Box 11
Container
Contains 35 Results:
New York State Development Coordinator, Early Drafts
File — Box: 11, Folder: 3
Scope and Contents
- Significant names:
- Benton MacKaye, George H. Hallett, Jr. , Albert Mayer
- Date:
- 1958-1959, 1961, 1964
- Types of material:
- memos, articles, proposals, correspondence
Dates:
1905-1983.
Dispersal of Industry and Offices
File — Box: 11, Folder: 11
Scope and Contents
- Subject keywords:
- commuter problems, office and industrial dispersal
- Significant names:
- Julian Whittlesey
- Date:
- 1948, 1953, 1956-1957, 1959-1960
- Types of material:
- articles, notes
Dates:
1905-1983.
Breakdown of Our Cities, N.Y. June 14/61
File — Box: 11, Folder: 12
Scope and Contents
- Subject keywords:
- real estate, blackouts
- Date:
- 1961
- Types of material:
- news clippings , article
Dates:
1905-1983.
Land, Redevelopment, Urban Renewal, Suburbs, (USA) Postwar Physical Development
File — Box: 11, Folder: 13
Scope and Contents
- Significant names:
- Norman Pearson, Nathan Glazer, Henry Churchill, Hans Blumenfeld, Carl Feiss , Robert C. Weinburg
- Date:
- 1957-1958, 1961
- Types of material:
- articles
Dates:
1905-1983.
Toward New Towns for America, C. Stein, University Press of Liverpool, Chicago, Illinois, 1951, autograph by C. Stein
File — Box: 11, Volume: 1
COLLECTION DESCRIPTION
From the Collection:
Includes job files, proposed jobs, writings and speeches, general files, research materials, and reprints and articles. Job files record Stein's involvement in the design of public buildings, places of worship, museums, and homes; his time as secretary of the Housing Committee of the New York State Reconstruction Commission under Governor Alfred W. Smith; and material on Radburn, New Jersey; Kitimat, British Columbia; Sunnyside Gardens, New York; Hillside Homes, Bronx, New York; and Chatham...
Dates:
1905-1983.