xt76ww76ws7g https://exploreuk.uky.edu/dips/xt76ww76ws7g/data/mets.xml Rhode Island Survey of Federal Archives (U.S.) United States. Works Progress Administration. Division of Women's and Professional Projects. National Archives (U.S.) 1938 ii, 7p.; 28 cm. UK holds archival copy for ASERL Collaborative Federal Depository Library Program libraries and the Federal Information Preservation Network. Call Number  Y 3.W 89/2:43 F 317/ser.17/no.38/pt.2 books English Providence, R.I.: Survey of Federal Archives This digital resource may be freely searched and displayed in accordance with U. S. copyright laws. Rhode Island Works Progress Administration Publications United States. Federal Home Loan Bank Board -- Archives -- Catalogs Archives -- Rhode Island -- Catalogs Rhode Island -- History -- Sources -- Catalogs Inventory of Federal Archives in the States: Series XVII. The Miscellaneous Agencies. Part 1. Federal Home Loan Bank Board No. 38, Rhode Island 1938 text Inventory of Federal Archives in the States: Series XVII. The Miscellaneous Agencies. Part 1. Federal Home Loan Bank Board No. 38, Rhode Island 1938 1938 1938 2019 true xt76ww76ws7g section xt76ww76ws7g : E I? 1'3: 3 I»? ‘- ’ ET”. Ens, "3 2/ H E s; E , "I 11;; ER, "E‘Fi‘r’W,
' . f
MlllllNHll}WIlflifl‘fiiflvlfilflflfilfiuulfilxflnIIIHIMIll
3 Ell-#25 53237510 D I
. ____..__.___.__.__.___.______].i
~ ‘ l! INVEN'I‘ORY OF
; I mama ARCHIVES
, . IN THE STATES

I
1‘

if L SERIES XVII

. .; MISCRLINNROUS AGENCIES

~ 1i Nov 38
I RHODR ISLAND
. Part 2
} ITDRRIL NONI, LOAN RIINI BOARD
'l
I
l
‘ * |
\ SURVEY OF FEDERAL ARCHIVES
_ WORKS PROGRESS ADE'II‘I‘JISTRATION
u
H ‘ __
“ E NOV “3 ‘
I V l

 ,3, " 3

'I“‘.-‘3'- ‘

2-4114: .

‘3 INVENTORY OF FEDERAL ARCHIVES IN THE STATES

F533 3

'13 .

E32533?

13M

H

mu

5" 3
"‘4 3

333"”

313;!!3'33‘6‘w

$33333

» 3. 3,}

335333.317533'1; 3

lay-:3: 3

‘3

32:33- ‘3‘- '

3155*;‘333‘

3”»

5:»

3333? Prepared by

3}

’3; Tue Survey of Federal Archgtres

V-Y‘E‘L‘3 ' . - . n -

$3 D1v151on of Women's and Pl‘Olfi-tE-S.‘ 0313.1 PrOJects

53“ Works Progress Admmlstzazlon

332‘}: 3&1.

3.1%?

£333 The National Archives

3 m1 .

Egg Cooperatlng Sponsor 2
ygfi‘f’}

2- 3‘ «:3: 3

$33. |
$33.32

”333??

3
3
33

£33 5&3

g
‘
#333333 3
"I x‘ .

33533 SERIES XVII . MISCMLANEOUS AGENCIES 3
3

’3‘}, 3
3 No. 58. RHODE ISLAND ‘
313;; _ _ , _
’3 PART 2. MERAL HOME LOAN BANE-3 BOARD 3
34-9 3, 3
E
3 5
My? :-

23333: 3
3331133 ‘3 '
if‘flg ,
‘ 3: 44' ‘ ‘ ’-, 3,

:2'25. 3.; 3 - -

«u 3 4 3- 3 ‘ 3
2.3:; 1W} ( . .'
f": «23‘. -.. J ' 3
”‘3 Q V "3 31w": i
33' ' “M" 3 ;
‘33::3‘3“: ‘ ‘2- ' 3
1!x

~ 3
3* Prov1dence, Rhode Isrand i
3 The Survey of Federal Archlves

I-“zr-ar“ L ' \
"hi; 1958 i
in??? 3
1“ ‘
‘ ‘3
1,,1‘3 9

 ii
DRWACF
The _I.n.v.e.n.tal:y...o_f_ federal. Ar.0hiy.e.8..in the. firms is one of the products .
of the work of the Survey of Federal Archives, which operated as a nation—
wide project of the Works Progress Administration from January 1, 1936 to
June 30, 1937, and has been continued in Rhode Island since that date as a
state project of that Administration.
The plan for the organization of the Inventory is as follows: Series
I consists of reports on the adninistration of the Survey, acknowledgments,
and general discussions of the location, condition, and content of federal ‘
archives in the states. Succeeding series contain the detailed information
secured by workers of the Survey, in inventory form, a separate series num—
ber being assigned to each of the executive departments (except the Depart«
ment of State) and other major units of the Federal Government. Within
each series No. 1 is a general introduction to the field organization and
records of the governmental agency concerned; the succeeding numbers con—
tain the inventory proper, separate numbers being assigned to each state 3
in alphabetical order. Thus, in each series, the inventory for Alabama is E
No. 2, that for Arizona No. 5, that for Arkansas No. 4, etc. s
For each local office information regarding each series, or unit of re~
lated records, is presented in the following order: title, inclusive dates
("to data” indicating an open file at the time the information was securedL
general description of informational content, description of the system of
filing or indexing (if any), a statement of frequency and purpose of use,
fonn of the record itself (bound volumes, sheets in folders, atc.), linear
footage, description of the containers, physical condition of the records
(not stated if satisfactory), location by room number or other identifying f
. information, and finally, the number of the Form 588A on which this infor- {
mation was originally recorded by a Survey worker and from which it was ab- '
stracted for the Inventory. This four is on file in The National Archives. ,
When it contains substantial information on addenda sheets which has not é
been included in the mimeographed abstract, indication of this is given by i
use of the reference “See addenda." E
In Rhode Island the work of the Survey was under the direction of Mr. “
Norman L. Kilpatrick, with Mr. R. A. MC Leod as his assistant from its in— 1
caption until June 6, 1937. Since that date Mr. No Leod has been in charge
of the project. This inventory of the records of the Federal Home Loan Bank ,
Board in Rhode Island was prepared in the Providence office of the Survey §
and was edited before final typing by Mr. Sears F. Riepma of the Division I
of War Department Archives of The National Archives. r
R. A. He Leod, State Director i
Providence, Rhode Island for Rhode Island, Survey of %
May 27, 1958 Federal Archives 3
. lpe‘
\ 'F
a (l
E

 l
normgnlmampnnmnralmn
PBQIEEDELCE
STATE MANAGER
Old Industrial Trust Bldg., 42 Westminster St.
This office was established July 14, 1934, with jurisdiction over the
State of Rhode Island. Its original purpose was to grant mortgage loans
at a low rate of interest to home owners threatened with foreclosure. On (
June 15, 1956, this agency disposed of all applications for loans and be— (
came a servicing instead of a refinancing agency, whose duties now are ‘
the collection and liquidation of its mortgage loans and disposing of
property which it acquires through foreclosures. From its establishment
until April 4, 1936, this office was located in the Hospital Trust Build—
ing and from that date until July 1, 1936 it occupied quarters at 130 West
Exchange Street when it moved to its present location. All reports are
'forwarded to the Regional Manager, Boston, Massachusetts.
1. TRAVEL VOUCHERS, Sept. 1, 1935 to date. Form 1012a. Memorandum copy }
of public voucher issued for reimbursement of travel expenses; shows serial 5
number, name of department, bureau or establishment for which travel expenses
were incurred, appropriation chargeable, name and address of payee, period 5
covered, itemized dated schedule of expenses indicating character and amount "
of each, total amount of expenses, authorization number, signature of payee,
verification by proper officials, with number and amount of check drawn in ,
payment. (Daily, official.) 9 x 15 folders, 2 ft., in drawer of steel fi- 1
ling case. R. off 201. (6078) '
8.. RECONCILIATION OF CASE ON HAND, EXPENSE ACCOUNTS, Sept. 1, 1955 to '
date. HOLC Form 51. Schedule shows period covered, name of State Manager ,
by whom submitted and location of State Office, amounts of cash balance for— )
warded from last report,total receipts during period and grand total debited g
to office expense account, total amounts of disbursements credited to account )
and balance of cash on hand. Original sent to Regional Office. (Daily, of-
ficial.) 9 x 15 folders, 4 ft., in drawers of steel filing case. R. off 201
(6082) '
3. RECONCILIATION OF CASH ON HAND, LOAN ACCOUNTS, Sept. 1, 1935 to date.
HOLC Form 29. Report shows period covered, name of State Manager submitting
report and location of State Office, amount of balance carried forward frmn ?
last report, total amount of debits and credits and amount of balance on hand. r
(Daily, official.) 9 x 15 folders, 4 ft., in drawers of steel filing case. (‘
R. off 201. (6081) j
H
I

 Home Owners' Loan Corporation, Providence 2

4; VOUCHERS FOR PURCHASES AND SERVICES OTHER THAN PERSONAL, Sept. 1,
1933 to date. HOLC Form 21. Voucher shows serial number, number of re—
gional; state or local office, date and number of payee's invoice, name
and address of payee, merchandise or service order number, description,
quantity, unit price and cost of articles or services purchased, signa—
ture of payee, certification by auditor, approval by Branch, State and
Assistant General Managers of Heme Owners'Loan Corporation, and date and
serial number of check drawn in payment. Original sent to State Disburs—
ing Office. (Daily, official.) 9 x 15 folders, 8 ft., in draWer of steel
filing case. R. off 201. (6079)

5. LOAN APPLICATION REGISTER, Sept. 1, 1933 — Oct. 24, 1935. Book of
dated entries shows application number, name and address of property owner,
location of property on which loans were asked, and amount of mortgage re—
quested. (Daily, official.) 912—- x 12,-;- vols. (a), 1 ft., on safe. R. 236.,

(6075)

6. BORROWERS‘ ACCOUNTS, Sept. 5, 1933 to date. HOLC Form 18~B~2. Dated :
serially numbered report of all checks received from borrower to cover reg« ‘
ular payments on account; shows name of State manager, location of State (
Office, name of borrower, loan, application, and check numbers, amount of
each check, total amount of checks received, and certifications of State
Accountant and Manager. Issued in triplicate, original and one copy for- ‘
warded with checks to Regional Office. (Daily, official.) 9 x 15 folders,

2 ft., in drawer of steel filing case. R. off 201. (6080) '

7. LOAN SERVICE INDEX, Nov. 1, 1933 to date. Index shows loan number,
name and address of borrower, location of mortgaged property, amount of loan
and date granted. (Daily, official.) 3 x 5 cards, 31 ft. 4 in., in 26 ,
drawers of steel card cabinet. R. 236. (6051, 6068) ‘

8. SETTLEMENT REPORTS, NOV. 1, 1933 to date. EOLC Form 15. Report ;
shows loan number, name and address of mortgagor, location of mortgaged .
property, dates of mortgage note and application, statement of bonds au- )
thorized for advancement and of cash drafts advanced to lien holders to 3
clear mortgages in default, statement of additional cash disbursements by 1
Corporation to cover overdue taxes and assessments, amounts of abstract,
appraisal, attorney, recording and incidental fees, cost of recondition-
ing, amount paid by borrower in settlement of cash disbursements and grand
total of cash and bonds advanced for mortgagor; also rate of interest on f
mortgage note, regular instalhnent payment date, number of insurance poli— f
cies in force on property, date of final appraisal, method of amortization 2
and amount of each payment required, dated acknowledgment of owners of ,
property that expenditures of Corporation were actually made and approved .
by them. (Daily, official.) 9 x 15 folders, 74 ft., in 37 drawers of '
steel filing cases. R. 236. (6049)

9. LOAN REGISTER BOOK, NOV. 1, 1933 to date. Book of dated entries
shows name of state and number of office where loan was made, dates of
mortgage notes, serial number of loan account, name of borrower, total ,
amount of loan, location of mortgaged property, and date on which report be
of loan disbursement was sent to Regional Office. (Daily, official.) 12 a
X 18% vols. (3), 3 ft. in 2 drawers of steel filing case. R. off 201. _
(6077) . .

 Home Owners' Loan Corporation, Providence 5 .

10. SERVICE HISTORY, Nov. 1, 1955 to date. HOLC Fonns 525 and 526.

HOLC Form 525. Service History shone refinancing and reconditioning num-

bers, names and addresses of original borrOWer, new owner, and co~signer,
description and address of property, amount of appraisal fee, date, total ,
amount borrowed, and amount of monthly payments of Corporation loan, his-

tory of previous loans, personal data and employment record of borrower,

name, age and relationship of others in family who are employed and amount

of their contribution, and records of monthly income and expenses of bor-

rower. HOLC Form 526. Request for personal service showe dates of as—

signment and interview, names of field man and borrower, schedule of bor—

rower's payments, special instructions to field man, recommendations rela- 1
tive to borrOWer's account proposed by District Service Supervisor, rea—

sons for approval or disapproval of request, and remarks by the Analysis

and Review Section. (Daily, official.) 5 x 8 folders, 50 ft. 8 in., in

drawers of steel filing cases. R. 256. (6052) .

ll. APPLICATIONS FOR POSITIONS, Nov. 16, 1955 to date° HOLC Form 69.
Application shows name and address, photograph, records of education and 1
of previous employment, personal and miscellaneous data of applicant, nane H
and location of position desired, list of references, applicant's declara— 5
tion of eligibility for appointment and statements as to whether he has
any affiliation with holders of loans from the Corporation, and of personal
qualifications, and signature of applicant. (Daily, official.) 9 x 12
folders, 2 ft., in drawer of steel filing case. R. 201. (6084) ‘

12. DUPLICATE AUTHORIZATIONS, Dec. 1, 1955 to date. Dated, duplicate
authorizations for issuance of bonds to cover mortgages in default show
loan serial and document receipt numbers, names and addresses of owner and E
holder of liens on property involved, and amount of bonds authorized. (Dai- 3
ly, official.) 9 x 12 folders, 2 ft., in drawer of steel filing case. R.

201. (6085)

15. INDEX OF PROPERTIES SOLD, Dec. 9, 1955 to date. Index of property
on which Home Owners' Loan Corporation held loans and which was later sold; 3
shows property location, name and address of owner, date of mortgage loan, 9
findings of appraisal, and amount of realtor's fees for disposing of prop— i
erty. (Daily, official.) 5 x 5 cards, 9 ft. 4 in., in drawers of steel ‘
card cabinet. R. 204. (6057)

14. INDEX OF PROPERTIES, Dec. 9, 1955 to date. Index of appraised 1
property on which loans were granted; shows name and address of borrower, \
date of appraisal, name of appraising inspector, and amounts of mortgage g
loan granted and of appraisal fee. (Daily, official.) 5 x 5 cards, 2 ft., 3
in drawers of wooden card cabinet. R. 204. (6058)

15. REQUISITIONS FOR SUPPLIES, Dec. 9, 1955 to date. HOLC Form 24. Dat—
ed requisition shows name and location of office to which supplies are to
be shipped, date required, description of articles, quantities on hand and
required, unit of measure, unit price and value of articles listed, appro—
priation chargeable, and approval by proper officials. Issued in quadru-
plicate, original and two copies sent to washington. (Daily, official.) ’
9 x 12 folders, 1 ft., in drawer of steel filing case. R. 201. (6090) '

16. MANAGER'S RECEIPTS FOR DOCUMENTS AND RECORD OF CLOSED LOANS, Dec. ,

‘

 Home Owners7 Loan Corporation, Providence 4
9, 1955 to date. Record shows name and address of holder of previous
lien, date of receipt of all lien docmnents from holder, name and address
of person receiving loan, location of property, loan number, amount of
loan with date granted, date of mortgage note and signature of owner.
(Daily, official.) 10 x 12 envelopes and 9 x 12 folders, 50 ft., in
drawers of steel filing cases. R. 201. (6088, 6091)

17. MONTHLY PERSONNEL REPORTS, Dec. 9, 1955 to date. Dated monthly
report shows names and grades of persons employed in this department dur«
ing month, rate of pay, kind of work in which engaged, and extent of field
territory covered by them. (Daily, official.) 9 X 12 folders, 2 ft., in .
drawer of steel filing case. R. 204. (6055)

18. REJECTED CASES OF PROPERTY, Dec. 9, 1955 to date. Dated record
shows name and address of applicant, location of property, amount of loan
requested,appraisal report, summary of necessary repairs, amount of ap—
praisal fee, reason for rejection and signatures of proper officials.

(Daily, official.) 9 x 12 and 9 x 15 folders, 50 ft., in drawers of steel 2
filing cases. Rs. 201 and 204. (6092, 6060) )
I

19. ASSIGNMENT RECORDS AND FEE APPRAISALS, Dec. 9, 1955 to date. Rec~ !
0rd shows name of District Office, names and addresses of inspector and of
owner of property, address of property to be appraised, amount of inspect—
or‘s fees, and signatures of District Supervisor and inspector. (Daily, ;
official.) 9 x 12 loose—leaf books (4), 8 in., in drawer of steel filing
case. R. 204. (6055)

20. LPPRAISER'S ROUTE CARD FOR INSPECTION OF PROPERTY, Dec. 9, 1955 to ;
date. Card shows date of appraisal, condition and location of property in—
spected, name and address of property owner, amounts of mortgage loans re— ‘
quested and received, summary report of Branch Office Appraiser and Branch
Manager's review comments. (Daily, official.) 9 x 15 folders, 4 ft., in 2
drawers of steel filing case. R. 204. (6061)

21. CHARACTER CREDIT REPORTS ON INDIVIDUALS APPLYING FOR LOANS, Dec. 7
9, 1955 to date. Report shows loan account number, applicant's name and
address, character and business references, personal financial data, a— ‘
mount of steady income earned, names and addresses of present and previ—
ous employers, number of members in family and signature of interviewer f

- with date of interview. (Daily, official.) 9 x 11 envelopes, 1 ft., in '
drawer of steel filing case. R. 204. (6054) f
:l

22. REPORTS ON TAX RATES, Dec. 9, 1955 to date. Dated report shows '
amounts of variation in taxable valuation of mortgaged properties, name .
and address of owner, and amounts of taxes paid in previous years. (Dai—
1y, official.) 9 x 12 folders, 8 ft., in drawer of steel filing case. R.

201. (6089)

25. BILLS OF LADING, Dec. 9, 1955 to date. Standard Form 1058a. MEm—
orandum copy of bill of lading issued for shipment of articles to this of— ,
fice; shows name of establishment, name and location of office chargeable ’
for transportation, name of issuing official, date of issue, name of '
transportation company, points of shipment and destination, names and ad- 2
dresses of consignor and consignee, number and kind of packages shipped, (

I

 Home Owners' Loan Corporation, Providence 5
description and weight of articles, date of shipment and signature of
transportation company's agent. (Daily, official.) 9 X 12 folders, l ‘
ft., in drawer of steel filing case. R. 301. (6093)

24. WITHDRAWLL OE'APPLICATIONS FOR LOANS, Dec. 9, 1933 to date. Rec— ‘
ord shows name and address of applicant, location and condition of prop- ,
erty, date of appraisal, amount of fees paid for appraisal and title ex-
amination, reasons for rejection and withdrawal of loan application, and
signatures of applicant and proper officials. (Daily, official.) 9 x 15
folders, 8 ft., in 4 drawers of steel filing case. R. 204. (6059)

25. REQUESTS FOR PARTIAL RELEASE OF PROPERTY, Dec. 9, 1933 to date.

Record of requests for release of portion of mortgaged property; shows
loan number, name and address of borrower, location of property, reason
for request and purpose for which released property is to be used. (Dai—
1y, official.) 9 x 15 folders, 4 ft., in drawers of steel filing case.
R. 204. (6056)

26. MLNAGER'S TEMPORARY RECORD OF CLOSED LOINS, Dec. 15, 1933 to date. 5
HOLC Form 46. Dated record shOWS name and address of property owner, loca— ,
tion of mortgaged property, serial number and amount of loan, and date of
loan closure. (Daily, official.) 9 X 12 envelopes, 10 ft., in 5 drawers
of steel filing case. R. off 201. (6048)

27. FIRE LOSS TO PROPERTIES, Dec. 15, 1933 to date. HOLC Form 115sA. ,
Report shows name and address of borrower, address of property affected,
date fire loss was reported to insurance department, serial number and
amount of loan, policy number and amount of insurance, name of insurance ‘
company involved, sworn statement of borrower that damage was repaired ‘
showing name of contractor, nature of repairs, amounts paid and due, a— Q
mount of total bill, and inspector's report and signature. (Daily, offi-
cial.). 9 x 12 folders, 5 ft., in 3 drawers of steel filing case. R. off .
201. (6047) i

28. CASHIER‘S RECEIPT BOOK, Mar. 1, 1934 to date. HOLC Form 41—0-7. 3
Book showa serial number of receipt, loan number, name and address of -

' borrower, amount of installment paid by borrower on loan or loan expense
account, and signature of receiving clerk. (Daily, official.) 3% x 9%
and 8 X 14 vols. (232), 6 ft., in 3 drawers of steel filing case. R. ,
236. (6071) i

29. DAILY COILECTION REPORT, Ear. l, 1934 to date. HOLC Form l9—A. g
Duplicate of daily dated report sent to Regional Office shows serial num— i
ber of cashier's receipt book in which collections are originally entered, s
address of collecting office, loan numbers to which collections are ap- ,
plicable, and total amount collected. (Daily, official.) 9 x 15 and 9
x 12 envelopes, 2 ft., in drawer of steel filing case. R. 236. (6074)

30. REGISTER OF CHECKS ISSUED FOR REPAIRS, May 12, 1934 to date.

Book of dated entries shows date, serial number and amount of check is—
sued in payment for property repairs, loan number, borrower's name and 9
address, and total amount paid to date for each borrower. (Daily, offi— *
cial.) 10% X 16 vols. (2),l ft. 6 in., on safe. R. 236. (6072) V
i
g

 Home Owners‘ Loan Corporation, Providence 6
51. REJECTED PROPERTY CARDS, July 1, 1954 to date. Record shows 10— ‘
cation of rejected property, name and address of owner, dates of applica—
tion, appraisal and rejection, appraisal report and summary of necessary
repairs, and reason for rejection. (Daily, official.) 9 x 15 folders,
12 ft., in 6 drawers of steel filing case. R. 205. (6062) ‘
52. COMRLETED PROPERTY CASES, July 1, 1954 to date. Dated record
shows name and address of property owner, loan number, location of prop—
erty, amount of reconditioning loan, description of work done and date
of its completion by contractor. (Daily, official.) 9 x 15 folders,
10 ft., in 5 drawers of steel filing case. R. 205. (6065)
55. RECORDS OF ABANDONED PROPERTY, July 1, 1954 to date. Dated rec— '
ord shows name and address of owner of abandoned property, location of
preperty and probable or actual date and reason for abandonment. (Daily, ‘
official.) 5 x 5 cards, 1 ft., in drawer of steel card cabinet. R. 205,
(6064)
54. MISCELLANEOUS FILE, July 1, 1954 to date. File contains report:
of inspections and appraisals, paid up loans, loss of property by fire, j
property held for taxes, painted, abandoned or subject to foreclosure, ;
etc. (Daily, official.) 9 x 12 and 9 X 15 folders, 18 ft., in 9 drawers ,
of steel filing case. Rs. 205 and 201. (6067, 6066, 6086)
55. APPLICATIONS FOR EXTENSION, Sept. 6, 1954 to date. Dated appli—
cation for additional time in which to meet installment payments on loan;
shows name and address of borrower, serial number and amount of loan, reg«
ular amounts of monthly payments and true requested to meet same. (Daily,
official.) 9 x 12 folders, 2 ft., in drawer of steel filing case. R. 201
(6085) n
56. REJECTED AND WITHDRAWN APPLICATION REGISTER, Sept. 14, 1954 to
date. HOLC Form 97. Register to record rejected loan applications; shows
application and loan serial numbers, amount of loan desired, name and ad—
dress of applicant, amount of fee claims approved and paid, amounts of ad—
vance fees collected from applicants, deposited by Corporation in its re— ‘
imbursement account, credited to its loan account, amount refunded to ap— .
, plicant and reason for application rejection. (Daily, official.) 14% x )
18 loose—leaf book, 1 ft. 6 in., on safe. R. 256. (6069) ,
57. RECONDITIONING LEDGER WITH INDEX, Sept. 14, 1954 to date. EOLC
Form R—24. Record of deposit of funds in escrow and payments therefrom '
for repairs to property on which a reconditioning loan exists; shows loan .
serial number, name of borrower, date contract for repair work was awarded, ,
name of inspector and date of final inspection of work, approval of pay-
ment, and completion of contract, amount deposited in escrow, record of
actual payments to contractors from escrow account, balances due and in .
escrow account and amount of refund for credit to borrower's account if
cost of work is less than estimate. Index shows name and address of bor—
rower, location of property damaged, amount of losses, description of
necessary repairs, serial number of mortgage loan, and nwne of contractor. ,
5 x 5 card index. (Daily, official.) 15 x 17% and 15 x 18 loose—leaf I
books, 17 ft. 7 in., on safe and typist‘s desk. Rs. 256, 205 and off 201. j
(6070, 6076, 6065, 6075) a

 Home Owners' Loan Corporation, Providence 7
58. EMPLOYEES' WEEKLY REPORTS, Nov. 1, 1954 to date. HOLC Fonn 510.
rated weekly report prepared by field interviewer of calls made to de-
linquent borrowers; shows names of State, District or State Office, name
of employee reporting, total number of field reports submitted during [
week, number and type of contacts made or attempted with borrowers, dates ,
of such contacts, loan numbers and addresses of borrowers interviewed,
number of hours worked and mileage claimed, amounts of money collected '
from borrowers, future payment programs decided upon, enumeration of pre-
vious field reports submitted, and signature of employee. (Daily, offi—
cial.) 9 x 15 folders, 2 ft., in drawer of steel filing case. B. 256.
(6050)
59. RECORDS OF FORECLOSURES WITH INDEX, May 5, 1955 to date. Dated
records show name and address of borrower, location of property on which
mortgage was foreclosed, loan and foreclosure numbers, amounts of prin—
cipal balance and of payments in default, and date of foreclosure. Indet
shows name and address of borrower, loan and foreclosure nmnbers, loca-
tion of property, and dates of foreclosure action. (Daily, official )
3 x 5 card index and 9 x 12 folders, 12 ft., in drawers of steel filing
case and in card cabinet. Rs. off 201 and 201. (6095, 6094) 1
40. STAGES OF FORECLOSURES, May 5, 1935 to date. Dated record of noct—
gage loan, foreclosure of which is temporarily suspended; shows loan Edd" ‘
ber, name and address of borrower, location of property, amount of pay— ;
ments in arrears, summary of action taken by Corporation to redeem prcp« '
erty in tax default, and statement from Corporation's legal department '
concerning case. (Daily, official.) 10 x 15 folders, 8 ft., in 4 drawers
of steel filing case. R. 201. (6087) f
41. CORRESPONDENCE AND EENDRANDA OF STATE COUNCIL, May 5, 1955 to date,
Correspondence between attorneys, borrowers and other individuals pertain"
ing to appraisal of property in default, amounts authorized in settlement
of original mortgages, and to the clearing of attachments on property be— ,
fore issuing loans. Memoranda of State Council is filed herewith. (Daily, ;
official.) 10 x 15 folders, 8 ft., in drawers of steel filing case. B. '
‘ 201. (6097)
42. PERSONNEL FILE, May 5, 1955 to date. Dated record of State Office
personnel; shows name, address, title or grade, rate of pay, character of
work performed, degree of application to work, personal description and
characteristics of each member of personnel, and Personnel Director’s
comments. (Daily, official.) 9 x 12 folders, 8 ft., in drawers of steel
filing case. R. off 201. (6096)

 3
¥
L
i
I
i V
4
I