Waller & Beckwith Realty Co. Records

Descriptive Summary

Title
Waller & Beckwith Realty Co. Records
Identifier
Midwest.MS.WallerB
Repository
The Newberry Library - Modern Manuscripts
Language
English
Size
17.5 linear feet (18 boxes and 9 volumes)
Predominant Dates
Bulk, 1921-1943
Dates
1911-1976
Collection Stack Location
1 35 6-7
Abstract
Business records of Waller & Beckwith Realty Co., a family-owned Chicago real estate company, including general business files and legal documents. Papers include city assessments and municipal regulations, rent payments, leases, tenant complaints, applications for employment, contracts, collections, lawsuits, and insurance records. Covering primarily 1920-1940, the collection documents living conditions in Chicago and changes in the city during the Depression years and the period between two World Wars.
Language
Materials are in English.
Creator
Waller & Beckwith Realty Co.

Provenance

Gift of the Charnley-Persky House Museum Foundation and the Pattington Condominium Association, 2010.

Conditions Governing Access

The Waller & Beckwith Realty Co. Records are open for research in the Special Collections Reading Room; 1 box at a time (Priority III).

Ownership and Literary Rights

The Waller & Beckwith Realty Co. Records are the physical property of the Newberry Library. Copyright may belong to the authors or their legal heirs or assigns. For permission to publish or reproduce any materials from this collection, contact the Roger and Julie Baskes Department of Special Collections.

Cite As

Waller & Beckwith Realty Co. Records, The Newberry Library, Chicago.

Processed by

Kelly Kress, 2011.

Acknowledgements

This inventory was created with the generous support of the National Endowment for the Humanities. Any views, findings, conclusions, or recommendations expressed in this inventory do not necessarily represent those of the National Endowment for the Humanities.

Processing Information note

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2011 April 6 by Lisa Calahan.

History of Waller & Beckwith Realty Co.

Family-owned Chicago real estate company.

The Waller family arrived in Chicago from Kentucky in the 1860s, when James B. Waller settled on the north side of the city. He developed the surrounding area into the Buena Park neighborhood, and established a real estate company with his brothers William, Edward, and Henry. James B. Waller died in 1887 and the company remained in the Waller family. James B. Waller's grandson, also named James B. Waller (b.1888), took over as president in 1920, partnering with James L. Beckwith.

Among the buildings managed by Waller & Beckwith was the Pattington, located at 660-700 W. Irving Park Blvd. Constructed in 1904 and included in the U.S. National Register of Historic Places, the u-shaped, multi-unit building with connecting courtyards was bought by Waller & Beckwith in 1923 and managed by them for many years. The company kept offices there until the 1970s.

James B. Waller (b.1888) attended Princeton and Harvard universities, and in addition to running the family real estate company, served as alderman of Chicago's 43rd ward for two terms. He was married twice, first to Sarah I. Given, from 1925-1935, and then to Nettie Johnson from 1935 until his death in 1949. James L. Beckwith died in 1955, at the age of 69.

While the offices of Waller & Beckwith were located in the Pattington, the Waller family occupied a home at 1365 N. Astor Street in the Gold Coast neighborhood of Chicago. Now the headquarters of the Society of Architectural Historians and known as the Charnley-Persky house, the structure was designed by Louis Sullivan in the early 1890s and owned by the Waller family from 1918 to 1969. The Waller & Beckwith Realty Co. records were initially acquired by the Charnley-Persky House Museum Foundation, in hopes there would be information related to the house among the papers. As there was not, the materials were donated to the Newberry Library.

Scope and Content of the Collection

Records retained by Waller & Beckwith Realty Co., including general business files and legal documents. General files include city assessments and municipal regulations, rental agreements, tenant complaints, applications for employment, and contracts. There is also some material related to members of the Waller family, including wills, licenses, and a small amount of correspondence. Legal files include efforts to collect unpaid rent, lawsuits against the company and lawsuits the company brought against others, personal injury and property damage complaints, and insurance records. There are also nine ledgers used to record rental payments, various legal issues, and a calendar.

The bulk of the material dates from the 1920s-1940s, and documents financial difficulties and living conditions in Chicago during this time, as well as various changes and improvements to the city, including street widenings and the shift from trolleys to busses. Also unique to the era are the restrictive covenants enacted by neighborhood associations, and documents detailing prohibition violations by tenants.

Organization

Papers are organized in the following series:

    Title Box
    Series 1: General Files, 1911-1976
    Boxes 1-11
    Series 2: Legal Files, 1918-1943
    Boxes 12-18
    Series 3: Ledgers, 1920-1942
    Volumes 1-9

Catalog Record

https://i-share-nby.primo.exlibrisgroup.com/permalink/01CARLI_NBY/i5mcb2/alma998397938805867

Indexed Terms

Indexed Terms

Inventory

Series 1: General Files,
1911-1976
Scope and Contents note

Records retained by Waller & Beckwith Realty Co., including city assessments and municipal regulations, rental agreements, tenant complaints, applications for employment, and contracts. There is also some material related to members of the Waller family, including wills, licenses, and a small amount of correspondence. City and municipal records documents various changes in Chicago during the 1920s-1940s, including street widenings and the shift from trolleys to busses. Lease clauses and tenant complaints describe living situations in Chicago and typical landlord and tenant communications. There are also examples of restrictive covenants with accompanying correspondence, drafted by neighborhood associations attempting to prevent local landlords from renting to African Americans. Original file names are retained in most cases.

Arrangement note

Arranged alphabetically by subject.

Box 1
Folder 1
Title
Assessments - alleys,
Dates
1921-1926
Box 1
Folder 2
Title
Assessments - Argyle widening,
Dates
1926
Box 1
Folder 3
Title
Assessments - Ashland widening,
Dates
1924-1925
Box 1
Folder 4
Title
Assessments - Barry sidewalk,
Dates
1929
Box 1
Folder 5
Title
Assessments - Bellevue St. improvements,
Dates
1921-1922
Box 1
Folder 6
Title
Assessments - Broadway paving rebate,
Dates
1917-1933
Box 1
Folder 7
Title
Assessments - Broadway sidewalk,
Dates
1922, 1929
Box 1
Folder 8
Title
Assessments - Buena St. paving,
Dates
1927-1933
Box 1
Folder 9
Title
Assessments - City of Chicago vs. Farwell: Michigan Ave. widening,
Dates
1915-1917
Box 1
Folder 10
Title
Assessments - Clark & Broadway widening,
Dates
1925
Box 1
Folder 11
Title
Assessments - Forestville paving rebate,
Dates
1927-1929
Box 1
Folder 12
Title
Assessments - Irving Park widening,
Dates
1926-1928
Box 1
Folder 13
Title
Assessments - Jackson alley easement,
Dates
1927-1928
Box 1
Folder 14
Title
Assessments - Jackson blower nuisance,
Dates
1929
Box 1
Folder 15
Title
Assessments - Jackson widening,
Dates
1922-1923
Box 1
Folder 16
Title
Assessments - Lakeview sewer system,
Dates
1925-1931
Box 1
Folder 17
Title
Assessments - LaSalle St. widening,
Dates
1925-1929
Box 1
Folder 18
Title
Assessments - Magnolia sewer system,
Dates
1932-1935
Box 1
Folder 19
Title
Assessments - Michigan Ave.,
Dates
1920-1925
Box 1
Folder 20
Title
Assessments - North Ashland Ave. widening,
Dates
1923-1929
Box 1
Folder 21
Title
Assessments - North Chicago,
Dates
1927-1948
Box 1
Folder 22
Title
Assessments - North Clark sidewalk,
Dates
1927-1931
Box 1
Folder 23
Title
Assessments - North Clark St. widening,
Dates
1926-1927
Box 1
Folder 24
Title
Assessments - North Sheridan sidewalk,
Dates
1925-1927
Box 1
Folder 25
Title
Assessments - North State St. widening,
Dates
1930
Box 1
Folder 26
Title
Assessments - Oak St. sidewalk,
Dates
1924-1925
Box 2
Folder 27
Title
Assessments - Ogden Ave. extension,
Dates
1919-1922
Box 2
Folder 28
Title
Assessments - old Peet receipts,
Dates
1911-1916
Box 2
Folder 29
Title
Assessments - Orchard St. widening,
Dates
1931
Box 2
Folder 30
Title
Assessments - Robey paving rebate,
Dates
1925-1926
Box 2
Folder 31
Title
Assessments - sewers,
Dates
1921-1922
Box 2
Folder 32
Title
Assessments - South Park Ave. widening,
Dates
1925
Box 2
Folder 33
Title
Assessments - South Water St. improvement,
Dates
1942
Box 2
Folder 34
Title
Assessments - street car line,
Dates
1930
Box 2
Folder 35
Title
Assessments - subway on State St.,
Dates
1930-1931
Box 2
Folder 36
Title
Assessments - Surf alley paving,
Dates
1923
Box 2
Folder 37
Title
Assessments - Surf sidewalk,
Dates
1929
Box 2
Folder 38
Title
Assessments - transportation reorganization,
Dates
1930-1931
Box 2
Folder 39
Title
Assessments - South Water St. condemnation,
Dates
1922-1925
Box 2
Folder 40
Title
Assessments - Waukegan paving,
Dates
1925-1934
Box 2
Folder 41
Title
Assessments - Western Ave. widening,
Dates
1925
Box 2
Folder 42
Title
Assessments - Wilson Ave. widening,
Dates
1929
Box 2
Folder 43
Title
Assessments (general),
Dates
1912-1920
Box 2
Folder 44
Title
Assessments (special),
Dates
1921-1930
Box 2
Folder 45
Title
Assessments (disposed of),
Dates
1918-1924
Box 2
Folder 46
Title
Assessments (special, disposed of),
Dates
1917-1925
Box 3
Folder 47
Title
Bank deposits - First National,
Dates
1929-1930
Box 3
Folder 48
Title
Bank statements - First National,
Dates
1929
Box 3
Folder 49
Title
Bank statements - First National,
Dates
1930
Box 3
Folder 50
Title
Bank statements - Hamilton Bank,
Dates
1929
Box 3
Folder 51
Title
Bank statements - Hamilton Bank,
Dates
1930
Box 3
Folder 52
Title
Contracts - American Express,
Dates
1917-1921
Box 3
Folder 53
Title
Contracts - elevators,
Dates
1921
Box 3
Folder 54
Title
Contracts - exterminators,
Dates
1926
Box 3
Folder 55
Title
Contracts - lighting,
Dates
1921-1923
Box 3
Folder 56
Title
Contracts - misc.,
Dates
1920-1921
Box 3
Folder 57
Title
Contracts - misc.,
Dates
1921-1923
Box 3
Folder 58
Title
Contracts - misc.,
Dates
1924-1926
Box 3
Folder 59
Title
Contracts - misc.,
Dates
1927-1929
Box 4
Folder 60
Title
Lease clauses & tenant complaints,
Dates
1921-1922
Box 4
Folder 61
Title
Lease clauses & tenant complaints,
Dates
1923-1924
Box 4
Folder 62
Title
Lease clauses & tenant complaints,
Dates
1925
Box 4
Folder 63
Title
Lease clauses & tenant complaints,
Dates
1926-1927
Box 4
Folder 64
Title
Lease clauses & tenant complaints,
Dates
1928-1929
Box 4
Folder 65
Title
Lease clauses & tenant complaints,
Dates
1930
Box 4
Folder 66
Title
Lease clauses & tenant complaints,
Dates
1931-1934
Box 4
Folder 67
Title
Lease clauses & tenant complaints,
Dates
1935-1937
Box 4
Folder 68
Title
Lease clauses & tenant complaints,
Dates
1938-1939
Box 5
Folder 69
Title
Lease clauses & tenant complaints,
Dates
1940-1943
Box 5
Folder 70
Title
Miscellaneous - address book,
Dates
ca. 1970s
Box 5
Folder 71
Title
Miscellaneous - correspondence,
Dates
1930
Box 5
Folder 72
Title
Miscellaneous - bond of E.W. Doyle,
Dates
1936-1937
Box 5
Folder 73
Title
Miscellaneous - bond coupons redeemed,
Dates
1924-1926
Box 5
Folder 74
Title
Miscellaneous - fidelity bond,
Dates
1936-1937
Box 5
Folder 75
Title
Miscellaneous - photograph, Broadway & Bryn Mawr,
Dates
1929
Box 5
Folder 76
Title
Miscellaneous - power of attorney copies,
Dates
1919-1936
Box 5
Folder 77
Title
Miscellaneous - tenant application,
Dates
1930
Box 5
Folder 78
Title
Miscellaneous - vacancy list,
Dates
1934
Box 5
Folder 79
Title
Miscellaneous - Waller, Lina S.,
Dates
1918
Box 5
Folder 80
Title
Miscellaneous - Waller, James, correspondence with Ruth Wallace,
Dates
1930
Box 5
Folder 81
Title
Miscellaneous - Waller, James, federal bonus for Princeton University,
Dates
1927
Box 5
Folder 82
Title
Miscellaneous - Waller, James, passport correspondence,
Dates
1925
Box 5
Folder 83
Title
Miscellaneous - Waller, James, personal property tax,
Dates
1927
Box 5
Folder 84
Title
Miscellaneous - Waller, James, notary public certification,
Dates
1922
Box 5
Folder 85
Title
Miscellaneous - Waller, James, real estate broker certificate,
Dates
1925
Box 5
Folder 86
Title
Miscellaneous - Waller, James, will,
Dates
n.d.
Box 5
Folder 87
Title
Miscellaneous - Waller, Sarah, animal imports,
Dates
1927-1931
Box 5
Folder 88
Title
Miscellaneous - work orders and receipts,
Dates
1968
Box 5
Folder 89
Title
Miscellaneous - work orders and receipts,
Dates
1972
Box 5
Folder 90
Title
Miscellaneous - work orders and receipts,
Dates
1972
Box 6
Folder 91
Title
Miscellaneous - work orders and receipts,
Dates
1972-1973
Box 6
Folder 92
Title
Municipal - boiler inspection,
Dates
1927
Box 6
Folder 93
Title
Municipal - bus lines,
Dates
1923-1926
Box 6
Folder 94
Title
Municipal - broker's license fees,
Dates
1922-1926
Box 6
Folder 95
Title
Municipal - city vehicle licenses,
Dates
1926
Box 6
Folder 96
Title
Municipal - fire escape,
Dates
1912-1927
Box 6
Folder 97
Title
Municipal - for rent signs,
Dates
1929
Box 6
Folder 98
Title
Municipal - garages,
Dates
1921-1928
Box 6
Folder 99
Title
Municipal - ice box drains,
Dates
1924
Box 6
Folder 100
Title
Municipal - misc. regulations,
Dates
1922-1929
Box 6
Folder 101
Title
Municipal - rubbish,
Dates
1923-1925
Box 6
Folder 102
Title
Municipal - street widening,
Dates
1922-1927
Box 6
Folder 103
Title
Municipal - ventilation equipment,
Dates
1927
Box 6
Folder 104
Title
Municipal - vice commission,
Dates
1922
Box 6
Folder 105
Title
Municipal - water rates & refund,
Dates
1927-1928
Box 6
Folder 106
Title
Municipal - zoning, Gold Coast,
Dates
1920-1923
Box 6
Folder 107
Title
Municipal - zoning, miscellaneous,
Dates
1923
Box 6
Folder 108
Title
Owners' statements,
Dates
1971
Box 6
Folder 109
Title
Owners' statements,
Dates
1972
Box 6
Folder 110
Title
Owners' statements,
Dates
1973
Box 7
Folder 111
Title
Owners' statements,
Dates
1974
Box 7
Folder 112
Title
Owners' statements,
Dates
1975
Box 7
Folder 113
Title
Owners' statements,
Dates
1976
Box 7
Folder 114
Title
Personnel - applications,
Dates
1922-1924
Box 7
Folder 115
Title
Personnel - applications, 1930 position,
Dates
1931-1932
Box 7
Folder 116
Title
Personnel - naturalization guidelines,
Dates
1926
Box 7
Folder 117
Title
Personnel - reference letters,
Dates
1929
Box 7
Folder 118
Title
Pension fund, janitors union,
Dates
1972
Box 8
Folder 119
Title
Rental record cards - 1-19,
Dates
1930s-1940s
Box 8
Folder 120
Title
Rental record cards - 20-39
Dates
1930s-1940s
Box 8
Folder 121
Title
Rental record cards - 40-59,
Dates
1930s-1940s
Box 8
Folder 122
Title
Rental record cards - 60-79,
Dates
1930s-1940s
Box 8
Folder 123
Title
Rental record cards - 80-100,
Dates
1930s-1940s
Box 8
Folder 124
Title
Rental record cards - 101-120,
Dates
1930s-1940s
Box 9
Folder 125
Title
Rental record cards - 121-150,
Dates
1930s-1940s
Box 9
Folder 126
Title
Rental record cards - 151-185,
Dates
1930s-1940s
Box 9
Folder 127
Title
Rental record cards - 186-209,
Dates
1930s-1940s
Box 9
Folder 128
Title
Rental record cards - 210-229,
Dates
1930s-1940s
Box 9
Folder 129
Title
Rental record cards - 230-249,
Dates
1930s-1940s
Box 9
Folder 130
Title
Rental record cards - 250-275,
Dates
1930s-1940s
Box 10
Folder 131
Title
Rental record cards - 276-300,
Dates
1930s-1940s
Box 10
Folder 132
Title
Rental record cards - misc.,
Dates
1930s-1970s
Box 10
Folder 133
Title
Rental record cards - Pattington,
Dates
1960s-1970s
Box 10
Folder 134
Title
Rental registration - Baxter,
Dates
1943-1950
Box 10
Folder 135
Title
Rental registration - Belle Plain Ave.,
Dates
1947-1950
Box 10
Folder 136
Title
Rental registration - Binderton/Bradley,
Dates
1946-1952
Box 10
Folder 137
Title
Rental registration - Bryn Mawr Ave.,
Dates
1947-1951
Box 10
Folder 138
Title
Rental registration - Center,
Dates
1945
Box 10
Folder 139
Title
Rental registration - Clark rear,
Dates
1943, 1950
Box 10
Folder 140
Title
Rental registration - Clybourn/Columbia,
Dates
1947-1952
Box 10
Folder 141
Title
Rental registration - Damen,
Dates
1947-1951
Box 10
Folder 142
Title
Rental registration - Fremont/Goethe,
Dates
1947-1952
Box 10
Folder 143
Title
Rental registration - Hapeman (Grace St.),
Dates
1942-1950
Box 11
Folder 144
Title
Rental registration - Lincoln,
Dates
1947
Box 11
Folder 145
Title
Rental registration - Lorenz,
Dates
1942-1952
Box 11
Folder 146
Title
Rental registration - Mohawk/North East,
Dates
1942-1951
Box 11
Folder 147
Title
Rental registration - Oak,
Dates
1947
Box 11
Folder 148
Title
Rental registration - Sedgwick,
Dates
1942
Box 11
Folder 149
Title
Rental registration - Southeast/Street house,
Dates
1942-1951
Box 11
Folder 150
Title
Rental registration - unsorted note,
Dates
1942
Box 11
Folder 151
Title
State Matters - Community Cooperative Workshop,
Dates
1929
Box 11
Folder 152
Title
State Matters - corporations,
Dates
1937
Box 11
Folder 153
Title
State Matters - incorporation of 43rd ward,
Dates
1927
Box 11
Folder 154
Title
State Matters - J.B. Waller Publishing Co.,
Dates
1933
Box 11
Folder 155
Title
State Matters - precinct committeemen, notes,
Dates
1928
Box 11
Folder 156
Title
Taxes - Keeney (Standard Sanitary Mfg. Co.),
Dates
1927
Box 11
Folder 157
Title
Taxes - Surf land & building valuation,
Dates
1927
Box 11
Folder 158
Title
Taxes - reduction of land values, Uptown Property Owners Assn.,
Dates
n.d.
Box 11
Folder 159
Title
Titles & Trusts - Argyle easement,
Dates
1929
Box 11
Folder 160
Title
Titles & Trusts - Argyle east line,
Dates
1926-1927
Box 11
Folder 161
Title
Titles & Trusts - Borden garage,
Dates
1926-1927
Box 11
Folder 162
Title
Titles & Trusts - Centre College abstract,
Dates
1926-1927
Box 11
Folder 163
Title
Titles & Trusts - Jackson easement,
Dates
1928-1929
Box 11
Folder 164
Title
Titles & Trusts - Katz et al vs. Gleason,
Dates
1926-1927
Box 11
Folder 165
Title
Titles & Trusts - Lake Forest addition,
Dates
1927
Box 11
Folder 166
Title
Titles & Trusts - Lehman et al vs. Alexander H. Revell,
Dates
1927
Box 11
Folder 167
Title
Titles & Trusts - L&W south wall,
Dates
1927
Box 11
Folder 168
Title
Titles & Trusts - N. Clark St. Property Owners Assn. restrictions,
Dates
1933
Box 11
Folder 169
Title
Titles & Trusts - purchase of lease hold on Ashland Ave.,
Dates
1924-1928
Box 11
Folder 170
Title
Titles & Trusts - Surf south wall,
Dates
1927
Box 11
Folder 171
Title
Titles & Trusts - ten stores encroachment,
Dates
1928
Box 11
Folder 172
Title
Titles & Trusts - Uptown Property Owners Assn. restrictions,
Dates
1929
Box 11
Folder 173
Title
Titles & Trusts - West Oak alley,
Dates
1929
Box 11
Folder 174
Title
Titles & Trusts - Woodlawn Property Owners Assn. restrictions,
Dates
1929-1930
Series 2: Legal Files,
1918-1943
Scope and Contents note

Legal files of the Waller & Beckwith Realty Co., including efforts to collect unpaid rent, lawsuits against the company and lawsuits the company brought against others, personal injury and property damage complaints, and insurance records. Also included are prohibition violations by tenants, sometimes with accompanying legal advice for Waller & Beckwith regarding how to proceed. The bulk of the material dates from the 1920s-1930s, and indicates financial difficulty during this time for both landlord and tenants. Original file names retained in most cases.

Arrangement note

Arranged alphabetically by subject.

Box 12
Folder 175
Title
Bankruptcies,
Dates
1924-1929
Box 12
Folder 176
Title
Bankruptcies - United Cigar Store,
Dates
1932
Box 12
Folder 177
Title
Collections,
Dates
1918-1919
Box 12
Folder 178
Title
Collections,
Dates
1920-1921
Box 12
Folder 179
Title
Collections,
Dates
1922
Box 12
Folder 180
Title
Collections,
Dates
1923
Box 12
Folder 181
Title
Collections,
Dates
1924
Box 12
Folder 182
Title
Collections (plate glass),
Dates
1924
Box 13
Folder 183
Title
Collections,
Dates
1925
Box 13
Folder 184
Title
Collections,
Dates
1926
Box 13
Folder 185
Title
Collections,
Dates
1927
Box 13
Folder 186
Title
Collections,
Dates
1928
Box 13
Folder 187
Title
Collections,
Dates
1929
Box 13
Folder 188
Title
Collections,
Dates
1930
Box 13
Folder 189
Title
Collections,
Dates
1931-1932
Box 14
Folder 190
Title
Collections,
Dates
1933-1936
Box 14
Folder 191
Title
Collections,
Dates
1938-1939
Box 14
Folder 192
Title
Collections,
Dates
1940-1942
Box 14
Folder 193
Title
Delinquent,
Dates
July-Sept., 1930
Box 14
Folder 194
Title
Delinquent,
Dates
Oct.-Dec., 1930
Box 14
Folder 195
Title
Delinquent,
Dates
Jan.-Feb., 1931
Box 14
Folder 196
Title
Delinquent,
Dates
1931
Box 14
Folder 197
Title
Insurance - Barry fire,
Dates
1922
Box 14
Folder 198
Title
Insurance - Barry, Peet,
Dates
1921
Box 14
Folder 199
Title
Insurance - Bostrom sign,
Dates
1922
Box 14
Folder 200
Title
Insurance - Clark St. fire,
Dates
1922
Box 14
Folder 201
Title
Insurance - Clybourn plate glass,
Dates
1923
Box 14
Folder 202
Title
Insurance - elevator,
Dates
1922
Box 14
Folder 203
Title
Insurance - garage fire,
Dates
1927, 1929
Box 14
Folder 204
Title
Insurance - Grace fire loss,
Dates
1922
Box 14
Folder 205
Title
Insurance - L&W fire loss,
Dates
1922
Box 15
Folder 206
Title
Insurance - Lake Shore Drive,
Dates
1929
Box 15
Folder 207
Title
Insurance - misc.,
Dates
1925
Box 15
Folder 208
Title
Insurance - plate glass,
Dates
1924
Box 15
Folder 209
Title
Insurance - Waller,
Dates
1930
Box 15
Folder 210
Title
Insurance - Standard Sanitary Premium,
Dates
1928
Box 15
Folder 211
Title
Insurance - War Risk,
Dates
1917-1924
Box 15
Folder 212
Title
Lawsuits - Central Republic Trust Co.,
Dates
1930-1940
Box 15
Folder 213
Title
Lawsuits - Waller vs. Manning,
Dates
1934-1935
Box 15
Folder 214
Title
Lawsuits - Waller vs. Mullen,
Dates
1928-1930
Box 15
Folder 215
Title
Lawsuits,
Dates
1926-1927
Box 15
Folder 216
Title
Lawsuits,
Dates
1928
Box 15
Folder 217
Title
Lawsuits,
Dates
Jan.-March, 1929
Box 15
Folder 218
Title
Lawsuits,
Dates
April-June, 1929
Box 15
Folder 219
Title
Lawsuits,
Dates
July-Dec., 1929
Box 16
Folder 220
Title
Lawsuits,
Dates
Jan.-Feb., 1930
Box 16
Folder 221
Title
Lawsuits,
Dates
March-June, 1930
Box 16
Folder 222
Title
Lawsuits,
Dates
July-Dec., 1930
Box 16
Folder 223
Title
Lawsuits,
Dates
1931
Box 16
Folder 224
Title
Lawsuits,
Dates
1932
Box 16
Folder 225
Title
Loans,
Dates
1928
Box 16
Folder 226
Title
Miscellaneous,
Dates
1925-1930
Box 16
Folder 227
Title
Miscellaneous,
Dates
1935-1943
Box 17
Folder 228
Title
Miscellaneous (water damaged),
Dates
n.d.
Box 17
Folder 229
Title
Landlord's notices, served,
Dates
1922-1923
Box 17
Folder 230
Title
Outside work,
Dates
1924-1926
Box 17
Folder 231
Title
Outside work,
Dates
1927-1933
Box 17
Folder 232
Title
Personal injury,
Dates
1921-1924
Box 17
Folder 233
Title
Personal injury,
Dates
1926-1928
Box 17
Folder 234
Title
Personal injury,
Dates
1929
Box 17
Folder 235
Title
Personal injury,
Dates
1930-1931
Box 17
Folder 236
Title
Personal injury,
Dates
1923-1935
Box 18
Folder 237
Title
Personal injury - disposed of,
Dates
1926-1931
Box 18
Folder 238
Title
Prohibition violations,
Dates
1922-1928
Box 18
Folder 239
Title
Prohibition violations,
Dates
1930-1933
Box 18
Folder 240
Title
Property damage,
Dates
1919-1925
Box 18
Folder 241
Title
Property damage,
Dates
1926-1927
Box 18
Folder 242
Title
Property damage,
Dates
1928-1929
Box 18
Folder 243
Title
Property damage,
Dates
1930-1937
Box 18
Folder 244
Title
Property damage,
Dates
1938-1943
Box 18
Folder 245
Title
Subscriptions for federal laws & records,
Dates
1939
Box 18
Folder 246
Title
Urgent,
Dates
1926-1935
Series 3: Ledgers,
1920s-1942
Scope and Contents note

Ledgers used to record rental payments, legal issues, and a calendar.

Arrangement note

Arranged alphabetically by subject

Volume 1
Title
Calendar & schedule sheets,
Dates
1927-1929
Volume 2
Title
Lease record,
Dates
1920s
Volume 3
Title
Legal,
Dates
1922-1933 (?)
Volume 4
Title
Legal (disposed of),
Dates
1926-1933
Volume 5
Title
Legal (disposed of), brokerage, bookkeeping,
Dates
1927-1929
Volume 6
Title
Rent ledger,
Dates
1929-1931
Volume 7
Title
Rent ledger,
Dates
1931-1933
Volume 8
Title
Rent ledger,
Dates
1936-1939
Volume 9
Title
Rent ledger,
Dates
1939-1942