Skip to main content

Box 24

 Container

Contains 30 Results:

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