Box 3
Container
Contains 39 Results:
Sixth Set of supplementary pages for Kitimat Townsite Report, 1952
File — Box: 3, Folder: 5
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Roger Willcox
- <emph render="bold">Types of material:</emph>
- reports, addendums
Dates:
1952
Kitimat, B.C. Report On Master Planning and City Development For The Aluminum Company of Canada. Part II of III: Detailed Discussion, Mayer and Whittlesey, 1952
File — Box: 3, Folder: 6
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- city center, school system, transportation, utilities, neighborhoods
- <emph render="bold">Types of material:</emph>
- report
Dates:
1952
Kitimat, B.C. Report On Master Planning and City Development For The Aluminum Company of Canada. Part III of III: Consultants' Reports, Mayer and Whittlesey, 1952
File — Box: 3, Folder: 7
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Ralph Eberlin, James C. Buckley, Inc. , R. L. Davison
- <emph render="bold">Types of material:</emph>
- reports
Dates:
1952
Kitimat First Neighborhood Center, 1952, 1961
File — Box: 3, Folder: 8
Scope and Contents
<emph render="bold">Subject keywords:</emph>
design requirements, theater, school, letters, references
<emph render="bold">Significant names:</emph>
Roger Willcox, J. E. Dudley, Albert Mayer
<emph render="bold">Correspondents:</emph>
Aluminum Company of Canada, Limited
<emph render="bold">Types of...
Dates:
1952; 1961
Costs of city, government, housing -- Kitimat, 1951-1952
File — Box: 3, Folder: 9
Scope and Contents
- <emph render="bold">Significant names:</emph>
- J.E. Dudley, Walter E. Kroening
- <emph render="bold">Types of material:</emph>
- outline, correspondence, memorandum
Dates:
1951-1952
K.T.R. Health [Kitimat Townsite Report], 1952, 1956
File — Box: 3, Folder: 10
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- health and medical care programs
- <emph render="bold">Types of material:</emph>
- map, report
Dates:
1952; 1956
Housing -- Kitimat, 1952
File — Box: 3, Folder: 11
Scope and Contents
- <emph render="bold">Significant names:</emph>
- J.E. Dudley
- <emph render="bold">Types of material:</emph>
- plans, correspondence
Dates:
1952
Legal -- Kitimat, 1951-1952
File — Box: 3, Folder: 12
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- subdivisions of townsite
- <emph render="bold">Significant names:</emph>
- C. McClelland Henderson (Al Co. of Ca. )
- <emph render="bold">Correspondents:</emph>
- United States Senate
- <emph render="bold">Types of material:</emph>
- memo, legislative bill
Dates:
1951-1952
Neighborhood Center, 1952
File — Box: 3, Folder: 13
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- design requirements
- <emph render="bold">Significant names:</emph>
- Albert May, Arthur Mayer, Englehardt, Louise Blackham, Humphrey Carver (Community Planning Association of Canada)
- <emph render="bold">Types of material:</emph>
- notes, memos, correspondence
Dates:
1952
Neighborhood Community Design -- Kitimat letter exhibits only, 1952
File — Box: 3, Folder: 14
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Roger Willcox
- <emph render="bold">Types of material:</emph>
- report, memos, correspondence
Dates:
1952