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