Greenville Urban Renewal Files

1948-1984
Manuscript Collection #674
Creator(s)
Redevelopment Commission of the City of Greenville (Greenville, N.C.)
Physical description
15 Cubic Feet, consisting of minutes, correspondence, maps, photographs, appraisals, petitions, surveys, and land records
Preferred Citation
Greenville Urban Renewal Files (#674), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA.
Repository
ECU Manuscript Collection
Access
Access to audiovisual and digital media is restricted. Please contact Special Collections for more information.

Records (1948-1984) of the Redevelopment Commission of the City of Greenville, North Carolina, primarily for the Shore Drive Urban Renewal area, including appraisals, boundary description, demolition contracts, financial records, relocation files, acquisition records, reports property photographs, etc.


Biographical/historical information

The Housing Act of 1937 created a new requirement for low-income housing and therefore led to the creation of the Redevelopment Commission of the City of Greenville (December 1958) by the City Council. The commission's first task was the Shore Drive Redevelopment Project N.C. R-15 (February 1960).

The mission of the Shore Drive Redevelopment project was to revitalize Greenville's downtown area, but to some it was seen more as "slum clearance" as many people believed as much as two-thirds of the area was "blighted." Furthermore, by some, it was believed the Shore Drive Redevelopment Project was an attempt at rebuilding this area of Greenville. Additional current thought was that most of the area was more suitable for land uses other than single-family residence. Much of this thought came about after a survey was distributed (June 1960) to the current residents of Shore Drive. The survey was initiated to determine feasibility of relocation.

Original estimates indicated the relocations would affect an estimated 268 "colored families" and 23 "white families." However, the records appear to indicate only one of these white families was relocated (September 1964). It was also stated in the records that the families would be relocated to properties planned to have units renting for approximately 8.50-9.50 per week; however, many residents ended up paying from $3.50 – $22.50 per week according to Dwelling Unit Surveys.

After signing an agreement with Pitt County, the project was then called the Urban Renewal Plan. Another agreement also stipulated an equal employment opportunity clause, and a non-discrimination clause based on race, color, creed or national origin as it related to property usage. The project involved the acquisition of properties including Sycamore Hill Baptist Church (which is referenced in the book, "A Journey for Purchasing and Naming the Brown Hill Cemetery" by Sam Barber) that was a major landmark to the vibrant African-American Community living in the Shore Drive area. The acquisition of the church by the RCCG caused controversy resulting in many charges being brought against the RCCG, but none of the ensuing court cases were successful. Some of the people involved with the project through its various stages include A. E. Dubber "Executive Director," John Messick "Real Estate Officer," Lucille Gorham "Relocation Specialist," W. F. Clark "Project Manager," and Warren G. Barnes "Relocation Supervisor." There was a court case concerning the dismissal of Warren G. Barnes which caused lots of controversy.

The Redevelopment Commission acquired property from Moore Street, Greene Street, First Street, Pitt Street, Dickinson Avenue, and others to create what would be dubbed the Central Business District (also known as Newtown or CBD). This was accomplished through the Newtown Redevelopment Program N.C. R-61 which was created in 1968 and approved by the Greenville City Council in 1969. The Central Business District was successfully created, and still exists in name today even though about twenty acres (around East First Street) of the original estimated sixty-seven acres became known as the Town Common.


Scope and arrangement

The Greenville Urban Renewal Files contain the plans, acquisitions of property, minutes, correspondence, maps, and materials related to the Shore Drive project, Newtown and the Redevelopment Commission of the City of Greenville (RCCG). Various complaints are contained throughout, with even their own real estate agent stating that they were offering too little money for owners to sell their homes to them. Whilst many of the properties needed improvement shown in various photographs, many residence owners thought that various properties did not need to be condemned as evidenced by various letters written (1964-1968). Some correspondence concerns a petition to keep the homes on Shore Drive from Helen Brooks to the Mayor and City Council (June 1963) and a list of houses to burn for training of the Greenville fire department. Almost all properties examined belonged to "non-white" people. There were also various court cases concerning imminent domain as evidenced by the relocation records. Other examples of residence owners included some with epilepsy (June 1963), deafness (1967-1969) and one with mental disabilities (March 1965).

Various photographs are included showing the prospective properties.

Maps included in the files depict Shore Drive (September 1966), Newtown (Map 42), and various properties obtained for both projects. Areas depicted include a First Street Apartments Map (December 9, 1966) drawn by Thomas Rivers, the Greenville Redevelopment Community (September 2, 1966), a map of the cemetery at Sycamore Hill Baptist Church, a plot plan for the Sycamore Hill Baptist Church (August 16, 1967), a map of the first-floor plan of the Junior High School on East 5th Street, and a map of the Newtown Redevelopment Area. In addition, included is a map of a plot plan for the Sycamore Baptist Church (August 1967), and a map of Greenville (January 1960) drawn by C. A. Holliday with these labels and a key to the map; standard and substandard areas are represented for residential, commercial, industrial, and institutional areas.

Minutes contained in the files concern the Public Improvement Program including housing for displaced families and citizen participation in the Shore Drive Redevelopment Project (August 1961), changes in personnel policy including the sick leave being capped at 12 days per year (October 1966). Other minutes concern pay roll coming directly from the RCCG Account (October 1966), resolution number 36 concerns how administrative costs will be charged to the RCCG (March 1961), a public hearing concerning information on the Shore Drive Redevelopment Project (June 1963), finances of the RCCG (September 1963), and the meeting of the City Council that established the RCCG (June 1964). These files document the creation of the Greenville Housing Authority as well as the creation of the RCCG, and list various employees working including Warren G. Barnes whom had a court case concerning a possible discrimination brought against the Greenville Housing Authority (transcripts located in the Greenville Housing Authority Collection).


Administrative information
Custodial History

February 8, 1994 (processed), 15 cubic feet; Records (1959-1977) of the Redevelopment Commission of the City of Greenville, N.C., primarily for the Shore Drive Urban Renewal area, including appraisals, boundary descriptions, demolition contracts, financial records, relocation files, acquisition records, reports, property photographs, etc. Donor: Transferred by the Planning and Community Development Department of Greenville, N.C.

Source of acquisition

Gift of Planning and Community Development Department, Greenville, N.C.

Processing information

Encoded by Apex Data Services Processing by Leah Turner and Dale Sauter Completed December 6, 2017

Copyright notice

Literary rights to specific documents are retained by the authors or their descendants in accordance with U.S. copyright law.


Related material

For more information concerning the Warren G. Barnes court case, see:

Housing Authority of the City of Greenville(#923) East Carolina Manuscript Colelction, J.Y. Joyner Library, East Carolina University, Greenville, NC USA


Key terms
Corporate Names
Redevelopment Commission of the City of Greenville (Greenville, N.C.)
Sycamore Hill Missionary Baptist Church (Greenville, N.C.)
Topical
African American business enterprises--North Carolina--Greenville
African American churches--North Carolina--Greenville
African American neighborhoods--North Carolina--Greenville
City planning--North Carolina--Greenville
Urban renewal--North Carolina--Greenville
Places
Greenville (N.C.)--Race relations

Container list
Box 1 Folder a Contains a Redevelopment Commission of the City of Greenville (RCCG), N.C. Shore Drive Urban Renewal Area (N.C. R-15 Project) contract (1966) prepared by Rivers and Associates, Inc., consulting engineers of Greenville, N.C. The contract (marked obsolete and incomplete) includes invitation for bids, agreement for site preparation, and drawings for streets, drainage, and grading
Box 1 Folder b Cost estimate for Street Construction, Site Preparation, and Retaining wall contract (1967) for N.C. R-15. Project prepared by Rivers and Associates, Inc. Includes a description of the project boundaries, a preliminary estimate, and wage determination
Box 1 Folder c "Contains detailed boundary descriptions of the Shore Drive Urban Renewal Area N.C. R-15 Project area. Undated
Box 1 Folder d Contains legal sized appraisal sheets (1964) for the N.C. R-15 properties which compare appraisals from Real Estate Appraisers George M. West of Louisburg, N.C., and D. G. Nichols. Also included are "Smith's Notes for Discussion" (January 29, 1964), regarding the appraisals by Nichols and West
Box 1 Folder e Appraisal sheets from George M. West, Real Estate Appraiser, Raleigh and Louisburg, N.C., offices, containing photographs of Mt. Herman Lodge No. 35 at 309 E. Third Street, Sycamore Hill Baptist Church, and two unidentified residences. Also includes comparable sales examples. 1964
Box 1 Folder f Correspondence (1964-1968) to Col. A. E. Dubber with the Redevelopment Commission from Lester E. Turnage, Jr. (Turnage Real Estate & Insurance Agency), D.G. Nichols (realtor), and others. Includes more information about square footage, price, and owners' names for properties. A 1962 letter from D. G. Nichols to W. I. Cochran, Jr., Director Redevelopment Commission, listing properties he couldn't appraise due to the owners' refusals to allow the appraisals. In 1966, Nichols mentions the growth of East Carolina College (ECC) and its need to expand and its future Medical School, and increased business interests and announcement of a new high rise office building. Also mentions that the south part of the Redevelopment area is changing toward business use and the north part toward apartment and residential use
Box 1 Folder g The Third Acquisition Appraisal for the N.C. R-15 Project properties by W. Calvin Reynolds (August 11, 1964). The first half of the appraisal contains the "narrative" and Reynolds' qualifications (resume), while the second half contains individual parcel reports (late 1950s and early 1960s) with photographs for comparable sales in the area of the project location between the central business district of Greenville and the Tar River. Those comparable sales were in the area of Greene, Second, Cotanche, Washington, Pitt, Ford, Fourth, Elizabeth, and Reade Streets, and Greene Hill Alley
Box 1 Folder i Contains acquisition appraisals of the Shore Drive Redevelopment Project (SDRP), by W. Calvin Reynolds (June 1966). Includes photographs of comparable sales properties at First Street, 103 Cotanche Street, 206 W. Washington Street, Second Street, corner of Reade and Fourth Streets, 208 N. Greene Street, 200 Greene Street, Third and Evans Streets, Fifth Street and Pitt Street, with an accompanying map
Box 1 Folder j Contains the first acquisition appraisal of the amendment to the Shore Drive Redevelopment Project (SDRP), by W. Calvin Reynolds, appraiser (1966). Includes photographs of properties at 109 Jarvis Street, 221 S. Cotanche St., and a vacant lot on the southside of Willow Street and 65 feet east of Woodlawn Ave
Box 2 Folder a Contains a letter from E. Bruce Wedge, Regional Director of Urban Renewal, to W.I. Cochran, Jr. (1961), also containing agreement for final appraisal. Includes list of parcels not to be appraised. These include Sycamore Hill Baptist Church, Daily Reflector office site, Evans Street Cemetery, Cherry Hill Cemetery and others. Also correspondence referencing specific structures and sites and parcel owners names (1966-1969), supplement to contract (1961), agreement for appraisals (1964), and minutes of the RCCG (December 1964)
Box 2 Folder b Contains a balance sheet for parcels and appraisals, correspondence on acquisition appraisal proposals from various representatives and companies in several states (1963)
Box 2 Folder c Contains correspondence with the Regional Director of Urban Renewal (Atlanta) (1960-1962), one letter mentions a referendum in Greenville that is related to the city's finding for the "apparent need for low-rent public housing to relocate the low income families from the Project Area." Also mentioned is the similar project being done in Wilmington, NC
Box 2 Folder d Contains addendum to Contract (1966), correspondence between John A. Messick, local real estate officer, and Dubber (1960-1962)
Box 2 Folder e Contains an agreement for appraisals (1967), acquisition appraisals, including details on Sycamore Hill Baptist Church
Box 2 Folder f Contains an agreement of final proposal, given to Lester Turnage by John Messick (1966), letter from regional office in Atlanta confirming receipt of copy (1967) and agreement for appraisal (1967)
Box 2 Folder g Contains materials supporting selection of appraisers and correspondence relating to the need for more acquisition parcels appraised (1965-1966)
Box 2 Folder h Contains an agreement for final appraisal (1971), Correspondence between D.G. Nicholas, real estate and insurance and W.F. Clark project manager, Correspondence for Shore Drive Redevelopment Project (1961), Proposed Form of Agreement for Final Appraisal Land Acquisition (1960),
Box 2 Folder i Contains an agreement for Final Appraisal Amendment (1963)
Box 2 Folder j Contains Second Acquisition Appraisals (1963), correspondence between George M. West, real estate appraiser and William F. Clark, project manager(1964),
Box 2 Folder k Contains Second Acquisition parcel 6-4 (1968), Agreement for Appraisals Redevelopment Commission of the City of Greenville (1968),
Box 2 Folder l Contains Agreement for Appraisals Redevelopment commission of the City of Greenville (1967), Correspondence between Mr. John A. Messick, real estate officer, and Thomas T. Hay (1967),
Box 2 Folder m Contains Agreement for Third Appraisal Shore Drive Redevelopment Project (1964), Correspondence for the Third Appraisal (1964), Correspondence about Block 20, Parcel 2 (1964)
Box 2 Folder n Contains Agreement for appraisals Redevelopment commission of the City of Greenville (1968), Correspondence about Project No. N. C. R-61 Acquisition Appraisals,
Box 2 Folder o Contains Correspondence from Kirby R. Boyd to W. Calvin Reynolds (1971), Correspondence from A. E. Dubber to the Regional Director (1966), Agreement for Appraisals (1966)
Box 3 Folder a Correspondence from Francis Scott Key, real estate appraiser, to Col. A. E. Dubber concerning the reuse of Shore Drive . In addition, a detailed report is included, 1965-1966
Box 3 Folder b Contains a contract amendment for Appraisal Services, signed by Francis Scott Key and A.E. Dubber concerning N.C. R-15 Project, (1971), a contract for Reuse Appraisal of Redevelopment Sites (1965), as well as correspondence regarding the contracts. Also included are various memorandums concerning reuse appraisal for Shore Drive. Also discussed is obtaining FHA approval because housing is of secondary importance, with first being land for ECC and proposed construction of a retaining wall on the south bank of the Tar River
Box 3 Folder c Appraisal of certain disposition parcels in the Shore Drive Redevelopment Project in Greenville, NC done by Charles M. Hartsock, Jr. (1965), and correspondence concerning it
Box 3 Folder e Contains official Reuse Appraisal Report for Shore Drive Redevelopment Project, prepared for the Redevelopment Commission of the City of Greenville, NC, William I. Cochran, Jr., Executive Director, by Roy Wenzlick and Co. (June 1965). Includes maps, planned uses, and plans for acquisition
Box 3 Folder f Contains sketches of Shore Drive Area properties, some photographs of houses they have bought and receipts of sale. Some specific remarks include "white property." 1955-1961
Box 3 Folder g Contains severance appraisals and reappraisals by Jack Wallace (1967). Also contains two oversized maps and some photographs that detail the parcels involved (1967)
Box 3 Folder h Includes an appraisal for the N.C. R-15 Project by George West (December, 1963), and correspondence concerning it
Box 3 Folder i Several parcel appraisal reports, photographs, and estimated financial summary. Many have photographs and some include oversized maps
Box 4 Folder a Project NC R-15 Street Construction and Site Preparation and Retaining Wall Contract 1 (September 1967) done by Rivers and Associates, Inc
Box 4 Folder b Contains correspondence from Barrus Construction company of Kinston, NC, concerning the final payment of N. C. R-15 (March 1970). Certificate and Release of the project (September 1967), Receipts dating through November 1969, and correspondence from A. E. Dubber as a Contracting Officer concerning Change Order Number 7 of Contract 1 (September 1969). Also included are Certificates of Insurance (November 1969). Contains maps of Shore Drive area (September 9, 1968). Correspondence also included from Kenneth G. Hite. Documentation of Bids for Site Preparations. Agreement between the city of Greenville, NC, and Redevelopment Commission of the city of Greenville, NC (1967). Also includes related oversized maps
Box 4 Folder c Contains newer version of Street Construction and Site Preparation and Retaining Wall Contract 1 (September 1967) done by Rivers and Associates, Inc
Box 4 Folder d Blythe Brothers Company Contract for NC R-15 retaining wall (April 1968). Also includes receipts from this contract and correspondence from A. E. Dubber to the Assistant Regional Administrator for Renewal Assistance, John T. Edmunds, concerning said contract. Also included are technical specifications for the retaining wall
Box 5 Folder a Contains Parcel Appraisal Reports (November 1961- 1964) concerning all properties bought for the Shore Drive Redevelopment Project as well as photographs of all properties bought and one deed
Box 5 Folder b Contains a Parcel Appraisal Report, a deed (1968), resolution, photographs and a settlement sheet for parcel 1-2A (1968). Correspondence suggests an investigation that inquired who owned parcel 1-2A (1968)
Box 5 Folder c Contains all information on parcel 1-2B (February 1974) including a deed and photographs of said property. Included in these documents is a decline of the city's offer by the owners, as well as correspondence from attorney Robert B. Browning's office
Box 5 Folder d Contains all information on parcel 1-3, (August 1968) including a deed and photographs of said property
Box 5 Folder e Contains all information on parcel 1-4, (December 1971) including a Restriction Agreement (1968) in addition to photographs of said property
Box 5 Folder f Contains all information on parcel 2-1 including a Restriction Agreement (September 1963), a memorandum agreement (April 1968), correspondence to WOOW Radio Station, Inc. concerning the property that the RCCG wishes to acquire the Shore Drive Project (March 1962) as well as correspondence to Barrus Construction company (June 1968) concerning the investigation into the alleged damage to the WOOW Radio Tower on the site of R-15. Also included is an oversized map, and correspondence from the Law Offices of James and Hite, Greenville, NC
Box 5 Folder g Contains a memorandum concerning parcel 2-2 (February 1966) and the Radio Tower for WOOW, correspondence from Law Offices James and Hite and the RCCG concerning tax liens and the purchases of the property (June 1966). Other documents include deeds (May 1966), Encumbrances (January 1965), Offer of sale of Land (February 1966), and a parcel appraisal report (January 1962)
Box 5 Folder h Contains Correspondence to Kenneth G. Hite (of James and Hite Law Office, (April 1968) concerning parcel 2-1A, photographs, a settlement sheet (1968), appraisal report, correspondence to Mrs. C. E. Springer concerning WOOW Radio possible tweaking of radio signal and increasing drainage or the flooding of the Tar River (March 1968). Contains a deed (March 1968), photographs of the parcel, and another appraisal report
Box 5 Folder j Contains list of houses to burn for parcel 3-1 for training of the city fire department, ownership data (November 1961), appraisals (December 1963), Offer of Sale of Land (May 1964), Correspondence concerning accepting the offers to sell (May 1964), Relocation records (August 1963), an affidavit (June 1964), photographs of the parcel, a deed (June 1964) and proposals for purchases of various buildings (1964)
Box 5 Folder k Contains a deed (August 1964), a resolution (June 1964), settlement sheet (August 1964), correspondence concerning examination of the records from Pitt County concerning the parcel 3-2 (August 1964), an appraisal (December 1963), parcel appraisal Report (January 1962), and ownership data (December 1961)
Box 5 Folder l Contains a parcel appraisal report (with photo) for parcel 3-3 (June 1966), and an appraisal (December 1963)
Box 5 Folder m Contains a deed (October 1966), correspondence concerning parcel 3-4 (October 1966), Offer of Sale of Land (September 1966), Parcel Appraisal Reports (June 1966), correspondence concerning the seizing of Parcel 3-4 (August 1964), appraisal (December 1963) as well as photographs of the parcel, and ownership data (November 1961)
Box 5 Folder n Contains Ownership Data of parcel 3-5 (December 1961), Correspondence concerning the structures required to be demolished (January 1966), Offer of purchase of structures for demolition (January 1966), Settlement Sheet (November 1965), Offer of Sale for Land (October 1965), appraisal (December 1963), parcel appraisal report (January 1962), and photographs of said property
Box 5 Folder o Contains parcel Appraisal report for parcel 3-6 with photographs (June 1966), another from 1962, an appraisal, and ownership data (November 1956)
Box 5 Folder p Contains a relocations record, a settlement sheet (June 1964), Correspondence (June 1964), an affidavit (June 1964), an offer of sale of land for parcel 3-7 (May 1964), and an appraisal (December 1963), a parcel appraisal report with photographs (January 1962)
Box 5 Folder q Contains an Appraisal Report concerning parcel 3-8 (October 1964), a deed (November 1965), correspondence concerning permission to demolish structures (February 1966), correspondence concerning investigation into the property (October 1965), Offer of Sale of Land (September 1965), parcel appraisal (December 1963), parcel appraisal report (January 1961), photographs of the parcel, ownership data (December 1961), and an Offer for Purchase of Structures for Demolition (December 1965)
Box 5 Folder r Contains plans for parcel 3-9, parcel appraisal report (January 1962), deed (December 1965), correspondence from Kenneth G. Hite (January 1966), correspondence concerning examination of the property (October 1965), settlement sheet (January 1966), Offer of Sale of Land (September 1965), appraisal (December 1963), and Ownership Data (December 1961)
Box 5 Folder s Contains correspondence from A. E. Dubber concerning structures to be demolished (October 1967), Floor Plan of the parcel, parcel appraisal report (January 1962), Correspondence concerning the Redevelopment Commission v. Lucy Clark concerning parcel 3-10 (September 1968), a news article concerning it (March 1967), an appraisal (December 1963), and ownership data
Box 5 Folder t Contains photographs, a deed for parcel 3-11 (December 1965), correspondence with John Messick to Pearlie Mitchell concerning her eligibility for a business displacement payment, a memorandum concerning costs of Mitchell Grocery moving his store, an agreement for demolition (March 1966), an offer of sale of land (November 1965), parcel appraisal report (June 1964), appraisal (December 1963), ownership Data (February 1960), and offer for purchase of structures for demolition (October 1966)
Box 6 Folder b Contains Parcel Appraisal Report (June 1964), a floor plan of parcel 4-2, the deed (October 1964), correspondence concerning parcel 4-2 (December 1965) and concerning the demolition of the structure (October 1965). Also includes note from Gordon R. Robertson concerning placement of a young epileptic boy in a handicapped compliant home (June 1963), offer for purchase of structures for demolition (August 1965), settlement sheet (October 1964), offer of sale of land (October 1964), appraisal (December 1963), parcel appraisal report (January 1962), ownership data (January 1952), and offer for purchase of structures for demolition (September 1965)
Box 6 Folder d Parcel Appraisal report concerning property 4-4 (June 1964), ownership data (December 1961), correspondence concerning the examination of the records of Pitt County to be sure there are no liens against the prospective property, and correspondence concerning the seizure of C.R. and Edna Graves (August 1964) property. Also includes Agreements for Demolition (May 1966), Certificate of Insurance (March 1966), correspondence concerning the Housing Act of 1964 (December 1965), list of businesses, Certificate of Valuation (March 1964), appraisals, and photographs of the parcel
Box 6 Folder g Contains floor plans for parcel 5-1, deeds (1964), resolution (June 1964), correspondence concerning parcel 5-1, a settlement sheet (August 1964), an appraisal (December 1963), Parcel Appraisal Report (December 1961), and Ownership Data (October 1961)
Box 6 Folder l Contains judgment of court case RCCG v Richard W. Hardy and Wife et al. (May 1967), photographs of the parcel, parcel appraisal reports (June 1966), and Appraisal of block 5 parcel 6 (December 1963)
Box 7 Folder a Contains photographs of parcel 1-1, parcel appraisal reports (June 1966), a floor plan, an appraisal (December 1963), a demolition notice (January 1967), Agreement for Demolition (January 1967), offer for purchase of structures for demolition (February 1967), a deed for parcel 1-1 (October 1966), correspondence concerning the title (February 1966), a settlement sheet (January 1967), and ownership data (July 1961)
Box 7 Folder c Contains parcel appraisal reports for parcel 6-2 (January 1962), photographs of various properties in the parcel, floor plans, a deed for parcel 6-2 (September 1964), correspondence to a Richard Glisson from A. E. Dubber on the unclean state of the lots they are demolishing structures on (December 1965), offer of purchase of structures for demolition (August 1965), settlement sheet (September 1964), Offer of sale of land (September 1964), Appraisal of parcel 6-2 (December 1963) and ownership data (October 1961)
Box 7 Folder g Contains deeds to the church (November 1969), an acknowledgement of documents (November 1969), and a settlement sheet (November 1969), a agreement for demolition and site clearance, correspondence from A. E. Dubber, Executive Director, concerning demolition of site 6-4, a memorandum for December 16, 1969, concerning demolition of Sycamore Hill Missionary Baptist Church, bids and contracts for demolition, as well as a proposal bond from Hartford Accident and Indemnity Company
Box 8 Folder a Contains photographs of parcel 7-1, parcel appraisal reports, a deed, a settlement sheet, an offer of sale of land, a memorandum for file from William Clark concerning discussion of ownership, an appraisal, and ownership data, 1961-1965
Box 8 Folder o Contains a deed for parcel 7-15, a settlement sheet (September 1965), an offer of sale of land (August 1965), a letter from Ms. Foreman asking for the demand to sell her house be put on hold because of her heart condition, an appraisal, and ownership data (November 1961)
Box 9 Folder n Contains a judgment on a court case RCCG v. Richard Q. Hardy et al, correspondence from the RCCG concerning encumbrances (January 1965), and an appraisal
Box 10 Folder a Contains a judgment for RCCG v. Dr. Paul Fitzgerald et al. (December 1965), an appraisal, ownership data (November 1961), an offer for purchase of structures for demolition (November 1966), and photographs of the parcel 12-1
Box 10 Folder b Contains an appraisal of parcel 12-2, an offer for purchase of structures for demolition (December 1966), parcel appraisal reports, photographs of the parcel, a request for concurrence in acquisition prices (November 1965), a judgment for court case RCCG v. R.L. Dudley (June 1966), an offer of sale of land (December 1964), a memorandum for file concerning complications on clearing the title to parcel 12-2 (January 1965), an appraisal estimate (January 1962), and ownership data (October 1961)
Box 10 Folder c Contains a deed for parcel 12-3 (October 1967), a settlement sheet, many offers of sale of land (September 1966), a parcel appraisal report (June 1966), photographs of the parcel, and ownership data
Box 10 Folder d Contains a settlement sheet for parcel 12-4 (November 1965), the deed for parcel 12-4 (November 1965), an offer for purchase of structures for removal (December 1965), an offer of sale of land (June 1965), a memorandum to file (April 1965), an appraisal, a parcel appraisal report (January 1962), ownership data (November 1961), and an offer for purchase of structures for removal (February 1966)
Box 10 Folder e Contains a floor plan for parcel 12-5, an appraisal, photographs of the parcel, a parcel appraisal report (December 1961), ownership data (October 1961), offer for purchase of structures for demolition (January 1966)
Box 10 Folder f Contains an appraisal for parcel 12-6, a parcel appraisal report (December 1961), and ownership data (October 1961)
Box 10 Folder g Contains a settlement sheet for parcel 12-7 (May 1965), a deed for the parcel (May 1965), a restriction agreement (August 1963), an offer for purchase of structures for demolition (June 1965), an offer of sale of land (April 1965), a request for concurrence in acquisition prices (April 1965), a memorandum to file concerning appraisals for the parcel (February 1965), an RCCG Memorandum concerning a phone call with Julia Kachmer (November 1963), an interview form (September 1961), photographs of the parcel, a narrative report on parcels 12-7 and 12-8 (February 1964), an agreement for appraisals (February 1965), and ownership data (October 1961)
Box 10 Folder h Contains photos of parcel 12-8, parcel appraisal reports, an appraisal, and ownership data (October 1961)
Box 10 Folder i Contains offer for purchase of structures for demolition (May 1966), the deed for parcel 12-9 (March 1966), settlement sheet (March 1966), an offer of sale of land (January 1966), an appraisal, appraisal estimate, and ownership data (October 1961)
Box 10 Folder j Contains parcel appraisal reports for parcel 12-10, photos of parcel 12-10, an offer for purchase of structures for demolition (June 1965), deeds for parcel 12-10, a settlement sheet (February 1965), an offer of sale of land (August 1964), an appraisal, and ownership data (October 17, 1961)
Box 10 Folder k Contains the deed for parcel 12-11 (August 1966), an offer for purchase of structures for demolition (September 1966), a settlement sheet (August 1966), an offer of sale of land (August 1966), parcel appraisal reports (June 1966), ownership data (October 1961), and an offer of sale of land (March 1964)
Box 10 Folder l Contains the deed for parcel 12-12 (October 1966), a settlement sheet (October 1966), an offer of sale of land (October 1966), an appraisal, a parcel appraisal report (June 1966), ownership data (November 1961), and correspondence concerning the parcel from A. E. Dubber, Executive Director, to Mr. Flanagan
Box 10 Folder m Contains correspondence concerning parcel 12-13
Box 10 Folder n Contains an appraisal for parcel 12-15, and a parcel appraisal report (January 1962)
Box 10 Folder o Contains parcel appraisal reports for parcel 12-14, a court case for RCCG v. Ulysses Webb and wife et al. judgment (December 1966), paperwork for a "Claim for Relocation Payment" (December 1965), ownership data (November 1961), and an offer for purchase of structures for demolition (June 1967)
Box 10 Folder p Contains photographs of parcel 13-1, a restriction agreement (August 1965), appraisals, ownership data (November 1961), the deed for parcel 13-1 (December 1968), a settlement sheet, paperwork for a small business displacement payment (October 1963), correspondence concerning White Chevrolet company (July 1962), parcel appraisal reports, photographs of South Cotanche Street, East First street, and Evans Street
Box 10 Folder q Contains photographs of parcel 13-2 115&117 Evans Street, correspondence concerning parcel 13-2, paperwork for a "Small Business Displacement Payment" (December 1965), parcel appraisal reports (January 1962), an appraisal, and ownership data (December 1961)
Box 10 Folder r Contains parcel appraisal reports of 13-3 at 119 South Evans St., a notice of the hearing for RCCG v. Allie G. James et al. (January 1968), correspondence (December 1968), a publisher's affidavit (January 1968), paperwork for a "Small Business Displacement Payment" (October 1963), and ownership data (November 1961)
Box 10 Folder s Contains a memorandum concerning the eviction of Richard Powell (September 1967), parcel appraisal reports, correspondence to various attorneys (October 1965-1966), paperwork for a "Small Business Displacement Payment" (December 1965), ownership data (November 1961), Land-use provisions and business requirements, in addition to a map of parcel 13-4
Box 10 Folder t Contains photographs of parcel 13-5, an appraisal, two maps of parcel 13-5 (Corner of Cotanche and Second Streets), a restriction agreement (March 1962), photographs of the Dunn Building, correspondence concerning parcel 13-5, an offer of sale of land (September 1967), the deed (October 1967), maps of the parcel, an interview form (December 1961), an article concerning plans for a new library, general information concerning 105 East Second street, and the deed (September 1967)
Box 10 Folder u Contains photographs of parcel 13-6, a settlement sheet (March 1968), parcel appraisal reports, a restriction agreement (September 1963), an appraisal, ownership data (November 1961), an offer of sale of land, and general information concerning 105 East Second street
Box 11 Folder a Contains a deed for parcel 14-1 (May 1966), a settlement sheet (July 1966), an offer of sale of land (May 1966), photographs of the parcel, an appraisal, bids for removal (November 1966), offers for purchase of structures for removal (November 1966), a parcel appraisal report (November 1961), and ownership data (October 1961)
Box 11 Folder b Contains deeds for parcel 14-2, a settlement sheet (May 1966), an appraisal, photographs of the parcel, and parcel appraisal reports
Box 11 Folder c Contains a publisher's affidavit, notices of hearings, a claim for relocation payment (September 1966), an appraisal, a parcel appraisal report for parcel 14-3 (November 1961), ownership data (October 1966), and an offer of sale of land (August 1965)
Box 11 Folder d Contains photographs of the parcel 14-4, parcel appraisal reports, an appraisal, ownership data (October 1961), and an offer for purchase of structures for removal (October 1966)
Box 11 Folder e Contains parcel appraisal reports, memorandum to file (October 1965), an appraisal, a judgment for RCCG v. Richard Powell and wife (December 1966), a request for concurrence in acquisition prices (November 1965), and a floor plan for parcel 14-5
Box 11 Folder f Contains a settlement sheet (July 1965), an offer for purchase of structures for demolition (September 1965), a deed for parcel 14-6 (July 1965), an offer of sale of land (February 1965), parcel appraisal reports, an appraisal, and ownership data (October 1965)
Box 11 Folder g Contains photographs of parcel 14-7, an appraisal, and a restriction agreement (September 1963), a settlement sheet (April 1965), an offer of sale of land (November 1964), correspondence is written concerning the ABC store they will be tearing down in the urban renewal area (February 1965), an appraisal, a parcel appraisal report (January 1962), a restriction agreement (September 1963), and the deed (February 1965)
Box 11 Folder h Contains a settlement sheet (April 1965), an offer of sale of land for parcel 14-8 (November 1964), an appraisal, a parcel appraisal report (January 1962), ownership data (October 1961), a restriction agreement (September 1963), and a deed (February 1965)
Box 11 Folder i Contains a parcel appraisal report for parcel 14-9 (June 1966), an appraisal, photographs of the parcel, ownership data (October 1961), and a judgment for the court case RCCG v. Elizabeth C. McGlone
Box 11 Folder j Contains the deed for parcel 14-10 (August 1965), a settlement sheet (August 1965), an appraisal, ownership data (October 1961), an offer for purchase of structures for demolition (October 1965), and a parcel appraisal report (November 1961)
Box 11 Folder k Contains an offer for purchase of structures for demolition (August 1966), the deeds for parcel 14-11, a settlement sheet (June 1966), an offer of sale of land (May 1965), a memorandum for file (August 1964), parcel appraisal reports, an appraisal, photographs of said parcel, and ownership data (October 1961)
Box 11 Folder l Contains a policy of title insurance for parcel 14-12, a deed (March 1966), a settlement sheet (March 1966), parcel appraisal reports, an appraisal, and ownership data (October 1961)
Box 11 Folder m Contains the deed for parcel 14-13 (August 1966), an offer for purchase of structures for demolition for parcel 14-13 (September 1966), a settlement sheet (August 1966), parcel appraisal reports, an offer of sale of land (July 1966), photographs of the parcel, an appraisal, ownership data (October 1961)
Box 11 Folder n Contains an offer for purchase of structures for demolition (March 1966), the deed for parcel 14-14 (February 1966), a settlement sheet (February 1966), an offer of sale of land (July 1965), a parcel appraisal report (January 1962), an appraisal and ownership data (October 1961)
Box 11 Folder o Contains the deed for parcel 14-15 (February 1966), a settlement sheet (February 1966), an appraisal, a parcel appraisal report (January 1962), and ownership data (October 1961)
Box 11 Folder p Contains the deed for parcel 15-2 (September 1965), settlement sheet (September 1965), an offer of sale of land (April 1965), ownership data (October 1961), a correspondence from Kenneth G Hite concerning encumbrances (January 15, 1965), an appraisal, parcel appraisal reports, photographs of the parcel and an offer for purchase of structures for demolition (October 1965)
Box 11 Folder q Contains a deed for parcel 15-3 (July 1965), a settlement sheet (November 1965), a request for concurrence in acquisition prices (April 1965), a memorandum to file concerning 15-3 from W. F. Clark the project manager (April 1965), a correspondence concerning encumbrances (January 1965), an appraisal, a parcel appraisal report (November 1961), photos of the parcel, and ownership data (October 1961)
Box 11 Folder r Contains parcel appraisal reports, photographs of parcel 15-4, an appraisal, and ownership data (October 1961)
Box 12 Folder a Contains an offer for purchase of structures for demolition (January 1966), a memorandum to file concerning 15-5 (January 1966), the deed for parcel 15-5 (December 1965), a settlement sheet, a correspondence concerning encumbrances (January 1965), an appraisal, parcel appraisal reports, ownership data (October 1961) and photographs of the parcel
Box 12 Folder b Contains photographs of parcel 16-2 and 16-1, parcel appraisal reports, ownership data (July 1961), and an offer for purchase of structures for demolition (May 1962)
Box 12 Folder c Contains the deed for parcel 16-2 (September 1965), a settlement sheet (September 1965), an offer of sale of land (August 1965), an appraisal, parcel appraisal reports, ownership data (July 1961), and an offer for purchase of structures for demolition (December 1965)
Box 12 Folder d Contains a settlement sheet (October 1966), parcel appraisal reports, an offer of sale of land (July 1965), the deed for parcel 16-3 (September 1966), a memorandum to file concerning issues with the parcel via a will (April 1965), an appraisal, and ownership data (July 1961)
Box 12 Folder e Contains a settlement sheet for parcel 16-4 (January 1965), the deed (January 1965), an offer of sale of land (January 1965), an appraisal, a parcel appraisal report (December 1961), photographs of the parcel, ownership data (July 1961), and an offer for purchase of structures for demolition (December 1965)
Box 12 Folder f Contains photographs of parcel 16-5, parcel appraisal reports, an appraisal, ownership data (August 1961), and an offer of purchase of structures for removal (August 1967)
Box 12 Folder g Contains parcel appraisal reports
Box 12 Folder h Contains a deed for parcel 16-7 (November 1968), a settlement sheet (March 1968), handwritten notes, and a parcel appraisal report (January 1965)
Box 13 Folder a Contains ownership data for parcel 17-1 (August 1962), the deed (august 1964), an appraisal, a settlement sheet (August 1964), and a parcel appraisal report (January 1962)
Box 13 Folder b Contains the deed for parcel 17-2 (July 1968), a settlement sheet (July 1968), an offer of sale of land (April 1968), a parcel appraisal report (March 1968), and photos of a vacant lot on East Third Street
Box 13 Folder c Contains a map of East Second Street, correspondence concerning ownership for the property from Van C. Fleming (November 1968), parcel appraisal reports, as well as photographs, and an offer of sale of land
Box 13 Folder d Contains the deed for parcel 18-1 308 East Second St. (April 1966), a settlement sheet (April 1966), an appraisal, a parcel appraisal report (January 1962), ownership data (August 1945), and an offer for sale of land (November 1965)
Box 13 Folder e Contains the deed for parcel 18-2 (April 1966), a settlement sheet (April 1966), parcel appraisal reports, an appraisal, and ownership data
Box 13 Folder f Contains a settlement sheet (August 1965), the deed for parcel 18-3 (August 1965), an appraisal, ownership data for 1108 Dickinson Avenue, and a parcel appraisal report for 302 E. Second St
Box 13 Folder g Contains the deed for 201 Reade St. (November 1965), an offer of sale of land (March 1965), an appraisal, ownership data (December 1961), an offer for purchase of structures ford demolition (November 1965), photographs of 201 Reade St., and an appraisal report (January 1962)
Box 13 Folder h Contains a parcel appraisal report for South Reade St. (June 1966), an appraisal, and ownership data (December 1961)
Box 13 Folder i Contains a judgment on RCCG v. J. Roy Martin and Wife et al (December 1965), a parcel appraisal report (July 1964), photographs of 411 East 8th St, an appraisal, correspondence to Mayor West from A. E. Dubber (August 1965), and ownership data (December 1961)
Box 13 Folder j Contains a receipt for Greenville city taxes (February 1965), photographs of 209 S. Reade St., an offer of purchase of structure for demolition (March 1965), deeds for the property, a settlement sheet (May 1964), an offer of sale of land (April 1964), an appraisal, a parcel appraisal report (January 1962), and ownership data (December 1961)
Box 13 Folder k Contains the deed for 211 Reade St. (November 1965), a settlement sheet (November 1965), an offer of sale of land (August 1965), an appraisal, a parcel appraisal report (January 1962), a photograph of 211 Reade St., ownership data (December 1961), and an offer for purchase of structures for demolition (February 1966)
Box 13 Folder l Contains an offer for purchase of structures for demolition (January 1966), the deed for 213 S. Reade St. (October 1965), a settlement sheet (October 1965), an offer of sale of land (September 1965), an appraisal, ownership data (December 1961), photos of 213 S. Reade St. and an appraisal report for 213 S. Reade St. (January 1962)
Box 13 Folder m Contains the deed for parcel 18-10 (March 1966), an offer for purchase of structures for demolition (September 1966), a settlement sheet (March 1966), an offer of sale of land (March 1966), a parcel appraisal report (July 1964), an appraisal, ownership data, photos of 215 S. Reade St and 307 E. Third St., and an offer for purchase of structures for demolition (November 1966)
Box 13 Folder n Contains a judgment of RCCG v. Mt. Herman Lodge No. 35 AF & AM (December 1966), correspondence concerning Mt. Herman Lodge (1966), an appraisal, ownership data, an offer for purchase of structures for demolition (July 1967), parcel appraisal reports (June 1966), and photographs of Mt. Herman Lodge
Box 13 Folder o Contains a deed for parcel 18-12 (August 1965), a settlement sheet (August 1965), an offer of sale of land (August 1965), parcel appraisal reports, an appraisal, ownership data, and an offer for purchase of structures for demolition (November 1965)
Box 13 Folder p Contains photos of parcel 19-1, an offer for purchase of structures for demolition (April 1966), the deed (January 1966), a settlement sheet (January 1966), parcel appraisal reports, an appraisal, ownership data (July 1961)
Box 13 Folder q Contains parcel appraisal reports for 212 E. Second St., photos of 212 E. Second St, the deed (January 1966), a settlement sheet (February 1966), an offer of sale of land (November 1964), ownership data (July 1961), and an appraisal
Box 13 Folder r Contains correspondence concerning 210 East Second St (March 1967), parcel appraisal reports, an appraisal, ownership data (July 1961), and an offer for purchase of structures for demolition (May 1967)
Box 13 Folder s Contains an offer for purchase of structures for removal (august 1966), an appraisal, a parcel appraisal report for 202 and 205 S. Reade St. (January 1961), and ownership data (July 1961)
Box 13 Folder t Contains a deed for parcel 19-5 on Reade St. (September 1965), a settlement sheet (September 1965), an offer of sale of land (April 1965), an appraisal, and a parcel appraisal report (January 1962)
Box 13 Folder u Contains an offer for purchase of structures for removal (July 1966), an offer for purchase of structures for demolition (January 1967), photos of 217 E. Third St., 214 S. Reade, 212 S. Reade, and 210 S. Reade, a parcel appraisal report for parcel 19-4 (June 1964), an appraisal, ownership data (July 1961), and photos of parcel 19-6 (1962)
Box 13 Folder v Contains correspondence concerning East Third Street (1964), the deed for parcel 20-1 (December 1964), a drawn map of 3rd street, settlement sheets, an offer of sale of land (October 1964), and ownership data (July 1961)
Box 13 Folder w Contains a parcel appraisal report concerning 209 and 211 East fourth Street (July 1964), contains photographs of the parcel 20-2, contains a judgment of court case RCCG v. James Brown Jr. et al., an appraisal, and an offer for purchase of structures for demolition
Box 14 Folder a Contains a parcel appraisal report for parcel 20-2 (July 1964), photographs of the parcel, an offer of sale of land (December 1964), correspondence concerning the parcel (1964), offers for purchase of structures for demolition (April 1965), a settlement sheet (January 1965), the deed (January 1965), an appraisal, and ownership data (November 1961)
Box 14 Folder b Contains correspondence concerning the parcel (1965), an agreement for demolition, site clearance, or site preparation, (January 1966), a settlement sheet (January 1965), the deed (December 1964), an offer of sale of land (august 1964), parcel appraisal reports (June 1964), ownership data (July 1961), an appraisal for parcel 20-4, a bid bond (January 1966), and an agreement for demolition, site clearance, or site preparation
Box 15 Folder a Contains correspondence concerning parcel 21-1 (June 1966), an appraisal, a parcel appraisal report (June 1963), and ownership data
Box 15 Folder b Contains a parcel appraisal report for 308 Third Street (June 1966), correspondence (1967), photographs of 308 Third Street, an appraisal, and a notice of service of process by publication (July 1967)
Box 15 Folder c Contains the deed for parcel 21-3 (December 1966), a settlement sheet (May 1967), correspondence (1966), an offer of sale of land, photographs of parcel 21-3, parcel appraisal reports (June 1966), an appraisal, and ownership data (July 1961)
Box 15 Folder d Contains the deed for parcel 21-4 (October 1965), a settlement sheet (November 1965), correspondence from A. E. Dubber to Mrs. Wooten (August 1965), an offer of sale of land (May 1965), parcel appraisal reports, an appraisal, and ownership data (July 1961)
Box 15 Folder e Contains photographs of 307 Reade Street, a parcel appraisal report (November 1961), a settlement sheet (November 1964), the deed (November 1964), an offer for purchase of structures for demolition (February 1965), an appraisal, an offer of sale of land (November 1964), and ownership data (July 1961)
Box 15 Folder f Contains a parcel appraisal report (June 1966), correspondence concerning parcel 21-6 (August 1966), an appraisal, ownership data (July 1961), and an offer for purchase of structures for removal (May 1967)
Box 15 Folder g Contains parcel appraisal reports for 310 E. Fourth Street (June 1964), photos of 310 E. Fourth Street, an appraisal, correspondence concerning parcel 21-7 (1965), an offer for purchase of structures for demolition (August 1965), a deed (October 1964), and a settlement sheet (October 1964)
Box 15 Folder h Contains the deed (March 1968), correspondence concerning 21-8 (1967), the judgment of a court case RCCG v. Mary Lee Post and husband (March 1968), a settlement sheet (March 1968), a parcel appraisal report (November 1961), an appraisal, an obituary of Annie Pittman (July 1966), and an offer of sale of land (February 1966)
Box 15 Folder i Contains an offer for purchase of structures for demolition (January 1967), the deed for parcel 21-9 (December 1966), a settlement sheet (January 1967), an offer of sale of land (November 1966), an appraisal, a parcel appraisal report for 305 East Fourth Street (June 1966), and photographs of parcel 21-9
Box 15 Folder j Contains the deed for parcel 21-10 (October 1966), a settlement sheet (October 1966), an offer of sale of land (October 1966), a parcel appraisal report for Fourth Street (June 1966), photographs of Fourth Street, an appraisal, a parcel appraisal report for Third Street (January 1962), and ownership data (July 1961)
Box 15 Folder k Contains the deed for parcel 21-11 (December 1968), correspondence from Lawrence D. Holt, a real estate officer, concerning acquisition of property (December 1968), a parcel appraisal report for East Third Street (March 1968), a map of the parcel, photographs of the parcel, and a parcel appraisal report for the south side of East Third Street (November 1966)
Box 15 Folder l Contains correspondence concerning parcel 12-12 from Robert R. Browning (October 1968), a parcel appraisal report for Third Street (March 1968), photographs of the parcel, ownership data, and a parcel appraisal report (January 1965)
Box 15 Folder m Contains the deed for parcel 21-13 (March 1969), excerpts of meeting minutes (April 1969), resolution concerning the sale of land (April 1969), Certificate of Secretary (April 1969) signed by A. E. Dubber, photographs of the parcel, and parcel appraisal reports
Box 15 Folder n Contains an appraisal of Greenville Junior High School (May 1968), deeds (July 1969), a court case answer Petitioners v. RCCG (July 1969), correspondence from Thomas a. Ficht, chief of Project Planning and Engineering Branch to A. E. Dubber concerning construction on parcel 22-1 (October 1969), a list of bids where D. H. Griffin Company wins (August 1969), a bid bond (August 1969), a bid for demolition and site clearance (August 1969), a publisher's affidavit (August 1969)
Box 15 Folder o Also includes photographs of the parcel, correspondence from Cleet C. Cleetwood, superintendent, to the chairman of RCCG, Billy B. Laughinghouse, concerning demolition of the Junior High (March 1969), an offer of sale of land (July 1968), photographs of the parcel, a map of the parcel
Box 15 Folder p A copy of weekly construction payroll (April 1969 October 1969), an agreement for demolition and site clearance (September 1969), general specifications, a performance bond (August 1969), an advisory opinion from the U.S. Department of Labor (October 1969), a memorandum for file (August 1969), an agreement for demolition and site clearance (September 1969), and a proposal bond
Box 16 Folder a Contains photographs of the parcel, parcel appraisal reports for the southwest corner of Evans and Second Street (November 1966), a cost breakdown of block acquisition parcel 23-1, a memo to file (November 1970), an invitation for bids (November 1970), the deed for the parcel (May 1969), a lease (May 1969), a publisher's affidavit (October 1970), an agreement for demolition and site clearance (November 1970), payroll (December 1970), a certificate of insurance (November 1970), a bid bond (November 1970), and a non-collusion affidavit of prime bidder (October 1970)
Box 16 Folder b Contains a parcel appraisal report for 107 West Second Street (November 1966), photographs of the parcel, a newspaper article concerning the 100th anniversary of St. Peter's Catholic Church (September 1984), a judgment on the court case RCCG v. Leo Haid et al (February 1971), an offer for purchase of structures for demolition (October 1971), correspondence (September - November 1971) to real estate officer Kirby R. Boyd, a publisher's affidavit (February 1976), and exceptions to report of commissioners RCCG v. Leo Haid et al (January 1971)
Box 16 Folder c Contains a cost breakdown of block acquisition parcel 23, correspondence from Robert R. Browning concerning examination of the title (June 1968), an agreement for demolition, site clearance, or site preparation (September 1968), a settlement sheet, an offer of sale of land (April 1968), correspondence (April 1968) from John Messick, a real estate officer, an appraisal, photographs of the parcel at 201 South Washington Street, parcel appraisal reports (November 1966),Office Behind Courthouse and the deed (May 1968)
Box 16 Folder d Contains photo negatives, photographs of the parcel, parcel appraisal reports, correspondence from Sam B. Underwood Jr. to Joe Laney, the Executive Secretary of RCCG (March 1976), a memo concerning the bid opening for the demolition of Sam Underwood Property (February 1976), an offer for purchase of structures for demolition (February 1976), documents concerning RCCG v. Unco Inc. (May 1975), a sheet of federal grants (1963-1969), a hearing with the witness John Messick (November 1969), correspondence from Harrell and Mattox law offices (1971), Office Behind Courthouse and a memorandum for file from Lucille Gorham (June 1969)
Box 16 Folder e Contains photo negatives, photographs of the parcel, parcel appraisal reports, correspondence from Sam B. Underwood Jr. to Joe Laney, the Executive Secretary of RCCG (March 1976), a memo concerning the bid opening for the demolition of Sam Underwood Property (February 1976), an offer for purchase of structures for demolition (February 1976), documents concerning RCCG v. Unco Inc. (May 1975), a sheet of federal grants (1963-1969), a hearing with the witness John Messick (November 1969), correspondence from Harrell and Mattox law offices (1971), Office Behind Courthouse and a memorandum for file from Lucille Gorham (June 1969)
Box 16 Folder f Contains photographs of the parcel, parcel appraisal reports, an offer of sale of land (April 1968), a memo (March 1971), Publisher's affidavit (April 1971), a memo for file (April 1971), a proposal for purchase of buildings (April 1971), an offer for purchase of structures for demolition (April 1971), an offer of sale of land (February 1971), correspondence including from Laughinghouse to Mayor West (March 1969), and the deed (March 1971)
Box 16 Folder g Contains correspondence concerning intentions regarding the parcels (March 1969), photographs showing the parcel, parcel appraisal reports, a memo concerning cost of reprinting letterhead stationary (July 1971), correspondence concerning a direct payment agreement from Bryan McClure, Project Manager (April 1971), a bid for demolition and site clearance (April 1971), a non-collusion affidavit of prime bidder (April 1971), a proposal bond (April 1971), an invitation for bids (March 1971), a publisher's affidavit (March 1971), an offer of sale of land (February 1971), a memorandum for file from Lucille Gorham concerning Sam Worthington's Relocation (July 1969), a performance bond (April 1971), an agreement for demolition and site clearance (April 1971), and the deed for the parcel (March 1971)
Box 17 Folder a Contains a record of rental unit inspection for parcel 1-1 (June 1968), and a receipt for informational statement to families (January 1967)
Box 17 Folder b Contains a claim for relocation adjustment payment (December 1967), and paperwork concerning the cost of moving
Box 17 Folder c Contains a relocation interview (August 1965), and a receipt for informational statement to families (August 1965)
Box 17 Folder d Contains a memorandum to the file concerning parcel 11-5 from W. F. Clark, the Project Manager (May 1965), a relocation sheet (May 1965), a relocation record (March 1964), and a relocation interview (November 1964)
Box 17 Folder e Contains a record of rental unit inspection (June 1968), a relocation record, a relocation sheet (January 1967), a relocation interview (January 1967), and a receipt for informational statement to families (January 1966)
Box 17 Folder f Contains a relocation interview (February 1965), a relocation sheet (February 1965), an interview form (November 1965), a relocation record (July 1963), a receipt for informational statement to families (February 1965), correspondence concerning relocation from Lucille Gorham, a Relocation Trainee (November 1965), an interview form citing the expensive rent at Kearney Park in comparison to the previous rent they were paying at their previous residence (September 1965)
Box 17 Folder g Contains a memorandum for files from W. G. Barnes, Relocation Adviser(April 1965), a relocation sheet (July 1965), a relocation interview (October 1964), a receipt for informational statement to families (October 1964), and two relocation records (June 1964)
Box 17 Folder h Contains a memorandum to file from W. F. Clark, Project Manager (August 1965), an interview form (August 1965), a relocation record (May 1963), a relocation sheet (March 1965), a relocation interview (February 1965), and a receipt for informational statement to families (February 1965)
Box 17 Folder i Contains a relocation interview (August 1965), a relocation sheet (August 1965), a memorandum for files (August 1965), a sheet showing eligibility for low-income housing (August 1965), a receipt for informational statement to families (August 1965), recommendation for eviction (August 1965), and a receipt for informational statement to families (august 1965)
Box 17 Folder j Contains a memorandum for files concerning Gloristine Brown being behind on her rent by $0.90, an interview form (September 1965), a relocation sheet (September 1965), proof of eligibility for low-income housing (July 1965), a relocation interview (July 1965), and a receipt for informational statement to families (July 1965)
Box 17 Folder k Contains a relocation interview (October 1965), an information statement to families (June 1965), a relocation sheet (October 1965), a relocation record (November 1962), an interview form (November 1965), and a receipt for informational statement to families (October 1965)
Box 17 Folder l Contains a relocation interview (January 1965), a relocation sheet (January 1965), relocation records (December 1964), a memorandum for file (March 1965), proof of eligibility for low rent public housing (February 1965), and a receipt for informational statement to families (January 1965)
Box 17 Folder m Contains a record of rental unit inspection (June 1968), a claim for relocation payment (February 1968), a newspaper article concerning cases heard in City Recorders court (February 1968), a relocation sheet (January 1968), a relocation interview (January 1968), and a receipt for informational statement to families (January 1968)
Box 17 Folder n Contains notes on actions of Suddie Barrett, correspondence to Mrs. Barrett from A. E. Dubber concerning rent (April 1967), a relocation sheet (April 1967), a relocation interview (April 1967), a receipt for informational statement to families (April 1967), and a relocation record (April 1967)
Box 17 Folder o Contains a relocation sheet (September 1964), a receipt for informational statement to families (September 1964), and a relocation interview (September 1964)
Box 17 Folder p Contains a relocation sheet (March 1965), proof of eligibility for low income housing (March 1965), a relocation interview (March 1965), a receipt for informational statement to families (March 1965), and a relocation record (July 1963)
Box 17 Folder q Contains a relocation sheet (September 1964), a memorandum to file (June 1965), proof of eligibility for low income housing (February 1965), a relocation interview (September 1964), a relocation record (July 1963), and a receipt for informational statement to families (September 1964)
Box 17 Folder r Contains an interview form concerning moving (January 1966), a relocation interview (December 1964), a receipt for informational statement to families (December 1965), and a relocation sheet (March 1966)
Box 17 Folder s Contains notes on actions of Mrs. Cannon, a claim for relocation adjustment payment (August 1967), a relocation adjustment payment determination (June 1967), a record of rental unit inspection (August 1967), a tax statement for 1966, proof of ineligibility for public housing (June 1967), correspondence to James Cannon from A. E. Dubber (May 1967), a relocation sheet (April 1967), a relocation interview (April 1967), a receipt for informational statement to families (April 1967), and a claim for relocation payment (August 1967)
Box 17 Folder t Contains a memorandum for files, proof of eligibility for low-income housing (February 1965), and a relocation sheet (December 1964)
Box 17 Folder u Contains a relocation interview (February 1963), a relocation sheet (July 1965), a memorandum for files (October 1965), various interview forms, and a receipt for informational statement to families (July 1965)
Box 17 Folder v Contains a relocation sheet (December 1964), a relocation record (July 1963), proof of eligibility for low-income housing (February 1965), a relocation interview (November 1964), and a receipt for informational statement to families (November 1964)
Box 17 Folder w Contains a relocation sheet (February 1966), a relocation interview (February 1966), an interview form (April 1966), and a sheet concerning being over-income for public housing
Box 17 Folder x Contains a relocation sheet (February 1965), an interview form (September 1965), a relocation record (May 1963), proof of eligibility for public housing (February 1965), a relocation interview (February 1965), and a receipt for informational statement to families (February 1965)
Box 17 Folder y Contains a memorandum for file (August 1966), correspondence concerning notification of need for relocation (August 1966), Correspondence concerning eviction of Ella Clark (September 1966), a relocation sheet (July 1966), a memorandum for file concerning Ella Clark, a relocation interview (July 1966), and a receipt for informational statement to families (July 1966)
Box 17 Folder z Contains a relocation record (November 1963), interview forms concerning moving (1965-1966), a relocation interview (August 1965), and a receipt for informational statement to families (August 1965)
Box 17 Folder za Contains a relocation sheet (September 1964), a relocation record (August 1963), interview forms (1965), proof of eligibility for public housing (February 1965), a receipt for rent (September 1964), and a relocation interview (September 1964)
Box 17 Folder zb Contains a relocation sheet (November 1964), a relocation record (May 1963), a relocation interview (November 1964), and a memorandum for file (December 1964)
Box 17 Folder zc Contains a memorandum for file, a relocation sheet (September 1965), an interview form (May 1966), and a relocation interview (April 1966)
Box 17 Folder zd Contains a relocation sheet (January 1965), proof of eligibility for public housing (February 1965), a relocation interview (January 1965), a relocation record (May 1963), and a receipt for informational statement to families (January 1965)
Box 17 Folder ze Contains an interview form (November 1965), a relocation sheet (December 1965), a relocation interview (December 1965), a receipt for informational statement to families (December 1965), and a relocation record (May 1965)
Box 17 Folder zf Contains a claim for relocation payment (April 1968), a relocation interview, an informational statement to families, and correspondence from A. E. Dubber to Mr. Dixon concerning demolition of his rental property
Box 17 Folder zg Contains a relocation record (November 1963), a memorandum for files, various interview forms (1965), a relocation sheet (October 1964), proof of eligibility for public housing (February 1965), and a relocation interview (October 1964)
Box 17 Folder zh Contains a relocation sheet (March 1966), a relocation interview (March 1966), receipt for informational statement to families, and a memorandum to file (March 1966), a management assignment (March 1966), and a relocation record (November 1963)
Box 17 Folder zi Contains a relocation sheet (January 1965), a relocation interview (January 1965), a relocation record (Mary 1963), a receipt for informational statement to families (January 1965), proof of eligibility for public housing (February 1965), and correspondence from W. G. Barnes, Relocation Advisor, forwarded to Project Manager W. F. Clark
Box 17 Folder zj Contains correspondence to Janie Evans from A. E. Dubber concerning Relocation Adjustment payments (March 1965), a relocation record, proof of eligibility for Public Housing (February 1965), a relocation record, and a receipt for informational statement to families (June 1964)
Box 17 Folder zk Contains a relocation sheet (September 1965), a relocation interview (September 1965), a receipt for informational statement to families (September 1965), and a relocation record (June 1963)
Box 17 Folder zl Contains a relocation sheet (September 1965), a relocation interview (September 1965), and a receipt for informational statement to families (September 1965)
Box 17 Folder zm Contains a relocation record (May 1963), a relocation sheet (October 1964), and a relocation interview
Box 17 Folder zn Contains a relocation interview (October 1964), a relocation sheet (August 1965), proof of eligibility for public housing (February 1965), a relocation record (August 1964), and a receipt for informational statement to families (October 1964)
Box 17 Folder zo Contains a memorandum for files, a relocation sheet (August 1965), a relocation interview (August 1965), proof of public housing eligibility (August 1965), and a receipt for informational statement to families (August 1965)
Box 17 Folder zp Contains a claim for relocation payment (October 1964), a relocation sheet (August 1964), a record of for sale unit (October 1964), receipt for informational statement to families (August 1964), and a relocation record (November 1963)
Box 17 Folder zq Contains a relocation sheet (May 1964), a record of for sale unit, a receipt for informational statement to families (June 1964), a relocation record (March 1964), a claim for relocation payment (July 1964), and correspondence concerning the adjustment payment form W. F. Clark, Executive Director, (April 1966)
Box 17 Folder zr Contains a registered mail concerning rent past due from A. E. Dubber Executive Director (June 1965), a claim for relocation payment (June 1966), a memorandum for the file (March 1965), a relocation interview (March 1965), a relocation record (November 1963), a receipt for informational statement to business concerns (March 1965), and a memorandum for file from W. F. Clark (March 1965)
Box 17 Folder zs Contains a relocation sheet (August 1965), proof of eligibility for public housing (July 1965), a relocation interview (July 1965), a receipt for informational statement to families, and a relocation record (June 1963)
Box 17 Folder zt Contains a relocation sheet (July 1965), proof of eligibility for public housing (February 1965), a relocation interview (October 1964), a receipt for informational statement to families, and a relocation record
Box 17 Folder zu Contains a relocation sheet (August 1965), proof of eligibility for public housing (July 1965), a relocation interview (July 1965), and a receipt for informational statement to families
Box 17 Folder zv Contains a relocation sheet (August 1965), proof of eligibility for public housing (June 1965), a relocation interview (June 1965), a receipt for informational statement to families (June 1965), and a relocation record (November 1963)
Box 17 Folder zw Contains a claim for relocation payment (March 1969), a memorandum (March 1969), correspondence concerning demolition of 107 South Reade Street (January 1968), a relocation sheet (January 1968), a relocation interview (January 1968), a receipt for informational statement to families (January 1968), and a relocation record (May 1963)
Box 17 Folder zx Contains a relocation sheet (July 1965), proof of eligibility for public housing (February 1965), a relocation interview (October 1964), a receipt for informational statement to families (October 1964), and a relocation record
Box 17 Folder zy Contains a claim for relocation payment (October 1968), correspondence with the Assistant Attorney General (December 1966), and a relocation record (June 1963)
Box 17 Folder zz Contains a relocation sheet (July 1965), relocation interview (July 1965), and a receipt for informational statement to families (July 1965)
Box 17 Folder zza Contains notes on actions involving Reverend Hicks (April 1967- June 1967), correspondence concerning rent from A. E. Dubber (April 1967), a relocation sheet (April 1967), a relocation interview (April 1967), and a receipt for informational statement to families (April 1967)
Box 17 Folder zzb Contains relocation sheet (December 1965), a relocation interview (November 1965), a receipt for informational statement to families (November 1965), and a relocation record (November 1965)
Box 17 Folder zzc Contains a memorandum for file concerning the tenant having moved from William F. Clark, Project Manager (August 1964), a relocation record (June 1964), a relocation sheet (July 1965), proof of eligibility for low-income housing (July 1965), a relocation interview (July 1965), and a receipt for informational statement to families (July 1965)
Box 17 Folder zzd Contains a relocation sheet (September 1964), a relocation interview (September 1964), a relocation record (May 1965), and a receipt for informational statement to families (September 1964)
Box 17 Folder zze Contains a relocation sheet (July 1965), a relocation interview (June 1965), a relocation record (March 1964), and a receipt for informational statement to families (June 1965)
Box 18 Folder a Contains a memorandum to file from W. F. Clark, Project Manager, concerning the tenant's move to Canada (June 1965), a relocation sheet (March 1965), a relocation record (June 1963), proof of eligibility for low-income housing (March 1965), a relocation interview (March 1965), and a receipt for informational statement to families (March 1965)
Box 18 Folder b Contains a relocation record (August 1965), a memorandum for files concerning the tenant moving out from Lucille B. Gorham, relocation advisor, a relocation sheet (July 1965), an interview form concerning moving into Kearney Park (September 1965), a relocation interview (July 1965), a relocation record (August 1965), a receipt for informational statement to families, and proof of eligibility for low-income housing (July 1965)
Box 18 Folder c Contains a relocation sheet (July 1966), a relocation interview (July 1966), and a receipt for informational statement to families (July 1966)
Box 18 Folder d Contains correspondence concerning Everett Jones' vacation of the premises (December 1966), relocation interview (July 1966), and a receipt for informational statement to families (July 1966)
Box 18 Folder e Contains a relocation interview (November 1965), a relocation record (December 1965), a relocation sheet (November 1965), and a receipt for informational statement to families (November 1965)
Box 18 Folder f Contains a claim for relocation payment (June 1965), a memorandum to the file (May 1965), a relocation interview (January 1965), receipt for informational statement to families (January 1965), a relocation sheet (January 1965), a relocation record (January 1965), and a record of rental unit (June 1965)
Box 18 Folder g Contains correspondence concerning owing of rent to RCCG (August 1967) from A. E. Dubber, a record of rental unit inspection (May 1967), a claim for relocation payment (May 1967), notes on actions taken by this tenant (April 1967-May 1967), a relocation sheet (April 1967), a relocation interview (April 1967), and a receipt for informational statement to families (April 1967)
Box 18 Folder h Contains a relocation record (May 1965), an interview form concerning the informational statement (November 1965), a relocation sheet (October 1965), memorandum to files concerning James Mack Little's eviction, a receipt for informational statement to families (November 1965), a relocation interview (November 1965), a memorandum for files (September 1965), and proof of eligibility for low-income housing (June 1965)
Box 18 Folder i Contains a relocation sheet (August 1965), proof of eligibility for low-income housing (August 1965), a relocation interview (august 1965), and receipt for informational student to families (August 1965)
Box 18 Folder j Contains a relocation sheet (January 1967), a relocation interview (January 1967), and a receipt for informational statement for families
Box 18 Folder k Contains a relocation record (April 1965), a relocation sheet (November 1965), an interview form (November 1965) concerning rent, a relocation interview (November 1965), and a receipt for informational statement to families (November 1965)
Box 18 Folder l Contains a relocation sheet (October 1965), a relocation interview (September 1965), and a receipt for informational statement to families (September 1965)
Box 18 Folder m Contains a relocation sheet (February 1966), a relocation interview (December 1965), and a receipt for informational statement to families (December 1965)
Box 18 Folder n Contains correspondence from the IRS to Mitchell Pearlie (June 1966), 1040 forms from the IRS to John and Pearlie Mitchell (April 1965), and a memorandum to file from W. F. Clark (January 1966)
Box 18 Folder o Contains correspondence concerning Mrs. Hannah Moore being an elderly woman who sometimes has her daughter stay with her and why she is eligible for a relocation adjustment payment claim, an interview form concerning furniture left at Mrs. Moore's house (September 1965), a relocation sheet (January 1966), a relocation interview (November 1965), and a receipt for informational statement to families (November 1965)
Box 18 Folder p Contains a relocation record (January 1965), a relocation interview (January 1965), a receipt for informational statement to families (January 1965), a claim for relocation adjustment payment (January 1966), a note claiming Curtis Perkins moved in with family in Stokes, NC, a relocation adjustment payment determination (April 1966), a record of rental unit inspection, correspondence concerning payment of furniture storage costs from John A. Messick (April 1966), and a memorandum to file concerning payment of storage costs from A. E. Dubber(April 1966)
Box 18 Folder q Contains a memorandum to the file concerning Mrs. Priscilla Moore from W. F. Clark (May 1965), a relocation sheet done by relocation officer W. F. Clark (October 1964), proof of eligibility for low-income housing (February 1965), a relocation record (December 1964), a relocation interview (October 1964), and a receipt for informational statement to families (October 1964)
Box 18 Folder r Contains a memorandum for files concerning Maggie Morris paying back her rent from Lucille B. Gorham, an interview form concerning owing rent (September 1965), relocation sheet (July 1965), proof of eligibility for low-income housing (July 1965), a relocation interview (July 1965) done by R. D. Oliver, and a receipt for informational statement to families (July 1965)
Box 18 Folder s Contains a relocation sheet (September 1964), and a receipt for informational statement to families (June 1964)
Box 18 Folder t Contains a relocation interview (April 1966), a receipt for informational statement to families (April 1966), a relocation record (February 1967), and an informational statement to families (May 1965)
Box 18 Folder u Contains a note concerning moving, a claim for relocation payment, a statement of income and expenses for Sallie Mae Norcott (1966), and correspondence (June 1967)
Box 18 Folder v Contains correspondence from E. Bruce Wedge to A. E. Dubber concerning requirement of filing of income taxes for a small business displacement payment (November 1966), a profit and loss statement (1965), and a claim for relocation payment (1966)
Box 18 Folder w Contains a relocation sheet (November 1965), a memorandum for files concerning Annie Parker being behind on her rent from Lucille Gorham, a relocation record (February 1965), proof of eligibility for admission to low rent public housing (February 1965), a relocation interview (February 1965) from W. G. Barnes, and a receipt for informational statement to families (February 1965)
Box 18 Folder x Contains a relocation sheet (July 1965), proof of low rent public housing eligibility (July 1965), a relocation interview (July 1965), a receipt for informational statement to families (July 1965), and a relocation record (August 1965)
Box 18 Folder y Contains a claim for relocation payment (October 1967), a receipt for relocation payment (September 1967), a log of relocation efforts (May 1967-September 1967), correspondence concerning moving (September 1967), a receipt for $30.00 (August 1967), a 1040 form (1966), and a receipt for informational statement to business concerns (May 1967)
Box 18 Folder z Contains a relocation record (November 1963), a relocation sheet (July 1965), an interview form concerning relocation (December 1965), proof of eligibility for admission to low rent public housing (July 1965), a relocation interview (July 1965), and a receipt for informational statement to families (July 1965)
Box 18 Folder za Contains a relocation sheet (November 1965), a relocation interview (November 1965), and a receipt for informational statement to families (November 1965)
Box 18 Folder zb Contains a relocation record (July 1963) and an interview form concerning them moving March 5th (May 1964)
Box 18 Folder zc Contains a relocation sheet (August 1965), a relocation interview (August 1965) from R. D. Oliver, a receipt for informational statement to families (August 1965), and a relocation record (July 1963)
Box 18 Folder zd Contains a log of activity with I. A. Artis Service Barber Shop (May 1967-January 1968), a receipt for a small business displacement payment of $2500.00 (August 1967), a claim for relocation payment (August 1967), the tax return of Isaac A. Artis (1965 and 1964), the moving cost of all equipment, a receipt for moving (August 1967), correspondence stating I. A. Artis' eligibility for a small business displacement payment (August 1967), and a receipt for informational statement to business concerns (May 1967)
Box 18 Folder ze Contains a memorandum for files from Lucille B. Gorham concerning rent needing to be charged off, a relocation sheet (December 1965), an interview form (November 1965), a memorandum to file concerning relocation from W. F. Clark (June 1965), proof of eligibility for low income housing (February 1965), a relocation interview (September 1964), a relocation record (July 1963), and a receipt for informational statement to families (September 1964)
Box 18 Folder zf Contains a relocation sheet (July 1965), incomplete application for public housing (September 1965), a relocation interview (July 1965), a receipt for informational statement to families (July 1965), proof of eligibility for admission to low rent public housing (July 1965), and a relocation record (April 1965)
Box 18 Folder zg Contains a memorandum for file on needing to pay rent (January 1965), a relocation sheet (October 1964), relocation records (December 1964), and a relocation interview (October 1964)
Box 18 Folder zh Contains a relocation sheet (September 1964), a record of for sale unit (October 1964), and a receipt for informational statement to families (September 1964)
Box 18 Folder zi Contains a relocation sheet (March 1965), a memorandum to file (June 1965), proof of eligibility for low income housing (February 1965), a relocation interview (January 1965), a relocation record (November 1962), and a receipt for informational statement to families (January 1965)
Box 18 Folder zj Contains proof of eligibility for admission to low rent public housing (February 1965), a relocation interview (September 1964), and a relocation record
Box 18 Folder zk Contains an activity log of George Spence (April 1967-June 1967), a notice of rent payee change from A. E. Dubber (April 1967), a relocation sheet (May 1967), a relocation interview (April 1967), and a receipt for informational statement to families (April 1967)
Box 18 Folder zl Contains a relocation record (April 1966), a record of rental unit inspection, a relocation interview (July 1966), and a receipt for informational statement to families (July 1966)
Box 18 Folder zm Contains a relocation sheet (March 1965), correspondence concerning paying the tenant for displacement, a memorandum to file (June 1965), a relocation interview (February 1965), a claim for relocation adjustment payment (February 1965), proof of eligibility for low income housing (February 1965), a relocation record (July 1963), and a receipt for informational statement to families (February 1965)
Box 18 Folder zn Contains a record of rental unit inspection, various correspondence (December 1966), a relocation interview (July 1966), and a relocation record
Box 18 Folder zo Contains a relocation record (August 1965), a relocation sheet (August 1965), and proof of eligibility for public housing (February 1965)
Box 18 Folder zp Contains a relocation sheet (January 1965), a record of rental unit (July), a memorandum for files concerning inability to pay rent (March 1965), a memorandum for files concerning moving (May 1965), proof of eligibility for low income housing (February 1965), a relocation interview (January 1965), a relocation record (October 1962), and a receipt for informational statement to families (January 1965)
Box 18 Folder zq Contains a claim for relocation payment (1964), a 1040 tax form (1963), a profit and loss statement (1963-1964), and a relocation record (February 1965)
Box 18 Folder zr Contains a relocation sheet (August 1965), a relocation interview (August 1965), a receipt for informational statement to families (August 1965), and a relocation record (March 1964)
Box 18 Folder zs Contains a relocation sheet (March 1965), proof of eligibility for public housing (February 1965), a relocation record, and a receipt for informational statement to families (February 1965)
Box 18 Folder zt Contains a relocation sheet (March 1965), proof of eligibility for low income housing (February 1965), a memorandum for file (January 1965), a receipt for informational statement to families (October 1964), a relocation record (January 1965), and a relocation interview (October 1964)
Box 18 Folder zu Contains a memorandum to the file concerning refusal to sign information statement (August 1965), a relocation sheet (October 1964), a relocation record, a relocation interview (October 1964), and a receipt for informational statement to families (October 1964)
Box 18 Folder zv Contains a relocation sheet (July 1965), proof of eligibility for admission to low rent public housing (July 1965), a relocation interview (July 1965), and a receipt for informational statement to families (July 1965)
Box 18 Folder zw Contains a relocation record (July 1963), a relocation sheet (January 1966), a relocation interview (January 1966), and a receipt for informational statement to families (January 1966)
Box 18 Folder zx Contains a relocation sheet (November 1964), a clipping concerning the death of Emily Hoffman Tyer, a memorandum for file concerning lack of eligibility for relocation payments (November 1964), a relocation interview (November 1964), a relocation record (August 1963)
Box 18 Folder zy Contains a relocation sheet (December 1965), a relocation interview (November 1965), a receipt for informational statement to families (November 1965), and a relocation record (August 1965)
Box 18 Folder zz Contains a relocation record, a relocation adjustment payment determination sheet (October 1966), correspondence concerning a possible house (August 1966), a relocation interview (July 1966), and a receipt for informational statement to families (July 1966)
Box 18 Folder zza Contains a memorandum for files concerning back rent, a relocation sheet (November 1965), a relocation interview (November 1965), and interview form concerning rent and back rent (November 1965), a receipt for informational statement to families (November 1965), proof of eligibility for public housing, a relocation record (April 1964), and a receipt for informational statement to families (May 1964)
Box 18 Folder zzb Contains a memorandum for files concerning being behind on rent, a relocation sheet (July 1965), proof of eligibility for public housing (July 1965), a relocation interview (July 1965), a receipt for informational statement to families (July 1965), and a relocation record (August 1965)
Box 18 Folder zzc Contains a relocation sheet (December 1965), a relocation record (March 1965), an interview form concerning moving to Kearney Park (November 1965), a relocation interview (November 1965), and a receipt for informational statement to families (November 1965)
Box 18 Folder zzd Contains a relocation record (April 1965), a relocation sheet (February 1965), proof of eligibility for low income housing (July 1965), a relocation interview (July 1965), and a receipt for informational statement to families (July 1965)
Box 18 Folder zze Contains a relocation record (February 1965), a relocation sheet (March 1965), a memorandum for file (March 1965), proof of eligibility for low income housing (February 1965), a relocation interview (February 1965), and a receipt for informational statement to families (February 1965)
Box 18 Folder zzf Contains a relocation adjustment payment determination (May 1967), a claim for relocation adjustment payment (May 1967), an activity log of Mattie Webb (May 1967-January 1968), a record of rental unit inspection (May 1967), a relocation sheet (April 1967), a claim for relocation payment (May 1967), a relocation interview (April 1967), and a receipt for informational statement to families (April 1967)
Box 18 Folder zzg Contains an activity log (April 1967-January 1968), a claim for relocation payment, a profit and loss statement for 1963, 1040 forms (1963-1966), correspondence concerning a possible small business displacement payment (May 1967), and a receipt for informational statement to business concerns (April 1967)
Box 18 Folder zzh Contains an interview form concerning moving to Kearney Park (May 1966), relocation sheet (January 1966), a relocation interview (November 1965), a receipt for informational statement to families (November 1965), and a relocation record (May 1966)
Box 18 Folder zzi Contains a memorandum to file concerning relocation (April 1965), a relocation record (January 1965), a relocation sheet (April 1965), proof of eligibility for low income housing (February 1965), a relocation interview (January 1965), and a receipt for informational statement to families (January 1965)
Box 18 Folder zzj Contains correspondence concerning rent from A. E. dubber (November 1966), a receipt for informational statement to families (August 1966), and a relocation interview (August 1966)
Box 18 Folder zzk Contains a memorandum for files concerning resident being behind on rent, an interview form concerning moving to Kearney Park (October 1965), a relocation sheet (October 1965), an interview form concerning catching up on rent (September 1965), proof of eligibility for low income housing (February 1965), a relocation record (June 1963), a relocation interview (October 1964), and a receipt for informational statement to families (October 1964)
Box 18 Folder zzl Contains a relocation sheet signed by W. F. Clark (March 1965), a relocation interview (January 1965) signed by W. G. Barnes, a relocation record (May 1963), and a receipt for informational statement to families (January 1965)
Box 18 Folder zzm Contains a claim for relocation payment concerning the estate of J. N. Williams (June 1967), and a relocation record (April 1965)
Box 18 Folder zzn Contains a claim for relocation payment (August 1965), a relocation sheet (May 1965), a receipt for informational statement to families (May 1965), a relocation interview (May 1965) signed by W. G. Barnes, a memorandum for files recommending eviction (August 1965), and a relocation record (August 1965)
Box 18 Folder zzo Contains a relocation record (November 1963), proof of eligibility for admission to Public Housing (February 1965), a relocation interview (October 1964), and a receipt for informational statement to families (October 1964)
Box 19 Folder a Contains various claims for relocation payment (January 1967-1969), correspondence to people who are ineligible for a relocation payment, various records of rental unit inspection, and various relocation interviews
Box 19 Folder b Contains sheets showing annual income and when tenants moved in and out (1960-1969)
Box 19 Folder c Contains claims for relocation payment, 1040s, and various profit and loss sheets
Box 19 Folder d Contains various receipts for certified mail (July-August 1966), claims for relocation payment including the form from the Sycamore Hill Missionary Baptist church, Inc. (July-August 1966: 1969), correspondence concerning recent legislation concerning reimbursement for costs incurred when property is repossessed via eminent domain (August 1966)
Box 19 Folder e Contains claims for relocation payment (1965-1969), record of rental unit inspection, and memorandums to file concerning people that have been determined ineligible for the Relocation Adjustment Payment from Russel D. Oliver
Box 19 Folder f Contains claims for relocation adjustment payment (1968), record of rental unit inspection, a memorandum for file concerning Catherine Clark from Lucille B. Gorham (1966), relocation adjustment payment determinations (1965-1969), and verifications of total annual income
Box 19 Folder g Contains correspondence to various people concerning Relocation Adjustment payments and their stipulations (March -April 1965)
Box 20 Folder a Contains records of rental units (1964- 1969), various claims for relocation payment (1965-), various records of rental unit inspections, a memorandum for file concerning exception to the time limitations for applying for the relocation adjustment payment, various relocation adjustment payments (1965), and various verifications of income. (for those with last names Adams – Lloyd)
Box 20 Folder b Contains claims for relocation adjustment payments (1965- 1969), Records of Rental Unit Inspection, Relocation adjustment payment determinations, correspondence concerning not informing people that they have a right to a relocation adjustment payment (1967), and correspondence concerning reasons for ineligibility for Relocation Adjustment payments (1965-1969) from A. E. Dubber. (for those with last names Meekins through Whitfield)
Box 20 Folder c Contains various claims for relocation payment (1965), and various records of rental unit inspections
Box 20 Folder d Contains correspondence from William I. Cochran Jr. Executive Director at the time (December 1960), a list of references on family and business relocation caused by urban renewal and other public improvements, an urban renewal fact sheet (1960), correspondence to J. S. Grimes III the superintendent ( November 1960) concerning the people to be relocated for the project, interview forms (1960) concerning when a meeting with the property owners would be held, correspondence to the City Manager Leonard P. Bloxam (1959) concerning the approval of the urban renewal from Dean W. Dittmer, and an information sheet concerning Urban Renewal (1958)
Box 20 Folder e Contains estimated housing requirements and resources for displaced families (November 1961), a relocation report (November 1961), a report on minority group consideration, another relocation report concerning the N. C. R-15, a report on the number of complaints made in proposed urban renewal project area (January-December 1960), correspondence from Vernon L. Sawyer the Executive Director of The Redevelopment Commission of the City of Charlotte (January 1961), a research summary concerning how Urban Renewal Projects Affect Small Business (November 1960), various correspondence with the city of Charlotte, and a newspaper article "New Weapons for Slum War" (January 1961)
Box 20 Folder f Contains claims for relocation payment (1965-1966)
Box 20 Folder g Contains correspondence from A. E. Dubber as Executive Director (October 1963), correspondence from J. S. Grimes III, the Director of the Pitt County Department of Public Welfare (January 1963), estimated housing requirements and resources for displaced families (1962), correspondence from William I. Cochran Jr. to Harry E. Hagerty the city manager (November 1962), copy of the final project report (September 1962), an analysis of residential building permits (December 1959- November 1961), a relocation plan (February 1962), and a narrative supporting form H-6122 (1962)
Box 20 Folder h Contains various handwritten drafts of contracts (1966), surveys of whether or not people plan to apply for public housing (April 1966)
Box 21 Folder a Contains Dwelling Unit Surveys from East and West First Street, rent is between $5 and $10 a week
Box 21 Folder b Contains dwelling unit surveys from East and West Second Street, rent is between $6.50 and $15 a week
Box 21 Folder c Contains dwelling unit surveys for East and West Third Street, rent is between $4 and $8 a week
Box 21 Folder d Contains dwelling unit surveys for East Fourth Street, rent is a maximum of $22.50 per week
Box 21 Folder e Contains dwelling unit surveys for Reade and North Reade Street, rent is between $5 and $10 per week
Box 21 Folder f Contains dwelling unit surveys for North and South Greene Street, rent is between $5 and $12 per week
Box 21 Folder g Contains dwelling unit surveys for North and South Cotanche Street, rent is between $3.50 and $7.50 per week
Box 21 Folder h Contains dwelling unit surveys for North and South Evans, South Washington Street, and Washington Court, rent is between $80.00 and $540.00 per month
Box 21 Folder i Contains dwelling unit surveys for Greene Street Alley, New St., Alton hill, and River Drive, cost is between $15.00 and $80.00 per week
Box 21 Folder j Contains dwelling unit surveys for North Pitt, South Pitt, North Side, and South Side streets, rent is between $15.00 and $70.00 a week
Box 21 Folder k Contains non-residential unit surveys, a revised relocation program, information to property owners (May 1963), estimated non-ad valorem funds city of Greenville will receive from new improvements and will spend in Shore Drive Redevelopment Project (June 1962)
Box 22 Folder a Contains a Proclaimer Certificate for Property to be acquired (June 1972) signed by J. M. Laney, Executive Director Designate of RCCG, a Resolution Authorizing Use of Proclaimer Certificates signed in 1970 by Billy B. Laughinghouse as the Chairman and A. E. Dubber as the Secretary, Certificate of Recording Officer (June 1972) signed by Secretary-Treasurer J. M. Laney, Excerpts of Minutes
Box 22 Folder b Contains a Housing and Urban Development notification (June 1972), correspondence concerning loans toward the project from George Romney (November 1969), a project cost estimate and financing plan (February 1969), various financial papers, a draft of the informational statement to families and individuals, correspondence to Hugh Godard of the Renewal Assistance office from T. I. Wagner the project manager (August 1969), the redevelopment plan (May 1969), Effect of re-use proposals on City's Cost (January 1969), extracts from minutes (November 1966), partial neighborhood analysis, resolution authorizing the filing of an application for loan and grant for project N.C. R-61, a certificate of recording officer (May 1968), and an acknowledgement of documents (February 1968)
Box 22 Folder c Contains correspondence from T.I. Wagner the project manager concerning maps of N.C. R-61 (February 1969), correspondence concerning quotes (October 1967), a list of property owners up through parcel 12, and a report on the cost of survey and planning work
Box 22 Folder d Contains correspondence concerning houses that need to be moved from T. I. Wagner (November 1971), a memorandum concerning updating the reuse appraisals for the disposal parcels C-4 and D-5 (May 1971), a memorandum concerning the bids for demolition of structures in Newtown (February 1971), an offer for purchase of structures for demolition (February 1971), proposal for purchase of building (January 1971), a publisher's affidavit for a classified ad (January 1971), an invitation for bids (December 1970), and a list of structures for bid openings (December 1970)
Box 22 Folder e Contains various correspondences to and from T. I. Wagner concerning sale of properties (1967-1968)
Box 22 Folder f Contains transcript of the Newtown Public Hearing (February 1969), a proposed plan for Newtown redevelopment area (February 1969), a publisher's affidavit concerning a notice of public hearing in the newspaper (September 1968), and the opening statement by the Chairman
Box 22 Folder g Contains a property management plan (March 1970)
Box 22 Folder h Contains correspondence to Colonel dubber from the City Manager Harry Hagerty concerning payment for relocation of Bessie Harris (August 1968), a claim for relocation payment (May 1968), various memorandums concerning appraisals and tenants(1972-1973), Fiscal Management Review (March 1972), a worksheet for computing net payable execution fee (April 1972), an informational statement for families and individuals (November 1969), standards for housing units, and an informational statement for business concerns and other nonresidential establishments
Box 22 Folder i Contains a proposed plan for Newtown redevelopment area (February 1969), minutes concerning acquiring property (February 1969), amended resolution recommending Newtown for Redevelopment (August 1967), a certificate of recording officer (August 1967), a legal information report for urban renewal project part 1-slum clearance and redevelopment activities (November 1965), legal information report part 2- Rehabilitation of Conservation Activities (November 1965), a resolution authorizing the filing of an application for loan and grant for project N.C. R-61 (May 1968), resolution of the city council concerning renewal and feasibility of relocation for project N.C. R-61 (February 1969), and a resolution approving renewal and feasibility of relocation for project N.C. R-61 (February 1969)
Box 22 Folder j Contains a resolution designating the Newtown Urban Renewal Area and Recommending it for redevelopment (August 1967), a resolution approving undertaking of surveys and plans for the Newtown Redevelopment Project and filing of an application (1965), a survey and planning application (March 1965), a certificate of recording officer (December 1964), and color coded parcel maps
Box 23 Folder a Contains a memo concerning financial status for public assistance from Lucille Gorham (January 1973), various correspondence concerning rent due and possibilities of evictions (1971-1973)
Box 23 Folder b Contains correspondence concerning the survey and planning application (May 1969), an acknowledgement of documents (May 1969), a planning work schedule (April 1967), a redevelopment plan, various correspondence concerning approval of the redevelopment area (September 1965), a certificate of recording officer (September 1965), a resolution of the city council approving undertaking of surveys and plans for the Newtown Redevelopment Project and filing of an application (October 1965), a statement concerning land acquisition policies to be followed in carrying out Newtown Redevelopment Project, an acknowledgement of documents (March 1965), Urban Renewal Area Data, and a computation sheet
Box 23 Folder c Contains a lease agreement (August 1969), Inventory (February 1972), various correspondence concerning Utilities grants-in-aid (February 1968), a certificate of warranty against tank failure (November 1967)
Box 23 Folder d Contains correspondence from Lester Turnage concerning appraisals of Parcels 4-1, 7-2, and 10-5 (March 1970), appraisals 3-1 – 12-4 (January 1970), a map of the parcels, and amendment number three to first acquisition appraisal Newtown Project by Jack Wallace, a Realtor (January 1970)
Box 23 Folder e Contains correspondence concerning certifying that all the utility facilities in the Newtown Urban Renewal project area are publicly owned (1968-1971), and a cost summary for the shore drive project (December 1968)
Box 23 Folder f Contains photos of Newtown Development
Box 23 Folder g Contains correspondence concerning removal of junk cars in Newtown (November 1972), a brochure concerning the Newtown Redevelopment Project, various maps of the Newtown area, a public hearing concerning street abandonments in Newtown Redevelopment Project (April 1972), a Redevelopment Commission Meeting Newtown Statues (July 1971), correspondence concerning the roads to be closed while construction is going (April 1971), a memorandum concerning analysis reports (April 1971), a memo concerning a report on Newtown Redevelopment project (April 1971), an analysis of acquisition parcels in Newtown project area (April 1971), a Redevelopment Commission Meeting Document concerning acquired parcels (September 1970), a list of statuses and rents (February 1970), a brochure of plans for the Newtown Redevelopment area, a resume of planning and zoning board meeting (January 1969), a petition for condemnation, a report on Urban Renewal Program, and Exhibits "A"-"F" (February 1959)
Box 23 Folder h Contains ownership data sheets (July 1956-1963), residential building condition surveys (December 1968), and correspondence concerning the study of the prospective area from the Executive Director (January 1969)
Box 23 Folder i Contains ownership data, and general information concerning elimination of the location between Dickinson Avenue and Broad Street
Box 23 Folder j Contains photo negatives of the Newtown Redevelopment
Box 24 Folder a Contains second acquisition appraisals for Newtown Redevelopment Area (March 1968), acknowledgement of documents (January 1971), correspondence concerning the resolution adopted by the Redevelopment Commission (January 1971), a resolution approving reuse value of disposal parcel C-1 and D-1 in Newton Project Area(December 1970), a memo to files concerning effect of re-use appraisals on City's Net Project Cost on Land along with a list of cost effects(January 1971), qualifications of real estate agents, a membership roster of the American Institute of Real Estate Appraisers NC chapter 40 (1967), and a real estate appraisal (March 1967)
Box 24 Folder b Contains correspondence concerning the contract with Real Estate Agent Lester Turnage (December 1969), a memorandum for the files concerning actions taken with the Third Acquisition appraisals of Newtown Redevelopment Project (November 1969), qualifications as an Appraiser for Lester Turnage, and an agreement for appraisals
Box 24 Folder c Contains various descriptions of improvement, along with various photographs of the residences. Parcels 9-1 through 12-4
Box 24 Folder d Contains various descriptions of improvement, along with various photographs of the residences. Parcels 9-1 through 12-4
Box 24 Folder e Contains various descriptions of improvement as well as various photographs of the residences in Parcels 9-1 through 12-4
Box 24 Folder f Contains parcel appraisal reports (1968), descriptions of improvement, various photographs of the residences in in Parcels 9-1 through 12-4
Box 25 Folder a Contains parcel appraisal reports (1968) parcel 5-1 – parcel 8-4, also included are descriptions of improvement, photographs of the parcels, includes Boyd Avenue, Broad Street, Center Street, Mill Street, Ridgeway Street, Wade Street and Factory Street. In addition photographs of the parcels are included
Box 25 Folder b Contains a memorandum for file concerning project N.C. 22-3 from Assistant Director J.C. Lamm Jr. (March 1969), a written plan from TI Wagner concerning what to do for the Newtown project (1968), correspondence concerning Newtown (1968), a letter to C. Sylvester Green, Executive Director of the Pitt County Development Commission, concerning the best reuse of the Newtown property (November 1967) from A. E. Dubber, a resolution concerning planning of Newtown project (June 1967), and minutes from a city council meeting concerning the Shore Drive and Newtown Project (June 1967)
Box 25 Folder c Contains a contract amendment for appraisal services (May 1971), a contract for reuse appraisal of redevelopment sites (September 1968), correspondence concerning zoning ordinance of Greenville (March 1969) from A. E. Dubber to James R. Patterson, Area coordinator, qualifications of various Real Estate Consultant, a reuse appraisal of Newtown Sites, and a property Disposal Map
Box 25 Folder d Contains a contract amendment for appraisal services (December 1971), a reuse appraisal of properties located in Newtown done by Francis Scott Key (1968), contract for reuse appraisal of redevelopment sites (September 1968), and reuse appraisal reports (1971-1972)
Box 25 Folder e Contains descriptions of improvement as well as various photographs of the residences in Parcels 15-1 through 18-4
Box 25 Folder f Contains descriptions of improvement as well as various photographs of the residences in Parcels 15-1 through 18-4
Box 26 Folder a Contains descriptions of improvement as well as various photographs of the residences in Parcels 15-1 through 18-4. 1968
Box 26 Folder b Contains descriptions of improvement as well as various photographs of the residences in Parcels 15-1 through 18-4. 1968
Box 26 Folder c Contains descriptions of improvement as well as various photographs of the residences in Parcels 15-1 through 18-4. 1968
Box 27 Folder a Contains a memorandum for file concerning property bought by Mr. Bilbro (April 1968), general information about 107 Cross Street, a physical improvements worksheet (1967), photographs of the property, and ownership data
Box 27 Folder b Contains photos of the parcel, general information, and ownership data
Box 27 Folder c Contains ownership data, correspondence concerning parcel 1-2 (December 1967), a restriction agreement, general information, photographs of the parcel, and physical improvement worksheets (May 1967)
Box 27 Folder d Contains general information for 1100-1108 Broad Street, photographs of the parcel 2-1, physical improvements worksheets, a memorandum for file concerning possible flooding to a building (September 1968), a restriction agreement, ownership data, and a map of the parcels
Box 27 Folder e Contains offers for purchase of structures for demolition (1971-1972), a memorandum concerning the owner moving (October 1971), a memo for redevelopment commission file (October 1970), a proposal for purchase of buildings (July 1970), various deeds, settlement sheets, parcel appraisal reports, and physical improvements worksheets
Box 27 Folder f Contains a publisher's affidavit for a classified stating notice of bids (April 1970), a claim for additional relocation payment (April 1970), an offer for purchase of structures for demolition (January 1971), a proposal for purchase of buildings (April 1970), a deed (March 1970), a settlement sheet (March 1970), offers of sale of land (February 1970), general information, various ownership data, parcel appraisal reports, physical improvements worksheets, and various photographs
Box 27 Folder g Contains offers for purchase of structures for demolitions (February 1971), a judgment for court case RCCG v. Nelle W. Lee (May 1970), a parcel appraisal report, physical improvements worksheets, and various photographs of the residences
Box 27 Folder h Contains various descriptions of improvement as well as various photographs of the residences in Parcel 3-1
Box 28 Folder a Contains photos of residences, an offer for purchase of structures for demolitions (January 1971), a deed (November 1970), a settlement sheet, correspondence concerning ownership of various properties (December 1969), offers of sale of land (October 1970), parcel appraisal reports, photographs, and physical improvements worksheets
Box 28 Folder b Contains a deed (April 1970), correspondence concerning title certificates in Newtown (April 1970), settlement sheets, offers of sale of land (March 1970), parcel appraisal reports, various photographs of residences, and physical improvements worksheets
Box 28 Folder c Contains photos of the residences, a court case judgment RCCG v. Florence T. Blount et al (May 1970), an offer for purchase of structures for demolition (November 1971), a memorandum concerning storing of furniture for a resident (March 1971), proposal for purchase of buildings (January 1974), a parcel appraisal report, and physical improvements worksheets (1969), and general information
Box 28 Folder d Contains various photographs of the residences, a proposal for purchase of buildings (December 1970), a deed (June 1970), a settlement sheet (June 1970), parcel appraisal report, physical improvements worksheets, general information, correspondence concerning the owners of various estates (December 1969), ownership data, and general information
Box 28 Folder e Contains photographs of residences, a judgment for a court case RCCG v Joseph M Taft et al, offers for purchase of structures for demolition (January 1971), a memo concerning bids for demolition (January 1971), a proposal for purchase of buildings (January 1971), parcel appraisal reports, physical improvements worksheets, and ownership data
Box 28 Folder f Contains photographs of residences, a deed (April 1972), insurance papers (1969), a claim for relocation payment (May 1972), a settlement sheet, a parcel appraisal report, a memorandum concerning bids (December 1969), general information, and ownership data
Box 28 Folder g Contains photographs of residences, a memorandum to file concerning demolitions bids (April 1970), an offer for purchase of structures for demolition (April 1970), an offer to demolish property (April 1970), a proposal for purchase of buildings (April 1971), a deed (February 1970), a settlement sheet, parcel appraisal reports, physical improvements worksheet, and general information sheets
Box 28 Folder h Contains various descriptions of improvement as well as various photographs of the residences in Parcel 5-1
Box 29 Folder a Contains a memorandum concerning all appraisals made (October 1972), an offer for purchase of structures for demolitions (October 1972), a proposal for purchase of buildings (June 1972), various memos concerning bids, a publisher's affidavit (June 1972), an invoice for court costs (May 1972), clerk's bill of costs, a court case's report of commissioners (May 1972), parcel appraisal reports, various photographs of the residences, physical improvements worksheets, a map of the parcel, a claim for additional relocation payment (December 1969), and ownership data for 204 Wade Street
Box 29 Folder b Contains offers for purchase of structures for demolition (1971), deed (March 1970), a settlement sheet (March 1970), an offer of sale of land (February 1970), a parcel appraisal report, physical improvements worksheets, and photographs of the residences on Mill Street
Box 29 Folder c Contains a court case RCCG v. Frances C. Giles et al (August 1971), an offer for purchase of structures for demolitions (November 1971), proposals for purchase of buildings (October 1971), a memorandum concerning bids for removal (October 1971), a publisher's affidavit (September 1971), parcel appraisal reports, and photographs of the residences 206 and 208 Wade Avenue
Box 29 Folder d Contains a proposal for purchase of buildings (June 1972), a claim for relocation payment for moving expenses (April 1972), deed (February 1972), claim for acquisition payment (February 1972), offers of sale of land (February 1972), a settlement sheet, procedure for business moves, parcel appraisal reports, photographs of the parcels, and physical improvements worksheets for 213 Ridgeway Street
Box 29 Folder e Contains proposals for purchase of buildings (January 1972), an offer for purchase of structures for demolition (August 1971), a publisher's affidavit for a notice of bids (August 1971), an offer of sale of land, a deed (April 1970), a settlement sheet (April 1970), parcel appraisal reports, and photographs of the residence 215 Ridgeway Street
Box 29 Folder f Contains a deed (July 1970), a settlement sheet (July 1970), an offer of sale of land (July 1970), ownership data, parcel appraisal reports, and photographs of the residence 217 Ridgeway Street
Box 29 Folder g Contains an offer of sale of land, parcel appraisal reports, a physical improvements worksheet (December 1969), photographs of the residence, ownership data, and general information on 207 Ridgeway Street
Box 29 Folder h Contains a memo concerning bids (June 1971), an offer for purchase of structures for demolition (May 1971), a notice of bids (June 1971), a judgment RCCG v. Jesse Bunting et al. (September 1970), an offer of sale of land, correspondence concerning the bids (January 1970), parcel appraisal reports, and photographs of 209 Ridgeway Street
Box 29 Folder i Contains photographs of Factory Street and Wade Street, a court case RCCG v. Phillip L. Goodson et al (September 1970), offers for purchase of structures for demolition (January 1971), parcel appraisal reports, and physical improvements sheets
Box 30 Folder a Contains an offer for purchase of structures for demolition (November 1971), a claim for relocation payment (November 1971), a publisher's affidavit (December 1971), a deed (November 1971), memo concerning bids received (December 1971), ownership data (May 1967), parcel appraisal reports, physical improvements worksheet, and photographs of the residences 214 and 216 Boyd Street
Box 30 Folder b Contains a memo concerning eviction of Naomi Blow (November 1971), offers for purchase of structures for demolition (November 1971), parcel appraisal reports, physical improvements worksheets, also included are photographs of Factory Street, Mill Street, and Wade Street residences
Box 30 Folder c Contains a petition (1971), a proposal for purchase of buildings (October 1971), a deed (September 1971), a memo (October 1971), claim for relocation payment (September 1971), a settlement sheet (September 1971), offers of sale of land (March 1970), parcel appraisal reports, physical improvements worksheets, and photographs of 1313 and 1315 Mill Street
Box 30 Folder d Contains settlement sheet (June 1970), a deed (March 1970), parcel appraisal reports, and photographs of Boyd and Factory Streets
Box 30 Folder e Contains proposals for purchase of buildings (October 1971), a memo concerning bids (October 1971), parcel appraisal reports, physical improvements worksheets, and photographs of 214 Center Street
Box 30 Folder f Contains an offer for purchase of structures for demolition (March 1971), parcel appraisal reports, photographs of 1205 Mill Street, physical improvements worksheets, and ownership data
Box 30 Folder g Contains offers for purchase of structures for demolition (September 1970), a deed (July 1971), a settlement sheet (august 1970), ownership data, parcel appraisal reports, physical improvements worksheets, and photos of Boyd Street, Factory Street, and Mill Street
Box 30 Folder h Contains an offer for purchase of structures for demolition (March 1971), parcel appraisal reports, physical improvement worksheets, correspondence concerning change in values of parcels (January 1970), and ownership data
Box 30 Folder i Contains a claim for replacement housing payment (August 1970), determination of eligibility and computation of replacement housing payment, claimant's report of condition of dwelling in support of claim for additional relocation payment or replacement housing payment (October 1970), an offer for purchase of structures for demolition (September 1970), deed (August 1970), a settlement sheet (August 1970), offers of sale of land (May 1970), ownership data, a parcel appraisal report, physical improvements worksheets, general information and photographs of 1202 Factory Street
Box 30 Folder j Contains photographs of 222 Center Street, an offer for purchase of structures for demolition (June 1972), an invoice of court costs (May 1972), a report of commissioners (May 1972), parcel appraisal reports, physical improvements worksheets, offers of sale of land, ownership data, and general information
Box 30 Folder k Contains a deed (July 1970), a settlement sheet (July 1970), an offer of sale of land (July 1970), parcel appraisal reports, physical improvement worksheets, general information, ownership data, and photographs of 218 Center Street
Box 31 Folder a Contains offers for purchase of structures for demolition (August 1970), a court case judgment of RCCG v. Laura M. Humphrey (June 1970), a proposal for purchase of buildings (July 1970), parcel appraisal reports, physical improvement worksheets, ownership data, general information, and photographs of 300 and 302 Center Street
Box 31 Folder b Contains offers for purchase of structures for demolition (July 1971), a memorandum concerning demolition bids (July 1971), a publisher's affidavit (July 1971), a policy of title insurance (June 1971), a deed (June 1971), offers of sale of land (March 1970), ownership data, parcel appraisal reports, physical improvements worksheets, and photographs of 1203 and 1205 Factory Street
Box 31 Folder c Contains offers for purchase of structures for demolition (1971), parcel appraisal reports, physical improvement worksheets, and photographs of 1207 Factory street, 301, and 303 Boyd Street
Box 31 Folder d Contains a deed (August 1970), a settlement sheet (August 1970), parcel appraisal reports, ownership data, general information, and photos of 305 Boyd Avenue
Box 31 Folder e Contains photographs of Railroad and 14th streets, offers for purchase of structures for demolition (September 1971), and parcel appraisal reports
Box 31 Folder f Contains a memorandum concerning bids for demolition (October 1970), a claim for replacement housing payment (August 1970), offers for purchase of structures for demolition (October 1970), a deed (August 1970), a settlements sheet (August 1970), an offer of sale of land (March 1970), correspondence concerning taxes on property(September 1969), ownership data, parcel appraisal reports, physical improvements worksheets and photographs of the residence at 1300 Railroad Street
Box 31 Folder g Contains a claim for additional relocation payment (July 1970), deeds (March 1970), a settlement sheet (March 1970), a promissory note (January 1960), a deed of trust (January 1960), parcel appraisal reports, general information, physical improvements worksheets, and photographs of the residence at 308 Center Street
Box 31 Folder h Contains a claim for replacement housing payment (May 1970), an offer for purchase of structures for demolition (July 1970), a deed (March 1970), an offer of sale of land (February 1970), a settlement sheet (May 1970), an offer of sale of land (February 1970), ownership data, parcel appraisal reports, physical improvements worksheets, general information and photographs of the residence at 306 Center Street
Box 31 Folder i Parcel 11-1. Contains parcel appraisal reports, ownership data, general information, and photographs of the residences on Boyd Avenue
Box 31 Folder j Parcel 10-5. Contains parcel appraisal reports, ownership data, general information, and photographs of the residences on Boyd Avenue
Box 32 Folder a Contains correspondence concerning bidding (November 1971), offers for purchase of structures for demolition (November 1971), an inventory of Eugene Morrison's House on 1310 Short Street (October 1971), an offer for purchase of structures for demolition (July 1971), parcel appraisal reports, physical improvements worksheets, ownership data, general information, and photographs of various residences on Wade and Shorts Streets
Box 32 Folder b Contains an offer for purchase of structures for demolition (January 1972), a deed (May 1971), publisher's affidavit for a notice of bids (July 1971), a claim for relocation payment (May 1971), settlement sheet, offers of sale of land (March 1971), parcel appraisal reports, physical improvements worksheets, ownership data, general information, and photographs of residences on Short Street
Box 32 Folder c Contains a memorandum concerning bids (July 1971), a publisher's affidavit (July 1971), offers for purchase of structures for demolition, a deed (June 1971), an offer of sale of land (June 1970), ownership data, parcel appraisal reports, physical improvements worksheets, and photographs of 1403 Short Street
Box 32 Folder d Contains a power of attorney (March 1981), an offer for purchase of structures for demolition (November 1971), a memorandum concerning bids (December 1971), publisher's affidavit for a notice of bids (December 1971), a deed (January 1970), a claim for relocation payment (October 1971), settlement sheet (October 1971), offers of sale of land, ownership data, parcel appraisal reports, physical improvements worksheets, and photographs of 1405 Short Street
Box 32 Folder e Contains a claim for additional relocation payment (January 1970), an offer for purchase of structures for demolition (October 1971), a memorandum (October 1971), a publisher's affidavit for a notice of bids in the newspaper (October 1971), parcel appraisal reports, a physical improvements worksheets, ownership data, and photographs of Short Street and Empire Alley
Box 32 Folder f Parcel 12-4 physical improvements worksheets
Box 32 Folder g Resolution of Redevelopment (1965), Minutes of Planning and Zoning Commission (1965), Greenville City Council minutes and resolution (1965). Resolution of Designation (undated)
Box 33 Folder a Contains report transmittal slips (1964-1966), and monthly reports of project acquisition (1964-1966)
Box 33 Folder b Contains report transmittal slips (1967-1969), and monthly reports of project acquisition (1967-1969)
Box 33 Folder c Contains report transmittal slips (1970-1971), and monthly reports of project acquisition (1970-1971)
Box 33 Folder d Contains monthly surveys of public construction (1972-1975), report transmittal slips (1972-1975), and monthly reports of project acquisition (1972-1975)
Box 33 Folder e Contains report transmittal slips (1964-1966) and quarterly reports for financial and budget review (1964-1966)
Box 33 Folder f Contains report transmittal slips (1965-1966), reports on relocation of families and individuals, reports of families moved to substandard housing, monthly reports of project acquisition, correspondence concerning the reports, and quarterly reports for financial aid budget review
Box 33 Folder g Contains additional relocation payments made to families and elderly or handicapped individuals(1967-1969), a report on displacement of owner-occupants and replacement housing payments, report transmittal slips (1967-1969), and reports of families moved to substandard housing (1967-1969)
Box 34 Folder a Contains report transmittal slips (1970-1971), reports on relocation of business concerns and nonprofit organizations, reports of relocation payments made for settlement costs, and quarterly reports (1970-1971)
Box 34 Folder b Contains report transmittal slips (1972-1973) and quarterly reports (Reports on relocation of families and individuals, relocation payments made, and reports for financial aid budget review) (1972-1973)
Box 34 Folder c Contains reports on status of land acquisition disposition and redevelopment (1965-1966)
Box 34 Folder d Contains semi-annual reports, including labor standards enforcement reports (1965-1966)
Box 34 Folder e Contains report transmittal slips (1965-1969), project balance sheets, physical progress reports, and semi-annual reports (1967-1969)
Box 34 Folder f Contains report transmittal slips (1970-1975), project balance sheets, and reports on real property acquisitions
Box 34 Folder g Contains surveys of relocation housing (1964), correspondence concerning reports on LPA Employment, and special reports (1963-1964)
Box 35 Folder a Contains correspondence concerning reports of audit from Charles Morrison to Billy Laughinghouse (January 1969), reports on housing and development, and reports of audit (1963-1969)
Box 35 Folder b Contains report transmittal slips (1967-1969), and housing and urban development reports on land acquisition, disposition, and redevelopment (1967-1970)
Box 35 Folder c Contains report transmittal slips, and reports on status of land acquisition, disposition, and redevelopment (1971-1973)
Box 35 Folder d Contains report transmittal slips, reports of relocation activities, general instructions for reporting projects, a memorandum concerning incidental expenses and reports of relocation activities (1970-1973)
Box 35 Folder e Contains housing and development insurance reports, report transmittal slips, and summary of changes in exposures under owners' landlord and tenants liability insurance (1970-1973)
Box 35 Folder f Contains report transmittal slips, and audit reports (1960-1963)
Box 35 Folder g Contains report transmittal slips (1969-1974), physical progress reports (1969-1974), and a memorandum concerning the 6000 report (July 1974)
Box 35 Folder h Contains requests for concurrence in acquisition prices (1963-1965), correspondence concerning the requests for concurrence from A. E. Dubber (1965), statement describing the RCCG's administrative organization for land acquisition, and an offer of sale of land
Box 35 Folder i Contains a narrative statement supporting form H-627 (August 1963), correspondence for A. E. Dubber from Bruce Wedge concerning advance payment for project N.C. R-15 (September 1963), requisitions for advance payment (August 1963), local public agency staffing and salary schedule (September 1963), a transmittal slip for a check (August 1963), a redevelopment commission budget estimates (April-July 1963), a resolution indicating awareness of President Kennedy's Executive order on Equal Opportunity in Housing (January 1963), and a statement of differences
Box 35 Folder j Contains correspondence concerning praising A. E. Dubber from Sydney Maslen, chief of relocation branch of urban renewal division (September 1964), an informational statement to families, meeting with PHA and URA officials in Atlanta (September 1962), correspondence from Sydney Maslen concerning reporting of minority group consideration (March 1962), replacement housing requirements and resources for racial minority group families, and a relocation report (June 1961)
Box 36 Folder a Contains correspondence concerning part 1 of an application for Loan and Grant money to A. E. Dubber from Bruce Wedge (March 1963), a list of actions required as a prerequisite for approval of part II of the application, a project cost estimate and financing plan, a statement of differences, a report of FHA insuring office (July 1962), a memorandum concerning the revised loan and grant application (March 1963), correspondence concerning additional information for the final project report from the director, and the chairman at the time F. Badger Johnson Jr. (October 1962)
Box 36 Folder b Contains correspondence concerning salary determination (May 1964), Telegrams from William L. Slayton housing and home finance agency allowing loans and grants to a sum of around $3 million (September 1963), a project cost estimate and financing plan (September 1963), excerpts from minutes of public hearing (June 1963), and a resolution certifying approval of the redevelopment plan proposed by RCCG (June 1963)
Box 36 Folder c Contains a memorandum concerning a Guide Form of Cooperation Agreement from Bruce Wedge (August 1959), a local project approval data checklist, list of actions taken to satisfy requirements set forth in HHFA Approval Letter (March 1963), contains project expenditures budget (1963), excerpts from minutes of public hearing of the RCCG (1963) and a redevelopment plan for the Shore Drive project
Box 36 Folder d Contains preliminary loan notes (August 1965), a general certificate, a notice of special meeting to the RCCG concerning the adopting of a resolution authorizing the sale and delivery of Preliminary loan notes (July 1965), a certification of cash needs (August 1965), and various telegrams concerning how the preliminary loan notes will be purchased (1965)
Box 36 Folder e Contains correspondence concerning Private Short-term loans (March 1966), preliminary loan notes (August 1966), correspondence concerning the second series of loans (July 1966), special delivery guide form (July 1966), a certificate of recording officer (July 1966), a publisher's affidavit for a notice of sale for the preliminary loan notes (July 1966), and a form of proposal concerning the loan notes (July 1966)
Box 36 Folder f Contains preliminary loan notes (August 1967), cancelled temporary loan notes (June 1971), general certificate of the RCCG (July 1967), opinion and certificate of local agency's attorney (October 1963), and a certificate of cash needs (August 1967)
Box 36 Folder g Contains preliminary loan notes (August 1968), excerpts from a recent communication concerning advertising, receipt and opening of bids and making of bid awards (September 1968), a project temporary loan note (August 1968), signature certificate and receipt (August 1968), a list of bidders (July 1968), a schedule of urban renewal insurance coverages (May 1968), and budgetary cash position and requirements (August 1968)
Box 36 Folder h Contains correspondence concerning preliminary loan notes (February 1969), a requisition agreement (February 1969), a guide form of letter from LPA transmitting private financing documents to HUD regional office (November 1968), a certificate of cash needs (February 1969), and a project balance sheet (October 1968)
Box 36 Folder i Contains correspondence concerning preliminary loan notes (June 1968), a Western Union Telegraph, Correspondence between State Bank and Trust Company and J.C. Lamm, Jr
Box 37 Folder a Contains correspondence concerning approval of a federal advance to Greenville, NC for the Shore Drive project from the Executive Secretary (October 1963), instructions for the voluntary home mortgage credit program, a voluntary home mortgage credit program brochure (May 1963), a memorandum concerning financing of homes for people living in the Shore Drive Area from Gordon R. Robertson (June 1963), and various correspondence concerning a parking lot (1962) from Jack C. Coss, City Manager
Box 37 Folder b Contains correspondence concerning an audit (November 1961), a requisition for advance payment (November 1961), survey and planning budget signed by A. Frederick Smith, Regional Director of Urban Renewal Region 3 (June 1960), survey and planning account balance sheet (September 1961), a report of planning costs (January 1961), progress report on planning activities (June 1960), and a local public agency staffing and salary schedule (October 1960)
Box 37 Folder c Contains correspondence concerning the changing of the executive director (December 1962), local public agency staffing and salary schedule (1962), progress report on planning activities (September 1962), requisition for advance payment (October 1962), a narrative statement supporting form H-627 (October 1962), survey and planning work activities to be performed under contract (April 1962) and a report of panning costs (January 1962)
Box 37 Folder d Contains correspondence concerning Greenville Urban Redevelopment law from William Cochran Jr. (June 1962), correspondence concerning grants-in-aid (October 1963), correspondence concerning an extension for applying for a loan (November 1961), and advertisements for urban redevelopment
Box 37 Folder e Contains amendment 1 to contract for land utilization (May 1962), contract for land utilization (September 1960), no conflict of interest statement (September 1960), and brochures for Roy Wenzlick
Box 37 Folder f Contains a contract record card (September 1960), contract for reuse appraisal of redevelopment site (May 1965), correspondence concerning the contract for reuse appraisal of redevelopment sites (May 1965), correspondence offering services from Groseclose, Williams, and Associates (June 1962), reuse appraisal, and appraiser's qualifications (1960)
Box 38 Folder a Contains a workable program for community involvement (1964-1968), new codes standards (June 1967), suggested actions to be taken (1967-1968), and correspondence concerning housing codes and ordinances (1964-1968)
Box 38 Folder b Contains fact sheet and program guides (1962-1963), housing ordinance No. 207 (December 1964), and housing code of the city of Greenville (December 1961)
Box 38 Folder c Contains correspondence concerning the citizens' advisory committee (August 1961), workable program for community involvement (March 1961), excerpts from minutes of Planning and Zoning commission concerning the Public improvements program (August 1961), urban renewal for public health (1961), City of Greenville Departmental budget (July 1960- June 1961), instruction for the preparation of an annual review of progress under a workable program (1960), and a list of exhibits
Box 38 Folder d Contains correspondence concerning recertification of the Workable program (November 1962), Greenville Sub-Division ordinance (December 1960), correspondence to Bruce Wedge concerning the general plan and code requirements affecting urban renewal projects (April 1962), a map of the city of Greenville, a declaration of policy (June 1962), Greenville Capital improvements fiscal year (1961-1962), review of zoning ordinance, and a review of progress under the workable program (1962)
Box 38 Folder e Contains correspondence concerning review of the Workable Program (April 1963), a report on how a state agency helped Kentucky communities with their workable programs (July 1965), a contract for relocation services, and correspondence concerning the Workable Program (July 1964)
Box 38 Folder f Contains correspondence concerning Workable Program recertification (February 1972), codes and code enforcement (1974), an annual report (1972), an article concerning the Workable Program (December 1968), and an application or Workable Program certification or re-certification (August 1969)
Box 39 Folder a Contains the contract for accounting services (October 1960) and amendments 1 through 4 to the contract (October 1961, April 1962, March 1963, October 1963)
Box 39 Folder b Contains correspondence concerning staffing and salary schedule (November 1963), correspondence concerning keeping the books and records of the Greenville Redevelopment Commission (October 1960), and contract record cards (October 1961)
Box 39 Folder c Contains extracts for minutes concerning the changes in personnel policy (October 1966), resolution number 36 (March 1961), personnel policy (August 1964), correspondence concerning the travel policy from Bruce Wedge to A. E. Dubber (February 1964), administrative policies and procedures of the Redevelopment Commission of the city of Asheville (May 1960), an by-laws of the RCCG (November 1961)
Box 39 Folder d Contains memorandum of legal papers (September 1963), City Council minutes concerning report on Urban Renewal program (December 1958), notices of special meetings (1962), excerpts from minutes of public hearing (June 1963), minutes of RCCG meeting concerning bills (September 1963), and certificate of recording officer
Box 39 Folder e Contains a list of documents for bond counsel, a map of Shore Drive, city council meeting minutes (June 1964), certificate of city clerk (July 1965), a resolution establishing RCCG (January 1959), a certificate of incorporation of RCCG (October 1963), a certificate of secretary (July 1965), by-laws of the RCCG (November 1961), a general certificate, resolution ratifying and confirming the creation of a redevelopment commission (May 1964), and a boundary description
Box 39 Folder f Contains publisher's affidavits for a notice of a public hearing on Shore Drive (May 1963), certificate of secretary (May 1967), certificates of recording officer (1967), preliminary loan notes (August 1965), memorandum of legal papers (September 1963), correspondence concerning guide forms (April 1964), and correspondence concerning approval of the application for loan and grant (September 1963) from A. E. Dubber
Box 39 Folder g Contains constitution and by-laws of the Carolinas Council of Housing (August 1975), correspondence concerning the Tenant Security Deposit Act (September 1977), an article concerning a Housing-Welfare Plan (July 1977), registration list for exhibitors (May 1976), correspondence concerning pending authorization bills (April 1976), a memorandum concerning Fiscal year HUD Appropriations (1976), and the landlord and tenant act
Box 39 Folder h Contains a Redevelopment Commission report to City Council (January 1964), information to property owners in Shore Drive (May 1963), certificate of recording officer (October 1961), resolution of the City Council of Greenville approving undertaking of surveys and plans (October 1961), boundary description of Shore Drive area (October 1961), first annual report (1960-1961), and a resolution establishing RCCG (January 1959)
Box 39 Folder i Contains correspondence concerning bills for legal services (February 1972), minutes of a city council meeting (May 1971), a judgment for Frank Wooten v. City of Greenville (June 1970), general neighborhood renewal program, correspondence concerning Wooten v. Greenville et al. to attorney David Reid Jr. (June 1970), and site plans
Box 40 Folder a Contains check off sheet in condemnation proceedings, petition for condemnation, excerpt from minutes (November 1958), boundary description, and exhibits including a special called meeting of the Planning and Zoning Commission (June 1963)
Box 40 Folder b Contains instruction to bidders (October 1965), notice to redeveloper of nondiscrimination policy (October 1965), redeveloper's statement for public disclosure, contract for sale of land for private redevelopment (October 1965), terms and conditions of contract for sale of land for private redevelopment, restrictive covenants of Shore Drive Project, sequence for land disposition, bid and purchase contract, and extracts from NC redevelopment law pertaining to land disposition
Box 40 Folder c Contains a list of out-of-state demolitionists (1965-1968), in-state demolitionists (1965-1968), a memorandum concerning advertising for demolition (September 1973), invitation for bids (November 1969), instructions to bidders, and correspondence concerning suggested methods for demolition (March 1961)
Box 40 Folder d Contains correspondence from Helen Brooks to the Mayor and City Council concerning a petition to keep the homes on Shore Drive (June 1963), list of white and colored property owners in Shore Drive (May 1962), information to property owners (May 1963), a frequently asked questions sheet for RCCG (November 1963), a map of the Shore Drive project (November 1960), and a list of owners (November 1960)
Box 40 Folder e Contains correspondence concerning property in parcel 25 (October 1963), a redevelopment plan for the Shore Drive redevelopment project, correspondence concerning second acquisition appraisals (April 1962), and other correspondence concerning codes and ordinances (March 1962)
Box 40 Folder f Contains a supplement to contract for professional services (April 1964), a contract for professional services (April 1964), salary schedule (October 1964), correspondence concerning a review of Eric Hill and Associates (May 1968), and an urban redevelopment plan
Box 40 Folder g Contains a schedule of urban renewal insurance coverages (December 1963), United States Fidelity and Guaranty Schedule liability policy (October 1963), a scheduled property floater policy (January 1964), schedule of urban renewal insurance coverages (January 1962), summary of insurance/bond bids (October 1962), position fidelity schedule bond for public housing and/or urban renewal projects (October 1961), a group life insurance program (October 1961), and a worker's compensation notice
Box 40 Folder h Contains documentation concerning Allgood v. Town of Tarboro (1972), weekly legislative summary (May 1973), and an Institute of Government legislative service (1971)
Box 40 Folder i Contains a memorandum concerning North Carolina Supreme Court cases on zoning (August 1970), and a copy of documents concerning all Supreme Court cases in North Carolina on zoning
Box 41 Folder a Contains a contract for furnishing legal services in connection with acquisition of land (December 1966), and another contract for furnishing legal services with Horton Rountree (December 1966)
Box 41 Folder b Contains a general neighborhood renewal plan applications, an oversize map, urban renewal area data, a survey and planning application, a local public agency staffing and salary schedule, a flow chart of departments, an urban renewal memorandum concerning a guide form of contract for obtaining a preliminary estimate of land cost (February 1961), and a guide outline for contract for personal services (May 1963)
Box 41 Folder c Contains a resolution for the natural resources conservation (March 1965)
Box 41 Folder d Contains correspondence concerning the community development block grant program (February 1973), a project selection system for certain community development programs, a neighborhood redevelopment program, and a neighborhood development packet (1969)
Box 41 Folder e Contains correspondence for Mr. Cameron Dudley concerning a Day Care Center (February 1970), correspondence (July 1967) from Robert E. Mccabe (deputy assistant secretary for renewal assistance) about and a requisition for Neighborhood Facilities Grant Program, a list of exterior renovations (July 1969), a plan for proposed renovations, a booklet concerning neighborhood service centers (1967), an application for Neighborhood Facilities grant (February 1966), a list of neighborhood statistics, a list of permitted uses possibly for a building mentions off of NC 22-3
Box 41 Folder f Contains correspondence from T. I. Wagner concerning an introduction of Film (July 1969), the savannah plan concerning revitalizing living and business environments (April 1968), a memorandum from W. D. Jones concerning the cleanup program of the Newtown neighborhood (April 1969), an agenda for a monthly meeting of the Greenville Educational Forum (February 1969), a map of neighborhood organizations (1968), names and officers of all organizations (July 1968), a newsletter concerning the Redevelopment Commission of High Point, NC (June 1968), and maps of the area
Box 41 Folder g Contains correspondence from A. E. Dubber to Bruce Wedge concerning the project temporary loan note no. 2 (December 1963), a requisition for project temporary loan payment (September 1960), general certificates concerning the name and offices of politicians involved in the RCCG, minutes of an RCCG meeting concerning loans (December 1963), a certificate of secretary (December 1963), correspondence concerning temporary loan requisition from Bruce Wedge (October 1963), a certification of cash needs (October 1963), and estimated annual project expenditures and income (1964-1967)
Box 41 Folder h Contains correspondence concerning the open space land and urban beautification and Improvement program from Thomas Armstrong Assistant Regional Administrator (July 1968), a list of enclosures taken to Colonel Hagerty's office (March 1966), a fact sheet for the Open-Space land program (August 1962), an open-space land program guide (1961), a booklet of beautification aids for urban areas (November 1965), five keys to preserving open space land (February 1964), and a Senate Congressional record (June 1962)
Box 41 Folder i Contains a memorandum from Bruce Wedge concerning instructions to option negotiators (March 1962), a form of agreement for services of real estate agent (November 1962), and a signed agreement for services of real estate agent (February 1964)
Box 41 Folder j Contains an agreement for services of real estate agent Lester Turnage (February 1964), a contract record card (February 1964), a list of appraisals, correspondence concerning an agreement for services of real estate agent (January 1965), a boundary description of Shore Drive redevelopment project, correspondence concerning Shore Drive acquisition (May 1964), first amendment to agreement for services of real estate agent (March 1964), extracts from the minutes of a regular meeting of the RCCG (March 1964), and an offer of sale of land
Box 41 Folder k Contains correspondence from A. E. Dubber concerning accepting the offer to sell (December 1964), correspondence concerning parcels for negotiations (October 1964) and evaluation of negotiation tactics (January 1965), realtors' headlines (January 1965), correspondence concerning, an agreement for services of real estate agent for Jack Wallace (October 1964), and a boundary description of Shore Drive redevelopment project
Box 41 Folder l Contains amendments to ownership data agreements (June 1961- January 1962), correspondence from Bruce Wedge to William I. Cochran Jr. concerning the proposed contract for furnishing ownership data for Shore Drive (June 1961), and ownership data for Theodore Moore (December 1961)
Box 42 Folder a Contains a binder concerning the project evaluation for Management Science America (June 1969), a contract for program evaluation (august 1969), correspondence concerning the contract to Attorney John Messick (1969-1970), and a contract for professional or technical services
Box 42 Folder b Contains a real estate management agreement (February 1964), correspondence concerning the contract from John Grier (March 1968), and a bond for the RCCT from the Insurance Company of North America (May 1964)
Box 42 Folder c Contains correspondence from T.I. Wagner as a deputy director concerning the agreement between the North Carolina and the RCCG (March 1972), a booklet and a procedures manual on relocation and financial assistance (January 1972)
Box 42 Folder d Contains correspondence concerning the legislative program about the retirement system (April-May 1969), Research institute recommendations concerning benefits paid on separation (May 1969), summary of new legislation concerning governmental employees' retirement (July 1969), a memorandum concerning the handbook concerning facts about the new retirement system (November 1967), enrollment sheets for the retirement benefits (1968), resolution enlisting in NC Local governmental employees' retirement system, and a tally list of employees for the retirement system
Box 42 Folder e Contains urban renewal area data (July 1961), a boundary description of the Shore Drive Redevelopment Project (August 1961), a resolution approving undertaking of surveys and plans for an urban renewal project and filing of an amendatory application, a survey and planning application (February 1960), a narrative statement supporting form H-627 (1961), budget data, a survey and planning budget (February 1960)
Box 42 Folder f Contains correspondence concerning preparation of social security wage reports (August 1965), a newsletter concerning the retirement system (1961), a statement of tax liability reported on form 941 (April 1961), a U. S. Treasury claim of tax paid (February 1961), correspondence concerning the quarterly wage report from C. P. Deyton, the assistant director (February 1961), an employer's quarterly federal tax return (December 1960), a quarterly report of wages paid (December 1960), a brochure concerning correct report of money (December 1960), and an agreement establishing retirement plans (October 1960)
Box 42 Folder g Contains the Survey and Planning contract (October 1960) and amendments 1 through 3 (September 1961, February 1962, May 1962), a boundary description of Shore Drive, correspondence concerning correction to the contract, and a folder concerning Godin and Bell Landscape Architects and Land Planners of Raleigh, NC (January 1955)
Box 42 Folder h Contains correspondence concerning applying for loans and grants (February 1962), correspondence concerning contract for personal services (August 1961), personal service contracts for planning consultants, correspondence to M. E. Cavendish the chairman of the RCCG from Eugene Martini concerning initial steps toward redevelopment (March 1959), an outline scope of services for contract for personal services survey and planning work (September 1960), and correspondence to William Cochran from Bruce Wedge concerning the Shore Drive Redevelopment Project planning contract (September 1961)
Box 42 Folder i Contains correspondence from A. E. Dubber concerning the survey and planning contract for N.C. R-61 (October 1961), an amendment to contract N.C. R-61 (October 1969), a contract for personal services (April 1967), survey and planning budget (February 1967), a draft of a contract for personal services survey and planning work, and a contract for professional or technical services (May 1966)
Box 43 Folder a Contains a contract for study, analyses and report on transient housing, correspondence concerning the Transient Housing Study from Charles Bradshaw, the president of M.A.I. (May 1963), a memorandum concerning meeting with Vorhees and Turner for the Transient Housing Study (May 1963), and correspondence bids to do the study (1961-1963)
Box 43 Folder b Contains a contract for professional or technical services for the topographic map and subsoil analysis (October 1961), a soil report (November 1961), drafts of a contract for professional or technical services (July 1957), correspondence concerning subsoil test holes (October 1961), information concerning Rivers and Associates Inc. (October 1961), a correspondence concerning the telephone conversation with Lucius Williams and Lester Persells (October 1961), and an oversized map of the Shore Drive redevelopment study
Box 43 Folder c Contains a memorandum concerning Youth Corps (April 1974), a Pace Agency agreement for off-campus work-study (June 1972), a notice concerning the HUD summer program hiring Disadvantaged Youth (May 1972), a poverty index able determining family income below the poverty line, Pace Agency agreements (July 1971), correspondence concerning a review of T. I. Wagner (August 1971), various off-campus work-study applications (1970-1971), a memorandum for file from Lucille B. Gorham concerning Eugene Reddick as a Pace worker (August 1970), and a notice for the summer youth employment program (April 1970)
Box 44 Folder a Contains photographs of First Street Retaining Wall (photo numbers P-674/4 through P-674/40); views taken October 1966 from Railroad, Fourteenth, Mill, and Pitt Streets and from the Daily Reflector building and of Kearney Park (photo numbers P-674/41 through P-674/60); view of First Street from the roof of the Courthouse in November 1971 (photo numbers P-674/1 through P-674/3); and the 1971 dedication of Moyewood Center (photo numbers P-674/61 through P-674/68)
Folder os2 Maps documenting Project N.C. R-66. Over thirty sheets, 1970-1971
Folder os3 Maps documenting Neighborhood Organizations in Downtown Greenville, 1968, edited maps of Downton Greenville, 1968, undated, Plot Plan for Sycamore Hill Baptist Church, 1967, Property to be Conveyed to City of Downtown Greenville by Redevelopment Commission, 1964, First Floor Plan of Junior High School on East Fifth Street in Greenville, 1964, Plot Plan for Lessor Service Station at Second and Cotanche Streets, 1963, Lots 100 and 112 (Old Town Plan), 1961, Plot Plan of northwest corner of Cotanche and Second Streets, 1965, Proposed Site Plan for Hardee's Self-Service Gas Station, 1968, Land Area, N.C. R-61, 1967, Land Use for Newtown Development Area, undated, Project Area Condition, Newtown Development Area, undated, Proposed Development, N.C. R-61, 1969, Shore Redevelopment Study Topographic Map of Downtown Greenville, 1961, Shore Redevelopment Study Utilities Map of Downtown Greenville, 1961, Proposed Renovation of Maintenance Garage for a Pitt County Social Services Center, undated, and a map of Downtown Greenville, undated