alburn, Muriel Russell, envelope enclosing material 1946
11 292 Avery, Mrs. Elroy M. (Catharine Hitchcock Tilden), memorial booklet 1912
11 293 Barriss, Mrs. William Henry (Kittie [Alice] Oviatt), biographical sketch, genealogy, and list of descendants undated
11 293 Barriss, Mrs. William Henry (Kittie [Alice] Oviatt), envelope with notes concerning successors of Mrs. Barriss, including Mrs. Charles Wendell Mills (Emma Barriss), Mrs. John Franklin Shepard (Josephine Mills), and Miss Jo Ann Shepard undated
11 294 Bassett, Helen Chase, typewritten biographical sketch about her ancestor Betsey Cowles, by Harriet L. Keeler, excerpted from History of Ashtabula County, Ohio and including handwritten notes by Helen Chase Bassett concerning her parents Charles Whitney and Almira Cowles Chase undated
11 294 Bassett, Helen Chase, typewritten historical sketch of the Cowles family by Helen Chase Bassett undated
11 294 Bassett, Helen Chase, envelope with notation "Women's Centennial Commission 1926 for the Centennial box of 1946, from Helen Chase Bassett" undated
11 295 Bellamy, George Albert, genealogical notes and a descendants' chart undated
11 296 Bierce, Sarah Elizabeth Holden, biographical sketch by Elizabeth Hyer Neff ca. 1940
11 296 Bierce, Sarah Elizabeth Holden, letter concerning sketch from Mrs. Neff to Belle Bierce Stair 1940
11 296 Bierce, Sarah Elizabeth Holden, note by Belle Bierce Stair concerning the sketch 1946
11 296 Bierce, Sarah Elizabeth Holden, biographical sketch by Belle Bierce Stair concerning her mother, Sarah E. Bierce undated
11 296 Bierce, Sarah Elizabeth Holden, envelope enclosing material undated
11 296 Bierce, Sarah Elizabeth Holden, biographical sketch by Belle Bierce Stair concerning family history undated
11 296 Bierce, Sarah Elizabeth Holden, envelope enclosing sketch undated
11 296 Bierce, Sarah Elizabeth Holden, typewritten script for style show at the Western Reserve Historical Society 1946
11 296 Bierce, Sarah Elizabeth Holden, envelope enclosing materials undated
11 297 Brown, Frances Coulton, letter to Sally Ann Brown or her successor 1946
11 297 Brown, Frances Coulton, envelope enclosing letter undated
11 297 Brown, Frances Coulton, biographical sketch of Louisa Maria Johnson Smith, by Mildred Lovisa Smith Coulton 1940
11 297 Brown, Frances Coulton, envelope enclosing materials undated
11 298 Clark, Hazel Baker, genealogical sketch 1946
11 298 Clark, Hazel Baker, envelope enclosing sketch undated
11 299 Dawson, Christine Alburn, letter to her successor concerning her and her sister's war service 1946
11 299 Dawson, Christine Alburn, envelopes enclosing letter undated
11 300 Denison, Elizabeth Brainerd Thomson, biographical notes by her 1946
11 300 Denison, Elizabeth Brainerd Thomson, newspaper clipping 1929
11 300 Denison, Elizabeth Brainerd Thomson, photographs, views of home and land undated
11 301 Griffin, Mary Agnes, biographical sketch of her by Lucile Marshall Boethelt 1946
11 301 Griffin, Mary Agnes, envelope enclosing sketch undated
11 301 Griffin, Mary Agnes, biographical sketch of her mother, Mary Imogene DeKalk (Mrs. Henry Augustus) Griffin, by Mary Agnes Griffin undated
11 301 Griffin, Mary Agnes, calling card, Mary Agnes Griffin undated
11 301 Griffin, Mary Agnes, envelope enclosing biographical sketch and card undated
11 302 Grund, Florence Brainard Fuller, biographical sketches of her ancestors, the Brainards, Moulds, and Hills 1946
11 302 Grund, Florence Brainard Fuller, envelope enclosing sketches undated
11 303 Hardy, Elizabeth Stanton, letter to Mrs. Russell concerning the Women's Centennial Commission undated
11 303 Hardy, Elizabeth Stanton, envelope with note "For the descendant of Mrs. Elizabeth Stanton Hardy who is successor to Mrs. Elizabeth Blair. Mrs. Gustave Husson is Mrs. Hardy's daughter" undated
11 304 Harris, Harriet Smith, letter to her successor, including genealogical chart 1946
11 304 Harris, Harriet Smith, envelope enclosing materials undated
11 305 Hills, Myra, letter to her successor 1946
11 305 Hills, Myra, envelope enclosing letter undated
11 306 Holden, Amy Elizabeth Burrows, letter to her successor, including biographical information 1946
11 306 Holden, Amy Elizabeth Burrows, genealogy of Amy Clare Burrows undated
11 306 Holden, Amy Elizabeth Burrows, letter to the Women's Centennial Commission of 1996, by Elizabeth Hyer Neff 1936
11 306 Holden, Amy Elizabeth Burrows, obituary, Mrs. William Byron Neff 1942
11 306 Holden, Amy Elizabeth Burrows, envelopes enclosing material undated
11 307 Hughes, Adella Prentiss, program, civic recognition of Adella Prentiss Hughes, Euclid Avenue Baptist Church 1933
11 307 Hughes, Adella Prentiss, newspaper clipping 1946
11 308 Jameson, Marjorie (Mrs. Robert H.), historical sketch of the Carr family in Cleveland 1946
11 308 Jameson, Marjorie (Mrs. Robert H.), envelope enclosing sketch undated
11 308 Jameson, Marjorie (Mrs. Robert H.), historical sketch of the U.S.O. in Cleveland undated
11 308 Jameson, Marjorie (Mrs. Robert H.), envelope enclosing sketch 1946
11 309 Little, Nan Hubbard, essay, genealogical and family history, including a tribute to her predecessor Maybelle Bate Armstrong 1946
11 309 Little, Nan Hubbard, newspaper clipping 1946
11 309 Little, Nan Hubbard, envelope enclosing material undated
11 310 Meade, Dora R. (Mrs. Frank B.), letter to her successors 1946
11 310 Meade, Dora R. (Mrs. Frank B.), envelope enclosing letter undated
11 310 Meade, Dora R. (Mrs. Frank B.), newspaper clippings 1946
11 310 Meade, Dora R. (Mrs. Frank B.), award, from the directors of the Army Air Forces Aid Society and the Executive Committee of the National Aircraft Show 1946
11 310 Meade, Dora R. (Mrs. Frank B.), photograph, portrait undated
11 311 Moetz, Elizabeth Ford (Mrs. Herbert C.), letter concerning histories of the Hurlbut and Ford families 1946
11 311 Moetz, Elizabeth Ford (Mrs. Herbert C.), envelope enclosing letter undated
11 312 Neff, Elizabeth Hyer, letter to her great granddaughter 1928
11 312 Neff, Elizabeth Hyer, historical sketch of the Women's Centennial Commission ca. 1936
11 312 Neff, Elizabeth Hyer, genealogy of the Hyer family undated
11 313 Parker, Winifred Stafford (Mrs. John MacRea), historical sketch of the Stafford family in Cleveland 1946
11 313 Parker, Winifred Stafford (Mrs. John MacRea), envelope enclosing historical sketch undated
11 314 Russell, Bess Post (Mrs. George Ford), letter to her great granddaughter 1946
11 314 Russell, Bess Post (Mrs. George Ford), genealogical sketch, Post and Lord families undated
11 314 Russell, Bess Post (Mrs. George Ford), photographs, portraits, George Ford Russell and Bess Post Russell undated
11 314 Russell, Bess Post (Mrs. George Ford), newspaper clipping concerning Margaret Russell undated
11 314 Russell, Bess Post (Mrs. George Ford), envelope enclosing materials undated
11 315 Taylor, Katharine Kelley, letter to her descendent 1946
11 315 Taylor, Katharine Kelley, book of poetry, The Sea Gull's Daughter 1937
11 315 Taylor, Katharine Kelley, envelope removed from book of poetry and originally housing eight gold coins (see Folder 318 for a description of the coins) with notation "One for each year and one to go on, 1946-1996" undated
11 315 Taylor, Katharine Kelley, envelope enclosing materials undated
11 316 Vail, Delia White (Mrs. Herman L.), genealogical and biographical sketch concerning herself and her mother, Delia Holden White undated
11 316 Vail, Delia White (Mrs. Herman L.), biographical sketch of her grandmother, Delia Buckley (Mrs. Liberty E.) Holden, by S. J. Kelly undated
11 316 Vail, Delia White (Mrs. Herman L.), pamphlet, biographical sketch of Liberty Emery Holden, written for the Cleveland Women's Centennial Commission by Roberta Holden Bole undated
11 316 Vail, Delia White (Mrs. Herman L.), photograph, Mr. and Mrs. Windsor T. White 1942
11 316 Vail, Delia White (Mrs. Herman L.), photograph, Herman L. and Delia White Vail, with sons Thomas Van Husen Vail and H. Lansing Vail Jr. 1945
11 316 Vail, Delia White (Mrs. Herman L.), envelopes enclosing material undated
11 317 Webb, Ella Sturtevant, biographical sketch by her daughter, Louise Webb Bryant undated
11 317 Webb, Ella Sturtevant, envelope enclosing sketch undated

Sub-series E: Artifacts 1852-1946 undated

Box Box
11 318 Gold coins, removed from the Katherine Kelley Taylor materials, photocopy; double eagle, 1908; eagle, 1881(s); half eagle, 1886(s); half eagle, 1887(s); half eagle, 1898(s); Indian head quarter eagle, 1927; one dollar, gold, 1853; one dollar, gold, 1852 (Originals removed to the Western Reserve Historical Society Coin Collection) .
11 319 Ribbon, elastic, red, originally tied around envelope enclosing Bassett materials undated
11 320 Ribbon, silk, red, white, and blue, originally tied around envelope enclosing Brown materials undated
11 321 Ribbon, silk, red, white, and blue, originally tied around envelope enclosing Griffin materials undated
11 322 Ribbon, paper, red, white, and blue, originally tied around envelope enclosing Grund materials undated
11 323 Ribbon, silk, red, white, and blue, originally tied around envelope enclosing Moetz materials undated
11 324 Ribbon, silk, red, white, and blue, originally tied around envelope enclosing Parker materials undated
11 325 Ribbon, silk, red, white, and blue, originally tied around envelope enclosing Russell materials undated
11 326 Ribbon, silk, white, with smaller ribbon ties of red, white, and blue silk, originally tied around envelope enclosing Taylor materials undated
11 327 Ribbon, silk, red, white, and blue, originally tied around envelope enclosing Women's Day, July 16, 1946, materials undated
11 328 Ribbon, silk, red, white, and blue, originally tied around envelope enclosing Hiram House materials undated
11 329 Ribbon, silk, red, originally tied around envelope enclosing Young Women's Christian Association materials undated
11 330 Ribbon, silk, red, originally tied around envelope enclosing map of Cleveland undated
11 331 Ribbons, miscellaneous sizes and colors, origin not noted undated

Sub-series F: Newspapers 1936-1946 undated

Box Folder
12 332-336 Newspapers: Plain Dealer and Cleveland Press (with envelope) 1936 1946 undated

Series IV: 1971 1936-1971 undated

Sub-series A: City of Cleveland Materials 1959-1971 undated

Box Folder
13 337 Annual report, City of Cleveland 1969-1970
13 338 City Planning Commission, annual report, with a reprint of "Planning in Cleveland: 1903-1963" 1968
13 338 City Planning Commission, annual report 1970-1971
13 338 City Planning Commission, brochure, Cleveland Community Planning Folder: No. 2, East Central ca. 1968-1971
13 339 city Planning Commission, map, "A General Plan for Downtown Cleveland 1975," adopted 1959
13 340 The City Record 1971
13 341 Cultural presentation brochure, Cleveland Chamber of Commerce and Greater Cleveland Growth Board (original housed in Container 14, Folder 367, Oversize Materials) ca. 1968
13 342 Poster, 175th anniversary celebration (original housed in Container 14, Folder 368 Oversize Materials) undated

Sub-series B: Organizations 1936-1971 undated

Box Folder
13 343 Blossom Music Center, brochure ca. 1971
13 343 Blossom Music Center, newspaper advertising supplements (originals housed in Container 14, Folder 369 Oversize Materials) 1968-1971
13 343 Blossom Music Center, fundraising brochure (original housed in Container 14, Folder 370 Oversize Materials) 1967
13 344 Church of Christ Uniting, brochure, "A Plan of Union" 1970
13 345 Cleveland Institute of Music, catalog 1968-1969
13 345 Cleveland Institute of Music, newsletter, CIM Notes 1970
13 345 Cleveland Institute of Music, brochure undated
13 346 Cleveland Museum of Art, telegram, Sherman E. Lee to Mrs. Alfred M. Rankin, concerning bombing of Rodin sculpture 1970
13 346 Cleveland Museum of Art, brochure, Education Wing 1971
13 346 Cleveland Museum of Art, brochures, Education Department 1970-1971
13 346 Cleveland Museum of Art, brochure, audio-visual programs undated
13 346 Cleveland Museum of Art, brochures, guides to various galleries undated
13 347 Cleveland Orchestra, Time magazine, America's great orchestras issue 1963
13 347 Cleveland Orchestra, brochure, European tour 1967
13 347 Cleveland Orchestra, programs 1967 1971
13 347 Cleveland Orchestra, programs, classical music and Cleveland Orchestra, Expo '70 1970
13 347 Cleveland Orchestra, brochure, fifty-fourth season 1971-1972
13 347 Cleveland Orchestra, envelope enclosing material, from Mrs. Arthur Loesser (Jean Bassett) undated
13 348 Cleveland Orchestra, program, George Szell Memorial Concert 1970
13 348 Cleveland Orchestra, brochure concerning Lorin Maazel 1971
13 348 Cleveland Orchestra, newspaper clipping concerning appointment of Maazel, Plain Dealer 1971
13 349 Early Settlers Association of the Western Reserve, historical sketch of Cleveland 1971
13 350 Environmental issues, Directory of Environmental Organizations, Metropolitan Health Planning Corporation 1971
13 350 Environmental issues, brochure, National Environmental Education Landmarks Program 1971
13 350 Environmental issues, brochure, Environmental Study Committee undated
13 350 Environmental issues, fact sheet 1970
13 350 Environmental issues, brochures and news release, Shaker Lakes Regional Nature Center 1970 undated
13 350 Environmental issues, guide sheet, Holden Arboretum undated
13 350 Environmental issues, newspaper clippings 1970 undated
13 351 Music in Cleveland, obituaries, Arthur Loesser, Sun Press 1969
13 351 Music in Cleveland, Plain Dealer 1969
13 351 Music in Cleveland, Fine Arts 1969
13 351 Music in Cleveland, newspaper clippings, Plain Dealer 1969
13 351 Music in Cleveland, newspaper clipping, Cleveland Press 1971
13 352 Town and Country magazine article featuring Cleveland 1971
13 352 Newspaper clipping concerning the magazine article, Plain Dealer 1971
13 353 Tuberculosis and Respiratory Disease Association of Cleveland and Cuyahoga County, Air Conservation Committee, brochure concerning air pollution of the Flats 1971
13 354 Western Reserve Historical Society, newspaper clipping, Cleveland Plain Dealer 1946
13 354 Western Reserve Historical Society, "Historical Society News" 1971
13 355 Women's Centennial Commission, yearbooks 1936 1971

Sub-series C: Individuals 1955-1971 undated

Box Folder
13 356 Barratt, Mrs. Henry T., letter to her grandchild (with envelope) undated
13 357 Gudbranson, Nancy N., historical sketch of Cleveland, 1935-1971 undated
13 358 Harding, Anne Belle Wickham, letter (with envelope) 1971
13 359 Higgins, Ann Fisher, photograph and biographical sketch of her mother, Ruth Morgan Dissette Fisher; photograph and explanatory note, Judge and Mrs. T. K. Dissette; photograph, Glenville home of Judge and Mrs. Dissette; and biographical sketch, typescript, Judge and Mrs. T. K. Dissette undated
13 360 Johnson, Elizabeth, photograph of playgroup 1971
13 361 Schneider, Judith Woodbridge, letter to her daughter Priscilla; biographical sketch; and envelope 1971 undated
13 362 Taylor, Jane, letter to her descendant; newspaper clipping enclosed with letter, Plain Dealer; and historical sketch of the Taylor farm, by Katherine Kelley Taylor 1955 1971

Sub-series D: Miscellaneous 1969-1971 undated

Box Folder
13 363 Newspaper, The Sun Press (original housed in Container 14, Folder 371 Oversize Materials) 1971
13 364 Ribbon, silk red and blue, removed from Gudbranson historical sketch of Cleveland undated
13 365 American flag, cotton, mounted on a stick undated
13 366 One half dollar coin, silver, John F. Kennedy engraving 1969
Box Folder
14 367-371 Materials described in Folders 341, 343, and 363 .

Series V: Aluminum Caskets 1896-1946

Box
15 Aluminum casket, 16.5 inches by 10 inches by 8.5 inches, with engraving "1896 to 1996; Greeting, this casket contains for you the records of the Woman's Department of the Cleveland Centennial Commission, to be opened by a lineal daughter of a member of the Executive Board in 1996." Names of the members of the Executive Board are then engraved on the casket. Rivets removed from 1896, 1921, and 1946 time capsules are housed inside the casket. 1896
Box
16 Aluminum casket, 24 inches by 12 inches by 10 inches, with engraving "1921 to 1996; Greeting, this casket contains for you the records of the Executive Committee of the Woman's Department, Cleveland Centennial Commission, to be opened by a lineal daughter of a member of the Executive Committee in 1996" 1921
Box
17 Aluminum casket, 24 inches by 12 inches by 10 inches, with engraving "1946 Greetings 1996, to be opened by a descendent of an original member of the Women's Centennial Commission" 1946