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