Oklahoma Historical Society

For more information about OHS archival collections, please search the online catalog or visit the Research Center section.

Oklahoma Historical Society 800 Nazih Zuhdi Drive, Oklahoma City, OK 73105 | Research Center 405-522-5225 | Main 405-521-2491 | www.okhistory.org


2015.196. Oklahoma City Urban Renewal Authority

January 17, 2017

http:\\www.okhistory.org

Finding Aid was generated by Research Archives staff, using the STAR Knowledge Center for Archives (SKCA) task that automatically creates EAD files from the Archive's SKCA catalog records.

Language: English


Collection Summary

Title
Oklahoma City Urban Renewal Authority
Repository Number
2015.196
Repository
Oklahoma Historical Society, Research Archives

Administrative Information

Preferred Citation

Urban Renewal Authority, Oklahoma Historical Society Research Division

Processing Information

Released on 2016-04-04.

format M2015.196. Manuscripts

box 1. Appraisal Reports

Other/Variant Title
M2015.196 location 1772.01

folder 1. Parcel 4-3, 216 N. Broadway, March 1, 1977

Other/Variant Title
M2015.196 location 1772.01

folder 2. Parcel 4-7, Corner of Robert S. Kerr and Broadway, May 24, 1978

Other/Variant Title
M2015.196 location 1772.01

folder 3. Parcel 4-8A, 231 NW 6th, November 3, 1998, April 2, 1999

Other/Variant Title
M2015.196 location 1772.01

folder 4. Parcel 4-8B, 215 NW 6th, October 28, 1998, April 17, 1999

Other/Variant Title
M2015.196 location 1772.01

folder 5. Parcel 6-2, 2120 NE 23rd, August 10, 1971, August 11, 1971, worksheet

Other/Variant Title
M2015.196 location 1772.01

folder 6. Parcel 7-1, Reuse Values, March 18, 1970

Other/Variant Title
M2015.196 location 1772.01

folder 7. Parcel 8-25, 2000 NE 23rd, Ralph Ellison Library, undated description

Other/Variant Title
M2015.196 location 1772.01

folder 8. Parcel 13-2. reuse appraisal, South side of Reno between E. K. Gaylord and Broadway, COPTA Bus Transfer Terminal, October 17, 1980, April 1, 1983, July 5, 1984

Other/Variant Title
M2015.196 location 1772.01

folder 9. Parcels 16-1 and 17-2, Corner of Reno and Hudson, Fred Jones Parcels, March 17, 1994

Other/Variant Title
M2015.196 location 1772.01

folder 10. Parcel 18-5, 1428 NE 22nd, April 8, 1972 (2 reports), April 17, 1981, April 22, 1981

Other/Variant Title
M2015.196 location 1772.01

folder 11. Parcel 25-13, 1001 NE 7th, University Medical Center, October 9, 1973, October 10, 1973 (2 reports), Formerly Parcel 30-11

Other/Variant Title
M2015.196 location 1772.01

folder 12. Parcel 25-17, 1005 NE 7th, April 13, 1973, April 16, 1973

Other/Variant Title
M2015.196 location 1772.01

folder 13. Parcels 27-1, 27A through C, 28-2 through 6, June 16, 1981, June 22, 1981

Other/Variant Title
M2015.196 location 1772.01

folder 14. Parcel 28-1, NE 8th and Lincoln Blvd., Oklahoma Medical Research Foundation Site, April 3, 1987

Other/Variant Title
M2015.196 location 1772.01

box 2. Appraisal Reports, Shiloh Baptist Church

Other/Variant Title
M2015.196 location 1772.02

folder 1. Parcel 22-1, 630 NE 10th, September 28, 1966, November 28, 1966, May 27, 1971, June 17, 1974, April 30, 1976

Other/Variant Title
M2015.196 location 1772.02

folder 2. Parcel 22-1, 630 NE 10th, August 7, 1975

Other/Variant Title
M2015.196 location 1772.02

folder 3. Parcel 22-1. 630 NE 10th, April 30, 1976

Other/Variant Title
M2015.196 location 1772.02

folder 4. Parcel 22-1, 630 NE 10th, Leaded glass windows, Church Pews, Leaded glass dome, organ, November 22, 1974

Other/Variant Title
M2015.196 location 1772.02

box 3. Appraisal Reports

Other/Variant Title
M2015.196 location 1772.03

folder 1. Parcels, 30-2 and 31-1, Park and Hudson, June 10, 1979

Other/Variant Title
M2015.196 location 1772.03

folder 2. Parcel 30-12, 1005 NE 7th, January 23, 1973

Other/Variant Title
M2015.196 location 1772.03

folder 3. Parcel 35-1C, Couch Drive between Walker and Lee, Choral Director's Site, October 5, 2001

Other/Variant Title
M2015.196 location 1772.03

folder 4. Parcel 43-5, 2308 NE 20th, July 30, 1980, August 1, 1980

Other/Variant Title
M2015.196 location 1772.03

folder 5. Parcel 48-1, 48-2, 600 NW 4th, August 5, 1978, August 11, 1978, March 5, 1980, Update, February 5, 1980

Other/Variant Title
M2015.196 location 1772.03

folder 6. Parce;. 48-7, 620 NW 4th, August 1, 1978, December 15, 1980

Other/Variant Title
M2015.196 location 1772.03

folder 7. Parcel 48-8. 624-628 NW 4th, August 5, 1978, August 7, 1978

Other/Variant Title
M2015.196 location 1772.03

folder 8. Parcel 48-9, 625-631 NW 3rd, August 11, 1978, August 22, 1978

Other/Variant Title
M2015.196 location 1772.03

folder 9. Parcel 48-10, 623 NW 3rd, August 14, 1978, August 21, 1978

Other/Variant Title
M2015.196 location 1772.03

folder 10. Parcel 48-11, 609-615 NW 3rd, August 11, 1978, August 25, 1978

Other/Variant Title
M2015.196 location 1772.03

folder 11. Parcel 48-12, 607 NW 3rd, August 4, 1978, August 26, 1978

Other/Variant Title
M2015.196 location 1772.03

folder 12. Parcel 48-13, 601-603 NW 3rd, July 18, 1975, August 25, 1978

Other/Variant Title
M2015.196 location 1772.03

box 4. Appraisal Reports

Other/Variant Title
M2015.196 location 1772.04

folder 1. Parcel 49-3, 50 ft West of N. Walker, 300 ft East of N. Dewey, December 1, 1977 (2 reports)

Other/Variant Title
M2015.196 location 1772.04

folder 2. Parcel 49-4, 512-514 NW 4th, December 1, 1977 (2 reports)

Other/Variant Title
M2015.196 location 1772.04

folder 3. Parcel 49-5, 100 ft East of the Southeast Corner of NW 4th and Dewey, December 1, 1977 (2 reports)

Other/Variant Title
M2015.196 location 1772.04

folder 4. Parcel 49-6, 50 East of Southeast corner of NW 4th and Dewey, December 1, 1977 (2 reports

folder 5. Parcel 49-7, Southeast corner of NE 4th and Dewey, December 1, 1977 (2 reports)

Other/Variant Title
M2015.196 location 1772.04

folder 6. Parcel 49-8, 525 NW 3rd, December 2, 1977, December 15, 1977

Other/Variant Title
M2015.196 location 1772.04

folder 7. Parcel 49-9, 519 NW 3rd, December 2, 1977, December 29, 1977

Other/Variant Title
M2015.196 location 1772.04

folder 8. Parcel 49-10, 513 NW 3rd, December 8, 1977, December 29, 1977, Deed Information, W. H Wyont, 1920, Artie Wyont, 1927, Obituary - Elizabeth M. Bailey

Other/Variant Title
M2015.196 location 1772.04

box 5. Appraisal Reports

Other/Variant Title
M2015.196 location 1772.05

folder 1. Parcel 54-9, 418 N. Broadway, January 8, 1966, May 16, 1968

Other/Variant Title
M2015.196 location 1772.05

folder 2. Parcel 54-10, 414-416 N. Broadway, February 13, 1966, May 14, 1968

Other/Variant Title
M2015.196 location 1772.05

folder 3. Parcel 54-11, 54-12, 408 to 412 N. Broadway, January 6, 1966, May 8, 1968

Other/Variant Title
M2015.196 location 1772.05

folder 4. Parcel 54-13, 406 N. Broadway, February 1, 1966, May 15, 1968

Other/Variant Title
M2015.196 location 1772.05

folder 6. Loose pages, Parcels 54-11, 54-12, 54-13 N. Broadway

Other/Variant Title
M2015.196 location 1772.05

folder 7. Parcel 54-15, 25 NW 3rd, February 3, 1966, May 15, 1968, May 17, 1968

Other/Variant Title
M2015.196 location 1772.05

folder 8. Parcel 54-16, 17 NW 3rd , The Leader Press, Inc., March 15, 1966

Other/Variant Title
M2015.196 location 1772.05

folder 9. Parcel 54-16 (Partial Taking), The Leader Press, inc. October 29, 2969

Other/Variant Title
M2015.196 location 1772.05

folder 10. Parcel 54-16, 17 NW 3rd, November 3, 1969

Other/Variant Title
M2015.196 location 1772.05

folder 11. Parcel 54-16, 17 NW 3rd, The Leader Press, Inc., November 11, 1970

Other/Variant Title
M2015.196 location 1772.05

folder 12. Parcel 54-16, 17 NW 3rd, The Leader Press, Inc., December 1, 1970

Other/Variant Title
M2015.196 location 1772.05

folder 13. Parcel 54-16, 17 NW 3rd, The Leader Press, Inc., December 30, 1970

Other/Variant Title
M2015.196 location 1772.05

folder 14. Parcel 54-16, Revised Fixture Appraisal, 17 NW 3rd Street, The Leader Press, Inc., March 2, 1972

Other/Variant Title
M2015.196 location 1772.05

box 6. Appraisal Reports

Other/Variant Title
M2015.196 location 1772.06

folder 1. Parcel 58-1, 2-12 NW 3rd, Oklahoma Cold Storage Company, April 18, 1966

Other/Variant Title
M2015.196 location 1772.06

folder 2. Parcel 58-1, 2-12 NW 3rd, Oklahoma Cold Storage Company, April 12, 1968

Other/Variant Title
M2015.196 location 1772.06

folder 3. Parcel 58-1, 2-12 NW 3rd, Oklahoma Cold Storage Company, October 8, 1968

Other/Variant Title
M2015.196 location 1772.06

folder 4. Parcel 58-2, 28 NW 3rd, Beatrice Foods, April 8, 1966

Other/Variant Title
M2015.196 location 1772.06

folder 5. Parcel 58-2, 28 NW 3rd, Beatrice Foods, April 17, 1968

Other/Variant Title
M2015.196 location 1772.06

folder 6. Parcel, 58-2, Appraisal, Machinery and Equipment, 28 NW 3rd, Beatrice Foods, August 6, 1968

Other/Variant Title
M2015.196 location 1772.06

folder 7. Parcel 58-4, 58-5, 310 and 314 N. Broadway, March 15, 1966

Other/Variant Title
M2015.196 location 1772.06

folder 8. Parcel 58-5, 310-318 N. Broadway, March 23, 1968

Other/Variant Title
M2015.196 location 1772.06

folder 9. Parcel 58-5. 310-318 N. Broadway, Real Estate Sales Comparisons, August 2, 1968

Other/Variant Title
M2015.196 location 1772.06

folder 10. Parcel 58-6, 306-308 N. Broadway, February 25, 1966

Other/Variant Title
M2015.196 location 1772.06

folder 11. Parcel 58-6. 58-7, 300-308 N. Broadway, March 25, 1968

Other/Variant Title
M2015.196 location 1772.06

folder 12. Parcel 58-7. 300 N. Broadway, February 25, 1966

Other/Variant Title
M2015.196 location 1772.06

box 7. Appraisal Reports

Other/Variant Title
M2015.196 location 1772.07

folder 1. Parcel 58-8, 23 Robert S. Kerr, March 11, 1966

Other/Variant Title
M2015.196 location 1772.07

folder 2. Parcel 58-8. 23 Robert S. Kerr, March 27, 1968

Other/Variant Title
M2015.196 location 1772.07

folder 3. Parcel 58-9, 13 Robert S. Kerr, New State Ice Company, April 8, 1966

Other/Variant Title
M2015.196 location 1772.07

folder 4. Parcel 58-9, 13 Robert S. Kerr, New State ice Company, April 4, 1968

Other/Variant Title
M2015.196 location 1772.07

folder 5. Parcel 58-9, Machinery and Equipment Appraisal, 13 Robert S. Kerr, New State Ice Company, September 19, 1968

Other/Variant Title
M2015.196 location 1772.07

folder 6. Parcel 59-1, 102 NW 3rd, "Third and Broadway Building" April 22, 1966

Other/Variant Title
M2015.196 location 1772.07

folder 7. Parcel 59-1, 102 NW 3rd, "Raybourne Smiser Building" May 20, 1968

Other/Variant Title
M2015.196 location 1772.07

folder 8. Parcel 59-4, 112 NW 3rd, February 25, 1966

Other/Variant Title
M2015.196 location 1772.07

folder 9. Parcel 59-4, 114-116 NW 3rd, August 28, 1968

Other/Variant Title
M2015.196 location 1772.07

folder 10. Parcel 59-5. 118 NW 3rd, February 25, 1966

Other/Variant Title
M2015.196 location 1772.07

folder 11. Parcel 59-5, 118 NW 3rd, August 23, 1968

Other/Variant Title
M2015.196 location 1772.07

folder 12. Parcel 59-6, 122 NW 3rd, April 15, 1966

Other/Variant Title
M2015.196 location 1772.07

folder 13. Parcel 59-6, 122 NW 3rd, August 26, 1968

Other/Variant Title
M2015.196 location 1772.07

folder 14. Parcel 59-7. 1245 NW 3rd, February 25, 1966

Other/Variant Title
M2015.196 location 1772.07

folder 15. Parcel 59-7, 124 NW 3rd, June 20, 1968

Other/Variant Title
M2015.196 location 1772.07

folder 16. Parcel 59-16, 313 N. Broadway, August 29, 1968

Other/Variant Title
M2015.196 location 1772.07

box 8. Appraisal Reports

Other/Variant Title
M2015.196 location 1772.08

folder 1. Parcel 55-1. Spithwest corner of NE 4th and Oklahoma, May 4, 1988, Mau 15, 1988, worksheet

Other/Variant Title
M2015.196 location 1772.08

folder 2. Parcel 55-2, NE 4th West of Oklahoma, May 4, 1998

Other/Variant Title
M2015.196 location 1772.08

folder 3. 62-14, 1317 NE 16th, April 2, 1981, April 17, 1981

Other/Variant Title
M2015.196 location 1772.08

folder 4. Parcel 63-1, 63-2, 500-508 NW 3rd, November 30, 1977

Other/Variant Title
M2015.196 location 1772.08

folder 5. Parcel, 63-3, 512 NW 3rd, November 29, 1977, December 13, 1977

Other/Variant Title
M2015.196 location 1772.08

folder 6. Parcel 63-4, 514-516 NW 3rd, November 21, 1977, December 7, 1977

Other/Variant Title
M2015.196 location 1772.08

folder 7. Parcel 63-5, 518 NW 3rd, November 14, 1977, December 6, 1977

Other/Variant Title
M2015.196 location 1772.08

folder 8. Parcel 63-6, 520-522 NW 3rd, November 17, 1977, December 15, 1977

Other/Variant Title
M2015.196 location 1772.08

folder 9. Parcel 63-7, 524-526 NW 3rd, November 22, 1977, December 2, 1977

Other/Variant Title
M2015.196 location 1772.08

folder 10. Parcel 63-8, 528-530 NW 3rd, November 22, 1977, December 9, 1977

Other/Variant Title
M2015.196 location 1772.08

folder 11. Parcel 63-9, 535 Robert S. Kerr, November 23, 1977, December 1, 1977

Other/Variant Title
M2015.196 location 1772.08

folder 12. Parcel 62-9-14, 400 block of W. Main, February 24, 1988

Other/Variant Title
M2015.196 location 1772.08

box 9. Appraisal Reports

Other/Variant Title
M2015.196 location 1773.01

folder 1. Parcel 63-10, 525 Robert S. Kerr, November 23, 1977, December 1, 1977

Other/Variant Title
M2015.196 location 1773.01

folder 2. Parcel 63-11, 519 Robert S. Kerr, November 22, 1977

Other/Variant Title
M2015.196 location 1773.01

folder 3. Parcel 63-12, 509 Robert S. Kerr, November 23, 1977

Other/Variant Title
M2015.196 location 1773.01

folder 4. Parce; 63-13, 505 Robert S. Kerr, November 23, 1977, November 28, 1977

Other/Variant Title
M2015.196 location 1773.01

folder 5. Parcel 63-14, 501 Robert S. Kerr, November 17, 1977, November 23, 1977

Other/Variant Title
M2015.196 location 1773.01

folder 6. Parcel 64-1, 602-604 NW 3rd, February 25, 1978, April 5, 1978

Other/Variant Title
M2015.196 location 1773.01

folder 7. Parcel 64-2, 606 NW 3rd, Catholic Diocese, November 20, 1979, November 28, 1979

Other/Variant Title
M2015.196 location 1773.01

folder 8. Parcel 64-3, 610 NW 3rd, February 15, 1978, April 5, 1978

Other/Variant Title
M2015.196 location 1773.01

folder 9. Parcel 64-4, 612 NW 3rd, November 20, 1979, November 28, 1979

Other/Variant Title
M2015.196 location 1773.01

folder 10. Parcel 64-5, 616-618 NW 3rd, April 5, 1978, November 20, 1979, November 28, 1979

Other/Variant Title
M2015.196 location 1773.01

folder 11. Parcel 64-6. 620 NW 3rd, November 20, 1979, November 28, 1979

Other/Variant Title
M2015.196 location 1773.01

folder 12. Parcel 64-7, 624 NW 3rd, November 20, 1979, November 28, 1979

Other/Variant Title
M2015.196 location 1773.01

folder 13. Parcel 64-8, 630 NW 3rd, November 20, 1979, November 28, 1979

Other/Variant Title
M2015.196 location 1773.01

folder 14. Parcel 64-9, 631 NW Robert S. Kerr, February 10, 1978, February 15, 1978

Other/Variant Title
M2015.196 location 1773.01

folder 15. Parcel, 64-11, 619 NW Robert S. Kerr, February 15, 1978, February 16, 1978

Other/Variant Title
M2015.196 location 1773.01

folder 16. Parcel 64-12, 601-615 NW Robert S. Kerr, February 15, 1978, February 18, 1978

Other/Variant Title
M2015.196 location 1773.01

box 10. Appraisal Reports

Other/Variant Title
M2015.196 location 1773.02

folder 1. Parcel 65, South side of Riverside, South of NE 1st, November 1, 1976

Other/Variant Title
M2015.196 location 1773.02

folder 2. Parcel 65-1, Southwest corner of N. Lee and NW 3rd, April 23, 1980, July 22, 1980, March 4, 1985, March 22, 1985

Other/Variant Title
M2015.196 location 1773.02

folder 3. Parcel 65-3 through 65-11, NW 3rd and Shartel and Robert S. Kerr, April 25, 1980, April 28, 1980

Other/Variant Title
M2015.196 location 1773.02

folder 4. Parcel 66-1, Couch Drive Parking Lot, Southwest corner Robert S. Kerr and Lee, march 4, 1985, March 22, 1985

Other/Variant Title
M2015.196 location 1773.02

folder 5. Parcel 66-2, 66-3, Couch Drive, Undeveloped Parking lot, March 4, 1985, March 19, 1985

Other/Variant Title
M2015.196 location 1773.02

folder 6. Parcel 66-6, 1500 NE 17th and 1712 N. Prospect, July 26, 1972, August 2, 1972, Purchase Agreement

Other/Variant Title
M2015.196 location 1773.02

folder 7. Parcel 67-1, 501 Couch Drive, March 4, 1985, March 11, 1985, August 16, 1991, September 12, 1991,

Other/Variant Title
M2015.196 location 1773.02

folder 8. Parcel 67-4, Couch Drive and Robert S. Kerr, Parking lot, March 4, 1985, March 11, 1985

Other/Variant Title
M2015.196 location 1773.02

folder 9. Parcel 67-6, 535 Couch Drive, March 4, 1984, March 21, 1985

Other/Variant Title
M2015.196 location 1773.02

folder 10. Parcel 67-7-10, 537-561 Couch Drive, March 4, 1985, March 21, 1985

Other/Variant Title
M2015.196 location 1773.02

box 11. Appraisal Reports

Other/Variant Title
M2015.196 location 1773.03

folder 1. Parcel 68-4, 413-429 couch Drive, Center Theater, January 24, 1975 (2 reports)

Other/Variant Title
M2015.196 location 1773.03

folder 2. Parcel 68-5, 424-426 NW 2nd, June 12, 1975, July 1, 1975

Other/Variant Title
M2015.196 location 1773.03

folder 3. Parcel 70-1, 217-225 N. Robinson, 202-204 Robert S. Kerr, January 11, 1969. Jamuary 29, 1969, February 11, 1969, February 13, 1975, February 15, 1975

Other/Variant Title
M2015.196 location 1773.03

folder 4. Parcel 70-1, continued

Other/Variant Title
M2015.196 location 1773.03

folder 5. Parcel 70-4, 220 Robert S. Kerr, January 29, 1969, March 27, 1969

Other/Variant Title
M2015.196 location 1773.03

folder 6. Parcel 70-5, 222 Robert S. Kerr, January 27, 1969, February 13, 1969

Other/Variant Title
M2015.196 location 1773.03

folder 7. Parcel 72, North side of Reno, West of intersection of Reno and Byers, October 19, 1976

Other/Variant Title
M2015.196 location 1773.03

folder 8. Parcel 72-3, 216 N. Broadway, June 28, 1968, March 11, 1975, May 5, 1977

Other/Variant Title
M2015.196 location 1773.03

box 12. Appraisal Reports

Other/Variant Title
M2015.196 location 1773.04

folder 1. Parcel, 74-2, 205-209 Park October 21, 1976

Other/Variant Title
M2015.196 location 1773.04

folder 2. Parcel 74-3, 211-213 Park, April 4, 1975, May 8, 1975

Other/Variant Title
M2015.196 location 1773.04

folder 3. Parcel 74-4, 215 Park, May 8, 1975, May 15, 1975

Other/Variant Title
M2015.196 location 1773.04

folder 4. Parcel 74-5, 217 Park, Geo. Y. Allen Men's Shop, May 22, 1975, May 23, 1975

Other/Variant Title
M2015.196 location 1773.04

folder 5. Parcel 74-6. 219-221 W. Park, American First Title and Trust, January 25, 1975, February 10, 1975

Other/Variant Title
M2015.196 location 1773.04

box 13. Appraisal Reports

Other/Variant Title
M2015.196 location 1773.05

folder 1. Parcel 91-5, 1620 NE Miramar, May 24, 1982, June 7, 1982

Other/Variant Title
M2015.196 location 1773.05

folder 2. Parcel 93-4. 413 W. Main, June 12, 1975, June 13, 1975

Other/Variant Title
M2015.196 location 1773.05

folder 3. Parcel 93-5, 417 W. Main, June 12, 1975, June 17, 1975

Other/Variant Title
M2015.196 location 1773.05

folder 4. Parcel 93-6, About 419 W. Main, June 9, 1975, June 12, 1975

Other/Variant Title
M2015.196 location 1773.05

folder 5. Parcel 93-7, 421-423 W. Main, June 12, 1975, June 21, 1975

Other/Variant Title
M2015.196 location 1773.05

folder 6. Parcel 93-8, 425-427 W. Main, June 11, 1975, June 12, 1975

Other/Variant Title
M2015.196 location 1773.05

folder 7. Parcel 93-10, 102-114 N. Walker, February 24, 1975, March 25, 1975

Other/Variant Title
M2015.196 location 1773.05

box 14. Appraisal Reports

Other/Variant Title
M2015.196 location 1773.06

folder 1. Parcel 94-1, 301 Park, B. C. Clark Jewelers, July 24, 1974, August 23, 1974

Other/Variant Title
M2015.196 location 1773.06

folder 2. Parcel 94-1, Immovable Fixture Appraisal, B. C. CLark Jewelry, January 31, 1975

Other/Variant Title
M2015.196 location 1773.06

folder 3. Parcel 94-2, 306 W. Park, April 9, 1975, Supplemental, January 23, 1978

Other/Variant Title
M2015.196 location 1773.06

folder 4. Parcel 94-3, 308-310 W. Park, June 26, 1974, July 25, 1974

Other/Variant Title
M2015.196 location 1773.06

folder 5. Parcel 94-4, 312 W. Park, June 18, 1974, July 25, 1974

Other/Variant Title
M2015.196 location 1773.06

folder 6. Parcel 94-4. 2025 NE 16th Terrace, October 18, 1976, November 10, 1976, July 27, 1980, July 29, 1980

Other/Variant Title
M2015.196 location 1773.06

folder 7. Parcel 94-5, 314 W. park, June 7, 1974, July 25, 1974

Other/Variant Title
M2015.196 location 1773.06

folder 8. Parcel 94-6, 314 W. Park, June 7, 1974, July 25, 1974

Other/Variant Title
M2015.196 location 1773.06

folder 9. Parcel 94-6, 320 W. Park, July 18, 1974, July 25, 1975

Other/Variant Title
M2015.196 location 1773.06

box 15. Appraisal Reports

Other/Variant Title
M2015.196 location 1773.07

folder 1. Parcel 94-8, 327-331 W. Main, July 25, 1974, September 23, 1974

Other/Variant Title
M2015.196 location 1773.07

folder 2. Parcel 94-9, 323-325 W. Main, July 5, 1974, July 25, 1974

Other/Variant Title
M2015.196 location 1773.07

folder 3. Parcel 94-10, 321 W. Main, July 12, 1974, July 25, 1974

Other/Variant Title
M2015.196 location 1773.07

folder 4. Parcel 94-11. 319 W. Main, July 25, 1974, October 2, 1974

Other/Variant Title
M2015.196 location 1773.07

folder 5. Parcel 94-12, 315-317 W. Main, Peyton-Marcus Building, July 25, 1974, July 26, 1974

Other/Variant Title
M2015.196 location 1773.07

folder 6. Parcel 94-13, 311-313 W. Main, Earl's Department Store, July 25, 1974, August 28, 1974

Other/Variant Title
M2015.196 location 1773.07

folder 7. Parcel 94-14, 303-309 W. Main, July 25, 1974, October 2, 1974

Other/Variant Title
M2015.196 location 1773.07

folder 8. Parcel 95-15, Immovable Fixture Appraisal, Odom's Jewelry, July 12, 1974, January 31, 1975

Other/Variant Title
M2015.196 location 1773.07

box 16. Appraisal Reports

Other/Variant Title
M2015.196 location 1773.08

folder 1. Parcel 95-1, 119 N. Robinson, January 7, 1975, February 1, 1975

Other/Variant Title
M2015.196 location 1773.08

folder 2. Parcel 95-2, 210-216 W. Park, July 16, 1974, July 26, 1974

Other/Variant Title
M2015.196 location 1773.08

folder 3. Parcel 95-3, 214-216 Park, July 26, 1974, August 12, 1974

Other/Variant Title
M2015.196 location 1773.08

folder 4. Parcel 95-4, 210-216 W. Park, July 31, 1974, August 14, 1974

Other/Variant Title
M2015.196 location 1773.08

folder 5. Parcel 95-5, 229-233 W. Main, August 14, 1974, August 27, 1974

Other/Variant Title
M2015.196 location 1773.08

folder 6. Parcel 95-6, 225-227 W. Main, April 15, 1974, June 21, 1974

Other/Variant Title
M2015.196 location 1773.08

box 17. Appraisal Reports

Other/Variant Title
M2015.196 location 1774.01

folder 1. Parcel 95-8, 221 W. Main, Brown's Department Store, June 8, 1974

Other/Variant Title
M2015.196 location 1774.01

folder 2. Parcel 95-9, 217-219 W. Main, May 22, 1974, June 10, 1974

Other/Variant Title
M2015.196 location 1774.01

folder 3. Parcel 95-10, 215 W. Main, June 3, 1974, June 10, 1974

Other/Variant Title
M2015.196 location 1774.01

folder 4. Parcel 95-11, 213 W. Main, May 31, 1974, June 10, 1974

Other/Variant Title
M2015.196 location 1774.01

folder 5. Parcel 95-12, 211 W. Main, June 5, 1974, June 10, 1974

Other/Variant Title
M2015.196 location 1774.01

box 18. Appraisal Reports

Other/Variant Title
M2015.196 location 1774.02

folder 1. Parcel 95-13, 209 W. Main, June 6, 1974, November 1, 1974

Other/Variant Title
M2015.196 location 1774.02

folder 2. Parcel 95-14, 207 W. Main, August 9, 1974, September 25, 1974

Other/Variant Title
M2015.196 location 1774.02

folder 3. Parcel 95-15, 205 W. Main, August 9, 1974, September 24, 1974

Other/Variant Title
M2015.196 location 1774.02

folder 4. Parcel 95-16, 201-203 W. main, November 10, 1974, December 6, 1974

Other/Variant Title
M2015.196 location 1774.02

folder 5. Parcel 95-14, 95-15, 205 W. Main, October 4, 1975

Other/Variant Title
M2015.196 location 1774.02

box 19. Appraisal Reports

Other/Variant Title
M2015.196 location 1774.03

folder 1. Parcel 96-2, 113 N. Broadway, April 8, 1966, July 24, 1968, July 16, 1969

Other/Variant Title
M2015.196 location 1774.03

folder 2. Parcel 96-3, 1732 NE 16th, May 24, 1982, June 23, 1982, January 6, 1987, October 1986, Deposition, April 13, 1990

Other/Variant Title
M2015.196 location 1774.03

folder 3. Parcel 96-5, 1724 NE 16th, March 31, 1981, April 2, 1981

Other/Variant Title
M2015.196 location 1774.03

folder 4. Parcel 96-6. 135-137 W. Main, July 9, 1968, July 20, 1968

Other/Variant Title
M2015.196 location 1774.03

folder 5. Parcel 96-7, 133 W. Main, July 12, 1968, July 20, 1968

Other/Variant Title
M2015.196 location 1774.03

folder 6. Parcel 96-8, 131 W. Main, July 15, 1968, July 19, 1968

Other/Variant Title
M2015.196 location 1774.03

folder 7. Parcel 96-9, 129 W. Main, July 12, 1968, July 15, 1968

Other/Variant Title
M2015.196 location 1774.03

folder 8. Parcel, 96-11, 107-117 W. Main, March 15, 1966

Other/Variant Title
M2015.196 location 1774.03

box 20. Appraisal Reports

Other/Variant Title
M2015.196 location 1774.04

folder 1. Parcel 97-1, 2-10 W. Park, April 11, 1966, June 4, 1968

Other/Variant Title
M2015.196 location 1774.04

folder 2. Parcel 97-2, 297-3, 97-4, 14-18 W. Park, November 1, 1965, May 7, 1967

Other/Variant Title
M2015.196 location 1774.04

folder 3. Parcel 97-5, 97-6, Southeast corner Park and Broadway, November 1, 1965, May 9, 1967

Other/Variant Title
M2015.196 location 1774.04

folder 4. Parcel 97-7, 97-8, 114 N. Broadway, Banker's Service Life Building, November 1, 1965, May 9, 1967, October 2, 1967

Other/Variant Title
M2015.196 location 1774.04

folder 5. Parcel 97-9, 21 W. Main, November 1, 1965

Other/Variant Title
M2015.196 location 1774.04

folder 6. Parcel 97-10, 17-19 W. Main, November 1, 1965, May 9, 1967

Other/Variant Title
M2015.196 location 1774.04

folder 7. Parcel, 97-11. 15 W. Main, November 1, 1965, May 9, 1967

Other/Variant Title
M2015.196 location 1774.04

folder 8. Parcel 97-12, 9-11 W. Main, Sinopoulo Building, November 1, 1965, May 9, 1967

Other/Variant Title
M2015.196 location 1774.04

box 21. Appraisal Reports

Other/Variant Title
M2015.196 location 1774.05

folder 1. Parcel 100-1, 6 W. Main, Hertz Rent-A-Car, December 11, 1965, April 22, 1966, March 10, 1968, July 14, 1969, August 1, 1969

Other/Variant Title
M2015.196 location 1774.05

folder 2. Parcel 100-2, 10 W. Main, December 15, 1965, March 15, 1968

Other/Variant Title
M2015.196 location 1774.05

folder 3. Parcel 100-6A, 10 N. Broadway, March 15, 1966, August 20, 1968, Supplement

Other/Variant Title
M2015.196 location 1774.05

folder 4. Parcel 100-7, 6-8 N. Broadway, December 27, 1965, November 12, 1968

Other/Variant Title
M2015.196 location 1774.05

folder 5. Parcel 100-8, 25-31 W. Sheridan, January 29, 1969

Other/Variant Title
M2015.196 location 1774.05

folder 6. Parcel 100-9, 21-23 W. Sheridan, January 3, 1966, October 1, 1968

Other/Variant Title
M2015.196 location 1774.05

box 22. Appraisal Reports

Other/Variant Title
M2015.196 location 1774.06

folder 1. Parcel 100-6, 100-10, 12-14 N. Broadway, June 18, 1966, March 15, 1968

Other/Variant Title
M2015.196 location 1774.06

folder 2. Parcel 100-10, Part abutting Maiden Lane and Part abutting Santa Fe Railroad, October 31, 1969

Other/Variant Title
M2015.196 location 1774.06

folder 3. Parcel 100-11, 100-13, 17-19 W. Sheridan, December 15, 1965, July 15, 1968

Other/Variant Title
M2015.196 location 1774.06

folder 4. Parcel 100-14, 1-5 W. Sheridan, April 11, 1966, March 10, 1968

Other/Variant Title
M2015.196 location 1774.06

box 23. Appraisal Reports

Other/Variant Title
M2015.196 location 1774.07

folder 1. Parcel 100-12, 15 W. Sheridan, Milner Hotel, December 22, 1965

Other/Variant Title
M2015.196 location 1774.07

folder 2. 100-12. 13-15 W. Sheridan, Milner Hotel, June 28, 1968

Other/Variant Title
M2015.196 location 1774.07

folder 3. Parcel 100-12, 15 W. Sheridan, Milner Hotel, December 4, 1968

Other/Variant Title
M2015.196 location 1774.07

folder 4. Parcel 100-12, 13-15 W. Sheridan, Milner Hotel, September 17, 1969

Other/Variant Title
M2015.196 location 1774.07

folder 5. Parcel 100-12, 15 W. Sheridan, Milner hotel, November 11, 1969

Other/Variant Title
M2015.196 location 1774.07

folder 6. Parcel 100-12, 15 W. Sheridan, Milner Hotel, September 17, 1969

Other/Variant Title
M2015.196 location 1774.07

folder 7. Parcel 100-12, 15 W. Sheridan, Milner Hotel, February 25, 1971

Other/Variant Title
M2015.196 location 1774.07

folder 8. Parcel 100-12, 15 W. Sheridan, Milner Hotel, March 10, 1971

Other/Variant Title
M2015.196 location 1774.07

folder 6. Parcel 101-8, 122 W. Main, Kip's Restaurant, April 11, 1966, October 10, 1969, November 6, 1969

Other/Variant Title
M2015.196 location 1774.08

box 24. Appraisal Reports

Other/Variant Title
M2015.196 location 1774.08

folder 1. Parcel 101-1, 19-25 N. Broadway, 100-106 W. Main, April 11, 1966, December 1, 1968

Other/Variant Title
M2015.196 location 1774.08

folder 2. Parcel 101-2, 108 W. Main, 17 and 17 1/2 N. Broadway, April 11, 1966, November 21, 1968

Other/Variant Title
M2015.196 location 1774.08

folder 3. Parcel 101-3, 110 W. Main, April 12, 1966, November 15, 1968

Other/Variant Title
M2015.196 location 1774.08

folder 4. Parcel 101-5, 101-6, 101-7, 116-120A W. Main, The Criterion Theater, April 11, 1966, December 10, 1968, November 25, 1969, December 29, 1969

Other/Variant Title
M2015.196 location 1774.08

folder 5. Parcel 101-4, 112-114 W. Main, April 11, 1966, November 15, 1968

Other/Variant Title
M2015.196 location 1774.08

folder 7. Parcel 101-9, 124-126 W. Main, April 11, 1966, November 29, 1968

Other/Variant Title
M2015.196 location 1774.08

box 25. Appraisal Reports

Other/Variant Title
M2015.196 location 1775.01

folder 1. Parcel 101-10, 128 W. Main, April 11, 1966, November 15, 1968

Other/Variant Title
M2015.196 location 1775.01

folder 2. Parcel 101-11, 130 W. Main, April 11, 1966, November 15, 1968

Other/Variant Title
M2015.196 location 1775.01

folder 3. Parcel 101-12, 132 W. Main, December 1, 1968

Other/Variant Title
M2015.196 location 1775.01

folder 4. Parcel 101-12, 132-134 W. Main, April 11, 1966

Other/Variant Title
M2015.196 location 1775.01

folder 5. Parcel 101-13, 134 W. Main, December 1, 1968

Other/Variant Title
M2015.196 location 1775.01

folder 6. Parcel 101-14, 136-142 W. Main and 26-34 N. Robinson, American National Building, April 11, 1966, October 1, 1968

Other/Variant Title
M2015.196 location 1775.01

folder 7. Parcel 101-15, 20 N. Robinson, April 11, 1966

Other/Variant Title
M2015.196 location 1775.01

folder 8. Parcel 101-16, Center of block between W. Main and W. Sheridan, April 11, 1966, December 16, 1968

Other/Variant Title
M2015.196 location 1775.01

folder 9. Parcel 101-17, 1335 NE 15th, April 11, 1966, September 9, 1968, November 24, 1975, December 18, 1975

Other/Variant Title
M2015.196 location 1775.01

box 26. Appraisal Reports

Other/Variant Title
M2015.196 location 1775.02

folder 1. Parcel 101-19, 129 W. Sheridan, April 11, 1966, December 16, 1968

Other/Variant Title
M2015.196 location 1775.02

folder 2. Parcel 101-20, 127 W. Sheridan, April 11, 1966, December 16, 1968

Other/Variant Title
M2015.196 location 1775.02

folder 3. Parcel 101-12, 123-125 W. Sheridan, April 11, 1966, December 16, 1968

Other/Variant Title
M2015.196 location 1775.02

folder 4. Parcel 101-22, 121 W. Sheridan, April 11, 1966, December 10, 1968

Other/Variant Title
M2015.196 location 1775.02

folder 5. Parcel 101-23, 117-119 W. Sheridan, April 11, 1966, December 10, 1968

Other/Variant Title
M2015.196 location 1775.02

folder 6. Parcel 101-24, 115 W. Sheridan, April 11, 1966, December 20, 1968

Other/Variant Title
M2015.196 location 1775.02

folder 7. Parcel 101-25, 113 W. Sheridan, April 11, 1968, December 20, 1968

Other/Variant Title
M2015.196 location 1775.02

folder 8. Parcel 101-26, 111 W. Sheridan, April 11, 1966, December 20, 1968

Other/Variant Title
M2015.196 location 1775.02

box 27. Appraisal Reports

Other/Variant Title
M2015.196 location 1775.03

folder 1. Parcel 101-27, 109 W. Sheridan, April 11, 1966, December 20, 1968

Other/Variant Title
M2015.196 location 1775.03

folder 2. Parcel 101-28, 101-107 W. Sheridan, April 11, 1966, December 10, 1968

Other/Variant Title
M2015.196 location 1775.03

folder 3. Parcel 101-29, 5 N. Broadway, April 11, 1966, December 20, 1968

Other/Variant Title
M2015.196 location 1775.03

folder 4. Parcel 101-29, Machinery and Equipment, 5 North Broadway, Arrow Cleaners

Other/Variant Title
M2015.196 location 1775.03

folder 5. Parcel 101-30, 7 N. Broadway, April 11, 1966, December 20, 1968

Other/Variant Title
M2015.196 location 1775.03

folder 6. Parcel 101-31, 7-9 N. Broadway, April 11, 1966, October 1, 1968

Other/Variant Title
M2015.196 location 1775.03

folder 7. Parcel 101-32, 15 N. Broadway, April 11, 1966, March 10, 1968

Other/Variant Title
M2015.196 location 1775.03

box 28. Appraisal Reports

Other/Variant Title
M2015.196 location 1775.04

folder 1. Parcel 102-2, 208 W. Main, April 4, 1974, April 11, 1974

Other/Variant Title
M2015.196 location 1775.04

folder 2. Parcel 102-5, 214-216 W. Main, Lerner Shops, June 4, 1974, August 2, 1974

Other/Variant Title
M2015.196 location 1775.04

folder 3. Parcel 102-6, Immovable Fixture Appraisal, S. H. Kress and Co., June 4, 1974

Other/Variant Title
M2015.196 location 1775.04

folder 4. Parcel 102-7, 224-226 W. Main, June 25, 1974, June 5, 1976

Other/Variant Title
M2015.196 location 1775.04

box 29. Appraisal Reports

Other/Variant Title
M2015.196 location 1775.05

folder 1. Parcel 102-8, 228-230 W. Main, June 24, 1974, June 28, 1974

Other/Variant Title
M2015.196 location 1775.05

folder 2. Parcel 102-12, 219-223 W. Sheridan, June 6, 1974

Other/Variant Title
M2015.196 location 1775.05

folder 3. Parcel 102-12, 102-13, 219-223 W. Main, July 19, 1974

Other/Variant Title
M2015.196 location 1775.05

folder 4. 102-14, 213-217 W. Sheridan, June 6, 1974, July 26, 1974

Other/Variant Title
M2015.196 location 1775.05

box 30. Appraisal Reports, Zales Jewelry

Other/Variant Title
M2015.196 location 1775.06

folder 1. Parcel 102-3, 210 W. Main, Zales Jewelry, June 11, 1974

Other/Variant Title
M2015.196 location 1775.06

folder 2. Parcel 102-3, 210 W. Main, Zales Jewelry, December 4, 1974

folder 3. Parcel 102-3, 210 W. Main, Zales Jewelry, December 31, 1974

Other/Variant Title
M2015.196 location 1775.06

folder 4. Parcel 102-3, 210 W. Main, Zales Jewelry, August 4, 1975

Other/Variant Title
Parcel 102-3, 210 W. Main, Zales Jewelry, December 31, 1974

folder 5. Parcel 102-3, 210 W. Main, Zales Jewelry, October 15, 1976

Other/Variant Title
M2015.196 location 1775.06

folder 6. Parcel 102-3, 210 W. Main, Zales Jewelry, October 30, 1976

Other/Variant Title
M2015.196 location 1775.06

box 31. Appraisal Reports

Other/Variant Title
M2015.196 location 1775.07

folder 1. 227 sq ft at 202 W. Sheridan, September 21, 1973

Other/Variant Title
M2015.196 location 1775.07

folder 2. Parcel 103-1, 300-302 W. Main, September 9, 1974, September 20, 1974, January 7, 1976

Other/Variant Title
M2015.196 location 1775.07

folder 3. Parcel 103-2, 304 W. Main, September 13, 1974, September 25, 1974

Other/Variant Title
M2015.196 location 1775.07

folder 4. Parcel 103-3, 306 W. Main, August 15, 1974, August 28, 1974

Other/Variant Title
M2015.196 location 1775.07

folder 5. Parcel 103-4, 308-310 W. Main, August 21, 1974, September 4, 1974

Other/Variant Title
M2015.196 location 1775.07

folder 6. Parcel 103-6, 320-322 W. Main, August 20, 1974, August 21, 1974, Condemnation Papers, March 31, 1975

Other/Variant Title
M2015.196 location 1775.07

folder 7. Parcel 103-7, 324 W. Main, August 7, 1974, August 12, 1974

Other/Variant Title
M2015.196 location 1775.07

box 32. Appraisal Reports

Other/Variant Title
M2015.196 location 1775.08

folder 1. Parcel 103-8, 326-334 W. Main, The Mercantile Building, July 9, 1974

Other/Variant Title
M2015.196 location 1775.08

folder 2. Parcel 103-9, 329-333 W. Sheridan, May 15, 1974, May 23, 1974, Appraisal of Fixtures and Equipment, Mirror Lounge, September 19, 1974

Other/Variant Title
M2015.196 location 1775.08

folder 3. Parcel 103-10, 103-11, 321 W. Sheridan, May 28, 1974, June 13, 1974

Other/Variant Title
M2015.196 location 1775.08

folder 4. Parcel 103-12, 315-317 W. Sheridan, June 3, 1974, June 17, 1974

Other/Variant Title
M2015.196 location 1775.08

folder 5. Parcel 103-13, 307-309 W. Sheridan, August 9, 1974, August 13, 1974

Other/Variant Title
M2015.196 location 1775.08

folder 6. Parcel 106-4, 1516-1518 NE 16th Terrace, April 2, 1981, April 3, 1981

Other/Variant Title
M2015.196 location 1775.08

folder 7. Parcel 107-5, 1512 NE 15th, October 28, 1968, November 4, 1968

Other/Variant Title
M2015.196 location 1775.08

folder 8. Parcel 118-15, 2217 NE 14th, January 26, 1968, January 30, 1968

Other/Variant Title
M2015.196 location 1775.08

box 33. Appraisal Reports

Other/Variant Title
M2015.196 location 1776.01

folder 1. Parcel 103-5, 314-318 W. Main, July 18.1974

Other/Variant Title
M2015.196 location 1776.01

folder 2. 103-5. 314-318 W. Main, July 22, 1974

Other/Variant Title
M2015.196 location 1776.01

folder 3. Parcel 103-5. 314-318 W. Main, June 26, 1975

Other/Variant Title
M2015.196 location 1776.01

folder 4. Parcel 103-5, 314-318 W. Main, July 26, 1975

Other/Variant Title
M2015.196 location 1776.01

folder 5. Parcel 103-5, 314-318 W. Main, June 26, 1975

Other/Variant Title
M2015.196 location 1776.01

folder 6. Parcel 103-5, Electrical, Plumbing, Mechanical, Elevator, Kerr's Department Store, November 18, 1975

Other/Variant Title
M2015.196 location 1776.01

box 34. Appraisal Reports

Other/Variant Title
M2015.196 location 1776.02

folder 1. Parcel 121-1, 400-408 W. Sheridan, October 25, 1965, April 10, 1967

Other/Variant Title
M2015.196 location 1776.02

folder 2. Parcel 121-2, 412-418 W. Sheridan, W. T. Hales Estate, October 1, 1965, April 10, 1967

Other/Variant Title
M2015.196 location 1776.02

folder 3. Parcel 121-3, 420 W. Sheridan, October 1, 1965, April 10, 1967, January 2, 1968

Other/Variant Title
M2015.196 location 1776.02

folder 4. Parcel 121-4, 424-426 W. Sheridan, November 4, 1965, April 10, 1967

Other/Variant Title
M2015.196 location 1776.02

folder 5. Parcel 121-5, 428 W. Sheridan, November 8, 1965, April 17, 1967

Other/Variant Title
M2015.196 location 1776.02

folder 6. Parcel 121-6. 430 W. Sheridan, November 7, 1965, April 11, 1967

Other/Variant Title
M2015.196 location 1776.02

folder 7. Parcel 121-7, 20-22 N. Walker, October 21, 1965, April 11, 1967

Other/Variant Title
M2015.196 location 1776.02

folder 8. Parcel 121-8. 427 W. California, October 20, 1965, April 11, 1967, June 10, 1969

Other/Variant Title
M2015.196 location 1776.02

folder 9. Parcel 121-9, 423-425 W. California, October 22, 1965, revised April 24, 1968, April 12, 1967

Other/Variant Title
M2015.196 location 1776.02

box 35. Appraisal Reports

Other/Variant Title
M2015.196 location 1776.03

folder 1. Parcel 121-10, 417 W. California, October 1, 1965, April 10, 1967, October 21, 1968

Other/Variant Title
M2015.196 location 1776.03

folder 2. Parcel 121-11, 413 W. California, October 1, 1965, April 11, 1967

Other/Variant Title
M2015.196 location 1776.03

folder 3. Parcel 121-12, 409-411 W. California, October 22, 1965, April 12, 1967

Other/Variant Title
M2015.196 location 1776.03

folder 4. Parcel 121-13, 405 W. California, October 25, 1965, April 13, 1967, April 12, 1968

Other/Variant Title
M2015.196 location 1776.03

folder 5. Parcel 121-14, 13 N. Hudson, October 25, 1965, April 13, 1967

Other/Variant Title
M2015.196 location 1776.03

folder 6. Parcel 331 W. Sheridan, Hudson Hotel, December 8, 1965

Other/Variant Title
M2015.196 location 1776.03

folder 7. 311 W. Sheridan, Globe Life Office Building, December 3, 1965

Other/Variant Title
M2015.196 location 1776.03

folder 8. 321 W. Sheridan, Carport Building, December 8, 1965

Other/Variant Title
M2015.196 location 1776.03

box 36. Appraisal Reports

Other/Variant Title
M2015.196 location 1776.04

folder 1. Parcel 122-1, 300-304 W. Sheridan, February 22, 1966, August 15, 1969, November 18, 1969, November 30, 1971

Other/Variant Title
M2015.196 location 1776.04

folder 2. Parcel 122-2, 306 W. Sheridan, February 8, 1966, January 15, 1969

Other/Variant Title
M2015.196 location 1776.04

folder 3. Parcel 122-3, 308 W. Sheridan, February 17, 1966, July 8, 1969

Other/Variant Title
M2015.196 location 1776.04

folder 5. Parcel 122-4, 310 W. Sheridan, February 8, 1966, June 30, 1969

Other/Variant Title
M2015.196 location 1776.04

folder 6. Parcel 122-5, 312 W. Sheridan, February 5, 1966, January 15, 1969

Other/Variant Title
M2015.196 location 1776.04

folder 7. Parcel 122-6. 314 W. Sheridan, February 6, 1966, August 19, 1969

Other/Variant Title
M2015.196 location 1776.04

folder 8. Parcel 122-7, 316 W. Sheridan, February 7, 1966, June 27, 1969

Other/Variant Title
M2015.196 location 1776.04

folder 9. Parcel 122-8, 318 W. Sheridan, February 7, 1966, August 14, 1969, November 10, 1969

Other/Variant Title
M2015.196 location 1776.04

folder 10. Parcel 122-9, 322 W. Sheridan, January 31, 1966, April 4, 1969

Other/Variant Title
M2015.196 location 1776.04

folder 11. Parcel 122-10, 324 W. Sheridan, January 30, 1966, April 26, 1968, August 12, 1969

Other/Variant Title
M2015.196 location 1776.04

box 37. Appraisal Reports

Other/Variant Title
M2015.196 location 1776.05

folder 1. Parcel 122-11, 326 W. Sheridan, February 1, 1966, August 15, 1969, November 18, 1970

Other/Variant Title
M2015.196 location 1776.05

folder 2. Parcel 122-12, 328-330 W. Sheridan, January 25, 1966, August 11, 1969

Other/Variant Title
M2015.196 location 1776.05

folder 3. Parcel 122-13, 327-329 W. California, February 25, 1966, July 7, 1969

Other/Variant Title
M2015.196 location 1776.05

folder 4. Parcel 122-14, 325 W. California, February 24, 1966, August 19, 1968

Other/Variant Title
M2015.196 location 1776.05

folder 6. Parcel 122-15, 323 W. California, February 25, 1966, July 10, 1969

folder 7. Parcel 122-16, 321 W. California, February 17, 1966, July 9, 1969

Other/Variant Title
M2015.196 location 1776.05

folder 8. Parcel 122-17, 319 W. California, February 18, 1966, August 22, 1968

Other/Variant Title
M2015.196 location 1776.05

folder 9. Parcel 122-18, 315-317 W. California, February 28, 1966, June 27, 1969

Other/Variant Title
M2015.196 location 1776.05

folder 10. Parcel 122-19, 313 W. California, February 24, 1966, June 26, 1969

Other/Variant Title
M2015.196 location 1776.05

folder 11. Parcel 122-20, 311 W. California, February 26, 1966, June 26, 1969

Other/Variant Title
M2015.196 location 1776.05

folder 12. Parcel 122-21, 309 W. California, February 23, 1966, June 30, 1969

Other/Variant Title
M2015.196 location 1776.05

folder 13. Parcel 122-22, 301-307 W. California, February 28, 1966, August 16, 1969

Other/Variant Title
M2015.196 location 1776.05

box 38. Appraisal Reports

Other/Variant Title
M2015.196 location 1776.06

folder 1. Parcel 123-1, 123-1A, 200 W. Sheridan, March 14, 1966, December 5, 1968

Other/Variant Title
M2015.196 location 1776.06

folder 2. 123-1A, 202 W. Sheridan, Tivoli Inn, September 24, 1973, May 20, 1977, May 25, 1977

Other/Variant Title
M2015.196 location 1776.06

folder 3. Parcel 123-1A, 202 W. Sheridan, Land Value adjacent to Tivoli Inn, September 21, 1972

Other/Variant Title
M2015.196 location 1776.06

folder 4. Parcel 123-1A, 202 W. Sheridan, Estimated cost to cure damaged East wall, September 24, 1973

Other/Variant Title
M2015.196 location 1776.06

folder 5. Parcel 123-5. 209 W. California, March 8, 1966)

Other/Variant Title
M2015.196 location 1776.06

folder 6. Parcel 123-6, 207 W. California, March 1, 1966

Other/Variant Title
M2015.196 location 1776.06

folder 7. Parcel 123-7, 201 W. California, March 10, 1966, November 21, 1968

Other/Variant Title
M2015.196 location 1776.06

box 39. Appraisal Reports

Other/Variant Title
M2015.196 location 1776.07

folder 1. Parcel 124-1, 100-102 W. Sheridan, 3-13 S. Broadway, February 15, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.07

folder 2. Parcel 124-2, 104-106 W. Sheridan, February 15, 1966

Other/Variant Title
M2015.196 location 1776.07

folder 3. Parcel 124-3, 108-110 W. Sheridan, February 15, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.07

folder 4. Parcel 124-4, 112 W. Sheridan, February 15, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.07

folder 5. Parcel 124-5, 114 W. Sheridan, March 1, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.07

folder 6. Parcel 124-6, 166-118 W. Sheridan, February 15, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.07

folder 7. Parcel 124-7, 120 W. Sheridan, March 1, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.07

folder 8. Parcel 124-8, 122 W. Sheridan, March 1, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.07

folder 9. Parcel 124-9, 124 W. Sheridan, March 1, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.07

folder 10. Parcel 124-10, 130 W. Sheridan, January 25, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.07

box 40. Appraisal Reports

Other/Variant Title
M2015.196 location 1776.08

folder 1. Parcel 124-12, 16 S. Robinson, March 10, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 2. Parcel 124-11, 12-14 S. Robinson, March 10, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 3. Parcel 124-13, 18 S. Robinson, March 10, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 4. Parcel 124-14, 129-131 W. California, 22-24 S. Robinson, March 10, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 5. Parcel 124-15, 123-125 W. California, March 10, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 6. Parcel 124-16. 117 W. California, March 1, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 7. Parcel 124-17, 113 W. California, March 1, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 8. Parcel 124-18, 111 W. California, March 1, 1966, July 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 9. Parcel 124-19, 107-109 W. California, March 1, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 10. Parcel 124-20, 105 W. California, March 10, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 11. Parcel 124-21, 25 S. Broadway, March 10, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

folder 12. Parcel 124-22, 15-21 S. Broadway, March 10, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1776.08

box 41. Appraisal Reports

Other/Variant Title
M2015.196 location 1777.01

folder 1. Parcel 125-1, 2-4 W. Sheridan, December 1, 1965, April 20, 1966

Other/Variant Title
M2015.196 location 1777.01

folder 2. Parcel 125-2, 6-8 W. Sheridan, December 1, 1965, April 20, 1968, June 20, 1968

Other/Variant Title
M2015.196 location 1777.01

folder 3. Parcel 125-4, 10-12 W. Sheridan, April 20, 1968, June 20, 1968 and undated

Other/Variant Title
M2015.196 location 1777.01

folder 4. Parcel 125-5, 14 W. Sheridan, December 1, 1965, Ap0ril 20, 1968, March 21, 1969

Other/Variant Title
M2015.196 location 1777.01

folder 5. Parcel 125-6, 16 W. Sheridan, December 1, 1965, April 20, 1968

Other/Variant Title
M2015.196 location 1777.01

folder 6. Parcel 125-7, 18-20 W. Sheridan, December 1, 1965, April 20, 1968

Other/Variant Title
M2015.196 location 1777.01

folder 7. Parcel 125-9, 24 W. Sheridan, November 17, 1965, April 20, 1968, February 28, 1969

Other/Variant Title
M2015.196 location 1777.01

folder 8. Parcel 125-10, 26-28 W. Sheridan, December 1, 1965, April 20, 1968

Other/Variant Title
M2015.196 location 1777.01

folder 9. Parcel 125-11, 30-32 W. Sheridan, December 11, 1965, April 20, 1968

Other/Variant Title
M2015.196 location 1777.01

folder 10. Parcel 125-12, 14 S. Broadway, December 15, 1965, April 20, 1968, June 20, 1968

Other/Variant Title
M2015.196 location 1777.01

folder 12. Parcel 125-13, 16 S. Broadway, December 15, 1965, April 20, 1968, June 20, 1968

Other/Variant Title
M2015.196 location 1777.01

folder 13. Parcel 125-14, 18 S. Broadway, December 15, 1965, 20 April 1968, June 28, 1968

Other/Variant Title
M2015.196 location 1777.01

box 42. Appraisal Reports

Other/Variant Title
M2015.196 location 1777.02

folder 1. Parcel 125-15, 20 - 24 S. Broadway, December 15, 1965, April 20, 1968

Other/Variant Title
M2015.196 location 1777.02

folder 2. Parcel 125-16, 1423 NE 13th, May 25, 1982, June 21, 1982

Other/Variant Title
M2015.196 location 1777.02

folder 3. Parcel 125-18, 19 W. California, December 15, 1965, April 20, 1968, June 28, 1968

Other/Variant Title
M2015.196 location 1777.02

folder 4. Parcel 125-19, 17 W. California, December 15, 1965, April 20, 1968, June 28, 1968

Other/Variant Title
M2015.196 location 1777.02

folder 5. Parcel 125-20, 15 W. California, December 15, 1965, April 20, 1968

Other/Variant Title
M2015.196 location 1777.02

folder 6. Parcel 125-21, 13 W. California, December 15, 1965, April 20, 1968

Other/Variant Title
M2015.196 location 1777.02

folder 7. Parcel 125-22, 11 W. California, December 15, 1965, April 20, 1968, June 28, 1968

Other/Variant Title
M2015.196 location 1777.02

folder 8. Parcel 125-23, 9 W. California, December 15, 1965, April 20, 1968

Other/Variant Title
M2015.196 location 1777.02

folder 9. Parcel 125-24, 1 and 7 W. California, December 15, 1965, April 20, 1968

Other/Variant Title
M2015.196 location 1777.02

box 43. Appraisal Reports

Other/Variant Title
M2015.196 location 1777.03

folder 1. Parcel 128-1, 2-10 W. California, February 15, 1966, April 24, 1968, November 6, 1968,

Other/Variant Title
M2015.196 location 1777.03

folder 2. Parcel 128-2, 12 W. California, January 31, 1966, April 23, 1968

Other/Variant Title
M2015.196 location 1777.03

folder 3. Parcel 128-3, 14 W. California, January 31, 1966, April 23, 1968

Other/Variant Title
M2015.196 location 1777.03

folder 4. Parcel 128-4, 16-18 W. California, January 31, 1966, March 20, 1968

Other/Variant Title
M2015.196 location 1777.03

folder 5. Parcel 128-5, 20 W. California, January 31, 1966, March 5, 1968

Other/Variant Title
M2015.196 location 1777.03

folder 6. Parcel 128-6, 22-24 W. California, January 31, 1966, May 6, 1968

Other/Variant Title
M2015.196 location 1777.03

folder 7. Parcel 128-7, 26-28 W. California, February 10, 1966, May 6, 1968, November 6, 1968

Other/Variant Title
M2015.196 location 1777.03

folder 8. Parcel 128-8, 102 S. Broadway, June 3, 1968, June 7, 1968, June 20, 1969

Other/Variant Title
M2015.196 location 1777.03

folder 9. Parcel 128-9, 29-31 W. Reno, February 15, 1966, April 15, 1968, November 6, 1968

Other/Variant Title
M2015.196 location 1777.03

box 44. Appraisal Reports

Other/Variant Title
M2015.196 location 1777.04

folder 1. Parcel 128-10, 17-27 W. Reno, March 27, 1968, November 1, 1968

Other/Variant Title
M2015.196 location 1777.04

folder 2. Parcel 128-11, 15 W. Reno, February 10, 1966, May 10, 1968

Other/Variant Title
M2015.196 location 1777.04

folder 3. Parcel 128-12, 13 W. Reno, January 31, 1966, May 6, 1968

Other/Variant Title
M2015.196 location 1777.04

folder 4. Parcel 128-13, 1-11 W. Reno, January 15, 1966

Other/Variant Title
M2015.196 location 1777.04

folder 5. Parcel 128-14, 18 S. Broadway, June 28, 1968

Other/Variant Title
M2015.196 location 1777.04

box 45. Appraisal Reports

Other/Variant Title
M2015.196 location 1777.05

folder 1. Parcel 129-1, 100 W. California, 105-111 S. Broadway, June 15, 1966, June 22, 1968, June 20, 1969

Other/Variant Title
M2015.196 location 1777.05

folder 2. Parcel 129-2, 102 W. California, January 15, 1966, June 17, 1968

Other/Variant Title
M2015.196 location 1777.05

folder 3. Parcel 129-3, 104 W. California, January 3, 1966

Other/Variant Title
M2015.196 location 1777.05

folder 4. Parcel 129-3, 129-4, 104-106 W. California, January 3, 1966, June 12, 1968

Other/Variant Title
M2015.196 location 1777.05

folder 5. Parcel 129-5, 108-118 W. California, January 3, 1966, May 31, 1968

Other/Variant Title
M2015.196 location 1777.05

folder 6. Parcel 129-6, 120 W. California, January 3, 1966, May 31, 1968

Other/Variant Title
M2015.196 location 1777.05

folder 7. Parcel 129-7, 122 W. California, Januar 15, 1966, May 31, 1968, August 5, 1968

folder 8. Parcel 129-8, 124 W. California, January 15, 1966, June 13, 1968, August 5, 1968

Other/Variant Title
M2015.196 location 1777.05

box 46. Appraisal Reports

Other/Variant Title
M2015.196 location 1777.06

folder 1. Parcel 129-9, 126-130 W. California, January 15, 1966, June 10, 1968, August 1, 1968

Other/Variant Title
M2015.196 location 1777.06

folder 2. Parcel 129-10, 127-131 W. Reno, January 15, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1777.06

folder 3. Parcel 129-11, 125 W. Reno, January 15, 1966, June 14, 1968

Other/Variant Title
M2015.196 location 1777.06

folder 4. Parcel 129-12, 117-123 W. Reno, January 15, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1777.06

folder 5. Parcel 129-13, 115 W. Reno, January 15, 1966, June 10, 1968

Other/Variant Title
M2015.196 location 1777.06

folder 6. Parcel 129-14, 111-113 W. Reno, January 15, 1966, June 4, 1968

folder 7. Parcel 129-15, 111-119 S. Broadway, January 15, 1966, May 27, 1968, August 1, 1968

Other/Variant Title
M2015.196 location 1777.06

box 47. Appraisal Reports

Other/Variant Title
M2015.196 location 1777.07

folder 1. Parcel 130-1, 101 S. Robinson, December 30, 1965, November 29, 2968

Other/Variant Title
M2015.196 location 1777.07

folder 2. Parcel 130-2, 109-111 S. Robinson, December 30, 1965, December 9, 1968

Other/Variant Title
M2015.196 location 1777.07

folder 3. Parcel 130-3, 204 W. California, December 30, 1965

Other/Variant Title
M2015.196 location 1777.07

folder 4. Parcel 130-4, 206 W. California, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1777.07

folder 5. Parcel 130-5, 208 W. California, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1777.07

folder 6. Parcel 130-6, 210 W. California, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1777.07

box 48. Appraisal Reports

Other/Variant Title
M2015.196 location 1777.08

folder 1. Parcel 130-7, 212 W. California, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1777.08

folder 2. Parcel 130-8, 214 W. California, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1777.08

folder 3. Parcel 130-9, 216 W. California, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1777.08

folder 4. Parcel 130-10, 218 W. California, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1777.08

folder 5. Parcel 130-11, 220 W. California, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1777.08

folder 6. Parcel 130-12, 222 W. California, December 30, 1965, July 1, 1969

Other/Variant Title
M2015.196 location 1777.08

folder 7. Parcel 130-14, 229-231 W. Reno, December 30, 1965, July 1, 1969

Other/Variant Title
M2015.196 location 1777.08

box 49. Appraisal Reports

Other/Variant Title
M2015.196 location 1779.01

folder 1. Parcel 130-15, 217-227 W. Reno, December 30, 1965

Other/Variant Title
M2015.196 location 1779.01

folder 2. Parcel130-16, 225 W. Reno, July 1, 1969

Other/Variant Title
M2015.196 location 1779.01

folder 2. Parcel 130-16, 225 W. Reno, July 1, 1969

Other/Variant Title
M2015.196 location 1779.01

folder 3. Parcel 130-18, 213 W. Reno, December 30, 1965, July 1, 1969

Other/Variant Title
M2015.196 location 1779.01

folder 4. Parcel 130-19, 215 W. Reno, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1779.01

folder 5. Parcel 130-20, 211 W. Reno, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1779.01

folder 6. Parcel 130-21, 209 W. Reno, December 30, 1965, July 15, 1969

Other/Variant Title
M2015.196 location 1779.01

folder 7. Parcel 130-22, 115-121 S. Robinson, 201-207 W. Reno, December 30, 1965

Other/Variant Title
M2015.196 location 1779.01

box 50. Appraisal Reports

Other/Variant Title
M2015.196 location 1779.02

folder 1. Parcel 131-5, 314 W. California, January 16, 1977, August 11, 1969

Other/Variant Title
M2015.196 location 1779.02

folder 2. Parcel 131-6, 1426 NE 13th, April 7, 1971, April23, 1981

Other/Variant Title
M2015.196 location 1779.02

folder 3. Parcel 131-7, 318 W. California, January 18, 1966, August 11, 1969

Other/Variant Title
M2015.196 location 1779.02

folder 4. Parcel 131-10, 114 1/2 S. Hudson, September 27, 1969

Other/Variant Title
M2015.196 location 1779.02

folder 5. Parcel 135-26, 1741 E. Euclid, October 17, 1969. October 25, 1969

Other/Variant Title
M2015.196 location 1779.02

folder 6. Parcel 140-9, 1320 N. Eastern, June 25, 1973, June 27, 1973

Other/Variant Title
M2015.196 location 1779.02

folder 7. Parcel 141-11, 2109 NE 13th, April 11, 1972, April 21, 1972, July 24, 1980, August 1, 1980

Other/Variant Title
M2015.196 location 1779.02

folder 8. Parcel 141-14, 2121 NE 13th, November 13, 1975, November 17, 1975

Other/Variant Title
M2015.196 location 1779.02

folder 9. Parcel 151-12, 208 S. Robinson, March 21, 1966, July 10, 1969, February 5, 1974, March 29, 1974

Other/Variant Title
M2015.196 location 1779.02

folder 10. Parcel 154-8, 154-8-9, 1214-1222 Martin Luther King Blvd., October 31, 1994

Other/Variant Title
M2015.196 location 1779.02

folder 11. Parcel 148-15, 217 S. Hudson, A & A Tire Company, June 7, 1969, June 10, 1969, loose photos

Other/Variant Title
M2015.196 location1779.02

box 51. Appraisal Reports

Other/Variant Title
M2015.196 location 1779.03

folder 1. Parcel 150-1, 150-2, 200-206 W. Reno, June 11, 1969, October 27,1969

Other/Variant Title
M2015.196 location 1779.03

folder 2. Parcel 150-4, 208 W. Reno, December 30, 1965, June 13, 1969

Other/Variant Title
M2015.196 location 1779.03

folder 3. Parcel 150-5, 210-216 W. Reno, December 30, 1965, June 17, 1969

Other/Variant Title
M2015.196 location 1779.03

folder 4. Parcel 150-6, 218-222 W. Reno, December 30, 1965, June 20, 1969

Other/Variant Title
M2015.196 location 1779.03

folder 5. Parcel 150-7, 224 W. Reno, December 30, 1965, December 9, 1968

Other/Variant Title
M2015.196 location 1779.03

box 52. Appraisal Reports

Other/Variant Title
M2015.196 location 1779.04

folder 1. Parcel 150-12, 205-207 SW 2nd, December 30, 1965, March 4, 1969

Other/Variant Title
M2015.196 location 1779.04

folder 2. Parcel 150-13, 213-217 S. Robinson, December 30, 1965, December 27, 1968

Other/Variant Title
M2015.196 location 1779.04

box 53. Appraisal Reports

Other/Variant Title
M2015.196 location 1779.05

folder 1. Parcel 160-3, 1448 NE 12th, May 29, 1982, June 9, 1982

Other/Variant Title
M2015.196 location 1779.05

folder 2. Parcel 171-3, 1624 NE Euclid, May 29, 2982, June 21, 1982

Other/Variant Title
M2015.196 location 1779.05

folder 3. Parcel 184-4, 1440-1442 NE 11th, May 25, 1982, May 27, 1982

Other/Variant Title
M2015.196 location 1779.05

folder 4. Parcel 185-24, 1429 NE Park, February 27, 1970, undated

Other/Variant Title
M2015.196 location 1779.05

folder 5. Parcel 190-18, General Warranty Deed, January 28, 1981

Other/Variant Title
M2015.196 location 1779.05

folder 6. Parcel 195-1, 1750-1754 NE Alice, November 6, 1970, November 12, 1970, March 25, 1972

Other/Variant Title
M2015.196 location 1779.05

folder 7. Parcel 197-!A, Southwest corner of NE 10th and N. Eastern Ave., April 27, 1976

Other/Variant Title
M2015.196 location 1779.05

folder 8. Parcel 197-1B, 1912 NE 10th, April 26, 1976, April 28, 1976

Other/Variant Title
M2015.196 location 1779.05

box 54. Appraisal Reports

Other/Variant Title
M2015.196 location 1779.06

folder 1. Parcel 211-5, 1612 NE 9th, October 31, 1968, November 2, 1968, Worksheet

Other/Variant Title
M2015.196 location 1779.06

folder 2. Parcel 216-1, 230 NE 13th, June 25, 1981, July 1, 1981

Other/Variant Title
M2015.196 location 1779.06

folder 3. Parcel 216-2, 226 NE 13th, June 9, 1981, June 25, 1981

Other/Variant Title
M2015.196 location 1779.06

folder 4. Parcel 216-3, 222 NE 13th, June 11, 1981, June 25, 1981

folder 5. Parcel 216-4, 206-208 NE 13th, June 25, 1981, June 29, 1981

Other/Variant Title
M2015.196 location 1779.06

folder 6. Parcel 216-5, 1314 N. Walnut, June 22, 1981, June 25, 1981

Other/Variant Title
M2015.196 location 1779.06

folder 7. Parcel 216-6, 201 NE 12th, June 25, 1981

Other/Variant Title
M2015.196 location 1779.06

folder 8. Parcel 216-7, 205 NE 12th, June 19, 1981

Other/Variant Title
M2015.196 location 1779.06

folder 9. Parcel 216-8, 209 NE 12th, June 25, 1981, August 1, 1981

Other/Variant Title
M2015.196 location 1779.06

folder 10. Parcel 216-9, 221 NE 12th, June 11, 1981, July 25, 1981, August 12, 1981

Other/Variant Title
M2015.196 location 1779.06

box 55. Appraisal Reports

Other/Variant Title
M2015.196 location 1779.07

folder 1. Parcel 217-1, 330 NE 13th, June 25, 1981, On-site inspection, June 30, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 2. Parcel217-2 324 NE 13th, June 26, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 3. Parcel 217-3, 316 NE 13th, June 15, 1981, On-site inspection, June 15, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 4. Parcel 217-4, 308 NE 13th, June 16, 1981, June 26, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 5. Parcel 217-6, 300 NE 13th, June 24, 1981, June 26, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 6. Parcel 217-7, 301 NE 12th, June 10, 1981, June 25, 1981, June 26, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 7. Parcel 217-8, 305 NE 12th, June 23, 1981, June 26, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 8. Parcel 217-9, 309 NE 12th, June 16, 1981, June 24, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 9. Parcel 217-10, 313 NE 12th, June 16, 1981, June 24, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 10. Parcel 217-11, 317 NE 12th, June 24, 1981 (2 reports)

Other/Variant Title
M2015.196 location 1779.07

folder 11. Parcel 217-12, 321 NE 12th, June 15, 1981, June 24, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 12. Parcel 217-13, 325 NE 12th, June 15, 1981, June 24, 1981

Other/Variant Title
M2015.196 location 1779.07

folder 13. Parcel 217-14, 329 NE 12th, June 23, 1981, June 24, 1981

Other/Variant Title
M2015.196 location 1779.07

box 56. Appraisal Reports

Other/Variant Title
M2015.196 location 1779.08

folder 1. Parcel 218-1, 430 NE 13th, December 2, 1983, December 9, 1983, Receipt, Summary Statement, Land Acquisition

Other/Variant Title
M2015.196 location 1779.08

folder 2. Parcel 218-2, 426 NE 13th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.08

folder 3. Parcel 218-3, 420 NE 13th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.08

folder 4. Parcel 218-4, 416 NE 13th, December 2, 1983, January 10, 1984

Other/Variant Title
M2015.196 location 1779.08

folder 5. Parcel 218-5, 414 NE 13th, January 10, 1984 (2 reports)

Other/Variant Title
M2015.196 location 1779.08

folder 6. Parcel 218-6, 408 NE 13th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.08

folder 7. Parcel 218-7, 400 NE 13th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.08

folder 8. Parcel 218-8, 401-409 NE 12th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.08

folder 9. Parcel 218-9, 415 NE 12th, November 30,1983, April 1, 1984

Other/Variant Title
M2015.196 location 1779.08

folder 10. Parcel 218-10, 421 NE 12th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.08

folder 11. Parcel 218-11, 425 NE 12th, December 2, 1983

Other/Variant Title
M2015.196 location 1779.08

folder 12. Parcel 218-12, 429 NE 12th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.08

box 57. Appraisal Reports

Other/Variant Title
M2015.196 location 1779.09

folder 1. Parcel 219-1, 508 NE 12th, December 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.09

folder 2. Parcel 219-2,500 E. 12th, Ebenezer Baptist Church, December 7, 1982, July 1, 1984, September 12, 1989

Other/Variant Title
M2015.196 location 1779.09

folder 3. Parcel 219-3, 401 NE 11th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.09

folder 4. Parcel 219-4, 505 NE 11th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.09

folder 5. Parcel 219-5, 509 NE 11th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1779.09

folder 6. Parcel 219-8, 1500 NE 8th, April 27, 1972, May 10, 1972, Worksheet

Other/Variant Title
M2015.196 location 1779.09

folder 7. Parcel 219-9, 808 N. Bath, August 6, 1971, undated

Other/Variant Title
M2015.196 location 1779.09

box 58. Appraisal Reports

Other/Variant Title
M2015.196 location 1780.01

folder 1. Parcel 220-1, 420 NE 12th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1780.01

folder 2. Parcel 220-2, 418 NE 12th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1780.01

folder 3. Parcel 220-3, 414 NE 12th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1780.01

folder 4. Parcel 220-4, 412 NE 12th, November 30, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1780.01

folder 5. Parcel 220-4 A, 408 NE 12th, November 30, 1983

Other/Variant Title
M2015.196 location 1780.01

folder 6. Parcel 220-5, 404 NE 12th, December 7, 1982, December 28, 1982

Other/Variant Title
M2015.196 location 1780.01

folder 7. Parcel 220-6, 1212-1214 N. Stiles, December 7, 1982, December 28, 1982, November 30, 1983, July 6, 1983

Other/Variant Title
M2015.196 location 1780.01

folder 8. Parcel 220-7, 401 NE 11th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1780.01

folder 9. Parcel 220-8, 405 NE 11th, December 2, 1983 (2 reports), Widening Reports, December 22, 1982

Other/Variant Title
M2015.196 location 1780.01

folder 10. Parcel 220-9, 409 NE 11th, November 30, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1780.01

folder 11. Parcel 220-10, 415 NE 11th, December 2, 1983

Other/Variant Title
M2015.196 location 1780.01

folder 12. Parcel 220-11, 417 NE 11th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1780.01

folder 13. Parcel 220-12, 421 NE 11th, December 2, 1983 (2 reports), Worksheet

Other/Variant Title
M2015.196 location 1780.01

folder 14. Parcel 220-13, 423 NE 11th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1780.01

folder 15. Parcel 220-14, 429 NE 11th, December 2, 1983 (2 reports)

Other/Variant Title
M2015.196 location 1780.01

folder 16. Parcel 220-28, 1433 NE 7th, July 26, 1972 (2 reports), September 1, 1972, Worksheet

Other/Variant Title
M2015.196 location 1780.01

box 59. Appraisal Reports

Other/Variant Title
M2015.196 location 1780.02

folder 1. Parcel 221-1, 330 NE 12th, June 24, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 2. Parcel 221-2, 326 NE 12th, July 2, 1981, July 21, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 3. Parcel 221-3, 320 NE 12th, June 23, 1981, July 21, 1981)

Other/Variant Title
M2015.196 location 1780.02

folder 4. Parcel 221-4, 316 NE 12th, July 26, 1981, July 21, 1981, Worksheet

Other/Variant Title
M2015.196 location 1780.02

folder 5. Parcel 221-5, 312 NE 12th, June 23, 1981, July 21, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 6. Parcel 221-6, 310 NE 12th, July 10, 1981, July 21, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 7. Parcel 221-7, 304 NE 12th, July 7, 1981, July 21m 1981

Other/Variant Title
M2015.196 location 1780.02

folder 8. Parcel 221-8, 300 NE 12th, June 24, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 9. Parcel 221-9, 301 NE 11th, July 9, 1981, July 21, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 10. Parcel 221-10, 305 NE 11th, July 9, 1981, July 21, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 11. Parcel 221-11, 313 NE 11th, July 9, 1981, July 21, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 12. Parcel 221-12, 317 NE 11th, June 23, 1981, July 21, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 13. Parcel 221-13, 321 NE 11th, June 23, 1981, July 27, 1981

Other/Variant Title
M2015.196 location 1780.02

folder 14. Parcel 221-14, 329 NE 11th, June 23, 1981, July 21, 1981

Other/Variant Title
M2015.196 location 1780.02

box 60. Appraisal Reports

Other/Variant Title
M2015.196 location 1780.03

folder 1. Parcel 222-1, 224 NE 12th, June 19, 1981, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 2. Parcel 222-2, 1215 N Central, June 26, 1981 (2 reports), July 2, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 3. Parcel 222-3, 216 NE 12th, July 26, 1981 (2 reports)

Other/Variant Title
M2015.196 location 1780.03

folder 4. Parcel 222-4, 212 NE 12th, June 19, 1981, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 5. Parcel 222-5, 208 NE 12th, June 19, 1981, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 6. Parcel 222-6, 204 NE 12th, June 16, 1981, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 7. Parcel 222-7, 200 NE 12th, June 16, 1981, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 8. Parcel 222-8, 201 NE 11th, June 16, 1981, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 10. Parcel 222-10, 215 NE 11th, June 20, 1981, June 26, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 11. Parcel 222-11, 217 NE 11th, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 12. Parcel 222-12, 223-223 1/2 NE 11th, June 17, 1981, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 13. Parcel 222-13, 229 NE 11th, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

folder 14. Parcel 225-9, 1204 NE 7th and 3 rear rental units, February 3, 1970, February 16, 1970

Other/Variant Title
M2015.196 location 1780.03

folder 15. Parcel 226-8, 1314 NE 7th, May 27, 1982, June 21, 1982

Other/Variant Title
M2015.196 location 1780.03

folder 9. Parcel 222-9, 205-211 NE 11th, June 19, 1981, June 20, 1981

Other/Variant Title
M2015.196 location 1780.03

box 61. Appraisal Reports

Other/Variant Title
M2015.196 location 1780.04

folder 1. Parcel 227-1, 228-232 NE 11th, March 2, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 2. Parcel 227-2, 226 NE 11th, March 2, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 3. Parcel 227-3, 214 NE 11th, March 4, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 4. Parcel 227-4, 208 NE 11th, March 4, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 5. Parcel 227-5, 200-204 NE 11th, March 4, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 6. Parcel 227-6, 1130 N. Walnut, March 4, 1985, March 25, 1985, April 5, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 7. Parcel 227-7, 205 E. Park Place, March 7, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 8. Parcel 227-8, 209 E. Park Place, March 4, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 9. Parcel 227-9, 215 NE Park Place, March 2, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 10. Parcel 227-10, 217 E. Park Place, March 4, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 11. Parcel 227-11, 227 NE Park Place, March 2, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 12. Parcel 227-12, 229 NE Park Place, March 2, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

folder 13. Parcel 227-13, 1139 N. Central Avenue, March 4, 1985, March 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.04

box 62. Appraisal Reports

Other/Variant Title
M2015.196 location 1780.05

folder 1. Parcel 228-1, 322-330 NE 11th, March 18, 1985, April 25 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 2. Parcel 228-2, 320 NE 11th, March 18, 1985, April 25, 1985, Worksheet, Purchase Agreement, September 13, 1985

Other/Variant Title
M2015.196 location 1780.05

folder 3. Parcel 228-3, 318 NE 11th, March 19, 1985, April 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 4. Parcel 228-4, 314 NE 11th, March 20, 1985, April 25, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 5. Parcel 228-5, 228-6, 304 and 310 NE 11th, March 21, 1985, April 26, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 6. Parcel 228-7, 300 NE 11th, March 12, 1985 (2 reports), Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 7. Parcel 228-8, 301 E. Park Place, March 12, 1985 (2 reports), Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 8. Parcel 228-9, 305 E. Park Place, March 12, 1985, March 13, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 9. Parcel 228-10, 309 E. Park Place, March 12, 1985, (2 reports)

Other/Variant Title
M2015.196 location 1780.05

folder 10. Parcel 228-11, 315 E. Park Place, March 26, 1985, April 26, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 12. Parcel 228-12, 317 E. Park Place, March 27, 1985, April 26, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 13. Parcel 228-13, 319 E. Park Place, March 27, 1985, April 26, 1985, Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 14. Parcel 228-14, 323 E. Park Place, April 14, 1985, (2 reports), Worksheet

Other/Variant Title
M2015.196 location 1780.05

folder 15. Parcel 228-15, 327-331 E. Park Place, March 13, 1985, (2 reports), Worksheet

Other/Variant Title
M2015.196 location 1780.05

box 63. Appraisal Reports

Other/Variant Title
M2015.196 location 1780.06

folder 1. Parcel 229-1, Southwest corner of NE 11th and Geary, October 10, 1988, Worksheet

Other/Variant Title
M2015.196 location 1780.06

folder 2. Parcel 229-2, 424 NE 11th, October 10, 1988 (2 copies)

Other/Variant Title
M2015.196 location 1780.06

folder 3. Parcel 229-3, 414 NE 11th, October 10, 1988 (2 copies)

Other/Variant Title
M2015.196 location 1780.06

folder 4. Parcel 229-4, 414 NE 11th, July 31, 1987, Receipt, Worksheet

Other/Variant Title
M2015.196 location 1780.06

folder 5. Parcel 229-5, 408 NE 11th, October 10, 1988, Worksheet

Other/Variant Title
M2015.196 location 1780.06

folder 6. Parcel 229-6, 404 NE 11th, October 10, 1988, Worksheet

Other/Variant Title
M2015.196 location 1780.06

folder 7. Parcel 229-7, 400 NE 11th, June 19, 1986, September 10, 1986, Title Report

Other/Variant Title
M2015.196 location 1780.06

folder 8. Parcel 229-8. 1144-1146 N. Stiles, December 10, 1985, Title Report

Other/Variant Title
M2015.196 location 1780.06

folder 9. Parcel 229-9, 401 Park Place, June 26, 1986, Worksheet

Other/Variant Title
M2015.196 location 1780.06

folder 10. Parcel 229-10, 405 E. Park Place, November 22, 1986

Other/Variant Title
M2015.196 location 1780.06

folder 11. Parcel 229-11, 411 E. Park Place, October 10, 1988

Other/Variant Title
M2015.196 location 1780.06

folder 12. Parcel 229-12, 417-419 E. Park Place, October 10, 1988, Worksheet

Other/Variant Title
M2015.196 location 1780.06

folder 13. Parcel 229-13, 427 E. Park Place

Other/Variant Title
M2015.196 location 1780.06

folder 14. Parcel 229-14, 431 E. Park Place, October 10, 1988

Other/Variant Title
M2015.196 location 1780.06

folder 15. Parcel 229-15, 431 NE Park Place, October 2, 1990

Other/Variant Title
M2015.196 location 1780.06

box 64. Appraisal Reports

Other/Variant Title
M2015.196 location 1780.07

folder 1. Parcel 231-1, 524 E. Park Place, November 22, 1986

Other/Variant Title
M2015.196 location 1780.07

folder 2. Parcel 231-2, 520 E. Park Place, November 15, 1986

Other/Variant Title
M2015.196 location 1780.07

folder 3. Parcel 231-3, 516 E. Park Place, November 15, 1986

Other/Variant Title
M2015.196 location 1780.07

folder 4. Parcel 231-5, 510 E. Park Place, November 15, 1986

Other/Variant Title
M2015.196 location 1780.07

folder 5. Parcel 231-6, 508 E. Park Place, August 19, 1986)

Other/Variant Title
M2015.196 location 1780.07

folder 6. Parcel 231-7, 506 E. Park Place, May 26, 1986, Worksheet

Other/Variant Title
M2015.196 location 1780.07

folder 7. Parcel 231-8, 550 E. Park Place, February 18, 1986

Other/Variant Title
M2015.196 location 1780.07

folder 8. Parcel 231-9, 1000 Block N. Geary Avenue, Vacant Land, November 20, 1986, Worksheet

Other/Variant Title
M2015.196 location 1780.07

folder 9. Parcel 231-1 through 231-9, August 1, 1988

Other/Variant Title
M2015.196 location 1780.07

box 65. Appraisal Reports

Other/Variant Title
M2015.196 location 1780.08

folder 1. Parcel 232-1, 430 E. Park Place, October 10, 1988

Other/Variant Title
M2015.196 location 1780.08

folder 2. Parcel 232-2, 426 E. Park Place, October 10, 1988, Worksheet

Other/Variant Title
M2015.196 location 1780.08

folder 3. Parcel 232-3, 424 E. Park Place, November 29, 1986

Other/Variant Title
M2015.196 location 1780.08

folder 4. Parcel 232-4, 420 E. Park Place, October 10, 1988

Other/Variant Title
M2015.196 location 1780.08

folder 5. Parcel 232-5, 412 E. Park Place, October 10, 1988

Other/Variant Title
M2015.196 location 1780.08

folder 6. Parcel 232-6, 408 E. Park Place, November 26, 1986

Other/Variant Title
M2015.196 location 1780.08

folder 7. Parcel 232-7, 406 E. Park Place, October 10, 1988

Other/Variant Title
M2015.196 location 1780.08

folder 8. Parcel 232-8, 400 E. park Place, June 19, 1986, Title Report

Other/Variant Title
M2015.196 location 1780.08

folder 9. Parcel 232-9, 1114 N. Stiles, June 26, 1986

Other/Variant Title
M2015.196 location 1780.08

folder 10. Parcel 232-10, 401 NE 10th, June 26, 1986, Title Report

Other/Variant Title
M2015.196 location 1780.08

folder 11. Parcel 232-11, 405 NE 10th, November 12, 1986, Receipt

Other/Variant Title
M2015.196 location 1780.08

folder 12. Parcel 232-12, 409 NE 10th, November 15, 1986, Receipt

Other/Variant Title
M2015.196 location 1780.08

folder 13. Parcel 232-13, 419 NE 10th, November 15, 1986, Receipt

Other/Variant Title
M2015.196 location 1780.08

folder 14. Parcel 232-14, 419 E. Park Place, October 10, 1988

Other/Variant Title
M2015.196 location 1780.08

folder 15. Parcel 232-15, 423 E. Park Place, October 10, 1988, Worksheet

Other/Variant Title
M2015.196 location 1780.08

folder 16. Parcel 232-16, 431 NE 10th, November 16, 1986, Receipt

Other/Variant Title
M2015.196 location 1780.08

box 66. Appraisal Reports

Other/Variant Title
M2015.196 location 1781.01

folder 1. Parcel 233-1, 328 Park Place, June 19, 1986

Other/Variant Title
M2015.196 location 1781.01

folder 2. Parcel 233-3, South side of Park Place, West of Stiles, September 5, 1990

Other/Variant Title
M2015.196 location 1781.01

folder 3. Parcel 233-3, South side of Park Place between Stiles and Central, September 5, 1990

Other/Variant Title
M2015.196 location 1781.01

folder 4. Parcel 233-4, 316 NE Park Place, September 13, 1988, Receipt

Other/Variant Title
M2015.196 location 1781.01

folder 5. Parcel 233-5, NE Park Place, September 14, 1988, Receipt

Other/Variant Title
M2015.196 location 1781.01

folder 6. Parcel 233-6, South side of Park Place between Central and Stiles, September 5, 1990

Other/Variant Title
M2015.196 location 1781.01

folder 7. Parcel 233-7, 304 E. Park Place, July 31, 1987, Worksheet

Other/Variant Title
M2015.196 location 1781.01

folder 8. Parcel 233-8, South side of Park Place, East of Central, September 5, 1990, Receipt

Other/Variant Title
M2015.196 location 1781.01

folder 9. Parcel 233-9, East side of Central South of Park Place, September 5, 1990

Other/Variant Title
M2015.196 location 1781.01

folder 10. Parcel 233-10, 1114 N. Central, September 5, 1990

Other/Variant Title
M2015.196 location 1781.01

folder 11. Parcel 233-11, East side of Central, North of NE 10th, February 21, 1989, Worksheet

Other/Variant Title
M2015.196 location 1781.01

folder 12. Parcel 233-12, 301 NE 10th, July 31, 1987

Other/Variant Title
M2015.196 location 1781.01

folder 13. Parcel 233-13, 305 NE 10th, August 18, 1986, January 2, 1987, Worksheet

Other/Variant Title
M2015.196 location 1781.01

folder 14. Parcel 233-14, 309 NE 10th, May 20, 1986

Other/Variant Title
M2015.196 location 1781.01

folder 15. Parcel 233-15, Between NE 10th and Park Place and Central and Stiles, September 5, 1990

Other/Variant Title
M2015.196 location 1781.01

folder 17. Parcel 233-17, North side of NE 10th, West of Stiles, February 21, 1989, October 23, 1990 (2 reports), Worksheet

Other/Variant Title
M2015.196 location 1781.01

folder 18. Parcel 233-18, North side of NE 10th between Central and Stiles, October 23, 1990

Other/Variant Title
M2015.196 location 1781.01

folder 19. Parcel 233-19, 1109-1111 N. Stiles, June 25, 1986

Other/Variant Title
M2015.196 location 1781.01

folder 20. Parcel 233-20, 1117 N. Stiles, June 25, 1986

Other/Variant Title
M2015.196 location 1781.01

box 67. Appraisal Reports

Other/Variant Title
M2015.196 location 1781.02

folder 1. Parcel 234-1, 1123 N. Central, August 19, 1986

Other/Variant Title
M2015.196 location 1781.02

folder 2. Parcel 234-2, 1211 N. Central, September 13, 1988, Receipt

Other/Variant Title
M2015.196 location 1781.02

folder 3. Parcel 234-3, 1119 N. Central, February 13, 1987, Worksheet

Other/Variant Title
M2015.196 location 1781.02

folder 4. Parcel 234-4, 218 E. Park Place, June 2, 1992, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.02

folder 5. Parcel 234-5, South side of Park Place between Central and Walnut, June 2, 1992, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.02

folder 6. Parcel 234-6, 210 E. Park Place, July 31, 1987, Worksheet

Other/Variant Title
M2015.196 location 1781.02

folder 7. Parcel 234-7, 208 E. Park Place, September 25, 1987, Worksheet

Other/Variant Title
M2015.196 location 1781.02

folder 8. Parcel 234-9, 1112 N. Walnut, January 7, 1991

Other/Variant Title
M2015.196 location 1781.02

folder 9. Parcel 234-10, 201 NE 10th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.02

folder 10. Parcel 234-11, 209 NE 10th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.02

folder 11. Parcel 234-12, 211-219 NE 10th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.02

folder 12. Parcel 234-13, 221 NE 10th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.02

folder 13. Parcel 234-14, 225 NE 10th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.02

folder 14. Parcel 234-15, 231 NE 10th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.02

folder 15. Parcel 234-17, 1111 N. Central, January 7, 1991

Other/Variant Title
M2015.196 location 1781.02

folder 16. Parcel 234-18, 1115 N. Central, May 20, 1986

Other/Variant Title
M2015.196 location 1781.02

box 68. Appraisal Reports

Other/Variant Title
M2015.196 location 1781.03

folder 1. Parcel 239-1, Near NE 10th and Central Avenue, Vacant lot, February 1, 1994

Other/Variant Title
M2015.196 location 1781.03

folder 2. Parcel 239-5, Near NE 10th and Central Avenue, February 1, 1994

Other/Variant Title
M2015.196 location 1781.03

folder 3. Parcel 240-7, Near NE 10th and Central Avenue, February 1, 1994

Other/Variant Title
M2015.196 location 1781.03

folder 4. Parcel 239-8, Northeast corner of NE 9th, Vacant lot, February 1, 1994, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.03

folder 5. Parcel 239-9, North side of NE 9th, West of Central Avenue, February 1, 1990, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.03

folder 6. Parcel 239-10, 227 NE 9th, October 23, 1990

Other/Variant Title
M2015.196 location 1781.03

folder 7. Parcel 239-11, West side of Central Avenue near NE 9th, Vacant lot, February 1, 1990, Worksheet

Other/Variant Title
M2015.196 location 1781.03

folder 8. Parcel 240-1, 326 NE 10th, June 25, 1986, Worksheet

Other/Variant Title
M2015.196 location 1781.03

folder 9. Parcel 240-4A, 314 NE 10th, July 24, 1987

Other/Variant Title
M2015.196 location 1781.03

folder 10. Parcel 240-4B, 310 NE 10th, August 13, 1987

Other/Variant Title
M2015.196 location 1781.03

folder 11. Parcel 240-5, 304 NE 10th, September 13, 1988, Receipt

Other/Variant Title
M2015.196 location 1781.03

folder 12. Parcel 240-10, 311 NE 9th, July 31, 1987

Other/Variant Title
M2015.196 location 1781.03

folder 13. Parcel 240-11, 315 NE 9th, April 27, 1987

Other/Variant Title
M2015.196 location 1781.03

folder 14. Parcel 240-12, North side of NE 9th between Stiles and Central, December 7, 1992, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.03

box 69. Appraisal Reports

Other/Variant Title
M2015.196 location 1781.04

folder 1. Parcel 241-1, Southwest corner of Geary and NE 10th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.04

folder 2. Parcel 241-2, 426 NE 10th, September 14, 1988, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.04

folder 3. Parcel 241-3, South side of NE 10th between Geary and Stiles, January 7, 1991, Receipt

Other/Variant Title
M2015.196 location 1781.04

folder 4. Parcel 241-4, 412 NE 10th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.04

folder 5. Parcel 241-5, 404 NE 10th, May 10, 1991

Other/Variant Title
M2015.196 location 1781.04

folder 6. Parcel 241-6, 400 NE 10th, May 5, 1991

Other/Variant Title
M2015.196 location 1781.04

folder 7. Parcel 241-7, 401 NE 9th, May 1, 1991

Other/Variant Title
M2015.196 location 1781.04

folder 8. Parcel 241-8, 405 NE 9th, May 1, 1991

Other/Variant Title
M2015.196 location 1781.04

folder 9. Parcel 241-9, 411 NE 9th, February 13, 1987

Other/Variant Title
M2015.196 location 1781.04

folder 10. Parcel 241-10, 415 NE 9th, July 24, 1987, Worksheet

Other/Variant Title
M2015.196 location 1781.04

folder 11. Parcel 241-11, 417 NE 9th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.04

folder 12. Parcel 241-12, 421 NE 9th, September 12, 1988

Other/Variant Title
M2015.196 location 1781.04

folder 13. Parcel 241-13, 425 NE 9th, September 14, 1988

Other/Variant Title
M2015.196 location 1781.04

folder 14. Parcel 241-14, 431 NE 9th, January 7, 1991

Other/Variant Title
M2015.196 location 1781.04

box 70. Appraisal Reports

Other/Variant Title
M2015.196 location 1781.05

folder 1. Parcel 244-1,2,3,4,5,9,10,11, January 18, 1985

Other/Variant Title
M2015.196 location 1781.05

folder 2. 244-7, 912-922 N. Stiles, September 3, 1984, September 12, 1984, Correspondence

Other/Variant Title
M2015.196 location 1781.05

folder 3. Parcel 244-8, 14-15 Stiles Circle, 417 NE 8th, September 3, 1984, September 12, 1984

Other/Variant Title
M2015.196 location 1781.05

folder 4. Parcel 245-1,2,5,6,9,10 and 2461, September 27, 1985, October 11, 1985

Other/Variant Title
M2015.196 location 1781.05

box 71. Appraisal Reports

Other/Variant Title
M2015.196 location 1781.06

folder 1. Parcel 255-1, Southwest corner of Geary Avenue and NE 8th, 432 NE 8th, June 18, 1987, February 18, 1992, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.06

folder 2. 255-2, 813 N. Geary, July 27, 1989

Other/Variant Title
M2015.196 location 1781.06

folder 3. Parcel 255-3, South side of NE 8th, 25 ft West of Geary Avenue, June 18, 1987, Worksheets

Other/Variant Title
M2015.196 location 1781.06

folder 4. Parcel 255-4, South side of NE 8th, 50 ft West of Geary Avenue, June 18, 1987, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.06

folder 5. Parcel 255-5, South side of NE 8th between Geary and Stiles, June 18, 1987, February 18, 1992, Worksheets

Other/Variant Title
M2015.196 location 1781.06

folder 6. Parcel 255-6, Southeast corner of Stiles Circle and NE 8th, June 19, 1987, Worksheets

Other/Variant Title
M2015.196 location 1781.06

folder 7. Parcel 255-7, 7 NE Stiles, NE 8th Street Alignment, June 24, 1987, March 13, 1992

Other/Variant Title
M2015.196 location 1781.06

folder 8. Parcel 255-8, Northeast corner of NE 7th and Stiles, February 18, 1992, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.06

folder 9. Parcel 255-9, 415 NE 7th, February 17, 1986

Other/Variant Title
M2015.196 location 1781.06

folder 10. Parcel 255-10, 419 NE 7th, May 20, 1986

Other/Variant Title
M2015.196 location 1781.06

folder 11. Parcel 255-11, 421 NE 7th, February 18, 1986

Other/Variant Title
M2015.196 location 1781.06

folder 12. Parcel 255-12, 427 NE 7th, March 5, 1986

Other/Variant Title
M2015.196 location 1781.06

folder 13. Parcel 255-13, 531 NE 7th, November 16, 1989

Other/Variant Title
M2015.196 location 1781.06

folder 14. Parcel 256-2, 500 NE 8th, June 2, 1992

Other/Variant Title
M2015.196 location 1781.06

folder 15. Parcel 256-6, 515 NE 7th, February 17, 1986

Other/Variant Title
M2015.196 location 1781.06

box 72. Appraisal Reports

Other/Variant Title
M2015.196 location 1781.07

folder 1. Parcel 268-1, 518 NE 6th, October 20, 1987, May 15, 1992, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.07

folder 2. Parcel 268-11, 1700 block of NE 4th, May 19, 1969, July 10, 1969

Other/Variant Title
M2015.196 location 1781.07

folder 3. Parcel 269-1B, South side of NE 5th, East of Geary, May 15, 1992

Other/Variant Title
M2015.196 location 1781.07

folder 4. Parcel 269-4, 506 NE 5th, February 13, 1987

Other/Variant Title
M2015.196 location 1781.07

folder 5. Parcel 269-5, East of Geary on South side of NE 5th, May 13, 1992, Worksheet

Other/Variant Title
M2015.196 location 1781.07

folder 6. Parcel 269-6, Southeast corner of NE 5th and Geary, March 2, 1992, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.07

folder 7. Parcel 270-4, 517 N. Geary, November 20, 1985

Other/Variant Title
M2015.196 location 1781.07

folder 8. Parcel 270-5, Research Parkway and 4th, January 14, 1997, February 6, 1977, Worksheet

Other/Variant Title
M2015.196 location 1781.07

folder 9. Parcel 271-8, 307 NE 4th, November 22, 1989

Other/Variant Title
M2015.196 location 1781.07

folder 10. Parcel 274-6, Northeast corner of NE 3rd and Oklahoma, January 28, 1998, February 15, 1998, Worksheet

Other/Variant Title
M2015.196 location 1781.07

folder 11. Parcel 274-7, NE 3rd, East of Oklahoma, January 28, 1998, February 15, 1998, Worksheet

Other/Variant Title
M2015.196 location 1781.07

folder 12. Parcel 274-8, NE 3rd, East of Oklahoma, January 28, 1998, February 15, 1998, Worksheet

Other/Variant Title
M2015.196 location 1781.07

folder 13. Parcel 274-9, Northwest corner of NE 3rd and Walnut, January 28, 1998, Offer, February 20, 1998

Other/Variant Title
M2015.196 location 1781.07

box 73. Appraisal Reports

Other/Variant Title
M2015.196 location 1781.08

folder 1. Parcel 276-1, Southwest corner of NE 4th and Stiles, April 2, 1996, Worksheet

Other/Variant Title
M2015.196 location 1781.08

folder 2. Parcel 276-3 and 276-18, South side of NE 4th, West of Stiles, April 2, 1996, Worksheet

Other/Variant Title
M2015.196 location 1781.08

folder 3. Parcel 276-4 and 276-19, South side of NE 4th, West of Stiles, April 2, 1996, Worksheet

Other/Variant Title
M2015.196 location 1781.08

folder 4. Parcel 276-6, South side of NE 4th, East of Central, April 2, 1996, Worksheet

Other/Variant Title
M2015.196 location 1781.08

folder 5. Parcel 276-5, 140 ft West of Stiles on the South side of NE 4th, April 15, 1994

Other/Variant Title
M2015.196 location 1781.08

folder 6. Parcel 276-8B, 416 N. Central, October 2, 1990

Other/Variant Title
M2015.196 location 1781.08

folder 7. Parcel 276-8C, 307 NE 3rd, October 2, 1990

Other/Variant Title
M2015.196 location 1781.08

folder 8. Parcel 276-8D, 311 NE 3rd, October 2, 1990

Other/Variant Title
M2015.196 location 1781.08

folder 9. Parcel 276-9, Northeast corner of NE 3rd and Central, April 2, 1996, Correspondence

Other/Variant Title
M2015.196 location 1781.08

folder 10. Parcel 276-10, Lots 16 and 17, Block 3, Military Addition, October 4, 1990

Other/Variant Title
M2015.196 location 1781.08

folder 11. Parcel 276-12, 325 NE 3rd, October 2, 1990, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1781.08

folder 12. Parcel 276-13, Northwest corner of NE 3rd and Stiles, April 2, 1996, Worksheet

Other/Variant Title
M2015.196 location 1781.08

folder 13. Parcel 276-14, West side of Stiles, North of NE 3rd, April 2, 1996

Other/Variant Title
M2015.196 location 1781.08

folder 14. Parcel 276-15, West side of Stiles, North of NE 3rd, April 2, 1996

Other/Variant Title
M2015.196 location 1781.08

folder 15. Parcel 276-20, South of NE 4th, West of Stiles, April 2, 1996

Other/Variant Title
M2015.196 location 1781.08

box 74. Appraisal Reports

Other/Variant Title
M2015.196 location 1782.01

folder 1. Parcel 292-1,2,9,10 and 293-1,2,5,6,7, April 29, 1996

Other/Variant Title
M2015.196 location 1782.01

folder 2. Parcel 292-1, Southwest corner of NE 3rd and Stiles, April 29, 1996, Worksheet

Other/Variant Title
M2015.196 location 1782.01

folder 3. Parcel 292-2, 322 NE 3rd, April 29, 1996

Other/Variant Title
M2015.196 location 1782.01

folder 4. 292-6, 310 NE 3rd, October 4, 1990

Other/Variant Title
M2015.196 location 1782.01

folder 5. Parcel 292-7, 306 NE 3rd, November 2, 1990

Other/Variant Title
M2015.196 location 1782.01

folder 6. Parcel 292-9, NE corner of NE 2nd and Central, April 29, 1996, Worksheet

Other/Variant Title
M2015.196 location 1782.01

folder 7. Parcel 292-10, North side of NE 2nd, East of Central, April 29, 1996, Worksheet

Other/Variant Title
M2015.196 location 1782.01

folder 8. Parcel 292-12A, 309-313 NE 2nd, April 15, 1994, July 7, 1999, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1782.01

folder 9. Parcel 292-12B, 102 ft West of Stiles, North side of NE 2nd, April 15, 1994

Other/Variant Title
M2015.196 location 1782.01

folder 10. Parcel 292-14, 52 ft West of Stiles, North side of NE 2nd, April 15, 1994

Other/Variant Title
M2015.196 location 1782.01

folder 11. Parcel 292-15, Northwest corner of NE 2nd, April 15, 1994

Other/Variant Title
M2015.196 location 1782.01

box 75. Appraisal Reports

Other/Variant Title
M2015.196 location 1782.02

folder 1. Parcel 293-1, 321 N. Central, April 29, 1996

Other/Variant Title
M2015.196 location 1782.02

folder 2. Parcel 293-2, 226 NE 3rd, Worksheet

Other/Variant Title
M2015.196 location 1782.02

folder 3. Parcel 293-3, 222 NE 3rd, October 25, 1990

Other/Variant Title
M2015.196 location 1782.02

folder 4. Parcel 293-4, 220 NE 3rd, October 9, 1990

Other/Variant Title
M2015.196 location 1782.02

folder 5. Parcel 293-5, South side of NE 3rd, West of Central, April 29, 1996, Worksheet

Other/Variant Title
M2015.196 location 1782.02

folder 6. Parcel 293-6, South side of NE 3rd, East of Walnut, April 29, 1996, Worksheet

Other/Variant Title
M2015.196 location 1782.02

folder 7. Parcel 293-7, Southeast corner of NE 3rd and Walnut, April 29, 1996

Other/Variant Title
M2015.196 location 1782.02

folder 8. Parcel 293-9, 102 ft East of Walnut, Calvary Baptist Church, Vacant, April 15, 1994

Other/Variant Title
M2015.196 location 1782.02

folder 9. Parcel 293-10, Northeast corner of 1st and Stiles, April 15, 1994, July 11, 2000, Worksheet, Receipt

Other/Variant Title
M2015.196 location 1782.02

folder 10. Parcel 293-12, 217 NE 2nd, October 9, 1990

Other/Variant Title
M2015.196 location 1782.02

folder 11. Parcel 293-13, 221 NE 2nd, October 25, 1990

Other/Variant Title
M2015.196 location 1782.02

folder 12. Parcel 293-14, Northwest corner of NE 2nd and Central, April 15, 1994

Other/Variant Title
M2015.196 location 1782.02

box 76. Appraisal Reports

Other/Variant Title
M2015.196 location 1782.03

folder 1. Parcel 295-2, 295-3, Southeast corner of Oklahoma and NE 2nd, May 30, 1997

Other/Variant Title
M2015.196 location 1782.03

folder 2. Parcel 296-2, 224 NE 2nd, October 25, 1990

Other/Variant Title
M2015.196 location 1782.03

folder 3. Parcel 296-5, 216 NE 2nd, October 25, 1990

Other/Variant Title
M2015.196 location 1782.03

folder 5. Parcel 297-3, 92 ft West of Stiles, South side of NE 2nd, April 15, 1994

Other/Variant Title
M2015.196 location 1782.03

folder 6. Parcel 297-6, 152 ft East of Central, April 15, 1994

Other/Variant Title
M2015.196 location 1782.03

folder 7. Parcel 298-6, 412 NE 2nd, January 30, 1990

Other/Variant Title
M2015.196 location 1782.03

folder 8. Parcel 298-10, 401 NE 1st, July 11, 2000

Other/Variant Title
M2015.196 location 1782.03

folder 9. Parcel 298-13, 411 NE 1st, January 30, 1990, Worksheet

Other/Variant Title
M2015.196 location 1782.03

folder 10. Parcel 299-10, NE 1st, West of Byers, Church of God in Christ, May 15, 1990

Other/Variant Title
M2015.196 location 1782.03

folder 11. Parcel 299-11, Northwest corner of NE 1st and Byers, January 16, 1990

Other/Variant Title
M2015.196 location 1782.03

box 77. Appraisal Reports

Other/Variant Title
M2015.196 location 1782.04

folder 1. Parcel 300-11, NE 1st, Church of God in Christ, January 30, 1990

Other/Variant Title
M2015.196 location 1782.04

folder 2. Parcel 300-12, Northeast corner of NE 1st and Byers, January 16, 1990

Other/Variant Title
M2015.196 location 1782.04

folder 3. Parcel 312-4, 504 NE 1st, January 30, 1990

Other/Variant Title
M2015.196 location 1782.04

folder 4. Parcel 313-8, 410 NE 1st, January 30, 1990

Other/Variant Title
M2015.196 location 1782.04

folder 5. Parcel 313-13A, 114 N. Stiles, October 25, 1990

Other/Variant Title
M2015.196 location 1782.04

folder 6. Parcel 313-13B, 116 N. Stiles, October 4, 1990

Other/Variant Title
M2015.196 location 1782.04

folder 7. Parcel 320-1, Northeast corner of Durland and Riverside Drive, August 8, 1977, August 10, 1977

Other/Variant Title
M2015.196 location 1782.04

folder 8. Parcel 322-1, 251 ft East of Lincoln and Phillips, February 13, 1981, February 18, 1981

Other/Variant Title
M2015.196 location 1782.04

folder 9. Parcel 322-2, Corner of Old Cherry and Main, February 13, 1981, February 20, 1981

Other/Variant Title
M2015.196 location 1782.04

folder 10. Parcel 322-3, East side of Riverside, South side of COG Railroad, August 10, 1977

Other/Variant Title
M2015.196 location 1782.04

folder 11. Parcel 322-7, East of Byers, East end of Sheridan, August 15, 1977

Other/Variant Title
M2015.196 location 1782.04

folder 12. Parcel 323-1, Phillips and Rock Island Rail Road, February 11, 1981, February 23, 1981, March 20, 1987

Other/Variant Title
M2015.196 location 1782.04

folder 13. Parcel 331-1, 100, 108 and 124 S. Byers, August 1, 1977, August 2, 1977

Other/Variant Title
M2015.196 location 1782.04

folder 14. Parcel 331-1, 108 S. Byers, Crosstown Champlin Truck Stop, August 1, 1977

Other/Variant Title
M2015.196 location 1782.04

box 78. Appraisal Reports

Other/Variant Title
M2015.196 location 1782.05

folder 1. Parcel 332-1, 500-600 E. Reno, ARK Wrecking, August 1, 1977, August 10, 1977

Other/Variant Title
M2015.196 location 1782.05

folder 2. Parcel 333-2, 624 E. Reno, August 1, 1977, August 5, 1977

Other/Variant Title
M2015.196 location 1782.05

folder 3. Parcel 333-3, 616 W. Reno, June 26, 1978, July 5, 1978

Other/Variant Title
M2015.196 location 1782.05

folder 4. Parcel 333-4, 602, 604, 606, and 614 Reno, June 21, 1978, July 12, 1978

Other/Variant Title
M2015.196 location 1782.05

folder 5. Parcel 333-5, 605 SE 2nd, July 5, 1978, July 7, 1978

Other/Variant Title
M2015.196 location 1782.05

folder 6. Parcel 333-6, 611 SE 2nd, July 7, 1978, July 12, 1978

Other/Variant Title
M2015.196 location 1782.05

folder 7. Parcel 333-7, 615 SE 2nd, July 7, 1978, July 14, 1978

Other/Variant Title
M2015.196 location 1782.05

folder 8. Parcel 333-8, 617 SE 2nd, July 5, 1978, July 7, 1978

Other/Variant Title
M2015.196 location 1782.05

folder 9. Parcel 333-9, 600 SE 2nd, July 7, 1978, July 18, 1978

Other/Variant Title
M2015.196 location 1782.05

folder 10. Parcel 333-10, 333-11, 623-625 SE 2nd, July 19, 1978, August 31, 1978

Other/Variant Title
M2015.196 location 1782.05

folder 11. Parcel 333-12, 600 block of SE 2nd, July 20, 1978, August 31, 1978

Other/Variant Title
M2015.196 location 1782.05

box 79. Appraisal Reports

Other/Variant Title
M2015.196 location 1782.06

folder 1. Parcel 338-1, East part, 600 block of SE 2nd, June 29, 1978, June 30, 1978

Other/Variant Title
M2015.196 location 1782.06

folder 2. Parcel 338-2, 600 block of SE 2nd, June 27, 1978, June 30, 1978

Other/Variant Title
M2015.196 location 1782.06

folder 3. Parcel 338-3, 622 SE 2nd, June 28, 1978, June 29, 1978

Other/Variant Title
M2015.196 location 1782.06

folder 4. Parcel 338-4, 620 SE 2nd, June 30, 1978, July 5, 1978

Other/Variant Title
M2015.196 location 1782.06

folder 5. Parcel 338-5, 608 and 614 SE 2nd, June 29, 1978, June 28, 1978

Other/Variant Title
M2015.196 location 1782.06

folder 6. Parcel 338-6, 604 SE 2nd, September 8, 1978, September 12, 1978

Other/Variant Title
M2015.196 location 1782.06

box 80. Appraisal Reports

Other/Variant Title
M2015.196 location 1782.07

folder 1. Parcel 339-1, 528 SE 3rd, January 23, 1981, February 16, 1981

Other/Variant Title
M2015.196 location 1782.07

folder 2. Parcel 339-2, 405 SE 3rd, February 9, 1981, March 10, 1981

Other/Variant Title
M2015.196 location 1782.07

folder 3. Parcel 339-3, 520 SE 3rd, February 10, 1981, February 16, 1981

Other/Variant Title
M2015.196 location 1782.07

folder 4. Parcel 339-4, 424 SE 3rd, February 10, 1981, February 20, 1981

Other/Variant Title
M2015.196 location 1782.07

folder 5. Parcel 345-1, 500 block of SE 4th, February 6, 1981, February 20, 1981

Other/Variant Title
M2015.196 location 1782.07

folder 6. Parcel 345-2, SE 4th, West of Byers, February 16, 1981, February 18, 1981

Other/Variant Title
M2015.196 location 1782.07

folder 7. Parcel 345-4. 250 ft West of Byers, South side of SE 4th, February 16, 1981, February 18, 1981

Other/Variant Title
M2015.196 location 1782.07

box 81. Appraisal Reports, No Parcel Numbers

Other/Variant Title
M2015.196 location 1782.08

folder 1. Plan and development guidelines for the Central City Industrial District, August 1982

Other/Variant Title
M2015.196 location 1782.08

folder 2. Preliminary re-use appraisal proposed disposition parcels, Lincoln/Byers Redevelopment Project, No. Okla. L/B 29, January 25, 1984

Other/Variant Title
M2015.196 location 1782.08

folder 3. Preliminary disposition appraisal report covering selected redevelopment sites, Lincoln/Byers Project area, November 8, 1983

Other/Variant Title
M2015.196 location 1782.08

folder 4. Appraisal of Personal Property, Y. W. C. A. of Oklahoma City, 320 Park Avenue, May 20, 1975

Other/Variant Title
M2015.196 location 1782.08

folder 5. Summary re-use appraisal, Cinema - Retail redevelopment Parcel, South of the Bricktown Core, May 21, 1998

Other/Variant Title
M2015.196 location 1782.08

folder 6. Re-use and transfer appraisal, 21 parcels, Oklahoma City Central Business District, Project 1A, R-30, April 11, 1988

Other/Variant Title
M2015.196 location 1782.08

folder 7. Exhibits of Application for loan and grant, Central Business District, May 19, 1972

Other/Variant Title
M2015.196 location 1782.08

folder 8. Re-use appraisal report covering Harrison-Walnut Redevelopment, Parcel No. Area 1

Other/Variant Title
M2015.196 location 1782.08

folder 9. Preliminary disposition appraisal report, covering selected redevelopment sites, Harrison-Walnut Project, November 8, 1983

Other/Variant Title
M2015.196 location 1782.08

folder 10. Disposition appraisal report of Central Industrial District, Reno and Byers, March 5, 1986

Other/Variant Title
M2015.196 location 1782.08

folder 11. Preliminary disposition appraisal report, selected redevelopment sites, John F. Kennedy Project Area, November 8, 1983

Other/Variant Title
M2015.196 location 1782.08

folder 12. Preliminary engineering report, Storm sewer improvements, Shartel Avenue, August 5, 1981

Other/Variant Title
M2015.196 location 1782.08

folder 13. Preliminary engineering report for storm sewer improvements, Couch-Lee to Walker, and Sidewalk Improvements

Other/Variant Title
M2015.196 location 1782.08

folder 14. Reappraisal of retail core redevelopment site, disposition appraisal update, July 1, 1978

Other/Variant Title
M2015.196 location 1782.08

folder 15. Preliminary Disposition Appraisal Report covering selected redevelopment sites, Medical Center Project, R-20

Other/Variant Title
M2015.196 location 1782.08

box 82. Appraisal Reports, No Parcel Numbers

Other/Variant Title
M2015.196 location 1783.01

folder 1. Pamphlet "Facts on Urban Renewal"

Other/Variant Title
M2015.196 location 1783.01

folder 2. Norman Morse Parcel, Northwest corner Harvey and 6th, January 20, 1997

Other/Variant Title
M2015.196 location 1783.01

folder 3. Journal Record Building, India Temple Shrine Building, 621 N. Robinson, April 7, 1997

Other/Variant Title
M2015.196 location 1783.01

folder 4. Deep Deuce Redevelopment, between NE 1st and 4th, May 31, 1999

Other/Variant Title
M2015.196 location 1783.01

folder 5. Jag Automobile Service Center, 302-308 NW 10th, February 1997

Other/Variant Title
M2015.196 location 1783.01

folder 6. Centre Theatre, 415 Colcord Drive, October 24, 1967

Other/Variant Title
M2015.196 location 1783.01

folder 7. Sheraton-Oklahoma Hotel, Biltmore Hotel, Harvey at Sheridan, March 3, 1977, March 4, 1977

Other/Variant Title
M2015.196 location 1783.01

folder 8. Jail Site, Shartel Avenue - Classen Boulevard Project, April 1, 1986

Other/Variant Title
M2015.196 location 1783.01

folder 9. Festival Plaza, Galleria Parking, June 15, 1988

Other/Variant Title
M2015.196 location 1783.01

folder 10. Central Y. M. C. A., 123 NW 5th, October 1, 1999

Other/Variant Title
M2015.196 location 1783.01

folder 11. Southeast corner of Shartel and Robert S. Kerr, March 29, 1985

Other/Variant Title
M2015.196 location 1783.01

folder 12. 521 Couch Drive, March 11, 1985

Other/Variant Title
M2015.196 location 1783.01

box 83. Appraisal Reports

Other/Variant Title
M2015.196 location 1783.02

folder 1. Parcel R R -1, Atchison, Topeka and Santa Fe Railway Property, December 11, 1968, December 17, 1968

Other/Variant Title
M2015.196 location 1783.02

folder 2. Parcel 54-8, 420 N. Broadway, February 1, 1966, May 13, 1968

Other/Variant Title
M2015.196 location 1783.02

folder 3. Parcel 59-2. 317 N. Broadway, April 23, 1966, August 29, 1968

Other/Variant Title
M2015.196 location 1783.02

folder 4. Parcel 59-3. 315 N. Broadway, April 23, 1966, August 30, 1968

Other/Variant Title
M2015.196 location 1783.02

folder 5. Parcel 59-8, 126-128 NW 3rd, August 24, 1968, September 11, 1968

Other/Variant Title
M2015.196 location 1783.02

folder 6. Parcel 59-9, 130 NW 3rd, April 23, 1966, August 20, 1968

Other/Variant Title
M2015.196 location 1783.02

folder 7. Parcel 59-12, 121 S. Robert S. Kerr, February 25, 1966, June 21, 1968

Other/Variant Title
M2015.196 location 1783.02

folder 8. Parcel 59-13, 117-119 Robert S. Kerr, August 28, 1968, September 11, 1968

Other/Variant Title
M2015.196 location 1783.02

folder 9. Parcel 59-14, 113-115 Robert S. Kerr, April 15, 1966, August 20, 1968

Other/Variant Title
M2015.196 location 1783.02

folder 10. Parcel 59-16, 309 N. Broadway, September 11, 1968

Other/Variant Title
M2015.196 location 1783.02

box 84. Appraisal Reports

Other/Variant Title
M2015.196 location 1783.03

folder 1. Parcel 60-1, 315-327 N. Robinson, The Cadillac Hotel, June 21, 1968, July 25, 1968

Other/Variant Title
M2015.196 location 1783.03

folder 2. Parcel 60-5,7,8, 207-221 Robert S. Kerr, Fidelity National Bank and Kerr-McGee Property, July 3, 1968, August 8, 1968

Other/Variant Title
M2015.196 location 1783.03

folder 3. Parcel 71-1, 100, 116-118 Robert S. Kerr, June 5, 1969, July 15, 1969

Other/Variant Title
M2015.196 location 1783.03

folder 4. Parcel 72-1, 2-22 Robert S. Kerr, march 15, 1966, March 29, 1968

Other/Variant Title
M2015.196 location 1783.03

folder 5. Parcel 72-2, 36 Robert S. Kerr, March 11, 1966, March 29, 1968

Other/Variant Title
M2015.196 location 1783.03

folder 6. Parcel 72-5, 15 Park, April 7, 1966

Other/Variant Title
M2015.196 location 1783.03

folder 7. Parcel 72-6, 9 Park, Bunte Candy Company, April 7, 1966, March 29, 1968

Other/Variant Title
M2015.196 location 1783.03

folder 8. Appraisal, Machinery and Equipment, Bunte Candy Company,

Other/Variant Title
M2015.196 location 1783.03

box 85. Oklahoma City Urban Renewal Authority (OCURA) office documents

Other/Variant Title
M2015.196 location 1783.04

Administrative Information

Container List

Folder 1. Background sketch, Photograph, James B. White, Executive Director.

Folder 2. Market Data, Oklahoma City.

Folder 3. Drawings - "Casey O'Cura" Mascot.

Folder 4. Correspondence from State-wide urban renewal offices.

Folder 5. Outgoing correspondence, Jack Bagby, Public Information Officer, 1976.

Folder 6. Minutes, Mayor's Review Board.

Folder 7. Correspondence, Oklahoma City Urban Renewal.

Folder 8. Scripts for presentations about Urban Renewal, Speaking Assignments, Other presentation material.

Folder 9. Statements, James B. White, Executive Director.

Folder 10. Speeches.

Folder 11. Urban Renewal Fact Sheets, History.

Folder 12. Summary of Urban Renewal events, Schedule of Events, 1968, 1971, 1975.

Folder 13. Oklahoma City Urban Renewal Authority, Title Insurance, $1,000,000, Booklet, Group Life and A D & D Benefits.

Folder 14. Eviction List with Counselor Notes.

Folder 15. Employee Day Planner, 1988, list of Stiles projects, Festival Place.

Folder 16. Invitation, Luncheon, Honoring James E. Stewart, August 1987.

Folder 17. Employee Information.

Processing Information

Released on 2016-04-04.

box 86. Annual Reports, Oklahoma City Urban Renewal Authority

Other/Variant Title
M2015.196 location 1783.05

Administrative Information

Container List

Folder 1. Oklahoma City Urban Renewal Authority, 3rd Annual Report, June 30, 1964.

Folder 2. Oklahoma City Urban Renewal Authority, 4th Annual Report, June 30, 1965.

Folder 3. Oklahoma City Urban Renewal Authority, 5th Annual Report, June 30, 1966.

Folder 4. Oklahoma City Urban Renewal Authority, 6th Annual Report, June 30, 1967.

Folder 5. Oklahoma City Urban Renewal Authority, 7th Annual Report, June 30, 1968.

Folder 6. Oklahoma City Urban Renewal Authority, 8th Annual Report, June 30, 1969.

Folder 7. Oklahoma City Urban Renewal Authority, 9th Annual Report, June 30, 1970.

Folder 8. Oklahoma City Urban Renewal Authority, 10th Annual Report, June 30, 1971.

Folder 9. Oklahoma City Urban Renewal Authority, 11th Annual Report, June 30, 1972.

Folder 10. Oklahoma City Urban Renewal Authority, 12th Annual Report, June 30, 1973.

Folder 11. Oklahoma City Urban Renewal Authority, 13th Annual Report, June 30, 1974.

Folder 12. Draft, 14th Annual Report.

Folder 13. Oklahoma City Urban Renewal Authority, 15th Annual Report, June 30, 1976.

Folder 14. Draft, 15th Annual Report.

Folder 15. Oklahoma City Urban Renewal Authority, 16th Annual Report, June 30, 1977.

Folder 16. Draft, 16th Annual Report.

Folder 17. Oklahoma City Urban Renewal Authority, 17th Annual Report, June 30, 1978.

Folder 18. Draft, 17th Annual Report.

Folder 19. Oklahoma City Urban Renewal Authority, 18th Annual Report, June 30, 1979.

Folder 20. Oklahoma City Urban Renewal Authority, 19th Annual Report, June 30, 1980.

Folder 21. Oklahoma City Urban Renewal Authority, Annual Report, June 30, 1984.

Folder 22. Oklahoma City Urban Renewal Authority, Annual Report, June 30, 1988.

Folder 23. Oklahoma City Urban Renewal Authority, Financial Statements, June 30, 1988.

Folder 24. Oklahoma City Urban Renewal Authority, 36th Annual Report, June 30, 1997.

Folder 25. Oklahoma City Urban Renewal Authority, Annual Report, Draft, June 30, 1998.

Processing Information

Released on 2016-04-04.

box 87. By-laws, Loyalty Oaths, Resolutions

Other/Variant Title
M2015.196 location 1783.06

Administrative Information

Container List

Folder 1. By-Laws, Amendments of the Oklahoma City Urban Renewal Authority, June 1980.

Folder 2. Agenda's, Oklahoma City Council, Notice of Meetings.

Folder 3. Loyalty Oaths.

Folder 4. Bond Oversight Commission, Board of Trustees.

Folder 5. Resolutions submitted to the Mayor and City Council of Oklahoma City.

Folder 6. House Bill No 1496, Creating Medical Technology and Research Authority of Oklahoma, Senate Bill No. 437.

Folder 7. Resolutions 1-999 (Incomplete).

Folder 8. Resolutions 1000-1999 (Incomplete).

Folder 9. Resolutions 2000-2999 (Incomplete).

Folder 10. Resolutions 3000-3999 (Incomplete).

Folder 11. Resolutions 4016.

Folder 12. Designation of Principal Office, Oklahoma City Redevelopment Authority, November 1985.

Folder 13. Trust Indenture Creating the Oklahoma City Redevelopment Authority, July 1985, By-Laws and Articles of Incorporation.

Folder 14. Oklahoma City Redevelopment Authority, Agenda, Notice of Meetings.

Folder 15. Partnership Agreement, B, B, & R Enterprises.

Processing Information

Released on 2016-04-04.

box 88. City of Oklahoma City, Statements of Financial Condition

Other/Variant Title
M2015.196 location 1783.07

Administrative Information

Container List

Folder 1. City of Oklahoma City, Statement of Financial Condition, October 31, 19700.

Folder 2. City of Oklahoma City, Statement of Financial Condition, November 30, 1970.

Folder 3. City of Oklahoma City, Statement of Financial Condition,December 31, 1970.

Folder 4. City of Oklahoma City, Statement of Financial Condition, January 31, 1971.

Folder 5. City of Oklahoma City, Statement of Financial Condition, Feburary 28, 1971.

Folder 6. City of Oklahoma City, Statement of Financial Condition, March 31, 1971.

Folder 7. City of Oklahoma City, Statement of Financial Condition, April 30, 1971.

Folder 8. City of Oklahoma City, Statement of Financial Condition, May 31, 1971.

Folder 9. City of Oklahoma City, Statement of Financial Condition, July 31, 1971.

Folder 10. City of Oklahoma City, Statement of Financial Condition, August 31, 1971.

Folder 11. City of Oklahoma City, Statement of Financial Condition, September 30, 1971.

Folder 12. City of Oklahoma City, Statement of Financial Condition, October 31, 1971.

Folder 13. City of Oklahoma City, Statement of Financial Condition, November 30, 1971.

Folder 14. City of Oklahoma City, Statement of Financial Condition, December 31, 1971.

Folder 15. City of Oklahoma City, Statement of Financial Condition, Fiscal Year 1970-1971, 1971-1972, Estimate of Needs, Budget.

Folder 16. City of Oklahoma City, Statement of Financial Condition, December 31, 1973.

Folder 17. Economic Development Strategy, Draft, January 20, 1977.

Folder 18. Oklahoma City Housing Authority, Annual Reports, 1974, 1976, Neighborhood Housing Services, Inc. Annual Report, 1984-1985.

Folder 19. Pamphlet, The 1962 Annual Report of the Community Council of Oklahoma City.

Folder 20. City of Oklahoma City, Council Committee Report, Downtown Initiatives, June 1988.

Folder 21. City of Oklahoma City, Events Schedule, October 1990.

Folder 22. Compu-Cops, OCPD, Planning and Research, November 1989.

Processing Information

Released on 2016-04-04.

box 89. Reports, Oklahoma City Area

Other/Variant Title
M2015.196 location 1783.08

Administrative Information

Container List

Folder 1. Subsurface Exploration Report, Automobile Dealership, January 11, 1985.

Folder 2. Booklets, "Oklahoma City University Campus Master Plan," 1997, "The Mummer's: New Relevance for a New Decade".

Folder 3. Oklahoma City University: Planned Unit Development.

Folder 4. Oklahoma City Zoo Marketing Position Statement, March 1990.

Folder 5. Oil and Gas Building, 110 N. Robinson.

Folder 6. Hillcrest Health Center.

Folder 7. Walker Avenue Gateway Plan.

Folder 8. Press Packet, "Senior Citizens Village: A New Concept in Living".

Folder 9. "The Centennial Year of South Oklahoma City" January 1989.

Folder 10. Union Station Property.

Folder 11. Youth Services of Oklahoma County.

Folder 12. "The 500 Block" 500 Block of West Sheridan, June 1988.

Folder 13. Booklet, Will Rogers World Airport, Wiley Post Airport, Cimarron Airport.

Folder 14. Booklet, "First National Center".

Folder 15. Pamphlet, "Sheraton Century Center" 1974.

Folder 16. "Questions and Answers about Fidelity Bank/Fidelity Plaza".

Folder 17. Development Guidelines, Parcel 31-1.

Folder 18. New Mummers Theatre - Articles of Incorporation, Accountants Report, June 30, 1966, Officers, Site Plan, Photographs.

Folder 19. Press Release Kit, Mummers Theatre.

Folder 20. "Housing Potential in Midtown and Downtown Oklahoma City" April 2005.

Folder 21. "Downtown Hotel Site Studies" March 21, 1994.

Processing Information

Released on 2016-04-04.

box 90. Publications

Other/Variant Title
M2015.196 location 1784.01

Administrative Information

Container List

Folder 1. The Municipal South, June 1967, "Oklahoma City of Tomorrow -- A Pace Setter in Planning" Jack Bagby.

Folder 2. Gasette, Oklahoma Natural Gas, February 1969, "Thermal System Gets Set to Serve Downtown Oklahoma City".

Folder 3. Property magazine, Commemorative Edition honoring Oklahoma City, 1977-1978 winner.

Folder 4. Property magazine, Winter 1978, "Keeping the South Down: An Interview with Governor David Boren," and "Oklahoma City Circa 1989: The City Your Children will Inherit".

Folder 5. Property magazine, Spring 1978, "Mother Nature Fights Back" Environmental Concerns in Oklahoma City and Tulsa, Jim Newby.

Folder 6. Oklahoma magazine, December 7, 1978, "1979 and Ten Year Goals for Central Oklahoma".

Folder 7. Oklahoma magazine, June 4, 1987, "Aerospace America Air Show".

Folder 8. Oklahoma magazine, July 2, 1987, "Special issue on Transportation".

Folder 9. Oklahoma magazine, August 6, 1987, "Special issue - Medical Research and Biotechnical Industry".

Folder 10. Oklahoma Magazine, October 1, 1987, "Special Centennial Issue".

Folder 11. "Manufacturer's in Oklahoma City" 97 pgs.

Folder 12. Oklahoma Bar Journal, Real Estate Symposium Issue" July 1979.

Folder 13. "Community Solutions: Nonprofit Housing Developers' Successful use of Federal Programs" June 1995.

Folder 14. "Designing the Successful Downtown" The Urban Land Institute, 1988.

Folder 15. "Home Ownership Resources in the Great Plains Region" August 1996.

Folder 16. "Tapping Our Nations Home Ownership Potential: Creating Affordable Paths to the American Dream" 1996.

Folder 17. "Principles for Designing and Planning Homeownership Zones".

Folder 18. "New American Neighborhoods: Homes to Revitalize Our Nation's Communities" June 1996.

Folder 19. "Homeownership Zones: It's a Beautiful Way to a Neighborhood".

Folder 20. "The Home Ownership Summit: Working to Make the American Dream a Reality".

Processing Information

Released on 2016-04-04.

box 91. Newsletters

Other/Variant Title
M2015.196 location 1784.02

Administrative Information

Container List

Folder 1. The Expose': News for OCURA Employees, 1969.

Folder 2. The Expose': News for OCURA Employees, 1970.

Folder 3. The Expose': News for OCURA Employees, 1971.

Folder 4. The Expose': News for OCURA Employees, 1972.

Folder 5. The Expose': News for OCURA Employees, 1973.

Folder 6. The Expose': News for OCURA Employees, 1974.

Folder 7. OCURAnces, 1975.

Folder 8. OCURAnces, 1976.

Folder 9. OCURAnces, 1977.

Folder 10. OCURAnces, 1978.

Folder 11. Renewal Reporter, 1966.

Folder 12. Renewal Reporter, 1967.

Folder 13. Renewal Reporter, 1968.

Folder 14. Renewal Reporter, 1969.

Folder 15. Renewal Reporter, 1970.

Folder 16. Renewal Reporter, 1971.

Folder 17. Renewal Reporter, 1972.

Folder 18. Renewal Reporter, 1973.

Folder 19. Renewal Reporter, 1974.

Folder 20. Renewal Reporter, 1975.

Folder 21. Renewal Reporter, 1976.

Folder 22. Renewal Reporter, 1977.

Folder 23. Renewal Reporter, 1978.

Folder 24. Inside Tract: News for OCURA Employees, 1967.

Folder 25. Inside Tract: News for OCURA Employees, 1968.

Folder 26. Inside Tract: News for OCURA Employees, 1969.

Folder 27. Vision in Action: Oklahoma City Beautiful, 1970's, 1990's.

Folder 28. Neighborhood Alliance of Oklahoma City, 1989-1993.

Folder 29. Downtown Idea Exchange, 1988-1989.

Folder 30. Downtown Promotion Reporter, 1988.

Folder 31. Southwest Region News, 1976-1978.

Folder 32. OCU Business Research Newsletter, 1976-1978.

Folder 33. Miscellaneous Newsletters.

Folder 33. Miscellaneous Newsletters.

Folder 34. Oklahoma newsletter, August 17, 1972, June 19, 1975, July 17, 1975.

Processing Information

Released on 2016-04-04.

box 92. Proposals, Oklahoma City Development

Other/Variant Title
M2015.196 location 1784.03

Administrative Information

Container List

Folder 1. Proposal, Action Agenda for Downtown Oklahoma City, Edward D. Stone, Jr. and Associates, March 14, 1996.

Folder 2. Proposal, Oklahoma City Downtown Action Agenda and Housing Market Study, Sasaki Associates, March 15, 1996.

Folder 3. Proposals for Second Century Inc. for Downtown Oklahoma City, A. Nelessen Associates, March 13, 1996, Glover Smith, Bode, March 15, 1996.

Folder 4. Proposal, Strategic Plan and Action Agenda for Downtown Oklahoma City, Second Century, Inc. March 15, 1996, Proposal for Action Agenda, March 15, 1996.

Folder 5. Proposal, Futures Scenario from an Action Agenda for Oklahoma City, Community Design Exchange, March 1996.

Folder 6. Proposal, Achieving the Vision: Oklahoma City Center, LDR International, Virginia Benson and Associates, March 1996.

Folder 7. A Proposal to the City of Oklahoma City to Prepare and Action Agenda and Conduct a Downtown Housing Market Survey, The Benham Grup.

Folder 8. Proposal for Consulting Services, RTKL and Keysar Marston and Associates, March 15, 1996.

Processing Information

Released on 2016-04-04.

box 93. General Urban Renewal and Oklahoma City Publications

Other/Variant Title
M2015.196 location 1784.04

Administrative Information

Container List

Folder 1. Urban Renewal Directory, June 30, 1967, June 30, 1968.

Folder 2. "When a Public Agency Acquires Your Property," 1977, "Casey O'Cura Explains Family Relocation," "Some Cities Grow Old....Others Group Up".

Folder 3. "Urban Renewal: What's it all About?" 1989, "Need to Make Some Repairs?" and "Oklahoma City from A to Z".

Folder 4. "Trust Financing in Oklahoma City" and "Answers to your Questions about Downtown Urban Renewal".

Folder 5. Model Cities Program.

Folder 6. "Delinquent Tax Facts" Oklahoma County.

Folder 7. "The Market with a Future".

Folder 8. "Facilitating Economic Development," November/December 1984, "Development Trends" 1987.

Folder 9. Pamphlets, "Metro Concourse System," "Great Buildings Ahead: A Guided Tour of Central Oklahoma's Architectural Landmarks".

Folder 10. Booklet, "Urban Renewal in Oklahoma" Charles E. Norman, Maurince H. Merrill, 1961, "Rules of the District Court" 1967.

Folder 11. "The Natural Environment of Oklahoma City" June 1976.

Folder 12. Oklahoma City Public Schools, Handbook, Equity Committee Annual Report, 1988.

Folder 13. Oklahoma City Pamphlets, Oklahoma Themed.

Folder 14. Proposals, Bidder Information.

Folder 15. Arena, Market and Financial Analysis, May 27, 1992, Final Draft Copy.

Folder 16. Alliance for Cultural Facilities Report of Arts Organizations Needs, October 1991, Arts District and Downtown Redevelopment.

Folder 17. "Prevailing Wages on Public Works Law and Rules" Oklahoma Department of Labor, July 1, 1986.

Folder 18. Tulsa Urban Renewal Authority, Background.

Folder 19. "Historic Preservation in San Francisco's Inner Mission" 1973.

Folder 20. "The Clean Community Commission".

Folder 21. Revision of HUD Relocation Policy Governing Eligibility of Certain Costs Incurred by Displaced Business Concern" October 28, 1976.

Folder 22. "The Housing and Community Development Act of 1974: An Interpretation; It's History" Mary K. Nenno.

Folder 23. Comic Book, "Decision for Tomorrow" Oklahoma City Urban Renewal Authority, undated.

Folder 24. OCURA Press Kit.

Processing Information

Released on 2016-04-04.

box 94. Annual Reports, Oklahoma Companies/Organizations

Other/Variant Title
M2015.196 location 1784.05

Administrative Information

Container List

Folder 1. Family Dollar, Annual Report, 1985.

Folder 2. First Oklahoma Bancorporation Inc., Annual Report, 1970.

Folder 3. Globe Life and Accident Insurance Company, Annual Report, 1971.

Folder 4. Kerr-McGee Corporation, Annual Reports, 1976, 1979.

Folder 5. Liberty National Corporation, Annual Report, 1971.

Folder 6. Oklahoma City Housing Authority, Annual Report, 1976.

Folder 7. Oklahoma Natural Gas Companies and Subsidieries, Annual Reports, 1969, 1972, 1973.

Folder 8. Tulsa Urban Renewal Authority, Annual Reports, 1976, 1977, 1978.

Processing Information

Released on 2016-04-04.

box 95. Central Business District, 1-A, 1-B, R-30

Other/Variant Title
M2015.196 location 1784.06

Administrative Information

Container List

Folder 1. A Report on the Central Business District Neighborhood Renewal Pal, Prepared by I. M. Pei and Associates, December 10, 1964.

Folder 2. Transcription of Formal Presentation, Presented by Dr. I. M. Pei, December 11, 1964.

Folder 3. The Pei Plan.

Folder 4. Time Magazine, November 6, 1964, "Urban Renewal: Remaking the American City" Contains examples of I. M. Pei work.

Folder 5. I. M. Pei and Partners, Architects, Project List.

Folder 6. Summary of Project 1-A, Pamphlet - "Oklahoma City, 1889-1989".

Folder 7. "Public Relations for Oklahoma City Urban Renewal Authority in Conjunction with the Combined Public Hearings on Project 1-A".

Folder 8. Redevelopment Proposal Package, No. 1-A.

Folder 9. Redevelopment Proposal Package, No. 1-B.

Folder 10. Notebook, Downtown Redevelopment Task Force, 1988.

Folder 11. Central Business District, Feasibility Report on Inflatable Fabric Dam and Pool in North Canadian River Floodway" November 1975.

Folder 12. Background, Oklahoma City Urban Renewal.

Folder 13. Central Business District, Technical Report No. 1, Inventory Analysis, October 1972.

Processing Information

Released on 2016-04-04.

box 96. Central Business District, 1-A, 1-B, R-30

Other/Variant Title
M2015.196 location 1784.07

Administrative Information

Container List

Folder 1. Survey and Planning Application, Central Business District, February 1965.

Folder 2. Urban Renewal Plan Central Business District, November 3, 1966.

Folder 3. Redevelopment Proposal for Central Business District, R-30, Centre Theatre Block, May 1986.

Folder 4. Environmental Impact Assessment of the Proposed Oklahoma City Central City Plan, July 1975.

Processing Information

Released on 2016-04-04.

box 97. Central Business District, 1-A, 1-B, R-30

Other/Variant Title
M2015.196 location 1784.08

Administrative Information

Container List

Folder 1. Public Relations Plan for Oklahoma City Urban Renewal Authority in Conjunction with the Combined Public Hearings on Project 1-A, October 1966.

Folder 2. Relocation Plan for the Central Business District Project 1-A.

Folder 3. Relocation Plan for the Central Business District Project 1-A.

Folder 4. Addenda No. 1 to a preliminary plan for the revitalization of Downtown Oklahoma city, N. L. Byrd, December 1964.

Folder 5. Land Utilization and Marketability Outline, CBD Project 1-A, July 30, 1965.

Folder 6. Reports, Scope of service for "Land Utilization and Marketability," and "Business Relocation Planning," February 8, 1965.

Folder 7. Preliminary Proposals, 1-A, 1-B.

Folder 8. Reports, Downtown, 1-A, Buildings Scheduled for Acquisition, October 2, 1965, Special Progress Report, January 3, 1966, Site Plan.

Folder 9. Reports, "Marketing Research Proposal," October 27, 1987, and "Research Report" December 3, 1987, Research on Downtown Business Association (DBA).

Folder 10. Interim Report "Downtown Oklahoma City Action Plan" March 12, 1997, Masterplan drawings, June 21, 1994.

Folder 11. Draft, Downtown Initiatives, Program of Work Update, Memos, Council Committee Report.

Folder 12. "Where is Downtown Going Now? An Update" Laurence A. Alexander, 1985.

Folder 13. Public Information Department, Downtown Development.

Folder 14. Downtown Redevelopment trip to Baltimore, San Antonio, San Jose, May 1988, Downtown Indianapolis Redevelopment, January 1989.

Folder 15. Commission for Downtown Inc, Fact Sheet, Calendar, March 1989.

Folder 16. Report Summary "The 500 Block" Sheridan-Walker 500 Block.

Folder 17. Reports, Development Guidelines Centre Theatre Parcel" August 1993, "Development Guidelines Parcel 31-1. Galleria Project, July 1990.

Folder 18. Oklahoma Heritage Complex.

Folder 19. Downtown Coordinating Committee.

Folder 20. Urban Development Action Grants, Community Development Block Grants.

Folder 21. Report, "How You'll Benefit from Oklahoma City's Downtown of Excellence" Second Draft.

Folder 22. Press Releases, Downtown Projects.

Folder 23. Metropolitan Library System.

Folder 24. Land Acquisition Statements.

Folder 25. Oklahoma City Action Agenda.

Folder 26. Report, "Central Business District Traffic Study" April 1973.

Folder 27. Report, Parking Project #1, January 8, 1971.

Folder 28. Central City Industrial District Lincoln-Byers.

Processing Information

Released on 2016-04-04.

box 98. Central Business District, 1-A, 1-B, R-30

Other/Variant Title
M2015.196 location 1786.01

Administrative Information

Container List

Folder 1. "Tentative Application Procedure Central Business District G. N. R. P. Oklahoma City, OK" August 1963.

Folder 2. "Impact of Urban Trends and Community Accomplishments on Downtown Oklahoma City" April 1977.

Folder 3. Downtown Parking.

Folder 4. "Oklahoma City Transportation Policy, 1987-2007".

Folder 5. Reports, "International Downtown Association Chief Executive Officer Survey" August 1987, July 1991.

Folder 6. Community Questions, Notecards.

Folder 7. "Plan and Development Guidelines for the Central City Industrial District" August 1982.

Folder 8. Copies of Pictures from the Central City Plan.

Folder 9. "A Cultural Redevelopment of the Central City through Urban Renewal" and "Legislative Hearing".

Folder 10. "Response to Urban League Comments on Central City Plan" and "Just How do we Define Urban Renewal?".

Folder 11. "Urban Renewal in Downtown Business Districts excerpt from the Congressional Record, September 12, 1963, and "Goals for Central Oklahoma".

Folder 12. Handouts, Anderson Auctioneers, Restaurant Equipment, Adair's, formerly Bishop's, November 11, 1969 with photos, Crowell Auctions, Kingkade Hotel, Moseley and Company, Montgomery Ward Building.

Folder 13. Affidavits of Publication, Solicitation of Bids, Notice of Sale.

Folder 14. Affidavits of Publication, Solicitation of Bids, Notice of Sale.

Processing Information

Released on 2016-04-04.

box 99. Central Business District, 1-A, 1-B, R-30

Other/Variant Title
M2015.196 location 1786.02

Administrative Information

Container List

Folder 1. Redevelopment Parcel 9-1.

Folder 2. Theatre's, legal documents.

Folder 3. Redevelopment Proposal form for Parcel 16-1 and 17-2.

Folder 4. Parcel 54-10, legal information.

Folder 5. Parcel 54-15, legal information.

Folder 6. Parcel 58-2, legal information.

Folder 7. Parcel 71-1, legal information.

Folder 8. Parcel 72-3, legal information.

Folder 9. Parcel 74-6, legal information.

Folder 10. Parcel 93-10, legal information.

Folder 11. Parcel 95-13, legal information.

Folder 12. Parcel 97-10, legal information.

Folder 13. Parcel 101-1, legal information.

Folder 14. Parcel 101-3, legal information.

Folder 15. Parcel 101-4, legal information.

Folder 16. Parcel 101-5,6, Criterion Theatre, Oklahoma City Urban Renewal Authority vs. Shadid, research.

Processing Information

Released on 2016-04-04.

box 100. Central Business District, 1-A, 1-B, R-30

Other/Variant Title
M2016.195 location 1786.03

Administrative Information

Container List

Folder 1. Parcel 101-6A, legal information.

Folder 2. Parcel 101-8, legal information.

Folder 3. Parcel 101-20, legal information.

Folder 4. Parcel 101-22, legal information.

Folder 5. Parcel 101-23, legal information.

Folder 6. Parcel 101-24, legal information.

Folder 7. Parcel 101-25, legal information.

Folder 8. Parcel 101-26, legal information.

Folder 9. Parcel 101-27, legal information.

Folder 10. Parcel 101-28, legal information.

Folder 11. Parcel 101-29, legal information.

Folder 12. Parcel 102-3, legal information.

Folder 13. Parcel 102-8, legal information.

Folder 14. Parcel 103-8, legal information.

Folder 15. Parcel 121-4, legal information.

Folder 16. Parcel 121-7, legal information.

Folder 17. Parcel 121-8, legal information.

Folder 18. Parcel 121-9, legal information.

Folder 19. Parcel 121-12, legal information.

Folder 20. Parcel 121-13, legal information.

Folder 21. Parcel 121-14, legal information.

Folder 22. Parcel 122-10, legal information.

Folder 23. Parcel 122-12, legal information.

Folder 24. Parcel 122-13, legal information.

Folder 25. Parcel 125-6, legal information.

Folder 26. Parcel 125-9, legal information.

Folder 27. Parcel 125-12, legal information.

Folder 28. Parcel 125-14, legal information.

Folder 29. Parcel 128-8, legal information.

Folder 30. Parcel 128-9, legal information.

Folder 31. Parcel 129-1, legal information.

Folder 32. Parcel 130-1, legal information.

Folder 33. Parcel 130-2, legal information.

Folder 34. Parcel 130-12, legal information.

Folder 35. Parcel 130-14, legal information.

Folder 36. Parcel 131-4, legal information.

Processing Information

Released on 2016-04-04.

box 101. Central Business District, 1-A, 1-B, R-30

Other/Variant Title
M2015.196 location 1786.04

Administrative Information

Container List

Folder 1. Photographs of Architectural Drawings of the Galleria Project.

Folder 2. "The Galleria Downtown Oklahoma City" A Statement by I. M. Pei and Partners, Architects, and Planners, January 1979.

Folder 3. The Galleria, Fact Sheets, Press Releases.

Folder 4. Galleria Redevelopment Strategy, May 1991.

Folder 5. Booklet "The Galleria" June 1984.

Folder 6. The Skirvin Hotel Redevelopment Funding Plan, May 11, 2004.

Folder 7. Report "Hilton Skirvin Oklahoma City Project" August 2004.

Folder 8. Report "Skirvin Hotel".

Folder 9. Opening Night - Publicity.

Folder 10. "Redevelopment Agreement for OKC Festival Retail Center".

Folder 11. Oklahoma Heritage Complex.

Folder 12. New Downtown Library Building.

Folder 13. Oklahoma Historical Society Expansion.

Folder 14. Deep Deuce.

Folder 15. Capitol Domers.

Processing Information

Released on 2016-04-04.

box 102. Myriad Convention Center and Myriad Gardens

Other/Variant Title
M2015.196 location 1786.05

Administrative Information

Container List

Folder 1. Myriad Gardens, Part 2 Planning, Part 3 Implementation, June 27, 1972.

Folder 2. Report "Myriad Gardens" October 1976.

Folder 3. Myriad Gardens Press Release.

Folder 4. Myriad Gardens Task Force, Memos and report with resolution.

Folder 5. Oklahoma City Chamber of Commerce, Correspondence, re: Myriad Gardens, May 18, 1972.

Folder 6. The Myriad, Construction Progress Reports.

Folder 7. Myriad Exhibition and Conference Expansion, HTB Inc.

Folder 8. Myriad Expansion, Potential Participants.

Folder 9. Myriad Exhibition and Conference Expansion.

Folder 10. Draft, "Review and Analysis of the Potential market for the Myriad Convention Center" December 1991.

Folder 11. HTB Inc, Publicity, Projects, Newsletters.

Folder 12. Myriad Gardens, Crystal Bridge.

Processing Information

Released on 2016-04-04.

box 103. Capitol-Medical Center Improvement and Zoning Commission

Other/Variant Title
M2015.196 location 1786.06

Administrative Information

Container List

Folder 1. Senate Bill No. 713, No. 747, Capitol-Medical Center Improvement and Zoning Commission Guidelines.

Folder 2. Comprehensive Plan Update, Working Paper, Draft, Public Meeting Minutes, 1991.

Folder 3. Report, Oklahoma Health Center Development Project Plan, December 10, 1992.

Folder 4. Report, Analysis of the Financial Impacts of the Proposed Oklahoma Health Center Economic Development Project and Increment District, December 11, 1992.

Folder 5. Report, Development Guidelines, Oklahoma Biotechnical Research Park, May 27, 1993.

Folder 6. Report, Planned Unit Development, Oklahoma School of Science and Mathematics, August 30, 1995.

Processing Information

Released on 2016-04-04.

box 104. Capitol-Medical Center Improvement and Zoning Commission

Other/Variant Title
M2015.196 location 1786.07

Administrative Information

Container List

Folder 1. Correspondence, 1989-1997.

Folder 2. Agendas, Minutes, Memos, 1990.

Folder 3. Agendas, Minutes, Memos, 1991.

Folder 4. Use Permit, Bed and Breakfast, 636 NE 14th, 1991.

Folder 5. Agendas, Minutes, Memos, 1992.

Folder 6. Agendas, Minutes, Memos, 1993.

Folder 7. Oklahoma Civil Emergency Management, Application, Roof Mounted Antenna, 1993.

Folder 8. Lincoln Terrace Neighborhood Association, 1993-1997.

Processing Information

Released on 2016-04-04.

box 105. Capitol-Medical Center Improvement and Zoning Commission

Other/Variant Title
M2015.196 location 1786.08

Administrative Information

Container List

Folder 1. Agendas, Minutes, Memos, 1994.

Folder 2. Phoenix Recovery Institute, Hearings, Information, 1994-1997.

Folder 3. Agendas, Minutes, Memos, 1995.

Folder 4. Agendas, Minutes, Memos, 1996.

Folder 5. Agendas, Minutes, Memos, 1997.

Processing Information

Released on 2016-04-04.

box 106. Medical Center, R-20

Other/Variant Title
M2015.196 location 1787.01

Administrative Information

Container List

Folder 1. Relocation Pan, January 1964.

Folder 2. Colonization Report.

Folder 3. University Medical Center Urban Renewal Plan.

Folder 4. Redevelopment Proposal Packet.

Folder 5. Proposed Expansion of the University of Oklahoma Medical Center project, January 17, 1966.

Folder 6. Relocation Feasability Report, University Medical Center, R-20.

Folder 7. Financing Plan, University Medical Center, Planning for Parking, Oklahoma Health Center, 1967-1972.

Folder 8. Project Expenditures Budget.

Folder 9. Business Correspondence, Medical Center.

Folder 10. Minutes, Meetings of the Oklahoma City Urban Renewal Authority and University Medical Center.

Folder 11. Oklahoma City's University Medical Center Urban Renewal Program - Publicity Booklet, circa 1960's.

Folder 12. Briefing Book, Consulting Services for a plan to develop the Oklahoma Health Center Research Park and a State-wide Biotechnology Initiative, April 1996.

Processing Information

Released on 2016-04-04.

box 107. Medical Center, R-20

Other/Variant Title
M2015.196 location 1787.02

Administrative Information

Container List

Folder 1. "Build with Oklahoma City in the University Medical Center Urban Renewal Project" R-20.

Folder 2. Report "Oklahoma Biomedical Strategy" December 1996, Part I.

Folder 3. Report "Oklahoma Biomedical Strategy" December 1996, Part III.

Folder 4. Business Establishments, Requirements for Successful Biomedical Park Development.

Folder 5. Redevelopment Proposal Package.

Folder 6. Contract for Planning Advance, Project R-20.

Folder 7. Background information, University Medical Center, Oklahoma City's First Urban Renewal Project, February 1966.

Folder 8. Brief in Opposition for Writ of Ceriorari, Herber Loyd Lindauer vs. Oklahoma City Urban Renewal Authority, No. 71-1009, October 1971.

Folder 9. Land Deeds, Mortgage Papers, Receipts, 918 N. Stiles, Laura K. Kinxhlow, Jow a. Kinchloe, Virginia Kinchloe Price, Newton Avey, Martha Avey, 1928-1939.

Folder 10. "Presbyterian Health Foundation: A Celebration of 10 Years, 1985-1995".

Folder 11. Presbyterian Health Foundation, Annual Report, 1993, Financial Statements, 1995-1996.

Folder 12. Presbyterian Hospital, Correspondence, Photos.

Folder 13. Newsletter, Prospectus on Health: Activities Report of the Oklahoma Health Sciences Foundation, 1967-1971.

Folder 14. Publication, Focus on the Oklahoma Children's Memorial Hospital, 1977.

Processing Information

Released on 2016-04-04.

box 108. Harrison-Walnut Project, R-26

Other/Variant Title
M2015.196 location 1787.03

Administrative Information

Container List

Folder 1. Lincoln-Byers Urban Renewal Plan.

Folder 2. Harrison - Walnut Urban Renewal Plan.

Folder 3. Amendment to the Harrison - Walnut Urban Renewal Plan.

Folder 4. Amended Harrison - Walnut Urban Renewal Plan.

Folder 5. Harrison-Walnut Redevelopment Corporation, Annual Report, 1984-1985.

Folder 6. Support Documents for Harrison - Walnut Urban Renewal Plan, October 6, 1983.

Folder 7. Resolution 3668, Give Land for Private Development , Harrison-Walnut, HTB Inc. , HTB Inc. Annual Report, September 1984.

Folder 8. Stiles Circle Reunion, A Redevelopment Proposal for the Oklahoma City Urban Renewal Authority and Harrison-Walnut Redevelopment Corporation, HTB Inc., August 1984.

Folder 9. Presbyterian Site, Harrison-Walnut I.

Folder 10. General Neighborhood Renewal Plan, R-26.

Folder 11. Printouts, Online Query for Real Estate Taxes, Florence Addition, 1990. Edwards Boulevard Addition, 1990.

Folder 12. Printouts, Online Query for Real Estate Taxes, Gaults Division, 1990. North Addition, 1990.

Folder 13. Ebenezer Church Demolition.

Processing Information

Released on 2016-04-04.

box 109. John F. Kennedy Project, R-35

Other/Variant Title
M2015.196 location 1787.04

Administrative Information

Container List

Folder 1. Telegrams, John F. Kennedy Project, R-35.

Folder 2. JFK Project Area Committee.

Folder 3. Press Releases, 1971.

Folder 4. Private Investigation Report, 1732 NE 16th, Willie Morris.

Folder 5. Reports "A Neighborhood Family Analysis 10th Street South" February 1968, Draft, "Lots for Sale" NE 23rd and NE 4th, Project Areas - John F. Kennedy and Medical Center.

Folder 6. Petition, Illegal Sale of Land, Houghton Heights Associates, SW Corner of Memorial Road and Western, May 18, 1988.

Folder 7. Summary of Events, Houghton Heights Addition Redevelopment Plan, 1982.

Folder 8. Design Guidelines, John F. Kennedy Project Area.

Folder 9. Maps, John F. Kennedy Project, R-35.

Folder 10. Report, Lower John F. Kennedy Neighborhood Plan.

Folder 11. "Sub-surface Exploration Northeast Industrial Park".

Folder 12. Pamphlet "Prime Residential land for .25 a foot? We've got it!".

Folder 13. "Residential Lots for Sale" Notice, Guidelines.

Processing Information

Released on 2016-04-04.

box 110. John F. Kennedy Project, R-35

Other/Variant Title
M2015.196 location 1787.05

Administrative Information

Container List

Folder 1. Final Project Report, John F. Kennedy Project, R-35, Part I Loan and Grant, 1966.

Folder 2. Final Project Report, John F. Kennedy Project, R-35, Part II Application for Loan and Grant.

Folder 3. R-35 Changes.

Folder 4. Part II, Amendatory Application, Loan and Grant, 1 year increment.

Processing Information

Released on 2016-04-04.

box 111. John F. Kennedy Project, R-35

Other/Variant Title
M2015.196 location 1787.06

Administrative Information

Container List

Folder 1. Report for Planning Proposals, R214, R215, R221, R223, R224, R225, R226.

Folder 2. Plan Change, John F. Kennedy Project, R-35, October 11, 1971.

Folder 3. Preliminary Engineering Report for Site Improvements, January 1971.

Folder 4. Exhibit R222-A, Tabulation of Property to be Acquired.

Processing Information

Released on 2016-04-04.

box 112. John F. Kennedy Project, R-35

Other/Variant Title
M2015.196 location 1787.07

Administrative Information

Container List

Folder 1. Rehabilitation and Conservation Report, April 1, 1966.

Folder 2. Land Disposition Report, April 1966.

Folder 3. Cost Estimate and Financing Report, April 1966.

Folder 4. Property Rehabilitation Standards, April 1966.

Folder 5. Project Improvements Report, May 1966.

Folder 6. Land Acquisition Report, Revised, May 1966.

Folder 7. Revised John F. Kennedy Urban Renewal Program, May 10, 1966.

Folder 8. Relocation Plan, April 1966.

Folder 9. Plan Changes, R-35.

Processing Information

Released on 2016-04-04.

box 113. John F. Kennedy Project, R-35

Other/Variant Title
M2015.196 location 1787.08

Administrative Information

Container List

Folder 1. John F. Kennedy Project, R-35: Part I, Application for Loan and Grant, Full Set.

Processing Information

Released on 2016-04-04.

box 114. Glass/Confectioner's Building

Other/Variant Title
M2015.196 location 1788.01

Administrative Information

Description of Material

Contains contract documents, including contracts, leases, redevelopment agreements to which the Oklahoma City Urban Renewal Authority was a party.

Container List

Folder 1. Glass/Confectioner's Building - Loan Agreement and Indenture of First Mortgage, 1st draft.

Folder 2. Bond Indenture, 1st and 2nd draft.

Folder 3. Project Loan Agreement.

Folder 4. Bond Purchase Agreement.

Folder 5. Indexing Agreement.

Folder 6. Tender Option Agreement.

Folder 7. Remarketing Agreement.

Folder 8. Amendment to 2nd Mortgage and Security agreement, Amendment to Project Loan Agreement.

Folder 9. Consent to Amendment to Bond Indenture and Amendment to Loan Agreement.

Folder 10. Amendment to Bond Indenture.

Folder 11. Second Mortgage and Security Agreement.

Folder 12. Amendment to Loan Agreement and Indenture of First Mortgage.

Folder 13. Owner's Adjustable Rate Second Mortgage demand Promissory Note.

Folder 14. Preliminary Official Statement dated November 1, 1985.

Processing Information

Released on 2016-04-04.

box 115. Baden Building

Other/Variant Title
M2015.196 location 1788.02

Administrative Information

Description of Material

Contains contract documents, including contracts, leases, redevelopment agreements to which the Oklahoma City Urban Renewal Authority was a party.

Container List

Folder 1. Baden Building, Loan Agreement and Indenture of first Mortgage, November 1, 1985.

Folder 2. Bon Indenture, $905,000.

Folder 3. Bond Purchase Agreement, $905,000.

Folder 4. Tender Option Agreement.

Folder 5. Indexing Agreement.

Folder 6. Remarketing Agreement.

Folder 7. Amendment to Loan Agreement and Indenture of First Mortgage.

Folder 8. Consent to Amendment to Bond Indenture and Amendment to Loan Agreement and Indenture of First Mortgage.

Folder 9. Amendment to Project Loan Agreement.

Folder 10. Amendment to Second Mortgage and Security Agreement.

Processing Information

Released on 2016-04-04.

box 116. Charter Commons Office Park I, Lincoln Plaza Project, Shartel Professional Building

Other/Variant Title
M2015.196 location 1788.03

Administrative Information

Description of Material

Contains contract documents, including contracts, leases, redevelopment agreements to which the Oklahoma City Urban Renewal Authority was a party.

Container List

Folder 1. Charter Commons Office Park 1, Authority Note.

Folder 2. Office Park 1, Collateral Agreement and Assignment of Mortgage, October 1985, Collateral Agreement and Assignment of Second Mortgage, December 1988.

Folder 3. Office Park 1, Certificate and Receipt.

Folder 4. Office Park 1, Closing memorandum.

Folder 5. Office Park 1, Final Offering Document.

Folder 6. Office Park 1, Financing Statement.

Folder 7. Office Park 1, Investment Letter, Letter of Representations of Authority.

Folder 8. Office Park 1, Loan Agreement.

Folder 9. Office Park 1, Mortgage Indenture.

Folder 10. Office Park 1, Non-Arbitrage Certificate, Order.

Folder 11. Office Park 1, Owner Note, Draft.

Folder 12. Office Park 1, Owner Cost Certificate, Owner Representations.

Folder 13. Office Park 1, Second Mortgage Indenture.

Folder 14. Lincoln Plaza Project, Letter of Credit and Reimbursement Agreement, December 1985.

Folder 15. Lincoln Plaza Project, Loan Agreement, December 1985.

Folder 16. Lincoln Plaza Project, Mortgage Note, Mortgage and Security Agreement.

Folder 17. Lincoln Plaza Project, Pledge and Security Agreement.

Folder 18. Shartel Professional Building, Promissory Note.

Folder 19. Shartel Professional Building, Mortgage and Security Agreement.

Processing Information

Released on 2016-04-04.

box 117. Charter Commons Office Park II

Other/Variant Title
M2015.196 location 1788.04

Administrative Information

Description of Material

Contains contract documents, including contracts, leases, redevelopment agreements to which the Oklahoma City Urban Renewal Authority was a party.

Container List

Folder 1. Charter Commons Office Park II, Loan Agreement and Indenture of First Mortgage.

Folder 2. Personal Guaranty Agreement.

Folder 3. Owner's Adjustable Rate Second Mortgage Demand Promissory Note.

Folder 4. Project Loan Agreement.

Folder 5. Affidavit.

Folder 6. Investment Agreement.

Folder 7. Origination and Servicing Agreement.

Folder 8. Second Mortgage and Security Agreement.

Folder 9. Second Mortgage Indenture.

Folder 10. Collateral Agreement and Assignment of Second Mortgage (Security Agreement).

Folder 11. Owner Note, $53,800.

Folder 12. Second Mortgage Indenture.

Folder 13. Loan Agreement.

Folder 14. Mortgage Indenture.

Folder 15. Loan Agreement.

Folder 16. Authority Note, $450,000 note, Charter Commons Office Park 2 Project.

Folder 17. Authority Notes, $275,000, $100,000, $53,800.

Folder 18. Promissory Notes, $450,000, $275,00, $100,000, $68,210.

Folder 19. Mortgage Indenture.

Folder 20. Second Mortgage Indenture.

Folder 21. Collateral Agreement and Assignment of Second Mortgage (Security Agreement).

Folder 22. Second Mortgage Indenture.

Folder 23. Collateral Agreement and Assignment of Second Mortgage.

Folder 24. Second Mortgage Indenture.

Processing Information

Released on 2016-04-04.

box 118. Charter Commons Office Park II

Other/Variant Title
M2015.196 location 1788.05

Administrative Information

Description of Material

Contains contract documents, including contracts, leases, redevelopment agreements to which the Oklahoma City Urban Renewal Authority was a party.

Container List

Folder 1. Charter Commons Office Park II, Closing Representations of the Issuer.

Folder 2. Form of Fully Registered Bond.

Folder 3. Memo, Issuing Bonds.

Folder 4. Bond Purchase Agreement.

Folder 5. Certificate as to amount and use of Bond Proceeds - Non-Arbitrage.

Folder 6. Remarketing Agreement.

Folder 7. Authentication and Signature Identification, Certificate of Trustee.

Folder 8. Order Directing Authentication and Delivery of Bonds.

Folder 9. Servicing Agreement.

Folder 10. Certificate regarding Compliance with Insurance, Requirement of Loan Agreement.

Folder 11. Non-Arbitrage Certificate.

Folder 12. Notice to Borrower, Adjustable Rate First Mortgage Promissory Note.

Folder 13. Indexing Agreement.

Folder 14. Bond Indenture.

Folder 15. Tender Option and Collateral Agreement.

Processing Information

Released on 2016-04-04.

box 119. Appraisal Reports

Other/Variant Title
M2015.196 location 1788.06

folder 1. Parcel 11-10, SW/C of Robinson and Sheridan, July 15, 1977

Other/Variant Title
M2015.196 location 1788.06

folder 2. Parcel 60-9, 201 - 205 Robert S. Kerr, 301 - 313 N. Robinson, July 25, 1968

Other/Variant Title
M2015.196 location 1788.06

folder 3. Parcel 179-4, 179-5, 1901 NE 10th, April 21, 1976, April 23, 1976

Other/Variant Title
M2015.196 location 1788.06

folder 4. Parcel 179-6, 1101 N. Eastern, April 15, 1976, April 20, 1976

Other/Variant Title
M2015.196 location 1788.06

folder 5. Parcel 197-1A, NE 10th and Eastern, April 16, 1976, April 28, 1976

Other/Variant Title
M2015.196 location 1788.06

folder 6. Parcel 197-1B, 1912 NE 10th, April 16, 1976, April 28, 1976

Other/Variant Title
M2015.196 location 1788.06

folder 7. Parcel 197-2, 197-3, 197-4, 1836 NE 10th, April 28, 1976, May 3, 1976

Other/Variant Title
M2015.196 location 1788.06

folder 8. Reuse Appraisal of CBD-1A, Parts I and II, April 18, 1967

Other/Variant Title
M2015.196 location 1788.06

folder 9. Reuse Appraisal of CBD-1A, Part III, September 26, 1968

Other/Variant Title
M2015.196 location 1788.06

oversize box 120. Scrapbooks, Photographs

Other/Variant Title
M2015.196 location 3110

Administrative Information

Container List

1. Scrapbook, Photos, Tivoli.

2. Scrapbook, Photos, Urban Renewal Properties on California Street and Sheridan Street.

Processing Information

Released on 2016-08-08.