Tompkins County American Red Cross records, 1917-2012
Collection Number: 6985

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Tompkins County American Red Cross records, 1917-2012
Repository:
Division of Rare and Manuscript Collections
Collection Number:
6985
Abstract:
Includes minutes of meetings, scrapbooks, ledgers, memos, photographs, awards, and correspondence.
Creator:
Tompkins County American Red Cross
Quanitities:
8.8 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Includes minutes of meetings, scrapbooks, ledgers, memos, photographs, awards, and correspondence.

INFORMATION FOR USERS

Cite As:

Tompkins County American Red Cross records. #6985. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
American Red Cross -- Administration
Tompkins County (N.Y.). American Red Cross
Form and Genre Terms:
Photographs

CONTAINER LIST
Container
Description
Date
Series I. Minutes and Reports
Box 1 Folder 1-27
Tompkins County Chapter-Board of Directors, Executive Committee, Administrative Committee, and various other committee meeting minutes; Treasurer's reports and other reports
1917-1956
Box 2 Folder 1-19
Tompkins County Chapter-Board of Directors, Executive Committee, Administrative Committee, and various other committee meeting minutes; Treasurer's reports and other reports
1956-1975
Box 2 Folder 19A
Tompkins County Chapter-Annual Reports, Board Resolutions
1995-1999
Box 2 Folder 19B
Tompkins County Chapter-Annual Meeting Minutes
October 2004
Box 4 Folder 5,7,9-10,14-15,18
Tompkins County Chapter-Annual Meeting Minutes
2005-2011
Series II. Publications
Box 2 Folder 20
First Aid Notebook
no date
Box 2 Folder 21
Manual on Hairdressing/Massage
no date
Box 2 Folder 22
Brochure "The Red Cross is Universal"
no date
Box 6
"The Red Cross at Work"
1917
Box 6
Textbook on Home Hygiene and Care of the Sick
1918
Box 2 Folder 23
Report of the Men's Red Cross Drive
1933
Box 2 Folder 24
Introduction to Case Work and Administration of Relief
July 1933
Box 2 Folder 25
The Red Cross Courier
August 1935
Box 2 Folder 26
First Aid Handbook
1941
Box 2 Folder 27
In the Wake of Disaster; An Episode in the Life of Nature's Little People
1942
Box 2 Folder 28
Nursing Service Manual
1950
Box 2 Folder 29
Volunteer Nurse's Aide Service Manual
1956
Box 2 Folder 30
100 Years of Reflections-First Presbyterian Church-Story of the Friendship Center
1988
Box 2 Folder 31
Courier-Chapter Newsletter
1992-1998
Box 2 Folder 32
Courier-Chapter Newsletter
1999-2005
Box 2 Folder 33
Newsletter produced for 80th Anniversary
1997
Box 2 Folder 25
125th Anniversary Booklet "Defining Moments in History 1881-2006"
2004
Box 2 Folder 34
National American Red Cross Publications
Various Dates
Series III. Photographs
Box 9
Junior Red Cross 21st National Convention Dinner in Philadelphia-Panorama
June 1946
Box 2 Folder 35
Flood Related
1977
Box 2 Folder 36
Various People
1990s
Box 2 Folder 37
Staff and Board Members
1990s
Box 2 Folder 38
Various People and Events
1990s
Box 2 Folder 39
Various People and Events
1990-2000
Box 2 Folder 40
Various Events and Meetings
2000-2001
Series IV. Financial Records
Box 9
Accounting Book
1917-1926
Box 3 Folder 1
Recipts
1920s
Box 3 Folder 2
Receipts
1930s
Box 3 Folder 3-4
Expense Reports
1925-1927
Box 3 Folder 5
Expense Reports
1928-1934
Box 3 Folder 6
Cash Ledger
1953
Box 3 Folder 7
Accounts
1972
Box 3 Folder 8
Accounts
1974
Box 3 Folder 9
Chart of Accounts
1975
Box 3 Folder 10
Chart of Accounts
1975-1978
Box 3 Folder 11
Miscellaneous Journals
1975-1976
Series V. Subject Files – Chronological Order
Box 3 Folder 18
Historical Timeline and Events-Tompkins County Chapter
Box 3 Folder 19
Historical Highlights of the Tompkins County Chapter
1917-1981
Box 6
Lists of items received by Red Cross and where they came from
1918-1919
Box 3 Folder 20
Correspondence/Memos/Radio Broadcasts
1940s
Box 3 Folder 21
Certificate of Honor
1950
Box 3 Folder 22
Ticket for 100th Anniversary of Tompkins County Chapter
1963
Box 3 Folder 23
Press Release
1966
Box 3 Folder 24
Inventory
1969-1972
Box 3 Folder 25
Emergency Community Shelter
1980s
Box 3 Folder 26
Articles and Memos-Tompkins County Chapter
1980-1999
Box 3 Folder 27
Award Certificates and Proclamations
1985-2006
Box 3 Folder 28
Friendship Center History
1995
Box 3 Folder 29
Harlem Rockets Game-Sponsored by Red Cross
1999
Box 3 Folder 30
"September 12th" About Sculpture Donated to Tompkins County Red Cross
2001
Box 3 Folder 31-33
Tompkins County Disaster Response Plan
2000
Box 3 Folder 34
Partnering to Address Food Needs in a Disaster
2000
Box 3 Folder 40
Tompkins County Chapter-Newspaper clippings, publications
2002-2004
Box 3 Folder 35
Iraq War-Response
May 2003
Box 3 Folder 36
Midwest/Southeast Tornados-Response
May 2003
Box 3 Folder 37
Hurricane Isabel-Response
September 2003
Box 3 Folder 38
California Wildfires-Response
October 2003
Box 3 Folder 39
Panel Discussion on Emergency Management for Seniors-Response
October 2003
Box 4 Folder 1
Volunteer and Fund Raising Information
2005
Box 4 Folder 2-3
Newspaper clippings/Press releases
2005
Box 4 Folder 4
Disaster Operations Summary Report
2005
Box 4 Folder 5
Tompkins County Chapter-Reports, Newspaper clippings, Memos, Calendars
2005
Box 4 Folder 6
Special Communications Task Force-Correspondence, memos
2005
Box 4 Folder 7
Tompkins County Chapter-Reports, Minutes of Meetings, Memos
2006
Box 4 Folder 8
Kendal Exhibit
February 2007
Box 4 Folder 9
Tompkins County Chapter-Meeting Minutes, Blood Services, Memos
2007
Box 4 Folder 10
Tompkins County Chapter-Meeting Minutes, Volunteer Recognition, Newspaper Clippings
2008
Box 4 Folder 11
Press Releases
2008
Box 4 Folder 12
Radio Spots
2008-2009
Box 4 Folder 13
Board Orientation Handbook
2009
Box 4 Folder 14
Tompkins County Chapter-Meeting Minutes, Reports, Newspaper Clippings,
2009
Box 4 Folder 15
Tompkins County Chapter-Meeting Minutes, Reports, Newspaper Clippings
2010
Box 4 Folder 16
E-mails
2011
Box 4 Folder 17
News Releases
2011
Box 4 Folder 18
Tompkins County Chapter-Reports, Memos, Newspaper Clippings
2011
Box 4 Folder 19
News Releases
2011
Box 4 Folder 20
News Releases
2012
Series VI. Scrapbooks
Box 5
Scrapbook
1917-1919
Box 5
Scrapbook
1919-1925
Box 5
Scrapbook
1931-1932
Box 5
Scrapbook
1941-1945
Box 5
Scrapbook
1942-1943
Scope and Contents
Includes newspaper clipping from the Ithaca Journal, Cornell Daily Sun and Syracuse and county papers, publicizing Red Cross efforts in the local communities during World War II.
Box 5
Scrapbook
1944-1945
Scope and Contents
Newspaper clippings of local servicemen either killed or wounded during World War II.
Box 9
Scrapbook-Ithaca's War Effort with Red Cross
1944-1945
Box 6
Newspaper Clippings
1945-1946
Box 7
Scrapbook-Blood Program
1951-1961
Box 7
Scrapbook-Korean War
1950-1954
Box 7
Scrapbook-Administration
1950-1954
Box 7
Scrapbook
1953-1955
Box 7
Scrapbook-Administration
1954-1958
Box 7
Scrapbook-Administration
1958-1965
Box 7
Scrapbook
1961-1971
Box 7
Scrapbook
1965-1973
Box 6
Scrapbook
1972-1977
Box 8
Scrapbook-Newspaper Clippings
1987
Box 8
Scrapbook-Newspaper Clippings
1988-1995
Box 8
Scrapbook-Red Cross Mailings
1991-1992
Box 8
Scrapbook-Newspaper Clippings
1991-1997
Series VII. Awards
Box 8
Plaque-Community Leader-Room Furnished by Contributions in Memory of Natalie Miller
1976
Box 8
Plaque-Eastern New York Territory Honor Chapter Sward
1986-1992
Box 8
Plaque-Walk America
1991
Box 8
David Malcom Award to Terry Garahan and Lt. John Beau Saul
2002
Box 8
Good Neighbor Award
2007
Series VIII. Memorabilia
Box 6
Diaries
1933-1937
Box 6
Guest Book
1955
Box 6
Cardboard American Junior Red Cross Carton
Box 8
Mission Statement of the American Red Cross
Map depicting Red Cross in the World
1963
Box 9
Various pins