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.