Hyde Park-Kenwood Community Conference. Records

Descriptive Summary

Title
Hyde Park-Kenwood Community Conference. Records
Dates
1895-2011
Accession
1996-012ms, 2010-122, 2005-151, 2011-255, 2011-155, 2012-135
Language
Documents in English
Size
161.25 linear feet (248 boxes, 5 oversize folders)
Repository
Hanna Holborn Gray Special Collections Research Center
University of Chicago Library
1100 East 57th Street
Chicago, Illinois 60637 U.S.A.
Abstract
The Hyde Park-Kenwood Community Conference was formed in 1949 to "to build and maintain a stable interracial community of high standards." The collection contains correspondence, memoranda, meeting agendas and minutes, budgets and fundraising material, by-laws, directories, reports; press releases, surveys, newsletters, brochures, clippings, photographs, an audio reel, maps, posters, flyers, pamphlets, booklets, and other documents representing the activities of the Conference. Materials date between 1895 and 2011, with the bulk of the material dating from 1949 to 2000. The records primarily document the administrative functions of the Conference and its program activities related to urban renewal.

Information on Use

Access

The collection is open for research. Series V, Audio-Visual, does not include an access copy for the audiotape reel. Researchers will need to consult with staff before requesting this item. Series VI contains restricted financial material and is closed until 2042.

Citation

When quoting material from this collection, the preferred citation is: Hyde Park-Kenwood Community Conference. Records, [Box #, Folder #], Hanna Holborn Gray Special Collections Research Center, University of Chicago Library

Historical Note

The Hyde Park-Kenwood Community Conference (HPKCC) was formed in 1949 to stem growing physical decay of neighborhoods and to promote better race relations in the community. Following World War II, the South-Side Chicago neighborhood was one of many American communities affected by the nation's housing shortage. The housing problem was aggravated in Hyde Park and Kenwood by illegal conversions of single-family residences into smaller units, and by a general decline in the maintenance of properties. The rapid immigration of African Americans from the southern United States to Chicago complicated matters, fueling tensions between neighbors and precipitating "panic pedaling" and "white flight" in previously white, middle-class neighborhoods.

On November 8, 1949 concerned white and African-American citizens met at the First Unitarian Church of Chicago to discuss these pressing issues. The meeting was presided over by Rev. Leslie T. Pennington, and included forty participants representing local faith-based organizations, various human relations commissions, business leaders, and University of Chicago faculty members and students. Confident that white and African-American people could live peacefully together, and convinced that urban decay was a mutual problem, attendees called for a new community organization whose goal was "to build and maintain a stable interracial community of high standards."

A steering committee was formed with Rev. Pennington as chairman, and on December 12, 1949 three-hundred citizens from fifty community organizations assembled to adopt a statement of policy for the fledgling organization. The name Hyde Park-Kenwood Community Conference was officially adopted on January 18, 1950, and an Executive Committee was formed in March 1950. The HPKCC was initially a volunteer-run organization. It soon became apparent, however, that paid staff and a central office were imperative for sustainable progress. As a result, the Conference's first director, Julia Abrahamson, was hired on a half-time basis in July 1950. In November 1950, the Conference moved into its first headquarters at 5506 S. Harper Avenue. By-Laws were adopted on August 7, 1950, and the first meeting of the Board of Directors took place on January 15, 1952.

The early structure of the Conference included a thirty-six member Board of Directors, with twelve members elected each year for three-year terms. The Board set policies and hired the Executive Director, who in turn hired and supervised staff. The Executive Committee, made up of the officers of the Conference, handled administrative decisions. Administrative committees fluctuated throughout the years to include: Finance, Membership, Nominating, Publicity and Public Relations, Advisory, and Personnel. Today, Conference leadership consists of a Board of Directors and five standing committees: Communications, Executive, Finance, Membership, and Nominating.

Program committees and goals have also changed throughout the HPKCC's history as the Conference works to meet the changing needs of the community. The Conference's first efforts concentrated on stabilizing, conserving, and renewing Hyde Park and Kenwood in the face of deteriorating neighborhoods and social unrest. The HPKCC focused on arresting rampant building and zoning violations, improving housing conditions through rehabilitation and tenant unions, and actively engaging with city-wide urban renewal planning through its Planning Committee. Through the formation of Block Groups, the Conference provided the means for neighbors to interact, discuss common interests and concerns, and cooperatively solve problems at a grass roots level. The Block Groups worked to find concrete solutions for physical problems in neighborhoods, while simultaneously fostering effective interracial communication and changing attitudes. Individual participation in Block Groups and other Conference activities was not contingent upon paid membership. Over the years, HPKCC programs grew to encompass other issues, including parks and recreation, youth and schools, safety, transportation, and environmental concerns such as air pollution.

Membership in the Conference reached its peak in 1956 with approximately four-thousand members and over sixty affiliated Block Groups. The HPKCC included many notable members of the Hyde Park community, including Laura Fermi, author, co-founder of the HPKCC Clean Air Committee, and wife of Nobel Prize recipient Enrico Fermi; Muriel Beadle, chair of the Committee for a Cleaner Community and wife of University of Chicago President, G. W. Beadle; and Jean Alinsky, wife of community organizer, Saul Alinsky.

Today, the HPKCC works for "an attractive, secure, diverse, and caring community," and promotes "participation of residents, businesses, institutions, and organizations in programs and activities that advance the interests and concerns of the community."

Scope Note

The Hyde Park-Kenwood Community Conference Records are organized into six series: Series I: Administration; Series II: Programs; Series III: Audio-Visual; Series IV: Digital Media; Series V: Oversize; and Series VI: Restricted. Series I and II are broken down into subseries based upon administrative body or program area. The collection contains correspondence, memoranda, meeting agendas and minutes, budgets and fundraising material, by-laws, directories, reports; press releases, surveys, newsletters, brochures, clippings, photographs, an audio reel, maps, posters, flyers, pamphlets, booklets, and other documents representing the activities of the Conference. Materials date between 1895 and 2011, with the bulk of the material dating from 1949 to 2000. The records primarily document the administrative functions of the Conference and its program activities related to urban renewal. Detailed series descriptions are found at the beginning of each series in the inventory section of the guide.

Related Resources

The following related resources are located in the Department of Special Collections:

  • The following related resources are located in the Special Collections Research Center:
  • 57th Street Art Fair. Records.
  • Cleaner Air Committee of Hyde Park-Kenwood. Records.
  • Hyde Park Center. Collection.
  • Hyde Park Garden Fair Committee. Records.
  • Hyde Park Historical Society. Collection.
  • Hyde Park Historical Society. Hyde Park Co-op. Records.
  • Hyde Park and Kenwood Interfaith Council. Records.
  • Hyde Park-Kenwood Razed Buildings. Collection.
  • Thelen, Herbert. Papers.
  • Tax, Sol. Papers.

Related Archival Materials note, BMRC Survey Team

Within this repository: Morris Janowitz Papers, and Rachel Marshall Goetz Papers.

Outside of this repository: Hyde Park Neighborhood Club records - University of Illinois at Chicago - Special Collections and University Archives, Barratt O'Hara Papers - University of Illinois at Chicago - Special Collections and University Archives, Welfare Council of Metropolitan Chicago records - Chicago History Museum, Associated Clubs of Woodlawn records - Chicago Public Library - Harold Washington Research Center, Hyde Park Community Collection - Chicago Public Library - Harold Washington Research Center.

Indexed Terms

Indexed Terms

INVENTORY

Series I: Administration
Scope and Content

Series I contains material related to the administrative functions of the Conference. The series is broken down into eight subseries: 1) Board of Directors, 2) Executive Committee, 3) Administrative Committees, 4) By-Laws, Mission and Policy Statements, and Procedures, 5) Official Communication, 6) Publicity and Public Relations, 7) Events, and 8) Office Management.

Subseries 1, Board of Directors, includes correspondence, memoranda, meeting agendas and minutes, reports, resolutions, directories, and other records pertaining to the business of the Conference's chief governing body. Also included in this subseries are records of the Executive Director. Materials date from 1949 to 2005, and are arranged alphabetically by type of material, then chronologically. The majority of records from the Office of the Executive Director were received without clear organizational distinctions between the records of individual directors. The archivist has therefore arranged these records chronologically and has noted the names of specific directors where possible in folder headings.

Subseries 2, Executive Committee, includes correspondence, memoranda, meeting agendas and minutes, reports, and other records pertaining to the business of the Conference's officers. Materials date from 1956 to 2003, and are arranged alphabetically by type of material, then chronologically.

Subseries 3, Administrative Committees, includes correspondence, memoranda, meeting agendas and minutes, reports, budgets, photographs, lists, applications, and other records related to the business of the Conference's administrative committees. Materials date from 1950 to 2005, and are arranged alphabetically by committee name or administrative function, then chronologically: Finance Committee and Fundraising, Membership Committee, Nominating Committee, and Personnel Committee.

Subseries 4, By-Laws, Mission and Policy Statements, and Procedures, includes drafts and revisions of the Conference's by-laws, mission and policy statements, and procedural manuals. Materials date from 1954 to 2007, and are arranged alphabetically by type of material, then chronologically.

Subseries 5, Official Communication, includes annual reports, newsletters, press releases, statements, surveys, testimony, and general Conference-wide correspondence. Materials date from 1952 to 2011, and are arranged alphabetically by type of material, then chronologically.

Subseries 6, Publicity and Public Relations, includes records of the Public Relations Committee; histories, brochures, and other publications about the Conference; clippings; flyers; photographs; and film and slide show scripts publicizing the activities of the Conference. Materials date from 1950 to 2008, and are arranged chronologically.

Subseries 7, Events, includes documents related to annual meetings, anniversary celebrations, town meetings, and political forums hosted by the Conference. Materials date from 1952 to 2000, and are arranged alphabetically by event, then chronologically.

Subseries 8, Office Management, includes records pertaining to the daily functions of the Conference's staffed headquarters, such as forms, personnel policies, and office procedures. Materials date from 1956 to 1976, and are arranged alphabetically by type of material, then chronologically.

Processing Information note

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2010 February 9 by Lisa Calahan, Lauren Kalal, and Andrew Steadham.

Subseries 1: Board of Directors
Box 1
Folder 1
Title
Board of Directors, 1968
Box 1
Folder 2
Title
Board of Directors - Correspondence, 1958-1961
Box 1
Folder 3
Title
Board of Directors - Correspondence, 1961
Box 1
Folder 4
Title
Board of Directors - Correspondence, 1961-1962
Box 1
Folder 5
Title
Board of Directors - Correspondence - Irving Horwitz, 1961-1962
Box 1
Folder 6
Title
Board of Directors - Correspondence - Donation Thank-You's, 1963-1964
Box 1
Folder 7
Title
Board of Directors - Correspondence - Housing, 1963-1964
Box 1
Folder 8
Title
Board of Directors - Correspondence - Donation Thank-You's, 1964
Box 1
Folder 9
Title
Board of Directors - Chairman - John Ballard - Correspondence, 1964-1966
Box 1
Folder 10
Title
Board of Directors - Correspondence - Blood Sunday, Selma Alabama, 1965
Box 1
Folder 11
Title
Board of Directors - Correspondence - Sports Stadium, 1965
Box 1
Folder 12
Title
Board of Directors - Correspondence, 1965-1966
Box 1
Folder 13
Title
Board of Directors - Correspondence, 1965
Box 1
Folder 14
Title
Board of Directors - Correspondence, 1966
Box 1
Folder 15
Title
Board of Directors - Correspondence, February - March 1966
Box 1
Folder 16
Title
Board of Directors - Correspondence, April - May 1966
Box 2
Folder 1
Title
Board of Directors - Correspondence, June 1966
Box 2
Folder 2
Title
Board of Directors - Correspondence, July 1966
Box 2
Folder 3
Title
Board of Directors - Correspondence, August 1966
Box 2
Folder 4
Title
Board of Directors - Correspondence, September 1966
Box 2
Folder 5
Title
Board of Directors - Correspondence, October 1966
Box 2
Folder 6
Title
Board of Directors - Correspondence, November 1966
Box 2
Folder 7
Title
Board of Directors - Correspondence, December 1966
Box 2
Folder 8
Title
Board of Directors - Correspondence - Community and School Safety, 1966
Box 2
Folder 9
Title
Board of Directors - Correspondence, 1966-1967
Box 2
Folder 10
Title
Board of Directors - Correspondence, 1966-1967
Box 3
Folder 1
Title
Board of Directors - Correspondence, 1967
Box 3
Folder 2
Title
Board of Directors - Correspondence, 1967
Box 3
Folder 3
Title
Board of Directors - Correspondence - Executive Director - Gerald Goldman, 1967
Box 3
Folder 4
Title
Board of Directors - Correspondence - Rufus Cook, 1967
Box 3
Folder 5
Title
Board of Directors - Correspondence, January 1967
Box 3
Folder 6
Title
Board of Directors - Correspondence, February 1967
Box 3
Folder 7
Title
Board of Directors - Correspondence, March 1967
Box 3
Folder 8
Title
Board of Directors - Correspondence, April 1967
Box 3
Folder 9
Title
Board of Directors - Correspondence, May 1967
Box 3
Folder 10
Title
Board of Directors - Correspondence, June 1967
Box 3
Folder 11
Title
Board of Directors - Correspondence, July 1967
Box 4
Folder 1
Title
Board of Directors - Correspondence, August 1967
Box 4
Folder 2
Title
Board of Directors - Correspondence, September 1967
Box 4
Folder 3
Title
Board of Directors - Correspondence, October 1967
Box 4
Folder 4
Title
Board of Directors - Correspondence, November 1967
Box 4
Folder 5
Title
Board of Directors - Correspondence, December 1967
Box 4
Folder 6
Title
Board of Directors - Correspondence, 1968
Box 4
Folder 7
Title
Board of Directors - Correspondence, 1968
Box 4
Folder 8
Title
Board of Directors - Correspondence - Donald B. Clapp, 1968
Box 4
Folder 9
Title
Board of Directors - Correspondence, January 1968
Box 4
Folder 10
Title
Board of Directors - Correspondence, February 1968
Box 4
Folder 11
Title
Board of Directors - Correspondence, March 1968
Box 4
Folder 12
Title
Board of Directors - Correspondence, April 1968
Box 4
Folder 13
Title
Board of Directors - Correspondence, May 1968
Box 5
Folder 1
Title
Board of Directors - Correspondence, June 1968
Box 5
Folder 2
Title
Board of Directors - Correspondence, June 1968
Box 5
Folder 3
Title
Board of Directors - Correspondence, July 1968
Box 5
Folder 4
Title
Board of Directors - Correspondence, July 1968
Box 5
Folder 5
Title
Board of Directors - Correspondence, August 1968
Box 5
Folder 6
Title
Board of Directors - Correspondence, August 1968
Box 5
Folder 7
Title
Board of Directors - Correspondence, September 1968
Box 5
Folder 8
Title
Board of Directors - Correspondence, October 1968
Box 6
Folder 1
Title
Board of Directors - Correspondence, November 1968
Box 6
Folder 2
Title
Board of Directors - Correspondence, December 1968
Box 6
Folder 3
Title
Board of Directors - Correspondence, 1968-1969
Box 6
Folder 4
Title
Board of Directors - Correspondence - Incoming, January 1969
Box 6
Folder 5
Title
Board of Directors - Correspondence - Outgoing, January 1969
Box 6
Folder 6
Title
Board of Directors - Correspondence - Incoming, February 1969
Box 6
Folder 7
Title
Board of Directors - Correspondence - Outgoing, February 1969
Box 6
Folder 8
Title
Board of Directors - Correspondence - Incoming, March 1969
Box 6
Folder 9
Title
Board of Directors - Correspondence - Outgoing, March 1969
Box 6
Folder 10
Title
Board of Directors - Correspondence - Incoming, April 1969
Box 6
Folder 11
Title
Board of Directors - Correspondence - Outgoing, April 1969
Box 6
Folder 12
Title
Board of Directors - Correspondence - Incoming, May 1969
Box 6
Folder 13
Title
Board of Directors - Correspondence - Outgoing, May 1969
Box 6
Folder 14
Title
Board of Directors - Correspondence - Incoming, June 1969
Box 6
Folder 15
Title
Board of Directors - Correspondence - Outgoing, June 1969
Box 6
Folder 16
Title
Board of Directors - Correspondence - Incoming, July 1969
Box 6
Folder 17
Title
Board of Directors - Correspondence - Outgoing, July 1969
Box 6
Folder 18
Title
Board of Directors - Correspondence - Incoming, August1969
Box 6
Folder 19
Title
Board of Directors - Correspondence - Outgoing, August 1969
Box 6
Folder 20
Title
Board of Directors - Correspondence - Incoming, September 1969
Box 6
Folder 21
Title
Board of Directors - Correspondence - Outgoing, September 1969
Box 6
Folder 22
Title
Board of Directors - Correspondence - Incoming, October 1969
Box 6
Folder 23
Title
Board of Directors - Correspondence - Outgoing, October 1969
Box 6
Folder 24
Title
Board of Directors - Correspondence - Incoming, November 1969
Box 6
Folder 25
Title
Board of Directors - Correspondence - Outgoing, November 1969
Box 6
Folder 26
Title
Board of Directors - Correspondence - Incoming, December 1969
Box 6
Folder 27
Title
Board of Directors - Correspondence - Outgoing, December 1969
Box 6
Folder 28
Title
Board of Directors - Correspondence, 1969
Box 7
Folder 1
Title
Board of Directors - Correspondence, 1973-1989
Box 7
Folder 2
Title
Board of Directors - Correspondence, 1994-1996
Box 7
Folder 3
Title
Board of Directors - Directories, 1949-1984
Box 7
Folder 4
Title
Board of Directors - Directories, 1949-1984
Box 7
Folder 5
Title
Board of Directors - Directories, 1952-1981
Box 7
Folder 6
Title
Board of Directors - Directories, 1980-1995
Box 7
Folder 7
Title
Board of Directors - Directories, 1980-2001
Box 7
Folder 8
Title
Board of Directors - Directory, 1988
Box 7
Folder 9
Title
Board of Directors - Directory, 1995
Box 7
Folder 10
Title
Board of Directors - Directories, 2001-2002
Box 7
Folder 11
Title
Board of Directors - Directories, Memoranda, Correspondence, Reports, Agendas, 1968
Box 7
Folder 12
Title
Board of Directors - Membership, 1950-1968
Box 7
Folder 13
Title
Board Election, 1964
Box 7
Folder 14
Title
Board Election, 1994
Box 7
Folder 15
Title
Board Election, 1994-1995
Box 7
Folder 16
Title
Board Election, 1996
Box 8
Folder 1
Title
Board Election, 1996-1997
Box 8
Folder 2
Title
Board of Directors - Resignations, 1989-2002
Box 8
Folder 3
Title
Board of Directors - Resumes and Biographical Sketches, 1972
Box 8
Folder 4
Title
Board of Directors - Job Description, Undated
Box 8
Folder 5
Title
Board of Directors - Meeting Minutes, 1949-1950
Box 8
Folder 6
Title
Board of Directors - Meeting Minutes, 1951
Box 8
Folder 7
Title
Board of Directors - Meeting Minutes, 1952
Box 8
Folder 8
Title
Board of Directors - Sol Tax's Files, 1952-1964
Box 8
Folder 9
Title
Board of Directors - Meeting Minutes, 1953
Box 8
Folder 10
Title
Board of Directors - Meeting Minutes, 1954
Box 8
Folder 11
Title
Board of Directors - Meeting Minutes, 1954
Box 9
Folder 1
Title
Board of Directors - Meetings, 1954-1955
Box 9
Folder 2
Title
Board of Directors - Meeting Minutes, 1955
Box 9
Folder 3
Title
Board of Directors - Meeting Minutes, 1955
Box 9
Folder 4
Title
Board of Directors - Meetings, January-August 1955
Box 9
Folder 5
Title
Board of Directors - Meetings, September-December 1955
Box 9
Folder 6
Title
Board of Directors - Meeting Minutes, 1956
Box 9
Folder 7
Title
Board of Directors - Meeting Minutes, 1956
Box 9
Folder 8
Title
Board of Directors - Meetings, 1956
Box 10
Folder 1
Title
Board of Directors - Meetings, 1956
Box 10
Folder 2
Title
Board of Directors - Meetings, 1957
Box 10
Folder 3
Title
Board of Directors - Meetings, 1957
Box 10
Folder 4
Title
Board of Directors - Meetings, 1958
Box 10
Folder 5
Title
Board of Directors - Meetings, 1958-1959
Box 10
Folder 6
Title
Board of Directors - Meetings, 1959
Box 10
Folder 7
Title
Board of Directors - Meetings, 1959
Box 10
Folder 8
Title
Board of Directors - Meetings, 1959
Box 10
Folder 9
Title
Board of Directors - Meetings, 1959
Box 11
Folder 1
Title
Board of Directors - Meetings, 1959
Box 11
Folder 2
Title
Board of Directors - Meetings, 1960-1962
Box 11
Folder 3
Title
Board of Directors - Meetings, 1960-1964
Box 11
Folder 4
Title
Board of Directors - Meetings, 1963
Box 11
Folder 5
Title
Board of Directors - Meetings, 1964
Box 11
Folder 6
Title
Board of Directors - Meetings, 1964-1969
Box 11
Folder 7
Title
Board of Directors - Meetings, 1965
Box 12
Folder 1
Title
Board of Directors - Meetings, 1965
Box 12
Folder 2
Title
Board of Directors - Meetings, 1966
Box 12
Folder 3
Title
Board of Directors - Meetings, 1967
Box 12
Folder 4
Title
Board of Directors - Meetings, 1967
Box 12
Folder 5
Title
Board of Directors - Meetings, 1968
Box 12
Folder 6
Title
Board of Directors - Meetings, 1968
Box 13
Folder 1
Title
Board of Directors - Minutes, Reports, Memoranda, Press Releases, 1968-1969
Box 13
Folder 2
Title
Board of Directors - Meetings, 1969
Box 13
Folder 3
Title
Board of Directors - Meeting Notebook, 1969
Box 13
Folder 4
Title
Board of Directors - Organizational Structure, Proposed Changes, 1969
Box 13
Folder 5
Title
Board of Directors - Meetings, 1969-1970
Box 13
Folder 6
Title
Board of Directors - Meetings, 1969-1980
Box 13
Folder 7
Title
Board of Directors - Meetings, 1971
Box 13
Folder 8
Title
Board of Directors - Corporate Resolutions, 1971-1974
Box 13
Folder 9
Title
Board of Directors - Meeting Minutes, 1973
Box 13
Folder 10
Title
Board of Directors - Meetings, 1974
Box 14
Folder 1
Title
Board of Directors - Meetings, 1974-1975
Box 14
Folder 2
Title
Board of Directors - Meetings, 1975
Box 14
Folder 3
Title
Board of Directors - Meetings, November-December 1975
Box 14
Folder 4
Title
Board of Directors - Meetings, December 1975-January 1976
Box 14
Folder 5
Title
Board of Directors - Meetings, January-February 1976
Box 14
Folder 6
Title
Board of Directors - Meetings, March 1976
Box 14
Folder 7
Title
Board of Directors - Meetings, April 1976
Box 14
Folder 8
Title
Board of Directors - Meetings, May 1976
Box 14
Folder 9
Title
Board of Directors - Meetings, May-June 1976
Box 14
Folder 10
Title
Board of Directors - Meetings, July 1976
Box 14
Folder 11
Title
Board of Directors - Meetings, September 1976
Box 14
Folder 12
Title
Board of Directors - Meetings, 1976
Box 14
Folder 13
Title
Board of Directors - Resolutions, 1976
Box 14
Folder 14
Title
Board of Directors - Resolutions, 1976-1977
Box 15
Folder 1
Title
Board of Directors - Meetings, 1979
Box 15
Folder 2
Title
Board of Directors - Meetings, 1979-1980
Box 15
Folder 3
Title
Board of Directors - Meetings, 1980-1981
Box 15
Folder 4
Title
Board of Directors - Meetings, 1981-1982
Box 15
Folder 5
Title
Board of Directors - Meetings, 1982-1983
Box 15
Folder 6
Title
Board of Directors - Meetings, 1983-1984
Box 15
Folder 7
Title
Board of Directors - Meetings, 1984-1985
Box 15
Folder 8
Title
Board of Directors - Meetings, 1985-1986
Box 15
Folder 9
Title
Board of Directors - Meetings, 1986-1987
Box 15
Folder 10
Title
Board of Directors - Meetings, 1987-1988
Box 15
Folder 11
Title
Board of Directors - Meetings, 1988-1989
Box 16
Folder 1
Title
Board of Directors - Meetings, 1989-1990
Box 16
Folder 2
Title
Board of Directors - Meetings, 1990-1991
Box 16
Folder 3
Title
Board of Directors - Meetings, 1991-1992
Box 16
Folder 4
Title
Board of Directors - Meetings, 1992-1993
Box 16
Folder 5
Title
Board of Directors - Meetings, 1993-1994
Box 16
Folder 6
Title
Board of Directors - Meetings, 1994-1995
Box 16
Folder 7
Title
Board of Directors - Meetings, 1995-1996
Box 16
Folder 8
Title
Board of Directors - Meetings, 1996
Box 16
Folder 9
Title
Board of Directors - Meetings, 1997
Box 17
Folder 1
Title
Board of Directors - Meetings, 1997
Box 17
Folder 2
Title
Board of Directors - Meetings, 1998
Box 17
Folder 3
Title
Board of Directors - Meetings, 1998-1999
Box 17
Folder 4
Title
Board of Directors - Meetings, 1999
Box 17
Folder 5
Title
Board of Directors - Meetings, 2000
Box 17
Folder 6
Title
Board of Directors - Meetings, 2000
Box 17
Folder 7
Title
Board of Directors - Retreat, 2000
Box 17
Folder 8
Title
Board of Directors - Meetings, 2001
Box 18
Folder 1
Title
Board of Directors - Meetings, 2001
Box 18
Folder 2
Title
Board of Directors - Meetings, 2002
Box 18
Folder 3
Title
Board of Directors - Meetings, 2002
Box 18
Folder 4
Title
Board of Directors - Meetings, 2002
Box 18
Folder 5
Title
Board of Directors - Meetings, 2003
Box 18
Folder 6
Title
Board of Directors - Meetings, 2003-2004
Box 18
Folder 7
Title
Board of Directors - Meetings, 2004-2005
Box 18
Folder 8
Title
Board of Directors - Meetings, 2009
Box 19
Folder 1
Title
Board of Directors - Meetings, 2009
Box 19
Folder 2
Title
Office of the Executive Director - Chicago Board of Education, Institute for Community Leaders, 1966
Box 19
Folder 3
Title
Office of the Executive Director - Chicago Commission on Human Relations, 1966
Box 19
Folder 4
Title
Office of the Executive Director - Chicago Park District, 1965-1966
Box 19
Folder 5
Title
Office of the Executive Director - Department of Housing and Urban Development, 1966-1967
Box 19
Folder 6
Title
Office of the Executive Director - Elsa Wolf, Mayor's Commission for Senior Citizens, 1966
Box 19
Folder 7
Title
Office of the Executive Director - Fire Escapes, 1965-1966
Box 19
Folder 8
Title
Office of the Executive Director - General, 1966
Box 19
Folder 9
Title
Office of the Executive Director - Head Start, 1966
Box 19
Folder 10
Title
Office of the Executive Director - Hyde Park Kenwood Voices, 1966
Box 19
Folder 11
Title
Office of the Executive Director - Hyde Park Neighborhood Club, 1966
Box 19
Folder 12
Title
Office of the Executive Director - Hyde Park-Kenwood Interaction Project (HIP), 1966
Box 19
Folder 13
Title
Office of the Executive Director - Interns, 1969
Box 19
Folder 14
Title
Office of the Executive Director - Martin Luther King, Jr., May-05
Box 19
Folder 15
Title
Office of the Executive Director - Last Stage Theatre, 1966
Box 19
Folder 16
Title
Office of the Executive Director - Lincoln Park Conservation Association, 1967
Box 19
Folder 17
Title
Office of the Executive Director - Lutheran Seminary, 1964-1967
Box 19
Folder 18
Title
Office of the Executive Director - Maps, Urban Renewal, 1966
Box 19
Folder 19
Title
Office of the Executive Director - Membership, 1966-1967
Box 19
Folder 20
Title
Office of the Executive Director - NAACP, 1966
Box 19
Folder 21
Title
Office of the Executive Director - North-Kenwood-Oakland, 1966
Box 19
Folder 22
Title
Office of the Executive Director - Northwest Hyde Park, 1966
Box 19
Folder 23
Title
Office of the Executive Director - Office Management, 1967
Box 20
Folder 1
Title
Office of the Executive Director - Edward H. Palmer - Personal, 1964-1966
Box 20
Folder 2
Title
Office of the Executive Director - Edward H. Palmer - Speeches, Reports, Correspondence, 1964-1967
Box 20
Folder 3
Title
Office of the Executive Director - Edward H. Palmer - Resignation, 1966
Box 20
Folder 4
Title
Office of the Executive Director - Police - Black Panthers, 1969-1970
Box 20
Folder 5
Title
Office of the Executive Director - Postal Regulations, 1966
Box 20
Folder 6
Title
Office of the Executive Director - Propaganda, 1965
Box 20
Folder 7
Title
Office of the Executive Director - Public Housing, 1966-1967
Box 20
Folder 8
Title
Office of the Executive Director - James Redmond, Superintendent of Schools, 1966
Box 20
Folder 9
Title
Office of the Executive Director - Requests for Information, 1965-1967
Box 20
Folder 10
Title
Office of the Executive Director - Roman Catholic Seminary, 1966
Box 20
Folder 11
Title
Office of the Executive Director - Schools Action Items, 1965-1966
Box 20
Folder 12
Title
Office of the Executive Director - Schools Correspondence, Statements, and Action Items, 1966
Box 20
Folder 13
Title
Office of the Executive Director - Sidney Smith, Building Commissioner, 1966
Box 20
Folder 14
Title
Office of the Executive Director - Staff Reports, 1969
Box 20
Folder 15
Title
Office of the Executive Director - Street Traffic Patterns, 1966
Box 20
Folder 16
Title
Office of the Executive Director - Telephone Directory Boundaries, 1966
Box 20
Folder 17
Title
Office of the Executive Director - Trees, 1966
Box 20
Folder 18
Title
Office of the Executive Director - Volunteers, 1966
Box 20
Folder 19
Title
Office of the Executive Director - Volunteers in the Schools Program, 1966
Box 20
Folder 20
Title
Office of the Executive Director - YMCA, 1966
Box 20
Folder 21
Title
Executive Director - Correspondence, 1964
Box 20
Folder 22
Title
Executive Director - Incoming Correspondence, 1965
Box 20
Folder 23
Title
Executive Director - Donald B. Clapp, 1968
Box 20
Folder 24
Title
Executive Director - Donald B. Clapp - Reports, 1968-1969
Box 21
Folder 1
Title
Executive Director - Irving M. Gerick - Speech and Reports, 1963
Box 21
Folder 2
Title
Executive Director - Irv Horwitz Retirement Reception, 1963
Box 21
Folder 3
Title
Executive Director - Edward H. Palmer - Correspondence, 1965
Box 21
Folder 4
Title
Executive Director - Edward H. Palmer - Correspondence, 1965
Box 21
Folder 5
Title
Executive Director - Edward H. Palmer - Correspondence, 1965
Box 21
Folder 6
Title
Executive Director - Edward H. Palmer, 1966
Box 21
Folder 7
Title
Executive Director - Clemens Roothaan - Correspondence, 1968
Box 21
Folder 8
Title
Report of the Executive Director, 1963
Box 21
Folder 9
Title
Executive Director - Annual Report, Undated
Subseries 2: Executive Committee
Box 21
Folder 10
Title
Executive Committee, 1956-1959
Box 21
Folder 11
Title
Executive Committee, 1958-1961
Box 21
Folder 12
Title
Executive Committee, 1960-1962
Box 21
Folder 13
Title
Executive Committee, 1961-1963
Box 21
Folder 14
Title
Executive Committee, 1963-1964
Box 21
Folder 15
Title
Executive Committee, 1964-1965
Box 21
Folder 16
Title
Executive Committee, 1966
Box 21
Folder 17
Title
Executive Committee, 1967
Box 21
Folder 18
Title
Executive Committee, 1967-1968
Box 22
Folder 1
Title
Executive Committee, 1968
Box 22
Folder 2
Title
Executive Committee, 1968
Box 22
Folder 3
Title
Executive Committee, 1968-1969
Box 22
Folder 4
Title
Executive Committee - Conference Reorganization, 1973
Box 22
Folder 5
Title
Executive Committee - Correspondence, circa 1979-1980
Box 22
Folder 6
Title
Executive Committee - Meeting Minutes, 1964-1967
Box 22
Folder 7
Title
Executive Committee - Meeting Minutes, 1965-1966
Box 22
Folder 8
Title
Executive Committee - Meeting Minutes, 1965
Box 22
Folder 9
Title
Executive Committee - Meeting Minutes, 1966-1968
Box 22
Folder 10
Title
Executive Committee - Meetings, 1968
Box 22
Folder 11
Title
Executive Committee - Meetings, 1968
Box 22
Folder 12
Title
Executive Committee - Meetings, 1968-1972
Box 22
Folder 13
Title
Executive Committee - Meetings, 1971
Box 22
Folder 14
Title
Executive Committee - Meetings, 1976
Box 22
Folder 15
Title
Executive Committee - Meetings, 1988-1989
Box 22
Folder 16
Title
Executive Committee - Meetings, 1990-1991
Box 22
Folder 17
Title
Executive Committee - Meetings, 1991-1992
Box 22
Folder 18
Title
Executive Committee - Meetings, 1994-1995
Box 22
Folder 19
Title
Executive Committee - Meetings, 1998
Box 22
Folder 20
Title
Executive Committee - Meetings, 2000
Box 22
Folder 21
Title
Executive Committee - Meetings, 2000-2001
Box 22
Folder 22
Title
Executive Committee - Meetings, 2001-2002
Box 22
Folder 23
Title
Executive Committee - Meetings, 2002-2003
Box 22
Folder 24
Title
Executive Committee - Memorandum, 1965
Subseries 3: Administrative Committees
Box 23
Folder 1
Title
Benefits Committee, 1965
Box 23
Folder 2
Title
Finance Committee - Meetings, 1955-1958
Box 23
Folder 3
Title
Finance Committee - Budget, 1957-1959
Box 23
Folder 4
Title
Finance Committee, 1959-1964
Box 23
Folder 5
Title
Finance Committee - Correspondence, 1961-1962
Box 23
Folder 6
Title
Finance Committee - Budget Reports, 1961-1964
Box 23
Folder 7
Title
Finance Committee, 1962
Box 23
Folder 8
Title
Finance Committee, 1963-1964
Box 23
Folder 9
Title
Finance Committee, 1963-1964
Box 23
Folder 10
Title
Finance Committee - Meetings, 1963-1964
Box 23
Folder 11
Title
Finance Committee - Correspondence, 1963-1965
Box 23
Folder 12
Title
Finance Committee - Meetings, 1964
Box 23
Folder 13
Title
Finance Committee - Reception for Irving Gerick and Ozzie Badal, 1964
Box 23
Folder 14
Title
Finance Committee, 1964-1965
Box 23
Folder 15
Title
Finance Committee - Reports, 1964-1965
Box 23
Folder 16
Title
Finance Committee - Meetings, 1964-1965
Box 23
Folder 17
Title
Finance Committee - Budget Reports, 1964-1967
Box 23
Folder 18
Title
Finance Committee - Sources of Conference Income, 1964-1967
Box 23
Folder 19
Title
Finance Committee - Meetings, 1964-1967
Box 23
Folder 20
Title
Finance Committee - Meetings, 1965-1966
Box 23
Folder 21
Title
Budget, 1966-1968
Box 24
Folder 1
Title
Finance Committee, 1967
Box 24
Folder 2
Title
Finance Committee, 1967
Box 24
Folder 3
Title
Comparative Cash Receipts, 1967
Box 24
Folder 4
Title
Finance Committee - Meetings, 1967
Box 24
Folder 5
Title
Finance Committee - Budget, 1967-1968
Box 24
Folder 6
Title
Finance Committee, 1968
Box 24
Folder 7
Title
Finance Committee - Budget, 1968-1969
Box 24
Folder 8
Title
Finance Committee, 1969
Box 24
Folder 9
Title
Finances - Monthly Cash Expenditure Budget, 1969
Box 24
Folder 10
Title
Finance Committee, 1969-1972
Box 24
Folder 11
Title
Finance - Budget, 1971-1985
Box 24
Folder 12
Title
Finances - End of the Month Reports, 1973
Box 24
Folder 13
Title
Budget, 1973-1976
Box 24
Folder 14
Title
Budget Committee, 1973-1975
Box 24
Folder 15
Title
Finance Committee - Policy Manual, 1974
Box 24
Folder 16
Title
Finances - Income and Expense Reports, 1975
Box 24
Folder 17
Title
Finance - Cash Flow - Monthly Reports, 1979-1983
Box 25
Folder 1
Title
Finance Committee, 1981-1984
Box 25
Folder 2
Title
Finance - Cash Flow - Monthly Reports, 1984-1990
Box 25
Folder 3
Title
Finance - Personal Loans, 1987-1988
Box 25
Folder 4
Title
Finances - Budgets and Financial Statements, 1987-1990
Box 25
Folder 5
Title
Finances - Budget, 1993-1995
Box 25
Folder 6
Title
Finance Committee, 1995-2002
Box 25
Folder 7
Title
Budget Committee, 1999-2000
Box 25
Folder 8
Title
Finances - Budget, 1999-2000
Box 25
Folder 9
Title
Finances - Budget, 2000-2001
Box 25
Folder 10
Title
Finances - Budget, 2001-2002
Box 25
Folder 11
Title
Finances - Budget, 2003-2004
Box 25
Folder 12
Title
Finances - Budget, 2004-2005
Box 25
Folder 13
Title
Finances - Accounting Proposal, Undated
Box 25
Folder 14
Title
Finances and Fundraising, 1971
Box 25
Folder 15
Title
Finances and Fundraising, 1973-1978
Box 25
Folder 16
Title
Finances and Fundraising, 1973-1975
Box 25
Folder 17
Title
Finances and Fundraising, 1982
Box 25
Folder 18
Title
Fundraising, 1950
Box 25
Folder 19
Title
Fundraising, circa 1955-1957
Box 25
Folder 20
Title
Fundraising, 1956-1959
Box 25
Folder 21
Title
Fundraising, 1966-1967
Box 26
Folder 1
Title
Fundraising, 1974
Box 26
Folder 2
Title
Fundraising, 1983
Box 26
Folder 3
Title
Fundraising, 1983
Box 26
Folder 4
Title
Fundraising - Acknowledgement Form Letters, 1968
Box 26
Folder 5
Title
Fundraising - Acknowledgement Letters, 1969
Box 26
Folder 6
Title
Fundraising - Advisory Committee Luncheon, 1955-1956
Box 26
Folder 7
Title
Fundraising - Advisory Committee Luncheon, 1957-1958
Box 26
Folder 8
Title
Fundraising - Advisory Committee Luncheon, 1957
Box 26
Folder 9
Title
Fundraising - Advisory Committee Luncheon, 1958
Box 26
Folder 10
Title
Fundraising - Advisory Committee, 1958
Box 26
Folder 11
Title
Fundraising - Advisory Committee Luncheon, 1958-1959
Box 26
Folder 12
Title
Fundraising - Advisory Committee Luncheon, 1958-1961
Box 26
Folder 13
Title
Fundraising - Advisory Committee Luncheon, 1958-1961
Box 26
Folder 14
Title
Fundraising - Advisory Committee, 1962
Box 26
Folder 15
Title
Fundraising - Advisory Committee Luncheon - Follow-up, 1963
Box 26
Folder 16
Title
Fundraising - Advisory Committee Luncheon - Follow-up Letters, Billing, General Correspondence, 1963
Box 26
Folder 17
Title
Fundraising - Advisory Committee Luncheon - General, 1963
Box 26
Folder 18
Title
Fundraising - Advisory Committee Luncheon - Invitation List, 1963
Box 26
Folder 19
Title
Fundraising - Advisory Committee Luncheon - Techniques, Invitations, Master Lists, 1963
Box 26
Folder 20
Title
Fundraising - Advisory Committee Luncheon, 1964
Box 27
Folder 1
Title
Fundraising - Advisory Committee - Prospect List, 1964
Box 27
Folder 2
Title
Fundraising - Advisory Committee Luncheon, 1964-1965
Box 27
Folder 3
Title
Fundraising - Advisory Committee, 1964-1965
Box 27
Folder 4
Title
Fundraising - Advisory Committee Luncheon - Pledges and Donations, 1965-1966
Box 27
Folder 5
Title
Fundraising - Advisory Committee Luncheon - Donation Thank-you's, 1966
Box 27
Folder 6
Title
Fundraising - Advisory Committee Luncheon - Pledges and Donations, 1966
Box 27
Folder 7
Title
Fundraising - Advisory Committee Luncheon, 1966-1967
Box 27
Folder 8
Title
Fundraising - Advisory Committee Luncheon, 1967
Box 27
Folder 9
Title
Fundraising - Advisory Committee Luncheon, 1967
Box 27
Folder 10
Title
Fundraising - Advisory Luncheon - Outstanding Pledges, 1967-1968
Box 27
Folder 11
Title
Fundraising - Advisory Committee Luncheon, 1968
Box 27
Folder 12
Title
Fundraising - Advisory Committee Luncheon, 1968
Box 27
Folder 13
Title
Fundraising - Advisory Committee Luncheon, 1968
Box 28
Folder 1
Title
Fundraising - Advisory Committee Luncheon, 1968
Box 28
Folder 2
Title
Fundraising - Advisory Committee Luncheon, 1968
Box 28
Folder 3
Title
Fundraising - Advisory Committee Luncheon - Ambassador Hotel, 1968
Box 28
Folder 4
Title
Fundraising - Advisory Committee Luncheon - Arrangements, 1968
Box 28
Folder 5
Title
Fundraising - Advisory Committee Luncheon - Follow-up Letters, 1968
Box 28
Folder 6
Title
Fundraising - Advisory Committee Luncheon - Lists, 1968
Box 28
Folder 7
Title
Fundraising - Advisory Committee Luncheon - Working Lists, 1968
Box 28
Folder 8
Title
Fundraising - Advisory Committee Luncheon, 1968
Box 28
Folder 9
Title
Fundraising - Advisory Committee, 1968
Box 28
Folder 10
Title
Fundraising - Advisory Letters of Solicitation, 1968
Box 28
Folder 11
Title
Fundraising - Advisory Luncheon - Solicitation Letters, 1968
Box 28
Folder 12
Title
Fundraising - Advisory Luncheon - Acknowledgement Letters, 1968
Box 28
Folder 13
Title
Fundraising - Advisory Luncheon Pledges, 1968-1969
Box 29
Folder 1
Title
Fundraising - Advisory Committee Bank Account - South Side Bank and Trust Company, 1968
Box 29
Folder 2
Title
Fundraising - Advisory Committee Enclosure, 1968
Box 29
Folder 3
Title
Fundraising - Advisory Committee - Printer, 1968
Box 29
Folder 4
Title
Fundraising - Tentative Advisory List, 1969
Box 29
Folder 5
Title
Fundraising - Alumni Association, 1961-1962
Box 29
Folder 6
Title
Fundraising - Annual Luncheon, 1969
Box 29
Folder 7
Title
Fundraising - Annual Luncheon - Pre-Luncheon Letters of Solicitation, 1969
Box 29
Folder 8
Title
Fundraising - Annual Luncheon - Tentative List, 1969
Box 29
Folder 9
Title
Fundraising - Annual Luncheon - Palmer House, 1969
Box 29
Folder 10
Title
Fundraising - Annual Luncheon, Palmer House, 1969
Box 29
Folder 11
Title
Fundraising - Annual Luncheon, 1969-1970
Box 29
Folder 12
Title
Fundraising - Board Assignments, 1974
Box 29
Folder 13
Title
Fundraising - Board Fundraising, 1963
Box 29
Folder 14
Title
Fundraising - Board of Directors Contribution List, 1966
Box 29
Folder 15
Title
Fundraising - Businesses - Business and Institutional Contributions, 1974-1980
Box 29
Folder 16
Title
Fundraising - Businesses - Business Brunch, 1973
Box 29
Folder 17
Title
Fundraising - Businesses - Business Contributions, 1968
Box 29
Folder 18
Title
Fundraising - Businesses - Business Solicitations, 1973-1975
Box 29
Folder 19
Title
Fundraising - Businesses - Business Solicitations, 1975-1977
Box 29
Folder 20
Title
Fundraising - Businesses - Chicago Businesses Letter, 1974
Box 29
Folder 21
Title
Fundraising - Businesses - Company Appeal Correspondence, 1966
Box 29
Folder 22
Title
Fundraising - Businesses - Hyde Park Businesses - Master Lists, 1974
Box 30
Folder 1
Title
Fundraising - Businesses - Illinois Bell Telephone Company - Correspondence, 1973-1979
Box 30
Folder 2
Title
Fundraising - Businesses - Institution, Foundation, and Business Contributions, 1973-1974
Box 30
Folder 3
Title
Fundraising - Businesses - K.A.M. Temple Special Fundraiser, 1964
Box 30
Folder 4
Title
Fundraising - Businesses - Local Business and Institutional Fundraising, 1974
Box 30
Folder 5
Title
Fundraising - Businesses - Local Business Letters, circa 1975
Box 30
Folder 6
Title
Fundraising - Businesses - McDonald's, 1976
Box 30
Folder 7
Title
Fundraising - Businesses - New Businesses, 1976
Box 30
Folder 8
Title
Fundraising - Businesses - People's Gas Company - Correspondence, 1968-1976
Box 30
Folder 9
Title
Fundraising - Businesses - Prospective Corporate Donors, 1983
Box 30
Folder 10
Title
Fundraising - Businesses - Solicitations, 1975-1977
Box 30
Folder 11
Title
Fundraising - Businesses - Solicitations, Small Businesses and Metro Institutions, 1976
Box 30
Folder 12
Title
Fundraising - Businesses - The University of Chicago, 1967-1973
Box 30
Folder 13
Title
Fundraising - Businesses - The University of Chicago - Correspondence, 1974
Box 30
Folder 14
Title
Fundraising - Businesses - The University of Chicago Matching Grant, 1974
Box 30
Folder 15
Title
Fundraising - Businesses - The University of Chicago, 1975-1977
Box 30
Folder 16
Title
Fundraising - Businesses - The University of Chicago, 1975-1978
Box 30
Folder 17
Title
Fundraising - Commitment Forms, 1969
Box 30
Folder 18
Title
Fundraising - Community Development Block Grant Financial Statement, 1988-1989
Box 30
Folder 19
Title
Fundraising - Correspondence, 1980
Box 30
Folder 20
Title
Fundraising - Correspondence - Acknowledgements, 1988-1989
Box 30
Folder 21
Title
Fundraising - Coupon Book, 1974-1975
Box 30
Folder 22
Title
Fundraising - Crossroads Grant, 1983
Box 30
Folder 23
Title
Fundraising - Dorchester Block Group, 1955-1958
Box 30
Folder 24
Title
Fundraising - Emergency Fundraising Telethon, 1976
Box 30
Folder 25
Title
Fundraising - Evaluation, 1961
Box 30
Folder 26
Title
Fundraising - Events - 35th Anniversary Dinner and Taste of Hyde Park, 1984-1986
Box 30
Folder 27
Title
Fundraising - Events - Auction Letters to Individual Solicitors, 1978
Box 31
Folder 1
Title
Fundraising - Events - Auctions, 1982
Box 31
Folder 2
Title
Fundraising - Events - Benefit Auction, 1983
Box 31
Folder 3
Title
Fundraising - Events - Auctions, 1983-1986
Box 31
Folder 4
Title
Fundraising - Events - Auctions, 1985
Box 31
Folder 5
Title
Fundraising - Events - Benefit Auctions and Nightclub in Hyde Park Benefit, 1977
Box 31
Folder 6
Title
Fundraising - Events - Benefit Ideas, 1961-1965
Box 31
Folder 7
Title
Fundraising - Events - Benefit, Last Stage, "The Glass Menagerie", 1968
Box 31
Folder 8
Title
Fundraising - Events - Birthday Program, 1995
Box 31
Folder 9
Title
Fundraising - Events - Breakfast with Santa, 1994
Box 31
Folder 10
Title
Fundraising - Events - Casino Benefit, 1997
Box 31
Folder 11
Title
Fundraising - Events - Champagne Brunch, 1964
Box 31
Folder 12
Title
Fundraising - Events - Champagne Brunch, Swanson, 1965
Box 31
Folder 13
Title
Fundraising - Events - Champagne Brunch, 1975-1977
Box 31
Folder 14
Title
Fundraising - Events - Champagne Brunch, 1977
Box 32
Folder 1
Title
Fundraising - Events - Champagne Brunch, 1978
Box 32
Folder 2
Title
Fundraising - Events - Clam Bake and Picnic, 1979
Box 32
Folder 3
Title
Fundraising - Events - Cocktail Party, Epstein, 1964
Box 32
Folder 4
Title
Fundraising - Events - Cocktail Party, Levin, 1964
Box 32
Folder 5
Title
Fundraising - Events - Cocktail Party, 1969
Box 32
Folder 6
Title
Fundraising - Events - Dinner Benefit Honoring Daniel Walker, 1969
Box 32
Folder 7
Title
Fundraising - Events - Fall Benefit, Duke Ellington, 1961
Box 32
Folder 8
Title
Fundraising - Events - Film Benefit, 1975
Box 32
Folder 9
Title
Fundraising - Events - Film Benefit "The New Land", 1975
Box 32
Folder 10
Title
Fundraising - Events - Fundraising Brunches, 1973-1977
Box 32
Folder 11
Title
Fundraising - Events - Furniture Sale Benefit, 1965
Box 32
Folder 12
Title
Fundraising - Events - Future Fundraising Events, 1968
Box 32
Folder 13
Title
Fundraising - Events - Gala Film Festival, 1963
Box 32
Folder 14
Title
Fundraising - Events - Gala Film Festival, 1963
Box 32
Folder 15
Title
Fundraising - Events - Garden Walk, 1980-1982
Box 32
Folder 16
Title
Fundraising - Events - Gargoyle Gallop, 1989
Box 32
Folder 17
Title
Fundraising - Events - Guarantors' Club and Cocktail Party, 1967
Box 33
Folder 1
Title
Fundraising - Events - Holiday Auction, 1976
Box 33
Folder 2
Title
Fundraising - Events - Lakefront Run, 1982
Box 33
Folder 3
Title
Fundraising - Events - Lakefront Run, 1982-1983
Box 33
Folder 4
Title
Fundraising - Events - Lakefront Run, 1982-1983
Box 33
Folder 5
Title
Fundraising - Events - Lakefront Run, 1982-1983
Box 33
Folder 6
Title
Fundraising - Events - Lakefront Run, 1982-1984
Box 33
Folder 7
Title
Fundraising - Events - Lakefront Run, 1982-1990
Box 33
Folder 8
Title
Fundraising - Events - Lakefront Run, 1984-1987
Box 33
Folder 9
Title
Fundraising - Events - Lakefront Run, 1985-1987
Box 33
Folder 10
Title
Fundraising - Events - Lakefront Run, 1985-1987
Box 33
Folder 11
Title
Fundraising - Events - Lakefront Run, 1989
Box 34
Folder 1
Title
Fundraising - Events - Lakefront Run, 1989
Box 34
Folder 2
Title
Fundraising - Events - Lakefront Run, 1990
Box 34
Folder 3
Title
Fundraising - Events - Mexican Raffle, 1962
Box 34
Folder 4
Title
Fundraising - Events - Moveable Feast, 1995
Box 34
Folder 5
Title
Fundraising - Events - Movie Benefits, 1956-1961
Box 34
Folder 6
Title
Fundraising - Events - Movie Benefit, Mr. Hulot's Holiday - Program, 1957
Box 34
Folder 7
Title
Fundraising - Events - Movie Benefit, Mr. Hulot's Holiday - Ticket Sales, 1957
Box 34
Folder 8
Title
Fundraising - Events - Movie Benefits, 1957-1960
Box 34
Folder 9
Title
Fundraising - Events - Movie Benefit, 1958
Box 34
Folder 10
Title
Fundraising - Events - Movie Benefit, 1959
Box 34
Folder 11
Title
Fundraising - Events - Movie Benefit - Concessions, 1959
Box 34
Folder 12
Title
Fundraising - Events - Movie Benefit - Films, 1959
Box 34
Folder 13
Title
Fundraising - Events - Movie Benefit - Patrons and Sponsors, 1959
Box 34
Folder 14
Title
Fundraising - Events - Movie Benefit - Patrons and Sponsors, 1959
Box 34
Folder 15
Title
Fundraising - Events - Movie Benefit - Publicity, 1959
Box 34
Folder 16
Title
Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly, 1959-1960
Box 35
Folder 1
Title
Fundraising - Events - Movie Benefit, 1960
Box 35
Folder 2
Title
Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly, 1960
Box 35
Folder 3
Title
Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly - Parking, 1960
Box 35
Folder 4
Title
Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly - White Sox, 1960
Box 35
Folder 5
Title
Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly - White Sox, 1960
Box 35
Folder 6
Title
Fundraising - Events - Movie Benefit - Concessions, 1960
Box 35
Folder 7
Title
Fundraising - Events - Movie Benefit - Record of Patron and Sponsor Receipts, 1960
Box 35
Folder 8
Title
Fundraising - Events - Movie Benefit - Final Summation and Thank-you Letters, 1960
Box 35
Folder 9
Title
Fundraising - Events - Music on 53rd Street Benefit, 1998
Box 35
Folder 10
Title
Fundraising - Events - Neighborhood Enhancement Grant, 2001-2002
Box 35
Folder 11
Title
Fundraising - Events - Oscar Brown, Jr. Benefit, 1966
Box 35
Folder 12
Title
Fundraising - Events - Peck and Peck Sale, 1962
Box 35
Folder 13
Title
Fundraising - Events - Phonathon Script, Undated
Box 35
Folder 14
Title
Fundraising - Events - Promontory Run, 1987-1992
Box 35
Folder 15
Title
Fundraising - Events - Promontory Five Race, 1990
Box 35
Folder 16
Title
Fundraising - Events - Promontory Run, 1991
Box 35
Folder 17
Title
Fundraising - Events - Raffle Donor Letter, 1968
Box 35
Folder 18
Title
Fundraising - Events - Raffle Lists, 1967
Box 35
Folder 19
Title
Fundraising - Events - Resale Benefit, 1967
Box 35
Folder 20
Title
Fundraising - Events - Resale Benefit - Donation Receipts, 1967
Box 35
Folder 21
Title
Fundraising - Events - Resale Benefit - Donation Receipts, 1967
Box 35
Folder 22
Title
Fundraising - Events - "Rights of Spring" Benefit, Clippings and Photograph, 1970
Box 36
Folder 1
Title
Fundraising - Events - Rummage Sale for Kids, 1968
Box 36
Folder 2
Title
Fundraising - Events - Special Fundraisers, Horwich Brunch, 1963
Box 36
Folder 3
Title
Fundraising - Events - Spring Benefit, Macbeth, 1959-1961
Box 36
Folder 4
Title
Fundraising - Events - Spring Benefit, Century Ago Concert, 1962
Box 36
Folder 5
Title
Fundraising - Events - Spring Benefit, Cinema Internationale, 1964
Box 36
Folder 6
Title
Fundraising - Events - Spring Benefit, Cinema Internationale - Publicity, 1964
Box 36
Folder 7
Title
Fundraising - Events - Spring Benefit, Cinema Internationale - Sponsors, 1964
Box 36
Folder 8
Title
Fundraising - Events - Spring Benefit, Dick Gregory, 1965
Box 36
Folder 9
Title
Fundraising - Events - Spring Benefit, Dick Gregory, 1965
Box 36
Folder 10
Title
Fundraising - Events - Spring Benefit, Dick Gregory - Photographs and Publicity, 1965
Box 37
Folder 1
Title
Fundraising - Events - Spring Benefit, 1969-1972
Box 37
Folder 2
Title
Fundraising - Events - Spring Benefit, 1972
Box 37
Folder 3
Title
Fundraising - Events - Spring Benefit, 1972
Box 37
Folder 4
Title
Fundraising - Events - Spring Benefit - Calling Lists, 1972
Box 37
Folder 5
Title
Fundraising - Events - Spring Benefit - Arrangements, 1972-1973
Box 37
Folder 6
Title
Fundraising - Events - Spring Benefit - Calling Lists, 1973
Box 37
Folder 7
Title
Fundraising - Events - Spring Benefit - Celebrities, 1973
Box 37
Folder 8
Title
Fundraising - Events - Spring Benefit - Cooks, 1973
Box 37
Folder 9
Title
Fundraising - Events - Spring Benefit - Entertainment, 1973
Box 37
Folder 10
Title
Fundraising - Events - Spring Benefit - Follow-Through, 1973
Box 37
Folder 11
Title
Fundraising - Events - Spring Benefit - Ticket Sales, 1973
Box 37
Folder 12
Title
Fundraising - Events - Spring Benefit, 1974
Box 37
Folder 13
Title
Fundraising - Events - Spring Benefit, 1974
Box 37
Folder 14
Title
Fundraising - Events - Spring Benefit - Guest Book, 1974
Box 37
Folder 15
Title
Fundraising - Events - Spring Benefit, 1975
Box 37
Folder 16
Title
Fundraising - Events - Spring Benefit, 1976
Box 38
Folder 1
Title
Fundraising - Events - Spring Benefit and "Nightclub in Hyde Park", 1976-1977
Box 38
Folder 2
Title
Fundraising - Events - Spring Brunch, 1978
Box 38
Folder 3
Title
Fundraising - Events - Spring Dinner Dance Benefit, 1966
Box 38
Folder 4
Title
Fundraising - Events - Spring Dinner Dance Benefit - Programs and Photographs, 1966
Box 38
Folder 5
Title
Fundraising - Events - Taste of Hyde Park, 1972-1990
Box 38
Folder 6
Title
Fundraising - Events - Taste of Hyde Park, 1985
Box 38
Folder 7
Title
Fundraising - Events - Taste of Hyde Park, 1985-1991
Box 38
Folder 8
Title
Fundraising - Events - Taste of Hyde Park, 1986-1990
Box 38
Folder 9
Title
Fundraising - Events - Wine and Cheese Benefit, 1964
Box 38
Folder 10
Title
Fundraising - Events - Wine and Cheese Benefit - Publicity and Photographs, 1964
Box 38
Folder 11
Title
Fundraising - Events - Wine and Cheese Benefit, 1965
Box 38
Folder 12
Title
Fundraising - Events - Wine and Cheese Benefit, 1965-1966
Box 38
Folder 13
Title
Fundraising - Events - Wine and Cheese Benefit, 1966
Box 39
Folder 1
Title
Fundraising - Finance Drive, 1950-1951
Box 39
Folder 2
Title
Fundraising - Finance Drive - Community Organizations, 1951-1953
Box 39
Folder 3
Title
Fundraising - Finance Drive, 1952
Box 39
Folder 4
Title
Fundraising - Finance Drive, 1953
Box 39
Folder 5
Title
Fundraising - Finance Drive - Advance Gifts and Businesses, 1953
Box 39
Folder 6
Title
Fundraising - Finance Drive - Block Drives, 1953
Box 39
Folder 7
Title
Fundraising - Finance Drive - Large Buildings and Cooperative Apartments, 1953
Box 39
Folder 8
Title
Fundraising - Finance Drive, 1953-1958
Box 39
Folder 9
Title
Fundraising - Finance Drive, 1954
Box 39
Folder 10
Title
Fundraising - Finance Drive - Advance Donors, 1954
Box 39
Folder 11
Title
Fundraising - Finance Drive - Community Organizations and Religious Institutions, 1954
Box 39
Folder 12
Title
Fundraising - Finance Drive - Physicians and Dentists, 1954
Box 39
Folder 13
Title
Fundraising - Finance Drive - Publicity, 1954
Box 40
Folder 1
Title
Fundraising - Finance Drive - Real Estate Agencies and Businesses, 1954
Box 40
Folder 2
Title
Fundraising - Finance Drive - Buildings, 1954-1955
Box 40
Folder 3
Title
Fundraising - Finance Drive - Publicity, 1954-1955
Box 40
Folder 4
Title
Fundraising - Finance Drive, 1955
Box 40
Folder 5
Title
Fundraising - Finance Drive - Board Members, 1955
Box 40
Folder 6
Title
Fundraising - Finance Drive - Buildings, 1955
Box 40
Folder 7
Title
Fundraising - Finance Drive - Businesses, 1955
Box 40
Folder 8
Title
Fundraising - Finance Drive - Community Organizations, 1955
Box 40
Folder 9
Title
Fundraising - Finance Drive, 1955-1956
Box 41
Folder 1
Title
Fundraising - Finance Drive, 1955-1956
Box 41
Folder 2
Title
Fundraising - Finance Drive - Block Organizations, 1955-1956
Box 41
Folder 3
Title
Fundraising - Finance Drive - Reports, 1955-1956
Box 41
Folder 4
Title
Fundraising - Finance Drive - Special Gifts, 1955-1956
Box 41
Folder 5
Title
Fundraising - Finance Drive, 1956
Box 41
Folder 6
Title
Fundraising - Finance Drive, 1956
Box 41
Folder 7
Title
Fundraising - Finance Drive, 1956
Box 41
Folder 8
Title
Fundraising - Expansion Finance Drive, 1956
Box 41
Folder 9
Title
Fundraising - Finance Drive, 1957
Box 41
Folder 10
Title
Fundraising - Finance Drive, 1957
Box 41
Folder 11
Title
Fundraising - Finance Drive, 1957
Box 41
Folder 12
Title
Fundraising - Finance Drive - Correspondence, 1957
Box 41
Folder 13
Title
Fundraising - Finance Drive, 1957-1958
Box 42
Folder 1
Title
Fundraising - Finance Drive - Special Appeals, 1957-1958
Box 42
Folder 2
Title
Fundraising - Finance Drive, 1957-1959
Box 42
Folder 3
Title
Fundraising - Finance Drive - Regular Contributors, 1958-1959
Box 42
Folder 4
Title
Fundraising - Finance Drive, 1958-1960
Box 42
Folder 5
Title
Fundraising - Finance Drive, 1959
Box 42
Folder 6
Title
Fundraising - Finance Drive - New Contributors, 1959
Box 42
Folder 7
Title
Fundraising - Finance Drive, 1959-1960
Box 42
Folder 8
Title
Fundraising - Finance Drive - Former Contributors Division, 1959-1960
Box 42
Folder 9
Title
Fundraising - Finance Drive, 1959-1961
Box 42
Folder 10
Title
Fundraising - Finance Drive, 1959-1961
Box 42
Folder 11
Title
Fundraising - Finance Drive, 1961-1962
Box 42
Folder 12
Title
Fundraising - Finance Drive, 1962-1963
Box 43
Folder 1
Title
Fundraising - Finance Drive - Analyses, 1963-1964
Box 43
Folder 2
Title
Fundraising - Foundations, 1951-1963
Box 43
Folder 3
Title
Fundraising - Foundations - Applications Requested, 1953-1962
Box 43
Folder 4
Title
Fundraising - Foundation Reports and Newsletters, 1955-1967
Box 43
Folder 5
Title
Fundraising - Foundations, 1959-1962
Box 43
Folder 6
Title
Fundraising - Foundations, 1959-1963
Box 43
Folder 7
Title
Fundraising - Foundations, 1963
Box 43
Folder 8
Title
Fundraising - Foundations - Reference Lists, 1963
Box 43
Folder 9
Title
Fundraising - Foundations, 1964-1967
Box 43
Folder 10
Title
Fundraising - Foundations, 1971-1972
Box 44
Folder 1
Title
Fundraising - Foundations, Undated
Box 44
Folder 2
Title
Fundraising - Foundations - Chicago Academic Games League, 1997
Box 44
Folder 3
Title
Fundraising - Foundations - Chicago Community Trust, 1958-1964
Box 44
Folder 4
Title
Fundraising - Foundations - Community Fund of Chicago, 1953-1954
Box 44
Folder 5
Title
Fundraising - Foundations - Continental Bank Foundation, 1973-1977
Box 44
Folder 6
Title
Fundraising - Foundations - Continental Bank Foundation, 1978
Box 44
Folder 7
Title
Fundraising - Foundations - The Division Fund, 1956-1959
Box 44
Folder 8
Title
Fundraising - Foundations - The Division Fund, 1959-1962
Box 44
Folder 9
Title
Fundraising - Foundations - E. G. Shinner, 1957-1959
Box 44
Folder 10
Title
Fundraising - Foundations - Emil Schwartzhaupt Foundation, 1959-1962
Box 44
Folder 11
Title
Fundraising - Foundations - Field Foundation, 1950-1955
Box 44
Folder 12
Title
Fundraising - Foundations - Field Foundation, 1956-1958
Box 44
Folder 13
Title
Fundraising - Foundations - Field Foundation, 1958-1964
Box 44
Folder 14
Title
Fundraising - Foundations - Joyce Foundation Grant, 1982-1983
Box 44
Folder 15
Title
Fundraising - Foundations - Lane Bryant, 1955-1964
Box 44
Folder 16
Title
Fundraising - Foundations - Winifred Moulton Memorial Fund, 1963
Box 44
Folder 17
Title
Fundraising - Foundations - Grant - New Prospect Foundation, 1982-1983
Box 44
Folder 18
Title
Fundraising - Foundations - The New World Foundation, 1957-1958
Box 44
Folder 19
Title
Fundraising - Foundations - The New World Foundation, 1959-1961
Box 44
Folder 20
Title
Fundraising - Foundations - Playboy Foundation, 2001
Box 45
Folder 1
Title
Fundraising - Foundations - The Schwarzhaupt Foundation, 1954-1955
Box 45
Folder 2
Title
Fundraising - Foundations - The Wieboldt Foundation, 1952-1955
Box 45
Folder 3
Title
Fundraising - Foundations - The Wieboldt Foundation, 1956-1964
Box 45
Folder 4
Title
Fundraising - Friends of the Conference Reception, 1982
Box 45
Folder 5
Title
Fundraising - Friends of the Conference, 1982-1983
Box 45
Folder 6
Title
Fundraising - Friends of the Conference Lists, 1982-1984
Box 45
Folder 7
Title
Fundraising - Guide, 1976
Box 45
Folder 8
Title
Fundraising - Guidelines, circa 1975
Box 45
Folder 9
Title
Fundraising - Ideas, 1969-1977
Box 45
Folder 10
Title
Fundraising - Illinois First Grant for Chicago Academic Games League, 1997-2002
Box 45
Folder 11
Title
Fundraising - Illinois First Grant for Chicago Academic Games League, 2000-2004
Box 45
Folder 12
Title
Fundraising - Lester Telemarketing, 1999-2000
Box 46
Folder 1
Title
Fundraising - Lester Telemarketing, 2001
Box 46
Folder 2
Title
Fundraising - Letters to Institutions, Foundations, Businesses, 1973
Box 46
Folder 3
Title
Fundraising - Mailing List, 1981-1982
Box 46
Folder 4
Title
Fundraising - Mailing List, 1982-1983
Box 46
Folder 5
Title
Fundraising - Mailing List, 1985-1986
Box 46
Folder 6
Title
Fundraising - Mailing List, 1987-1988
Box 46
Folder 7
Title
Fundraising - Membership Contributions, 1975
Box 46
Folder 8
Title
Fundraising - "Notes on Fundraising and Publicity", 1955
Box 46
Folder 9
Title
Fundraising - Potential Contributors, 1976-1983
Box 46
Folder 10
Title
Fundraising - Reunion, 1965
Box 46
Folder 11
Title
Fundraising - Bequest of Charlotte Rosenbaum, 1973-1975
Box 46
Folder 12
Title
Fundraising - Solicitation Letters, 1968
Box 46
Folder 13
Title
Fundraising - Solicitation Letters, 1968-1969
Box 46
Folder 14
Title
Fundraising - Solicitation Letter, 1997
Box 46
Folder 15
Title
Fundraising - Summer Appeal Letter, 1962
Box 46
Folder 16
Title
Fundraising - Supplementary Drive, 1959-1960
Box 47
Folder 1
Title
Fundraising - Tax Economics of Charitable Giving, 1959
Box 47
Folder 2
Title
Fundraising - Thank-you Letters, 1965
Box 47
Folder 3
Title
Fundraising - Women's Special Gifts Division, 1958-1959
Box 47
Folder 4
Title
Fundraising - Workshops and Seminars, 1963-1964
Box 47
Folder 5
Title
Hyde Park Bank and Trust Company Account, 1967
Box 47
Folder 6
Title
Fundraising - Contribution Correspondence, 1968
Box 47
Folder 7
Title
Fundraising - Contributions, 1969
Box 47
Folder 8
Title
Fundraising - Contributors, 1965-1966
Box 47
Folder 9
Title
Fundraising - Contributors, 1973-1983
Box 47
Folder 10
Title
Fundraising - Contribution Refusals, 1983
Box 47
Folder 11
Title
Fundraising - Donations, 1970-1975
Box 47
Folder 12
Title
Fundraising - Donors, Undated
Box 47
Folder 13
Title
General Not-For-Profit-Corporation Act, 1954-1964
Box 47
Folder 14
Title
Legal Panel, 1951-1962
Box 47
Folder 15
Title
Legal Panel, 1955-1959
Box 47
Folder 16
Title
Legal Panel, 1957
Box 47
Folder 17
Title
Membership Committee - Membership Campaign, 1952
Box 47
Folder 18
Title
Membership Committee - Membership Campaign, 1953
Box 47
Folder 19
Title
Membership Committee - Membership Campaign, 1955-1956
Box 47
Folder 20
Title
Membership Committee - Membership Campaign, 1957
Box 47
Folder 21
Title
Membership Committee - Membership Campaign, 1957
Box 47
Folder 22
Title
Membership Committee - Membership Campaign, 1957
Box 47
Folder 23
Title
Membership Committee - Membership Campaign - Publicity, 1957
Box 47
Folder 24
Title
Membership Committee - Membership Campaign - Worker Kit and Forms, 1957
Box 47
Folder 25
Title
Membership Committee - Sample Kit for Churches, 1957
Box 47
Folder 26
Title
Membership Committee, 1957-1958
Box 47
Folder 27
Title
Membership Committee - Membership Campaign, 1957-1958
Box 47
Folder 28
Title
Membership Committee - Membership Drive - Workers' Kit, 1958
Box 47
Folder 29
Title
Membership Committee - Membership Campaign, 1958
Box 47
Folder 30
Title
Membership Committee - Membership Campaign, 1958-1959
Box 47
Folder 31
Title
Membership Committee - Membership Drive, 1958-1959
Box 48
Folder 1
Title
Membership Committee - Membership Count, 1958-1959
Box 48
Folder 2
Title
Membership Committee - Membership Drive, 1958-1960
Box 48
Folder 3
Title
Membership Committee - Membership Drive, 1959
Box 48
Folder 4
Title
Membership Committee - Membership Drive - Workers' Kit, 1959
Box 48
Folder 5
Title
Membership Committee - Membership Drive, 1959-1960
Box 48
Folder 6
Title
Membership Committee - Membership Drive - Solicitors, 1959-1960
Box 48
Folder 7
Title
Membership Committee - Membership Drive - Suggestions and Ideas, 1959-1960
Box 48
Folder 8
Title
Membership Committee - Membership Drive, 1959-1961
Box 48
Folder 9
Title
Membership Committee, 1959-1991
Box 48
Folder 10
Title
Membership Committee - Membership Drive - Final Evaluation, 1960
Box 48
Folder 11
Title
Membership Committee - Membership Drive - Follow-up Letters, 1960
Box 49
Folder 1
Title
Membership Committee - Membership Drive - Workers' Report Forms, 1960
Box 49
Folder 2
Title
Membership Committee - Membership Drive, 1960-1961
Box 49
Folder 3
Title
Membership Committee - Membership Drive - Block Steering Committee, 1960-1961
Box 49
Folder 4
Title
Membership Committee - Membership Drive - Lists, 1961
Box 49
Folder 5
Title
Membership Committee - Membership Drive - Unrenewed Membership, 1961
Box 49
Folder 6
Title
Membership Committee, 1961-1962
Box 49
Folder 7
Title
Membership Committee - Membership Drive, 1962-1963
Box 49
Folder 8
Title
Membership Committee - Membership Drive - Renewals, 1962-1963
Box 49
Folder 9
Title
Membership Committee - Membership Drive, 1963
Box 50
Folder 1
Title
Membership Committee - Membership Drive - Lists of Callers, 1963
Box 50
Folder 2
Title
Membership Committee - Membership Drive - New Members Lists, 1963
Box 50
Folder 3
Title
Membership Committee - Membership Drive - Workers' Materials, 1963
Box 50
Folder 4
Title
Membership Committee - Membership Drive, 1963-1964
Box 50
Folder 5
Title
Membership Committee, 1964
Box 50
Folder 6
Title
Membership Committee, 1964
Box 50
Folder 7
Title
Membership Committee - Photographs, 1964
Box 50
Folder 8
Title
Membership Drive [1/2], 1964
Box 50
Folder 9
Title
Membership Drive [2/2], 1964
Box 50
Folder 10
Title
Membership Prospects, 1964
Box 50
Folder 11
Title
Membership Committee, 1964-1965
Box 50
Folder 12
Title
Membership Committee, 1964-1965
Box 50
Folder 13
Title
Membership Committee - Correspondence, 1964-1965
Box 50
Folder 14
Title
Membership Committee - Kick-off Brunch and Publicity, 1965
Box 50
Folder 15
Title
Membership Committee - Letters to New Faculty Members at the University of Chicago, 1965
Box 50
Folder 16
Title
Membership Committee - Membership Drive - Lists, 1965
Box 50
Folder 17
Title
Membership Committee - Membership Drive - Workers, 1965
Box 50
Folder 18
Title
Membership Committee - Press Releases, 1965
Box 51
Folder 1
Title
Membership Drive, 1965
Box 51
Folder 2
Title
Membership Committee, 1966
Box 51
Folder 3
Title
Membership Committee - Correspondence, 1966
Box 51
Folder 4
Title
Membership Committee - Membership Drive, 1966
Box 51
Folder 5
Title
Membership Committee - Correspondence, 1967
Box 51
Folder 6
Title
Membership, 1967-1968
Box 51
Folder 7
Title
Membership List, 1968
Box 51
Folder 8
Title
Membership Drive, 1970
Box 51
Folder 9
Title
Membership Committee, circa 1970
Box 51
Folder 10
Title
Membership Drives, 1970-1976
Box 51
Folder 11
Title
Membership, 1971
Box 51
Folder 12
Title
Membership Brochures, 1972-1977
Box 51
Folder 13
Title
Membership - Renewal Brochures, circa 1972-1985
Box 51
Folder 14
Title
Membership Committee, 1973
Box 51
Folder 15
Title
Membership Committee, 1973-1977
Box 51
Folder 16
Title
Membership Committee - Coupon Book, 1974-1975
Box 51
Folder 17
Title
Membership Committee - Mailings, 1976-1977
Box 52
Folder 1
Title
Membership Committee - Procedures, 1977-1978
Box 52
Folder 2
Title
Membership Committee - Membership Reports, 1981-1983
Box 52
Folder 3
Title
Membership Renewals, 1981-1984
Box 52
Folder 4
Title
Membership Committee, 1982
Box 52
Folder 5
Title
Membership Committee - Membership Drive, 1982-1983
Box 52
Folder 6
Title
Membership Lists, 1982-1985
Box 52
Folder 7
Title
Membership Renewals, 1983
Box 52
Folder 8
Title
Membership - Renewal Letters, 1994-1995
Box 52
Folder 9
Title
Membership - Board Members Reunion, 1995
Box 52
Folder 10
Title
Membership - Renewal Letters, 1995-1996
Box 52
Folder 11
Title
Membership - Renewal Letters, 1996-1997
Box 52
Folder 12
Title
Membership - Renewal Letters, 1998
Box 52
Folder 13
Title
Membership - Newcomers Reception, 1999
Box 52
Folder 14
Title
Membership - Renewal Letters and Reports, 1999-2000
Box 52
Folder 15
Title
Membership - Renewal Letters and Champagne Reception, 2001
Box 52
Folder 16
Title
Membership - "Welcome to the Neighborhood" Program, 2001
Box 52
Folder 17
Title
Membership - Renewal Letters, 2002
Box 52
Folder 18
Title
Membership - Renewal Letters and List of Current Members, 2003
Box 52
Folder 19
Title
Membership - Reception, 2004
Box 53
Folder 1
Title
Membership Committee - Form Letters, Undated
Box 53
Folder 2
Title
Membership Lists, Undated
Box 53
Folder 3
Title
Nominating Committee, 1953-1983
Box 53
Folder 4
Title
Nominating Committee, 1955-1958
Box 53
Folder 5
Title
Nominating Committee, 1958-1964
Box 53
Folder 6
Title
Nominating Committee - Board Election, 1963
Box 53
Folder 7
Title
Nominating Committee, 1963-1965
Box 53
Folder 8
Title
Nominating Committee, 1963-1965
Box 53
Folder 9
Title
Nominating Committee, 1964
Box 53
Folder 10
Title
Nominating Committee, 1965
Box 53
Folder 11
Title
Nominating Committee, 1965
Box 53
Folder 12
Title
Nominating Committee, 1965
Box 53
Folder 13
Title
Nominating Committee, 1965
Box 53
Folder 14
Title
Nominating Committee - Meetings, 1965-1966
Box 53
Folder 15
Title
Nominating Committee, 1965-1967
Box 53
Folder 16
Title
Nominating Committee, 1966
Box 53
Folder 17
Title
Nominating Committee - Candidates, 1966-1967
Box 54
Folder 1
Title
Nominating Committee - Barbara Fiske, 1967
Box 54
Folder 2
Title
Nominating Committee, 1967-1968
Box 54
Folder 3
Title
Nominating Committee, 1968
Box 54
Folder 4
Title
Nominating Committee, 1971
Box 54
Folder 5
Title
Nominating Committee, 1974-1975
Box 54
Folder 6
Title
Nominating Committee, 1975-1976
Box 54
Folder 7
Title
Nominating Committee, 1976
Box 54
Folder 8
Title
Nominating Committee, 1978-1988
Box 54
Folder 9
Title
Nominating Committee, 1993
Box 54
Folder 10
Title
Nominating Committee, 1998
Box 54
Folder 11
Title
Nominating Committee, 1999-2004
Box 54
Folder 12
Title
Personnel Committee, 1955-1957
Box 54
Folder 13
Title
Personnel - Volunteers, 1956
Box 54
Folder 14
Title
Personnel Committee - Applications, Executive Director, 1956-1960
Box 54
Folder 15
Title
Personnel Committee, 1956-1964
Box 54
Folder 16
Title
Personnel Committee, 1962-1966
Box 54
Folder 17
Title
Personnel - Job Applications, 1963
Box 55
Folder 1
Title
Personnel Committee - Executive Director Position, 1963
Box 55
Folder 2
Title
Personnel Committee, 1964
Box 55
Folder 3
Title
Personnel Committee Meeting Minutes, 1965
Box 55
Folder 4
Title
Personnel - Policies, 1965-1983
Box 55
Folder 5
Title
Personnel - Executive Director Search, 1966
Box 55
Folder 6
Title
Personnel Committee - Journal of Housing - Executive Director Vacancy Advertisement, 1967
Box 55
Folder 7
Title
Personnel - Job Applications, 1967
Box 55
Folder 8
Title
Personnel Committee, 1967
Box 55
Folder 9
Title
Personnel - Office Administration, 1968
Box 55
Folder 10
Title
Personnel - Staff Job Descriptions, 1972-1988
Box 55
Folder 11
Title
Personnel - Staff Lists and Responsibilities, 1973
Box 55
Folder 12
Title
Personnel - Job Descriptions for Board Members, Executive Committee Members, Chairpersons, and Staff, 1973-1974
Box 55
Folder 13
Title
Personnel, 1974-1980
Box 55
Folder 14
Title
Personnel - CETA Senior Work Experience, 1979-1980
Box 56
Folder 1
Title
Personnel - University of Chicago Summer Links Internship Application, 1997
Box 56
Folder 2
Title
Personnel - University of Chicago Summer Links Internship Application, 1998-1999
Box 56
Folder 3
Title
Personnel - Consultants, 2000
Box 56
Folder 4
Title
Personnel - University of Chicago School of Social Service Administration - Field Placement - Max Grinnell, 2001
Box 56
Folder 5
Title
Task Force Committee, 1968-1969
Subseries 4: By-Laws, Mission and Policy Statements, Procedures
Box 56
Folder 6
Title
Revised By-Laws, 1954-1966
Box 56
Folder 7
Title
By-Laws Committee, 1958
Box 56
Folder 8
Title
By-Laws Committee, 1958-1966
Box 56
Folder 9
Title
By-Laws Committee, 1965
Box 56
Folder 10
Title
By-Laws Committee, 1966-1968
Box 56
Folder 11
Title
By-Laws - Revisions, 1970-1976
Box 56
Folder 12
Title
By-Laws, 1976
Box 56
Folder 13
Title
By-Laws - Revisions, 1987-1990
Box 56
Folder 14
Title
By-Laws - Revisions, 1994
Box 56
Folder 15
Title
By-Laws - Revisions, 1995
Box 56
Folder 16
Title
By-Laws - Revisions, 1996
Box 56
Folder 17
Title
By-Laws - Revisions, 2001-2002
Box 57
Folder 1
Title
By-Laws - Revisions, 2002
Box 57
Folder 2
Title
By-Laws - Revisions, 2002
Box 57
Folder 3
Title
By-Laws - Revisions, 2002
Box 57
Folder 4
Title
By-Laws - Revisions, 2007
Box 57
Folder 5
Title
Guiding Policies, 1954
Box 57
Folder 6
Title
Mission and Policy Statements, 1949-1954
Box 57
Folder 7
Title
Mission/Policy Statements and By-Laws, 1949-1966
Box 57
Folder 8
Title
Mission and Policy Statements, 1955-2000
Box 57
Folder 9
Title
History, Mission/Policy Statements, 1958-1960
Box 57
Folder 10
Title
Mission/Policy Statements, 1958-circa 1985
Box 57
Folder 11
Title
Mission Statement, 1995-1999
Box 57
Folder 12
Title
Procedures, 1959-1960
Box 57
Folder 13
Title
Manual of Procedures, 1960
Box 57
Folder 14
Title
Procedures, 1972 and Undated
Subseries 5: Official Communication
Box 57
Folder 15
Title
53rd Street Survey, Undated
Box 57
Folder 16
Title
Summary of Annual Report, 1958
Box 57
Folder 17
Title
Annual Reports, 1958-1989
Box 57
Folder 18
Title
Annual Report - Executive Director - Irving Horwitz, 1961
Box 57
Folder 19
Title
Annual Reports, 1961-1963
Box 58
Folder 1
Title
Annual Reports, 1965-1967
Box 58
Folder 2
Title
Annual Reports, 1971-1972
Box 58
Folder 3
Title
Annual Reports, 1971-1972
Box 58
Folder 4
Title
Annual Reports, 1971-1989
Box 58
Folder 5
Title
Annual Reports, Annual Meeting, and Brochures, 1971-1989
Box 58
Folder 6
Title
Conference Reporter, 1995
Box 58
Folder 7
Title
Conference Reporter, 1996
Box 58
Folder 8
Title
Conference Reporter, 1997
Box 58
Folder 9
Title
Conference Reporter, 1998
Box 58
Folder 10
Title
Conference Reporter, 1999
Box 58
Folder 11
Title
Conference Reporter, 2000
Box 58
Folder 12
Title
Conference Reporter, 2001
Box 58
Folder 13
Title
Conference Reporter, 2002
Box 58
Folder 14
Title
Conference Reporter, 2003
Box 58
Folder 15
Title
Conference Reporter, 2004
Box 58
Folder 16
Title
Conference Reporter, 2005
Box 58
Folder 17
Title
Conference Reporter, 2006
Box 58
Folder 18
Title
Conference Reporter, 2007
Box 58
Folder 19
Title
Conference Reporter, 2008
Box 58
Folder 20
Title
Conference Reporter, 2009
Box 58
Folder 21
Title
Conference Reporter, 2010
Box 58
Folder 22
Title
Conference Reporter, 2011
Box 59
Folder 1
Title
General Correspondence - Marion Perry, 1966
Box 59
Folder 2
Title
General Correspondence, 1967
Box 59
Folder 3
Title
Correspondence, 1967-1968
Box 59
Folder 4
Title
General Correspondence, 1968-1975
Box 59
Folder 5
Title
Correspondence, January - April 1970
Box 59
Folder 6
Title
Correspondence, April - July 1970
Box 59
Folder 7
Title
Correspondence, August - November 1970
Box 59
Folder 8
Title
Correspondence, 1971
Box 59
Folder 9
Title
General Correspondence, 1975
Box 59
Folder 10
Title
General Correspondence, 1976
Box 59
Folder 11
Title
General Correspondence, 1977
Box 59
Folder 12
Title
General Correspondence, 1979
Box 60
Folder 1
Title
General Correspondence, 1979-1982
Box 60
Folder 2
Title
General Correspondence, 1980
Box 60
Folder 3
Title
General Correspondence, 1981
Box 60
Folder 4
Title
General Correspondence, 1982
Box 60
Folder 5
Title
General Correspondence, 1983
Box 60
Folder 6
Title
General Correspondence, 1984
Box 60
Folder 7
Title
General Correspondence, 1985
Box 60
Folder 8
Title
General Correspondence, 1986
Box 60
Folder 9
Title
General Correspondence, 1987
Box 60
Folder 10
Title
General Correspondence, 1988
Box 60
Folder 11
Title
General Correspondence, 1989
Box 60
Folder 12
Title
General Correspondence, 1990
Box 60
Folder 13
Title
General Correspondence, 1991
Box 60
Folder 14
Title
General Correspondence, 1992
Box 60
Folder 15
Title
Electronic Communications Committee, 1996
Box 60
Folder 16
Title
Electronic Communications Committee, 1999-2000
Box 60
Folder 17
Title
Health Survey, 1969
Box 60
Folder 18
Title
"Hyde Park Communicates!" Computer Bulletin Board, 1993
Box 61
Folder 1
Title
Newsletters, 1952-1956
Box 61
Folder 2
Title
Newsletters - Copy, 1957-1961
Box 61
Folder 3
Title
Newsletters, 1957-1962
Box 61
Folder 4
Title
Newsletters, 1958
Box 61
Folder 5
Title
Newsletters, 1963-1965
Box 61
Folder 6
Title
Newsletters, 1966-1967
Box 61
Folder 7
Title
Newsletters, 1967-1993
Box 61
Folder 8
Title
Newsletter - Draft, Apr-67
Box 61
Folder 9
Title
Newsletter - Draft, Sep-67
Box 61
Folder 10
Title
Newsletters, 1969-1970
Box 61
Folder 11
Title
Newsletters, 1972-1982
Box 61
Folder 12
Title
Newsletters, 1973-1995
Box 61
Folder 13
Title
Newsletter, 1973-1999
Box 61
Folder 14
Title
Newsletter - Draft, 1981-1982
Box 61
Folder 15
Title
Newsletter - Events, 1995-1996
Box 62
Folder 1
Title
Press Releases, 1959-1962
Box 62
Folder 2
Title
Press Releases, 1959-1971
Box 62
Folder 3
Title
Press Releases, 1964
Box 62
Folder 4
Title
Press Releases, 1964-1965
Box 62
Folder 5
Title
Press Releases, 1965
Box 62
Folder 6
Title
Press Releases, 1966-1967
Box 62
Folder 7
Title
Press Releases, 1967-1968
Box 62
Folder 8
Title
Press Releases, 1967-1968
Box 62
Folder 9
Title
Press Releases, 1968
Box 62
Folder 10
Title
Press Releases, 1968
Box 62
Folder 11
Title
Press Releases, 1968-1969
Box 63
Folder 1
Title
Press Releases, 1976
Box 63
Folder 2
Title
Press Releases, 1976
Box 63
Folder 3
Title
Press Releases, 1977-1978
Box 63
Folder 4
Title
Press Releases, 1982-1986
Box 63
Folder 5
Title
Press Releases and Flyer, 1989-1992
Box 63
Folder 6
Title
Reports, 1973-1977
Box 63
Folder 7
Title
Official Statements, 1962-1968
Box 63
Folder 8
Title
Statements, 1967
Box 63
Folder 9
Title
Statements, 1967-1968
Box 63
Folder 10
Title
Statement - Board of Education, 1985
Box 63
Folder 11
Title
Surveys, circa 1982-1989
Box 63
Folder 12
Title
Survey, 1988
Box 63
Folder 13
Title
Testimony - City Council, 1964
Subseries 6: Publicity and Public Relations
Box 64
Folder 1
Title
Publicity - Ideas and Resources, 1950-1959
Box 64
Folder 2
Title
Public Relations - Brochures, circa 1950-1969
Box 64
Folder 3
Title
Publicity and Brochures, 1951-1953
Box 64
Folder 4
Title
Publicity - Clippings, Article Reprints, 1953-1959
Box 64
Folder 5
Title
Public Relations Committee - "It Can Happen Right Here" Slide Show, 1954
Box 64
Folder 6
Title
Public Relations Committee - Books - "Neighbors in Action", 1954
Box 64
Folder 7
Title
Public Relations Committee - Publicity Films and Slides, 1954-1956
Box 64
Folder 8
Title
Visual Aids, 1954-1957
Box 64
Folder 9
Title
Publicity - Correspondence, Clippings, Publications, and Periodicals, 1954-1962
Box 64
Folder 10
Title
Publicity - "Organization of Block Groups" Action Report, 1956
Box 64
Folder 11
Title
Publicity - Brochure and History of the Conference, 1956
Box 64
Folder 12
Title
Public Relations Committee, 1956-1957
Box 64
Folder 13
Title
Brochures, 1956-1966
Box 64
Folder 14
Title
Publicity - Window Display, 1957
Box 64
Folder 15
Title
Publicity and Public Relations, 1958-1959
Box 64
Folder 16
Title
Public Relations Committee, 1958-1960
Box 65
Folder 1
Title
Publicity - Clippings - Annual Meeting and Tenth Anniversary, 1959
Box 65
Folder 2
Title
Publicity and Public Relations Committee, 1959
Box 65
Folder 3
Title
Publicity/Public Relations Committee, 1959-1960
Box 65
Folder 4
Title
Publicity and Public Relations, 1960
Box 65
Folder 5
Title
Publicity/Public Relations Committee, 1960
Box 65
Folder 6
Title
Publicity - Clippings and Correspondence, 1960-1961
Box 65
Folder 7
Title
Publicity - Newsletters and Clippings, 1960-1961
Box 65
Folder 8
Title
Publicity - Clippings, 1960-1978
Box 65
Folder 9
Title
Publicity - Clippings, 1961
Box 65
Folder 10
Title
Publicity/Public Relations Committee, 1961
Box 65
Folder 11
Title
Publicity and Public Relations, 1962
Box 65
Folder 12
Title
Publicity and Public Relations, 1962-1965
Box 65
Folder 13
Title
Histories of Conference, 1963-1964
Box 65
Folder 14
Title
Public Relations - Film and Slide Shows About HPKCC, 1964-1965
Box 65
Folder 15
Title
Publicity - Harper Court, 1965
Box 65
Folder 16
Title
History of the Conference - James Cunningham, 1965-2003
Box 66
Folder 1
Title
Public Relations, 1967
Box 66
Folder 2
Title
Public Relations - Letter to the Editor, Hyde Park Herald, 1968
Box 66
Folder 3
Title
Publicity - Photographs, 1968
Box 66
Folder 4
Title
Publicity - Clippings, 1969
Box 66
Folder 5
Title
Publicity - Clippings, 1969
Box 66
Folder 6
Title
Publicity - Clippings, 1969-1970
Box 66
Folder 7
Title
Publicity - Hyde Park Inquirer, circa 1973
Box 66
Folder 8
Title
Publicity - Clippings, 1974-1975
Box 66
Folder 9
Title
Publicity - Clippings, 1976
Box 66
Folder 10
Title
"Your Conference in Action" Clippings, 1976-1977
Box 66
Folder 11
Title
Publicity, 1977
Box 66
Folder 12
Title
Publicity - Clippings, 1977
Box 66
Folder 13
Title
Publicity - Clippings, 1977
Box 66
Folder 14
Title
Publicity - Clippings, 1977
Box 67
Folder 1
Title
Publicity - Clippings, 1978
Box 67
Folder 2
Title
Publicity, 1979
Box 67
Folder 3
Title
Publicity - Clippings, 1979
Box 67
Folder 4
Title
Publicity - Clippings, 1979-1980
Box 67
Folder 5
Title
Publicity - Clippings, 1982-1983
Box 67
Folder 6
Title
Publicity - Flyers, 1986-1989
Box 67
Folder 7
Title
Publicity - Clippings, Hyde Park Herald, 1991-1994
Box 67
Folder 8
Title
Publicity - Brochure, 1995-1996
Box 67
Folder 9
Title
Publicity - Hyde Park Herald, 2008
Box 67
Folder 10
Title
Flyer - Community Meeting on 47th Street Housing, Undated
Box 67
Folder 11
Title
Publicity - Slide Show Script, Undated
Box 67
Folder 12
Title
Questionnaire about Hyde Park-Kenwood Community Conference, Undated
Subseries 7: Events
Box 67
Folder 13
Title
10th Anniversary Parade, 1959
Box 67
Folder 14
Title
25th Anniversary Committee, 1974
Box 67
Folder 15
Title
40th Anniversary Celebration, 1989
Box 67
Folder 16
Title
50th Anniversary Champagne Reception, 2000
Box 67
Folder 17
Title
Alderman Forum, 1974-1975
Box 67
Folder 18
Title
Alderman Forum, 1983
Box 68
Folder 1
Title
Annual Meetings, 1952-1988
Box 68
Folder 2
Title
Annual Meetings, 1954-1958
Box 68
Folder 3
Title
Annual Meeting, 1955
Box 68
Folder 4
Title
Annual Meetings, 1956-1958
Box 68
Folder 5
Title
Annual Meetings, 1956-1960
Box 68
Folder 6
Title
Annual Meeting - Tenth Anniversary Celebration, 1959
Box 68
Folder 7
Title
Annual Meeting - Tenth Anniversary, 1959
Box 68
Folder 8
Title
Annual Meeting - Tenth Anniversary, 1959
Box 68
Folder 9
Title
Annual Meeting - Tenth Anniversary - Correspondence, 1959
Box 68
Folder 10
Title
Annual Meeting - Tenth Anniversary - Publicity, 1959-1960
Box 68
Folder 11
Title
Annual Meeting, 1960
Box 68
Folder 12
Title
Annual Meeting, 1960
Box 69
Folder 1
Title
Annual Meeting, 1960-1962
Box 69
Folder 2
Title
Annual Meeting, 1961
Box 69
Folder 3
Title
Annual Meeting, 1962
Box 69
Folder 4
Title
Annual Meeting, 1963
Box 69
Folder 5
Title
Annual Meeting, 1964
Box 69
Folder 6
Title
Annual Meeting, 1965
Box 69
Folder 7
Title
Annual Meeting, 1966-1967
Box 69
Folder 8
Title
Annual Meeting, 1966-1968
Box 69
Folder 9
Title
Annual Meeting, 1967-1968
Box 69
Folder 10
Title
Annual Meeting, 1968
Box 69
Folder 11
Title
Annual Meeting, 1968
Box 69
Folder 12
Title
Annual Meeting, 1968
Box 69
Folder 13
Title
Annual Report and Meeting, 1971
Box 69
Folder 14
Title
Annual Meeting - Play: "They Know How to Make History", 1974
Box 70
Folder 1
Title
Annual Meeting, 1976
Box 70
Folder 2
Title
Annual Meeting - Speech, 1977
Box 70
Folder 3
Title
Annual Meetings, 1982-1984
Box 70
Folder 4
Title
Annual Meeting - Forum on 1992 Chicago World's Fair, 1985
Box 70
Folder 5
Title
Annual Meeting - Scripts for Skits, Undated
Box 70
Folder 6
Title
Community Forum - Illinois Constitutional Convention, 1969
Box 70
Folder 7
Title
First Congressional District Candidates Public Forum, 1983
Box 70
Folder 8
Title
Hyde Park Centennial Celebration, 1961
Box 70
Folder 9
Title
Hyde Park-Kenwood Centennial Souvenir Program, 1962
Box 70
Folder 10
Title
Kimbark Event, Undated
Box 70
Folder 11
Title
Open House, 1977
Box 70
Folder 12
Title
State Senator and Representative Candidates Forum, 1992
Box 70
Folder 13
Title
State Senator and Representative Candidates Forum, 1995
Box 70
Folder 14
Title
State Senator and Representative Candidates Forum, 1996
Box 70
Folder 15
Title
Town Meetings, 1967-1968
Box 70
Folder 16
Title
Town Meeting, 1968
Box 70
Folder 17
Title
Town Meeting - East Hyde Park, 1968
Box 70
Folder 18
Title
Town Meeting - East Kenwood, 1968
Box 70
Folder 19
Title
Town Meeting - South and Central Hyde Park, 1968
Box 70
Folder 20
Title
Town Meeting Questions and Answers, Undated
Subseries 8: Office Management
Box 70
Folder 21
Title
5th Ward Telephone Guide, Undated
Box 70
Folder 22
Title
Administrative Forms, circa 1960-1969
Box 70
Folder 23
Title
Membership and General Office Form Letters, 1960
Box 70
Folder 24
Title
Conference Staff Functions and Responsibilities, 1957-1963
Box 70
Folder 25
Title
Office Lease, 1965-1967
Box 70
Folder 26
Title
Office Personnel Policies, 1965
Box 71
Folder 1
Title
Office Procedures, 1967
Box 71
Folder 2
Title
Office Procedures, Undated
Box 71
Folder 3
Title
Office Telephone Log, 1975
Box 71
Folder 4
Title
Organization-Agency File - Guide, 1968
Box 71
Folder 5
Title
Post Office Materials, 1966
Box 71
Folder 6
Title
Resources at Conference Office, 1956
Box 71
Folder 7
Title
Resources - Recreation, 1967
Box 71
Folder 8
Title
Volunteer Interest Forms, 1976
Box 71
Folder 9
Title
Literature on Volunteer Programs, Undated
Series II: Programs
Scope and Content

Series II contains material related to the programmatic activities of the Conference. The series is broken down into two subseries: 1) Program Committees and 2) Related Organizations and Affiliations. The first subseries is further subdivided by program area: 1) General, 2) Urban Renewal, 3) Building and Zoning, 4) Transportation, Streets, and Traffic, 5) Housing, 6) Maintaining an Interracial Community, 7) Environment, 8) Parks, 9) Recreation, 10) Community Participation and Community Services, 11) Safety, and 12) Youth and Schools. Researchers interested in the Conference's programmatic activities are encouraged to review all sub-subseries, as these activities are often interrelated.

Subseries 1, Program Committees, begins with records pertaining generally to the Conference's programmatic goals, planning, and leadership (Sub-subseries 1). These records are arranged chronologically. This material is followed by eleven sub-subseries devoted to each program area of the conference:

Sub-subseries 2, Urban Renewal, includes literature collected by the Conference about urban renewal, clippings, plans, maps, reports, correspondence, meeting agendas and minutes, studies, surveys, and other documents related to urban renewal efforts in Hyde Park, Kenwood, and Chicago city planning. Materials in this sub-subseries date from 1947 to 2002. The sub-subseries begins with documents related generally to urban renewal, arranged chronologically. This is followed by records pertaining to the Conference's Block Group program, records of the Committee on Community Appearance, and finally records of the Planning Committee.

Sub-subseries 3, Building and Zoning, includes correspondence, building complaints and inspections, reports, photographs, and other records related to the Conference's efforts to enforce building and zoning codes in Hyde Park and Kenwood. Materials date from 1941 to 2003. The sub-subseries begins with records pertaining generally to building and zoning, arranged chronologically. This is followed by files of building and zoning cases, maintained in their rough original order by address.

Sub-subseries 4, Transportation, Streets, and Traffic, includes correspondence, reports, maps, photographs, questionnaires, and other documents pertaining to the Conference's involvement in issues related to public transportation, traffic patterns and safety, and street maintenance. Materials date from 1943 to 2005, and are arranged chronologically.

Sub-subseries 5, Housing, includes literature collected by the Conference related to housing issues, surveys, correspondence, reports, housing complaints, photographs, press releases, clippings, pamphlets, and other records pertaining to the Conference's work for housing rehabilitation, fair housing practices, affordable housing, and tenant union support. Materials date from 1949 to 2003. The sub-subseries begins with records pertaining generally to the Conference's housing activities, arranged chronologically. This is followed by files of housing complaints maintained in their original order by address. Finally, records related to tenant unions are arranged chronologically.

Sub-subseries 6, Maintaining an Interracial Community, includes correspondence, reports, publications, and other documents pertaining to the Conference's efforts to maintain a stable, diverse community. Materials date from 1954 to 1976 and are arranged chronologically.

Sub-subseries 7, Environment, includes correspondence, reports, meeting agendas and minutes, clippings, brochures, publications, and other records pertaining to the Conference's involvement in local environmental issues, particularly air pollution. Materials date from 1959 to 2001, and are arranged alphabetically by committee or issue, then chronologically: Air Pollution, Cleaner Air Committee, Committee for a Cleaner Community, and Environment Committee.

Sub-subseries 8, Parks, includes correspondence, reports, meeting agendas and minutes, clippings, photographs, publications, studies, and other documents pertaining to the Conference's work to build, preserve, and maintain open parkland in Hyde Park and Kenwood. Many of these records relate to the protection of Jackson Park and to the Conference's development or maintenance of clean, safe playgrounds in the neighborhood. Materials date from 1953 to 2008, and are arranged chronologically.

Sub-subseries 9, Recreation, includes correspondence, directories, surveys, plans, publicity, and other documents pertaining to local recreational facilities and programs, and to special community events organized by the Conference such as the Garden Fair, Wooded Island Festival, and Summer at the Lakefront. Materials date from 1952 to 2002, and are arranged chronologically.

Sub-subseries 10, Community Participation and Community Services, includes directories, correspondence, meeting agendas and minutes, and other documents pertaining to the activities of the Committee on Community Participation, the Community Services Committee, the Conference's publication of a community directory, and other civil services. Materials date from 1953 to 1996, and are arranged alphabetically by topic.

Sub-subseries 11, Safety, includes correspondence, reports, publicity, publications, and other documents pertaining to the Conference's neighborhood safety initiatives such as the WhistleStop program. Materials date from 1956 to 1997, and are arranged chronologically.

Sub-subseries 12, Youth and Schools, includes correspondence, reports, meeting agendas and minutes, memoranda, statements, petitions, studies, proposals, newsletters, publicity, publications, and other material pertinent to the Conference's Schools Committee and involvement in youth services and programs. Materials date from 1939 to 1999. Records related to schools fall at the beginning of the sub-subseries, and are arranged chronologically. These are followed by records pertaining to youth programs, also arranged chronologically.

Subseries 2, Related Organizations and Affiliations, includes publications, clippings, correspondence, reports, and other material pertaining to organizations other than the HPKCC that either had similar missions, or were affiliated directly with the Conference. Materials date from 1895 to 2009, and are arranged alphabetically by organization.

Subseries 1: Program Committees
Sub-subseries 1: General
Box 71
Folder 10
Title
Program Committees, 1955
Box 71
Folder 11
Title
Program Activities, 1955-1959
Box 71
Folder 12
Title
Program Committee Goals, 1956-1959
Box 71
Folder 13
Title
Program Committees - Chairmen, 1957
Box 71
Folder 14
Title
Program Committees - Chairmen, 1958
Box 71
Folder 15
Title
Committee Directories, 1958-1966
Box 71
Folder 16
Title
Program Committees - Chairmen, 1959
Box 71
Folder 17
Title
Program Committees - Proposal, 1961
Box 71
Folder 18
Title
Committee Meetings and Reports, 1962-1963
Box 71
Folder 19
Title
Memoranda, 1962-1964
Box 71
Folder 20
Title
Committee Members, 1964-1965
Box 71
Folder 21
Title
Committee Members, 1965-1966
Box 71
Folder 22
Title
Organization of Committees, 1965-1966
Box 71
Folder 23
Title
Program Committees - Directories, 1967
Box 71
Folder 24
Title
Committees and Block Groups, 1967-1968
Box 72
Folder 1
Title
Referrals for Committee Membership, 1967-1968
Box 72
Folder 2
Title
Committee Members and Minutes, 1968
Box 72
Folder 3
Title
Goals and Program Proposals, 1969
Box 72
Folder 4
Title
Program Committees - Directories, 1969
Box 72
Folder 5
Title
Program Committees - Statement of Short-Term Goals, 1969
Box 72
Folder 6
Title
Programs, 1969
Box 72
Folder 7
Title
Committee Policy Statement, 1970
Box 72
Folder 8
Title
Program Committees Activities, circa 1970
Box 72
Folder 9
Title
Program Committees and Chairpersons, 1971
Box 72
Folder 10
Title
Program Committees - Directories, 1971-1973
Box 72
Folder 11
Title
Program Committees - Directories, 1973-1986
Box 72
Folder 12
Title
Committee Directories, 1974-1976
Box 72
Folder 13
Title
Meeting Planning Calendar, 1975
Box 72
Folder 14
Title
Program Committee Proposals, 1975-1976
Box 72
Folder 15
Title
Program Committees Activities, 1975-1976
Box 72
Folder 16
Title
Program Committees Activities, 1975-1988
Box 72
Folder 17
Title
Program Development, 1976
Box 72
Folder 18
Title
Program Development Committee, 1976
Box 72
Folder 19
Title
Program Committees, 1980-1989
Box 72
Folder 20
Title
Program Committees Activities, 1982
Box 72
Folder 21
Title
Program Committees - Directories, 1982-1983
Box 72
Folder 22
Title
Program Committees, 1983
Box 72
Folder 23
Title
Program Activities, 1989
Box 72
Folder 24
Title
Program Committees Volunteers, 1996
Sub-subseries 2: Urban Renewal
Box 72
Folder 25
Title
Urban Renewal Literature, 1947-1959
Box 72
Folder 26
Title
Urban Renewal - Relocation, 1949-1965
Box 72
Folder 27
Title
Urban Renewal - Population Statistics, 1950
Box 73
Folder 1
Title
Report to the Community - Review of Area Problems and Possibilities, 1951
Box 73
Folder 2
Title
Area Meetings, 1951-1952
Box 73
Folder 3
Title
Urban Renewal Literature, 1951-1964
Box 73
Folder 4
Title
Committee for a Cleaner Community, 1952
Box 73
Folder 5
Title
Neighborhood Redevelopment Corporations, 1953
Box 73
Folder 6
Title
Urban Renewal - Neighborhood Redevelopment Corporation Law, 1953
Box 73
Folder 7
Title
Urban Renewal - Clippings, 1953-1959
Box 73
Folder 8
Title
Urban Renewal Literature - City of Chicago, 1953-1962
Box 73
Folder 9
Title
Urban Renewal - Churches and Community Conservation, 1954-1955
Box 73
Folder 10
Title
Urban Renewal Literature, 1954-1956
Box 73
Folder 11
Title
Urban Renewal - Clippings, 1954-1957
Box 74
Folder 1
Title
Development Plans for the City of Chicago, 1954-1960
Box 74
Folder 2
Title
Urban Renewal Literature, 1954-1963
Box 74
Folder 3
Title
Urban Renewal, 1954-1964
Box 74
Folder 4
Title
Urban Renewal - Relocation, 1954-1965
Box 74
Folder 5
Title
Sale of Alcohol, 1955
Box 74
Folder 6
Title
"The Place Where I Live", 1955
Box 74
Folder 7
Title
5000 Cornell Play-Lot (Feldstein Proposal), 1955
Box 74
Folder 8
Title
Urban Renewal, 1955-1958
Box 75
Folder 1
Title
Urban Renewal Publications, 1955-1960
Box 75
Folder 2
Title
Urban Renewal Literature, 1955-1961
Box 75
Folder 3
Title
Urban Renewal Publications, 1955-1961
Box 75
Folder 4
Title
Urban Renewal Publications, 1955-1962
Box 75
Folder 5
Title
Urban Renewal Plan, 1955-1967
Box 75
Folder 6
Title
Hyde Park-Kenwood Urban Renewal Area - Preliminary Project Report Prepared for Community Conservation Board of The City of Chicago by University of Chicago Planning Unit, 1956
Box 76
Folder 1
Title
Urban Renewal, 1956-1957
Box 76
Folder 2
Title
Real Estate Committee, 1956-1958
Box 76
Folder 3
Title
Real Estate Committee - Relocation Study of Families in Projects A and B, 1956-1958
Box 76
Folder 4
Title
Neighborhood Maintenance Problems, 1957
Box 76
Folder 5
Title
Area Councils, 1957
Box 76
Folder 6
Title
Real Estate Contest, 1957-1958
Box 76
Folder 7
Title
Relocation, 1957-1961
Box 76
Folder 8
Title
Urban Renewal - Clippings, 1957-1962
Box 76
Folder 9
Title
Urban Renewal Literature, 1957-1962
Box 76
Folder 10
Title
Urban Renewal, 1957-1963
Box 76
Folder 11
Title
Chicago City Planning Reports, 1957-1963
Box 77
Folder 1
Title
Urban Renewal Publications, 1957-1964
Box 77
Folder 2
Title
Urban Renewal Resources, 1957-1964
Box 77
Folder 3
Title
Hyde Park-Kenwood Urban Renewal Plan, 1958
Box 77
Folder 4
Title
Hyde Park-Kenwood Urban Renewal Plan, 1958
Box 77
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Plan - Project Report, 1958
Box 77
Folder 6
Title
Hyde Park-Kenwood Urban Renewal Plan - Reports, 1958
Box 77
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Plan [1/5], 1958
Box 77
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Plan [2/5], 1958
Box 78
Folder 1
Title
Hyde Park-Kenwood Urban Renewal Plan [3/5], 1958
Box 78
Folder 2
Title
Hyde Park-Kenwood Urban Renewal Plan [4/5], 1958
Box 78
Folder 3
Title
Hyde Park-Kenwood Urban Renewal Plan [5/5], 1958
Box 78
Folder 4
Title
Hyde Park-Kenwood Urban Renewal Plan, 1958
Box 78
Folder 5
Title
Clean-up Projects - Correspondence, 1958-1959
Box 78
Folder 6
Title
Urban Renewal - Relocation - Studies, Reports, Correspondence, 1958-1961
Box 78
Folder 7
Title
Urban Renewal - Department of Urban Renewal, Hyde Park-Kenwood Urban Renewal Project, 1958-1962
Box 78
Folder 8
Title
Newsstands, 1958-1963
Box 78
Folder 9
Title
Urban Renewal, 1958-1964
Box 79
Folder 1
Title
Hyde Park-Kenwood Urban Renewal Plan, 1958-1964
Box 79
Folder 2
Title
Urban Renewal - Development Meeting, circa 1958-1969
Box 79
Folder 3
Title
Motels, 1959
Box 79
Folder 4
Title
Clean-up Projects, 1959
Box 79
Folder 5
Title
Realtors List, 1959-1968
Box 79
Folder 6
Title
Urban Renewal - Clippings, 1960
Box 79
Folder 7
Title
Urban Renewal - Relocation Program, 1960
Box 79
Folder 8
Title
Urban Renewal - Relocation Program, 1960
Box 79
Folder 9
Title
Rebuilding a City: The Interplay of Publics and Public Officials and Organizations in the Urban Renewal of Hyde Park-Kenwood [1/3], 1960
Box 79
Folder 10
Title
Rebuilding a City: The Interplay of Publics and Public Officials and Organizations in the Urban Renewal of Hyde Park-Kenwood [2/3], 1960
Box 79
Folder 11
Title
Rebuilding a City: The Interplay of Publics and Public Officials and Organizations in the Urban Renewal of Hyde Park-Kenwood [3/3], 1960
Box 79
Folder 12
Title
Development Proposals, 1960-1964
Box 79
Folder 13
Title
Architectural and Historical Landmarks in Hyde Park-Kenwood, 1961
Box 80
Folder 1
Title
Urban Renewal in Chicago - Literature, 1961
Box 80
Folder 2
Title
Urban Renewal, 1961-1963
Box 80
Folder 3
Title
Information for Prospective Redevelopers, 1961-1963
Box 80
Folder 4
Title
Urban Renewal - Site Disposition, HR 1, HR 3, LR 1-14, 1961-1964
Box 80
Folder 5
Title
School Playgrounds, 1961-1969
Box 80
Folder 6
Title
Hyde Park-Kenwood Urban Renewal, 1962
Box 80
Folder 7
Title
Land Reuse, 1962
Box 80
Folder 8
Title
Urban Renewal, 1962-1964
Box 80
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-3 Site, 54th and Cottage Grove, 1962-1965
Box 80
Folder 10
Title
Kozminski School Vacant Land Site, 1962-1972
Box 80
Folder 11
Title
Redevelopment Plan, 1963
Box 81
Folder 1
Title
Hyde Park Herald Real Estate Assessment, 1963
Box 81
Folder 2
Title
Hyde Park Herald Real Estate Assessment, 1963
Box 81
Folder 3
Title
New Haven, Connecticut Urban Renewal Publications, 1963
Box 81
Folder 4
Title
Hyde Park-Kenwood Urban Renewal Plan, 1963
Box 81
Folder 5
Title
Urban Renewal Plan Amendment 3, 1963
Box 81
Folder 6
Title
Urban Renewal - Department of Urban Renewal, Hyde Park-Kenwood Urban Renewal Project, 1963-1964
Box 82
Folder 1
Title
Urban Renewal - HR3 Site Development Plans, 1963-1964
Box 82
Folder 2
Title
Urban Renewal - HR3 Site Development Plans, 1963-1964
Box 82
Folder 3
Title
47th Street, Residential Planned Development - Criteria and Old Bid Documents, 1963-1966
Box 82
Folder 4
Title
Urban Renewal - Commercial Sites, 1964
Box 82
Folder 5
Title
Urban Renewal - Landscaping, 1964
Box 82
Folder 6
Title
Urban Renewal - Population Projections for Chicago, 1964
Box 82
Folder 7
Title
Report on Proposed V.A. Hospital, 1964
Box 82
Folder 8
Title
Report to Congress on Hyde Park-Kenwood Urban Renewal, 1964
Box 82
Folder 9
Title
Student Paper - "Kenwood: A Romance in One LCA", 1964
Box 82
Folder 10
Title
Information for Prospective Redevelopers, 1964
Box 82
Folder 11
Title
Recommendations on Proposals for Low Rise Residential Sites, 1964
Box 82
Folder 12
Title
Hyde Park-Kenwood Urban Renewal Plan, 1964
Box 82
Folder 13
Title
Urban Renewal Plan Amendment 4, 1964
Box 83
Folder 1
Title
Bicycle Rental Clipping, 1964
Box 83
Folder 2
Title
LR Site Proposals, 1964
Box 83
Folder 3
Title
Urban Renewal - LR Site Disposition, 1964
Box 83
Folder 4
Title
Urban Renewal - LR 1-14, 1964
Box 83
Folder 5
Title
Urban Renewal - LR1-5 Sites, 1964
Box 83
Folder 6
Title
Urban Renewal - LR1-5 and LR7-9 Sites, 1964
Box 83
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Project - Parks and Recreation Committee - Report on Kozminski School Playground, 1964
Box 83
Folder 8
Title
Urban Renewal - Harper Court Foundation, 1964-1965
Box 83
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Koziminski School Playground, 1964-1965
Box 83
Folder 10
Title
Hyde Park-Kenwood Urban Renewal Project - School Playgrounds, 1964-1965
Box 83
Folder 11
Title
Land Disposition - Droste vs. Kerner, 1964-1966
Box 83
Folder 12
Title
Urban Renewal Legislation, 1964-1966
Box 84
Folder 1
Title
Hyde Park-Kenwood Urban Renewal Project - School Playgrounds, 1964-1967
Box 84
Folder 2
Title
Urban Renewal - Area and Town Meetings, 1964-1968
Box 84
Folder 3
Title
Proposed Catholic Seminary, 1965
Box 84
Folder 4
Title
Hyde Park-Kenwood Urban Renewal Project - 55th Street Median Strip, 1965
Box 84
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Project - Development, C-10, 54th and lake Park, Rubloff High Rise Proposal, 1965
Box 84
Folder 6
Title
Urban Renewal, 1965-1966
Box 84
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-2 Site, Cornell Avenue, 1965-1966
Box 84
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Project - Park 1 - 55th-54th, Kenwood, Kimbark, 1965-1966
Box 84
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Park 5 - 54th and Blackstone, 1965-1966
Box 84
Folder 10
Title
47th Street, Residential Planned Development - Lake Village, Criticism, 1965-1967
Box 84
Folder 11
Title
47th Street, Residential Planned Development - United Dwellings and Amalgamated Social Benefits Association, 1965-1967
Box 84
Folder 12
Title
Hyde Park-Kenwood Urban Renewal Project - Development, C-9, 52nd and Harper, 1965-1968
Box 84
Folder 13
Title
47th Street, Residential Planned Development - Bid Document Issued by Department of Urban Renewal, 1966
Box 84
Folder 14
Title
Lists of 53rd Street Merchants, 1966
Box 84
Folder 15
Title
Urban Renewal - Droste vs. Kerner, 1966
Box 84
Folder 16
Title
Residential Planned Development - 5801 S. Ellis, 1966
Box 84
Folder 17
Title
Urban Renewal - Land Bid Documents, 1966
Box 84
Folder 18
Title
Hyde Park-Kenwood Urban Renewal Plan - Study Proposal, 1966
Box 84
Folder 19
Title
Block Beautiful Contest, 1966
Box 84
Folder 20
Title
Hyde Park-Kenwood Urban Renewal - Kenwood High School Site, 1966
Box 84
Folder 21
Title
Clean-up Committee - Correspondence and Minutes, 1966
Box 84
Folder 22
Title
Urban Renewal - New Construction, 1966-1967
Box 85
Folder 1
Title
Urban Renewal in Other Communities, 1966-1967
Box 85
Folder 2
Title
Hyde Park-Kenwood Urban Renewal Project - Development, C-10, 54th and Lake Park Avenue, National Tea Company, 1966-1967
Box 85
Folder 3
Title
Hyde Park-Kenwood Urban Renewal Project - Park 3 - Reavis Park, 50th and Drexel Boulevard, 1966-1967
Box 85
Folder 4
Title
Urban Renewal - Background Information on Hyde Park-Kenwood, 1966-1968
Box 85
Folder 5
Title
Urban Renewal, 1966-1968
Box 85
Folder 6
Title
City Planning - McCormick Place, 1966-1968
Box 85
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Plan, 1966-1968
Box 85
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Project - Freeze, 1966-1968
Box 85
Folder 9
Title
Hyde Park-Kenwood Urban Renewal - Status of Sites, 1966-1968
Box 85
Folder 10
Title
Hyde Park-Kenwood Urban Renewal Project - Park 2 - 54th and Greenwood, 1966-1968
Box 85
Folder 11
Title
Hyde Park-Kenwood Urban Renewal Project - Park 6 - 54th Place and Drexel, 1966-1969
Box 86
Folder 1
Title
47th Street, Residential Planned Development - Analysis and Recommendations on Urban Renewal Bids for LR 1-5 and HR 1, 1967
Box 86
Folder 2
Title
47th Street, Residential Planned Development - Bank Study, 1967
Box 86
Folder 3
Title
47th Street, Residential Planned Development - Board of Directors Meeting, 1967
Box 86
Folder 4
Title
47th Street, Residential Planned Development - Comparison Bids, 1967
Box 86
Folder 5
Title
47th Street, Residential Planned Development - Conference Position and Compromise, 1967
Box 86
Folder 6
Title
47th Street, Residential Planned Development - Conference Statement on HR 1 and LR 1-5, 1967
Box 86
Folder 7
Title
47th Street, Residential Planned Development - Conference Statements to Conservation Community Council, 1967
Box 86
Folder 8
Title
47th Street, Residential Planned Development - Conservation Community Council and Department of Urban Renewal, 1967
Box 86
Folder 9
Title
47th Street, Residential Planned Development - Criteria for Development of LR 1-5 and HR 1, 1967
Box 86
Folder 10
Title
47th Street, Residential Planned Development - Department of Urban Renewal, 1967
Box 86
Folder 11
Title
47th Street, Residential Planned Development - Lake Village, 1967
Box 86
Folder 12
Title
47th Street, Residential Planned Development - Lake Village and Kenwood Park, 1967
Box 86
Folder 13
Title
47th Street, Residential Planned Development - Lake Village Position, 1967
Box 86
Folder 14
Title
47th Street, Residential Planned Development - Transcript of Community Meeting, 1967
Box 86
Folder 15
Title
Community Improvement Program Study Area - North Kenwood-Oakland, 1967
Box 86
Folder 16
Title
Funds for Study of the Community, 1967
Box 86
Folder 17
Title
Urban Renewal - Conference Statement to Conservation Community Council, 1967
Box 86
Folder 18
Title
North Kenwood-Oakland Urban Renewal, 1967
Box 86
Folder 19
Title
Statement to the Conservation Community Council, 1967
Box 86
Folder 20
Title
Development Proposal - Kenwood Park, 1967
Box 86
Folder 21
Title
Hyde Park-Kenwood Urban Renewal Project - Development Recommendations to C.C.C., 1967
Box 86
Folder 22
Title
Urban Renewal - Land Study for East Hyde Park-Kenwood, 1967
Box 86
Folder 23
Title
Urban Renewal - Clippings, Hyde Park Herald, 1967
Box 86
Folder 24
Title
Open Meeting Transcript, 1967
Box 86
Folder 25
Title
Bell Survey of New Building, 1967
Box 86
Folder 26
Title
Block Beautiful Contest, 1967
Box 87
Folder 1
Title
Hyde Park-Kenwood Urban Renewal - Site Charts and Newsletter, 1967
Box 87
Folder 2
Title
Urban Renewal - Site Disposition, 1967
Box 87
Folder 3
Title
Development - 52nd Street and Lake Park Avenue, C-4, A and P Site, 1967
Box 87
Folder 4
Title
Urban Renewal - LR-17, P-12 Near 55th on Cornell, 1967
Box 87
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-2 Site, Cornell Avenue, 1967
Box 87
Folder 6
Title
Hyde Park-Kenwood Urban Renewal Project - Undeveloped School Sites, 1967
Box 87
Folder 7
Title
Committee for a Cleaner Community, 1967
Box 87
Folder 8
Title
Committee for a Cleaner Community, 1967
Box 87
Folder 9
Title
Committee for a Cleaner Community - Sidewalker Campaign, 1967
Box 87
Folder 10
Title
Urban Renewal - 47th Place, 1967-1968
Box 87
Folder 11
Title
47th Street, Residential Planned Development, 1967-1968
Box 87
Folder 12
Title
47th Street, Residential Planned Development - Ancona School Expansion, 1967-1968
Box 87
Folder 13
Title
47th Street, Residential Planned Development - Correspondence, 1967-1968
Box 87
Folder 14
Title
Urban Renewal - Redesignation, Community Suggestions, 1967-1968
Box 87
Folder 15
Title
Urban Renewal, 1967-1968
Box 87
Folder 16
Title
Urban Renewal - 52nd and 53rd Streets and Lake Park Avenue, 1967-1968
Box 87
Folder 17
Title
Hyde Park-Kenwood Urban Renewal Project - Land Disposition, 1967-1968
Box 87
Folder 18
Title
Urban Renewal - Relocation, 1967-1968
Box 87
Folder 19
Title
Urban Renewal - Area and Town Meetings - Planning, 1967-1968
Box 87
Folder 20
Title
Hyde Park-Kenwood Urban Renewal Plan - Amendment 6, Parks Committee Recommendations, 1967-1968
Box 87
Folder 21
Title
Urban Renewal - LR 7, 8, and 9, 1967-1968
Box 87
Folder 22
Title
Hyde Park-Kenwood Urban Renewal Project - S-4 - Bixler Playground, 57th and Kenwood, 1967-1968
Box 87
Folder 23
Title
Hyde Park-Kenwood Urban Renewal Project - School Playgrounds, 1967-1968
Box 88
Folder 1
Title
Hyde Park-Kenwood Urban Renewal Case Study and History, 1967-1971
Box 88
Folder 2
Title
47th Place Acquisition, Planning Considerations, 1968
Box 88
Folder 3
Title
47th Street, Residential Planned Development - Kenwood Park, 1968
Box 88
Folder 4
Title
47th Street, Residential Planned Development - Rehabilitation, 1968
Box 88
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Project - U.S. Post Office, 1968
Box 88
Folder 6
Title
Report on Undeveloped Urban Renewal Sites in Hyde Park-Kenwood, 1968
Box 88
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Project - Residential Planned Development - Correspondence, 1968
Box 88
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Project - Development, Staff Recommendations, 1968
Box 88
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Development, Englewood between 47th and 48th, 1968
Box 88
Folder 10
Title
Urban Renewal - Relocation, 1968
Box 88
Folder 11
Title
Urban Renewal - Town Meeting - Fact Sheets, 1968
Box 88
Folder 12
Title
Urban Renewal - Town Meeting - Press Releases, Announcements, Invitations, 1968
Box 88
Folder 13
Title
Urban Renewal - Town Meeting - West Kenwood, 1968
Box 88
Folder 14
Title
Urban Renewal - Town Meetings - Agendas, Minutes, Evaluations, 1968
Box 88
Folder 15
Title
Urban Renewal - Town Meetings - Instructions for Chairman, Recorder, and Host, 1968
Box 88
Folder 16
Title
Urban Renewal - Town Meetings - Location Arrangements and Minutes, 1968
Box 88
Folder 17
Title
Urban Renewal - Town Meetings - Minutes, 1968
Box 88
Folder 18
Title
Urban Renewal - Town Meetings - Minutes, 1968
Box 88
Folder 19
Title
Town Meeting - Checklists, 1968
Box 88
Folder 20
Title
Town Meeting - Evaluation and Follow-Up, 1968
Box 88
Folder 21
Title
Urban Renewal Publications, 1968
Box 88
Folder 22
Title
Model Cities Planning Workbook - City Goals, 1968
Box 88
Folder 23
Title
Model Cities Planning Workbook - Economic, 1968
Box 88
Folder 24
Title
Model Cities Planning Workbook - Education, 1968
Box 88
Folder 25
Title
Model Cities Planning Workbook - Environment, 1968
Box 88
Folder 26
Title
Model Cities Planning Workbook - Federal Goals, 1968
Box 88
Folder 27
Title
Model Cities Planning Workbook - Health, 1968
Box 89
Folder 1
Title
Model Cities Planning Workbook - Introduction, 1968
Box 89
Folder 2
Title
Model Cities Planning Workbook - Legal, 1968
Box 89
Folder 3
Title
Model Cities Planning Workbook - Ordering Goals, 1968
Box 89
Folder 4
Title
Model Cities Planning Workbook - Relevant Papers, 1968
Box 89
Folder 5
Title
Model Cities Planning Workbook - Welfare, 1968
Box 89
Folder 6
Title
Area Meeting Attendance Cards, 1968
Box 89
Folder 7
Title
Block Beautiful Contest of Woodlawn, 1968
Box 89
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Sites, 1968
Box 89
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Development, C-11, 53rd and Cottage Grove, 1968
Box 89
Folder 10
Title
Hyde Park-Kenwood Urban Renewal Project - Development, LR-1, Dorchester and 47th Street, 1968
Box 89
Folder 11
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-1 - LR 1-5, 47th Street - Statistics, 1968
Box 89
Folder 12
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-1 - LR 1-5, 47th Street Housing, 1968
Box 89
Folder 13
Title
Urban Renewal Plan - Proposed Amendment, 1968-1969
Box 89
Folder 14
Title
Riot Relief Fund, 1968-1972
Box 89
Folder 15
Title
Colonel Sanders Franchise at 54th and Lake Park, 1969-1970
Box 89
Folder 16
Title
Shopping Center at 53rd and Cottage Grove, 1969-1970
Box 89
Folder 17
Title
Community Development, 1970
Box 89
Folder 18
Title
Urban Renewal Areas, 1970
Box 89
Folder 19
Title
Urban Renewal - C-14, 55th and Cornell Avenue, 1970-1973
Box 90
Folder 1
Title
Urban Renewal, 1970-1977
Box 90
Folder 2
Title
Census Data, 1972
Box 90
Folder 3
Title
Population Statistics, 1972
Box 90
Folder 4
Title
Neighborhood Development Corporation Working Papers, 1972
Box 90
Folder 5
Title
Urban Renewal - Bob's Newsstand, 51st and Lake Park, 1974
Box 90
Folder 6
Title
Land Use Committee, 1974
Box 90
Folder 7
Title
Relief and Relocation Services, 1974
Box 90
Folder 8
Title
University of Chicago Development, 1975
Box 90
Folder 9
Title
McDonald's Proposal and Wieboldt Foundation Proposal, 1975-1976
Box 90
Folder 10
Title
Decennial Census, 1975-1980
Box 90
Folder 11
Title
Real Estate Taxes - Delinquency, 1976
Box 90
Folder 12
Title
Relocation, 1976
Box 90
Folder 13
Title
Basketball Court - 57th Street and Shore Drive, 1976
Box 90
Folder 14
Title
Small Business Administration Loans, 1977
Box 90
Folder 15
Title
Urban Renewal - Ford Foundation Grant, 1977
Box 90
Folder 16
Title
Development of 54th and Hyde Park Boulevard, 1977
Box 90
Folder 17
Title
Energy Fairs, 1977-1979
Box 90
Folder 18
Title
Logo Contest - "City Living at Its Best", 1978
Box 90
Folder 19
Title
Hyde Park-Kenwood Community Development, 1980-1983
Box 90
Folder 20
Title
47th Street Development, 1982
Box 90
Folder 21
Title
Butler's Restaurant, 1982
Box 90
Folder 22
Title
Statement Delivered Before Demolition Court, 1982
Box 90
Folder 23
Title
Urban Renewal - 57th Street, 1982
Box 90
Folder 24
Title
YMCA Building Development, 1982
Box 91
Folder 1
Title
Urban Renewal - 47th Street Development, 1982-1983
Box 91
Folder 2
Title
Streetscape, 1983
Box 91
Folder 3
Title
Community Planning Conference, 1984
Box 91
Folder 4
Title
Proposed Plans for YMCA and Parking Lot, 1984
Box 91
Folder 5
Title
Museum of Science and Industry Expansion, 1984
Box 91
Folder 6
Title
Local Businesses, 1986-1987
Box 91
Folder 7
Title
Vacant Land - 5132-44 Hyde Park Boulevard, 1986-1987
Box 91
Folder 8
Title
47th Street Parking Lot, Museum of Science and Industry, 1987-1998
Box 91
Folder 9
Title
Lake Calumet Airport, 1990-1991
Box 91
Folder 10
Title
Campaign to Save The University of Chicago's International House, 1999-2000
Box 91
Folder 11
Title
53rd Street Commercial Development Community Forum, 2002
Box 91
Folder 12
Title
"Your Business Can Thrive in Hyde Park-Kenwood", Undated
Box 91
Folder 13
Title
Secondary Structures in Hyde Park-Kenwood, Undated
Box 91
Folder 14
Title
Socialism and Chicago Politics, Undated
Box 91
Folder 15
Title
Urban Renewal and Land Disposition, Undated
Box 91
Folder 16
Title
Maps of Hyde Park, Undated
Box 91
Folder 17
Title
Hyde Park-Kenwood Urban Renewal Project - Park 4, Undated
Box 91
Folder 18
Title
Block Steering Committee, 1950-1952
Box 91
Folder 19
Title
Block Steering Committee, 1950-1952
Box 91
Folder 20
Title
Block Steering Committee, 1950-1953
Box 91
Folder 21
Title
Block Group Steering Committee, 1950-1964
Box 92
Folder 1
Title
Block Steering Committee - Training and Volunteers, 1951-1952
Box 92
Folder 2
Title
Block Steering Committee and Block Director, 1951-1957
Box 92
Folder 3
Title
Block Steering Committee Meetings, 1952
Box 92
Folder 4
Title
Block Steering Committee, 1952-1954
Box 92
Folder 5
Title
Block Steering Committee - Correspondence, 1952-1955
Box 92
Folder 6
Title
Block Groups Steering Committee, 1952-1956
Box 92
Folder 7
Title
Block Steering Committee, 1952-1959
Box 92
Folder 8
Title
Block Steering Committee - Chronology of Block Program, 1953-1956
Box 92
Folder 9
Title
Block Steering Committee, 1954
Box 92
Folder 10
Title
Block Membership Committee and Block Steering Committee Contacts, 1954-1956
Box 92
Folder 11
Title
Block Steering Committee - Attendance and Correspondence, 1954-1956
Box 92
Folder 12
Title
Block Steering Committee, 1955
Box 92
Folder 13
Title
Block Steering Committee, 1955-1956
Box 92
Folder 14
Title
Block Group Steering Committee, 1955-1958
Box 93
Folder 1
Title
Block Steering Committee, 1956
Box 93
Folder 2
Title
Block Steering Committee, 1956
Box 93
Folder 3
Title
Block Group Steering Committee, 1956-1959
Box 93
Folder 4
Title
Block Group Steering Committee, 1958-1959
Box 93
Folder 5
Title
Block Steering Executive Committee, 1959
Box 93
Folder 6
Title
Block Steering Committee Elections, 1960-1962
Box 93
Folder 7
Title
Block Steering Committee, 1962
Box 93
Folder 8
Title
Block Steering Committee - Correspondence, Memos, Minutes, and Agendas, 1962
Box 93
Folder 9
Title
Block Steering Committee Meetings, 1962
Box 93
Folder 10
Title
Block Steering Committee, 1963
Box 94
Folder 1
Title
Block Steering Committee - Architectural Bus Tour - Map, Questionnaire, and Photographs, 1963
Box 94
Folder 2
Title
Block Steering Committee Meetings, 1963
Box 94
Folder 3
Title
Block Steering Committee Tour, 1963
Box 94
Folder 4
Title
Block Steering Committee, 1963
Box 94
Folder 5
Title
Block Group Steering Committee, 1963
Box 94
Folder 6
Title
Block Organization Guidelines, 1950-1956
Box 94
Folder 7
Title
Block Organizations, Zone Coordinators, 1951-1952
Box 94
Folder 8
Title
Block Program - Workshops, 1951-1954
Box 94
Folder 9
Title
Block Groups Community Clinic, 1952
Box 94
Folder 10
Title
Block Groups Community Clinic Forms, 1952
Box 94
Folder 11
Title
Block Organizations - Community Clinics, 1952-1953
Box 94
Folder 12
Title
Block Organizations - Community Clinics, 1952-1953
Box 94
Folder 13
Title
Block Organizations, 1952-1956
Box 94
Folder 14
Title
Block Program, 1952-1956
Box 95
Folder 1
Title
Block Organizations - Community Leadership Training Seminars, 1953-1954
Box 95
Folder 2
Title
Membership and Block Group Prospects, 1953-1955
Box 95
Folder 3
Title
Block Activity Profiles and Weekly Reports, 1953-1956
Box 95
Folder 4
Title
Block Organization Correspondence, 1953-1956
Box 95
Folder 5
Title
Report on Block Group Program - Don Miller, 1954
Box 95
Folder 6
Title
Block Organizations - Community Leadership Institute, 1954-1956
Box 95
Folder 7
Title
Block Program Evaluation, 1954-1956
Box 95
Folder 8
Title
Block Organization Report, 1955
Box 95
Folder 9
Title
Block Program - Community Leadership Workshop, 1955
Box 95
Folder 10
Title
Block Groups, 1955-1957
Box 95
Folder 11
Title
Block Group Reports and Profiles, 1955-1957
Box 95
Folder 12
Title
Block Group Profiles, Reports, and Study, 1955-1958
Box 95
Folder 13
Title
Block Groups - Playgrounds, 1955-1959
Box 95
Folder 14
Title
Block Programs, 1955-1959
Box 96
Folder 1
Title
Block Organizations - Structure and Chronological History, 1956
Box 96
Folder 2
Title
Block Committees - Sol Tax Files, 1956-1959
Box 96
Folder 3
Title
Lists of Block Groups, 1956-1965
Box 96
Folder 4
Title
Block Groups, 1956-1966
Box 96
Folder 5
Title
"Chips Off Our Block" Newsletter, 1957-1958
Box 96
Folder 6
Title
Hyde Park-Kenwood Urban Renewal Plan, Block Group Meetings, 1957-1958
Box 96
Folder 7
Title
Block Organizations - Tree Planting Program, 1958-1959
Box 96
Folder 8
Title
Block Program Field Student - Armaity Desai, 1958-1959
Box 96
Folder 9
Title
Block Group and Area Meetings and Reports, 1959-1962
Box 96
Folder 10
Title
Block Group Meeting Report Forms, 1960
Box 96
Folder 11
Title
Block Groups - Forms Sent to New Conference Members, Block Leaders, 1960-1962
Box 96
Folder 12
Title
Block Groups, 1961-1963
Box 96
Folder 13
Title
Block Group Form Letter, 1962
Box 96
Folder 14
Title
Block Groups - Evaluative Survey Meeting, 1962
Box 96
Folder 15
Title
Block Groups, circa 1963
Box 96
Folder 16
Title
Block Club Activities Survey, 1964
Box 96
Folder 17
Title
Block Group School Questionnaire, 1964
Box 96
Folder 18
Title
Block Groups - Correspondence, 1964
Box 96
Folder 19
Title
Block Groups, 1964-1965
Box 96
Folder 20
Title
Block Groups, 1964-1967
Box 96
Folder 21
Title
Urban Renewal - Block Groups - Assessment Interviews, 1965
Box 97
Folder 1
Title
Block Groups - Action to be Taken, 1965
Box 97
Folder 2
Title
Block Groups - Actions Taken, 1965
Box 97
Folder 3
Title
Block Groups - Correspondence, 1965
Box 97
Folder 4
Title
Block Groups, 1966
Box 97
Folder 5
Title
Block Groups - Blackstone Rangers, 1966
Box 97
Folder 6
Title
Block Groups List, 1967
Box 97
Folder 7
Title
Block Groups and Residential Associations, 1967-1968
Box 97
Folder 8
Title
Block Club - Englewood Between 47th and 48th, 1968
Box 97
Folder 9
Title
Block Group Meetings, 1968
Box 97
Folder 10
Title
Block Group Meetings, 1968
Box 97
Folder 11
Title
Block Groups, 1968
Box 97
Folder 12
Title
Block Groups - Correspondence, 1968
Box 97
Folder 13
Title
Block Groups, 1968-1969
Box 97
Folder 14
Title
Block Clubs, 1975
Box 97
Folder 15
Title
Block Groups, 1981
Box 97
Folder 16
Title
Block Groups, Undated
Box 97
Folder 17
Title
Zone 1 Block Organizations, 1950
Box 97
Folder 18
Title
Zone 2 Block Organizations, 1950-1951
Box 97
Folder 19
Title
Zone 3 Block Organizations, 1951
Box 97
Folder 20
Title
Zone 4 Block Organizations, 1951
Box 97
Folder 21
Title
Zone 5 Block Organizations, 1950-1951
Box 97
Folder 22
Title
Zone 6 Block Organizations, 1950
Box 97
Folder 23
Title
Zone 7 Block Organizations, 1950
Box 97
Folder 24
Title
Zone 8 Block Organizations, 1950
Box 97
Folder 25
Title
Zone 9 Block Organizations, 1951-1952
Box 97
Folder 26
Title
Zone 10 Block Organizations, 1952
Box 97
Folder 27
Title
Zone 11 Block Organizations, 1951
Box 97
Folder 28
Title
Zone 12 Block Organizations, 1951
Box 97
Folder 29
Title
Zone 13 Block Organizations, 1951
Box 97
Folder 30
Title
Zone 14 Block Organizations, 1950-1952
Box 98
Folder 1
Title
Zone 15 Block Organizations, 1951
Box 98
Folder 2
Title
Zone 16 Block Organizations, 1950-1952
Box 98
Folder 3
Title
Zone 17 Block Organizations, 1951
Box 98
Folder 4
Title
Zone 18 Block Organizations, 1951
Box 98
Folder 5
Title
Zone 19 Block Organizations, 1950-1951
Box 98
Folder 6
Title
Zone 20 Block Organizations, 1949-1952
Box 98
Folder 7
Title
Kenwood Area Council, 1951-1961
Box 98
Folder 8
Title
Kenwood Block Group 1 - 4700 Kenwood, 1957-1962
Box 98
Folder 9
Title
Kenwood Block Group 2 - 4800 Kenwood, 1956-1962
Box 98
Folder 10
Title
Kenwood Block Group 3 - 4700 Kimbark, 1955-1963
Box 98
Folder 11
Title
Kenwood Block Group 4 - 4700-4900 Greenwood, 4800-4900 Ellis, 900-1200 48th and 49th, 900-1100 50th, 1959-1962
Box 98
Folder 12
Title
Kenwood Block Group 5 - 4700 Ellis and Ingleside, 1955-1960
Box 98
Folder 13
Title
Kenwood Block Group 6 - 4700-5000 Drexel Strip, 4800 Drexel, Drexel Garden Homes, 1951-1961
Box 99
Folder 1
Title
Kenwood Block Group 6 - 4700-5000 Drexel Strip, 4800 Drexel, Drexel Garden Homes, 1951-1961
Box 99
Folder 2
Title
Kenwood Block Group 7 - 5000 Ellis, 1956-1962
Box 99
Folder 3
Title
Kenwood Block Group 8 - 5000 Woodlawn and Greenwood, 1100 Hyde Park, 1117-1300 50th, 1956-1962
Box 99
Folder 4
Title
Kenwood Block Group 8 - 5000 Woodlawn and Greenwood, 1100 Hyde Park, 1117-1300 50th, 1956-1962
Box 99
Folder 5
Title
Kenwood Block Group 9 - Madison Park, 1956-1961
Box 99
Folder 6
Title
Kenwood Block Group 10 - 4800-4900 Dorchester, 48th Street, 1956-1963
Box 99
Folder 7
Title
Kenwood Block Group 11 - 5000 Dorchester, 1956-1963
Box 99
Folder 8
Title
Kenwood Block Group 12 - 5400 Ingleside, 1959-1961
Box 99
Folder 9
Title
Kenwood Block Group 13 - 4900 Blackstone, 1958-1961
Box 99
Folder 10
Title
Northeast Hyde Park Area Council, 1957-1961
Box 99
Folder 11
Title
Northeast Hyde Park Block Group 20 - 5400 Kimbark, 1956-1964
Box 100
Folder 1
Title
Northeast Hyde Park Block Group 21 - 5300 Woodlawn and Kimbark, 1956-1963
Box 100
Folder 2
Title
Northeast Hyde Park Block Group 21 - 5300 Woodlawn and Kimbark, 1956-1963
Box 100
Folder 3
Title
Northeast Hyde Park Block Group 31 - 5100 Kimbark and Woodlawn, 1200-1300 Hyde Park Boulevard, and 52nd Street, 1953-1963
Box 100
Folder 4
Title
Northeast Hyde Park Block Group 31 - 5100 Kimbark, 1958-1959
Box 100
Folder 5
Title
Northeast Hyde Park Block Group 32 - 5200 Kimbark and Kenwood, 1956-1960
Box 100
Folder 6
Title
Northeast Hyde Park Block Group 33 - 5100-5200 Blackstone and Dorchester, 1958-1961
Box 100
Folder 7
Title
Northeast Hyde Park Block Group 33 - 5100-5200 Blackstone and Dorchester, 1962-1963
Box 100
Folder 8
Title
Northeast Hyde Park Block Group 34 - 5300-5400 Blackstone, 1956-1964
Box 100
Folder 9
Title
Northeast Hyde Park Block Group 35 - 5300-5400 Dorchester, 1952-1963
Box 101
Folder 1
Title
Northeast Hyde Park Block Group 36 - 5400 Ridgewood Court, 1951-1963
Box 101
Folder 2
Title
Northeast Hyde Park Block Group 37 - 54th Street, 1961
Box 101
Folder 3
Title
Northeast Hyde Park Block Group 42 - 5700 Kenwood, 1953-1962
Box 101
Folder 4
Title
Northeast Hyde Park Block Group 43 - 5500-5600 Dorchester, 1954-1962
Box 101
Folder 5
Title
Northeast Hyde Park Block Group 43 - 5500-5600 Dorchester, 1963
Box 101
Folder 6
Title
Northeast Hyde Park Block Group 44 - 5700 Dorchester, 1952-1963
Box 101
Folder 7
Title
Northeast Hyde Park Block Group 45 - 5500 Blackstone, 1953-1963
Box 101
Folder 8
Title
Northeast Hyde Park Block Group 46 - 5600 Blackstone, 1952-1964
Box 101
Folder 9
Title
Northeast Hyde Park Block Group 47 - 5700-5800 Blackstone, 1953-1963
Box 101
Folder 10
Title
Northeast Hyde Park Block Group 53 - 5300-5400 Kenwood, 1300 East 54th and 53rd Streets, 1955-1956
Box 102
Folder 1
Title
Urban Renewal- Northwest Hyde Park, 1966
Box 102
Folder 2
Title
Northwest Hyde Park Area Council, 1956-1963
Box 102
Folder 3
Title
Northwest Hyde Park Area Council, 1956-1963
Box 102
Folder 4
Title
Northwest Hyde Park Block Group, Undated
Box 102
Folder 5
Title
Northwest Hyde Park Block Groups, 1954-1958
Box 102
Folder 6
Title
Northwest Hyde Park Block Group 14 - 5300 Maryland, 1957-1963
Box 102
Folder 7
Title
Northwest Hyde Park Block Group 15 - 5300-5400 Drexel, 1956-1964
Box 102
Folder 8
Title
Northwest Hyde Park Block Group 15 - 5300-5400 Drexel, 1956-1964
Box 102
Folder 9
Title
Northwest Hyde Park Block Group 15 - 5300-5400 Drexel, 1956-1964
Box 102
Folder 10
Title
Northwest Hyde Park Block Group 16 - 5400 Ellis and Ingleside, 54th Place, 54th Street, 1956-1963
Box 103
Folder 1
Title
Northwest Hyde Park Block Group 17 - 5400 Greenwood, 1956-1962
Box 103
Folder 2
Title
Northwest Hyde Park Block Group 18 - 5400 University, 1119-1113 East 54th Street, 55th Street, and 54th Place, 1956-1962
Box 103
Folder 3
Title
Northwest Hyde Park Block Group 19 - 5400 Woodlawn and University, 1119-1133 East 54th Street, 1956-1959
Box 103
Folder 4
Title
Northwest Hyde Park Block Group 22 - 5300 University, Woodlawn, and Greenwood, 1952-1962
Box 103
Folder 5
Title
Northwest Hyde Park Block Group 23 - 5300 Ellis and Greenwood, 931-1029 East 53rd (South) and 1000-1022 East 54th Street (North), 1956-1959
Box 103
Folder 6
Title
Northwest Hyde Park Block Group 24 - 5200 Ingleside, 1956-1963
Box 103
Folder 7
Title
Northwest Hyde Park Block Group 25 - 5100 Ingleside, 1952-1962
Box 103
Folder 8
Title
Northwest Hyde Park Block Group 26 - 5100 Ellis and Greenwood, 1955-1963
Box 103
Folder 9
Title
Northwest Hyde Park Block Group 27 - 5200 Ellis, 1956-1957
Box 103
Folder 10
Title
Northwest Hyde Park Block Group 28 - 5200 Greenwood, 1956-1962
Box 103
Folder 11
Title
Northwest Hyde Park Block Group 29 - 5100 Woodlawn and University, 1200 Hyde Park, 1953-1959
Box 103
Folder 12
Title
Northwest Hyde Park Block Group 30 - 5200 Woodlawn, 1956-1962
Box 103
Folder 13
Title
Northwest Hyde Park Block Group 52 - Drexel Square, 1956-1963
Box 104
Folder 1
Title
Northwest Hyde Park Block Group 54 - 5200 Kenwood, 1958-1964
Box 104
Folder 2
Title
Northwest Hyde Park Block Group 55 - 5100-5200 University, 1960-1962
Box 104
Folder 3
Title
Northwest Hyde Park Block Group - 5200 Drexel, 1963-1964
Box 104
Folder 4
Title
South Hyde Park Block Groups, 1956-1961
Box 104
Folder 5
Title
Southeast Hyde Park Block Groups - 5500 Kenwood, 1951-1961
Box 104
Folder 6
Title
Southeast Hyde Park Block Groups - 5600 Kenwood, 1952-1962
Box 104
Folder 7
Title
Southeast Hyde Park Block Groups - 5700-5800 Kimbark, 1950-1962
Box 104
Folder 8
Title
Southeast Hyde Park Block Groups - 5500-5700 Woodlawn, 1953-1962
Box 104
Folder 9
Title
Southeast Hyde Park Block Groups, 1954-1958
Box 104
Folder 10
Title
Southwest Hyde Park Area Council, 1955-1962
Box 104
Folder 11
Title
Southwest Hyde Park Block Group 48 - 5700-5900 Harper, 1959-1964
Box 104
Folder 12
Title
Southwest Hyde Park Block Group 49 - 5700 Maryland and 800 East 58th Street, 1957-1961
Box 105
Folder 1
Title
Southwest Hyde Park Block Group 50 - 5600 Drexel, 1952-1963
Box 105
Folder 2
Title
Southwest Hyde Park Block Group 51 - 5600 Maryland, 1954-1962
Box 105
Folder 3
Title
5500-5600 Dorchester Block Group, 1952-1958
Box 105
Folder 4
Title
Dorchester Block Group - Book-Record Fair, 1958
Box 105
Folder 5
Title
East End Avenue, Indian Village, and Chicago Beach Area Groups, 1962-1964
Box 105
Folder 6
Title
Everett-South Shore Drive Block Group, 1959-1963
Box 105
Folder 7
Title
Everett-South Shore Drive Block Group, 1959-1963
Box 105
Folder 8
Title
Hyde Park Boulevard-Cornell Avenue Block Group, 1962-1964
Box 105
Folder 9
Title
Hyde Park Boulevard-Cornell Avenue Block Group, 1962-1964
Box 105
Folder 10
Title
Englewood and Dorchester Circle Block Club Meetings, 1968
Box 106
Folder 1
Title
52nd Street-Kenwood-Dorchester Block Group - Dorchester Manor Fire, 1964-1965
Box 106
Folder 2
Title
5100-5300 Greenwood Neighborhood Association, 1967
Box 106
Folder 3
Title
4700 Ingleside Block Club, 1966
Box 106
Folder 4
Title
5300-5400 Kimbark Block Group, 1954-1956
Box 106
Folder 5
Title
5400 Kimbark Block Group, 1951-1954
Box 106
Folder 6
Title
5400 Kenwood Block Group, 1951-1956
Box 106
Folder 7
Title
5300-5400 Lake Park Block Group, 1955
Box 106
Folder 8
Title
5300 Woodlawn, Kimbark, 53rd Street, and 54th Street Block Groups, 1955
Box 106
Folder 9
Title
5300-5400 Drexel Block Groups, 1952-1955
Box 106
Folder 10
Title
5300 Ellis, 5300 Greenwood Block Group, 1950-1956
Box 106
Folder 11
Title
5100 University, 1100 E. Hyde Park Boulevard, 1100 E. 52nd Street Block Groups, 1954-1956
Box 106
Folder 12
Title
5300 Maryland Avenue Block Group, 1951-1957
Box 106
Folder 13
Title
5600 Kenwood Block Group, 1956-1957
Box 106
Folder 14
Title
5100-5500 Cornell Avenue, East Hyde Park Area Council Block Groups, 1952-1956
Box 106
Folder 15
Title
5100-5500 Cornell Avenue, East Hyde Park Area Council Block Groups, 1952-1956
Box 107
Folder 1
Title
5300-5400 Harper Avenue Block Groups, 1954-1955
Box 107
Folder 2
Title
5000 Cottage Grove Block Group, 1952-1953
Box 107
Folder 3
Title
5700-5800 Stony Island Block Group, 1957
Box 107
Folder 4
Title
Dudley Field and 58th Street Block Groups, 1951-1953
Box 107
Folder 5
Title
5200 Greenwood Avenue Block Group, 1952-1955
Box 107
Folder 6
Title
5200 Ellis Block Group, 1952-1955
Box 107
Folder 7
Title
5400 Ingleside-Ellis, 54th Place, 54th Street Block Groups, 1952-1955
Box 107
Folder 8
Title
5400-5500 Woodlawn Block Group, 1953-1957
Box 107
Folder 9
Title
5500-5600 Dorchester Block Group, 1952-1953
Box 107
Folder 10
Title
5400 Maryland Block Group, 1952-1955
Box 107
Folder 11
Title
5400 Greenwood Avenue Block Group, 1953-1955
Box 107
Folder 12
Title
5300-5400 Blackstone Block Group, 1953-1955
Box 107
Folder 13
Title
5200 Woodlawn Block Group, 1953-1955
Box 107
Folder 14
Title
5200 University Block Group, 1952-1957
Box 107
Folder 15
Title
5200 Ingleside Block Group, 1952-1955
Box 107
Folder 16
Title
4700-4800 Lake Park-Blackstone Block Group, 1955-1956
Box 108
Folder 1
Title
4700 Kenwood, 47th Place, 48th Street (North Side) Block Group, 1954-1956
Box 108
Folder 2
Title
4800 Kenwood, 1330-1400 E. 49th Street Block Group, 1954-1957
Box 108
Folder 3
Title
4700, 4800, 4900 Kimbark Block Groups, 1953-1957
Box 108
Folder 4
Title
5000 Greenwood-Woodlawn Block Group, 1955-1957
Box 108
Folder 5
Title
5100 Kenwood-Kimbark, 1300 Hyde Park Blvd, 1300 E. 52nd Street, 1953-1957
Box 108
Folder 6
Title
5200 Kimbark, 5200 Kenwood Block Groups, 1953-1955
Box 108
Folder 7
Title
5100 Ellis-Greenwood Block Groups, 1951-1956
Box 108
Folder 8
Title
5000 Woodlawn, 5000 Greenwood, 1100 E. Hyde Park Blvd., 1100-1300 50th Street Block Groups, 1952-1957
Box 108
Folder 9
Title
4700-4900 Greenwood, 4800-4900 Ellis, 900-1200 E. 48th Street-49th Street, 1100 E. 50th Street, Block Groups, 1953-1957
Box 108
Folder 10
Title
4700-4900 Greenwood, 4800-4900 Ellis, 900-1200 E. 48th Street-49th Street, 1100 E. 50th Street, Block Groups, 1953-1957
Box 108
Folder 11
Title
4800-4900 Dorchester, 48th Street (South) Block Groups, 1955-1957
Box 109
Folder 1
Title
5100-5200 Dorchester, 5200 Blackstone (West) Block Groups, 1955-1956
Box 109
Folder 2
Title
5000 Blackstone Block Group, 1952-1955
Box 109
Folder 3
Title
5000 Ellis Block Group, 1954-1955
Box 109
Folder 4
Title
4800 Drexel Block Group, 1954-1955
Box 109
Folder 5
Title
5000 Drexel Block Group, 1952-1956
Box 109
Folder 6
Title
5600 Drexel Block Group, 1950-1956
Box 109
Folder 7
Title
5000 Dorchester Block Group, 1955
Box 109
Folder 8
Title
5300-5400 Dorchester Block Group, 1953
Box 109
Folder 9
Title
4900 Blackstone Block Group, 1955
Box 109
Folder 10
Title
4900 Drexel Block Group, 1954-1955
Box 109
Folder 11
Title
4900-5000 Lake Park, Harper Block Groups, 1955-1960
Box 109
Folder 12
Title
4800 Woodlawn Block Group, 1955
Box 109
Folder 13
Title
Drexel Square Block Group, 1950-1956
Box 109
Folder 14
Title
5400-5500 Everett Block Group, 1952
Box 109
Folder 15
Title
5200 Cornell Block Group, 1952-1955
Box 109
Folder 16
Title
5400 Cornell Block Group, 1952-1955
Box 109
Folder 17
Title
5500 Cornell Block Group, 1952-1955
Box 109
Folder 18
Title
5400 Maryland Avenue Block Group, 1956-1957
Box 109
Folder 19
Title
5600 Maryland and Cottage Grove Block Group, 1954-1956
Box 109
Folder 20
Title
5700 Maryland Avenue, 800 E. 57th Street Block Groups, 1953-1956
Box 109
Folder 21
Title
5200 Hyde Park Blvd. Block Group, 1955
Box 109
Folder 22
Title
5300 Hyde Park Blvd. Block Group, 1955
Box 109
Folder 23
Title
5400 University, 1119-1133 E. 54th Street-E. 55th Street and 54th Place Block Groups, 1953-1955
Box 109
Folder 24
Title
Madison Park Block Group, 1953-1955
Box 109
Folder 25
Title
5500 Ellis Block Group, 1955-1959
Box 109
Folder 26
Title
4700-5100 Lake Park Block Group, 1957-1959
Box 109
Folder 27
Title
5200 Drexel Block Group, 1954-1957
Box 109
Folder 28
Title
5400 Woodlawn-University Block Group, 1963
Box 110
Folder 1
Title
5300-5400 Cornell Avenue Block Group, 1960-1961
Box 110
Folder 2
Title
5400 Hyde Park Boulevard Block Group, 1960
Box 110
Folder 3
Title
5500 Maryland Block Group - Playground, 1954-1956
Box 110
Folder 4
Title
4700 Woodlawn Block Group, 1953-1961
Box 110
Folder 5
Title
5500 Ingleside Block Group, 1952-1956
Box 110
Folder 6
Title
5500 Drexel Block Group, 1955-1956
Box 110
Folder 7
Title
5300-5400 Harper Avenue Block Group, 1960-1962
Box 110
Folder 8
Title
Harper Square Block Group, 1961
Box 110
Folder 9
Title
University Apartments Block Group, 1961-1962
Box 110
Folder 10
Title
Rochdale Place and Townhouses North of 55th Street, 1962
Box 110
Folder 11
Title
4700 Drexel-Cottage Grove Block Group, 1955
Box 110
Folder 12
Title
4700 Ellis and Ingleside Block Group, 1954-1955
Box 110
Folder 13
Title
Drexel Strip Block Club, 1961-1965
Box 110
Folder 14
Title
Chicago Beach Block Group, 1965-1966
Box 110
Folder 15
Title
Dorchester Block Organization, 1956-1957
Box 110
Folder 16
Title
Committee on Community Appearance, 1958-1966
Box 110
Folder 17
Title
Committee on Community Appearance, 1959-1962
Box 110
Folder 18
Title
Committee on Community Appearance - Landscaping Small Urban Parking Lots, 1961
Box 110
Folder 19
Title
Committee on Community Appearance - Landscaping Urban Parking Lots, 1961
Box 110
Folder 20
Title
Committee on Community Appearance - Landscaping Small Urban Parking Lots, 1961-1966
Box 110
Folder 21
Title
Committee on Community Appearance - Meetings, 1962-1963
Box 110
Folder 22
Title
Committee on Community Appearance, 1962-1965
Box 111
Folder 1
Title
Committee on Community Appearance, 1963-1964
Box 111
Folder 2
Title
Committee on Community Appearance, 1963-1964
Box 111
Folder 3
Title
Committee on Community Appearance - Correspondence, 1964-1965
Box 111
Folder 4
Title
Committee on Community Appearance - Meetings, 1964-1965
Box 111
Folder 5
Title
Committee on Community Appearance, 1965
Box 111
Folder 6
Title
Committee on Community Appearance, 1965
Box 111
Folder 7
Title
Committee on Community Appearance - 57th Street Beautification, 1965-1966
Box 111
Folder 8
Title
Committee on Community Appearance - Meetings, 1965-1966
Box 111
Folder 9
Title
Committee on Community Appearance, 1965-1968
Box 111
Folder 10
Title
Committee on Community Appearance, 1965-1969
Box 111
Folder 11
Title
Committee on Community Appearance - Booklet for Architects and Developers, Draft, 1966
Box 111
Folder 12
Title
Committee on Community Appearance - Draft of Booklet for Architects and Developers Building in an Urban Renewal Area, 1966
Box 111
Folder 13
Title
Committee on Community Appearance - HR-2 Site Recommendations, 1966
Box 111
Folder 14
Title
Committee on Community Appearance, 1967
Box 111
Folder 15
Title
Committee on Community Appearance, 1967-1968
Box 111
Folder 16
Title
Committee on Community Appearance, 1968
Box 111
Folder 17
Title
Committee on Community Appearance - Parking Lot, 53rd and Lake Park, 1968
Box 111
Folder 18
Title
Committee on Community Appearance - Marian A. Despres - Benefits, 1957-1966
Box 111
Folder 19
Title
Committee on Community Appearance - Marian A. Despres - Correspondence, 1959-1964
Box 111
Folder 20
Title
Committee on Community Appearance - Marian A. Despres - Building Design Control, 1949-1965
Box 112
Folder 1
Title
Committee on Community Appearance - Marian A. Despres - Building Design Brochure, 1959
Box 112
Folder 2
Title
Committee on Community Appearance - Marian A. Despres - Developers Booklet, 1965-1966
Box 112
Folder 3
Title
Committee on Community Appearance - Marian A. Despres - Meetings, 1959-1961
Box 112
Folder 4
Title
Committee on Community Appearance - Marian A. Despres - Meetings, 1962-1965
Box 112
Folder 5
Title
Committee on Community Appearance - Marian A. Despres - Meetings, 1965
Box 112
Folder 6
Title
Committee on Community Appearance - Marian A. Despres - "Keeping Up Appearances" Column, 1959-1962
Box 112
Folder 7
Title
Committee on Community Appearance - Marian A. Despres - "Keeping Up Appearances" Column, 1960-1965
Box 112
Folder 8
Title
Committee on Community Appearance - Marian A. Despres - Book by Alan Maston on Home Rehabilitation, 1963
Box 112
Folder 9
Title
Committee on Community Appearance - Marian A. Despres - Parking Lots, 1960-1961
Box 113
Folder 1
Title
Committee on Community Appearance - Marian A. Despres - Parking Lots, 1960-1964
Box 113
Folder 2
Title
Committee on Community Appearance - Marian A. Despres - Historic Preservation, 1960-1962
Box 113
Folder 3
Title
Committee on Community Appearance - Marian A. Despres - "Segments of the Past" and Architectural Salvage, 1961-1963
Box 113
Folder 4
Title
Committee on Community Appearance - Marian A. Despres - "Segments of the Past" Reprinting, 1970
Box 113
Folder 5
Title
Committee on Community Appearance - Marian A. Despres - Chicago Housing Authority, 1963-1965
Box 113
Folder 6
Title
Planning Committee - Meetings, 1950-1953
Box 113
Folder 7
Title
Planning Committee - Cooperative Housing Sub-Committee, 1951-1956
Box 113
Folder 8
Title
Planning Committee - Meetings, 1954
Box 113
Folder 9
Title
Planning Committee - Meetings, 1955
Box 113
Folder 10
Title
Planning Committee - North Central Hyde Park Area Sub-Committee, 1955-1957
Box 113
Folder 11
Title
Planning Committee - East Hyde Park Area Sub-Committee, 1956-1957
Box 114
Folder 1
Title
Planning Committee - Meetings, 1956-1957
Box 114
Folder 2
Title
Planning Committee - North West Hyde Park Area Sub-Committee, 1956-1957
Box 114
Folder 3
Title
Planning Committee - South Hyde Park Area Sub-Committee, 1956-1957
Box 114
Folder 4
Title
Planning Committee - Kenwood Area Sub-Committee, 1956-1958
Box 114
Folder 5
Title
Planning Committee - Meetings, 1957-1959
Box 114
Folder 6
Title
Planning Committee, 1957-1960
Box 114
Folder 7
Title
Planning Committee - Meetings, 1959
Box 114
Folder 8
Title
Planning Committee - Meetings, 1960-1961
Box 114
Folder 9
Title
Planning Committee - Statement of Goals, circa 1960-1965
Box 115
Folder 1
Title
Planning Committee - Cultural Center, 1961-1963
Box 115
Folder 2
Title
Planning Committee, 1962
Box 115
Folder 3
Title
Planning Committee - Harper Terrace, Harper Square, 55th Street and Lake Park, 1962
Box 115
Folder 4
Title
Planning Committee - Report, 1962
Box 115
Folder 5
Title
Planning Committee, 1962-1963
Box 115
Folder 6
Title
Planning Committee - Public Housing Sub-Committee, 1962-1963
Box 115
Folder 7
Title
Planning Committee - Urban Renewal, Residential Development, 1962-1964
Box 115
Folder 8
Title
Planning Committee - Meetings, 1962-1966
Box 115
Folder 9
Title
Planning Committee - Social Planning Sub-Committee, 1963
Box 115
Folder 10
Title
Planning Committee, 1963-1964
Box 116
Folder 1
Title
Planning Committee, 1964
Box 116
Folder 2
Title
Planning Committee - 47th Street, 1964
Box 116
Folder 3
Title
Planning Committee - Parks, 1964
Box 116
Folder 4
Title
Planning - Institutional Expansion Sub-Committee, 1964-1966
Box 116
Folder 5
Title
Planning Committee, 1964-1966
Box 116
Folder 6
Title
Planning Committee - Meetings, 1964-1966
Box 116
Folder 7
Title
Planning Committee - Urban Renewal, 1964-1966
Box 116
Folder 8
Title
Planning Committee, 1965
Box 116
Folder 9
Title
Planning Committee, 1966-1967
Box 116
Folder 10
Title
Planning Committee - Meetings, 1966-1967
Box 116
Folder 11
Title
Planning Committee - Urban Renewal, 1966-1967
Box 116
Folder 12
Title
Planning Committee - 47th Place, 1966-1968
Box 116
Folder 13
Title
Planning Committee - 47th Place, 1966-1968
Box 116
Folder 14
Title
Planning Committee - 47th Place and Dorchester, Urban Renewal, 1966-1968
Box 116
Folder 15
Title
Planning Committee - Site Development, 1966-1968
Box 116
Folder 16
Title
Planning Committee - Urban Renewal Freeze, 1966-1968
Box 116
Folder 17
Title
Planning Committee, 1967
Box 116
Folder 18
Title
Planning Committee, 1967
Box 117
Folder 1
Title
Planning Committee, 1967
Box 117
Folder 2
Title
Planning Committee - Closing of 54th Place between Greenwood and University Avenues by the Lutheran School of Theology, 1967
Box 117
Folder 3
Title
Planning Committee - Department of Urban Renewal, 1967
Box 117
Folder 4
Title
Planning Committee - Meetings, 1967
Box 117
Folder 5
Title
Planning Committee - Minutes, 1967
Box 117
Folder 6
Title
Planning Committee - Subcommittee on East Hyde Park, 1967
Box 117
Folder 7
Title
Planning Committee, 1967-1968
Box 117
Folder 8
Title
Planning Committee, 1967-1968
Box 117
Folder 9
Title
Planning Committee - Meetings and Statements, 1967-1968
Box 117
Folder 10
Title
Planning Committee - New Construction, 1967-1968
Box 117
Folder 11
Title
Planning Committee - Urban Renewal, 1967-1968
Box 117
Folder 12
Title
Planning Committee, 1968
Box 117
Folder 13
Title
Planning Committee - 47th Place, 1968
Box 117
Folder 14
Title
Planning Committee - 47th Street Housing, 1968
Box 117
Folder 15
Title
Planning Committee - 47th Street Review, 1968
Box 117
Folder 16
Title
Planning Committee - 47th Street, Residential Planned Development, 1968
Box 117
Folder 17
Title
Planning Sub-Committee - 47th Street Review Meeting Minutes, 1968
Box 118
Folder 1
Title
Planning Committee - Meetings, 1968
Box 118
Folder 2
Title
Planning Committee - Town Meetings, 1968
Box 118
Folder 3
Title
Planning Committee - Minutes, 1968-1969
Box 118
Folder 4
Title
Planning Committee - Proposals and Reports, 1968-1969
Box 118
Folder 5
Title
Planning Committee - Resolutions, 1968-1969
Box 118
Folder 6
Title
Planning Committee - Urban Renewal, 1968-1969
Box 118
Folder 7
Title
Planning Committee - Correspondence, 1969
Box 118
Folder 8
Title
Planning Committee - Meeting Minutes, 1969
Box 118
Folder 9
Title
Planning Committee - Proposal, 1969-1970
Box 118
Folder 10
Title
Planning Committee - Statement, 1970
Box 118
Folder 11
Title
Ad Hoc Planning Committee, 1973
Sub-subseries 3: Building and Zoning
Box 118
Folder 12
Title
Building and Zoning, 1951-1954
Box 118
Folder 13
Title
Zoning - Correspondence, Clippings, and Violations, 1953-1957
Box 118
Folder 14
Title
Building and Zoning, 1954-1957
Box 119
Folder 1
Title
Building and Zoning - Complaints and Requests for Inspection, 1954-1961
Box 119
Folder 2
Title
Instructions for Inspections, 1955
Box 119
Folder 3
Title
Building Contractors, 1955-1958
Box 119
Folder 4
Title
Building Code Enforcement, 1956
Box 119
Folder 5
Title
Building and Zoning, 1957
Box 119
Folder 6
Title
Building Code Enforcement, 1957
Box 119
Folder 7
Title
Building and Zoning - Team Inspection Reports, 1957-1958
Box 119
Folder 8
Title
Building and Zoning Program - Building Complaints Resolved by Letter, 1957-1958
Box 119
Folder 9
Title
Building and Zoning, 1957-1959
Box 119
Folder 10
Title
Real Estate, Tenenat Referral Office, and Building Zone Committee, 1957-1963
Box 119
Folder 11
Title
Zoning, 1957-1967
Box 119
Folder 12
Title
Building and Zoning, 1958
Box 119
Folder 13
Title
Building and Zoning - Violation Check List, 1958
Box 120
Folder 1
Title
Building and Zoning - Hyde Park Herald "Cases in the Court", 1958-1961
Box 120
Folder 2
Title
Building and Zoning Committee, 1958-1964
Box 120
Folder 3
Title
Building and Zoning, 1959
Box 120
Folder 4
Title
Building and Zoning Committee, 1959-1964
Box 120
Folder 5
Title
Building and Zoning, 1960-1962
Box 120
Folder 6
Title
Court Decisions on Building Code, 1960-1962
Box 120
Folder 7
Title
Architectural and Historical Landmarks in Hyde Park-Kenwood, 1961
Box 120
Folder 8
Title
Building and Zoning, 1961-1962
Box 120
Folder 9
Title
Building and Zoning Committee, 1961-1963
Box 120
Folder 10
Title
Building and Zoning - Court Cases, 1961-1964
Box 121
Folder 1
Title
Building and Zoning - Complaints and Building Violations, 1962
Box 121
Folder 2
Title
Building and Zoning - Lustbader Building, 1962
Box 121
Folder 3
Title
Building Inspections, 1962
Box 121
Folder 4
Title
Zoning, 1962
Box 121
Folder 5
Title
1530 E. 55th Street Shopping Center - Complaint on Amplifier, 1962-1963
Box 121
Folder 6
Title
Building and Zoning, 1962-1963
Box 121
Folder 7
Title
Building and Zoning - Complaints Receipts from City of Chicago, 1962-1963
Box 121
Folder 8
Title
Building and Zoning Program - Building Complaints, 1963
Box 121
Folder 9
Title
Lighting and Noise Complaints - Correspondence, 1963
Box 121
Folder 10
Title
Urban Renewal - Building Survey-Inspection Flyers, 1963
Box 121
Folder 11
Title
Building and Zoning, 1963-1964
Box 121
Folder 12
Title
Building Rehabilitation Program, 1963-1964
Box 121
Folder 13
Title
Urban Renewal - Zoning Changes, 1963-1964
Box 121
Folder 14
Title
Building and Zoning, 1963-1965
Box 121
Folder 15
Title
Building and Zoning Committee - Tenants, 1964
Box 122
Folder 1
Title
Hyde Park-Kenwood Urban Renewal, Zoning Controls, 1964
Box 122
Folder 2
Title
Building and Zoning - Site Dispositions, 1964-1965
Box 122
Folder 3
Title
Building and Zoning Committee, 1964-1965
Box 122
Folder 4
Title
Citizens' Association of Chicago - Zoning Amendments, 1964-1968
Box 122
Folder 5
Title
Building and Zoning Committee - Correspondence, 1965
Box 122
Folder 6
Title
Building Code and Landlord-Tenant Rights and Responsibilities Booklets, 1965
Box 122
Folder 7
Title
Zoning - Signs, 1965-1966
Box 122
Folder 8
Title
Zoning Board of Appeals, 1965-1967
Box 122
Folder 9
Title
Building and Zoning - Correspondence and Housing Action, 1965-1968
Box 122
Folder 10
Title
Building and Zoning - University of Chicago Student Government Guide to Chicago's Building Code, 1966
Box 122
Folder 11
Title
City of Chicago Department of Buildings - Building Code Violations Employee Manual, 1966
Box 122
Folder 12
Title
Zoning - 5426 S. Kimbark Garage, 1966
Box 122
Folder 13
Title
Zoning Complaints - Alderman Leon M. Despres Correspondence, 1966-1967
Box 122
Folder 14
Title
Ad Hoc Committee on Zoning, 1967
Box 122
Folder 15
Title
Zoning - Cirals' House of Tiki Relocation - Correspondence, 1967
Box 122
Folder 16
Title
Ad Hoc Committee on Zoning, 1967-1968
Box 122
Folder 17
Title
Ad Hoc Committee on Zoning, 1967-1968
Box 123
Folder 1
Title
Ad Hoc Zoning Committee, 1967-1968
Box 123
Folder 2
Title
Ad-Hoc Committee on Zoning, 1967-1968
Box 123
Folder 3
Title
Building and Zoning - New Construction, 1967-1968
Box 123
Folder 4
Title
Building and Zoning - Building Complaints, 1968
Box 123
Folder 5
Title
Building and Zoning - Code Violations and Complaints, 1968
Box 123
Folder 6
Title
Building and Zoning - New Construction Files, 1968
Box 123
Folder 7
Title
Building and Zoning - New Construction Files, 1968-1969
Box 123
Folder 8
Title
Zoning, 1969
Box 123
Folder 9
Title
Municipal Housing Code of Chicago, 1971
Box 123
Folder 10
Title
Building and Zoning - Madison Park Hotel, 1973
Box 123
Folder 11
Title
Chicago Zoning Literature, 1975-1965
Box 123
Folder 12
Title
Complaints and Inquiries, 1976
Box 123
Folder 13
Title
Dominican Fathers Zoning Appeal - 4938 Drexel, 1976
Box 123
Folder 14
Title
Zoning - Butler's Restaurant, 53rd Street, 1982
Box 123
Folder 15
Title
Zoning, 2001-2003
Box 123
Folder 16
Title
Municipal Code, Undated
Box 123
Folder 17
Title
Zoning - 4801 S. Drexel, Undated
Box 123
Folder 18
Title
Zoning Controls to be Enforced in Renewal Area, Undated
Box 124
Folder 1
Title
Building and Zoning - 5400-5799 Kenwood, Cases and Complaints, 1954-1958
Box 124
Folder 2
Title
Building and Zoning - Lake Park, Cases and Complaints, 1952-1959
Box 124
Folder 3
Title
Building and Zoning - Lake Park, Cases and Complaints, 1952-1959
Box 124
Folder 4
Title
Building and Zoning - 54th-57th Streets, Cases and Complaints, 1952-1959
Box 124
Folder 5
Title
Building and Zoning - 54th-57th Streets, Cases and Complaints, 1952-1959
Box 124
Folder 6
Title
Building and Zoning - Dorchester, Cases and Complaints, 1954-1958
Box 125
Folder 1
Title
Building and Zoning - Dorchester, Cases and Complaints, 1954-1958
Box 125
Folder 2
Title
Building and Zoning - 5200-5899 Kimbark, Cases and Complaints, 1952-1961
Box 125
Folder 3
Title
Building and Zoning - Everett, Greenwood, Harper, and Ingleside, Cases and Complaints, 1950-1962
Box 125
Folder 4
Title
Building and Zoning - Blackstone, Cases and Complaints, 1952-1957
Box 125
Folder 5
Title
Building and Zoning - Berkeley Avenue and 4700-5899 Blackstone, Cases and Complaints, 1953-1959
Box 125
Folder 6
Title
Building and Zoning - Berkeley Avenue and 4700-5899 Blackstone, Cases and Complaints, 1953-1959
Box 125
Folder 7
Title
Building and Zoning - Berkeley Avenue and 4700-5899 Blackstone, Cases and Complaints, 1953-1959
Box 125
Folder 8
Title
Building and Zoning - 47th and Ellis Playlot, Complaints, 1967
Box 126
Folder 1
Title
Building and Zoning - 5101 Drexel, Reports, and Correspondence, 1957
Box 126
Folder 2
Title
Building and Zoning - 5000-5400 Ellis, Cases and Complaints, 1951-1960
Box 126
Folder 3
Title
Building and Zoning - 5000-5400 Ellis, Cases and Complaints, 1951-1960
Box 126
Folder 4
Title
Building and Zoning - 47th-53rd Streets, Cases and Complaints, 1952-1959
Box 126
Folder 5
Title
Building and Zoning - 47th-53rd Streets, Cases and Complaints, 1952-1959
Box 126
Folder 6
Title
Building and Zoning - 4700-5399 Kenwood, Cases and Complaints, 1954-1969
Box 126
Folder 7
Title
Building and Zoning - 4700-5399 Kenwood, Cases and Complaints, 1954-1969
Box 127
Folder 1
Title
Building and Zoning - 4700-5299 Kimbark, Cases and Complaints, 1954-1959
Box 127
Folder 2
Title
Building and Zoning - Cases and Complaints for Demolished Buildings, Lake Park, Kenwood, and Harper, 1952-1958
Box 127
Folder 3
Title
Building and Zoning - Cases and Complaints for Demolished Buildings, Lake Park, Kenwood, and Harper, 1952-1958
Box 127
Folder 4
Title
Building and Zoning - Cottage Grove and Cornell Avenue, Cases and Complaints, 1952-1960
Box 127
Folder 5
Title
Building and Zoning - Cottage Grove and Cornell Avenue, Cases and Complaints, 1952-1960
Box 127
Folder 6
Title
Building and Zoning - Maryland and University, Cases and Complaints, 1953-1958
Box 127
Folder 7
Title
Building and Zoning - 4700-5499 Woodlawn, Cases and Complaints, 1952-1957
Box 128
Folder 1
Title
4751-59 Drexel Avenue, 1954-1961
Box 128
Folder 2
Title
4747 Drexel Avenue, 1952-1962
Box 128
Folder 3
Title
4710 Ellis Avenue, 1951-1960
Box 128
Folder 4
Title
5124-26 Ingleside Avenue, 1951-1967
Box 128
Folder 5
Title
5201-09 Blackstone Avenue, 1959-1970
Box 128
Folder 6
Title
5841-51 Blackstone Avenue, 1959-1972
Box 128
Folder 7
Title
5615 Kimbark Avenue, 1956
Box 128
Folder 8
Title
5616-18 Kimbark Avenue, 1961
Box 128
Folder 9
Title
5642 Kimbark Avenue, 1963
Box 128
Folder 10
Title
5644 Kimbark Avenue, 1956
Box 128
Folder 11
Title
5646 Kimbark Avenue, 1957-1959
Box 128
Folder 12
Title
5648 Kimbark Avenue, 1956
Box 128
Folder 13
Title
1227-29 57th Street and 5700-02 Kimbark Avenue, 1959-1969
Box 128
Folder 14
Title
5701-07 Kimbark Avenue, 1950-1962
Box 128
Folder 15
Title
5704-10 Kimbark Avenue, 1962
Box 128
Folder 16
Title
5711 Kimbark Avenue, 1959-1962
Box 128
Folder 17
Title
5714 Kimbark Avenue, 1957-1960
Box 128
Folder 18
Title
5716 Kimbark Avenue, 1962
Box 128
Folder 19
Title
5718 Kimbark Avenue, 1962
Box 128
Folder 20
Title
5722 Kimbark Avenue, 1955
Box 128
Folder 21
Title
5724 Kimbark Avenue, 1956
Box 128
Folder 22
Title
5729 Kimbark Avenue, 1956
Box 128
Folder 23
Title
5733 Kimbark Avenue, 1956-1957
Box 128
Folder 24
Title
5737 Kimbark Avenue, 1956-1962
Box 128
Folder 25
Title
5743 Kimbark Avenue, 1956-1961
Box 128
Folder 26
Title
5744 Kimbark Avenue, 1959
Box 128
Folder 27
Title
5747 Kimbark Avenue, 1956
Box 128
Folder 28
Title
5748 and 5756 Kimbark Avenue, 1220-22 E. 58th Street, Chicago Theological Seminary, 1962
Box 128
Folder 29
Title
5757 Kimbark Avenue, 1956
Box 128
Folder 30
Title
5800-26 Kimbark Avenue, 1956
Box 128
Folder 31
Title
5835 S. Kimbark Avenue, 1966
Box 128
Folder 32
Title
4700 Lake Park Avenue, 1973
Box 128
Folder 33
Title
5026 Lake Park Avenue, Undated
Box 128
Folder 34
Title
5120 Lake Park Avenue, 1967
Box 128
Folder 35
Title
5122-28 Lake Park Avenue, 1956
Box 128
Folder 36
Title
5200 Lake Park Avenue, 1966
Box 128
Folder 37
Title
5220 Lake Park Avenue, 1958-1959
Box 128
Folder 38
Title
5300-8 Lake Park Avenue, 1955
Box 128
Folder 39
Title
5500 Lake Park Avenue, 1957-1963
Box 128
Folder 40
Title
5529 Lake Park Avenue, 1971
Box 128
Folder 41
Title
1201-5 Madison Park, 1956-1963
Box 128
Folder 42
Title
1216 Madison Park, 1956-1967
Box 128
Folder 43
Title
1218-22 Madison Park, Undated
Box 128
Folder 44
Title
1219-23 Madison Park, 1218-20 Hyde Park Boulevard, 1956
Box 128
Folder 45
Title
1226 Madison Park, 1957-1968
Box 128
Folder 46
Title
1227 Madison Park, 1224-28 Hyde Park Boulevard, 1955-1956
Box 128
Folder 47
Title
1234 Madison Park, 1955-1968
Box 128
Folder 48
Title
1235 Madison Park, 1232-36 Hyde Park Boulevard, 1955-1956
Box 128
Folder 49
Title
1239 Madison Park, 1956
Box 128
Folder 50
Title
1301 Madison Park, 1300 Hyde Park Boulevard, 1962
Box 128
Folder 51
Title
1310 Madison Park, 1959
Box 128
Folder 52
Title
1311-17 Madison Park, 1310-14 Hyde Park Boulevard, 1955
Box 128
Folder 53
Title
1319-23 Madison Park, 1318-24 Hyde Park Boulevard, 1959-1963
Box 128
Folder 54
Title
1320 Madison Park, 1964-1965
Box 128
Folder 55
Title
1324 Madison Park, 1955
Box 128
Folder 56
Title
1326 Madison Park, 1959-1966
Box 128
Folder 57
Title
1328 Madison Park, 1955
Box 128
Folder 58
Title
1332 Madison Park, 1955
Box 128
Folder 59
Title
1338 Madison Park, 1955-1962
Box 128
Folder 60
Title
1335-41 Madison Park, 1967
Box 128
Folder 61
Title
1344 Madison Park, 1963
Box 128
Folder 62
Title
1350-64 Madison Park, 1955-1972
Box 128
Folder 63
Title
13664-80 Madison Park, 5024-36 Dorchester, 1956-1966
Box 128
Folder 64
Title
5300-5450 Maryland Avenue, 1957
Box 128
Folder 65
Title
5301-09 Maryland Avenue, 1955
Box 128
Folder 66
Title
5312 Maryland Avenue, 1950
Box 128
Folder 67
Title
5315-17 Maryland Avenue, 1956-1965
Box 128
Folder 68
Title
5335 Maryland Avenue, 1955
Box 128
Folder 69
Title
5337 Maryland Avenue, 1953-1956
Box 128
Folder 70
Title
5339 Maryland Avenue, 1953-1958
Box 128
Folder 71
Title
5341 Maryland Avenue, 1953
Box 128
Folder 72
Title
5344-46 Maryland Avenue, Undated
Box 128
Folder 73
Title
5345 Maryland Avenue, 1959-1960
Box 128
Folder 74
Title
5349 Maryland Avenue, 1962
Box 128
Folder 75
Title
5350 Maryland Avenue, 812-16 E. 54th Street, 1953-1968
Box 128
Folder 76
Title
5357-59 Maryland Avenue, 1953-1961
Box 128
Folder 77
Title
5400-06 Maryland Avenue, 815-17 E. 54th Street, 1953-1962
Box 128
Folder 78
Title
5403 Maryland Avenue, 1956
Box 128
Folder 79
Title
5405 Maryland Avenue, 1956-1961
Box 128
Folder 80
Title
5407-09 Maryland Avenue, 1956-1961
Box 128
Folder 81
Title
5413 Maryland Avenue, 1956-1958
Box 129
Folder 1
Title
5511 Maryland Avenue, 1958
Box 129
Folder 2
Title
5512-13 Maryland Avenue, 1955-1962
Box 129
Folder 3
Title
5523 Maryland Avenue, 1958
Box 129
Folder 4
Title
5527 Maryland Avenue, 1955-1957
Box 129
Folder 5
Title
5533-35 Maryland Avenue, 1953-1959
Box 129
Folder 6
Title
5539 Maryland Avenue, 1958-1962
Box 129
Folder 7
Title
5542-44 Maryland Avenue, 1952-1956
Box 129
Folder 8
Title
5546-48 Maryland Avenue, 1954-1962
Box 129
Folder 9
Title
5550-52 Maryland Avenue, 1952-1960
Box 129
Folder 10
Title
5551-55 Maryland Avenue, 1957
Box 129
Folder 11
Title
5601 Maryland Avenue, 1957
Box 129
Folder 12
Title
5604 Maryland Avenue, 1955
Box 129
Folder 13
Title
5606 Maryland Avenue, 1956
Box 129
Folder 14
Title
5608 Maryland Avenue, 1955
Box 129
Folder 15
Title
5609 Maryland Avenue, 1957-1962
Box 129
Folder 16
Title
5610 Maryland Avenue, 1953
Box 129
Folder 17
Title
5612 Maryland Avenue, 1952-1962
Box 129
Folder 18
Title
5618 Maryland Avenue, 1951
Box 129
Folder 19
Title
5622 S. Maryland Avenue, 1956-1961
Box 129
Folder 20
Title
5625 Maryland Avenue, 1954-1955
Box 129
Folder 21
Title
5628 Maryland Avenue, 1954
Box 129
Folder 22
Title
5631-33 Maryland Avenue, 1954-1955
Box 129
Folder 23
Title
5635-37 Maryland Avenue, 1959
Box 129
Folder 24
Title
5639-41 Maryland Avenue, 1955
Box 129
Folder 25
Title
5640 Maryland Avenue, 1952-1967
Box 129
Folder 26
Title
5644-46 Maryland Avenue, 1966
Box 129
Folder 27
Title
5645-49 Maryland Avenue, 1952
Box 129
Folder 28
Title
5650-52 Maryland Avenue, 1953-1955
Box 129
Folder 29
Title
5659 Maryland Avenue, 832-34 E. 57th Street, Undated
Box 129
Folder 30
Title
5700 Maryland Avenue, 1962
Box 129
Folder 31
Title
5701 Maryland Avenue, 1955
Box 129
Folder 32
Title
5705 Maryland Avenue, 1961-1966
Box 129
Folder 33
Title
5707 S. Maryland Avenue, 1966
Box 129
Folder 34
Title
5708 Maryland Avenue, 1962
Box 129
Folder 35
Title
5712 Maryland Avenue, 1962
Box 129
Folder 36
Title
5715 Maryland Avenue, 1955
Box 129
Folder 37
Title
5716 Maryland Avenue, 1962-1968
Box 129
Folder 38
Title
5729 Maryland Avenue, 1955
Box 129
Folder 39
Title
5732 Maryland Avenue, 1953-1960
Box 129
Folder 40
Title
5734 Maryland Avenue, 1960-1962
Box 129
Folder 41
Title
5736 Maryland Avenue, 1956
Box 129
Folder 42
Title
5738 Maryland Avenue, 1960
Box 129
Folder 43
Title
5741 Maryland Avenue, 1959
Box 129
Folder 44
Title
5742 Maryland Avenue, 1953
Box 129
Folder 45
Title
5743 Maryland Avenue, 1953-1961
Box 129
Folder 46
Title
5746 Maryland Avenue, 1958-1962
Box 129
Folder 47
Title
5800-59 Maryland Avenue, Undated
Box 129
Folder 48
Title
1345 E. Park Place, 1966
Box 129
Folder 49
Title
1452-66 E. Park Place, 1966
Box 129
Folder 50
Title
5405 Ridgewood Court, 1960-1962
Box 129
Folder 51
Title
5410-18 Ridgewood Court, 1959-1967
Box 129
Folder 52
Title
5419 Ridgewood Court, 1958
Box 129
Folder 53
Title
5423 Ridgewood Court, 1955
Box 129
Folder 54
Title
5427 Ridgewood Court, 1955
Box 129
Folder 55
Title
5437 Ridgewood Court, 1967
Box 129
Folder 56
Title
5440 Ridgewood Court, 1952
Box 129
Folder 57
Title
5442 Ridgewood Court, 1953
Box 129
Folder 58
Title
5445 Ridgewood Court, 1965
Box 129
Folder 59
Title
5446-52 Ridgewood Court, 1966-1967
Box 129
Folder 60
Title
5461 Ridgewood Court, 1954-1968
Box 129
Folder 61
Title
5463 Ridgewood Court, 1954
Box 129
Folder 62
Title
5464 Ridgewood Court, 1953
Box 129
Folder 63
Title
5465 Ridgewood Court, 1956-1962
Box 129
Folder 64
Title
5467 Ridgewood Court, 1959
Box 129
Folder 65
Title
5468 Ridgewood Court, 1953-1955
Box 129
Folder 66
Title
5474 Ridgewood Court, 1958
Box 129
Folder 67
Title
5475 Ridgewood Court, 1957-1962
Box 129
Folder 68
Title
5477 Ridgewood Court, 1957-1962
Box 129
Folder 69
Title
5481 Ridgewood Court, 1957-1963
Box 129
Folder 70
Title
5482 Ridgewood Court, 1962
Box 129
Folder 71
Title
4800 South Shore Drive, 1961-1962
Box 129
Folder 72
Title
5454 South Shore Drive, Shoreland Hotel, 1956-1972
Box 129
Folder 73
Title
5490 South Shore Drive, 1963
Box 129
Folder 74
Title
5520 South Shore Drive, Flamingo on-the-Lake Apartment Hotel, 1959-1964
Box 129
Folder 75
Title
5530-32 South Shore Drive, 1958-1968
Box 129
Folder 76
Title
5540 South Shore Drive, 1953-1965
Box 129
Folder 77
Title
5550 South Shore Drive, 1966
Box 129
Folder 78
Title
5604 Stony Island Avenue, 1960-1964
Box 129
Folder 79
Title
5644 Stony Island Avenue, 1958-1963
Box 130
Folder 1
Title
5716-30 Stony Island Avenue, 1962
Box 130
Folder 2
Title
5736 Stony Island Avenue, 1967
Box 130
Folder 3
Title
5800 Stony Island Avenue, Illinois Central Hospital, 1957-1963
Box 130
Folder 4
Title
5830-44 Stony Island Avenue, 1962-1963
Box 130
Folder 5
Title
5101-07 University Avenue, 1962-1963
Box 130
Folder 6
Title
5111-13 University Avenue, 1958-1960
Box 130
Folder 7
Title
5115-17 University Avenue, 1966
Box 130
Folder 8
Title
5136-42 University Avenue, 1120-24 E. 52nd, 1955-1966
Box 130
Folder 9
Title
5124 University Avenue, 1954
Box 130
Folder 10
Title
5130 University Avenue, 1952-1962
Box 130
Folder 11
Title
5137 University Avenue, 1953
Box 130
Folder 12
Title
5139 University Avenue, 1958
Box 130
Folder 13
Title
5145 University Avenue, 1142 E. 52nd Street, 1956-1959
Box 130
Folder 14
Title
5200 University Avenue, 1955
Box 130
Folder 15
Title
5201-05 University Avenue, 1145-59 E. 52nd Street, 1953-1968
Box 130
Folder 16
Title
5212 University Avenue, 1955-1963
Box 130
Folder 17
Title
5216-24 University Avenue, 1957-1965
Box 130
Folder 18
Title
5217 University Avenue, 1955-1966
Box 130
Folder 19
Title
5234 University Avenue, 1967
Box 130
Folder 20
Title
5235 University Avenue, 1957
Box 130
Folder 21
Title
5238-44 University Avenue, 1955
Box 130
Folder 22
Title
5247 University Avenue, 1955
Box 130
Folder 23
Title
5300-08 University Avenue, 1955-1963
Box 130
Folder 24
Title
5301 University Avenue, 1955-1964
Box 130
Folder 25
Title
5311 University Avenue, 1957
Box 130
Folder 26
Title
5314 University Avenue, 1959
Box 130
Folder 27
Title
5317 University Avenue, Undated
Box 130
Folder 28
Title
5320 University Avenue, 1966-1967
Box 130
Folder 29
Title
5326 University Avenue, 1955
Box 130
Folder 30
Title
5327 University Avenue, 1956-1963
Box 130
Folder 31
Title
5330 University Avenue, 1958
Box 130
Folder 32
Title
5333 University Avenue, 1955-1964
Box 130
Folder 33
Title
5336 University Avenue, 1956-1958
Box 130
Folder 34
Title
5337 University Avenue, 1957-1963
Box 130
Folder 35
Title
5342-44 University Avenue, 1118-26 E. 54th Street, 1955-1962
Box 130
Folder 36
Title
5345-47 University Avenue, 1158 E. 54th Street Coach House, 1955-1962
Box 130
Folder 37
Title
1153-59 E. 54th Street, 1958
Box 130
Folder 38
Title
5411-15 University Avenue, 1958-1964
Box 130
Folder 39
Title
5412-14 University Avenue, Undated
Box 130
Folder 40
Title
5416 University Avenue, 1955-1962
Box 130
Folder 41
Title
5417-19 University Avenue, 1956
Box 130
Folder 42
Title
816-22 E. 57th Street, 1955
Box 130
Folder 43
Title
832-34 E. 57th Street, 1953-1962
Box 130
Folder 44
Title
838-40 E. 57th Street, 1955-1956
Box 130
Folder 45
Title
845-57 E. 57th Street, 1962
Box 130
Folder 46
Title
852 E. 57th Street, 1955-1963
Box 130
Folder 47
Title
1174 E. 57th Street, 1960-1962
Box 130
Folder 48
Title
1224 E. 57th Street, 1955
Box 130
Folder 49
Title
1225 E. 57th Street, 1962
Box 130
Folder 50
Title
1236 E. 57th Street, 1955
Box 130
Folder 51
Title
1307-09 E. 57th Street, 1952-1957
Box 130
Folder 52
Title
1313-15 E. 57th Street, 1956
Box 130
Folder 53
Title
1321 E. 57th Street, 1957-1963
Box 130
Folder 54
Title
1323 E. 57th Street, 1959-1966
Box 130
Folder 55
Title
1228-9 E. 57th Street, 1967-1969
Box 130
Folder 56
Title
1327 E. 57th Street, 1955-1962
Box 130
Folder 57
Title
1329-35 E. 57th Street, 1958-1969
Box 130
Folder 58
Title
1400-02 E. 57th Street, 1963-1967
Box 130
Folder 59
Title
1404-06 E. 57th Street, 1952-1965
Box 130
Folder 60
Title
1408-12 E. 57th Street, Undated
Box 130
Folder 61
Title
1413-15 E. 57th Street, 1962
Box 130
Folder 62
Title
1436-50 E. 57th Street, 1960-1963
Box 130
Folder 63
Title
1453-67 E. 57th Street, 1953
Box 130
Folder 64
Title
Art Colony, E. 57th Street, 1962
Box 130
Folder 65
Title
804-12 E. 58th Street, 1956-1958
Box 130
Folder 66
Title
816-24 E. 58th Street, 1962
Box 130
Folder 67
Title
1201-43 E. 58th Street, 5800-26 Kimbark, 5801-27 Woodlawn, University of Chicago Nursing Dormitory, 1956
Box 130
Folder 68
Title
1314 E. E. 58th Street, 1956
Box 130
Folder 69
Title
1364-78 E. 58th Street, 1962
Box 130
Folder 70
Title
1442 E. 59th Street, 1956-1961
Box 130
Folder 71
Title
5468-70 Hyde Park Boulevard, 1955-1963
Box 130
Folder 72
Title
5468-70 Hyde Park Boulevard, 1963
Box 130
Folder 73
Title
5469 Hyde Park Boulevard, 1956-1969
Box 131
Folder 1
Title
5474-6 Hyde Park Boulevard, 1957
Box 131
Folder 2
Title
5475-79 Hyde Park Boulevard, 1958-1967
Box 131
Folder 3
Title
5483-85 Hyde Park Boulevard, 1956-1968
Box 131
Folder 4
Title
5488-90 Hyde Park Boulevard, 1953-1968
Box 131
Folder 5
Title
5495-99 Hyde Park Boulevard, 1952-1962
Box 131
Folder 6
Title
5496 Hyde Park Boulevard, 1634-64 E. 55th Street, 1956-1966
Box 131
Folder 7
Title
5500-10 Hyde Park Boulevard, 1653-55 E. 55th Street, 1955-1970
Box 131
Folder 8
Title
5507-9 Hyde Park Boulevard, 1957-1968
Box 131
Folder 9
Title
5512-14 Hyde Park Boulevard, 1962-1968
Box 131
Folder 10
Title
5515-17 Hyde Park Boulevard, 1959
Box 131
Folder 11
Title
5519 Hyde Park Boulevard, 1958
Box 131
Folder 12
Title
5522 Hyde Park Boulevard, 1958
Box 131
Folder 13
Title
5525-29 Hyde Park Boulevard, 1958
Box 131
Folder 14
Title
5528-30 Hyde Park Boulevard, 1958
Box 131
Folder 15
Title
5537-39 Hyde Park Boulevard, 1962-1968
Box 131
Folder 16
Title
5540 Hyde Park Boulevard, 1954-1961
Box 131
Folder 17
Title
5541-43 Hyde Park Boulevard, 1957-1967
Box 131
Folder 18
Title
5551-5555 Hyde Park Boulevard, 1967
Box 131
Folder 19
Title
5600 Hyde Park Boulevard, 1967
Box 131
Folder 20
Title
5418 University Avenue, 1954-1955
Box 131
Folder 21
Title
5422-24 University Avenue, 1954-1958
Box 131
Folder 22
Title
5426-28 University Avenue, 1952-1971
Box 131
Folder 23
Title
5427-29 University Avenue, 1956
Box 131
Folder 24
Title
5430-32 University Avenue, 1955-1963
Box 131
Folder 25
Title
5433-35 University Avenue, 1955-1963
Box 131
Folder 26
Title
5434-36 University Avenue, 1118-1132 E. 54th Place, 1962-1963
Box 131
Folder 27
Title
5454-66 University Avenue, 1958-1962
Box 131
Folder 28
Title
5455 University Avenue, 1955-1965
Box 131
Folder 29
Title
5459 University Avenue, 1955
Box 131
Folder 30
Title
5461 University Avenue, 1952-1955
Box 131
Folder 31
Title
5436 University Avenue, 1955-1965
Box 131
Folder 32
Title
5465 University Avenue, 1963
Box 131
Folder 33
Title
5467-79 University Avenue, Child Care Society, 1956-1962
Box 131
Folder 34
Title
5472-78 University Avenue, 1956-1962
Box 131
Folder 35
Title
5480-88 University Avenue, 1958-1962
Box 131
Folder 36
Title
5485-89 University Avenue, 1963
Box 131
Folder 37
Title
5506 University Avenue, 1953
Box 131
Folder 38
Title
5511 University Avenue, 1956-1958
Box 131
Folder 39
Title
5517-19 University Avenue, 1962
Box 131
Folder 40
Title
5521-23 University Avenue, 1956-1971
Box 131
Folder 41
Title
5527-29 University Avenue, 1955-1964
Box 131
Folder 42
Title
5533 University Avenue, 1962-1966
Box 131
Folder 43
Title
5535 University Avenue, 1958-1961
Box 131
Folder 44
Title
5557-59 University Avenue, 1954-1962
Box 131
Folder 45
Title
5655 University Avenue, 1960
Box 131
Folder 46
Title
5701-03 University Avenue, Quadrangle Club, Undated
Box 131
Folder 47
Title
5723-29 University Avenue, Undated
Box 131
Folder 48
Title
5735 University Avenue, Undated
Box 131
Folder 49
Title
5737 University Avenue, 1953
Box 131
Folder 50
Title
1340-48 E. 48th Street, Undated
Box 131
Folder 51
Title
1437-41 E. 49th Street, 1956
Box 131
Folder 52
Title
East 52nd Street, 1953
Box 131
Folder 53
Title
800-900 E. 52nd Street, 1958
Box 131
Folder 54
Title
821-33 E. 52nd Street, 1956-1970
Box 131
Folder 55
Title
824-35 E. 52nd Street, 1969
Box 131
Folder 56
Title
838-40 E. 52nd Street, 1962
Box 131
Folder 57
Title
846-56 E. 52nd Street, 1951-1958
Box 131
Folder 58
Title
941-945 E. 52nd Street, 1954-1962
Box 131
Folder 59
Title
944 E. 52nd Street, 1956
Box 131
Folder 60
Title
1015 E. 52nd Street, 1955-1956
Box 131
Folder 61
Title
1105-15 E. 52nd Street, 1956
Box 131
Folder 62
Title
1110 E. 52nd Street, 1952-1954
Box 131
Folder 63
Title
1115 E. 52nd Street, 1951-1956
Box 131
Folder 64
Title
1120 E. 52nd Street, 1965
Box 131
Folder 65
Title
1145-59 E. 52nd Street, Undated
Box 131
Folder 66
Title
1163-67 E. 52nd Street, 1957-1960
Box 131
Folder 67
Title
1219-25 E. 52nd Street, 1957-1963
Box 131
Folder 68
Title
1222-24 E. 52nd Street, Undated
Box 131
Folder 69
Title
1315-17 E. 52nd Street, 1957-1960
Box 131
Folder 70
Title
1319-21 E. 52nd Street, 1956-1963
Box 131
Folder 71
Title
1325-27-31 E. 52nd Street, Undated
Box 131
Folder 72
Title
1355-57 E. 52nd Street, 1962-1965
Box 131
Folder 73
Title
1359 E. 52nd Street, 1955-1961
Box 131
Folder 74
Title
1360 E. 52nd Street, 1956-1966
Box 132
Folder 1
Title
1415 E. 52nd Street, 1955-1963
Box 132
Folder 2
Title
1440 E. 52nd Street, 1956
Box 132
Folder 3
Title
1417-29 E. 52nd Street, Undated
Box 132
Folder 4
Title
1447-51 E. 52nd Street, 1955-1962
Box 132
Folder 5
Title
824-32 E. 52nd Street, 1956-1968
Box 132
Folder 6
Title
834-44 E. 53rd Street, 1954-1959
Box 132
Folder 7
Title
844-58 E. 53rd Street, 5250-58 Drexel Avenue, 1955-1959
Box 132
Folder 8
Title
900-08 E. 53rd Street, Undated
Box 132
Folder 9
Title
1001-17 E. 53rd Street, 5301-09 Ellis Avenue, 1953-1966
Box 132
Folder 10
Title
1159 E. 53rd Street, 1953-1964
Box 132
Folder 11
Title
1338 E. 53rd Street, 1966-1968
Box 132
Folder 12
Title
1340-42 E. 53rd Street, 1962-1963
Box 132
Folder 13
Title
1411 E. 53rd Street, 1962
Box 132
Folder 14
Title
1375 E. 53rd Street, 1951-1959
Box 132
Folder 15
Title
1434-48 E. 53rd Street, United Church of Hyde Park, 1956
Box 132
Folder 16
Title
1435-41 E. 53rd Street, 1962-1971
Box 132
Folder 17
Title
1452-66 E. 53rd Street, 1957-1961
Box 132
Folder 18
Title
1459 E. 53rd Street, 1967
Box 132
Folder 19
Title
1500-1506 E. 53rd Street, Alport Building, 1968
Box 132
Folder 20
Title
1501-13 E. 53rd Street, 1956-1962
Box 132
Folder 21
Title
1508 E. 53rd Street, 1956-1963
Box 132
Folder 22
Title
1510 1/2 E. 53rd Street, 1959-1960
Box 132
Folder 23
Title
1516 E. 53rd Street, 1957-1960
Box 132
Folder 24
Title
1515-33 E. 53rd Street, National Bank of Hyde Park Building, 1956-1964
Box 132
Folder 25
Title
1518 E. 53rd Street, 1964
Box 132
Folder 26
Title
1612-14 E. 53rd Street, 1962
Box 132
Folder 27
Title
1601-15 E. 53rd Street, 1961
Box 132
Folder 28
Title
1641-43 E. 53rd Street, 1963-1967
Box 132
Folder 29
Title
1647 E. 53rd Street, 1967
Box 132
Folder 30
Title
1725 E. 53rd Street, Hotel Sherry, 1958-1964
Box 132
Folder 31
Title
807-11 E. 54th Street, 5401-09 Cottage Grove Avenue, 1956
Box 132
Folder 32
Title
812-16 E. 54th Street, Undated
Box 132
Folder 33
Title
913-15 E. 54th Street, 1956-1962
Box 132
Folder 34
Title
951 E. 54th Street, 1965
Box 132
Folder 35
Title
1119 E. 54th Street, 1954-1955
Box 132
Folder 36
Title
1121 E. 54th Street, 1956
Box 132
Folder 37
Title
1158 E. 54th Street, Undated
Box 132
Folder 38
Title
1160-1162 E. 54th Street, Undated
Box 132
Folder 39
Title
1163 E. 54th Street, 1954-1955
Box 132
Folder 40
Title
1164 E. 54th Street, 1956
Box 132
Folder 41
Title
1170 1976 E. 54th Street, Undated
Box 132
Folder 42
Title
1168 E. 54th Street, 1955
Box 132
Folder 43
Title
1211 E. 54th Street, 1965
Box 132
Folder 44
Title
1215 E. 54th Street, 1957
Box 132
Folder 45
Title
1217 E. 54th Street, 1963-1965
Box 132
Folder 46
Title
1221 E. 54th Street, 1956-1962
Box 132
Folder 47
Title
1225 E. 54th Street, 1955
Box 132
Folder 48
Title
1310-12 E. 54th Street, 1955-1962
Box 132
Folder 49
Title
1314-16 E. 54th Street, 1962
Box 132
Folder 50
Title
1400-28 E. 54th Street, Hyde Park Cooperative Townhouses, 1958
Box 132
Folder 51
Title
1449 E. 54th Street, 1959
Box 132
Folder 52
Title
1451-57 E. 54th Street, 1952-1971
Box 132
Folder 53
Title
1514 E. 54th Street, 1956
Box 132
Folder 54
Title
1515-21 E. 54th Street, 1954-1969
Box 132
Folder 55
Title
1701 E. 54th Street, 1955
Box 132
Folder 56
Title
933-45 E. 54th Street, 1962
Box 132
Folder 57
Title
1118-1132 E. 54th Place, 1957-1967
Box 132
Folder 58
Title
1161-65 E. 54th Place, Undated
Box 132
Folder 59
Title
1162-68 E. 54th Place, 1959-1960
Box 132
Folder 60
Title
1412 E. 54th Place, 1957-1964
Box 132
Folder 61
Title
1416 E. 54th Place, 1957-1964
Box 132
Folder 62
Title
1418 E. 54th Place, 1954-1964
Box 132
Folder 63
Title
1401-29 E. 54th Place, 1400-30 Rochdale Place, Hyde Park Coop Homes, 1960-1961
Box 132
Folder 64
Title
901-9 55th Street, 1957-1961
Box 132
Folder 65
Title
915-25 55th Street, 5500 Ingleside Avenue, 1952-1961
Box 132
Folder 66
Title
931-45 E. 55th Street, 1961-1962
Box 132
Folder 67
Title
951 E. 55th Street, 1961-1962
Box 132
Folder 68
Title
1150 E. 55th Street, Fire Station, Undated
Box 132
Folder 69
Title
1100 E. 55th Street, Lutheran School of Theology, 1966
Box 132
Folder 70
Title
1160-74 E. 55th Street, 1959-1963
Box 132
Folder 71
Title
1212-16 E. 55th Street, 1956
Box 132
Folder 72
Title
1301 E. 55th Street, 1963
Box 132
Folder 73
Title
1450 E. 55th Street, 1967
Box 132
Folder 74
Title
1401-57 E. 55th Street, 1400-50 E. 55th Place, University Place, 1958-1962
Box 132
Folder 75
Title
1500-70 E. 55th Street, 1960-1964
Box 132
Folder 76
Title
1601-23 E. 55th Street, 1956-1962
Box 132
Folder 77
Title
1636-48 E. 55th Street, Undated
Box 132
Folder 78
Title
1755-65 E. 55th Street, 1955-1964
Box 132
Folder 79
Title
1351-53 E. 55th Place, Townhouses, 1959
Box 132
Folder 80
Title
1454 E. 56th Street, Townhouse, 1962
Box 132
Folder 81
Title
1478-86 E. 56th Street, Townhouses, 1967
Box 132
Folder 82
Title
1513 E. 56th Street, Townhouse, 1964
Box 132
Folder 83
Title
816-22 E. 56th Street, 1955
Box 132
Folder 84
Title
832-40 E. 56th Street, 1954
Box 132
Folder 85
Title
916-22 E. 56th Street, 1956-1962
Box 133
Folder 1
Title
932-42 E. 56th Street, 1955-1956
Box 133
Folder 2
Title
56th Street and Lake Park, 1965
Box 133
Folder 3
Title
1154-56 E. 56th Street, 1954-1962
Box 133
Folder 4
Title
1160 E. 56th Street, 1962
Box 133
Folder 5
Title
1226 E. 56th Street, 1955
Box 133
Folder 6
Title
1234 E. 56th Street, 1962-1967
Box 133
Folder 7
Title
1320 E. 56th Street, 1952-1956
Box 133
Folder 8
Title
1321 E. 56th Street, 1962-1963
Box 133
Folder 9
Title
1330-32 E. 56th Street, 1962
Box 133
Folder 10
Title
1351 E. 56th Street, 1953-1960
Box 133
Folder 11
Title
1356 E. 56th Street, 1962
Box 133
Folder 12
Title
1360 E. 56th Street, 1962
Box 133
Folder 13
Title
1361 E. 56th Street, 1955-1962
Box 133
Folder 14
Title
1400-12 E. 56th Street, 1955-1964
Box 133
Folder 15
Title
1401 E. 56th Street, 1955-1966
Box 133
Folder 16
Title
1417-19 E. 56th Street, 5600-08 Blackstone, 1958
Box 133
Folder 17
Title
1602-24 E. 56th Street, Windermere Hotel Property, 1959-1963
Box 133
Folder 18
Title
1642 E. 56th Street, Windermere Hotel, 1963
Box 133
Folder 19
Title
1700 E. 56th Street, 1967
Box 133
Folder 20
Title
1718-24 E. 56th Street, 1959
Box 133
Folder 21
Title
1764 E. 56th Street, Windermere Hotel, 1962
Box 133
Folder 22
Title
5000 East End Avenue and 1606 E. 50th Street, 1955-1959
Box 133
Folder 23
Title
4913-41 East End Avenue, 1955-1962
Box 133
Folder 24
Title
4940 East End Avenue, 1959
Box 133
Folder 25
Title
5050 East End Avenue, Undated
Box 133
Folder 26
Title
5543 East View Park, 1958
Box 133
Folder 27
Title
4719-29 1/2 Ellis Avenue, 1954-1956
Box 133
Folder 28
Title
4722-24 Ellis Avenue, 1953-1962
Box 133
Folder 29
Title
4728-30 Ellis Avenue, 1953-1957
Box 133
Folder 30
Title
4731 Ellis Avenue, 1954-1966
Box 133
Folder 31
Title
4734 Ellis Avenue, 1953-1956
Box 133
Folder 32
Title
4737 Ellis Avenue, 1954-1962
Box 133
Folder 33
Title
4742 Ellis Avenue, 1954-1956
Box 133
Folder 34
Title
4743 Ellis Avenue, 1963
Box 133
Folder 35
Title
4745-7 Ellis Avenue, 1957-1962
Box 133
Folder 36
Title
4746 Ellis Avenue, 1954-1956
Box 133
Folder 37
Title
4749 Ellis Avenue, 1962
Box 133
Folder 38
Title
4752 Ellis Avenue, 1954-1964
Box 133
Folder 39
Title
4756-58 Ellis Avenue, 1956
Box 133
Folder 40
Title
Harvard-St. George School, 1962
Box 133
Folder 41
Title
4800 Ellis Avenue, 1952-1971
Box 133
Folder 42
Title
4810 Ellis Avenue, 1954-1962
Box 133
Folder 43
Title
4815 Ellis Avenue, 1955-1965
Box 133
Folder 44
Title
4821 Ellis Avenue, 1953
Box 133
Folder 45
Title
4832 Ellis Avenue, 1953-1965
Box 133
Folder 46
Title
4845 Ellis Avenue, 1959-1963
Box 133
Folder 47
Title
4848 Ellis Avenue, 1962
Box 133
Folder 48
Title
4849 Ellis Avenue, 1954-1958
Box 133
Folder 49
Title
4901 Ellis Avenue, 1952-1956
Box 133
Folder 50
Title
4906 Ellis Avenue, 1963
Box 133
Folder 51
Title
4908 Ellis Avenue, 1951-1956
Box 133
Folder 52
Title
4914 Ellis Avenue, 1956
Box 133
Folder 53
Title
4918-20 Ellis Avenue, 1952-1956
Box 133
Folder 54
Title
4921 Ellis Avenue, 1953-1956
Box 133
Folder 55
Title
4923 Ellis Avenue, 1953
Box 133
Folder 56
Title
4926 Ellis Avenue, 1963
Box 133
Folder 57
Title
4928 Ellis Avenue, 1955-1961
Box 133
Folder 58
Title
4936 Ellis Avenue, 1952-1959
Box 133
Folder 59
Title
4940 Ellis Avenue, 1957-1958
Box 133
Folder 60
Title
4942 Ellis Avenue, 1955-1956
Box 133
Folder 61
Title
4944 Ellis Avenue, 1956
Box 133
Folder 62
Title
4949 Ellis Avenue, 1962
Box 133
Folder 63
Title
4949 Ellis Avenue, 1956
Box 133
Folder 64
Title
4954 Ellis Avenue, 1950-1963
Box 133
Folder 65
Title
5000 Ellis Avenue, 1962
Box 133
Folder 66
Title
5001 Ellis Avenue, 1954-1968
Box 133
Folder 67
Title
5009 Ellis Avenue, 1963
Box 133
Folder 68
Title
5012 Ellis Avenue, 1958-1960
Box 133
Folder 69
Title
5009-13 Ellis Avenue, 1955
Box 133
Folder 70
Title
5017 Ellis Avenue, 1956-1968
Box 134
Folder 1
Title
5020 Ellis Avenue, 1958
Box 134
Folder 2
Title
5024 Ellis Avenue, 1961
Box 134
Folder 3
Title
5028 Ellis Avenue, 1956
Box 134
Folder 4
Title
5036 Ellis Avenue, 1955-1956
Box 134
Folder 5
Title
5040 Ellis Avenue, 1951
Box 134
Folder 6
Title
5045 Ellis Avenue, 1961
Box 134
Folder 7
Title
5046 Ellis Avenue, 1956-1957
Box 134
Folder 8
Title
5051 Ellis Avenue, 1954-1958
Box 134
Folder 9
Title
5052 Ellis Avenue, 1953-1962
Box 134
Folder 10
Title
5100 Ellis Avenue, 1957-1971
Box 134
Folder 11
Title
5103 Ellis Avenue, 1965
Box 134
Folder 12
Title
5118-20 Ellis Avenue, 1955
Box 134
Folder 13
Title
5121 Ellis Avenue, 1955-1956
Box 134
Folder 14
Title
5124 Ellis Avenue, 1955
Box 134
Folder 15
Title
5125 Ellis Avenue, 1953-1956
Box 134
Folder 16
Title
5130 Ellis Avenue, 1955-1962
Box 134
Folder 17
Title
5131 Ellis Avenue, 1957-1959
Box 134
Folder 18
Title
5132 Ellis Avenue, 1952-1958
Box 134
Folder 19
Title
5133 Ellis Avenue, 1956
Box 134
Folder 20
Title
5135-41 Ellis Avenue, 1953-1962
Box 134
Folder 21
Title
5142 Ellis Avenue, 1962
Box 134
Folder 22
Title
5200 Ellis Avenue, 1955-1962
Box 134
Folder 23
Title
5305 Ellis Avenue, 1960
Box 134
Folder 24
Title
5310 Ellis Avenue, 1955-1963
Box 134
Folder 25
Title
5319 Ellis Avenue, 1956
Box 134
Folder 26
Title
5323 Ellis Avenue, 1955
Box 134
Folder 27
Title
5325 Ellis Avenue, 1955-1960
Box 134
Folder 28
Title
5327 Ellis Avenue, 1962-1963
Box 134
Folder 29
Title
5329 Ellis Avenue, 1955-1963
Box 134
Folder 30
Title
5331-47 Ellis Avenue, 1955-1956
Box 134
Folder 31
Title
5400-02 Ellis Avenue, 1955
Box 134
Folder 32
Title
5401 Ellis Avenue, 1958-1969
Box 134
Folder 33
Title
5423 Ellis Avenue, 1955-1962
Box 134
Folder 34
Title
5425 Ellis Avenue, 1955
Box 134
Folder 35
Title
5427 Ellis Avenue, 1956-1962
Box 134
Folder 36
Title
5429 Ellis Avenue, 1955-1963
Box 134
Folder 37
Title
5433 Ellis Avenue, 1955-1967
Box 134
Folder 38
Title
5435 Ellis Avenue, 1956-1962
Box 134
Folder 39
Title
5439 Ellis Avenue, 1956-1962
Box 134
Folder 40
Title
5443 Ellis Avenue, 1956-1962
Box 134
Folder 41
Title
5445 Ellis Avenue, 1962
Box 134
Folder 42
Title
5447 Ellis Avenue, 1955-1968
Box 134
Folder 43
Title
5452-66 Ellis Avenue, 1953-1962
Box 134
Folder 44
Title
5455-67 Ellis Avenue, 1954-1962
Box 134
Folder 45
Title
5471 Ellis Avenue, 1961
Box 134
Folder 46
Title
5472 Ellis Avenue, 1955-1966
Box 134
Folder 47
Title
5473 Ellis Avenue, 1962-1963
Box 134
Folder 48
Title
5475 Ellis Avenue, 1955-1963
Box 134
Folder 49
Title
5477 Ellis Avenue, 1954-1962
Box 134
Folder 50
Title
5478-80 Ellis Avenue, 1961-1962
Box 134
Folder 51
Title
5479 Ellis Avenue, 1962-1969
Box 134
Folder 52
Title
5483 Ellis Avenue, 1962
Box 134
Folder 53
Title
5484-86 Ellis Avenue, 1956-1962
Box 134
Folder 54
Title
5487 Ellis Avenue, 1962
Box 134
Folder 55
Title
5489 Ellis Avenue, 1963
Box 134
Folder 56
Title
5516-26 Ellis Avenue, 1955
Box 134
Folder 57
Title
5528 Ellis Avenue, 1955
Box 134
Folder 58
Title
5530 Ellis Avenue, 1959
Box 134
Folder 59
Title
5535 S. Ellis Avenue, 1957-1959
Box 134
Folder 60