Skip to main content

Box 8

 Container

Contains 64 Results:

New York State Museum -- Correspondence, 1939-1948

 File — Box: 8, Folder: 11
Scope and Contents
<emph render="bold">Significant names:</emph>
Lewis Mumford, Francis T. Spauling (Comm. of Education), Charles Adams (Dir., N.Y.S. Museum)
<emph render="bold">Correspondents:</emph>
State Education Department
<emph render="bold">Types of material:</emph>
correspondence
Dates: 1939-1948

RPAA, 1923, 1930-1938

 File — Box: 8, Folder: 12
Scope and Contents
<emph render="bold">Significant names:</emph>
Lewis Mumford, Stuart Chase, Benton MacKaye
<emph render="bold">Correspondents:</emph>
Hudson Guild
<emph render="bold">Types of material:</emph>
minutes, treasurer's reports, memos, papers, programs, outlines
Dates: 1923; 1930-1938

Regional Development Council of America, "Regional Dispersal for Defense and Peace", 1949-1951

 File — Box: 8, Folder: 13
Scope and Contents <emph render="bold">Subject keywords:</emph> Washington dispersal, defense housing <emph render="bold">Significant names:</emph> Albert Mayer, Lewis Mumford <emph render="bold">Correspondents:</emph> Senate Committee on Banking and Currency <emph render="bold">Types of material:</emph> minutes, memos,...
Dates: 1949-1951

R.D.C.A. Dispersal, Minutes -- Memos, 1949-1951

 File — Box: 8, Folder: 14
Scope and Contents <emph render="bold">Subject keywords:</emph> trading estates, Washington dispersal <emph render="bold">Significant names:</emph> Donald and Astrid Manson <emph render="bold">Correspondents:</emph> Citizens Union, Shag Club <emph render="bold">Types of material:</emph> programs, memos, minutes, drafts,...
Dates: 1949-1951

Regional Planning Association of America (Amalgamated Bank of N.Y. ) Finances, 1942-1948, 1968

 File — Box: 8, Folder: 15
Scope and Contents
<emph render="bold">Significant names:</emph>
Roger Willcox, Lewis Mumford
<emph render="bold">Types of material:</emph>
correspondence, financial statement, statements of account
Dates: 1942-1948; 1968

RDCA -- Membership, 1948

 File — Box: 8, Folder: 16
Scope and Contents
<emph render="bold">Significant names:</emph>
Catherine Bauer Wurster, John Gans, Frederick Biggers, Lewis Mumford
<emph render="bold">Types of material:</emph>
correspondence, membership lists, memos, minutes, programs, budget
Dates: 1948

RDCA: Publicity, 1950-1951

 File — Box: 8, Folder: 17
Scope and Contents
<emph render="bold">Subject keywords:</emph>
re: Washington dispersal
<emph render="bold">Significant names:</emph>
Albert Mayer
<emph render="bold">Types of material:</emph>
clipping, correspondence, articles
Dates: 1950-1951

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