Skip to main content

Box 10

 Container

Contains 86 Results:

Business Superblock -- CSS (Kizer) Chapter VI -- Addition

 File — Box: 10, Folder: 61
Scope and Contents
<emph render="bold">Significant names:</emph>
Benjamin H. Kizer
<emph render="bold">Date:</emph>
1951, undated
<emph render="bold">Types of material:</emph>
article, outline
Dates: 1905-1983.

Clarence Stein -- Suggestions Re Ben Kizer' s An Urban-Office Bid. Superblock August 1951

 File — Box: 10, Folder: 62
Scope and Contents
<emph render="bold">Significant names:</emph>
Benjamin H. Kizer
<emph render="bold">Date:</emph>
1951, 1959
<emph render="bold">Types of material:</emph>
article, outline, notes, drawings
Dates: 1905-1983.

Costume Institute -- Expansion, 1952 and other

 File — Box: 10, Folder: 63
Scope and Contents
<emph render="bold">Significant names:</emph>
Edward Stone, architect
<emph render="bold">Date:</emph>
1952, 1956
<emph render="bold">Types of material:</emph>
outlines, notes, drafts, drawings, correspondence
Dates: 1905-1983.

[Untitled]

 File — Box: 10, Folder: 64
Scope and Contents
<emph render="bold">Subject keywords:</emph>
Costume Institute proposed expansion plans
<emph render="bold">Date:</emph>
1953
<emph render="bold">Types of material:</emph>
plans
Dates: 1905-1983.

Costume Museum, 1954

 File — Box: 10, Folder: 65
Scope and Contents <emph render="bold">Subject keywords:</emph> expansion <emph render="bold">Significant names:</emph> Edward D. Stone, architect <emph render="bold">Date:</emph> 1954-1958 <emph render="bold">Correspondents:</emph> Metropolitan Museum Institute of Costume Design <emph...
Dates: 1905-1983.

1922-23 Influence of Letchworth in American (written 1953) Travels

 File — Box: 10, Folder: 66
Scope and Contents
<emph render="bold">Significant names:</emph>
Carl Feiss, Frederic J. Osborn
<emph render="bold">Date:</emph>
1953
<emph render="bold">Types of material:</emph>
articles, correspondence
Dates: 1905-1983.

Reg. City and Watershed District, 1954-1955

 File — Box: 10, Folder: 67
Scope and Contents <emph render="bold">Significant names:</emph> Edward H. Graham (USDA) <emph render="bold">Date:</emph> 1954-1957 <emph render="bold">Correspondents:</emph> Plant Technology Division, United States Department of Agriculture <emph render="bold">Types of material:</emph> correspondence, notes, legislative...
Dates: 1905-1983.

Memo On Planning Education at M.I.T. , Nov. 11,1955

 File — Box: 10, Folder: 68
Scope and Contents <emph render="bold">Significant names:</emph> Catharine Bauer, Gordon Stephenson, Lewis Mumford, J.R. Killian, Jr. , (Pres. , M.I.T. ), Edwin S. Burdell, (Pres., The Cooper Union), Frederick J. Adams, (Dept. of City and Regional Planning, M.I.T.) <emph render="bold">Date:</emph> 1955-1956 <emph render="bold">Types of material:</emph> memos , drafts,...
Dates: 1905-1983.

[Untitled]

 File — Box: 10, Folder: 69
Scope and Contents <emph render="bold">Subject keywords:</emph> planning education in New York City <emph render="bold">Significant names:</emph> Albert Mayer, Lawrence M. Orton CNYC Planning Commission) <emph render="bold">Date:</emph> 1959-1961 <emph render="bold">Correspondents:</emph> Lavanburg Foundation ...
Dates: 1905-1983.

1956, AIA Gold Medal (Incl. Speech)

 File — Box: 10, Folder: 70
Scope and Contents
<emph render="bold">Date:</emph>
1956
<emph render="bold">Correspondents:</emph>
American Institute of Architects
<emph render="bold">Types of material:</emph>
reprints, speech
Dates: 1905-1983.