Skip to main content

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