Box 23
Container
Contains 31 Results:
Chatham Township, 1942
File — Box: 23, Folder: 1
Scope and Contents
Chatham, New Jersey. Zoning. Maps, Ordinance.
Dates:
1942
Clifton, New Jersey - General, 1946-1949
File — Box: 23, Folder: 2
Scope and Contents
Zoning. Maps, Ordinances.
Dates:
1946-1949
Clinton Township, New Jersey (Miscellaneous), 1960-1961
File — Box: 23, Folder: 3
Scope and Contents
Zoning. Ordinance, Notes, Clippings, Report, Data.
Dates:
1960-1961
Clinton Township Zoning and Subdivision Ordinance, 1959-1961
File — Box: 23, Folder: 4
Scope and Contents
Clinton, New Jersey. Land Subdivision. Maps, Ordinance.
Dates:
1959-1961
Construction Service Company, undated
File — Box: 23, Folder: 5
COLLECTION DESCRIPTION
From the Collection:
Correspondence, reports, notes, questionnaires, articles, maps, contracts, pamphlets, brochures, ordinances, and legal notices related to city and state planning, primarily in the mid-Atlantic states. In addition to his private practice, papers deal with Black's membership in the Commonwealth Club of San Francisco; participation in the initial activities of the Regional Plan Association of San Francisco Bay Counties; and various other state and federal planning efforts in the 1930's....
Dates:
undated
Crawford County, Pennsylvania, 1941-1942
File — Box: 23, Folder: 6
Scope and Contents
Zoning. Ordinance, Clippings, Transcript.
Dates:
1941-1942
Doylestown, Pennsylvania, 1953-1954
File — Box: 23, Folder: 7
Scope and Contents
Zoning. Report, Clippings, Ordinance.
Dates:
1953-1954
Planning Education and Organization, 1959, 1967-1969
File — Box: 23, Folder: 8
Scope and Contents
Cornell University; World Congress for Housing and Planning, 1968 Summary Articles.
Dates:
1959; 1967-1969
East Windsor Township, New Jersey, 1953
File — Box: 23, Folder: 9
Scope and Contents
Zoning. Ordinance, Clippings.
Dates:
1953
Eaton Case, 1954-1955
File — Box: 23, Folder: 10
Scope and Contents
Eaton, New Jersey. Zoning. McCarter, English and Studer. (Attorneys)Court Briefs, Report.
Dates:
1954-1955