MS 410 - American National Red Cross: Wood County Chapter (Ohio)
MLA Citation
“MS 410 - American National Red Cross: Wood County Chapter (Ohio).” Finding Aids. BGSU University Libraries, 20 Mar. 2014, lib.bgsu.edu/finding_aids/items/show/1404. Accessed 20 Jan. 2025.
Tags
Title | MS 410 - American National Red Cross: Wood County Chapter (Ohio) |
---|---|
Introduction | The records of the Wood County Chapter of the American Red Cross date from 1946 to 1986. The collection consists of meeting and board minutes, annual and committee reports, correspondence, scrapbooks, newsclippings, and photographs. In addition, the chapter charter, wills, and financial records in the collection provide an overview of the Red Cross and its history in Wood County. The records were donated and transferred to the Center for Archival Collections in April 1985 with the cooperation of Frank E. Huber. There are no restrictions on the research use of this collection and duplication is permitted for purposes of preservation and scholarly research. The collection was processed by Elaine Paulette in May 1986, and revised by Marilyn Levinson, Curator of Manuscripts, in February 1992 and July 2009. |
Agency History | The Wood County Red Cross is a District Office of the American National Red Cross, which was founded in 1881. The Wood County Chapter became a charter member in June 1917. In July, 1968, the Wood County and Greater Toledo Area Chapters of the Red Cross merged. Membership in the Wood County Red Cross is open to volunteers who serve to coordinate programs in four areas: disaster relief, safety, youth programs, and the Blood Bank. The agency was housed in several locations until 1955, when a new building was erected at the present location, 150 Gorrell Avenue, Bowling Green, Ohio. |
Scope and Content | The Wood County Red Cross collection contains records from 1946 to 1986, with the bulk from the late 1940s through the mid 1960s. The meeting and board minutes (1955-1968; 1985-1986) contain the most complete information, noting the organization's activities, projects, and policies. This source is limited, however, by the fact that the earlier minutes are not available. There is also a noteworthy gap in the minutes from 1969-1984, which unfortunately includes the activities related to the Blizzard of 1978. Newspaper clippings from the Bowling Green Sentinel-Tribune and the BG News reflect the organization's active role in community affairs, particularly highlighting Blood Drive programs. The scrapbooks document disasters in Wood County, particularly tornados in 1948 and 1953 and the aid which the Red Cross provided in each situation. As with the minutes, there is a gap in coverage for the period of the 1978 Blizzard. The photographic portion of the collection provides visual documentation of the agency's service programs, and illustrates the importance of the disaster service which the agency provides. The correspondence and wills, financial records, and information concerning the building of the Gorrell office complete the historical picture of the Wood County Red Cross. |
Series Description | PROCEEDINGS MINUTES Apr 21, 1955-Nov 18, 1960; Jan 19, 1961-June 5, 1968; Sept 24, 1985-Feb 25, 1986 Arranged chronologically Includes location and date of meeting, some attendance records, motions and agreements, upcoming projects, and committee reports. MEMBERSHIP RECORDS 1948-1974 (scattered) Arranged chronologically Includes Boards of Directors and committee members. CORRESPONDENCE RED CROSS CORRESPONDENCE June 1950-June 4, 1974; Apr 27, 1982-March 20, 1986 (scattered) Arranged chronologically Includes correspondence from recipients of Red Cross services, and official correspondence. REPORTS ANNUAL REPORTS 1950-1961 (scattered) Arranged chronologically Includes programs conducted, treasurer's reports, and committee reports. LEGAL DOCUMENTS CONTRACTS July 1955 Includes bids, architects proposal, and survey of 150 Gorrell Avenue. WILLS 1958-1960 Arranged chronologically Includes correspondence and documents concerning bequests to the Wood County Red Cross. FINANCIAL DOCUMENTS FINANCIAL RECORDS - ROCKWELL TRUST July 1, 1952-Apr 10, 1972 Arranged chronologically Includes bank statements of account, and inventory and appraisal of securities related to the Nellie Rockwell Trust. FINANCIAL REPORTS June 30, 1959-June 30, 1962 Arranged chronologically Includes chapter operating budget, and audit reports. SCRAPBOOKS AND SCRAPBOOK MATERIALS NEWSCLIPPINGS (LOOSE) 1940s-1980s No arrangement Newspaper clippings from the Bowling Green Sentinel-Tribune and other local paper documenting Red Cross activities, primarily Blood Bank visits. Many clippings undated. SCRAPBOOKS 1946-1954; 1951-1953; 1952-1975; 1953 Arranged chronologically Albums (all wrapped) of newspaper clippings and photoprints of Red Cross activities. One scrapbook is devoted solely to the 1953 tornado and relief efforts. PRINTED MATERIAL CERTIFICATES 1917, 1945, 1977, 1978 Arranged chronologically Local charter certificate and recognition certificates including certificate signed by Alvin Perkins, mayor of Bowling Green, proclaiming Red Cross Month. PAMPHLETS 1981 History of the American Red Cross, 1881-1981. PROGRAMS 1954-1986 Arranged chronologically Recognition programs and 1981 volunteer roster. PRINTED MATERIAL - MISCELLANEOUS 1950-1982 Arranged chronologically Includes first aid procedures, blood donor cards, "The International Red Cross in Geneva", and newsletters. PHOTOGRAPHIC MATERIAL POSITIVE PRINTS 1948-1960s Includes photographs of disaster services, and programs of the Red Cross, most unidentified. ARTIFACTS FLAG n.d. Small Red Cross flag. |
Inventory | Box 1
Box 2
Box 3 (Oversized)
Box 4 (Oversized)
Wrapped (Oversized)
|