Skip to main content

Box 9

 Container

Contains 50 Results:

Santa Clara County, C.S. Stein, 1957, 1955-1956

 File — Box: 9, Folder: 1
Scope and Contents
<emph render="bold">Subject keywords:</emph>
planning and regional development
<emph render="bold">Significant names:</emph>
Milton Breivogel
<emph render="bold">Types of material:</emph>
report, including outlines, notes, drafts, revisions, correspondence, references, maps
Dates: 1955-1956

[Untitled] Santa Clara County, 1957-1962, undated

 File — Box: 9, Folder: 2
Scope and Contents
<emph render="bold">Subject keywords:</emph>
general plans, proposals, inventory for Santa Clara County
<emph render="bold">Correspondents:</emph>
County of Santa Clara Planning Commission
<emph render="bold">Types of material:</emph>
pamphlets, maps
Dates: 1957-1962; undated

Greenbelt, 1961-1962, 1944-1964

 File — Box: 9, Folder: 3
Scope and Contents <emph render="bold">Subject keywords:</emph> disposal, cooperatives <emph render="bold">Significant names:</emph> David Krooth (lawyer for FCH and Greenbelt) , Julian Whittlesey, Charles T. McDonald (City Manager, Greenbelt) <emph render="bold">Date:</emph> 1944, 1949, 1952-1953, 1961-1964 <emph render="bold">Types of...
Dates: 1944-1964

Cine. Comm. Dev. Co. (American Legion) Greenhills, Forest View Estates, File Greenhills, 1949-1960, undated

 File — Box: 9, Folder: 4
Scope and Contents
<emph render="bold">Significant names:</emph>
Lawrence Tucker
<emph render="bold">Correspondents:</emph>
Cincinnati Community Development Program
<emph render="bold">Types of material:</emph>
plans, articles, notes, prospectus, pamphlets, correspondence, outline, map
Dates: 1949-1960; undated

Disposal of GB Towns, 1947-1950

 File — Box: 9, Folder: 5
Scope and Contents <emph render="bold">Significant names:</emph> John Egan (Commission, Public Housing Administration), Paul Douglas (Senator) , Lawrence Tucker (CCDC), Walter E. Kroening (Community Manager, Greendale, Charles T. McDonald <emph render="bold">Correspondents:</emph> Cincinnati Community Development Company, American Legion Community Development Corp. <emph render="bold">Types...
Dates: 1947-1950

Greenbelt Disposal, Stein and Mayer and Whittlesey, 1949-1951

 File — Box: 9, Folder: 6
Scope and Contents
<emph render="bold">Significant names:</emph>
David Krooth, Julian Whittlesey, John Egan
<emph render="bold">Types of material:</emph>
memo, notes, correspondence, proposal
Dates: 1949-1951

Greenbelt Disposal, 1947-1949, 1961

 File — Box: 9, Folder: 7
Scope and Contents
<emph render="bold">Significant names:</emph>
Walter E. Koenig, John Egan
<emph render="bold">Correspondents:</emph>
American Legion Community Development Corp.
<emph render="bold">Types of material:</emph>
articles, correspondence, clippings, resolutions, plans, map
Dates: 1947-1949; 1961

The Greenbelt Towns, July 1948

 File — Box: 9, Folder: 8
Scope and Contents
<emph render="bold">Types of material:</emph>
draft, outline
Dates: July 1948

CSS, Resettlement Report, Interleaved with Greendale Data, undated

 File — Box: 9, Folder: 9
Scope and Contents
<emph render="bold">Types of material:</emph>
index
Dates: undated

Green Hills -- Extra copies of articles, etc., 1947-1948, undated

 File — Box: 9, Folder: 10
Scope and Contents
<emph render="bold">Types of material:</emph>
map, negative, charts, notes
Dates: 1947-1948; undated