The Library of Congress >  Researchers >  Search Finding Aids  >  Roger L. Stevens papers, 1863-2002
ContainerContents
BOX 263-396, 400, 419-421, 424, 427 MAPCASE FOLDER 1-4, 6, 8-20, 23-30 Real Estate Files, 1871-2002 (bulk 1953-1988)
The largest series in the collection, these files document Roger L. Stevens’s role as the founder, executive, or shareholder of numerous commercial and residential real estate businesses. Material types include agreements, articles of incorporation, contracts, construction plans, correspondence, financial records, leases, legal documents, meeting minutes, photographs, stock certificates, and sales documents.

Organized as five subseries according to geographic region or subject.
BOX 263-278, 400, 419, 424 MAPCASE FOLDER 12 Buildings, 1933-1994
This subseries holds records for three hotels and five office buildings in which Roger L. Stevens owned a controlling interest. In 1950, Stevens purchased a controlling share in the Belleview-Biltmore Hotel in Belleair, Florida. He maintained at least partial ownership in the property until it was sold in 1990. Present here are the sale closing documents for the hotel as well as agreements, correspondence, daily reports, financial statements, and promotional materials.

In 1955, Stevens was part of a syndicate that briefly owned the Beverly Wilshire Hotel in Beverly Hills, California, buying and selling the complex in the same year. In 1961, Stevens partnered with Hernando Courtright to re-purchase the hotel and maintained an interest in the building into the 1980s. Folders contain correspondence, financial records for the hotel, and documentation on the Courtright Corporation. Through his companies Rostev Realty Corporation and Stevens Development Corporation, Stevens was for a brief time a shareholder of the Commodore Hotel in New York City. Materials include documents on the acquisition of common stock, correspondence, financial records, legal documents, and meeting minutes.

As part of a syndicate, Stevens briefly owned the Empire State Building from 1951 to 1954 and the acquisitions documents of that purchase are found here. He went on to be a partial owner of several other office buildings, including the Cleveland Terminal Tower, the Bankers Building in Milwaukee, Wisconsin, the Wilcox Building in Portland, Oregon, and the Squibb Building at 745 Fifth Avenue in New York City. Stevens was partial owner of the Squibb Building between 1953 and 1955, but he maintained offices there into the early 1970s. Materials include correspondence, financial records, floor plans, meeting minutes, and sales and closing documents.

Arranged alphabetically by building name.
Bankers Building (Milwaukee)
BOX-FOLDER 263/1 Agreements, correspondence, and financial records, 1953-1966
BOX-FOLDER 263/2 Equitable Life Assurance Society of the United States, first mortgage financing, 1958
BOX-FOLDER 263/3 Sale of the Bankers Building, Milwaukee, Wisconsin to Apache Realty Corporation, 1958-1959
Belleview-Biltmore Hotel (Belleair, Florida)
BOX-FOLDER 263/4 to 265/2 Agreements, correspondence, and financial records, 1947-1994 and undated
BOX-FOLDER 265/3 Brochures and promotional materials, 1958-1991
BOX-FOLDER 265/4 Cabana Club, 1980-1987
Agreements, brochure, and correspondence
BOX-FOLDER 265/5 Clippings and photographs, 1975-1989 and undated
BOX-FOLDER 400/8 Daily reports, 1972-1974, 1980-1983
BOX-FOLDER 265/6 to 267/1 Financial statements, 1960-1987
BOX-FOLDER 267/2 Group booking lists, 1970-1973
BOX-FOLDER 267/3-4 Loan documents, 1985
BOX-FOLDER 267/5 Operating company incorporation documents, 1987
BOX-FOLDER 267/6 Postepe Company, 1969-1981
Financial statements and stock certificates
BOX-FOLDER 267/7 to 268/4 Sale closing documents, 1980-1990
Beverly Wilshire Hotel (Beverly Hills, California)
BOX-FOLDER 268/5 Appraisal report for existing and proposed addition, 1969
Includes: Photographs
BOX-FOLDER 268/6 Clippings and promotional materials, 1958-1964 and undated
BOX-FOLDER 269/1 to 271/2 Correspondence and financial records, 1957-1986
BOX-FOLDER 271/3 Courtright Corporation - agreements, by-laws, and meeting minutes, 1961-1962, 1972-1975, 1980
BOX-FOLDER 271/4 to 273/2 Courtright Corporation - financial statements, 1961-1985
BOX-FOLDER 273/3 Proposed new construction program and related matter, 1963
Includes: Photographs
BOX-FOLDER 273/4 Report on proposed reorganization, 1982-1983
Cleveland Terminal
BOX-FOLDER 274/1 Acquisition documents, 1955-1956
Bound
BOX-FOLDER 273/5 Correspondence and financial records, 1956-1963
Commodore Hotel
BOX-FOLDER 274/2 to 275/1 Acquisition of common stock, 1958
BOX-FOLDER 275/2-3 Comtel, Inc., 1957-1966
Correspondence, financial records, legal documents, and meeting minutes
BOX-FOLDER 275/4 Correspondence, 1958-1961
Empire State Building
BOX-FOLDER 275/5 Annual report, clippings, correspondence, and financial records, 1951-1966
Includes: Photographs
BOX-FOLDER 419/1 Empire State: a pictorial record of its construction, 1931, 1952
Published by William Edwin Rudge and presented to Roger L. Stevens Christmas 1952
BOX-FOLDER 276/1, 277/1 Sales and closing documents, 1951
Bound
BOX-FOLDER 424/5 Scrapbook, 1951
Squibb Building (New York City)
BOX-FOLDER 275/6 Agreements, 1954-1963
BOX-FOLDER 276/2 Budgets and income statements, 1953-1963
BOX-FOLDER 276/3 Certificates and abandoned property report, 1933, 1951-1964
BOX-FOLDER 276/4 Closing documents, 1955, 1963
BOX-FOLDER 277/2 to 278/2 Correspondence and financial records, 1953-1966 and undated
BOX-FOLDER 424/6 Floor plans, 1952, 1962, and undated
BOX-FOLDER 278/3-5 Leases, meeting minutes, and title documents, 1946, 1952-1963
MAPCASE FOLDER 12 Office layouts, 1958
BOX-FOLDER 419/2 Stock certificates, 1955-1962
Bound
BOX-FOLDER 278/6-7 Wilcox Building (Portland, Oregon), 1956-1965
BOX 279-308, 420 MAPCASE FOLDER 21, 23-24 Midwest (Missouri and Ohio), 1905-1988 (bulk 1957-1972)
Materials in this subseries record the acquisition, mergers, and liquidation of small department store chains in the Midwest region, as well as the construction and leasing of a shopping mall. In 1960, Stevens led a group with N. S. Potter III, Charles W. Lyon Jr., and Ezra K. Zilka to form Midwest Holdings Corporation. The purpose of the company was to buy and sell the assets of the Kobacker’s department store chain. Although Kobacker’s was headquartered in Ohio, material on stores based in Buffalo, New York, are housed in this subseries. Transactions also involved other department stores such as Federal’s, Davidson Bros., and Tiedke’s. Midwest Holdings later merged with R. R. Leaseholds, Inc., a corporation that was also involved in the construction and leasing of River Roads Shopping Mall in Jennings, Missouri. The mall was administered by the Stevens-run River Roads Properties, Inc. which also garnered support from Stevens’s Seattle based company, University Properties, Inc. This subseries also holds material on smaller projects Stevens worked on in the region such as the Bolton Square Hotel and the Ohio Center.

Material types include agreements, architectural plans, construction records, contracts, correspondence, financial records, leases, meeting minutes, operating summaries, photographs, stock certificates, and tenant agreements.

Arranged alphabetically according to organization name and by material type therein.
BOX-FOLDER 279/1 Bolton Square Hotel Company, 1947-1959
BOX-FOLDER 279/2 Crosby Realty & Mortgage Co., Inc., 1956-1965
BOX-FOLDER 279/3 to 280/3 Davcorp, Inc., 1962-1965
BOX-FOLDER 280/4 to 282/1 Davidson Bros., Inc., 1958-1969
BOX-FOLDER 282/2 Davidson Realty Company, 1961
BOX-FOLDER 282/3-4 Federal's, Inc., 1967-1973, 1978
BOX-FOLDER 282/5-7 H. & S. Realty Co., 1961-1964
BOX-FOLDER 283/1-4 Kobacker's, 1905, 1945-1972
Midwest Holdings Corporation
BOX-FOLDER 283/5 to 284/1 Acquisition documents, 1960-1961
Bound
BOX-FOLDER 284/2-3 Agreements and amendments, 1960-1963
BOX-FOLDER 285/1 Balance sheets, 1961-1963
BOX-FOLDER 285/2-3 Bank statements, 1962-1966
BOX-FOLDER 285/4 Billing correspondence and invoices, 1962-1965
BOX-FOLDER 285/5 Board of Directors meeting minutes, 1960-1961
BOX-FOLDER 285/6 Certificate of incorporation, amendment, and by-laws, 1960, 1963
BOX-FOLDER 285/7 Check stubs, 1963-1966
BOX-FOLDER 286/1-5 Correspondence, 1959-1963
BOX-FOLDER 286/6 Dissolution and merger documents, 1964-1965
BOX-FOLDER 286/7 Financial records, 1961-1963
BOX-FOLDER 287/1 Incorporation documents, 1960-1963
Bound
BOX-FOLDER 286/8 Insurance correspondence and policies, 1962-1967
BOX-FOLDER 286/9 Investments and depreciation financials, 1962-1963
BOX-FOLDER 286/10 Lease with Davidson Bros., Inc., 1961-1962
BOX-FOLDER 287/2 Leases and associated documentation, 1905, 1957-1961
BOX-FOLDER 287/3 to 288/1 Ledgers, 1961-1963
BOX-FOLDER 288/2 Morgan Guaranty Trust Company, 1962-1963
Correspondence, financial records and loan agreements
BOX-FOLDER 288/3 Proposed assignments, 1962
BOX-FOLDER 288/4 Purchase agreement drafts, 1960
BOX-FOLDER 288/5 Shareholder correspondence and records, 1960-1963
BOX 420 Stock certificates, 1960-1964
Bound
BOX-FOLDER 288/6 to 289/6 Tax records, 1960-1966
BOX-FOLDER 290/1 Northtown, Inc., 1955-1972
BOX-FOLDER 290/2 The Ohio Center (Columbus), 1975
Environmental analysis report
R. R. Leaseholds, Inc.
BOX-FOLDER 290/3 to 291/5 Bank statements, 1962-1973
BOX-FOLDER 291/6 Bankruptcy correspondence and documents, 1972-1981
BOX-FOLDER 291/7 Billing correspondence and invoices, 1962-1973
BOX-FOLDER 292/1 Buffalo (New York), Beck Street and Mill Street property, 1949-1966
Correspondence and leases
BOX-FOLDER 292/2-4 Check stubs, 1962-1971
BOX-FOLDER 292/5 Closing documents, surrender of Davidson Bros, Inc. subleases, 1963
BOX-FOLDER 293/1 Correspondence, 1962-1980
BOX-FOLDER 293/2-3 Financial records, 1962-1973
BOX-FOLDER 293/4 Insurance correspondence and policies, 1965-1972
BOX-FOLDER 293/5 Kobacker's Southgate and Markay Shoes, Inc., 1966-1973
Correspondence and sales reports
BOX-FOLDER 293/6 Korngold Shoe Company and Osterman's Jewelry, 1964-1971
Correspondence, financial records, and lease
BOX-FOLDER 293/7 to 294/1 Ledgers, 1962-1967
BOX-FOLDER 294/2 Limited partnership agreement, 1966
BOX-FOLDER 294/3 Liquidation documents, 1966-1967
BOX-FOLDER 294/4 Meeting minutes, 1963-1965
BOX-FOLDER 294/5 Merger with Midwest Holdings Corp., 1963-1972
Next Page »

Contents List