Upload
others
View
1
Download
0
Embed Size (px)
Citation preview
1
MS-414 Woodland Cemetery Collection
Collection Number: MS-414
Title: Woodland Cemetery Collection
Dates: 1841-2010
Creator: Woodland Cemetery Association (WCA)
Summary/Abstract:
The Woodland Cemetery Collection contains materials relating to the organization and business
ventures of the Woodland Cemetery Association. Materials such as organization histories, rules
and regulations, meeting minutes, financial records, and correspondence provide a history of the
organization while documents such as interment and cremation records provide insight into the
function that the cemetery plays in Dayton, Ohio. In addition to these written documents, there
are numerous visual documents such as photographs, negatives, and slides that illustrate
Woodland Cemetery.
Quantity/Physical Description: 114 linear feet
Language(s): English
Repository: Special Collections and Archives, University Libraries, Wright State University, Dayton, OH
45435-001, (937) 775-2092
Restrictions on Access: There are no restrictions on accessing material in this collection.
Restrictions on Use:
Copyright restrictions may apply. Unpublished manuscripts are protected by copyright.
Permission to publish, quote, or reproduce must be secured from the repository and the copyright
holder.
Preferred Citation:
(Box Number, Folder Number), MS-414, the Woodland Cemetery Collection, Special
Collections and Archives, University Libraries, Wright State University, Dayton, Ohio
Acquisition:
The Woodland Cemetery Collection was donated to Wright State University’s Special
Collections and Archives by the Woodland Cemetery Association in August 2009.
Accruals: Future additions to the collection are possible.
2
Separated Material: One (1) Oversized Plat Map located at the Medical Sciences Building Storage: Local
Government Records Room
Revisions:
August 2012-Added several legal size folders related mostly to Ohio taxation and benefits. Also
added a new file in the Photographs series and renumbered a few files.
Related Material:
MS-366 Greencastle Cemetery / Harrison Township Cemetery Association Records
MS-393 Dayton Memorial Park Cemetery & Mausoleum Collection
SC-1 Rockafield Family Papers
SC-139 Wright Family Funeral Records, a Narrative
Processed by: Patricia A. McEldowney, 2012
Additions processed by Ximena Chrisagis, August 2012
Arrangement:
The Woodland Cemetery Collection is organized into 7 series and 12 subseries.
Series I: Correspondence
Series II: Historical Records
Subseries IIA: General Records
Subseries IIB: Mausoleum Records
Subseries IIC: Arboretum Records
Subseries IID: Meeting Minutes—Professional Associations
Series III: Financial Records
Series IV: Marketing and Sales Administrative Records
Subseries IVA: General Marketing Records
Subseries IVB: Sales Team Meetings, Minutes, Plans
Subseries IVC: Rubicon Park
Series V: Interment and Disinterment Records
Subseries VA: Lot Records
Subseries VB: Interment Orders
Subseries VC: Memorial and Marker Records
Subseries VD: Foundation Work Orders
Subseries VE: Burial-Transit Permits
Series VI: Cremation Records
Series VII: Photographs
Biographical/Historical Note
Plans for Woodland Cemetery began in 1841. Situated on one of the highest points in Dayton,
Ohio, Woodland Cemetery opened in 1843, and the first interment was in July. Initially, the
cemetery was on the outskirts of the city, but the city would eventually grow to surround it. By
1849, the cemetery board had created plans for the gateway, chapel, and office at Woodland.
3
These constructions were completed in 1889 and were added to the National Register of Historic
Places in 1979. The cemetery expanded its grounds in 1908 when it purchased land from the
University of Dayton, and a tunnel was constructed to connect these 35 acres with the main area
of the cemetery. Another major construction project began in 1968 as work began on the
mausoleum and crematory. The first cremation at Woodland was in 1969.
In 1991, the Woodland Arboretum Foundation was established, and free audio tours began being
offered in 1998. As of 2011, Woodland Cemetery covers 200 acres. Woodland Cemetery
supports an annual photo contest that began in the 1990s. Several notable people are buried at
Woodland Cemetery such as the Wright Brothers, Paul Laurence Dunbar, Charles Kettering, and
Daniel C. Cooper.
Scope and Content
The Woodland Cemetery Collection consists primarily of materials that detail the history of the
Woodland Cemetery Association of Dayton, Ohio. There are a variety of meeting minutes both
from internal organizational meetings (i.e. WCA board meetings) and external organizational
meetings (i.e. professional organization conference meetings). In addition to meeting minutes,
there are an abundance of interment and cremation records. These records indicate a person’s
date of birth, date of death, place of death, as well as the date of interment/cremation. The
interment records also often include the location of the interred person. The other records help to
complete the history of Woodland Cemetery.
Series I, Correspondence, consists of letters written Woodland Cemetery or employees of
Woodland Cemetery. There are business letters and personal letters. The letters cover a variety
of topics, such as concerns over lots, cremation, interment, plants and animals, and monuments.
The correspondence is organized primarily according to date.
Series II, Historical Records, is divided into four subseries. Subseries IIA, General Records,
consists of records about the history of Woodland Cemetery and the Woodland Cemetery
Association including rules and regulations of the cemetery, meeting minutes, and newsletters.
Subseries IIB, Mausoleum Records, consists of information about the construction of the
mausoleum at Woodland. Subseries IIC, Arboretum Records, includes materials from arboretum
board meetings and tour materials. Subseries IID, Meeting Minutes—Professional Associations,
contains minutes from professional organizations that Woodland Cemetery staff attended.
Series III, Financial Records, consists of sales receipts for lots, monuments, and services. Also
included in this series are yearly financial reports. Of particular interest may be the balance
sheets and account books that indicate pricings and expenditures that the cemetery incurred.
Many of the financial records are in large ledgers.
Series IV, Marketing and Sales Administrative Records, is divided into three subseries.
Subseries IVA, General Marketing Records, consists of flyers, printed advertisements, and
brochures for Woodland Cemetery. There are also brochures for other cemeteries and catalogs
of products for cemeteries and funeral homes (grave-markers, urns, etc.). Subseries IVB, Sales
Team Meeting, Minutes, Plans, consists of materials regarding marketing plans for Woodland
4
Cemetery. Subseries IVC, Rubicon Park, contains materials regarding Woodland’s involvement
in the Rubicon Park Business District.
Series V, Interment and Disinterment Records, is divided into five subseries. Subseries VA, Lot
Records, contains lot deeds and bury permissions for lots. Subseries VB, Interment Orders,
consists of ledgers of interment records. There are several oversized books in this subseries.
The records are largely organized chronologically, and several years are further organized
alphabetically. Subseries VC, Memorial and Marker Records, consists of purchase agreements
for memorials/markers. Subseries VD, Foundation Work Orders, consists of work orders that are
arranged chronologically and alphabetically according to the customer who ordered the
foundation work. Subseries VE, Burial-Transit Permits, are organized chronologically and
consist of records regarding body-movement.
Series VI, Cremation Records, consists of records regarding cremations performed at Woodland
Cemetery. Included in this series are infant cremation records from Miami Valley Hospital. The
cremation records are organized according to year and then alphabetically.
Series VII, Photographs, consists of photographs and negatives of Woodland Cemetery. There
are photographs of people and events at Woodland as well as animals, plants, and monuments.
Some of the monument photographs are labeled. There are photographs of the Wright family
marker and the Paul Laurence Dunbar monument. The negatives that are a part of this series are
not organized. There are also slides that are not organized. In this series are photographs that
were entries in the annual Woodland Cemetery photography contest. These are organized
according to the division of the entry. Division A was for photographers aged 18 and under;
Division B is for photographers 19 and older. Many of the contest photos are oversized.
Subject Terms
Persons/Families
Cline, John C., 1844-1922
Cline, Luther, 1882-1946
Organizations/Corporate Names American Cemetery Association
Association of American Cemetery Superintendents
Ohio Association Cemetery Superintendents and Officials
Rubicon Park Business Association
Woodland Arboretum Foundation
Woodland Cemetery Association of Dayton
Woodland Cemetery and Mausoleum Association
Woodland Foundation
Places
Darke County (Ohio)
Dayton (Ohio)
Greene County (Ohio)
5
Montgomery County (Ohio)
Woodland Cemetery and Arboretum (Ohio)
Subjects (General)
Arboretum
Burial
Cemetery
Cremation
Disinterment
Infant
Interment
Mausoleum
Material Types
Blueprints
Brochures
Correspondence
Ledgers
Negatives
News clippings
Newspapers
Newsletters
Permits
Photographs
Receipts
Slides
Collection Inventory
Series I Correspondence
Box File Description Date
1 1 Woodland Cemetery Deed Correspondence 18 Dec. 1898
2 Joseph E. Waltz to Luther Cline 1903
3 Tennessee Marble Correspondence Jul. 1917
4 E. A. Deeds Correspondence 21 Nov. 1918
5 Correspondence- Luther Cline- Dayton Memorial Park and
Cemetery
30 Aug. 1923
6 Correspondence with William Salway (Spring Grove
Cemetery)
5 Dec. 1925
7 Oak Lawn Cemetery Correspondence 21 Feb. 1928
8 Request for Burial Correspondence 1908-1929
9 Purdue University Agricultural Experiment Station
Correspondence
27 Mar. 1929
10 Endowment Correspondence Sep. 1929
6
11 Zoological Correspondence 1929
12 Mausoleum and Chapel Correspondence 1929
13 Monument Correspondence Oct. 1930
14 Paul Laurence Dunbar Grave Correspondence 1930
15 Orders Correspondence 1930
16 Business Correspondence Oct. 1931
17 Unopened Correspondence 1931-1932, Undated
18 Forfeiture of lot for non-payment 1932
19 Cemetery Association Correspondence 1904, 1926-1937
20 Arboretum Correspondence 1918-1937
21 Executor Correspondence Dec. 1937
22 Correspondence Concerning Animals 1937
23 Correspondence about Cemetery Lot 1928-1938
24 Interment Correspondence 1930-1938
25 Stewart Iron Works Company Correspondence Sep. 1938
26 Disinterment Correspondence Oct. 1939
27 Elizabeth Sinclair Hemphill Correspondence 29 Apr. 1940
28 Western Telegram from H. S. Mead to L. Cline Expressing
his Regrets for Missing Convention
17 Jun. 1941
29 Committee on Location Correspondence 20 Jun. 1941
30 100th
Anniversary Woodland Cemetery Correspondence 1941
31 Legal Correspondence 1938, 1944
32 Correspondence- Luther Cline Death 16 May 1946
33 Correspondence 1931, 1949
34 Correspondence from Hoyne Funerals to George Heller,
Pres. Mont. County Funeral Director Club
14 May 1956
35 UD Property Correspondence 23 Sep. 1957
36 Anniversary of Flight Correspondence 1948, 1959
2 1 Correspondence about Veteran Graves 1916, 1956, 1976
2 Genealogical Correspondence Requests 1929-1938, 1981
3 Correspondence about David Ziegler 1972, 1981
4 Henry Stock & Sons (contractors) Correspondence 1976-1977
5 Wilcon Correspondence 1978
3 1 Dayton Daily News Correspondence 19 Jan. 1981
2 WCA Membership Correspondence 1982
3 Luther Cline Correspondence 1931, 1937, 1938
4 Correspondence Concerning: Shareholding, Stock,
Membership
1902-1995
5 Donation Correspondence 2000
6 Correspondence Concerning Lots 1929
7 Correspondence Concerning Lots 1928-1929
8 Correspondence Concerning Lots 1929
9 Maintenance Correspondence 1928-1929
7
4 1 Correspondence about Monuments 1929
2 Executor Correspondence 1929
3 Luther Cline- Personal Correspondence 1928-1929
4 Business Correspondence 1928-1929
5 Disinterment Correspondence 1928-1929
6 Request for Interree Information 1929
7 Correspondence with other Cemeteries 1928-1929
8 Harrison Granite Company Correspondence 1928
9 Flora/Fauna Correspondence 1929
10 Animal Correspondence 1928
11 L. F. Mitten Correspondence 1928
12 Military Pension 1928
13 Cremation Correspondence 1929
14 The Davis Granite Co. Correspondence 1929
15 Mrs. G. Brower Correspondence 1928
16 Blakely Granite Co. Correspondence 1928
17 Correspondence Concerning Food 1928
18 Dayton Daily News Correspondence 1928
19 Taylor Stone Company Correspondence 1929
20 Buffalo Weaving & Belting Co. Correspondence/Sample 1929
21 Maintenance Correspondence 1930-1931
22 Interment Correspondence 1930
23 Genealogical Requests 1930-1931
24 Disinterment Correspondence 1930-1931
25 Government Correspondence 1930
26 Correspondence Concerning Animals 1931
27 Luther Cline Personal Correspondence 1930-1931
28 Plant Correspondence 1930-1931
29 Correspondence with other Cemeteries 1930-1931
5 1 Business Correspondence 1930-1931
2 Monument Correspondence 1930-1931
3 Lot Correspondence 1930-1931
4 Lot Correspondence 1930-1931
5 Lot Correspondence 1930-1931
6 Business Correspondence 1932-1933
7 Business Correspondence 1931-1934
8 Correspondence with other Cemeteries 1932-1933
9 Genealogical Information 1931
10 Marker Correspondence 1931
11 Lot Correspondence 1931
12 Lot Correspondence 1931-1934
6 1 Lot Correspondence 1932-1934
2 Marker Correspondence 1932-1933
3 Maintenance Correspondence 1932-1933
8
4 Animal Correspondence 1932-1934
5 Plant Correspondence 1932-1934
6 Interment Correspondence 1932
7 Luther Cline Personal Correspondence 1932-1934
8 Correspondence about Cemetery Law 1933-1934
9 Correspondence from Mrs. C. L. Vallandisher Mar. 1936
10 Monument Correspondence 1935-1937
11 Monument Correspondence 1935-1937
12 Lot Correspondence 1935-1937
13 Lot Correspondence 1935
14 Plant Correspondence 1935
15 Interment Correspondence 1935
7 1 Business Correspondence 1935
2 Business Correspondence 1935-1937
3 Correspondence with other Cemeteries 1935-1937
4 Genealogical Correspondence 1936
5 Animal Correspondence 1935
6 Luther Cline Correspondence 1935
7 Disinterment Correspondence 1935
8 Government/Law Correspondence 1935-1937
9 County Board Division of Aid for the Aged Correspondence 1937
10 Maintenance Correspondence 1935
11 Cremation Correspondence 1935-1937
12 Correspondence with Department of Public Welfare
Division of Aid for the Aged
1937-1938
13 Lot Correspondence 1937-1938
14 Lot Correspondence 1937-1938
15 Monument Correspondence 1937-1938
16 Maintenance Correspondence 1937-1938
17 Interment Information Requests 1937-1938
18 Correspondence with other Cemeteries 1937-1938
19 Disinterment Correspondence 1937-1938
20 Business Correspondence 1937-1938
21 Luther Cline Personal Correspondence 1937-1938
22 Plant Correspondence 1937-1938
23 Automobile Correspondence 1937-1938
24 Cremation Correspondence 1937-1938
25 Disinterment Correspondence 1937-1938
26 Stone Company Correspondence 1937-1938
27 Correspondence about Animals 1937-1939
8 1 Business 1938
2 Business Correspondence 1938-1939
3 Lot Correspondence 1938
4 Lot Correspondence 1938-1939
9
5 Monument Correspondence 1938
6 Disinterment Correspondence 1939
7 Plant Correspondence 1938-1939
8 Department of Public Welfare Correspondence 1939
9 Animal Correspondence 1939
10 Maintenance Correspondence 1938
11 Personal Correspondence 1939
12 Interment Correspondence 1938
13 Genealogical Information 1938
14 Correspondence with other Cemeteries 1939
15 Maintenance Correspondence 1939
16 Business Correspondence 1939
17 Interment/Disinterment Correspondence 1939
18 Correspondence with other Cemeteries 1939
9 1 Personal Correspondence 1939
2 Animal Correspondence 1939
3 Plant Correspondence 1939
4 Monument Correspondence 1939
5 Lot Correspondence 1939
6 Lot Correspondence May 1940-1941
7 Lot Correspondence 1940-1941
8 Monument Correspondence May 1940-1941
9 Monument Correspondence 1940-1941
10 Business Correspondence May 1940-1941
11 Business Correspondence 1940-1941
12 Maintenance Correspondence May 1940-1941
10 1 Genealogical Information 1940-1941
2 Plant Correspondence May 1940-1941
3 Animal Correspondence May 1940-1941
4 Correspondence Concerning Laws 1940-1941
5 Interment Correspondence May 1940-1941
6 Personal Correspondence May 1940-1941
7 Correspondence with other Cemeteries May 1940-1941
8 World War II Soldier Interment 1941
9 Correspondence 1929-1946, 1982
10 Correspondence 1941
11 Correspondence 1941
12 Correspondence 1941
13 Correspondence 1941
14 Correspondence 1941
15 Correspondence with other Cemeteries 1942
11 1 Personal Correspondence 1943
2 Interment Correspondence 1943
10
3 Plant Correspondence 1943
4 Business Correspondence 1943
5 Animal Correspondence 1943
6 Correspondence about Legislation 1942
7 Genealogical Correspondence 1943
8 Maintenance Correspondence 1943
9 Lot Correspondence 1943
10 Monument Correspondence 1943
11 Monument Correspondence 1942-1943
12 Correspondence 1943-1944
13 Correspondence 1943-1944
12 1 Correspondence 1943-1944
2 Correspondence 1943-1944
3 Correspondence 1947
4 Correspondence 1947
5 Correspondence 1947
6 Correspondence 1946-1947
13 1 Correspondence 1946-1947
2 Correspondence 1948
3 Correspondence 1948
4 Correspondence 1948
5 Correspondence 1948
14 1 Correspondence (OACS&O) 1949-1950
2 Correspondence (OACS&O) 1949-1950
3 Correspondence (OACS&O) 1949-1950
4 Correspondence A-B 1950-1951
5 Correspondence C-D 1950-1951
6 Correspondence E-J 1950-1951
15 1 Correspondence K-M 1950-1951
2 Correspondence N-R 1950-1951
3 Correspondence S 1950-1951
4 Correspondence T-Z 1950-1951
5 Correspondence 1952
6 Correspondence 1952
7 Correspondence 1952
8 Correspondence 1952
9 Correspondence A-B 1940, 1948-1956
16 1 Correspondence C-G 1954-1955
2 Correspondence H-M 1954-1956
3 Correspondence N-R 1954-1955
4 Correspondence S-Z 1952-1955
11
5 Correspondence A-C 1956-1958
6 Correspondence D-J 1956-1957
7 Correspondence K-O 1956-1958
8 Correspondence P-S 1956-1958
9 Correspondence T-Z 1956-1958
10 Correspondence A-B 1958-1959
17 1 Correspondence C-D 1958-1959
2 Correspondence E-G 1958-1959
3 Correspondence H-L 1958-1959
4 Correspondence M-O 1958-1959
5 Correspondence P-R 1958-1959
6 Correspondence S-V 1958-1959
7 Correspondence W-Z 1958-1959
8 Correspondence 1959-1960
9 Correspondence 1959-1960
18 1 Correspondence 1959-1960
2 Correspondence 1959-1960
3 Correspondence 1959-1960
4 Correspondence 1961-1962
5 Correspondence 1961-1962
6 Correspondence 1961-1962
19 1 Correspondence 1961-1962
2 Correspondence 1961-1962
3 Correspondence 1963-1964
4 Correspondence 1963-1964
5 Correspondence 1963-1964
6 Correspondence 1963-1964
20 1 Correspondence 1963-1964
2 Correspondence 1965-1966
3 Correspondence 1965-1966
4 Correspondence 1965-1966
5 Correspondence 1965-1966
6 Correspondence 1965-1966
21 1 Correspondence A 1967-1969
2 Correspondence B-C 1967-1969
3 Correspondence D-F 1967-1969
4 Correspondence G-J 1967-1969
5 Correspondence K-M 1967-1969
6 Correspondence N-S 1967-1969
7 Correspondence T-Z 1967-1969
8 Correspondence 1969-1970
12
9 Correspondence 1969-1970
22 1 Correspondence 1969-1970
2 Correspondence 1969-1970
3 Correspondence 1969-1970
4 Correspondence 1970-1971
5 Correspondence 1970-1971
6 Correspondence 1970-1971
23 1 Correspondence A-C 1972-1973
2 Correspondence D-G 1972
3 Correspondence H-L 1972
4 Correspondence M-R 1972
5 Correspondence S-Z 1972
6 Correspondence A-C 1973
7 Correspondence D-J 1972-1973
8 Correspondence K-R 1973
9 Correspondence S-Z 1972-1974
10 Correspondence A-B 1974
11 Correspondence C-F 1974
12 Correspondence G-L 1974
13 Correspondence M-R 1974
14 Correspondence S-Z 1974
24 1 Correspondence 1975
2 Correspondence 1975
3 Correspondence 1975
4 Correspondence 1975
5 Correspondence A-D 1976
6 Correspondence E-I 1976
7 Correspondence J-N 1976
8 Correspondence O-T 1976
9 Correspondence U-Z 1976
25 1 Correspondence A-C 1977
2 Correspondence D-G 1977
3 Correspondence H-M 1977
4 Correspondence N-R 1977
5 Correspondence S-Z 1977
6 Correspondence A-B 1978
7 Correspondence C-F 1978
8 Correspondence G-L 1978
9 Correspondence M-R 1978
10 Correspondence S-Z 1978
11 Correspondence A-B 1979-1980
12 Correspondence C-D 1979-1980
13
26 1 Correspondence E-J 1979-1980
2 Correspondence K-M 1979-1980
3 Correspondence N-R 1979-1980
4 Correspondence S 1979-1980
5 Correspondence T-Z 1979-1980
6 Correspondence A-B 1981-1983
7 Correspondence C-F 1981-1983
8 Correspondence G-J 1981-1983
9 Correspondence K-O 1981-1983
10 Correspondence P-R 1981-1983
11 Correspondence S 1981-1983
12 Correspondence T-Z 1981-1983
Series II Historical Records
Subseries IIA: General Records
Box File Description Date
27 1 Articles of Association (See Oversize Location 55, File 1) 25 Jan. 1841
2 Wording of Charter and Articles of Incorporation 25 Jan. 1841
3 Original Charter to Incorporate Woodland Cemetery
Association
1842
4 WCA: Triennial Report, Rules, Regulations 1884
5 WCA: Historical Sketch Triennial Report, Rules,
Resolutions, etc.
1893
6 WCA: Rules and Regulations 1897
7 List of Cemetery Employee Names 1899
8 Amendments to WCA Rules and Regulations 1902
9 Amendments to WCA Rules and Regulations 1903
10 WCA Book of Rules 1909
11 WCA Rules and Regulations Nov. 1916
12 WCA Rules and Regulations 1936
13 WCA Rules and Regulations 1937
14 WCA Rules and Regulations 1942
15 WCA Rules and Regulations 1946
16 WCA Rules and Regulations Dec. 1946, Undated
17 WCA Rules and Regulations 1953
18 WCA Rules and Regulations 1960
19 Condensed Rules and Regulations 1 Aug. 1973
20 WCA Rules & Regulations 1996
21 Rules and Regulations Undated
22 Memorandum as to Proposed Changes and Additions to
WCA Rules and Regulations
Undated
23 Woodland Sign Drawings (See Oversize Location 101, File 1969, Undated
14
1)
24 Architectural Drawings (See Oversize Location 101, File 2) 1961-1991
25 Administration Building Restoration & Addition (See
Oversize Location 101, File 3)
1991
26 Stable Blueprints(See Oversize Location 101, File 4) Undated
27 General Blueprints (See Oversize Location 101, File 5) Undated
28 Maintenance Facilities (See Oversize Location 101, File 6) Undated
29 “Sylva of the Cemetery Ground” / Trees Found in Cemetery 1843, 1967
30 Request to have Cemetery Lot Deeds Filed in the Office of
the County Records
1870s
31 Annual Meeting of the Stockholder 1880
32 Reports for Year Ending 1 Feb 1881 1881
33 Woodland Cemetery Reports 1881
34 Trustees, Secretary, Treasurer List c. 1890
35 Triennial Meeting of the Stockholders 18 Feb. 1899
36 “Deceased Members of Old Guard Corps” c. 1900
37 WCA Membership Form: Ira Crawford 11 Jan. 1902
38 Triennial Meeting of the Stockholder 15 Feb. 1902
39 WCA Booklet 1903
40 C. C. Dubel Receipts and Admit Card (Photocopies) 1889, 1904
41 “Extracts from the Bye-Laws of the Dublin Cemeteries’
Committee
1906
28 1 Dedication of Lakewood Cemetery Chapel 1910
2 Olmsted Brothers Map (photocopy) Apr. 1911
3 Cemetery Blueprints 1914, Undated
4 Mount Auburn 83rd
Annual Report 1 Jan. 1915
5 Roster of Old Guard Woman’s Relief Corps 1 Aug. 1915
6 “When is Cemetery Operated for ‘Pecuniary Gain?’” c. 1921
7 Perpetual Care Regulations Nov. 1922
8 Admission Ticket (T. E. Heinrich) 1922
9 WCA vs. The City of Dayton et al Court Case 1926
10 Grave Vault and Prices 1927, Undated
11 Lock Combinations: Wall Safe 1929, Undated
12 Harry Dries, Harry Kramer, and Martha Nye vs. Charles
Evans Cemetery Co. Court Case
1932
13 Resolution Committee Report 1941
14 Cemetery Admittance Cards 1897, c. 1926
15 Brower Mausoleum Drawing 29 Jun. 1928
16 Mr. L. Cline Residence 1928
17 Luther Cline Blank Note Pad 1920s
18 “The Common Law Trust in Ohio” c. 1920s
19 “Soldiers of the American Revolution Buried in Woodland
Cemetery”
c. 1930
20 Workers Comp Forms 1917-1939
21 Workers Comp Forms 1930
15
22 Cemetery Laws of the State of Ohio 1931
23 Crawford Family Lot Plan c. 1934
24 Outline of Coverage 29 Mar. 1939
25 Deed’s Vault Design c. 1930s
26 Outline & “Results of Eliminating Wooden Boxes 1940
27 President’s Reports 21 Feb. 1941
28 Luther Cline Invitation to 100th
Anniversary Event Feb. 1941
29 Secretary’s Report 14 Jun. 1941
30 Auditing Committee Report 19 Jun. 1941
31 Request to President from Trustee for Formation of
Committee
1941
32 “The Pioneers of Cemetery Administration in America” 1941
33 Nominating Committee Request for Candidate Approval c. 1941
34 WCA Schedule of Prices 1 Jan. 1942
35 “The Cemeteries of Dayton, Ohio” 1944
36 “Close to the Heart of Dayton” 10 Sep. 1945
37 Map of Land Between Stewart St. and Irving Ave c. 1940s
38 Dayton Post Cards c. 1940s, 1952,
Undated
39 “Town of Dayton in 1825” 1952
40 University of Dayton Land Acquisition Info 1956-1957
41 Contents of Receptacle Placed Behind Corner Store in
Mausoleum
28 Aug. 1965
42 Karl Bitter Architectural Sculptor 1867-1915 1967
43 FCC License for Land Mobile Radio Stations 1967-1968
44 Construction Permit 1968
45 The Oak Grove Story c. 1968
46 Chapel, Office, Gateway Papers 1899-1905, 1978-
1979
47 Board of Trustee Members Records 1970-1979
29 1 Woodland Cemetery on National Register 1979
2 Woodland Cemetery Post Cards 1906, c. 1970s
3 Agreements with Dayton Power & Light Company 1970-1982
4 Appreciation Resolution for William P. Huffman 29 Jan. 1980
5 The Ohio Historical Review Featuring Montgomery Co. 1980
6 WCA History 1841-1981 1981
7 WCA Salaried Employees 1981
8 David L. Rike 1981
9 “It’s Your Choice” Funeral Planning Program 1982
10 Woodland Association Membership Meeting 8 Jun. 1982
11 Flight Path of the “Enterprise” 18 May 1983
12 Woodland Cemetery Historical Highlights 1841-1976 1976, 1983
13 Thank you Notes from Tim Heaton’s 4th
Grade Class,
Dayton Christian School
1983
14 Inventory, Identification and Development of a Woody 23 Dec. 1985
16
Plant Collection at Woodland Cemetery
15 Wright State Cemetery 1977, 1987
16 Charles W. Deeds Register Book and Funeral Program 1987
30 1 Triennial Meetings 1983-1989
2 WCA Administration Building Restoration and Addition 1 May 1991
3 Ohio Valley Fire Protection Sheet 23 Oct. 1991
4 Woodland Book- draft 1991
5 Construction Permits and Inspection Procedures 1991-1992
6 Geologic Glimpses from Around the World 1992
7 Discover Woodland Hunt 1997
8 Board of Trustees Meeting 16 Jan. 1998
9 Woodland Arboretum Foundation (WAF) Board of Trustees
Minutes
1999
10 WAF Board of Trustees Minutes Feb.-Dec. 2000
11 Find a Grave Info 1 Mar. 2000
12 A Visit to Woodland Cemetery & Arboretum, Educator’s
Guidebook
2000
13 WAF Board of Trustees Meetings 2001
14 Membership List 2001
15 Cremation Info 2000-2001
16 Forest Hill Cemetery Newsletter Autumn 2000-2001
31 1 WAF Board of Trustees Minutes 2002
2 Four Season Garden Club 2002-2003
3 Membership of the Garden Club of America 2002-2003
4 WAF Board of Trustees Minutes 2003
5 Woodland Ways Pending Edition 2003-2004
6 American Cemetery Dec. 2004
7 Monument Dealer Inquiries 1992-2007
8 Greek Orthodox Church (See Oversize Location 55, File 2) Undated
9 Handwritten History of Cemetery Undated
10 Handwritten Notes Undated
11 Luther Cline Story Undated
12 WCA Employee Handbook Undated
13 Woodland Ways Extra/Unused Copy Undated
14 Historic Woodland Chapel Info Undated
15 “Before you Invest, Investigate: Community Mausoleum
Not Approved”
Undated
16 Woodland Mausoleum Stained Glass Windows Undated
17 Application for Membership in Woodland Undated
18 Dayton Area Members Undated
19 Membership Info Undated
20 Volunteers Undated
21 Lists of Names Undated
22 Discover Woodland Days Undated
17
23 Woodland Cemetery Trolley Undated
24 Wright Genealogy Undated
25 Speech to Dayton Rotary Undated
26 James Ritty Vault dimensions Undated
27 Various Records Undated
28 Woodland Development History: “Woodland Cemetery” Undated
29 “Recodification of the Cemetery Laws of the State of Ohio” Undated
30 “Facts You Should Know About Your Cemetery” Undated
31 Cemetery Terms Undated
32 Cemetery Addition Maps (See Oversize Location 101, File
7)
1841-1938
33 Topographical Maps (See Oversize Location 101, File 8) 1954-2002
34 Cemetery Technical Maps (See Oversize Location 102, File
1)
1958-1980
35 Section Maps (See Oversize Location 55, Files 3-5 &
Oversize Location 102, File 2-3)
Undated
36 Wyrick’s Master Woodland Plan (See Oversize Location
102, File 4)
Undated
37 Various Maps of the Cemetery Undated
38 “Important in the Event of Death” Undated
39 “Special Care of Lots Endowments Bequests” Undated
40 Christian Outdoor Education Material Undated
41 “Landmarks and Points of Interest” Undated
42 Woodman Field Undated
43 Spanish War Veterans Undated
44 Conditions and Resolutions under which Lots are Sold in
Memorial Park Cemetery
Undated
45 Funeral Homes and Directors Undated
32 1 Funeral Planning Survey Undated
2 Cemetery Preservation & Restoration Undated
3 Map of Information- Fairmount Cemetery Undated
4 Washington Park East Information, Indianapolis, IN Undated
5 “Druid Ridge Cemetery, Baltimore” Undated
6 Decoration of Lots Undated
7 Grave Decorations- David’s Cemetery Association of
Kettering, Ohio
Undated
8 “The Evergreen Cemetery: For a More Attractive Cemetery,
Decorations of Lots”
Undated
9 Notice Regarding Removal of Flowers by Cemetery
Employees
Undated
10 St. Paul’s Episcopal Church Directory Undated
11 Westminster Presbyterian Church Directory Undated
12 Toledo Marble Park Brochure Undated
13 Calvary Cemetery Association Deed to Lot Undated
14 Miami Valley Hunt and Polo Clubs Undated
18
15 Empty Envelopes Undated
16 Transcription of DDN Article Regarding Chapel And
Future Crematory
11 Mar. 1899
17 News Clippings: Grounds 1924
18 Transcription of DDN Article on Woodlands’ 100th
Anniversary
16 Feb. 1941
19 Wright Brothers Newspaper Clippings 1948
20 Luther Cline Newspaper Clippings 1922, 1940s,
Undated
21 UD/Woodland Land- News Clipping 1957, Undated
22 “Third and Main” News Clipping 1959, Undated
23 News Clippings: Veterans 1929-1960
24 Anniversary News Clippings 1941, 1961
25 News Clippings: Wright Brothers & Family 1948-1971
26 Flora/Fauna Newspaper Clippings 1930-1972, Undated
27 News Clippings: Vandalism 1945-1973, Undated
28 News Clippings about Grounds 1941, 1975, Undated
29 News Clippings: Memorial Day 1929-1979
30 Aviation Trail News Clipping c. 1970s
31 News Clippings: Cremations/Caskets/Costs/Cremation 1930-1980, Undated
32 Newspaper 1980
33 Legal News Clippings 1921, 1981, Undated
34 Events/Meetings News Clippings 1941-1981, Undated
35 News Clippings: Court Cases 1961-1982
36 Cemetery Articles Jun. 1962, May 1982
37 Mausoleum News Clippings 1969-1984
38 News Clippings: Monuments 1963-1986, Undated
39 News Clippings: Workers 1943-1987, Undated
40 Burial News Clippings Undated
41 News Clippings: Burials Undated
42 Cemetery Crimes News Clippings Undated
43 Vandalism News Clippings Undated
44 News Clippings: Morehouse, Johnny Undated
45 WCA 1957-1958
46 WCA 1960-1963
47 WCA 1962
33 1 WCA 1964
2 WCA Board Meetings (See shelf 1-1 for ledger) 1888-1909
3 WCA Meeting Minutes Ledger 1884-1901
4 WCA Meeting Minutes Ledger 1911-1920
5 WCA Meeting Minutes Ledger 1920-1931
6 WCA Meeting Minutes Ledger 1932-1938
34 1 WCA Meeting Minutes 1958
2 WCA Meeting Minutes 1959
19
3 WCA Meeting Minutes 1960
4 WCA Meeting Minutes 1961
5 WCA Meeting Minutes 1962
6 WCA Meeting Minutes 1963
7 WCA Meeting Minutes 1964
8 WCA Meeting Minutes 1965
9 WCA Meeting Minutes 1966
10 WCA Meeting Minutes 1967
11 WCA Meeting Minutes 1968
12 WCA Meeting Minutes 1969
13 WCA Meeting Minutes 1970
14 WCA Meeting Minutes 1971
15 WCA Meeting Minutes 1972
16 WCA Meeting Minutes 1973
17 WCA Meeting Minutes 1978
18 WCA Meeting Minutes 1979
19 WCA Meeting Minutes 1980
20 WCA Meeting Minutes 1981
21 WCA Meeting Minutes 1982
22 WCA Meeting Minutes 1983
23 WCA Meeting Minutes & Agenda 1984, 1985
24 Cemetery Legal Compass Sep.-Dec. 1936
25 Cemetery Legal Compass 1937
26 Cemetery Legal Compass 1938
27 Cemetery Legal Compass 1939
28 Cemetery Legal Compass 1940
29 Cemetery Legal Compass 1941
30 Cemetery Legal Compass 1942
31 Cemetery Legal Compass Jan.-Jul. 1943
32 Cemetery Legal Compass Mar.-Dec. 1944
33 Cemetery Legal Compass 1945
35 1 Cemetery Legal Compass 1946
2 Cemetery Legal Compass 1947
3 Cemetery Legal Compass 1948
4 Cemetery Legal Compass 1949
5 Cemetery Legal Compass 1950
6 Cemetery Legal Compass 1951
7 Cemetery Legal Compass 1952
8 Cemetery Legal Compass 1953
9 Cemetery Legal Compass 1954
10 Cemetery Legal Compass 1955
11 Cemetery Legal Compass 1956
12 Cemetery Legal Compass 1957
13 Cemetery Legal Compass 1958
14 Cemetery Legal Compass 1959
20
15 Cemetery Legal Compass 1960
16 Cemetery Legal Compass 1961
17 Cemetery Legal Compass 1962
18 Cemetery Legal Compass 1963
19 Cemetery Legal Compass 1964
20 Cemetery Legal Compass 1965
21 Cemetery Legal Compass 1966
22 Cemetery Legal Compass 1967
23 Cemetery Legal Compass 1968
24 Cemetery Legal Compass 1969
25 Cemetery Legal Compass 1970
26 Cemetery Legal Compass 1971
27 Cemetery Legal Compass 1972
28 Cemetery Legal Compass 1973
29 Cemetery Legal Compass Jan.-May 1974
30 Cemetery Legal Compass Jun.-Dec. 1974
31 Cemetery Legal Compass 1975
32 Cemetery Legal Compass 1976
33 Cemetery Legal Compass 1977
34 Cemetery Legal Compass 1978
36 1 Cemetery Legal Compass: Five Year Index 1936-1941
2 Cemetery Legal Compass: Index 1936-1946
3 Cemetery Legal Compass: Index 1946-1957
4 Cemetery Legal Compass: Index 1960-1969
5 Cemetery Legal Compass: Index 1970-1971
6 Cemetery Legal Compass: Index 1970-1972
7 Cemetery Legal Compass: Index 1970-1973
8 Cemetery Legal Compass: Index 1960-1974
9 Cemetery Legal Compass: Index 1960-1975
10 Cemetery Legal Compass: Index 1976-1977
11 Cemetery Legal Compass: Index 1976-1978
12 Cemetery Legal Compass: State Law Amendments 1937
13 Cemetery Legal Compass: State Law Amendments 1938-1939
14 Cemetery Legal Compass: State Law Amendments 1940-1941
15 Cemetery Legal Compass: State Law Amendments 1942
16 Cemetery Legal Compass: State Law Amendments 1943
17 FCC Rules and Regulations part 87 Jan. 1970
18 FCC Rules and Regulations part 89 Jan. 1970
19 FCC Rules and Regulations part 91 Jan. 1970
20 FCC Rules and Regulations part 93 Jan. 1970
21 FCC Transmittal Sheet No. 1 Jan. 1970
22 FCC Transmittal Sheet No. 2 Jan. 1970
23 FCC Transmittal Sheet No. 3 Jan. 1970
24 FCC Transmittal Sheet No. 4 Jan. 1970
25 FCC Transmittal Sheet No. 5 Jan. 1970
21
26 FCC Transmittal Sheet No. 6 Jan. 1970
27 FCC Transmittal Sheet No. 7 Jan. 1970
28 FCC Transmittal Sheet No. 8 Jan. 1970
29 FCC Transmittal Sheet No. 9 Jan. 1970
30 FCC Transmittal Sheet No. 10 Jan. 1970
37 1 FCC Transmittal Sheet No. 11 Jan. 1970
2 Woodland Newsletter 30 Apr. 1982
3 Update: Woodland newsletter Apr.-Nov. 1984
4 Update: Woodland newsletter Feb.-Nov. 1985
5 Update: Woodland newsletter 1986
6 Update: Woodland newsletter Jan.-Nov. 1987
7 Update: Woodland newsletter Jan.-Nov. 1988
8 Update: Woodland newsletter Jan.-Nov. 1989
9 “150 Years” Newsletter (See Oversize Location 55, File 6) 1991
10 Woodland Ways Newsletter 1995-2004
Subseries IIB: Mausoleum Records
Box File Description Date
37 11 Contracts (Owner-Architect, Owner-General Contractor) 1968-1970
12 Changes in Contract Sums due to Lunch Room Addition 1969-1970
13 Correspondence between Architects and Woodland 1968-1970
14 Correspondence between Architects and Prime Contractor 1968-1970
15 Correspondence with Subcontractors 1968-1970
38 1 Correspondence: Architects and Woodland, Release of
Liens
1969-1973
2 Payments to Architects (On Contract) 1968-1970
3 Certifications for Payments 1968-1971
4 Cost Estimates, Specs, etc. 1965-1969
5 Budget Plan 1971
6 Mausoleum: Malcolm R. Stirton, ALA Architect Job # 2008
(See Oversize Location 102, File 5)
1968
7 Mausoleum (See Oversize Location 103, File 1) 1968
8 Soil Boring-Data Plans-Outline Specifications 1968
9 Architects Plans-Superceded 1968
10 Architects Drawings-Current 1968-1969
11 Soil Boring Data Plans/Architectural Plans/Architectural
Drawings – Current (See Oversize Location 103, File 2)
1968-1969
12 Stained Glass Windows Paperwork 1969-1970
13 Stained Glass Windows (See Oversize Location 55, File 7) Undated
14 Mausoleum Blueprints Undated
15 Floor Plan for Mausoleum (See Oversize Location 103, File
3)
1969
22
16 Field Repr. Daily Reports (Renner) 1969
17 Field Repr. Daily Reports (Renner) 1970
18 Mausoleum Dedication 2 May 1971
19 Garden Mausoleum (See Oversize Location 56, File 1) 1974
20 Mausoleum (See Oversize Location 103, File 4) 1968-1977
21 Sales Summaries-Lawn Crypts 1969, 1978-1980
39 1 Mausoleum Plans Job #2305 (See Oversize Location 103,
File 5)
1975
2 Mausoleum Addition (See Oversize Location 103, File 6) 1976
3 Job Progress Reports for Mausoleum Addition 1976-1978
4 Mausoleum: J.C. Milne (See Oversize Location 103, File 7;
Oversize Location 104, File 1; Oversize Location 104, File
2)
1981, 1984, 1987
5 Mausoleum Addition Job # 8572 (See Oversize Location
104, File 3)
1987
6 Victoria Room Niches (See Oversize Location 56, File 2) 1998
7 Baker Private Room (See Oversize Location 56, File 3) Undated
8 Drawing of Interior of Mausoleum (See Oversize Location
56, File 4)
Undated
9 Mausoleum/Crypt Blueprints (See Oversize Location 104,
File 4)
Undated
10 Foundation Plan Scharrer Mausoleum (See Oversize
Location 56, File 5)
Undated
Subseries IIC: Arboretum Records
Box File Description Date
39 11 Arboretum Board Meetings 1996-1997
12 Arboretum Board Meetings 1998
13 Arboretum Board Meetings 1999
14 Arboretum Board Meetings 2000
15 Arboretum Board Meetings 2001
16 Arboretum Board Meetings 2002-2003
40 1 Arboretum Board Meetings 2004-2005
2 52nd
Triennial Meeting of the Members of the WCA 1998
3 Board of Trustees Meeting 1996
4 “A Bridge to the Next Century” 1996
5 Rules and By-Laws 1996
6 Board Members 2003, Undated
7 Arboretum Volunteers 1997-2004
8 Arboretum Donation Membership 1998-2002, Undated
9 Arboretum Membership 1996-1998, Undated
10 Event Guest Lists 1999, Undated
23
11 Site Development 1990
12 Sesquicentennial Committee 1990-1991
13 American Association of Botanical Gardens and Arboreta 1997-1998
14 Student Field Trip Responses 1998
15 Field Trip Information 2000
41 1 Educator’s Guide Undated
2 Gatehouse Renovation 2001
3 Arboretum Marketing Undated
4 Arboretum Foundation Budget 1995-2002
5 Woodland Day 1997
6 Arboretum Events 1997-2005, Undated
7 ONA Tour Undated
8 Arboretum Tour Materials Undated
9 News Clippings Undated
10 Miami Conservancy District: River Corridor Undated
11 Ideas from Other Cemeteries and Arboretums Undated
42 1 Local Historical Societies and Cemeteries Undated
2 Arboretum Board Materials Undated
3 Arboretum Board Materials 1995-2005
4 Arboretum Board Materials 1996-2002, Undated
Subseries IID: Meeting Minutes – Professional Associations
Box File Description Date
42 5 American Cemetery Superintendents 1894-1895
6 Proceedings of the 10th
Annual Convention- Association of
American Cemetery Superintendents (AACS)
1896
7 Proceedings of the AACS 1898
43 1 Proceedings of the 12th
Annual Convention- AACS 1898
2 Proceedings of the 13th
Annual Convention- AACS 1899
3 Proceedings of the 14th
Annual Convention- AACS 1900
4 Proceedings of the AACS 1901
5 Proceedings of the AACS 1902
6 Proceedings of the AACS 1903
7 Proceedings of the AACS 1904
8 Proceedings of the AACS 1906
9 Proceedings of the AACS 1907
10 Proceedings of the AACS 1908
44 1 Proceedings of the AACS 1909
2 Proceedings of the AACS 1910
3 AACS- Proceedings of the 24th
Annual Convention 1910
24
4 Proceedings of the AACS 1911
5 AACS- Proceedings of the 25th
Annual Convention 1911
6 Proceedings of the AACS 1912
7 AACS- Proceedings of the 26th
Annual Convention 1912
8 Proceedings of the AACS 1913
9 Proceedings of the AACS 1914
45 1 AACS- Proceedings of the 28th
Annual Convention 6-8 Oct. 1914
2 AACS Proceedings of the 29th
Annual Convention 24-26 Aug. 1915
3 Proceedings of the AACS 1915
4 Proceedings of AACS 1916
5 AACS- Proceedings of the 30th
Annual Convention 22-24 Aug. 1916
6 AACS 28-31 Aug. 1917
7 AACS- Proceeding of the 31st Annual Convention 28-31 Aug. 1917
8 AACS 1918
46 1 Proceedings of the AACS 1919
2 AACS- Proceedings of the 33rd
Annual Convention 24-26 Sep. 1919
3 AACS Proceedings of the 34th
Annual Convention 7-10 Sep. 1920
4 AACS 18-21 Sep. 1922
5 AACS 20-23 Aug. 1923
6 AACS Proceedings 18-21 Aug. 1924
7 Proceedings of AACS 24-27 Aug. 1925
8 Proceedings of the AACS 11-13 Oct. 1926
9 Proceedings of the AACS 20-25 Aug. 1927
10 Proceedings of the AACS 10-13 Sep. 1928
11 Proceedings of the AACS 3-6 Sep. 1929
12 Proceedings of the AACS of the 44th
Annual Convention 8-11, Sep. 1930
13 Proceedings of the AACS 21-24 Sep. 1931
47 1 Proceedings of the AACS of the 46th
Annual Convention 21-24 Aug. 1932
2 Proceedings of the AACS 47th
Annual Convention 14-17 Aug. 1933
3 Proceedings of the 48th
Annual Convention 24-27 Sep. 1934
4 Proceedings of the AACS of the 44th
Convention 9-12 Sep. 1935
5 Proceedings of the AACS of the 50th
Annual Convention 24-27 Aug. 1936
6 Proceedings of the AACS 51st Annual Convention 3-7 Oct. 1937
7 Proceedings of the AACS 52nd
Annual Convention 11-15 Sep. 1938
8 AACS Proceedings of the 53rd
Convention 17-19 Sep. 1939
9 AACS Proceedings 22-26 Sep. 1940
10 AACS Proceedings of the 55th
Annual Convention 12-16 Oct. 1941
11 AACS Bulletin No. 92 Section 2 Jun. 1943
48 1 Association of American Cemeteries (AAC) Bulletin;
Proceedings of the 58th
Annual Business Conference 22-24
Aug. 1944
Oct. 1945
2 The American Cemetery Association (ACA) Bulletin Jul. 1948
25
3 The ACA Bulletin Jul. 1949
4 The ACA Bulletin Feb. 1951
5 The ACA Bulletin May 1956
6 The ACA Bulletin Jul. 1957
7 The ACA Bulletin Jul. 1959
8 ACA Proceedings of the 60th
Annual Convention 3-6 Sep
1946
Jun. 1947
9 ACA Bulletin- Proceedings of the 65th
Annual Conference
17-20 Sep 1951
Apr. 1952
10 ACA Bulletin- Proceedings of the 66th
Annual Convention
24-28 Aug 1952
Aug. 1953
11 ACA Convention Proceedings of the 67th
Annual
Convention 8-11 Nov 1953
Jun. 1954
49 1 ACA Bulletin- 68th
Convention 15-19 Aug 1954 Mar. 1955
2 Ohio Association Cemetery Superintendents and Officials
(OACS&O) Bylaws
4 Sep. 1902
3 Proceedings of State Association of Cemetery
Superintendents and Officials
1903
4 State Association of Cemetery Superintendents and
Officials Convention
8-9 Jun. 1904
5 Cemetery Superintendent and Officials 14-15 Jun. 1905
6 5th
Convention OACS&O 12-14 Jun. 1906
7 6th
Convention OACS&O 19-20 Jun. 1907
8 7th
Annual Convention OACS&O 23-24 Jun. 1908
9 8th
Convention OACS&O 23-24 Jun. 1909
10 9th
Convention OACS&O 22-23 Jun. 1910
11 10th
Convention OACS&O 21-22 Jun. 1911
12 Proceedings of the 11th
Annual Convention of Ohio
Superintendents and Officials
26-27 Jun. 1912
13 Proceedings of the 12th
Annual Convention of Ohio
Cemetery Superintendents and Officials
1913
14 13th
Convention- OCS&O 24-25 Jun. 1914
15 14th
Convention- OCS&O 9-10 Jun. 1915
16 15th
Annual Convention- OCS&O 9-10 Jun. 1916
17 16th
Annual Convention- OCS&O 20-21 Jun. 1917
50 1 17th
Convention of OCS&O 26-27 Jun. 1918
2 18th
Convention of OCS&O 24-25 Sep. 1919
3 Proceedings of the 19th
Annual Convention of OCS&O 8-9 Jul. 1920
4 20th
Convention OCS&O 23-24 Jun. 1921
5 21st Convention- OCS&O 22-23 Jun. 1922
6 OACS&O Convention 20-21 Jun. 1923
7 OACS&O Convention 25-26 Jun. 1924
8 OACS&O Convention 24-25 Jun. 1925
9 OACS&O Convention 9-10 Jun. 1926
26
10 OACS&O Convention 22-23 Jun. 1927
11 OACS&O Convention 6-7 Jun. 1928
12 OACS&O Convention 19-21 Jun. 1929
13 OACS&O Convention 19-20 Jun. 1930
14 OACS&O Convention 10-11 Jun. 1931
15 OACS&O Convention 22-23 Jun. 1932
16 OACS&O Convention 5-7 Jun. 1933
17 OACS&O Convention 12-14 Jun. 1934
18 OACS&O Convention 9-12 Jun. 1935
19 OACS&O Correspondence 14 Jan. 1936
20 Proceedings: 35th
Annual Convention OACS&O Jun. 1936
21 OACS&O 36th
Annual Convention 27-30 Jun. 1937
22 OACS&O 37th
Annual Convention 19-22 Jun. 1938
23 OACS&O 38th
Annual Convention 11-14 Jun. 1939
51 1 40th
Convention- OACS&O 18-20 Jun. 1941
2 “OACS&O” 18-20 Jun. 1941
3 The Cremation “Bugaboo” OACS&O 19 Jun. 1941
4 40th
Annual Convention of OACS&O 19 Jun. 1941
5 44th
Convention- OACS&O 3-4 Oct. 1945
6 Proceedings of the 45th
Annual OACS&O Convention 21-23 Oct. 1946
7 Proceedings of the 46th
Annual OACS&O Convention 23-25 Jun. 1947
8 Proceedings of the 47th
Annual OACS&O Convention 13-15 Oct. 1948
9 Proceedings of the 48th
Annual OACS&O Convention 24-26 Oct. 1949
10 Proceedings of the 49th
Annual OACS&O Convention 25-27 Oct. 1950
11 50th
Annual Convention- OACS&O 31 Oct.-2 Nov. 1951
12 Programs and Buyers Guide of the OACS&O 31 Oct.-2 Nov. 1951
13 Proceedings of the 51st Annual OACS&O Convention 12-14 Oct. 1952
14 52nd
Convention- OACS&O 11-13 Oct. 1953
15 54th
Convention- OACS&O 6-8 Oct. 1955
16 OACS&O 22-24 Jun. 1958
17 58th
Convention- OACS&O 4-6 Oct. 1959
18 60th
OACS&O Convention 26-28 Jun. 1961
19 61st Convention- OACS&O 30 Sep.-2 Oct. 1962
20 Convention- Ohio Cemetery Association 16-18 Jun. 1963
21 62nd
Annual Convention- OACS&O 13-15 Oct. 1963
22 Interment Association of California 1941
23 Legal News of Interest to Cemeteries (National Association
of Cemeteries)
1961
52 --- Luther Cline pin at OACS&O 1941
Series III Financial Records
Box File Description Date
27
53 --- Records of Sales 1926-1931
54 1 Notes on Sales Prices 1865-1902
2 “Speculative Cemetery Lot Sales” May 1926
3 Sales and Receipts Sheets 1945
4 Sales and Receipts Sheets 1946
5 Sales Totals 1990-2000
6 Receipt for Wall 1 Dec. 1842
7 Lot Sales (See shelf 1-12 for ledger) Undated
8 Lot Records & Bank Records (See shelf 1-12 for ledger) Aug. 1856-Jun.
1861; 1856-1858
9 Cemetery Association Lot Receipts 1863, 1868, 1900-
1903
55 1 Lot Receipts 1939
2 Lot Receipts Jan.-Jun. 1940
3 Lot Receipts Mar., Nov. 1942
4 Lot Receipts 1943
5 Lot Receipts 1944
6 Lot Receipts Jan.-Nov. 1945
7 Lot Receipts 1946
8 Lot Receipts Jan.-Jun. 1947
9 Lot Receipts Jul.-Dec. 1947
10 Lot Receipts 1948
11 Lot Receipts 1949
56 1 Lot Receipts Jan.-Jun. 1949
2 Lot Receipts Jan.-Jun. 1950
3 Lot Receipts Jul.-Dec. 1950
4 Lot Receipts Jan.-Jun. 1951
5 Lot Receipts Jul.-Dec. 1951
6 Lot Receipts Jan.-Jun. 1952
7 Lot Receipts Jul.-Dec. 1952
57 1 Lot Receipts Jan.-Jun. 1953
2 Lot Receipts Jul.-Dec. 1953
3 Lot Receipts 1954
4 Lot Receipts 1955
5 Lot Receipts 1956
6 Lot Receipts 1957
7 Lot Receipts 1958
8 Lot Receipts 1959
9 Lot Receipts 1961-1963
10 Pre-Need Single Lot Sales 1978-1982
11 Certificates for Pre-Need Single Lot Sales 1983-1988
12 Single Lot Sales 1988-1991
28
13 Single Lot Sales 1991-1993
14 Single Lot Sales 1993
58 --- Receipt Book 1962-1965
--- Receipt Book 1965-1968
--- Receipt Book 1968-1970
--- Receipt Book 1970-1973
59 --- Receipt Book 1921-1946
--- Receipt Book 1944-1947
--- Receipt Book 1950-1952
--- Receipt Book 1952-1955
--- Receipt Book 1955-1957
--- Receipt Book 1956-1957
--- Receipt Book 1960-1962
--- Receipt Book 1973-1977
--- Receipt Book 1975-1976
60 1 Sales & Cash Receipts (See shelf 1-13for ledger) 1977-1981
2 Records of Payments (See shelf 1-8 for ledger) 1874-1883
3 Records of Payments (See shelf 1-8 for ledger) 1884-1893
4 Records of Bills Received (See shelf 1-8 for ledger) 1888-1903
5 Receipts and Expenditures 1896
6 Cash Receipts/Charges (See shelf 1-12 for ledger) 1929-1938
7 Receipts 1905, 1913
8 Receipts 1907-1913
9 Receipts 1917-1950
10 Receipts 1923-1929
61 1 Receipts 1958-1960
2 Receipts Mar. 1972, Nov.
1975
3 Receipts Jan., Mar. 1983
4 Receipts Apr.-May 1983
5 Receipts Jun.-Jul. 1983
62 1 Receipts Aug.-Sep. 1983
2 Receipts Oct.-Nov. 1983
63 1 Receipts Dec. 1983
2 Receipts 1996
3 Receipt for WCA Membership Fees 28 Apr. 1843
4 Treasurer’s Reports 17 Feb. 1853
5 Secretary Financial Reports 1899-1916
6 Secretary Financial Reports 1917-1927
7 Secretary Financial Reports 1928-1937
29
8 Treasurer’s Cash Journal 1936-1937
9 WCA Financial Reports 1913-1916
10 WCA Financial Reports 1917-1920
11 WCA Financial Reports 1921-1924
64 1 WCA Financial Reports 1925-1928
2 WCA Financial Reports 1929-1932
3 WCA Financial Reports 1934-1937
4 Supplemental Report Dec. 1932
5 Cemetery Account Information 1841
6 Account Book and Articles of Agreement (See shelf 1-12
for ledger)
Jan. 1844-Mar. 1900
7 Account Records 1848-1853
8 Account Records 1859-1887
9 Account Records 1870-1874
10 Account Records 1874-1877
11 Account Records 1877-1879
65 1 Account Records 1879-1881
2 Account Records 1881-1883
3 Account Records 1883-1885
4 Account Records 1885-1887
5 Account Records 1887-1889
6 Account Records 1889-1891
66 1 Account Records 1891-1892
2 Account Records 1892-1893
3 Account Records 1893-1897
4 Account Records 1894
5 Account Records 1875-1885
67 1 Account Records 1874-1888
2 Account Records 1874-1890
3 Account Records 1894-1915
4 Account Records 1895-1896
68 1 Account Records 1897-1898
2 Account Records 1898
3 Account Records 1898-1901
4 Account Records 1899-1900
5 Account Records 1900
69 1 Account Records 1901
2 Account Records 1901-1904
3 Account Records 1902-1903
4 Account Records 1903
30
5 Account Records (See shelf 1-12 for ledger) 1904-1907
6 Account Records (See shelf 1-12 for ledger) 1908-1911
7 Account Records (See shelf 1-12 for ledger) 1912-1914
8 Account Book 1898-1911
9 Account Sheet 1912
70 1 Account Records 1915-1916
2 Account Records 1917-1918
3 Account Records 1919-1920
4 Account Records 1907-1920
5 Account Book 1921-1923
71 1 Account Records 1921-1929
2 Account Book Jun. 1923-Dec. 1926
3 Account Records 1927-1931
4 Account Records 1932-1936
5 Account Records 1937-1941
6 Account Records 1942-1946
7 Financial Records (See shelf 1-12 for ledger) 1929-1938
72 1 Account Records A-K 1915-1938
2 Account Records L-T 1915-1938
3 Account Records U-Z 1915-1938
73 1 Financial Records 1930, 1937, 1944
2 Financial Records 1978-1982
3 Report of Woodland’s Accounting Record and System by
Dorman, Wall, Cassel, and Greneweg
3 Jul. 1946
4 Report on Examination 1946
5 Report on Examination Dec. 1947
6 Report on Examination Dec. 1948
7 Record of Investments 1952-1964
74 1 Financial Records Book (1 of 3) 1931-1965
2 Financial Records Book (2 of 3) 1931-1965
3 Financial Records Book (3 of 3) 1931-1965
75 1 WCA Journal Book #4 (See shelf 1-12 for ledger) Apr. 1955-Aug.
1960
2 Account Book 1952-1979
3 Account Book 1965-1971
4 Report on Examination 1955
5 Report on Examination 1957
6 Report on Examination 1963
7 Report on Examination 1966
8 Account Records 1974-1978
31
9 Account Records 1975-1981
10 Mausoleum Estimates for addition 1975
11 Mausoleum Addition- Contractor financial agreements 1976
12 Lawn Crypts Contracts & Invoices 1977-1980
13 Account Records 1980-1982
14 Financial Day Book (See shelf 1-8 for ledger) 1985
15 Schedule of Charges 1 Oct. 1950, Jun.
1966, Jul. 1968
16 Fee Schedules and Prices 2000-2005
76 1 Disbursements A-K 1981
2 Disbursements L-Z 1981
3 Disbursements 1982
4 Financial Record Book- Receipts 1914-1921
5 Financial Record Book 1929-1935
6 Financial Record Book 1954-1966
7 Balance Sheets 1949
8 Balance Sheets 1958
77 1 Balance Sheets 1959
2 Balance Sheets 1960
3 Balance Sheets 1961
4 Balance Sheets 1962
5 Balance Sheets 1963
6 Balance Sheets 1964
7 Information Regarding Trust Fund Income Undated
8 Audit Reports 1923
9 Audit Reports 1945-1950
10 Audit Reports 1951-1954
11 Audit Reports 1955-1956, 1958
12 Audit Reports 1960, 1962
12a Ohio Department of Taxation-Assessments 1963
12b Ohio Department of Taxation-Assessments 1963
12c Ohio Department of Taxation-Application for Refund of
Motor Vehicle Fuel Tax
1967-1968
12d Ohio Workman’s Compensation Insurance-Financial
Statements and Renewal Certificates
1967-1971
12e Property Damage and Repair Costs 1963-1968
13 Budget Reports/Plans 1983-1989
78 1 Budget Presentation 28 Jan. 1999
2 Budget Presentation 3 Feb. 2000
3 Consolidated Financial Statements 2001
4 Consolidated Financial Statements 2002
5 Stained Glass Windows 1976-1983
6 Printing Orders 1999-2001
32
7 Printing Orders 2002-2003
8 Printing Orders 2004-2005
9 Brochure Orders 2001-2002
10 Prearrangement Brochure Orders 2000
11 Flower Card Orders 2002
12 Early Express Mail Services Orders 2002-2003
13 Summit Sounds Orders Undated
14 Software 2002-2005
15 Matthews-Crypt Letters 1970-1982
79 1 Lettering Records 1977
2 Completed Lettering (1 of 2) 2005
3 Completed Lettering (2 of 2) 2005
4 Niche Plate Info 1969-1981
5 Trinity Niche Plate Invoices 1980-1982
6 Bronze Death Scrolls 2002-2006
7 Monument Order Records 2006
8 Time Books (See shelf 1-8 for books) 1949-1969
8a Booklet-How Earnings Affect Social Security Benefit
Payments (U.S. Government Printing Office)
July 1957
8b Publications-Workman’s Compensation Act of the State of
Ohio
1958-1959
9 Pay Roll Jun. 1874-Sep. 1886
10 Pay Roll Jan. 1894-Jul. 1899
11 Pay Roll Sep. 1899-Oct. 1904
12 Pay Roll Apr. 1923-Nov.
1924
80 1 Pay Roll Dec. 1924-Oct. 1926
2 Pay Roll Oct. 1926-Jul. 1928
3 Pay Roll Aug. 1928-May
1930
4 Pay Roll Jun. 1930-Mar. 1932
5 Pay Roll Apr. 1932-Dec.
1935
6 Pay Roll Jan. 1936-Jul. 1939
81 1 Pay Roll Aug. 1939-Jan. 1945
2 Pay Roll Jan. 1945-Sep. 1949
3 Pay Roll May 1969-Feb. 1970
4 Pay Roll 1970
5 Pay Roll Jan. 1971-Aug. 1971
6 Pay Roll Sep. 1971-Mar.
1972
7 Pay Roll Oct. 1972-May 1973
33
82 1 Pay Roll May 1973-Nov.
1973
2 Pay Roll Jul. 1974-Apr. 1975
3 Pay Roll Oct. 1975-Jun. 1976
4 Pay Roll Jan. 1977-Sep. 1977
5 Pay Roll Sep. 1977-Jun. 1978
6 Pay Roll Mar. 1972-Sep.
1972
7 Pay Roll Nov. 1973-Jul. 1974
8 Pay Roll Apr.-Oct. 1975
9 Pay Roll Jul. 1976-Jan. 1977
10 Pay Roll Jun.-Dec. 1978
11 Pay Roll 1979
12 Pay Roll Aug. 1979-Apr.
1980
13 Grant Documentation 1970-1980
14 Stock Holder Information 1910-1915
15 “Farmer William Bay of Sylvania Township Creates a Trust
Account”
Jun. 1922
16 Contract: Ira Crawford 1936
17 Jacob Wynick Patent Undated
Series IV Marketing and Sales Administrative Records
Subseries IVA: General Marketing Records
Box File Description Date
83 1 Woodland Flyers c. 1930
2 WCA Promotional Ads 1945-1950
3 Woodland Flower Policy Brochures 1971-1974, 1993-
1996, Undated
4 News Clippings 1979, undated
5 Advertisements 1981
6 Proofs of Fundraiser Brochure for Woodland Arboretum
Foundation
1991
7 Woodland Schedule of Charged Brochures 1995-2003
8 Dayton Daily News (DDN) Newspaper Ads 1999
9 DDN Newspaper Ads 2000
10 Woodland Website Mar. 2001
11 DDN Newspaper Ads 2001
12 DDN Newspaper Ads 2002
13 2003 Centennial of Flight News Clippings 2003
14 DDN Newspaper Ads 2003
15 DDN Newspaper Ads 2004
16 DDN Newspaper Ads 2005
34
17 Woodland Brochures Undated
18 Woodland Mausoleum Advertisement Undated
19 Whitman Bros Funeral Home Advertisement c. 1970
20 Spring Grove Cemetery 1985, 1999, Undated
21 Chippiannock Cemetery 1991-1996
22 Crown Hill Cemetery 1995, 2000
23 Woodside Cemetery 1999, 2001, Undated
24 Other Cemeteries’ Publications 1996-1999
25 Other Cemeteries’ Brochures Undated
84 1 “Enduring Memorials of Granite. Marble, and Bronze” c. 1920
2 “Sooner or Later” 1959
3 Cremation Brochures 1986, Undated
4 “Foolish Reasons” Brochures 2000
5 Prearrangement Brochures Undated
6 “What My Family Should Know” Undated
7 General Brochures Undated
8 Assist America Brochures Undated
9 Gates & Sons, Inc. (See Oversize Location 56, File 6) 1988
10 Casket Price List 1991
11 Matthews Bronze Mausoleum Products 1994
12 Pathways Brochures 1997
13 Memorial/Marker Brochures 1994-1998, Undated
14 A. Rifkin Co. Brochures 1999
15 Matthews’ Cremation Garden Products 1999
16 Care Notes 1999, 2001
17 Roberts & Downey Chapel Equipment, Inc.: Dave Kolby
(Messenger)
1999-2005
18 Wilbert Manufacturing Website Mar. 2001
19 Eternal Memories by Sinosource 2001
20 Barre Life Magazine 2001-2002
21 Catalog of Funeral Home & Cemetery Supplies 2002
22 Halo International Corp. Memorial Urns 2002
23 American Funeral Supply Co. 2004
24 WCA Application for Nomination to the National Register
of Historic Places
9 Apr. 2010
85 1 Legal Description Acquisition Parcels by ECA Oct. 2010
2 “Monuments and Markers” draft Undated
3 Remembrance Wreath Pin Undated
4 Cremation Memorials Undated
5 Mausoleum Care Products Undated
6 Williamsburg Bronze Corp Brochures Undated
7 Design Mart Brochures Undated
8 Burrows Consulting/Cemetery Mapping Services Undated
9 General Marketing and Sales Materials 1929, Undated
35
Subseries IVB: Sales Team Meetings, Minutes, Plans
Box File Description Date
85 10 Advertising Schedule and Notes 1945
11 WCA Master Plan 22 Jan. 1985
12 WCA Master Plan 1986-1998
13 “A Bridge to the Next Century” 1996
14 WCA Marketing & Sales Function 1998
15 Sales and Marketing Plan: In Support of Woodland’s
Budget and Strategic Direction for 1999
15 Feb. 1999
16 Sales & Marketing Plan 1999
17 Grounds & Facilities Project Prioritization 1999
18 Marketing 2000 2000
19 Summary Annual Report 2000
20 Business Plan: Proposed Budget Business Strategies and
Support Initiatives for Calendar Year 2001
Jan. 2001
21 Business Plan: Proposed Budget Business Strategy and
Support Initiatives for Calendar Year 2002
Dec. 2001
22 Strategic Plan- Memorandum 31 Mar. 2002
23 Joint Marketing Proposal 2002
86 1 Business Plan 2002
2 Business Plan: Proposed Budget, Business Strategy and
Supporting Initiatives for Calendar Year 2003
2002
3 WCA Profit Sharing Plan 2003
4 WCA Profit Sharing Plan Undated
5 Sales Meetings & Memorandums 1999
6 Sales Meetings & Memorandums 2000
7 Sales Meetings & Memorandums 2001
8 Sales Meetings & Memorandums 2002
9 Woodland Cemetery and Foundation 2007: Strategic Plan 24 Mar. 2003
10 Sales Meetings & Memorandums 2003
11 Budget/Business Plan 2003
12 Sales Meetings & Memorandums 2004
13 Budget/Business Plan 2004
14 WCA Agency Proposition/Advertising Recommendations Undated
15 Woodland Sales Policy Handbook Undated
16 Proposed Packages Undated
Subseries IVC: Rubicon Park
Box File Description Date
86 17 Rubicon Park Business Association (RPBA) Master Plan Mar. 1999
36
18 Dayton Aviation Heritage Corridor 1999
19 RPBA Student Report 1999
20 RPBA Visitors Strategy Luncheon 2000
21 RPBA Marketing 2000
22 RPBA House 2000
23 Brown Warren Newsletters 2001-2002
87 1 RPBA Newsletters & Meeting Minutes 2002-2003
2 RPBA Materials 2004, Undated
Series V Interment and Disinterment Records
Subseries VA: Lot Records
Box File Description Date
87 3 Alphabetical Record of Lot Owners (See shelf 1-15 for
ledger)
1843-1905
4 Lot Records (See shelf 1-15 for ledgers) 1843-1845, Undated
5 Veterans Interred in Woodland Undated
6 List of people interred at Woodland Undated
7 Permission to Bury on Lots 1908
8 Permission to Bury on Lots 1910
9 Permission to Bury on Lots 1913
10 Permission to Bury on Lots 1914
11 Permission to Bury on Lots 1918
12 Permission to Bury on Lots 1919
13 Permission to Bury on Lots 1920
14 Permission to Bury on Lots 1921
15 Permission to Bury on Lots 1922
16 Permission to Bury on Lots 1923
17 Permission to Bury on Lots 1924
18 Permission to Bury on Lots 1925
19 Permission to Bury on Lots 1926
20 Permission to Bury on Lots 1927
21 Permission to Bury on Lots 1928
22 Permission to Bury on Lots 1929
23 Permission to Bury on Lots 1930
24 Permission to Bury on Lots 1931
88 1 Permission to Bury on Lots Undated
2 Lot Purchase Notes 1845-1855
3 Woodland Cemetery Lot Deeds 1848-1849
4 Cemetery Lot Deeds (G-M) 1850-1859
5 Woodland Cemetery Deeds (N-Y) 1850-1859
6 Daniel Storms Lot Deed 13 Jun. 1853
37
7 Cemetery Lot Deeds (G-L) 1860-1869
8 Woodland Cemetery Lot Deeds (M-W) 1860-1869
9 George H. Patterson Lot Deed 27 Jun. 1864
10 Woodland Cemetery Lot Deeds 1870
11 Woodland Cemetery Lot Deeds 1880
12 Woodland Cemetery Lot Deeds (D-L) 1890-1899
13 Woodland Cemetery Lot Deeds (M-W) 1890-1899
14 John H. Patterson Lot Deed 15 Jul. 1894
15 Woodland Cemetery Lot Deeds (A-L) 1900-1909
16 Woodland Cemetery (Mc-W) 1900-1909
17 Woodland Real Estate Deed 1850s
18 Woodland Real Estate Deed 1860s
19 Woodland Real Estate Deed 1870s
20 Woodland Real Estate Deed 1880s
21 Woodland Real Estate Deed 1890-1898
22 Woodland Real Estate Deed 1900s
89 1 Woodland Real Estate Deed 1910
2 Single Grave Records (See shelf 1-15 for ledger) Undated
3 Wills Undated
4 Permission of Lots Undated
5 Re-deeded Lot Undated
6 Woodland Cemetery Lot Deeds (G-Mc) 1910-1919
7 Woodland Cemetery Lot Deeds (M-W) 1910-1919
8 Woodland Cemetery Lot Deeds 1920
9 Woodland Cemetery Lot Deeds 1930
10 Woodland Cemetery Lot Deeds 1944
11 Woodland Cemetery Lot Deeds Undated
90 1 Deeds (See Oversize location 56, File 7) 1841-1969, Undated
2 Deed Records (See shelf 1-15 for ledger) 1843-1983
3 Susan Houghtetive and husband Deed 1873
4 Charles and Florence Ware Deeds 1890-1891
5 Nellie E. Soward Deed 1893
6 Heirs of Mary Ann Winters Deed 11 Jul. 1895
7 Laura J. Garver to Geo Bautelle Deed 29 Nov. 1897
8 George & Loretta Boutell Deed 20 May 1898
9 Minnesota DeGraff Berkey Deed 15 Sep. 1899
10 Paul J. Sorg Deed 12 Apr. 1922
11 Joseph Braun Deed 1922
12 Edward Deeds’s Deed 1922
13 Mary Bell Westfall Deed 1933
14 Drawings Feudanberger Crypt (See Oversize Location 56,
File 8)
Nov. 1938
15 Sarah A. Brown Plot Blueprint (See Oversize Location 56,
File 9)
1951
38
16 Interior of Brown Vault (See Oversize Location 56, File 10) Undated
17 Lot Records Oct. 1904-Jul. 1910
18 Lot Records 1932-1967
19 Lot Records 1961-1971
20 Lot Records Undated
21 Lot Records [1-270] Undated
91 1 Lot Records [248-123] Undated
2 Lot Records Organized by Section Undated
3 Lot Records Organized by Section Undated
Subseries VB: Interment Orders
Box File Description Date
92 --- Interment Deed Records 1843-1900
93 1 Records of Interment (See shelf 1-23 for ledger) 1843-1869
2 Records of Interment (See shelf 1-23 for ledger) 1869-1882
3 Interment Records (See shelf 1-23 for ledger) 1843-1887
4 Interment Records A-P (See shelf 1-23 for ledger) 1843-1891
5 Interment Records A-F (See shelf 1-23 for ledger) 1843-1905
6 Interment Records G-M (See shelf 1-23 for ledger) 1843-1905
7 Interment Records (See shelf 1-23 for ledger) Dec. 1845-Feb. 1905
8 Interment Records (See shelf 1-23 for ledger) May 1876-Sep. 1944
9 Interment Records (See shelf 1-24 for ledger) Jul. 1909-Nov. 1910
10 Interment Records (See shelf 1-24 for ledger) Aug. 1910-Dec.
1918
11 Interment Records (See shelf 1-24 for ledger) Nov. 1910-Aug.
1912
11A Internment Records (See shelf 1-24 for ledger) 1912-1913
12 Interment Records (See shelf 1-24 for ledger) Dec. 1916-May
1918
13 Interment Records (See shelf 1-24 for ledger) Jan. 1926-Apr. 1928
14 Interment Records (See shelf 1-24 for ledger) May 1928-Jan. 1931
94 --- Interment Records Jul. 1933-Dec. 1940
--- Interment Records Dec. 1940-1949
--- Interment Records Jan. 1950-Jun. 1960
95 --- Interment Records Jun. 1960-Dec. 1968
--- Interment Records Feb. 1968-1982
96 1 Interment Records (See shelf 1-24 for ledger) Jan. 1983-Dec. 1984
2 Copy of Record of 1st Interment c. 1843
3 Interment Records 1843-1860
39
4 Interment Records 1860s
5 Interment Records Mar. 1881-Sep.
1889
6 Interment Records Dec. 1888-Apr.
1889
7 Interment Records Aug. 1890-Jun. 1892
8 Interment Records Jun. 1892-Aug. 1894
97 1 Interment Records Sep. 1894-Feb.1897
2 Interment Records Dec. 1895-Sep. 1904
3 Interment Records Feb. 1897-Sep. 1898
4 Interment Records Sep. 1898-Jul. 1900
5 Interment Records Jul. 1900-May 1901
98 1 Interment Records May 1901-Nov.
1902
2 Interment Records Dec. 1902-Feb. 1904
3 Interment Records Feb. 1904-Nov.
1905
4 Interment Records Nov. 1905-Nov.
1906
5 Interment Records Nov. 1906-Apr.
1908
6 Interment Records Apr. 1908-Jul. 1909
99 1 Interment Records Jan. 1914-Jul. 1915
2 Interment Records Aug. 1915-Dec.
1916
3 Interment Records Jun. 1918-Dec. 1919
4 Interment Records Jan. 1920-Oct. 1921
5 Interment Records Oct. 1921-Oct. 1923
100 1 Interment Records Oct. 1923-Dec. 1926
2 Interment Records Jan. 1931-Jun. 1933
3 Interment Orders (A) 1986
4 Interment Orders (B) 1986
5 Interment Orders (C) 1986
6 Interment Orders (D) 1986
7 Interment Orders (E) 1986
8 Interment Orders (F) 1986
9 Interment Orders (G) 1986
10 Interment Orders (H) 1986
11 Interment Orders (I-J) 1986
12 Interment Orders (K) 1986
13 Interment Orders (L) 1986
14 Interment Orders (M) 1986
40
15 Interment Orders (N-O) 1986
16 Interment Orders (P-Q) 1986
101 1 Interment Orders (R) 1986
2 Interment Orders (S) 1986
3 Interment Orders (T-V) 1986
4 Interment Orders (W-Z) 1986
5 Interment Orders & Condolence Follow-Up 1995-1996
6 Interment Orders & Condolence Follow-Up 1995-1996
7 Interment Orders & Condolence Follow-Up 1995-1996
8 Interment Orders & Condolence Follow-Up 1990-2006
9 Interment Orders & Condolence Follow-Up 1991-1995
10 Interment Orders & Condolence Follow-Up 1991-1993
102 1 Interment Orders & Condolence Follow-Up 1990-1992
2 Paul Laurence Dunbar Interment Card (Photocopy) 1906
3 Harry Schaffer Burial Permission 12 Aug. 1916
4 James Ritty Interment Card (photocopy) 1918
5 Interment WWI Veterans 1920, 1925
6 Record of D. A. Sinclair and Family Burials 1921, 1954, 1980
7 Ivonette and Lorin Wright Interment Info 1950
8 Record of Lots in Perpetual Care No. 1 (See shelf 1-24 for
ledger)
1872-1976
9 Obligation of Perpetual Care 1907
10 Obligation for Perpetual Care 1914
11 Perpetual Care Ledger 1916-1924
12 Certificate of Burials/Perpetual Care 1935-1937
13 Certificate of Burial Rights/Perpetual Care (G-K) 1940-1949
14 Certificate of Burial Rights/Perpetual Care (L-Y) 1940-1949
15 Certificate of Burial Rights/Perpetual Care (B-K) 1950-1959
16 Certificate of Burial Rights/Perpetual Care (L-Y) 1950-1959
17 Certificate of Burial Rights/ Perpetual Care 1960-1969
18 Assignment of Burial Rights 1971-1972
19 Certificate of Perpetual Care 15 Oct. 1953
103 1 Certificate of Burial Rights/Perpetual Care [1-200] 1946-1947
2 Certificate of Burial Rights/Perpetual Care [201-400] 1947-1948
3 Certificate of Burial Rights/Perpetual Care [401-600] 1948-1949
4 Certificate of Burial Rights/Perpetual Care [601-800] 1949-1950
5 Certificate of Burial Rights/Perpetual Care [801-1000] 1950-1951
6 Certificate of Burial Rights/Perpetual Care [1001-1200] 1951-1952
104 1 Certificate of Burial Rights/Perpetual Care [1201-1336,
2079, 2105]
1952-1953, 1956
105 1 Certificate of Burial Rights/Perpetual Care [1323-1524] 1953
41
2 Certificate of Burial Rights/Perpetual Care [1525-1720] 1954
3 Certificate of Burial Rights/Perpetual Care[1721-1928] 1955
4 Certificate of Burial Rights/Perpetual Care [1929-2116] 1956
5 Certificate of Burial Rights/Perpetual Care [2117-2314] 1957
6 Certificate of Burial Rights/Perpetual Care [2315-2500] 1958
106 1 Certificate of Burial Rights/Perpetual Care [2501- 1959
2 Certificate of Burial Rights/Perpetual Care [2683- 1960
3 Certificate of Burial Rights/Perpetual Care [2877- 1961
4 Certificate of Burial Rights/Perpetual Care [3051- 1962
5 Certificate of Burial Rights/Perpetual Care [3221- 1963
6 Certificate of Burial Rights/Perpetual Care [4038-4700] 1964-1970
7 Certificate of Burial Rights/Perpetual Care [4807- 1972
107 1 Certificate of Burial Rights/Perpetual Care [4275, 5164,
5221-5580]
1975-1976
2 Certificate of Burial Rights/Perpetual Care [5585-5730] 1976-1977
3 Certificate of Burial Rights/Perpetual Care [5731-5896] 1977-1978
4 Certificate of Burial Rights/Perpetual Care [5891-5999] 1978
5 Certificate of Burial Rights/Perpetual Care [6000-6099] 1978-1979
6 Certificate of Burial Rights/Perpetual Care [6100-6199] 1979-1980
7 Certificate of Burial Rights/Perpetual Care [6200-6299] 1980-1981
8 Certificate of Burial Rights/Perpetual Care [6300-6399] 1982
9 Certificate of Burial Rights/Perpetual Care [6400-6499] 1981-1983
108 1 Certificate of Burial Rights/Perpetual Care [6500-6581] 1983
2 Still Birth Burial Information 1995-1999
3 General Interment Records 1978-2000, undated
4 Plat of E.E. Brownell Undated
5 Maps tied to Plat Map (See Oversize Location 56, File 11) Undated
6 Plat Book (1) (See shelf 1-24 for ledger) Undated
7 Plat Book (2) (See shelf 1-24 for ledger) Undated
8 Plat Book (3) (See shelf 1-24 for ledger) Undated
9 Plat map (Located in the Medical Sciences Building
Storage: Local Government Records Room)
1912
109 --- Plat Map Book (4) Undated
Subseries VC: Memorial and Marker Records
Box File Description Date
110 1 Memorial Purchase Agreement McCally/Mazur 2008
2 Memorial Purchase Agreements “S” (1/3) 1991-2001
3 Memorial Purchase Agreements “S” (2/3) 1990-1997
4 Memorial Purchase Agreements “S” (3/3) 1990-1992
42
5 Memorial Purchase Agreements “T” (1/7) 2003-2006
6 Memorial Purchase Agreements “T” (2/7) 1994-2001
7 Memorial Purchase Agreements “T” (3/7) 1990-1995
8 Memorial Purchase Agreements “T” (4/7) 1983-2002
111 1 Memorial Purchase Agreements “T” (5/7) 1995-2003
2 Memorial Purchase Agreements “T” (6/7) 1990-1998
3 Memorial Purchase Agreements “T” (7/7) 1992-1998
4 Memorial Purchase Agreements “U” (1/2) 1994-2003
5 Memorial Purchase Agreements “U” (2/2) 1990-2001
6 Memorial Purchase Agreements “V” (1/2) 1992-2004
7 Memorial Purchase Agreements “V” (2/2) 1990-2003
8 Memorial Purchase Agreements “W” (1/13) 1994-2004
9 Memorial Purchase Agreements “W” (2/13) 1992-2001
112 1 Memorial Purchase Agreements “W” (3/13) 1990-1995
2 Memorial Purchase Agreements “W” (4/13) 1993-2003
3 Memorial Purchase Agreements “W” (5/13) 1994-1997
4 Memorial Purchase Agreements “W” (6/13) 1999-2003
5 Memorial Purchase Agreements “W” (7/13) 1994-2000
6 Memorial Purchase Agreements “W” (8/13) 1997-2000
7 Memorial Purchase Agreements “W” (9/13) 2000-2003
113 1 Memorial Purchase Agreements “W” (10/13) 1995-1999
2 Memorial Purchase Agreements “W” (11/13) 1994-1997
3 Memorial Purchase Agreements “W” (12/13) 1992-1996
4 Memorial Purchase Agreements “W” (13/13) 1989-1999
5 Memorial Purchase Agreements “Y” 2001, 2006
6 Memorial Purchase Agreements “Z” 2001
7 Memorial Purchase Agreements “XYZ” (1/2) 1991-2003
114 1 Memorial Purchase Agreements “XYZ” (2/2) 1992-2000
2 Marker/Memorial Foundations 1971-1972
3 Marker/Memorial Foundations 1973-1974
4 Marker/Memorial Foundations 1975
5 Marker/Memorial Foundations 1976
6 Marker/Memorial Foundations 1977
7 Marker/Memorial Foundations 1978
8 Marker/Memorial Foundations 1979
9 Marker/Memorial Foundations 1980
10 Marker/Memorial Foundations 1980
115 1 Marker/Memorial Foundations 1981
2 Marker/Memorial Foundations 1982
3 Marker/Memorial Foundations 2006
4 Interment, Vault, Lot, Cremation, Memorial/Marker 1978-1990
43
Statistics
5 Headstone Drawings (See Oversize Location 104, File 5) 1988
6 Regulation Marker Information (See Oversize Location 56,
File 12)
Undated
Subseries VD: Foundation Work Orders
Box File Description Date
115 7 Foundation Work Orders Nov.-Dec. 1966
8 Foundation Work Orders Mar. 1967
9 Foundation Work Orders Apr. 1967
10 Foundation Work Orders May 1967
11 Foundation Work Orders Jun. 1967
12 Foundation Work Orders Jul. 1967
116 1 Foundation Work Orders Aug. 1967
2 Foundation Work Orders Sep. 1967
3 Foundation Work Orders Oct. 1967
4 Foundation Work Orders Nov. 1967
5 Foundation Work Orders Dec. 1967
6 Foundation Work Orders A-G 1972
7 Foundation Work Orders H-N 1972
8 Foundation Work Orders O-Z 1972
9 Foundation Work Orders A-H 1973
117 1 Foundation Work Orders I-R 1973
2 Foundation Work Orders S-Z 1973
3 Foundation Work Orders A-G 1974
4 Foundation Work Orders H-S 1974
5 Foundation Work Orders T-Z 1974
6 Foundation Work Orders A-H 1976
118 1 Foundation Work Orders I-R 1976
2 Foundation Work Orders S-Z 1976
3 Foundation Work Orders A-G 1977
4 Foundation Work Orders H-R 1977
5 Foundation Work Orders S-Z 1977
6 Foundation Service Orders 1978
119 1 Foundation Work Orders A-G 1978
2 Foundation Work Orders H-R 1978
3 Foundation Work Orders S-Z 1978
4 Foundation Work Orders A-G 1979
5 Foundation Work Orders H-N 1979
6 Foundation Work Orders O-V 1979
44
120 1 Foundation Work Orders W-Z 1979
2 Foundation Work Orders A-G 1980
3 Foundation Work Orders H-R 1980
4 Foundation Work Orders S-Z 1980
5 Foundation Work Orders A-G 1981
6 Foundation Work Orders H-R 1981
121 1 Foundation Work Orders S-Z 1981
2 Foundation Work Orders 2005
3 Foundation Work Orders 2005
4 Foundation Work Orders 2005
5 Foundation Work Orders 2006
6 Foundation Work Orders 2006
Subseries VE: Burial-Transit Permits
Box File Description Date
122 --- Disinterment Ledger 1946-1987
123 1 Application to Disinter and Remove Dead Body 1920
2 Application to Disinter & Remove Body 1920, undated
3 Burial-Transit Permits 1967, 1972-1977
4 Burial-Transit Permits Jan. 1978
5 Burial-Transit Permits Feb. 1978
6 Burial-Transit Permits Mar. 1978
7 Burial-Transit Permits Apr. 1978
8 Burial-Transit Permits May 1978
124 1 Burial-Transit Permits Jun. 1978
2 Burial-Transit Permits Jul. 1978
3 Burial-Transit Permits Aug. 1978
4 Burial-Transit Permits Sep. 1978
5 Burial-Transit Permits Oct. 1978
6 Burial-Transit Permits Nov. 1978
125 1 Burial-Transit Permits Dec. 1978
2 Burial-Transit Permits Jan. 1979
3 Burial-Transit Permits Feb. 1979
4 Burial-Transit Permits Mar. 1979
5 Burial-Transit Permits Apr. 1979
6 Burial-Transit Permits May 1979
7 Burial-Transit Permits Jun. 1979
8 Burial-Transit Permits Jul. 1979
9 Burial-Transit Permits Aug. 1979
45
10 Burial-Transit Permits Sep. 1979
11 Burial-Transit Permits Oct. 1979
12 Burial-Transit Permits Nov. 1979
126 1 Burial-Transit Permits Dec. 1979
2 Burial-Transit Permits 1980
3 Burial-Transit Permits 1981
4 Burial-Transit Permits Jan. 1982
5 Burial-Transit Permits Feb. 1982
6 Burial-Transit Permits Mar. 1982
7 Burial-Transit Permits Apr. 1982
8 Burial-Transit Permits May 1982
9 Burial-Transit Permits Jun. 1982
10 Burial-Transit Permits Jul. 1982
11 Burial-Transit Permits Aug. 1982
12 Burial-Transit Permits Sep. 1982
13 Burial-Transit Permits Oct. 1982
14 Burial-Transit Permits Nov. 1982
15 Burial-Transit Permits Dec. 1982
16 Burial-Transit Permits Jan. 1983
17 Burial-Transit Permits Feb. 1983
18 Burial-Transit Permits Mar. 1983
127 1 Burial-Transit Permits Apr. 1983
2 Burial-Transit Permits May 1983
3 Burial-Transit Permits Jun. 1983
4 Burial-Transit Permits Jul. 1983
5 Burial-Transit Permits Aug. 1983
6 Burial-Transit Permits Sep. 1983
7 Burial-Transit Permits Oct. 1983
8 Burial-Transit Permits Nov. 1983
9 Burial-Transit Permits Dec. 1983
10 Burial-Transit Permits Jan. 1984
11 Burial-Transit Permits Feb. 1984
12 Burial-Transit Permits Mar. 1984
13 Burial-Transit Permits Apr. 1984
14 Burial-Transit Permits May 1984
15 Burial-Transit Permits Jun. 1984
16 Burial-Transit Permits Jul. 1984
128 1 Burial-Transit Permits Aug. 1984
2 Burial-Transit Permits Sep. 1984
3 Burial-Transit Permits Oct. 1984
4 Burial-Transit Permits Nov. 1984
5 Burial-Transit Permits Dec. 1984
6 Burial-Transit Permits Jan. 1985
46
7 Burial-Transit Permits Feb. 1985
8 Burial-Transit Permits Mar. 1985
9 Burial-Transit Permits Apr. 1985
10 Burial-Transit Permits May. 1985
11 Burial-Transit Permits Jun. 1985
12 Burial-Transit Permits Jul. 1985
13 Burial-Transit Permits Aug. 1985
14 Burial-Transit Permits Sep. 1985
15 Burial-Transit Permits Oct. 1985
16 Burial-Transit Permits Nov. 1985
17 Burial-Transit Permits Dec. 1985
18 Burial-Transit Permits Jan. 1986
19 Burial-Transit Permits Feb. 1986
129 1 Burial-Transit Permits Mar. 1986
2 Burial-Transit Permits Apr. 1986
3 Burial-Transit Permits May 1986
4 Burial-Transit Permits Jun. 1986
5 Burial-Transit Permits Jul. 1986
6 Burial-Transit Permits Aug. 1986
7 Burial-Transit Permits Sep. 1986
8 Burial-Transit Permits Oct. 1986
9 Burial-Transit Permits Nov. 1986
10 Burial-Transit Permits Dec. 1986
11 Burial-Transit Permits 1987-1989
12 Burial-Transit Permits Jan. 1990
13 Burial-Transit Permits Feb. 1990
130 1 Burial-Transit Permits Mar. 1990
2 Burial-Transit Permits Apr. 1990
3 Burial-Transit Permits May 1990
4 Burial-Transit Permits Jun. 1990
5 Burial-Transit Permits Jul. 1990
6 Burial-Transit Permits Aug. 1990
7 Burial-Transit Permits Sep. 1990
8 Burial-Transit Permits Oct. 1990
9 Burial-Transit Permits Nov. 1990
10 Burial-Transit Permits Dec. 1990
11 Burial-Transit Permits Jan. 1991
12 Burial-Transit Permits Feb. 1991
13 Burial-Transit Permits Mar. 1991
131 1 Burial-Transit Permits Apr. 1991
2 Burial-Transit Permits May 1991
3 Burial-Transit Permits Jun. 1991
4 Burial-Transit Permits Jul. 1991
47
5 Burial-Transit Permits Aug. 1991
6 Burial-Transit Permits Sep. 1991
7 Burial-Transit Permits Oct. 1991
8 Burial-Transit Permits Nov. 1991
9 Burial-Transit Permits Dec. 1991
10 Burial-Transit Permits 1995
11 Burial-Transit Permits Jan. 1996
12 Burial-Transit Permits Feb. 1996
13 Burial-Transit Permits Mar. 1996
132 1 Burial-Transit Permits Apr. 1996
2 Burial-Transit Permits May 1996
3 Burial-Transit Permits Jun. 1996
4 Burial-Transit Permits Jul. 1996
5 Burial-Transit Permits Aug. 1996
6 Burial-Transit Permits Sep. 1996
7 Burial-Transit Permits Oct. 1996
8 Burial-Transit Permits Nov. 1996
9 Burial-Transit Permits Dec. 1996
Series VI Cremation Records
Box File Description Date
133 1 Cremation Records: A 1969-1978
2 Cremation Records: B 1969-1978
3 Cremation Records: B 1969-1978
4 Cremation Records: B 1969-1978
5 Cremation Records: B 1969-1978
6 Cremation Records: C 1969-1978
7 Cremation Records: C 1969-1978
8 Cremation Records: D 1969-1978
134 1 Cremation Records: D 1969-1978
2 Cremation Records: E 1969-1978
3 Cremation Records: F 1969-1978
4 Cremation Records: F 1969-1978
5 Cremation Records: G 1969-1978
6 Cremation Records: G 1969-1978
7 Cremation Records: H 1969-1978
8 Cremation Records: H 1969-1978
9 Cremation Records: H 1969-1978
10 Cremation Records: I 1969-1978
11 Cremation Records: J 1969-1978
135 1 Cremation Records: K 1969-1978
48
2 Cremation Records: L 1969-1978
3 Cremation Records: L 1969-1978
4 Cremation Records: M 1969-1978
5 Cremation Records: M 1969-1978
6 Cremation Records: Mc 1969-1978
7 Cremation Records: N 1969-1978
8 Cremation Records: O 1969-1978
9 Cremation Records: P 1969-1978
10 Cremation Records: Q 1969-1978
136 1 Cremation Records: R 1969-1978
2 Cremation Records: R 1969-1978
3 Cremation Records: S 1969-1978
4 Cremation Records: S 1969-1978
5 Cremation Records: S 1969-1978
6 Cremation Records: T 1969-1978
7 Cremation Records: U 1969-1978
8 Cremation Records: V 1969-1978
9 Cremation Records: W 1969-1978
137 1 Cremation Records: W 1969-1978
2 Cremation Records: X-Z 1969-1978
3 Cremation Records: A-B 1981
4 Cremation Records: C-E 1981
5 Cremation Records: F-G 1981
6 Cremation Records: H-J 1981
7 Cremation Records: K-L 1981
138 1 Cremation Records: M-N 1981
2 Cremation Records: O-R 1981
3 Cremation Records: S 1981
4 Cremation Records: T-Z 1981
5 Cremation Records: A-B 1984
6 Cremation Records: C-D 1984
7 Cremation Records: E-G 1984
139 1 Cremation Records: H-J 1984
2 Cremation Records: K-L 1984
3 Cremation Records: M 1984
4 Cremation Records: B-C 1984
5 Cremation Records: N-R 1984
6 Cremation Records: S 1984
7 Cremation Records: T-V 1984
8 Cremation Records: W-Z 1984
140 1 Cremation Records [1-4200] (See shelf 1-26 for ledger) 1969-1984
49
2 Cremation Records [4201-7544] (See shelf 1-26 for ledger) 1983-1990
3 Cremation Records Ledger 1990-1997
4 Miami Valley Hospital: Infant Cremation Records Oct. 2006-2007
5 Miami Valley Hospital: Infant Cremation Records Jan.-May 2008
6 Miami Valley Hospital: Infant Cremation Records Jun.-Dec. 2008
7 Cremation Certificates 1976, 1978-1979
8 Cremation Certificates 1981-1989
9 Cremation Certificates 1990-1996
10 Cremation Certificates- Other Cemeteries 1979-1996, undated
Series VII Photographs
Box File Description Date
141 --- People and Events Undated
142 --- People and Events Undated
143 --- People and Events Undated
144 --- Monuments Undated
145 --- Monuments, General Woodland Photos, Animals Undated
146 --- Plants Undated
147 --- Negatives and Slides-- Unsorted Undated
148 1 Chapel with Trumpet Vines c. 1848
2 Chapel Interior, North wall Tiffany Window, Hydraulic Lift Undated
3 Mausoleum Progress- Construction Photos 1969-1970
4 Mausoleum Conceptual Drawing c. 1970
5 Mausoleum Windows c. 1970s
6 Dry Lake, Sims Obelisk 1880
7 Superintendent’s Residence 1882
8 View of Main Drive c. 1907
9 Overhead Photo (See Oversize Location 56, File 13) Undated
10 Panoramic Photos (See Oversize Location 104, File 6) Undated
11 Entrance to Woodland Cemetery Undated
12 Woodland Entrance (See Oversize Location 56, File 14) Undated
13 Pond 1961, 1972
14 Grounds Jan. 1963
15 Grounds Undated
16 Grounds- Autumn Undated
17 Grounds- Winter Undated
18 Grounds- Main Drive, City, Vault, Huffman Mausoleum c. 1880
50
19 Main Road c. 1890
20 Grounds- Gypsy Section c. 1890
21 Lookout at Woodland 1898
22 Woodland Ave, East from Brown Street c. 1900
23 Aerial View c. 1940s
24 Aerial View 1967
25 View of Downtown Dayton from Woodland Overlook Undated
26 From Lookout Rd.- South Across Winter’s Section,
Estabrook Vault
Undated
27 View from Lookout Point Undated
28 Panoramic Photos Undated
29 Grounds- Smith Mausoleum & Other Monuments c. 1880
30 Grounds- Ritty 1898
31 Mattern, Kiefaber, Limbert Monuments c. 1920
32 Veteran Monuments c. 1920
33 Monuments 1966, 1972
34 Barney Lot Undated
35 John Alexander Collins Relief (Image and Text) Undated
36 Deeds & Stroop Monument Undated
37 Gebhart Marker Undated
38 McMillen Monument Undated
39 Price Monument Undated
40 Schantz Monument Undated
41 Wiedeke Monument Undated
42 Monument Photographs Undated
43 Group of Unidentified Men Outside of Brick House c. 1890
44 Group Sitting in Carriage c. 1890
45 Group Photograph- Men in Cemetery c. 1890
46 Memorial Day- Visitors in Automobiles c. 1900
47 Unidentified Group at Woodland Cemetery Undated
48 Man Sitting in Cemetery Undated
49 Old Photos Undated
50 James Cox Undated
51 South End Photography Photo Supplies Envelope Undated
52 St. Mary Catholic Church Undated
53 Sign and Gate Negatives Jul. 1972
54 Negatives- Flower, Wreath, on Marker Dec. 1972
55 Negatives of Construction Site c. 1975
56 Negatives of Car Wrecked into Stuart St. Fence c. 1975
149 1 Negatives- Markers c. 1970s
2 Woodland Negatives Undated
3 Woodland Cemetery Photo Negatives Undated
4 Negatives- Casket, Setting on Grounds Undated
5 Marker Negatives Undated
6 Damaged Monuments Negatives Undated
51
7 Woodland Photo Contest- Division A (1 of 4) 2002-2005
8 Woodland Photo Contest- Division A (2 of 4) 2006
9 Woodland Photo Contest- Division A (3 of 4) Undated
10 Woodland Photo Contest- Division A (4 of 4) Undated
11 Woodland Photo Contest- Division B (1 of 4) 2005-2006
12 Woodland Photo Contest- Division B (2 of 4) Undated
150 1 Woodland Photo Contest- Division B (3 of 4) Undated
2 Woodland Photo Contest- Division B (4 of 4) Undated
3 Woodland Photo Contest- Unlabeled (1 of 2) Undated
4 Woodland Photo Contest- Unlabeled (2 of 2) Undated
5 Woodland Photo Contest- Unlabeled (See Oversize
Location 54, Folder 1)
Doug Taylor “Blue Door”
Undated
6 Woodland Photo Contest- Division A (See Oversize
Location 54, Folder 2)
Ben Thoerner “untitled”
Ben Thoerner “untitled”
Rebecca Farley “ untitled”
Rebecca Farley “Hero”
Sidney A. Bieser “Mr. Schantz Observes A Summer
Morning”
2005-2006, Undated
7 Woodland Photo Contest- Division B (See Oversize
Location 54, Folder 3)
Sharon C. Hardie “Guardian Angel”
Sharon C. Hardie “Silent Slumber”
Erin Hein “Autumn Door”
Eugene R. Brown “Tiffany Window”
Eugene R. Brown “Beehive Monument”
2005-2006, Undated
8 Woodland Photo Contest- Division B (See Oversize
Location 54, Folder 4)
Jeff Unroe “Dayton Skyline from Woodlawn”
Marnie Leist “Woodlawn Chapel”
Doris Scott “Keyhole to Tomorrow”
Doris Scott “Old Rugged Cross”
Doris Scott “Becoming One with Nature”
James Caffrey “Woodland Splendor”
Melissa Schilling “View from the Top”
Melissa Schilling “Gone but not Forgotten”
Troy M. Baker “Ethereal Light”
Nancy Draves “For the Cool of the Water”
Crystal Allen “The Rock”
Michael Lee Janney “Divine”
Michael Lee Janney “Guardian”
Bill Burgmeier “Hill at Sunrise”
William Burgmeier “Winter Solitude”
2005-2006, Undated
52
Stefan L. Downs “Blossom Hill”
M.B. Hopkins “Shadows”
151 --- Woodland Photo Contest- Unlabeled
Litten Podiak “Crossing Over”
Litten Podiak “His Face Shines Upon Thee”
Joan C. Shaw “Song of Hope”
(Johnny Morehouse Monument)
(Egyptian Receiving Vault at Woodland)
(Unidentified)
Undated
--- Woodland Photo Contest- Division A
Melissa Hyatt “Reflections”
Matt Tyler “Heavenly Construction”
Nicole Christian “untitled”
Mike Janney “Memorable View”
Kristen Chapman “Above the Cross”
Jennifer Beal “Shadows of the Past, Visions of the
Future”
Linda Schaefer “Woodland”
Linda Schaefer “Ivy’s Path”
Jerrica Werner “The End of the Road”
Karli Brittain “Dear Alan…”
Sidney A. Bieser “Fallen Heroes”
The Aja Cooley-Love “Fountain of Youth”
The Aja Cooley-Love “Enticing Entrance”
Andra Davidson “Fallen Hero”
Kimberly Keiser “Reflections of the Soul”
Michael Kubilis “Guardian of the Land
Samantha Brower “Gate Repair”
Undated
--- Woodland Photo Contest- Division B
James Caffrey “Guardian Angels”
David Wilson “Reflection of Autumn”
Debra McIntosh “Padlock”
David Dungan “Mouth of the Gun”
Janice Roberts “Tamarack Jack”
Janiza Crosby “Eternal Meditation”
Janiza Crosby “None Forgotten”
George B. Crosby “Civil War Repose”
George B. Crosby “Wiedeke Pere”
George B. Crosby “Woodlands I”
Alvin D. Horseman “We Will Always be
Remembered”
Undated
152 --- Woodland Photo Contest- Division B
Celeste Hoerner “The Accounting”
Celeste Hoerner “Rest”
Undated
53
William McMeans “The Sentinel”
William McMeans “Gently Smiling, Soft as Strong”
Rita K. Connell “There’s Always LIGHT”
Rita K. Connell “Remembered by NAME”
Rita K. Connell “Woodland”
Sandy Neary “Looking for Guidance from Above”
Sandy Neary “Peaceful Thoughts”
Karen P. Foster “Mother”
Tom Schaefer “A Cold Afternoon”
Steven Thomas “Door of Certainty”
Karen Brown “Weary Angel”
Frank Dickerson, Jr. “Evening Shadows”
Lorraine Parmelee “Look Homeward Angel”
Matina Watkins “Entrance”
Louis J. Laurucella “untitled”
Joan Tabor “Fallen Heroes”
Crystal Allen “Heroes Remembered”
Linda Becher “Rock of Ages”
Pat J. Clark “Sunlight and Shadows”