Detroit Teachers Hospital Association records, 1901-1975
03201

Summary Information

Repository
Detroit Public Library. Burton Historical Collection.
Creator
Detroit Teachers Hospital Association.
Title
Detroit Teachers Hospital Association records
ID
03201
Date [inclusive]
1901-1975
Extent
1.0 Linear feet (2 boxes)
Location note
Level B, B10n
Language
English
Language of Materials
In English.

Return to Table of Contents »


Biographical/Historical note

The Hospital Association of the Teachers of the Public Schools of Detroit was conceived at a principals meeting held on October 1, 1901. Superintendent W. C. Martindale, briefly outlined a plan by which it would be possible for the teachers of the public schools of Detroit to endow rooms in one or more of the city hospitals. Principal actions later authorized Mr. Martindale to appoint a committee of 19 whose Chairman was Mr. Charles F. Adams. The Association was officially founded on March 3, 1902. Its objective was to provide for the relief of distressed teachers, the visitation of the sick, the burial of the dead, and especially to endow, own and control beds or rooms in hospitals for the use of the sick and disabled teachers, to invest and manage such funds. The Hospital Association of the Teachers of the Public Schools of Detroit changed its name to Detroit Teachers Hospital Association in 1941. The association was scheduled to dissolve on September 30, 1973 due to the lack of interest in the organization because of other board insurance plans that apparently were adequate for most teachers at that time, therefore, the last year that the association functioned was 1973. However, the dissolution of the association required more time than expected because the school-strike in the fall of 1973 delayed the disbursement of checks to members prorated on the number of years of membership from the remaining funds. By the fall of 1974 most members had received their checks; however, some checks were misplaced and lost and had to be duplicated taking more time and causing more expenses. Remaining funds after all benefit claims, fees, and expenses were paid were donated to the Wayne State University Medical School Long Term Loan Fund. The last meeting presenting the treasurer's final report was on May 28, 1975.

Return to Table of Contents »


Scope and Contents note

Minutes, legal documents, and financial information regarding association created to endow, own and control beds or rooms in hospitals for the use of sick and disabled teachers (predominantly, 1902-1948).

Return to Table of Contents »


Arrangement note

Files are arranged alphabetically.

Return to Table of Contents »


Administrative Information

Publication Information

Detroit Public Library. Burton Historical Collection. Dec. 1, 2009

Restrictions on Access

This collection is open for research use as of April 2003.

Immediate Source of Acquisition

03201

Return to Table of Contents »


Detroit Teachers Hospital Association records, 1901-1975 (OCLC record)

[http://www.worldcat.org/oclc/471767030]

Controlled Access Headings

Subject(s)

  • Teachers--Hospice care--Societies, etc.--Michigan--Detroit
  • Teachers--Medical care--Societies, etc.--Michigan--Detroit

Return to Table of Contents »


General Note

See finding aid for complete listing.

Return to Table of Contents »


Collection Inventory

Box 1: Meeting Minutes and Treasurer's Reports 

1:1. Oct. 17, 1901 - April 19, 1911 

1:2. May 17, 1911 - Nov. 8, 1922 

1:3. Dec. 6, 1922 - Jun. 2, 1948 

Return to Table of Contents »


Box 2 

General note

Bond purchase receipt, Credit Union membership, treasurer's reports, donation receipt from Wayne State University Medical School Long Term Loan Fund, and thank you notes to Mrs. Gail M. Seitz from association ex-members acknowledging the receipt of funds dispersed from association treasury.

2:1. Agreements between association and hospitals. 1912-1917 

2:2. Change of Name document, 1941 

2:3. Change of Resident Agent document, 1970 

2:4. Constitution & By Law, 1902-1926 

2:5. Constitutions, 1959 & n.d. 

2:6. Dissolution documents from the State of Michigan: Department of Attorney General, Department of Commerce, and Department of the Treasury, 1972-1974 

2:7. Dissolution legal consultation correspondence, 1972-1973 

2:8. Dissolution outgoing correspondence from Mrs. Seitz to various individuals, 1972-1974 

2:9. Extension of Corporate Term document, 1960 

2:10. Circulars and forms, 1914, 1916, 1917, 1920, 1922, 1971-1973 & n.d. 

2:11. Magazine clipping regarding association enrollment and eligibility of benefits, n.d. 

2:12. Official Ballots for election of association officers, April 1914 & April 1920 

2:13. Constitution and a list of association members, 1902 

2:14. Record Book, 1949-1956. 

General note

Containing: -Board of Trustees names, addresses, and phone numbers, 1953-1956 -Hospital usage, 1952-1955 -Membership information, 1949-1955.

2:15. Record Book, 1954-1974. 

General note

Containing: -Board of Trustees names, addresses, and phone numbers, 1954-1974 -Hospital usage, 1954-1974

Return to Table of Contents »