Skip to main content Skip to search Skip to search results

Box 1

 Container

Contains 86 Collections and/or Records:

Minimum Housing Standards Violations - November 1963

 File — Box: 1, Folder: 51
Overview First Federal Savings & Loan, owner 107 6th Avenue N.; Lena Froisness, owner 1106 or 1110 27th Street N.; Caroline Erdel, owner 1017 11th Avenue N.; Angela C. Wilson, owner 375 7th Avenue S.; Hal B. Wilson, owner 1321 13 ½ Street S.
Dates: 1959-1968

Minimum Housing Standards Violations - December 1963

 File — Box: 1, Folder: 52
Overview C. Loren & Persys Piersall, owners 1104 19th Street N.; Gerald Fredrickson & Keith Berlin, tenants 1108-1110 19th Street N.; George V. & Elda B. Ellis, owners 1021 7th Avenue N.; Ida Carlson, owner 323 ½ N.P. Avenue
Dates: 1959-1968

Minimum Housing Standards Violations - January 1964

 File — Box: 1, Folder: 53
Overview Torfin & Victoria Teigen, owners 346 21st Street N.; F. Leland Watkins, owner 802 Main Avenue; F. Leland Watkins, owner 7 ½ 8th Street S.
Dates: 1959-1968

Minimum Housing Standards Violations - February 1964

 File — Box: 1, Folder: 54
Overview Ole & Kathryn Hall, owners 1011 1st Avenue S.; Cass County Welfare, owners homestead statement 515 19th Street N.; Charles W. Hauser, owner 1113 7th Street N.
Dates: 1959-1968

Minimum Housing Standards Violations - March 1964

 File — Box: 1, Folder: 55
Overview Archie & Clara Sauvageau, owners 1330 17th Street S.; Gussie Hoffman, owner 214 ½ Main Avenue (Williams Hotel); Oliver & Anna Albrecht, owners 9 9 ½ 11th Street N.
Dates: 1959-1968

Minimum Housing Standards Violations - April 1964

 File — Box: 1, Folder: 56
Scope and Content From the Collection: The City of Fargo, N.D. Minimum Housing Standards Violations are organized in chronological order starting in October 1959, and ending in August 1967. The final two files dated October 1967, and 1968 are for cases in West Fargo, and Mapleton, North Dakota. The inventory listing contains an overview for each case found in the file, which include the names of the property owners and the property address or legal description. Many of the case files contain the names of tenants, or mortgage...
Dates: 1959-1968

Minimum Housing Standards Violations - June 1964

 File — Box: 1, Folder: 57
Overview Frank Laverdure, owner 1435 5th Avenue S.; James Boulger, owner 1016 1st Avenue S.; National Mortgage Company, owner 1102 17th Street N.
Dates: 1959-1968

Minimum Housing Standards Violations - September 1964

 File — Box: 1, Folder: 58
Overview Edward G. & Betty Lou Frisinger, owners 1634 9th Avenue S.
Dates: 1959-1968

Minimum Housing Standards Violations - December 1964

 File — Box: 1, Folder: 59
Overview Clarence Marsh, owner 1614 15th Street S.
Dates: 1959-1968

Minimum Housing Standards Violations - January 1965

 File — Box: 1, Folder: 60
Overview Thordis Swensgaard, owner 73 5th Street N.; Henry Birchem, owner 1605 Dakota Drive; Henry & Alice Hiltwein, owners 62 Lower Terrace
Dates: 1959-1968