Box 15
Container
Contains 114 Results:
Item 1: Basic Decisions in Community Development
File — Box: 15, Folder: 3
Scope and Contents
Author: Chamber of Commerce of the United States
Format: Publication
Language: English.
Dates:
1817-1984
Item 2: A Climate of Change: Community Action in New Haven, 1967
File — Box: 15, Folder: 3
Scope and Contents
Author: Gregory R. Farrell
Format: Publication
Language: English.
Dates:
1967
Item 3: Paying for Public Facilities in Kalamazoo County, 1968
File — Box: 15, Folder: 3
Scope and Contents
Author: Eugene C. McKean and Harold C. Taylor
Notes: October 1968
Format: Publication
Language: English.
Dates:
1968
Item 1: Report of the Fifth Annual State Conference of the New York State Community Service Council, 1946
File — Box: 15, Folder: 4
Scope and Contents
Author: New York State Community Service Council of Young Adults
Notes: August 31 - September 2, 1946
Format: Publication
Language: English.
Dates:
1946
Item 1: Bibliography of Aids in Making a Community Survey, 1940
File — Box: 15, Folder: 5
Scope and Contents
Author: George Peabody College
Notes: October 1940
Format: Publication
Language: English.
Dates:
1940
Item 1: What the Union Can Do: Working with the Schools
File — Box: 15, Folder: 6
Scope and Contents
Author: University of Chicago
Format: Publication
Language: English.
Dates:
1817-1984
Item 1: A Handbook for Leaders
File — Box: 15, Folder: 7
Scope and Contents
Author: The National Committee on Household Employment
Format: Publication
Language: English.
Dates:
1817-1984