Thursday, May 31, 2018

Donations and Accessions

ASA:
Haven of Rest Cemetery Commemorative Marker Project
Vail, Isaac G. Family collection
Snodgrass, William A. scrapbook
Freedman’s Bureau Arkansas Field Office Records final grant report, Ouachita Baptist University Library
New Freedom Baptist Church programs, Malvern, Arkansas, 53 programs
Arkansas Magazine, section from November 1984 featuring articles on the Arkansas History Commission
Pierce, Trudy Lynn Arkadelphia High School commencement invitation
Byrd, Senator Clyde E. collection, 6 cubic feet

Vertical Files
PAAC Cemetery Preservation Conference programs

SARA:
Printed materials
When and Where We Met Each Other Battles, Actions and Skirmishes, 1861-1866 by Theodore D. Strickler
1965 Hope, Arkansas City Directory
Pictorial Review of Howard County 1873-1978 Howard County Centennial August 4 – 11 – 1973

NEARA:
Independence County Library, Climbing Your Family Tree #23
Greene County Historical & Genealogical Society Journals

Wednesday, May 30, 2018

SARA Explores the Deep Roots of Local Family


The largest of Arkansas’s counties geographically, Union County was formed in 1829 from parts of Clark and Hempstead Counties. It originally encompassed what would later become Ouachita County, and the first county court was held at Ecore Fabre, now known as Camden. By 1843, El Dorado became the county seat.

It was between El Dorado and Lisbon that James C. Goodwin purchased a plantation after he and his family had migrated there from Jones County, Georgia. Though Goodwin died only three years after settling in Arkansas, his wife and children remained and became contributing members in the area.

The collections at SARA contain two ledgers from the stores of two of the Goodwins’ sons, William Harrison Goodwin and Elisha Hamilton Goodwin. William Goodwin received a degree in medicine from Tulane in 1867, practicing in Lisbon and later in El Dorado. The larger of the two ledgers is from the T. C. Chew Drug Company that William purchased an interest in, later buying out the interest of Chew. William ran the store for another twenty-two years until his death in 1906.

The smaller of the two ledgers relates to William’s older brother Elisha, who moved to neighboring Claiborne Parish, Louisiana in the late 1850s. Elisha also practiced as a druggist until the start of the Civil War. After the war, Elisha and his family returned to Union County where he engaged in farming until his death in 1901.

Research compiled by Goodwin descendants on the ledgers and the family’s history is also among the library collections at SARA. As always, donations of original materials are welcome.  For more information, please contact Archival Manager, Melissa Nesbitt, at melissa.nesbitt@arkansas.gov.

NEARA Welcomes Summer Intern


Northeast Arkansas Regional Archives (NEARA) is happy to announce that Erin Morgan will be the new summer intern! Morgan is a rising senior at Arkansas State University (ASU), majoring in history. Morgan previously worked at the ASU Museum.

One of the projects that she’ll be working on is rehousing the Barney Sellers photography collection, an extensive print and photographic negative collection that she’ll transfer to archival quality folders so that they can be enjoyed by patrons. In addition to processing and photographic materials handling, Morgan will also work and learn about digitization, metadata and the use of archival software.

The summer 2018 internship is made possible by the Lawrence County Historical Society and materials for the project are sponsored by the Arkansas Natural and Cultural Resources Council.

For current students who are interested in history, preservation or a related field, NEARA offers year-round internships. For more information about the program for the upcoming fall semester, please contact NEARA: northeast.archives@arkansas.gov or 870.878.6521.

Archives Joins in Telling Story of Rohwer Reconstructed



For many, the period of Japanese American internment (1942-1945) during World War II is an event that is not closely associated with the Arkansas Delta, however southeast Arkansas was host to two internment camps: Rohwer and Jerome. In an effort to not lose the story of what occurred during this time, a coalition Arkansas organizations formed to educate the public about this significant event in American and Arkansas history.


In 2016, the Arkansas State Archives joined Rohwer Reconstructed: Interpreting Place Through Experience, a multi-phase collaborative project created by the Center for Advanced Spatial Technologies (CAST). The project began in 2013 as a way to build an online resource for researchers on Japanese American internment in the Rohwer camp, where nearly 12,000 people lived. According to the Rohwer Reconstructed website, the goal of the project is to tell an “abridged” story of the camp through documents, maps and visualizations presented in a technological framework.

Along with the Archives, the project includes Center for Applied Spatial Technologies, Arkansas State University, UA Fayetteville Special Collections, Central Arkansas Library System Butler Center for Arkansas Studies, UA Little Rock Center for Arkansas History and Culture and the WWII Japanese American Internment Museum of McGehee, with funding from the U.S. Department of the Interior, National Park Service and Japanese American Confinement Sites Grant Program.

Currently, about a third of the Rohwer Reconstructed’s materials come from the Archives’ collection, which include photographs, government documents, official correspondence, letters, personal effects and newspaper articles.

Mary Dunn, the archival manager for technology and access, manages the Archives’ efforts for the project, with the majority of work done by Archival Assistant Crystal Shurley, Project Archivist Harry Lah and former Project Archivist Danielle Butler.

Dunn and Shurley have also had opportunities to share the Archives’ work and findings to the public, presenting at the 2017 Delta Symposium and the 2017 Connecting to Heritage Studies Consortium, both in Jonesboro, and in this past April’s Arkansas Historical Association Annual Conference in Fort Smith.

This August, Dunn  and Lah will present to a national audience at the Council of State Archivists, Society of American Archivists, and National Association of Government Archives and Records Administrators Joint Annual Meeting in Washington, D.C.

We will continue to update the public on the progress of the Archives’ work with Rohwer Reconstructed and with Dunn’s upcoming conference in D.C.

Archives Launches WWI Digital Exhibit

The First World War had an effect on communities across America, and Arkansas was no exception, as the war had a social and economic impact on our state.

Joining with the Department of Arkansas Heritage’s campaign to commemorate 100 years since World War I and to remember Arkansans’ efforts during the conflict, the Arkansas State Archives has launched “Arkansas in the Great War,” a three-part online exhibit chronicling the state during this period.

The exhibit was created through Google Arts & Exhibits and contains over 150 high resolution images of photographs, letters, government documents and maps that tell the story of Arkansas’s involvement in the war.

The first section, “Mobilizing the State for War,” profiles Arkansas before the U.S.’s entrance into the war and how the state mobilized to meet the challenge. Part two, “The War at Home,” examines the domestic impact the war had on Arkansans and explores the contributions of women and African Americans to the war effort. The last section, “In the Trenches,” details Arkansans serving in Europe and the events immediately following the end of the conflict.

Archival Assistant Brian Irby started the project over a year ago, initially as a book. However Irby changed it to an online exhibit when he saw that it would potentially reach more people. Becky Ballard worked with Irby on the exhibit, which included research, locating and digitizing materials, and writing descriptions.

Funding for the exhibit was supported by a Bridge Fund Endowment grant, a program created by the Arkansas Community Foundation that supports the teaching and promotion of Arkansas history.

Wednesday’s Wonderful Collection - Arkansaw Water Company report of the 1927 flood, MS.000845

In April 1927, Arkansas received record rainfall with over seven inches falling in Little Rock in just a few hours. The ground was already saturated, and flooding on the Mississippi River began affecting other rivers including the Arkansas. This flood cost Arkansas more in both human lives and property damage than any other state along the Mississippi River Valley. The flood effectively covered thirty-six of the seventy-five Arkansas counties in water up to thirty feet deep and covered 6,600 square miles. At the time, Little Rock's water supply came from the Arkansas River and was supplemented by wells in low lying areas of the city that were affected by the flood.
The Arkansas Water Company began providing water for Little Rock, Arkansas in 1910 and continued through 1936 when the city of Little Rock purchased the system and formed the Little Rock Municipal Water Works.
This collection contains a bound report of the 1927 Arkansas River flood in Little Rock, Arkansas, by the Arkansaw Water Company and contains typed reports, personal stories, photographs, and press clippings.

·         Day by day account of preparations for and remedial work performed because of the 1927 flood in Pulaski County 1927 April

Wednesday, May 23, 2018

Wednesday's Wonderful Collection - Terror at Black Falls movie memorabilia collection

Wednesday’s Wonderful Collection – Terror at Black Falls movie memorabilia collection, MS.000810



Terror at Black Falls was a small-budget western movie filmed in Scotland, Arkansas, in 1959. House Peters, Jr. starred as the sheriff, who was one of the main characters. He also starred in many roles in "B" western films with Roy Rogers and Gene Autry, as well as in a number of TV westerns. He also served as the model and live actor for the original "Mr. Clean." For many years, Mary Jean Hall of Scotland, Arkansas, corresponded with House Peters, Jr., and Gary Gray, who played the deputy in the original film. Mr. Peters and Mr. Gray returned to Scotland, Arkansas, in 1992, to commemorate the filming of the movie with the people in Van Buren County.

The collection contains photographs of the Terror at Black Falls movie site at Scotland, Arkansas, and more recent photographs of House Peters, Jr. and Gary Gray returning to the community for visits. Promotional materials for Terror at Black Falls and other films that House Peters, Jr. starred in are included. The collection contains copies of the film in DVD and VHS formats. Also included are photocopied newspaper clippings concerning House Peters, Jr.’s career, photocopied glamour shots and movie stills of House Peters, Sr. and House Peters, Jr., and correspondence between Mary Jean Hall and House Peters, Jr. and Gary Gray. An original copy of the script for Ordeal at Dry Red was given to Mary Jean Hall by House Peters, Jr. His autobiography “Another Side of Hollywood” is part of the collection.

To find out more about the collection, please visit Terror at Black Falls finding aid on our website!

Wednesday, May 2, 2018

Wednesday’s Wonderful Collection - Arkansas Historic Preservation Program collection: Pleasant Valley Subdivision, MS.000766

The Arkansas Historic Preservation Program was created by the Arkansas General Assembly in 1969. The AHPP’s mission is to fulfill the objectives of the National Historic Preservation Act through the identification, preservation, and protection of the cultural heritage of the State of Arkansas. The AHPP is charged with “conducting relations with representative of the federal government, the respective states, governmental units within Arkansas state agencies, organizations, and individuals with regard to matters of historic preservation.”
The Pleasant Valley subdivision is a residential housing development located in west Little Rock between Rodney Parham Road and Cantrell Road. Little Rock annexed Pleasant Valley Subdivision as part of a 2,347 acre section in 1964. Construction of the subdivision primarily took place during the 1960s and 1970s. The preliminary plat of Pleasant Valley Subdivision consisted of 1,059 lots and a 27-hole golf course. Pleasant Valley, along with neighboring subdivisions such as Colony West, Breckenridge, Walnut Valley, Treasure Hill, and Sturbridge, was designed to accommodate the Interstate 430 interchange and future commercial development as part of the westward expansion of Little Rock, Arkansas.
This collection consists of architectural drawings related to the development of the Pleasant Valley Subdivision in Little Rock, Arkansas. The architectural styles covered in these drawings include Ranch, Contemporary, Mid Century Modern, New England, Neo-Tudor, Neo-Colonial, Neo-French Colonial, and Neo-Dutch.
·         1963
o    1963 May 31: 55 Cimarron Valley Drive (Box 186)
·         1964
o    1964 May 24: 11911 Fairway Drive, Hollis Belk (Box 126)
·         1965
o    1965 February 15: 70 Cimarron Valley Circle (Box 150)
o    1965 March 16: 11313 Gila Valley Drive, Yandell Johnson (Box 230)
o    1965 March 27: 11210 Shenandoah Valley Drive, Clifton Watson (Box 176)
o    1965 May 3: 11306 Shenandoah Valley Drive, W.B. Beckemeyer (Box 173)
o    1965 May 17: 11109 Yosemite Valley Drive (Box 212)
o    1965 June 15: 11128 Gila Valley Road (Box 222)
o    1965 June 28: 11202 Shenandoah Valley Drive (Box 177)
o    1965 August 4: 11110 Shenandoah Valley Drive (Box 178)
o    1965 October 1: 11109 Gila Valley Drive (Box 225)
o    1965 October 16: 343 Valley Club Circle (Box 88)
o    1965 December 16: 25 Cimarron Valley Drive (Box 184)
o    1965 December 31: 109 Pleasant Valley Drive, Clifton Watson (Box 167)
·         1966
o    1966 May 27: 11305 Yosemite Valley Drive (Box 216)
o    1966 May 29: 18 Cimarron Valley Drive, Hollis Belk (Box 158)
o    1966 May 29: 9 Cimmaron Drive, Fox and Jacobs (Box 180)
o    1966 May 29: 11309 Shenandoah Valley Drive, Hollis Belk (Box 203)
o    1966 June 12: 3217 Sheandoah Valley Drive (Box 139)
o    1966 June 16: 137 Pleasant Valley Drive, Clifton Watson (Box 166)
o    1966 June 28: 38 Cimmaron Valley Circle, E.F. Van Pelt (Box 155)
o    1966 July 13: 11223 Yosemite Valley Drive (Box 215)
o    1966 August 29: 26 Cimarron Valley Drive (Box 156)
o    1966 October 26: 11301 Shenandoah Valley Drive (Box 202)
·         1967
o    1967 January 4: 148 Pleasant Valley Drive, E.F. Van Pelt (Box 149)
o    1967 February 2: 11723 Fairway Drive (Box 129)
o    1967 February 23: 2413 Shenandoah Valley Drive (Box 198)
o    1967 February 27: 11427 Gila Valley Road (Box 233)
o    1967 March 6: 11215 Yosemite Valley Drive (Box 214)
o    1967 March 7: 11326 Shenandoah Valley Drive (Box 171)
o    1967 March 11: 59 Cimarron Valley Drive, E.F. Van Pelt (Box 187)
o    1967 March 20: 12105 Fairway Drive (Box 122)
o    1967 March 30: 11307 Cocono Valley Drive (Box 147)
o    1967 May 11: 2605 Hidden Valley Drive, Clifton Watson (Box 169)
o    1967 May 18: 2 Cimarron Valley Drive (Box 161)
o    1967 June 4: 11225 Cocono Valley Drive (Box 146)
o    1967 June 23: 2305 Hidden Valley Drive (Box 204)
o    1967 August 10: 50 Cimarron Valley Drive, E.F. Van Pelt (Box 152)
o    1967 September 18: 187 Pleasant Valley Drive, E.F. Van Pelt (Box 162)
o    1967 November 1: 480 Valley Club Circle (Box 28)
o    1967 November 7, 1975 June 12: 13 Pinehurst Circle (Box 41)
o    1967 November 10: 485 Valley Club Circle, Hollis Belk (Box 21)
o    1967 November 12: 2416 Shenandoah Valley Drive (Box 179)
o    1967 November 15: 2423 Shenandoah Valley Drive (Box 197)
o    1967 November 29: 11912 Fairway Drive, Compton and Turner (Box 118)
o    1967 December 22: 11215 Cocono Valley Drive, Hollis Belk (Box 145)
o    1967 December 26: 486 Valley Club Circle (Box 27)
·         1968
o    1968 January 4: 11701 Fairway Drive (Box 131)
o    1968 January 14: 12005 Fairway Drive (Box 125)
o    1968 January 31: 7 Pinehurst Circle (Box 42)
o    1968 February 12: 471 Valley Club Circle (Box 20)
o    1968 February 27: 11318 Yosemite Valley Drive (Box 206)
o    1968 March 14: 11901 Fairway Drive (Box 127)
o    1968 March 20: 12024 Fairway Drive (Box 119)
o    1968 March 20: 11328 Yosemite Valley, Drive Herman H. York (Box 205)
o    1968 March 28: 11218 Shenandoah Valley Drive (Box 175)
o    1968 March 29: 11812 Fairway Drive (Box 116)
o    1968 April 18: 1 Pinehurst Circle, Irving Palmquist (Box 43)
o    1968 April 19: 467 Valley Club Circle (Box 19)
o    1968 May 1: 11028 Yosemite Valley Drive (Box 209)
o    1968 May 1: 11317 Yosemite Valley Drive (Box 217)
o    1968 May 2: 11403 Gila Valley Drive, Clifton Watson (Box 232)
o    1968 May 28: 453 Valley Club Circle, Wallace F. Simon (Box 16)
o    1968 June 3: 11406 Shenandoah Valley Drive (Box 170)
o    1968 June 12: 47 Pinehurst Circle (Box 37)
o    1968 June 14: 12025 Fairway Drive (Box 123)
o    1968 June 28: 2803 Hidden Valley Drive (Box 148)
o    1968 July 15: 51 Pinehurst Circle, W. Larry Leggett (Box 36)
o    1968 August 5: 461 Valley Club Circle (Box 18)
o    1968 August 12: 12100 Fairway Drive (Box 120)
o    1968 September 6: 11218 Gila Valley Road (Box 221)
o    1968 September 24: 11120 Yosemite Valley Drive (Box 208)
o    1968 October 8: 11207 Yosemite Valley Drive (Box 213)
o    1968 October 8: 11314 Gila Valley Drive (Box 218)
o    1968 October 22: 2609 Shenandoah Valley Drive (Box 194)
o    1968 November 1: 24 Pinehurst Circle (Box 30)
o    1968 November 6: 545 Valley Club Circle (Box 10)
o    1968 November 19: 11215 Gila Valley Road, Hollis Belk (Box 227)
o    1968 December 5: 75 Pinehurst Circle (Box 33)
o    1968 December 15: 30 Pinehurst Circle, George Millar (Box 29)
·         1969
o    1969 January 14: 504 Valley Club Circle, Pat Dailey-Bob Stauffer (Box 26)
o    1969 January 16: 11321 Gila Valley Drive (Box 231)
o    1969 April 8: 507 Valley Club Circle, T.A. Banghuan (Box 23)
o    1969 April 14: 601 Valley Club Circle, Wallace F. Simon (Box 4)
o    1969 May 15: 33 Pinehurst Circle (Box 40)
o    1969 May 24: 11106 Eden Lane, Hollis Belk (Box 140)
o    1969 May 27: 11225 Gila Valley Drive (Box 228)
o    1969 June 4: 11724 Fairway Drive (Box 115)
o    1969 July 2: 499 Valley Club Circle, Hollis Belk (Box 22)
o    1969 July 17: 2402 Wentwood Valley Drive (Box 265)
o    1969 July 17: 10800 Brazos Valley Lane (Box 277)
o    1969 August 28: 11117 Gila Valley Drive (Box 226)
o    1969 October 13: 17 Cimarron Valley Drive, Hollis Belk (Box 182)
o    1969 November 1: 1 Cascades Drive, Scholz Homes, Inc. (Box 7)
o    1969 November 4: 22 Cimarron Valley Drive (Box 157)
o    1969 November 5: 595 Valley Club Circle, Wallace F. Simon (Box 3)
o    1969 November 19: 2501 Shenandoah Valley Drive (Box 196)
o    1969 November 24: 2617 Shenandoah Valley Drive (Box 193)
o    1969 December 30: 173 Pleasant Valley Drive (Box 163)
o    1969 December 30: 2509 Shenandoah Valley Drive (Box 195)
·         1970
o    1970 January 7: 27 Kings Arm Road (Box 315)
o    1970 January 10: 10620 Crestdale Lane (Box 261)
o    1970 January 10, 1974 February 26: 20 Pebble Beach Drive (Box 51)
o    1970 February 18: 11017 Yosemite Valley Drive (Box 224)
o    1970 April 17: 75 Cimmaron Valley Drive (Box 189)
o    1970 May 8: 510 Valley Club Circle, Hollis Belk (Box 25)
o    1970 May 15: 21 Cimarron Valley Drive, Hollis Belk (Box 183)
o    1970 June 3: 2124 Arkansas Valley Drive (Box 223)
o    1970 June 8: 464 Valley Club Circle (Box 32)
o    1970 July 8: 533 Valley Club Circle, Hollis Belk (Box 8)
o    1970 July 10: 3425 Imperial Valley Drive (Box 143)
o    1970 July 24: 161 Pleasant Valley Drive (Box 164)
o    1970 August 3: 149 Pleasant Valley Drive (Box 165)
·         1971
o    1971 January 29: 2926 Imperial Valley Drive (Box 142)
o    1971 February 5: 10825 Platte Valley Lane, Hollis Belk (Box 255)
o    1971 February 15: 66 Cimarron Valley Circle (Box 151)
o    1971 March 23: 11204 Yosemite Valley Drive (Box 207)
o    1971 May 4: 27 Pebble Beach Drive (Box 48)
o    1971 May 26: 2613 Hidden Valley Drive (Box 168)
o    1971 June 7: 11213 Shenandoah Valley Drive (Box 200)
o    1971 June 10: 43 Pinehurst Circle (Box 38)
·         1972
o    1972 February 10: 517 Valley Club Circle (Box 24)
o    1972 February 15: 10801 Platte Valley Drive, Hollis Belk (Box 242)
o    1972 February 17: 277 Pleasant Valley Drive (Box 240)
o    1972 February 21: 10804 Platte Valley Drive (Box 236)
o    1972 February 22: 8 Pebble Beach Drive (Box 58)
o    1972 February 23: 9 Chapparral Lane (Box 250)
o    1972 March 14: 2515 Wentwood Valley Drive (Box 312)
o    1972 April 3: 2600 Rodney Parham Road (Box 135)
o    1972 April 6: 10708 Platte Valley Drive, Hollis Belk (Box 238)
o    1972 April 6: 2401 Arkansas Valley Drive, Hollis Belk (Box 274)
o    1972 April 24: 18 Chaparral Lane (Box 243)
o    1972 April 28: 10719 Brazos Valley Lane (Box 298)
o    1972 May 2: 10712 Yosemite Valley Drive (Box 291)
o    1972 May 2: 10606 Yosemite Valley Drive (Box 294)
o    1972 May 3: 2525 Wentwood Valley Drive (Box 313)
o    1972 May 31: 10713 Yosemite Valley Drive (Box 305)
o    1972 May 31: 10609 Yosemite Valley Drive (Box 309)
o    1972 June 1: 10723 Yosemite Valley Drive, Hollis Belk (Box 304)
o    1972 June 3: 37 Pinehurst Circle (Box 39)
o    1972 June 7: 11 Chapparral Lane (Box 251)
o    1972 June 7: 15 Chapparral Lane (Box 252)
o    1972 June 23: 10612 Crestdale Lane, Hollis Belk (Box 262)
o    1972 July 10: 10811 Yosemite Valley Drive (Box 302)
o    1972 July 12: 62 Pebble Beach Drive (Box 54)
o    1972 July 13: 10621 Brazos Valley Lane (Box 296)
o    1972 July 13: 10913 Yosemite Valley Drive (Box 300)
o    1972 July 18: 10718 Crestdale Lane (Box 259)
o    1972 July 18: 10600 Crestdale Lane (Box 263)
o    1972 August 12: 571 Valley Club Circle (Box 1)
o    1972 August 28: 10724 Platte Valley Drive (Box 237)
o    1972 August 28: 19 Chapparal Lane, Hollis Belk (Box 253)
o    1972 August 28: 10611 San Joaquin Valley Drive (Box 267)
o    1972 August 28: 10614 Yosemite Valley Drive (Box 293)
o    1972 August 29: 2311 Arkansas Valley Drive (Box 276)
o    1972 September 2: 10710 Crestdale Lane, Hollis Belk (Box 260)
o    1972 September 2: 10701 San Joaquin Valley Drive, Hollis Belk (Box 269)
o    1972 September 5: 263 Pleasant Valley Drive (Box 241)
o    1972 September 6: 10800 Yosemite Valley Drive (Box 290)
o    1972 September 7: 10704 Yosemite Valley Drive (Box 292)
o    1972 September 25: 10821 Platte Valley Drive (Box 254)
o    1972 October 2: 69 El Dorado Drive (Box 81)
o    1972 October 2: 2220 Wentwood Valley Drive (Box 282)
o    1972 October 2: 10703 Brazos Valley Lane (Box 297)
o    1972 October 18: 10807 San Joaquin Valley Drive, Hollis Belk (Box 272)
o    1972 November 1: 10606 Brazos Valley Lane (Box 281)
o    1972 November 1: 10611 Crestdale Lane, Pat Dailey (Box 284)
o    1972 November 7: 10605 San Joaquin Valley Drive, Hollis Belk (Box 266)
o    1972 November 7: 10702 Brazos Valley Lane (Box 278)
o    1972 November 9: 2300 Rodney Parham Road, J.C. Tschiemer (Box 136)
o    1972 November 24: 10705 Yosemite Valley Drive (Box 306)
o    1972 December 5: 36 Kings Arm Road (Box 323)
o    1972 December 20: 26 Pebble Beach Drive, W.D. Farmer (Box 57)
o    1972 December 22: 36 Pebble Beach Drive, John L Ulmer (Box 56)
o    1972 December 27: 10615 Yosemite Valley Drive (Box 308)
·         1973
o    1973 January 8: 10814 Platte Valley Lane, Hollis Belk (Box 235)
o    1973 February 1: 11900 Fairway Drive (Box 117)
o    1973 February 8: 2404 Arkansas Valley Drive, Irving Palmquist (Box 211)
o    1973 February 9: 37 Kings Arm Road, Hollis Belk (Box 316)
o    1973 February 15: 10808 San Joaquin Valley Drive (Box 244)
o    1973 February 15: 2324 Wentwood Valley Drive (Box 264)
o    1973 February 22: 10613 Brazos Valley Lane, Hollis Belk (Box 295)
o    1973 March 8: 539 Valley Club Circle, A.F. Corley (Box 9)
o    1973 March 8: 10708 San Joaquin Valley Drive (Box 245)
o    1973 March 9: 10612 Brazos Valley Lane (Box 280)
o    1973 March 15: 10914 Yosemite Valley Drive, Hollis Belk (Box 288)
o    1973 March 23: 10900 Yosemite Valley Drive (Box 289)
o    1973 April 4: 10709 Crestdale Lane (Box 286)
o    1973 April 4: 2505 Wentwood Valley Lane, Hollis Belk (Box 311)
o    1973 April 25: 10621 San Joaquin Valley Drive (Box 268)
o    1973 April 27: 305 Pleasant Valley Drive (Box 239)
o    1973 May 10: 10618 San Joaquin Valley Drive (Box 246)
o    1973 May 14: 10709 San Joaquin Valley Drive (Box 270)
o    1973 May 21: 10619 Crestdale Lane (Box 285)
o    1973 May 31: 10815 San Joaquin Valley Drive (Box 273)
o    1973 May 31: 10819 Yosemite Valley Drive (Box 301)
o    1973 July 10: 10620 Brazos Valley Lane, Hollis Belk (Box 279)
o    1973 September 26: 2603 Arkansas Valley Drive (Box 256)
o    1973 October 9: 2616 Arkansas Valley Drive (Box 191)
o    1973 October 9: 7 Chapparral Lane (Box 249)
o    1973 November 28: 10902 Brazos Valley Lane (Box 258)
o    1973 December 11: 10801 Yosemite Valley Drive (Box 303)
o    1973 December 11: 10605 Yosemite Valley Drive (Box 310)
·         1974
o    1974 January 28: 2507 Arkansas Valley Drive (Box 257)
o    1974 March 1: 5 Greenview Court, Barrie B. Fox (Box 85)
o    1974 April 3: 290 Valley Club Circle (Box 133)
o    1974 April 3: 1 Chaparral Lane (Box 247)
o    1974 April 3: 43 Kings Arm Road (Box 317)
o    1974 April 3: 28 Kings Arm Road (Box 325)
o    1974 June 12: 10601 Crestdale Drive (Box 283)
o    1974 June 12: 40 Kings Arm Road, Horace A. Piazza and Associates (Box 322)
o    1974 July 14: 21 El Dorado Drive (Box 87)
o    1974 July 14: 24 Saint Andrews Drive (Box 96)
o    1974 July 14: 37 Saint Andrews Drive (Box 108)
o    1974 August 28: 39 Gloucester Street, J.M. Plaxco (Box 321)
o    1974 August 29: 29 Saint Andrews Drive (Box 112)
o    1974 September 6: 28 Saint Andrews Drive (Box 98)
o    1974 October 18: 14 Saint Andrews Drive (Box 92)
o    1974 October 18: 32 Saint Andrews Drive (Box 99)
o    1974 November 11: 10717 San Joaquin Valley Drive (Box 271)
o    1974 December 4: 24 El Dorado Drive (Box 65)
o    1974 December 20: 2512 Arkansas Valley Drive (Box 190)
o    1974 December 21: 39 Saint Andrews Drive (Box 107)
·         1975
o    1975 January 20: 5 Lin Court (Box 44)
o    1975 February 5: 29 Inverness Circle, Hollis Belk (Box 105)
o    1975 February 14: 25 Saint Andrews Drive (Box 113)
o    1975 March 6: 16 Saint Andrews Drive, Hollis Belk (Box 93)
o    1975 March 6: 35 Saint Andrews Drive (Box 109)
o    1975 March 17: 48 Pebble Beach Drive, Jack Dowdy (Box 55)
o    1975 March 17: 5 Saint Andrews Drive (Box 114)
o    1975 April 23: 12 Sant Andrews Drive (Box 91)
o    1975 April 25: 40 Saint Andrews Drive, Hollis Belk (Box 103)
o    1975 June 9: 23 Kings Arm Road (Box 314)
o    1975 June 13: 20 Saint Andrews Drive (Box 94)
o    1975 June 15: 32 Kings Arm Road, Hollis Belk (Box 324)
o    1975 June 16: 589 Valley Club Circle, Joe T. Swaffar (Box 2)
o    1975 June 30: 12227 Fairway Drive (Box 121)
o    1975 June 30: 11801 Fairway Drive (Box 128)
o    1975 July 8: 10809 Brazos Valley Lane, Hollis Belk (Box 299)
o    1975 July 22: 31 Saint Andrews Drive (Box 111)
o    1975 August 12: 33 Saint Andrews Drive (Box 110)
o    1975 August 26: 24 Kings Arm Road (Box 326)
o    1975 September 3: 51 Kings Arm Road, General Drafting Service (Box 318)
o    1975 September 9: 35 Gloucester Drive, Fred Blazer (Box 320)
o    1975 September 15: 55 Pinehurst Circle (Box 35)
o    1975 September 24: 26 Saint Andrews Drive (Box 97)
o    1975 October 7: 51 Inverness Circle (Box 104)
o    1975 October 23: 181 Valley Club Circle (Box 75)
o    1975 November 5: 63 Pinehurst Circle (Box 34)
o    1975 November 10: 3506 Doral Drive (Box 72)
o    1975 November 10: 22 Saint Andrews Drive, Hollis Belk (Box 95)
o    1975 December 24: 3602 Doral Drive (Box 70)
·         1976
o    1976 January 1: 3 Shawbridge Lane (Box 90)
o    1976 January 6: 36 Saint Andrews Drive (Box 101)
o    1976 January 7: 161 Valley Club Circle (Box 73)
o    1976 February 16: 10 Cimarron Valley Drive, Hollis Belk (Box 159)
o    1976 March 21: 227 Valley Club Circle (Box 78)
o    1976 March 26: 3 Lin Court (Box 45)
o    1976 April 12: 3518 Doral Drive (Box 71)
o    1976 May 18: 11711 Fairway Drive (Box 130)
o    1976 July 5: 2223 N Rodney Parham Road (Box 137)
o    1976 August 4: 235 Valley Club Circle, Hollis Belk (Box 79)
o    1976 August 28: 211 Valley Club Circle, General Plan Service Inc. (Box 77)
o    1976 October 6: 3417 Rodney Parham Road, Harris Enterprises Draftsmen (Box 138)
o    1976 October 19: 3 Roswell Court (Box 50)
o    1976 November 2: 5 Roswell Court (Box 49)
o    1976 November 2: 5 Colombine Court (Box 82)
o    1976 November 2: 12015 Fairway Drive (Box 124)
o    1976 December 7: 3700 Doral Drive, Hollis Belk (Box 69)
·         1976
o    1977 February 4: 3 Braeburn Court, General Plan Service Inc. (Box 47)
o    1977 February 9: 78 Pebble Beach Drive (Box 52)
o    1977 February 20: 53 Pebble Beach Drive (Box 46)
o    1977 March: 3910 Doral Drive (Box 67)
o    1977 March 11: 20 El Dorado Drive, Paulette and Company (Box 66)
o    1977 April 12: 271 Valley Club Circle (Box 80)
o    1977 April 20: 34 El Dorado Drive, Bill Davis (Box 64)
o    1977 April 20: 2319 Arkansas Valley Drive (Box 275)
o    1977 May 10: 34 Saint Andrews Drive, Hollis Belk (Box 100)
o    1977 June 2: 54 El Dorado Drive, General Plan Service Inc. (Box 62)
o    1977 July 3: 173 Valley Club Circle, Townley-Miller-Williams (Box 74)
o    1977 August 1: 41 Saint Andrews Drive (Box 106)
o    1977 August 10: 10824 Platte Valley Drive (Box 234)
o    1977 September 23: 58 El Dorado Drive (Box 61)
o    1977 October 26: 70 Pebble Beach Drive (Box 53)
o    1977 November 24: 189 Valley Club Circle, General Plan Service Inc. (Box 76)
o    1977 December 16: 3 Greenview Court (Box 86)
·         1978
o    1978 January 17: 80 El Dorado Drive (Box 60)
·         1980
o    1980 April 29: 22 Cascades Drive, General Plan Service Inc. (Box 13)
o    1980 September 12: 18 Cascades Drive (Box 14)
·         1981
o    1981 July 21: 3 Columbine Court, Dailey-Coats (Box 83)
·         1982
o    1982 August 8: 35 El Dorado Drive (Box 84)
·         Undated
o    6 Cascades Drive (Box 5)
o    25 Cascades Drive (Box 6)
o    16 Cascades Drive (Box 15)
o    17 Cascades Drive (Box 11)
o    5 Chapparal Lane (Box 248)
o    46 Cimarron Valley Circle, Dewell F. Arey Jr. (Box 153)
o    6 Cimarron Valley Drive (Box 160)
o    13 Cimarron Valley Drive (Box 181)
o    29 CimaThe Arkansas Historic Preservation Program was created by the Arkansas General Assembly in 1969. The AHPP’s mission is to fulfill the objectives of the National Historic Preservation Act through the identification, preservation, and protection of the cultural heritage of the State of Arkansas. The AHPP is charged with “conducting relations with representative of the federal government, the respective states, governmental units within Arkansas state agencies, organizations, and individuals with regard to matters of historic preservation.”
The Pleasant Valley subdivision is a residential housing development located in west Little Rock between Rodney Parham Road and Cantrell Road. Little Rock annexed Pleasant Valley Subdivision as part of a 2,347 acre section in 1964. Construction of the subdivision primarily took place during the 1960s and 1970s. The preliminary plat of Pleasant Valley Subdivision consisted of 1,059 lots and a 27-hole golf course. Pleasant Valley, along with neighboring subdivisions such as Colony West, Breckenridge, Walnut Valley, Treasure Hill, and Sturbridge, were designed to accommodate the Interstate 430 interchange and future commercial development as part of the westward expansion of Little Rock, Arkansas.
This collection consists of architectural drawings related to the development of the Pleasant Valley Subdivision in Little Rock, Arkansas. The architectural styles covered in these drawings include Ranch, Contemporary, Mid Century Modern, New England, Neo-Tudor, Neo-Colonial, Neo-French Colonial, and Neo-Dutch.
·         1963
o    1963 May 31: 55 Cimarron Valley Drive (Box 186)
·         1964
o    1964 May 24: 11911 Fairway Drive, Hollis Belk (Box 126)
·         1965
o    1965 February 15: 70 Cimarron Valley Circle (Box 150)
o    1965 March 16: 11313 Gila Valley Drive, Yandell Johnson (Box 230)
o    1965 March 27: 11210 Shenandoah Valley Drive, Clifton Watson (Box 176)
o    1965 May 3: 11306 Shenandoah Valley Drive, W.B. Beckemeyer (Box 173)
o    1965 May 17: 11109 Yosemite Valley Drive (Box 212)
o    1965 June 15: 11128 Gila Valley Road (Box 222)
o    1965 June 28: 11202 Shenandoah Valley Drive (Box 177)
o    1965 August 4: 11110 Shenandoah Valley Drive (Box 178)
o    1965 October 1: 11109 Gila Valley Drive (Box 225)
o    1965 October 16: 343 Valley Club Circle (Box 88)
o    1965 December 16: 25 Cimarron Valley Drive (Box 184)
o    1965 December 31: 109 Pleasant Valley Drive, Clifton Watson (Box 167)
·         1966
o    1966 May 27: 11305 Yosemite Valley Drive (Box 216)
o    1966 May 29: 18 Cimarron Valley Drive, Hollis Belk (Box 158)
o    1966 May 29: 9 Cimmaron Drive, Fox and Jacobs (Box 180)
o    1966 May 29: 11309 Shenandoah Valley Drive, Hollis Belk (Box 203)
o    1966 June 12: 3217 Sheandoah Valley Drive (Box 139)
o    1966 June 16: 137 Pleasant Valley Drive, Clifton Watson (Box 166)
o    1966 June 28: 38 Cimmaron Valley Circle, E.F. Van Pelt (Box 155)
o    1966 July 13: 11223 Yosemite Valley Drive (Box 215)
o    1966 August 29: 26 Cimarron Valley Drive (Box 156)
o    1966 October 26: 11301 Shenandoah Valley Drive (Box 202)
·         1967
o    1967 January 4: 148 Pleasant Valley Drive, E.F. Van Pelt (Box 149)
o    1967 February 2: 11723 Fairway Drive (Box 129)
o    1967 February 23: 2413 Shenandoah Valley Drive (Box 198)
o    1967 February 27: 11427 Gila Valley Road (Box 233)
o    1967 March 6: 11215 Yosemite Valley Drive (Box 214)
o    1967 March 7: 11326 Shenandoah Valley Drive (Box 171)
o    1967 March 11: 59 Cimarron Valley Drive, E.F. Van Pelt (Box 187)
o    1967 March 20: 12105 Fairway Drive (Box 122)
o    1967 March 30: 11307 Cocono Valley Drive (Box 147)
o    1967 May 11: 2605 Hidden Valley Drive, Clifton Watson (Box 169)
o    1967 May 18: 2 Cimarron Valley Drive (Box 161)
o    1967 June 4: 11225 Cocono Valley Drive (Box 146)
o    1967 June 23: 2305 Hidden Valley Drive (Box 204)
o    1967 August 10: 50 Cimarron Valley Drive, E.F. Van Pelt (Box 152)
o    1967 September 18: 187 Pleasant Valley Drive, E.F. Van Pelt (Box 162)
o    1967 November 1: 480 Valley Club Circle (Box 28)
o    1967 November 7, 1975 June 12: 13 Pinehurst Circle (Box 41)
o    1967 November 10: 485 Valley Club Circle, Hollis Belk (Box 21)
o    1967 November 12: 2416 Shenandoah Valley Drive (Box 179)
o    1967 November 15: 2423 Shenandoah Valley Drive (Box 197)
o    1967 November 29: 11912 Fairway Drive, Compton and Turner (Box 118)
o    1967 December 22: 11215 Cocono Valley Drive, Hollis Belk (Box 145)
o    1967 December 26: 486 Valley Club Circle (Box 27)
·         1968
o    1968 January 4: 11701 Fairway Drive (Box 131)
o    1968 January 14: 12005 Fairway Drive (Box 125)
o    1968 January 31: 7 Pinehurst Circle (Box 42)
o    1968 February 12: 471 Valley Club Circle (Box 20)
o    1968 February 27: 11318 Yosemite Valley Drive (Box 206)
o    1968 March 14: 11901 Fairway Drive (Box 127)
o    1968 March 20: 12024 Fairway Drive (Box 119)
o    1968 March 20: 11328 Yosemite Valley, Drive Herman H. York (Box 205)
o    1968 March 28: 11218 Shenandoah Valley Drive (Box 175)
o    1968 March 29: 11812 Fairway Drive (Box 116)
o    1968 April 18: 1 Pinehurst Circle, Irving Palmquist (Box 43)
o    1968 April 19: 467 Valley Club Circle (Box 19)
o    1968 May 1: 11028 Yosemite Valley Drive (Box 209)
o    1968 May 1: 11317 Yosemite Valley Drive (Box 217)
o    1968 May 2: 11403 Gila Valley Drive, Clifton Watson (Box 232)
o    1968 May 28: 453 Valley Club Circle, Wallace F. Simon (Box 16)
o    1968 June 3: 11406 Shenandoah Valley Drive (Box 170)
o    1968 June 12: 47 Pinehurst Circle (Box 37)
o    1968 June 14: 12025 Fairway Drive (Box 123)
o    1968 June 28: 2803 Hidden Valley Drive (Box 148)
o    1968 July 15: 51 Pinehurst Circle, W. Larry Leggett (Box 36)
o    1968 August 5: 461 Valley Club Circle (Box 18)
o    1968 August 12: 12100 Fairway Drive (Box 120)
o    1968 September 6: 11218 Gila Valley Road (Box 221)
o    1968 September 24: 11120 Yosemite Valley Drive (Box 208)
o    1968 October 8: 11207 Yosemite Valley Drive (Box 213)
o    1968 October 8: 11314 Gila Valley Drive (Box 218)
o    1968 October 22: 2609 Shenandoah Valley Drive (Box 194)
o    1968 November 1: 24 Pinehurst Circle (Box 30)
o    1968 November 6: 545 Valley Club Circle (Box 10)
o    1968 November 19: 11215 Gila Valley Road, Hollis Belk (Box 227)
o    1968 December 5: 75 Pinehurst Circle (Box 33)
o    1968 December 15: 30 Pinehurst Circle, George Millar (Box 29)
·         1969
o    1969 January 14: 504 Valley Club Circle, Pat Dailey-Bob Stauffer (Box 26)
o    1969 January 16: 11321 Gila Valley Drive (Box 231)
o    1969 April 8: 507 Valley Club Circle, T.A. Banghuan (Box 23)
o    1969 April 14: 601 Valley Club Circle, Wallace F. Simon (Box 4)
o    1969 May 15: 33 Pinehurst Circle (Box 40)
o    1969 May 24: 11106 Eden Lane, Hollis Belk (Box 140)
o    1969 May 27: 11225 Gila Valley Drive (Box 228)
o    1969 June 4: 11724 Fairway Drive (Box 115)
o    1969 July 2: 499 Valley Club Circle, Hollis Belk (Box 22)
o    1969 July 17: 2402 Wentwood Valley Drive (Box 265)
o    1969 July 17: 10800 Brazos Valley Lane (Box 277)
o    1969 August 28: 11117 Gila Valley Drive (Box 226)
o    1969 October 13: 17 Cimarron Valley Drive, Hollis Belk (Box 182)
o    1969 November 1: 1 Cascades Drive, Scholz Homes, Inc. (Box 7)
o    1969 November 4: 22 Cimarron Valley Drive (Box 157)
o    1969 November 5: 595 Valley Club Circle, Wallace F. Simon (Box 3)
o    1969 November 19: 2501 Shenandoah Valley Drive (Box 196)
o    1969 November 24: 2617 Shenandoah Valley Drive (Box 193)
o    1969 December 30: 173 Pleasant Valley Drive (Box 163)
o    1969 December 30: 2509 Shenandoah Valley Drive (Box 195)
·         1970
o    1970 January 7: 27 Kings Arm Road (Box 315)
o    1970 January 10: 10620 Crestdale Lane (Box 261)
o    1970 January 10, 1974 February 26: 20 Pebble Beach Drive (Box 51)
o    1970 February 18: 11017 Yosemite Valley Drive (Box 224)
o    1970 April 17: 75 Cimmaron Valley Drive (Box 189)
o    1970 May 8: 510 Valley Club Circle, Hollis Belk (Box 25)
o    1970 May 15: 21 Cimarron Valley Drive, Hollis Belk (Box 183)
o    1970 June 3: 2124 Arkansas Valley Drive (Box 223)
o    1970 June 8: 464 Valley Club Circle (Box 32)
o    1970 July 8: 533 Valley Club Circle, Hollis Belk (Box 8)
o    1970 July 10: 3425 Imperial Valley Drive (Box 143)
o    1970 July 24: 161 Pleasant Valley Drive (Box 164)
o    1970 August 3: 149 Pleasant Valley Drive (Box 165)
·         1971
o    1971 January 29: 2926 Imperial Valley Drive (Box 142)
o    1971 February 5: 10825 Platte Valley Lane, Hollis Belk (Box 255)
o    1971 February 15: 66 Cimarron Valley Circle (Box 151)
o    1971 March 23: 11204 Yosemite Valley Drive (Box 207)
o    1971 May 4: 27 Pebble Beach Drive (Box 48)
o    1971 May 26: 2613 Hidden Valley Drive (Box 168)
o    1971 June 7: 11213 Shenandoah Valley Drive (Box 200)
o    1971 June 10: 43 Pinehurst Circle (Box 38)
·         1972
o    1972 February 10: 517 Valley Club Circle (Box 24)
o    1972 February 15: 10801 Platte Valley Drive, Hollis Belk (Box 242)
o    1972 February 17: 277 Pleasant Valley Drive (Box 240)
o    1972 February 21: 10804 Platte Valley Drive (Box 236)
o    1972 February 22: 8 Pebble Beach Drive (Box 58)
o    1972 February 23: 9 Chapparral Lane (Box 250)
o    1972 March 14: 2515 Wentwood Valley Drive (Box 312)
o    1972 April 3: 2600 Rodney Parham Road (Box 135)
o    1972 April 6: 10708 Platte Valley Drive, Hollis Belk (Box 238)
o    1972 April 6: 2401 Arkansas Valley Drive, Hollis Belk (Box 274)
o    1972 April 24: 18 Chaparral Lane (Box 243)
o    1972 April 28: 10719 Brazos Valley Lane (Box 298)
o    1972 May 2: 10712 Yosemite Valley Drive (Box 291)
o    1972 May 2: 10606 Yosemite Valley Drive (Box 294)
o    1972 May 3: 2525 Wentwood Valley Drive (Box 313)
o    1972 May 31: 10713 Yosemite Valley Drive (Box 305)
o    1972 May 31: 10609 Yosemite Valley Drive (Box 309)
o    1972 June 1: 10723 Yosemite Valley Drive, Hollis Belk (Box 304)
o    1972 June 3: 37 Pinehurst Circle (Box 39)
o    1972 June 7: 11 Chapparral Lane (Box 251)
o    1972 June 7: 15 Chapparral Lane (Box 252)
o    1972 June 23: 10612 Crestdale Lane, Hollis Belk (Box 262)
o    1972 July 10: 10811 Yosemite Valley Drive (Box 302)
o    1972 July 12: 62 Pebble Beach Drive (Box 54)
o    1972 July 13: 10621 Brazos Valley Lane (Box 296)
o    1972 July 13: 10913 Yosemite Valley Drive (Box 300)
o    1972 July 18: 10718 Crestdale Lane (Box 259)
o    1972 July 18: 10600 Crestdale Lane (Box 263)
o    1972 August 12: 571 Valley Club Circle (Box 1)
o    1972 August 28: 10724 Platte Valley Drive (Box 237)
o    1972 August 28: 19 Chapparal Lane, Hollis Belk (Box 253)
o    1972 August 28: 10611 San Joaquin Valley Drive (Box 267)
o    1972 August 28: 10614 Yosemite Valley Drive (Box 293)
o    1972 August 29: 2311 Arkansas Valley Drive (Box 276)
o    1972 September 2: 10710 Crestdale Lane, Hollis Belk (Box 260)
o    1972 September 2: 10701 San Joaquin Valley Drive, Hollis Belk (Box 269)
o    1972 September 5: 263 Pleasant Valley Drive (Box 241)
o    1972 September 6: 10800 Yosemite Valley Drive (Box 290)
o    1972 September 7: 10704 Yosemite Valley Drive (Box 292)
o    1972 September 25: 10821 Platte Valley Drive (Box 254)
o    1972 October 2: 69 El Dorado Drive (Box 81)
o    1972 October 2: 2220 Wentwood Valley Drive (Box 282)
o    1972 October 2: 10703 Brazos Valley Lane (Box 297)
o    1972 October 18: 10807 San Joaquin Valley Drive, Hollis Belk (Box 272)
o    1972 November 1: 10606 Brazos Valley Lane (Box 281)
o    1972 November 1: 10611 Crestdale Lane, Pat Dailey (Box 284)
o    1972 November 7: 10605 San Joaquin Valley Drive, Hollis Belk (Box 266)
o    1972 November 7: 10702 Brazos Valley Lane (Box 278)
o    1972 November 9: 2300 Rodney Parham Road, J.C. Tschiemer (Box 136)
o    1972 November 24: 10705 Yosemite Valley Drive (Box 306)
o    1972 December 5: 36 Kings Arm Road (Box 323)
o    1972 December 20: 26 Pebble Beach Drive, W.D. Farmer (Box 57)
o    1972 December 22: 36 Pebble Beach Drive, John L Ulmer (Box 56)
o    1972 December 27: 10615 Yosemite Valley Drive (Box 308)
·         1973
o    1973 January 8: 10814 Platte Valley Lane, Hollis Belk (Box 235)
o    1973 February 1: 11900 Fairway Drive (Box 117)
o    1973 February 8: 2404 Arkansas Valley Drive, Irving Palmquist (Box 211)
o    1973 February 9: 37 Kings Arm Road, Hollis Belk (Box 316)
o    1973 February 15: 10808 San Joaquin Valley Drive (Box 244)
o    1973 February 15: 2324 Wentwood Valley Drive (Box 264)
o    1973 February 22: 10613 Brazos Valley Lane, Hollis Belk (Box 295)
o    1973 March 8: 539 Valley Club Circle, A.F. Corley (Box 9)
o    1973 March 8: 10708 San Joaquin Valley Drive (Box 245)
o    1973 March 9: 10612 Brazos Valley Lane (Box 280)
o    1973 March 15: 10914 Yosemite Valley Drive, Hollis Belk (Box 288)
o    1973 March 23: 10900 Yosemite Valley Drive (Box 289)
o    1973 April 4: 10709 Crestdale Lane (Box 286)
o    1973 April 4: 2505 Wentwood Valley Lane, Hollis Belk (Box 311)
o    1973 April 25: 10621 San Joaquin Valley Drive (Box 268)
o    1973 April 27: 305 Pleasant Valley Drive (Box 239)
o    1973 May 10: 10618 San Joaquin Valley Drive (Box 246)
o    1973 May 14: 10709 San Joaquin Valley Drive (Box 270)
o    1973 May 21: 10619 Crestdale Lane (Box 285)
o    1973 May 31: 10815 San Joaquin Valley Drive (Box 273)
o    1973 May 31: 10819 Yosemite Valley Drive (Box 301)
o    1973 July 10: 10620 Brazos Valley Lane, Hollis Belk (Box 279)
o    1973 September 26: 2603 Arkansas Valley Drive (Box 256)
o    1973 October 9: 2616 Arkansas Valley Drive (Box 191)
o    1973 October 9: 7 Chapparral Lane (Box 249)
o    1973 November 28: 10902 Brazos Valley Lane (Box 258)
o    1973 December 11: 10801 Yosemite Valley Drive (Box 303)
o    1973 December 11: 10605 Yosemite Valley Drive (Box 310)
·         1974
o    1974 January 28: 2507 Arkansas Valley Drive (Box 257)
o    1974 March 1: 5 Greenview Court, Barrie B. Fox (Box 85)
o    1974 April 3: 290 Valley Club Circle (Box 133)
o    1974 April 3: 1 Chaparral Lane (Box 247)
o    1974 April 3: 43 Kings Arm Road (Box 317)
o    1974 April 3: 28 Kings Arm Road (Box 325)
o    1974 June 12: 10601 Crestdale Drive (Box 283)
o    1974 June 12: 40 Kings Arm Road, Horace A. Piazza and Associates (Box 322)
o    1974 July 14: 21 El Dorado Drive (Box 87)
o    1974 July 14: 24 Saint Andrews Drive (Box 96)
o    1974 July 14: 37 Saint Andrews Drive (Box 108)
o    1974 August 28: 39 Gloucester Street, J.M. Plaxco (Box 321)
o    1974 August 29: 29 Saint Andrews Drive (Box 112)
o    1974 September 6: 28 Saint Andrews Drive (Box 98)
o    1974 October 18: 14 Saint Andrews Drive (Box 92)
o    1974 October 18: 32 Saint Andrews Drive (Box 99)
o    1974 November 11: 10717 San Joaquin Valley Drive (Box 271)
o    1974 December 4: 24 El Dorado Drive (Box 65)
o    1974 December 20: 2512 Arkansas Valley Drive (Box 190)
o    1974 December 21: 39 Saint Andrews Drive (Box 107)
·         1975
o    1975 January 20: 5 Lin Court (Box 44)
o    1975 February 5: 29 Inverness Circle, Hollis Belk (Box 105)
o    1975 February 14: 25 Saint Andrews Drive (Box 113)
o    1975 March 6: 16 Saint Andrews Drive, Hollis Belk (Box 93)
o    1975 March 6: 35 Saint Andrews Drive (Box 109)
o    1975 March 17: 48 Pebble Beach Drive, Jack Dowdy (Box 55)
o    1975 March 17: 5 Saint Andrews Drive (Box 114)
o    1975 April 23: 12 Sant Andrews Drive (Box 91)
o    1975 April 25: 40 Saint Andrews Drive, Hollis Belk (Box 103)
o    1975 June 9: 23 Kings Arm Road (Box 314)
o    1975 June 13: 20 Saint Andrews Drive (Box 94)
o    1975 June 15: 32 Kings Arm Road, Hollis Belk (Box 324)
o    1975 June 16: 589 Valley Club Circle, Joe T. Swaffar (Box 2)
o    1975 June 30: 12227 Fairway Drive (Box 121)
o    1975 June 30: 11801 Fairway Drive (Box 128)
o    1975 July 8: 10809 Brazos Valley Lane, Hollis Belk (Box 299)
o    1975 July 22: 31 Saint Andrews Drive (Box 111)
o    1975 August 12: 33 Saint Andrews Drive (Box 110)
o    1975 August 26: 24 Kings Arm Road (Box 326)
o    1975 September 3: 51 Kings Arm Road, General Drafting Service (Box 318)
o    1975 September 9: 35 Gloucester Drive, Fred Blazer (Box 320)
o    1975 September 15: 55 Pinehurst Circle (Box 35)
o    1975 September 24: 26 Saint Andrews Drive (Box 97)
o    1975 October 7: 51 Inverness Circle (Box 104)
o    1975 October 23: 181 Valley Club Circle (Box 75)
o    1975 November 5: 63 Pinehurst Circle (Box 34)
o    1975 November 10: 3506 Doral Drive (Box 72)
o    1975 November 10: 22 Saint Andrews Drive, Hollis Belk (Box 95)
o    1975 December 24: 3602 Doral Drive (Box 70)
·         1976
o    1976 January 1: 3 Shawbridge Lane (Box 90)
o    1976 January 6: 36 Saint Andrews Drive (Box 101)
o    1976 January 7: 161 Valley Club Circle (Box 73)
o    1976 February 16: 10 Cimarron Valley Drive, Hollis Belk (Box 159)
o    1976 March 21: 227 Valley Club Circle (Box 78)
o    1976 March 26: 3 Lin Court (Box 45)
o    1976 April 12: 3518 Doral Drive (Box 71)
o    1976 May 18: 11711 Fairway Drive (Box 130)
o    1976 July 5: 2223 N Rodney Parham Road (Box 137)
o    1976 August 4: 235 Valley Club Circle, Hollis Belk (Box 79)
o    1976 August 28: 211 Valley Club Circle, General Plan Service Inc. (Box 77)
o    1976 October 6: 3417 Rodney Parham Road, Harris Enterprises Draftsmen (Box 138)
o    1976 October 19: 3 Roswell Court (Box 50)
o    1976 November 2: 5 Roswell Court (Box 49)
o    1976 November 2: 5 Colombine Court (Box 82)
o    1976 November 2: 12015 Fairway Drive (Box 124)
o    1976 December 7: 3700 Doral Drive, Hollis Belk (Box 69)
·         1976
o    1977 February 4: 3 Braeburn Court, General Plan Service Inc. (Box 47)
o    1977 February 9: 78 Pebble Beach Drive (Box 52)
o    1977 February 20: 53 Pebble Beach Drive (Box 46)
o    1977 March: 3910 Doral Drive (Box 67)
o    1977 March 11: 20 El Dorado Drive, Paulette and Company (Box 66)
o    1977 April 12: 271 Valley Club Circle (Box 80)
o    1977 April 20: 34 El Dorado Drive, Bill Davis (Box 64)
o    1977 April 20: 2319 Arkansas Valley Drive (Box 275)
o    1977 May 10: 34 Saint Andrews Drive, Hollis Belk (Box 100)
o    1977 June 2: 54 El Dorado Drive, General Plan Service Inc. (Box 62)
o    1977 July 3: 173 Valley Club Circle, Townley-Miller-Williams (Box 74)
o    1977 August 1: 41 Saint Andrews Drive (Box 106)
o    1977 August 10: 10824 Platte Valley Drive (Box 234)
o    1977 September 23: 58 El Dorado Drive (Box 61)
o    1977 October 26: 70 Pebble Beach Drive (Box 53)
o    1977 November 24: 189 Valley Club Circle, General Plan Service Inc. (Box 76)
o    1977 December 16: 3 Greenview Court (Box 86)
·         1978
o    1978 January 17: 80 El Dorado Drive (Box 60)
·         1980
o    1980 April 29: 22 Cascades Drive, General Plan Service Inc. (Box 13)
o    1980 September 12: 18 Cascades Drive (Box 14)
·         1981
o    1981 July 21: 3 Columbine Court, Dailey-Coats (Box 83)
·         1982
o    1982 August 8: 35 El Dorado Drive (Box 84)
·         Undated
o    6 Cascades Drive (Box 5)
o    25 Cascades Drive (Box 6)
o    16 Cascades Drive (Box 15)
o    17 Cascades Drive (Box 11)
o    5 Chapparal Lane (Box 248)
o    46 Cimarron Valley Circle, Dewell F. Arey Jr. (Box 153)
o    6 Cimarron Valley Drive (Box 160)
o    13 Cimarron Valley Drive (Box 181)
o    29 Cimarron Valley Drive (Box 185)
o    42 Cimarron Valley Drive (Box 154)
o    67 Cimarron Valley Drive (Box 188)
o    11119 Cocono Valley Drive, Lugean L. Chilcote (Box 144)
o    8 Doral Drive (Box 89)
o    3814 Doral Drive (Box 68)
o    46 El Dorado Drive (Box 63)
o    88 El Dorado Drive (Box 59)
o    11600 Fairway Drive, Lyman Lamb (Box 134)
o    11226 Gila Valley Road (Box 220)
o    11305 Gila Valley Drive (Box 229)
o    11306 Gila Valley Drive (Box 219)
o    50 Gloucester Drive (Box 327)
o    Hidden Valley Road Community Pool (Box 141)
o    57 Kings Arm Road (Box 319)
o    15 Masters Circle (Box 12)
o    2 Oakmont Circle (Box 17)
o    229 Pleasant Valley Drive, Larry A. Black (Box 192)
o    38 Saint Andrews Drive (Box 102)
o    2409 Shenandoah Valley Drive (Box 199)
o    11221 Shenandoah Valley Drive (Box 201)
o    11228 Shenandoah Valley Drive (Box 174)
o    11316 Shenandoah Valley Drive (Box 172)
o    458 Valley Club Drive (Box 31)
o    316 Valley Club Circle (Box 132)
o    11024 Yosemite Valley Drive (Box 210)
o    10623 Yosemite Valley Drive (Box 307)
o    10918 Yosemite Valley Drive (Box 287)rron Valley Drive (Box 185)
o    42 Cimarron Valley Drive (Box 154)
o    67 Cimarron Valley Drive (Box 188)
o    11119 Cocono Valley Drive, Lugean L. Chilcote (Box 144)
o    8 Doral Drive (Box 89)
o    3814 Doral Drive (Box 68)
o    46 El Dorado Drive (Box 63)
o    88 El Dorado Drive (Box 59)
o    11600 Fairway Drive, Lyman Lamb (Box 134)
o    11226 Gila Valley Road (Box 220)
o    11305 Gila Valley Drive (Box 229)
o    11306 Gila Valley Drive (Box 219)
o    50 Gloucester Drive (Box 327)
o    Hidden Valley Road Community Pool (Box 141)
o    57 Kings Arm Road (Box 319)
o    15 Masters Circle (Box 12)
o    2 Oakmont Circle (Box 17)
o    229 Pleasant Valley Drive, Larry A. Black (Box 192)
o    38 Saint Andrews Drive (Box 102)
o    2409 Shenandoah Valley Drive (Box 199)
o    11221 Shenandoah Valley Drive (Box 201)
o    11228 Shenandoah Valley Drive (Box 174)
o    11316 Shenandoah Valley Drive (Box 172)
o    458 Valley Club Drive (Box 31)
o    316 Valley Club Circle (Box 132)
o    11024 Yosemite Valley Drive (Box 210)
o    10623 Yosemite Valley Drive (Box 307)

o    10918 Yosemite Valley Drive (Box 287)