Montgomery Ward and Company records, 1872-2000

 

Descriptive Inventory for the Collection at Chicago History Museum, Research Center

By Jane McCarthy, 2003-2006

 

 

Please address questions to:

Chicago History Museum, Research Center

1601 North Clark Street

Chicago, IL 60614-6038

Web-site: http://www.chicagohistory.org/research

 

© Copyright 2014, Chicago Historical Society, 1601 North Clark Street, Chicago, IL 60614

 

---------------------------------------------------------------------------------------------------------------------

Title: Montgomery Ward and Company records, 1872-2000.

Main entry: Montgomery Ward

Inclusive dates: 1872-2000

Size:

75 linear feet (171 boxes).

14 sound recordings. (Original).

 

Restriction: For listening purposes, it is necessary to use a copy sound recording, not the original (and to have a listening copy made if one is not available).

Restriction: Boxes 105-108 are closed until 2067.

Restriction: Advance appointment with special permission required to consult materials in boxes 170-171.

Provenance statement: Most of the collection was a gift of Montgomery Ward (2001.0163.1). Some additional material was donated by Robert V. Guelich (1992.0469, boxes 158-162).

Terms governing use: Copyright may be retained by the creators of items, or their descendants, as stipulated by United States copyright law, unless otherwise noted.

Please cite this collection as: Montgomery Ward and Company records (Chicago History Museum) plus a detailed description, date, and box/folder number of a specific item.

 

This descriptive inventory contains the following sections:

Historical note,

Summary description of the collection,

Description of some material related to the collection,

List of online catalog headings about the collection,

Arrangement of the collection,

Detailed description of archival series in the collection,

List of contents of the collection.

 

Historical note:

Montgomery Ward, the nationwide catalog sales company known as Ward's, was founded by Aaron Montgomery Ward and his partner and brother-in-law George R. Thorne in 1872. Mr. Ward's idea was to develop an organization to sell merchandise of nearly every sort directly to the customer. The first "catalog" (a single-sheet price list) was sent to members of the National Grange of the Patrons of Husbandry in Aug. 1872, when National Grange membership was half a million people. Ward's became a favorite source of goods for the Grange, whose members were discontent with prices charged by country stores and were receptive to new purchasing methods.

 

Ward's started with a shipping office in Chicago (Ill.) on Clark Street near Kinzie Street. The city was a terminus for many railroads and ideally situated for distribution. Goods ordered by mail from Ward's were sent to customers by railway express collect. The customer was free to inspect merchandise and accept or reject it. When Ward's price list blossomed into full-fledged bound catalogs, merchandise descriptions had to be accurate so that patrons could order with confidence. In 1875 Ward's promised: "If any of your goods are not satisfactory, after due inspection, we will take them back…and refund the money paid for them." "Satisfaction guaranteed or your money back" were six words that helped build a billion dollar business.

 

By 1899, to cope with the needs of two million customers, Ward's occupied an entire block front at 6 North Michigan Avenue, between Washington Street and Madison Street, in Chicago. The new 25-floor Tower Building was the tallest in the U.S. west of Philadelphia's City Hall. A statue, "Progress Lighting the Way for Commerce," was placed on its pinnacle. That same year, the catalog swelled to more than one thousand pages. To handle the increase in business, an 800-foot-long, eight-story plant, often called the "catalog house," was constructed on Chicago Avenue at the North Branch of the Chicago River. This was one of Chicago's first large, reinforced concrete buildings of skeleton structure. Ward's relocated here in 1908. Its address after Chicago's 1909 street numbering change was 618 West Chicago Avenue.

 

In 1928, an administration building was completed on the southwest corner of Chicago Avenue and Larrabee Street (619 West Chicago Avenue), across the street from the catalog house. A statue called, "The Spirit of Progress," was commissioned and placed on the new building.

 

Mail order catalogs brought a wide selection of merchandise to even the most isolated areas in the U.S. and to people abroad. Succeeding issues of the catalog contained a larger variety of merchandise, wider assortments, and different grades. As techniques of illustration improved, the catalog became a prized picture book sometimes called the family "wish book."

 

Ward's sold furniture, appliances, and heavy equipment as well as clothing, hardware, and general dry goods. The company supplied equipment for thousands of rural telephones at the turn of the century. After gas became available in small towns, gas stoves were in demand. Stoves were stocked in the Chicago warehouse, but the need to stock more and more large-scale products, such as furniture and farm implements required warehouses to be established in other parts of the country. In 1905 Ward's opened its first branch mail order house in Kansas City (Missouri) to speed deliveries and reduce charges to customers for freight. Between 1910 and 1929, mail order houses were opened in Ft. Worth (Texas), Portland (Oregon), St. Paul (Minnesota), Oakland (California), Baltimore (Maryland), Denver (Colorado), and Albany (New York).

 

After Congress authorized Rural Free Delivery by the U.S. Post Office in 1896, R.F.D. service spread swiftly and brought in the news of the world. In 1913, when Parcel Post was inaugurated, Ward's had 40 bags of mail prepared quickly in order to be Chicago's first user of the new postal service. In 1972, the U.S. Post Office issued a commemorative stamp honoring the 100-year-old mail order industry and also paid tribute to Aaron Montgomery Ward.

 

However, when Aaron Montgomery Ward died in 1913 at the age of 69, it is possible that his greatest gift to Chicago was not as a businessman but as an environmentalist, especially his long struggle to preserve the city's Lake Michigan shore as a park and recreational area. In a 20-year fight he went to court numerous times to block construction of various structures on the lakefront, and as a result Chicago preserved one of the most magnificent public open-spaces in the world.

 

In 1897, Ward's built an electric automobile to show people in small towns one of the "wonders of the century" and to offer free rides. The automobile was transported from place to place in a special railway car that advertised Ward's. In 1911, Ward's Modoc was one of 49 new makes of automobiles and sold for $1250.00. Wards introduced Riverside tires in 1912.

 

Ward's pioneered the modern concept of group insurance for its employees. Accustomed to mass buying, in 1912 the company arranged with Equitable Life Assurance to provide accident, health, and old age coverage for 2,900 employees.

 

To radio fans in 1922, the Ward's catalog offered a complete battery-operated "radio receiving outfit" for $49.50. Ward's also sponsored the "Riverside Hour" as Monday night entertainment on a national hookup in 1928.

 

In 1926, would-be shoppers drove as much as 150 miles to the opening for a Ward's "merchandise exhibit" in Marysville, Kansas. However, Ward's first exhibit, built to develop interest in the catalog by showing quality samples, disappointed those who came to buy. Soon Ward's stores began selling goods over the counter. By 1929, Ward's had more than 500 stores across the country and became a national advertiser in The Saturday Evening Post.

 

One of Ward's most successful promotions began in 1939 when Robert L. May, a copywriter for the company, created the storybook, "Rudolph the Red Nosed Reindeer," as a giveaway for Ward's store Santas. Rudolph's story later became the popular Christmas song composed by Johnny Marks and recorded by Gene Autry.

 

In April 1944, by executive order of President Franklin D. Roosevelt, the federal government took control of Ward's. The company was in the midst of a long labor dispute, and the government feared that interruption of the company's distribution to its 30 million customers would impede the war effort. Sewell Avery, former president of U.S. Gypsum who became chairman of Ward's in 1931, refused to instruct his staff to cooperate with the government during the 1944 crisis. Ordered to leave his office at 619 West Chicago Avenue, Avery refused, maintaining that the seizure was unconstitutional. What followed (Sewell Avery being carried out of the building by soldiers wearing combat helmets) produced one of the most famous pictures in the history of photojournalism.

 

During the 1950's and 1960's Ward's renovated old stores and moved into suburban shopping centers in response to demographic changes. The 1956 Federal Aid Highway Act authorized construction of a forty-one thousand mile interstate network. Shifts in population from rural to urban and urban to suburban accelerated the growth of shopping centers and credit sales.

 

Montgomery Ward first became a public corporation in 1919. In 1968, Ward's and Container Corporation of America merged into a holding company called Marcor, Inc. In 1976 Marcor stockholders approved the merger of Marcor into Mobil Corporation, and Montgomery Ward became a wholly owned subsidiary of Mobil Corp.

 

Montgomery Ward closed its catalog business with the Christmas 1985 edition (after 113 years) citing low profits. Three years later, Mobil sold its subsidiary to Ward's senior management led by Bernard F. Brennan, Ward's president and chief executive officer. Brennan had taken over Ward's in 1985 and transformed it from a general merchandiser into a chain of specialty stores: home furnishings; consumer electronics and appliances; automotive; and apparel and accessories. Under the management leveraged buyout, GE Capital Corporation bought Ward's credit card operation.

 

The new owners' attempts to increase Ward's profits eventually failed. By 1996, Brennan had left the company. Ward's filed for Chapter 11 bankruptcy in July 1997. In Dec. 2000, after 128 years in business, the company closed.

 

Summary description of the collection:

Office files, primarily from Ward's central operations at 618 and 619 West Chicago Avenue in Chicago (Ill.), relating to Ward's mail order business, warehouses, and nationwide chain of department stores. Includes minutes of boards and committees (1913- ), files of corporate secretaries (1942- ), organization charts of administrators (1913-1998). Financial records include articles of incorporation, by laws, annual reports, various reports and analyses, shareholders' lists, SEC filings, and corporate records of ca. 60 Montgomery Ward subsidiaries.

 

Files also relate to design and printing of Ward's catalogs (which ended in 1985); the wide range of products that were sold; construction and establishment of office building, warehouses, and later of retail stores; late 20th-century switch to specialty retailing, remodeling old stores, opening new locations, and acquiring Lechmere. (Lechmere's corporate records 1948-1997 are included in this collection). Topics also include Ward's role as a pioneer in employee relations and in advertising; Chicago area social service activities; Ward's history and comparisons with competitors, especially during the years of mergers and buy-outs from mid to late 20th century.

 

Beginning in 1912, there are many sales training guides, employee handbooks and benefit plan agreements. Materials about advertising include early advertisements (1880s in photocopies), Rudolph the Red-Nosed Reindeer and Wendy Ward campaigns, sponsorships of 4-H Club events and the 1976 Olympics, sports personality spokespersons, and celebration of Ward's 100th anniversary in 1972. Reports, clippings, etc. also relate to Sewell Avery's leadership of the company, his World War II confrontation with the federal government and disputes with Ward's board (1940's); proxy battle with a stockholder (1955).

 

Also includes essays, theses, notes, etc. (5 boxes, ca. 1955-1975) collected by Robert V. Guelich while Vice-President for Public Relations at Montgomery Ward; items about the history of Ward's and of Aaron Montgomery Ward, written by Mrs. Leslie Thorne Kountze, Fred Jameson, Mark Friedburger, and others; newsclippings containing feature stories on Ward's; Ward's press releases; in-house marketing studies and reports; and reports generated by consultants regarding Ward's market position in relation to other retail chains (Sears, Penney's, etc.) in Illinois and nationwide.

 

Description of some material related to the collection:

Related materials at Chicago History Museum, Research Center, include the Montgomery Ward and Company collection of visual materials (2001.0163.2), a small collection of the Montgomery Ward catalog photographs, 1963 (1992.0469), and many Ward's catalogs and other publications cataloged separately.

In the 1980's, Ward's deposited some of its archives dating between 1860 and 1989 at the American Heritage Center at the University of Wyoming in Laramie (Wyo.). A descriptive inventory of this collection can be found in Box 58, Folder 6 of the collection at Chicago History Museum.

 

List of online catalog headings about the collection:

The following headings for this collection were placed in the online catalog:

Subjects:

Montgomery Ward--Archives.

Ward, Montgomery, 1844-1913

Avery, Sewell Lee, 1873-

Thorne family

Marcor, Inc.

HomeImage by Lechmere (Retail stores)

Lechmere (Retail stores)

Montgomery Ward and Company Warehouse (Chicago, Ill.)

618 West Chicago Avenue (Chicago, Ill.)

Montgomery Ward Administration Building (Chicago, Ill.)

619 West Chicago Avenue (Chicago, Ill.)

Mail-order business--Illinois--Chicago--19th century.

Mail-order business--Illinois--Chicago--20th century.

Mail-order business--United States--19th century.

Mail-order business--United States--20th century.

Department stores--Illinois--Chicago--19th century.

Department stores--Illinois--Chicago--20th century.

Department stores--United States--19th century.

Department stores--United States--20th century.

Marketing--Illinois--Chicago.

Retail trade--United States.

Retail trade--Illinois--Chicago.

Rudolph, the red-nosed reindeer.

Chicago (Ill.)--Economic conditions.

Chicago (Ill.)--Commerce.

United States--Economic conditions.

 

Form/genre:

Catalogs.

Correspondence.

Certificates.

Financial records.

Histories.

Minutes.

Phonograph records.

Press releases.

Reports.

Scrapbooks.

 

Added entries:

Ward, Montgomery, 1844-1913

Avery, Sewell Lee, 1873-

Guelich, Robert V.

Kountze, Leslie Thorne, Mrs.

Friedburger, Mark.

Jameson, Fred.

Marcor, Inc.

HomeImage by Lechmere (Retail stores)

Lechmere (Retail stores)Ward, Montgomery, 1844-1913

 

 

Arrangement of the collection:

The collection is arranged in 15 series similar to record groups produced originally by Ward's offices and departments. Most of the materials within these series are arranged chronologically, which also preserves Ward's original filing practices.

Series 1. Meetings and minutes 1913-2000 (boxes 1-26)

Series 2. Corporate Secretary files 1942-1997 (boxes 26-35)

Series 3. Executives/Administration 1913-1998 (boxes 35-40)

Series 4. Founders and company history 1846-1998 (boxes 40-58)

Subseries 1. Ward's productions

Subseries 2. Outside productions

Subseries 3. Historical items

   (See also: Series 13. Company history materials, 1939-1994 (boxes 158-163))

Series 5. Financial records 1913-1998 (boxes 58-69)

Subseries 1. Articles of incorporation and by laws

Subseries 2. Financial reports

   (See also: Series 14: Oversize financial records, 1916-1950's (boxes 164-168))

Subseries 3 stock certificates

Subseries 4. Shareholder records

Subseries 5. SEC records

Series 6. Miscellaneous (unions, litigation, vendors, Chicago) 1905-1999 (boxes 69-71)

Series 7. Advertising, promotion, consumer education 1912-1997 (boxes 71-76)

Subseries 1. General advertising and early campaigns

Subseries 2. Rudolph campaign

Subseries 3. Wendy Ward campaign

Subseries 4. Miscellaneous promotions

Series 8. Catalogs, distribution centers/catalog houses, stores 1872-2000 (boxes 80-98)

Subseries 1. Catalog history

Subseries 2. Distribution centers

Subseries 3. Montgomery Ward stores

Series 9. Employee relations, training, benefits 1912-1997 (boxes 99-109)

Subseries 1. Training programs

Subseries 2. Employee relations  Restriction: Boxes 105-108 are closed until 2067.

Subseries 3. Employee handbooks

Subseries 4. Employee communications

Series 10. Buildings and statues 1872-1988 (boxes 109-112)

Series 11. Marcor/Mobil/LBO 1965-2000 (boxes 112-139)

Series 12. Subsidiaries 1874-1999 (boxes 140-157)

Series 13. Company history materials, 1939-1994 (boxes 158-163)

   (See also: Series 4. Founders and company history 1846-1998 (boxes 40-58))

Series 14: Oversize financial records, 1916-1950s (boxes 164-168)

   (See also: Series 5. Financial records 1913-1998 (boxes 58-69))

Series 15. Sound recordings (box 169)  Restriction: For listening purposes, it is necessary to use a copy, not the original (and to have a listening copy made if one is not available).

Materials in restricted storage (box 170-171)  Restriction: Advance appointment with special permission required to consult materials in boxes 170-171.

 

 

Detailed description of archival series in the collection:

Series 1. Meetings and minutes 1913-2000 (boxes 1-26)

Includes stockholders meetings minutes (1913-1975); Executive Committee meeting minutes (1914-1981); board of directors meetings minutes (1919-1998); and records of the holding corporation, minutes of its stockholders meetings and board of directors meetings (1988-2000).

 

Series 2. Corporate Secretary files 1942-1997 (boxes 26-35)

Taken from the offices of various corporate secretaries, these files depict the officers' duties to the board of directors, such as scheduling meetings, compiling reports, initiating various communications, and recording board activities.

 

Series 3. Executives/Administration 1913-1998 (boxes 35-40)

These files are arranged chronologically and include organization charts that trace Montgomery Ward executives and administration from 1913. Sewell Avery's dispute with W.H. Norton (Ward's president 1945-1948), and Avery's proxy battle with Louis E. Wolfson in 1955 can be found in this series. Bernard Brennan's leadership in the company's 1980's leveraged buy-out is presented through newspaper and trade publication clips.

 

Series 4. Founders and company history 1846-1998 (boxes 40-58)

   (See also: Series 13. Company history materials, 1939-1994 (boxes 158-163)).

These historical materials represent the people, events, and artifacts of a company that operated for more than 125 years. Selected original items from this series are stored in the vault and were replaced with photocopies in the boxes where they would have been filed. They are listed at the end of the Container List as boxes 170-171.

Series 4. consists of three subseries.

 

Subseries 1 of Series 4 contains material produced by Ward employees or family members. It shows the early years of Aaron Montgomery Ward and his partner George Thorne and the challenges they faced as entrepreneurs. There are several unpublished histories by such "insiders" as long-time Ward employee Fred Jameson and George Thorne's descendent Leslie Kountze. Ward's centennial in 1972 was celebrated by the "Century 2" public relations program and Aaron Montgomery Ward's induction into the Chicago Merchandise Mart Hall of Fame (the company commissioned his bust and portrait to mark the centennial). News releases and fact sheets give an overview of milestones and trends.

 

Subseries 2 of Series 4 features outside productions: outsiders' views and research on the company, stories about Montgomery Ward's in various publications, including Sewell Avery's confrontation with the War Labor board in 1942, and a study of Aaron Montgomery Ward's fight to save Chicago's lakefront. There is correspondence with and research of various authors who wrote books on Montgomery Ward and Co.: Alfred Lief, Booton Herndon, Daniel Boorstin, and Lois Wille, among others. The Smithsonian's 1972 "Mail Order Business in America" exhibit and the U.S. Post Office Mail Order Industry Commemorative Stamp depicting Aaron Montgomery Ward are in this subseries.

 

Also in this subseries (box 47) is information about a Bible recovered after the British merchant ship, R.M.S. Falaba, belonging to the Elder Line and traveling from Liverpool to the western coast of Africa, was destroyed off the coast of Great Britain by a submarine in March 1915. It was the first passenger ship sunk during World War I. Cargo on the ship included a Bible ordered from Montgomery Ward. The 11-pound book had been wrapped in canvas for shipping and was found drifting near the coast of Scotland and returned to Montgomery Ward. It is a King James version published by A.J. Holman Company (Philadelphia, Pa.). (The original volume is stored in the vault).

 

Subseries 3 of Series 4 contains many examples of the forms, stationery, refund certificates, etc. used to conduct the mail order business. The series concludes with a history of the archival management instituted by the company at the American Heritage Center at the University of Wyoming and other locations.

 

Series 5. Financial records 1913-1998 (boxes 58-69)

   (See also: Series 14: Oversize financial records, 1916-1950's (boxes 164-168)).

The five subseries in this section depict the company's corporate formation, business decision methods, and various stock market records

 

Subseries 1 of Series 5 contains articles of incorporation beginning in 1913 and several bylaw revisions beginning in 1946

 

Subseries 2 of Series 5 presents a variety of financial histories and consultant's reports relating to record keeping, shareholder communications, sales analyses, and business plans. (See also: Series 14: Oversize financial records, 1916-1950's (boxes 164-168)).

 

Subseries 3 of Series 5 features examples of 1929-1990's Ward stock certificates.

 

Subseries 4 of Series 5 includes shareholder records with lists of shareholders, stockholders' consents and quotation records.

 

Subseries 5 of Series 5 is a compilation of reports, forms and registrations required by the Securities and Exchange Commission beginning in 1935

 

Series 6. Miscellaneous (unions, litigation, vendors, Chicago) 1905-1999 (boxes 69-71)

Material includes company dealings with the Teamsters in 1905 and later in 1970-1990, its response to the anti-chain store climate in the late 1920's, and its relationships with various Chicago organizations, such as the Chicago Athenaeum and the Chicago Public Library. Also found are examples of proposed business investments and interactions with U.S. and state government agencies.

 

Series 7. Advertising, promotion, consumer education 1912-1997 (boxes 71-76)

The methods with which the company attracted business is divided in to four subseries.

 

Subseries 1 focuses on early campaigns, such as 19th century ads in rural publications.

 

Subseries 2 gives the history of Rudolph the Red Nosed Reindeer, from 1939, when Ward advertising copywriter Robert May conceived the idea, to various reincarnations in 1990's.

 

Subseries 3 presents examples of the Wendy Ward Campaign which was launched in the 1970's to attract teenage shoppers.

 

Subseries 4 shows the wide range of promotions the company used to advance its business profile. Some events stemmed from the company's roots in rural areas, such as sponsoring a rodeo, a "Farmers Roundup," and a 4-H Club scholarship. Public relations activities in the 1950's and 1960's are filed in this series. Later, Ward's got involved in the 1976 Olympics and the U.S. Bicentennial. Community relations and consumer education became important promotional tools beginning in the 1960's. After terminating the catalog business in 1985, the company focused on the concept of specialty stores (home furnishings, consumer electronics and appliances, automotive, and apparel and accessories) to increase business. Celebrity spokespersons were often used in 1990's advertising and this subseries includes company contracts with Chicago sports personalities Mike Ditka and Scottie Pippin, fashion model Elle McPherson and actress Connie Selleca. In 1993 Montgomery Ward took note of the growing Hispanic market and built promotions around personality Cristina Saralegui.

 

Series 8. Catalogs, distribution centers/catalog houses, stores 1872-2000 (boxes 80-98)

This series begins with catalog historical data, and includes descriptions of products available in the early catalogs, such as farm implements, cars, bungalow-style homes, and even baby chicks, and information on catalog printers W.F. Hall and R.R. Donnelly. There are extensive details on the catalog's demise in 1985, which included closing of catalog agencies and subsequent lawsuits by their operators. The history of Ward's nationwide distribution centers reflects the same rise and fall as the catalog business they supplied: from their early days as an economic force in the regions they served to their closing as the catalog operation shut down. In the series are the floor plans for Ward's first retail venture, the1926 merchandise exhibit in Marysville, Kansas. Early store promotions, the Fair store conversion on Chicago's State Street, the foray into shopping centers are the launching pads for the numerous Ward store openings that occurred in the last decade of the company's history. The series concludes with the Ward's 1994 acquisition of Lechmere Tire and Sales Co. and the brief history of Lechmere and Ward's HomeImage stores. Because of the acquisition, Lechmere's corporate records 1948-1997 are in this series.

 

Series 9. Employee relations, training, benefits 1912-1997 (boxes 99-109)

Restriction: Boxes 105-108 are closed until 2067.

Through four subseries, this series reflects the many programs Montgomery Ward used to train, reward and communicate with its employees.

 

Subseries 1 features a number of historic training course materials, meeting proceedings, brochures and guides.

 

Subseries 2 shows Montgomery Ward as an early proponent of employee benefits, beginning in 1912 with groups insurance. Later, the company formed benefit committees for employee retirement, savings, profit sharing, disability and other plans. Proceedings of these committee meetings (beginning in 1957) are found in this series.

 

Subseries 3 consists of Ward employee handbooks dating from 1920-1980

 

Subseries 4 shows examples of employee communications (the company's primary employee newsletter, ForWard, is with other publications in the library at Chicago History Museum, Research Center). Subseries 4 contains other employee communications from the 1920 "Retailings" to several 1991 Bernard Brennan's letters to employees are found in this subseries.

 

Series 10. Buildings and statues 1872-1988 (boxes 109-112)

The series covers the history of Ward's administrative buildings, most prominently the 1908 Hugh M. Garden-designed Chicago Avenue catalog house, which achieved National Historic Landmark certification in the 1980's. The landmark certification process is recorded in this series. The history of the statue the "Spirit of Progress" is given here. A version of the statue still sits atop the Chicago Avenue Administration Building (1928), which is now a condominium apartment building.

 

Series 11. Marcor/Mobil/LBO 1965-2000 (boxes 112-139)

This series begins with the 1968 Ward/Container Corp. merger that established Marcor, Inc. Included are the affiliation closing book, stockholder and board of directors activities, relationship with Continental Bank, benefit plans for board members, and the documents that describe the Mobil Corp. acquisition of voting control in 1974 There are complete sets of the 1976 Mobil/Marcor merger documents and the Holding Corp.'s 1988 leveraged buy out closing books. The series concludes with the 1997-1998 Holding Corp. bankruptcy and post-position loan and guarantee agreement.

 

Series 12. Subsidiaries 1874-1999 (boxes 140-157)

The final series contains the corporate records of Montgomery Ward subsidiaries in real estate, delivery services, insurance, goods, manufacturing, etc. Subsidiary by laws, an ownership chart, and certificates of incorporation begin the series. The corporate records are then presented in alphabetical order by company name. One of the largest files is Standard Toch Chemical, later Standard T Chemical, with a history dating back to the 19th century.

 

Series 13. Company history materials, 1939-1994 (boxes 158-163)

   (See also: Series 4. Founders and company history 1846-1998 (boxes 40-58)).

Essays, theses, notes, etc. (Accession# 1992.0469: boxes 158-162, ca. 1955-1975) collected by Robert V. Guelich while Vice-President for Public Relations at Montgomery Ward's, on the history of Ward's, written by Mrs. Leslie Thorne Kountze, Fred Jameson, Mark Friedburger, and others; news clippings containing feature stories on Ward's; Ward's press releases; in-house marketing studies and reports; and reports generated by consultants regarding Ward's market position in relation to other retail chains (Sears, Penney's, etc.) in Illinois and nationwide.

 

Miscellaneous oversize materials such as stock certificates and news clippings also are present at the end of this series in box 163.

 

Series 14: Oversize financial records, 1916-1950's (boxes 164-168)

   (See also: Series 5. Financial records 1913-1998 (boxes 58-69)).

These oversize financial records are ledgers: Sales Tax Register 1940's-1950's, and Income and Expense Statement ledgers 1916-1927.

 

Series 15: Sound recordings (1 box and 4 videos, 2001.0163, 0MM.1), Originals

Restriction: For listening purposes, it is necessary to use a copy sound recording, not the original (and to have a listening copy made if one is not available).

 

Materials in special storage:

Restriction: Advance appointment with special permission required to consult materials in boxes 170-171.

 

 

List of contents of the collection:

Series 1. Meetings and minutes 1913-2000 (boxes 1-26)

box 1

folder#:

1          Stockholders minutes vol. 1, 1913-1937

2          Stockholders minutes vol. 1, 1913-1947

3          Stockholders minutes vol. 4, 1957-1961

4          Stockholders minutes vol. 5, 1962-1965

 

box 2

1          Stockholders minutes, May 1967

2          Stockholders minutes, July 1968

3          Stockholders minutes, Oct. 1968

4          Shareholders minutes, 1975

5          Executive Committee minutes vol. 1, 1914-1959

6          Executive Committee minutes vol. 2, 1959-1967

 

box 3

1          Executive Committee minutes vol. 3, 1968-1971

2          Executive Committee minutes vol. 4, 1972-1974

 

box 4

1          Executive Committee minutes vol. 5, 1975

2          Executive Committee minutes vol. 6, 1975

3          Executive Committee minutes vol. 7, 1975-1976

 

box 5

1          Executive Committee minutes vol. 8, 1976-1977

2          Executive Committee minutes vol. 9, 1977

 

box 6

1          Executive Committee minutes vol. 10, 1977

2          Executive Committee minutes vol. 11, 1977

 

box 7

1          Executive Committee minutes vol. 12, 1978

2          Executive Committee minutes vol. 13, 1978

3          Executive Committee minutes vol. 14, 1979

 

box 8

1          Executive Committee minutes vol. 15, 1979

2          Executive Committee minutes vol. 16, 1980

3          Executive Committee minutes vol. 17, 1980

 

box 9

1          Executive Committee minutes vol. 18, 1980

2          Executive Committee minutes vol. 19, 1980

3          Executive Committee minutes vol. 20, 1980

 

box 10

1          Executive Committee minutes vol. 21, 1980-1981

2          Index to minutes vol. 1 1919-1970

3          Index to minutes vol. 1, 1919-1970

4          Index to minutes vol. 1, 1919-1970

5          Minutes board of directors vol. 1, 1919-1927

 

box 11

1          Minutes board of directors vol. 2, 1928-1938

2          Minutes board of directors vol. 3, 1938-1944

3          Minutes board of directors vol. 4, 1945

 

box 12

1          Minutes board of directors vol. 5, 1953

2          Minutes board of directors vol. 6, 1968

3          Minutes board of directors photocopy vol. 7, 1968

4          Minutes board of directors photocopy vol. 8, 1970

 

box 13

1          Minutes board of directors photocopy vol. 9, 1972

2          Minutes board of directors photocopy vol. 10, 1973

3          Minutes board of directors photocopy vol. 11, 1974

4          Minutes board of directors photocopy vol. 12, 1976

5          Minutes board of directors photocopy vol. 13, 1978-1980

6          Minutes board of directors photocopy vol. 14, 1981

7          Minutes board of directors photocopy vol. 15, 1981

 

box 14

1          Minutes board of directors photocopy vol. 16, 1981

2          Minutes board of directors photocopy vol. 17, 1981

3          Minutes board of directors photocopy vol. 18, 1981

4          Minutes board of directors photocopy vol. 19, 1981

5          Minutes board of directors photocopy vol. 20, 1982

6          Minutes board of directors photocopy vol. 21, 1982

 

box 15

1          Minutes board of directors photocopy vol. 22, 1982

2          Minutes board of directors photocopy vol. 23, 1982

3          Minutes board of directors photocopy vol. 24, 1982

4          Minutes board of directors photocopy vol. 25, 1982

5          Minutes board of directors photocopy vol. 26, 1982

 

box 16

1          Minutes board of directors photocopy vol. 27, 1983

2          Minutes board of directors photocopy vol. 28, 1983

3          Minutes board of directors photocopy vol. 29, 1983

4          Minutes board of directors photocopy vol. 30, 1983

5          Minutes board of directors photocopy vol. 31, 1984

 

box 17

1          Minutes board of directors photocopy vol. 32, 1984

2          Minutes board of directors photocopy vol. 33, 1985

3          Minutes board of directors photocopy vol. 34, 1985

4          Minutes board of directors photocopy vol. 35, 1986

 

box 18

1          Minutes board of directors photocopy vol. 36, 1986

2          Minutes board of directors photocopy vol. 37, 1987

3          Minutes board of directors photocopy vol. 38, 1988

4          Minutes board of directors photocopy vol. 38, 1988

5          Minutes board of directors photocopy vol. 39, 1989

6          Minutes board of directors photocopy vol. 39, 1989

 

box 19

1          Minutes board of directors photocopy vol. 40, 1989

2          Minutes board of directors photocopy vol. 40, 1989

3          Ward PAC action 1987-1993

4          Minutes board of directors photocopy vol. 41, 1990

5          Minutes board of directors photocopy vol. 42, 1991

6          Minutes board of directors photocopy vol. 43, 1991

 

box 20

1          Minutes board of directors photocopy vol. 44, 1992

2          Minutes board of directors photocopy vol. 44, 1992

3          Minutes board of directors photocopy vol. 45, 1993

4          Minutes board of directors photocopy vol. 45, 1993

5          Minutes board of directors photocopy vol. 46, 1993

6          Minutes board of directors photocopy vol. 47, 1994

7          Minutes board of directors photocopy vol. 48, 1994

 

box 21

1          Minutes board of directors photocopy vol. 49, 1995

2          Minutes board of directors photocopy vol. 50, 1996

3          Minutes board of directors photocopy vol. 50, 1996

4          Stock certificates, by-laws & charter books 1, 2 1996

5          Minutes board of directors photocopy vol. 51, 1996

 

box 22

1          Minutes board of directors photocopy vol. 52, 1997

2          Minutes board of directors photocopy vol. 53, 1997

3          Minutes board of directors photocopy vol. 54, 1997

4          Minutes board of directors photocopy vol. 55, 1997

5          Minutes board of directors photocopy vol. 55, 1997

6          Minutes board of directors photocopy vol. 56, 1997

7          Minutes board of directors photocopy vol. 57, 1998

 

box 23

1          Minutes board of directors photocopy vol. 58, 1998

2          Holding corp. certificates of incorporation photocopy 1988-1996

3          Holding corp. by-laws & stock certificates photocopy 1994

4          Holding corp. stockholders minutes photocopy vol. 1, 1988-1992

5          Holding corp. stockholders minutes photocopy vol. 2, 1993-1996

6          Holding corp. board of directors meeting photocopy vol. 2, 1988

7          Holding corp. board of directors meeting photocopy vol. 3, 1989

8          Holding corp. board of directors meeting photocopy vol. 4, 1989-1990

 

box 24

1          Holding corp. board of directors meeting photocopy vol. 5, 1991

2          Holding corp. board of directors meeting photocopy vol. 6, 1991

3          Holding corp. board of directors meeting photocopy vol. 7, 1992

4          Holding corp. board of directors meeting photocopy vol. 8, 1991-1993

5          Holding corp. board of directors meeting photocopy vol. 9, 1993

6          Holding corp. board of directors meeting photocopy vol. 10, 1994

7          Holding corp. board of directors meeting photocopy vol. 11, 1994

8          Holding corp. board of directors meeting photocopy vol. 12, 1994

 

box 25

1          Holding corp. board of directors meeting photocopy vol. XIII, 1995

2          Holding corp. board of directors meeting photocopy vol. XIV, 1996

3          Holding corp. board of directors meeting photocopy vol. XV, 1996

4          Holding corp. board of directors meeting photocopy vol. XVI, 1996

5          Holding corp. board of directors meeting photocopy vol. XVII, 1997

6          Holding corp. board of directors meeting photocopy vol. XVIII, 1997

7          Holding corp. board of directors meeting photocopy vol. XIX, 1997

 

box 26

1          Holding corp. board of directors meeting photocopy vol. XX, 1998

2          Holding corp. board of directors meeting photocopy vol. XXI, 1999

3          Holding corp. reorganization plan (chapter 11) photocopy 1999

4          Montgomery Ward, LLC operating agreement photocopy, Aug. 2, 1999

5          Resignation forms MW Holding co. 6/2000

 

Series 2. Corporate Secretary files 1942-1997 (boxes 26-35)

box 26 continued

6          Proxy statements 1942-1954

7          Annual meeting 1962

8          Index of board resolutions 1967-Jan. 1983

9          Annual meeting proxy statement 1968

 

box 27

1          Board of directors meeting 1969

2          Operations reports 1976-1979

3          Board of directors meeting Nov. 1978

4          Fiduciary report 1979

5          Objectives 1980-1984

6          Board of directors meeting Feb. 1979

7          Board of directors meeting reports presented Feb. 1979

8          Executive Committee correspondence 1978-1979

9          FTC action about wood burning stoves 1979

10        Board of directors meeting preparations May 1979

11        Board of directors meeting reports presented May 1979

 

box 28

1          Comprehensive health care plan Jan. 1, 1979

2          Long-term disability plan Jan. 1, 1979

3          Retirement Security plan Jan. 1, 1979

4          Employee benefits dept. trustees fiduciary report July 25, 1979

5          Board of directors meeting preparation Aug. 1979

6          Board of directors meeting agenda/reports Aug. 1979

7          Financial report to the board Sept.1979

8          Securities lawyers responsibilities Oct. 1979

9          Board of directors meeting preparations Nov. 1979

10        1980 capital budget & profit plan presented to the board Nov. 1979

11        Board of directors meeting agenda/reports Nov. 1979

12        Board meeting preparation March 1980

13        Board of directors meeting agenda/reports March 1980

 

box 29

1          Fiduciary report 1980

2          Board meeting preparations May 1980

3          Board meeting preparations Aug. 1980

4          Board meeting agenda/reports Aug. 1980

5          Board meeting preparations Nov. 1980

6          Board meeting agenda/reports Nov. 1980

7          Capital Budget & profit plan 1981

8          Board meeting preparations/agenda/reports March 1981

9          Board correspondence, reports, meetings Jeffrey S. Torf files, 1981

10        Board correspondence, reports, meetings Jeffrey S. Torf files, 1981

 

box 30

1          Board correspondence, reports, meetings Jeffrey S. Torf files, 1981

2          Board correspondence, reports, meetings Jeffrey S. Torf files, 1981

3          Board correspondence, reports, meetings Jeffrey S. Torf files, 1981

4          Board correspondence, reports, meetings Jeffrey S. Torf files, 1981

5          Board correspondence, reports, meetings Jeffrey S. Torf files, 1982

6          Board correspondence, reports, meetings Jeffrey S. Torf files, 1982

7          Board correspondence, reports, meetings Jeffrey S. Torf files, 1983

 

box 31

1          Board correspondence, reports, meetings Jeffrey S. Torf files, 1983

2          Board correspondence, reports, meetings Jeffrey S. Torf files, 1984

3          Board correspondence, reports, meetings Jeffrey S. Torf files, 1984

4          Board correspondence, reports, meetings Jeffrey S. Torf files, 1985

5          Board correspondence, reports, meetings Jeffrey S. Torf files, 1985

6          Board correspondence, reports, meetings Jeffrey S. Torf files, 1985

7          Board correspondence, reports, meetings Jeffrey S. Torf files, 1986

8          Board correspondence, reports, meetings Jeffrey S. Torf files, 1986

 

box 32

1          Board correspondence, reports, meetings Jeffrey S. Torf files, 1986

2          Board correspondence, reports, meetings Jeffrey S. Torf files, 1987

3          Board correspondence, reports, meetings Jeffrey S. Torf files, 1987

4          Board correspondence, reports, meetings Jeffrey S. Torf files, 1987

5          Board of directors informal actions 1988

6          Board of directors informal actions 1988

7          Board of directors informal actions 1988

8          Board of directors meeting marked copy of unsubmitted by-laws Sept.1988

9          Board of directors informal actions 1989

10        Board of directors correspondence, informal actions Spencer Heine files, Jan.-Aug. 1990

 

box 33

1          Board of directors correspondence, informal actions Spencer Heine files, Sept.-Dec. 1990

2          Board of directors correspondence, informal actions Spencer Heine files, Jan.-May 1991

3          Board of directors correspondence, informal actions Spencer Heine files, June-Nov. 1991

4          Board of directors correspondence, informal actions Jan.-June 1992

5          Board of directors correspondence, informal actions July-Dec. 1992

6          Board of directors correspondence, informal actions Jan.-July 1993

7          Board of directors correspondence, informal actions Aug.-Dec. 1993

8          Board of directors correspondence, informal actions 1994

9          Board of directors correspondence, informal actions 1994

10        Board of directors correspondence, informal actions 1994

11        Agenda for cancelled board meeting March 1995

12        Board of directors correspondence, informal actions 1995

13        Board of directors correspondence, informal actions 1995

 

box 34

1          Board of directors correspondence, informal actions 1996

2          Board of directors correspondence, informal actions 1997

3          Holding corp. Secretary/general counsel files 1988

4          Holding corp. Secretary/general counsel files 1989

5          Holding corp. Secretary/general counsel files 1989

6          Holding corp. Secretary/general counsel files 1990

7          Holding corp. Secretary/general counsel files 1991

8          Holding corp. Secretary/general counsel files 1991

9          Holding corp. Secretary/general counsel files 1992

10        Holding corp. Secretary/general counsel files 1992

 

box 35

1          Holding corp. Secretary/general counsel files 1993

2          Holding corp. amended stockholders agreement 1994

3          Holding corp. Secretary/general counsel files 1994

4          Holding corp. Secretary/general counsel files 1995

5          Holding corp. Secretary/general counsel files 1996

6          Holding corp. Secretary/general counsel files April 1997

7          Holding corp. chapter 11 1997

 

Series 3. Executives/Administration 1913-1998 (boxes 35-40)

box 35 continued

8          Various officers 1913-1950's

9          Organization charts 1924-1939

10        John R. Bentley history 1924

11        Report of general conference 1927

12        President Merseles retirement 1927

13        Board of directors/officers 1928

 

box 36

1          Organization charts 1940-1944

2          Organization charts 1945-1946

3          Organization charts1947-1948

4          Organization charts, memos 1947-1948

5          John Rollin Bentley tribute 1948

6          By-laws drafts 1948

7          Officers' letters to Sewell Avery about by-laws changes 1948

8          Resignations, by-laws changes, etc., newsclips 1948

9          By-laws legal points 1948

10        Special board meeting correspondence June 10, 1948

11        Stockholders' concerns 1948

12        W.H. Norton "Campaign for power" 1945-1948, probably S.S. Ball file

13        "Conversations" (probably S.S. Ball file) 1948

14        Stuart S. Ball (Corporate Secretary) files 1948

15        Executive travel expenses 1948

16        Payroll authorizations 1948

17        Purchases made by W.H. Norton 1948

18        W.H. Norton resignation as president including "Dark night" note, May 1948

19        Officer & director resignations 1948-1949

20        Organization charts 1948-1949

21        Personnel notes on employees who resigned 1930's-1950's: probably S.S. Ball file

 

box 37

1          Organization chart 1950-1952

2          Stockholder survey 1955

3          Avery/Wolfson proxy battle (1955 annual meeting transcript)

4          Wolfson history of planned takeover 1955

5          Annual meeting 1955

6          Stockholder communications 1955-1956

7          Unreleased annual report 1955

8          Organization charts 1955-1959

9          John A. Barr (chairman, president) beginning 1956

10        Executive news/speeches 1959

11        Executive signatures 19960's

12        Organization charts 1960-1964

13        Executive speeches 1960

14        Management changes 1961

15        Robert E. Brooker 1962-1965

 

box 38

1          Robert E. Brooker compensation plan 1961 & 1970

2          Organization charts 1965-1966

3          Confidential compensation agreements: Gordon Worley, Robert Brooker, James Nance, 1966

4          Organization charts 1967-1970

5          Organization charts 1971-1973

6          Incentive compensation plan for general management 1971

7          Gantt medal to R.E. Brooker, Marcor chair, 1973

8          R.V. Guelich compensation plan 1973

9          Dan Walker, Ward executive, Illinois governor, 1970's

10        E.S. Donnell 1968-1975

11        "Ward's Donnell: consumer advocate" Mass Retailing Merchandiser, March 1973

12        E.S. Donnell speeches 1980's

13        Organization manual 1974-1975

14        Organization manual 1976-1977

15        Organization manual 1978-1979

 

box 39

1          Overseas import officers booklet 1983

2          Organization changes 1981-1985

3          Brennan clippings 19982-1987

4          Organization chart 1983

5          Organization chart 1984

6          Organization chart 1985

7          Steve Pistner resigns clippings1984-1985

8          Steve Pistner resignation Jan. 1985

9          Organization chart 1986

10        Bernard Brennan internal letter announcing LBO 1988

11        Brennan clippings 1988

12        Illinois House resolution 1988

13        Brennan clippings 1989

14        Brennan clippings 1989

15        Business statesman of the year: B. Brennan remarks 1989

16        Brennan clippings 1990

 

box 40

1          Brennan clippings 1991

2          Brennan clippings 1992

3          Brennan clippings 1993-1994

4          Brennan clippings 1995-1997

5          CEO search 1996

6          Organization 1997

7          Organization 1998

8          Brennan clippings/Crain's Chicago Business 1983-1996

9          Chicago retailing history

10        Sears/Wards articles 1930's-1970's

11        Sears/Wards merger proposal/outcome 1990

12        Brennan Bros. clippings 1980's, 1990's

13        Edward Brennan (Sears) clippings 1990

 

Series 4. Founders and company history 1846-1998 (boxes 40-58)

   (See also: Series 13. Company history materials, 1939-1994 (boxes 158-163))

Subseries 1. Ward's productions

box 40 continued

14        The U.S. in 1872

15        Ward & Thorne historical 1872-1949

16        First National Bank relationship 1876-1976

17        A.M. Ward's letter (photocopy) to Molly Brown 1892

18        Thorne family historical, late 19th century

19        A.M. Ward & Midlothian country club 1898

20        A.M. Ward homes, various years

21        Warrenville country home/TB precautions for Ward employees early 1900's

22        "Some terse comments on the buy-at-home bugaboo" pamphlet 1905

23        "A third of a century" brochure 1905

24        First National Bank relationship 1908-1958

25        Thorne family, various years

26        Thorne family homes, various years

 

box 41

1          A.M. Ward obituary & last Will 1913

2          Thorne family papers 1915-1916

3          Holders of more than 1,000 shares 12/31/21

4          50th anniversary clippings & photocopies

5          Company history 1925

6          Chain store material 1926-1928

7          Fred Jameson (district manager) store display report 1926-1927

8          Fred Jameson file on store development & expansion 1926-1929

9          Internal communications 1928-1948

10        Corporate history 1931-1939

11        "Facts & information of interest to stockholders" 1933

12        67th anniversary 1939

13        Historical 1920's-1950's

14        Unpublished history by Leslie Thorne Kountze & others 1930's

 

box 42

1          Unpublished history by Leslie Thorne Kountze & others 1930's

2          Unpublished history by Leslie Thorne Kountze & others 1930's

3          Unpublished history by Leslie Thorne Kountze & others 1930's

4          Miscellaneous histories, various years

5          The history of Montgomery Ward by Fred Jameson 1938

6          Company history author unknown 1943

7          Fact sheets 1950's

8          Marjorie Ward Baker obituary & last will 1959

9          Company history by Fred Jameson undated

10        Fred Jameson's file of company history 1956

11        Fred Jameson's files 1957-1958

12        "The Avery years" undated, uncredited reprint

13        "Six words helped build a billion dollar business" by A.L. Albini 1960

14        Fact sheets 1960's

15        "An American institution" by Fred Jameson undated

16        Fred Jameson file including 1966 obituary

 

box 43

1          "The Avery years" (1931-1955) by Nancy Hobar 1971

2          Fact sheets 1970's

3          Milton Horn, sculptor of A.M. Ward bust, correspondence 1971-1973

4          Ed Weiss oil paint of A.M. Ward 1971

5          Company history 1972

6          "The more abundant life" 1872-1972

7          A.M. Ward history booklet 1972

8          Merchandise Mart hall of fame/A.M. Ward bust 1972

9          Merchandise Mart hall of fame press kit 1972

10        Centennial "Century 2" public relations 1971

11        Centennial "Century 2" public relations 1971

12        Centennial "Century 2" public relations 1971

 

box 44

1          Centennial "Century 2" public relations 1972

2          Centennial "Century 2" public relations/award winner 1972

3          "The first 100 years" 1972

4          "The first 100 years" photocopy 1972

5          "A century of serving customers" 1972

6          Century 2 marketing meeting 1972

7          Century 2 marketing meeting 1972

8          Century 2 medallion 1972

9          Century 2 catalog covers 1972

10        Century 2 in Congressional Record 1972

11        Century 2 goodwill tour 1972

12        18 U.S. House & Senate congratulatory letters photocopies (100th anniversary) 1972

(photocopies; originals in vault)

13        President Nixon letter re: centennial 1972 (photocopy; original in vault)

14        "The end of caveat emptor" 1974

15        News releases 1976

 

box 45

1          News releases 1976

2          News releases 1976

3          News releases 1977

4          News releases 1977

5          News releases 1977

6          News releases 1977

7          News releases 1977

8          Sample news releases undated

9          News releases 1978

 

box 46

1          News releases 1978

2          News releases 1979

3          News releases 1980

4          News releases 1980

5          Fact sheets 1980's

6          News releases 1990

7          Fact sheets 1990's

8          Chronological fact sheets, chapter 11 fact sheet (floppy disk) 9/8/2000

 

Series 4. Founders and company history 1846-1998 (boxes 40-58) continued

Subseries 2. Outside productions

box 46 continued

9          The Grange & early days of Wards, various dates

10        Ward history 1900-1931, by University of Chicago doctoral candidate undated

11        RFD News 1904-1905

12        "The elements of personal power," by A.M. Ward 1907

13        A.M. Ward lakefront fight background & lawsuit 1910

 

box 47

1          "Story book" 1897

2          "The romance of the mail order business," by W.B. Leffingwell 1913

3          Philippines correspondence 1920 (found 1984)

4          Admiral Byrd thank you letter 1928 (photocopy; original in vault)

5          A.M. Ward clippings 1930

6          A.M. Ward clippings undated

7          Bible recovered from S.S. Falaba, 1915 information (original in vault)

8          First Europe to Chicago cargo ship 1930's

9          Miscellaneous histories/correspondence 1939-1940

10        War on the homefront: Montgomery Ward & Co. 1939-1945

11        F.D. Roosevelt letters (2) to S. Avery, negatives & prints (photocopies; originals in vault)

12        Reply to War Labor Board (clippings) 1942

13        Reply to War Labor Board (clippings) 1942

14        Reply to War Labor Board (clippings) 1942

15        Reply to War Labor Board (clippings) 1942

16        Reply to War Labor Board (clippings) 1942

17        Copies of various newspapers with NWLB reply 1942

18        "Second Statement" extra copies 1942

19        Plant seizure; Avery removal from offices, Portland, Ore., clippings 1944

20        A.M. Ward clippings 1944-1959

21        Property seizure briefs 1945

22        "Fairy Tale Parade" comic books 1946

 

box 48

1          "The story of Little Klinker" 1960

2          "Prosperity is just around the corner" Fortune magazine, Nov. 1960

3          Clippings 1960's

4          Fred R. Warner's draft of company history 1960's

5          "Grant Park is monument" undated article

6          Proposed Grant Park bandshell 1962-1963

7          "The wish book" page 6 of News Explorer 1962

8          Montgomery Ward Foundation 1963-1964

9          A.M. Ward clippings 1964-1992

10        Alfred Lief file, various years

11        Alfred Lief research notes 1960's

12        A. Lief research notes 1960's

13        A. Lief research notes 1960's

 

box 49

1          A. Lief research notes 1960's

2          A. Lief research notes 1960's

3          A. Lief research 1960's

4          "Mail order bride" 1963

5          "Mail order bride 1963

6          "Dear Monkies" customer letters 1960's, 1970's

7          Merchandise testing lab 1967

8          Product & packaging design dept. undated

9          Notes for Ward's book, author unknown 1970

10        Ward's lakefront fight research 1970's

11        Clippings 1970's

 

box 50

1          "American century" & "Satisfaction guaranteed" correspondence, Loren Stevenson file 1970s

2          "American century" outline 1970

3          "American century" publishers 1970-1971

4          "American century" contract 1971

5          "American century" correspondence 1971-1972

6          "American century" publishing negotiations 1971

7          Alfred Lief narrative 1971

8          Chain Store Age "Ward in century 2" Dec. 1971

9          history (1872-1900) by John Czepiel 1971

 

box 51

1          History (1872-1900) by John Czepiel 1971

2          History (1872-1900) by John Czepiel 1971

3          History (1872-1900) by John Czepiel 1971

4          Booton Herndon interviews (1970's) Abbott - Barr

5          Herndon interviews Brice - Busch

6          Herndon interviews Bliesener - Dysart

7          Herndon interviews DeShazor - Donnell

8          Herndon interviews Kruse - Lifshultz

9          Herndon interviews McKnight - Munger (N-Z not present)

 

box 52

1          Herndon correspondence 1971-1972

2          "The challenge of the consumer" correspondence 1970-1972

3          "The challenge of the consumer" book 1972

4          "The challenge of the consumer" book 1972

5          "The challenge of the consumer" book 1972

6          Daniel Boorstin's manuscript & correspondence 1971-1973

7          Boorstin original contract 1971

8          "Satisfaction guaranteed" book by Booton Herndon 1972

9          B. Herndon contract 1972

10        "American century" correspondence 1972

 

box 53

1          "American century" distribution 1972

2          Montgomery Ward history: Boorstin article 1972

3          "From 1872-1972: growth of one American company" manuscript

4          Frank Latham's history of Montgomery Ward 1972

5          Montgomery Ward lakefront history & Lois Wille book 1972

6          Anniversary items 1971-1972

7          100th anniversary clippings 1972

8          Commemorative stamp 1971-1972

9          100th anniversary of mail order Chicago Today 1972

10        Commemorative stamp 1972

11        Commemorative stamp 1972

12        Smithsonian "Mail order business in America" 1972

 

box 54

1          Mail order industry centennial 1972

2          Commemorative stamp 1972-1973

3          "Retail sales by mail" translation from Russian Amerika undated

4          Ward century II 1972-1973

5          "American century" correspondence with McGraw Hill 1973

6          "American century" distribution 1973 (incl. Pat Nixon & Lady Bird Johnson thank you notes--photocopies; originals in vault)

7          "Ward buys distributor" Chain Store Age top of the news item March 1973

8          Clippings 1974

9          Famous catalog models National Enquirer Sept.17, 1974

10        "World War II battles" of Montgomery Ward Chicago History 1976

11        Customer personal stories, various dates

12        "Chicago & the making of modern America" Chicago Historical Society 1976

13        "Whatever happened to Chicago's old money?" Chicago June 1977

14        Illinois history Dec. 1982

15        Company/store clippings 1985-1986

16        A.M. Ward news releases 1980's-1990's

17        Clippings 1988

 

box 55

1          Company/store clippings 1987-1988

2          Clippings 1988

3          "Don't call me Orangie" customer reminiscence 1988

4          Thorne miniature rooms at Art Institute of Chicago (reopening after restoration) 1989

5          Raggedy Ann Theatre 1989

6          Clippings & news releases 1989-1991

7          World's Columbian Exposition quilt 1990

8          A.M. Ward Grant Park monument 1993

9          B. F. Brennan Grant Park monument rededication remarks 1995

12        A.M. Ward room at Chicago Athenaeum 1995

 

Series 4. Founders and company history 1846-1998 (boxes 40-58) continued

Subseries 3. Historical items

box 55 continued

13        Assorted mail order forms 1878-1960

14        Assorted mail order forms 1878-1960

15        Assorted mail order items 1878-1960

16        Dividend (refund) certificates, etc. 1889-1958

17        Invoices 1900

18        Guarantee certificates 1920's

19        Acme newspaper orders 1944

20        Shipping & postage tags undated

21        Catalog orders, various dates

 

box 56

1          Historic order blanks

2          Logos, various years

3          Refund checks misc.

4          Envelopes/letterhead misc.

5          Shipping forms misc.

6          Historic correspondence

7          Historical items 1873-1895

8          Historical items 1896-1903

9          Historical items 1904-1910

10        Historical items 1911-1925

11        Historical items 1926-1928

12        Historical items 1929-1933

13        Historical items 1931-1939

 

box 57

1          Historical items 1940-1946

2          Historical items 1947-1948

3          Historical items 1950-1954

4          Shuttle bus passes 1987-1988

5          Archives management 1953

6          Archival records at Chicago Historical Society 1971

7          Archive establishment 1975-1993

8          Catalog preservation project 1978-1982

9          Catalog preservation project 1978-1982

10        Catalog archives 1980

11        Request for archive items 1982

12        Tarrant County, TX., donation & Aaron Carter Museum (Ft. Worth) donation receipts1977-1991

13        Historical anecdotes 1986

 

box 58

1          Oglethorpe University (Atlanta) crypt deposit undated

2          American Heritage Center (University of Wyoming) correspondence/background 1983-1990

3          Archival donations correspondence 1988-1997

4          Archive items background 1990-1991

5          Archive preservation 1991

6          American Heritage Center, Montgomery Ward collection inventory 1996

7          Archive packing slips 1999

 

Series 5. Financial records 1913-1998 (boxes 58-69)

Subseries 1. Articles of incorporation & by laws 1913-1971

box 58 continued

8          Articles of incorporation 1913-1939

9          Articles of incorporation beginning 1919

10        Articles of incorporation with all amendments Feb. 15, 1935; Jan. 31, 1957; Feb. 8, 1957

11        Articles of incorporation 1943

12        Articles of incorporation Jan. 27, 1964

 

box 59

1          Articles of incorporation 1968 & 1974

2          Articles of incorporation 1968-1991

3          Articles of incorporation & all amendments certificate nos. 728-15398

4          Articles of incorporation & all amendments certificate nos. 24305-25627

5          Articles of incorporation & all amendments certificate nos. 25628-37584

6          By-laws revised to & including June 15, 1946

7          Revised by-laws 1971

 

Series 5. Financial records 1913-1998 (boxes 58-69) continued

            (See also: Series 14: Oversize financial records, 1916-1950's (boxes 164-168))

Subseries 2. Financial reports 1878-1965

box 59 continued

8          Annual sales 1878-1944

9          Ledger book ca. 1880

10        Cash value of assets acquired 1913

11        Financial history 1913-1923

12        Misc. financial reports 1913-1929

 

box 60

1          Financial history 1913-1931

2          Annual reports 1913-1932

3          Annual reports 1914-1918

4          Illinois qualification tax file 1917-1927

5          Report to directors 1921

6          Report to directors 1922

7          Annual reports 1933-1940

8          Annual & six-month reports 1933-1947

 

box 61

1          Interim financial reports 1933-1954

2          Section 722 application 1940

3          Financial history May 1941

4          Financial history 1941

5          Auditors' reports 1941-1946

6          Six month reports 1941-1949

7          J.R. Davenport section 722 record 1945-1948

8          Auditors' reports 1946-1957

9          Annual & six month reports 1950-1955

12        Expense reserve & prepaid income 1955 & history

 

box 62

1          Retail stores sales analyses & recommendations 1955

2          Financial papers 1955-1956

3          Shareholders' reports 1956

4          Consultant (Amos Parish Co.) report 1955-1956

5          Consultant (Amos Parish Co.) report 1955-1956

6          Financial news 1958

7          Legal opinion: pre-emptive rights to common stock 1958

8          1959 Annual report, signed by Arthur Andersen & Co.

9          Expansion programs 1959

10        Financial information for 1960

11        Expansion plan 1961-1965

 

Series 5. Financial records 1913-1998 (boxes 58-69) continued

Subseries 3. Stock certificates 1929-1990's

box 62 continued

12        Stock certificates 1929-1968

13        Stock certificates 1960's

14        Container Corporation of America stock certificates 1968

15        Marcor stock certificates 1968-1975

16        Subsidiary stock certificates 1968-1980

17        Original or no. 1 stock certificates 1970-1990's

 

Series 5. Financial records 1913-1998 (boxes 58-69) continued

Subseries 4. Shareholder records (1917-1996)

box 63

1          Section B associates preferred shares 1917

2          Warehouse associates preferred shares 1914-1924

3          Warehouse associates preferred shares closed accounts 1914-1924

4          Class A stockholders consents 1926

5          Class A stockholders consents 1926

6          Class A stockholders consents 1926

7          Class A stockholders consents 1926

8          Preferred stockholders consents 1926

 

box 64

1          Preferred stockholders consents 1926

2          Preferred stockholders consents 1926

3          Preferred stockholders consents 1926

4          Preferred stockholders consents 1926

5          Preferred stockholders consents 1926

6          Class A stock quotation record 1932-1968

 

box 65

1          Class A stock quotation record 1932-1968

2          Class A stock quotation record 1932-1968

3          Common stock mark quotes 1933-1968

4          Common stock mark quotes 1933-1968

5          Common stock mark quotes 1933-1968

6          $75 million senior preferred stock April 1994

7          $75 million senior preferred stock April 1994

8          $75 million senior preferred stock April 1994

9          $75 million senior preferred stock 1994-1995

10        $75 million senior preferred stock 1994-1995

 

box 66

1          $75 million senior preferred stock 1994-1996

 

Series 5. Financial records 1913-1998 (boxes 58-69) continued

Subseries 5. SEC records 1935-1998

box 66 continued

2          SEC application for permanent registration 1935

3          SEC form 8A 1935

4          Common stock prospecti 1936, 1946

5          SEC form A2 1936, 1946

6          SEC 10K reports 1936-1938

7          Prospectus 1940

8          SEC 10K reports 1940-1944

9          SEC 10K reports 1945-1949

10        SEC form A2 executed copy 1946

11        SEC form A2 1946

 

box 67

1          SEC forms 8K (1946, 1947), 9K (1955, 1956)

2          SEC form S8 registration statements 1959

3          SEC 10K reports 1950-1955

4          SEC registration statement 1959

5          SEC forms 9K & 10K 1960, 1962, 1963, 1968, 1969

6          SEC registration statement amendment & exhibits 1960-1968

7          SEC form S8 amendments 1966

8          SEC 9K & 10K reports 1964-1966

9          SEC forms 9K & 10K 1967-1968

10        SEC form S8 amendments 1967

 

box 68

1          Stock option plan SEC registration 1967

2          M. International Corp. SEC form S-1 registration Sept.1968

3          Form 10K annual report filed with SEC May 1971

4          10K report 1974-1975

5          10K report 1975-1976

6          SEC registration Aug. 1, 1988

7          Prospecti June 21, 1988; Oct. 20, 1988; May 8, 1988; June 4, 1990

8          SEC registration amendment April 27, 1989

9          Prospecti June 28, 1990; Oct. 24, 1991; June 15, 1992

 

box 69

1          SEC registration amendment Feb. 13, 1990

2          SEC registration amendment June 28, 1990

3          SEC schedule 13 Nov. 22, 1991

4          SEC registration amendment June 15, 1992

5          SEC registration amendment May 20, 1993

6          SEC registration amendment Aug. 1, 1994

7          SEC form 10Q Oct. 3, 1998

8          SEC form 10K Jan. 3, 1998 & Dec. 28, 1998

 

Series 6. Miscellaneous (unions, litigation, vendors, Chicago) 1905-1999 (boxes 69-71)

box 69 continued

9          Teamsters strike 1905

10        "About that recent strike" teamster strike reply 1905

11        Parcel Post Congressional hearings 1912

12        Branhill Realty Co. (chain store expansion) 1928-1930

 

box 70

1          Duncan & Henderson antagonistic radio activities (anti chain store) 1930

2          FTC complaint re hatchery 1942

3          Texas Supreme Court case (chain store taxes) 1945

4          Commuter railroad research 1955-1958

5          Congratulatory letters re Chicago Public Library "Our environment" exhibit 1971

(photocopies; originals in vault)

6          Chicago Public Library "Our environment" exhibit 1971

7          Gift to Chicago Public Library 1971

8          Gift to Chicago Public Library 1971

9          Ecology collection at Chicago Public Library 1971

10        Ward proposed library branch at Museum of Science & Industry 1971

11        Golden Bear Family Restaurants stock option agreement 1973

12        Union agreements (teamsters) 1970's, 1980's

13        Golden Bear Restaurants 1981

14        Montgomery Park (wholesale market place) Portland, OR 1987

15        People of California vs Montgomery Ward (smog emission testing violation) 1988

16        Chicago sesquicentennial display

 

box 71

1          Fretter, Inc., lawsuit 1991

2          Fingerhut catalog joint venture 1991

3          "Anne Swainson master designer" Chicago Athenaeum booklet 1993

4          Anne Swainson product designer 1993

5          Lechmere & teamsters 1994-1997

6          Lechmere & teamsters 1994-1997

7          Signature Group purchase of Amoco Motor Club Dec. 31, 1995

8          Levitz Furniture proposed Investment 1995

9          Correspondence with Chicago Historical Society re sleigh 1999

 

Series 7. Advertising, promotion, consumer education 1912-1997 (boxes 71-76)

Subseries 1. General advertising & early campaigns

box 71 continued

10        "The farmers' Voice" photocopies of advertisements 1880's

11        "Farmers' Review" photocopies of advertisements 1880-1896

12        Misc. Advertisements/public relations reprints

13        1890 Advertisement reprint & correspondence 1972

14        Advertising railroad car undated

15        Ad to obtain 1943 catalog

16        Newspaper advertising 1948

 

Series 7. Advertising, promotion, consumer education 1912-1997 (boxes 71-76) continued

Subseries 2. Rudolph campaign

box 71 continued

17        Early Rudolph book 1939

18        Robert May (Rudolph creator) 1954-1990

 

box 72

1          "Rudolph shines again" photocopy undated

2          Christmas poem booklet "Merry Christmas from Wards" photocopy 1960

3          Johnny Marks, Rudolph composer 1965-1985

4          Rudolph misc. file of Chuck Thorne including May family information 1970's-1990's

5          Rudolph public relations 1982

6          Children's Rudolph drawings 1982-1983

7          Christmas story/Rudolph public relations (after 1985)

8          James J. Briles, children book author, book & correspondence 1988

9          "The Christmas story of Rudolph" 50th anniversary booklet 1989

10        Rudolph public relations 1989-1996

11        Rudolph coloring book 1990

12        Rudolph press kits Nov. 1990

13        Rudolph public relations 1990

14        Rudolph public relations 1990

 

box 73

1          Various Rudolph promotions/clippings 1991

2          "What do these people (and this reindeer) have in common?" Chicago Tribune special ad section 3 May 1993

4          Rudolph educational program 1995

5          Rudolph public relations 1995

6          Brach's holiday parade program 1995

7          Rudolph school program summary 1995

8          Rudolph teacher program 1996

 

box 74

1          Rudolph marketing proposal 1996

2          Rudolph promotion 1997

 

Series 7. Advertising, promotion, consumer education 1912-1997 (boxes 71-76) continued

Subseries 3. Wendy Ward campaign

box 74 continued

3          Wendy Ward, various years

4          Wendy Ward photography modeling 1976

5          Wendy Ward book distribution 1982-1983

 

Series 7. Advertising, promotion, consumer education 1912-1997 (boxes 71-76) continued

Subseries 4. Miscellaneous promotions

box 74 continued

6          Century of Progress world's fair contest 1933

7          College scholarships 1934-1962

 

box 75

1          Rodeo sponsorship 1940's

2          "Farmers Roundup" promotion 1944

3          4-H scholarship 1958

4          4-H Club Congress winner 1958-1961

5          National Flower Show winners undated

6          Young America awards clippings 1966

7          Student goodwill tour 1972

8          Pan Am Games 1975

9          Flag day promotion 1975

10        "Chicago Creating New Traditions" Chicago Historical Society article 1976

11        1976 Olympics (Montreal) promotions

12        1976 Summer Olympics

13        Olympic Games handbook 1976

 

box 76

1          1976 Olympics

2          1976 Olympics

3          1976 Olympics

4          Corporate citizen philosophy undated

5          Freedom Foundation flags dedication 1976

6          Bicentennial Flag Day Salute public service program 1976

7          Ward Auto Club bicentennial travel guide 1976

8          Community relations booklet undated

9          Publications for consumers, various years

10        Sports advisory books, various years

11        "We guarantee" pledge 1961

12        Uniform consumer credit code 1969

13        Consumer education early 1970's

 

box 77

1          Consumer education material 1970's

2          Action guidelines 1972

3          Energy conservation 1973

4          "Leader in consumer energy arena" 1973-1977

5          Consumer education for grade schools 1976

6          Consumer guides for survival, Baltimore 1977

7          National retailers/Fair Labor standards 1995

8          Marketing strategies, late 1950's, 1960's

9          Promotions, customer service 1957

10        Co-Ed magazine project 1983

11        Youth polls 1983

12        "Things are changing" material 1985

13        Specialty retailing strategy 1986

 

box 78

1          "Focus on the future" specialty store strategy 1990's

2          "Specialty retailing" positioning strategy 1990's

3          Charter for Survival booklet 1990's

4          "Focus on the customer" specialty store strategy 1990's

5          "Leadership in retailing" booklet 1990

6          Spokesman agreement with Johnny Weismuller 1965 (photocopy; original in vault)

7          Elle McPherson original contract Jan. 1990

8          Connie Selleca original contract 1990

9          Mike Ditka, spokesperson 1992-1996

10        Mike Ditka, spokesperson 1992-1996

11        Mike Ditka, spokesperson 1992-1996

12        Scottie Pippin, spokesperson includes signed contract 1993-1998

 

box 79

1          Scottie Pippin, spokesperson 1993-1998

2          Scottie Pippin, spokesperson 1993-1998

3          Chicago Bears 1995

4          Hispanic marketing outside agencies 1993

5          Hispanic marketing 1993

6          Hispanic marketing (Cristina Saralegui) 1993

7          Hispanic marketing (Cristina Saralegui) 1993

8          Hispanic marketing (Cristina Saralegui) 1993

9          Programa bienvenidos/Cristina 1994

10        Public relations clip report (Selvage, Lee & Chase) 1955

11        Public relations (Selvage, Lee & Chase) 1955-1957

12        Public relations manual/distribution center opening 1959

 

box 80

1          Promotion plans 1960

2          Press relations guide book 1960's

3          R.V. Guelich misc. public relations file 1961-1967

4          Public relations manual/store openings 1962

5          Public relations manual/store openings 1962

6          Public relations manual/store openings photo captions 1962

 

Series 8. Catalogs, distribution centers/catalog houses, stores 1872-2000 (boxes 80-98)

Subseries 1. Catalog history 1845-1990

box 80 continued

7          1845 Tiffany first catalog (reprint)

8          Catalog historical

9          Catalog performance (historical)

10        Catalog marketing pieces late 1880's

11        Unclaimed accounts booklet 1887

12        Catalog availability announcement 1880's-1940's

13        Crockinale board game 1895

14        1895 catalog reprint

15        W.F. Hall Co. catalog printer 1905-1954

16        Order confirmations, early 20th century

17        "Buggy" 1911

 

box 81

1          Modoc car 1913

2          Farm implements catalog 1916

3          Sattler gas engine 1920's

4          1922 catalog reprint for golden jubilee (1969)

5          "World of wallpaper 1925" article (1988)

6          Catalog covers 1925 & 1926

7          Wardway homes by mail 1929

8          "Brent" brand hats 1930's

9          Catalog editorial guides 1934, 1937

10        Wardway homes ("homes by mail") photocopy of 1931 catalog

11        Ward & Sears mail order homes, various years

12        "Your order travel fasts" flyer 1937

13        Two in one catalog 1939

 

box 82

1          WWII priority dept. 1940's

2          Wardway products booklet undated

3          Home improvement catalog undated

4          Grocery catalog coupon undated

5          "Fine yarns" undated

6          Chick catalog 1940-1941

7          Mail order price ceilings 1943

8          Interior decorating 1946

9          Japan correspondence re: mail order 1948-1951

10        R.R. Donnelly (printer) agreements 1957-1970

11        Catalogs 1958-1959

12        Advertising Requirements notebook March & April 1959

13        R.R. Donnelly "Sept. 15 1960" agreement

14        Catalog 1959-1962

15        Catalog pages circulated 1970's

16        "Unexpected generation" catalog public relations 1970

17        "Catalog Song" 1970

18        R. R. Donnelly contracts 1970-1980

 

box 83

1          Quilts, friendship collection 1980's

2          "Dirty word" catalog 1980

3          ITOFA Shipping assn. 1981

4          Fall "Big book" 1983

5          Spring home store catalog 1983

6          Spring general catalog 1984

7          Fall general catalog 1984

8          Catalog marketing 1980-1983

9          Catalog sales & distribution operations 1980-1985

10        Catalog strategies 1983-1986

11        Catalog objectives 1984-1989

12        Catalog restructuring program 1984-1985

13        Catalog merchandising pricing review 1985

 

box 84

1          Catalog strategy report Feb. 1985

2          New catalog ordering system 1985

3          Pre-catalog closing business press 1985

4          Catalog restructuring strategy estimated reserve requirements June 13, 1985

5          Catalog status report June 14, 1985

6          Catalog sales telephone scripts 1985

7          Catalog sales strategies 1985

8          Catalog closing strategies 1985

9          Catalog closing background & communication of 1985

10        Catalog closing background & communication of 1985

11        Sales agencies closing background & communication of 1985

12        Sales agencies closing background & communication of 1985

13        Halt of catalog operations releases, clippings, etc. 1985

14        Catalog (end of) news releases 1985

15        Catalog closing/specialty retailing focus clippings 1985

 

box 85

1          Catalog closing clippings 1985

2          Catalog store closing clippings 1985

3          Catalog end clippings 1985

4          Catalog closing clippings Aug. 2, 1985

5          Catalog closing clippings Aug. 2, 1985

6          Catalog closing lawsuits clippings 1985

7          Catalog agency closing correspondence 1985-1986

8          Catalog sales agency litigation 1985-1986

9          Texas catalog agencies lawsuit 1985

10        Catalog agency closing litigation 1985-1993

11        Catalog sales agency litigation report Aug. 1986

 

box 86

1          Reenters catalog business 1991

2          Holiday catalog press kit 1990

 

Series 8. Catalogs, distribution centers/catalog houses, stores 1872-2000 (boxes 80-98) cont.

Subseries 2. Distribution centers 1925-1986

box 86 continued

3          Baltimore distribution center 1925-1979

4          Baltimore distribution center scrapbook 1926

5          Program for "Gov. Ritchie Night" Baltimore 1927

6          Ft. Worth catalog house open house 1928

7          Denver plant opening newspaper article Feb. 1, 1929

8          Portland (OR) mail order income & expense books 1924-1932

9          Baltimore distribution center 1960-1962

10        Ft. Worth distribution center 1960's

 

box 87

1          Ft. Worth catalog house 1960's

2          Baltimore distribution center 1975

3          Baltimore distribution center 1975

4          Baltimore distribution center 50th anniversary guest book 1975

5          Albany (NY) & Portland distribution centers closing 1982

6          Denver catalog house closing 1983

7          Distribution facilities (St. Paul, MN, Sharonville, OH) closings 1985

8          Oakland/San Leandro (CA) consolidation 1986

9          San Leandro warehouse closing 1986

10        Ft. Worth distribution center closing 1986

 

Series 8. Catalogs, distribution centers/catalog houses, stores 1872-2000 (boxes 80-98) cont.

Subseries 3. Montgomery Ward stores 1922-1997

box 88

1          Stores historical

2          The Fair Store 1922-1963

3          Store building & rehab summary 1926-1942

4          "Marysville (KS) house" 1926 floor plans/merchandise exhibit

5          Marysville store opening 1926

6          Historic store building

7          Store opening Advertisements 1927

8          Ft. Worth store 1928 & 1959

9          Chicago Avenue store opening Nov. 1929

10        Dixon (IL) store 1952

11        Store openings/promotions/customer service 1955-1956

12        The Fair Store "Look alike" complaint 1959

13        Suppliers day/store opening Livonia, MI 1959

14        Store opening/merchandising/promotions 1959

15        Market analysis Mt.Clemens, MI 1959

16        Sheboygan, WI report 1960

17        Santa Ana, CA suppliers day 1960

18        The Fair Store conversion 1963

19        Randhurst (IL) shopping center 1963

20        Ward store openings 1964 Including Evergreen Plaza, Oak Park

 

box 89

1          State Street store opening (1963), closing (1984)

2          The Fair Store renovation 1965

3          State Street store 1965

4          New & relocated store openings 1969

5          "Green Store" plant display guide 1976

6          Gary, Ind. store closing 1980

7          Omaha store 1985

8          Akron store site sold 1986

9          Allen Park, MI, store closing 1987

10        "Kids Store" opening 1989

11        "Kids Store" opening 1990

12        Michigan store openings 1993

13        Minneapolis downtown store 1993

14        Phoenix-area stores 1993-1994

15        Watertown, NY, new store opening 1993

16        Scranton, PA, store opening 1993

17        Canoga Park, CA store reopening 1994

18        W. LA store reopening 1994

 

box 90

1          W. LA store reopening 1994

2          Gainesville store opening press kit 1994

3          Store openings 1994

4          Asheville, NC, new store opening 1994

5          Various store openings 1994

6          Little Rock store 1994

7          Terre Haute, IN, store opening 1995

8          Utica, NY, new store opening 1995

9          St. Paul, MN, new store opening 1995

10        Rockford, IL, store opening 1995

11        South Carolina store openings 1995

12        Salt Lake City store opening 1995

13        Eau Claire & Onalaska, WI, store openings 1995

 

box 91

1          Appleton, WI, store opening 1995

2          New Mexico store openings 1996

3          Albuquerque store opening 1996

4          Saginaw, MI, store opening 1996

5          Reading, PA, store opening 1996

6          Lechmere Tire & Sales Co. 1948-1963

7          Lechmere 1964-1966

8          Lechmere 1971-1972

9          Lechmere 1973-1989

 

box 92

1          Lechmere 1989-1990

2          Lechmere records 1991

3          Lechmere records 1991

4          Lechmere record book 1990-1991

5          Lechmere records 1992

6          Lechmere records 1992

7          Lechmere records 1993

8          Lechmere records 1993

9          Lechmere records 1994

10        Lechmere records 1994

11        Lechmere records 1994-1995

 

box 93

1          Acquisition of Lechmere financing & real estate 1994 vol. I of II

 

box 94

1          Acquisition of Lechmere: financing & real estate 1994 vol. II of II

 

box 95

1          Acquisition of Lechmere: acquisition 1994 vol. I of II

 

box 96

1          Acquisition of Lechmere: acquisition 1994 vol. I of II

 

box 97

1          Lechmere Development Corp. 1995

2          Lechmere Development Corp. by-laws undated

3          Lechmere HomeImage store layouts undated

4          Lechmere HomeImage opening Wausau, WI, 1996

5          Lechmere HomeImage, Montgomery, AL, 1996

6          Lechmere HomeImage, Holyoke, MA, 1996

7          MW/Lechmere HomeImage opening, 1996

8          Lechmere HomeImage, Springfield, MA, 1996

9          Lechmere HomeImage, Middleton, NY, 1996

10        Lechmere price scanning issue 1996

 

box 98

1          Lechmere stores scanning issue 1996

2          Lechmere HomeImage commission selling/training 1996

3          Lechmere HomeImage public relations 1996

4          Lechmere HomeImage public relations 1996

5          Lechmere HomeImage public relations 1996

6          Lechmere HomeImage public relations 1996

7          Lechmere HomeImage clippings 1996

8          Lechmere HomeImage clippings, logos 1996

9          Lechmere (Montgomery Ward division) store closings 1997

10        Lechmere articles of incorporation 1997

11        Lechmere, Inc., corporate records 1997

 

Series 9. Employee relations, training, benefits 1912-1997 (boxes 99-109)

Series 9. Subseries 1. Training programs 1926-1990's

box 99

1          Conference reports 1926-1930: "Looks to the future" booklet 1938

2          Executive conference proceedings 1932

3          Historic service manuals 1936-1950

4          Ward's leadership club winners 1938-1942

5          Merchandise executives training course 1938

6          Merchandise executives training course 1938-1939

7          Merchandise executives training course 1938-1939

8          Merchandise executives training course 1938-1939

9          Rotogravure handbook 1939

10        Furniture sales training guide 1939

11        Training manuals for department heads 1940

 

box 100

1          Sales training guides 1940's

2          Ward's retail business builders 1941, 1944

3          Management guides 1940's-1960's

4          Business builder books 1941

5          Sales training guides 1941

6          Employee training 1947-1963

7          Training handbooks 1948-1959

8          Training brochures 1950's

 

box 101

1          Regional, mail order, home office meeting 1957

2          Retail merchandise dept. 1957, 1958

3          Catalog sales training 1958

4          Management sales conference French Lick, IN, 1959

5          Training handbooks 1960's

6          Training handbooks 1960's

7          Food service guides 1960's

8          Credit customer guides 1960's

9          Carpet salesman's handbook 1961

10        "Sales crusade" 1961

 

box 102

1          "Sales crusade" 1961

2          Sales training guides 1960's-1970's

3          Catalog store job training questionnaire 1962-1964

4          Cash register manuals 1960's-1970's

5          Secretarial training manual 1967

 

box 103

1          Sales handbooks undated

2          Sales tools undated

3          Telephone supervisors manual 1969

4          Telephone training seminar undated

5          Sporting goods sales guides 1970's

6          Installation guides 1970's

7          Cash register manuals 1970's-1980's

8          Courtesy reminder posters/cards 1970's-1980's

9          Glossary of standard terminology 1970, 1972

 

box 104

1          OSHA compliance guides 1977-1983

2          Glossary of standard terminology 1977

3          Career development review 1979

4          Glossary of standard terminology 1980

5          Personal care product guide 1982

6          Glossary of standard terminology 1984

7          Customer service update 1989-1990

8          Sales incentive program 1989

9          "Gold ‘N Gems" compensation plan 1990

10        Career training manual late 1990s

 

Series 9. Employee relations, training, benefits 1912-1997 (boxes 99-109) continued

Subseries 2. Employee relations

box 104 continued

11        Groups insurance history with Equitable Insurance 1912-1962

12        Employee benefits booklets 1912, 1928, 1963

13        Employee benefit plans 1957

14        Trust agreements, retirement plans 1957, 1959, 1968

15        Trust agreements, employee savings plans 1963

 

box 105

Restriction: Boxes 105-108 are closed until 2067.

1          Trust agreements, profit sharing plans 1963-1976

2          Employee insurance 1964

3          Trust agreements, employee savings plan 1968

4          Trust agreements, long-term disability plan 1972-1977

5          Trust agreements, short-term disability plan 1975

6          Trust agreements, retirement security plan 1975

7          Trust agreements, profit sharing plan 1975

8          Minutes employee benefits compensation plan committee 1975-1977

9          Trust agreements, retirement security plan 1975-1981

10        Trust agreements, comprehensive health care plan 1976

11        Benefit plans committee legal reports 1976-1980

12        Benefit plans committee meeting & minutes 1978-1979

 

box 106

Restriction: Boxes 105-108 are closed until 2067.

1          Benefit plans committee 1979

2          Benefit plans committee 1979

3          Benefit plans committee 1979

4          Corporate benefits plan fiduciary report 1979

5          Employee benefits dept. trustees fiduciary report 1980

6          Benefit plans committee 1980

7          Benefit plans committee 1980

8          Benefit plans committee 1981

9          Benefit plans committee 1981

 

box 107

Restriction: Boxes 105-108 are closed until 2067.

1          Benefit plans committee 1982

2          Fiduciary report human resources dept. June 22, 1982

3          Trust agreement, retirement & savings plan 1983

4          Benefit plans committee 1983

5          Benefit plans committee 1984

6          Fiduciary report human resources dept. May 16, 1984

7          Retirement security plans update strategy May 19, 1985

8          Benefit plans committee 1985

9          Fiduciary report human resources dept. May 14, June 17, 1985

10        Fiduciary report human resources dept. 1986

11        Benefit plans committee 1986

12        Benefit plans committee 1986

13        Fiduciary report human resources dept. 1987

14        Benefit plans committee 1987

 

box 108

Restriction: Boxes 105-108 are closed until 2067.

1          Benefit plans committee 1987

2          Benefit plans committee 1988

3          Benefit plans committee 1988-1990

4          Retirement security plan Jan. 1, 1994

5          Savings & profit sharing plan Jan. 1, 1994

 

Series 9. Employee relations, training, benefits 1912-1997 (boxes 99-109) continued

Subseries 3. Employee handbooks 1920-1996

box 108 continued

Restriction: Boxes 105-108 are closed until 2067.

folders:

6          Employee handbooks 1920s

7          Management handbook 1946

8          Employee guides 1966, 1977, 1979

9          Employee guides 1980s

10        Information booklet for employees 1980's

11        Employee handbooks/guides undated

12        Employee recruiting brochures

 

Series 9. Employee relations, training, benefits 1912-1997 (boxes 99-109) continued

Subseries 4. Employee communications

box 109

1          Marysville (KS) "Retailings" 1920's

2          Ward's "Export clipper" 1937

3          "Co-Ward-Inator" newsletter 1940

4          Catalog employee publication 1966

5          "Management News" 1970-1982

6          Reports to employees 1978-1979

7          "Results" Merchandising publication 1984-1986

8          Performance appraisals, corp. communications dept. 1987

9          "Forward" staff file 1988-1990

10        Movie rental program 1988

11        Associate recognition week 1990

12        "Forward" topics 1990

13        B.F. Brennan communiques to employees Dec. 1990, Jan. 1991

14        Work order/production estimates communications dept. 1990's

15        Associate appreciation program 1996

 

Series 10. Buildings and statues 1872-1988 (boxes 109-112)

box 109 continued

16        Ward buildings history

17        "Busy bee-hive" Michigan Avenue/Madison Street building history published 1971

18        Memorial building, Northwestern University 1927

19        Chicago Avenue catalog house floor plan revised 1953

 

box 110

1          Hugh M. Garden Chicago Ave. architect, various years

2          Building plans 1927-1987

3          Company sites 1964

4          Chicago warehouse & other buildings 1966

5          Food licenses for 618 W. Chicago 1967-1976

6          Galbreath-Ruffin Corp. (construction) consultant agreement Sept.1970

7          Federal rehabilitation standards 1970's & 1980's

8          Chicago catalog house Art Berg file 1970's, 1980's

9          Corporate "plaza" 1972-1974

10        "Plaza" topping out ceremony Oct. 22, 1973

11        Warehouse report by Chicago Landmark Commission 1975

12        National Historic Landmark certification 1975-1987

13        National Historic Landmark certification 1975-1987

14        Building expenditures 1976-1979

15        Catalog house historic beginning 1976

 

box 111

1          Catalog house rehab beginning 1979

2          DOE compliance certificate 1979

3          National Historic Landmark record of actions 1979-1985

4          National Historic Landmark Art Berg file 1979-1987

5          Catalog house rehab feasibility report 1980

6          Building rehab 1980's

7          Catalog house rehab, various reports 1980-1985

8          "Convert warehouse into executive offices" Inside Contracting magazine 1983

9          National Historic Landmark correspondence 1985

 

box 112

1          National Historic Landmark correspondence 1985

2          National Historic Landmark correspondence 1986-1987

3          National Historic Landmark certification application 1986-1987

4          National Historic Landmark amortization 1987

5          National Historic Landmark plaque 1988

6          History of Ward statues

7-8       Spirit of Progress statue, various dates

9          Spirit of Progress sheet music (related phonograph record is listed with sound recordings)

10        Spirit of Progress correspondence 1937-1983

11        Spirit of Progress including trademark certification 1927

12        "Spiral" sculpture 1972

 

Series 11. Marcor/Mobil/LBO 1965-2000 (boxes 112-139)

box 112 continued

13        Container Corp. common stock quotes 1936-1968

14        Container Corp. common stock 1938-1968

 

box 113

1          Indenture agreement with Chase Manhattan Bank Aug. 1965

2          Marcor proposal Sept.1968

3          Plan & agreement of merger with Marcor 1968

4          Marcor establishment 1968

5          Marcor communications 1968

6          Ward/Container Corp. stockholder communication 1968

7          Container Corp. merger 1968

8          Container Corp. merger 1968

9          Container Corp. affiliation agreement Aug. 6, 1968

10        Marcor stock exchange offer 1968

11        Proxy solicitation letters re: proposed merger Oct. 31, 1968

12        Marcor 1968

 

box 114

1          Marcor, Inc., affiliation closing book 1968

2          Marcor affiliation antitrust 1968

3          Marcor 1968-1969

4          Marcor 1968-1969

 

box 115

1          Marcor advertising 1968-1969

2          Marcor annual reports 1968-1971

3          Marcor stockholders meetings 1968-1976 Richard S. Kelly files

4          Marcor board of directors activities 1968-1971

5          Marcor merger R.S. Kelly file 1968

6          Marcor R.S. Kelly general file 1968-1971

7          Marcor Service Corp. (MSC) consent of directors 1968-1976

8          Credit agreement/exhibits with Continental Bank & other banks 1969

9          Credit agreement/exhibits with Continental Bank & other banks 1969

 

box 116

1          Credit agreement/exhibits with Continental Bank & other banks 1969

2          Lloyd's, London policies 1969

3          Phillip J. Corrigan Corp. re Marcor trademark 1969

4          Marcor board nominees 1969

5          Marcor board of directors 1969

6          Marcor annual meeting preparations 1969

7          Marcor annual meeting stenographic report May 1969

8          Marcor annual meeting May 1969

 

box 117

1          Marcor stock plan terminations 1969

2          Marcor stock plans 1969-1973

3          Charts for Marcor price plans 1969-1976

4          Marcor stop stock transfer information 1970's

5          Sale of accounts receivable agreement with First National Bank Dec. 20, 1970

6          Marcor annual meeting notice April 1971

7          Marcor annual meetings 1971-1973

8          Marcor advertising 1971-1973

9          Marcor board of directors 1971-1976

10        Container Corp. retirement plan adopted by Marcor division 1972

11        Marcor stock price plans guidebook 1972-1973

12        Marcor annual reports 1972-1975

13        Marcor stock price plan requisitions 1972 & 1976

 

box 118

1          Marcor board of directors meeting in L.A. 1973

2          MSC board consent adoption of profit sharing & trust 1973

3          Marcor annual meeting marked-up transcript May 1974

4          Marcor, Inc., antitrust report Aug. 5, 1974

5          Marcor, Inc., antitrust report Aug. 5, 1974

6          Acquisition by Mobil Corp. of voting control of Marcor, Inc., vol. I Sept.1974

 

box 119

1          Acquisition by Mobil Corp. of voting control of Marcor, Inc., vol. II Sept.1974

2          SEC form 4 filing/Marcor board 1974

3          W.L. Evans, Jr. (Marcor director) litigation 1974-1976

4          Indemnification of directors of Federal Reserve Bank 1975

5          Marcor directors correspondence & memos 19975-1976

6          Marcor, Inc., shareholders meeting preliminary notice June 1976

7          MSC long-term disability plan 1976

8          MSC board adoption of supplemental retirement plan 1976

9          MSC amended & restated profit sharing plan & trust agreement 1976

 

box 120

1          Marcor restricted stock cessation of restrictions 1976

2          Marcor board resignations Aug. 25, 1976

3          Leo H. Schoenhofen/MSC resignation 1972

4          Mobil/Marcor merger financial statements 1976

5          Mobil/Marcor merger financial statements 1976

6          Mobil/Marcor merger agreement of merger 1976

7          Mobil/Marcor merger SEC registration statement 1976

8          Mobil/Marcor merger IRS correspondence 1976

9          Mobil/Marcor merger financial & legal correspondence 1976

10        Mobil/Marcor merger board of directors 1976

11        Mobil & Chase Manhattan Bank indenture 1976

 

box 121

1          Mobil/Marcor merger incorporation 1976

2          Mobil/Marcor merger exhibits 1976

3          Mobil/Marcor merger certificates 1976

4          Mobil/Marcor merger agreement 1976

5          Mobil/Marcor merger Marcor annual meeting 1976

6          Mobil/Marcor merger notice & proxy 1976

7          Mobil/Marcor merger Montgomery Ward articles of incorporation 1976

 

box 122

1          Mobil/Marcor merger certificate of secretary 1976

2          Mobil Corp. holding co. registration statement vol. A, parts I-III, 1976

 

box 123

1          Mobil Corp. Marcor merger registration statement vol. A, parts I-III, 1976

 

box 124

1          Mobil Corp. Marcor merger registration statement vol. B, parts IV-VIII, 1976

2          Mobil Corp. Marcor merger registration statement vol. B, parts IV-IX, 1976

 

box 125

1          Mobil Corp. Marcor merger registration statement vol. C, parts X-XII, 1976

 

box 126

1          Marcor, Inc., plan of reorganization Dec. 21, 1977

2          Marcor/Mobil loan agreement 1980's

3          Mobil Corp. news releases re earnings 1983-1988

 

box 127

1          Acquisition of Clayton Bank & Trust Co. 1986

2          Mobil plans to sell clippings 1988

3          Leveraged buy out 1988

4          LBO news clippings 1988

 

box 128

1          Acquisition by Holding corp. closing books, vol. 1, June 1988

 

box 129

1          Acquisition by Holding corp. closing books, vol. 2, book I, June 1988

 

box 130

1          Acquisition by Holding corp. closing books vol. 2, book II, June 1988

 

box 131

1          Acquisition by Holding corp. closing books, vol. 2, book III, June 1988

 

box 132

1          Acquisition by Holding corp. closing books, vol. 3, June 1988

 

box 133

1          Acquisition by Holding corp. closing books, vol. 4, book I, June 1988

 

box 134

1          Acquisition by Holding corp. closing books, vol. 4, book II, June 1988

 

box 135

1          Acquisition by Holding corp. closing books, vol. 4, book III, June 1988

 

box 136

1          Acquisition by Holding corp. closing books, vol. 5, June 1988

2          Clayton Bank transactions interim closing book vol. VI 1988

3          Clayton Bank transactions interim closing book vol. VI 1988

 

box 137

1          Sale of Visa accounts of Clayton Bank, transactions interim closing book vol. VI 1988

2          Sale of the stock of Clayton Bank to PNC financial corp. 1988

3          Holding corp. charter 1988

4          Holding corp. stock 1988

5          Holding corp. amendments to stockholders agreement 1988

 

box 138

1          GE Capital 1988

2          Holding corp. by-laws 1988-1990

3          Holding corp. records 1988-1990

4          Holding corp. records 1988-1992

5          Subordinated loan agreement with General Electric Capital Corp. 1988-1992

6          Holding corp. qualifications 1989

7          1988-1989 competitive position: B. Brennan confidential memo Nov. 8, 1989

8          Stock ownership plan 1990

9          Holding corp. charters 1990-1996

10        Holding corp. consent of directors & stockholders agreement, 1991

11        Holding corp. second restated certificate of incorporation 1992

12        Holding corp. consent of directors 1992

13        Holding corp. records 1992-1996

 

box 139

1          Charitable expenditures 1993

2          Holding corp. by-laws 1994

3          Holding corp. consent of directors 1994

4          Holding corp. unanimous consent of directors 1994

5          Holding corp. amended stock ownership plan 1994

6          Holding corp. amended stockholders agreement 1994

7          Net sales report Dec. 25, 1996

8          Financial issues 1996

9          Holding corp. records 1997

10        Holding corp. bankruptcy case 1997

11        Holding corp. bankruptcy case 1997

12        Turnaround strategy fliers 1998

13        Post-position loan & guarantee agreement index & tab 1 1998

14        Post-position loan & guarantee agreement index & tab 1 1998

15        Post-position loan & guarantee agreement index & tab 2-8, 11 1998

 

Series 12. Subsidiaries 1874-1999 (boxes 140-157)

box 140

1          by-laws of subsidiaries 1983

2          By-laws of subsidiaries 1983

3          By-laws of subsidiaries 1983

4          By-laws of subsidiaries 1984

5          By-laws of subsidiaries 1984

6          By-laws of subsidiaries 1984

 

box 141

1          Ownership chart for subsidiaries 1997

2          By-laws of subsidiaries in alpha order vol. 1

3          By-laws of subsidiaries in alpha order vol. 1

4          By-laws of subsidiaries in alpha order vol. 1

5          Bylaws of subsidiaries vol. 2

6          Bylaws of subsidiaries vol. 2

7          Bylaws of subsidiaries vol. 3

8          Bylaws of subsidiaries vol. 3

 

box 142

1          Book of mergers, July 1999

2          Book of mergers, July 1999

3          Certificates of incorporation in alphabetical order

4          Certificates of incorporation in alphabetical order

5          Certificates of incorporation in alphabetical order

6          Certificates of incorporation in alphabetical order

7          Certificates of incorporation in alphabetical order

8          Certificates of incorporation in alphabetical order

 

box 143

1          Certificates of incorporation in alphabetical order

2          The 535 Corporation 1970-199

3          618 Corp. records 1993-1999

4          619 Corp. records1993-1999

5          988 Monroe Corp. records 1993-1997

6          1968 Corporation (originally MW Illinois Corp.) certificates of authority

7          1968 Corporation certificates of authority

8          1968 Corporation certificates of authority

9          1968 Corporation certified copies of articles of amendment to articles of incorporation

10        1968 Corporation stock certificates

 

box 144

1          1968 Corporation (originally MW Illinois Corp.) amended certificates of authority

2          1968 Corporation articles of merger & certificates of withdrawal

3          1968 Corporation articles of merger & certificates of withdrawal

4          1968 Corporation assumptions, transfers, assignments

5          1968 Corporation deeds & assignments

6          1968 Corporation indenture agreements

7          2825 Realty Corp. records 1993-1999

8          2825 Development Corp. records 1993-1997

9          American Delivery Service corporate records 1980-1999

10        American Delivery Service corporate records 1980-1999

11        American Delivery Service corp. records 1997

12        Barretward Properties corp. records 1997

 

box 145

1          Barretward Properties corporate records 1974-1999

2          Brandywine DC corp. records 1997

3          Brandywine Properties, Inc., corporate records 1976-1999

4          Haskell BW Corp. (later Brandywine) corporate records 1990-1992

5          Brettward Properties co. records 1974-1999

6          Brettward Properties corp. records 1997

7          Continental Transportation corp. records 1987-1999

8          Continental Transportation corporate records 1997

9          Credit corp. 1960's

10        Dearborn Park Corp. corporate records 1994

11        Fairfax Properties records 1979-1999

 

box 146

1          First Mont & second Mont corp. records 1972-1999

2          First Mont corp. records 1997

3          Fourth Wycombe Properties Corp. records 1969-1997

4          Fourth Wycombe Properties Corp. records 1969-1997

5          Fourth Wycombe Properties Corp. records 1997

6          Gabeward Properties records 1980-1999

7          Gabewood Properties Corp. records 1997

8          Garden Grove Development Corp. records 1993-1999

9          Garden Grove Development Corp. records 1997

10        Goode Investments/Karel G.P. records 1992

11        Goode Furniture Co. corporate records 1997-1999

12        Goode Furniture corp. records 1997

 

box 147

1          Huga Realty, Inc., corp. records 1997

2          Jefferson Stores records 1978-1999

3          Jefferson Ward stores 1985

4          Jefferson Stores, Inc., corp. records 1997

5          Joshward Properties records 1978-1999

6          Joshward Properties corp. records 1997

7          JRI Distributing records 1991-1999

8          Marcor Housing Systems corporate records 1970-1999

9          Marcor Housing Systems corporate records 1970-1999

10        Marcor Housing Systems corporate records 1970-1999

11        Marcor Housing Systems, Inc. 1971

12        Marcor Housing Systems, Inc. 1973-1975

 

box 148

1          Marinio Insurance corporate records 1986-1990

2          Marinio Insurance corporate records 1991-2000

3          Maryward Properties corporate records 1985-1999

4          MF Nevada Investments corporate records 1993-1999

5          Michaelward Properties records 1974-1999

6          Montgomery Ward Development corp. 1968-May 1974

7          Montgomery Ward Development corp. 1974-July 1982

8          Montgomery Ward Development corp. 1982-March 1999

 

box 149

1          MW Direct general corporate records 1991-1999

2          MW Direct general corporate records 1991-1999

3          M International Corp. certificates of incorporation 1968

4          Montgomery Ward International, Inc. 1971

5          Montgomery Ward International, Inc., minutes 1971-1999

6          MW Land corp. records 1993-1999

7          MW Land corporation 1989-1999

8          MW Merger corp. records 1994

9          MW Properties corp. records 1968-1999

10        Montgomery Ward Properties corporate records 1974-1988

 

box 150

1          Monwar Properties corp. 1968-1978

2          Monwar Properties corp. 1968-1978

3          MW Properties corp. 1983-1999

4          MW Realty corp 1960's

5          Montgomery Ward Realty corp. 1961-1964

6          Montgomery Ward Realty corp./Continental Bank indenture 1964

7          Montgomery Ward Realty corp. note purchase agreement 1964

8          Montgomery Ward Real estate corp. 1961-1967

9          Montgomery Ward Realty corp. corporate records 1965-1969

 

box 151

1          Montgomery Ward Realty corp. corporate records 1965-1969

2          Montgomery Ward Realty corp. corporate records 1970-1998

3          Montgomery Ward Realty corp. corporate records 1970-1998

4          Montgomery Ward Securities, Inc., corporate records 1976-1997

5          Montgomery Ward Securities, Inc., corporate records 1976-1997

6          M-W Restaurants Realty corporate records 1974-1999

7          M-W Restaurants Realty corporate records 1974-1999

8          MPI, Inc., corporate records 1993-1999

9          Paulward Properties Co. 1996-1999

10        Robertward Properties corp. 1993-1999

 

box 152

1          Rocky Mountain Prestress corp. records 1958-1966

2          Rocky Mountain Prestress corp. records 1959-1973

3          Rocky Mountain Prestress, Inc., stock 1961

4          Rocky Mountain Prestress corp. records 1977-1997

5          Rocky Mountain Prestress corp. records 1964-1967

6          Rocky Mountain Prestress corp. records vol. 3 1968-1969

7          Rocky Mountain Prestress corp. records vol. 5 1976-1977

8          Rocky Mountain Prestress corp. records vol. 6 1977-1980

9          RMP Development (formerly Craftsman Construction Co.) corporate records 1977-1997

 

box 153

1          Sacward Properties 1976

2          Second Mont corp. 1972-1981

3          Seventh Mont corp. 1972

4          Seventh Mont corp. stock certificates 1981

5          Seventh Mont corp. 1982-1999

6          7th & Carroll corp. 1993-1999

7          Standard T Chemical real estate late 19th, early 20th centuries

8          Standard T Chemical New York real estate 1874-1961

9          Standard T Chemical New York real estate Borough of Richmond property title 1916

 

box 154

1          Standard Toch Chemical historical

2          Standard T Chemical New Jersey real estate 1925-1961

3          Standard T Chemical Illinois real estate 1944-1971

4          Standard T Chemical operating contracts 1954-1969

5          Standard T Chemical financial & closing statements, proration summaries 1961

6          Standard T Chemical trademarks, patents 1961

7          Standard T Chemical bills of sale, employee list 1961

8          Standard T Chemical stockholder Suit 1961

9          Standard T Chemical corporate records 1960-1973

10        Standard T Chemical by-laws, resolutions, opinion of seller's counsel 1961

11        Standard T Chemical stock certificates 1961

 

box 155

1          Standard T Chemical Co., Inc. 1961

2          Standard T Chemical accounts payable 1961

3          Standard T Chemical Delaware charter 1961

4          Standard T Chemical board meetings 1961-1975

5          Standard T Chemical Texas real estate 1965-1966

6          Standard T Chemical board meetings 1972-1973

7          Standard T Chemical minutes & meetings 1973-1988

8          Standard T Chemical board meetings 1975

9          Standard T Chemical acquisition proposal (Glasteel, Inc.) May 29, 1975

10        Standard T Chemical audits 1975, 1978, 1980

11        Standard T Chemical board meetings 1976

12        Standard T Chemical board meetings 1976-1977

13        Standard T Chemical board meetings 1977

 

box 156

1          Standard T Chemical board meetings 1978-1980

2          Standard T Chemical long-range plans 1978-1982

3          Standard T Chemical board meetings 1981-1982

4          Standard T Chemical board meetings 1983-1992

5          Standard T Chemical minutes & meetings 1988-1999

6          Standard T Chemical board meetings 1993-1996

7          Third Wycombe Properties 1967-1992

8          Thomasward Properties Corp. records 1979-1983

9          Thomasward Properties corporate records 1983-1999

10        Universal Avenue Marketplace corp. records 1992-1997

11        Wardcomex, Inc., 1972-1998

 

box 157

1          WFL Development corp. records 1995-1999

2          WFL Realty corp. records (formerly Almart) 1979-1997

3          Wycombe Properties corp. records 1967-1997

4          Yard-Man corp. records1971-1972

5          Yard-Man corp. records 1972-1974

6          Yard-Man corp. records 1974-1975

7          Yard-Man corp. records 1975-1996

 

Series 13. Company history materials, 1939-1994 (boxes 158-163)

   (See also: Series 4. Founders and company history 1846-1998 (boxes 40-58))

box 158 (Accession 1992.0469)

1          History by Leslie Thorne Kountz and others various dates

2          History by Fred Jameson 1939

3          Entry into chain store field by Fred Jameson 1948

4          PR program prepared by Selvage & Lee 1955

5          Store openings newspaper supplements 1958

 

box 159 (Accession 1992.0469)

1          Ward's president John Barr 1959-1963

2          Analysis of community relations by R.V. Guelich 1964

3          Alfred Leif company history 1800's-1880's research notes 1960's

4          Alfred Leif company history 1890's-1900's research notes 1960's

5          Alfred Leif company history 1920's-1930's research notes 1960's

6          Alfred Leif company history 1940's-1960 research notes 1960's

7          Alfred Leif company history research additional notes 1960's

8          Misc. pr 1960's

 

box 160 (Accession 1992.0469)

1          History by Fred Warner 1960's

2          Misc. business press, ads 1960-1963

3          Launching a corporate giant (Marcor Inc.) 1968-1969

4          Harvard Business School study 1969

5          Special reports prepared by Betzer Productions 1969-1973

6          Dilemma of strategic expansion doctoral thesis by Mark Friedberger 1970

7          PR program 1970-1974

8          "Dear Monkies" consumer letters 1971

9          History 1900-1931 by M. Friedberger 1971

10        "The Avery Years 1931-1955 by Nancy Coulson 1971

 

box 161 (Accession 1992.0469)

1          History by John Czebiel 1971

2          Mail order business in America historian Wayne Fuller material 1972

3          Image study prepared by Lawrence Holmberg Co. 1972-1975

4          Image study interviews book II file 1 of 3 1972

5          Image study interviews book II file 2 of 3 1972

6          Image study interviews book II file 3 of 3 1972

7          R.V. Guelich misc. 1975, undated

8          National Press Club award for consumer reporting 1973-1975

 

box 162 (Accession 1992.0469)

1          Marcor 1974

2          Misc. business press 1974-1981

3          Bicentennial program 1975-1976

4          Misc. pr, consumer education 1976-1979

5          Management News May 5 1977-June 6, 1980

6          Strategic planning 1979

7          "This Old House" sponsorship 1980-1981

8          New store openings ads undated

9          Consumer economics forum 1980 file 1 of 3

10        Consumer economics forum 1980 file 2 of 3

11        Consumer economics forum 1980 file 3 of 3

 

box 163 Oversize materials:

U.S. Army seizure of Wards (editorial comments, 1942-1944, photo negatives)

Stock certificates 1964

National Register of Historic Places certificate 1978

"Spirit lives with Rudolph" article from Suburban Week (a supplement to Chicago Daily News & Chicago Sun-Times) Dec. 1976

Clippings on Bernard Brennan from Crain's Chicago Business 1988-1990 & HFD 1994

 

Series 14: Oversize financial records, 1916-1950s (boxes 164-168)

   (See also: Series 5. Financial records 1913-1998 (boxes 58-69))

box 164

Sales Tax Register 1940's-1950's

 

box 165

Income and Expense Statement ledgers 1916-1921 (4 vols.)

 

box 166

Income and Expense Statement ledgers 1922-1924 (4 vols.)

 

box 167

Income and Expense Statement ledgers 1925-1926 (3 vols.)

 

box 168

Income and Expense Statement ledgers 1926-1927 (4 vols.)

 

Series 15. Sound recordings (1 box and 4 reels stored with videos, 0MM.1)

Restriction: For listening purposes, it is necessary to use a copy sound recording, not the original (and to have a listening copy made if one is not available).

box 169

1          "Spirit of Progress" march 1928 (phonograph record with "Stars and Stripes Forever" on B side); both sides performed by the Trail Blazer Military Band. The phonograph record is on Ward's Trail Blazer label. (Related sheet music and other information is in box 112).

2          Phonograph record on MW label

3          Tex Ritter on MW phonograph label

4          Fred Waring phonograph record on 4-H theme

5          Mercury demo record

6          Columbia demo record

7          Training phonograph records (2)

8          4 copies of "Rudolph the Red Nosed Reindeer" modern cassette recording.

 

Audio reels

Reel 1 Update First Quarter, 1983

Reel 2 Customer Service-A Work of Art

Reel 3 Ward's Kerosene Heaters

Reel 4 Management Update, September 1998

Reel 5 Mr. John Barr, 1962

Reel 6 Question and Answer at New York Security Analyst Meeting, 1963

 

List of original items in restricted storage:

Restriction: Advance appointment with special permission required to consult materials in boxes 170-171.

box 170

items:

1          Richard Nixon letter, 1972 March 22, to Edward Donnell regarding the company's 100 years in the mail order business. (photocopy in box 44, folder 13).

2          Pat Nixon and Lady Bird Johnson thank you letters for copies of the book, "American Century" book distribution, sent to Montgomery Ward's R.V. Guelich. Mrs. Nixon wrote from the White House 1972 Dec. 8; Mrs. Johnson wrote from Stonewall, TX, 1972 Nov. 21 (photocopies in box 54, folder 6).

3          Agreement by Johnny Weissmuller, American swimmer and movie actor, 1965 Jan. 1 (original signatures), "to perform certain services" in connection with Montgomery Ward's sporting goods (photocopy in box 78, folder 6).

4          Letters in 1971, when the Aaron Montgomery Ward Environmental Collection was given to the Chicago Public Library and exhibited there. Gov. Richard Ogilvie, Rep. Sidney Yates, Sen. Paul Simon, and Nixon advisor Donald Rumsfeld sent congratulatory letters to CPL Chairman Ralph Newman. Rep. Philip Crane wrote to R.V. Guelich about the same thing (photocopies in box 70, folder 5).

5          U.S. House and Senate congratulatory letters relating to Ward's 100th anniversary in 1972, addressed to company president and CEO Edward S. Donnell, from members of Congress, such as Ralph Metcalfe, and Senators Bob Dole, Edward Muskie, Bob Packwood, Alan Cranston, Mark Hatfield, and Lawton Chiles (18 photocopies are filed in box 44, folder 12).

6          Admiral Byrd signed thank you letter to George B. Everitt, Wards president, for donation of "nondescript matters" to the Antarctic Expedition, 1928 Aug. 27 (photocopy in box 47, folder 4).

7          Franklin D. Roosevelt letters (2) regarding War Labor Board: on 1942 Nov. 18, and again on 1942 Dec. 12,  the President directed Montgomery Ward to comply with Executive Order 9017 saying "there shall be no strikes or lock-outs for the duration of the war" (photocopies in box 47, folder 11).

 

box 171

Bible recovered from S.S. Falaba, 1915 (See box 47 for related documents.)