Chicago Urban League Collection

Descriptive Summary

Repository
University of Illinois at Chicago, Special Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSCULR
Creator
Chicago Urban League.
Title
Chicago Urban League Collection
Dates
1916-2000
Quantity
664.0 Linear feet.
Abstract
Founded in 1910, the National Urban League is one of the oldest African American social service, research, and advocacy organizations in the United States. A group of sociologists, social workers, and philanthropists founded the Chicago League in 1916 to address the rapidly increasing needs of the African American community during a time of voluminous migration. The specific focus of the Chicago League's programs has changed over time from the provision of social services to advocacy and leadership on citywide efforts to open jobs, housing, and public accommodations to black citizens. As a reform organization, the League has attracted criticism from the right and the left. Conservatives have often suggested that the League was pushing for too much change too quickly, and have especially criticized individual League leaders for being overly aggressive. On the other hand, the more militant labor and civil rights leaders have criticized the League for protecting the interests of its white supporters rather than the needs of black workers. With its connections to the University of Chicago's School of Sociology, the CUL was at the heart of efforts to use community studies and statistics to shape public policy.
Language of the Material
English

Administrative Information

Biography/Profile

In the midst of the first wave of the Great Migration, an interracial group of Progressive Era activists and civic leaders met at the Wabash YMCA to discuss plans for a branch of the New York organization in the Midwest. National Urban League Associate Director Eugene Kinckle Jones led the group along with NUL Industrial Secretary T. Arnold Hill, who also become the first Chicago Urban League executive secretary. Also at the founding meeting were Sophonsiba Breckinridge, Edith Abbott, Joanna Snowden-Porter, Elizabeth Lindsey Davis, Dr. George Cleveland Hall, A. L. Jackson, and others. On June 13, 1917, Horace J. Bridges, Edward O. Brown, Albert B. George, George C. Hall, Alexander L. Jackson, Joanna Snowden-Porter, Amelia Sears, and Bertha Moseley-Lewis incorporated the League with the State of Illinois. Less than a year later the organization began renting office space in the Frederick Douglass Center at 3032 South Wabash Avenue. Under the leadership of the Chicago League's first president, the prominent University of Chicago sociologist Robert E. Park, programs focused on job placement, inspection and placement services for lodging; cooperation with Travelers' Aid at the Illinois Central Railroad; block work; neighborhood surveys; and coordination with other social service organizations. During World War I under the leadership of Executive Director T. Arnold Hill the League completed the city's first study of juvenile delinquency in black neighborhoods, opened a Bureau of Advice and Information to help southern newcomers find jobs and housing in the city, persuaded the U.S. Post Office to open a service branch in the black community at 5000 South State Street, and established a collaboration with the U.S. Department of Labor. The League helped significant numbers of black migrants find jobs and housing in the city. Between November 1, 1917, and October 31, 1918, almost 21,000 people appealed to the Bureau for assistance, most of them seeking jobs.

In July 1919, racial tensions in Chicago exploded into five days of rioting in which twenty-three blacks and fifteen whites were killed, and a total of 291 people were wounded. In response, Charles S. Johnson, the Chicago League's first director of research led monumental studies of the riot's causes and effects, published in 1922 as The Negro in Chicago: A Study of Race Relations and a Race Riot. The Urban League became a representative of the vision behind the report which sought to defuse immediate racial tensions, while providing employment and housing opportunities for individual African Americans and furthering the cause of long-term interracial accommodation.

In 1925, A. L. Foster took over the executive directorship at a time when black Chicagoans were looking to the development of "a city within a city" as the main path to racial progress. On March 1, 1927, the League reestablished its Department of Research and Records with groundbreaking University of Chicago sociologist E. Franklin Frazier as director. He continued the tradition that Charles S. Johnson has established, making the Urban League a center of social research, advocacy, and applied sociology.

Like much of the rest of black Chicago, the League suffered great financial hardships during the Depression. Executive Director Foster argued that the League's role was to give a guiding hand to black workers challenged by Depression-era unemployment, and to counter the radical politics of "subversive" elements that were "testing" black Chicagoans. The League especially struggled during the first half of the Depression because it was not specifically a relief agency. Therefore, much of the organization's funding disappeared. The League sought to change both the reputation of the "Black Belt" in order to facilitate the gradual integration of the city's white and black populations, and in the meantime to improve life within black Chicago neighborhoods. To address concern for neighborhood improvement, Foster set up the John R. Lynch Model Community project "based on the theory that civic education of citizens in small numbers is the best place to begin." League staffers managed to lift the organization from almost complete ruin in the early 1930s to become an active part of the city's social reform scene by the eve of World War II. The League's programs during the late 1930s also provided an entry for social work activists who played a major role in League programs during and after World War II. At this point, the League maintained its focus on job placements, social services, and neighborhood improvement. The League ran an annual "block beautiful" contest in the late 1940s that built on the model of the John R. Lynch Model Community project. The League's neighborhood organization programs continued to win the support of increasing numbers of black Chicagoans, establishing a "Federation of Block Units," which organized individual block clubs into neighborhood groups, which were then administered as "area councils." Between May 1950 and the end of 1954, the number of block clubs belonging to the League's citywide federation had increased from thirty-seven to 162. The clubs addressed local issues such as physical improvement, block upkeep, beautifying vacant lots, and pressuring aldermen to enforce building codes, to limit the spread of bars, or to open or improve recreational facilities in a given neighborhood.

During World War II, League President Earl B. Dickerson became something of a lightning rod for controversy. As the alderman (1939-1943) from the Second Ward, traditionally the heart of black political power in Chicago, Dickerson pushed the City Council and Mayor Edward J. Kelly to confront issues of racial discrimination in housing and employment. He was also an especially aggressive member of the Fair Employment Practice Committee, which President Franklin D. Roosevelt created to enforce Executive Order 8802 banning racial discrimination by companies holding contracts with the federal government. In 1943, Mayor Kelly helped engineer Dickerson's replacement with William L. Dawson. Between 1946 and 1949, the League continued to place thousands of black workers in unskilled and semiskilled jobs. By 1949, the Industrial Department established a "pilot placement" program, focusing on finding jobs for black skilled white-collar workers in offices, laboratories, and similar technical jobs. Executive Director Williams questioned the League's shift to a focus on skilled job placements, but in public statements he sold it as a necessary move for black Chicagoans who had learned job skills but could not get work to use them. In February 1947, the Board of Directors named Sidney Williams as the new executive director. Much like Dickerson, Williams stood out as a politically aggressive leader. As the League struggled to stay financially solvent and experienced major staff turnovers between 1947 and 1955 , the programs the League staff ran were essentially continuations of earlier job counseling and placement, social services, and neighborhood improvement. In 1955 and 1956, the League's board of directors shut the organization down for a complete reorganization under the leadership of board president Dr. Nathaniel O. Calloway in an effort to remove Sidney Williams from power. To replace Williams, Calloway brought in Edwin "Bill" C. Berry, who had made a name for himself as a young, aggressive, and effective League leader in other cities.

Berry fundamentally reshaped the League by reenergizing its fund-raising activities and by bringing the League into Chicago's increasingly militant civil rights movement. To improve income sources, Berry instituted new forms of fundraising that focused on direct support from individuals to supplement the funds the League received from philanthropic sources. Between 1965 and 1968, Berry built relationships with Dr. Martin Luther King, Jr., of the Southern Christian Leadership Council, Al Raby of the Coordinating Council of Community Organizations (CCCO), Reverend Arthur Brazier of The Woodlawn Organization (TWO), James Foreman of the Congress of Racial Equality (CORE), and other local civil rights and community leaders. For his leadership in the fight against segregated public schools, and in the response to the race riots of the mid-1960s, Berry won recognition from a cross section of Chicago's civic organization. Also, during the late 1960s, the League began to expand its operations on Chicago's West Side. The black populations in places like North Lawndale and Garfield Park had grown dramatically since the late 1940s, and those neighborhoods had become the "ports of entry" for many of the most recent black migrants from the South. Black Chicago neighborhoods on the West and Near West Sides were rocked by violence in 1966 and again in 1968, creating a great deal of urgency on the part of government officials and social welfare organizations to try to resolve the underlying issues. Executive Director Barry and his fellow Chicago Leaguers joined the National League leaders in backing a new policy statement as a concerted turn to mobilize "on behalf of the 'underdog.'" They argued that the recent civil rights victories, such as the Civil Rights Act of 1964 and the Voting Rights Act of 1965, "are essentially middle-class serving," and they wanted the League to find a way to open job training and placement, housing, and social services to the poorest of black Chicagoans. The "urban crisis," perceived primarily as a crisis of young black male unemployment, created opportunities for the League to win federal funding for jobs programs. Beginning in 1970, Chicago League Executive Director Laplois "Lakie" Ashford ran the League's "New Chicago Plan," one of fifty-three "hometown plans" supported by $1.7 million from the U.S. Department of Labor. The League opened offices on the South Side at 423 East 75th Street, and on the West Side at 3447 West Madison Street. The League employed "deputies" to help black workers enter training programs and find jobs in construction trades, many of which still largely excluded black workers. During the 1960s and 1970s, the League also recognized police brutality as a major problem facing black Chicagoans. On November 25, 1970, the League's Action for Survival project set up a "Survival Line," a 24-hour phone service to receive reports from citizens regarding criminal activities, irresponsible and unprofessional police behavior, and instances of public negligence or private abuse in Black communities.

In 1972, James Compton took over from Berry as the League's new executive director. Compton combined large-scale job programs with increased direct social services to black Chicagoans, and also returned to one of the League's original missions: the use of social science research to advocate for public policy reform. Benefiting in large part from the expansion of federal funds and the growing interest of private foundations in urban affairs, the League became financially solvent, built a new home, and greatly expanded its programs. As federal funds continued to dry up, the Chicago Urban League began to look to private economic development models. The new Employment, Economic Development and Housing Department, was the result of the 1982 merger of the employment and housing departments. Nonetheless, the League continued to provide job training, recruitment, advice, and placement services. In 1982, the League established the Chicago Urban League Development Corporation (CULDC), a separate corporate enterprise that built new housing, rehabilitated existing units, and worked with the federal department of Housing and Urban Development (HUD) to provide mortgage assistance and refinancing of loans. In the late 1980s and early 1990s, the League also helped win major Affirmative Action programs for black workers. In 1982, Affirmative Action task forces opened 28 contract awards of nearly $4.5 million to minority-owned businesses on Dearborn Park (Phase II), the Chicago Transit Authority, and the construction of the Urban League's new buildin Corporation (CULDC), a separate corporate enterprise that built new housing, rehabilitated existing units, and worked with the federal department of Housing and Urban Development (HUD) to provide mortgage assistance and refinancing of loans. In the late 1980s and early 1990s, the League also helped win major Affirmative Action programs for black workers. In 1982, Affirmative Action task forces opened 28 contract awards of nearly $4.5 million to minority-owned businesses on Dearborn Park (Phase II), the Chicago Transit Authority, and the construction of the Urban League's new building at 4510 South Michigan Avenue. In the 1990s, the League continued its work on job placement and affirmative action programs. In 2007 Cheryle Robinson Jackson took over as the League's president and chief executive officer. Jackson began what she describes as a new direction in the organization's work. Jackson is working to turn the League from its focus on social services to a commitment to "economic empowerment" through the development of African American-owned businesses with annual proceeds of between $100,000 and $1 million.

Scope and Content

This collection primarily contains materials generated or collected by the Chicago Urban League. It documents the history, leadership, activities, social services provided by and the mission of the Chicago Urban League. The collection also contains some material from affiliated organizations, which directly pertain to the Chicago Urban League. The materials in the collection span from 1916 to 2000, the bulk of which is from the 1950s through the 1980s. The files contain a wide assortment of materials including, but not limited to, articles, attendance lists, audio cassette tapes, audiovisual materials, biographies, booklets, broadcasts, budgets, case files, charts, conference materials, contracts, correspondence, directories, files, film strips, film reels, forms, invitations, manuals, memos, movies, negatives, newspaper clippings, questionnaires, pamphlets, photographs, planning materials, plaques, press releases, programs, proposals, remarks, reports, slides, speeches, surveys, testimonials and VHS tapes.

The materials in this collection come from several accessions. Where possible, the original provenance has been maintained. Series I, the Administrative Files Series pertains to the operations, organization, and decision making of the Chicago Urban League from 1917 to 2000. Series II, the Programs Series contains the records for individual programs, from job training and placement to healthcare, housing, disabilities, and women's programs from the early 1960s to the early 1990s. Series III, the Research and Planning Series contains records and documents predominantly from the social service side of the Chicago Urban League, ranging from the 1940s to the 1990s. Lastly, Series IV, the Public Relations Series deals with the public relations aspect of the Chicago Urban League from 1959 to 2003.

Access Restrictions

Special Collections recognizes that the confidential nature of certain types of records must be preserved. Therefore, many files in this collection are restricted. Researchers must make an application to the Special Collections Librarian to view these files and sign a written confidentiality statement in which the researcher agrees to refrain from making any public or private disclosure of information contained in these records which would identify any person mentioned as a subject. Photocopying is not allowed in restricted files. Restricted files in this collection are restricted until 2080, and some in Series III subseries 9B are closed until that date. Please see the complete finding aid for information on specific folders and their status.

Preferred Citation

Chicago Urban League records, Special Collections and University Archives, University of Illinois at Chicago

Indexed Terms

Inventory

I
Administrative Files
Administrative Information
Description of Material

The Administrative Files Series pertains to the operations, organization, and decision making of the Chicago Urban League. In addition to financial records and interdepartmental correspondence, this series also contains some information on the internal functioning of the organization and correspondence without groups and individuals outside the organization pertaining to planning or administration. The Administrative Series consists of six subseries: Financial, Administration, Departmental, Correspondence, Reference, and National Urban League. There may be items in any of these subseries which properly belong in one of the other subseries. However, wherever possible the archivists have made every attempt to retain original locations of materials. The Administrative Files Series spans the Chicago Urban League's origins in 1917-2000.

1
Financial
Administrative Information
Description of Material

The Financial Subseries contains annual and program reports, audits, budgets, fund raising materials, tax returns, correspondence, budget analyses, receipts, contribution reports, minutes, pledge and expense sheets, and staffing reports spanning the twentieth century, 1917-2000. The bulk of the materials are from the postwar period and address exclusively financial transactions and financial planning of the organization.

Box I-1 - Folder I-1
Container I-1
Title
Chicago Urban League report, 1917
Box I-1 - Folder I-2
Container I-1
Title
Chicago Urban League report, 1919
Box I-1 - Folder I-3
Container I-1
Title
Chicago Urban League report, 1920
Box I-1 - Folder I-4
Container I-1
Title
Chicago Urban League report, 1921
Box I-1 - Folder I-5
Container I-1
Title
Chicago Urban League report, 1923
Box I-1 - Folder I-6
Container I-1
Title
Chicago Urban League report, 1926
Box I-1 - Folder I-7
Container I-1
Title
Chicago Urban League report, 1927
Box I-1 - Folder I-8
Container I-1
Title
Chicago Urban League report, 1928
Box I-1 - Folder I-9
Container I-1
Title
Chicago Urban League report, 1929
Box I-1 - Folder I-10
Container I-1
Title
Chicago Urban League report, 1932
Box I-1 - Folder I-11
Container I-1
Title
Chicago Urban League report, 1933
Box I-1 - Folder I-12
Container I-1
Title
Chicago Urban League report, 1936
Box I-1 - Folder I-13
Container I-1
Title
Chicago Urban League report, 1938
Box I-1 - Folder I-14
Container I-1
Title
Chicago Urban League report, 1941
Box I-1 - Folder I-15
Container I-1
Title
Chicago Urban League report, 1942
Box I-1 - Folder I-16
Container I-1
Title
Chicago Urban League report, 1943
Box I-1 - Folder I-17
Container I-1
Title
Chicago Urban League report, 1946
Box I-1 - Folder I-18
Container I-1
Title
Three Decades of Social Engineering and Action, 1947
Box I-1 - Folder I-19
Container I-1
Title
Chicago Urban League report, 1947
Box I-1 - Folder I-20
Container I-1
Title
Chicago Urban League report-American Teamwork Works, 1948
Box I-1 - Folder I-21
Container I-1
Title
Chicago Urban League report, 1949
Box I-1 - Folder I-22
Container I-1
Title
Chicago Urban League report, 1950
Box I-1 - Folder I-23
Container I-1
Title
Chicago Urban League report, 1951
Box I-1 - Folder I-24
Container I-1
Title
Chicago Urban League report, 1952
Box I-1 - Folder I-25
Container I-1
Title
Chicago Urban League report, 1953
Box I-1 - Folder I-26
Container I-1
Title
Chicago Urban League report, 1954
Box I-1 - Folder I-27
Container I-1
Title
Chicago Urban League Season, 1930-1931
Box I-1 - Folder I-28
Container I-1
Title
Statistical Picture of the Chicago Urban League, 1942
Box I-1 - Folder I-29
Container I-1
Title
Chicago Urban League Annual Meeting Press Release, 1944
Box I-1 - Folder I-30
Container I-1
Title
Promotional materials, undated
Box I-2 - Folder I-31
Container I-2
Title
Annual Reports, 1937-1949
Box I-2 - Folder I-32
Container I-2
Title
Annual Reports, 1950-1954
Box I-2 - Folder I-33
Container I-2
Title
Annual Reports, 1958-1968
Box I-2 - Folder I-34
Container I-2
Title
Chicago Urban League report, 1981
Box I-2 - Folder I-35
Container I-2
Title
Annual Reports, 1982-1999
Box I-2 - Folder I-36
Container I-2
Title
Compton Report, 1997-1999
Box I-3 - Folder I-37
Container I-3
Title
Auditor's Annual Report, 1932
Box I-3 - Folder I-38
Container I-3
Title
Auditor's Annual Report, 1933
Box I-3 - Folder I-39
Container I-3
Title
Auditor's Annual Report, 1934
Box I-3 - Folder I-40
Container I-3
Title
Auditor's Annual Report, 1935
Box I-3 - Folder I-41
Container I-3
Title
Auditor's Annual Report, 1936
Box I-3 - Folder I-42
Container I-3
Title
Auditor's Annual Report, 1937
Box I-3 - Folder I-43
Container I-3
Title
Auditor's Annual Report, 1938
Box I-3 - Folder I-44
Container I-3
Title
Auditor's Annual Report, 1939
Box I-3 - Folder I-45
Container I-3
Title
Auditor's Annual Report, 1940
Box I-3 - Folder I-46
Container I-3
Title
Auditor's Annual Report, 1941
Box I-3 - Folder I-47
Container I-3
Title
Auditor's Annual Report, 1942
Box I-3 - Folder I-48
Container I-3
Title
Auditor's Annual Report, 1943
Box I-3 - Folder I-49
Container I-3
Title
Auditor's Annual Report, 1944
Box I-3 - Folder I-50
Container I-3
Title
Auditor's Annual Report, 1945
Box I-3 - Folder I-51
Container I-3
Title
Auditor's Annual Report, 1946
Box I-3 - Folder I-52
Container I-3
Title
Auditor's Annual Report, 1948
Box I-3 - Folder I-53
Container I-3
Title
Auditor's Annual Report, 1949
Box I-3 - Folder I-54
Container I-3
Title
Auditor's Annual Report, 1950
Box I-3 - Folder I-55
Container I-3
Title
Auditor's Annual Report, 1951
Box I-3 - Folder I-56
Container I-3
Title
Auditor's Annual Report, 1952
Box I-3 - Folder I-57
Container I-3
Title
Budget and Finance Committees - Agendas and Minutes, 1951-1957
Box I-3 - Folder I-58
Container I-3
Title
Child Care Reviewing Committee, 1951
Box I-3 - Folder I-59
Container I-3
Title
Budget and finance materials, 1952-1954
Box I-3 - Folder I-60
Container I-3
Title
Annual solicitation of contributions, 1947-1959
Box I-4 - Folder I-61
Container I-4
Title
Financial Department - Budgets, 1947-1961
Box I-4 - Folder I-62
Container I-4
Title
Financial Department - Budget reports, 1949-1953
Box I-4 - Folder I-63
Container I-4
Title
Financial Department - Budget comparisons, 1945-1960
Box I-4 - Folder I-64
Container I-4
Title
Financial Department - Budget info for Community Fund, 1949
Box I-4 - Folder I-65
Container I-4
Title
Financial Department - Budget info for Community Fund, 1952
Box I-4 - Folder I-66
Container I-4
Title
Financial Department - Budget info for Community Fund, 1952
Box I-4 - Folder I-67
Container I-4
Title
Financial Department - Budgets, 1945-1948
Box I-4 - Folder I-68
Container I-4
Title
Financial Department - Budgets, 1949-1950
Box I-4 - Folder I-69
Container I-4
Title
Financial Department - Budgets, 1950-1953
Box I-4 - Folder I-70
Container I-4
Title
Financial Department - Budgets, 1952-1953
Box I-4 - Folder I-71
Container I-4
Title
Financial Department - Budgets, 1954-1957
Box I-4 - Folder I-72
Container I-4
Title
Financial Department - Budgets, 1954-1961
Box I-5 - Folder I-73
Container I-5
Title
CUL Annual report, 1953
Box I-5 - Folder I-74
Container I-5
Title
Fund-raising campaign, 1953-1954
Box I-5 - Folder I-75
Container I-5
Title
Fund-raising campaign, 1954
Box I-5 - Folder I-76
Container I-5
Title
Fund-raising campaign, 1954
Box I-5 - Folder I-77
Container I-5
Title
Fund-raising campaign, 1954
Box I-5 - Folder I-78
Container I-5
Title
Fund-raising campaign, 1954
Box I-5 - Folder I-79
Container I-5
Title
Fund-raising campaign, 1954
Box I-5 - Folder I-80
Container I-5
Title
Fund-raising campaign, 1952-1954
Box I-5 - Folder I-81
Container I-5
Title
Fund-raising campaign, 1954
Box I-5 - Folder I-82
Container I-5
Title
Fund-raising campaign, 1954
Box I-5 - Folder I-83
Container I-5
Title
Comparative Personnel Practices, 1947-1952
Box I-6 - Folder I-84
Container I-6
Title
CUL budget comparisons, 1951-1958
Box I-6 - Folder I-85
Container I-6
Title
Finances - correspondence, 1954
Box I-6 - Folder I-86
Container I-6
Title
Fund-raising campaign, 1954
Box I-6 - Folder I-87
Container I-6
Title
Fund-raising campaign newsletters, 1954
Box I-6 - Folder I-88
Container I-6
Title
Miscellaneous financial items, 1949-1959
Box I-6 - Folder I-89
Container I-6
Title
Miscellaneous financial items, 1959-1961
Box I-6 - Folder I-90
Container I-6
Title
Miscellaneous financial items, 1961
Box I-6 - Folder I-91
Container I-6
Title
Miscellaneous financial items, 1961-1962
Box I-6 - Folder I-92
Container I-6
Title
Monthly financial reports, 1960-1961
Box I-6 - Folder I-93
Container I-6
Title
CUL income taxes, 1948-1958
Box I-6 - Folder I-94
Container I-6
Title
B'Nai B'rith, 1953-1959
Box I-6 - Folder I-95
Container I-6
Title
Bottle and Cork Club, 1955
Box I-6 - Folder I-96
Container I-6
Title
Building Service Employees International Union, 1951
Box I-6 - Folder I-97
Container I-6
Title
Vocational Opportunity Campaign, 1952
Box I-6 - Folder I-98
Container I-6
Title
Carver High School Career Conferences, 1952-1954
Box I-6 - Folder I-99
Container I-6
Title
DuSable Career Conferences, 1948
Box I-6 - Folder I-100
Container I-6
Title
Wendell Phillips Career Conference, 1951
Box I-6 - Folder I-101
Container I-6
Title
Chicago Association of Commerce and Industry annual reports, 1951-1953
Box I-6 - Folder I-102
Container I-6
Title
Chicago Association of Commerce and Industry bulletins, 1953-1955
Box I-6 - Folder I-103
Container I-6
Title
Chicago Board of Education report on mentally handicapped children, 1952
Box I-6 - Folder I-104
Container I-6
Title
Chicago Federation of Labor resolution on milk, 1953
Box I-6 - Folder I-105
Container I-6
Title
Chicago high schools vocational conference, 1949
Box I-6 - Folder I-106
Container I-6
Title
Chicago Industrial Union Council, 1953
Box I-6 - Folder I-107
Container I-6
Title
Chicago Negro Chamber of Commerce, 1953-1954
Box I-6 - Folder I-108
Container I-6
Title
Industrial Committee minutes, 1947-1955
Box I-7 - Folder I-109
Container I-7
Title
Year-End Report, 1955
Box I-7 - Folder I-110
Container I-7
Title
Year-End Report, 1956
Box I-7 - Folder I-111
Container I-7
Title
Year-End Report, 1957
Box I-7 - Folder I-112
Container I-7
Title
Budget, 1958
Box I-7 - Folder I-113
Container I-7
Title
Year-End Statements, 1958
Box I-7 - Folder I-115
Container I-7
Title
Year-End Statements, 1960
Box I-7 - Folder I-116
Container I-7
Title
Financial reports to Community Fund, 1961
Box I-7 - Folder I-117
Container I-7
Title
Financial reports to Community Fund, 1961
Box I-7 - Folder I-118
Container I-7
Title
Financial reports to Community Fund, 1961
Box I-7 - Folder I-119
Container I-7
Title
CUL stocks, 1953-1954
Box I-7 - Folder I-120
Container I-7
Title
Swift Family Realty Trust, 1950-1955
Box I-7 - Folder I-121
Container I-7
Title
Employees Tax Forms, 1956-1958
Box I-7 - Folder I-122
Container I-7
Title
Tax forms, 1947-1957
Box I-7 - Folder I-123
Container I-7
Title
United Packinghouse Workers of America, 1957
Box I-7 - Folder I-124
Container I-7
Title
Correspondence - The Division Fund, 1960-1962
Box I-7 - Folder I-125
Container I-7
Title
Budget Material, 1963
Box I-8 - Folder I-126
Container I-8
Title
Audits, 1964-1967
Box I-8 - Folder I-127
Container I-8
Title
Financial Audits, 1965
Box I-8 - Folder I-128
Container I-8
Title
Budget, 1964
Box I-8 - Folder I-129
Container I-8
Title
Budget Materials, 1964
Box I-8 - Folder I-130
Container I-8
Title
Employers Quarterly Federal Tax Return, 1968
Box I-8 - Folder I-131
Container I-8
Title
IRS, 1968
Box I-8 - Folder I-132
Container I-8
Title
IRS Quarterly - December, 1969
Box I-8 - Folder I-133
Container I-8
Title
Quarterly Finances, 1969
Box I-8 - Folder I-134
Container I-8
Title
Taxes, 1969
Box I-8 - Folder I-135
Container I-8
Title
Quarterly Returns - finances, 1968
Box I-8 - Folder I-136
Container I-8
Title
Official Receipts, 1970
Box I-8 - Folder I-137
Container I-8
Title
Audit material, 1969
Box I-8 - Folder I-138
Container I-8
Title
Pledge Sheets, 1968
Box I-8 - Folder I-139
Container I-8
Title
Quarterly Tax Return, 1969
Box I-8 - Folder I-140
Container I-8
Title
Treasury Department - Quarterly Reports, 1967
Box I-8 - Folder I-141
Container I-8
Title
Monthly report on employment, 1968
Box I-8 - Folder I-142
Container I-8
Title
Quarterly Employer's Tax Return, 1969
Box I-8 - Folder I-143
Container I-8
Title
Illinois State Taxes, 1969
Box I-9 - Folder I-144
Container I-9
Title
Preliminary budget, 1967
Box I-9 - Folder I-145
Container I-9
Title
Salary schedule, 1967
Box I-9 - Folder I-146
Container I-9
Title
Community Fund budget proposals, 1966
Box I-9 - Folder I-147
Container I-9
Title
Annual Meeting expenses, 1967
Box I-9 - Folder I-148
Container I-9
Title
Annual Meeting - Checks and Cash received, 1967
Box I-9 - Folder I-149
Container I-9
Title
Audit letter, 1968
Box I-9 - Folder I-150
Container I-9
Title
Budget, 1968
Box I-9 - Folder I-151
Container I-9
Title
Monthly finances, 1970
Box I-9 - Folder I-152
Container I-9
Title
Annual Report, 1971
Box I-9 - Folder I-153
Container I-9
Title
Annual Luncheon, 1971
Box I-9 - Folder I-154
Container I-9
Title
Budget Analysis, 1968-1969
Box I-9 - Folder I-155
Container I-9
Title
Taxes, 1967
Box I-9 - Folder I-156
Container I-9
Title
Community Seminar on Local Control of Schools, 1968
Box I-9 - Folder I-157
Container I-9
Title
Back-to-School/Stay in School finances, 1968
Box I-9 - Folder I-158
Container I-9
Title
Finances - December, 1969
Box I-9 - Folder I-159
Container I-9
Title
State Taxes, 1967-1969
Box I-10 - Folder I-160
Container I-10
Title
Financial reports, 1967
Box I-10 - Folder I-161
Container I-10
Title
Budget, 1966-1968
Box I-10 - Folder I-162
Container I-10
Title
Finances, 1967-1970
Box I-10 - Folder I-163
Container I-10
Title
Analysis of operating costs, ca, 1972
Box I-10 - Folder I-164
Container I-10
Title
Audit, 1967
Box I-10 - Folder I-165
Container I-10
Title
Memorandum and salaries, 1969
Box I-10 - Folder I-166
Container I-10
Title
Budget proposal, 1970
Box I-10 - Folder I-167
Container I-10
Title
Income and expense forms, 1968
Box I-10 - Folder I-168
Container I-10
Title
Budget worksheets, 1968
Box I-11 - Folder I-169
Container I-11
Title
Quarterly Reports, 1969
Box I-11 - Folder I-170
Container I-11
Title
Budget Analysis, 1969
Box I-11 - Folder I-171
Container I-11
Title
Summary of Financial Activities, 1969
Box I-11 - Folder I-172
Container I-11
Title
Budget sheets, 1970
Box I-11 - Folder I-173
Container I-11
Title
Staff directory, 1969
Box 7 - Folder I-114
Container 7
Title
Year-End Statements, 1959
Box I-11 - Folder I-174
Container I-11
Title
Tax exempt information, 1968
Box I-11 - Folder I-175
Container I-11
Title
Line budget sheets, 1970
Box I-11 - Folder I-176
Container I-11
Title
Income and Expense Sheets, 1968-1970
Box I-11 - Folder I-177
Container I-11
Title
Income and expenses, 1970
Box I-11 - Folder I-178
Container I-11
Title
Line budget, 1970
Box I-11 - Folder I-179
Container I-11
Title
Expenses, 1969-1970
Box I-11 - Folder I-180
Container I-11
Title
Financial report - January, 1970
Box I-11 - Folder I-181
Container I-11
Title
Budget Revisions, 1971
Box I-11 - Folder I-182
Container I-11
Title
Crusade of Mercy pledges, 1968
Box I-11 - Folder I-183
Container I-11
Title
Income and expense sheets, 1969
Box I-12 - Folder I-184
Container I-12
Title
Contribution confirmation letter, 1969
Box I-12 - Folder I-185
Container I-12
Title
Financial statements, 1969
Box I-12 - Folder I-186
Container I-12
Title
Financial statements - November and December, 1970
Box I-12 - Folder I-187
Container I-12
Title
Financial statements - January through October, 1970
Box I-12 - Folder I-188
Container I-12
Title
Financial statements - December, 1971
Box I-12 - Folder I-189
Container I-12
Title
Financial statements - October, 1971
Box I-12 - Folder I-190
Container I-12
Title
Financial statements - September, 1971
Box I-12 - Folder I-191
Container I-12
Title
Financial statements - August, 1971
Box I-12 - Folder I-192
Container I-12
Title
Financial statements - July, 1971
Box I-12 - Folder I-193
Container I-12
Title
Financial statements - May, 1971
Box I-12 - Folder I-194
Container I-12
Title
Financial statements - April, 1971
Box I-12 - Folder I-195
Container I-12
Title
Financial statements - March, 1971
Box I-12 - Folder I-196
Container I-12
Title
Financial statements, 1971
Box I-12 - Folder I-197
Container I-12
Title
Andersen Consulting, 1971-1973
Box I-12 - Folder I-198
Container I-12
Title
Audits, 1973
Box I-12 - Folder I-199
Container I-12
Title
Audits, 1973
Box I-13 - Folder I-200
Container I-13
Title
Correspondence - budget, 1975
Box I-13 - Folder I-201
Container I-13
Title
Program Reports, 1974
Box I-13 - Folder I-202
Container I-13
Title
Financial statements, 1972-1973
Box I-13 - Folder I-203
Container I-13
Title
West Side Brach - budget, 1968-1970
Box I-13 - Folder I-204
Container I-13
Title
Accounting - correspondence, 1971-1972
Box I-13 - Folder I-205
Container I-13
Title
Personnel salary descriptions, 1971-1972
Box I-14 - Folder I-206
Container I-14
Title
Recommended Salary Ranges, 1971
Box I-14 - Folder I-207
Container I-14
Title
Schedule of Annual Salaries, 1970
Box I-14 - Folder I-208
Container I-14
Title
Government Contracts - Financials, 1972
Box I-14 - Folder I-209
Container I-14
Title
Audit, 1971
Box I-14 - Folder I-210
Container I-14
Title
Finances, 1972
Box I-14 - Folder I-211
Container I-14
Title
Financial Reports to Labor Department, 1972-1974
Box I-14 - Folder I-212
Container I-14
Title
Finances, 1972
Box I-14 - Folder I-213
Container I-14
Title
Financial Records, 1973
Box I-14 - Folder I-214
Container I-14
Title
Tax Exemption, 1956-1966
Box I-14 - Folder I-215
Container I-14
Title
Annual Report, 1977
Box I-14 - Folder I-216
Container I-14
Title
Statement of Expense, 1974-1977
Box I-14 - Folder I-217
Container I-14
Title
Budget Meetings, 1977
Box I-14 - Folder I-218
Container I-14
Title
Comparative Analysis - budget process, 1978
Box I-14 - Folder I-219
Container I-14
Title
Finance - correspondence, 1975
Box I-14 - Folder I-220
Container I-14
Title
Annual Report, 1975
Box I-14 - Folder I-221
Container I-14
Title
Monthly Reports, 1978
Box I-14 - Folder I-222
Container I-14
Title
B15A Audit, 1975
Box I-14 - Folder I-223
Container I-14
Title
Funds for Fun, 1973
Box I-14 - Folder I-224
Container I-14
Title
Receipts, 1973
Box I-15 - Folder I-225
Container I-15
Title
Financial statements and auditor's report, 1970
Box I-15 - Folder I-226
Container I-15
Title
Contributions, 1971-1972
Box I-15 - Folder I-227
Container I-15
Title
Year-End Report, 1974
Box I-15 - Folder I-228
Container I-15
Title
IRS, 1974
Box I-15 - Folder I-229
Container I-15
Title
Taxes - correspondence, 1972-1973
Box I-15 - Folder I-230
Container I-15
Title
Andersen Consulting - correspondence, 1974
Box I-15 - Folder I-231
Container I-15
Title
Finances, 1973
Box I-15 - Folder I-232
Container I-15
Title
Investments, 1974-1975
Box I-16 - Folder I-233
Container I-16
Title
Comparative Balance Sheets, 1972-1973
Box I-16 - Folder I-234
Container I-16
Title
Audit Report, 1973
Box I-16 - Folder I-235
Container I-16
Title
West Side Office Year-End Report, 1973
Box I-16 - Folder I-236
Container I-16
Title
West Side Office Year-End Report, 1973
Box I-16 - Folder I-237
Container I-16
Title
Goal and program management, 1974
Box I-16 - Folder I-238
Container I-16
Title
Quarterly Budget Meeting, 1974
Box I-16 - Folder I-239
Container I-16
Title
Report, 1974
Box I-16 - Folder I-240
Container I-16
Title
Report, 1975
Box I-16 - Folder I-241
Container I-16
Title
Taxes, 1975
Box I-16 - Folder I-242
Container I-16
Title
Budget proposal, 1975
Box I-16 - Folder I-243
Container I-16
Title
Administrative budget analysis, 1976
Box I-17 - Folder I-244
Container I-17
Title
Audits, 1974-1976
Box I-17 - Folder I-245
Container I-17
Title
Annual meetings, 1978-1981
Box I-17 - Folder I-246
Container I-17
Title
June monthly, 1975
Box I-17 - Folder I-247
Container I-17
Title
June monthly, 1975
Box I-17 - Folder I-248
Container I-17
Title
August monthly, 1975
Box I-17 - Folder I-249
Container I-17
Title
Budget, 1975-1977
Box I-17 - Folder I-250
Container I-17
Title
Budget, 1975-1977
Box I-17 - Folder I-251
Container I-17
Title
Proposed and final budgets, 1976
Box I-18 - Folder I-252
Container I-18
Title
Fiscal Report Third Quarter, 1975
Box I-18 - Folder I-253
Container I-18
Title
Fiscal Year Review, 1976
Box I-18 - Folder I-254
Container I-18
Title
Budget, 1976
Box I-18 - Folder I-255
Container I-18
Title
Program review, 1976
Box I-18 - Folder I-256
Container I-18
Title
April report, 1977
Box I-18 - Folder I-257
Container I-18
Title
ESAA report, 1977
Box I-18 - Folder I-258
Container I-18
Title
Budgeting, 1977
Box I-18 - Folder I-259
Container I-18
Title
Staffing, 1977
Box I-18 - Folder I-260
Container I-18
Title
Budget Planning, 1977
Box I-18 - Folder I-261
Container I-18
Title
Fiscal Planning, 1977
Box I-19 - Folder I-262
Container I-19
Title
Short-term budget planning, 1976-1977
Box I-19 - Folder I-263
Container I-19
Title
Fourth Quarter budget review, 1977
Box I-19 - Folder I-264
Container I-19
Title
First Quarter budget review, 1977
Box I-19 - Folder I-265
Container I-19
Title
Finances, 1976-1979
Box I-19 - Folder I-266
Container I-19
Title
Budgeting, 1979-1980
Box I-19 - Folder I-267
Container I-19
Title
Third Quarter budget review, 1978
Box I-19 - Folder I-268
Container I-19
Title
Education budget objectives, 1977
Box I-19 - Folder I-269
Container I-19
Title
Communications budget, 1977
Box I-19 - Folder I-270
Container I-19
Title
Business office budget, 1977
Box I-19 - Folder I-271
Container I-19
Title
Development Department budget objectives, 1977
Box I-19 - Folder I-272
Container I-19
Title
Community Development budget, 1977
Box I-19 - Folder I-273
Container I-19
Title
Government programs budget, 1978
Box I-19 - Folder I-274
Container I-19
Title
Mayor's Office for Senior Citizens budget, 1977
Box I-20 - Folder I-275
Container I-20
Title
Proposed Budget, 1977
Box I-20 - Folder I-276
Container I-20
Title
Tax Laws, 1977
Box I-20 - Folder I-277
Container I-20
Title
Budget, 1976
Box I-20 - Folder I-278
Container I-20
Title
Budget, 1978
Box I-20 - Folder I-279
Container I-20
Title
Quarterly Budget Review, 1977
Box I-21 - Folder I-280
Container I-21
Title
Budget planning, 1977
Box I-21 - Folder I-281
Container I-21
Title
Fourth Quarter budget review, 1977
Box I-21 - Folder I-282
Container I-21
Title
Community Service Contract Budgets, 1978
Box I-21 - Folder I-283
Container I-21
Title
Budget Review meeting, 1978
Box I-21 - Folder I-284
Container I-21
Title
Annual Report, 1977
Box I-21 - Folder I-285
Container I-21
Title
Research and Planning Funding, 1978
Box I-21 - Folder I-286
Container I-21
Title
Planning and Budgeting, 1978
Box I-21 - Folder I-287
Container I-21
Title
Department of Labor audit, 1978
Box I-21 - Folder I-288
Container I-21
Title
Payroll analysis, 1977-1978
Box I-22 - Folder I-289
Container I-22
Title
Quarterly program review, 1977
Box I-22 - Folder I-290
Container I-22
Title
Quarterly program review, 1977
Box I-22 - Folder I-291
Container I-22
Title
Quarterly program review, 1978
Box I-22 - Folder I-292
Container I-22
Title
Quarterly program review, 1978
Box I-22 - Folder I-293
Container I-22
Title
Quarterly program review, 1978
Box I-22 - Folder I-294
Container I-22
Title
Quarterly program review, 1978-1979
Box I-22 - Folder I-295
Container I-22
Title
Quarterly program review, 1979
Box I-23 - Folder I-296
Container I-23
Title
Quarterly program review, 1979
Box I-23 - Folder I-297
Container I-23
Title
Quarterly program review, 1979
Box I-23 - Folder I-298
Container I-23
Title
Quarterly program review, 1979
Box I-23 - Folder I-299
Container I-23
Title
Quarterly program review, 1980
Box I-23 - Folder I-300
Container I-23
Title
Revenue projections - budget plan, 1981
Box I-23 - Folder I-301
Container I-23
Title
Quarterly program review, 1981
Box I-24 - Folder I-302
Container I-24
Title
Mayor's office for Senior Citizens budget, 1978
Box I-24 - Folder I-303
Container I-24
Title
Mayor's office for Senior Citizens budget, 1978
Box I-24 - Folder I-304
Container I-24
Title
Budget Review, 1978
Box I-24 - Folder I-305
Container I-24
Title
Program and Budget material planning, 1979
Box I-24 - Folder I-306
Container I-24
Title
Audit report, 1980
Box I-24 - Folder I-307
Container I-24
Title
Andersen Review, undated
Box I-24 - Folder I-308
Container I-24
Title
Budget Packet, 1980
Box I-24 - Folder I-309
Container I-24
Title
Budget, 1980
Box I-24 - Folder I-310
Container I-24
Title
Budget, 1981
Box I-24 - Folder I-311
Container I-24
Title
MOSCH proposal and budget, 1980
Box I-25 - Folder I-312
Container I-25
Title
First quarter Budget Review, 1979
Box I-25 - Folder I-313
Container I-25
Title
Second Quarter review, 1979
Box I-25 - Folder I-314
Container I-25
Title
Third Quarter review, 1980
Box I-26 - Folder I-315
Container I-26
Title
Budget, 1980-1981
Box I-26 - Folder I-316
Container I-26
Title
September report, 1980
Box I-26 - Folder I-317
Container I-26
Title
Third Quarterly Report, 1980
Box I-26 - Folder I-318
Container I-26
Title
September and October Monthly Reports, 1981
Box I-26 - Folder I-319
Container I-26
Title
July and August Monthly Reports, 1981
Box I-26 - Folder I-320
Container I-26
Title
Budget summary, 1981
Box I-26 - Folder I-321
Container I-26
Title
Budget Material, 1981
Box I-27 - Folder I-322
Container I-27
Title
Administrative Departments quarterly reports, 1985
Box I-27 - Folder I-323
Container I-27
Title
Support Departments budget and objectives, 1985
Box I-27 - Folder I-324
Container I-27
Title
Budget planning, 1984-1988
Box I-27 - Folder I-325
Container I-27
Title
Third Quarter review, 1988
Box I-27 - Folder I-326
Container I-27
Title
Quarterly budget review, 1987-1988
Box I-27 - Folder I-327
Container I-27
Title
Quarterly budget review, 1986
Box I-27 - Folder I-328
Container I-27
Title
Quarterly budget review, 1984
Box I-28 - Folder I-329
Container I-28
Title
Support Departments budgets and objectives, 1986
Box I-28 - Folder I-330
Container I-28
Title
Third Quarter Budget review, 1989
Box I-28 - Folder I-331
Container I-28
Title
First and Second Quarter Budget Review, 1988
Box I-28 - Folder I-332
Container I-28
Title
November and December monthly reports, 1987
Box I-29 - Folder I-333
Container I-29
Title
September and October monthly reports, 1987
Box I-29 - Folder I-334
Container I-29
Title
Bi-Monthly Reports, 1985
Box I-29 - Folder I-335
Container I-29
Title
Bi-Monthly Reports, 1988-1989
Box I-29 - Folder I-336
Container I-29
Title
Bi-Monthly Reports, 1987-1988
Box I-29 - Folder I-337
Container I-29
Title
Bi-Monthly Reports, 1986-1987
Box I-29 - Folder I-338
Container I-29
Title
Bi-Monthly Reports, 1985-1986
Box I-29 - Folder I-339
Container I-29
Title
March and April reports, 1987
Box I-30 - Folder I-340
Container I-30
Title
July and August reports, 1987
Box I-30 - Folder I-341
Container I-30
Title
July and August reports, 1987
Box I-30 - Folder I-342
Container I-30
Title
March and April reports, 1988
Box I-30 - Folder I-343
Container I-30
Title
March and April reports, 1988
Box I-30 - Folder I-344
Container I-30
Title
March and April reports, 1988
Box I-30 - Folder I-345
Container I-30
Title
January and February reports, 1988
Box I-31 - Folder I-346
Container I-31
Title
Support Departments objectives, 1988
Box I-31 - Folder I-347
Container I-31
Title
Administrative Departments reports, 1988
Box I-31 - Folder I-348
Container I-31
Title
Quarterly reviews, 1987
Box I-31 - Folder I-349
Container I-31
Title
Support Department's budget and objectives, 1988
Box I-31 - Folder I-350
Container I-31
Title
Support Department's budget and objectives, 1988
2
Administration
Box I-35 - Folder I-377
Container I-35
Title
Quarterly meeting, 1980
Box I-35 - Folder I-378
Container I-35
Title
Long-Range planning supplementary data, 1974
Box I-35 - Folder I-379
Container I-35
Title
Quarter year-end report, 1976
Box I-35 - Folder I-380
Container I-35
Title
Quarter year-end report, 1977
Box I-35 - Folder I-381
Container I-35
Title
Quarter year-end report, 1978
Box I-35 - Folder I-382
Container I-35
Title
Quarterly report meeting, 1978
Box I-35 - Folder I-383
Container I-35
Title
Quarter year-end report, 1979
Box I-35 - Folder I-384
Container I-35
Title
Quarterly program reviews, 1982
Box I-35 - Folder I-385
Container I-35
Title
Quarterly program reviews, 1982
Box I-35 - Folder I-386
Container I-35
Title
Board of Directors meeting minutes, 1973-1977
Box I-35 - Folder I-387
Container I-35
Title
Board meeting - affirmative action resolution, 1988
Box I-35 - Folder I-388
Container I-35
Title
Monthly reports, 1983
Box I-36 - Folder I-389
Container I-36
Title
Monthly reports, 1983
Box I-36 - Folder I-390
Container I-36
Title
Monthly reports, 1983
Box I-36 - Folder I-391
Container I-36
Title
Annual reports, 1991-1992
Box I-37 - Folder I-392
Container I-37
Title
Visitor Registers, 1974
Box I-37 - Folder I-393
Container I-37
Title
Visitor Registers, 1975
Box I-38 - Folder I-394
Container I-38
Title
The Group - committee, 1971
Box I-38 - Folder I-395
Container I-38
Title
The Group, 1972-1973
Box I-38 - Folder I-396
Container I-38
Title
The Group - Job Task Force recommendations, 1972
Box I-38 - Folder I-397
Container I-38
Title
The Group - correspondence, agendas, minutes, 1971
Box I-38 - Folder I-398
Container I-38
Title
The Group - correspondence, agendas, minutes, 1972
Box I-38 - Folder I-399
Container I-38
Title
The Group - meetings, 1974
Box I-38 - Folder I-400
Container I-38
Title
Deacon's meeting, 1974-1975
Box I-39 - Folder I-401
Container I-39
Title
The Group - minutes, 1975
Box I-39 - Folder I-402
Container I-39
Title
The Group - minutes, 1976
Box I-39 - Folder I-403
Container I-39
Title
The Group - minutes, 1977
Box I-40 - Folder I-404
Container I-40
Title
Woman's Board, 1971
Box I-40 - Folder I-405
Container I-40
Title
Woman's Board - meeting, 1972
Box I-40 - Folder I-406
Container I-40
Title
Woman's Board - meeting, minutes, 1974
Box I-40 - Folder I-407
Container I-40
Title
Woman's Auxiliaries, 1974-1978
Box I-40 - Folder I-408
Container I-40
Title
Woman's Board, 1981
Box I-40 - Folder I-409
Container I-40
Title
Woman's Board, 1981
Box I-40 - Folder I-410
Container I-40
Title
Woman's Board, 1981
Box I-40 - Folder I-411
Container I-40
Title
Woman's Board finances, 1981
Box I-41 - Folder I-412
Container I-41
Title
Woman's Board, 1982
Box I-41 - Folder I-413
Container I-41
Title
Woman's Board, 1982
Box I-41 - Folder I-414
Container I-41
Title
Woman's Board, 1982
Box I-41 - Folder I-415
Container I-41
Title
Woman's Board, 1982
Box I-41 - Folder I-416
Container I-41
Title
Woman's Board, 1982
Box I-41 - Folder I-417
Container I-41
Title
Woman's Board, 1982
Box I-41 - Folder I-418
Container I-41
Title
Woman's Board, 1982
Box I-42 - Folder I-419
Container I-42
Title
West Side Urban League - annual reports, 1946-1948
Box I-42 - Folder I-420
Container I-42
Title
West Side Urban League - annual reports, 1949-1951
Box I-42 - Folder I-421
Container I-42
Title
West Side Women's Division - Etta Moten's Concert, 1951
Box I-42 - Folder I-422
Container I-42
Title
West Side Women's Division - lists, 1954-1955
Box I-42 - Folder I-423
Container I-42
Title
West Side Women's Division - lists, 1954-1955
Box I-42 - Folder I-424
Container I-42
Title
West Side Women's Division, 1944-1955
Box I-42 - Folder I-425
Container I-42
Title
West Side Women's Division - reports, 1943
Box I-42 - Folder I-426
Container I-42
Title
West Side Women's Division - special reports, 1954
Box I-42 - Folder I-427
Container I-42
Title
West Side Office, 1968-1973
Box I-42 - Folder I-428
Container I-42
Title
West Side Office, 1968-1971
Box I-42 - Folder I-429
Container I-42
Title
West Side Office, 1968-1971
Box I-42 - Folder I-430
Container I-42
Title
West Side Office - year-end report, 1973
Box I-42 - Folder I-431
Container I-42
Title
West Side Office - year-end reports, 1973-1974
Box I-42 - Folder I-432
Container I-42
Title
West Side Office, 1974
Box I-43 - Folder I-433
Container I-43
Title
North Side Office, 1970-1971
Box I-43 - Folder I-434
Container I-43
Title
North Side Office - budget, 1970
Box I-43 - Folder I-435
Container I-43
Title
North Side Office - staff, 1971
Box I-43 - Folder I-436
Container I-43
Title
North Side Office - monthly reports, 1971
Box I-43 - Folder I-437
Container I-43
Title
North Side Office - reports, 1971-1972
Box I-43 - Folder I-438
Container I-43
Title
North Side Office, 1973-1975
Box I-43 - Folder I-439
Container I-43
Title
North Side Office - issues, 1975
Box I-43 - Folder I-440
Container I-43
Title
North Side Office, 1971
Box I-43 - Folder I-441
Container I-43
Title
North Side Office, 1972
Box I-43 - Folder I-442
Container I-43
Title
North Side Office, 1972
Box I-43 - Folder I-443
Container I-43
Title
North Side Office, 1972
Box I-43 - Folder I-444
Container I-43
Title
North Side Office - issues, 1975
Box I-43 - Folder I-445
Container I-43
Title
North Side Office - 1974-1976
Box I-44 - Folder I-446
Container I-44
Title
Executive Staff - minutes, 1970
Box I-44 - Folder I-447
Container I-44
Title
Executive Staff - minutes, 1973
Box I-44 - Folder I-448
Container I-44
Title
Executive Committee - minutes, 1976
Box I-44 - Folder I-449
Container I-44
Title
Executive Committee - minutes, 1977
Box I-44 - Folder I-450
Container I-44
Title
Executive Committee - minutes, 1978
Box I-44 - Folder I-451
Container I-44
Title
Executive Committee - minutes, 1981
Box I-44 - Folder I-452
Container I-44
Title
Executive Committee - minutes, 1982
Box I-44 - Folder I-453
Container I-44
Title
Executive Committee - minutes, 1983
Box I-44 - Folder I-454
Container I-44
Title
Executive Committee - minutes, 1984
Box I-44 - Folder I-455
Container I-44
Title
Executive Committee - minutes, 1985
Box I-44 - Folder I-456
Container I-44
Title
Executive Committee - minutes, 1986
Box I-44 - Folder I-457
Container I-44
Title
Executive Committee - minutes, 1987
Box I-44 - Folder I-458
Container I-44
Title
Executive Committee - minutes, 1988
Box I-44 - Folder I-459
Container I-44
Title
Executive Committee - minutes, 1989
Box I-44 - Folder I-460
Container I-44
Title
Executive Committee - minutes, 1990
Box I-44 - Folder I-461
Container I-44
Title
Board of Directors - minutes, 1968
Box I-44 - Folder I-462
Container I-44
Title
Board of Directors - minutes, 1969
Box I-44 - Folder I-463
Container I-44
Title
Chicago Urban League resolutions, 1972-1974
Box I-44 - Folder I-464
Container I-44
Title
Board of Directors - minutes, 1980
Box I-44 - Folder I-465
Container I-44
Title
Board of Directors - minutes, 1981
Box I-44 - Folder I-466
Container I-44
Title
Board of Directors - minutes, 1982
Box I-45 - Folder I-467
Container I-45
Title
Board of Directors - minutes, 1983
Box I-45 - Folder I-468
Container I-45
Title
Board of Directors - minutes, 1984
Box I-45 - Folder I-469
Container I-45
Title
Board of Directors - minutes, 1985
Box I-45 - Folder I-470
Container I-45
Title
Board of Directors - minutes, 1986
Box I-45 - Folder I-471
Container I-45
Title
Board of Directors - minutes, 1987
Box I-45 - Folder I-472
Container I-45
Title
Board of Directors - minutes, 1988
Box I-45 - Folder I-473
Container I-45
Title
Board of Directors - minutes, 1989
Box I-45 - Folder I-474
Container I-45
Title
Board of Directors - minutes, 1990
Box I-45 - Folder I-475
Container I-45
Title
Board of Directors - minutes, 1991
Box I-45 - Folder I-476
Container I-45
Title
Board of Directors - minutes, 1992
Box I-45 - Folder I-477
Container I-45
Title
Board of Directors - minutes, 1993
Box I-45 - Folder I-478
Container I-45
Title
Board of Directors - minutes, 1994
Box I-45 - Folder I-479
Container I-45
Title
Board of Directors - minutes, 1995
Box I-45 - Folder I-480
Container I-45
Title
Board of Directors - minutes, 1996
Box I-45 - Folder I-481
Container I-45
Title
Board of Directors - minutes, 1997
Box I-45 - Folder I-482
Container I-45
Title
Board of Directors - minutes, 1998
Box I-45 - Folder I-483
Container I-45
Title
Board of Directors - minutes, 1999
Box I-46 - Folder I-484
Container I-46
Title
Miscellaneous administration, 1946-1953
Box I-46 - Folder I-485
Container I-46
Title
Miscellaneous administration, 1954-1962
Box I-46 - Folder I-486
Container I-46
Title
Board of Directors minutes, 1946
Box I-46 - Folder I-487
Container I-46
Title
Board of Directors minutes, 1946
Box I-46 - Folder I-488
Container I-46
Title
Board of Directors minutes, 1947
Box I-46 - Folder I-489
Container I-46
Title
Board of Directors minutes, 1947
Box I-46 - Folder I-490
Container I-46
Title
Board of Directors minutes, 1948
Box I-46 - Folder I-491
Container I-46
Title
Board of Directors minutes, 1949
Box I-46 - Folder I-492
Container I-46
Title
Board of Directors minutes, 1950
Box I-46 - Folder I-493
Container I-46
Title
Board of Directors minutes, 1951
Box I-46 - Folder I-494
Container I-46
Title
Board of Directors minutes, 1951
Box I-46 - Folder I-495
Container I-46
Title
Board of Directors minutes, 1952
Box I-46 - Folder I-496
Container I-46
Title
Board of Directors minutes, 1952
Box I-46 - Folder I-497
Container I-46
Title
Board of Directors minutes, 1952
Box I-47 - Folder I-498
Container I-47
Title
Administration, 1949-1952
Box I-47 - Folder I-499
Container I-47
Title
Administration, 1952-1964
Box I-47 - Folder I-500
Container I-47
Title
Administration - announcements, 1951-1955
Box I-47 - Folder I-501
Container I-47
Title
Board of Directors service charts, 1957-1960
Box I-47 - Folder I-502
Container I-47
Title
Board of Directors - correspondence, 1947-1955
Box I-47 - Folder I-503
Container I-47
Title
Board of Directors, 1946-1959
Box I-47 - Folder I-504
Container I-47
Title
Board of Directors - Staff Institute recordings, 1951
Box I-47 - Folder I-505
Container I-47
Title
Board of Directors - terms of directors, 1952-1958
Box I-47 - Folder I-506
Container I-47
Title
By-Laws and Constitution, 1948
Box I-47 - Folder I-507
Container I-47
Title
Chicago Negro Community - statistical description, undated
Box I-47 - Folder I-508
Container I-47
Title
The Board Standards Committee reports, 1958
Box I-47 - Folder I-509
Container I-47
Title
Building Committee, 1954
Box I-47 - Folder I-510
Container I-47
Title
Citizens Advisory Committee, 1945-1950
Box I-47 - Folder I-511
Container I-47
Title
Nominating Committee, 1951-1953
Box I-47 - Folder I-512
Container I-47
Title
Nominating Committee, 1958
Box I-47 - Folder I-513
Container I-47
Title
Personnel Committee - Report on the UTSE, 1949
Box I-47 - Folder I-514
Container I-47
Title
Special Review Committee, 1950
Box I-47 - Folder I-515
Container I-47
Title
Community Fund annual reports, 1953
Box I-47 - Folder I-516
Container I-47
Title
Community Fund budget policies, 1951-1955
Box I-47 - Folder I-517
Container I-47
Title
Community Fund - correspondence, 1953-1961
Box I-47 - Folder I-518
Container I-47
Title
Community Fund, 1949-1959
Box I-48 - Folder I-519
Container I-48
Title
National Urban League reports and memoranda, 1954-1955
Box I-48 - Folder I-520
Container I-48
Title
National Urban League reports and memoranda, 1955-1964
Box I-48 - Folder I-521
Container I-48
Title
Evanston Urban League organization, 1961
Box I-48 - Folder I-522
Container I-48
Title
Announcements and publications, 1951-1953
Box I-48 - Folder I-523
Container I-48
Title
Departmental reports, 1952-1953
Box I-48 - Folder I-524
Container I-48
Title
Rachel Ridley file, 1950
Box I-48 - Folder I-525
Container I-48
Title
Luncheons of school principals, 1946-1950
Box I-48 - Folder I-526
Container I-48
Title
South East Chicago Commission, 1952
Box I-48 - Folder I-527
Container I-48
Title
Southside Conservation Association - correspondence, 1953-1954
Box I-48 - Folder I-528
Container I-48
Title
Southside Conservation Association agendas and minutes, 1953-1954
Box I-48 - Folder I-529
Container I-48
Title
Southside Conservation Association lists, 1953-1954
Box I-48 - Folder I-530
Container I-48
Title
Southside Conservation Association committee membership, undated
Box I-48 - Folder I-531
Container I-48
Title
Southside Conservation Association memoranda, 1953-1954
Box I-48 - Folder I-532
Container I-48
Title
Southside Conservation Association, 1950-1954
Box I-48 - Folder I-533
Container I-48
Title
Southside Conservation Association public relations, 1954
Box I-48 - Folder I-534
Container I-48
Title
Southside Conservation Association reports, 1953-1954
Box I-49 - Folder I-535
Container I-49
Title
Executive Secretary general - correspondence, 1954
Box I-49 - Folder I-536
Container I-49
Title
Executive Secretary general - correspondence, 1954
Box I-49 - Folder I-537
Container I-49
Title
Executive Secretary general - correspondence, 1954
Box I-49 - Folder I-538
Container I-49
Title
Executive Secretary general - correspondence, 1955
Box I-49 - Folder I-539
Container I-49
Title
Job specifications for CUL positions, 1949
Box I-49 - Folder I-540
Container I-49
Title
Job specifications for CUL positions, 1948-1949
Box I-49 - Folder I-541
Container I-49
Title
Legislative - correspondence, 1953-1954
Box I-49 - Folder I-542
Container I-49
Title
Inter-office memoranda, 1947-1953
Box I-49 - Folder I-543
Container I-49
Title
Inter-office memoranda, 1953-1962
Box I-49 - Folder I-544
Container I-49
Title
Proposed programs and policies of league and other agencies, 1947-1951
Box I-49 - Folder I-545
Container I-49
Title
Proposed programs and policies of league and other agencies, 1952-1954
Box I-49 - Folder I-546
Container I-49
Title
Activities and reports of CUL, 1952
Box I-49 - Folder I-547
Container I-49
Title
Presidents - correspondence, 1949-1955
Box I-49 - Folder I-548
Container I-49
Title
Switchboard operators' reports on visitors and telephone calls, 1949-1953
Box I-50 - Folder I-549
Container I-50
Title
F.T. Lane - personal file, 1953
Box I-50 - Folder I-550
Container I-50
Title
F.T. Lane - activities, 1950-1956
Box I-50 - Folder I-551
Container I-50
Title
Board of Directors minutes. 1953
Box I-50 - Folder I-552
Container I-50
Title
Board of Directors minutes, 1954
Box I-50 - Folder I-553
Container I-50
Title
Board of Directors minutes, 1956
Box I-50 - Folder I-554
Container I-50
Title
Board of Directors minutes, 1961
Box I-50 - Folder I-555
Container I-50
Title
Board of Directors miscellaneous, 1944-1947
Box I-50 - Folder I-556
Container I-50
Title
Board of Directors miscellaneous, 1947
Box I-50 - Folder I-557
Container I-50
Title
Board of Directors miscellaneous, 1948-1949
Box I-50 - Folder I-558
Container I-50
Title
Board of Directors miscellaneous, 1951-1952
Box I-50 - Folder I-559
Container I-50
Title
Board of Directors miscellaneous, 1952
Box I-50 - Folder I-560
Container I-50
Title
Board of Directors miscellaneous, 1953-1962
Box I-51 - Folder I-561
Container I-51
Title
Citizens Advisory Committee, 1955
Box I-51 - Folder I-562
Container I-51
Title
Citizens Advisory Committee, 1955
Box I-51 - Folder I-563
Container I-51
Title
Citizens Advisory Committee, 1955
Box I-51 - Folder I-564
Container I-51
Title
Executive Committee's Agenda and Minutes, 1945-1951
Box I-51 - Folder I-565
Container I-51
Title
CUL Committees miscellaneous, 1954
Box I-51 - Folder I-566
Container I-51
Title
Morale Committee, 1953
Box I-51 - Folder I-567
Container I-51
Title
Nominating Committee's Lists and - correspondence, 1947-1955
Box I-51 - Folder I-568
Container I-51
Title
Nominating Committee's Lists and - correspondence, 1947-1955
Box I-51 - Folder I-569
Container I-51
Title
Nominating Committee's Minutes and Reports, 1951-1959
Box I-51 - Folder I-570
Container I-51
Title
Personnel Committee, 1948-1951
Box I-51 - Folder I-571
Container I-51
Title
Personnel Committee, 1951-1954
Box I-51 - Folder I-572
Container I-51
Title
Special Review Committee, 1950
Box I-51 - Folder I-573
Container I-51
Title
Standards Committee's Reports, 1958-1959
Box I-52 - Folder I-574
Container I-52
Title
Annual meeting, 1959
Box I-52 - Folder I-575
Container I-52
Title
Annual meeting, 1959
Box I-52 - Folder I-576
Container I-52
Title
Annual meeting, 1959
Box I-52 - Folder I-577
Container I-52
Title
Annual meeting, 1959
Box I-53 - Folder I-578
Container I-53
Title
Annual meeting - correspondence, 1959
Box I-53 - Folder I-579
Container I-53
Title
Annual meeting - correspondence, 1959
Box I-53 - Folder I-580
Container I-53
Title
Annual meeting, 1959
Box I-53 - Folder I-581
Container I-53
Title
Edwin Berry - speeches, 1959
Box I-53 - Folder I-582
Container I-53
Title
N.O. Calloway, 1960-1961
Box I-53 - Folder I-583
Container I-53
Title
Annual meeting, 1960
Box I-53 - Folder I-584
Container I-53
Title
Annual meeting - correspondence, 1960
Box I-53 - Folder I-585
Container I-53
Title
Annual meeting - correspondence, 1960
Box I-53 - Folder I-586
Container I-53
Title
Annual meeting, 1960
Box I-53 - Folder I-587
Container I-53
Title
Annual meeting, 1961
Box I-53 - Folder I-588
Container I-53
Title
Edwin Berry - speaking engagements, 1961
Box I-53 - Folder I-589
Container I-53
Title
Norman Ross, 1961
Box I-53 - Folder I-590
Container I-53
Title
National Urban League - Secretariat, 1962-1964
Box I-53 - Folder I-591
Container I-53
Title
Robert Geocaris - photos, 1963
Box I-53 - Folder I-592
Container I-53
Title
Hank Schwab file, 1963-1964
Box I-54 - Folder I-593
Container I-54
Title
Angelo Geocaris, 1965
Box I-54 - Folder I-594
Container I-54
Title
Quarterly reports, 1965
Box I-54 - Folder I-595
Container I-54
Title
Annual meeting - photos, 1966
Box I-54 - Folder I-596
Container I-54
Title
John Lhotka file, 1966
Box I-54 - Folder I-597
Container I-54
Title
Staff training, 1965-1966
Box I-54 - Folder I-598
Container I-54
Title
Administrative memoranda, 1966-1969
Box I-54 - Folder I-599
Container I-54
Title
Gertrude Evans, undated
Box I-54 - Folder I-600
Container I-54
Title
Kale Williams - biography, 1966
Box I-54 - Folder I-601
Container I-54
Title
Clara Williams - clippings, 1966
Box I-54 - Folder I-602
Container I-54
Title
Allison Davis - biography, 1966
Box I-54 - Folder I-603
Container I-54
Title
John Roof - biography, 1966
Box I-54 - Folder I-604
Container I-54
Title
William McCurdy - biography, 1966
Box I-54 - Folder I-605
Container I-54
Title
Staff correspondence, 1967
Box I-54 - Folder I-606
Container I-54
Title
Robert Dreves, 1967
Box I-54 - Folder I-607
Container I-54
Title
Rev. Joseph H. Evers, 1967
Box I-54 - Folder I-608
Container I-54
Title
American Library Association - note, 1967
Box I-54 - Folder I-609
Container I-54
Title
Dr. S.S. Morgan - clipping, 1967
Box I-54 - Folder I-610
Container I-54
Title
Youth Action - meeting, 1967
Box I-54 - Folder I-611
Container I-54
Title
Memoranda - miscellaneous, 1967
Box I-54 - Folder I-612
Container I-54
Title
Woman's Board - meetings and lists, 1967-1968
Box I-55 - Folder I-613
Container I-55
Title
Gregory Nelson Report, 1967
Box I-55 - Folder I-614
Container I-55
Title
Sherman Abrams, 1967
Box I-55 - Folder I-615
Container I-55
Title
Service Report, 1967
Box I-55 - Folder I-616
Container I-55
Title
Community Education development, 1968
Box I-55 - Folder I-617
Container I-55
Title
Service Report, 1968
Box I-55 - Folder I-618
Container I-55
Title
Service Report, 1968
Box I-55 - Folder I-619
Container I-55
Title
West Side Project report, 1968
Box I-55 - Folder I-620
Container I-55
Title
Retreat, 1968
Box I-55 - Folder I-621
Container I-55
Title
Woman's Board, 1968
Box I-55 - Folder I-622
Container I-55
Title
Ruth Wilson - biographical, 1968
Box I-55 - Folder I-623
Container I-55
Title
Board of Directors - meeting, agenda, minutes, 1968
Box I-55 - Folder I-624
Container I-55
Title
Henry Fort, 1968
Box I-55 - Folder I-625
Container I-55
Title
Business Advisory Council members, undated
Box I-55 - Folder I-626
Container I-55
Title
Board of Directors list, 1968
Box I-55 - Folder I-627
Container I-55
Title
Annual meeting report, 1968
Box I-55 - Folder I-628
Container I-55
Title
Staff retreat, 1968
Box I-55 - Folder I-629
Container I-55
Title
Service report, 1968
Box I-55 - Folder I-630
Container I-55
Title
Fact Sheet, 1968
Box I-55 - Folder I-631
Container I-55
Title
Retreat, 1968
Box I-55 - Folder I-632
Container I-55
Title
Correspondence, 1968
Box I-55 - Folder I-633
Container I-55
Title
Board of Director's list, 1968
Box I-55 - Folder I-634
Container I-55
Title
NUL directory, undated
Box I-55 - Folder I-635
Container I-55
Title
Definition and percentage of department services, 1968
Box I-55 - Folder I-636
Container I-55
Title
Position paper, 1968
Box I-56 - Folder I-637
Container I-56
Title
Staff directory and pledges, 1969
Box I-56 - Folder I-638
Container I-56
Title
Annual meeting - agenda and sign-in, 1969
Box I-56 - Folder I-639
Container I-56
Title
Board member - Beverly effort, 1969
Box I-56 - Folder I-640
Container I-56
Title
Sidney Johnson - CUL consultant, 1969
Box I-56 - Folder I-641
Container I-56
Title
Board of Directors minutes, 1969
Box I-56 - Folder I-642
Container I-56
Title
Business Advisory Committee, 1966-1969
Box I-56 - Folder I-643
Container I-56
Title
Woman's Division - members, 1969
Box I-56 - Folder I-644
Container I-56
Title
Administrative communication, 1969
Box I-56 - Folder I-645
Container I-56
Title
Miscellaneous information, 1969
Box I-56 - Folder I-646
Container I-56
Title
Miscellaneous information and statements, 1969
Box I-56 - Folder I-647
Container I-56
Title
Community Development Department, 1969
Box I-56 - Folder I-648
Container I-56
Title
Daily Activity Sheets, 1969
Box I-56 - Folder I-649
Container I-56
Title
Richard C. Johnson - weekly schedule, 1969
Box I-56 - Folder I-650
Container I-56
Title
Marion Henley - memoranda, 1969
Box I-56 - Folder I-651
Container I-56
Title
Board of Directors meeting - memoranda, minutes, agendas, 1969
Box I-56 - Folder I-652
Container I-56
Title
Board of Directors, 1968-1969
Box I-57 - Folder I-653
Container I-57
Title
Office job sheets, 1967
Box I-57 - Folder I-654
Container I-57
Title
Office job sheets, 1967
Box I-57 - Folder I-655
Container I-57
Title
Office job sheets, 1967
Box I-57 - Folder I-656
Container I-57
Title
Office job sheets, 1967
Box I-58 - Folder I-657
Container I-58
Title
Leonard Chess, 1917-1967
Box I-58 - Folder I-658
Container I-58
Title
Board of Directors - meetings - 1967-1971
Box I-58 - Folder I-659
Container I-58
Title
Board of Directors - meetings, 1967-1971
Box I-58 - Folder I-660
Container I-58
Title
Board of Directors - meetings, 1967-1971
Box I-58 - Folder I-661
Container I-58
Title
Business Advisory Council members, 1968
Box I-58 - Folder I-662
Container I-58
Title
Executive Director job description, 1969
Box I-58 - Folder I-663
Container I-58
Title
Board of Directors information, 1969
Box I-58 - Folder I-664
Container I-58
Title
Board members memoranda, 1969
Box I-58 - Folder I-665
Container I-58
Title
Procedural manual, 1969
Box I-58 - Folder I-666
Container I-58
Title
Board meeting - minutes, 1969
Box I-58 - Folder I-667
Container I-58
Title
Staff Directory, 1969
Box I-58 - Folder I-668
Container I-58
Title
Personnel code, 1969
Box I-59 - Folder I-669
Container I-59
Title
Service report, 1969
Box I-59 - Folder I-670
Container I-59
Title
Quarterly reports, 1969
Box I-59 - Folder I-671
Container I-59
Title
Board of Directors - meetings, 1969-1971
Box I-59 - Folder I-672
Container I-59
Title
Welfare council membership certificate, 1969-1970
Box I-59 - Folder I-673
Container I-59
Title
Executive Director Search - correspondence, 1969-1970
Box I-59 - Folder I-674
Container I-59
Title
Board of Directors list, 1968-1970
Box I-59 - Folder I-675
Container I-59
Title
Annual luncheon meeting, 1971
Box I-59 - Folder I-676
Container I-59
Title
Staff meeting - minutes, 1970-1971
Box I-59 - Folder I-677
Container I-59
Title
Curtis Morris - monthly report, 1970
Box I-59 - Folder I-678
Container I-59
Title
Service report, 1970
Box I-59 - Folder I-679
Container I-59
Title
Monthly reports, 1971
Box I-60 - Folder I-680
Container I-60
Title
Laplois Ashford - correspondence, 1970
Box I-60 - Folder I-681
Container I-60
Title
Executive search, 1970
Box I-60 - Folder I-682
Container I-60
Title
Administrative memorandum, 1970
Box I-60 - Folder I-683
Container I-60
Title
Administrative memorandum, 1970
Box I-60 - Folder I-684
Container I-60
Title
Janitorial plans, 1971
Box I-60 - Folder I-685
Container I-60
Title
Service reports, 1970-1971
Box I-60 - Folder I-686
Container I-60
Title
Finance committee, 1971
Box I-60 - Folder I-687
Container I-60
Title
Urban League - New Thrust, undated
Box I-60 - Folder I-688
Container I-60
Title
Urban League - New Thrust, undated
Box I-60 - Folder I-689
Container I-60
Title
Joanna Martin - quarterly report, 1970
Box I-60 - Folder I-690
Container I-60
Title
Monthly report - October, 1970
Box I-60 - Folder I-691
Container I-60
Title
Ashford - monthly reports, 1970
Box I-60 - Folder I-692
Container I-60
Title
Administrative, 1970-1971
Box I-60 - Folder I-693
Container I-60
Title
Planning conference, 1970
Box I-60 - Folder I-694
Container I-60
Title
James Compton - interdepartmental correspondence, 1971
Box I-60 - Folder I-695
Container I-60
Title
Reports, 1971
Box I-60 - Folder I-696
Container I-60
Title
Service Reports - race relations, 1971
Box I-60 - Folder I-697
Container I-60
Title
Memoranda, proposals, minutes, 1970-1971
Box I-60 - Folder I-698
Container I-60
Title
Meeting minutes, 1970-1972
Box I-60 - Folder I-699
Container I-60
Title
Business Advisory Council meeting, 1972
Box I-60 - Folder I-700
Container I-60
Title
Personnel information, 1972
Box I-61 - Folder I-701
Container I-61
Title
West Side Office Report, 1974
Box I-61 - Folder I-702
Container I-61
Title
Monthly reports, 1975
Box I-61 - Folder I-703
Container I-61
Title
Monthly reports, 1975
Box I-61 - Folder I-704
Container I-61
Title
Monthly reports, 1976
Box I-62 - Folder I-705
Container I-62
Title
Annual Business Meeting, 1970
Box I-62 - Folder I-706
Container I-62
Title
Annual Report Luncheon - photos, 1970
Box I-62 - Folder I-707
Container I-62
Title
Annual Report Meeting - photos, 1970
Box I-62 - Folder I-708
Container I-62
Title
Monthly reports, 1970
Box I-62 - Folder I-709
Container I-62
Title
Kenneth Anderson file, 1970
Box I-62 - Folder I-710
Container I-62
Title
Wesley South, 1970
Box I-62 - Folder I-711
Container I-62
Title
Staff and administration, 1970
Box I-62 - Folder I-712
Container I-62
Title
Reorganization, 1970
Box I-62 - Folder I-713
Container I-62
Title
Staff retreat, 1970
Box I-62 - Folder I-714
Container I-62
Title
Curtis Heaton, 1970-1971
Box I-62 - Folder I-715
Container I-62
Title
Interdepartmental correspondence, 1970
Box I-62 - Folder I-716
Container I-62
Title
Raymond Mack file, 1970
Box I-62 - Folder I-717
Container I-62
Title
Samuel Whitwer file, 1970
Box I-62 - Folder I-718
Container I-62
Title
Leonard Chess, 1970
Box I-62 - Folder I-719
Container I-62
Title
William Walker, a970
Box I-62 - Folder I-720
Container I-62
Title
Nominating Committee, 1970
Box I-62 - Folder I-721
Container I-62
Title
Staff Agenda Committee, 1970
Box I-62 - Folder I-722
Container I-62
Title
Advisory Committees, 1970
Box I-62 - Folder I-723
Container I-62
Title
Administrative memoranda, 1970
Box I-62 - Folder I-724
Container I-62
Title
Chicago Business Opportunity Fair, 1970
Box I-62 - Folder I-725
Container I-62
Title
Women's Board, 1970-1971
Box I-62 - Folder I-726
Container I-62
Title
Executive Staff Retreat, 1970
Box I-63 - Folder I-727
Container I-63
Title
Executive Staff meeting, 1970-1971
Box I-63 - Folder I-728
Container I-63
Title
Eastern region orientation seminar, 1970
Box I-63 - Folder I-729
Container I-63
Title
New Employee orientation, undated
Box I-63 - Folder I-730
Container I-63
Title
Community organization meeting, 1971
Box I-63 - Folder I-731
Container I-63
Title
Board member attendance, 1971
Box I-63 - Folder I-732
Container I-63
Title
Whitney Young, Jr., 1971
Box I-63 - Folder I-733
Container I-63
Title
Samuel Whitwer, 1971
Box I-63 - Folder I-734
Container I-63
Title
Fannie Woodley, 1971
Box I-63 - Folder I-735
Container I-63
Title
Jack Ringer, 1971
Box I-63 - Folder I-736
Container I-63
Title
Joseph Rosen, 1971
Box I-63 - Folder I-737
Container I-63
Title
Bernardine Washington, 1971
Box I-63 - Folder I-738
Container I-63
Title
James Wright, 1970-1971
Box I-63 - Folder I-739
Container I-63
Title
Woman's Board - Diane Cohen, 1971
Box I-63 - Folder I-740
Container I-63
Title
Personnel Manual, 1971
Box I-63 - Folder I-741
Container I-63
Title
Executive Committee hearing, 1971
Box I-63 - Folder I-742
Container I-63
Title
Executive committee reports and correspondence, 1971
Box I-63 - Folder I-743
Container I-63
Title
Nominating committee, 1971
Box I-63 - Folder I-744
Container I-63
Title
Welfare Cuts crisis, 1971
Box I-64 - Folder I-745
Container I-64
Title
FDA contract, program development, 1971
Box I-64 - Folder I-746
Container I-64
Title
Annual luncheon - photos, 1971
Box I-64 - Folder I-747
Container I-64
Title
By-laws and potential board members, 1971
Box I-64 - Folder I-748
Container I-64
Title
Snowden, 1971
Box I-64 - Folder I-749
Container I-64
Title
Staff personnel committee, 1971
Box I-64 - Folder I-750
Container I-64
Title
Activities report, 1972
Box I-64 - Folder I-751
Container I-64
Title
Activities report, 1972
Box I-64 - Folder I-752
Container I-64
Title
Activities report, 1972
Box I-64 - Folder I-753
Container I-64
Title
Compton biography, ca. 1972
Box I-64 - Folder I-754
Container I-64
Title
Board meeting, 1972
Box I-64 - Folder I-755
Container I-64
Title
Economic and Manpower Development - Advisory Committee, 1972
Box I-64 - Folder I-756
Container I-64
Title
Nominating Committee, 1972
Box I-65 - Folder I-757
Container I-65
Title
Urban League Report, 1956
Box I-65 - Folder I-758
Container I-65
Title
Memoranda to cabinet, 1977-1982
Box I-65 - Folder I-759
Container I-65
Title
Cabinet meetings, 1974-1982
Box I-65 - Folder I-760
Container I-65
Title
Report from Communications Department, 1960-1969
Box I-65 - Folder I-761
Container I-65
Title
Committees, 1966-1970
Box I-65 - Folder I-762
Container I-65
Title
Reports and biographical information, 1960-1977
Box I-65 - Folder I-763
Container I-65
Title
Staff roster and board meeting, 1975-1978
Box I-65 - Folder I-764
Container I-65
Title
Fact sheet, 1979-1981
Box I-65 - Folder I-765
Container I-65
Title
Board lists, 1958-1970
Box I-65 - Folder I-766
Container I-65
Title
Publicity Club of Chicago - photos, 1959-1967
Box I-65 - Folder I-767
Container I-65
Title
Jefferson Alison III, 1967-1969
Box I-65 - Folder I-768
Container I-65
Title
Staff training, 1966-1972
Box I-65 - Folder I-769
Container I-65
Title
Lester Asher, 1964-1970
Box I-65 - Folder I-770
Container I-65
Title
Board correspondence, 1968-1970
Box I-65 - Folder I-771
Container I-65
Title
Man of the Year - press releases, 1968-1971
Box I-65 - Folder I-772
Container I-65
Title
Charles Davis, 1967-1971
Box I-65 - Folder I-773
Container I-65
Title
Narcissa King, 1970-1972
Box I-66 - Folder I-774
Container I-66
Title
Testimonies and reports, 1972
Box I-66 - Folder I-775
Container I-66
Title
Tri-County Urban League (Peoria), 1973
Box I-66 - Folder I-776
Container I-66
Title
Health Facilities and Manpower Resources Survey, 1972
Box I-66 - Folder I-777
Container I-66
Title
Black advocates for children, 1973
Box I-66 - Folder I-778
Container I-66
Title
Oliver-Harvey College, 1973
Box I-66 - Folder I-779
Container I-66
Title
Monthly reports, 1973
Box I-66 - Folder I-780
Container I-66
Title
Staff retreat, 1973
Box I-66 - Folder I-781
Container I-66
Title
Correspondence, 1973
Box I-66 - Folder I-782
Container I-66
Title
Correspondence, 1973
Box I-67 - Folder I-783
Container I-67
Title
Staff meetings - agendas, 1973
Box I-67 - Folder I-784
Container I-67
Title
Outgoing correspondence, 1973
Box I-67 - Folder I-785
Container I-67
Title
Incoming memoranda to Deputy Executive Director, 1972-1973
Box I-67 - Folder I-786
Container I-67
Title
Incoming memoranda to Deputy Executive Director, 1972-1973
Box I-67 - Folder I-787
Container I-67
Title
Outgoing memoranda to Deputy Executive Director, 1972-1973
Box I-67 - Folder I-788
Container I-67
Title
Outgoing memoranda to Deputy Executive Director, 1972-1973
Box I-67 - Folder I-789
Container I-67
Title
James Taylor - staff meeting notices, 1973
Box I-68 - Folder I-790
Container I-68
Title
Quarterly Report, 1972
Box I-68 - Folder I-791
Container I-68
Title
Corporate public relations, 1972
Box I-68 - Folder I-792
Container I-68
Title
Bylaws, undated
Box I-68 - Folder I-793
Container I-68
Title
Urban League history, undated
Box I-68 - Folder I-794
Container I-68
Title
Policy statements, undated
Box I-68 - Folder I-795
Container I-68
Title
Mailing lists, 1972
Box I-68 - Folder I-796
Container I-68
Title
Retreat, undated
Box I-68 - Folder I-797
Container I-68
Title
Possible funding sources, undated
Box I-68 - Folder I-798
Container I-68
Title
Housing Committee minutes, 1972
Box I-68 - Folder I-799
Container I-68
Title
Deputy Director Administrator, 1972-1973
Box I-68 - Folder I-800
Container I-68
Title
West Side Office year-end report, 1972
Box I-68 - Folder I-801
Container I-68
Title
Staff orientation packet, 1972
Box I-68 - Folder I-802
Container I-68
Title
Laplois Ashford resignation, 1972
Box I-68 - Folder I-803
Container I-68
Title
Housing Testimony by Urban League, 1972
Box I-69 - Folder I-804
Container I-69
Title
Reorganization, 1972
Box I-69 - Folder I-805
Container I-69
Title
General information, 1972
Box I-69 - Folder I-806
Container I-69
Title
Executive Director search committee, 1972
Box I-69 - Folder I-807
Container I-69
Title
Executive Director search committee, 1972
Box I-69 - Folder I-808
Container I-69
Title
Executive Director search, 1972
Box I-69 - Folder I-809
Container I-69
Title
Annual luncheon - correspondence/budget, 1972
Box I-69 - Folder I-810
Container I-69
Title
Annual luncheon - correspondence, 1972
Box I-70 - Folder I-811
Container I-70
Title
Changes in the New Chicago Plan Contract, 1972
Box I-70 - Folder I-812
Container I-70
Title
Development Department - correspondence, 1972
Box I-70 - Folder I-813
Container I-70
Title
Urban League Day, 1972
Box I-70 - Folder I-814
Container I-70
Title
North Side - advisory board, 1972
Box I-70 - Folder I-815
Container I-70
Title
Government projects, 1972
Box I-70 - Folder I-816
Container I-70
Title
National Urban League - progress report, 1972
Box I-70 - Folder I-817
Container I-70
Title
Employee orientation, 1972
Box I-70 - Folder I-818
Container I-70
Title
Committee evaluation, 1972
Box I-70 - Folder I-819
Container I-70
Title
North Side Office, 1972
Box I-70 - Folder I-820
Container I-70
Title
Interdepartmental correspondence, 1972
Box I-71 - Folder I-821
Container I-71
Title
Staff meeting, 1972-1973
Box I-71 - Folder I-822
Container I-71
Title
Economic development and employment, 1972-1973
Box I-71 - Folder I-823
Container I-71
Title
Executive staff and salaries, 1971-1974
Box I-71 - Folder I-824
Container I-71
Title
AIMS report, 197-1974
Box I-71 - Folder I-825
Container I-71
Title
Council of Religious Leaders, 1973
Box I-71 - Folder I-826
Container I-71
Title
Communications, undated
Box I-71 - Folder I-827
Container I-71
Title
Monthly reports, 1973
Box I-71 - Folder I-828
Container I-71
Title
Research Department - objectives, 1973
Box I-71 - Folder I-829
Container I-71
Title
Program report, 1973
Box I-71 - Folder I-830
Container I-71
Title
Meeting agendas, 1973
Box I-71 - Folder I-831
Container I-71
Title
Board and committee lists, 1973
Box I-71 - Folder I-832
Container I-71
Title
Year-end program report, 1973
Box I-71 - Folder I-833
Container I-71
Title
Open House Lists, 1971-1973
Box I-71 - Folder I-834
Container I-71
Title
Board of Directors meetings, 1970-1972
Box I-71 - Folder I-835
Container I-71
Title
Communication - administrative, 1970-1972
Box I-71 - Folder I-836
Container I-71
Title
Women's Division, 1973
Box I-71 - Folder I-837
Container I-71
Title
Staff retreat, 1973
Box I-71 - Folder I-838
Container I-71
Title
Personnel manual, 1973
Box I-72 - Folder I-839
Container I-72
Title
Job vacancy descriptions, 1971
Box I-72 - Folder I-840
Container I-72
Title
Job vacancy descriptions, 1972-1974
Box I-72 - Folder I-841
Container I-72
Title
James Taylor - correspondence, 1973
Box I-72 - Folder I-842
Container I-72
Title
James Taylor - correspondence, 1973
Box I-72 - Folder I-843
Container I-72
Title
James Taylor - correspondence, 1973
Box I-73 - Folder I-844
Container I-73
Title
Beverly Hurst - work progress, 1973
Box I-73 - Folder I-845
Container I-73
Title
Annual meeting - photos, 1973
Box I-73 - Folder I-846
Container I-73
Title
Annual report meeting, 1973
Box I-73 - Folder I-847
Container I-73
Title
Annual report luncheon - communication, 1973
Box I-73 - Folder I-848
Container I-73
Title
Annual luncheon meetings - photos, 1973
Box I-73 - Folder I-849
Container I-73
Title
Business Advisory Council, 1973
Box I-73 - Folder I-850
Container I-73
Title
Business Advisory Council, 1973
Box I-73 - Folder I-851
Container I-73
Title
West Side Office report, 1973
Box I-73 - Folder I-852
Container I-73
Title
Lawsuit material, 1973
Box I-73 - Folder I-853
Container I-73
Title
Referral committee - minutes, 1973
Box I-74 - Folder I-854
Container I-74
Title
Board of Directors - minutes, reports, 1973
Box I-74 - Folder I-855
Container I-74
Title
Betty Edwards, 1973
Box I-74 - Folder I-856
Container I-74
Title
Personnel manual, undated
Box I-74 - Folder I-857
Container I-74
Title
James Taylor - profiles, 1973
Box I-74 - Folder I-858
Container I-74
Title
Executive Staff meeting, 1973
Box I-74 - Folder I-859
Container I-74
Title
Annual program report, 1974
Box I-74 - Folder I-860
Container I-74
Title
Annual program report, 1974
Box I-74 - Folder I-861
Container I-74
Title
Annual business meeting, 1974
Box I-74 - Folder I-862
Container I-74
Title
Hurst file, 1973-1974
Box I-75 - Folder I-863
Container I-75
Title
James Compton - correspondence, 1973-1974
Box I-75 - Folder I-864
Container I-75
Title
James Compton - correspondence, 1973
Box I-75 - Folder I-865
Container I-75
Title
James Compton - correspondence, 1973
Box I-75 - Folder I-866
Container I-75
Title
James Compton - correspondence, 1974
Box I-75 - Folder I-867
Container I-75
Title
James Compton - correspondence, 1974
Box I-76 - Folder I-868
Container I-76
Title
James Compton - day planner, 1974
Box I-76 - Folder I-869
Container I-76
Title
James Compton - day planner, 1974
Box I-76 - Folder I-870
Container I-76
Title
James Compton - day planner, 1973
Box I-76 - Folder I-871
Container I-76
Title
James Compton - events, 1974-1975
Box I-77 - Folder I-872
Container I-77
Title
Membership drive, 1973
Box I-77 - Folder I-873
Container I-77
Title
Weekly schedules, 1974
Box I-77 - Folder I-874
Container I-77
Title
Membership, 1974
Box I-77 - Folder I-875
Container I-77
Title
Membership drive, 1974
Box I-77 - Folder I-876
Container I-77
Title
Reports, 1973-1974
Box I-77 - Folder I-877
Container I-77
Title
James Buckner, 1973-1974
Box I-77 - Folder I-878
Container I-77
Title
Year-End Program Reports, 1973
Box I-77 - Folder I-879
Container I-77
Title
Correspondence and reports, 1974
Box I-78 - Folder I-880
Container I-78
Title
Monthly departmental reports, 1974
Box I-78 - Folder I-881
Container I-78
Title
Hampton McKinney - monthly reports, 1970
Box I-78 - Folder I-882
Container I-78
Title
James Taylor - monthly reports, 1974
Box I-78 - Folder I-883
Container I-78
Title
James Taylor - monthly reports, 1974
Box I-78 - Folder I-884
Container I-78
Title
James Taylor - monthly reports, 1974
Box I-79 - Folder I-885
Container I-79
Title
Monthly reports - community development, 1974-1975
Box I-79 - Folder I-886
Container I-79
Title
Monthly reports - community development, 1975
Box I-79 - Folder I-887
Container I-79
Title
Memoranda, 1975
Box I-79 - Folder I-888
Container I-79
Title
Bertram Mims - memoranda, 1974-1975
Box I-79 - Folder I-889
Container I-79
Title
Bertram Mims - correspondence, 1974
Box I-79 - Folder I-890
Container I-79
Title
Pat Knight - memoranda, 1974-1975
Box I-79 - Folder I-891
Container I-79
Title
Monthly reports - community development, 1974
Box I-79 - Folder I-892
Container I-79
Title
Monthly reports - scholarship services, 1974
Box I-79 - Folder I-893
Container I-79
Title
Monthly reports - scholarship services, 1975
Box I-79 - Folder I-894
Container I-79
Title
Community organization - advisory committee, 1974
Box I-80 - Folder I-895
Container I-80
Title
Programmatic meetings conference - schedules, 1974
Box I-80 - Folder I-896
Container I-80
Title
Safety, security and building violations, 1974
Box I-80 - Folder I-897
Container I-80
Title
Personnel - photos, 1974
Box I-80 - Folder I-898
Container I-80
Title
Program objectives, 1974
Box I-80 - Folder I-899
Container I-80
Title
Membership drive, 1974
Box I-80 - Folder I-900
Container I-80
Title
Organizational chart, 1974
Box I-80 - Folder I-901
Container I-80
Title
Staff, 1974
Box I-80 - Folder I-902
Container I-80
Title
Organizational staff, 1974
Box I-80 - Folder I-903
Container I-80
Title
Professional staff roster, 1974
Box I-80 - Folder I-904
Container I-80
Title
Board of Directors meeting - minutes, 1974
Box I-80 - Folder I-905
Container I-80
Title
Assorted administrative documents, 1974
Box I-80 - Folder I-906
Container I-80
Title
Annual meeting, 1974
Box I-80 - Folder I-907
Container I-80
Title
Weekly progress report, 1974
Box I-80 - Folder I-908
Container I-80
Title
Statement of purpose, undated
Box I-80 - Folder I-909
Container I-80
Title
National Urban League, 1974-1975
Box I-80 - Folder I-910
Container I-80
Title
Building committee, 1974
Box I-80 - Folder I-911
Container I-80
Title
Budget material, 1974
Box I-81 - Folder I-912
Container I-81
Title
Membership and funding, 1972-1974
Box I-81 - Folder I-913
Container I-81
Title
Luncheon meeting assignments, 1974
Box I-81 - Folder I-914
Container I-81
Title
Building project rationale, 1974-1976
Box I-81 - Folder I-915
Container I-81
Title
May monthly report, 1974
Box I-81 - Folder I-916
Container I-81
Title
Chicago caucus annual meeting, 1974
Box I-81 - Folder I-917
Container I-81
Title
Statement of purpose, 1974
Box I-81 - Folder I-918
Container I-81
Title
November report, 1974
Box I-81 - Folder I-919
Container I-81
Title
Monthly reporting - special education projects, 1974
Box I-81 - Folder I-920
Container I-81
Title
Monthly reports, 1973-1974
Box I-81 - Folder I-921
Container I-81
Title
Supervisory conference, 1974
Box I-81 - Folder I-922
Container I-81
Title
Federal Contract Compliance Act, 1974
Box I-81 - Folder I-923
Container I-81
Title
Personnel manual, undated
Box I-81 - Folder I-924
Container I-81
Title
Nominating committee, 1974
Box I-81 - Folder I-925
Container I-81
Title
Nominating committee, 1974
Box I-81 - Folder I-926
Container I-81
Title
Nominating committee, 1974
Box I-82 - Folder I-927
Container I-82
Title
Year-end report, 1973
Box I-82 - Folder I-928
Container I-82
Title
Community development and services questionnaire, 1973
Box I-82 - Folder I-929
Container I-82
Title
Alex Gabbin - monthly report, 1973
Box I-82 - Folder I-930
Container I-82
Title
Quarterly report - July-September, 1974
Box I-82 - Folder I-931
Container I-82
Title
James Compton - weekly schedule, 1974
Box I-82 - Folder I-932
Container I-82
Title
Annual business meeting, 1974
Box I-82 - Folder I-933
Container I-82
Title
Activity summary, 1973-1974
Box I-82 - Folder I-934
Container I-82
Title
Membership drive, 1974
Box I-82 - Folder I-935
Container I-82
Title
Taxi cab incident, 1974
Box I-82 - Folder I-936
Container I-82
Title
Reports and affiliates, 1974-1975
Box I-82 - Folder I-937
Container I-82
Title
Annual report, 1974
Box I-82 - Folder I-938
Container I-82
Title
Board of Education, 1974
Box I-82 - Folder I-939
Container I-82
Title
Advocacy - final report, 1974
Box I-82 - Folder I-940
Container I-82
Title
AISMA - budget, 1974
Box I-82 - Folder I-941
Container I-82
Title
Annual report, 1974
Box I-82 - Folder I-942
Container I-82
Title
Monthly reports - community development, 1974
Box I-83 - Folder I-943
Container I-83
Title
Operating effectiveness committee, 1974
Box I-83 - Folder I-944
Container I-83
Title
Monthly reports - community development, 1974
Box I-83 - Folder I-945
Container I-83
Title
Monthly reports, 1974-1975
Box I-83 - Folder I-946
Container I-83
Title
Planning and research committee, 1974-1975
Box I-83 - Folder I-947
Container I-83
Title
Memoranda to cabinet, 1974-1976
Box I-83 - Folder I-948
Container I-83
Title
Monthly report, 1975
Box I-83 - Folder I-949
Container I-83
Title
Objectives, 1975
Box I-84 - Folder I-950
Container I-84
Title
Reports to central regional office, 1975
Box I-84 - Folder I-951
Container I-84
Title
Reports to central regional office, 1975
Box I-84 - Folder I-952
Container I-84
Title
Housing proposal, 1975
Box I-84 - Folder I-953
Container I-84
Title
Quarterly report - January-March, 1975
Box I-84 - Folder I-954
Container I-84
Title
North Side Office - Welfare Rights issue, 1975
Box I-84 - Folder I-955
Container I-84
Title
Calendar of events, 1975
Box I-84 - Folder I-956
Container I-84
Title
Monthly reports, 1975
Box I-84 - Folder I-957
Container I-84
Title
Management by objectives, undated
Box I-84 - Folder I-958
Container I-84
Title
Staff affiliation roster, 1975
Box I-85 - Folder I-959
Container I-85
Title
Property description, 1975
Box I-85 - Folder I-960
Container I-85
Title
Weekly review, 1975
Box I-85 - Folder I-961
Container I-85
Title
Youth research and planning project, 1975
Box I-85 - Folder I-962
Container I-85
Title
Annual program report, 1975
Box I-85 - Folder I-963
Container I-85
Title
Departmental program reports, 1970-1975
Box I-85 - Folder I-964
Container I-85
Title
Program evaluations, 1975
Box I-85 - Folder I-965
Container I-85
Title
Program objectives for 1976, 1975
Box I-85 - Folder I-966
Container I-85
Title
Monthly reports - community development, 1975
Box I-85 - Folder I-967
Container I-85
Title
Monthly reports - community development, 1975
Box I-86 - Folder I-968
Container I-86
Title
Management Effectiveness Committee, 1975
Box I-86 - Folder I-969
Container I-86
Title
Operating Effectiveness Committee, 1975
Box I-86 - Folder I-970
Container I-86
Title
Qualitative Measurement Subcommittee, 1975
Box I-86 - Folder I-971
Container I-86
Title
Qualitative Measurement Subcommittee, 1975
Box I-86 - Folder I-972
Container I-86
Title
Operating Effectiveness Committee, 1975
Box I-86 - Folder I-973
Container I-86
Title
Weekly Schedule, 1975-1976
Box I-86 - Folder I-974
Container I-86
Title
Sanford Kanter files, 1975-1976
Box I-86 - Folder I-975
Container I-86
Title
Agenda, 1976-1977
Box I-86 - Folder I-976
Container I-86
Title
Operating Effectiveness Committee, 1975
Box I-86 - Folder I-977
Container I-86
Title
Operating Effectiveness Committee, 1975
Box I-86 - Folder I-978
Container I-86
Title
Operating Effectiveness Committee, 1975
Box I-86 - Folder I-979
Container I-86
Title
Operating Effectiveness Committee, 1975
Box I-86 - Folder I-980
Container I-86
Title
Operating Effectiveness Committee, 1975
Box I-86 - Folder I-981
Container I-86
Title
Qualitative Measurement Review, 1976
Box I-86 - Folder I-982
Container I-86
Title
Operating Effectiveness Committee, 1975
Box I-86 - Folder I-983
Container I-86
Title
Summary of Activities, 1975
Box I-86 - Folder I-984
Container I-86
Title
Operating Effectiveness Committee, 1975
Box I-86 - Folder I-985
Container I-86
Title
Qualitative Review Subcommittee, 1975
Box I-87 - Folder I-986
Container I-87
Title
Comparative Budgets, 1975-1976
Box I-87 - Folder I-987
Container I-87
Title
Year-End Program Review, 1976
Box I-87 - Folder I-988
Container I-87
Title
Annual report - correspondence, 1976
Box I-87 - Folder I-989
Container I-87
Title
Program and project directors meeting, 1976
Box I-87 - Folder I-990
Container I-87
Title
New Voluntary Plan, 1976
Box I-87 - Folder I-991
Container I-87
Title
Program objectives, 1976
Box I-87 - Folder I-992
Container I-87
Title
Planning and programming review, 1976
Box I-87 - Folder I-993
Container I-87
Title
Program planning, 1976
Box I-87 - Folder I-994
Container I-87
Title
Planning, 1976
Box I-87 - Folder I-995
Container I-87
Title
Appeals committee, 1976
Box I-87 - Folder I-996
Container I-87
Title
Operating Effectiveness Committee, 1976
Box I-87 - Folder I-997
Container I-87
Title
Operating Effectiveness Committee, 1976
Box I-87 - Folder I-998
Container I-87
Title
Appeal committee, 1976
Box I-87 - Folder I-999
Container I-87
Title
Operating Effectiveness Committee, 1976
Box I-87 - Folder I-1000
Container I-87
Title
Operating Effectiveness Committee, 1976
Box I-87 - Folder I-1001
Container I-87
Title
Operating Effectiveness Committee, 1976
Box I-87 - Folder I-1002
Container I-87
Title
Qualitative Measurement Committee, 1976
Box I-87 - Folder I-1003
Container I-87
Title
Operating Effectiveness Committee, 1976
Box I-87 - Folder I-1004
Container I-87
Title
Operating Effectiveness Committee, 1976
Box I-87 - Folder I-1005
Container I-87
Title
Staff meetings, 1976-1977
Box I-88 - Folder I-1006
Container I-88
Title
Planning materials, 1977
Box I-88 - Folder I-1007
Container I-88
Title
Compton letter to Bilandic, 1977
Box I-88 - Folder I-1008
Container I-88
Title
Interdepartmental memoranda, 1977
Box I-88 - Folder I-1009
Container I-88
Title
James Taylor materials, 1977
Box I-88 - Folder I-1010
Container I-88
Title
James Taylor - correspondence, 1977
Box I-88 - Folder I-1011
Container I-88
Title
Memoranda to cabinet, 1977
Box I-88 - Folder I-1012
Container I-88
Title
Events schedule, 1977
Box I-88 - Folder I-1013
Container I-88
Title
Operation Outreach, 1977
Box I-89 - Folder I-1014
Container I-89
Title
National Urban League, 1977
Box I-89 - Folder I-1015
Container I-89
Title
Social Service Department, 1977
Box I-89 - Folder I-1016
Container I-89
Title
Staff meetings, 1977
Box I-89 - Folder I-1017
Container I-89
Title
Insurance, 1977
Box I-89 - Folder I-1018
Container I-89
Title
Membership Drive, 1977
Box I-89 - Folder I-1019
Container I-89
Title
Operating Effectiveness Committee, 1976
Box I-89 - Folder I-1020
Container I-89
Title
Operating Effectiveness Committee, 1976
Box I-89 - Folder I-1021
Container I-89
Title
Operating Effectiveness Committee, 1976
Box I-89 - Folder I-1022
Container I-89
Title
Qualitative Measurement Subcommittee, 1976
Box I-89 - Folder I-1023
Container I-89
Title
Operating Effectiveness Committee, 1977
Box I-89 - Folder I-1024
Container I-89
Title
Operating Effectiveness Committee, 1977
Box I-89 - Folder I-1025
Container I-89
Title
Operating Effectiveness Committee, 1977
Box I-89 - Folder I-1026
Container I-89
Title
Appeals Committee, 1977
Box I-89 - Folder I-1027
Container I-89
Title
Qualitative Measurement Committee, 1977
Box I-90 - Folder I-1028
Container I-90
Title
Narrative report, 1979
Box I-90 - Folder I-1029
Container I-90
Title
Narrative report, 1978
Box I-90 - Folder I-1030
Container I-90
Title
Narrative report, 1977
Box I-90 - Folder I-1031
Container I-90
Title
Narrative report, 1976
Box I-90 - Folder I-1032
Container I-90
Title
Narrative report, 1975
Box I-90 - Folder I-1033
Container I-90
Title
Quarterly year-end report, 1975
Box I-91 - Folder I-1034
Container I-91
Title
Program and report information, 1974-1975
Box I-91 - Folder I-1035
Container I-91
Title
Beverly Hurst - press statement and materials, 1975
Box I-91 - Folder I-1036
Container I-91
Title
Report and follow-up activities, 1975
Box I-91 - Folder I-1037
Container I-91
Title
Monthly report - March, 1975
Box I-92 - Folder I-1038
Container I-92
Title
Community Development and Services - monthly report, 1975
Box I-92 - Folder I-1039
Container I-92
Title
Monthly report - April, 1975
Box I-92 - Folder I-1040
Container I-92
Title
Monthly report - May, 1975
Box I-92 - Folder I-1041
Container I-92
Title
Monthly report, 1975
Box I-92 - Folder I-1042
Container I-92
Title
Cabinet meeting, 1975
Box I-92 - Folder I-1043
Container I-92
Title
Financial correspondence, 1975
Box I-92 - Folder I-1044
Container I-92
Title
Miscellaneous administration materials, 1975
Box I-92 - Folder I-1045
Container I-92
Title
Compton to Case - correspondence, 1975
Box I-92 - Folder I-1046
Container I-92
Title
Operating Effectiveness Committee, 1975
Box I-92 - Folder I-1047
Container I-92
Title
Personnel issues, 1975
Box I-93 - Folder I-1048
Container I-93
Title
Copies to be made, 1975
Box I-93 - Folder I-1049
Container I-93
Title
Tyler file, 1975
Box I-93 - Folder I-1050
Container I-93
Title
Tyler file, 1975
Box I-93 - Folder I-1051
Container I-93
Title
Annual report, 1975
Box I-93 - Folder I-1052
Container I-93
Title
North Side Office, 1975
Box I-93 - Folder I-1053
Container I-93
Title
Emergency Retirement Income, 1974-1976
Box I-94 - Folder I-1054
Container I-94
Title
Patterson, 1975-1976
Box I-94 - Folder I-1055
Container I-94
Title
Patterson, 1975-1976
Box I-94 - Folder I-1056
Container I-94
Title
Auxiliary training format, 1975
Box I-94 - Folder I-1057
Container I-94
Title
Staff meetings, 1975
Box I-94 - Folder I-1058
Container I-94
Title
Finances, 1975
Box I-94 - Folder I-1059
Container I-94
Title
Administration, 1975
Box I-94 - Folder I-1060
Container I-94
Title
Development Department - correspondence, 1975
Box I-94 - Folder I-1061
Container I-94
Title
North Side office staff, 1971
Box I-94 - Folder I-1062
Container I-94
Title
Board of Directors meeting, 1975
Box I-94 - Folder I-1063
Container I-94
Title
Correspondence and documents, 1975
Box I-95 - Folder I-1064
Container I-95
Title
Volunteer worker kit, 1975
Box I-95 - Folder I-1065
Container I-95
Title
Nominating committee, 1975
Box I-95 - Folder I-1066
Container I-95
Title
December 1974 report, 1975
Box I-95 - Folder I-1067
Container I-95
Title
National Urban League conference, 1975-1977
Box I-95 - Folder I-1068
Container I-95
Title
Special Projects administrator - memoranda, 1974-1975
Box I-95 - Folder I-1069
Container I-95
Title
Special Projects administrator - memoranda, 1974-1976
Box I-96 - Folder I-1070
Container I-96
Title
City of Chicago - personal services contract, 1975
Box I-96 - Folder I-1071
Container I-96
Title
Statement of Purpose, undated
Box I-96 - Folder I-1072
Container I-96
Title
Monthly reports - administrative services, 1975
Box I-96 - Folder I-1073
Container I-96
Title
Monthly reports - Community development and services, 1975
Box I-96 - Folder I-1074
Container I-96
Title
Monthly reports - Community development and services, 1975
Box I-96 - Folder I-1075
Container I-96
Title
Monthly reports - Community development and services, 1975
Box I-96 - Folder I-1076
Container I-96
Title
Monthly reports - Community development and services, 1975
Box I-97 - Folder I-1077
Container I-97
Title
Budget, 1975
Box I-97 - Folder I-1078
Container I-97
Title
Voter education project, 1975
Box I-97 - Folder I-1079
Container I-97
Title
Monthly report, 1975-1976
Box I-97 - Folder I-1080
Container I-97
Title
Monthly report - January, 1976
Box I-97 - Folder I-1081
Container I-97
Title
Monthly report - December, 1976
Box I-97 - Folder I-1082
Container I-97
Title
Monthly report - November, 1976
Box I-97 - Folder I-1083
Container I-97
Title
Monthly report - October, 1976
Box I-97 - Folder I-1084
Container I-97
Title
Monthly report - September, 1976
Box I-98 - Folder I-1085
Container I-98
Title
James Compton diary, 1972
Box I-98 - Folder I-1086
Container I-98
Title
Planning process, 1976
Box I-98 - Folder I-1087
Container I-98
Title
Board of Directors, 1976
Box I-98 - Folder I-1088
Container I-98
Title
Annual business meeting, 1976
Box I-98 - Folder I-1089
Container I-98
Title
Budget review, 1976
Box I-98 - Folder I-1090
Container I-98
Title
Program objectives, 1976
Box I-98 - Folder I-1091
Container I-98
Title
Nominating committee, 1976
Box I-98 - Folder I-1092
Container I-98
Title
Budget review, 1976
Box I-98 - Folder I-1093
Container I-98
Title
Monthly reports - Research and Planning, 1976
Box I-98 - Folder I-1094
Container I-98
Title
Monthly reports - Research and Planning, 1976
Box I-98 - Folder I-1095
Container I-98
Title
1975 Report, 1976
Box I-98 - Folder I-1096
Container I-98
Title
1975 Report, 1976
Box I-98 - Folder I-1097
Container I-98
Title
Pat Knight meeting, 1976
Box I-99 - Folder I-1098
Container I-99
Title
John Howard Association, 1968
Box I-99 - Folder I-1099
Container I-99
Title
Welfare Council, 1972
Box I-99 - Folder I-1100
Container I-99
Title
Membership Drive, 1976
Box I-99 - Folder I-1101
Container I-99
Title
Chicago Delegate Agency Report, 1976
Box I-99 - Folder I-1102
Container I-99
Title
Leaguers - rosters, 1976
Box I-99 - Folder I-1103
Container I-99
Title
Program monthly report - August, 1976
Box I-99 - Folder I-1104
Container I-99
Title
Program monthly report - February, 1976
Box I-99 - Folder I-1105
Container I-99
Title
Mid-year report, 1976
Box I-99 - Folder I-1106
Container I-99
Title
Compton taxes [RESTRICTED], 1976
Box I-99 - Folder I-1107
Container I-99
Title
Wieboldt Foundation - correspondence, 1976
Box I-99 - Folder I-1108
Container I-99
Title
Jaycee Foundation - letter, 1976
Box I-99 - Folder I-1109
Container I-99
Title
Program objectives, 1976
Box I-99 - Folder I-1110
Container I-99
Title
Reorganization, 1976
Box I-99 - Folder I-1111
Container I-99
Title
Building project, 1976
Box I-100 - Folder I-1112
Container I-100
Title
Reorganization, 1976
Box I-100 - Folder I-1113
Container I-100
Title
Think Tank, 1976
Box I-100 - Folder I-1114
Container I-100
Title
Theft, 1976
Box I-100 - Folder I-1115
Container I-100
Title
Program objectives, 1976
Box I-100 - Folder I-1116
Container I-100
Title
Objective achievement reported to United Way, 1977
Box I-100 - Folder I-1117
Container I-100
Title
Program objectives, 1976
Box I-100 - Folder I-1118
Container I-100
Title
Jerry Szatan, 1977
Box I-100 - Folder I-1119
Container I-100
Title
Ellen Gray, 1976-1977
Box I-100 - Folder I-1120
Container I-100
Title
Pamela James, 1976
Box I-101 - Folder I-1121
Container I-101
Title
Operational Plan, 1975
Box I-101 - Folder I-1122
Container I-101
Title
Operational Plan, 1976
Box I-101 - Folder I-1123
Container I-101
Title
Operational Plan, 1977
Box I-101 - Folder I-1124
Container I-101
Title
Operational Plan, 1979
Box I-101 - Folder I-1125
Container I-101
Title
Operational Plan, 1978
Box I-102 - Folder I-1126
Container I-102
Title
Research and Planning Department - monthly reports, 1975
Box I-102 - Folder I-1127
Container I-102
Title
Research and Planning Department - monthly reports, 1975
Box I-102 - Folder I-1128
Container I-102
Title
Monthly reports, 1975
Box I-102 - Folder I-1129
Container I-102
Title
Monthly reports, 1976
Box I-102 - Folder I-1130
Container I-102
Title
Department Budgets, 1977
Box I-103 - Folder I-1131
Container I-103
Title
Monthly reports, 1977
Box I-103 - Folder I-1132
Container I-103
Title
Social Services Department, 1977
Box I-103 - Folder I-1133
Container I-103
Title
Economic and Manpower Development - objectives, 1977
Box I-103 - Folder I-1134
Container I-103
Title
Research and Planning Department - budget and objectives, 1977
Box I-103 - Folder I-1135
Container I-103
Title
Housing Department - budget, 1977
Box I-103 - Folder I-1136
Container I-103
Title
Program Review, 1978
Box I-103 - Folder I-1137
Container I-103
Title
Program Review, 1978
Box I-104 - Folder I-1138
Container I-104
Title
Memoranda and performance report, 1976
Box I-104 - Folder I-1139
Container I-104
Title
Performance report and planning, 1976
Box I-104 - Folder I-1140
Container I-104
Title
Manpower entry objectives, 1977
Box I-104 - Folder I-1141
Container I-104
Title
Program objectives, 1977
Box I-104 - Folder I-1142
Container I-104
Title
Building project, 1976
Box I-104 - Folder I-1143
Container I-104
Title
Kitchen cabinet, 1976
Box I-104 - Folder I-1144
Container I-104
Title
Guidelines and procedures, 1976
Box I-104 - Folder I-1145
Container I-104
Title
Property acquisition, 1976
Box I-105 - Folder I-1146
Container I-105
Title
Computer training center, 1977
Box I-105 - Folder I-1147
Container I-105
Title
James Compton - Who's who in America, 1977
Box I-105 - Folder I-1148
Container I-105
Title
Staff orientation, affiliate mission, planning process, 1978
Box I-105 - Folder I-1149
Container I-105
Title
Quarterly program review, 1977
Box I-105 - Folder I-1150
Container I-105
Title
Quarterly program review, 1977
Box I-105 - Folder I-1151
Container I-105
Title
Correspondence - October, 1977
Box I-105 - Folder I-1152
Container I-105
Title
Quarterly program review, 1977
Box I-105 - Folder I-1153
Container I-105
Title
Quarterly program review, 1977
Box I-105 - Folder I-1154
Container I-105
Title
Income correspondence, 1977-1978
Box I-105 - Folder I-1155
Container I-105
Title
Quarterly reports, 1978
Box I-105 - Folder I-1156
Container I-105
Title
Program and project directors, 1977-1978
Box I-106 - Folder I-1157
Container I-106
Title
Flower McCormick estate, 1977
Box I-106 - Folder I-1158
Container I-106
Title
Operating effectiveness committee, 1977
Box I-106 - Folder I-1159
Container I-106
Title
Operating effectiveness committee, 1975
Box I-106 - Folder I-1160
Container I-106
Title
Annual reports, 1977
Box I-106 - Folder I-1161
Container I-106
Title
Annual reports, 1977
Box I-106 - Folder I-1162
Container I-106
Title
Annual reports, 1977
Box I-106 - Folder I-1163
Container I-106
Title
Questionnaires, 1977
Box I-106 - Folder I-1164
Container I-106
Title
Reports, 1977
Box I-107 - Folder I-1165
Container I-107
Title
Roger Fox, 1977
Box I-107 - Folder I-1166
Container I-107
Title
Marilyn Epps, 1977
Box I-107 - Folder I-1167
Container I-107
Title
Landmark building project, 1977
Box I-107 - Folder I-1168
Container I-107
Title
Landmark building project, 1977
Box I-107 - Folder I-1169
Container I-107
Title
Internal correspondence, 1977
Box I-107 - Folder I-1170
Container I-107
Title
Quarterly program reviews, 1977
Box I-108 - Folder I-1171
Container I-108
Title
Letters of commendation, 1977
Box I-108 - Folder I-1172
Container I-108
Title
Analysis of 1978 objectives, 1977
Box I-108 - Folder I-1173
Container I-108
Title
Planning meeting, 1977
Box I-108 - Folder I-1174
Container I-108
Title
Joan Majeune file, 1977-1978
Box I-108 - Folder I-1175
Container I-108
Title
Board meeting, 1978
Box I-108 - Folder I-1176
Container I-108
Title
By-laws, 1978
Box I-108 - Folder I-1177
Container I-108
Title
Business Advisory Council, 1978
Box I-108 - Folder I-1178
Container I-108
Title
Cabinet meetings, 1978
Box I-108 - Folder I-1179
Container I-108
Title
Management objectives, 1978
Box I-109 - Folder I-1180
Container I-109
Title
Long-term planning conference, 1978
Box I-109 - Folder I-1181
Container I-109
Title
Procedures, 1978
Box I-109 - Folder I-1182
Container I-109
Title
Staff of symposium, 1978
Box I-109 - Folder I-1183
Container I-109
Title
Administrative services, 1978
Box I-109 - Folder I-1184
Container I-109
Title
Internal correspondence, 1978
Box I-109 - Folder I-1185
Container I-109
Title
Roger Fox - internal correspondence, 1978
Box I-109 - Folder I-1186
Container I-109
Title
Quarterly program reviews, 1978
Box I-109 - Folder I-1187
Container I-109
Title
Quarterly program reviews, 1978
Box I-109 - Folder I-1188
Container I-109
Title
Quarterly program reviews, 1978
Box I-109 - Folder I-1189
Container I-109
Title
Long-term planning conference ("Think Tank"), 1978
Box I-110 - Folder I-1190
Container I-110
Title
Mayor's Office for Senior Citizens, 1977-1978
Box I-110 - Folder I-1191
Container I-110
Title
Program Review minutes, 1978
Box I-110 - Folder I-1192
Container I-110
Title
Vice-President's Meeting with President, 1978
Box I-110 - Folder I-1193
Container I-110
Title
Program and Project Directors meeting, 1978
Box I-110 - Folder I-1194
Container I-110
Title
LEAP Budget proposal, 1978
Box I-110 - Folder I-1195
Container I-110
Title
Quarterly report, 1978
Box I-110 - Folder I-1196
Container I-110
Title
Hold for Review with Business Office, 1978
Box I-110 - Folder I-1197
Container I-110
Title
Material for meetings with James Compton, 1978
Box I-110 - Folder I-1198
Container I-110
Title
Statistical report, 1978
Box I-110 - Folder I-1199
Container I-110
Title
Agency proposal for CETA, 1978
Box I-110 - Folder I-1200
Container I-110
Title
Quarterly report meeting, 1978
Box I-110 - Folder I-1201
Container I-110
Title
Title III evaluation, 1978
Box I-110 - Folder I-1202
Container I-110
Title
Operating procedures, 1978
Box I-110 - Folder I-1203
Container I-110
Title
Jean Oden, 1978
Box I-110 - Folder I-1204
Container I-110
Title
Office procedures, 1978
Box I-110 - Folder I-1205
Container I-110
Title
Social Service monthly report, 1978
Box I-110 - Folder I-1206
Container I-110
Title
Advisory Committee, 1978
Box I-110 - Folder I-1207
Container I-110
Title
Advisory Committee, 1978
Box I-110 - Folder I-1208
Container I-110
Title
Director's Objectives, 1978
Box I-110 - Folder I-1209
Container I-110
Title
All Staff memoranda, 1978
Box I-111 - Folder I-1210
Container I-111
Title
By-laws, 1978
Box I-111 - Folder I-1211
Container I-111
Title
By-laws, 1978
Box I-111 - Folder I-1212
Container I-111
Title
DCFS, 1979
Box I-111 - Folder I-1213
Container I-111
Title
Collins file, 1979-1980
Box I-111 - Folder I-1214
Container I-111
Title
Annual program report, 1974
Box I-111 - Folder I-1215
Container I-111
Title
Personnel manual, 1978
Box I-111 - Folder I-1216
Container I-111
Title
Economic and Manpower Development - program evaluation, 1978
Box I-111 - Folder I-1217
Container I-111
Title
Board of Directors' Meeting, 1978
Box I-111 - Folder I-1218
Container I-111
Title
Development Reminders, 1978
Box I-111 - Folder I-1219
Container I-111
Title
Business Office Reminders, 1978
Box I-111 - Folder I-1220
Container I-111
Title
Administrative Services, 1978
Box I-111 - Folder I-1221
Container I-111
Title
Development - business-administrative reports, 1978
Box I-112 - Folder I-1222
Container I-112
Title
Program items, 1978
Box I-112 - Folder I-1223
Container I-112
Title
Access to excellence, 1978
Box I-112 - Folder I-1224
Container I-112
Title
Program objectives, 1978
Box I-112 - Folder I-1225
Container I-112
Title
Monthly report, 1978
Box I-112 - Folder I-1226
Container I-112
Title
Monthly report, 1978
Box I-112 - Folder I-1227
Container I-112
Title
Monthly report, 1978
Box I-112 - Folder I-1228
Container I-112
Title
Monthly report, 1978
Box I-112 - Folder I-1229
Container I-112
Title
Union Bank, 1978
Box I-112 - Folder I-1230
Container I-112
Title
Monthly report, 1978
Box I-113 - Folder I-1231
Container I-113
Title
Departmental plans, 1978
Box I-113 - Folder I-1232
Container I-113
Title
Business Office Operations, 1978
Box I-113 - Folder I-1233
Container I-113
Title
Business Office, 1978
Box I-113 - Folder I-1234
Container I-113
Title
Business Manager, 1978
Box I-113 - Folder I-1235
Container I-113
Title
Computerization project, 1978
Box I-113 - Folder I-1236
Container I-113
Title
Organizational charts, 1978
Box I-113 - Folder I-1237
Container I-113
Title
Program and project directors, 1978
Box I-113 - Folder I-1238
Container I-113
Title
Frank Reed, 1978
Box I-113 - Folder I-1239
Container I-113
Title
Advisory Committees, 1978
Box I-113 - Folder I-1240
Container I-113
Title
Mike Cook, 1978
Box I-113 - Folder I-1241
Container I-113
Title
Quarterly report, 1978
Box I-113 - Folder I-1242
Container I-113
Title
Quarterly report, 1981
Box I-113 - Folder I-1243
Container I-113
Title
Quarterly report, 1981
Box I-114 - Folder I-1244
Container I-114
Title
James Compton - meeting, 1976-1978
Box I-114 - Folder I-1245
Container I-114
Title
Objectives, 1978
Box I-114 - Folder I-1246
Container I-114
Title
Objectives, 1978
Box I-114 - Folder I-1247
Container I-114
Title
Objectives, 1978
Box I-114 - Folder I-1248
Container I-114
Title
Objectives, 1978
Box I-114 - Folder I-1249
Container I-114
Title
Objectives, 1978
Box I-114 - Folder I-1250
Container I-114
Title
Marguerite Young, 1978-1979
Box I-114 - Folder I-1251
Container I-114
Title
All Staff, 1979-1980
Box I-114 - Folder I-1252
Container I-114
Title
Programs and project directors, 1979
Box I-114 - Folder I-1253
Container I-114
Title
All staff meeting and memoranda, 1978-1979
Box I-114 - Folder I-1254
Container I-114
Title
Staff directory, 1978-1979
Box I-114 - Folder I-1255
Container I-114
Title
Administrative memoranda, 1978-1979
Box I-114 - Folder I-1256
Container I-114
Title
I and R Center staff meetings, 1978-1979
Box I-114 - Folder I-1257
Container I-114
Title
Program fact sheet, 1979
Box I-114 - Folder I-1258
Container I-114
Title
Program fact sheet, 1979
Box I-115 - Folder I-1259
Container I-115
Title
Assessment and re-assessment policy, 1979
Box I-115 - Folder I-1260
Container I-115
Title
1979 planning, 1978
Box I-115 - Folder I-1261
Container I-115
Title
All staff meetings and memoranda, 1979
Box I-115 - Folder I-1262
Container I-115
Title
Roger Fox - correspondence, 1979
Box I-115 - Folder I-1263
Container I-115
Title
I and R Center evaluation, 1979
Box I-115 - Folder I-1264
Container I-115
Title
Human Resources Center Planning, 1979
Box I-115 - Folder I-1265
Container I-115
Title
Internal Ad Hoc Manpower Committee, 1979
Box I-115 - Folder I-1266
Container I-115
Title
Program and Project Directors, 1979
Box I-115 - Folder I-1267
Container I-115
Title
Joint Action, 1979
Box I-115 - Folder I-1268
Container I-115
Title
Fiscal Year, 1979
Box I-115 - Folder I-1269
Container I-115
Title
Fiscal Year 1979 revised budget summary, 1979
Box I-115 - Folder I-1270
Container I-115
Title
Fiscal Year 1979 planning, 1978
Box I-115 - Folder I-1271
Container I-115
Title
Economic and Manpower Development, 1979
Box I-116 - Folder I-1272
Container I-116
Title
Program and project director's meeting, 1979
Box I-116 - Folder I-1273
Container I-116
Title
Project directors, 1979
Box I-116 - Folder I-1274
Container I-116
Title
Program and project director's meeting, 1979
Box I-116 - Folder I-1275
Container I-116
Title
Program and project director's meeting, 1979
Box I-116 - Folder I-1276
Container I-116
Title
Work Plan, 1980
Box I-116 - Folder I-1277
Container I-116
Title
President's Schedule, 1979
Box I-116 - Folder I-1278
Container I-116
Title
MBO plan, 1980
Box I-116 - Folder I-1279
Container I-116
Title
Planning materials, 1980
Box I-116 - Folder I-1280
Container I-116
Title
Planning materials, 1980
Box I-116 - Folder I-1281
Container I-116
Title
Planning materials, 1980
Box I-116 - Folder I-1282
Container I-116
Title
Return After Holidays to James Taylor, 1979
Box I-117 - Folder I-1283
Container I-117
Title
IDPA contracts and procedures, 1978-1979
Box I-117 - Folder I-1284
Container I-117
Title
Quarterly reports, 1981
Box I-117 - Folder I-1285
Container I-117
Title
Quarterly reports, 1981
Box I-117 - Folder I-1286
Container I-117
Title
Quarterly program meeting, 1981
Box I-117 - Folder I-1287
Container I-117
Title
Illinois Department of Public Aid - technical assistance materials, undated
Box I-117 - Folder I-1288
Container I-117
Title
Illinois Department of Public Aid - administrative procedures manual, 1978
Box I-117 - Folder I-1289
Container I-117
Title
Accounting audit, 1979
Box I-117 - Folder I-1290
Container I-117
Title
Planning, 1978
Box I-117 - Folder I-1291
Container I-117
Title
Objective Planning, 1977
Box I-117 - Folder I-1292
Container I-117
Title
Fiscal planning, 1976
Box I-117 - Folder I-1293
Container I-117
Title
On the Job Training - FBI investigation [RESTRICTED], 1973-1975
Box I-117 - Folder I-1294
Container I-117
Title
Interdepartmental correspondence, 1974-1980
Box I-117 - Folder I-1295
Container I-117
Title
Correspondence to ComEd, 1975-1977
Box I-117 - Folder I-1296
Container I-117
Title
On the Job Training contract, 1978
Box I-118 - Folder I-1297
Container I-118
Title
Administrative service manager, 1979
Box I-118 - Folder I-1298
Container I-118
Title
Symposium, 1979
Box I-118 - Folder I-1299
Container I-118
Title
Community Development, 1979
Box I-118 - Folder I-1300
Container I-118
Title
Five-Year Plan, 1978-1979
Box I-118 - Folder I-1301
Container I-118
Title
May Activity Report, 1979
Box I-118 - Folder I-1302
Container I-118
Title
Annual meeting, 1979
Box I-118 - Folder I-1303
Container I-118
Title
Taylor Cotton meeting, 1979
Box I-118 - Folder I-1304
Container I-118
Title
Compton memoranda, 1979-1980
Box I-118 - Folder I-1305
Container I-118
Title
Compton memoranda, 1979-1980
Box I-118 - Folder I-1306
Container I-118
Title
New Offices, 1980
Box I-118 - Folder I-1307
Container I-118
Title
Memoranda, 1980
Box I-118 - Folder I-1308
Container I-118
Title
Taylor - memoranda, 1980
Box I-119 - Folder I-1309
Container I-119
Title
E and ED Advisory Committee meeting, 1979-1980
Box I-119 - Folder I-1310
Container I-119
Title
Memoranda to program and project directors, 1979-1981
Box I-119 - Folder I-1311
Container I-119
Title
Scholarship and loan committee, 1979-1980
Box I-119 - Folder I-1312
Container I-119
Title
Program and project directors, 1979-1981
Box I-119 - Folder I-1313
Container I-119
Title
Priscilla Metoyer - Young Parents Center, 1979-1981
Box I-119 - Folder I-1314
Container I-119
Title
Priscilla Metoyer - Young Parents Center, 1979-1981
Box I-119 - Folder I-1315
Container I-119
Title
Manpower Planning Development, 1979-1980
Box I-120 - Folder I-1316
Container I-120
Title
Planning materials, 1980
Box I-120 - Folder I-1317
Container I-120
Title
Planning materials, 1980
Box I-120 - Folder I-1318
Container I-120
Title
Reports, 1980
Box I-120 - Folder I-1319
Container I-120
Title
All Staff Meeting and Memos, 1980
Box I-120 - Folder I-1320
Container I-120
Title
Denise Jordan - WPARAP, 1980
Box I-120 - Folder I-1321
Container I-120
Title
Herb Ketn affair, 1980
Box I-120 - Folder I-1322
Container I-120
Title
Frank Reed, 1980
Box I-121 - Folder I-1323
Container I-121
Title
Planning Comments, 1979
Box I-121 - Folder I-1324
Container I-121
Title
Eric Hyde, 1979
Box I-121 - Folder I-1325
Container I-121
Title
Conference - correspondence, 1979
Box I-121 - Folder I-1326
Container I-121
Title
Program information folder, 1979
Box I-121 - Folder I-1327
Container I-121
Title
Roger Fox presentation, 1979
Box I-121 - Folder I-1328
Container I-121
Title
Conference, 1979
Box I-121 - Folder I-1329
Container I-121
Title
Communication Department assignment - annual luncheon, 1979
Box I-121 - Folder I-1330
Container I-121
Title
Council luncheon awards, 1979
Box I-121 - Folder I-1331
Container I-121
Title
Social services report, 1979
Box I-122 - Folder I-1332
Container I-122
Title
Planning, 1980
Box I-122 - Folder I-1333
Container I-122
Title
Program fact sheet, 1980
Box I-122 - Folder I-1334
Container I-122
Title
Program and project directors meeting, 1980
Box I-122 - Folder I-1335
Container I-122
Title
Program and project directors meeting, 1980
Box I-122 - Folder I-1336
Container I-122
Title
Accounting office, 1980
Box I-122 - Folder I-1337
Container I-122
Title
All staff committee meetings, 1980
Box I-122 - Folder I-1338
Container I-122
Title
Five-Year plan, 1980
Box I-122 - Folder I-1339
Container I-122
Title
Fact sheet, 1980
Box I-122 - Folder I-1340
Container I-122
Title
Pam Hewitt, 1980
Box I-122 - Folder I-1341
Container I-122
Title
Board of Directors, 1980
Box I-122 - Folder I-1342
Container I-122
Title
Planning, 1981
Box I-123 - Folder I-1343
Container I-123
Title
Vicki Marshall, 1980
Box I-123 - Folder I-1344
Container I-123
Title
Annual business meeting, 1980
Box I-123 - Folder I-1345
Container I-123
Title
Meeting, 1980
Box I-123 - Folder I-1346
Container I-123
Title
Planning Ideas, 1980
Box I-123 - Folder I-1347
Container I-123
Title
Phillip Donaldson,1 980
Box I-123 - Folder I-1348
Container I-123
Title
James E. Taylor correspondence, 1978-1980
Box I-123 - Folder I-1349
Container I-123
Title
James E. Taylor correspondence, 1978-1980
Box I-123 - Folder I-1350
Container I-123
Title
Staff directory, 1980
Box I-124 - Folder I-1351
Container I-124
Title
Evaluation of prevention program, undated
Box I-124 - Folder I-1352
Container I-124
Title
"The Unskilled Negro Worker in the Chicago Labor Market", undated
Box I-124 - Folder I-1353
Container I-124
Title
NUL publications, 1964-1976
Box I-124 - Folder I-1354
Container I-124
Title
Five-Year Plan, 1976
Box I-124 - Folder I-1355
Container I-124
Title
Position papers, 1977
Box I-124 - Folder I-1356
Container I-124
Title
Minority labor force conditions in Chicago, 1979
Box I-124 - Folder I-1357
Container I-124
Title
Housing Court Handbook, ca.1980
Box I-125 - Folder I-1358
Container I-125
Title
Inter-office memoranda, 1980-1981
Box I-125 - Folder I-1359
Container I-125
Title
Five-Year Plan, 1981
Box I-125 - Folder I-1360
Container I-125
Title
John Files, 1981
Box I-125 - Folder I-1361
Container I-125
Title
John Files, 1981
Box I-125 - Folder I-1362
Container I-125
Title
John Files, 1981
Box I-126 - Folder I-1363
Container I-126
Title
Advocacy planning, 1981
Box I-126 - Folder I-1364
Container I-126
Title
Planning process narrative, 1982
Box I-126 - Folder I-1365
Container I-126
Title
Year-End report, 1981
Box I-126 - Folder I-1366
Container I-126
Title
CUL policy, [ca. 1982], undated
Box I-126 - Folder I-1367
Container I-126
Title
Program and project directors meeting, 1980
Box I-126 - Folder I-1368
Container I-126
Title
Special meeting and NUL executive staff, 1981
Box I-126 - Folder I-1369
Container I-126
Title
Personnel manual, 1981
Box I-126 - Folder I-1370
Container I-126
Title
All Staff meetings and memoranda, 1981
Box I-126 - Folder I-1371
Container I-126
Title
F.S. Green - social services, 1981
Box I-126 - Folder I-1372
Container I-126
Title
Annual business meeting, 1981
Box I-126 - Folder I-1373
Container I-126
Title
Vice Presidents' retreat packing, 1981
Box I-127 - Folder I-1374
Container I-127
Title
Transaction Cost Reduction Initiative Initial Report, 1981
Box I-127 - Folder I-1375
Container I-127
Title
MOSCH, 1980
Box I-127 - Folder I-1376
Container I-127
Title
Szatan File, 1980
Box I-127 - Folder I-1377
Container I-127
Title
Five-Year Plan, 1981
Box I-127 - Folder I-1378
Container I-127
Title
Staff rosters, 1981
Box I-127 - Folder I-1379
Container I-127
Title
Program monthly reports, 1982
Box I-127 - Folder I-1380
Container I-127
Title
Program monthly reports, 1982
Box I-127 - Folder I-1381
Container I-127
Title
Program operations update, 1982
Box I-127 - Folder I-1382
Container I-127
Title
Programs Project Directors meeting, 1980
Box I-127 - Folder I-1383
Container I-127
Title
Staff Directory and Rosters, 1981
Box I-128 - Folder I-1384
Container I-128
Title
Summary on inter-group communications, 1980-1982
Box I-128 - Folder I-1385
Container I-128
Title
Board of Directors' meeting, 1982
Box I-128 - Folder I-1386
Container I-128
Title
Personal information, 1982
Box I-128 - Folder I-1387
Container I-128
Title
Meeting, 1982
Box I-128 - Folder I-1388
Container I-128
Title
Inter-office memoranda, 1982
Box I-128 - Folder I-1389
Container I-128
Title
Central regional delegate assembly, 1982
Box I-128 - Folder I-1390
Container I-128
Title
Inter-group committee meeting, 1982
Box I-129 - Folder I-1391
Container I-129
Title
Proposed trail ways, 1981
Box I-129 - Folder I-1392
Container I-129
Title
Compton documents, 1981
Box I-129 - Folder I-1393
Container I-129
Title
Board of directors, 1981
Box I-129 - Folder I-1394
Container I-129
Title
Education planning, 1981
Box I-129 - Folder I-1395
Container I-129
Title
Education advisory committee, 1981
Box I-129 - Folder I-1396
Container I-129
Title
National Urban League convention, 1982
Box I-129 - Folder I-1397
Container I-129
Title
Charles Forester, 1981
Box I-129 - Folder I-1398
Container I-129
Title
Charles Forester, 1981
Box I-129 - Folder I-1399
Container I-129
Title
Retreat materials, 1981
Box I-129 - Folder I-1400
Container I-129
Title
Five-year plan, 1981
Box I-129 - Folder I-1401
Container I-129
Title
Five-year plan, 1981
Box I-130 - Folder I-1402
Container I-130
Title
Program Review, 1981
Box I-130 - Folder I-1403
Container I-130
Title
Presentation on State Title I funds, 1981
Box I-130 - Folder I-1404
Container I-130
Title
Five-Year plan, 1981
Box I-130 - Folder I-1405
Container I-130
Title
Review, 1981-1982
Box I-130 - Folder I-1406
Container I-130
Title
Assessment of desegregation plan, 1982
Box I-130 - Folder I-1407
Container I-130
Title
Five-Year plan, 1983
Box I-131 - Folder I-1408
Container I-131
Title
Urban League History, ca. 1982
Box I-131 - Folder I-1409
Container I-131
Title
Three-year assessment - Young Parent Center
Box I-131 - Folder I-1410
Container I-131
Title
Review, 1983
Box I-131 - Folder I-1411
Container I-131
Title
Review, 1981
Box I-131 - Folder I-1412
Container I-131
Title
Review, 1982
Box I-131 - Folder I-1413
Container I-131
Title
Review, 1982
Box I-132 - Folder I-1414
Container I-132
Title
Monthly report, 1982
Box I-132 - Folder I-1415
Container I-132
Title
Monthly report, 1982
Box I-132 - Folder I-1416
Container I-132
Title
Monthly report, 1982
Box I-132 - Folder I-1417
Container I-132
Title
Monthly report, 1982
Box I-132 - Folder I-1418
Container I-132
Title
Monthly report, 1982
Box I-132 - Folder I-1419
Container I-132
Title
Monthly report, 1982
Box I-132 - Folder I-1420
Container I-132
Title
Monthly report, 1982
Box I-133 - Folder I-1421
Container I-133
Title
Taylor file, 1982
Box I-133 - Folder I-1422
Container I-133
Title
Administrative minutes, 1981-1982
Box I-133 - Folder I-1423
Container I-133
Title
Planning, 1983
Box I-134 - Folder I-1424
Container I-134
Title
Review, 1982
Box I-134 - Folder I-1425
Container I-134
Title
Review, 1982
Box I-134 - Folder I-1426
Container I-134
Title
Review, 1982
Box I-134 - Folder I-1427
Container I-134
Title
Monthly reports, 1983
Box I-135 - Folder I-1428
Container I-135
Title
Monthly report, 1983
Box I-135 - Folder I-1429
Container I-135
Title
Monthly report, 1983
Box I-135 - Folder I-1430
Container I-135
Title
Monthly report, 1983
Box I-135 - Folder I-1431
Container I-135
Title
Monthly report, 1983
Box I-135 - Folder I-1432
Container I-135
Title
Monthly report, 1983
Box I-136 - Folder I-1433
Container I-136
Title
Review, 1983
Box I-136 - Folder I-1434
Container I-136
Title
Proposal, 1983
Box I-136 - Folder I-1435
Container I-136
Title
Proposal, 1983
Box I-136 - Folder I-1436
Container I-136
Title
Proposal, 1983
Box I-136 - Folder I-1437
Container I-136
Title
Program Monthly report, 1983-1984
Box I-136 - Folder I-1438
Container I-136
Title
Research and Planning Monthly report, 1982-1984
Box I-136 - Folder I-1439
Container I-136
Title
New Building Education, 1983-1984
Box I-137 - Folder I-1440
Container I-137
Title
Monthly report, 1983
Box I-137 - Folder I-1441
Container I-137
Title
Monthly report, 1983
Box I-137 - Folder I-1442
Container I-137
Title
Monthly report, 1984
Box I-137 - Folder I-1443
Container I-137
Title
Monthly report, 1984
Box I-137 - Folder I-1444
Container I-137
Title
Monthly report, 1984
Box I-137 - Folder I-1445
Container I-137
Title
Monthly report, 1984
Box I-137 - Folder I-1446
Container I-137
Title
Monthly report, 1984
Box I-137 - Folder I-1447
Container I-137
Title
Calendar of events, 1984
Box I-138 - Folder I-1448
Container I-138
Title
Bi- Monthly report, 1984
Box I-138 - Folder I-1449
Container I-138
Title
Bi- Monthly report, 1984
Box I-138 - Folder I-1450
Container I-138
Title
Bi- Monthly report, 1984
Box I-138 - Folder I-1451
Container I-138
Title
Bi-Monthly report, 1984
Box I-139 - Folder I-1452
Container I-139
Title
Bi-Monthly report, 1984
Box I-139 - Folder I-1453
Container I-139
Title
Bi-Monthly report, 1984
Box I-139 - Folder I-1454
Container I-139
Title
Bi-Monthly report, 1984
Box I-139 - Folder I-1455
Container I-139
Title
Bi-Monthly report, 1984
Box I-139 - Folder I-1456
Container I-139
Title
Bi-Monthly report, 1984
Box I-139 - Folder I-1457
Container I-139
Title
Bi-Monthly report, 1984
Box I-140 - Folder I-1458
Container I-140
Title
CULDC, 1982-1975
Box I-140 - Folder I-1459
Container I-140
Title
CULDC, 1984-1985
Box I-140 - Folder I-1460
Container I-140
Title
New Building Open House, 1984
Box I-140 - Folder I-1461
Container I-140
Title
Quarter program review, 1985
Box I-140 - Folder I-1462
Container I-140
Title
Quarter program review, 1985
Box I-140 - Folder I-1463
Container I-140
Title
Quarter program review, 1984-1985
Box I-140 - Folder I-1464
Container I-140
Title
Quarter program review, 1984-1985
Box I-140 - Folder I-1465
Container I-140
Title
Review, 1985
Box I-141 - Folder I-1466
Container I-141
Title
Annual Business Meeting, 1985
Box I-141 - Folder I-1467
Container I-141
Title
Bimonthly reports, 1985
Box I-141 - Folder I-1468
Container I-141
Title
Bimonthly reports, 1985
Box I-141 - Folder I-1469
Container I-141
Title
Bimonthly reports, 1985
Box I-141 - Folder I-1470
Container I-141
Title
Bimonthly reports, 1984
Box I-141 - Folder I-1471
Container I-141
Title
Bimonthly reports, 1984
Box I-141 - Folder I-1472
Container I-141
Title
Bimonthly reports, 1985-1986
Box I-141 - Folder I-1473
Container I-141
Title
Specially funded program information, 1987
Box I-141 - Folder I-1474
Container I-141
Title
Affirmative Action consulting agreement, 1987
Box I-141 - Folder I-1475
Container I-141
Title
CUL management retreat, 1987
Box I-141 - Folder I-1476
Container I-141
Title
By-laws, 1986
Box I-141 - Folder I-1477
Container I-141
Title
CULDC staff meeting, 1987
Box I-141 - Folder I-1478
Container I-141
Title
Near North Service Center relocation, 1987
Box I-142 - Folder I-1479
Container I-142
Title
Long-Range Plan, 1985
Box I-142 - Folder I-1480
Container I-142
Title
Long-Range Plan, 1985
Box I-142 - Folder I-1481
Container I-142
Title
Quarterly Program Reviews, 1985
Box I-142 - Folder I-1482
Container I-142
Title
Quarterly Program Reviews, 1985
Box I-142 - Folder I-1483
Container I-142
Title
Quarterly Program Reviews, 1985
Box I-142 - Folder I-1484
Container I-142
Title
Revision of long-range report, 1985
Box I-142 - Folder I-1485
Container I-142
Title
Personnel policy manual, 1985
Box I-142 - Folder I-1486
Container I-142
Title
Staff directory, 1985
Box I-142 - Folder I-1487
Container I-142
Title
Personnel policy manual, 1985
Box I-142 - Folder I-1488
Container I-142
Title
Mission statement draft, 1985
Box I-143 - Folder I-1489
Container I-143
Title
Quarterly Program Reviews, 1986
Box I-143 - Folder I-1490
Container I-143
Title
Quarterly Program Reviews, 1986
Box I-143 - Folder I-1491
Container I-143
Title
Quarterly Program Reviews, 1986
Box I-143 - Folder I-1492
Container I-143
Title
Legislative issues management committee, 1986
Box I-143 - Folder I-1493
Container I-143
Title
Wendy Wintermute - correspondence, 1986
Box I-143 - Folder I-1494
Container I-143
Title
Funding pending, 1986
Box I-143 - Folder I-1495
Container I-143
Title
Meetings, 1972-1986
Box I-144 - Folder I-1496
Container I-144
Title
Audits, 1976-1986
Box I-144 - Folder I-1497
Container I-144
Title
Compton biography, 1986
Box I-144 - Folder I-1498
Container I-144
Title
Study on Compton, 1987
Box I-144 - Folder I-1499
Container I-144
Title
Notes on Compton, 1987
Box I-144 - Folder I-1500
Container I-144
Title
Legislative issues management committee, 1987
Box I-144 - Folder I-1501
Container I-144
Title
Legislative issues management committee, 1987
Box I-144 - Folder I-1502
Container I-144
Title
Urban League Archival materials, 1987
Box I-145 - Folder I-1503
Container I-145
Title
Staff directory, 1987
Box I-145 - Folder I-1504
Container I-145
Title
Quarterly Program Reviews, 1987
Box I-145 - Folder I-1505
Container I-145
Title
Quarterly Program Reviews, 1987
Box I-145 - Folder I-1506
Container I-145
Title
Quarterly Program Reviews, 1987
Box I-145 - Folder I-1507
Container I-145
Title
Quarterly Program Reviews, 1987
Box I-145 - Folder I-1508
Container I-145
Title
Quarterly Program Reviews, 1987
Box I-145 - Folder I-1509
Container I-145
Title
Quarterly Program Reviews, 1987
Box I-146 - Folder I-1510
Container I-146
Title
Compton study - notes, 1988
Box I-146 - Folder I-1511
Container I-146
Title
Compton biography, 1978
Box I-146 - Folder I-1512
Container I-146
Title
Urban League history, 1988
Box I-146 - Folder I-1513
Container I-146
Title
Policy-making structure, 1988
Box I-146 - Folder I-1514
Container I-146
Title
Administrative documents, 1988
Box I-146 - Folder I-1515
Container I-146
Title
Management information systems, 1988
Box I-146 - Folder I-1516
Container I-146
Title
McCord file, 1988
Box I-146 - Folder I-1517
Container I-146
Title
Annual meeting, 1988
Box I-146 - Folder I-1518
Container I-146
Title
Annual reports, 1987-1988
Box I-146 - Folder I-1519
Container I-146
Title
CUL at a glance, 1988
Box I-146 - Folder I-1520
Container I-146
Title
Board and minutes, 1988
Box I-146 - Folder I-1521
Container I-146
Title
Report, 1988
Box I-146 - Folder I-1522
Container I-146
Title
September report, 1988
Box I-147 - Folder I-1523
Container I-147
Title
Quarterly reports, 1988
Box I-147 - Folder I-1524
Container I-147
Title
CUL Fact sheet, 1988
Box I-147 - Folder I-1525
Container I-147
Title
Legislative issues management committee, 1988
Box I-147 - Folder I-1526
Container I-147
Title
Budget review, 1988
Box I-147 - Folder I-1527
Container I-147
Title
Budget review, 1988
Box I-147 - Folder I-1528
Container I-147
Title
Budget review, 1988
Box I-147 - Folder I-1529
Container I-147
Title
October report, 1988
Box I-147 - Folder I-1530
Container I-147
Title
CULDC, 1988
Box I-148 - Folder I-1531
Container I-148
Title
November report, 1988
Box I-148 - Folder I-1532
Container I-148
Title
March report, 1989
Box I-148 - Folder I-1533
Container I-148
Title
January report, 1989
Box I-148 - Folder I-1534
Container I-148
Title
Annual business meeting, 1989
Box I-148 - Folder I-1535
Container I-148
Title
April report, 1989
Box I-148 - Folder I-1536
Container I-148
Title
January report, 1989
Box I-149 - Folder I-1537
Container I-149
Title
CUL report, 1989
Box I-149 - Folder I-1538
Container I-149
Title
Employment staff meeting, 1989
Box I-149 - Folder I-1539
Container I-149
Title
Business advisory council 1989
Box I-149 - Folder I-1540
Container I-149
Title
Board of Directors meeting, 1989
Box I-149 - Folder I-1541
Container I-149
Title
April report, 1989
Box I-149 - Folder I-1542
Container I-149
Title
April report, 1989
Box I-149 - Folder I-1543
Container I-149
Title
September report, 1989
Box I-149 - Folder I-1544
Container I-149
Title
January report, 1989
Box I-149 - Folder I-1545
Container I-149
Title
Staff retreat, 1990
Box I-149 - Folder I-1546
Container I-149
Title
Monthly responsibility report, 1989
Box I-149 - Folder I-1547
Container I-149
Title
Salary administration guidelines, undated
Box I-149 - Folder I-1548
Container I-149
Title
General operating booklet, 1989
Box I-149 - Folder I-1549
Container I-149
Title
Report on General Operating Funds, 1990
Box I-149 - Folder I-1550
Container I-149
Title
CUL Boiler Plate, undated
Box I-149 - Folder I-1551
Container I-149
Title
Compton file - COMED meeting, 1990
Box I-150 - Folder I-1552
Container I-150
Title
September report, 1989
Box I-150 - Folder I-1553
Container I-150
Title
July report, 1989
Box I-150 - Folder I-1554
Container I-150
Title
May report, 1989
Box I-150 - Folder I-1555
Container I-150
Title
January report, 1990
Box I-151 - Folder I-1556
Container I-151
Title
Planning workshop, 1989
Box I-151 - Folder I-1557
Container I-151
Title
Three-year plan, 1989
Box I-151 - Folder I-1558
Container I-151
Title
November report, 1989
Box I-151 - Folder I-1559
Container I-151
Title
Monthly responsibility reports, 1989
Box I-151 - Folder I-1560
Container I-151
Title
Future search conference, 1989
Box I-151 - Folder I-1561
Container I-151
Title
Board of Directors membership roster, 1989
Box I-151 - Folder I-1562
Container I-151
Title
Board of Directors meeting, 1989
Box I-151 - Folder I-1563
Container I-151
Title
Program and project directors meeting, 1989
Box I-151 - Folder I-1564
Container I-151
Title
Emergency service program guidelines, 1989
Box I-151 - Folder I-1565
Container I-151
Title
Direct service programs status report, 1989
Box I-151 - Folder I-1566
Container I-151
Title
Strategic planning retreat, 1989-1990
Box I-151 - Folder I-1567
Container I-151
Title
Long-range plan, 1989-1990
Box I-151 - Folder I-1568
Container I-151
Title
Year-end Operating Results, 1990
Box I-151 - Folder I-1569
Container I-151
Title
Reorganization of Employment Counseling and Training Department, 1990
Box I-151 - Folder I-1570
Container I-151
Title
Business Advisory Council development, 1990
Box I-151 - Folder I-1571
Container I-151
Title
External Affairs planning retreat, 1990
Box I-151 - Folder I-1572
Container I-151
Title
Personnel and Training - memoranda, 1990
Box I-151 - Folder I-1573
Container I-151
Title
Three-year Plan, 1990
Box I-151 - Folder I-1574
Container I-151
Title
Program and Field Offices Strategic Plan, 1990
Box I-152 - Folder I-1575
Container I-152
Title
October report, 1990
Box I-152 - Folder I-1576
Container I-152
Title
January report, 1990
Box I-152 - Folder I-1577
Container I-152
Title
April report, 1990
Box I-152 - Folder I-1578
Container I-152
Title
January report, 1990
Box I-152 - Folder I-1579
Container I-152
Title
October review, 1990
Box I-152 - Folder I-1580
Container I-152
Title
March report, 1990
Box I-152 - Folder I-1581
Container I-152
Title
January review, 1990
Box I-153 - Folder I-1582
Container I-153
Title
May report, 1990
Box I-153 - Folder I-1583
Container I-153
Title
March report, 1990
Box I-153 - Folder I-1584
Container I-153
Title
July report, 1990
Box I-153 - Folder I-1585
Container I-153
Title
Evaluation, 1990
Box I-153 - Folder I-1586
Container I-153
Title
Three-year plan, 1990
Box I-154 - Folder I-1587
Container I-154
Title
Board meeting - May, 1990
Box I-154 - Folder I-1588
Container I-154
Title
Board meeting - May, 1990
Box I-154 - Folder I-1589
Container I-154
Title
Board meeting - March, 1990
Box I-154 - Folder I-1590
Container I-154
Title
Board meeting - March, 1990
Box I-154 - Folder I-1591
Container I-154
Title
Board meeting - March, 1991
Box I-154 - Folder I-1592
Container I-154
Title
Board meeting - January, 1990
Box I-155 - Folder I-1593
Container I-155
Title
Annual business meeting, 1990
Box I-155 - Folder I-1594
Container I-155
Title
Strategic plan, 1991
Box I-155 - Folder I-1595
Container I-155
Title
Geography of Opportunity report, 1991
Box I-155 - Folder I-1596
Container I-155
Title
Board meeting - September, 1991
Box I-155 - Folder I-1597
Container I-155
Title
Board meeting - November, 1991
Box I-155 - Folder I-1598
Container I-155
Title
Board meeting - January, 1991
Box I-156 - Folder I-1599
Container I-156
Title
January reports, 1991
Box I-156 - Folder I-1600
Container I-156
Title
October report, 1991
Box I-156 - Folder I-1601
Container I-156
Title
January review, 1991
Box I-156 - Folder I-1602
Container I-156
Title
April report, 1991
Box I-156 - Folder I-1603
Container I-156
Title
March report, 1992
Box I-156 - Folder I-1604
Container I-156
Title
January review, 1992
Box I-156 - Folder I-1605
Container I-156
Title
October report, 1992
Box I-157 - Folder I-1606
Container I-157
Title
M15 Department - monthly report, 1990-1992
Box I-157 - Folder I-1607
Container I-157
Title
Facilities and Support Services - monthly reports, 1990-1992
Box I-157 - Folder I-1608
Container I-157
Title
Organization Charts, 1987-1992
Box I-157 - Folder I-1609
Container I-157
Title
Board of Directors - March, 1992
Box I-157 - Folder I-1610
Container I-157
Title
Board of Directors - May, 1992
Box I-157 - Folder I-1611
Container I-157
Title
Board of Directors - September, 1992
Box I-158 - Folder I-1612
Container I-158
Title
Geographic area served, undated
Box I-158 - Folder I-1613
Container I-158
Title
Annual meeting, 1991
Box I-158 - Folder I-1614
Container I-158
Title
Mission statement, 1991
Box I-158 - Folder I-1615
Container I-158
Title
Quarterly reports, 1992
Box I-158 - Folder I-1616
Container I-158
Title
Vivian Louis Burnett - correspondence, 1991
Box I-158 - Folder I-1617
Container I-158
Title
Five-Year Plan, 1985
Box I-158 - Folder I-1618
Container I-158
Title
Expenditure recommendations, 1983-1984
Box I-158 - Folder I-1619
Container I-158
Title
Capital Funds Campaign, 1992
Box I-158 - Folder I-1620
Container I-158
Title
Personnel manual, undated
Box I-158 - Folder I-1621
Container I-158
Title
Operating procedures, undated
Box I-158 - Folder I-1622
Container I-158
Title
Long-Range planning, 1986-1990
Box I-159 - Folder I-1623
Container I-159
Title
Strategic plan, undated
Box I-159 - Folder I-1624
Container I-159
Title
Executive Committee meeting - November, 1990
Box I-159 - Folder I-1625
Container I-159
Title
Board Meeting - September, 1990
Box I-159 - Folder I-1626
Container I-159
Title
Board Meeting - September, 1990
Box I-159 - Folder I-1627
Container I-159
Title
Strategic Plan, 1991-1993
Box I-159 - Folder I-1628
Container I-159
Title
Board of Directors - May, 1991
Box I-159 - Folder I-1629
Container I-159
Title
Board of Directors - May, 1991
Box I-160 - Folder I-1630
Container I-160
Title
Board meeting - November, 1992
Box I-160 - Folder I-1631
Container I-160
Title
Board meeting - November, 1992
Box I-160 - Folder I-1632
Container I-160
Title
Board of Directors - January, 1992
Box I-160 - Folder I-1633
Container I-160
Title
October review, 1992
Box I-160 - Folder I-1634
Container I-160
Title
April review, 1993
Box I-160 - Folder I-1635
Container I-160
Title
Staff events, 1993
Box I-160 - Folder I-1636
Container I-160
Title
Staff directories, 1993
Box I-160 - Folder I-1637
Container I-160
Title
Annual business meeting, 1993
Box I-161 - Folder I-1638
Container I-161
Title
Executive committee and board - January, 1993
Box I-161 - Folder I-1639
Container I-161
Title
Executive committee and board - May, 1993
Box I-161 - Folder I-1640
Container I-161
Title
Executive committee and board - November, 1993
Box I-161 - Folder I-1641
Container I-161
Title
Executive committee meetings, 1993
Box I-162 - Folder I-1642
Container I-162
Title
Board meeting - May, 1994
Box I-162 - Folder I-1643
Container I-162
Title
Annual business meeting, 1994
Box I-162 - Folder I-1644
Container I-162
Title
Executive committee and board - March, 1994
Box I-162 - Folder I-1645
Container I-162
Title
Executive committee and board - September, 1994
Box I-162 - Folder I-1646
Container I-162
Title
Executive committee and board - November, 1994
Box I-162 - Folder I-1647
Container I-162
Title
Executive committee and board - January, 1995
Box I-162 - Folder I-1648
Container I-162
Title
Board meeting - March, 1995
Box I-162 - Folder I-1649
Container I-162
Title
Records retention policy, 1995
Box I-163 - Folder I-1650
Container I-163
Title
Executive committee - November, 1995
Box I-163 - Folder I-1651
Container I-163
Title
Board of Directors - August, 1995
Box I-163 - Folder I-1652
Container I-163
Title
Executive Committee - May, 1995
Box I-163 - Folder I-1653
Container I-163
Title
Board of Directors - March, 1996
Box I-163 - Folder I-1654
Container I-163
Title
Board meeting - November, 1996
Box I-163 - Folder I-1655
Container I-163
Title
Board of Directors - January, 1997
Box I-163 - Folder I-1656
Container I-163
Title
Board of Directors - January, 1997
Box I-163 - Folder I-1657
Container I-163
Title
Employees Handbook, 1999
Box I-163A - Folder I-1657a
Container I-163A
Title
West-Side Project -- Petty Cash, 1968
Box I-163A - Folder I-1657b
Container I-163A
Title
West-Side Project -- Memos from Compton, 1969
Box I-163A - Folder I-1657c
Container I-163A
Title
Bill Berry's Weekly Schedule, 1968
Box I-163A - Folder I-1657d
Container I-163A
Title
West-Side Project -- Year End Report, 1968
Box I-163A - Folder I-1657e
Container I-163A
Title
Administrative Memorands, 1968
Box I-163A - Folder I-1657f
Container I-163A
Title
R and P Applicants, 1975
Box I-163A - Folder I-1657g
Container I-163A
Title
Communication, 1978
Box I-163A - Folder I-1657h
Container I-163A
Title
Personnel, 1978
Box I-163A - Folder I-1657i
Container I-163A
Title
Candidates for Controller, 1978
Box I-163A - Folder I-1657j
Container I-163A
Title
Financial Statements -- Auditor's Reprot, 1978
Box I-163A - Folder I-1657k
Container I-163A
Title
CUL Job Descriptions, Undated
Box I-164 - Folder I-1658
Container I-164
Title
Organizational procedures, undated
Box I-164 - Folder I-1659
Container I-164
Title
Evolution of the Chicago Urban League, undated
Box I-164 - Folder I-1660
Container I-164
Title
Lists, undated
Box I-164 - Folder I-1661
Container I-164
Title
Board of Education administrative organization, undated
Box I-164 - Folder I-1662
Container I-164
Title
Restructuring, undated
Box I-164 - Folder I-1663
Container I-164
Title
Personnel manual, undated
Box I-164 - Folder I-1664
Container I-164
Title
Volunteers meeting - news releases, undated
Box I-164 - Folder I-1665
Container I-164
Title
Board Standards Committee, undated
Box I-164 - Folder I-1666
Container I-164
Title
Statement of Purpose, undated
Box I-164 - Folder I-1667
Container I-164
Title
Personnel manual, undated
Box I-164 - Folder I-1668
Container I-164
Title
Agency information, undated
Box I-164 - Folder I-1669
Container I-164
Title
Mini-orientation, undated
Box I-164 - Folder I-1670
Container I-164
Title
New employee orientation, undated
Box I-31 - Folder I-351
Container I-31
Title
Quarterly reports, 1988
Box I-32 - Folder I-352
Container I-32
Title
January and February report, 1987
Box I-32 - Folder I-353
Container I-32
Title
May and June report, 1987
Box I-32 - Folder I-354
Container I-32
Title
January and February report, 1987
Box I-32 - Folder I-355
Container I-32
Title
May and June report, 1988
Box I-32 - Folder I-356
Container I-32
Title
May and June report, 1988
Box I-32 - Folder I-357
Container I-32
Title
Lobbying expenses, 1986-1987
Box I-32 - Folder I-358
Container I-32
Title
Budget cuts, 1986
Box I-32 - Folder I-359
Container I-32
Title
Budget correspondence, 1985
Box I-32 - Folder I-360
Container I-32
Title
Budget balance sheets, 1986-1988
Box I-32 - Folder I-361
Container I-32
Title
Contract service income, 1987
Box I-33 - Folder I-362
Container I-33
Title
Budget summary, 1987-1988
Box I-33 - Folder I-363
Container I-33
Title
Accounting history, 1976-1990
Box I-33 - Folder I-364
Container I-33
Title
Budget review, 1988
Box I-33 - Folder I-365
Container I-33
Title
Financial and budget information, 1989
Box I-33 - Folder I-366
Container I-33
Title
Annual audit, 1989
Box I-33 - Folder I-367
Container I-33
Title
Advocacy Department Year-End Report, 1989
Box I-33 - Folder I-368
Container I-33
Title
Budget Summary, 1989
Box I-33 - Folder I-369
Container I-33
Title
Department Budgets, 1990
Box I-34 - Folder I-370
Container I-34
Title
Three-Year Strategic Plan
Box I-34 - Folder I-371
Container I-34
Title
Budget summaries, 1990-1991
Box I-34 - Folder I-372
Container I-34
Title
Budget, 1991
Box I-34 - Folder I-373
Container I-34
Title
Year-End fiscal analysis, 1991
Box I-34 - Folder I-374
Container I-34
Title
Revenue Projections, 1990
Box I-34 - Folder I-375
Container I-34
Title
Financial narrative, 1991
Box I-34 - Folder I-376
Container I-34
Title
Budget, 1993
3
Departmental
Administrative Information
Description of Material

The Departmental Subseries contains materials related to several units within the Chicago Urban League. The subseries consists of correspondence, campaign materials, speeches, reports, press releases, proposals, minutes, reports, memoranda, publications, newsletters spanning 1945-1991. A bulk of the material covers the Vocational Opportunity Campaign, Industrial Department, Development Department, Community Education Department, Social Services Department, Vocational Department, and the Communications Department.

Box I-165 - Folder I-1671
Container I-165
Title
Associated Organizations for Vocational Achievement, 1953-1954
Box I-165 - Folder I-1672
Container I-165
Title
B'nai B'rith - correspondence, 1954-1955
Box I-165 - Folder I-1673
Container I-165
Title
Bottle and Cork Club, 1950-1955
Box I-165 - Folder I-1674
Container I-165
Title
Vocational Opportunity Campaign, 1945
Box I-165 - Folder I-1675
Container I-165
Title
Vocational Opportunity Campaign, 1946
Box I-165 - Folder I-1676
Container I-165
Title
Vocational Opportunity Campaign, 1947
Box I-165 - Folder I-1677
Container I-165
Title
Vocational Opportunity Campaign, 1948
Box I-165 - Folder I-1678
Container I-165
Title
Vocational Opportunity Campaign, 1949
Box I-165 - Folder I-1679
Container I-165
Title
Vocational Opportunity Campaign, 1950
Box I-165 - Folder I-1680
Container I-165
Title
Vocational Opportunity Campaign, 1951
Box I-165 - Folder I-1681
Container I-165
Title
Vocational Opportunity Campaign, 1952
Box I-165 - Folder I-1682
Container I-165
Title
Vocational Opportunity Campaign, 1952
Box I-165 - Folder I-1683
Container I-165
Title
Career Conference, 1953
Box I-165 - Folder I-1684
Container I-165
Title
Career Conference, 1954-1955
Box I-165 - Folder I-1685
Container I-165
Title
Other cities, 1955
Box I-165 - Folder I-1686
Container I-165
Title
Career Conference speeches, 1954
Box I-165 - Folder I-1687
Container I-165
Title
Career Conference, 1951
Box I-165 - Folder I-1688
Container I-165
Title
Career Conference, 1952
Box I-165 - Folder I-1689
Container I-165
Title
Career Conference, 1954
Box I-165 - Folder I-1690
Container I-165
Title
Chicago Association of Commerce and Industry bulletins, 1951-1954
Box I-165 - Folder I-1691
Container I-165
Title
Chicago Association of Commerce and Industry - correspondence, 1947-1954
Box I-165 - Folder I-1692
Container I-165
Title
Chicago Association of Commerce and Industry, 1954
Box I-165 - Folder I-1693
Container I-165
Title
Chicago Council Against Racial and Religious Discrimination, 1952-1953
Box I-165 - Folder I-1694
Container I-165
Title
CUL Annual Awards, 1952-1955
Box I-165 - Folder I-1695
Container I-165
Title
Vocational Guidance Advisory Committee, 1953-1955
Box I-166 - Folder I-1696
Container I-166
Title
Industrial Department education - correspondence, 1952-1955
Box I-166 - Folder I-1697
Container I-166
Title
Industrial Department tally sheets, 1952-1953
Box I-166 - Folder I-1698
Container I-166
Title
Industrial Department general - correspondence, 1948-1951
Box I-166 - Folder I-1699
Container I-166
Title
Industrial Department general - correspondence, 1951
Box I-166 - Folder I-1700
Container I-166
Title
Industrial Department general - correspondence, 1951
Box I-166 - Folder I-1701
Container I-166
Title
Industrial Department general - correspondence, 1952
Box I-166 - Folder I-1702
Container I-166
Title
Industrial Department general - correspondence, 1952
Box I-166 - Folder I-1703
Container I-166
Title
Industrial Department general - correspondence, 1953
Box I-166 - Folder I-1704
Container I-166
Title
Industrial Department general - correspondence, 1953
Box I-166 - Folder I-1705
Container I-166
Title
Industrial Department general - correspondence, 1953
Box I-166 - Folder I-1706
Container I-166
Title
Industrial Department general - correspondence, 1953
Box I-166 - Folder I-1707
Container I-166
Title
Industrial Department general - correspondence, 1954-1955
Box I-167 - Folder I-1708
Container I-167
Title
Industrial Department - correspondence, 1950-1954
Box I-167 - Folder I-1709
Container I-167
Title
Industrial Department memoranda, 1948-1953
Box I-167 - Folder I-1710
Container I-167
Title
Industrial Department memoranda, 1953-1955
Box I-167 - Folder I-1711
Container I-167
Title
Industrial Department lists, 1945-1955
Box I-167 - Folder I-1712
Container I-167
Title
Industrial Department reports, 1946-1955
Box I-167 - Folder I-1713
Container I-167
Title
Industrial Department reports, 1950-1955
Box I-167 - Folder I-1714
Container I-167
Title
Industrial Department reports, 1951-1953
Box I-167 - Folder I-1715
Container I-167
Title
Industrial Department reports, 1951-1954
Box I-167 - Folder I-1716
Container I-167
Title
Industrial Department reports, 1950-1955
Box I-167 - Folder I-1717
Container I-167
Title
Industrial Department reports, 1950-1953
Box I-167 - Folder I-1718
Container I-167
Title
Industrial Department reports, 1948-1953
Box I-167 - Folder I-1719
Container I-167
Title
Industrial Department reports, 1953-1955
Box I-167 - Folder I-1720
Container I-167
Title
Industrial Department press releases, 1946-1951
Box I-167 - Folder I-1721
Container I-167
Title
Industrial Department proposed programs, 1952-1954
Box I-167 - Folder I-1722
Container I-167
Title
Industrial Department staff meetings, 1952-1955
Box I-168 - Folder I-1723
Container I-168
Title
Job Information Bulletin and - correspondence, 1954
Box I-168 - Folder I-1724
Container I-168
Title
Donald H. Moos - correspondence, 1954-1955
Box I-168 - Folder I-1725
Container I-168
Title
NAACP - correspondence, 1953
Box I-168 - Folder I-1726
Container I-168
Title
National Association of Market Developers, 1945-1955
Box I-168 - Folder I-1727
Container I-168
Title
Negro Alliance of America, 1957
Box I-168 - Folder I-1728
Container I-168
Title
Sidney Williams - correspondence, 1954-1955
Box I-168 - Folder I-1729
Container I-168
Title
Negro Workers in Building Trades, 1947
Box I-168 - Folder I-1730
Container I-168
Title
Outside Meetings and Conferences, 1954
Box I-168 - Folder I-1731
Container I-168
Title
Pemberton - correspondence, 1950-1954
Box I-168 - Folder I-1732
Container I-168
Title
Pilot Placement Project, 1955
Box I-168 - Folder I-1733
Container I-168
Title
Sales Clinic, 1955
Box I-168 - Folder I-1734
Container I-168
Title
Scholarship - correspondence, 1953-1955
Box I-168 - Folder I-1735
Container I-168
Title
Testimonial dinners and banquets, 1953-1955
Box I-168 - Folder I-1736
Container I-168
Title
Vocational Guidance Department tours, 1954-1955
Box I-168 - Folder I-1737
Container I-168
Title
United Packinghouse Workers of America, 1951-1955
Box I-168 - Folder I-1738
Container I-168
Title
Vocational Guidance Department bibliography, 19491-951
Box I-168 - Folder I-1739
Container I-168
Title
Vocational Guidance Department Communications with branches, 1947-1949
Box I-168 - Folder I-1740
Container I-168
Title
Vocational Guidance Department Communications with branches, 1949-1955
Box I-168 - Folder I-1741
Container I-168
Title
Vocational Guidance Department general - correspondence, 1949-1953
Box I-168 - Folder I-1742
Container I-168
Title
Vocational Guidance Department general - correspondence, 1954-1955
Box I-168 - Folder I-1743
Container I-168
Title
Vocational Guidance Department founding of department, 1953-1954
Box I-168 - Folder I-1744
Container I-168
Title
Vocational Guidance Department memoranda, 1953-1954
Box I-168 - Folder I-1745
Container I-168
Title
Vocational Guidance Department out-of-office reports, 1949
Box I-169 - Folder I-1746
Container I-169
Title
Industrial Department annual and quarterly reports, 1954
Box I-169 - Folder I-1747
Container I-169
Title
Industrial Department clerical report, 1952
Box I-169 - Folder I-1748
Container I-169
Title
Industrial Department - correspondence, 1949-1953
Box I-169 - Folder I-1749
Container I-169
Title
Industrial Department field visits, undated
Box I-169 - Folder I-1750
Container I-169
Title
Industrial Department firm visits, 1945-1953
Box I-169 - Folder I-1751
Container I-169
Title
Industrial Department, 1949-1953
Box I-169 - Folder I-1752
Container I-169
Title
Industrial Department memoranda, 1954-1955
Box I-169 - Folder I-1753
Container I-169
Title
Industrial Department reports, 1952-1954
Box I-169 - Folder I-1754
Container I-169
Title
Industrial Department reports, 1954
Box I-169 - Folder I-1755
Container I-169
Title
Industrial Department minutes, 1953
Box I-169 - Folder I-1756
Container I-169
Title
International Oil Workers Union, 1946-1947
Box I-169 - Folder I-1757
Container I-169
Title
Vocational Guidance Department press releases, 1954-1955
Box I-169 - Folder I-1758
Container I-169
Title
Vocational Guidance Department proposals, 1952
Box I-169 - Folder I-1759
Container I-169
Title
Vocational Guidance Department publications, 1955
Box I-169 - Folder I-1760
Container I-169
Title
Vocational Guidance Department reports, 1954-1955
Box I-169 - Folder I-1761
Container I-169
Title
Vocational Guidance Department lecture engagements, 1954-1955
Box I-169 - Folder I-1762
Container I-169
Title
Vocational Guidance Department - vocational test scores, 1955
Box I-169 - Folder I-1763
Container I-169
Title
Vocational Guidance Department - vocational testing service, 1954-1955
Box I-169 - Folder I-1764
Container I-169
Title
Welfare Council of Metropolitan Chicago - correspondence, 1951-1955
Box I-169 - Folder I-1765
Container I-169
Title
Welfare Council of Metropolitan Chicago - Proceedings of the Third Annual Counseling Institute, 1952
Box I-170 - Folder I-1766
Container I-170
Title
Human Relations Department - complaints and investigations, 1953-1954
Box I-170 - Folder I-1767
Container I-170
Title
Human Relations Department - Milwaukee Commission on Human Rights - correspondence, 1951-1953
Box I-170 - Folder I-1768
Container I-170
Title
Human Relations Department - FEPC, 1949-1951
Box I-170 - Folder I-1769
Container I-170
Title
Human Relations Department - FEPC, 1951-1953
Box I-170 - Folder I-1770
Container I-170
Title
Human Relations Department - FEPC Annual Report, 1952-1953
Box I-170 - Folder I-1771
Container I-170
Title
Human Relations Department - Studies and reports concerning the treatment of racial in news in Chicago's daily papers, 1950-1958
Box I-170 - Folder I-1772
Container I-170
Title
National Urban League - affiliated branches annual reports, 1951-1955
Box I-170 - Folder I-1773
Container I-170
Title
CUL affiliated branches - correspondence, 1951-1953
Box I-170 - Folder I-1774
Container I-170
Title
CUL affiliated branches - correspondence, 1953-1954
Box I-170 - Folder I-1775
Container I-170
Title
CUL affiliated branches - correspondence, 1955-1961
Box I-170 - Folder I-1776
Container I-170
Title
CUL affiliated branches publications, undated
Box I-170 - Folder I-1777
Container I-170
Title
CUL affiliated branches publications and newsletters, undated
Box I-170 - Folder I-1778
Container I-170
Title
CUL affiliated branches publications and newsletters, undated
Box I-170 - Folder I-1779
Container I-170
Title
CUL affiliated branches - Reports of the Executive Secretary, 1952-1953
Box I-170 - Folder I-1780
Container I-170
Title
Community Organization Council - publications and newsletters, 1950-1951
Box I-170 - Folder I-1781
Container I-170
Title
National Administrative and Clerical Council, 1952-1955
Box I-171 - Folder I-1782
Container I-171
Title
Community Education Department - notes from Speakers Bureau, 1970
Box I-171 - Folder I-1783
Container I-171
Title
Community Education Department - Judson Hixson file, 1976-1978
Box I-171 - Folder I-1784
Container I-171
Title
Community Education Department - Judson Hixson file, 1977-1978
Box I-171 - Folder I-1785
Container I-171
Title
Community Education Department - objectives planning form, undated
Box I-172 - Folder I-1786
Container I-172
Title
Community Organization and Civic Education Departments minutes, 1945-1947
Box I-172 - Folder I-1787
Container I-172
Title
Community Organization and Civic Education Department minutes, 1948-1949
Box I-172 - Folder I-1788
Container I-172
Title
Community Organization and Civic Education Department minutes, 1949-1955
Box I-172 - Folder I-1789
Container I-172
Title
Community Organization Department - correspondence, 1951-1955
Box I-172 - Folder I-1790
Container I-172
Title
Community Organization Department - correspondence, 1947-1950
Box I-172 - Folder I-1791
Container I-172
Title
Community Organization Department - correspondence, 1951-1952
Box I-172 - Folder I-1792
Container I-172
Title
Community Organization Department - correspondence, 1952
Box I-172 - Folder I-1793
Container I-172
Title
Community Organization Department - correspondence, 1953
Box I-172 - Folder I-1794
Container I-172
Title
Community Organization Department - correspondence, 1954
Box I-172 - Folder I-1795
Container I-172
Title
Community Organization Department - correspondence, 1955
Box I-172 - Folder I-1796
Container I-172
Title
Community Organization Department - correspondence, 1955-1956
Box I-172 - Folder I-1797
Container I-172
Title
Community Organization Department office procedures, 1949-1950
Box I-172 - Folder I-1798
Container I-172
Title
Community Organization Department personnel practice, 1948-1955
Box I-173 - Folder I-1799
Container I-173
Title
Development Department - memoranda, 1972
Box I-173 - Folder I-1800
Container I-173
Title
Development Department - staff meeting, 1974
Box I-173 - Folder I-1801
Container I-173
Title
Development Department - staff meetings, 1974-1975
Box I-173 - Folder I-1802
Container I-173
Title
Development Department - Mike Teer file, 1975
Box I-173 - Folder I-1803
Container I-173
Title
Development Department - memoranda, 1974
Box I-173 - Folder I-1804
Container I-173
Title
Development Department - correspondence, 1974
Box I-173 - Folder I-1805
Container I-173
Title
Development Department - quarterly reports, 1987-1988
Box I-173 - Folder I-1806
Container I-173
Title
Development Department - year-end reports, 1987-1989
Box I-173 - Folder I-1807
Container I-173
Title
Development Department - September-October report, 1989
Box I-173 - Folder I-1808
Container I-173
Title
Development Department - March-April report, 1989
Box I-173 - Folder I-1809
Container I-173
Title
Development Department - questionnaire, 1988
Box I-173 - Folder I-1810
Container I-173
Title
Development Department - Compton meeting, 1989
Box I-173 - Folder I-1811
Container I-173
Title
Development Department - second quarter report, 1989
Box I-173 - Folder I-1812
Container I-173
Title
Development Department - November-December report, 1990
Box I-173 - Folder I-1813
Container I-173
Title
Development Department - program objectives, 1990
Box I-173 - Folder I-1814
Container I-173
Title
Development Department - budget, 1990
Box I-174 - Folder I-1815
Container I-174
Title
Development Department - interdepartmental correspondence, 1989
Box I-174 - Folder I-1816
Container I-174
Title
Development Department - interdepartmental correspondence, 1988
Box I-174 - Folder I-1817
Container I-174
Title
Development Department - interdepartmental correspondence, 1986
Box I-174 - Folder I-1818
Container I-174
Title
Development Department - interdepartmental correspondence, 1984-1985
Box I-175 - Folder I-1819
Container I-175
Title
Research Department - files and reports, 1967-1970
Box I-175 - Folder I-1820
Container I-175
Title
Research Department - memoranda, 1968
Box I-175 - Folder I-1821
Container I-175
Title
Research Department - report, 1970
Box I-175 - Folder I-1822
Container I-175
Title
Research Department - general correspondence, 1968-1970
Box I-175 - Folder I-1823
Container I-175
Title
Research Department - general correspondence, 1968-1970
Box I-175 - Folder I-1824
Container I-175
Title
Community Development Department - memoranda, 1969
Box I-176 - Folder I-1825
Container I-176
Title
Community Services Advisory Committee, 1967
Box I-176 - Folder I-1826
Container I-176
Title
Community Development Department, 1969
Box I-176 - Folder I-1827
Container I-176
Title
Community Development Department, 1969
Box I-177 - Folder I-1828
Container I-177
Title
Communication Department - correspondence and memoranda, 1964-1968
Box I-177 - Folder I-1829
Container I-177
Title
Community Education Department - Betty Edwards correspondence, 1968
Box I-177 - Folder I-1830
Container I-177
Title
AIC Advisory Committee meeting, 1970
Box I-177 - Folder I-1831
Container I-177
Title
Communications Department, 1971
Box I-177 - Folder I-1832
Container I-177
Title
Communications Department, 1974-1975
Box I-177 - Folder I-1833
Container I-177
Title
Communications Department, 1974
Box I-177 - Folder I-1834
Container I-177
Title
Olympic Banquet Explorer Committee, 1974
Box I-177 - Folder I-1835
Container I-177
Title
Communications Department proposal, 1975
Box I-177 - Folder I-1836
Container I-177
Title
Communications Department - interdepartmental correspondence, 1975
Box I-178 - Folder I-1837
Container I-178
Title
Communications, 1974-1975
Box I-178 - Folder I-1838
Container I-178
Title
Manpower and Economic Development, 1974
Box I-178 - Folder I-1839
Container I-178
Title
Manpower and Economic Development, 1978
Box I-178 - Folder I-1840
Container I-178
Title
Manpower and Economic Development, 1980
Box I-178 - Folder I-1841
Container I-178
Title
Manpower and Economic Development, 1979-1980
Box I-179 - Folder I-1842
Container I-179
Title
Manpower and Economic Development, 1979-1980
Box I-179 - Folder I-1843
Container I-179
Title
Taylor Cotton file, 1980
Box I-179 - Folder I-1844
Container I-179
Title
Taylor Cotton file, 1981
Box I-179 - Folder I-1845
Container I-179
Title
Public Education Department - Public Relations Department memoranda, 1948-1954
Box I-179 - Folder I-1846
Container I-179
Title
Economic Development and Labor Council, 1980
Box I-180 - Folder I-1847
Container I-180
Title
Community Development Department - memoranda, 1969
Box I-180 - Folder I-1848
Container I-180
Title
Community Development - monthly reports, 1969
Box I-180 - Folder I-1849
Container I-180
Title
Westside Office memoranda, 1970
Box I-180 - Folder I-1850
Container I-180
Title
Research Information Bulletin, 1972
Box I-180 - Folder I-1851
Container I-180
Title
Research Department - interdepartmental correspondence, 1973
Box I-180 - Folder I-1852
Container I-180
Title
Research Department - interdepartmental correspondence, 1973-1975
Box I-180 - Folder I-1853
Container I-180
Title
Research Department, 1973-1975
Box I-180 - Folder I-1854
Container I-180
Title
Research and Planning overview and publications, 1988
Box I-181 - Folder I-1855
Container I-181
Title
Social Services Department Second Quarter Review, 1976
Box I-181 - Folder I-1856
Container I-181
Title
Social Services Department, 1978
Box I-181 - Folder I-1857
Container I-181
Title
Social Services Department, 1979
Box I-181 - Folder I-1858
Container I-181
Title
Social Services Department, 1989
Box I-181 - Folder I-1859
Container I-181
Title
Social Services Department, 1990
Box I-181 - Folder I-1860
Container I-181
Title
Social Services Department, 1991
Box I-181 - Folder I-1861
Container I-181
Title
Social Services Department, 1991
Box I-181 - Folder I-1862
Container I-181
Title
Social Services Department, 1991
Box I-182 - Folder I-1863
Container I-182
Title
Civic Education Department, 1947-1949
Box I-182 - Folder I-1864
Container I-182
Title
Civic Education Department, 1947-1949
Box I-182 - Folder I-1865
Container I-182
Title
Civic Education Department, 1947-1948
Box I-182 - Folder I-1866
Container I-182
Title
Civic Education Department, 1938
Box I-182 - Folder I-1867
Container I-182
Title
West Woodlawn Women's Community Club, 1954-1955
Box I-182 - Folder I-1868
Container I-182
Title
Agenda and Minutes of Advisory Committee, 1949-1951
Box I-182 - Folder I-1869
Container I-182
Title
Agenda and Minutes of Advisory Committee, 1952-1955
Box I-182 - Folder I-1870
Container I-182
Title
Citizen's School Committee, 1951-1955
Box I-182 - Folder I-1871
Container I-182
Title
Civil Defense Committee, 1953
Box I-182 - Folder I-1872
Container I-182
Title
Commission on Human Relations Committee, 1953
Box I-182 - Folder I-1873
Container I-182
Title
Advisory Committee - correspondence, 1949-1950
Box I-182 - Folder I-1874
Container I-182
Title
Advisory Committee - correspondence, 1951-1953
Box I-182 - Folder I-1875
Container I-182
Title
Advisory Committee - correspondence, 1953-1955
4
Correspondence
Box I-183 - Folder I-1876
Container I-183
Title
Correspondence A, 1976
Box I-183 - Folder I-1877
Container I-183
Title
Correspondence B, 1976
Box I-183 - Folder I-1878
Container I-183
Title
Correspondence C, 1976
Box I-183 - Folder I-1879
Container I-183
Title
Correspondence D, 1976
Box I-183 - Folder I-1880
Container I-183
Title
Correspondence E, 1976
Box I-183 - Folder I-1881
Container I-183
Title
Correspondence F, 1976
Box I-183 - Folder I-1882
Container I-183
Title
Correspondence G, 1976
Box I-183 - Folder I-1883
Container I-183
Title
Correspondence H, 1976
Box I-183 - Folder I-1884
Container I-183
Title
Correspondence I, 1976
Box I-183 - Folder I-1885
Container I-183
Title
Correspondence J and K, 1976
Box I-183 - Folder I-1886
Container I-183
Title
Correspondence L-P, 1976
Box I-183 - Folder I-1887
Container I-183
Title
Correspondence Q-V, 1976
Box I-183 - Folder I-1888
Container I-183
Title
Correspondence W-Z, 1976
Box I-184 - Folder I-1889
Container I-184
Title
MOSCH memoranda, 1981
Box I-184 - Folder I-1890
Container I-184
Title
MOSCH memoranda, 1981
Box I-184 - Folder I-1891
Container I-184
Title
MOSCH memoranda, 1981
Box I-184 - Folder I-1892
Container I-184
Title
MOSCH memoranda, 1982
Box I-184 - Folder I-1893
Container I-184
Title
MOSCH correspondence, 1979
Box I-184 - Folder I-1894
Container I-184
Title
MOSCH correspondence, 1979-1980
Box I-184 - Folder I-1895
Container I-184
Title
MOSCH, 1979
Box I-184 - Folder I-1896
Container I-184
Title
MOSCH, 1979
Box I-184 - Folder I-1897
Container I-184
Title
MOSCH, 1978-1979
Box I-184 - Folder I-1898
Container I-184
Title
MOSCH staff memoranda, 1979
Box I-184 - Folder I-1899
Container I-184
Title
MOSCH staff memoranda, 1979
Box I-184 - Folder I-1900
Container I-184
Title
MOSCH correspondence, 1980-1981
Box I-185 - Folder I-1901
Container I-185
Title
Laplois Ashford, 1971
Box I-185 - Folder I-1902
Container I-185
Title
Laplois Ashford, 1970
Box I-185 - Folder I-1903
Container I-185
Title
Laplois Ashford, 1971
Box I-185 - Folder I-1904
Container I-185
Title
Laplois Ashford, 1970-1971
Box I-185 - Folder I-1905
Container I-185
Title
Laplois Ashford, 1971
Box I-186 - Folder I-1906
Container I-186
Title
Laplois Ashford, 1971
Box I-186 - Folder I-1907
Container I-186
Title
Laplois Ashford, 1972
Box I-186 - Folder I-1908
Container I-186
Title
Laplois Ashford, 1968-1971
Box I-186 - Folder I-1909
Container I-186
Title
Laplois Ashford, 1970-1971
Box I-187 - Folder I-1910
Container I-187
Title
Laplois Ashford,1971
Box I-187 - Folder I-1911
Container I-187
Title
Laplois Ashford, 1971
Box I-187 - Folder I-1912
Container I-187
Title
Laplois Ashford, 1970
Box I-188 - Folder I-1913
Container I-188
Title
James Compton, 1974-1975
Box I-188 - Folder I-1914
Container I-188
Title
James Compton, 1974
Box I-188 - Folder I-1915
Container I-188
Title
James Compton, 1973-1974
Box I-188 - Folder I-1916
Container I-188
Title
James Compton and Waldo Tyler, 1975
Box I-188 - Folder I-1917
Container I-188
Title
James Compton, 1975
Box I-188 - Folder I-1918
Container I-188
Title
James Compton, 1974-1975
Box I-188 - Folder I-1919
Container I-188
Title
James Compton, 1974-1975
Box I-189 - Folder I-1920
Container I-189
Title
James Compton, 1975
Box I-189 - Folder I-1921
Container I-189
Title
James Compton, 1975
Box I-189 - Folder I-1922
Container I-189
Title
James Compton, 1970
Box I-189 - Folder I-1923
Container I-189
Title
James Compton, 1972
Box I-189 - Folder I-1924
Container I-189
Title
James Compton, 1971-1972
Box I-189 - Folder I-1925
Container I-189
Title
James Compton, 1970-1972
Box I-189 - Folder I-1926
Container I-189
Title
James Compton, 1989
Box I-189 - Folder I-1927
Container I-189
Title
James Compton, 1991-1992
Box I-190 - Folder I-1928
Container I-190
Title
James Compton, 1980
Box I-190 - Folder I-1929
Container I-190
Title
James Compton, 1977-1978
Box I-190 - Folder I-1930
Container I-190
Title
James Compton, 1974
Box I-190 - Folder I-1931
Container I-190
Title
James Compton, 1974-1975
Box I-190 - Folder I-1932
Container I-190
Title
James Compton, 1975
Box I-190 - Folder I-1933
Container I-190
Title
James Compton, 1973-1975
Box I-191 - Folder I-1934
Container I-191
Title
James Compton, 1975
Box I-191 - Folder I-1935
Container I-191
Title
James Compton, 1976-1977
Box I-191 - Folder I-1936
Container I-191
Title
James Compton, 1976
Box I-191 - Folder I-1937
Container I-191
Title
James Compton, 1975-1977
Box I-191 - Folder I-1938
Container I-191
Title
James Compton, 1976-1978
Box I-191 - Folder I-1939
Container I-191
Title
James Compton, 1978-1979
Box I-191 - Folder I-1940
Container I-191
Title
James Compton, 1981
Box I-191 - Folder I-1941
Container I-191
Title
James Compton, 1976-1979
Box I-191 - Folder I-1942
Container I-191
Title
James Compton, 1975
Box I-191 - Folder I-1943
Container I-191
Title
James Compton, 1999
Box I-192 - Folder I-1944
Container I-192
Title
James Compton and James Taylor correspondence, 1974
Box I-192 - Folder I-1945
Container I-192
Title
James Compton and James Taylor correspondence, 1974
Box I-192 - Folder I-1946
Container I-192
Title
James Compton and James Taylor correspondence, 1974
Box I-193 - Folder I-1947
Container I-193
Title
James Compton and James Taylor correspondence, 1974-1975
Box I-193 - Folder I-1948
Container I-193
Title
James Taylor, 1975
Box I-193 - Folder I-1949
Container I-193
Title
James Taylor, 1974
Box I-193 - Folder I-1950
Container I-193
Title
James Taylor, 1978-1979
Box I-193 - Folder I-1951
Container I-193
Title
James Taylor - outgoing correspondence, 1975
Box I-193 - Folder I-1952
Container I-193
Title
James Taylor - outgoing correspondence, 1975
Box I-194 - Folder I-1953
Container I-194
Title
James Taylor, 1973
Box I-194 - Folder I-1954
Container I-194
Title
James Taylor, 1972
Box I-194 - Folder I-1955
Container I-194
Title
James Taylor, 1976
Box I-194 - Folder I-1956
Container I-194
Title
James Taylor, 1976
Box I-195 - Folder I-1957
Container I-195
Title
Joanna Martin, 1969
Box I-195 - Folder I-1958
Container I-195
Title
Joanna Martin, 1969
Box I-195 - Folder I-1959
Container I-195
Title
Joanna Martin, 1969
Box I-195 - Folder I-1960
Container I-195
Title
Joanna Martin, 1967
Box I-196 - Folder I-1961
Container I-196
Title
Waldo Tyler, 1975
Box I-196 - Folder I-1962
Container I-196
Title
Waldo Tyler, 1975
Box I-196 - Folder I-1963
Container I-196
Title
Waldo Tyler and James Compton, 1975
Box I-196 - Folder I-1964
Container I-196
Title
Waldo Tyler, 1975
Box I-196 - Folder I-1965
Container I-196
Title
Waldo Tyler, 1975
Box I-196 - Folder I-1966
Container I-196
Title
Waldo Tyler and James Compton, 1975
Box I-197 - Folder I-1967
Container I-197
Title
Waldo Tyler, 1975
Box I-197 - Folder I-1968
Container I-197
Title
Waldo Tyler, 1975
Box I-197 - Folder I-1969
Container I-197
Title
Waldo Tyler, 1975
Box I-197 - Folder I-1970
Container I-197
Title
Waldo Tyler, 1975
Box I-197 - Folder I-1971
Container I-197
Title
Waldo Tyler, 1975
Box I-197 - Folder I-1972
Container I-197
Title
Waldo Tyler, 1975
Box I-197 - Folder I-1973
Container I-197
Title
Waldo Tyler, 1975
Box I-198 - Folder I-1974
Container I-198
Title
Roger Fox, 1977
Box I-198 - Folder I-1975
Container I-198
Title
Roger Fox, 1977
Box I-198 - Folder I-1976
Container I-198
Title
Roger Fox, 1977
Box I-198 - Folder I-1977
Container I-198
Title
Roger Fox, 1977
Box I-199 - Folder I-1978
Container I-199
Title
Milton Gardner, 1974
Box I-199 - Folder I-1979
Container I-199
Title
Milton Gardner, 1974
Box I-200 - Folder I-1980
Container I-200
Title
Marion Henley, 1970
Box I-200 - Folder I-1981
Container I-200
Title
Marion Henley, 1969-1970
Box I-200 - Folder I-1982
Container I-200
Title
Marion Henley, 1970
Box I-200 - Folder I-1983
Container I-200
Title
Marion Henley, 1960-1970
Box I-200 - Folder I-1984
Container I-200
Title
Mayor Daley correspondence, 1970
Box I-200 - Folder I-1985
Container I-200
Title
National Urban League conference memoranda, 1968
Box I-200 - Folder I-1986
Container I-200
Title
Hampton McKinney, 1970
Box I-201 - Folder I-1987
Container I-201
Title
Chicago Economic Development Corporation, 1970
Box I-201 - Folder I-1988
Container I-201
Title
Chicago Economic Development Corporation, 1970
Box I-201 - Folder I-1989
Container I-201
Title
Chicago Economic Development Corporation, 1970
Box I-201 - Folder I-1990
Container I-201
Title
Hampton McKinney, 1969
Box I-201 - Folder I-1991
Container I-201
Title
Hampton McKinney, 1970
Box I-201 - Folder I-1992
Container I-201
Title
Hampton McKinney, 1970
Box I-201 - Folder I-1993
Container I-201
Title
Chicago Economic Development Corporation, 1970
Box I-201 - Folder I-1994
Container I-201
Title
Chicago Economic Development Corporation, 1970
Box I-202 - Folder I-1995
Container I-202
Title
Memoranda, 1967
Box I-202 - Folder I-1996
Container I-202
Title
Memoranda, 1968
Box I-202 - Folder I-1997
Container I-202
Title
Memoranda, 1969
Box I-202 - Folder I-1998
Container I-202
Title
Memoranda, 1969
Box I-202 - Folder I-1999
Container I-202
Title
Memoranda, 1970
Box I-202 - Folder I-2000
Container I-202
Title
Memoranda, 1970
Box I-202 - Folder I-2001
Container I-202
Title
Memoranda - executive staff, 1971
Box I-203 - Folder I-2002
Container I-203
Title
Communications Department, 1972
Box I-203 - Folder I-2003
Container I-203
Title
Laplois Ashford, 1972-1973
Box I-203 - Folder I-2004
Container I-203
Title
Communications Department, 1973
Box I-203 - Folder I-2005
Container I-203
Title
Communications Department, 1973
Box I-203 - Folder I-2006
Container I-203
Title
Communications Department, 1973
Box I-203 - Folder I-2007
Container I-203
Title
Communications Department, 1973
Box I-204 - Folder I-2008
Container I-204
Title
Communications Department, 1973
Box I-204 - Folder I-2009
Container I-204
Title
Communications Department, 1973
Box I-204 - Folder I-2010
Container I-204
Title
Communications Department, 1973
Box I-204 - Folder I-2011
Container I-204
Title
Communications Department, 1973
Box I-204 - Folder I-2012
Container I-204
Title
Communications Department, 1973
Box I-204 - Folder I-2013
Container I-204
Title
Communications Department, 1973
Box I-205 - Folder I-2014
Container I-205
Title
Administrative memoranda, 1965
Box I-205 - Folder I-2015
Container I-205
Title
All Staff memoranda, 1965
Box I-205 - Folder I-2016
Container I-205
Title
All Staff memoranda, 1969
Box I-205 - Folder I-2017
Container I-205
Title
All Staff memoranda, 1969
Box I-205 - Folder I-2018
Container I-205
Title
All Staff memoranda, 1969
Box I-205 - Folder I-2019
Container I-205
Title
All Staff memoranda, 1968
Box I-205 - Folder I-2020
Container I-205
Title
All Staff memoranda, 1968
Box I-205 - Folder I-2021
Container I-205
Title
All Staff memoranda, 1968
Box I-205 - Folder I-2022
Container I-205
Title
All Staff memoranda, 1968
Box I-205 - Folder I-2023
Container I-205
Title
All Staff memoranda, 1968
Box I-205 - Folder I-2024
Container I-205
Title
All Staff memoranda, 1968
Box I-205 - Folder I-2025
Container I-205
Title
All Staff memoranda, 1970
Box I-205 - Folder I-2026
Container I-205
Title
All Staff memoranda, 1970
Box I-205 - Folder I-2027
Container I-205
Title
All Staff memoranda, 1970-1972
Box I-206 - Folder I-2028
Container I-206
Title
Executive Staff memoranda, 1970-1973
Box I-206 - Folder I-2029
Container I-206
Title
Advancement Through Clinical Training, 1971
Box I-206 - Folder I-2030
Container I-206
Title
Board and City of Chicago correspondence, 1971
Box I-206 - Folder I-2031
Container I-206
Title
Correspondence, 1970-1972
Box I-206 - Folder I-2032
Container I-206
Title
Memoranda, 1971
Box I-206 - Folder I-2033
Container I-206
Title
North Side Office, 1971
Box I-206 - Folder I-2034
Container I-206
Title
North Side Office, 1971
Box I-206 - Folder I-2035
Container I-206
Title
North Side Office, 1971
Box I-206 - Folder I-2036
Container I-206
Title
North Side Office - Advisory Committee, 1971
Box I-206 - Folder I-2037
Container I-206
Title
Burke correspondence, 1971
Box I-206 - Folder I-2038
Container I-206
Title
James Compton correspondence, 1972-1973
Box I-207 - Folder I-2039
Container I-207
Title
Interdepartmental correspondence, 1974
Box I-207 - Folder I-2040
Container I-207
Title
Interdepartmental correspondence, 1974
Box I-207 - Folder I-2041
Container I-207
Title
Administrative memoranda, 1978
Box I-207 - Folder I-2042
Container I-207
Title
Interdepartmental correspondence, 1985-1986
Box I-207 - Folder I-2043
Container I-207
Title
Interdepartmental correspondence - personnel policies, 1989-1991
Box I-207 - Folder I-2044
Container I-207
Title
Interdepartmental correspondence - security system, 1988
Box I-207 - Folder I-2045
Container I-207
Title
Interdepartmental correspondence - program staff meetings, 1990
Box I-207 - Folder I-2046
Container I-207
Title
Interdepartmental correspondence, 1989
Box I-207 - Folder I-2047
Container I-207
Title
Interdepartmental correspondence, 1990
Box I-207 - Folder I-2048
Container I-207
Title
Interdepartmental correspondence - Chicago Housing Action Grant, 1989-1990
Box I-207 - Folder I-2049
Container I-207
Title
Interdepartmental correspondence, 1989-1990
Box I-207 - Folder I-2050
Container I-207
Title
Interdepartmental correspondence, 1976
Box I-207 - Folder I-2051
Container I-207
Title
Interdepartmental correspondence, 1974
Box I-207 - Folder I-2052
Container I-207
Title
Interdepartmental correspondence - LEAP, 1974
Box I-207 - Folder I-2053
Container I-207
Title
Interdepartmental correspondence and invoices, 1982
Box I-207 - Folder I-2054
Container I-207
Title
Interdepartmental correspondence, 1980
Box I-207 - Folder I-2055
Container I-207
Title
Interdepartmental correspondence, 1975-1976
Box I-208 - Folder I-2056
Container I-208
Title
Interdepartmental correspondence, 1975
Box I-208 - Folder I-2057
Container I-208
Title
Interdepartmental correspondence, 1970
Box I-208 - Folder I-2058
Container I-208
Title
Interdepartmental correspondence, 1971
Box I-208 - Folder I-2059
Container I-208
Title
Interdepartmental correspondence, 1990
Box I-208 - Folder I-2060
Container I-208
Title
Interdepartmental correspondence, 1979
Box I-208 - Folder I-2061
Container I-208
Title
Interdepartmental correspondence, 1978-1979
Box I-208 - Folder I-2062
Container I-208
Title
Interdepartmental correspondence, 1972
Box I-208 - Folder I-2063
Container I-208
Title
Interdepartmental correspondence, 1976
Box I-208 - Folder I-2064
Container I-208
Title
Interdepartmental correspondence, 1975
Box I-208 - Folder I-2065
Container I-208
Title
Interdepartmental correspondence, 1964
Box I-208 - Folder I-2066
Container I-208
Title
Interdepartmental correspondence, 1974-1975
Box I-208 - Folder I-2067
Container I-208
Title
Interdepartmental correspondence, 1976
Box I-209 - Folder I-2068
Container I-209
Title
Interdepartmental correspondence - Funds for Fun, 1970
Box I-209 - Folder I-2069
Container I-209
Title
Interdepartmental correspondence, 1971
Box I-209 - Folder I-2070
Container I-209
Title
Interdepartmental correspondence - Micheal Teer, 1975
Box I-209 - Folder I-2071
Container I-209
Title
Interdepartmental correspondence, 1975
Box I-209 - Folder I-2072
Container I-209
Title
Interdepartmental correspondence, 1972
Box I-209 - Folder I-2073
Container I-209
Title
Interdepartmental correspondence, 1973
Box I-209 - Folder I-2074
Container I-209
Title
Law Suit Against Police Department, 1972
Box I-209 - Folder I-2075
Container I-209
Title
Interdepartmental correspondence, 1974
Box I-209 - Folder I-2076
Container I-209
Title
Interdepartmental correspondence, 1974
Box I-210 - Folder I-2077
Container I-210
Title
Interdepartmental correspondence, 1973
Box I-210 - Folder I-2078
Container I-210
Title
Interdepartmental correspondence, 1973
Box I-210 - Folder I-2079
Container I-210
Title
Interdepartmental correspondence, 1974
Box I-210 - Folder I-2080
Container I-210
Title
Interdepartmental correspondence, 1974
Box I-210 - Folder I-2081
Container I-210
Title
Interdepartmental correspondence, 1974
Box I-210 - Folder I-2082
Container I-210
Title
Incoming correspondence, 1974
Box I-211 - Folder I-2083
Container I-211
Title
Interdepartmental correspondence, 1975
Box I-211 - Folder I-2084
Container I-211
Title
Interdepartmental correspondence - Press Releases, 1975
Box I-211 - Folder I-2085
Container I-211
Title
Interdepartmental correspondence - Speeches, 1975
Box I-211 - Folder I-2086
Container I-211
Title
Interdepartmental correspondence - Testimony and Press Releases, 1965-1972
Box I-211 - Folder I-2087
Container I-211
Title
Interdepartmental correspondence, 1975
Box I-211 - Folder I-2088
Container I-211
Title
Interdepartmental correspondence, 1975
Box I-211 - Folder I-2089
Container I-211
Title
Interdepartmental correspondence, 1975
Box I-211 - Folder I-2090
Container I-211
Title
Interdepartmental correspondence, 1975
Box I-211 - Folder I-2091
Container I-211
Title
Interdepartmental correspondence, 1975
Box I-212 - Folder I-2092
Container I-212
Title
Interdepartmental correspondence, 1973
Box I-212 - Folder I-2093
Container I-212
Title
Interdepartmental correspondence, 1973
Box I-212 - Folder I-2094
Container I-212
Title
Interdepartmental correspondence, 1973
Box I-212 - Folder I-2095
Container I-212
Title
Interdepartmental correspondence, 1975
Box I-212 - Folder I-2096
Container I-212
Title
Interdepartmental correspondence, 1975
Box I-212 - Folder I-2097
Container I-212
Title
Interdepartmental correspondence, 1971-1974
Box I-213 - Folder I-2098
Container I-213
Title
Interdepartmental correspondence, 1972
Box I-213 - Folder I-2099
Container I-213
Title
Interdepartmental correspondence - Hurst file, 1974
Box I-213 - Folder I-2100
Container I-213
Title
Interdepartmental correspondence - staff correspondence, 1973
Box I-213 - Folder I-2101
Container I-213
Title
Interdepartmental correspondence, 1973
Box I-213 - Folder I-2102
Container I-213
Title
Interdepartmental correspondence, 1975
Box I-213 - Folder I-2103
Container I-213
Title
Interdepartmental correspondence, 1975
Box I-213 - Folder I-2104
Container I-213
Title
Interdepartmental correspondence, 1974
Box I-213 - Folder I-2105
Container I-213
Title
Interdepartmental correspondence, 1974
Box I-213 - Folder I-2106
Container I-213
Title
Interdepartmental correspondence, 1974
Box I-213 - Folder I-2107
Container I-213
Title
Interdepartmental correspondence, 1973
Box I-213 - Folder I-2108
Container I-213
Title
Interdepartmental correspondence, 1972-1975
Box I-213 - Folder I-2109
Container I-213
Title
Interdepartmental correspondence - black adoption and foster care, 1977
Box I-213 - Folder I-2110
Container I-213
Title
Interdepartmental correspondence - PR, 1970
Box I-213 - Folder I-2111
Container I-213
Title
Interdepartmental correspondence, 1976
Box I-213 - Folder I-2112
Container I-213
Title
Interdepartmental correspondence, 1977
Box I-214 - Folder I-2113
Container I-214
Title