53
1 MS-414 Woodland Cemetery Collection Collection Number: MS-414 Title: Woodland Cemetery Collection Dates: 1841-2010 Creator: Woodland Cemetery Association (WCA) Summary/Abstract: The Woodland Cemetery Collection contains materials relating to the organization and business ventures of the Woodland Cemetery Association. Materials such as organization histories, rules and regulations, meeting minutes, financial records, and correspondence provide a history of the organization while documents such as interment and cremation records provide insight into the function that the cemetery plays in Dayton, Ohio. In addition to these written documents, there are numerous visual documents such as photographs, negatives, and slides that illustrate Woodland Cemetery. Quantity/Physical Description: 114 linear feet Language(s): English Repository: Special Collections and Archives, University Libraries, Wright State University, Dayton, OH 45435-001, (937) 775-2092 Restrictions on Access: There are no restrictions on accessing material in this collection. Restrictions on Use: Copyright restrictions may apply. Unpublished manuscripts are protected by copyright. Permission to publish, quote, or reproduce must be secured from the repository and the copyright holder. Preferred Citation: (Box Number, Folder Number), MS-414, the Woodland Cemetery Collection, Special Collections and Archives, University Libraries, Wright State University, Dayton, Ohio Acquisition: The Woodland Cemetery Collection was donated to Wright State University’s Special Collections and Archives by the Woodland Cemetery Association in August 2009. Accruals: Future additions to the collection are possible.

MS-414 Woodland Cemetery Collection Collection Number: MS

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: MS-414 Woodland Cemetery Collection Collection Number: MS

1

MS-414 Woodland Cemetery Collection

Collection Number: MS-414

Title: Woodland Cemetery Collection

Dates: 1841-2010

Creator: Woodland Cemetery Association (WCA)

Summary/Abstract:

The Woodland Cemetery Collection contains materials relating to the organization and business

ventures of the Woodland Cemetery Association. Materials such as organization histories, rules

and regulations, meeting minutes, financial records, and correspondence provide a history of the

organization while documents such as interment and cremation records provide insight into the

function that the cemetery plays in Dayton, Ohio. In addition to these written documents, there

are numerous visual documents such as photographs, negatives, and slides that illustrate

Woodland Cemetery.

Quantity/Physical Description: 114 linear feet

Language(s): English

Repository: Special Collections and Archives, University Libraries, Wright State University, Dayton, OH

45435-001, (937) 775-2092

Restrictions on Access: There are no restrictions on accessing material in this collection.

Restrictions on Use:

Copyright restrictions may apply. Unpublished manuscripts are protected by copyright.

Permission to publish, quote, or reproduce must be secured from the repository and the copyright

holder.

Preferred Citation:

(Box Number, Folder Number), MS-414, the Woodland Cemetery Collection, Special

Collections and Archives, University Libraries, Wright State University, Dayton, Ohio

Acquisition:

The Woodland Cemetery Collection was donated to Wright State University’s Special

Collections and Archives by the Woodland Cemetery Association in August 2009.

Accruals: Future additions to the collection are possible.

Page 2: MS-414 Woodland Cemetery Collection Collection Number: MS

2

Separated Material: One (1) Oversized Plat Map located at the Medical Sciences Building Storage: Local

Government Records Room

Revisions:

August 2012-Added several legal size folders related mostly to Ohio taxation and benefits. Also

added a new file in the Photographs series and renumbered a few files.

Related Material:

MS-366 Greencastle Cemetery / Harrison Township Cemetery Association Records

MS-393 Dayton Memorial Park Cemetery & Mausoleum Collection

SC-1 Rockafield Family Papers

SC-139 Wright Family Funeral Records, a Narrative

Processed by: Patricia A. McEldowney, 2012

Additions processed by Ximena Chrisagis, August 2012

Arrangement:

The Woodland Cemetery Collection is organized into 7 series and 12 subseries.

Series I: Correspondence

Series II: Historical Records

Subseries IIA: General Records

Subseries IIB: Mausoleum Records

Subseries IIC: Arboretum Records

Subseries IID: Meeting Minutes—Professional Associations

Series III: Financial Records

Series IV: Marketing and Sales Administrative Records

Subseries IVA: General Marketing Records

Subseries IVB: Sales Team Meetings, Minutes, Plans

Subseries IVC: Rubicon Park

Series V: Interment and Disinterment Records

Subseries VA: Lot Records

Subseries VB: Interment Orders

Subseries VC: Memorial and Marker Records

Subseries VD: Foundation Work Orders

Subseries VE: Burial-Transit Permits

Series VI: Cremation Records

Series VII: Photographs

Biographical/Historical Note

Plans for Woodland Cemetery began in 1841. Situated on one of the highest points in Dayton,

Ohio, Woodland Cemetery opened in 1843, and the first interment was in July. Initially, the

cemetery was on the outskirts of the city, but the city would eventually grow to surround it. By

1849, the cemetery board had created plans for the gateway, chapel, and office at Woodland.

Page 3: MS-414 Woodland Cemetery Collection Collection Number: MS

3

These constructions were completed in 1889 and were added to the National Register of Historic

Places in 1979. The cemetery expanded its grounds in 1908 when it purchased land from the

University of Dayton, and a tunnel was constructed to connect these 35 acres with the main area

of the cemetery. Another major construction project began in 1968 as work began on the

mausoleum and crematory. The first cremation at Woodland was in 1969.

In 1991, the Woodland Arboretum Foundation was established, and free audio tours began being

offered in 1998. As of 2011, Woodland Cemetery covers 200 acres. Woodland Cemetery

supports an annual photo contest that began in the 1990s. Several notable people are buried at

Woodland Cemetery such as the Wright Brothers, Paul Laurence Dunbar, Charles Kettering, and

Daniel C. Cooper.

Scope and Content

The Woodland Cemetery Collection consists primarily of materials that detail the history of the

Woodland Cemetery Association of Dayton, Ohio. There are a variety of meeting minutes both

from internal organizational meetings (i.e. WCA board meetings) and external organizational

meetings (i.e. professional organization conference meetings). In addition to meeting minutes,

there are an abundance of interment and cremation records. These records indicate a person’s

date of birth, date of death, place of death, as well as the date of interment/cremation. The

interment records also often include the location of the interred person. The other records help to

complete the history of Woodland Cemetery.

Series I, Correspondence, consists of letters written Woodland Cemetery or employees of

Woodland Cemetery. There are business letters and personal letters. The letters cover a variety

of topics, such as concerns over lots, cremation, interment, plants and animals, and monuments.

The correspondence is organized primarily according to date.

Series II, Historical Records, is divided into four subseries. Subseries IIA, General Records,

consists of records about the history of Woodland Cemetery and the Woodland Cemetery

Association including rules and regulations of the cemetery, meeting minutes, and newsletters.

Subseries IIB, Mausoleum Records, consists of information about the construction of the

mausoleum at Woodland. Subseries IIC, Arboretum Records, includes materials from arboretum

board meetings and tour materials. Subseries IID, Meeting Minutes—Professional Associations,

contains minutes from professional organizations that Woodland Cemetery staff attended.

Series III, Financial Records, consists of sales receipts for lots, monuments, and services. Also

included in this series are yearly financial reports. Of particular interest may be the balance

sheets and account books that indicate pricings and expenditures that the cemetery incurred.

Many of the financial records are in large ledgers.

Series IV, Marketing and Sales Administrative Records, is divided into three subseries.

Subseries IVA, General Marketing Records, consists of flyers, printed advertisements, and

brochures for Woodland Cemetery. There are also brochures for other cemeteries and catalogs

of products for cemeteries and funeral homes (grave-markers, urns, etc.). Subseries IVB, Sales

Team Meeting, Minutes, Plans, consists of materials regarding marketing plans for Woodland

Page 4: MS-414 Woodland Cemetery Collection Collection Number: MS

4

Cemetery. Subseries IVC, Rubicon Park, contains materials regarding Woodland’s involvement

in the Rubicon Park Business District.

Series V, Interment and Disinterment Records, is divided into five subseries. Subseries VA, Lot

Records, contains lot deeds and bury permissions for lots. Subseries VB, Interment Orders,

consists of ledgers of interment records. There are several oversized books in this subseries.

The records are largely organized chronologically, and several years are further organized

alphabetically. Subseries VC, Memorial and Marker Records, consists of purchase agreements

for memorials/markers. Subseries VD, Foundation Work Orders, consists of work orders that are

arranged chronologically and alphabetically according to the customer who ordered the

foundation work. Subseries VE, Burial-Transit Permits, are organized chronologically and

consist of records regarding body-movement.

Series VI, Cremation Records, consists of records regarding cremations performed at Woodland

Cemetery. Included in this series are infant cremation records from Miami Valley Hospital. The

cremation records are organized according to year and then alphabetically.

Series VII, Photographs, consists of photographs and negatives of Woodland Cemetery. There

are photographs of people and events at Woodland as well as animals, plants, and monuments.

Some of the monument photographs are labeled. There are photographs of the Wright family

marker and the Paul Laurence Dunbar monument. The negatives that are a part of this series are

not organized. There are also slides that are not organized. In this series are photographs that

were entries in the annual Woodland Cemetery photography contest. These are organized

according to the division of the entry. Division A was for photographers aged 18 and under;

Division B is for photographers 19 and older. Many of the contest photos are oversized.

Subject Terms

Persons/Families

Cline, John C., 1844-1922

Cline, Luther, 1882-1946

Organizations/Corporate Names American Cemetery Association

Association of American Cemetery Superintendents

Ohio Association Cemetery Superintendents and Officials

Rubicon Park Business Association

Woodland Arboretum Foundation

Woodland Cemetery Association of Dayton

Woodland Cemetery and Mausoleum Association

Woodland Foundation

Places

Darke County (Ohio)

Dayton (Ohio)

Greene County (Ohio)

Page 5: MS-414 Woodland Cemetery Collection Collection Number: MS

5

Montgomery County (Ohio)

Woodland Cemetery and Arboretum (Ohio)

Subjects (General)

Arboretum

Burial

Cemetery

Cremation

Disinterment

Infant

Interment

Mausoleum

Material Types

Blueprints

Brochures

Correspondence

Ledgers

Negatives

News clippings

Newspapers

Newsletters

Permits

Photographs

Receipts

Slides

Collection Inventory

Series I Correspondence

Box File Description Date

1 1 Woodland Cemetery Deed Correspondence 18 Dec. 1898

2 Joseph E. Waltz to Luther Cline 1903

3 Tennessee Marble Correspondence Jul. 1917

4 E. A. Deeds Correspondence 21 Nov. 1918

5 Correspondence- Luther Cline- Dayton Memorial Park and

Cemetery

30 Aug. 1923

6 Correspondence with William Salway (Spring Grove

Cemetery)

5 Dec. 1925

7 Oak Lawn Cemetery Correspondence 21 Feb. 1928

8 Request for Burial Correspondence 1908-1929

9 Purdue University Agricultural Experiment Station

Correspondence

27 Mar. 1929

10 Endowment Correspondence Sep. 1929

Page 6: MS-414 Woodland Cemetery Collection Collection Number: MS

6

11 Zoological Correspondence 1929

12 Mausoleum and Chapel Correspondence 1929

13 Monument Correspondence Oct. 1930

14 Paul Laurence Dunbar Grave Correspondence 1930

15 Orders Correspondence 1930

16 Business Correspondence Oct. 1931

17 Unopened Correspondence 1931-1932, Undated

18 Forfeiture of lot for non-payment 1932

19 Cemetery Association Correspondence 1904, 1926-1937

20 Arboretum Correspondence 1918-1937

21 Executor Correspondence Dec. 1937

22 Correspondence Concerning Animals 1937

23 Correspondence about Cemetery Lot 1928-1938

24 Interment Correspondence 1930-1938

25 Stewart Iron Works Company Correspondence Sep. 1938

26 Disinterment Correspondence Oct. 1939

27 Elizabeth Sinclair Hemphill Correspondence 29 Apr. 1940

28 Western Telegram from H. S. Mead to L. Cline Expressing

his Regrets for Missing Convention

17 Jun. 1941

29 Committee on Location Correspondence 20 Jun. 1941

30 100th

Anniversary Woodland Cemetery Correspondence 1941

31 Legal Correspondence 1938, 1944

32 Correspondence- Luther Cline Death 16 May 1946

33 Correspondence 1931, 1949

34 Correspondence from Hoyne Funerals to George Heller,

Pres. Mont. County Funeral Director Club

14 May 1956

35 UD Property Correspondence 23 Sep. 1957

36 Anniversary of Flight Correspondence 1948, 1959

2 1 Correspondence about Veteran Graves 1916, 1956, 1976

2 Genealogical Correspondence Requests 1929-1938, 1981

3 Correspondence about David Ziegler 1972, 1981

4 Henry Stock & Sons (contractors) Correspondence 1976-1977

5 Wilcon Correspondence 1978

3 1 Dayton Daily News Correspondence 19 Jan. 1981

2 WCA Membership Correspondence 1982

3 Luther Cline Correspondence 1931, 1937, 1938

4 Correspondence Concerning: Shareholding, Stock,

Membership

1902-1995

5 Donation Correspondence 2000

6 Correspondence Concerning Lots 1929

7 Correspondence Concerning Lots 1928-1929

8 Correspondence Concerning Lots 1929

9 Maintenance Correspondence 1928-1929

Page 7: MS-414 Woodland Cemetery Collection Collection Number: MS

7

4 1 Correspondence about Monuments 1929

2 Executor Correspondence 1929

3 Luther Cline- Personal Correspondence 1928-1929

4 Business Correspondence 1928-1929

5 Disinterment Correspondence 1928-1929

6 Request for Interree Information 1929

7 Correspondence with other Cemeteries 1928-1929

8 Harrison Granite Company Correspondence 1928

9 Flora/Fauna Correspondence 1929

10 Animal Correspondence 1928

11 L. F. Mitten Correspondence 1928

12 Military Pension 1928

13 Cremation Correspondence 1929

14 The Davis Granite Co. Correspondence 1929

15 Mrs. G. Brower Correspondence 1928

16 Blakely Granite Co. Correspondence 1928

17 Correspondence Concerning Food 1928

18 Dayton Daily News Correspondence 1928

19 Taylor Stone Company Correspondence 1929

20 Buffalo Weaving & Belting Co. Correspondence/Sample 1929

21 Maintenance Correspondence 1930-1931

22 Interment Correspondence 1930

23 Genealogical Requests 1930-1931

24 Disinterment Correspondence 1930-1931

25 Government Correspondence 1930

26 Correspondence Concerning Animals 1931

27 Luther Cline Personal Correspondence 1930-1931

28 Plant Correspondence 1930-1931

29 Correspondence with other Cemeteries 1930-1931

5 1 Business Correspondence 1930-1931

2 Monument Correspondence 1930-1931

3 Lot Correspondence 1930-1931

4 Lot Correspondence 1930-1931

5 Lot Correspondence 1930-1931

6 Business Correspondence 1932-1933

7 Business Correspondence 1931-1934

8 Correspondence with other Cemeteries 1932-1933

9 Genealogical Information 1931

10 Marker Correspondence 1931

11 Lot Correspondence 1931

12 Lot Correspondence 1931-1934

6 1 Lot Correspondence 1932-1934

2 Marker Correspondence 1932-1933

3 Maintenance Correspondence 1932-1933

Page 8: MS-414 Woodland Cemetery Collection Collection Number: MS

8

4 Animal Correspondence 1932-1934

5 Plant Correspondence 1932-1934

6 Interment Correspondence 1932

7 Luther Cline Personal Correspondence 1932-1934

8 Correspondence about Cemetery Law 1933-1934

9 Correspondence from Mrs. C. L. Vallandisher Mar. 1936

10 Monument Correspondence 1935-1937

11 Monument Correspondence 1935-1937

12 Lot Correspondence 1935-1937

13 Lot Correspondence 1935

14 Plant Correspondence 1935

15 Interment Correspondence 1935

7 1 Business Correspondence 1935

2 Business Correspondence 1935-1937

3 Correspondence with other Cemeteries 1935-1937

4 Genealogical Correspondence 1936

5 Animal Correspondence 1935

6 Luther Cline Correspondence 1935

7 Disinterment Correspondence 1935

8 Government/Law Correspondence 1935-1937

9 County Board Division of Aid for the Aged Correspondence 1937

10 Maintenance Correspondence 1935

11 Cremation Correspondence 1935-1937

12 Correspondence with Department of Public Welfare

Division of Aid for the Aged

1937-1938

13 Lot Correspondence 1937-1938

14 Lot Correspondence 1937-1938

15 Monument Correspondence 1937-1938

16 Maintenance Correspondence 1937-1938

17 Interment Information Requests 1937-1938

18 Correspondence with other Cemeteries 1937-1938

19 Disinterment Correspondence 1937-1938

20 Business Correspondence 1937-1938

21 Luther Cline Personal Correspondence 1937-1938

22 Plant Correspondence 1937-1938

23 Automobile Correspondence 1937-1938

24 Cremation Correspondence 1937-1938

25 Disinterment Correspondence 1937-1938

26 Stone Company Correspondence 1937-1938

27 Correspondence about Animals 1937-1939

8 1 Business 1938

2 Business Correspondence 1938-1939

3 Lot Correspondence 1938

4 Lot Correspondence 1938-1939

Page 9: MS-414 Woodland Cemetery Collection Collection Number: MS

9

5 Monument Correspondence 1938

6 Disinterment Correspondence 1939

7 Plant Correspondence 1938-1939

8 Department of Public Welfare Correspondence 1939

9 Animal Correspondence 1939

10 Maintenance Correspondence 1938

11 Personal Correspondence 1939

12 Interment Correspondence 1938

13 Genealogical Information 1938

14 Correspondence with other Cemeteries 1939

15 Maintenance Correspondence 1939

16 Business Correspondence 1939

17 Interment/Disinterment Correspondence 1939

18 Correspondence with other Cemeteries 1939

9 1 Personal Correspondence 1939

2 Animal Correspondence 1939

3 Plant Correspondence 1939

4 Monument Correspondence 1939

5 Lot Correspondence 1939

6 Lot Correspondence May 1940-1941

7 Lot Correspondence 1940-1941

8 Monument Correspondence May 1940-1941

9 Monument Correspondence 1940-1941

10 Business Correspondence May 1940-1941

11 Business Correspondence 1940-1941

12 Maintenance Correspondence May 1940-1941

10 1 Genealogical Information 1940-1941

2 Plant Correspondence May 1940-1941

3 Animal Correspondence May 1940-1941

4 Correspondence Concerning Laws 1940-1941

5 Interment Correspondence May 1940-1941

6 Personal Correspondence May 1940-1941

7 Correspondence with other Cemeteries May 1940-1941

8 World War II Soldier Interment 1941

9 Correspondence 1929-1946, 1982

10 Correspondence 1941

11 Correspondence 1941

12 Correspondence 1941

13 Correspondence 1941

14 Correspondence 1941

15 Correspondence with other Cemeteries 1942

11 1 Personal Correspondence 1943

2 Interment Correspondence 1943

Page 10: MS-414 Woodland Cemetery Collection Collection Number: MS

10

3 Plant Correspondence 1943

4 Business Correspondence 1943

5 Animal Correspondence 1943

6 Correspondence about Legislation 1942

7 Genealogical Correspondence 1943

8 Maintenance Correspondence 1943

9 Lot Correspondence 1943

10 Monument Correspondence 1943

11 Monument Correspondence 1942-1943

12 Correspondence 1943-1944

13 Correspondence 1943-1944

12 1 Correspondence 1943-1944

2 Correspondence 1943-1944

3 Correspondence 1947

4 Correspondence 1947

5 Correspondence 1947

6 Correspondence 1946-1947

13 1 Correspondence 1946-1947

2 Correspondence 1948

3 Correspondence 1948

4 Correspondence 1948

5 Correspondence 1948

14 1 Correspondence (OACS&O) 1949-1950

2 Correspondence (OACS&O) 1949-1950

3 Correspondence (OACS&O) 1949-1950

4 Correspondence A-B 1950-1951

5 Correspondence C-D 1950-1951

6 Correspondence E-J 1950-1951

15 1 Correspondence K-M 1950-1951

2 Correspondence N-R 1950-1951

3 Correspondence S 1950-1951

4 Correspondence T-Z 1950-1951

5 Correspondence 1952

6 Correspondence 1952

7 Correspondence 1952

8 Correspondence 1952

9 Correspondence A-B 1940, 1948-1956

16 1 Correspondence C-G 1954-1955

2 Correspondence H-M 1954-1956

3 Correspondence N-R 1954-1955

4 Correspondence S-Z 1952-1955

Page 11: MS-414 Woodland Cemetery Collection Collection Number: MS

11

5 Correspondence A-C 1956-1958

6 Correspondence D-J 1956-1957

7 Correspondence K-O 1956-1958

8 Correspondence P-S 1956-1958

9 Correspondence T-Z 1956-1958

10 Correspondence A-B 1958-1959

17 1 Correspondence C-D 1958-1959

2 Correspondence E-G 1958-1959

3 Correspondence H-L 1958-1959

4 Correspondence M-O 1958-1959

5 Correspondence P-R 1958-1959

6 Correspondence S-V 1958-1959

7 Correspondence W-Z 1958-1959

8 Correspondence 1959-1960

9 Correspondence 1959-1960

18 1 Correspondence 1959-1960

2 Correspondence 1959-1960

3 Correspondence 1959-1960

4 Correspondence 1961-1962

5 Correspondence 1961-1962

6 Correspondence 1961-1962

19 1 Correspondence 1961-1962

2 Correspondence 1961-1962

3 Correspondence 1963-1964

4 Correspondence 1963-1964

5 Correspondence 1963-1964

6 Correspondence 1963-1964

20 1 Correspondence 1963-1964

2 Correspondence 1965-1966

3 Correspondence 1965-1966

4 Correspondence 1965-1966

5 Correspondence 1965-1966

6 Correspondence 1965-1966

21 1 Correspondence A 1967-1969

2 Correspondence B-C 1967-1969

3 Correspondence D-F 1967-1969

4 Correspondence G-J 1967-1969

5 Correspondence K-M 1967-1969

6 Correspondence N-S 1967-1969

7 Correspondence T-Z 1967-1969

8 Correspondence 1969-1970

Page 12: MS-414 Woodland Cemetery Collection Collection Number: MS

12

9 Correspondence 1969-1970

22 1 Correspondence 1969-1970

2 Correspondence 1969-1970

3 Correspondence 1969-1970

4 Correspondence 1970-1971

5 Correspondence 1970-1971

6 Correspondence 1970-1971

23 1 Correspondence A-C 1972-1973

2 Correspondence D-G 1972

3 Correspondence H-L 1972

4 Correspondence M-R 1972

5 Correspondence S-Z 1972

6 Correspondence A-C 1973

7 Correspondence D-J 1972-1973

8 Correspondence K-R 1973

9 Correspondence S-Z 1972-1974

10 Correspondence A-B 1974

11 Correspondence C-F 1974

12 Correspondence G-L 1974

13 Correspondence M-R 1974

14 Correspondence S-Z 1974

24 1 Correspondence 1975

2 Correspondence 1975

3 Correspondence 1975

4 Correspondence 1975

5 Correspondence A-D 1976

6 Correspondence E-I 1976

7 Correspondence J-N 1976

8 Correspondence O-T 1976

9 Correspondence U-Z 1976

25 1 Correspondence A-C 1977

2 Correspondence D-G 1977

3 Correspondence H-M 1977

4 Correspondence N-R 1977

5 Correspondence S-Z 1977

6 Correspondence A-B 1978

7 Correspondence C-F 1978

8 Correspondence G-L 1978

9 Correspondence M-R 1978

10 Correspondence S-Z 1978

11 Correspondence A-B 1979-1980

12 Correspondence C-D 1979-1980

Page 13: MS-414 Woodland Cemetery Collection Collection Number: MS

13

26 1 Correspondence E-J 1979-1980

2 Correspondence K-M 1979-1980

3 Correspondence N-R 1979-1980

4 Correspondence S 1979-1980

5 Correspondence T-Z 1979-1980

6 Correspondence A-B 1981-1983

7 Correspondence C-F 1981-1983

8 Correspondence G-J 1981-1983

9 Correspondence K-O 1981-1983

10 Correspondence P-R 1981-1983

11 Correspondence S 1981-1983

12 Correspondence T-Z 1981-1983

Series II Historical Records

Subseries IIA: General Records

Box File Description Date

27 1 Articles of Association (See Oversize Location 55, File 1) 25 Jan. 1841

2 Wording of Charter and Articles of Incorporation 25 Jan. 1841

3 Original Charter to Incorporate Woodland Cemetery

Association

1842

4 WCA: Triennial Report, Rules, Regulations 1884

5 WCA: Historical Sketch Triennial Report, Rules,

Resolutions, etc.

1893

6 WCA: Rules and Regulations 1897

7 List of Cemetery Employee Names 1899

8 Amendments to WCA Rules and Regulations 1902

9 Amendments to WCA Rules and Regulations 1903

10 WCA Book of Rules 1909

11 WCA Rules and Regulations Nov. 1916

12 WCA Rules and Regulations 1936

13 WCA Rules and Regulations 1937

14 WCA Rules and Regulations 1942

15 WCA Rules and Regulations 1946

16 WCA Rules and Regulations Dec. 1946, Undated

17 WCA Rules and Regulations 1953

18 WCA Rules and Regulations 1960

19 Condensed Rules and Regulations 1 Aug. 1973

20 WCA Rules & Regulations 1996

21 Rules and Regulations Undated

22 Memorandum as to Proposed Changes and Additions to

WCA Rules and Regulations

Undated

23 Woodland Sign Drawings (See Oversize Location 101, File 1969, Undated

Page 14: MS-414 Woodland Cemetery Collection Collection Number: MS

14

1)

24 Architectural Drawings (See Oversize Location 101, File 2) 1961-1991

25 Administration Building Restoration & Addition (See

Oversize Location 101, File 3)

1991

26 Stable Blueprints(See Oversize Location 101, File 4) Undated

27 General Blueprints (See Oversize Location 101, File 5) Undated

28 Maintenance Facilities (See Oversize Location 101, File 6) Undated

29 “Sylva of the Cemetery Ground” / Trees Found in Cemetery 1843, 1967

30 Request to have Cemetery Lot Deeds Filed in the Office of

the County Records

1870s

31 Annual Meeting of the Stockholder 1880

32 Reports for Year Ending 1 Feb 1881 1881

33 Woodland Cemetery Reports 1881

34 Trustees, Secretary, Treasurer List c. 1890

35 Triennial Meeting of the Stockholders 18 Feb. 1899

36 “Deceased Members of Old Guard Corps” c. 1900

37 WCA Membership Form: Ira Crawford 11 Jan. 1902

38 Triennial Meeting of the Stockholder 15 Feb. 1902

39 WCA Booklet 1903

40 C. C. Dubel Receipts and Admit Card (Photocopies) 1889, 1904

41 “Extracts from the Bye-Laws of the Dublin Cemeteries’

Committee

1906

28 1 Dedication of Lakewood Cemetery Chapel 1910

2 Olmsted Brothers Map (photocopy) Apr. 1911

3 Cemetery Blueprints 1914, Undated

4 Mount Auburn 83rd

Annual Report 1 Jan. 1915

5 Roster of Old Guard Woman’s Relief Corps 1 Aug. 1915

6 “When is Cemetery Operated for ‘Pecuniary Gain?’” c. 1921

7 Perpetual Care Regulations Nov. 1922

8 Admission Ticket (T. E. Heinrich) 1922

9 WCA vs. The City of Dayton et al Court Case 1926

10 Grave Vault and Prices 1927, Undated

11 Lock Combinations: Wall Safe 1929, Undated

12 Harry Dries, Harry Kramer, and Martha Nye vs. Charles

Evans Cemetery Co. Court Case

1932

13 Resolution Committee Report 1941

14 Cemetery Admittance Cards 1897, c. 1926

15 Brower Mausoleum Drawing 29 Jun. 1928

16 Mr. L. Cline Residence 1928

17 Luther Cline Blank Note Pad 1920s

18 “The Common Law Trust in Ohio” c. 1920s

19 “Soldiers of the American Revolution Buried in Woodland

Cemetery”

c. 1930

20 Workers Comp Forms 1917-1939

21 Workers Comp Forms 1930

Page 15: MS-414 Woodland Cemetery Collection Collection Number: MS

15

22 Cemetery Laws of the State of Ohio 1931

23 Crawford Family Lot Plan c. 1934

24 Outline of Coverage 29 Mar. 1939

25 Deed’s Vault Design c. 1930s

26 Outline & “Results of Eliminating Wooden Boxes 1940

27 President’s Reports 21 Feb. 1941

28 Luther Cline Invitation to 100th

Anniversary Event Feb. 1941

29 Secretary’s Report 14 Jun. 1941

30 Auditing Committee Report 19 Jun. 1941

31 Request to President from Trustee for Formation of

Committee

1941

32 “The Pioneers of Cemetery Administration in America” 1941

33 Nominating Committee Request for Candidate Approval c. 1941

34 WCA Schedule of Prices 1 Jan. 1942

35 “The Cemeteries of Dayton, Ohio” 1944

36 “Close to the Heart of Dayton” 10 Sep. 1945

37 Map of Land Between Stewart St. and Irving Ave c. 1940s

38 Dayton Post Cards c. 1940s, 1952,

Undated

39 “Town of Dayton in 1825” 1952

40 University of Dayton Land Acquisition Info 1956-1957

41 Contents of Receptacle Placed Behind Corner Store in

Mausoleum

28 Aug. 1965

42 Karl Bitter Architectural Sculptor 1867-1915 1967

43 FCC License for Land Mobile Radio Stations 1967-1968

44 Construction Permit 1968

45 The Oak Grove Story c. 1968

46 Chapel, Office, Gateway Papers 1899-1905, 1978-

1979

47 Board of Trustee Members Records 1970-1979

29 1 Woodland Cemetery on National Register 1979

2 Woodland Cemetery Post Cards 1906, c. 1970s

3 Agreements with Dayton Power & Light Company 1970-1982

4 Appreciation Resolution for William P. Huffman 29 Jan. 1980

5 The Ohio Historical Review Featuring Montgomery Co. 1980

6 WCA History 1841-1981 1981

7 WCA Salaried Employees 1981

8 David L. Rike 1981

9 “It’s Your Choice” Funeral Planning Program 1982

10 Woodland Association Membership Meeting 8 Jun. 1982

11 Flight Path of the “Enterprise” 18 May 1983

12 Woodland Cemetery Historical Highlights 1841-1976 1976, 1983

13 Thank you Notes from Tim Heaton’s 4th

Grade Class,

Dayton Christian School

1983

14 Inventory, Identification and Development of a Woody 23 Dec. 1985

Page 16: MS-414 Woodland Cemetery Collection Collection Number: MS

16

Plant Collection at Woodland Cemetery

15 Wright State Cemetery 1977, 1987

16 Charles W. Deeds Register Book and Funeral Program 1987

30 1 Triennial Meetings 1983-1989

2 WCA Administration Building Restoration and Addition 1 May 1991

3 Ohio Valley Fire Protection Sheet 23 Oct. 1991

4 Woodland Book- draft 1991

5 Construction Permits and Inspection Procedures 1991-1992

6 Geologic Glimpses from Around the World 1992

7 Discover Woodland Hunt 1997

8 Board of Trustees Meeting 16 Jan. 1998

9 Woodland Arboretum Foundation (WAF) Board of Trustees

Minutes

1999

10 WAF Board of Trustees Minutes Feb.-Dec. 2000

11 Find a Grave Info 1 Mar. 2000

12 A Visit to Woodland Cemetery & Arboretum, Educator’s

Guidebook

2000

13 WAF Board of Trustees Meetings 2001

14 Membership List 2001

15 Cremation Info 2000-2001

16 Forest Hill Cemetery Newsletter Autumn 2000-2001

31 1 WAF Board of Trustees Minutes 2002

2 Four Season Garden Club 2002-2003

3 Membership of the Garden Club of America 2002-2003

4 WAF Board of Trustees Minutes 2003

5 Woodland Ways Pending Edition 2003-2004

6 American Cemetery Dec. 2004

7 Monument Dealer Inquiries 1992-2007

8 Greek Orthodox Church (See Oversize Location 55, File 2) Undated

9 Handwritten History of Cemetery Undated

10 Handwritten Notes Undated

11 Luther Cline Story Undated

12 WCA Employee Handbook Undated

13 Woodland Ways Extra/Unused Copy Undated

14 Historic Woodland Chapel Info Undated

15 “Before you Invest, Investigate: Community Mausoleum

Not Approved”

Undated

16 Woodland Mausoleum Stained Glass Windows Undated

17 Application for Membership in Woodland Undated

18 Dayton Area Members Undated

19 Membership Info Undated

20 Volunteers Undated

21 Lists of Names Undated

22 Discover Woodland Days Undated

Page 17: MS-414 Woodland Cemetery Collection Collection Number: MS

17

23 Woodland Cemetery Trolley Undated

24 Wright Genealogy Undated

25 Speech to Dayton Rotary Undated

26 James Ritty Vault dimensions Undated

27 Various Records Undated

28 Woodland Development History: “Woodland Cemetery” Undated

29 “Recodification of the Cemetery Laws of the State of Ohio” Undated

30 “Facts You Should Know About Your Cemetery” Undated

31 Cemetery Terms Undated

32 Cemetery Addition Maps (See Oversize Location 101, File

7)

1841-1938

33 Topographical Maps (See Oversize Location 101, File 8) 1954-2002

34 Cemetery Technical Maps (See Oversize Location 102, File

1)

1958-1980

35 Section Maps (See Oversize Location 55, Files 3-5 &

Oversize Location 102, File 2-3)

Undated

36 Wyrick’s Master Woodland Plan (See Oversize Location

102, File 4)

Undated

37 Various Maps of the Cemetery Undated

38 “Important in the Event of Death” Undated

39 “Special Care of Lots Endowments Bequests” Undated

40 Christian Outdoor Education Material Undated

41 “Landmarks and Points of Interest” Undated

42 Woodman Field Undated

43 Spanish War Veterans Undated

44 Conditions and Resolutions under which Lots are Sold in

Memorial Park Cemetery

Undated

45 Funeral Homes and Directors Undated

32 1 Funeral Planning Survey Undated

2 Cemetery Preservation & Restoration Undated

3 Map of Information- Fairmount Cemetery Undated

4 Washington Park East Information, Indianapolis, IN Undated

5 “Druid Ridge Cemetery, Baltimore” Undated

6 Decoration of Lots Undated

7 Grave Decorations- David’s Cemetery Association of

Kettering, Ohio

Undated

8 “The Evergreen Cemetery: For a More Attractive Cemetery,

Decorations of Lots”

Undated

9 Notice Regarding Removal of Flowers by Cemetery

Employees

Undated

10 St. Paul’s Episcopal Church Directory Undated

11 Westminster Presbyterian Church Directory Undated

12 Toledo Marble Park Brochure Undated

13 Calvary Cemetery Association Deed to Lot Undated

14 Miami Valley Hunt and Polo Clubs Undated

Page 18: MS-414 Woodland Cemetery Collection Collection Number: MS

18

15 Empty Envelopes Undated

16 Transcription of DDN Article Regarding Chapel And

Future Crematory

11 Mar. 1899

17 News Clippings: Grounds 1924

18 Transcription of DDN Article on Woodlands’ 100th

Anniversary

16 Feb. 1941

19 Wright Brothers Newspaper Clippings 1948

20 Luther Cline Newspaper Clippings 1922, 1940s,

Undated

21 UD/Woodland Land- News Clipping 1957, Undated

22 “Third and Main” News Clipping 1959, Undated

23 News Clippings: Veterans 1929-1960

24 Anniversary News Clippings 1941, 1961

25 News Clippings: Wright Brothers & Family 1948-1971

26 Flora/Fauna Newspaper Clippings 1930-1972, Undated

27 News Clippings: Vandalism 1945-1973, Undated

28 News Clippings about Grounds 1941, 1975, Undated

29 News Clippings: Memorial Day 1929-1979

30 Aviation Trail News Clipping c. 1970s

31 News Clippings: Cremations/Caskets/Costs/Cremation 1930-1980, Undated

32 Newspaper 1980

33 Legal News Clippings 1921, 1981, Undated

34 Events/Meetings News Clippings 1941-1981, Undated

35 News Clippings: Court Cases 1961-1982

36 Cemetery Articles Jun. 1962, May 1982

37 Mausoleum News Clippings 1969-1984

38 News Clippings: Monuments 1963-1986, Undated

39 News Clippings: Workers 1943-1987, Undated

40 Burial News Clippings Undated

41 News Clippings: Burials Undated

42 Cemetery Crimes News Clippings Undated

43 Vandalism News Clippings Undated

44 News Clippings: Morehouse, Johnny Undated

45 WCA 1957-1958

46 WCA 1960-1963

47 WCA 1962

33 1 WCA 1964

2 WCA Board Meetings (See shelf 1-1 for ledger) 1888-1909

3 WCA Meeting Minutes Ledger 1884-1901

4 WCA Meeting Minutes Ledger 1911-1920

5 WCA Meeting Minutes Ledger 1920-1931

6 WCA Meeting Minutes Ledger 1932-1938

34 1 WCA Meeting Minutes 1958

2 WCA Meeting Minutes 1959

Page 19: MS-414 Woodland Cemetery Collection Collection Number: MS

19

3 WCA Meeting Minutes 1960

4 WCA Meeting Minutes 1961

5 WCA Meeting Minutes 1962

6 WCA Meeting Minutes 1963

7 WCA Meeting Minutes 1964

8 WCA Meeting Minutes 1965

9 WCA Meeting Minutes 1966

10 WCA Meeting Minutes 1967

11 WCA Meeting Minutes 1968

12 WCA Meeting Minutes 1969

13 WCA Meeting Minutes 1970

14 WCA Meeting Minutes 1971

15 WCA Meeting Minutes 1972

16 WCA Meeting Minutes 1973

17 WCA Meeting Minutes 1978

18 WCA Meeting Minutes 1979

19 WCA Meeting Minutes 1980

20 WCA Meeting Minutes 1981

21 WCA Meeting Minutes 1982

22 WCA Meeting Minutes 1983

23 WCA Meeting Minutes & Agenda 1984, 1985

24 Cemetery Legal Compass Sep.-Dec. 1936

25 Cemetery Legal Compass 1937

26 Cemetery Legal Compass 1938

27 Cemetery Legal Compass 1939

28 Cemetery Legal Compass 1940

29 Cemetery Legal Compass 1941

30 Cemetery Legal Compass 1942

31 Cemetery Legal Compass Jan.-Jul. 1943

32 Cemetery Legal Compass Mar.-Dec. 1944

33 Cemetery Legal Compass 1945

35 1 Cemetery Legal Compass 1946

2 Cemetery Legal Compass 1947

3 Cemetery Legal Compass 1948

4 Cemetery Legal Compass 1949

5 Cemetery Legal Compass 1950

6 Cemetery Legal Compass 1951

7 Cemetery Legal Compass 1952

8 Cemetery Legal Compass 1953

9 Cemetery Legal Compass 1954

10 Cemetery Legal Compass 1955

11 Cemetery Legal Compass 1956

12 Cemetery Legal Compass 1957

13 Cemetery Legal Compass 1958

14 Cemetery Legal Compass 1959

Page 20: MS-414 Woodland Cemetery Collection Collection Number: MS

20

15 Cemetery Legal Compass 1960

16 Cemetery Legal Compass 1961

17 Cemetery Legal Compass 1962

18 Cemetery Legal Compass 1963

19 Cemetery Legal Compass 1964

20 Cemetery Legal Compass 1965

21 Cemetery Legal Compass 1966

22 Cemetery Legal Compass 1967

23 Cemetery Legal Compass 1968

24 Cemetery Legal Compass 1969

25 Cemetery Legal Compass 1970

26 Cemetery Legal Compass 1971

27 Cemetery Legal Compass 1972

28 Cemetery Legal Compass 1973

29 Cemetery Legal Compass Jan.-May 1974

30 Cemetery Legal Compass Jun.-Dec. 1974

31 Cemetery Legal Compass 1975

32 Cemetery Legal Compass 1976

33 Cemetery Legal Compass 1977

34 Cemetery Legal Compass 1978

36 1 Cemetery Legal Compass: Five Year Index 1936-1941

2 Cemetery Legal Compass: Index 1936-1946

3 Cemetery Legal Compass: Index 1946-1957

4 Cemetery Legal Compass: Index 1960-1969

5 Cemetery Legal Compass: Index 1970-1971

6 Cemetery Legal Compass: Index 1970-1972

7 Cemetery Legal Compass: Index 1970-1973

8 Cemetery Legal Compass: Index 1960-1974

9 Cemetery Legal Compass: Index 1960-1975

10 Cemetery Legal Compass: Index 1976-1977

11 Cemetery Legal Compass: Index 1976-1978

12 Cemetery Legal Compass: State Law Amendments 1937

13 Cemetery Legal Compass: State Law Amendments 1938-1939

14 Cemetery Legal Compass: State Law Amendments 1940-1941

15 Cemetery Legal Compass: State Law Amendments 1942

16 Cemetery Legal Compass: State Law Amendments 1943

17 FCC Rules and Regulations part 87 Jan. 1970

18 FCC Rules and Regulations part 89 Jan. 1970

19 FCC Rules and Regulations part 91 Jan. 1970

20 FCC Rules and Regulations part 93 Jan. 1970

21 FCC Transmittal Sheet No. 1 Jan. 1970

22 FCC Transmittal Sheet No. 2 Jan. 1970

23 FCC Transmittal Sheet No. 3 Jan. 1970

24 FCC Transmittal Sheet No. 4 Jan. 1970

25 FCC Transmittal Sheet No. 5 Jan. 1970

Page 21: MS-414 Woodland Cemetery Collection Collection Number: MS

21

26 FCC Transmittal Sheet No. 6 Jan. 1970

27 FCC Transmittal Sheet No. 7 Jan. 1970

28 FCC Transmittal Sheet No. 8 Jan. 1970

29 FCC Transmittal Sheet No. 9 Jan. 1970

30 FCC Transmittal Sheet No. 10 Jan. 1970

37 1 FCC Transmittal Sheet No. 11 Jan. 1970

2 Woodland Newsletter 30 Apr. 1982

3 Update: Woodland newsletter Apr.-Nov. 1984

4 Update: Woodland newsletter Feb.-Nov. 1985

5 Update: Woodland newsletter 1986

6 Update: Woodland newsletter Jan.-Nov. 1987

7 Update: Woodland newsletter Jan.-Nov. 1988

8 Update: Woodland newsletter Jan.-Nov. 1989

9 “150 Years” Newsletter (See Oversize Location 55, File 6) 1991

10 Woodland Ways Newsletter 1995-2004

Subseries IIB: Mausoleum Records

Box File Description Date

37 11 Contracts (Owner-Architect, Owner-General Contractor) 1968-1970

12 Changes in Contract Sums due to Lunch Room Addition 1969-1970

13 Correspondence between Architects and Woodland 1968-1970

14 Correspondence between Architects and Prime Contractor 1968-1970

15 Correspondence with Subcontractors 1968-1970

38 1 Correspondence: Architects and Woodland, Release of

Liens

1969-1973

2 Payments to Architects (On Contract) 1968-1970

3 Certifications for Payments 1968-1971

4 Cost Estimates, Specs, etc. 1965-1969

5 Budget Plan 1971

6 Mausoleum: Malcolm R. Stirton, ALA Architect Job # 2008

(See Oversize Location 102, File 5)

1968

7 Mausoleum (See Oversize Location 103, File 1) 1968

8 Soil Boring-Data Plans-Outline Specifications 1968

9 Architects Plans-Superceded 1968

10 Architects Drawings-Current 1968-1969

11 Soil Boring Data Plans/Architectural Plans/Architectural

Drawings – Current (See Oversize Location 103, File 2)

1968-1969

12 Stained Glass Windows Paperwork 1969-1970

13 Stained Glass Windows (See Oversize Location 55, File 7) Undated

14 Mausoleum Blueprints Undated

15 Floor Plan for Mausoleum (See Oversize Location 103, File

3)

1969

Page 22: MS-414 Woodland Cemetery Collection Collection Number: MS

22

16 Field Repr. Daily Reports (Renner) 1969

17 Field Repr. Daily Reports (Renner) 1970

18 Mausoleum Dedication 2 May 1971

19 Garden Mausoleum (See Oversize Location 56, File 1) 1974

20 Mausoleum (See Oversize Location 103, File 4) 1968-1977

21 Sales Summaries-Lawn Crypts 1969, 1978-1980

39 1 Mausoleum Plans Job #2305 (See Oversize Location 103,

File 5)

1975

2 Mausoleum Addition (See Oversize Location 103, File 6) 1976

3 Job Progress Reports for Mausoleum Addition 1976-1978

4 Mausoleum: J.C. Milne (See Oversize Location 103, File 7;

Oversize Location 104, File 1; Oversize Location 104, File

2)

1981, 1984, 1987

5 Mausoleum Addition Job # 8572 (See Oversize Location

104, File 3)

1987

6 Victoria Room Niches (See Oversize Location 56, File 2) 1998

7 Baker Private Room (See Oversize Location 56, File 3) Undated

8 Drawing of Interior of Mausoleum (See Oversize Location

56, File 4)

Undated

9 Mausoleum/Crypt Blueprints (See Oversize Location 104,

File 4)

Undated

10 Foundation Plan Scharrer Mausoleum (See Oversize

Location 56, File 5)

Undated

Subseries IIC: Arboretum Records

Box File Description Date

39 11 Arboretum Board Meetings 1996-1997

12 Arboretum Board Meetings 1998

13 Arboretum Board Meetings 1999

14 Arboretum Board Meetings 2000

15 Arboretum Board Meetings 2001

16 Arboretum Board Meetings 2002-2003

40 1 Arboretum Board Meetings 2004-2005

2 52nd

Triennial Meeting of the Members of the WCA 1998

3 Board of Trustees Meeting 1996

4 “A Bridge to the Next Century” 1996

5 Rules and By-Laws 1996

6 Board Members 2003, Undated

7 Arboretum Volunteers 1997-2004

8 Arboretum Donation Membership 1998-2002, Undated

9 Arboretum Membership 1996-1998, Undated

10 Event Guest Lists 1999, Undated

Page 23: MS-414 Woodland Cemetery Collection Collection Number: MS

23

11 Site Development 1990

12 Sesquicentennial Committee 1990-1991

13 American Association of Botanical Gardens and Arboreta 1997-1998

14 Student Field Trip Responses 1998

15 Field Trip Information 2000

41 1 Educator’s Guide Undated

2 Gatehouse Renovation 2001

3 Arboretum Marketing Undated

4 Arboretum Foundation Budget 1995-2002

5 Woodland Day 1997

6 Arboretum Events 1997-2005, Undated

7 ONA Tour Undated

8 Arboretum Tour Materials Undated

9 News Clippings Undated

10 Miami Conservancy District: River Corridor Undated

11 Ideas from Other Cemeteries and Arboretums Undated

42 1 Local Historical Societies and Cemeteries Undated

2 Arboretum Board Materials Undated

3 Arboretum Board Materials 1995-2005

4 Arboretum Board Materials 1996-2002, Undated

Subseries IID: Meeting Minutes – Professional Associations

Box File Description Date

42 5 American Cemetery Superintendents 1894-1895

6 Proceedings of the 10th

Annual Convention- Association of

American Cemetery Superintendents (AACS)

1896

7 Proceedings of the AACS 1898

43 1 Proceedings of the 12th

Annual Convention- AACS 1898

2 Proceedings of the 13th

Annual Convention- AACS 1899

3 Proceedings of the 14th

Annual Convention- AACS 1900

4 Proceedings of the AACS 1901

5 Proceedings of the AACS 1902

6 Proceedings of the AACS 1903

7 Proceedings of the AACS 1904

8 Proceedings of the AACS 1906

9 Proceedings of the AACS 1907

10 Proceedings of the AACS 1908

44 1 Proceedings of the AACS 1909

2 Proceedings of the AACS 1910

3 AACS- Proceedings of the 24th

Annual Convention 1910

Page 24: MS-414 Woodland Cemetery Collection Collection Number: MS

24

4 Proceedings of the AACS 1911

5 AACS- Proceedings of the 25th

Annual Convention 1911

6 Proceedings of the AACS 1912

7 AACS- Proceedings of the 26th

Annual Convention 1912

8 Proceedings of the AACS 1913

9 Proceedings of the AACS 1914

45 1 AACS- Proceedings of the 28th

Annual Convention 6-8 Oct. 1914

2 AACS Proceedings of the 29th

Annual Convention 24-26 Aug. 1915

3 Proceedings of the AACS 1915

4 Proceedings of AACS 1916

5 AACS- Proceedings of the 30th

Annual Convention 22-24 Aug. 1916

6 AACS 28-31 Aug. 1917

7 AACS- Proceeding of the 31st Annual Convention 28-31 Aug. 1917

8 AACS 1918

46 1 Proceedings of the AACS 1919

2 AACS- Proceedings of the 33rd

Annual Convention 24-26 Sep. 1919

3 AACS Proceedings of the 34th

Annual Convention 7-10 Sep. 1920

4 AACS 18-21 Sep. 1922

5 AACS 20-23 Aug. 1923

6 AACS Proceedings 18-21 Aug. 1924

7 Proceedings of AACS 24-27 Aug. 1925

8 Proceedings of the AACS 11-13 Oct. 1926

9 Proceedings of the AACS 20-25 Aug. 1927

10 Proceedings of the AACS 10-13 Sep. 1928

11 Proceedings of the AACS 3-6 Sep. 1929

12 Proceedings of the AACS of the 44th

Annual Convention 8-11, Sep. 1930

13 Proceedings of the AACS 21-24 Sep. 1931

47 1 Proceedings of the AACS of the 46th

Annual Convention 21-24 Aug. 1932

2 Proceedings of the AACS 47th

Annual Convention 14-17 Aug. 1933

3 Proceedings of the 48th

Annual Convention 24-27 Sep. 1934

4 Proceedings of the AACS of the 44th

Convention 9-12 Sep. 1935

5 Proceedings of the AACS of the 50th

Annual Convention 24-27 Aug. 1936

6 Proceedings of the AACS 51st Annual Convention 3-7 Oct. 1937

7 Proceedings of the AACS 52nd

Annual Convention 11-15 Sep. 1938

8 AACS Proceedings of the 53rd

Convention 17-19 Sep. 1939

9 AACS Proceedings 22-26 Sep. 1940

10 AACS Proceedings of the 55th

Annual Convention 12-16 Oct. 1941

11 AACS Bulletin No. 92 Section 2 Jun. 1943

48 1 Association of American Cemeteries (AAC) Bulletin;

Proceedings of the 58th

Annual Business Conference 22-24

Aug. 1944

Oct. 1945

2 The American Cemetery Association (ACA) Bulletin Jul. 1948

Page 25: MS-414 Woodland Cemetery Collection Collection Number: MS

25

3 The ACA Bulletin Jul. 1949

4 The ACA Bulletin Feb. 1951

5 The ACA Bulletin May 1956

6 The ACA Bulletin Jul. 1957

7 The ACA Bulletin Jul. 1959

8 ACA Proceedings of the 60th

Annual Convention 3-6 Sep

1946

Jun. 1947

9 ACA Bulletin- Proceedings of the 65th

Annual Conference

17-20 Sep 1951

Apr. 1952

10 ACA Bulletin- Proceedings of the 66th

Annual Convention

24-28 Aug 1952

Aug. 1953

11 ACA Convention Proceedings of the 67th

Annual

Convention 8-11 Nov 1953

Jun. 1954

49 1 ACA Bulletin- 68th

Convention 15-19 Aug 1954 Mar. 1955

2 Ohio Association Cemetery Superintendents and Officials

(OACS&O) Bylaws

4 Sep. 1902

3 Proceedings of State Association of Cemetery

Superintendents and Officials

1903

4 State Association of Cemetery Superintendents and

Officials Convention

8-9 Jun. 1904

5 Cemetery Superintendent and Officials 14-15 Jun. 1905

6 5th

Convention OACS&O 12-14 Jun. 1906

7 6th

Convention OACS&O 19-20 Jun. 1907

8 7th

Annual Convention OACS&O 23-24 Jun. 1908

9 8th

Convention OACS&O 23-24 Jun. 1909

10 9th

Convention OACS&O 22-23 Jun. 1910

11 10th

Convention OACS&O 21-22 Jun. 1911

12 Proceedings of the 11th

Annual Convention of Ohio

Superintendents and Officials

26-27 Jun. 1912

13 Proceedings of the 12th

Annual Convention of Ohio

Cemetery Superintendents and Officials

1913

14 13th

Convention- OCS&O 24-25 Jun. 1914

15 14th

Convention- OCS&O 9-10 Jun. 1915

16 15th

Annual Convention- OCS&O 9-10 Jun. 1916

17 16th

Annual Convention- OCS&O 20-21 Jun. 1917

50 1 17th

Convention of OCS&O 26-27 Jun. 1918

2 18th

Convention of OCS&O 24-25 Sep. 1919

3 Proceedings of the 19th

Annual Convention of OCS&O 8-9 Jul. 1920

4 20th

Convention OCS&O 23-24 Jun. 1921

5 21st Convention- OCS&O 22-23 Jun. 1922

6 OACS&O Convention 20-21 Jun. 1923

7 OACS&O Convention 25-26 Jun. 1924

8 OACS&O Convention 24-25 Jun. 1925

9 OACS&O Convention 9-10 Jun. 1926

Page 26: MS-414 Woodland Cemetery Collection Collection Number: MS

26

10 OACS&O Convention 22-23 Jun. 1927

11 OACS&O Convention 6-7 Jun. 1928

12 OACS&O Convention 19-21 Jun. 1929

13 OACS&O Convention 19-20 Jun. 1930

14 OACS&O Convention 10-11 Jun. 1931

15 OACS&O Convention 22-23 Jun. 1932

16 OACS&O Convention 5-7 Jun. 1933

17 OACS&O Convention 12-14 Jun. 1934

18 OACS&O Convention 9-12 Jun. 1935

19 OACS&O Correspondence 14 Jan. 1936

20 Proceedings: 35th

Annual Convention OACS&O Jun. 1936

21 OACS&O 36th

Annual Convention 27-30 Jun. 1937

22 OACS&O 37th

Annual Convention 19-22 Jun. 1938

23 OACS&O 38th

Annual Convention 11-14 Jun. 1939

51 1 40th

Convention- OACS&O 18-20 Jun. 1941

2 “OACS&O” 18-20 Jun. 1941

3 The Cremation “Bugaboo” OACS&O 19 Jun. 1941

4 40th

Annual Convention of OACS&O 19 Jun. 1941

5 44th

Convention- OACS&O 3-4 Oct. 1945

6 Proceedings of the 45th

Annual OACS&O Convention 21-23 Oct. 1946

7 Proceedings of the 46th

Annual OACS&O Convention 23-25 Jun. 1947

8 Proceedings of the 47th

Annual OACS&O Convention 13-15 Oct. 1948

9 Proceedings of the 48th

Annual OACS&O Convention 24-26 Oct. 1949

10 Proceedings of the 49th

Annual OACS&O Convention 25-27 Oct. 1950

11 50th

Annual Convention- OACS&O 31 Oct.-2 Nov. 1951

12 Programs and Buyers Guide of the OACS&O 31 Oct.-2 Nov. 1951

13 Proceedings of the 51st Annual OACS&O Convention 12-14 Oct. 1952

14 52nd

Convention- OACS&O 11-13 Oct. 1953

15 54th

Convention- OACS&O 6-8 Oct. 1955

16 OACS&O 22-24 Jun. 1958

17 58th

Convention- OACS&O 4-6 Oct. 1959

18 60th

OACS&O Convention 26-28 Jun. 1961

19 61st Convention- OACS&O 30 Sep.-2 Oct. 1962

20 Convention- Ohio Cemetery Association 16-18 Jun. 1963

21 62nd

Annual Convention- OACS&O 13-15 Oct. 1963

22 Interment Association of California 1941

23 Legal News of Interest to Cemeteries (National Association

of Cemeteries)

1961

52 --- Luther Cline pin at OACS&O 1941

Series III Financial Records

Box File Description Date

Page 27: MS-414 Woodland Cemetery Collection Collection Number: MS

27

53 --- Records of Sales 1926-1931

54 1 Notes on Sales Prices 1865-1902

2 “Speculative Cemetery Lot Sales” May 1926

3 Sales and Receipts Sheets 1945

4 Sales and Receipts Sheets 1946

5 Sales Totals 1990-2000

6 Receipt for Wall 1 Dec. 1842

7 Lot Sales (See shelf 1-12 for ledger) Undated

8 Lot Records & Bank Records (See shelf 1-12 for ledger) Aug. 1856-Jun.

1861; 1856-1858

9 Cemetery Association Lot Receipts 1863, 1868, 1900-

1903

55 1 Lot Receipts 1939

2 Lot Receipts Jan.-Jun. 1940

3 Lot Receipts Mar., Nov. 1942

4 Lot Receipts 1943

5 Lot Receipts 1944

6 Lot Receipts Jan.-Nov. 1945

7 Lot Receipts 1946

8 Lot Receipts Jan.-Jun. 1947

9 Lot Receipts Jul.-Dec. 1947

10 Lot Receipts 1948

11 Lot Receipts 1949

56 1 Lot Receipts Jan.-Jun. 1949

2 Lot Receipts Jan.-Jun. 1950

3 Lot Receipts Jul.-Dec. 1950

4 Lot Receipts Jan.-Jun. 1951

5 Lot Receipts Jul.-Dec. 1951

6 Lot Receipts Jan.-Jun. 1952

7 Lot Receipts Jul.-Dec. 1952

57 1 Lot Receipts Jan.-Jun. 1953

2 Lot Receipts Jul.-Dec. 1953

3 Lot Receipts 1954

4 Lot Receipts 1955

5 Lot Receipts 1956

6 Lot Receipts 1957

7 Lot Receipts 1958

8 Lot Receipts 1959

9 Lot Receipts 1961-1963

10 Pre-Need Single Lot Sales 1978-1982

11 Certificates for Pre-Need Single Lot Sales 1983-1988

12 Single Lot Sales 1988-1991

Page 28: MS-414 Woodland Cemetery Collection Collection Number: MS

28

13 Single Lot Sales 1991-1993

14 Single Lot Sales 1993

58 --- Receipt Book 1962-1965

--- Receipt Book 1965-1968

--- Receipt Book 1968-1970

--- Receipt Book 1970-1973

59 --- Receipt Book 1921-1946

--- Receipt Book 1944-1947

--- Receipt Book 1950-1952

--- Receipt Book 1952-1955

--- Receipt Book 1955-1957

--- Receipt Book 1956-1957

--- Receipt Book 1960-1962

--- Receipt Book 1973-1977

--- Receipt Book 1975-1976

60 1 Sales & Cash Receipts (See shelf 1-13for ledger) 1977-1981

2 Records of Payments (See shelf 1-8 for ledger) 1874-1883

3 Records of Payments (See shelf 1-8 for ledger) 1884-1893

4 Records of Bills Received (See shelf 1-8 for ledger) 1888-1903

5 Receipts and Expenditures 1896

6 Cash Receipts/Charges (See shelf 1-12 for ledger) 1929-1938

7 Receipts 1905, 1913

8 Receipts 1907-1913

9 Receipts 1917-1950

10 Receipts 1923-1929

61 1 Receipts 1958-1960

2 Receipts Mar. 1972, Nov.

1975

3 Receipts Jan., Mar. 1983

4 Receipts Apr.-May 1983

5 Receipts Jun.-Jul. 1983

62 1 Receipts Aug.-Sep. 1983

2 Receipts Oct.-Nov. 1983

63 1 Receipts Dec. 1983

2 Receipts 1996

3 Receipt for WCA Membership Fees 28 Apr. 1843

4 Treasurer’s Reports 17 Feb. 1853

5 Secretary Financial Reports 1899-1916

6 Secretary Financial Reports 1917-1927

7 Secretary Financial Reports 1928-1937

Page 29: MS-414 Woodland Cemetery Collection Collection Number: MS

29

8 Treasurer’s Cash Journal 1936-1937

9 WCA Financial Reports 1913-1916

10 WCA Financial Reports 1917-1920

11 WCA Financial Reports 1921-1924

64 1 WCA Financial Reports 1925-1928

2 WCA Financial Reports 1929-1932

3 WCA Financial Reports 1934-1937

4 Supplemental Report Dec. 1932

5 Cemetery Account Information 1841

6 Account Book and Articles of Agreement (See shelf 1-12

for ledger)

Jan. 1844-Mar. 1900

7 Account Records 1848-1853

8 Account Records 1859-1887

9 Account Records 1870-1874

10 Account Records 1874-1877

11 Account Records 1877-1879

65 1 Account Records 1879-1881

2 Account Records 1881-1883

3 Account Records 1883-1885

4 Account Records 1885-1887

5 Account Records 1887-1889

6 Account Records 1889-1891

66 1 Account Records 1891-1892

2 Account Records 1892-1893

3 Account Records 1893-1897

4 Account Records 1894

5 Account Records 1875-1885

67 1 Account Records 1874-1888

2 Account Records 1874-1890

3 Account Records 1894-1915

4 Account Records 1895-1896

68 1 Account Records 1897-1898

2 Account Records 1898

3 Account Records 1898-1901

4 Account Records 1899-1900

5 Account Records 1900

69 1 Account Records 1901

2 Account Records 1901-1904

3 Account Records 1902-1903

4 Account Records 1903

Page 30: MS-414 Woodland Cemetery Collection Collection Number: MS

30

5 Account Records (See shelf 1-12 for ledger) 1904-1907

6 Account Records (See shelf 1-12 for ledger) 1908-1911

7 Account Records (See shelf 1-12 for ledger) 1912-1914

8 Account Book 1898-1911

9 Account Sheet 1912

70 1 Account Records 1915-1916

2 Account Records 1917-1918

3 Account Records 1919-1920

4 Account Records 1907-1920

5 Account Book 1921-1923

71 1 Account Records 1921-1929

2 Account Book Jun. 1923-Dec. 1926

3 Account Records 1927-1931

4 Account Records 1932-1936

5 Account Records 1937-1941

6 Account Records 1942-1946

7 Financial Records (See shelf 1-12 for ledger) 1929-1938

72 1 Account Records A-K 1915-1938

2 Account Records L-T 1915-1938

3 Account Records U-Z 1915-1938

73 1 Financial Records 1930, 1937, 1944

2 Financial Records 1978-1982

3 Report of Woodland’s Accounting Record and System by

Dorman, Wall, Cassel, and Greneweg

3 Jul. 1946

4 Report on Examination 1946

5 Report on Examination Dec. 1947

6 Report on Examination Dec. 1948

7 Record of Investments 1952-1964

74 1 Financial Records Book (1 of 3) 1931-1965

2 Financial Records Book (2 of 3) 1931-1965

3 Financial Records Book (3 of 3) 1931-1965

75 1 WCA Journal Book #4 (See shelf 1-12 for ledger) Apr. 1955-Aug.

1960

2 Account Book 1952-1979

3 Account Book 1965-1971

4 Report on Examination 1955

5 Report on Examination 1957

6 Report on Examination 1963

7 Report on Examination 1966

8 Account Records 1974-1978

Page 31: MS-414 Woodland Cemetery Collection Collection Number: MS

31

9 Account Records 1975-1981

10 Mausoleum Estimates for addition 1975

11 Mausoleum Addition- Contractor financial agreements 1976

12 Lawn Crypts Contracts & Invoices 1977-1980

13 Account Records 1980-1982

14 Financial Day Book (See shelf 1-8 for ledger) 1985

15 Schedule of Charges 1 Oct. 1950, Jun.

1966, Jul. 1968

16 Fee Schedules and Prices 2000-2005

76 1 Disbursements A-K 1981

2 Disbursements L-Z 1981

3 Disbursements 1982

4 Financial Record Book- Receipts 1914-1921

5 Financial Record Book 1929-1935

6 Financial Record Book 1954-1966

7 Balance Sheets 1949

8 Balance Sheets 1958

77 1 Balance Sheets 1959

2 Balance Sheets 1960

3 Balance Sheets 1961

4 Balance Sheets 1962

5 Balance Sheets 1963

6 Balance Sheets 1964

7 Information Regarding Trust Fund Income Undated

8 Audit Reports 1923

9 Audit Reports 1945-1950

10 Audit Reports 1951-1954

11 Audit Reports 1955-1956, 1958

12 Audit Reports 1960, 1962

12a Ohio Department of Taxation-Assessments 1963

12b Ohio Department of Taxation-Assessments 1963

12c Ohio Department of Taxation-Application for Refund of

Motor Vehicle Fuel Tax

1967-1968

12d Ohio Workman’s Compensation Insurance-Financial

Statements and Renewal Certificates

1967-1971

12e Property Damage and Repair Costs 1963-1968

13 Budget Reports/Plans 1983-1989

78 1 Budget Presentation 28 Jan. 1999

2 Budget Presentation 3 Feb. 2000

3 Consolidated Financial Statements 2001

4 Consolidated Financial Statements 2002

5 Stained Glass Windows 1976-1983

6 Printing Orders 1999-2001

Page 32: MS-414 Woodland Cemetery Collection Collection Number: MS

32

7 Printing Orders 2002-2003

8 Printing Orders 2004-2005

9 Brochure Orders 2001-2002

10 Prearrangement Brochure Orders 2000

11 Flower Card Orders 2002

12 Early Express Mail Services Orders 2002-2003

13 Summit Sounds Orders Undated

14 Software 2002-2005

15 Matthews-Crypt Letters 1970-1982

79 1 Lettering Records 1977

2 Completed Lettering (1 of 2) 2005

3 Completed Lettering (2 of 2) 2005

4 Niche Plate Info 1969-1981

5 Trinity Niche Plate Invoices 1980-1982

6 Bronze Death Scrolls 2002-2006

7 Monument Order Records 2006

8 Time Books (See shelf 1-8 for books) 1949-1969

8a Booklet-How Earnings Affect Social Security Benefit

Payments (U.S. Government Printing Office)

July 1957

8b Publications-Workman’s Compensation Act of the State of

Ohio

1958-1959

9 Pay Roll Jun. 1874-Sep. 1886

10 Pay Roll Jan. 1894-Jul. 1899

11 Pay Roll Sep. 1899-Oct. 1904

12 Pay Roll Apr. 1923-Nov.

1924

80 1 Pay Roll Dec. 1924-Oct. 1926

2 Pay Roll Oct. 1926-Jul. 1928

3 Pay Roll Aug. 1928-May

1930

4 Pay Roll Jun. 1930-Mar. 1932

5 Pay Roll Apr. 1932-Dec.

1935

6 Pay Roll Jan. 1936-Jul. 1939

81 1 Pay Roll Aug. 1939-Jan. 1945

2 Pay Roll Jan. 1945-Sep. 1949

3 Pay Roll May 1969-Feb. 1970

4 Pay Roll 1970

5 Pay Roll Jan. 1971-Aug. 1971

6 Pay Roll Sep. 1971-Mar.

1972

7 Pay Roll Oct. 1972-May 1973

Page 33: MS-414 Woodland Cemetery Collection Collection Number: MS

33

82 1 Pay Roll May 1973-Nov.

1973

2 Pay Roll Jul. 1974-Apr. 1975

3 Pay Roll Oct. 1975-Jun. 1976

4 Pay Roll Jan. 1977-Sep. 1977

5 Pay Roll Sep. 1977-Jun. 1978

6 Pay Roll Mar. 1972-Sep.

1972

7 Pay Roll Nov. 1973-Jul. 1974

8 Pay Roll Apr.-Oct. 1975

9 Pay Roll Jul. 1976-Jan. 1977

10 Pay Roll Jun.-Dec. 1978

11 Pay Roll 1979

12 Pay Roll Aug. 1979-Apr.

1980

13 Grant Documentation 1970-1980

14 Stock Holder Information 1910-1915

15 “Farmer William Bay of Sylvania Township Creates a Trust

Account”

Jun. 1922

16 Contract: Ira Crawford 1936

17 Jacob Wynick Patent Undated

Series IV Marketing and Sales Administrative Records

Subseries IVA: General Marketing Records

Box File Description Date

83 1 Woodland Flyers c. 1930

2 WCA Promotional Ads 1945-1950

3 Woodland Flower Policy Brochures 1971-1974, 1993-

1996, Undated

4 News Clippings 1979, undated

5 Advertisements 1981

6 Proofs of Fundraiser Brochure for Woodland Arboretum

Foundation

1991

7 Woodland Schedule of Charged Brochures 1995-2003

8 Dayton Daily News (DDN) Newspaper Ads 1999

9 DDN Newspaper Ads 2000

10 Woodland Website Mar. 2001

11 DDN Newspaper Ads 2001

12 DDN Newspaper Ads 2002

13 2003 Centennial of Flight News Clippings 2003

14 DDN Newspaper Ads 2003

15 DDN Newspaper Ads 2004

16 DDN Newspaper Ads 2005

Page 34: MS-414 Woodland Cemetery Collection Collection Number: MS

34

17 Woodland Brochures Undated

18 Woodland Mausoleum Advertisement Undated

19 Whitman Bros Funeral Home Advertisement c. 1970

20 Spring Grove Cemetery 1985, 1999, Undated

21 Chippiannock Cemetery 1991-1996

22 Crown Hill Cemetery 1995, 2000

23 Woodside Cemetery 1999, 2001, Undated

24 Other Cemeteries’ Publications 1996-1999

25 Other Cemeteries’ Brochures Undated

84 1 “Enduring Memorials of Granite. Marble, and Bronze” c. 1920

2 “Sooner or Later” 1959

3 Cremation Brochures 1986, Undated

4 “Foolish Reasons” Brochures 2000

5 Prearrangement Brochures Undated

6 “What My Family Should Know” Undated

7 General Brochures Undated

8 Assist America Brochures Undated

9 Gates & Sons, Inc. (See Oversize Location 56, File 6) 1988

10 Casket Price List 1991

11 Matthews Bronze Mausoleum Products 1994

12 Pathways Brochures 1997

13 Memorial/Marker Brochures 1994-1998, Undated

14 A. Rifkin Co. Brochures 1999

15 Matthews’ Cremation Garden Products 1999

16 Care Notes 1999, 2001

17 Roberts & Downey Chapel Equipment, Inc.: Dave Kolby

(Messenger)

1999-2005

18 Wilbert Manufacturing Website Mar. 2001

19 Eternal Memories by Sinosource 2001

20 Barre Life Magazine 2001-2002

21 Catalog of Funeral Home & Cemetery Supplies 2002

22 Halo International Corp. Memorial Urns 2002

23 American Funeral Supply Co. 2004

24 WCA Application for Nomination to the National Register

of Historic Places

9 Apr. 2010

85 1 Legal Description Acquisition Parcels by ECA Oct. 2010

2 “Monuments and Markers” draft Undated

3 Remembrance Wreath Pin Undated

4 Cremation Memorials Undated

5 Mausoleum Care Products Undated

6 Williamsburg Bronze Corp Brochures Undated

7 Design Mart Brochures Undated

8 Burrows Consulting/Cemetery Mapping Services Undated

9 General Marketing and Sales Materials 1929, Undated

Page 35: MS-414 Woodland Cemetery Collection Collection Number: MS

35

Subseries IVB: Sales Team Meetings, Minutes, Plans

Box File Description Date

85 10 Advertising Schedule and Notes 1945

11 WCA Master Plan 22 Jan. 1985

12 WCA Master Plan 1986-1998

13 “A Bridge to the Next Century” 1996

14 WCA Marketing & Sales Function 1998

15 Sales and Marketing Plan: In Support of Woodland’s

Budget and Strategic Direction for 1999

15 Feb. 1999

16 Sales & Marketing Plan 1999

17 Grounds & Facilities Project Prioritization 1999

18 Marketing 2000 2000

19 Summary Annual Report 2000

20 Business Plan: Proposed Budget Business Strategies and

Support Initiatives for Calendar Year 2001

Jan. 2001

21 Business Plan: Proposed Budget Business Strategy and

Support Initiatives for Calendar Year 2002

Dec. 2001

22 Strategic Plan- Memorandum 31 Mar. 2002

23 Joint Marketing Proposal 2002

86 1 Business Plan 2002

2 Business Plan: Proposed Budget, Business Strategy and

Supporting Initiatives for Calendar Year 2003

2002

3 WCA Profit Sharing Plan 2003

4 WCA Profit Sharing Plan Undated

5 Sales Meetings & Memorandums 1999

6 Sales Meetings & Memorandums 2000

7 Sales Meetings & Memorandums 2001

8 Sales Meetings & Memorandums 2002

9 Woodland Cemetery and Foundation 2007: Strategic Plan 24 Mar. 2003

10 Sales Meetings & Memorandums 2003

11 Budget/Business Plan 2003

12 Sales Meetings & Memorandums 2004

13 Budget/Business Plan 2004

14 WCA Agency Proposition/Advertising Recommendations Undated

15 Woodland Sales Policy Handbook Undated

16 Proposed Packages Undated

Subseries IVC: Rubicon Park

Box File Description Date

86 17 Rubicon Park Business Association (RPBA) Master Plan Mar. 1999

Page 36: MS-414 Woodland Cemetery Collection Collection Number: MS

36

18 Dayton Aviation Heritage Corridor 1999

19 RPBA Student Report 1999

20 RPBA Visitors Strategy Luncheon 2000

21 RPBA Marketing 2000

22 RPBA House 2000

23 Brown Warren Newsletters 2001-2002

87 1 RPBA Newsletters & Meeting Minutes 2002-2003

2 RPBA Materials 2004, Undated

Series V Interment and Disinterment Records

Subseries VA: Lot Records

Box File Description Date

87 3 Alphabetical Record of Lot Owners (See shelf 1-15 for

ledger)

1843-1905

4 Lot Records (See shelf 1-15 for ledgers) 1843-1845, Undated

5 Veterans Interred in Woodland Undated

6 List of people interred at Woodland Undated

7 Permission to Bury on Lots 1908

8 Permission to Bury on Lots 1910

9 Permission to Bury on Lots 1913

10 Permission to Bury on Lots 1914

11 Permission to Bury on Lots 1918

12 Permission to Bury on Lots 1919

13 Permission to Bury on Lots 1920

14 Permission to Bury on Lots 1921

15 Permission to Bury on Lots 1922

16 Permission to Bury on Lots 1923

17 Permission to Bury on Lots 1924

18 Permission to Bury on Lots 1925

19 Permission to Bury on Lots 1926

20 Permission to Bury on Lots 1927

21 Permission to Bury on Lots 1928

22 Permission to Bury on Lots 1929

23 Permission to Bury on Lots 1930

24 Permission to Bury on Lots 1931

88 1 Permission to Bury on Lots Undated

2 Lot Purchase Notes 1845-1855

3 Woodland Cemetery Lot Deeds 1848-1849

4 Cemetery Lot Deeds (G-M) 1850-1859

5 Woodland Cemetery Deeds (N-Y) 1850-1859

6 Daniel Storms Lot Deed 13 Jun. 1853

Page 37: MS-414 Woodland Cemetery Collection Collection Number: MS

37

7 Cemetery Lot Deeds (G-L) 1860-1869

8 Woodland Cemetery Lot Deeds (M-W) 1860-1869

9 George H. Patterson Lot Deed 27 Jun. 1864

10 Woodland Cemetery Lot Deeds 1870

11 Woodland Cemetery Lot Deeds 1880

12 Woodland Cemetery Lot Deeds (D-L) 1890-1899

13 Woodland Cemetery Lot Deeds (M-W) 1890-1899

14 John H. Patterson Lot Deed 15 Jul. 1894

15 Woodland Cemetery Lot Deeds (A-L) 1900-1909

16 Woodland Cemetery (Mc-W) 1900-1909

17 Woodland Real Estate Deed 1850s

18 Woodland Real Estate Deed 1860s

19 Woodland Real Estate Deed 1870s

20 Woodland Real Estate Deed 1880s

21 Woodland Real Estate Deed 1890-1898

22 Woodland Real Estate Deed 1900s

89 1 Woodland Real Estate Deed 1910

2 Single Grave Records (See shelf 1-15 for ledger) Undated

3 Wills Undated

4 Permission of Lots Undated

5 Re-deeded Lot Undated

6 Woodland Cemetery Lot Deeds (G-Mc) 1910-1919

7 Woodland Cemetery Lot Deeds (M-W) 1910-1919

8 Woodland Cemetery Lot Deeds 1920

9 Woodland Cemetery Lot Deeds 1930

10 Woodland Cemetery Lot Deeds 1944

11 Woodland Cemetery Lot Deeds Undated

90 1 Deeds (See Oversize location 56, File 7) 1841-1969, Undated

2 Deed Records (See shelf 1-15 for ledger) 1843-1983

3 Susan Houghtetive and husband Deed 1873

4 Charles and Florence Ware Deeds 1890-1891

5 Nellie E. Soward Deed 1893

6 Heirs of Mary Ann Winters Deed 11 Jul. 1895

7 Laura J. Garver to Geo Bautelle Deed 29 Nov. 1897

8 George & Loretta Boutell Deed 20 May 1898

9 Minnesota DeGraff Berkey Deed 15 Sep. 1899

10 Paul J. Sorg Deed 12 Apr. 1922

11 Joseph Braun Deed 1922

12 Edward Deeds’s Deed 1922

13 Mary Bell Westfall Deed 1933

14 Drawings Feudanberger Crypt (See Oversize Location 56,

File 8)

Nov. 1938

15 Sarah A. Brown Plot Blueprint (See Oversize Location 56,

File 9)

1951

Page 38: MS-414 Woodland Cemetery Collection Collection Number: MS

38

16 Interior of Brown Vault (See Oversize Location 56, File 10) Undated

17 Lot Records Oct. 1904-Jul. 1910

18 Lot Records 1932-1967

19 Lot Records 1961-1971

20 Lot Records Undated

21 Lot Records [1-270] Undated

91 1 Lot Records [248-123] Undated

2 Lot Records Organized by Section Undated

3 Lot Records Organized by Section Undated

Subseries VB: Interment Orders

Box File Description Date

92 --- Interment Deed Records 1843-1900

93 1 Records of Interment (See shelf 1-23 for ledger) 1843-1869

2 Records of Interment (See shelf 1-23 for ledger) 1869-1882

3 Interment Records (See shelf 1-23 for ledger) 1843-1887

4 Interment Records A-P (See shelf 1-23 for ledger) 1843-1891

5 Interment Records A-F (See shelf 1-23 for ledger) 1843-1905

6 Interment Records G-M (See shelf 1-23 for ledger) 1843-1905

7 Interment Records (See shelf 1-23 for ledger) Dec. 1845-Feb. 1905

8 Interment Records (See shelf 1-23 for ledger) May 1876-Sep. 1944

9 Interment Records (See shelf 1-24 for ledger) Jul. 1909-Nov. 1910

10 Interment Records (See shelf 1-24 for ledger) Aug. 1910-Dec.

1918

11 Interment Records (See shelf 1-24 for ledger) Nov. 1910-Aug.

1912

11A Internment Records (See shelf 1-24 for ledger) 1912-1913

12 Interment Records (See shelf 1-24 for ledger) Dec. 1916-May

1918

13 Interment Records (See shelf 1-24 for ledger) Jan. 1926-Apr. 1928

14 Interment Records (See shelf 1-24 for ledger) May 1928-Jan. 1931

94 --- Interment Records Jul. 1933-Dec. 1940

--- Interment Records Dec. 1940-1949

--- Interment Records Jan. 1950-Jun. 1960

95 --- Interment Records Jun. 1960-Dec. 1968

--- Interment Records Feb. 1968-1982

96 1 Interment Records (See shelf 1-24 for ledger) Jan. 1983-Dec. 1984

2 Copy of Record of 1st Interment c. 1843

3 Interment Records 1843-1860

Page 39: MS-414 Woodland Cemetery Collection Collection Number: MS

39

4 Interment Records 1860s

5 Interment Records Mar. 1881-Sep.

1889

6 Interment Records Dec. 1888-Apr.

1889

7 Interment Records Aug. 1890-Jun. 1892

8 Interment Records Jun. 1892-Aug. 1894

97 1 Interment Records Sep. 1894-Feb.1897

2 Interment Records Dec. 1895-Sep. 1904

3 Interment Records Feb. 1897-Sep. 1898

4 Interment Records Sep. 1898-Jul. 1900

5 Interment Records Jul. 1900-May 1901

98 1 Interment Records May 1901-Nov.

1902

2 Interment Records Dec. 1902-Feb. 1904

3 Interment Records Feb. 1904-Nov.

1905

4 Interment Records Nov. 1905-Nov.

1906

5 Interment Records Nov. 1906-Apr.

1908

6 Interment Records Apr. 1908-Jul. 1909

99 1 Interment Records Jan. 1914-Jul. 1915

2 Interment Records Aug. 1915-Dec.

1916

3 Interment Records Jun. 1918-Dec. 1919

4 Interment Records Jan. 1920-Oct. 1921

5 Interment Records Oct. 1921-Oct. 1923

100 1 Interment Records Oct. 1923-Dec. 1926

2 Interment Records Jan. 1931-Jun. 1933

3 Interment Orders (A) 1986

4 Interment Orders (B) 1986

5 Interment Orders (C) 1986

6 Interment Orders (D) 1986

7 Interment Orders (E) 1986

8 Interment Orders (F) 1986

9 Interment Orders (G) 1986

10 Interment Orders (H) 1986

11 Interment Orders (I-J) 1986

12 Interment Orders (K) 1986

13 Interment Orders (L) 1986

14 Interment Orders (M) 1986

Page 40: MS-414 Woodland Cemetery Collection Collection Number: MS

40

15 Interment Orders (N-O) 1986

16 Interment Orders (P-Q) 1986

101 1 Interment Orders (R) 1986

2 Interment Orders (S) 1986

3 Interment Orders (T-V) 1986

4 Interment Orders (W-Z) 1986

5 Interment Orders & Condolence Follow-Up 1995-1996

6 Interment Orders & Condolence Follow-Up 1995-1996

7 Interment Orders & Condolence Follow-Up 1995-1996

8 Interment Orders & Condolence Follow-Up 1990-2006

9 Interment Orders & Condolence Follow-Up 1991-1995

10 Interment Orders & Condolence Follow-Up 1991-1993

102 1 Interment Orders & Condolence Follow-Up 1990-1992

2 Paul Laurence Dunbar Interment Card (Photocopy) 1906

3 Harry Schaffer Burial Permission 12 Aug. 1916

4 James Ritty Interment Card (photocopy) 1918

5 Interment WWI Veterans 1920, 1925

6 Record of D. A. Sinclair and Family Burials 1921, 1954, 1980

7 Ivonette and Lorin Wright Interment Info 1950

8 Record of Lots in Perpetual Care No. 1 (See shelf 1-24 for

ledger)

1872-1976

9 Obligation of Perpetual Care 1907

10 Obligation for Perpetual Care 1914

11 Perpetual Care Ledger 1916-1924

12 Certificate of Burials/Perpetual Care 1935-1937

13 Certificate of Burial Rights/Perpetual Care (G-K) 1940-1949

14 Certificate of Burial Rights/Perpetual Care (L-Y) 1940-1949

15 Certificate of Burial Rights/Perpetual Care (B-K) 1950-1959

16 Certificate of Burial Rights/Perpetual Care (L-Y) 1950-1959

17 Certificate of Burial Rights/ Perpetual Care 1960-1969

18 Assignment of Burial Rights 1971-1972

19 Certificate of Perpetual Care 15 Oct. 1953

103 1 Certificate of Burial Rights/Perpetual Care [1-200] 1946-1947

2 Certificate of Burial Rights/Perpetual Care [201-400] 1947-1948

3 Certificate of Burial Rights/Perpetual Care [401-600] 1948-1949

4 Certificate of Burial Rights/Perpetual Care [601-800] 1949-1950

5 Certificate of Burial Rights/Perpetual Care [801-1000] 1950-1951

6 Certificate of Burial Rights/Perpetual Care [1001-1200] 1951-1952

104 1 Certificate of Burial Rights/Perpetual Care [1201-1336,

2079, 2105]

1952-1953, 1956

105 1 Certificate of Burial Rights/Perpetual Care [1323-1524] 1953

Page 41: MS-414 Woodland Cemetery Collection Collection Number: MS

41

2 Certificate of Burial Rights/Perpetual Care [1525-1720] 1954

3 Certificate of Burial Rights/Perpetual Care[1721-1928] 1955

4 Certificate of Burial Rights/Perpetual Care [1929-2116] 1956

5 Certificate of Burial Rights/Perpetual Care [2117-2314] 1957

6 Certificate of Burial Rights/Perpetual Care [2315-2500] 1958

106 1 Certificate of Burial Rights/Perpetual Care [2501- 1959

2 Certificate of Burial Rights/Perpetual Care [2683- 1960

3 Certificate of Burial Rights/Perpetual Care [2877- 1961

4 Certificate of Burial Rights/Perpetual Care [3051- 1962

5 Certificate of Burial Rights/Perpetual Care [3221- 1963

6 Certificate of Burial Rights/Perpetual Care [4038-4700] 1964-1970

7 Certificate of Burial Rights/Perpetual Care [4807- 1972

107 1 Certificate of Burial Rights/Perpetual Care [4275, 5164,

5221-5580]

1975-1976

2 Certificate of Burial Rights/Perpetual Care [5585-5730] 1976-1977

3 Certificate of Burial Rights/Perpetual Care [5731-5896] 1977-1978

4 Certificate of Burial Rights/Perpetual Care [5891-5999] 1978

5 Certificate of Burial Rights/Perpetual Care [6000-6099] 1978-1979

6 Certificate of Burial Rights/Perpetual Care [6100-6199] 1979-1980

7 Certificate of Burial Rights/Perpetual Care [6200-6299] 1980-1981

8 Certificate of Burial Rights/Perpetual Care [6300-6399] 1982

9 Certificate of Burial Rights/Perpetual Care [6400-6499] 1981-1983

108 1 Certificate of Burial Rights/Perpetual Care [6500-6581] 1983

2 Still Birth Burial Information 1995-1999

3 General Interment Records 1978-2000, undated

4 Plat of E.E. Brownell Undated

5 Maps tied to Plat Map (See Oversize Location 56, File 11) Undated

6 Plat Book (1) (See shelf 1-24 for ledger) Undated

7 Plat Book (2) (See shelf 1-24 for ledger) Undated

8 Plat Book (3) (See shelf 1-24 for ledger) Undated

9 Plat map (Located in the Medical Sciences Building

Storage: Local Government Records Room)

1912

109 --- Plat Map Book (4) Undated

Subseries VC: Memorial and Marker Records

Box File Description Date

110 1 Memorial Purchase Agreement McCally/Mazur 2008

2 Memorial Purchase Agreements “S” (1/3) 1991-2001

3 Memorial Purchase Agreements “S” (2/3) 1990-1997

4 Memorial Purchase Agreements “S” (3/3) 1990-1992

Page 42: MS-414 Woodland Cemetery Collection Collection Number: MS

42

5 Memorial Purchase Agreements “T” (1/7) 2003-2006

6 Memorial Purchase Agreements “T” (2/7) 1994-2001

7 Memorial Purchase Agreements “T” (3/7) 1990-1995

8 Memorial Purchase Agreements “T” (4/7) 1983-2002

111 1 Memorial Purchase Agreements “T” (5/7) 1995-2003

2 Memorial Purchase Agreements “T” (6/7) 1990-1998

3 Memorial Purchase Agreements “T” (7/7) 1992-1998

4 Memorial Purchase Agreements “U” (1/2) 1994-2003

5 Memorial Purchase Agreements “U” (2/2) 1990-2001

6 Memorial Purchase Agreements “V” (1/2) 1992-2004

7 Memorial Purchase Agreements “V” (2/2) 1990-2003

8 Memorial Purchase Agreements “W” (1/13) 1994-2004

9 Memorial Purchase Agreements “W” (2/13) 1992-2001

112 1 Memorial Purchase Agreements “W” (3/13) 1990-1995

2 Memorial Purchase Agreements “W” (4/13) 1993-2003

3 Memorial Purchase Agreements “W” (5/13) 1994-1997

4 Memorial Purchase Agreements “W” (6/13) 1999-2003

5 Memorial Purchase Agreements “W” (7/13) 1994-2000

6 Memorial Purchase Agreements “W” (8/13) 1997-2000

7 Memorial Purchase Agreements “W” (9/13) 2000-2003

113 1 Memorial Purchase Agreements “W” (10/13) 1995-1999

2 Memorial Purchase Agreements “W” (11/13) 1994-1997

3 Memorial Purchase Agreements “W” (12/13) 1992-1996

4 Memorial Purchase Agreements “W” (13/13) 1989-1999

5 Memorial Purchase Agreements “Y” 2001, 2006

6 Memorial Purchase Agreements “Z” 2001

7 Memorial Purchase Agreements “XYZ” (1/2) 1991-2003

114 1 Memorial Purchase Agreements “XYZ” (2/2) 1992-2000

2 Marker/Memorial Foundations 1971-1972

3 Marker/Memorial Foundations 1973-1974

4 Marker/Memorial Foundations 1975

5 Marker/Memorial Foundations 1976

6 Marker/Memorial Foundations 1977

7 Marker/Memorial Foundations 1978

8 Marker/Memorial Foundations 1979

9 Marker/Memorial Foundations 1980

10 Marker/Memorial Foundations 1980

115 1 Marker/Memorial Foundations 1981

2 Marker/Memorial Foundations 1982

3 Marker/Memorial Foundations 2006

4 Interment, Vault, Lot, Cremation, Memorial/Marker 1978-1990

Page 43: MS-414 Woodland Cemetery Collection Collection Number: MS

43

Statistics

5 Headstone Drawings (See Oversize Location 104, File 5) 1988

6 Regulation Marker Information (See Oversize Location 56,

File 12)

Undated

Subseries VD: Foundation Work Orders

Box File Description Date

115 7 Foundation Work Orders Nov.-Dec. 1966

8 Foundation Work Orders Mar. 1967

9 Foundation Work Orders Apr. 1967

10 Foundation Work Orders May 1967

11 Foundation Work Orders Jun. 1967

12 Foundation Work Orders Jul. 1967

116 1 Foundation Work Orders Aug. 1967

2 Foundation Work Orders Sep. 1967

3 Foundation Work Orders Oct. 1967

4 Foundation Work Orders Nov. 1967

5 Foundation Work Orders Dec. 1967

6 Foundation Work Orders A-G 1972

7 Foundation Work Orders H-N 1972

8 Foundation Work Orders O-Z 1972

9 Foundation Work Orders A-H 1973

117 1 Foundation Work Orders I-R 1973

2 Foundation Work Orders S-Z 1973

3 Foundation Work Orders A-G 1974

4 Foundation Work Orders H-S 1974

5 Foundation Work Orders T-Z 1974

6 Foundation Work Orders A-H 1976

118 1 Foundation Work Orders I-R 1976

2 Foundation Work Orders S-Z 1976

3 Foundation Work Orders A-G 1977

4 Foundation Work Orders H-R 1977

5 Foundation Work Orders S-Z 1977

6 Foundation Service Orders 1978

119 1 Foundation Work Orders A-G 1978

2 Foundation Work Orders H-R 1978

3 Foundation Work Orders S-Z 1978

4 Foundation Work Orders A-G 1979

5 Foundation Work Orders H-N 1979

6 Foundation Work Orders O-V 1979

Page 44: MS-414 Woodland Cemetery Collection Collection Number: MS

44

120 1 Foundation Work Orders W-Z 1979

2 Foundation Work Orders A-G 1980

3 Foundation Work Orders H-R 1980

4 Foundation Work Orders S-Z 1980

5 Foundation Work Orders A-G 1981

6 Foundation Work Orders H-R 1981

121 1 Foundation Work Orders S-Z 1981

2 Foundation Work Orders 2005

3 Foundation Work Orders 2005

4 Foundation Work Orders 2005

5 Foundation Work Orders 2006

6 Foundation Work Orders 2006

Subseries VE: Burial-Transit Permits

Box File Description Date

122 --- Disinterment Ledger 1946-1987

123 1 Application to Disinter and Remove Dead Body 1920

2 Application to Disinter & Remove Body 1920, undated

3 Burial-Transit Permits 1967, 1972-1977

4 Burial-Transit Permits Jan. 1978

5 Burial-Transit Permits Feb. 1978

6 Burial-Transit Permits Mar. 1978

7 Burial-Transit Permits Apr. 1978

8 Burial-Transit Permits May 1978

124 1 Burial-Transit Permits Jun. 1978

2 Burial-Transit Permits Jul. 1978

3 Burial-Transit Permits Aug. 1978

4 Burial-Transit Permits Sep. 1978

5 Burial-Transit Permits Oct. 1978

6 Burial-Transit Permits Nov. 1978

125 1 Burial-Transit Permits Dec. 1978

2 Burial-Transit Permits Jan. 1979

3 Burial-Transit Permits Feb. 1979

4 Burial-Transit Permits Mar. 1979

5 Burial-Transit Permits Apr. 1979

6 Burial-Transit Permits May 1979

7 Burial-Transit Permits Jun. 1979

8 Burial-Transit Permits Jul. 1979

9 Burial-Transit Permits Aug. 1979

Page 45: MS-414 Woodland Cemetery Collection Collection Number: MS

45

10 Burial-Transit Permits Sep. 1979

11 Burial-Transit Permits Oct. 1979

12 Burial-Transit Permits Nov. 1979

126 1 Burial-Transit Permits Dec. 1979

2 Burial-Transit Permits 1980

3 Burial-Transit Permits 1981

4 Burial-Transit Permits Jan. 1982

5 Burial-Transit Permits Feb. 1982

6 Burial-Transit Permits Mar. 1982

7 Burial-Transit Permits Apr. 1982

8 Burial-Transit Permits May 1982

9 Burial-Transit Permits Jun. 1982

10 Burial-Transit Permits Jul. 1982

11 Burial-Transit Permits Aug. 1982

12 Burial-Transit Permits Sep. 1982

13 Burial-Transit Permits Oct. 1982

14 Burial-Transit Permits Nov. 1982

15 Burial-Transit Permits Dec. 1982

16 Burial-Transit Permits Jan. 1983

17 Burial-Transit Permits Feb. 1983

18 Burial-Transit Permits Mar. 1983

127 1 Burial-Transit Permits Apr. 1983

2 Burial-Transit Permits May 1983

3 Burial-Transit Permits Jun. 1983

4 Burial-Transit Permits Jul. 1983

5 Burial-Transit Permits Aug. 1983

6 Burial-Transit Permits Sep. 1983

7 Burial-Transit Permits Oct. 1983

8 Burial-Transit Permits Nov. 1983

9 Burial-Transit Permits Dec. 1983

10 Burial-Transit Permits Jan. 1984

11 Burial-Transit Permits Feb. 1984

12 Burial-Transit Permits Mar. 1984

13 Burial-Transit Permits Apr. 1984

14 Burial-Transit Permits May 1984

15 Burial-Transit Permits Jun. 1984

16 Burial-Transit Permits Jul. 1984

128 1 Burial-Transit Permits Aug. 1984

2 Burial-Transit Permits Sep. 1984

3 Burial-Transit Permits Oct. 1984

4 Burial-Transit Permits Nov. 1984

5 Burial-Transit Permits Dec. 1984

6 Burial-Transit Permits Jan. 1985

Page 46: MS-414 Woodland Cemetery Collection Collection Number: MS

46

7 Burial-Transit Permits Feb. 1985

8 Burial-Transit Permits Mar. 1985

9 Burial-Transit Permits Apr. 1985

10 Burial-Transit Permits May. 1985

11 Burial-Transit Permits Jun. 1985

12 Burial-Transit Permits Jul. 1985

13 Burial-Transit Permits Aug. 1985

14 Burial-Transit Permits Sep. 1985

15 Burial-Transit Permits Oct. 1985

16 Burial-Transit Permits Nov. 1985

17 Burial-Transit Permits Dec. 1985

18 Burial-Transit Permits Jan. 1986

19 Burial-Transit Permits Feb. 1986

129 1 Burial-Transit Permits Mar. 1986

2 Burial-Transit Permits Apr. 1986

3 Burial-Transit Permits May 1986

4 Burial-Transit Permits Jun. 1986

5 Burial-Transit Permits Jul. 1986

6 Burial-Transit Permits Aug. 1986

7 Burial-Transit Permits Sep. 1986

8 Burial-Transit Permits Oct. 1986

9 Burial-Transit Permits Nov. 1986

10 Burial-Transit Permits Dec. 1986

11 Burial-Transit Permits 1987-1989

12 Burial-Transit Permits Jan. 1990

13 Burial-Transit Permits Feb. 1990

130 1 Burial-Transit Permits Mar. 1990

2 Burial-Transit Permits Apr. 1990

3 Burial-Transit Permits May 1990

4 Burial-Transit Permits Jun. 1990

5 Burial-Transit Permits Jul. 1990

6 Burial-Transit Permits Aug. 1990

7 Burial-Transit Permits Sep. 1990

8 Burial-Transit Permits Oct. 1990

9 Burial-Transit Permits Nov. 1990

10 Burial-Transit Permits Dec. 1990

11 Burial-Transit Permits Jan. 1991

12 Burial-Transit Permits Feb. 1991

13 Burial-Transit Permits Mar. 1991

131 1 Burial-Transit Permits Apr. 1991

2 Burial-Transit Permits May 1991

3 Burial-Transit Permits Jun. 1991

4 Burial-Transit Permits Jul. 1991

Page 47: MS-414 Woodland Cemetery Collection Collection Number: MS

47

5 Burial-Transit Permits Aug. 1991

6 Burial-Transit Permits Sep. 1991

7 Burial-Transit Permits Oct. 1991

8 Burial-Transit Permits Nov. 1991

9 Burial-Transit Permits Dec. 1991

10 Burial-Transit Permits 1995

11 Burial-Transit Permits Jan. 1996

12 Burial-Transit Permits Feb. 1996

13 Burial-Transit Permits Mar. 1996

132 1 Burial-Transit Permits Apr. 1996

2 Burial-Transit Permits May 1996

3 Burial-Transit Permits Jun. 1996

4 Burial-Transit Permits Jul. 1996

5 Burial-Transit Permits Aug. 1996

6 Burial-Transit Permits Sep. 1996

7 Burial-Transit Permits Oct. 1996

8 Burial-Transit Permits Nov. 1996

9 Burial-Transit Permits Dec. 1996

Series VI Cremation Records

Box File Description Date

133 1 Cremation Records: A 1969-1978

2 Cremation Records: B 1969-1978

3 Cremation Records: B 1969-1978

4 Cremation Records: B 1969-1978

5 Cremation Records: B 1969-1978

6 Cremation Records: C 1969-1978

7 Cremation Records: C 1969-1978

8 Cremation Records: D 1969-1978

134 1 Cremation Records: D 1969-1978

2 Cremation Records: E 1969-1978

3 Cremation Records: F 1969-1978

4 Cremation Records: F 1969-1978

5 Cremation Records: G 1969-1978

6 Cremation Records: G 1969-1978

7 Cremation Records: H 1969-1978

8 Cremation Records: H 1969-1978

9 Cremation Records: H 1969-1978

10 Cremation Records: I 1969-1978

11 Cremation Records: J 1969-1978

135 1 Cremation Records: K 1969-1978

Page 48: MS-414 Woodland Cemetery Collection Collection Number: MS

48

2 Cremation Records: L 1969-1978

3 Cremation Records: L 1969-1978

4 Cremation Records: M 1969-1978

5 Cremation Records: M 1969-1978

6 Cremation Records: Mc 1969-1978

7 Cremation Records: N 1969-1978

8 Cremation Records: O 1969-1978

9 Cremation Records: P 1969-1978

10 Cremation Records: Q 1969-1978

136 1 Cremation Records: R 1969-1978

2 Cremation Records: R 1969-1978

3 Cremation Records: S 1969-1978

4 Cremation Records: S 1969-1978

5 Cremation Records: S 1969-1978

6 Cremation Records: T 1969-1978

7 Cremation Records: U 1969-1978

8 Cremation Records: V 1969-1978

9 Cremation Records: W 1969-1978

137 1 Cremation Records: W 1969-1978

2 Cremation Records: X-Z 1969-1978

3 Cremation Records: A-B 1981

4 Cremation Records: C-E 1981

5 Cremation Records: F-G 1981

6 Cremation Records: H-J 1981

7 Cremation Records: K-L 1981

138 1 Cremation Records: M-N 1981

2 Cremation Records: O-R 1981

3 Cremation Records: S 1981

4 Cremation Records: T-Z 1981

5 Cremation Records: A-B 1984

6 Cremation Records: C-D 1984

7 Cremation Records: E-G 1984

139 1 Cremation Records: H-J 1984

2 Cremation Records: K-L 1984

3 Cremation Records: M 1984

4 Cremation Records: B-C 1984

5 Cremation Records: N-R 1984

6 Cremation Records: S 1984

7 Cremation Records: T-V 1984

8 Cremation Records: W-Z 1984

140 1 Cremation Records [1-4200] (See shelf 1-26 for ledger) 1969-1984

Page 49: MS-414 Woodland Cemetery Collection Collection Number: MS

49

2 Cremation Records [4201-7544] (See shelf 1-26 for ledger) 1983-1990

3 Cremation Records Ledger 1990-1997

4 Miami Valley Hospital: Infant Cremation Records Oct. 2006-2007

5 Miami Valley Hospital: Infant Cremation Records Jan.-May 2008

6 Miami Valley Hospital: Infant Cremation Records Jun.-Dec. 2008

7 Cremation Certificates 1976, 1978-1979

8 Cremation Certificates 1981-1989

9 Cremation Certificates 1990-1996

10 Cremation Certificates- Other Cemeteries 1979-1996, undated

Series VII Photographs

Box File Description Date

141 --- People and Events Undated

142 --- People and Events Undated

143 --- People and Events Undated

144 --- Monuments Undated

145 --- Monuments, General Woodland Photos, Animals Undated

146 --- Plants Undated

147 --- Negatives and Slides-- Unsorted Undated

148 1 Chapel with Trumpet Vines c. 1848

2 Chapel Interior, North wall Tiffany Window, Hydraulic Lift Undated

3 Mausoleum Progress- Construction Photos 1969-1970

4 Mausoleum Conceptual Drawing c. 1970

5 Mausoleum Windows c. 1970s

6 Dry Lake, Sims Obelisk 1880

7 Superintendent’s Residence 1882

8 View of Main Drive c. 1907

9 Overhead Photo (See Oversize Location 56, File 13) Undated

10 Panoramic Photos (See Oversize Location 104, File 6) Undated

11 Entrance to Woodland Cemetery Undated

12 Woodland Entrance (See Oversize Location 56, File 14) Undated

13 Pond 1961, 1972

14 Grounds Jan. 1963

15 Grounds Undated

16 Grounds- Autumn Undated

17 Grounds- Winter Undated

18 Grounds- Main Drive, City, Vault, Huffman Mausoleum c. 1880

Page 50: MS-414 Woodland Cemetery Collection Collection Number: MS

50

19 Main Road c. 1890

20 Grounds- Gypsy Section c. 1890

21 Lookout at Woodland 1898

22 Woodland Ave, East from Brown Street c. 1900

23 Aerial View c. 1940s

24 Aerial View 1967

25 View of Downtown Dayton from Woodland Overlook Undated

26 From Lookout Rd.- South Across Winter’s Section,

Estabrook Vault

Undated

27 View from Lookout Point Undated

28 Panoramic Photos Undated

29 Grounds- Smith Mausoleum & Other Monuments c. 1880

30 Grounds- Ritty 1898

31 Mattern, Kiefaber, Limbert Monuments c. 1920

32 Veteran Monuments c. 1920

33 Monuments 1966, 1972

34 Barney Lot Undated

35 John Alexander Collins Relief (Image and Text) Undated

36 Deeds & Stroop Monument Undated

37 Gebhart Marker Undated

38 McMillen Monument Undated

39 Price Monument Undated

40 Schantz Monument Undated

41 Wiedeke Monument Undated

42 Monument Photographs Undated

43 Group of Unidentified Men Outside of Brick House c. 1890

44 Group Sitting in Carriage c. 1890

45 Group Photograph- Men in Cemetery c. 1890

46 Memorial Day- Visitors in Automobiles c. 1900

47 Unidentified Group at Woodland Cemetery Undated

48 Man Sitting in Cemetery Undated

49 Old Photos Undated

50 James Cox Undated

51 South End Photography Photo Supplies Envelope Undated

52 St. Mary Catholic Church Undated

53 Sign and Gate Negatives Jul. 1972

54 Negatives- Flower, Wreath, on Marker Dec. 1972

55 Negatives of Construction Site c. 1975

56 Negatives of Car Wrecked into Stuart St. Fence c. 1975

149 1 Negatives- Markers c. 1970s

2 Woodland Negatives Undated

3 Woodland Cemetery Photo Negatives Undated

4 Negatives- Casket, Setting on Grounds Undated

5 Marker Negatives Undated

6 Damaged Monuments Negatives Undated

Page 51: MS-414 Woodland Cemetery Collection Collection Number: MS

51

7 Woodland Photo Contest- Division A (1 of 4) 2002-2005

8 Woodland Photo Contest- Division A (2 of 4) 2006

9 Woodland Photo Contest- Division A (3 of 4) Undated

10 Woodland Photo Contest- Division A (4 of 4) Undated

11 Woodland Photo Contest- Division B (1 of 4) 2005-2006

12 Woodland Photo Contest- Division B (2 of 4) Undated

150 1 Woodland Photo Contest- Division B (3 of 4) Undated

2 Woodland Photo Contest- Division B (4 of 4) Undated

3 Woodland Photo Contest- Unlabeled (1 of 2) Undated

4 Woodland Photo Contest- Unlabeled (2 of 2) Undated

5 Woodland Photo Contest- Unlabeled (See Oversize

Location 54, Folder 1)

Doug Taylor “Blue Door”

Undated

6 Woodland Photo Contest- Division A (See Oversize

Location 54, Folder 2)

Ben Thoerner “untitled”

Ben Thoerner “untitled”

Rebecca Farley “ untitled”

Rebecca Farley “Hero”

Sidney A. Bieser “Mr. Schantz Observes A Summer

Morning”

2005-2006, Undated

7 Woodland Photo Contest- Division B (See Oversize

Location 54, Folder 3)

Sharon C. Hardie “Guardian Angel”

Sharon C. Hardie “Silent Slumber”

Erin Hein “Autumn Door”

Eugene R. Brown “Tiffany Window”

Eugene R. Brown “Beehive Monument”

2005-2006, Undated

8 Woodland Photo Contest- Division B (See Oversize

Location 54, Folder 4)

Jeff Unroe “Dayton Skyline from Woodlawn”

Marnie Leist “Woodlawn Chapel”

Doris Scott “Keyhole to Tomorrow”

Doris Scott “Old Rugged Cross”

Doris Scott “Becoming One with Nature”

James Caffrey “Woodland Splendor”

Melissa Schilling “View from the Top”

Melissa Schilling “Gone but not Forgotten”

Troy M. Baker “Ethereal Light”

Nancy Draves “For the Cool of the Water”

Crystal Allen “The Rock”

Michael Lee Janney “Divine”

Michael Lee Janney “Guardian”

Bill Burgmeier “Hill at Sunrise”

William Burgmeier “Winter Solitude”

2005-2006, Undated

Page 52: MS-414 Woodland Cemetery Collection Collection Number: MS

52

Stefan L. Downs “Blossom Hill”

M.B. Hopkins “Shadows”

151 --- Woodland Photo Contest- Unlabeled

Litten Podiak “Crossing Over”

Litten Podiak “His Face Shines Upon Thee”

Joan C. Shaw “Song of Hope”

(Johnny Morehouse Monument)

(Egyptian Receiving Vault at Woodland)

(Unidentified)

Undated

--- Woodland Photo Contest- Division A

Melissa Hyatt “Reflections”

Matt Tyler “Heavenly Construction”

Nicole Christian “untitled”

Mike Janney “Memorable View”

Kristen Chapman “Above the Cross”

Jennifer Beal “Shadows of the Past, Visions of the

Future”

Linda Schaefer “Woodland”

Linda Schaefer “Ivy’s Path”

Jerrica Werner “The End of the Road”

Karli Brittain “Dear Alan…”

Sidney A. Bieser “Fallen Heroes”

The Aja Cooley-Love “Fountain of Youth”

The Aja Cooley-Love “Enticing Entrance”

Andra Davidson “Fallen Hero”

Kimberly Keiser “Reflections of the Soul”

Michael Kubilis “Guardian of the Land

Samantha Brower “Gate Repair”

Undated

--- Woodland Photo Contest- Division B

James Caffrey “Guardian Angels”

David Wilson “Reflection of Autumn”

Debra McIntosh “Padlock”

David Dungan “Mouth of the Gun”

Janice Roberts “Tamarack Jack”

Janiza Crosby “Eternal Meditation”

Janiza Crosby “None Forgotten”

George B. Crosby “Civil War Repose”

George B. Crosby “Wiedeke Pere”

George B. Crosby “Woodlands I”

Alvin D. Horseman “We Will Always be

Remembered”

Undated

152 --- Woodland Photo Contest- Division B

Celeste Hoerner “The Accounting”

Celeste Hoerner “Rest”

Undated

Page 53: MS-414 Woodland Cemetery Collection Collection Number: MS

53

William McMeans “The Sentinel”

William McMeans “Gently Smiling, Soft as Strong”

Rita K. Connell “There’s Always LIGHT”

Rita K. Connell “Remembered by NAME”

Rita K. Connell “Woodland”

Sandy Neary “Looking for Guidance from Above”

Sandy Neary “Peaceful Thoughts”

Karen P. Foster “Mother”

Tom Schaefer “A Cold Afternoon”

Steven Thomas “Door of Certainty”

Karen Brown “Weary Angel”

Frank Dickerson, Jr. “Evening Shadows”

Lorraine Parmelee “Look Homeward Angel”

Matina Watkins “Entrance”

Louis J. Laurucella “untitled”

Joan Tabor “Fallen Heroes”

Crystal Allen “Heroes Remembered”

Linda Becher “Rock of Ages”

Pat J. Clark “Sunlight and Shadows”