Collection 5

Boundaries, Developments, Acquisitions, And Construction Projects

Search

5.181

Budget for Assistant Caretaker's House GWC

Glenwood Cemetery

No Date

5.182

Illustrative Plans for Columns

Glenwood Cemetery Columns

No Date

5.183

Contract

Contract for Construction Work

No Date

5.161

Section Map

Glenwood Cemetery Oakdale North

November 20/ 2013

5.162

Section Map

Glenwood Cemetery Section M

November 21/ 2013

5.163

Section Map

Glenwood Cemetery Section G-3

December 05/ 2013

5.164

Section Map

Glenwood Cemetery Oakdale West

December 17/ 2013

5.165

Section Map

Glenwood Cemetery Section East Ave. & Old Stranger's Rest

January 06/ 2014

5.166

Section Map

Urn box Wall Detail

January 09/ 2014

5.167

Section Map

Glenwood Cemetery Section E-2

February 04/ 2014

5.168

Section Map

Glenwood Cemetery Section E-2

February 04/ 2014

5.169

Section Map

Glenwood Cemetery Oakdale Ridge

February 05/ 2014

5.17

Section Map

Glenwood Cemetery Section F-3

February 13/ 2014

5.171

Section Map

Glenwood Cemetery Oakdale North

July 02/ 2014

5.172

Section Map

Urn box Wall Detail

September 03/ 2014

5.174

Illustrative Site Plan Tubed #1

Skyline Meadow and Lake Whitaker

May 19/ 2015

5.177

Relocation of Utilities Underground

Washington Avenue

June 18/ 2021

5.179

Flexamat Proposal and Installation Information

Glenwood Cemetery

January 31/ 2022

5.18

Study of Impact

N/A

No Date

5.141

Section Map

Glenwood Cemetery Oakdale West

November 28/ 2012

5.145

Section Map

Glenwood Cemetery Section G-3

December 12/ 2012

5.146

Section Map

Glenwood Cemetery Section East Ave. & Old Stranger's Rest

December 12/ 2012

5.147

Section Map

Glenwood Cemetery Oakdale North

December 13/ 2012

5.149

Section Map

Glenwood Cemetery Oakdale North

March 08/ 2013

5.151

Section Map

Washington Cemetery Section G

April 30/ 2013

Collection 5

Cross-References from Other Collections

1.002

Phase 1 Historical & Archaeological Investigations

April 01/ 1989

10.067

Letter/ Memorandum

July 06/ 1965

10.07

Memorandum from Walter A. Smith

August 19/ 1965

10.075

Memorandum from Walter A. Smith

September 20/ 1965

10.167

Letter from Harris County Flood Control District

August 22/ 1984

10.249

Description of a Tract of Land

August 05/ 2006

11.16

Deed (3)

December 02/ 1970

17.001

GWC Asphalt Shingle Guarantee

July 27/ 1940

17.015

Ercon Development Company

May 23/ 1997

7.036

Flood Insurance Rate

September 28/ 1990