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 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
BOX-FOLDER 317/7 Lee, Richard C., 1957-1966
Correspondence
BOX-FOLDER 317/8 Logue, Edward J., 1959-1961
Correspondence
BOX-FOLDER 318/1 M. A. Gordon and Company, 1961-1962
MAPCASE FOLDER 3, 8, 14-15 Miscellaneous architectural plans, maps, and renderings, 1928, 1946, 1954-1983
BOX-FOLDER 318/2 Morgan Guaranty Trust Company, 1962-1968
Correspondence
BOX-FOLDER 318/3 New Haven Hotel Project, 1958-1968
MAPCASE FOLDER 28 New Haven Hotel Project, 1964-1965
Architectural plans
New Haven Redevelopment Agency
MAPCASE FOLDER 29 Blocks A and B plans, 1963-1964
BOX-FOLDER 318/4-5 Correspondence and quit claim deed, 1955-1966
BOX-FOLDER 424/7 Parcel 2A and 2B plans, 1959-1960
BOX-FOLDER 318/6 New Haven Savings Bank, 1965-1966
BOX-FOLDER 318/7 New York Teachers Retirement Board, 1964-1966
BOX-FOLDER 318/8-9 Parklane Hosiery Co., Inc., 1964-1969
BOX-FOLDER 319/1 Potter, Nathan S., III, 1962-1964 and undated
Correspondence
BOX-FOLDER 319/2 R. S. of New Haven, Inc., 1974-1982
BOX-FOLDER 319/3 Rostev Realty Corporation, 1955-1962
BOX-FOLDER 319/4 Rouse Chapel Square, Inc., 1982-1983
BOX-FOLDER 319/5 Rudolph, Paul, 1958-1959
Correspondence
BOX-FOLDER 319/6 Savitt, Max M., 1956-1959
Correspondence
BOX-FOLDER 319/7 Sheraton Corporation of America, 1958-1960
Stevens Church Street Corporation
BOX-FOLDER 320/1-5 Agendas and supporting documents, 1964
BOX-FOLDER 320/6 Agreements and lease, 1962-1967
BOX-FOLDER 321/1 Bank statements, 1962-1970
BOX-FOLDER 321/2 Bills and invoices, 1962-1965
BOX-FOLDER 321/3 Certificate of incorporation and meeting minutes, 1961-1967
BOX-FOLDER 321/4 Check stubs, 1962-1970
Bound
BOX-FOLDER 321/5 Ledger, 1962-1970
BOX-FOLDER 321/6 Loans, 1963-1966
BOX-FOLDER 321/7 Miscellaneous correspondence, 1962-1968
BOX-FOLDER 322/1 Miscellaneous financial records, 1962-1964
BOX-FOLDER 322/2 Stock certificates, 1962
Bound
BOX-FOLDER 322/3-7 Tax records, 1962-1971
Stevens New Haven Associates
BOX-FOLDER 323/1 Agreements and mortgage deeds, 1962-1975
BOX-FOLDER 323/2-6 Bank statements, 1962-1969
BOX-FOLDER 323/7 to 324/1 Bills and invoices, 1963-1969
BOX-FOLDER 324/2 Chapel Square, 1963-1965
Project agreements, correspondence, and financial records
BOX-FOLDER 324/3 Check stubs, 1966-1969
BOX-FOLDER 324/4-5 Financial statements, 1962-1972, 1977, 1982
BOX-FOLDER 324/6 Insurance correspondence, financial records, and policies, 1963-1968
BOX-FOLDER 324/7 Irving Trust Company, 1962-1968
Loan records
BOX-FOLDER 325/1 Ledger, 1962-1968
BOX-FOLDER 325/2 Leasehold mortgage and option, 1966-1970
BOX-FOLDER 325/3-5 Leases, 1964-1968
BOX-FOLDER 326/1 Letting and leasing reports, 1965-1969
BOX-FOLDER 326/2 Miscellaneous correspondence, 1962-1983
BOX-FOLDER 326/3 Miscellaneous financial records, 1962-1970
Next Page »

Contents List