Skip to main content

Archives at Cornell

Box 8

 Container

Contains 64 Results:

New York State Museum -- Correspondence, 1939-1948

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

RPAA, 1923, 1930-1938

 File — Box: 8, Folder: 12
Scope and Contents
Significant names:
Lewis Mumford, Stuart Chase, Benton MacKaye
Correspondents:
Hudson Guild
Types of material:
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
Subject keywords:
Washington dispersal, defense housing
Significant names:
Albert Mayer, Lewis Mumford
Correspondents:
Senate Committee on Banking and Currency
Types of material:
minutes, memos, membership lists, charts, legislative bill
Dates: 1949-1951

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

 File — Box: 8, Folder: 14
Scope and Contents
Subject keywords:
trading estates, Washington dispersal
Significant names:
Donald and Astrid Manson
Correspondents:
Citizens Union, Shag Club
Types of material:
programs, memos, minutes, drafts, article
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
Significant names:
Roger Willcox, Lewis Mumford
Types of material:
correspondence, financial statement, statements of account
Dates: 1942-1948; 1968

RDCA -- Membership, 1948

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

RDCA: Publicity, 1950-1951

 File — Box: 8, Folder: 17
Scope and Contents
Subject keywords:
re: Washington dispersal
Significant names:
Albert Mayer
Types of material:
clipping, correspondence, articles
Dates: 1950-1951

R.D.C.A. Purpose and Bylaws, 1948-1951

 File — Box: 8, Folder: 18
Scope and Contents Subject keywords: dispersal, transportation Significant names: Benton MacKaye, Lewis Mumford, Albert Mayer, Edward Weinfeld (President, National Public Housing Conference) Correspondents: National Public Housing Conference, Inc. Types of material: memos, speeches, notes,...
Dates: 1948-1951

R.P.A.A. (loose leaf), 1923-1933, 1948

 File — Box: 8, Folder: 19
Scope and Contents
Subject keywords:
Regional Plan Association of America
Significant names:
Benton MacKaye, Lewis Mumford
Correspondents:
Regional Plan Association of America
Types of material:
minutes, finances, policy statements, correspondence, memos
Dates: 1923-1933; 1948

Regional Development Council of America, Inc. (looseleaf ), 1948-1950

 File — Box: 8, Folder: 20
Scope and Contents
Significant names:
Clarence S. Stein, president
Correspondents:
Regional Development Council of America
Types of material:
minutes
Dates: 1948-1950