Skip to main content

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

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