The Library of Congress >  Researchers >  Search Finding Aids  >  Roger L. Stevens papers, 1863-2002
ContainerContents
Real Estate Files, 1871-2002 (bulk 1953-1988) (continued)
Midwest (Missouri and Ohio), 1905-1988 (bulk 1957-1972) (continued)
BOX-FOLDER 294/7 to 295/3 Morgan Guaranty Trust Company, 1963-1972
Loan documents
BOX-FOLDER 295/4 Northern Lights Shopping Center, 1959-1972
Correspondence and lease
BOX-FOLDER 295/5-6 Subordinated note documents, 1963-1966
BOX-FOLDER 296/1 to 297/2 Tax records, 1963-1973
BOX-FOLDER 297/3 Taxable income and cash flow projections, 1971
BOX-FOLDER 297/4-5 Transaction records, 1963
BOX-FOLDER 297/6 United States Corporation Company, 1962-1967
Correspondence, invoices, and tax records
BOX-FOLDER 297/7 Vistula Meadows, 1974
Title documents
BOX-FOLDER 297/8 Zilka-Midwest agreements, 1963
River Roads Properties, Inc.
BOX-FOLDER 298/1 Agreements, 1959-1965
BOX-FOLDER 298/2 Assignments of interest in lease and sublease, 1963
BOX-FOLDER 298/3 Check stubs, 1963-1966
BOX-FOLDER 298/4 Columbus, Ohio leaseholds, 1957-1964
Assignments and correspondence
BOX-FOLDER 298/5 Columbus, Ohio leaseholds, 1905-1964
Executed sale documents
BOX-FOLDER 298/6 to 299/1 Debentures documents, 1961-1966
BOX-FOLDER 299/2 Correspondence, 1959-1972
BOX-FOLDER 299/3-4 Financial records, 1963-1967
BOX-FOLDER 299/5-6 Financial statements, 1962-1965
BOX-FOLDER 300/1 Meeting minutes and reports, 1960-1965
BOX-FOLDER 300/2 Mutual Benefit Life Insurance, 1963-1964
Correspondence
BOX-FOLDER 300/3 Ohio leases, 1962-1964
BOX-FOLDER 300/4 Payroll book, 1962
BOX-FOLDER 300/5-7 Shareholder correspondence and records, 1959-1966
BOX-FOLDER 301/1-2 Stevens, Roger L., 1960-1966
BOX-FOLDER 301/3 Stock certificates, 1963-1965
BOX-FOLDER 301/4 to 302/3 Tax records, 1959-1965
BOX-FOLDER 303/1 Transaction records, underlying documents, 1959-1963
Bound
BOX-FOLDER 303/2 Transaction records, mutual benefit financing, and sale and leaseback transactions, 1963
Bound
BOX-FOLDER 302/4 UNICO Properties, Inc., 1975-1986
Correspondence and financial records
BOX-FOLDER 302/5-6 University Properties, Inc., 1964-1965
Agreements and borrowing forecast
River Roads Shopping Center
MAPCASE FOLDER 1, 23-24 Architectural plans and renderings, 1959-1965
BOX-FOLDER 304/1-3 Construction correspondence, invoices, and records, 1960-1964
BOX-FOLDER 304/4-5 Correspondence, 1960-1965
BOX-FOLDER 304/6 Financial records, 1960-1963, 1975
BOX-FOLDER 304/7 Gaytime Stores, 1961-1963
Correspondence
BOX-FOLDER 305/1 General Drive-in, 1962-1963
Correspondence, layouts, and photographs
BOX-FOLDER 305/2 Photographs, circa 1960
BOX-FOLDER 305/3 Proposal and publicity, 1960-1961, 1982-1984
BOX-FOLDER 305/4 Specifications for site work with photographs, 1959-1962
BOX-FOLDER 305/5 Tenant correspondence and leases, 1960-1964
BOX-FOLDER 305/6 Tenant leases summary, 1964
BOX-FOLDER 305/7 UNICO Properties, Inc., 1988
Correspondence and sales agreement
BOX-FOLDER 305/8 University Properties, Inc., 1964-1966
Correspondence
BOX-FOLDER 306/1 Volume 1, general construction specifications, 1960
Bound
BOX-FOLDER 306/2 Volume 2, mechanical and electrical specifications, 1960
Bound
BOX-FOLDER 306/3 Stevens Development Corporation - Mastan Company, Inc. loan documents, 1962-1965
BOX-FOLDER 306/4 to 307/2 Tiedke's (Kobacker), 1925-1943, 1955-1969
Includes: Photographs of Summit Street in Toledo, Ohio in Box 307, Folder 2
BOX-FOLDER 307/3 Transnation Realty Corporation, 1961-1971
BOX-FOLDER 307/4 United Wheland Corp., 1958-1961
BOX-FOLDER 307/5-6 Wedthoff, Stevens & Co., 1955-1965
BOX-FOLDER 307/7 to 308/2 Wilhoga, Inc., 1956-1966
BOX-FOLDER 308/3-4 Williamson Building Group, 1960-1965
BOX 308-337, 427 MAPCASE FOLDER 2-3, 6, 8, 13-18, 25-29 New Haven, Connecticut, 1928-1988 (bulk 1957-1970)
This subseries documents the development of the Chapel Square Mall in downtown New Haven, Connecticut. Between 1958 and 1961, Stevens founded three separate but overlapping entities to oversee the construction and leasing of the mall: Stevens Church Street Corporation, Stevens New Haven Associates, and Stevens New Haven Development Co., Inc. Architectural firms John Graham and Company and Lathrop Douglass, Inc. were engaged to design and build the mall, and this subseries holds extensive architectural drawings, invoices, mechanical specifications, and reports related to the mall’s construction. Agreements, correspondence, and financial records from the Edw. Malley Co. record that local department store’s involvement with the project. Materials from the Church Street Redevelopment Project document the history of urban planning in New Haven. Also found here is correspondence with Yale University and mayor of New Haven, Richard C. Lee. Other materials include clippings, contracts, leases, meeting minutes, photographs, stock certificates, transaction records, and materials on tenants.

Arranged alphabetically by organization name and by material type therein.
BOX-FOLDER 308/5 American Securities Corporation, 1960
BOX-FOLDER 308/6 Bahr Corporation, 1957-1958
BOX-FOLDER 308/7 Brooks Harvey & Company, 1959
MAPCASE FOLDER 6 Center on the Green, undated
Photographic rendering
Central New Haven Development Corporation
BOX-FOLDER 308/8 to 309/1 Chapel Square specification, 1964
BOX-FOLDER 309/2-3 Correspondence, financial records, and leases, 1962-1981
MAPCASE FOLDER 13 Chapel Square, 1964
Electrical plans
Church Street Redevelopment and Renewal Project
BOX-FOLDER 309/4 Excavation contracts, correspondence, and invoices, 1963-1964
BOX-FOLDER 309/5 to 310/6 Land disposition agreements, correspondence, and reports for blocks A, B, C, and D, 1957-1962
BOX-FOLDER 310/7 Lease agreements, 1958, 1964
BOX-FOLDER 427/4 Site plans, 1960-1964
BOX-FOLDER 311/1 Cravath, Swaine & Moore, 1958-1966
The Edw. Malley Company
BOX-FOLDER 311/2 to 312/2 Agreements, correspondence, and financial records, 1955-1977
BOX-FOLDER 312/3-4 Department store construction correspondence and meeting minutes, 1960-1964
BOX-FOLDER 312/5 Elevator and escalator correspondence and financial records, 1960-1964
BOX-FOLDER 313/1 F. W. Woolworth Company, 1959-1962
MAPCASE FOLDER 25 F. W. Woolworth store plans - Center on the Green, 1960-1961
BOX-FOLDER 313/2 Fanny Farmer Candy Shops, Inc., 1960-1964
BOX-FOLDER 313/3 First New Haven National Bank, 1958-1966
Gilbane Building Company
BOX-FOLDER 313/4-6 Agreements, correspondence, and meeting minutes, 1958-1973
BOX-FOLDER 314/1-5 Invoices, 1960-1967
BOX-FOLDER 314/6 Payroll, 1960-1964
BOX-FOLDER 314/7 Goldfield, Hy, 1965-1966
Correspondence
BOX-FOLDER 315/1 Grand Field Development Company, 1960-1962
BOX-FOLDER 315/2 Grant, Arnold, 1963-1964
Correspondence
BOX-FOLDER 315/3 Hammerson, Fusco, & Associates, Inc., 1962-1969
BOX-FOLDER 315/4 Homer Hoyt Associates, 1958-1959
BOX-FOLDER 315/5, 427/5 Household Finance Corporation, 1963-1969
Includes: Architectural plans in Box 427, Folder 5
BOX-FOLDER 315/6 J. C. Penney Co., 1959
John Graham and Company
BOX-FOLDER 315/7 Agreements, brochures, correspondence, drawings, financial records, manual of operations, meeting minutes, and photographs, 1957-1959
MAPCASE FOLDER 2, 26-27 Architectural plans and renderings, 1957-1961
BOX-FOLDER 315/8 Center on the Green and Malley's Department Store general construction specifications, 1960
Bound
BOX-FOLDER 316/1 Center on the Green and Malley's Department Store mechanical and electrical specifications, 1960
Bound
BOX-FOLDER 316/2 to 317/2 Change orders, construction bids, correspondence, financial records, reports, and work orders, 1960-1965
BOX-FOLDER 317/3 Sample shopping center lease, undated
BOX-FOLDER 317/4 Jubilee Shops, Inc., 1960-1967
BOX-FOLDER 317/5 Kirkeby-Natus Corporation, 1961-1967
BOX-FOLDER 317/6 Lathrop Douglass, Inc., 1963-1965
Next Page »

Contents List