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 CenterUniversity of Chicago Library1100 East 57th StreetChicago, 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.
Indexed Terms
- Hyde Park-Kenwood Community Conference
- Urban renewal
- Community organization
- Hyde Park (Chicago, Ill.)
- Kenwood (Chicago, Ill.)
Indexed Terms
INVENTORY
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.
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.
- Title
- Board of Directors, 1968
- Title
- Board of Directors - Correspondence, 1958-1961
- Title
- Board of Directors - Correspondence, 1961
- Title
- Board of Directors - Correspondence, 1961-1962
- Title
- Board of Directors - Correspondence - Irving Horwitz, 1961-1962
- Title
- Board of Directors - Correspondence - Donation Thank-You's, 1963-1964
- Title
- Board of Directors - Correspondence - Housing, 1963-1964
- Title
- Board of Directors - Correspondence - Donation Thank-You's, 1964
- Title
- Board of Directors - Chairman - John Ballard - Correspondence, 1964-1966
- Title
- Board of Directors - Correspondence - Blood Sunday, Selma Alabama, 1965
- Title
- Board of Directors - Correspondence - Sports Stadium, 1965
- Title
- Board of Directors - Correspondence, 1965-1966
- Title
- Board of Directors - Correspondence, 1965
- Title
- Board of Directors - Correspondence, 1966
- Title
- Board of Directors - Correspondence, February - March 1966
- Title
- Board of Directors - Correspondence, April - May 1966
- Title
- Board of Directors - Correspondence, June 1966
- Title
- Board of Directors - Correspondence, July 1966
- Title
- Board of Directors - Correspondence, August 1966
- Title
- Board of Directors - Correspondence, September 1966
- Title
- Board of Directors - Correspondence, October 1966
- Title
- Board of Directors - Correspondence, November 1966
- Title
- Board of Directors - Correspondence, December 1966
- Title
- Board of Directors - Correspondence - Community and School Safety, 1966
- Title
- Board of Directors - Correspondence, 1966-1967
- Title
- Board of Directors - Correspondence, 1966-1967
- Title
- Board of Directors - Correspondence, 1967
- Title
- Board of Directors - Correspondence, 1967
- Title
- Board of Directors - Correspondence - Executive Director - Gerald Goldman, 1967
- Title
- Board of Directors - Correspondence - Rufus Cook, 1967
- Title
- Board of Directors - Correspondence, January 1967
- Title
- Board of Directors - Correspondence, February 1967
- Title
- Board of Directors - Correspondence, March 1967
- Title
- Board of Directors - Correspondence, April 1967
- Title
- Board of Directors - Correspondence, May 1967
- Title
- Board of Directors - Correspondence, June 1967
- Title
- Board of Directors - Correspondence, July 1967
- Title
- Board of Directors - Correspondence, August 1967
- Title
- Board of Directors - Correspondence, September 1967
- Title
- Board of Directors - Correspondence, October 1967
- Title
- Board of Directors - Correspondence, November 1967
- Title
- Board of Directors - Correspondence, December 1967
- Title
- Board of Directors - Correspondence, 1968
- Title
- Board of Directors - Correspondence, 1968
- Title
- Board of Directors - Correspondence - Donald B. Clapp, 1968
- Title
- Board of Directors - Correspondence, January 1968
- Title
- Board of Directors - Correspondence, February 1968
- Title
- Board of Directors - Correspondence, March 1968
- Title
- Board of Directors - Correspondence, April 1968
- Title
- Board of Directors - Correspondence, May 1968
- Title
- Board of Directors - Correspondence, June 1968
- Title
- Board of Directors - Correspondence, June 1968
- Title
- Board of Directors - Correspondence, July 1968
- Title
- Board of Directors - Correspondence, July 1968
- Title
- Board of Directors - Correspondence, August 1968
- Title
- Board of Directors - Correspondence, August 1968
- Title
- Board of Directors - Correspondence, September 1968
- Title
- Board of Directors - Correspondence, October 1968
- Title
- Board of Directors - Correspondence, November 1968
- Title
- Board of Directors - Correspondence, December 1968
- Title
- Board of Directors - Correspondence, 1968-1969
- Title
- Board of Directors - Correspondence - Incoming, January 1969
- Title
- Board of Directors - Correspondence - Outgoing, January 1969
- Title
- Board of Directors - Correspondence - Incoming, February 1969
- Title
- Board of Directors - Correspondence - Outgoing, February 1969
- Title
- Board of Directors - Correspondence - Incoming, March 1969
- Title
- Board of Directors - Correspondence - Outgoing, March 1969
- Title
- Board of Directors - Correspondence - Incoming, April 1969
- Title
- Board of Directors - Correspondence - Outgoing, April 1969
- Title
- Board of Directors - Correspondence - Incoming, May 1969
- Title
- Board of Directors - Correspondence - Outgoing, May 1969
- Title
- Board of Directors - Correspondence - Incoming, June 1969
- Title
- Board of Directors - Correspondence - Outgoing, June 1969
- Title
- Board of Directors - Correspondence - Incoming, July 1969
- Title
- Board of Directors - Correspondence - Outgoing, July 1969
- Title
- Board of Directors - Correspondence - Incoming, August1969
- Title
- Board of Directors - Correspondence - Outgoing, August 1969
- Title
- Board of Directors - Correspondence - Incoming, September 1969
- Title
- Board of Directors - Correspondence - Outgoing, September 1969
- Title
- Board of Directors - Correspondence - Incoming, October 1969
- Title
- Board of Directors - Correspondence - Outgoing, October 1969
- Title
- Board of Directors - Correspondence - Incoming, November 1969
- Title
- Board of Directors - Correspondence - Outgoing, November 1969
- Title
- Board of Directors - Correspondence - Incoming, December 1969
- Title
- Board of Directors - Correspondence - Outgoing, December 1969
- Title
- Board of Directors - Correspondence, 1969
- Title
- Board of Directors - Correspondence, 1973-1989
- Title
- Board of Directors - Correspondence, 1994-1996
- Title
- Board of Directors - Directories, 1949-1984
- Title
- Board of Directors - Directories, 1949-1984
- Title
- Board of Directors - Directories, 1952-1981
- Title
- Board of Directors - Directories, 1980-1995
- Title
- Board of Directors - Directories, 1980-2001
- Title
- Board of Directors - Directory, 1988
- Title
- Board of Directors - Directory, 1995
- Title
- Board of Directors - Directories, 2001-2002
- Title
- Board of Directors - Directories, Memoranda, Correspondence, Reports, Agendas, 1968
- Title
- Board of Directors - Membership, 1950-1968
- Title
- Board Election, 1964
- Title
- Board Election, 1994
- Title
- Board Election, 1994-1995
- Title
- Board Election, 1996
- Title
- Board Election, 1996-1997
- Title
- Board of Directors - Resignations, 1989-2002
- Title
- Board of Directors - Resumes and Biographical Sketches, 1972
- Title
- Board of Directors - Job Description, Undated
- Title
- Board of Directors - Meeting Minutes, 1949-1950
- Title
- Board of Directors - Meeting Minutes, 1951
- Title
- Board of Directors - Meeting Minutes, 1952
- Title
- Board of Directors - Sol Tax's Files, 1952-1964
- Title
- Board of Directors - Meeting Minutes, 1953
- Title
- Board of Directors - Meeting Minutes, 1954
- Title
- Board of Directors - Meeting Minutes, 1954
- Title
- Board of Directors - Meetings, 1954-1955
- Title
- Board of Directors - Meeting Minutes, 1955
- Title
- Board of Directors - Meeting Minutes, 1955
- Title
- Board of Directors - Meetings, January-August 1955
- Title
- Board of Directors - Meetings, September-December 1955
- Title
- Board of Directors - Meeting Minutes, 1956
- Title
- Board of Directors - Meeting Minutes, 1956
- Title
- Board of Directors - Meetings, 1956
- Title
- Board of Directors - Meetings, 1956
- Title
- Board of Directors - Meetings, 1957
- Title
- Board of Directors - Meetings, 1957
- Title
- Board of Directors - Meetings, 1958
- Title
- Board of Directors - Meetings, 1958-1959
- Title
- Board of Directors - Meetings, 1959
- Title
- Board of Directors - Meetings, 1959
- Title
- Board of Directors - Meetings, 1959
- Title
- Board of Directors - Meetings, 1959
- Title
- Board of Directors - Meetings, 1959
- Title
- Board of Directors - Meetings, 1960-1962
- Title
- Board of Directors - Meetings, 1960-1964
- Title
- Board of Directors - Meetings, 1963
- Title
- Board of Directors - Meetings, 1964
- Title
- Board of Directors - Meetings, 1964-1969
- Title
- Board of Directors - Meetings, 1965
- Title
- Board of Directors - Meetings, 1965
- Title
- Board of Directors - Meetings, 1966
- Title
- Board of Directors - Meetings, 1967
- Title
- Board of Directors - Meetings, 1967
- Title
- Board of Directors - Meetings, 1968
- Title
- Board of Directors - Meetings, 1968
- Title
- Board of Directors - Minutes, Reports, Memoranda, Press Releases, 1968-1969
- Title
- Board of Directors - Meetings, 1969
- Title
- Board of Directors - Meeting Notebook, 1969
- Title
- Board of Directors - Organizational Structure, Proposed Changes, 1969
- Title
- Board of Directors - Meetings, 1969-1970
- Title
- Board of Directors - Meetings, 1969-1980
- Title
- Board of Directors - Meetings, 1971
- Title
- Board of Directors - Corporate Resolutions, 1971-1974
- Title
- Board of Directors - Meeting Minutes, 1973
- Title
- Board of Directors - Meetings, 1974
- Title
- Board of Directors - Meetings, 1974-1975
- Title
- Board of Directors - Meetings, 1975
- Title
- Board of Directors - Meetings, November-December 1975
- Title
- Board of Directors - Meetings, December 1975-January 1976
- Title
- Board of Directors - Meetings, January-February 1976
- Title
- Board of Directors - Meetings, March 1976
- Title
- Board of Directors - Meetings, April 1976
- Title
- Board of Directors - Meetings, May 1976
- Title
- Board of Directors - Meetings, May-June 1976
- Title
- Board of Directors - Meetings, July 1976
- Title
- Board of Directors - Meetings, September 1976
- Title
- Board of Directors - Meetings, 1976
- Title
- Board of Directors - Resolutions, 1976
- Title
- Board of Directors - Resolutions, 1976-1977
- Title
- Board of Directors - Meetings, 1979
- Title
- Board of Directors - Meetings, 1979-1980
- Title
- Board of Directors - Meetings, 1980-1981
- Title
- Board of Directors - Meetings, 1981-1982
- Title
- Board of Directors - Meetings, 1982-1983
- Title
- Board of Directors - Meetings, 1983-1984
- Title
- Board of Directors - Meetings, 1984-1985
- Title
- Board of Directors - Meetings, 1985-1986
- Title
- Board of Directors - Meetings, 1986-1987
- Title
- Board of Directors - Meetings, 1987-1988
- Title
- Board of Directors - Meetings, 1988-1989
- Title
- Board of Directors - Meetings, 1989-1990
- Title
- Board of Directors - Meetings, 1990-1991
- Title
- Board of Directors - Meetings, 1991-1992
- Title
- Board of Directors - Meetings, 1992-1993
- Title
- Board of Directors - Meetings, 1993-1994
- Title
- Board of Directors - Meetings, 1994-1995
- Title
- Board of Directors - Meetings, 1995-1996
- Title
- Board of Directors - Meetings, 1996
- Title
- Board of Directors - Meetings, 1997
- Title
- Board of Directors - Meetings, 1997
- Title
- Board of Directors - Meetings, 1998
- Title
- Board of Directors - Meetings, 1998-1999
- Title
- Board of Directors - Meetings, 1999
- Title
- Board of Directors - Meetings, 2000
- Title
- Board of Directors - Meetings, 2000
- Title
- Board of Directors - Retreat, 2000
- Title
- Board of Directors - Meetings, 2001
- Title
- Board of Directors - Meetings, 2001
- Title
- Board of Directors - Meetings, 2002
- Title
- Board of Directors - Meetings, 2002
- Title
- Board of Directors - Meetings, 2002
- Title
- Board of Directors - Meetings, 2003
- Title
- Board of Directors - Meetings, 2003-2004
- Title
- Board of Directors - Meetings, 2004-2005
- Title
- Board of Directors - Meetings, 2009
- Title
- Board of Directors - Meetings, 2009
- Title
- Office of the Executive Director - Chicago Board of Education, Institute for Community Leaders, 1966
- Title
- Office of the Executive Director - Chicago Commission on Human Relations, 1966
- Title
- Office of the Executive Director - Chicago Park District, 1965-1966
- Title
- Office of the Executive Director - Department of Housing and Urban Development, 1966-1967
- Title
- Office of the Executive Director - Elsa Wolf, Mayor's Commission for Senior Citizens, 1966
- Title
- Office of the Executive Director - Fire Escapes, 1965-1966
- Title
- Office of the Executive Director - General, 1966
- Title
- Office of the Executive Director - Head Start, 1966
- Title
- Office of the Executive Director - Hyde Park Kenwood Voices, 1966
- Title
- Office of the Executive Director - Hyde Park Neighborhood Club, 1966
- Title
- Office of the Executive Director - Hyde Park-Kenwood Interaction Project (HIP), 1966
- Title
- Office of the Executive Director - Interns, 1969
- Title
- Office of the Executive Director - Martin Luther King, Jr., May-05
- Title
- Office of the Executive Director - Last Stage Theatre, 1966
- Title
- Office of the Executive Director - Lincoln Park Conservation Association, 1967
- Title
- Office of the Executive Director - Lutheran Seminary, 1964-1967
- Title
- Office of the Executive Director - Maps, Urban Renewal, 1966
- Title
- Office of the Executive Director - Membership, 1966-1967
- Title
- Office of the Executive Director - NAACP, 1966
- Title
- Office of the Executive Director - North-Kenwood-Oakland, 1966
- Title
- Office of the Executive Director - Northwest Hyde Park, 1966
- Title
- Office of the Executive Director - Office Management, 1967
- Title
- Office of the Executive Director - Edward H. Palmer - Personal, 1964-1966
- Title
- Office of the Executive Director - Edward H. Palmer - Speeches, Reports, Correspondence, 1964-1967
- Title
- Office of the Executive Director - Edward H. Palmer - Resignation, 1966
- Title
- Office of the Executive Director - Police - Black Panthers, 1969-1970
- Title
- Office of the Executive Director - Postal Regulations, 1966
- Title
- Office of the Executive Director - Propaganda, 1965
- Title
- Office of the Executive Director - Public Housing, 1966-1967
- Title
- Office of the Executive Director - James Redmond, Superintendent of Schools, 1966
- Title
- Office of the Executive Director - Requests for Information, 1965-1967
- Title
- Office of the Executive Director - Roman Catholic Seminary, 1966
- Title
- Office of the Executive Director - Schools Action Items, 1965-1966
- Title
- Office of the Executive Director - Schools Correspondence, Statements, and Action Items, 1966
- Title
- Office of the Executive Director - Sidney Smith, Building Commissioner, 1966
- Title
- Office of the Executive Director - Staff Reports, 1969
- Title
- Office of the Executive Director - Street Traffic Patterns, 1966
- Title
- Office of the Executive Director - Telephone Directory Boundaries, 1966
- Title
- Office of the Executive Director - Trees, 1966
- Title
- Office of the Executive Director - Volunteers, 1966
- Title
- Office of the Executive Director - Volunteers in the Schools Program, 1966
- Title
- Office of the Executive Director - YMCA, 1966
- Title
- Executive Director - Correspondence, 1964
- Title
- Executive Director - Incoming Correspondence, 1965
- Title
- Executive Director - Donald B. Clapp, 1968
- Title
- Executive Director - Donald B. Clapp - Reports, 1968-1969
- Title
- Executive Director - Irving M. Gerick - Speech and Reports, 1963
- Title
- Executive Director - Irv Horwitz Retirement Reception, 1963
- Title
- Executive Director - Edward H. Palmer - Correspondence, 1965
- Title
- Executive Director - Edward H. Palmer - Correspondence, 1965
- Title
- Executive Director - Edward H. Palmer - Correspondence, 1965
- Title
- Executive Director - Edward H. Palmer, 1966
- Title
- Executive Director - Clemens Roothaan - Correspondence, 1968
- Title
- Report of the Executive Director, 1963
- Title
- Executive Director - Annual Report, Undated
- Title
- Executive Committee, 1956-1959
- Title
- Executive Committee, 1958-1961
- Title
- Executive Committee, 1960-1962
- Title
- Executive Committee, 1961-1963
- Title
- Executive Committee, 1963-1964
- Title
- Executive Committee, 1964-1965
- Title
- Executive Committee, 1966
- Title
- Executive Committee, 1967
- Title
- Executive Committee, 1967-1968
- Title
- Executive Committee, 1968
- Title
- Executive Committee, 1968
- Title
- Executive Committee, 1968-1969
- Title
- Executive Committee - Conference Reorganization, 1973
- Title
- Executive Committee - Correspondence, circa 1979-1980
- Title
- Executive Committee - Meeting Minutes, 1964-1967
- Title
- Executive Committee - Meeting Minutes, 1965-1966
- Title
- Executive Committee - Meeting Minutes, 1965
- Title
- Executive Committee - Meeting Minutes, 1966-1968
- Title
- Executive Committee - Meetings, 1968
- Title
- Executive Committee - Meetings, 1968
- Title
- Executive Committee - Meetings, 1968-1972
- Title
- Executive Committee - Meetings, 1971
- Title
- Executive Committee - Meetings, 1976
- Title
- Executive Committee - Meetings, 1988-1989
- Title
- Executive Committee - Meetings, 1990-1991
- Title
- Executive Committee - Meetings, 1991-1992
- Title
- Executive Committee - Meetings, 1994-1995
- Title
- Executive Committee - Meetings, 1998
- Title
- Executive Committee - Meetings, 2000
- Title
- Executive Committee - Meetings, 2000-2001
- Title
- Executive Committee - Meetings, 2001-2002
- Title
- Executive Committee - Meetings, 2002-2003
- Title
- Executive Committee - Memorandum, 1965
- Title
- Benefits Committee, 1965
- Title
- Finance Committee - Meetings, 1955-1958
- Title
- Finance Committee - Budget, 1957-1959
- Title
- Finance Committee, 1959-1964
- Title
- Finance Committee - Correspondence, 1961-1962
- Title
- Finance Committee - Budget Reports, 1961-1964
- Title
- Finance Committee, 1962
- Title
- Finance Committee, 1963-1964
- Title
- Finance Committee, 1963-1964
- Title
- Finance Committee - Meetings, 1963-1964
- Title
- Finance Committee - Correspondence, 1963-1965
- Title
- Finance Committee - Meetings, 1964
- Title
- Finance Committee - Reception for Irving Gerick and Ozzie Badal, 1964
- Title
- Finance Committee, 1964-1965
- Title
- Finance Committee - Reports, 1964-1965
- Title
- Finance Committee - Meetings, 1964-1965
- Title
- Finance Committee - Budget Reports, 1964-1967
- Title
- Finance Committee - Sources of Conference Income, 1964-1967
- Title
- Finance Committee - Meetings, 1964-1967
- Title
- Finance Committee - Meetings, 1965-1966
- Title
- Budget, 1966-1968
- Title
- Finance Committee, 1967
- Title
- Finance Committee, 1967
- Title
- Comparative Cash Receipts, 1967
- Title
- Finance Committee - Meetings, 1967
- Title
- Finance Committee - Budget, 1967-1968
- Title
- Finance Committee, 1968
- Title
- Finance Committee - Budget, 1968-1969
- Title
- Finance Committee, 1969
- Title
- Finances - Monthly Cash Expenditure Budget, 1969
- Title
- Finance Committee, 1969-1972
- Title
- Finance - Budget, 1971-1985
- Title
- Finances - End of the Month Reports, 1973
- Title
- Budget, 1973-1976
- Title
- Budget Committee, 1973-1975
- Title
- Finance Committee - Policy Manual, 1974
- Title
- Finances - Income and Expense Reports, 1975
- Title
- Finance - Cash Flow - Monthly Reports, 1979-1983
- Title
- Finance Committee, 1981-1984
- Title
- Finance - Cash Flow - Monthly Reports, 1984-1990
- Title
- Finance - Personal Loans, 1987-1988
- Title
- Finances - Budgets and Financial Statements, 1987-1990
- Title
- Finances - Budget, 1993-1995
- Title
- Finance Committee, 1995-2002
- Title
- Budget Committee, 1999-2000
- Title
- Finances - Budget, 1999-2000
- Title
- Finances - Budget, 2000-2001
- Title
- Finances - Budget, 2001-2002
- Title
- Finances - Budget, 2003-2004
- Title
- Finances - Budget, 2004-2005
- Title
- Finances - Accounting Proposal, Undated
- Title
- Finances and Fundraising, 1971
- Title
- Finances and Fundraising, 1973-1978
- Title
- Finances and Fundraising, 1973-1975
- Title
- Finances and Fundraising, 1982
- Title
- Fundraising, 1950
- Title
- Fundraising, circa 1955-1957
- Title
- Fundraising, 1956-1959
- Title
- Fundraising, 1966-1967
- Title
- Fundraising, 1974
- Title
- Fundraising, 1983
- Title
- Fundraising, 1983
- Title
- Fundraising - Acknowledgement Form Letters, 1968
- Title
- Fundraising - Acknowledgement Letters, 1969
- Title
- Fundraising - Advisory Committee Luncheon, 1955-1956
- Title
- Fundraising - Advisory Committee Luncheon, 1957-1958
- Title
- Fundraising - Advisory Committee Luncheon, 1957
- Title
- Fundraising - Advisory Committee Luncheon, 1958
- Title
- Fundraising - Advisory Committee, 1958
- Title
- Fundraising - Advisory Committee Luncheon, 1958-1959
- Title
- Fundraising - Advisory Committee Luncheon, 1958-1961
- Title
- Fundraising - Advisory Committee Luncheon, 1958-1961
- Title
- Fundraising - Advisory Committee, 1962
- Title
- Fundraising - Advisory Committee Luncheon - Follow-up, 1963
- Title
- Fundraising - Advisory Committee Luncheon - Follow-up Letters, Billing, General Correspondence, 1963
- Title
- Fundraising - Advisory Committee Luncheon - General, 1963
- Title
- Fundraising - Advisory Committee Luncheon - Invitation List, 1963
- Title
- Fundraising - Advisory Committee Luncheon - Techniques, Invitations, Master Lists, 1963
- Title
- Fundraising - Advisory Committee Luncheon, 1964
- Title
- Fundraising - Advisory Committee - Prospect List, 1964
- Title
- Fundraising - Advisory Committee Luncheon, 1964-1965
- Title
- Fundraising - Advisory Committee, 1964-1965
- Title
- Fundraising - Advisory Committee Luncheon - Pledges and Donations, 1965-1966
- Title
- Fundraising - Advisory Committee Luncheon - Donation Thank-you's, 1966
- Title
- Fundraising - Advisory Committee Luncheon - Pledges and Donations, 1966
- Title
- Fundraising - Advisory Committee Luncheon, 1966-1967
- Title
- Fundraising - Advisory Committee Luncheon, 1967
- Title
- Fundraising - Advisory Committee Luncheon, 1967
- Title
- Fundraising - Advisory Luncheon - Outstanding Pledges, 1967-1968
- Title
- Fundraising - Advisory Committee Luncheon, 1968
- Title
- Fundraising - Advisory Committee Luncheon, 1968
- Title
- Fundraising - Advisory Committee Luncheon, 1968
- Title
- Fundraising - Advisory Committee Luncheon, 1968
- Title
- Fundraising - Advisory Committee Luncheon, 1968
- Title
- Fundraising - Advisory Committee Luncheon - Ambassador Hotel, 1968
- Title
- Fundraising - Advisory Committee Luncheon - Arrangements, 1968
- Title
- Fundraising - Advisory Committee Luncheon - Follow-up Letters, 1968
- Title
- Fundraising - Advisory Committee Luncheon - Lists, 1968
- Title
- Fundraising - Advisory Committee Luncheon - Working Lists, 1968
- Title
- Fundraising - Advisory Committee Luncheon, 1968
- Title
- Fundraising - Advisory Committee, 1968
- Title
- Fundraising - Advisory Letters of Solicitation, 1968
- Title
- Fundraising - Advisory Luncheon - Solicitation Letters, 1968
- Title
- Fundraising - Advisory Luncheon - Acknowledgement Letters, 1968
- Title
- Fundraising - Advisory Luncheon Pledges, 1968-1969
- Title
- Fundraising - Advisory Committee Bank Account - South Side Bank and Trust Company, 1968
- Title
- Fundraising - Advisory Committee Enclosure, 1968
- Title
- Fundraising - Advisory Committee - Printer, 1968
- Title
- Fundraising - Tentative Advisory List, 1969
- Title
- Fundraising - Alumni Association, 1961-1962
- Title
- Fundraising - Annual Luncheon, 1969
- Title
- Fundraising - Annual Luncheon - Pre-Luncheon Letters of Solicitation, 1969
- Title
- Fundraising - Annual Luncheon - Tentative List, 1969
- Title
- Fundraising - Annual Luncheon - Palmer House, 1969
- Title
- Fundraising - Annual Luncheon, Palmer House, 1969
- Title
- Fundraising - Annual Luncheon, 1969-1970
- Title
- Fundraising - Board Assignments, 1974
- Title
- Fundraising - Board Fundraising, 1963
- Title
- Fundraising - Board of Directors Contribution List, 1966
- Title
- Fundraising - Businesses - Business and Institutional Contributions, 1974-1980
- Title
- Fundraising - Businesses - Business Brunch, 1973
- Title
- Fundraising - Businesses - Business Contributions, 1968
- Title
- Fundraising - Businesses - Business Solicitations, 1973-1975
- Title
- Fundraising - Businesses - Business Solicitations, 1975-1977
- Title
- Fundraising - Businesses - Chicago Businesses Letter, 1974
- Title
- Fundraising - Businesses - Company Appeal Correspondence, 1966
- Title
- Fundraising - Businesses - Hyde Park Businesses - Master Lists, 1974
- Title
- Fundraising - Businesses - Illinois Bell Telephone Company - Correspondence, 1973-1979
- Title
- Fundraising - Businesses - Institution, Foundation, and Business Contributions, 1973-1974
- Title
- Fundraising - Businesses - K.A.M. Temple Special Fundraiser, 1964
- Title
- Fundraising - Businesses - Local Business and Institutional Fundraising, 1974
- Title
- Fundraising - Businesses - Local Business Letters, circa 1975
- Title
- Fundraising - Businesses - McDonald's, 1976
- Title
- Fundraising - Businesses - New Businesses, 1976
- Title
- Fundraising - Businesses - People's Gas Company - Correspondence, 1968-1976
- Title
- Fundraising - Businesses - Prospective Corporate Donors, 1983
- Title
- Fundraising - Businesses - Solicitations, 1975-1977
- Title
- Fundraising - Businesses - Solicitations, Small Businesses and Metro Institutions, 1976
- Title
- Fundraising - Businesses - The University of Chicago, 1967-1973
- Title
- Fundraising - Businesses - The University of Chicago - Correspondence, 1974
- Title
- Fundraising - Businesses - The University of Chicago Matching Grant, 1974
- Title
- Fundraising - Businesses - The University of Chicago, 1975-1977
- Title
- Fundraising - Businesses - The University of Chicago, 1975-1978
- Title
- Fundraising - Commitment Forms, 1969
- Title
- Fundraising - Community Development Block Grant Financial Statement, 1988-1989
- Title
- Fundraising - Correspondence, 1980
- Title
- Fundraising - Correspondence - Acknowledgements, 1988-1989
- Title
- Fundraising - Coupon Book, 1974-1975
- Title
- Fundraising - Crossroads Grant, 1983
- Title
- Fundraising - Dorchester Block Group, 1955-1958
- Title
- Fundraising - Emergency Fundraising Telethon, 1976
- Title
- Fundraising - Evaluation, 1961
- Title
- Fundraising - Events - 35th Anniversary Dinner and Taste of Hyde Park, 1984-1986
- Title
- Fundraising - Events - Auction Letters to Individual Solicitors, 1978
- Title
- Fundraising - Events - Auctions, 1982
- Title
- Fundraising - Events - Benefit Auction, 1983
- Title
- Fundraising - Events - Auctions, 1983-1986
- Title
- Fundraising - Events - Auctions, 1985
- Title
- Fundraising - Events - Benefit Auctions and Nightclub in Hyde Park Benefit, 1977
- Title
- Fundraising - Events - Benefit Ideas, 1961-1965
- Title
- Fundraising - Events - Benefit, Last Stage, "The Glass Menagerie", 1968
- Title
- Fundraising - Events - Birthday Program, 1995
- Title
- Fundraising - Events - Breakfast with Santa, 1994
- Title
- Fundraising - Events - Casino Benefit, 1997
- Title
- Fundraising - Events - Champagne Brunch, 1964
- Title
- Fundraising - Events - Champagne Brunch, Swanson, 1965
- Title
- Fundraising - Events - Champagne Brunch, 1975-1977
- Title
- Fundraising - Events - Champagne Brunch, 1977
- Title
- Fundraising - Events - Champagne Brunch, 1978
- Title
- Fundraising - Events - Clam Bake and Picnic, 1979
- Title
- Fundraising - Events - Cocktail Party, Epstein, 1964
- Title
- Fundraising - Events - Cocktail Party, Levin, 1964
- Title
- Fundraising - Events - Cocktail Party, 1969
- Title
- Fundraising - Events - Dinner Benefit Honoring Daniel Walker, 1969
- Title
- Fundraising - Events - Fall Benefit, Duke Ellington, 1961
- Title
- Fundraising - Events - Film Benefit, 1975
- Title
- Fundraising - Events - Film Benefit "The New Land", 1975
- Title
- Fundraising - Events - Fundraising Brunches, 1973-1977
- Title
- Fundraising - Events - Furniture Sale Benefit, 1965
- Title
- Fundraising - Events - Future Fundraising Events, 1968
- Title
- Fundraising - Events - Gala Film Festival, 1963
- Title
- Fundraising - Events - Gala Film Festival, 1963
- Title
- Fundraising - Events - Garden Walk, 1980-1982
- Title
- Fundraising - Events - Gargoyle Gallop, 1989
- Title
- Fundraising - Events - Guarantors' Club and Cocktail Party, 1967
- Title
- Fundraising - Events - Holiday Auction, 1976
- Title
- Fundraising - Events - Lakefront Run, 1982
- Title
- Fundraising - Events - Lakefront Run, 1982-1983
- Title
- Fundraising - Events - Lakefront Run, 1982-1983
- Title
- Fundraising - Events - Lakefront Run, 1982-1983
- Title
- Fundraising - Events - Lakefront Run, 1982-1984
- Title
- Fundraising - Events - Lakefront Run, 1982-1990
- Title
- Fundraising - Events - Lakefront Run, 1984-1987
- Title
- Fundraising - Events - Lakefront Run, 1985-1987
- Title
- Fundraising - Events - Lakefront Run, 1985-1987
- Title
- Fundraising - Events - Lakefront Run, 1989
- Title
- Fundraising - Events - Lakefront Run, 1989
- Title
- Fundraising - Events - Lakefront Run, 1990
- Title
- Fundraising - Events - Mexican Raffle, 1962
- Title
- Fundraising - Events - Moveable Feast, 1995
- Title
- Fundraising - Events - Movie Benefits, 1956-1961
- Title
- Fundraising - Events - Movie Benefit, Mr. Hulot's Holiday - Program, 1957
- Title
- Fundraising - Events - Movie Benefit, Mr. Hulot's Holiday - Ticket Sales, 1957
- Title
- Fundraising - Events - Movie Benefits, 1957-1960
- Title
- Fundraising - Events - Movie Benefit, 1958
- Title
- Fundraising - Events - Movie Benefit, 1959
- Title
- Fundraising - Events - Movie Benefit - Concessions, 1959
- Title
- Fundraising - Events - Movie Benefit - Films, 1959
- Title
- Fundraising - Events - Movie Benefit - Patrons and Sponsors, 1959
- Title
- Fundraising - Events - Movie Benefit - Patrons and Sponsors, 1959
- Title
- Fundraising - Events - Movie Benefit - Publicity, 1959
- Title
- Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly, 1959-1960
- Title
- Fundraising - Events - Movie Benefit, 1960
- Title
- Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly, 1960
- Title
- Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly - Parking, 1960
- Title
- Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly - White Sox, 1960
- Title
- Fundraising - Events - Movie Benefit, Comisky Park at the Piccadilly - White Sox, 1960
- Title
- Fundraising - Events - Movie Benefit - Concessions, 1960
- Title
- Fundraising - Events - Movie Benefit - Record of Patron and Sponsor Receipts, 1960
- Title
- Fundraising - Events - Movie Benefit - Final Summation and Thank-you Letters, 1960
- Title
- Fundraising - Events - Music on 53rd Street Benefit, 1998
- Title
- Fundraising - Events - Neighborhood Enhancement Grant, 2001-2002
- Title
- Fundraising - Events - Oscar Brown, Jr. Benefit, 1966
- Title
- Fundraising - Events - Peck and Peck Sale, 1962
- Title
- Fundraising - Events - Phonathon Script, Undated
- Title
- Fundraising - Events - Promontory Run, 1987-1992
- Title
- Fundraising - Events - Promontory Five Race, 1990
- Title
- Fundraising - Events - Promontory Run, 1991
- Title
- Fundraising - Events - Raffle Donor Letter, 1968
- Title
- Fundraising - Events - Raffle Lists, 1967
- Title
- Fundraising - Events - Resale Benefit, 1967
- Title
- Fundraising - Events - Resale Benefit - Donation Receipts, 1967
- Title
- Fundraising - Events - Resale Benefit - Donation Receipts, 1967
- Title
- Fundraising - Events - "Rights of Spring" Benefit, Clippings and Photograph, 1970
- Title
- Fundraising - Events - Rummage Sale for Kids, 1968
- Title
- Fundraising - Events - Special Fundraisers, Horwich Brunch, 1963
- Title
- Fundraising - Events - Spring Benefit, Macbeth, 1959-1961
- Title
- Fundraising - Events - Spring Benefit, Century Ago Concert, 1962
- Title
- Fundraising - Events - Spring Benefit, Cinema Internationale, 1964
- Title
- Fundraising - Events - Spring Benefit, Cinema Internationale - Publicity, 1964
- Title
- Fundraising - Events - Spring Benefit, Cinema Internationale - Sponsors, 1964
- Title
- Fundraising - Events - Spring Benefit, Dick Gregory, 1965
- Title
- Fundraising - Events - Spring Benefit, Dick Gregory, 1965
- Title
- Fundraising - Events - Spring Benefit, Dick Gregory - Photographs and Publicity, 1965
- Title
- Fundraising - Events - Spring Benefit, 1969-1972
- Title
- Fundraising - Events - Spring Benefit, 1972
- Title
- Fundraising - Events - Spring Benefit, 1972
- Title
- Fundraising - Events - Spring Benefit - Calling Lists, 1972
- Title
- Fundraising - Events - Spring Benefit - Arrangements, 1972-1973
- Title
- Fundraising - Events - Spring Benefit - Calling Lists, 1973
- Title
- Fundraising - Events - Spring Benefit - Celebrities, 1973
- Title
- Fundraising - Events - Spring Benefit - Cooks, 1973
- Title
- Fundraising - Events - Spring Benefit - Entertainment, 1973
- Title
- Fundraising - Events - Spring Benefit - Follow-Through, 1973
- Title
- Fundraising - Events - Spring Benefit - Ticket Sales, 1973
- Title
- Fundraising - Events - Spring Benefit, 1974
- Title
- Fundraising - Events - Spring Benefit, 1974
- Title
- Fundraising - Events - Spring Benefit - Guest Book, 1974
- Title
- Fundraising - Events - Spring Benefit, 1975
- Title
- Fundraising - Events - Spring Benefit, 1976
- Title
- Fundraising - Events - Spring Benefit and "Nightclub in Hyde Park", 1976-1977
- Title
- Fundraising - Events - Spring Brunch, 1978
- Title
- Fundraising - Events - Spring Dinner Dance Benefit, 1966
- Title
- Fundraising - Events - Spring Dinner Dance Benefit - Programs and Photographs, 1966
- Title
- Fundraising - Events - Taste of Hyde Park, 1972-1990
- Title
- Fundraising - Events - Taste of Hyde Park, 1985
- Title
- Fundraising - Events - Taste of Hyde Park, 1985-1991
- Title
- Fundraising - Events - Taste of Hyde Park, 1986-1990
- Title
- Fundraising - Events - Wine and Cheese Benefit, 1964
- Title
- Fundraising - Events - Wine and Cheese Benefit - Publicity and Photographs, 1964
- Title
- Fundraising - Events - Wine and Cheese Benefit, 1965
- Title
- Fundraising - Events - Wine and Cheese Benefit, 1965-1966
- Title
- Fundraising - Events - Wine and Cheese Benefit, 1966
- Title
- Fundraising - Finance Drive, 1950-1951
- Title
- Fundraising - Finance Drive - Community Organizations, 1951-1953
- Title
- Fundraising - Finance Drive, 1952
- Title
- Fundraising - Finance Drive, 1953
- Title
- Fundraising - Finance Drive - Advance Gifts and Businesses, 1953
- Title
- Fundraising - Finance Drive - Block Drives, 1953
- Title
- Fundraising - Finance Drive - Large Buildings and Cooperative Apartments, 1953
- Title
- Fundraising - Finance Drive, 1953-1958
- Title
- Fundraising - Finance Drive, 1954
- Title
- Fundraising - Finance Drive - Advance Donors, 1954
- Title
- Fundraising - Finance Drive - Community Organizations and Religious Institutions, 1954
- Title
- Fundraising - Finance Drive - Physicians and Dentists, 1954
- Title
- Fundraising - Finance Drive - Publicity, 1954
- Title
- Fundraising - Finance Drive - Real Estate Agencies and Businesses, 1954
- Title
- Fundraising - Finance Drive - Buildings, 1954-1955
- Title
- Fundraising - Finance Drive - Publicity, 1954-1955
- Title
- Fundraising - Finance Drive, 1955
- Title
- Fundraising - Finance Drive - Board Members, 1955
- Title
- Fundraising - Finance Drive - Buildings, 1955
- Title
- Fundraising - Finance Drive - Businesses, 1955
- Title
- Fundraising - Finance Drive - Community Organizations, 1955
- Title
- Fundraising - Finance Drive, 1955-1956
- Title
- Fundraising - Finance Drive, 1955-1956
- Title
- Fundraising - Finance Drive - Block Organizations, 1955-1956
- Title
- Fundraising - Finance Drive - Reports, 1955-1956
- Title
- Fundraising - Finance Drive - Special Gifts, 1955-1956
- Title
- Fundraising - Finance Drive, 1956
- Title
- Fundraising - Finance Drive, 1956
- Title
- Fundraising - Finance Drive, 1956
- Title
- Fundraising - Expansion Finance Drive, 1956
- Title
- Fundraising - Finance Drive, 1957
- Title
- Fundraising - Finance Drive, 1957
- Title
- Fundraising - Finance Drive, 1957
- Title
- Fundraising - Finance Drive - Correspondence, 1957
- Title
- Fundraising - Finance Drive, 1957-1958
- Title
- Fundraising - Finance Drive - Special Appeals, 1957-1958
- Title
- Fundraising - Finance Drive, 1957-1959
- Title
- Fundraising - Finance Drive - Regular Contributors, 1958-1959
- Title
- Fundraising - Finance Drive, 1958-1960
- Title
- Fundraising - Finance Drive, 1959
- Title
- Fundraising - Finance Drive - New Contributors, 1959
- Title
- Fundraising - Finance Drive, 1959-1960
- Title
- Fundraising - Finance Drive - Former Contributors Division, 1959-1960
- Title
- Fundraising - Finance Drive, 1959-1961
- Title
- Fundraising - Finance Drive, 1959-1961
- Title
- Fundraising - Finance Drive, 1961-1962
- Title
- Fundraising - Finance Drive, 1962-1963
- Title
- Fundraising - Finance Drive - Analyses, 1963-1964
- Title
- Fundraising - Foundations, 1951-1963
- Title
- Fundraising - Foundations - Applications Requested, 1953-1962
- Title
- Fundraising - Foundation Reports and Newsletters, 1955-1967
- Title
- Fundraising - Foundations, 1959-1962
- Title
- Fundraising - Foundations, 1959-1963
- Title
- Fundraising - Foundations, 1963
- Title
- Fundraising - Foundations - Reference Lists, 1963
- Title
- Fundraising - Foundations, 1964-1967
- Title
- Fundraising - Foundations, 1971-1972
- Title
- Fundraising - Foundations, Undated
- Title
- Fundraising - Foundations - Chicago Academic Games League, 1997
- Title
- Fundraising - Foundations - Chicago Community Trust, 1958-1964
- Title
- Fundraising - Foundations - Community Fund of Chicago, 1953-1954
- Title
- Fundraising - Foundations - Continental Bank Foundation, 1973-1977
- Title
- Fundraising - Foundations - Continental Bank Foundation, 1978
- Title
- Fundraising - Foundations - The Division Fund, 1956-1959
- Title
- Fundraising - Foundations - The Division Fund, 1959-1962
- Title
- Fundraising - Foundations - E. G. Shinner, 1957-1959
- Title
- Fundraising - Foundations - Emil Schwartzhaupt Foundation, 1959-1962
- Title
- Fundraising - Foundations - Field Foundation, 1950-1955
- Title
- Fundraising - Foundations - Field Foundation, 1956-1958
- Title
- Fundraising - Foundations - Field Foundation, 1958-1964
- Title
- Fundraising - Foundations - Joyce Foundation Grant, 1982-1983
- Title
- Fundraising - Foundations - Lane Bryant, 1955-1964
- Title
- Fundraising - Foundations - Winifred Moulton Memorial Fund, 1963
- Title
- Fundraising - Foundations - Grant - New Prospect Foundation, 1982-1983
- Title
- Fundraising - Foundations - The New World Foundation, 1957-1958
- Title
- Fundraising - Foundations - The New World Foundation, 1959-1961
- Title
- Fundraising - Foundations - Playboy Foundation, 2001
- Title
- Fundraising - Foundations - The Schwarzhaupt Foundation, 1954-1955
- Title
- Fundraising - Foundations - The Wieboldt Foundation, 1952-1955
- Title
- Fundraising - Foundations - The Wieboldt Foundation, 1956-1964
- Title
- Fundraising - Friends of the Conference Reception, 1982
- Title
- Fundraising - Friends of the Conference, 1982-1983
- Title
- Fundraising - Friends of the Conference Lists, 1982-1984
- Title
- Fundraising - Guide, 1976
- Title
- Fundraising - Guidelines, circa 1975
- Title
- Fundraising - Ideas, 1969-1977
- Title
- Fundraising - Illinois First Grant for Chicago Academic Games League, 1997-2002
- Title
- Fundraising - Illinois First Grant for Chicago Academic Games League, 2000-2004
- Title
- Fundraising - Lester Telemarketing, 1999-2000
- Title
- Fundraising - Lester Telemarketing, 2001
- Title
- Fundraising - Letters to Institutions, Foundations, Businesses, 1973
- Title
- Fundraising - Mailing List, 1981-1982
- Title
- Fundraising - Mailing List, 1982-1983
- Title
- Fundraising - Mailing List, 1985-1986
- Title
- Fundraising - Mailing List, 1987-1988
- Title
- Fundraising - Membership Contributions, 1975
- Title
- Fundraising - "Notes on Fundraising and Publicity", 1955
- Title
- Fundraising - Potential Contributors, 1976-1983
- Title
- Fundraising - Reunion, 1965
- Title
- Fundraising - Bequest of Charlotte Rosenbaum, 1973-1975
- Title
- Fundraising - Solicitation Letters, 1968
- Title
- Fundraising - Solicitation Letters, 1968-1969
- Title
- Fundraising - Solicitation Letter, 1997
- Title
- Fundraising - Summer Appeal Letter, 1962
- Title
- Fundraising - Supplementary Drive, 1959-1960
- Title
- Fundraising - Tax Economics of Charitable Giving, 1959
- Title
- Fundraising - Thank-you Letters, 1965
- Title
- Fundraising - Women's Special Gifts Division, 1958-1959
- Title
- Fundraising - Workshops and Seminars, 1963-1964
- Title
- Hyde Park Bank and Trust Company Account, 1967
- Title
- Fundraising - Contribution Correspondence, 1968
- Title
- Fundraising - Contributions, 1969
- Title
- Fundraising - Contributors, 1965-1966
- Title
- Fundraising - Contributors, 1973-1983
- Title
- Fundraising - Contribution Refusals, 1983
- Title
- Fundraising - Donations, 1970-1975
- Title
- Fundraising - Donors, Undated
- Title
- General Not-For-Profit-Corporation Act, 1954-1964
- Title
- Legal Panel, 1951-1962
- Title
- Legal Panel, 1955-1959
- Title
- Legal Panel, 1957
- Title
- Membership Committee - Membership Campaign, 1952
- Title
- Membership Committee - Membership Campaign, 1953
- Title
- Membership Committee - Membership Campaign, 1955-1956
- Title
- Membership Committee - Membership Campaign, 1957
- Title
- Membership Committee - Membership Campaign, 1957
- Title
- Membership Committee - Membership Campaign, 1957
- Title
- Membership Committee - Membership Campaign - Publicity, 1957
- Title
- Membership Committee - Membership Campaign - Worker Kit and Forms, 1957
- Title
- Membership Committee - Sample Kit for Churches, 1957
- Title
- Membership Committee, 1957-1958
- Title
- Membership Committee - Membership Campaign, 1957-1958
- Title
- Membership Committee - Membership Drive - Workers' Kit, 1958
- Title
- Membership Committee - Membership Campaign, 1958
- Title
- Membership Committee - Membership Campaign, 1958-1959
- Title
- Membership Committee - Membership Drive, 1958-1959
- Title
- Membership Committee - Membership Count, 1958-1959
- Title
- Membership Committee - Membership Drive, 1958-1960
- Title
- Membership Committee - Membership Drive, 1959
- Title
- Membership Committee - Membership Drive - Workers' Kit, 1959
- Title
- Membership Committee - Membership Drive, 1959-1960
- Title
- Membership Committee - Membership Drive - Solicitors, 1959-1960
- Title
- Membership Committee - Membership Drive - Suggestions and Ideas, 1959-1960
- Title
- Membership Committee - Membership Drive, 1959-1961
- Title
- Membership Committee, 1959-1991
- Title
- Membership Committee - Membership Drive - Final Evaluation, 1960
- Title
- Membership Committee - Membership Drive - Follow-up Letters, 1960
- Title
- Membership Committee - Membership Drive - Workers' Report Forms, 1960
- Title
- Membership Committee - Membership Drive, 1960-1961
- Title
- Membership Committee - Membership Drive - Block Steering Committee, 1960-1961
- Title
- Membership Committee - Membership Drive - Lists, 1961
- Title
- Membership Committee - Membership Drive - Unrenewed Membership, 1961
- Title
- Membership Committee, 1961-1962
- Title
- Membership Committee - Membership Drive, 1962-1963
- Title
- Membership Committee - Membership Drive - Renewals, 1962-1963
- Title
- Membership Committee - Membership Drive, 1963
- Title
- Membership Committee - Membership Drive - Lists of Callers, 1963
- Title
- Membership Committee - Membership Drive - New Members Lists, 1963
- Title
- Membership Committee - Membership Drive - Workers' Materials, 1963
- Title
- Membership Committee - Membership Drive, 1963-1964
- Title
- Membership Committee, 1964
- Title
- Membership Committee, 1964
- Title
- Membership Committee - Photographs, 1964
- Title
- Membership Drive [1/2], 1964
- Title
- Membership Drive [2/2], 1964
- Title
- Membership Prospects, 1964
- Title
- Membership Committee, 1964-1965
- Title
- Membership Committee, 1964-1965
- Title
- Membership Committee - Correspondence, 1964-1965
- Title
- Membership Committee - Kick-off Brunch and Publicity, 1965
- Title
- Membership Committee - Letters to New Faculty Members at the University of Chicago, 1965
- Title
- Membership Committee - Membership Drive - Lists, 1965
- Title
- Membership Committee - Membership Drive - Workers, 1965
- Title
- Membership Committee - Press Releases, 1965
- Title
- Membership Drive, 1965
- Title
- Membership Committee, 1966
- Title
- Membership Committee - Correspondence, 1966
- Title
- Membership Committee - Membership Drive, 1966
- Title
- Membership Committee - Correspondence, 1967
- Title
- Membership, 1967-1968
- Title
- Membership List, 1968
- Title
- Membership Drive, 1970
- Title
- Membership Committee, circa 1970
- Title
- Membership Drives, 1970-1976
- Title
- Membership, 1971
- Title
- Membership Brochures, 1972-1977
- Title
- Membership - Renewal Brochures, circa 1972-1985
- Title
- Membership Committee, 1973
- Title
- Membership Committee, 1973-1977
- Title
- Membership Committee - Coupon Book, 1974-1975
- Title
- Membership Committee - Mailings, 1976-1977
- Title
- Membership Committee - Procedures, 1977-1978
- Title
- Membership Committee - Membership Reports, 1981-1983
- Title
- Membership Renewals, 1981-1984
- Title
- Membership Committee, 1982
- Title
- Membership Committee - Membership Drive, 1982-1983
- Title
- Membership Lists, 1982-1985
- Title
- Membership Renewals, 1983
- Title
- Membership - Renewal Letters, 1994-1995
- Title
- Membership - Board Members Reunion, 1995
- Title
- Membership - Renewal Letters, 1995-1996
- Title
- Membership - Renewal Letters, 1996-1997
- Title
- Membership - Renewal Letters, 1998
- Title
- Membership - Newcomers Reception, 1999
- Title
- Membership - Renewal Letters and Reports, 1999-2000
- Title
- Membership - Renewal Letters and Champagne Reception, 2001
- Title
- Membership - "Welcome to the Neighborhood" Program, 2001
- Title
- Membership - Renewal Letters, 2002
- Title
- Membership - Renewal Letters and List of Current Members, 2003
- Title
- Membership - Reception, 2004
- Title
- Membership Committee - Form Letters, Undated
- Title
- Membership Lists, Undated
- Title
- Nominating Committee, 1953-1983
- Title
- Nominating Committee, 1955-1958
- Title
- Nominating Committee, 1958-1964
- Title
- Nominating Committee - Board Election, 1963
- Title
- Nominating Committee, 1963-1965
- Title
- Nominating Committee, 1963-1965
- Title
- Nominating Committee, 1964
- Title
- Nominating Committee, 1965
- Title
- Nominating Committee, 1965
- Title
- Nominating Committee, 1965
- Title
- Nominating Committee, 1965
- Title
- Nominating Committee - Meetings, 1965-1966
- Title
- Nominating Committee, 1965-1967
- Title
- Nominating Committee, 1966
- Title
- Nominating Committee - Candidates, 1966-1967
- Title
- Nominating Committee - Barbara Fiske, 1967
- Title
- Nominating Committee, 1967-1968
- Title
- Nominating Committee, 1968
- Title
- Nominating Committee, 1971
- Title
- Nominating Committee, 1974-1975
- Title
- Nominating Committee, 1975-1976
- Title
- Nominating Committee, 1976
- Title
- Nominating Committee, 1978-1988
- Title
- Nominating Committee, 1993
- Title
- Nominating Committee, 1998
- Title
- Nominating Committee, 1999-2004
- Title
- Personnel Committee, 1955-1957
- Title
- Personnel - Volunteers, 1956
- Title
- Personnel Committee - Applications, Executive Director, 1956-1960
- Title
- Personnel Committee, 1956-1964
- Title
- Personnel Committee, 1962-1966
- Title
- Personnel - Job Applications, 1963
- Title
- Personnel Committee - Executive Director Position, 1963
- Title
- Personnel Committee, 1964
- Title
- Personnel Committee Meeting Minutes, 1965
- Title
- Personnel - Policies, 1965-1983
- Title
- Personnel - Executive Director Search, 1966
- Title
- Personnel Committee - Journal of Housing - Executive Director Vacancy Advertisement, 1967
- Title
- Personnel - Job Applications, 1967
- Title
- Personnel Committee, 1967
- Title
- Personnel - Office Administration, 1968
- Title
- Personnel - Staff Job Descriptions, 1972-1988
- Title
- Personnel - Staff Lists and Responsibilities, 1973
- Title
- Personnel - Job Descriptions for Board Members, Executive Committee Members, Chairpersons, and Staff, 1973-1974
- Title
- Personnel, 1974-1980
- Title
- Personnel - CETA Senior Work Experience, 1979-1980
- Title
- Personnel - University of Chicago Summer Links Internship Application, 1997
- Title
- Personnel - University of Chicago Summer Links Internship Application, 1998-1999
- Title
- Personnel - Consultants, 2000
- Title
- Personnel - University of Chicago School of Social Service Administration - Field Placement - Max Grinnell, 2001
- Title
- Task Force Committee, 1968-1969
- Title
- Revised By-Laws, 1954-1966
- Title
- By-Laws Committee, 1958
- Title
- By-Laws Committee, 1958-1966
- Title
- By-Laws Committee, 1965
- Title
- By-Laws Committee, 1966-1968
- Title
- By-Laws - Revisions, 1970-1976
- Title
- By-Laws, 1976
- Title
- By-Laws - Revisions, 1987-1990
- Title
- By-Laws - Revisions, 1994
- Title
- By-Laws - Revisions, 1995
- Title
- By-Laws - Revisions, 1996
- Title
- By-Laws - Revisions, 2001-2002
- Title
- By-Laws - Revisions, 2002
- Title
- By-Laws - Revisions, 2002
- Title
- By-Laws - Revisions, 2002
- Title
- By-Laws - Revisions, 2007
- Title
- Guiding Policies, 1954
- Title
- Mission and Policy Statements, 1949-1954
- Title
- Mission/Policy Statements and By-Laws, 1949-1966
- Title
- Mission and Policy Statements, 1955-2000
- Title
- History, Mission/Policy Statements, 1958-1960
- Title
- Mission/Policy Statements, 1958-circa 1985
- Title
- Mission Statement, 1995-1999
- Title
- Procedures, 1959-1960
- Title
- Manual of Procedures, 1960
- Title
- Procedures, 1972 and Undated
- Title
- 53rd Street Survey, Undated
- Title
- Summary of Annual Report, 1958
- Title
- Annual Reports, 1958-1989
- Title
- Annual Report - Executive Director - Irving Horwitz, 1961
- Title
- Annual Reports, 1961-1963
- Title
- Annual Reports, 1965-1967
- Title
- Annual Reports, 1971-1972
- Title
- Annual Reports, 1971-1972
- Title
- Annual Reports, 1971-1989
- Title
- Annual Reports, Annual Meeting, and Brochures, 1971-1989
- Title
- Conference Reporter, 1995
- Title
- Conference Reporter, 1996
- Title
- Conference Reporter, 1997
- Title
- Conference Reporter, 1998
- Title
- Conference Reporter, 1999
- Title
- Conference Reporter, 2000
- Title
- Conference Reporter, 2001
- Title
- Conference Reporter, 2002
- Title
- Conference Reporter, 2003
- Title
- Conference Reporter, 2004
- Title
- Conference Reporter, 2005
- Title
- Conference Reporter, 2006
- Title
- Conference Reporter, 2007
- Title
- Conference Reporter, 2008
- Title
- Conference Reporter, 2009
- Title
- Conference Reporter, 2010
- Title
- Conference Reporter, 2011
- Title
- General Correspondence - Marion Perry, 1966
- Title
- General Correspondence, 1967
- Title
- Correspondence, 1967-1968
- Title
- General Correspondence, 1968-1975
- Title
- Correspondence, January - April 1970
- Title
- Correspondence, April - July 1970
- Title
- Correspondence, August - November 1970
- Title
- Correspondence, 1971
- Title
- General Correspondence, 1975
- Title
- General Correspondence, 1976
- Title
- General Correspondence, 1977
- Title
- General Correspondence, 1979
- Title
- General Correspondence, 1979-1982
- Title
- General Correspondence, 1980
- Title
- General Correspondence, 1981
- Title
- General Correspondence, 1982
- Title
- General Correspondence, 1983
- Title
- General Correspondence, 1984
- Title
- General Correspondence, 1985
- Title
- General Correspondence, 1986
- Title
- General Correspondence, 1987
- Title
- General Correspondence, 1988
- Title
- General Correspondence, 1989
- Title
- General Correspondence, 1990
- Title
- General Correspondence, 1991
- Title
- General Correspondence, 1992
- Title
- Electronic Communications Committee, 1996
- Title
- Electronic Communications Committee, 1999-2000
- Title
- Health Survey, 1969
- Title
- "Hyde Park Communicates!" Computer Bulletin Board, 1993
- Title
- Newsletters, 1952-1956
- Title
- Newsletters - Copy, 1957-1961
- Title
- Newsletters, 1957-1962
- Title
- Newsletters, 1958
- Title
- Newsletters, 1963-1965
- Title
- Newsletters, 1966-1967
- Title
- Newsletters, 1967-1993
- Title
- Newsletter - Draft, Apr-67
- Title
- Newsletter - Draft, Sep-67
- Title
- Newsletters, 1969-1970
- Title
- Newsletters, 1972-1982
- Title
- Newsletters, 1973-1995
- Title
- Newsletter, 1973-1999
- Title
- Newsletter - Draft, 1981-1982
- Title
- Newsletter - Events, 1995-1996
- Title
- Press Releases, 1959-1962
- Title
- Press Releases, 1959-1971
- Title
- Press Releases, 1964
- Title
- Press Releases, 1964-1965
- Title
- Press Releases, 1965
- Title
- Press Releases, 1966-1967
- Title
- Press Releases, 1967-1968
- Title
- Press Releases, 1967-1968
- Title
- Press Releases, 1968
- Title
- Press Releases, 1968
- Title
- Press Releases, 1968-1969
- Title
- Press Releases, 1976
- Title
- Press Releases, 1976
- Title
- Press Releases, 1977-1978
- Title
- Press Releases, 1982-1986
- Title
- Press Releases and Flyer, 1989-1992
- Title
- Reports, 1973-1977
- Title
- Official Statements, 1962-1968
- Title
- Statements, 1967
- Title
- Statements, 1967-1968
- Title
- Statement - Board of Education, 1985
- Title
- Surveys, circa 1982-1989
- Title
- Survey, 1988
- Title
- Testimony - City Council, 1964
- Title
- Publicity - Ideas and Resources, 1950-1959
- Title
- Public Relations - Brochures, circa 1950-1969
- Title
- Publicity and Brochures, 1951-1953
- Title
- Publicity - Clippings, Article Reprints, 1953-1959
- Title
- Public Relations Committee - "It Can Happen Right Here" Slide Show, 1954
- Title
- Public Relations Committee - Books - "Neighbors in Action", 1954
- Title
- Public Relations Committee - Publicity Films and Slides, 1954-1956
- Title
- Visual Aids, 1954-1957
- Title
- Publicity - Correspondence, Clippings, Publications, and Periodicals, 1954-1962
- Title
- Publicity - "Organization of Block Groups" Action Report, 1956
- Title
- Publicity - Brochure and History of the Conference, 1956
- Title
- Public Relations Committee, 1956-1957
- Title
- Brochures, 1956-1966
- Title
- Publicity - Window Display, 1957
- Title
- Publicity and Public Relations, 1958-1959
- Title
- Public Relations Committee, 1958-1960
- Title
- Publicity - Clippings - Annual Meeting and Tenth Anniversary, 1959
- Title
- Publicity and Public Relations Committee, 1959
- Title
- Publicity/Public Relations Committee, 1959-1960
- Title
- Publicity and Public Relations, 1960
- Title
- Publicity/Public Relations Committee, 1960
- Title
- Publicity - Clippings and Correspondence, 1960-1961
- Title
- Publicity - Newsletters and Clippings, 1960-1961
- Title
- Publicity - Clippings, 1960-1978
- Title
- Publicity - Clippings, 1961
- Title
- Publicity/Public Relations Committee, 1961
- Title
- Publicity and Public Relations, 1962
- Title
- Publicity and Public Relations, 1962-1965
- Title
- Histories of Conference, 1963-1964
- Title
- Public Relations - Film and Slide Shows About HPKCC, 1964-1965
- Title
- Publicity - Harper Court, 1965
- Title
- History of the Conference - James Cunningham, 1965-2003
- Title
- Public Relations, 1967
- Title
- Public Relations - Letter to the Editor, Hyde Park Herald, 1968
- Title
- Publicity - Photographs, 1968
- Title
- Publicity - Clippings, 1969
- Title
- Publicity - Clippings, 1969
- Title
- Publicity - Clippings, 1969-1970
- Title
- Publicity - Hyde Park Inquirer, circa 1973
- Title
- Publicity - Clippings, 1974-1975
- Title
- Publicity - Clippings, 1976
- Title
- "Your Conference in Action" Clippings, 1976-1977
- Title
- Publicity, 1977
- Title
- Publicity - Clippings, 1977
- Title
- Publicity - Clippings, 1977
- Title
- Publicity - Clippings, 1977
- Title
- Publicity - Clippings, 1978
- Title
- Publicity, 1979
- Title
- Publicity - Clippings, 1979
- Title
- Publicity - Clippings, 1979-1980
- Title
- Publicity - Clippings, 1982-1983
- Title
- Publicity - Flyers, 1986-1989
- Title
- Publicity - Clippings, Hyde Park Herald, 1991-1994
- Title
- Publicity - Brochure, 1995-1996
- Title
- Publicity - Hyde Park Herald, 2008
- Title
- Flyer - Community Meeting on 47th Street Housing, Undated
- Title
- Publicity - Slide Show Script, Undated
- Title
- Questionnaire about Hyde Park-Kenwood Community Conference, Undated
- Title
- 10th Anniversary Parade, 1959
- Title
- 25th Anniversary Committee, 1974
- Title
- 40th Anniversary Celebration, 1989
- Title
- 50th Anniversary Champagne Reception, 2000
- Title
- Alderman Forum, 1974-1975
- Title
- Alderman Forum, 1983
- Title
- Annual Meetings, 1952-1988
- Title
- Annual Meetings, 1954-1958
- Title
- Annual Meeting, 1955
- Title
- Annual Meetings, 1956-1958
- Title
- Annual Meetings, 1956-1960
- Title
- Annual Meeting - Tenth Anniversary Celebration, 1959
- Title
- Annual Meeting - Tenth Anniversary, 1959
- Title
- Annual Meeting - Tenth Anniversary, 1959
- Title
- Annual Meeting - Tenth Anniversary - Correspondence, 1959
- Title
- Annual Meeting - Tenth Anniversary - Publicity, 1959-1960
- Title
- Annual Meeting, 1960
- Title
- Annual Meeting, 1960
- Title
- Annual Meeting, 1960-1962
- Title
- Annual Meeting, 1961
- Title
- Annual Meeting, 1962
- Title
- Annual Meeting, 1963
- Title
- Annual Meeting, 1964
- Title
- Annual Meeting, 1965
- Title
- Annual Meeting, 1966-1967
- Title
- Annual Meeting, 1966-1968
- Title
- Annual Meeting, 1967-1968
- Title
- Annual Meeting, 1968
- Title
- Annual Meeting, 1968
- Title
- Annual Meeting, 1968
- Title
- Annual Report and Meeting, 1971
- Title
- Annual Meeting - Play: "They Know How to Make History", 1974
- Title
- Annual Meeting, 1976
- Title
- Annual Meeting - Speech, 1977
- Title
- Annual Meetings, 1982-1984
- Title
- Annual Meeting - Forum on 1992 Chicago World's Fair, 1985
- Title
- Annual Meeting - Scripts for Skits, Undated
- Title
- Community Forum - Illinois Constitutional Convention, 1969
- Title
- First Congressional District Candidates Public Forum, 1983
- Title
- Hyde Park Centennial Celebration, 1961
- Title
- Hyde Park-Kenwood Centennial Souvenir Program, 1962
- Title
- Kimbark Event, Undated
- Title
- Open House, 1977
- Title
- State Senator and Representative Candidates Forum, 1992
- Title
- State Senator and Representative Candidates Forum, 1995
- Title
- State Senator and Representative Candidates Forum, 1996
- Title
- Town Meetings, 1967-1968
- Title
- Town Meeting, 1968
- Title
- Town Meeting - East Hyde Park, 1968
- Title
- Town Meeting - East Kenwood, 1968
- Title
- Town Meeting - South and Central Hyde Park, 1968
- Title
- Town Meeting Questions and Answers, Undated
- Title
- 5th Ward Telephone Guide, Undated
- Title
- Administrative Forms, circa 1960-1969
- Title
- Membership and General Office Form Letters, 1960
- Title
- Conference Staff Functions and Responsibilities, 1957-1963
- Title
- Office Lease, 1965-1967
- Title
- Office Personnel Policies, 1965
- Title
- Office Procedures, 1967
- Title
- Office Procedures, Undated
- Title
- Office Telephone Log, 1975
- Title
- Organization-Agency File - Guide, 1968
- Title
- Post Office Materials, 1966
- Title
- Resources at Conference Office, 1956
- Title
- Resources - Recreation, 1967
- Title
- Volunteer Interest Forms, 1976
- Title
- Literature on Volunteer Programs, Undated
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.
- Title
- Program Committees, 1955
- Title
- Program Activities, 1955-1959
- Title
- Program Committee Goals, 1956-1959
- Title
- Program Committees - Chairmen, 1957
- Title
- Program Committees - Chairmen, 1958
- Title
- Committee Directories, 1958-1966
- Title
- Program Committees - Chairmen, 1959
- Title
- Program Committees - Proposal, 1961
- Title
- Committee Meetings and Reports, 1962-1963
- Title
- Memoranda, 1962-1964
- Title
- Committee Members, 1964-1965
- Title
- Committee Members, 1965-1966
- Title
- Organization of Committees, 1965-1966
- Title
- Program Committees - Directories, 1967
- Title
- Committees and Block Groups, 1967-1968
- Title
- Referrals for Committee Membership, 1967-1968
- Title
- Committee Members and Minutes, 1968
- Title
- Goals and Program Proposals, 1969
- Title
- Program Committees - Directories, 1969
- Title
- Program Committees - Statement of Short-Term Goals, 1969
- Title
- Programs, 1969
- Title
- Committee Policy Statement, 1970
- Title
- Program Committees Activities, circa 1970
- Title
- Program Committees and Chairpersons, 1971
- Title
- Program Committees - Directories, 1971-1973
- Title
- Program Committees - Directories, 1973-1986
- Title
- Committee Directories, 1974-1976
- Title
- Meeting Planning Calendar, 1975
- Title
- Program Committee Proposals, 1975-1976
- Title
- Program Committees Activities, 1975-1976
- Title
- Program Committees Activities, 1975-1988
- Title
- Program Development, 1976
- Title
- Program Development Committee, 1976
- Title
- Program Committees, 1980-1989
- Title
- Program Committees Activities, 1982
- Title
- Program Committees - Directories, 1982-1983
- Title
- Program Committees, 1983
- Title
- Program Activities, 1989
- Title
- Program Committees Volunteers, 1996
- Title
- Urban Renewal Literature, 1947-1959
- Title
- Urban Renewal - Relocation, 1949-1965
- Title
- Urban Renewal - Population Statistics, 1950
- Title
- Report to the Community - Review of Area Problems and Possibilities, 1951
- Title
- Area Meetings, 1951-1952
- Title
- Urban Renewal Literature, 1951-1964
- Title
- Committee for a Cleaner Community, 1952
- Title
- Neighborhood Redevelopment Corporations, 1953
- Title
- Urban Renewal - Neighborhood Redevelopment Corporation Law, 1953
- Title
- Urban Renewal - Clippings, 1953-1959
- Title
- Urban Renewal Literature - City of Chicago, 1953-1962
- Title
- Urban Renewal - Churches and Community Conservation, 1954-1955
- Title
- Urban Renewal Literature, 1954-1956
- Title
- Urban Renewal - Clippings, 1954-1957
- Title
- Development Plans for the City of Chicago, 1954-1960
- Title
- Urban Renewal Literature, 1954-1963
- Title
- Urban Renewal, 1954-1964
- Title
- Urban Renewal - Relocation, 1954-1965
- Title
- Sale of Alcohol, 1955
- Title
- "The Place Where I Live", 1955
- Title
- 5000 Cornell Play-Lot (Feldstein Proposal), 1955
- Title
- Urban Renewal, 1955-1958
- Title
- Urban Renewal Publications, 1955-1960
- Title
- Urban Renewal Literature, 1955-1961
- Title
- Urban Renewal Publications, 1955-1961
- Title
- Urban Renewal Publications, 1955-1962
- Title
- Urban Renewal Plan, 1955-1967
- 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
- Title
- Urban Renewal, 1956-1957
- Title
- Real Estate Committee, 1956-1958
- Title
- Real Estate Committee - Relocation Study of Families in Projects A and B, 1956-1958
- Title
- Neighborhood Maintenance Problems, 1957
- Title
- Area Councils, 1957
- Title
- Real Estate Contest, 1957-1958
- Title
- Relocation, 1957-1961
- Title
- Urban Renewal - Clippings, 1957-1962
- Title
- Urban Renewal Literature, 1957-1962
- Title
- Urban Renewal, 1957-1963
- Title
- Chicago City Planning Reports, 1957-1963
- Title
- Urban Renewal Publications, 1957-1964
- Title
- Urban Renewal Resources, 1957-1964
- Title
- Hyde Park-Kenwood Urban Renewal Plan, 1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan, 1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan - Project Report, 1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan - Reports, 1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan [1/5], 1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan [2/5], 1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan [3/5], 1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan [4/5], 1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan [5/5], 1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan, 1958
- Title
- Clean-up Projects - Correspondence, 1958-1959
- Title
- Urban Renewal - Relocation - Studies, Reports, Correspondence, 1958-1961
- Title
- Urban Renewal - Department of Urban Renewal, Hyde Park-Kenwood Urban Renewal Project, 1958-1962
- Title
- Newsstands, 1958-1963
- Title
- Urban Renewal, 1958-1964
- Title
- Hyde Park-Kenwood Urban Renewal Plan, 1958-1964
- Title
- Urban Renewal - Development Meeting, circa 1958-1969
- Title
- Motels, 1959
- Title
- Clean-up Projects, 1959
- Title
- Realtors List, 1959-1968
- Title
- Urban Renewal - Clippings, 1960
- Title
- Urban Renewal - Relocation Program, 1960
- Title
- Urban Renewal - Relocation Program, 1960
- Title
- Rebuilding a City: The Interplay of Publics and Public Officials and Organizations in the Urban Renewal of Hyde Park-Kenwood [1/3], 1960
- Title
- Rebuilding a City: The Interplay of Publics and Public Officials and Organizations in the Urban Renewal of Hyde Park-Kenwood [2/3], 1960
- Title
- Rebuilding a City: The Interplay of Publics and Public Officials and Organizations in the Urban Renewal of Hyde Park-Kenwood [3/3], 1960
- Title
- Development Proposals, 1960-1964
- Title
- Architectural and Historical Landmarks in Hyde Park-Kenwood, 1961
- Title
- Urban Renewal in Chicago - Literature, 1961
- Title
- Urban Renewal, 1961-1963
- Title
- Information for Prospective Redevelopers, 1961-1963
- Title
- Urban Renewal - Site Disposition, HR 1, HR 3, LR 1-14, 1961-1964
- Title
- School Playgrounds, 1961-1969
- Title
- Hyde Park-Kenwood Urban Renewal, 1962
- Title
- Land Reuse, 1962
- Title
- Urban Renewal, 1962-1964
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, HR-3 Site, 54th and Cottage Grove, 1962-1965
- Title
- Kozminski School Vacant Land Site, 1962-1972
- Title
- Redevelopment Plan, 1963
- Title
- Hyde Park Herald Real Estate Assessment, 1963
- Title
- Hyde Park Herald Real Estate Assessment, 1963
- Title
- New Haven, Connecticut Urban Renewal Publications, 1963
- Title
- Hyde Park-Kenwood Urban Renewal Plan, 1963
- Title
- Urban Renewal Plan Amendment 3, 1963
- Title
- Urban Renewal - Department of Urban Renewal, Hyde Park-Kenwood Urban Renewal Project, 1963-1964
- Title
- Urban Renewal - HR3 Site Development Plans, 1963-1964
- Title
- Urban Renewal - HR3 Site Development Plans, 1963-1964
- Title
- 47th Street, Residential Planned Development - Criteria and Old Bid Documents, 1963-1966
- Title
- Urban Renewal - Commercial Sites, 1964
- Title
- Urban Renewal - Landscaping, 1964
- Title
- Urban Renewal - Population Projections for Chicago, 1964
- Title
- Report on Proposed V.A. Hospital, 1964
- Title
- Report to Congress on Hyde Park-Kenwood Urban Renewal, 1964
- Title
- Student Paper - "Kenwood: A Romance in One LCA", 1964
- Title
- Information for Prospective Redevelopers, 1964
- Title
- Recommendations on Proposals for Low Rise Residential Sites, 1964
- Title
- Hyde Park-Kenwood Urban Renewal Plan, 1964
- Title
- Urban Renewal Plan Amendment 4, 1964
- Title
- Bicycle Rental Clipping, 1964
- Title
- LR Site Proposals, 1964
- Title
- Urban Renewal - LR Site Disposition, 1964
- Title
- Urban Renewal - LR 1-14, 1964
- Title
- Urban Renewal - LR1-5 Sites, 1964
- Title
- Urban Renewal - LR1-5 and LR7-9 Sites, 1964
- Title
- Hyde Park-Kenwood Urban Renewal Project - Parks and Recreation Committee - Report on Kozminski School Playground, 1964
- Title
- Urban Renewal - Harper Court Foundation, 1964-1965
- Title
- Hyde Park-Kenwood Urban Renewal Project - Koziminski School Playground, 1964-1965
- Title
- Hyde Park-Kenwood Urban Renewal Project - School Playgrounds, 1964-1965
- Title
- Land Disposition - Droste vs. Kerner, 1964-1966
- Title
- Urban Renewal Legislation, 1964-1966
- Title
- Hyde Park-Kenwood Urban Renewal Project - School Playgrounds, 1964-1967
- Title
- Urban Renewal - Area and Town Meetings, 1964-1968
- Title
- Proposed Catholic Seminary, 1965
- Title
- Hyde Park-Kenwood Urban Renewal Project - 55th Street Median Strip, 1965
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, C-10, 54th and lake Park, Rubloff High Rise Proposal, 1965
- Title
- Urban Renewal, 1965-1966
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, HR-2 Site, Cornell Avenue, 1965-1966
- Title
- Hyde Park-Kenwood Urban Renewal Project - Park 1 - 55th-54th, Kenwood, Kimbark, 1965-1966
- Title
- Hyde Park-Kenwood Urban Renewal Project - Park 5 - 54th and Blackstone, 1965-1966
- Title
- 47th Street, Residential Planned Development - Lake Village, Criticism, 1965-1967
- Title
- 47th Street, Residential Planned Development - United Dwellings and Amalgamated Social Benefits Association, 1965-1967
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, C-9, 52nd and Harper, 1965-1968
- Title
- 47th Street, Residential Planned Development - Bid Document Issued by Department of Urban Renewal, 1966
- Title
- Lists of 53rd Street Merchants, 1966
- Title
- Urban Renewal - Droste vs. Kerner, 1966
- Title
- Residential Planned Development - 5801 S. Ellis, 1966
- Title
- Urban Renewal - Land Bid Documents, 1966
- Title
- Hyde Park-Kenwood Urban Renewal Plan - Study Proposal, 1966
- Title
- Block Beautiful Contest, 1966
- Title
- Hyde Park-Kenwood Urban Renewal - Kenwood High School Site, 1966
- Title
- Clean-up Committee - Correspondence and Minutes, 1966
- Title
- Urban Renewal - New Construction, 1966-1967
- Title
- Urban Renewal in Other Communities, 1966-1967
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, C-10, 54th and Lake Park Avenue, National Tea Company, 1966-1967
- Title
- Hyde Park-Kenwood Urban Renewal Project - Park 3 - Reavis Park, 50th and Drexel Boulevard, 1966-1967
- Title
- Urban Renewal - Background Information on Hyde Park-Kenwood, 1966-1968
- Title
- Urban Renewal, 1966-1968
- Title
- City Planning - McCormick Place, 1966-1968
- Title
- Hyde Park-Kenwood Urban Renewal Plan, 1966-1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Freeze, 1966-1968
- Title
- Hyde Park-Kenwood Urban Renewal - Status of Sites, 1966-1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Park 2 - 54th and Greenwood, 1966-1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Park 6 - 54th Place and Drexel, 1966-1969
- Title
- 47th Street, Residential Planned Development - Analysis and Recommendations on Urban Renewal Bids for LR 1-5 and HR 1, 1967
- Title
- 47th Street, Residential Planned Development - Bank Study, 1967
- Title
- 47th Street, Residential Planned Development - Board of Directors Meeting, 1967
- Title
- 47th Street, Residential Planned Development - Comparison Bids, 1967
- Title
- 47th Street, Residential Planned Development - Conference Position and Compromise, 1967
- Title
- 47th Street, Residential Planned Development - Conference Statement on HR 1 and LR 1-5, 1967
- Title
- 47th Street, Residential Planned Development - Conference Statements to Conservation Community Council, 1967
- Title
- 47th Street, Residential Planned Development - Conservation Community Council and Department of Urban Renewal, 1967
- Title
- 47th Street, Residential Planned Development - Criteria for Development of LR 1-5 and HR 1, 1967
- Title
- 47th Street, Residential Planned Development - Department of Urban Renewal, 1967
- Title
- 47th Street, Residential Planned Development - Lake Village, 1967
- Title
- 47th Street, Residential Planned Development - Lake Village and Kenwood Park, 1967
- Title
- 47th Street, Residential Planned Development - Lake Village Position, 1967
- Title
- 47th Street, Residential Planned Development - Transcript of Community Meeting, 1967
- Title
- Community Improvement Program Study Area - North Kenwood-Oakland, 1967
- Title
- Funds for Study of the Community, 1967
- Title
- Urban Renewal - Conference Statement to Conservation Community Council, 1967
- Title
- North Kenwood-Oakland Urban Renewal, 1967
- Title
- Statement to the Conservation Community Council, 1967
- Title
- Development Proposal - Kenwood Park, 1967
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development Recommendations to C.C.C., 1967
- Title
- Urban Renewal - Land Study for East Hyde Park-Kenwood, 1967
- Title
- Urban Renewal - Clippings, Hyde Park Herald, 1967
- Title
- Open Meeting Transcript, 1967
- Title
- Bell Survey of New Building, 1967
- Title
- Block Beautiful Contest, 1967
- Title
- Hyde Park-Kenwood Urban Renewal - Site Charts and Newsletter, 1967
- Title
- Urban Renewal - Site Disposition, 1967
- Title
- Development - 52nd Street and Lake Park Avenue, C-4, A and P Site, 1967
- Title
- Urban Renewal - LR-17, P-12 Near 55th on Cornell, 1967
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, HR-2 Site, Cornell Avenue, 1967
- Title
- Hyde Park-Kenwood Urban Renewal Project - Undeveloped School Sites, 1967
- Title
- Committee for a Cleaner Community, 1967
- Title
- Committee for a Cleaner Community, 1967
- Title
- Committee for a Cleaner Community - Sidewalker Campaign, 1967
- Title
- Urban Renewal - 47th Place, 1967-1968
- Title
- 47th Street, Residential Planned Development, 1967-1968
- Title
- 47th Street, Residential Planned Development - Ancona School Expansion, 1967-1968
- Title
- 47th Street, Residential Planned Development - Correspondence, 1967-1968
- Title
- Urban Renewal - Redesignation, Community Suggestions, 1967-1968
- Title
- Urban Renewal, 1967-1968
- Title
- Urban Renewal - 52nd and 53rd Streets and Lake Park Avenue, 1967-1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Land Disposition, 1967-1968
- Title
- Urban Renewal - Relocation, 1967-1968
- Title
- Urban Renewal - Area and Town Meetings - Planning, 1967-1968
- Title
- Hyde Park-Kenwood Urban Renewal Plan - Amendment 6, Parks Committee Recommendations, 1967-1968
- Title
- Urban Renewal - LR 7, 8, and 9, 1967-1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - S-4 - Bixler Playground, 57th and Kenwood, 1967-1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - School Playgrounds, 1967-1968
- Title
- Hyde Park-Kenwood Urban Renewal Case Study and History, 1967-1971
- Title
- 47th Place Acquisition, Planning Considerations, 1968
- Title
- 47th Street, Residential Planned Development - Kenwood Park, 1968
- Title
- 47th Street, Residential Planned Development - Rehabilitation, 1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - U.S. Post Office, 1968
- Title
- Report on Undeveloped Urban Renewal Sites in Hyde Park-Kenwood, 1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Residential Planned Development - Correspondence, 1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, Staff Recommendations, 1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, Englewood between 47th and 48th, 1968
- Title
- Urban Renewal - Relocation, 1968
- Title
- Urban Renewal - Town Meeting - Fact Sheets, 1968
- Title
- Urban Renewal - Town Meeting - Press Releases, Announcements, Invitations, 1968
- Title
- Urban Renewal - Town Meeting - West Kenwood, 1968
- Title
- Urban Renewal - Town Meetings - Agendas, Minutes, Evaluations, 1968
- Title
- Urban Renewal - Town Meetings - Instructions for Chairman, Recorder, and Host, 1968
- Title
- Urban Renewal - Town Meetings - Location Arrangements and Minutes, 1968
- Title
- Urban Renewal - Town Meetings - Minutes, 1968
- Title
- Urban Renewal - Town Meetings - Minutes, 1968
- Title
- Town Meeting - Checklists, 1968
- Title
- Town Meeting - Evaluation and Follow-Up, 1968
- Title
- Urban Renewal Publications, 1968
- Title
- Model Cities Planning Workbook - City Goals, 1968
- Title
- Model Cities Planning Workbook - Economic, 1968
- Title
- Model Cities Planning Workbook - Education, 1968
- Title
- Model Cities Planning Workbook - Environment, 1968
- Title
- Model Cities Planning Workbook - Federal Goals, 1968
- Title
- Model Cities Planning Workbook - Health, 1968
- Title
- Model Cities Planning Workbook - Introduction, 1968
- Title
- Model Cities Planning Workbook - Legal, 1968
- Title
- Model Cities Planning Workbook - Ordering Goals, 1968
- Title
- Model Cities Planning Workbook - Relevant Papers, 1968
- Title
- Model Cities Planning Workbook - Welfare, 1968
- Title
- Area Meeting Attendance Cards, 1968
- Title
- Block Beautiful Contest of Woodlawn, 1968
- Title
- Hyde Park-Kenwood Urban Renewal Sites, 1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, C-11, 53rd and Cottage Grove, 1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, LR-1, Dorchester and 47th Street, 1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, HR-1 - LR 1-5, 47th Street - Statistics, 1968
- Title
- Hyde Park-Kenwood Urban Renewal Project - Development, HR-1 - LR 1-5, 47th Street Housing, 1968
- Title
- Urban Renewal Plan - Proposed Amendment, 1968-1969
- Title
- Riot Relief Fund, 1968-1972
- Title
- Colonel Sanders Franchise at 54th and Lake Park, 1969-1970
- Title
- Shopping Center at 53rd and Cottage Grove, 1969-1970
- Title
- Community Development, 1970
- Title
- Urban Renewal Areas, 1970
- Title
- Urban Renewal - C-14, 55th and Cornell Avenue, 1970-1973
- Title
- Urban Renewal, 1970-1977
- Title
- Census Data, 1972
- Title
- Population Statistics, 1972
- Title
- Neighborhood Development Corporation Working Papers, 1972
- Title
- Urban Renewal - Bob's Newsstand, 51st and Lake Park, 1974
- Title
- Land Use Committee, 1974
- Title
- Relief and Relocation Services, 1974
- Title
- University of Chicago Development, 1975
- Title
- McDonald's Proposal and Wieboldt Foundation Proposal, 1975-1976
- Title
- Decennial Census, 1975-1980
- Title
- Real Estate Taxes - Delinquency, 1976
- Title
- Relocation, 1976
- Title
- Basketball Court - 57th Street and Shore Drive, 1976
- Title
- Small Business Administration Loans, 1977
- Title
- Urban Renewal - Ford Foundation Grant, 1977
- Title
- Development of 54th and Hyde Park Boulevard, 1977
- Title
- Energy Fairs, 1977-1979
- Title
- Logo Contest - "City Living at Its Best", 1978
- Title
- Hyde Park-Kenwood Community Development, 1980-1983
- Title
- 47th Street Development, 1982
- Title
- Butler's Restaurant, 1982
- Title
- Statement Delivered Before Demolition Court, 1982
- Title
- Urban Renewal - 57th Street, 1982
- Title
- YMCA Building Development, 1982
- Title
- Urban Renewal - 47th Street Development, 1982-1983
- Title
- Streetscape, 1983
- Title
- Community Planning Conference, 1984
- Title
- Proposed Plans for YMCA and Parking Lot, 1984
- Title
- Museum of Science and Industry Expansion, 1984
- Title
- Local Businesses, 1986-1987
- Title
- Vacant Land - 5132-44 Hyde Park Boulevard, 1986-1987
- Title
- 47th Street Parking Lot, Museum of Science and Industry, 1987-1998
- Title
- Lake Calumet Airport, 1990-1991
- Title
- Campaign to Save The University of Chicago's International House, 1999-2000
- Title
- 53rd Street Commercial Development Community Forum, 2002
- Title
- "Your Business Can Thrive in Hyde Park-Kenwood", Undated
- Title
- Secondary Structures in Hyde Park-Kenwood, Undated
- Title
- Socialism and Chicago Politics, Undated
- Title
- Urban Renewal and Land Disposition, Undated
- Title
- Maps of Hyde Park, Undated
- Title
- Hyde Park-Kenwood Urban Renewal Project - Park 4, Undated
- Title
- Block Steering Committee, 1950-1952
- Title
- Block Steering Committee, 1950-1952
- Title
- Block Steering Committee, 1950-1953
- Title
- Block Group Steering Committee, 1950-1964
- Title
- Block Steering Committee - Training and Volunteers, 1951-1952
- Title
- Block Steering Committee and Block Director, 1951-1957
- Title
- Block Steering Committee Meetings, 1952
- Title
- Block Steering Committee, 1952-1954
- Title
- Block Steering Committee - Correspondence, 1952-1955
- Title
- Block Groups Steering Committee, 1952-1956
- Title
- Block Steering Committee, 1952-1959
- Title
- Block Steering Committee - Chronology of Block Program, 1953-1956
- Title
- Block Steering Committee, 1954
- Title
- Block Membership Committee and Block Steering Committee Contacts, 1954-1956
- Title
- Block Steering Committee - Attendance and Correspondence, 1954-1956
- Title
- Block Steering Committee, 1955
- Title
- Block Steering Committee, 1955-1956
- Title
- Block Group Steering Committee, 1955-1958
- Title
- Block Steering Committee, 1956
- Title
- Block Steering Committee, 1956
- Title
- Block Group Steering Committee, 1956-1959
- Title
- Block Group Steering Committee, 1958-1959
- Title
- Block Steering Executive Committee, 1959
- Title
- Block Steering Committee Elections, 1960-1962
- Title
- Block Steering Committee, 1962
- Title
- Block Steering Committee - Correspondence, Memos, Minutes, and Agendas, 1962
- Title
- Block Steering Committee Meetings, 1962
- Title
- Block Steering Committee, 1963
- Title
- Block Steering Committee - Architectural Bus Tour - Map, Questionnaire, and Photographs, 1963
- Title
- Block Steering Committee Meetings, 1963
- Title
- Block Steering Committee Tour, 1963
- Title
- Block Steering Committee, 1963
- Title
- Block Group Steering Committee, 1963
- Title
- Block Organization Guidelines, 1950-1956
- Title
- Block Organizations, Zone Coordinators, 1951-1952
- Title
- Block Program - Workshops, 1951-1954
- Title
- Block Groups Community Clinic, 1952
- Title
- Block Groups Community Clinic Forms, 1952
- Title
- Block Organizations - Community Clinics, 1952-1953
- Title
- Block Organizations - Community Clinics, 1952-1953
- Title
- Block Organizations, 1952-1956
- Title
- Block Program, 1952-1956
- Title
- Block Organizations - Community Leadership Training Seminars, 1953-1954
- Title
- Membership and Block Group Prospects, 1953-1955
- Title
- Block Activity Profiles and Weekly Reports, 1953-1956
- Title
- Block Organization Correspondence, 1953-1956
- Title
- Report on Block Group Program - Don Miller, 1954
- Title
- Block Organizations - Community Leadership Institute, 1954-1956
- Title
- Block Program Evaluation, 1954-1956
- Title
- Block Organization Report, 1955
- Title
- Block Program - Community Leadership Workshop, 1955
- Title
- Block Groups, 1955-1957
- Title
- Block Group Reports and Profiles, 1955-1957
- Title
- Block Group Profiles, Reports, and Study, 1955-1958
- Title
- Block Groups - Playgrounds, 1955-1959
- Title
- Block Programs, 1955-1959
- Title
- Block Organizations - Structure and Chronological History, 1956
- Title
- Block Committees - Sol Tax Files, 1956-1959
- Title
- Lists of Block Groups, 1956-1965
- Title
- Block Groups, 1956-1966
- Title
- "Chips Off Our Block" Newsletter, 1957-1958
- Title
- Hyde Park-Kenwood Urban Renewal Plan, Block Group Meetings, 1957-1958
- Title
- Block Organizations - Tree Planting Program, 1958-1959
- Title
- Block Program Field Student - Armaity Desai, 1958-1959
- Title
- Block Group and Area Meetings and Reports, 1959-1962
- Title
- Block Group Meeting Report Forms, 1960
- Title
- Block Groups - Forms Sent to New Conference Members, Block Leaders, 1960-1962
- Title
- Block Groups, 1961-1963
- Title
- Block Group Form Letter, 1962
- Title
- Block Groups - Evaluative Survey Meeting, 1962
- Title
- Block Groups, circa 1963
- Title
- Block Club Activities Survey, 1964
- Title
- Block Group School Questionnaire, 1964
- Title
- Block Groups - Correspondence, 1964
- Title
- Block Groups, 1964-1965
- Title
- Block Groups, 1964-1967
- Title
- Urban Renewal - Block Groups - Assessment Interviews, 1965
- Title
- Block Groups - Action to be Taken, 1965
- Title
- Block Groups - Actions Taken, 1965
- Title
- Block Groups - Correspondence, 1965
- Title
- Block Groups, 1966
- Title
- Block Groups - Blackstone Rangers, 1966
- Title
- Block Groups List, 1967
- Title
- Block Groups and Residential Associations, 1967-1968
- Title
- Block Club - Englewood Between 47th and 48th, 1968
- Title
- Block Group Meetings, 1968
- Title
- Block Group Meetings, 1968
- Title
- Block Groups, 1968
- Title
- Block Groups - Correspondence, 1968
- Title
- Block Groups, 1968-1969
- Title
- Block Clubs, 1975
- Title
- Block Groups, 1981
- Title
- Block Groups, Undated
- Title
- Zone 1 Block Organizations, 1950
- Title
- Zone 2 Block Organizations, 1950-1951
- Title
- Zone 3 Block Organizations, 1951
- Title
- Zone 4 Block Organizations, 1951
- Title
- Zone 5 Block Organizations, 1950-1951
- Title
- Zone 6 Block Organizations, 1950
- Title
- Zone 7 Block Organizations, 1950
- Title
- Zone 8 Block Organizations, 1950
- Title
- Zone 9 Block Organizations, 1951-1952
- Title
- Zone 10 Block Organizations, 1952
- Title
- Zone 11 Block Organizations, 1951
- Title
- Zone 12 Block Organizations, 1951
- Title
- Zone 13 Block Organizations, 1951
- Title
- Zone 14 Block Organizations, 1950-1952
- Title
- Zone 15 Block Organizations, 1951
- Title
- Zone 16 Block Organizations, 1950-1952
- Title
- Zone 17 Block Organizations, 1951
- Title
- Zone 18 Block Organizations, 1951
- Title
- Zone 19 Block Organizations, 1950-1951
- Title
- Zone 20 Block Organizations, 1949-1952
- Title
- Kenwood Area Council, 1951-1961
- Title
- Kenwood Block Group 1 - 4700 Kenwood, 1957-1962
- Title
- Kenwood Block Group 2 - 4800 Kenwood, 1956-1962
- Title
- Kenwood Block Group 3 - 4700 Kimbark, 1955-1963
- Title
- Kenwood Block Group 4 - 4700-4900 Greenwood, 4800-4900 Ellis, 900-1200 48th and 49th, 900-1100 50th, 1959-1962
- Title
- Kenwood Block Group 5 - 4700 Ellis and Ingleside, 1955-1960
- Title
- Kenwood Block Group 6 - 4700-5000 Drexel Strip, 4800 Drexel, Drexel Garden Homes, 1951-1961
- Title
- Kenwood Block Group 6 - 4700-5000 Drexel Strip, 4800 Drexel, Drexel Garden Homes, 1951-1961
- Title
- Kenwood Block Group 7 - 5000 Ellis, 1956-1962
- Title
- Kenwood Block Group 8 - 5000 Woodlawn and Greenwood, 1100 Hyde Park, 1117-1300 50th, 1956-1962
- Title
- Kenwood Block Group 8 - 5000 Woodlawn and Greenwood, 1100 Hyde Park, 1117-1300 50th, 1956-1962
- Title
- Kenwood Block Group 9 - Madison Park, 1956-1961
- Title
- Kenwood Block Group 10 - 4800-4900 Dorchester, 48th Street, 1956-1963
- Title
- Kenwood Block Group 11 - 5000 Dorchester, 1956-1963
- Title
- Kenwood Block Group 12 - 5400 Ingleside, 1959-1961
- Title
- Kenwood Block Group 13 - 4900 Blackstone, 1958-1961
- Title
- Northeast Hyde Park Area Council, 1957-1961
- Title
- Northeast Hyde Park Block Group 20 - 5400 Kimbark, 1956-1964
- Title
- Northeast Hyde Park Block Group 21 - 5300 Woodlawn and Kimbark, 1956-1963
- Title
- Northeast Hyde Park Block Group 21 - 5300 Woodlawn and Kimbark, 1956-1963
- Title
- Northeast Hyde Park Block Group 31 - 5100 Kimbark and Woodlawn, 1200-1300 Hyde Park Boulevard, and 52nd Street, 1953-1963
- Title
- Northeast Hyde Park Block Group 31 - 5100 Kimbark, 1958-1959
- Title
- Northeast Hyde Park Block Group 32 - 5200 Kimbark and Kenwood, 1956-1960
- Title
- Northeast Hyde Park Block Group 33 - 5100-5200 Blackstone and Dorchester, 1958-1961
- Title
- Northeast Hyde Park Block Group 33 - 5100-5200 Blackstone and Dorchester, 1962-1963
- Title
- Northeast Hyde Park Block Group 34 - 5300-5400 Blackstone, 1956-1964
- Title
- Northeast Hyde Park Block Group 35 - 5300-5400 Dorchester, 1952-1963
- Title
- Northeast Hyde Park Block Group 36 - 5400 Ridgewood Court, 1951-1963
- Title
- Northeast Hyde Park Block Group 37 - 54th Street, 1961
- Title
- Northeast Hyde Park Block Group 42 - 5700 Kenwood, 1953-1962
- Title
- Northeast Hyde Park Block Group 43 - 5500-5600 Dorchester, 1954-1962
- Title
- Northeast Hyde Park Block Group 43 - 5500-5600 Dorchester, 1963
- Title
- Northeast Hyde Park Block Group 44 - 5700 Dorchester, 1952-1963
- Title
- Northeast Hyde Park Block Group 45 - 5500 Blackstone, 1953-1963
- Title
- Northeast Hyde Park Block Group 46 - 5600 Blackstone, 1952-1964
- Title
- Northeast Hyde Park Block Group 47 - 5700-5800 Blackstone, 1953-1963
- Title
- Northeast Hyde Park Block Group 53 - 5300-5400 Kenwood, 1300 East 54th and 53rd Streets, 1955-1956
- Title
- Urban Renewal- Northwest Hyde Park, 1966
- Title
- Northwest Hyde Park Area Council, 1956-1963
- Title
- Northwest Hyde Park Area Council, 1956-1963
- Title
- Northwest Hyde Park Block Group, Undated
- Title
- Northwest Hyde Park Block Groups, 1954-1958
- Title
- Northwest Hyde Park Block Group 14 - 5300 Maryland, 1957-1963
- Title
- Northwest Hyde Park Block Group 15 - 5300-5400 Drexel, 1956-1964
- Title
- Northwest Hyde Park Block Group 15 - 5300-5400 Drexel, 1956-1964
- Title
- Northwest Hyde Park Block Group 15 - 5300-5400 Drexel, 1956-1964
- Title
- Northwest Hyde Park Block Group 16 - 5400 Ellis and Ingleside, 54th Place, 54th Street, 1956-1963
- Title
- Northwest Hyde Park Block Group 17 - 5400 Greenwood, 1956-1962
- Title
- Northwest Hyde Park Block Group 18 - 5400 University, 1119-1113 East 54th Street, 55th Street, and 54th Place, 1956-1962
- Title
- Northwest Hyde Park Block Group 19 - 5400 Woodlawn and University, 1119-1133 East 54th Street, 1956-1959
- Title
- Northwest Hyde Park Block Group 22 - 5300 University, Woodlawn, and Greenwood, 1952-1962
- 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
- Title
- Northwest Hyde Park Block Group 24 - 5200 Ingleside, 1956-1963
- Title
- Northwest Hyde Park Block Group 25 - 5100 Ingleside, 1952-1962
- Title
- Northwest Hyde Park Block Group 26 - 5100 Ellis and Greenwood, 1955-1963
- Title
- Northwest Hyde Park Block Group 27 - 5200 Ellis, 1956-1957
- Title
- Northwest Hyde Park Block Group 28 - 5200 Greenwood, 1956-1962
- Title
- Northwest Hyde Park Block Group 29 - 5100 Woodlawn and University, 1200 Hyde Park, 1953-1959
- Title
- Northwest Hyde Park Block Group 30 - 5200 Woodlawn, 1956-1962
- Title
- Northwest Hyde Park Block Group 52 - Drexel Square, 1956-1963
- Title
- Northwest Hyde Park Block Group 54 - 5200 Kenwood, 1958-1964
- Title
- Northwest Hyde Park Block Group 55 - 5100-5200 University, 1960-1962
- Title
- Northwest Hyde Park Block Group - 5200 Drexel, 1963-1964
- Title
- South Hyde Park Block Groups, 1956-1961
- Title
- Southeast Hyde Park Block Groups - 5500 Kenwood, 1951-1961
- Title
- Southeast Hyde Park Block Groups - 5600 Kenwood, 1952-1962
- Title
- Southeast Hyde Park Block Groups - 5700-5800 Kimbark, 1950-1962
- Title
- Southeast Hyde Park Block Groups - 5500-5700 Woodlawn, 1953-1962
- Title
- Southeast Hyde Park Block Groups, 1954-1958
- Title
- Southwest Hyde Park Area Council, 1955-1962
- Title
- Southwest Hyde Park Block Group 48 - 5700-5900 Harper, 1959-1964
- Title
- Southwest Hyde Park Block Group 49 - 5700 Maryland and 800 East 58th Street, 1957-1961
- Title
- Southwest Hyde Park Block Group 50 - 5600 Drexel, 1952-1963
- Title
- Southwest Hyde Park Block Group 51 - 5600 Maryland, 1954-1962
- Title
- 5500-5600 Dorchester Block Group, 1952-1958
- Title
- Dorchester Block Group - Book-Record Fair, 1958
- Title
- East End Avenue, Indian Village, and Chicago Beach Area Groups, 1962-1964
- Title
- Everett-South Shore Drive Block Group, 1959-1963
- Title
- Everett-South Shore Drive Block Group, 1959-1963
- Title
- Hyde Park Boulevard-Cornell Avenue Block Group, 1962-1964
- Title
- Hyde Park Boulevard-Cornell Avenue Block Group, 1962-1964
- Title
- Englewood and Dorchester Circle Block Club Meetings, 1968
- Title
- 52nd Street-Kenwood-Dorchester Block Group - Dorchester Manor Fire, 1964-1965
- Title
- 5100-5300 Greenwood Neighborhood Association, 1967
- Title
- 4700 Ingleside Block Club, 1966
- Title
- 5300-5400 Kimbark Block Group, 1954-1956
- Title
- 5400 Kimbark Block Group, 1951-1954
- Title
- 5400 Kenwood Block Group, 1951-1956
- Title
- 5300-5400 Lake Park Block Group, 1955
- Title
- 5300 Woodlawn, Kimbark, 53rd Street, and 54th Street Block Groups, 1955
- Title
- 5300-5400 Drexel Block Groups, 1952-1955
- Title
- 5300 Ellis, 5300 Greenwood Block Group, 1950-1956
- Title
- 5100 University, 1100 E. Hyde Park Boulevard, 1100 E. 52nd Street Block Groups, 1954-1956
- Title
- 5300 Maryland Avenue Block Group, 1951-1957
- Title
- 5600 Kenwood Block Group, 1956-1957
- Title
- 5100-5500 Cornell Avenue, East Hyde Park Area Council Block Groups, 1952-1956
- Title
- 5100-5500 Cornell Avenue, East Hyde Park Area Council Block Groups, 1952-1956
- Title
- 5300-5400 Harper Avenue Block Groups, 1954-1955
- Title
- 5000 Cottage Grove Block Group, 1952-1953
- Title
- 5700-5800 Stony Island Block Group, 1957
- Title
- Dudley Field and 58th Street Block Groups, 1951-1953
- Title
- 5200 Greenwood Avenue Block Group, 1952-1955
- Title
- 5200 Ellis Block Group, 1952-1955
- Title
- 5400 Ingleside-Ellis, 54th Place, 54th Street Block Groups, 1952-1955
- Title
- 5400-5500 Woodlawn Block Group, 1953-1957
- Title
- 5500-5600 Dorchester Block Group, 1952-1953
- Title
- 5400 Maryland Block Group, 1952-1955
- Title
- 5400 Greenwood Avenue Block Group, 1953-1955
- Title
- 5300-5400 Blackstone Block Group, 1953-1955
- Title
- 5200 Woodlawn Block Group, 1953-1955
- Title
- 5200 University Block Group, 1952-1957
- Title
- 5200 Ingleside Block Group, 1952-1955
- Title
- 4700-4800 Lake Park-Blackstone Block Group, 1955-1956
- Title
- 4700 Kenwood, 47th Place, 48th Street (North Side) Block Group, 1954-1956
- Title
- 4800 Kenwood, 1330-1400 E. 49th Street Block Group, 1954-1957
- Title
- 4700, 4800, 4900 Kimbark Block Groups, 1953-1957
- Title
- 5000 Greenwood-Woodlawn Block Group, 1955-1957
- Title
- 5100 Kenwood-Kimbark, 1300 Hyde Park Blvd, 1300 E. 52nd Street, 1953-1957
- Title
- 5200 Kimbark, 5200 Kenwood Block Groups, 1953-1955
- Title
- 5100 Ellis-Greenwood Block Groups, 1951-1956
- Title
- 5000 Woodlawn, 5000 Greenwood, 1100 E. Hyde Park Blvd., 1100-1300 50th Street Block Groups, 1952-1957
- Title
- 4700-4900 Greenwood, 4800-4900 Ellis, 900-1200 E. 48th Street-49th Street, 1100 E. 50th Street, Block Groups, 1953-1957
- Title
- 4700-4900 Greenwood, 4800-4900 Ellis, 900-1200 E. 48th Street-49th Street, 1100 E. 50th Street, Block Groups, 1953-1957
- Title
- 4800-4900 Dorchester, 48th Street (South) Block Groups, 1955-1957
- Title
- 5100-5200 Dorchester, 5200 Blackstone (West) Block Groups, 1955-1956
- Title
- 5000 Blackstone Block Group, 1952-1955
- Title
- 5000 Ellis Block Group, 1954-1955
- Title
- 4800 Drexel Block Group, 1954-1955
- Title
- 5000 Drexel Block Group, 1952-1956
- Title
- 5600 Drexel Block Group, 1950-1956
- Title
- 5000 Dorchester Block Group, 1955
- Title
- 5300-5400 Dorchester Block Group, 1953
- Title
- 4900 Blackstone Block Group, 1955
- Title
- 4900 Drexel Block Group, 1954-1955
- Title
- 4900-5000 Lake Park, Harper Block Groups, 1955-1960
- Title
- 4800 Woodlawn Block Group, 1955
- Title
- Drexel Square Block Group, 1950-1956
- Title
- 5400-5500 Everett Block Group, 1952
- Title
- 5200 Cornell Block Group, 1952-1955
- Title
- 5400 Cornell Block Group, 1952-1955
- Title
- 5500 Cornell Block Group, 1952-1955
- Title
- 5400 Maryland Avenue Block Group, 1956-1957
- Title
- 5600 Maryland and Cottage Grove Block Group, 1954-1956
- Title
- 5700 Maryland Avenue, 800 E. 57th Street Block Groups, 1953-1956
- Title
- 5200 Hyde Park Blvd. Block Group, 1955
- Title
- 5300 Hyde Park Blvd. Block Group, 1955
- Title
- 5400 University, 1119-1133 E. 54th Street-E. 55th Street and 54th Place Block Groups, 1953-1955
- Title
- Madison Park Block Group, 1953-1955
- Title
- 5500 Ellis Block Group, 1955-1959
- Title
- 4700-5100 Lake Park Block Group, 1957-1959
- Title
- 5200 Drexel Block Group, 1954-1957
- Title
- 5400 Woodlawn-University Block Group, 1963
- Title
- 5300-5400 Cornell Avenue Block Group, 1960-1961
- Title
- 5400 Hyde Park Boulevard Block Group, 1960
- Title
- 5500 Maryland Block Group - Playground, 1954-1956
- Title
- 4700 Woodlawn Block Group, 1953-1961
- Title
- 5500 Ingleside Block Group, 1952-1956
- Title
- 5500 Drexel Block Group, 1955-1956
- Title
- 5300-5400 Harper Avenue Block Group, 1960-1962
- Title
- Harper Square Block Group, 1961
- Title
- University Apartments Block Group, 1961-1962
- Title
- Rochdale Place and Townhouses North of 55th Street, 1962
- Title
- 4700 Drexel-Cottage Grove Block Group, 1955
- Title
- 4700 Ellis and Ingleside Block Group, 1954-1955
- Title
- Drexel Strip Block Club, 1961-1965
- Title
- Chicago Beach Block Group, 1965-1966
- Title
- Dorchester Block Organization, 1956-1957
- Title
- Committee on Community Appearance, 1958-1966
- Title
- Committee on Community Appearance, 1959-1962
- Title
- Committee on Community Appearance - Landscaping Small Urban Parking Lots, 1961
- Title
- Committee on Community Appearance - Landscaping Urban Parking Lots, 1961
- Title
- Committee on Community Appearance - Landscaping Small Urban Parking Lots, 1961-1966
- Title
- Committee on Community Appearance - Meetings, 1962-1963
- Title
- Committee on Community Appearance, 1962-1965
- Title
- Committee on Community Appearance, 1963-1964
- Title
- Committee on Community Appearance, 1963-1964
- Title
- Committee on Community Appearance - Correspondence, 1964-1965
- Title
- Committee on Community Appearance - Meetings, 1964-1965
- Title
- Committee on Community Appearance, 1965
- Title
- Committee on Community Appearance, 1965
- Title
- Committee on Community Appearance - 57th Street Beautification, 1965-1966
- Title
- Committee on Community Appearance - Meetings, 1965-1966
- Title
- Committee on Community Appearance, 1965-1968
- Title
- Committee on Community Appearance, 1965-1969
- Title
- Committee on Community Appearance - Booklet for Architects and Developers, Draft, 1966
- Title
- Committee on Community Appearance - Draft of Booklet for Architects and Developers Building in an Urban Renewal Area, 1966
- Title
- Committee on Community Appearance - HR-2 Site Recommendations, 1966
- Title
- Committee on Community Appearance, 1967
- Title
- Committee on Community Appearance, 1967-1968
- Title
- Committee on Community Appearance, 1968
- Title
- Committee on Community Appearance - Parking Lot, 53rd and Lake Park, 1968
- Title
- Committee on Community Appearance - Marian A. Despres - Benefits, 1957-1966
- Title
- Committee on Community Appearance - Marian A. Despres - Correspondence, 1959-1964
- Title
- Committee on Community Appearance - Marian A. Despres - Building Design Control, 1949-1965
- Title
- Committee on Community Appearance - Marian A. Despres - Building Design Brochure, 1959
- Title
- Committee on Community Appearance - Marian A. Despres - Developers Booklet, 1965-1966
- Title
- Committee on Community Appearance - Marian A. Despres - Meetings, 1959-1961
- Title
- Committee on Community Appearance - Marian A. Despres - Meetings, 1962-1965
- Title
- Committee on Community Appearance - Marian A. Despres - Meetings, 1965
- Title
- Committee on Community Appearance - Marian A. Despres - "Keeping Up Appearances" Column, 1959-1962
- Title
- Committee on Community Appearance - Marian A. Despres - "Keeping Up Appearances" Column, 1960-1965
- Title
- Committee on Community Appearance - Marian A. Despres - Book by Alan Maston on Home Rehabilitation, 1963
- Title
- Committee on Community Appearance - Marian A. Despres - Parking Lots, 1960-1961
- Title
- Committee on Community Appearance - Marian A. Despres - Parking Lots, 1960-1964
- Title
- Committee on Community Appearance - Marian A. Despres - Historic Preservation, 1960-1962
- Title
- Committee on Community Appearance - Marian A. Despres - "Segments of the Past" and Architectural Salvage, 1961-1963
- Title
- Committee on Community Appearance - Marian A. Despres - "Segments of the Past" Reprinting, 1970
- Title
- Committee on Community Appearance - Marian A. Despres - Chicago Housing Authority, 1963-1965
- Title
- Planning Committee - Meetings, 1950-1953
- Title
- Planning Committee - Cooperative Housing Sub-Committee, 1951-1956
- Title
- Planning Committee - Meetings, 1954
- Title
- Planning Committee - Meetings, 1955
- Title
- Planning Committee - North Central Hyde Park Area Sub-Committee, 1955-1957
- Title
- Planning Committee - East Hyde Park Area Sub-Committee, 1956-1957
- Title
- Planning Committee - Meetings, 1956-1957
- Title
- Planning Committee - North West Hyde Park Area Sub-Committee, 1956-1957
- Title
- Planning Committee - South Hyde Park Area Sub-Committee, 1956-1957
- Title
- Planning Committee - Kenwood Area Sub-Committee, 1956-1958
- Title
- Planning Committee - Meetings, 1957-1959
- Title
- Planning Committee, 1957-1960
- Title
- Planning Committee - Meetings, 1959
- Title
- Planning Committee - Meetings, 1960-1961
- Title
- Planning Committee - Statement of Goals, circa 1960-1965
- Title
- Planning Committee - Cultural Center, 1961-1963
- Title
- Planning Committee, 1962
- Title
- Planning Committee - Harper Terrace, Harper Square, 55th Street and Lake Park, 1962
- Title
- Planning Committee - Report, 1962
- Title
- Planning Committee, 1962-1963
- Title
- Planning Committee - Public Housing Sub-Committee, 1962-1963
- Title
- Planning Committee - Urban Renewal, Residential Development, 1962-1964
- Title
- Planning Committee - Meetings, 1962-1966
- Title
- Planning Committee - Social Planning Sub-Committee, 1963
- Title
- Planning Committee, 1963-1964
- Title
- Planning Committee, 1964
- Title
- Planning Committee - 47th Street, 1964
- Title
- Planning Committee - Parks, 1964
- Title
- Planning - Institutional Expansion Sub-Committee, 1964-1966
- Title
- Planning Committee, 1964-1966
- Title
- Planning Committee - Meetings, 1964-1966
- Title
- Planning Committee - Urban Renewal, 1964-1966
- Title
- Planning Committee, 1965
- Title
- Planning Committee, 1966-1967
- Title
- Planning Committee - Meetings, 1966-1967
- Title
- Planning Committee - Urban Renewal, 1966-1967
- Title
- Planning Committee - 47th Place, 1966-1968
- Title
- Planning Committee - 47th Place, 1966-1968
- Title
- Planning Committee - 47th Place and Dorchester, Urban Renewal, 1966-1968
- Title
- Planning Committee - Site Development, 1966-1968
- Title
- Planning Committee - Urban Renewal Freeze, 1966-1968
- Title
- Planning Committee, 1967
- Title
- Planning Committee, 1967
- Title
- Planning Committee, 1967
- Title
- Planning Committee - Closing of 54th Place between Greenwood and University Avenues by the Lutheran School of Theology, 1967
- Title
- Planning Committee - Department of Urban Renewal, 1967
- Title
- Planning Committee - Meetings, 1967
- Title
- Planning Committee - Minutes, 1967
- Title
- Planning Committee - Subcommittee on East Hyde Park, 1967
- Title
- Planning Committee, 1967-1968
- Title
- Planning Committee, 1967-1968
- Title
- Planning Committee - Meetings and Statements, 1967-1968
- Title
- Planning Committee - New Construction, 1967-1968
- Title
- Planning Committee - Urban Renewal, 1967-1968
- Title
- Planning Committee, 1968
- Title
- Planning Committee - 47th Place, 1968
- Title
- Planning Committee - 47th Street Housing, 1968
- Title
- Planning Committee - 47th Street Review, 1968
- Title
- Planning Committee - 47th Street, Residential Planned Development, 1968
- Title
- Planning Sub-Committee - 47th Street Review Meeting Minutes, 1968
- Title
- Planning Committee - Meetings, 1968
- Title
- Planning Committee - Town Meetings, 1968
- Title
- Planning Committee - Minutes, 1968-1969
- Title
- Planning Committee - Proposals and Reports, 1968-1969
- Title
- Planning Committee - Resolutions, 1968-1969
- Title
- Planning Committee - Urban Renewal, 1968-1969
- Title
- Planning Committee - Correspondence, 1969
- Title
- Planning Committee - Meeting Minutes, 1969
- Title
- Planning Committee - Proposal, 1969-1970
- Title
- Planning Committee - Statement, 1970
- Title
- Ad Hoc Planning Committee, 1973
- Title
- Building and Zoning, 1951-1954
- Title
- Zoning - Correspondence, Clippings, and Violations, 1953-1957
- Title
- Building and Zoning, 1954-1957
- Title
- Building and Zoning - Complaints and Requests for Inspection, 1954-1961
- Title
- Instructions for Inspections, 1955
- Title
- Building Contractors, 1955-1958
- Title
- Building Code Enforcement, 1956
- Title
- Building and Zoning, 1957
- Title
- Building Code Enforcement, 1957
- Title
- Building and Zoning - Team Inspection Reports, 1957-1958
- Title
- Building and Zoning Program - Building Complaints Resolved by Letter, 1957-1958
- Title
- Building and Zoning, 1957-1959
- Title
- Real Estate, Tenenat Referral Office, and Building Zone Committee, 1957-1963
- Title
- Zoning, 1957-1967
- Title
- Building and Zoning, 1958
- Title
- Building and Zoning - Violation Check List, 1958
- Title
- Building and Zoning - Hyde Park Herald "Cases in the Court", 1958-1961
- Title
- Building and Zoning Committee, 1958-1964
- Title
- Building and Zoning, 1959
- Title
- Building and Zoning Committee, 1959-1964
- Title
- Building and Zoning, 1960-1962
- Title
- Court Decisions on Building Code, 1960-1962
- Title
- Architectural and Historical Landmarks in Hyde Park-Kenwood, 1961
- Title
- Building and Zoning, 1961-1962
- Title
- Building and Zoning Committee, 1961-1963
- Title
- Building and Zoning - Court Cases, 1961-1964
- Title
- Building and Zoning - Complaints and Building Violations, 1962
- Title
- Building and Zoning - Lustbader Building, 1962
- Title
- Building Inspections, 1962
- Title
- Zoning, 1962
- Title
- 1530 E. 55th Street Shopping Center - Complaint on Amplifier, 1962-1963
- Title
- Building and Zoning, 1962-1963
- Title
- Building and Zoning - Complaints Receipts from City of Chicago, 1962-1963
- Title
- Building and Zoning Program - Building Complaints, 1963
- Title
- Lighting and Noise Complaints - Correspondence, 1963
- Title
- Urban Renewal - Building Survey-Inspection Flyers, 1963
- Title
- Building and Zoning, 1963-1964
- Title
- Building Rehabilitation Program, 1963-1964
- Title
- Urban Renewal - Zoning Changes, 1963-1964
- Title
- Building and Zoning, 1963-1965
- Title
- Building and Zoning Committee - Tenants, 1964
- Title
- Hyde Park-Kenwood Urban Renewal, Zoning Controls, 1964
- Title
- Building and Zoning - Site Dispositions, 1964-1965
- Title
- Building and Zoning Committee, 1964-1965
- Title
- Citizens' Association of Chicago - Zoning Amendments, 1964-1968
- Title
- Building and Zoning Committee - Correspondence, 1965
- Title
- Building Code and Landlord-Tenant Rights and Responsibilities Booklets, 1965
- Title
- Zoning - Signs, 1965-1966
- Title
- Zoning Board of Appeals, 1965-1967
- Title
- Building and Zoning - Correspondence and Housing Action, 1965-1968
- Title
- Building and Zoning - University of Chicago Student Government Guide to Chicago's Building Code, 1966
- Title
- City of Chicago Department of Buildings - Building Code Violations Employee Manual, 1966
- Title
- Zoning - 5426 S. Kimbark Garage, 1966
- Title
- Zoning Complaints - Alderman Leon M. Despres Correspondence, 1966-1967
- Title
- Ad Hoc Committee on Zoning, 1967
- Title
- Zoning - Cirals' House of Tiki Relocation - Correspondence, 1967
- Title
- Ad Hoc Committee on Zoning, 1967-1968
- Title
- Ad Hoc Committee on Zoning, 1967-1968
- Title
- Ad Hoc Zoning Committee, 1967-1968
- Title
- Ad-Hoc Committee on Zoning, 1967-1968
- Title
- Building and Zoning - New Construction, 1967-1968
- Title
- Building and Zoning - Building Complaints, 1968
- Title
- Building and Zoning - Code Violations and Complaints, 1968
- Title
- Building and Zoning - New Construction Files, 1968
- Title
- Building and Zoning - New Construction Files, 1968-1969
- Title
- Zoning, 1969
- Title
- Municipal Housing Code of Chicago, 1971
- Title
- Building and Zoning - Madison Park Hotel, 1973
- Title
- Chicago Zoning Literature, 1975-1965
- Title
- Complaints and Inquiries, 1976
- Title
- Dominican Fathers Zoning Appeal - 4938 Drexel, 1976
- Title
- Zoning - Butler's Restaurant, 53rd Street, 1982
- Title
- Zoning, 2001-2003
- Title
- Municipal Code, Undated
- Title
- Zoning - 4801 S. Drexel, Undated
- Title
- Zoning Controls to be Enforced in Renewal Area, Undated
- Title
- Building and Zoning - 5400-5799 Kenwood, Cases and Complaints, 1954-1958
- Title
- Building and Zoning - Lake Park, Cases and Complaints, 1952-1959
- Title
- Building and Zoning - Lake Park, Cases and Complaints, 1952-1959
- Title
- Building and Zoning - 54th-57th Streets, Cases and Complaints, 1952-1959
- Title
- Building and Zoning - 54th-57th Streets, Cases and Complaints, 1952-1959
- Title
- Building and Zoning - Dorchester, Cases and Complaints, 1954-1958
- Title
- Building and Zoning - Dorchester, Cases and Complaints, 1954-1958
- Title
- Building and Zoning - 5200-5899 Kimbark, Cases and Complaints, 1952-1961
- Title
- Building and Zoning - Everett, Greenwood, Harper, and Ingleside, Cases and Complaints, 1950-1962
- Title
- Building and Zoning - Blackstone, Cases and Complaints, 1952-1957
- Title
- Building and Zoning - Berkeley Avenue and 4700-5899 Blackstone, Cases and Complaints, 1953-1959
- Title
- Building and Zoning - Berkeley Avenue and 4700-5899 Blackstone, Cases and Complaints, 1953-1959
- Title
- Building and Zoning - Berkeley Avenue and 4700-5899 Blackstone, Cases and Complaints, 1953-1959
- Title
- Building and Zoning - 47th and Ellis Playlot, Complaints, 1967
- Title
- Building and Zoning - 5101 Drexel, Reports, and Correspondence, 1957
- Title
- Building and Zoning - 5000-5400 Ellis, Cases and Complaints, 1951-1960
- Title
- Building and Zoning - 5000-5400 Ellis, Cases and Complaints, 1951-1960
- Title
- Building and Zoning - 47th-53rd Streets, Cases and Complaints, 1952-1959
- Title
- Building and Zoning - 47th-53rd Streets, Cases and Complaints, 1952-1959
- Title
- Building and Zoning - 4700-5399 Kenwood, Cases and Complaints, 1954-1969
- Title
- Building and Zoning - 4700-5399 Kenwood, Cases and Complaints, 1954-1969
- Title
- Building and Zoning - 4700-5299 Kimbark, Cases and Complaints, 1954-1959
- Title
- Building and Zoning - Cases and Complaints for Demolished Buildings, Lake Park, Kenwood, and Harper, 1952-1958
- Title
- Building and Zoning - Cases and Complaints for Demolished Buildings, Lake Park, Kenwood, and Harper, 1952-1958
- Title
- Building and Zoning - Cottage Grove and Cornell Avenue, Cases and Complaints, 1952-1960
- Title
- Building and Zoning - Cottage Grove and Cornell Avenue, Cases and Complaints, 1952-1960
- Title
- Building and Zoning - Maryland and University, Cases and Complaints, 1953-1958
- Title
- Building and Zoning - 4700-5499 Woodlawn, Cases and Complaints, 1952-1957
- Title
- 4751-59 Drexel Avenue, 1954-1961
- Title
- 4747 Drexel Avenue, 1952-1962
- Title
- 4710 Ellis Avenue, 1951-1960
- Title
- 5124-26 Ingleside Avenue, 1951-1967
- Title
- 5201-09 Blackstone Avenue, 1959-1970
- Title
- 5841-51 Blackstone Avenue, 1959-1972
- Title
- 5615 Kimbark Avenue, 1956
- Title
- 5616-18 Kimbark Avenue, 1961
- Title
- 5642 Kimbark Avenue, 1963
- Title
- 5644 Kimbark Avenue, 1956
- Title
- 5646 Kimbark Avenue, 1957-1959
- Title
- 5648 Kimbark Avenue, 1956
- Title
- 1227-29 57th Street and 5700-02 Kimbark Avenue, 1959-1969
- Title
- 5701-07 Kimbark Avenue, 1950-1962
- Title
- 5704-10 Kimbark Avenue, 1962
- Title
- 5711 Kimbark Avenue, 1959-1962
- Title
- 5714 Kimbark Avenue, 1957-1960
- Title
- 5716 Kimbark Avenue, 1962
- Title
- 5718 Kimbark Avenue, 1962
- Title
- 5722 Kimbark Avenue, 1955
- Title
- 5724 Kimbark Avenue, 1956
- Title
- 5729 Kimbark Avenue, 1956
- Title
- 5733 Kimbark Avenue, 1956-1957
- Title
- 5737 Kimbark Avenue, 1956-1962
- Title
- 5743 Kimbark Avenue, 1956-1961
- Title
- 5744 Kimbark Avenue, 1959
- Title
- 5747 Kimbark Avenue, 1956
- Title
- 5748 and 5756 Kimbark Avenue, 1220-22 E. 58th Street, Chicago Theological Seminary, 1962
- Title
- 5757 Kimbark Avenue, 1956
- Title
- 5800-26 Kimbark Avenue, 1956
- Title
- 5835 S. Kimbark Avenue, 1966
- Title
- 4700 Lake Park Avenue, 1973
- Title
- 5026 Lake Park Avenue, Undated
- Title
- 5120 Lake Park Avenue, 1967
- Title
- 5122-28 Lake Park Avenue, 1956
- Title
- 5200 Lake Park Avenue, 1966
- Title
- 5220 Lake Park Avenue, 1958-1959
- Title
- 5300-8 Lake Park Avenue, 1955
- Title
- 5500 Lake Park Avenue, 1957-1963
- Title
- 5529 Lake Park Avenue, 1971
- Title
- 1201-5 Madison Park, 1956-1963
- Title
- 1216 Madison Park, 1956-1967
- Title
- 1218-22 Madison Park, Undated
- Title
- 1219-23 Madison Park, 1218-20 Hyde Park Boulevard, 1956
- Title
- 1226 Madison Park, 1957-1968
- Title
- 1227 Madison Park, 1224-28 Hyde Park Boulevard, 1955-1956
- Title
- 1234 Madison Park, 1955-1968
- Title
- 1235 Madison Park, 1232-36 Hyde Park Boulevard, 1955-1956
- Title
- 1239 Madison Park, 1956
- Title
- 1301 Madison Park, 1300 Hyde Park Boulevard, 1962
- Title
- 1310 Madison Park, 1959
- Title
- 1311-17 Madison Park, 1310-14 Hyde Park Boulevard, 1955
- Title
- 1319-23 Madison Park, 1318-24 Hyde Park Boulevard, 1959-1963
- Title
- 1320 Madison Park, 1964-1965
- Title
- 1324 Madison Park, 1955
- Title
- 1326 Madison Park, 1959-1966
- Title
- 1328 Madison Park, 1955
- Title
- 1332 Madison Park, 1955
- Title
- 1338 Madison Park, 1955-1962
- Title
- 1335-41 Madison Park, 1967
- Title
- 1344 Madison Park, 1963
- Title
- 1350-64 Madison Park, 1955-1972
- Title
- 13664-80 Madison Park, 5024-36 Dorchester, 1956-1966
- Title
- 5300-5450 Maryland Avenue, 1957
- Title
- 5301-09 Maryland Avenue, 1955
- Title
- 5312 Maryland Avenue, 1950
- Title
- 5315-17 Maryland Avenue, 1956-1965
- Title
- 5335 Maryland Avenue, 1955
- Title
- 5337 Maryland Avenue, 1953-1956
- Title
- 5339 Maryland Avenue, 1953-1958
- Title
- 5341 Maryland Avenue, 1953
- Title
- 5344-46 Maryland Avenue, Undated
- Title
- 5345 Maryland Avenue, 1959-1960
- Title
- 5349 Maryland Avenue, 1962
- Title
- 5350 Maryland Avenue, 812-16 E. 54th Street, 1953-1968
- Title
- 5357-59 Maryland Avenue, 1953-1961
- Title
- 5400-06 Maryland Avenue, 815-17 E. 54th Street, 1953-1962
- Title
- 5403 Maryland Avenue, 1956
- Title
- 5405 Maryland Avenue, 1956-1961
- Title
- 5407-09 Maryland Avenue, 1956-1961
- Title
- 5413 Maryland Avenue, 1956-1958
- Title
- 5511 Maryland Avenue, 1958
- Title
- 5512-13 Maryland Avenue, 1955-1962
- Title
- 5523 Maryland Avenue, 1958
- Title
- 5527 Maryland Avenue, 1955-1957
- Title
- 5533-35 Maryland Avenue, 1953-1959
- Title
- 5539 Maryland Avenue, 1958-1962
- Title
- 5542-44 Maryland Avenue, 1952-1956
- Title
- 5546-48 Maryland Avenue, 1954-1962
- Title
- 5550-52 Maryland Avenue, 1952-1960
- Title
- 5551-55 Maryland Avenue, 1957
- Title
- 5601 Maryland Avenue, 1957
- Title
- 5604 Maryland Avenue, 1955
- Title
- 5606 Maryland Avenue, 1956
- Title
- 5608 Maryland Avenue, 1955
- Title
- 5609 Maryland Avenue, 1957-1962
- Title
- 5610 Maryland Avenue, 1953
- Title
- 5612 Maryland Avenue, 1952-1962
- Title
- 5618 Maryland Avenue, 1951
- Title
- 5622 S. Maryland Avenue, 1956-1961
- Title
- 5625 Maryland Avenue, 1954-1955
- Title
- 5628 Maryland Avenue, 1954
- Title
- 5631-33 Maryland Avenue, 1954-1955
- Title
- 5635-37 Maryland Avenue, 1959
- Title
- 5639-41 Maryland Avenue, 1955
- Title
- 5640 Maryland Avenue, 1952-1967
- Title
- 5644-46 Maryland Avenue, 1966
- Title
- 5645-49 Maryland Avenue, 1952
- Title
- 5650-52 Maryland Avenue, 1953-1955
- Title
- 5659 Maryland Avenue, 832-34 E. 57th Street, Undated
- Title
- 5700 Maryland Avenue, 1962
- Title
- 5701 Maryland Avenue, 1955
- Title
- 5705 Maryland Avenue, 1961-1966
- Title
- 5707 S. Maryland Avenue, 1966
- Title
- 5708 Maryland Avenue, 1962
- Title
- 5712 Maryland Avenue, 1962
- Title
- 5715 Maryland Avenue, 1955
- Title
- 5716 Maryland Avenue, 1962-1968
- Title
- 5729 Maryland Avenue, 1955
- Title
- 5732 Maryland Avenue, 1953-1960
- Title
- 5734 Maryland Avenue, 1960-1962
- Title
- 5736 Maryland Avenue, 1956
- Title
- 5738 Maryland Avenue, 1960
- Title
- 5741 Maryland Avenue, 1959
- Title
- 5742 Maryland Avenue, 1953
- Title
- 5743 Maryland Avenue, 1953-1961
- Title
- 5746 Maryland Avenue, 1958-1962
- Title
- 5800-59 Maryland Avenue, Undated
- Title
- 1345 E. Park Place, 1966
- Title
- 1452-66 E. Park Place, 1966
- Title
- 5405 Ridgewood Court, 1960-1962
- Title
- 5410-18 Ridgewood Court, 1959-1967
- Title
- 5419 Ridgewood Court, 1958
- Title
- 5423 Ridgewood Court, 1955
- Title
- 5427 Ridgewood Court, 1955
- Title
- 5437 Ridgewood Court, 1967
- Title
- 5440 Ridgewood Court, 1952
- Title
- 5442 Ridgewood Court, 1953
- Title
- 5445 Ridgewood Court, 1965
- Title
- 5446-52 Ridgewood Court, 1966-1967
- Title
- 5461 Ridgewood Court, 1954-1968
- Title
- 5463 Ridgewood Court, 1954
- Title
- 5464 Ridgewood Court, 1953
- Title
- 5465 Ridgewood Court, 1956-1962
- Title
- 5467 Ridgewood Court, 1959
- Title
- 5468 Ridgewood Court, 1953-1955
- Title
- 5474 Ridgewood Court, 1958
- Title
- 5475 Ridgewood Court, 1957-1962
- Title
- 5477 Ridgewood Court, 1957-1962
- Title
- 5481 Ridgewood Court, 1957-1963
- Title
- 5482 Ridgewood Court, 1962
- Title
- 4800 South Shore Drive, 1961-1962
- Title
- 5454 South Shore Drive, Shoreland Hotel, 1956-1972
- Title
- 5490 South Shore Drive, 1963
- Title
- 5520 South Shore Drive, Flamingo on-the-Lake Apartment Hotel, 1959-1964
- Title
- 5530-32 South Shore Drive, 1958-1968
- Title
- 5540 South Shore Drive, 1953-1965
- Title
- 5550 South Shore Drive, 1966
- Title
- 5604 Stony Island Avenue, 1960-1964
- Title
- 5644 Stony Island Avenue, 1958-1963
- Title
- 5716-30 Stony Island Avenue, 1962
- Title
- 5736 Stony Island Avenue, 1967
- Title
- 5800 Stony Island Avenue, Illinois Central Hospital, 1957-1963
- Title
- 5830-44 Stony Island Avenue, 1962-1963
- Title
- 5101-07 University Avenue, 1962-1963
- Title
- 5111-13 University Avenue, 1958-1960
- Title
- 5115-17 University Avenue, 1966
- Title
- 5136-42 University Avenue, 1120-24 E. 52nd, 1955-1966
- Title
- 5124 University Avenue, 1954
- Title
- 5130 University Avenue, 1952-1962
- Title
- 5137 University Avenue, 1953
- Title
- 5139 University Avenue, 1958
- Title
- 5145 University Avenue, 1142 E. 52nd Street, 1956-1959
- Title
- 5200 University Avenue, 1955
- Title
- 5201-05 University Avenue, 1145-59 E. 52nd Street, 1953-1968
- Title
- 5212 University Avenue, 1955-1963
- Title
- 5216-24 University Avenue, 1957-1965
- Title
- 5217 University Avenue, 1955-1966
- Title
- 5234 University Avenue, 1967
- Title
- 5235 University Avenue, 1957
- Title
- 5238-44 University Avenue, 1955
- Title
- 5247 University Avenue, 1955
- Title
- 5300-08 University Avenue, 1955-1963
- Title
- 5301 University Avenue, 1955-1964
- Title
- 5311 University Avenue, 1957
- Title
- 5314 University Avenue, 1959
- Title
- 5317 University Avenue, Undated
- Title
- 5320 University Avenue, 1966-1967
- Title
- 5326 University Avenue, 1955
- Title
- 5327 University Avenue, 1956-1963
- Title
- 5330 University Avenue, 1958
- Title
- 5333 University Avenue, 1955-1964
- Title
- 5336 University Avenue, 1956-1958
- Title
- 5337 University Avenue, 1957-1963
- Title
- 5342-44 University Avenue, 1118-26 E. 54th Street, 1955-1962
- Title
- 5345-47 University Avenue, 1158 E. 54th Street Coach House, 1955-1962
- Title
- 1153-59 E. 54th Street, 1958
- Title
- 5411-15 University Avenue, 1958-1964
- Title
- 5412-14 University Avenue, Undated
- Title
- 5416 University Avenue, 1955-1962
- Title
- 5417-19 University Avenue, 1956
- Title
- 816-22 E. 57th Street, 1955
- Title
- 832-34 E. 57th Street, 1953-1962
- Title
- 838-40 E. 57th Street, 1955-1956
- Title
- 845-57 E. 57th Street, 1962
- Title
- 852 E. 57th Street, 1955-1963
- Title
- 1174 E. 57th Street, 1960-1962
- Title
- 1224 E. 57th Street, 1955
- Title
- 1225 E. 57th Street, 1962
- Title
- 1236 E. 57th Street, 1955
- Title
- 1307-09 E. 57th Street, 1952-1957
- Title
- 1313-15 E. 57th Street, 1956
- Title
- 1321 E. 57th Street, 1957-1963
- Title
- 1323 E. 57th Street, 1959-1966
- Title
- 1228-9 E. 57th Street, 1967-1969
- Title
- 1327 E. 57th Street, 1955-1962
- Title
- 1329-35 E. 57th Street, 1958-1969
- Title
- 1400-02 E. 57th Street, 1963-1967
- Title
- 1404-06 E. 57th Street, 1952-1965
- Title
- 1408-12 E. 57th Street, Undated
- Title
- 1413-15 E. 57th Street, 1962
- Title
- 1436-50 E. 57th Street, 1960-1963
- Title
- 1453-67 E. 57th Street, 1953
- Title
- Art Colony, E. 57th Street, 1962
- Title
- 804-12 E. 58th Street, 1956-1958
- Title
- 816-24 E. 58th Street, 1962
- Title
- 1201-43 E. 58th Street, 5800-26 Kimbark, 5801-27 Woodlawn, University of Chicago Nursing Dormitory, 1956
- Title
- 1314 E. E. 58th Street, 1956
- Title
- 1364-78 E. 58th Street, 1962
- Title
- 1442 E. 59th Street, 1956-1961
- Title
- 5468-70 Hyde Park Boulevard, 1955-1963
- Title
- 5468-70 Hyde Park Boulevard, 1963
- Title
- 5469 Hyde Park Boulevard, 1956-1969
- Title
- 5474-6 Hyde Park Boulevard, 1957
- Title
- 5475-79 Hyde Park Boulevard, 1958-1967
- Title
- 5483-85 Hyde Park Boulevard, 1956-1968
- Title
- 5488-90 Hyde Park Boulevard, 1953-1968
- Title
- 5495-99 Hyde Park Boulevard, 1952-1962
- Title
- 5496 Hyde Park Boulevard, 1634-64 E. 55th Street, 1956-1966
- Title
- 5500-10 Hyde Park Boulevard, 1653-55 E. 55th Street, 1955-1970
- Title
- 5507-9 Hyde Park Boulevard, 1957-1968
- Title
- 5512-14 Hyde Park Boulevard, 1962-1968
- Title
- 5515-17 Hyde Park Boulevard, 1959
- Title
- 5519 Hyde Park Boulevard, 1958
- Title
- 5522 Hyde Park Boulevard, 1958
- Title
- 5525-29 Hyde Park Boulevard, 1958
- Title
- 5528-30 Hyde Park Boulevard, 1958
- Title
- 5537-39 Hyde Park Boulevard, 1962-1968
- Title
- 5540 Hyde Park Boulevard, 1954-1961
- Title
- 5541-43 Hyde Park Boulevard, 1957-1967
- Title
- 5551-5555 Hyde Park Boulevard, 1967
- Title
- 5600 Hyde Park Boulevard, 1967
- Title
- 5418 University Avenue, 1954-1955
- Title
- 5422-24 University Avenue, 1954-1958
- Title
- 5426-28 University Avenue, 1952-1971
- Title
- 5427-29 University Avenue, 1956
- Title
- 5430-32 University Avenue, 1955-1963
- Title
- 5433-35 University Avenue, 1955-1963
- Title
- 5434-36 University Avenue, 1118-1132 E. 54th Place, 1962-1963
- Title
- 5454-66 University Avenue, 1958-1962
- Title
- 5455 University Avenue, 1955-1965
- Title
- 5459 University Avenue, 1955
- Title
- 5461 University Avenue, 1952-1955
- Title
- 5436 University Avenue, 1955-1965
- Title
- 5465 University Avenue, 1963
- Title
- 5467-79 University Avenue, Child Care Society, 1956-1962
- Title
- 5472-78 University Avenue, 1956-1962
- Title
- 5480-88 University Avenue, 1958-1962
- Title
- 5485-89 University Avenue, 1963
- Title
- 5506 University Avenue, 1953
- Title
- 5511 University Avenue, 1956-1958
- Title
- 5517-19 University Avenue, 1962
- Title
- 5521-23 University Avenue, 1956-1971
- Title
- 5527-29 University Avenue, 1955-1964
- Title
- 5533 University Avenue, 1962-1966
- Title
- 5535 University Avenue, 1958-1961
- Title
- 5557-59 University Avenue, 1954-1962
- Title
- 5655 University Avenue, 1960
- Title
- 5701-03 University Avenue, Quadrangle Club, Undated
- Title
- 5723-29 University Avenue, Undated
- Title
- 5735 University Avenue, Undated
- Title
- 5737 University Avenue, 1953
- Title
- 1340-48 E. 48th Street, Undated
- Title
- 1437-41 E. 49th Street, 1956
- Title
- East 52nd Street, 1953
- Title
- 800-900 E. 52nd Street, 1958
- Title
- 821-33 E. 52nd Street, 1956-1970
- Title
- 824-35 E. 52nd Street, 1969
- Title
- 838-40 E. 52nd Street, 1962
- Title
- 846-56 E. 52nd Street, 1951-1958
- Title
- 941-945 E. 52nd Street, 1954-1962
- Title
- 944 E. 52nd Street, 1956
- Title
- 1015 E. 52nd Street, 1955-1956
- Title
- 1105-15 E. 52nd Street, 1956
- Title
- 1110 E. 52nd Street, 1952-1954
- Title
- 1115 E. 52nd Street, 1951-1956
- Title
- 1120 E. 52nd Street, 1965
- Title
- 1145-59 E. 52nd Street, Undated
- Title
- 1163-67 E. 52nd Street, 1957-1960
- Title
- 1219-25 E. 52nd Street, 1957-1963
- Title
- 1222-24 E. 52nd Street, Undated
- Title
- 1315-17 E. 52nd Street, 1957-1960
- Title
- 1319-21 E. 52nd Street, 1956-1963
- Title
- 1325-27-31 E. 52nd Street, Undated
- Title
- 1355-57 E. 52nd Street, 1962-1965
- Title
- 1359 E. 52nd Street, 1955-1961
- Title
- 1360 E. 52nd Street, 1956-1966
- Title
- 1415 E. 52nd Street, 1955-1963
- Title
- 1440 E. 52nd Street, 1956
- Title
- 1417-29 E. 52nd Street, Undated
- Title
- 1447-51 E. 52nd Street, 1955-1962
- Title
- 824-32 E. 52nd Street, 1956-1968
- Title
- 834-44 E. 53rd Street, 1954-1959
- Title
- 844-58 E. 53rd Street, 5250-58 Drexel Avenue, 1955-1959
- Title
- 900-08 E. 53rd Street, Undated
- Title
- 1001-17 E. 53rd Street, 5301-09 Ellis Avenue, 1953-1966
- Title
- 1159 E. 53rd Street, 1953-1964
- Title
- 1338 E. 53rd Street, 1966-1968
- Title
- 1340-42 E. 53rd Street, 1962-1963
- Title
- 1411 E. 53rd Street, 1962
- Title
- 1375 E. 53rd Street, 1951-1959
- Title
- 1434-48 E. 53rd Street, United Church of Hyde Park, 1956
- Title
- 1435-41 E. 53rd Street, 1962-1971
- Title
- 1452-66 E. 53rd Street, 1957-1961
- Title
- 1459 E. 53rd Street, 1967
- Title
- 1500-1506 E. 53rd Street, Alport Building, 1968
- Title
- 1501-13 E. 53rd Street, 1956-1962
- Title
- 1508 E. 53rd Street, 1956-1963
- Title
- 1510 1/2 E. 53rd Street, 1959-1960
- Title
- 1516 E. 53rd Street, 1957-1960
- Title
- 1515-33 E. 53rd Street, National Bank of Hyde Park Building, 1956-1964
- Title
- 1518 E. 53rd Street, 1964
- Title
- 1612-14 E. 53rd Street, 1962
- Title
- 1601-15 E. 53rd Street, 1961
- Title
- 1641-43 E. 53rd Street, 1963-1967
- Title
- 1647 E. 53rd Street, 1967
- Title
- 1725 E. 53rd Street, Hotel Sherry, 1958-1964
- Title
- 807-11 E. 54th Street, 5401-09 Cottage Grove Avenue, 1956
- Title
- 812-16 E. 54th Street, Undated
- Title
- 913-15 E. 54th Street, 1956-1962
- Title
- 951 E. 54th Street, 1965
- Title
- 1119 E. 54th Street, 1954-1955
- Title
- 1121 E. 54th Street, 1956
- Title
- 1158 E. 54th Street, Undated
- Title
- 1160-1162 E. 54th Street, Undated
- Title
- 1163 E. 54th Street, 1954-1955
- Title
- 1164 E. 54th Street, 1956
- Title
- 1170 1976 E. 54th Street, Undated
- Title
- 1168 E. 54th Street, 1955
- Title
- 1211 E. 54th Street, 1965
- Title
- 1215 E. 54th Street, 1957
- Title
- 1217 E. 54th Street, 1963-1965
- Title
- 1221 E. 54th Street, 1956-1962
- Title
- 1225 E. 54th Street, 1955
- Title
- 1310-12 E. 54th Street, 1955-1962
- Title
- 1314-16 E. 54th Street, 1962
- Title
- 1400-28 E. 54th Street, Hyde Park Cooperative Townhouses, 1958
- Title
- 1449 E. 54th Street, 1959
- Title
- 1451-57 E. 54th Street, 1952-1971
- Title
- 1514 E. 54th Street, 1956
- Title
- 1515-21 E. 54th Street, 1954-1969
- Title
- 1701 E. 54th Street, 1955
- Title
- 933-45 E. 54th Street, 1962
- Title
- 1118-1132 E. 54th Place, 1957-1967
- Title
- 1161-65 E. 54th Place, Undated
- Title
- 1162-68 E. 54th Place, 1959-1960
- Title
- 1412 E. 54th Place, 1957-1964
- Title
- 1416 E. 54th Place, 1957-1964
- Title
- 1418 E. 54th Place, 1954-1964
- Title
- 1401-29 E. 54th Place, 1400-30 Rochdale Place, Hyde Park Coop Homes, 1960-1961
- Title
- 901-9 55th Street, 1957-1961
- Title
- 915-25 55th Street, 5500 Ingleside Avenue, 1952-1961
- Title
- 931-45 E. 55th Street, 1961-1962
- Title
- 951 E. 55th Street, 1961-1962
- Title
- 1150 E. 55th Street, Fire Station, Undated
- Title
- 1100 E. 55th Street, Lutheran School of Theology, 1966
- Title
- 1160-74 E. 55th Street, 1959-1963
- Title
- 1212-16 E. 55th Street, 1956
- Title
- 1301 E. 55th Street, 1963
- Title
- 1450 E. 55th Street, 1967
- Title
- 1401-57 E. 55th Street, 1400-50 E. 55th Place, University Place, 1958-1962
- Title
- 1500-70 E. 55th Street, 1960-1964
- Title
- 1601-23 E. 55th Street, 1956-1962
- Title
- 1636-48 E. 55th Street, Undated
- Title
- 1755-65 E. 55th Street, 1955-1964
- Title
- 1351-53 E. 55th Place, Townhouses, 1959
- Title
- 1454 E. 56th Street, Townhouse, 1962
- Title
- 1478-86 E. 56th Street, Townhouses, 1967
- Title
- 1513 E. 56th Street, Townhouse, 1964
- Title
- 816-22 E. 56th Street, 1955
- Title
- 832-40 E. 56th Street, 1954
- Title
- 916-22 E. 56th Street, 1956-1962
- Title
- 932-42 E. 56th Street, 1955-1956
- Title
- 56th Street and Lake Park, 1965
- Title
- 1154-56 E. 56th Street, 1954-1962
- Title
- 1160 E. 56th Street, 1962
- Title
- 1226 E. 56th Street, 1955
- Title
- 1234 E. 56th Street, 1962-1967
- Title
- 1320 E. 56th Street, 1952-1956
- Title
- 1321 E. 56th Street, 1962-1963
- Title
- 1330-32 E. 56th Street, 1962
- Title
- 1351 E. 56th Street, 1953-1960
- Title
- 1356 E. 56th Street, 1962
- Title
- 1360 E. 56th Street, 1962
- Title
- 1361 E. 56th Street, 1955-1962
- Title
- 1400-12 E. 56th Street, 1955-1964
- Title
- 1401 E. 56th Street, 1955-1966
- Title
- 1417-19 E. 56th Street, 5600-08 Blackstone, 1958
- Title
- 1602-24 E. 56th Street, Windermere Hotel Property, 1959-1963
- Title
- 1642 E. 56th Street, Windermere Hotel, 1963
- Title
- 1700 E. 56th Street, 1967
- Title
- 1718-24 E. 56th Street, 1959
- Title
- 1764 E. 56th Street, Windermere Hotel, 1962
- Title
- 5000 East End Avenue and 1606 E. 50th Street, 1955-1959
- Title
- 4913-41 East End Avenue, 1955-1962
- Title
- 4940 East End Avenue, 1959
- Title
- 5050 East End Avenue, Undated
- Title
- 5543 East View Park, 1958
- Title
- 4719-29 1/2 Ellis Avenue, 1954-1956
- Title
- 4722-24 Ellis Avenue, 1953-1962
- Title
- 4728-30 Ellis Avenue, 1953-1957
- Title
- 4731 Ellis Avenue, 1954-1966
- Title
- 4734 Ellis Avenue, 1953-1956
- Title
- 4737 Ellis Avenue, 1954-1962
- Title
- 4742 Ellis Avenue, 1954-1956
- Title
- 4743 Ellis Avenue, 1963
- Title
- 4745-7 Ellis Avenue, 1957-1962
- Title
- 4746 Ellis Avenue, 1954-1956
- Title
- 4749 Ellis Avenue, 1962
- Title
- 4752 Ellis Avenue, 1954-1964
- Title
- 4756-58 Ellis Avenue, 1956
- Title
- Harvard-St. George School, 1962
- Title
- 4800 Ellis Avenue, 1952-1971
- Title
- 4810 Ellis Avenue, 1954-1962
- Title
- 4815 Ellis Avenue, 1955-1965
- Title
- 4821 Ellis Avenue, 1953
- Title
- 4832 Ellis Avenue, 1953-1965
- Title
- 4845 Ellis Avenue, 1959-1963
- Title
- 4848 Ellis Avenue, 1962
- Title
- 4849 Ellis Avenue, 1954-1958
- Title
- 4901 Ellis Avenue, 1952-1956
- Title
- 4906 Ellis Avenue, 1963
- Title
- 4908 Ellis Avenue, 1951-1956
- Title
- 4914 Ellis Avenue, 1956
- Title
- 4918-20 Ellis Avenue, 1952-1956
- Title
- 4921 Ellis Avenue, 1953-1956
- Title
- 4923 Ellis Avenue, 1953
- Title
- 4926 Ellis Avenue, 1963
- Title
- 4928 Ellis Avenue, 1955-1961
- Title
- 4936 Ellis Avenue, 1952-1959
- Title
- 4940 Ellis Avenue, 1957-1958
- Title
- 4942 Ellis Avenue, 1955-1956
- Title
- 4944 Ellis Avenue, 1956
- Title
- 4949 Ellis Avenue, 1962
- Title
- 4949 Ellis Avenue, 1956
- Title
- 4954 Ellis Avenue, 1950-1963
- Title
- 5000 Ellis Avenue, 1962
- Title
- 5001 Ellis Avenue, 1954-1968
- Title
- 5009 Ellis Avenue, 1963
- Title
- 5012 Ellis Avenue, 1958-1960
- Title
- 5009-13 Ellis Avenue, 1955
- Title
- 5017 Ellis Avenue, 1956-1968
- Title
- 5020 Ellis Avenue, 1958
- Title
- 5024 Ellis Avenue, 1961
- Title
- 5028 Ellis Avenue, 1956
- Title
- 5036 Ellis Avenue, 1955-1956
- Title
- 5040 Ellis Avenue, 1951
- Title
- 5045 Ellis Avenue, 1961
- Title
- 5046 Ellis Avenue, 1956-1957
- Title
- 5051 Ellis Avenue, 1954-1958
- Title
- 5052 Ellis Avenue, 1953-1962
- Title
- 5100 Ellis Avenue, 1957-1971
- Title
- 5103 Ellis Avenue, 1965
- Title
- 5118-20 Ellis Avenue, 1955
- Title
- 5121 Ellis Avenue, 1955-1956
- Title
- 5124 Ellis Avenue, 1955
- Title
- 5125 Ellis Avenue, 1953-1956
- Title
- 5130 Ellis Avenue, 1955-1962
- Title
- 5131 Ellis Avenue, 1957-1959
- Title
- 5132 Ellis Avenue, 1952-1958
- Title
- 5133 Ellis Avenue, 1956
- Title
- 5135-41 Ellis Avenue, 1953-1962
- Title
- 5142 Ellis Avenue, 1962
- Title
- 5200 Ellis Avenue, 1955-1962
- Title
- 5305 Ellis Avenue, 1960
- Title
- 5310 Ellis Avenue, 1955-1963
- Title
- 5319 Ellis Avenue, 1956
- Title
- 5323 Ellis Avenue, 1955
- Title
- 5325 Ellis Avenue, 1955-1960
- Title
- 5327 Ellis Avenue, 1962-1963
- Title
- 5329 Ellis Avenue, 1955-1963
- Title
- 5331-47 Ellis Avenue, 1955-1956
- Title
- 5400-02 Ellis Avenue, 1955
- Title
- 5401 Ellis Avenue, 1958-1969
- Title
- 5423 Ellis Avenue, 1955-1962
- Title
- 5425 Ellis Avenue, 1955
- Title
- 5427 Ellis Avenue, 1956-1962
- Title
- 5429 Ellis Avenue, 1955-1963
- Title
- 5433 Ellis Avenue, 1955-1967
- Title
- 5435 Ellis Avenue, 1956-1962
- Title
- 5439 Ellis Avenue, 1956-1962
- Title
- 5443 Ellis Avenue, 1956-1962
- Title
- 5445 Ellis Avenue, 1962
- Title
- 5447 Ellis Avenue, 1955-1968
- Title
- 5452-66 Ellis Avenue, 1953-1962
- Title
- 5455-67 Ellis Avenue, 1954-1962
- Title
- 5471 Ellis Avenue, 1961
- Title
- 5472 Ellis Avenue, 1955-1966
- Title
- 5473 Ellis Avenue, 1962-1963
- Title
- 5475 Ellis Avenue, 1955-1963
- Title
- 5477 Ellis Avenue, 1954-1962
- Title
- 5478-80 Ellis Avenue, 1961-1962
- Title
- 5479 Ellis Avenue, 1962-1969
- Title
- 5483 Ellis Avenue, 1962
- Title
- 5484-86 Ellis Avenue, 1956-1962
- Title
- 5487 Ellis Avenue, 1962
- Title
- 5489 Ellis Avenue, 1963
- Title
- 5516-26 Ellis Avenue, 1955
- Title
- 5528 Ellis Avenue, 1955
- Title
- 5530 Ellis Avenue, 1959
- Title
- 5535 S. Ellis Avenue, 1957-1959