Box 24
Container
Contains 30 Results:
Mercer County, New Jersey, 1930-1931
File — Box: 24, Folder: 11
Scope and Contents
Clippings.
Dates:
1930-1931
Mercer County, New Jersey, 1946-1947
File — Box: 24, Folder: 12
Scope and Contents
Zoning. Ordinances, Reports, Notes, Map, Transcript.
Dates:
1946-1947
Middlesex County, New Jersey, 1930-1933
File — Box: 24, Folder: 13
Scope and Contents
Reports, Data, Contract, Photographs, Clippings, Maps.
Dates:
1930-1933
Middletown, New Jersey, 1956-1957
File — Box: 24, Folder: 14
Scope and Contents
Zoning. Ordinance, Notes, Map.
Dates:
1956-1957
Millville, New Jersey, 1946
File — Box: 24, Folder: 15
Scope and Contents
Zoning. Ordinance, Notes, Map.
Dates:
1946
Montgomery, 1959-1961
File — Box: 24, Folder: 16
Scope and Contents
Princeton, New Jersey. Brief, Ordinance.
Dates:
1959-1961
Monticello, New York - Maps and Plans, 1955-1956
File — Box: 24, Folder: 17
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:
1955-1956
Monticello, New York, 1957-1958
File — Box: 24, Folder: 18
Scope and Contents
Zoning. Ordinance, Memo, Notes, Reports, Brochure.
Dates:
1957-1958
Moorestown, New Jersey, 1952, 1954, 1956
File — Box: 24, Folder: 19
Scope and Contents
Zoning. The Township of Moorestown. Ordinance, Report, Maps.
Dates:
1952; 1954; 1956
Morrisville, Pennsylvania, 1952-1953
File — Box: 24, Folder: 20
Scope and Contents
Zoning. Report, Clipping, Map.
Dates:
1952-1953