Finding aid for the Saint Luke's Hospital Records
|
|
|
|
|
Title: |
Saint Luke's Hospital Records |
|
Repository: |
Western Reserve Historical Society
Phone: 216-721-5722
http://www.wrhs.org
|
|
Creator: |
Saint Luke's Hospital |
|
Dates: |
1894-1997 |
|
Quantity: |
21.61 linear feet (24 containers and 1 oversize folder) |
|
Abstract: |
Saint Luke's Hospital began operations as Cleveland General Hospital in 1894 on Woodland Avenue in Cleveland, Ohio. Its facilities
were moved to Carnegie Avenue in 1908, and to its present site on Shaker Boulevard in 1927. After a brief merger with MetroHealth
Medical Center in the early 1990s, it was sold to Columbia/HCA Healthcare Corporation and its Ohio partner, the Sisters of
Charity of Saint Augustine in 1997. The non-profit proceeds of the sale were used to create the Saint Luke's Foundation.
The collection consists of agendas, annual reports, articles of incorporation, brochures, budgets, bylaws, calendars, certificates,
contracts, correspondence, financial statements, handbooks, indexes, inventories, invitations, ledgers, lists, magazine and
newspaper clippings, notes, pamphlets, publications, reports, resolutions, rosters, schedules, scrapbooks, scripts, signage,
speech texts, surveys, proceedings, and tax records.
|
|
Identification: |
MS 4875 |
|
Location: |
closed stacks |
|
Language: |
The records are in English |
History of Saint Luke's Hospital
The Saint Luke's Foundation (f. 1997) was created from the February 1997 sale of Saint Luke's Medical Center to Columbia/HCA
Healthcare Corporation and its Ohio partner, the Sisters of Charity of Saint Augustine. The Saint Luke's Foundation will
use strategic initiatives to address the root causes of social problems to achieve sustained improvements in the health status
and quality of life for residents in the eastside Cleveland neighborhoods of Buckeye-Shaker, Woodland Hills, and Mt. Pleasant.
The Foundation will also consider proposals from outside those areas. It will work with those communities and existing agencies
and will publish its results. The endowment of the Saint Luke's Foundation is at least $90 million, but that is expected
to increase to $150 million once the medical center's pre-transaction obligations are satisfied.
Saint Luke's Medical Center was founded on January 30, 1894, as Cleveland General Hospital. On that same day, the articles
of incorporation of the College Building and Hospital Association were signed. Cleveland General Hospital was located on
Woodland Avenue near East 20th Street in Cleveland, Ohio. When it opened in the fall of 1894, it had seventy-five beds.
The main purpose of the hospital was to provide clinical training for medical students of Wooster University and a training
school for nurses. In 1906 Cleveland General Hospital was renamed Saint Luke's Hospital under the sponsorship of the Methodist
Episcopal Church and the leadership of Cleveland industrialist and philanthropist Francis Fleury Prentiss (1858-1937). The
new purpose of Saint Luke's Hospital was to conduct a general hospital and school of nursing. In 1906 the graduates of the
Saint Luke's Hospital School of Nursing became the first to practice public health nursing in Cleveland. Francis
Prentiss used his earnings as a founder and president of the Cleveland Twist Drill Company and director of the Lake Shore
Savings and Trust Company, the Cleveland Life Insurance Company, the Superior Steamship Company, the Cleveland Graphite Bronze
Company, Osborn Manufacturing, and the Youngstown Steel Company to fund many programs and most of the expansion of Saint Luke's
Hospital before his death in 1937. Francis Prentiss served as an officer and leading donor of the Hiram House social settlement
as well. He was president of the Cleveland Chamber of Commerce in 1906, chairman of the Cleveland Industrial Exposition in
1909, and served on the City Planning Commission in 1915. He also took an active role in the cultural affairs of Cleveland,
serving on the boards of trustees of the Musical Arts Association, Cleveland Museum of Art, and the Western Reserve Historical
Society.
In 1908 Saint Luke's Hospital moved to a new 120-bed facility on Carnegie Avenue near East 66th Street, funded by a donation
and loan from Francis Prentiss. By 1910 the bed capacity increased to 180, and Saint Luke's Hospital opened the Cleveland
Maternity Dispensary. Saint Luke's Hospital moved to its present location on Shaker Boulevard near East 116th Street in 1927.
The new facility was largely financed by a two million dollar contribution from Elisabeth Severance Prentiss (1865-1944) in
memory of her late husband, Dr. Dudley P. Allen (1852-1915). Elisabeth Severance Prentiss was the daughter of Louis H. and
Fannie Benedict Severance. Her father was an associate of John D. Rockefeller in the original Standard Oil Company of Ohio.
Elisabeth Severance Prentiss was awarded the Cleveland Medal for Public Service in 1928 and an honorary Doctor of Humanities
degree from Western Reserve University in 1942 for her many gifts to art, music, and health care in Cleveland. She served
with her husband, Francis Prentiss, on the boards of trustees of the Cleveland Museum of Art and the Musical Arts Association.
She founded the Elisabeth Severance Prentiss Foundation in 1939 to promote medical research, education, and management.
When Saint Luke's Hospital was dedicated on December 7, 1927, it had approximately forty physicians on its medical staff,
twelve on the house staff, and 125 nurses. In 1929 the hospital added an auditorium, east wing extension, and a statue of
Saint Luke with funding provided by Francis Prentiss. In 1933, Francis Prentiss personally assumed the $337,557 debt of Saint
Luke's Hospital. Upon his death in 1937, Francis Prentiss gave seventy percent of his estate to Saint Luke's Hospital. It
is estimated that Francis Prentiss gave more than six million dollars to Saint Luke's Hospital.
Saint Luke's Hospital boasted the most advanced and innovative department of obstetrics in Cleveland under the leadership
of Arthur Skeel (1874-1942) from 1910-1938 and was a leader in cardiopulmunary research, helping to develop the first heart-lung
machine with Saint Vincent Charity Hospital in in the mid-1950s. In 1942 a central service wing was added, and in 1948 a
nurses' residence was constructed in order to increase the hospital's bed capacity. Two other buildings were added in 1963
and 1975. Saint Luke's Hospital affiliated with the schools of nursing at Cuyahoga Community College and Kent State University,
and as a result closed its own school of nursing in 1970.
The College Building and Hospital Association incorporated under the name Saint Luke's Hospital Association of the Methodist
Episcopal Church in 1904. Its purpose was to conduct Saint Luke's Hospital and its school of nursing and to acquire property
and funds for Saint Luke's Hospital. Francis Prentiss was president of the association from 1906 until his death in 1937;
his wife, Elisabeth Severance Prentiss, became president of the association upon his death and served in that capacity until
her death in 1944. Until 1980, the Saint Luke's Hospital Association concentrated its energies on the single hospital site,
but in 1980 it adopted a long range plan of acquisition and new programs. It began to place its physicians in suburban medical
buildings, built an emergency center in Solon, Ohio, and acquired and affiliated with other hospitals. By 1983, the Saint
Luke's Hospital Association held leases on five medical buildings and became a parent company with control over Saint Luke's
Hospital, Shaker Medical Center Hospital, and the for-profit Medical Outreach Services, Inc. In September 1992 the Saint
Luke's system merged with MetroHealth Medical Center, part of the Cuyahoga County Hospital System, and changed its name from
Saint Luke's Hospital to MetroHealth Saint Luke's Medical Center. The merger dissolved in May 1993, but the affiliation continued.
In June 1993 Saint Luke's Hospital changed its name again, becoming Saint Luke's Medical Center.
In 1994 Saint Luke's Medical Center lost thirty percent of its patients and laid off over 200 of its workers when it lost
its contract with Kaiser Permanente. That same year it entered into an agreement with Blue Cross and Blue Shield of Ohio that
gave the insurance company a controlling interest in Saint Luke's Medical Center. By 1995 Saint Luke's Medical Center had
become a major teaching and research hospital with 475 beds. As that year progressed, however, the Boards of Trustees of
the Saint Luke's Hospital Association and Saint Luke's Medical Center examined trends in healthcare delivery in the Cleveland
market and came to the conclusion that Saint Luke's Medical Center needed to become part of a larger, more stable organization
to ensure survival in increasingly competitive times. Various merger and buy-out opportunities were discussed at length,
and the most attractive offer came from Columbia/HCA Healthcare Corporation and its Cleveland partnership with the Sisters
of Charity of Saint Augustine.
Columbia/HCA and the CSA Health System owned and operated by the Sisters of Charity had completed a partnership in 1995 to
convert the tax exempt hospitals of the Sisters of Charity into for-profit institutions managed by Columbia/HCA. Negotiations
between Columbia/HCA, the Sisters of Charity, and Saint Luke's Medical Center progressed during 1996, and in February of 1997
Saint Luke's Medical Center was sold to Columbia/HCA and its regional partners, the Sisters of Charity of Saint Augustine.
The proceeds of this sale and the endowments of the Saint Luke's Hospital Association and Saint Luke's Medical Center were
used to create the Saint Luke's Foundation.
click here to view the Encyclopedia of Cleveland History entry for the Saint Luke's Hospital Association
click here to view the Encyclopedia of Cleveland History entry for Saint Luke's Medical Center
click here to view the Encyclopedia of Cleveland History entry for Francis Prentiss
click here to view the Encyclopedia of Cleveland History entry for Elisabeth Severance Allen Prentiss
Scope and Content
The Saint Luke's Hospital Records, (1894-1997), consist of agendas, annual reports, articles of incorporation, brochures,
budgets, bylaws, calendars, certificates, contracts, correspondence, financial statements, handbooks, indexes, inventories,
invitations, ledgers, lists, magazine clippings, memoranda, memory books, minutes, newsletters, newspaper clippings, notes,
pamphlets, publications, reports, resolutions, rosters, schedules, scrapbooks, scripts, signage, speech texts, surveys, proceedings,
and tax records.
This collection is of value to researchers studying the history of Cleveland, Ohio, and its health care market in the late
nineteenth and twentieth centuries. Scholars interested in hospital creation, development, administration, and funding will
find these records useful. The history of nursing and nursing education is also documented in this collection. The history,
development, and administration of Cleveland General Hospital, Saint Luke's Hospital, MetroHealth Saint Luke's Hospital, Saint
Luke's Medical Center, the Saint Luke's Hospital Association, and the Saint Luke's Hospital School of Nursing are well documented
in this collection. Information related to hospital mergers and buy-outs in the late twentieth century are represented in
the files of this collection.
Researchers interested in the hospital strike in the late 1960s will find this collection valuable. Those concerned with
surgical research, particularly the history of open heart surgery at Saint Luke's Hospital, will find the collection a rich
source of useful materials. Scholars interested in women's history, particularly the history of hospital volunteer efforts,
nursing, and the various Women's Boards of Saint Luke's Hospital will find this collection informative.
This collection does not contain any patient records, employee records, or physician credentialing records.
Statement of Arrangement
The collection is arranged in nine series.
Series I: Historical is arranged alphabetically by document type and then chronologically.
Series II: Department of Development and Neighborhood Services is arranged in two sub-series.
Sub-series A: Subject Files is arranged alphabetically by subject and generally in chronological order.
Sub-series B: Publicity Department is arranged alphabetically by document type and then chronologically.
Series III: Fundraising Campaigns is arranged in two sub-series.
Sub-series A: $17,250,000 Leadership Program is arranged in three sub-sub-series.
Sub-sub-series 1: Scrapbooks has been maintained in original order and is arranged in chronologically. This sub-sub-series
includes correspondence, memoranda, minutes, publications, reports, rosters, and newspaper clippings related to all phases
of the ca
Sub-sub-series 2: Medical Staff Solicitation Files is arranged alphabetically by physician surname and generally in chronological
order.
Sub-sub-series 3: Public Solicitation Files is arranged alphabetically by surname and then generally in chronological order.
Sub-series B: Trustees' Development Council is arranged in three sub-sub-series.
Sub-sub-series 1: Administrative Files is arranged chronologically.
Sub-sub-series 2: Friends of Saint Luke's Program is arranged alphabetically by subject and then chronologically.
Sub-sub-series 3: Memorials and Other Giving Programs is arranged chronologically.
Series IV: Financial is arranged in two sub-series.
Sub-series A: Saint Luke's Hospital Association is arranged alphabetically by subject and then chronologically.
Sub-series B: Donor Restricted Funds is arranged alphabetically by subject and then chronologically.
Series V: Publications is arranged in four sub-series.
Sub-series A: Periodicals is arranged alphabetically by publication title and then chronologically.
Sub-series B: Brochures is arranged alphabetically by subject and then chronologically.
Sub-series C: Directories is arranged alphabetically by subject and then chronologically.
Sub-series D: Icarus Publications is arranged chronologically.
Series VI: Newspaper and Magazine Clippings is arranged alphabetically by subject and then chronologically.
Series VII: Saint Luke's Hospital Women's Association is arranged alphabetically by subject, then alphabetically by document
type, and then chronologically.
Series VIII: Saint Luke's Hospital School of Nursing is arranged in two sub-series.
Sub-series A: Nursing School is arranged alphabetically by document type and then chronologically.
Sub-series B: Alumnae Association is arranged alphabetically by document type and then chronologically.
Series IX: Department of Surgical Research is arranged alphabetically by document type and then chronologically.
Restrictions on Access
Access to this collection requires the written permission of Saint Vincent Charity Hospital until 2025. Consult the WRHS
Curator of Manuscripts for details.
Related Material: Related Material
The researcher should also consult MS 4786 Saint Luke's Foundation Records; PG 229 Saint Luke's Hospital Construction Photographs;
and PG 521 Saint Luke's Hospital Photographs.
Separated Material: Separated Material
All photographs have been removed to PG 521 Saint Luke's Hospital Photographs. All audio-visual materials have been removed
to the Audio-Visual Collection.
Indexing Terms
The following terms have been used to index the description of this collection in the library's online public access catalog.
Subjects:
Charitable uses, trusts, and foundations -- Ohio -- Cleveland.
Charities -- Ohio -- Cleveland.
Cleveland General Hospital.
Hospitals -- Maternity services -- Ohio -- Cleveland.
Hospitals -- Ohio -- Cleveland.
MetroHealth Medical Center.
MetroHealth Saint Luke's Medical Center.
Nurses -- Ohio -- Cleveland.
Philanthropists -- Ohio -- Cleveland.
Saint Luke's Foundation.
Saint Luke's Hospital (Cleveland, Ohio) -- History.
Saint Luke's Hospital (Cleveland, Ohio) School of Nursing.
Saint Luke's Hospital Association (Cleveland Ohio).
Saint Luke's Medical Center.
Preferred Citation
[Container ___, Folder ___ ] MS 4875 Saint Luke's Hospital Records, Western Reserve Historical Society, Cleveland, Ohio
Acquisition Information
Saint Luke's Hospital Women's Association, 1999; Saint Vincent Charity Hospital, 2000; Richard Cross, Ph.D., 2003; and Saint
Luke's Foundation, 2003.
Processing Information
Processed by Margaret Burzynski-Bays and Patricia J. Stahley in 2003
Detailed Description of The Collection
Series I: Historical, 1894-1993
Box 1 / Folder 1
Administrative plan, Nursing Department, 1952
Box 1 / Folder 2
Articles of incorporation, regulations, and bylaws, Saint Luke's Hospital Association, 1917
Box 1 / Folder 3
Articles of incorporation, regulations, and bylaws, Saint Luke's Hospital, 1988
Box 1 / Folder 4
Articles of incorporation, regulations, and bylaws, Saint Luke's Hospital Association, 1988
Box 1 / Folder 5
Articles of incorporation, regulations, and bylaws, MetroHealth Saint Luke's Medical Center, 1992
Box 1 / Folder 6
Articles of incorporation, regulations, and bylaws, drafts, Saint Luke's Hospital Association, 1993
Box 1 / Folder 7
Articles of incorporation, regulations, and bylaws, Saint Luke's Medical Center, 1993
Box 1 / Folder 8
Articles of incorporation, regulations, and bylaws, Saint Luke's Hospital Association, 1993
Box 1 / Folder 9
Articles of incorporation, regulations, and bylaws, Saint Luke's Medical Center, 1993
Box 1 / Folder 10-25
Bequest files, Superintendent's Office, 1944-1956
Box 2 / Folder 26-40
Bequest files, Superintendent's Office, 1957-1963
Box 2 / Folder 41
Correspondence, memoranda, and newspaper clippings, employee strike and unionization efforts, 1967-1968
Box 2 / Folder 42
Correspondence, artist of oil paintings donated by Leona Henderson, niece of Ambrose Swasey (1846-1937), 1894-1985
Box 2 / Folder 42
Correspondence with Warren and Leona Henderson, 1955
Box 2 / Folder 42
Correspondence related to donation of portrait of Adolf Lorenz, M.D., by Dr. A. Ashley Rousuck, 1969
Box 2 / Folder 42
Correspondence and appraisals of paintings donated to St. Luke's Hospital, ca. 1966
Box 2 / Folder 43
Historical sketches, 1927
Box 2 / Folder 44
Hospital usage statistics, 1936-1946
Box 2 / Folder 45
Lists, annual report recipients, 1932
Box 2 / Folder 45
Lists, photographs of medical pioneers for plaques in the auditorium, ca. 1929
Box 2 / Folder 46
Memoranda and hours and wages records, Nursing Department, 1947-1952
Box 2 / Folder 47
Organization chart, St. Luke's Hospital Association (chart stored in Container 22, Folder 629, oversize materials), 1948
Box 2 / Folder 47
Proclamation, two million dollar gift of Elisabeth Severance Prentiss, ca. 1927
Box 2 / Folder 48
Program and related documents, reception honoring Elisabeth Severance Prentiss, 1930
Box 2 / Folder 48
Program, reception honoring Francis Fleury Prentiss, 1931-1932
Box 2 / Folder 49
Receipt for circumcision, 1905
Box 2 / Folder 50
Reports, departmental, 1966-1968
Box 2 / Folder 50
Reports, fund raising feasibility, 1968
Box 3 / Folder 51
Scrapbooks, Saint Luke's Hospital Association and fundraising, including brochures, correspondence, newspaper clippings, programs,
and reports, 1912-1923
Box 3 / Folder 52
Survey, Saint Luke's Hospital, 1938
Series II: Department of Development and Neighborhood Services, 1934-1997; undated
Sub-series A: Subject Files, 1934-1997; undated
Box 3 / Folder 53
Administration Department, correspondence and memoranda, 1971-1979
Box 3 / Folder 54
Adolescent Chemical Dependency Program, correspondence, bulletins, memoranda, and newsletters, 1988
Box 3 / Folder 55
Alcoholism, correspondence, memoranda, and newspaper clippings, 1974
Box 3 / Folder 56
American Heart Association, memoranda and grant application forms with supporting documentation, 1994
Box 3 / Folder 57
Annual reports to the president, Office of Development and Community Relations, 1969-1977
Box 3 / Folder 58
Articles, magazine articles related to the health care industry, memoranda, and newspaper clippings, 1974-1978
Box 3 / Folder 59
Blue Cross/Blue Shield of Ohio, memoranda, correspondence, newsletters, and newspaper clippings, 1974-1976
Box 3 / Folder 60
Case Western Reserve University, correspondence, agreements, memoranda, and news releases, 1970-1974
Box 3 / Folder 61
Choices for Older Adults, attendance reports and mailing lists, 1993
Box 3 / Folder 62
Cleveland State University, correspondence and proposal for a master's program in communications, 1974
Box 3 / Folder 63
Complaints, patients complaints, correspondence, and memoranda, 1975-1977
Box 3 / Folder 64
Cost efficiency and productivity studies, including correspondence, memoranda, and reports, 1987-1989
Box 3 / Folder 65
Edward Howard and Company, advertising agency, correspondence and newspaper articles, 1982-1984
Box 3 / Folder 66
Emergency Services, Michael A. Meloni, M. D., Director, correspondence, memoranda, and newspaper clippings related to emergency
room services,, 1977-1978
Box 3 / Folder 67
Employee of the Month, announcements, 1985-1986
Box 3 / Folder 68-69
Family Practice, proposals to establish residency program in family practice medicine, correspondence, memoranda, reports,
and newspaper clippings, 1977-1980
Box 3 / Folder 70
George Gund Foundation, grant proposal for funding of Peer Counseling Service to victims of violent crime, prepared by Sharon
Lake Rickert, correspondence, proposal, and supporting documents, 1993-1994
Box 3 / Folder 71
Government, City of Cleveland Heights, correspondence, 1990; Cuyahoga County, memoranda related to support of health services
levy, 1978; State of Ohio, correspondence and reports related to legislation on charitable trusts, 1973-1975 and 1990; tax
exempt status of non-profit organizations, 1990; and United States Congress, correspondence on minimum tax proposal, 1974-1977., .
Box 3 / Folder 72-73
Hardie, James C., development consultant, correspondence, memoranda, contracts, and reports, 1969-1993
Box 3 / Folder 74
Heffernan, James L., interoffice correspondence between Heffernan and Brian J. Cantlin, Director of Development, including
Cantlin's meeting notes, brochures, and newspaper clippings, 1990-1995
Box 3 / Folder 75
Heritage Society, planned giving initiative, correspondence, memoranda, and brochure samples related to planned giving, 1994-1996
Box 3 / Folder 76
Hill-Burton Act, application for assistance under the Hill-Burton program, with supporting documentation, 1970
Box 3 / Folder 77
Hospital and health care appeals, Cuyahoga County, correspondence and sample solicitation appeals, 1985-1986
Box 4 / Folder 78
Hospital and health care appeals, Ohio municipalities and State of Massachusetts, 1978
Box 4 / Folder 79
Hospital Research and Development Institute, Inc., membership roster, correspondence, and memoranda, 1977-1983
Box 4 / Folder 79
House staff rosters, 1974-1980
Box 4 / Folder 80
Information luncheons, guest lists and memoranda, 1985-1986
Box 4 / Folder 81-82
Innovations Women's Health Care Center of Beachwood, correspondence, memoranda, brochure materials, resumes, contracts, and
magazine newspaper articles, and reports, 1990-1991
Box 4 / Folder 83
Interoffice communications, correspondence, memoranda and announcements, 1990-1994
Box 4 / Folder 84
Joint Commission on Accreditation on Health Care Organizations, correspondence, memoranda, newspaper clippings, and pre-survey
study outlines, 1992-1993
Box 4 / Folder 85-86
Labor, Delivery, Recovery, and Post-partum Program, memoranda, correspondence, rough drafts of grant proposals, reports, and
minutes, 1990-1993
Box 4 / Folder 87
Learning Disabilities Center, reports, memoranda, brochure materials, magazine article, and newspaper clippings, 1974-1977
Box 4 / Folder 88
Ledwin, Norman A., memoranda, notes, and newspaper clippings, 1992-1993
Box 4 / Folder 89
Library, minutes, reports, agendas, and memoranda, 1988
Box 4 / Folder 89
Library, Friends of the Library, memoranda, brochures, and minutes, 1989
Box 4 / Folder 90
Maintenance Department, memoranda and newspaper clippings, 1978-1979
Box 4 / Folder 91
Management engineering workshop, program materials, 1984
Box 4 / Folder 92
Management seminars, A Guest Relations Program, agenda, notes, and reading list, 1983
Box 4 / Folder 92
Management seminars, Workers' Compensation presentation, 1983
Box 4 / Folder 93-94
Masters, print masters for brochures, pamphlets, and form letters, 1987-1992
Box 4 / Folder 95
Medical Education Coordinating Committee, minutes, memoranda, reports, and agendas, 1987
Box 4 / Folder 95
Medical Education Psychiatric Unit seminar, reports, program, newspaper clippings, correspondence, and memoranda, 1995-1998
Box 4 / Folder 96
Medical staff, certificate examples, 1980
Box 4 / Folder 96
Medical staff, directory, 1986-1987
Box 4 / Folder 96
Medical staff, residency program brochure, undated
Box 4 / Folder 97
Medical staff research reprints, Department of Surgical Research, 1969
Box 4 / Folder 97
Medical staff research reprints, Department of Obstetrics and Gynecology, 1970
Box 4 / Folder 97
Medical staff research reprints, Orthopaedic Surgery, 1971
Box 4 / Folder 97
Medical staff research reprints, Pathology Division, 1971
Box 4 / Folder 98
MetroHealth Medical Center, merger with Saint Luke's Hospital, minutes, reports, memoranda, correspondence, donor lists, newsletters,
and newspaper clippings, 1989-1993
Box 4 / Folder 99-100
National Association for Hospital Development, address directory, correspondence, memoranda, reports, and publications, 1974-1977
Box 4 / Folder 101
National Community Care Network Demonstration Program, correspondence, memoranda, reports, programs, and resource materials, 1995
Box 4 / Folder 102
National Hospital Week, correspondence and promotional materials, 1974
Box 4 / Folder 103
National Society of Fundraising Executives, Northern Ohio Chapter, minutes, memoranda, notes, bylaws, and reports, 1987
Box 5 / Folder 104-106
National Society of Fundraising Executives, Northern Ohio Chapter, minutes, memoranda, notes, bylaws, and reports, 1988-1989
Box 5 / Folder 107
Neighborhood Link Project, Power Information Neighborhood Systems, (PINS), correspondence, memoranda, program materials,
minutes, and newspaper clippings, 1995-1996
Box 5 / Folder 108-109
Neuman, Kim, correspondence and acknowledgements of donations to the Kim Neuman Neurosurgical Instrument Fund, 1965-1969
Box 5 / Folder 110
News releases, 1976-1980
Box 5 / Folder 111
Newsletter ideas, notes, 1993
Box 5 / Folder 112-114
Nurses Alumnae Association, address lists (annotated), correspondence related to association business and newspaper clippings, 1975-1994
Box 5 / Folder 114
Nursing Services Department, brochure materials, procedure manual, memoranda, and newspaper clippings, 1970
Box 5 / Folder 115
Obstetrics-gynecology, memoranda, minutes, and correspondence, including St. Luke's "Special Editions Dinner Program, 1974
Box 5 / Folder 116
Ohio Association for Hospital Development, correspondence, membership rosters, membership application, 1978
Box 5 / Folder 116
Operations management group, correspondence, memoranda, and notes, 1992-1993
Box 5 / Folder 117
Oncology Program, correspondence, memoranda, reports, and grant proposals, including supporting documentation, 1977-1978
Box 5 / Folder 118
Ophthalmology Department, correspondence, notes, memoranda, reports, and grant proposals, 1977-1979
Box 5 / Folder 118
Orthopaedic Department, correspondence, notes, memoranda, and research project results, 1995-1996
Box 5 / Folder 119
Pathology Department, reports, announcements, magazine articles, grant proposals, and resumes, 1974-1975
Box 5 / Folder 120
Patient Handbook, memoranda of items to be included in Patient Handbook, 1976
Box 5 / Folder 120
Patients questionnaire, undated; and Patient's Rights, correspondence, reports, memoranda, and newspaper clippings related
to patient's bill of rights, 1973-1976
Box 5 / Folder 121
People We Know, newspaper clippings containing social notes on prominent Clevelanders, supporters of Saint Luke's Hospital, 1976-1977
Box 5 / Folder 122
Pediatrics, All Kids Count Program, early immunization and patient tracking program, correspondence, memoranda, reports, and
supporting documentation, 1994-1995
Box 5 / Folder 123
Personnel, memoranda related to hospital policy and benefit changes, personnel forms for employment, changes in job status,
and newspaper clippings, 1974-1982
Box 5 / Folder 124
Philanthropy, magazine and newspaper articles related to the fund raising industry, 1987
Box 5 / Folder 125
Photographs, including requests for images and materials related to photograph descriptions, 1971-1972
Box 6 / Folder 126
Planned Giving Systems, Inc., correspondence, memoranda, newsletters, reports, and magazine and newspaper clippings, 1988-1990
Box 6 / Folder 127
Plaques, memoranda related to location of memorial plaques on hospital property; and physicians plaques, memorandum concerning
names for plaque, 1989
Box 6 / Folder 128
Pulmonary Services Department, memoranda and correspondence related to Pulmonary Services research projects, and brochure
information, 1993
Box 6 / Folder 129-130
Purchasing Department, brochure and memorandum related to purchasing philosophy and policy; and memoranda related to purchasing
procedures, 1982-1985
Box 6 / Folder 131
Quality Assurance Department, memoranda, 1976
Box 6 / Folder 132
Quality Management (TQM or Total Quality Management), newsletters, memoranda, reports, magazine articles, notes, and survey, 1993-1995
Box 6 / Folder 133
Radiology Department, annual reports, grant proposals, product brochures, magazine articles, and newspaper clippings, 1975-1977
Box 6 / Folder 134
Reports and memoranda, 1987
Box 6 / Folder 135
Retirees, mailing lists, 1981
Box 6 / Folder 136
Safety Department/Protective Services, correspondence, memoranda, publications, and reports on hazardous materials handling, 1984
Box 6 / Folder 137
Saint Luke's Dental Association, memoranda and newsletters, 1986
Box 6 / Folder 138-140
Saint Luke's Hospital Association, annual meeting materials, 1973-1991
Box 6 / Folder 141
Saint Luke's Hospital statistics, financial, projected key statistics, 1980
Box 6 / Folder 142-143
Saint Luke's Hospital statistics, occupancy and departmental usage statistics, 1977-1986
Box 6 / Folder 144
Saint Luke's Medical Center of Solon, correspondence, memoranda, and newspaper clippings, 1975-1976
Box 6 / Folder 145
Sample letters, sample solicitation and acknowledgement letters, 1971-1975
Box 6 / Folder 146
Shaker Medical Center, employees list, medical staff list, and donor list, 1982
Box 6 / Folder 147
Slide presentation scripts, including history of St. Luke's Hospital, 1934; Pain Management, 1985; and Health and Welfare
Ministries Orientation, Zoar, Ohio, August 1995 (all slides removed to PG. 521 St. Luke's Hospital Photographs), .
Box 6 / Folder 148
Staff events, senior medical staff reception, correspondence, rosters, memoranda, agendas, and invitations, 1975-1976
Box 6 / Folder 148
Staff events, memoranda related to various sports competitions for employees, 1986-1988
Box 6 / Folder 149
Taxes and insurance, correspondence, brochures, newsletters, reports, and newspaper clippings related to taxes and philanthropic
giving, 1982
Box 6 / Folder 150-151
Violence Prevention Task Force, 1994-1997
Box 6 / Folder 152
Youngdahl, P. David, correspondence, memoranda, resumes, meeting notes, and reports, 1982-1992
Sub-series B: Publicity Department, 1972-1996
Box 6 / Folder 153
Contracts, 1987
Box 6 / Folder 154-155
Correspondence, including video presentation scripts, 1977-1994
Box 6 / Folder 156
List, groundbreaking ceremonies guests, Saint Luke's Hospital expansion, 1972
Box 7 / Folder 157
Marketing presentation kit, promoting Medical Outreach Services, Inc., program, ca. 1985
Box 7 / Folder 158
Media Kit, including draft materials, 1988
Box 7 / Folder 159
Miscellaneous, including lists, personal releases, and memoranda, 1975-1996
Box 7 / Folder 160
News releases, 1994
Box 7 / Folder 160
Newspaper clippings related to Saint Vincent's Charity Hospital and Cleveland Clinic Foundation proposal, new facility in
Solon, Ohio, 1981
Box 7 / Folder 160
Proclamations, 1989-1990
Box 7 / Folder 161
Rosters and mailing lists, medical staff, 1990-1991
Box 7 / Folder 161
Rosters and mailing lists, medical staff marital status and home addresses, 1990
Box 7 / Folder 162
Rosters and mailing lists, Magnetic Resonance Imaging (MRI) Department, mailings, including information brochure, 1990-1991
Box 7 / Folder 163
Rosters and mailing lists, Saint Luke's Hospital Association, members and trustees, 1990-1994
Box 7 / Folder 163
Rosters and mailing lists, Saint Luke's Hospital/MetroHealth/Saint Luke's Board of Trustees, 1992-1993
Box 7 / Folder 163
Rosters and mailing lists, Department Directors, Division Chiefs, and Senior Management Forum, 1993
Box 7 / Folder 163
Rosters and mailing lists, master list of Saint Luke's Medical Center by department, 1994
Box 7 / Folder 164
Rosters and mailing lists, Saint Luke's Hospital physicians by facility, undated
Box 7 / Folder 164
Rosters and mailing lists, Saint Luke's Hospital physicians by specialty, 1990
Box 7 / Folder 164
Rosters and mailing lists, Saint Luke's Hospital physicians by zip code, undated
Box 7 / Folder 164
Rosters and mailing lists, Women's Association of Saint Luke's Hospital, 1988-1989
Box 7 / Folder 165
pecial events, centennial celebration, including announcements, invitations, label, program, calendar, memory book, correspondence,
memoranda, news releases, newspaper clippings, and planning schedules, 1995
Box 7 / Folder 166
Special events, centennial celebration, memoranda, schedules, signage, and volunteer instructions, 1995
Box 7 / Folder 167
Special events, ninetieth anniversary celebration, guest books, 1985
Box 7 / Folder 168
Special projects, Fredrick S. Cross Heart Center Project, memoranda, meeting summaries, and meeting calendar, 1993
Box 7 / Folder 169
Survey, conducted by National Marketing Measures, Inc., obstetrics focus group, completed surveys, 1988
Series III: Fundraising Campaigns, 1970-1997
Sub-series A: $17,250,000 Leadership Program, 1970-1997
Sub-sub-series 1: Scrapbooks, 1970-1974
Box 7 / Folder 170
Scrapbook materials, Leadership Program, correspondence, minutes, newsletters, newspaper clippings, rosters, memoranda, brochures,
and reports, 1970-1972
Box 7 / Folder 171
Scrapbook materials, correspondence, minutes, newsletters, newspaper clippings, rosters, memoranda, brochures, and reports, 1972-1974
Box 7 / Folder 170
Scrapbook materials, Leadership Program, correspondence, minutes, newsletters, newspaper clippings, rosters, memoranda, brochures,
and reports, 1970-1972
Box 7 / Folder 171
Scrapbook materials, correspondence, minutes, newsletters, newspaper clippings, rosters, memoranda, brochures, and reports, 1972-1974
Sub-sub-series 2: Medical Staff Solicitation Files, 1970-1989
Box 7 / Folder 173
Alexander through ANSI, correspondence, receipts, and newspaper clippings, 1971-1975
Box 7 / Folder 174
Bade through Best, correspondence, receipts, and newspaper clippings, 1971-1982
Box 7 / Folder 175
Black through Brudhinski, correspondence, receipts, and newspaper clippings, 1971-1972
Box 8 / Folder 176
Centa through Cummings, correspondence, receipts, and newspaper clippings, 1971-1981
Box 8 / Folder 177
Doyle through Erlandson, correspondence, receipts, and newspaper clippings, 1970-1975
Box 8 / Folder 178
Fargo through Guelcher, correspondence, receipts, and newspaper clippings, 1971-1976
Box 8 / Folder 179
Harper through Huggins, correspondence, receipts, and newspaper clippings, 1970-1976
Box 8 / Folder 180
Insua through Jordan, correspondence, receipts, and newspaper clippings, 1971-1976
Box 8 / Folder 181
Kastelic through Kubicek, correspondence, receipts, and newspaper clippings, 1970-1977
Box 8 / Folder 182
Lee through Lyon, correspondence, receipts, and newspaper clippings, 1971-1980
Box 8 / Folder 183
McAlur through Moore and miscellaneous physicians, correspondence, receipts, and newspaper clippings, 1971-1980
Box 8 / Folder 184
Nadler through Nicholls, correspondence, receipts, and newspaper clippings, 1971-1978
Box 8 / Folder 185
Palisano through Picklou, correspondence, receipts, and newspaper clippings, 1971-1980
Box 8 / Folder 186
Rassiga through Rossi, correspondence, receipts, and newspaper clippings, 1971-1980
Box 8 / Folder 187
Schaffer through Stueber, correspondence, receipts, and newspaper clippings, 1971-1975
Box 8 / Folder 188
Taylor through Wertmen, correspondence, receipts, and newspaper clippings, 1971-1975
Box 7 / Folder 173
Alexander through ANSI, correspondence, receipts, and newspaper clippings, 1971-1975
Box 7 / Folder 174
Bade through Best, correspondence, receipts, and newspaper clippings, 1971-1982
Box 7 / Folder 175
Black through Brudhinski, correspondence, receipts, and newspaper clippings, 1971-1972
Box 8 / Folder 176
Centa through Cummings, correspondence, receipts, and newspaper clippings, 1971-1981
Box 8 / Folder 177
Doyle through Erlandson, correspondence, receipts, and newspaper clippings, 1970-1975
Box 8 / Folder 178
Fargo through Guelcher, correspondence, receipts, and newspaper clippings, 1971-1976
Box 8 / Folder 179
Harper through Huggins, correspondence, receipts, and newspaper clippings, 1970-1976
Box 8 / Folder 180
Insua through Jordan, correspondence, receipts, and newspaper clippings, 1971-1976
Box 8 / Folder 181
Kastelic through Kubicek, correspondence, receipts, and newspaper clippings, 1970-1977
Box 8 / Folder 182
Lee through Lyon, correspondence, receipts, and newspaper clippings, 1971-1980
Box 8 / Folder 183
McAlur through Moore and miscellaneous physicians, correspondence, receipts, and newspaper clippings, 1971-1980
Box 8 / Folder 184
Nadler through Nicholls, correspondence, receipts, and newspaper clippings, 1971-1978
Box 8 / Folder 185
Palisano through Picklou, correspondence, receipts, and newspaper clippings, 1971-1980
Box 8 / Folder 186
Rassiga through Rossi, correspondence, receipts, and newspaper clippings, 1971-1980
Box 8 / Folder 187
Schaffer through Stueber, correspondence, receipts, and newspaper clippings, 1971-1975
Box 8 / Folder 188
Taylor through Wertmen, correspondence, receipts, and newspaper clippings, 1971-1975
Sub-sub-series 3: Public Solicitation Files, 1970-1997
Box 8 / Folder 189
Armington through Avery, correspondence, gift receipts, and newspaper clippings, 1971-1977
Box 8 / Folder 190
Baldwin, E. Colin, correspondence and gift receipts, 1971-1979
Box 8 / Folder 191
Balaguer through Berger, correspondence, gift receipts, and newspaper clippings, 1971-1976
Box 8 / Folder 192
Bichtel through Buttriss, correspondence, and gift receipts, 1971-1979
Box 8 / Folder 193
Candell through Craig, correspondence, gift receipts, and newspaper clippings, 1971-1975
Box 8 / Folder 194
Davis through Dyke, correspondence, pledge receipts, and newspaper clippings, 1971-1975
Box 8 / Folder 195
Enos through Exler, correspondence, gift receipts, and newspaper clippings, 1971-1973
Box 8 / Folder 196
Fangboner through Frost, correspondence, gift receipts, and newspaper clippings, 1971-1975
Box 8 / Folder 197
Gale through Gunn, correspondence and gift receipts, 1971-1977
Box 9 / Folder 198
Hagan through Humphrey, correspondence, gift receipts, and newspaper clippings, 1971-1976
Box 9 / Folder 199
Immarino through Ireland, correspondence and newspaper clippings, 1971
Box 9 / Folder 200
Jackson through Robert Woods Johnson Foundation, correspondence, newspaper clippings, and gift receipts, 1974-1977
Box 9 / Folder 201
KLI, Inc. through Kuna, correspondence, gift receipts, and newspaper clippings, 1970
Box 9 / Folder 202
Laffer through Lovasz, correspondence, gift receipts, and newspaper clippings, 1972-1974
Box 9 / Folder 203
McGean through Millick, correspondence, gift receipts, and newspaper clippings, 1970-1978
Box 9 / Folder 204
Nave through Noon, correspondence, gift receipts, and newspaper clippings, 1971-1975
Box 9 / Folder 205
Ochs through O'Neill, correspondence, gift receipts, and newspaper clippings, 1971-1974
Box 9 / Folder 206
Palmer through Pae, correspondence, gift receipts, and newspaper clippings, 1970-1974
Box 9 / Folder 207
Ramsey through Rutherford, correspondence, gift receipts, and newspaper clippings, 1971-1974
Box 9 / Folder 208
Schraeder through Skone, correspondence, gift receipts, and newspaper clippings, 1971-1976
Box 9 / Folder 209
Smith through Surgical Finance Committee Fund, correspondence, gift receipts, and newspaper clippings, 1971-1977
Box 9 / Folder 210
Taft through Thompson, correspondence, gift receipts, and newspaper clippings, 1971-1976
Box 9 / Folder 211
Thompson through Turnball, correspondence, gift receipts, and newspaper clippings, 1971-1977
Box 9 / Folder 212
Unger through Young, correspondence, gift receipts, biographical sketches, and newspaper clippings, 1971-1979
Box 8 / Folder 189
Armington through Avery, correspondence, gift receipts, and newspaper clippings, 1971-1977
Box 8 / Folder 190
Baldwin, E. Colin, correspondence and gift receipts, 1971-1979
Box 8 / Folder 191
Balaguer through Berger, correspondence, gift receipts, and newspaper clippings, 1971-1976
Box 8 / Folder 192
Bichtel through Buttriss, correspondence, and gift receipts, 1971-1979
Box 8 / Folder 193
Candell through Craig, correspondence, gift receipts, and newspaper clippings, 1971-1975
Box 8 / Folder 194
Davis through Dyke, correspondence, pledge receipts, and newspaper clippings, 1971-1975
Box 8 / Folder 195
Enos through Exler, correspondence, gift receipts, and newspaper clippings, 1971-1973
Box 8 / Folder 196
Fangboner through Frost, correspondence, gift receipts, and newspaper clippings, 1971-1975
Box 8 / Folder 197
Gale through Gunn, correspondence and gift receipts, 1971-1977
Box 9 / Folder 198
Hagan through Humphrey, correspondence, gift receipts, and newspaper clippings, 1971-1976
Box 9 / Folder 199
Immarino through Ireland, correspondence and newspaper clippings, 1971
Box 9 / Folder 200
Jackson through Robert Woods Johnson Foundation, correspondence, newspaper clippings, and gift receipts, 1974-1977
Box 9 / Folder 201
KLI, Inc. through Kuna, correspondence, gift receipts, and newspaper clippings, 1970
Box 9 / Folder 202
Laffer through Lovasz, correspondence, gift receipts, and newspaper clippings, 1972-1974
Box 9 / Folder 203
McGean through Millick, correspondence, gift receipts, and newspaper clippings, 1970-1978
Box 9 / Folder 204
Nave through Noon, correspondence, gift receipts, and newspaper clippings, 1971-1975
Box 9 / Folder 205
Ochs through O'Neill, correspondence, gift receipts, and newspaper clippings, 1971-1974
Box 9 / Folder 206
Palmer through Pae, correspondence, gift receipts, and newspaper clippings, 1970-1974
Box 9 / Folder 207
Ramsey through Rutherford, correspondence, gift receipts, and newspaper clippings, 1971-1974
Box 9 / Folder 208
Schraeder through Skone, correspondence, gift receipts, and newspaper clippings, 1971-1976
Box 9 / Folder 209
Smith through Surgical Finance Committee Fund, correspondence, gift receipts, and newspaper clippings, 1971-1977
Box 9 / Folder 210
Taft through Thompson, correspondence, gift receipts, and newspaper clippings, 1971-1976
Box 9 / Folder 211
Thompson through Turnball, correspondence, gift receipts, and newspaper clippings, 1971-1977
Box 9 / Folder 212
Unger through Young, correspondence, gift receipts, biographical sketches, and newspaper clippings, 1971-1979
Sub-series B: Trustees' Development Council, 1974-1992
Sub-sub-series 1: Administrative Files, 1976-1979
Box 9 / Folder 213-215
Trustees' Development Council, agendas, minutes, and reports, 1976-1979
Box 9 / Folder 213-215
Trustees' Development Council, agendas, minutes, and reports, 1976-1979
Sub-sub-series 2: Friends of Saint Luke's Program, 1974-1992
Box 9 / Folder 216-218
Fund raising appeals, correspondence and mailing lists, 1974-1977
Box 9 / Folder 219
Note Writers Campaign, correspondence, mailing lists, and financial summaries, 1976
Box 10 / Folder 220-241
Personal Contact Campaign, brochures, correspondence, donor mailing lists, campaign worksheets, reports, note writing campaign,
giving statistics, and other documentation, 1977-1985
Box 11 / Folder 242-259
Personal Contact Campaign, brochures, correspondence, donor mailing lists, campaign worksheets, reports, note writing campaign,
giving statistics, and other documentation, 1986-1990
Box 12 / Folder 260-274
Personal Contact Campaign, brochures, correspondence, donor mailing lists, campaign worksheets, reports, note writing campaign,
giving statistics, and other documentation, 1990-1992
Box 12 / Folder 275-277
Special Development Fund, correspondence and mailing lists, 1978-1979
Box 9 / Folder 216-218
Fund raising appeals, correspondence and mailing lists, 1974-1977
Box 9 / Folder 219
Note Writers Campaign, correspondence, mailing lists, and financial summaries, 1976
Box 10 / Folder 220-241
Personal Contact Campaign, brochures, correspondence, donor mailing lists, campaign worksheets, reports, note writing campaign,
giving statistics, and other documentation, 1977-1985
Box 11 / Folder 242-259
Personal Contact Campaign, brochures, correspondence, donor mailing lists, campaign worksheets, reports, note writing campaign,
giving statistics, and other documentation, 1986-1990
Box 12 / Folder 260-274
Personal Contact Campaign, brochures, correspondence, donor mailing lists, campaign worksheets, reports, note writing campaign,
giving statistics, and other documentation, 1990-1992
Box 12 / Folder 275-277
Special Development Fund, correspondence and mailing lists, 1978-1979
Sub-sub-series 3: Memorials and Other Giving Programs, 1986-1990
Box 12 / Folder 278-279
Memorials and honoraria, monthly and annual statements, account number 229.246.7, 1986-1987
Box 12 / Folder 280
Kim Newman Fund, account number 0830.000, 1986-1990
Box 12 / Folder 280
Dr. Joseph M. Kaplan Memorial, account number 1950, 1988
Box 12 / Folder 280
Miscellaneous restricted memorial, 1986
Box 12 / Folder 281-282
Other gifts to Saint Luke's Hospital, miscellaneous accounts, monthly and annual statements, 1986-1990
Box 12 / Folder 278-279
Memorials and honoraria, monthly and annual statements, account number 229.246.7, 1986-1987
Box 12 / Folder 280
Kim Newman Fund, account number 0830.000, 1986-1990
Box 12 / Folder 280
Dr. Joseph M. Kaplan Memorial, account number 1950, 1988
Box 12 / Folder 280
Miscellaneous restricted memorial, 1986
Box 12 / Folder 281-282
Other gifts to Saint Luke's Hospital, miscellaneous accounts, monthly and annual statements, 1986-1990
Series IV: Financial, 1973-1994
Sub-series A: Saint Luke's Hospital Association, 1973-1992
Box 13 / Folder 283-284
Audited financial statements, 1973-1974
Box 13 / Folder 285
Health Care Financing Administration (HCFA), correspondence and reports, 1988-1989
Sub-series B: Donor Restricted Funds, 1978-1994
Box 13 / Folder 286-293
Budget planning materials, 1983-1990
Box 13 / Folder 294-298
Financial reports, 1978-1985
Box 14 / Folder 299-308
Financial reports, 1985-1994
Box 14 / Folder 309
Goals and objectives, including memoranda and reports, 1987-1990
Series V: Publications, ca. 1910-1997; undated
Sub-series A: Periodicals, 1929-1997; undated
Box 14 / Folder 310
Administration, 1985-1994
Box 14 / Folder 311
Association Update, 1982-1988
Box 14 / Folder 312
Bill of Fare, 1987-1991
Box 14 / Folder 313
The Bridge, 1987-1992
Box 14 / Folder 314
The Civil Tongue, issues 2-18, 1985-1987
Box 14 / Folder 315
Clinic Times, 1969
Box 14 / Folder 316
C.O.N.struction Update, 1986-1993
Box 14 / Folder 317
The Easy Breather, 1988
Box 14 / Folder 318
Et Cetera, 1986-1994
Box 14 / Folder 319
FANS (Food and Nutrition Systems), undated
Box 14 / Folder 320
Inside MetroHealth Saint Luke's Medical Center employee newsletter, 1991-1993
Box 14 / Folder 321
Inside Saint Luke's employee newsletter, 1989-1991
Box 14 / Folder 322
Inside Saint Luke's Medical Center employee newsletter, 1993-1995
Box 14 / Folder 323
Interim, 1975
Box 14 / Folder 324
The Library Link, 1986-1992
Box 14 / Folder 325
Media, 1986-1990
Box 14 / Folder 326
Medical Center Update, 1994-1996
Box 14 / Folder 327
MetroHealth Update, 1992-1993
Box 15 / Folder 328
News to You employee newsletter, 1994-1997
Box 15 / Folder 329
Outreach, employee newsletter, 1986-1989
Box 15 / Folder 330
People, 1985-1992
Box 15 / Folder 331
Pharmacy Bulletin, 1974
Box 15 / Folder 331
Pharmacy News for the R. N., 1974
Box 15 / Folder 332
Physician Services, 1993
Box 15 / Folder 333
Physicians Bulletin, 1983-1985
Box 15 / Folder 334
Physicians' Newsletter, 1980
Box 15 / Folder 335-342
Physicians' Newsletter and CPC Newsletter, 1981-1989
Box 15 / Folder 343
Physicians' Newsletter, 1990-1992
Box 15 / Folder 344-345
Progress, 1970-1980
Box 15 / Folder 346-348
Saint Luke's Hospital Annual Report, 1929-1930
Box 15 / Folder 349-350
Saint Luke's Hospital Annual Report to the Saint Luke's Hospital Association, 1979-1986
Box 15 / Folder 351
Saint Luke's Hospital Association Annual Report, 1983-1990
Box 15 / Folder 352-356
Saint Luke's Hospital Bulletin (employee newsletter), 1953-1960
Box 16 / Folder 357-361
Saint Luke's Hospital Bulletin (employee newsletter), 1960-1965
Box 16 / Folder 362-363
Saint Luke's Hospital Communication, 1975-1991
Box 16 / Folder 364
Saint Luke's Medical Center Annual Report to the Saint Luke's Hospital Association, 1993-1995
Box 16 / Folder 365-367
Special Bulletin, 1980-1996
Box 16 / Folder 368
Special Events, 1985-1994
Box 16 / Folder 369-370
Tower Times, 1965-1970
Box 16 / Folder 371
Waste Management, undated
Box 16 / Folder 372-373
Who's News employee newsletter, 1984-1994
Sub-series B: Brochures, 1910-1995
Box 16 / Folder 374
Accreditation, undated
Box 16 / Folder 374
Adolescent Chemical Dependency Programs, undated
Box 16 / Folder 374
adult enrichment programs and geriatrics, ca. 1990-ca. 1995
Box 16 / Folder 374
anniversaries, 1931
Box 16 / Folder 375
Building dedications, 1954
Box 16 / Folder 375
Emergency services, ca. 1980-ca. 1995
Box 16 / Folder 375
Facilities, ca. 1980-ca. 1995
Box 16 / Folder 376
Fundraising, ca. 1910-ca. 1995
Box 16 / Folder 377
General hospital information, 1970-1978
Box 16 / Folder 377
Maps, 1927
Box 16 / Folder 377
National Hospital Day, 1947
Box 16 / Folder 377
Nursing recruitment, ca. 1960-ca. 1989
Box 16 / Folder 377
Obstetrics, ca. 1980-1989
Box 16 / Folder 377
Ophthalmology, 1994
Box 16 / Folder 378
Pain management, undated
Box 16 / Folder 378
Pastoral care, 1993
Box 16 / Folder 378
Patient handbooks, ca. 1970-ca. 1980
Box 16 / Folder 378
physical therapist recruitment, ca. 1990
Box 16 / Folder 378
Physician's admitting manuals, ca. 1980
Box 16 / Folder 378
Psychiatric services, undated
Box 16 / Folder 379
Residency and internship programs, 1980
Box 17 / Folder 380
Residency and internship programs, 1962
Box 17 / Folder 381
Spine Center; surgery; symposia; TransMed Health Services; volunteer opportunities; and women's health, 1953
Sub-series C: Directories, 1934-1985
Box 17 / Folder 382
House staff, 1973-1985
Box 17 / Folder 383
Intern and resident staff, 1957-1958
Box 17 / Folder 384
Junior Board of St. Luke's Hospital, 1974
Box 17 / Folder 384
Women's Association of St. Luke's Hospital, 1934
Sub-series D: Icarus Publications, 1984-1986
Box 17 / Folder 385
Correspondence related to publication and sales of the children's book entitled: The Grundle Goes to the Doctor, 1984-1986
Series VI: Newspaper and Magazine Clippings, 1908-1997
Box 17 / Folder 386-388
Area hospitals (excluding St. Luke's Medical Center), 1995
Box 17 / Folder 389-391
Blue Cross/Blue Shield of Ohio and other insurance companies, 1995-1996
Box 17 / Folder 392
Cleveland community, 1995
Box 17 / Folder 393
Columbia/HCA advertising, 1996
Box 17 / Folder 394
Columbia/HCA general, 1996
Box 17 / Folder 395
Expansion projects at St. Luke's Hospital, 1982-1983
Box 17 / Folder 396-409
General (St. Luke's Hospital and Medical Center) (scrapbook stored in Container 22, Folder 630, oversize material and reprint
stored in Container 22, Folder 631, oversize material); (scrapbook stored in Container 22, Folder 632, oversize material)
(scrapbook stored in Container 23, Folder 633, oversize material), 1908-1996
Box 18 / Folder 410
General (St. Luke's Hospital and Medical Center), 1997
Box 18 / Folder 411
Health care issues, 1995
Box 18 / Folder 412
Meridia Health System, 1987
Box 18 / Folder 413-415
Strike, 1966-1969
Box 18 / Folder 416
Tennis, 1971-1972
Series VII: Saint Luke's Hospital Women's Association, 1910-1996; undated
Box 18 / Folder 417
Coffee Shop, correspondence, 1973
Box 18 / Folder 418
Cookbook fundraising project, correspondence and invoices, 1989
Box 18 / Folder 419
Finances, account ledger (ledger stored in Container 24, Folder 634, oversize material)., 1980-1996
Box 18 / Folder 420
Finances, balance sheets, 1981-1982
Box 18 / Folder 421
Finances, bank statements, 1991-1996
Box 18 / Folder 422-425
Finances, checking account register, 1976-1996
Box 18 / Folder 426
Finances, correspondence, 1917-1923
Box 18 / Folder 427
Finances, Internal Revenue Service 501 (c)(3) determination letter for the Women's Association of St. Luke's Hospital, 1963
Box 18 / Folder 428-429
Finances, Internal Revenue Service Form 990 for the Women's Association of St. Luke's Hospital, 1979-1982
Box 18 / Folder 430
Finances, investment account statements, 1990-1994
Box 18 / Folder 431
Finances, membership dues list, 1991-1992
Box 18 / Folder 432
Finances, memorial contribution lists, ca. 1990
Box 18 / Folder 433
Finances, receipts and related correspondence, 1921
Box 18 / Folder 434
Finances, reports, 1991-1994
Box 18 / Folder 435
Finances, reports and statements, 1965-1976
Box 18 / Folder 436
Finances, Saint Luke's Hospital budget allocation for Women's Board functions, 1971
Box 18 / Folder 437
Finances, uniform invoices and related correspondence, 1980-1988
Box 18 / Folder 438
Flower and Plant Sale, report, 1991
Box 18 / Folder 439-440
Gift Shop, consultation report, consultation summary report and consultant company description, 1990
Box 18 / Folder 441
Gift shop, financial statements, 1970-1973
Box 18 / Folder 442
Gift shop, volunteer guidelines and procedures, 1966
Box 18 / Folder 443
Governance, annual reports for the association, 1910
Box 18 / Folder 444
Governance, annual reports for various committees, 1994-1995
Box 18 / Folder 445
Governance, By-Laws and Standing Rules of the Women's Association of St. Luke's Hospital (consolidation of the Women's Board
and the Junior Board of St. Luke's Hospital), 1987
Box 18 / Folder 446
Governance, By-Laws and Standing Rules of the Women's Association of St. Luke's Hospital, including roster and schedules, 1989
Box 18 / Folder 447
Governance, Constitution and By-Laws of the Women's Board of St. Luke's Hospital, 1952
Box 18 / Folder 448
Governance, correspondence related to the merger of the Woman's Board of Managers and the Junior Board, 1975-1976
Box 18 / Folder 449
Governance, description of the duties of the corresponding secretary and the chairman of the Public Relations Committee of
the Women's Association of St. Luke's Hospital, 1994-1995
Box 18 / Folder 450
Governance, minutes, 1970
Box 18 / Folder 451
Governance, monthly reports of the Gift and Coffee Shop Committee, 1953
Box 18 / Folder 452
Governance, officers and committee list, 1920-1921
Box 18 / Folder 453-459
Governance, President's Book I, 1982-1992
Box 19 / Folder 460-463
Governance, President's Book I, 1982-1992
Box 19 / Folder 464-466
Governance, President's Book II, 1990-1992
Box 19 / Folder 467-468
President's Book IIII, 1990-1992
Box 19 / Folder 469-471
President's Book IV, 1992-1994
Box 19 / Folder 472-475
President's Book V, 1991-1995
Box 19 / Folder 476-478
President's Book VI, 1995-1996
Box 19 / Folder 479
Governance, program for 50th annual meeting, 1960
Box 19 / Folder 480
Governance, proposed bylaws and standing rules of the Women's Association of Saint Luke's Hospital, consolidation of the Women's
Board and the Junior Board of Saint Luke's Hospital, 1992
Box 19 / Folder 481
Governance, proposed bylaws of the Saint Luke's Medical Center Auxiliary, undated
Box 19 / Folder 482
Governance, recording secretary's book, including minutes and reports, 1994-1996
Box 19 / Folder 483
Governance, research on legal and organizational issues concerning hospital auxiliary groups, 1981-1990
Box 19 / Folder 484-485
Grant requests, correspondence and lists, 1981
Box 19 / Folder 486
History of the Woman's Board, histories of St. Luke's Hospital, the Junior Board, and Volunteer Department, 1910-1960, ca. 1960
Box 19 / Folder 487
Junior Board of Managers, correspondence, 1971
Box 19 / Folder 488
Junior Board of Managers, financial reports and statements, 1965-1971
Box 19 / Folder 489
Junior Board of Managers, history, 1974
Box 19 / Folder 490
Junior Board of Managers, membership list, ca. 1930
Box 19 / Folder 491
Junior Board of Managers, operational guidelines for the Flower Garden, undated
Box 19 / Folder 492
Junior Board of Managers, terminal inventory for the Corridor Store, 1975
Box 19 / Folder 493-494
Lobby Cart, ledger and procedures, 1985-1992
Box 19 / Folder 495
Lobby Shop, management correspondence, 1993
Box 19 / Folder 496
Lobby Shop, membership list and schedule, undated
Box 19 / Folder 497
Lobby Shop, vender lists, 1988
Box 19 / Folder 498
Lobby Shop, volunteer handbook, 1987
Box 19 / Folder 499
Lobby Shop, volunteer list, 1989
Box 19 / Folder 500
Membership, calendar, 1930-1931
Box 19 / Folder 501
Membership, directory, 1936
Box 19 / Folder 502-503
Membership, forms, 1989-1990
Box 20 / Folder 504
Membership, job descriptions, 1986-1987
Box 20 / Folder 505
Membership, letterhead and envelope of the Women's Association of St. Luke's Hospital, undated
Box 20 / Folder 506
Membership, list for the Clock Tower Ball Committee, 1995
Box 20 / Folder 507
Membership, meeting checklists, guidelines, and prayer, undated
Box 20 / Folder 508
Membership, new member orientation guidelines, undated
Box 20 / Folder 509
Membership, officer and committee lists, ca. 1930
Box 20 / Folder 510
Membership, orientation materials, 1986
Box 20 / Folder 511
Membership, prospective members list and newsletter article on auxiliary recruitment, 1990
Box 20 / Folder 512
Membership, Saint Luke's Hospital ten-year statistical report, 1938
Box 20 / Folder 513
Publicity, newspaper clippings, 1940
Box 20 / Folder 514
Publicity, press release, 1986
Box 20 / Folder 515
Right Price Shop, correspondence, 1975
Box 20 / Folder 516
Right Price Shop, job and store descriptions, undated
Box 20 / Folder 517
Social Work Department, correspondence, 1991-1995
Box 20 / Folder 518
Special events, recital invitation and program, 1931
Box 20 / Folder 519
Woman's Associated Circles of St. Luke's Hospital, honorary membership requirements, 1910
Box 20 / Folder 520
Woman's Associated Circles of St. Luke's Hospital, meeting announcement, 1910
Box 20 / Folder 521
Woman's Associated Circles of St. Luke's Hospital, membership form, ca. 1910
Box 20 / Folder 522
Woman's Associated Circles of St. Luke's Hospital, pamphlet, ca. 1920
Box 20 / Folder 523
Woman's Associated Circles of St. Luke's Hospital, plan of organization, incomplete, ca. 1910
Series VIII: Saint Luke's Hospital School of Nursing, 1898-1994; undated
Sub-series A: Nursing School, 1898-1981; undated
Box 20 / Folder 524
Account ledger sheet, Jessie Graves, ca. 1940
Box 20 / Folder 525
Annual reports, nursing school, 1929-1930
Box 20 / Folder 526-527
Annual reports, Saint Luke's Hospital Department of Nursing, 1928-1934
Box 20 / Folder 528
Application, State of Ohio Certificate of Preliminary Education, ca. 1940
Box 20 / Folder 529
Application, State of Ohio Recognition of Saint Luke's Hospital School of Nursing, 1917
Box 20 / Folder 530-535
Catalogs, 1920-1922
Box 20 / Folder 536
Certificate, State of Ohio Preliminary Education completion, Dorothy Ethel Siekman, 1916
Box 20 / Folder 537
Correspondence with Margery Carter, 1940
Box 20 / Folder 538
Correspondence with Barbara Meyer, 1947
Box 20 / Folder 539
Correspondence with the National League of Nursing Education, 1941
Box 20 / Folder 540
Course syllabi, 1940-1941
Box 20 / Folder 541
Decal, undated
Box 20 / Folder 542
Description, Nursing School pin, undated
Box 20 / Folder 543
Diploma (stored in Container 24, Folder 636, oversize material), 1929
Box 20 / Folder 544
Exams for pharmacology and exams for ear, nose, and throat, 1942
Box 20 / Folder 545
Explanation of the decision to close the Saint Luke's Hospital School of Nursing, 1968
Box 20 / Folder 546
Handbook, non-students living in the Saint Luke's Nurses' Residence, 1954
Box 20 / Folder 547
History, nursing cap at Saint Luke's Hospital School of Nursing, undated
Box 20 / Folder 548
History, Saint Luke's Hospital School of Nursing, 1894-1944
Box 20 / Folder 549
Instructions for written work, 1942
Box 20 / Folder 550
Invitation, graduation, 1932
Box 20 / Folder 551
Invoice, plaque in Nurses' Residence, 1949
Box 20 / Folder 552-553
Lists, enrollment and admissions, 1929-1967
Box 20 / Folder 554-556
Lists, graduates, arranged alphabetically by surname A-Z, 1898-1970
Box 20 / Folder 557
Lists, hospital scholarships, 1970
Box 20 / Folder 558
Lists, National League of Nursing Education accredited schools, 1941
Box 20 / Folder 559
Lists, photographs of nursing staff used in display, undated
Box 20 / Folder 560
Lists, principals and directors, 1894-1970
Box 20 / Folder 561
Lists, Woman's Board scholarship recipients, 1957-1970
Box 20 / Folder 562
Newspaper clippings, ca. 1942-1970
Box 20 / Folder 563
Notes describing uniforms, undated
Box 20 / Folder 564
Pamphlet, In Active Service, ca. 1918
Box 20 / Folder 565
Poster, student recruitment, ca. 1910
Box 20 / Folder 566-568
Procedure book, nursing arts, 1943
Box 20 / Folder 569
Programs, commencements, 1941
Box 20 / Folder 570
Programs, dedication of the new Nurses' Residence, 1949
Box 20 / Folder 571
Programs, Fiftieth Anniversary, 1944
Box 20 / Folder 572
Programs, Nurses' Residence cornerstone ceremony, 1947
Box 20 / Folder 573
Promissory notes, 1968-1970
Box 21 / Folder 574
Report, enrollment statistics, 1898-1970
Box 21 / Folder 575
Scrapbook removals, 1930
Box 21 / Folder 576
Script, Fiftieth Anniversary pageant, 1944
Box 21 / Folder 577
Song lyrics, Fiftieth Anniversary, 1944
Box 21 / Folder 578
Speech text, Symbolism of Our Cap by Frances Baird Carr, 1943
Box 21 / Folder 579
Student handbook, 1959
Box 21 / Folder 580
Work agreements, 1968
Box 21 / Folder 581-587
Yearbook, In Tenebris Lux, 1941-1944
Sub-series B: Alumnae Association, ca. 1910-1994; undated
Box 21 / Folder 588
Announcement, closing of Saint Luke's Hospital School of Nursing, 1968
Box 21 / Folder 589
Annual report, 1944
Box 21 / Folder 590
Articles of incorporation and bylaws, 1952
Box 21 / Folder 591
Correspondence with Mrs. W. T. Ballew, 1941
Box 21 / Folder 592
Correspondence with Ella Brastwau, class of 1897, 1931
Box 21 / Folder 593
Correspondence with Ms. Eshelman, 1956
Box 21 / Folder 594
Correspondence with Hazel Goff, 1944
Box 21 / Folder 595
Correspondence with family of Lynn Hajik, 1994
Box 21 / Folder 596
Correspondence with family of Mary Johnston, includes speech given by Mary Johnston, 1959
Box 21 / Folder 597
Correspondence with family of Ella Spencer Kehoe, class of 1898, 1941
Box 21 / Folder 598
Correspondence with Mrs. Leonard, undated
Box 21 / Folder 599
Correspondence with Mabel G. Milles, undated
Box 21 / Folder 600
Correspondence with Helen Paliskis, 1962
Box 21 / Folder 601
Correspondence with Saint Luke's Hospital training school committee, 1944
Box 21 / Folder 602
Correspondence with family of Linda Simpson, 1952
Box 21 / Folder 603
Correspondence with Robert Stecher, M. D., 1970
Box 21 / Folder 604
Directory, Cleveland General Hospital and Saint Luke's Hospital Nurses Alumnae Association, 1940
Box 21 / Folder 605
List, graduate school accomplishments, undated
Box 21 / Folder 606
List (incomplete), historical Nursing School materials stored in the Saint Luke's Hospital director's office, 1945
Box 21 / Folder 607
List, photographs, undated
Box 21 / Folder 608
Minutes, Alumnae Association, 1956-1958
Box 21 / Folder 609-610
Minutes, Alumnae Association educational section, 1956-1958
Box 21 / Folder 611
Newsletter clippings and notes, alumnae and nursing staff, publication unknown, undated
Box 21 / Folder 612
Newsletters, 1962
Box 21 / Folder 613
Policies and Procedures Manual, 1956
Box 21 / Folder 614
Proceedings, Ohio State Association of Graduate Nurses, ca. 1910
Box 21 / Folder 615
Program, Homecoming Day and Annual Meeting Program, 1969
Box 21 / Folder 616
Program, Mary Leigh's retirement, 1993
Box 21 / Folder 617
Speech text, first annual distinguished alumnae award, 1942
Box 21 / Folder 618
Speech text, Shirley Pepoy Miller's remembrances of nursing school, undated
Series IX: Department of Surgical Research, 1952-1987
Box 21 / Folder 619-622
Annual reports, 1952-1971
Box 21 / Folder 623-627
Committee reports, 1952-1971
Box 21 / Folder 628
List, annual departmental programs and presented publications, 1953-1987