Skip to main content

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