Showing Collections: 1 - 14 of 14
Collection — Multiple Containers
Identifier: MSS-297
Scope and Contents
The Toledo City Records collection mostly consists of meeting minutes from the Board of Aldermen between 1874 and 1903, the Common Council between 1837 and 1905, and Joint Committee of Alderman and Council between 1874 and 1903. There are also letter books from the Clerk of Council from 1906 to 1925. There are five volumes of the Toledo Municipal Code from 1919 from the Committee of Publicity and Efficiency and two boxes from 1952. There are several bound books regarding...
Dates:
1837-1952
Collection — Multiple Containers
Identifier: MSS-328
Scope and Contents
The collection is divided into two series: Series 1, Toledo city charter and amendments; and Series II, Miscellaneous early administrative records. Series I, Toledo city charter and amendments, documents the creation of the laws by which the city of was governed during much of its early history. It is arranged in chronological order. Prior to 1912 and the institution of home rule in Ohio, all charters for cities had to be approved by the legislature and signed by the...
Dates:
1837-1948
Collection — Multiple Containers
Identifier: MSS-343
Content Description
The Toledo Mayor collection consists of nine and a third cubic feet of material. The collection spans from the years 1935 to 1948, as specified in the box/folder inventory. The collection contains various correspondence of the Mayor to the departmental directors, divisional heads, private citizens, city councilmen and vise-versa. The collection is organized first by the mayoral administration and then alphabetically.
The collection though has its deficiencies, as some years of the mayoral...
Dates:
1934-1950
Collection — Multiple Containers
Identifier: MSS-341
Content Description
Consists of reports, studies, and miscellaneous administrative records. Each folder contains materials from a specific department, division, or board, but there is no distinguishable organization. See External Document for inventory.
Dates:
1915-1995
Collection — Box: 1
Identifier: MSS-238
Scope and Contents
The majority of this collection consists of correspondence between Councilman Douglas and Toledo resisdents. Many of the letters address common citizen concerns: parking, traffic, noise disturbances, and nuisance businesses, among other topics. Also included is a report prepared for the Toledo Division of Police; subjects in this report include identification of problem areas, resource allocation, police organization, and call distribution.
Dates:
1974-1977
Collection
Identifier: MSS-308
Scope and Contents
The collection includes materials from the City Manager’s Office from 1947 to 1982: administrative materials, correspondence with city departments, and correspondence with local businesses and corporations. Original order was maintained where possible, with materials filed by year and arranged alphabetically by folder. Folder names reflect the original naming convention of the City Manager’s Office. Of note are materials relating to the day-to-day operations of the city, including files on...
Dates:
1947-1982
File — Multiple Containers
Identifier: MSS-344
Content Description
The Toledo City Planning Commission collection consists of thirty-four cubic feet of material. The collection spans from 1920 to 1972 with some documents being undated, as specified in the box/folder inventory. The collection contains correspondence and subject files for various planning commission projects and concerns. The collection is organized first by year and then alphabetically by year. Materials that do not have a date were placed at the end of the collection.A...
Dates:
1920-1972
Collection — Box: 1
Identifier: MSS-257
Scope and Contents
The Harold J. Garner City Council Papers consist mostly of correspondence to and from Councilman Garner discussing issues of local interest such as housing and urban renewal. Other correspondence pertains to various departments (law, safety, public welfare). Additional materials in the collection include a strategy statement for the Model Cities program and legislation for consumer protection.
Dates:
1969-1973
Collection — Multiple Containers
Identifier: MSS-316
Scope and Contents
The collection is organized into seven series as follows:Series 1: Court of Common Pleas, 1988-2002
Contains cases that she heard as a Judge for the Lucas County Court of Common Pleas from 1989-1997, including Capital Cases. This series includes one of the most important cases of her career, State v. Madrigal. Also contains her personal trial notes for individual cases from 1989-1999.
Series 2: Appellate Court, 2002-2004
Consists of Judge Assignments from 2002-2004, which...
Dates:
1988-2016
Collection — Box: 1
Identifier: MSS-258
Scope and Contents
The Maude Shapiro Papers consist of correspondence regarding various departments of the City of Toledo, including the Health, Law, Safety, and Service Departments. Other materials in the collection pertain to community development, housing, revenue sharing, urban renewal projects, and daily reading files as well as event invitations received by Shapiro.
Dates:
1969-1973
Collection — Multiple Containers
Identifier: MSS-239
Scope and Contents
The Russell Wozniak City Council Papers consist of correspondence, financial records, studies, reports, printed material, and media documenting issues in Toledo during the late 1980s and early 1990s. Subjects commonly discussed include downtown and neighborhood development projects and the debate over health care reform, but other subjects, such as law; police and fire; and utilities can also be found in this collection.
Dates:
1984-1992
Collection — Multiple Containers
Identifier: MSS 001s-245s
Dates:
1400-2012; Majority of material found in 1810-2000
Collection — Multiple Containers
Identifier: MSS-342
Scope and Contents
The administration of the program was divided, initially, into four “special staff” groups: Communication, Transportation, Evacuation, and Mutual Aid and Mobile Assistance. The Advisory Council governed the program and was made-up of fifteen to twenty members including the City Manager and chaired by the Mayor. In December 1955, after much pressure and internal conflict, the city civil defense organization was merged with the Lucas County civil defense program under the auspice of James W....
Dates:
1950-1953
Collection — Multiple Containers
Identifier: MSS-350
Scope and Contents
The collection is divided into two record types: indexes, which list the names of those arrested and their arrest numbers, and blotters, the daily arrest record. It is arranged chronologically, first based on male prisoners and then based on female prisoners, as there were separate jails for each. Exceptions to the chronological arrangment include boxes that contain multiple indexes according to size. Similarly, arrest blotters that required special care due to their poor condition may not...
Dates:
April 1872-December 15, 1971