Box 8
Container
Contains 64 Results:
R.D.C.A. Purpose and Bylaws, 1948-1951
File — Box: 8, Folder: 18
Scope and Contents
<emph render="bold">Subject keywords:</emph>
dispersal, transportation
<emph render="bold">Significant names:</emph>
Benton MacKaye, Lewis Mumford, Albert Mayer, Edward Weinfeld (President, National Public Housing Conference)
<emph render="bold">Correspondents:</emph>
National Public Housing Conference, Inc.
<emph...
Dates:
1948-1951
R.P.A.A. (loose leaf), 1923-1933, 1948
File — Box: 8, Folder: 19
Scope and Contents
<emph render="bold">Subject keywords:</emph>
Regional Plan Association of America
<emph render="bold">Significant names:</emph>
Benton MacKaye, Lewis Mumford
<emph render="bold">Correspondents:</emph>
Regional Plan Association of America
<emph render="bold">Types of material:</emph>
minutes, finances,...
Dates:
1923-1933; 1948
Regional Development Council of America, Inc. (looseleaf ), 1948-1950
File — Box: 8, Folder: 20
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Clarence S. Stein, president
- <emph render="bold">Correspondents:</emph>
- Regional Development Council of America
- <emph render="bold">Types of material:</emph>
- minutes
Dates:
1948-1950
Regional Development Council of America, Inc. (looseleaf), 1950-1955
File — Box: 8, Folder: 21
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Clarence S. Stein, president
- <emph render="bold">Correspondents:</emph>
- Regional Development Council of America
- <emph render="bold">Types of material:</emph>
- minutes, membership lists
Dates:
1950-1955
Store Reports, Stein--Ratensky, "Commercial Facilities in Defense Housing Projects", 1942
File — Box: 8, Folder: 22
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Samuel Ratensky (Assoc.)
- <emph render="bold">Types of material:</emph>
- report
Dates:
1942
Shopping Centers -- Theory and Notes -- CSS, 1929-1948
File — Box: 8, Folder: 23
Scope and Contents
<emph render="bold">Significant names:</emph>
Robert M. Lillibridge (CHA)
<emph render="bold">Date:</emph>
1929-1932, 1940, 1946-1948
<emph render="bold">Correspondents:</emph>
National Housing Agency, Chicago Housing Authority
<emph render="bold">Types of material:</emph>
drawings, memos, notes, reports,...
Dates:
1929-1948
Shopping Center, LaBrea, Baldwin Hills, L.A., 1948, undated
File — Box: 8, Folder: 24
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Lewis Wilson
- <emph render="bold">Types of material:</emph>
- plans, notes, correspondence, drawings
Dates:
1948; undated
Shopping Centers, Truesdale, L.A. annd Harvey, L.A., 1948
File — Box: 8, Folder: 25
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Lewis Wilson
- <emph render="bold">Types of material:</emph>
- correspondence, contract
Dates:
1948
Ventura. Photographs. Nowicki (Joshua Marks), 1948
File — Box: 8, Folder: 26
Scope and Contents
- <emph render="bold">Correspondents:</emph>
- Joshua Marks Company
- <emph render="bold">Types of material:</emph>
- photographs, drawings, plans, memos, notes
Dates:
1948
Regional Shopping Centers: Economic Study, 1947, undated
File — Box: 8, Folder: 27
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Kenneth Welch, Julian Whittlesey
- <emph render="bold">Correspondents:</emph>
- National Retail Recentralization, Inc.
- <emph render="bold">Types of material:</emph>
- charts, correspondence, memos, report
Dates:
1947; undated