Box 11
Container
Contains 35 Results:
Regional Cities, Hartford, 9 IX '57
File — Box: 11, Folder: 32
Scope and Contents
- Subject keywords:
- dispersal
- Date:
- 1957
- Types of material:
- notes
Dates:
1905-1983.
Employment -- Dispersal, N.Y. , Executive Offices and Research Laboratories Industrial Parks and Estates, 1960
File — Box: 11, Folder: 33
Scope and Contents
- Subject keywords:
- Westchester County Tour
- Significant names:
- Frederick Clark, Hugh Pomeroy
- Date:
- 1954, 1958, 1960
- Types of material:
- notes, article, photographs, map
Dates:
1905-1983.
Office Bid. and Laboratories, Dispersal
File — Box: 11, Folder: 34
Scope and Contents
- Date:
- 1960
- Types of material:
- notes
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
- Subject keywords:
- planned development in NYC, London County, Stockholm, Milwaukee
- Correspondents:
- A. I. A. Urban Design Committee
- Types of material:
- drafts, outlines, notes, articles, newsletters
Dates:
1905-1983.
[Untitled]
File — Box: 11, Folder: 2
Scope and Contents
- Subject keywords:
- planning, N.Y.C. , large scale housing, community districts
- Date:
- 1949, 1964
- Correspondents:
- Citizens Union, Citizens' Housing and Planning Council of NYC, AIA Comm. on Housing
- Types of material:
- 2 reports
Dates:
1905-1983.
N.Y. State Defense Communities Law Proposed (Hallett, July 1951)
File — Box: 11, Folder: 1
Scope and Contents
- Significant names:
- Lee F. Johnson (Exec. V.P. , NHC, Inc.), Paul Oppermann, George Hallett (Citizens Union)
- Date:
- 1950-1951
- Correspondents:
- Citizens Union, National Housing Conference,
- Types of material:
- correspondence, notes, legislative bill
Dates:
1905-1983.
New York State Division of Planned Development, Desmond Bill -- 1948-58
File — Box: 11, Folder: 5
Scope and Contents
- Significant names:
- Gov. Thomas E. Dewey
- Date:
- 1943, 1948, 1958
- Types of material:
- correspondence, notes, legislative bills
Dates:
1905-1983.
State Planning -- New York -- Schenectady Sp. [speech]
File — Box: 11, Folder: 6
Scope and Contents
- Significant names:
- Ira S. Robbins , George H. Hallett, Jr.
- Date:
- 1948, 1951
- Correspondents:
- New York State Land Agency, Freedom Forum
- Types of material:
- notes, reference, correspondence, articles
Dates:
1905-1983.
N.Y.S. Regional Development, 1964 N.Y. State Plan
File — Box: 11, Folder: 7
Scope and Contents
Significant names:
Frederick E. Wiedle, N.Y. State Office for Regional Development
Date:
ca. 1926, 1958-1959, 1961, 1964
Correspondents:
New York State Office for Regional Development
Types of material:
notes, diagrams, clippings, outlines, correspondence,...
Dates:
1905-1983.
Urban Redevelopment
File — Box: 11, Folder: 8
Scope and Contents
- Subject keywords:
- urban design, planning, renewal
- Significant names:
- William Slayton (Commissioner of Urban Renewal Administration) , Arthur Ling, Charles Abrams, Charles Brown
- Date:
- 1956-1957, 1959-1963
- Types of material:
- articles, reprints
Dates:
1905-1983.