Box 10
Container
Contains 86 Results:
Proposed Research, 1959 Design Project In Large Scale Housing Stein and Mayer
File — Box: 10, Folder: 79
Scope and Contents
Significant names:
Ira Robbins (NYC Housing Authority), Thomas B. Thompson (PHA, Housing and Home Finance Agency) , William Raid (NYC Housing Authority), Alexander Bing
Date:
1959-1963
Correspondents:
New York City Housing Authority, Housing and Home Finance Agency
Types of...
Dates:
1905-1983.
CSS Ebenezer Howard Medal. 1960
File — Box: 10, Folder: 80
Scope and Contents
- Significant names:
- Wyndham Thomas, Town and Country Planning Assoc. , F. J. Osborn
- Date:
- 1959-1960
- Correspondents:
- Council of the Town and Country Planning Association
- Types of material:
- program, correspondence, memos, clipping
Dates:
1905-1983.
Federal Dept. of Urban and Regional Development, Oct. 1961
File — Box: 10, Folder: 81
Scope and Contents
- Significant names:
- Sen. Joseph S. Clark, Dennis O'Harrow, Ed Bacon
- Date:
- 1961
- Types of material:
- notes, proposal, correspondence, drafts, revisions, memos, legislative bill copy, Presidential message
Dates:
1905-1983.
Resources For The Future, 1961 Incl. CSS's "Control and Design of Metropolitan Growth and Development"
File — Box: 10, Folder: 82
Scope and Contents
- Significant names:
- Tracy B. Augur, Joseph Fisher, RFF
- Date:
- 1961
- Types of material:
- drafts, correspondence, prospectus, notes
Dates:
1905-1983.
A Business Superblock, 1961 (based on Kizer) w. diagrams
File — Box: 10, Folder: 83
Scope and Contents
- Date:
- 1961
- Types of material:
- drawings, diagrams, drafts
Dates:
1905-1983.
Small Parks For New York City, 1962-3
File — Box: 10, Folder: 84
Scope and Contents
Subject keywords:
West Side renewal
Significant names:
Simon Breines, James Felt
Date:
1959-1963
Correspondents:
Committee on Open Spaces, Citizens' Housing and Planning Council
Types of material:
outline,...
Dates:
1905-1983.
[Untitled]
File — Box: 10, Folder: 85
Scope and Contents
Subject keywords:
Small Parks in NYC, playgrounds
Significant names:
George Butler
Date:
1962
Correspondents:
National Recreation Association
Types of material:
notes, correspondence, drafts, articles,...
Dates:
1905-1983.
Open Spaces
File — Box: 10, Folder: 86
Scope and Contents
- Subject keywords:
- California, New York Legislation
- Significant names:
- Karl J. Belser (Director, Santa Clara County Planning Dept.), Catherine Bauer Wurster
- Date:
- 1959-1960
- Types of material:
- correspondence, clipping, memo, legislative bills
Dates:
1905-1983.
Shopping Centers B-ll, 1934, 1943-1952
File — Box: 10, Folder: 1
Scope and Contents
- Subject keywords:
- shopping centers, parking lots
- Types of material:
- memos, reports, notes, drawings, outlines, articles
Dates:
1934; 1943-1952
L Administration Government, index, B-12, 1943
File — Box: 10, Folder: 2
Scope and Contents
- Types of material:
- reports, outlines, index
Dates:
1943