Hyde Park-Kenwood Community Conference. Records

Descriptive Summary

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

Information on Use

Access

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

Citation

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

Historical Note

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

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

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

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

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

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

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

Scope Note

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

Related Resources

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

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

Related Archival Materials note, BMRC Survey Team

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

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

Indexed Terms

Indexed Terms

INVENTORY

Series I: Administration
Scope and Content

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

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

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

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

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

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

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

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

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

Processing Information note

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Subseries 1: Program Committees
Sub-subseries 1: General
Box 71
Folder 10
Title
Program Committees, 1955
Box 71
Folder 11
Title
Program Activities, 1955-1959
Box 71
Folder 12
Title
Program Committee Goals, 1956-1959
Box 71
Folder 13
Title
Program Committees - Chairmen, 1957
Box 71
Folder 14
Title
Program Committees - Chairmen, 1958
Box 71
Folder 15
Title
Committee Directories, 1958-1966
Box 71
Folder 16
Title
Program Committees - Chairmen, 1959
Box 71
Folder 17
Title
Program Committees - Proposal, 1961
Box 71
Folder 18
Title
Committee Meetings and Reports, 1962-1963
Box 71
Folder 19
Title
Memoranda, 1962-1964
Box 71
Folder 20
Title
Committee Members, 1964-1965
Box 71
Folder 21
Title
Committee Members, 1965-1966
Box 71
Folder 22
Title
Organization of Committees, 1965-1966
Box 71
Folder 23
Title
Program Committees - Directories, 1967
Box 71
Folder 24
Title
Committees and Block Groups, 1967-1968
Box 72
Folder 1
Title
Referrals for Committee Membership, 1967-1968
Box 72
Folder 2
Title
Committee Members and Minutes, 1968
Box 72
Folder 3
Title
Goals and Program Proposals, 1969
Box 72
Folder 4
Title
Program Committees - Directories, 1969
Box 72
Folder 5
Title
Program Committees - Statement of Short-Term Goals, 1969
Box 72
Folder 6
Title
Programs, 1969
Box 72
Folder 7
Title
Committee Policy Statement, 1970
Box 72
Folder 8
Title
Program Committees Activities, circa 1970
Box 72
Folder 9
Title
Program Committees and Chairpersons, 1971
Box 72
Folder 10
Title
Program Committees - Directories, 1971-1973
Box 72
Folder 11
Title
Program Committees - Directories, 1973-1986
Box 72
Folder 12
Title
Committee Directories, 1974-1976
Box 72
Folder 13
Title
Meeting Planning Calendar, 1975
Box 72
Folder 14
Title
Program Committee Proposals, 1975-1976
Box 72
Folder 15
Title
Program Committees Activities, 1975-1976
Box 72
Folder 16
Title
Program Committees Activities, 1975-1988
Box 72
Folder 17
Title
Program Development, 1976
Box 72
Folder 18
Title
Program Development Committee, 1976
Box 72
Folder 19
Title
Program Committees, 1980-1989
Box 72
Folder 20
Title
Program Committees Activities, 1982
Box 72
Folder 21
Title
Program Committees - Directories, 1982-1983
Box 72
Folder 22
Title
Program Committees, 1983
Box 72
Folder 23
Title
Program Activities, 1989
Box 72
Folder 24
Title
Program Committees Volunteers, 1996
Sub-subseries 2: Urban Renewal
Box 72
Folder 25
Title
Urban Renewal Literature, 1947-1959
Box 72
Folder 26
Title
Urban Renewal - Relocation, 1949-1965
Box 72
Folder 27
Title
Urban Renewal - Population Statistics, 1950
Box 73
Folder 1
Title
Report to the Community - Review of Area Problems and Possibilities, 1951
Box 73
Folder 2
Title
Area Meetings, 1951-1952
Box 73
Folder 3
Title
Urban Renewal Literature, 1951-1964
Box 73
Folder 4
Title
Committee for a Cleaner Community, 1952
Box 73
Folder 5
Title
Neighborhood Redevelopment Corporations, 1953
Box 73
Folder 6
Title
Urban Renewal - Neighborhood Redevelopment Corporation Law, 1953
Box 73
Folder 7
Title
Urban Renewal - Clippings, 1953-1959
Box 73
Folder 8
Title
Urban Renewal Literature - City of Chicago, 1953-1962
Box 73
Folder 9
Title
Urban Renewal - Churches and Community Conservation, 1954-1955
Box 73
Folder 10
Title
Urban Renewal Literature, 1954-1956
Box 73
Folder 11
Title
Urban Renewal - Clippings, 1954-1957
Box 74
Folder 1
Title
Development Plans for the City of Chicago, 1954-1960
Box 74
Folder 2
Title
Urban Renewal Literature, 1954-1963
Box 74
Folder 3
Title
Urban Renewal, 1954-1964
Box 74
Folder 4
Title
Urban Renewal - Relocation, 1954-1965
Box 74
Folder 5
Title
Sale of Alcohol, 1955
Box 74
Folder 6
Title
"The Place Where I Live", 1955
Box 74
Folder 7
Title
5000 Cornell Play-Lot (Feldstein Proposal), 1955
Box 74
Folder 8
Title
Urban Renewal, 1955-1958
Box 75
Folder 1
Title
Urban Renewal Publications, 1955-1960
Box 75
Folder 2
Title
Urban Renewal Literature, 1955-1961
Box 75
Folder 3
Title
Urban Renewal Publications, 1955-1961
Box 75
Folder 4
Title
Urban Renewal Publications, 1955-1962
Box 75
Folder 5
Title
Urban Renewal Plan, 1955-1967
Box 75
Folder 6
Title
Hyde Park-Kenwood Urban Renewal Area - Preliminary Project Report Prepared for Community Conservation Board of The City of Chicago by University of Chicago Planning Unit, 1956
Box 76
Folder 1
Title
Urban Renewal, 1956-1957
Box 76
Folder 2
Title
Real Estate Committee, 1956-1958
Box 76
Folder 3
Title
Real Estate Committee - Relocation Study of Families in Projects A and B, 1956-1958
Box 76
Folder 4
Title
Neighborhood Maintenance Problems, 1957
Box 76
Folder 5
Title
Area Councils, 1957
Box 76
Folder 6
Title
Real Estate Contest, 1957-1958
Box 76
Folder 7
Title
Relocation, 1957-1961
Box 76
Folder 8
Title
Urban Renewal - Clippings, 1957-1962
Box 76
Folder 9
Title
Urban Renewal Literature, 1957-1962
Box 76
Folder 10
Title
Urban Renewal, 1957-1963
Box 76
Folder 11
Title
Chicago City Planning Reports, 1957-1963
Box 77
Folder 1
Title
Urban Renewal Publications, 1957-1964
Box 77
Folder 2
Title
Urban Renewal Resources, 1957-1964
Box 77
Folder 3
Title
Hyde Park-Kenwood Urban Renewal Plan, 1958
Box 77
Folder 4
Title
Hyde Park-Kenwood Urban Renewal Plan, 1958
Box 77
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Plan - Project Report, 1958
Box 77
Folder 6
Title
Hyde Park-Kenwood Urban Renewal Plan - Reports, 1958
Box 77
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Plan [1/5], 1958
Box 77
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Plan [2/5], 1958
Box 78
Folder 1
Title
Hyde Park-Kenwood Urban Renewal Plan [3/5], 1958
Box 78
Folder 2
Title
Hyde Park-Kenwood Urban Renewal Plan [4/5], 1958
Box 78
Folder 3
Title
Hyde Park-Kenwood Urban Renewal Plan [5/5], 1958
Box 78
Folder 4
Title
Hyde Park-Kenwood Urban Renewal Plan, 1958
Box 78
Folder 5
Title
Clean-up Projects - Correspondence, 1958-1959
Box 78
Folder 6
Title
Urban Renewal - Relocation - Studies, Reports, Correspondence, 1958-1961
Box 78
Folder 7
Title
Urban Renewal - Department of Urban Renewal, Hyde Park-Kenwood Urban Renewal Project, 1958-1962
Box 78
Folder 8
Title
Newsstands, 1958-1963
Box 78
Folder 9
Title
Urban Renewal, 1958-1964
Box 79
Folder 1
Title
Hyde Park-Kenwood Urban Renewal Plan, 1958-1964
Box 79
Folder 2
Title
Urban Renewal - Development Meeting, circa 1958-1969
Box 79
Folder 3
Title
Motels, 1959
Box 79
Folder 4
Title
Clean-up Projects, 1959
Box 79
Folder 5
Title
Realtors List, 1959-1968
Box 79
Folder 6
Title
Urban Renewal - Clippings, 1960
Box 79
Folder 7
Title
Urban Renewal - Relocation Program, 1960
Box 79
Folder 8
Title
Urban Renewal - Relocation Program, 1960
Box 79
Folder 9
Title
Rebuilding a City: The Interplay of Publics and Public Officials and Organizations in the Urban Renewal of Hyde Park-Kenwood [1/3], 1960
Box 79
Folder 10
Title
Rebuilding a City: The Interplay of Publics and Public Officials and Organizations in the Urban Renewal of Hyde Park-Kenwood [2/3], 1960
Box 79
Folder 11
Title
Rebuilding a City: The Interplay of Publics and Public Officials and Organizations in the Urban Renewal of Hyde Park-Kenwood [3/3], 1960
Box 79
Folder 12
Title
Development Proposals, 1960-1964
Box 79
Folder 13
Title
Architectural and Historical Landmarks in Hyde Park-Kenwood, 1961
Box 80
Folder 1
Title
Urban Renewal in Chicago - Literature, 1961
Box 80
Folder 2
Title
Urban Renewal, 1961-1963
Box 80
Folder 3
Title
Information for Prospective Redevelopers, 1961-1963
Box 80
Folder 4
Title
Urban Renewal - Site Disposition, HR 1, HR 3, LR 1-14, 1961-1964
Box 80
Folder 5
Title
School Playgrounds, 1961-1969
Box 80
Folder 6
Title
Hyde Park-Kenwood Urban Renewal, 1962
Box 80
Folder 7
Title
Land Reuse, 1962
Box 80
Folder 8
Title
Urban Renewal, 1962-1964
Box 80
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-3 Site, 54th and Cottage Grove, 1962-1965
Box 80
Folder 10
Title
Kozminski School Vacant Land Site, 1962-1972
Box 80
Folder 11
Title
Redevelopment Plan, 1963
Box 81
Folder 1
Title
Hyde Park Herald Real Estate Assessment, 1963
Box 81
Folder 2
Title
Hyde Park Herald Real Estate Assessment, 1963
Box 81
Folder 3
Title
New Haven, Connecticut Urban Renewal Publications, 1963
Box 81
Folder 4
Title
Hyde Park-Kenwood Urban Renewal Plan, 1963
Box 81
Folder 5
Title
Urban Renewal Plan Amendment 3, 1963
Box 81
Folder 6
Title
Urban Renewal - Department of Urban Renewal, Hyde Park-Kenwood Urban Renewal Project, 1963-1964
Box 82
Folder 1
Title
Urban Renewal - HR3 Site Development Plans, 1963-1964
Box 82
Folder 2
Title
Urban Renewal - HR3 Site Development Plans, 1963-1964
Box 82
Folder 3
Title
47th Street, Residential Planned Development - Criteria and Old Bid Documents, 1963-1966
Box 82
Folder 4
Title
Urban Renewal - Commercial Sites, 1964
Box 82
Folder 5
Title
Urban Renewal - Landscaping, 1964
Box 82
Folder 6
Title
Urban Renewal - Population Projections for Chicago, 1964
Box 82
Folder 7
Title
Report on Proposed V.A. Hospital, 1964
Box 82
Folder 8
Title
Report to Congress on Hyde Park-Kenwood Urban Renewal, 1964
Box 82
Folder 9
Title
Student Paper - "Kenwood: A Romance in One LCA", 1964
Box 82
Folder 10
Title
Information for Prospective Redevelopers, 1964
Box 82
Folder 11
Title
Recommendations on Proposals for Low Rise Residential Sites, 1964
Box 82
Folder 12
Title
Hyde Park-Kenwood Urban Renewal Plan, 1964
Box 82
Folder 13
Title
Urban Renewal Plan Amendment 4, 1964
Box 83
Folder 1
Title
Bicycle Rental Clipping, 1964
Box 83
Folder 2
Title
LR Site Proposals, 1964
Box 83
Folder 3
Title
Urban Renewal - LR Site Disposition, 1964
Box 83
Folder 4
Title
Urban Renewal - LR 1-14, 1964
Box 83
Folder 5
Title
Urban Renewal - LR1-5 Sites, 1964
Box 83
Folder 6
Title
Urban Renewal - LR1-5 and LR7-9 Sites, 1964
Box 83
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Project - Parks and Recreation Committee - Report on Kozminski School Playground, 1964
Box 83
Folder 8
Title
Urban Renewal - Harper Court Foundation, 1964-1965
Box 83
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Koziminski School Playground, 1964-1965
Box 83
Folder 10
Title
Hyde Park-Kenwood Urban Renewal Project - School Playgrounds, 1964-1965
Box 83
Folder 11
Title
Land Disposition - Droste vs. Kerner, 1964-1966
Box 83
Folder 12
Title
Urban Renewal Legislation, 1964-1966
Box 84
Folder 1
Title
Hyde Park-Kenwood Urban Renewal Project - School Playgrounds, 1964-1967
Box 84
Folder 2
Title
Urban Renewal - Area and Town Meetings, 1964-1968
Box 84
Folder 3
Title
Proposed Catholic Seminary, 1965
Box 84
Folder 4
Title
Hyde Park-Kenwood Urban Renewal Project - 55th Street Median Strip, 1965
Box 84
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Project - Development, C-10, 54th and lake Park, Rubloff High Rise Proposal, 1965
Box 84
Folder 6
Title
Urban Renewal, 1965-1966
Box 84
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-2 Site, Cornell Avenue, 1965-1966
Box 84
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Project - Park 1 - 55th-54th, Kenwood, Kimbark, 1965-1966
Box 84
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Park 5 - 54th and Blackstone, 1965-1966
Box 84
Folder 10
Title
47th Street, Residential Planned Development - Lake Village, Criticism, 1965-1967
Box 84
Folder 11
Title
47th Street, Residential Planned Development - United Dwellings and Amalgamated Social Benefits Association, 1965-1967
Box 84
Folder 12
Title
Hyde Park-Kenwood Urban Renewal Project - Development, C-9, 52nd and Harper, 1965-1968
Box 84
Folder 13
Title
47th Street, Residential Planned Development - Bid Document Issued by Department of Urban Renewal, 1966
Box 84
Folder 14
Title
Lists of 53rd Street Merchants, 1966
Box 84
Folder 15
Title
Urban Renewal - Droste vs. Kerner, 1966
Box 84
Folder 16
Title
Residential Planned Development - 5801 S. Ellis, 1966
Box 84
Folder 17
Title
Urban Renewal - Land Bid Documents, 1966
Box 84
Folder 18
Title
Hyde Park-Kenwood Urban Renewal Plan - Study Proposal, 1966
Box 84
Folder 19
Title
Block Beautiful Contest, 1966
Box 84
Folder 20
Title
Hyde Park-Kenwood Urban Renewal - Kenwood High School Site, 1966
Box 84
Folder 21
Title
Clean-up Committee - Correspondence and Minutes, 1966
Box 84
Folder 22
Title
Urban Renewal - New Construction, 1966-1967
Box 85
Folder 1
Title
Urban Renewal in Other Communities, 1966-1967
Box 85
Folder 2
Title
Hyde Park-Kenwood Urban Renewal Project - Development, C-10, 54th and Lake Park Avenue, National Tea Company, 1966-1967
Box 85
Folder 3
Title
Hyde Park-Kenwood Urban Renewal Project - Park 3 - Reavis Park, 50th and Drexel Boulevard, 1966-1967
Box 85
Folder 4
Title
Urban Renewal - Background Information on Hyde Park-Kenwood, 1966-1968
Box 85
Folder 5
Title
Urban Renewal, 1966-1968
Box 85
Folder 6
Title
City Planning - McCormick Place, 1966-1968
Box 85
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Plan, 1966-1968
Box 85
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Project - Freeze, 1966-1968
Box 85
Folder 9
Title
Hyde Park-Kenwood Urban Renewal - Status of Sites, 1966-1968
Box 85
Folder 10
Title
Hyde Park-Kenwood Urban Renewal Project - Park 2 - 54th and Greenwood, 1966-1968
Box 85
Folder 11
Title
Hyde Park-Kenwood Urban Renewal Project - Park 6 - 54th Place and Drexel, 1966-1969
Box 86
Folder 1
Title
47th Street, Residential Planned Development - Analysis and Recommendations on Urban Renewal Bids for LR 1-5 and HR 1, 1967
Box 86
Folder 2
Title
47th Street, Residential Planned Development - Bank Study, 1967
Box 86
Folder 3
Title
47th Street, Residential Planned Development - Board of Directors Meeting, 1967
Box 86
Folder 4
Title
47th Street, Residential Planned Development - Comparison Bids, 1967
Box 86
Folder 5
Title
47th Street, Residential Planned Development - Conference Position and Compromise, 1967
Box 86
Folder 6
Title
47th Street, Residential Planned Development - Conference Statement on HR 1 and LR 1-5, 1967
Box 86
Folder 7
Title
47th Street, Residential Planned Development - Conference Statements to Conservation Community Council, 1967
Box 86
Folder 8
Title
47th Street, Residential Planned Development - Conservation Community Council and Department of Urban Renewal, 1967
Box 86
Folder 9
Title
47th Street, Residential Planned Development - Criteria for Development of LR 1-5 and HR 1, 1967
Box 86
Folder 10
Title
47th Street, Residential Planned Development - Department of Urban Renewal, 1967
Box 86
Folder 11
Title
47th Street, Residential Planned Development - Lake Village, 1967
Box 86
Folder 12
Title
47th Street, Residential Planned Development - Lake Village and Kenwood Park, 1967
Box 86
Folder 13
Title
47th Street, Residential Planned Development - Lake Village Position, 1967
Box 86
Folder 14
Title
47th Street, Residential Planned Development - Transcript of Community Meeting, 1967
Box 86
Folder 15
Title
Community Improvement Program Study Area - North Kenwood-Oakland, 1967
Box 86
Folder 16
Title
Funds for Study of the Community, 1967
Box 86
Folder 17
Title
Urban Renewal - Conference Statement to Conservation Community Council, 1967
Box 86
Folder 18
Title
North Kenwood-Oakland Urban Renewal, 1967
Box 86
Folder 19
Title
Statement to the Conservation Community Council, 1967
Box 86
Folder 20
Title
Development Proposal - Kenwood Park, 1967
Box 86
Folder 21
Title
Hyde Park-Kenwood Urban Renewal Project - Development Recommendations to C.C.C., 1967
Box 86
Folder 22
Title
Urban Renewal - Land Study for East Hyde Park-Kenwood, 1967
Box 86
Folder 23
Title
Urban Renewal - Clippings, Hyde Park Herald, 1967
Box 86
Folder 24
Title
Open Meeting Transcript, 1967
Box 86
Folder 25
Title
Bell Survey of New Building, 1967
Box 86
Folder 26
Title
Block Beautiful Contest, 1967
Box 87
Folder 1
Title
Hyde Park-Kenwood Urban Renewal - Site Charts and Newsletter, 1967
Box 87
Folder 2
Title
Urban Renewal - Site Disposition, 1967
Box 87
Folder 3
Title
Development - 52nd Street and Lake Park Avenue, C-4, A and P Site, 1967
Box 87
Folder 4
Title
Urban Renewal - LR-17, P-12 Near 55th on Cornell, 1967
Box 87
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-2 Site, Cornell Avenue, 1967
Box 87
Folder 6
Title
Hyde Park-Kenwood Urban Renewal Project - Undeveloped School Sites, 1967
Box 87
Folder 7
Title
Committee for a Cleaner Community, 1967
Box 87
Folder 8
Title
Committee for a Cleaner Community, 1967
Box 87
Folder 9
Title
Committee for a Cleaner Community - Sidewalker Campaign, 1967
Box 87
Folder 10
Title
Urban Renewal - 47th Place, 1967-1968
Box 87
Folder 11
Title
47th Street, Residential Planned Development, 1967-1968
Box 87
Folder 12
Title
47th Street, Residential Planned Development - Ancona School Expansion, 1967-1968
Box 87
Folder 13
Title
47th Street, Residential Planned Development - Correspondence, 1967-1968
Box 87
Folder 14
Title
Urban Renewal - Redesignation, Community Suggestions, 1967-1968
Box 87
Folder 15
Title
Urban Renewal, 1967-1968
Box 87
Folder 16
Title
Urban Renewal - 52nd and 53rd Streets and Lake Park Avenue, 1967-1968
Box 87
Folder 17
Title
Hyde Park-Kenwood Urban Renewal Project - Land Disposition, 1967-1968
Box 87
Folder 18
Title
Urban Renewal - Relocation, 1967-1968
Box 87
Folder 19
Title
Urban Renewal - Area and Town Meetings - Planning, 1967-1968
Box 87
Folder 20
Title
Hyde Park-Kenwood Urban Renewal Plan - Amendment 6, Parks Committee Recommendations, 1967-1968
Box 87
Folder 21
Title
Urban Renewal - LR 7, 8, and 9, 1967-1968
Box 87
Folder 22
Title
Hyde Park-Kenwood Urban Renewal Project - S-4 - Bixler Playground, 57th and Kenwood, 1967-1968
Box 87
Folder 23
Title
Hyde Park-Kenwood Urban Renewal Project - School Playgrounds, 1967-1968
Box 88
Folder 1
Title
Hyde Park-Kenwood Urban Renewal Case Study and History, 1967-1971
Box 88
Folder 2
Title
47th Place Acquisition, Planning Considerations, 1968
Box 88
Folder 3
Title
47th Street, Residential Planned Development - Kenwood Park, 1968
Box 88
Folder 4
Title
47th Street, Residential Planned Development - Rehabilitation, 1968
Box 88
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Project - U.S. Post Office, 1968
Box 88
Folder 6
Title
Report on Undeveloped Urban Renewal Sites in Hyde Park-Kenwood, 1968
Box 88
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Project - Residential Planned Development - Correspondence, 1968
Box 88
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Project - Development, Staff Recommendations, 1968
Box 88
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Development, Englewood between 47th and 48th, 1968
Box 88
Folder 10
Title
Urban Renewal - Relocation, 1968
Box 88
Folder 11
Title
Urban Renewal - Town Meeting - Fact Sheets, 1968
Box 88
Folder 12
Title
Urban Renewal - Town Meeting - Press Releases, Announcements, Invitations, 1968
Box 88
Folder 13
Title
Urban Renewal - Town Meeting - West Kenwood, 1968
Box 88
Folder 14
Title
Urban Renewal - Town Meetings - Agendas, Minutes, Evaluations, 1968
Box 88
Folder 15
Title
Urban Renewal - Town Meetings - Instructions for Chairman, Recorder, and Host, 1968
Box 88
Folder 16
Title
Urban Renewal - Town Meetings - Location Arrangements and Minutes, 1968
Box 88
Folder 17
Title
Urban Renewal - Town Meetings - Minutes, 1968
Box 88
Folder 18
Title
Urban Renewal - Town Meetings - Minutes, 1968
Box 88
Folder 19
Title
Town Meeting - Checklists, 1968
Box 88
Folder 20
Title
Town Meeting - Evaluation and Follow-Up, 1968
Box 88
Folder 21
Title
Urban Renewal Publications, 1968
Box 88
Folder 22
Title
Model Cities Planning Workbook - City Goals, 1968
Box 88
Folder 23
Title
Model Cities Planning Workbook - Economic, 1968
Box 88
Folder 24
Title
Model Cities Planning Workbook - Education, 1968
Box 88
Folder 25
Title
Model Cities Planning Workbook - Environment, 1968
Box 88
Folder 26
Title
Model Cities Planning Workbook - Federal Goals, 1968
Box 88
Folder 27
Title
Model Cities Planning Workbook - Health, 1968
Box 89
Folder 1
Title
Model Cities Planning Workbook - Introduction, 1968
Box 89
Folder 2
Title
Model Cities Planning Workbook - Legal, 1968
Box 89
Folder 3
Title
Model Cities Planning Workbook - Ordering Goals, 1968
Box 89
Folder 4
Title
Model Cities Planning Workbook - Relevant Papers, 1968
Box 89
Folder 5
Title
Model Cities Planning Workbook - Welfare, 1968
Box 89
Folder 6
Title
Area Meeting Attendance Cards, 1968
Box 89
Folder 7
Title
Block Beautiful Contest of Woodlawn, 1968
Box 89
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Sites, 1968
Box 89
Folder 9
Title
Hyde Park-Kenwood Urban Renewal Project - Development, C-11, 53rd and Cottage Grove, 1968
Box 89
Folder 10
Title
Hyde Park-Kenwood Urban Renewal Project - Development, LR-1, Dorchester and 47th Street, 1968
Box 89
Folder 11
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-1 - LR 1-5, 47th Street - Statistics, 1968
Box 89
Folder 12
Title
Hyde Park-Kenwood Urban Renewal Project - Development, HR-1 - LR 1-5, 47th Street Housing, 1968
Box 89
Folder 13
Title
Urban Renewal Plan - Proposed Amendment, 1968-1969
Box 89
Folder 14
Title
Riot Relief Fund, 1968-1972
Box 89
Folder 15
Title
Colonel Sanders Franchise at 54th and Lake Park, 1969-1970
Box 89
Folder 16
Title
Shopping Center at 53rd and Cottage Grove, 1969-1970
Box 89
Folder 17
Title
Community Development, 1970
Box 89
Folder 18
Title
Urban Renewal Areas, 1970
Box 89
Folder 19
Title
Urban Renewal - C-14, 55th and Cornell Avenue, 1970-1973
Box 90
Folder 1
Title
Urban Renewal, 1970-1977
Box 90
Folder 2
Title
Census Data, 1972
Box 90
Folder 3
Title
Population Statistics, 1972
Box 90
Folder 4
Title
Neighborhood Development Corporation Working Papers, 1972
Box 90
Folder 5
Title
Urban Renewal - Bob's Newsstand, 51st and Lake Park, 1974
Box 90
Folder 6
Title
Land Use Committee, 1974
Box 90
Folder 7
Title
Relief and Relocation Services, 1974
Box 90
Folder 8
Title
University of Chicago Development, 1975
Box 90
Folder 9
Title
McDonald's Proposal and Wieboldt Foundation Proposal, 1975-1976
Box 90
Folder 10
Title
Decennial Census, 1975-1980
Box 90
Folder 11
Title
Real Estate Taxes - Delinquency, 1976
Box 90
Folder 12
Title
Relocation, 1976
Box 90
Folder 13
Title
Basketball Court - 57th Street and Shore Drive, 1976
Box 90
Folder 14
Title
Small Business Administration Loans, 1977
Box 90
Folder 15
Title
Urban Renewal - Ford Foundation Grant, 1977
Box 90
Folder 16
Title
Development of 54th and Hyde Park Boulevard, 1977
Box 90
Folder 17
Title
Energy Fairs, 1977-1979
Box 90
Folder 18
Title
Logo Contest - "City Living at Its Best", 1978
Box 90
Folder 19
Title
Hyde Park-Kenwood Community Development, 1980-1983
Box 90
Folder 20
Title
47th Street Development, 1982
Box 90
Folder 21
Title
Butler's Restaurant, 1982
Box 90
Folder 22
Title
Statement Delivered Before Demolition Court, 1982
Box 90
Folder 23
Title
Urban Renewal - 57th Street, 1982
Box 90
Folder 24
Title
YMCA Building Development, 1982
Box 91
Folder 1
Title
Urban Renewal - 47th Street Development, 1982-1983
Box 91
Folder 2
Title
Streetscape, 1983
Box 91
Folder 3
Title
Community Planning Conference, 1984
Box 91
Folder 4
Title
Proposed Plans for YMCA and Parking Lot, 1984
Box 91
Folder 5
Title
Museum of Science and Industry Expansion, 1984
Box 91
Folder 6
Title
Local Businesses, 1986-1987
Box 91
Folder 7
Title
Vacant Land - 5132-44 Hyde Park Boulevard, 1986-1987
Box 91
Folder 8
Title
47th Street Parking Lot, Museum of Science and Industry, 1987-1998
Box 91
Folder 9
Title
Lake Calumet Airport, 1990-1991
Box 91
Folder 10
Title
Campaign to Save The University of Chicago's International House, 1999-2000
Box 91
Folder 11
Title
53rd Street Commercial Development Community Forum, 2002
Box 91
Folder 12
Title
"Your Business Can Thrive in Hyde Park-Kenwood", Undated
Box 91
Folder 13
Title
Secondary Structures in Hyde Park-Kenwood, Undated
Box 91
Folder 14
Title
Socialism and Chicago Politics, Undated
Box 91
Folder 15
Title
Urban Renewal and Land Disposition, Undated
Box 91
Folder 16
Title
Maps of Hyde Park, Undated
Box 91
Folder 17
Title
Hyde Park-Kenwood Urban Renewal Project - Park 4, Undated
Box 91
Folder 18
Title
Block Steering Committee, 1950-1952
Box 91
Folder 19
Title
Block Steering Committee, 1950-1952
Box 91
Folder 20
Title
Block Steering Committee, 1950-1953
Box 91
Folder 21
Title
Block Group Steering Committee, 1950-1964
Box 92
Folder 1
Title
Block Steering Committee - Training and Volunteers, 1951-1952
Box 92
Folder 2
Title
Block Steering Committee and Block Director, 1951-1957
Box 92
Folder 3
Title
Block Steering Committee Meetings, 1952
Box 92
Folder 4
Title
Block Steering Committee, 1952-1954
Box 92
Folder 5
Title
Block Steering Committee - Correspondence, 1952-1955
Box 92
Folder 6
Title
Block Groups Steering Committee, 1952-1956
Box 92
Folder 7
Title
Block Steering Committee, 1952-1959
Box 92
Folder 8
Title
Block Steering Committee - Chronology of Block Program, 1953-1956
Box 92
Folder 9
Title
Block Steering Committee, 1954
Box 92
Folder 10
Title
Block Membership Committee and Block Steering Committee Contacts, 1954-1956
Box 92
Folder 11
Title
Block Steering Committee - Attendance and Correspondence, 1954-1956
Box 92
Folder 12
Title
Block Steering Committee, 1955
Box 92
Folder 13
Title
Block Steering Committee, 1955-1956
Box 92
Folder 14
Title
Block Group Steering Committee, 1955-1958
Box 93
Folder 1
Title
Block Steering Committee, 1956
Box 93
Folder 2
Title
Block Steering Committee, 1956
Box 93
Folder 3
Title
Block Group Steering Committee, 1956-1959
Box 93
Folder 4
Title
Block Group Steering Committee, 1958-1959
Box 93
Folder 5
Title
Block Steering Executive Committee, 1959
Box 93
Folder 6
Title
Block Steering Committee Elections, 1960-1962
Box 93
Folder 7
Title
Block Steering Committee, 1962
Box 93
Folder 8
Title
Block Steering Committee - Correspondence, Memos, Minutes, and Agendas, 1962
Box 93
Folder 9
Title
Block Steering Committee Meetings, 1962
Box 93
Folder 10
Title
Block Steering Committee, 1963
Box 94
Folder 1
Title
Block Steering Committee - Architectural Bus Tour - Map, Questionnaire, and Photographs, 1963
Box 94
Folder 2
Title
Block Steering Committee Meetings, 1963
Box 94
Folder 3
Title
Block Steering Committee Tour, 1963
Box 94
Folder 4
Title
Block Steering Committee, 1963
Box 94
Folder 5
Title
Block Group Steering Committee, 1963
Box 94
Folder 6
Title
Block Organization Guidelines, 1950-1956
Box 94
Folder 7
Title
Block Organizations, Zone Coordinators, 1951-1952
Box 94
Folder 8
Title
Block Program - Workshops, 1951-1954
Box 94
Folder 9
Title
Block Groups Community Clinic, 1952
Box 94
Folder 10
Title
Block Groups Community Clinic Forms, 1952
Box 94
Folder 11
Title
Block Organizations - Community Clinics, 1952-1953
Box 94
Folder 12
Title
Block Organizations - Community Clinics, 1952-1953
Box 94
Folder 13
Title
Block Organizations, 1952-1956
Box 94
Folder 14
Title
Block Program, 1952-1956
Box 95
Folder 1
Title
Block Organizations - Community Leadership Training Seminars, 1953-1954
Box 95
Folder 2
Title
Membership and Block Group Prospects, 1953-1955
Box 95
Folder 3
Title
Block Activity Profiles and Weekly Reports, 1953-1956
Box 95
Folder 4
Title
Block Organization Correspondence, 1953-1956
Box 95
Folder 5
Title
Report on Block Group Program - Don Miller, 1954
Box 95
Folder 6
Title
Block Organizations - Community Leadership Institute, 1954-1956
Box 95
Folder 7
Title
Block Program Evaluation, 1954-1956
Box 95
Folder 8
Title
Block Organization Report, 1955
Box 95
Folder 9
Title
Block Program - Community Leadership Workshop, 1955
Box 95
Folder 10
Title
Block Groups, 1955-1957
Box 95
Folder 11
Title
Block Group Reports and Profiles, 1955-1957
Box 95
Folder 12
Title
Block Group Profiles, Reports, and Study, 1955-1958
Box 95
Folder 13
Title
Block Groups - Playgrounds, 1955-1959
Box 95
Folder 14
Title
Block Programs, 1955-1959
Box 96
Folder 1
Title
Block Organizations - Structure and Chronological History, 1956
Box 96
Folder 2
Title
Block Committees - Sol Tax Files, 1956-1959
Box 96
Folder 3
Title
Lists of Block Groups, 1956-1965
Box 96
Folder 4
Title
Block Groups, 1956-1966
Box 96
Folder 5
Title
"Chips Off Our Block" Newsletter, 1957-1958
Box 96
Folder 6
Title
Hyde Park-Kenwood Urban Renewal Plan, Block Group Meetings, 1957-1958
Box 96
Folder 7
Title
Block Organizations - Tree Planting Program, 1958-1959
Box 96
Folder 8
Title
Block Program Field Student - Armaity Desai, 1958-1959
Box 96
Folder 9
Title
Block Group and Area Meetings and Reports, 1959-1962
Box 96
Folder 10
Title
Block Group Meeting Report Forms, 1960
Box 96
Folder 11
Title
Block Groups - Forms Sent to New Conference Members, Block Leaders, 1960-1962
Box 96
Folder 12
Title
Block Groups, 1961-1963
Box 96
Folder 13
Title
Block Group Form Letter, 1962
Box 96
Folder 14
Title
Block Groups - Evaluative Survey Meeting, 1962
Box 96
Folder 15
Title
Block Groups, circa 1963
Box 96
Folder 16
Title
Block Club Activities Survey, 1964
Box 96
Folder 17
Title
Block Group School Questionnaire, 1964
Box 96
Folder 18
Title
Block Groups - Correspondence, 1964
Box 96
Folder 19
Title
Block Groups, 1964-1965
Box 96
Folder 20
Title
Block Groups, 1964-1967
Box 96
Folder 21
Title
Urban Renewal - Block Groups - Assessment Interviews, 1965
Box 97
Folder 1
Title
Block Groups - Action to be Taken, 1965
Box 97
Folder 2
Title
Block Groups - Actions Taken, 1965
Box 97
Folder 3
Title
Block Groups - Correspondence, 1965
Box 97
Folder 4
Title
Block Groups, 1966
Box 97
Folder 5
Title
Block Groups - Blackstone Rangers, 1966
Box 97
Folder 6
Title
Block Groups List, 1967
Box 97
Folder 7
Title
Block Groups and Residential Associations, 1967-1968
Box 97
Folder 8
Title
Block Club - Englewood Between 47th and 48th, 1968
Box 97
Folder 9
Title
Block Group Meetings, 1968
Box 97
Folder 10
Title
Block Group Meetings, 1968
Box 97
Folder 11
Title
Block Groups, 1968
Box 97
Folder 12
Title
Block Groups - Correspondence, 1968
Box 97
Folder 13
Title
Block Groups, 1968-1969
Box 97
Folder 14
Title
Block Clubs, 1975
Box 97
Folder 15
Title
Block Groups, 1981
Box 97
Folder 16
Title
Block Groups, Undated
Box 97
Folder 17
Title
Zone 1 Block Organizations, 1950
Box 97
Folder 18
Title
Zone 2 Block Organizations, 1950-1951
Box 97
Folder 19
Title
Zone 3 Block Organizations, 1951
Box 97
Folder 20
Title
Zone 4 Block Organizations, 1951
Box 97
Folder 21
Title
Zone 5 Block Organizations, 1950-1951
Box 97
Folder 22
Title
Zone 6 Block Organizations, 1950
Box 97
Folder 23
Title
Zone 7 Block Organizations, 1950
Box 97
Folder 24
Title
Zone 8 Block Organizations, 1950
Box 97
Folder 25
Title
Zone 9 Block Organizations, 1951-1952
Box 97
Folder 26
Title
Zone 10 Block Organizations, 1952
Box 97
Folder 27
Title
Zone 11 Block Organizations, 1951
Box 97
Folder 28
Title
Zone 12 Block Organizations, 1951
Box 97
Folder 29
Title
Zone 13 Block Organizations, 1951
Box 97
Folder 30
Title
Zone 14 Block Organizations, 1950-1952
Box 98
Folder 1
Title
Zone 15 Block Organizations, 1951
Box 98
Folder 2
Title
Zone 16 Block Organizations, 1950-1952
Box 98
Folder 3
Title
Zone 17 Block Organizations, 1951
Box 98
Folder 4
Title
Zone 18 Block Organizations, 1951
Box 98
Folder 5
Title
Zone 19 Block Organizations, 1950-1951
Box 98
Folder 6
Title
Zone 20 Block Organizations, 1949-1952
Box 98
Folder 7
Title
Kenwood Area Council, 1951-1961
Box 98
Folder 8
Title
Kenwood Block Group 1 - 4700 Kenwood, 1957-1962
Box 98
Folder 9
Title
Kenwood Block Group 2 - 4800 Kenwood, 1956-1962
Box 98
Folder 10
Title
Kenwood Block Group 3 - 4700 Kimbark, 1955-1963
Box 98
Folder 11
Title
Kenwood Block Group 4 - 4700-4900 Greenwood, 4800-4900 Ellis, 900-1200 48th and 49th, 900-1100 50th, 1959-1962
Box 98
Folder 12
Title
Kenwood Block Group 5 - 4700 Ellis and Ingleside, 1955-1960
Box 98
Folder 13
Title
Kenwood Block Group 6 - 4700-5000 Drexel Strip, 4800 Drexel, Drexel Garden Homes, 1951-1961
Box 99
Folder 1
Title
Kenwood Block Group 6 - 4700-5000 Drexel Strip, 4800 Drexel, Drexel Garden Homes, 1951-1961
Box 99
Folder 2
Title
Kenwood Block Group 7 - 5000 Ellis, 1956-1962
Box 99
Folder 3
Title
Kenwood Block Group 8 - 5000 Woodlawn and Greenwood, 1100 Hyde Park, 1117-1300 50th, 1956-1962
Box 99
Folder 4
Title
Kenwood Block Group 8 - 5000 Woodlawn and Greenwood, 1100 Hyde Park, 1117-1300 50th, 1956-1962
Box 99
Folder 5
Title
Kenwood Block Group 9 - Madison Park, 1956-1961
Box 99
Folder 6
Title
Kenwood Block Group 10 - 4800-4900 Dorchester, 48th Street, 1956-1963
Box 99
Folder 7
Title
Kenwood Block Group 11 - 5000 Dorchester, 1956-1963
Box 99
Folder 8
Title
Kenwood Block Group 12 - 5400 Ingleside, 1959-1961
Box 99
Folder 9
Title
Kenwood Block Group 13 - 4900 Blackstone, 1958-1961
Box 99
Folder 10
Title
Northeast Hyde Park Area Council, 1957-1961
Box 99
Folder 11
Title
Northeast Hyde Park Block Group 20 - 5400 Kimbark, 1956-1964
Box 100
Folder 1
Title
Northeast Hyde Park Block Group 21 - 5300 Woodlawn and Kimbark, 1956-1963
Box 100
Folder 2
Title
Northeast Hyde Park Block Group 21 - 5300 Woodlawn and Kimbark, 1956-1963
Box 100
Folder 3
Title
Northeast Hyde Park Block Group 31 - 5100 Kimbark and Woodlawn, 1200-1300 Hyde Park Boulevard, and 52nd Street, 1953-1963
Box 100
Folder 4
Title
Northeast Hyde Park Block Group 31 - 5100 Kimbark, 1958-1959
Box 100
Folder 5
Title
Northeast Hyde Park Block Group 32 - 5200 Kimbark and Kenwood, 1956-1960
Box 100
Folder 6
Title
Northeast Hyde Park Block Group 33 - 5100-5200 Blackstone and Dorchester, 1958-1961
Box 100
Folder 7
Title
Northeast Hyde Park Block Group 33 - 5100-5200 Blackstone and Dorchester, 1962-1963
Box 100
Folder 8
Title
Northeast Hyde Park Block Group 34 - 5300-5400 Blackstone, 1956-1964
Box 100
Folder 9
Title
Northeast Hyde Park Block Group 35 - 5300-5400 Dorchester, 1952-1963
Box 101
Folder 1
Title
Northeast Hyde Park Block Group 36 - 5400 Ridgewood Court, 1951-1963
Box 101
Folder 2
Title
Northeast Hyde Park Block Group 37 - 54th Street, 1961
Box 101
Folder 3
Title
Northeast Hyde Park Block Group 42 - 5700 Kenwood, 1953-1962
Box 101
Folder 4
Title
Northeast Hyde Park Block Group 43 - 5500-5600 Dorchester, 1954-1962
Box 101
Folder 5
Title
Northeast Hyde Park Block Group 43 - 5500-5600 Dorchester, 1963
Box 101
Folder 6
Title
Northeast Hyde Park Block Group 44 - 5700 Dorchester, 1952-1963
Box 101
Folder 7
Title
Northeast Hyde Park Block Group 45 - 5500 Blackstone, 1953-1963
Box 101
Folder 8
Title
Northeast Hyde Park Block Group 46 - 5600 Blackstone, 1952-1964
Box 101
Folder 9
Title
Northeast Hyde Park Block Group 47 - 5700-5800 Blackstone, 1953-1963
Box 101
Folder 10
Title
Northeast Hyde Park Block Group 53 - 5300-5400 Kenwood, 1300 East 54th and 53rd Streets, 1955-1956
Box 102
Folder 1
Title
Urban Renewal- Northwest Hyde Park, 1966
Box 102
Folder 2
Title
Northwest Hyde Park Area Council, 1956-1963
Box 102
Folder 3
Title
Northwest Hyde Park Area Council, 1956-1963
Box 102
Folder 4
Title
Northwest Hyde Park Block Group, Undated
Box 102
Folder 5
Title
Northwest Hyde Park Block Groups, 1954-1958
Box 102
Folder 6
Title
Northwest Hyde Park Block Group 14 - 5300 Maryland, 1957-1963
Box 102
Folder 7
Title
Northwest Hyde Park Block Group 15 - 5300-5400 Drexel, 1956-1964
Box 102
Folder 8
Title
Northwest Hyde Park Block Group 15 - 5300-5400 Drexel, 1956-1964
Box 102
Folder 9
Title
Northwest Hyde Park Block Group 15 - 5300-5400 Drexel, 1956-1964
Box 102
Folder 10
Title
Northwest Hyde Park Block Group 16 - 5400 Ellis and Ingleside, 54th Place, 54th Street, 1956-1963
Box 103
Folder 1
Title
Northwest Hyde Park Block Group 17 - 5400 Greenwood, 1956-1962
Box 103
Folder 2
Title
Northwest Hyde Park Block Group 18 - 5400 University, 1119-1113 East 54th Street, 55th Street, and 54th Place, 1956-1962
Box 103
Folder 3
Title
Northwest Hyde Park Block Group 19 - 5400 Woodlawn and University, 1119-1133 East 54th Street, 1956-1959
Box 103
Folder 4
Title
Northwest Hyde Park Block Group 22 - 5300 University, Woodlawn, and Greenwood, 1952-1962
Box 103
Folder 5
Title
Northwest Hyde Park Block Group 23 - 5300 Ellis and Greenwood, 931-1029 East 53rd (South) and 1000-1022 East 54th Street (North), 1956-1959
Box 103
Folder 6
Title
Northwest Hyde Park Block Group 24 - 5200 Ingleside, 1956-1963
Box 103
Folder 7
Title
Northwest Hyde Park Block Group 25 - 5100 Ingleside, 1952-1962
Box 103
Folder 8
Title
Northwest Hyde Park Block Group 26 - 5100 Ellis and Greenwood, 1955-1963
Box 103
Folder 9
Title
Northwest Hyde Park Block Group 27 - 5200 Ellis, 1956-1957
Box 103
Folder 10
Title
Northwest Hyde Park Block Group 28 - 5200 Greenwood, 1956-1962
Box 103
Folder 11
Title
Northwest Hyde Park Block Group 29 - 5100 Woodlawn and University, 1200 Hyde Park, 1953-1959
Box 103
Folder 12
Title
Northwest Hyde Park Block Group 30 - 5200 Woodlawn, 1956-1962
Box 103
Folder 13
Title
Northwest Hyde Park Block Group 52 - Drexel Square, 1956-1963
Box 104
Folder 1
Title
Northwest Hyde Park Block Group 54 - 5200 Kenwood, 1958-1964
Box 104
Folder 2
Title
Northwest Hyde Park Block Group 55 - 5100-5200 University, 1960-1962
Box 104
Folder 3
Title
Northwest Hyde Park Block Group - 5200 Drexel, 1963-1964
Box 104
Folder 4
Title
South Hyde Park Block Groups, 1956-1961
Box 104
Folder 5
Title
Southeast Hyde Park Block Groups - 5500 Kenwood, 1951-1961
Box 104
Folder 6
Title
Southeast Hyde Park Block Groups - 5600 Kenwood, 1952-1962
Box 104
Folder 7
Title
Southeast Hyde Park Block Groups - 5700-5800 Kimbark, 1950-1962
Box 104
Folder 8
Title
Southeast Hyde Park Block Groups - 5500-5700 Woodlawn, 1953-1962
Box 104
Folder 9
Title
Southeast Hyde Park Block Groups, 1954-1958
Box 104
Folder 10
Title
Southwest Hyde Park Area Council, 1955-1962
Box 104
Folder 11
Title
Southwest Hyde Park Block Group 48 - 5700-5900 Harper, 1959-1964
Box 104
Folder 12
Title
Southwest Hyde Park Block Group 49 - 5700 Maryland and 800 East 58th Street, 1957-1961
Box 105
Folder 1
Title
Southwest Hyde Park Block Group 50 - 5600 Drexel, 1952-1963
Box 105
Folder 2
Title
Southwest Hyde Park Block Group 51 - 5600 Maryland, 1954-1962
Box 105
Folder 3
Title
5500-5600 Dorchester Block Group, 1952-1958
Box 105
Folder 4
Title
Dorchester Block Group - Book-Record Fair, 1958
Box 105
Folder 5
Title
East End Avenue, Indian Village, and Chicago Beach Area Groups, 1962-1964
Box 105
Folder 6
Title
Everett-South Shore Drive Block Group, 1959-1963
Box 105
Folder 7
Title
Everett-South Shore Drive Block Group, 1959-1963
Box 105
Folder 8
Title
Hyde Park Boulevard-Cornell Avenue Block Group, 1962-1964
Box 105
Folder 9
Title
Hyde Park Boulevard-Cornell Avenue Block Group, 1962-1964
Box 105
Folder 10
Title
Englewood and Dorchester Circle Block Club Meetings, 1968
Box 106
Folder 1
Title
52nd Street-Kenwood-Dorchester Block Group - Dorchester Manor Fire, 1964-1965
Box 106
Folder 2
Title
5100-5300 Greenwood Neighborhood Association, 1967
Box 106
Folder 3
Title
4700 Ingleside Block Club, 1966
Box 106
Folder 4
Title
5300-5400 Kimbark Block Group, 1954-1956
Box 106
Folder 5
Title
5400 Kimbark Block Group, 1951-1954
Box 106
Folder 6
Title
5400 Kenwood Block Group, 1951-1956
Box 106
Folder 7
Title
5300-5400 Lake Park Block Group, 1955
Box 106
Folder 8
Title
5300 Woodlawn, Kimbark, 53rd Street, and 54th Street Block Groups, 1955
Box 106
Folder 9
Title
5300-5400 Drexel Block Groups, 1952-1955
Box 106
Folder 10
Title
5300 Ellis, 5300 Greenwood Block Group, 1950-1956
Box 106
Folder 11
Title
5100 University, 1100 E. Hyde Park Boulevard, 1100 E. 52nd Street Block Groups, 1954-1956
Box 106
Folder 12
Title
5300 Maryland Avenue Block Group, 1951-1957
Box 106
Folder 13
Title
5600 Kenwood Block Group, 1956-1957
Box 106
Folder 14
Title
5100-5500 Cornell Avenue, East Hyde Park Area Council Block Groups, 1952-1956
Box 106
Folder 15
Title
5100-5500 Cornell Avenue, East Hyde Park Area Council Block Groups, 1952-1956
Box 107
Folder 1
Title
5300-5400 Harper Avenue Block Groups, 1954-1955
Box 107
Folder 2
Title
5000 Cottage Grove Block Group, 1952-1953
Box 107
Folder 3
Title
5700-5800 Stony Island Block Group, 1957
Box 107
Folder 4
Title
Dudley Field and 58th Street Block Groups, 1951-1953
Box 107
Folder 5
Title
5200 Greenwood Avenue Block Group, 1952-1955
Box 107
Folder 6
Title
5200 Ellis Block Group, 1952-1955
Box 107
Folder 7
Title
5400 Ingleside-Ellis, 54th Place, 54th Street Block Groups, 1952-1955
Box 107
Folder 8
Title
5400-5500 Woodlawn Block Group, 1953-1957
Box 107
Folder 9
Title
5500-5600 Dorchester Block Group, 1952-1953
Box 107
Folder 10
Title
5400 Maryland Block Group, 1952-1955
Box 107
Folder 11
Title
5400 Greenwood Avenue Block Group, 1953-1955
Box 107
Folder 12
Title
5300-5400 Blackstone Block Group, 1953-1955
Box 107
Folder 13
Title
5200 Woodlawn Block Group, 1953-1955
Box 107
Folder 14
Title
5200 University Block Group, 1952-1957
Box 107
Folder 15
Title
5200 Ingleside Block Group, 1952-1955
Box 107
Folder 16
Title
4700-4800 Lake Park-Blackstone Block Group, 1955-1956
Box 108
Folder 1
Title
4700 Kenwood, 47th Place, 48th Street (North Side) Block Group, 1954-1956
Box 108
Folder 2
Title
4800 Kenwood, 1330-1400 E. 49th Street Block Group, 1954-1957
Box 108
Folder 3
Title
4700, 4800, 4900 Kimbark Block Groups, 1953-1957
Box 108
Folder 4
Title
5000 Greenwood-Woodlawn Block Group, 1955-1957
Box 108
Folder 5
Title
5100 Kenwood-Kimbark, 1300 Hyde Park Blvd, 1300 E. 52nd Street, 1953-1957
Box 108
Folder 6
Title
5200 Kimbark, 5200 Kenwood Block Groups, 1953-1955
Box 108
Folder 7
Title
5100 Ellis-Greenwood Block Groups, 1951-1956
Box 108
Folder 8
Title
5000 Woodlawn, 5000 Greenwood, 1100 E. Hyde Park Blvd., 1100-1300 50th Street Block Groups, 1952-1957
Box 108
Folder 9
Title
4700-4900 Greenwood, 4800-4900 Ellis, 900-1200 E. 48th Street-49th Street, 1100 E. 50th Street, Block Groups, 1953-1957
Box 108
Folder 10
Title
4700-4900 Greenwood, 4800-4900 Ellis, 900-1200 E. 48th Street-49th Street, 1100 E. 50th Street, Block Groups, 1953-1957
Box 108
Folder 11
Title
4800-4900 Dorchester, 48th Street (South) Block Groups, 1955-1957
Box 109
Folder 1
Title
5100-5200 Dorchester, 5200 Blackstone (West) Block Groups, 1955-1956
Box 109
Folder 2
Title
5000 Blackstone Block Group, 1952-1955
Box 109
Folder 3
Title
5000 Ellis Block Group, 1954-1955
Box 109
Folder 4
Title
4800 Drexel Block Group, 1954-1955
Box 109
Folder 5
Title
5000 Drexel Block Group, 1952-1956
Box 109
Folder 6
Title
5600 Drexel Block Group, 1950-1956
Box 109
Folder 7
Title
5000 Dorchester Block Group, 1955
Box 109
Folder 8
Title
5300-5400 Dorchester Block Group, 1953
Box 109
Folder 9
Title
4900 Blackstone Block Group, 1955
Box 109
Folder 10
Title
4900 Drexel Block Group, 1954-1955
Box 109
Folder 11
Title
4900-5000 Lake Park, Harper Block Groups, 1955-1960
Box 109
Folder 12
Title
4800 Woodlawn Block Group, 1955
Box 109
Folder 13
Title
Drexel Square Block Group, 1950-1956
Box 109
Folder 14
Title
5400-5500 Everett Block Group, 1952
Box 109
Folder 15
Title
5200 Cornell Block Group, 1952-1955
Box 109
Folder 16
Title
5400 Cornell Block Group, 1952-1955
Box 109
Folder 17
Title
5500 Cornell Block Group, 1952-1955
Box 109
Folder 18
Title
5400 Maryland Avenue Block Group, 1956-1957
Box 109
Folder 19
Title
5600 Maryland and Cottage Grove Block Group, 1954-1956
Box 109
Folder 20
Title
5700 Maryland Avenue, 800 E. 57th Street Block Groups, 1953-1956
Box 109
Folder 21
Title
5200 Hyde Park Blvd. Block Group, 1955
Box 109
Folder 22
Title
5300 Hyde Park Blvd. Block Group, 1955
Box 109
Folder 23
Title
5400 University, 1119-1133 E. 54th Street-E. 55th Street and 54th Place Block Groups, 1953-1955
Box 109
Folder 24
Title
Madison Park Block Group, 1953-1955
Box 109
Folder 25
Title
5500 Ellis Block Group, 1955-1959
Box 109
Folder 26
Title
4700-5100 Lake Park Block Group, 1957-1959
Box 109
Folder 27
Title
5200 Drexel Block Group, 1954-1957
Box 109
Folder 28
Title
5400 Woodlawn-University Block Group, 1963
Box 110
Folder 1
Title
5300-5400 Cornell Avenue Block Group, 1960-1961
Box 110
Folder 2
Title
5400 Hyde Park Boulevard Block Group, 1960
Box 110
Folder 3
Title
5500 Maryland Block Group - Playground, 1954-1956
Box 110
Folder 4
Title
4700 Woodlawn Block Group, 1953-1961
Box 110
Folder 5
Title
5500 Ingleside Block Group, 1952-1956
Box 110
Folder 6
Title
5500 Drexel Block Group, 1955-1956
Box 110
Folder 7
Title
5300-5400 Harper Avenue Block Group, 1960-1962
Box 110
Folder 8
Title
Harper Square Block Group, 1961
Box 110
Folder 9
Title
University Apartments Block Group, 1961-1962
Box 110
Folder 10
Title
Rochdale Place and Townhouses North of 55th Street, 1962
Box 110
Folder 11
Title
4700 Drexel-Cottage Grove Block Group, 1955
Box 110
Folder 12
Title
4700 Ellis and Ingleside Block Group, 1954-1955
Box 110
Folder 13
Title
Drexel Strip Block Club, 1961-1965
Box 110
Folder 14
Title
Chicago Beach Block Group, 1965-1966
Box 110
Folder 15
Title
Dorchester Block Organization, 1956-1957
Box 110
Folder 16
Title
Committee on Community Appearance, 1958-1966
Box 110
Folder 17
Title
Committee on Community Appearance, 1959-1962
Box 110
Folder 18
Title
Committee on Community Appearance - Landscaping Small Urban Parking Lots, 1961
Box 110
Folder 19
Title
Committee on Community Appearance - Landscaping Urban Parking Lots, 1961
Box 110
Folder 20
Title
Committee on Community Appearance - Landscaping Small Urban Parking Lots, 1961-1966
Box 110
Folder 21
Title
Committee on Community Appearance - Meetings, 1962-1963
Box 110
Folder 22
Title
Committee on Community Appearance, 1962-1965
Box 111
Folder 1
Title
Committee on Community Appearance, 1963-1964
Box 111
Folder 2
Title
Committee on Community Appearance, 1963-1964
Box 111
Folder 3
Title
Committee on Community Appearance - Correspondence, 1964-1965
Box 111
Folder 4
Title
Committee on Community Appearance - Meetings, 1964-1965
Box 111
Folder 5
Title
Committee on Community Appearance, 1965
Box 111
Folder 6
Title
Committee on Community Appearance, 1965
Box 111
Folder 7
Title
Committee on Community Appearance - 57th Street Beautification, 1965-1966
Box 111
Folder 8
Title
Committee on Community Appearance - Meetings, 1965-1966
Box 111
Folder 9
Title
Committee on Community Appearance, 1965-1968
Box 111
Folder 10
Title
Committee on Community Appearance, 1965-1969
Box 111
Folder 11
Title
Committee on Community Appearance - Booklet for Architects and Developers, Draft, 1966
Box 111
Folder 12
Title
Committee on Community Appearance - Draft of Booklet for Architects and Developers Building in an Urban Renewal Area, 1966
Box 111
Folder 13
Title
Committee on Community Appearance - HR-2 Site Recommendations, 1966
Box 111
Folder 14
Title
Committee on Community Appearance, 1967
Box 111
Folder 15
Title
Committee on Community Appearance, 1967-1968
Box 111
Folder 16
Title
Committee on Community Appearance, 1968
Box 111
Folder 17
Title
Committee on Community Appearance - Parking Lot, 53rd and Lake Park, 1968
Box 111
Folder 18
Title
Committee on Community Appearance - Marian A. Despres - Benefits, 1957-1966
Box 111
Folder 19
Title
Committee on Community Appearance - Marian A. Despres - Correspondence, 1959-1964
Box 111
Folder 20
Title
Committee on Community Appearance - Marian A. Despres - Building Design Control, 1949-1965
Box 112
Folder 1
Title
Committee on Community Appearance - Marian A. Despres - Building Design Brochure, 1959
Box 112
Folder 2
Title
Committee on Community Appearance - Marian A. Despres - Developers Booklet, 1965-1966
Box 112
Folder 3
Title
Committee on Community Appearance - Marian A. Despres - Meetings, 1959-1961
Box 112
Folder 4
Title
Committee on Community Appearance - Marian A. Despres - Meetings, 1962-1965
Box 112
Folder 5
Title
Committee on Community Appearance - Marian A. Despres - Meetings, 1965
Box 112
Folder 6
Title
Committee on Community Appearance - Marian A. Despres - "Keeping Up Appearances" Column, 1959-1962
Box 112
Folder 7
Title
Committee on Community Appearance - Marian A. Despres - "Keeping Up Appearances" Column, 1960-1965
Box 112
Folder 8
Title
Committee on Community Appearance - Marian A. Despres - Book by Alan Maston on Home Rehabilitation, 1963
Box 112
Folder 9
Title
Committee on Community Appearance - Marian A. Despres - Parking Lots, 1960-1961
Box 113
Folder 1
Title
Committee on Community Appearance - Marian A. Despres - Parking Lots, 1960-1964
Box 113
Folder 2
Title
Committee on Community Appearance - Marian A. Despres - Historic Preservation, 1960-1962
Box 113
Folder 3
Title
Committee on Community Appearance - Marian A. Despres - "Segments of the Past" and Architectural Salvage, 1961-1963
Box 113
Folder 4
Title
Committee on Community Appearance - Marian A. Despres - "Segments of the Past" Reprinting, 1970
Box 113
Folder 5
Title
Committee on Community Appearance - Marian A. Despres - Chicago Housing Authority, 1963-1965
Box 113
Folder 6
Title
Planning Committee - Meetings, 1950-1953
Box 113
Folder 7
Title
Planning Committee - Cooperative Housing Sub-Committee, 1951-1956
Box 113
Folder 8
Title
Planning Committee - Meetings, 1954
Box 113
Folder 9
Title
Planning Committee - Meetings, 1955
Box 113
Folder 10
Title
Planning Committee - North Central Hyde Park Area Sub-Committee, 1955-1957
Box 113
Folder 11
Title
Planning Committee - East Hyde Park Area Sub-Committee, 1956-1957
Box 114
Folder 1
Title
Planning Committee - Meetings, 1956-1957
Box 114
Folder 2
Title
Planning Committee - North West Hyde Park Area Sub-Committee, 1956-1957
Box 114
Folder 3
Title
Planning Committee - South Hyde Park Area Sub-Committee, 1956-1957
Box 114
Folder 4
Title
Planning Committee - Kenwood Area Sub-Committee, 1956-1958
Box 114
Folder 5
Title
Planning Committee - Meetings, 1957-1959
Box 114
Folder 6
Title
Planning Committee, 1957-1960
Box 114
Folder 7
Title
Planning Committee - Meetings, 1959
Box 114
Folder 8
Title
Planning Committee - Meetings, 1960-1961
Box 114
Folder 9
Title
Planning Committee - Statement of Goals, circa 1960-1965
Box 115
Folder 1
Title
Planning Committee - Cultural Center, 1961-1963
Box 115
Folder 2
Title
Planning Committee, 1962
Box 115
Folder 3
Title
Planning Committee - Harper Terrace, Harper Square, 55th Street and Lake Park, 1962
Box 115
Folder 4
Title
Planning Committee - Report, 1962
Box 115
Folder 5
Title
Planning Committee, 1962-1963
Box 115
Folder 6
Title
Planning Committee - Public Housing Sub-Committee, 1962-1963
Box 115
Folder 7
Title
Planning Committee - Urban Renewal, Residential Development, 1962-1964
Box 115
Folder 8
Title
Planning Committee - Meetings, 1962-1966
Box 115
Folder 9
Title
Planning Committee - Social Planning Sub-Committee, 1963
Box 115
Folder 10
Title
Planning Committee, 1963-1964
Box 116
Folder 1
Title
Planning Committee, 1964
Box 116
Folder 2
Title
Planning Committee - 47th Street, 1964
Box 116
Folder 3
Title
Planning Committee - Parks, 1964
Box 116
Folder 4
Title
Planning - Institutional Expansion Sub-Committee, 1964-1966
Box 116
Folder 5
Title
Planning Committee, 1964-1966
Box 116
Folder 6
Title
Planning Committee - Meetings, 1964-1966
Box 116
Folder 7
Title
Planning Committee - Urban Renewal, 1964-1966
Box 116
Folder 8
Title
Planning Committee, 1965
Box 116
Folder 9
Title
Planning Committee, 1966-1967
Box 116
Folder 10
Title
Planning Committee - Meetings, 1966-1967
Box 116
Folder 11
Title
Planning Committee - Urban Renewal, 1966-1967
Box 116
Folder 12
Title
Planning Committee - 47th Place, 1966-1968
Box 116
Folder 13
Title
Planning Committee - 47th Place, 1966-1968
Box 116
Folder 14
Title
Planning Committee - 47th Place and Dorchester, Urban Renewal, 1966-1968
Box 116
Folder 15
Title
Planning Committee - Site Development, 1966-1968
Box 116
Folder 16
Title
Planning Committee - Urban Renewal Freeze, 1966-1968
Box 116
Folder 17
Title
Planning Committee, 1967
Box 116
Folder 18
Title
Planning Committee, 1967
Box 117
Folder 1
Title
Planning Committee, 1967
Box 117
Folder 2
Title
Planning Committee - Closing of 54th Place between Greenwood and University Avenues by the Lutheran School of Theology, 1967
Box 117
Folder 3
Title
Planning Committee - Department of Urban Renewal, 1967
Box 117
Folder 4
Title
Planning Committee - Meetings, 1967
Box 117
Folder 5
Title
Planning Committee - Minutes, 1967
Box 117
Folder 6
Title
Planning Committee - Subcommittee on East Hyde Park, 1967
Box 117
Folder 7
Title
Planning Committee, 1967-1968
Box 117
Folder 8
Title
Planning Committee, 1967-1968
Box 117
Folder 9
Title
Planning Committee - Meetings and Statements, 1967-1968
Box 117
Folder 10
Title
Planning Committee - New Construction, 1967-1968
Box 117
Folder 11
Title
Planning Committee - Urban Renewal, 1967-1968
Box 117
Folder 12
Title
Planning Committee, 1968
Box 117
Folder 13
Title
Planning Committee - 47th Place, 1968
Box 117
Folder 14
Title
Planning Committee - 47th Street Housing, 1968
Box 117
Folder 15
Title
Planning Committee - 47th Street Review, 1968
Box 117
Folder 16
Title
Planning Committee - 47th Street, Residential Planned Development, 1968
Box 117
Folder 17
Title
Planning Sub-Committee - 47th Street Review Meeting Minutes, 1968
Box 118
Folder 1
Title
Planning Committee - Meetings, 1968
Box 118
Folder 2
Title
Planning Committee - Town Meetings, 1968
Box 118
Folder 3
Title
Planning Committee - Minutes, 1968-1969
Box 118
Folder 4
Title
Planning Committee - Proposals and Reports, 1968-1969
Box 118
Folder 5
Title
Planning Committee - Resolutions, 1968-1969
Box 118
Folder 6
Title
Planning Committee - Urban Renewal, 1968-1969
Box 118
Folder 7
Title
Planning Committee - Correspondence, 1969
Box 118
Folder 8
Title
Planning Committee - Meeting Minutes, 1969
Box 118
Folder 9
Title
Planning Committee - Proposal, 1969-1970
Box 118
Folder 10
Title
Planning Committee - Statement, 1970
Box 118
Folder 11
Title
Ad Hoc Planning Committee, 1973
Sub-subseries 3: Building and Zoning
Box 118
Folder 12
Title
Building and Zoning, 1951-1954
Box 118
Folder 13
Title
Zoning - Correspondence, Clippings, and Violations, 1953-1957
Box 118
Folder 14
Title
Building and Zoning, 1954-1957
Box 119
Folder 1
Title
Building and Zoning - Complaints and Requests for Inspection, 1954-1961
Box 119
Folder 2
Title
Instructions for Inspections, 1955
Box 119
Folder 3
Title
Building Contractors, 1955-1958
Box 119
Folder 4
Title
Building Code Enforcement, 1956
Box 119
Folder 5
Title
Building and Zoning, 1957
Box 119
Folder 6
Title
Building Code Enforcement, 1957
Box 119
Folder 7
Title
Building and Zoning - Team Inspection Reports, 1957-1958
Box 119
Folder 8
Title
Building and Zoning Program - Building Complaints Resolved by Letter, 1957-1958
Box 119
Folder 9
Title
Building and Zoning, 1957-1959
Box 119
Folder 10
Title
Real Estate, Tenenat Referral Office, and Building Zone Committee, 1957-1963
Box 119
Folder 11
Title
Zoning, 1957-1967
Box 119
Folder 12
Title
Building and Zoning, 1958
Box 119
Folder 13
Title
Building and Zoning - Violation Check List, 1958
Box 120
Folder 1
Title
Building and Zoning - Hyde Park Herald "Cases in the Court", 1958-1961
Box 120
Folder 2
Title
Building and Zoning Committee, 1958-1964
Box 120
Folder 3
Title
Building and Zoning, 1959
Box 120
Folder 4
Title
Building and Zoning Committee, 1959-1964
Box 120
Folder 5
Title
Building and Zoning, 1960-1962
Box 120
Folder 6
Title
Court Decisions on Building Code, 1960-1962
Box 120
Folder 7
Title
Architectural and Historical Landmarks in Hyde Park-Kenwood, 1961
Box 120
Folder 8
Title
Building and Zoning, 1961-1962
Box 120
Folder 9
Title
Building and Zoning Committee, 1961-1963
Box 120
Folder 10
Title
Building and Zoning - Court Cases, 1961-1964
Box 121
Folder 1
Title
Building and Zoning - Complaints and Building Violations, 1962
Box 121
Folder 2
Title
Building and Zoning - Lustbader Building, 1962
Box 121
Folder 3
Title
Building Inspections, 1962
Box 121
Folder 4
Title
Zoning, 1962
Box 121
Folder 5
Title
1530 E. 55th Street Shopping Center - Complaint on Amplifier, 1962-1963
Box 121
Folder 6
Title
Building and Zoning, 1962-1963
Box 121
Folder 7
Title
Building and Zoning - Complaints Receipts from City of Chicago, 1962-1963
Box 121
Folder 8
Title
Building and Zoning Program - Building Complaints, 1963
Box 121
Folder 9
Title
Lighting and Noise Complaints - Correspondence, 1963
Box 121
Folder 10
Title
Urban Renewal - Building Survey-Inspection Flyers, 1963
Box 121
Folder 11
Title
Building and Zoning, 1963-1964
Box 121
Folder 12
Title
Building Rehabilitation Program, 1963-1964
Box 121
Folder 13
Title
Urban Renewal - Zoning Changes, 1963-1964
Box 121
Folder 14
Title
Building and Zoning, 1963-1965
Box 121
Folder 15
Title
Building and Zoning Committee - Tenants, 1964
Box 122
Folder 1
Title
Hyde Park-Kenwood Urban Renewal, Zoning Controls, 1964
Box 122
Folder 2
Title
Building and Zoning - Site Dispositions, 1964-1965
Box 122
Folder 3
Title
Building and Zoning Committee, 1964-1965
Box 122
Folder 4
Title
Citizens' Association of Chicago - Zoning Amendments, 1964-1968
Box 122
Folder 5
Title
Building and Zoning Committee - Correspondence, 1965
Box 122
Folder 6
Title
Building Code and Landlord-Tenant Rights and Responsibilities Booklets, 1965
Box 122
Folder 7
Title
Zoning - Signs, 1965-1966
Box 122
Folder 8
Title
Zoning Board of Appeals, 1965-1967
Box 122
Folder 9
Title
Building and Zoning - Correspondence and Housing Action, 1965-1968
Box 122
Folder 10
Title
Building and Zoning - University of Chicago Student Government Guide to Chicago's Building Code, 1966
Box 122
Folder 11
Title
City of Chicago Department of Buildings - Building Code Violations Employee Manual, 1966
Box 122
Folder 12
Title
Zoning - 5426 S. Kimbark Garage, 1966
Box 122
Folder 13
Title
Zoning Complaints - Alderman Leon M. Despres Correspondence, 1966-1967
Box 122
Folder 14
Title
Ad Hoc Committee on Zoning, 1967
Box 122
Folder 15
Title
Zoning - Cirals' House of Tiki Relocation - Correspondence, 1967
Box 122
Folder 16
Title
Ad Hoc Committee on Zoning, 1967-1968
Box 122
Folder 17
Title
Ad Hoc Committee on Zoning, 1967-1968
Box 123
Folder 1
Title
Ad Hoc Zoning Committee, 1967-1968
Box 123
Folder 2
Title
Ad-Hoc Committee on Zoning, 1967-1968
Box 123
Folder 3
Title
Building and Zoning - New Construction, 1967-1968
Box 123
Folder 4
Title
Building and Zoning - Building Complaints, 1968
Box 123
Folder 5
Title
Building and Zoning - Code Violations and Complaints, 1968
Box 123
Folder 6
Title
Building and Zoning - New Construction Files, 1968
Box 123
Folder 7
Title
Building and Zoning - New Construction Files, 1968-1969
Box 123
Folder 8
Title
Zoning, 1969
Box 123
Folder 9
Title
Municipal Housing Code of Chicago, 1971
Box 123
Folder 10
Title
Building and Zoning - Madison Park Hotel, 1973
Box 123
Folder 11
Title
Chicago Zoning Literature, 1975-1965
Box 123
Folder 12
Title
Complaints and Inquiries, 1976
Box 123
Folder 13
Title
Dominican Fathers Zoning Appeal - 4938 Drexel, 1976
Box 123
Folder 14
Title
Zoning - Butler's Restaurant, 53rd Street, 1982
Box 123
Folder 15
Title
Zoning, 2001-2003
Box 123
Folder 16
Title
Municipal Code, Undated
Box 123
Folder 17
Title
Zoning - 4801 S. Drexel, Undated
Box 123
Folder 18
Title
Zoning Controls to be Enforced in Renewal Area, Undated
Box 124
Folder 1
Title
Building and Zoning - 5400-5799 Kenwood, Cases and Complaints, 1954-1958
Box 124
Folder 2
Title
Building and Zoning - Lake Park, Cases and Complaints, 1952-1959
Box 124
Folder 3
Title
Building and Zoning - Lake Park, Cases and Complaints, 1952-1959
Box 124
Folder 4
Title
Building and Zoning - 54th-57th Streets, Cases and Complaints, 1952-1959
Box 124
Folder 5
Title
Building and Zoning - 54th-57th Streets, Cases and Complaints, 1952-1959
Box 124
Folder 6
Title
Building and Zoning - Dorchester, Cases and Complaints, 1954-1958
Box 125
Folder 1
Title
Building and Zoning - Dorchester, Cases and Complaints, 1954-1958
Box 125
Folder 2
Title
Building and Zoning - 5200-5899 Kimbark, Cases and Complaints, 1952-1961
Box 125
Folder 3
Title
Building and Zoning - Everett, Greenwood, Harper, and Ingleside, Cases and Complaints, 1950-1962
Box 125
Folder 4
Title
Building and Zoning - Blackstone, Cases and Complaints, 1952-1957
Box 125
Folder 5
Title
Building and Zoning - Berkeley Avenue and 4700-5899 Blackstone, Cases and Complaints, 1953-1959
Box 125
Folder 6
Title
Building and Zoning - Berkeley Avenue and 4700-5899 Blackstone, Cases and Complaints, 1953-1959
Box 125
Folder 7
Title
Building and Zoning - Berkeley Avenue and 4700-5899 Blackstone, Cases and Complaints, 1953-1959
Box 125
Folder 8
Title
Building and Zoning - 47th and Ellis Playlot, Complaints, 1967
Box 126
Folder 1
Title
Building and Zoning - 5101 Drexel, Reports, and Correspondence, 1957
Box 126
Folder 2
Title
Building and Zoning - 5000-5400 Ellis, Cases and Complaints, 1951-1960
Box 126
Folder 3
Title
Building and Zoning - 5000-5400 Ellis, Cases and Complaints, 1951-1960
Box 126
Folder 4
Title
Building and Zoning - 47th-53rd Streets, Cases and Complaints, 1952-1959
Box 126
Folder 5
Title
Building and Zoning - 47th-53rd Streets, Cases and Complaints, 1952-1959
Box 126
Folder 6
Title
Building and Zoning - 4700-5399 Kenwood, Cases and Complaints, 1954-1969
Box 126
Folder 7
Title
Building and Zoning - 4700-5399 Kenwood, Cases and Complaints, 1954-1969
Box 127
Folder 1
Title
Building and Zoning - 4700-5299 Kimbark, Cases and Complaints, 1954-1959
Box 127
Folder 2
Title
Building and Zoning - Cases and Complaints for Demolished Buildings, Lake Park, Kenwood, and Harper, 1952-1958
Box 127
Folder 3
Title
Building and Zoning - Cases and Complaints for Demolished Buildings, Lake Park, Kenwood, and Harper, 1952-1958
Box 127
Folder 4
Title
Building and Zoning - Cottage Grove and Cornell Avenue, Cases and Complaints, 1952-1960
Box 127
Folder 5
Title
Building and Zoning - Cottage Grove and Cornell Avenue, Cases and Complaints, 1952-1960
Box 127
Folder 6
Title
Building and Zoning - Maryland and University, Cases and Complaints, 1953-1958
Box 127
Folder 7
Title
Building and Zoning - 4700-5499 Woodlawn, Cases and Complaints, 1952-1957
Box 128
Folder 1
Title
4751-59 Drexel Avenue, 1954-1961
Box 128
Folder 2
Title
4747 Drexel Avenue, 1952-1962
Box 128
Folder 3
Title
4710 Ellis Avenue, 1951-1960
Box 128
Folder 4
Title
5124-26 Ingleside Avenue, 1951-1967
Box 128
Folder 5
Title
5201-09 Blackstone Avenue, 1959-1970
Box 128
Folder 6
Title
5841-51 Blackstone Avenue, 1959-1972
Box 128
Folder 7
Title
5615 Kimbark Avenue, 1956
Box 128
Folder 8
Title
5616-18 Kimbark Avenue, 1961
Box 128
Folder 9
Title
5642 Kimbark Avenue, 1963
Box 128
Folder 10
Title
5644 Kimbark Avenue, 1956
Box 128
Folder 11
Title
5646 Kimbark Avenue, 1957-1959
Box 128
Folder 12
Title
5648 Kimbark Avenue, 1956
Box 128
Folder 13
Title
1227-29 57th Street and 5700-02 Kimbark Avenue, 1959-1969
Box 128
Folder 14
Title
5701-07 Kimbark Avenue, 1950-1962
Box 128
Folder 15
Title
5704-10 Kimbark Avenue, 1962
Box 128
Folder 16
Title
5711 Kimbark Avenue, 1959-1962
Box 128
Folder 17
Title
5714 Kimbark Avenue, 1957-1960
Box 128
Folder 18
Title
5716 Kimbark Avenue, 1962
Box 128
Folder 19
Title
5718 Kimbark Avenue, 1962
Box 128
Folder 20
Title
5722 Kimbark Avenue, 1955
Box 128
Folder 21
Title
5724 Kimbark Avenue, 1956
Box 128
Folder 22
Title
5729 Kimbark Avenue, 1956
Box 128
Folder 23
Title
5733 Kimbark Avenue, 1956-1957
Box 128
Folder 24
Title
5737 Kimbark Avenue, 1956-1962
Box 128
Folder 25
Title
5743 Kimbark Avenue, 1956-1961
Box 128
Folder 26
Title
5744 Kimbark Avenue, 1959
Box 128
Folder 27
Title
5747 Kimbark Avenue, 1956
Box 128
Folder 28
Title
5748 and 5756 Kimbark Avenue, 1220-22 E. 58th Street, Chicago Theological Seminary, 1962
Box 128
Folder 29
Title
5757 Kimbark Avenue, 1956
Box 128
Folder 30
Title
5800-26 Kimbark Avenue, 1956
Box 128
Folder 31
Title
5835 S. Kimbark Avenue, 1966
Box 128
Folder 32
Title
4700 Lake Park Avenue, 1973
Box 128
Folder 33
Title
5026 Lake Park Avenue, Undated
Box 128
Folder 34
Title
5120 Lake Park Avenue, 1967
Box 128
Folder 35
Title
5122-28 Lake Park Avenue, 1956
Box 128
Folder 36
Title
5200 Lake Park Avenue, 1966
Box 128
Folder 37
Title
5220 Lake Park Avenue, 1958-1959
Box 128
Folder 38
Title
5300-8 Lake Park Avenue, 1955
Box 128
Folder 39
Title
5500 Lake Park Avenue, 1957-1963
Box 128
Folder 40
Title
5529 Lake Park Avenue, 1971
Box 128
Folder 41
Title
1201-5 Madison Park, 1956-1963
Box 128
Folder 42
Title
1216 Madison Park, 1956-1967
Box 128
Folder 43
Title
1218-22 Madison Park, Undated
Box 128
Folder 44
Title
1219-23 Madison Park, 1218-20 Hyde Park Boulevard, 1956
Box 128
Folder 45
Title
1226 Madison Park, 1957-1968
Box 128
Folder 46
Title
1227 Madison Park, 1224-28 Hyde Park Boulevard, 1955-1956
Box 128
Folder 47
Title
1234 Madison Park, 1955-1968
Box 128
Folder 48
Title
1235 Madison Park, 1232-36 Hyde Park Boulevard, 1955-1956
Box 128
Folder 49
Title
1239 Madison Park, 1956
Box 128
Folder 50
Title
1301 Madison Park, 1300 Hyde Park Boulevard, 1962
Box 128
Folder 51
Title
1310 Madison Park, 1959
Box 128
Folder 52
Title
1311-17 Madison Park, 1310-14 Hyde Park Boulevard, 1955
Box 128
Folder 53
Title
1319-23 Madison Park, 1318-24 Hyde Park Boulevard, 1959-1963
Box 128
Folder 54
Title
1320 Madison Park, 1964-1965
Box 128
Folder 55
Title
1324 Madison Park, 1955
Box 128
Folder 56
Title
1326 Madison Park, 1959-1966
Box 128
Folder 57
Title
1328 Madison Park, 1955
Box 128
Folder 58
Title
1332 Madison Park, 1955
Box 128
Folder 59
Title
1338 Madison Park, 1955-1962
Box 128
Folder 60
Title
1335-41 Madison Park, 1967
Box 128
Folder 61
Title
1344 Madison Park, 1963
Box 128
Folder 62
Title
1350-64 Madison Park, 1955-1972
Box 128
Folder 63
Title
13664-80 Madison Park, 5024-36 Dorchester, 1956-1966
Box 128
Folder 64
Title
5300-5450 Maryland Avenue, 1957
Box 128
Folder 65
Title
5301-09 Maryland Avenue, 1955
Box 128
Folder 66
Title
5312 Maryland Avenue, 1950
Box 128
Folder 67
Title
5315-17 Maryland Avenue, 1956-1965
Box 128
Folder 68
Title
5335 Maryland Avenue, 1955
Box 128
Folder 69
Title
5337 Maryland Avenue, 1953-1956
Box 128
Folder 70
Title
5339 Maryland Avenue, 1953-1958
Box 128
Folder 71
Title
5341 Maryland Avenue, 1953
Box 128
Folder 72
Title
5344-46 Maryland Avenue, Undated
Box 128
Folder 73
Title
5345 Maryland Avenue, 1959-1960
Box 128
Folder 74
Title
5349 Maryland Avenue, 1962
Box 128
Folder 75
Title
5350 Maryland Avenue, 812-16 E. 54th Street, 1953-1968
Box 128
Folder 76
Title
5357-59 Maryland Avenue, 1953-1961
Box 128
Folder 77
Title
5400-06 Maryland Avenue, 815-17 E. 54th Street, 1953-1962
Box 128
Folder 78
Title
5403 Maryland Avenue, 1956
Box 128
Folder 79
Title
5405 Maryland Avenue, 1956-1961
Box 128
Folder 80
Title
5407-09 Maryland Avenue, 1956-1961
Box 128
Folder 81
Title
5413 Maryland Avenue, 1956-1958
Box 129
Folder 1
Title
5511 Maryland Avenue, 1958
Box 129
Folder 2
Title
5512-13 Maryland Avenue, 1955-1962
Box 129
Folder 3
Title
5523 Maryland Avenue, 1958
Box 129
Folder 4
Title
5527 Maryland Avenue, 1955-1957
Box 129
Folder 5
Title
5533-35 Maryland Avenue, 1953-1959
Box 129
Folder 6
Title
5539 Maryland Avenue, 1958-1962
Box 129
Folder 7
Title
5542-44 Maryland Avenue, 1952-1956
Box 129
Folder 8
Title
5546-48 Maryland Avenue, 1954-1962
Box 129
Folder 9
Title
5550-52 Maryland Avenue, 1952-1960
Box 129
Folder 10
Title
5551-55 Maryland Avenue, 1957
Box 129
Folder 11
Title
5601 Maryland Avenue, 1957
Box 129
Folder 12
Title
5604 Maryland Avenue, 1955
Box 129
Folder 13
Title
5606 Maryland Avenue, 1956
Box 129
Folder 14
Title
5608 Maryland Avenue, 1955
Box 129
Folder 15
Title
5609 Maryland Avenue, 1957-1962
Box 129
Folder 16
Title
5610 Maryland Avenue, 1953
Box 129
Folder 17
Title
5612 Maryland Avenue, 1952-1962
Box 129
Folder 18
Title
5618 Maryland Avenue, 1951
Box 129
Folder 19
Title
5622 S. Maryland Avenue, 1956-1961
Box 129
Folder 20
Title
5625 Maryland Avenue, 1954-1955
Box 129
Folder 21
Title
5628 Maryland Avenue, 1954
Box 129
Folder 22
Title
5631-33 Maryland Avenue, 1954-1955
Box 129
Folder 23
Title
5635-37 Maryland Avenue, 1959
Box 129
Folder 24
Title
5639-41 Maryland Avenue, 1955
Box 129
Folder 25
Title
5640 Maryland Avenue, 1952-1967
Box 129
Folder 26
Title
5644-46 Maryland Avenue, 1966
Box 129
Folder 27
Title
5645-49 Maryland Avenue, 1952
Box 129
Folder 28
Title
5650-52 Maryland Avenue, 1953-1955
Box 129
Folder 29
Title
5659 Maryland Avenue, 832-34 E. 57th Street, Undated
Box 129
Folder 30
Title
5700 Maryland Avenue, 1962
Box 129
Folder 31
Title
5701 Maryland Avenue, 1955
Box 129
Folder 32
Title
5705 Maryland Avenue, 1961-1966
Box 129
Folder 33
Title
5707 S. Maryland Avenue, 1966
Box 129
Folder 34
Title
5708 Maryland Avenue, 1962
Box 129
Folder 35
Title
5712 Maryland Avenue, 1962
Box 129
Folder 36
Title
5715 Maryland Avenue, 1955
Box 129
Folder 37
Title
5716 Maryland Avenue, 1962-1968
Box 129
Folder 38
Title
5729 Maryland Avenue, 1955
Box 129
Folder 39
Title
5732 Maryland Avenue, 1953-1960
Box 129
Folder 40
Title
5734 Maryland Avenue, 1960-1962
Box 129
Folder 41
Title
5736 Maryland Avenue, 1956
Box 129
Folder 42
Title
5738 Maryland Avenue, 1960
Box 129
Folder 43
Title
5741 Maryland Avenue, 1959
Box 129
Folder 44
Title
5742 Maryland Avenue, 1953
Box 129
Folder 45
Title
5743 Maryland Avenue, 1953-1961
Box 129
Folder 46
Title
5746 Maryland Avenue, 1958-1962
Box 129
Folder 47
Title
5800-59 Maryland Avenue, Undated
Box 129
Folder 48
Title
1345 E. Park Place, 1966
Box 129
Folder 49
Title
1452-66 E. Park Place, 1966
Box 129
Folder 50
Title
5405 Ridgewood Court, 1960-1962
Box 129
Folder 51
Title
5410-18 Ridgewood Court, 1959-1967
Box 129
Folder 52
Title
5419 Ridgewood Court, 1958
Box 129
Folder 53
Title
5423 Ridgewood Court, 1955
Box 129
Folder 54
Title
5427 Ridgewood Court, 1955
Box 129
Folder 55
Title
5437 Ridgewood Court, 1967
Box 129
Folder 56
Title
5440 Ridgewood Court, 1952
Box 129
Folder 57
Title
5442 Ridgewood Court, 1953
Box 129
Folder 58
Title
5445 Ridgewood Court, 1965
Box 129
Folder 59
Title
5446-52 Ridgewood Court, 1966-1967
Box 129
Folder 60
Title
5461 Ridgewood Court, 1954-1968
Box 129
Folder 61
Title
5463 Ridgewood Court, 1954
Box 129
Folder 62
Title
5464 Ridgewood Court, 1953
Box 129
Folder 63
Title
5465 Ridgewood Court, 1956-1962
Box 129
Folder 64
Title
5467 Ridgewood Court, 1959
Box 129
Folder 65
Title
5468 Ridgewood Court, 1953-1955
Box 129
Folder 66
Title
5474 Ridgewood Court, 1958
Box 129
Folder 67
Title
5475 Ridgewood Court, 1957-1962
Box 129
Folder 68
Title
5477 Ridgewood Court, 1957-1962
Box 129
Folder 69
Title
5481 Ridgewood Court, 1957-1963
Box 129
Folder 70
Title
5482 Ridgewood Court, 1962
Box 129
Folder 71
Title
4800 South Shore Drive, 1961-1962
Box 129
Folder 72
Title
5454 South Shore Drive, Shoreland Hotel, 1956-1972
Box 129
Folder 73
Title
5490 South Shore Drive, 1963
Box 129
Folder 74
Title
5520 South Shore Drive, Flamingo on-the-Lake Apartment Hotel, 1959-1964
Box 129
Folder 75
Title
5530-32 South Shore Drive, 1958-1968
Box 129
Folder 76
Title
5540 South Shore Drive, 1953-1965
Box 129
Folder 77
Title
5550 South Shore Drive, 1966
Box 129
Folder 78
Title
5604 Stony Island Avenue, 1960-1964
Box 129
Folder 79
Title
5644 Stony Island Avenue, 1958-1963
Box 130
Folder 1
Title
5716-30 Stony Island Avenue, 1962
Box 130
Folder 2
Title
5736 Stony Island Avenue, 1967
Box 130
Folder 3
Title
5800 Stony Island Avenue, Illinois Central Hospital, 1957-1963
Box 130
Folder 4
Title
5830-44 Stony Island Avenue, 1962-1963
Box 130
Folder 5
Title
5101-07 University Avenue, 1962-1963
Box 130
Folder 6
Title
5111-13 University Avenue, 1958-1960
Box 130
Folder 7
Title
5115-17 University Avenue, 1966
Box 130
Folder 8
Title
5136-42 University Avenue, 1120-24 E. 52nd, 1955-1966
Box 130
Folder 9
Title
5124 University Avenue, 1954
Box 130
Folder 10
Title
5130 University Avenue, 1952-1962
Box 130
Folder 11
Title
5137 University Avenue, 1953
Box 130
Folder 12
Title
5139 University Avenue, 1958
Box 130
Folder 13
Title
5145 University Avenue, 1142 E. 52nd Street, 1956-1959
Box 130
Folder 14
Title
5200 University Avenue, 1955
Box 130
Folder 15
Title
5201-05 University Avenue, 1145-59 E. 52nd Street, 1953-1968
Box 130
Folder 16
Title
5212 University Avenue, 1955-1963
Box 130
Folder 17
Title
5216-24 University Avenue, 1957-1965
Box 130
Folder 18
Title
5217 University Avenue, 1955-1966
Box 130
Folder 19
Title
5234 University Avenue, 1967
Box 130
Folder 20
Title
5235 University Avenue, 1957
Box 130
Folder 21
Title
5238-44 University Avenue, 1955
Box 130
Folder 22
Title
5247 University Avenue, 1955
Box 130
Folder 23
Title
5300-08 University Avenue, 1955-1963
Box 130
Folder 24
Title
5301 University Avenue, 1955-1964
Box 130
Folder 25
Title
5311 University Avenue, 1957
Box 130
Folder 26
Title
5314 University Avenue, 1959
Box 130
Folder 27
Title
5317 University Avenue, Undated
Box 130
Folder 28
Title
5320 University Avenue, 1966-1967
Box 130
Folder 29
Title
5326 University Avenue, 1955
Box 130
Folder 30
Title
5327 University Avenue, 1956-1963
Box 130
Folder 31
Title
5330 University Avenue, 1958
Box 130
Folder 32
Title
5333 University Avenue, 1955-1964
Box 130
Folder 33
Title
5336 University Avenue, 1956-1958
Box 130
Folder 34
Title
5337 University Avenue, 1957-1963
Box 130
Folder 35
Title
5342-44 University Avenue, 1118-26 E. 54th Street, 1955-1962
Box 130
Folder 36
Title
5345-47 University Avenue, 1158 E. 54th Street Coach House, 1955-1962
Box 130
Folder 37
Title
1153-59 E. 54th Street, 1958
Box 130
Folder 38
Title
5411-15 University Avenue, 1958-1964
Box 130
Folder 39
Title
5412-14 University Avenue, Undated
Box 130
Folder 40
Title
5416 University Avenue, 1955-1962
Box 130
Folder 41
Title
5417-19 University Avenue, 1956
Box 130
Folder 42
Title
816-22 E. 57th Street, 1955
Box 130
Folder 43
Title
832-34 E. 57th Street, 1953-1962
Box 130
Folder 44
Title
838-40 E. 57th Street, 1955-1956
Box 130
Folder 45
Title
845-57 E. 57th Street, 1962
Box 130
Folder 46
Title
852 E. 57th Street, 1955-1963
Box 130
Folder 47
Title
1174 E. 57th Street, 1960-1962
Box 130
Folder 48
Title
1224 E. 57th Street, 1955
Box 130
Folder 49
Title
1225 E. 57th Street, 1962
Box 130
Folder 50
Title
1236 E. 57th Street, 1955
Box 130
Folder 51
Title
1307-09 E. 57th Street, 1952-1957
Box 130
Folder 52
Title
1313-15 E. 57th Street, 1956
Box 130
Folder 53
Title
1321 E. 57th Street, 1957-1963
Box 130
Folder 54
Title
1323 E. 57th Street, 1959-1966
Box 130
Folder 55
Title
1228-9 E. 57th Street, 1967-1969
Box 130
Folder 56
Title
1327 E. 57th Street, 1955-1962
Box 130
Folder 57
Title
1329-35 E. 57th Street, 1958-1969
Box 130
Folder 58
Title
1400-02 E. 57th Street, 1963-1967
Box 130
Folder 59
Title
1404-06 E. 57th Street, 1952-1965
Box 130
Folder 60
Title
1408-12 E. 57th Street, Undated
Box 130
Folder 61
Title
1413-15 E. 57th Street, 1962
Box 130
Folder 62
Title
1436-50 E. 57th Street, 1960-1963
Box 130
Folder 63
Title
1453-67 E. 57th Street, 1953
Box 130
Folder 64
Title
Art Colony, E. 57th Street, 1962
Box 130
Folder 65
Title
804-12 E. 58th Street, 1956-1958
Box 130
Folder 66
Title
816-24 E. 58th Street, 1962
Box 130
Folder 67
Title
1201-43 E. 58th Street, 5800-26 Kimbark, 5801-27 Woodlawn, University of Chicago Nursing Dormitory, 1956
Box 130
Folder 68
Title
1314 E. E. 58th Street, 1956
Box 130
Folder 69
Title
1364-78 E. 58th Street, 1962
Box 130
Folder 70
Title
1442 E. 59th Street, 1956-1961
Box 130
Folder 71
Title
5468-70 Hyde Park Boulevard, 1955-1963
Box 130
Folder 72
Title
5468-70 Hyde Park Boulevard, 1963
Box 130
Folder 73
Title
5469 Hyde Park Boulevard, 1956-1969
Box 131
Folder 1
Title
5474-6 Hyde Park Boulevard, 1957
Box 131
Folder 2
Title
5475-79 Hyde Park Boulevard, 1958-1967
Box 131
Folder 3
Title
5483-85 Hyde Park Boulevard, 1956-1968
Box 131
Folder 4
Title
5488-90 Hyde Park Boulevard, 1953-1968
Box 131
Folder 5
Title
5495-99 Hyde Park Boulevard, 1952-1962
Box 131
Folder 6
Title
5496 Hyde Park Boulevard, 1634-64 E. 55th Street, 1956-1966
Box 131
Folder 7
Title
5500-10 Hyde Park Boulevard, 1653-55 E. 55th Street, 1955-1970
Box 131
Folder 8
Title
5507-9 Hyde Park Boulevard, 1957-1968
Box 131
Folder 9
Title
5512-14 Hyde Park Boulevard, 1962-1968
Box 131
Folder 10
Title
5515-17 Hyde Park Boulevard, 1959
Box 131
Folder 11
Title
5519 Hyde Park Boulevard, 1958
Box 131
Folder 12
Title
5522 Hyde Park Boulevard, 1958
Box 131
Folder 13
Title
5525-29 Hyde Park Boulevard, 1958
Box 131
Folder 14
Title
5528-30 Hyde Park Boulevard, 1958
Box 131
Folder 15
Title
5537-39 Hyde Park Boulevard, 1962-1968
Box 131
Folder 16
Title
5540 Hyde Park Boulevard, 1954-1961
Box 131
Folder 17
Title
5541-43 Hyde Park Boulevard, 1957-1967
Box 131
Folder 18
Title
5551-5555 Hyde Park Boulevard, 1967
Box 131
Folder 19
Title
5600 Hyde Park Boulevard, 1967
Box 131
Folder 20
Title
5418 University Avenue, 1954-1955
Box 131
Folder 21
Title
5422-24 University Avenue, 1954-1958
Box 131
Folder 22
Title
5426-28 University Avenue, 1952-1971
Box 131
Folder 23
Title
5427-29 University Avenue, 1956
Box 131
Folder 24
Title
5430-32 University Avenue, 1955-1963
Box 131
Folder 25
Title
5433-35 University Avenue, 1955-1963
Box 131
Folder 26
Title
5434-36 University Avenue, 1118-1132 E. 54th Place, 1962-1963
Box 131
Folder 27
Title
5454-66 University Avenue, 1958-1962
Box 131
Folder 28
Title
5455 University Avenue, 1955-1965
Box 131
Folder 29
Title
5459 University Avenue, 1955
Box 131
Folder 30
Title
5461 University Avenue, 1952-1955
Box 131
Folder 31
Title
5436 University Avenue, 1955-1965
Box 131
Folder 32
Title
5465 University Avenue, 1963
Box 131
Folder 33
Title
5467-79 University Avenue, Child Care Society, 1956-1962
Box 131
Folder 34
Title
5472-78 University Avenue, 1956-1962
Box 131
Folder 35
Title
5480-88 University Avenue, 1958-1962
Box 131
Folder 36
Title
5485-89 University Avenue, 1963
Box 131
Folder 37
Title
5506 University Avenue, 1953
Box 131
Folder 38
Title
5511 University Avenue, 1956-1958
Box 131
Folder 39
Title
5517-19 University Avenue, 1962
Box 131
Folder 40
Title
5521-23 University Avenue, 1956-1971
Box 131
Folder 41
Title
5527-29 University Avenue, 1955-1964
Box 131
Folder 42
Title
5533 University Avenue, 1962-1966
Box 131
Folder 43
Title
5535 University Avenue, 1958-1961
Box 131
Folder 44
Title
5557-59 University Avenue, 1954-1962
Box 131
Folder 45
Title
5655 University Avenue, 1960
Box 131
Folder 46
Title
5701-03 University Avenue, Quadrangle Club, Undated
Box 131
Folder 47
Title
5723-29 University Avenue, Undated
Box 131
Folder 48
Title
5735 University Avenue, Undated
Box 131
Folder 49
Title
5737 University Avenue, 1953
Box 131
Folder 50
Title
1340-48 E. 48th Street, Undated
Box 131
Folder 51
Title
1437-41 E. 49th Street, 1956
Box 131
Folder 52
Title
East 52nd Street, 1953
Box 131
Folder 53
Title
800-900 E. 52nd Street, 1958
Box 131
Folder 54
Title
821-33 E. 52nd Street, 1956-1970
Box 131
Folder 55
Title
824-35 E. 52nd Street, 1969
Box 131
Folder 56
Title
838-40 E. 52nd Street, 1962
Box 131
Folder 57
Title
846-56 E. 52nd Street, 1951-1958
Box 131
Folder 58
Title
941-945 E. 52nd Street, 1954-1962
Box 131
Folder 59
Title
944 E. 52nd Street, 1956
Box 131
Folder 60
Title
1015 E. 52nd Street, 1955-1956
Box 131
Folder 61
Title
1105-15 E. 52nd Street, 1956
Box 131
Folder 62
Title
1110 E. 52nd Street, 1952-1954
Box 131
Folder 63
Title
1115 E. 52nd Street, 1951-1956
Box 131
Folder 64
Title
1120 E. 52nd Street, 1965
Box 131
Folder 65
Title
1145-59 E. 52nd Street, Undated
Box 131
Folder 66
Title
1163-67 E. 52nd Street, 1957-1960
Box 131
Folder 67
Title
1219-25 E. 52nd Street, 1957-1963
Box 131
Folder 68
Title
1222-24 E. 52nd Street, Undated
Box 131
Folder 69
Title
1315-17 E. 52nd Street, 1957-1960
Box 131
Folder 70
Title
1319-21 E. 52nd Street, 1956-1963
Box 131
Folder 71
Title
1325-27-31 E. 52nd Street, Undated
Box 131
Folder 72
Title
1355-57 E. 52nd Street, 1962-1965
Box 131
Folder 73
Title
1359 E. 52nd Street, 1955-1961
Box 131
Folder 74
Title
1360 E. 52nd Street, 1956-1966
Box 132
Folder 1
Title
1415 E. 52nd Street, 1955-1963
Box 132
Folder 2
Title
1440 E. 52nd Street, 1956
Box 132
Folder 3
Title
1417-29 E. 52nd Street, Undated
Box 132
Folder 4
Title
1447-51 E. 52nd Street, 1955-1962
Box 132
Folder 5
Title
824-32 E. 52nd Street, 1956-1968
Box 132
Folder 6
Title
834-44 E. 53rd Street, 1954-1959
Box 132
Folder 7
Title
844-58 E. 53rd Street, 5250-58 Drexel Avenue, 1955-1959
Box 132
Folder 8
Title
900-08 E. 53rd Street, Undated
Box 132
Folder 9
Title
1001-17 E. 53rd Street, 5301-09 Ellis Avenue, 1953-1966
Box 132
Folder 10
Title
1159 E. 53rd Street, 1953-1964
Box 132
Folder 11
Title
1338 E. 53rd Street, 1966-1968
Box 132
Folder 12
Title
1340-42 E. 53rd Street, 1962-1963
Box 132
Folder 13
Title
1411 E. 53rd Street, 1962
Box 132
Folder 14
Title
1375 E. 53rd Street, 1951-1959
Box 132
Folder 15
Title
1434-48 E. 53rd Street, United Church of Hyde Park, 1956
Box 132
Folder 16
Title
1435-41 E. 53rd Street, 1962-1971
Box 132
Folder 17
Title
1452-66 E. 53rd Street, 1957-1961
Box 132
Folder 18
Title
1459 E. 53rd Street, 1967
Box 132
Folder 19
Title
1500-1506 E. 53rd Street, Alport Building, 1968
Box 132
Folder 20
Title
1501-13 E. 53rd Street, 1956-1962
Box 132
Folder 21
Title
1508 E. 53rd Street, 1956-1963
Box 132
Folder 22
Title
1510 1/2 E. 53rd Street, 1959-1960
Box 132
Folder 23
Title
1516 E. 53rd Street, 1957-1960
Box 132
Folder 24
Title
1515-33 E. 53rd Street, National Bank of Hyde Park Building, 1956-1964
Box 132
Folder 25
Title
1518 E. 53rd Street, 1964
Box 132
Folder 26
Title
1612-14 E. 53rd Street, 1962
Box 132
Folder 27
Title
1601-15 E. 53rd Street, 1961
Box 132
Folder 28
Title
1641-43 E. 53rd Street, 1963-1967
Box 132
Folder 29
Title
1647 E. 53rd Street, 1967
Box 132
Folder 30
Title
1725 E. 53rd Street, Hotel Sherry, 1958-1964
Box 132
Folder 31
Title
807-11 E. 54th Street, 5401-09 Cottage Grove Avenue, 1956
Box 132
Folder 32
Title
812-16 E. 54th Street, Undated
Box 132
Folder 33
Title
913-15 E. 54th Street, 1956-1962
Box 132
Folder 34
Title
951 E. 54th Street, 1965
Box 132
Folder 35
Title
1119 E. 54th Street, 1954-1955
Box 132
Folder 36
Title
1121 E. 54th Street, 1956
Box 132
Folder 37
Title
1158 E. 54th Street, Undated
Box 132
Folder 38
Title
1160-1162 E. 54th Street, Undated
Box 132
Folder 39
Title
1163 E. 54th Street, 1954-1955
Box 132
Folder 40
Title
1164 E. 54th Street, 1956
Box 132
Folder 41
Title
1170 1976 E. 54th Street, Undated
Box 132
Folder 42
Title
1168 E. 54th Street, 1955
Box 132
Folder 43
Title
1211 E. 54th Street, 1965
Box 132
Folder 44
Title
1215 E. 54th Street, 1957
Box 132
Folder 45
Title
1217 E. 54th Street, 1963-1965
Box 132
Folder 46
Title
1221 E. 54th Street, 1956-1962
Box 132
Folder 47
Title
1225 E. 54th Street, 1955
Box 132
Folder 48
Title
1310-12 E. 54th Street, 1955-1962
Box 132
Folder 49
Title
1314-16 E. 54th Street, 1962
Box 132
Folder 50
Title
1400-28 E. 54th Street, Hyde Park Cooperative Townhouses, 1958
Box 132
Folder 51
Title
1449 E. 54th Street, 1959
Box 132
Folder 52
Title
1451-57 E. 54th Street, 1952-1971
Box 132
Folder 53
Title
1514 E. 54th Street, 1956
Box 132
Folder 54
Title
1515-21 E. 54th Street, 1954-1969
Box 132
Folder 55
Title
1701 E. 54th Street, 1955
Box 132
Folder 56
Title
933-45 E. 54th Street, 1962
Box 132
Folder 57
Title
1118-1132 E. 54th Place, 1957-1967
Box 132
Folder 58
Title
1161-65 E. 54th Place, Undated
Box 132
Folder 59
Title
1162-68 E. 54th Place, 1959-1960
Box 132
Folder 60
Title
1412 E. 54th Place, 1957-1964
Box 132
Folder 61
Title
1416 E. 54th Place, 1957-1964
Box 132
Folder 62
Title
1418 E. 54th Place, 1954-1964
Box 132
Folder 63
Title
1401-29 E. 54th Place, 1400-30 Rochdale Place, Hyde Park Coop Homes, 1960-1961
Box 132
Folder 64
Title
901-9 55th Street, 1957-1961
Box 132
Folder 65
Title
915-25 55th Street, 5500 Ingleside Avenue, 1952-1961
Box 132
Folder 66
Title
931-45 E. 55th Street, 1961-1962
Box 132
Folder 67
Title
951 E. 55th Street, 1961-1962
Box 132
Folder 68
Title
1150 E. 55th Street, Fire Station, Undated
Box 132
Folder 69
Title
1100 E. 55th Street, Lutheran School of Theology, 1966
Box 132
Folder 70
Title
1160-74 E. 55th Street, 1959-1963
Box 132
Folder 71
Title
1212-16 E. 55th Street, 1956
Box 132
Folder 72
Title
1301 E. 55th Street, 1963
Box 132
Folder 73
Title
1450 E. 55th Street, 1967
Box 132
Folder 74
Title
1401-57 E. 55th Street, 1400-50 E. 55th Place, University Place, 1958-1962
Box 132
Folder 75
Title
1500-70 E. 55th Street, 1960-1964
Box 132
Folder 76
Title
1601-23 E. 55th Street, 1956-1962
Box 132
Folder 77
Title
1636-48 E. 55th Street, Undated
Box 132
Folder 78
Title
1755-65 E. 55th Street, 1955-1964
Box 132
Folder 79
Title
1351-53 E. 55th Place, Townhouses, 1959
Box 132
Folder 80
Title
1454 E. 56th Street, Townhouse, 1962
Box 132
Folder 81
Title
1478-86 E. 56th Street, Townhouses, 1967
Box 132
Folder 82
Title
1513 E. 56th Street, Townhouse, 1964
Box 132
Folder 83
Title
816-22 E. 56th Street, 1955
Box 132
Folder 84
Title
832-40 E. 56th Street, 1954
Box 132
Folder 85
Title
916-22 E. 56th Street, 1956-1962
Box 133
Folder 1
Title
932-42 E. 56th Street, 1955-1956
Box 133
Folder 2
Title
56th Street and Lake Park, 1965
Box 133
Folder 3
Title
1154-56 E. 56th Street, 1954-1962
Box 133
Folder 4
Title
1160 E. 56th Street, 1962
Box 133
Folder 5
Title
1226 E. 56th Street, 1955
Box 133
Folder 6
Title
1234 E. 56th Street, 1962-1967
Box 133
Folder 7
Title
1320 E. 56th Street, 1952-1956
Box 133
Folder 8
Title
1321 E. 56th Street, 1962-1963
Box 133
Folder 9
Title
1330-32 E. 56th Street, 1962
Box 133
Folder 10
Title
1351 E. 56th Street, 1953-1960
Box 133
Folder 11
Title
1356 E. 56th Street, 1962
Box 133
Folder 12
Title
1360 E. 56th Street, 1962
Box 133
Folder 13
Title
1361 E. 56th Street, 1955-1962
Box 133
Folder 14
Title
1400-12 E. 56th Street, 1955-1964
Box 133
Folder 15
Title
1401 E. 56th Street, 1955-1966
Box 133
Folder 16
Title
1417-19 E. 56th Street, 5600-08 Blackstone, 1958
Box 133
Folder 17
Title
1602-24 E. 56th Street, Windermere Hotel Property, 1959-1963
Box 133
Folder 18
Title
1642 E. 56th Street, Windermere Hotel, 1963
Box 133
Folder 19
Title
1700 E. 56th Street, 1967
Box 133
Folder 20
Title
1718-24 E. 56th Street, 1959
Box 133
Folder 21
Title
1764 E. 56th Street, Windermere Hotel, 1962
Box 133
Folder 22
Title
5000 East End Avenue and 1606 E. 50th Street, 1955-1959
Box 133
Folder 23
Title
4913-41 East End Avenue, 1955-1962
Box 133
Folder 24
Title
4940 East End Avenue, 1959
Box 133
Folder 25
Title
5050 East End Avenue, Undated
Box 133
Folder 26
Title
5543 East View Park, 1958
Box 133
Folder 27
Title
4719-29 1/2 Ellis Avenue, 1954-1956
Box 133
Folder 28
Title
4722-24 Ellis Avenue, 1953-1962
Box 133
Folder 29
Title
4728-30 Ellis Avenue, 1953-1957
Box 133
Folder 30
Title
4731 Ellis Avenue, 1954-1966
Box 133
Folder 31
Title
4734 Ellis Avenue, 1953-1956
Box 133
Folder 32
Title
4737 Ellis Avenue, 1954-1962
Box 133
Folder 33
Title
4742 Ellis Avenue, 1954-1956
Box 133
Folder 34
Title
4743 Ellis Avenue, 1963
Box 133
Folder 35
Title
4745-7 Ellis Avenue, 1957-1962
Box 133
Folder 36
Title
4746 Ellis Avenue, 1954-1956
Box 133
Folder 37
Title
4749 Ellis Avenue, 1962
Box 133
Folder 38
Title
4752 Ellis Avenue, 1954-1964
Box 133
Folder 39
Title
4756-58 Ellis Avenue, 1956
Box 133
Folder 40
Title
Harvard-St. George School, 1962
Box 133
Folder 41
Title
4800 Ellis Avenue, 1952-1971
Box 133
Folder 42
Title
4810 Ellis Avenue, 1954-1962
Box 133
Folder 43
Title
4815 Ellis Avenue, 1955-1965
Box 133
Folder 44
Title
4821 Ellis Avenue, 1953
Box 133
Folder 45
Title
4832 Ellis Avenue, 1953-1965
Box 133
Folder 46
Title
4845 Ellis Avenue, 1959-1963
Box 133
Folder 47
Title
4848 Ellis Avenue, 1962
Box 133
Folder 48
Title
4849 Ellis Avenue, 1954-1958
Box 133
Folder 49
Title
4901 Ellis Avenue, 1952-1956
Box 133
Folder 50
Title
4906 Ellis Avenue, 1963
Box 133
Folder 51
Title
4908 Ellis Avenue, 1951-1956
Box 133
Folder 52
Title
4914 Ellis Avenue, 1956
Box 133
Folder 53
Title
4918-20 Ellis Avenue, 1952-1956
Box 133
Folder 54
Title
4921 Ellis Avenue, 1953-1956
Box 133
Folder 55
Title
4923 Ellis Avenue, 1953
Box 133
Folder 56
Title
4926 Ellis Avenue, 1963
Box 133
Folder 57
Title
4928 Ellis Avenue, 1955-1961
Box 133
Folder 58
Title
4936 Ellis Avenue, 1952-1959
Box 133
Folder 59
Title
4940 Ellis Avenue, 1957-1958
Box 133
Folder 60
Title
4942 Ellis Avenue, 1955-1956
Box 133
Folder 61
Title
4944 Ellis Avenue, 1956
Box 133
Folder 62
Title
4949 Ellis Avenue, 1962
Box 133
Folder 63
Title
4949 Ellis Avenue, 1956
Box 133
Folder 64
Title
4954 Ellis Avenue, 1950-1963
Box 133
Folder 65
Title
5000 Ellis Avenue, 1962
Box 133
Folder 66
Title
5001 Ellis Avenue, 1954-1968
Box 133
Folder 67
Title
5009 Ellis Avenue, 1963
Box 133
Folder 68
Title
5012 Ellis Avenue, 1958-1960
Box 133
Folder 69
Title
5009-13 Ellis Avenue, 1955
Box 133
Folder 70
Title
5017 Ellis Avenue, 1956-1968
Box 134
Folder 1
Title
5020 Ellis Avenue, 1958
Box 134
Folder 2
Title
5024 Ellis Avenue, 1961
Box 134
Folder 3
Title
5028 Ellis Avenue, 1956
Box 134
Folder 4
Title
5036 Ellis Avenue, 1955-1956
Box 134
Folder 5
Title
5040 Ellis Avenue, 1951
Box 134
Folder 6
Title
5045 Ellis Avenue, 1961
Box 134
Folder 7
Title
5046 Ellis Avenue, 1956-1957
Box 134
Folder 8
Title
5051 Ellis Avenue, 1954-1958
Box 134
Folder 9
Title
5052 Ellis Avenue, 1953-1962
Box 134
Folder 10
Title
5100 Ellis Avenue, 1957-1971
Box 134
Folder 11
Title
5103 Ellis Avenue, 1965
Box 134
Folder 12
Title
5118-20 Ellis Avenue, 1955
Box 134
Folder 13
Title
5121 Ellis Avenue, 1955-1956
Box 134
Folder 14
Title
5124 Ellis Avenue, 1955
Box 134
Folder 15
Title
5125 Ellis Avenue, 1953-1956
Box 134
Folder 16
Title
5130 Ellis Avenue, 1955-1962
Box 134
Folder 17
Title
5131 Ellis Avenue, 1957-1959
Box 134
Folder 18
Title
5132 Ellis Avenue, 1952-1958
Box 134
Folder 19
Title
5133 Ellis Avenue, 1956
Box 134
Folder 20
Title
5135-41 Ellis Avenue, 1953-1962
Box 134
Folder 21
Title
5142 Ellis Avenue, 1962
Box 134
Folder 22
Title
5200 Ellis Avenue, 1955-1962
Box 134
Folder 23
Title
5305 Ellis Avenue, 1960
Box 134
Folder 24
Title
5310 Ellis Avenue, 1955-1963
Box 134
Folder 25
Title
5319 Ellis Avenue, 1956
Box 134
Folder 26
Title
5323 Ellis Avenue, 1955
Box 134
Folder 27
Title
5325 Ellis Avenue, 1955-1960
Box 134
Folder 28
Title
5327 Ellis Avenue, 1962-1963
Box 134
Folder 29
Title
5329 Ellis Avenue, 1955-1963
Box 134
Folder 30
Title
5331-47 Ellis Avenue, 1955-1956
Box 134
Folder 31
Title
5400-02 Ellis Avenue, 1955
Box 134
Folder 32
Title
5401 Ellis Avenue, 1958-1969
Box 134
Folder 33
Title
5423 Ellis Avenue, 1955-1962
Box 134
Folder 34
Title
5425 Ellis Avenue, 1955
Box 134
Folder 35
Title
5427 Ellis Avenue, 1956-1962
Box 134
Folder 36
Title
5429 Ellis Avenue, 1955-1963
Box 134
Folder 37
Title
5433 Ellis Avenue, 1955-1967
Box 134
Folder 38
Title
5435 Ellis Avenue, 1956-1962
Box 134
Folder 39
Title
5439 Ellis Avenue, 1956-1962
Box 134
Folder 40
Title
5443 Ellis Avenue, 1956-1962
Box 134
Folder 41
Title
5445 Ellis Avenue, 1962
Box 134
Folder 42
Title
5447 Ellis Avenue, 1955-1968
Box 134
Folder 43
Title
5452-66 Ellis Avenue, 1953-1962
Box 134
Folder 44
Title
5455-67 Ellis Avenue, 1954-1962
Box 134
Folder 45
Title
5471 Ellis Avenue, 1961
Box 134
Folder 46
Title
5472 Ellis Avenue, 1955-1966
Box 134
Folder 47
Title
5473 Ellis Avenue, 1962-1963
Box 134
Folder 48
Title
5475 Ellis Avenue, 1955-1963
Box 134
Folder 49
Title
5477 Ellis Avenue, 1954-1962
Box 134
Folder 50
Title
5478-80 Ellis Avenue, 1961-1962
Box 134
Folder 51
Title
5479 Ellis Avenue, 1962-1969
Box 134
Folder 52
Title
5483 Ellis Avenue, 1962
Box 134
Folder 53
Title
5484-86 Ellis Avenue, 1956-1962
Box 134
Folder 54
Title
5487 Ellis Avenue, 1962
Box 134
Folder 55
Title
5489 Ellis Avenue, 1963
Box 134
Folder 56
Title
5516-26 Ellis Avenue, 1955
Box 134
Folder 57
Title
5528 Ellis Avenue, 1955
Box 134
Folder 58
Title
5530 Ellis Avenue, 1959
Box 134
Folder 59
Title
5535 S. Ellis Avenue, 1957-1959
Box 134
Folder 60
Title
5544 Ellis Avenue, 1955
Box 134
Folder 61
Title
5558 Ellis Avenue, 1955
Box 134
Folder 62
Title
5600-5610 Ellis Avenue, 1944
Box 134
Folder 63
Title
5612 Ellis Avenue, 1951
Box 134
Folder 64
Title
5614-26 Ellis Avenue, 1941
Box 134
Folder 65
Title
5628-30 Ellis Avenue, 1951
Box 134
Folder 66
Title
5634-38 Ellis Avenue, 1941
Box 134
Folder 67
Title
5640 Ellis Avenue, 1956-1963
Box 134
Folder 68
Title
5648 Ellis Avenue, 1941
Box 134
Folder 69
Title
5650 Ellis Avenue, 1951
Box 134
Folder 70
Title
5654-58 Ellis Avenue, 1941
Box 134
Folder 71
Title
5700-58 Ellis Avenue, 1941
Box 134
Folder 72
Title
5701 Ellis Avenue, 1957
Box 134
Folder 73
Title
5736 Ellis Avenue, 1966
Box 134
Folder 74
Title
5747 Ellis Avenue, 1962-1967
Box 134
Folder 75
Title
5454 S. Everett Avenue, 1968
Box 134
Folder 76
Title
5453-61 Everett Avenue, 1952-1970
Box 134
Folder 77
Title
5454 Everett Avenue, 1969-1970
Box 134
Folder 78
Title
5463-7 Everett Avenue, 1955-1961
Box 134
Folder 79
Title
5464 Everett Avenue, 1955
Box 134
Folder 80
Title
5469-79 Everett Avenue, 1955-1962
Box 134
Folder 81
Title
5485-99 Everett Avenue, 1955-1961
Box 134
Folder 82
Title
5488-98 Everett Avenue, 1956-1967
Box 134
Folder 83
Title
5500 Everett Avenue, 1955-1960
Box 134
Folder 84
Title
5501-13 Everett Avenue, 1962-1969
Box 134
Folder 85
Title
5510 Everett Avenue, 1955
Box 134
Folder 86
Title
5512 Everett Avenue, 1955-1961
Box 135
Folder 1
Title
5515-25 Everett Avenue, 1962-1963
Box 135
Folder 2
Title
5518-22 Everett Avenue, 1962
Box 135
Folder 3
Title
5524-26 Everett Avenue, 1958-1963
Box 135
Folder 4
Title
5527-37 Everett Avenue, 1955-1971
Box 135
Folder 5
Title
5528-32 Everett Avenue, 1955-1966
Box 135
Folder 6
Title
5536 Everett Avenue, 1955-1967
Box 135
Folder 7
Title
5540-42 Everett Avenue, 1957-1961
Box 135
Folder 8
Title
5539-43 Everett Avenue, 1958
Box 135
Folder 9
Title
5548-52 Everett Avenue, 1962-1963
Box 135
Folder 10
Title
5555-59 Everett Avenue, 1960
Box 135
Folder 11
Title
5102 Ingleside Avenue, Undated
Box 135
Folder 12
Title
5112-14 Ingleside Avenue, 1957-1972
Box 135
Folder 13
Title
5115 Ingleside Avenue, 1962
Box 135
Folder 14
Title
5117 Ingleside Avenue, 1962
Box 135
Folder 15
Title
5118-20 Ingleside Avenue, 1950-1962
Box 135
Folder 16
Title
5121 S. Ingleside Avenue, 1952-1970
Box 135
Folder 17
Title
5125 Ingleside Avenue, 1952-1963
Box 135
Folder 18
Title
5126 Ingleside Avenue, 1955-1960
Box 135
Folder 19
Title
5129-31 Ingleside Avenue, 1952-1966
Box 135
Folder 20
Title
5130 Ingleside Avenue, 1954-1962
Box 135
Folder 21
Title
5134-44 Ingleside Avenue, 1962
Box 135
Folder 22
Title
5135-45 Ingleside Avenue, 1954-1969
Box 135
Folder 23
Title
5200-08 Ingleside Avenue, 1954-1966
Box 135
Folder 24
Title
5201-09 Ingleside Avenue, 1954-1962
Box 135
Folder 25
Title
5206 Ingleside Avenue, 1954
Box 135
Folder 26
Title
5210-5212 Ingleside Avenue, 1954-1963
Box 135
Folder 27
Title
5211 Ingleside Avenue, 1952-1956
Box 135
Folder 28
Title
5216-18 Ingleside Avenue, 1962
Box 135
Folder 29
Title
5217 Ingleside Avenue, 1955-1963
Box 135
Folder 30
Title
5219 Ingleside Avenue, 1954-1963
Box 135
Folder 31
Title
5223 Ingleside Avenue, 1962-1966
Box 135
Folder 32
Title
5225 Ingleside Avenue, 1962
Box 135
Folder 33
Title
5226 Ingleside Avenue, 1954-1962
Box 135
Folder 34
Title
5227 Ingleside Avenue, 1955-1962
Box 135
Folder 35
Title
5229 Ingleside Avenue, 1954-1958
Box 135
Folder 36
Title
5231 Ingleside Avenue, 1954-1962
Box 135
Folder 37
Title
5233 Ingleside Avenue, 1955-1962
Box 135
Folder 38
Title
5234-44 Ingleside Avenue, 1951-1961
Box 135
Folder 39
Title
5235 Ingleside Avenue, 1955-1962
Box 135
Folder 40
Title
5237 Ingleside Avenue, 1952-1962
Box 135
Folder 41
Title
5239 Ingleside Avenue, 1955
Box 135
Folder 42
Title
5309 Ingleside Avenue, 1957-1959
Box 135
Folder 43
Title
5400-08 Ingleside Avenue, 1955-1962
Box 135
Folder 44
Title
5412 Ingleside Avenue, 1951-1964
Box 135
Folder 45
Title
5414 Ingleside Avenue, 1951
Box 135
Folder 46
Title
5416 Ingleside Avenue, 1957-1963
Box 135
Folder 47
Title
5420 Ingleside Avenue, 1952
Box 135
Folder 48
Title
5422 Ingleside Avenue, 1957
Box 135
Folder 49
Title
5426-28 Ingleside Avenue, 1957-1958
Box 135
Folder 50
Title
5427-29 Ingleside Avenue, 1955-1961
Box 135
Folder 51
Title
5430-34 Ingleside Avenue, 1957-1963
Box 135
Folder 52
Title
5438 Ingleside Avenue, 1951-1957
Box 135
Folder 53
Title
5440 Ingleside Avenue, 1955
Box 135
Folder 54
Title
5442 Ingleside Avenue, 1955-1962
Box 135
Folder 55
Title
5444 Ingleside Avenue, 1957
Box 135
Folder 56
Title
5445 Ingleside Avenue - Church Home for Aged Persons, 1958
Box 135
Folder 57
Title
5457-63 Ingleside Avenue, 1956-1959
Box 135
Folder 58
Title
5465-73 Ingleside Avenue, 1956-1963
Box 135
Folder 59
Title
5470 Ingleside Avenue, 1956-1960
Box 135
Folder 60
Title
5472 Ingleside Avenue, 1961
Box 135
Folder 61
Title
5550 Ingleside Avenue, 1956-1959
Box 135
Folder 62
Title
5608-5758 Ingleside Avenue, 1955-1963
Box 135
Folder 63
Title
4900 Blackstone Avenue, 1956-1963
Box 135
Folder 64
Title
4910 Blackstone Avenue, 1955-1961
Box 135
Folder 65
Title
4916 Blackstone Avenue, 1961
Box 135
Folder 66
Title
4917 Blackstone Avenue, 1957-1963
Box 135
Folder 67
Title
4919 Blackstone Avenue, 1957-1962
Box 135
Folder 68
Title
4920 Blackstone Avenue, 1955-1968
Box 135
Folder 69
Title
4923 Blackstone Avenue, 1955-1963
Box 135
Folder 70
Title
4924-32 Blackstone Avenue, 1955-1971
Box 136
Folder 1
Title
4925 Blackstone Avenue, 1957
Box 136
Folder 2
Title
4932-43 Blackstone Avenue, 1957-1971
Box 136
Folder 3
Title
4944-58 Blackstone Avenue - Photographs, Undated
Box 136
Folder 4
Title
5000-68 Blackstone Avenue, 1961
Box 136
Folder 5
Title
Modular Housing, 50th and Blackstone Avenue, 1969-1970
Box 136
Folder 6
Title
5000 Blackstone Avenue, 1955-1962
Box 136
Folder 7
Title
5002 Blackstone Avenue, 1960-1963
Box 136
Folder 8
Title
5004 Blackstone Avenue, 1960-1968
Box 136
Folder 9
Title
5006 Blackstone Avenue, 1955-1963
Box 136
Folder 10
Title
5008 Blackstone Avenue, 1955
Box 136
Folder 11
Title
5011 Blackstone Avenue, 1962-1963
Box 136
Folder 12
Title
5014-16 Blackstone Avenue, 1955-1967
Box 136
Folder 13
Title
5017-19 Blackstone Avenue, 1959-1961
Box 136
Folder 14
Title
5018-20 Blackstone Avenue, 1953-1963
Box 136
Folder 15
Title
5018 Blackstone Avenue, 1963
Box 136
Folder 16
Title
5020-32 Blackstone Avenue, Kroger Lot, 1954-1965
Box 136
Folder 17
Title
5026 Blackstone Avenue, 1955-1963
Box 136
Folder 18
Title
5028 Blackstone Avenue, 1955-1963
Box 136
Folder 19
Title
5030 Blackstone Avenue, 1956
Box 136
Folder 20
Title
5034 Blackstone Avenue, 1959
Box 136
Folder 21
Title
5036 Blackstone Avenue, 1953
Box 136
Folder 22
Title
5038 Blackstone Avenue, 1956-1965
Box 136
Folder 23
Title
5040 Blackstone Avenue, 1954-1955
Box 136
Folder 24
Title
5048-50 Blackstone Avenue, 1952-1953
Box 136
Folder 25
Title
5107 Blackstone Avenue, 1957-1962
Box 136
Folder 26
Title
5116 Blackstone Avenue, 1958-1962
Box 136
Folder 27
Title
5118 Blackstone Avenue, 1957-1961
Box 136
Folder 28
Title
5131 Blackstone Avenue, 1966
Box 136
Folder 29
Title
5142 Blackstone Avenue, 1963
Box 136
Folder 30
Title
5200 Blackstone Avenue, The Blackwood, 1956-1970
Box 136
Folder 31
Title
5210 Blackstone Avenue, 1958
Box 136
Folder 32
Title
5211 Blackstone Avenue, 1961
Box 136
Folder 33
Title
5213 Blackstone Avenue, 1955
Box 136
Folder 34
Title
5215 Blackstone Avenue, 1962
Box 136
Folder 35
Title
5216 Blackstone Avenue, 1958-1964
Box 136
Folder 36
Title
5219 Blackstone Avenue, 1955
Box 136
Folder 37
Title
5220-22 Blackstone Avenue, 1952-1967
Box 136
Folder 38
Title
5224-6 Blackstone Avenue, 1958
Box 136
Folder 39
Title
5225 Blackstone Avenue, 1957-1964
Box 136
Folder 40
Title
5228-42 Blackstone Avenue, 1958-1962
Box 136
Folder 41
Title
5314 Blackstone Avenue, 1963-1965
Box 136
Folder 42
Title
5322 Blackstone Avenue, 1953-1954
Box 136
Folder 43
Title
5324 Blackstone Avenue, 1963-1966
Box 136
Folder 44
Title
5326 Blackstone Avenue, 1955
Box 136
Folder 45
Title
5330 Blackstone Avenue, 1966-1970
Box 136
Folder 46
Title
5330-36 Blackstone Avenue, 1962-1970
Box 136
Folder 47
Title
54th Street and Blackstone Avenue, 1965-1966
Box 136
Folder 48
Title
5400-08 Blackstone Avenue, 1955
Box 136
Folder 49
Title
5401 Blackstone Avenue, Hyde Park Methodist Church, 1962
Box 136
Folder 50
Title
5409-11 Blackstone Avenue, 1958-1962
Box 136
Folder 51
Title
5413 Blackstone Avenue, 1962
Box 136
Folder 52
Title
5417 Blackstone Avenue, 1962
Box 136
Folder 53
Title
5422 Blackstone Avenue, 1967
Box 136
Folder 54
Title
5423 Blackstone Avenue, 1961-1962
Box 136
Folder 55
Title
5425 Blackstone Avenue, 1962-1963
Box 136
Folder 56
Title
5427-29 Blackstone Avenue, 1960-1967
Box 136
Folder 57
Title
5431-33 Blackstone Avenue, 1967
Box 136
Folder 58
Title
5432 Blackstone Avenue, 1954
Box 136
Folder 59
Title
5435 Blackstone Avenue, 1953-1966
Box 137
Folder 1
Title
5455 Blackstone Avenue, 1962-1971
Box 137
Folder 2
Title
5457-59 Blackstone Avenue, 1962
Box 137
Folder 3
Title
5514 Blackstone Avenue, 1961-1971
Box 137
Folder 4
Title
5521-29 Blackstone Avenue, 1959-1972
Box 137
Folder 5
Title
5530 Blackstone Avenue, 1958-1962
Box 137
Folder 6
Title
5532 Blackstone Avenue, 1953-1962
Box 137
Folder 7
Title
5533-35 Blackstone Avenue, 1954-1962
Box 137
Folder 8
Title
5534 Blackstone Avenue, 1955-1962
Box 137
Folder 9
Title
5536 Blackstone Avenue, 1955-1962
Box 137
Folder 10
Title
5538 Blackstone Avenue, 1962
Box 137
Folder 11
Title
5547 Blackstone Avenue, 1955-1959
Box 137
Folder 12
Title
5133-35 and 5551-53 Blackstone Avenue, 1959-1966
Box 137
Folder 13
Title
5600-08 Blackstone Avenue, 1958
Box 137
Folder 14
Title
5610 Blackstone Avenue, 1955-1963
Box 137
Folder 15
Title
5611 Blackstone Avenue, 1966
Box 137
Folder 16
Title
5617 Blackstone Avenue, 1962
Box 137
Folder 17
Title
5620 Blackstone Avenue, 1953
Box 137
Folder 18
Title
5628 Blackstone Avenue, 1955-1963
Box 137
Folder 19
Title
5363 Blackstone Avenue, 1953-1957
Box 137
Folder 20
Title
5634 Blackstone Avenue, 1956
Box 137
Folder 21
Title
5635-7 Blackstone Avenue, 1953-1954
Box 137
Folder 22
Title
5636 Blackstone Avenue, 1957
Box 137
Folder 23
Title
5647-49 Blackstone Avenue, 1954-1962
Box 137
Folder 24
Title
5653 Blackstone Avenue, 1963
Box 137
Folder 25
Title
5700 Blackstone Avenue, 1963
Box 137
Folder 26
Title
5701-07 Blackstone Avenue, 1961-1964
Box 137
Folder 27
Title
5705 Blackstone Avenue, 1967
Box 137
Folder 28
Title
5707 Blackstone Avenue, 1967
Box 137
Folder 29
Title
5717 Blackstone Avenue, 1957
Box 137
Folder 30
Title
5719 Blackstone Avenue, 1956
Box 137
Folder 31
Title
5724-34 Blackstone Avenue, 1955-1962
Box 137
Folder 32
Title
5729 Blackstone Avenue, 1962
Box 137
Folder 33
Title
5731 Blackstone Avenue, 1957-1962
Box 137
Folder 34
Title
5736 Blackstone Avenue, 1962-1963
Box 137
Folder 35
Title
5737 Blackstone Avenue, 1962
Box 137
Folder 36
Title
5736-38 Blackstone Avenue, 1954-1955
Box 137
Folder 37
Title
5746-8 Blackstone Avenue, Undated
Box 137
Folder 38
Title
5756-58 Blackstone Avenue, 1962
Box 137
Folder 39
Title
5757 Blackstone Avenue, 1963
Box 137
Folder 40
Title
5759 Blackstone Avenue, 1959
Box 137
Folder 41
Title
5761 Blackstone Avenue, 1954-1967
Box 137
Folder 42
Title
5805 Blackstone Avenue, 1962
Box 137
Folder 43
Title
5807 Blackstone Avenue, 1956-1959
Box 137
Folder 44
Title
5816-18 Blackstone Avenue, 1941
Box 137
Folder 45
Title
5817-19 Blackstone Avenue, 1955-1956
Box 137
Folder 46
Title
5825 Blackstone Avenue, 1966
Box 137
Folder 47
Title
5826-58 Blackstone Avenue, 1941
Box 137
Folder 48
Title
5837 Blackstone Avenue, 1962
Box 137
Folder 49
Title
4800 Chicago Beach Drive, 1962-1963
Box 137
Folder 50
Title
4910 Chicago Beach Drive, 1955
Box 137
Folder 51
Title
4920 Chicago Beach Drive, 50th on the Lake Motel, 1957-1963
Box 137
Folder 52
Title
5050 Chicago Beach Drive, Chicago Beach Tower, 1969-1972
Box 137
Folder 53
Title
4920 Cornell Avenue, 1955
Box 137
Folder 54
Title
4950-5002 Cornell Avenue, 1955-1963
Box 137
Folder 55
Title
5000 Cornell Avenue, 1966-1967
Box 137
Folder 56
Title
5004-08 Cornell Avenue, 1955
Box 137
Folder 57
Title
5010-18 and 5032 Cornell Avenue, 1958
Box 137
Folder 58
Title
5010-40 Cornell Avenue, 1955
Box 137
Folder 59
Title
5100-5400 Cornell Avenue, 1959
Box 137
Folder 60
Title
5100 Cornell Avenue, Chicago Beach Hotel, 1963
Box 137
Folder 61
Title
5100-8 Cornell Avenue, Undated
Box 137
Folder 62
Title
5114 Cornell Avenue, 1950-1957
Box 137
Folder 63
Title
5128 Cornell Avenue, 1969
Box 137
Folder 64
Title
5140 Cornell Avenue, 1963
Box 137
Folder 65
Title
5144 Cornell Avenue, 1961-1962
Box 137
Folder 66
Title
5202-10 Cornell Avenue, 1955-1963
Box 137
Folder 67
Title
5212-14 Cornell Avenue, 1960-1962
Box 137
Folder 68
Title
5234-38 Cornell Avenue, 1969
Box 137
Folder 69
Title
53rd and Cornell Avenue, Undated
Box 137
Folder 70
Title
5227-47 Cornell Avenue, Portion of HR-2, 1964
Box 137
Folder 71
Title
5301 Cornell Avenue, 1962
Box 137
Folder 72
Title
5315-21 Cornell Avenue, 1962
Box 137
Folder 73
Title
5320 Cornell Avenue, 1957-1963
Box 137
Folder 74
Title
5325-7 Cornell Avenue, 1955-1957
Box 137
Folder 75
Title
5326 Cornell Avenue, 1963
Box 137
Folder 76
Title
5327 S. Cornell Avenue, 1968
Box 137
Folder 77
Title
5346 Cornell Avenue, 1956-1962
Box 137
Folder 78
Title
5400-08 Cornell Avenue, 1956-1968
Box 137
Folder 79
Title
5407 Cornell Avenue, 1965
Box 137
Folder 80
Title
5410 and 5420 Cornell Avenue, 1959-1972
Box 137
Folder 81
Title
5413-15 Cornell Avenue, 1955
Box 137
Folder 82
Title
5416 Cornell Avenue, 1961
Box 137
Folder 83
Title
5417 Cornell Avenue, 1955-1962
Box 137
Folder 84
Title
5420 Cornell Avenue, 1963
Box 137
Folder 85
Title
5421 Cornell Avenue, 1957-1960
Box 137
Folder 86
Title
5421 Cornell Avenue, 1968
Box 138
Folder 1
Title
5424 Cornell Avenue, 1957-1966
Box 138
Folder 2
Title
5426 Cornell Avenue, 1962
Box 138
Folder 3
Title
5429-31 Cornell Avenue, 1952-1969
Box 138
Folder 4
Title
5433-35 Cornell Avenue, 1952
Box 138
Folder 5
Title
5436 Cornell Avenue, 1962-1966
Box 138
Folder 6
Title
5437 Cornell Avenue, 1955
Box 138
Folder 7
Title
5438 Cornell Avenue, 1956-1957
Box 138
Folder 8
Title
5440 Cornell Avenue, 1956-1971
Box 138
Folder 9
Title
5443-45 Cornell Avenue, 1952-1970
Box 138
Folder 10
Title
5446 Cornell Avenue, 1958
Box 138
Folder 11
Title
5447-49 Cornell Avenue, 1955-1960
Box 138
Folder 12
Title
5457-59 Cornell Avenue, 1951-1966
Box 138
Folder 13
Title
5458-70 Cornell Avenue, 1955-1966
Box 138
Folder 14
Title
5461 1969 S. Cornell Avenue, 1962
Box 138
Folder 15
Title
5478 Cornell Avenue, 1958
Box 138
Folder 16
Title
5480 Cornell Avenue, 1958
Box 138
Folder 17
Title
5477-81 Cornell Avenue, 1962
Box 138
Folder 18
Title
5487-89 Cornell Avenue, 1955-1968
Box 138
Folder 19
Title
5491-99 Cornell Avenue, 1955-1962
Box 138
Folder 20
Title
5500-02 Cornell Avenue, 1958
Box 138
Folder 21
Title
5508 Cornell Avenue, 1962-1963
Box 138
Folder 22
Title
5510 Cornell Avenue, Cornell Hotel, 1955-1971
Box 138
Folder 23
Title
5533 Cornell Avenue, 1959-1969
Box 138
Folder 24
Title
5450 Cornell Avenue, 1956-1971
Box 138
Folder 25
Title
5511-13 Cornell Avenue, 1952-1963
Box 138
Folder 26
Title
5505 Cornell Avenue, 1951-1962
Box 138
Folder 27
Title
5514-26 Cornell Avenue, 1956-1963
Box 138
Folder 28
Title
55519 Cornell Avenue, 1962
Box 138
Folder 29
Title
5521-25 Cornell Avenue, 1959-1968
Box 138
Folder 30
Title
5527-29 Cornell Avenue, 1958
Box 138
Folder 31
Title
5528-32 Cornell Avenue, 1955-1958
Box 138
Folder 32
Title
5537 Cornell Avenue, 1957
Box 138
Folder 33
Title
5539 Cornell Avenue, 1953-1957
Box 138
Folder 34
Title
4705-09 Cottage Grove Avenue, 1956-1962
Box 138
Folder 35
Title
4921 Cottage Grove Avenue, 1957-1958
Box 138
Folder 36
Title
5000-47 Cottage Grove Avenue, 1962-1967
Box 138
Folder 37
Title
5127-41 Cottage Grove Avenue, 19955
Box 138
Folder 38
Title
5147-53 Cottage Grove Avenue, 1962
Box 138
Folder 39
Title
5325 S. Cottage Grove Avenue, Hyde Park West Tenant Union Organization, 1970
Box 138
Folder 40
Title
5401-07 Cottage Grove Avenue, 807-11 E. 54th Street, 1955-1968
Box 138
Folder 41
Title
5459 Cottage Grove Avenue, 1962-1963
Box 138
Folder 42
Title
5529 Cottage Grove Avenue, 1958
Box 138
Folder 43
Title
5541--3 Cottage Grove Avenue, 1953-1954
Box 138
Folder 44
Title
5553-55 Cottage Grove Avenue, 1952-1960
Box 138
Folder 45
Title
5557-59 Cottage Grove Avenue, 1941
Box 138
Folder 46
Title
5611-23 Cottage Grove Avenue, 1955-1962
Box 138
Folder 47
Title
5611-25 Cottage Grove Avenue, 1963
Box 138
Folder 48
Title
5647 Cottage Grove Avenue, 1953
Box 138
Folder 49
Title
5649 Cottage Grove Avenue, 1953-1955
Box 138
Folder 50
Title
5721-49 Cottage Grove Avenue, 1941
Box 138
Folder 51
Title
5801-59 Cottage Grove Avenue, 1941
Box 138
Folder 52
Title
4745-9 Kenwood Avenue, 1956-1964
Box 138
Folder 53
Title
4800 Kenwood Avenue, 1958-1962
Box 138
Folder 54
Title
4801 Kenwood Avenue, 1954-1967
Box 138
Folder 55
Title
4809 Kenwood Avenue, 1954-1957
Box 138
Folder 56
Title
4810 Kenwood Avenue, 1953-1962
Box 138
Folder 57
Title
4811 Kenwood Avenue, 1958-1962
Box 138
Folder 58
Title
4816 Kenwood Avenue, 1955-1962
Box 138
Folder 59
Title
4816 Kenwood Avenue, 1954-1958
Box 138
Folder 60
Title
4820 Kenwood Avenue, 1962
Box 138
Folder 61
Title
4822 Kenwood Avenue, 1962
Box 138
Folder 62
Title
4823 Kenwood Avenue, 1962
Box 138
Folder 63
Title
4827 Kenwood Avenue, 1962
Box 138
Folder 64
Title
4829-4831 Kenwood Avenue, 1953-1962
Box 138
Folder 65
Title
4830 Kenwood Avenue, 1958-1962
Box 138
Folder 66
Title
4833 Kenwood Avenue, 1962
Box 138
Folder 67
Title
4839 Kenwood Avenue, 1954-1962
Box 138
Folder 68
Title
4842 Kenwood Avenue, 1959
Box 138
Folder 69
Title
4845 Kenwood Avenue, 1961-1963
Box 138
Folder 70
Title
4849 Kenwood Avenue, 1962
Box 138
Folder 71
Title
4852 Kenwood Avenue, 1955-1963
Box 138
Folder 72
Title
4853 Kenwood Avenue, 1953-1958
Box 139
Folder 1
Title
4858 Kenwood Avenue, 1957-1962
Box 139
Folder 2
Title
4900-58 Kenwood Avenue, 1955-1957
Box 139
Folder 3
Title
5100-4 Kenwood Avenue, 1955-1961
Box 139
Folder 4
Title
5106 Kenwood Avenue, 1958-1960
Box 139
Folder 5
Title
5110 Kenwood Avenue, The Shelbyrne, 1953-1967
Box 139
Folder 6
Title
5111 Kenwood Avenue, 1953-1960
Box 139
Folder 7
Title
5114 Kenwood Avenue, 1956-1964
Box 139
Folder 8
Title
5116 Kenwood Avenue, 1955-1963
Box 139
Folder 9
Title
5115-19 Kenwood Avenue, 1955-1962
Box 139
Folder 10
Title
5120 Kenwood Avenue, 1955-1958
Box 139
Folder 11
Title
5121 Kenwood Avenue, 1952-1962
Box 139
Folder 12
Title
5124 Kenwood Avenue, 1958
Box 139
Folder 13
Title
5125-27 Kenwood Avenue, The Chicago Arms Hotel, 1955-1963
Box 139
Folder 14
Title
5130 Kenwood Avenue, 1956-1958
Box 139
Folder 15
Title
5131 Kenwood Avenue, 1958-1963
Box 139
Folder 16
Title
5135 Kenwood Avenue, 1964
Box 139
Folder 17
Title
5139-45 Kenwood Avenue, 1956-1970
Box 139
Folder 18
Title
5140 Kenwood Avenue, 1954-1969
Box 139
Folder 19
Title
5201-03 Kenwood Avenue, 1955-1968
Box 139
Folder 20
Title
5205 Kenwood Avenue, 1958-1962
Box 139
Folder 21
Title
5206 Kenwood Avenue, 1956-1959
Box 139
Folder 22
Title
5207 Kenwood Avenue, 1957-1962
Box 139
Folder 23
Title
5209 Kenwood Avenue, Undated
Box 139
Folder 24
Title
5210 Kenwood Avenue, 1956-1963
Box 139
Folder 25
Title
5211 Kenwood Avenue, 1962-1964
Box 139
Folder 26
Title
5213 Kenwood Avenue, Undated
Box 139
Folder 27
Title
5214 Kenwood Avenue, 1956-1962
Box 139
Folder 28
Title
5215 Kenwood Avenue, Undated
Box 139
Folder 29
Title
5217-19 Kenwood Avenue, 1956-1958
Box 139
Folder 30
Title
5220 Kenwood Avenue, The Grosvenor Hotel, 1955-1969
Box 139
Folder 31
Title
5221 Kenwood Avenue, 1955-1958
Box 139
Folder 32
Title
5222 Kenwood Avenue, 1956-1962
Box 139
Folder 33
Title
1350-64, 1368-70 E. 53rd Street, 5234-36, 5238-40, 5240, 5237-39, 5243-45 S. Kenwood Avenue, 1957-1970
Box 139
Folder 34
Title
1368-70 52rd Street, 5237-45 Kenwood Avenue, 1957-1970
Box 139
Folder 35
Title
5434-36 Kenwood Avenue, 1954-1960
Box 139
Folder 36
Title
5441-43 Kenwood Avenue, 1957-1962
Box 139
Folder 37
Title
5447 Kenwood Avenue, 1966-1967
Box 139
Folder 38
Title
5449 Kenwood Avenue, 1967-1969
Box 139
Folder 39
Title
5453 Kenwood Avenue, 1955-1956
Box 139
Folder 40
Title
5457 Kenwood Avenue, 1952-1963
Box 139
Folder 41
Title
5459 Kenwood Avenue, 1953-1956
Box 139
Folder 42
Title
5461 Kenwood Avenue, 1955
Box 139
Folder 43
Title
5463-83 Kenwood Avenue, 1960
Box 140
Folder 1
Title
5465-7 Kenwood Avenue, 1955
Box 140
Folder 2
Title
5469 Kenwood Avenue, 1954-1955
Box 140
Folder 3
Title
5471 Kenwood Avenue, 1951-1953
Box 140
Folder 4
Title
5475 Kenwood Avenue, Undated
Box 140
Folder 5
Title
5480 Kenwood Avenue, Hyde Park Neighborhood Club, 1964
Box 140
Folder 6
Title
5481-83 Kenwood Avenue, 1953-1955
Box 140
Folder 7
Title
5485 Kenwood Avenue, 1953-1955
Box 140
Folder 8
Title
5487 Kenwood Avenue, 1955
Box 140
Folder 9
Title
5490 Kenwood Avenue, 1966
Box 140
Folder 10
Title
5503 Kenwood Avenue, 1963-1966
Box 140
Folder 11
Title
5507 Kenwood Avenue, 1962
Box 140
Folder 12
Title
5513 Kenwood Avenue, 1962
Box 140
Folder 13
Title
5524 Kenwood Avenue, 1955-1956
Box 140
Folder 14
Title
5528 Kenwood Avenue, 1952
Box 140
Folder 15
Title
5531 Kenwood Avenue, 1960-1961
Box 140
Folder 16
Title
5535 Kenwood Avenue, 1951-1961
Box 140
Folder 17
Title
5538 Kenwood Avenue, 1956
Box 140
Folder 18
Title
5539 Kenwood Avenue, 1961
Box 140
Folder 19
Title
5540 Kenwood Avenue, 1956
Box 140
Folder 20
Title
5543 Kenwood Avenue, 1955-1956
Box 140
Folder 21
Title
5545 Kenwood Avenue, 1954-1956
Box 140
Folder 22
Title
5548 Kenwood Avenue, 1959-1962
Box 140
Folder 23
Title
5552 Kenwood Avenue, 1962
Box 140
Folder 24
Title
5555 Kenwood Avenue, 1959-1960
Box 140
Folder 25
Title
5609 Kenwood Avenue, 1967
Box 140
Folder 26
Title
5615 Kenwood Avenue, 1962-1967
Box 140
Folder 27
Title
5617 Kenwood Avenue, 1955-1957
Box 140
Folder 28
Title
5625 Kenwood Avenue, 1955-1967
Box 140
Folder 29
Title
5631-39 Kenwood Avenue, 1955
Box 140
Folder 30
Title
5640 Kenwood Avenue, 1956
Box 140
Folder 31
Title
5646 Kenwood Avenue, 1966
Box 140
Folder 32
Title
5700 Kenwood Avenue, Steinways, 1962
Box 140
Folder 33
Title
5701-07 Kenwood Avenue, 1355-61 E. 57th Street, 1956-1970
Box 140
Folder 34
Title
5704 Kenwood Avenue, 1954-1968
Box 140
Folder 35
Title
5708 Kenwood Avenue, 1960
Box 140
Folder 36
Title
5714-24 Kenwood Avenue, 1957
Box 140
Folder 37
Title
5715-17 Kenwood Avenue, 1957
Box 140
Folder 38
Title
5721 Kenwood Avenue, 1955-1956
Box 140
Folder 39
Title
5723 Kenwood Avenue, 1962
Box 140
Folder 40
Title
5725 Kenwood Avenue, 1956
Box 140
Folder 41
Title
5726 Kenwood Avenue, 1956-1957
Box 140
Folder 42
Title
5727 Kenwood Avenue, 1957-1961
Box 140
Folder 43
Title
5131 Kenwood Avenue, 1964
Box 140
Folder 44
Title
5733 Kenwood Avenue, 1967
Box 140
Folder 45
Title
5735 Kenwood Avenue, 1967
Box 140
Folder 46
Title
5737 Kenwood Avenue, 1955-1960
Box 140
Folder 47
Title
5738-44 Kenwood Avenue, 1956-1962
Box 140
Folder 48
Title
5749-59 Kenwood Avenue, 1955-1956
Box 140
Folder 49
Title
5834-36 Kenwood Avenue, University of Chicago Laboratory School, 1959
Box 140
Folder 50
Title
4730 Kimbark Avenue, 1958
Box 140
Folder 51
Title
4731 Kimbark Avenue, 1963
Box 140
Folder 52
Title
4734-36 Kimbark Avenue, 1955
Box 140
Folder 53
Title
4737 Kimbark Avenue, 1955-1963
Box 140
Folder 54
Title
4740 Kimbark Avenue, 1951-1960
Box 140
Folder 55
Title
4741 Kimbark Avenue, 1958-1962
Box 140
Folder 56
Title
4744 Kimbark Avenue, 1962
Box 140
Folder 57
Title
4745 Kimbark Avenue, 1955-1959
Box 140
Folder 58
Title
4752 Kimbark Avenue, 1958
Box 140
Folder 59
Title
4753 Kimbark Avenue, 1962
Box 140
Folder 60
Title
4800 Kimbark Avenue, 1955-1963
Box 140
Folder 61
Title
4811 Kimbark Avenue, 1962-1967
Box 140
Folder 62
Title
4812 Kimbark Avenue, 1962
Box 140
Folder 63
Title
4819 Kimbark Avenue, 1959-1962
Box 140
Folder 64
Title
4823 Kimbark Avenue, 1962
Box 140
Folder 65
Title
4824 Kimbark Avenue, 1958-1963
Box 140
Folder 66
Title
4828 Kimbark Avenue, 1954
Box 140
Folder 67
Title
4833 Kimbark Avenue, 1958-1962
Box 140
Folder 68
Title
4837 Kimbark Avenue, 1958-1962
Box 140
Folder 69
Title
4840 Kimbark Avenue, 1959
Box 140
Folder 70
Title
4846 Kimbark Avenue, 1955
Box 140
Folder 71
Title
4847 Kimbark Avenue, 1953-1963
Box 140
Folder 72
Title
4850 Kimbark Avenue, 1959
Box 140
Folder 73
Title
4853 Kimbark Avenue, 1954-1958
Box 141
Folder 1
Title
4820 Kimbark Avenue, Sharkey House, 1954-1960
Box 141
Folder 2
Title
4857 Kimbark Avenue, 1955-1967
Box 141
Folder 3
Title
4860 Kimbark Avenue, 1961-1963
Box 141
Folder 4
Title
4900 Kimbark Avenue, 1955
Box 141
Folder 5
Title
4901 Kimbark Avenue, 1954-1963
Box 141
Folder 6
Title
4907 Kimbark Avenue, 1955-1957
Box 141
Folder 7
Title
4908 Kimbark Avenue, 1954-1962
Box 141
Folder 8
Title
4913 Kimbark Avenue, 1954-1957
Box 141
Folder 9
Title
4923-25 Kimbark Avenue, Undated
Box 141
Folder 10
Title
4926 Kimbark Avenue, 1955-1961
Box 141
Folder 11
Title
4936 Kimbark Avenue, 1955
Box 141
Folder 12
Title
4940 Kimbark Avenue, 1956
Box 141
Folder 13
Title
4947 Kimbark Avenue, 1957
Box 141
Folder 14
Title
4948-52 Kimbark Avenue, 1952-1957
Box 141
Folder 15
Title
4955-57 Kimbark Avenue, 1955
Box 141
Folder 16
Title
5101-05 Kimbark Avenue, 1963
Box 141
Folder 17
Title
5105-7 Kimbark Avenue, 1954-1963
Box 141
Folder 18
Title
5109 Kimbark Avenue, 1956-1962
Box 141
Folder 19
Title
5111-13 Kimbark Avenue, 1951-1958
Box 141
Folder 20
Title
5100-12 Kimbark Avenue, 1221-37 Hyde Park Boulevard, 1955-1967
Box 141
Folder 21
Title
5114-18 Kimbark Avenue, 1958
Box 141
Folder 22
Title
5120 Kimbark Avenue, 1958
Box 141
Folder 23
Title
5123-25 Kimbark Avenue, 1962
Box 141
Folder 24
Title
5124-34 Kimbark Avenue, 1955-1964
Box 141
Folder 25
Title
5131-5 Kimbark Avenue, 1955-1957
Box 141
Folder 26
Title
5136 Kimbark Avenue, 1952-1970
Box 141
Folder 27
Title
5140-42 Kimbark Avenue, 1957-1963
Box 141
Folder 28
Title
5143 Kimbark Avenue, 1967
Box 141
Folder 29
Title
5200 Kimbark Avenue, Undated
Box 141
Folder 30
Title
5202 Kimbark Avenue, Undated
Box 141
Folder 31
Title
5207 Kimbark Avenue, 1955-1960
Box 141
Folder 32
Title
5208 Kimbark Avenue, 1956
Box 141
Folder 33
Title
5209 Kimbark Avenue, 1958-1959
Box 141
Folder 34
Title
5212-14 Kimbark Avenue, 1952-1963
Box 141
Folder 35
Title
5218-20 Kimbark Avenue, 1955-1962
Box 141
Folder 36
Title
5228 Kimbark Avenue, Undated
Box 141
Folder 37
Title
5239 Kimbark Avenue, 1958
Box 141
Folder 38
Title
5301-21 Kimbark Avenue, 1956-1968
Box 141
Folder 39
Title
5318-24 Kimbark Avenue, 1955-1961
Box 141
Folder 40
Title
5325-9 Kimbark Avenue, 1953-1969
Box 141
Folder 41
Title
5328-30 Kimbark Avenue, 1952-1971
Box 141
Folder 42
Title
5332-34 Kimbark Avenue, 1960-1963
Box 141
Folder 43
Title
5335-45 Kimbark Avenue, 1300-08 E. 54th Street, 1956-1961
Box 141
Folder 44
Title
5338-44 Kimbark Avenue, 1226-28 E. 54th Street, 1955-1971
Box 141
Folder 45
Title
5402 Kimbark Avenue, 1963
Box 141
Folder 46
Title
5406 Kimbark Avenue, 1952-1955
Box 141
Folder 47
Title
5408 Kimbark Avenue, 1955-1962
Box 141
Folder 48
Title
5410 Kimbark Avenue, 1953-1957
Box 141
Folder 49
Title
5412 Kimbark Avenue, 1953-1962
Box 141
Folder 50
Title
5418 Kimbark Avenue, 1957-1958
Box 141
Folder 51
Title
5420 Kimbark Avenue, 1959-1960
Box 141
Folder 52
Title
5424-26 Kimbark Avenue, 1963-1968
Box 142
Folder 1
Title
5436 Kimbark Avenue, 1954-1964
Box 142
Folder 2
Title
5448 Kimbark Avenue, 1956-1962
Box 142
Folder 3
Title
5450 Kimbark Avenue, 1956-1957
Box 142
Folder 4
Title
5452 Kimbark Avenue, 1966
Box 142
Folder 5
Title
5454-60 Kimbark Avenue, 1955
Box 142
Folder 6
Title
5463 Kimbark Avenue, 1955-1964
Box 142
Folder 7
Title
5472 Kimbark Avenue, St. Thomas Church, 1954-1966
Box 142
Folder 8
Title
5500-08 Kimbark Avenue, 1229-37 E. 55th Street, 1960-1961
Box 142
Folder 9
Title
5500-5515 Kimbark Avenue, 1953-1963
Box 142
Folder 10
Title
5528 Kimbark Avenue, Undated
Box 142
Folder 11
Title
5516 Kimbark Avenue, 1954
Box 142
Folder 12
Title
5531-33 Kimbark Avenue, 1955-1958
Box 142
Folder 13
Title
5532-4 Kimbark Avenue, 1955
Box 142
Folder 14
Title
5536 Kimbark Avenue, 1955
Box 142
Folder 15
Title
5542 Kimbark Avenue, 1955-1962
Box 142
Folder 16
Title
5543-59 Kimbark Avenue, 1300-14 E. 56th Street, 1962-1971
Box 142
Folder 17
Title
4700-10 Greenwood Avenue, Greenwood Park, 1970-1972
Box 142
Folder 18
Title
4715-21 Greenwood Avenue, 1953-1965
Box 142
Folder 19
Title
4727 Greenwood Avenue, 1962
Box 142
Folder 20
Title
4728 Greenwood Avenue, 1954-1967
Box 142
Folder 21
Title
4730 Greenwood Avenue, 1953-1969
Box 142
Folder 22
Title
4739 Greenwood Avenue, 1967
Box 142
Folder 23
Title
4740-08 Greenwood Avenue, 1955-1962
Box 142
Folder 24
Title
4741 Greenwood Avenue, 1962-1967
Box 142
Folder 25
Title
4743 Greenwood Avenue, 1967
Box 142
Folder 26
Title
4745 Greenwood Avenue, 1967
Box 142
Folder 27
Title
4747 Greenwood Avenue, 1967
Box 142
Folder 28
Title
4749 Greenwood Avenue, 1967
Box 142
Folder 29
Title
4750 Greenwood Avenue, 1962
Box 142
Folder 30
Title
4756 Greenwood Avenue, 1962
Box 142
Folder 31
Title
4759 Greenwood Avenue, 1961
Box 142
Folder 32
Title
4800 Greenwood Avenue, 1958-1961
Box 142
Folder 33
Title
4807 Greenwood Avenue, 1953-1956
Box 142
Folder 34
Title
4812 Greenwood Avenue, 1954-1956
Box 142
Folder 35
Title
4816 Greenwood Avenue, 1958-1968
Box 142
Folder 36
Title
4819 Greenwood Avenue, 1956-1957
Box 142
Folder 37
Title
4826 Greenwood Avenue, 1956
Box 142
Folder 38
Title
4830 Greenwood Avenue, 1955-1961
Box 142
Folder 39
Title
4840 Greenwood Avenue, 1954-1956
Box 142
Folder 40
Title
4841 Greenwood Avenue, 1953-1956
Box 142
Folder 41
Title
4849 Greenwood Avenue, 1963
Box 142
Folder 42
Title
4850 Greenwood Avenue, 1955
Box 142
Folder 43
Title
4857 Greenwood Avenue, 1955-1956
Box 142
Folder 44
Title
4900 Greenwood Avenue, 1956-1960
Box 142
Folder 45
Title
4901 Greenwood Avenue, 1963
Box 142
Folder 46
Title
4906 Greenwood Avenue, 1951-1955
Box 142
Folder 47
Title
4914 Greenwood Avenue, 1953-1955
Box 142
Folder 48
Title
4917 Greenwood Avenue, 1962
Box 142
Folder 49
Title
4920 Greenwood Avenue, 1953-1967
Box 142
Folder 50
Title
4923 Greenwood Avenue, 1955-1956
Box 142
Folder 51
Title
4928 Greenwood Avenue, 1956-1963
Box 142
Folder 52
Title
4929 Greenwood Avenue, 1966
Box 142
Folder 53
Title
4935 Greenwood Avenue, 1956-1963
Box 142
Folder 54
Title
4939 Greenwood Avenue, 1956
Box 142
Folder 55
Title
4950 Greenwood Avenue, 1952
Box 142
Folder 56
Title
4959 Greenwood Avenue, 1952
Box 142
Folder 57
Title
5000 Greenwood Avenue, 1951-1963
Box 142
Folder 58
Title
5001 Greenwood Avenue, 1957-1959
Box 142
Folder 59
Title
5008 Greenwood Avenue, 1955-1962
Box 142
Folder 60
Title
5009 Greenwood Avenue, 1961-1962
Box 142
Folder 61
Title
5016 Greenwood Avenue, 1955-1962
Box 142
Folder 62
Title
5017 Greenwood Avenue, 1954-1960
Box 143
Folder 1
Title
5022 Greenwood Avenue, 1954-1967
Box 143
Folder 2
Title
5026 Greenwood Avenue, 1953-1971
Box 143
Folder 3
Title
5035-39 Greenwood Avenue, 1961-1962
Box 143
Folder 4
Title
5046 Greenwood Avenue, 1952-1957
Box 143
Folder 5
Title
5114 Greenwood Avenue, 1955-1962
Box 143
Folder 6
Title
5115 Greenwood Avenue, 1954-1959
Box 143
Folder 7
Title
5118-20 Greenwood Avenue, 1951-1965
Box 143
Folder 8
Title
5124-26 Greenwood Avenue, 1961
Box 143
Folder 9
Title
5130-32 Greenwood Avenue, 1957-1965
Box 143
Folder 10
Title
5133-45 Greenwood Avenue, 1110-14 E. 52nd Street, 1953-1965
Box 143
Folder 11
Title
5132-42 Greenwood Avenue, 1018-32 E. 52nd Street, 1954-1960
Box 143
Folder 12
Title
5149 Greenwood Avenue, 1951
Box 143
Folder 13
Title
5200 Greenwood Avenue, 1959-1961
Box 143
Folder 14
Title
5201-9 Greenwood Avenue, Undated
Box 143
Folder 15
Title
5202 Greenwood Avenue, 1955
Box 143
Folder 16
Title
5204 Greenwood Avenue, Undated
Box 143
Folder 17
Title
5208 Greenwood Avenue, 1959
Box 143
Folder 18
Title
5211 Greenwood Avenue, 1954-1963
Box 143
Folder 19
Title
5212 Greenwood Avenue, 1955
Box 143
Folder 20
Title
5216 Greenwood Avenue, 1963
Box 143
Folder 21
Title
5219 Greenwood Avenue, 1952-1963
Box 143
Folder 22
Title
5220 Greenwood Avenue, 1953-1962
Box 143
Folder 23
Title
5224 Greenwood Avenue, 1952-1953
Box 143
Folder 24
Title
5225 Greenwood Avenue, 1952-1959
Box 143
Folder 25
Title
5229 Greenwood Avenue, 1951-1967
Box 143
Folder 26
Title
5232 Greenwood Avenue, 1957-1962
Box 143
Folder 27
Title
5233-37 Greenwood Avenue, 1100-10 E. 53rd Street, 1955-1962
Box 143
Folder 28
Title
5244 Greenwood Avenue, 1953-1966
Box 143
Folder 29
Title
1021-29 E. 53rd Street, 1956-1964
Box 143
Folder 30
Title
5301 Greenwood Avenue, 1954-1963
Box 143
Folder 31
Title
5305 Greenwood Avenue, 1966
Box 143
Folder 32
Title
5309 Greenwood Avenue, 1961-1963
Box 143
Folder 33
Title
5312 Greenwood Avenue, 1953-1956
Box 143
Folder 34
Title
5317 Greenwood Avenue, 1954-1962
Box 143
Folder 35
Title
5318 Greenwood Avenue, 1956-1964
Box 143
Folder 36
Title
5312 Greenwood Avenue, 1955-1956
Box 143
Folder 37
Title
5323 Greenwood Avenue, 1955
Box 143
Folder 38
Title
5329 Greenwood Avenue, 1957
Box 143
Folder 39
Title
5331 Greenwood Avenue, 1962-1963
Box 143
Folder 40
Title
5400-10 Greenwood Avenue, 1958-1962
Box 143
Folder 41
Title
5401 Greenwood Avenue, 1962
Box 143
Folder 42
Title
5403 Greenwood Avenue, 1958-1963
Box 143
Folder 43
Title
5405 Greenwood Avenue, 1962
Box 143
Folder 44
Title
5411 Greenwood Avenue, 1954-1963
Box 143
Folder 45
Title
5413 Greenwood Avenue, 1952-1966
Box 143
Folder 46
Title
5414 S. Greenwood Avenue, 1954-1962
Box 143
Folder 47
Title
5417 Greenwood Avenue, 1962
Box 143
Folder 48
Title
5419 Greenwood Avenue, 1956-1962
Box 143
Folder 49
Title
5412 Greenwood Avenue, 1962
Box 143
Folder 50
Title
5423 Greenwood Avenue, 1954-1966
Box 143
Folder 51
Title
5426 Greenwood Avenue, Playground, 1960-1962
Box 143
Folder 52
Title
5427-29 Greenwood Avenue, 1958
Box 143
Folder 53
Title
5431-33 Greenwood Avenue, 1954-1965
Box 143
Folder 54
Title
5437 Greenwood Avenue, 1954-1962
Box 143
Folder 55
Title
5447-49 Greenwood Avenue, 1110-16 E. 54th Place, 1958-1964
Box 143
Folder 56
Title
5455-67 Greenwood Avenue, 1109-17 E. 54th Place, 1953-1962
Box 143
Folder 57
Title
5470 Greenwood Avenue, 1956-1962
Box 143
Folder 58
Title
5471-79 Greenwood Avenue, 1962
Box 143
Folder 59
Title
5474 Greenwood Avenue, 1955-1962
Box 143
Folder 60
Title
5481-83 Greenwood Avenue, 1956-1962
Box 143
Folder 61
Title
5482 Greenwood Avenue, Undated
Box 143
Folder 62
Title
5485-87 Greenwood Avenue, 1953-1963
Box 143
Folder 63
Title
5486-88 Greenwood Avenue, 1956
Box 144
Folder 1
Title
5010 Harper Avenue, 1954-1960
Box 144
Folder 2
Title
5025 Harper Avenue, 1955-1958
Box 144
Folder 3
Title
5034 Harper Avenue, Undated
Box 144
Folder 4
Title
5036 Harper Avenue, Piccadilly Garage, 1962
Box 144
Folder 5
Title
5046 Harper Avenue, 1955
Box 144
Folder 6
Title
5100 S. Harper Avenue, 1967
Box 144
Folder 7
Title
5110-12 Harper Avenue, 1961
Box 144
Folder 8
Title
5116-26 Harper Avenue, 1955-1963
Box 144
Folder 9
Title
5129 Harper Avenue, 1956-1961
Box 144
Folder 10
Title
5135 Harper Avenue, 1956
Box 144
Folder 11
Title
5140-42 Harper Avenue, 1955
Box 144
Folder 12
Title
5141-43 Harper Avenue, 1956-1962
Box 144
Folder 13
Title
5146 Harper Avenue, 1955-1965
Box 144
Folder 14
Title
5172 Harper Avenue, 1963
Box 144
Folder 15
Title
5200 Harper Avenue, 1963
Box 144
Folder 16
Title
5201 Harper Avenue, 1967
Box 144
Folder 17
Title
5217-29 Harper Avenue, 1958
Box 144
Folder 18
Title
5220-24 Harper Avenue, Elmo Hotel, 1959-1972
Box 144
Folder 19
Title
5226-32 Harper Avenue, 1959-1962
Box 144
Folder 20
Title
5234 Harper Avenue, 1959-1963
Box 144
Folder 21
Title
5237-39 Harper Avenue, 1955-1968
Box 144
Folder 22
Title
5336-40 Harper Avenue, 1962
Box 144
Folder 23
Title
5305-7 Harper Avenue, 1956
Box 144
Folder 24
Title
5310-12 Harper Avenue, 1961
Box 144
Folder 25
Title
5316 Harper Avenue, 1955-1962
Box 144
Folder 26
Title
5320 Harper Avenue, 1959
Box 144
Folder 27
Title
5330-36 Harper Avenue, 1955-1958
Box 144
Folder 28
Title
5338-40 Harper Avenue, 1958-1960
Box 144
Folder 29
Title
5342 Harper Avenue, 1961-1962
Box 144
Folder 30
Title
5345 Harper Avenue, 1957-1960
Box 144
Folder 31
Title
5400 Harper Avenue, 1960-1971
Box 144
Folder 32
Title
5401 Harper Avenue, 1956-1962
Box 144
Folder 33
Title
5406 Harper Avenue, 1954-1967
Box 144
Folder 34
Title
5407 Harper Avenue, 1955-1963
Box 144
Folder 35
Title
5409 Harper Avenue, 1958-1962
Box 144
Folder 36
Title
5410 Harper Avenue, 1962
Box 144
Folder 37
Title
5411 Harper Avenue, 1958-1962
Box 144
Folder 38
Title
5412-16 Harper Avenue, 1952-1963
Box 144
Folder 39
Title
5415 Harper Avenue, 1962-1967
Box 144
Folder 40
Title
5417-23 Harper Avenue, 1962
Box 144
Folder 41
Title
5426 Harper Avenue, Harper Surf Hotel, 1957-1963
Box 144
Folder 42
Title
5429-31 Harper Avenue, 1962
Box 144
Folder 43
Title
5430-32 Harper Avenue, 1952-1962
Box 144
Folder 44
Title
5437-47 S. Harper Avenue, 1959-1971
Box 144
Folder 45
Title
5436-38 Harper Avenue, 1962
Box 144
Folder 46
Title
5440-46 Harper Avenue, 1956-1962
Box 144
Folder 47
Title
5456-60 Harper Avenue, 1956-1962
Box 144
Folder 48
Title
5464-78 Harper Avenue, 1958-1962
Box 144
Folder 49
Title
5515-57 Harper Avenue, 5500-08 Harper Avenue, Townhouses, 1963
Box 144
Folder 50
Title
5512-24 Harper Avenue, Townhouses, 1966
Box 144
Folder 51
Title
5536 S. Harper Avenue, 1967
Box 144
Folder 52
Title
5632 Harper Avenue, 1961
Box 144
Folder 53
Title
5700-5900 Harper Avenue, Rooming Houses, 1955
Box 144
Folder 54
Title
5704 Harper Avenue, 1957
Box 144
Folder 55
Title
5708 Harper Avenue, 1959-1962
Box 144
Folder 56
Title
5711 Harper Avenue, 1955
Box 144
Folder 57
Title
5712 Harper Avenue, 1955
Box 144
Folder 58
Title
5715 Harper Avenue, 1953-1963
Box 144
Folder 59
Title
5716 Harper Avenue, 1956
Box 144
Folder 60
Title
5717 Harper Avenue, 1953-1963
Box 144
Folder 61
Title
5720 Harper Avenue, 1962
Box 144
Folder 62
Title
5721 Harper Avenue, 1955
Box 144
Folder 63
Title
5724 Harper Avenue, 1955-1960
Box 144
Folder 64
Title
5728 Harper Avenue, 1957
Box 144
Folder 65
Title
5735 Harper Avenue, 1955-1971
Box 144
Folder 66
Title
5745 Harper Avenue, 1962
Box 144
Folder 67
Title
5751 Harper Avenue, 1954
Box 144
Folder 68
Title
5752 Harper Avenue, 1954-1959
Box 144
Folder 69
Title
5759 Harper Avenue, 1955
Box 144
Folder 70
Title
5760 Harper Avenue, 1962-1964
Box 144
Folder 71
Title
5762 Harper Avenue, 1956-1963
Box 144
Folder 72
Title
5763 Harper Avenue, 1958-1961
Box 144
Folder 73
Title
5801 Harper Avenue, 1961
Box 144
Folder 74
Title
5803 Harper Avenue, 1962
Box 144
Folder 75
Title
5804 Harper Avenue, 1956-1967
Box 144
Folder 76
Title
5806 Harper Avenue, 1956
Box 144
Folder 77
Title
5810 Harper Avenue, 1955-1962
Box 144
Folder 78
Title
5817 Harper Avenue, 1955-1962
Box 144
Folder 79
Title
5830 Harper Avenue, 1962
Box 144
Folder 80
Title
5834 Harper Avenue, 1967
Box 144
Folder 81
Title
5842-44 Harper Avenue, 1962
Box 145
Folder 1
Title
810 Hyde Park Boulevard, 1962
Box 145
Folder 2
Title
901-09 Hyde Park Boulevard, Undated
Box 145
Folder 3
Title
915 Hyde Park Boulevard, 1958-1963
Box 145
Folder 4
Title
918 Hyde Park Boulevard, 1952
Box 145
Folder 5
Title
919 Hyde Park Boulevard, 1961-1968
Box 145
Folder 6
Title
924-26 Hyde Park Boulevard, 1960-1962
Box 145
Folder 7
Title
926-30 Hyde Park Boulevard, 1952
Box 145
Folder 8
Title
931-49 Hyde Park Boulevard, 5101-07 Ingleside, 1951-1962
Box 145
Folder 9
Title
951-53 Hyde Park Boulevard, 1952-1966
Box 145
Folder 10
Title
957-63 Hyde Park Boulevard, 1955
Box 145
Folder 11
Title
1015 Hyde Park Boulevard, 1955
Box 145
Folder 12
Title
1016 E. Hyde Park Boulevard, 1962
Box 145
Folder 13
Title
1023 Hyde Park Boulevard, 1955-1959
Box 145
Folder 14
Title
1022-28 Hyde Park Boulevard, 1955-1968
Box 145
Folder 15
Title
1027 Hyde Park Boulevard, 1953-1955
Box 145
Folder 16
Title
1031 Hyde Park Boulevard, 1955
Box 145
Folder 17
Title
1032 Hyde Park Boulevard, 1956-1963
Box 145
Folder 18
Title
1036 Hyde Park Boulevard, 1951-1962
Box 145
Folder 19
Title
1047-59 Hyde Park Boulevard, 1951-1962
Box 145
Folder 20
Title
1100 E. Hyde Park Boulevard, Temple Isaiah Israel, 1957
Box 145
Folder 21
Title
1101-1123 Hyde Park Boulevard, 1955-1962
Box 145
Folder 22
Title
1125-31 E. Hyde Park Boulevard, 1971
Box 145
Folder 23
Title
1137-9 Hyde Park Boulevard, 1953-1963
Box 145
Folder 24
Title
1130-38 Hyde Park Boulevard, 1960
Box 145
Folder 25
Title
1145-55 Hyde Park Boulevard, 1955-1965
Box 145
Folder 26
Title
1140-46 Hyde Park Boulevard, 1955
Box 145
Folder 27
Title
1153 Hyde Park Boulevard, 1966
Box 145
Folder 28
Title
1200-06 Hyde Park Boulevard, Undated
Box 145
Folder 29
Title
1201 Hyde Park Boulevard, circa 1950-1951
Box 145
Folder 30
Title
1210 Hyde Park Boulevard, 1950-1970
Box 145
Folder 31
Title
1211-19 Hyde Park Boulevard, 1955-1961
Box 145
Folder 32
Title
1214-16 Hyde Park Boulevard, 1213-17 Madison Park, 1956-1962
Box 145
Folder 33
Title
1220 Hyde Park Boulevard, 1956
Box 145
Folder 34
Title
1221-27 Hyde Park Boulevard, 1957-1966
Box 145
Folder 35
Title
1222-28 Hyde Park Boulevard, 1955
Box 145
Folder 36
Title
1313 Hyde Park Boulevard, 1956
Box 145
Folder 37
Title
1315 Hyde Park Boulevard, Undated
Box 145
Folder 38
Title
1317 Hyde Park Boulevard, 1953-1963
Box 145
Folder 39
Title
1327 Hyde Park Boulevard, 1955-1962
Box 145
Folder 40
Title
1326-32 Hyde Park Boulevard, 1955-1963
Box 145
Folder 41
Title
1334-40 Hyde Park Boulevard, 1335-41 Madison Park, 1955-1962
Box 145
Folder 42
Title
1347 Hyde Park Boulevard, 1959
Box 145
Folder 43
Title
1350 E. Hyde Park Boulevard, 1965
Box 145
Folder 44
Title
1351 Hyde Park Boulevard, 1955
Box 145
Folder 45
Title
1356 Hyde Park Boulevard, 1955-1963
Box 145
Folder 46
Title
1357 Hyde Park Boulevard, 1955-1962
Box 145
Folder 47
Title
1363 1969 Hyde Park Boulevard, Fairfax Hotel, 1959-1964
Box 145
Folder 48
Title
1364-80 Hyde Park Boulevard, Madison Park Hotel, 1958-1962
Box 145
Folder 49
Title
1401-3 Hyde Park Boulevard, 1955-1962
Box 145
Folder 50
Title
1405 Hyde Park Boulevard, 1956-1959
Box 145
Folder 51
Title
1406 Hyde Park Boulevard, 1959
Box 145
Folder 52
Title
1411-15 Hyde Park Boulevard, 1954-1959
Box 145
Folder 53
Title
1416-18 Hyde Park Boulevard, Undated
Box 145
Folder 54
Title
1423-27 Hyde Park Boulevard, 1957
Box 145
Folder 55
Title
1424-26 Hyde Park Boulevard, Undated
Box 145
Folder 56
Title
1453-55 Hyde Park Boulevard, 1963-1967
Box 145
Folder 57
Title
1453-65 E. Hyde Park Boulevard, 1963
Box 145
Folder 58
Title
1606 Hyde Park Boulevard, Algonquin Building, 1958-1962
Box 145
Folder 59
Title
1615-41 and 5100-02 Hyde Park Boulevard, 1955-1964
Box 145
Folder 60
Title
5118 Hyde Park Boulevard, 1967
Box 145
Folder 61
Title
5120 Hyde Park Boulevard, 1956-1971
Box 145
Folder 62
Title
5124 Hyde Park Boulevard, 1962
Box 145
Folder 63
Title
5128 Hyde Park Boulevard, 1958-1971
Box 145
Folder 64
Title
5132 Hyde Park Boulevard, 1958-1966
Box 145
Folder 65
Title
5140 Hyde Park Boulevard, Hi-Rise, 1973
Box 145
Folder 66
Title
5144 Hyde Park Boulevard, 1958
Box 145
Folder 67
Title
5146-5208 Hyde Park Boulevard, 1953-1955
Box 145
Folder 68
Title
5232 Hyde Park Boulevard, 1956-1958
Box 145
Folder 69
Title
5236-52 Hyde Park Boulevard, 1958-1965
Box 145
Folder 70
Title
5301-19 Hyde Park Boulevard, 1952-1964
Box 145
Folder 71
Title
5300-08 Hyde Park Boulevard, 1950-1963
Box 145
Folder 72
Title
5312-18 Hyde Park Boulevard, 1961-1962
Box 145
Folder 73
Title
5324-26 Hyde Park Boulevard, 1959-1966
Box 145
Folder 74
Title
5323-29 Hyde Park Boulevard, 1958
Box 145
Folder 75
Title
5333 Hyde Park Boulevard, 1958-1959
Box 146
Folder 1
Title
5335-45 Hyde Park Boulevard, 1955-1971
Box 146
Folder 2
Title
5336-38 Hyde Park Boulevard, 1958-1965
Box 146
Folder 3
Title
5340-42 Hyde Park Boulevard, 1646-48 E. 54th Street, 1957-1960
Box 146
Folder 4
Title
5400 Hyde Park Boulevard, 1966
Box 146
Folder 5
Title
5400-08 Hyde Park Boulevard, 1957-1971
Box 146
Folder 6
Title
5401-5 Hyde Park Boulevard, 1955-1966
Box 146
Folder 7
Title
5407-09 Hyde Park Boulevard, 1957-1966
Box 146
Folder 8
Title
5411-15 Hyde Park Boulevard, 1958-1963
Box 146
Folder 9
Title
5418-28 Hyde Park Boulevard, 1952-1963
Box 146
Folder 10
Title
5427-29 Hyde Park Boulevard, 1955-1959
Box 146
Folder 11
Title
5434-36 Hyde Park Boulevard, 1958
Box 146
Folder 12
Title
5435-37 Hyde Park Boulevard, 1958-1959
Box 146
Folder 13
Title
5438 Hyde Park Boulevard, 1958-1960
Box 146
Folder 14
Title
5441 Hyde Park Boulevard, 1955-1962
Box 146
Folder 15
Title
5445-49 Hyde Park Boulevard, 1953-1966
Box 146
Folder 16
Title
5450 Hyde Park Boulevard, 1958
Box 146
Folder 17
Title
5451-55 Hyde Park Boulevard, 1959-1960
Box 146
Folder 18
Title
5454 Hyde Park Boulevard, 1958
Box 146
Folder 19
Title
5457-59 Hyde Park Boulevard, 1952-1956
Box 146
Folder 20
Title
5458-60 Hyde Park Boulevard, 1952
Box 146
Folder 21
Title
1368-74 47th Place, 4724-26 Dorchester Avenue, 1956-1960
Box 146
Folder 22
Title
4730-36 Dorchester Avenue, 1369-81 E. 47th Place, 1955-1960
Box 146
Folder 23
Title
4740-44 Dorchester Avenue, 1955-1971
Box 146
Folder 24
Title
4800-06 Dorchester Avenue, 1371-81 E. 48th Street, 1955-1963
Box 146
Folder 25
Title
4816-28 Dorchester Avenue, 1954-1966
Box 146
Folder 26
Title
4830 Dorchester Avenue, 1954-1962
Box 146
Folder 27
Title
4832 Dorchester Avenue, 1955-1963
Box 146
Folder 28
Title
4836 Dorchester Avenue, 1954
Box 146
Folder 29
Title
4858 Dorchester Avenue, 1962
Box 146
Folder 30
Title
4901 Dorchester Avenue, 1961-1963
Box 146
Folder 31
Title
4906 Dorchester Avenue, 1961
Box 146
Folder 32
Title
4907 Dorchester Avenue, 1955
Box 146
Folder 33
Title
4909 Dorchester Avenue, 1954-1956
Box 146
Folder 34
Title
4919 Dorchester Avenue, 1963-1967
Box 146
Folder 35
Title
4921 Dorchester Avenue, 1955-1959
Box 146
Folder 36
Title
4933-35 Dorchester Avenue, 1951-1963
Box 146
Folder 37
Title
4937 Dorchester Avenue, 1954-1969
Box 146
Folder 38
Title
4939 Dorchester Avenue, 1969-1972
Box 146
Folder 39
Title
5000-14 Dorchester Avenue, 1369-71 E. 50th Street, 1957-1971
Box 146
Folder 40
Title
5001-7 Dorchester Avenue, 1955-1967
Box 146
Folder 41
Title
4943-59 Dorchester Avenue, 1956-1962
Box 146
Folder 42
Title
5021 Dorchester Avenue, 1955-1961
Box 146
Folder 43
Title
5027 Dorchester Avenue, 1962
Box 146
Folder 44
Title
5031 Dorchester Avenue, 1955
Box 146
Folder 45
Title
5033 Dorchester Avenue, 1967
Box 146
Folder 46
Title
5035 Dorchester Avenue, 1959
Box 146
Folder 47
Title
5037-39 Dorchester Avenue, 1955-1962
Box 146
Folder 48
Title
5041-3 Dorchester Avenue, 1955-1963
Box 146
Folder 49
Title
5101-13 Dorchester Avenue, Undated
Box 146
Folder 50
Title
5110 Dorchester Avenue, 1955-1962
Box 146
Folder 51
Title
5112 Dorchester Avenue, 1955-1966
Box 146
Folder 52
Title
5114 Dorchester Avenue, 1961-1963
Box 146
Folder 53
Title
5116 Dorchester Avenue, 1955
Box 146
Folder 54
Title
5118 S. Dorchester Avenue, 1969-1972
Box 146
Folder 55
Title
5118-22 Dorchester Avenue, 1960-1970
Box 146
Folder 56
Title
5119 Dorchester Avenue, 1955-1963
Box 146
Folder 57
Title
5123 Dorchester Avenue, 1962-1963
Box 146
Folder 58
Title
5125 Dorchester Avenue, 1954-1963
Box 146
Folder 59
Title
5124-28 Dorchester Avenue, 1956-1963
Box 146
Folder 60
Title
5129 Dorchester Avenue, 1956-1963
Box 146
Folder 61
Title
5130-40 Dorchester Avenue, 1964-1967
Box 146
Folder 62
Title
5131 Dorchester Avenue, 1957-1962
Box 146
Folder 63
Title
5135 Dorchester Avenue, 1958-1967
Box 146
Folder 64
Title
5137 Dorchester Avenue, 1955-1963
Box 146
Folder 65
Title
5139 Dorchester Avenue, 1957-1962
Box 147
Folder 1
Title
5201 Dorchester Avenue, 1959-1962
Box 147
Folder 2
Title
5203 Dorchester Avenue, 1955
Box 147
Folder 3
Title
5205 Dorchester Avenue, Undated
Box 147
Folder 4
Title
5213-15 Dorchester Avenue, 1955-1963
Box 147
Folder 5
Title
5216-18 Dorchester Avenue, 1956-1963
Box 147
Folder 6
Title
5217-19 Dorchester Avenue, 1955-1963
Box 147
Folder 7
Title
5220-22 Dorchester Avenue, 1955-1963
Box 147
Folder 8
Title
5223-25 Dorchester Avenue, 1956-1957
Box 147
Folder 9
Title
5227 Dorchester Avenue, Undated
Box 147
Folder 10
Title
5226-28 Dorchester Avenue, 1951-1965
Box 147
Folder 11
Title
5230-44 Dorchester Avenue, Versailles Hotel, 1955-1964
Box 147
Folder 12
Title
5304 Dorchester Avenue, 1955
Box 147
Folder 13
Title
5310-12 Dorchester Avenue, 1957
Box 147
Folder 14
Title
5316-18 Dorchester Avenue, Gaylord Apartments, 1963
Box 147
Folder 15
Title
5317 Dorchester Avenue, 1955
Box 147
Folder 16
Title
5325-27 S. Dorchester Avenue, 1972
Box 147
Folder 17
Title
5400-02 Dorchester Avenue, 5401-03 Ridgewood Court, 1962-1972
Box 147
Folder 18
Title
5403 Dorchester Avenue, 1962
Box 147
Folder 19
Title
5407 Dorchester Avenue, 1955-1960
Box 147
Folder 20
Title
5409 Dorchester Avenue, 1955
Box 147
Folder 21
Title
5410 Dorchester Avenue, 1962
Box 147
Folder 22
Title
5411 Dorchester Avenue, 1957-1962
Box 147
Folder 23
Title
5413 Dorchester Avenue, 1957-1958
Box 147
Folder 24
Title
5415-25 Dorchester Avenue, 1954-1963
Box 147
Folder 25
Title
5418 Dorchester Avenue, Undated
Box 147
Folder 26
Title
5422 Dorchester Avenue, 1964
Box 147
Folder 27
Title
5426 Dorchester Avenue, 1958-1963
Box 147
Folder 28
Title
5429 Dorchester Avenue, Pioneer Co-Op, 1954
Box 147
Folder 29
Title
5432 Dorchester Avenue, 1956-1957
Box 147
Folder 30
Title
5440 Dorchester Avenue, 1966
Box 147
Folder 31
Title
5442 Dorchester Avenue, 1956
Box 147
Folder 32
Title
5444 Dorchester Avenue, 1953-1968
Box 147
Folder 33
Title
5445 Dorchester Avenue, 1953
Box 147
Folder 34
Title
5446 Dorchester Avenue, 1963
Box 147
Folder 35
Title
5450 Dorchester Avenue, 1955-1962
Box 147
Folder 36
Title
5454 Dorchester Avenue, 1953-1955
Box 147
Folder 37
Title
5462 Dorchester Avenue, 1954
Box 147
Folder 38
Title
5465 Dorchester Avenue, Townhouse, 1962
Box 147
Folder 39
Title
5466 Dorchester Avenue, 1953-1955
Box 147
Folder 40
Title
5468 Dorchester Avenue, 1952-1955
Box 147
Folder 41
Title
5474 1976 Dorchester Avenue, 1957
Box 147
Folder 42
Title
5513-17 Dorchester Avenue, 1962
Box 147
Folder 43
Title
5524 Dorchester Avenue, 1954
Box 147
Folder 44
Title
5527 Dorchester Avenue, 1960-1962
Box 147
Folder 45
Title
5528 Dorchester Avenue, 1955
Box 147
Folder 46
Title
5530 Dorchester Avenue, 1958
Box 147
Folder 47
Title
5532 Dorchester Avenue, 1958
Box 147
Folder 48
Title
5534-36 Dorchester Avenue, 1958
Box 147
Folder 49
Title
5541 Dorchester Avenue, 1963
Box 147
Folder 50
Title
5542 Dorchester Avenue, 1958
Box 147
Folder 51
Title
5546 Dorchester Avenue, 1958-1962
Box 147
Folder 52
Title
5547-49 Dorchester Avenue, 1954-1956
Box 147
Folder 53
Title
5550 Dorchester Avenue, 1364-80 E. 56th Street, 1957-1970
Box 147
Folder 54
Title
5600 Dorchester Avenue, 1955-1958
Box 147
Folder 55
Title
5603 Dorchester Avenue, 1951-1967
Box 147
Folder 56
Title
5605 Dorchester Avenue, 1958
Box 147
Folder 57
Title
5607 Dorchester Avenue, 1962
Box 147
Folder 58
Title
5614 Dorchester Avenue, 1952-1964
Box 147
Folder 59
Title
5617-19 Dorchester Avenue, 1958-1962
Box 147
Folder 60
Title
5623-25 Dorchester Avenue, 1957-1965
Box 147
Folder 61
Title
5624-26 Dorchester Avenue, 1958
Box 147
Folder 62
Title
5627-29 Dorchester Avenue, 1955-1962
Box 147
Folder 63
Title
5631 Dorchester Avenue, 1958
Box 147
Folder 64
Title
5628-36 Dorchester Avenue, 1962
Box 147
Folder 65
Title
5635-37 Dorchester Avenue, 1957-1962
Box 147
Folder 66
Title
5638 Dorchester Avenue, 1958
Box 147
Folder 67
Title
5641 Dorchester Avenue, 1958
Box 147
Folder 68
Title
5643 Dorchester Avenue, 1963
Box 147
Folder 69
Title
5647-49 Dorchester Avenue, 1958-1962
Box 147
Folder 70
Title
5648-58 Dorchester Avenue, 1958-1962
Box 147
Folder 71
Title
5653 Dorchester Avenue, 1963
Box 147
Folder 72
Title
5700 Dorchester Avenue, Undated
Box 147
Folder 73
Title
5710 Dorchester Avenue, 1961-1962
Box 147
Folder 74
Title
5714 Dorchester Avenue, 1962
Box 147
Folder 75
Title
5716-20 Dorchester Avenue, 1961-1963
Box 147
Folder 76
Title
5723 Dorchester Avenue, 1963-1965
Box 147
Folder 77
Title
5729 Dorchester Avenue, 1956
Box 147
Folder 78
Title
5733 Dorchester Avenue, 1950-1964
Box 147
Folder 79
Title
5735 Dorchester Avenue, 1956-1958
Box 147
Folder 80
Title
5737 Dorchester Avenue, 1955-1956
Box 147
Folder 81
Title
5743 Dorchester Avenue, 1962
Box 147
Folder 82
Title
5745 Dorchester Avenue, 1956
Box 147
Folder 83
Title
5751 Dorchester Avenue, 1956-1962
Box 147
Folder 84
Title
5756 Dorchester Avenue, 1959
Box 147
Folder 85
Title
5757 Dorchester Avenue, 1963
Box 148
Folder 1
Title
5761 Dorchester Avenue, 1956
Box 148
Folder 2
Title
5763 Dorchester Avenue, 1955
Box 148
Folder 3
Title
5801-17 Dorchester Avenue, 1951
Box 148
Folder 4
Title
5821-29 Dorchester Avenue, 1941
Box 148
Folder 5
Title
5833 Dorchester Avenue, 1951-1955
Box 148
Folder 6
Title
810-16 Drexel Square, 1957
Box 148
Folder 7
Title
811-15 Drexel Square, 1960-1962
Box 148
Folder 8
Title
817 Drexel Square, 1955
Box 148
Folder 9
Title
819 Drexel Square, 1962
Box 148
Folder 10
Title
820-34 Drexel Square, 1963
Box 148
Folder 11
Title
823 Drexel Square, 1955-1962
Box 148
Folder 12
Title
825 Drexel Square, 1957-1962
Box 148
Folder 13
Title
831 Drexel Square, 1955-1963
Box 148
Folder 14
Title
833 Drexel Square, 1962
Box 148
Folder 15
Title
835 Drexel Square, 1951-1962
Box 148
Folder 16
Title
837 E. Drexel Square, 1961-1962
Box 148
Folder 17
Title
838-40 Drexel Square, 1953-1956
Box 148
Folder 18
Title
839 Drexel Avenue, 1954-1958
Box 148
Folder 19
Title
843 Drexel Avenue, 1962
Box 148
Folder 20
Title
845 Drexel Avenue, Undated
Box 148
Folder 21
Title
4700-12 Drexel Avenue, 1953-1962
Box 148
Folder 22
Title
4701-7 Drexel Avenue, 1956-1963
Box 148
Folder 23
Title
4711-15 Drexel Avenue, 1956-1962
Box 148
Folder 24
Title
4716 Drexel Avenue, 1954-1962
Box 148
Folder 25
Title
4719-21 Drexel Avenue, 1956-1962
Box 148
Folder 26
Title
4720-28 Drexel Boulevard, 1954-1959
Box 148
Folder 27
Title
4725-27 Drexel Avenue, 1954-1965
Box 148
Folder 28
Title
4730 Drexel Avenue, 1955-1963
Box 148
Folder 29
Title
4732-36 Drexel Avenue, 1954-1964
Box 148
Folder 30
Title
4735-37 Drexel Avenue, 1954-1962
Box 148
Folder 31
Title
4740 Drexel Avenue, 1956-1963
Box 148
Folder 32
Title
4742 Drexel Avenue, 1954
Box 148
Folder 33
Title
4743 Drexel Boulevard, 1951-1956
Box 148
Folder 34
Title
4750 Drexel Boulevard, 1955-1962
Box 148
Folder 35
Title
4756 Drexel Avenue, 830-48 E. 48th Street, 1954-1962
Box 148
Folder 36
Title
4800-26 Drexel Avenue, 1954-1966
Box 148
Folder 37
Title
4801 Drexel Avenue, 1954-1959
Box 148
Folder 38
Title
4805 Drexel Avenue, 1952-1960
Box 148
Folder 39
Title
4815 Drexel Avenue, 1955-1962
Box 148
Folder 40
Title
4830-48 1/2 Drexel Boulevard, 1972
Box 148
Folder 41
Title
4840 Drexel Boulevard, 1956
Box 148
Folder 42
Title
4842 Drexel Boulevard, 1956
Box 148
Folder 43
Title
4850-58 Drexel Boulevard, 1951-1962
Box 148
Folder 44
Title
4900-18 Drexel Boulevard, 831-51 E. 49th Street, 1955-1964
Box 148
Folder 45
Title
4901 Drexel Boulevard, Parking Lot, 1951-1966
Box 148
Folder 46
Title
4915 Drexel Boulevard, 1953-1963
Box 148
Folder 47
Title
4917 Drexel Boulevard, 1950-1964
Box 148
Folder 48
Title
4925 Drexel Boulevard, 1967
Box 148
Folder 49
Title
4935 Drexel Boulevard, 1955-1962
Box 148
Folder 50
Title
4938 Drexel Boulevard, 1958-1960
Box 148
Folder 51
Title
4941 Drexel Boulevard, 1951-1962
Box 148
Folder 52
Title
4959 Drexel Boulevard, 900-30 E. 50th Street, K.A.M. Temple, 1959
Box 148
Folder 53
Title
5001-09 Drexel Avenue, 901-19 E. 50th Street, 1953-1959
Box 148
Folder 54
Title
5010 Drexel Boulevard, 1958-1960
Box 148
Folder 55
Title
5017 Drexel Boulevard, Undated
Box 148
Folder 56
Title
5019 Drexel Boulevard, 1951-1955
Box 148
Folder 57
Title
5021 Drexel Avenue, 1956
Box 148
Folder 58
Title
5036-38 Drexel Boulevard, Undated
Box 148
Folder 59
Title
5049-57 Drexel Boulevard, 1959-1963
Box 148
Folder 60
Title
5042-52 Drexel Boulevard, 838-40 Hyde Park Boulevard, 1952-1962
Box 149
Folder 1
Title
5111 Drexel Avenue, 1962-1963
Box 149
Folder 2
Title
5115 Drexel Avenue, 1962
Box 149
Folder 3
Title
5119-21 Drexel Avenue, 1962
Box 149
Folder 4
Title
5125 Drexel Avenue, 1963
Box 149
Folder 5
Title
5129 Drexel Avenue, 1955-1962
Box 149
Folder 6
Title
5137 Drexel Avenue, 1960
Box 149
Folder 7
Title
5148-52 Drexel Avenue, 846-54 E. 52nd Street, 1960-1961
Box 149
Folder 8
Title
5200-08 Drexel Avenue, 1952-1956
Box 149
Folder 9
Title
5205-09 Drexel Avenue, 1962
Box 149
Folder 10
Title
5210-18 Drexel Avenue, 1955-1969
Box 149
Folder 11
Title
5211-15 Drexel Avenue, 1962
Box 149
Folder 12
Title
5220 Drexel Avenue, 1959-1963
Box 149
Folder 13
Title
5229-31 Drexel Avenue, 1962
Box 149
Folder 14
Title
5235 Drexel Avenue, 1955
Box 149
Folder 15
Title
5233-45 Drexel Avenue, 1962
Box 149
Folder 16
Title
5240-48 Drexel Avenue, 1961-1969
Box 149
Folder 17
Title
5252-58 Drexel Avenue, 1962
Box 149
Folder 18
Title
5300-08 Drexel Avenue, 1955-1962
Box 149
Folder 19
Title
5312-14 Drexel Avenue, 1953-1967
Box 149
Folder 20
Title
5315 Drexel Avenue, George Williams College, 1962-1966
Box 149
Folder 21
Title
5316 Drexel Avenue, 1958
Box 149
Folder 22
Title
5318 Drexel Avenue, 1956-1959
Box 149
Folder 23
Title
5320-26 Drexel Avenue, Musicians Union Building, 1955-1962
Box 149
Folder 24
Title
5328 Drexel Avenue, 1955-1962
Box 149
Folder 25
Title
5330 Drexel Avenue, Undated
Box 149
Folder 26
Title
5336 Drexel Avenue, 1955-1963
Box 149
Folder 27
Title
5338 Drexel Avenue, 1953-1958
Box 149
Folder 28
Title
5340 Drexel Avenue, 1953-1963
Box 149
Folder 29
Title
5342 Drexel Avenue, 1958
Box 149
Folder 30
Title
5344 Drexel Avenue, 1956-1958
Box 149
Folder 31
Title
5346 Drexel Avenue, 1956-1958
Box 149
Folder 32
Title
5348 Drexel Avenue, 1960-1963
Box 149
Folder 33
Title
5350 Drexel Avenue, 1958
Box 149
Folder 34
Title
5352 Drexel Avenue, 1958
Box 149
Folder 35
Title
5400 Drexel Avenue, 1958
Box 149
Folder 36
Title
5401-5 Drexel Avenue, 1957-1962
Box 149
Folder 37
Title
5402 Drexel Avenue, 1955-1956
Box 149
Folder 38
Title
5404 Drexel Avenue, 1950-1967
Box 149
Folder 39
Title
5406 Drexel Avenue, 1958
Box 149
Folder 40
Title
5407-09 Drexel Avenue, 1957-1958
Box 149
Folder 41
Title
5408 Drexel Avenue, 1951-1958
Box 149
Folder 42
Title
5410 Drexel Avenue, 1958
Box 149
Folder 43
Title
5411 Drexel Avenue, 1955-1957
Box 149
Folder 44
Title
5412 Drexel Avenue, 1956
Box 149
Folder 45
Title
5413 Drexel Avenue, 1955-1958
Box 149
Folder 46
Title
5414 Drexel Avenue, 1951-1958
Box 149
Folder 47
Title
5415 Drexel Avenue, 1957-1958
Box 149
Folder 48
Title
5416 Drexel Avenue, 1956-1958
Box 149
Folder 49
Title
5417-19 Drexel Avenue, 1956-1958
Box 149
Folder 50
Title
5418 Drexel Avenue, 1955-1958
Box 149
Folder 51
Title
5420 Drexel Avenue, 1956-1958
Box 149
Folder 52
Title
5421 Drexel Avenue, 1956-1962
Box 149
Folder 53
Title
5423 Drexel Avenue, 1956-1958
Box 149
Folder 54
Title
5424 Drexel Avenue, 1955-1958
Box 149
Folder 55
Title
5426 Drexel Avenue, Undated
Box 149
Folder 56
Title
5427 Drexel Avenue, 1957-1964
Box 149
Folder 57
Title
5428 Drexel Avenue, Undated
Box 149
Folder 58
Title
5429 Drexel Avenue, 1955-1962
Box 149
Folder 59
Title
5430-32 Drexel Avenue, 1953-1963
Box 149
Folder 60
Title
5431 Drexel Avenue, 1954-1962
Box 149
Folder 61
Title
5433 Drexel Avenue, 1957-1962
Box 149
Folder 62
Title
5435 Drexel Avenue, 1957-1962
Box 149
Folder 63
Title
5437 Drexel Avenue, 1957-1958
Box 149
Folder 64
Title
5439 Drexel Avenue, 1956-1963
Box 149
Folder 65
Title
5440 Drexel Avenue, Undated
Box 149
Folder 66
Title
5442 Drexel Avenue, 1958-1963
Box 149
Folder 67
Title
5459 Drexel Avenue, 1956
Box 149
Folder 68
Title
5461 Drexel Avenue, 1958-1962
Box 149
Folder 69
Title
5467 Drexel Avenue, 1962
Box 149
Folder 70
Title
5469 Drexel Avenue, 1962
Box 149
Folder 71
Title
5417 Drexel Avenue, Undated
Box 149
Folder 72
Title
5473 Drexel Avenue, Undated
Box 149
Folder 73
Title
5475 Drexel Avenue, 1956
Box 149
Folder 74
Title
5477 Drexel Avenue, 1956-1963
Box 149
Folder 75
Title
5479-87 Drexel Avenue, 1956-1963
Box 149
Folder 76
Title
5510 Drexel Avenue, 1954-1958
Box 149
Folder 77
Title
5511-13 Drexel Avenue, 1959
Box 149
Folder 78
Title
5512 Drexel Avenue, 1965
Box 149
Folder 79
Title
5517 Drexel Avenue, 1953-1955
Box 149
Folder 80
Title
5521 Drexel Avenue, 1952
Box 149
Folder 81
Title
5526-30 Drexel Avenue, 1955-1962
Box 149
Folder 82
Title
5531 Drexel Avenue, 1962-1969
Box 149
Folder 83
Title
5543 Drexel Avenue, 1951-1956
Box 149
Folder 84
Title
5544 Drexel Avenue, 1955
Box 149
Folder 85
Title
5546-8 Drexel Avenue, 1955
Box 149
Folder 86
Title
5550 Drexel Avenue, 1956
Box 149
Folder 87
Title
5553 Drexel Avenue, 1953
Box 149
Folder 88
Title
5557-59 Drexel Avenue, 900-910 E. 56th Street, 1955-1960
Box 149
Folder 89
Title
5556-8 Drexel Avenue, 1951
Box 150
Folder 1
Title
5600-02 Drexel Avenue, 845-7 E. 56th Street, 1955-1962
Box 150
Folder 2
Title
5601-3 Drexel Avenue, 1955-1958
Box 150
Folder 3
Title
5604-06 Drexel Avenue, 1958-1963
Box 150
Folder 4
Title
5613 Drexel Avenue, 1954-1955
Box 150
Folder 5
Title
5614-16 Drexel Avenue, 1950-1958
Box 150
Folder 6
Title
5617-21 Drexel Avenue, 1951-1962
Box 150
Folder 7
Title
5618-20 Drexel Avenue, 1951-1955
Box 150
Folder 8
Title
5626 Drexel Avenue, 1953-1962
Box 150
Folder 9
Title
5628 Drexel Avenue, 1954-1965
Box 150
Folder 10
Title
5631 Drexel Avenue, 1955
Box 150
Folder 11
Title
5633 Drexel Avenue, 1951
Box 150
Folder 12
Title
5634-36 Drexel Avenue, 1958
Box 150
Folder 13
Title
5635 Drexel Avenue, 1951
Box 150
Folder 14
Title
5637 Drexel Avenue, 1955-1956
Box 150
Folder 15
Title
5640 Drexel Avenue, 1958
Box 150
Folder 16
Title
5642 Drexel Avenue, 1951-1956
Box 150
Folder 17
Title
5645 Drexel Avenue, 1955
Box 150
Folder 18
Title
5646-48 Drexel Avenue, 1962
Box 150
Folder 19
Title
5647 Drexel Avenue, 1958
Box 150
Folder 20
Title
5651 Drexel Avenue, 1966
Box 150
Folder 21
Title
5659-61 Drexel Avenue, 1955
Box 150
Folder 22
Title
5700-02 Drexel Avenue, 1951
Box 150
Folder 23
Title
5701-25 Drexel Avenue, 1955-1956
Box 150
Folder 24
Title
5706-08 Drexel Avenue, 1957-1962
Box 150
Folder 25
Title
5710-12 Drexel Avenue, 1955-1962
Box 150
Folder 26
Title
5713-15 Drexel Avenue, Undated
Box 150
Folder 27
Title
5716-18 Drexel Avenue, 1951-1954
Box 150
Folder 28
Title
5719-21 Drexel Avenue, Undated
Box 150
Folder 29
Title
5720-22 Drexel Avenue, 1956
Box 150
Folder 30
Title
5723 Drexel Avenue, Undated
Box 150
Folder 31
Title
5724-6 Drexel Avenue, Undated
Box 150
Folder 32
Title
5727 Drexel Avenue, 1956
Box 150
Folder 33
Title
5728-30 Drexel Avenue, 1962
Box 150
Folder 34
Title
5730-48 Drexel Avenue, 1956-1957
Box 150
Folder 35
Title
5737-39 Drexel Avenue, Undated
Box 150
Folder 36
Title
5741-43 Drexel Avenue, Undated
Box 150
Folder 37
Title
5742 Drexel Avenue, 1957-1962
Box 150
Folder 38
Title
5745-51 Drexel Avenue, Undated
Box 150
Folder 39
Title
5753-55 Drexel Avenue, 1955-1962
Box 150
Folder 40
Title
5756-60 Drexel Avenue, 1953
Box 150
Folder 41
Title
5757-59 Drexel Avenue, Undated
Sub-subseries 4: Transportation, Streets, and Traffic
Box 150
Folder 42
Title
Urban Renewal - Traffic, 1943-1957
Box 150
Folder 43
Title
Urban Renewal - Transportation, 1954-1962
Box 150
Folder 44
Title
George W. Barton and Associates - Traffic Plan for Hyde Park-Kenwood, 1957
Box 150
Folder 45
Title
Streets and Traffic, 1958-1960
Box 150
Folder 46
Title
Traffic Subcommittee, 1960-1961
Box 150
Folder 47
Title
Urban Renewal - Streets and Traffic, 1963-1968
Box 150
Folder 48
Title
Illinois Central Railroad and Outer Drive, 1965-1968
Box 150
Folder 49
Title
Urban Renewal - Parking Sites, 1966-1967
Box 151
Folder 1
Title
47th Street Traffic, 1967
Box 151
Folder 2
Title
Transportation - Illinois Central Railroad, 1967-1968
Box 151
Folder 3
Title
Transportation Questionnaire, circa 1967-1972
Box 151
Folder 4
Title
Transportation, 1968
Box 151
Folder 5
Title
Traffic - Hyde Park Herald Map, 1968
Box 151
Folder 6
Title
Transportation, 1969
Box 151
Folder 7
Title
Transportation - Mass Transit Development, 1969
Box 151
Folder 8
Title
Parking - Public Meeting, 1973
Box 151
Folder 9
Title
Illinois Central Gulf Railroad, 1973-1975
Box 151
Folder 10
Title
5050 S. East End Avenue - Street and Bus Stop Complaints, 1976
Box 151
Folder 11
Title
Traffic Light - 53rd and Lake Park, 1977
Box 151
Folder 12
Title
Transportation - Illinois Central Gulf, 1982
Box 151
Folder 13
Title
Public Transportation, 1983
Box 151
Folder 14
Title
57th Street Parking and Bus Service, 1992
Box 151
Folder 15
Title
59th Street Bridge Rehabilitation, 1992-1993
Box 151
Folder 16
Title
Transportation Committee, 1993-2000
Box 151
Folder 17
Title
Transportation Committee - Metra, 1997-2003
Box 151
Folder 18
Title
Transportation Committee - South Lake Shore Drive, 1998-1999
Box 151
Folder 19
Title
Transportation Committee - Chicago Transit Authority, 1998-2005
Box 151
Folder 20
Title
Transportation Committee - Bicycling, 1999
Box 151
Folder 21
Title
Transportation Committee - Parking Problems, 1999
Box 151
Folder 22
Title
Transportation, Traffic, and Parking Committee, 1999
Box 151
Folder 23
Title
Transportation Committee - Walkable Communities, 2001
Box 151
Folder 24
Title
Transportation Committee, 2001-2004
Box 151
Folder 25
Title
Transportation Committee - I-Go Car Sharing, 2001-2005
Box 151
Folder 26
Title
Cornell and East End Drive Photographs, Undated
Sub-subseries 5: Housing
Box 151
Folder 27
Title
Rental Housing Literature, 1949-1964
Box 151
Folder 28
Title
Housing - Cooperative, 1951-1961
Box 152
Folder 1
Title
Community Appraisal Study - Report on Housing and Social Survey, 1952
Box 152
Folder 2
Title
Community Appraisal Study, Report on Housing and Social Survey, 1952
Box 152
Folder 3
Title
Housing - Literature, 1952-1963
Box 152
Folder 4
Title
Housing Legislation, 1952-1964
Box 152
Folder 5
Title
Urban Renewal - Rehabilitation Information, 1953-1957
Box 152
Folder 6
Title
Urban Renewal - Rehabilitation Information, 1953-1962
Box 153
Folder 1
Title
Public Housing - Literature, 1953-1964
Box 153
Folder 2
Title
Housing, 1954-1963
Box 153
Folder 3
Title
Housing - Open Occupancy, 1954-1964
Box 153
Folder 4
Title
Housing - Urban Renewal, 1954-1965
Box 153
Folder 5
Title
Urban Renewal - Housing - Block Steering Committee, 1955-1958
Box 153
Folder 6
Title
Housing - Interracial - Attitudes, 1955-1963
Box 153
Folder 7
Title
Property Taxes, 1956-1958
Box 154
Folder 1
Title
Urban Renewal - Rehabilitation Information, 1956-1961
Box 154
Folder 2
Title
Planning Committee - Special Housing Sub-Committee - Reports, 1957
Box 154
Folder 3
Title
Urban Renewal - Housing, 1957
Box 154
Folder 4
Title
Urban Renewal - Rehabilitation - Zisook Study, 1957
Box 154
Folder 5
Title
Planning Committee - Special Housing Sub-Committee, 1957-1958
Box 154
Folder 6
Title
Planning Committee - Special Housing Sub-Committee, 1957-1958
Box 154
Folder 7
Title
Housing - Code Enforcement, 1957-1959
Box 154
Folder 8
Title
Urban Renewal and Housing Literature, 1957-1960
Box 154
Folder 9
Title
Building Rehabilitation Program, 1957-1961
Box 154
Folder 10
Title
Urban Renewal - Housing, 1958
Box 154
Folder 11
Title
Urban Renewal - Rehabilitation, 1958
Box 155
Folder 1
Title
Urban Renewal - Rehabilitation Information, 1958-1959
Box 155
Folder 2
Title
Public Housing, 1958-1960
Box 155
Folder 3
Title
Housing Triangle - HR1, 1958-1963
Box 155
Folder 4
Title
Housing - Developments, Sites, Publicity Brochures, 1959
Box 155
Folder 5
Title
Kenwood Area Council Housing Survey, 1959
Box 155
Folder 6
Title
Public Housing, 1959-1963
Box 155
Folder 7
Title
Housing and Rehabilitation Literature, 1960
Box 155
Folder 8
Title
Urban Renewal - Rehabilitation Brochure and Clippings, 1960
Box 155
Folder 9
Title
Urban Renewal - Rehabilitation Demonstration Project - Newsletters and Photograph, 1960
Box 155
Folder 10
Title
Urban Renewal - Rehabilitation Demonstration Center - Publicity, 1960-1961
Box 155
Folder 11
Title
Rehabilitation Demonstration Project - Clippings, 1960-1961
Box 155
Folder 12
Title
Rehabilitation Demonstration House, 1960-1963
Box 155
Folder 13
Title
Cooperative Housing Literature, 1960-1975
Box 155
Folder 14
Title
Rehab House, 1961
Box 155
Folder 15
Title
Housing - Open Occupancy - Article in Chicago Maroon, 1961
Box 155
Folder 16
Title
Home Owner Financial Information, 1961-1964
Box 156
Folder 1
Title
Housing - Discrimination, 1962
Box 156
Folder 2
Title
Housing - University of Chicago Housing Report, 1962
Box 156
Folder 3
Title
Report of the Faculty Committee on Rental Policies - University of Chicago, 1962
Box 156
Folder 4
Title
Housing Survey - Area A-1; 47th to 48th, Cottage Grove to West Side of Greenwood, 1962
Box 156
Folder 5
Title
Housing Survey - Area A-2; 47th to 49th, East Side Kimbark to West Side Dorchester, 1962
Box 156
Folder 6
Title
Housing Survey - Area A-3; 55th to 56th, East Side Dorchester to Both Sides Blackstone, 1962
Box 156
Folder 7
Title
Housing Survey - Area B-1; 51st to 53rd, Cottage Grove to West Side Ellis, 1962
Box 156
Folder 8
Title
Housing Survey - Area B-2; 51st to 53rd, East Side Kimbark and Kenwood, West Side Blackstone, S. Dorchester, E. Hyde Park Boulevard, 1962
Box 156
Folder 9
Title
Housing Survey - Area B-3; 54th to 55th, East Side Blackstone to Both Sides Harper, 1962
Box 156
Folder 10
Title
Housing Survey - Area B-4; 54th to 55th, East Side Ellis to West Side Woodlawn, 1962
Box 156
Folder 11
Title
Housing Surveys and Rehabilitation Suggestions, 1963
Box 156
Folder 12
Title
Building Rehabilitation Program, 1963-1964
Box 156
Folder 13
Title
Urban Renewal - Public Housing, 1963-1968
Box 156
Folder 14
Title
Low and Moderate-Income Housing - FHA Section 221 (d) (3), 1963-1969
Box 156
Folder 15
Title
Housing - Elderly, 1964
Box 156
Folder 16
Title
Building Rehabilitation Program, 1964
Box 156
Folder 17
Title
Cooperatives, 1965
Box 156
Folder 18
Title
Urban Renewal - Public Housing, 1965-1968
Box 156
Folder 19
Title
National Committee Against Discrimination in Housing - 221 (d) (3) Housing Program, 1966
Box 157
Folder 1
Title
Urban Renewal - Rehabilitation, 1966
Box 157
Folder 2
Title
Urban Renewal - Housing for Elderly, 1966-1968
Box 157
Folder 3
Title
Moderate and Low-Income Housing, 1966-1969
Box 157
Folder 4
Title
Public Housing, 1966-1969
Box 157
Folder 5
Title
Housing, 1966-1989
Box 157
Folder 6
Title
Hyde Park-Kenwood Urban Renewal Project - Scattered Sites for Rehabilitation, 1967
Box 157
Folder 7
Title
A Review of Tenant Organizations in Chicago, 1967
Box 157
Folder 8
Title
Ad Hoc Committee on Condominium Conversion, 1967
Box 157
Folder 9
Title
Contract Between Windy City Realty Co. and East Garfield Park Tenants' Union, 1967
Box 157
Folder 10
Title
Housing - Open Occupancy, 1967
Box 157
Folder 11
Title
Housing Development and Schools, 1967
Box 157
Folder 12
Title
Leases, New York Cooperatives, 1967
Box 157
Folder 13
Title
Report on a National Conference on Legal Rights of Tenants, 1967
Box 157
Folder 14
Title
Hyde Park-Kenwood Urban Renewal Project - 47th Street Housing, 1967-1968
Box 157
Folder 15
Title
Industrialized Housing and "Panic Peddling", 1967-1969
Box 157
Folder 16
Title
Urban Renewal - Rehabilitation and 312 Loan, 1967-1969
Box 158
Folder 1
Title
Creating Housing Options in the City Environment (CHOICE) - Task Force, 1967-1977
Box 158
Folder 2
Title
Fair Housing and Zoning Literature, 1968
Box 158
Folder 3
Title
Housing - Hyde Park West, 1968
Box 158
Folder 4
Title
Housing Court, 1968
Box 158
Folder 5
Title
Housing Legislation, 1968
Box 158
Folder 6
Title
Housing Rehabilitation, 1968
Box 158
Folder 7
Title
Housing Rehabilitation, 1968
Box 158
Folder 8
Title
Housing Rehabilitation, 1968
Box 158
Folder 9
Title
Hyde Park West - Moderate-Income Housing, 1968
Box 158
Folder 10
Title
Hyde Park-Kenwood Urban Renewal Plan - Amendment, 47th Street Housing, 1968
Box 158
Folder 11
Title
Low and Moderate-Income Housing, 1968
Box 158
Folder 12
Title
Moderate and Low-Income Housing, 1968
Box 158
Folder 13
Title
Moderate and Low-Income Housing, Fair Housing, 1968
Box 158
Folder 14
Title
Moderate-Income Housing - Hyde Park West, 1968
Box 158
Folder 15
Title
Open Housing, 1968
Box 158
Folder 16
Title
Special Housing Committee - Public Housing, 1968
Box 158
Folder 17
Title
Housing Counseling and Chicago Building Code, 1968-1969
Box 158
Folder 18
Title
Urban Renewal and Housing Program, 1969
Box 158
Folder 19
Title
Jack Spring v. Little Cases - Clippings, 1969-1972
Box 159
Folder 1
Title
Greenwood Park in Lake Village, 1970
Box 159
Folder 2
Title
Housing, 1970-1977
Box 159
Folder 3
Title
Housing, 1970-1982
Box 159
Folder 4
Title
Air Venting, 1971
Box 159
Folder 5
Title
Ad Hoc Housing Committee, 1972
Box 159
Folder 6
Title
Ad Hoc Housing Committee - Chicago Real Estate Board and Jack Spring v. Little, 1972
Box 159
Folder 7
Title
Harper Square Co-op, 1972
Box 159
Folder 8
Title
Housing Committee - Proposals, Plans, Ideas, 1972
Box 159
Folder 9
Title
Housing Committee, 1972-1976
Box 159
Folder 10
Title
Eviction - Gaining More Time, 1973
Box 159
Folder 11
Title
Housing - Development Taxes, 1973
Box 159
Folder 12
Title
Regional Housing Coalition, 1973
Box 159
Folder 13
Title
Rehab Foundation, 1973-1977
Box 159
Folder 14
Title
Housing, 1974
Box 159
Folder 15
Title
Housing Committee - Housing Survey, 1974-1976
Box 159
Folder 16
Title
Urban Renewal - Housing, 1974-1977
Box 159
Folder 17
Title
Hyde Park-Kenwood Rehabilitation Foundation, 1974-1989
Box 159
Folder 18
Title
Home Security, 1975
Box 159
Folder 19
Title
Homelessness - Kitty Kelly, 1975
Box 159
Folder 20
Title
Pamphlets on Housing Co-Ops, 1975
Box 159
Folder 21
Title
Ford Study - Operating Expenses of Rental Buildings in Hyde Park, 1975-1976
Box 159
Folder 22
Title
Community Development and Housing Coordinating Committee, 1975-1977
Box 159
Folder 23
Title
Apartment Building Operating Statements, 1976
Box 159
Folder 24
Title
CHOICE Report, 1976
Box 159
Folder 25
Title
Harper Square Eviction Policy Hearing, 1976
Box 160
Folder 1
Title
Housing Committee, 1976
Box 160
Folder 2
Title
Housing Committee Guidelines, 1976
Box 160
Folder 3
Title
Housing Mortgage Disclosure, 1976
Box 160
Folder 4
Title
Housing Project Coordinator Reports and Correspondence - Luther Snow, 1976
Box 160
Folder 5
Title
Housing Survey, 1976
Box 160
Folder 6
Title
Housing Survey - 4th Ward, Precinct 22, 1976
Box 160
Folder 7
Title
Housing Survey - 4th Ward, Precinct 24, 1976
Box 160
Folder 8
Title
Housing Survey - 4th Ward, Precinct 32, 1976
Box 160
Folder 9
Title
Housing Survey - 4th Ward, Precinct 34, 1976
Box 160
Folder 10
Title
Housing Survey - 4th Ward, Precinct 48, 1976
Box 160
Folder 11
Title
Housing Survey - 5th Ward, Precinct 1, 1976
Box 160
Folder 12
Title
Housing Survey - 5th Ward, Precinct 6, 1976
Box 160
Folder 13
Title
Housing Survey - 5th Ward, Precinct 9, 1976
Box 160
Folder 14
Title
Housing Survey - 5th Ward, Precinct 10, 1976
Box 160
Folder 15
Title
Housing Survey - 5th Ward, Precinct 16, 1976
Box 160
Folder 16
Title
Housing Survey - 5th Ward, Precinct 27, 1976
Box 160
Folder 17
Title
Housing Survey - 5th Ward, Precinct 30, 1976
Box 160
Folder 18
Title
Housing Survey - 5th Ward, Precinct 33, 1976
Box 160
Folder 19
Title
Housing Survey - 5th Ward, Precinct 35, 1976
Box 160
Folder 20
Title
Housing Survey - 5th Ward, Precinct 36, 1976
Box 160
Folder 21
Title
Housing Survey - 5th Ward, Precinct 37, 1976
Box 160
Folder 22
Title
Housing Survey - 5th Ward, Precinct 42, 1976
Box 160
Folder 23
Title
Housing Survey - 5th Ward, Precinct 43, 1976
Box 160
Folder 24
Title
Housing Survey - Assigned Precincts, 1976
Box 160
Folder 25
Title
Housing Survey - Forms and Instructions, 1976
Box 160
Folder 26
Title
Housing Survey - Summary, 1976
Box 160
Folder 27
Title
Housing Survey - Unassigned Precincts, 1976
Box 160
Folder 28
Title
Janitors Union, 1976
Box 160
Folder 29
Title
Property Management - Clippings, 1976
Box 161
Folder 1
Title
CHOICE Task Force, 1976-1977
Box 161
Folder 2
Title
Property Assessment, 1976-1977
Box 161
Folder 3
Title
Housing Complaints, 1976-1978
Box 161
Folder 4
Title
221 (d) (3) and 236 Housing Development Coalition, 1977
Box 161
Folder 5
Title
Condominium Conversion, 1977
Box 161
Folder 6
Title
Creating Housing Options in the Inner City Environment (CHOICE) Task Force, 1977
Box 161
Folder 7
Title
Housing - Clippings, 1977
Box 161
Folder 8
Title
Housing Coordinator - Bruce Ervin, 1977
Box 161
Folder 9
Title
Project CHOICE - Reports, 1977
Box 161
Folder 10
Title
Standard Form Apartment Leases, 1977
Box 161
Folder 11
Title
Housing Ordinances, 1977-1978
Box 161
Folder 12
Title
Property Tax Delinquencies, 1977-1978
Box 161
Folder 13
Title
Census Tract and Conversion of Condominiums, 1978
Box 161
Folder 14
Title
Housing Committee, 1982
Box 161
Folder 15
Title
Housing Committee - Fair Rent, 1982-1983
Box 161
Folder 16
Title
Condominium/Co-op Committee, 1982-1998
Box 161
Folder 17
Title
Housing Committee - Housing , 1983
Box 161
Folder 18
Title
Façade Rebate Program, 1983
Box 161
Folder 19
Title
Housing Committee - Subsidized Housing in Kenwood, 1985
Box 161
Folder 20
Title
Housing Resource Center - Community Development Block Grant, 1986-1988
Box 162
Folder 1
Title
Housing Resource Center, 1986-1989
Box 162
Folder 2
Title
Community Development and Housing Coordinating Committee - Department of Housing and Hyde Park-Kenwood Housing Resource Center, 1987-1988
Box 162
Folder 3
Title
Community Housing Development, 1987-1988
Box 162
Folder 4
Title
Housing Resource Center - Department of Housing Contract, 1987-1988
Box 162
Folder 5
Title
Housing, 1987-1989
Box 162
Folder 6
Title
Housing, 1988
Box 162
Folder 7
Title
Housing Resource Center, 1988
Box 162
Folder 8
Title
Housing Resource Center - Budget and Funding, 1988-1989
Box 162
Folder 9
Title
Housing Resource Center - Department of Housing Narrative Report, 1988-1989
Box 162
Folder 10
Title
Housing Public Forums, 1989
Box 162
Folder 11
Title
Hyde Park-Kenwood Rehabilitation Foundation, 1989
Box 162
Folder 12
Title
Housing Forums, 1989-1990
Box 163
Folder 1
Title
Condominiums, 1999-2002
Box 163
Folder 2
Title
Condominium/Co-op Committee, 2001-2004
Box 163
Folder 3
Title
Condominium/Co-op Committee, 2002-2003
Box 163
Folder 4
Title
Housing - Section 221 (d) (3), Undated
Box 163
Folder 5
Title
Housing Committee - Property Managers, Undated
Box 163
Folder 6
Title
HUD Condominium and Cooperative Housing Study, Undated
Box 163
Folder 7
Title
Rehabilitation Costs in Hyde Park-Kenwood - Zisook Report [1/2], Undated
Box 163
Folder 8
Title
Rehabilitation Costs in Hyde Park-Kenwood - Zisook Report [2/2], Undated
Box 163
Folder 9
Title
Housing Complaints - 5020-32 Woodlawn, 1976-1977
Box 163
Folder 10
Title
Housing Complaints - 5454 S. Everett, 1973
Box 163
Folder 11
Title
Housing Complaints - 5326-36 Greenwood, 1976
Box 163
Folder 12
Title
Housing Complaints - 5433 Greenwood, 1976
Box 163
Folder 13
Title
Housing Complaints - 5140 Hyde Park Boulevard, 1976
Box 163
Folder 14
Title
Housing Complaints - 5411-21 S. Ellis, 1972
Box 163
Folder 15
Title
Housing Complaints - 5326 S. Cornell, 1979
Box 163
Folder 16
Title
Housing Complaints - 5200 Blackstone, 1979
Box 163
Folder 17
Title
Housing Complaints - 5203 S. Blackstone, Undated
Box 163
Folder 18
Title
Housing Complaints - 4743 S. Drexel, 1977
Box 163
Folder 19
Title
Housing Complaints - 4920-22 Blackstone, 1976
Box 164
Folder 1
Title
Housing Complaints - 5345 Kimbark, 1977
Box 164
Folder 2
Title
Housing Complaints - 4716-18 Ellis Avenue, 1952-1968
Box 164
Folder 3
Title
Housing Complaints - 5300 South Shore Drive, 1976
Box 164
Folder 4
Title
Housing Complaints - 5411-21 S. Ellis, 1955-1973
Box 164
Folder 5
Title
Housing Complaints - 5535-41 S. Kimbark, 1972-1973
Box 164
Folder 6
Title
Housing Complaints - 4726-40 Woodlawn Avenue, 1954-1955
Box 164
Folder 7
Title
Housing Complaints - 5120 S. Harper, 1978
Box 164
Folder 8
Title
Housing Complaints - 1508 E. 53rd Street, 1974
Box 164
Folder 9
Title
Housing Complaints - 5053-5059 S. Ellis, 1008-1012 E. Hyde Park Boulevard, 1987
Box 164
Folder 10
Title
Housing Complaints - 5319-21 S. Woodlawn, 1955-1972
Box 164
Folder 11
Title
Housing Complaints - 5112 Ingleside, 1976
Box 164
Folder 12
Title
Housing Complaints - 5546-48 S. Blackstone, 1976
Box 164
Folder 13
Title
Housing Complaints - 5462-70 S. Cornell, 1966-1972
Box 164
Folder 14
Title
Housing Complaints - 5309-43 S. Harper, 1970-1972
Box 164
Folder 15
Title
Housing Complaints - Brian Flisk, 1976
Box 164
Folder 16
Title
Housing Complaints - 5455 Blackstone and 5413 S. Ellis, 1973-1975
Box 164
Folder 17
Title
Housing Complaints - 1221-23 E. 57th Street, 1962-1973
Box 164
Folder 18
Title
Housing Complaints - 1226-28 E. 54th Street, 1973
Box 164
Folder 19
Title
Housing Complaints - 1018-22 E. 54th Street, 1972-1973
Box 164
Folder 20
Title
Housing Complaints - 5044 S. Woodlawn, 1976
Box 164
Folder 21
Title
Housing Complaints - 1209 E. Madison Park, 1210 E. Hyde Park Boulevard, 1973
Box 164
Folder 22
Title
Housing Complaints - 5006 W. Jackson, 1973
Box 164
Folder 23
Title
Housing Complaints - 837-45 E. 52nd Street, 1965-1977
Box 164
Folder 24
Title
Housing Complaints - Empty Garages Behind 53rd-54th, Kimbark-Woodlawn, 1976
Box 165
Folder 1
Title
Housing Complaints - 4747 Drexel, 1976
Box 165
Folder 2
Title
Housing Complaints - 5222-24 Ingleside Avenue, 1956-1972
Box 165
Folder 3
Title
Housing Complaints - 4743 Drexel Utility Bill Problem - Press Release, Undated
Box 165
Folder 4
Title
Housing Complaints - 4718 Ellis, 1976
Box 165
Folder 5
Title
Housing Complaints - 6700 Crandon, 1970
Box 165
Folder 6
Title
Housing Complaints - 1430-1445 E. 60th Place, 1970
Box 165
Folder 7
Title
Housing Complaints - South Shore Buildings, 7839-43 S. Paxton, 1966-1971
Box 165
Folder 8
Title
Housing Complaints - 5400-40 East View Park, 1119 E. 54th Street, 1962-1972
Box 165
Folder 9
Title
Housing Complaints - 5324-26 S. Harper, 1962-1973
Box 165
Folder 10
Title
Housing Complaints - 1220-22 E. 54th Street, 1969-1973
Box 165
Folder 11
Title
Housing Complaints - 5138 Kenwood, Undated
Box 165
Folder 12
Title
Housing Complaints - 5140 S. Kenwood, 1974
Box 165
Folder 13
Title
Housing Complaints - 5137 Dorchester, 1976
Box 165
Folder 14
Title
Housing Complaints - 4554 S. Drexel Avenue, 1973
Box 165
Folder 15
Title
Housing Complaints - 5201-09 S. Blackstone, 1986
Box 165
Folder 16
Title
Tenant Union Organization - 5451 S. Cornell Avenue, 1955-1974
Box 165
Folder 17
Title
Tenant and Landlord Responsibilities Booklet - Draft, circa 1956
Box 165
Folder 18
Title
Tenant Union - 800-808 Drexel Square, 1956-1969
Box 165
Folder 19
Title
Tenant Union Organization - Eviction Cases, 1964-1967
Box 165
Folder 20
Title
"Landlord-Tenant Rights and Responsibilities" Booklet, 1965-1967
Box 165
Folder 21
Title
Tenant Union Organization - Legal Rights, 1966-1969
Box 165
Folder 22
Title
Agreements Between Tenant Unions and Property Management Companies, 1966-1969
Box 165
Folder 23
Title
Tenant Organizations, 1967
Box 165
Folder 24
Title
Tenants Action Committee, 1967
Box 165
Folder 25
Title
Tenant Unions, 1967-1970
Box 166
Folder 1
Title
Tenant Union Organization, 1967-1972
Box 166
Folder 2
Title
Tenant Union Newsletters, 1967-1975
Box 166
Folder 3
Title
Tenant Union Organization - Contracts, 1968-1970
Box 166
Folder 4
Title
Tenant Union Arbitration, 1968-1971
Box 166
Folder 5
Title
Tenant Union Organization, 1969
Box 166
Folder 6
Title
Tenant Union Organization - Agenda Committee and Dues Collection, 1969
Box 166
Folder 7
Title
Tenant Union Organization - Code Enforcement, Department of Urban Renewal, 1969
Box 166
Folder 8
Title
Tenant Union Organization - Incorporation and By-Laws, 1969
Box 166
Folder 9
Title
Tenant Union Organization - Mailing Lists, 1969
Box 166
Folder 10
Title
Tenant Union Organization - Mass Mailing Lists, 1969
Box 166
Folder 11
Title
Tenant Union Organization - Photographs and Negatives of 5006 S. Dorchester Avenue, 1969
Box 166
Folder 12
Title
Tenant Union Organization - Principal Realtors Serving Hyde Park-Kenwood, 1969
Box 166
Folder 13
Title
Tenant Union Organization - Staff, 1969
Box 166
Folder 14
Title
Tenant Union Support Project of the Student Government at the University of Chicago, 1969
Box 166
Folder 15
Title
Tenant Unions - Clippings, 1969
Box 166
Folder 16
Title
Tenant Unions Committee - Lake Meadows, 1969
Box 166
Folder 17
Title
University of Chicago Married Student Housing Tenants' Association - Model Lease, 1969
Box 166
Folder 18
Title
Tenant Union Contract Arbitration Complaint, 1969-1970
Box 166
Folder 19
Title
Tenant Union Organization, 1969-1970
Box 166
Folder 20
Title
Tenant Union Organization - 671 Statute, Suits, 1969-1970
Box 166
Folder 21
Title
Tenant Union Organization - Code Enforcement Process, 1969-1970
Box 166
Folder 22
Title
Tenant Union Organization - Code Enforcement Status Reports, 1969-1970
Box 167
Folder 1
Title
Tenant Union Organization - Correspondence With Other Tenant Union Organizations, 1969-1970
Box 167
Folder 2
Title
Tenant Union Organization - Housing, 1969-1970
Box 167
Folder 3
Title
Tenant Union Organization - Jesuit Community Organizers Summer Training Institute, 1969-1970
Box 167
Folder 4
Title
Tenant Union Organization - Lawyer Solicitation Letter, 1969-1970
Box 167
Folder 5
Title
Tenant Union Organization - Press Releases, 1969-1970
Box 167
Folder 6
Title
Tenant Union Organization - Progress Report, 1969-1970
Box 167
Folder 7
Title
Tenant Union Organization - Staff Reports, 1969-1970
Box 167
Folder 8
Title
Tenant Unions - Clippings, 1969-1970
Box 167
Folder 9
Title
Tenant Unions - Washington Post Articles, 1969-1970
Box 167
Folder 10
Title
5327-35 South Dorchester Tenants' Union- Collective Bargaining Agreement, 1969-1970
Box 167
Folder 11
Title
Public Relations Committee - Tenant Union Organization, 1969-1970
Box 167
Folder 12
Title
Tenant Union Organization, 1969-1971
Box 167
Folder 13
Title
Tenant Union Organization - Code Enforcement, 1969-1971
Box 167
Folder 14
Title
Tenant Union Organization - Correspondence, 1969-1971
Box 167
Folder 15
Title
Tenant Union Organization - Electrical Complaints Letters, 1969-1971
Box 167
Folder 16
Title
Tenant Unions Committee - Housing Legislation, 1969-1971
Box 167
Folder 17
Title
Tenant Union Organization - Code Violation Complaint Letters, 1969-1971
Box 167
Folder 18
Title
Tenant Union Organization, 1969-1972
Box 168
Folder 1
Title
Tenant Union Organization, 1969-1978
Box 168
Folder 2
Title
Tenant Union Organization, 1970
Box 168
Folder 3
Title
Tenant Union Organization - "Tenant Like It Is" Public Workshop, 1970
Box 168
Folder 4
Title
Tenant Union Organization - Acquisition Project, 1970
Box 168
Folder 5
Title
Tenant Union Organization - Appellate Decision on Back Rent, 1970
Box 168
Folder 6
Title
Tenant Union Organization - Area I Workshop, 1970
Box 168
Folder 7
Title
Tenant Union Organization - Area II Data, 1970
Box 168
Folder 8
Title
Tenant Union Organization - Area II Workshop, 1970
Box 168
Folder 9
Title
Tenant Union Organization - Area III Workshop, 1970
Box 168
Folder 10
Title
Tenant Union Organization - Attendance and Agenda, 1970
Box 168
Folder 11
Title
Tenant Union Organization - Authorization Cards, 1970
Box 168
Folder 12
Title
Tenant Union Organization - City of Chicago, Office of the Corporation Counsel, 1970
Box 168
Folder 13
Title
Tenant Union Organization - Conferences and Workshops, 1970
Box 168
Folder 14
Title
Tenant Union Organization - Cook County Bar Association, 1970
Box 168
Folder 15
Title
Tenant Union Organization - Fundraising, 1970
Box 168
Folder 16
Title
Tenant Union Organization - Housing and Urban Development (HUD) News, 1970
Box 168
Folder 17
Title
Tenant Union Organization - Housing Code Violation Check-Off, 1970
Box 168
Folder 18
Title
Tenant Union Organization - Illinois Constitutional Convention - Statement on Property, Tax Deductions, Revenue and Finance Committee, 1970
Box 168
Folder 19
Title
Tenant Union Organization - Lawyer Assignment Sheets, 1970
Box 168
Folder 20
Title
Tenant Union Organization - Lawyer Workshop, 1970
Box 168
Folder 21
Title
Tenant Union Organization - Legal Aid Eligibility, 1970
Box 168
Folder 22
Title
Tenant Union Organization - Legislation, House Bill 2204, 1970
Box 168
Folder 23
Title
Tenant Union Organization - Lobbying Coalition for Tenants Rights, 1970
Box 168
Folder 24
Title
Tenant Union Organization - Neighborhood Workshops, 1970
Box 168
Folder 25
Title
Tenant Union Organization - Newsletter, 1970
Box 168
Folder 26
Title
Tenant Union Organization - Public Housing Model Lease, 1970
Box 168
Folder 27
Title
Tenant Union Organization - Rent Strike Policy, 1970
Box 168
Folder 28
Title
Tenant Union Organization - So. Apartment Sales, 1970
Box 168
Folder 29
Title
Tenant Union Organization - Staff Reports, 1970
Box 168
Folder 30
Title
Tenant Union Organization - Tenant Union Buildings List, 1970
Box 168
Folder 31
Title
Tenant Union Organization - Volunteer Lawyers Master List, 1970
Box 168
Folder 32
Title
Tenant Union Organization and Kenwood Tenant Union - McKey and Poague Arson, 1970
Box 168
Folder 33
Title
Tenant Unions, 1970
Box 168
Folder 34
Title
Tenant Unions, 1970
Box 169
Folder 1
Title
Tenant Unions - Clippings, 1970
Box 169
Folder 2
Title
Tenant Unions - Photograph, 1970
Box 169
Folder 3
Title
Urban Research Corporation - Conference on Understanding the Tenant Movement, 1970
Box 169
Folder 4
Title
5327-35 S. Dorchester Avenue, 1970
Box 169
Folder 5
Title
Arbitration - Gordon Ward Thomas vs. Tenants Union, 1970
Box 169
Folder 6
Title
Tenant Union Organization - Fundraising, 1970
Box 169
Folder 7
Title
Tenant Union Organization - Legal Information, circa 1970
Box 169
Folder 8
Title
Tenant Union Organization, 1970-1971
Box 169
Folder 9
Title
Tenant Union Organization - Press Releases, 1970-1971
Box 169
Folder 10
Title
Married Student Housing Tenants Association, University of Chicago, 1970-1971
Box 169
Folder 11
Title
Tenant Unions - Clippings, 1970-1971
Box 169
Folder 12
Title
Tenant Union Community Action Center - Press Releases, 1970-1972
Box 169
Folder 13
Title
Tenant Union Organization, 1970-1972
Box 169
Folder 14
Title
Tenant Union Organization - Community Action Center - Outgoing Correspondence, 1970-1972
Box 169
Folder 15
Title
Tenant Union Organization - Incoming Correspondence, 1970-1972
Box 169
Folder 16
Title
Tenant Unions - Clippings, 1970-1972
Box 169
Folder 17
Title
Tenant Union Community Action Center, 1970-1973
Box 169
Folder 18
Title
5327-5335 S. Dorchester Tenant Union, 1970-1973
Box 169
Folder 19
Title
5327-5335 S. Dorchester Tenant Union, 1970-1973
Box 169
Folder 20
Title
56th and Kimbark Tenant Organization; 5543-59 Kimbark, 1300-14 56th, 1970-1973
Box 170
Folder 1
Title
Tenant Union Organization - Building Information Forms, 1970-1974
Box 170
Folder 2
Title
Tenant Union Community Action Center - Funding Proposal, 1971
Box 170
Folder 3
Title
Tenant Union Community Action Center Proposal, 1971
Box 170
Folder 4
Title
Tenant Union Organization, 1971
Box 170
Folder 5
Title
Tenant Union Organization - 5327-35 Dorchester Tenant Union, Management, 1971
Box 170
Folder 6
Title
Tenant Union Organization - Fires - "Woodlawn Blitz" Clippings, 1971
Box 170
Folder 7
Title
Tenant Union Organization - Harlette Smith, SSA Field Placement - Reports, 1971
Box 170
Folder 8
Title
Tenant Union Organization - Metropolitan Tenants Organization and South Shore Commission, 1971
Box 170
Folder 9
Title
Tenant Union Organization - Price Commission Report, Price and Rent Stabilization, 1971
Box 170
Folder 10
Title
Tenant Union Organization - Speaking Engagements, 1971
Box 170
Folder 11
Title
Tenant Union Organization - SSA Survey, Spring Quarter, 1971
Box 170
Folder 12
Title
Tenant Union Organization - Wieboldt Foundation, 1971
Box 170
Folder 13
Title
Tenant Union Organization - Continental Bank Charitable Foundation, 1971-1972
Box 170
Folder 14
Title
Tenant Union Organization - Playboy Foundation, 1971-1972
Box 170
Folder 15
Title
Tenant Rights and Housing Code Compliance, 1971-1973
Box 170
Folder 16
Title
Tenant Union Community Action Center - Funding - Foundations, 1971-1973
Box 170
Folder 17
Title
Tenant Union Community Action Center - Stern Fund, 1971-1973
Box 170
Folder 18
Title
Tenant Union Organization, 1971-1974
Box 170
Folder 19
Title
Tenant Union Community Action Center, 1972
Box 170
Folder 20
Title
Tenant Union Organization - Dues Collection Process, 1972
Box 170
Folder 21
Title
Tenant Union Community Action Center - Dues Collection, 1972
Box 170
Folder 22
Title
Tenant Union Community Action Center - Inland Steel-Ryerson Foundation, 1972
Box 170
Folder 23
Title
Tenant Union Community Action Center - Proposed Revised Expense Budget, 1972
Box 170
Folder 24
Title
Tenant Union Dues Register, 1972
Box 170
Folder 25
Title
Tenant Union Organization - Information Forms, 1972
Box 170
Folder 26
Title
Tenant Union Organization - Jack Spring Legal Information, 1972
Box 170
Folder 27
Title
Tenant Union Organization - Jack Spring vs. Little Decision, 1972
Box 171
Folder 1
Title
Tenant Union Organization - U.S. Supreme Court, Lindsey vs. Normet, 1972
Box 171
Folder 2
Title
Tenant Unions - Clippings - Reader "How to Survive as a Tenant" Series, 1972
Box 171
Folder 3
Title
Tenant Unions - Rent Increases, 1972
Box 171
Folder 4
Title
Tenants Outlook Newsletter, 1972
Box 171
Folder 5
Title
Tenant Union Community Action Center, 1972-1973
Box 171
Folder 6
Title
Tenant Union Community Action Center, 1972-1973
Box 171
Folder 7
Title
Tenant Union Community Action Center - Correspondence, Incoming, 1972-1973
Box 171
Folder 8
Title
Tenant Union Community Action Center - Correspondence, Outgoing, 1972-1973
Box 171
Folder 9
Title
Tenant Union Community Action Center - Information Forms, 1972-1973
Box 171
Folder 10
Title
Tenant Union Community Action Center - Memoranda, Bob Adams and Bob Wright, 1972-1973
Box 171
Folder 11
Title
Tenant Union Organization - Illinois Central Gulf Railroad, 1972-1973
Box 171
Folder 12
Title
Tenant Union Organization - LMLSP Foundation, 1972-1973
Box 171
Folder 13
Title
Tenant Union Community Action Center - Funding, 1972-1974
Box 171
Folder 14
Title
Tenant Union Community Action Center - Funding, 1972-1974
Box 171
Folder 15
Title
Tenant Union Action Committee - 4554 S. Drexel Avenue, 1973
Box 171
Folder 16
Title
Tenant Union Community Action Center - Bingo Game, 1973
Box 171
Folder 17
Title
Tenant Union Community Action Center - Community Tenant Organization - Membership Committee, 1973
Box 171
Folder 18
Title
Tenant Union Community Action Center - Progress Report, 1973
Box 172
Folder 1
Title
Tenant Union Community Action Center - Quaker Oats Company, 1973
Box 172
Folder 2
Title
Tenant Union Organization, 1973
Box 172
Folder 3
Title
Tenant Union Organization - Borg-Warner Foundation, 1973
Box 172
Folder 4
Title
Tenant Union Organization - Building Court Intervention, 1973
Box 172
Folder 5
Title
Tenant Union Organization - Cummins Engine Foundation, 1973
Box 172
Folder 6
Title
Tenant Union Organization - Housing Code Violation Checklist, 1973
Box 172
Folder 7
Title
Community Wide Tenant Union Organization, 1973
Box 172
Folder 8
Title
Tenant Union Community Action Center, 1973-1974
Box 172
Folder 9
Title
Tenant Union Community Action Center, 1973-1974
Box 172
Folder 10
Title
Tenant Union Community Action Center - CNA Financial Corporation, 1973-1974
Box 172
Folder 11
Title
Tenant Union Community Action Center - Funding, 1973-1974
Box 172
Folder 12
Title
Tenant Union Community Action Center - Funding, 1973-1974
Box 172
Folder 13
Title
Tenant Union Community Action Center - Funding Proposals, 1973-1974
Box 172
Folder 14
Title
Tenant Unions, 1973-1975
Box 172
Folder 15
Title
Tenant Union Community Action Center, 1974
Box 172
Folder 16
Title
Tenant Union Community Action Center and Housing Proposal Outline, 1974
Box 172
Folder 17
Title
Tenant Union Organization - South Commons 2701 S. Indiana, 1974
Box 172
Folder 18
Title
Tenant Unions - Background Research, 1974
Box 172
Folder 19
Title
Tenant Union Community Action Center - Complaints, 1974-1976
Box 172
Folder 20
Title
Tenant Union - 5000 S. Dorchester, 1975
Box 172
Folder 21
Title
Tenant Union Organization - "Open the Books!" Manual on Fair Rent, 1975
Box 172
Folder 22
Title
Tenant Union Membership, 1975-1978
Box 172
Folder 23
Title
Tenant Union Organization - Paid Lawyer Referrals, 1976
Box 172
Folder 24
Title
Tenant Union Organization - "Entering into the Rental Arrangement", 1977
Box 172
Folder 25
Title
Chapter 80 of the Illinois Statutes Landlord and Tenant, 1977
Box 172
Folder 26
Title
Housing Brochure for Tenants, 1977
Box 172
Folder 27
Title
Tenant Rights, Undated
Box 172
Folder 28
Title
Tenant Union Community Action Center - Funding Proposal, Undated
Box 172
Folder 29
Title
Tenant Union Organization - "How to Find the Ownership of a Chicago Property", Undated
Box 172
Folder 30
Title
Tenant Union Organization - Building Department Record Card, Undated
Box 172
Folder 31
Title
Tenant Union Organization - Funding Proposal for Community Action Center, Undated
Box 172
Folder 32
Title
"How to Get the Utility Service in a Building Turned Back On", Undated
Box 172
Folder 33
Title
"How to Locate Properties with Tax Delinquencies", Undated
Box 172
Folder 34
Title
Tenants Organization - 1369 E. 50th Street - Chairman Leonard Unterberger, Undated
Sub-subseries 6: Maintaining an Interracial Community
Box 173
Folder 1
Title
Equal Job Opportunity, 1954-1956
Box 173
Folder 2
Title
Committee on Maintaining an Interracial Community, 1955-1959
Box 173
Folder 3
Title
Puerto Ricans, 1956
Box 173
Folder 4
Title
Hospitals - Discrimination, 1957-1958
Box 173
Folder 5
Title
Civil Rights, 1957-1963
Box 173
Folder 6
Title
Committee on Maintaining an Interracial Community, 1959-1961
Box 173
Folder 7
Title
Discrimination in Hotels and Motels in Hyde Park, 1962-1964
Box 173
Folder 8
Title
Open Occupancy Ordinance - Executive Director Testimony, 1963
Box 173
Folder 9
Title
Houston, Texas White Flight, 1964
Box 173
Folder 10
Title
Ford Foundation, 1959-1962
Box 173
Folder 11
Title
Ford Foundation Grant, 1976
Box 173
Folder 12
Title
Alternative Legislative Approaches to Redlining, 1976
Sub-subseries 7: Environment
Box 173
Folder 13
Title
Air Pollution from Schools, 1959-1964
Box 173
Folder 14
Title
Air Pollution, 1962-1963
Box 173
Folder 15
Title
Air Pollution Correspondence, 1964
Box 174
Folder 1
Title
Air Pollution Committee, 1964-1968
Box 174
Folder 2
Title
Air Pollution Committee, 1966
Box 174
Folder 3
Title
Air Pollution Committee, 1966
Box 174
Folder 4
Title
Air Pollution Committee - Correspondence, 1966-1968
Box 174
Folder 5
Title
Air Pollution Committee, 1967
Box 174
Folder 6
Title
Air Pollution - Complaints, 1968
Box 174
Folder 7
Title
Air Pollution Committee, 1968
Box 174
Folder 8
Title
Air Pollution Committee, 1968-1969
Box 174
Folder 9
Title
Air Pollution Committee, 1968-1969
Box 174
Folder 10
Title
Air Pollution - Statements, Petitions, Resolutions, 1968-1970
Box 174
Folder 11
Title
Air Pollution, 1969-1970
Box 174
Folder 12
Title
Air Pollution - Clippings, 1969-1971
Box 174
Folder 13
Title
Air Pollution Party, 1970
Box 174
Folder 14
Title
Air Pollution Correspondence, 1970-1971
Box 174
Folder 15
Title
Cleaner Air Committee - Literature on Air Pollution, 1946-1962
Box 175
Folder 1
Title
Cleaner Air Committee - Clippings and Literature, 1958-1964
Box 175
Folder 2
Title
Cleaner Air Committee, 1959
Box 175
Folder 3
Title
Cleaner Air Committee, 1959-1963
Box 175
Folder 4
Title
Cleaner Air Committee, 1959-1964
Box 175
Folder 5
Title
Cleaner Air Committee, 1959-1965
Box 175
Folder 6
Title
Cleaner Air Committee - Complaints, 1960-1963
Box 175
Folder 7
Title
Cleaner Air Committee - University of Chicago Buildings, 1961
Box 175
Folder 8
Title
Cleaner Air Committee - Complaints, 1961-1965
Box 175
Folder 9
Title
Cleaner Air Committee, 1962
Box 175
Folder 10
Title
Cleaner Air Committee, 1962-1965
Box 175
Folder 11
Title
Cleaner Air Committee, 1965-1966
Box 175
Folder 12
Title
Cleaner Air Committee, 1967
Box 175
Folder 13
Title
Committee for a Cleaner Community - Fact Finding, 53rd Street, 1966
Box 175
Folder 14
Title
Committee for a Cleaner Community, 1966-1967
Box 175
Folder 15
Title
Committee for a Cleaner Community - Correspondence, 1966-1967
Box 175
Folder 16
Title
Committee for a Cleaner Community - Meetings, 1966-1967
Box 175
Folder 17
Title
Committee for a Cleaner Community, 1967
Box 176
Folder 1
Title
Committee for a Cleaner Community, 1967
Box 176
Folder 2
Title
Committee for a Cleaner Community - Clean Sweep, 1967
Box 176
Folder 3
Title
Committee for a Cleaner Community - Press Releases and Photograph, 1967
Box 176
Folder 4
Title
Committee for a Cleaner Community - Report, 1967
Box 176
Folder 5
Title
Committee for a Cleaner Community - Slogan Contest, 1967
Box 176
Folder 6
Title
Committee for a Cleaner Community - Volunteers, 1967
Box 176
Folder 7
Title
Committee for a Cleaner Community - Brochure, Undated
Box 176
Folder 8
Title
Environmental Task Force, 1971
Box 176
Folder 9
Title
Environment Committee - Dogs, 1971-1975
Box 176
Folder 10
Title
Environment Committee - Correspondence, 1975
Box 176
Folder 11
Title
Environment Committee - Lakefront, 1975
Box 176
Folder 12
Title
Environmental Education Act Funding, 1975
Box 176
Folder 13
Title
Environment Committee, 1975-1976
Box 176
Folder 14
Title
Environment Committee - Meeting Agendas, 1975-1976
Box 176
Folder 15
Title
Environment Committee - Stony Island Traffic, 1975-1977
Box 176
Folder 16
Title
Environment Committee - Federal Highway Act, 1976
Box 176
Folder 17
Title
Environment Committee - Lake Michigan Nature Center, 1976
Box 176
Folder 18
Title
Environment Committee, 1976-1978
Box 176
Folder 19
Title
Environment Committee - Lakeshore Traffic - 67th and Stony Island Interchange, 1977
Box 176
Folder 20
Title
Environment Committee - Wooded Island Restoration Project, 1978-1979
Box 176
Folder 21
Title
Environment Committee - Jackson Park Tea House Restoration Project, 1979
Box 177
Folder 1
Title
Environment Committee - Wooded Island Restoration Project, 1979
Box 177
Folder 2
Title
Environment Committee, 1990-1991
Box 177
Folder 3
Title
Motorcycle Noise Elimination, 2001
Box 177
Folder 4
Title
Recycling, 1991-1994
Box 177
Folder 5
Title
Recycling Center Committee, 1974-1975
Sub-subseries 8: Parks
Box 177
Folder 6
Title
Parks and Recreation Committee - Sol Tax Files, 1953-1956
Box 177
Folder 7
Title
Hyde Park Herald News Items on Jackson Park, 1953-1970
Box 177
Folder 8
Title
Parks and Recreation Committee - Marian A. Despres - Wooded Island and Chicago Plan Commission, 1954-1965
Box 177
Folder 9
Title
Parks and Recreation Committee, 1956
Box 177
Folder 10
Title
Literature on Playgrounds, 1956-1957
Box 177
Folder 11
Title
Parks and Recreation Committee, 1956-1959
Box 177
Folder 12
Title
Parks and Recreation Committee, 1956-1963
Box 178
Folder 1
Title
Parks and Recreation Committee - Jackson Park, Golf Driving Range, 1956-1976
Box 178
Folder 2
Title
Parks and Recreation Committee - Jackson Park, 1956-1981
Box 178
Folder 3
Title
Parks and Recreation Committee, 1956-1989
Box 178
Folder 4
Title
Special Committee on the Outer Drive, 1957-1958
Box 178
Folder 5
Title
Parks and Recreation Committee - Playlots, 1957-1964
Box 178
Folder 6
Title
Trees, 1958
Box 178
Folder 7
Title
Parks and Recreation Committee - NIKE Installation, 1960-1965
Box 178
Folder 8
Title
Parks and Recreation Committee - Marian A. Despres - Trees, 1962
Box 178
Folder 9
Title
Parks and Recreation Committee - Park Play Areas Guidelines, 1962
Box 178
Folder 10
Title
Indiana Dunes Federal Park Proposed Legislation, 1962-1964
Box 178
Folder 11
Title
Parks and Recreation - Statements, 1962-1969
Box 178
Folder 12
Title
Parks - CTA Service to Jackson Park, 1963-1965
Box 178
Folder 13
Title
Parks and Recreation Committee - Playgrounds - Koziminski, 1963-1965
Box 178
Folder 14
Title
Park Sculpture, 1963-1966
Box 178
Folder 15
Title
Parks Committee and Chicago Park District, 1963-1968
Box 179
Folder 1
Title
Park Sculpture, 1963-1970
Box 179
Folder 2
Title
Outer Drive and Jackson Park - Evaluations, 1964
Box 179
Folder 3
Title
Park Sculpture - Funding - Ferguson Fund, 1964
Box 179
Folder 4
Title
Parks and Recreation - School Playgrounds, 1964
Box 179
Folder 5
Title
Parks and Recreation Committee, 1964
Box 179
Folder 6
Title
Parks and Recreation Committee - Kozminski Playground Subcommittee, 1964
Box 179
Folder 7
Title
Parks and Recreation Committee - Playgrounds - Koziminski, 1964
Box 179
Folder 8
Title
Park Sculpture, 1964-1966
Box 179
Folder 9
Title
Park Sculpture - Photographs, 1964-1966
Box 179
Folder 10
Title
Park Sculpture Committee, 1964-1966
Box 179
Folder 11
Title
Park Sculpture Committee - Pledge Campaign, 1964-1966
Box 179
Folder 12
Title
Parks and Recreation Committee - Meetings, 1964-1966
Box 179
Folder 13
Title
Parks and Recreation Committee, 1964-1967
Box 179
Folder 14
Title
Chicago Park District Budget Hearings, 1964-1968
Box 179
Folder 15
Title
Parks and Recreation Committee, 1964-1968
Box 179
Folder 16
Title
Parks and Recreation Committee - Playgrounds - Koziminski, 1964-1968
Box 180
Folder 1
Title
Park Sculpture, 1964-1969
Box 180
Folder 2
Title
Park Sculpture, 1965
Box 180
Folder 3
Title
Park Sculpture - Pledge Campaign, 1965
Box 180
Folder 4
Title
Parks and Recreation Committee - Marian A. Despres - Jackson Park, 1965
Box 180
Folder 5
Title
Parks and Recreation Committee - Spring Maintenance Report, 1965-1966
Box 180
Folder 6
Title
Jackson Park, 1965-1967
Box 180
Folder 7
Title
Parks and Recreation Committee, 1965-1967
Box 180
Folder 8
Title
Parks Committee - Diseased Elm Trees, 1965-1967
Box 180
Folder 9
Title
Jackson Park, 1965-1968
Box 180
Folder 10
Title
Outer Drive and Jackson Park, 1965-1968
Box 180
Folder 11
Title
Park Sculpture Committee - Donor Letters, Commemorative Names, 1965-1969
Box 180
Folder 12
Title
Park Sculpture Committee, 1965-1971
Box 180
Folder 13
Title
Jackson Park - National Register of Historic Places, 1965-1975
Box 180
Folder 14
Title
Neighborhood Parks, 1966
Box 180
Folder 15
Title
Park Sculpture, 1966
Box 180
Folder 16
Title
Parks and Recreation Committee - Jackson Park Study, 1966
Box 180
Folder 17
Title
Parks and Recreation Committee - Jackson Park Study, 1966
Box 181
Folder 1
Title
Parks and Recreation Committee - Survey, 1966
Box 181
Folder 2
Title
"The Politics of Parks in Chicago" - University of Chicago Master's Thesis, 1966
Box 181
Folder 3
Title
Park Sculpture - Artist - Jerome Skuba, 1966-1967
Box 181
Folder 4
Title
Park Sculpture Committee, 1966-1967
Box 181
Folder 5
Title
Parks and Recreation - Lakefront Study, 1966-1967
Box 181
Folder 6
Title
Parks and Recreation Committee, 1966-1967
Box 181
Folder 7
Title
Parks and Recreation Committee - Chicago Park District, 1966-1967
Box 181
Folder 8
Title
Jackson Park, 1966-1968
Box 181
Folder 9
Title
Jackson Park Case Studies, 1966-1968
Box 181
Folder 10
Title
Outer Drive and Jackson Park, 1966-1968
Box 181
Folder 11
Title
Parks and Recreation Committee, 1966-1968
Box 181
Folder 12
Title
Parks and South Shore Outer Drive, 1966-1968
Box 182
Folder 1
Title
Park Sculpture - Artist - Thomas Benjamin Hobbs, 1966-1969
Box 182
Folder 2
Title
Park Sculpture - Funding - Woods Charitable Fund, 1966-1972
Box 182
Folder 3
Title
Park Sculpture, 1967
Box 182
Folder 4
Title
Park Sculpture - Ceremonies, 1967
Box 182
Folder 5
Title
Parks and Recreation Committee - 47th Street Playground, 1967
Box 182
Folder 6
Title
Parks and Recreation Committee - Dogs, 1967
Box 182
Folder 7
Title
Parks and Recreation Committee - Meetings, 1967
Box 182
Folder 8
Title
Parks Committee - Proposal for Stable, 1967
Box 182
Folder 9
Title
Jackson Park - Daniel Burnham Committee, 1967-1968
Box 182
Folder 10
Title
Lake Front and Jackson Park, 1967-1968
Box 182
Folder 11
Title
Park Sculpture - Correspondence, 1967-1968
Box 182
Folder 12
Title
Walk Through Jackson Park, circa 1967-1968
Box 182
Folder 13
Title
Jackson Park - Correspondence, 1967-1969
Box 182
Folder 14
Title
Park Sculpture - Photographs, 1967-1969
Box 182
Folder 15
Title
Daniel Burnham Committee for Jackson Park - Mr. William Erickson, Mrs. S. Chase, 1968
Box 182
Folder 16
Title
Jackson Park Petition, 1968
Box 182
Folder 17
Title
Jackson Park Public Meetings, 1968
Box 182
Folder 18
Title
Lake Front and Jackson Park, 1968
Box 182
Folder 19
Title
Outer Drive and Jackson Park, 1968
Box 183
Folder 1
Title
Parks and Recreation Committee, 1968
Box 183
Folder 2
Title
Park Sculpture, 1968-1969
Box 183
Folder 3
Title
Park Sculpture, 1968-1972
Box 183
Folder 4
Title
Park Sculpture, 1969
Box 183
Folder 5
Title
Park Sculpture - Architectural Fiberglass, 1969
Box 183
Folder 6
Title
Park Sculpture - Artist - Francois Dallegret, 1969
Box 183
Folder 7
Title
Parks and Recreation Committee - Minutes and Resolutions, 1969
Box 183
Folder 8
Title
Park Sculpture - Artist - Cosmo P. Campoli, 1969-1970
Box 183
Folder 9
Title
Parks and Recreation - Correspondence, 1969-1970
Box 183
Folder 10
Title
Pollution Committee - Minutes, 1969-1970
Box 183
Folder 11
Title
Jackson Park, 1970
Box 183
Folder 12
Title
Parks and Recreation - Spring and Summer Activities Guide, 1970
Box 183
Folder 13
Title
Pollution Committee, 1970
Box 183
Folder 14
Title
Parks Committee - Correspondence, 1970-1983
Box 183
Folder 15
Title
Jackson Park - Legal Action, 1973
Box 183
Folder 16
Title
Beach, Jackson Park, and Outer Drive, 1973-1974
Box 183
Folder 17
Title
Friends of the Parks, 1974-1983
Box 183
Folder 18
Title
Paul Cornell Boulder Dedication, 1975
Box 183
Folder 19
Title
Lake Michigan - House Bills, 1976
Box 183
Folder 20
Title
Jackson Park - History, 1978
Box 183
Folder 21
Title
Parks - Jackson Park Golf Driving Range, 1978
Box 183
Folder 22
Title
Parks Committee - South Lakeshore Drive Rehabilitation, 1978
Box 183
Folder 23
Title
Parks Committee - Elm Trees, 1980-1983
Box 183
Folder 24
Title
Parks - Photograph of The Point, circa 1980-1983
Box 183
Folder 25
Title
Parks Committee - Parkwatch, 1981-1982
Box 183
Folder 26
Title
Chicago Park District, 1982
Box 183
Folder 27
Title
Chicago Park District - Table of Parks and Park Facilities, 1982
Box 184
Folder 1
Title
Diseased Elm Trees, 1982
Box 184
Folder 2
Title
Parks Committee, 1982
Box 184
Folder 3
Title
Parks Committee - 51st and Greenwood Playlot, 1982
Box 184
Folder 4
Title
Parks Committee - Japanese Garden, 1982
Box 184
Folder 5
Title
Parks Committee - Parkwatch, Park Clean-up Volunteers, and Petitions, 1982
Box 184
Folder 6
Title
Chicago Park District - Clippings, 1982-1984
Box 184
Folder 7
Title
Parks and Recreation Committee, 1982-1984
Box 184
Folder 8
Title
Parks and Recreation Committee, 1982-1984
Box 184
Folder 9
Title
Parks and Environment Committee, 1982-1985
Box 184
Folder 10
Title
Chicago Park District, 1983
Box 184
Folder 11
Title
Parks, 1983
Box 184
Folder 12
Title
Parks - Neighborhood Advisory Committee for Washington Park Festival, 1983
Box 184
Folder 13
Title
Jackson Park Boat House - Nature Awareness Center Proposal, 1983-1984
Box 184
Folder 14
Title
Jackson Park, 1984
Box 184
Folder 15
Title
Jackson Park Boat House - Nature Awareness Center, 1984
Box 184
Folder 16
Title
Parks and Neighborhood Cleanup, 1984
Box 184
Folder 17
Title
Parks Committee, 1984
Box 184
Folder 18
Title
Friends of the Parks Food Concession Survey Analysis and Recommendation, 1985
Box 184
Folder 19
Title
Parks, 1986
Box 184
Folder 20
Title
Parks and Recreation Committee - Illinois Shoreline Erosion Study, 1986
Box 184
Folder 21
Title
Parks and Recreation Committee - Illinois Shoreline Erosion Study, 1988
Box 184
Folder 22
Title
Parks and Recreation Committee - Illinois Shoreline Erosion Study, 1988
Box 185
Folder 1
Title
Parks - Tree Replacement, 1988-1990
Box 185
Folder 2
Title
Parks - Shoreline Reconstruction, 1989-2001
Box 185
Folder 3
Title
Parks - Cityspace Project, 1994
Box 185
Folder 4
Title
Parks - Litigation - Museum of Science and Industry Expansion, 1997
Box 185
Folder 5
Title
Parks Committee - Correspondence, 1998-2001
Box 185
Folder 6
Title
Parks Task Force, 1999-2000
Box 185
Folder 7
Title
Parks Committee - Correspondence, 2002-2006
Box 185
Folder 8
Title
Kenwood Park - Aerial Views, 2008
Box 185
Folder 9
Title
Kenwood Park - Events Calendar, 2008
Box 185
Folder 10
Title
Kenwood Park - Survey, 2008
Box 185
Folder 11
Title
Kenwood Park Binder - Advisory Council, 2008
Box 185
Folder 12
Title
Kenwood Park Binder - Alderman, 2008
Box 185
Folder 13
Title
Kenwood Park Binder - Background, 2008
Box 185
Folder 14
Title
Kenwood Park Binder - Baseball, 2008
Box 185
Folder 15
Title
Kenwood Park Binder - Neighbors, 2008
Box 185
Folder 16
Title
Kenwood Park Binder - Park District, 2008
Box 185
Folder 17
Title
Kenwood Park Binder - Soccer, 2008
Box 185
Folder 18
Title
Kenwood Park Binder - Usage Meetings, 2008
Box 185
Folder 19
Title
Kenwood Park Correspondence, 2008
Box 185
Folder 20
Title
Kenwood Usage Committee Meetings, June-July 2008
Box 185
Folder 21
Title
Kenwood Usage Committee Meetings, Sep-08
Box 185
Folder 22
Title
Kenwood Usage Committee Meetings, October-November 2008
Box 186
Folder 1
Title
Lake Michigan and Chicago Lakefront Protection Ordinance, Undated
Box 186
Folder 2
Title
Parks and Environment Committee - Parks Clean-up, Undated
Box 186
Folder 3
Title
Parkwatch Forms, Undated
Sub-subseries 9: Recreation
Box 186
Folder 4
Title
Recreation, 1952
Box 186
Folder 5
Title
Recreation- Playground Equipment, 1954
Box 186
Folder 6
Title
Summer Recreation Directory, 1961
Box 186
Folder 7
Title
Community Activities Coordinator, 1962
Box 186
Folder 8
Title
Garden Walk, 1962
Box 186
Folder 9
Title
Garden Committee - Clippings and Photographs, 1963
Box 186
Folder 10
Title
Garden Walk, 1963
Box 186
Folder 11
Title
Garden Committee, 1963-1964
Box 186
Folder 12
Title
Garden Fair, 1964-1967
Box 186
Folder 13
Title
Garden Fair, 1965
Box 186
Folder 14
Title
Garden Committee - Chrysanthemum Sale, 1966
Box 186
Folder 15
Title
Fun Fair Carnival, 1967
Box 186
Folder 16
Title
Fun Fair Carnival, 1967
Box 186
Folder 17
Title
Fun Fair Carnival, 1967
Box 186
Folder 18
Title
Fun Fair Invitations, 1967
Box 186
Folder 19
Title
Garden Fair, 1967
Box 186
Folder 20
Title
Garden Fair, 1968
Box 186
Folder 21
Title
Children's Film Festival, 1970
Box 186
Folder 22
Title
Wooded Island Festival, 1974
Box 187
Folder 1
Title
Country Fair Day, 1975
Box 187
Folder 2
Title
Wooded Island Festival, 1975
Box 187
Folder 3
Title
Wooded Island Festival, 1976
Box 187
Folder 4
Title
Wooded Island Festival, 1976
Box 187
Folder 5
Title
Wooded Island Festival, 1976
Box 187
Folder 6
Title
Summer on the Lakefront, 1977
Box 187
Folder 7
Title
Wooded Island Festival, 1977
Box 187
Folder 8
Title
Summer on the Lakefront, 1978
Box 187
Folder 9
Title
Summer on the Lakefront, 1978
Box 188
Folder 1
Title
Summer at the Lakefront - Funding, 1979
Box 188
Folder 2
Title
Summer at the Lakefront - Receipts, 1979
Box 188
Folder 3
Title
Summer on the Lakefront, 1979
Box 188
Folder 4
Title
Wooded Island Festival - Poster, 1979
Box 188
Folder 5
Title
Wooded Island Festival, 1979-1980
Box 188
Folder 6
Title
Summer at the Lakefront, 1979-1981
Box 188
Folder 7
Title
Garden Fair, 1979-1982
Box 188
Folder 8
Title
Summer at the Lakefront - City Arts, 1980
Box 188
Folder 9
Title
Summer at the Lakefront - Department of Human Services, 1980
Box 188
Folder 10
Title
Community Art Fair, 1980-1987
Box 188
Folder 11
Title
Evaluation of Community Leisure-Time Needs, 1981
Box 188
Folder 12
Title
Recreation Alliance - Town Meeting, 1981
Box 188
Folder 13
Title
Wooded Island Festival - Contracts, Sponsors, 1981
Box 188
Folder 14
Title
Wooded Island Festival, 1981
Box 189
Folder 1
Title
Garden Walk, 1981-1983
Box 189
Folder 2
Title
Garden Walk, 1981-1983
Box 189
Folder 3
Title
Wooded Island Festival - Lakefront Parks Concessions and Chicago Park District Correspondence, 1981-1983
Box 189
Folder 4
Title
Garden Fair and Garden Walk, 1981-1999
Box 189
Folder 5
Title
57th Street Art Fair, 1982
Box 189
Folder 6
Title
Garden Fair, 1982
Box 189
Folder 7
Title
Garden Walk and Ice Cream Social, 1982
Box 189
Folder 8
Title
Recreation Alliance - Summer Program Proposal, 1982
Box 189
Folder 9
Title
Recreation Alliance, 1982
Box 189
Folder 10
Title
Recreation Alliance - Summer Recreation Programs, 1982
Box 189
Folder 11
Title
Wooded Island Festival, 1982
Box 189
Folder 12
Title
Recreation Alliance, 1982-1983
Box 189
Folder 13
Title
1992 Chicago World's Fair, 1982-1985
Box 189
Folder 14
Title
Recreation Alliance - Recreational Facilities and Clubs, 1983
Box 189
Folder 15
Title
Street Fest, 1983
Box 189
Folder 16
Title
1992 Chicago World's Fair - Development Plans, 1983-1984
Box 189
Folder 17
Title
Community Art Fair, 1983-1990
Box 190
Folder 1
Title
1992 Chicago World's Fair - Development Plans, 1984
Box 190
Folder 2
Title
Street Fest, 1984
Box 190
Folder 3
Title
Street Fest - Photographs, 1984
Box 190
Folder 4
Title
1992 Chicago World's Fair - Feasibility Study, 1984-1985
Box 190
Folder 5
Title
1992 Chicago World's Fair - Development Plans, 1984-1985
Box 190
Folder 6
Title
1992 Chicago World's Fair - Forum Papers, 1984-1985
Box 190
Folder 7
Title
1992 Chicago World's Fair - Forum Papers, 1985
Box 190
Folder 8
Title
1992 Chicago World's Fair - Survey, 1985
Box 190
Folder 9
Title
Garden Fair, 1985
Box 190
Folder 10
Title
Recreation Alliance, 1985
Box 191
Folder 1
Title
Recreation Alliance, 1985-1988
Box 191
Folder 2
Title
Community Art Fair, 1995
Box 191
Folder 3
Title
"Thinkers and Explorers" Lecture Series, 1997
Box 191
Folder 4
Title
Senior Cinema Program, 2002
Box 191
Folder 5
Title
Recreation Alliance - Summer Programs Index, Undated
Sub-subseries 10: Community Participation and Community Services
Box 191
Folder 6
Title
Community Directory, 1959
Box 191
Folder 7
Title
Community Directory, 1959
Box 191
Folder 8
Title
Community Directory, 1959
Box 191
Folder 9
Title
Community Directory, 1959
Box 191
Folder 10
Title
Community Directory - Distribution, 1959
Box 191
Folder 11
Title
Community Directory - Estimates, 1959
Box 191
Folder 12
Title
Community Directory - Forms, 1959
Box 191
Folder 13
Title
Community Directory - Printers, 1959
Box 191
Folder 14
Title
Community Directory - Soliciting, 1959
Box 191
Folder 15
Title
Community Directory, 1959-1960
Box 191
Folder 16
Title
Community Directory - Correspondence, 1959-1960
Box 192
Folder 1
Title
Community Directory Committee, 1967
Box 192
Folder 2
Title
Community Directory Committee, 1967-1968
Box 192
Folder 3
Title
Committee on Community Participation, 1964
Box 192
Folder 4
Title
Committee on Community Participation, 1964
Box 192
Folder 5
Title
Committee on Community Participation - Community Meetings on Site Disposition, 1964
Box 192
Folder 6
Title
Committee on Community Participation - Meetings, 1964-1966
Box 192
Folder 7
Title
Committee on Community Participation, 1965
Box 192
Folder 8
Title
Committee on Community Participation, 1965-1966
Box 192
Folder 9
Title
Committee on Community Participation, Undated
Box 192
Folder 10
Title
Membership and Community Participation Committee, 1964-1968
Box 192
Folder 11
Title
Membership and Community Participation Committee, 1966
Box 192
Folder 12
Title
Membership and Community Participation Committee, 1966-1967
Box 192
Folder 13
Title
Membership and Community Participation Committee, 1968
Box 192
Folder 14
Title
Membership and Community Participation Committee, 1968-1969
Box 192
Folder 15
Title
Community Programs and Agencies, 1955-1957
Box 192
Folder 16
Title
Community Organizations, 1964-1965
Box 192
Folder 17
Title
Community Organizations Directories, 1967-1968
Box 192
Folder 18
Title
Community Organizations - Directories, 1967-1968
Box 193
Folder 1
Title
Community Services Committee, 1966-1967
Box 193
Folder 2
Title
Community Services Committee, 1966-1967
Box 193
Folder 3
Title
Community Services Committee, 1967
Box 193
Folder 4
Title
Community Services Committee, 1967
Box 193
Folder 5
Title
Community Services Committee - Community Forum, 1967
Box 193
Folder 6
Title
Community Services Committee - After School Program Subcommittee, 1967
Box 193
Folder 7
Title
Community Services Committee, 1967-1968
Box 193
Folder 8
Title
Community Services Committee - Gang Violence and Youth, 1967-1968
Box 193
Folder 9
Title
Community Services Committee - Meetings, 1967-1968
Box 193
Folder 10
Title
Community Services Committee, 1967-1969
Box 193
Folder 11
Title
Community Services Committee, 1968
Box 193
Folder 12
Title
Community Services Committee - Directory, 1968
Box 193
Folder 13
Title
Community Services Committee - Psychoeducational Center, Undated
Box 193
Folder 14
Title
Cook County Municipal Services Literature, 1953-1954
Box 193
Folder 15
Title
Dog Ownership and Laws, 1966
Box 193
Folder 16
Title
Emergency Relief Committee, 1971-1972
Box 193
Folder 17
Title
Feeling Fine Health Fair, 1978
Box 193
Folder 18
Title
Focus on Families, 1982
Box 193
Folder 19
Title
Focus on Families - Evaluations, 1982
Box 193
Folder 20
Title
Focus on Families - Thank You Letters and Acknowledgements, 1982
Box 193
Folder 21
Title
Focus on Families, 1983
Box 194
Folder 1
Title
Focus on Families - Calendar, 1983
Box 194
Folder 2
Title
Focus on Families - Returns, 1983
Box 194
Folder 3
Title
Hyde Park Business Directory, Undated
Box 194
Folder 4
Title
Hyde Park Organizations Directories, Undated
Box 194
Folder 5
Title
Hyde Park-Kenwood Directories, 1957-1964
Box 194
Folder 6
Title
Hyde Park-Kenwood Community Annual Report, 1996
Box 194
Folder 7
Title
Mediation Project, 1996
Box 194
Folder 8
Title
Publications - Community Directory, Undated
Box 194
Folder 9
Title
Schools and Public Agencies Directories, 1968
Box 194
Folder 10
Title
Welfare Legislation, Undated
Box 194
Folder 11
Title
Welfare Services Literature, 1960
Box 194
Folder 12
Title
Workshop on Community Human Relations - University of Chicago, Bettie Sarchet, 1955
Sub-subseries 11: Safety
Box 194
Folder 13
Title
Safety - Police-Community Relations, 1956
Box 194
Folder 14
Title
Memorandum on Crime Trends in Kenwood, 1957
Box 195
Folder 1
Title
Crime, 1957
Box 195
Folder 2
Title
Safety - Fallout Shelters, 1959
Box 195
Folder 3
Title
Crime, 1966-1967
Box 195
Folder 4
Title
Safety, 1966-1967
Box 195
Folder 5
Title
Crime Statistics, 1967
Box 195
Folder 6
Title
Safety - Community Lights Program, 1968
Box 195
Folder 7
Title
Safety - Community Lights Program - Correspondence, 1968
Box 195
Folder 8
Title
Safety - Community Lights Program - Photographs, 1968
Box 195
Folder 9
Title
Safety - Community Lights Program - Realtors Meeting, 1968
Box 195
Folder 10
Title
Safety - Gun Control and Gun Ownership, 1968
Box 195
Folder 11
Title
Safety - Rumor Clinic for Hyde Park-Kenwood During Democratic Convention, circa 1968
Box 195
Folder 12
Title
Safety - Community Lights Program, 1968-1969
Box 195
Folder 13
Title
Home Safety, 1971-1972
Box 195
Folder 14
Title
Home Security - Resident Organization, 1971-1972
Box 195
Folder 15
Title
Whistlestop, 1971-1974
Box 195
Folder 16
Title
Whistlestop - Publicity, 1971-1974
Box 195
Folder 17
Title
Building Security Task Force, 1972
Box 195
Folder 18
Title
Home Security Task Force - Physical Plant Subcommittee, 1972
Box 195
Folder 19
Title
Housing Security - Legal Issues, 1972
Box 195
Folder 20
Title
Safety, 1972
Box 195
Folder 21
Title
Safety, 1972
Box 195
Folder 22
Title
Safety - WhistleStop, 1972
Box 196
Folder 1
Title
Safety Proposal Appendices, 1972
Box 196
Folder 2
Title
Home Safety - Burglar-Free Booklet, 1972-1973
Box 196
Folder 3
Title
Tenant Unions - Operation Burglarfree, 1972-1973
Box 196
Folder 4
Title
Whistlestop, 1972-1973
Box 196
Folder 5
Title
Whistlestop, 1972-1973
Box 196
Folder 6
Title
Whistlestop - Loan, 1972-1974
Box 196
Folder 7
Title
Whistlestop, 1972-1975
Box 196
Folder 8
Title
Safety - WhistleStop, 1972-1979
Box 196
Folder 9
Title
Whistlestop - Funding, 1973
Box 196
Folder 10
Title
Whistlestop - Press Releases, 1974
Box 196
Folder 11
Title
Community Safety Committee, 1975
Box 196
Folder 12
Title
Safety and Whistlestop, 1976-1983
Box 196
Folder 13
Title
Safety - WhistleStop, 1977
Box 196
Folder 14
Title
Security Telephone Network for Senior Citizens, 1977
Box 196
Folder 15
Title
Whistlestop, 1978
Box 196
Folder 16
Title
Safety - WhistleStop, 1979
Box 196
Folder 17
Title
Safety - Incident Reports, 1980
Box 196
Folder 18
Title
Crime and Safety, 1981-1982
Box 197
Folder 1
Title
Safety - Kenwood Neighbors Committee, 1982
Box 197
Folder 2
Title
Safety - WhistleStop, 1983-1989
Box 197
Folder 3
Title
Safety - Crime Prevention, 1986
Box 197
Folder 4
Title
Safety - WhistleStop, 1993-2000
Box 197
Folder 5
Title
Public Safety, 1997
Sub-subseries 12: Youth and Schools
Box 197
Folder 6
Title
Schools Committee, 1939-1965
Box 197
Folder 7
Title
Schools - Pamphlets on Education and Child Labor, 1950-1954
Box 197
Folder 8
Title
Chicago Public Schools Literature, 1953-1965
Box 197
Folder 9
Title
Public Schools Committee - Structure, 1954-1963
Box 197
Folder 10
Title
School Integration Literature, 1955-1957
Box 197
Folder 11
Title
Public Schools Committee, 1961
Box 197
Folder 12
Title
Schools Committee, 1961
Box 197
Folder 13
Title
School Integration, 1961-1962
Box 197
Folder 14
Title
Schools Committee, 1961-1964
Box 197
Folder 15
Title
Schools - Statements and Petitions, 1961-1965
Box 197
Folder 16
Title
Schools Committee, 1961-1965
Box 198
Folder 1
Title
Schools, 1962-1963
Box 198
Folder 2
Title
Schools Committee - Upper Grade Center, 1962-1966
Box 198
Folder 3
Title
Schools Committee, 1962-1967
Box 198
Folder 4
Title
Schools Committee - Upper Grades Education, 1962-1967
Box 198
Folder 5
Title
"The Community School in the Urban Setting", 1963
Box 198
Folder 6
Title
Public Schools Committee, 1963
Box 198
Folder 7
Title
Schools - Special Education, 1963
Box 198
Folder 8
Title
Schools Committee, 1963-1964
Box 198
Folder 9
Title
Schools Committee, 1963-1964
Box 198
Folder 10
Title
Board of Education Budget Hearing, 1964
Box 198
Folder 11
Title
Hyde Park High School Needs, 1964
Box 198
Folder 12
Title
Private Schools in Hyde Park, 1964
Box 198
Folder 13
Title
Proposal for Campus High School, 1964
Box 198
Folder 14
Title
Public Schools Committee - Meetings, 1964
Box 198
Folder 15
Title
Schools Committee, 1964
Box 198
Folder 16
Title
Schools Committee - Hyde Park High School, 1964
Box 198
Folder 17
Title
Schools Committee - Structure, 1964
Box 199
Folder 1
Title
Area Meetings on Schools, 1964-1965
Box 199
Folder 2
Title
Schools Committee - Correspondence, 1964-1965
Box 199
Folder 3
Title
Schools Committee - Hyde Park High School, 1964-1965
Box 199
Folder 4
Title
Schools Committee, 1964-1965
Box 199
Folder 5
Title
Schools Committee, 1964-1966
Box 199
Folder 6
Title
Schools Committee, 1964-1966
Box 199
Folder 7
Title
Hyde Park High School, 1964-1967
Box 199
Folder 8
Title
Public Schools Committee - Meetings, 1964-1967
Box 199
Folder 9
Title
Schools - Integration, 1964-1968
Box 199
Folder 10
Title
Schools Committee - Education Reports and Studies, 1964-1969
Box 200
Folder 1
Title
Schools Committee, 1964-1972
Box 200
Folder 2
Title
Hyde Park High School - Statements, 1965
Box 200
Folder 3
Title
Public Schools Committee - Correspondence, 1965
Box 200
Folder 4
Title
Schools Committee, 1965
Box 200
Folder 5
Title
Statements to the Board of Education, 1965
Box 200
Folder 6
Title
Petition for New High School, 1965-1966
Box 200
Folder 7
Title
Schools Committee - Meeting Minutes, 1965-1966
Box 200
Folder 8
Title
Kenwood High School Establishment, 1965-1967
Box 200
Folder 9
Title
Schools Committee - Correspondence, 1965-1967
Box 200
Folder 10
Title
Schools Committee - Redmond Plan, 1965-1967
Box 200
Folder 11
Title
Schools Committee, 1965-1968
Box 201
Folder 1
Title
Schools Committee, 1965-1968
Box 201
Folder 2
Title
Schools Committee - Policy Statements and Reports, 1965-1968
Box 201
Folder 3
Title
Schools Committee, 1965-1970
Box 201
Folder 4
Title
Hyde Park High School Design Competition Report, 1966
Box 201
Folder 5
Title
Hyde Park-Kenwood High School Land Acquisition - Ted Cirals, 1966
Box 201
Folder 6
Title
Kenwood High School - Thank-you Letters, 1966
Box 201
Folder 7
Title
Building of Kenwood High School, 1966
Box 201
Folder 8
Title
Psychoeducational Clinic, 1966
Box 201
Folder 9
Title
Public Opinion Survey on District 14 High School, 1966
Box 201
Folder 10
Title
School Building Bond Referendum, 1966
Box 201
Folder 11
Title
School Committee, 1966
Box 201
Folder 12
Title
Schools Committee, 1966
Box 201
Folder 13
Title
Schools Committee - Kenwood High School Planning, 1966
Box 201
Folder 14
Title
Schools Committee - Schools Volunteer Program Proposal, 1966
Box 201
Folder 15
Title
Shoesmith School - Correspondence, 1966
Box 201
Folder 16
Title
Statements to the Board of Education, 1966
Box 201
Folder 17
Title
Elementary and Secondary Education Act, 1966-1967
Box 201
Folder 18
Title
Committee Candidate, Staff Position, and School Volunteers, 1966-1967
Box 201
Folder 19
Title
Board of Education, 1966-1968
Box 201
Folder 20
Title
Board of Education - Correspondence, 1966-1968
Box 201
Folder 21
Title
Schools Committee, 1966-1968
Box 201
Folder 22
Title
Schools Committee - Sub-committees, 1966-1968
Box 202
Folder 1
Title
Schools Committee - School Volunteer Program, 1966-1970
Box 202
Folder 2
Title
Kenwood High School, 1967
Box 202
Folder 3
Title
Kenwood High School, 1967
Box 202
Folder 4
Title
School Integration, 1967
Box 202
Folder 5
Title
School Population, 1967
Box 202
Folder 6
Title
Schools - Drugs, 1967
Box 202
Folder 7
Title
Schools and Community Services Committee - Social Center, 1967
Box 202
Folder 8
Title
Schools Committee, 1967
Box 202
Folder 9
Title
Schools Committee - Meeting Minutes, 1967
Box 202
Folder 10
Title
Schools Committee - Upper Grade Center, 1967
Box 202
Folder 11
Title
Board of Education - Meetings, 1967-1968
Box 202
Folder 12
Title
City of Chicago Board of Education, 1967-1968
Box 202
Folder 13
Title
Elementary and Secondary Education Act, 1967-1968
Box 203
Folder 1
Title
Kenwood High School, 1967-1968
Box 203
Folder 2
Title
School Bond Referendums, 1967-1968
Box 203
Folder 3
Title
Schools - Integration - Redmond Plan, 1967-1968
Box 203
Folder 4
Title
Schools - Integration - Redmond Plan - Permissive Transfer, 1967-1968
Box 203
Folder 5
Title
Schools Committee, 1967-1968
Box 203
Folder 6
Title
Schools Committee - Experimental Education, 1967-1968
Box 203
Folder 7
Title
Schools Committee, 1967-1969
Box 203
Folder 8
Title
Citizens Schools Committee, 1967-1970
Box 203
Folder 9
Title
Schools Committee, 1967-1972
Box 203
Folder 10
Title
Forrestville High School, 1968
Box 203
Folder 11
Title
Middle School Planning, 1968
Box 203
Folder 12
Title
Parent Teacher Association, 1968
Box 203
Folder 13
Title
Schools - Black Student Boycott, 1968
Box 203
Folder 14
Title
Schools - Feasibility Study of the "Cultural-Educational Park" for Chicago, 1968
Box 203
Folder 15
Title
Schools - Integration - Busing, 1968
Box 204
Folder 1
Title
Schools - Integration - Redmond Plan and Busing, 1968
Box 204
Folder 2
Title
Schools Committee - Integration, 1968
Box 204
Folder 3
Title
Schools Fact Sheets, 1968
Box 204
Folder 4
Title
Chicago Public Schools Reports, 1968-1969
Box 204
Folder 5
Title
Schools Committee - Nathaniel Cole Child- Parent Education Center, 1968-1969
Box 204
Folder 6
Title
Schools Committee - Council for Local Control of Schools in Hyde Park, 1968-1970
Box 204
Folder 7
Title
Schools Committee - Resolutions, 1968-1971
Box 204
Folder 8
Title
Schools Committee, 1968-1976
Box 204
Folder 9
Title
City of Chicago Board of Education - Report of the 1968 1969 City-Wide Testing Program, 1969
Box 205
Folder 1
Title
Schools - 21st District Police Community Workshop, 1969
Box 205
Folder 2
Title
Schools Committee - Chicago Public High School for Metropolitan Studies, 1969
Box 205
Folder 3
Title
Schools Committee - Lunch Program, 1969
Box 205
Folder 4
Title
Schools Committee, 1969-1970
Box 205
Folder 5
Title
Schools, 1969-1971
Box 205
Folder 6
Title
Schools - Educon, 1969-1971
Box 205
Folder 7
Title
Schools Committee, 1969-1971
Box 205
Folder 8
Title
Schools Committee - Shoesmith Elementary School, 1969-1971
Box 205
Folder 9
Title
Schools - Tracking, circa 1969-1971
Box 205
Folder 10
Title
Schools - Photographs, circa 1969-1972
Box 205
Folder 11
Title
Schools Committee - Schools Talk, circa 1969-1972
Box 205
Folder 12
Title
Schools - Correspondence, 1969-1972
Box 205
Folder 13
Title
Schools Committee, 1969-1972
Box 205
Folder 14
Title
Schools Committee, 1969-1972
Box 205
Folder 15
Title
Schools Committee - Correspondence, 1969-1972
Box 205
Folder 16
Title
Schools Committee - Middle Grades, 1969-1972
Box 205
Folder 17
Title
Local Control of Schools, 1970
Box 205
Folder 18
Title
Schools - Clippings, 1970
Box 205
Folder 19
Title
Schools Committee - Chicago Public Schools Publicity, 1970
Box 205
Folder 20
Title
Schools Committee - Students for a Democratic Society, 1970
Box 205
Folder 21
Title
Schools Committee - Schools Tracking Statement, circa 1970
Box 205
Folder 22
Title
Schools - Citizens Schools Committee, 1970-1971
Box 206
Folder 1
Title
Schools Committee - Educon, 1970-1971
Box 206
Folder 2
Title
Schools Committee - Newsletters, 1970-1971
Box 206
Folder 3
Title
Schools - Local Control, 1970-1972
Box 206
Folder 4
Title
Schools Committee - Newsletters, 1970-1972
Box 206
Folder 5
Title
School Volunteers, circa 1970-1972
Box 206
Folder 6
Title
Schools Committee, 1970-1980
Box 206
Folder 7
Title
Environmental Education Program, 1971
Box 206
Folder 8
Title
Schools, 1971
Box 206
Folder 9
Title
Schools, 1971
Box 206
Folder 10
Title
Schools - Cluster Classroom Project, 1971
Box 206
Folder 11
Title
Schools - Legislation, 1971
Box 206
Folder 12
Title
Schools - Martin Luther King, Jr. Laboratory School, 1971
Box 206
Folder 13
Title
Schools - Teachers Workshops, 1971
Box 206
Folder 14
Title
Schools Committee - Correspondence, 1971
Box 207
Folder 1
Title
Schools Committee - Educon, 1971
Box 207
Folder 2
Title
Schools Committee - Cluster Classroom Project, 1971-1972
Box 207
Folder 3
Title
Schools Committee - Educon, 1971-1972
Box 207
Folder 4
Title
Schools Committee - Middle Grades Task Force, 1971-1972
Box 207
Folder 5
Title
Schools Committee - Pre-school, 1971-1972
Box 207
Folder 6
Title
National Endowment for the Humanities - Youthgrants in the Humanities, 1972
Box 207
Folder 7
Title
Schools - Special Program for Academically and Artistically Able Elementary Students, 1972
Box 207
Folder 8
Title
Schools Committee - Kenwood High School, 1972
Box 207
Folder 9
Title
Schools Committee - Teacher Continuing Education, 1972
Box 207
Folder 10
Title
Schools Committee - Wirth Sculpture at Kenwood High School, 1972-1975
Box 207
Folder 11
Title
Schools Committee, 1972-1976
Box 207
Folder 12
Title
Schools Committee, 1973-1976
Box 207
Folder 13
Title
Schools Committee - Meetings, 1974-1982
Box 207
Folder 14
Title
Schools Committee, 1975
Box 207
Folder 15
Title
Schools Committee, 1975-1980
Box 207
Folder 16
Title
Schools Committee, 1975-1980
Box 207
Folder 17
Title
Schools - Directories, 1975-1988
Box 207
Folder 18
Title
Schools Committee, 1976-1979
Box 207
Folder 19
Title
Schools Committee, 1977
Box 207
Folder 20
Title
Schools- Chicago Academic Games League, 1979-1982
Box 208
Folder 1
Title
Schools Committee, 1979-1984
Box 208
Folder 2
Title
Back to School Parade, 1982
Box 208
Folder 3
Title
Schools Committee, 1982-1983
Box 208
Folder 4
Title
Schools Committee, 1984-1985
Box 208
Folder 5
Title
Schools Committee, 1984-1986
Box 208
Folder 6
Title
Schools Committee, 1984-1986
Box 208
Folder 7
Title
Schools Committee, 1984-1987
Box 208
Folder 8
Title
Schools Committee, 1985
Box 208
Folder 9
Title
School Safety Zones, 1986-1987
Box 208
Folder 10
Title
Schools Committee - Schools Directory, 1986-1987
Box 208
Folder 11
Title
Schools - Chicago Academic Games League, 1996-1997
Box 208
Folder 12
Title
Schools - Chicago Academic Games League, 1999
Box 208
Folder 13
Title
Schools - Interview with Arlene Rubin, Undated
Box 208
Folder 14
Title
Youth Centers and Youth Welfare Literature, 1954-1958
Box 208
Folder 15
Title
Youth Services Committee, 1956-1958
Box 209
Folder 1
Title
Youth Services Committee, 1956-1964
Box 209
Folder 2
Title
Youth Services Committee - Correspondence, 1958-1960
Box 209
Folder 3
Title
Youth Services Committee - Jobs for Teens Program, 1958-1965
Box 209
Folder 4
Title
Youth Services Committee - Meetings, 1959-1960
Box 209
Folder 5
Title
Youth Services Committee, 1959-1961
Box 209
Folder 6
Title
Youth Services Committee, 1959-1961
Box 209
Folder 7
Title
Youth Services Committee, 1959-1962
Box 209
Folder 8
Title
Youth Services Committee, 1959-1964
Box 209
Folder 9
Title
Youth Services Committee - Parenting and Recreation Literature, 1959-1964
Box 209
Folder 10
Title
Youth Services Committee - Correspondence, 1961
Box 210
Folder 1
Title
Youth Services Committee, 1961-1962
Box 210
Folder 2
Title
Youth Welfare, 1962
Box 210
Folder 3
Title
Youth Services Committee, 1962-1963
Box 210
Folder 4
Title
Youth Services Committee - Jobs for Teens Program, 1962-1963
Box 210
Folder 5
Title
Youth Services Committee - Jobs for Teens Program, 1962-1963
Box 210
Folder 6
Title
Youth Services Committee - Odd Jobs for Youth Summer Program, 1962-1963
Box 210
Folder 7
Title
Youth Services Committee - Jobs for Teens Program, 1963
Box 210
Folder 8
Title
Youth Service Committee - Jobs for Teens, 1963-1964
Box 210
Folder 9
Title
Youth Services Committee, 1964
Box 210
Folder 10
Title
Youth Services Committee, 1964
Box 210
Folder 11
Title
Youth Services Committee - Jobs for Teens Program, 1964
Box 210
Folder 12
Title
Youth Services Committee, 1964-1965
Box 210
Folder 13
Title
Youth Services Committee - Jobs for Teens Program, 1964-1968
Box 210
Folder 14
Title
Youth Services Committee - Jobs for Teens Program, 1965-1966
Box 211
Folder 1
Title
Child Development and Pre-School Programs, 1966
Box 211
Folder 2
Title
Jobs for Teens, 1966
Box 211
Folder 3
Title
Youth - Agency Directors Meeting Minutes, 1967
Box 211
Folder 4
Title
Youth Programs, 1967
Box 211
Folder 5
Title
Youth Services Committee - Jobs for Teens Program, 1967
Box 211
Folder 6
Title
Youth Action Program, 1967-1968
Box 211
Folder 7
Title
Youth Programs, 1967-1968
Box 211
Folder 8
Title
Youth Services Committee - Jobs for Teens Program, 1967-1968
Box 211
Folder 9
Title
Youth Program, 1968
Box 211
Folder 10
Title
Hyde Park Coordinated Youth Program, 1968
Box 211
Folder 11
Title
Youth - Blackstone Rangers, 1968-1969
Box 211
Folder 12
Title
Youth Services Committee - Jobs for Teens Program, 1968-1969
Box 211
Folder 13
Title
Hyde Park Coordinated Youth Program, 1968-1969
Box 211
Folder 14
Title
Hyde Park Coordinated Youth Program, 1968-1969
Box 211
Folder 15
Title
Youth - St. Paul's Coffee House, 1969
Box 212
Folder 1
Title
Jobs for Teens, 1969
Box 212
Folder 2
Title
Jobs for Teens, 1969
Box 212
Folder 3
Title
Child Care - Clippings, 1970
Box 212
Folder 4
Title
Child Care, 1971
Box 212
Folder 5
Title
Two Different Communities, One Community of Children, 1971-1973
Box 212
Folder 6
Title
Careers for Teens, 1973-1974
Box 212
Folder 7
Title
Summer Jobs for Teens, 1974
Box 212
Folder 8
Title
Child Care Task Force - "Building Blocks" Newsletter, 1974-1976
Box 212
Folder 9
Title
Child Care Task Force, 1975
Box 212
Folder 10
Title
Youth Committee and Programs, 1975-1976
Box 212
Folder 11
Title
Child Care, 1976-1982
Box 212
Folder 12
Title
Youth and Schools, circa 1980
Box 212
Folder 13
Title
Summer Program for Teens, 1981
Box 212
Folder 14
Title
Summer Youth Employment Program, 1983
Box 212
Folder 15
Title
Youth - Block Playgroup Program, Undated
Subseries 2: Related Organizations and Affiliations
Box 212
Folder 16
Title
Affiliations - Organizations, 1968
Box 212
Folder 17
Title
Affiliations, circa 1977
Box 212
Folder 18
Title
53rd Street Committee, 1990-1993
Box 212
Folder 19
Title
53rd Street Committee - Youth Project, 1992
Box 212
Folder 20
Title
53rd Street Merchants, 1969
Box 212
Folder 21
Title
5th Ward Citizen's Committee, 1967
Box 212
Folder 22
Title
Action, Inc. - Urban Renewal is Dispossessing Its Critics, 1964
Box 213
Folder 1
Title
Ad Hoc Committee for 53rd Street - Beautification, 1971-1993
Box 213
Folder 2
Title
Ad Hoc Committee for 53rd Street - Newsletter, 1992-1995
Box 213
Folder 3
Title
Ad Hoc Committee for 53rd Street - Retreat, 1993
Box 213
Folder 4
Title
Ad Hoc Committee for 53rd Street - Retreat Report, 1993
Box 213
Folder 5
Title
Ad Hoc Committee for 53rd Street, 1993
Box 213
Folder 6
Title
Ad Hoc Committee for 53rd Street - Business District Management, 1993
Box 213
Folder 7
Title
Ad Hoc Committee for 53rd Street - Retreat Report, 1993
Box 213
Folder 8
Title
Ad Hoc Committee for 53rd Street - Team Reports, 1993
Box 213
Folder 9
Title
Ad-Hoc Committee for 53rd Street - Meetings, 1993
Box 213
Folder 10
Title
Ad Hoc Committee for 53rd Street - 53rd Street Charrette, 1993-1994
Box 213
Folder 11
Title
Ad Hoc Committee for 53rd Street - Beautification Team, 1993-1994
Box 214
Folder 1
Title
Ad Hoc Committee for 53rd Street - Embracing Diversity Workshops, 1993-1994
Box 214
Folder 2
Title
Ad Hoc Committee for 53rd Street - Finances and Contributors, 1993-1994
Box 214
Folder 3
Title
Ad Hoc Committee for 53rd Street - Special Services Area, 1993-1994
Box 214
Folder 4
Title
Ad Hoc Committee for 53rd Street - Community Meetings, 1993-1995
Box 214
Folder 5
Title
Ad Hoc Committee for 53rd Street - Special Service Area and Central Hyde Park Commercial District Council [1/3], 1993-1995
Box 214
Folder 6
Title
Ad Hoc Committee for 53rd Street - Special Service Area and Central Hyde Park Commercial District Council [2/3], 1993-1995
Box 214
Folder 7
Title
Ad Hoc Committee for 53rd Street - Special Service Area and Central Hyde Park Commercial District Council [3/3], 1993-1995
Box 214
Folder 8
Title
Ad Hoc Committee for 53rd Street, 1993-1995
Box 215
Folder 1
Title
Ad Hoc Committee for 53rd Street - 4th on 53rd Street, 1993-1995
Box 215
Folder 2
Title
Ad Hoc Committee for 53rd Street - Correspondence, 1993-1995
Box 215
Folder 3
Title
Ad Hoc Committee for 53rd Street - Diversity Team, 1993-1995
Box 215
Folder 4
Title
Ad Hoc Committee for 53rd Street - Photographs, 1993-1995
Box 215
Folder 5
Title
Ad-Hoc Committee for 53rd Street, 1993-1995
Box 215
Folder 6
Title
Ad-Hoc Committee for 53rd Street, 1993-1995
Box 215
Folder 7
Title
Ad-Hoc Committee for 53rd Street, 1993-1995
Box 215
Folder 8
Title
Ad Hoc Committee for 53rd Street - South African Monument and Garden, 1994
Box 215
Folder 9
Title
Ad Hoc Committee for 53rd Street - History, 1994
Box 215
Folder 10
Title
Ad Hoc Committee for 53rd Street - Security and Safety, 1994
Box 215
Folder 11
Title
Ad Hoc Committee for 53rd Street - Study, U of C Public Policy Undergraduate Research Practicum, 1994
Box 215
Folder 12
Title
Ad Hoc Committee for 53rd Street - Theatre Team, 1994
Box 215
Folder 13
Title
Ad Hoc Committee for 53rd Street - Youth Team, 1994
Box 215
Folder 14
Title
Ad Hoc Committee for 53rd Street, 1994-1995
Box 215
Folder 15
Title
Ad-Hoc Committee for 53rd Street - Meetings, 1994-1995
Box 215
Folder 16
Title
Ad-Hoc Committee for 53rd Street - Timeline, 1996
Box 216
Folder 1
Title
Ad Hoc Committee for 53rd Street - Connoisseur Musica Benefit, 1996
Box 216
Folder 2
Title
Air Pollution Control Department of Chicago - Annual Report, 1969
Box 216
Folder 3
Title
American Civil Liberties Union, 1971
Box 216
Folder 4
Title
American Council to Improve Our Neighborhoods - Publications, 1956-1964
Box 216
Folder 5
Title
American Friends Service Committee and Chicago Housing Service, 1970-1971
Box 216
Folder 6
Title
American Friends Service Committee - Housing Committee, 1971-1972
Box 216
Folder 7
Title
American Friends Service Committee - Housing Committee, 1972-1973
Box 216
Folder 8
Title
Ann Arbor Tenants Union, 1968-1970
Box 216
Folder 9
Title
Ann Arbor Tenants Union, 1969
Box 216
Folder 10
Title
Anti-Defamation League of B'nai B'rith, Undated
Box 216
Folder 11
Title
Association of Community Councils, 1960-1961
Box 216
Folder 12
Title
Association of Community Councils, 1960-1961
Box 216
Folder 13
Title
Berkeley, California Tenants Union, Undated
Box 216
Folder 14
Title
Bloomington Tenants Union, Indiana University, 1970
Box 216
Folder 15
Title
Blue Gargoyle Youth Service Center, 1982-1983
Box 216
Folder 16
Title
The Blue Gargoyle Youth Employment Project, 1984
Box 216
Folder 17
Title
Brainerd Community Relations Council, 1970
Box 216
Folder 18
Title
Bureau of Forestry and Parkways - Infected Elm Trees, 1968
Box 216
Folder 19
Title
Business Associations and Private Agencies Directories, 1967-1968
Box 217
Folder 1
Title
CCCO - North Kenwood, 1966
Box 217
Folder 2
Title
Center for Community Economic Development, 1970-1971
Box 217
Folder 3
Title
Champaign-Urbana, Illinois Tenants Union, 1970
Box 217
Folder 4
Title
Chicago Aldermen, Undated
Box 217
Folder 5
Title
Chicago Board of Education - "Increasing Desegregation of Faculties, Students, and Vocational Education Programs, 1967
Box 217
Folder 6
Title
Chicago Board of Education - Plans to Reorganize the Chicago Public Schools, 1967
Box 217
Folder 7
Title
Chicago Board of Education - Projections of Population and School Enrollments for Chicago, Illinois 1970-1980, 1967
Box 217
Folder 8
Title
Chicago City Council - Proceedings, 1968
Box 217
Folder 9
Title
Chicago City Missionary Society - Receivership Program, 1964
Box 217
Folder 10
Title
Chicago City Missionary Society - Renewal Magazine, 1966
Box 217
Folder 11
Title
Chicago City Missionary Society - Renewal Magazine, 1967
Box 217
Folder 12
Title
Chicago City Missionary Society, Undated
Box 217
Folder 13
Title
Chicago Commission on Human Relations, 1966
Box 217
Folder 14
Title
Chicago Commission on Human Relations, 1966-1971
Box 217
Folder 15
Title
Chicago Commission on Human Relations, 1967
Box 217
Folder 16
Title
Chicago Commission on Human Relations, 1968-1969
Box 217
Folder 17
Title
Chicago Committee on Planning and Housing - Proposed Urban Renewal Ordinance, 1958
Box 217
Folder 18
Title
Chicago Department of Water and Sewers - Annual Report, 1967
Box 217
Folder 19
Title
Chicago Dwellings Association - Annual Report, 1966
Box 217
Folder 20
Title
Chicago Heritage Committee, 1968
Box 218
Folder 1
Title
Chicago Housing Authority, 1964-1967
Box 218
Folder 2
Title
Chicago Housing Authority, 1966-1967
Box 218
Folder 3
Title
Chicago Housing Authority, 1966-1969
Box 218
Folder 4
Title
Chicago Housing Authority Leasing Program, 1966-1968
Box 218
Folder 5
Title
Chicago Housing Authority - Leasing Program, 1967-1968
Box 218
Folder 6
Title
Chicago Housing Authority - Leasing Program - Luncheon, 1968
Box 218
Folder 7
Title
Chicago Housing Tenants' Organization (CHTO), 1971
Box 218
Folder 8
Title
Chicago Park District Leadership, 1966
Box 218
Folder 9
Title
Chicago Park District - Manual of Budget Codes, 1966-1967
Box 218
Folder 10
Title
Chicago Park District - Correspondence, 1968
Box 218
Folder 11
Title
Chicago Park District, 1982
Box 218
Folder 12
Title
Chicago Police Department, 1968
Box 218
Folder 13
Title
Chicago Real Estate Board, 1966
Box 218
Folder 14
Title
Chicago Rehab Network, 1976-1977
Box 219
Folder 1
Title
Chicago Tenants Union, 1969
Box 219
Folder 2
Title
Chicago Transit Authority, 1965
Box 219
Folder 3
Title
Chicago Urban League Resolution on the Redmond Report, 1967
Box 219
Folder 4
Title
Chicago Youth Commission - Report, 1955
Box 219
Folder 5
Title
Citizens' Advisory Committee - Open Lands Project, 1975-1976
Box 219
Folder 6
Title
Citizens Information Service, 1971
Box 219
Folder 7
Title
Citizens Schools Committee, 1967-1968
Box 219
Folder 8
Title
Citizens Schools Committee, 1967-1970
Box 219
Folder 9
Title
City Council Committee on Housing, 1951-1955
Box 219
Folder 10
Title
City Council, 1953-1961
Box 219
Folder 11
Title
City Council - Alderman, 5th Ward, 1959-1963
Box 219
Folder 12
Title
City Council - Alderman, 4th Ward, 1961-1964
Box 219
Folder 13
Title
City of Chicago - 312 Loan Program, 1967-1968
Box 219
Folder 14
Title
City of Chicago - Air Pollution Control Department, 1968
Box 219
Folder 15
Title
City of Chicago - Alderman Lawrence Bloom, 5th Ward, 1984
Box 219
Folder 16
Title
City of Chicago - Alderman Leon Despres, 1963-1968
Box 219
Folder 17
Title
City of Chicago - Alderman Timothy Evans, 4th Ward, 1983-1984
Box 219
Folder 18
Title
City of Chicago - Alderman Ross W. Lathrop- Correspondence, 1975-1978
Box 219
Folder 19
Title
City of Chicago - Chicago Plan Commission, 1952-1955
Box 220
Folder 1
Title
City of Chicago - Chicago Plan Commission - File of Current Major Projects, 1956
Box 220
Folder 2
Title
City of Chicago - Chicago Plan Commission, 1965-1968
Box 220
Folder 3
Title
City of Chicago - Chicago Plan Commission, 1966
Box 220
Folder 4
Title
City of Chicago - Chicago Plan Commission, 1967
Box 220
Folder 5
Title
City of Chicago - Chicago Plan Commission, 1968-1969
Box 220
Folder 6
Title
City of Chicago - Community Development and Housing Coordinating Committee, 1974-1975
Box 220
Folder 7
Title
City of Chicago - Community Development and Housing Advisory Committee, 1982
Box 220
Folder 8
Title
City of Chicago - Community Development and Housing Advisory Committee, 1983
Box 220
Folder 9
Title
City of Chicago - Department of Army Corps of Engineers, 1968
Box 220
Folder 10
Title
City of Chicago - Department of Buildings, 1950-1955
Box 220
Folder 11
Title
City of Chicago - Department of Buildings, 1956-1958
Box 220
Folder 12
Title
City of Chicago - Department of Buildings, 1967-1968
Box 220
Folder 13
Title
City of Chicago - Department of City Planning, 1956-1958
Box 220
Folder 14
Title
City of Chicago - Department of Development and Planning, 1968
Box 220
Folder 15
Title
City of Chicago - Department of Public Works, 1968
Box 220
Folder 16
Title
City of Chicago - Department of Urban Renewal - Report, 1962
Box 220
Folder 17
Title
City of Chicago - Department of Urban Renewal - Report, 1964
Box 220
Folder 18
Title
City of Chicago - Department of Urban Renewal, 1967
Box 221
Folder 1
Title
City of Chicago - Department of Urban Renewal, 1967-1969
Box 221
Folder 2
Title
City of Chicago - Department of Urban Renewal - Plans for 55th Street Strip, Undated
Box 221
Folder 3
Title
City of Chicago - Department of Urban Renewal - Relocation Publications, Undated
Box 221
Folder 4
Title
City of Chicago - Departments of Housing, Urban Renewal, and Consumer Services, 1988-1989
Box 221
Folder 5
Title
City of Chicago - Office of Housing and Redevelopment Coordinator, 1953-1955
Box 221
Folder 6
Title
City of Chicago - Office of Housing and Redevelopment Coordinator, 1954-1957
Box 221
Folder 7
Title
City of Chicago - Office of Housing and Redevelopment Coordinator, 1956-1957
Box 221
Folder 8
Title
City of Chicago - Office of the Mayor, 1956-1958
Box 221
Folder 9
Title
City of Chicago Data Center - Census Tract and Ward Address Coding Guide, 1986
Box 221
Folder 10
Title
City of Chicago - Department of Housing - Citizen's Guide, 1988
Box 221
Folder 11
Title
City of Chicago Housing and Urban Renewal Progress Report, 1964
Box 221
Folder 12
Title
Coalition to Save South Shore Country Club Park, 1974-1979
Box 221
Folder 13
Title
Commission on Youth Welfare, 1968-1969
Box 221
Folder 14
Title
Committee for Chicago's Parks, 1965-1966
Box 221
Folder 15
Title
Committee for Chicago's Parks, 1967
Box 221
Folder 16
Title
Committee for Chicago's Parks, 1968
Box 221
Folder 17
Title
Community Renewal Foundation, 1968-1969
Box 222
Folder 1
Title
Community Conservation Board of Chicago, 1954-1958
Box 222
Folder 2
Title
Community Conservation Board of Chicago, 1955-1958
Box 222
Folder 3
Title
Community Conservation Board of Chicago, 1956-1958
Box 222
Folder 4
Title
Community Conservation Board of Chicago - Report on the Feasibility of Rehabilitation [1/5], 1957
Box 222
Folder 5
Title
Community Conservation Board of Chicago - Report on the Feasibility of Rehabilitation [2/5], 1957
Box 222
Folder 6
Title
Community Conservation Board of Chicago - Report on the Feasibility of Rehabilitation [3/5], 1957
Box 222
Folder 7
Title
Community Conservation Board of Chicago - Report on the Feasibility of Rehabilitation [4/5], 1957
Box 222
Folder 8
Title
Community Conservation Board of Chicago - Report on the Feasibility of Rehabilitation [5/5], 1957
Box 222
Folder 9
Title
Community Conservation Board of Chicago - Hyde Park-Kenwood Conservation Plan, 1958
Box 223
Folder 1
Title
Community Conservation Board of Chicago - Hyde Park-Kenwood Urban Renewal Plan, 1958-1961
Box 223
Folder 2
Title
Community Conservation Board of Chicago, 1959-1961
Box 223
Folder 3
Title
Community Conservation Board of Chicago, 1960
Box 223
Folder 4
Title
Community Conservation Board of Chicago, 1962
Box 223
Folder 5
Title
Community Conservation Board of Chicago - Hyde Park-Kenwood Urban Renewal Plan - Residential, Commercial and Parking Re-use, Undated
Box 223
Folder 6
Title
Community Construction Cooperative, Undated
Box 223
Folder 7
Title
Community Councils - Newsletters, Minutes, Programs, 1959
Box 223
Folder 8
Title
Community Development Corporation - Proposal, 1971-1974
Box 223
Folder 9
Title
Community Development Corporation - Funding, 1973-1977
Box 223
Folder 10
Title
Community Development Corporation, 1974-1976
Box 223
Folder 11
Title
Community Development Corporation, 1974-1979
Box 223
Folder 12
Title
Community Development Corporation - Agendas, 1975
Box 223
Folder 13
Title
Community Development Corporation - Correspondence, 1975-1977
Box 223
Folder 14
Title
Community Development Corporation - Technical Assistance, 1976
Box 223
Folder 15
Title
Community Development Corporation - Publicity, 1976-1977
Box 223
Folder 16
Title
Community Organization Coalition, 1977
Box 223
Folder 17
Title
Community Renewal Society, 1967
Box 223
Folder 18
Title
Community Renewal Foundation, 1968
Box 223
Folder 19
Title
Conservation Community Council, 1976
Box 223
Folder 20
Title
Conservation Community Council - Nominations, 1982
Box 223
Folder 21
Title
Cook County Board of Commissioners, 1968
Box 223
Folder 22
Title
Creating Housing Options in the Inner City Environment (CHOICE) - Correspondence, 1976
Box 223
Folder 23
Title
Creating Housing Options in the Inner City Environment (CHOICE), 1976-1977
Box 223
Folder 24
Title
Creating Housing Options in the Inner City Environment (CHOICE) - Task Force - Meeting Materials, 1977
Box 224
Folder 1
Title
Department of Housing and Urban Development - Newsletters, 1966
Box 224
Folder 2
Title
Department of Housing and Urban Development - Local Public Agency Letters, 1967
Box 224
Folder 3
Title
Department of Housing and Urban Development, 1967-1968
Box 224
Folder 4
Title
Department of Housing and Urban Development - Local Public Agency Letters, 1968
Box 224
Folder 5
Title
Department of Urban Renewal, 1967
Box 224
Folder 6
Title
Department of Urban Renewal - Hyde Park-Kenwood Conservation Community Council, 1968-1969
Box 224
Folder 7
Title
Department of Urban Renewal - Hyde Park-Kenwood Conservation Community Council, 1971-1972
Box 224
Folder 8
Title
Department of Urban Renewal - Hyde Park-Kenwood Conservation Community Council - Nominations, 1971-1973
Box 224
Folder 9
Title
Department of Urban Renewal - Report on Proposed Plan Change, Undated
Box 224
Folder 10
Title
East Garfield Park Tenants Union, 1968
Box 224
Folder 11
Title
East Harper Terrace Corporation - Contributions, 1968
Box 224
Folder 12
Title
East Hyde Park Area Council, 1955-1963
Box 224
Folder 13
Title
East Hyde Park Area Council, 1955-1963
Box 224
Folder 14
Title
East Hyde Park Area Council, 1960
Box 224
Folder 15
Title
East Hyde Park Parking Committee, 1996-1998
Box 224
Folder 16
Title
Equal Rights Amendment - Correspondence, 1974-1975
Box 225
Folder 1
Title
Federal Housing Administration, circa 1950-1959
Box 225
Folder 2
Title
Federal Housing Administration - Urban Renewal, 1953-1956
Box 225
Folder 3
Title
Federal Housing Administration, 1961
Box 225
Folder 4
Title
Federal Housing Administration, 1964
Box 225
Folder 5
Title
Federation for an Open Lake Front, 1967
Box 225
Folder 6
Title
Federation for an Open Lakefront - McCormick Place, 1967-1968
Box 225
Folder 7
Title
Food Co-Ops, Undated
Box 225
Folder 8
Title
Food Pantry, 1974
Box 225
Folder 9
Title
Foundation for Freedom and Democracy in Community Life - "The Pursuit of House and Happiness", Undated
Box 225
Folder 10
Title
Fund for Justice, 1970-1971
Box 225
Folder 11
Title
Fund for Justice, 1973-1974
Box 225
Folder 12
Title
Greater Lawndale Conservation Commission - By-Laws, 1965
Box 225
Folder 13
Title
Greater Southwest Community Corporation, 1977
Box 225
Folder 14
Title
Harper Court Foundation, 1967
Box 225
Folder 15
Title
Housing and Home Finance Agency, 1961-1965
Box 225
Folder 16
Title
Housing and Home Finance Agency - Local Public Agency Letters, 1961-1964
Box 226
Folder 1
Title
Housing and Home Finance Agency - Local Public Agency Letters, 1964-1965
Box 226
Folder 2
Title
Housing and Home Finance Agency - Local Public Agency Letters, 1966-1967
Box 226
Folder 3
Title
Hyde Park and Kenwood Council of Churches and Synagogues - Social Service Directory, 1981
Box 226
Folder 4
Title
Hyde Park Bank and Trust Company, 1967
Box 226
Folder 5
Title
Hyde Park Business and Professional Association, 1962-1963
Box 226
Folder 6
Title
Hyde Park Business and Professional Association, 1968-1969
Box 226
Folder 7
Title
Hyde Park Business and Professional Association, 1969
Box 226
Folder 8
Title
Hyde Park Community Federation, Undated
Box 226
Folder 9
Title
Affiliations - Hyde Park Conservation Community Council, 1980
Box 226
Folder 10
Title
Hyde Park Cooperative Society - Evergreen, 1967
Box 226
Folder 11
Title
Hyde Park Council for Seniors, 1974-1976
Box 226
Folder 12
Title
Hyde Park Federal Savings, 1967
Box 226
Folder 13
Title
Hyde Park Kenwood Youth Action Program, 1967
Box 226
Folder 14
Title
Hyde Park Neighborhood Club, 1958-1959
Box 227
Folder 1
Title
Hyde Park Neighborhood Club, 1961
Box 227
Folder 2
Title
Hyde Park Neighborhood Club - "The Pied Piper" Program, circa 1962
Box 227
Folder 3
Title
Hyde Park Neighborhood Club, 1966-1967
Box 227
Folder 4
Title
Hyde Park Neighborhood Club - Detached Worker Proposal, 1967
Box 227
Folder 5
Title
Hyde Park Neighborhood Club, 1967-1969
Box 227
Folder 6
Title
Hyde Park Neighborhood Club, 1984
Box 227
Folder 7
Title
Hyde Park Planning Committee, circa 1967-1969
Box 227
Folder 8
Title
Hyde Park Protective Association - Reports, 1895-1906
Box 227
Folder 9
Title
Hyde Park-Kenwood Community Development Corporation, 1982
Box 227
Folder 10
Title
Hyde Park-Kenwood Community Gardening Alliance, Undated
Box 227
Folder 11
Title
Hyde Park-Kenwood Community Health Center, 1975
Box 227
Folder 12
Title
Hyde Park-Kenwood Community Trust, 1973
Box 227
Folder 13
Title
Hyde Park-Kenwood Community Trust, 1973
Box 227
Folder 14
Title
Hyde Park-Kenwood Conservation Community Council, 1961
Box 227
Folder 15
Title
Hyde Park-Kenwood Conservation Committee Council, 1963
Box 227
Folder 16
Title
Hyde Park-Kenwood Conservation Community Council, 1965-1967
Box 227
Folder 17
Title
Hyde Park-Kenwood Conservation Committee Council, 1967-1969
Box 227
Folder 18
Title
Hyde Park-Kenwood Interaction Project (HIP), 1965-1967
Box 227
Folder 19
Title
Hyde Park-Kenwood Interorganizational Committee, 1986-1989
Box 228
Folder 1
Title
Hyde Park-Kenwood Recreation Alliance, 1986-1989
Box 228
Folder 2
Title
Illinois Campaign for Political Reform, 1998
Box 228
Folder 3
Title
Illinois Commerce Commission - Illinois Central Railroad, 1967
Box 228
Folder 4
Title
Illinois Commission on Human Relations, 1967
Box 228
Folder 5
Title
Illinois Court Watching Project, Undated
Box 228
Folder 6
Title
Independent Voters of Illinois, 1952
Box 228
Folder 7
Title
Interagency Planning Committee, 1968
Box 228
Folder 8
Title
Interreligious Council on Urban Affairs, 1969
Box 228
Folder 9
Title
Jackson Park Advisory Council, 1983-1984
Box 228
Folder 10
Title
Jewish Children's Bureau of Chicago, 1962
Box 228
Folder 11
Title
Kenwood Neighborhood Redevelopment Corporation, Undated
Box 228
Folder 12
Title
Kenwood Neighbors Committee - Personal and Home Security Checklists, 1975
Box 228
Folder 13
Title
Kenwood Oakland Community Organization - "Alternatives for Planning" Booklet, 1968
Box 228
Folder 14
Title
Kenwood Oakland Community Organization - "Alternatives for Planning" Booklet, 1968
Box 228
Folder 15
Title
Laboratory Schools, 1968
Box 228
Folder 16
Title
Lake Meadows Residents' Council, 1969
Box 228
Folder 17
Title
Lakeview Citizens Council, 1971-1972
Box 228
Folder 18
Title
Lakewatch, 1982
Box 228
Folder 19
Title
Landscaping Initiative for the Lake Park Avenue Corridor (LILAC), 1988-2000
Box 228
Folder 20
Title
Leadership Council for Metropolitan Open Communities, 1967
Box 228
Folder 21
Title
Leadership Council for Metropolitan Open Communities, 1968
Box 228
Folder 22
Title
Legal Aid Bureau - Newsletter, 1970-1971
Box 228
Folder 23
Title
Lincoln Park Conservation Association, 1967
Box 228
Folder 24
Title
Lincoln Park Conservation Association, 1967-1968
Box 228
Folder 25
Title
Local Organizations Directories, 1988
Box 228
Folder 26
Title
Madison, Wisconsin Tenants Union, 1967
Box 228
Folder 27
Title
Massachusetts Tenants Organizing Committee, 1971
Box 228
Folder 28
Title
Mayor's Advisory Committee on Youth Welfare - Report, 1958
Box 229
Folder 1
Title
Mayor's Commission for Senior Citizens and Washington Park Apartments Senior Citizens Center, 1967
Box 229
Folder 2
Title
Metropolitan Area Housing Alliance, 1974
Box 229
Folder 3
Title
Metropolitan Housing and Planning Council of Chicago, 1964
Box 229
Folder 4
Title
Metropolitan Housing and Planning Council of Chicago - Housing Court Volunteer Program, 1967-1968
Box 229
Folder 5
Title
Metropolitan Housing and Planning Council, 1968
Box 229
Folder 6
Title
Metropolitan Tenants Organization of Chicago, 1969-1970
Box 229
Folder 7
Title
Metropolitan Tenants Organization of Chicago, 1969-1970
Box 229
Folder 8
Title
Mid-Southside Health Planning Organization, 1969-1970
Box 229
Folder 9
Title
Mid-Southside Health Planning Organization, 1969-1971
Box 229
Folder 10
Title
Mid-Southside Health Planning Organization, 1970-1971
Box 229
Folder 11
Title
Mid-Southside Health Planning Organization, 1970-1971
Box 229
Folder 12
Title
Midwest Tenants Organization and Metropolitan Tenants Organization, 1971
Box 229
Folder 13
Title
Milwaukee Tenant Union, 1969
Box 229
Folder 14
Title
Model Cities Program, 1966-1968
Box 229
Folder 15
Title
Montgomery Place Church Home for Aged Persons, 1989
Box 229
Folder 16
Title
National Association of Community Legal Counsel, 1968
Box 229
Folder 17
Title
National Association of Housing and Redevelopment Officials, 1966-1967
Box 229
Folder 18
Title
National Association of Housing and Redevelopment Officials, 1967
Box 229
Folder 19
Title
National Association of Housing and Redevelopment Officials - Journal of Housing, 1967-1968
Box 230
Folder 1
Title
National Association of Housing and Redevelopment Officials, 1968
Box 230
Folder 2
Title
National Center for Urban Ethnic Affairs - Neighborhood Economic Revitalization Conference, 1977
Box 230
Folder 3
Title
National Commission on Urban Problems, 1967
Box 230
Folder 4
Title
National Committee Against Discrimination in Housing, 1967
Box 230
Folder 5
Title
National Committee Against Discrimination in Housing, 1968
Box 230
Folder 6
Title
National Committee Against Discrimination in Housing - Trends in Housing, 1969-1971
Box 230
Folder 7
Title
National Home Ownership Foundation Act, 1967
Box 230
Folder 8
Title
National Institute for Education in Law and Poverty - Clearinghouse Review, 1969-1970
Box 230
Folder 9
Title
National Neighbors Conference, 1974-1976
Box 230
Folder 10
Title
National Neighbors Real Estate Practices Task Force, 1972
Box 230
Folder 11
Title
National Tenants Organization - Midwestern Tenants Organization Regional Conference, 1969-1970
Box 230
Folder 12
Title
National Tenants Organization, 1969-1972
Box 230
Folder 13
Title
National Tenants Organization, 1970
Box 230
Folder 14
Title
National Tenants Organization - Convention Resolutions and Reports, 1970
Box 230
Folder 15
Title
National Tenants Organization - Midwest Regional Conference - Proposal, Agenda, Budget, 1970
Box 230
Folder 16
Title
National Tenants Organization, 1970-1971
Box 230
Folder 17
Title
National Tenants Organization - Tenants Outlook, 1970-1972
Box 231
Folder 1
Title
National Tenants Organization, 1971
Box 231
Folder 2
Title
National Tenants Organization - Midwest Regional Conference, 1971
Box 231
Folder 3
Title
National Tenants Organization National Convention, 1971
Box 231
Folder 4
Title
National Tenants Organization - National Conference, 1972
Box 231
Folder 5
Title
National Training Laboratory, 1968
Box 231
Folder 6
Title
Neighborhood Committee for North Kenwood-Oakland, 1956-1963
Box 231
Folder 7
Title
Neighborhood Committee for North Kenwood-Oakland Community Conference - Administrative Records, 1959-1961
Box 231
Folder 8
Title
Neighborhood Committee for North Kenwood-Oakland, 1961-1965
Box 231
Folder 9
Title
Neighborhood Improvement Committee, 1964-1965
Box 231
Folder 10
Title
Neighborhood Redevelopment Commission, 1956-1957
Box 231
Folder 11
Title
New Politics News, 1968
Box 231
Folder 12
Title
New York Parks Association, 1964-1966
Box 231
Folder 13
Title
Nichols Park Advisory Council - Chicago Community Trust Grant, 1991
Box 231
Folder 14
Title
Nichols Park Advisory Council - Neighborhood Enhancement Grant Program, 1999
Box 231
Folder 15
Title
Nichols Park Advisory Council - Illinois First Grant, 2000-2001
Box 231
Folder 16
Title
Nichols Park Advisory Council - Illinois First Grant, 2001
Box 232
Folder 1
Title
Nichols Park Advisory Council - Illinois First Grant, 2001-2002
Box 232
Folder 2
Title
Nichols Park Advisory Council - Illinois First Grant, 2001-2003
Box 232
Folder 3
Title
Nichols Park Advisory Council - Illinois First Grant, 2001-2003
Box 232
Folder 4
Title
North Central Community Organization - Newsletter, 1970
Box 232
Folder 5
Title
North Kenwood-Oakland Community Conference - Executive Board, Bylaws, 1957-1959
Box 232
Folder 6
Title
North Kenwood-Oakland Research and Development Project, 1956
Box 232
Folder 7
Title
North West Hyde Park Area Council, 1963-1965
Box 232
Folder 8
Title
Northwest Community Organization, 1971
Box 232
Folder 9
Title
Organization for a Better Austin, 1970
Box 232
Folder 10
Title
Poor People's Campaign, 1968
Box 232
Folder 11
Title
Presbytery of Chicago, 1965
Box 232
Folder 12
Title
Preservation Action Fund - Richard H. Driehaus Foundation Grant, 2009
Box 232
Folder 13
Title
Religious Organizations Directories and Correspondence, 1964-1968
Box 232
Folder 14
Title
Santa-Clara County Tenants Association - Tenants Union Times, Undated
Box 232
Folder 15
Title
South Central Planning Council, 1969
Box 232
Folder 16
Title
South Chicago Illinois Coordinating Committee on Chronic Illness, 1968
Box 232
Folder 17
Title
South East Chicago Commission, 1952-1963
Box 232
Folder 18
Title
South East Chicago Commission, 1954
Box 233
Folder 1
Title
South East Chicago Commission - South East Chicago Renewal Project, circa 1954
Box 233
Folder 2
Title
South East Chicago Commission, 1955-1956
Box 233
Folder 3
Title
South East Chicago Commission - Committee of Six, 1955-1957
Box 233
Folder 4
Title
South East Chicago Commission - Committee of Six, 1956-1964
Box 233
Folder 5
Title
South East Chicago Commission - Merger, 1963
Box 233
Folder 6
Title
South East Chicago Commission - Board of Directors Directory, 1968
Box 233
Folder 7
Title
South East Chicago Commission, 1986-1987
Box 233
Folder 8
Title
South Lake Shore Drive Advisory Group, 1992-1998
Box 233
Folder 9
Title
South Lakefront Coalition, 1994-1999
Box 233
Folder 10
Title
South Shore Commission - South Shore Scene, 1966
Box 233
Folder 11
Title
South Shore Commission, circa 1968
Box 233
Folder 12
Title
South Shore Commission Tenant Organization, 1969-1971
Box 233
Folder 13
Title
South Shore Commission, 1971
Box 233
Folder 14
Title
South Shore Community Center, 1971-1974
Box 233
Folder 15
Title
South Shore Parks Consortium, 2000-2001
Box 233
Folder 16
Title
South Side Condominium Co-operative Owners Association - Mailing Lists, 1972-1976
Box 233
Folder 17
Title
South Side Condominium Co-operative Owners Association - Press Release, 1973
Box 233
Folder 18
Title
South Side Condominium Co-operative Owners Association, 1973-1975
Box 234
Folder 1
Title
South Side Condominium Co-operative Owners Association - Building Conversions, 1974
Box 234
Folder 2
Title
South Side Condominium Co-operative Owners Association - Buildings Insurance Program, 1974
Box 234
Folder 3
Title
South Side Condominium Co-operative Owners Association - List of Contractors, 1974-1979
Box 234
Folder 4
Title
South Side Condominium Co-operative Owners Association - Energy Saving, 1975
Box 234
Folder 5
Title
South Side Condominium Co-operative Owners Association - Education Program Proposal, 1975-1976
Box 234
Folder 6
Title
South Side Condominium Co-operative Owners Association - "How-To" Workshop, 1976
Box 234
Folder 7
Title
South Side Condominium Co-operative Owners Association - Bibliography and Price List, 1976
Box 234
Folder 8
Title
South Side Condominium Co-operative Owners Association - Testimony Relating to the Amending of the Chicago Municipal Code, 1976
Box 234
Folder 9
Title
South Side Condominium Co-op Owners Association, 1976-1979
Box 234
Folder 10
Title
South Side Condominium Co-operative Owners Association - Paste-ups, 1976-1979
Box 234
Folder 11
Title
South Side Condominium Co-operative Owners Association, 1976-1985
Box 234
Folder 12
Title
South Side Condominium Co-operative Owners Association, 1977
Box 234
Folder 13
Title
South Side Condominium Co-operative Owners Association - Energy Conservation Fair, 1977
Box 234
Folder 14
Title
South Side Condominium Co-operative Owners Association - Maintenance Questionnaire, 1977
Box 234
Folder 15
Title
South Side Condominium Co-operative Owners Association - Manual of Association Taxes, 1977
Box 234
Folder 16
Title
South Side Condominium Co-operative Owners Association - Interest Forms, 1978
Box 234
Folder 17
Title
South Side Condominium Co-operative Owners Association, 1978-1979
Box 234
Folder 18
Title
South Side Condominium Co-operative Owners Association, 1978-1980
Box 234
Folder 19
Title
South Side Condominium Co-operative Owners Association - Neighborhood Energy Fair, 1979
Box 234
Folder 20
Title
South Side Condominium Co-operative Owners Association - Newsletter, 1979
Box 234
Folder 21
Title
South Side Condominium Co-operative Owners Association and Council of Homeowner Associations, 1979
Box 234
Folder 22
Title
South Side Condominium Co-operative Owners Association - Real Estate Tax Seminar, 1980
Box 234
Folder 23
Title
South Side Condominium Co-operative Owners Association - Assessor Data, Undated
Box 234
Folder 24
Title
South Side Condominium Co-operative Owners Association - Association Insurance Manual, Undated
Box 234
Folder 25
Title
South Side Condominium Co-operative Owners Association - Clippings, Undated
Box 234
Folder 26
Title
South Side Condominium Co-operative Owners Association - Manual and References, Undated
Box 234
Folder 27
Title
South Side Condominium Co-operative Owners Association - Membership Letters, Undated
Box 234
Folder 28
Title
South Side Condominium Co-operative Owners Association - Scavenger Pickup Ordinance, Undated
Box 235
Folder 1
Title
South Suburban Human Relations Council, 1967
Box 235
Folder 2
Title
Southern Christian Leadership Conference, 1968
Box 235
Folder 3
Title
Southside Preservation Action Fund, 2009
Box 235
Folder 4
Title
Survey of New Building, Chicago Metropolitan Area, 1967
Box 235
Folder 5
Title
Tenant Affairs Board, St. Louis, Missouri Public Housing, 1970
Box 235
Folder 6
Title
Tenant Union Organization - Rogers Park, 1969
Box 235
Folder 7
Title
The Civic Federation, 1967
Box 235
Folder 8
Title
The Institute of Medicine of Chicago, 1968
Box 235
Folder 9
Title
The University of Chicago, 1953-1955
Box 235
Folder 10
Title
The University of Chicago - Unity Plan, 1965
Box 235
Folder 11
Title
The University of Chicago - School of Social Service Administration- Community Work Program, 1966
Box 235
Folder 12
Title
The University of Chicago, 1966-1967
Box 235
Folder 13
Title
The University of Chicago - Orientation Tour, 1967
Box 235
Folder 14
Title
The University of Chicago - Social Service Administration Fieldwork, 1967
Box 235
Folder 15
Title
The University of Chicago, 1967-1968
Box 235
Folder 16
Title
University of Chicago - Students for Alternatives Housing Action Task Force, 1976-1977
Box 235
Folder 17
Title
University of Chicago, 1982
Box 235
Folder 18
Title
Trust Rehab Coalition, 1977
Box 235
Folder 19
Title
U.S. Department of Housing and Urban Development, 1967
Box 235
Folder 20
Title
U.S. Department of Housing and Urban Development - Model City Grants, 1967
Box 235
Folder 21
Title
U.S. Department of Housing and Urban Development - HUD News, 1970
Box 235
Folder 22
Title
United Inner City Community Action Council, Undated
Box 235
Folder 23
Title
United Tenants, UTCA, Detroit, Michigan, Undated
Box 235
Folder 24
Title
Urban America, Inc. - Publications, 1967-1968
Box 236
Folder 1
Title
Urban Planning Aid (UPA), Boston, Massachusetts, 1971
Box 236
Folder 2
Title
Urban Training Center for Christian Mission, 1965
Box 236
Folder 3
Title
Volunteer and Community Organizations Directories, 1968
Box 236
Folder 4
Title
Welfare Council of Metropolitan Chicago - Hyde Park Youth Project, 1955-1956
Box 236
Folder 5
Title
Welfare Council of Metropolitan Chicago - Hyde Park Youth Project, 1955-1956
Box 236
Folder 6
Title
Welfare Council of Metropolitan Chicago, 1966-1967
Box 236
Folder 7
Title
Welfare Council of Metropolitan Chicago - Newsletters, Reports, Brochure, 1966-1967
Box 236
Folder 8
Title
Welfare Council of Metropolitan Chicago - Open Lands Project, 1967
Box 236
Folder 9
Title
Welfare Council of Metropolitan Chicago, 1967-1969
Box 236
Folder 10
Title
Welfare Council of Metropolitan Chicago - NOW Newsletter, 1970
Box 236
Folder 11
Title
West Kenwood Community Organization - 47th Place, 1976
Box 236
Folder 12
Title
West Side Coalition - National Conference on Real Estate, FHA, Mortgage, and Insurance Abuses, 1972
Box 237
Folder 1
Title
Women's Center and Womanfocus, 1978-1984
Box 237
Folder 2
Title
Women's Center and Women's Health, 1984-1985
Box 237
Folder 3
Title
Woodlawn Mental Health Center - Chicago Public Schools, 1968
Box 237
Folder 4
Title
Woodlawn Services Organization, 1968
Box 237
Folder 5
Title
Year of Hyde Park Committee - Hyde Park Centennial, 19989
Box 237
Folder 6
Title
YMCA - South Side, 1988-1990
Box 237
Folder 7
Title
Youth Action - Fundraising, 1967-1968
Box 237
Folder 8
Title
Youth Action Advisory Committee, 1967-1968
Box 237
Folder 9
Title
Youth Action Advisory Committee, 1967-1968
Box 237
Folder 10
Title
Youth Impact Board, 1975
Series III: Audio-Visual
Scope and Content

Series III, Audio-Visual, contains photographs, photographic negatives, and one reel-to-reel tape, dating from 1948 to 2008. The audio-tape reel falls at the beginning of the series, followed by the photographs and negatives arranged chronologically.

Box 237
Folder 11
Title
Tape - 7-inch reel - Public Forum on Proposed Highway in Hyde Park, 1975
Box 237
Folder 12
Title
Photographs - Building and Zoning Violations, 1948-1957
Box 238
Folder 1
Title
Photographs and Negative - Office Activities, 1950-1959
Box 238
Folder 2
Title
Photographs - Meetings, circa 1950-1959
Box 238
Folder 3
Title
Photographs - Aerial Views of Hyde Park-Kenwood, 1951
Box 238
Folder 4
Title
Photographs - Rehabilitation, 1951
Box 238
Folder 5
Title
Photographs - Churches, 1951-1953
Box 238
Folder 6
Title
Photographs - Maps and Drawings, 1951-1957
Box 238
Folder 7
Title
Photographs and Negatives - Conference Leaders, 1951-1957
Box 238
Folder 8
Title
Photographs and Clipping - General Conference Activities, 1951-1962
Box 238
Folder 9
Title
Photographs - Cleaning Up Neighborhood, 1952-1957
Box 238
Folder 10
Title
Photographs - Tot Lots Playground, 1953-1957
Box 238
Folder 11
Title
Photographs for Brochures, 1953-1966
Box 238
Folder 12
Title
Photographs - Street Views, 1951
Box 238
Folder 13
Title
Photographs and Clipping - Annual Meeting, 1954
Box 238
Folder 14
Title
Photographs - Board and Committee Meetings, 1954-1957
Box 238
Folder 15
Title
Photographs - Annual Meeting, 1955
Box 238
Folder 16
Title
Photographs - Foreign Visitors, 1955
Box 238
Folder 17
Title
Photographs - Parks and Beaches, 1955
Box 238
Folder 18
Title
Photographs - Benefit Ticket Sales, 1956
Box 238
Folder 19
Title
Photographs - Community Events and Meetings, 1956-1957
Box 238
Folder 20
Title
Photographs - Mayor Daley, 1956-1957
Box 238
Folder 21
Title
Photographs - Movie Benefit and Annual Meeting, 1956-1957
Box 238
Folder 22
Title
Photographs - Houses and Apartments, 1957
Box 239
Folder 1
Title
Photographs - Membership Drive, 1957
Box 239
Folder 2
Title
Photographs and Negative - Annual Meeting, 1957
Box 239
Folder 3
Title
Photographs - General Conference Activities and Leadership, 1957-1965
Box 239
Folder 4
Title
Photographs - Rehabilitation Demonstration Project, Advisory Board, Model Home, Festivals, 1957-1965
Box 239
Folder 5
Title
Photographs - Membership Drive, 1958
Box 239
Folder 6
Title
Photographs - Piccadilly Promenade Ticket Sales Contest, 1958
Box 239
Folder 7
Title
Photographs - Schools, 1958
Box 239
Folder 8
Title
Negatives - Annual Meeting, 1958
Box 239
Folder 9
Title
Photographs - Annual Meeting, Tenth Anniversary, 1959
Box 239
Folder 10
Title
Photographs - Membership Drive, 1960
Box 239
Folder 11
Title
Photographs - Movie Benefit, 1960
Box 239
Folder 12
Title
Photographs - Rehabilitation Demonstration Project, 1960
Box 239
Folder 13
Title
Photographs - Meetings, 1962
Box 239
Folder 14
Title
Photographs - General Conference Activities and Leadership, 1962-1963
Box 239
Folder 15
Title
Photographs - Garden Fair, 1964
Box 239
Folder 16
Title
Photographs and Negative - Annual Meeting, 1964
Box 239
Folder 17
Title
Photographs - Conference Leadership, 1965
Box 239
Folder 18
Title
Photographs - Membership Brunch Publicity, 1965
Box 239
Folder 19
Title
Negatives - Spring Benefit - Publicity, 1965 Finance Committee - Spring Benefit - Publicity - Negatives
Box 239
Folder 20
Title
Photographs - General Conference Activities, 1970-1979
Box 239
Folder 21
Title
Photographs - Dust on Southeast Diamond of Playlot, Drinking Fountain by Field House, 2008
Box 239
Folder 22
Title
Photographs - Buildings on Madison Park, Undated
Box 239
Folder 23
Title
Photographs - Litter and Dilapidation, Undated
Box 239
Folder 24
Title
Photographs - University of Chicago, Robie House, Museum of Science and Industry, Undated
Series IV: Digital Media
Scope and Content

Series IV, Digital Media, includes a compact disc containing information about zoning.

Box 240
Folder 1
Title
"Revise Recreate Rezone: A Neighborhood Guide to Zoning," Metropolitan Planning Council, compact disc, circa 2001-2003
Series V: Oversize
Scope and Content

Series V, Oversize, contains scrapbooks, maps, floor plans, blueprints, awards, and oversize ephemera. The scrapbook in Box 242 contains newspaper clippings related to Conference activities, and the scrapbook in Box 243 relates to the Conference's model rehabilitated home. Materials date from 1946 to 1979.

Box 241
Folder 1
Title
Guest Book, 1961-1962
Box 241
Folder 2
Title
Plaque - City of Chicago Commission on Human Relations Award, 1950
Box 242
Title
Scrapbook - Publicity, 1949-1955
Box 243
Folder 1
Title
Photograph - Aerial of Hyde Park-Kenwood, Undated
Box 243
Folder 2
Title
Chicago World Flower and Garden Show Award Certificates, Undated
Note
  • Hyde Park Redevelopment Plan - Webb and Knapp, circa 1950-1969
  • Scrapbook - Rehabilitation Demonstration and Information Center, 1960-1961
Box 244
Folder 1
Title
Publications - Urban Renewal and Wooded Island Restoration, 1965-1978
Box 244
Folder 2
Title
Posters, 1963-1971
Box 244
Folder 3
Title
Illegal Signs - Drawing of Hyde Park Restaurant, 1965-1966
Box 244
Folder 4
Title
4800 South Shore Rental Schedule, Undated
Box 244
Folder 5
Title
Development Plans, 1967 and Undated
Box 244
Folder 6
Title
Hyde Park Art and Cultural Center Site Plans, Undated
Box 244
Folder 7
Title
Parking Facility 44A, 53rd and Lake Park, Site Plans, 1967-1968
Box 244
Folder 8
Title
Residential Planned Development Maps, 1966
Box 244
Folder 9
Title
Urban Renewal Maps, 1961-1962
Box 244
Folder 10
Title
City of Chicago Department of Urban Renewal - Hyde Park-Kenwood Conservation Project Disposition Parcel Maps, 1967
Box 244
Folder 11
Title
Department of Urban Renewal - Community Improvement Study Area Map, Undated
Box 244
Folder 12
Title
4th Ward 82 Election Precincts Map, 1958
Box 244
Folder 13
Title
Office of Housing and Redevelopment Coordinator - South Route of the Expressway System Map, 1957
Box 244
Folder 14
Title
Chicago Park District maps, 1979 and Undated
Box 244
Folder 15
Title
Elementary Schools Boundary Maps, School District Map, 1962-1967
Box 244
Folder 16
Title
Kenwood Area Crime Maps, 1956-1957
Box 244
Folder 17
Title
Chicago Plan Commission - Preliminary Comprehensive City Plan of Chicago, 1946
Box 244
Folder 18
Title
Hyde Park-Kenwood Sanborn Maps, Undated
Box 245
Folder 1
Title
4800 South Shore Floor Plan, Undated
Box 245
Folder 2
Title
Blueprints of Urban Renewal Area, Undated
Box 245
Folder 3
Title
Development Plans, 1959-1967
Box 245
Folder 4
Title
Plans for Mobile Service Station and Car Wash, 1963
Box 245
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Project - Plat Maps for Survey, 1961
Box 245
Folder 6
Title
Department of Urban Renewal - Hyde Park A&B Redevelopment Project Site Plan, 1962
Box 245
Folder 7
Title
Hyde Park-Kenwood Urban Renewal Project - Map of Proposed and Recommended Zoning, 1962
Box 245
Folder 8
Title
Hyde Park-Kenwood Urban Renewal Project - Public and Private Utility Maps, 1963
Box 245
Folder 9
Title
Maps of Hyde Park-Kenwood, 1964
Box OVRZ
Folder 1
Title
Lake Shore Map, Undated
Box OVRZ
Folder 2
Title
Garden Walk - Fish Windsock, 1963
Box OVRZ
Folder 3
Title
Hyde Park-Kenwood Urban Renewal Project - Plat Maps, Public Utility Maps, Park Proposals, 1961-1963
Box OVRZ
Folder 4
Title
Chicago Tribune Chicagoland Maps, 1955-1956
Box OVRZ
Folder 5
Title
Hyde Park-Kenwood Urban Renewal Area Maps, Undated
Series VI: Restricted
Scope and Content

Series VI contains restricted financial material. Records in this series are restricted until 2042.

Box 246
Folder 1
Title
Fundraising - Winifred Moulton Memorial Fund, 1963
Box 246
Folder 2
Title
Fundraising - Special Gifts Prospects, 1965
Box 246
Folder 3
Title
Fundraising - Contributors, 1965-1966
Box 246
Folder 4
Title
Fundraising - Contribution Correspondence, 1968
Box 246
Folder 5
Title
Fundraising - Contributions, 1969
Box 246
Folder 6
Title
Fundraising - Donations, 1970-1975
Box 246
Folder 7
Title
Fundraising - Contributors, 1973-1983
Box 246
Folder 8
Title
Fundraising - Membership Contributions, 1975
Box 246
Folder 9
Title
Fundraising - Jackson Park Legal Defense - Donations to Fund, 1978
Box 246
Folder 10
Title
Fundraising - Drives - Contributor Lists, circa 1981-1982
Box 246
Folder 11
Title
Fundraising - Contribution Refusals, 1983
Box 246
Folder 12
Title
Fundraising - Major Donors, 1997-1998
Box 246
Folder 13
Title
Fundraising - Benefit - Contributors, 1998
Box 246
Folder 14
Title
Fundraising - Donors, 2000
Box 246
Folder 15
Title
Fundraising - Membership Renewals and Donations, 2004
Box 246
Folder 16
Title
Fundraising - Donors, Undated
Box 246
Folder 17
Title
Finances - Cash Disbursements and Receipts Ledger, 1973-1987
Box 246
Folder 18
Title
Finances - Cash Receipts, 1975
Box 247
Title
Accounting Ledger, 1974-1978
Box 247
Title
Accounting Ledger, 1974-1979
Box 248
Title
Accounting Ledger, 1977-1981
Box 248
Title
Accounting Ledger, 1981