Skip to main content

Box 11

 Container

Contains 35 Results:

T.V.A. Reference Material, 1962

 File — Box: 11, Folder: 29
Scope and Contents
<emph render="bold">Subject keywords:</emph>
flood control, mailing addresses, history, Melton Hill Reservoir and Land use development, reservoir systems and power, forestry
<emph render="bold">Date:</emph>
1956, 1958, 1960-1962
<emph render="bold">Types of material:</emph>
pamphlets, articles, maps
Dates: 1905-1983.

T.V.A. Reference Material, 1962

 File — Box: 11, Folder: 30
Scope and Contents
<emph render="bold">Subject keywords:</emph>
industrial growth and river traffic, dams and reservoirs, annual report (1962), water resources , T.V.A. operations
<emph render="bold">Date:</emph>
1960-1962, undated
<emph render="bold">Types of material:</emph>
pamphlets, notes, maps
Dates: 1905-1983.

Proposal for Increased Coordination in Planned Development, N.Y.C. : Last Draft (4-IV-63)

 File — Box: 11, Folder: 1
Scope and Contents
<emph render="bold">Subject keywords:</emph>
planned development in NYC, London County, Stockholm, Milwaukee
<emph render="bold">Correspondents:</emph>
A. I. A. Urban Design Committee
<emph render="bold">Types of material:</emph>
drafts, outlines, notes, articles, newsletters
Dates: 1905-1983.

[Untitled]

 File — Box: 11, Folder: 2
Scope and Contents <emph render="bold">Subject keywords:</emph> planning, N.Y.C. , large scale housing, community districts <emph render="bold">Date:</emph> 1949, 1964 <emph render="bold">Correspondents:</emph> Citizens Union, Citizens' Housing and Planning Council of NYC, AIA Comm. on Housing <emph render="bold">Types of...
Dates: 1905-1983.

New York State Development Coordinator, Early Drafts

 File — Box: 11, Folder: 3
Scope and Contents
<emph render="bold">Significant names:</emph>
Benton MacKaye, George H. Hallett, Jr. , Albert Mayer
<emph render="bold">Date:</emph>
1958-1959, 1961, 1964
<emph render="bold">Types of material:</emph>
memos, articles, proposals, correspondence
Dates: 1905-1983.

N.Y. State Defense Communities Law Proposed (Hallett, July 1951)

 File — Box: 11, Folder: 1
Scope and Contents <emph render="bold">Significant names:</emph> Lee F. Johnson (Exec. V.P. , NHC, Inc.), Paul Oppermann, George Hallett (Citizens Union) <emph render="bold">Date:</emph> 1950-1951 <emph render="bold">Correspondents:</emph> Citizens Union, National Housing Conference, <emph render="bold">Types of material:</emph> ...
Dates: 1905-1983.

New York State Division of Planned Development, Desmond Bill -- 1948-58

 File — Box: 11, Folder: 5
Scope and Contents
<emph render="bold">Significant names:</emph>
Gov. Thomas E. Dewey
<emph render="bold">Date:</emph>
1943, 1948, 1958
<emph render="bold">Types of material:</emph>
correspondence, notes, legislative bills
Dates: 1905-1983.

State Planning -- New York -- Schenectady Sp. [speech]

 File — Box: 11, Folder: 6
Scope and Contents <emph render="bold">Significant names:</emph> Ira S. Robbins , George H. Hallett, Jr. <emph render="bold">Date:</emph> 1948, 1951 <emph render="bold">Correspondents:</emph> New York State Land Agency, Freedom Forum <emph render="bold">Types of material:</emph> notes, reference, correspondence,...
Dates: 1905-1983.

N.Y.S. Regional Development, 1964 N.Y. State Plan

 File — Box: 11, Folder: 7
Scope and Contents <emph render="bold">Significant names:</emph> Frederick E. Wiedle, N.Y. State Office for Regional Development <emph render="bold">Date:</emph> ca. 1926, 1958-1959, 1961, 1964 <emph render="bold">Correspondents:</emph> New York State Office for Regional Development <emph render="bold">Types of material:</emph> ...
Dates: 1905-1983.

Urban Redevelopment

 File — Box: 11, Folder: 8
Scope and Contents <emph render="bold">Subject keywords:</emph> urban design, planning, renewal <emph render="bold">Significant names:</emph> William Slayton (Commissioner of Urban Renewal Administration) , Arthur Ling, Charles Abrams, Charles Brown <emph render="bold">Date:</emph> 1956-1957, 1959-1963 <emph render="bold">Types of...
Dates: 1905-1983.