Chicago Department of Urban Renewal Records

Descriptive Summary

Repository
Special Collections and Preservation Division
Title
Chicago Department of Urban Renewal Records
Creator
Chicago (Ill.) Department of Urban Renewal
Creator
Chicago (Ill.) Department of Development and Planning
Creator
Chicago (Ill.). Department of Planning, City and Community Development
Creator
Chicago Plan Commission
Creator
Mead, Mildred, 1910-2001
Identifier
spe.n00096
Size
41 Linear Feet in 127 boxes (including 3 audio cassettes, approximately 16,000 photographic negatives, 35 boxes of photographic images, and 3 boxes of video reels), plus 1 oversize folder
Dates
1891-1992
Predominant Dates
1950-1980
Abstract
The records in this collection were created and collected by the Department of Urban Renewal, its predecessors and other Chicago city departments with duties related to planning and development. The majority of the collection is comprised of photographs, contact sheets, negatives and slides of Chicago neighborhoods considered and targeted for improvement, including images that show buildings and neighborhoods that were subsequently razed. There are also papers related to the administration the Department's initiatives, publications related to planning and development, images of events related to various urban renewal and development projects and images of staff members of the Department of Urban Renewal, the Chicago Plan Commission and other related City entities.
Language
English .

Immediate Source of Acquisition

These records were transferred to Chicago Public Library in 1998 and 1999.

Conditions Governing Access

Materials are open without restrictions.

Preferred Citation

When quoting material from this collection the preferred citation is: Chicago Department of Urban Renewal Records, [Box #, Folder #], Special Collections, Chicago Public Library

Processing Information

Neighborhood names assigned by the DUR employees who created the index have been translated into the corresponding 77 community areas by the archivist. Montclare/Dunning and Hyde Park/Kenwood have been kept together because that is how the Department of Urban Renewal referred to the projects in those areas. Within Hyde Park/Kenwood, researchers will find addresses that are completely within Hyde Park or completely within Kenwood. Often neighborhood names are used that are no longer part of the general parlance. For instance, the records refer to "West Kenwood," which is within the Community Area of Fuller Park. When the neighborhood name was used by the Department of Urban Renewal but is no longer recognizable to current day researchers, it has been placed in quotation marks. Other names, such as Bronzeville, do not appear in the records at all. Bronzeville locations are found in the Community Areas of Douglas, Oakland, Grand Boulevard, and Kenwood.

Biographical / Historical

The Chicago Department of Urban Renewal (DUR) was created through the combination of the Chicago Land Clearance Commission and the Community Conservation Board in 1962. This merger was the result of the State of Illinois Urban Renewal Consolidation Act of 1961, which required municipalities to create departments of urban renewal to manage projects and funding related to land clearance and redevelopment. However, Chicago's long-standing interest in addressing the structural and demographic makeup of the city began earlier than the creation of the DUR, as evident through a 1939 Works Progress Administration enumeration study that documented dwellings by homeownership and racial demographics. These studies continued through the 1940s and 1950s.

Though the city continued to study land use and demographics, new building slowed drastically as attention was shifted to the war effort from 1939 to 1945. In the years immediately following World War II, Chicago faced new housing and development challenges. As suburbs developed, white, middle class residents moved out of the city in record numbers, resulting in lower property tax incomes and growing fear that "white flight," and deteriorating neighborhoods, especially those close to the downtown business center, could pose a threat to the city's economic future. Although the African American population had grown steadily throughout the Great Migration, from the 1920s to the 1940s, the vast majority of Blacks in Chicago lived in a limited area known as the "Black Belt," located on the city's South and West Sides. Overcrowding and lack of sanitation plagued many of these residences. After World War II, a national housing crisis exacerbated the urgent need for improved urban planning. Urban renewal was seen as a solution to these issues; city planners argued that if unsafe dwellings and objectionable businesses were removed, they could be replaced by improved buildings and raise property values at the same time.

Federal, state and local governments created legislation meant to safeguard the value of business centers and property tax bases while providing more modern structures for the city's residents. The State of Illinois passed the Blighted Areas Redevelopment Act and the Relocation Act in July of 1947. These Acts gave municipalities broader rights of eminent domain and created state-level funding sources to demolish old buildings and construct new ones. The United States passed the Housing Act of 1949, assigning financial support to urban renewal projects and slum clearance, and was amended in 1954 to add funding for the rehabilitation of existing structures. The DUR (and its predecessor, the Chicago Land Clearance Commission) chose many neighborhoods as "study areas." After collecting data and photographs, the DUR declared some areas "blighted" as a result of dilapidated buildings, overcrowding and outdated sanitation facilities. Some buildings in more stable areas qualified for conservation, which provided owners government funds to update structures. Areas deemed "slum" or "blighted" were often razed and replaced with public housing, private development or university expansions. In cooperation with the Chicago Housing Authority, the DUR facilitated the rapid expansion of high-density public housing projects in Chicago during the 1960s and 1970s.

Opponents of urban renewal claimed that the city's pattern for redevelopment consolidated wealth and removed poor and minority residents from valuable real estate near downtown business districts at taxpayers' expense and noted that public housing sites were chosen in racially segregated areas. In Chicago, activists such as Faith Rich of the Chicago N.A.A.C.P.'s Housing Committee questioned the criteria used for defining blighted areas and argued that slum clearance did not solve housing problems for those removed. Jane Jacobs's 1961 book, The Death and Life of Great American Cities, critiqued the urban renewal movement as a continuation of existing racial and logistical problems in city planning. In 1963, author James Baldwin assigned Urban Renewal the pejorative nickname "Negro Removal."

The DUR oversaw site clearance selection and assigned rehabilitation funds, but it did not retain ownership of cleared land. Sites were transferred to the Chicago Housing Authority or private organizations at a subsidized price after the DUR approved proposed plans. In 1974, the federal funding program supporting urban renewal ended and was replaced by the Community Development Block Grant program.

In 1992, the City of Chicago combined the Department of Urban Renewal with the Commercial District Development Commission to create the Community Development Commission.

Scope and Contents

The Department of Urban Renewal Records (DUR) range from 1891 to 1992, with the bulk of the material covering 1950-1980. Documents were created and collected by the DUR, its predecessors and other Chicago city departments with duties related to planning and development. The DUR recorded the state of structures and neighborhoods in Chicago through studies, photographs and DUR-designated "study areas." After collecting this information, the department decided whether an area would be conserved through subsidized remodeling projects or cleared for redevelopment and new construction.

The majority of the collection is comprised of photographs, contact sheets, negatives and slides of Chicago neighborhoods considered and targeted for improvement, including images that show buildings and neighborhoods that were subsequently razed. There are also papers related to the administration and documentation of the DUR land clearance and redevelopment initiatives. These documents include correspondence, memoranda, brochures, magazines, articles, maps, land use surveys, reports, schedules and press releases. Also appearing in the collection are images of staff members of the Department of Urban Renewal, the Chicago Plan Commission and other related City entities, and images of events, including meetings, hearings and groundbreakings related to various urban renewal and development projects. A few audio cassettes also appear.

Arrangement

The collection is divided into four series:

  • Series 1: General Files, 1891-1985 (bulk 1950-1980), undated
  • Series 2: Publications, 1919-1982, undated
  • Series 3: Location Project Photographs, 1909-1992 (bulk 1950-1980), undated
  • Series 4: Audiovisual, 1977-1981, undated
Subjects, people and community areas and neighborhoods can appear in multiple series, and researchers are encouraged to consult the collection broadly.

Related Materials

  • Chicago Park District Records: Photographs
  • Harold Washington Archives & Collections: Development Sub-Cabinet Records
  • Neighborhood History Research Collection
  • Faith Rich Papers

Conditions Governing Use

Please consult staff to determine ability to reuse materials from collection.

Indexed Terms

Inventory

Series 1: General Files
1891-1985, undated
Bulk dates: 1950-1980
Scope and Contents

General files are comprised of a variety of topics related to urban planning, development and renewal. It contains correspondence, reports, event programs and invitations and photographs, negatives and slides.

Arrangement

Series 1 is further divided into five subseries:

  • Subseries A: Administrative Files
  • Subseries B: Chicago Plan Commission
  • Subseries C: Events
  • Subseries D: Municipal Reference Library
  • Subseries E: People

Subseries A: Administrative Files
1943-1984, undated
Scope and Contents

This small subseries includes blank forms and letterhead, an audio cassette, reports and draft material for an informational pamphlet.

Arrangement

Items are organized alphabetically.

Box 39
Audiocassette 1
Title
1984 Chicago Development Plan (2 copies)
Dates
1984
Box 1
Folder 1
Title
Chicago informational pamphlet, draft text and errata
Dates
undated
Box 1
Folder 2
Title
Cook County Highway Department and Metropolitan Sanitary District projects
Dates
1965-1966
Box 1
Folder 3
Title
Correspondence with child's proposal for friendship movement
Dates
1959
Box 1
Folder 4
Title
Department of Urban Renewal and City of Chicago blank administrative forms and phone directories
Dates
undated
Box 103
Folder 1
Title
Master Plan of Chicago
Dates
1943
Box 103
Folder 2
Title
Preliminary Comprehensive Plan of Chicago and exhibit
Dates
1946
Box 103
Folder 3
Title
Preliminary Thoroughfare Plan
Dates
1948
Subseries B: Chicago Plan Commission
1938-1969, undated
Scope and Contents

The Chicago Plan Commission was first created in 1909 to implement Daniel Burnham's Plan of Chicago. As of 2021, it continues as part of the City of Chicago's Department of Planning and Development. This subseries covers extensively the celebration held for the 50th anniversary of the Chicago Plan Commission in 1959. It also includes photographs of Commission members from the late 1930s through 1960.

Arrangement

Items are organized alphabetically.

Box 103
Folder 4
Title
50th Anniversary celebration photographs
Dates
1959
Box 1
Folder 5
Title
50th Anniversary invitations and responses
Dates
1959
Box 1
Folder 6
Title
50th Anniversary program planning
Dates
1959
Box 1
Folder 7
Title
50th Anniversary publicity
Dates
1959
Box 1
Folder 8
Title
50th Anniversary speeches
Dates
1959
Box 1
Folder 9
Title
Conference room photographs
Dates
undated
Box 103
Folder 5
Title
Meetings
Dates
1959-1964, undated
Box 103
Folder 6
Title
Meetings
Dates
1969, undated
Box 36
Folder 1
Title
Meeting of Planning Advisory Board photograph
Dates
1940 December 19
Box 103
Folder 7
Title
Members
Dates
1952, undated
Box 1
Folder 10
Title
Presentation of plans photographs
Dates
1960 November 29
Box 1
Folder 11
Title
Portraits of members
Dates
1938-1960, undated
Box 36
Folder 2
Title
Portraits of members
Dates
undated
Box 36
Folder 3
Title
Charles H. Wacker portrait
Dates
undated
Subseries C: Events
1956-1985, undated
Scope and Contents

This subseries includes primarily photographs, negatives, contact sheets and slides documenting various events related to urban planning and renewal. Included are images of meetings and hearings about plans for Chicago, images of officials looking at maps and models of Chicago, groundbreakings, conferences, exhibits and events related to the 1979 mayoral campaign between Jane Byrne and Mayor Michael Bilandic. Mayor Richard J. Daley is pictured at many events, as well as various city staff in departments related to planning and urban renewal, especially Lewis Hill, who held positions as Commissioner of the Department of Urban Renewal and Commissioner of the Department of Development and Planning in the 1960s and 1970s. Of note are a set of slides of Mayor Jane Byrne's inauguration and a folder of minutes and correspondence related to planning the unrealized 1992 World's Fair in Chicago.

Arrangement

Items are organized alphabetically.

Box 103
Folder 8
Title
50th Anniversary of city planning in Chicago. Includes Richard J. Daley, Ira Bach, Daniel Burnham, Jr., Walter Blucher
Dates
undated
Box 103
Folder 9
Title
Basic Policies: A Comprehensive Plan of Chicago presentation and press conference. Includes Richard J. Daley, Ira Bach
Dates
1964 August 19
Box 1
Folder 12
Title
Basketball champions banquet photographs, Carver High School and Loyola University
Dates
[1963]
Box 1
Folder 13
Title
Board of Education Theatre in Streets photographs
Dates
undated
Box 103
Folder 10
Title
Budget hearing
Dates
1967 November 17
Box 1
Folder 14
Title
CTA Buses "New Look" photographs and correspondence
Dates
1963
Box 1
Folder 15
Title
[Jane Byrne inauguration] slides
Dates
[1979]
Box 1
Folder 16
Title
Campaign event for Michael Bilandic photographs
Dates
[1979]
Box 1
Folder 17
Title
Campaign event for Jane Byrne photographs
Dates
[1979]
Box 103
Folder 11
Title
Capital Improvements Program Meeting
Dates
1969 May 6
Box 103
Folder 12
Title
Chicago Association of Commerce and Industry (CACI) luncheons
Dates
1964-1967
Box 1
Folder 18
Title
Chicago Fest photographs with Jane Byrne
Dates
undated
Box 1
Folder 19
Title
Chicago International Trade Fair photographs
Dates
1960-1961
Box 1
Folder 20
Title
Chicago Magazine Restaurant Awards photographs
Dates
1971 November
Box 1
Folder 21
Title
Chicago Sesquicentennial press releases
Dates
1983
Box 1
Folder 22
Title
Chicago Urban League photographs. Includes photographs by Mildred Mead
Dates
1959
Box 1
Folder 23
Title
City Lab cocktail party photographs. Includes Liz Hollander
Dates
1985 November 19
Box 1
Folder 24
Title
Civil Service Forestry Training Program photographs
Dates
1972
Box 103
Folder 13
Title
Clean Up Parade
Dates
1956 May 26
Box 1
Folder 25
Title
Community Development Program meeting photographs
Dates
circa 1977
Box 103
Folder 14
Title
Comprehensive Plan of Chicago public meetings
Dates
1966
Box 1
Folder 26
Title
Richard J. Daley's birthday photographs
Dates
undated
Box 1
Folder 27
Title
Dearborn Real Estate Board dinner meeting photographs
Dates
1963 October
Box 103
Folder 15
Title
Dedication for police station
Dates
1963
Box 1
Folder 28
Title
Douglas-Lawndale picnic photographs
Dates
1968
Box 1
Folder 29
Title
Exhibits photographs
Dates
1962-1967, undated
Box 2
Folder 1
Title
Exhibits photographs
Dates
[1970]
Box 2
Folder 2
Title
Exhibit on urban planning at Museum of Science and Industry photographs
Dates
1974
Box 2
Folder 3
Title
Exhibit on Plan of Chicago negatives
Dates
undated
Box 2
Folder 4
Title
First ship to enter Chicago photographs
Dates
1963
Box 2
Folder 5
Title
Folk Fair at Navy Pier. Includes Michael Bilandic and Richard J. Daley
Dates
1976
Box 2
Folder 6
Title
Greater North Michigan Avenue Association Luncheon photographs
Dates
undated
Box 2
Folder 7
Title
Healthorama photographs
Dates
undated
Box 2
Folder 8
Title
Hill, Lewis 10th anniversary negatives
Dates
undated
Box 2
Folder 9
Title
Hill, Lewis doctorate negatives
Dates
undated
Box 103
Folder 16
Title
Illinois Bell Telephone
Dates
undated
Box 2
Folder 10
Title
Illinois Democratic Convention photographs. Includes Jimmy Carter, then a candidate for president
Dates
1976
Box 2
Folder 11
Title
International Conference on Urban Design report
Dates
1985 October 23-26
Box 2
Folder 12
Title
Jim Rich All-Star Baseball Game photographs
Dates
undated
Box 2
Folder 13
Title
Lakefront Development Statement Hearings photographs
Dates
1965 December 1
Box 103
Folder 17
Title
Logelin Luncheon
Dates
1969 June 10
Box 2
Folder 14
Title
Magician Dee Yiploo performance photographs
Dates
undated
Box 103
Folder 18
Title
McCormick Place public hearing with Chicago Plan Commission
Dates
1966 December 15
Box 103
Folder 19
Title
Midwest Press Conference
Dates
1967 June 1
Box 2
Folder 15
Title
National Association of Housing and Redevelopment Officials (NAHRO) meetings photographs
Dates
1972
Box 103
Folder 20
Title
Pan-American Games. Includes Richard J. Daley, Alderman Ralph Metcalfe
Dates
1959
Box 2
Folder 16
Title
Plane flights for low income kids photographs
Dates
undated
Box 2
Folder 17
Title
Protests outside City Hall photographs
Dates
1963
Box 2
Folder 18
Title
Reach-Out Symphony Concert photographs
Dates
undated
Box 2
Folder 19
Title
Reception for book Historic City: The Settlement of Chicago photographs
Dates
[1976]
Box 103
Folder 21
Title
Regional Planning Commission meeting
Dates
1969 November 21
Box 103
Folder 22
Title
Release of Preliminary Subway Study. Includes Richard J. Daley
Dates
1967 May 19
Box 39
Audio cassette 2
Title
Riverfront Park, Economic Impact, Chinatown, Bridgeport meeting recording
Dates
undated
Box 2
Folder 20
Title
Salvation Army Day Camp photographs; Bread Circus photographs; Quaker Physical Fitness photographs; Cub Scouts photographs
Dates
undated
Box 2
Folder 21
Title
Senior citizens picnics photographs. Includes Michael Bilandic, Heather Morgan Bilandic, Jane Byrne, Mickey Rooney
Dates
undated
Box 2
Folder 22
Title
St. Patrick's Day Parade photographs. Includes Michael Bilandic, Jane Byrne
Dates
1976-1979, undated
Box 2
Folder 23
Title
Superior Public Service Awards Luncheon poster
Dates
1970 May 21
Box 2
Folder 24
Title
Trip by Commissioner of Public Works Milton Pikarsky to Russia, Ukraine and Georgia, slides
Dates
undated
Box 2
Folder 25
Title
Unidentified event photographs. Includes Jane Byrne
Dates
undated
Box 2
Folder 26
Title
Unidentified event photographs. Includes Michael Bilandic, Heather Morgan Bilandic, Lewis Hill
Dates
undated
Box 2
Folder 27
Title
Unidentified event photographs. Includes Richard J. Daley, Deton Brooks, Ralph Abernathy, Edward Allen, Jr., Cardiss Collins, Geraldine McCollough
Dates
undated
Box 2
Folder 28
Title
Unidentified event photographs. Includes Michael Bilandic, Heather Morgan Bilandic
Dates
undated
Box 2
Folder 29
Title
Unidentified event photographs. Includes Michael Bilandic, Heather Morgan Bilandic
Dates
undated
Box 2
Folder 30
Title
Unidentified event photographs. Includes Michael Bilandic, Heather Morgan Bilandic
Dates
undated
Box 2
Folder 31
Title
Unidentified events negatives
Dates
undated
Box 3
Folder 1
Title
Unidentified banquets and awards photographs. Includes Michael Bilandic, Jane Byrne, Richard J. Daley
Dates
undated
Box 3
Folder 2
Title
Unidentified banquets and awards photographs
Dates
undated
Box 3
Folder 3
Title
Unidentified City Council session photographs. Includes Richard J. Daley, Lewis Hill
Dates
1973-1978, undated
Box 3
Folder 4
Title
Unidentified groundbreakings, ribbon cuttings, unveilings photographs. Includes Jane Byrne, Michael Bilandic, Lewis Hill
Dates
undated
Box 3
Folder 5
Title
Unidentified groundbreakings, ribbon cuttings, unveilings photographs. Includes Richard J. Daley, Michael Bilandic, Heather Morgan Bilandic, Lewis Hill
Dates
undated
Box 3
Folder 6
Title
Unidentified house party photographs. Includes Lewis Hill, Richard J. Daley, Anthony Laurino
Dates
undated
Box 36
Folder 4
Title
Unidentified meetings
Dates
undated
Box 3
Folder 7
Title
Unidentified meetings and hearings photographs. Includes Lewis Hill
Dates
undated
Box 3
Folder 8
Title
Unidentified meetings and hearings photographs. Includes Richard J. Daley, Ira Bach
Dates
1961, undated
Box 3
Folder 9
Title
Unidentified press conference photographs. Includes Jane Byrne, Michael Bilandic, Lewis Hill
Dates
undated
Box 3
Folder 10
Title
Unidentified staff training photographs
Dates
undated
Box 3
Folder 11
Title
United States Conference of Mayors meeting in Chicago photographs. Includes tours of Sandburg Village and Civic Center
Dates
[1968]
Box 3
Folder 12
Title
Urban Homestead Lottery photographs. Includes Lewis Hill
Dates
undated
Box 3
Folder 13
Title
Warehouse at 228 [unidentified street] photographs of unloading supplies
Dates
1969 July
Box 3
Folder 14
Title
White House Regional Conference photographs
Dates
1961 November 8
Box 103
Folder 23
Title
White House Regional Conference
Dates
1961
Box 4
Folder 1
Title
1992 World's Fair planning, minutes and correspondence
Dates
1983-1985
Subseries D: Municipal Reference Library
1891-1962, undated
Scope and Contents

This small subseries includes images from the Municipal Reference Library (MRL) primarily related to the Chicago Police and Fire Departments. It appears these images were checked out of the MRL for reference use by Planning and Urban Renewal staff and never returned. The images depict a variety of public safety topics over Chicago's history. Also included is one audio cassette explaining the services provided by the MRL and some images of the interior of the MRL itself. Images related to other topics, people and locations, also apparently checked out from the MRL and never returned, appear throughout the collection.

Arrangement

Items in this subseries are organized alphabetically.

Box 36
Folder 5
Title
Fire Department
Dates
undated
Box 39
Audiocassette 3
Title
Municipal Reference Library informational tape
Dates
undated
Box 4
Folder 2
Title
Municipal Reference Library – interior of MRL
Dates
undated
Box 4
Folder 3
Title
Police Department bicycle accident photographs
Dates
undated
Box 4
Folder 4
Title
Police Department Communications and records, Telecommunications photographs
Dates
1954 September 29
Box 4
Folder 5
Title
Police Department crime analysis photographs
Dates
undated
Box 4
Folder 6
Title
Police Department crime scene photographs
Dates
undated
Box 4
Folder 7
Title
Police Department patrol photographs
Dates
1891, 1958-1962, undated
Box 4
Folder 8
Title
Police Department training photographs
Dates
undated
Subseries E: People
1892-1977, undated
Scope and Contents

Subseries E includes photographs, contact sheets, negatives and slides of people out and about in Chicago, as well as staff photographs of various employees in departments related to planning and urban renewal.

Arrangement

Items are organized alphabetically, mostly by last name of subject.

Box 4
Folder 9
Title
People and event slides
Dates
1953-1973, undated
Box 103
Folder 24
Title
Adler, Ruth. Junior Commissioner for Department of Development and Planning and Department of Urban Renewal
Dates
1974 April
Box 4
Folder 10
Title
Aldermen photographs
Dates
circa 1910
Box 4
Folder 11
Title
Bach, Ira photographs
Dates
1950-1954, undated
Box 4
Folder 12
Title
Berger, Miles photographs
Dates
undated
Box 4
Folder 13
Title
Bilandic, Michael photographs
Dates
undated
Box 4
Folder 14
Title
Bilandic, Michael and others photographs
Dates
1977, undated
Box 103
Folder 25
Title
Brandt, Willy. Mayor of West Berlin
Dates
1961
Box 4
Folder 15
Title
Bronkehurst, Walter photographs
Dates
undated
Box 4
Folder 16
Title
Byrne, Jane and Ted Kennedy photographs
Dates
undated
Box 4
Folder 17
Title
Campbell, Clifford J. photographs
Dates
1960-1961
Box 103
Folder 26
Title
Cavanagh, J.J. Chicago Motor Club Executive Vice President
Dates
undated
Box 103
Folder 27
Title
Chicago Police and Fire Department patrol boats
Dates
undated
Box 4
Folder 18
Title
Christensen, Robert W. photographs
Dates
1961
Box 103
Folder 28
Title
City of Chicago employees at work
Dates
undated
Box 4
Folder 19
Title
Cullers, Samuel photographs
Dates
undated
Box 4
Folder 20
Title
Daley, Richard J. and others photographs. Includes Lewis Hill
Dates
1959-1975, undated
Box 4
Folder 21
Title
DeMent, George L. photographs
Dates
1963 July 2
Box 103
Folder 29
Title
Department of City Planning staff. Includes Liz Hollander
Dates
undated
Box 4
Folder 22
Title
Downs, James C. photographs
Dates
undated
Box 4
Folder 23
Title
Duba, John G. photographs
Dates
1959-1967, undated
Box 4
Folder 24
Title
Engles, W. Norbert photographs
Dates
undated
Box 4
Folder 25
Title
Goldberg, Mayer photographs
Dates
undated
Box 4
Folder 26
Title
Goldblatt, Joel photographs
Dates
undated
Box 4
Folder 27
Title
Guy, Erven photographs
Dates
undated
Box 4
Folder 28
Title
Harper, Jerry
Dates
1975
Box 4
Folder 29
Title
Harris, George S. photographs
Dates
undated
Box 4
Folder 30
Title
Hill, Lewis photographs. Includes Richard J. Daley
Dates
1968, undated
Box 4
Folder 31
Title
Hill, Lewis photographs
Dates
undated
Box 4
Folder 32
Title
Holabird, William photographs
Dates
undated
Box 4
Folder 33
Title
Holy Family School students photographs
Dates
1892
Box 4
Folder 34
Title
Jacobsen, Jerome J. photographs
Dates
undated
Box 4
Folder 35
Title
Janicki, Valentine photographs
Dates
undated
Box 103
Folder 30
Title
Jupiter Corporation, Jerry Wexler
Dates
1962
Box 4
Folder 36
Title
Kapsalis, Thomas
Dates
undated
Box 4
Folder 37
Title
Keane, Thomas photographs
Dates
1971, undated
Box 4
Folder 38
Title
Korshak, Marshall photographs
Dates
1965-1966, undated
Box 4
Folder 39
Title
Livermore, Charles P. photographs
Dates
undated
Box 4
Folder 40
Title
Logelin, Edward C. photographs
Dates
1964, undated
Box 4
Folder 41
Title
Mackelmann, D.E. photographs
Dates
1972, undated
Box 4
Folder 42
Title
Macris, Marjorie photographs
Dates
1960 May
Box 4
Folder 43
Title
McCaffrey, John L. photographs
Dates
undated
Box 4
Folder 44
Title
McFetridge, William L. photographs
Dates
undated
Box 4
Folder 45
Title
McNulty, John photographs
Dates
undated
Box 5
Folder 1
Title
Metcalfe, Ralph photographs
Dates
undated
Box 5
Folder 2
Title
Murphy, Martin
Dates
1975
Box 5
Folder 3
Title
Nollett, George photographs
Dates
1960 May 3
Box 103
Folder 31
Title
O'Malley, P.
Dates
undated
Box 5
Folder 4
Title
Oppermann, Paul photographs
Dates
undated
Box 103
Folder 32
Title
Organizations Youth Foundation
Dates
undated
Box 5
Folder 5
Title
Owings, Nathaniel A. photographs
Dates
undated
Box 5
Folder 6
Title
Parker, Norman photographs
Dates
undated
Box 5
Folder 7
Title
Planning and Urban Renewal employees photographs
Dates
undated
Box 5
Folder 8
Title
Planning and Urban Renewal employees photographs
Dates
undated
Box 5
Folder 9
Title
Planning and Urban Renewal employees photographs
Dates
undated
Box 103
Folder 33
Title
Public Building Commission
Dates
undated
Box 103
Folder 34
Title
Rev. Readeye
Dates
undated
Box 5
Folder 10
Title
Reich, Harry photographs
Dates
1960
Box 103
Folder 35
Title
Root, John Wellborn
Dates
undated
Box 103
Folder 36
Title
Serritella, Daniel A. Inspector of Weights and Measures
Dates
undated
Box 103
Folder 37
Title
Smith, Anna L. Commissioner of Public Welfare
Dates
undated
Box 5
Folder 11
Title
Sorrich, Frank photographs
Dates
undated
Box 5
Folder 12
Title
Staff and exhibits photographs. Includes photographs by Mildred Mead
Dates
1953-1959
Box 5
Folder 13
Title
Unidentified photographs
Dates
undated
Box 103
Folder 38
Title
Unidentified
Dates
undated
Box 5
Folder 14
Title
Unidentified photographs. Includes Lewis Hill
Dates
1962-1969, undated
Box 5
Folder 15
Title
Unidentified staff photographs
Dates
undated
Box 103
Folder 39
Title
Visitors to Department of Development and Planning
Dates
1959-1962, undated
Box 5
Folder 16
Title
Wanzer, W. Stanley photographs
Dates
undated
Box 5
Folder 17
Title
Washington, Harold and staff slides
Dates
undated
Box 5
Folder 18
Title
Weaver, Robert C. photographs
Dates
undated
Box 5
Folder 19
Title
Wigoda, Paul photographs
Dates
undated
Box 5
Folder 20
Title
Yondorf, Eric photographs
Dates
1959 October 21
Box 5
Folder 21
Title
Zeitlin, Philip photographs
Dates
1963 October
Box 103
Folder 40
Title
Ziegele, Leroy
Dates
1959
Box 5
Folder 22
Title
Zimmerer, Paul photographs
Dates
1960
Box 5
Folder 23
Title
Zisook, David photographs
Dates
undated
Box 5
Folder 24
Title
Zralek, Robert photographs
Dates
1964
Box 5
Folder 25
Title
Zundel, Frank
Dates
1975
Series 2: Publications
1919-1982, undated
Scope and Contents

Series 2 includes reports, pamphlets, brochures, articles and magazines about Chicago and its urban planning and renewal. While a wide range of publications appear, particularly relevant items include annual reports from the Department of Urban Renewal, Chicago Plan Commission's Land Use Map Surveys and the Department of Development and Planning's Development Area Series.

Arrangement

Items are arranged alphabetically by publishing entity when known or by publication type when publisher is unknown.

Box 5
Folder 26
Title
Brochures and pamphlets attracting tourists and business
Dates
circa 1955-1962, undated
Box 5
Folder 27
Title
Chicago Area Transportation Study, conducted under the sponsorship of the State of Illinois, the County of Cook, the City of Chicago
Dates
1962 July
Box 5
Folder 28
Title
Chicago Association of Commerce and Industry, Air Rights Loom Big in Chicago's Future
Dates
1970 June
Box 36
Folder 6
Title
Chicago Association of Commerce and Industry brochures and pamphlets
Dates
undated
Box 5
Folder 29
Title
Chicago Commission on Human Relations, You and Chicago
Dates
undated
Box 5
Folder 30
Title
Chicago Park District brochures
Dates
1965-1966, undated
Box 5
Folder 31
Title
Chicago Plan Commission brochures and pamphlets
Dates
1919, 1941-1953, undated
Box 5
Folder 32
Title
Chicago Plan Commission Land Use Map Surveys, Works Progress Administration (W.P.A.) (1 of 3)
Dates
undated
Box 5
Folder 33
Title
Chicago Plan Commission Land Use Map Surveys, Works Progress Administration (W.P.A.) (2 of 3)
Dates
undated
Box 6
Folder 1
Title
Chicago Plan Commission Land Use Map Surveys, Works Progress Administration (W.P.A.) (3 of 3)
Dates
undated
Box 6
Folder 2
Title
Chicago Plan Commission, Master Plan of Residential Land Use of Chicago
Dates
1943
Box 6
Folder 3
Title
Chicago Plan Commission, Ten Square Miles of Chicago: A Report to the Land Clearance Commission
Dates
1948 June
Box 6
Folder 4
Title
City of Chicago, A Report to the People on Chicago's Budget
Dates
1961
Box 6
Folder 4
Title
City of Chicago, The Citizen's Guide and Handbook to the City of Chicago Services
Dates
undated
Box 36
Folder 7
Title
City of Chicago, The Comprehensive Plan of Chicago
Dates
1967 January
Box 36
Folder 8
Title
City of Chicago, The Lakefront Plan of Chicago & Summary Report
Dates
1972 December
Box 36
Folder 9
Title
City of Chicago/Chicago Park District-commissioned, Progress Report Summary: A Study on the Future of Chicago's Lakefront
Dates
1968 February
Box 36
Folder 9
Title
City of Chicago/Chicago Park District-commissioned, A Study on the Future of Chicago's Lakefront
Dates
1972
Box 6
Folder 5
Title
Commission on Chicago Historical and Architectural Landmarks, Astor Street District pamphlet
Dates
1974 September
Box 6
Folder 6
Title
Committee for Economic and Cultural Development, Chicago: A City that Cares about Industry pamphlet
Dates
undated
Box 36
Folder 10
Title
Community Renewal Program, An Atlas of Chicago's People, Jobs and Homes
Dates
1963 June
Box 6
Folder 7
Title
Department of City Planning, Basic Policies for the Comprehensive Plan of Chicago
Dates
1964 August
Box 103
Folder 41
Title
Department of City Planning, Basic Policies for the Comprehensive Plan of Chicago proofs
Dates
1964
Box 6
Folder 8
Title
Department of City Planning, Basic Policies for the Comprehensive Plan of Chicago: A Summary for Citizen Review
Dates
1965 February
Box 6
Folder 9
Title
Department of City Planning, Workable Program for Community Improvement
Dates
1960
Box 6
Folder 10
Title
Department of City Planning, Workable Program for Community Improvement
Dates
1962
Box 6
Folder 11
Title
Department of Development and Planning brochures and pamphlets
Dates
circa 1960-1965
Box 6
Folder 12
Title
Department of Development and Planning, Selected Statistics for Spanish Speakers of Chicago (in Spanish)
Dates
1973 September
Box 37
Folder 1
Title
Department of Development and Planning, Northwest Development Area (2 copies)
Dates
1968 January
Box 37
Folder 1
Title
Department of Development and Planning, Far West Development Area (2 copies)
Dates
1968 July
Box 37
Folder 1
Title
Department of Development and Planning, O'Hare Development Area (2 copies)
Dates
1968 December
Box 37
Folder 2
Title
Department of Development and Planning, Far Northwest Development Area (2 copies)
Dates
1968 August
Box 37
Folder 2
Title
Department of Development and Planning, Far North Development Area (2 copies)
Dates
1968 April
Box 37
Folder 2
Title
Department of Development and Planning, North Development Area (2 copies)
Dates
1967 January
Box 37
Folder 3
Title
Department of Development and Planning, Near South Development Area (2 copies)
Dates
1967 January
Box 37
Folder 3
Title
Department of Development and Planning, Illinois Central Air Rights Development (2 copies)
Dates
1968 May
Box 37
Folder 3
Title
Department of Development and Planning, Near West Development Area (2 copies)
Dates
1967 January
Box 37
Folder 3
Title
Department of Development and Planning, Mid-West Development Area (2 copies)
Dates
1967 March
Box 37
Folder 4
Title
Department of Development and Planning, Far Southwest Development Area (2 copies)
Dates
1968 September
Box 37
Folder 4
Title
Department of Development and Planning, Southwest Development Area (2 copies)
Dates
1968 October
Box 37
Folder 4
Title
Department of Development and Planning, Mid-South Development Area (2 copies)
Dates
1968 September
Box 37
Folder 5
Title
Department of Development and Planning, Southeast Development Area (2 copies)
Dates
1968 July
Box 37
Folder 5
Title
Department of Development and Planning, Far Southeast Development Area (2 copies)
Dates
1968 December
Box 37
Folder 5
Title
Department of Development and Planning, Far South Development Area (2 copies)
Dates
1968 September
Box 38
Folder 1
Title
Department of Development and Planning, High-Accessibility Corridors in the Comprehensive Plan of Chicago
Dates
1968 May
Box 38
Folder 2
Title
Department of Development and Planning/Chicago Plan Commission, Annual Report
Dates
1971
Box 6
Folder 13
Title
Department of Planning/Chicago Plan Commission, Chicago 1992 Comprehensive Plan
Dates
1982 October
Box 6
Folder 14
Title
Department of Planning, Chicago Waterways Study
Dates
1982 October
Box 38
Folder 3
Title
Department of Planning, City and Community Development, Ho-o-den
Dates
1978 January
Box 6
Folder 15
Title
Department of Public Works, rapid transit brochures
Dates
undated
Box 7
Folder 1
Title
Department of Urban Renewal, annual report
Dates
1963-1964
Box 38
Folder 4
Title
Department of Urban Renewal, annual report
Dates
1966
Box 7
Folder 2
Title
Department of Urban Renewal, annual report
Dates
1967
Box 38
Folder 5
Title
Department of Urban Renewal, annual report
Dates
1970
Box 7
Folder 3
Title
Department of Urban Renewal, Douglas-Lawndale: A Study, Park Mall Potential
Dates
undated
Box 7
Folder 4
Title
Department of Urban Renewal, Look at Chicago Now! Poster
Dates
undated
Box 7
Folder 5
Title
Department of Urban Renewal, Urban Renewal Review
Dates
1966 August-September
Box 103
Folder 42
Title
Department of Urban Renewal Community Renewal Program, Lawndale Part 1: Background for Planning; Lawndale Part 2: Proposals and Recommendations for Planning
Dates
undated
Box 104
Folder 1
Title
Department of Urban Renewal Community Renewal Program, Proposals East Humboldt Park Near Northwest Community
Dates
undated
Box 38
Folder 6
Title
Executive Committee of Chicago Central Area Committee pamphlets
Dates
undated
Box 7
Folder 6
Title
House & Home
Dates
1970 July
Box 7
Folder 7
Title
Housing and Urban Renewal, Progress Report
Dates
1964 December 31
Box 7
Folder 8
Title
Housing and Urban Renewal, Progress Report
Dates
1965 December 31
Box 7
Folder 9
Title
Medical Center Commission, Report to the 69th General Assembly of Illinois
Dates
1955 January 1
Box 7
Folder 10
Title
National Geographic, "Illinois: The City and the Plain"
Dates
1967
Box 7
Folder 11
Title
Office of Housing and Redevelopment, reprint of Chicago Tribune articles about Lincoln Park urban renewal
Dates
1955 January 16
Box 38
Folder 7
Title
Realty & Building, "City with a Changing Face"
Dates
1966 January 29
Box 7
Folder 12
Title
U.S. Army Corps of Engineers, Illinois Waterway brochure
Dates
undated
Box 7
Folder 13
Title
"What Sort of City Should Chicago Be?" pamphlet by Ruth Moore
Dates
undated
Series 3: Location Project Photographs
1909-1992, undated
Bulk dates: 1950-1980
Scope and Contents

Series 3 forms the bulk of this collection and features photographs, negatives, contact sheets and slides of neighborhoods all over Chicago. Areas targeted by the Department of Urban Renewal are especially well documented, and contract photographer Mildred Mead's work is especially well represented.

Arrangement

The series is further divided into five subseries:

  • Subseries A: Identified Single Locations
  • Subseries B: Multiple Locations
  • Subseries C: Expressways
  • Subseries D: Unidentified Locations
  • Subseries E: Indexed Negatives

Subseries A: Identified Single Locations
1915-1992, undated
Scope and Contents

Subseries A includes photographs, negatives, contact sheets and slides from all around the city. The following urban renewal areas are especially highlighted: Lincoln Park; Hyde Park/Kenwood, especially the E. 55th Street corridor west of the Illinois Central tracks; Near North Side, including Carl Sandburg Village and N. Clark Street skid row; Near West Side, including the University of Illinois at Chicago Circle Campus, the Medical District and W. Madison Street skid row; the Bronzeville area, including Illinois Institute of Technology, the Mecca Flats building, Michael Reese Hospital, Prairie Shores, Lake Meadows and other housing complexes; the Loop, including South State Street skid row and the construction of the Civic Center (now Daley Plaza) and Federal Plaza; Englewood; and Woodlawn. The work of photographer Mildred Mead stands out in this series, and while she mainly documents the condition of the buildings and the process of demolition and construction, she also captures intimate portraits of the residents of these neighborhoods.

Arrangement

This Subseries is organized alphabetically by official Chicago Community Area name. Within Community Areas, folders are broken down further by neighborhood, address or event when appropriate. Montclare/Dunning and Hyde Park/Kenwood have been kept together because that is how the Department of Urban Renewal referred to the projects in those areas. Within Hyde Park/Kenwood, researchers will find addresses that are completely within Hyde Park or completely within Kenwood. Often neighborhood names are used that are no longer part of the general parlance. For instance, the records refer to "West Kenwood," which is within the Community Area of Fuller Park. When the neighborhood name was used by the Department of Urban Renewal but is no longer recognizable to current day researchers, it has been placed in quotation marks. Other names, such as Bronzeville, do not appear in the records at all. Bronzeville locations are found in the Community Areas of Douglas, Oakland, Grand Boulevard, and Kenwood. These Bronzeville locations are also present in Subseries B. Researchers are encouraged to consult the guide broadly and to refer to the City of Chicago's interactive Community Area map.

Box 7
Folder 14
Title
[Albany Park]. Includes Michael Bilandic, Anthony Laurino
Dates
undated
Box 35
Folder 1
Title
Albany Park – Albany Park branch library
Dates
undated
Box 7
Folder 15
Title
Albany Park – Chicago River
Dates
1977 October
Box 7
Folder 15
Title
Albany Park – W. Lawrence Avenue and N. Troy Street
Dates
1978
Box 7
Folder 16
Title
Albany Park – improvements along W. Lawrence Avenue
Dates
1977 October
Box 7
Folder 17
Title
Armour Square. Includes White Sox Park
Dates
1965-1977, undated
Box 7
Folder 18
Title
Armour Square – Chinatown
Dates
1977, undated
Box 7
Folder 19
Title
Armour Square – Chinatown - Archer Courts. Includes photographs by Mildred Mead
Dates
1952 July 24
Box 7
Folder 20
Title
Armour Square – Chinatown - Sun Yat Sen Park, W. 24th Street and S. Princeton Avenue. Includes Michael Bilandic
Dates
1977
Box 7
Folder 21
Title
Armour Square – Wentworth Gardens. Includes photographs by Mildred Mead
Dates
1951-1954
Box 7
Folder 22
Title
Ashburn
Dates
1943, 1966, undated
Box 7
Folder 23
Title
Ashburn – Recreational site acquisition at W. 77th Street and S. St. Louis Avenue
Dates
1977 May 3
Box 7
Folder 24
Title
Ashburn – Southwest Pumping Station, W. 84th Street and S. Kedvale Avenue. Includes Richard J. Daley
Dates
1959-1963
Box 7
Folder 25
Title
Auburn Gresham. Includes W. 87th Street and S. Ashland Avenue, Foster Park
Dates
1963-1965
Box 7
Folder 26
Title
Austin. Includes DePriest School, Columbus Park
Dates
1955-1977
Dates
undated
Box 35
Folder 2
Title
Austin
Dates
undated
Box 7
Folder 27
Title
Austin – Elevation of Lake Street track. Includes Richard J. Daley, Harold Collier, Daniel Ronan, Paul Corcoran, B.R. Meyers
Dates
1962
Box 7
Folder 28
Title
Avondale
Dates
1927, 1940, 1977, undated
Box 7
Folder 29
Title
Belmont Cragin. Includes Hermosa Park, W. Diversey Avenue and N. Narragansett Avenue brickyard, Blackhawk Park, N. Cicero Avenue and W. Armitage Avenue
Dates
1965-1977, undated
Box 7
Folder 30
Title
Beverly
Dates
undated
Box 7
Folder 31
Title
Bridgeport. Includes photographs by Mildred Mead
Dates
1955
Box 7
Folder 32
Title
Bridgeport. Includes Bridgeport Homes
Dates
1956-1978, undated
Box 7
Folder 33
Title
Brighton Park
Dates
1977-1982, undated
Box 8
Folder 1
Title
Chatham – 9200-9210 S. Dauphin Avenue
Dates
undated
Box 8
Folder 1
Title
Chatham – Chatham Park, E. 83rd Street and S. Cottage Grove Avenue
Dates
undated
Box 104
Folder 2
Title
Chicago Lawn – Marquette Park
Dates
undated
Box 104
Folder 2
Title
Chicago Lawn – S. Western Avenue underpass near W. 75th Street
Dates
1958
Box 8
Folder 2
Title
Clearing – Lawler Park
Dates
undated
Box 8
Folder 3
Title
Douglas. Includes Daniel Hale Williams School and photographs by Mildred Mead
Dates
1950-1960, undated
Box 8
Folder 4
Title
Douglas – 2600-3000 S. Cottage Grove Avenue and South Parkway (S. Martin Luther King Drive), Project #7. Includes photographs by Mildred Mead
Dates
1948-1951
Box 8
Folder 5
Title
Douglas – Dearborn Homes. Includes photographs by Mildred Mead
Dates
1951-1954, undated
Box 35
Folder 3
Title
Douglas – Dearborn Homes and Ida B. Wells Homes
Dates
undated
Box 8
Folder 6
Title
Douglas – Doolittle School, 525 E. 35th Street Includes photographs by Mildred Mead
Dates
1955
Box 8
Folder 7
Title
Douglas – Ida B. Wells Homes and Extension. Includes photographs by Mildred Mead
Dates
1951-1955, undated
Box 8
Folder 8
Title
Douglas – Illinois Institute of Technology (IIT). Includes photographs by Mildred Mead
Dates
1951-1959
Box 8
Folder 9
Title
Douglas – Illinois Institute of Technology (IIT)
Dates
1950-1966, undated
Box 8
Folder 10
Title
Douglas – Illinois Institute of Technology (IIT)
Dates
1963
Box 8
Folder 11
Title
Douglas – Illinois Institute of Technology (IIT) demolition. Includes photographs by Mildred Mead
Dates
1956-1959
Box 8
Folder 12
Title
Douglas – Lake Meadows. Includes photographs by Mildred Mead
Dates
1954-1961
Box 8
Folder 13
Title
Douglas – Lake Meadows
Dates
1963, undated
Box 8
Folder 14
Title
Douglas – Lake Meadows
Dates
undated
Box 8
Folder 15
Title
Douglas – Lake Meadows construction. Includes photographs by Mildred Mead
Dates
1953-1959, undated
Box 8
Folder 16
Title
Douglas – Lake Meadows models
Dates
1950, undated
Box 8
Folder 17
Title
Douglas – Lake Meadows Shopping Center. Includes photographs by Mildred Mead
Dates
1955-1956, undated
Box 8
Folder 18
Title
Douglas – layout for bond issue brochure
Dates
1956-1966
Box 8
Folder 19
Title
Douglas – Mecca Flats, 34th Street & S. State Street. Includes demolition and photographs by Mildred Mead
Dates
1950-1952, undated
Box 9
Folder 1
Title
Douglas – Michael Reese Hospital. Includes photographs by Mildred Mead
Dates
1950-1958, undated
Box 9
Folder 2
Title
Douglas – Michael Reese Hospital
Dates
1955, 1976, undated
Box 9
Folder 3
Title
Douglas – Prairie Courts. Includes photographs by Mildred Mead
Dates
1951-1955
Box 9
Folder 4
Title
Douglas – Prairie Shores. Includes photographs by Mildred Mead
Dates
1954-1968, undated
Box 9
Folder 5
Title
Douglas – Prairie Shores and Lake Meadows aerial views
Dates
1963, undated
Box 9
Folder 6
Title
Douglas – Project 6A and 6C, 2800-2900 S. Wabash Avenue and S. Michigan Avenue
Dates
undated
Box 9
Folder 7
Title
Douglas – Project 6D, E. 29th-30th Streets between S. Michigan Avenue and S. Prairie Avenue. Includes photographs by Mildred Mead
Dates
1958-1959
Box 9
Folder 8
Title
Douglas – South Commons
Dates
1973, undated
Box 9
Folder 9
Title
Douglas – E. 35th Street & South Parkway (S. Martin Luther King Drive)
Dates
undated
Box 9
Folder 10
Title
East Garfield Park. Includes Garfield Park
Dates
1957-1977, undated
Box 9
Folder 11
Title
East Garfield Park – Harrison Courts. Includes photographs by Mildred Mead
Dates
1951 July 2
Box 9
Folder 12
Title
East Garfield Park – Industrial and Lake-Maplewood projects
Dates
1963
Box 9
Folder 13
Title
East Garfield Park – Maplewood Courts/Rockwell Gardens. Includes photographs by Mildred Mead
Dates
1952 June 3
Box 9
Folder 14
Title
East Garfield Park – Urban League seeding party, 2900 block W. Walnut Street. Includes photographs by Mildred Mead
Dates
1955
Box 9
Folder 15
Title
East Side – George Washington School and Rowan Park, S. Avenue L & E. 114th Street
Dates
1977
Box 9
Folder 15
Title
East Side – S. Avenue O
Dates
undated
Box 9
Folder 16
Title
Edgewater. Includes Andersonville
Dates
1953, undated
Box 9
Folder 17
Title
Edgewater. Includes Temple Emmanuel, 5959 N. Sheridan Road and photographs by Mildred Mead
Dates
1953-1955
Box 9
Folder 18
Title
Englewood. Includes photographs by Mildred Mead
Dates
1952-1953
Box 9
Folder 19
Title
Englewood
Dates
1955-1969, undated
Box 9
Folder 20
Title
Englewood
Dates
1961 June, undated
Box 9
Folder 21
Title
Englewood
Dates
undated
Box 9
Folder 22
Title
Englewood – W. 69th Street and S. Harvard Avenue groundbreaking
Dates
1964 September 29
Box 9
Folder 23
Title
Englewood – 7401-7407 S. Vincennes Avenue demolition
Dates
1964 April 6
Box 10
Folder 1
Title
Englewood – Building interior and exteriors
Dates
undated
Box 10
Folder 2
Title
Englewood – Central Englewood improvement
Dates
1968
Box 104
Folder 3
Title
Englewood – 253 W. Marquette Road rehabilitation
Dates
undated
Box 10
Folder 3
Title
Englewood – Meetings. Includes Vernon Jarrett
Dates
1960 April 26
Box 10
Folder 4
Title
Englewood – "New Interracial Neighborhood." Includes photographs by Mildred Mead
Dates
1959
Box 10
Folder 5
Title
Englewood – Normal Park project. Includes photographs by Mildred Mead
Dates
1953
Box 10
Folder 6
Title
Englewood – Normal Park project, W. 69th Street and S. Stewart Avenue. Includes photographs by Mildred Mead
Dates
1959
Box 10
Folder 7
Title
Englewood – Normal Park project
Dates
undated
Box 35
Folder 4
Title
Forest Glen – Caldwell Golf Course
Dates
undated
Box 10
Folder 8
Title
Forest Glen – Sauganash
Dates
1977, undated
Box 10
Folder 9
Title
Fuller Park
Dates
1954
Box 10
Folder 10
Title
Fuller Park
Dates
undated
Box 10
Folder 11
Title
Fuller Park – 4109-4123 S. Princeton Avenue
Dates
1977
Box 10
Folder 12
Title
Fuller Park – "West Kenwood." Includes photographs by Mildred Mead
Dates
1951
Box 10
Folder 13
Title
Fuller Park – "West Kenwood." Includes photographs by Mildred Mead
Dates
1951-1956, undated
Box 10
Folder 14
Title
Fuller Park/Grand Boulevard – "West Kenwood." Includes photographs by Mildred Mead
Dates
1956
Box 10
Folder 15
Title
Fuller Park – West Kenwood Council office opening, 216 W. 47th Street. Includes photographs by Mildred Mead
Dates
1954
Box 10
Folder 16
Title
Fuller Park – "West Kenwood Gardens." Includes photographs by Mildred Mead
Dates
1951-1952
Box 104
Folder 4
Title
Gage Park – Gage Park pool
Dates
undated
Box 10
Folder 17
Title
Gage Park – Sewer, W. 58th Street and S. St. Louis Avenue
Dates
1962 November 15
Box 10
Folder 17
Title
Gage Park – 5050 S. Kedzie Avenue
Dates
undated
Box 10
Folder 18
Title
Garfield Ridge – Hearst School, W. 47th Street and S. Lamon Avenue
Dates
circa 1953
Box 10
Folder 18
Title
Garfield Ridge – Park 305
Dates
undated
Box 10
Folder 18
Title
Garfield Ridge – LeClaire Courts
Dates
1955
Box 104
Folder 5
Title
Garfield Ridge – Normandy Park
Dates
1958-1963
Box 10
Folder 19
Title
Grand Boulevard. Includes photographs by Mildred Mead
Dates
1951-1955, undated
Box 10
Folder 20
Title
Grand Boulevard
Dates
1957, 1974-1975, undated
Box 10
Folder 21
Title
Grand Boulevard – 4711 S. Calumet Avenue, building demolition
Dates
undated
Box 10
Folder 22
Title
Grand Boulevard – 4739 S. Langley Avenue, Urban League project. Includes photographs by Mildred Mead
Dates
1952
Box 11
Folder 1
Title
Grand Boulevard – Michigan Boulevard Garden Apartments (Rosenwald Court), S. Michigan Avenue and E. 47th Street. Includes photographs by Mildred Mead
Dates
1951-1952
Box 11
Folder 2
Title
Grand Boulevard – 39th Street and S. State Street. Includes photographs by Mildred Mead
Dates
1959
Box 11
Folder 3
Title
Grand Boulevard – 4134-4258 S. State Street
Dates
1977
Box 11
Folder 4
Title
Grand Boulevard – 51st Street and S. State Street. Includes photographs by Mildred Mead
Dates
1959
Box 11
Folder 5
Title
Greater Grand Crossing – Auburn Park – W. Winneconna Parkway
Dates
1964, undated
Box 11
Folder 6
Title
Greater Grand Crossing – Hirsch High School, E. 77th Street and S. Drexel Boulevard
Dates
1977
Box 11
Folder 7
Title
Greater Grand Crossing – Park Manor. Includes photographs by Mildred Mead
Dates
1951-1953, undated
Box 11
Folder 8
Title
Greater Grand Crossing – Playground at W. 72nd Street and S. Vincennes Avenue. Includes photographs by Mildred Mead
Dates
1952
Box 11
Folder 9
Title
Hegewisch – Recreational site acquisition, E. 131st Street and S. Brandon Avenue
Dates
1977
Box 11
Folder 10
Title
Humboldt Park
Dates
1956, undated
Box 11
Folder 11
Title
Hyde Park/Kenwood. Includes photographs by Mildred Mead
Dates
1950, undated
Box 35
Folder 5
Title
Hyde Park/Kenwood
Dates
1963-1964, undated
Box 11
Folder 12
Title
Hyde Park/Kenwood
Dates
1964
Box 11
Folder 13
Title
Hyde Park/Kenwood
Dates
1964
Box 12
Folder 1
Title
Hyde Park/Kenwood
Dates
1964
Box 12
Folder 2
Title
Hyde Park/Kenwood
Dates
undated
Box 12
Folder 3
Title
Hyde Park/Kenwood
Dates
undated
Box 12
Folder 4
Title
Hyde Park/Kenwood – Block bounded by E. 48th Street, E. 49th Street, S. Ellis Avenue and S. Greenwood Avenue
Dates
1964
Box 12
Folder 5
Title
Hyde Park/Kenwood – E. 48th Street and S. Woodlawn Avenue town homes
Dates
1964
Box 12
Folder 6
Title
Hyde Park/Kenwood – 1359 E. 52nd Street
Dates
1962, undated
Box 12
Folder 7
Title
Hyde Park/Kenwood – 1215 E. 54th Street
Dates
1961, undated
Box 12
Folder 8
Title
Hyde Park/Kenwood – E. 55th Street demolition S. Lake Park Avenue to S. Ridgewood Court. Includes photographs by Mildred Mead [See also Box 13, Folder 15.]
Dates
1956-1958
Box 12
Folder 9
Title
Hyde Park/Kenwood – 1234 E. 56th Street interior rehabilitation
Dates
1962
Box 12
Folder 10
Title
Hyde Park/Kenwood – E. 57th Street and S. Harper Avenue demolition. Includes photographs by Mildred Mead
Dates
1957
Box 12
Folder 11
Title
Hyde Park/Kenwood – 1224-1226 E. 57th Street, Pratt House. Includes photographs by Mildred Mead
Dates
1954-1955
Box 12
Folder 12
Title
Hyde Park/Kenwood – 57th Street Art Fair. Includes photographs by Mildred Mead
Dates
1953-1956
Box 12
Folder 13
Title
Hyde Park/Kenwood – Aerial views and plans
Dates
1958-1965, undated
Box 12
Folder 14
Title
Hyde Park/Kenwood – 5000 S. Blackstone Avenue
Dates
undated
Box 12
Folder 15
Title
Hyde Park/Kenwood – 5456 S. Blackstone Avenue, first demolition in neighborhood project. Includes photographs by Mildred Mead
Dates
1955
Box 12
Folder 16
Title
Hyde Park/Kenwood – 5825 S. Blackstone Avenue
Dates
undated
Box 12
Folder 17
Title
Hyde Park/Kenwood – 5151 S. Cornell Avenue. Includes photographs by Mildred Mead
Dates
1955
Box 12
Folder 18
Title
Hyde Park/Kenwood – 5346 S. Cornell Avenue, Cornell Towers
Dates
1963, undated
Box 12
Folder 19
Title
Hyde Park/Kenwood – 5201 S. Dorchester Avenue
Dates
1964
Box 12
Folder 20
Title
Hyde Park/Kenwood – 5532 S. Dorchester Avenue
Dates
undated
Box 12
Folder 21
Title
Hyde Park/Kenwood – 5101-5105 S. Drexel Boulevard. Includes photographs by Mildred Mead
Dates
1959
Box 12
Folder 22
Title
Hyde Park/Kenwood – Fountain of Time sculpture by Lorado Taft, the Midway
Dates
1951, undated
Box 12
Folder 22
Title
Woodlawn – Home of Lorado Taft, 975 E. 60th Street. Includes photographs by Mildred Mead
Dates
1951
Box 12
Folder 23
Title
Hyde Park/Kenwood – Frank Lloyd Wright's Robie House, E. 58th Street and S. Woodlawn Avenue
Dates
undated
Box 12
Folder 24
Title
Hyde Park/Kenwood – 4643-4647 S. Greenwood Avenue. Includes photographs by Mildred Mead
Dates
1955
Box 12
Folder 25
Title
Hyde Park/Kenwood – 4835 S. Greenwood Avenue
Dates
undated
Box 12
Folder 26
Title
Hyde Park/Kenwood – 5414 S. Greenwood Avenue
Dates
1961, undated
Box 12
Folder 27
Title
Hyde Park/Kenwood – Hotels. Includes Harvard Hotel, Hotel Windmere, Pearl Beach Hotel, Park Beach Hotel, Century Hotel, The Shoreland, St. Regis Hotel, Southland Hotel, Madison Park Hotel, East End Hotel and photographs by Mildred Mead
Dates
1951-1964, undated
Box 12
Folder 28
Title
Hyde Park/Kenwood – Hyde Park Co-op grocery store and shopping center. Includes photographs by Mildred Mead
Dates
1954-1960, undated
Box 12
Folder 29
Title
Hyde Park/Kenwood – Hyde Park Kenwood Community Conference (HPKCC) projects. Includes photographs by Mildred Mead
Dates
1951-1956
Box 12
Folder 30
Title
Hyde Park/Kenwood – Illinois Central railroad tracks and aerial shots. Includes photographs by Mildred Mead
Dates
1950-1957, undated
Box 13
Folder 1
Title
Hyde Park/Kenwood – I.M. Pei/Harry Weese town homes and University Apartments. Includes photographs by Mildred Mead
Dates
1959-1968, undated
Box 13
Folder 2
Title
Hyde Park/Kenwood – Interiors. Includes photographs by Mildred Mead
Dates
1953-1956
Box 13
Folder 3
Title
Hyde Park/Kenwood – Interiors
Dates
undated
Box 13
Folder 4
Title
Hyde Park/Kenwood – Jackson Park. Includes photographs by Mildred Mead
Dates
1951-1955
Box 13
Folder 5
Title
Hyde Park/Kenwood – Jewish Children's Bureau Building, University of Chicago apartments, E. 55th Street and S. Cottage Grove Avenue
Dates
undated
Box 13
Folder 6
Title
Hyde Park/Kenwood – KAM Temple, E. 50th Street and S. Drexel Boulevard. Includes photograph by Mildred Mead
Dates
1951
Box 13
Folder 6
Title
Hyde Park/Kenwood – Isaiah Israel Temple, E. 51st Street and S. Greenwood Avenue. Includes photograph by Mildred Mead
Dates
1951
Box 13
Folder 7
Title
Hyde Park/Kenwood – 5140 S. Kenwood Avenue
Dates
1964
Box 13
Folder 8
Title
Hyde Park/Kenwood – 5615 S. Kenwood Avenue
Dates
1964
Box 13
Folder 9
Title
Hyde Park/Kenwood – Kenwood Gardens Apartments, 5511 S. Kenwood Avenue demolition. Includes photographs by Mildred Mead
Dates
1957
Box 13
Folder 10
Title
Hyde Park/Kenwood – Kenwood High School groundbreaking
Dates
1967
Box 13
Folder 11
Title
Hyde Park/Kenwood – 5408 S. Kimbark Avenue
Dates
1964
Box 13
Folder 12
Title
Hyde Park/Kenwood – 5446-5448 S. Kimbark Avenue rehabilitation
Dates
1964
Box 13
Folder 13
Title
Hyde Park/Kenwood – 5447 S. Lake Park Avenue. Includes photographs by Mildred Mead
Dates
1956
Box 13
Folder 14
Title
Hyde Park/Kenwood – Luzzie residence
Dates
undated
Box 13
Folder 15
Title
Hyde Park/Kenwood – "Misery Manor," north side E. 55th Street between S. Dorchester Avenue and S. Harper Avenue. Includes photographs by Mildred Mead. [See also Box 12, Folder 8.]
Dates
1951-1957
Box 13
Folder 16
Title
Hyde Park/Kenwood – Multi-family and apartment buildings. Includes photographs by Mildred Mead
Dates
1951-1955
Box 13
Folder 17
Title
Hyde Park/Kenwood – Multi-family and apartment buildings. Includes photographs by Mildred Mead
Dates
1956-1958
Box 13
Folder 18
Title
Hyde Park/Kenwood – Multi-family and apartment buildings
Dates
1961-1968, undated
Box 13
Folder 19
Title
Hyde Park/Kenwood – Museum of Science and Industry
Dates
1964-1979, undated
Box 13
Folder 20
Title
Hyde Park/Kenwood – Parks and playgrounds. Includes photographs by Mildred Mead
Dates
1951-1954, undated
Box 13
Folder 21
Title
Hyde Park/Kenwood – People – John (left) and Paul Cornell, grandsons of Hyde Park founder, 5436 S. Cornell Avenue
Dates
undated
Box 13
Folder 22
Title
Hyde Park/Kenwood – People in the neighborhood. Includes photographs by Mildred Mead
Dates
1950-1956
Box 14
Folder 1
Title
Hyde Park/Kenwood – People – public relations
Dates
1963-1965, undated
Box 14
Folder 2
Title
Hyde Park/Kenwood – Rear and alley views. Includes photographs by Mildred Mead
Dates
1950-1959
Box 14
Folder 3
Title
Hyde Park/Kenwood – Rear and alley views
Dates
undated
Box 14
Folder 4
Title
Hyde Park/Kenwood – Religious institutions. Includes photographs by Mildred Mead
Dates
1951-1958, undated
Box 14
Folder 5
Title
Hyde Park/Kenwood – Retail and business. Includes photographs by Mildred Mead
Dates
1950-1957, undated
Box 14
Folder 6
Title
Hyde Park/Kenwood – Schools. Includes Bousfield, Kozminski Elementary School, Kenwood High School, Ray Elementary School, Bret Harte Elementary School, and Gateway Garage at 5600 S. Stony Island Avenue near Bret Harte and photographs by Mildred Mead
Dates
1954-1955
Box 14
Folder 7
Title
Hyde Park/Kenwood – Shopping centers
Dates
1968-1975, undated
Box 14
Folder 8
Title
Hyde Park/Kenwood – Single family homes. Includes photographs by Mildred Mead
Dates
1950-1959
Box 14
Folder 9
Title
Hyde Park/Kenwood – Single family homes
Dates
1961-1964, undated
Box 14
Folder 10
Title
Hyde Park/Kenwood – Street scenes. Includes photographs by Mildred Mead
Dates
1951-1956, undated
Box 14
Folder 11
Title
Hyde Park/Kenwood – University of Chicago buildings and campus. Includes the Midway Plaisance and photographs by Mildred Mead
Dates
1950-1954
Box 14
Folder 12
Title
Hyde Park/Kenwood – University of Chicago buildings
Dates
1952, 1962, undated
Box 14
Folder 13
Title
Hyde Park/Kenwood – 5504-5514 S. Woodlawn Avenue. Includes photographs by Mildred Mead
Dates
1950-1954
Box 14
Folder 14
Title
Irving Park. Includes Chicago River across from Horner Park, Schurz High School, California Park
Dates
undated
Box 14
Folder 15
Title
Jefferson Park – Copernicus Center for the Elderly and Handicapped
Dates
1977
Box 14
Folder 16
Title
Lake View. Includes photographs by Mildred Mead
Dates
1955
Box 14
Folder 17
Title
Lake View. Includes Wrigley Field
Dates
1958-1965, undated
Box 15
Folder 1
Title
Lincoln Park
Dates
1954 July 6
Box 15
Folder 2
Title
Lincoln Park. Includes photographs by Mildred Mead
Dates
1955-1959
Box 15
Folder 3
Title
Lincoln Park
Dates
1958-1964, undated
Box 104
Folder 6
Title
Lincoln Park
Dates
1960-1963, undated
Box 15
Folder 4
Title
Lincoln Park
Dates
1961-1963
Box 15
Folder 5
Title
Lincoln Park
Dates
1962-1967
Box 15
Folder 6
Title
Lincoln Park
Dates
1963 July
Box 15
Folder 7
Title
Lincoln Park
Dates
1963-1964
Box 15
Folder 8
Title
Lincoln Park
Dates
circa 1966
Box 15
Folder 9
Title
Lincoln Park
Dates
1966
Box 15
Folder 10
Title
Lincoln Park
Dates
undated
Box 104
Folder 7
Title
Lincoln Park
Dates
undated
Box 15
Folder 11
Title
Lincoln Park – Administrative staff
Dates
1964 May
Box 15
Folder 12
Title
Lincoln Park – 441 W. Armitage Avenue temporary playlot
Dates
undated
Box 15
Folder 13
Title
Lincoln Park – Belden Triangle
Dates
1965-1973
Box 15
Folder 14
Title
Lincoln Park – 2621 N. Burling Street
Dates
1977
Box 15
Folder 15
Title
Lincoln Park – Chicago Symphony Orchestra performance in Lincoln Park
Dates
1974 September
Box 15
Folder 16
Title
Lincoln Park – Contact sheets
Dates
1971, undated
Box 15
Folder 17
Title
Lincoln Park – N. Crilly Court
Dates
1960, undated
Box 15
Folder 18
Title
Lincoln Park – Dedication of W. Wisconsin Street Mall. Includes Michael Bilandic, Heather Morgan Bilandic
Dates
1977
Box 15
Folder 19
Title
Lincoln Park – W. Fullerton Parkway trees
Dates
undated
Box 15
Folder 20
Title
Lincoln Park – N. Halsted Street and W. Fullerton Parkway buildings to be demolished
Dates
1961 January 27
Box 15
Folder 21
Title
Lincoln Park – 2057 N. Howe Street
Dates
undated
Box 15
Folder 22
Title
Lincoln Park – LaSalle School
Dates
1962 March
Box 15
Folder 23
Title
Lincoln Park – 1800 block of N. Lincoln Park West
Dates
1966 May
Box 15
Folder 24
Title
Lincoln Park – Mid-North garden walk
Dates
undated
Box 15
Folder 25
Title
Lincoln Park – Midwest Buddhist Temple
Dates
1973, undated
Box 15
Folder 26
Title
Lincoln Park – Ogden Mall
Dates
1953, undated
Box 15
Folder 27
Title
Lincoln Park – Lincoln Park
Dates
1936, 1952, 1985, undated
Box 15
Folder 28
Title
Lincoln Park – Project I photographs and maps
Dates
1965
Box 15
Folder 29
Title
Lincoln Park – Second Evangelical United Bretheren Church architectural renderings, W. Wisconsin Street and N. Orleans Street
Dates
1963
Box 15
Folder 30
Title
Lincoln Park – St. Joseph's Hospital demolition and site clearance
Dates
1966 April-May
Box 16
Folder 1
Title
Lincoln Park – Walpole Point
Dates
1972-1973, undated
Box 16
Folder 2
Title
Lincoln Square
Dates
1972, undated
Box 16
Folder 3
Title
[Lincoln Square] – Ravenswood
Dates
1964
Box 16
Folder 4
Title
Logan Square – Bucktown
Dates
1977
Box 16
Folder 4
Title
Logan Square – Palmer Square
Dates
undated
Box 16
Folder 5
Title
Loop
Dates
1940s-1968
Box 16
Folder 6
Title
Loop. Includes Grant Park and photographs by Mildred Mead
Dates
1951-1958
Box 35
Folder 6
Title
Loop
Dates
1962-1963, undated
Box 16
Folder 7
Title
Loop
Dates
[1968]
Box 16
Folder 8
Title
Loop
Dates
[1968]
Box 16
Folder 9
Title
Loop
Dates
[1968]
Box 16
Folder 10
Title
Loop
Dates
1968-1990, undated
Box 16
Folder 11
Title
Loop
Dates
1972-1981
Box 16
Folder 12
Title
Loop
Dates
undated
Box 16
Folder 13
Title
Loop
Dates
undated
Box 16
Folder 14
Title
Loop
Dates
undated
Box 16
Folder 15
Title
Loop
Dates
undated
Box 16
Folder 16
Title
Loop
Dates
undated
Box 16
Folder 17
Title
Loop – Aerial photographs
Dates
1959 June
Box 16
Folder 18
Title
Loop – Aerial photographs
Dates
1964-1978, undated
Box 104
Folder 8
Title
Loop – Aerial photographs
Dates
undated
Box 16
Folder 19
Title
Loop – Air breaking ceremony Outer Drive East
Dates
1962
Box 16
Folder 20
Title
Loop – Art Institute of Chicago
Dates
undated
Box 16
Folder 21
Title
Loop – Auditorium Theater
Dates
undated
Box 16
Folder 22
Title
Loop – Board of Trade
Dates
1971, undated
Box 16
Folder 23
Title
Loop – Central Area models
Dates
1958, undated
Box 104
Folder 9
Title
Loop – Central Area East models
Dates
1958-1964, undated
Box 17
Folder 1
Title
Loop – Chicago River
Dates
1959-1978
Box 17
Folder 2
Title
Loop – Chicago River
Dates
1976
Box 104
Folder 10
Title
Loop – Chicago River bridges
Dates
1948-1961, undated
Box 17
Folder 3
Title
Loop – Chicago River
Dates
undated
Box 17
Folder 4
Title
Loop – City Hall
Dates
undated
Box 17
Folder 5
Title
Loop – Civic Center (Daley Plaza) construction, Picasso statue, including unveiling
Dates
1964, undated
Box 17
Folder 6
Title
Loop – Civic Center (Daley Plaza) events
Dates
undated
Box 17
Folder 7
Title
Loop – Civic Center (Daley Plaza) groundbreaking lunch. Includes Richard J. Daley
Dates
[1964]
Box 17
Folder 8
Title
Loop – Civic Center (Daley Plaza) models. Includes Richard J. Daley
Dates
1960-1962, undated
Box 17
Folder 9
Title
Loop – W. Congress Parkway and S. Plymouth Court
Dates
1975
Box 17
Folder 10
Title
Loop – Congress Parkway survey
Dates
1941
Box 17
Folder 11
Title
Loop – Federal Center. Includes Richard J. Daley
Dates
1962-1966, undated
Box 17
Folder 12
Title
Loop – Federal Center dedication. Includes Richard J. Daley, Dan Rostenkowski
Dates
1975
Box 17
Folder 13
Title
Loop – Federal Center models
Dates
undated
Box 17
Folder 14
Title
Loop – National Bank construction
Dates
1966, undated
Box 17
Folder 15
Title
Loop – Grant Park
Dates
1968-1977, undated
Box 104
Folder 11
Title
Loop – Grant Park
Dates
undated
Box 17
Folder 16
Title
Loop – Grant Park – construction of new Petrillo Bandshell
Dates
1978
Box 17
Folder 17
Title
Loop – Grant Park baseball
Dates
undated
Box 104
Folder 12
Title
Loop – Grant Park parking garage
Dates
1953-1954
Box 104
Folder 13
Title
Loop – Grant Park Ward Memorial
Dates
1962
Box 17
Folder 18
Title
Loop – Greyhound bus station
Dates
undated
Box 17
Folder 19
Title
Loop – Hotels. Includes Executive House, Morrison Hotel, Blackstone Hotel
Dates
1957-1962, undated
Box 17
Folder 20
Title
Loop – Illinois Center groundbreaking. Includes Michael Bilandic
Dates
1978
Box 104
Folder 14
Title
Loop – Lake front/Monroe Harbor/Grant Park/Museum campus
Dates
1964-1977, undated
Box 17
Folder 21
Title
Loop – LaSalle Street
Dates
[1978]
Box 17
Folder 22
Title
Loop – Merchandise Mart
Dates
undated
Box 104
Folder 15
Title
Loop – Outer Drive East Apartments
Dates
1962-1964
Box 17
Folder 23
Title
Loop – Place DuSable construction
Dates
1972, undated
Box 17
Folder 24
Title
Loop – Presentation slides
Dates
circa 1984
Box 17
Folder 25
Title
Loop – Printers' Row
Dates
undated
Box 17
Folder 26
Title
Loop – Printers' Row
Dates
undated
Box 18
Folder 1
Title
Loop – River Park dedication. Includes Richard J. Daley
Dates
1975
Box 104
Folder 16
Title
Loop – Scenes from Outer Drive; Illinois Central air rights
Dates
1962-1964
Box 18
Folder 2
Title
Loop – "South Loop"
Dates
1980
Box 18
Folder 3
Title
Loop – State Street Mall
Dates
1978
Box 18
Folder 4
Title
Loop – S. State Street skid row. Includes photographs by Mildred Mead
Dates
1960
Box 18
Folder 5
Title
Loop – S. State Street skid row. Includes Michael Bilandic
Dates
1978, undated
Box 104
Folder 17
Title
Loop – Street scenes. Includes State Street; Carson Pirie, Scott; Pedway
Dates
1956-1964, undated
Box 104
Folder 18
Title
Loop – Wacker Drive. Includes Upper, Lower, and construction
Dates
1960, undated
Box 18
Folder 6
Title
Loop – W. Wacker Drive improvement N. LaSalle Street to N. Wells Street
Dates
1977
Box 18
Folder 7
Title
Loop – E. Wacker Drive, N. Michigan Avenue to N. State Street
Dates
1978
Box 18
Folder 8
Title
Loop – Willis Tower (Sears Tower) construction
Dates
1971-1972
Box 18
Folder 9
Title
Lower West Side – Pilsen
Dates
1963-1977, undated
Box 18
Folder 10
Title
Lower West Side – Pilsen
Dates
undated
Box 18
Folder 11
Title
Lower West Side – Pilsen
Dates
undated
Box 18
Folder 12
Title
Lower West Side – Pilsen, 1130 W. Cullerton Street, Dvorak Park Fieldhouse
Dates
1983 January 6
Box 18
Folder 13
Title
McKinley Park
Dates
1960-1965, undated
Box 104
Folder 19
Title
McKinley Park – S. Archer Avenue/S. Ashland Avenue overpass
Dates
1957-1961, undated
Box 18
Folder 14
Title
McKinley Park – Outhouse alley, W. 35th Street and S. Honore Street. Includes photographs by Mildred Mead
Dates
1948-1955
Box 18
Folder 15
Title
Montclare/Dunning – Bell Park
Dates
1977
Box 18
Folder 16
Title
Morgan Park – Beverly Woods
Dates
1956
Box 18
Folder 17
Title
Morgan Park – Racine Courts. Includes photographs by Mildred Mead
Dates
1954 August
Box 18
Folder 18
Title
Morgan Park – West Roseland – Recreational site acquisition
Dates
1977, undated
Box 18
Folder 19
Title
Near North Side
Dates
1941-1965, undated
Box 18
Folder 20
Title
Near North Side – Cabrini-Green Homes. Includes photographs by Mildred Mead
Dates
1951-1958, 1970, undated
Box 18
Folder 21
Title
Near North Side – Central District Filtration Plant
Dates
undated
Box 18
Folder 22
Title
Near North Side – N. Clark Street skid row. Includes photographs by Mildred Mead
Dates
1960
Box 35
Folder 7
Title
Near North Side
Dates
undated
Box 104
Folder 20
Title
Near North Side – Central District Filtration Plant
Dates
1954-1962, undated
Box 18
Folder 23
Title
Near North Side – N. Clybourn Avenue and W. Division Street. Includes photographs by Mildred Mead
Dates
1958-1967
Box 18
Folder 24
Title
Near North Side – Fort Dearborn area. Includes photographs by Mildred Mead
Dates
1954-1955
Box 19
Folder 1
Title
Near North Side – Fort Dearborn area models
Dates
1955, undated
Box 19
Folder 2
Title
Near North Side – John Hancock Center
Dates
1973, undated
Box 19
Folder 3
Title
Near North Side – Isham/New City Y.M.C.A. groundbreaking. Includes Michael Bilandic
Dates
1978
Box 19
Folder 4
Title
Near North Side – N. Kingsbury Street
Dates
1977
Box 19
Folder 5
Title
Near North Side – N. LaSalle Street
Dates
1977
Box 104
Folder 21
Title
Near North Side – N. LaSalle Street and W. Maple Street, N. LaSalle Street and W. Elm Street
Dates
undated
Box 104
Folder 22
Title
Near North Side – Marina City
Dates
1960-1972, undated
Box 19
Folder 6
Title
Near North Side – Marriott opening, 540 N. Michigan Avenue. Includes Michael Bilandic
Dates
circa 1977
Box 104
Folder 23
Title
Near North Side – Navy Pier
Dates
1960-1963, undated
Box 19
Folder 7
Title
Near North Side – Navy Pier
Dates
1973-1976, undated
Box 19
Folder 8
Title
Near North Side – Navy Pier construction
Dates
1915
Box 19
Folder 9
Title
Near North Side – New Cooley High School groundbreaking. Includes Michael Bilandic
Dates
1977
Box 19
Folder 10
Title
Near North Side – W. North Avenue and N. LaSalle Street project. Includes photographs by Mildred Mead
Dates
1957-1961, undated
Box 19
Folder 11
Title
Near North Side – W. North Avenue and N. LaSalle Street project
Dates
1961
Box 19
Folder 12
Title
Near North Side – W. North Avenue and N. LaSalle Street project
Dates
[1961]
Box 19
Folder 13
Title
Near North Side – W. North Avenue and N. LaSalle Street project
Dates
1961
Box 19
Folder 14
Title
Near North Side – W. North Avenue and N. LaSalle Street project
Dates
1961
Box 19
Folder 15
Title
Near North Side – W. North Avenue and N. LaSalle Street project
Dates
1961
Box 104
Folder 24
Title
Near North Side – W. North Avenue and N. LaSalle Street project – Carl Sandburg Village
Dates
1960-1963, undated
Box 19
Folder 16
Title
Near North Side – W. North Avenue and N. LaSalle Street project – Carl Sandburg Village
Dates
1963
Box 19
Folder 17
Title
Near North Side – W. North Avenue and N. LaSalle Street project – Carl Sandburg Village
Dates
1963-1966, undated
Box 19
Folder 18
Title
Near North Side – W. North Avenue and N. LaSalle Street project – Carl Sandburg Village
Dates
circa 1964
Box 19
Folder 19
Title
Near North Side – W. North Avenue and N. LaSalle Street project – Carl Sandburg Village models
Dates
undated
Box 104
Folder 25
Title
Near North Side – Northwestern University campus
Dates
1962, undated
Box 19
Folder 20
Title
Near North Side – Ogden School, 9 W. Chestnut Street. Includes photographs by Mildred Mead
Dates
1951
Box 19
Folder 21
Title
Near North Side – Old Town
Dates
1977
Box 19
Folder 22
Title
Near North Side – Piper's Alley event. Includes Michael Bilandic, Lewis Hill
Dates
undated
Box 19
Folder 23
Title
Near North Side – River North/Streeterville. Includes Lake Point Towers
Dates
1967-1990, undated
Box 19
Folder 24
Title
Near North Side – River North/Streeterville
Dates
undated
Box 19
Folder 25
Title
Near North Side – River North/Streeterville
Dates
undated
Box 19
Folder 26
Title
Near North Side – Streeterville/Magnificent Mile/Gold Coast. Includes Wesley Memorial Hospital
Dates
1951-1990, undated
Box 19
Folder 27
Title
Near North Side – Town & Country Apartments built by Marshall Field, 1300-1500 N. Sedgwick Street. Includes photographs by Mildred Mead
Dates
1951, undated
Box 19
Folder 28
Title
Near North Side – Water Tower
Dates
undated
Box 104
Folder 26
Title
Near North Side – Wolf Point
Dates
1958
Box 19
Folder 29
Title
Near South Side. Includes Soldier Field and photographs by Mildred Mead
Dates
1953-1992, undated
Box 20
Folder 1
Title
Near South Side. Includes McCormick Place and Museum Campus
Dates
undated
Box 20
Folder 2
Title
Near South Side. Includes Soldier Field
Dates
1986, undated
Box 20
Folder 3
Title
Near South Side – E. 18th Street and S. Prairie Avenue. Includes photographs by Mildred Mead
Dates
1970-1980, undated
Box 104
Folder 27
Title
Near South Side – Burnham Harbor
Dates
1965-1969, undated
Box 20
Folder 4
Title
Near South Side – Harold Ickes Homes. Includes photographs by Mildred Mead
Dates
1955
Box 35
Folder 8
Title
Near South Side – McCormick Place
Dates
undated
Box 35
Folder 8
Title
Near South Side – Soldier Field and Field Museum
Dates
1919
Box 20
Folder 5
Title
Near South Side – McCormick Place construction
Dates
1959-1970, undated
Box 20
Folder 6
Title
Near South Side – Mercy Hospital
Dates
undated
Box 20
Folder 7
Title
Near South Side – Museum Campus, Meigs Field, Northerly Island
Dates
1980-1986, undated
Box 104
Folder 28
Title
Near South Side – Soldier Field
Dates
1947-1965, undated
Box 20
Folder 8
Title
Near South Side – Soldier Field – Rotary Connection at Reach Out Kickoff
Dates
undated
Box 20
Folder 9
Title
Near West Side. Includes photographs by Mildred Mead
Dates
1955, undated
Box 20
Folder 10
Title
Near West Side
Dates
1957-1965, undated
Box 20
Folder 11
Title
Near West Side
Dates
1961
Box 20
Folder 12
Title
Near West Side
Dates
1962, undated
Box 20
Folder 13
Title
Near West Side
Dates
1952-1976, undated
Box 20
Folder 14
Title
Near West Side
Dates
1964-1966
Box 20
Folder 15
Title
Near West Side
Dates
1965
Box 20
Folder 16
Title
Near West Side
Dates
1968-1969, undated
Box 20
Folder 17
Title
Near West Side
Dates
undated
Box 20
Folder 18
Title
Near West Side
Dates
undated
Box 20
Folder 19
Title
Near West Side
Dates
undated
Box 20
Folder 20
Title
Near West Side
Dates
undated
Box 20
Folder 21
Title
Near West Side – W. 13th Street and S. Blue Island Avenue project. Includes photographs by Mildred Mead
Dates
1957, undated
Oversize Folder 1
Title
Near West Side – Architectural plans and maps
Dates
undated
Box 20
Folder 22
Title
Near West Side – S. Bishop Street
Dates
1968-1975, undated
Box 104
Folder 29
Title
Near West Side – Chicago Stadium
Dates
1964
Box 20
Folder 23
Title
Near West Side – Christopher Columbus statue, Victor Arrigo Park
Dates
undated
Box 20
Folder 24
Title
Near West Side – 1200-1500 W. Flournoy Street
Dates
1962, undated
Box 21
Folder 1
Title
Near West Side – Fulton Market. Includes photographs by Mildred Mead
Dates
1955
Box 21
Folder 2
Title
Near West Side – 1337 W. Harrison Street
Dates
undated
Box 21
Folder 3
Title
Near West Side – W. Harrison Street and S. Halsted Street project. Includes photographs by Mildred Mead
Dates
1957
Box 21
Folder 4
Title
Near West Side – Home displays
Dates
1968, undated
Box 21
Folder 5
Title
Near West Side – 1500-1800 W. Jackson Boulevard
Dates
1975-1979, undated
Box 21
Folder 6
Title
Near West Side – Jane Addams and Grace Abbott Homes. Includes photographs by Mildred Mead
Dates
1951-1955
Box 21
Folder 7
Title
Near West Side – Jeffro Building, 555 W. Roosevelt Road
Dates
undated
Box 21
Folder 8
Title
Near West Side – 901-905 S. Laflin Street
Dates
undated
Box 21
Folder 9
Title
Near West Side – W. Lake Street and N. Ashland Avenue el station
Dates
undated
Box 21
Folder 10
Title
Near West Side – W. Lake Street and N. California Avenue and W. Lake Street and N. Maplewood Avenue projects. Includes photographs by Mildred Mead
Dates
1957-1958
Box 21
Folder 11
Title
Near West Side – 1300-1500 W. Lexington Street
Dates
1963-1977, undated
Box 21
Folder 12
Title
Near West Side – 1067 W. Liberty Street
Dates
1954
Box 21
Folder 13
Title
Near West Side – 808 S. Loomis Street
Dates
undated
Box 21
Folder 14
Title
Near West Side – Loomis Courts. Includes photographs by Mildred Mead
Dates
1954-1955
Box 21
Folder 15
Title
Near West Side – W. Madison Street skid row. Includes photographs by Mildred Mead
Dates
1960
Box 104
Folder 30
Title
Near West Side – W. Madison Street skid row
Dates
1962
Box 21
Folder 16
Title
Near West Side – Maxwell Street Market. Includes photographs by Mildred Mead
Dates
1955
Box 21
Folder 17
Title
Near West Side – Medical Center. Includes photographs by Mildred Mead
Dates
1951-1955
Box 104
Folder 31
Title
Near West Side – Medical Center. Includes photographs by Mildred Mead
Dates
1951-1955
Box 105
Folder 1
Title
Near West Side – Medical Center
Dates
1946-1962, undated
Box 21
Folder 18
Title
Near West Side – Medical Center
Dates
1965-1968, undated
Box 105
Folder 2
Title
Near West Side – Medical Center – Aerial photographs
Dates
1947-1960, undated
Box 21
Folder 19
Title
Near West Side – 800 block S. Miller Street
Dates
1953, undated
Box 21
Folder 20
Title
Near West Side – Near West Side Office and visit by Richard J. Daley
Dates
1968, undated
Box 21
Folder 21
Title
Near West Side – New Rockwell. Includes photographs by Mildred Mead
Dates
1955
Box 21
Folder 22
Title
Near West Side – Public hearing
Dates
undated
Box 21
Folder 23
Title
Near West Side – Robert Brooks Homes. Includes photographs by Mildred Mead
Dates
1951
Box 21
Folder 24
Title
Near West Side – W. Roosevelt Road and S. Clinton Street project. Includes photographs by Mildred Mead
Dates
1957-1968, undated
Box 21
Folder 25
Title
Near West Side – W. Roosevelt Road and S. Halsted Street project
Dates
1967, undated
Box 21
Folder 26
Title
Near West Side – Saint Stephen Terrace Apartments. Includes Michael Bilandic
Dates
1978
Box 21
Folder 27
Title
Near West Side – Skinner School, 111 S. Throop Street. Includes photographs by Mildred Mead
Dates
1955
Box 21
Folder 28
Title
Near West Side – John M. Smith School
Dates
undated
Box 22
Folder 1
Title
Near West Side – South of Medical Center project. Includes photographs by Mildred Mead (1 of 2)
Dates
1955
Box 22
Folder 2
Title
Near West Side – South of Medical Center project. Includes photographs by Mildred Mead (2 of 2)
Dates
1955
Box 22
Folder 3
Title
Near West Side – South Roosevelt study area
Dates
[1964]
Box 22
Folder 4
Title
Near West Side – South Roosevelt study area
Dates
[1964]
Box 22
Folder 5
Title
Near West Side – South Roosevelt study area
Dates
[1964]
Box 105
Folder 3
Title
Near West Side – South Roosevelt study area
Dates
1964
Box 105
Folder 4
Title
Near West Side – South Roosevelt study area
Dates
undated
Box 22
Folder 6
Title
Near West Side – South Water Market, W. 14th Street and S. Racine Avenue. Includes photographs by Mildred Mead
Dates
1955-1965
Box 22
Folder 7
Title
Near West Side – Surrounding Roosevelt Road
Dates
1967, undated
Box 22
Folder 8
Title
Near West Side – 1446 W. Taylor Street
Dates
undated
Box 22
Folder 9
Title
Near West Side – University of Illinois at Chicago circle campus
Dates
1960-1972, undated
Box 35
Folder 9
Title
Near West Side – University of Illinois at Chicago circle campus and Medical Center
Dates
1963-1965
Box 22
Folder 10
Title
Near West Side – University of Illinois at Chicago circle campus
Dates
1965
Box 22
Folder 11
Title
Near West Side – University of Illinois at Chicago circle campus
Dates
[1965]
Box 22
Folder 12
Title
Near West Side – University of Illinois at Chicago circle campus
Dates
[1965]
Box 105
Folder 5
Title
Near West Side – University of Illinois at Chicago circle campus
Dates
1965-1967, undated
Box 22
Folder 13
Title
Near West Side – University of Illinois at Chicago circle campus models
Dates
undated
Box 22
Folder 14
Title
Near West Side – University of Illinois at Chicago potential campus site models
Dates
1960, undated
Box 105
Folder 6
Title
Near West Side – University of Illinois at Chicago preliminary campus site proposals
Dates
1960
Box 105
Folder 7
Title
Near West Side – University of Illinois at Chicago circle campus construction
Dates
1964, undated
Box 22
Folder 15
Title
Near West Side – University of Illinois at Chicago check presentation. Includes Richard J. Daley
Dates
undated
Box 105
Folder 8
Title
Near West Side – University of Illinois at Chicago circle campus demolition
Dates
1961-1962, undated
Box 22
Folder 16
Title
Near West Side – 2048 W. Warren Boulevard
Dates
1949
Box 22
Folder 17
Title
Near West Side – W. Washington Boulevard and N. Hermitage Avenue project. Includes photographs by Mildred Mead
Dates
1958-1959
Box 22
Folder 18
Title
Near West Side – West Central Industrial District. Includes photographs by Mildred Mead
Dates
1957-1961
Box 23
Folder 1
Title
New City. Includes International Amphitheater, Sherman Park and photographs by Mildred Mead
Dates
1952-1976, undated
Box 23
Folder 2
Title
New City – W. 45th Street and S. Emerald Avenue school improvements
Dates
1977
Box 105
Folder 9
Title
New City – S. Damen Avenue and W. 37th Street, W. 47th Street overpass
Dates
1956-1961
Box 23
Folder 3
Title
New City – "Laketown." Includes photographs by Mildred Mead
Dates
1952-1953
Box 23
Folder 4
Title
North Center. Includes Lathrop Homes photographs by Mildred Mead, W. Belmont Avenue and N. Western Avenue overpass, W. Addison Street and N. Lincoln Avenue underpass
Dates
1945-1961
Box 23
Folder 5
Title
North Lawndale. Includes Michael Bilandic, Douglas Park, Franklin Park
Dates
1953-1963, undated
Box 23
Folder 6
Title
North Lawndale – W. Douglas Boulevard
Dates
1968, undated
Box 23
Folder 7
Title
North Lawndale – 3056 W. Roosevelt Road. Includes photographs by Mildred Mead
Dates
1953
Box 23
Folder 8
Title
North Park
Dates
1961, undated
Box 23
Folder 9
Title
North Park – North Park College
Dates
1961, 1978
Box 23
Folder 10
Title
Norwood Park
Dates
undated
Box 23
Folder 11
Title
Norwood Park – Oriole Park School
Dates
undated
Box 23
Folder 12
Title
Oakland – 4121 S. Ellis Avenue. Includes photographs by Mildred Mead
Dates
1958
Box 23
Folder 13
Title
Oakland – Lake Grove Village
Dates
1972, undated
Box 23
Folder 14
Title
Oakland – Victor Olander Homes/Lake Parc Place, E. 39th Street and S. Lake Park Avenue. Includes newsletter and photographs by Mildred Mead
Dates
1952-1954
Box 23
Folder 15
Title
O'Hare Airport
Dates
1951-1967, undated
Box 105
Folder 10
Title
O'Hare Airport
Dates
1960, undated
Box 23
Folder 16
Title
Portage Park. Includes Infant Welfare Station
Dates
1940-1977, undated
Box 23
Folder 17
Title
Pullman
Dates
undated
Box 105
Folder 11
Title
Pullman – Gately Stadium
Dates
1959
Box 23
Folder 18
Title
Riverdale – Altgeld Gardens Homes
Dates
undated
Box 23
Folder 19
Title
Rogers Park. Includes Loyola University
Dates
1949-1977, undated
Box 23
Folder 20
Title
Rogers Park – N. Rogers Avenue Beach and alley at W. Juneway Terrace and N. Sheridan Road
Dates
1977
Box 23
Folder 21
Title
Roseland
Dates
1962-1963, undated
Box 23
Folder 22
Title
Roseland – Lowden Homes, W. 95th Street and S. Wentworth Avenue. Includes photographs by Mildred Mead
Dates
1954
Box 24
Folder 1
Title
Roseland – Princeton Park models, planned at W. 83rd Street and S. Cicero Avenue, built at W. 95th Street and S. Wentworth Avenue
Dates
1943
Box 24
Folder 2
Title
Roseland – Trumbull Park
Dates
1977
Box 24
Folder 3
Title
South Chicago
Dates
1954, undated
Box 105
Folder 12
Title
South Deering – E. 95th Street Bridge
Dates
1957, undated
Box 105
Folder 13
Title
South Deering – Incinerator, E. 103rd Street and S. Doty Avenue
Dates
1958-1959, undated
Box 24
Folder 4
Title
South Deering – Jeffrey Manor aerial view
Dates
1947
Box 24
Folder 5
Title
South Deering – Lake Calumet aerial view
Dates
1941, undated
Box 105
Folder 14
Title
South Deering – Lake Calumet Harbor
Dates
1956, undated
Box 24
Folder 6
Title
South Deering – Trumbull Park Homes
Dates
undated
Box 24
Folder 7
Title
South Lawndale – W. 28th Street and S. Trumbull Avenue
Dates
undated
Box 24
Folder 8
Title
South Lawndale – Lawndale Gardens. Includes photographs by Mildred Mead
Dates
1951, undated
Box 24
Folder 9
Title
South Lawndale – Southwest Supplementary Fuel Processing Facility. Includes photographs by Mildred Mead
Dates
1976
Box 24
Folder 10
Title
South Shore. Includes photographs by Mildred Mead
Dates
1955, undated
Box 24
Folder 11
Title
South Shore – Public hearing
Dates
undated
Box 24
Folder 12
Title
South Shore – Rainbow Beach – South District Filtration Plant
Dates
1940-1963, undated
Box 24
Folder 13
Title
Uptown
Dates
undated
Box 24
Folder 14
Title
Uptown
Dates
undated
Box 24
Folder 15
Title
Uptown
Dates
undated
Box 24
Folder 16
Title
Uptown
Dates
undated
Box 24
Folder 17
Title
Uptown – Lake View Pumping Station demolition, 900 W. Montrose Avenue
Dates
1977
Oversize Folder 1
Title
Uptown – map
Dates
undated
Box 24
Folder 18
Title
Washington Heights – Brainerd – Fort Dearborn School, 9025 S. Throop Street
Dates
1977-1992
Box 24
Folder 19
Title
Washington Park. Includes King's Home for Men, 360 E. 55th Street, photographs by Mildred Mead, and Washington Park pool
Dates
1937, 1954, undated
Box 105
Folder 15
Title
West Englewood
Dates
undated
Box 24
Folder 20
Title
West Garfield Park
Dates
undated
Box 24
Folder 21
Title
West Lawn. Includes Michael Bilandic
Dates
1977, undated
Box 24
Folder 22
Title
West Lawn – Ford City – S. Pulaski Road and W. 71st Street
Dates
1960-1962
Box 25
Folder 1
Title
West Town
Dates
1963
Box 25
Folder 2
Title
West Town
Dates
1963
Box 25
Folder 3
Title
West Town. Includes Humboldt Park, Pulaski Park
Dates
1977, undated
Box 35
Folder 10
Title
West Town
Dates
undated
Box 25
Folder 4
Title
West Town – N. Ashland Avenue/W. Division Street/N. Milwaukee Avenue triangle
Dates
1977, undated
Box 25
Folder 5
Title
West Town – W. Division Street & Expressway playlot
Dates
1977
Box 25
Folder 6
Title
West Town – N. Noble Street and W. Division Street
Dates
1964-1966, undated
Box 25
Folder 7
Title
West Town – N. Noble Street and W. Division Street project
Dates
1964-1966
Box 25
Folder 8
Title
West Town – Wicker Park
Dates
1963, undated
Box 25
Folder 9
Title
West Ridge. Includes Indian Boundary Park
Dates
undated
Box 25
Folder 10
Title
Woodlawn. Includes photographs by Mildred Mead
Dates
1951-1955
Box 25
Folder 11
Title
Woodlawn. Includes photographs by Mildred Mead
Dates
1951-1955
Box 25
Folder 12
Title
Woodlawn. Includes photographs by Mildred Mead
Dates
1956
Box 25
Folder 13
Title
Woodlawn
Dates
1962-1972, undated
Box 25
Folder 14
Title
Woodlawn – Aerial views
Dates
undated
Box 25
Folder 15
Title
Woodlawn – 6139 S. Ellis Avenue
Dates
1964
Box 26
Folder 1
Title
Woodlawn – Midway Gardens. Includes photographs by Mildred Mead
Dates
1952-1954
Box 26
Folder 2
Title
Woodlawn – Proposal presentation
Dates
1962
Box 26
Folder 3
Title
Cities outside Chicago
Dates
1956-1963, undated
Box 35
Folder 11
Title
Brookfield, Illinois – Brookfield Zoo
Dates
undated
Box 105
Folder 16
Title
Evanston, Illinois – Northwestern University
Dates
1958, undated
Box 105
Folder 17
Title
Forest Preserve District of Cook County
Dates
undated
Box 105
Folder 18
Title
Gary, Indiana – Gary Works, Carnegie-Illinois Steel
Dates
undated
Box 26
Folder 4
Title
Robbins, Illinois; Hinsdale, Illinois. Includes photographs by Mildred Mead
Dates
1957
Subseries B: Multiple Locations
1909-1989, undated
Scope and Contents

This subseries contains folders that have either subject matter that appears throughout the city in multiple locations (branch libraries, for example), or locations that cross neighboring Community Area boundaries (Douglas/Oakland/Kenwood, for example). Of note is a folder of images taken of damage caused by riots on the West Side in 1968 following the assassination of Martin Luther King, Jr.

Arrangement

Files are arranged alphabetically.

Box 26
Folder 5
Title
Aerial views
Dates
undated
Box 26
Folder 6
Title
Ashburn/West Lawn/Ford City
Dates
1962
Box 26
Folder 7
Title
Bridges and overpasses
Dates
1961
Box 26
Folder 8
Title
Burnham plans – reproductions of Daniel H. Burnham's 1909 Plan of Chicago
Dates
1909
Box 26
Folder 9
Title
Bus shelters
Dates
1977-1978
Box 105
Folder 19
Title
Central Area Plan
Dates
1958
Box 105
Folder 20
Title
Central Area Plan
Dates
1958
Box 105
Folder 21
Title
Central South Area Plan
Dates
1960
Box 105
Folder 22
Title
Chicago Dwellings Association housing developments. Includes photographs by Mildred Mead
Dates
1954-1963, undated
Box 26
Folder 10
Title
Chicago Park District
Dates
1959-1963, undated
Box 26
Folder 11
Title
Chicago Park District and road improvements
Dates
1978
Box 26
Folder 12
Title
Chicago Public Library branch buildings. Includes Albany Park, Lincoln Park, Lake View, Northtown, Main Branch/Central Library (Cultural Center), Rogers Park, Scottsdale, Bezazian
Dates
1943-1964, undated
Box 26
Folder 13
Title
Chicago River
Dates
1976-1980, undated
Box 105
Folder 23
Title
Chicago Transit Authority (CTA) equipment
Dates
1935-1965, undated
Box 26
Folder 14
Title
Chicago Transit Authority (CTA) stations
Dates
1954-1970, undated
Box 105
Folder 24
Title
Chicago Transit Authority (CTA) stations
Dates
1958-1965, undated
Box 105
Folder 25
Title
Chicago Transit Authority (CTA) station proposals
Dates
1961-1965, undated
Box 105
Folder 26
Title
Chicago Transit Authority (CTA) subways
Dates
1950-1963, undated
Box 26
Folder 15
Title
City and regional maps
Dates
1943-1978, undated
Box 35
Folder 12
Title
Department of Streets and Sanitation
Dates
undated
Box 26
Folder 16
Title
Douglas/Hyde Park
Dates
1963
Box 26
Folder 17
Title
Douglas/Hyde Park – Hyde Park and Lake Meadows shopping centers
Dates
1964
Box 26
Folder 18
Title
Douglas/Grand Boulevard – S. State Street and Pershing Road. Includes photographs by Mildred Mead
Dates
1966, undated
Box 26
Folder 19
Title
Douglas/Grand Boulevard – Urban League activities. Includes photographs by Mildred Mead
Dates
1952
Box 26
Folder 20
Title
Douglas/Oakland – E. 37th Street and S. Cottage Grove Avenue models, press releases, reports
Dates
1970
Box 26
Folder 21
Title
Douglas/Oakland/Kenwood – "South Side Survey." Includes photographs by Mildred Mead
Dates
1951
Box 26
Folder 22
Title
Douglas/Oakland/Kenwood – 3000-4500 S. Michigan Avenue, S. Prairie Avenue, S. Ellis Avenue, S. Greenwood Avenue, S. Forrestville Avenue, S. Calumet Avenue, S. Indiana Avenue
Dates
undated
Box 105
Folder 27
Title
Elderly housing
Dates
1964, undated
Box 105
Folder 28
Title
Fire engines
Dates
1955-1958, undated
Box 27
Folder 1
Title
Fire escapes
Dates
undated
Box 27
Folder 2
Title
Fire stations
Dates
1961-1968, undated
Box 105
Folder 29
Title
Garfield Ridge/Clearing – Midway Airport
Dates
1929-1948, undated
Box 27
Folder 3
Title
German restaurants. Includes Heidelberger, Salzburger Hof, Zum Deustchen Eck
Dates
undated
Box 27
Folder 4
Title
Grand Boulevard/Oakland/Kenwood – Bronzeville – Storefront churches on S. Cottage Grove Avenue. Includes photographs by Mildred Mead
Dates
1954
Box 105
Folder 30
Title
Harrison Park and Eckhart Park pools
Dates
undated
Box 27
Folder 5
Title
Industrial and manufacturing sites
Dates
1938-1960, undated
Box 27
Folder 6
Title
Infrastructure deterioration
Dates
1987
Box 27
Folder 7
Title
Loop/Near North Side/Near West Side/Near South Side (1 of 2)
Dates
1989
Box 27
Folder 8
Title
Loop/Near North Side/Near West Side/Near South Side (2 of 2)
Dates
1989
Box 27
Folder 9
Title
Mackinac sailing race
Dates
1975
Box 27
Folder 10
Title
Maps and models
Dates
1960, undated
Box 106
Folder 1
Title
Metropolitan Sanitary District sewage treatment plants
Dates
undated
Box 27
Folder 11
Title
Museums
Dates
undated
Box 106
Folder 2
Title
Near West Side/Near South side – rail yard aerials
Dates
1959, undated
Box 27
Folder 12
Title
Near South Side/Douglas – Central South Area
Dates
1960-1962, undated
Box 27
Folder 13
Title
Near South Side/Loop
Dates
undated
Box 27
Folder 14
Title
Near South Side/Loop. Includes Raymond Hilliard Homes
Dates
undated
Box 27
Folder 15
Title
Neighborhood contact sheets with many addresses identified. Includes Hyde Park-Kenwood, Greater Grand Crossing, Lincoln Park, among others
Dates
undated
Box 106
Folder 3
Title
North Lake Front aerials
Dates
1935-1936, undated
Box 27
Folder 16
Title
Oakland/Kenwood – 800 block E. 42nd Street, E. Bowen Avenue, 1119 E. 46th Street, Shakespeare Elementary. Includes photographs by Mildred Mead
Dates
1955
Box 27
Folder 17
Title
Oakland/Kenwood – 3500-4100 S. Ellis Avenue, E. 47th Street and S. Cottage Grove Avenue. Includes photographs by Mildred Mead
Dates
1954
Box 106
Folder 4
Title
Parking facilities
Dates
1954-1959, undated
Box 27
Folder 18
Title
Parks and monuments
Dates
1970-1984, undated
Box 28
Folder 1
Title
Plans, maps, presentation slides, graphics
Dates
1938-1992, undated
Box 28
Folder 2
Title
Plans, maps, presentation slides, graphics
Dates
1977, undated
Box 28
Folder 3
Title
Plans, maps, presentation slides, graphics
Dates
1977
Box 28
Folder 4
Title
Plans, maps, presentation slides, graphics
Dates
1984, undated
Box 106
Folder 5
Title
Private high rise housing
Dates
1955-1964, undated
Box 106
Folder 6
Title
Private walk up apartment housing
Dates
1955-1958, undated
Box 106
Folder 7
Title
Private single family homes. Includes photographs by Mildred Mead
Dates
1952-1964, undated
Box 106
Folder 8
Title
Private and Catholic elementary schools
Dates
1959-1962, undated
Box 28
Folder 5
Title
Police stations and correctional buildings
Dates
1937-1964, undated
Box 106
Folder 9
Title
Proposed airport studies
Dates
1943
Box 35
Folder 13
Title
Public art
Dates
undated
Box 106
Folder 10
Title
Public housing. Includes photographs by Mildred Mead
Dates
1951-1954
Box 106
Folder 11
Title
Public housing
Dates
1952-1965, undated
Box 106
Folder 12
Title
Public housing, aerial views
Dates
1944-1947, undated
Box 106
Folder 13
Title
Public schools, elementary
Dates
1955-1962, undated
Box 28
Folder 6
Title
Public transportation
Dates
1947-1990, undated
Box 28
Folder 7
Title
Publication images and layout
Dates
1966, undated
Box 28
Folder 8
Title
Publications images – [Likely Development Area Reports] (Mid-South)
Dates
published 1967
Box 28
Folder 9
Title
Publications images – [Likely Development Area Reports] (Far Southwest)
Dates
published 1967
Box 28
Folder 10
Title
Publications images – [Likely Development Area Reports]
Dates
published 1967
Box 28
Folder 11
Title
Publications images – [Likely Development Area Reports]
Dates
published 1967
Box 29
Folder 1
Title
Publications images – [Likely Development Area Reports]
Dates
published 1967
Box 35
Folder 14
Title
Pumping stations and water treatment facilities
Dates
undated
Box 29
Folder 2
Title
Railroads and stations
Dates
1943-1971, undated
Box 29
Folder 3
Title
Religious institutions
Dates
1960-1977, undated
Box 29
Folder 4
Title
Riot damage following Martin Luther King, Jr.'s assassination, West Garfield Park/East Garfield Park/Near West Side/North Lawndale
Dates
1968 April
Box 29
Folder 5
Title
Scale models of Chicago and other cities
Dates
1958-1968
Box 29
Folder 6
Title
Schools
Dates
1959-1964, undated
Box 106
Folder 14
Title
Sewer construction
Dates
1958-1960, undated
Box 106
Folder 15
Title
South Lake front aerials
Dates
1936-1965, undated
Box 106
Folder 16
Title
S. Stony Island Avenue and E. 95th Street looking north aerial
Dates
undated
Box 29
Folder 7
Title
Streets and highways
Dates
1949-1950, undated
Box 29
Folder 8
Title
Street lighting
Dates
1943-1957, undated
Box 106
Folder 17
Title
Streets and Sanitation activities
Dates
1957-1959, undated
Box 106
Folder 18
Title
"Sub-standard" housing
Dates
1961-1963, undated
Box 106
Folder 19
Title
Water pumping stations
Dates
1941-1959, undated
Subseries C: Expressways
1952-1970, undated
Scope and Contents

This subseries contains images of various expressways, including their construction, around the city.

Arrangement

Folders are arranged alphabetically.

Box 106
Folder 20
Title
Chicago Circle interchange
Dates
circa 1960
Box 106
Folder 21
Title
Congress/Eisenhower Expressway (I-290)
Dates
1956-1962, undated
Box 29
Folder 9
Title
Congress/Eisenhower Expressway (I-290)
Dates
1958-1968, undated
Box 29
Folder 10
Title
Congress/Eisenhower Expressway (I-290) construction. Includes photographs by Mildred Mead
Dates
1949-1956
Box 29
Folder 11
Title
Cross-Town Expressway (I-494) hearings. [Never built]
Dates
1965-1966
Box 29
Folder 12
Title
Dan Ryan Expressway (I-90/I-94 south of downtown). Includes CTA stations and tracks
Dates
1960-1965
Box 106
Folder 22
Title
Dan Ryan Expressway (I-90/I-94 south of downtown)
Dates
1961-1963, undated
Box 29
Folder 13
Title
Dan Ryan Expressway (I-90/I-94 south of downtown) opening. Includes Richard J. Daley, Otto Kerner
Dates
1962 December 15
Box 106
Folder 23
Title
Lake Shore Drive
Dates
1951-1955
Box 29
Folder 14
Title
Northwest/Kennedy Expressway (I-90 north of downtown)
Dates
1956-1965, undated
Box 106
Folder 24
Title
Northwest/Kennedy Expressway (I-90 north of downtown)
Dates
1958-1967, undated
Box 29
Folder 15
Title
Northwest/Kennedy Expressway (I-90 north of downtown) construction and clearance. Includes photographs by Mildred Mead
Dates
1952-1955
Box 29
Folder 16
Title
Skyway (I-90 toll south of Chicago)
Dates
1959-1960, undated
Box 29
Folder 17
Title
Southwest/Stevenson Expressway (I-55)
Dates
1964, undated
Box 29
Folder 18
Title
Unidentified expressways
Dates
1954-1970, undated
Box 35
Folder 15
Title
Unidentified expressways
Dates
1964, undated
Subseries D: Unidentified Locations
1954-1992, undated
Scope and Contents

This subseries contains images that are either entirely unidentified or whose precise location is unknown. The bulk of this subseries is comprised of contact sheets and negatives.

Arrangement

The series is arranged alphabetically.

Box 29
Folder 19
Title
Unidentified
Dates
1957-1977
Box 29
Folder 20
Title
Unidentified
Dates
1962
Box 35
Folder 16
Title
Unidentified
Dates
1963, undated
Box 29
Folder 21
Title
Unidentified
Dates
1964
Box 29
Folder 22
Title
Unidentified
Dates
undated
Box 30
Folder 1-11
Title
Unidentified
Dates
undated
Box 106
Folder 25
Title
Unidentified
Dates
undated
Box 30
Folder 12
Title
Unidentified apartment buildings
Dates
undated
Box 30
Folder 13
Title
Unidentified construction and demolition
Dates
undated
Box 30
Folder 14-16
Title
Unidentified contact sheets and negatives
Dates
undated
Box 31
Folder 1-8
Title
Unidentified contact sheets and negatives
Dates
undated
Box 32
Folder 1-7
Title
Unidentified contact sheets and negatives
Dates
undated
Box 33
Folder 1-2
Title
Unidentified contact sheets and negatives
Dates
undated
Box 33
Folder 3
Title
Unidentified industry, business, retail
Dates
undated
Box 106
Folder 26
Title
Unidentified inspection
Dates
undated
Box 33
Folder 4
Title
Unidentified interiors
Dates
1956, undated
Box 33
Folder 5
Title
Unidentified Little Sisters site demolition
Dates
undated
Box 33
Folder 6
Title
Unidentified Mildred Mead photographs
Dates
1955-1957, undated
Box 33
Folder 7
Title
Unidentified models
Dates
1964, undated
Box 33
Folder 8
Title
Unidentified model for Area B. Includes photographs by Mildred Mead
Dates
undated
Box 33
Folder 9
Title
Unidentified models for Basic Policies Model
Dates
undated
Box 33
Folder 10
Title
Unidentified models of Consolidated Airline Terminal
Dates
undated
Box 33
Folder 11
Title
Unidentified negatives
Dates
1970-1972
Box 33
Folder 12
Title
Unidentified negatives
Dates
undated
Box 34
Folder 1-2
Title
Unidentified negatives
Dates
undated
Box 34
Folder 3
Title
Unidentified parks, playgrounds, open spaces
Dates
undated
Box 34
Folder 4
Title
Unidentified rears and alleys
Dates
undated
Box 34
Folder 5
Title
Unidentified residences
Dates
undated
Box 34
Folder 6
Title
Unidentified sewer work
Dates
1963-1979, undated
Box 34
Folder 7
Title
Unidentified slides
Dates
1954-1992, undated
Box 34
Folder 8
Title
Unidentified street scenes
Dates
undated
Subseries E: Indexed Negatives
1947-1976, undated
Scope and Contents

This extensive subseries has a related index that identifies each individual negative. It is possible that some of these negatives have corresponding prints that appear in the preceding series and subseries but no effort has been made to match them because while these negatives are arranged sequentially by negative number, there are multiple negative number runs present in the print collection. Researchers can view the index on site in the library, either electronically or in its original paper version, found in boxes 34 and 102. Neighborhoods and administrative images appear with similar locations and topics to those described in the series and subseries above. Neighborhood names assigned by the DUR employees who created the index have been translated into the corresponding 77 community areas by the archivist. Below is a list of the subjects and community areas appearing in the index, followed by the number of negatives for each. Referring to City of Chicago's interactive Community Area map might prove helpful again.

  • Administration – 79
  • Events – 1085
  • Expressways – 1
  • People – 296
  • Publications – 38
  • Albany Park – 3
  • Armour Square – 12
  • Ashburn – 12
  • Auburn Gresham – 8
  • Austin – 440
  • Avondale – 17
  • Belmont Cragin – 2
  • Bridgeport – 4
  • Brighton Park – 3
  • Calumet Heights – 2
  • Chatham – 1
  • Chicago Lawn – 27
  • Clearing – 2
  • Douglas – 209
  • Dunning - 4
  • East Garfield Park – 213
  • Edgewater – 19
  • Englewood – 454
  • Forest Glen – 1
  • Fuller Park – 1
  • Gage Park – 1
  • Garfield Ridge – 5
  • Grand Boulevard – 136
  • Greater Grand Crossing – 295
  • Hegewisch – 10
  • Hermosa – 1
  • Humboldt Park – 15
  • Hyde Park-Kenwood – 1108
  • Irving Park – 3
  • Jefferson Park – 1
  • Lake View – 65
  • Lincoln Park – 3138
  • Lincoln Square – 78
  • Logan Square – 7
  • Loop – 191
  • Lower West Side – 172
  • McKinley Park – 14
  • Morgan Park – 31
  • Mount Greenwood – 3
  • Multiple locations – 77
  • Near North Side – 334
  • Near South Side – 51
  • Near West Side – 2351
  • New City – 55
  • North Center – 22
  • North Lawndale – 1084
  • Norwood Park – 4
  • Oakland – 143
  • O'Hare – 3
  • Portage Park – 10
  • Pullman – 11
  • Rogers Park – 62
  • Roseland – 532
  • South Chicago – 63
  • South Lawndale – 10
  • South Shore – 30
  • Unidentified – 203
  • Uptown – 259
  • Washington Heights – 5
  • Washington Park – 18
  • West Elsdon – 2
  • West Englewood – 55
  • West Garfield Park – 46
  • West Pullman – 5
  • West Ridge – 3
  • West Town – 76
  • Woodlawn – 248
  • Illinois cities outside of Chicago – 4

Arrangement

These negatives are arranged sequentially by negative number.

Box 40
Title
Negatives, numbers 2-131
Dates
1964-1965, undated
Box 40a
Title
Negatives, numbers 132-246B
Dates
1957-1966, undated
Box 41
Title
Negatives, numbers 247-440
Dates
undated
Box 42
Title
Negatives, numbers 441-585
Dates
undated
Box 42a
Title
Negatives, numbers 586-720
Dates
undated
Box 43
Title
Negatives, numbers 721-859
Dates
undated
Box 44
Title
Negatives, numbers 860-1013
Dates
undated
Box 44a
Title
Negatives, numbers 1014-1149
Dates
undated
Box 45
Title
Negatives, numbers 1150-1291
Dates
undated
Box 45a
Title
Negatives, numbers 1292-1443
Dates
undated
Box 46
Title
Negatives, numbers 1444-1575
Dates
undated
Box 47
Title
Negatives, numbers 1576-1735
Dates
undated
Box 48
Title
Negatives, numbers 1736-1885
Dates
1966, undated
Box 48a
Title
Negatives, numbers 1886-2055
Dates
undated
Box 49
Title
Negatives, numbers 2056-2173
Dates
1966, undated
Box 50
Title
Negatives, numbers 2174-2296
Dates
undated
Box 50a
Title
Negatives, numbers 2297-2414
Dates
undated
Box 51
Title
Negatives, numbers 2415-2541
Dates
undated
Box 51a
Title
Negatives, numbers 2542-2655
Dates
undated
Box 52
Title
Negatives, numbers 2656-2780
Dates
undated
Box 53
Title
Negatives, numbers 2781-2972
Dates
1965-1966, undated
Box 53a
Title
Negatives, numbers 2973-3171
Dates
1951-1966, undated
Box 54
Title
Negatives, numbers 3173-3309
Dates
1957-1967, undated
Box 55
Title
Negatives, numbers 3310-3426
Dates
1967, undated
Box 55a
Title
Negatives, numbers 3427-3575
Dates
1967, undated
Box 56
Title
Negatives, numbers 3576-3738
Dates
1967, undated
Box 57
Title
Negatives, numbers 3739-3880
Dates
1962-1967, undated
Box 57a
Title
Negatives, numbers 3881-4023
Dates
1957-1967, undated
Box 58
Title
Negatives, numbers 4024-4169
Dates
1964-1967, undated
Box 59
Title
Negatives, numbers 4170-4311
Dates
1967, undated
Box 59a
Title
Negatives, numbers 4312-4561
Dates
1962-1967, undated
Box 60
Title
Negatives, numbers 4562-4680
Dates
1967, undated
Box 61
Title
Negatives, numbers 4681-4780
Dates
1967, undated
Box 61a
Title
Negatives, numbers 4781-4900
Dates
1965-1967, undated
Box 62
Title
Negatives, numbers 4901-5040
Dates
1950-1967, undated
Box 62a
Title
Negatives, numbers 5041-5191
Dates
1967
Box 63
Title
Negatives, numbers 5192-5322
Dates
1967-1968
Box 64
Title
Negatives, numbers 5323-5457
Dates
1957-1968
Box 64a
Title
Negatives, numbers 5458-5592
Dates
1967-1968
Box 65
Title
Negatives, numbers 5593-5707A
Dates
1967-1968
Box 66
Title
Negatives, numbers 5708-5894
Dates
1967-1968, undated
Box 67
Title
Negatives, numbers 5895-6130
Dates
1968, undated
Box 68
Title
Negatives, numbers 6131-6340
Dates
1968
Box 69
Title
Negatives, numbers 6341-6540
Dates
1968
Box 70
Title
Negatives, numbers 6541-6686
Dates
1968-1969
Box 70a
Title
Negatives, numbers 6687-6841
Dates
1947-1969
Box 71
Title
Negatives, numbers 6842-7010
Dates
1969, undated
Box 72
Title
Negatives, numbers 7011-7162
Dates
1969
Box 72a
Title
Negatives, numbers 7163-7331
Dates
1969
Box 73
Title
Negatives, numbers 7332-7545
Dates
1969, undated
Box 74
Title
Negatives, numbers 7546-7744
Dates
1969-1970
Box 75
Title
Negatives, numbers 7745-7909
Dates
1970, undated
Box 76
Title
Negatives, numbers 7910-8070
Dates
1970, undated
Box 77
Title
Negatives, numbers 8071-8274
Dates
1970
Box 78
Title
Negatives, numbers 8275-8497
Dates
1970, undated
Box 78a
Title
Negatives, numbers 8498-8712
Dates
1970, undated
Box 79
Title
Negatives, numbers 8713-8997
Dates
1970-1971, undated
Box 80
Title
Negatives, numbers 8998-9227
Dates
1971
Box 81
Title
Negatives, numbers 9228-9341
Dates
1971, undated
Box 82
Title
Negatives, numbers 9342-9424_4
Dates
1971, undated
Box 83
Title
Negatives, numbers 9424_5-9474_2
Dates
1971-1972
Box 84
Title
Negatives, numbers 9474_3-9563_15
Dates
1972, undated
Box 85
Title
Negatives, numbers 9563_16-A9595
Dates
1972, undated
Box 86
Title
Negatives, numbers 9596-9653
Dates
1972
Box 87
Title
Negatives, numbers 9654-9846
Dates
1972
Box 88
Title
Negatives, numbers 9847-10020
Dates
1972
Box 89
Title
Negatives, numbers 10021-10133
Dates
1972-1973
Box 90
Title
Negatives, numbers 10134-10327
Dates
1973
Box 90a
Title
Negatives, numbers 10328-10523
Dates
1973
Box 91
Title
Negatives, numbers 10524-10787
Dates
1973-1974
Box 92
Title
Negatives, numbers 10788-11033
Dates
1974
Box 93
Title
Negatives, numbers 11034-11357
Dates
1974-1975, undated
Box 94
Title
Negatives, numbers 11358-11525
Dates
1975
Box 95
Title
Negatives, numbers 11526 to 11783
Dates
1975, undated
Box 95a
Title
Negatives, numbers 11784-11946
Dates
1975
Box 96
Title
Negatives, numbers 11947-12272
Dates
1975-1976
Box 97
Title
Negatives, numbers 12273-12704
Dates
1976
Box 97a
Title
Negatives, numbers 12705-12945
Dates
1976
Box 98
Title
Negatives, numbers 12946-13289
Dates
1976, undated
Box 98a
Title
Negatives, numbers 13290-13583
Dates
1976, undated
Box 34
Folder 9
Title
Index to negatives 1-4984 (copy 1)
Dates
undated
Box 34
Folder 10
Title
Index to negatives 5006-8096 (copy 1)
Dates
undated
Box 102
Folder 1
Title
Index to negatives 8097-13596 (copy 1)
Dates
undated
Box 102
Folder 2
Title
Index to negatives 1-3927 (copy 2)
Dates
undated
Box 102
Folder 3
Title
Index to negatives 3928-7189 (copy 2)
Dates
undated
Box 102
Folder 4
Title
Index to negatives 7190-10645 (copy 2)
Dates
undated
Box 102
Folder 5
Title
Index subject headings
Dates
undated
Series 4: Audiovisual
1977-1981, undated
Scope and Contents

Please note, at this time, the Library does not have the equipment required to view these recordings. This series is comprised of a variety of reel to reel formats of audiovisual recordings. Included are recordings of Venetian Night from 1979 and 1981, Mayor Michael Bilandic's inauguration and river front fireworks shows. Four audio cassettes—that the Library does have the capability to play—have been described in the appropriate series above.

Arrangement

Items have no structured arrangement.

Box 99
Reel 1
Title
Special Events, Roll #2, Venetian Night, Super 8, 8 inch reel
Dates
1981 August 29
Box 99
Reel 2
Title
Venetian Night, Super 8, 7 inch reel
Dates
1979 August
Box 99
Reel 3
Title
Autumnfest parade, 8 inch reel
Dates
undated
Box 99
Reel 4
Title
Mayor's Office, 16mm silent, 3 inch reel
Dates
undated
Box 99
Reel 5
Title
Balloons, Kodak box, 16mm silent, 3 inch reel
Dates
undated
Box 99
Reel 6
Title
Balloons, Roll 2, Kodak box, 16 mm silent, 3 inch reel
Dates
undated
Box 99
Reel 7
Title
Sanitation, Senior Citizens Picnic, Super 8, 160
Dates
undated
Box 99
Reel 8
Title
Unidentified, Kodak box, Super 8 Supermatic Cassette A
Dates
undated
Box 99
Reel 9
Title
Building Department, Kodak box 16mm silent, 3 inch reel
Dates
undated
Box 100
Reel 1
Title
Riverfront show and fireworks, 1 of 2 Super 8, 7 inch reel
Dates
undated
Box 100
Reel 2
Title
Riverfront show and fireworks, 2 of 2 Super 8, 7 inch reel
Dates
undated
Box 100
Reel 3
Title
Mayor Bilandic Inauguration, property of photo section, Bureau of Sanitation, Department of Streets and Sanitation, Super 8, 7 inch reel
Dates
1977 June 22
Box 100
Reel 4
Title
Special Events, Roll 1, Venetian Night, Super 8, 8 inch reel
Dates
1981 August 29
Box 101
Title
4 canisters, unidentified, Super 8, 7 inch reel
Dates
undated