9. Athens Urban Renewal Projects 9.1 University of Georgia Urban Renewal Project Ga. R-50 Applicationbox item Request box 35 1 University of Georgia Urban Renewal Project Ga. R-50 Part I - Application for Loan and Grant, Binder No. 3, 1962 May 35 2 University of Georgia Urban Renewal Project Ga. R-50, binder no. 3 [includes description, land acquisition and boundary maps, and land use plan], 1962 May 35 3 University of Georgia Urban Renewal Area Ga. R-50 Binder No. 7- Amendment part I & II, Application for loan and grant, 1965 May 9.2 College Avenue Redevelopment Project Ga R-51 Applicationbox item Request box 36 1 Resolution of Surveys and Plans for Urban Renewal Project and Application 36 2 College Avenue Redevelopment Project Revised Survey & Planning Application, Ga. R-51, binder no. 2, 1962 February 36 3 College Avenue Redevelopment Project Revised Survey & Planning Application, Ga. R-51, binder no. 3, 1962 February 36 4 College Avenue Redevelopment Project Revised Survey & Planning Application, Ga. R-51, binder no. 4, 1962 February 36 5 College Avenue Redevelopment Project Survey & Planning Application, Ga. R-51, binder no. 5 36 6 College Avenue Redevelopment Area Final Project Report, Part I - Application for Loan and Grant, Ga. R-51, binder no. 7, 1963 June box folder Request box 37 1 Part II application for Loan and grant, 1964 September 37 2 Application for loan and Grant, 1964 September 37 3 Part II of Amendment No. 2, 1969 July 37 4 Part I-Amendment, 1968 November 37 5 Part II of Amendment No. 2, 1969 July 37 6 Legal description for property maps box folder Request box 37A 1 Part I and II Amendment 4, 1971 February 37A 2 Part I and II Amendment 4, 1971 February 37A 3 Part I & II, 1971 April 9.3 General Project Files for Ga. R-50 and R-51box folder Request box 38 1 Acquisition Appraisal Contracts and Correspondence with Julian Diaz for R-50 and R-51, 1963-1968 38 2 Acquisition Appraisal Contracts and Correspondence with John Schneider for R-51, 1965-1968 38 3 Acquisition Appraisals and HUD prices by parcel no. for College Ave Redevelopment R-51 38 4 HUD Acquisition Handbook 1320.1 38 5 Amendment to loan and grant contract, First Amendatory Contract for R-51, 1967 38 6 Amendment to loan and grant contract. Project No. Ga. R-51 Correspondence. Eric Hill Assoc., Inc., 1965-1971 38 7 Annual Administrative Budget, 1966-1969 38 8 Annual Administrative Budget, 1969-1974 38 10 Audit Report. No 5, GA. R-51, 1966-1969 box folder Request box 39 1 Bank deposit, 1968 39 2 Bookkeeping, 1966-1973 39 3 Property survey College Avenue Redevelopment Project GA R-51, 1966 39 4 Brumby House rehabilitation , 1966-1971 39 5 Brumby House Bills 39 6 Bureau of the Census Monthly Survey of Public Construction Forms, 1966-1970 39 7 City of Athens Business & Occupation License & Fees 39 8 Business concerns in project Ga R-51 [list of businesses, owners, and location] box folder Request box 40 1 Cash disbursement voucher, January 1973 40 2 Certificates of Eligibility (FHA) Forms, 1961-1967 40 3 Certified Area handbook, HUD standard forms 40 4 Citizens Advisory Committee 40 5 Citizens Advisory Committee, 1961-1966 40 6 Citizens Advisory Committee. Sub Committee on Minority Housing, 1967 40 7 Citizens Advisory Committee. Sub Committee on Minority Housing, 1968 40 8 Citizens Advisory Committee. Sub Committee on Minority Housing, 1969 40 9 Community Development Committee, 1970-1972 40 10 Completion Certificates R-51 40 11 Concurred-in prices. Project Ga. R-51 request for concurrence in acquisition prices 40 12 Contract for Engineering Services. Project No. Ga. R-51. Urban Engineers, Inc., 1965-1971 40 13 Contract for Planning Advance. Project No. Ga. R-51, 1961-1965 40 14 Contract for Transient Housing Study. Contractor: Stewart Wight, 1966 40 15 6202 forms certificate of costs of non-cash local grant-in-aid and construction agreements for Ga. R-51, 1972-1973 40 16 General Correspondence, 1962-1973 40 17 107 Credits, parcels acquisitions and demolition costs of parcels box folder Request box 41 1 Demolition Contracts, Inspection Reports, and Sample Documents R-50 and R-51 41 2 Demolition & Site Clearance Info, 1967 41 3 Demolition and Site Clearance, 1965-1967 41 4 Demolition Bids [blank forms] 41 5 Demolition-Project No. Ga. R-51, 1965-1972 41 6 Dix, S. M. & Associates Consultants [example relocation proposal and brochure] 41 7 Daily Activity Sheets [starting Monday], 1966 September-December 41 8 Direct Federal Financing and Documentation, Including Budget Revision, R-51, 1970-1973 41 9 Employment References, letters 41 10 Fair Housing [HUD blank forms and marketing materials] 41 11 Feasibility Review - College Ave Urban Renewal Area Project No. Ga. R-51, Part I, 1963 41 12 5th amendatory contract financing R-51, 1974 box folder Request box 42 1 Georgia Association of Redevelopment Agencies correspondence, newsletters, and membership lists, 1962-1971 42 2 Georgia Association of Redevelopment Agencies constitution, correspondence, and meeting materials 42 3 Notes on houses available for sale or rent in Athens 42 4 Housing & urban development act of 1949 and related laws amended, HUD, 1968 42 5 Information Concerning acquisition. Appraisals and contracts, Project Ga. R-51, 1961-1969 42 6 Informational statement to business concerns 42 7 Investments - Treasury Bills 42 8 Investments-Project No. Ga. R-51 42 9 Invoices for office supplies box folder Request box 43 1 Land acquisition - Ga. R-51 43 2 Pending or threatened litigation [HUD guidelenes] 43 4 Loan & Grant Amendment No. 2 Ga. R-51 correspondence, 1965-1969 43 6 Loan & Grant contracts. Project Ga. R-51 43 7 Loan & Grant contract. Third Amendatory Contract Ga. R-51 43 8 Loan & Grant contract. Fourth Amendatory Contract, Ga. R-51 43 9 Loan & Grant Amendment No. 4. Ga. R-51 correspondence 43 10 Loan & Grant Activities [HUD guideline documents] 43 11 Loan & Grant Applications, part I and II, correspondence, 1964 box folder Request box 44 1 Machinery & equipment appraisal contract. Felts & Assoc., Project No. Ga. R-51, 1966 44 2 Marketability study GA R 51 College Ave Redevelopment Project, 1962 44 3 Milledgeville application - Project Area Committee of the Old Capitol Neighborhood Project, 1972 44 4 Miscellaneous [includes notes, maps, forms, information on racial breakdown of families relocated] 44 5 Model Cities program, 1968-1975 44 6 Monthly Insurance report 44 7 Monthly report of project acquisition, 1966-1969 44 8 Monthly progress reports, 1965-1969 44 9 National Association of Housing & Redevelopment Officials (NAHRO) Includes promotional materials, correspondence, and reports for Southeastern Regional Council and Atlanta Housing Authority 44 10 Negotiator's contract-Project Ga. R-51 (Hutchins, Cox and Stroud commissions) 44 11 New Housing Projects. Jack R. Wells Homes 44 12 Newspaper clippings 44 13 Northeast Georgia Area Planning & Development Commission meeting announcement 44 14 North Oconee Neighborhood Park : A Park for a Low-income Neighborhood, Athens, Ga., 1975 44 15 Photographs of housing on Madison Ave, Bridge Street, and others. Project No. Ga. R-51, 1969 44 16 Notice of public hearing on urban renewal plan Project Ga R-51, 1962-1964 box folder Request box 45 1 Parking lots-Project No. Ga. R-51 45 2 Pledged securities 45 3 Pre-construction conference & equal opportunity. Ga. R-51 45 4 Preliminary loan notes. 1st series 1970 Ga R-51 45 5 Preliminary loan notes. 1st series B. Project Ga. R-51 45 6 Preliminary loan notes. 1st series B. Project Ga. R-51 45 7 Preliminary loan notes. 2d series B. Project Ga. R-51 45 8 Preliminary loan notes. 3d series B. Project Ga. R-51 45 9 Preliminary loan notes. 4th series B. Project Ga. R-51 box folder Request box 46 1 Proclaimer information R-51 includes resolution approving land acquisition policies and procedures, 1970 46 2 Project expenditure budget - GA-51, 1967-1968 46 3 Project finances, 1971-1972 46 4 Project loan notes first series, capital grant payment, 1971 46 5 Project loan notes first series correspondence, agreements, 1972 46 6 Project loan notes third series certificate of cash needs, 1973 46 7 Project Loan notes third series correspondence and agreements, 1973 46 8 Property rehabilitation standards. Non-residential [blank form] 46 9 Public reuse appraisal Project Ga. R-51 by John S. Schneider , 1964-1969 46 10 Action Inc. community resource survey box folder Request box 47 1 Real Estate appraisers, 1972-1973 47 2 Georgia Association of Redevelopment Agencies, 1968 47 3 Uniform relocation assistance and land acquisition policies and requirements, 1970-1972 47 4 Relocation of project structure to Oconee County, Elbert Whitmire property, 1963 47 5 Relocation of structure - off-site. Site clearance. Example from Elbert County, 1963 47 6 List of names 47 7 Relocation office - Warrants 47 8 Relocation Ga R-50 47 9 Relocation Assistance and land acquisition policies, Public Law 91-646, correspondence, 1971-1972 47 10 Relocation data and requirements for displaced families, Project Ga. R-51, 1962-1968 47 11 HUD-666, Report of relocation of families & individuals GA R-50, 1963-1964 47 12 HUD 666B, Report of relocation payments made for settlement costs Ga R-51, 1966-1969 47 13 Report on project family survey, circa 1961 47 14 Relocation payments, Rent roll control, GA R-50, 1963-1966 47 15 Relocation payments, rent roll control, GA R-51, 1963-1971 box folder Request box 48 1 Rent roll for project Ga. R-51, 1965-1966 48 2 Rents charged all projects, 1965-1968 48 3 Charge off of uncollectable rent, Ga. R-51, 1968-1969 48 4 Requisitions for capital grant, payments & relocation grants, Ga. R-51, 1965-1972 48 5 Rent reports for project, Ga. R-51, 1965-1969 48 6 City of Athens resolutions and progress reports, Ga R-51, 1968-1974 48 7 City of Athens resolutions and progress reports, Ga R-51, 1971-1973 48 8 Reuse and Market Study Contract, Stewart Wight Co., GA R-51, 1961-1969 box folder Request box 49 1 Guide Form of Contract Documents for Demolition and Site Clearance H-673 and Sample of Demolition of Structure Bid 49 2 Second reuse appraisal - PHA Site. Project No. Ga. R-51 College Ave. Redevelopment blank form 49 3 Site-clearance Relocating of structure off-site, 248 Madison Avenue, block 14, parcel 4 - Project No. Ga. R-51 College Ave. , 1966 49 4 HUD 6163 Status of land acquisition, disposition, and redevelopment R-50 49 5 HUD 6163 Status of land acquisition, disposition, and redevelopment R-51 49 6 Survey of relocation housing 49 7 Tenant's ledger for Ga. R-51, listing tenant and rent , 1966-1969 49 8 Tenant ledger control, operating income, Ga. R-50, 1963-1966 49 9 Tenant ledger control Ga R-51, 1965-1971 49 10 Time Reports [blank] 49 11 Vacate notice Ga R-50 [blank] 49 12 Vacate notice Ga R-51 [blank] 49 13 Workload breakdowns for forms 666 & 666A, 1967 9.4 Acquisitions for Ga. R-51 College Avenue Redevelopment ProjectThe acquisition files are organized by Block Number, Parcel Number, and street address. The files include notices of acquired property, title certificates, and court judgements. box folder Request box 50 1 B1 P3 Ed Bazelle and National Divine Spiritual Association, 547 Madison Avenue, 1965-1968 50 2 B1 P4 William Dorsey, 527 Madison Ave, 1966-1967 50 3 B1 P5 Estate of Phyllis Cunningham, 489 Madison Ave, 1965-1967 50 4 B1 P6 Francis Dean Smith, 495 (rear) Madison Ave, 1967 50 5 B1 P7 Ludie Dean, 499 Madison Ave, 1966-1967 50 6 B1 P8 Myrtle Bell, rear 491 Madison Ave, 1966-1967 50 7 B1 P9 Olivia Johnson, 489 Madison Ave (rear), 1966-1967 50 8 B1 P11 Pallas Jordan, 477 Madison Ave, 1966-1967 50 9 B1 P12 Arlene Kelly, 487 Madison Ave, 1966-1967 50 10 B1 P14 Mrs R A Burpee, 443 Madison Ave, 1965-1967 50 11 B1 P15 Eugenia Arnold Friend, 439 Madison Ave, 1967 50 12 B1 P16 The Pure Oil Co., 425 Madison Ave, 1965 50 13 B1 P18 Estate of Sarah Moss,1-8 Hoyt Street, Whites Alley, 1965-1966 50 14 B1 P20 Mary D Stiles and Kathryn H. Stiles, 194, 184, 174, 164 & 154 State Street, 1965 50 15 B1 P21 Mrs J R Griffeth, 144 State Street, 1965 50 16 B1 P22 Leon Thomas Wilson, 134 State Street, 1965 50 17 B1 P23 Mrs Evie Fields, 124 State Street, 1965 50 18 B1 P24 Marion C. Thomas, 337 Hoyt Street, 1965 50 19 B1 P25 Mrs John C Stiles, 349 Hoyt Street, 1965 50 20 B1 P26 James Clarence Guest, 359 Hoyt Street, 1965 50 21 B1 P27 & 28 Curtis Bennett, 886, 890 & 898 College Ave, 1967 50 22 B1 P29 James Boyd Fortson, 880 College Ave, 1965-1966 50 23 B1 P30 C M Driskell, vacant lot, Monroe St, 1965-1967 50 24 B2 P2A City of Athens, 1969 50 25 2A-3 NTBA First Christian Church, 268 West Dougherty, 1964, 1966-1968 50 26 B2A P1 J Swanton Ivy, Inc., 1965-1966 50 27 B2 P3 Pattie Richardson, Russell and Vivian Harrington, vacant lot, Hull St, 1965-1968 50 28 B2 P4 Pattie Strickland Richardson (Charlotte Johnson), 645 Hull St, 1965-1968 50 29 B2 P5 Louis Eberhart, Bessie M Carter, 635 Hull St, 1965-1966, 1968-1969 50 30 B2 P6 Mrs Grover C Moon, 621-23 Hull St, 1967, 1970 50 31 B2 P8 & 9 Mattie Ellington, 139 Plum St., & West-South Plum St, 1968 50 32 B2 P10 Etta Mae Strange, 129 Plum St, 1968, 1970 50 33 B2 P11 & 12 J Swanton Ivy, vacant lot west side of Plum St, 1968 50 34 B3 P1 Seaboard Coastline Railroad Co., southwest corner of Ware St & College Ave, 1967-1969 50 35 B3 P2A Louise R Darrisaw, 856 Lumpkin St, 1965-1966 50 36 B3 P3 Mildred V Rhodes, 828, 836, 844 N Lumpkin St, 1965-1966 50 37 B3 P4 Claud Mahaffey, 820 Lumpkin St, 1965-1966 50 38 B3 P5 Hattie Taylor Harper, 816 North Lumpkin, 1967 50 39 B3 P6 John Williams, 812 Lumpkin St, 1966-1967 50 40 B3 P7 Emoziah & Trudy Mitchell, 804 N Lumpkin, 1967 50 41 B3 P8 Emoziah Mitchell, 804 N Lumpkin, 1967 50 42 B3 P9 B A Hogan, 123 Hoyt St, 1965-1966 50 43 B3 P10 & 11 Hattie Taylor Harper, 133 & 143 Hoyt St, 1967-1968 50 44 B3 P12 Mary Haygood Stiles, 153 & 147 Hoyt St, 1965-1966 50 45 B3 P14 Estate of Jake Bernstein, 809 College Ave, 1965-1967 50 46 B3 P15 Mary A Lockhart, 815 College Ave, 1965-1966 50 47 B3 P16 Annie Arnold, 819 College Ave, 1965-1966 50 48 B3 P17 Lonnie W Dickerson Sr., 825 College Ave, 1965-1966 50 49 B3 P18 Pearlie S Holifield, 833 College Ave, 1965-1966 50 50 B3 P19 Hugh Mack Brown, Sr. [Mrs Pearl D Brown] 837 College Ave, 1965-1966 50 51 B3 P20 Ruth M Thaxton, 843 College Ave, 1965-1966 50 52 B3 P21 Amelia Peek Barrett, 847 College Ave, 1965-1966 50 53 B3 P22 Clyde M Basham, 853 College Ave, 1965-1966 50 54 B3 P23 Beulah G Joel, 857 & 867 College Ave, 1965-1966 50 55 B3 P24 Katherine Roberts, 877 College Ave, 1967 50 56 B3 P25 Alwyn B. Stiles, 881 & 883 College Ave, 1965-1966 50 57 B4 P2 Millard M Epps, 876 College Ave, 1965-1966 50 58 B4 P3 John T & Nina P White, 870 College Ave, 1968 50 59 B4 P4 W A Wood & Mrs Floy L Wood, 860 College Ave, 1965-1966 50 60 B4 P5 Lee H Guest, 856 College Ave, 1965-1966 50 61 B4 P6 W T Dickerson, 846 College Ave, 1968 50 62 B4 P7 Lillie G Ray, 830 College Ave, 1965-1966 50 63 B4 P8 Janie B Lester, 824 College Ave, 1965-1966 50 64 B4 P9 Lillian Hubert [Walter L] 818 College Ave, 1965-1966 50 65 B4 P10 Mrs Hubert J Ray, 806 College Ave, 1965-1966 box folder Request box 51 1 B5 P1 William Jordan, Jr. & Eugenia Arnold Friend SE corner Madison & Bridge Street, 1966-1968 51 2 B5 P2 Heirs & creditors of Henrietta Lewis, 288 Bridge Street, 1967 51 3 B5 P3 Ed Bazzelle, 280 Bridge Street, 1965-1968 51 4 B5 P4 Otis Shaw, et al, 276 Bridge Street, 1967 51 5 B5 P5 Robert Brown & Iola Frazier, 268 Bridge Street & 420 Water Street, 1968 51 6 B5 P6 Emma Eula Bell, 264 Bridge Street, 1967-1968 51 7 B5 P7 Marion E Foster, et al, 256 Bridge Street, 1968 51 8 B5 P8 & 9 Leroy Jones, 248 & 252 Bridge Street, 1967 51 9 B5 P10 Pearl Huff, 242 Bridge Street, 1968 51 10 B5 P11 Lena Smith, 236 Bridge Street, 1965, 1967 51 11 B5 P12 J W Early, 228 Bridge Street, 1965-1966 51 12 B5 P13 (Mary Evans) Willie Davis, et al, 190 Berry Street, 1966-1967 51 13 B5 P14 Edward Bacon, Jr, heirs & creditors of Ed Bacon, 180 & 170 Berry Street, 1968 51 14 B5 P15 Robert H Bacon, 160 Berry Street, 1967 51 15 B5 P16 Zeda Byrd & Pauline Curry Johnson, 150 Berry Street, 1966-1967 51 16 B5 P17 Henrietta Simmons, 130 Berry Street, 1966 51 17 B5 P18 Juanita L Brewer & O J Tolnas, 112 Berry Street, 1968 51 18 B5 P19 Lula Mae Witcher Bullock, 1969 51 19 B5 P20 Georgia Railroad & Banking Co, vacant lot, Willow Street, 1966-1967 51 20 B5 P22 Atlanta Gas Light Co, Willow Street, 1968-1969 51 21 B5 P23 Georgia Railroad & Banking Co, Athens Butchers-Abattoir Company, 200 Willow Street, 1967-1969 51 22 B5 P24 H E and Lucy Outlaw, vacant lot, Willow Street, 1965-1967 51 23 B5 P25 & 26 C O Baker estate (Peoples Bonding Company), 172 & 180 Willow Street, 1965, 1968-1969 51 24 B5 P27 Sam Evans, 168 Willow Street, 1968 51 25 B5 P28 Peoples Bonding Co, Inc., 160 & 164 Willow Street, 1965-1967 51 26 B5 P29 Odena Johnson heirs, 156 Willow Street, 1965, 1967 51 27 B5 P30 Peoples Bonding Co (C O Baker estate) 152 Willow Street, 1962-1963, 1966, 1968-1969 51 28 B5 P31 Mrs O L Epps, 120, 124, & 132 Willow Street, 1965, 1968-1969 51 29 B5 P32 Pearl M Wood, 901 E Broad Street, 1965-1966 51 30 B5 P33 Reba Seagraves, 911 East Broad Street, 1965-1966 51 31 B5 P34 Clara May Payne, 921 E Broad Street, 1965-1966 51 32 B5 P35 Sarah Adams, 941 E Broad Street, 1966 51 33 B5 P36 & 37 Robert J Hammond, 951 Broad Street & vacant lot, 1969 51 34 B6 P1 Mrs Aubie Robertson, 498 Madison Ave, 1967 51 35 B6 P3 Laura Reid, 478 Madison Ave, 1967 51 36 B6 P4 Cora Oglesby, et al, 472 Madison Ave, 1967 51 37 B6 P5 Nora Harris, 462-68 Madison Ave, 1967 51 38 B6 P6 & 7 J W Early, 442, 448 and 456 Madison Ave, 1965-1966 51 39 B6 P8 Frank Johnson, Thelma Faust, Lincoln Faust, 432-438 Madison Ave, 1967-1968 51 40 B6 P9 The Pure Oil Co, 430 Madison Ave, 1965, 1967 51 41 B6 P10 Eugenia Arnold Friend, 420 Foundry (Madison Ave.), 1966-1967 51 42 B6 P11 Central of Georgia Railway, Foundry Street (Madison Ave.), 1967 51 43 B6 P12 & 13 Elizabeth Harris & estate of C O Baker, vacant lot & 636 Bridge Street, 1966-1967 51 44 B6 P14 George Harris, 197 Bridge Street, 1965, 1967 51 45 B6 P15 Carrie M Johnson, 221 Bridge Street, 1968 51 46 B6 P16 Callie V Winkfield, 229 Bridge Street, 1968 51 47 B6 P17 Lillian Davis Lee, Janet Lee (Jennie L Davis), 237 Bridge Street, 1965, 1967-1968 51 48 B6 P18 Lorenzo Reid, Fannie Reid, executrix of estate of Laura Reid, 243 Bridge Street, 1967-1968 51 49 B6 P19 Fannie Reid, executrix of estate of Laura Reid, 253 Bridge Street, 1967 51 50 B6 P20 Harvey Wilson, 271 Bridge Street, 1968 51 51 B6 P21 John Winfrey, 277 Bridge Street, 1965-1967 51 52 B6 P22 Mrs Aubie Robertson, 285 Bridge Street, 1967 51 53 B6 P23 Son Appling, 289 Bridge Street, 1968 51 54 B6 P24 Chief Pontiac Co (Jim Hadaway Motors, Inc.), vacant lot, Bridge Street, 1965-1966 box folder Request box 52 1 B7 P3 & 5 John Parnell Bondurant, 380 Madison Ave-vacant lot NE corner Madison & Thomas St, 1965-1967 52 2 B7 P4, B8 P1- O. H. Arnold, N. A. Hardin; Hazel Hardin; and Katherine Hardin, 1966-1969 52 3 B8 P2 Equitable Loan Co., 348 Hoyt St, 1965-1966 52 4 B8 P3 Eulah Autry [by Trustee, H C Ridgeway], 336 Hoyt St, 1965-1966 52 5 B8 P4 & 5 Basham Welding & Machine Co, 744 N Jackson, 1966-1967 52 6 B8 P6 T. J. Allen, 764 Jackson St, 1966 52 7 B8 P7 & 8 Mary Farris, 748 N Jackson St, 1965-1967 52 8 B8 P9 & 11 Gertrude Causey & John N Causey Jr., Athens Glass & Mirror Company, 736 N Jackson St. & 253 Madison Ave, 1964-1967 52 9 B8 P10 Naomi Pendergrass, 712 Jackson St, 1964-1966 52 10 B8 P12 Benson's Realty Co., 277 Madison Ave, 1965-1966 52 11 B9 P1 M. P. O'Callaghan Estate, 775 Jackson St, 1965-1966 52 12 B9 P2 Robert Chandler Ray, 252 Hoyt St, 1965-1966 52 13 B9 P3 Piedmont Investors, Inc. 770 College Ave, 1965-1966 52 14 B9 P4 Mrs. Jurelle K Bramblett, 768 College Ave, 1965-1966 52 15 B9 P5 Mrs A C Park, 764 College Ave, 1965-1966 52 16 B9 P6 Georgia Motor Express, Inc., Sol Schauer, 740 College Ave, 1965-1967 52 17 B9 P6B Lurline B. Stephens, 141 Madison Ave, 1965-1966 52 18 B9 P7 Lewis B. Nichols, et al, 715 N Jackson St, 1965-1966 52 19 B9 P8 Mary Farris, 737 Jackson St, 1965-1966 52 20 B9 P9 & 10 Mrs [Florence] M. P. O'Callaghan, 749 & 765 Jackson St, 1965-1966 52 21 B10 P2A Sarah Brown Swindel, vacant lot west side of College Ave, 1968-1969 52 22 B10 P2, 3, 4, & 24 Lewis P. Chick and Eula Prather Chick, 178, 182, & 184 Hoyt St. and 763, 765 & 769 College Ave, 1967 52 23 B10 P5 Charles M Johnson, 152, 152 rear, 156, 158 Hoyt St, 1967-1968, 1970 52 24 B10 P7 Janie Favors, 766 & 788 Lumpkin St, 1966 52 25 B10 P8 Robert Nesbit, 724 N Lumpkin St, 1966 52 26 B10 P9 B. H. Wofford, 696 N Lumpkin St, 1965-1966 52 27 B10 P10 Elizabeth V. Williams, 680 & 688 N Lumpkin St, 1965-1966 52 28 B10 P11 Eleanor Hunnicutt Hopkins-Dupree Hunnicutt, Jr. 664 & 672 N Lumpkin, 1966-1967 52 29 B10 P12 G F Spearman & Robert T. Spearman, 656 N Lumpkin St, 1965-1966 52 30 B10 P13 Alwyn B Stiles, 648 N Lumpkin St, 1965-1967 52 31 B10 P14 The Salvation Army, 125 Strong St, 1965-1966 52 32 B10 P15 Jackson L Fields, 145 Strong St, 1965-1966 52 33 B10 P16 Mabell S Hopkins, 165 Strong St, 1965-1966 52 34 B10 P17 Nona S. Myers, trustee, Sophie S. Myers 635 College Ave, 1965-1966 52 35 B10 P18 E. B. Scarborough, 653 College Ave, 1965-1966 52 36 B10 P19 Maude Lunceford, 677 College Ave, 1965-1967 52 37 B10 P20 John H. T. & Robert B. McPherson, 685 College Ave, 1965-1966 52 38 B10 P21 Mildred Brooks, 699 College Ave, 1965-1966 52 39 B10 P22 H. E. Stevens, 747 College Ave, 1965-1966 52 40 B10 P23 Southern Railway Company, 753 College Ave, 1968 box folder Request box 53 1 B11 P1 Southern Railway Company, corner of Hull & Hoyt St., 1966-1968 53 2 B11 P2, 8, 9, 10. Mildred V. Rhodes, 146 Hoyt St; 775, 735, 759, 767, 773, 779 Lumpkin St, 1965-1966 53 3 B11 P3 Katie H Thomas, 748 N Hull St, 1968 53 4 B11 P4 Ed Bazzelle, 728 Hull St, 1965-1966, 1968 53 5 B11 P4A Susie Thomas, 178 Warsaw St, 1968 53 6 B11 P5 Emma Glenn, 168 Warsaw St, 1968 53 7 B11 P6 Sylvia Colbert 158 Warsaw St, 1968 53 8 B12 P1 & 27 Mildred V. Rhodes, 135-145 Warsaw ; 665 Lumpkin St, 1965-1966 53 9 B12 P2 Samuel Curry and Joseph T. Neal, 157 Warsaw St, 1968 53 10 B12 P3 Carrie Lou Smith, 167 Warsaw St, 1967 53 11 B12 P4 Mae Bell Davis & Epp Meadows 177 Warsaw St, 1968 53 12 B12 P5 J. C. Stiles (Mary Lou Heard), 189 Warsaw St, 1965, 1968 53 13 B12 P6 & 7 Dorothy Jones Price & Delia Goolsby, 680 & 690 Hull St, 1968 53 14 B12 P8 William Carlton Thornton, Jr (S. T. Griffith), 670 N Hull St, 1965-1966 53 15 B12 P9 Herbert Griffith, estate of, 668 Hull St, 1965, 1968 53 16 B12 P10 Grady Robinson, vacant lot, Warsaw Alley, 1965, 1967 53 17 B12 P11 W C Thornton, Jr., 664 Hull St, 1965-1966 53 18 B12 P13 Bessie E Allen and Roger Allen, 656 N Hull St, 1966-1967 53 19 B12 P14 Griffin & Cooper (John E. Griffin and Joe B. Cooper) 652 & 654 N Hull St, 1965-1966 53 20 B12 P15 Wallace Butts, 188 Strong St rear, 1965, 1967-1968 53 21 B12 P16 Della Mae Joiner, 644 Hull St, 1965-1966 53 22 B12 P17 & 18 Ed Bazzelle, 628 and 634 Hull St & 190 Strong St, 1965-1966 53 23 B12 P19 Mattie Bates; Rosie Varnum, 188 W Strong St, 1965-1967 53 24 B12 P20 James Davis and Minnie Reid Davis, estate of, 178 Strong St, 1964, 1967 53 25 B12 P21 O W Weaver, Sr., 160 Strong St, 1967 53 26 B12 P22 Eliza Phillips, 150 Strong St, 1967 53 27 B12 P23 Mattie Pounds, 148 Strong St, 1965-1966 53 28 B12 P24 Harvey C. Holland, et all for Emma J. Fears estate, 609 N Lumpkin St, 1965-1966 53 29 B12 P25 Mildred V. Rhodes, vacant lot, Lumpkin St, 1965-1966 53 30 B12 P26 Anna Belle Edwards, 649 N Lumpkin St, 1965-1966 53 31 B12 P28 & 29 James D Harris, 138 Warsaw Alley, 1965, 1968 53 32 B12 P30 Grady Robinson, 140 Warsaw Alley, 1965, 1967 53 33 B13 P1, 2, 3 Central Baptist Church of Athens, 142 Madison Ave, 1965, 1967 53 34 B14 P1 M. R. Huff, 631 Thomas St, 1966-1967 53 35 B14 P2 Jessie Tolbert, 278 Madison Ave, 1966-1967 53 36 B14 P3 Paul Wayne Robertson, 268 Madison Ave, 1966-1967 53 37 B14 P4 A B Griffith, 248 Madison Ave, 1965-1966 53 38 B14 P5, 6, 7, A. B. Griffith, Southeast Corner, Jackson St, 1965-1966 53 39 B14 P9 S. T. Alewine, 367 East Strong St, 1966-1967 53 40 B14 P8 S. T. Alewine, 357 East Strong St, 1966-1967 53 41 B14 P10 Mrs H. G. Beard, 601 N Thomas St & 377 East Strong St, 1966-1967 53 42 B16 P1 Lula Mae Witcher Bullock, 196 Bridge St, 1967 53 43 B16 P2 & 4 C. O. Baker, estate of, 147 Berry St; 482 Foundry St, 1965, 1969 53 44 B16 P7 Lizzie Whitlock 523 East Strong St, 1968 53 45 B16 P8 Boston Edwards, 555 Willow St, 1967 53 46 B16 P9 Charlie L. Upshaw, 163 Berry St, 1967-1968 53 47 B16 P10 Gladys Aycock Grissom, 179 Berry St, 1966-1967 53 48 B17 P1 Wash Harden, 574 Willow St (574 E Strong St), 1969 53 49 B17 P2 Susie Porter, 554 Strong St, 1968 53 50 B17 P3 John Harden, Augusta Harden, Barfield Hardin (Jeretta Shaw estate), 524 E Strong St, 1968 53 51 B17 P5 Crawford Coal and Mattress Co. (Georgia Railroad & Banking Co.), Dead End of E. Dougherty at Foundry St, 1966, 1969-1970 53 52 B18 P1 Seaboard Coastline Railroad Co; Georgia Wrecking Co., Athens Terminal Company, Southeast corner Foundry & Strong St, 1963-1964, 1966-1969 53 53 B18 P4 & 6 S. T. Alewine, 548 N Thomas St; 435 E Dougherty, 1966-1968 53 54 B18 P 2, 3, 9 Howard Streetman, 550 N. Thomas St, 1965-1969 53 55 B18 P5 Athens Seed Co NTBA, Dougherty St and Thomas St, 1965-1966, 1968 box folder Request box 54 1 B19 P1 Athens Coca-Cola Bottling Co., SW corner Strong & Thomas Sts, 1965, 1967 54 2 B19 P2 S. T. Alewine, Esque Alewine, Janie B. Whitehead, 356 & 366 Strong St, 1965-1967 54 3 B19 P 3, 4, 6, 7, 8, 9 Donald G Joel, American Oil Company, 333 Dougherty St., 346 Strong St., 550 & 574 Jackson St., 1965-1966 54 4 B19 P10 Elmer E Carithers, vacant lot, north side 343 Dougherty St, 1965, 1967 54 5 B19 P11 Charles Parrott, vacant lot, Dougherty St, 1966-1967 54 6 B19 P12 Arkansas Fuel Co., north side Dougherty St, 1965-1967 54 7 B19 P13 S. T. Alewine, 531 N Thomas St, 1965, 1967 54 8 B20 P1 Dorothy H Barrett, vacant lot, Strong & Jackson Sts, 1965-1966 54 9 B20 P2 Laura Y Carithers, estate of, 253 E Dougherty St, 1966-1967 54 10 B20 P3 Jennie Lee Whitehead, 564 College Ave, 1965-1966 54 11 B20 P4 Eugene Alewine, 546 College Ave, 1965-1966 54 12 B20 P5 Allie Lou Alewine, 536 College Ave, 1965-1966 54 13 B20 P6 North Georgia Production Credit Corp., 215 E Dougherty St, 1965-1967 54 14 B20 P7 Mollie Welch, 243 E Dougherty St, 1965-1966 54 15 B20 P8 Doris E Moseman, 513 N Jackson St, 1965-1966 54 16 B20 P9 Hilda Mullis & Henrietta Maddox, 523 Jackson St, 1965-1966 54 17 B20 P10 Mattie Lee Huff, 549 N Jackson St, 1966-1968 54 18 B21 P1 W. H. Benson, 565 College Ave, 1965-1966 54 19 B21 P2 Margaret B Broun, 174 Strong St, 1965-1966 54 20 B21 P3 Cecil M & Ruth M Cartey, 164 E Strong St, 1966-1967 54 21 B21 P5 Pete Petropol, estate of, 169, 179 & 189 Dougherty St, 1965-1966 54 22 B21 P6 J D Parham, 549 College Ave, 1966-1967 54 23 B22 P1 Mildred Swanson, 125 Strong St, 1965-1966 54 24 B22 P2 Mrs. Harry W Parr, 148 W Dougherty St, 1965-1966 54 25 B22 P3 Trustees of First AME Church, 147 Strong St, 1967 54 26 B22 P4 Hassie B. Leathers, 158 W Dougherty St, 1965-1967 54 27 B22 P5 O. W. & Carolyn E Weaver, 179 Strong St, 1965-1967 54 28 B22 P6 Better Maid Dairy Products, Inc. (Athens Cooperative Creamery), Dougherty St, 1965-1966 54 29 B22 P7 Harrison A Birchmore, 178 W Dougherty St, 1965-1966 54 30 B22 P8 & 9 Brown's of Athens, 120 & 138 W Dougherty St, 1966-1967 54 31 B24 P1 The Atlantic Company, corner Dougherty & Jackson St, 1965-1966 54 32 B24 P3 The Salvation Army, 454 College Ave, 1965-1966 54 33 B24 P4 Georgia Power Company, NE corner, Hancock & College St, 1965-1966 54 34 B24 P6 Lenora Chandler, 283 E Hancock Ave, 1965-1967 54 35 B24 P7 Mrs Grover C Moon, 469 N Jackson St, 1965-1967 54 36 B25 P1 Hebert H. Carter, 378 E Dougherty St, 1965-1967 54 37 B25 P2 O. H. Arnold, estate of, vacant lot, Dougherty St, 1965-1967 54 38 B25 P3 Bunice C Adams & Mrs J. B. Pope, 362 E Dougherty St, 1965, 1967 54 39 B25 P4A Eunice Fowler Robertson, vacant lot, S side of E Dougherty St, 1965, 1967-1968 54 40 B25 P4 Mary Harris Brumby, 343 E Hancock Ave, 1965-1966 54 41 B25 P5 trustees, Congregation Children of Israel, N side, Hancock Ave, 1965-1967 54 42 B25 P6 Earl B & Mrs Johnie B Braswell, vacant lot, 323 Hancock Ave, 1965, 1967 54 43 B25 P7 Mrs C. A. Trussell, 363 E Hancock Ave, 1965-1966 54 44 B25 P8 & 10 Athens Banner Herald Publishing Co, 375 E Hancock & 431 N Thomas St, 1965-1966 54 45 B25 P9 Pure Oil Co, corner, Hancock & Thomas St, 1965-1966 54 46 B25 P11 trustee, Felton Christian, 443-445 Thomas St, 1965, 1967 54 47 B28 P1&2 N G & G F Slaughter (Tweedell & Van Buren Oil Company, Athens Auto Supply & Electric Company), 331 N Thomas & 370 E Hancock Ave, 1961, 1964-1965 54 48 B28 P3 Mrs William J Russell, Washington St NTBA, 1964 54 49 B28 P4 & 5 Edward D. Sledge Jr. (Huggins Parts Company and Jordan's Auto Service), 377 Washington St, 1965-1967, 1969 54 50 B28 P6 Lamar Sledge (Standard Oil Company), 383 E Washington St, 1965-1966 54 51 B28 P7 Lamar C. & Edward D. Sledge, Jr., vacant lot, w side of Thomas St, 1965, 1967 box folder Request box 55 1 Appraisal correspondence, 1962-1968 55 1a Index to Parcel Appraisal Reports - GA R-51, 2019 55 2 Parcel Appraisal Reports - Block 1 [includes photographs and sketch of properties], 1962-1968 55 3 Parcel Appraisal Reports - Block 2 [includes photographs and sketches of properties], 1962-1966 55 4 Parcel Appraisal Reports - Block 3 [includes photographs and sketches of properties], 1962-1967 55 5 Parcel Appraisal Reports - Block 4 [includes photographs and sketches of properties], 1962, 1965 55 6 Parcel Appraisal Reports - Block 5 [includes photographs and sketches of properties], 1962-1968 55 7 Parcel Appraisal Reports - Block 6 [includes photographs and sketches of properties], 1962-1967 box folder Request box 56 1 Parcel Appraisal Reports - Block 7 [including photographs and sketches of properties], 1962, 1965 56 2 Parcel Appraisal Reports - Block 8 [includes photographs and sketches of properties], 1962-1965 56 3 Parcel Appraisal Reports - Block 9 [includes photographs and sketches of properties], 1962, 1965 56 4 Parcel Appraisal Reports - Block 10 [includes photographs and sketches of properties], 1962, 1965 56 5 Parcel Appraisal Reports - Block 11 [includes photographs and sketches of properties], 1962-1965 56 6 Parcel Appraisal Reports - Block 12 [includes photographs and sketches of properties], 1962, 1965 56 7 Parcel Appraisal Reports - Block 13 & 14 [includes photographs and sketches of properties], 1962, 1965 56 8 Parcel Appraisal Reports - Block 15 & 16 [includes photographs and sketches of properties], 1962-1968 56 9 Parcel Appraisal Reports - Block 17 & 18 [includes photographs and sketches of properties], 1962-1966 56 10 Parcel Appraisal Reports - Block 19 [includes photographs and sketches of properties], 1962, 1965 56 11 Parcel Appraisal Reports - Block 20 & 21 [includes photographs and sketches of properties], 1962, 1965 box folder Request box 57 1 Parcel Appraisal Reports - Block 22 [includes photographs and sketches of properties], 1962, 1965 57 2 Parcel Appraisal Reports - Block 23-25 [includes photographs and sketches of properties], 1962-1965 57 3 Parcel Appraisal Reports - Block 26-30 [includes photographs and sketches of properties], 1962-1965 57 4 Parcel reuse appraisals, 1962 57 5 Parcel reuse appraisals, 1964 57 6 Parcel reuse appraisals, 1965 57 7 Parcel reuse appraisals, 1966 57 8 Parcel reuse appraisals, 1968 57 9 Parcel reuse appraisals, 1969 box folder Request box 58 1 Estimate market value appraisals, 1964, 1967 58 2 Appraisals Blocks 1-3 [includes photographs and sketches of properties], 1964-1968 58 3 Appraisals Blocks 4-6 [includes photographs and sketches of properties], 1964-1967 box folder Request box 59 1 Appraisals Blocks 7-10 [includes photographs and sketches of properties], 1964-1965 59 2 Appraisals Blocks 11-16 [includes photographs and sketches of properties], 1964-1965, 1968 59 3 Appraisals Blocks 17-23 [includes photographs and sketches of properties], 1964-1965, 1968 59 4 Appraisals Blocks 24, 25, 27, 28, 30 [includes photographs and sketches of properties], 1964-1965 9.5 Urban Renewal Project Ga. A-16box folder Request box 60 1 Appraisals by Frank McGinnis, blocks 1-4 [includes photographs and sketches of properties], 1973 60 2 Appraisals by T. S. Medernach, blocks 1-4 [includes photographs and sketches of properties], 1973 60 3 Appraisals by R. M. Thornton, blocks 1-4, GA A-16 [includes photographs and sketches of properties], 1973 60 4 Parcel reuse appraisals by R. M. Thornton, GA. A-16 [includes photographs], 1973 60 5 Parcel reuse appraisals by Nathan McWaters, GA A-16, 1973 60 6 Parcel reuse appraisals by J. G. Beacham, GA A-16, 1973 box folder Request box 106 5 Proposal for site improvements, project GA A-16 9.6 Bank statements and account recordsbox folder Request box 61 1 Project Expenditure Account Ga. R-51 Citizens & Southern National Bank, April-November 1965 61 2 Project Expenditure Account. 1st American Bank & Trust Co., 1965 61 3 Project Expenditure Account. National Bank of Athens, 1965 (April-July) 61 4 Project Expenditure Account. National Bank of Athens, 1965 (August-December) 61 5 Survey & Planning Account. C & S National Bank, November 1961-April 1965 61 6 Survey & Planning Account. Hubert State Bank, January 1962-April 1965 box folder Request box 62 1 Project Expenditure Account. C & S Nat'l Bank, 1966 62 2 Project Expenditure Account C & S Nat'l Bank, 1967 62 3 Project Expenditure Account National Bank of Athens, January-August 1966 62 4 Project Expenditure Account National Bank of Athens, September-December 1966 62 5 Project Expenditure Account First American Bank, 1966-1967 box folder Request box 63 1 Project Expenditure Account. C & S Nat'l Bank, 1968 63 2 Project Expenditure Account. C & S Nat'l Bank, 1969 63 3 Project Temporary Loan Repayment Fund. C & S Nat'l Bank, 1966-70 63 4 Project Expenditure Account. National Bank of Athens, January-June, 1967 63 5 Project Expenditure Account. National Bank of Athens, July-December, 1967 box folder Request box 63A 1 Project expenditure account. National Bank of Athens, January-June 1968 63A 2 Project expenditure account. National Bank of Athens, July-December 1968 63A 3 Trust deposits. National Bank of Athens, 1969-70 63A 4 Project expenditure account. National Bank of Athens, 1971 63A 5 Project expenditure account. First American Bank, 1968 9.7 Code enforcement project CE-2box folder Request box 64 1 HUD instructions for appraisers, 1967 64 2 Athens Credit Bureau bulletins, 1971-1973 64 3 Code Enforcement Area 2 [ includes map] 64 4 Bank Statements, CE-2, 1972-1974 64 5 Cash Disbursement Vouchers, September 1972 64 6 Cash Disbursement Vouchers, October 1972 64 7 Cash Disbursement Vouchers, November 1972 64 8 Cash Disbursement Vouchers, December 1972 64 9 Cash Disbursement Vouchers, January 1973 64 10 Cash Disbursement Vouchers, February 1973 64 11 Cash Disbursement Vouchers, March 1973 64 12 Cash Disbursement Vouchers, April 1973 64 13 Cash Disbursement Vouchers, May 1973 64 14 Cash Disbursement Vouchers, June 1973 64 15 Cash Disbursement Vouchers, July 1973 64 16 Cash Disbursement Vouchers, August 1973 64 17 Cash Disbursement Vouchers, September 1973 64 18 Contractors registration application [Blank form] box folder Request box 65 1 Office equipment bid, 1974 65 2 HUD Form 4R-4003 Exhibit A, 1970 65 3 HUD Form 4R-4004 Exhibit B, 1970 65 4 Check list for inspections Form Exhibit C, 1970 65 5 HUD Form 4R-4006 Exhibit D, 1970 65 6 HUD 6230 Exhibit E, 1970 65 7 Comments on loans Exhibit F, 1970 65 8 Application for Code Enforcement Grant for sidewalks and streetlights, 1972 65 9 HUD correspondence, 1972-1973 65 10 Forms FHA-2013-R application for project mortgage insurance [Blank Forms] 65 11 HUD forms 4R-4004 [Blank Forms] 65 12 HUD forms 6090.1 report of relocation activities [Blank Form] 65 13 HUD forms 6171 code enforcement project budget [Blank Forms] 65 14 CE-2 semiannual progress reports, 1972-1974 65 15 HUD forms 6173, 6174, 6175 [Blank forms] 65 16 HUD forms 6230B report of application not recommended to HUD [Blank Forms] 65 17 HUD forms 6230c cancellation of approved rehabilitation loan application [Blank Forms] 65 18 HUD forms 6231 terms & conditions-Federal rehabilitation loan [Blank Forms] 65 19 HUD 6232 As-is property appraisal [Blank Forms] 65 20 HUD forms 6236 request for rehabilitation loan check [Blank Forms] 65 21 HUD forms 6237 promissory note [Blank Form] 65 22 HUD forms 6238 security deed [Blank Form] 65 23 HUD forms 6239 request for verification of mortgage or deed of trust [Blank form] 65 24 HUD form 6240 truth in lending disclosure statement [Blank form] 65 25 HUD form 6241 public body certification as to compliance with truth in lending act [Blank form] 65 26 HUD form 6243 application for rehabilitation loan [Blank form] 65 27 HUD form 6243A personal financial statement [Blank form] 65 28 HUD form 6245 certification of final inspection [Blank form] 65 29 HUD form 6260 application for section 115 rehabilitation grant [Blank form] 65 30 H-6232; H-6235; H-6236; rehabilitation loan [Blank form] 65 31 HUD 6501 report on real property acquisition [Blank form] 65 32 Property appraisal-form FHA 2800 [Blank form] 65 33 Progress reports, 1973 65 34 HUD publications box folder Request box 66 1 Aaron, Ernest - Housing code inspection, 239 1st St., 169 1st St., 101 Moreland, 1973 66 2 Boone, James Lamar Jr. - Housing code inspection, 170 1st St., 1973 66 3 Brown, Curtis G.- Housing code inspection, 149 Oakridge, 1973 66 4 Baker, J O (Montie) - Housing code inspection, 188 1st St., 1973 66 5 Chandler, John H - Housing code inspection,174 1st St, 1973 66 6 Christopher, Robert- Housing code inspection,185 1st St., 1973 66 7 Dove, Blanton, Sr- Housing code inspection, 100 Hillside, 135 Oakridge, 1973 66 8 Draper, Mozelle - Housing code inspection, 213 1st St., 1973 66 9 Duane, Arbie S (Mrs.) - Housing code inspection 66 10 Duncan, Columbus - Housing code inspection, 180 1st St., 1973 66 11 Eberhart, Marie B - Housing code inspection, 171 1st St., 1973 66 12 Edwards, Hubert L - Housing code inspection, 187 1st St., 1973 66 13 Edwards, Lottie - Housing code inspection, 175 1st St., 1973 66 14 Elder, Katie - Housing code inspection, 179 1st St., 1973 66 15 Elder, Raymond & J. D. - Housing code inspection, 181 1st St., 1973 66 16 Epps, Willie J. - Housing code inspection, 150 Hillside, 1973 66 17 Farr, Annie Mae - Housing code inspection, 173 1st St., 1973 66 18 Fleeman, L. J. - Housing code inspection, 225 (235) 1st St., 1973 66 19 Fowler, Otis - Housing code inspection, 113 1st St., 1973 66 20 Gearing, John D & C. M. - Housing code inspection, 159 Oak Ridge, 169 Oak Ridge, 1973 66 21 Guest, M. V. Sr - Housing code inspection, 165 Hillside, 186 1st St., 1973 66 22 Hawkins, J. T. - Housing code inspection, 190 1st St., 1973 66 23 Jarrell, John Weldon (Mrs.) - Housing code inspection, 137 1st St., 1973 66 24 Lunsford, Alice - Housing code inspection, 180 Hillside, 1973 66 25 Moore, Cecil - Housing code inspection, 175 Hillside, 1973 66 26 McMullen, Robert A - Housing code inspection, 245 1st St., 1973 66 27 Nix, Nellie Mae - Housing code inspection, 177 1st St., 1973 66 28 Patrick, Marie - Housing code inspection, 147 1st St., 1973 66 29 Payne, Charlie - Housing code inspection, 176 1st St., 1973 66 30 Richards, Walter - Housing code inspection, 140 1st St., 142 (150 1/2) 1st St., 157 1st St., 1973 66 31 Roling, W M - Housing code inspection, 280 1st St., 1973 66 32 Scogin, Juanita - Housing code inspection, 105 Moreland, 1973 66 33 Shaw, Myrtle - Housing code inspection, 178 1st St., 1973 66 34 Smith, Everett D - Housing code inspection, 145 Hillside, 160 Hillside, 1973 66 35 Smith, Leonard James - Housing code inspection, 130 Hillside, 1973 66 36 Spratlin, Willie - Housing code inspection, 179 Oak Ridge, 1973 66 37 Todd, W T - Housing code inspection, 145 Oak Ridge, 1973 66 38 Tuck, C A - Housing code inspection, 139 Oak Ridge, 137 Oak Ridge, 182 1st St., 1973 66 39 Ward, Mary - Housing code inspection, 129 1st St., 1973 66 40 Wheelis, Pat - Housing code inspection, 183 1st St., 1973 66 41 White, Donald - Housing code inspection, 120 Hillside, 1973 66 42 Williams, Spirgen (Mrs.) - Housing code inspection, 210 1st, 1973 66 43 Wood, Edward - Housing code inspection, 104 Moreland, 1973 66 44 Vandiver, Otie T - Housing code inspection, 140 Hillside, 1973 66 45 Escrow Account Journal, 1973 66 46 Journal vouchers & payroll sheets, 1972-1973 66 47 Time sheets, September 1972 December 1973 66 48 Travel expense account forms [Blank form] 66 49 Ferguson, Charles W - Housing code inspection, Request for rehabilitation loan, 215 1st St., 1973 66 50 Kitchens, J. H & Vera - Housing code inspection, Request for rehabilitation loan, 113 Moreland Ave., 1973 66 51 Ward, Frances - Housing code inspection, Application for Section 115 rehabilitation grant, 227 Hillside, 1973 9.8 Daily Summary Sheetsbox folder Request box 67 1 Ga. R-50, 1963 October 67 2 Ga. R-50, 1963 November 67 3 Ga. R-50, 1963 December 67 4 Ga. R-50, 1964 January 67 5 Ga. R-50, 1964 February 67 6 Ga. R-50, 1964 March 67 7 Ga. R-50, 1964 April 67 8 Ga. R-50, 1964 May 67 9 Ga. R-50, 1964 June 67 10 Ga. R-50, 1964 July 67 11 Ga. R-50, 1964 August 67 12 Ga. R-50, 1964 September 67 13 Ga. R-50, 1964 October 67 14 Ga. R-50, 1964 November 67 15 Ga. R-50, 1964 December 67 16 Ga. R-50, 1965 January 67 17 Ga. R-50, 1965 February 67 18 Ga. R-50, 1965 March 67 19 Ga. R-50, 1965 April 67 20 Ga. R-50, 1965 May 67 21 Ga. R-50, 1965 June 67 22 Ga. R-50, 1965 July 67 23 Ga. R-50, 1965 August 67 24 Ga. R-50, 1965 September 67 25 Ga. R-50, 1965 October 67 26 Ga. R-50, 1965 November 67 27 Ga. R-50, 1965 December box folder Request box 68 1 GA R-50, 1966 January 68 2 GA R-50, 1966 February 68 3 GA R-50, 1966 March 68 4 GA R-50, 1966 April 68 5 GA R-50, 1966 May 68 6 GA R-50, 1966 June 68 7 GA R-50, 1966 July 68 8 GA R-51, 1965 April 68 9 GA R-51, 1965 May 68 10 GA R-51, 1965 June 68 11 GA R-51, 1965 July 68 12 GA R-51, 1965 August 68 13 GA R-51, 1965 September 68 14 GA R-51, 1965 October 68 15 GA R-51, 1965 November 68 16 GA R-51, 1965 December 68 17 GA R-51, 1966 January 68 18 GA R-51, 1966 February 68 19 GA R-51, 1966 March 68 20 GA R-51, 1966 April 68 21 GA R-51, 1966 May 68 22 GA R-51, 1966 June 68 23 GA R-51, 1966 July 68 24 GA R-51, 1966 August 68 25 GA R-51, 1966 September 68 26 GA R-51, 1966 October 68 27 GA R-51, 1966 November 68 28 GA R-51, 1966 December 68 29 GA R-51, 1967 January 68 30 GA R-51, 1967 February 68 31 GA R-51, 1967 March box folder Request box 69 1 GA R-51, 1967 April 69 2 GA R-51, 1967 May 69 3 GA R-51, 1967 June 69 4 GA R-51, 1967 July 69 5 GA R-51, 1967 August 69 6 GA R-51, 1967 September 69 7 GA R-51, 1967 October 69 8 GA R-51, 1967 November 69 9 GA R-51, 1967 December 69 10 GA R-51, 1968 January 69 11 GA R-51, 1968 February 69 12 GA R-51, 1968 March 69 13 GA R-51, 1968 April 69 14 GA R-51, 1968 May 69 15 GA R-51, 1968 June 69 16 GA R-51, 1968 July 69 17 GA R-51, 1968 August 69 18 GA R-51, 1968 September 69 19 GA R-51, 1968 October 69 20 GA R-51, 1968 November 69 21 GA R-51, 1968 December 69 22 GA R-51, 1969 January 69 23 GA R-51, 1969 February 69 24 GA R-51, 1969 March 69 25 GA R-51, 1969 April 69 26 GA R-51, 1969 May 69 27 GA R-51, 1969 June 69 28 GA R-51, 1969 July 69 29 GA R-51, 1969 August-December 69 30 GA R-51, 1970 January-December 69 31 GA R-51, 1971 January-August 9.9 College Avenue Redevelopment Project Ga R-51box folder Request box 70 1 Disposition, Parcel No. 3 to Loef & Blumberg, 1969-1973 70 2 Disposition, Parcel No. 4 to Athens Housing Authority, 1967-1972 70 3 Disposition, Parcel No. 5, 7 & 10 to Bethel Church Homes, Inc. II, 1967-1969 70 4 Disposition, Parcel No. 6 to H. H. Robinson, 1968-1973 70 5 Disposition, Parcel No. 8A to Clarke Co Library, 1963-1972 70 6 Disposition, Parcel No. 8B to First A. M.E. Church, 1966-1970 70 7 Disposition, Parcels No. 9 and No. 1 to Athens Housing Authority, 1966-1971 box folder Request box 71 1 Disposition, Parcel No. 12A to City of Athens, Costa Bldg., 1963-1972 71 2 Disposition, Parcel No. 14 to Clarke Co, 1964-1967 71 3 Disposition, Parcel No. 18 to Gen Ser. Admin.-Federal Office Building, includes additional correspondence, 1964-1973 71 4 Disposition, Parcel No. 18 resolutions, deeds, plats, notes, clippings, 1967-1972 71 5 Disposition, Parcel No. 18A to Athens-Clarke Heritage Foundation, 1972-1974 box folder Request box 72 1 Disposition, Parcel No. 21 to George T.Heery-History Village, 1966-1974 72 2 Disposition, Parcel No. 22 & 23 to City of Athens-Lyndon House Community Center, 1966-1972 72 3 Disposition, Parcel No. 24 & 24A to Evans & Mitchell Construction Company, 1966-1970 72 4 Disposition, Parcel No. 25 to Loef-Blumberg, 1966-1973 box folder Request box 73 1 Disposition, Parcel No. 26 to City of Athens, 1964-1972 73 2 Disposition, Parcel No. 27 to Loef-Blumberg, 1971-1973 73 3 Disposition, Parcel No. 28A to City of Athens-Kelley workshop), 1970-1974 73 4 Disposition, Parcel No. 28B to Loef-Blumberg, 1971-1973 73 5 Disposition, Parcel No. 28C to Loef-Blumberg, 1965-1973 box folder Request box 74 1 Disposition, Parcel 29 to Athens Hardware, 1965-1973 74 2 Disposition, Parcel 31 to Loef-Blumberg, 1971-1973 74 3 Disposition, Parcel 33 to Georgia Power, 1966-1970 74 4 Disposition, Parcel 33-1 to First American Bank and Athens Seed Company, 1971, 1973 74 5 Disposition, Parcel No. 36 to City of Athens, 1964-1972 74 6 Disposition, Parcel No. 37A to Norman Grayson, 1968-1974 74 7 Disposition, Parcel No. 37B-37C to City of Athens, 1964, 1971 74 8 Disposition, Parcel No. 49, 1964 74 9 Disposition, Parcel No. 50A to Forest Heights Development Co, 1967-1973 74 10 Disposition, Parcel No. 51 to G. Fain Slaughter, 1966-1968 box folder Request box 75 1 Relocation, Athens Boiler & Machine Works, B1 P19, Correspondence, 1967-1971 75 2 Relocation, Athens Boiler & Machine Works, B1 P19, Correspondence, 1972 75 3 Relocation, Athens Boiler & Machine Works, B1 P19, Correspondence, 1973 75 4 Relocation, Athens Boiler & Machine Works, B1 P19, Appraisal of moving, 1967 75 5 Relocation, Athens Boiler & Machine Works, B1 P19, Bid for moving business concerns...[Blank forms] 75 6 Relocation, Athens Boiler & Machine Works, B1 P19, Claim for relocation payment, 1973 75 7 Relocation, Athens Boiler & Machine Works, B1 P19, Escrow agreement, 1972 75 8 Relocation, Athens Boiler & Machine Works, B1 P19, Inventory, 1971 75 9 Relocation, Athens Boiler & Machine Works, B1 P19, Lease agreement, 1967 75 10 Relocation, Athens Boiler & Machine Works, B1 P19, Legal documents, 1969-1971 75 11 Relocation, Athens Boiler & Machine Works, B1 P19, Moving instructions, 1972 75 12 Relocation, Athens Boiler & Machine Works, B1 P19, instructions to bidders box folder Request box 76 1 Relocation, Athens Boiler & Machine Works, B1 P19, Relocation bid documents-Southern Machinery Erectors, Inc., 1972 76 2 Relocation, Athens Boiler & Machine Works, B1 P19, Relocation bid documents-Superior Rigging & Erecting Co., 1972 76 3 Relocation, Athens Boiler & Machine Works, B1 P19, Relocation bid documents [Blank forms] 76 4 Relocation, Athens Boiler & Machine Works, B1 P19, Status reports, 1965-1972 76 5 Relocation, Athens Boiler & Machine Works, B1 P19, Structure inspection reports 76 6 Relocation, Athens Boiler & Machine Works, B1 P19, General material box folder Request box 77 1 Relocation, Loef Company, B15 P2 & 3, Correspondence, 1965-1966 77 2 Relocation, Loef Company, B15 P2 & 3, Correspondence, 1967 77 3 Relocation, Loef Company, B15 P2 & 3, Correspondence, 1968 77 4 Relocation, Loef Company, B15 P2 & 3, Correspondence, 1969 77 5 Relocation, Loef Company, B15 P2 & 3, Correspondence, 1970 January-June 77 6 Relocation, Loef Company, B15 P2 & 3, Correspondence, 1970 July-December 77 7 Relocation, Loef Company, B15 P2 & 3, Correspondence, 1971 77 8 Relocation, Loef Company, B15 P2 & 3, Correspondence, 1972-1973 box folder Request box 78 1 Relocation, Loef Company, B15 P2 & 3, Bids, 1970 78 2 Relocation, Loef Company, B15 P2 & 3, Claims for relocation payment, 1970-1973 78 3 Relocation, Loef Company, B15 P2 & 3, Escrow agreement, 1968-1969 78 4 Relocation, Loef Company, B15 P2 & 3, Inventory, 1967, 1969 78 5 Relocation, Loef Company, B15 P2 & 3, Invoices & receipts, 1970-1972 78 6 Relocation, Loef Company, B15 P2 & 3, Legal documents, 1968-1970 78 7 Relocation, Loef Company, B15 P2 & 3, Photographs 78 8 Relocation, Loef Company, B15 P2 & 3, Relocation analysis-Roberts Electric Co, 1971 78 9 Relocation, Loef Company, B15 P2 & 3, Relocation analysis-Allied Industrial, 1972 78 10 Relocation, Loef Company, B15 P2 & 3, Scope of moving Loef Co, 1970 78 11 Relocation, Loef Company, B15 P2 & 3, Status report, 1968-1972 78 12 Relocation, Loef Company, B15 P2 & 3, Structure inspection reports, 1970 78 13 Relocation, Loef Company, B15 P2 & 3, Weight sheets, 1970 78 14 Relocation, Loef Company, B15 P2 & 3, General material, 1968-1972 box folder Request box 79 1 Relocation, B1P3 National Divine Spiritual Association 547 Madison Ave., 1968 79 2 Relocation, B1P3 Riverside Barber & Beauty Shop, 545 Madison, 1967 79 3 Relocation, B1P4 William Dorsey, 527 Madison Ave, 1967 79 4 Relocation, B1P5 Charlie Foster, 493 Madison Ave, 1967 79 5 Relocation, B1P7 James Powers, 499 Madison Ave, 1966-1967 79 6 Relocation, B1P8 James Bell 491 Madison Ave, 1967 79 7 Relocation, B1P9 Henry Johnson, 489 Madison Ave, 1967 79 8 Relocation, B1P11 Willie Thomas Dean, 479 Madison Ave, 1967 79 9 Relocation, B1P11 Pallas Jordan, 477 Madison Ave, 1967 79 10 Relocation, B1P12 Arlene Kelley, 487 Madison Ave, 1967 79 11 Relocation, B1P15 Joe Joyner, R., 439 Madison Ave, 1967 79 12 Relocation, B1P15 Willie & Elizabeth Huff, 439 Madison Ave, 1967 79 13 Relocation, B1P15 Bennie Walters, 439 Madison Ave (rear), 1967-1968 79 14 Relocation, B1P16 Arthur Hillsman, Pure Oil Station, 425 Madison Ave, 1965-1968 79 15 Relocation, B1P18 Minnie Swanson, 468 Hoyt St, 1966-1967 79 16 Relocation, B1P18 Frank Brooks, 462 Hoyt St, 1966-1967 79 17 Relocation, B1P18 Mary Smith, 462 Hoyt St, 1966-1967 79 18 Relocation, B1P18 Eula M Johnson, 464 Hoyt St, 1966-1967 79 19 Relocation, B1P18 Darlena Warren, 464 Hoyt St, 1966-1967 79 20 Relocation, B1P18 Robert Lee Howard, 465 Hoyt St., 5 White's Alley, 1966-1967 79 21 Relocation, B1P18 Hattie W Sims, 465 Hoyt St, 1966 79 22 Relocation, B1P18 462-464-465-468 Hoyt St-demolition, 1966-1967 79 23 Relocation, B1P19 Clifford Davis, 373 Hoyt St, 1968 79 24 Relocation, B1P20 Aubrey Simmons, 174 State St, 1965-1966 79 25 Relocation, B1P20 Lois Finch, 154 State St, 1965 79 26 Relocation, B1P20 154-164-174-184-194 State St, 1965-1966 79 27 Relocation, B1P21 John R Griffeth, 144 State St, 1965 79 28 Relocation, B1P22 Leon T Wilson, 134 State St, 1964-1965 79 29 Relocation, B1P23 Robert Anglin, R, 124 State St, 1964-1965 79 30 Relocation, B1P23 Louis Fields, 124 State St, 1964-1965 79 31 Relocation, B1P23 H G Morgan, 124 State St, 1965 79 32 Relocation, B1P23 Evie Fields Kesler, 124 State St, 1964-1965 79 33 Relocation, B1P23 Homer McCarty, 124 State St, 1964-1965 79 34 Relocation, B1P24 Robert McCarty, 337 Hoyt St, 1965-1966 79 35 Relocation, B1P24 L J Gooch, 337 Hoyt St, 1965 79 36 Relocation, B1P24 Lester Gooch, 337 Hoyt St, 1965 79 37 Relocation, B1P24 Marion C Thomas-owner, 337 Hoyt St, 1965 79 38 Relocation, B1P25 Will Self, 349 Hoyt St, 1964-1966 79 39 Relocation, B1P26 Carvin Brock, 359 Hoyt St, 1965-1966 79 40 Relocation, B1P26 George Vaughn, 359 Hoyt St, 1964-1966 79 41 Relocation, B1P27 Athens Building & Well Supply, 890 College, 1967 79 42 Relocation, B1P29 James Boyd Fortson, 880 College Ave, 1965-1966 box folder Request box 80 1 Relocation, B2P6 Mrs Grover C Moon, 621 N Hull St, 1966-1967 80 2 Relocation, B2P7 Odies Walker, 147 Plum St, 1966-1968 80 3 Relocation, B2P7 Ossie M Smith, 147 Plum St, 1966 80 4 Relocation, B2P7 James Yearby, 147 Plum St, 1966 80 5 Relocation, B2P8 Mattie Ellington, 139 Plum St, 1968-1969 80 6 Relocation, B2P10 Etta M Strange, 129 Plum St, 1968-1969 80 7 Relocation, B2AP1 J Swanton Ivy, Inc., corner Dougherty & Hull, 1965-1967 80 8 Relocation, B3P2A Louise Darrisaw, 856 N Lumpkin St, 1964-1965 80 9 Relocation, B3P2A Josephine Thomas, 856 N Lumpkin St, 1965-1967 80 10 Relocation, B3P3 Arthur Watts, 828 ½ N Lumpkin St, 1965-1966 80 11 Relocation, B3P3 Lula B Watts, 828 N Lumpkin St, 1965 80 12 Relocation, B3P3 Lucy Derricott, 844 N Lumpkin St, 1965 80 13 Relocation, B3P5 Parilee Moon, 816 N Lumpkin St, 1967-1968 80 14 Relocation, B3P5 Massie Lee Craig, 812 N Lumpkin St, 1966-1968 80 15 Relocation, B3P8 Lillie Johnson, 804 N Lumpkin St, 1964, 1966 80 16 Relocation, B3P8 Emizie Mitchell, 804 N Lumpkin St, 1965 80 17 Relocation, B3P8 Joseph Jennings, 804 N Lumpkin St, 1967-1968 80 18 Relocation, B3P9 Hazel Smith, 123 Hoyt St, 1965-1967 80 19 Relocation, B3P9 Laura Creamer, 123 Hoyt St, 1965-1966 80 20 Relocation, B3P9 Charlie Spring, 123 Hoyt St, 1965-1966 80 21 Relocation, B3P10 Hattie Harper & Fannie Harmon, 133 Hoyt St, 1967-1968 80 22 Relocation, B3P10 Cecil Stroud, 133 Hoyt St, 1965, 1967 80 23 Relocation, B3P12 Edna Mae Jackson, 153 Hoyt St, 1964-1965 80 24 Relocation, B3P12 Odessa Sims, 147 Hoyt St, 1964-1966 80 25 Relocation, B3P12 Leroy Echols, 153 Hoyt St, 1965-1967 80 26 Relocation, B3P16 Annie Arnold, 819 College Ave, 1964-1965 80 27 Relocation, B3P17 Della M Patterson, 825 College Ave, 1964-1965 80 28 Relocation, B3P17 William Hardman, 825 College Ave, 1965-1966 80 29 Relocation, B3P17 Lonnie Dickerson, 825 College Ave, 1964-1965 80 30 Relocation, B3P17 Boyd Coker, Sr & Jr, 825 College Ave, 1964, 1966 80 31 Relocation, B3P19 Mrs H M Brown, 837 College Ave, 1964-1966 80 32 Relocation, B3P20 Ruth Thaxton, 843 College Ave, 1964-1965 80 33 Relocation, B3P21 Frank Barrett, 847 College Ave, 1964-1965 80 34 Relocation, B3P22 Clyde Basham, 853 College Ave, 1964, 1966-1967 80 35 Relocation, B3P23 Luther P Drake, 867 College Ave, 1965 80 36 Relocation, B3P23 R O Breazeale, 857 College Ave, 1964-1966 80 37 Relocation, B3P24 Arthur England, 877 College Ave, 1964, 1967 80 38 Relocation, B3P24 William McClain, 877 College Ave, 1964, 1966 80 39 Relocation, B3P25 Cartey Electric Motor Service, 883 College Ave, 1965-1967 80 40 Relocation, B3P25 Norman Cartey, 883 College Ave, 1965 box folder Request box 81 1 Relocation, B4P2 Millard Epps, 876 College Ave, 1964-1966 81 2 Relocation, B4P3 J T White, 870 College Ave, 1964, 1968-1970 81 3 Relocation, B4P4 W A Wood, 860 College Ave, 1964-1965 81 4 Relocation, B4P5 Bert B Cox, 856 College Ave, 1964-1966 81 5 Relocation, B4P6 W T Dickerson, 846 College Ave, 1964, 1968-1970 81 6 Relocation, B4P7 Lillie Ray, 830 College Ave, 1964-1966 81 7 Relocation, B4P7 M A McDonald, 830 College Ave, 1964-1965 81 8 Relocation, B4P8 Janie Lester, 824 College Ave, 1964-1965 81 9 Relocation, B4P9 Lillian Hubert, 818 College Ave, 1964-1965 81 10 Relocation, B4P10 Mrs H J Ray, 806 College Ave, 1965 box folder Request box 82 1 Relocation, B5P1 Faust Grocery, 500 Madison Ave, 1966-1968 82 2 Relocation, B5P2 Howard Roebuck, 288 Bridge St, 1964, 1967-1968 82 3 Relocation, B5P4 Otis Shaw, 276 Bridge St, 1967 82 4 Relocation, B5P6 Mary Taylor, 254 Bridge St, 1968 82 5 Relocation, B5P6 Emma Bell, 264 Bridge St, 1967-1968 82 6 Relocation, B5P7 Marion Foster, 256 Bridge St, 1968-1970 82 7 Relocation, B5P9 Will Maxey, 248 Bridge St, 1962, 1967 82 8 Relocation, B5P9 Leroy Jones, 252 Bridge St, 1962, 1967 82 9 Relocation, B5P10 Pearl Huff, 242 Bridge St, 1962, 1968, 1970 82 10 Relocation, B5P11 Florine Thomas, 236 Bridge St, 1967 82 11 Relocation, B5P12 Wesley Mitchell, 228 Bridge St, 1966-1968 82 12 Relocation, B5P12 Jessie Stevens, 228 Bridge St, 1962, 1965-1966 82 13 Relocation, B5P13 Willie Foster, 190 Berry St, 1962, 1967 82 14 Relocation, B5P14 Edward Bacon Jr, 170 Berry St, 1968 82 15 Relocation, B5P14 Harold Lunsford & Paul Clayton, 180 Berry, 1962, 1967-1968 82 16 Relocation, B5P15 Boston Edwards, Jr., 160 Berry St, 1962, 1967-1968 82 17 Relocation, B5P15 Hoyt McCurry, 160 Berry St, 1962, 1967 82 18 Relocation, B5P16 Johnny Franklin, 150 Berry St, 1962, 1967 82 19 Relocation, B5P17 Willie & Henrietta Simons, 130 Berry St, 1962, 1967 82 20 Relocation, B5P18 Juanita Brewer, 112 Berry St, 1968 82 21 Relocation, B5P18 Bridey Roebuck, 112 Berry St, 1968 82 22 Relocation, B5P23 Athens Butchers Abattoir Co, 200 Willow, 1969 82 23 Relocation, B5P27 Sam Evans, 168 Willow St, 1964, 1968-1970 82 24 Relocation, B5P28 Gladys Kimbro, 164 Willow St, 1966-1967 82 25 Relocation, B5P28 Sam Sims, 160 Willow St, 1964, 1966-1967 82 26 Relocation, B5P30 Hazel Richardson, 144 Willow St, 1966 82 27 Relocation, B5P31 Emma Johnson, 124 Willow St, 1968 82 28 Relocation, B5P31 Lille & Louise Leard, 120 Willow St, 1965 82 29 Relocation, B5P31 Joe Kidd, 120 Willow St, 1964, 1968 82 30 Relocation, B5P31 Lucille Clink, 124 Willow St, 1968 82 31 Relocation, B5P32 Mrs Emmett (Pearl) Wood, 901 E Broad St, 1962, 1965 82 32 Relocation, B5P32 O'Neal Adkins, 901 E Broad St, 1966-1967 82 33 Relocation, B5P34 Charlie Payne, 921 E Broad St, 1962, 1965 82 34 Relocation, B5P34 Minette Cooper, 921 E Broad St, 1965-1967 82 35 Relocation, B5P35 F M Harris, 941 E Broad St, 1962, 1966 82 36 Relocation, B5P36 John R Hammond, 951 E Broad St, 1962, 1969 box folder Request box 83 1 Relocation, B6P1 Duncan's Grocery, 498 Madison Ave, 1967-1968 83 2 Relocation, B6P2 Fannie Fleming, 486 Madison Ave, 1968-1970 83 3 Relocation, B6P3 Frank Johnson, 478 Madison Ave, 1968 83 4 Relocation, B6P4 CoraLee Oglesby, 472 Madison Ave, 1962, 1967 83 5 Relocation, B6P5 Eura Stokes, 468 Madison Ave, 1967-1968 83 6 Relocation, B6P5 Nora Harris, 462 Madison Ave, 1967-1968 83 7 Relocation, B6P6 Mrs R D Williamson, 456 Madison Ave, 1965 83 8 Relocation, B6P6 Bertha Knight, 456 Madison Ave, 1965 83 9 Relocation, B6P7 Paul Booth, 442 Madison Ave, 1965 83 10 Relocation, B6P8 Robert Moses, 432 Madison Ave, 1968-1969 83 11 Relocation, B6P8 Joseph Brown, 432 Madison Ave, 1967-1968 83 12 Relocation, B6P8 Lincoln Faust, 438 Madison Ave, 1964, 1967-1969 83 13 Relocation, B6P10 Lois Howard, 408 Foundry St, 1967 83 14 Relocation, B6P10 Frank Johnson, 420 Foundry St, 1964, 1967-1968 83 15 Relocation, B6P12 Willie Smith, 618 Foundry St, 1964, 1967-1968 83 16 Relocation, B6P12 Jessie M Cook, 636 Foundry St, 1964, 1967-1968 83 17 Relocation, B6P12 John Maxey, 616 Foundry St, 1962, 1967 83 18 Relocation, B6P13 Murry Lunsford, 634 Foundry St, 1962, 1967 83 19 Relocation, B6P14 Sadie Walters, 197 Bridge St, 1962, 1967 83 20 Relocation, B6P14 Erskin Kendrick, 197 Bridge St, 1967 83 21 Relocation, B6P15 Carrie Johnson, 221 Bridge St, 1962, 1968-1970 83 22 Relocation, B6P15 Willie Lois Brumby, 221 Bridge St, 1968 83 23 Relocation, B6P16 Callie Winkfield, 229 Bridge St, 1968, 1970 83 24 Relocation, B6P17 Joe Jordan, 237 Bridge St, 1962, 1968 83 25 Relocation, B6P18 Fannie Reid, 243 Bridge St, 1967-1969 83 26 Relocation, B6P19 Artis Jackson, 255 Bridge St, 1964, 1968 83 27 Relocation, B6P19 Hoyt Stevens, 253 Bridge St, 1968 83 28 Relocation, B6P20 Harvey Wilson, 271 Bridge St, 1968-1970 83 29 Relocation, B6P21 Eleanor Foote, 277 Bridge St, 1967-1969 83 30 Relocation,B6P21 Amanda Moses, 277 Bridge St, 1965 83 31 Relocation, B6P21 Mary Frances Jordan, 277 Bridge St, 1962, 1967-1968 83 32 Relocation, B6P22 Ossie Woods, 285 Bridge St, 1962, 1967-1968 83 33 Relocation, B6P22 Jo Ann Kelly, 285 Bridge St, 1967-1968 83 34 Relocation, B6P23 Son Appling, 289 Bridge St, 1964, 1968 box folder Request box 84 1 Relocation, B7P4 Roy F Michael-demolition contractor, 2 bldgs on Hoyt St, between Thomas & Madison, 1967-1970 84 2 Relocation, B8P5 Basham Welding & Machine Co., 744 N Jackson, 1967 84 3 Relocation, B8P6 Odell Chapman, 764 N Jackson, 1965 84 4 Relocation, B8P7 Mary Farris, 748 N Jackson St, 1964-1966 84 5 Relocation, B8P7 & 8; B9P8 Mary Farris-Apts & rooming houses; 737, 748, 748-1/2 N Jackson St, 1965-1966 84 6 Relocation, B8P7 Weldon Hix, 748 N Jackson, 1965 84 7 Relocation, B8P7 Ralph Whitehead, 748 N Jackson, 1965 84 8 Relocation, B8P7 Tony Cheleves, 748 N Jackson, 1965 84 9 Relocation, B8P7 J C Davis, 748 N Jackson, 1965 84 10 Relocation, B8P8 Uzie Finch, 748 N Jackson, rear, 1965-1966 84 11 Relocation, B8P8 Fred S Crowe, 748-1/2 N Jackson, 1965-1967 84 12 Relocation, B8P8 James Brady, 748-1/2 N Jackson, 1965-1967 84 13 Relocation, B8P8 Andrew Getter, 748-1/2 N Jackson, 1965 84 14 Relocation, B8P8 Minette Cooper, 748-1/2 N Jackson St, 1965-1966 84 15 Relocation, B8P10 Naomi Pendergrass, 712 N Jackson St, 1963, 1965 84 16 Relocation, B8P10 Lester Skelton, 712 N Jackson St, 1965 84 17 Relocation, B8P11 Athens Glass & Mirror Co., 253 Madison Ave, 1965-1967 84 18 Relocation, B8P11 Athens Glass & Mirror Co., 253 Madison Ave (metal bldg), 1965-1967 84 19 Relocation, B8P12 Benson's Realty Co., 277 Madison Ave, 1966-1967 84 20 Relocation, B9P2 Ruby Woodly, 252 Hoyt St, 1965-1967 84 21 Relocation, B9P2 Glenn E Scoggins, 252 Hoyt St, 1965 84 22 Relocation, B9P3 Edward Woods, 770 College Ave, 1965 84 23 Relocation, B9P3 Pete Peacock, 770 College Ave, 1965 84 24 Relocation, B9P3 Mae Sue Sorrow, 770 College Ave, 1965 84 25 Relocation, B9P3 Billy Espy, 770 College Ave, 1965 84 26 Relocation, B9P4 Jurelle Bramblett, 768 College Ave, 1964-1967 84 27 Relocation, B9P4 Dorothy Johnson, 768 College Ave, 1965-1966 84 28 Relocation, B9P4 Claudia Griffith, 768 College Ave, 1965-1966 84 29 Relocation, B9P5 Bob Mathis, 764 College Ave, 1965-1966 84 30 Relocation, B9P5 Bertha Smith, 764 College Ave, 1965-1966 84 31 Relocation, B9P5 Frank Griffith, 764 College Ave, circa 1964 84 32 Relocation, B9P6 McLean Trucking Co., 740 College Ave, 1966 84 33 Relocation, B9P6B Lurline Stephens, 141 Madison Ave, 1965-1966 84 34 Relocation, B9P7 Olive L Nichols, 715 N Jackson St, 1964-1967 84 35 Relocation, B9P8 Martha Moon, 456 Madison Ave, 1965-1967 84 36 Relocation, B9P8 James Allen, 737 N Jackson, 1965 84 37 Relocation, B9P8 Laura Jones, 737 N Jackson St, 1965 84 38 Relocation, B9P8 Josie Sanders, 737 N Jackson St, 1964-1965 84 39 Relocation, B9P8 Coy Whitley, 737 N Jackson, 1965 84 40 Relocation, B9P10 Thelma Harrison, 765 N Jackson St, 1965 84 41 Relocation, B9P10 Oliver J Bailey, 765 N Jackson St, 1964-1967 84 42 Relocation, Blocks 7-blocks 9 vacant, 1966-1967 box folder Request box 85 1 Relocation, B10P2 Jimmy Smith, 182 Hoyt St, 1964, 1966 85 2 Relocation, B10P2 Rosa B Echols, 182 Hoyt St, 1964, 1966-1967 85 3 Relocation, B10P2 Bertha Powell, 182 Hoyt St, 1964, 1966 85 4 Relocation, B10P2 Chick Piano Company, 773 College Ave, 1966 85 5 Relocation, B10P2 Navada Ware, 182 Hoyt St, 1964, 1967 85 6 Relocation, B10P2 Dorothy Jackson, 183 Hoyt St, 1964, 1967 85 7 Relocation, B10P2 Mary Carithers, 182 Hoyt St, 1967 85 8 Relocation, B10P2 Willie Dowdy, 162 Hoyt St, 1964, 1967-1968 85 9 Relocation, B10P3 Mary E Mitchell, 178 Hoyt St, 1965-1966 85 10 Relocation, B10P3 Mozell Strickland, 178 Hoyt St, 1965-1968 85 11 Relocation, B10P5 Nancy Smith, 158 Hoyt St, 1964-1965 85 12 Relocation, B10P5 Willie Haynes, 152 Hoyt St (rear), 1964, 1967-1968 85 13 Relocation, B10P5 Neal Patman, 152 Hoyt St, 1964, 1967-1969 85 14 Relocation, B10P5 Robert Howard, 152-1/2 Hoyt St, 1967-1969 85 15 Relocation, B10P5 Eugene Jones, 158 Hoyt St, 1967-1968 85 16 Relocation, B10P7 Henry Scott, 788 N Lumpkin St, 1966-1967 85 17 Relocation, B10P7 Loraine Brown, 148 Hoyt St, 1964, 1966-1967 85 18 Relocation, B10P7 William Wauler, 148 Hoyt St, 1964, 1966-1967 85 19 Relocation, B10P7 Olin Moon, Jr, 766 N Lumpkin St, 1964-1966 85 20 Relocation, B10P7 Alexander Jeter, 766 N Lumpkin St, 1964-1967 85 21 Relocation, B10P8 Robert Nesbit Sr, 724 N Lumpkin St, 1964, 1966 85 22 Relocation, B10P9 Hannah Spearman; Howard Long, 696 N Lumpkin, 1964, 1966-1967 85 23 Relocation, B10P9 Betty Asberry, 696 N Lumpkin St, 1966-1967 85 24 Relocation, B10P10 Florine H Wyatt, 688 N Lumpkin St, 1965-1967 85 25 Relocation, B10P10 Raymond Chester, 680 N Lumpkin St, 1965-1967 85 26 Relocation, B10P13 Dock Stephens, 648 N Lumpkin St, 1966-1967 85 27 Relocation, B10P14 Salvation Army, 125 Strong St, 1966-1967 85 28 Relocation, B10P15 Jackson Fields, 145 Strong St, 1965-1967 85 29 Relocation, B10P16 Mabell S Hopkins, 165 Strong St, 1964-1967 85 30 Relocation, B10P16 Linda Johnson, 165 Strong St, 1965-1966 85 31 Relocation, B10P17 Kermit Eberhart, 635 College Ave, 1964-1966 85 32 Relocation, B10P18 E B Scarborough, 653 College Ave, 1964-1967 85 33 Relocation, B10P19 Maude Lunceford, 677 College Ave, 1964, 1966-1968 85 34 Relocation, B10P21 Mildred & Leroy Brooks, 699 College Ave, 1964-1965 85 35 Relocation, B10P22 Lillie Mae McCarty, 747 College Ave, 1964-1966 85 36 Relocation, B10P24 Fuller's Grocery, 675 College Ave, 1964-1966 85 37 Relocation, B10P24 Loretta Griffith, 763 College Ave, 1967 85 38 Relocation, B10P24 Mamie Clark, 763 College Ave, 1965, 1967-1968 85 39 Relocation, B10P24 Edward Hull, 765 College Ave, 1967 85 40 Relocation, B10P24 Joyce Griffith, 763 College Ave, 1967 85 41 Relocation, B10 vacant lots - 656 N. Lumpkin, 685 College Ave., 1965-1967 box folder Request box 86 1 Relocation, B11P2 Sue Pope & Lois Howard, 758 N Hull St., 1964-1968 86 2 Relocation, B11P2 Bertha Smith, 146 Hoyt St, 1965 86 3 Relocation, B11P3 Katie Thomas, 748 N Hull St., 1968-1970 86 4 Relocation, B11P4 Hubert Jones, 728 N Hull St, 1965-1966 86 5 Relocation, B11P4 Jerry Green, 728 N Hull St., 1965-1967 86 6 Relocation, B11P6 Rosa Moore, 158 Warsaw St., 1964, 1968 86 7 Relocation, B11P7 Hattie Bailey, 144 Warsaw St, 1968-1969 86 8 Relocation, B11P7 Emma Glenn, 144 Warsaw St., 1964-1970 86 9 Relocation, B11P8 Charles Armstrong, 735 N Lumpkin, 1964-1966 86 10 Relocation, B11P9 Jimmy Hill, 767 N Lumpkin, 1964-1966 86 11 Relocation, B11P9 Willie Ruth Johnson, 767 N Lumpkin, 1966 86 12 Relocation, B11P9 Willie Mae Frazier, 759 N Lumpkin, 1965 86 13 Relocation, B11P9 Betty J Ware, 759 N Lumpkin, 1965 86 14 Relocation, B11P9 Dorothy Johnson & Claudia Griffith, 759 N Lumpkin, 1965 86 15 Relocation, B11P10 Ellen Echols, 775 N Lumpkin, 1966-1967 86 16 Relocation, B11P10 Albert Rucker, 779 N Lumpkin, 1965-1967 86 17 Relocation, B11P10 Evie Clemmons, 775 N Lumpkin, 1965-1966 box folder Request box 87 1 Relocation, B12P1 Lucy Johnson 135 Warsaw St, 1965-1966 87 2 Relcoation, B12P1 Curtis Johnson, 145 Warsaw St, 1965-1967 87 3 Relocation, B12P2 Irene Johnson, 157 Warsaw St., 1964-1965 87 4 Relocation, B12P2 Samuel Curry, 157 Warsaw St., 1968 87 5 Relocation, B12P3 James Brown, 167 Warsaw St., 1967-1968 87 6 Relocation, B12P3 Carrie Smith, 167 Warsaw St., 1964-1965, 1967 87 7 Relocation, B12P6 Olivia & Rufus Jackson, 690 N Hull St., 1964, 1968 87 8 Relocation, B12P7 Delia Goolsby, 680 N Hull St., 1964, 1967-1968 87 9 Relocation, B12P8 Nina Thrasher, 670 N Hull St., 1965-1967 87 10 Relocation, B12P9 Julia Mae Watkins, 668 N Hull St., 1964, 1967 87 11 Relocation, B12P11 Lillian Ford, 664 N Hull St., 1965-1967 87 12 Relocation, B12P12 Cora Harden, 658 N Hull St., 1964, 1968-1970 87 13 Relocation, B12P14 J T Johnson, 654 N Hull St., 1965-1967 87 14 Relocation, B12P14 Marie Zachery & Albert Flannigan, 654 N Hull St., 1964-1966 87 15 Relocation, B12P14 Betty Morton, 654 N Hull St., 1966-1967 87 16 Relocation, B12P14 Sonny Flanigan, 652 Hull St., 1964-1967 87 17 Relocation, B12P15 Minnie Johnson, 188-1/2 Hull St., 1968 87 18 Relocation, B12P15 Ples Starks 188-1/2 Hull St., 1964 87 19 Relocation, B12P16 Lucille Richardson, 644 N Hull St., 1966 87 20 Relocation, B12P16 Esther Watkins, 644 N Hull St., 1964-1965 87 21 Relocation, B12P16 Louise Johnson, 644 N Hull St., 1965-1967 87 22 Relocation, B12P16 Annie L Edwards, 644 N Hull St., 1964-1965 87 23 Relocation, B12P16 Jimmie Smith, 644 N Hull St., 1964-1966 87 24 Relocation, B12P17 Lizzie Fanning, 634 N Hull St., 1964-1967 87 25 Relocation, B12P18 Florine Brown & Luirene Johnson, 628 N Hull St., 1964-1966 87 26 Relocation, B12P19 Walter Varnum, 188 W Strong St., 1964, 1966-1967 87 27 Relocation, B12P19 Junior Mitchell, 188 W Strong St, 1966-1967 87 28 Relocation, B12P19 Homer Yearby, 188 W Strong St, 1966 87 29 Relocation, B12P19 Alvin Sims, 188 Strong St (rear), 1965 87 30 Relocation, B12P20 O. W. Weaver, 178 Strong St, 1964-1965 87 31 Relocation, B12P21 Lula B Edwards, 160 Strong St, 1967-1968 87 32 Relocation, B12P22 Eliza Phillips, 150 Strong St, 1964, 1967 87 33 Relocation, B12P22 Mary Davenport, 150 Strong St, 1967-1968 87 34 Relocation, B12P23 Gertrude Daniel, 148 Strong St, 1964, 1966 87 35 Relocation, B12P26 Roy Howard, 649 N Lumpkin St., 1966-1967 87 36 Relocation, B12P26 Leo Hawkins ® 649 N Lumpkin St., 1964, 1966 box folder Request box 88 1 Relocation, B13P1 W R Epps Sr, 665 N Jackson St, 1967 88 2 Relcoation, B13P2 & 3 Central Baptist Church, 142 Madison & 698 College St, 1967-1968 88 3 Relocation, B14P1 Owensby's Grocery, 673 N Thomas, 1966-1967 88 4 Relocation, B14P1 Andrew Wilson Evans, 671 N Thomas, 1966-1967 88 5 Relocation, B14P1 Charley Odell Martin, 671 N Thomas St, 1965 88 6 Relocation, B14P1 M C Owensby, 631 Thomas St, 1964, 1966-1967 88 7 Relocation, B14P2 Grace Tolbert, 278 Madison Ave, 1964, 1966-1967 88 8 Relocation, B14P3 P W Robertson, 268 Madison, 1964, 1966-1967 88 9 Relocation, B14P7 Binkley Construction Co, 636 N Jackson, 1963-1966 88 10 Relocation, B14P7 A B Griffith, 636 N Jackson, 1965-1966 88 11 Relocation, B14P7 Monroe International Inc, 636 N Jackson St, 1966 88 12 Relocation, B14P7 West Bookkeeping Service, Inc. 636 N Jackson, 1964-1966 88 13 Relocation, B14P7 Reserve Life Ins Co, 636 N Jackson, 1966 88 14 Relocation, B14P7 Hancock Construction Co, 636 N Jackson, 1966 88 15 Relocation, B14P8 Homer Couch, 357 Strong St, 1964-1965 88 16 Relocation, B14P8 J W Shields, 357 Strong St, 1964-1966 88 17 Relocation, B14P8 & 9 S T Alewine, 357-367 Strong St, 1965-1969 88 18 Relocation, B14P10 Melvin Nettles, 377 E Strong, 1966 88 19 Relocation, B14P10 Ora Beard-Apts 601 N Thomas & 377 E Strong, 1964, 1966 88 20 Relocation, B14P10 Russell Harrell, 601 N Thomas, 1966 88 21 Relocation, B16P1 Lula Mae Witcher Bullock, 196 Bridge St, 1962, 1967-1968 88 22 Relocation, B16P4 Evaline Thomas, 482 Foundry St, 1968 88 23 Relocation, B16P4 Pauline Freeman, 147 Berry St, 1962, 1965 88 24 Relocation, B16P4 Joe L Mattox, 482 Foundry St, 1964, 1967 88 25 Relocation, B16P7 Lizzie Whitlock, 523 E Strong St, 1964, 1968-1969 88 26 Relocation, B16P7 Annie Thomas, 523 E Strong St, 1968 88 27 Relocation, B16P9 Charlie Upshaw, 163 Berry St, 1962, 1967-1968 88 28 Relocation, B16P10 Early Grissom, 179 Berry St, 1962, 1966-1967 88 29 Relocation, B17P1 Silas Bufford, 574 E Strong St, 1968-1969 88 30 Relocation, B17P2 Boston Edwards, Jr., 554 Strong St, 1968-1969 88 31 Relocation, B17P3 Beatrice Cross, 524 E Strong St, 1968 88 32 Relocation, B17P3 Rufus Davis, 524 E Strong St, 1968 88 33 Relocation, B17P3 Augustus Harden, 524 Strong St, 1962, 1967-1969 88 34 Relocation, B17P3 John Harden, 524 Strong St, 1951, 1960-1970 88 35 Relocation, B18P2 & 3 Georgia Wrecking Co, 550 N Thomas St, 1967-1969 box folder Request box 89 1 Relocation, B19P1 Brown's Grocery, 597 N Thomas, 1965-1966 89 2 Relocation, B19P3 Calvin Butler, 346 Strong St, 1965, 1967 89 3 Relocation, B19P3 Charles B Whitehead, 346 Strong St, 1965-1967 89 4 Relocation, B19P3 Beatrice Lord, 346 Strong St, 1965, 1967 89 5 Relocation, B19P3 Flora Eleanor Griffith, 346 Strong St, 1964-1966 89 6 Relocation, B19P6 Guy Robert Williams, 550 N Jackson, 1964-1965 89 7 Relocation, B19P6 Paul Addington, 550 N Jackson St, 1964-1965 89 8 Relocation, B19P6 Joe C Tiller, 550 N Jackson St, 1965-1967 89 9 Relocation, B19P7 &P8 American Oil Company/Amoco Service Center 315 E Dougherty St, 1965-1966 89 10 Relocation, B19P9 Mrs Jake Joel, 331 E Doughtery, 1965-1966 89 11 Relocation, B19P9 Quilla A Graham, 333 Dougherty St, 1965-1966 89 12 Relocation, B19P10 northside of Dougherty St-vacant lot, 1965 89 13 Relocation, B19P11 northside of Dougherty St-vacant lot, 1966 89 14 Relocation, B19P12 Cities Service Station (Richard Floyd), 515 N Thomas, 1966 89 15 Relocation, B19P12 Cities Service Station (J E Williams), 515 N Thomas, 1966 89 16 Relocation, B19P12 Cities Service Station, 515 N Thomas, 1966 89 17 Relocation, B19P13 S T Alewine (also B14P8) 513 N Thomas St, 1965 89 18 Relocation, B20P1 vacant lot, Strong & Jackson Streets, 1965-1966 89 19 Relocation, B20P2 estate of Mrs Laura Y Carithers, 253 E Dougherty St [Lessie Dunnells, Frances Teal, Robert Brown, Jim Herring] & 250 E Strong, 1964-1966 89 20 Relocation, B20P2 Terrell Wehunt, 250 Strong St, Apt # 1, 1966 89 21 Relocation, B20P2 Junior Wehunt, 250 Strong St, Apt # 2, 1966 89 22 Relocation, B20P2 H E Kidd, 253 E Dougherty St, 1964-1965 89 23 Relocation, B20P2 Bertha Dye, 253 E Dougherty, Apt # 1, 1966 89 24 Relocation, B20P2 Jimmy Moore, 253 E Dougherty St, Basement Apt., 1966 89 25 Relocation, B20P2 Louise Patrick, 253 E Dougherty St, Apt. # 3, 1964, 1966 89 26 Relocation, B20P2 Melvin Gibby, 253 E Dougherty St. [Apt. not listed], 1964, 1966 89 27 Relocation, B20P2 Harris C Moore, 253 E Dougherty St. [Apt. not listed], 1966 89 28 Relocation, B20P3 Janie Lee Whitehead, 564 College Ave, Whitehead Apts [Louis Hansen, Margaret Diain, Rufus Lee Winburn], 1964-1967 89 29 Relocation, B20P3 George H Muller, Jr., 564 College Ave, Apt. #1, 1965 89 30 Relocation, B20P3 Jerry Griffith, 564 College Ave, Apt. #2, 1965-1966 89 31 Relocation, B20P3 S O Seagraves, 564 College Ave, Apt #3, 1965 89 32 Relocation, B20P3 Wayne L Stephens, 564 College Ave, Apt #4, 1965-1966 89 33 Relocation, B20P3 Lawrence M Peck, 564 College Ave., Apt #5, 1965 89 34 Relocation, B20P4 Eugene Alewine, 546 College Ave [Apt. not listed], 1965-1967 89 35 Relocation, B20P5 Allie Lou Alewine, 536 College Ave, 1964-1965 89 36 Relocation, B20P5 Waymon Alewine, 536 College Ave, 1964-1967 89 37 Relocation, B20P6 North Georgia Production Credit Corp, 215 E Dougherty, 1966-1967 89 38 Relocation, B20P7 Russell Welch, 243 E Dougherty Street, 1964-1966 89 39 Relocation, B20P8 Doris Moseman, 513 N Jackson, 1964-1966 89 40 Relocation, B20P9 Bobby Sosbee, 523 Jackson St, 1965-1966 89 41 Relocation, B20P10 Mattie Lee B Huff, 549 N Jackson St, 1964, 1966-1967 box folder Request box 90 1 Relocation, B21P1 William F Epps, 565 College Ave, 1965-1966 90 2 Relocation, B21P2 vacant, 174 Strong St, 1965-1966 90 3 Relocation, B21P3 Vacant, 164 E Strong St, 1966-1967 90 4 Relocation, B21P5 Anita Shelnut, 169 E Dougherty, 1965 90 5 Relocation, B21P5 James M Humphries, 169 E Dougherty, 1966 90 6 Relocation, B21P5 Lucille Kidd, 179 E Dougherty St, 1964-1965 90 7 Relocation, B21P5 169, 179, 189 E Dougherty-demolition, 1964-1966 90 8 Relocation, B21P6 William Floyd, 549 College Ave, 1966 90 9 Relocation, B21P6 Willard Herring, 549 College Ave, 1966 90 10 Relocation, B21P6 J D Parham Insurance Agency, 549 College, 1964-1967, 1969 90 11 Relocation, B22P1 Lorine Marable, 125 & 190 Strong St, 1964-1967 90 12 Relocation, B22P1 Katie Anderson, 125 & 190 Strong St, 1965-1966 90 13 Relocation, B22P1 Mrs Roy Bell, 125 Strong St, 1965 90 14 Relocation, B22P1 125 Strong St-demolition, 1965-1967 90 15 Relocation, B22P2 Mrs Harry Parr, 148 W Dougherty St, 1964-1966 90 16 Relocation, B22P2 Pauline Parr, 148 W Dougherty St, 1964-1966 90 17 Relocation, B22P3 vacant, 147 Strong St, 1967-1968 90 18 Relocation, B22P4 Hassie B Leathers, 158 W Dougherty St, 1964, 1966-1967 90 19 Relocation, B22P5 Ida M Gordon, 179 Strong St, 1967-1968 90 20 Relocation, B22P5 Ethel Odom, 179 Strong St, 1967-1968 90 21 Relocation, B22P5 Lucinda Rooks, 179 Strong St, 1967-1968 90 22 Relocation, B22P5 Shirley Thornton, 179 Strong St, 1967-1968 90 23 Relocation, B22P5 O W Weaver, owner, 179 Strong St, 1964, 1967-1968 90 24 Relocation, B22P5 Claude Watkins, 178 Strong St, 1964, 1967-1968 90 25 Relocation, B22P6 Corner Dougherty & Hull, 1966 90 26 Relocation, B22P7 Mrs F G Birchmore, 178 W Dougherty St, 1965-1967 90 27 Relocation, B22P8 Georgia Butler & Vera King 138 W Dougherty, 1964-1967 90 28 Relocation, B22P8 Beacham Office Systems Co, 138 W Dougherty, 1966-1967 90 29 Relocation, B22P9 Jessie Kubitzky, 120 W Dougherty St, 1966 90 30 Relocation, B22P9 Viola Brooks, 120 W Dougherty St, 1967-1968 90 31 Relocation, B22P9 James Farr, 120 W Dougherty St, 1966 90 32 Relocation, B22P9 120 W Dougherty & 543 N Lumpkin St-demolition, 1964, 1966-1967 90 33 Relocation, B24P1 Atlantic Co., 290 E Dougherty St, 1965-1966 90 34 Relocation, B24P3/B10P14 Salvation Army, 454 College Ave & 125 E Strong St, 1966-1968 90 35 Relocation, B24P4 Georgia Power Bldg, corner Hancock & College, 1965-1966 90 36 Relocation, B24P6 Chandler Home (dining room), 283 Hancock Ave, 1965-1966 90 37 Relocation, B24P6 Chandler Boarding Home, 283 E Hancock, 1964-1966 90 38 Relocation, B24P6 Robert L Gordon, 283 E Hancock, 1966 90 39 Relocation, B24P6 Jesse Mann, 283 E Hancock, 1966 90 40 Relocation, B24P6 Lenora Chandler, 283 Hancock Ave, 1965-1966 90 41 Relocation, B24P6 Ralph J Bailey, 283 E Hancock Ave, 1966 90 42 Relocation, B24P6 Joe Brown, 283 E Hancock, 1966 90 43 Relocation, B24P7 Mrs Grover C Moon, 469 N Jackson St, 1964-1966 90 44 Relocation, B24P7 Moon's Beauty Shop, 469 N Jackson St, 1965-1966 90 45 Relocation, B24P7 Moon's Rooming House, 469 N Jackson St, 1965-1966 box folder Request box 91 1 Relocation, B25P1 Carter's Carburetor & Electric Co, 378-382 E Dougherty St, 1965-1966 91 2 Relocation, B25P1 Russell Daniel Inc, 382 E Dougherty St, 1966 91 3 Relocation, B25P2 vacant lot-S/S Dougherty St, 1966 91 4 Relocation, B25P3 Bunice Adams, 362 E Dougherty St, 1964-1966 91 5 Relocation, B25P4 Brumby House, 343 E Hancock, 1965-1966 91 6 Relocation, B25P4A Easy Parking, 332 E Dougherty St, 1965-1966 91 7 Relocation, B25P5 Congregaton Children of Israel, corner of Hancock Ave & Jackson St, 1966 91 8 Relocation, B25P6 vacant-north side of Hancock Ave, 1965 91 9 Relocation, B25P7 Mrs C A Trussell, 363 E Hancock, 1966-1967 91 10 Relocation, B25P8 & 10 Athens Banner Herald, 375 Hancock Ave & 431 N Thomas, 1965-1967 91 11 Relocation, B25P9 Pure Oil Company, corner Hancock & Thomas, 1965-1966 91 12 Relocation, B25P9 Wiley's Pure Oil Station, 379 E Hancock, 1965 91 13 Relocation, B25P10 Athens Banner Herald, 431 N Thomas St, 1966-1967 91 14 Relocation, B25P11 John Browning, 443 Thomas St, 1965-1966 91 15 Relocation, B25P11 Mabel Chambers, 445 Thomas St, 1965-1966 91 16 Relocation, B25P11 443 & 445 Thomas St [W. C. Higgenbottom, William Graham]-demolition, 1964-1966 91 17 Relocation, B28P1 Tweedell & Van Buren Oil Co, 331 N Thomas, 1965 91 18 Relocation, B28P2 Athens Auto Supply & Electric Co, 370 E Hancock, 1964-1965 91 19 Relocation, B28P1& 2 331 N Thomas & 370 E Hancock-demolition, 1965 91 20 Relocation, B28P3 vacant lot, Washington St [missing 1999] 91 21 Relocation, B28P4 Huggins Parts Co, 371 E Washington, 1965-1967, 1969 91 22 Relocation, B28P5 Jordan Auto Service, 377 E Washington St, 1965-1969 91 23 Relocation, B28P6 Standard Oil Company, 383 E Washington, 1965-1966 91 24 Relocation, B28P6 Berryman's Service Station, 383 E Washington, 1965-1966 91 25 Relocation, B28P6 383 E Washington-demolition, 1965-1966 91 26 Relocation, B28P7 vacant lot, Thomas St, 1965-1966 91 27 Relocation, B30P2 Board of Regents, 133 Washington St [Costa Bldg], 1964-1968 91 28 Relocation, M B Logan & Sons, 236 Dougherty St, 1967-1969 9.10 Urban Renewal Project Ga. R-50 Acquisition & Relocationbox folder Request box 98 1 Acquisition & Relocation, B1P1 Mildred L Dearing, 298 S Lumpkin St, 1963-1964 98 2 Acquisition & Relocation, B2P1 Bible Mission, Inc., 249 Waddell St, 1961-1967 98 3 Acquisition, B2P2 Caroline Becker, 227 Waddell St, 1961-1967 98 4 Acquisition & Relocation, B2P3 Willie Mae Gambrell, 219 Waddell St, 1961, 1964-1966 98 5 Acquisition, B2P4 Beula G Joel, 120 Florida Ave, 1961, 1963 98 6 Acquisition & Relocation, B2P5 Leroy F Bray, 130 Florida Ave, 1961, 1964-1965 98 7 Acquisition, B2P6 Nellie G Price, 140 Florida Ave, 1961, 1964-1965 98 8 Acquisition, B2P7 B L Adams (owner), 150 Florida Ave, 1963 98 9 Acquisition & Relocation, B2P7 James F Daniel, W H Couch (tenants), 150 Florida, 1961, 1963 98 10 Acquisition & Relocation, B2P8 L L Johnson, 160 Florida Ave, 1961, 1964-1966 98 11 Acquisition & Relocation, B2P9 Blanche S Winn, 170 Florida Ave, 1961, 1964-1965 98 12 Acquisition, B2P10 Hattie W Whitmire (owner) 180 Florida Ave, 1963-1964 98 13 Acquisition & Relocation, B2P10 James D Anderson (tenant) 180 Florida Ave, 1961, 1963-1964 98 14 Acquisition & Relocation, B3P2 Maggie Benton & Grace Penland, 149 Waddell St, 1961, 1964-1965 98 15 Acquisition & Relocation, B3P3 George F & Jewell A Allgood, 135 Waddell St, 1961, 1963-1964 98 16 Acquisition & Relocation, B3P5 Pauline Hancock, 149 Florida Ave, 1961, 1964-1965 98 17 Acquisition, B3P6 William L Garner, vacant lot, 155 Florida Ave, 1964-1965 98 18 Acquisition & Relocation, B3P7 J N McDuffie Jr 165 Florida Ave, 1964-1965 98 19 Acquisition, B3P8 Martha & Frances Comer (owners) 424 S Lumpkin St; 370, 380, 390, Hull St, 1963 98 20 Acquisition, B3P8 James Doran (tenant) 424 S Lumpkin, 1961, 1963-1964 98 21 Acquisition & Relocation, B3P8 Cleophas Sturghill (tenant) 370 Hull St, 1961, 1963-1964 98 22 Acquisition, B3P8 Joe Kidd (tenant) 380 Hull St, 1961, 1963-1964 98 23 Acquisition & Relocation, B3P8 Eula Pearl Williams (tenant) 390 Hull St, 1961-1964 98 24 Acquisition & Relocation, B3P9 Mrs A G Hargrove & Lula B Cooper (owners), 428 S Lumpkin & 117 Baldwin Ext, 1961, 1964-1965 98 25 Acquisition, B3P9 Patrick Shields (tenant), 428 S Lumpkin St, 1964 98 26 Acquisition & Relocation, B4P1 William H Moseman, 199 Wray St, 1961, 1965 98 27 Acquisition & Relocation, B4P5 Vallie Betts, Kathleen Smith (roomer), 311 S Hull, 1961, 1964-1965 98 28 Acquisition, B4P7 Louis Green, et al, 370 S Lumpkin St, 1961, 1963 98 29 Acquisition, B5P1 Harold G Westcott (owner), 177 Florida Ave, 1964-1965 98 30 Acquisition, B5P1 Harry Kent/Ronald Arnholm (tenants), 177 Florida, 1961, 1964 98 31 Acquisition & Relocation, B5P2 L C & Alma T Walker Jr 342 Florida Ave, 1961, 1964-1965 98 32 Acquisition & Relocation, B5P3 Howard Thomas, 264 Florida Ave, 1961, 1963-1965 98 33 Acquisition & Relocation, B5P5 Belle Branyon & Sybil Moran, 490 S Lumpkin, 1961, 1964-1965 98 34 Acquisition, B5P6 Baptist Student Center, 564 S Lumpkin St, 1961-1966 box folder Request box 99 1 Acquisition & Relocation, B6P1 Fred E Falk, 519 Baxter (also 220 Peabody), 1963-1964 99 2 Acquisition, B7P1 James T Winfrey, 495 Baxter St [paperwork missing], 1961 99 3 Acquisition, B7P3 Josephine Wilson (owner), Roy Walker (tenant) 168 Peabody St, 1961, 1963 99 4 Acquisition & Relocation, B7P8 Robert Adkins, 420 S Finley St, 1961, 1963 99 5 Acquisition, B7P9 Clara Williams (owner) 422 S Finley St, 1963 99 6 Acquisition & Relocation, B7P9 Keiphus James (tenant) 422 S Finley St, 1961, 1963-1964 99 7 Acquisition & Relocation, B7P10 Bessie Brannan & Paul Ellis, 424 S Finley St, 1961, 1964-1965 99 8 Acquisition, B7P11 Lillie Bell Hunter, westside of S Finley St, 1964 99 9 Acquisition, B7P13 Susie Simmons, westside of S Finley St, 1964-1966 99 10 Acquisition & Relocation, B9P1 Roy & Nancy Williams, 185 Peabody St, 1961, 1964-1965 99 11 Acquisition, B9P2 & 3 Roy & Essie Cook, 167 Peabody St, 1961, 1965-1966 99 12 Acquisition & Relocation, B9P4 & 5 Ben Taylor, 194 & 196 Lyndon Row, 1961, 1964-1965 99 13 Acquisition, B9P6 Josephine D Wilson, (owner) 163 Peabody St, 1963 99 14 Acquisition & Relocation, B9P6 Claude King (tenant), 163 Peabody St, 1963-1964 99 15 Acquisition, B9P6 Mary Sherrer 194 Lyndon Row, 1961, 1964 99 16 Acquisition & Relocation, B9P7 Octavia Daniel Portlock, 161 Peabody St, 1961, 1964-1965 99 17 Acquisition, B9P8 Charles Williams, 163 Peabody St [paperwork missing], 1961 99 18 Acquisition & Relocation, B9P9 Harold Taylor, 184 Lyndon Row, 1961, 1963, 1965 99 19 Acquisition, B9P10 Stella S Jones (owner) 178 Lyndon Row, 1965 99 20 Acquisition & Relocation, B9P10 Charles Shaw, B C Howard (tenants) 178 Lyndon Row, 1961, 1965-1966 99 21 Acquisition & Relocation, B9P11 Nellie Johnson, 147 Peabody, 1961, 1965 99 22 Acquisition & Relocation, B9P12 John Henry Griffin, 143 Peabody St, 1961, 1964-1965 99 23 Acquisition, B9P13 W C Thornton, Jr (owner), Ab Thomas (tanant) 141 Peabody St, 1961, 1965-1966 99 24 Acquisition & Relocation, B9P14 Joseph & Marie Smith, 170 Lyndon Row, 1961, 1965 99 25 Acquisition & Relocation, B9P15 Gertrude Johnson, 160 Lyndon Row, 1961, 1965 99 26 Acquisition & Relocation, B9P16 Emma Davis, 142 Lyndon Row, 1961, 1965 99 27 Acquisition, B9P17 Jake Billups, 127 Peabody [paperwork missing], 1961 99 28 Acquisition & Relocation, B9P18 Lillie Bell Hunter, et al, 540 S Finley St, 1961, 1964-1965 99 29 Acquisition & Relocation, B9P19 Lois Hunter, Nellie Cherry, 548 S Finley St, 1961, 1964-1966 99 30 Acquisition, B9P20 Mell estate, 1966 99 31 Acquisition, B9P21 Katherine M Decker (owner) 580 Finley St, 1963 99 32 Acquisition & Relocation, B9P21 Alice Morton, Cleveland Payne (tenants), 580 Finely St, 1961, 1963 99 33 Acquisition, B9P22 Connie Lanier & Luther Lanier, 128 Lyndon Row, 1961, 1966 99 34 Acquisition & Relocation, B9P23 Clara Ashley & John Wright, 122 Lyndon Row, 1961, 1964, 1966 99 35 Acquisition, B9P24 O J Tolnas (owner) & Jim Thomas (tenant), 590 S Finley St, 1961, 1964 box folder Request box 100 1 Acquisition & Relocation, B10P1 Otis Favors, 620 S Church St, 1961, 1964-1965 100 2 Acquisition & Relocation, B10P2 Mary Alice Johnson, 624 S Church St, 1964-1965 100 3 Acquisition, B10P3 Matilda Lyons 630 S Church St, 1961, 1964-1965 100 4 Acquisition, B10P4 Addie & William Russell north side of Talmadge, 1963 100 5 Acquisition, B10P5 Jeanette Conley Jones north side of Talmadge, 1964-1965 100 6 Acquisition, B10P6 Ed Bazzelle (owner) 195 Lyndon Row, 1964 100 7 Acquisition, B10P6 Arlene Hill (tenant) 195 Lyndon Row, 1961, 1964 100 8 Acquisition & Relocation, B10P7 Chaney Lee Davis, 193 Lyndon Row, 1961, 1965 100 9 Acquisition & Relocation, B10P8 Josie Adkison 189 Lyndon Row, 1961, 1965 100 10 Acquisition & Relocation, B10P9 John Henry Dillard, 187 Lyndon Row, 1965-1966 100 11 Acquisition & Relocation, B10P10 Fred D Brown, 183 Lyndon Row, 1961, 1964-1965 100 12 Acquisition, B10P11 Annie B Thomas (owner) 181 Lyndon Row, 1964-1965 100 13 Acquisition & Relocation, B10P11 Callie Jackson, Harold Powers (tenants) 181 Lyndon Row, 1961, 1964-1965 100 14 Acquisition & Relocation, B10P12 Corry Lyons 171 Lyndon Row, 1961, 1964 100 15 Acquisition & Relocation, B10P13 Ida Bloodsaw 161 Lyndon Row, 1961, 1964-1965 100 16 Acquisition & Relocation, B10P14 Aaron P Kendrick 147 Lyndon Row, 1961, 1964-1966 100 17 Acquisition, B10P15 Fred D Brown (owner) 141 Lyndon Row, 1964-1965 100 18 Acquisition & Relocation, B10P15 James E Brown, Hattie Mae Pittard (tenants) 141 Lyndon Row, 1961, 1964-1965 100 19 Acquisition & Relocation, B10P16 Gertrude W Clarke, 131 Lyndon Row, 1961, 1964-1966 100 20 Acquisition, B10P17 Stella S Jones (owner) 325, 363, 383 E Cloverhurst Ave, 1964 100 21 Acquisition & Relocation, B10P17 Claude McDonald (tenant) 355 Cloverhurst, 1961, 1964 100 22 Acquisition, B10P17 H B Dunaway (tenant) 363 Cloverhurst, 1961, 1964 100 23 Acquisition, B10P17 Troy Watson (tenant) 383 Cloverhurst, 1961, 1964 100 24 Acquisition, B10P18 John Williams, & Mary Hickey 345 E Cloverhurst, 1961, 1964-1965 100 25 Acquisition, B10P19 O J Tolnas, vacant lot, Cloverhurst Ave, 1964-1965 100 26 Acquisition, B10P20 C P Conaway, vacant lot, northside of Hall St, 1964 100 27 Acquisition, B10P21 Mrs Harvey Segars, vacant lot, northside of Hall St, 1964-1965 100 28 Acquisition & Relocation, B10P22 Davis Johnson, 123 Lyndon Row, 1961, 1964, 1966 100 29 Acquisition, B10P23 Sidney L Moore 255 Hall St, 1964 100 30 Acquisition, B10P24 J A Hitchcock & Jeanette Conley Jones (owners) 747 S Church St, 1964-1965 100 31 Acquisition, B10P24 Atlanta Newspapers, Inc. (tenants) 747 S Church St, 1964 100 32 Acquisition & Relocation, B10P25 C E McGraw (Athens Venetian Blind Co) 749 S Church St, 1964-1965 100 33 Acquisition, B11P1 C P Conaway, (owner) 270 Hall St, 1964 100 34 Acquisition & Relocation, B11P1 E M Dillard (tenant) 270 Hall St, 1961, 1964, 1966 100 35 Acquisition, B11P2 & 6 Carrie V Becker, E Cloverhurst St, 1964-1965 100 36 Acquisition, B11P3 Lucy S Seagraves 273 E Cloverhurst St, 1961, 1964-1965 100 37 Acquisition, B11P4 & 5 Zenobia Pittman (owner) 263 E Cloverhurst, 1963 100 38 Acquisition, B11P4 & 5 Carlton Jackson (tenant) 263 E Cloverhurst, 1961, 1963 100 39 Acquisition, B12P1 Mrs M G Nicholson & Christian College of Ga 298 S Hull St, 1966 100 40 Acquisition, Unnumbered family survey forms [vacant lots, frat houses, Lucille Kidd, Sarah Bell Johnson, William R. Dorsey Jr., Earl G. Weldon, Donald Hataway, Charley Brown], 1961 9.11 Financial Forms Ga R-50 and Ga R-51box folder Request box 92 1 Time Sheet, 1961-1962 92 2 Time Sheet, 1963 92 3 Time Sheet, 1964 92 4 Time Sheet, 1969-70 92 5 Time Sheet, 1971 box folder Request box 93 1 C & S Bank, October-December 1963 93 2 C & S Bank, January-March 1964 93 3 C & S Bank, April-June 1964 93 4 C & S Bank, July-September 1964 93 5 C & S Bank, October-December 1964 93 6 C & S Bank, January-March 1965 93 7 C & S Bank, April-June 1965 93 8 C & S Bank, July-September 1965 93 9 C & S Bank, October-December 1965 93 10 C & S Bank, January-March 1966 93 11 C & S Bank, April-June 1966 93 12 C & S Bank, July-August 1966 box folder Request box 94 1 C & S Bank, surveying & planning expenditures, November 1961-December 1962 94 2 C & S Bank, surveying & planning expenditures, February 1963-March 1965 94 3 Hubert State Bank, surveying & Planning expenditures, July 1962-September 1963 94 4 Hubert State Bank, surveying & planning expenditures, October 1963-January 1965 94 5 C & S Bank, project expenditure acct, 1965-66 94 6 The National Bank of Athens, project expenditure acct, April-May 1965 94 7 The National Bank of Athens, project expenditure acct, June 1965 94 8 National Bank of Athens, project expenditure acct, July 1965 94 9 The National Bank of Athens, project expenditure acct, August 1965 94 10 The National Bank of Athens, project expenditure acct, September 1965 94 11 The National Bank of Athens, project expenditure acct, October 1965 94 12 The National Bank of Athens, project expenditure acct, November 1965 94 13 The National Bank of Athens, project expenditure acct, December 1965 box folder Request box 95 1 The National Bank of Athens, project expenditures account, January 1966 95 2 The National Bank of Athens expenditures account, February 1966 & March 1966 95 3 The National Bank of Athens expenditures account, April-May 1966 95 4 The National Bank of Athens expenditures account, June 1966 95 5 The National Bank of Athens expenditures account, July 1966 95 6 The National Bank of Athens expenditures account, August 1966 95 7 The National Bank of Athens expenditures account, September 1966 95 8 The National Bank of Athens expenditures account, October 1966 95 9 The National Bank of Athens expenditures account, November 1966 95 10 The National Bank of Athens expenditures account, December 1966 box folder Request box 96 1 The National Bank of Athens-project expenditure account, January-February 1967 96 2 The National Bank of Athens-project expenditure account, March 1967 96 3 The National Bank of Athens-project expenditure account, April 1967 96 4 The National Bank of Athens-project expenditure account, May 1967 96 5 The National Bank of Athens-project expenditure account, June 1967 96 6 First American Bank, project expenditure account, December 1965-66 box folder Request box 97 1 Journal voucher-revolving fund GA R-50 & GA R-51 97 2 Journal voucher, GA R-51 97 3 Receipt book GA R-50, 1963-1966 97 4 Receipt book GA R-51, 1966 February-July 97 5 Receipt book GA R-51, October 1966-March 1967 97 6 Receipt book GA R-51, December 1967-March 1969 97 7 Receipt book, 1968 box folder Request box 101 1 GA R-50 general information 101 2 GA R-50 examples of forms from Augusta GA R-45 Cordele GA R-41; Elberton GA R-54 101 3 GA R-50 blank forms 101 4 GA R-51 blank forms for site occupants 101 5 GA R-51 blank forms re: relocation & demolition 101 6 GA R-51 blank forms HUD box Request box 102 General cash ledger, 1963-1973 102 Cash disbursement ledger, 1968-1973 102 Real estate tax credits