Box 23
Container
Contains 31 Results:
Hightstown, New Jersey, 1922, 1945
File — Box: 23, Folder: 21
Scope and Contents
Zoning. Ordinance.
Dates:
1922; 1945
Highland Park, New Jersey, 1946-1947
File — Box: 23, Folder: 22
Scope and Contents
Zoning. Ordinance.
Dates:
1946-1947
Lancaster Township, Pennsylvania, 1947, 1958-1960
File — Box: 23, Folder: 23
Scope and Contents
Zoning. Ordinance, Report map, notes.
Dates:
1947; 1958-1960
Lawrence Township, New Jersey - Zoning, 1952-1953
File — Box: 23, Folder: 24
Scope and Contents
Ordinances, Maps, Contract.
Dates:
1952-1953
Lebanon, Pennsylvania, 1943
File — Box: 23, Folder: 25
Scope and Contents
Zoning. Clippings, Ordinances, Map.
Dates:
1943
Leonia, New Jersey, 1934
File — Box: 23, Folder: 26
Scope and Contents
Zoning. Ordinance.
Dates:
1934
Lewis Lawrence Smith, 1931
File — Box: 23, Folder: 27
Scope and Contents
Delaware County, Pennsylvania. Land Subdivision. Proposal.
Dates:
1931
Livingston Township, New Jersey, 1945-1946
File — Box: 23, Folder: 28
Scope and Contents
Zoning. Map, Correspondence. Ordinance.
Dates:
1945-1946
Livingston Township, New Jersey, 1945-1946
File — Box: 23, Folder: 29
Scope and Contents
Zoning. Ordinance, Report.
Dates:
1945-1946
Long Beach, California, 1928
File — Box: 23, Folder: 30
Scope and Contents
Park Planning. Notes, Clippings, Newsletter.
Dates:
1928