Oscar D'Angelo papers

Descriptive Summary

Repository
University of Illinois at ChicagoSpecial Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSODAN16
Creator
University Village Association., D'Angelo, Oscar
Title
Oscar D'Angelo papers
Dates
1931-2016
Quantity
230 Legal Document Boxes (Hollinger Boxes) (15.5 x , 5 x 10.5), 1 Oversize Box (13 x 6.5 x 7), 1 Oversize Box (16 x 5 x 12.5), 1 Oversize Box (12 x 2 x 12), 1 Oversize Box (13 x 2 x 12.5), 1 Oversize Box (18 x 3.5 x 13.5), 1 Oversize Box (20 x 3.5 x 16), and 15 Oversize Folders (36 x 40)
Abstract
The collection documents the activism of Oscar D’Angelo and other community leaders of the University Village area in Chicago, a neighborhood that encompasses University of Illinois at Chicago and is bordered by the expansive Illinois Medical District to the West, the Pilsen community to the South, and the Dan Ryan (1-90/94) and Eisenhower (I-290) Expressways to the East and North. The collection includes records from two leading community organizations — the Near West Side Community Conservation Council and the University Village Association and its interactions with businesses, community members and city agencies to address local issues and accomplish the goals of the organizations.
Language of the Material
English

Administrative Information

Originals/Duplicates

Mix of some originals and some copies

Biography/Profile

Oscar Ovid D’Angelo (1931-2016), known as the “mayor of Little Italy,” was a real estate developer and community activist in Chicago’s Near West Side/Taylor Street Area. He was born in 1931 in the Little Italy neighborhood to Luigi and Linda (DeLuca) D’Angelo. His father was an Italian immigrant who owned a grocery store and butcher shop at Laflin and Flournoy Streets. Oscar D'Angelo attended John J. McLaren Elementary School and the University of Chicago Lab School. Later he earned a bachelor’s degree from the University of Chicago and a law degree from DePaul University. After earning his law degree from DePaul, D’Angelo worked for the U.S. Army as a legal officer stationed in Germany. After his discharge in 1958, he joined his brother’s law firm of Fiffer and D’Angelo. Oscar and his brother Dino became involved in real estate investment and development, with holdings outside Taylor Street and Near West Side, mostly downtown. Their company was Lake Development Enterprises. Dino D’Angelo owned the Civic Opera House from 1983 to 1991, with Oscar D’Angelo advising him. Later D’Angelo worked as a senior partner at Friedman & Koven, and Altheimer and Gray. He was as an attorney, an advisor to major institutions from Hilton Hotels Corporation to Rush University Medical Center, and was a confidante of Chicago mayors and counselor to city agencies. Oscar D’Angelo became one of the most prominent leaders of the revitalization of the Near West Side, one of Chicago’s historical landmarks and its parks. He has paved the way for community development and was regarded as an influential voice on the neighborhood and city levels.

In 1960, Mayor Richard J. Daley, a lifelong friend to D’Angelo, appointed him to be the chairman and later president of the Near West Side Conservation Community Council (NWSCCC) because of his vast knowledge of the Near West Side. The pair worked together to create plans for the University of Illinois at Chicago and advocated building it in the Little Italy neighborhood on the Near West Side. In the 1960s such councils with a projected 40 year life span have been established by the city in every war. While many other councils did not last, D’Angelo kept the NWSCCC active for 40 years and regretted that the law did not let it continue beyond its sunset date. The NWSCCC gave him a base for governmental power, as it helped influence city decisions on the razing and construction of buildings, and on eminent domain takings.

In his role as a lobbyist D’Angelo found himself in the spotlight of several other scandals and controversies. In his leadership role at the NWSCCC D’Angelo often clashed with member and legendary community activist Florence Scala, often finding themselves on opposite sides of local issues. D’Angelo’s support of Mayor Richard J. Daley’s plan to raze part of the neighborhood for the UIC campus meant that many long-time residents or friends that had to leave the neighborhood were not always fully supportive of his initiatives in the community. In 1989 he was disbarred as an attorney for providing more than $ 10,000 in free rental cars for judges and city officials. In 1990s property owners of a liquor store criticized him of influencing the city to obtain their property, a site that eventually became home to the National Italian American Sports Hall of Fame. In another

D’Angelo played a pivotal role in establishing various community institutions and also was an active member in many existing community organizations. He was involved in forming the Jackson Boulevard Historic District and the Tri-Taylor Historic District. He also established the University Village Association community group and served on its Board of Directors. Over a 30 year span D’Angelo served on the board of St. Mary’s High School for Girls, the lay advisory board of Columbus-Cuneo-Cabrini Hospital, the Duncan YMCA, the United States Cerebral Palsy Foundation, and the local Selective Service board of appeals.

Evidence of D’Angelo’s community interest can be found throughout the Near West Side. He initiated and created the Garibaldi Park and Playlot, which had been a parcel of rubble and vacant land for many years. He also initiated the move of the Giuseppe Garibaldi statue from an obscure spot in Lincoln Park to Garibaldi Park. He supervised the restoration and move of the abandoned Christopher Columbus statue to Arrigo Park at Loomis and Lexington. He was a founding member of Pompeii on the Move, an organization established to save and bring about the renaissance of Our Lady of Pompeii Church. He worked with the reopened and revitalized Shrine of Our Lady of Pompeii in many respects, and was a member of the Shrine Board. Along with Rev. Patrick Fenton, he saved the historic Notre Dame Church in Chicago, whose dome had been destroyed by fire in the 1970’s. He established the Jackson Boulevard Historical District and the Tri-Taylor Historical District, and actively advocated for both districts in Springfield. Additionally, with the financial assistance of D’Angelo, the Andrew Jackson Language Academy and Francis Xavier Warde Catholic School were created. D’Angelo was also a co-founder and board member of the Chicago Architecture Foundation of the Landmarks Preservation Council of Illinois (currently Preservation Illinois). D’Angelo also worked with the Italian American Sport Hall of Fame to bring the statue on Taylor Street honoring the Yankee Clipper, Joe DiMaggio.

SOURCES:

Bernstein, David. "Daley vs. Daley." Chicago 57, no. 9 (September 2008): 70-112.

Cohen, Adam and Elizabeth Taylor. American Pharaoh: Mayor Richard J. Daley, His Battle for Chicago and the Nation. Boston: Little, Brown & Co., 2000.

The Daley Record. Richard J. Daley Collection. University of Illinois at Chicago.

Green, Paul M. “Mayor Richard J. Daley and the Politics of Good Government.” In The Mayors: The Chicago Political Tradition. Edited by Paul M. Green and Melvin G. Holli. Carbondale, IL: Southern Illinois Press, 2013.

Joint Civic Committee of Italian Americans 2005 Brochure Celebration.

Spurlock, James L, editor. Richard J. Daley: In Memory. Chicago: Manol Press, 1977.

Chicago Tribune, http://www.legacy.com/obituaries/chicagotribune/obituary.aspx?pid=181028056

The Gazette Chicago, September 3, 2016 Issue, http://www.gazettechicago.com/index/2016/09/oscar-o-dangelo-controversial-and-influential-leader-who-made-little-italy-his-home-passes-away-at-84/

Scope and Content

The collection documents the work of Oscar D’Angelo and other community leaders as part of the Near West Side Conservation Community Council and the University Village Association. The University Village neighborhood encompasses UIC and is bordered by the expansive Illinois Medical District to the West, the Pilsen community to the South, and the Dan Ryan (1-90/94) and Eisenhower (I-290) Expressways to the East and North. The collection consists of notes, correspondence, budgets, forms, annual reports, minutes, announcements, statistical reports, quarterly reports, agreements, petitions, lawsuits, licenses, housing court, census, grants, community guides, bylaws, membership lists and applications, menus, surveys, city documents, directories, organizational literature, bill receipts, check requests, fund reports, booklets, questionnaires, notebooks, program materials, newspaper clippings, newsletters, maps, blueprints, mailings, fliers, job descriptions, resumes, leases, agendas, bulletins, charts, notices, memoranda, press releases, photographs, VHS tapes, DVDs, film, photographs, negatives, brochures, vouchers, business plans, briefings, faxes, memos, handbooks, pamphlets, magazines, awards, drafts of papers and proposals, and copies.

Arrangement

The records have been organized into 8 series:

Series 1: Near West Side Community Council Records;

Series 2: Administrative Records - University Village Association;

Series 3: Festivals and Events;

Series 4: Housing ABLA Redevelopment Records;

Series 5: Crime Prevention Efforts;

Series 6: Community Development Activities;

Series 6: Sub-series 1: Grants and Programs

Series 7: Publications;

Series 8: Photographs and Audio-Visual Material.

Researchers should note that many folders in the collection may include records related to multiple programs and activities. Therefore, researchers should note that material both across and within series may have material from a wide range of activities.

Preferred Citation

Oscar D'Angelo papers, University of Illinois at Chicago Library

Electronic Resources

Collection Files

Related Resource Files

Indexed Terms

Inventory

1
Near West Side Conservation Community Council Records
1961-1996
Processing Information

Released on 2020-03-18.

Ov. f. 1
Blueprints - Oversize Material - Jane Addams Houses, Near West Side Conservation Project
1966-1999
Processing Information

Released on 2021-02-26.

Ov. f. 2
Blueprints - Oversize Material - Near West Side Conservation Project Map, Department of Urban Renewal, City of Chicago
1967
Processing Information

Released on 2021-02-26.

Ov. f. 3
Blueprints - Oversize Material - Urban Renewal - Lots - R-10 and R-11 (Ashland and Jackson) and Lot LR 16-A and LR-16 B, Morgan Street Homes, Vernon Park Place
1986-1987
Processing Information

Released on 2021-02-26.

Ov. f. 4
Blueprints - Oversize Material - Urban Renewal Project, Near West Side Conservation Project - Garribaldi Park
1964-1984
Processing Information

Released on 2021-02-26.

Ov. f. 5
Blueprints - Oversize Material - Urban Renewal, Weinper Project Townhouses
1986
Processing Information

Released on 2021-02-26.

1
Container 6
Title
Buildings Improvements - Armando DeVito 1258 W. Lexington
Dates
1987
Processing Information

Released on 2021-02-26.

2
Container 6
Title
Buildings Improvements - Fine Lien Tuckpointing
Dates
1987
Processing Information

Released on 2021-02-26.

3
Container 6
Title
Buildings Improvements - Fluornoy St. - Correspondence - Pictures - Blueprint
Dates
1985
Processing Information

Released on 2021-02-26.

4
Container 6
Title
Buildings Improvements - Jerry Ryce Company Proposals and Estimates - Correspondence with building owners 1 of 2
Dates
1984-1992
Processing Information

Released on 2021-02-26.

5
Container 6
Title
Buildings Improvements - Jerry Ryce Company Proposals and Estimates - Correspondence with building owners 2 of 2
Dates
1984-1992
Processing Information

Released on 2021-02-26.

6
Container 6
Title
Columbus Hospital - Urban Renewal 1 of 2
Dates
1968-1971
Processing Information

Released on 2021-02-26.

7
Container 6
Title
Columbus Hospital - Urban Renewal 1 of 2
Dates
1968-1971
Processing Information

Released on 2021-02-26.

1
Container 7
Title
Near West Side Community Committee - General
Dates
1964-1968
Processing Information

Released on 2021-02-26.

2
Container 7
Title
Near West Side Conservation Community Council - A Community Organization Fair, Drug Prevention Conference
Dates
1994
Processing Information

Released on 2021-02-26.

3
Container 7
Title
Near West Side Conservation Community Council - Applications - Nominees
Dates
1996
Processing Information

Released on 2021-02-26.

4
Container 7
Title
Near West Side Conservation Community Council - Bishop Street Alleys
Dates
1973
Processing Information

Released on 2021-02-26.

5
Container 7
Title
Near West Side Conservation Community Council - Campus Green - Taylor Street
Dates
1973-1976
Processing Information

Released on 2021-02-26.

6
Container 7
Title
Near West Side Conservation Community Council - Campus Green 1 of 2
Dates
1968-1978
Processing Information

Released on 2021-02-26.

7
Container 7
Title
Near West Side Conservation Community Council - Campus Green 2 of 2
Dates
1968-1978
Processing Information

Released on 2021-02-26.

8
Container 7
Title
Near West Side Conservation Community Council - Circle Square Project
Dates
1968-1978
Processing Information

Released on 2021-02-26.

9
Container 7
Title
Near West Side Conservation Community Council - Columbus - Plaza, Foundation/Statue - Correspondence
Dates
1966-1993
Processing Information

Released on 2021-02-26.

1
Container 8
Title
Near West Side Conservation Community Council - Community Questionnaire, Notes
Dates
1992-1993
Processing Information

Released on 2021-02-26.

2
Container 8
Title
Near West Side Conservation Community Council - Correspondence
Dates
1994-1996
Processing Information

Released on 2021-02-26.

3
Container 8
Title
Near West Side Conservation Community Council - Correspondence 1980
Dates
1980
Processing Information

Released on 2021-02-26.

4
Container 8
Title
Near West Side Conservation Community Council - Correspondence 1980
Dates
1980
Processing Information

Released on 2021-02-26.

5
Container 8
Title
Near West Side Conservation Community Council - Correspondence 1981
Dates
1981
Processing Information

Released on 2021-02-26.

1
Container 9
Title
Near West Side Conservation Community Council - Correspondence 1982
Dates
1982
Processing Information

Released on 2021-02-26.

2
Container 9
Title
Near West Side Conservation Community Council - Correspondence 1983
Dates
1983
Processing Information

Released on 2021-02-26.

3
Container 9
Title
Near West Side Conservation Community Council - Correspondence 1984
Dates
1984
Processing Information

Released on 2021-02-26.

4
Container 9
Title
Near West Side Conservation Community Council - Correspondence 1985
Dates
1985
Processing Information

Released on 2021-02-26.

5
Container 9
Title
Near West Side Conservation Community Council - Correspondence 1985
Dates
1985
Processing Information

Released on 2021-02-26.

1
Container 10
Title
Near West Side Conservation Community Council - Correspondence 1986
Dates
1986
Processing Information

Released on 2021-02-26.

2
Container 10
Title
Near West Side Conservation Community Council - Correspondence 1987
Dates
1987
Processing Information

Released on 2021-02-26.

3
Container 10
Title
Near West Side Conservation Community Council - Correspondence 1987
Dates
1987
Processing Information

Released on 2021-02-26.

4
Container 10
Title
Near West Side Conservation Community Council - Correspondence 1988
Dates
1988
Processing Information

Released on 2021-02-26.

1
Container 11
Title
Near West Side Conservation Community Council - Correspondence 1988
Dates
1988
Processing Information

Released on 2021-02-26.

2
Container 11
Title
Near West Side Conservation Community Council - Correspondence 1988
Dates
1988
Processing Information

Released on 2021-02-26.

3
Container 11
Title
Near West Side Conservation Community Council - Correspondence 1989
Dates
1989
Processing Information

Released on 2021-02-26.

4
Container 11
Title
Near West Side Conservation Community Council - Correspondence 1989
Dates
1989
Processing Information

Released on 2021-02-26.

1
Container 12
Title
Near West Side Conservation Community Council - Correspondence 1990
Dates
1990
Processing Information

Released on 2021-02-26.

2
Container 12
Title
Near West Side Conservation Community Council - Correspondence 1990
Dates
1990
Processing Information

Released on 2021-02-26.

3
Container 12
Title
Near West Side Conservation Community Council - Correspondence 1990
Dates
1990
Processing Information

Released on 2021-02-26.

4
Container 12
Title
Near West Side Conservation Community Council - Correspondence 1991
Dates
1991
Processing Information

Released on 2021-02-26.

1
Container 13
Title
Near West Side Conservation Community Council - Correspondence 1991
Dates
1991
Processing Information

Released on 2021-02-26.

2
Container 13
Title
Near West Side Conservation Community Council - Correspondence 1991
Dates
1991
Processing Information

Released on 2021-02-26.

3
Container 13
Title
Near West Side Conservation Community Council - Correspondence, memos, brochures 1 of 3
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 13
Title
Near West Side Conservation Community Council - Correspondence, memos, brochures 2 of 3
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 13
Title
Near West Side Conservation Community Council - Correspondence, memos, brochures 3 of 3
Dates
1999
Processing Information

Released on 2021-02-26.

1
Container 231
Title
Near West Side Conservation Community Council - Correspondence, memos, notes 1999
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 231
Title
Near West Side Conservation Community Council - Correspondence, memos, notes 1999
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 231
Title
Near West Side Conservation Community Council - Correspondence 2000
Dates
2000
Processing Information

Released on 2021-02-26.

4
Container 231
Title
Near West Side Conservation Community Council - Correspondence 2000
Dates
2000
Processing Information

Released on 2021-02-26.

5
Container 231
Title
Near West Side Conservation Community Council - Correspondence 2000
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 232
Title
Near West Side Conservation Community Council - Correspondence, memos, notes 1999
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 232
Title
Near West Side Conservation Community Council - Garden Court
Dates
1972-1977
Processing Information

Released on 2021-02-26.

3
Container 232
Title
Near West Side Conservation Community Council - General Information, Bylaws, Information Package
Dates
1995-1997
Processing Information

Released on 2021-02-26.

4
Container 232
Title
Near West Side Conservation Community Council - General Organization Information - Bylaws, Purpose of Organization, Conservation Plan
Dates
1966-1970
Processing Information

Released on 2021-02-26.

5
Container 232
Title
Near West Side Conservation Community Council - General Organization Information - Conservation Plan, Landmarks
Dates
1966-1970
Processing Information

Released on 2021-02-26.

1
Container 233
Title
Near West Side Conservation Community Council - Hull House 1988
Dates
1988
Processing Information

Released on 2021-02-26.

2
Container 233
Title
Near West Side Conservation Community Council - Hull House 1988
Dates
1988
Processing Information

Released on 2021-02-26.

3
Container 233
Title
Near West Side Conservation Community Council - Hull House 1988 (includes photographs)
Dates
1988
Processing Information

Released on 2021-02-26.

4
Container 233
Title
Near West Side Conservation Community Council - Hull House 1988 (Pamphlets)
Dates
1988
Processing Information

Released on 2021-02-26.

5
Container 233
Title
Near West Side Conservation Community Council - Juvenile
Dates
1966-1967
Processing Information

Released on 2021-02-26.

1
Container 234
Title
Near West Side Conservation Community Council - Minutes
Dates
1966-1969
Processing Information

Released on 2021-02-26.

2
Container 234
Title
Near West Side Conservation Community Council - Minutes
Dates
1966-1971
Processing Information

Released on 2021-02-26.

3
Container 234
Title
Near West Side Conservation Community Council - Minutes
Dates
1966-1971
Processing Information

Released on 2021-02-26.

4
Container 234
Title
Near West Side Conservation Community Council - Minutes
Dates
1969-1971
Processing Information

Released on 2021-02-26.

1
Container 235
Title
Near West Side Conservation Community Council - Minutes
Dates
1966-1969
Processing Information

Released on 2021-02-26.

2
Container 235
Title
Near West Side Conservation Community Council - Minutes
Dates
1966-1975
Processing Information

Released on 2021-02-26.

3
Container 235
Title
Near West Side Conservation Community Council - Minutes
Dates
1967-1975
Processing Information

Released on 2021-02-26.

4
Container 235
Title
Near West Side Conservation Community Council - Minutes
Dates
1970-1975
Processing Information

Released on 2021-02-26.

1
Container 236
Title
Near West Side Conservation Community Council - Minutes
Dates
1974-1976
Processing Information

Released on 2021-02-26.

2
Container 236
Title
Near West Side Conservation Community Council - Minutes
Dates
1974-1977
Processing Information

Released on 2021-02-26.

3
Container 236
Title
Near West Side Conservation Community Council - Minutes
Dates
1994-1996
Processing Information

Released on 2021-02-26.

4
Container 236
Title
Near West Side Conservation Community Council - Miscellaneous
Dates
1977-1988
Processing Information

Released on 2021-02-26.

5
Container 236
Title
Near West Side Conservation Community Council - Miscellaneous
Dates
1982-1988
Processing Information

Released on 2021-02-26.

6
Container 236
Title
Near West Side Conservation Community Council - Miscellaneous
Dates
1984-1988
Processing Information

Released on 2021-02-26.

7
Container 236
Title
Near West Side Conservation Community Council - Parcel LR 28 - Polk and Laflin
Dates
1973
Processing Information

Released on 2021-02-26.

8
Container 236
Title
Near West Side Conservation Community Council - Pompeii Camp
Dates
1966-1971
Processing Information

Released on 2021-02-26.

1
Container 237
Title
Near West Side Conservation Community Council - Sign Pollution / Sign Control by Oscar D'Angelo (Loop, City Hall, Central Business District, Navy Pier) includes photographs
Dates
1994-1997
Processing Information

Released on 2021-02-26.

2
Container 237
Title
Near West Side Conservation Community Council - Sign Pollution / Sign Control by Oscar D'Angelo (Metra Property, Grant Park, City Hall, Northerly Island, CTA Improvements) includes photographs
Dates
1992-1998
Processing Information

Released on 2021-02-26.

3
Container 237
Title
Near West Side Conservation Community Council - Town Circle Project
Dates
1968-1970
Processing Information

Released on 2021-02-26.

4
Container 237
Title
Near West Side Conservation Community Council - West Gate Project
Dates
1966-1970
Processing Information

Released on 2021-02-26.

5
Container 237
Title
Near West Side Letterhead, Correspondence, Pavilion Meeting, Agenda, Handwritten notes
Dates
1986-1989
Processing Information

Released on 2021-02-26.

4
Container 241
Title
Reports and Plans - Chicago Development Plans and Reports
Dates
1966-1971
Processing Information

Released on 2021-02-26.

5
Container 241
Title
Reports and Plans - Near West Side Development Plans
Dates
Approx. 1960
Processing Information

Released on 2021-02-26.

1
Container 238
Title
Near West Side Urban Renewal Plan Packet
Dates
1961-1991
Processing Information

Released on 2021-02-26.

2
Container 238
Title
Ordinance - to Approve Sale of Certain Land in Project Congress - Racine
Dates
1987
Processing Information

Released on 2021-02-26.

3
Container 238
Title
Oscar D'Angelo File, Notes Memo, Correspondence
Dates
1996-1999
Processing Information

Released on 2021-02-26.

4
Container 238
Title
Proposal - Racine - Roosevelt - Loomis District Redevelopment
Dates
1983
Processing Information

Released on 2021-02-26.

5
Container 238
Title
Urban Development Lots
Dates
1975-1983
Processing Information

Released on 2021-02-26.

6
Container 238
Title
Urban Renewal - Ada Playlot Project
Dates
1986
Processing Information

Released on 2021-02-26.

7
Container 238
Title
Urban Renewal - Department of Urban Renewal - Project Roosevelt - Halsted
Dates
1966
Processing Information

Released on 2021-02-26.

8
Container 238
Title
Urban Renewal - LR 16, Blueprints, Correspondence, Newspaper Articles
Dates
1985-1987
Processing Information

Released on 2021-02-26.

9
Container 238
Title
Urban Renewal - McD - Deed (Quitclaim)
Dates
1978
Processing Information

Released on 2021-02-26.

10
Container 238
Title
Urban Renewal - McD: Amli Realty
Dates
1984-1986
Processing Information

Released on 2021-02-26.

1
Container 239
Title
Urban Renewal - McD: Circuit Court Case (City vs. National Republic Bank) folder 1 of 2
Dates
1987
Processing Information

Released on 2021-02-26.

2
Container 239
Title
Urban Renewal - McD: Circuit Court Case (City vs. National Republic Bank) folder 2 of 2
Dates
1987
Processing Information

Released on 2021-02-26.

3
Container 239
Title
Urban Renewal - McD: Conservation Community Council Minutes
Dates
1978-1986
Processing Information

Released on 2021-02-26.

4
Container 239
Title
Urban Renewal - McD: Correspondence
Dates
1985-1986
Processing Information

Released on 2021-02-26.

5
Container 239
Title
Urban Renewal - McD: Coservation Project Plan and Ammendments
Dates
1986
Processing Information

Released on 2021-02-26.

6
Container 239
Title
Urban Renewal - McD: Department of Housing and Urban Development - Regulations
Dates
1967
Processing Information

Released on 2021-02-26.

7
Container 239
Title
Urban Renewal - McD: Department of Urban Renewal Board and Resolution
Dates
1977
Processing Information

Released on 2021-02-26.

8
Container 239
Title
Urban Renewal - McD: Harrison Racine from Department of Housing
Dates
1977-1987
Processing Information

Released on 2021-02-26.

9
Container 239
Title
Urban Renewal - McD: New Plans
Dates
1986
Processing Information

Released on 2021-02-26.

10
Container 239
Title
Urban Renewal - McD: Organizing Materials
Dates
1985
Processing Information

Released on 2021-02-26.

11
Container 239
Title
Urban Renewal - McD: Received from George Stone
Dates
1986
Processing Information

Released on 2021-02-26.

12
Container 239
Title
Urban Renewal - McD: Redevelopment Agreement
Dates
1978
Processing Information

Released on 2021-02-26.

13
Container 239
Title
Urban Renewal - McDonalds - Media Coverage
Dates
1985-1987
Processing Information

Released on 2021-02-26.

1
Container 240
Title
Urban Renewal - Near West Side Community Conservation Council (clippings, O. D'Angelo Biography)
Dates
1966-1970
Processing Information

Released on 2021-02-26.

2
Container 240
Title
Urban Renewal - Near West Side Conservation Project
Dates
1987
Processing Information

Released on 2021-02-26.

3
Container 240
Title
Urban Renewal - Near West Side Urban Renewal Projecty: Ammendments
Dates
1961-1978
Processing Information

Released on 2021-02-26.

4
Container 240
Title
Urban Renewal - Shaw Project
Dates
1985-1986
Processing Information

Released on 2021-02-26.

5
Container 240
Title
Urban Renewal - Simon Project
Dates
1985-1986
Processing Information

Released on 2021-02-26.

6
Container 240
Title
Urban Renewal - Spano Project and Malato Project
Dates
1985-1986
Processing Information

Released on 2021-02-26.

7
Container 240
Title
Urban Renewal - Vacant Properties
Dates
1987
Processing Information

Released on 2021-02-26.

8
Container 240
Title
Urban Renewal R-10 and R-11
Dates
1986-1987
Processing Information

Released on 2021-02-26.

2
Administrative Records - University Village Association
1981-2015
Processing Information

Released on 2020-03-18.

1
Container 14
Title
Advisory Board
Dates
1981-1997
Processing Information

Released on 2021-02-26.

2
Container 14
Title
Annual Meeting - University Village Association
Dates
1987
Processing Information

Released on 2021-02-26.

3
Container 14
Title
Annual Meeting, Agenda, Sign In, Bylaws, Members, Notes
Dates
1982-1997
Processing Information

Released on 2021-02-26.

4
Container 14
Title
Annual Meeting and Board of Directors Meeting, Membership Form, Newspaper Article Copies, Crime
Dates
2006
Processing Information

Released on 2021-02-26.

5
Container 14
Title
Board of Directors - Board Training and Organizational Planning Retreat
Dates
1983-1984
Processing Information

Released on 2021-02-26.

6
Container 14
Title
Board of Directors - Achievements, Notes, Correspondence
Dates
1981-1993
Processing Information

Released on 2021-02-26.

7
Container 14
Title
Board of Directors - Agenda
Dates
1986-1982
Processing Information

Released on 2021-02-26.

8
Container 14
Title
Board of Directors - Agenda and Meeting Packet
Dates
2002-20003
Processing Information

Released on 2021-02-26.

9
Container 14
Title
Board of Directors - Agenda and Memo
Dates
2002
Processing Information

Released on 2021-02-26.

10
Container 14
Title
Board of Directors - Agenda, Notes
Dates
2001
Processing Information

Released on 2021-02-26.

11
Container 14
Title
Board of Directors - Agenda, Sign-In Sheet
Dates
2007
Processing Information

Released on 2021-02-26.

1
Container 15
Title
Board of Directors - Ballots
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 15
Title
Board of Directors - Board Information (Bylaws and Board Member Information Sheets)
Dates
2002
Processing Information

Released on 2021-02-26.

3
Container 15
Title
Board of Directors - Board Meeting
Dates
2004
Processing Information

Released on 2021-02-26.

4
Container 15
Title
Board of Directors - Board Meetings
Dates
2006
Processing Information

Released on 2021-02-26.

5
Container 15
Title
Board of Directors - Board Meetings
Dates
2007
Processing Information

Released on 2021-02-26.

6
Container 15
Title
Board of Directors - Board Meetings and Executive Committee Meetings, Special Aldermanic meeting
Dates
2010-2011
Processing Information

Released on 2021-02-26.

7
Container 15
Title
Board of Directors - Board Meetings, Agenda, Minutes, Handwritten Notes
Dates
2005
Processing Information

Released on 2021-02-26.

8
Container 15
Title
Board of Directors - Board of Directors List
Dates
1986
Processing Information

Released on 2021-02-26.

1
Container 16
Title
Board of Directors - Brian A. Bernardoni Working Copy - Notes, Memos
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 16
Title
Board of Directors - Executive Director's Reports
Dates
2000-2002
Processing Information

Released on 2021-02-26.

3
Container 16
Title
Board of Directors - Executive Director's Summary of Activities
Dates
2002
Processing Information

Released on 2021-02-26.

4
Container 16
Title
Board of Directors - Executive Directors, Business Plan, Agenda, Minutes, Correspondence
Dates
2000
Processing Information

Released on 2021-02-26.

5
Container 16
Title
Board of Directors - Meeting Agenda, Handwritten notes
Dates
2012
Processing Information

Released on 2021-02-26.

6
Container 16
Title
Board of Directors - Meeting Agenda, STEM Parking, SOS Children's, Villages Illinois Annual Meeting, Executive Committee, Bylaws, Budget YTD
Dates
2014
Processing Information

Released on 2021-02-26.

7
Container 16
Title
Board of Directors - Meeting and Agenda, Memo
Dates
2002
Processing Information

Released on 2021-02-26.

8
Container 16
Title
Board of Directors - Meeting Minutes
Dates
1988
Processing Information

Released on 2021-02-26.

9
Container 16
Title
Board of Directors - Meeting Minutes, Finance, Reports, Correspondence, E-mails
Dates
2007
Processing Information

Released on 2021-02-26.

10
Container 16
Title
Board of Directors - Meeting, Agenda, Correspondence, Notes
Dates
2003
Processing Information

Released on 2021-02-26.

1
Container 17
Title
Board of Directors - Meeting, Agenda, Minutes, Packet of Information
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 17
Title
Board of Directors - Meeting, Minutes, Agenda, Brochures, Standing Against Crime
Dates
2000-2002
Processing Information

Released on 2021-02-26.

3
Container 17
Title
Board of Directors - Meetings, Agenda
Dates
2000
Processing Information

Released on 2021-02-26.

4
Container 17
Title
Board of Directors - Meetings, Agenda
Dates
2000
Processing Information

Released on 2021-02-26.

5
Container 17
Title
Board of Directors - Meetings, Agenda
Dates
2013
Processing Information

Released on 2021-02-26.

6
Container 17
Title
Board of Directors - Minutes
Dates
1986-1994
Processing Information

Released on 2021-02-26.

1
Container 18
Title
Board of Directors - Minutes, Reports, Agenda, Correspondence
Dates
2000
Processing Information

Released on 2021-02-26.

2
Container 18
Title
Board of Directors - Notices Meetings
Dates
2004
Processing Information

Released on 2021-02-26.

3
Container 18
Title
Board of Directors - Notices of Meetings
Dates
1985-1988
Processing Information

Released on 2021-02-26.

4
Container 18
Title
Board of Directors - Notices of Meetings, Agenda, Minutes
Dates
1981-1986
Processing Information

Released on 2021-02-26.

1
Container 19
Title
Board of Directors - Notices, Minutes, Reports, Correspondence
Dates
2000
Processing Information

Released on 2021-02-26.

2
Container 19
Title
Board of Directors - Notices, Minutes, Reports, Correspondence
Dates
2001
Processing Information

Released on 2021-02-26.

3
Container 19
Title
Board of Directors - Notices, Minutes, Reports, Correspondence
Dates
2002
Processing Information

Released on 2021-02-26.

4
Container 19
Title
Board of Directors - Priorities
Dates
2001
Processing Information

Released on 2021-02-26.

1
Container 20
Title
Board of Directors - Proposed Agenda, Notes
Dates
2000
Processing Information

Released on 2021-02-26.

2
Container 20
Title
Board of Directors - Proposed U.V.A. Projects and Activities
Dates
2002
Processing Information

Released on 2021-02-26.

3
Container 20
Title
Board of Directors - Sign In Sheet, Executive Committee, Meeting Minutes
Dates
2014
Processing Information

Released on 2021-02-26.

4
Container 20
Title
Board of Directors - Sign In, 12th District Advisory Committee Meeting Minutes
Dates
2002-2003
Processing Information

Released on 2021-02-26.

5
Container 20
Title
Board of Directors - Sign In, Notes
Dates
2001
Processing Information

Released on 2021-02-26.

6
Container 20
Title
Board of Directors - Sign In, Notes
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 20
Title
Board of Directors and Executive Committee - Clean and Green, Memo, Correspondence
Dates
2001
Processing Information

Released on 2021-02-26.

8
Container 20
Title
Board of Directors and Executive Committee - Meetings, Minutes, Notices, Agenda
Dates
1999-2000
Processing Information

Released on 2021-02-26.

9
Container 20
Title
Board of Directors and Executive Committee - Sign In Sheets
Dates
1990-1994
Processing Information

Released on 2021-02-26.

10
Container 20
Title
Board of Directors and University Village Association - Holidays, Agenda, Budget, Correspondence
Dates
1996-2000
Processing Information

Released on 2021-02-26.

11
Container 20
Title
Board of Directors and University Village Association Annual Meeting
Dates
1996
Processing Information

Released on 2021-02-26.

12
Container 20
Title
Board of Directors, Cook County, Names and Contact Information
Dates
2007-2009
Processing Information

Released on 2021-02-26.

13
Container 20
Title
Board of Directors, Sign In, Term Of Office Update, Notes
Dates
2003-2004
Processing Information

Released on 2021-02-26.

14
Container 20
Title
Board of Directors, Sign In, Terms of Office Update, Chicagoland Italian American Voice, Metropolitan Planning Council, Correspondence, Notes, Newsletter, Insurance, ABLA Homes
Dates
2002-2003
Processing Information

Released on 2021-02-26.

1
Container 21
Title
Board Retreat - Correspondence and Information
Dates
1989
Processing Information

Released on 2021-02-26.

2
Container 21
Title
Brief History of Taylor Street-Chicago's Little Italy, Notes
Dates
Approx. 1998
Processing Information

Released on 2021-02-26.

3
Container 21
Title
Business Survey
Dates
2002
Processing Information

Released on 2021-02-26.

4
Container 21
Title
Bylaws - University Village Association
Dates
1981-2000
Processing Information

Released on 2021-02-26.

5
Container 21
Title
Bylaws Copies
Dates
1981-1995
Processing Information

Released on 2021-02-26.

6
Container 21
Title
Bylaws changes - proposed
Dates
2002
Processing Information

Released on 2021-02-26.

7
Container 21
Title
Business Plan - University Village Association
Dates
2000
Processing Information

Released on 2021-02-26.

8
Container 21
Title
Bylaws, Achievements
Dates
1981-1988
Processing Information

Released on 2021-02-26.

9
Container 21
Title
Bylaws, Correspondence, Budget, Fax
Dates
1998-2001
Processing Information

Released on 2021-02-26.

10
Container 21
Title
University Village Association Records - bylaws, newsletter, correspondence
Dates
1981-1984
Processing Information

Released on 2021-02-26.

1
Container 22
Title
Bylaws, University Village Area Update Issues
Dates
1994
Processing Information

Released on 2021-02-26.

2
Container 22
Title
Clean Up Helper for UIC Campus Ground, Truck, Photograph Copies
Dates
1988-1993
Processing Information

Released on 2021-02-26.

3
Container 22
Title
Close-Out Forms
Dates
1987
Processing Information

Released on 2021-02-26.

4
Container 22
Title
Committees - Economic Development Committee - Minutes
Dates
1984
Processing Information

Released on 2021-02-26.

5
Container 22
Title
Committees - Development Committee Meeting
Dates
2004
Processing Information

Released on 2021-02-26.

6
Container 22
Title
Committees - Education Committee Agenda
Dates
1986
Processing Information

Released on 2021-02-26.

7
Container 22
Title
Committees - Education Committee Minutes and Correspondence
Dates
1984-1987
Processing Information

Released on 2021-02-26.

8
Container 22
Title
Committees - Education Committee Notices of Meetings
Dates
1986
Processing Information

Released on 2021-02-26.

9
Container 22
Title
Committees - Green Space Committee
Dates
2004
Processing Information

Released on 2021-02-26.

10
Container 22
Title
Committees - Landscape Committee
Dates
1989-1990
Processing Information

Released on 2021-02-26.

11
Container 22
Title
Committees - Membership Committee - Agenda, Minutes, Notices of Meetings
Dates
1986
Processing Information

Released on 2021-02-26.

12
Container 22
Title
Committees - Membeship Committee - Correspondence
Dates
1984-1988
Processing Information

Released on 2021-02-26.

13
Container 22
Title
Committees - Nominating Committee
Dates
1983-1990
Processing Information

Released on 2021-02-26.

14
Container 22
Title
Committees - Nominating Committee
Dates
2004-2005
Processing Information

Released on 2021-02-26.

15
Container 22
Title
Committees - Nominating Committee - Board Of Directors New Director, U.V.A. Nominating Committee Meeting and Agenda
Dates
2004-2009
Processing Information

Released on 2021-02-26.

16
Container 22
Title
Committees - Parks Committee
Dates
1984-1989
Processing Information

Released on 2021-02-26.

17
Container 22
Title
Committees - Parks Committee - Clippings
Dates
1986-1988
Processing Information

Released on 2021-02-26.

1
Container 23
Title
Committees - Parks Committee - Correspondence
Dates
1984-1988
Processing Information

Released on 2021-02-26.

2
Container 23
Title
Committees - Parks Committee Agenda
Dates
1983-1988
Processing Information

Released on 2021-02-26.

3
Container 23
Title
Committees - Parks Committee, Graffitti Exp.
Dates
1985-1986
Processing Information

Released on 2021-02-26.

4
Container 23
Title
Committees - Retail Committee
Dates
2001
Processing Information

Released on 2021-02-26.

5
Container 23
Title
Committees - Security Committee - Agenda
Dates
1988
Processing Information

Released on 2021-02-26.

6
Container 23
Title
Committees - Security Committee - Block Watch
Dates
1985-1988
Processing Information

Released on 2021-02-26.

7
Container 23
Title
Committees - Security Committee - Meeting Minutes
Dates
1985-1986
Processing Information

Released on 2021-02-26.

8
Container 23
Title
Corporate Records
Dates
Approx. 1981
Processing Information

Released on 2021-02-26.

9
Container 23
Title
Correspondence
Dates
1984-1988
Processing Information

Released on 2021-02-26.

10
Container 23
Title
Correspondence
Dates
1984-1989
Processing Information

Released on 2021-02-26.

11
Container 23
Title
Correspondence
Dates
2006-2007
Processing Information

Released on 2021-02-26.

12
Container 23
Title
Correspondence
Dates
2005
Processing Information

Released on 2021-02-26.

13
Container 23
Title
Correspondence
Dates
1981-1996
Processing Information

Released on 2021-02-26.

14
Container 23
Title
Correspondence
Dates
2001
Processing Information

Released on 2021-02-26.

15
Container 23
Title
Correspondence - Board of Directors
Dates
1986-1991
Processing Information

Released on 2021-02-26.

1
Container 24
Title
Correspondence - Correspondence, Handwritten Notes, Photographs (Includes Photographs)
Dates
2009
Processing Information

Released on 2021-02-26.

2
Container 24
Title
Correspondence - Ditori, Mike
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 24
Title
Correspondence - Illinois Medical District, University Village Association, St. Ignatius College Prep
Dates
2000-2001
Processing Information

Released on 2021-02-26.

4
Container 24
Title
Correspondence - Incoming
Dates
1963-2005
Processing Information

Released on 2021-02-26.

5
Container 24
Title
Correspondence - Miscellaneous
Dates
2014
Processing Information

Released on 2021-02-26.

6
Container 24
Title
Correspondence - Miscellaneous (Touch of Italy Files)
Dates
1992-1994
Processing Information

Released on 2021-02-26.

1
Container 25
Title
Correspondence - Miscellaneous - University Village Association
Dates
2010-2012
Processing Information

Released on 2021-02-26.

2
Container 25
Title
Correspondence - Oscar D'Angelo - Miscellaneous Correspondence on Neighborhood Issues
Dates
2011
Processing Information

Released on 2021-02-26.

3
Container 25
Title
Correspondence - Thank you letters - Open House
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 25
Title
Correspondence - University Village Association
Dates
1985
Processing Information

Released on 2021-02-26.

5
Container 25
Title
Correspondence - University Village Association
Dates
1985
Processing Information

Released on 2021-02-26.

6
Container 25
Title
Correspondence - University Village Association
Dates
1987
Processing Information

Released on 2021-02-26.

7
Container 25
Title
Correspondence - University Village Association
Dates
1993-1996
Processing Information

Released on 2021-02-26.

1
Container 26
Title
Correspondence - University Village Association
Dates
1994
Processing Information

Released on 2021-02-26.

2
Container 26
Title
Correspondence - University Village Association
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 26
Title
Correspondence - University Village Association
Dates
2000
Processing Information

Released on 2021-02-26.

4
Container 26
Title
Correspondence - University Village Association
Dates
2001
Processing Information

Released on 2021-02-26.

5
Container 26
Title
Correspondence - University Village Association
Dates
2001
Processing Information

Released on 2021-02-26.

1
Container 27
Title
Correspondence - University Village Association
Dates
2000-2002
Processing Information

Released on 2021-02-26.

2
Container 27
Title
Correspondence - University Village Association
Dates
2000-2002
Processing Information

Released on 2021-02-26.

3
Container 27
Title
Correspondence - University Village Association
Dates
2001-2002
Processing Information

Released on 2021-02-26.

4
Container 27
Title
Correspondence - University Village Association
Dates
2002
Processing Information

Released on 2021-02-26.

5
Container 27
Title
Correspondence - University Village Association
Dates
2003
Processing Information

Released on 2021-02-26.

1
Container 28
Title
Correspondence - University Village Association - Memo, Sign In, Agenda, Meeting, Executive Boarrd/Committee
Dates
2001-2002
Processing Information

Released on 2021-02-26.

2
Container 28
Title
Correspondence - University Village Association
Dates
2004
Processing Information

Released on 2021-02-26.

3
Container 28
Title
Correspondence - University Village Association
Dates
2005
Processing Information

Released on 2021-02-26.

4
Container 28
Title
Correspondence - University Village Association
Dates
2006
Processing Information

Released on 2021-02-26.

5
Container 28
Title
Correspondence - University Village Association
Dates
2006
Processing Information

Released on 2021-02-26.

6
Container 28
Title
Correspondence - University Village Association
Dates
2007
Processing Information

Released on 2021-02-26.

1
Container 29
Title
Correspondence - University Village Association
Dates
2008
Processing Information

Released on 2021-02-26.

2
Container 29
Title
Correspondence - University Village Association
Dates
2011
Processing Information

Released on 2021-02-26.

3
Container 29
Title
Correspondence - University Village Association
Dates
2011
Processing Information

Released on 2021-02-26.

4
Container 29
Title
Correspondence - University Village Association
Dates
2013
Processing Information

Released on 2021-02-26.

5
Container 29
Title
Correspondence - University Village Association
Dates
2010
Processing Information

Released on 2021-02-26.

6
Container 29
Title
Correspondence - University Village Association
Dates
1995
Processing Information

Released on 2021-02-26.

7
Container 29
Title
Correspondence - The Mid City National Bank of Chicago, Finance,
Dates
1980-1992
Processing Information

Released on 2021-02-26.

8
Container 29
Title
Correspondence - University Village Association, Miscellaneous
Dates
1998
Processing Information

Released on 2021-02-26.

1
Container 30
Title
Correspondence - University Village Association, Miscellaneous
Dates
1996
Processing Information

Released on 2021-02-26.

2
Container 30
Title
Correspondence - University Village Association, Miscellaneous, News Articles (Oscar D'Angelo Disbarment decision)
Dates
1988-1989
Processing Information

Released on 2021-02-26.

3
Container 30
Title
Correspondence - University Village Association
Dates
2013
Processing Information

Released on 2021-02-26.

4
Container 30
Title
Correspondence - University Village Association - Updates
Dates
1999-2001
Processing Information

Released on 2021-02-26.

1
Container 31
Title
Correspondence - University Village Association - Memo, Agenda, Newspaper Article Copies, Notes, Maps, Drafts
Dates
2000-2002
Processing Information

Released on 2021-02-26.

2
Container 31
Title
Correspondence - University Village Association - Memo, Sign In, Agenda, Meeting, Executive Boarrd/Committee
Dates
2001-2002
Processing Information

Released on 2021-02-26.

3
Container 31
Title
Correspondence (Taylor Street)
Dates
1982-1987
Processing Information

Released on 2021-02-26.

4
Container 31
Title
Correspondence and Finance
Dates
1995-1997
Processing Information

Released on 2021-02-26.

5
Container 31
Title
Correspondence, Columbus Plaza Dedication, memo, Fax, Certificate of Liability
Dates
1987-2002
Processing Information

Released on 2021-02-26.

6
Container 31
Title
Correspondence, Eisenhower Highway Maintenance
Dates
1990-1997
Processing Information

Released on 2021-02-26.

7
Container 31
Title
Correspondence, Meetings, Minutes, Agenda
Dates
2001
Processing Information

Released on 2021-02-26.

1
Container 32
Title
Correspondence, Newspaper Article Copies, Fax, Handwritten Notes and handwritten letters
Dates
2010
Processing Information

Released on 2021-02-26.

2
Container 32
Title
Correspondence, Proposal for the Albert Pick, Jr. Fund, Newspaper Copies, Sara Lee Foundation Programs and Application Procedures
Dates
1989
Processing Information

Released on 2021-02-26.

3
Container 32
Title
Correspondence, Work Release, Community Service Program
Dates
1986-1990
Processing Information

Released on 2021-02-26.

4
Container 32
Title
Curriculum Vitae, Agenda for Presentation
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 32
Title
Department of Economic Development Action Plan, Notes, City Corporate Project Budget Summary
Dates
1990-1998
Processing Information

Released on 2021-02-26.

6
Container 32
Title
Executive Board Director Job Search - Candidates, Interviews, Agenda
Dates
2009
Processing Information

Released on 2021-02-26.

7
Container 32
Title
Executive Board Director Job Search - Finalists
Dates
2009
Processing Information

Released on 2021-02-26.

8
Container 32
Title
Executive Board Director Job Search - Job Posting
Dates
2009-2010
Processing Information

Released on 2021-02-26.

9
Container 32
Title
Executive Board Director Job Search - New Executive Director (Important Issues, Board of Directors)
Dates
2009
Processing Information

Released on 2021-02-26.

10
Container 32
Title
Executive Board Director Job Search - Resumes Out of State
Dates
2009
Processing Information

Released on 2021-02-26.

11
Container 32
Title
Executive Board Director Job Search - Top 12 Resumes, Correspondence
Dates
2009
Processing Information

Released on 2021-02-26.

12
Container 32
Title
Executive Committee - Agenda
Dates
1986-1990
Processing Information

Released on 2021-02-26.

1
Container 33
Title
Executive Committee - Agenda
Dates
1985
Processing Information

Released on 2021-02-26.

2
Container 33
Title
Executive Committee - Agenda, Meeting, Correspondence, Chicago Technology Park, Economic Development Issues, Crime and Cleaniness Proposal
Dates
1987-1989
Processing Information

Released on 2021-02-26.

3
Container 33
Title
Executive Committee - Agenda, Minutes, Notice of Meetings
Dates
1981-1984
Processing Information

Released on 2021-02-26.

4
Container 33
Title
Executive Committee - Brian A. Bernardoni Working Copy - Notes, Memo, Meeting Minutes
Dates
2002
Processing Information

Released on 2021-02-26.

5
Container 33
Title
Executive Committee - Correspondence
Dates
1985
Processing Information

Released on 2021-02-26.

6
Container 33
Title
Executive Committee - Executive Committee and Board Meetings, Correspondence (1 of 2)
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 33
Title
Executive Committee - Executive Committee and Board Meetings, Correspondence (2 of 2)
Dates
1999
Processing Information

Released on 2021-02-26.

1
Container 34
Title
Executive Committee - Executive Committee Constitution
Dates
1988
Processing Information

Released on 2021-02-26.

2
Container 34
Title
Executive Committee - Executive Committee Members
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 34
Title
Executive Committee - Executive Director's Report, The Revitalization of Chicago's Taylor Street, Maps, Other Miscellaneous
Dates
1999-2000
Processing Information

Released on 2021-02-26.

4
Container 34
Title
Executive Committee - Executive Meeting Cancelled, Executive Director's Report
Dates
2002
Processing Information

Released on 2021-02-26.

5
Container 34
Title
Executive Committee - Meeting
Dates
1999
Processing Information

Released on 2021-02-26.

6
Container 34
Title
Executive Committee - Meeting
Dates
2002
Processing Information

Released on 2021-02-26.

7
Container 34
Title
Executive Committee - Meeting Agenda and Meeting Notes
Dates
2000
Processing Information

Released on 2021-02-26.

8
Container 34
Title
Executive Committee - Meeting Agenda and Meeting Notes
Dates
2000-2002
Processing Information

Released on 2021-02-26.

9
Container 34
Title
Executive Committee - Meeting and Agenda, Memo
Dates
2002
Processing Information

Released on 2021-02-26.

10
Container 34
Title
Executive Committee - Meeting, Agenda, Sign In Sheet,
Dates
2011
Processing Information

Released on 2021-02-26.

1
Container 35
Title
Executive Committee - Meetings, Agenda, Reports
Dates
1995
Processing Information

Released on 2021-02-26.

2
Container 35
Title
Executive Committee - Meetings, Agenda, Reports
Dates
1995
Processing Information

Released on 2021-02-26.

3
Container 35
Title
Executive Committee - Meetings, Agenda, Reports
Dates
1996
Processing Information

Released on 2021-02-26.

4
Container 35
Title
Executive Committee - Memos, Minutes
Dates
1986-1990
Processing Information

Released on 2021-02-26.

5
Container 35
Title
Executive Committee - Midsummer Report
Dates
1999
Processing Information

Released on 2021-02-26.

6
Container 35
Title
Executive Committee - Minutes
Dates
1985
Processing Information

Released on 2021-02-26.

7
Container 35
Title
Executive Committee - Minutes
Dates
1996
Processing Information

Released on 2021-02-26.

8
Container 35
Title
Executive Committee - Minutes and Notes
Dates
2001
Processing Information

Released on 2021-02-26.

1
Container 36
Title
Executive Committee - Minutes of Meetings
Dates
1986-1992
Processing Information

Released on 2021-02-26.

2
Container 36
Title
Executive Committee - Minutes, Correspondence, ABLA Homes, Exectutive Director's Plan
Dates
1997-2002
Processing Information

Released on 2021-02-26.

3
Container 36
Title
Executive Committee - Minutes, Correspondence, Maps (includes Photographs), Chicago Public Library, Board of Directors)
Dates
1988-1989
Processing Information

Released on 2021-02-26.

4
Container 36
Title
Executive Committee - Notes and Reports
Dates
2002
Processing Information

Released on 2021-02-26.

5
Container 36
Title
Executive Committee - Notices of Meetings
Dates
1985
Processing Information

Released on 2021-02-26.

6
Container 36
Title
Executive Committee - Notices of Meetings
Dates
1985-1991
Processing Information

Released on 2021-02-26.

7
Container 36
Title
Executive Committee - Notices, Sign In Sheets, Memos, Reports
Dates
2005-2007
Processing Information

Released on 2021-02-26.

8
Container 36
Title
Executive Committee - Noticess of Meetings
Dates
1984
Processing Information

Released on 2021-02-26.

1
Container 37
Title
Executive Committee - Notives of Meetings
Dates
1998
Processing Information

Released on 2021-02-26.

2
Container 37
Title
Executive Committee - Sign In Sheet, Agenda
Dates
2011-2013
Processing Information

Released on 2021-02-26.

3
Container 37
Title
Executive Committee - Sign In Sheet, List, Meeting, Agenda
Dates
2012
Processing Information

Released on 2021-02-26.

4
Container 37
Title
Executive Committee Meeting - Garibaldi Square Townhome Homeowners Association, Board of Directors Meeting
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 37
Title
Executive Director's Business Plan
Dates
1999-2000
Processing Information

Released on 2021-02-26.

6
Container 37
Title
Executive Director's Business Plan
Dates
2000
Processing Information

Released on 2021-02-26.

7
Container 37
Title
Executive Director's Business Plan (1 of 2)
Dates
2002
Processing Information

Released on 2021-02-26.

8
Container 37
Title
Executive Director's Business Plan (2 of 2)
Dates
2002
Processing Information

Released on 2021-02-26.

9
Container 37
Title
Executive Director's Memos - Correspondence, Memos, Taylor Street Business Council, Merchant Questionnaire, By Laws, Funded Façade Rebate Program
Dates
2001-2002
Processing Information

Released on 2021-02-26.

1
Container 38
Title
Executive Director's Memos - Office of the State's Attorney, 12th District Advisory Committee General Meeting, Correspondence, Memos, Near West Loop Community, Crime Watch
Dates
2000-2002
Processing Information

Released on 2021-02-26.

2
Container 38
Title
Executive Director's Memos - Proposed Budget Draft, Correspondence, Newspaper Clippings, Community Advisory Committee, Memos, Executive Committee
Dates
2000-2002
Processing Information

Released on 2021-02-26.

3
Container 38
Title
Financial Records - Budget
Dates
1983
Processing Information

Released on 2021-02-26.

4
Container 38
Title
Financial Records - Budget
Dates
1984
Processing Information

Released on 2021-02-26.

5
Container 38
Title
Financial Records - Budget
Dates
1985
Processing Information

Released on 2021-02-26.

6
Container 38
Title
Financial Records - Budget
Dates
1986
Processing Information

Released on 2021-02-26.

7
Container 38
Title
Financial Records - Budget
Dates
1988-1989
Processing Information

Released on 2021-02-26.

8
Container 38
Title
Financial Records - Budget
Dates
1992-1993
Processing Information

Released on 2021-02-26.

9
Container 38
Title
Financial Records - Budget
Dates
1996
Processing Information

Released on 2021-02-26.

10
Container 38
Title
Financial Records - Budget, Correspondence, Insurance, Memo
Dates
1999-2000
Processing Information

Released on 2021-02-26.

1
Container 39
Title
Financial Records - Budget
Dates
2000-2002
Processing Information

Released on 2021-02-26.

2
Container 39
Title
Financial Records - Budget
Dates
2001
Processing Information

Released on 2021-02-26.

3
Container 39
Title
Financial Records - Budget Modification Notes
Dates
2002
Processing Information

Released on 2021-02-26.

4
Container 39
Title
Financial Records - Budget/Finance
Dates
2003
Processing Information

Released on 2021-02-26.

5
Container 39
Title
Financial Records - Budget
Dates
2003-2004
Processing Information

Released on 2021-02-26.

6
Container 39
Title
Financial Records - Budget/Finance
Dates
2004
Processing Information

Released on 2021-02-26.

7
Container 39
Title
Financial Records - Budget Preliminary
Dates
2005
Processing Information

Released on 2021-02-26.

8
Container 39
Title
Financial Records - Budget - Unaudited Finance
Dates
2005-2006
Processing Information

Released on 2021-02-26.

9
Container 39
Title
Financial Records - Budget - FY 2006
Dates
2006
Processing Information

Released on 2021-02-26.

10
Container 39
Title
Financial Records - Budget
Dates
2006
Processing Information

Released on 2021-02-26.

11
Container 39
Title
Financial Records - Budget Financials
Dates
2007
Processing Information

Released on 2021-02-26.

12
Container 39
Title
Financial Records - Budget Financials
Dates
2008
Processing Information

Released on 2021-02-26.

1
Container 40
Title
Financial Records - Budget Financials
Dates
2009
Processing Information

Released on 2021-02-26.

2
Container 40
Title
Financial Records - Budget Financials
Dates
2010
Processing Information

Released on 2021-02-26.

3
Container 40
Title
Financial Records - Pro Forma Budget
Dates
2010
Processing Information

Released on 2021-02-26.

4
Container 40
Title
Financial Records - Unaudited Budget
Dates
2011-2012
Processing Information

Released on 2021-02-26.

5
Container 40
Title
Financial Records - Budget/Finances
Dates
2013-2014
Processing Information

Released on 2021-02-26.

6
Container 40
Title
Financial Records - Financial Statements (Audit)
Dates
1982-1983
Processing Information

Released on 2021-02-26.

7
Container 40
Title
Financial Records - Financial Statements (Audit)
Dates
1983-1984
Processing Information

Released on 2021-02-26.

8
Container 40
Title
Financial Records - Accounting and Audit Computer Print-Outs
Dates
1985-1986
Processing Information

Released on 2021-02-26.

9
Container 40
Title
Financial Records - Report on Financial Statements
Dates
1985-1986
Processing Information

Released on 2021-02-26.

10
Container 40
Title
Financial Records - Financial Statements and Accounting Form AG - 990S
Dates
1986-1990
Processing Information

Released on 2021-02-26.

11
Container 40
Title
Financial Records - Financial Statements - Financial Report
Dates
1991-1992
Processing Information

Released on 2021-02-26.

1
Container 41
Title
Financial Records - Financial Statements - Monthly Financial Report
Dates
1994
Processing Information

Released on 2021-02-26.

2
Container 41
Title
Financial Records - Financial Statements
Dates
1995
Processing Information

Released on 2021-02-26.

3
Container 41
Title
Financial Records - Finances Spread Sheets
Dates
1996-2000
Processing Information

Released on 2021-02-26.

4
Container 41
Title
Financial Records - Financial Statements
Dates
1997-1998
Processing Information

Released on 2021-02-26.

5
Container 41
Title
Financial Records - U.V.A. Finances
Dates
1998-2000
Processing Information

Released on 2021-02-26.

6
Container 41
Title
Financial Records - Financial Statements (Unaudited)
Dates
1999-2002
Processing Information

Released on 2021-02-26.

7
Container 41
Title
Financial Records - Finances
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 42
Title
Financial Records - Miscellaneous - Financial Statements, Correspondence, Identification Number, Reports, Tax Returns
Dates
1981-1987
Processing Information

Released on 2021-02-26.

2
Container 42
Title
Financial Records - Miscellaneous - Finance Committee
Dates
1981-1983
Processing Information

Released on 2021-02-26.

3
Container 42
Title
Financial Records - Miscellaneous - Accounting and Auditing Payroll Tax Returns
Dates
1983-1987
Processing Information

Released on 2021-02-26.

4
Container 42
Title
Financial Records - Miscellaneous - Accountant
Dates
1983-1986
Processing Information

Released on 2021-02-26.

5
Container 42
Title
Financial Records - Miscellaneous - Accounting - Ruzicka and Associates
Dates
1985-1989
Processing Information

Released on 2021-02-26.

6
Container 42
Title
Financial Records - Miscellaneous - Illinois Department of Revenue - Correspondence, Letters, Instructions for Filing Payroll Tax Returns
Dates
1986-1990
Processing Information

Released on 2021-02-26.

7
Container 42
Title
Financial Records - Miscellaneous - Employer's Quarterly Federal Tax Returns, U.V.A. Fiscal Year Budgets
Dates
1989-1993
Processing Information

Released on 2021-02-26.

8
Container 42
Title
Financial Records - Miscellaneous - I.R.S. 941
Dates
2004
Processing Information

Released on 2021-02-26.

1
Container 43
Title
Fundraising - The Abbott Laboratories Fund
Dates
1998
Processing Information

Released on 2021-02-26.

2
Container 43
Title
Fundraising - Alberto Culver Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 43
Title
Fundraising - Ameritech
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 43
Title
Fundraising - Arie and Ida Crown Memorial
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 43
Title
Fundraising - Bank of America
Dates
1998
Processing Information

Released on 2021-02-26.

6
Container 43
Title
Fundraising - Bank of America
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 43
Title
Fundraising - Bank One Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 43
Title
Fundraising - The Brunswick Foundation Inc.
Dates
1999
Processing Information

Released on 2021-02-26.

9
Container 43
Title
Fundraising - The Chicago Community Trust Urbs in Horto/Tree Fund
Dates
1998
Processing Information

Released on 2021-02-26.

10
Container 43
Title
Fundraising - The Chicago Community Trust - Grand Guidelines
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 43
Title
Fundraising - Chicago Title and Trust Company Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

12
Container 43
Title
Fundraising - Crossroads Fund
Dates
1999
Processing Information

Released on 2021-02-26.

13
Container 43
Title
Fundraising - Harris Bank Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

14
Container 43
Title
Fundraising - Hughes Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

15
Container 43
Title
Fundraising - First United Church of Oak Park
Dates
1999
Processing Information

Released on 2021-02-26.

16
Container 43
Title
Fundraising - The Field Foundation of Illinois, Inc.
Dates
1997-1998
Processing Information

Released on 2021-02-26.

17
Container 43
Title
Fundraising - Foundation Summary
Dates
1999
Processing Information

Released on 2021-02-26.

18
Container 43
Title
Fundraising - Foundation Memos
Dates
1999
Processing Information

Released on 2021-02-26.

19
Container 43
Title
Fundraising - GATX Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

20
Container 43
Title
Fundraising - Gaylord and Dorothy Donnelley Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

21
Container 43
Title
Fundraising - Harris Bank Foundation, Lenders, Contributions Committee, Trust News, Financial Institutions
Dates
1993-1994
Processing Information

Released on 2021-02-26.

22
Container 43
Title
Fundraising - The Joyce Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

23
Container 43
Title
Fundraising - Louis R. Lurie Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

24
Container 43
Title
Fundraising - Lloyd A. Fry Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

25
Container 43
Title
Fundraising - MacArthur Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

26
Container 43
Title
Fundraising - New Prospect Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

27
Container 43
Title
Fundraising - Northern Trust Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

28
Container 43
Title
Fundraising - Northern Trust Foundation
Dates
1999-2000
Processing Information

Released on 2021-02-26.

29
Container 43
Title
Fundraising - The Owens Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

1
Container 44
Title
Fundraising - The Playboy Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

2
Container 44
Title
Fundraising - Polk Brothers Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

3
Container 44
Title
Fundraising - Prince Charitable Trusts / Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 44
Title
Fundraising - Relations Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 44
Title
Fundraising - Retirement Research Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

6
Container 44
Title
Fundraising - Sara Lee Foundation
Dates
1996-1997
Processing Information

Released on 2021-02-26.

7
Container 44
Title
Fundraising - Siragusa Foundation
Dates
1998-1999
Processing Information

Released on 2021-02-26.

8
Container 44
Title
Fundraising - Sears Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

9
Container 44
Title
Fundraising - Sterns Family Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

10
Container 44
Title
Fundraising - Sun Times Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 44
Title
Fundraising - Tracy Family Foundation - 1212 W. Flurnoy St. - Correspondence
Dates
2013
Processing Information

Released on 2021-02-26.

12
Container 44
Title
Fundraising - Wenke Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

13
Container 44
Title
Fundraising - W.P. and H. B. White Foundation
Dates
1999
Processing Information

Released on 2021-02-26.

14
Container 44
Title
Fundraising - Wieboldt Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

15
Container 44
Title
Fundraising - Woods Foundation
Dates
1998
Processing Information

Released on 2021-02-26.

16
Container 44
Title
Fax, Drawing/Blueprint
Dates
1997
Processing Information

Released on 2021-02-26.

17
Container 44
Title
Faxes - Memo Copies and Fax Copies
Dates
2001
Processing Information

Released on 2021-02-26.

18
Container 44
Title
Faxes - University Village Association
Dates
2002
Processing Information

Released on 2021-02-26.

19
Container 44
Title
Faxes - University Village Association
Dates
2003
Processing Information

Released on 2021-02-26.

1
Container 45
Title
Faxes - University Village Association
Dates
2004
Processing Information

Released on 2021-02-26.

2
Container 45
Title
Faxes - University Village Association
Dates
2005-2009
Processing Information

Released on 2021-02-26.

3
Container 45
Title
Funding - Letter Samples and Correspondence
Dates
1999-2000
Processing Information

Released on 2021-02-26.

4
Container 45
Title
Funding Proposal
Dates
1983-1985
Processing Information

Released on 2021-02-26.

5
Container 45
Title
Fundraising Campaign
Dates
1985
Processing Information

Released on 2021-02-26.

6
Container 45
Title
In Take Forms, Blueprints, Notes
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 45
Title
Insurance, Deprt. Of Housing Grant
Dates
1982-1983
Processing Information

Released on 2021-02-26.

8
Container 45
Title
Interns
Dates
1984-1996
Processing Information

Released on 2021-02-26.

9
Container 45
Title
Invitations to various events (1 of 2)
Dates
2004
Processing Information

Released on 2021-02-26.

10
Container 45
Title
Invitations to various events (2 of 2)
Dates
2004
Processing Information

Released on 2021-02-26.

11
Container 45
Title
Meeting Notes - Sole Perry, Joe Fulco Case, Newspaper Clippings, Maps
Dates
2006-2007
Processing Information

Released on 2021-02-26.

12
Container 45
Title
Meetings, Parking Drafts, Taylor St. Business Council
Dates
2000-2001
Processing Information

Released on 2021-02-26.

1
Container 46
Title
Membership - U.V.A. Pamphlet, Correspondence, Handwritten Notes, Residential Membership Forms
Dates
2014
Processing Information

Released on 2021-02-26.

2
Container 46
Title
Membership - Annual Membership Fee
Dates
1990-1994
Processing Information

Released on 2021-02-26.

3
Container 46
Title
Membership - Businesses
Dates
2002-2003
Processing Information

Released on 2021-02-26.

4
Container 46
Title
Membership - Membership and Help Surveys
Dates
1995-1996
Processing Information

Released on 2021-02-26.

5
Container 46
Title
Membership - Checking Account - Receipts for Deposit Slips, Monthly Statements
Dates
1982-1985
Processing Information

Released on 2021-02-26.

6
Container 46
Title
Membership - Membership Forms Completed
Dates
1994-1995
Processing Information

Released on 2021-02-26.

7
Container 46
Title
Membership - Merchant Membership, Letters, University Village Business Directory
Dates
2002
Processing Information

Released on 2021-02-26.

8
Container 46
Title
Membership - Supporting Member Ledger, Fundraising Request, Correspondence
Dates
2006-2014
Processing Information

Released on 2021-02-26.

9
Container 46
Title
Membership Brochures
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

10
Container 46
Title
Membership Drafts
Dates
1996-2000
Processing Information

Released on 2021-02-26.

1
Container 47
Title
Membership - Supporting Members - University of Illinois Circle Campus, Associates, Correspondence, Membership Fee
Dates
1985-1997
Processing Information

Released on 2021-02-26.

2
Container 47
Title
Membership - Supporting Members Foundation and Correspondence
Dates
1981-1994
Processing Information

Released on 2021-02-26.

3
Container 47
Title
Memos
Dates
2003
Processing Information

Released on 2021-02-26.

4
Container 47
Title
Memos
Dates
2004
Processing Information

Released on 2021-02-26.

5
Container 47
Title
Memos - University Village Association - Miscellaneous
Dates
1999
Processing Information

Released on 2021-02-26.

6
Container 47
Title
Memos - University Village Association - Miscellaneous
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 47
Title
Memos - University Village Association - Miscellaneous
Dates
2002
Processing Information

Released on 2021-02-26.

8
Container 47
Title
Memos to Brian
Dates
1999
Processing Information

Released on 2021-02-26.

9
Container 47
Title
Miscellaneous
Dates
1985-1988
Processing Information

Released on 2021-02-26.

1
Container 48
Title
Miscellaneous
Dates
2006-2013
Processing Information

Released on 2021-02-26.

2
Container 48
Title
Miscellaneous
Dates
2012-2014
Processing Information

Released on 2021-02-26.

3
Container 48
Title
Miscellaneous
Dates
2013-2014
Processing Information

Released on 2021-02-26.

4
Container 48
Title
Miscellaneous
Dates
1990-1995
Processing Information

Released on 2021-02-26.

5
Container 48
Title
Miscellaneous - "A Touch Of Italy Corporation" Corporate Records
Dates
1985-1994
Processing Information

Released on 2021-02-26.

6
Container 48
Title
Miscellaneous - Chicago Marathon, Taylor St.
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 48
Title
Miscellaneous - Christmas Cards
Dates
2003
Processing Information

Released on 2021-02-26.

8
Container 48
Title
Miscellaneous - Handouts - Community Outreach Strategy, Community Meeting, Budget, Public Housing in the Public Interest
Dates
2000-2001
Processing Information

Released on 2021-02-26.

9
Container 48
Title
Miscellaneous - Invitations
Dates
2005
Processing Information

Released on 2021-02-26.

1
Container 49
Title
Miscellaneous - Logos
Dates
Approx. 2003
Processing Information

Released on 2021-02-26.

2
Container 49
Title
Miscellaneous - Outside Meetings
Dates
2004
Processing Information

Released on 2021-02-26.

3
Container 49
Title
Miscellaneous - Press and Report, Magazine and Newspaper Copies
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 49
Title
Miscellaneous - Propoesed Agenda for Meeting with Alderman Natarus
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 49
Title
Miscellaneous - Significant Accomplishments
Dates
1999-2000
Processing Information

Released on 2021-02-26.

6
Container 49
Title
Miscellaneous - U.V.A. Achievements, Correspondence, Tax, Filing Form, Sign In Sheets, Board of Directors List
Dates
1983-1991
Processing Information

Released on 2021-02-26.

7
Container 49
Title
Miscellaneous - U.V.A. Brochures, Organizational Structure
Dates
Approx. 1988
Processing Information

Released on 2021-02-26.

8
Container 49
Title
Miscellaneous - U.V.A. Business Directory
Dates
1993-1995
Processing Information

Released on 2021-02-26.

9
Container 49
Title
Miscellaneous - U.V.A. Bylaws, Financial Statements, Job Descriptions, Order Plate
Dates
1987-1992
Processing Information

Released on 2021-02-26.

10
Container 49
Title
Miscellaneous - U.V.A. Five Year Plan
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 49
Title
Miscellaneous - Unity Breakfast
Dates
2007
Processing Information

Released on 2021-02-26.

12
Container 49
Title
Miscellaneous - University Village Hyatt Agenda
Dates
2001
Processing Information

Released on 2021-02-26.

13
Container 49
Title
Miscellaneous -U.V.A. Area Maps
Dates
1995
Processing Information

Released on 2021-02-26.

14
Container 49
Title
Miscellaneous - U.V.A Board Packet, 12th District Advisory Committee General Meeting, Sign In Sheet
Dates
2001-2002
Processing Information

Released on 2021-02-26.

15
Container 49
Title
Miscellaneous - Office of the Secretary of State (Annual Reports)
Dates
1987-1993
Processing Information

Released on 2021-02-26.

1
Container 50
Title
Miscellaneous - Open House - University Village Association
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 50
Title
Miscellaneous - Block Club - Check Request
Dates
2001-2013
Processing Information

Released on 2021-02-26.

3
Container 50
Title
Miscellaneous - Neighborhood Improvements - U.V.A. Memos
Dates
2011
Processing Information

Released on 2021-02-26.

4
Container 50
Title
Miscellaneous - U.V.A. Development Committee Memo, Board of Directors Agenda and Informational Packet, Blueprints, Maps
Dates
2002
Processing Information

Released on 2021-02-26.

5
Container 50
Title
Personnel - Correspondence - Ad Hoc Recruitment Committee (Program Coordinator)
Dates
1986-1991
Processing Information

Released on 2021-02-26.

6
Container 50
Title
Personnel - Employee Benefits
Dates
2000
Processing Information

Released on 2021-02-26.

7
Container 50
Title
Personnel - Employee Manual
Dates
2003
Processing Information

Released on 2021-02-26.

8
Container 50
Title
Personnel - Employee Manual, Chicago Housing Authority, Memo
Dates
2002-2003
Processing Information

Released on 2021-02-26.

9
Container 50
Title
Personnel - Employee Manual, Forms (Blank), Fascimile Sheet
Dates
2003
Processing Information

Released on 2021-02-26.

10
Container 50
Title
Personnel - Facsimile Transmittal Sheet, Fax, Finance - Payroll Input Journal
Dates
2001-2004
Processing Information

Released on 2021-02-26.

11
Container 50
Title
Personnel - Information Sheet - U.V.A. , Correspondence
Dates
1987-1989
Processing Information

Released on 2021-02-26.

12
Container 50
Title
Personnel - Joan M. Klaus
Dates
1989
Processing Information

Released on 2021-02-26.

13
Container 50
Title
Personnel - Job Description - Program Coordinator
Dates
1985
Processing Information

Released on 2021-02-26.

14
Container 50
Title
Personnel - Mark Donovan
Dates
1981-1987
Processing Information

Released on 2021-02-26.

15
Container 50
Title
Personnel - Marty DeRoin
Dates
1987-1988
Processing Information

Released on 2021-02-26.

1
Container 51
Title
Personnel - Payroll Journal
Dates
1989-2000
Processing Information

Released on 2021-02-26.

2
Container 51
Title
Personnel - Personnel Benefits
Dates
1982-1990
Processing Information

Released on 2021-02-26.

3
Container 51
Title
Personnel - Resumes
Dates
1989
Processing Information

Released on 2021-02-26.

4
Container 51
Title
Personnel - Robert Pistilli
Dates
1987
Processing Information

Released on 2021-02-26.

5
Container 51
Title
Personnel - Staff Meetings - Correspondence, Handwritten Notes
Dates
1987-1989
Processing Information

Released on 2021-02-26.

6
Container 51
Title
Personnel - U.V.A. Job Description
Dates
1994-1998
Processing Information

Released on 2021-02-26.

7
Container 51
Title
Personnel - U.V.A. Job Oppennings
Dates
1989
Processing Information

Released on 2021-02-26.

8
Container 51
Title
Personnel - U.V.A. Weekly Time Sheet
Dates
Approx. 2003
Processing Information

Released on 2021-02-26.

9
Container 51
Title
Proposal to the Helen V. Brach Foundation, Agenda, Notes, TSBC, Chicago Marathon, CHA, Winning Foundation Grants
Dates
2000
Processing Information

Released on 2021-02-26.

10
Container 51
Title
Store Lease
Dates
1986-1993
Processing Information

Released on 2021-02-26.

11
Container 51
Title
Thank you letters, U.V.A.
Dates
1981-1986
Processing Information

Released on 2021-02-26.

12
Container 51
Title
University Village Business Plan
Dates
1995
Processing Information

Released on 2021-02-26.

6
Container 251
Title
University Village Association - Correspondence, minutes, agendas, reports
Dates
2002-2006
Processing Information

Released on 2021-02-26.

3
Festivals and Events
1986-1996
Processing Information

Released on 2020-03-18.

1
Container 52
Title
A Touch of Italy
Dates
1991
Processing Information

Released on 2021-02-26.

2
Container 52
Title
A Touch of Italy
Dates
1992
Processing Information

Released on 2021-02-26.

3
Container 52
Title
A Touch of Italy
Dates
1993
Processing Information

Released on 2021-02-26.

4
Container 52
Title
A Touch of Italy - Advertisements - Newpsaper Issues and Clippings, Includes Photographs (Autographed Photograph of the Buchinghams Music Band
Dates
1990
Processing Information

Released on 2021-02-26.

1
Container 53
Title
A Touch of Italy - Agreement for A Touch of Italy
Dates
1993
Processing Information

Released on 2021-02-26.

2
Container 53
Title
A Touch of Italy - Banner Information
Dates
1990
Processing Information

Released on 2021-02-26.

3
Container 53
Title
A Touch of Italy - Bills
Dates
1993
Processing Information

Released on 2021-02-26.

4
Container 53
Title
A Touch of Italy - Bocce Teams
Dates
1990
Processing Information

Released on 2021-02-26.

5
Container 53
Title
A Touch of Italy - British Import Performing Group Pamphlet and Audio Tape (Cassette)
Dates
1990
Processing Information

Released on 2021-02-26.

6
Container 53
Title
A Touch of Italy - Budget
Dates
1990
Processing Information

Released on 2021-02-26.

7
Container 53
Title
A Touch of Italy - Budget
Dates
1991
Processing Information

Released on 2021-02-26.

8
Container 53
Title
A Touch of Italy - Bureau of Alcohol, Tobacco, and Firearms - Touch of Italy Survey Research
Dates
1992-1994
Processing Information

Released on 2021-02-26.

9
Container 53
Title
A Touch of Italy - Charitable Games
Dates
1990
Processing Information

Released on 2021-02-26.

10
Container 53
Title
A Touch of Italy - City of Chicago
Dates
1991-1992
Processing Information

Released on 2021-02-26.

11
Container 53
Title
A Touch of Italy - City of Chicago Correspondence/Miscellaneous
Dates
1991
Processing Information

Released on 2021-02-26.

1
Container 54
Title
A Touch of Italy - City Special Events Contracts
Dates
1981-1989
Processing Information

Released on 2021-02-26.

2
Container 54
Title
A Touch of Italy - Correspondence
Dates
1989-1990
Processing Information

Released on 2021-02-26.

3
Container 54
Title
A Touch of Italy - Correspondence
Dates
1990
Processing Information

Released on 2021-02-26.

4
Container 54
Title
A Touch of Italy - Correspondence
Dates
1991
Processing Information

Released on 2021-02-26.

5
Container 54
Title
A Touch of Italy - Department of Streets an Sanitation, Department Revenue, Checks
Dates
1989-1990
Processing Information

Released on 2021-02-26.

6
Container 54
Title
A Touch of Italy - Documents
Dates
1992-1993
Processing Information

Released on 2021-02-26.

7
Container 54
Title
A Touch of Italy - Empty Forms - Vendors Contract
Dates
1990
Processing Information

Released on 2021-02-26.

8
Container 54
Title
A Touch of Italy - Entertainer's Information
Dates
1990
Processing Information

Released on 2021-02-26.

9
Container 54
Title
A Touch of Italy - Entertainment Contracts
Dates
1993
Processing Information

Released on 2021-02-26.

10
Container 54
Title
A Touch of Italy - Entertainment Schedule
Dates
1990
Processing Information

Released on 2021-02-26.

11
Container 54
Title
A Touch of Italy - Entertainment/Sound/Store
Dates
1990-1991
Processing Information

Released on 2021-02-26.

12
Container 54
Title
A Touch of Italy - Finance, Disbursement, Payroll Input
Dates
1992
Processing Information

Released on 2021-02-26.

13
Container 54
Title
A Touch of Italy - Financial Statements
Dates
1990
Processing Information

Released on 2021-02-26.

14
Container 54
Title
A Touch of Italy - Food Establishment Forms
Dates
1990
Processing Information

Released on 2021-02-26.

1
Container 55
Title
A Touch of Italy - Games, Patrol Police
Dates
1992-1993
Processing Information

Released on 2021-02-26.

2
Container 55
Title
A Touch of Italy - Illinois Beverage Inc. , Newspaper Clippings
Dates
1991
Processing Information

Released on 2021-02-26.

3
Container 55
Title
A Touch of Italy - Illinois Liquor Commission
Dates
1990
Processing Information

Released on 2021-02-26.

4
Container 55
Title
A Touch of Italy - Incoming Correspondence
Dates
1991
Processing Information

Released on 2021-02-26.

5
Container 55
Title
A Touch of Italy - Insurance and Miscellaneous
Dates
1992
Processing Information

Released on 2021-02-26.

6
Container 55
Title
A Touch of Italy - Invoice Adertisements
Dates
1990
Processing Information

Released on 2021-02-26.

7
Container 55
Title
A Touch of Italy - Invoices
Dates
1991
Processing Information

Released on 2021-02-26.

8
Container 55
Title
A Touch of Italy - Layout
Dates
1993
Processing Information

Released on 2021-02-26.

9
Container 55
Title
A Touch of Italy - Layouts
Dates
1990
Processing Information

Released on 2021-02-26.

10
Container 55
Title
A Touch of Italy - Mayor's Office of Special Events - Grant Application
Dates
1992-1993
Processing Information

Released on 2021-02-26.

11
Container 55
Title
A Touch of Italy - Miscellaneous
Dates
1990
Processing Information

Released on 2021-02-26.

12
Container 55
Title
A Touch of Italy - Miscellaneous
Dates
1993
Processing Information

Released on 2021-02-26.

13
Container 55
Title
A Touch of Italy - Permit for Tempoary Use of Water, Special Events Services, Application for Business License
Dates
1993
Processing Information

Released on 2021-02-26.

1
Container 56
Title
A Touch of Italy - Permits / Licenses
Dates
1990-1991
Processing Information

Released on 2021-02-26.

2
Container 56
Title
A Touch of Italy - Playground and festival Information
Dates
1990-1993
Processing Information

Released on 2021-02-26.

3
Container 56
Title
A Touch of Italy - Portable Toilets, Agrement Between Willet Motor Coach Company and Rush Medical Center
Dates
1991
Processing Information

Released on 2021-02-26.

4
Container 56
Title
A Touch of Italy - Press Releases and Kits, Media (Newspaper Clippings)
Dates
1990-1992
Processing Information

Released on 2021-02-26.

5
Container 56
Title
A Touch of Italy - Prism Enterprises Performance Worksheet
Dates
1990
Processing Information

Released on 2021-02-26.

6
Container 56
Title
A Touch of Italy - Promo
Dates
1991
Processing Information

Released on 2021-02-26.

7
Container 56
Title
A Touch of Italy - Questionnaire
Dates
1990
Processing Information

Released on 2021-02-26.

8
Container 56
Title
A Touch of Italy - Raffle
Dates
1991
Processing Information

Released on 2021-02-26.

9
Container 56
Title
A Touch of Italy - Research
Dates
1990
Processing Information

Released on 2021-02-26.

10
Container 56
Title
A Touch of Italy - Roster Vendor, Correspondence/Miscellaneous
Dates
1990
Processing Information

Released on 2021-02-26.

11
Container 56
Title
A Touch of Italy - Signed Grant Agreement
Dates
1990
Processing Information

Released on 2021-02-26.

12
Container 56
Title
A Touch of Italy - Special Events Promotion
Dates
1990
Processing Information

Released on 2021-02-26.

13
Container 56
Title
A Touch of Italy - Sponsorship Committee
Dates
1991
Processing Information

Released on 2021-02-26.

1
Container 57
Title
A Touch of Italy - Statement of Operations
Dates
1991-1992
Processing Information

Released on 2021-02-26.

2
Container 57
Title
A Touch of Italy - Statement of Operations, Event Application, Event Permit Request, Chicago Magazine, Taylor Street Advertising Program
Dates
1992-1993
Processing Information

Released on 2021-02-26.

3
Container 57
Title
A Touch of Italy - Street Permit
Dates
1990
Processing Information

Released on 2021-02-26.

4
Container 57
Title
A Touch of Italy - Temporary Food License - A Touch of Italy
Dates
1990
Processing Information

Released on 2021-02-26.

5
Container 57
Title
A Touch of Italy - Tents, Booths, Tables, Chairs
Dates
1991
Processing Information

Released on 2021-02-26.

6
Container 57
Title
A Touch of Italy - Tickets
Dates
1990
Processing Information

Released on 2021-02-26.

7
Container 57
Title
A Touch of Italy - Tickets, Contract
Dates
1990
Processing Information

Released on 2021-02-26.

8
Container 57
Title
A Touch of Italy - TLC Events and Entertainment Production and Promotions
Dates
1989-1990
Processing Information

Released on 2021-02-26.

9
Container 57
Title
A Touch of Italy - Vendor Request Form, Neighborhood Festival Application Form
Dates
1981-1990
Processing Information

Released on 2021-02-26.

10
Container 57
Title
A Touch of Italy - Vendor Request Forms
Dates
1991
Processing Information

Released on 2021-02-26.

11
Container 57
Title
A Touch of Italy - Vendor Requests Forms
Dates
1990
Processing Information

Released on 2021-02-26.

1
Container 58
Title
A Touch of Italy - Vendors
Dates
1991-1992
Processing Information

Released on 2021-02-26.

2
Container 58
Title
A Touch of Italy - Vendors
Dates
1992-1993
Processing Information

Released on 2021-02-26.

3
Container 58
Title
A Touch of Italy - Vendor's Bus Certificate License
Dates
1990
Processing Information

Released on 2021-02-26.

4
Container 58
Title
A Touch of Italy - Vendors Contract - Filled out
Dates
1990
Processing Information

Released on 2021-02-26.

5
Container 58
Title
A Touch of Italy - Vendor's Remittences
Dates
1991
Processing Information

Released on 2021-02-26.

6
Container 58
Title
A Touch of Italy - Vendor's Requests
Dates
1991
Processing Information

Released on 2021-02-26.

7
Container 58
Title
A Touch of Italy - Volunteer Forms
Dates
1991
Processing Information

Released on 2021-02-26.

8
Container 58
Title
A Touch of Italy - Volunteers
Dates
1993
Processing Information

Released on 2021-02-26.

9
Container 58
Title
A Touch of Italy - Walkie Talkies and Radios
Dates
1991
Processing Information

Released on 2021-02-26.

10
Container 58
Title
A Touch of Italy - Western Carribean Cruise - Prizes
Dates
1990
Processing Information

Released on 2021-02-26.

11
Container 58
Title
A Touch of Italy Certificate of Insurance
Dates
1989-1990
Processing Information

Released on 2021-02-26.

12
Container 58
Title
A Touch of Italy Games/Gameshows
Dates
1990-1991
Processing Information

Released on 2021-02-26.

1
Container 59
Title
A Touch of Italy Grants and Licenses, Entertainment Information
Dates
1993-1994
Processing Information

Released on 2021-02-26.

2
Container 59
Title
A Touch of Italy - Vendor / Exhibitor Agreement
Dates
1993
Processing Information

Released on 2021-02-26.

3
Container 59
Title
A Touch of Italy - Neighborhood Festival, Evaluation Sheet
Dates
1992-1996
Processing Information

Released on 2021-02-26.

4
Container 59
Title
A Touch of Italy - Neighborhood Festival Program, Evaluation Sheet, Grant Agreement, Events and Entertainment
Dates
1991-1992
Processing Information

Released on 2021-02-26.

5
Container 59
Title
A Touch of Italy - Vendor Applications
Dates
1994
Processing Information

Released on 2021-02-26.

6
Container 59
Title
A Touch of Italy - Volunteer Form, Pompeii on the Mae, Volunteer Form
Dates
1993
Processing Information

Released on 2021-02-26.

7
Container 59
Title
A Touch of Italy - Lawsuit
Dates
1994
Processing Information

Released on 2021-02-26.

1
Container 60
Title
A Touch of Italy Special Event Promotions, Invoice, Notes, Finance, Correspondence
Dates
1992
Processing Information

Released on 2021-02-26.

2
Container 60
Title
A Touch of Italy Vendor's Committee
Dates
1990-1994
Processing Information

Released on 2021-02-26.

3
Container 60
Title
A Touch of Italy Volunteer Party
Dates
1990
Processing Information

Released on 2021-02-26.

4
Container 60
Title
A Touch of Italy Volunteers Committee
Dates
1991-1992
Processing Information

Released on 2021-02-26.

5
Container 60
Title
A Touch of Italy, Annual Report, Correspondence, Taxes, Insurance, Invoice
Dates
1993
Processing Information

Released on 2021-02-26.

6
Container 60
Title
A Touch of Italy, Correspondence, handwritten notes, Insurance, Event license
Dates
1994
Processing Information

Released on 2021-02-26.

7
Container 60
Title
Chicago Gospel Festival Survey Results
Dates
1991
Processing Information

Released on 2021-02-26.

8
Container 60
Title
Columbus Day - Correspondence, Mail, Flyer, Float Contract
Dates
2008
Processing Information

Released on 2021-02-26.

9
Container 60
Title
Columbus Day Parade
Dates
1990
Processing Information

Released on 2021-02-26.

10
Container 60
Title
Columbus Day, Joint Civic Committee of Italian Americans , Correspondence
Dates
2009-2012
Processing Information

Released on 2021-02-26.

11
Container 60
Title
Creative Zone - National Act Availability
Dates
1990
Processing Information

Released on 2021-02-26.

12
Container 60
Title
Festival of San Gennaro - Denying Permit to locate on Taylor St.
Dates
1991
Processing Information

Released on 2021-02-26.

1
Container 61
Title
Fiesta Italiana Meeting - Agenda, Correspondence, Notes, Pamphlet, Map, Budget
Dates
2014
Processing Information

Released on 2021-02-26.

2
Container 61
Title
Holy Family Preservation Society Executive Committee, Neighborhood Festival and Summer Social Event
Dates
1990
Processing Information

Released on 2021-02-26.

3
Container 61
Title
Insurance
Dates
1993
Processing Information

Released on 2021-02-26.

4
Container 61
Title
Miller Brewing Company Statement of Policy
Dates
1991
Processing Information

Released on 2021-02-26.

5
Container 61
Title
Sanitation Seminar
Dates
1990
Processing Information

Released on 2021-02-26.

6
Container 61
Title
Shrine Picnic
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 61
Title
Spagetti n' Sauce and Wine Contest
Dates
1990
Processing Information

Released on 2021-02-26.

8
Container 61
Title
Special Projects / Weismann
Dates
1990-1998
Processing Information

Released on 2021-02-26.

9
Container 61
Title
Standing Room Only Performing Group and Patrick Sattery Agreement and Release
Dates
1993-1994
Processing Information

Released on 2021-02-26.

10
Container 61
Title
Taste of Taylor - SOS Children's Villages Benefit, Correspondence, Handwritten Notes, Receipt, Emails
Dates
2014
Processing Information

Released on 2021-02-26.

11
Container 61
Title
Taylor Street Festa Italiana, Taste of Taylor, Photographs
Dates
2007
Processing Information

Released on 2021-02-26.

12
Container 61
Title
Taylor Street Festival - Neighborhood Representative, Maps, Agenda, Minutes
Dates
2007
Processing Information

Released on 2021-02-26.

1
Container 62
Title
Taylor Street Festival Survey - Correspondence, E-mails
Dates
2007
Processing Information

Released on 2021-02-26.

2
Container 62
Title
Taylor Street Festival - Chicago Italian Fest, Festa Italiana, Correspondence, Italian Chamber's Market Pamphlet
Dates
2014
Processing Information

Released on 2021-02-26.

3
Container 62
Title
Taylor Street Festa Italiana - Aerial Copy of Picture of Festival
Dates
2007
Processing Information

Released on 2021-02-26.

4
Container 62
Title
Special Events
Dates
1994-1995
Processing Information

Released on 2021-02-26.

5
Container 62
Title
Sweet Soul Music - Porretta Soul Festival
Dates
1999
Processing Information

Released on 2021-02-26.

6
Container 62
Title
Schedule of Events, Correspondence
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 62
Title
San Diego - Little Italy, Pamphlets, Maps, Meeting, 9th Annual Little Italy Festa
Dates
2004
Processing Information

Released on 2021-02-26.

8
Container 62
Title
Thank You Notes to Merchants - Columbus Day
Dates
1987
Processing Information

Released on 2021-02-26.

9
Container 62
Title
U.V.A. Christmas Festa and Fundraiser Flyers, Zoppe Italian Family Circus
Dates
2005-2011
Processing Information

Released on 2021-02-26.

1
Container 63
Title
Taylor Street 's Fiesta Italiana
Dates
2007
Processing Information

Released on 2021-02-26.

2
Container 63
Title
Taylor Street's Fiesta Italiana - Food Vendor Application, Exhibit Application, Volunteer List, Entertainment, Scholarship, Finance, Fax, Correspondence
Dates
2007
Processing Information

Released on 2021-02-26.

3
Container 63
Title
Telex/Telecopier Form, Insurance
Dates
1990-1991
Processing Information

Released on 2021-02-26.

4
Container 63
Title
Vasta Festival - Illinois Liquor Central Commission, Application for State of Illinois Special Event Retailer's Liquor License, Festival meeting
Dates
2013
Processing Information

Released on 2021-02-26.

5
Container 63
Title
Village Fair Art Work
Dates
1986
Processing Information

Released on 2021-02-26.

6
Container 63
Title
Village Fair Bocci Ball
Dates
1986
Processing Information

Released on 2021-02-26.

7
Container 63
Title
Village Fair Booths
Dates
1986
Processing Information

Released on 2021-02-26.

8
Container 63
Title
Village Fair Breakfast
Dates
1986
Processing Information

Released on 2021-02-26.

9
Container 63
Title
Village Fair Budget
Dates
1986
Processing Information

Released on 2021-02-26.

10
Container 63
Title
Village Fair Catalogues and Business Cards
Dates
1986
Processing Information

Released on 2021-02-26.

11
Container 63
Title
Village Fair Committed Members
Dates
1986
Processing Information

Released on 2021-02-26.

12
Container 63
Title
Village Fair Correspondence
Dates
1986
Processing Information

Released on 2021-02-26.

1
Container 64
Title
Village Fair Entertainment
Dates
1986
Processing Information

Released on 2021-02-26.

2
Container 64
Title
Village Fair Finances
Dates
1986
Processing Information

Released on 2021-02-26.

3
Container 64
Title
Village Fair Illinois Art Council
Dates
1986
Processing Information

Released on 2021-02-26.

4
Container 64
Title
Village Fair Insurance
Dates
1986
Processing Information

Released on 2021-02-26.

5
Container 64
Title
Village Fair Logos
Dates
1986
Processing Information

Released on 2021-02-26.

6
Container 64
Title
Village Fair Map
Dates
1986
Processing Information

Released on 2021-02-26.

7
Container 64
Title
Village Fair Mayor's Office of Special Events
Dates
1986
Processing Information

Released on 2021-02-26.

8
Container 64
Title
Village Fair Permits
Dates
1986
Processing Information

Released on 2021-02-26.

9
Container 64
Title
Village Fair Poster Advertisement
Dates
1986
Processing Information

Released on 2021-02-26.

10
Container 64
Title
Village Fair Press Release
Dates
1986
Processing Information

Released on 2021-02-26.

11
Container 64
Title
Village Fair Publicity
Dates
1986
Processing Information

Released on 2021-02-26.

12
Container 64
Title
Village Fair Receipts
Dates
1986
Processing Information

Released on 2021-02-26.

13
Container 64
Title
Village Fair Thank You's
Dates
1986
Processing Information

Released on 2021-02-26.

4
ABLA Redevelopment
1980-2007
Processing Information

Released on 2020-03-18.

1
Container 65
Title
ABLA - Committee Meeting - U.V.A.
Dates
2003
Processing Information

Released on 2021-02-26.

2
Container 65
Title
ABLA - Committee on Development
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 65
Title
ABLA - Contract for Redevelopment of ABLA Homes Site
Dates
2002-2003
Processing Information

Released on 2021-02-26.

4
Container 65
Title
ABLA - Corresopndence, Memo, Newspaper Copy of Clippings
Dates
1996
Processing Information

Released on 2021-02-26.

5
Container 65
Title
ABLA - Fascimile Coversheet, Site Plan, Correspondence
Dates
2003-2008
Processing Information

Released on 2021-02-26.

6
Container 65
Title
ABLA - HOPE VI NoFA
Dates
1996
Processing Information

Released on 2021-02-26.

7
Container 65
Title
ABLA - Jane Adams - CHA - Mannchio - Correspondence
Dates
1997-1998
Processing Information

Released on 2021-02-26.

8
Container 65
Title
ABLA - LR ABLA LLC, Correspondence
Dates
2003
Processing Information

Released on 2021-02-26.

9
Container 65
Title
ABLA - Position Paper, Community Meeting
Dates
2001
Processing Information

Released on 2021-02-26.

10
Container 65
Title
ABLA - Roosevelt Square Working Group
Dates
2004
Processing Information

Released on 2021-02-26.

1
Container 66
Title
ABLA - Self-Sufficiency - HOPE VI
Dates
1998
Processing Information

Released on 2021-02-26.

2
Container 66
Title
ABLA "Summit Meeting"
Dates
2003
Processing Information

Released on 2021-02-26.

3
Container 66
Title
ABLA / U.V.A. Position Papers
Dates
2000-2001
Processing Information

Released on 2021-02-26.

4
Container 66
Title
ABLA and CHA, Notes, Correspondence, Newspaper Articles
Dates
1997
Processing Information

Released on 2021-02-26.

5
Container 66
Title
ABLA Committee
Dates
2001
Processing Information

Released on 2021-02-26.

6
Container 66
Title
ABLA Correspondence - Alderman Haithcock
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 66
Title
ABLA Development Proposal and Financial Plan for Phase 1, ABLA Homes
Dates
2002
Processing Information

Released on 2021-02-26.

1
Container 241
Title
ABLA Homes Request for Proposals
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 241
Title
ABLA position paper
Dates
2003
Processing Information

Released on 2021-02-26.

3
Container 241
Title
ABLA Homes Request for Proposals - Kenard Corporation and Holsten Development
Dates
2001
Processing Information

Released on 2021-02-26.

1
Container 67
Title
ABLA Employment
Dates
1998
Processing Information

Released on 2021-02-26.

2
Container 67
Title
ABLA Group - Telesis Corporation, Memo
Dates
2001
Processing Information

Released on 2021-02-26.

3
Container 67
Title
ABLA Home 6, DHO
Dates
1998
Processing Information

Released on 2021-02-26.

4
Container 67
Title
ABLA Homes, Illinois Housing Development Authority
Dates
2001
Processing Information

Released on 2021-02-26.

5
Container 67
Title
ABLA HOPE VI Grant - History of Redevelopment / CHA, ABLA Homes
Dates
1997-1999
Processing Information

Released on 2021-02-26.

6
Container 67
Title
ABLA Hope VI Redevelopment - Draft -Taking Stock Report
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 67
Title
ABLA HOPE VI Revitalization Application
Dates
1997
Processing Information

Released on 2021-02-26.

1
Container 68
Title
ABLA Housing - Correspondence, Near West Side Community Council, Newspaper Clippings
Dates
1982-1985
Processing Information

Released on 2021-02-26.

2
Container 68
Title
ABLA Housing Courts/Notes
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 68
Title
ABLA Housing, Blueprints
Dates
1993-2001
Processing Information

Released on 2021-02-26.

4
Container 68
Title
ABLA Ideas
Dates
1996-1999
Processing Information

Released on 2021-02-26.

5
Container 68
Title
ABLA Management History - Survey of the Residents of ABLA Homes - Near West Side Existing Conditions: A Community Primer
Dates
1997
Processing Information

Released on 2021-02-26.

6
Container 68
Title
ABLA Meeting - Notes, Correspondence, Drawings
Dates
2001-2002
Processing Information

Released on 2021-02-26.

1
Container 69
Title
ABLA Position Paper
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 69
Title
ABLA Revitalization - Financial, Analysis, Information, ABLA Respondent Proposal Checklist Review
Dates
2001
Processing Information

Released on 2021-02-26.

3
Container 69
Title
ABLA Revitalization - U.V.A. Meeting, Agenda, Minutes
Dates
2001
Processing Information

Released on 2021-02-26.

4
Container 69
Title
ABLA TIF Letter
Dates
1998
Processing Information

Released on 2021-02-26.

5
Container 69
Title
ABLA -West Side Consortium Survey, Financial Report, Agenda, Agreement, Proposed Sample Size and Project Schedule
Dates
1994-1995
Processing Information

Released on 2021-02-26.

6
Container 69
Title
ABLA Working Group - Correspondence, Minutes, Telesis Corporation
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 69
Title
ABLA Working Group - Residential Market Analysis
Dates
2001-2003
Processing Information

Released on 2021-02-26.

1
Container 70
Title
ABLA Working Group, Correspondence, Contract for Redevelopment of ABLA Homes
Dates
2003-2004
Processing Information

Released on 2021-02-26.

2
Container 70
Title
ABLA Working Group, Meeting Minutes, Correspondence, Contract for Redevelopment of ABLA Homes
Dates
2003-2004
Processing Information

Released on 2021-02-26.

3
Container 70
Title
ABLA/U.V.A. - Correspondence, Memos
Dates
2003
Processing Information

Released on 2021-02-26.

4
Container 70
Title
Academy Square - Lists of Concerned Residents
Dates
1982-1983
Processing Information

Released on 2021-02-26.

5
Container 70
Title
Adams House
Dates
1986-1987
Processing Information

Released on 2021-02-26.

1
Container 71
Title
Alderman Haithcock, Handwritten notes, Correspondence, ABLA Position Statement, Fax, Newspaper Articles, Article 4 Zoning Districts, ABLA Redevelopmen
Dates
2003
Processing Information

Released on 2021-02-26.

2
Container 71
Title
Allocation of Unites, Mix of Housing, Memo, Blueprint/Map
Dates
1997-1999
Processing Information

Released on 2021-02-26.

3
Container 71
Title
Bankers Meetings
Dates
2000-2001
Processing Information

Released on 2021-02-26.

4
Container 71
Title
Bills - Attorney's Fees
Dates
1982-1986
Processing Information

Released on 2021-02-26.

5
Container 71
Title
Blueprints, ABLA, Summit Meeting Location
Dates
2003-2004
Processing Information

Released on 2021-02-26.

6
Container 71
Title
Blueprints, Newspaper Clippings, ABLA Redevelopment, Pictures, Correspondence (Blueprints removed from folder placed in Oversize Folder)
Dates
2000-2003
Processing Information

Released on 2021-02-26.

7
Container 71
Title
Blueprints, Notes, Advisory Council on Historic Preservation, Requests for Proposal/Qualifications (RFP)
Dates
1998-2001
Processing Information

Released on 2021-02-26.

8
Container 71
Title
Brochures LR - Roosevelt Square
Dates
2003
Processing Information

Released on 2021-02-26.

72
Blueprints - Oversize Material - ABLA Redevelopment - NE 1/4 Sec. 20, 39-14
2002-2003
Processing Information

Released on 2021-02-26.

73
Blueprints - Oversize Material - Jane Addams Homes, ABC Bank Development - Blueprint
1999-2000
Processing Information

Released on 2021-02-26.

1
Container 74
Title
Brook Architecture Inc.
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 74
Title
Blueprints ABLA - Holsten, Blueprints, ABLA Homes HOPE VI
Dates
Approx. 2004
Processing Information

Released on 2021-02-26.

3
Container 74
Title
Blueprints ABLA - Homes Brooks Extension Triangle Site - Kenard Corporation, Memo, Blueprints, Maps, Photographs
Dates
2001
Processing Information

Released on 2021-02-26.

4
Container 74
Title
Blueprints ABLA - Roosevelt Square - Blueprints and Maps
Dates
2004-2006
Processing Information

Released on 2021-02-26.

5
Container 74
Title
Blueprints ABLA - Taylor Street Corridor - Blueprints and Maps, The Shrine of Our Lady of Pompeii, LR ABLA Blueprints
Dates
2004-2006
Processing Information

Released on 2021-02-26.

1
Container 75
Title
CHA - ABLA, Planned Development Application, Memo, Newspaper Clippings, Draft
Dates
2004
Processing Information

Released on 2021-02-26.

2
Container 75
Title
CHA - B 4-2 Lot
Dates
2003
Processing Information

Released on 2021-02-26.

3
Container 75
Title
CHA - Chicago Housing Authority - 27th Ward
Dates
1991-1992
Processing Information

Released on 2021-02-26.

4
Container 75
Title
CHA - Chicago Housing Authority - Correspondence
Dates
1996-2001
Processing Information

Released on 2021-02-26.

5
Container 75
Title
CHA - Chicago Housing Authority - Long Term
Dates
1996-2000
Processing Information

Released on 2021-02-26.

6
Container 75
Title
CHA - Chicago Housing Authority - Newspaper Clippings
Dates
1987-1988
Processing Information

Released on 2021-02-26.

1
Container 76
Title
CHA - Chicago Housing Authority - Statistical Report
Dates
1982
Processing Information

Released on 2021-02-26.

2
Container 76
Title
CHA - Correspondence
Dates
2003
Processing Information

Released on 2021-02-26.

3
Container 76
Title
CHA - Design Workshop, Reports of Committees, Site Inspection and market analysis, ABLA Revitalization Program
Dates
1998-2000
Processing Information

Released on 2021-02-26.

4
Container 76
Title
CHA - General Information, Creating Mixed Income Neighborhoods: A Challenge to Chicago's leadership
Dates
1996
Processing Information

Released on 2021-02-26.

5
Container 76
Title
CHA - Henry Horner Complex - Chicago Tribune Article Copy
Dates
1995
Processing Information

Released on 2021-02-26.

6
Container 76
Title
CHA - Near West Side Existing Conditions: A Community Primer (Two blueprints removed and placed in the oversize folder)
Dates
2000-2002
Processing Information

Released on 2021-02-26.

7
Container 76
Title
CHA - Plan for Transformation
Dates
2000
Processing Information

Released on 2021-02-26.

8
Container 76
Title
CHA - Plan for Transformation Year 2, CHA Letter, Newspaper
Dates
2000-2001
Processing Information

Released on 2021-02-26.

1
Container 77
Title
CHA - Progress Report - Chicago Housing Authority Book - Community Development Marketwise Report, Delta Institute Waste Report, Campaigns for Clean Air and Development
Dates
1995-2001
Processing Information

Released on 2021-02-26.

2
Container 77
Title
CHA - The Chicago Housing Authority, Redevelopment Fact Sheets, ABLA Redevelopment Site, Inspection and Market Analysis
Dates
1996-1997
Processing Information

Released on 2021-02-26.

3
Container 77
Title
CHA - U.V.A. The Future
Dates
2001
Processing Information

Released on 2021-02-26.

4
Container 77
Title
CHA Certification Plan
Dates
2000
Processing Information

Released on 2021-02-26.

5
Container 77
Title
CHA Demolition - Newspaper Clippings
Dates
1996
Processing Information

Released on 2021-02-26.

6
Container 77
Title
CHA Demolition, Blueprints, Photographs
Dates
2003
Processing Information

Released on 2021-02-26.

7
Container 77
Title
CHA HOPE VI Letters
Dates
1998
Processing Information

Released on 2021-02-26.

8
Container 77
Title
CHA Lease
Dates
1999
Processing Information

Released on 2021-02-26.

9
Container 77
Title
CHA Meetings
Dates
1987-1990
Processing Information

Released on 2021-02-26.

10
Container 77
Title
CHA Meetings, Minutes, Miscellaneous
Dates
1989-1992
Processing Information

Released on 2021-02-26.

11
Container 77
Title
CHA Progress Report, Directory Organizations in Chicago, Illinois Housing Development, Annual Report
Dates
1996
Processing Information

Released on 2021-02-26.

1
Container 78
Title
CHA, ABLA Redevelopment, Correspondence, IMD, Newspaper Articles
Dates
1996-1997
Processing Information

Released on 2021-02-26.

2
Container 78
Title
CHA, IMD, Development, Transformation, Correspondence, Blueprints
Dates
1999-2001
Processing Information

Released on 2021-02-26.

3
Container 78
Title
CHA, Redevelopment, Notes, Blueprints
Dates
1997
Processing Information

Released on 2021-02-26.

4
Container 78
Title
Committee on Police and FIRE, ABLA Summit Meeting, Correspondence, Drafts, Newspaper Articles, Petition
Dates
2003-2004
Processing Information

Released on 2021-02-26.

5
Container 78
Title
Community Institutions as Partners in Public Housing Rennovation - A Pilot Program Proposal
Dates
1996
Processing Information

Released on 2021-02-26.

6
Container 78
Title
Concerned Citizens for the Redevelopment of ABLA
Dates
2003
Processing Information

Released on 2021-02-26.

7
Container 78
Title
Contract for Redevelopment of ABLA Homes Site
Dates
Approx. 1998
Processing Information

Released on 2021-02-26.

8
Container 78
Title
Contract for Redevelopment of ABLA Homes Site
Dates
2003
Processing Information

Released on 2021-02-26.

1
Container 79
Title
Contract for Redevelopment of ABLA Homes Site (Execution Copy)
Dates
2004
Processing Information

Released on 2021-02-26.

2
Container 79
Title
Contract for Redevelopment of the ABLA Homes Site (1 of 2)
Dates
2003
Processing Information

Released on 2021-02-26.

3
Container 79
Title
Contract for Redevelopment of the ABLA Homes Site (2 of 2)
Dates
2003
Processing Information

Released on 2021-02-26.

4
Container 79
Title
Contributions - Legal Fund
Dates
1982-1983
Processing Information

Released on 2021-02-26.

5
Container 79
Title
Correspondence - ABLA Homes President - Deverra Beverly
Dates
1999-2000
Processing Information

Released on 2021-02-26.

6
Container 79
Title
Department of Housing and Urban Development - J. Heinz, Neighborhood Development Program
Dates
1996
Processing Information

Released on 2021-02-26.

1
Container 80
Title
Development Plan ABLA - ABLA HOPE Redevelopment, Amended and Restated Revitalization Plan
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 80
Title
Development Plan ABLA - ABLA Redevelopment: Existing Condition Graphics (oversize material)
Dates
2000
Processing Information

Released on 2021-02-26.

3
Container 80
Title
Development Plan ABLA - Request for Proposals - Master - Developer for the Mixerd Income Redevelopment of the ABLA Homes
Dates
2002
Processing Information

Released on 2021-02-26.

4
Container 80
Title
Development Plan ABLA - Request for Proposals for Master Developer for Mixed Income Redevelopment of the ABLA Homes
Dates
2001-2003
Processing Information

Released on 2021-02-26.

1
Container 81
Title
Environment Assessment ABLA Redevelopment Plan - 1 of 2
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 81
Title
Environment Assessment ABLA Redevelopment Plan - 2 of 2
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 81
Title
Exhibit Drafts - Form Agreement, Redevelopment
Dates
2002-2003
Processing Information

Released on 2021-02-26.

4
Container 81
Title
Federal Court - CHA United States District Court - 99C 4959, Concerned Citizens of ABLA vs. CHA
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 81
Title
Federal Court - Court Case - Concerned Citizens of ABLA vs. CHA
Dates
2002-2003
Processing Information

Released on 2021-02-26.

6
Container 81
Title
Federal Court - Court Case - Concerned Citizens of ABLA vs. CHA
Dates
2004
Processing Information

Released on 2021-02-26.

1
Container 82
Title
Federal Court - Gautreaux Case
Dates
1981
Processing Information

Released on 2021-02-26.

2
Container 82
Title
Federal Court - Judge Aspen I
Dates
1981-1982
Processing Information

Released on 2021-02-26.

3
Container 82
Title
Federal Court - Judge Aspen II
Dates
1979-1983
Processing Information

Released on 2021-02-26.

4
Container 82
Title
Federal Court - Judge Aspen III
Dates
1983-1984
Processing Information

Released on 2021-02-26.

5
Container 82
Title
Federal Court - Judge Order, ABLA
Dates
1998
Processing Information

Released on 2021-02-26.

6
Container 82
Title
Federal Court - School
Dates
1979-1986
Processing Information

Released on 2021-02-26.

1
Container 83
Title
Federal Court - U.S. District Court for the Northern District of the Illinois Eastern Division, Proposal for the Mixed Income Redevelopment of ABLA Homes, Moving to Work Annual Plan for Transportation
Dates
2003-2004
Processing Information

Released on 2021-02-26.

2
Container 83
Title
Federal Court - United States District Court - Summons in a Civil Case - CHA
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 83
Title
Federal Court - United States District Court for the Northern District of Illinois Eastern Division Recortds and Emergency School Aid Act Magnet School Program
Dates
1979-1983
Processing Information

Released on 2021-02-26.

4
Container 83
Title
Federal Court - Unted States Court of Appeals for the Seventh Circuit Court - Dorothy Gautreaux vs. Samuel Pierce
Dates
1984
Processing Information

Released on 2021-02-26.

5
Container 83
Title
Federal Court - Unted States Court of Appeals for the Seventh Circuit Court - Gautreaux Case
Dates
1981-1983
Processing Information

Released on 2021-02-26.

6
Container 83
Title
Federal Court of Appeals - Marketing Plan
Dates
1979-1983
Processing Information

Released on 2021-02-26.

7
Container 83
Title
Federal Court- Guintreaux Case
Dates
1981
Processing Information

Released on 2021-02-26.

8
Container 83
Title
Federal Register - Trust Fund Sails Out of Senate Committee
Dates
1988
Processing Information

Released on 2021-02-26.

1
Container 84
Title
Federal Register - Trust Fund Sails Out of Senate Committee
Dates
1987-1989
Processing Information

Released on 2021-02-26.

2
Container 84
Title
Housing - Census Tract Without Data Source: Chicago Association of Realtors, CHA, Newspaper Article
Dates
2002
Processing Information

Released on 2021-02-26.

3
Container 84
Title
Housing - Notes - Gang of FNE/ Development, Finances, Alternatives, Blueprints ABLA
Dates
1996-1997
Processing Information

Released on 2021-02-26.

4
Container 84
Title
Housing - CHA Demolition, Newspaper Clippings
Dates
1996
Processing Information

Released on 2021-02-26.

5
Container 84
Title
Housing - U.V.A. File - Miscellaneous - CHA Meetings, Minutes
Dates
1989-1992
Processing Information

Released on 2021-02-26.

6
Container 84
Title
Housing - SHPO / HUD / Historical Preservation Issues
Dates
1994-1998
Processing Information

Released on 2021-02-26.

1
Container 85
Title
Housing and Urban Development - Administrative Complaint
Dates
2003
Processing Information

Released on 2021-02-26.

2
Container 85
Title
Housing and Urban Development - File, Tax Credits
Dates
2003
Processing Information

Released on 2021-02-26.

3
Container 85
Title
Illinois Housing Development Authority
Dates
1995
Processing Information

Released on 2021-02-26.

4
Container 85
Title
Illinois Housing Development Authority - Memo, Correspondence
Dates
1996
Processing Information

Released on 2021-02-26.

5
Container 85
Title
Jane Adams Development - Chicago Housing Authority
Dates
1996-2001
Processing Information

Released on 2021-02-26.

6
Container 85
Title
Marketing Plan and Media
Dates
1980-1984
Processing Information

Released on 2021-02-26.

7
Container 85
Title
Master Developer for the Redevelopment for the ABLA Homes
Dates
2002
Processing Information

Released on 2021-02-26.

8
Container 85
Title
Media Correspondence
Dates
2004-2005
Processing Information

Released on 2021-02-26.

9
Container 85
Title
Memo - Housing Program
Dates
1985
Processing Information

Released on 2021-02-26.

10
Container 85
Title
Mike Belletire, ABLA - FA, Correspondence
Dates
1999-2001
Processing Information

Released on 2021-02-26.

1
Container 86
Title
Miscellaneous - Correspondence, Handwritten notes, Community Review of ABLA Redevelopment Project, Museum Briefing Book,
Dates
2003
Processing Information

Released on 2021-02-26.

2
Container 86
Title
Miscellaneous - Correspondence, Handwritten notes, Community Review of ABLA Redevelopment Project, Museum Briefing Book,
Dates
2003
Processing Information

Released on 2021-02-26.

3
Container 86
Title
Museum - CHA
Dates
2003
Processing Information

Released on 2021-02-26.

4
Container 86
Title
Naming Project
Dates
2003
Processing Information

Released on 2021-02-26.

5
Container 86
Title
Near West Realty Inc., Robert Miller
Dates
2001
Processing Information

Released on 2021-02-26.

6
Container 86
Title
Near West Side Leadership Form, ABLA Meeting, Correspondence, Notes
Dates
2003
Processing Information

Released on 2021-02-26.

7
Container 86
Title
New West Associates - University Place, Bishop St.
Dates
1982-1985
Processing Information

Released on 2021-02-26.

8
Container 86
Title
News Articles
Dates
2003-2004
Processing Information

Released on 2021-02-26.

9
Container 86
Title
Notes - Gang of FNE/Development, Finances, Alternatives
Dates
1996-1997
Processing Information

Released on 2021-02-26.

10
Container 86
Title
Notes/Miscellaneous (includes photographs)
Dates
2003-2005
Processing Information

Released on 2021-02-26.

11
Container 86
Title
Office of the Mayor - Blueprints, ABLA Redevelopment
Dates
1997-1999
Processing Information

Released on 2021-02-26.

12
Container 86
Title
Petitions
Dates
2003
Processing Information

Released on 2021-02-26.

13
Container 86
Title
Plan Commission
Dates
2003
Processing Information

Released on 2021-02-26.

1
Container 87
Title
Planning and Development of the CHA/ABLA Neighborhood
Dates
2000
Processing Information

Released on 2021-02-26.

2
Container 87
Title
Planning and Development of the CHA/ABLA Neighborhood
Dates
2000-2002
Processing Information

Released on 2021-02-26.

3
Container 87
Title
Public Housing
Dates
1996-1997
Processing Information

Released on 2021-02-26.

4
Container 87
Title
Public Housing - Newspaper Clippings, Correspondence
Dates
1996-2001
Processing Information

Released on 2021-02-26.

5
Container 87
Title
Public Housing in the Public Interest, CHA Relocation
Dates
2002
Processing Information

Released on 2021-02-26.

6
Container 87
Title
Public Housing in the Public Interest, CHA, Transformation Plan Update
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 87
Title
Public Housing Reform Bill, Handwritten Notes Development Proposal
Dates
1996
Processing Information

Released on 2021-02-26.

8
Container 87
Title
Public Housing Revised Draft
Dates
1995
Processing Information

Released on 2021-02-26.

9
Container 87
Title
Redevelopment Factsheets
Dates
1987
Processing Information

Released on 2021-02-26.

1
Container 88
Title
Request for Approval of Partial Demolition of Low Income Public Housing, Jane Adams, ABLA Homes, Notes, Meetings - 1 of 2
Dates
1996-2000
Processing Information

Released on 2021-02-26.

2
Container 88
Title
Request for Approval of Partial Demolition of Low Income Public Housing, Jane Adams, ABLA Homes, Notes, Meetings - 1 of 2
Dates
1996-2000
Processing Information

Released on 2021-02-26.

3
Container 88
Title
Request for Proposal - ABLA
Dates
1998-1999
Processing Information

Released on 2021-02-26.

4
Container 88
Title
Request for Proposals - Master Developer for the Mixed Income Redevelopment of ABLA Homes
Dates
2004
Processing Information

Released on 2021-02-26.

5
Container 88
Title
Request for Proposals - Master Developer for the Mixed Income Redevelopment of the ABLA Homes - Exhibit Items, Book 1, 1 of 2
Dates
1999-2001
Processing Information

Released on 2021-02-26.

6
Container 88
Title
Request for Proposals - Master Developer for the Mixed Income Redevelopment of the ABLA Homes - Exhibit Items, Book 1, 2 of 2
Dates
1999-2001
Processing Information

Released on 2021-02-26.

1
Container 89
Title
Request for Proposals - Master Developer for the Mixed Income Redevelopment of the ABLA Homes - Exhibit Items, Book 2
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 89
Title
Request for Proposals - Mixed Income Redevelopment of the Brooks Extension Triangle of the ABLA Homes
Dates
2001-2002
Processing Information

Released on 2021-02-26.

3
Container 89
Title
Request for Proposals - The Mixed Income Redevelopment of the ABLA Homes
Dates
1999-2001
Processing Information

Released on 2021-02-26.

4
Container 89
Title
Request for Proposals ABLA
Dates
1997-1998
Processing Information

Released on 2021-02-26.

5
Container 89
Title
Request for Proposals for Master Developer for Mixed Income Redevelopment of the ABLA Homes
Dates
2002
Processing Information

Released on 2021-02-26.

1
Container 90
Title
Request for Proposals - CHA and ABLA Request for Development for Master Developer, ABLA Working Group, Illinois Historic Preservation Agency
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 90
Title
Request for Proposals Master Developer for Mixed Income Redevelopment of ABLA Homes
Dates
2002
Processing Information

Released on 2021-02-26.

3
Container 90
Title
Requests for Proposals - Developers for the Mixed Income Redevelopment of the Brooks Extension Triangle of the ABLA Homes 1 of 3
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 90
Title
Requests for Proposals - Developers for the Mixed Income Redevelopment of the Brooks Extension Triangle of the ABLA Homes 2 of 3
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 90
Title
Requests for Proposals - Developers for the Mixed Income Redevelopment of the Brooks Extension Triangle of the ABLA Homes 3 of 3
Dates
1999
Processing Information

Released on 2021-02-26.

1
Container 91
Title
Request for Proposals - Developers for the Mixed Income Redevelopment of the Brooks Extension Triangle of the ABLA Homes
Dates
2003
Processing Information

Released on 2021-02-26.

2
Container 91
Title
Residential - Business Planned Development, Roosevelt Square Community Outreach Campaign, Retail Market Analysis, ABLA Redevelopment Committee Meeting, Maps, Blueprints
Dates
2001-2003
Processing Information

Released on 2021-02-26.

3
Container 91
Title
Roosevelt Square (ABLA Hope VI) Revitalization City/CDOT/LR Development Team, Meeting, notes, CHA
Dates
2004
Processing Information

Released on 2021-02-26.

4
Container 91
Title
Site Plan, Ordinance, Newspaper Article Copies, Correspondence, Board of Directors meeting, Roosevelt Square, Community Development Commission, Fax, Blueprint
Dates
2003
Processing Information

Released on 2021-02-26.

5
Container 91
Title
Summary of Community Consultation Process of ABLA Roosevelt Square, Contract of Redevelopment of the ABLA Homes Site
Dates
2003
Processing Information

Released on 2021-02-26.

6
Container 91
Title
Section 8 - ABLA
Dates
1999
Processing Information

Released on 2021-02-26.

1
Container 92
Title
Summit Meeting
Dates
2003-2004
Processing Information

Released on 2021-02-26.

2
Container 92
Title
Telesis Corporation - CHA Draft
Dates
2000
Processing Information

Released on 2021-02-26.

3
Container 92
Title
Tennant Sweeps - CHA
Dates
1994
Processing Information

Released on 2021-02-26.

4
Container 92
Title
Terry Peterson Meeting
Dates
2003
Processing Information

Released on 2021-02-26.

5
Container 92
Title
The Townhomes on Capitol Hill, Washington D.C.
Dates
2001
Processing Information

Released on 2021-02-26.

6
Container 92
Title
TIF Roosevelt - Racine
Dates
1998
Processing Information

Released on 2021-02-26.

7
Container 92
Title
United States Housing Act of 1996
Dates
1996
Processing Information

Released on 2021-02-26.

8
Container 92
Title
West Side Consortium Meeting
Dates
1997-1998
Processing Information

Released on 2021-02-26.

9
Container 92
Title
Zoning - Permitted Uses
Dates
2003
Processing Information

Released on 2021-02-26.

5
Crime Prevention Efforts
1981-2010
Processing Information

Released on 2020-03-18.

1
Container 93
Title
12th District - Chicago Police Department, Correspondence, Crimes, Notes
Dates
2005
Processing Information

Released on 2021-02-26.

2
Container 93
Title
12th District Advisory Committee Meeting, Correspondence, Flyers
Dates
2000
Processing Information

Released on 2021-02-26.

3
Container 93
Title
12th District BEAT Program
Dates
1989-1993
Processing Information

Released on 2021-02-26.

4
Container 93
Title
12th District CAPS Advisory Committee Meeting, Minutes, Agenda, Checklist, Court Advocate Volunteer Manual
Dates
1996
Processing Information

Released on 2021-02-26.

5
Container 93
Title
12th District Court - Cases
Dates
1994
Processing Information

Released on 2021-02-26.

6
Container 93
Title
12th District Court - Forms
Dates
1993
Processing Information

Released on 2021-02-26.

7
Container 93
Title
12th District Court - Meetings
Dates
1994
Processing Information

Released on 2021-02-26.

8
Container 93
Title
12th District Court - Training
Dates
1993-1994
Processing Information

Released on 2021-02-26.

9
Container 93
Title
12th District Court Advocacy Committee Member Application, Committee Agenda, Meeting, Minutes
Dates
1999
Processing Information

Released on 2021-02-26.

10
Container 93
Title
12th District Maps, Chicago Police Department, 12th District Crime Data CAPS
Dates
1999-2001
Processing Information

Released on 2021-02-26.

1
Container 94
Title
12th District Plan, West Side Future Youth Activities Committee, Minutes of Meeting, Blueprints
Dates
1990-1997
Processing Information

Released on 2021-02-26.

2
Container 94
Title
12th District Police Staff Directory
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

3
Container 94
Title
Advocacy Court - Burglary
Dates
1996-1997
Processing Information

Released on 2021-02-26.

4
Container 94
Title
Anti Gang Loitering
Dates
1999-2000
Processing Information

Released on 2021-02-26.

5
Container 94
Title
Anti-CAPS, Citizen Complaint Form, Local Liquor Control Commission, Justice Coalition for Greater Chicago
Dates
2001
Processing Information

Released on 2021-02-26.

6
Container 94
Title
BEAT - Beat Representative Program
Dates
1984
Processing Information

Released on 2021-02-26.

7
Container 94
Title
BEAT - Meeting, Charts, Crime Reports
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 94
Title
BEAT 1213 Meeting, Agenda, Flyers
Dates
2004
Processing Information

Released on 2021-02-26.

9
Container 94
Title
Brochures, Services, Chicago Police Department
Dates
2003
Processing Information

Released on 2021-02-26.

10
Container 94
Title
Business Interests, Police - Commander's Corner, Community Calendar/Community Gossip, Dear Reader, Furnace Bid, Street Safety
Dates
1992-1996
Processing Information

Released on 2021-02-26.

1
Container 95
Title
C.A.P.S.
Dates
1995-1996
Processing Information

Released on 2021-02-26.

2
Container 95
Title
C.A.P.S.
Dates
1996
Processing Information

Released on 2021-02-26.

3
Container 95
Title
C.A.P.S
Dates
1995
Processing Information

Released on 2021-02-26.

4
Container 95
Title
C.A.P.S. Community Prosecutions Division Steering Committee Agenda
Dates
2001
Processing Information

Released on 2021-02-26.

5
Container 95
Title
C.A.P.S. - Correspondence
Dates
1999-2000
Processing Information

Released on 2021-02-26.

6
Container 95
Title
C.A.P.S. - Statement of Purpose
Dates
1993-1995
Processing Information

Released on 2021-02-26.

7
Container 95
Title
C.A.P.S. and BEAT - Miscellaneous
Dates
2000
Processing Information

Released on 2021-02-26.

8
Container 95
Title
C.A.P.S. Notices - Memos, Correspondence, Flyers, Meeting Agenda
Dates
2000-2002
Processing Information

Released on 2021-02-26.

1
Container 96
Title
C.A.P.S. - DAC
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 96
Title
C.A.P.S. Neighborhood and Community Watch
Dates
1993-1996
Processing Information

Released on 2021-02-26.

3
Container 96
Title
Chicago Crime Commission - Violence Prevention
Dates
1995
Processing Information

Released on 2021-02-26.

4
Container 96
Title
Chicago Police Department - DAC - Agenda Meeting, Crime Reports, Miscellaneous
Dates
1996-2000
Processing Information

Released on 2021-02-26.

5
Container 96
Title
Chicago Police Department C.A.P.S. - Court Watch
Dates
1996
Processing Information

Released on 2021-02-26.

6
Container 96
Title
City of Chicago - Police Department
Dates
1986-1987
Processing Information

Released on 2021-02-26.

7
Container 96
Title
City of Chicago - Police Department - Abandoned Cars
Dates
1987
Processing Information

Released on 2021-02-26.

8
Container 96
Title
City of Chicago - Police Department Commander
Dates
1981-1989
Processing Information

Released on 2021-02-26.

9
Container 96
Title
City of Chicago - Police Department, Police Newspaper Clippings
Dates
1983-1987
Processing Information

Released on 2021-02-26.

10
Container 96
Title
City of Chicago Police Department - UIC Research Program - Crime Recognition, Display, and Forecasting
Dates
1984-1985
Processing Information

Released on 2021-02-26.

11
Container 96
Title
City of Chicago, Police Correspondence
Dates
1981-1990
Processing Information

Released on 2021-02-26.

12
Container 96
Title
Community Drug Crime Prevention
Dates
1995
Processing Information

Released on 2021-02-26.

13
Container 96
Title
Community Prosecutions
Dates
2000
Processing Information

Released on 2021-02-26.

14
Container 96
Title
Community Prosecutions Division
Dates
2001
Processing Information

Released on 2021-02-26.

1
Container 97
Title
Community Needs and Responses - Violent Crime Victims Assistance Program, Grant Submission, Business Resource Guide
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 97
Title
Contract Violent Crime Victim's Assistance Grant Receipent
Dates
1997-1998
Processing Information

Released on 2021-02-26.

3
Container 97
Title
Cook County State's Attorney's Office
Dates
1982-1988
Processing Information

Released on 2021-02-26.

4
Container 97
Title
Court Advocacy
Dates
1994
Processing Information

Released on 2021-02-26.

5
Container 97
Title
Court Advocacy - Handwritten Notes, Quarterly Meeting, newspaper Article copies
Dates
2005
Processing Information

Released on 2021-02-26.

6
Container 97
Title
Court Advocacy - Stephanie Packard Bell -
Dates
2000
Processing Information

Released on 2021-02-26.

7
Container 97
Title
Court Advocacy - Volunteer Guidebook
Dates
2000
Processing Information

Released on 2021-02-26.

8
Container 97
Title
Crime - Newspaper Clipipngs, Correspondence
Dates
1986-1987
Processing Information

Released on 2021-02-26.

9
Container 97
Title
Crime Comparison - Top 10 Reported Crimes
Dates
1997
Processing Information

Released on 2021-02-26.

10
Container 97
Title
Crime Reports - Maps
Dates
1984
Processing Information

Released on 2021-02-26.

11
Container 97
Title
Crime Reports - Statistics
Dates
1983-1996
Processing Information

Released on 2021-02-26.

1
Container 98
Title
Crime Reports - Top Ten on 1213
Dates
1997
Processing Information

Released on 2021-02-26.

2
Container 98
Title
Crime Stats
Dates
2000
Processing Information

Released on 2021-02-26.

3
Container 98
Title
Crime Victim Compensation Application
Dates
2003
Processing Information

Released on 2021-02-26.

4
Container 98
Title
Department of Police, 12th District Advisory Committee General Meeting and Agenda, Memos, Correspondence, FIABCI Prix D'Excellence, Newspaper Clippings, The Columbian
Dates
2005
Processing Information

Released on 2021-02-26.

5
Container 98
Title
Family Law Bureau
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 98
Title
Flournoy Street - Neighborhood Arrest
Dates
1995-1997
Processing Information

Released on 2021-02-26.

7
Container 98
Title
Frank Martin, Correspondenec, Crime Summary and Report, Handwritten notes
Dates
1988
Processing Information

Released on 2021-02-26.

8
Container 98
Title
ICAM, Crime Reports, Maps, Charts
Dates
2000
Processing Information

Released on 2021-02-26.

9
Container 98
Title
Italian American Police Association Newsletter
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 99
Title
Juvenile Justice
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 99
Title
Office of the State's Attorney, Cook County Community Prosecutions Division
Dates
2003
Processing Information

Released on 2021-02-26.

3
Container 99
Title
Office of the State's Attorney, Cook County Community Prosecutions Division - Correspondence
Dates
2005
Processing Information

Released on 2021-02-26.

4
Container 99
Title
Police
Dates
1996
Processing Information

Released on 2021-02-26.

5
Container 99
Title
Police Advocacy - Victims / Witness Advocacy
Dates
1994-1996
Processing Information

Released on 2021-02-26.

6
Container 99
Title
Police Advocacy / Service Requests
Dates
1994
Processing Information

Released on 2021-02-26.

7
Container 99
Title
Police Advocacy / Service Requests
Dates
1995
Processing Information

Released on 2021-02-26.

8
Container 99
Title
Problems and Suggestions to discuss with Judge Earl. E Strayhorn Regarding Courtroom Procedures, Standing Together against Crime, Correspondence
Dates
1994
Processing Information

Released on 2021-02-26.

9
Container 99
Title
Roscetti, Lori - Richard Devine (State's Attorney) Correspondence, Newspaper clippings
Dates
2001
Processing Information

Released on 2021-02-26.

10
Container 99
Title
Sheriff's Office (Cook County)
Dates
1985-1987
Processing Information

Released on 2021-02-26.

11
Container 99
Title
UIC Police Offense Report, Fax
Dates
1998-2000
Processing Information

Released on 2021-02-26.

12
Container 99
Title
UIC Police Report, Memo, Corerespondence, Illinois Medical District
Dates
2000-2002
Processing Information

Released on 2021-02-26.

13
Container 99
Title
Victim Impact Panels
Dates
2000
Processing Information

Released on 2021-02-26.

14
Container 99
Title
Victim's Assistance Program Grants
Dates
1996-1997
Processing Information

Released on 2021-02-26.

15
Container 99
Title
Victims Witness / Police Advocacy Program
Dates
1995-1996
Processing Information

Released on 2021-02-26.

16
Container 99
Title
Violence Prevention Authority
Dates
1996
Processing Information

Released on 2021-02-26.

1
Container 100
Title
Violent Crime Victim's Assistance Program - Grant Proposal/Application
Dates
2000-2001
Processing Information

Released on 2021-02-26.

2
Container 100
Title
Violent Crime Victim's Assistance Program - Grant Proposal/Application
Dates
2002
Processing Information

Released on 2021-02-26.

3
Container 100
Title
Violent Crime Victim's Assistance Program - Grant Proposal/Application
Dates
2002
Processing Information

Released on 2021-02-26.

4
Container 100
Title
Violent Crime Victim's Assistance Program - Grant Proposal/Application
Dates
2004
Processing Information

Released on 2021-02-26.

5
Container 100
Title
Violent Crime Victim's Assistance Program - Grant Proposal/Application
Dates
2007
Processing Information

Released on 2021-02-26.

1
Container 101
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
1995-1996
Processing Information

Released on 2021-02-26.

2
Container 101
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
1996-1997
Processing Information

Released on 2021-02-26.

3
Container 101
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
1997-1998
Processing Information

Released on 2021-02-26.

4
Container 101
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
1998-1999
Processing Information

Released on 2021-02-26.

5
Container 101
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
1998-1999
Processing Information

Released on 2021-02-26.

1
Container 102
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
1999-2000
Processing Information

Released on 2021-02-26.

2
Container 102
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
2001-2003
Processing Information

Released on 2021-02-26.

3
Container 102
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
2003
Processing Information

Released on 2021-02-26.

4
Container 102
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
2003
Processing Information

Released on 2021-02-26.

5
Container 102
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
2004
Processing Information

Released on 2021-02-26.

6
Container 102
Title
Violent Crime Victim's Assistance Program - Quarterly Reports
Dates
2008
Processing Information

Released on 2021-02-26.

6
Community Development Activities
1961-2016
Processing Information

Released on 2020-03-18.

1
Container 103
Title
Adbenches Temp.
Dates
1986-1987
Processing Information

Released on 2021-02-26.

2
Container 103
Title
Advertising-Proposal for University Village Business Association-Prime Cable of Chicago
Dates
1996
Processing Information

Released on 2021-02-26.

3
Container 103
Title
Alderman Ted Mazola
Dates
1992-1995
Processing Information

Released on 2021-02-26.

4
Container 103
Title
Alderman Ted Mazola's Letter
Dates
1984-1993
Processing Information

Released on 2021-02-26.

5
Container 103
Title
Alderman Terry Peterson - Fundraiser, Campaign Materials
Dates
1997
Processing Information

Released on 2021-02-26.

6
Container 103
Title
Alderman Terry Peterson - Pre-Election Report Citizens to Elect Terry Peterson Alderman-17th Ward
Dates
1996-1997
Processing Information

Released on 2021-02-26.

7
Container 103
Title
Alderman Terry Peterson-Rebuilding 17th Ward
Dates
1997
Processing Information

Released on 2021-02-26.

8
Container 103
Title
Alderman Wallace Davis, Newspaper Clippings
Dates
1984-1986
Processing Information

Released on 2021-02-26.

9
Container 103
Title
Alley Vacation-Closed to Vehicular Traffic Portion of Specific Streets
Dates
1993
Processing Information

Released on 2021-02-26.

10
Container 103
Title
Alter Group
Dates
1984
Processing Information

Released on 2021-02-26.

1
Container 104
Title
American Italian Historical Association Convention
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 104
Title
Annual Reports, Handwritten notes, Word City, Pamphlets
Dates
1982-1992
Processing Information

Released on 2021-02-26.

3
Container 104
Title
Antique Lighting
Dates
1996
Processing Information

Released on 2021-02-26.

4
Container 104
Title
Antique Lights
Dates
1998
Processing Information

Released on 2021-02-26.

5
Container 104
Title
Apartments - Campus Green Apartments
Dates
1982-1987
Processing Information

Released on 2021-02-26.

6
Container 104
Title
Apartments - Circle Park Apartments
Dates
1982-1989
Processing Information

Released on 2021-02-26.

7
Container 104
Title
Appearance - Neighborhood
Dates
1981
Processing Information

Released on 2021-02-26.

8
Container 104
Title
Application for Economic Development Initiative, Local Initiative Support Corp.
Dates
1988
Processing Information

Released on 2021-02-26.

9
Container 104
Title
Architect Landon 988 9100, Dan Lytle
Dates
1999
Processing Information

Released on 2021-02-26.

10
Container 104
Title
Area Development - Dan Little, 1408-10 W. Taylor, Blueprints
Dates
1996
Processing Information

Released on 2021-02-26.

11
Container 104
Title
Area Painted Signs-Photographs (Printed), Problem Landlords
Dates
2011
Processing Information

Released on 2021-02-26.

12
Container 104
Title
Article - "Animal Court"
Dates
2002
Processing Information

Released on 2021-02-26.

13
Container 104
Title
Article Copies, CTA Meeting
Dates
1997-1998
Processing Information

Released on 2021-02-26.

14
Container 104
Title
Ashland Ave. Be Pave
Dates
1997
Processing Information

Released on 2021-02-26.

15
Container 104
Title
Ashland Commercial
Dates
1998
Processing Information

Released on 2021-02-26.

16
Container 104
Title
Association Forum, Pre-Construction Conference Summary Booklet, Illinois Department of Commerce and Community Affairs, Rural Development Resource, Education Opportunities, Urban Health Program, Leopardo
Dates
2001
Processing Information

Released on 2021-02-26.

1
Container 105
Title
Association of Condominium Townhouse and Homeowner's Association
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 105
Title
Attorney General Jim Ryan
Dates
2001
Processing Information

Released on 2021-02-26.

3
Container 105
Title
B-96 Radio
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 105
Title
BACP City Grant
Dates
2013
Processing Information

Released on 2021-02-26.

5
Container 105
Title
Beeper Exchange-Store Lease
Dates
1997
Processing Information

Released on 2021-02-26.

6
Container 105
Title
Beverly Area Planning Association
Dates
1980-1981
Processing Information

Released on 2021-02-26.

7
Container 105
Title
Billboard at 2322 West Harrison, Correspondence, Note
Dates
1988
Processing Information

Released on 2021-02-26.

8
Container 105
Title
Billboard Ordinance
Dates
2008-2009
Processing Information

Released on 2021-02-26.

1
Container 242
Title
Billboard Litigation File - Model Sign Control Ordinance
Dates
1969
Processing Information

Released on 2021-02-26.

2
Container 242
Title
Billboard Litigation File - Photo file (photographs)
Dates
1977
Processing Information

Released on 2021-02-26.

3
Container 242
Title
Billboard Litigation File - Billboards - Landmark Preservation Council 1 of 3
Dates
1972-1982
Processing Information

Released on 2021-02-26.

4
Container 242
Title
Billboard Litigation File - Billboards - Landmark Preservation Council 2 of 3
Dates
1972-1982
Processing Information

Released on 2021-02-26.

5
Container 242
Title
Billboard Litigation File - Billboard ordinances research - Jerald Lasky 3 of 3
Dates
1978
Processing Information

Released on 2021-02-26.

6
Container 242
Title
Billboard Litigation File - Newspaper articles, letters from officials
Dates
1974-1978
Processing Information

Released on 2021-02-26.

7
Container 242
Title
Billboard Litigation File - Sign removals
Dates
1979
Processing Information

Released on 2021-02-26.

8
Container 242
Title
Billboard Litigation File - memo of law, copy of state, city and federal law
Dates
1978
Processing Information

Released on 2021-02-26.

9
Container 242
Title
Billboard Litigation File - case law, including Maine district court case
Dates
1977
Processing Information

Released on 2021-02-26.

10
Container 242
Title
Billboards - Photographs
Dates
Approx. 1980
Processing Information

Released on 2021-02-26.

11
Container 242
Title
Billboards - Signs on Expressways, Correspondence, Photographs
Dates
1981
Processing Information

Released on 2021-02-26.

9
Container 105
Title
Bishop Street
Dates
1982-1984
Processing Information

Released on 2021-02-26.

10
Container 105
Title
Bishop Street Correspondence
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 105
Title
Bishop Street Project
Dates
1998-1999
Processing Information

Released on 2021-02-26.

12
Container 105
Title
Bishop Street, Circle Court Center an Enclosed Multi-Level Mall
Dates
1983-1986
Processing Information

Released on 2021-02-26.

13
Container 105
Title
Bishop Street-O'Magglo
Dates
1998
Processing Information

Released on 2021-02-26.

14
Container 105
Title
Biz News, 12th District Court Advocates Business Education Workshops
Dates
2006
Processing Information

Released on 2021-02-26.

15
Container 105
Title
Bluebins - Recycling meeting, map, correspondence
Dates
2013
Processing Information

Released on 2021-02-26.

16
Container 105
Title
Blueprints - 1443 - 1445 W Taylor St. Lois Blue Blueprints
Dates
Approx. 1999
Processing Information

Released on 2021-02-26.

17
Container 105
Title
Blueprints - Laflin Parkway, Blueprints, Notes
Dates
2004
Processing Information

Released on 2021-02-26.

18
Container 105
Title
Blueprints for Change, Crime, Correspondence
Dates
1993-1995
Processing Information

Released on 2021-02-26.

19
Container 105
Title
Blueprints, Loading Zones, Final CHA Contract, Meeting Agenda
Dates
1999-2000
Processing Information

Released on 2021-02-26.

Ov. f. 106
Blueprints - Chicago Riverfront Enhancements; Columbus Plaza - Foundation - Statue - Arrigo Park; Downtown Kennedy Alt. Recovery Lane, Illinois Department of Transportation
1985-1995
Processing Information

Released on 2021-02-26.

Ov. f. 107
Blueprints - Oversize Material - Walter S. Kozubowski, City Clerk, Near West Side Conservation Project; Maxwell Street Foundation Oversize Poster
1981
Processing Information

Released on 2021-02-26.

Ov. f. 108
Blueprints - 1400 W. Taylor Str. Garage or Restaurant - Potbelly Restaurant; Bureau of Electricity Blueprints; Bishop Street Trees Blueprints
1990-2005
Processing Information

Released on 2021-02-26.

Ov. f. 109
Blueprints - Oversize Material - Taylor Street Market Study and Development Plan
1985
Processing Information

Released on 2021-02-26.

Ov. f. 110
Blueprints - Oversize Material - IURO and Associates, 1500 W. Polk Street Appartment Conversion
1997
Processing Information

Released on 2021-02-26.

Ov. f. 111
Blueprints - Oversize Material - South Campus Master Development Plan, Remodeling of Building at 1422 W. Lexington
1988-2002
Processing Information

Released on 2021-02-26.

Ov. f. 112
Blueprints - Oversize Material - St. Ignatius College Prep - Chris Provenzanto, U.V.A. Blueprints, 4 Story Commercial, Residential Building
2006
Processing Information

Released on 2021-02-26.

Ov. f. 113
Blueprints - Oversize Material - Tri-Taylor, Proposed In Fill Housing for the Tri Taylor District in the West Side Medical Center
1982-1988
Processing Information

Released on 2021-02-26.

1
Container 114
Title
Blueprints - Campus Green House Corporation, Ashland/Taylor Development
Dates
2006-2007
Processing Information

Released on 2021-02-26.

2
Container 114
Title
Blueprints - Illinois Medical District - Cook County Hospital Campus
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

3
Container 114
Title
Blueprints - Proposed Stadium Site - Friends of the Parks
Dates
1995
Processing Information

Released on 2021-02-26.

4
Container 114
Title
Blueprints - Commercial and Residential Development of Taylor Street, Preliminary Sketch, Concept Plan for Near West Side Revitalization and New Bears Stadium; "A Guide for Fair Housing"
Dates
1973-2008
Processing Information

Released on 2021-02-26.

5
Container 114
Title
Blueprints - Illinois Department of Transportation, Plans for Proposed Federal Aid Highway, Eisenhower Expressway Peoria Street to Kedzie Avenue
Dates
1985
Processing Information

Released on 2021-02-26.

6
Container 114
Title
Blueprints - Comparison Matrix for Alternative Developments (LR Development and Mazzoni/Berrettini Development
Dates
2006
Processing Information

Released on 2021-02-26.

1
Container 115
Title
Blueprints - National Italian Sports Hall of Fame
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

2
Container 115
Title
Blueprints and Oversize Documents - Chicago Journal Article about Columbus Plaza Dedication, Correspondence with city officials
Dates
1966-1973
Processing Information

Released on 2021-02-26.

3
Container 115
Title
Blueprints - Illinois Medical District Strategic Plan, Memo,
Dates
1994-2000
Processing Information

Released on 2021-02-26.

4
Container 115
Title
Blueprints and Maps - Chicago Public Schools Students Residing North of Eisenhower
Dates
2004-2005
Processing Information

Released on 2021-02-26.

5
Container 115
Title
Blueprints - South Campus Master Development Plan
Dates
2002
Processing Information

Released on 2021-02-26.

6
Container 115
Title
Blueprints - Department of Transportation, Bureau of Highways, Contract Plans for Median Improvement
Dates
1990
Processing Information

Released on 2021-02-26.

7
Container 115
Title
Blueprints - Illinois Medical District, Taylor Street, City View Plaza, RREEF Funds
Dates
2001-2002
Processing Information

Released on 2021-02-26.

1
Container 116
Title
Blueprints-Downers Grove, Near West Side
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 116
Title
Blueprints-Western Ave. Rezone
Dates
1998
Processing Information

Released on 2021-02-26.

3
Container 116
Title
Board of Ethics
Dates
2000
Processing Information

Released on 2021-02-26.

4
Container 116
Title
Boys and Girls Club
Dates
2001
Processing Information

Released on 2021-02-26.

5
Container 116
Title
Boys and Girls Club - Memos, Corespondence, Chicago Cubs Reply Form
Dates
2001
Processing Information

Released on 2021-02-26.

6
Container 116
Title
Boys and Girls Clubs
Dates
1995-1997
Processing Information

Released on 2021-02-26.

7
Container 116
Title
Boys and Girls Clubs
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 116
Title
Bruce Dold
Dates
2001
Processing Information

Released on 2021-02-26.

9
Container 116
Title
Build Illinois
Dates
1987
Processing Information

Released on 2021-02-26.

10
Container 116
Title
Building Inspections Executive Committee Memos
Dates
1999-2000
Processing Information

Released on 2021-02-26.

11
Container 116
Title
Buildings - 1414 West Flournoy Street, Pictures, Maps, Blueprints
Dates
2004
Processing Information

Released on 2021-02-26.

12
Container 116
Title
Buildings - 627 South Loomis Street, Maps, Church View Properties
Dates
2003-2004
Processing Information

Released on 2021-02-26.

13
Container 116
Title
Buildings - 1009 South Racine Handwritten Notes, Correspondence, Limestone INC. Custom Design Fabricators, Portfolio, Pictures
Dates
2005
Processing Information

Released on 2021-02-26.

14
Container 116
Title
Buildings - 1025 South Racine-Carsud, Jennie (includes photographs)
Dates
1984-1988
Processing Information

Released on 2021-02-26.

15
Container 116
Title
Buildings - 1029 South Racine Ave. Notices of Violation
Dates
1995
Processing Information

Released on 2021-02-26.

16
Container 116
Title
Buildings - 1062 W. Taylor Street Blueprints
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 117
Title
Buildings - 1133-37 Taylor Street
Dates
2003
Processing Information

Released on 2021-02-26.

2
Container 117
Title
Buildings - 1116 West Taylor Street Rats
Dates
2001
Processing Information

Released on 2021-02-26.

3
Container 117
Title
Buildings - 1311 Fillmore - Complaint and Photographs
Dates
1985
Processing Information

Released on 2021-02-26.

4
Container 117
Title
Buildings - 1315 West Taylor Street (Lot)
Dates
1986
Processing Information

Released on 2021-02-26.

5
Container 117
Title
Buildings - 1328-1344 West Taylor Street Parking Lot
Dates
1999
Processing Information

Released on 2021-02-26.

6
Container 117
Title
Buildings - 1400 West Taylor St. Correspondence, Pictures, Notes
Dates
2005-2006
Processing Information

Released on 2021-02-26.

7
Container 117
Title
Buildings - 1400 West Taylor St. Harris Brothers-Correspondence
Dates
2003-2004
Processing Information

Released on 2021-02-26.

8
Container 117
Title
Buildings - 1400 West Taylor St.-Fax and Correspondence, 1100 W. Taylor Street (Ali's Gyros)-Correspondence, Façade Rebate Application, 844 South Loomis-Photographs, Handwritten Notes
Dates
1994-2005
Processing Information

Released on 2021-02-26.

9
Container 117
Title
Buildings - 1421 West Taylor St.-Construction Approval Letter, Blueprints, Cost Estimate Letter, Façade Rebate Application and Program Journal
Dates
1994-1996
Processing Information

Released on 2021-02-26.

10
Container 117
Title
Buildings - 1433 W. Flournoy St. Correspondence, Facsimile Cover Sheet, Pictures
Dates
2006
Processing Information

Released on 2021-02-26.

11
Container 117
Title
Buildings - 1439-41 West Taylor B-74 Bishop and Taylor Between Billy's and Ay Goomba
Dates
1984-1988
Processing Information

Released on 2021-02-26.

12
Container 117
Title
Buildings - 1445 West Taylor St., Façade Rebate, Cost Estimate Letter, Construction Approval, Fax, Photographs, Correspondence (includes photographs)
Dates
1995-1996
Processing Information

Released on 2021-02-26.

13
Container 117
Title
Buildings - 1453 West Taylor-Angelo Velliotis Memo's
Dates
2003
Processing Information

Released on 2021-02-26.

14
Container 117
Title
Buildings - 1508 Jackson - Complaint for Equitable and other Relief
Dates
1981
Processing Information

Released on 2021-02-26.

15
Container 117
Title
Buildings - 1509 West Taylor St.-CDBG Façade Rebate Application, 1512 West Taylor Street-Blueprint, 2320 Roosevelt and 2350 West Ogden Ave.-City Façade Rebate Program
Dates
1999
Processing Information

Released on 2021-02-26.

16
Container 117
Title
Buildings - 1519 West Taylor Street
Dates
1996
Processing Information

Released on 2021-02-26.

17
Container 117
Title
Buildings - 15th and Loomis Project, Correspondence, Chicago Plan Commission, Agenda, Maps, Blueprints
Dates
2006-2007
Processing Information

Released on 2021-02-26.

18
Container 117
Title
Buildings - 2320 West Roosevelt Picture
Dates
1999
Processing Information

Released on 2021-02-26.

19
Container 117
Title
Buildings - 7 - Eleven / 1160 W. Taylor St.
Dates
2005
Processing Information

Released on 2021-02-26.

20
Container 117
Title
Buildings - 7-11 on Taylor Street
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 118
Title
Buildings - 716 South Laflin-Photographs
Dates
1992
Processing Information

Released on 2021-02-26.

2
Container 118
Title
Buildings - 750 S. Clinton - Adult Use Facility
Dates
1996
Processing Information

Released on 2021-02-26.

3
Container 118
Title
Buildings - 7-Eleven
Dates
2000
Processing Information

Released on 2021-02-26.

4
Container 118
Title
Buildings - 917 South Loomis-Chicago Housing Authority, Department of Law, Damage Repair Estimate, Correspondence and Laflin Street Parkways-Landscaping Estimate, 1345 West Fillmore Blueprint
Dates
1947-2005
Processing Information

Released on 2021-02-26.

5
Container 118
Title
Buildings - 924 S. Bishop ST. - Pictures, Correspondence, Fax, Handwritten notes, Maps, Blueprints, Drafts
Dates
2005-2011
Processing Information

Released on 2021-02-26.

6
Container 118
Title
Buildings - 925 South Carpenter and Aberdeen, Deeper Store-Project Blueprints, Correspondence, Handwritten notes
Dates
1992
Processing Information

Released on 2021-02-26.

7
Container 118
Title
Buildings - Adams - Ogden Building
Dates
Approx. 1985
Processing Information

Released on 2021-02-26.

8
Container 118
Title
Buildings - Agape House
Dates
1990
Processing Information

Released on 2021-02-26.

9
Container 118
Title
Buildings - Bids for Façade Improvements
Dates
1998-1999
Processing Information

Released on 2021-02-26.

10
Container 118
Title
Buildings - CDBG Façade Rebate Application, Taylor St. Contacts, Magrittes Frites
Dates
2003
Processing Information

Released on 2021-02-26.

11
Container 118
Title
Buildings - Court/Housing Court and Task Force Correspondence
Dates
1998
Processing Information

Released on 2021-02-26.

12
Container 118
Title
Buildings - Façade Application
Dates
1999
Processing Information

Released on 2021-02-26.

13
Container 118
Title
Buildings - Façade Rebate Program
Dates
1990-1991
Processing Information

Released on 2021-02-26.

14
Container 118
Title
Buildings - Façade Rebate Program
Dates
2000
Processing Information

Released on 2021-02-26.

15
Container 118
Title
Buildings - Façade Rebate Program - Program Information - Outline for Implementation
Dates
1994-1999
Processing Information

Released on 2021-02-26.

16
Container 118
Title
Buildings - Façade Rebate
Dates
2001
Processing Information

Released on 2021-02-26.

17
Container 118
Title
Buildings - Façade Rebate - Al's B.Q.Q. 1079 W. Taylor Street, Maps
Dates
1987-1988
Processing Information

Released on 2021-02-26.

18
Container 118
Title
Buildings - Façade Rebate Application-1152 West Taylor Street
Dates
1994
Processing Information

Released on 2021-02-26.

19
Container 118
Title
Buildings - Falbo's Client Status Report
Dates
1987
Processing Information

Released on 2021-02-26.

20
Container 118
Title
Buildings - FBI Building
Dates
2004
Processing Information

Released on 2021-02-26.

21
Container 118
Title
Buildings - Housing Court - Ashland
Dates
1985
Processing Information

Released on 2021-02-26.

22
Container 118
Title
Buildings - Housing Court - Bishop
Dates
1984
Processing Information

Released on 2021-02-26.

23
Container 118
Title
Buildings - Housing Court - Carpenter
Dates
1981
Processing Information

Released on 2021-02-26.

1
Container 119
Title
Buildings - Housing Court - Flournoy Street
Dates
1981-1983
Processing Information

Released on 2021-02-26.

2
Container 119
Title
Buildings - Housing Court Calendar
Dates
1987
Processing Information

Released on 2021-02-26.

3
Container 119
Title
Buildings - Housing Court - Housing Court Monitoring (includes photographs)
Dates
1984
Processing Information

Released on 2021-02-26.

4
Container 119
Title
Buildings - Housing Court - Jackson
Dates
1981-1983
Processing Information

Released on 2021-02-26.

5
Container 119
Title
Buildings - Housing Court - Laflin
Dates
1981-1982
Processing Information

Released on 2021-02-26.

6
Container 119
Title
Buildings - Housing Court - Lexington (includes photographs)
Dates
1981-1986
Processing Information

Released on 2021-02-26.

7
Container 119
Title
Buildings - Housing Court - Miller Street (includes photographs)
Dates
1981-1984
Processing Information

Released on 2021-02-26.

8
Container 119
Title
Buildings - Housing Court - Polk (includes photographs)
Dates
1981-1983
Processing Information

Released on 2021-02-26.

9
Container 119
Title
Buildings - Housing Court - Racine (includes photographs)
Dates
1981
Processing Information

Released on 2021-02-26.

10
Container 119
Title
Buildings - Housing Court - Taylor Street (includes photographs)
Dates
1981-1985
Processing Information

Released on 2021-02-26.

11
Container 119
Title
Buildings - Housing Court - Vernon Park (includes photographs)
Dates
1992
Processing Information

Released on 2021-02-26.

12
Container 119
Title
Buildings - Housing Court (includes photographs)
Dates
1995-1996
Processing Information

Released on 2021-02-26.

13
Container 119
Title
Buildings - Housing Court 805 Oakley (includes photographs)
Dates
1984
Processing Information

Released on 2021-02-26.

14
Container 119
Title
Buildings - Housing Court Calendar, Request for Proposals for South Carpenter Near Westside Conservation Area
Dates
1982-1997
Processing Information

Released on 2021-02-26.

15
Container 119
Title
Buildings - Housing Court Loomis (includes photographs)
Dates
1981-1982
Processing Information

Released on 2021-02-26.

1
Container 120
Title
Buildings - Housing Façade
Dates
1987-1988
Processing Information

Released on 2021-02-26.

2
Container 120
Title
Buildings - Mike Wallace 924 South Bishop (Includes photographs)
Dates
1982-1999
Processing Information

Released on 2021-02-26.

3
Container 120
Title
Buildings - Notecards, Memo, Housing Court Calendar
Dates
1985-1986
Processing Information

Released on 2021-02-26.

4
Container 120
Title
Buildings - Pat LaCassa 103 South Laflin
Dates
1987
Processing Information

Released on 2021-02-26.

5
Container 120
Title
Buildings - Residential Façade
Dates
1996
Processing Information

Released on 2021-02-26.

6
Container 120
Title
Buildings - RoPal's Bid/Building Improvements
Dates
1998
Processing Information

Released on 2021-02-26.

7
Container 120
Title
Buildings - Star Cleaners Parkway (Bricks) Pictures
Dates
2007
Processing Information

Released on 2021-02-26.

8
Container 120
Title
Buildings - Task Force
Dates
1981
Processing Information

Released on 2021-02-26.

9
Container 120
Title
Buildings - Task Force Cases Dismissed
Dates
1983
Processing Information

Released on 2021-02-26.

10
Container 120
Title
Buildings - Task Force Inspections - Correspondence, Handwritten notes
Dates
1980-1983
Processing Information

Released on 2021-02-26.

11
Container 120
Title
Buildings - Task Force: Old Date Cards
Dates
Approx. 1985
Processing Information

Released on 2021-02-26.

12
Container 120
Title
Buildings- Façade Rebate - Program Information (Brochure and application materials)
Dates
2001
Processing Information

Released on 2021-02-26.

13
Container 120
Title
Buildings Informations - Photographs and Building Owners, University Village - Taylor Street 1000 to 1500 blocks
Dates
1985
Processing Information

Released on 2021-02-26.

14
Container 120
Title
Buildings Informations - Photographs and Building Owners, University Village - Taylor Street
Dates
1985
Processing Information

Released on 2021-02-26.

1
Container 121
Title
Buildings Informations - Photographs and Building Owners, University Village - Taylor Street - 1500, 1000, and 1400 Block
Dates
1985
Processing Information

Released on 2021-02-26.

2
Container 121
Title
Buildings-Community-709 South Loommis
Dates
1996
Processing Information

Released on 2021-02-26.

3
Container 121
Title
Buildings-Community-711 South Loomis
Dates
1996
Processing Information

Released on 2021-02-26.

4
Container 121
Title
Buino Family-True Value
Dates
2004
Processing Information

Released on 2021-02-26.

5
Container 121
Title
Business - Forms - Counseling
Dates
Approx. 1998
Processing Information

Released on 2021-02-26.

6
Container 121
Title
Business - Taylor St., Agreements
Dates
1995
Processing Information

Released on 2021-02-26.

7
Container 121
Title
Business (To Watch)
Dates
1996
Processing Information

Released on 2021-02-26.

8
Container 121
Title
Business Assistance - DiPaolo
Dates
1993
Processing Information

Released on 2021-02-26.

9
Container 121
Title
Business Assistance - Financial Assistance for Business Program Information
Dates
1996
Processing Information

Released on 2021-02-26.

10
Container 121
Title
Business Assistance - Marketing - Demographics
Dates
1994-1995
Processing Information

Released on 2021-02-26.

11
Container 121
Title
Business Assistance - Masi, Frank, Client Status Report Façade Rebate Program
Dates
1986-1989
Processing Information

Released on 2021-02-26.

12
Container 121
Title
Business Assistance - The Patio - Client Status Report - Façade Rebate Program
Dates
1986-1989
Processing Information

Released on 2021-02-26.

13
Container 121
Title
Business Assistance - Membership - Merchant List - Financial Assistance for Business
Dates
1994-1996
Processing Information

Released on 2021-02-26.

1
Container 122
Title
Business Association Italy America
Dates
2015
Processing Information

Released on 2021-02-26.

2
Container 122
Title
Business Cards, Italian Women in Chicago and the Italian Americans Pamphlets
Dates
Approx. 2002
Processing Information

Released on 2021-02-26.

3
Container 122
Title
Business directory, Notes, Brochures
Dates
1998
Processing Information

Released on 2021-02-26.

4
Container 122
Title
Business Directory, Taylor Street Chamber of Commerce
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 122
Title
Business Leaders for Transporation, Sample Letter, Summary of Meeting, Feedback, Membership Form
Dates
1999-2000
Processing Information

Released on 2021-02-26.

6
Container 122
Title
Business Leaders for Transportation - Correspondence and Blueprints
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 122
Title
Business Leaders for Transportation - Fax
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 122
Title
Businesses - Amari and Locallo
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

9
Container 122
Title
Businesses - Anti-Mike's Liquor Store Petitions, Correspondence
Dates
2013
Processing Information

Released on 2021-02-26.

10
Container 122
Title
Businesses - Bar Louie
Dates
2001
Processing Information

Released on 2021-02-26.

11
Container 122
Title
Businesses - Binny's on Jefferson-Correspondence, Handwritten Notes, Photographs
Dates
2012
Processing Information

Released on 2021-02-26.

12
Container 122
Title
Businesses - Blue Hotel/Holiday Inn (Harrison and Canal) Correspondence, Proposal, Blueprint
Dates
1997
Processing Information

Released on 2021-02-26.

13
Container 122
Title
Businesses - Capri Dolce-Correspondence, Committee Meeting, Fashion Lounge Proposal
Dates
2007
Processing Information

Released on 2021-02-26.

14
Container 122
Title
Businesses - Chez Joel
Dates
2000
Processing Information

Released on 2021-02-26.

15
Container 122
Title
Businesses - Corinnes Subs
Dates
2001
Processing Information

Released on 2021-02-26.

16
Container 122
Title
Businesses - Francesca's-Fax, Notes
Dates
1997
Processing Information

Released on 2021-02-26.

17
Container 122
Title
Businesses - Frank and Solvatore Perry Westside Food Market, Inc. Mix-Use
Dates
1983-1985
Processing Information

Released on 2021-02-26.

18
Container 122
Title
Businesses - Gianini Consent Degree
Dates
1998-2000
Processing Information

Released on 2021-02-26.

1
Container 123
Title
Businesses - Gianini Property - Subway Proposal, Notes, Maps, VHS, Photographs
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 123
Title
Businesses - Gianni Stores
Dates
1986
Processing Information

Released on 2021-02-26.

3
Container 123
Title
Businesses - Hawk Eyes
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 123
Title
Businesses - Hawkeyes Bar and Grill
Dates
1992-1993
Processing Information

Released on 2021-02-26.

5
Container 123
Title
Businesses - Holden Penny, Café Penelope's
Dates
1988
Processing Information

Released on 2021-02-26.

6
Container 123
Title
Businesses - Liquor Stores - ABLA - Agreement
Dates
1996
Processing Information

Released on 2021-02-26.

7
Container 123
Title
Businesses - Pompeii Bakery
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 123
Title
Businesses - Pompeii Demographics
Dates
1998
Processing Information

Released on 2021-02-26.

9
Container 123
Title
Businesses - Potbelly Sandwich Works, Retail Market Analysis for ABLA Public Housing Redevelopment Site, Amended and Restated Intergovernmental Agreement
Dates
2001
Processing Information

Released on 2021-02-26.

10
Container 123
Title
Businesses - Potbelly's File
Dates
2004-2005
Processing Information

Released on 2021-02-26.

11
Container 123
Title
Businesses - Quality Inn
Dates
1984-1987
Processing Information

Released on 2021-02-26.

12
Container 123
Title
Businesses - Restaurant Rafael
Dates
1985
Processing Information

Released on 2021-02-26.

13
Container 123
Title
Businesses - Rico's Beer Garden License
Dates
1998
Processing Information

Released on 2021-02-26.

14
Container 123
Title
Businesses - Rico's Restaurant - 626 South Racine
Dates
1998-1999
Processing Information

Released on 2021-02-26.

15
Container 123
Title
Businesses - Rosebud Café, 1500 West Taylor Street, Photographs, Correspondence
Dates
1986-1987
Processing Information

Released on 2021-02-26.

16
Container 123
Title
Businesses - Starbucks on Taylor Street
Dates
1999-2000
Processing Information

Released on 2021-02-26.

17
Container 123
Title
Businesses - Subway Awning-Correspondence and Pictures
Dates
2006
Processing Information

Released on 2021-02-26.

18
Container 123
Title
Businesses - Subway File
Dates
2005
Processing Information

Released on 2021-02-26.

19
Container 123
Title
Businesses - Taco Fresco
Dates
1999
Processing Information

Released on 2021-02-26.

20
Container 123
Title
Businesses - Target Businesses
Dates
2004-2006
Processing Information

Released on 2021-02-26.

1
Container 124
Title
Businesses - Tatoo Studio - 1055 West Roosevelt Road
Dates
2004
Processing Information

Released on 2021-02-26.

2
Container 124
Title
Businesses - Tattoo Parlor, Joseph Spingola and Brian Berndardoni Correspondence
Dates
2001
Processing Information

Released on 2021-02-26.

3
Container 124
Title
Businesses - Tattoo Shop 1150 West Taylor Street
Dates
2003-2005
Processing Information

Released on 2021-02-26.

4
Container 124
Title
Businesses - Taylor Rose Restaurant, Beer, License Application
Dates
1998-1999
Processing Information

Released on 2021-02-26.

5
Container 124
Title
Businesses - The Inn at University Village
Dates
1995
Processing Information

Released on 2021-02-26.

6
Container 124
Title
Businesses - U.V.A. and Near West Side Businesses
Dates
2002
Processing Information

Released on 2021-02-26.

7
Container 124
Title
Businesses - Walgreens - Ammendment to Planned Development, Blueprints, Maps
Dates
2012
Processing Information

Released on 2021-02-26.

8
Container 124
Title
Businesses - White Hen Pantry
Dates
1999
Processing Information

Released on 2021-02-26.

9
Container 124
Title
Businesses - White Hen Pantry
Dates
1984-1986
Processing Information

Released on 2021-02-26.

10
Container 124
Title
Businesses - White Hen Pantry/Beggers-Arrest Report
Dates
1998
Processing Information

Released on 2021-02-26.

11
Container 124
Title
Businesses and Information
Dates
2001
Processing Information

Released on 2021-02-26.

12
Container 124
Title
C and G Supply Distribution
Dates
1995
Processing Information

Released on 2021-02-26.

13
Container 124
Title
Cabrini Green - Housing Alternatives
Dates
1987
Processing Information

Released on 2021-02-26.

14
Container 124
Title
Cabrini Hospital
Dates
1982-1990
Processing Information

Released on 2021-02-26.

15
Container 124
Title
Cade Viaggio
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 125
Title
Calendar (April and May) and pamphlet Illinois Department of Commerce and Community Affairs Programs and Services
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 125
Title
Campus Green
Dates
2007
Processing Information

Released on 2021-02-26.

3
Container 125
Title
CANDO (Chicago Association of Neighborhood and Development Organizations) - Information Packet, Conference Materials
Dates
1988
Processing Information

Released on 2021-02-26.

4
Container 125
Title
CANDO - Mixed Use - New Construction Financing
Dates
1986
Processing Information

Released on 2021-02-26.

5
Container 125
Title
CANDO - Neighborhood Lending Program
Dates
1985-1994
Processing Information

Released on 2021-02-26.

6
Container 125
Title
CANDO - Retail Fair
Dates
1987
Processing Information

Released on 2021-02-26.

7
Container 125
Title
CANDO (Chicago Association of Neighborhood and Development Organizations) - Information Packet
Dates
1990
Processing Information

Released on 2021-02-26.

8
Container 125
Title
CANDO (Chicago Association of Neighborhood and Development Organizations) , How to Start a Block Club, Preliminary Plan of Action Community Equality Corporation of Chicago, Newspaper Clippings 1 of 2
Dates
1981-1985
Processing Information

Released on 2021-02-26.

9
Container 125
Title
CANDO (Chicago Association of Neighborhood and Development Organizations) , How to Start a Block Club, Preliminary Plan of Action Community Equality Corporation of Chicago, Newspaper Clippings 2 of 2
Dates
1981-1985
Processing Information

Released on 2021-02-26.

10
Container 125
Title
CANDO (Chicago Association of Neighborhood and Development Organizations) , Planning/Economic Development
Dates
1999-2001
Processing Information

Released on 2021-02-26.

1
Container 126
Title
CANDO (Chicago Association of Neighborhood and Development Organizations)
Dates
1985
Processing Information

Released on 2021-02-26.

2
Container 126
Title
CANDO (Chicago Association of Neighborhood and Development Organizations) - Industrial Chicago, A Prospectus for Neighborhood Investment
Dates
1998-1999
Processing Information

Released on 2021-02-26.

3
Container 126
Title
Capacity Building for Community Revitalization
Dates
2000
Processing Information

Released on 2021-02-26.

4
Container 126
Title
Capacity Building Workshop, Chicago Regional Next Conference, Dept. of Finance Invoice, Reimbursment and Audit Process, Memos, Correspondence, Handwritten Notes
Dates
2006-2007
Processing Information

Released on 2021-02-26.

5
Container 126
Title
Catherine Lesner
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 126
Title
Catholic Charities
Dates
1984
Processing Information

Released on 2021-02-26.

7
Container 126
Title
CDOT, Traffic Circles, Sidewalk Program, Bike Lanes
Dates
1995-2000
Processing Information

Released on 2021-02-26.

8
Container 126
Title
CDOT/Roosevelt/Damen
Dates
1997-1998
Processing Information

Released on 2021-02-26.

9
Container 126
Title
Census
Dates
1999
Processing Information

Released on 2021-02-26.

10
Container 126
Title
Census - University Village Association
Dates
1980-1982
Processing Information

Released on 2021-02-26.

1
Container 127
Title
Census-Employment Figures
Dates
1980-1981
Processing Information

Released on 2021-02-26.

2
Container 127
Title
Center Court Gardens
Dates
1982-1987
Processing Information

Released on 2021-02-26.

3
Container 127
Title
Central Plaza - Confidential information, Centers for Disease Control and Prevention, Fascimile
Dates
2002
Processing Information

Released on 2021-02-26.

4
Container 127
Title
CHA Authorization - Parking Lot, Taylor Street Valet Inc.
Dates
2000-2010
Processing Information

Released on 2021-02-26.

5
Container 127
Title
Changes in Illinois Welfare Law
Dates
1996
Processing Information

Released on 2021-02-26.

6
Container 127
Title
Chiarugi Hardware-Fax, Lease, Correspondence
Dates
2011
Processing Information

Released on 2021-02-26.

7
Container 127
Title
Chicago Access Corporation - Meeting, Operations Report, Board of Directors
Dates
1988
Processing Information

Released on 2021-02-26.

8
Container 127
Title
Chicago Association of Commerce and Industries
Dates
1984-1988
Processing Information

Released on 2021-02-26.

9
Container 127
Title
CANDO - Chicago Association of Neighborhood Development Organizations (CANDO)
Dates
1987-1991
Processing Information

Released on 2021-02-26.

10
Container 127
Title
Chicago Association of Realtors
Dates
2000
Processing Information

Released on 2021-02-26.

11
Container 127
Title
Chicago Association of Realtors - Membership Roster, U.V.A. Unaudited
Dates
1998-2001
Processing Information

Released on 2021-02-26.

12
Container 127
Title
Chicago Association of Realtors Government Affairs Committee
Dates
2001
Processing Information

Released on 2021-02-26.

13
Container 127
Title
Chicago Botanic Garden-Green Newsletter
Dates
1994
Processing Information

Released on 2021-02-26.

1
Container 128
Title
Chicago Community Area Profiles
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 128
Title
Chicago Department of Housing and Economic Development Application
Dates
2012
Processing Information

Released on 2021-02-26.

3
Container 128
Title
Chicago High Tech Association
Dates
1987
Processing Information

Released on 2021-02-26.

4
Container 128
Title
Chicago Historical Society
Dates
1998
Processing Information

Released on 2021-02-26.

5
Container 128
Title
Chicago Historical Society
Dates
1997
Processing Information

Released on 2021-02-26.

6
Container 128
Title
Chicago Historical Society - Meeting Minutes, Notes, Correspondence
Dates
1998-1999
Processing Information

Released on 2021-02-26.

7
Container 128
Title
Chicago Journal Newspaper - The O'Neils
Dates
1996-2001
Processing Information

Released on 2021-02-26.

8
Container 128
Title
Chicago Journal-Gazette Clippings-University Village Association and Taylor St. Business Council
Dates
2002
Processing Information

Released on 2021-02-26.

9
Container 128
Title
Chicago Lawyer's Committee for Civil Rights Under Law, Inc., Census
Dates
2000
Processing Information

Released on 2021-02-26.

10
Container 128
Title
Chicago Marathon
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 128
Title
Chicago Marathon, Clean and Green
Dates
2005
Processing Information

Released on 2021-02-26.

12
Container 128
Title
Chicago Neighborhood Institute, Phone Lists Affiliations, West District Development Assistance Program, Directory of Community Organization
Dates
1990-1999
Processing Information

Released on 2021-02-26.

1
Container 129
Title
Chicago Plan Commission File
Dates
1986-1988
Processing Information

Released on 2021-02-26.

2
Container 129
Title
Chicago Rehab Network
Dates
1985
Processing Information

Released on 2021-02-26.

3
Container 129
Title
Chicago Sun-Times - Digital Advertising Solutions
Dates
2013
Processing Information

Released on 2021-02-26.

4
Container 129
Title
Chicago Technology Park
Dates
1980-1988
Processing Information

Released on 2021-02-26.

5
Container 129
Title
Chicago Technology Park Clippings
Dates
1984-1985
Processing Information

Released on 2021-02-26.

6
Container 129
Title
Chicago Transit Authority
Dates
1995
Processing Information

Released on 2021-02-26.

7
Container 129
Title
Chicago Tribune Copy (Seeking gold in Medical Waste), Medical Waste Treatment Facility Statement, Near West Gazette Copy
Dates
1994
Processing Information

Released on 2021-02-26.

8
Container 129
Title
Chicago Trust Authority
Dates
1981-1988
Processing Information

Released on 2021-02-26.

1
Container 130
Title
Chicago, City of, Public Works, Department of
Dates
1984-1986
Processing Information

Released on 2021-02-26.

2
Container 130
Title
Chicago, City of, Streets and Sanitation Department- Bureau of Traffic
Dates
1987-1989
Processing Information

Released on 2021-02-26.

3
Container 130
Title
Chicago, City of, Streets and Sanitation, Department of
Dates
1983-1989
Processing Information

Released on 2021-02-26.

4
Container 130
Title
Chicagoland Chamber of Commerce
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 130
Title
Chicagoland Transporation and Air Quality Commission, Italian American Police Association Newsletter
Dates
1999-2000
Processing Information

Released on 2021-02-26.

6
Container 130
Title
Children's Memorial Hospital-Newspaper Article Copies, Correspondence Emails, Board of Directors, Tower Funding Memo, Map
Dates
2005-2006
Processing Information

Released on 2021-02-26.

7
Container 130
Title
Christmas Bid
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 130
Title
Christopher Provanzano - Miscellaneous - Correspondence
Dates
2003
Processing Information

Released on 2021-02-26.

9
Container 130
Title
Christopher Resources
Dates
1985
Processing Information

Released on 2021-02-26.

10
Container 130
Title
Churches - Church Bells, Correspondence
Dates
1995-1996
Processing Information

Released on 2021-02-26.

11
Container 130
Title
Churches - Church Landscape
Dates
1998
Processing Information

Released on 2021-02-26.

12
Container 130
Title
Churches - Epiphany Church
Dates
1985
Processing Information

Released on 2021-02-26.

13
Container 130
Title
Churches - Notre Dame Church
Dates
1981-1988
Processing Information

Released on 2021-02-26.

1
Container 243
Title
Churches - The Shrine of Our Lady of Pompeii 1 of 2
Dates
2000-2004
Processing Information

Released on 2021-02-26.

2
Container 243
Title
Churches - The Shrine of Our Lady of Pompeii 2 of 2
Dates
2004-2006
Processing Information

Released on 2021-02-26.

3
Container 243
Title
Churches - Pompeii on the move - The Shrine of Our Lady of Pompeii
Dates
2004
Processing Information

Released on 2021-02-26.

4
Container 243
Title
Churches - Fundraising - The Shrine of Our Lady of Pompeii
Dates
2002
Processing Information

Released on 2021-02-26.

5
Container 243
Title
Churches - The Shrine of Our Lady of Pompeii
Dates
2004
Processing Information

Released on 2021-02-26.

6
Container 243
Title
Churches - Pompeii on the move - The Shrine of Our Lady of Pompeii
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 243
Title
Churches - Notre Dame Sketches
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

8
Container 243
Title
Churches - Old St. Patrick Church and School
Dates
1986-1996
Processing Information

Released on 2021-02-26.

9
Container 243
Title
Churches - Notre Dame Church
Dates
1982-1998
Processing Information

Released on 2021-02-26.

10
Container 243
Title
Churches - The Srhine of Our Lady of Pompeii - Pompeii on the Move, Paula D'Angelo
Dates
2003
Processing Information

Released on 2021-02-26.

1
Container 131
Title
Churches - Holy Family
Dates
1988-1993
Processing Information

Released on 2021-02-26.

2
Container 131
Title
Churches - Holy Family and Churches
Dates
1981-1998
Processing Information

Released on 2021-02-26.

3
Container 131
Title
Churches - Notre Dame
Dates
1992-1996
Processing Information

Released on 2021-02-26.

4
Container 131
Title
Churches - Notre Dame Church Proposal Fire Lane
Dates
1987
Processing Information

Released on 2021-02-26.

5
Container 131
Title
Churches - Old Lady of Pompeii
Dates
1992-1996
Processing Information

Released on 2021-02-26.

6
Container 131
Title
Churches - Our Lady of Pompeii Shrine
Dates
1998
Processing Information

Released on 2021-02-26.

7
Container 131
Title
Churches - Shrine Picnic
Dates
2000
Processing Information

Released on 2021-02-26.

8
Container 131
Title
Churches - St. Basil's Church
Dates
1985
Processing Information

Released on 2021-02-26.

9
Container 131
Title
Circle Court Shopping Court - Blueprints, Correspondence
Dates
1986
Processing Information

Released on 2021-02-26.

10
Container 131
Title
Circle Square Association
Dates
1982-1987
Processing Information

Released on 2021-02-26.

11
Container 131
Title
Circle Square Association - Financial Statements
Dates
1999
Processing Information

Released on 2021-02-26.

12
Container 131
Title
Circuit Court of Cook County, Illinois, Municipal Department, First District, Inspectional Services
Dates
1986
Processing Information

Released on 2021-02-26.

13
Container 131
Title
Citizens Information Services - Information Packet
Dates
1982-1989
Processing Information

Released on 2021-02-26.

1
Container 132
Title
City House Show
Dates
1984-1989
Processing Information

Released on 2021-02-26.

2
Container 132
Title
City of Chicago - Department of Streets and Sanitation
Dates
2014
Processing Information

Released on 2021-02-26.

3
Container 132
Title
City of Chicago - Resource Guide
Dates
1994
Processing Information

Released on 2021-02-26.

4
Container 132
Title
City of Chicago Department of Housing, Near West Side Conservation Community Council, Small Business Development Center, Illinois Department of Commerce and Community Affairs
Dates
1986-1987
Processing Information

Released on 2021-02-26.

5
Container 132
Title
City of Chicago Notions
Dates
2001
Processing Information

Released on 2021-02-26.

6
Container 132
Title
City of Chicago Redistricting Process Ordinance
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 132
Title
City of Chicago Update/City News
Dates
1997
Processing Information

Released on 2021-02-26.

8
Container 132
Title
City of Chicago, City Budget Information
Dates
1984
Processing Information

Released on 2021-02-26.

9
Container 132
Title
City of Chicago, Streets and Sanitation, Bollards
Dates
1986
Processing Information

Released on 2021-02-26.

10
Container 132
Title
City of Chicago, Streets and Sanitation, Bureau of Electricity
Dates
1987-1988
Processing Information

Released on 2021-02-26.

11
Container 132
Title
City of Chicago-Economic Development Commission, Proposed Industrial Revenue Bond Financing
Dates
1985
Processing Information

Released on 2021-02-26.

12
Container 132
Title
City Owned Vacant Lots
Dates
Approx. 1999
Processing Information

Released on 2021-02-26.

13
Container 132
Title
City Programs
Dates
1983-1992
Processing Information

Released on 2021-02-26.

14
Container 132
Title
City Space
Dates
1994
Processing Information

Released on 2021-02-26.

15
Container 132
Title
Clean Green - Blueprint (x3)
Dates
2001
Processing Information

Released on 2021-02-26.

16
Container 132
Title
Clean-Up , Crime and Cleanliness Proposal, Newspaper Clippings
Dates
1984-1993
Processing Information

Released on 2021-02-26.

17
Container 132
Title
Clerk of the Circuit Court, Aurelia Pucinski
Dates
Approx. 1999
Processing Information

Released on 2021-02-26.

18
Container 132
Title
Clips
Dates
1998
Processing Information

Released on 2021-02-26.

19
Container 132
Title
Coach House Ordinance
Dates
1987-1989
Processing Information

Released on 2021-02-26.

1
Container 133
Title
Cocktail Party
Dates
1982-1983
Processing Information

Released on 2021-02-26.

2
Container 133
Title
College Rising
Dates
2013
Processing Information

Released on 2021-02-26.

3
Container 133
Title
ComEd-Taylor Street Pole Relocation Correspondence
Dates
1998
Processing Information

Released on 2021-02-26.

4
Container 133
Title
Commercial Development
Dates
1987
Processing Information

Released on 2021-02-26.

5
Container 133
Title
Commercial Development Information
Dates
1987
Processing Information

Released on 2021-02-26.

6
Container 133
Title
Commercial Property Tax Incentive, CANDO
Dates
1995-1996
Processing Information

Released on 2021-02-26.

7
Container 133
Title
Community - Clip - File
Dates
1994-1998
Processing Information

Released on 2021-02-26.

8
Container 133
Title
Community Advisory Committee, Women's Health Awareness Project
Dates
2000-2001
Processing Information

Released on 2021-02-26.

9
Container 133
Title
Community Counseling Centers of Chicago, Little Village Chamber of Commerce, Chicago Realtor, Greater North-Pulaski Development Corporation, Resource Guide, University Village Business Directory
Dates
1995-2001
Processing Information

Released on 2021-02-26.

10
Container 133
Title
Community Counseling of Chicago - Service Sites
Dates
Approx. 1999
Processing Information

Released on 2021-02-26.

1
Container 134
Title
Community Development - A New Zoning Ordinance for Chicago, Blueprints, Correspondence, Board of Directors Agenda and Information Packet
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 134
Title
Community Development - Various Projects and Program Information
Dates
2004-2007
Processing Information

Released on 2021-02-26.

3
Container 134
Title
Community Development Advisory Committee (CDAC)
Dates
1982-1986
Processing Information

Released on 2021-02-26.

4
Container 134
Title
Community Development Assistance, Grants, Not for Profit Incorporation
Dates
2009
Processing Information

Released on 2021-02-26.

5
Container 134
Title
Community Development Support Services
Dates
1994
Processing Information

Released on 2021-02-26.

6
Container 134
Title
Community Guide, Invoice, Correspondence, Handwritten Notes, Sales Summary
Dates
2005
Processing Information

Released on 2021-02-26.

7
Container 134
Title
Community Investment Corporation
Dates
1982-1985
Processing Information

Released on 2021-02-26.

8
Container 134
Title
Community Meetings
Dates
1993
Processing Information

Released on 2021-02-26.

9
Container 134
Title
Community Renewal Society
Dates
1984-1985
Processing Information

Released on 2021-02-26.

1
Container 135
Title
Community Workshop on Economic Development. Community Recognition Event Planning Committee Meeting, District Advisory Committee Meeting, West Side Consortium, Memos, Fax
Dates
2003
Processing Information

Released on 2021-02-26.

2
Container 135
Title
Compactors
Dates
1995
Processing Information

Released on 2021-02-26.

3
Container 135
Title
Complaints, Photographs, Fax, Correspondence
Dates
2003
Processing Information

Released on 2021-02-26.

4
Container 135
Title
Computers , Department of Planning and Development Application, Development Communication, Correspondence, Handwritten Notes, Newspaper Article Copy
Dates
2004-2006
Processing Information

Released on 2021-02-26.

5
Container 135
Title
Concerned Citizens of the Near West Side - UIC Pavilion
Dates
1985-1989
Processing Information

Released on 2021-02-26.

6
Container 135
Title
Concerned Citizens of the West Loop
Dates
1996
Processing Information

Released on 2021-02-26.

7
Container 135
Title
Concrete Block Issues, Union Roosevelt Clean Up Requests
Dates
2006
Processing Information

Released on 2021-02-26.

8
Container 135
Title
Condominium Disclosure Summary
Dates
2000-2001
Processing Information

Released on 2021-02-26.

9
Container 135
Title
Condominium Disclosure Summary Draft
Dates
2001
Processing Information

Released on 2021-02-26.

10
Container 135
Title
Condos
Dates
2001
Processing Information

Released on 2021-02-26.

11
Container 135
Title
Condos - Fax Ordinance, Rules and Regulations for Condominium Conversions
Dates
2001
Processing Information

Released on 2021-02-26.

12
Container 135
Title
Conference on Community Development
Dates
1986-1987
Processing Information

Released on 2021-02-26.

1
Container 136
Title
Construction Projects, Taylor St. Gateway, Maps, Newspaper Articles, Correspondence
Dates
1987-1989
Processing Information

Released on 2021-02-26.

2
Container 136
Title
Consultants
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 136
Title
Consumer Affairs, Business Plan Committee
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 136
Title
Conte di Savoia-Client Status Report
Dates
1983-1991
Processing Information

Released on 2021-02-26.

5
Container 136
Title
Cleaning Projects Around the Neighborhood
Dates
2011
Processing Information

Released on 2021-02-26.

6
Container 136
Title
Congress Parkway - I-290 - Greening of the Congress Expressway - I-290 to Michigan Ave - Gateway Green Project
Dates
2006-2011
Processing Information

Released on 2021-02-26.

7
Container 136
Title
Congress Parkway - I-290 - Greening of the Congress Expressway - Circle Interchange and Congerss Parkway Greening Project
Dates
2008-2012
Processing Information

Released on 2021-02-26.

8
Container 136
Title
Congress Parkway - I-290 - Eisenhower Expressway - Congress Parkway / Plaza
Dates
1994-1997
Processing Information

Released on 2021-02-26.

1
Container 137
Title
Continental Bank
Dates
1982-1985
Processing Information

Released on 2021-02-26.

2
Container 137
Title
Contractors
Dates
1982-1985
Processing Information

Released on 2021-02-26.

3
Container 137
Title
Cook County Demographic Party-Fax, Contribution Status (Peterson Fundraiser)
Dates
1996
Processing Information

Released on 2021-02-26.

4
Container 137
Title
Cook County Hospital
Dates
1982-1988
Processing Information

Released on 2021-02-26.

5
Container 137
Title
Cook County-Assessor's Office
Dates
1982-1988
Processing Information

Released on 2021-02-26.

6
Container 137
Title
Corier Return, U.V.A.-Correspondence
Dates
2010
Processing Information

Released on 2021-02-26.

7
Container 137
Title
Corranza, Arnulfo-Employee, Agreement
Dates
2009
Processing Information

Released on 2021-02-26.

8
Container 137
Title
Correspondence
Dates
2001
Processing Information

Released on 2021-02-26.

9
Container 137
Title
Correspondence - City Agencies
Dates
1996
Processing Information

Released on 2021-02-26.

10
Container 137
Title
Correspondence - Congratulations Notes to Chicago Aldermen
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 137
Title
Correspondence and Handwritten Notes
Dates
1987-1988
Processing Information

Released on 2021-02-26.

12
Container 137
Title
Correspondence, Parking-Pay and Display, IMD Meeting Agenda
Dates
1996-1999
Processing Information

Released on 2021-02-26.

13
Container 137
Title
Copies of Handwritten Notes
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 138
Title
Cory File
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 138
Title
CTA/ Green/Trees Along CTA Congress Lines-Correspondence
Dates
1996-1998
Processing Information

Released on 2021-02-26.

3
Container 138
Title
CTA-Map and Construction and Restoration
Dates
2003
Processing Information

Released on 2021-02-26.

4
Container 138
Title
D.A. C. 12th District Buildings Statues Updates, Agenda, Advisory Committee Meeting Minutes
Dates
2003-2004
Processing Information

Released on 2021-02-26.

5
Container 138
Title
Dalan Development East Lake Management and Development American Stores Properties, Inc., Ashland Commercial Development, Neighborhood Retail (includes photograph)
Dates
1998
Processing Information

Released on 2021-02-26.

6
Container 138
Title
Daley for Major
Dates
1988
Processing Information

Released on 2021-02-26.

7
Container 138
Title
Dana, Alex, Management Assistance Counseling Record
Dates
Approx. 1988
Processing Information

Released on 2021-02-26.

8
Container 138
Title
D'Angelo Oscar - Memos to Oscar D'Angelo
Dates
2001
Processing Information

Released on 2021-02-26.

9
Container 138
Title
D'Angelo, Oscar
Dates
1999
Processing Information

Released on 2021-02-26.

10
Container 138
Title
D'Angelo, Oscar - File
Dates
2003-2005
Processing Information

Released on 2021-02-26.

11
Container 138
Title
D'Angelo, Oscar - Correspondence and Clips
Dates
1998
Processing Information

Released on 2021-02-26.

12
Container 138
Title
D'Angelo, Oscar - Correspondence and Clips
Dates
1997
Processing Information

Released on 2021-02-26.

13
Container 138
Title
D'Angelo, Oscar - Correspondence and Clips
Dates
1986-1996
Processing Information

Released on 2021-02-26.

14
Container 138
Title
D'Angelo, Oscar - Correspondence and Clips
Dates
1997-1998
Processing Information

Released on 2021-02-26.

15
Container 138
Title
D'Angelo, Oscar - Drafts
Dates
2005
Processing Information

Released on 2021-02-26.

1
Container 244
Title
D'Angelo Oscar News Coverage 1 of 2
Dates
2000
Processing Information

Released on 2021-02-26.

2
Container 244
Title
D'Angelo Oscar News Coverage 2 of 2
Dates
2000
Processing Information

Released on 2021-02-26.

3
Container 244
Title
D'Angelo Oscar - Community Service - Lawyers Assistance Program
Dates
1988-1993
Processing Information

Released on 2021-02-26.

4
Container 244
Title
D'angelo Oscar - Community Service - United Celebral Palsy of Chicago - Board Membeship Oscar D'Angelo
Dates
1992-1995
Processing Information

Released on 2021-02-26.

5
Container 244
Title
D'angelo Oscar - City Improvement Ideas - Navy Pier - Correspondence, memos,
Dates
1990-1996
Processing Information

Released on 2021-02-26.

6
Container 244
Title
D'Angelo Oscar - Selective Service
Dates
1970-1971
Processing Information

Released on 2021-02-26.

1
Container 139
Title
D'Angelo, Oscar - Folder-Correspondence, Handwritten Notes, Photographs, Miscellaneous
Dates
2003
Processing Information

Released on 2021-02-26.

2
Container 139
Title
D'Angelo, Oscar - OOD Drafts-Handwritten
Dates
2008
Processing Information

Released on 2021-02-26.

3
Container 139
Title
D'Angelo, Oscar C/O Barbra Jummrich, Lake Enterprises 53-3
Dates
2004
Processing Information

Released on 2021-02-26.

4
Container 139
Title
D'Angelor, Oscar - File
Dates
2004
Processing Information

Released on 2021-02-26.

5
Container 139
Title
David Harris and Mike Beuetire Fax/ Correspondence
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 139
Title
DDA Parking Plan
Dates
1998
Processing Information

Released on 2021-02-26.

7
Container 139
Title
Delegate Agencies for the West District
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 139
Title
Demo-Grapher, Correspondence
Dates
1985-1996
Processing Information

Released on 2021-02-26.

9
Container 139
Title
Department of Aging and Related Material
Dates
1993
Processing Information

Released on 2021-02-26.

10
Container 139
Title
Department of Buildings
Dates
1994-1996
Processing Information

Released on 2021-02-26.

11
Container 139
Title
Department of Economic Development City of Chicago - Commercial Area Revitalization Effort (CARE) Program
Dates
1990-1991
Processing Information

Released on 2021-02-26.

12
Container 139
Title
Department of Environment
Dates
1995-1996
Processing Information

Released on 2021-02-26.

13
Container 139
Title
Department of Health
Dates
1989
Processing Information

Released on 2021-02-26.

14
Container 139
Title
Department of Housing
Dates
1987-1988
Processing Information

Released on 2021-02-26.

1
Container 245
Title
Development Plans - Newsclips - Various Developments
Dates
1981
Processing Information

Released on 2021-02-26.

2
Container 245
Title
Development Plans - Market Feasibility - Rice building, Chicago, Illinois
Dates
1981
Processing Information

Released on 2021-02-26.

3
Container 245
Title
Development Plans - West Loop Area Development Proposal Study
Dates
Aprox. 1980
Processing Information

Released on 2021-02-26.

4
Container 245
Title
Development Plans - Jackson Boulevard Articles
Dates
Approx. 1975
Processing Information

Released on 2021-02-26.

5
Container 245
Title
Development Plans - North of Eisenhower
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 245
Title
Development Plans - Maps - Ashland and Elston Area
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 245
Title
Development Plans - Circle Court Appartments
Dates
1978
Processing Information

Released on 2021-02-26.

8
Container 245
Title
Development Plans - Circle Park Project - Urban Renewal, NWSCCC
Dates
1980
Processing Information

Released on 2021-02-26.

9
Container 245
Title
Development Plans - Circle Park Project - Packet Submitted to HUD
Dates
1980
Processing Information

Released on 2021-02-26.

10
Container 245
Title
Development Plans - Neighborhood Development Plan - West Van Buren Development Plan
Dates
1981
Processing Information

Released on 2021-02-26.

11
Container 245
Title
Development Plans - Jackson Boulevard District Association Correspondence
Dates
1981
Processing Information

Released on 2021-02-26.

4
Container 241
Title
Development Plans - Chicago Development Plans and Reports
Dates
1966-1971
Processing Information

Released on 2021-02-26.

5
Container 241
Title
Development Plans - Near West Side Development Plan; Article about Florence Scala
Dates
Approx. 1960
Processing Information

Released on 2021-02-26.

1
Container 140
Title
Department of Planning and Development - Effective Group Communication Workshop
Dates
2004
Processing Information

Released on 2021-02-26.

2
Container 140
Title
Department of Police, Newspaper Article, Correspondence, Chicago Area Transportation Study
Dates
1987-1988
Processing Information

Released on 2021-02-26.

3
Container 140
Title
Department of Transportation, Correspondence, Greyhound Bus Station
Dates
1988-1991
Processing Information

Released on 2021-02-26.

4
Container 140
Title
Department of Treasury, Bureau of Alcohol, Tobaco and Firearms
Dates
1987
Processing Information

Released on 2021-02-26.

5
Container 140
Title
Development manager Duties, Notes, Small Business Development Clients
Dates
1989-1991
Processing Information

Released on 2021-02-26.

6
Container 140
Title
Directory of Classes-UIC
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 140
Title
Disabilities Certification for Plates or Parking Placard
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 140
Title
District Art
Dates
1998-1999
Processing Information

Released on 2021-02-26.

9
Container 140
Title
District Council Members-Meeting
Dates
1998
Processing Information

Released on 2021-02-26.

10
Container 140
Title
District Security Group Meeting Feature
Dates
2000
Processing Information

Released on 2021-02-26.

11
Container 140
Title
Downtown Thursday Night Marketing Plan
Dates
1999
Processing Information

Released on 2021-02-26.

12
Container 140
Title
DPD Meeting-Utility Poles, Handwritten Notes, Correspondence, Agenda, Budget, Maps, Pictures
Dates
2005-2006
Processing Information

Released on 2021-02-26.

13
Container 140
Title
Draft Sign / Banner Ordinance
Dates
1996
Processing Information

Released on 2021-02-26.

14
Container 140
Title
Drug Abuse Prevention Program, War on Drugs Law
Dates
1988
Processing Information

Released on 2021-02-26.

15
Container 140
Title
Economic Census
Dates
1998
Processing Information

Released on 2021-02-26.

16
Container 140
Title
Economic Impacts of Tobacco Industry Changes on Producers and Their Communities, Magazines, Redevelopment, Bank One, Chicago Community Trust
Dates
1999-2000
Processing Information

Released on 2021-02-26.

1
Container 141
Title
Edge Publishing and Design-Miscellaneous Correspondence, Fax, Memos
Dates
2002-2003
Processing Information

Released on 2021-02-26.

2
Container 141
Title
Education Committee Meeting, News clippings, Handwritten Notes
Dates
2004
Processing Information

Released on 2021-02-26.

3
Container 141
Title
Eisenberg Boys and Girls Club
Dates
1985-1989
Processing Information

Released on 2021-02-26.

4
Container 141
Title
Employee Benefits Survey/Awareness
Dates
1996-2000
Processing Information

Released on 2021-02-26.

5
Container 141
Title
Employee Manual Receipts
Dates
2004
Processing Information

Released on 2021-02-26.

6
Container 141
Title
Employment - University Village Residents and Institutions
Dates
1981-1991
Processing Information

Released on 2021-02-26.

7
Container 141
Title
Empowerement Zoning - West Side Consortium
Dates
1993-1994
Processing Information

Released on 2021-02-26.

8
Container 141
Title
Encore Seed Grant (Seniors)
Dates
1997
Processing Information

Released on 2021-02-26.

9
Container 141
Title
Enterprise Zone Program
Dates
1995
Processing Information

Released on 2021-02-26.

10
Container 141
Title
Enterprise Zone Tax Questions and Answers Chicago Compliance and Monitoring Agreement Business and Retail Chicago
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 141
Title
Equipment Lease Application
Dates
1999
Processing Information

Released on 2021-02-26.

12
Container 141
Title
Ernest Sawyer
Dates
2000
Processing Information

Released on 2021-02-26.

13
Container 141
Title
Ernest Sawyer, Unaudited Budget
Dates
1998-2000
Processing Information

Released on 2021-02-26.

14
Container 141
Title
Fencing
Dates
1997
Processing Information

Released on 2021-02-26.

15
Container 141
Title
Fillmore Ave. Townhomes, Blueprint, Receipt for Discovery
Dates
1994-2000
Processing Information

Released on 2021-02-26.

16
Container 141
Title
Fillmore Street Property Owners
Dates
1987
Processing Information

Released on 2021-02-26.

17
Container 141
Title
Fillmore Street Residential Zoned Parking, Maps, Blueprint
Dates
2000-2001
Processing Information

Released on 2021-02-26.

18
Container 141
Title
Fillmore/Grenshaw
Dates
1996
Processing Information

Released on 2021-02-26.

19
Container 141
Title
Fillmore/Grenshaw
Dates
1997
Processing Information

Released on 2021-02-26.

1
Container 142
Title
Fillmore/Grenshaw
Dates
1988-1997
Processing Information

Released on 2021-02-26.

2
Container 142
Title
Fillmore/Grenshaw Redevelopment Project Area
Dates
1996
Processing Information

Released on 2021-02-26.

3
Container 142
Title
Fillmore/Grenshaw RFP-Proposed Changes
Dates
1997
Processing Information

Released on 2021-02-26.

4
Container 142
Title
Filmore Grenshaw
Dates
2000
Processing Information

Released on 2021-02-26.

5
Container 142
Title
Filmore/ Grenshaw
Dates
1997
Processing Information

Released on 2021-02-26.

6
Container 142
Title
Fioretti-Signs and Freedom Center, Handwritten Notes, Pictures
Dates
2005-2007
Processing Information

Released on 2021-02-26.

7
Container 142
Title
Fire Station File, Memo, Correspondence
Dates
2003
Processing Information

Released on 2021-02-26.

8
Container 142
Title
Food Establishment Newspaper Clippings
Dates
1982-1985
Processing Information

Released on 2021-02-26.

9
Container 142
Title
Food Menu's and Business cards-University Village
Dates
Approx. 1985
Processing Information

Released on 2021-02-26.

1
Container 143
Title
Gangs Newspaper Article Copy
Dates
1995
Processing Information

Released on 2021-02-26.

2
Container 143
Title
Garden Court Association
Dates
1982-1985
Processing Information

Released on 2021-02-26.

3
Container 143
Title
Gazette - Newspaper Clippings
Dates
1986
Processing Information

Released on 2021-02-26.

4
Container 143
Title
General Election, Referenda Information Packet, Medical District
Dates
1998
Processing Information

Released on 2021-02-26.

5
Container 143
Title
Gennaro's-Company Contract Form-Commercial
Dates
1988
Processing Information

Released on 2021-02-26.

6
Container 143
Title
Good Neighbor Awards, Chicago Association of Realtors
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 143
Title
Governor George Ryan State Address
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 143
Title
Graffiti - Anti-Graffiti Program-City
Dates
1995-1998
Processing Information

Released on 2021-02-26.

9
Container 143
Title
Grant Application National Trust for Historic Preservation, Correspondence, Holy Family Preservation Society, Near West Side Conservation Community Council, Correspondence, Newspaper Clippings
Dates
1988
Processing Information

Released on 2021-02-26.

10
Container 143
Title
Great American Deli 1058 West Taylor Street
Dates
1986
Processing Information

Released on 2021-02-26.

11
Container 143
Title
Greyhound
Dates
1999
Processing Information

Released on 2021-02-26.

12
Container 143
Title
Guide to Discrimination Complaints and Adjudication Procedures
Dates
1999
Processing Information

Released on 2021-02-26.

13
Container 143
Title
Guidelines for Trans-Supportive Development, Map, Neighborhood Capital Budget Group, CTA
Dates
1997-1998
Processing Information

Released on 2021-02-26.

1
Container 144
Title
Hall for Italian American Theater
Dates
1988-1989
Processing Information

Released on 2021-02-26.

2
Container 144
Title
Handwritten Italy String Pennants-Product Description, Correspondence, U.V.A. Budget, Request for Proposal for Master Planning Technical Services, Chicago Housing Authority
Dates
2014
Processing Information

Released on 2021-02-26.

3
Container 144
Title
Handwritten Surveys
Dates
1993
Processing Information

Released on 2021-02-26.

4
Container 144
Title
Harrison Host Park - Chicago Park District
Dates
1987-1989
Processing Information

Released on 2021-02-26.

5
Container 144
Title
Hartshorne + Plunkard, LTD. Architecture Firm Brochure
Dates
1997
Processing Information

Released on 2021-02-26.

6
Container 144
Title
HAS Billboards - Pictures, handwritten notes
Dates
1996
Processing Information

Released on 2021-02-26.

7
Container 144
Title
Health Insurance for Illinois Children
Dates
2001
Processing Information

Released on 2021-02-26.

8
Container 144
Title
HED Work Program and Budget
Dates
2012
Processing Information

Released on 2021-02-26.

9
Container 144
Title
Holsten/Study
Dates
2004
Processing Information

Released on 2021-02-26.

10
Container 144
Title
Housing (Samples) Department of Urban Renewal - Policies and Procedures for the Sale of Project Land
Dates
1970
Processing Information

Released on 2021-02-26.

11
Container 144
Title
Housing Court - Housing Violations, Fax, Correspondence
Dates
1996-1998
Processing Information

Released on 2021-02-26.

12
Container 144
Title
Howard Borde
Dates
1983
Processing Information

Released on 2021-02-26.

13
Container 144
Title
Human Capital Development Initiative
Dates
1999
Processing Information

Released on 2021-02-26.

14
Container 144
Title
Hyatt
Dates
1999
Processing Information

Released on 2021-02-26.

15
Container 144
Title
Hyatt at University Village
Dates
2000
Processing Information

Released on 2021-02-26.

16
Container 144
Title
Hyatt Landscaping
Dates
2000
Processing Information

Released on 2021-02-26.

17
Container 144
Title
Illinois Department of Transportation - Dan Ryan Expressway Repairs
Dates
1988
Processing Information

Released on 2021-02-26.

18
Container 144
Title
Illinois Department of Transportation - Miscellaneous
Dates
1981-1998
Processing Information

Released on 2021-02-26.

19
Container 144
Title
Illinois Department of Transportation - Landscaping of Eisenhower
Dates
1987-1988
Processing Information

Released on 2021-02-26.

1
Container 145
Title
Illinois Department of Transportation - Plans, Blueprints (Blueprints removed and placed in oversize folder)
Dates
1985
Processing Information

Released on 2021-02-26.

2
Container 145
Title
Illegal Canvas Billboards
Dates
2008-2009
Processing Information

Released on 2021-02-26.

3
Container 145
Title
Illinois Department of Aging
Dates
1986-1999
Processing Information

Released on 2021-02-26.

4
Container 145
Title
Illinois Department of Commerce and Community Affairs, Office of the Governor Correspondence
Dates
1992-1996
Processing Information

Released on 2021-02-26.

5
Container 145
Title
Illinois Department of Corrections, Newspaper Articles
Dates
1983-1988
Processing Information

Released on 2021-02-26.

6
Container 145
Title
Illinois EPA Air Pollution, Notes, Correspondence, Citizen Pollution Complaint Form
Dates
1984-1986
Processing Information

Released on 2021-02-26.

7
Container 145
Title
Illinois Housing Development Authority, Illinois Department of Commerce and Community Affairs, Campaign for Sensible Growth Booklets
Dates
1998-1999
Processing Information

Released on 2021-02-26.

8
Container 145
Title
Illinois Humanities Council
Dates
1985-1988
Processing Information

Released on 2021-02-26.

9
Container 145
Title
Illinois Medical Center News
Dates
1994-1995
Processing Information

Released on 2021-02-26.

10
Container 145
Title
Illinois Medical Center Commission
Dates
1994-1996
Processing Information

Released on 2021-02-26.

11
Container 145
Title
Illinois Medical District
Dates
2003-2004
Processing Information

Released on 2021-02-26.

12
Container 145
Title
Illinois Medical District - Gabe Godwin, Greater Northwest Development Corporation, Retail, Commercial Opportunities, ORIX, Photographs
Dates
1994-1996
Processing Information

Released on 2021-02-26.

1
Container 146
Title
Illinois Medical District - Apartments-901-03 S. Ashland, Correspondence, Handwritten Notes, Maps, Drawings, Newspaper Article Copies
Dates
2006
Processing Information

Released on 2021-02-26.

2
Container 146
Title
Illinois Medical District - Appartments - Mailing List (Flyer Update)
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.

3
Container 146
Title
Illinois Medical District - Children's Memorial Hospital Site Massing Study - Photographs and Report
Dates
2005
Processing Information

Released on 2021-02-26.

4
Container 146
Title
Illinois Medical District - Intake Forms, IMD Invoice, Fax
Dates
2000
Processing Information

Released on 2021-02-26.

5
Container 146
Title
Illinois Medical District - Mayor's TASK Force Infrastructure
Dates
1998
Processing Information

Released on 2021-02-26.

6
Container 146
Title
Illinois Medical District - Medical Center Commission
Dates
1981-1986
Processing Information

Released on 2021-02-26.

7
Container 146
Title
Illinois Medical District - Medical Center Commission-Board Meeting, Newspaper Clipping, Correspondence
Dates
1981-1986
Processing Information

Released on 2021-02-26.

8
Container 146
Title
Illinois Medical District - Medical Center Commission-Damen Ramps
Dates
1986-1993
Processing Information

Released on 2021-02-26.

9
Container 146
Title
Illinois Medical District - Memo, Gazette Statement, Notes, Trey Anastasio Cpncert Flyer
Dates
2002
Processing Information

Released on 2021-02-26.

10
Container 146
Title
Illinois Medical District - Parking Removal
Dates
1998
Processing Information

Released on 2021-02-26.

1
Container 147
Title
Illinois Medical District - Springfield Trip - State Committee Notes
Dates
1998
Processing Information

Released on 2021-02-26.

2
Container 147
Title
Illinois Medical District - Update IMD Pay/Parking
Dates
1998
Processing Information

Released on 2021-02-26.

3
Container 147
Title
Illinois Medical District (IMD)
Dates
2001
Processing Information

Released on 2021-02-26.

4
Container 147
Title
Illinois Medical District (IMD) - Information, Meetings, Agenda, Fax
Dates
1998
Processing Information

Released on 2021-02-26.

5
Container 147
Title
Illinois Medical District (IMD) - Banner
Dates
1998
Processing Information

Released on 2021-02-26.

6
Container 147
Title
Illinois Medical District (IMD) - Community Advisory Committee, Meeting, Waste Advisory Panel, Waste Treatment
Dates
1993-1996
Processing Information

Released on 2021-02-26.

7
Container 147
Title
Illinois Medical District (IMD) - Contract
Dates
2003
Processing Information

Released on 2021-02-26.

8
Container 147
Title
Illinois Medical District (IMD) - Current
Dates
1997-1998
Processing Information

Released on 2021-02-26.

9
Container 147
Title
Illinois Medical District (IMD) - District Security Group
Dates
2003
Processing Information

Released on 2021-02-26.

10
Container 147
Title
Illinois Medical District (IMD) - Equipment Loan Agreement, Meeting Agenda
Dates
1996
Processing Information

Released on 2021-02-26.

11
Container 147
Title
Illinois Medical District (IMD) - Letterhead or GWD Letterhead, Draft
Dates
2001
Processing Information

Released on 2021-02-26.

12
Container 147
Title
Illinois Medical District (IMD) - Medical Center Commission, Correspondence, Blueprints, Budget
Dates
1994
Processing Information

Released on 2021-02-26.

13
Container 147
Title
Illinois Medical District (IMD) - Memo Clean and Green Event
Dates
1999
Processing Information

Released on 2021-02-26.

14
Container 147
Title
Illinois Medical District (IMD) - Miscellaneous
Dates
2000-2002
Processing Information

Released on 2021-02-26.

1
Container 148
Title
Illinois Medical District (IMD) - Miscellaneous
Dates
1998
Processing Information

Released on 2021-02-26.

2
Container 148
Title
Illinois Medical District (IMD) - Newspaper Copies, Agreement, Pictures, Handwritten Notes, Correspondence
Dates
2006-2007
Processing Information

Released on 2021-02-26.

3
Container 148
Title
Illinois Medical District (IMD) - Ordinance
Dates
2000
Processing Information

Released on 2021-02-26.

4
Container 148
Title
Illinois Medical District (IMD) - Ornamental Iron Fence, Correspondence, Map, Note
Dates
1998
Processing Information

Released on 2021-02-26.

5
Container 148
Title
Illinois Medical District (IMD) - Parking, Memo, Newspaper Article, Fax
Dates
1998
Processing Information

Released on 2021-02-26.

6
Container 148
Title
Illinois Medical District (IMD) - Public Schools in District Development Area
Dates
1998
Processing Information

Released on 2021-02-26.

7
Container 148
Title
Illinois Medical District (IMD) - Roadways, Department of Transportation, Maps
Dates
1997
Processing Information

Released on 2021-02-26.

8
Container 148
Title
Illinois Medical District (IMD) - Street Furniture Pictures
Dates
Approx. 1997
Processing Information

Released on 2021-02-26.

9
Container 148
Title
Illinois Medical District (IMD) - Sweeping
Dates
1985-1987
Processing Information

Released on 2021-02-26.

10
Container 148
Title
Illinois Medical District (IMD) /UIC Memos, Planning, District Member Council, Meeting
Dates
1998
Processing Information

Released on 2021-02-26.

11
Container 148
Title
Illinois Medical District (IMD) File
Dates
2004-2005
Processing Information

Released on 2021-02-26.

12
Container 148
Title
Illinois Medical District (IMD) -Parking Inventory Update, Parking, Map
Dates
1998
Processing Information

Released on 2021-02-26.

13
Container 148
Title
Illinois Medical District (IMD) -Salvation Army Transaction
Dates
1998
Processing Information

Released on 2021-02-26.

14
Container 148
Title
Illinois Medical District (IMD) Security Group, Meeting, Blueprints/Map, Criminal Damage
Dates
2001
Processing Information

Released on 2021-02-26.

15
Container 148
Title
Illinois Medical District (IMD) -Street Sweeping, Sign In Idea, Fax, Correspondence
Dates
1996-1998
Processing Information

Released on 2021-02-26.

1
Container 246
Title
IMD - Medical Center Commission - Blueprints
Dates
1993-1997
Processing Information

Released on 2021-02-26.

2
Container 246
Title
IMD - Medical Center Commission - Master Plan
Dates
1995
Processing Information

Released on 2021-02-26.

3
Container 246
Title
IMD - Medical Center Commission - Correspondence, memos, notes
Dates
1996-2003
Processing Information

Released on 2021-02-26.

4
Container 246
Title
IMD - Medical Center Commission - Correspondence, memos, notes
Dates
1994-1996
Processing Information

Released on 2021-02-26.

5
Container 246
Title
IMD - Medical Center Commission - Correspondence, memos, notes
Dates
1994-1996
Processing Information

Released on 2021-02-26.

6
Container 246
Title
IMD - Medical Center Commission - Issues and opportunities report
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

7
Container 246
Title
IMD - Medical Center Commission - Correspondence, memos, notes
Dates
1990-1993
Processing Information

Released on 2021-02-26.

8
Container 246
Title
IMD - Medical Center Commission - Correspondence, memos, notes
Dates
1991
Processing Information

Released on 2021-02-26.

1
Container 247
Title
IMD - Medical Center Commission - Correspondence, memos, notes
Dates
1990-1993
Processing Information

Released on 2021-02-26.

2
Container 247
Title
IMD - Medical Center Commission - FBI Project
Dates
1992-2002
Processing Information

Released on 2021-02-26.

3
Container 247
Title
IMD - Salvation Army Project
Dates
2006
Processing Information

Released on 2021-02-26.

16
Container 148
Title
Illinois Medical District (IMD): Agreement
Dates
2008-2009
Processing Information

Released on 2021-02-26.

1
Container 149
Title
Illinois Medical District (IMD): Security Group
Dates
2004-2005
Processing Information

Released on 2021-02-26.

2
Container 149
Title
Illinois Medical District Commission, Agenda, Notes, Taylor Street/University Village Market Study Development Plan, Lakeview East Retail Site Marketing, Downtown Parking Policies
Dates
1989-2002
Processing Information

Released on 2021-02-26.

3
Container 149
Title
Illinois Restaurant Association, Taylor St. Business Council, Training Program, Correspondence, Notes
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 149
Title
Impresa Award, Jewel Remodeling
Dates
1993-1994
Processing Information

Released on 2021-02-26.

5
Container 149
Title
Industrial Council
Dates
2001
Processing Information

Released on 2021-02-26.

6
Container 149
Title
Infrastructure
Dates
2001-2004
Processing Information

Released on 2021-02-26.

7
Container 149
Title
Inner City Shopper: Strategic Perspective, Hotlines, Parking
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 149
Title
Inquiry and Information (Empowerement Zone, Adopt-a-Street Programs)
Dates
1994-1995
Processing Information

Released on 2021-02-26.

9
Container 149
Title
Institute for Forensic Medicine, Newspaper Clippings
Dates
1983-1985
Processing Information

Released on 2021-02-26.

10
Container 149
Title
Insurance Coverage
Dates
1989-1990
Processing Information

Released on 2021-02-26.

11
Container 149
Title
Interesting Articles
Dates
1990
Processing Information

Released on 2021-02-26.

12
Container 149
Title
Internal Revenue Service, Columbus Day Festivities, Correspondence
Dates
1998
Processing Information

Released on 2021-02-26.

13
Container 149
Title
Interns
Dates
1999
Processing Information

Released on 2021-02-26.

14
Container 149
Title
Italian American Theater-Agreement and Newspaper Clipping
Dates
Approx. 1989
Processing Information

Released on 2021-02-26.

15
Container 149
Title
Italian Cultural Newsletter
Dates
1999
Processing Information

Released on 2021-02-26.

16
Container 149
Title
Italians in America, Russians, A Celebration, Doing Business in Poland, National Italian American Foundation, Policy Comm
Dates
1999-2000
Processing Information

Released on 2021-02-26.

1
Container 150
Title
Item 6-District Traffic Management/Parking
Dates
1997-1998
Processing Information

Released on 2021-02-26.

2
Container 150
Title
IURO and Associates Blueprints, Budget Estimates Chicago Transit Authority Service Restructing Proposal, Photographs, Housing Court (blueprint removed placed in oversize folder)
Dates
1983-1997
Processing Information

Released on 2021-02-26.

3
Container 150
Title
Jameson Realty Group
Dates
1985
Processing Information

Released on 2021-02-26.

4
Container 150
Title
Jasmin Rodriguez Resume
Dates
2002
Processing Information

Released on 2021-02-26.

5
Container 150
Title
Jefferson School
Dates
1995
Processing Information

Released on 2021-02-26.

6
Container 150
Title
Joan Klaus
Dates
1988-1989
Processing Information

Released on 2021-02-26.

7
Container 150
Title
John P. Walsh
Dates
1988
Processing Information

Released on 2021-02-26.

8
Container 150
Title
John Walsh - 1437 W. Lexington - Correspondence and Blueprints
Dates
1999-2001
Processing Information

Released on 2021-02-26.

9
Container 150
Title
John Walsh-Blueprints, Picture, Correspondence
Dates
2003
Processing Information

Released on 2021-02-26.

10
Container 150
Title
Joint Community Committee of Italian Americans - Columbus Day Event
Dates
1995
Processing Information

Released on 2021-02-26.

11
Container 150
Title
Jonathan Johnson - Check Copies, Community Maintenance Program Duties, Handwritten Notes
Dates
2010-2013
Processing Information

Released on 2021-02-26.

12
Container 150
Title
Journal
Dates
2003
Processing Information

Released on 2021-02-26.

13
Container 150
Title
KC Public Relations, WJKM 104.3, Special Event Package, Neighborhood Festival and Summer Recreation Program Grant Application
Dates
1989-1994
Processing Information

Released on 2021-02-26.

14
Container 150
Title
Kratzten Studio
Dates
1984-1985
Processing Information

Released on 2021-02-26.

15
Container 150
Title
Kristian Allcroft - Correspondence, Handwritten Notes, Zoning Map, Letter, Blueprints, Memo, Fax
Dates
2004-2006
Processing Information

Released on 2021-02-26.

16
Container 150
Title
L. Wille File - Editorial About Oscar D'Angelo
Dates
2004
Processing Information

Released on 2021-02-26.

17
Container 150
Title
La Tazza Bella and Beviarmo
Dates
Approx. 1999
Processing Information

Released on 2021-02-26.

1
Container 151
Title
Land Lease - U.V.A. and CHA - Commercial Parking Lot
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 151
Title
Landmark Article
Dates
1998
Processing Information

Released on 2021-02-26.

3
Container 151
Title
Landmark Status
Dates
1986
Processing Information

Released on 2021-02-26.

4
Container 151
Title
Landmarks Preservation Council of Illinois
Dates
1982-1988
Processing Information

Released on 2021-02-26.

4
Container 247
Title
Landmarks Preservation - The Marquette Building - Correspondence, reports
Dates
1971-1974
Processing Information

Released on 2021-02-26.

5
Container 247
Title
Landmarks Preservation - Publications - Illinois Law on Urban Renewal and the Ferguson Monument Trust
Dates
1963
Processing Information

Released on 2021-02-26.

6
Container 247
Title
Landmarks Preservation - Landmarks Preservation Council
Dates
1976-1983
Processing Information

Released on 2021-02-26.

7
Container 247
Title
Landmarks Preservation Council - Lawyers Committee
Dates
1972-1976
Processing Information

Released on 2021-02-26.

8
Container 247
Title
Landmarks Preservation - Mayor's Committee - Old Stock Exchange Building
Dates
1971
Processing Information

Released on 2021-02-26.

1
Container 248
Title
Landmarks Preservation - Glessner House
Dates
1966-1975
Processing Information

Released on 2021-02-26.

2
Container 248
Title
Landmarks Preservation - Secretary of State's Advisory Committee on Capitol Buildings
Dates
1973-1975
Processing Information

Released on 2021-02-26.

3
Container 248
Title
Landmarks Preservation - The Rookery Building (includes photographs)
Dates
1972-1984
Processing Information

Released on 2021-02-26.

4
Container 248
Title
Landmarks Preservation - Glessner House - Chicago School of Architecture Foundation
Dates
1972-1975
Processing Information

Released on 2021-02-26.

5
Container 248
Title
Landmarks Preservation - Publications - The Landmarks Preservation Service
Dates
1972-1975
Processing Information

Released on 2021-02-26.

6
Container 248
Title
Landmarks Preservation - Clippings - Preservation of Historic Buildings in Chicago
Dates
1970-1980
Processing Information

Released on 2021-02-26.

7
Container 248
Title
Landmarks Preservation - Mayor's Committee for the Preservation of Chicago's Historic Architecture - Materials
Dates
1972-1973
Processing Information

Released on 2021-02-26.

8
Container 248
Title
Landmarks Preservation - Old Stock Exchange Building
Dates
1980
Processing Information

Released on 2021-02-26.

9
Container 248
Title
Landmarks Preservation - Francisco Terrace
Dates
1973
Processing Information

Released on 2021-02-26.

10
Container 248
Title
Landmarks Preservation - Marquette Building - Citizen's Committee to Save Marquette Building
Dates
1971-1977
Processing Information

Released on 2021-02-26.

5
Container 151
Title
Landscaping
Dates
1996-1998
Processing Information

Released on 2021-02-26.

6
Container 151
Title
Larry Memo's
Dates
2000
Processing Information

Released on 2021-02-26.

7
Container 151
Title
Larry Smith - Maps and Memos
Dates
2001
Processing Information

Released on 2021-02-26.

8
Container 151
Title
Larry Smith - Resume
Dates
1999
Processing Information

Released on 2021-02-26.

9
Container 151
Title
Lavichka, William - File
Dates
1987
Processing Information

Released on 2021-02-26.

10
Container 151
Title
Lawrence Ave. Development Corporation (LADCOR) Three Year Report
Dates
1984-1987
Processing Information

Released on 2021-02-26.

11
Container 151
Title
Leasehold Improvement - 923 S. Loomis St.
Dates
1983-1993
Processing Information

Released on 2021-02-26.

12
Container 151
Title
Leasehold Improvement - 923 S. Loomis St.
Dates
2000
Processing Information

Released on 2021-02-26.

13
Container 151
Title
Letter and Correspondence to RMD (Taylor St. Renaissance)
Dates
2006
Processing Information

Released on 2021-02-26.

14
Container 151
Title
Letters/Correspondence to Governor Ryan About HR 2256 Law
Dates
1999
Processing Information

Released on 2021-02-26.

15
Container 151
Title
Library - Taylor St. Library - 1107 W. Taylor St.
Dates
1996
Processing Information

Released on 2021-02-26.

16
Container 151
Title
Library for the Blind Proposal, City of Chicago Zoning Board of Appeals, Correspondence, Handwritten Notes
Dates
2003
Processing Information

Released on 2021-02-26.

17
Container 151
Title
Library Whispers - Chicago Public Library News Release
Dates
1995-1996
Processing Information

Released on 2021-02-26.

18
Container 151
Title
Liquor Commission
Dates
1993
Processing Information

Released on 2021-02-26.

19
Container 151
Title
Liquor Commission
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

20
Container 151
Title
Liquor License
Dates
1989-1993
Processing Information

Released on 2021-02-26.

21
Container 151
Title
Liquor on Roosevelt - Correspondence, Notes, Maps
Dates
1996
Processing Information

Released on 2021-02-26.

22
Container 151
Title
Lisa Madigan-Illinois Attorney General
Dates
2003
Processing Information

Released on 2021-02-26.

23
Container 151
Title
Little Brothers - Friends of the Elderly
Dates
Approx. 1999
Processing Information

Released on 2021-02-26.

24
Container 151
Title
Little Italy Regional Treasure, Fax
Dates
2007
Processing Information

Released on 2021-02-26.

1
Container 152
Title
Little Italy Special Services Area Program (SSA)
Dates
2004-2006
Processing Information

Released on 2021-02-26.

2
Container 152
Title
Loading Zone Memo
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 152
Title
Loading Zone Ord.
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 152
Title
Loading Zone Sign and Removal of City St. Lamp-Correspondence
Dates
2003
Processing Information

Released on 2021-02-26.

5
Container 152
Title
Lobbyist List
Dates
1985
Processing Information

Released on 2021-02-26.

6
Container 152
Title
Local Initiatives Support Corp. (LISC)
Dates
1995
Processing Information

Released on 2021-02-26.

7
Container 152
Title
Local Initiatives Support Corporation (LISC) File
Dates
1983-1987
Processing Information

Released on 2021-02-26.

8
Container 152
Title
Local Initiatives Support Corporation (LISC) File
Dates
1983-1988
Processing Information

Released on 2021-02-26.

9
Container 152
Title
Local Initiatives Support Corporation (LISC) File
Dates
1988-1989
Processing Information

Released on 2021-02-26.

1
Container 153
Title
Loomis Raw Houses - Correspondence
Dates
1999-2002
Processing Information

Released on 2021-02-26.

2
Container 153
Title
Loomis Row Houses (917-903)-Meeting Agenda Correspondence, Adams Street Iron Proposal, Thatcheroaks Awings Journal, Photographs
Dates
1997-1999
Processing Information

Released on 2021-02-26.

3
Container 153
Title
Loomis St. Vehicular Project
Dates
2007
Processing Information

Released on 2021-02-26.

4
Container 153
Title
Loomis Street Roughhouses-Meeting, Agenda, Correspondence, Fax
Dates
1998
Processing Information

Released on 2021-02-26.

5
Container 153
Title
Loomis Street-Crossway Letter
Dates
1989
Processing Information

Released on 2021-02-26.

6
Container 153
Title
Louie Louchtan
Dates
1988-1989
Processing Information

Released on 2021-02-26.

7
Container 153
Title
MacArthur, Department of Community Affairs, Human and Community Development
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 153
Title
Maintenance Center/Clean and Green Event
Dates
1998
Processing Information

Released on 2021-02-26.

9
Container 153
Title
Major "Taylor St. Row" Correspondence
Dates
2006
Processing Information

Released on 2021-02-26.

10
Container 153
Title
Manford Byrd - Correspondence
Dates
1987
Processing Information

Released on 2021-02-26.

11
Container 153
Title
Maps (University Village, Medical District)
Dates
2000-2001
Processing Information

Released on 2021-02-26.

12
Container 153
Title
Maps (University Village, Neighborhood Maps)
Dates
2004
Processing Information

Released on 2021-02-26.

13
Container 153
Title
Maps - 28th Ward Map
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

14
Container 153
Title
Maps - 2nd Ward
Dates
1996-1999
Processing Information

Released on 2021-02-26.

15
Container 153
Title
Maps and Correspondence - 42nd Ward Alderman Correspondence
Dates
1995-1999
Processing Information

Released on 2021-02-26.

16
Container 153
Title
Maps - 42nd Ward Sweeping Route
Dates
Approx. 1998
Processing Information

Released on 2021-02-26.

17
Container 153
Title
Maps - Divy Bikes and Chicago Bike Map
Dates
2014
Processing Information

Released on 2021-02-26.

1
Container 154
Title
Marcy-Newberry Association, Good Neighbor Awards
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 154
Title
Marketing - Little Italy
Dates
2012-2014
Processing Information

Released on 2021-02-26.

3
Container 154
Title
Marshall Field Community Giving Program
Dates
1990
Processing Information

Released on 2021-02-26.

4
Container 154
Title
Maxwell Street - Article about Disney Store - historic facades
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 154
Title
Maxwell Street Relocation
Dates
1993-1994
Processing Information

Released on 2021-02-26.

6
Container 154
Title
May Street Issues, Brian Bernardoni and Alice Reddy Correspondence, Blueprints, andp hotographs
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 154
Title
Mayor Washington Action Agenda, Newspaper Clippings, Budget, Correspondence
Dates
1984-1987
Processing Information

Released on 2021-02-26.

8
Container 154
Title
Member Manual for World Cup USA
Dates
1994
Processing Information

Released on 2021-02-26.

9
Container 154
Title
Membership Correspondence - Chicago Community Trust, Membership Fee, Committee for the Beautification of Jane Adams Homes, Banks, Finance
Dates
1988-1990
Processing Information

Released on 2021-02-26.

10
Container 154
Title
Membership Proposal-University Village Association
Dates
2000
Processing Information

Released on 2021-02-26.

11
Container 154
Title
Memos
Dates
2001
Processing Information

Released on 2021-02-26.

12
Container 154
Title
Memos - Community Advisory Committee, Agenda, Minutes, UIC Medicine
Dates
2000
Processing Information

Released on 2021-02-26.

13
Container 154
Title
Merchant Survey Workshop
Dates
2002
Processing Information

Released on 2021-02-26.

14
Container 154
Title
Metro Chicago Information Center (MCIC)
Dates
2003
Processing Information

Released on 2021-02-26.

1
Container 155
Title
Metro Chicago Information Center, Metropolitan Planning Council
Dates
1999-2000
Processing Information

Released on 2021-02-26.

2
Container 155
Title
Metropolitan Planning Council
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 155
Title
Metropolitan Planning Council
Dates
2001
Processing Information

Released on 2021-02-26.

4
Container 155
Title
Metropolitan Planning Council, Chicagoland Chamber of Commerce, Chicago Children's Advocacy Center, Picture, West Loop Reference Guide
Dates
1997-2001
Processing Information

Released on 2021-02-26.

5
Container 155
Title
Metropolitan Planning Council, Community Development Commission, Agenda, To do, Minutes, meeting
Dates
1999
Processing Information

Released on 2021-02-26.

6
Container 155
Title
Mid-City National Bank - Correspondence, Newspaper Clippings
Dates
1982-1989
Processing Information

Released on 2021-02-26.

7
Container 155
Title
Midtown Center File
Dates
1983-1989
Processing Information

Released on 2021-02-26.

8
Container 155
Title
Minority (MBE) Applications, Where Chicago Magazine
Dates
1997-2001
Processing Information

Released on 2021-02-26.

9
Container 155
Title
Miriam Mobley Smith UIC Event Presentation
Dates
2000
Processing Information

Released on 2021-02-26.

10
Container 155
Title
Miscellaneous - Correspondence, parking, Lighting, Ground Breaking, Parks, Businesses
Dates
1998
Processing Information

Released on 2021-02-26.

11
Container 155
Title
Miscellaneous - Fax, Price Range Sheet Townhomes, Insurance Agend Information, Loft Building
Dates
2002-2003
Processing Information

Released on 2021-02-26.

12
Container 155
Title
Miscellaneous - 30th Anniversary Correspondence, Thank yous, Italian Festa
Dates
2011-2012
Processing Information

Released on 2021-02-26.

13
Container 155
Title
Miscellaneous - ABLA - Tickets
Dates
2001
Processing Information

Released on 2021-02-26.

14
Container 155
Title
Miscellaneous - ABLA and BAB Miscellaneous Memos
Dates
2002
Processing Information

Released on 2021-02-26.

15
Container 155
Title
Miscellaneous - Agenda, Immediate Release, Notes
Dates
1989
Processing Information

Released on 2021-02-26.

16
Container 155
Title
Miscellaneous - Agreement Between Edge Communication L.L.C. and U.V.A., Directory, Telefax Transmittal Sheet
Dates
2003-2004
Processing Information

Released on 2021-02-26.

1
Container 156
Title
Miscellaneous - Application for an Ammendment to Zoning Ordinance, U.V.A. Board of Directors Meeting, Agenda, Save the German School, Budget Summary, Newspaper Clippings, Parking for Fiesta
Dates
2014
Processing Information

Released on 2021-02-26.

2
Container 156
Title
Miscellaneous - Blueprints, Memos, Notes, Correspondence
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 156
Title
Miscellaneous - City Agencies and departments information
Dates
2000
Processing Information

Released on 2021-02-26.

4
Container 156
Title
Miscellaneous - Correspondence, Meeting Flyers, Clean and Green, 12th District CAPS Program, Community Meeting, Memo, IAPC, MACC, Letters, Cards
Dates
2013
Processing Information

Released on 2021-02-26.

5
Container 156
Title
Miscellaneous - Fix It Folder
Dates
1995
Processing Information

Released on 2021-02-26.

6
Container 156
Title
Miscellaneous - Gazette, Flyers, Newspaper Clippings, Notes,
Dates
2013-2014
Processing Information

Released on 2021-02-26.

7
Container 156
Title
Miscellaneous - Handwritten Notes, Newspaper Clipipngs
Dates
2001
Processing Information

Released on 2021-02-26.

1
Container 157
Title
Miscellaneous - Holiday Time in the Plaza
Dates
2013
Processing Information

Released on 2021-02-26.

2
Container 157
Title
Miscellaneous - Kathy Catrombone, Delegate Agency Fiscal Workshop, Navigating and Analysing Business Data, Building Violation and Permit, Small Business Center
Dates
2013
Processing Information

Released on 2021-02-26.

3
Container 157
Title
Miscellaneous - Kids Care, Health Insurance for Illinois Children
Dates
Approx. 1999
Processing Information

Released on 2021-02-26.

4
Container 157
Title
Miscellaneous - Letters and Cards
Dates
2013
Processing Information

Released on 2021-02-26.

5
Container 157
Title
Miscellaneous - Newspaper Articles, Map, Poster, Photograph
Dates
1981-2001
Processing Information

Released on 2021-02-26.

6
Container 157
Title
Miscellaneous - Number 9 Design
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 157
Title
Miscellaneous - Old Funded - New
Dates
1988-1995
Processing Information

Released on 2021-02-26.

8
Container 157
Title
Miscellaneous - Parking Lot at Throop at Taylor Street, Fencing
Dates
1999
Processing Information

Released on 2021-02-26.

9
Container 157
Title
Miscellaneous - Resumes
Dates
2000
Processing Information

Released on 2021-02-26.

10
Container 157
Title
Miscellaneous - Sign Ordinance, Correspondence, Handwritten notes
Dates
1995-2000
Processing Information

Released on 2021-02-26.

11
Container 157
Title
Miscellaneous Significant Accomplishments, Urban Land Magazine, Fax, Business Plan, Agenda,
Dates
2000-2001
Processing Information

Released on 2021-02-26.

12
Container 157
Title
Miscellaneous - Springfield Trip
Dates
2001
Processing Information

Released on 2021-02-26.

13
Container 157
Title
Miscellaneous - Tiffany Torres Resume (Tiffany Limoncello)
Dates
2000
Processing Information

Released on 2021-02-26.

14
Container 157
Title
Miscellaneous - To Do's (Old)
Dates
1999-2000
Processing Information

Released on 2021-02-26.

15
Container 157
Title
Miscellaneous - U.V.A. Correspondence, Memos, Taylor Street Development Plan
Dates
2007-2008
Processing Information

Released on 2021-02-26.

1
Container 158
Title
Miscellaneous - U.V.A. File, Miscellaneous
Dates
2013-2015
Processing Information

Released on 2021-02-26.

2
Container 158
Title
Miscellaneous - U.V.A. File-Miscellaneous
Dates
2003-2004
Processing Information

Released on 2021-02-26.

3
Container 158
Title
Miscellaneous - U.V.A. Forms
Dates
2004
Processing Information

Released on 2021-02-26.

4
Container 158
Title
Miscellaneous - U.V.A. Funding Documentation
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 158
Title
Miscellaneous - U.V.A. Garden Club
Dates
1995-1997
Processing Information

Released on 2021-02-26.

6
Container 158
Title
Miscellaneous - U.V.A. General
Dates
1994
Processing Information

Released on 2021-02-26.

7
Container 158
Title
Miscellaneous - U.V.A. Grant Application-DPD
Dates
2003-2004
Processing Information

Released on 2021-02-26.

8
Container 158
Title
Miscellaneous - U.V.A. Grants
Dates
1988-1996
Processing Information

Released on 2021-02-26.

9
Container 158
Title
Miscellaneous - U.V.A. Harrison Street Median
Dates
2004
Processing Information

Released on 2021-02-26.

10
Container 158
Title
Miscellaneous - U.V.A. Holiday Party
Dates
2007
Processing Information

Released on 2021-02-26.

11
Container 158
Title
Miscellaneous - U.V.A. Incoming Resumes
Dates
2000
Processing Information

Released on 2021-02-26.

12
Container 158
Title
Miscellaneous - U.V.A. Intake Form
Dates
1999
Processing Information

Released on 2021-02-26.

13
Container 158
Title
Miscellaneous - U.V.A. Memo, Fax, Excavation Notice
Dates
2000-2002
Processing Information

Released on 2021-02-26.

14
Container 158
Title
Miscellaneous - U.V.A. Menus and ComEd Lottery
Dates
Approx. 1996
Processing Information

Released on 2021-02-26.

15
Container 158
Title
Miscellaneous - U.V.A. Miscellaneous
Dates
2005-2007
Processing Information

Released on 2021-02-26.

1
Container 159
Title
Miscellaneous - U.V.A. Miscellaneous - Correspondence, Agenda, Overview, Newspaper, Meetings, Handwritten Notes
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 159
Title
Miscellaneous - U.V.A. Miscellaneous - Correspondence, Workshops, Retail Chicago, Newspaper Article Copies, Newspaper, Pre-Employment Application, Pamphlets
Dates
2001-2003
Processing Information

Released on 2021-02-26.

3
Container 159
Title
Miscellaneous - U.V.A. Miscellaneous - Memo, Lease, Blueprints, Applications, Budget, Work Program, Application for Funding, Zoning, Handwritten Notes
Dates
2002
Processing Information

Released on 2021-02-26.

4
Container 159
Title
Miscellaneous - U.V.A. Miscellaneous Papers
Dates
2004
Processing Information

Released on 2021-02-26.

1
Container 160
Title
Miscellaneous - U.V.A. Policy Statement Regarding "Loading Zones" on Taylor St., Ribbon Cutting Ceremony, Children's Village, Newspaper Clippings, U-Packit
Dates
2014
Processing Information

Released on 2021-02-26.

2
Container 160
Title
Miscellaneous - U.V.A. Quarterly Reports, Parking Tickets, Faxes
Dates
2005-2007
Processing Information

Released on 2021-02-26.

3
Container 160
Title
Miscellaneous - U.V.A.-Active Priorities, Handwritten Notes, Newspaper Copies
Dates
1997-2003
Processing Information

Released on 2021-02-26.

4
Container 160
Title
Miscellaneous - U.V.A.-Correspondence
Dates
2012
Processing Information

Released on 2021-02-26.

5
Container 160
Title
Miscellaneous - U.V.A.-Larry Smith-Correspondence, Fax
Dates
2004-2008
Processing Information

Released on 2021-02-26.

6
Container 160
Title
Miscellaneous - U.V.A.-Neighborhood Redevelopment Correspondence and Notes
Dates
2011
Processing Information

Released on 2021-02-26.

7
Container 160
Title
Miscellaneous - U.V.A.-South Loop Signage, Congress Expressway
Dates
2009
Processing Information

Released on 2021-02-26.

8
Container 160
Title
Miscellaneous - University Village Association Community Map, Building Responsible Communities Packet
Dates
2001
Processing Information

Released on 2021-02-26.

9
Container 160
Title
Miscellaneous Correspondence-Security, Proposals, Designs
Dates
1992-1999
Processing Information

Released on 2021-02-26.

10
Container 160
Title
Miscellaneous Notes
Dates
2001
Processing Information

Released on 2021-02-26.

11
Container 160
Title
Miscellaneous Tax, DPD Documents, Copies Elsewhere
Dates
1999-2000
Processing Information

Released on 2021-02-26.

12
Container 160
Title
Miscellaneous U.V.A. Chamber
Dates
1998-1999
Processing Information

Released on 2021-02-26.

1
Container 249
Title
Miscellaneous - The Vatican Observation Foundation
Dates
2008
Processing Information

Released on 2021-02-26.

2
Container 249
Title
Miscellaneous - The Vatican Observation Foundation - Response Final List
Dates
2008
Processing Information

Released on 2021-02-26.

3
Container 249
Title
Miscellaneous - Miller, Melby, Anderson Architects Image, Letter to Oscar D'Angelo
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

4
Container 249
Title
Miscellaneous - First Ward - Children's Circus - Memo
Dates
1988
Processing Information

Released on 2021-02-26.

5
Container 249
Title
Miscellaneous - Pedraza News Coverage
Dates
2003-2004
Processing Information

Released on 2021-02-26.

6
Container 249
Title
Miscellaneous - Publications - Education in the Health Fields in Illinois
Dates
1968
Processing Information

Released on 2021-02-26.

1
Container 161
Title
Miscellaneous-Handwritten Notes, Newspaper Clippings, Thank You Cards, Pamphlets (China Town, West Loop, Churches, Umbria, Bridgeport, Holidays), Correspondence
Dates
2013-2014
Processing Information

Released on 2021-02-26.

2
Container 161
Title
Miscellaneous-Newspaper Clipping, Correspondence-Holiday Donations, Ordinance Violation
Dates
2007-2008
Processing Information

Released on 2021-02-26.

3
Container 161
Title
Miscellaneous-Taylor Street Projects (includes photographs)
Dates
1982-1985
Processing Information

Released on 2021-02-26.

4
Container 161
Title
Morgan Street
Dates
1986
Processing Information

Released on 2021-02-26.

5
Container 161
Title
Movie Night In the Parks
Dates
2014
Processing Information

Released on 2021-02-26.

6
Container 161
Title
Multi-Loan Applications
Dates
1987-1988
Processing Information

Released on 2021-02-26.

7
Container 161
Title
Natarus - Taylor Street Correspondence
Dates
1998
Processing Information

Released on 2021-02-26.

8
Container 161
Title
National Italian American Sports Hall of Fame
Dates
1991-1999
Processing Information

Released on 2021-02-26.

9
Container 161
Title
National Italian American Sports Hall of Fame
Dates
1998
Processing Information

Released on 2021-02-26.

10
Container 161
Title
National Italian American Sports Hall of Fame
Dates
1996-1999
Processing Information

Released on 2021-02-26.

11
Container 161
Title
National Italian American Sports Hall of Fame
Dates
1997-1998
Processing Information

Released on 2021-02-26.

12
Container 161
Title
National Italian American Sports Hall of Fame
Dates
1996-2001
Processing Information

Released on 2021-02-26.

7
Container 249
Title
National Italian American Sports Hall of Fame
Dates
1998
Processing Information

Released on 2021-02-26.

8
Container 249
Title
National Italian American Sports Hall of Fame 1 of 2
Dates
1999-2002
Processing Information

Released on 2021-02-26.

9
Container 249
Title
National Italian American Sports Hall of Fame 2 of 2
Dates
1999-2002
Processing Information

Released on 2021-02-26.

1
Container 162
Title
National Italian American Sports Hall of Fame
Dates
1999-2000
Processing Information

Released on 2021-02-26.

2
Container 162
Title
National Italian American Sports Hall of Fame
Dates
2009
Processing Information

Released on 2021-02-26.

3
Container 162
Title
National Italian American Sports Hall of Fame, Correspondence
Dates
2004-2005
Processing Information

Released on 2021-02-26.

4
Container 162
Title
National Republic Bank of Chicago
Dates
1982-1985
Processing Information

Released on 2021-02-26.

5
Container 162
Title
National Trust for Historic Preservation
Dates
1984-1987
Processing Information

Released on 2021-02-26.

6
Container 162
Title
Near West Associated Inc., Fax
Dates
2001-2002
Processing Information

Released on 2021-02-26.

7
Container 162
Title
Near West Community - Representatives, Planning Committee, meeting, Pictures
Dates
1997
Processing Information

Released on 2021-02-26.

8
Container 162
Title
Near West Side Community Committee Council-Stationeries
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

9
Container 162
Title
Near West Side Conservation Community Committee-Donations, Slide Archive
Dates
2000-2004
Processing Information

Released on 2021-02-26.

10
Container 162
Title
Near West Side Conservation Community Council
Dates
1996
Processing Information

Released on 2021-02-26.

11
Container 162
Title
Near West Side Conservation Community Council
Dates
1995-1996
Processing Information

Released on 2021-02-26.

12
Container 162
Title
Near West Side Conservation Community Council-Painting CTA Overpass
Dates
1998
Processing Information

Released on 2021-02-26.

13
Container 162
Title
Near West Side Cooperate Nursery School
Dates
1974-1982
Processing Information

Released on 2021-02-26.

14
Container 162
Title
Neighborhood Careers, Computations for Computer Use (Monthly Financial Statement), Board of Directors
Dates
1987-1989
Processing Information

Released on 2021-02-26.

15
Container 162
Title
Neighborhood Home Improvement Loans, Garibaldi Square European Row Houses, Hemphill
Dates
1988
Processing Information

Released on 2021-02-26.

16
Container 162
Title
Network Chicago
Dates
2002
Processing Information

Released on 2021-02-26.

17
Container 162
Title
New City Proposal, Correspondence, Little Italy EMAD Update
Dates
2004-2005
Processing Information

Released on 2021-02-26.

18
Container 162
Title
New City/SSA-Pictures, Correspondence, Newspaper Article Copies
Dates
2005-2006
Processing Information

Released on 2021-02-26.

1
Container 163
Title
New West Realty, INC.-ABLA/Taylor Street
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 163
Title
Newberry Center, Newspaper Clippings, Correspondence, Maps
Dates
1982-1983
Processing Information

Released on 2021-02-26.

3
Container 163
Title
Newberry Library Public Programs
Dates
2002
Processing Information

Released on 2021-02-26.

4
Container 163
Title
Newman Center-Correspondence, Letter, Emails, Handwritten Notes, Agenda, Blueprint
Dates
2006
Processing Information

Released on 2021-02-26.

5
Container 163
Title
News Articles and Photographs (includes photographs)
Dates
1981-1986
Processing Information

Released on 2021-02-26.

6
Container 163
Title
News Clippings and Copies and Notes
Dates
2003
Processing Information

Released on 2021-02-26.

7
Container 163
Title
News Clips-Copies
Dates
2004
Processing Information

Released on 2021-02-26.

8
Container 163
Title
Newspaper Clippings
Dates
1977-1989
Processing Information

Released on 2021-02-26.

9
Container 163
Title
Newspaper Clippings
Dates
1993-1996
Processing Information

Released on 2021-02-26.

10
Container 163
Title
Newspaper Clippings
Dates
1981-1983
Processing Information

Released on 2021-02-26.

1
Container 164
Title
Newspaper Clippings
Dates
1981-2001
Processing Information

Released on 2021-02-26.

2
Container 164
Title
Newspaper Clippings - Correspondence
Dates
1986-1999
Processing Information

Released on 2021-02-26.

3
Container 164
Title
Newspaper Clippings - Homeless Shelter / Aberdeen
Dates
1983
Processing Information

Released on 2021-02-26.

4
Container 164
Title
Newspaper Clippings and Copies, Notes, U.V.A. Meeting Agenda, Finance
Dates
2004
Processing Information

Released on 2021-02-26.

5
Container 164
Title
Newspaper Clippings and Correspondence (UIC and University Village)
Dates
1982-1988
Processing Information

Released on 2021-02-26.

6
Container 164
Title
Nonno Pino' artricle food fest
Dates
Approx. 1999
Processing Information

Released on 2021-02-26.

7
Container 164
Title
Notes to Brian from Oscar D'Angelo
Dates
2001
Processing Information

Released on 2021-02-26.

8
Container 164
Title
Old Post Office TIF (Tax Increment Financing)-Map
Dates
1998
Processing Information

Released on 2021-02-26.

9
Container 164
Title
O'neil, Dennis - Correspondence, Letter
Dates
2012
Processing Information

Released on 2021-02-26.

10
Container 164
Title
Open CANDOS / UIC Demographer
Dates
1988
Processing Information

Released on 2021-02-26.

1
Container 165
Title
Ordinance of the City of Chicago Designating RS Homes LLC, RS Pointe LLC, and RS Square LLC as Developers
Dates
1998
Processing Information

Released on 2021-02-26.

2
Container 165
Title
Owl/Pigeon - Purchase Documentation and Picture
Dates
2005
Processing Information

Released on 2021-02-26.

3
Container 165
Title
Pace Industries, Maps, Correspondence
Dates
1988-1989
Processing Information

Released on 2021-02-26.

4
Container 165
Title
Pacific Garden Mission, Reporting Requirement, Assistance Award/Amendment, Correspondence, Global Equity Weekly
Dates
2000-2001
Processing Information

Released on 2021-02-26.

5
Container 165
Title
Pandick Midwest Newspaper
Dates
1984
Processing Information

Released on 2021-02-26.

6
Container 165
Title
Paraway Plus, Cata, Bilbery, Children Daily Health Insurance, Life Path Chewies
Dates
2000
Processing Information

Released on 2021-02-26.

7
Container 165
Title
Parking - Park and Display-Parking Meter-NY Times Article
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 165
Title
Parking - Parking
Dates
1998-1999
Processing Information

Released on 2021-02-26.

9
Container 165
Title
Parking - Parking Ideas-Memos from Gabriel D. Godwin
Dates
1996
Processing Information

Released on 2021-02-26.

10
Container 165
Title
Parking - Parking Lot at Throop at Taylor Street, Fencing
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 165
Title
Parking - Parking Lot Lease
Dates
1999
Processing Information

Released on 2021-02-26.

12
Container 165
Title
Parking - Parking - Parking Lot Regulations
Dates
2000
Processing Information

Released on 2021-02-26.

13
Container 165
Title
Parking - Parking - Pay and Display-Chicago Tribune and Chicago Sun-Times Article Copy, Project List, Correspondence, Photographs
Dates
1998-2002
Processing Information

Released on 2021-02-26.

14
Container 165
Title
Parking - Parking / Traffic Study, CBDG Contract Checklist, University Village East South Campus Development Team, University Village Parks and Open Space Design, CBDG Façade Rebate Application
Dates
2004-2007
Processing Information

Released on 2021-02-26.

1
Container 166
Title
Parking - Parking Garage, Newspaper Articles, Notes, Blueprints, Correspondence
Dates
2003-2005
Processing Information

Released on 2021-02-26.

2
Container 166
Title
Parking - Parking Petitions
Dates
2003-2004
Processing Information

Released on 2021-02-26.

3
Container 166
Title
Parking - Parking Survey
Dates
2004
Processing Information

Released on 2021-02-26.

4
Container 166
Title
Parking - Parking Survey/Did Not Respond, Sherman Multimedia Correspondence, Handwritten Notes and Letters
Dates
2004
Processing Information

Released on 2021-02-26.

5
Container 166
Title
Parking - Parking, Pay and Display, Fax
Dates
2000-2002
Processing Information

Released on 2021-02-26.

6
Container 166
Title
Parking - Parking Lots and Parking on Taylor Street
Dates
2002-2003
Processing Information

Released on 2021-02-26.

7
Container 166
Title
Parking - Pay and Display Boxes
Dates
2006
Processing Information

Released on 2021-02-26.

8
Container 166
Title
Parking - Pay and Display Correspondence, Gabriel Godwin, Gerard Guide , Terry Teele, and Brian Bernardoni
Dates
1998-1999
Processing Information

Released on 2021-02-26.

9
Container 166
Title
Parking - Pay and Display, Fax
Dates
1998
Processing Information

Released on 2021-02-26.

10
Container 166
Title
Parking - Thrush-Parking/Pay and Display
Dates
2001
Processing Information

Released on 2021-02-26.

11
Container 166
Title
Parking-Memo, Correspondence, Fax, Pictures
Dates
1997-2001
Processing Information

Released on 2021-02-26.

12
Container 166
Title
Parking-Newspaper Clippings, Correspondence, Photographs, Handwritten Notes, Blueprints
Dates
1996-1998
Processing Information

Released on 2021-02-26.

1
Container 167
Title
Parks - Agreement (1973) Between Columbus Committee and Chicago Park District
Dates
1973
Processing Information

Released on 2021-02-26.

2
Container 167
Title
Parks - Arrigo
Dates
1994-1999
Processing Information

Released on 2021-02-26.

3
Container 167
Title
Parks - Arrigo - Garibaldi Advisory Council
Dates
1995
Processing Information

Released on 2021-02-26.

4
Container 167
Title
Parks - Arrigo Park, Correspondence, Blueprints, Handwritten Notes, Brochure
Dates
1982-1988
Processing Information

Released on 2021-02-26.

5
Container 167
Title
Parks - Chicago Park District
Dates
1989
Processing Information

Released on 2021-02-26.

6
Container 167
Title
Parks - Chicago Park District, Condensed Parliamentary Procedure
Dates
1995-1996
Processing Information

Released on 2021-02-26.

1
Container 168
Title
Parks - Chicago Park District, Green Deed, Garibaldi Park
Dates
2000
Processing Information

Released on 2021-02-26.

2
Container 168
Title
Parks - Columbus Fountain - Original Executed Copy, Executed Copy of Agreement, Restoration of Columbus Statue
Dates
1973-2012
Processing Information

Released on 2021-02-26.

3
Container 168
Title
Parks - Columbus on the Green, Correspondence and Blueprints
Dates
1996-2003
Processing Information

Released on 2021-02-26.

4
Container 168
Title
Parks - Columbus on the Park
Dates
1997
Processing Information

Released on 2021-02-26.

5
Container 168
Title
Parks - Columbus Statue Re-dedication
Dates
1988-1990
Processing Information

Released on 2021-02-26.

6
Container 168
Title
Parks - Dedication of The John J. "Tim" Phelan Memorial Ballifield at Sheridan Park, Correspondence, Notes, Pamphlets, Speech
Dates
2004
Processing Information

Released on 2021-02-26.

7
Container 168
Title
Parks - Garibaldi
Dates
1994-2000
Processing Information

Released on 2021-02-26.

8
Container 168
Title
Parks - Garibaldi Park, Correspondence, Letters, handwritten Notes/letters, Maps, Memos, Photographs, Frank Annuzio (Congress)
Dates
1975-1985
Processing Information

Released on 2021-02-26.

9
Container 168
Title
Parks - Garibaldi Park, Correspondence, Notes, Handwritten Letters, Blueprints, Maps, Photographs,
Dates
1980-2008
Processing Information

Released on 2021-02-26.

10
Container 168
Title
Parks - Garibaldi Square
Dates
1988
Processing Information

Released on 2021-02-26.

1
Container 169
Title
Parks - Meigs Field, Northerly Island and Environs
Dates
1997
Processing Information

Released on 2021-02-26.

2
Container 169
Title
Parks - Garibaldi Park and Statue
Dates
1987-1995
Processing Information

Released on 2021-02-26.

3
Container 169
Title
Parks - Clippings - Oscar D'Angelo and Kids Cleaning Up Parks
Dates
1989
Processing Information

Released on 2021-02-26.

4
Container 169
Title
Parks - Oscar D'Angelo Park
Dates
2009
Processing Information

Released on 2021-02-26.

5
Container 169
Title
River Parks - Chicago River Parks Committee - Chicago River Walk Project (1 of 2)
Dates
1993-1997
Processing Information

Released on 2021-02-26.

6
Container 169
Title
River Parks - Chicago River Parks Committee - Chicago River Walk Project (2 of 2)
Dates
1993-1997
Processing Information

Released on 2021-02-26.

7
Container 169
Title
Parks - Oscar D'Angelo Park - Correspondence, Memos, Blueprints, Photographs
Dates
1986-1994
Processing Information

Released on 2021-02-26.

8
Container 169
Title
Parks - Friends of the Parks - Correspondence, memos (Soldier Field)
Dates
2001
Processing Information

Released on 2021-02-26.

9
Container 169
Title
Parks - Garibaldi Statue, Correspondence, Photographs
Dates
1987-2010
Processing Information

Released on 2021-02-26.

10
Container 169
Title
Parks - General Notes - Park District
Dates
1982-1987
Processing Information

Released on 2021-02-26.

11
Container 169
Title
Parks - Oscar D'Angelo Park Email
Dates
2010
Processing Information

Released on 2021-02-26.

12
Container 169
Title
Parks - Polk/Morgan Pocket Park, U.V.A. Park Project
Dates
2006
Processing Information

Released on 2021-02-26.

1
Container 170
Title
Parks - Sheridan
Dates
1992-1995
Processing Information

Released on 2021-02-26.

2
Container 170
Title
Parks - Sheridan Park
Dates
1982-1987
Processing Information

Released on 2021-02-26.

3
Container 170
Title
Peddlers Ordinance
Dates
1988-1990
Processing Information

Released on 2021-02-26.

4
Container 170
Title
Petitions - Cul De Sac Bishop Street
Dates
1986-1988
Processing Information

Released on 2021-02-26.

5
Container 170
Title
Piazza Di Maggio, ComEd
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 170
Title
Planning and Development
Dates
1998-2000
Processing Information

Released on 2021-02-26.

7
Container 170
Title
Planning and Development
Dates
2001
Processing Information

Released on 2021-02-26.

8
Container 170
Title
Planning and Development - Taylor St., Crime Prevention, Handwritten notes, Survey, Plan
Dates
1990
Processing Information

Released on 2021-02-26.

9
Container 170
Title
Planning Now and Zoning Maps, Blueprints and Proposed Project
Dates
2001
Processing Information

Released on 2021-02-26.

10
Container 170
Title
Planning Now Consultants, DPD
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 170
Title
Planning Request
Dates
2001
Processing Information

Released on 2021-02-26.

12
Container 170
Title
Planning/Task Force List, Notes
Dates
1997
Processing Information

Released on 2021-02-26.

13
Container 170
Title
Policy Issues, Correspondence, Meeting
Dates
1999-2001
Processing Information

Released on 2021-02-26.

14
Container 170
Title
Politicians - Clippings
Dates
1983-1988
Processing Information

Released on 2021-02-26.

15
Container 170
Title
Politicians-Correspondence
Dates
1982-1986
Processing Information

Released on 2021-02-26.

16
Container 170
Title
Pollution Committee - Correspondence, Newspaper Clippings, Notes
Dates
1985-1987
Processing Information

Released on 2021-02-26.

17
Container 170
Title
Progress - Handwritten notes, community development projects
Dates
1997
Processing Information

Released on 2021-02-26.

18
Container 170
Title
Property Tax Reform
Dates
2000
Processing Information

Released on 2021-02-26.

19
Container 170
Title
Psychiatric Institute, Newspaper Articles
Dates
1982-1986
Processing Information

Released on 2021-02-26.

20
Container 170
Title
Public Hearing Board of Appeals of the City of Chicago
Dates
1998
Processing Information

Released on 2021-02-26.

1
Container 171
Title
Public Meeting
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 171
Title
Public Relations - Agenda, WBBM News/Radio, Newspaper Articles, WTTW, Correspondence
Dates
1974-1985
Processing Information

Released on 2021-02-26.

3
Container 171
Title
Quarterly Report - Commercial and Industrial Tax Reactivation Program (CITR), Enterprise and Planning
Dates
1996
Processing Information

Released on 2021-02-26.

4
Container 171
Title
Rat Pack-Street and Sanitation (In Spanish)
Dates
1990
Processing Information

Released on 2021-02-26.

5
Container 171
Title
Realtors Roundtable, Handwritten Notes, Correspondence, Newspaper Clippings
Dates
2003
Processing Information

Released on 2021-02-26.

6
Container 171
Title
Recycling Project Solid Waste Disposal Management
Dates
1989-1990
Processing Information

Released on 2021-02-26.

7
Container 171
Title
Regenstein Publishing Enterprises
Dates
1982-1986
Processing Information

Released on 2021-02-26.

8
Container 171
Title
Reliable Corporation, Newspaper Articles
Dates
1983-1985
Processing Information

Released on 2021-02-26.

9
Container 171
Title
Removal of Overhanging Signs, Correspondence, U.V.A. Signs-Taylor St.
Dates
1996-1998
Processing Information

Released on 2021-02-26.

10
Container 171
Title
Residential Improvement - Alley Lighting Request Forms (x4)
Dates
Approx. 1998
Processing Information

Released on 2021-02-26.

11
Container 171
Title
Residential Landlord and Tenant Ordinance Security Deposit
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

12
Container 171
Title
Residential Survey
Dates
1993-1995
Processing Information

Released on 2021-02-26.

13
Container 171
Title
Resource Directory for Technology Development, Chicago Crime Commission
Dates
1983-1987
Processing Information

Released on 2021-02-26.

14
Container 171
Title
Resources - A Vision for the Hyde Park Retail District, Directory of Programs
Dates
1995-2000
Processing Information

Released on 2021-02-26.

15
Container 171
Title
Resume - IMD - DSG
Dates
1999
Processing Information

Released on 2021-02-26.

16
Container 171
Title
Retail Chicago
Dates
1998-1999
Processing Information

Released on 2021-02-26.

17
Container 171
Title
Retail Chicago, CBDG
Dates
1995
Processing Information

Released on 2021-02-26.

18
Container 171
Title
Retail Chicago, Department of Planning and Development
Dates
1995
Processing Information

Released on 2021-02-26.

1
Container 172
Title
Retail Fair
Dates
1988
Processing Information

Released on 2021-02-26.

2
Container 172
Title
Retail Survey
Dates
2002
Processing Information

Released on 2021-02-26.

3
Container 172
Title
Revenue Models, Chicago Metropolitan Agency for Planning, Top Streets car-free spaces in Chicago, U.V.A Board of Directors nomination List, Blueprints
Dates
2012-2014
Processing Information

Released on 2021-02-26.

4
Container 172
Title
Rodman Tower, Map, CANDO
Dates
1988
Processing Information

Released on 2021-02-26.

5
Container 172
Title
Roosevelt Road Medians-Correspondence, Housing Court Calendar
Dates
1998
Processing Information

Released on 2021-02-26.

6
Container 172
Title
Roosevelt Square Current
Dates
2013
Processing Information

Released on 2021-02-26.

7
Container 172
Title
Roosevelt/Racine TIF Redevelopment Project and Plan
Dates
1998
Processing Information

Released on 2021-02-26.

8
Container 172
Title
RREEF America L.L.C., Draft, Emails, Correspondence
Dates
2002
Processing Information

Released on 2021-02-26.

9
Container 172
Title
RREEF Blueprints, City View Plaza Preliminary Feasibility Study, Funds 1 of 2
Dates
2002
Processing Information

Released on 2021-02-26.

1
Container 173
Title
RREEF Blueprints, City View Plaza Preliminary Feasibility Study, Funds 2 of 2
Dates
2002
Processing Information

Released on 2021-02-26.

2
Container 173
Title
RREEF-Real Estate Investment Managers
Dates
2002-2003
Processing Information

Released on 2021-02-26.

3
Container 173
Title
Rush Financial Support
Dates
2013
Processing Information

Released on 2021-02-26.

4
Container 173
Title
Rush Presbyterian - St. Luke Medical Center, News Tips
Dates
1996
Processing Information

Released on 2021-02-26.

5
Container 173
Title
Rush Presbyterian St. Luke's Clippings
Dates
1982-1987
Processing Information

Released on 2021-02-26.

6
Container 173
Title
Rush Presbyterian St. Luke's Correspondence
Dates
1982-1985
Processing Information

Released on 2021-02-26.

7
Container 173
Title
Rush Receptacles - Interior and Exterior
Dates
2005
Processing Information

Released on 2021-02-26.

8
Container 173
Title
Rush-News Release and Fax
Dates
1999
Processing Information

Released on 2021-02-26.

9
Container 173
Title
Rutherford and Associates
Dates
1987
Processing Information

Released on 2021-02-26.

10
Container 173
Title
Sales Tax
Dates
1998-1999
Processing Information

Released on 2021-02-26.

11
Container 173
Title
Sales Tax Freedom - Sales Tax Free Initiative
Dates
1999
Processing Information

Released on 2021-02-26.

12
Container 173
Title
Salvation Army Facility at Monroe and Ashland - Correspondence, Blueprints
Dates
1995-2001
Processing Information

Released on 2021-02-26.

13
Container 173
Title
Salvation Army Community Center-Correspondence, Newspaper Article, Emails
Dates
2006
Processing Information

Released on 2021-02-26.

14
Container 173
Title
Salvation Army Community Meeting
Dates
1996
Processing Information

Released on 2021-02-26.

15
Container 173
Title
Salvation Army Newspaper Clippings
Dates
1984
Processing Information

Released on 2021-02-26.

1
Container 174
Title
Sattle, Tom, Dr. - Healthy Living Information
Dates
1990-2000
Processing Information

Released on 2021-02-26.

2
Container 174
Title
Scavenger Sale II
Dates
1987
Processing Information

Released on 2021-02-26.

3
Container 174
Title
Scavenger Sale, Cook County Commercial and Industrial Tax Reactivation Program Final Draft, Blueprints, Photograph Copies
Dates
1995-1997
Processing Information

Released on 2021-02-26.

4
Container 174
Title
Schools - Reports, Correspondence
Dates
1997-1998
Processing Information

Released on 2021-02-26.

5
Container 174
Title
Schools - Attend Riis, Attend Jefferson , Attend Galileo, Andrew Jackson Academy
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 174
Title
Schools - Andrew Jackson Language Academy -Mrs. Catherine Mauro - Improvement Program
Dates
1992
Processing Information

Released on 2021-02-26.

7
Container 174
Title
Schools - Correspondence-Charter School Initiatives
Dates
2005
Processing Information

Released on 2021-02-26.

8
Container 174
Title
Schools - CPS, Correspondence, Education Opportunities, Prevent Child Abuse
Dates
2000-2001
Processing Information

Released on 2021-02-26.

9
Container 174
Title
Schools - CPS-Attend
Dates
2000
Processing Information

Released on 2021-02-26.

10
Container 174
Title
Schools - CPS-ISAT, Blackstar Project, Jackson Journal, The Young Women's Leadership School-A Public Girls School for Chicago
Dates
1999-2000
Processing Information

Released on 2021-02-26.

11
Container 174
Title
Schools - Detour Discovery Day School, 1020 S. Wabash Ave.
Dates
1999-2002
Processing Information

Released on 2021-02-26.

12
Container 174
Title
Schools - CPS Budget, Statement of Need, Local Cultural Development Grant Program, Photographs, City Council Chambers, Agenda, Ordinance
Dates
1989
Processing Information

Released on 2021-02-26.

13
Container 174
Title
Schools - List and Map of School Options for Students Living near UIC South Campus
Dates
1998
Processing Information

Released on 2021-02-26.

1
Container 175
Title
Schools - Faxes to RIIS Elementary School
Dates
1997
Processing Information

Released on 2021-02-26.

2
Container 175
Title
Schools - Galileo
Dates
1994
Processing Information

Released on 2021-02-26.

3
Container 175
Title
Schools - Geography Students
Dates
1984
Processing Information

Released on 2021-02-26.

4
Container 175
Title
Schools - Local School Council
Dates
2000
Processing Information

Released on 2021-02-26.

5
Container 175
Title
Schools - Peter James Barbato Scholarship Fund, Merchant List, Donor Fund, Handwritten Notes and Photographs (includes two 3 1/2 floppy disks)
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 175
Title
Schools - Pompeii Academy - Presented by School Board
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.

7
Container 175
Title
Schools - School Needs Assessment
Dates
1997-1998
Processing Information

Released on 2021-02-26.

8
Container 175
Title
Schools - School Time-Photographs Pamphlets, Correspondence, Glad News, St. Ignatius
Dates
1995-1996
Processing Information

Released on 2021-02-26.

9
Container 175
Title
Schools - School's File - Anna Griffith
Dates
2009
Processing Information

Released on 2021-02-26.

10
Container 175
Title
Schools - Skinner School
Dates
1995
Processing Information

Released on 2021-02-26.

11
Container 175
Title
Schools - Skinner School
Dates
1995
Processing Information

Released on 2021-02-26.

12
Container 175
Title
Schools - Skinner School
Dates
1999
Processing Information

Released on 2021-02-26.

13
Container 175
Title
Schools - Skinner School
Dates
1996
Processing Information

Released on 2021-02-26.

14
Container 175
Title
Schools - Young Magnet High School - Kristin Mleko and Joyce Kenner, Correspondence,
Dates
2001
Processing Information

Released on 2021-02-26.

15
Container 175
Title
Schools - St. Ignatius College Prep
Dates
1978-2000
Processing Information

Released on 2021-02-26.

16
Container 175
Title
Schools - St. Ignatius College Prep, Chicago Tribune Magazine, South Campus UIC
Dates
1995-1997
Processing Information

Released on 2021-02-26.

17
Container 175
Title
Schools - St. Ignatius, Newspaper Clippings, Maps, Correspondence
Dates
1984-1987
Processing Information

Released on 2021-02-26.

18
Container 175
Title
Schools - St. Ignatius-Correspondence-Left Signal at Racine and Roosevelt, Handwritten Note
Dates
2006
Processing Information

Released on 2021-02-26.

1
Container 250
Title
Schools - St. Mary School - Information Packet, Correspondence
Dates
1968-1975
Processing Information

Released on 2021-02-26.

2
Container 250
Title
Schools - Andrew Jackson School - Draft, Board of Education
Dates
1985
Processing Information

Released on 2021-02-26.

1
Container 176
Title
Schools - UIC School Model/Reform-Correspondence, Newspaper Clippings
Dates
1988
Processing Information

Released on 2021-02-26.

2
Container 176
Title
Schools - Whitney Young Magnet High School-Correspondence
Dates
1988
Processing Information

Released on 2021-02-26.

3
Container 176
Title
Secretary of State Mary Lou Kearns, Agenda, Department of Senior and Community Services
Dates
1999
Processing Information

Released on 2021-02-26.

4
Container 176
Title
Security-Circle Square Homeowners Association, Correspondence, Handwritten Notes, Police and Security Services Pamphlets
Dates
1988
Processing Information

Released on 2021-02-26.

5
Container 176
Title
Senior Housing - Amalgamated Union Apt. Project
Dates
1982-1987
Processing Information

Released on 2021-02-26.

6
Container 176
Title
Senior Housing - West Roosevelt-Retirement Home
Dates
2003
Processing Information

Released on 2021-02-26.

7
Container 176
Title
Senior Programs
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 176
Title
Senior Programs - Fax, Newspaper Clippings, Evaluation Form, Brochures
Dates
1980-1990
Processing Information

Released on 2021-02-26.

9
Container 176
Title
Senior Programs - Photographs and Notes-Central West Senior Center
Dates
1984
Processing Information

Released on 2021-02-26.

10
Container 176
Title
Senior Programs - Senior Citizen Projects
Dates
1988
Processing Information

Released on 2021-02-26.

11
Container 176
Title
Senior Programs - Seniors
Dates
1999
Processing Information

Released on 2021-02-26.

12
Container 176
Title
Service Request Shorthand Letters (Templates)
Dates
Approx. 1999
Processing Information

Released on 2021-02-26.

13
Container 176
Title
Services - 723 Aberdeen, 909 Aberdeen, 915 Aberdeen, 917 Aberdeen, 234-36 Ashland, 315 S. Ashland, 812 Bell, 719 Aberdeen, 721 Aberdeen-Department of Inspectional Services Report
Dates
1981
Processing Information

Released on 2021-02-26.

14
Container 176
Title
Services - Community Service Requests
Dates
1999
Processing Information

Released on 2021-02-26.

1
Container 177
Title
Services - Department of Inspectional Services Report, Bureau of Conservation - Racine, Polk, Taylor,
Dates
1981-1985
Processing Information

Released on 2021-02-26.

2
Container 177
Title
Services - Department of Inspectional Services Report, Bureau of Conservation - 825 Bishop, 1407 W. Flournoy, 1251 W. Flournoy, 923 Carpenter
Dates
1981-1982
Processing Information

Released on 2021-02-26.

3
Container 177
Title
Services - Department of Inspectional Services Report, Bureau of Conservation - Jackson Boulevard, Memo, Corresopondence, Lists
Dates
1981
Processing Information

Released on 2021-02-26.

4
Container 177
Title
Services - Department of Inspectional Services Report, Bureau of Conservation - Lexington, Loomis
Dates
1981-1985
Processing Information

Released on 2021-02-26.

5
Container 177
Title
Services - Department of Inspectional Services Report, Bureau of Conservation - Lexington, Loomis, May, Miller, Polk, Taylor St.
Dates
1981
Processing Information

Released on 2021-02-26.

6
Container 177
Title
Services - Department of Inspectional Services Report, Bureau of Conservation - Vernon Park, Aberdeen, Carpenter, Bishop, Fournoy
Dates
1981
Processing Information

Released on 2021-02-26.

1
Container 178
Title
Services - Department of Inspectional Services Report, Bureau of Conservation -Greenshaw, Jackson, Flournoy, Bishop, Laflin, Leavit, Lexington
Dates
1981-1985
Processing Information

Released on 2021-02-26.

2
Container 178
Title
Services - Graffiti
Dates
1994-1995
Processing Information

Released on 2021-02-26.

3
Container 178
Title
Services - Graffiti Remover
Dates
2014
Processing Information

Released on 2021-02-26.

4
Container 178
Title
Services - Graffitti
Dates
1985-1986
Processing Information

Released on 2021-02-26.

5
Container 178
Title
Services - Request for Service Assistance (sampled - every 5th request)
Dates
1995-2002
Processing Information

Released on 2021-02-26.

6
Container 178
Title
Sign Pollution - Newsboxes, Correspondence with Mayor Daley, Includes photographs
Dates
2007
Processing Information

Released on 2021-02-26.

7
Container 178
Title
Shuttle - Mexican Fine Arts Center
Dates
2001
Processing Information

Released on 2021-02-26.

8
Container 178
Title
Sidewalks, Sidewalk Surveys, Correspondence, Street Scape Program, Photographs
Dates
1997
Processing Information

Released on 2021-02-26.

9
Container 178
Title
Slides, Paula D.
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.

1
Container 179
Title
Small Business Association-Forms
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

2
Container 179
Title
Small Business Association-Programs Goals, Performance Objectives Form, Map
Dates
1989
Processing Information

Released on 2021-02-26.

3
Container 179
Title
Social Media - uvalittleittaly.com
Dates
2013
Processing Information

Released on 2021-02-26.

4
Container 179
Title
SON/SOC Coalition-Save Our Neighborhoods/Save Our City
Dates
1985-1987
Processing Information

Released on 2021-02-26.

5
Container 179
Title
South Central Bank and Trust Company, Chicagoland Banks
Dates
1984
Processing Information

Released on 2021-02-26.

6
Container 179
Title
South East Chicago Commission
Dates
1952-1984
Processing Information

Released on 2021-02-26.

7
Container 179
Title
Spaghetti Bowl
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 179
Title
Special Projects-Proposal
Dates
1989-1990
Processing Information

Released on 2021-02-26.

9
Container 179
Title
St. Cabrini Hospital Redevelopment, U.V.A. Executive Director's Business Plan, Blueprints
Dates
1994-1996
Processing Information

Released on 2021-02-26.

10
Container 179
Title
Stadium and Taste of Italy
Dates
1987-1988
Processing Information

Released on 2021-02-26.

11
Container 179
Title
State Surplus
Dates
1997
Processing Information

Released on 2021-02-26.

12
Container 179
Title
Statue of Italian Immigrants - Taylor Plaza, Artist
Dates
2006-2008
Processing Information

Released on 2021-02-26.

13
Container 179
Title
Store Rules
Dates
1994
Processing Information

Released on 2021-02-26.

14
Container 179
Title
Storefront Audit
Dates
1999
Processing Information

Released on 2021-02-26.

15
Container 179
Title
Strategic Neighborhood Action Program (SNAP) Application
Dates
1996
Processing Information

Released on 2021-02-26.

1
Container 180
Title
Strategic Neighborhood Action Program (SNAP) City File
Dates
1996
Processing Information

Released on 2021-02-26.

2
Container 180
Title
Street and Vacations
Dates
1997
Processing Information

Released on 2021-02-26.

3
Container 180
Title
Street Lighting Projects-Blueprints, Jane Addams Homes Blueprint
Dates
1995-2001
Processing Information

Released on 2021-02-26.

4
Container 180
Title
Street Repaving File
Dates
2004-2005
Processing Information

Released on 2021-02-26.

5
Container 180
Title
Streets and Sanitation
Dates
1996
Processing Information

Released on 2021-02-26.

6
Container 180
Title
Streets Lit
Dates
1995
Processing Information

Released on 2021-02-26.

7
Container 180
Title
Summary of Campus Green Townhouse Corporation Meeting
Dates
2005-2006
Processing Information

Released on 2021-02-26.

8
Container 180
Title
Tastee Freeze-NNSCC
Dates
1982-1998
Processing Information

Released on 2021-02-26.

9
Container 180
Title
Taxi Cabs - Golden Gate Restaurant Association
Dates
2000-2001
Processing Information

Released on 2021-02-26.

10
Container 180
Title
Taxi Cabs Materials (File 1 of 2)
Dates
2000-2001
Processing Information

Released on 2021-02-26.

11
Container 180
Title
Taxi Cabs Materials (File 2 of 2)
Dates
2000-2001
Processing Information

Released on 2021-02-26.

12
Container 180
Title
Taylor St. Merchant Project, Franoi, IMD, Metropolitan Council, UIC Pavilion Schedule, Victims Annual Report, Zoning Ordinance
Dates
1999-2002
Processing Information

Released on 2021-02-26.

1
Container 181
Title
Taylor St. Project - Correspondence, E-mails, Handwritten Notes
Dates
2006
Processing Information

Released on 2021-02-26.

2
Container 181
Title
Taylor St. Survey
Dates
2009
Processing Information

Released on 2021-02-26.

3
Container 181
Title
Taylor Streeet - Camiros Project - CBDG Proposal for City
Dates
1984
Processing Information

Released on 2021-02-26.

4
Container 181
Title
Taylor Streeet - Camiros Project - Correspondence
Dates
1986
Processing Information

Released on 2021-02-26.

5
Container 181
Title
Taylor Streeet - Camiros Project - Miscellaneous
Dates
1985-1986
Processing Information

Released on 2021-02-26.

6
Container 181
Title
Taylor Streeet - Camiros Project - Proposal Evaluation Committee
Dates
1985
Processing Information

Released on 2021-02-26.

7
Container 181
Title
Taylor Streeet - Camiros Project - Request for Proposals
Dates
1985
Processing Information

Released on 2021-02-26.

8
Container 181
Title
Taylor Streeet - Camiros Project Contract
Dates
1985
Processing Information

Released on 2021-02-26.

9
Container 181
Title
Taylor Streeet - Camiros Project Surveys
Dates
1986-1987
Processing Information

Released on 2021-02-26.

10
Container 181
Title
Taylor Streeet - Camiros Report, Taylor St. university Village Market Study Development Plan
Dates
1987
Processing Information

Released on 2021-02-26.

11
Container 181
Title
Taylor Street - ABLA
Dates
2003-2004
Processing Information

Released on 2021-02-26.

12
Container 181
Title
Taylor Street - Completed Mail Survey
Dates
1986
Processing Information

Released on 2021-02-26.

1
Container 182
Title
Taylor Street - Completed Mail Survey
Dates
1986
Processing Information

Released on 2021-02-26.

2
Container 182
Title
Taylor Street - Consultant Selection Interview-Taylor Street/University Village Market Study and Development Plan, Proposal
Dates
1985
Processing Information

Released on 2021-02-26.

3
Container 182
Title
Taylor Street - Physical Improvements, Visual Image on Taylor Street
Dates
1991
Processing Information

Released on 2021-02-26.

4
Container 182
Title
Taylor Street Business Business Council Meeting / Agenda, handwritten notes, Correspondence
Dates
2003
Processing Information

Released on 2021-02-26.

5
Container 182
Title
Taylor Street Business Council - Membership Application
Dates
1999-2000
Processing Information

Released on 2021-02-26.

6
Container 182
Title
Taylor Street Business Council (TSBC)
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 183
Title
Taylor Street Business Council (TSBC)
Dates
1999-2000
Processing Information

Released on 2021-02-26.

2
Container 183
Title
Taylor Street Business Council (TSBC)
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 183
Title
Taylor Street Business Council (TSBC)
Dates
1993-1994
Processing Information

Released on 2021-02-26.

4
Container 183
Title
Taylor Street Business Council (TSBC)
Dates
1999-2000
Processing Information

Released on 2021-02-26.

5
Container 183
Title
Taylor Street Business Council (TSBC)
Dates
1999-2000
Processing Information

Released on 2021-02-26.

6
Container 183
Title
Taylor Street Business Council (TSBC) Banners
Dates
1995-2000
Processing Information

Released on 2021-02-26.

7
Container 183
Title
Taylor Street Business Council (TSBC) -Chamber Benefits
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 183
Title
Taylor Street Business Council at Little Italy, U.V.A. Agenda
Dates
2000
Processing Information

Released on 2021-02-26.

9
Container 183
Title
Taylor Street Business Council Materials - Chicagoland Chamber of Commerce
Dates
1999
Processing Information

Released on 2021-02-26.

10
Container 183
Title
Taylor Street Business Council Meeting, Membership Application
Dates
1999-2001
Processing Information

Released on 2021-02-26.

1
Container 184
Title
Taylor Street Business Council Minutes
Dates
1994-1995
Processing Information

Released on 2021-02-26.

2
Container 184
Title
Taylor Street Commercial District, U.V.A. Goals (Draft), 365 Days of Giving Fundraiser
Dates
2014
Processing Information

Released on 2021-02-26.

3
Container 184
Title
Taylor Street Cprojects - Ed Claussen, Claussen Building
Dates
1985-1987
Processing Information

Released on 2021-02-26.

4
Container 184
Title
Taylor Street Current Business
Dates
1996-1997
Processing Information

Released on 2021-02-26.

5
Container 184
Title
Taylor Street Design, Correspondence, News clippings, Handwritten Notes
Dates
2002-2003
Processing Information

Released on 2021-02-26.

6
Container 184
Title
Taylor Street Development - Existing Zoning Western Ave. Design Guidelines for Neighborhood Commercial Districts, Traditional Neighborhood Development, Newspaper Article Copies, U.V.A. Correspondence
Dates
2001
Processing Information

Released on 2021-02-26.

7
Container 184
Title
Taylor Street Development Plan
Dates
1987
Processing Information

Released on 2021-02-26.

8
Container 184
Title
Taylor Street Development Project - Bonifica, Correspondence, Blueprints, Maps, Clippings, Copies
Dates
1988-1989
Processing Information

Released on 2021-02-26.

1
Container 185
Title
Taylor Street Development Project - Surveys, Events, Programs, U.S. Department of Justice
Dates
1988-1995
Processing Information

Released on 2021-02-26.

2
Container 185
Title
Taylor Street Merchant's Traffic Measurement Worksheet, We Need Your Help
Dates
1986-1996
Processing Information

Released on 2021-02-26.

3
Container 185
Title
Taylor Street Meters-Correspondence, Clipping
Dates
1996-1998
Processing Information

Released on 2021-02-26.

4
Container 185
Title
Taylor Street Overlay
Dates
2009
Processing Information

Released on 2021-02-26.

5
Container 185
Title
Taylor Street Parking Lot, Notes, Correspondence
Dates
1999
Processing Information

Released on 2021-02-26.

6
Container 185
Title
Taylor Street Parking Lot-CHA, Insurance Binder
Dates
1999
Processing Information

Released on 2021-02-26.

7
Container 185
Title
Taylor Street Project - Lakota , Proposed Project, University Village Community Area
Dates
2001
Processing Information

Released on 2021-02-26.

8
Container 185
Title
Taylor Street Project - Lakota Group - Memos
Dates
2003-2004
Processing Information

Released on 2021-02-26.

9
Container 185
Title
Taylor Street Project - Lakota Group Inc., Memo, Correspondence, Near West Side Existing Conditions
Dates
2001-2002
Processing Information

Released on 2021-02-26.

10
Container 185
Title
Taylor Street Project - Lakota Memo, Near West Side Existing Conditions: A Community Primer
Dates
2002
Processing Information

Released on 2021-02-26.

11
Container 185
Title
Taylor Street Projects - Dr. Matz, Taylor Street Projects-Taylor-Loomis Building (1400 Taylor Street)
Dates
1984-1988
Processing Information

Released on 2021-02-26.

12
Container 185
Title
Taylor Street Projects-1101-07 West Taylor Street B-68 Taylor and Aberdeen Next to Al's Barber Shop
Dates
1983-1988
Processing Information

Released on 2021-02-26.

13
Container 185
Title
Taylor Street Projects-Baird and Warner Lot
Dates
1985-1987
Processing Information

Released on 2021-02-26.

14
Container 185
Title
Taylor Street Projects-Fraghia-Bio package
Dates
1985-1987
Processing Information

Released on 2021-02-26.

1
Container 186
Title
Taylor Street Projects-Gentile Brothers
Dates
1985
Processing Information

Released on 2021-02-26.

2
Container 186
Title
Taylor Street Projects-Lot Next to Mama Tish/DoVino Dur Lot B-73
Dates
1985-1988
Processing Information

Released on 2021-02-26.

3
Container 186
Title
Taylor Street Projects-Shlaes Lot, Correspondence
Dates
1985-1986
Processing Information

Released on 2021-02-26.

4
Container 186
Title
Taylor Street Projects-Taylor Street Chamiben of C. Parking, Sidewalks Amenities Program
Dates
1984-1985
Processing Information

Released on 2021-02-26.

5
Container 186
Title
Taylor Street Residents, Visitors, and Merchants, Request for Proposals-Adaptive Reuse for the Library for the Blind, Blueprints, Correspondence
Dates
2002
Processing Information

Released on 2021-02-26.

6
Container 186
Title
Taylor Street Scope and Design
Dates
2002-2003
Processing Information

Released on 2021-02-26.

7
Container 186
Title
Taylor Street Scope and Design, Design Committee Draft, Memo, Lakota Group, Inc.
Dates
2000-2004
Processing Information

Released on 2021-02-26.

1
Container 187
Title
Taylor Street Sign Project
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 187
Title
Taylor Street Valet Inc., Financial Statement, Fax Transmittal Form
Dates
2009-2011
Processing Information

Released on 2021-02-26.

3
Container 187
Title
Taylor Street Valet Inc., Financial Statement, Fax Transmittal Form
Dates
2010
Processing Information

Released on 2021-02-26.

4
Container 187
Title
Taylor Street Zoning Changes
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 187
Title
Taylor Street/University Village Market Development Plan
Dates
Approx. 2002
Processing Information

Released on 2021-02-26.

6
Container 187
Title
Taylor Street/University Village Market Study Development Plan
Dates
1990
Processing Information

Released on 2021-02-26.

7
Container 187
Title
TEBCO Management Company
Dates
1984-1987
Processing Information

Released on 2021-02-26.

8
Container 187
Title
Ted Wolff
Dates
1999
Processing Information

Released on 2021-02-26.

9
Container 187
Title
TEELE Participants
Dates
1998
Processing Information

Released on 2021-02-26.

10
Container 187
Title
Telecopier Cover letter, Bishop Street Renovation
Dates
1998
Processing Information

Released on 2021-02-26.

11
Container 187
Title
Telecopier Cover letter, Near West Side Conservation Plan
Dates
1982-1998
Processing Information

Released on 2021-02-26.

12
Container 187
Title
Tenant Survey, South Campus UIC Committee, Memos, Fax
Dates
1996-1998
Processing Information

Released on 2021-02-26.

1
Container 188
Title
Terry Peterson University Village Association ABLA Revitalization Plan (x4)
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 188
Title
Thank You Letters
Dates
1995-1996
Processing Information

Released on 2021-02-26.

3
Container 188
Title
The Chicago Circle Interchange Articles - Chicago Tribune, The Gazette, Brochures about Chicago events (oversize poster about Maxwell Street placed in oversize folder)
Dates
2013
Processing Information

Released on 2021-02-26.

4
Container 188
Title
The Chicago Community Trust Urbs in Horto/Tree Fund
Dates
1991-1992
Processing Information

Released on 2021-02-26.

5
Container 188
Title
The Chicago Neighborhood History Project Proposed Writing and Program Development Packet, Community Renewal Society, Photographs -slides
Dates
1970-1983
Processing Information

Released on 2021-02-26.

6
Container 188
Title
The LaSalle Bank Chicago Marathon, Information, Map, Correspondence
Dates
2004
Processing Information

Released on 2021-02-26.

7
Container 188
Title
TIME Weekly News Magazine
Dates
1948
Processing Information

Released on 2021-02-26.

8
Container 188
Title
TLC Events and Entertainment-Touch of Italy, Blueprints, the Neighborhood Reinvestment Corporation Training Institute, Neighborhood Housing Services of America, Inc.
Dates
1992-1996
Processing Information

Released on 2021-02-26.

9
Container 188
Title
Trees - Tree Surveys - Correspondence, Lists, Photographs
Dates
2004-2012
Processing Information

Released on 2021-02-26.

1
Container 189
Title
Tree Survey
Dates
2014
Processing Information

Released on 2021-02-26.

2
Container 189
Title
Tree Survey, Streets and Sanitation, Fax
Dates
1994-1996
Processing Information

Released on 2021-02-26.

3
Container 189
Title
Trees
Dates
2001
Processing Information

Released on 2021-02-26.

4
Container 189
Title
Trees - Fall Tree Survey
Dates
2001
Processing Information

Released on 2021-02-26.

5
Container 189
Title
Trees - Open Land Trees
Dates
1986-1989
Processing Information

Released on 2021-02-26.

6
Container 189
Title
Trees - Spring Trees
Dates
1999-2000
Processing Information

Released on 2021-02-26.

7
Container 189
Title
Tri-Taylor 1 of 2
Dates
1982-1988
Processing Information

Released on 2021-02-26.

8
Container 189
Title
Tri-Taylor 2 of 2
Dates
1982-1988
Processing Information

Released on 2021-02-26.

9
Container 189
Title
Tri-Taylor and CTA
Dates
1997-1998
Processing Information

Released on 2021-02-26.

10
Container 189
Title
U.V.A. Update Newsletter Drafts
Dates
1999
Processing Information

Released on 2021-02-26.

11
Container 189
Title
U.V.A./CHA Parking Lot, Lease, Correspondence, District Court
Dates
1999
Processing Information

Released on 2021-02-26.

12
Container 189
Title
UIC - Affiliation UIC, Correspondence, newspapers
Dates
1989
Processing Information

Released on 2021-02-26.

3
Container 250
Title
UIC - Maps and Redevelopment Plans
Dates
1987-1990
Processing Information

Released on 2021-02-26.

4
Container 250
Title
UIC - Reports, studies, newsclips, correspondence
Dates
1997-2005
Processing Information

Released on 2021-02-26.

5
Container 250
Title
UIC - Correspondence, memos, newsclips
Dates
1996-1997
Processing Information

Released on 2021-02-26.

6
Container 250
Title
UIC - Correspondence, memos, notes
Dates
1994-1997
Processing Information

Released on 2021-02-26.

7
Container 250
Title
UIC - Correspondence, notes, memos, newsclippings
Dates
1991-1994
Processing Information

Released on 2021-02-26.

1
Container 251
Title
UIC - Correspondence, memos, notes
Dates
1990-1991
Processing Information

Released on 2021-02-26.

2
Container 251
Title
UIC - Memos, newsclippings, correspondence, notes
Dates
1990-1995
Processing Information

Released on 2021-02-26.

3
Container 251
Title
UIC - Jewel and Burger King leases
Dates
1994
Processing Information

Released on 2021-02-26.

4
Container 251
Title
UIC - Lot 1 and 1 A Racine and Harrison
Dates
Approx. 1993
Processing Information

Released on 2021-02-26.

5
Container 251
Title
UIC - Near North Insurance Brokerage
Dates
1997
Processing Information

Released on 2021-02-26.

1
Container 190
Title
UIC - Voorhees Center for Neighborhood and Community Improvement
Dates
1985-1988
Processing Information

Released on 2021-02-26.

2
Container 190
Title
UIC - Walking to Work: UIC Employees in University Village, Campus, Community Volunteers
Dates
1985-1987
Processing Information

Released on 2021-02-26.

3
Container 190
Title
UIC Advertising
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.

4
Container 190
Title
UIC Agreement
Dates
2012
Processing Information

Released on 2021-02-26.

5
Container 190
Title
UIC Annual Report
Dates
1995
Processing Information

Released on 2021-02-26.

6
Container 190
Title
UIC Campus Forum
Dates
1987
Processing Information

Released on 2021-02-26.

7
Container 190
Title
UIC Campus Guide, IMD Map, U.V.A. Achievements, Notes
Dates
1988-1997
Processing Information

Released on 2021-02-26.

8
Container 190
Title
UIC Clean Up-Pictures, Correspondence, U.V.A. Christmas Decorations, Taylor Street Sign Video, Handwritten Note
Dates
2006-2011
Processing Information

Released on 2021-02-26.

9
Container 190
Title
UIC College of Education
Dates
1985
Processing Information

Released on 2021-02-26.

10
Container 190
Title
UIC Community Advisory Council
Dates
2001
Processing Information

Released on 2021-02-26.

11
Container 190
Title
UIC Community Surveys, Near West Side Need for Assessment-Lisa Morgane-Kayser
Dates
Approx. 1998
Processing Information

Released on 2021-02-26.

12
Container 190
Title
UIC Employment Opportunities
Dates
1994-1996
Processing Information

Released on 2021-02-26.

13
Container 190
Title
UIC Health Sciences
Dates
1981-1988
Processing Information

Released on 2021-02-26.

14
Container 190
Title
UIC Hospital
Dates
1986
Processing Information

Released on 2021-02-26.

15
Container 190
Title
UIC Incinerator
Dates
1981-1984
Processing Information

Released on 2021-02-26.

16
Container 190
Title
UIC - New UIC South Campus, Correspondence, Community Presentation Packet, Newspaper Article Copies
Dates
1998-2011
Processing Information

Released on 2021-02-26.

1
Container 191
Title
UIC Information/Booklets
Dates
2000
Processing Information

Released on 2021-02-26.

2
Container 191
Title
UIC Maintenance Contract
Dates
2008-2009
Processing Information

Released on 2021-02-26.

3
Container 191
Title
UIC Master Planning-Correspondence, Newspaper Clippings, Handwritten Notes
Dates
1986-1987
Processing Information

Released on 2021-02-26.

4
Container 191
Title
UIC Music Fall 2014 Pamphlet and Letter
Dates
2014
Processing Information

Released on 2021-02-26.

5
Container 191
Title
UIC National Center for Biodefense and Emerging Infections Diseases Briefing Book
Dates
2002
Processing Information

Released on 2021-02-26.

6
Container 191
Title
UIC News
Dates
1996
Processing Information

Released on 2021-02-26.

7
Container 191
Title
UIC Pavilion
Dates
1984-1988
Processing Information

Released on 2021-02-26.

1
Container 192
Title
UIC Pavilion - Arthur Savage Concert
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 192
Title
UIC Pavilion Schedule
Dates
2001
Processing Information

Released on 2021-02-26.

3
Container 192
Title
UIC Pavilion Schedule
Dates
1992-1996
Processing Information

Released on 2021-02-26.

4
Container 192
Title
UIC - Miscellaneous - Chicago Music and Dance Theater
Dates
1998-1999
Processing Information

Released on 2021-02-26.

5
Container 192
Title
UIC - Newman Center
Dates
2009
Processing Information

Released on 2021-02-26.

6
Container 192
Title
UIC - Maxwell Street - UIC - Historical Preservation
Dates
1994-1999
Processing Information

Released on 2021-02-26.

7
Container 192
Title
UIC Reports - Memo and Chicago Chamber Widns
Dates
1996
Processing Information

Released on 2021-02-26.

8
Container 192
Title
UIC Research Center (Circle Campus), Newspaper Clippings
Dates
1981-1995
Processing Information

Released on 2021-02-26.

9
Container 192
Title
UIC Slides
Dates
2004
Processing Information

Released on 2021-02-26.

10
Container 192
Title
UIC South Campus
Dates
1996-1997
Processing Information

Released on 2021-02-26.

1
Container 193
Title
UIC South Campus - Appendices to Sout Campus Case Study - UIC
Dates
1996
Processing Information

Released on 2021-02-26.

2
Container 193
Title
UIC South Campus - Appendices to South Campus Case Study - UIC
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

3
Container 193
Title
UIC South Campus - Newspaper Article, Map, Agenda
Dates
1997
Processing Information

Released on 2021-02-26.

4
Container 193
Title
UIC South Campus Development
Dates
1997
Processing Information

Released on 2021-02-26.

5
Container 193
Title
UIC South Campus Development
Dates
1996
Processing Information

Released on 2021-02-26.

1
Container 194
Title
UIC South Campus Development
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 194
Title
UIC South Campus Development - Master Development Services for South Campus Development Zone (UIC), Notes
Dates
1996-1998
Processing Information

Released on 2021-02-26.

3
Container 194
Title
UIC South Campus Development - Request for Proposal UIC Procurement
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

4
Container 194
Title
UIC South Campus Development Project Community Advisory Committee Meeting
Dates
2001
Processing Information

Released on 2021-02-26.

5
Container 194
Title
UIC South Campus Development Project Community Advisory Committee Meeting
Dates
2002
Processing Information

Released on 2021-02-26.

6
Container 194
Title
UIC South Campus Program Planning Committee - UIC Health Sciences Center Project
Dates
1997
Processing Information

Released on 2021-02-26.

7
Container 194
Title
UIC South Campus Project - Closing Documents
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 195
Title
UIC South Campus Redevelopment
Dates
1996-1997
Processing Information

Released on 2021-02-26.

2
Container 195
Title
UIC South Campus REdevelopment
Dates
2000-2002
Processing Information

Released on 2021-02-26.

3
Container 195
Title
UIC Theatre and Music Pamphlets, Miscellaneous Notes
Dates
2015
Processing Information

Released on 2021-02-26.

4
Container 195
Title
UIC Visitor's Guide
Dates
2004
Processing Information

Released on 2021-02-26.

5
Container 195
Title
UIC/University Village Association Town Hall Meeting Flyer and Correspondence, Fax Cover Sheet, Newspaper Clipping
Dates
1994-1997
Processing Information

Released on 2021-02-26.

6
Container 195
Title
UIC-CDOT Agreement, City Issues, UIC Wish List
Dates
1997-1998
Processing Information

Released on 2021-02-26.

7
Container 195
Title
UICMC Community Advisory Committee Agenda
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 195
Title
UIC-QOL File-Correspondence, Neighborhood Quality of Life Committee
Dates
2006
Processing Information

Released on 2021-02-26.

9
Container 195
Title
UIC-South Campus Development Project Community Advisory Committee Meeting
Dates
2002
Processing Information

Released on 2021-02-26.

10
Container 195
Title
United Way of Chicago, Wolfe - Rosenberg and Associates
Dates
1992-1994
Processing Information

Released on 2021-02-26.

11
Container 195
Title
University Village Association Emails
Dates
2005-2006
Processing Information

Released on 2021-02-26.

12
Container 195
Title
University Village Association Liquor Policy
Dates
2005
Processing Information

Released on 2021-02-26.

13
Container 195
Title
University Village Association Memos
Dates
2005-2006
Processing Information

Released on 2021-02-26.

14
Container 195
Title
University Village Association-Awards
Dates
1984
Processing Information

Released on 2021-02-26.

15
Container 195
Title
University Village Association-Facsimile Transmittal Sheet
Dates
2004
Processing Information

Released on 2021-02-26.

16
Container 195
Title
University Village Association-Membership
Dates
1997-1999
Processing Information

Released on 2021-02-26.

1
Container 196
Title
University Village Association and West Loop Gate - Business Development, Blueprints
Dates
1998-2001
Processing Information

Released on 2021-02-26.

2
Container 196
Title
University Village Development Corporation - Correspondence
Dates
1984-1985
Processing Information

Released on 2021-02-26.

3
Container 196
Title
University Village-Loop Daycare/Preschool Development Report, Business Plan and Cash Flow Projections for Green St. Café
Dates
1967-1990
Processing Information

Released on 2021-02-26.

4
Container 196
Title
Upcoming Meetings-City Club of Chicago, Housing
Dates
1999
Processing Information

Released on 2021-02-26.

1
Container 197
Title
Update Newsletter
Dates
1994-1995
Processing Information

Released on 2021-02-26.

2
Container 197
Title
Update on Food Safety Ordinance
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 197
Title
Vacant Buildings-Retail Space Correspondence
Dates
2003
Processing Information

Released on 2021-02-26.

4
Container 197
Title
Valet Parking Rules/Regulations
Dates
1997
Processing Information

Released on 2021-02-26.

5
Container 197
Title
Vallet Parking
Dates
1999
Processing Information

Released on 2021-02-26.

6
Container 197
Title
Velliotis Correspondence, memo
Dates
2002
Processing Information

Released on 2021-02-26.

7
Container 197
Title
Vendors - Decorations
Dates
2000
Processing Information

Released on 2021-02-26.

8
Container 197
Title
Verona Square
Dates
1998
Processing Information

Released on 2021-02-26.

9
Container 197
Title
Video/IHC-Correspondence, Charts, Handwritten Notes, Illinois Humanities Council, Newspaper Clippings
Dates
1987
Processing Information

Released on 2021-02-26.

10
Container 197
Title
Village Profile
Dates
2004-2005
Processing Information

Released on 2021-02-26.

11
Container 197
Title
Village Profile - Community Maps and Directories
Dates
2000
Processing Information

Released on 2021-02-26.

12
Container 197
Title
Village Profile - U.V.A.
Dates
2007
Processing Information

Released on 2021-02-26.

13
Container 197
Title
Village Profile - U.V.A.
Dates
2001
Processing Information

Released on 2021-02-26.

14
Container 197
Title
Village Profile Fund
Dates
2000
Processing Information

Released on 2021-02-26.

15
Container 197
Title
Village Profiles
Dates
1999
Processing Information

Released on 2021-02-26.

16
Container 197
Title
Virginio Ferrari Sculptor
Dates
2004
Processing Information

Released on 2021-02-26.

17
Container 197
Title
Volunteers Membership Application
Dates
2014
Processing Information

Released on 2021-02-26.

18
Container 197
Title
Voter Solutions, Inaugural Pollie Awards, Entry and Registration Information
Dates
1999-2000
Processing Information

Released on 2021-02-26.

19
Container 197
Title
Water Storage and Approaches to Ground-Water Management, High Plains Aquifer, University Village in Little Italy, Near West Side
Dates
2000
Processing Information

Released on 2021-02-26.

1
Container 198
Title
Weldtron Industries, Inc. - Bill
Dates
1999
Processing Information

Released on 2021-02-26.

2
Container 198
Title
Welfare Programs, Retirement Research Foundation
Dates
1987
Processing Information

Released on 2021-02-26.

3
Container 198
Title
West Central Association
Dates
1991-1992
Processing Information

Released on 2021-02-26.

4
Container 198
Title
West Central Association, The Inn at University Village
Dates
1993
Processing Information

Released on 2021-02-26.

5
Container 198
Title
West District Community Development Instruments
Dates
1994
Processing Information

Released on 2021-02-26.

6
Container 198
Title
West Loop Development-West Central Association, Maps, Correspondence, The Family Inn
Dates
1986-1987
Processing Information

Released on 2021-02-26.

7
Container 198
Title
West Loop Gate
Dates
1999
Processing Information

Released on 2021-02-26.

8
Container 198
Title
West Loop Gate - Mater Plan, Evaluation of Greater North Pulaski, Development Corporations Employment Placement Network: From Employer's Perspective
Dates
1993-2000
Processing Information

Released on 2021-02-26.

9
Container 198
Title
West Loop Gate Town Meeting Flyer (x4)
Dates
2001
Processing Information

Released on 2021-02-26.

10
Container 198
Title
West Loop Gate, Stadium, Correspondence, Blueprints
Dates
1995-1999
Processing Information

Released on 2021-02-26.

11
Container 198
Title
West Loop Gate-Fax and Notes
Dates
2002
Processing Information

Released on 2021-02-26.

12
Container 198
Title
West Side Consortium
Dates
1999
Processing Information

Released on 2021-02-26.

13
Container 198
Title
West Side Consortium - Meetings, Minutes
Dates
1996
Processing Information

Released on 2021-02-26.

14
Container 198
Title
West Side Consortium, Chamber Leadership Academy Scholarship Program, Citizen Complaint Form, 12th District Adisory Committee, General Meeting, Flyers, Maps, Correspondence
Dates
2002-2003
Processing Information

Released on 2021-02-26.

15
Container 198
Title
West Side Consortium, Meeting Minutes, Agenda, Survey
Dates
1999
Processing Information

Released on 2021-02-26.

16
Container 198
Title
West Side Consortium-Enterprising Community Application Department of Planning and Development
Dates
1994
Processing Information

Released on 2021-02-26.

17
Container 198
Title
West Side Consortium-General Blueprints, Handwritten Notes, Correspondence, Agenda, News
Dates
1994-2000
Processing Information

Released on 2021-02-26.

1
Container 199
Title
Westgate Central Association
Dates
1985-1988
Processing Information

Released on 2021-02-26.

2
Container 199
Title
Westgate Mills - General, Correspondence, Newspaper Articles
Dates
1984-1986
Processing Information

Released on 2021-02-26.

3
Container 199
Title
Westgate Mills - Matanky Realty
Dates
1983-1985
Processing Information

Released on 2021-02-26.

4
Container 199
Title
Westgate Mills - Sangamon St. Association
Dates
1985
Processing Information

Released on 2021-02-26.

5
Container 199
Title
Westgate Terrace Community Association, Inc.
Dates
1982-1988
Processing Information

Released on 2021-02-26.

6
Container 199
Title
West Side Consortium-Meetings, Programs
Dates
1997-1998
Processing Information

Released on 2021-02-26.

7
Container 199
Title
West Side Foods - L and M Liquors
Dates
1996
Processing Information

Released on 2021-02-26.

8
Container 199
Title
West Side Perennial Planning Agenda, Volunteers
Dates
1996
Processing Information

Released on 2021-02-26.

9
Container 199
Title
West Side Project
Dates
1995
Processing Information

Released on 2021-02-26.

10
Container 199
Title
West Side Tour
Dates
1983
Processing Information

Released on 2021-02-26.

11
Container 199
Title
West Side Veteran's Affairs (VA)
Dates
1996
Processing Information

Released on 2021-02-26.

12
Container 199
Title
West Taylor Street Zoning Application
Dates
2004
Processing Information

Released on 2021-02-26.

13
Container 199
Title
Western Ave. and Roosevelt Road Landscape Median Project
Dates
1999
Processing Information

Released on 2021-02-26.

14
Container 199
Title
Western Ave. Improvements
Dates
1999
Processing Information

Released on 2021-02-26.

15
Container 199
Title
Where Chicago
Dates
2001
Processing Information

Released on 2021-02-26.

16
Container 199
Title
Where Chicago, News Articles
Dates
1991-2001
Processing Information

Released on 2021-02-26.

17
Container 199
Title
Window Lettering, Fax Transmission, Handwritten Notes, Pictures
Dates
2005
Processing Information

Released on 2021-02-26.

18
Container 199
Title
WLA News Talk, Lakeside Bank Booklet
Dates
Approx. 2003
Processing Information

Released on 2021-02-26.

19
Container 199
Title
Wolff Landscape Architecture - Ideas for Improving the Circle Interchange
Dates
2003
Processing Information

Released on 2021-02-26.

20
Container 199
Title
Zoning - Correspondence, Newspaper Articles
Dates
1987-1989
Processing Information

Released on 2021-02-26.

6, Subseries 1
Subseries 1 - Grants and Programs.
1973-2007
Processing Information

Released on 2020-03-18.

1
Container 200
Title
Agreement Between City of Chicago Department of Planning and Development and U.V.A. Delegate Agency, Financial and Accounting Guide
Dates
2003-2004
Processing Information

Released on 2021-02-26.

2
Container 200
Title
Agreement Between City of Chicago Department of Planning and Development and U.V.A., Contract
Dates
1999-2000
Processing Information

Released on 2021-02-26.

3
Container 200
Title
Agreement Between City of Chicago Department of Planning and Development and U.V.A., Contract
Dates
2000
Processing Information

Released on 2021-02-26.

4
Container 200
Title
Agreement Between City of Chicago Department of Planning and Development and U.V.A., Contract
Dates
2000
Processing Information

Released on 2021-02-26.

5
Container 200
Title
Agreement Between City of Chicago Department of Planning and Development and U.V.A., Contract
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 200
Title
Agreement Between City of Chicago Department of Planning and Development and U.V.A., Copies of Voucher Documentation, Budget Summary
Dates
2001-2004
Processing Information

Released on 2021-02-26.

1
Container 201
Title
Application - Delegate Agency
Dates
2003
Processing Information

Released on 2021-02-26.

2
Container 201
Title
Application - Delegate Agency Corporate Application Internal Audit, Fiscal Management for Delegate Agencies
Dates
2003-2004
Processing Information

Released on 2021-02-26.

3
Container 201
Title
Application for Funding, Agreement Between City of Chicago and U.V.A., Ethics Statement, Correspondence, Program Responsibilities
Dates
2000-2002
Processing Information

Released on 2021-02-26.

4
Container 201
Title
Application, Budget, Work Program, Auditing Requirements
Dates
2000-2002
Processing Information

Released on 2021-02-26.

5
Container 201
Title
Budget Revision
Dates
1988-1989
Processing Information

Released on 2021-02-26.

1
Container 202
Title
Business Assistance Program - Forms - Request for Counseling and Progress Report Forms (Various Neighborhood Businesses)
Dates
1983-1997
Processing Information

Released on 2021-02-26.

2
Container 202
Title
Business Assistance Program - FY 2001 Application Work Program
Dates
1999-2001
Processing Information

Released on 2021-02-26.

3
Container 202
Title
Chicago Association of Neighborhood Development Organizations, Office of Management and Budget, Small Business Development Guidelines
Dates
1976-1986
Processing Information

Released on 2021-02-26.

4
Container 202
Title
Chicago Plan Commission - Agenda
Dates
1999-2000
Processing Information

Released on 2021-02-26.

5
Container 202
Title
Community Block Development Grant - Application
Dates
2007
Processing Information

Released on 2021-02-26.

1
Container 203
Title
Community Block Development Grant - Budget Summary, Fax, Correspondence, Proposal, Agreement
Dates
1995-1997
Processing Information

Released on 2021-02-26.

2
Container 203
Title
Community Block Development Grant - Copies
Dates
1996-1997
Processing Information

Released on 2021-02-26.

3
Container 203
Title
Community Block Development Grant - Funded Façade Rebate Program for Commercial and Industrial Buildings, South Campus Development Team, Maps, Fax
Dates
1999-2001
Processing Information

Released on 2021-02-26.

4
Container 203
Title
Community Block Development Grant - Monthly Narrative
Dates
1996
Processing Information

Released on 2021-02-26.

5
Container 203
Title
Community Block Development Grant: Proposal Evaluation, RFP Department of Commerce and Community Affairs, Small Business Administration Cooperative Planning
Dates
1982-1986
Processing Information

Released on 2021-02-26.

6
Container 203
Title
Community Development Block Grant - Application Personnel - Non-Personnel Budget
Dates
1998
Processing Information

Released on 2021-02-26.

7
Container 203
Title
Community Development Block Grant - Façade Rebate Application, Proposed Budget
Dates
2000
Processing Information

Released on 2021-02-26.

8
Container 203
Title
Community Development Block Grant - Funded Façade Rebate Program, letter
Dates
2001
Processing Information

Released on 2021-02-26.

1
Container 204
Title
Community Development Block Grant - Work Program Budget
Dates
1995-1997
Processing Information

Released on 2021-02-26.

2
Container 204
Title
Community Development Block Grant (CBDG) Technical Assistance Business Intake
Dates
1999
Processing Information

Released on 2021-02-26.

3
Container 204
Title
Community Development Block Grant (CDBG), DED, Assessment and Activity Summary Forms
Dates
1985
Processing Information

Released on 2021-02-26.

4
Container 204
Title
Community Development Block Grant (CDBG), DED, Budget Revision
Dates
1986
Processing Information

Released on 2021-02-26.

5
Container 204
Title
Community Development Block Grant (CDBG), DED, Contract
Dates
1985
Processing Information

Released on 2021-02-26.

6
Container 204
Title
Community Development Block Grant (CDBG), DED, Contract
Dates
1987-1988
Processing Information

Released on 2021-02-26.

7
Container 204
Title
Community Development Block Grant (CDBG), DED, Contract, Miscellaneous Paperwork
Dates
1986-1987
Processing Information

Released on 2021-02-26.

8
Container 204
Title
Community Development Block Grant (CDBG), DED, Funding Proposal
Dates
1988
Processing Information

Released on 2021-02-26.

9
Container 204
Title
Community Development Block Grant (CDBG), DED, Proposal
Dates
1986-1987
Processing Information

Released on 2021-02-26.

10
Container 204
Title
Community Development Block Grant (CDBG), DED, Proposal
Dates
1987-1988
Processing Information

Released on 2021-02-26.

11
Container 204
Title
Community Development Block Grant (CDBG), DED, Proposal
Dates
1986-1987
Processing Information

Released on 2021-02-26.

12
Container 204
Title
Community Development Block Grant (CDBG), DED, Quarterly Report
Dates
1987
Processing Information

Released on 2021-02-26.

13
Container 204
Title
Community Development Block Grant (CDBG), DED, Support Letters
Dates
1985-1987
Processing Information

Released on 2021-02-26.

14
Container 204
Title
Community Development Block Grant (CDBG), Department of Economic Development (DED), Miscellaneous
Dates
1985-1987
Processing Information

Released on 2021-02-26.

1
Container 205
Title
Community Development Block Grant (CDBG), SBDC - Quarterly Report
Dates
1988
Processing Information

Released on 2021-02-26.

2
Container 205
Title
Community Development Block Grant (CDBG), SBDC Vouchers
Dates
1988
Processing Information

Released on 2021-02-26.

3
Container 205
Title
Community Development Block Grant Contract Check List, Agreement Between City of Chicago Planning and Development and U.V.A., Contractors Affidavit, Personnel and Non-Personnel Budget
Dates
1997-1998
Processing Information

Released on 2021-02-26.

4
Container 205
Title
Community Development Block Grant DED
Dates
1999
Processing Information

Released on 2021-02-26.

5
Container 205
Title
Community Development Block Grant DED
Dates
1999
Processing Information

Released on 2021-02-26.

6
Container 205
Title
Community Development Block Grant, To Purchase Land for Revedelopment, Requests for Proposals, Year XXII
Dates
Approx. 1996
Processing Information

Released on 2021-02-26.

7
Container 205
Title
Community Development Commission
Dates
1999-2000
Processing Information

Released on 2021-02-26.

1
Container 206
Title
Community Development Commission - Agenda -Public Hearing - Zoning Board of Appeals of the City of Chicago
Dates
2001
Processing Information

Released on 2021-02-26.

2
Container 206
Title
Community Development Commission - Zoning Notice
Dates
1989-1999
Processing Information

Released on 2021-02-26.

3
Container 206
Title
Community Development Delegate Agency Application
Dates
2008
Processing Information

Released on 2021-02-26.

4
Container 206
Title
Contract Summary Sheet - Work Program Budget - Budget Summary, Voucher Training
Dates
2011
Processing Information

Released on 2021-02-26.

5
Container 206
Title
Contract, Budget Summary, Job Descriptions, Bylaws, Work Program, Corporate "Grant Application"
Dates
1999-2000
Processing Information

Released on 2021-02-26.

6
Container 206
Title
Corporate "City" Grant FY 2007 Funding Application
Dates
2006
Processing Information

Released on 2021-02-26.

7
Container 206
Title
Corporate City, Memo, Agreement, Things to remember
Dates
1996
Processing Information

Released on 2021-02-26.

8
Container 206
Title
Corporate Grant
Dates
1998
Processing Information

Released on 2021-02-26.

9
Container 206
Title
Davinto, Ralph 15119
Dates
1987-1988
Processing Information

Released on 2021-02-26.

1
Container 207
Title
DCCA - Department of Commerce and Community Affairs (DCCA)- Correspondence Received
Dates
1986-1988
Processing Information

Released on 2021-02-26.

2
Container 207
Title
DCCA - Illinois Department of Commerce and Community Affairs
Dates
1988
Processing Information

Released on 2021-02-26.

3
Container 207
Title
DCCA - Illinois Department of Commerce and Community Affairs Annual Report-Office of the Small Business Utility Advocate
Dates
1985-1989
Processing Information

Released on 2021-02-26.

4
Container 207
Title
DCCA - Small Business Development Center Program, Certification of Cash Match - Funding Cycle
Dates
1989-1991
Processing Information

Released on 2021-02-26.

5
Container 207
Title
DCCA Annual Report, Illinois Small Business Development Center Program
Dates
1988-1989
Processing Information

Released on 2021-02-26.

6
Container 207
Title
DCCA Annual Reports
Dates
1988
Processing Information

Released on 2021-02-26.

7
Container 207
Title
DCCA Handbook Draft-Business Development Information System
Dates
1991
Processing Information

Released on 2021-02-26.

8
Container 207
Title
DCCA Proposal Contract
Dates
1985-1988
Processing Information

Released on 2021-02-26.

9
Container 207
Title
DCCA Quarterly Report
Dates
1990
Processing Information

Released on 2021-02-26.

1
Container 208
Title
DCCA Quarterly Report
Dates
1988
Processing Information

Released on 2021-02-26.

2
Container 208
Title
DCCA Vouchers Expenditure Summary and Request Form/Itemization of Match
Dates
1986-1990
Processing Information

Released on 2021-02-26.

3
Container 208
Title
DCCA-RFP/Reports
Dates
1991
Processing Information

Released on 2021-02-26.

4
Container 208
Title
DED - Department of Economic Development - Quarterly Report
Dates
1988
Processing Information

Released on 2021-02-26.

5
Container 208
Title
DED - U.V.A. Correspondence, Department of Economic Development, Quarterly Report, Contract
Dates
1986
Processing Information

Released on 2021-02-26.

6
Container 208
Title
DED - U.V.A. Robert Miler - Commissioner, Department of Economic Development
Dates
1985
Processing Information

Released on 2021-02-26.

7
Container 208
Title
Department of Community Development - Applications, Registration Process, CBGA Application
Dates
2008-2009
Processing Information

Released on 2021-02-26.

8
Container 208
Title
Department of Community Development - Grant Agreement Checklist and Application
Dates
2010
Processing Information

Released on 2021-02-26.

9
Container 208
Title
Department of Community Development Contract
Dates
2009
Processing Information

Released on 2021-02-26.

10
Container 208
Title
Department of Economic Development Contract, Completed Forms
Dates
1987-1988
Processing Information

Released on 2021-02-26.

11
Container 208
Title
Department of Economic Development Contract, Quarterly Report
Dates
1988
Processing Information

Released on 2021-02-26.

1
Container 209
Title
Department of Planning and Development
Dates
2004-2005
Processing Information

Released on 2021-02-26.

2
Container 209
Title
Department of Planning and Development - 1st Quarter Assessment Report, U.V.A. Minutes, Agenda, Meetings, Correspondence, Sign-In Sheet
Dates
2006
Processing Information

Released on 2021-02-26.

3
Container 209
Title
Department of Planning and Development - 3rd Quarter Assessment Report, Agenda, Minutes, Sign-In Sheet, Budget, Correspondence
Dates
2006
Processing Information

Released on 2021-02-26.

4
Container 209
Title
Department of Planning and Development - 4th Quarter Assessment Report, Board of Directors Meeting, Sign In Sheet, Agenda, Minutes, Budget, Schedule, Membership Terms, Correspondence
Dates
2006-2007
Processing Information

Released on 2021-02-26.

5
Container 209
Title
Department of Planning and Development - 4th Quarter Assessment Report, U.V.A. Meeting, Agenda, Budget, Minutes, Correspondence
Dates
2005-2006
Processing Information

Released on 2021-02-26.

6
Container 209
Title
Department of Planning and Development - Quarterly Reports
Dates
2002-2003
Processing Information

Released on 2021-02-26.

7
Container 209
Title
Department of Planning and Development - Quarterly Reports
Dates
2006
Processing Information

Released on 2021-02-26.

8
Container 209
Title
Department of Planning and Development - 1st Quarter Assessment Report, U.V.A. Minutes, Agenda, Meetings, Correspondence, Membership Form
Dates
2006
Processing Information

Released on 2021-02-26.

9
Container 209
Title
Department of Planning and Development - 2nd Quarter Assessment Report, Meeting, Agenda, Correspondence
Dates
2007
Processing Information

Released on 2021-02-26.

10
Container 209
Title
Department of Planning and Development - 2nd Quarter Assessment Report, U.V.A. Minutes, Agenda, Meetings, Budget, Correspondence, E-mails
Dates
2006
Processing Information

Released on 2021-02-26.

1
Container 210
Title
Department of Planning and Development - 2nd Quarterly Assessment Report, Meeting, Agenda, Minutes, Correspondence, Membership
Dates
2005
Processing Information

Released on 2021-02-26.

2
Container 210
Title
Department of Planning and Development - 3rd Quarter Assessment Report, U.V.A. Sign In Sheet, Agenda, Minutes, Budget, Tax Return, University Village, Little Italy Pamphlets
Dates
2005-2007
Processing Information

Released on 2021-02-26.

3
Container 210
Title
Department of Planning and Development - 4th Quarter Assessment Report, Executive Director's Report
Dates
2003-2005
Processing Information

Released on 2021-02-26.

4
Container 210
Title
Department of Planning and Development - Grant Application FY 2003
Dates
2003
Processing Information

Released on 2021-02-26.

5
Container 210
Title
Department of Planning and Development - Quarterly Assesement Reports
Dates
2004
Processing Information

Released on 2021-02-26.

6
Container 210
Title
Department of Planning and Development - Quarterly Reports
Dates
2003
Processing Information

Released on 2021-02-26.

7
Container 210
Title
Department of Planning and Development - Quarterly Reports
Dates
2001
Processing Information

Released on 2021-02-26.

8
Container 210
Title
Department of Planning and Development - Seminars
Dates
2005
Processing Information

Released on 2021-02-26.

1
Container 211
Title
Department of Planning and Development - Technical Assistance Program, Revised Budget Summary, Work Program and Budget
Dates
2008
Processing Information

Released on 2021-02-26.

2
Container 211
Title
Department of Planning and Development, Budget Summary, U.V.A. Revised Budget, Personnel and Non-Personnel Budget, Work Program
Dates
1998
Processing Information

Released on 2021-02-26.

3
Container 211
Title
Department of Planning and Development, Reimbursement Voucher Summary Form, Grant Funding, Memo
Dates
1997-1998
Processing Information

Released on 2021-02-26.

4
Container 211
Title
Department of Planning and Development, Special Service Area Program, U.V.A. Business Plan, Meeting Agenda, Taylor Street Business Council
Dates
1997-2000
Processing Information

Released on 2021-02-26.

5
Container 211
Title
Department of Planning, CDGB Application, CANDO - Member Directory
Dates
1996
Processing Information

Released on 2021-02-26.

6
Container 211
Title
Federal Deposit Insurance Corporation - Community Reinvestment Act, Agreement Between City of Chicago and Development and U.V.A., Check Request
Dates
1994-1996
Processing Information

Released on 2021-02-26.

1
Container 212
Title
Illinois Department of Commerce and Community Affairs, Request for Proposal
Dates
1990
Processing Information

Released on 2021-02-26.

2
Container 212
Title
Illinois Small Business Development Center Program
Dates
1990-1991
Processing Information

Released on 2021-02-26.

3
Container 212
Title
Illinois Small Business Development Center Program, Invoice, Voucher
Dates
1989-1991
Processing Information

Released on 2021-02-26.

4
Container 212
Title
Illinois Small Business Development Center Program, Part VII SBA/SBDC Policy Manual, Program Announcement
Dates
1989-1991
Processing Information

Released on 2021-02-26.

1
Container 213
Title
Medical Center
Dates
1988
Processing Information

Released on 2021-02-26.

2
Container 213
Title
Minority and Women Business Enterprise, Budget, Auditing Requirements, Work Program, Corporate National Objectives/Eligibility
Dates
1999-2002
Processing Information

Released on 2021-02-26.

3
Container 213
Title
National Republic Bank
Dates
1988
Processing Information

Released on 2021-02-26.

4
Container 213
Title
Near West Side Conservation Plan - National Italian American Sports Hall of Fame, R and S Liquor Update
Dates
1982-1996
Processing Information

Released on 2021-02-26.

5
Container 213
Title
Neighborhood Tours, Garfield Park Conservatory
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 213
Title
Planning Requirement, Department of Planning and Development, Delegate Agenciesa Assessment Form
Dates
1998
Processing Information

Released on 2021-02-26.

7
Container 213
Title
Pompeii Pizza
Dates
1973-1997
Processing Information

Released on 2021-02-26.

8
Container 213
Title
Pompeii Pizza - Zoning
Dates
1998
Processing Information

Released on 2021-02-26.

9
Container 213
Title
Quarterly Report Forms
Dates
1987
Processing Information

Released on 2021-02-26.

10
Container 213
Title
Receipents of the Community Development Commission, Tentative Agenda, Correspondence, Reimbursement Voucher
Dates
1996
Processing Information

Released on 2021-02-26.

11
Container 213
Title
Revised Budget, Work Program, U.V.A. Board of Directors
Dates
1999-2002
Processing Information

Released on 2021-02-26.

12
Container 213
Title
Small Business Development Center Program - Mary to Bob
Dates
1985
Processing Information

Released on 2021-02-26.

13
Container 213
Title
Small Business Development Center Program - Close-Out
Dates
1988-1989
Processing Information

Released on 2021-02-26.

14
Container 213
Title
Small Business Development Center Program - In-Kind Contribution, Illinois Small Business Development Center, Volunteers Information
Dates
1987
Processing Information

Released on 2021-02-26.

15
Container 213
Title
Small Business Development Center Program - Vouchers and Reports (Master Forms)
Dates
1986
Processing Information

Released on 2021-02-26.

1
Container 214
Title
Small Business Development Center Program - Vouchers
Dates
1987
Processing Information

Released on 2021-02-26.

2
Container 214
Title
Small Business Development Center Program - Department of Commerce and Community Affairs, Letters
Dates
1986-1989
Processing Information

Released on 2021-02-26.

3
Container 214
Title
Small Business Development Centers and University Village Association Correspondence Sent
Dates
1985-1987
Processing Information

Released on 2021-02-26.

4
Container 214
Title
Smalls Business Development Center Program - The Ultimate Small Business Delivery System, Illinois Small Business Assistance Bureau
Dates
1987
Processing Information

Released on 2021-02-26.

5
Container 214
Title
Technical Assistance Program - Budget Revision
Dates
2009
Processing Information

Released on 2021-02-26.

6
Container 214
Title
Technical Assistance to Business Groups - Proposal for 2004 Funding
Dates
2004
Processing Information

Released on 2021-02-26.

7
Container 214
Title
U.V.A. Not For Profit Corporation Contractor - Blank Copy
Dates
2004
Processing Information

Released on 2021-02-26.

8
Container 214
Title
West Side - City of Chicago, Neighborhood Guide, Proposal for Development Chicago Music and Dance Theater UIC
Dates
1998-2000
Processing Information

Released on 2021-02-26.

9
Container 214
Title
Work Program and Budget - Liability Insurance
Dates
2002
Processing Information

Released on 2021-02-26.

10
Container 214
Title
Zoning - Board of Appeals
Dates
2000
Processing Information

Released on 2021-02-26.

Series 7
Publications
1976-2014
Processing Information

Released on 2020-03-18.

1
Container 215
Title
Annual Reports - Various Regional Commissions and Government Agencies
Dates
1999-2000
Processing Information

Released on 2020-03-18.

2
Container 215
Title
Community Guides and Reports - Pamphlets - Illinois and other U.S. cities guides
Dates
Approx. 2000
Processing Information

Released on 2020-03-18.

3
Container 215
Title
Community Guides and Reports - Pamphlets - Chicago suburban communities
Dates
Approx. 2000
Processing Information

Released on 2020-03-18.

1
Container 216
Title
Community Guides and Reports - Pamphlets - Chicago Suburban communities
Dates
Approx. 2000
Processing Information

Released on 2020-03-18.

2
Container 216
Title
Community Guides and Reports - General City of Chicago Information, Maps, Brochures
Dates
2000
Processing Information

Released on 2020-03-18.

3
Container 216
Title
Community Guides and Reports - General City of Chicago Information, Maps, Brochures
Dates
2000
Processing Information

Released on 2020-03-18.

1
Container 217
Title
Community Guides and Reports - General Parks of Chicago, Park District, Green Committee
Dates
2000
Processing Information

Released on 2020-03-18.

2
Container 217
Title
Community Guides and Reports - Rebuilding Communities Factbook, St. Ignatius College Prep
Dates
2000-2002
Processing Information

Released on 2020-03-18.

3
Container 217
Title
Community Guides and Reports - Guide to the Chicago Landscape Ordinance, Streetscape, Financial Assisance for Business, Design Guidelines for Neighborhood Comercial Districts, poster
Dates
2003-2005
Processing Information

Released on 2020-03-18.

4
Container 217
Title
Community Guides and Reports - Pamphlets - Chicago Neighborhoods and other communities
Dates
2012-2015
Processing Information

Released on 2020-03-18.

1
Container 218
Title
Newsletters - The Ukrainian Village Neighborhood Association, Experience Edgewater Newspaper/Magazine, Articles, U.V.A. Overview of Programs
Dates
1976-1984
Processing Information

Released on 2020-03-18.

2
Container 218
Title
Newsletters - West Central Association, Near Northwest Newsletter, Lincoln Park Conservation Association, Annual Report to members, St. Mary's Report
Dates
1978-1981
Processing Information

Released on 2020-03-18.

3
Container 218
Title
Newsletters - University Village News, Bylaws, Development Corporation, Notes, Newspaper
Dates
1982-1986
Processing Information

Released on 2020-03-18.

4
Container 218
Title
Newsletters - University Village News, Burnham Park News, miscellaneous newsletters (includes photograhps)
Dates
1982-1989
Processing Information

Released on 2020-03-18.

5
Container 218
Title
Newsletters - University Village News
Dates
1985
Processing Information

Released on 2020-03-18.

6
Container 218
Title
Newsletters - University Village Association Newsletters
Dates
1985-1989
Processing Information

Released on 2020-03-18.

7
Container 218
Title
Newsletters - University Village Association Newsletter
Dates
1987-1988
Processing Information

Released on 2020-03-18.

1
Container 219
Title
Newsletters - PCC, Jackson Journal, The Outreach, BOMA Chicago, Full Circle, Marketwise, Action Metropolitan Planning Council, UIC Neighbors, Inside Newspaper, CANDO 20th Anniversary, Church pamphlets, Booklets, Folders
Dates
1999
Processing Information

Released on 2020-03-18.

2
Container 219
Title
Newsletters - Action, BOMA Chicago, CANDO, Taxi Talk, Chicago Crime Commission and other newsletters
Dates
1999-2000
Processing Information

Released on 2020-03-18.

3
Container 219
Title
Newsletters - Action, BOMA Chicago, CANDO, Taxi Talk, Chicago Crime Commission and other newsletters
Dates
1999-2000
Processing Information

Released on 2020-03-18.

1
Container 220
Title
Newletters - "Red, White and Green", The Official Publication of the National Italian American Sports Hall of Fame
Dates
1999-2001
Processing Information

Released on 2020-03-18.

2
Container 220
Title
Newsletters - Chicago Greek Circle
Dates
2001-2002
Processing Information

Released on 2020-03-18.

3
Container 220
Title
Newspapers - Miscellaneous
Dates
2002
Processing Information

Released on 2020-03-18.

4
Container 220
Title
Newspapers - Chicago Journal (ABLA Article, Education enrichment guide)
Dates
2003
Processing Information

Released on 2020-03-18.

5
Container 220
Title
Newspapers - Crain's Chicago Business
Dates
2003
Processing Information

Released on 2020-03-18.

1
Container 221
Title
Pamphlets - University Village Business Directory
Dates
2012-2013
Processing Information

Released on 2020-03-18.

2
Container 221
Title
Pamphlets - University Village Profile (New West Realty)
Dates
Approx. 2000
Processing Information

Released on 2020-03-18.

3
Container 221
Title
Pamphlets - The Columbus Day Parade Celebrating 51 years, Joint Civic Committee of Italian Americans
Dates
2003
Processing Information

Released on 2020-03-18.

4
Container 221
Title
Pamphlets - The Joseph Cardinal Bernardin Humanitarian of the Year Award, Honoring Vito P. Cali, Oscar O. D'angelo, Revernd Richard N. Fragomeni, PhD, Joint Civic Committee of Italian Americans
Dates
2005
Processing Information

Released on 2020-03-18.

5
Container 221
Title
Pamphlets - Friends for Saviano honor Angelo "Skip" Saviano 77th District State Representative
Dates
2004
Processing Information

Released on 2020-03-18.

6
Container 221
Title
Pamphlets - The Shrine of our Lady of Pompeii Annual Dinner Dance
Dates
2005
Processing Information

Released on 2020-03-18.

7
Container 221
Title
Pamphlets - Chicago Travel and Illinois Magazine
Dates
2003
Processing Information

Released on 2020-03-18.

8
Container 221
Title
Pamphlets - L.R. - Landmark Developments Brochure
Dates
Approx. 2004
Processing Information

Released on 2020-03-18.

1
Container 222
Title
Miscellaneous - Verona Square of Little Italy and Retail and Residential Renaissance of Rogers Park
Dates
1997
Processing Information

Released on 2020-03-18.

2
Container 222
Title
Miscellaneous - Annual Reports and Folders
Dates
1997-1999
Processing Information

Released on 2020-03-18.

3
Container 222
Title
Miscellaneous - Association Fundraising
Dates
1990-2000
Processing Information

Released on 2020-03-18.

4
Container 222
Title
Miscellaneous - Local Community Fact Book Chicago Metropolitan Area, Notre Dame de Chicago Parish celebration of 140 years of faith and worship
Dates
Approx. 2000
Processing Information

Released on 2020-03-18.

8
Photographs and Audio-Visual Materials
1960-2010
Processing Information

Released on 2020-03-18.

1
Container 223
Title
4 x 6 Photographs - Arrigo Park
Dates
Approx. 1989
Processing Information

Released on 2021-02-26.

2
Container 223
Title
4 x 6 Photographs - Breaking Ground Event
Dates
Approx. 1989
Processing Information

Released on 2021-02-26.

3
Container 223
Title
4 x 6 Photographs - Breaking Ground Event - Governor Jim Edgar at Event
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

4
Container 223
Title
4 x 6 Photographs - Breaking Ground Event - Governor Jim Edgar at Event
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

5
Container 223
Title
4 x 6 Photographs - Community Events and Neighborhood Photos
Dates
Approx. 1985
Processing Information

Released on 2021-02-26.

6
Container 223
Title
4 x 6 Photographs - Festivities and Neighborhood Photographs
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

7
Container 223
Title
4 x 6 Photographs - Festivities and Neighborhood Photographs
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

8
Container 223
Title
4 x 6 Photographs - Festivities and Neighborhood Photographs
Dates
1993
Processing Information

Released on 2021-02-26.

9
Container 223
Title
4 x 6 Photographs - Festivities and Neighborhood Photographs (some black and white photographs)
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

10
Container 223
Title
4 x 6 Photographs - Festivitives
Dates
1993
Processing Information

Released on 2021-02-26.

11
Container 223
Title
4 x 6 Photographs - Garibaldi Statue Event
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

12
Container 223
Title
4 x 6 Photographs - Graffiti
Dates
1984
Processing Information

Released on 2021-02-26.

13
Container 223
Title
4 x 6 Photographs - Miscellaneous
Dates
1982-1984
Processing Information

Released on 2021-02-26.

14
Container 223
Title
4 x 6 Photographs - Miscellaneous
Dates
1982-1984
Processing Information

Released on 2021-02-26.

15
Container 223
Title
4 x 6 Photographs - Miscellaneous
Dates
1982-1984
Processing Information

Released on 2021-02-26.

16
Container 223
Title
4 x 6 Photographs - Old Pictures - Regensteiner; Garibaldi; UIC Race
Dates
1982-1984
Processing Information

Released on 2021-02-26.

17
Container 223
Title
4 x 6 Photographs - Photographs (black and white) - Augie Galan, Stan Hack, Charlie Grimm and Wife, Bill Lee and Wife
Dates
1941
Processing Information

Released on 2021-02-26.

18
Container 223
Title
4 x 6 Photographs - Taste of Italy
Dates
1990
Processing Information

Released on 2021-02-26.

19
Container 223
Title
4 x 6 Photographs - Touch of Italy
Dates
1985
Processing Information

Released on 2021-02-26.

20
Container 223
Title
4 x 6 Photographs - Touch of Italy
Dates
1993
Processing Information

Released on 2021-02-26.

21
Container 223
Title
4 x 6 Photographs - Touch of Italy and Other Festivities
Dates
1984
Processing Information

Released on 2021-02-26.

22
Container 223
Title
4 x 6 Photographs - Touch of Italy and Other Festivities
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

23
Container 223
Title
4 x 6 Photographs - Touch of Italy Festival
Dates
1984
Processing Information

Released on 2021-02-26.

24
Container 223
Title
4 x 6 Photographs - Touch of Italy Festival
Dates
1982-1984
Processing Information

Released on 2021-02-26.

25
Container 223
Title
4 x 6 Photographs - Touch of Italy Festival
Dates
1982-1984
Processing Information

Released on 2021-02-26.

26
Container 223
Title
4 x 6 Photographs - Touch of Italy Festival
Dates
1982-1984
Processing Information

Released on 2021-02-26.

27
Container 223
Title
4 x 6 Photographs - University Village - Miscellaneous
Dates
1984
Processing Information

Released on 2021-02-26.

28
Container 223
Title
4 x 6 Photographs - University Village - Neighborhood Photographs
Dates
1984
Processing Information

Released on 2021-02-26.

29
Container 223
Title
4 x 6 Photographs - University Village Neighborhood Photographs
Dates
1985
Processing Information

Released on 2021-02-26.

30
Container 223
Title
4 x 6 Photographs - University Village Neighborhood Photographs
Dates
Approx. 1985
Processing Information

Released on 2021-02-26.

31
Container 223
Title
4 x 6 Photographs - University Village Neighborhood Photographs
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

32
Container 223
Title
4 x 6 Photographs - University Village Neighborhood Photographs
Dates
1997-1998
Processing Information

Released on 2021-02-26.

33
Container 223
Title
4 x 6 Photographs - University Village Neighborhood Photographs
Dates
1998
Processing Information

Released on 2021-02-26.

34
Container 223
Title
4 x 6 Photographs - University Village Neighborhood Photos (Black and white)
Dates
1984
Processing Information

Released on 2021-02-26.

35
Container 223
Title
4 x 6 Photographs - University Village Photos
Dates
1984
Processing Information

Released on 2021-02-26.

36
Container 223
Title
4 x 6 Photographs - University Village Photos
Dates
1984
Processing Information

Released on 2021-02-26.

37
Container 223
Title
4 x 6 Photographs - University Village Photos
Dates
1982-1984
Processing Information

Released on 2021-02-26.

38
Container 223
Title
4 x 6 Photographs - University Village Photos
Dates
1982-1984
Processing Information

Released on 2021-02-26.

39
Container 223
Title
4 x 6 Photographs - University Village Photos
Dates
1982-1984
Processing Information

Released on 2021-02-26.

40
Container 223
Title
4 x 6 Photographs - Women in Italian Costumes in the neighborhood
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

41
Container 223
Title
5 x 7 Photographs - A Touch of Italy Festival
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

42
Container 223
Title
4 x 6 Photographs - Oscar D'Angelo Park Dedication Ceremony
Dates
1990
Processing Information

Released on 2021-02-26.

43
Container 223
Title
4 x 6 Photographs - Oscar D'Angelo Park Dedication Ceremony (duplicates)
Dates
1990
Processing Information

Released on 2021-02-26.

44
Container 223
Title
4 x 6 Photographs - 1334 Taylor St. Joey DeVito
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.

45
Container 223
Title
5 x7 Photographs - A Touch of Italy Festival, Safety Fair Photos
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

1
Container 224
Title
Ada Street (About 800 South), Notre Dame Church to the North
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

2
Container 224
Title
Ashland and Harrison (Northwest Corner)
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

3
Container 224
Title
Ashland Ave. (800 South) looking south, west side of street
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

4
Container 224
Title
Community Events and Residential Issues
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

5
Container 224
Title
Demolition Public Housing
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

6
Container 224
Title
East Side of Loomis St. at Lexington (buildings inverted in photo)
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

7
Container 224
Title
Flournoy Street (About 1200 West) - Current Site of West Gate Town Homes - Looking West to Notre Dame Church
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

8
Container 224
Title
Greek Town Advertising Signs - Not Related to Greek Town
Dates
2007
Processing Information

Released on 2021-02-26.

9
Container 224
Title
Harrison Street (About 1500 West) Looking West to Ashland Ave.
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

10
Container 224
Title
Historic Images
Dates
1929-2013
Processing Information

Released on 2021-02-26.

11
Container 224
Title
Illinois Medical District / Pasteur Park - Correspondence, Notes, Pictures
Dates
2006-2009
Processing Information

Released on 2021-02-26.

12
Container 224
Title
Jackson Blvd. Historical District (at Laflin ST. North West Corner)
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

13
Container 224
Title
Jane Adams Hull House (Halsted Street)
Dates
Approx. 1929
Processing Information

Released on 2021-02-26.

14
Container 224
Title
Laflin ST. (about 600 South) West Side of Street from original Al's Beef
Dates
Approx. 1950
Processing Information

Released on 2021-02-26.

15
Container 224
Title
Loomis Street at Jackson Blvd.
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

16
Container 224
Title
McClaren Elementary School (Flournoy and Laflin)
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

17
Container 224
Title
Miscellaneous Photographs
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

18
Container 224
Title
Miscellaneous Photographs
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

19
Container 224
Title
Miscellaneous Photographs
Dates
Approx. 1992
Processing Information

Released on 2021-02-26.

1
Container 225
Title
Miscellaneous Photographs - Community events and Neighborhood Issues
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

2
Container 225
Title
Miscellaneous Photographs - Demolition of housing projects and community events
Dates
Approx. 2003
Processing Information

Released on 2021-02-26.

3
Container 225
Title
Miscellaneous Photographs - Graffitti
Dates
1985
Processing Information

Released on 2021-02-26.

4
Container 225
Title
Miscellaneous Photographs - Housing Projects Demolition
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

5
Container 225
Title
Miscellaneous Photographs - Neighborhood Improvement
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

6
Container 225
Title
Miscellaneous Photographs - Restaurants and Businesses
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

7
Container 225
Title
Miscellaneous Photographs - Roosevelt Square Meeting, Demolition Photos
Dates
Approx. 2003
Processing Information

Released on 2021-02-26.

8
Container 225
Title
Miscellaneous Photographs - U.V.A. Coffee 1000 S. Loomis Reliable Building, April
Dates
1984
Processing Information

Released on 2021-02-26.

9
Container 225
Title
Miscellaneous Photographs and Negatives
Dates
Approx. 2000
Processing Information

Released on 2021-02-26.

10
Container 225
Title
Miscellaneous Photographs and negatives
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

11
Container 225
Title
Miscellaneous Photographs - Neighborhood Photos, Statues, Parks, Buildings, Events
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

12
Container 225
Title
Miscellaneous Photographs and negatives - Events and Community Issues, clean-up, events
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.

13
Container 225
Title
National Power, Rodding Building Photographs
Dates
Approx. 1986
Processing Information

Released on 2021-02-26.

14
Container 225
Title
Northwest Corner of Ashland and Flournoy st.
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

15
Container 225
Title
Parade, dinner and band, fire, organization, celebration
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

16
Container 225
Title
Photogarphs -University Village
Dates
2005
Processing Information

Released on 2021-02-26.

17
Container 225
Title
Photographs - University Village Photos (Neighborhood Landmarks - Statues, Parks, Churches) CD-DVD-R with Photographs, Photographer Peter Schulz - Disk placed in Box 229 item 21
Dates
2006
Processing Information

Released on 2021-02-26.

18
Container 225
Title
Polk Street at Laflin St. Looking West to St. Basil's Church North Side of the street
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

1
Container 226
Title
Parks - Oscar D'Angelo Park Dedication Ceremony (Photographs and negatives), Black and White Photos of Politicians and Italian Ameicans Leaders in Chicago
Dates
1990
Processing Information

Released on 2021-02-26.

1
Container 227
Title
Racine Ave. At Vernon Park (Looking North to Harrison)
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

2
Container 227
Title
Sign Pollution - Loop Signs and Clean Up Suggestions
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.

3
Container 227
Title
South Halsted Street Around 11th Street
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

4
Container 227
Title
South Laflin St. (600 south) at Flournoy St., looking north to Harrison - Site of the Original Al's Beef
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

5
Container 227
Title
Statues - Joseph Paul DiMaggio
Dates
2000
Processing Information

Released on 2021-02-26.

6
Container 227
Title
University Village - Festival Clean-up, park
Dates
1988-1995
Processing Information

Released on 2021-02-26.

7
Container 227
Title
University Village Area
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

8
Container 227
Title
University Village in Little Italy on Taylor Street, University Village Pictures
Dates
1984-2017
Processing Information

Released on 2021-02-26.

9
Container 227
Title
Vacant Stores
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

10
Container 227
Title
West Side of Laflin St., Between Jackson and Adams St.
Dates
Approx. 1968
Processing Information

Released on 2021-02-26.

1
Container 228
Title
Plaques - Mayor's Landscape Awards Program - 1st Place Community Landscapes and Gardens to University Village Association
Dates
1997
Processing Information

Released on 2021-02-26.

2
Container 228
Title
Plaques - Mayor's Landscape Awards Program - 2nd Place Community Landscape and Gardens to Notre Dame Church
Dates
1997
Processing Information

Released on 2021-02-26.

3
Container 228
Title
Plaques - Mayor's Landscape Awards Program - 3rd Place Single Family Residential Award to Karen Rowan
Dates
1997
Processing Information

Released on 2021-02-26.

4
Container 228
Title
Plaques - Mayor's Landscape Awards Program - 3rd Place to Naturalized Landscapes to University Village Association
Dates
1998
Processing Information

Released on 2021-02-26.

5
Container 228
Title
Recognition Certificate - University Village Association - 1989 Chicago City of Neighborhoods Award
Dates
1987
Processing Information

Released on 2021-02-26.

6
Container 228
Title
Mategano's Restaurant Sign
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.

1
Container 229
Title
Audiovisual Material - Taylor Street Improvements (6 VHS Tapes)
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.

2
Container 229
Title
Audiovisual Material - CrimeWatch, DNA Unit, Operation Shining Star Morgate Fraud, Bomb Robot; Gun Turn-In, CAPS Children Rally (2 VHS Tapes)
Dates
2006
Processing Information

Released on 2021-02-26.

3
Container 230
Title
Audiovisual Material - Taylor Street Landscape: Volunteers Bring Improvement 8 DVDs)
Dates
Approx. 2005
Processing Information

Released on 2021-02-26.

4
Container 230
Title
Audiovisual Material - Berrettini Mazzoni Plan (CD-R)
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

5
Container 230
Title
Audiovisual Material - Ezio Berrettini 36 x 40 Foam Board Info (DVD-R)
Dates
Approx. 2005
Processing Information

Released on 2021-02-26.

6
Container 230
Title
Audiovisual Material - C.A.S.P. Coalition Against Sign Pollution (DVD)
Dates
Approx. 1998
Processing Information

Released on 2021-02-26.

7
Container 230
Title
Audiovisual Material - Berrreti Mazzoni Plan - CD-R
Dates
Approx. 1985
Processing Information

Released on 2021-02-26.

8
Container 230
Title
Audiovisual Material - Billboard Pollution DVD-R
Dates
Approx. 1985
Processing Information

Released on 2021-02-26.

9
Container 230
Title
Audiovisual Material - Little Italy DVD - "A nite in Little Italy" 17 minutes documentary with Oscar'
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

10
Container 230
Title
Audiovisual Material - "Greenings of the EL Western to Halsted" DVD-R
Dates
Approx. 1995
Processing Information

Released on 2021-02-26.

11
Container 230
Title
Audiovisual Material - University Village Association Main Files (CD-R) (UVA Board, Documents, Financials, Correspondences, Misc., PDF, Templates, Manual, Policy and Procedures,
Dates
2009
Processing Information

Released on 2021-02-26.

12
Container 230
Title
Audiovisual Material - University Village Association Business Directory (CD-R)
Dates
2009
Processing Information

Released on 2021-02-26.

13
Container 230
Title
Audiovisual Material - Illinois Medical District Pictures (CD-R)
Dates
2009
Processing Information

Released on 2021-02-26.

14
Container 230
Title
Audiovisual Material - Mike Wallace Pictures (CD-R)
Dates
2009
Processing Information

Released on 2021-02-26.

15
Container 230
Title
Audiovisual Material - Tree Miscellaneous Pictures - (CD-R)Tree Survey Spring 2009, Tree Trimming
Dates
2009
Processing Information

Released on 2021-02-26.

16
Container 230
Title
Audiovisual Material - UIC Report Pictures (CD-R)
Dates
2009
Processing Information

Released on 2021-02-26.

17
Container 230
Title
Audiovisual Material - City Agencies: Court Advocacy, DCD File, Liquor File, Sheridan Park (CD-R)
Dates
2009
Processing Information

Released on 2021-02-26.

18
Container 230
Title
Audiovisual Material - Institutions: IMD File, Rush, UIC Folder (CD-R)
Dates
2009
Processing Information

Released on 2021-02-26.

19
Container 230
Title
Audiovisual Material - Mazzoni Proposal, PUD # 66, Roosevelt Square (CD-R)
Dates
2009
Processing Information

Released on 2021-02-26.

20
Container 230
Title
Audiovisual Material - Miscellaneous - LSC (CD-R)
Dates
Approx. 2009
Processing Information

Released on 2021-02-26.

21
Container 230
Title
Audiovisual Material - University Village Photos (Churches, Sculptures, Cul-De Sac) CD-DVD-R with Photographs to Peter Schulz
Dates
2006
Processing Information

Released on 2021-02-26.

22
Container 230
Title
Audiovisual Material - The Righteous Enemy (CD-R)
Dates
Approx. 1990
Processing Information

Released on 2021-02-26.