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