Russell Van Nest Black papers, 1919-1968.
Collection Number: 3018

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Russell Van Nest Black papers, 1919-1968.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3018
Abstract:
Correspondence, reports, notes, questionnaires, articles, maps, contracts, pamphlets, brochures, ordinances, and legal notices related to city and state planning, primarily in the mid-Atlantic states. In addition to his private practice, papers deal with Black's membership in the Commonwealth Club of San Francisco; participation in the initial activities of the Regional Plan Association of San Francisco Bay Counties.
Creator:
Black, Russell Van Nest, 1893-1969.
Quanitities:
47 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Planner, landscape architect, civil engineer, author, teacher.
Russell Van Nest Black graduated from Cornell University in 1916, and later served as director of Bay Counties (San Francisco) Regional Plan, 1923; director of plans and surveys, Philadelphia Regional Plan, 1925-1929; vice president and president of the American Institute of Planners, 1933-1937; consultant to the New York, Pennsylvania and Virginia state planning boards; and consultant director to the New Jersey State Planning Board.

COLLECTION DESCRIPTION

Correspondence, reports, notes, questionnaires, articles, maps, contracts, pamphlets, brochures, ordinances, and legal notices related to city and state planning, primarily in the mid-Atlantic states. In addition to his private practice, papers deal with Black's membership in the Commonwealth Club of San Francisco; participation in the initial activities of the Regional Plan Association of San Francisco Bay Counties; and various other state and federal planning efforts in the 1930's. Correspondents include Frederick J. Adams, Thomas Adams, Charles Stern Ascher, Tracy Baldwin Augur, Liberty Hyde Bailey, Harland Bartholomew, Edward Murray Bassett, Alfred Bettman, Frederick Bigger, Walter Harold Blucher, Harold Sinley Buttenheim, Gilmore David Clarke, Arthur Coleman Comey, Jacob Leslie Crane, Jr., Frederick Dohram, Earle Sumner Draper, R.F. Engle, Livingston Farrand, Carl Feiss, Benjamin Antrim Haldeman, Justin Richardson Hartzog, Henry V. Hubbard, Harlean James, Harold MacLean Lewis, Thomas William Mackesey, Albert Mayer, Eugene Davis Montillon, Lewis Mumford, John Nolen, Robert Randall, Irving Root, Ladislas Segoe, Flavel Shurtleff, Clarence S. Stein, Armand Tibbitts, L. Deming Tilton, Raymond Unwin, Lawrence Veiller, Warren Jay Vinton, Samuel Price Wetherill, Jr., Gordon Whitnall, Robert M. Whitten, and Henry C. Wright.

INFORMATION FOR USERS

Cite As:

Russell Van Nest Black. Papers, #3018. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Adams, Frederick J., 1880-1945.
Adams, Thomas, 1871-1940.
Ascher, Charles S. (Charles Stern), 1899-1980.
Augur, Tracy Baldwin, 1896-1974.
Bailey, L. H. (Liberty Hyde), 1858-1954.
Bartholomew, Harland, 1889-1989.
Bassett, Edward M. (Edward Murray), 1863-1948.
Bettman, Alfred, 1873-1945.
Bigger, Frederick Thomas, 1881-1963.
Blucher, Walter H. (Walter Harold), 1901-
Buttenheim, Harold Sinley, 1877-1961.
Clarke, Gilmore D., 1892-1982.
Comey, Arthur C. (Arthur Coleman), 1886-1954.
Crane, Jacob L. (Jacob Leslie), 1892-1988.
Dohram, Frederick.
Draper, E. S. (Earle Sumner), 1893-1994.
Engle, R. F. (Robert F.)
Farrand, Livingston, 1867-1939.
Feiss, Carl.
Haldeman, Benjamin Antrim, 1867-1955.
Hartzog, Justin R. (Justin Richardson), 1892-1963.
Hubbard, Henry Vincent, 1875-1947.
James, Harlean, 1877-1969.
Lewis, Harold M. (Harold MacLean), 1889-1973.
Mackesey, Thomas W. (Thomas William), 1908-1976.
Mayer, Albert, 1897-1981
Montillon, Eugene Davis, 1883-1973.
Mumford, Lewis, 1895-1990.
Nolen, John, 1869-1937.
Randall, Robert, 1890-1966.
Root, Irving C.
Segoe, Ladislas.
Shurtleff, Flavel, 1879-1978.
Stein, Clarence S.
Tibbitts, Armand, 1891-1987.
Tilton, L. Deming, 1890-1949.
Unwin, Raymond, Sir, 1863-1940.
Veiller, Lawrence, 1872-1959.
Vinton, Warren Jay, 1889-1969.
Wetherill, Samuel Price, Jr., 1880-
Whitnall, Gordon, 1888-
Whitten, Robert M., 1873-1936.
Wright, Henry C., 1878-1936.
Philadelphia Regional Plan
American Institute of Planners
New York State Planning Board
Pennsylvania State Planning Board
Virginia. State Planning Board
New Jersey. State Planning Bureau
Regional Plan Association of Bay Counties
Subjects:
Landscape architects -- United States.
City planners -- United States.
Regional planning.
City planning.
Form and Genre Terms:
Contracts.
Maps.
Questionnaires.

CONTAINER LIST
Container
Description
Date
Series I. Correspondence
Arranged alphabetically within each date range.
1919-1922
Box 1 Folder 1
A - file
1921-1922
Scope and Contents
City Planning American Falls, Idaho; Zoning - Hightstown, New Jersey. American City Magazine
Box 1 Folder 2
A - file
1921
Scope and Contents
Aurora, Illinois; American Falls, Idaho; Miniodoka, Idaho
Box 1 Folder 3
A - file
1920-1922
Scope and Contents
Aurora, Illinois; Ashtabule, Ohio; Appleton, Wisconsin. Highway Planning - Akron, Ohio
Box 1 Folder 4
B - file
1921-1922
Scope and Contents
Boise, Ohio; Stockton, California;Tacoma Park, Maryland; Hightstown, New Jersey
Box 1 Folder 5
B - file
1919-1921
Scope and Contents
Boise, Idaho; American Falls, Idaho. American City Magazine
Box 1 Folder 6
C - file
1921-1922
Scope and Contents
Corning, New York; Columbus, Ohio; Hightstown, New Jersey. Waldo S. Coulter.
Box 1 Folder 7
C - file
1921-1922
Scope and Contents
City Planning Profession - Cornell University
Box 1 Folder 8
D - file
1919-1922
Scope and Contents
City Planning Profession - Hightstown, New Jersey. Cornell University. Gordon Davis.
Box 1 Folder 9
E - file
1921-1922
Scope and Contents
City Planning Profession - Elmira, New York; Evansville, Indiana; Elmira Chamber of Commerce
Box 1 Folder 10
F - file
1920, 1922
Scope and Contents
Trenton, New Jersey; Freehold, New Jersey; Elmira, New York. Henry Ford; Mayor W. S. Holmes.
Box 1 Folder 11
G - file
1921-1922
Scope and Contents
Profession - Park System
Box 1 Folder 12
H - file
1921-1922
Scope and Contents
Hightstown, New Jersey; Trenton, New Jersey; Highland Parks, New Jersey.
Box 1 Folder 13
I - file
1921-1922
Scope and Contents
Ithaca, New York. American City Planning Institute
Box 1 Folder 14
K; L - file
1920-1922
Box 1 Folder 15
M - file
1921-1922
Box 1 Folder 16
N - file
1920-1922
Scope and Contents
Trenton, New Jersey; Akron, Ohio. John Nolen
Box 1 Folder 17
N - file
1920-1922
Scope and Contents
Akron, Ohio. John Nolen.
Box 1 Folder 18
O; P; Q - file
1920, 1922
Scope and Contents
Town Planning - Hightstown, New Jersey
Box 1 Folder 19
R - file
1921-1922
Scope and Contents
Richmond, Virginia; Ridgewood, New Jersey
Box 1 Folder 20
R - file
1920-1921
Scope and Contents
Professional Practice. American Society of Landscape Architecture. Frederick L. Olmsted.
Box 1 Folder 21
S - file
1920-1922
Scope and Contents
Professional Practice. Flavel Shurtleff
Box 1 Folder 22
T - file
1921-1922
Scope and Contents
Trenton, New Jersey.
Box 1 Folder 23
W; V; Y - file
1922
1921-1923
Box 1 Folder 24
A - file
1922-1923
Box 1 Folder 25
B - file
1921-1923
Scope and Contents
Santa Barbara, California; Ventura, California; Hightstown, New Jersey. Harland Bartholomew; Morris Bien; Ekawrd M. Bassett.
Box 1 Folder 26
C - file
1922-1923
Scope and Contents
Ventura, California; San José, California
Box 1 Folder 27
D - file
1921-1923
Scope and Contents
Ithaca, New York. Gordon Davis; E.S. Draper.
Box 1 Folder 28
E - file
1922
Scope and Contents
Eau Claire, Wisconsin; Berkeley, California.
Box 1 Folder 29
F - file
1922-1923
Scope and Contents
Fresno, California
Box 1 Folder 30
G - file
1922-1923
Scope and Contents
Ventura, California; Fresno, California. Edward Glass.
Box 1 Folder 31
H - file
1922-1923
Scope and Contents
Santa Barbara, California; Ventura, California; Ithaca New York; Evergreen Farm, New Jersey. Justin Hartzog.
Box 1 Folder 32
I - file
1922-1923
Scope and Contents
Ithaca, New York.
Box 1 Folder 33
K - file
1922-1923
Box 1 Folder 34
L - file
1922-1923
Scope and Contents
Ventura, California; Lodi, California.
Box 1 Folder 35
M - file
1922-1923
Scope and Contents
Monrovia, California.
Box 1 Folder 36
N - file
1923
Scope and Contents
Oakland, California; Los Angeles, California. John Nolen.
Box 1 Folder 37
O - file
1922-1923
Scope and Contents
Oakland, California; Ontario, California. Planning Commission, City of Oakland.
Box 1 Folder 38
P - file
1922-1923
Box 1 Folder 39
R - file
1922-1923
Scope and Contents
Riverside, California; Redlands, California. Irving Root.
Box 1 Folder 40
S - file
1922-1923
Scope and Contents
San Diego, California; Santa Paula, California; Stockton, California; Superior, Wisconsin. M. Vrmy Seares.
Box 1 Folder 41
T - file
1922-1923
Scope and Contents
Hightstown, New Jersey. Armand Tibbitts.
Box 1 Folder 42
U-V - file
1922-1923
Scope and Contents
Ventura, California; Vincennes, Indiana.
Box 1 Folder 43
W - file
1922-1923
Scope and Contents
Waukesha, Wisconsin; Wausau, Wisconsin. Gordon Whitehall
1923-1924
Box 1 Folder 44
A - file
1923-1924
Scope and Contents
Anaheim, California; Ventura, California
Box 1 Folder 45
B - file
1923-1924
Scope and Contents
San Francisco Bay, California; American Falls, Idahos; Baltimore, Maryland. Harland Bartholomew; Edward Bassett.
Box 1 Folder 46
C - file
1923-1924
Scope and Contents
San Francisco Bay, California; Akron, Ohio. Commonwealth Club of California.
Box 1 Folder 47
D - file
1923-1924
Scope and Contents
Education. Cornell University. Gordon Davis
Box 1 Folder 48
E - file
1923
Scope and Contents
(Eureka, California)
Box 1 Folder 49
F - file
1923-1924
Box 1 Folder 50
G - file
1921, 1923
Box 1 Folder 51
H - file
1923-1924
Scope and Contents
Hightstown, New Jersey; Long Beach, California. Antrim Haldeman; Justin Hartzog
Box 1 Folder 52
I - file
1922-1924
Scope and Contents
Ithaca, New York. Liberty Hyde Bailey
Box 1 Folder 53
K - file
1923-1924
Scope and Contents
Venice, California, Playa del Rey, California.
Box 1 Folder 54
L - file
1923
Scope and Contents
Long Beach, California.
Box 1 Folder 55
M - file
1923-1924
Scope and Contents
Marysville, California; Monterey, California.
Box 1 Folder 56
Mc - file
1922-1923
Scope and Contents
Landscape Planning - Hightstown New Jersey
Box 1 Folder 57
N - file
1923-1924
Scope and Contents
San Diego, California; San Francisco, California; Long Beach, California. John Nolen.
Box 1 Folder 58
O - file
1923-1924
Scope and Contents
Oxnard, California
Box 1 Folder 59
P - file
1923-1924
Scope and Contents
Park Planning - Palo Alto, California
Box 1 Folder 60
R - file
1923-1924
Scope and Contents
Profession. Irving Root; Robert Randall
Box 1 Folder 61-62
S - files
1922-1924
Scope and Contents
San Diego, California; San Francisco Bay , California; San José, California; Stockton, California; Salinas, California; Culver, California; Santa Barbara, California; Santa Monica, California. Flavel Shurtleff; Barbara Dacier.
Box 1 Folder 63
T - file
1922-1923
Scope and Contents
Hightstown, New Jersey.
Box 1 Folder 64
U-V - file
1923-1924
Scope and Contents
San Buenaventura, California; Ventura, California. Office of the City Attorney
Box 1 Folder 65
W - file
1923-1924
Scope and Contents
Santa Barbara, California. Gordon Whitehall.
Box 1 Folder 66
XYZ - file
1924
Scope and Contents
Yuba City, California
1925-1930
Box 1 Folder 67
A - file
1929-1930
Scope and Contents
Harold Buttenheim
Box 1 Folder 68
A - file
1925-1930
Box 1 Folder 69
American Society of Civil Engineers
1927-1930
Box 1 Folder 70
Applications for Position
1925-1926, 1930
Box 1 Folder 71
Applications for Membership - Associations, Societies
1926
Box 1 Folder 72
American City Planning Institute
1930
Scope and Contents
Flavel Shurtleff; Robert Witten; Harland Bartholomew
Box 1 Folder 73
Auburn
1925-1926
Scope and Contents
City Planning -Correspondence
Box 1 Folder 74
B General
1929-1930
Box 1 Folder 75
B - file
1925-1928
Box 2 Folder 1
Bucks County Farm
1930
Box 2 Folder 2
C General
1929-1930
Scope and Contents
Charleston. Gilmore Clark
Box 2 Folder 3
C - file
1925-1928
Box 2 Folder 4
D General
1929-1930
Scope and Contents
Landscape Department - Cornell; Planning Foundation of America
Box 2 Folder 5
D - file
1925-1927
Scope and Contents
Hamden, Connecticut; Hightstown, New Jersey; San Francisco, California; Chimney Rock. Rotary mile. Frederick Dohrmann; E. S. Draper; Frederick Davis.
Box 2 Folder 6
Department of Commerce Reports
1930
Scope and Contents
Division of Building and Housing Bureau of Standards
Box 2 Folder 7
E - General
1929-1930
Scope and Contents
Park Plantings;
Box 2 Folder 8
E - file
1925-1926, 1928
Scope and Contents
Endicott, New York. American Society of Civil Engineers Meeting.
Box 2 Folder 9
Engineers Club
1929-1930
Scope and Contents
Pennsylvania
Box 2 Folder 10
Engineers Club Committees
1929-1930
Scope and Contents
Pennsylvania
Box 2 Folder 11
F - file
1925-1928
Scope and Contents
Philadelphia, Pennsylvania; Hightstown, New Jersey; Fulton, New York. American City Planning Institute; American Association of Nurserymen; American Society of Civil Engineers.
Box 2 Folder 12
G General
1929-1930
Scope and Contents
Mercer County, New Jersey.
Box 2 Folder 13
G - file
1925-1927
Scope and Contents
Geneva, New York. Books. History
Box 2 Folder 14
H General - file
1930
Scope and Contents
Mercer County, New Jersey; Kansas City, Kansas; Hamilton Township, New Jersey; Hartford Connecticut. "Theory - Planning the Region as Exemplified by the Philadelphia Tri-State Plan". Henry Hubbard; Justin Hartzog
Box 2 Folder 15
H - file
1925-1928
Scope and Contents
School Planning - Peddie School; Hightstown, New Jersey; Ithaca, New York; Hornell, New York. Justin Hartzog
Box 2 Folder 16
House: Mortgages and Insurance
1925-1927
Scope and Contents
Ithaca, New York. Renwick Road House
Box 2 Folder 17
I - file
1925-1928
Scope and Contents
Miscellaneous
Box 2 Folder 18
Ithaca
1925-1926
Scope and Contents
Ithaca, New York. "Rotary Mile" Studies. Recreational Planning.
Box 2 Folder 19
J General
1929-1930
Scope and Contents
Miscellaneous
Box 2 Folder 20
J - file
1925, 1928
Scope and Contents
Jamestown, New York
Box 2 Folder 21
K General
1929-1930
Scope and Contents
Spokane, Washington.
Box 2 Folder 22
K - file
1925-1929
Scope and Contents
Keene, New Hampshire; Norfolk, Connecticut; Kent, Ohio.
Box 2 Folder 23
L General
1930
Scope and Contents
Passaic County, New Jersey. New Jersey Planning Commissions.
Box 2 Folder 24
L - file
1925, 1927-1929
Scope and Contents
Lima, Ohio; Lorain, Ohio; Lyons, New York. Frederick Loeb
Box 2 Folder 25
Lectures (Manuscripts)
1928-1930
Scope and Contents
Talk at Yardley, Pennsylvania; Talk at Middleton, New Jersey; Lecture at RPPA Meeting - "Effective Planning and How it May be Accomplished"; "Zoning and Its Relation to Board Municipal Planning"; "Can Intelligent Zoning be Done Without a Comprehensive City Plan?"; "Theory of the Regional Plan"; "Theory of the Region as Exemplified by Philadelphia Tri-State Plan"
Box 2 Folder 26
Lynchburg
1930
Scope and Contents
Lynchburg, Virginia. R. W. B. Hart, City Manager.
Box 2 Folder 27
M - file
1929-1930
Scope and Contents
Morris Plains, New Jersey; Montclair, New Jersey; Freehold, New Jersey; Morrisville, Pennsylvania. Cornell Planning Lectures.
Box 2 Folder 28
M - file
1925-1929
Scope and Contents
Philadelphia, Pennsylvania; Princeton, New Jersey; Bridgeton, New Jersey
Box 2 Folder 29
M - file
1925
Scope and Contents
Wife's Letters
Box 2 Folder 30
Mailing List - file
1926
Box 2 Folder 31
Model City
1930-1931
Scope and Contents
Exhibit at 1933 Chicago World's Fair. Harland Bartholomew; Harold Buttenheim
Box 2 Folder 32
N General
1930
Scope and Contents
Chester Pennsylvania Review: "County Parks"; Housing Development Philadelphia, Pennslyvania; Chicago Fair Exhibition; Housing Needs of the Modern Family". John Nolen; Wayne Heydecker.
Box 2 Folder 33
N - file
1925-1929
Scope and Contents
Landscape Design - Ithaca, New York; Norwich, New York; Norwalk Connecticut. Planning Foundation of America. John Nolen; Flavel Shurtleff.
Box 2 Folder 34
Mr. Nolen
1925-1929
Scope and Contents
Philadelphia, Pennsylvania; San Francisco, California
Box 2 Folder 35
P General
1929-1930
Scope and Contents
Pennsauken Township; New Jersey. "Aesthetics of Zoning"
Box 2 Folder 36
P - file
1925-1929
Scope and Contents
Peekskill, New York; Princeton, New Jersey. Peddie School.
Box 2 Folder 37
Personal (Typed Reports)
1928
Scope and Contents
Philadelphia Tri-State; Regional Government Administration.
1923-1930
Box 2 Folder 38
Personal Correspondence
1925-1926
Box 2 Folder 39
Philadelphia Regional Plan
1925-1926
Scope and Contents
Philadelphia, Pennsylvania. Howard Strong. Philadelphia Regional Plan
Box 2 Folder 40
Phinney, Sedley H.
1929-1930
Scope and Contents
New Jersey. Edward M. Bassett. New Jersey State League of Municipalities.
Box 2 Folder 41
Planning Foundation of America
1929-1930
Scope and Contents
Mercer County, New Jersey; Middlesex, New Jersey. L. Purdy; F. Shurtleff.
Box 2 Folder 42
Planning Foundation of America
1929
Scope and Contents
California. F. Fhurtleff; W. S. Olds.
Box 2 Folder 43
R General
1930
Scope and Contents
Hartford, Connecticut; Reading Pennsylvania. Robert Randall; Frederick Willson; Irving Root.
Box 2 Folder 44
R - file
1925-1929
Scope and Contents
Irving Root; Robert Randall.
Box 2 Folder 45
Regional Planning Federation - Philadelphia Tri-State
1929-1930
Scope and Contents
Philadelphia Tri-State.
Box 2 Folder 46
Requests for Pamphlets
1925
Box 3 Folder 1
S General
1930
Box 3 Folder 2
S - file
1925-1929
Scope and Contents
Seneca, New York; Palo Alto, California; Syracuse, New York. National Conference on City Planning. Flavel Shurtleff; Charles Sumner; Leopold Schepp.
Box 3 Folder 3
San Francisco Regional Plan
1923-1926
Scope and Contents
Chicago, Illinois; Niagara. City Planning Societies. Frederick Dohrman; Flavel Shurtleff; John Nolen; Frederick Reed.
Box 3 Folder 4
Santa Clara, California
1925
Scope and Contents
George Sullivan
Box 3 Folder 5
Lewis Lawrence Smith
1930
Scope and Contents
Lewis Lawrence Smith Property, Delaware County.
Box 3 Folder 6
T General
1929-1930
Scope and Contents
Cobleskill, New York. L.D. Tilton; Armand Tibbitts.
Box 3 Folder 7
T - file
1926-1929
Scope and Contents
Norwalk, Connecticut; Hightstown, New Jersey
Box 3 Folder 8
Armand Tibbitts
1925-1926
Scope and Contents
Peekskill, New York; Philadelphia, Pennsylvania; Princeton, New Jersey.
Box 3 Folder 9
U General
1929-1930
Scope and Contents
Park Planning - Middlesex County, New Jersey.
Box 3 Folder 10
U - file
1925-1928
Scope and Contents
Pennsylvania; Raymond Unwin.
Box 3 Folder 11
V General
1929-1930
Scope and Contents
Ventura, California. Review: John Nolen's "City Planning:. Lawrence Veiller. National Housing Association
Box 3 Folder 12
V - file
1926
Scope and Contents
Zoning Bibliographical Suggestions. Lawrence Veiller. National Housing Association
Box 3 Folder 13
W General
1929-1930
Scope and Contents
San Francisco, California; New Jersey; Williamsport, Pennsylvania. Regional Plan Competition - Madrid. Gordon Whitehall; Henry Wright.
Box 3 Folder 14
W - file
1925-1929
Scope and Contents
Hightstown, New Jersey; Princeton, New Jersey; Wellsville, New York. Samuel P. Wetherill; Henry Wright
Box 3 Folder 15
X-Y General
1929-1930
Scope and Contents
Lectures - Cornell. College of Architecture. George Young, Jr.
Box 3 Folder 16
XYZ - file
1925-1957, 1929
Scope and Contents
George Young
Box 48 Folder 4
Chamber of Commerce and roadside development
1929-1930
Box 48 Folder 5
Copies
1929-1930
Scope and Contents
Copies of correspondence between Black, John Nolan, and William Connell
1931
Box 3 Folder 17
A General - file
1931
Scope and Contents
Princeton, New Jersey; Mercer County, New Jersey. Chicago World's Fair. American City. Tracy Augur; Harold Buttenheim; Harlean James.
Box 3 Folder 18
American City Planning Institution
1931
Scope and Contents
New Jersey; Pennslyvania. ACPI Constitutional Changes. Flavel Shurtleff; Alfred Bettman
Box 3 Folder 19
American Society of Civil Engineers
1931
Box 3 Folder 20
American Society of Landscape and Architecture
1931
Scope and Contents
Clarence Fowler
Box 3 Folder 21
Applications
1931
Box 3 Folder 22
B General
1931
Scope and Contents
Princeton, New Jersey. City Planning History.
Box 3 Folder 23
B Prospects
1931
Scope and Contents
Beach Haven, New Jersey; Bergen New Jersey; Burlington, New Jersey. W. R. Conard; R. Engle.
Box 3 Folder 24
Bound Brook, New Jersey
1931
Scope and Contents
George La Monte; Major Fetterly.
Box 3 Folder 25
C General
1931
Scope and Contents
Brooklyn, New York. Park Planning Competition. Gilmore Clark; Jacob Crane
Box 3 Folder 26
C Prospects
1931
Scope and Contents
Coatesville, Pennsylvania.
Box 3 Folder 27
Cornell University
1931
Scope and Contents
Cornell Lecture Series. Gilmore Clark; Tracy Augur; Alfred Bettman; Clarence Stein; Eugene Montillon; Justin Hartzog; John Nolen; Flavel Shurleff; Jacob Crane.
Box 3 Folder 28
D - file
1931
Scope and Contents
Mercer County Plan. F. Dohrmann.
Box 3 Folder 29
E General
1931
Scope and Contents
Monclair, New Jersey. Pollution; National State Parks. Bernard B. Eddy; Engineering Club
Box 3 Folder 30
E Prospects
1931
Scope and Contents
Elmira, N; Englewood, New Jersey. Allan Hoffman; Alexander Livingston.
Box 3 Folder 31
F General
1931
Box 3 Folder 32
William Flemer, Jr
1931
Scope and Contents
Princeton Farms, Inc., New Jersey. W. Flemer, Jr; Princeton Nursery.
Box 3 Folder 33
G General
1931
Scope and Contents
American Road Builders Association
Box 3 Folder 34
H General
1931
Scope and Contents
Pennsylvania. "Zoning Accomplishments and Administration". H. Hubbard
Box 3 Folder 35
H Prospects
1931
Scope and Contents
Hamilton Township, New Jersey; Hamilton, New Jersey. Hamilton Township Committee.
Box 3 Folder 36
I General
1931
Scope and Contents
Ithaca, New York. George Tarbell
Box 3 Folder 37
J Prospects
1931
Scope and Contents
Jamestown, New York. Ernest Lawcroft. City Planning Commission.
Box 3 Folder 38
K General
1931
Scope and Contents
Montclair, New Jersey. Kaveny
Box 3 Folder 39
L General
1931
Box 3 Folder 40
La Monte, George - Estate
1931
Box 3 Folder 41
Lawrence Township, New Jersey
1931
Box 3 Folder 42
Little Falls, New Jersey
1931
Scope and Contents
Mrs. S. J. Francisco
Box 3 Folder 43
Lynchburg, Virginia
1931
Box 3 Folder 44
M General
1931
Scope and Contents
Montclair, New Jersey.
Box 3 Folder 45
M Prospects
1931
Box 3 Folder 46
Mercer County, New Jersey
1931
Box 3 Folder 47
Middlesex County, New Jersey
1931
Box 3 Folder 48
Model City, World's Fair, 1933
1931
Scope and Contents
Model City. Harold Buttenheim. American City.
Box 3 Folder 49
Monroe County, New York
1931
Box 3 Folder 50
Moorestown, New Jersey
1931
Scope and Contents
Highway Planning. Louis Klauder. Moorestown Improvement Association
Box 3 Folder 51
Morris County, New Jersey
1931
Scope and Contents
Highway Planning. George Farny. National Highway Association
Box 3 Folder 52
N General
1931
Scope and Contents
Park Planning - Middlesex County, New Jersey. Cornell Lecture Series. Airports - Reviewed. John Nolen. Regional Plan Association; National Municipal Review.
Box 3 Folder 53
N Prospects
1931
Scope and Contents
Park Planning - New Jersey. Senator Baird. New Jersey State Park Commission.
Box 3 Folder 54
News Bulletins
1931
Scope and Contents
Comments for New Jersey Municipalities. Sedley Phinney. Bureau of Municipal Information.
Box 3 Folder 55
Office of Insurance
1931
Box 4 Folder 1
P General
1931
Scope and Contents
Princeton, New Jersey. John Colt.
Box 4 Folder 2
P Prospects
1931
Scope and Contents
Pottstown, Pennsylvania. Chamber of Commerce Planning Committee
Box 4 Folder 3
Phinney, Sedley
1931
Scope and Contents
New Jersey
Box 4 Folder 4
Planning Book
1931
Scope and Contents
A Planning Monograph of Small Cities. Frederick L. Bird. Municipal Administration Service
Box 4 Folder 5
Planning Foundation
1931
Scope and Contents
Elmira, New York; Bound Brook, New Jersey. Nathaniel S. Dids; F. Shurtleff. Planning Foundation of America
Box 4 Folder 6
Proposed New Jersey County Planning Association
1931
Scope and Contents
"Principles Suggested for Incorporation in a County Planning Law for New Jersey"
Box 4 Folder 7
R General
1931
Scope and Contents
Pennsylvania Housing Bills, 1931; topographical maps. Pennsylvania Housing and Town Planning Association; R. H. Randall and Company.
Box 4 Folder 8
R Prospects
1931
Box 4 Folder 9
Regional Planning Federation
1931
Scope and Contents
Delaware and Lehigh Canal. Regional Planning Federation.
Box 4 Folder 10
Rockefeller Institute, New Jersey
1931
Scope and Contents
Princeton, New Jersey. E. W. Smillie.
Box 4 Folder 11
S General
1931
Scope and Contents
Princeton Farms, New Jersey. Clarence Stein
Box 4 Folder 12
S Prospects
1931
Scope and Contents
Scranton, Pennsylvania. Scranton Chamber of Commerce
Box 4 Folder 13
T General
1931
Scope and Contents
Business Condition. Armand Tibbitts
Box 4 Folder 14
U General
1931
Box 4 Folder 15
V General
1931
Box 4 Folder 16
W General
1931
Scope and Contents
Englewood, New Jersey. Henry Wright.
Box 4 Folder 17
W Prospects
1931
Scope and Contents
Wilmington, Delaware. Wilmington Trust Co.
Box 4 Folder 18
XYZ General
1931
Box 4 Folder 19
Y Prospects
1931
1929-1933
Box 4 Folder 20
A General
1932
Box 4 Folder 21
American City Planning Institute
1932
Scope and Contents
Registration; Washington Exhibit. Profession
Box 4 Folder 22
American Society for Civil Engineers
1932
Scope and Contents
"Making and Using City Plans". Sydney Wilmot.
Box 4 Folder 23
American Society of Landscape Architects
1932
Scope and Contents
Roadside Planting Program
Box 4 Folder 24
Applications for Work
1932
Box 4 Folder 25
B General
1931-1932
Scope and Contents
Englewood, New Jersey; Brunswike Pike, New Jersey. Planning Foundation of America. Park Planning - Edison Park. Chicago World's Fair Exhibit; American City Planning Institute. Alfred Bettman; Frederick Bigger; Harold Buttenheim; State Highway Commission of New Jersey.
Box 4 Folder 26
Bucks County Farm
1931-1932
Box 4 Folder 27
B Prospects
1931-1932
Scope and Contents
Beach Haven, New Jersey; New Brunswick, New Jersey; Bergen County, New Jersey. R. F. Engle; Daily Home News.
Box 4 Folder 28
Bound Brook, New Jersey
1932
Scope and Contents
Bound Brook, New Jersey. George La Monte. Borough Planning Board
Box 4 Folder 29
1932
Scope and Contents
New Jersey. Relief Work
Box 4 Folder 30
C Prospects
1932
Scope and Contents
Clinton, New Jersey. Zoning Commission
Box 4 Folder 31
Cornell University (Montillon)
1932
Scope and Contents
Cornell Lecture Series. Eugene Montillon. College of Architecture.
Box 4 Folder 32
D General
1932
Scope and Contents
Trenton, New Jersey; Denver, Colorado. Depression. Frederick Dohrman. Commission of Municipal Accounts, New Jersey
Box 4 Folder 33
D Prospects
1932
Scope and Contents
Orange County, New York; Sullivan County, New York; Dallas, Texas. Senator T. Desmond; John Edy.
Box 4 Folder 34
E General
1932
Scope and Contents
Bernard Edy
Box 4 Folder 35
E Prospects
1932
Scope and Contents
Edison Memorial Park, New Jersey; Elmira, New York.
Box 4 Folder 36
Englewood, New Jersey
1932
Scope and Contents
Englewood Planning Board
Box 4 Folder 37
F General
1932
Scope and Contents
Master Plan for Mercer County. Comments William T. Fox
Box 4 Folder 38
F Prospects
1932
Scope and Contents
Borough of Fair Lawn, New Jersey.
Box 4 Folder 39
G General
1932
Scope and Contents
American Road Builders Association
Box 4 Folder 40
G Prospects
1932
Scope and Contents
Glen Rock, New Jersey. Frank Evans
Box 4 Folder 41
H General
1932
Scope and Contents
Depression; Zoning. Justin Hartzog; E. T. Hartman
Box 4 Folder 42
I General
1932
Scope and Contents
"Conference on Municipal Administration". Institute of Public Affairs
Box 4 Folder 43
J General
1932
Box 4 Folder 44
K General
1932
Box 4 Folder 45
K Prospects
1932
Box 4 Folder 46
L General
1932
Box 4 Folder 47
L Prospects
1932
Scope and Contents
Leania, New Jersey. Town Planning Board.
Box 4 Folder 48
La Monte Estate
1932
Scope and Contents
Bound Brook, New Jersey. Plans for Development of G. M. La Monte Estate. Estate Trustee
Box 4 Folder 49
Lectures, Talks, etc. (Not Prospects)
1932
Scope and Contents
River Edge, New Jersey. "Regional and Intercommunity Planning; Organization and Legislation for County Planning."
Box 4 Folder 50
Lynchburg, Virginia
1932
Box 4 Folder 51
M General
1932
Scope and Contents
Monclair, New Jersey; Pennsylvania, New York. Harold Merrill. Federal Employment Stabilization Board
Box 4 Folder 52
M Prospects
1932
Scope and Contents
Mountainside, New Jersey. Planning Board and Zoning Commission
Box 4 Folder 53
Magazine Articles - New Jersey League
1932
Scope and Contents
New Jersey League of Municipalities Magazine. Civic Planning Comment
Box 4 Folder 54
Mercer County , New Jersey -Plan
1932
Scope and Contents
Harold Dodds.
Box 4 Folder 55
Middlesex County Plan
1932
Scope and Contents
Henry W. Jeffers
Box 4 Folder 56
Moorestown Park (Louis T. Klauder, H. J. Sherman)
1932
Scope and Contents
Louis Klauder; H. J. Sherman
Box 4 Folder 57
Morris County, New Jersey
1932
Scope and Contents
George W. Farny
Box 4 Folder 58
N General
1932
Scope and Contents
Middlesex County, New Jersey; Mercer County, New Jersey. New Jersey County Planning Bill. John Nolen; George McAneny. Regional Plan Association
Box 4 Folder 59
N Prospects
1932
Scope and Contents
Northfield Township, New Jersey.
Box 4 Folder 60
New Jersey League of Municipalities
1932
Scope and Contents
New Jersey County Planning Bill; Public Funds; Comprehensive Planning. S. Phinney; B. L. Crandall; W. Kilpatrick.
Box 4 Folder 61
O General
1932
Scope and Contents
H. M. Olmsted
Box 4 Folder 62
Office of Insurance, etc.
1931-1932
Box 4 Folder 63
P General
1930-1932
Scope and Contents
Englewood, New Jersey; Princeton, New Jersey. Relief Work. Park Planning. Landscape. Professional Practice.
Box 4 Folder 64
P Prospects
1932
Scope and Contents
Plainfield, New Jersey; Middlesex, New Jersey; Pottstown, Pennsylvania. Oliver L. Christman; Chairman, Union County Planning Council.
Box 4 Folder 65
Planning Monograph
1932
Scope and Contents
Municipal Administration Service
Box 4 Folder 66
Princeton Survey (Dodds)
1932-1933
Scope and Contents
New Jersey. Howard Dodds; G. Graham
Box 4 Folder 67
Proposed New Jersey County Plan Act
1931-1932
Scope and Contents
County Planning Act, New Jersey. Pierson; Black
Box 4 Folder 68
R General
1931-1932
Scope and Contents
Mercer County, New Jersey; Glen Rock, New Jersey. Housing Legislation;Topographic Map; Mandatory Planning of Municipal Improvements. Robert Randall; Samuel P. Wertherill. Randall and Company.
Box 4 Folder 69
Requests for Publication
1932
Box 4 Folder 70
R Prospects
1931-1932
Scope and Contents
Roswell, New Mexico. City Planning Talk. Chamber of Commerce of River Edge, New Jersey. Chamber of Commerce of Roswell, New Mexico
Box 4 Folder 71
Rockefeller Institute
1932
Scope and Contents
Building and Landscape Planning. Dr E.W. Smillie.
Box 4 Folder 72
S General
1931-1932
Scope and Contents
New Jersey. Engineering Licence. Professional Practice. Stabilization Board. Campbell Scott; Clarence S. Stein. Federal Employment Stabilization Board. State Board of Professional Engineers and Land Surveyors.
Box 4 Folder 73
S Prospects
1932
Scope and Contents
School Planning - St. Joseph's College, New Jersey; Mercer, New Jersey. .
Box 4 Folder 74
T General
1932
Scope and Contents
Includes Personal Correspondence. Armand Tibbits
Box 4 Folder 75
T Prospects
1932
Scope and Contents
Teaneck, New Jersey; Tenafly, New Jersey. Teaneck Planning Board.
Box 4 Folder 76
U General
1932
Scope and Contents
Philadelphia, Pennsylvania. Depression Situation. Raymond Unwin
Box 4 Folder 77
V General
1932
Scope and Contents
Pennsylvania. Depression. Review. Lawrence Veiller.
Box 4 Folder 78
W General
1932
Scope and Contents
New Jersey; Pennsylvania. . Henry Wright. Department of Commerce. City Planning Commissions
Box 4 Folder 79
W Prospects
1931-1932
Scope and Contents
Park Planning - New Castle, New Jersey; Wilmington, Delaware; Woodbury, Connecticut. Mrs. F. M. Huntington-Wilson. Wilmington Trust Co.
Box 4 Folder 80
William Flemer, Jr
1931-1932
Scope and Contents
Road Planning - Landscape Planning - Princeton Farms, New Jersey; Princeton, New Jersey. Princeton Nurseries
Box 4 Folder 81
Y Prospects
1932
Box 4 Folder 82
1929 Letters
1929-1932
Scope and Contents
Landscape Planning - Hightstown, New Jersey; Lawrenceville, New Jersey. Theory. Rockefeller Institute. "Effective Planning and How it May be Accomplished". Tracy Augur; Raymond Unwin; Clarence Stein.
1932-1935
Box 5 Folder 1
A General
1932-1933
Scope and Contents
New York. Routine. Charles Ascher; Tracy Augur.
Box 5 Folder 2
American City Planning Institute
1933
Scope and Contents
"A Better Case for City Planning; What Value is Planning Report on Membership Procedure". John Nolen; Jacob Crane; Flavel Shurtleff.
Box 5 Folder 3
American Society of Civil Engineers
1933
Scope and Contents
"A Manual on the Subdivision of Urban Land". Rolland Wallis
Box 5 Folder 4
American Society of Landscape Architects
1932-1933
Scope and Contents
Landscape Planning
Box 5 Folder 5
Applications
1933
Box 5 Folder 6
Arthurdale Farm Reports
1933
Scope and Contents
Town Planning - Reedsville, West Virginia. Arthurdale Homestead Project.
Box 5 Folder 7
B General
1933
Scope and Contents
Muscle Shoals. Theory. Correspondence. Alfred Bettman; Harold Buttenheim. General Welfare Tax League
Box 5 Folder 8
B Prospects
1933
Scope and Contents
Beach Haven, New Jersey. R. F. Engle
Box 5 Folder 9
Bound Brook, New Jersey
1933-1934
Scope and Contents
Borough of Planning; Zoning. George La Monte.
Box 5 Folder 10
Bucks County Farm
1933
Box 5 Folder 11
C General
1933
Scope and Contents
Includes Personal Correspondence
Box 5 Folder 12
City Housing Corporation
1933
Scope and Contents
Fairlawn, New Jersey. Alfred Bettman; Latham Squire; Herbert Emmerich; John O. Walker.
Box 5 Folder 13
Cornell University
1933
Scope and Contents
Professional Practice; Lectures. College of Architecture. Eugene Montillon.
Box 5 Folder 14
C Prospects
1933
Box 5 Folder 15
D General
1933
Scope and Contents
Regional Planning - Road Planning - Princeton, New Jersey; Tennessee; Valley Authority. A. W. Dodds
Box 5 Folder 16
D Prospects
1933
Scope and Contents
Regional Planning - Park Planning - Tennessee; Valley Authority; Delaware.
Box 5 Folder 17
E Prospects
1933
Scope and Contents
Eegewater, New York. Zoning. Edward Walshe.
Box 5 Folder 18
Englewood, New Jersey
1933
Scope and Contents
Henry Wright.
Box 5 Folder 19
Expense Account Correspondence - Federal Emergency Public Works Administration
1933-1934
Box 5 Folder 20
Expense Account Correspondence - Federal Emergency Public Works Administration
1934-1935
Scope and Contents
National Resources Board.
Box 5 Folder 21
F General (Includes Fairlann)
1933
Scope and Contents
Washington, D.C.; Fairlawn, New Jersey. Federal Employment Stabilization Board. Zoning Commission.
Box 5 Folder 22
Federal Housing Division - PWA
1933-1934
Scope and Contents
York, Pennsylvania; Camden, New Jersey. Housing. Public Housing. Robert Kohn.
Box 5 Folder 23
William Flemer, Jr
1933
Box 5 Folder 24
G General
1933
Box 5 Folder 25
H General
1933
Scope and Contents
Zoning; Planning Programs; Public Works and Routine Personal Correspondence
Box 5 Folder 26
I General
1933
Scope and Contents
Ithaca, New York.
Box 5 Folder 27
K General
1933
Scope and Contents
Planning Profession - CPI; . Herbert Kellaway.
Box 5 Folder 28
L General
1932-1933
Box 5 Folder 29
Land Use Conference, New Jersey, Dr. Lipman
1933
Scope and Contents
Regional Planning - New Jersey. Public Works. State of New Jersey Agricultural Experiment Station.
Box 5 Folder 30
Leonia, New Jersey
1933
Scope and Contents
Leonia, New Jersey. Zoning. Leonia Town Planning Board.
Box 5 Folder 31
L Prospects
1933
Scope and Contents
Town Planning - Leonia, New Jersey; Lower Merion, Pennsylvania. Leonia Town Planning Commission; Commissioners of Lower Merion Township.
Box 5 Folder 32
M General
1933
Scope and Contents
MIT Course Planning; Tennessee Valley Authority; Public Works Planning Legislation; Land Taxation. T. Mallery
Box 5 Folder 33
Mercer County, New Jersey
1933
Scope and Contents
Harry Harris.
Box 5 Folder 34
Middlesex County, New Jersey
1933
Box 5 Folder 35
Moorestown Park
1933-1935
Scope and Contents
Park Planning - Moorestown, New Jersey. Louis Lkauder. Moorestown Improvement Association.
Box 5 Folder 36
N General
1933
Scope and Contents
National Municipal League of Public Works. John Nolen.
Box 5 Folder 37
New Jersey League of Municipalities
1932-1933
Scope and Contents
Passaic, New Jersey. Zoning. General Welfare Tax League.
Box 5 Folder 38
N Prospects
1933
Box 5 Folder 39
National Planning Board
1933
Scope and Contents
Public Works. National Planning Board
Box 5 Folder 40
O General
1933
Scope and Contents
New Jersey. County City Planning Legislation.
Box 5 Folder 41
Office (Insurance, etc.)
1933
Scope and Contents
Tax Forms.
Box 5 Folder 42
P General (Includes Publications sent for)
1933
Scope and Contents
Landscape Planning - Highway Planning - Princeton, New Jersey; Hightstown, New Jersey. Peddie School; Road Improvements, Government Program.
Box 5 Folder 43
P Prospects
1933
Scope and Contents
Middlesex, New Jersey.
Box 5 Folder 44
Personal Articles (Not Connected with Job)
undated
Scope and Contents
"Transition Zoning"
Box 5 Folder 45
Philadelphia Housing Reports and Correspondence
1933
Box 5 Folder 46
Planning Book
1933
Scope and Contents
"Planning for the Small City" Correspondence. Public Administration Service
Box 5 Folder 47
Proposal of New Jersey County Planning Law
1933
Box 5 Folder 48
Q General
1933
Box 5 Folder 49
R General
1932-1933
Scope and Contents
Toledo, Ohio. Public Works. Robert Randall.
Box 5 Folder 50
R Prospects
1933
Scope and Contents
Department of Public Works.
Box 5 Folder 51
Regional Planning Federation
1933
Scope and Contents
Philadelphia Tri-State District. Correspondence and Audit Report.
Box 5 Folder 52
Reports on Projects Submitted
1933
Scope and Contents
Philadelphia, Pennsylvania. Housing.
Box 5 Folder 53
Rockefeller Institute
1933
Scope and Contents
Rockefeller Institute for Medical Research.
Box 5 Folder 54
S General
1933
Scope and Contents
Tennessee Valley Authority; Depression; "Progress and Poverty"; Public Works. Clarence Stein; Howard Strong; Walter Sheffield; Wilkes-Barre Wyoming Valley Chamber of Commerce.
Box 5 Folder 55
S Prospects
1933
Box 5 Folder 56
T General
1933
Scope and Contents
Housing. Armand Tibbitts. Housing Study Guild
Box 5 Folder 57
T Prospects
1933
Scope and Contents
Tennessee Valley Authority.
Box 5 Folder 58
U General
1933
Scope and Contents
Municipal Housing. Raymond Unwin
Box 5 Folder 59
V General
1933
Scope and Contents
Housing. Lawrence Veiller.
Box 5 Folder 60
W General
1933
Scope and Contents
Henry Wright; Joseph Woodruff.
Box 5 Folder 61
Walker-Gornon Farm
1932-1933
Scope and Contents
Landscape Planning - Walker-Gordon Wayside Station. Walker-Gordon Laboratory Co., Inc.
Box 5 Folder 62
W Prospects
1932-1933
Scope and Contents
New Castle, Delaware; Philadelphia, Pennsylvania. Federal Spending. Samuel Wetherill, Jr.
1925-1935
Box 5 Folder 63
A General
1934
Scope and Contents
Tracy B. Augur.
Box 5 Folder 64
Aero-Service Corporation
1934
Box 5 Folder 65
American Society of Civil Engineers
1934
Box 5 Folder 66
Applications
1934
Scope and Contents
Landscape Architecture.
Box 5 Folder 67
B General
1934
Scope and Contents
National Planning - Russell Black, "Building Line Report", Cambridge: Harvard. Alfred Bettman. American City.
Box 5 Folder 68
B Prospects
1934
Scope and Contents
Bergenfield, New Jersey.
Box 5 Folder 69
Bernard Newman
1934
Scope and Contents
Philadelphia, Pennsylvania. Housing; Development. Philadelphia Housing Association.
Box 5 Folder 70
Bridgewater Township
1934-1935
Scope and Contents
Bridgewater, New Jersey. Zoning.
Box 5 Folder 71
Buck County Farm
1934
Box 5 Folder 72
C General
1934
Scope and Contents
New Jersey State Planning Board.
Box 5 Folder 73
Cornell University
1934
Scope and Contents
City Planning Education. College of Architecture.
Box 5 Folder 74
D General
1934
Scope and Contents
New Jersey. State Planning Board.
Box 5 Folder 75
Delaware Valley Protective Association
1933-1934
Box 5 Folder 76
E General
1934
Scope and Contents
State Planning - New Jersey. Bernard Eddy.
Box 5 Folder 77
Edgewater, New Jersey
1934
Scope and Contents
Zoning. William Conway
Box 5 Folder 78
Englewood, New Jersey
1934
Scope and Contents
Zoning. Henry M. Brinkerhoff
Box 5 Folder 79
F General
1934
Scope and Contents
Personal Correspondence.
Box 5 Folder 80
Federal Public Works Employment Stability Board. National Planning Board
1933
Scope and Contents
Montly Prgress Reports of Federal Construction.
Box 5 Folder 81
William Flemer, Jr
1934
Scope and Contents
Landscape Planning - Princeton Nurseries; William Flemer, Jr.
Box 5 Folder 82
G - file
1934
Box 5 Folder 83
G General
1933-1934
Scope and Contents
General Welfare Tax League.
Box 5 Folder 84
G Prospects
1934
Scope and Contents
Glenrock, New Jersey. Louis Rice.
Box 6 Folder 1
H General
1934
Scope and Contents
New Jersey Homesteads. Housing; Planning Legislation; Routine Personal Correspondence. Justin Hartzog; B. Antrim Haldeman.
Box 6 Folder 2
Harvard University - School of City Planning.
1933-1934
Box 6 Folder 3
Housing Study Guild
1933
Box 6 Folder 4
K General
1933-1934
Scope and Contents
San Francisco, California. Catherine Koch; Smith College.
Box 6 Folder 5
L General
1934
Box 6 Folder 6
La Monte, George - Estate
1934
Scope and Contents
Bound Brook, New Jersey. Zoning and Planning. Bob Randall.
Box 6 Folder 7
L Prospects
1934
Scope and Contents
Township Planning - Lower Merion Township, Pennsylvania.
Box 6 Folder 8
Leonia, New Jersey - City Plan
1934
Box 6 Folder 9
M General
1934
Box 6 Folder 10
Massachusetts Institute of Technology
1934
Scope and Contents
City Planning Education - Course. Frederick Adams.
Box 6 Folder 11
M Prospects
1934
Scope and Contents
Mt. Olive, New Jersey. Housing Development. Henry Wright.
Box 6 Folder 12
Mercer County, New Jersey
1933-1934
Scope and Contents
Ewing Township, New Jersey. Office of County Engineer.
Box 6 Folder 13
Middlesex County, New Jersey
1934
Box 6 Folder 14
Material to be Purchased
undated
Scope and Contents
Parks - Municipal
Box 6 Folder 15
N - file
1934
Scope and Contents
State Planning - New Jersey. American City Planning Institute. John Nolen.
Box 6 Folder 16
National Planning Board
undated
Box 6 Folder 17
National Planning Board (miscellaneous)
1934
Scope and Contents
News Clippings.
Box 6 Folder 18
National Planning Board Research
1934
Scope and Contents
National Plan - F. Olmsted, Jr.
Box 6 Folder 19
National Planning Board Research
1934
Scope and Contents
"Physical Plan and Public Workds Research for National Planning Board".
Box 6 Folder 20
National Planning Board Research
1929-1934
Scope and Contents
Includes Notes and Reports.
Box 6 Folder 21
National Planning Board Research
1925-1935
Scope and Contents
Includes Notes and Reports.
Box 6 Folder 22
New Jersey Homesteads
1934-1935
Scope and Contents
Homestead Planning - New Jersey. John Nolen. U.S. Department of the Interior.
Box 6 Folder 23
New Jersey State Planning Board
1934-1935
Scope and Contents
National Resources Committee; Federal Emergency Administration of Public Works.
Box 6 Folder 24
New Jersey State League of Municipalities
1934
Box 6 Folder 25
N Prospects
1934
Scope and Contents
Philadelphia, Pennsylvania. Housing Development.
Box 6 Folder 26
Office (Insurance, etc.)
1934
Box 6 Folder 27
Personal
1934
Scope and Contents
City Planning and by-laws.
Box 6 Folder 28
National Planning Board Procedure
1934
Scope and Contents
Procedure in Research.
Box 6 Folder 29
"Proceedings of Land Use Symposium
1932
Scope and Contents
Syracuse, New York. American Association for the Advancement of Science.
Box 6 Folder 30
Publications, Request for
1934
Box 6 Folder 31
Public Works Procedure (Ohio)
1934
Box 6 Folder 32
R General
1934
Scope and Contents
Fred Ritchie; Richard Lester
Box 6 Folder 33
Real Property Inventory
1934
Scope and Contents
Housing. U.S. Cities.
Box 6 Folder 34
Research Project
1933
Scope and Contents
United States Government Publications (Bibliography).
Box 6 Folder 35
Research Project (National Planning Board)
1934
Scope and Contents
National Planning - Richard Lester.
Box 6 Folder 36
Re: Research Report to National Planning Board
1934-1935
Scope and Contents
National Planning - Wesley Mitchell; David C. Coyle
Box 6 Folder 37
R General
1934
Scope and Contents
Virginia; Ohio, Connecticut. Robert Randall
Box 6 Folder 38
Resettlement Administration
1934
Scope and Contents
New Jersey Homestead Planning. New Jersey Homesteads, Inc.
Box 6 Folder 39
S General
1934
Scope and Contents
Includes Personal Correspondence; . Howard Strong. Peddie School.
Box 6 Folder 40
T General
1932-1934
Scope and Contents
Includes Personal Correspondence; Armand Tibbitts.
Box 6 Folder 41
U.S. Maps
1934
Scope and Contents
Federal Planning. Maps; Reprints.
Box 6 Folder 42
V General
1934
Box 6 Folder 43
W General
1933-1934
Scope and Contents
New Hampshire; Connecticut. Planning Society. Henry Wright.
Box 6 Folder 44
Z General
1934
1935
Box 6 Folder 45
A General
1934-1935
Scope and Contents
Planning Societies; American City Planning Institute Membership; Housing. Tracy Augur; Walter Blucher. Public Administration Service
Box 6 Folder 46
A Prospects
1935
Box 6 Folder 47
American Planning Civics Association (APCA)
1935-1936
Box 6 Folder 48
American Society of Civil Engineers (ASCE)
1935-1936
Scope and Contents
Business. John Nolen
Box 6 Folder 49
American Society of Landscape Architects
1935-1936
Scope and Contents
National Planning - Tracy Augur.
Box 6 Folder 50
American Society of Planning Officials
1935
Scope and Contents
Planning Legislation. Emergency Relief Appropriation Act. ASPO
Box 6 Folder 51
Membership Applications - American City Planning Institute
1935
Scope and Contents
ACPI Membership Business. Michael Burris.
Box 6 Folder 52
Membership Applications - American City Planning Institute
1935
Scope and Contents
Howard Menhinick; Arthur Comey; Jacob Crane; Frederick Bigger. American Society of Landscape Architects. ACPI.
Box 7 Folder 53
B General
1934-1936
Scope and Contents
Mendham, New Jersey; Garden City, New Jersey. Housing. Harold Buttenheim.
Box 7 Folder 1
Bridgewater Township
1935
Scope and Contents
Bridgewater, New Jersey. Bridgewater Township Zoning Committee.
Box 7 Folder 2
Bucks County Farm
1935
Box 7 Folder 3
Building Line Report Correspondence
1935
Box 7 Folder 4
B Prospects
1935
Box 7 Folder 5
C General
1934-1935
Scope and Contents
Housing. PWA. Landscape profession. Housing; Public Housing with Bibliography. USSR Urbanization. Harold Dodds, Svetozar Drahomanov.
Box 7 Folder 6
Cornell University
1934-1935
Scope and Contents
Professional Practice. Gilmore Clark.
Box 7 Folder 7
D General
1934-1936
Scope and Contents
New Jersey. Public Housing; Housing. Bibliography; Urbanization. USSR. Harold Dodds, Svetozar Drahomanov
Box 7 Folder 8
Delaware Valley Protective Association
1935
Scope and Contents
Park Planning - Roosevelt Park, Pennsylvania.
Box 7 Folder 9
D Prospects
1935
Box 7 Folder 10
E General
1934-1935
Scope and Contents
School Planning Convention. Columbia University.
Box 7 Folder 11
Edgewater, New Jersey
1935-1936
Scope and Contents
Zonging. William Conway. Zoning Commission.
Box 7 Folder 12
Englewood, New Jersey
1934-1935
Scope and Contents
Zoning.
Box 7 Folder 13
E Prospects
1935
Scope and Contents
Elmira, N.Y.; Madeville, Waxman, Buck, Teeter and Harpending, Attorneys at Law.
Box 7 Folder 14
Expense Account Correspondence. National Resources Board
1935
Box 7 Folder 15
F General
1935
Scope and Contents
George Farny.
Box 7 Folder 16
F Prospects
1935
Scope and Contents
Farmville, Virginia.
Box 7 Folder 17
G General
1925, 1935
Scope and Contents
Recreational Planning - Passaic, New Jersey. Elizabeth Graham. Passaic Valley Flood Control Commission.
Box 7 Folder 18
H General
1935-1936
Scope and Contents
St Paul, Minnesota; Virginia. Planning Practice; Plans and Maps; Housing. Personal Correspondence. Edward Hartman; Justin Hartzog; Henry Hubbard.
Box 7 Folder 19
Harvard University Correspondence- file
1934-1935
Scope and Contents
Alfred Bettman; Howard Menhinick
Box 7 Folder 20
Housing Division FKWA
1934-1935
Scope and Contents
Housing. Federal Emergency Administration of Public Works.
Box 7 Folder 21
J General
1935
Box 7 Folder 22
K General
1934-1935
Box 7 Folder 23
L General
1935
Scope and Contents
Personal Correspondence.
Box 7 Folder 24
George La Monte
1935
Scope and Contents
Bound Brook, New Jersey. Borough Planning Board - Bound Brook.
Box 7 Folder 25
Land Subdivision Manual
1934-1935
Scope and Contents
CIP Membership; Land Subdivision Manual. Harland Bartholomew
Box 7 Folder 26
Leonia City Plan
1935
Scope and Contents
MIT Planning Course. Leonia, New Jersey.
Box 7 Folder 27
M General
1935
Scope and Contents
Small Plants v Big Plants. Lewis Mumford)
Box 7 Folder 28
M Prospects
1935
Scope and Contents
Mt. Olive, New Jersey. Henry Wright.
Box 7 Folder 29
MIT
1935
Scope and Contents
Planning Course. Frederick Adams.
Box 7 Folder 30
N General
1935
Scope and Contents
Housing Conference. John Nolen. Joint National Conference on Housing.
Box 7 Folder 31
New Jersey Municipalities Magazine and Correspondence
1935
Box 7 Folder 32
Bernard Newman
1934-1935
Scope and Contents
Philadelphia Housing Association.
Box 7 Folder 33
O General
1935
Box 7 Folder 34
Office (Insurance, etc.)
1935-1936
Scope and Contents
Professional Society ASPO. Alfred Bettman. Treasury Department; American Society of Planning Official.
Box 7 Folder 35
P General
1934-1935
Scope and Contents
Pennsylvania
Box 7 Folder 36
Pennsylvania State Planning Board
1935
Scope and Contents
Alfred Bettman. National Resources Board
Box 7 Folder 37
R General
1934-1935
Scope and Contents
Public Relief. Robert Randall.
Box 7 Folder 38
R Prospects
1935
Scope and Contents
Satellite Cities. Warren Vinton. Resettlement Administration.
Box 7 Folder 39
Resettlement Administration
1935
Scope and Contents
Bound Brook Project (New Jersey). Albert Mayer.
Box 7 Folder 40
S General
1935
Scope and Contents
Annual Economics Conference for Engineers. Stevens Institute of Technology.
Box 7 Folder 41
T General
1934-1935
Scope and Contents
Housing; Public Works. Armand Tibbitts.
Box 7 Folder 42
V General
1934-1935
Scope and Contents
Lawrence Veiller. National Resources Committee.
Box 7 Folder 43
Virginia State Planning Board
1934-1936
Scope and Contents
National Resources Board.
Box 7 Folder 44
W General
1934-1935
Scope and Contents
Professional Practice; Harry Wallis; Henry Wright. League of Virginia Municipalities.
Box 7 Folder 45
W Prospects
1935
1935-1936
Box 7 Folder 46
Aero Service Corporation; Kaufman
1935-1936
Box 7 Folder 47
American Planning and Civic Association
1936
Box 7 Folder 48
American Society of Civil Engineers
1936
Scope and Contents
John Nolen.
Box 7 Folder 49
American Society of Landscape Architects
1936
Scope and Contents
City Planning. Deming Tilgon
Box 7 Folder 50
American Society of Planning Officials
1936
Scope and Contents
Practice. Alfred Bettman.
Box 7 Folder 51
Applications for Work
1936
Box 7 Folder 52
B General
1936
Scope and Contents
Planning Boards; Educational Planning; Urban Planning Study Outline. Zoning and Physical Spaces.The American City. American Society of Planning officials.
Box 7 Folder 53
Bridgewater Township
1936
Scope and Contents
Bridgewater, New Jersey.
Box 7 Folder 54
Bucks County Farm
1936
Scope and Contents
Commonwealth of Pennsylvania; Department of Highways and Princeton Bank and Trust Company.
Box 7 Folder 55
B - file
1936
Scope and Contents
Buffalo, NY.
Box 7 Folder 56
C General
1936
Scope and Contents
Planning Education Harvard. Gilmore Clark; Jacob Crane.
Box 7 Folder 57
Cornell University
1936
Scope and Contents
City Planning Education. Livingston Farrand; Gilmore Clark; George Young.
Box 7 Folder 58
D General
1936
Scope and Contents
Harold Dodds
Box 7 Folder 59
Delaware Valley Protective Association
1936
Scope and Contents
Rural Electrification Administration.
Box 7 Folder 60
E General
1936
Box 7 Folder 61
Edgewater, New Jersey
1935-1936
Scope and Contents
Zoning.
Box 7 Folder 62
Englewood, New Jersey
1936
Scope and Contents
Highway Planning - Maps; Clippings; Correspondence.
Box 7 Folder 63
E Prospects
1936
Scope and Contents
Elmira, New York.
Box 7 Folder 64
Expense Account (National Resources Committee
1936
Scope and Contents
Transactions.
Box 7 Folder 65
F General
1936
Scope and Contents
Includes Personal Correspondence.
Box 7 Folder 66
William Flemer, Jr
1936
Box 7 Folder 67
G General
1936
Box 7 Folder 68
G Prospects
1935
Box 7 Folder 69
H General
1936
Scope and Contents
Planning Education. Harvard. Community Planning Research. Henry Hubbard; J. B. Conant; Max Wehrly.
Box 7 Folder 70
Investments
1936
Scope and Contents
Business Investments. A. V. Dawes.
Box 7 Folder 71
K General
1936
Scope and Contents
Includes Personal Correspondence.
Box 7 Folder 72
L General
1936
Scope and Contents
La Monte Estate.
Box 7 Folder 73
Leonia City Plan
1936
Scope and Contents
Leonia, New Jersey. Zoning. Jesse Leslie
Box 7 Folder 74
L Prospects
1936
Scope and Contents
Lynchburg, Virginia. City Planning Commission.
Box 7 Folder 75
M General
1936
Box 7 Folder 76
Massachusetts Institute of Technology
1936
Scope and Contents
Planning Education. MIT Lecture Series. School of Architecture.
Box 7 Folder 77
Mount Olive Township, New Jersey
1936
Scope and Contents
Zoning. Mt. Olive Township Planning Board.
Box 7 Folder 78
N General
1936
Scope and Contents
John Nolen.
Box 7 Folder 79
National Resources Board
1936
Scope and Contents
Educational Planning - Pennsylvania; New Jersey. National Planning Program. Robert Randall; L. Deming Tilton
Box 7 Folder 80
National Youth Administration
1936
Box 7 Folder 81
New Jersey Planning Board
1936
Scope and Contents
Recreational Planning. Mary Jane Green. National Resources Committee
Box 7 Folder 82
N Prospects
1936
Scope and Contents
Brunswick, New Jersey. Planning Education. Rutgers University
Box 7 Folder 83
National Planning Board
1936
Scope and Contents
Physical Planning Research Report.
Box 7 Folder 84
New Jersey Municipalities Magazine and League
1936
Scope and Contents
Relief Program
Box 7 Folder 85
O General
1936
Scope and Contents
Olean, New York. Chamber of Commerce.
Box 7 Folder 86
Office (Insurance, etc.)
1936
Box 7 Folder 87
P General
1936
Scope and Contents
Princeton, New Jersey. Building Plan.
Box 7 Folder 88
P Prospects
1936
Scope and Contents
New Brunswick, New Jersey; Passaic, New Jersey.
Box 7 Folder 89
Pennsylvania State Planning Board
1936
Scope and Contents
Delaware River Basin. National Resources Committee
Box 7 Folder 90
Public Works Administration
1936
Scope and Contents
Housing. Federal Emergency Administration of Public Works.; American Society of Planning Officials.
Box 7 Folder 91
R General
1936
Scope and Contents
Rochester, New York. Robert Randall.
Box 7 Folder 92
Resettlement Administration
1936
Scope and Contents
Rural Relief Program; Resettlement Program, Information Releases.
Box 8 Folder 1
Rural Electrification Administration
1936
Box 8 Folder 2
S General
1936
Scope and Contents
Clarence Stein. Includes Personal Correspondence
Box 8 Folder 3
T General
1936
Scope and Contents
Armand Tibbitts.
Box 8 Folder 4
U General
1936
Scope and Contents
Planning Society. City Planning Institute Meeting Oct. 18, 1936. Raymond Unwin; John Nolen.
Box 8 Folder 5
Virginia State Planning Board
1936
Box 8 Folder 6
W General
1936
Scope and Contents
Practice. Includes Personal Correspondence.
Box 8 Folder 7
Works Progress Administration
1936
1937-1938
Box 8 Folder 8
A General
1937
Scope and Contents
Tracy Augur.
Box 8 Folder 9
American Planning and Civic Association
1937
Scope and Contents
Planning Legislation.
Box 8 Folder 10
American Society of Civil Engineers
1937
Scope and Contents
National Mapping; Blighted Areas; Zoning; Underground Utilities; L. J. Carmalt "Rural Zoning as an Adjunct to State Highway Improvement".
Box 8 Folder 11
American Society of Landscape Architects
1936-1937
Scope and Contents
Committee of National Planning.
Box 8 Folder 12
American Society of Planning Officials
1937
Scope and Contents
City Planning Society
Box 8 Folder 13
Applications for Work
1937
Box 8 Folder 14
B General
1936-1937
Scope and Contents
West Orange, New Jersey. Federal Aid; Robert Weinberg "For Better Places to Park," The American City. Zoning. Alfred Bettman; Frederick Bigger; Lemuel Black; Harold Buttenheim
Box 8 Folder 15
Bridgewater Township , New Jersey
1937
Scope and Contents
Bridgewater, New Jersey. Zoning. J. H. McMurray. Bridgewater Township Planning Board.
Box 8 Folder 16
William M. Bristol, Westfield Project
1937
Scope and Contents
Westfield Development Plan. Lonsdale Green, Jr.; William Bristol
Box 8 Folder 17
Bucks County Farm
1936-1937
Scope and Contents
Includes personal correspondence
Box 8 Folder 18
C General
1937
Scope and Contents
Western Reserve University, Cleveland, Ohio. Gilmore Clark; Arthur Coney. Solebury Cooperative Association.
Box 8 Folder 19
Columbia University
1936-1937
Scope and Contents
Planning Education. Carl Feiss. Raymond Unwin
Box 8 Folder 20
Cornell University
1937
Scope and Contents
Planning Education. Gilmore Clark.
Box 8 Folder 21
C Prospects
1937
Scope and Contents
Charleston, West Virginia. City of Charleston.
Box 8 Folder 22
D General
1937
Scope and Contents
New Jersey. Harold Dodds.
Box 8 Folder 23
Delaware Valley Protective Association
1937
Box 8 Folder 24
E General
1937
Box 8 Folder 25
Edgewater, New Jersey
1935, 1937
Scope and Contents
Zoning. Board of Commerce, Navigation
Box 8 Folder 26
E Prospects
1937
Scope and Contents
Elmira, New York.
Box 8 Folder 27
Educational Plans
1936-1937
Scope and Contents
Planning Education, Gilmore Clark. An Experiment in Education in Planning. American City Planning Institute; American Society of Planning Officials.
Box 8 Folder 28
Expense Account Correspondence
1937
Scope and Contents
National Resources Committee.
Box 8 Folder 29
F General
1937
Scope and Contents
Includes personal correspondence
Box 8 Folder 30
William Flemer, Jr
1937
Box 8 Folder 31
G General
1937
Scope and Contents
Conservation Society, The Garden Club of America.
Box 8 Folder 32
H General
1937
Scope and Contents
Planning Education. Harvard. Henry Hubbard; B. Antrim Haldeman.
Box 8 Folder 33
Harvard University
1937
Scope and Contents
Park Planning. Planning Education.
Box 8 Folder 34
I General
1937
Scope and Contents
Includes personal correspondence
Box 8 Folder 35
Investments
1936-1937
Scope and Contents
Includes personal correspondence
Box 8 Folder 36
J General
1937
Box 8 Folder 37
K General
1937
Box 8 Folder 38
L General
1937
Scope and Contents
Includes personal correspondence
Box 8 Folder 39
L Prospects
1937
Scope and Contents
Long Branch, New Jersey. Zoning. City Planning Board.
Box 8 Folder 40
George La Monte
1936-1937
Scope and Contents
Bound Brook, New Jersey. Land Development. La Monte Estate. George La Monte and Son.
Box 8 Folder 41
M General
1937
Scope and Contents
Mexico. John Simon Guggenheim Memorial Foundation.
Box 8 Folder 42
M Prospects
1936
Box 8 Folder 43
Massachusetts Institute of Technology
1936-1937
Scope and Contents
Planning Education. Frederick Adams
Box 8 Folder 44
Middlesex County, New Jersey
1939-1937
Scope and Contents
New Brunswick, New Jersey. Henry Jeffers.
Box 8 Folder 45
Mount Olive Township, New Jersey
1936-1937
Scope and Contents
William Lucas; Kelly Stroyk.
Box 8 Folder 46
N General
1937
Scope and Contents
New Brunswick, New Jersey.
Box 8 Folder 47
National Resources Committee
1936-1937
Scope and Contents
New Jersey; Pennsylvania.
Box 8 Folder 48
New Jersey League of Municipalities
1937
Box 8 Folder 49
New Jersey State Planning Board
1937
Scope and Contents
National Resources Committee.
Box 8 Folder 50
N Prospects
1937
Scope and Contents
New Brunswick, New Jersey.
Box 8 Folder 51
O Prospects
1937
Scope and Contents
Orlando, Florida. Linton Allen.
Box 8 Folder 52
Office Insurance
1936-1937
Box 8 Folder 53
P General
1936-1937
Scope and Contents
Pennsylvania State College. Planning Education.
Box 8 Folder 54
Passaic, New Jersey
1937
Scope and Contents
Zoning. Passaic City Planning Commission.
Box 8 Folder 55
Pennsylvania State Planning Board
1937
Scope and Contents
National Resources Committee.
Box 8 Folder 56
Planning Education
1936
Scope and Contents
Robert Randall; Gilmore Clark; William Emerson; H. V. Hubbard; Harold Lautner; Alfred Bettman; Bob Randall. American City Planning Institute.
Box 8 Folder 57
Princeton Board and Township
1936-1937
Scope and Contents
Princeton, New Jersey. Zoning.
Box 8 Folder 58
Princeton Institute for Advanced Study
1937
Scope and Contents
New Jersey. Land Development.
Box 8 Folder 59
Programs of Conference Arrangements
1937
Scope and Contents
American City Planning Institute Programs; City Planning Society. Tracy Augur; Jacob Crane; Arthur Comey.
Box 8 Folder 60
Public Housing Administration
1937
Scope and Contents
Federal Housing Administration.
Box 8 Folder 61
R General
1937
Scope and Contents
Includes Personal Correspondence. Robert Randall.
Box 8 Folder 62
Resettlement Administration
1937
Scope and Contents
New Jersey.
Box 8 Folder 63
S General
1937
Scope and Contents
Wilkes-Barre, Pennsylvania. Clarence Stein, Howard Strong.
Box 8 Folder 64
T General
1936-1937
Scope and Contents
Includes Personal Correspondence. Armand Tibbitts.
Box 8 Folder 65
U General
1936
Scope and Contents
Includes Personal Correspondence. Raymond Unwin.
Box 8 Folder 66
V General
1937
Scope and Contents
Includes Personal Correspondence. Lawrence Veiller.
Box 8 Folder 67
W General
1936-1937
Scope and Contents
New Jersey. American Society of Planning Officials. Henry Wright; Paul Walsh.
Box 8 Folder 68
Walker-Gordon Farm
1937
Box 8 Folder 69
W Prospects
1937
Scope and Contents
Wildwood, New Jersey; Wilmington, Delaware. Zoning. Ward H. Bright.
Box 8 Folder 70
Z General
1937
Scope and Contents
Includes Personal Correspondence.
Box 9 Folder 1
A General
1938
Scope and Contents
American Planning and Civic Association; Education. New York Adult Education Council.
Box 9 Folder 2
Aero Service Corporation
1938
Box 9 Folder 3
Agenda: Rules, Purposes, Policies, National Resources Committee
1938
Box 9 Folder 4
American Society of Civil Engineers
1938
Scope and Contents
Land Subdivision Manual of the City Planning Division. Frederick Bigger.
Box 9 Folder 5
American Society of Landscape Architects
1938
Scope and Contents
Landscape Architecture Education.
Box 9 Folder 6
American Society of Planning Officials
1936-1938
Scope and Contents
Housing. City Planning Practices. John Nolen.
Box 9 Folder 7
A Prospects
1938
Scope and Contents
City Planning Practice.
Box 9 Folder 8
Applications for Work
1937-1938
Scope and Contents
Massachusetts Institute of Technology.
Box 9 Folder 9
B General
1937-1938
Scope and Contents
Bucks County, Pennsylvania; Pittsfield, Massachusetts. Zoning; Housing. Russell Black "The County- An Effective Unit for Planning". Russell Bourne; Alfred Bettman; Frederick Bigger.
Box 9 Folder 10
Bucks County Farm
1938
Scope and Contents
Personal Business.
Box 9 Folder 11
B Prospects
1938
Scope and Contents
Bucks, Pennsylvania.
Box 9 Folder 12
Bridgewater Township, New Jersey
1938
Scope and Contents
Bridgewater Township Planning Board.
Box 9 Folder 13
C General
1938
Scope and Contents
Arthur Comey; Jacob Crane; Randolph Cautley; Gilmore Clark.
Box 9 Folder 14
C Prospects
1938
Scope and Contents
Charleston, West Virginia. Hugh Miller Association, Inc.
Box 9 Folder 15
Cornell University
1937-1938
Scope and Contents
Gilmore Clark
Box 9 Folder 16
D General
1938
Box 9 Folder 17
Delaware Valley Protective Association
1937-1938
Box 9 Folder 18
E General
1938
Scope and Contents
Low Cost Housing. American Eugenics Society.
Box 9 Folder 19
Englewood, New Jersey
1938
Box 9 Folder 20
E Prospects
1938
Scope and Contents
Borough of Emmaus.
Box 9 Folder 21
F Prospects
1938
Scope and Contents
Franklin, New Jersey.
Box 9 Folder 22
William Flemer, Jr
1936, 1938
Scope and Contents
Recreational Planning - New Jersey.
Box 9 Folder 23
G Prospects
1938
Scope and Contents
Garfield, New Jersey. City of Garfield.
Box 9 Folder 24
H General
1938
Scope and Contents
Justin Hartzog; Henry Hubbard; Curtis Hitchcock; B. A. Haldeman.
Box 9 Folder 25
Harvard University
1938
Scope and Contents
Planning Education. Arthur Comey.
Box 9 Folder 26
H Prospects
1938
Scope and Contents
Haskell, New Jersey. Haskell Improvement Co.
Box 9 Folder 27
I General
undated
Scope and Contents
International Geographic Congress. E. S. Draper.
Box 9 Folder 28
Investments
1937-1938
Scope and Contents
Correspondence and Pamphlets.
Box 9 Folder 29
Archie R. Joy
1938
Scope and Contents
"Lake George Business". Edward McKernon; Archie Joy.
Box 9 Folder 30
K General
1938
Scope and Contents
Lower Makefield Township, Pennsylvania. Zoning.
Box 9 Folder 31
L General
1937-1938
Scope and Contents
Red Bank, New Jersey. Planning Practice; Land Development.
Box 9 Folder 32
George La Monte Estate
1938
Scope and Contents
La Monte Estate Subdivision. George La Monte and Son.
Box 9 Folder 33
Leonia, New Jersey
1938
Scope and Contents
Planning Practice.
Box 9 Folder 34
L Prospects
1938
Scope and Contents
Leonia, New Jersey; Los Angeles, California. Zoning. James O. Stevenson.
Box 9 Folder 35
Long Branch, New Jersey
1938
Scope and Contents
City Planning Board.
Box 9 Folder 36
M General
1938
Scope and Contents
Princeton, New Jersey. Planning Education. Albert Mayer; Frederick Adams.
Box 9 Folder 37
M Prospects
1938
Scope and Contents
Madison, New Jersey. Zoning. Harold Buttenheim.
Box 9 Folder 38
Massachusetts Institute of Technology
1937-1938
Scope and Contents
Frederick Adams.
Box 9 Folder 39
Mount Olive Township, New Jersey
1937-1938
Box 9 Folder 40
N General
1937-1938
Scope and Contents
New Hope, Pennsylvania. WPA Arts Project; Housing. National Housing Committees; Federal Relief. National Assocation of Housing Officials.
Box 9 Folder 41
N Prospects
1938
Scope and Contents
New Rochelle, New York. Zoning. City of New Rochelle.
Box 9 Folder 42
National Resources Committee
1938
Scope and Contents
New Jersey.
Box 9 Folder 43
New Jersey State Planning Board
1938
Scope and Contents
Highway Planning; Indiana. Alfred Bettman. National Resources Committee.
Box 9 Folder 44
Office (Insurance, etc.)
1938
Box 9 Folder 45
P General
1937-1938
Scope and Contents
New Hope, Pennsylvania. Water Supply System.
Box 9 Folder 46
Passaic, New Jersey
1938
Scope and Contents
City Planning Commission.
Box 9 Folder 47
Pennsylvania State Planning Board
1937-1938
Box 9 Folder 48
Personal Mary A. Black
1937-1938
Scope and Contents
Correspondence and Pamphlets.
Box 9 Folder 49
Princeton Borough and Township
1938
Scope and Contents
Princeton, New Jersey. Zoning. Borough of Princeton.
Box 9 Folder 50
P Prospects
1937-1938
Scope and Contents
Scotch Plains, New Jersey; Princeton, New Jersey. Zoning. Hetfield & Hetfield; Borough of Princeton.
Box 9 Folder 51
R General
1937-1938
Scope and Contents
Pittsfield, Massachusetts
Box 9 Folder 52
S General
1937-1937
Scope and Contents
New Jersey. Howard Strong; Clarence Stein
Box 9 Folder 53
Solebury Cooperative Association
1938
Scope and Contents
Discount Food Program.
Box 9 Folder 54
S Prospects
1937-1938
Scope and Contents
Seaford, Delaware; Sheffield, Pennsylvania. Zoning.
Box 9 Folder 55
T General
1938
Scope and Contents
Includes Personal Correspondence. Armand Tibbitts.
Box 9 Folder 56
T Prospects
1938
Scope and Contents
Teaneck, New Jersey. Township of Teaneck.
Box 9 Folder 57
U General
1938
Scope and Contents
New Jersey. Housing. United States Housing Authority.
Box 9 Folder 58
W General
1938
Scope and Contents
Washington; Oregon; Bucks County, Pennsylvania. Housing; Zoning; Highways. Lewis Mumford; Coleman Woodbury. Woulley Real Estate
Box 9 Folder 59
W Prospects
1938
Scope and Contents
Warren, Pennsylvania. Zoning.
Box 9 Folder 60
Y Prospects
1938
1936-1939
Box 9 Folder 61
A General
1938-1939
Scope and Contents
New Jersey; New York. Sewage Disposal. The American Public Health Association
Box 9 Folder 62
Aero Service Corporation
1939
Box 9 Folder 63
American City Planning Institute
1939
Box 9 Folder 64
American City Planning Institute
1936
Scope and Contents
Washington, D.C.. City Planning Practice. William Parker; Frederick Bigger; Arthur Comey; Frederick Adams; Tarcy Augur. American Institute of Planners. Planning Education.
Box 9 Folder 65
American City Planning Institute Membership Committee
1939
Scope and Contents
Planning Society. Alfred Bettman; Gilmore Clark.
Box 9 Folder 66
American Planning and Civic Association
1938-1939
Scope and Contents
National Planning.
Box 9 Folder 67
American Society of Civil Engineers
1938-1940
Scope and Contents
Membership
Box 9 Folder 68
American Society of Landscape Architects
1939
Scope and Contents
Lawrence Sheridan.
Box 9 Folder 69
American Society of Planning Officials
1939
Scope and Contents
Planning Education. Walter Blucher.
Box 9 Folder 70
A Prospects (Allentown)
1939
Scope and Contents
Allentown, Pennsylvania. City Planning Commission.
Box 9 Folder 71
Applications for Work
1939
Box 9 Folder 72
B General
1938-1940
Scope and Contents
Pennsylvania; Pittsfield, Massachusetts. Zoning Highway Planning. Robert Moses. Fred Bigger; Alfred Bettman. The American City.
Box 9 Folder 73
Bridgewater Township, New Jersey
1938-1939
Scope and Contents
Bridgewater Township Planning Board.
Box 9 Folder 74
B Prospects
1939
Scope and Contents
Park Planning Bucks County, Pennsylvania ;Bangor, Pennsylvania; Bound Brook, New Jersey. Bucks County Association; Commonweath of Pennsylvania State, Planning Board.
Box 9 Folder 75
Bucks County Farm
1938-1940
Scope and Contents
Cooper Pidcock (Real Estate and Insurance.)
Box 9 Folder 76
C General
1939
Scope and Contents
Planning Practice. Routine Personal Correspondence.
Box 9 Folder 77
CPI (City Planning Institute) Committees on Reorganization
1933-1934
Scope and Contents
City Planning Societies. Arthur Comey; Alfred Bettman; Jacob Crane.
Box 9 Folder 78
Cornell University
1939-1940
Scope and Contents
Planning Education. Gilmore Clark.
Box 9 Folder 79
C Prospects
1938-1939
Scope and Contents
Cap May County, New Jersey. Samuel Wetherill
Box 9 Folder 80
D General
1939
Scope and Contents
New Jersey. Harold Dodds. Princeton University.
Box 9 Folder 81
Delaware Valley Conference
1937-1939
Scope and Contents
Recreational Planning - New Jersey; Delaware Valley. H. Dodds. State of New Jersey National Resources Committee.
Box 9 Folder 82
D Prospects
1939
Scope and Contents
Recretional Planning - Delaware and Raritan Canal Propery.
Box 9 Folder 83
E General
1939
Scope and Contents
Routine Personal Correspondence.
Box 9 Folder 84
Expense Account Correspondence; Natural Resource Planning Board.
undated
Scope and Contents
City Planning and Vouchers.
Box 9 Folder 85
F General
1934-1935, 1938-1939
Scope and Contents
Philadelphia, Pennsylvania. Zoning. Princeton Nurseries; Fedeal Housing Administration.
Box 9 Folder 86
G General
1939
Scope and Contents
Tuscon, Arizona. Mary Green. Tuscon Regional Plan, Inc.
Box 9 Folder 87
G Prospects
undated
Scope and Contents
Garfield, New Jersey. Zoning.
Box 9 Folder 88
H General
1939
Scope and Contents
Routine Personal Correspondence. Antrim Haldeman; Virginia Howe.
Box 9 Folder 89
International Congress for Geography
1937
Box 9 Folder 90
I Investments
1939
Box 10 Folder 1
L General
1936-1937, 1939
Scope and Contents
Rochelle, New York. Zoning. Harold Lewis. "Plan Age".
Box 10 Folder 2
Lancaster Township, Pennsylvania
1939
Scope and Contents
Zoning. Louis Sprecher.
Box 10 Folder 3
L Prospects
1939
Scope and Contents
Lawrenceville, New Jersey; Pennsylvania. Zoning. Commonwealth of Pennsylvania.
Box 10 Folder 4
M General
1939
Scope and Contents
Plainfield, New Jersey. Federal Housing Projects. Earl O. Mills.
Box 10 Folder 5
Massachusetts Institute of Technology
1938-1939
Scope and Contents
Planning Education. Frederick Adams
Box 10 Folder 6
Mount Olive Township, New Jersey
1939
Box 10 Folder 7
N General
1939
Scope and Contents
New York; New Jersey. Maurice Catherwood.
Box 10 Folder 8
New Hope Fish and Game Association Forestry Committee
1939
Box 10 Folder 9
New Jersey League of Municipalities
1938
Box 10 Folder 10
New Jersey State Planning Board
1939-1940
Scope and Contents
Conservation; National Resources; Land Subdivisions. Arthur Comey. New York State Planning Board; National Resources Committee.
Box 10 Folder 11
N Prospects
1939
Scope and Contents
New Rochelle, New York; Nutley, New Jersey.
Box 10 Folder 12
National Resources Planning Board
1939
Scope and Contents
New Jersey; Virginia; Pennsylvania. Land Subdivision; Bibliography.
Box 10 Folder 13
O General
1939
Box 10 Folder 14
Office (Insurance, etc.)
1938-1939
Box 10 Folder 15
Ohio Valley Regional Planning Commission
undated
Scope and Contents
Drainage Basin Staff
Box 10 Folder 16
P General
1938-1940
Scope and Contents
Philadelphia, Pennsylvania. Pennsylvania School of Social Work. Zoning. Planning Education. Institute of Local and State Government; City Charter Committee
Box 10 Folder 17
Personal M.H.B.
1940
Scope and Contents
World War II Peace Movement; Personal Correspondence. Women's International League for Peace and Freedom.
Box 10 Folder 18
Personal M.H.B.
1938-1940
Scope and Contents
World War II Peace Movement; Personal Correspondence. Women's International League for Peace and Freedom; New Jersey League of Women Voters.
Box 10 Folder 19
Princeton Borough
1938-1939
Scope and Contents
Princeton, New Jersey.
Box 10 Folder 20
P Prospects
1939
Scope and Contents
New Jersey. Planning Boards. Frederick Bigger.
Box 10 Folder 21
Passaic, New Jersey
1938-1939
Scope and Contents
City Planning Commission.
Box 10 Folder 22
R General
1938-1939
Scope and Contents
Housing. Garden Apartment. Dr Rappaport; Robert Randall.
Box 10 Folder 23
S General
1938-1939
Scope and Contents
New Rochelle, New York. Zoning. Keith Simpson.
Box 10 Folder 24
Salebury Cooperative
1939
Scope and Contents
Medical Care.
Box 10 Folder 25
S Prospects
1939
Scope and Contents
Suffern, New York.
Box 10 Folder 26
State Planning Board (Pennsylvania)
1939
Box 10 Folder 27
T General
1930, 1939
Scope and Contents
Includes Personal Correspondence. Armand Tibbitts; Frances Tibbitts.
Box 10 Folder 28
Teaneck, New Jersey
1938-1939
Scope and Contents
Zoning. Scott Campbell
Box 10 Folder 29
T Prospects
1939
Scope and Contents
Trenton, New Jersey. Zoning.
Box 10 Folder 30
U General
1938-1940
Scope and Contents
Bradford County. Federal Housing; Zoning. Raymond Unwin. U.S. Department of Agriculture.
Box 10 Folder 31
U.S. Housing Authority
1939
Scope and Contents
Philadelphia, Pennsylvania; Bethlehem, Pennsylvania; Pittsburgh, Pennsylvania; Scranton, Pennsylvania. Housing. Philadelphia Housing Association; Federal Works Agency.
Box 10 Folder 32
U. S. Housing Authority Expense Account Correspondence
1939
Scope and Contents
Pennsylvania. Housing.
Box 10 Folder 33
Virginia State Planning Board
1939-1940
Scope and Contents
National Resources Committee
Box 10 Folder 34
W General
1938-1939
Scope and Contents
Land Planning - Agricultural Planning - New Jersey. Federal. Pearl Buck. U.S. Department of Agriculture.
Box 10 Folder 35
Morton Wallerstein, Regional Chairman
1939
Scope and Contents
Virginia; New Jersey; Pennsylvania. Morton Wallerstein.
Box 10 Folder 36
W Prospects
1930, 1939-1940
Scope and Contents
Westchester, New York; West Deptford, New Jersey. Carl Pforzheimer; Frank Sahl.
Box 10 Folder 37
World's Fair Committee, "Civic Films, Inc."
1939
Scope and Contents
Re: the Film, "The City". Clarence Stein.
1938-1941
Box 10 Folder 38
Y Prospects
1939
Scope and Contents
Yardley, Pennsylvania.
Box 10 Folder 39
Aero Service Corporation
1939-1940
Scope and Contents
Includes Personal Correspondence.
Box 10 Folder 40
American City Planning Institute
1939-1941
Scope and Contents
City Planning Society. American Institute of Planners. Planning Practice. Alfred Kastner, Choethiel Woodard, "Social Function of the Architect".
Box 10 Folder 41
American City Planning Institute
1940-1941
Scope and Contents
Re: the Film, "The City". Clarence Stein.
Box 10 Folder 42
American Society of Civil Engineers
1940
Scope and Contents
Engineering Practice.
Box 10 Folder 43
American Society of Landscape Architects
undated
Scope and Contents
National Planning - Planning Practice.
Box 10 Folder 44
American Society of Planning Officials
1940-1941
Scope and Contents
Planning Practice; re: Manual on Zoning by Zmerican Society of Planning Officials.
Box 10 Folder 45
Application for Work
1941
Box 10 Folder 46
A Prospects
1940-1941
Scope and Contents
Atlanta, Georgia. Planning Practice. American Road Builders Association.
Box 10 Folder 47
B General
1940-1941
Scope and Contents
Bradford County, Pennsylvania; Bucks County, Pennsylvania; Georgia; George Washington University . Zoning; Planning Practice; Planning Education. Rolf Bauhan; Alan Boyer; Fred Bigger; Alfred Bettman. Planning and Zoning Commission - Bradford County.
Box 10 Folder 48
Bethlehem Housing Project
1941
Scope and Contents
Bethlehem, Pennsylvania. Housing. Antonin Raymond.
Box 10 Folder 49
Bucks County Association
1940-1941
Scope and Contents
Includes Printed Material.
Box 10 Folder 50
Bucks County Farm
1940-1941
Scope and Contents
Includes Personal Correspondence.
Box 10 Folder 51
C General
1940-1941
Scope and Contents
Highway Planning - National Resources Planning - Conservation. Boston; Washington D.C.. Planning Practice; re: The City. Metal Resources
Box 10 Folder 52
Christmas Trees; Advertising and Correspondence
1940-1942
Scope and Contents
Includes Personal Correspondence.
Box 10 Folder 53
Cornell University
1938
Scope and Contents
Planning Education
Box 10 Folder 54
D General
1940-1941
Scope and Contents
Detroit, Michigan; Delaware Valley; Princeton, New Jersey. Planning Education; Planning Practice. Harold Dodds; City of Detroit.
Box 10 Folder 55
Englewood, New Jersey
1940
Box 10 Folder 56
E Prospects
1940-1941
Scope and Contents
Elizabethtown, Pennsylvania; East Bradford Township, Pennsylvania. Property Development; Planning and Zoning Commissions; Zoning. Jean Foulke; Jim Thompson.
Box 10 Folder 57
F General
1940-1941
Scope and Contents
Flemington, New Jersey. Housing. Housing Projects Defense.
Box 10 Folder 58
William Flemer, Jr
1940-1941
Scope and Contents
Landscape Practice. Princeton Nurseries.
Box 10 Folder 59
Franklin Township, New Jersey
1939-1941
Scope and Contents
Fred Bascom. Township of Franklin.
Box 10 Folder 60
G General
1941
Box 11 Folder 1
H General
1940-1941
Scope and Contents
Landscape Planning - Hatboro, Pennsylvania; Harrisburg, Pennsylvania; New Hope, Pennsylvania; Harvard. Zoning; Planning Practice; Planning Education; State Planning Boards.
Box 11 Folder 2
I General
1941
Box 11 Folder 3
Investments
1941
Scope and Contents
Includes Reports
Box 11 Folder 4
J General
1940-
Scope and Contents
Includes Personal Correspondence. Donald Johansen.
Box 11 Folder 5
K General
1940
Scope and Contents
Includes Personal Correspondence. Robert Kohn
Box 11 Folder 6
L General
1940-1941
Scope and Contents
Lancaster, Pennsylvania. Zoning. R. Oblender.
Box 11 Folder 7
Lancaster Township, Pennsylvania
1940-1941
Scope and Contents
Zoning. Lewis Sprecher. Landscape Architecture.
Box 11 Folder 8
Long Branch, New Jersey
1940
Scope and Contents
Long Branch, New Jersey. City Planning Board, City of Long Branch.
Box 11 Folder 9
M General
1941
Scope and Contents
Massachusetts Institute of Technology. Planning Education. Frederick Adams.
Box 11 Folder 10
Madison, New Jersey
1940
Scope and Contents
Zoning. Harold Buttenheim. Zoning Board of Adjustment of Madison, New Jersey.
Box 11 Folder 11
Manheim Township, Pennsylvania
1941
Scope and Contents
Zoning. E. J. Kessler.
Box 11 Folder 12
Manheim Township, Pennsylvania
1940
Scope and Contents
Zoning. John Souser.
Box 11 Folder 13
Mount Joy, Pennsylvania
1940-1941
Scope and Contents
Zoning. Clarence Schook. Contract and Map
Box 11 Folder 14
N General
1941-1941
Scope and Contents
New Brunswick, New Jersey; Newark, New Jersey. New York. Planning Practice. Arthur Comey. Newark City Planning Project; State of new York.
Box 11 Folder 15
New Jersey League of Municipalities
1940
Box 11 Folder 16
N Prospects
1940-1941
Scope and Contents
Newark, New Jersey.
Box 11 Folder 17
National Resources Planning Board
1939-1941
Scope and Contents
Highway Planning - Regional Planning - National Planning - Conservation - New England; Hampton Road; Delaware River Basin. Re: "Long Range Programming of Public Works"; Planning Practice; Water.
Box 11 Folder 18
New Hope Fish and Game Commission
1939-1941
Scope and Contents
New Hope Fish and Game Association. New Hope Fish, Game and Forestry.
Box 11 Folder 19
P General
1940-1941
Scope and Contents
Pennsylvania. Defense Housing.
Box 11 Folder 20
Passaic, New Jersey
1940-1941
Scope and Contents
City Planning Commission.
Box 11 Folder 21
Princeton, Borough, New Jersey
1939-1941
Scope and Contents
Zoning. Borough of Princeton.
Box 11 Folder 22
Programs and Conference Arrangements
1941
Scope and Contents
Highway Planning - City Planning Society, American Planning and Civil Association. Legislation. National Conference on Planning. Planning Practice. American Institute of Planners.
Box 11 Folder 23
R General
1941
Scope and Contents
Includes Personal Correspondence.
Box 11 Folder 24
S General
1940-1941
Scope and Contents
Southhampton, Pennsylvania; New Hope, Pennsylvania. Landscape Development; Policy; Zoning. Clarence Stein; Howard Strong; L. Segoe; John Soucer.
Box 11 Folder 25
S Prospects
1940
Scope and Contents
Solebury, Pennsylvania. Zoning. Land Development. Stotesbury tract.
Box 11 Folder 26
T Prospects
1940-1942
Scope and Contents
Towanda, Pennsylvania; Tampa, Florida; University of Southern California. Zoning; Planning Education. Armand Tibbitts. City of Tampa Zoning Commission.
Box 11 Folder 27
U General
19410-1941
Scope and Contents
University of Pennsylvania. Planning Education. Jane Unwin; Raymond Unwin.
Box 11 Folder 28
W General
1931, 1940-1941
Scope and Contents
Newcastle, Delaware; Warminister, Pennsylvania; Westchester County, New York. Zoning. Defense. "Planning and Zoning Problems". Westchester County Planning Fedeartion, 1931. Robert Wheelwright; Willis Wissler; Richarson; Blair. Wintersteen and Williams; War Department.
Box 11 Folder 29
Watchung Borough, New Jersey
1940-1941
Scope and Contents
Zoning. Planning Board.
1935-1941
Box 11 Folder 30-34
Agenda, Rules, Purpose, Policy of National Resources Board of Pennsylvania
1937-1938
Scope and Contents
National Planning. National Resources Committee.
Box 11 Folder 35
Expense Account Correspondence
1940
Scope and Contents
National Resources Planning Board.
Box 11 Folder 36
Incodel (Called Delaware Valley Conference in Previous Files)
1938, 1940
Scope and Contents
National Resources Committee; Interstate Commission on the Delaware River Basin
Box 11 Folder 37-38
National Resources Committee; Local Planning Committee, A-C
1938-1939
Scope and Contents
Land Use; Federal Aid, State and Local; Bibliography, Land Subdivision. Conservation, Soil; re: R. Black, "A New Definition of Local Planning".
Box 11 Folder 39-42
New Jersey State Planning Board
1940-1941
Scope and Contents
Highway Planning - New Jersey. Defense Preparation. National Resources Planning Board.
Box 11 Folder 43
New York State Planning Board
1939-1940
Scope and Contents
National Resources Committee
Box 11 Folder 44
Ohio Valley Regional Planning Commission (See Pennsylvania State Planning Board)
1935-1936
Scope and Contents
Alfred Bettman.
Box 11 Folder 45-46
Pennsylvania State Planning Board
1940-1941
Scope and Contents
Recreational Planning ; New Jersey. Zoning; Metropolitan Region.
Box 11 Folder 1
U. S. Housing Authority
1940-1941
Scope and Contents
Allegheny County, Pennsylvania; Johnstown, Pennsylvania; Beaver County, Pennsylvania; Montgomery, Pennsylvania; Paterson, New Jersey. Housing. Federal Works Agency; Department of the Interior.
Box 11 Folder 2
Virginia State Planning Board
1940
Scope and Contents
T. Ledyare Blakeman. Commonwealth of Virginia; National Resources Planning Board.
Box 11 Folder 3
Morton Wallerstein, Regional Chairman
1940
Scope and Contents
National Planning - Regional Planning - Region II (New York, New Jersey, Pennsylvania, Virginia). National Resources Planning Board.
Box 12 Folder 4
Morton Wallerstein, Regional Chairman
1940-1941
Scope and Contents
National Planning - Regional Planning - New York; New Jersey; Pennsylvania; Virginia. National Resources Planning Board.
Box 12 Folder 5
Works Progress Administration
1936, 1938
Scope and Contents
Federal Planning - Public Works; Unemployment. Federal Emergency Administration of Public Works.
Box 12 Folder 6
State Planning Programs
1937
Scope and Contents
Typed materials.
1940-1942
Box 12 Folder 7
A General
1942
Scope and Contents
Community Health and Civic Association.
Box 12 Folder 8
Aero Service Corporation
1942
Box 12 Folder 9
American Civic Association
1942
Box 12 Folder 10
American Institute of Planners
1942
Scope and Contents
Planning Practice. Includes Personal Correspondence.
Box 12 Folder 11
American Society of Landscape Architects
1940-1942
Box 12 Folder 12
American Society of Planning Officials
1942
Box 12 Folder 13
Applications for Work
1942
Box 12 Folder 14
B General
1942
Scope and Contents
Harold Buttenheim; Alfred Bettman
Box 12 Folder 15
B Prospects
1942
Box 12 Folder 16
Bridgewater Township, New Jersey
1942
Scope and Contents
Township Planning - Bridgewater, New Jersey.
Box 12 Folder 17
Bucks Farm
1941-1942
Box 12 Folder 18
Bucks County Farm
1943
Box 12 Folder 19
C General
1942
Scope and Contents
Arthur Comey
Box 12 Folder 20
Civic Films, Inc
1942
Scope and Contents
re: film, "The City". Clarence Stein.
Box 12 Folder 21
C Prospects
1942
Scope and Contents
Clifton, New Jersey.
Box 12 Folder 22
Chatham Township
1942
Scope and Contents
Chatham, New Jersey. Zoning. Planning Board of the Township of Chatham.
Box 12 Folder 23
Crawford County, Pennsylvania
1942
Box 12 Folder 24
D General
1942
Scope and Contents
State Planning - Post War.
Box 12 Folder 25
Davison Place House
1942
Scope and Contents
Includes Personal Business Correspondence.
Box 12 Folder 26
D Prospects
1942
Box 12 Folder 27
Delaware Valley Protective Association
1942
Box 12 Folder 28
E General
1942
Box 12 Folder 29
Expense Account Correspondence N.R.P.B.
1941
Scope and Contents
Includes Vouchers.
Box 12 Folder 30
F General
1942
Box 12 Folder 31
Federal Housing Administration
1941-1942
Scope and Contents
Wartime Housing. Earle Draper; Howard Strong; Frederick Bigger.
Box 12 Folder 32
G General
1942
Scope and Contents
Includes Personal Correspondnce and Matters.
Box 12 Folder 33
G Prospects
1942
Scope and Contents
Thornbury, Pennsylvania. Zoning.
Box 12 Folder 34
H General
1942
Scope and Contents
FPHA. B. A. Haldeman
Box 12 Folder 35
H Prospects
1942
Box 12 Folder 36
I Prospects
1942
Box 12 Folder 37
Investments
1942
Box 12 Folder 38
J General
1942
Box 12 Folder 39
K General
1942
Scope and Contents
Kearny, New Jersey.
Box 12 Folder 40
L Prospects
1942
Scope and Contents
Regional Planning - Lansdale, Pennsylvania; New Jersey. Zoning. Typescript Report.
Box 12 Folder 41
Long Branch, New Jersey
1942
Scope and Contents
Clippings
Box 12 Folder 42
M General
undated
Box 12 Folder 43
Manheim Township, Pennsylvania
1942
Scope and Contents
Zoning. E.J. Kessler.
Box 12 Folder 44
Mount Joy, Pennsylvania
1942
Scope and Contents
Zoning. Clarence Schock.
Box 12 Folder 45
N General
1942
Scope and Contents
Maurice Neufeld; Howard Strong.
Box 12 Folder 46
National Resources Planning Board
1941-1942
Scope and Contents
Public Planning.
Box 12 Folder 47
New Brunswick, New Jersey
1942
Scope and Contents
Contract.
Box 12 Folder 48
New Hope Fish and Game
1942
Box 12 Folder 49
New Jersey Municipalities -file
1942
Box 12 Folder 50
New Jersey Planning Board
1942
Box 12 Folder 51
Nutley, New Jersey
1942
Scope and Contents
Edgar Sergeant. Town of Nutley Planning Board.
Box 12 Folder 52
O General
1942
Box 12 Folder 53
Office (Insurance, etc.)
1942
Box 12 Folder 54
P General
1942
Box 12 Folder 55
P Prospects
1942
Scope and Contents
Pottstown, Pennsylvania. Zoning.
Box 12 Folder 56
Passaic, New Jersey
1942
Scope and Contents
City Planning Commission of Passaic.
Box 12 Folder 57
Pennsylvania State Planning Board
1942
Scope and Contents
F.A. Pitkins.
Box 12 Folder 58
Princeton Borough
1942
Box 12 Folder 59
R General
1942
Scope and Contents
Arthur J. Reed.
Box 12 Folder 60
Regional Office - National Resources Planning Board - Fleisher & Wallerstein
1942
Scope and Contents
Public Planning.
Box 12 Folder 61
S General
1942
Scope and Contents
re: Progressive urban Planning Project. Ladislas Segoe.
Box 12 Folder 62
S Prospects
1942
Scope and Contents
Somerville, New Jersey. Zoning.
Box 12 Folder 63
T General
1942
Scope and Contents
Armand Tibbitts
Box 12 Folder 64
U General
1942
Scope and Contents
Upper Gwyneed, Pennsylvania. Zoning.
Box 12 Folder 65
U.S.H.A. Expense Account Correspondence
1942
Scope and Contents
Federal Works Agency; Vouchers.
Box 12 Folder 66
V General
1942
Scope and Contents
State Planning - Virginia.
Box 12 Folder 67
W General
1942
Scope and Contents
Pennsylvania. Zoning
Box 12 Folder 68
Watchung Borough, New Jersey
1942
Box 12 Folder 69
Wilson Borough (Meuser Park)
1942
Scope and Contents
Park Planning - Easton, Pennsylvania.
Box 12 Folder 70
W Prospects
1942
Box 12 Folder 71
XY General
1942
Box 48 Folder 4
National Association of Real Estate Boards
1942
Scope and Contents
Includes some other planning notes on redevelopment and cash-grants-in aid.
1939-1945
Box 12 Folder 72
A General
1943
Scope and Contents
State Planning - Pennsylvania; Bridgewater New Jersey. Zoning; Aerial Photography. Frederick Adams. Executive Office of the President.
Box 12 Folder 73
A General
1944
Scope and Contents
New Brunswick, Connecticut. R. Black "Maps and Surveys for Planning"; Post-war Automobiles. Correspondence, Paper.
Box 12 Folder 74
Aero Service Corporation
1943
Scope and Contents
Lebanon, Pennsylvania.
Box 12 Folder 75
Aero Service Corporation
1944
Box 12 Folder 76
Allentown, Pennsylvania
1944
Scope and Contents
City Planning Commission for the City of Allentown.
Box 12 Folder 77
American City Planning Institute
1924-1943
Scope and Contents
Planning Education; Draft Status; Post-war; re: Application of Michael Burris. Tracy Augur; Michael Burris. American Institute of Planners.
Box 12 Folder 78
American Institute of Planners
1944
Scope and Contents
R. Black, "The Composite Profession of Planning"; Journal of American Institute of Planners; Planning Education; R. Black, "Factors and Procedures in Determining Need and in Selecting Sites for Low Cost Housing". Papers.
Box 12 Folder 79
American Planning and Civic Association
1943
Box 12 Folder 80
American Planning and Civic Association
1944
Box 12 Folder 81
American Society of Civil Engineers
1943
Box 12 Folder 82
American Society of Civil Engineers
1943-1944
Scope and Contents
Engineering Practice.
Box 12 Folder 83
American Society of Landscape Architects
1943
Scope and Contents
Planning Practice. Landscape Architecture.
Box 12 Folder 84
American Society of Landscape Architects
1944
Scope and Contents
Review: R. Black, "TVA - Democracy on the March; R. Black, "National Planning". Gilmore Clark. Landscape Architecture.
Box 12 Folder 85
American Society of Planning Officials
1943
Scope and Contents
Lancaster, Pennsylvania; Planning Practice.
Box 13 Folder 1
American Society of Planning Officials
1944
Box 13 Folder 2
B General
1942-1943
Scope and Contents
Syracuse, New York.
Box 13 Folder 3
B General
1944
Scope and Contents
Syracuse, New York; New Jersey State Planning Board. Alfred Bettman. The American City.
Box 13 Folder 4
B Prospects
1943
Scope and Contents
Cincinnati, Ohio. Zoning; Planning Practice. Alfred Bettman.
Box 13 Folder 5
B Prospects
1944
Scope and Contents
Bridgewater, New Jersey; Broome County, New York. Zoning. Office of Planning and Zoning Board.
Box 13 Folder 6
Bucks County Farm
1942-1943
Scope and Contents
Routine Personal Business
Box 13 Folder 7
Bucks County Farm
1944
Box 13 Folder 8
C General
1942-1943
Scope and Contents
Portland, Maine; Syracuse, New York. Arthur Comey; Jacob Crane.
Box 13 Folder 9
C General
1944
Scope and Contents
American Society of Landscape Architects. Planning Practice. Re: "The city". Arthur Comey. Civic Films.
Box 13 Folder 10
Chatham Township, New Jersey
1943
Scope and Contents
Zoning. Planning Board of the Township of Chatham.
Box 13 Folder 11
Christmas Trees
1944
Scope and Contents
Orders; Business Correspondence.
Box 13 Folder 12
Christmas Trees Advertising and Correspondence
1943
Scope and Contents
Includes Personal Business.
Box 13 Folder 13
Civic Films, Inc
1943
Scope and Contents
"The City". Memorandum
Box 13 Folder 14
Committee Reports (American Institute of Planners)
1944
Scope and Contents
Re: "The City". Minutes.
Box 13 Folder 15
Cornell University
1943
Scope and Contents
Syracuse, New York.
Box 13 Folder 16
C Prospects
1944
Scope and Contents
Charlotte, North Carolina. Charlotte and Mecklenburg Planning Committee.
Box 13 Folder 17
D General
1944
Scope and Contents
Allentown, Pennsylvania.
Box 13 Folder 18
D Prospects
1944
Scope and Contents
Dayton, Ohio. Dayton District Development Committee.
Box 13 Folder 19
E General
1943
Scope and Contents
Includes Personal Correspondence.
Box 13 Folder 20
E General
1943
Scope and Contents
Includes Personal Correspondence. Charles Eliot.
Box 13 Folder 21
E Prospects
1943
Scope and Contents
East Orange, New Jersey. Charles Huitt.
Box 13 Folder 22
E Prospects
1943-1944
Scope and Contents
Easton, Pennsylvania; East Orange, New Jersey.
Box 13 Folder 23
Expense Account Correspondence N[ational].R[esources].P[lanning].B[oard].
1942-1943
Scope and Contents
Executive Office of the President.
Box 13 Folder 24
F General
1944
Scope and Contents
Park Planning - Post-war Planning - Wilson Borough, Pennsylvania.
Box 13 Folder 25
F Prospects
undated
Scope and Contents
Flemington, New Jersey. Zoning and Planning.
Box 13 Folder 26
F Prospects
1944
Scope and Contents
Transportation Planning - Fairlawn, New Jersey. Borough of Fair Lawn.
Box 13 Folder 27
Federal Housing Administration
1942
Scope and Contents
Temporary Housing. National Housing Agency.
Box 13 Folder 28
William Flemer, Jr
1943
Scope and Contents
"Experimental Town"
Box 13 Folder 29
Flemington
undated
Scope and Contents
Flemington, New Jersey. Contract.
Box 13 Folder 30
Flemington, New Jersey
1943-1944
Scope and Contents
Borough of Flemington, New Jersey.
Box 13 Folder 31
G General
1943
Scope and Contents
Presidential Election, 1944.
Box 13 Folder 32
G General
1943
Box 13 Folder 33
G Prospects
1944
Scope and Contents
Garden City, New York. Zoning.
Box 13 Folder 34
H General
1943
Scope and Contents
Includes Personal Correspondence. B. Antrim Haldeman.
Box 13 Folder 35
H General
1944
Scope and Contents
Allentown, Pennsylvania. Planning Profession. B. Antrim Haldeman.
Box 13 Folder 36
H Prospects
1943
Scope and Contents
Hamilton Township, New Jersey.
Box 13 Folder 37
H Prospects
1944
Box 13 Folder 38
I General
1944
Scope and Contents
New Jersey State Planning Board.
Box 13 Folder 39
Interstate Commission on the Delaware River Basin
1943
Scope and Contents
Regional Planning - Delaware River Basin; Post-war programs. Interstate Commission on the Delaware River Basin.
Box 13 Folder 40
J General
1944
Box 13 Folder 41
K Prospects
1943
Scope and Contents
Associated Merchandizing Corporation Research Project. Robert Kohn.
Box 13 Folder 42
L General
1943
Scope and Contents
Manheim Township. Lewis Sprecher.
Box 13 Folder 43
L General
1944
Box 13 Folder 44
Lebanon, Pennsylvania
1943
Scope and Contents
Lebanon County Chamber of Commerce.
Box 13 Folder 45
Lebanon, Pennsylvania
1944
Scope and Contents
"Things to Think About and Things to Find out About when Selection a d Home Site". Zoning and Planning. Lebanon City Planning Commission.
Box 13 Folder 46
L Prospects
1943
Scope and Contents
Lancaster, Pennshvania; Landsdale, Pennsylvania; Long Beach Island, New Jersey. Zoning. Long Beach Island Board of Trade; Commonwealth of Pennsylvania.
Box 13 Folder 47
L Prospects
1944
Scope and Contents
Lancaster, Pennsylvania; Livingston, New Jersey. Zoning. Township of Livingston; Lancaster City Planning Commission
Box 13 Folder 48
M General
1944
Scope and Contents
Highway Planning - Interregional Highway System. Frederick Adams.
Box 13 Folder 49
Meuser Park, Wilson Borough, New Jersey
1944
Box 13 Folder 50
Mount Joy, Pennsylvania
1943
Box 13 Folder 51
Mount Joy, Pennsylvania
1944
Scope and Contents
Clarence Schock.
Box 13 Folder 52
M Prospects
1942-1943
Box 13 Folder 53
M Prospects
1944
Scope and Contents
Montclair, New Jersey; Maplewood, New Jersey. Zoning.
Box 13 Folder 54
N General
1943
Scope and Contents
Nutley, New Jersey. Fireproof Buildings; Zoning. National Municipal League; National Board of Fire Underwriters.
Box 13 Folder 55
N General
1943-1944
Scope and Contents
Recreational Planning - National Recreation Association.
Box 13 Folder 56
National Resources Planning Board
1943
Scope and Contents
Post-war Planning - Executive Office of the President.
Box 13 Folder 57
National Resources Planning Board Agenda, Rules, Purposes, etc.
1939, 1941-1942
Scope and Contents
National Planning - Midde Atlantic Region Planning - Printed Materials.
Box 13 Folder 58
New Brunswick, New Jersey
1943
Scope and Contents
Zoning.
Box 13 Folder 59
New Brunswick, New Jersey
1944-1945
Scope and Contents
City Planning Commission of New Brunswick.
Box 13 Folder 60
New Hope Fish and Game Association
1943
Scope and Contents
Pennsylvania. Conservation. New Hope Fish, Game and Forestry Association.
Box 13 Folder 61
New Hope and Fish Game Commission. New Jersey Municipalities Magazine
1944
Box 13 Folder 62
New Jersey Municipalities Magazine
1943
Box 13 Folder 63
New Jersey State Planning Board
1943
Scope and Contents
Post-war Planning - New Jersey. State of New Jersey. State Planning Board, State House, Trenton.
Box 13 Folder 64
N Prospects
1943
Scope and Contents
Newark, New Jersey. Central Planning Board of the City of Newark, New Jersey.
Box 13 Folder 65
Nutley, New Jersey
1943
Scope and Contents
Town Planning - Nutley, New Jersey. Nutley Town Planning Board.
Box 13 Folder 66
Office Insurance
1943
Box 13 Folder 67
P General
1942-1943
Scope and Contents
Post-war Planning - New Jersey. Routine Personal Correspondence. Helen Phipps; Miram Strong.
Box 13 Folder 68
Pennsylvania State Planning Board
1943
Scope and Contents
Landsdale Pennsylvania; Upper Gwynedd Township, Pennsylvania. Aerial Maps and Photographs; Zoning. Department of Commerce.
Box 13 Folder 69
P Prospects
1943
Scope and Contents
Philadelphia, Pennsylvania. B. Antrim Haldeman; Edward Hopkinson, Jr.
Box 13 Folder 70
Passaic, New Jersey
1943
Scope and Contents
Zoning; Housing. City Planning Commission.
Box 13 Folder 71
Borough of Princeton, New Jersey
1943
Scope and Contents
Zoning.
Box 13 Folder 72
Regional Affairs of National Resources Planning Board (Fleisher and Wallerstein)
1943
Scope and Contents
Buffalo, New York. Zoning. City Planning Commission. Buffalo National Resources Planning Board.
Box 13 Folder 73
S General
1943
Scope and Contents
Post-war Planning - Lebanon, Pennsylvania; Europe. Zoning. American Society of Landscape Planers. Clarence Stein; Ladislas Segoe; Edmund Stinnes.
Box 13 Folder 74
S Prospects
1943
Scope and Contents
Swarthmore, Pennsylvania. Zoning; Planning Practice. Zoning Board of Adjustment.
Box 13 Folder 75
Syracuse, New York
1943
Scope and Contents
Housing. Fortune Magazine; Syracuse - Onodaga Post-war Planning Council.
Box 13 Folder 76
T General
1942-1943
Scope and Contents
Routine Personal Correspondence. Armand Tibbitts.
Box 13 Folder 77
T Prospects
1942-1943
Scope and Contents
Titusville, Pennsylvania; Toronto. Zoning. City Planning Board, Toronto.
Box 13 Folder 78
U General
1943
Scope and Contents
Urban Redevelopment Conference. Chamber of Commerce of USA, Washington.
Box 13 Folder 79
University of Pennsylvania
1943
Scope and Contents
Post-war Planning - Pottstown, Pennsylvania; Lansdale, Pennsylvania. Zoning; Planning Education. Institute of Local and State Government.
Box 13 Folder 80
V General
1943
Scope and Contents
New Jersey. Urban Redevelopment. William Ludlow; Marcel Villanueva.
Box 13 Folder 81
W General
1943
Scope and Contents
Planning Practice; Post-war Europe. Markley Stevenson.
Box 13 Folder 82
Wilson Borough (Meuser Park), Pennsylvania
1943
Scope and Contents
Recreational Planning
Box 13 Folder 83
Y General
1943
Box 13 Folder 84
A-file
1945
Scope and Contents
Traffic Planning - One way Streets. Automotive Safety Foundation; Journal of the American Institute of Architects.
1944-1945
Box 13 Folder 85
Aero Service Corporation
1945
Box 13 Folder 86
Allentown, Pennsylvania
1945
Scope and Contents
Zoning. City Planning Commission.
Box 13 Folder 87
American Society of Landscape Architects
1945
Box 13 Folder 88
American Institute of Planners
1945
Scope and Contents
Highway and Transportation Planning - Urban Redevelopment.
Box 13 Folder 89
American Society of Planning Officials
19945
Box 13 Folder 90
B-file
1945
Scope and Contents
Towson, Maryland; San Antonio. U.S. Department of the Interior.
Box 13 Folder 91
C-file
1945
Scope and Contents
Clifton, New Jersey; Colonia, New Jersey; Chatham, New Jersey; Charlotte, North Carolina. Planning Education. Columbia University.
Box 13 Folder 92
D-file
1945
Scope and Contents
Includes Personal Correspondence. Harold Dodd.
Box 13 Folder 93
E-file
1945
Scope and Contents
Includes Personal Correspondence. George Ely.
Box 13 Folder 94
F-file
1945
Scope and Contents
Far Hills, New Jersey; Franklin Township, New Jersey. Zoning.
Box 13 Folder 95
Flemington, New Jersey
1944-1945
Scope and Contents
Zoning.
Box 13 Folder 96
G-file
1945
Scope and Contents
Syracuse, New York. Post-war automobile. "Fortune"; General Motors Corporation.
Box 13 Folder 97
H-file
1944-1945
Scope and Contents
Allentown, Pennsylvania; New Brunswick, New Jersey. Highland Park, New Jersey. B Antrim Haldeman. Johnson & Johnson.
Box 13 Folder 98
Highland Park, New Jersey
1945-1946
Scope and Contents
Zoning.
Box 13 Folder 99
Hightstown, New Jersey
1945
Scope and Contents
Zoning
Box 13 Folder 100
K-file
1945
Scope and Contents
Includes Personal Correspondence.
Box 13 Folder 101
L-file
1945
Scope and Contents
Airport Planning - Bound Brook, New Jersey; Peninsula of Virginia. Real Estate Development. George La Monte. Lower Peninsula Planning Commission.
Box 13 Folder 102
Lebanon, Pennsylvania
1945
Scope and Contents
Zoning Lebanon City Planning Commission.
Box 13 Folder 103
Livingston Township, New Jersey
1945
Scope and Contents
Zoning.
Box 14 Folder 1
M-file
1945
Scope and Contents
Middlesex County, New Jersey; Millville, New Jersey; Monclair, New Jersey. Zoning. Milwaukee War Memorial. George F. Smith. Johnson & Johnson.
Box 14 Folder 2
Meuser Park, Wilson Borough
1945
Scope and Contents
Mount Joy, Pennsylvania. Zoning. Clarence Schock. Borough of Wilson
Box 14 Folder 3
Mount Joy, Pennsylvania
1945
Scope and Contents
Zoning. Clarence Schock.
Box 14 Folder 4
Mount Vernon, Ohio
1945
Scope and Contents
B. B. Williams.
Box 14 Folder 5
N-file
1945
Scope and Contents
Newark, Delaware. N. N. Wright. National Association of Housing Officials; Council of New Jersey.
Box 14 Folder 6
New Brunswick, New Jersey
1943, 1945
Scope and Contents
Correspondence; Contract.
Box 14 Folder 7
New Jersey State Division of Planning
1943-1944
Scope and Contents
State of New Jersey Department of Economic Development.
Box 14 Folder 8
New Jersey State Planning Board
1945
Scope and Contents
State Planning Post-war Planning - New Brunswick, New Jersey; Chicago, Illinois. "Suggested State War and Post-war Legislation for 1945, Chicago: Council of State Governments, 1944. Planning Practice; Transportation; Cross; Jersey Ship Canal; Model Building Code. State of New Jersey Department of Economic Development
Box 14 Folder 9
Newton Falls, New York
1944
Scope and Contents
Newton Falls Paper Mill.
Box 14 Folder 10
Newton Falls, New York
1945
Scope and Contents
A.M. Ross.
Box 14 Folder 11
New Hope Fish and Game Commission
1945
Scope and Contents
Conservation. New Hope Fish, Game and Forestry.
Box 14 Folder 12
O General
1944
Scope and Contents
American Congress of Land Planners; Collaborative Land Planning. Omaha Group.
Box 14 Folder 13
O Prospects
1944
Scope and Contents
Oakland, California. City of Oakland, California City Planning Commission.
Box 14 Folder 14
Office (Insurance, etc.)
1944
Box 14 Folder 15
Office (Insurance, etc.)
1945
Box 14 Folder 16
P-file
1944-1945
Scope and Contents
Phoenix, Arizona; Philadelphia, Pennsylvania. City of Phoenix; Civil Service Commission of the City of Philadelphia.
Box 14 Folder 17
P General
1944
Scope and Contents
Philadelphia. Re: revision, Russell Black, "Planning for the Small American City; Planning Practice.
Box 14 Folder 18
Pennsylvania State Planning Board
1944
Scope and Contents
Commonwealth of Pennsylvania Department of Commerce.
Box 14 Folder 19
Pennsylvania State Planning Board
1945
Scope and Contents
Post-war Planning - Allentown, Pennsylvania; Lebanon Pennsylvania. Zoning. Commonwealth of Pennsylvania Department of Commerce.
Box 14 Folder 20
Personal, Mary and H. Black
1941-1942
Scope and Contents
Holmquist School. Women's International League for Peace and Freedom.
Box 14 Folder 21
Borough of Princeton, New Jersey
1944
Scope and Contents
Department of Engineering.
Box 14 Folder 22
Borough of Princeton, New Jersey
1945
Scope and Contents
Zoning. Edgar Smith.
Box 14 Folder 23
R General
1943-1944
Scope and Contents
Lebanon, Pennsylvania; Syracuse, New York.
Box 14 Folder 24
R-file
1945
Scope and Contents
Readington, New Jersey. Zoning. Readington Township Zoning Committee.
Box 14 Folder 25
R Prospects
1943
Scope and Contents
Rumson Borough, New Jersey; Rye, New York. Zoning. Joseph Sanford Shanley. Borough of Rumson.
Box 14 Folder 26
Readington Township, New Jersey
1945
Scope and Contents
Zoning. Philip Gebhardt.
Box 14 Folder 27
S General
1944
Scope and Contents
State Planning - Post-war Planning - Syracuse, New York. Post-war Automobile.
Box 14 Folder 28
S-file
1945
Scope and Contents
Bethlehem, Pennsylvania; New Brunswick, New Jersey; Readington, New Jersey; South Bound Brook, New Jersey. Zoning. E.J. Demarest; Clarence Stein. Borough of South Bound Brook.
Box 14 Folder 29
S Prospects
1944
Scope and Contents
Montgomery Township, New Jersey; South Orange, New Jersey. Zoning. Montgomery Township Attorneys.
Box 14 Folder 30
School Board, Solebury Township
1943-1944
Scope and Contents
Davis and Poole, architects; Public Schools of Bucks County.
Box 14 Folder 31
School Board, Solebury
1945
Scope and Contents
New Hope, Pennsylvania. Albert Davis. New Hope, Solebury Joint School Board.
Box 14 Folder 32
Sea Isle City, New Jersey
1944-1945
Scope and Contents
Zoning.
Box 14 Folder 33
Sea Isle City, New Jersey
1944-1945
Scope and Contents
Zoning.
Box 14 Folder 34
John Souser
1943
Box 14 Folder 35
South Orange, New Jersey
1944
Scope and Contents
Zoning.
Box 14 Folder 36
South Orange, New Jersey
1944-1945
Scope and Contents
Zoning.
Box 14 Folder 37
Syracuse, New York
1944
Scope and Contents
Fortune Magazine; Syracuse, Onondaga post-war planning Council.
Box 14 Folder 38
T General
1943-1944
Scope and Contents
Easton, Pennsylvania. Armand Tibbitts.
Box 14 Folder 39
T-file
1945
Scope and Contents
Teaneck, New Jersey; Trenton, New Jersey; Allentown, Pennsylvania; Tallahassee, Florida; Higtstown, New Jersey. Zoning; Land Development. Joseph Young; Armand Tibbitts.
Box 14 Folder 40
T Prospects
1944
Scope and Contents
Highway Planning - Texas; Trenton, New Jersey. Texas Highway Department.
Box 14 Folder 41
U General
1944
Scope and Contents
Jackson Hole National Monument, Wyoming. Charles Gerlach; James Davis.
Box 14 Folder 42
U Prospects
1944
Scope and Contents
Union, New Jersey. Zoning. Town Planning Committee.
Box 14 Folder 43
University of Pennsylvania
1944
Scope and Contents
Bibliography; Planning Education. Institute of Local and State Government.
Box 14 Folder 44
University of Pennsylvania
1945
Scope and Contents
Planning Education.
Box 14 Folder 45
V General
1942
Scope and Contents
Crawford County, Virginia. Zoning. Commonwealth of Virginia; Virginia State Planning Board.
Box 14 Folder 46
W General
1944
Scope and Contents
Greater Winnipeg, California; Watchung, New Jersey. Zoning.
Box 14 Folder 47
W Prospects
1944
Scope and Contents
Winston-Salem, North Carolina.
Box 14 Folder 48
W-file
1945
Scope and Contents
Colonia, New Jersey. Colonia Public Library.
Box 14 Folder 49
Y Prospects
1943-1944
Scope and Contents
York, Pennsylvania. Engineering Society of York
1945-1947
Box 14 Folder 50
A-file
1946
Scope and Contents
Albert Lea, Minnesota; Albany, Georgia.
Box 14 Folder 51
A-file
1947
Scope and Contents
Asheboro, North Carolina; Arlington, Virginia. American Planning and Civic Association; City of Asheboro.
Box 14 Folder 52
Aero Service Corporation
1946
Box 14 Folder 53
Aero Service Corporation
1947
Box 14 Folder 54
Allentown, Pennsylvania.
1946
Box 14 Folder 55
Allentown, Pennsylvania.
1947
Scope and Contents
City Planning Commission.
Box 14 Folder 56
American City Planning Institute
1947
Scope and Contents
Meetings; Proceedings.
Box 14 Folder 57
American Institute of Planners
1945-1946
Scope and Contents
Planning Emergency.
Box 14 Folder 58
American Society of Civil Engineers
1947
Scope and Contents
Multi-family Housing.
Box 14 Folder 59
American Society of Landscape Architects
1946
Box 14 Folder 60
American Society of Landscape Architects
1947
Box 14 Folder 61
American Society of Planning Officials
1945-1946
Box 14 Folder 62
Applications
1946
Box 14 Folder 63
Applications
1946-1947
Box 14 Folder 64
B-file
1946
Scope and Contents
Princeton, New Jersey; Bradford, Pennsylvania. Zoning.
Box 14 Folder 65
B-file
1947
Scope and Contents
Bethlehem, Pennsylvania. Fred Bigger; Miles Bryant.
Box 14 Folder 66
Bernards Township, New Jersey
1947
Scope and Contents
Zoning.
Box 14 Folder 67
Branchburg Township
1946-1947
Scope and Contents
Somerset, New Jersey. Zoning.
Box 14 Folder 68
Bucks County Farm
1946
Box 14 Folder 69
Bucks County Farm
1947
Box 15 Folder 1
C-file
1946
Scope and Contents
Cairo, Georgia; Chatham, New Jersey; Cedartown, Georgia. Zoning. Re: "The City". Clarence Stein.
Box 15 Folder 2
C-file
1947
Scope and Contents
Chatham, New Jersey. Cornell University. Planning Education. Zoning.
Box 15 Folder 3
Christmas Trees
1946
Box 15 Folder 4
Clifton, New Jersey
1946
Box 15 Folder 5
Clifton, New Jersey
1947
Scope and Contents
Zoning. City of Clifton Planning Board.
Box 15 Folder 6 a-c
Cornell University (E)
1946-1947
Scope and Contents
3 folders
Box 15 Folder 7
D-file
1946
Scope and Contents
Includes Personal Correspondence.
Box 15 Folder 8
Delaware Valley Protective Association
1946
Box 15 Folder 9
E-file
1946
Scope and Contents
Easton, Pennsylvania.
Box 15 Folder 10
F-file
1946
Scope and Contents
Flemington, New Jersey; Far Hills, New Jersey; Fairfield, Connecticut. Zoning. T.G. Wharton; Herbert Elton.
Box 15 Folder 11
F-file
1946
Scope and Contents
Far Hills, New Jersey. Zoning.
Box 15 Folder 12
G-file
1946
Box 15 Folder 13
G-file
1947
Scope and Contents
Includes Personal Correspondence.
Box 15 Folder 14
H-file
1946
Scope and Contents
Bridgewater, New Jersey. Zoning.
Box 15 Folder 15
H-file
1947
Scope and Contents
B. Antrim Haldeman.
Box 15 Folder 16
Highland Park, New Jersey
1946
Scope and Contents
Highland Park Planning Board.
Box 15 Folder 17
Highland Park, New Jersey
1945, 1947
Scope and Contents
Eliha Joseph.
Box 15 Folder 18
Hightstown
1945
Box 15 Folder 19
Housing Division, F.P.W.A.
1944, 1947
Scope and Contents
Multiple Housing. National Housing Agency.
Box 15 Folder 20
I-file
1946
Scope and Contents
Princeton, New Jersey. Housing. Institute for Advanced Study.
Box 15 Folder 21
J-file
1946
Scope and Contents
Johnston, Pennsylvania.
Box 15 Folder 22
K-file
1946
Box 15 Folder 23
K-file
1947
Scope and Contents
Smith College. Planning Practice. Includes Personal Correspondence. Kate Ries Koch.
Box 15 Folder 24
L-file
1946
Scope and Contents
Lancaster, Pennsylvania; Lorain, Ohio. Zoning. Louis S. May.
Box 15 Folder 25
L-file
1946-1947
Scope and Contents
Lancaster, Pennsylvania.
Box 15 Folder 26
Livingston Township, New Jersey
1946
Box 15 Folder 27
M-file
1946
Scope and Contents
Middlesex, New Jersey. Middlesex Borough Planning Board.
Box 15 Folder 28
Manor Township, Pennsylvania
1946
Scope and Contents
Zoning. Louis May.
Box 15 Folder 29
Mercer County, New Jersey
1946
Scope and Contents
Mercer County Planning Board.
Box 15 Folder 30
Meuser Park (Wilson Borough)
1946
Scope and Contents
Park Planning - Wilson, Pennsylvania.
Box 15 Folder 31
Millville, New Jersey
1945-1946
Box 15 Folder 32
Mount Joy, Pennsylvania
1946
Scope and Contents
Zoning. Clarence Schock. Borough Planning and Zoning Commission.
Box 15 Folder 33
Mount Vernon, Ohio
1946
Scope and Contents
Post-war Planning Board
Box 15 Folder 34
N-file
1946
Scope and Contents
Includes Personal Correspondence. John Nolen.
Box 15 Folder 35
New Brunswick, New Jersey
1946
Scope and Contents
Zoning.
Box 15 Folder 36
New Hope Fish and Game
1946
Scope and Contents
Pennsylvania. Conservation.
Box 15 Folder 37
New Jersey State
1946
Scope and Contents
Post-war
Box 15 Folder 38
O-file
1946
Box 15 Folder 39
Office (Insurance, etc.)
1946
Box 15 Folder 40
P-file
1946
Scope and Contents
Borough Planning - Princeton, New Jersey.
Box 15 Folder 41
Pennsylvania State
1946
Box 15 Folder 42
Princeton, New Jersey
1946
Scope and Contents
Zoning.
Box 15 Folder 43
R-file
1946
Box 15 Folder 44
Readington Township, New Jersey
1946
Scope and Contents
Zoning. E. J. Demarest.
Box 15 Folder 45
S-file
1946
Scope and Contents
Ladislas Segoe.
Box 15 Folder 46
School Board
1946
Scope and Contents
School Board of Solebury, Pennsylvania. New Hope (Solebury Joint Schools)
Box 15 Folder 47
South Orange, New Jersey
1946
Scope and Contents
Zoning.
Box 15 Folder 48
T-file
1946
Scope and Contents
Allentown, Pennsylvania. Land Development. Armand Tibbitts. Estate of Harry Trexler.
Box 15 Folder 49
Trexler Estate
1946
Scope and Contents
Allentown, Pennsylvania. Land Development. Estate of Harry Trexler.
Box 15 Folder 50
U-file
1946
Box 15 Folder 51
United Nations
1946
Scope and Contents
Hyde Park. UN. Headquarters. Interim Committee on Headquarters of United Nations. Maps.
Box 15 Folder 52
V-file
1946
Box 15 Folder 53
W-file
1945-1946
Scope and Contents
Woodbridge, New Jersey. Mrs. Franke A. Pattison.
Box 15 Folder 54
Wayne Township, New Jersey
1946
Box 15 Folder 55
Winston-Salem, North Carolina
1946
Scope and Contents
William Hoyt.
Box 15 Folder 56
XYZ-file
1945
1946-1948
Box 15 Folder 57
A General
1948
Box 15 Folder 58
Aero Service Corporation
1948
Box 15 Folder 59
Allentown, Pennsylvania
1948
Scope and Contents
Zoning.
Box 15 Folder 60
American Institute of Planners
1947-1948
Scope and Contents
State Planning - New Jersey. Planning Society. Harry Alexander.
Box 15 Folder 61
American Planning and Civic Association
1948
Scope and Contents
Planning Society. Harry Alexander.
Box 15 Folder 62
American Society of Planning Officials
1948
Scope and Contents
Employment Vacancies.
Box 15 Folder 63
Applications
1948
Box 15 Folder 64
B General
1948
Scope and Contents
Clifton, New Jersey. Routine Personal Business.
Box 15 Folder 65
B Prospects
1948
Scope and Contents
Bridgeton, New Jersey. Zoning and Planning.
Box 15 Folder 66
Bernards Township, New Jersey
1948
Scope and Contents
Zoning. Planning Board of the Township of Bernards.
Box 15 Folder 67
Branchburg Township, New Jersey
1946, 1948
Scope and Contents
Zoning.
Box 15 Folder 68
Bucks County Farm
1948
Scope and Contents
Personal Business.
Box 15 Folder 69
Business and Family Matters
1947
Box 15 Folder 70
C General
1948
Scope and Contents
Arthur Comey.
Box 15 Folder 71
C Prospects
1948
Scope and Contents
Industrial Planning - Chambersburg, Pennsylvania; Chatham, Pennsylvania; Liverpool, New York. Zoning. Donald Campbell.
Box 15 Folder 72
Clifton, New Jersey
1947-1948
Scope and Contents
Zoning. City of Clifton Planning Board.
Box 15 Folder 73
Cornell University
1948
Scope and Contents
Planning Education. Thomas Mackesey. College of Architecture.
Box 15 Folder 74
D General
1948
Scope and Contents
Traffic Engineering - Princeton, New Jersey. Howard Dodds.
Box 15 Folder 75
D Prospects
1948
Scope and Contents
Dallas, Pennsylvania. Zoning and Planning.
Box 15 Folder 76
E General
1948
Scope and Contents
Includes Personal Correspondence.
Box 15 Folder 77
E Prospects
1948
Scope and Contents
Englewood, New Jersey. Zoning. City of Englewood Planning Board.
Box 15 Folder 78
F General
1948
Scope and Contents
Routine Personal Correspondence.
Box 15 Folder 79
G General
1930, 1948
Scope and Contents
Routine Personal Correspondence.
Box 15 Folder 80
G Prospects
1948
Scope and Contents
Greenville, South Carolina; Gladwyne, Pennsylvania. Zoning. Housing. City of Greenville, South Carolina.
Box 15 Folder 81
General Business Correspondence
1947
Scope and Contents
Arthur J. Reed. Regional Plan Association, Inc.
Box 15 Folder 82
H General
1948
Scope and Contents
Highland Park, New Jersey. Zoning. Highland Park Planning Board.
Box 15 Folder 83
H Prospects
1947-1948
Scope and Contents
Highland Park, New Jersey; Hopewell, New Jersey. Zoning and Planning.
Box 15 Folder 84
Interstate Commission on the Delaware River Basin
1946
Box 15 Folder 85
K General
1948
Scope and Contents
Includes Personal Correspondence.
Box 15 Folder 86
L General
1948
Scope and Contents
Zoning. Routine Personal Correspondence.
Box 15 Folder 87
Lower Paxton Township, Pennsylvania
1948
Scope and Contents
Zoning and Planning. Lower Paxton Township Zoning Commission.
Box 15 Folder 88
M General
1948
Box 15 Folder 89
M Prospects
1948
Scope and Contents
Recreational Planning - Morristown, New Jersey; Winnipey, California; Montgomery, Pennsylvania. Zoning and Planning.
Box 15 Folder 90
Manor Township, Pennsylvania
1946-1947
Scope and Contents
County Planning
Box 15 Folder 91
Manor Township
1948
Scope and Contents
Lancaster, Pennsylvania. Zoning.
Box 15 Folder 92
Mercer County, New Jersey
1946-1947
Scope and Contents
Harry F. Harris. Mercer County Planning Board.
Box 15 Folder 93
Mercer County Plan
1948
Scope and Contents
Mercer County Planning Board.
Box 15 Folder 94
Millville, New Jersey
1946-1947
Scope and Contents
Harry McCorristin; Russell S. Carew. T. C. Wheaton Co.
Box 15 Folder 95
Millville
1948
Scope and Contents
Zoning.
Box 15 Folder 96
Mount Joy, Pennsylvania
1947
Scope and Contents
Borough Planning. Clarence Schock. Borough Planning and Zoning Commission.
Box 15 Folder 97
Mount Vernon, Ohio
1947
Scope and Contents
B . B. Williams.
Box 16 Folder 1
N General
1948
Scope and Contents
New Hope, Pennsylvania. Zoning. John Nolen, Rs.; Maurice Neufeld.
Box 16 Folder 2
N Prospects
1948
Scope and Contents
Richard Neutra.
Box 16 Folder 3
Newark, New Jersey
1947
Scope and Contents
C. Allen Milliken. Neward Chamber of Commerce.
Box 16 Folder 4
New Brunswick, New Jersey
1947
Scope and Contents
War Memorial. Elmer B. Boyd. Daily Home News.
Box 16 Folder 5
New Hope Fish and Game
1947
Scope and Contents
Farm Game Program. Ed Jones. New Hope Sportsmen's Clubs, Inc.
Box 16 Folder 6
New Jersey State Planning Board
1947
Scope and Contents
T. Ledyard Blakeman; Robert Burlingham; William T. Vandelilipp. State of New Jersey Department of Economic Development.
Box 16 Folder 7
New Jersey State Planning Board
1947-1948
Scope and Contents
State of New Jersey Department of Economic Develoment.
Box 16 Folder 8
Nutley, New Jersey
1947
Scope and Contents
Harry N. Seutner; H. W. Sawyer. Nutley Town Planning Board.
Box 16 Folder 9
Nutley, New Jersey
1948
Scope and Contents
Zoning.
Box 16 Folder 10
O General
1948
Box 16 Folder 11
Office (Insurance, etc.)
1946-1947
Scope and Contents
Business Matters.
Box 16 Folder 12
Office (Insurance, etc.)
1948
Box 16 Folder 13
Correspondence with Leslie O'Gwynn
1947
Scope and Contents
Salary, Vacation, Etc.
Box 16 Folder 14
P General
1948
Scope and Contents
Ewing, New Jersey. Planning Practice. Institute of Local and State Government.
Box 16 Folder 15
P Prospects
1948
Scope and Contents
Parsippany-Troy Hills, New Jersey; Princeton, New Jersey. Zoning and Planning.
Box 16 Folder 16
Pennsylvania State Planning Board
1947
Scope and Contents
Francis A. Pitkin.
Box 16 Folder 17
Pennsylvania Planning Board
1948
Box 16 Folder 18
Personal Matters
1947
Box 16 Folder 19
Planning and Zoning Program for the Borough of Mendham, New Jersey
1947
Scope and Contents
George Wallace; G. J. Panille. Mendham Township Planning Board.
Box 16 Folder 20
Princeton, New Jersey
1947
Scope and Contents
Warner Wood.
Box 16 Folder 21
R General
1948
Scope and Contents
Robert Randall.
Box 16 Folder 22
R Prospects
1948
Scope and Contents
Roseland, New Jersey. Borough of Roseland.
Box 16 Folder 23
Readington Township, New Jersey
1947
Scope and Contents
County Planning. John W. Field.
Box 16 Folder 24
Readington Township, New Jersey
1948
Scope and Contents
Zoning.
Box 16 Folder 25
S General
1948
Scope and Contents
Ladislas Segoe.
Box 16 Folder 26
S Prospects
1948
Scope and Contents
Lawrence, Pennsylvania; Statesville, North Carolina. Zoning. Statesville Chamber of Commerce.
Box 16 Folder 27
School Board
1947
Scope and Contents
School Planning - Frederick E. Tanger. Public Schools of Bucks County.
Box 16 Folder 28
School Board
1948
Scope and Contents
Solebury Township School Board. New Hope Solebury Joint Public Schools.
Box 16 Folder 29
South Orange, New Jersey
1947
Scope and Contents
Robert Upjohn Redpath, Jr; James O'Hearn. Planning and Development Board of the Village of South Orange.
Box 16 Folder 30
South Orange, New Jersey
1948
Scope and Contents
Zoning. Robert U. Redpath, Jr. Planning and Development Board of the Village of South Orange.
Box 16 Folder 31
T
1947
Scope and Contents
Trenton, New Jersey. References. Armand Tibbitts; A. D. Taylor.
Box 16 Folder 32
T General
1948
Scope and Contents
Armand Tibbitts.
Box 16 Folder 33
T Prospects
1948
Scope and Contents
Hopewell, New Jersey. Zoning.
Box 16 Folder 34
Trenton, New Jersey
1948
Scope and Contents
Trenton Planning Board.
Box 16 Folder 35
Trexler Estate
1947
Scope and Contents
Allentown, Pennsylvania. Estate of Harry Trexler.
Box 16 Folder 36
U
1947
Box 16 Folder 37
U General
1948
Box 16 Folder 38
University of Pennsylvania
1947
Box 16 Folder 39
V
1947
Box 16 Folder 40
W
1947
Scope and Contents
Multiple Housing.
Box 16 Folder 41
W General
1948
Scope and Contents
Borough of Watchung.
Box 16 Folder 42
W Prospects
1948
Scope and Contents
Wall Township, Pennsylvania. Zoning and Planning.
Box 16 Folder 43
Wayne Township, New Jersey
1947
Scope and Contents
Zoning.
Box 16 Folder 44
Wayne Township, New Jersey
1948
Box 16 Folder 45-47
Winston-Salem, North Carolina
1947
Scope and Contents
Leslie O'Gwynn; William Hoyt.
Box 16 Folder 48, 49
Winston-Salem, North Carolina
1948
Scope and Contents
Zoning and Planning; William Hoyt; Leslie O'Gwynn
Box 16 Folder 50
Winston-Salem, North Carolina (Special)
1948
Scope and Contents
Zoning and Planning. Armand Tibbitts.
Box 16 Folder 51
Y Prospects
1948
Scope and Contents
Bucks County, Pennsylvania.
1948-1953
Box 16 Folder 52
A-file
1950
Box 16 Folder 53
A-file
1951
Scope and Contents
re: Article on Winston-Salem. American City.
Box 16 Folder 54
A General
1949
Scope and Contents
Post-war Planning - Norris, Tennessee; Alburquerque, New Mexico. Tracy Augur.
Box 16 Folder 55
Aero Service Corporation
1951
Box 16 Folder 56
Allentown, Pennsylvania
1949
Scope and Contents
City Planning Commission.
Box 16 Folder 57
American City Planning Institute
1949
Scope and Contents
City Planning Society. Minutes.
Box 16 Folder 58
American Institute of Planners
1950
Scope and Contents
Planning Society. Charles Blessing, "Surveying and Maping for Modern City Planning", N.Y. ASCE, 1950. Planning Education. Constitution.
Box 16 Folder 59
American Institute of Planners
1951
Scope and Contents
Fred Adams.
Box 16 Folder 60
American Planning and Civic Association
1949
Scope and Contents
Routine Personal Correspondence. Harlean James.
Box 16 Folder 61
American Planning and Civic Association
1950
Box 16 Folder 62
American Society of Civil Engineers
undated
Scope and Contents
Charles Blessing.
Box 16 Folder 63
American Society of Landscape Architects
1949
Box 16 Folder 64
American Society of Landscape Architects
1950
Box 16 Folder 65
American Society of Landscape Architects
1951
Box 16 Folder 66
American Society of Planning Officials
1949
Scope and Contents
Zoning; digest. Housing Legislation (Act of 1949)
Box 16 Folder 67
American Society of Planning Officials
1950
Scope and Contents
Planning Practice. Walter Blucher.
Box 16 Folder 68
American Society of Planning Officials
1951
Box 16 Folder 69
Applications
1949
Box 16 Folder 70
Applications
1950
Box 16 Folder 71
Applications
1951
Box 16 Folder 72
B-file
1943, 1950
Scope and Contents
Urban Redevelopment Legislation, Thomas Bill. Alfred Bettman.
Box 16 Folder 73
B-file
1952
Scope and Contents
Bernards, New Jersey. Zoning. Personal Correspondence.
Box 16 Folder 74
B General
1948-1949
Scope and Contents
Watchung. American Institute of Planners. Zoning. Fred Bigger. Bryant's Nurseries.
Box 16 Folder 75
Bernards Township, New Jersey
1948-1949
Scope and Contents
Zoning. Planning Board of the Township of Bernards.
Box 16 Folder 76
Bernards Township, New Jersey
1950
Scope and Contents
Zoning. Planning Board of the Township of Bernards.
Box 16 Folder 77
Bucks County Farm
1949
Box 16 Folder 78
Bucks County Farm
1950
Scope and Contents
Personal Business.
Box 16 Folder 79
Bucks County Farm
1949, 1951
Box 16 Folder 80
C-file
1950
Scope and Contents
Chambersburg, Pennsylvania; Chatham, Pennsylvania; Clifton, Pennsylvania. Zoning. Planning and Zoning Commission of Chambersburg.
Box 16 Folder 81
C-file
1951
Scope and Contents
Cleona, Pennsylvania; Nashville Tennessee; Mount Pocono, Pennsylvania; West Palm Beach, Florida. Zoning. Housing. Cleona Borough Zoning and Planning Commission; Clarke, Rapvano and Holleran.
Box 16 Folder 82
C General
1949
Scope and Contents
Solebury, Pennsylvania. Zoning. Arthur Comey. Columbia University.
Box 16 Folder 83
Christmas Trees
1949
Scope and Contents
Personal Business.
Box 16 Folder 84
Christmas Trees
1950
Scope and Contents
Includes Personal Correspondence.
Box 16 Folder 85
Christmas Trees
1951
Scope and Contents
Personal Business.
Box 16 Folder 86
Clifton, New Jersey
1949
Scope and Contents
Zoning. City of Clifton Planning Board.
Box 17 Folder 1
Clifton, New Jersey
1950
Scope and Contents
Zoning. City of Clifton Planning Board.
Box 17 Folder 2
Cornell University
1950
Box 17 Folder 3
D-file
1950
Scope and Contents
Delaware County, Pennsylvania. Delaware County Planning Commission.
Box 17 Folder 4
D-file
1951
Box 17 Folder 5
D General
1949
Scope and Contents
Includes Personal Correspondence. Earle Draper.
Box 17 Folder 6
E-file
1950
Scope and Contents
East Windsor, New Jersey. Zoning
Box 17 Folder 7
E-file
1951
Scope and Contents
East Windsor, New Jersey. Zoning
Box 17 Folder 8
E General
1949-1950
Scope and Contents
George School.
Box 17 Folder 9
F-file
1950
Scope and Contents
Includes Personal Correspondence.
Box 17 Folder 10
F General
1949
Box 17 Folder 11
G-file
1950
Scope and Contents
Zoning.
Box 17 Folder 12
G-file
1951
Scope and Contents
Glen Rock, New Jersey. Zoning.
Box 17 Folder 13
G General
1949
Box 17 Folder 14
H-file
1950
Scope and Contents
Includes Personal Correspondence. B. Antrim Haldeman.
Box 17 Folder 15
H-file
1951
Scope and Contents
Hightstown, New Jersey. Zoning.
Box 17 Folder 16
H General
1949
Scope and Contents
Highway Planning - Massachusetts; Highland Park, New Jersey. Zoning. B. Antrim Haldeman. Borough of Hiland Park; Commonwealth of Massachusetts.
Box 17 Folder 17
I-file
1948, 1951
Scope and Contents
Institute of Local and State Government; University of Pennsylvania.
Box 17 Folder 18
J-file
1950
Scope and Contents
Jackson, Mississippi.
Box 17 Folder 19
J-file
1951
Box 17 Folder 20
J General
1949
Box 17 Folder 21
K-file
1950-1951
Scope and Contents
Bucks County, Pennsylvania. State Legislation.
Box 17 Folder 22
K General
1949
Scope and Contents
Includes Personal Correspondence.
Box 17 Folder 23
L-file
1949-1950
Box 17 Folder 24
L-file
1951
Scope and Contents
Lewistown, Pennsylvania. Land Development.
Box 17 Folder 25
L General
1949
Scope and Contents
League of Women Voters.
Box 17 Folder 26
Lower Paxton Township, Pennsylvania
1949
Scope and Contents
Zoning.
Box 17 Folder 27
Lower Paxton Township, Pennsylvania
1950
Box 17 Folder 28
Lower Paxton Township, Pennsylvania
1950-1951
Scope and Contents
Zoning. Board of Supervisors.
Box 17 Folder 29
M-file
1950
Scope and Contents
Recreational Planning - Mount Vernon, Ohio. Re: "Lionshead Lake vs. Township of Wayne". B. Williams.
Box 17 Folder 30
M-file
1951
Scope and Contents
Mount Vernon, Ohio; Georgia Institute of Technology. Re: "Lions vs Township of Wayne". Russell Montney. Markley & Broadhurst.
Box 17 Folder 31
M General
1949
Scope and Contents
Mount Joy, Pennsylvania; Mount Vernon, Ohio. Zoning. Clarence Schock.
Box 17 Folder 32
Mercer County New Jersey - Plan
1949
Scope and Contents
Mercer County Planning Board.
Box 17 Folder 33
Mercer County, New Jersey
1950
Scope and Contents
Mercer County Planning Board.
Box 17 Folder 34
Morrisville, Pennsylvania
1951
Scope and Contents
Zoning.
Box 17 Folder 35
N-file
1951
Scope and Contents
New Brunswick, New Jersey. Housing. New Brunswick Housing Authority.
Box 17 Folder 36
N General
1949
Scope and Contents
Niagara Falls, New York; Newark, New Jersey; York, Pennsylvania. Zoning.
Box 17 Folder 37
New Jersey State Planning Board
1949
Box 17 Folder 38
New Jersey State Planning Board
1950
Scope and Contents
State of New Jersey Department of Economic Develoment.
Box 17 Folder 39
New Jersey State Planning
1951
Scope and Contents
State of New Jersey Department of Economic Develoment.
Box 17 Folder 40
Nutley, New Jersey
1949
Scope and Contents
Zoning.
Box 17 Folder 41
Nutley, New Jersey
1950
Scope and Contents
Zoning.
Box 17 Folder 42
Nutley, New Jersey
1951
Scope and Contents
Zoning.
Box 17 Folder 43
O-file
1950
Scope and Contents
Includes Personal Correspondence. Leslie O'Gwynn.
Box 17 Folder 44
O-file
1951
Scope and Contents
Cleveland, Ohio; Delaware, Ohio. Leslie O'Gwynn.
Box 17 Folder 45
O General
1948-1949
Scope and Contents
Charlotte, North Carolina; Iowa State; Winston-Salem, North Carolina. Planning Education. Leslie O'Gwynn.
Box 17 Folder 46
Office (Insurance, etc.)
1949
Box 17 Folder 47
Office (Insurance, etc.)
1950
Box 17 Folder 48
Office (Insurance, etc.)
1951
Box 17 Folder 49
P-file
1950
Box 17 Folder 50
P-file
1951
Scope and Contents
Planning Practice. Hugh Pomeroy.
Box 17 Folder 51
P General
1949
Scope and Contents
Clifton, New Jersey. Planning Services. Passaic-Bergen Community Planning Association.
Box 17 Folder 52
Pennsylvania Planning Board
1949
Scope and Contents
Commonwealth of Pennsylvania Department of Commerce.
Box 17 Folder 53
Pennsylvania State Planning Board
1949-1950
Scope and Contents
Morrisville, Pennsylvania; New Jersey. Housing. Carnegie - Illinois Steel Corporation; Commonwealth of Pennsylvania Department of Commerce.
Box 17 Folder 54
Pennsylvania State Planning Board
1951
Scope and Contents
Commonwealth of Pennsylvania Department of Commerce.
Box 17 Folder 55
R-file
1950
Scope and Contents
Allentown, Pennsylvania. Zoning.
Box 17 Folder 56
R-file
1951
Scope and Contents
Ridgway, Pennsylvania. Planning Practice. Zoning. Clifton Rogers. Ridgway Borough Zoning Commission.
Box 17 Folder 57
R General
1949
Scope and Contents
Routine Personal Correspondence. Bob Randall.
Box 17 Folder 58
S-file
1950
Scope and Contents
Allentown. Zoning
Box 17 Folder 59
S-file
1951
Scope and Contents
Solebury, Pennsylvania. Zoning. Personal Correspondence. Edgar Smith.
Box 17 Folder 60
S General
1949
Scope and Contents
Sea Isle City, New Jersey; Solebury, Pennsylvania. Zoning. Land Development. Ladislas Segoe.
Box 17 Folder 61
Solebury Cooperative
1949
Box 17 Folder 62
South Orange, New Jersey
1949
Box 17 Folder 63
T-file
1950
Scope and Contents
Allentown, Pennsylvania; Trenton, New Jersey. Housing Authority of City of Trenton.
Box 17 Folder 64
T General
1949
Scope and Contents
Allentown, Pennsylvania. Land Development. Armand Tibbitts.
Box 17 Folder 65
Trenton, Lawrence & Ewring Townships, New Jersey
1949
Scope and Contents
Trenton Planning Board.
Box 17 Folder 66
Trenton, Lawrence & Ewring Townships, New Jersey
1948, 1950
Scope and Contents
Planning and Zoning. Trenton Planning Board. Report
Box 17 Folder 67
Trenton Metropolitan Area
1951
Scope and Contents
Trenton Planning Board.
Box 17 Folder 68
Trenton Redevelopment Authority
1951
Scope and Contents
Housing.
Box 17 Folder 69
U-file
1950
Scope and Contents
Morrisville, Pennsylvania. United States Steel Corporation
Box 17 Folder 70
U General
1949
Box 17 Folder 71
V-file
1950
Scope and Contents
Personal Business.
Box 17 Folder 72
W-file
1950
Scope and Contents
Wayne, New Jersey; West Orange, New Jersey. Zoning. Re: "Lionshead Lake vs. Wayne Township".
Box 17 Folder 73
W-file
1951
Scope and Contents
Wayne, New Jersey. Zoning re: "Lion Lake vs. Township of Wayne".
Box 17 Folder 74
W General
1949
Scope and Contents
Wayne, New Jersey. Zoning. Township of Wayne.
Box 17 Folder 75
Winston-Salem, North Carolina
1948-1949
Scope and Contents
William Hoyt.
Box 17 Folder 76
Winston-Salem, North Carolina
1950
Scope and Contents
William Hoyt.
Box 17 Folder 77
Winston-Salem, North Carolina
1951
Scope and Contents
William Hoyt.
Box 17 Folder 78
XYZ-file
1951
Scope and Contents
Yardley, Pennsylvania. Yardley Borough Planning Commission.
1952-1956
Box 17 Folder 79
A-file
1952
Scope and Contents
Zoning. Charles Agle.
Box 17 Folder 80
A-file
1953
Scope and Contents
Abington, Pennsylvania. Planning Education. Planning Profession. Frederick Adams. Montgomery; McCraken; Walker; Rhoads.
Box 17 Folder 81
A-file
1954
Scope and Contents
Allentown, Pennsylvania. American Planning and Civic Association
Box 17 Folder 82
A-file
1955
Scope and Contents
American Planning and Civic Association.
Box 17 Folder 83
Allentown, Pennsylvania
1955
Scope and Contents
Zoning.
Box 17 Folder 84
American City Planning Institute
1952
Box 17 Folder 85
American Institute of Planners
1953
Box 17 Folder 86
American Institute of Planners
1954
Scope and Contents
Includes Memorandum.
Box 17 Folder 87
American Society of Civil Engineers
1954
Box 17 Folder 88
American Society of Landscape Architects
1953
Box 17 Folder 89
American Society of Landscape Architects
1954
Box 17 Folder 90
American Society of Planning Officials
1952
Box 17 Folder 91
American Society of Planning Officials
1954
Scope and Contents
Zoning Digest
Box 17 Folder 92
Applications
1952
Box 17 Folder 93
B-file
1951
Scope and Contents
Bucks County, Pennsylvania; Cleveland, Ohio. Land Development. Mrs. William Mather.
Box 17 Folder 94
B-file
1953
Scope and Contents
Bucks County, Pennsylvania; Bridgewater, Pennsylvania; Bound Brook, New Jersey. Zoning. Bucks County Planning Commission; Township of Bridgewater.
Box 17 Folder 95
B-file
1954
Scope and Contents
Regional Planning - Philadelphia, Pennsylvania. Planning Practice. Zoning.
Box 17 Folder 96
Bucks County, Pennsylvania
1952
Scope and Contents
Bucks County Planning Commission.
Box 17 Folder 97
Bucks County, Pennsylvania
1953
Scope and Contents
Bucks County Planning Commission.
Box 17 Folder 98
Bucks County Farm
1952
Box 17 Folder 99
Bucks County Farm
1953
Scope and Contents
Personal Business. Ross & Smith.
Box 17 Folder 100
C-file
1952
Scope and Contents
Borough of Cleona, Pennsylvania; Clifton, New Jersey. City of Clifton; Department of Commerce.
Box 17 Folder 101
C-file
1953
Scope and Contents
Trenton, New Jersey; Cornell; Clifton, New Jersey; Clark, New Jersey. Zoning. Arthur Comey. Conrell University - College of Architecture; Citizens Advisory Comimittee to Planning Board; Township of Clark, New Jersey.
Box 17 Folder 102
C-file
1954
Scope and Contents
Camden, New Jersey; Cape May, New Jersey. Zoning.
Box 17 Folder 103-104
Christmas Trees
1952-1953
Scope and Contents
Business Correspondence. (Christmas tree business.)
Box 18 Folder 1
D-file
1952
Box 18 Folder 2
D-file
1953
Scope and Contents
Delaware Valley Protective Association.
Box 18 Folder 3
Doylestown, Pennsylvania.
1952
Scope and Contents
Zoning and Planning. Borough Planning Commission.
Box 18 Folder 4
Doylestown, Pennsylvania.
1953
Scope and Contents
Zoning and Planning. Doylestown Borough Council.
Box 18 Folder 5
Doylestown, Pennsylvania.
1954
Scope and Contents
J. Carroll Molloy. Doylestown Borough Council.
Box 18 Folder 6
E-file
1952
Scope and Contents
Trenton, New Jersey; Elizabeth, New Jersey. Zoning. Engineering News - Record.
Box 18 Folder 7
E-file
1953
Scope and Contents
Elizabeth, New Jersey; East Windsor, New Jersey. Planning and Zoning. East Windsor Township; Elizabeth Planning Board.
Box 18 Folder 8
E-file
1954
Scope and Contents
Edgewater, New Jersey; Ewing, New Jersey. Zoning. George Bohlinger. Edgewater Park Township Planning Board.
Box 18 Folder 9
Edgewater, New Jersey
1953
Scope and Contents
Planning and Zoning. Planning Board, Borough of Edgewater
Box 18 Folder 10
Edgewater, New Jersey
1954
Scope and Contents
Planning and Zoning. Planning Board, Borough of Edgewater
Box 18 Folder 11
F-file
1951-1952
Scope and Contents
Morrisville, Pennsylvania; Falls Township, Pennsylvania; Fairfax, Virginia.
Box 18 Folder 12
F-file
1953
Scope and Contents
Highway Planning - Pennsylvania. Pennsylvania Roadside Council.
Box 18 Folder 13
F-file
1954
Scope and Contents
Flemington, New Jersey; Middlesex, New Jersey; Franklin, Pennsylvania. Zoning
Box 18 Folder 14
G-file
undated
Scope and Contents
Includes Personal Correspondence.
Box 18 Folder 15
G-file
1952-1953
Scope and Contents
Includes Personal Correspondence.
Box 18 Folder 16
G-file
1954
Scope and Contents
Gettysburg, Pennsylvania.
Box 18 Folder 17
H-file
1952
Scope and Contents
Hamilton Township, New Jersey; Hanover County, Pennsylvania. Zoning.
Box 18 Folder 18
H-file
1953
Scope and Contents
Includes Personal Correspondence; Zoning. Donald Hedges.
Box 18 Folder 19
H-file
1954
Scope and Contents
Hillsborough, New Jersey.
Box 18 Folder 20
Hamilton Township, New Jersey
1953
Scope and Contents
Hamilton Township Planning Board.
Box 18 Folder 21
Hamilton Township, New Jersey
1954
Scope and Contents
Hamilton Township Planning Board.
Box 18 Folder 22
I-file
1953
Scope and Contents
Bayonne, New Jersey. Planning Practice. State of New Jersey-0 Department of Law and Public Safety.
Box 18 Folder 23
J-file
1952
Box 18 Folder 24
J-file
1953
Box 18 Folder 25
K-file
1952
Scope and Contents
Includes Personal Correspondence.
Box 18 Folder 26
K-file
1952-1953
Scope and Contents
Personal Business
Box 18 Folder 27
K-file
1954
Scope and Contents
Includes Personal Correspondence.
Box 18 Folder 28
L-file
1952
Scope and Contents
Lawrence Township, New Jersey; Trenton, New Jersey; Yardley, Pennsylvania; Lewistown, Pennsylvania. Zoning and Planning. Dorothy Bayless. New Jersey Department of Conservation and Economic Development; Borough of Lewistown.
Box 18 Folder 29
L-file
1953
Scope and Contents
Lawrenceville, New Jersey; Borough of Little Silver, New Jersey. Zoning. Lawrence Township Planning Board.
Box 18 Folder 30
L-file
1954
Scope and Contents
Lancaster, Pennsylvania; Long Branch, New Jersey; Lansing, Michigan. Planning Board of Long Branch; City of Lancaster.
Box 18 Folder 31
Lawrence Township
1954
Scope and Contents
Lawrence, New Jersey. Lawrence Township Planning Board.
Box 18 Folder 32
Lower Makefield Township, Pennsylvania
1953
Scope and Contents
Planning and Zoning. Commonwealth of Pennsylvania.
Box 18 Folder 33
Lower Makefield Township, Pennsylvania
1954
Scope and Contents
Zoning.
Box 18 Folder 34
M-file
1952
Scope and Contents
Paterson, New Jersey; Bucks County. Land Development.
Box 18 Folder 35
M-file
1953
Scope and Contents
Patterson, New Jersey; Hillsborough, New Jersey. Saul Mann.
Box 18 Folder 36
M-file
1954
Scope and Contents
Wayne, New Jersey; Morrisville, Pennsylvania. Zoning. Federal Grants in mid-local planning. Russell Montney. Borough of Morrisville.
Box 18 Folder 37
Mercer County
1954
Box 18 Folder 38
Morrisville, Pennsylvania
1951-1952
Scope and Contents
Planning and Zoning. Borough Planning Commission.
Box 18 Folder 39
Morrisville, Pennsylvania
1953
Scope and Contents
Borough of Morrisville, Pennsylvania. Borough Planning Commission.
Box 18 Folder 40
Morrisville, Pennsylvania
1954
Box 18 Folder 41
N-file
1952
Scope and Contents
Niagara Falls, New York; New Brunswick, New Jersey. Niagara Falls Chamber of Commerce.
Box 18 Folder 42
N-file
1953
Scope and Contents
Personal Business.
Box 18 Folder 43
N-file
1954
Scope and Contents
Bucks County, Pennsylvania; New Jersey.
Box 18 Folder 44
New Jersey State
1953
Scope and Contents
Planning Legislation; Land Subdivision. Fred Stickel. State of New Jersey Department of Conservation and Economic Development.
Box 18 Folder 45
New Jersey State
1954
Scope and Contents
State of New Jersey Department of Conservation and Economic Development.
Box 18 Folder 46
New Jersey State Planning Board
1952
Scope and Contents
State of New Jersey Department of Conservation and Economic Development.
Box 18 Folder 47
Nutley, New Jersey
1952
Scope and Contents
Zoning.
Box 18 Folder 48
Nutley, New Jersey
1953
Scope and Contents
Zoning.
Box 18 Folder 49
Nutley, New Jersey
1954
Scope and Contents
Zoning.
Box 18 Folder 50
O-file
1952
Scope and Contents
Cleveland, Ohio. Leslie O'Gwynn
Box 18 Folder 51
O-file
undated
Scope and Contents
Oil City, Pennsylvania. Joseph Barr, Jr.
Box 18 Folder 52
P-file
1952
Scope and Contents
University of Pennsylvania. Planning Education. F. A. Pitkin. Peddie School.
Box 18 Folder 53
P-file
1952-1953
Scope and Contents
Morrisville, New Jersey. Zoning. Dorothy Whiteman.
Box 18 Folder 54
P-file
1954
Scope and Contents
Princeton, New Jersey. Zoning.
Box 18 Folder 55
Pennsylvania State
1953
Scope and Contents
Bucks, Pennsylvania. Planning and Zoning.
Box 18 Folder 56
Pennsylvania State
1954
Scope and Contents
Commonwealth of Pennsylvania; Department of Commerce.
Box 18 Folder 57
Pennsylvania State Planning Board
1952
Box 18 Folder 58
R-file
1952
Scope and Contents
Riverdale, New York. Zoning. Bob Randall. Township of Riverdale.
Box 18 Folder 59
R-file
1953
Scope and Contents
Reading, Pennsylvania. Zoning and Planning. City Planning Commission.
Box 18 Folder 60
R-file
1953-1954
Scope and Contents
Regional Planning - Reading Pennsylvania; Millstone Valley, Pennsylvania. City Planning Commission of Reading.
Box 18 Folder 61
S-file
1952
Scope and Contents
Solebury, Pennsylvania; Sommerville, New Jersey; New Jersey; South Carolina. Zoning. Flavel Shurtleff. Borough of Somerville.
Box 18 Folder 62
S-file
1953
Scope and Contents
Shrewsbury, New Jersey. Zoning. Katherine Salzer. Planning Board Borough of Shrewsbury, New Jersey.
Box 18 Folder 63
S-file
1954
Scope and Contents
State Planning - Trenton, New Jersey; Solebury, Pennsylvania; South Carolina. Zoning.
Box 18 Folder 64
T-file
1952
Scope and Contents
Allentown, Pennsylvania. Land Development. Estate of Harry Trexler.
Box 18 Folder 65
T-file
1953
Scope and Contents
Allentown, Pennsylvania. Land Development. Estate of Harry Trexler.
Box 18 Folder 66
T-file
1954
Scope and Contents
Haddon Field, New Jersey; Allentown, Pennsylvania. Land Development. 20th Century Construction Co., Inc.; Estate of Harry C. Trexler.
Box 18 Folder 67
Trenton, New Jersey
1952
Scope and Contents
Zoning. Trenton Planning Board.
Box 18 Folder 68
Trenton, New Jersey
1953
Scope and Contents
Zoning. Trenton Planning Board.
Box 18 Folder 69
Trenton City
1953-1954
Scope and Contents
Zoning. Trenton Planning Board.
Box 18 Folder 70
Trenton Redevelopment
1952
Scope and Contents
Housing Authority of City of Trenton.
Box 18 Folder 71
Trenton Redevelopment
1953
Scope and Contents
Urban Redevelopment. Housing Authority of City of Trenton.
Box 18 Folder 72
Trenton Redevelopment
1954
Scope and Contents
Housing Redevelopment. J. Conner French.
Box 18 Folder 73
U-file
1952
Scope and Contents
Southampton, Pennsylvania. Zoning; Urban Taxation. Jane Unwin. Upper Southampton Township.
Box 18 Folder 74
U-file
1953
Scope and Contents
Jupiter, Florida. Land Development. Upholsterers' International Union.
Box 18 Folder 75
U-file
1956
Scope and Contents
Palm Beach, Florida. Housing Development. Rufus Nims.
Box 18 Folder 76
V-file
1952
Box 18 Folder 77
V-file
1953-1954
Scope and Contents
Palm Springs, Florida. Housing Development. Urban Land Institute.
Box 18 Folder 78
V-file
1955
Scope and Contents
Personal Business.
Box 18 Folder 79
W-file
1952
Scope and Contents
West Windsor, New Jersey.
Box 18 Folder 80
W-file
1953
Scope and Contents
Waldwick, New Jersey; District of Columbia. Zoning. Government of the District of Columbia.
Box 18 Folder 81
W-file
1954
Scope and Contents
Wheeling, West Virginia; Wayne, New Jersey. Zoning.
Box 18 Folder 82
W-file
1955-1956
Scope and Contents
Road Planning - Wynnewood, Pennsylvania; Willamsport, Pennsylvania. Wynnewood Civic Association; Greater Williamsport Chamber of Commerce.
Box 18 Folder 83
Winston-Salem, North Carolina
1952
Scope and Contents
W. K. Hoyt. City Planning Board.
Box 18 Folder 84
Winston-Salem, North Carolina
1953
Box 18 Folder 85
Y-file
1952
Scope and Contents
Bucks, Pennsylvania; Yardsley, Pennsylvania. Zoning.
Box 18 Folder 86
XYZ-file
1953
Scope and Contents
Yardsley, Pennsylvania. Henry A. Ludeke
1955-1957
Box 18 Folder 87
A-file
1956
Scope and Contents
American Planning and Civic Association.
Box 18 Folder 88
A-file
1957
Scope and Contents
American Planning and Civic Association.
Box 18 Folder 89
Allentown, Pennsylvania
1956
Scope and Contents
Murris Efron; F. A. Pitkin.
Box 18 Folder 90
Allentown, Pennsylvania
1957
Box 18 Folder 91
Allentown Redevelopment
1957
Scope and Contents
Morris Efron.
Box 18 Folder 92
American Institute of Planners
1955
Scope and Contents
Gordon Whitnall.
Box 18 Folder 93
American Institute of Planners
1956
Box 18 Folder 94
American Institute of Planners
1957
Box 18 Folder 95
American Society of Planning Officials
1955
Box 18 Folder 96
American Society of Planning Officials
1956
Box 18 Folder 97
Applications
1957
Box 18 Folder 98
B-file
1955
Box 18 Folder 99
B-file
1956
Scope and Contents
Park Planning - Bucks County, Pennsylvania.
Box 18 Folder 100
B-file
1957
Box 18 Folder 101
Bethlehem, Pennsylvania
1955
Scope and Contents
G. A. Hurd; Michael Rapuano.
Box 18 Folder 102
Bethlehem, Pennsylvania
1956
Box 18 Folder 103
Bucks County Farm
1956
Box 18 Folder 104
C-file
1955
Scope and Contents
Durand, Michigan; Cincinnati, Ohio. Zoning.
Box 18 Folder 105
C-file
1956
Scope and Contents
Chatham, New Jersey. Zoning. John Reps.
Box 18 Folder 106
C-file
1957
Box 18 Folder 107
Central Berks Planning Commission
1956
Scope and Contents
Central Berks Planning Commission.
Box 18 Folder 108
Central Berks, Pennsylvania
1957
Scope and Contents
Regional Planning.. Harold Tokmakian.
Box 19 Folder 1
D-file
1955
Scope and Contents
Doylestown, Pennsylvania.
Box 19 Folder 2
D-file
1956
Scope and Contents
Menville, New Jersey. Zoning.
Box 19 Folder 3
D-file
1957
Scope and Contents
Delaware, New Jersey.
Box 19 Folder 4
E-file
1955
Scope and Contents
Personal Business.
Box 19 Folder 5
E-file
1956
Box 19 Folder 6
Edgewater, New Jersey
1954-1955
Box 19 Folder 7
Emmaus, Pennsylvania
1954-1955
Scope and Contents
Borough Planning
Box 19 Folder 8
Emmaus, Pennsylvania
1956
Scope and Contents
Borough Planning
Box 19 Folder 9
Emmaus, Pennsylvania
1957
Scope and Contents
Borough Planning. Planning Division Bureau of Community Planning; Commonwealth of Pennsylvania.
Box 19 Folder 10
F-file
1955
Scope and Contents
Plainsboro, New Jersey. Zoning.
Box 19 Folder 11
F-file
1956
Scope and Contents
Woodridge, New York; Fallsburgh, New York. Zoning. Seymour Krieger. State of New York Department of Commerce.
Box 19 Folder 12
F-file
1947
Scope and Contents
Highway Planning - Princeton, New Jersey.
Box 19 Folder 13
G-file
1955
Scope and Contents
Gloucester City, New Jersey.
Box 19 Folder 14
G-file
1956
Scope and Contents
Gloucester City, New Jersey.
Box 19 Folder 15
G-file
1957
Scope and Contents
Includes Personal Correspondence. Eric Grubb.
Box 19 Folder 16
H-file
1955
Box 19 Folder 17
H-file
1956
Scope and Contents
Hopewell, New Jersey. Zoning.
Box 19 Folder 18
H-file
1957
Scope and Contents
Hatboro, Pennsylvania. Typescript.
Box 19 Folder 19
Hamilton Township, New Jersey
1955
Scope and Contents
Zoning. Hamilton Township Planning Board.
Box 19 Folder 20
Hamilton Township, New Jersey
1956
Scope and Contents
Zoning. Hamilton Township Planning Board.
Box 19 Folder 21
I-file
1957
Scope and Contents
Ithaca, New York. Greater Ithaca Regional Planning Board.
Box 19 Folder 22
K-file
1955
Box 19 Folder 23
K-file
1957
Box 19 Folder 24
L-file
1955
Scope and Contents
Lower Allentown, Pennsylvania; Lawrence, New Jersey. Zoning. Lawrence Township Planning Board.
Box 19 Folder 25
L-file
1956
Scope and Contents
Lower Makefield, Pennsylvania; Logan, New Jersey. Zoning. Re: "Clary v. Eatontown"
Box 19 Folder 26
L-file
1957
Box 19 Folder 27
Lawrence Township, New Jersey
1956
Scope and Contents
Lawrence Township Planning Board.
Box 19 Folder 28
Lower Makefield Township, Pennsylvania
1955
Scope and Contents
Zoning. Lower Makefield Township Planning Commission.
Box 19 Folder 29
M-file
1955
Scope and Contents
Mount Holly, New Jersey; Monessen, Pennsylvania; Middletown, New Jersey; Massachusetts Institute of Technology. Zoning. Planning Education. Planning Board of Middletown Township; Township of Moorestown.
Box 19 Folder 30
M-file
1955-1956
Scope and Contents
Montecello, New York; Moorestown, New Jersey; Laurel, New Jersey. Zoning. State of New York Department of Commerce.
Box 19 Folder 31
M-file
1957
Scope and Contents
Mount Vernon, Ohio. Zoning.
Box 19 Folder 32
Monticello
1956
Scope and Contents
Monticello, New York. Village of Monticello, State of New York.
Box 19 Folder 33
Monticello
1957
Scope and Contents
Monticello, New York.
Box 19 Folder 34
Moorestown, New Jersey.
1955
Box 19 Folder 35
Moorestown, New Jersey.
1956
Scope and Contents
Zoning and Planning.
Box 19 Folder 36
Moorestown, New Jersey.
1957
Box 19 Folder 37
Mount Olive Zoning Case
1956
Scope and Contents
Mount Olive, New Jersey. Zoning. Frank Valgenti.
Box 19 Folder 38
N-file
1955
Scope and Contents
New Hope, Pennsylvania. Zoning.
Box 19 Folder 39
N-file
1956
Scope and Contents
Regional Planning - Delaware Valley. Rufus Nims. Department of Navy - Bureau of Yarks and Docks.
Box 19 Folder 40
N-file
1957
Scope and Contents
Zoning. Rufus Nims.
Box 19 Folder 41
New Jersey State
1955
Scope and Contents
Zoning.
Box 19 Folder 42
New Jersey State
1956
Scope and Contents
Allentown, Pennsylvania; Trenton, New Jersey. Urban Renewal. Legislation in New Jersey.
Box 19 Folder 43
New Jersey
1957
Scope and Contents
State Planning - New Jersey. Bureau of Planning - State of New Jersey.
Box 19 Folder 44
O-file
1956
Box 19 Folder 45
Ontelaunee Township
1957
Scope and Contents
Ontelauness, Pennsylvania. Harold Tokmakian.
Box 19 Folder 46
P-file
1955
Box 19 Folder 47
P-file
1956
Box 19 Folder 48
P-file
1957
Scope and Contents
Pottsville, Pennsylvania.
Box 19 Folder 49
Pennsylvania State Planning Board
1955
Box 19 Folder 50
Pennsylvania State
1956
Scope and Contents
State Planning - Pennsylvania. Department of Commerce.
Box 19 Folder 51
Pennsylvania State
1957
Box 19 Folder 52
R-file
1955
Scope and Contents
Lawrence, Pennsylvania.
Box 19 Folder 53
R-file
1956
Scope and Contents
Bethlehem, Pennsylvania; Reading Massachusetts.
Box 19 Folder 54
R-file
1957
Box 19 Folder 55
S-file
1955
Scope and Contents
Regional Planning - San Francisco, California; Stroudsburg, Pennsylvania; Somerset, New Jersey; New Hope, Pennsylvania; Ocean County, New Jersey. Zoning.
Box 19 Folder 56
S-file
1956
Scope and Contents
Pennsylvania. Zoning.
Box 19 Folder 57
S-file
1957
Scope and Contents
Schuyler, New York; Schuylkill, Pennsylvania; Sullivan, New York.
Box 19 Folder 58
Schuylkill Haven, Pennsylvania
1957
Box 19 Folder 59
Solebury Township, Pennsylvania
1956
Scope and Contents
Zoning Commission.
Box 19 Folder 60
Somerset County Park Commission
1957
Scope and Contents
Park Planning - Somerset, New Jersey.
Box 19 Folder 61
T-file
1955
Box 19 Folder 62
T-file
1955-1956
Scope and Contents
Solebury, Pennsylvania. Zoning. Armand Tibbitts.
Box 19 Folder 63
Trenton, New Jersey
1955
Scope and Contents
Trenton Planning Board.
Box 19 Folder 64
Trenton, New Jersey
1956
Scope and Contents
Zoning. Trenton Planning Board.
Box 19 Folder 65
Trenton, New Jersey
1957
Box 19 Folder 66
U-file
1957
Scope and Contents
Ulysses, New York.
Box 19 Folder 67
Upholsterers' Union
1955
Scope and Contents
Palm Springs, Florida. Upholsterers' International Union of North America.
Box 19 Folder 68
Upholsterers' Union
1957
Scope and Contents
Town Planning - Salhaven.
Box 19 Folder 69
V-file
1957
Box 19 Folder 70
W-file
1955
Scope and Contents
Wheeling, West Virginia; Winston-Salem, North Carolina. Zoning. Community Improvement Committee.
Box 19 Folder 71
W-file
1957
Scope and Contents
Media, Pennsylvania. Highway Development.
1957-1963
Box 19 Folder 72
A-file
1958-1959
Scope and Contents
Planning Society. APLA. John Archer. American Planning and Civic Association.
Box 19 Folder 73
Aero Service
1960
Scope and Contents
Allentown, Pennsylvania. Aero Service Corporation.
Box 19 Folder 74
American Institute of Planners (AIP)
1959
Box 19 Folder 75
American Institute of Planners (AIP)
1960
Box 19 Folder 46 a-d
Allentown, Pennsylvania
1960
Scope and Contents
4 Folders
Box 19 Folder 77
Allentown, Pennsylvania
1958
Scope and Contents
Allentown Council of Churches.
Box 19 Folder 78
Allentown, Pennsylvania
1959
Scope and Contents
Planning Commission.
Box 19 Folder 79
Allentown City Planning Commission
1960
Box 19 Folder 80
Allentown Redevelopment
1958
Box 19 Folder 81
Allentown Redevelopment
1959
Scope and Contents
Housing
Box 19 Folder 82
Allentown Redevelopment
1960
Scope and Contents
Redevelopment Authority of the City of Allentown.
Box 19 Folder 83
50 Year Anniversary Commemorative Booklet, American Institute of Planners
1963, 1966-1967
Scope and Contents
Planning Societies. Tracy Augur; Charles Eliot; Paul Opperman; Harland Bartholomew; Flavel Shurtleff; Earle Draper.
Box 19 Folder 84
Applications
1959
Box 19 Folder 85
Applications
1960
Box 19 Folder 86
B-file
1958
Scope and Contents
Lancaster, Pennsylvania. Zoning.
Box 19 Folder 87
B-file
1959
Box 19 Folder 88
B-file
1960
Scope and Contents
Buckingham, Pennsylvania; Bristol, Pennsylvania.
Box 19 Folder 89
Berks County
1959
Scope and Contents
Bucks County, Pennsylvania. Berks County Planning Commission
Box 19 Folder 90
Bucks County Farm
1957-1959
Box 19 Folder 91
C-file
1958
Scope and Contents
Collingswood, Pennsylvania. Zoning. Gilmore Clarke.
Box 19 Folder 92
C-file
1959
Scope and Contents
Arthurdale, New York. Housing.
Box 19 Folder 93
C-file
1960
Scope and Contents
Metropolitan Planning - Cape May, New Jersey; Cornell. Planning Education
Box 19 Folder 94
Central Berks, Pennsylvania
1958
Scope and Contents
Central Berks Planning Commission.
Box 19 Folder 95
Central Berks, Pennsylvania
1959
Scope and Contents
Central Berks Planning Commission.
Box 19 Folder 96
Central Berks
1960
Scope and Contents
Berks, Pennsylvania; Reading Pennsylvania.
Box 19 Folder 97
Christmas Trees
1959
Scope and Contents
Includes Personal Correspondence.
Box 20 Folder 1
Clinton Township, Pennsylvania
1960
Scope and Contents
Zoning. State of New Jersey.
Box 20 Folder 2 a-j
D-P files
1960
Scope and Contents
10 Folders
Box 20 Folder 3
E-file
1958
Scope and Contents
Emmaus, Pennsylvania. Zoning . Planning Technician Bureau of Community Development.
Box 20 Folder 4
E-file
1959
Scope and Contents
Regional Planning - Easton. Easton Area Regional Planning Commission.
Box 20 Folder 5
El
1960
Scope and Contents
Ellenville. Ellenville Planning Commission.
Box 20 Folder 6
F-L
1959
Box 20 Folder 7
F-file
1960
Scope and Contents
William Flemer, Jr.
Box 20 Folder 8
G-file
1958
Box 20 Folder 9
G-file
1960
Box 20 Folder 10
H-file
1958
Scope and Contents
Hafield, Pennsylvania. Zoning.
Box 20 Folder 11
H-file
1959
Box 20 Folder 12
I-file
1958
Box 20 Folder 13
J-file
1959
Scope and Contents
Planning Society. American Planning and Civic Association.
Box 20 Folder 14
K-file
1958
Scope and Contents
Court Decisions. F. A. Pitkin.
Box 20 Folder 15
L-file
1960
Scope and Contents
Lancaster, Pennsylvania. Lancaster Planning Commission.
Box 20 Folder 16
Lancaster Township, Pennsylvania
1958
Box 20 Folder 17
Lancaster Township, Pennsylvania
1959
Scope and Contents
Zoning. Board of Supervisors, Lancaster.
Box 20 Folder 18
M-file
1957-1958
Box 20 Folder 19
M-file
1959
Scope and Contents
Includes Personal Correspondence.
Box 20 Folder 20
M-file
1960
Scope and Contents
Madison Planning Board.
Box 20 Folder 21
Monticello
1958
Scope and Contents
Monticello, New York. Zoning and Planning.
Box 20 Folder 22
N-file
1958
Scope and Contents
Highway Planning - Nutley, New Jersey; New Hope, Pennsylvania; New Mexico. Zoning.
Box 20 Folder 23
N-file
1959
Scope and Contents
New York.
Box 20 Folder 24
N-file
1960
Box 20 Folder 25
New Jersey State
1959
Scope and Contents
Hackensack, New Jersey. Land Development.
Box 20 Folder 26
New Jersey
1960
Scope and Contents
Zoning.
Box 20 Folder 27
O-file
1960
Scope and Contents
Oil City, Pennsylvania. Joseph Barr, Jr.
Box 20 Folder 28
Office Insurance
1959
Box 20 Folder 29 a-b
Office Insurance, Pennsylvania
1960
Scope and Contents
2 Folders
Box 20 Folder 30
Ontelaunee Township, Pennsylvania
1958
Scope and Contents
Zoning.
Box 20 Folder 31
Ontelaunee Township, Pennsylvania
1959
Scope and Contents
Zoning.
Box 20 Folder 32
Ontelaunee Township, Pennsylvania
1960
Scope and Contents
Zoning. Ontelaunee Township Board.
Box 20 Folder 33
P-file
1958
Scope and Contents
Highway Planning - New Hope, Pennsylvania.
Box 20 Folder 34
P-file
1958-1959
Scope and Contents
Paterson, New Jersey. Housing. Paterson Housing Authority.
Box 20 Folder 35
P-file
1960
Box 20 Folder 36
Pennsylvania State
1958
Box 20 Folder 37
Pennsylvania State
1959
Box 20 Folder 38
Pennsylvania
1960
Box 20 Folder 39
Q-R
1959
Box 20 Folder 40
Q
1960
Scope and Contents
Quakertown, Pennsylvania. Quakertown Planning Commission.
Box 20 Folder 41
R-file
1958
Scope and Contents
Highway Planning - New Hope, Pennsylvania.
Box 20 Folder 42
R-file
1959
Scope and Contents
Regional Plan Association. Planning Society.
Box 20 Folder 43
R-file
1960
Box 20 Folder 44
S-file
1958
Scope and Contents
Park Planning - Somerseet
Box 20 Folder 45
S-file
1959
Scope and Contents
Raritan, New Jersey; Solebury, Pennsylvania. Zoning.
Box 20 Folder 46
S-file
1960
Scope and Contents
Schuylkill Haven, Pennsylvania; Sandusky, Ohio. Zoning. Commonwealth of Pennsylvania.
Box 20 Folder 47
Salisbury Township, Pennsylvania
1958-1959
Scope and Contents
Herbert Johnson; James Kellar.
Box 20 Folder 48
Salisbury Township, Pennsylvania
1960
Scope and Contents
Zoning and Planning.
Box 20 Folder 49
Schuylkill Haven, Pennsylvania.
1958
Box 20 Folder 50
Schuylkill Haven, Pennsylvania.
1959
Box 20 Folder 51
Somerset County
1958
Scope and Contents
Park Planning - Somerset, New Jersey.
Box 20 Folder 52
South Whitehall Township, Pennsylvania
1959
Scope and Contents
Zoning.
Box 20 Folder 53
South Whitehall Township, Pennsylvania
1960
Scope and Contents
Zoning and Planning. Robert Ritter.
Box 20 Folder 54
T-file
1958
Scope and Contents
Trenton, New Jersey. Zoning.
Box 20 Folder 55
T-Z
1959
Box 20 Folder 56
T-file
1960
Box 20 Folder 57
U-file
1959
Box 20 Folder 58
V-file
1958
Scope and Contents
Park Planning - Union County, New Jersey. Gilmore Clark. Union County Park Commission.
Box 20 Folder 59
V-file
1960
Scope and Contents
Routine Personal
Box 20 Folder 60
W-file
1958
Scope and Contents
West Amwell, New Jersey. Zoning. Map.
Box 20 Folder 61
W-file
1959
Box 20 Folder 62
W-file
1960
Scope and Contents
Wyomissing, Pennsylvania. Land Development.
1961-1968
Box 20 Folder 63
A-file
1968
Box 20 Folder 64-84
A-W
1963
Box 20 Folder 85-104
A-Z
1964
Box 20 Folder 105-122
A-T
1965
Box 20 Folder 123
A-file
1967
Scope and Contents
Includes Personal Correspondence.
Box 20 Folder 124
ACPI
1967
Scope and Contents
AIP. American Institute of Planners.
Box 20 Folder 125
AIP
1966
Scope and Contents
Planning Profession. Ralph A. Garenheimer.
Box 20 Folder 126
Allentown, Pennsylvania
1961
Scope and Contents
Zoning. City Planning Commission.
Box 20 Folder 127
Allentown, Pennsylvania
1962
Box 20 Folder 128
American Institute of Planners
1963
Scope and Contents
Earle Draper.
Box 20 Folder 129-132
American Society of Landscape Architects
1961
Box 20 Folder 133
American Society of Landscape Architects
1967
Box 20 Folder 134-136
American Society of Planning Officials
1962
Box 20 Folder 137
American Society of Planning Officials
1960
Box 20 Folder 138
American Society of Planning Officials
1968
Box 20 Folder 139-140
Applications B
1961
Box 20 Folder 141
ASLA
1965
Scope and Contents
Application.
Box 20 Folder 142
ASPO
1966
Scope and Contents
Regional Planning - Land Use Controls.
Box 20 Folder 143
ASPO
1967
Box 20 Folder 144-145
B-C
1962
Box 20 Folder 146
B-file
1966
Scope and Contents
University of Pennsylvania. Planning Education.
Box 20 Folder 147
B-file
1967
Scope and Contents
AIP Commemorative Booklet. Harland Bartholomew.
Box 20 Folder 148
B-file
1968
Scope and Contents
Park Planning - Bucks County, Pennsylvania. Walter Blucher; Harland Bartholomew.
Box 20 Folder 149
Berks County
1960
Scope and Contents
Berks, Pennsylvania. Berks County Planning Commission.
Box 20 Folder 150
C-file
1961
Scope and Contents
Includes Personal Correspondence.
Box 20 Folder 151
C-file
1966
Scope and Contents
Fred Clark.
Box 20 Folder 152
C-file
1967
Scope and Contents
ABM.
Box 20 Folder 153
C-file
1968
Box 20 Folder 154
Christmas Trees
1967
Box 20 Folder 155
Clinton Township, New Jersey.
1961
Scope and Contents
Zoning. Clinton Township Planning Board.
Box 20 Folder 156
Clinton Township, New Jersey.
1962
Scope and Contents
Zoning. Clinton Township Planning Board.
Box 20 Folder 157-160
D-K-file
1961
Box 21 Folder 1-7
D-N-file
1962
Box 21 Folder 8
D-file
1966
Scope and Contents
Includes Personal Correspondence. Harold Dodds.
Box 21 Folder 9
D-file
1967
Scope and Contents
Highway Planning - River Road, Pennsylvania. Re: Harold Dodds.
Box 21 Folder 10
D-file
1968
Scope and Contents
Regional Planning - Trenton, New Jersey; Delaware Valley. Housing; Apartments. Harold Dodds
Box 21 Folder 11
E-file
1966
Scope and Contents
Solebury, Pennsylvania. Zoning.
Box 21 Folder 12
E-file
1967
Scope and Contents
Whitehall, Pennsylvania; Allentown, Pennsylvania. Zoning. Efron Black.
Box 21 Folder 13
F-file
1966
Scope and Contents
Paris, France; Routine Personal Correspondence.
Box 21 Folder 14
F-file
1967
Scope and Contents
Highway Planning - New Hope, Pennsylvania. Bill Blightly; William Flemer.
Box 21 Folder 15
F-file
1968
Scope and Contents
Includes Personal Correspondence
Box 21 Folder 16
G-file
1967
Scope and Contents
Includes Personal Correspondence. "Amelia"
Box 21 Folder 17
G-file
1968
Scope and Contents
Includes Personal Correspondence. "Amelia"
Box 21 Folder 18
H-file
1966
Scope and Contents
Includes Personal Correspondence
Box 21 Folder 19
H-file
1967
Scope and Contents
John Howard.
Box 21 Folder 20
H-file
1968
Scope and Contents
Includes Personal Correspondence
Box 21 Folder 21
I-file
1966
Scope and Contents
Includes Personal Correspondence
Box 21 Folder 22
I-file
1968
Scope and Contents
Includes Personal Correspondence
Box 21 Folder 23
I-J-K
1967
Scope and Contents
Planning Code. Pennsylvania.
Box 21 Folder 24
J-file
1966
Box 21 Folder 25
K-file
1966
Scope and Contents
Solebury, Pennsylvania. Zoning. George Kenwan.
Box 21 Folder 26
K-file
1968
Scope and Contents
Density Zoning
Box 21 Folder 27
L-file
1961
Scope and Contents
Lawrence, New Jersey; Bethlehem, Pennsylvania; Lancaster, Pennsylvania. Zoning.
Box 21 Folder 28
L-file
1966
Scope and Contents
Lancaster, Pennsylvania. Zoning. Louis May.
Box 21 Folder 29
L-M
1967
Scope and Contents
Lancaster, Pennsylvania. Zoning.
Box 21 Folder 30
M-file
1961
Scope and Contents
Milwaukee, Wisconsin; Middlesex, New Jersey.
Box 21 Folder 31
M-file
1966
Scope and Contents
Includes Personal Correspondence.
Box 21 Folder 32
M-file
1968
Box 21 Folder 33
N-file
1961
Box 21 Folder 34
N-file
1966
Scope and Contents
Jack Nolen.
Box 21 Folder 35
N-file
1968
Scope and Contents
Recreational Planning - New Hope, Pennsylvania; Hackensack Meadows, New Jersey. Historical District.
Box 21 Folder 36
N-O-file
1967
Scope and Contents
Hackensack, New Jersey. Land Development.
Box 21 Folder 37
New Jersey State
1961
Box 21 Folder 38
New Jersey State
1962
Box 21 Folder 39-41
O-P
1961
Box 21 Folder 42-43
O-P
1962
Box 21 Folder 44
P-file
1966
Scope and Contents
Includes Personal Correspondence. "Dorris" Mrs Philip F. Pullen.
Box 21 Folder 45
P-file
1968
Scope and Contents
Landscape Planning - Planning Code (Act 247). Parry Mansion.
Box 21 Folder 46
P-Q
1967
Box 21 Folder 47-48
Pennsylvania State-R
1961
Box 21 Folder 49-53
Pennsylvania State-Z
1962
Box 21 Folder 54
Princeton University
1961
Scope and Contents
Princeton, New Jersey. Zoning.
Box 21 Folder 55
Princeton University
1962
Scope and Contents
Princeton, New Jersey. Zoning.
Box 21 Folder 56
R-file
1966
Scope and Contents
Landscape Planning - Planning Practice
Box 21 Folder 57
R-file
1967
Scope and Contents
Landscape Planning - Solebury, Pennsylvania. Parry Mansion.
Box 21 Folder 58
R-file
1968
Scope and Contents
Planning Profession. Restoration; Parry Mansion. John.
Box 21 Folder 59
S-file
1961
Scope and Contents
South Whitehall, New Jersey. Robert Ritter.
Box 21 Folder 60
S-file
1968
Scope and Contents
South Whitehall, Pennsylvania. Zoning. Hugh Scott.
Box 21 Folder 61
S-file
1966
Scope and Contents
Solebury, Pennsylvania. Zoning. Solebury Citizens Association.
Box 21 Folder 62
S-file
1967
Scope and Contents
Park Planning - Somerville, New Jersey; New Hope, Pennsylvania; South Whitehall, Pennsylvania. Zoning; ABM. Flavel Shurtleff; Hugh Scott. Somerset County Park Commission.
Box 21 Folder 63
Solebury Citizens Association
1967
Scope and Contents
Solebury, Pennsylvania. William Miller.
Box 21 Folder 64
Solebury Citizens Association
1968
Scope and Contents
Solebury, Pennsylvania. Zoning.
Box 21 Folder 65
Somerset County
1966
Scope and Contents
Park Planning - Somerset, New Jersey. Somerset County Park Commission.
Box 21 Folder 66
T-file
1961
Scope and Contents
Trenton, New Jersey. Report, Memo, Clipping, etc. Armand Tibbitts.
Box 21 Folder 67
T-file
1966
Scope and Contents
Includes Personal Correspondence. Armand Tibbitts.
Box 21 Folder 68
T-file
1967
Scope and Contents
Includes Personal Correspondence. Armand Tibbitts.
Box 21 Folder 69
T-file
1968
Scope and Contents
Includes Personal Correspondence. Armand Tibbitts.
Box 21 Folder 70
U-file
1961
Scope and Contents
Park Planning - Union City, New Jersey. Union County Park Commission.
Box 21 Folder 71
Urban America
1965
Box 21 Folder 72
Urban America
1967
Box 21 Folder 73
U-V-W-X-Y-file
1967
Box 21 Folder 74
V-file
1961
Box 21 Folder 75
V-file
1966
Box 21 Folder 76
V-file
1968
Scope and Contents
Includes Personal Correspondence.
Box 21 Folder 77
W-file
1966
Scope and Contents
Includes Personal Correspondence.
Box 21 Folder 78
W-file
1968
Scope and Contents
Winston-Salem, North Carolina. Zoning.
Box 21 Folder 79
WXYZ-file
1961
Scope and Contents
Old Salem, North Carolina. Zoning. Planning aid.
Series II. Client Files
Allentown, Pennsylvania
Box 21 Folder 80-81
Allentown, Pennsylvania
1944-1946
Scope and Contents
Zoning. Reports, Population Statistics, Maps, Clippings.
Box 21 Folder 82-83
Allentown, Pennsylvania
1944-1951
Scope and Contents
Reports Contracts, Notes, Clippings.
Box 21 Folder 84-85a
Allentown, Pennsylvania
1953-1957
Scope and Contents
Ordinance, Correspondence.
Box 21 Folder 86-87
Allentown, Pennsylvania
1953-1958
Scope and Contents
Ordinance, Notes, Minutes, Memo, Drawings, Correspondence, Clippings.
Box 21 Folder 88-89
Allentown- Land use and general plan, 1958
1957, 1959
Scope and Contents
Correspondence, Report, Memo, Data, Proposals, Diagram.
Box 21 Folder 90
Allentown, Pennsylvania
1961
Scope and Contents
Zoning.
Box 21 Folder 91-92
Fourth Street Project- Final Planning State II
1959-1960, 1957
Scope and Contents
Urban Redevelopment; Housing. Planning Commission.
Box 21 Folder 93
Allentown 4th Street Project- Surveys and Reports, Minutes
1960, 1963
Scope and Contents
Urban Renewal.
Box 21 Folder 94
Allentown Redevelopment- Eligibility and Relocation
1958-1959
Scope and Contents
Urban Redevelopment. Black, Russell and Vatet, John, "Fourth Street Urban Renewal Project," May 1959.
Box 21 Folder 95-96
Allentown Redevelopment- Federal Aid (Miscellaneous and Duplicate Materials)
1954-1958
Scope and Contents
Federal Planning - Financial Aid. Housing and Home Finance Agency; Urban Renewal Administration.
Box 22 Folder 1-2
Allentown Redevelopment- Local Public Agency Letters and Forms
1954-1960
Scope and Contents
Federal Planning - Housing and Home Finance Agency; Urban Renewal Administration.
Box 22 Folder 3
Allentown Redevelopment Publicity
1956-1961
Box 22 Folder 4-5
Allentown Urban Renewal Studies Prior to Fourth Street Project
1956-1958
Clients B - D
Box 22 Folder 6-7
Bernards Township, New Jersey
1948
Scope and Contents
Zoning. Ordinances, Clippings Reports
Box 22 Folder 8-10
Bethlehem, Pennsylvania
1952-1955
Scope and Contents
Zoning. Reports, Ordinances, Legislation.
Box 22 Folder 11-13
Bethlehem - Report- Recommendation
1955-1956
Scope and Contents
Zoning. Interviews. Gilmore Clark; Michael Rapuano.
Box 22 Folder 14
Branchburg Township, New Jersey
1947-1948
Scope and Contents
Zoning. Reports, Map Clippings.
Box 22 Folder 15
Bridgewater Township, New Jersey
1937-1943
Scope and Contents
Zoning. Ordinance, Map, reports, clippings.
Box 22 Folder 16
Bucks County - Russell V.N. Black Reports
1951-1952
Scope and Contents
Zoning.
Box 22 Folder 17-18
Bucks County, Pennsylvania - General.
1951-1955
Scope and Contents
Reports, Pamphlets, Clippings.
Box 22 Folder 19-22
Bucks County, Pennsylvania
1953-1954
Box 22 Folder 23
Bucks County, Pennsylvania - Parks
1956
Box 22 Folder 24
Extra Central Berks Maps
1957-1958
Scope and Contents
Maps.
Box 22 Folder 25
Central Berks, Pennsylvania - Publicity
1958
Scope and Contents
Clippings.
Box 22 Folder 26
Central Berks, Pennsylvania - Refuse Disposal
1955, 1957
Scope and Contents
Sewage Disposal. Ordinance, Contract, Reports.
Box 22 Folder 27-29
Central Berks (Final Report)
1957-1958
Scope and Contents
Black, Russell and Tokmakian, Harold - "The Central Berks Regional Plan," October, 1958.
Box 22 Folder 30-31
Central Berks, Pennsylvania (Commission Minutes and Reports)
156-1959
Box 22 Folder 32
Central Berks, Pennsylvania (Miscellaneous)
1955-1958
Box 22 Folder 33-34
Central Berks, Pennsylvania (Interim Reports)
1957-1958
Scope and Contents
Zoning.
Box 23 Folder 1
Chatham Township
1942
Scope and Contents
Chatham, New Jersey. Zoning. Maps, Ordinance.
Box 23 Folder 2
Clifton, New Jersey - General
1946-1949
Scope and Contents
Zoning. Maps, Ordinances.
Box 23 Folder 3
Clinton Township, New Jersey (Miscellaneous)
1960-1961
Scope and Contents
Zoning. Ordinance, Notes, Clippings, Report, Data.
Box 23 Folder 4
Clinton Township Zoning and Subdivision Ordinance
1959-1961
Scope and Contents
Clinton, New Jersey. Land Subdivision. Maps, Ordinance.
Box 23 Folder 5
Construction Service Company
undated
Box 23 Folder 6
Crawford County, Pennsylvania
1941-1942
Scope and Contents
Zoning. Ordinance, Clippings, Transcript.
Box 23 Folder 7
Doylestown, Pennsylvania
1953-1954
Scope and Contents
Zoning. Report, Clippings, Ordinance.
Box 23 Folder 8
Planning Education and Organization
1959, 1967-1969
Scope and Contents
Cornell University; World Congress for Housing and Planning, 1968 Summary Articles.
Clients E - Mercer County
Box 23 Folder 9
East Windsor Township, New Jersey
1953
Scope and Contents
Zoning. Ordinance, Clippings.
Box 23 Folder 10
Eaton Case
1954-1955
Scope and Contents
Eaton, New Jersey. Zoning. McCarter, English and Studer. (Attorneys)Court Briefs, Report.
Box 23 Folder 11
Edgewater, New Jersey
1953-1954
Scope and Contents
Zoning. Planning Board.
Box 23 Folder 12
Emmaus, Pennsylvania
1954-1957
Scope and Contents
Zoning. Ordinance, Reports, Plan, Photocopies.
Box 23 Folder 13
Englewood, New Jersey
1932-1933
Scope and Contents
Zoning. Maps, Reports, Notes, Ordinance, Pamphlets.
Box 23 Folder 14
Ewing Township, New Jersey - Zoning
1945-1950
Scope and Contents
Ordinance, Clippings, Pamphlets.
Box 23 Folder 15
Flemer
1930
Scope and Contents
Russell Black - " A Prospectus dealing with Potentialities of Area Located Midway Between New York and Philadelphia and Bound by Main Line of Pennsylvania Railroad on the street to the South East and Carnegie lake on the South west.
Box 23 Folder 16
Flemer
1954-1955, 1957
Scope and Contents
South Brunswick, New Jersey; Plainsboro, New Jersey. Zoning, Land Development.
Box 23 Folder 17
Flemer
1958, 1960, 1962
Scope and Contents
Highway Planning - Recreational Planning - Princeton, New Jersey; Middlesex County, New Jersey.
Box 23 Folder 18
Flemington, New Jersey
1943-1944
Scope and Contents
Zoning.
Box 23 Folder 19
Franklin Township, New Jersey
1940
Scope and Contents
Zoning. Alfred Bettman.
Box 23 Folder 20
Hamilton Township, New Jersey
1954-1955
Scope and Contents
Zoning. Ordinance, Maps.
Box 23 Folder 21
Hightstown, New Jersey
1922, 1945
Scope and Contents
Zoning. Ordinance.
Box 23 Folder 22
Highland Park, New Jersey
1946-1947
Scope and Contents
Zoning. Ordinance.
Box 23 Folder 23
Lancaster Township, Pennsylvania
1947, 1958-1960
Scope and Contents
Zoning. Ordinance, Report map, notes.
Box 23 Folder 24
Lawrence Township, New Jersey - Zoning
1952-1953
Scope and Contents
Ordinances, Maps, Contract.
Box 23 Folder 25
Lebanon, Pennsylvania
1943
Scope and Contents
Zoning. Clippings, Ordinances, Map.
Box 23 Folder 26
Leonia, New Jersey
1934
Scope and Contents
Zoning. Ordinance.
Box 23 Folder 27
Lewis Lawrence Smith
1931
Scope and Contents
Delaware County, Pennsylvania. Land Subdivision. Proposal.
Box 23 Folder 28
Livingston Township, New Jersey
1945-1946
Scope and Contents
Zoning. Map, Correspondence. Ordinance.
Box 23 Folder 29
Livingston Township, New Jersey
1945-1946
Scope and Contents
Zoning. Ordinance, Report.
Box 23 Folder 30
Long Beach, California
1928
Scope and Contents
Park Planning. Notes, Clippings, Newsletter.
Box 23 Folder 31
Long Branch, New Jersey
1937
Scope and Contents
Zoning. Project Proposal, Ordinance.
Box 24 Folder 1
Los Altos Golf Club
1925
Scope and Contents
Los Altos, California. Landscape Development. Plan, Report, Correspondence.
Box 24 Folder 2
Lower Makefield Township
1952-1954, 1956
Scope and Contents
Map, Report, Contract, Ordinance.
Box 24 Folder 3
Lower Paxton Township
1948-1950
Scope and Contents
Dauphin County, Pennsylvania. Zoning. Ordinance.
Box 24 Folder 4
Lower Paxton, Pennsylvania - Report
1950-1951
Scope and Contents
Zoning. Map, Ordinance, Notes.
Box 24 Folder 5
Madison, New Jersey
1940
Scope and Contents
Zoning. Draft.
Box 24 Folder 6
Manheim Township, Pennsylvania
1942
Scope and Contents
Zoning. Map, Ordinance.
Box 24 Folder 7
Manor Township, Pennsylvania
1947
Scope and Contents
Zoning. Map, Ordinance, Correspondence.
Box 24 Folder 8
Mercer County, New Jersey
1929-1930
Scope and Contents
Map, Notes, Contract, Plan.
Box 24 Folder 9
Mount Olive Township, New Jersey
1936-1937
Scope and Contents
Zoning. Report, Map, Ordinance, Transcript.
Box 24 Folder 10
Mercer County, New Jersey - Plan
1950
Clients M - R
Box 24 Folder 11
Mercer County, New Jersey
1930-1931
Scope and Contents
Clippings.
Box 24 Folder 12
Mercer County, New Jersey
1946-1947
Scope and Contents
Zoning. Ordinances, Reports, Notes, Map, Transcript.
Box 24 Folder 13
Middlesex County, New Jersey
1930-1933
Scope and Contents
Reports, Data, Contract, Photographs, Clippings, Maps.
Box 24 Folder 14
Middletown, New Jersey
1956-1957
Scope and Contents
Zoning. Ordinance, Notes, Map.
Box 24 Folder 15
Millville, New Jersey
1946
Scope and Contents
Zoning. Ordinance, Notes, Map.
Box 24 Folder 16
Montgomery
1959-1961
Scope and Contents
Princeton, New Jersey. Brief, Ordinance.
Box 24 Folder 17
Monticello, New York - Maps and Plans
1955-1956
Box 24 Folder 18
Monticello, New York
1957-1958
Scope and Contents
Zoning. Ordinance, Memo, Notes, Reports, Brochure.
Box 24 Folder 19
Moorestown, New Jersey
1952, 1954, 1956
Scope and Contents
Zoning. The Township of Moorestown. Ordinance, Report, Maps.
Box 24 Folder 20
Morrisville, Pennsylvania
1952-1953
Scope and Contents
Zoning. Report, Clipping, Map.
Box 24 Folder 21
Mount Joy, Pennsylvania
1941, 1945-1946
Scope and Contents
Zoning. Clarence Schock.
Box 24 Folder 22
Mount Vernon, Ohio
1946-1946
Scope and Contents
Report, Maps.
Box 24 Folder 23
Mount Vernon, Ohio
1957
Scope and Contents
Zoning. Ordinance.
Box 24 Folder 24
Nashville Redevelopment (Clark and Rapuano)
1951
Scope and Contents
Nashville, Tennessee. Zoning. Ordinance.
Box 24 Folder 25
New Brunswick, New Jersey
1936, 1953-1944
Scope and Contents
Zoning. Ordinance, Maps, Clippings, Notes.
Box 24 Folder 26
New Hope, Pennsylvania
1957
Scope and Contents
Zoning. Clipping, Maps, Ordinance.
Box 24 Folder 27
New Hope, Pennsylvania
undated
Scope and Contents
Zoning. Map, Ordinance.
Box 24 Folder 28
New Hope Village II
1965-1966
Scope and Contents
Hotel Development, Zoning. Clippings, Brochures, Statements, Minutes, Newsletter, Brief.
Box 24 Folder 29
New Jersey State Plan
1935-1936
Box 24 Folder 30
New Jersey State
1947-1948
Box 25 Folder 1
Newton Falls, New York.
1945
Box 25 Folder 2
Nutley, New Jersey
1941-1942, 1948-1949, 1952
Scope and Contents
Zoning. Ordinance, Map.
Box 25 Folder 3
Ontelaunee Township, Pennsylvania
1958, 1960
Scope and Contents
Zoning. Ordinance, Maps.
Box 25 Folder 4
Passaic, New Jersey
1937-1938
Scope and Contents
Zoning. Ordinance, Report, Map, Notes.
Box 25 Folder 5
Peddie
1929-1930
Scope and Contents
Landscape Planning - The Peddie School. Maps, Report, Brochure.
Box 25 Folder 6
Princeton, New Jersey - Mapping Studies
1928-1929
Scope and Contents
Map, Ordinance. John Colt; Edward Hartman; Alfred Bettman.
Box 25 Folder 7
Princeton, New Jersey
1928-1929, 1937-1940
Scope and Contents
Zoning. Ordinance, Map.
Box 25 Folder 8
Princeton University, New Jersey
1961-1962
Scope and Contents
Zoning. Ordinance, Memos and Maps.
Box 25 Folder 9
Readington Township, New Jersey
1946-1947
Scope and Contents
Zoning. Ordinance.
Box 25 Folder 10
Report- Planning Foundation
1929
Scope and Contents
Report. Russell Van Next Black and Mary Hedges Black - "A Report Upon the Result of Visits to Cities of the Middle West and West in the Interests of the City Planning Foundation of America During July, August and September, 1929"
Box 25 Folder 11
River Road- Clarke and Rapuano
1963
Scope and Contents
Highway Planning - Bucks County, Pennsylvania. River Road. Gilmore D. Clarke; Michael Rapuano. Maps, Reports, Diagrams.
Clients S - Z
Box 25 Folder 12
Salisbury Township, Pennsylvania
1959
Scope and Contents
Zoning. Ordinance. Ordinance, Recommendations, Maps.
Box 25 Folder 13
San Francisco Regional Plan
1924-1925
Scope and Contents
Map, Report.
Box 25 Folder 14
Sea Isle City, New Jersey
1944-1945
Scope and Contents
Zoning. Map, Ordinance.
Box 25 Folder 15
School of Landscape Design of New Jersey Garden Club
1960
Scope and Contents
Landsacpe Design Education. "The Landscape Architect and Planning"; "Land Subdivision and Development"
Box 25 Folder 16
Schuylkill Haven, Pennsylvania
1959
Scope and Contents
Zoning.
Box 25 Folder 17
Solebury Township, Pennsylvania
1956, 1959
Scope and Contents
Zoning Ordinance.
Box 25 Folder 18
Somerset County, New Jersey
undated
Scope and Contents
Park Planning
Box 25 Folder 19
South Orange, New Jersey
1945
Scope and Contents
Ordinance.
Box 25 Folder 20
South Whitehall Township, Pennsylvania
1958-1961, 1964, 1967
Scope and Contents
Zoning. Ordinance, Report, Notes.
Box 25 Folder 21
Springfield Township, New Jersey - Daniels and Angleton
1955
Scope and Contents
Land Development. Ordinance, Map
Box 25 Folder 22
Syracuse, New York
1943-1944
Scope and Contents
Reports, Notes, Summaries.
Box 25 Folder 23
Trenton, New Jersey Metropolitan Area
1949
Scope and Contents
Housing Development. Map, Contract, Notes, Clippings.
Box 25 Folder 24
Trenton, New Jersey - Planning Board
1954-1957
Scope and Contents
Zoning. Memo, Minutes, Notes Ordinance, Maps, Clippings.
Box 26 Folder 1
Trenton, New Jersey - Redevelopment
1951-1953, 1955
Scope and Contents
Zoning. Statistics, Summary, Reports
Box 26 Folder 2
Trenton, New Jersey - Zoning
1950, 1952-1957
Scope and Contents
Ordinance, Maps, Brochures.
Box 26 Folder 3
Trexler Estate
1946-1947
Scope and Contents
Trexler Estate. Land Development. Notes, Report.
Box 26 Folder 4
Upholsterers' Union
1952-1953, 1955-1956
Scope and Contents
Salhaven, Florida. Rufus Nims. Maps, Report, Paper, Clipping, Recommendations.
Box 26 Folder 5
Venice, California
1923
Scope and Contents
Report, Proposals, Outline.
Box 26 Folder 6
Ventura Clippings, Feb. 20- May 29, 1923
1923
Scope and Contents
Miscellaneous Articles from "Ventura Daily Post" by Russell Black.
Box 26 Folder 7
Virginia State Plan
1933-1935
Scope and Contents
Statements, Reports, Memo, Map.
Box 26 Folder 8
Warminster Township, Pennsylvania
1941
Scope and Contents
Zoning. Ordinance, Statistics.
Box 26 Folder 9
Watchung, New Jersey
1940-1941, 1945
Scope and Contents
Zoning Ordinance.
Box 26 Folder 10
Wayne Township, New Jersey
1946
Scope and Contents
Zoning Ordinance.
Box 26 Folder 11
Winston-Salem, North Carolina - General
1947-1949, 1955, 1963
Scope and Contents
Zoning. Legislation, Maps, Ordinance.
Box 26 Folder 12
Rapuano
1963
Scope and Contents
Highway Planning - Bucks County, Pennsylvania. Recommendations, Letter to Editor.
Dead Job Files
Box 26 Folder 13
Akron, Ohio Minutes of Plan Commission
1920
Scope and Contents
Zoning. Minutes, Memo.
Box 26 Folder 14
Akron, Ohio
1920
Scope and Contents
Recreational Planning. Blueprint, Map, Data, Report.
Box 26 Folder 15
American Falls, Idaho
1921
Scope and Contents
City Development. Department of the Interior United States Reclamation Service. Report, Maps, Clipping.
Box 26 Folder 16
Auburn, New York
1925
Scope and Contents
Zoning. Pamphlet, Report.
Box 26 Folder 17
Bound Brook, New Jersey Information
1931-1932
Scope and Contents
Zoning. Ordinance, Clippings, Correspondence, Notes, Report.
Box 26 Folder 18
Elmira, New York
1925-1926
Scope and Contents
Report, Notes. Boyd McDonell.
Box 26 Folder 19
Hightstown, New York
1929-1930
Scope and Contents
Zoning. Ordinance, Report.
Box 26 Folder 20
Ithaca, New York
1925-1926
Scope and Contents
Zoning. Publicity, Maps, Ordinance, Reports.
Box 26 Folder 21
Ithaca, New York
1930
Scope and Contents
Notes, Correspondence.
Box 26 Folder 22
Janesville City, Wisconsin
undated
Scope and Contents
Landscape Planning. Survey, Reports.
Box 26 Folder 23
Leonia, New York
1932
Scope and Contents
Zoning. Ordinance, Building Code.
Box 26 Folder 24
Lynchburg, Virginia
1925-1930
Scope and Contents
Maps, Notes, Reports.
Box 26 Folder 25
Mr. Jeffers - Walker Gordon
undated
Scope and Contents
Map Sketch.
Box 26 Folder 26
National New Roads County Plan Commission
1932
Scope and Contents
National County Roads Planning Commission, "A Manual of Planning," 1932; National County Roads Planning Commission, "County Highway Plan for Morris County, New Jersey," 1932
Box 27 Folder 1
O-file
1925
Scope and Contents
Owego, New York. N. S. Olds. Owego Chamber of Commerce.
Box 27 Folder 2
O General
1929
Box 27 Folder 3
Office- Insurance
1930
Box 27 Folder 4
Palo Alto, California
1923-1924
Scope and Contents
Park Planning
Box 27 Folder 5
Plaza Del Rey, California
1923
Scope and Contents
Land Development.
Box 27 Folder 6
Santa Clara, California
1925
Scope and Contents
Zoning.
Box 27 Folder 7
Ventura, California
1923-1924
Scope and Contents
Zoning. Ordinance Map, Resorts, Notes.
Box 27 Folder 8
Walker- Gordon
1930
Scope and Contents
Landscape Planning - Plainboro, New Jersey. Walker - Gordon Laboratory Company.
Box 27 Folder 9
"Planning and Zoning for the Borough of Edgewater, New Jersey"
1935
Series III. Philadelphia Regional Plan
Box 27 Folder 10
Aviation Report
undated
Scope and Contents
Aviation Report. Typescript, Multicopy Report.
Box 27 Folder 11
Base Maps
1926-1929
Scope and Contents
Base Maps. Harold Lewis; Robert Randall.
Box 27 Folder 12
Bibliography
1919, 1928-1930
Scope and Contents
Planning Bibliography; Philadelphia Regional Plan Bibliography.
Box 27 Folder 13
Budgets
1928-1929
Scope and Contents
Black, Russell - "Report on Budget, Estimated Costs, and Schedule of Production for the Regional Planning Federation of the Philadelphia Tri-State District," January 25, 1929
Box 27 Folder 14
Campaign Folder
1927-1928
Scope and Contents
Nolen, John "Basic Wants Satisfied by Regional Planning."
Box 27 Folder 15
Campaign Folder
1928
Scope and Contents
Lawrence Veiller; Alfred Bettman; Harold Lewis.
Box 27 Folder 16
C.P. Commission- Organization and Procedure
1921, 1923
Scope and Contents
State Planning - Pennsylvania. Multi-copy Reports.
Box 27 Folder 17
Duplicates
1929
Scope and Contents
Progress Reports.
Box 27 Folder 18
Examples- Publicity and Education
1920-1921, 1926-1927
Scope and Contents
Akron, Ohio. Planning Education. Unwin, Raymond extract from "The Architect and his City"
Box 27 Folder 19
Final Report, General
1928-1929
Scope and Contents
Black, Russell - "Theory of the Philadelphia Tri-State Regional Plan," June 7, 1929; Philadelphia Regional Plan Reports.
Box 27 Folder 20
Personal Correspondence
1928-1929
Scope and Contents
Alfred Bettman; John Nolen; Justice Hartzog; Irving Root; Clarence Stein; Raymod Unwin; Joselph Woodruff; Frederick Bigger; Arthur Comey; Robert Randall.
Box 27 Folder 21
Personal Correspondence
1929
Scope and Contents
Philadelphia Regional Plan Withdrawal. Harold Buttenheim; Irving Root; Sedley Phinney; John Colt; Frederick Bigger; Flavel Shurtleff; Henry Wright; Howard Strong; F. Dohrmann, Jr.
Box 27 Folder 22
Planning Programs
1920-1928
Scope and Contents
Regional Planning - New York. Philadelphia Regional Plan Planning Programs. San Jose, California; Santa Barbara, California. Black, Russell "General Survey and Planning Procedure".
Box 27 Folder 23
Platting Rules and Regulations
1920
Scope and Contents
Philadelphia Regional Plan- Platting Rules and Regulations. B. Antrim Haldeman; John Nolen.
Box 27 Folder 24
Population Trends
1929-1929
Scope and Contents
Philadelphia Regional Plan - Population Trends. Olmstead, F. L. "Some Fundamentals, Part I. Mecahnistic Planning, Statistical Population Forecasts, and their Adjustment in Comprehensive Social Planning" John Nolen.
Box 27 Folder 25
John Price Jones Corporation- file
1928
Scope and Contents
"A Survey of the Task Confronting the Regional Planning Federation of the Philadelphia Tri-State District and a Plan of Action for Three Years" September 13, 1928
Box 27 Folder 26
Manual Staff Routine Operating Procedure
1929
Scope and Contents
Manual Staff Routine Operating Procedure of the Regional Planning Federation of Philadelphia Tri-State District, March 1929.
Box 27 Folder 27
Assistant Engineer
1929
Scope and Contents
Philadelphia Regional Plan Assistant Manager. Irving Root; Harland Bartholomew; John Nolen.
Box 27 Folder 28
Philadelphia Tri-State District
1930
Scope and Contents
"Preliminary Discussion of the Planning Proposals on the Tentative Preliminary Study Plan of the Philadelphia Tri-State District," submitted to the Technical Advisory Committee and Chief Engineering Officials of the Region of Philadelphia. April 1930.
Box 27 Folder 29
Philadelphia Tri-State District
1931
Scope and Contents
Regional Planning the Region- Past, Present, and Future. A Digest of the Policies, Principles, Procedure and Findings of the Regional Planning Federation of the Philadelphia Tri-State District. Philadelphia, 1931
Box 27 Folder 30
Regional Planning Federation of Philadelphia Tri-State District
1924-1932
Box 28 Folder 1
American City Planning Institute
1928
Scope and Contents
National Conference on City Planning. N. S. Olds.
Box 28 Folder 2
General Survey
1926, 1928
Scope and Contents
General Survey.
Box 28 Folder 3
General Survey and Planning Procedure
1928
Scope and Contents
General Survey and Planning Procedure.
Box 28 Folder 4
Highways
1926-1927
Scope and Contents
Highways; Philadelphia Regional Plan.
Box 28 Folder 5
Highways Data and Proposals
1919, 1925-1928
Box 28 Folder 6
Industrial Survey, Works Residence
1928-1929
Box 28 Folder 7
Legislation
1921, 1923, 1926
Scope and Contents
B. Antrim Haldeman.
Box 28 Folder 8
Literature, Personal
1926, 1929
Scope and Contents
Bassett, Edward - "Zoning Upheld by the United States Surpreme Court"; National Conference on City Planning, 3 (December 1926); Black, Russell - "Zoning and the City Plan"; Black, Russell - "Building Zoning into the City Plan," a paper presented at the fourteenth annual conference of the New Jersey State League of Municipalities, February 27, 1929; Black, Russell - discussion of "Snags in Regional Planning," National City Planning Converence, May 1929; Black, Russell - Planning: Illustrating the works of Russell Black
Box 28 Folder 9
Organization Schemes
1924-1925, 1927-1929
Scope and Contents
National City Planning Conference and Institute; Regional Plan- San Francisco, Chicago. Jacob Crane.
Box 28 Folder 10
Personal Articles
1926, 1928
Scope and Contents
Lewis, Harold - "Material Required for a Regional Planning Study," prepared for meeting of City Planning Section of American Society of Civil Engineers, Philadelphia, 1926; Philadelphia Regional Plan - Paragraph on it by Black; Black, Russell - "Regional Planning," presented before Pennsylvania State Conference on City Planning, Altoona, 1928. John Nolen.
Box 28 Folder 11
Philadelphia Regional Plan Bulletins
1926
Box 28 Folder 12-16
Programs and Schedule, Engineering Department
1926-1929
Scope and Contents
Programs and Schedule. Engineering. Thomas Adams.
Box 28 Folder 17
Programs Research Department
1928-1929
Box 28 Folder 18
Publicity, Philadelphia Region
1927-1928
Scope and Contents
John Nolen; S. P. Wetherill.
Box 28 Folder 19
Questionnaires- Regional Planning
undated
Box 28 Folder 20
Quotations and Publicity and Education
undated
Box 28 Folder 21
Radburn and Regional City- Regional Planning Federation
1927-1928
Scope and Contents
Radburn. Clarence Stein
Box 28 Folder 22
Recreation Survey- Regional Planning Federation
1921, 1928
Scope and Contents
Recreation Survey.
Box 28 Folder 23
Regional Planning Highlights
undated
Scope and Contents
Highlights; Unwin, Raymond- "Regional Plan Must Fit Ever Changing Organism," Planned Progress, 2 (March 1929)
Box 28 Folder 24
Relation of Home to Industry Movement Survey
undated
Box 28 Folder 25
Reports and Bulletins- RPF
undated
Scope and Contents
Tompkins, J.A.B.- "Scope of Regional Planning," Committee on Regional Plan, October 1925.
Box 28 Folder 26
Soil Survey
1926
Box 28 Folder 27
Special Reports
1926-1929
Box 28 Folder 28
Statements of Consultants
1928-1929
Scope and Contents
Unwin, Raymond - "Philadelphia Regional Planning Federation Notes and Impressions on Visit". John Nolen; Raymond Unwin.
Box 28 Folder 29
Text book
undated
Box 28 Folder 30
Valley Forge Park
1920, 1926
Box 28 Folder 31
Water and Sanitation Survey
1929
Scope and Contents
John Nolen.
Box 28 Folder 32
Zoning Decisions
1926-1928
Series IV. Subject Files
A - H
Box 28 Folder 33
Aesthetics
1926, 1939, 1948-1949, 1958, 1966
Box 28 Folder 34-35
Agriculture
1923-1924, 1938-1949
Box 28 Folder 36-38
Aviation
1930-1932, 1937, 1944-1956
Box 28 Folder 39-41
Bibliographies
1925-1967
Scope and Contents
Subject and/or Contents: City Planning Bibliography.
Box 28 Folder 42-43
Building Codes
1943-1949
Box 29 Folder 1-3
Building Lines
1921-1936
Box 29 Folder 4
Catalogues
undated
Scope and Contents
Subject and/or Contents: Company Catalogues.
Box 29 Folder 5
Census Report
1903, 1908, 1927, 1930, 1940-1945, 1960-1961
Scope and Contents
Subject and/or Contents: New Jersey; Pennsylvania.
Box 29 Folder 6-9
Untitled
1910-1957
Scope and Contents
Subject and/or Contents: Census Reports. Manufacturing, Housing, Population, Agriculture in New Jersey Pennsylvania and United States. Department of Commerce Reports New York.
Box 30 Folder 1-4
City Planning- General
1920-1969
Box 30 Folder 5
City Planning-The Small City Costs, Methods, Worth
1937, 1945
Box 48 Folder 6
Cornell University: Suggested Bibliography of City Planning Material for Library
1931
Box 30 Folder 6
Court Decisions
1921-1943
Scope and Contents
Subject and/or Contents: Multi-copy, Typescript.
Box 30 Folder 7
Decentralization (Garden Cities and Satellite Cities)
1917-1918, 1928-1929, 1946-1948, 1959-1967
Box 30 Folder 8-9
Economics
1927-1962
Box 30 Folder 10
Review of the Planning Year
1941-1949
Box 30 Folder 11
Finance and Budgeting
1917-1957
Box 30 Folder 12
Foreign Planning
1931-1949
Scope and Contents
Subject and/or Publication: Unwin, Raymond; Adams, Thomas - "What London Might Be", The Listener (July 29, 1931); London, England.
Box 30 Folder 13
Government
1922-1969
Scope and Contents
Subject and/or Contents: New Jersey; Pennsylvania.
Box 31 Folder 1
Government
1922-1969
Scope and Contents
Subject and/or Contents: New Jersey; Pennsylvania.
Box 31 Folder 2
Highways
1950-1964
Box 31 Folder 3
History
1923-1939
Scope and Contents
Subject and/or Contents: Planning Pioneers.
Highway - Housing
Box 31 Folder 4
Highway Planning
1921-1947
Scope and Contents
Subject and/or Publication: Clarke, Gilmore - "Collaboration in Bridge Designing", Architecture Forum XLVIII, 5, May 1928; Clarke, Gilmore - "Some Views on Highway Design". Paper presented before Association of Highway Officials of the North Atlantic States at Atlantic City, 1936
Box 31 Folder 5-6
Housing
1917-1964
Scope and Contents
Subject and/or Publication: Suburban Housing, Housing Development, Low Cost Housing, Slum Clearance; Wright, Henry - Housing - Where, When and How?" Architecture LXVIII, 1 Jully 1933; Unwin, Raymond - "Housing: The Present Opportunity",. Royal Institute British Architect Journal vol. 40. no 1 1932; Buttenheim, Harold - "The Relation of Housing to Taxation", Durham, Duke; Veiller, Lawrence - "Housing Problem in the U.S." American Architect, Royal Sanitary Institute, Architecture, City Planning Instittue, Architectural Record. Stein, Clarence; Unwin, Raymond; Veiller, Lawrence; Wright, Henry; Nolen, John.
Box 32 Folder 1
Housing
1917-1964
Scope and Contents
Subject and/or Publication: Suburban Housing, Housing Development, Low Cost Housing, Slum Clearance; Wright, Henry - Housing - Where, When and How?" Architecture LXVIII, 1 Jully 1933; Unwin, Raymond - "Housing: The Present Opportunity",. Royal Institute British Architect Journal vol. 40. no 1 1932; Buttenheim, Harold - "The Relation of Housing to Taxation", Durham, Duke; Veiller, Lawrence - "Housing Problem in the U.S." American Architect, Royal Sanitary Institute, Architecture, City Planning Instittue, Architectural Record. Stein, Clarence; Unwin, Raymond; Veiller, Lawrence; Wright, Henry; Nolen, John.
Industry - Legislation
Box 32 Folder 2
Industry
1928-1965
Box 32 Folder 3-4
Land Platting
1913-1967
Box 32 Folder 5
Legislation
1926-1951
Scope and Contents
Subject and/or Contents: Legislative Materials, Articles.
L - M
Box 33 Folder 1-2
Untitled
1919-1963
Scope and Contents
Subject and/or Publication: Park Planning - Highway Planning - Postwar Planning- New Jersey; Pennsylvania; Virginia; Zoning. Bettman, Alfred - "New Legal Aspects of Zoning", Annals of Real Estate Practice, 1927; Thompson, Arthur - "Billboards and Zoning" (unpublished thesis); Yocum, James; Whipple - Municipal Provision of Parking Facilities - State Laws and City Projects, Ohio State University. Bettmen, Alfred. Legislative Materials, Articles, Clippings, Material to Distribute.
Box 33 Folder 3
Land Economics
1932-1947, 1960-1967
Scope and Contents
Subject and/or Publication: Detroit, Michigan. Land Use Economics. Jurkat, Ernest - "Land Use Analysis and Forecasting in Traffic Planning"; American Society of Planning Officials - "A Program for the Use of Tax - Abandoned Lands", Chicago, 1942; Buttenheim, Harold - "Possible Modifications of Urban Land Politics in America"; Pickard, Jerome - Changing Urban Land Uses as Affected by Taxation, 1962.
Box 48 Folder 3
Land Platting
September 1938
Scope and Contents
Subject and/or Publication: "Report of the Committee on Land Subdivision Manual"
Box 33 Folder 4
Landscape Design
1913-1966
Scope and Contents
Subject and/or Publication: Memphis, Tennessee; Reading, Pennsylvania; Middletown, New Jersey. Building Setback Lines. Landscape Architecture.
Box 33 Folder 5
Maps and Mappings
1935-1961
Scope and Contents
Subject and/or Publication: Black, Russell - "Tentative Draft of Survey Outlines," for Manual of Planning Surveys; Comey, Arthur; McNamara, Katherine - "State and National Planning: An Analysis of the Subject Arranged With Particular Reference to the Classification of Library Material";Pray, James; Kimball, Theodora - "City Planning: A Comprehensive Analysis of the Subject Arranged for the Classification of Books, Plans, Photographs, Notes and Other Collected Material"; Kimbal Theodora - "Classified Selected List of References on City Planning"; Person, H. S. - "Little Waters: AStudy of Headwater Streams and Other Little Waters, Their Use and Relations to the Land" 1936; Black and Russell - "The Landscape Architect and Planning," 1960; Tibbitts, Armand - "A Terrace Gardent by the Sea".
Box 33 Folder 6
Minutes of the City Planning Society
1924-1925
Box 48 Folder 2
Model City Planning Ordinances - New Jersey
1926-1940
N-Parks, Parkways and Playgrounds
Box 34 Folder 6
Parks and Playgrounds
1913-1958
Scope and Contents
Subject and/or Publication: Playground Planning - Highway Planning - Sacramento, California; Cleveland, Ohio; New Jersey; Connecticut; London. Olmstead, Frederick Lane - "Report of State Park Survey of California"; Unwin, Raymond - "Interim Report on Decentralization", London; Unwin, Raymond - "Interim Report on Open Spaces"; Knapp, Drewett & Sons. Holleran, Leslie; Clarke, Gilmore - "Parks and Parkways", NY.
Box 35 Folder 1
Parks and Playgrounds
1913-1958
Scope and Contents
Subject and/or Publication: Playground Planning - Highway Planning - Sacramento, California; Cleveland, Ohio; New Jersey; Connecticut; London. Olmstead, Frederick Lane - "Report of State Park Survey of California"; Unwin, Raymond - "Interim Report on Decentralization", London; Unwin, Raymond - "Interim Report on Open Spaces"; Knapp, Drewett & Sons. Holleran, Leslie; Clarke, Gilmore - "Parks and Parkways", NY.
Box 35 Folder 2
Programs and Papers (ASLA, ASCE, Institute and Conference)
1925, 1959
Box 35 Folder 3
Public Buildings and Institutions
1922-1957
Scope and Contents
Subject and/or Publication: Chicago; U.S.. Building Public, Schools.
Box 35 Folder 4
Public Works Programing
1941-1948, 1969
Scope and Contents
Subject and/or Publication: Public Works; Moses, Robert - "On A Public Works Reservoir," January 8, 1942; Housing - U.S.A.
Box 35 Folder 5
Publication and Education
1920-1969
Scope and Contents
Subject and/or Publication: Buffalo, New York; Akron, Ohio.Adams, Ferderick - "Urban Planning Education in the U.S.," Ohio; Branch, Melville C. - "Urban Planning and Public Opinion: National Survey Research Investigation, New Jersey.
PL - PR
Box 35 Folder 6
Planning Education
1927-1966
Box 35 Folder 7
Planning and Plant Material
1912-1948
Scope and Contents
Subject and/or Contents: Landscape Architecture Books
Box 35 Folder 8
Population
1921-1967
Box 35 Folder 9
Ports and Harbors
1950
Box 35 Folder 10
Post-War Planning
1932, 1941-1944, 1969
Scope and Contents
Subject and/or Publication: Roads; Military; Moses, Robert - "Parks, Parkways, Express Arteries, and Related Plans for N.Y. City After the War," American City, December 1942. Great Britain; United States of America; Toledo, Ohio; London.
Box 35 Folder 11
Professional Societies- Codes, Charges, Memberships
1924-1969
Box 35 Folder 11
Professional Societies- Codes, Charges, Memberships
1924-1969
Box 48 Folder 3
Programs and Papers
1928-1937
Scope and Contents
Subject and/or Publication: "Proceedings of the Second Annual State-Wide Planning Conference of the New Jersey State Planning Board"; "Joint Planning Conference of the American Society of Planning Officials"; "Practical City Planning in Pennsylvania" by the Pennsylvania Association of Planning Commissioners
Box 48 Folder 3
Publicity and Education
1936
Scope and Contents
Subject and/or Publication: American Society of Planning Officials Newsletter
R - Transportation
Box 48 Folder 1
Regional Planning: San Francisco, pamphlets
1923-1925
Box 36 Folder 1
Regional Planning
1923-1925
Box 36 Folder 2
Regional Planning
1920-1967
Scope and Contents
Subject and/or Publication: Regional Planning - Metropolitan Planning - Black, Russell - "Joint Planning Board Aids Orderly Development," American City (February 1952); Bartholomew, Harland - "The Present and Ultimate Effect of Decentralization Upon American Cities," Chicago: Urban Land Institute; Comey, Arthur - "Regional Planning Theory: A Reply to the British Challenge," 1923; Mumford, Lewis - "Regional Planning in the Pacific Northwest", Oregon 1939; Comey, Arthur - "Development of the Regional Plan for New England," Preliminary Draft. Boston; National Resources Board. 1942
Box 36 Folder 3
School Facilities and School Buildings.
1916-1945
Box 36 Folder 4
Shopping Centers
1934-1959
Scope and Contents
Subject and/or Publication: Stein, Clarence, Bauer, Catherine - "Store Buildings and Neighborhood Shopping Centers," Architectural Record (February 1934)
Box 36 Folder 5
Special Topics - Nuisances (Billboards)
1908-1950
Box 36 Folder 6
Standards
1917-1960
Box 36 Folder 7
State and County Planning
1935-1953
Scope and Contents
Subject and/or Publication: County Planning - State Planning - Bucks County, Pennsylvania; New Jersey; Los Angeles, California.
Box 36 Folder 8
Street Design
1945-1953
Scope and Contents
Subject and/or Contents: Highways; Roads - Improvement.
Box 36 Folder 9-10
Surveys
1924-1964
Box 36 Folder 11
Traffic and Safety
1925-1946
Box 37 Folder 1
Transportation
1922-1966
Scope and Contents
Subject and/or Contents: City Transportation; Railroads; Traffic Engineering; Highways.
U - Zoning Ordinances
Box 37 Folder 2
Urban Redevelopment
1943-1968
Scope and Contents
Subject and/or Publication: Urban Renewal; Buttenheim, Harold - Know Your City - The Economic Values Attendant Upon the Replanning of Blighted Areas, Philadelphia: Housing Association, 1930
Box 37 Folder 3
Urban Standards
1950-1951
Box 37 Folder 4
Utilities
1928-1968
Box 37 Folder 5
Water Supply and Sewage Disposal
1920-1959
Box 37 Folder 6-7
Zoning Ordinances (Areas in Which RVNB Served)
undated
Scope and Contents
Subject and/or Publication: New Jersey; Pennsylvania; New York. Multiple Municipalities. Zoning Ordinances; Zoning Maps.
Box 37 Folder 8
Zoning Ordinances (Black's Name is on Report)
undated
Scope and Contents
Subject and/or Publication: New Jersey; Pennsylvania; North Carolina; New York. Multiple Municipalities. Zoning Ordinances; Zoning Maps.
Box 38 Folder 1
Zoning Ordinances
undated
Scope and Contents
Subject and/or Publication: Nebraska; Ohio; California; Wisconsin; Florida; South Carolina; Oregon; Tennessee; Black, Russell - "Why so Much Zoning and so Little Planning" 1951; Bartholomew, Harland - "How Much Commercial Area Should be Provided for in Zoning Ordinances,"; Adams, Frederick - "Density Standards for Multi-family Residential Areas," 1943, Bettman, Alfred - "General Scope of Function of Zoning Board of Appeals," 1929. Zoning Standards; Zoning Maps; Zoning Ordinances.
Box 38 Folder 2
Zoning Administration Forms
undated
Box 38 Folder 3-7
Zoning Data
1919-1968
Scope and Contents
Subject and/or Publication: Buttenheim, Harold - "Standards for Garden Apartments," American City (December 1950); Reps, John - "Practical Aids to Better Zoning Administration," American City (September 1947). Legal Notices, Clippings, Articles, Reports.
Box 38 Folder 8
Zoning- New Clauses
1952-1965
Zoning: Trial Notices, Clippings
A-F
Box 38 Folder 9
Accessory Uses
1951
Box 38 Folder 10
Administrative Procedure (Other than Board of Appeals)
undated
Box 38 Folder 11
Advertising, Outdoors
1943, 1948, 1949
Box 38 Folder 12
Aesthetics
1938, 1949, 1955
Box 38 Folder 13
Airport Zoning
1945-1946
Box 38 Folder 14
Amendment
1945
Box 38 Folder 15
American City- Zoning and Planning Decisions (Mostly in the 1930's)
1930's
Box 38 Folder 16
Untitled
1953, 1955, 1962
Box 38 Folder 17
Billboards (See Advertising - Outdoor)
1945, 1953
Box 38 Folder 18
Board of Appeals- Appeal
undated
Box 38 Folder 19
Board of Appeals- Applications to
undated
Box 38 Folder 20
Board of Appeals (Exercise of Discretionary Powers)
1950
Box 38 Folder 21
Board of Appeals (Exercise of General Powers)
1945, 1949, 1951
Box 38 Folder 22
Board of Appeals - Review by Courts of Decision
undated
Box 38 Folder 23
Board of Appeals- Variance
1946
Box 38 Folder 24
Building Lines- Mapped Streets
1929, 1944, 1948
Scope and Contents
Subject and/or Publication: Black, Mary - "Building Line Legislation". Chicago Regional Planning Association.
Box 38 Folder 25
Business District
1950, 1953
Box 38 Folder 26
Change from Lower to higher Classification
undated
Box 38 Folder 27
Comprehensive City Plan (Element in Court Decision)
1948
Box 38 Folder 28
Conflicting Jurisdiction- Municipal, State, Federal and Inter-Municipal
1956
Box 38 Folder 29
Consent- Property Owners
1953
Scope and Contents
Subject and/or Contents: Example Cases Where Property Rights were Upheld Against Government Zoning Regulations.
Box 38 Folder 30
Consent, Public Authorities
undated
Scope and Contents
Subject and/or Contents: North Hills, New York. Zoning. Re: Kelley v. Levitt and Sons, Inc.;American Society of Planning Officials Newsletter.
Box 38 Folder 31
Constitutionality
1948
Scope and Contents
Subject and/or Publication: Bassett, Edward - "No City Issues Zoning Bonds," (March 1948)
Box 38 Folder 32
County and Rural Zoning
undated
Box 38 Folder 33
Definitions
undated
Box 38 Folder 34
Density of Population
1941, 1953
Scope and Contents
Subject and/or Publication: Density of Population; Bassett, Edward - "One-Family Dwellings and Density of Population Under Zoning," American City (January 1941.) p. 103.
Box 38 Folder 35
District Boundary Lines (Validity of)
undated
Box 38 Folder 36
Eminent Domain- Zoning
undated
Box 38 Folder 37
Faulty Ordinances (Including Unreasonable)
undated
Box 38 Folder 38
Financial Advantages of Appellant (A Factor in Decision)
1946, 1948
Box 38 Folder 39
Flood Protection Zoning
undated
Box 38 Folder 40
Front Yards
1955
G-V
Box 39 Folder 1
Garage
undated
Box 39 Folder 2
Garden Apartments
1946, 1952
Box 39 Folder 3
Height of Buildings
undated
Box 39 Folder 4
Highway Zoning
undated
Box 39 Folder 5
Home Rule
undated
Box 39 Folder 6
Housing (Including Redevelopment Plans)
1950, 1952
Box 39 Folder 7
Industrial District
1950, 1955
Box 39 Folder 8
Interim, Pending or Partial Ordinance
1947
Box 39 Folder 9
Laches
undated
Box 39 Folder 10
Land Subdivision Regulation
1944, 1950
Box 39 Folder 11
Land Under Water
undated
Box 39 Folder 12
Legislature and Courts
1952
Box 39 Folder 13
Lot Area Per Dwelling Unit (Includes lot Dimension)
1950, 1954
Box 39 Folder 14
Master Plan- An Encumbrance
1941, 1942, 1948
Scope and Contents
Master Plan; Black, Russell - "A Planning Consultant's Opinion," American City (September 1942). es.
Box 39 Folder 15
Mechanics Liens
undated
Box 39 Folder 16
Medium Size of Dwelling (Includes Cost Provisions)
1951, 1952
Box 39 Folder 17
Nuisances
undated
Box 39 Folder 18
Parking- Off Street
1943, 1946, 1950, 1956
Box 39 Folder 19
Pending Zoning Ordinances or Amendment (Cessom. For not Issuing Permits)
undated
Box 39 Folder 20
Permits
undated
Box 39 Folder 21
Need of Plan, Zone
undated
Box 39 Folder 22
Planning Board- Power- General
1931, 1938
Box 39 Folder 23
Private Restrictions
1947-1948
Box 39 Folder 24
Procedural Errors and Omissions
1944, 1952-1953
Box 39 Folder 25
Public Property
undated
Box 39 Folder 26
Publication of Ordinance and Map
undated
Box 39 Folder 27
Racial Zoning
1950
Box 39 Folder 28
Reasonable (Ordinance Must Be)
undated
Box 39 Folder 29
Removal of Soil and Minerals
1950, 1953
Box 39 Folder 30
Residential Districts
1945-1954
Box 39 Folder 31
Residential Districts Agriculture
1944-1947
Box 39 Folder 32
Side Yards
undated
Box 39 Folder 33
Special or Unusual Provisions
1943-1953
Box 39 Folder 34
Spot Zoning
1948-1954
Box 39 Folder 35
Streets (Mostly Non-Zoning Cases)
1949
Box 39 Folder 36
Trailer Camps
1935, 1946
Box 39 Folder 37
Unnecessary Hardship (See Board of Appeals- Variance)
undated
Box 39 Folder 38
Use- Non-conforming (Continuance) and Extension
1948, 1951, 1955
Box 39 Folder 39
Use Provisions Validity
1945-1949
Box 39 Folder 40
Use Provisions, Violation of
1950
Box 39 Folder 41
Use- Within Specified Distance of and the Use
1948
Box 39 Folder 42
Uses- Excluded from District or City
1949, 1951
Box 39 Folder 43
Uses- Non-Conforming (Vacation Thereof)
1950, 1955
Box 39 Folder 44
Value
1945
Box 39 Folder 45
Variances vs. Changes
undated
Box 39 Folder 46
Vested Interest- Acquired- or Not in Light to Violate- Use Provisions for Various Reasons
1946
Unsorted
Box 46 Folder 15
Appendix to Brief for Appellant
1954-1955
Scope and Contents
Court Case: Clary, Edmund B., Black Russell. Borough of Education
Box 46 Folder 16-17
Two Books of Slides
undated
Box 47 Folder 1
Planning Education Box 17
1936-1941
Scope and Contents
Conference on Planning. Black, Russell, V.N.; Massachusetts Institute of Technology.
Box 47 Folder 2
Clary vs. Eatontown
1956
Scope and Contents
Photostat Record. Opinion. Borough of Education; Black, Russell, V.N.
Box 47 Folder 3
Bacon, Edmund M., Sert, Josehius; Black Russell, V.N.; Harvard University.
1956
Box 47 Folder 4
Hoyt Homer. Chicago Planning Commission, Urban Land Institute, American Institute of Planners
1944-1955
Box 47 Folder 5
Lewis, Harold M. Gibson, J.E.
1922-1937
Box 47 Folder 6
Bettman, Alfred. Urban Redevelopment Legislation.
1944
Box 47 Folder 7
D - File
1947
Scope and Contents
D and W Blueprint Co. Russell VN Black
Box 47 Folder 8
E - File
1946
Scope and Contents
Ideological Difference. Black, Russell V.N., Ely, George H.
Box 47 Folder 9
Edgewater, New Jersey. Zoning
1934
Box 47 Folder 10
Livingston Township
1947
Box 47 Folder 11
Maling List Changes and Additions
1929-1937
Scope and Contents
Addresses of Planning Boards, City Planner.
Box 47 Folder 12
O Prospects
1940-1941
Scope and Contents
Planning Board of the City of Orange
Box 47 Folder 13
Pennsylvania State Planning Board
1935-1936
Scope and Contents
National Resources Committee, Pennsylvania State Planning Board.
Box 47 Folder 14
Substistence Homesteads
undated
Box 47 Folder 15
National Planning Board
1939
Scope and Contents
Local City Planning
Box 47 Folder 16
Personal
1892-1967
Box 47 Folder 17
Correspondence
1934
Box 47 Folder 18
Ordinance
1939
Box 47 Folder 19
United States Department of the Interior National Park Service Pamphlets
undated
Series V. Russell Black Consulting Reports
Arranged first alphabetically by location and then chronologically
A-L (arranged by date, 1921-1967)
Box 39 Folder 47
"Final Report of Studies and Recommendations for the New Town of American Falls, Idaho"
September 29, 1921
Scope and Contents
Subject and/or Contents: Regarding Hightstown, New Jersey
Box 39 Folder 48
"Town Planning and Preliminary Draft of a Zoning Ordinance for Hightstown, New Jersey"
May 1, 1922
Box 39 Folder 49
"The Hightstown Town Plan"
May 15, 1922
Box 39 Folder 50
"Parks and Playgrounds for Palo Alto, California"
December 1923
Box 39 Folder 51
"A Report of Studies and Recommendations for a Street and Zone Plan for the City of San Buenaventura, California"
March 6, 1924
Box 39 Folder 52
Santa Clara Reports
1925
Scope and Contents
Subject and/or Contents: "Plan of Santa Clara- The Heart of Santa Clara Valley."Santa Clara, California. 1925; "A Report of Recommendations for the Development and Improvement of Santa Clara, California" Santa Clara, California. June 9, 1925
Box 39 Folder 53
"A Report on Borough Plan and Revision of Zoning Ordinance- A Supplement to a Comprehensive Plan Report"
January 3, 1930
Scope and Contents
Subject and/or Contents: Hightstown, New Jersey.
Box 39 Folder 54
"The Bound Brook Plan- A Report Upon a Borough Master Plan and Revision of the Zoning Ordinance"
June 1932
Box 39 Folder 55
"Bound Brook Plan"
June 1932
Box 39 Folder 56
"Report on Revision of Zoning Ordinance and Map for the City of Englewood, New Jersey"
July 1933
Box 39 Folder 57
"Planning and Zoning for the Borough of Edgewater, New Jersey"
March 1935
Box 39 Folder 58
"Island Beach- A Proposal for an Ocean Front Park"
June 1937
Box 39 Folder 59
"The Bridgewater Township Plan- A Report Upon a Master Plan and Zoning Ordinance"
September 1937
Box 39 Folder 60
"A Report Upon City Plan Studies for Long Branch, New Jersey with Special Reverence to Proposed Central-City Street Improvements and Traffic Problems."
1938
Box 39 Folder 61
"Recreational Potentialities of Delaware and Raritan Canal Properties for Development Either as a State Park or to Serve the Purpose of Aqueduct Location"
June 1940
Box 39 Folder 62
"A Plan for Franklin Township, Somerset County, New Jersey"
June 1940
Box 39 Folder 63
Planning and Zoning for Township of Chatham, New Jersey,"
October 1942
Box 39 Folder 64
"A Master Plan and Revised Zoning Ordinance for the Borough of Flemington, Hunterdon County, New Jersey"
April 1944
Box 39 Folder 65
"Planning and Zoning for the Township of Livingston, Essex County, New Jersey"
July 1946
Box 39 Folder 66
"Planning and Zoning for the Borough of Highland Park, New Jersey"
February 1947
Box 40 Folder 1
"Zoning for Branchburg Township, Somerset County, New Jersey."
October 1947
Box 40 Folder 2
"Planning and Zoning for Bernards Township, New Jersey"
May 1950
Box 40 Folder 3
"Planning for the Borough of Edgewater"
1954
Box 40 Folder 4
"Planning and Zoning for Hamilton Township, Mercer County, New Jersey"
May 1956
Box 40 Folder 5-6
"Planning and Zoning for the Township of Clinton, Hunterdon County, New Jersey"
January 1962
Box 40 Folder 7
Preliminary draft of "Zoning Ordinance for the Township of Clinton, Hunterdon County, New Jersey."
undated
Box 40 Folder 8
"Recreational Potential of Jersey Meadows"
undated
Box 40 Folder 9
Industrial Land Use in Burlington County, New Jersey by Breese, Gerald
1951
Scope and Contents
Subject and/or Contents: Industrial Land Use in Burlington County, New Jersey. A Survey and Analysis of Selected Factors Affecting Existing and Potential Industrial Location Along Major Transportation Routes in the New Jersey Area Between Trenton and Camden. Bureau of Urban Research.
Box 40 Folder 10
Delaware Valley Regional Planning Commission Brochure
1965-1967
Box 40 Folder 11
"1965 Regional Planning Projections for the Delaware Valley" DVRPC Plan Report, No 1.
1967
Box 40 Folder 12
"Steady Growth and Prosperity Forecast for the Delaware Valley" by Heymsfeld, Jeremy.
1967
Box 40 Folder 13
"Virtually Forgotten 1932 Plan Made Projections Close to Target in 1967" by Frank, Richard.
1967
New Jersey
Box 40 Folder 14
"Park Report for Middlesex County, New Jersey"
1930
Box 40 Folder 15
"County Plan Report for Mercer County, New Jersey"
1931
Box 40 Folder 16
"A Master Plan for Mercer County, New Jersey"
1931
Box 40 Folder 17-18
Six Months Progress Report Covering Activities of the New Jersey State Planning Board for Period of December 15, 1935- June 15, 1936.
1936
Box 40 Folder 19
"Planning and Zoning for Mount Olive Township, New Jersey"
1937
Box 40 Folder 20
"A Master Plan for Nutley, New Jersey"
1942
Box 40 Folder 21
Planning and Zoning for the City of New Brunswick, New Jersey
1944
Box 40 Folder 22
"Planning and Zoning for the City of New Brunswick, New Jersey"
1947
Box 40 Folder 23
"Planning and Zoning for the City of Millville, New Jersey. A Report"
1947
Box 40 Folder 24
"The Mercer County Plan - 1950. A Guide for the Future Development of Mercer County, New Jersey"
1950
Box 40 Folder 25
"Rezoning for the Town of Nutley, Essex County, New Jersey"
1953
Box 40 Folder 26
"Master Plan for Moorestown Township, Burlington County, New Jersey"
1956
Box 40 Folder 27
"A Digest of the Master Plan for the Township of Moorestown, Burlington County, New Jersey."by Black, Russell and Tokmakian, Harold
1957
Box 40 Folder 28
A Parks and Public Lands Plan and Program for New Jersey
1941
Box 40 Folder 29
The Proposed New Jersey Cross-State Ship Canal. A Symposium of Fact and Opinion with Special Emphasis Upon State Interests Affected for the Committee on Parks and Public Lands.
undated
Box 40 Folder 30
A Preliminary Report Upon Planning Surveys and Planning Studies for the State of New Jersey.
1934
Box 40 Folder 31
First Annual Report of Progress - A Preliminary Report Upon Planning Surveys and Planning Studies for the State of New Jersey.
1935
Box 40 Folder 32
The Cost of Government in New Jersey. An Introduction Survey of Public Finance Indicating Where and for What Purpose Public Funds Have Been Spent.
1936
Box 40 Folder 33
Second Annual Report of Progress. A Preliminary Report Upon Planning Surveys and Planning Studies for the State of New Jersey.
1937
Box 40 Folder 34
State Planning in New Jersey - What it is, Why is it Needed, How It Operates.
1937
Box 40 Folder 35
Rural Tax Delinquency in New Jersey, 1929-1934
1938
Box 40 Folder 36
Third Annual Report of Progress
1938
Box 40 Folder 37
Where Shall we Plan? A Report on the Outdoor Recreational Needs of New Jersey.
1938
Box 40 Folder 38
Land Subdivision in New Jersey - Its Extent, Quality, and Regulation
1938
Box 40 Folder 39
Fourth Annual Report of the New Jersey State Planning Board to the Governor and the Legislature.
1939
Box 40 Folder 40
Municipal and County Planning Legislation and Procedures in New Jersey
1939
Box 40 Folder 41
Fifth Annual Report - New Jersey State Planning Board to the Governor and the Legislature, 1939
1940
Box 40 Folder 42
Premature Land Subdivision - A Luxury
1941
Box 40 Folder 43
Sixth Annual Report for the Year 1940
1940
Box 40 Folder 44
Seventh Annual Report of the New Jersey State Planning Board - War and Post-war Planning for the Year 1941
1942
Box 40 Folder 45
Effective Zoning
1944
Box 40 Folder 46
State Planning in New Jersey 1934-1944
1944
Box 40 Folder 47
Land-Subdivision Guidance and Regulation in New Jersey and a Model Draft of Platting Rules and Regulations
1946
Box 40 Folder 48
Parks and Recreational Land Use in New Jersey.
1965
Box 40 Folder 49
Development Plan for New Jersey : A Report Upon Planning Surveys, Planning Studies and a Comprehensive Plan for the State of New Jersey.
1950
P-Z
Box 40 Folder 50
"How to Plan for your Comfort, Happiness and Prosperity"for the Philadelphia Regional Planning Federation
1930
Box 41 Folder 1
"A Report of the Preliminary Planning Study for the City of Ithaca, New York"
1924
Box 41 Folder 2
"Comprehensive Planning Report for Borough of Princeton, New Jersey"
1929
Box 41 Folder 3
"Recommended Changes in the Zoning Ordinance for the Borough of Watchung, Somerset County, New Jersey"
1939
Box 41 Folder 4
"A Plan and a Zoning Ordinance for the Borough of Watchung, Somerset County, New Jersey.
1941
Box 41 Folder 5
"The Hyde Park District, Dutchess County, New York State. A Report Upon Its Possibilities for Development as the United Nations Headquarters"
1946
Box 41 Folder 6
"Zoning and Other Development Regulations for Readington Township, Hunterdon County, New Jersey"
1946
Box 41 Folder 7
"Planning and Zoning for Mount Vernon, Ohio"
1946
Box 41 Folder 8
"Planning and Zoning for Wayne Township, Passaic County, New Jersey"
1947
Box 41 Folder 9
"Planning and Zoning for Winston-Salem, Forsyth County, North Carolina"
1948
Box 41 Folder 10-11
"Planning and Zoning for the Trenton Metropolitan Area"by Black, Russell, Grubb, Eric
1950
Box 41 Folder 12
"Official Report on Planning and Zoning for Metropolitan Trenton"
1952
Box 41 Folder 13
"Future Use of Land Plan for the City of Trenton, New Jersey."by Black, Russell and Montney, Russell
1954
Box 41 Folder 14
"Park and Recreational Plan for Somerset, New Jersey"
1957
Box 41 Folder 15
"Park and Recreational Plan for Somerset, New Jersey"
1958
Box 41 Folder 16
"The Monticello Plan Summary of Comprehensive Report"
1958
Box 41 Folder 17
"Planning and Zoning for the Village of Monticello, Sullivan County, New York"
1958
Box 41 Folder 18
"Preliminary Studies of the Proposed State Route 206 By-Pass of the Borough of Princeton and Princeton Coop Road"
1960
Box 41 Folder 19
"Revised Park and Recreational Plan for Somerset County, New Jersey."
1966
Box 41 Folder 20
"Redevelopment for the City of Trenton"
1952
Box 41 Folder 21
"Ten Year Report Park and Recreational Plan"
undated
Pennsylvania: Allentown - Lower Makefield
Box 41 Folder 22
"Planning and Zoning for Allentown, Pennsylvania"
1945
Box 41 Folder 23
"Fourth Street Urban Renewal Project, Allentown, Pennsylvania - Eligibility and Relocation Report"by Black, Russell and Valet, John.
1959
Box 41 Folder 24
"Revised General Plan for the City of Allentown, Lehigh County, Pennsylvania"by Black, Russell and Valet, John.
1959
Box 41 Folder 25
"An Urban Renewal Program for the City of Allentown, Pennsylvania. by Black, Russell and Valet, John.
1957
Box 41 Folder 26
"An Interim Report on the City of Bethlehem" by Clarke, Gilmore and Rapuano, Michael
1937, undated
Box 41 Folder 26-27
Cameron County. "An Analysis of Problems"by Black, Russell for the Pennsylvania State Planning Board
1958
Box 41 Folder 28
"The Central Berks Regional Plan. A Report to the Central Berks Planning Commission"
1958
Box 41 Folder 29
"Zoning in the Central Berks Region"by Black, Russell
undated
Box 41 Folder 30
"Planning and Zoning for the Borough of Doylestown, Pennsylvania. A Report"by Black, Russell
July 1954
Box 41 Folder 31
"Planning and Zoning for the Borough of Emmaus, Lehigh County, Pennsylvania.:by Black, Russell and Tokmakian, Harold
May 1957
Box 41 Folder 32
"A Plan and Zoning Ordinance for Lancaster Township, Lancaster County, Pennsylvania."by Black, Russell
March 1940
Box 41 Folder 33
"Proposed Revision of Zoning Ordinance for Lancaster Township, Lancaster County, Pennsylvania. by Black, Russell
1959
Box 41 Folder 34
"Proposed Revised Draft of Zoning Ordinance for Lancaster Township, Lancaster County, Pennsylvania"by Black, Russell
undated
Box 41 Folder 35
"Planning and Zoning for the Township of Lower Makefield, Bucks County, Pennsylvania"by Black, Russell
1954
Pennsylvania: Lower Paxton - Z
Box 41 Folder 36
Bucks County Planning Commission " A Comprehensive Plan for Bucks County, Pennsylvania"
1961
Box 41 Folder 37
"Planning and Zoning for the City of Lebanon, Pennsylvania."by Black, Russell
August 1944
Box 41 Folder 38
"Planning and Zoning for Lancaster Township, Pennsylvania"by Black, Russell
1940
Box 42 Folder 1
"Planning and Zoning for Lower Paxton Township, Dauphin County, Pennsylvania."by Black, Russell
January 1951
Box 42 Folder 2
"A Plan and Zoning Ordinance for Manheim Township, Lancaster County, Pennsylvania."by Black, Russell
1940
Box 42 Folder 3
"Planning and Zoning for the Borough of Morrisville, Pennsylvania"by Black, Russell for the Mount Joy Planning Commission.
November 1952
Box 42 Folder 4
"Planning and Zoning for the Borough of Mount Joy, Lancaster County, Pennsylvania"
December 1945
Box 42 Folder 5
"Planning and Zoning for the Borough of Mount Joy, Lancaster County, Pennsylvania." A report.by Black, Russell
May 1945
Box 42 Folder 6
"Proposed Preliminary Draft of Zoning Ordinance for Ontelaunee Township, Berks County, Pennsylvania"by Black, Russell
June 1959
Box 42 Folder 7
"Planning and Zoning for the Ontelaunee Township, Berks County, Pennsylvania"by Black, Russell and Tokmakian, Harold
June 1959
Box 42 Folder 8
Pennsylvania Planning.
1942
Scope and Contents
Subject and/or Contents: Harrisburg; Pennsylvania State Planning Board.
Box 42 Folder 9
"A Picture of the Region"
undated
Scope and Contents
Subject and/or Contents: Philadelphia Tri-State District. Regional Planning Federation.
Box 42 Folder 10
"Regional Plan for the Philadelphia Tri-State District. A Special Report: The Delaware River Bridge Approach"
undated
Scope and Contents
Subject and/or Contents: Bridge Committee of Regional Planning Federation Philadelphia Tri-State District
Box 42 Folder 11
"Regional Planning and its Relation to Real Estate Development in the Tri-State District"
undated
Scope and Contents
Subject and/or Contents: Fund for Regional Planning of the Tri-State District
Box 42 Folder 12
"Theory of Planning the Region as Exemplified by the Philadelphia Tri-State Plan"by Black, Russell
1930
Box 42 Folder 13
"Regional Planning: The Region - Past, Present, Future: A Digest of the Policies, Principles, Procedure and Findings of the Regional Planning Federation of the Philadelphia Tri-State District"
1931
Scope and Contents
Subject and/or Contents: Regional Planning Federation of the Philadelphia Tri-State District.
Box 42 Folder 14
"A Master Plan for the Tri-State Region"
undated
Scope and Contents
Subject and/or Contents: Fund for Regional Planning of the Tri-State District
Box 42 Folder 15
"By-pass Highways for the Traffic Relief"
December 1927
Scope and Contents
Subject and/or Contents: Highway Committee of the Regional Planning Federation of the Philadelphia Tri-State District.
Box 42 Folder 16
"Meadow Forest and Stream for Play, Profit, and Pure Water."by Black, Russell
April 1928
Scope and Contents
Subject and/or Contents: Regional Planning Federation of the Philadelphia Tri-State District.
Box 42 Folder 17
"Regional Planning and its Relation to Commerce and Industry in the Tri-State District"
undated
Box 42 Folder 18
"Regional Planning and its Relation to Railroads and other Utilities"
undated
Scope and Contents
Subject and/or Contents: Fund for Regional Planning of the Tri-State District
Box 42 Folder 19
"Zoning Ordinance for Salisbury Township, Lehigh County, Pennsylvania"by Black, Russell
undated
Box 42 Folder 20
"Planning and Zoning for the Township of Salisbury, Lehigh County, Pennsylvania."by Black, Russell and Valet, John.
August 1959
Box 42 Folder 21
"Planning and Zoning for the Borough of Schuylkill Haven, Schuylkill County, Pennsylvania. by Black, Russell and Valet, John.
1959
Box 42 Folder 22
"A Survey for Planning in Schuylkill Haven. An Urban Planning Assistance Project"by Black, Russell, and Valet, John
undated
Box 42 Folder 23
"Supplement to Report, Planning and Zoning for the Borough of Schuylkill Haven."by Black, Russell.
November 1959
Box 42 Folder 24-25
"Planning and Zoning for the Township of South Whitehall, Lehigh County, Pennsylvania"by Black, Russell and Valet, John.
July 1960
Box 42 Folder 26
"Criteria and Planning for Public Works"by Black, Russell.
June 1934
Scope and Contents
Subject and/or Contents: Research for Federal Emergency Administration of Public Works, Washington.
Series VI. American Institute of Planners
Box 42 Folder 27
American City Planning Institute: Business File
1934
Scope and Contents
Subject and/or Contents: John Nolen; Fred Bigger; Flavel Shurtleff; Harold Buttenheim; Jacob Crane; Alfred Bettman; Arthur Comey.
Box 42 Folder 28
American City Planning Institute: Business File
1935
Scope and Contents
Subject and/or Contents: Fred Bigger; Alfred Bettman; Howard Menhinick; Jacob Crane; John Nolen; Flavel Shurtleff; Harold Lewis. Constitution.
Box 42 Folder 29
American City Planning Institute
1936-1937
Scope and Contents
Subject and/or Contents: National Resources Committee Consultant Rate. Business. Frederick Bigger; Alfred Bettman; Tracy Augur; Howard Menhinick; Harold Lautner; Jacob Crane; Earle Draper; Arthur Comey; Harland Bartholomew; L. Deming Tilton; Frederick J. Adams; Henry Hubbard.
Box 42 Folder 30
American City Planning Institute
1936-1937
Scope and Contents
Subject and/or Contents: National Resources Committee Questionnaire. Alfred Bettman; L. Deming Tilton; Walter Bluchur; Tracy Augur; John Nolen; Arthur Comey; Jacob Crane; Flavel Shurtleff; Harold Lewis.
Box 42 Folder 31
American City Planning Institute
1937-1938
Scope and Contents
Subject and/or Contents: Frederick Adams; Tracy Augur; Howard Strong.
Box 42 Folder 32
American City Planning Institute Correspondence
1958
Box 42 Folder 33
American Institute of Planners 50th Anniversary
1964-1966
Scope and Contents
Subject and/or Contents: Materials. Harland Bartholomew; Paul Opperman.
Box 42 Folder 34
American Institute of Planners Anniversary Program
1967
Box 42 Folder 35
American Institute of Planners Anniversary Book, History of Planning in the U.S. by Mel Scott.
1963-1968
Scope and Contents
Subject and/or Contents: Harland Bartholomew; Mel Scott; John Reps; Tracy Augur; Paul Opperman; Thomas Grouy.
Box 42 Folder 36
American Institute of Planners (Philadelphia Regional Chapter)
1956-1960
Box 42 Folder 37
American Institute of Planners Committee Reports
1960-1962
Box 42 Folder 38
American Planning and Civic Association
1938
Box 42 Folder 39
From Russell Van Nest Black, 1937, Files Institute Data
1936-1937
Scope and Contents
Subject and/or Contents: Reference Data. Alfred Bettman; Tracy Augur.
Box 42 Folder 40
Book Material
undated
Scope and Contents
Subject and/or Contents: Articles; Clippings
Box 42 Folder 41
Black, Russell - "The Founders" from American Institute of Planners 50th Anniversary Commemorative Booklet.
undated
Box 43 Folder 1
Committee Reports
1936-1937
Scope and Contents
Subject and/or Contents: Alfred Bettman; Harold Lautner; H.V. Hubbard; Tracy Augur.
Box 43 Folder 2
Educational Plans
1938
Scope and Contents
Subject and/or Contents: Adams, Frederick - "Planning Education for Pupils in Grade School High School."; Blaisdell, Donald - "Planning Education for Public Officials.". National Conference on Planning. Natinoal Association of Housing Officials.
Box 43 Folder 3
Institutional Committees
1936
Scope and Contents
Subject and/or Contents: Tracy Augur; Walter Blucher; Alfred Bettman; T.V. Hubbard; Howard Menhinick; Tracey Augur; Harland Barthohomew
Box 43 Folder 4
Institutional Committees
1951-1957
Box 43 Folder 5
Institutional Committee Reports
1938
Scope and Contents
Subject and/or Contents: American City Planning Institute 1938 elections. Tracy Augur; L. Deming Tilton; Harold Lautner; Alfred Betteman.
Box 43 Folder 6
Institute Meetings, Programs and Minutes
1936
Scope and Contents
Subject and/or Contents: Jacob Crane; Howard Menhinick; Eifel Saarinew; Ramond Unwin; Tracy Augur; Henry Hubbard; Walter Bluckner; Bilmore Clarke; Flavel Shurtleff; John Nolen; John Nolen, Alfred Bettman.
Box 43 Folder 7
Institute Membership Applications
1936
Scope and Contents
Subject and/or Contents: Howard Menhinick; Jacob Crane; L. Deming Tilton; Gilmore Clarke; Tracy Augur.
Box 43 Folder 8
Membership Committee
1937
Scope and Contents
Subject and/or Contents: Aurthur C. Comey; Hoard Menhinick.
Box 43 Folder 9
Minutes of Meetings
1937
Box 43 Folder 10
Minutes of Meetings
1937
Box 43 Folder 11
The Planners Journal
1936-1938
Box 43 Folder 12
Programs and Conference Arrangements
1937-1938
Scope and Contents
Subject and/or Contents: American City Planning Institute. Tracy Augur Frederick Bigger; Walter Blucher
Box 43 Folder 13
Vignette Material American Institute of Planners 50th Anniversary Booklet
1963-1965
Scope and Contents
Subject and/or Contents: Research Information. Harland Bartholomew; Harry Brainerd; Flavel Shurtleff; Tracy Augur; Ladislas Sego; Harold Lewis.
Box 43 Folder 14
World's Fair Committee
1936-1937
Scope and Contents
Subject and/or Contents: America City Planning Institute- World's Fair Exhibit Committee. Clarence Stein; Harold Buttenheim; Lawrence M. Orton; Robert Kohn
Box 43 Folder 15
World's Fair Committee
1938
Scope and Contents
Subject and/or Contents: Civic Films - "The City". Tracy Augur; Clarence Stein; Harold Buttenheim; Frederick Ackerman.
Box 43 Folder 16
"Planning and the Planning Profession, the Past 50 Years 1917-1967
1967
Box 46 Folder 8
American Institute of Planners. Armand Tibbitts.
1968-1969
Box 46 Folder 14
AIP Membership
1925
Box 48 Folder 3
American Institute of Planners Proceedings
October 19-21, 1946
Series VII. Manuscripts and Research
Literary Manuscripts by Russell Black
Box 43 Folder 17
"Aesthetics of Zoning" The Annals of the American Academy
undated
Box 43 Folder 17
"After War- What?" New Jersey Municipalities.
March 1942
Box 43 Folder 17
"An Act to Create a Post-War Planning Committee and Describe its Duties and Appropriating Funds for its Purposes.".
February 18, 1943
Box 43 Folder 17
"The Architect, Engineer, and Landscape Architect in the City and Regional Planning" Joing Meeting of Architectural League and New York Chapter of American Society of Landscape Architects. NYC
June 15, 1944
Box 43 Folder 17
The Axis of Chicago by Bennett, Parsons and Frost, Housing Magazine
undated
Box 43 Folder 18
"Basic Surveys for City Plan and Their Use," American Society of Civil Engineers October 6, 1932; "A Better Case for City Planning, The Need for its Making, and A Few Suggestions as to What the American City Planning Institute can do About it," February 3, 1933.
1932-1933
Box 43 Folder 19
"Can Intelligent Zoning be Done Without a Comprehensive City Plan? April 1928; "Central City Planning" The Pennsylvania Commercial Secretaries Association, March 21, 1946; Chief Problems in State Planning," Cornell College of Architecture, April 29, 1936; "The City Plan Insured," The American City 1923; "The City Planner Looks at the Inner-City Church," Allentown Area Council of Churches, October 19, 1958; "Review." City Planning and Housing by Wernen Hegemann Volume II. "Political Economy and Civic Art", Edited by Nanda Anslen.; "City Planning and Urban Redevelopment in National Defense." Architecture Forum, May 12, 1954; "Comments on State Planning" March 18, 1936; "The Composite profession of Planning." American Institute of Planners' Journal; The County - An Effective Unit for Planning." Better Roads Magazine.
1923-1958
Box 43 Folder 20
"Civic Planning Comments"
1934-1935
Box 43 Folder 21
"Civic Planning Comments"
1931-1934, 1941-1942
Box 43 Folder 22
Review of "Design of Residential Areas" by Thomas Adams, National Municipal Review.
undated
Box 43 Folder 23
"The Economic Aspects of Suburbanization Bersus Centralization of Cities" January 21, 1944; "Effective Planning and How It May Be Accomplished" American City Planning Institute, June 22, 1930
1930, 1944
Box 43 Folder 24
"A Few Governing Principles of Regional Planning as Observed in the Philadelphia Tri-State District." American City Magazine May 1927; "For Release to All Newspapers of County upon Date of Taking Action Toward Starting Planning Study"; "Friends of Hightstown"; "Function of the City Engineer in City Planning," 1937 Annual Convention of the New Jersey State League of Municipalities at Atlantic City, November 18, 1937; "The Fucure of Land Subdivision" Harland Bartholomew January 16, 1936.; "The Future of Redlands and Its Relation to a City Plan" Rotarian Club Luncheon Talk, December 7, 1922.
1922-1927
Box 43 Folder 25
"Memorandum- The Garden City Versus Subsistence Homesteads"; "General Nature and Scope of the Planning Job in Philadelphia." Philadelphia City Planning Commission, June 23, 1943; "Good Planning is the Best Insurance for New Housing or More Enduring Housing Through Better Planning," The National Housing Committee; "The Growth and Development of Cities with Particular Respect to the Factors Underlying the Centralization and Decentralization of Population," Research Department of the University of Pennsylvania by the Regional Planning Federation of the Philadelphia Tri-State District.
1943, undated
Box 43 Folder 26
"A Heritage We can All Afford to Lose"; "Highway Protection in New Jersey. New Jersey's Expensive Orphans- Its State Highways." Daily News; "Hightstown Letters" Numbers 1-3; How to Plan and Pay for the Safe and Adequate Highways we need." The General Motors Better Highway Contest; "A Hundred Billion Man- Hour Job Goes Begging"
undated
Box 43 Folder 27
"Impact of the United States Steel Corporation's Fairless Works on Regional Planning and Development Needs. " City Planning Division of the American Society of Civil Engineers, June 16, 1954; "Discussion of Arthur Comey's Integration of a Regional Plan."; "Integration of Trunch Highways with Secondary Streets and Roads," Planning Division of the American Road Builders Association, January 29, 1941; "Is Social Economic Planning Being Over-Empahsized in Current State Planning Porgrams?" National Planning Conference, Detroit, June 1937.
1937-1954
Box 43 Folder 28
"Joint Planning Board Aids Orderly Development" in The American City
February 1952
Box 43 Folder 29
"Land Development and Housing"; "Land Subdivision" Second Annual Surveying Conference at Rutgers University, May 18, 1940; "Large Scale Housing and The City Plan," National Conference in Planning at Richmond, Virginia, May 4, 1936; "Let us Stop Talking. We must act on Urban Reconstruction," Panel Discussion, Annual Conference, New Jersey Federation of Planning Boards, April 18, 1942; "Letter to the Editor" Journal of the American Institute of Planners. January 1968.; "Letter to the Editor." Pennsylvania Plans. June 1951; "Letter to the Editor: American Society of Planning Officials, September 1941, December 1963; "The Local Planning Board's Job in Preparedness." County and Municipal Planning Boards in New Jersey; "Local and State Cooperation in the Post-War Planning." New Jersey Federation of Official Planning Boards Meeting, November 1943
1936-1968
Box 43 Folder 30
"Maintenance of Planning Standards in the Housing Emergency Program" American Institute of Planners, Tennessee October 19, 1946; "Making and Carrying Out the City or Regional Plan" Cornell University Lecture, February 23, 1931, May 3 1937; "Making of the Plan" National Conference on Planning at Cincinnati, May 20, 1935; "Manpower and Brain - Power in City and Regional Planning," Joint Meeting of the New York Architectural League and the New York Chapter of American Society of Landscape Architects; "Maps and Surveys for Planning" American Congress on Surveying and Mapping; "A Master Plan for Recreation in New Jersey.: Third Annual Meeting New Jersey Parks and Recreation Association, October 25, 1940; "Material Required for a Regional Planning Study"; "The Mercer County Plan" 1932; "Million Dollar Community Contest", The Atlantic, August 13, 1936; "Review" Modern Town and Country Planning: A History of and Introduction to the Study of the Law and Practice of Modern Town and Country Planning in Great Britain. Jamis W.R. Adams; "Multiple Use of Public Lands." New Jersey Section of the American Waterworks Association at New Brunswick, New Jersey. February 7, 1940; "Municipal Planning in New Jersey." New Jersey Planning Conference. March 18, 1936; "Must Planning go on the Shelf During a Depression" City Planning Division of the American Society of Civil Engineers. January 17, 1935; " My Platform". American City Planning Institute in Annual Meeting at Washington, D.C. January 18-19, 1936
1931-1946
Box 43 Folder 31
"Discussion of Papers by Harlean James and Charles H. Cleney." National Conference on Planning, San Francisco, July 10, 1940; "National Planning 1942" American Society of Landscape Architects; "Nature, Purpose and Cost of County Planning in Pennsylvania," October 14, 1950; "Needed- A Better Basis for City and Regional Planning"; "Neglected Opportunities. Every Neighborhood, Every City, Every Community, Loses Something Through Failure to Plan" Civic Number of "Club Women's Magazine," December 8, 1939; "Review" Neighbourhoods of Small Homes, Robert Whitten and Thomas Adams. Harvard City Planning Studies; "The New American Falls, Idaho" League of California Municipalities; "New Jersey's First Comprehensive County Plan."; "New Jersey's Heritage- How Shall we Treat it." April 20, 1936; "New Jersey Moves Ahead with Local Planning and Zoning but few Municipalities are yet Taking Full Advantage of the Legislated Powers." New Jersey League Magazine; "Discussion of Paper by D.H. Sawyer New Opportunities for the Engineer in City Planning" City Planning Section, A.S.C.E., Chicago June 30, 1933; "Notes on School Planning and State Planning Boards and Their Relation to Public School Development" Better School Building Planning, Atlantic City, February 26, 1935; "Notes for the Unemployment Forum" January 9, 1936.
1933-1950, undated
Box 43 Folder 32
"The Objectives of State Planning"; "Organization and Administration of a Planning Department"; "Organization and Legislation for a County Planning," Annual Conference of the American Road Builders; Association, Detroit, January 12, 1932; "A Proposal for the Organization and Operation of a Regional Council in a Metropolitan Area." January 14, 1943; "Outdoor Recreational Facilities in the Philadelphia-Camden District"; "Discussion of Paper 'Our State parks and Forests'" Presented by Charles B. Wilber;
1932, 1943, undated
Box 43 Folder 33
"Peddie and Hightstown's Town Plan"; "Physical Planning - Present and Future." Plan Age. November 1936; "Physical Planning to Meet the Challenge of Youth." New Jersey Association of Teachers of Social Studies. May 4, 1940; "Planned Development of Pennsylvania Municipalities." Institutes on Post-War Planning at Philadelphia, March 27, 1944; "Planned Development of Pennsylvania Municipalities." Institutes on Post-War Planning at Philadelphia, March 27, 1944; "Planning"; "Planning as a Professional Career" Harvard School of City Planning. January 8, 1935; "Planning as an Administrative Process." The National Conference on Planning at Philadelphia Panel. May 12, 1941; "The Planning Board and Its Consultant, What Each Should Expect From the Other." Jersey Plans (Winter 1963); "Planning Commissions," Baltimore Conference; "Planning and Planners in Defense and Post Defense Preparedness." American Institute of Planners Meeting Baltimore, October 24, 1941; "Planning and Zoning are Inseparable" New Jersey Federation of Planning Boards in Atlantic City, November 28, 1951; "Planning and Zoning Program for the City of Allentown Pennsylvania"; "Planning and Zoning for Small Cities of the U.S." 1932 Conference of the Institute of Public Affairs at the University of Virginia; "Planning and Zoning in Winston-Salem and Forsyth County, N.C." American City Magazine, February 1951; "Planning Penalties and Awards." American Institute of Planners Journal April 1967.
1935-1963
Box 43 Folder 34
"Planning During a Depression. The Present Inadequancy of City and County Planning." Civil Engineering. March 1935; "The Planning of a New Town." The American City Pamphlet; "Planning Post-War Capital Improvements."Annual Symposium of the Tax Institute." November 28, 1942; "Plannings - Present and Potential" Lecture at Cornell January 19, 1938; "The Planning Process as a Remedy" National Conference on City, Regional, State and National Planning, Cincinnati, May 1935; "The Planning Profession's Responsibility to the People," National Conference of the American Institute of Planners, Long Beach California, September 18, 1948; "A Planning Program for Trenton and Adjacent Areas." Trenton Magazine; "Planning to Prevent Urban Blight." Annual Meeting of the Governmental Research Association, Princeton, September 4, 1941; "Post-War Planning Needs and the Possibilities for the Interstate Commission on the Delaware River Basin and for the State of New Jersey"; "Preparedness for Peace." Clubwoman; "Principles Suggested for Incorporation in a County Planning Law for the State of New Jersey"; "Principles of Inter-Relation of City Planning and Housing"; "For Discussion in Connection with the Problem of Improving Facilities for Professional Education and Training in Planning"; "Statement of Procedure and Progress of the Housing Division of the Federal Emergency Administration of Public Works." Landscape Architecture. (October 1); "Possible Affect of Better Cities and Better Housing Upon Quantity and Quality of Population Increase." American Eugenics Society, New York City, April 1, 1938; "Procedures and Objectives of State Planning in the United States" Congress International De Geographie, Amsterdam, 1938; "Progress New Jersey State Planning Board." June 14, 1935
1935-1948
Box 43 Folder 35
"Radio Address" New Jersey Celebrity Hour, WNEW April 30, 1938; "Recent Planning and Zoning Legislation in Pennsylvania" Pennsylvania Association of Planning Commissioners, October 18, 1938; "Recreational Potentialities of Delaware and Raritan Canal Properties for Development Either as a State Park or to Serve the Purpose of Aqueduct Location" June 1940; "Potential of the Jersey Meadows." Newark Commerce. March 1963.
1938, 1940, 1963
Box 43 Folder 36
"Regional Planning" American City magazine; "Regional Planning and Zoning in California"; "Re-Planning a Mission City for California Southland"; "Report Concerning the Platting of Land in Akron, Ohio." City Planning Institute at Baltimore, Maryland. January 29, 1921; "Report of Committee Upon Revision of Membership Procedure for the American City Planning Institute; "Report of Committee on Professional Remuneration" American City Planning Institute Annual meeting January 18-19, 1936; "A Review of State Planning Progress and Potentialities." March 4, 1938; "Rural and Rural-Industrial Housing" National Resources Board.; "Discussion of 'Rural Zoning as an Adjunct to State Highway Improvement'". City Planning Division of the American Society of Civil Engineers; "Discussion of 'Rx to Prevent Depression; by William Parker." National Conference on Planning, Boston, May 16, 1939.
1921-1938
Box 43 Folder 37
"Scientific Versus Empirical Projections in Planning.: Journal of the American Institute of Planners; "The School Park Playground" Community Recreation Conference, November 1924; "Should the Planner Study Property Valuations and Trends as a Factor in Recommending For or Against Change of Use Classification From Residential to Non-Residential and Vice-Versa? What are the Peculiar Difficulties of Rural Zoning?" Annual Convention of the Pennsylvania Association of Planning Commissioners, Pittsburgh, May 23-24, 1940; "The Survey of City Planning Through Education," California Southland; "The Spectacular in City Building." Annuals of the American Academy of Political Science; "Staffing Small Town Planning Commissions." Clinic on Small Town Planning Problems. Boston, October 1952; "The State Enabling Act and the Master Plan." Panel Discussion of 'Planning, Zoning and the Law' at New Jersey State Conference on Planning and Developing, April 18, 1951; "State Planning," Stevens Institute Summer School, August 14, 1935; "State Planning as an Established Procedure." American City Planning Institute, Richmond, Virginia, May 3, 1936; "State Planning Exemplified by the New Jersey and Virginia Planning Projects." Massachusetts Institute of Technology, January 9, 1934; "State Planning in New Jersey," Journal of Industry and Finance; "The Success of the City Plan Insured Through Education"; "Syracuse Demonstrates How Not to do the Right Thing." The Planners Journal, November 16, 1944
1924-1952
Box 44 Folder 1
New Jersey Real Estate Board; Adult Education Council, New York, October 1938; Bergen County Garden Clubs, December 1937; Newark Citizen's Housing Council, November 9, 1942; New Jersey League of Women Voters, Neward, February 2, 1938; Newark Planning Dinner, March 7, 1941; Memorial Meeting for Sir Raymond Unwin, New York City, November 12, 1940; To Trenton Engineers' Club, April 23, 1931; "Theory of Planning the Region as Exemplified by the Philadelphia Tri-State Plan". July 1930; "The Third Front. A Job for State and Local Government." New Jersey Municipalities. October 10, 1942; "Too Big -- Too Complex -- Or Too Inert?" Readers Digest Competition Closing, May 1, 1936; "Review" Toward New Towns for America, by Clarence Stein; "Trees and Other Public Plantings"; "Tree Planing Upon the Country Roadside."
1931-1942
Box 44 Folder 2
"Review" Urban Planning and Land Policies. Urbanism Committee to the National Resources Committee; "Urban Redevelopment Principles and Procedures" New Jersey Federation of Planning Boards in Conference at Newark, December 4, 1941; Use of State Waters for Recreational Purposes and the Development of Recreational Centers in New Jersey." Annual Meeting of the New Jersey Sewage and Water Works Association, Trenton, March 11, 1938.
1938, 1941, undated
Box 44 Folder 3
"Wasted Resource of Local Government"; "What, if Anything is Wrong with the Municipal Planning Technique and How May it Be Improved?"; "Where There is Vision It Is Never Too Late" Special Edition of the Daily Home News; "Why Plan." Draft of Flyer for Pennsylvania State Planning Board; "Why so Much Zoning and so Little Planning?" April 16, 1951; "Why State Advertising is Inconsistent with The Planning View and with 'Planning' Objectives in New Jersey at this Time"; "Why State Planning in New Jersey"; "Why White Spruce." Pennsylvania Christmas Tree Growers' Association Bulletin.
1951, undated
Box 44 Folder 4
"You and Your Government" WNEW Radio Address
May 8, 1937
Box 44 Folder 5
"Zoning." Pennsylvania Plans. June 1951; "Zoning in Bucks Country." Bucks County Planning Commission, September 9, 1952; "Zoning- Its Accomplishment and Administration." Planning Conference, White Plains, New York. April 22, 1931.
1931, 1951-1952
Box 44 Folder 6
Chapter Folders 1-8. Mel Scott, "American City Planning; Accomplishments since 1890. Unpublished book.
undated
Box 44 Folder 7
Russell Black, "Final Studies and Recommendations for the New Town of American Falls, Idaho." Unpublished Report, New Jersey, 1921.
1921
Box 44 Folder 8
Broker's Statements, 1957 -
1923-1924, 1926, 1929, 1931
Scope and Contents
Russell Blacks First Wife's Manuscript Materials. Mary Black.
Box 44 Folder 9
Newspaper Clips
undated
Scope and Contents
Russell Black, "Education in City Planning," "How to Plan and Pay for the Safe and Adequate Highways we Need" (unpublished), "Can Intelligent Zoning be Done Without a Comprehensive City Plan?"
Box 44 Folder 10
Russell Black, "Preliminary Draft of Zoning Ordinance for Clinton Township," Requirements for the Approval of Subdivision Plans in the Village of Monticello," "Land Subdivision Rules and Regulations for use by the Municipalities of the Central Berks Region," 1957; "Planning and Zoning for Ontelaunee Township."
undated
Box 44 Folder 11
"Planning and Zoning for the Township of South Whitehall."by
1960
Box 44 Folder 12
"Resolution Regulating the Subdivision of Land in the Township of__________ County, Pennsylvania."
undated
Box 44 Folder 13
"Planning and Zoning for the Township of Salisbury," November 1957.
1959
Box 44 Folder 14
Journal of the American Institute of Planners, XXXIV
January 1968
Box 44 Folder 15-16
"Challenge of the City"
undated
Box 44 Folder 17
"Textbook"
undated
Box 44 Folder 18
Monograph of Philadelphia Regional Plan.
1931
Box 44 Folder 19-20
"Planning for the Small American City"
undated
Box 44 Folder 21
"Planning for the Small American City. AN Outline of Principles and Procedure Especially Applicable to the City of Fifty Thousand or Less" by Black, Russell and Black, Mary
1933
Box 44 Folder 22
"A New Definition of Local Planning."
1939
Box 44 Folder 23
"Building Lines of Future Streets."
1935
Building Line Research (1933)
Box 44 Folder 24
Discarded Illustrations for Harvard Research
undated
Scope and Contents
Maps and Photographs
Box 44 Folder 25
Replies from Planners
1933-1934
Scope and Contents
Alfred Bettman, Wayne Heydecker, Ladislas Segoe, Herbert Har, Arthur Comey, Earl Mills, Harold Lewis, Flavel Shurtleft, Robert Whitten, Joseph Woodruff, Harland Bartholomew
Box 44 Folder 26
Appendix-Typed
undated
Box 44 Folder 27
Outlines for Report and Separate Chapters
undated
Box 44 Folder 28
Discarded or Revised Manuscript
undated
Box 45 Folder 1
Tables-Lists of Photographs, Diagrams, etc.
undated
Box 45 Folder 2
Original Questionnaires
undated
Box 45 Folder 3
Little Rock, Arkansas
1929-1933
Scope and Contents
Contract, Notes
Box 45 Folder 4
California
1933
Scope and Contents
Notes, Tables.
Box 45 Folder 5
Berkeley
1933
Scope and Contents
Notes, Correspondence. Henry Goodridge.
Box 45 Folder 6
Los Angeles
1933
Box 45 Folder 7
Santa Barbara
1933
Scope and Contents
L.D. Tilton
Box 45 Folder 8
San Diego
1933
Scope and Contents
Glenn A. Rick.
Box 45 Folder 9
County Procedure-California-San Mateo, Santa Clara, Kern
1932-1933
Scope and Contents
Hugh Pomeroy.
Box 45 Folder 10
Connecticut
1933
Scope and Contents
Joseph Woodruff, Russell Smith
Box 45 Folder 11
New Haven, Connecticut
1933
Box 45 Folder 12
Colorado
1933
Box 45 Folder 13
Hartford, Connecticut
1933
Box 45 Folder 14
Milford, Connecticut
1933
Box 45 Folder 15
Delaware
1933
Scope and Contents
Edwin Koester
Box 45 Folder 16
Washington, D.C.
1932-1933
Scope and Contents
Woten, John. "Status and Development of the Highway Plan."Report for National Capital Park and Planning Commission, 1932. Eliot, Charles. "Legal Status of Highways and Streets in the District of Columbia".
Box 45 Folder 17
Idaho
1933
Box 45 Folder 18
Illinois
1933
Box 45 Folder 19
Indiana
1933
Scope and Contents
Zoning Ordinance
Box 45 Folder 20
Iowa
1933
Box 45 Folder 21
Kansas
undated
Box 45 Folder 22
Kentucky
1933-1934
Box 45 Folder 23
Louisiana
1933
Box 45 Folder 24
Maryland-Baltimore, Annapolis
1933-1934
Scope and Contents
Irving Root
Box 45 Folder 25
Massachusetts
1933-1934
Scope and Contents
Edward T. Hartman
Box 45 Folder 26
Boston, Massachusetts
1935
Box 45 Folder 27
New Bedford, Massachusetts
1933
Box 45 Folder 28
Newton, Massachusetts
undated
Scope and Contents
Zoning Ordinance
Box 45 Folder 29
Fall River, Massachusetts
undated
Box 45 Folder 30
Springfield, Massachusetts
undated
Box 45 Folder 31
Worcester, Massachusetts
1933
Box 45 Folder 32
Michigan
1933
Scope and Contents
Tracy Augur.
Box 45 Folder 33
Dearborn and Detroit
1933
Scope and Contents
Zoning Ordinance. Tracy Augur.
Box 45 Folder 34
Flint, Michigan
1933
Scope and Contents
Zoning Ordinance. Otto Philipp
Box 45 Folder 35
Minnesota
1932-1933
Box 45 Folder 36
Minneapolis, Minnesota
1932-1933
Box 45 Folder 37
St. Paul, Minnesota
1933-1934
Box 45 Folder 38
Missouri
undated
Scope and Contents
Zoning Ordinance
Box 45 Folder 39
Nebraska
undated
Scope and Contents
Zoning Ordinance
Box 45 Folder 40
New Hampshire
undated
Box 45 Folder 41
New Jersey
1933-1934
Box 45 Folder 42
New York
1933
Box 45 Folder 43
Buffalo, New York
1933
Scope and Contents
Zoning Ordinance.
Box 45 Folder 44
Elmira, New York
1933
Box 45 Folder 45
Islip, New York
undated
Box 45 Folder 46
Monroe County, New York
1933
Box 45 Folder 47
Rochester, New York
1933
Box 45 Folder 48
Schenectady, New York
1933
Scope and Contents
Zoning Ordinance.
Box 45 Folder 49
White Plains, New York
1933
Scope and Contents
Zoning Ordinance.
Box 45 Folder 50
North Carolina
1933
Scope and Contents
Zoning Ordinance.
Box 45 Folder 51
Ohio State Laws, etc
undated
Box 45 Folder 52
Akron, Ohio
1933
Box 45 Folder 53
Cincinnati, Ohio
1933
Scope and Contents
Zoning Ordinance.
Box 45 Folder 54
Dayton, Ohio
1933
Box 45 Folder 55
Cleveland, Ohio
1933-1934
Scope and Contents
Zoning Ordinance.
Box 45 Folder 56
Oklahoma
1933
Scope and Contents
Zoning Ordinance and Blue Print.
Box 45 Folder 57
Pennsylvania
1920, 1923, 1934
Box 45 Folder 58
Philadelphia, Pennsylvania
1933
Scope and Contents
Zoning Ordinance.
Box 45 Folder 59
Upper Darby Township, Pennsylvania
1933
Scope and Contents
Notes. Ordinance.
Box 45 Folder 60
Portland, Oregon
1933
Box 45 Folder 61
Altona, Pennsylvania
1933
Box 45 Folder 62
Harrisburg, Pennsylvania
1933
Box 45 Folder 63
Sharon, Pennsylvania
undated
Box 45 Folder 64
Scranton, Pennsylvania
1933-1934
Box 45 Folder 65
Rhode Island
1933
Scope and Contents
Zoning Ordinance.
Box 45 Folder 66
South Carolina
1933
Scope and Contents
Zoning Ordinance.
Box 45 Folder 67
Tennessee
1933
Box 45 Folder 68
Texas
1927
Scope and Contents
Legislation
Box 45 Folder 69
Fort Worth, Texas
1933
Box 45 Folder 70
Dallas, Texas
1933
Scope and Contents
Ordinance.
Box 45 Folder 71
Wyoming
1933
Box 45 Folder 72
San Antonio, Texas
1933
Box 45 Folder 73
Utah
1933
Scope and Contents
Ordinance.
Box 45 Folder 74
Virginia
1933
Scope and Contents
Ordinance.
Box 45 Folder 75
Wisconsin
undated
Box 45 Folder 76
Kenosha, Wisconsin
1933
Box 45 Folder 77
Milwaukee, Wisconsin
1933-1934
Scope and Contents
Ordinance.
Box 45 Folder 78
Madison, Wisconsin
1933
Box 45 Folder 79
Washington
1933
Articles by Black and Others
Box 47 Folder 20
"The Case of Community X" (New Jersey)
1951
Box 47 Folder 21
"The Annals. Zoning in the United States"
1931
Scope and Contents
The Academy of Political and Social Science.
Box 47 Folder 22
"Criteria and Planning for Public Works." by Black, Russell
1934
Box 47 Folder 23
"Criteria and Planning for Public Works." by Black, Russell
1934
Box 47 Folder 24
"Land Developing and Housing"by Black, Russell
undated
Box 47 Folder 25
"The Mercer County" by Black, Russell
1931
Box 47 Folder 26
"Capitol Hill Redevelopment Project" Nashville, Tennessee by Black, Russell
April 1952
Box 47 Folder 27
"The City is the People"by Churchhill, Henry. New York.
1945
Box 47 Folder 28
"City Planning". Annual Survey by Black, Russell
1930
Box 47 Folder 29
"Journal of the American Institute of Planners."by Black, Russell
1944
Box 47 Folder 30
"Local Planning and Zoning: A Manual of Powers and Procedures for Citizens and Government Officials." by Black, Russell. Department of Commerce
1957
Box 47 Folder 31
"Municipal and County Planning." by Black, Russell. New Jersey State Planning Board.
1939
Box 47 Folder 32
"Comparative County Data." by Black, Russell. Pennsylvania State Planning Board.
1950
Box 47 Folder 33
"Pennsylvania Zoning Primer"by Black, Russell. V.3
1940
Box 47 Folder 34
"Planning and Zoning Powers and Procedures"by Black, Russell. Harrisburg, 1938. Pennsylvania State Planning Board.
1938
Box 47 Folder 35
"Planning and Zoning Powers and Procedures"by Black, Russell. Harrisburg. V.1. Pennsylvania State Planning Board.
1949
Box 47 Folder 36
"Planning and Zoning Powers and Procedures"by Black, Russell. Harrisburg. V.2. 1950. Pennsylvania State Planning Board.
1950
Box 47 Folder 37
"Report and Program 1950-1951"by Black, Russell. Pennsylvania State Planning Board.
1950-1951
Box 47 Folder 38
"Pennsylvania: An Inventory"by Black, Russell. Department of Public Infrastructure. Pennsylvania State Planning Board.
1936
Box 47 Folder 39
"Planning"
undated
Scope and Contents
Illustrates the work of Russell Van Nest Black. Ithaca, New York.
Box 47 Folder 40
"Survey Graphic"
1925
Scope and Contents
Survey Associates, Inc.
Box 47 Folder 41
"Interim Report of the Resettlement Administration"by U.S. Resettlement Administration. Washington, D.C.
1936
Box 47
"Comprehensive City Plan: Greenville, Ohio"
1945
Scope and Contents
City Planning Commission - City of Greenville
Series VIII. Graphic Materials
Publicity, Photographs, Reproductions
Box 45 Folder 80
Photographs
undated
Box 45 Folder 81
Planning Publicity
1936, undated
Scope and Contents
Outline of Black, Russell. "Manual of Planning"; Nolen, John. "Relation of Town Planning to the Various Professions Engaged in the Execution of Community Development."; Ford George. "The Cincinnati Plan is Now Law"; Recreational Planning. Nolen, John, Review of "Daniel Burnham Architect, Planner of Cities by Charles Moor; Atwood, Albert. "The Future City.
Box 45 Folder 82
Mariemont, Smith Property, Pensnoken Creek Park, New Jersey.
1921, 1930-1931
Box 45 Folder 83
Works of R.V. Black
undated
Scope and Contents
Map Photograph; Plan Photographs.
Box 45 Folder 84
American Falls Photos
undated
Box 45 Folder 85
Map Reproductions, Philadelphia Regional Plan
undated
Scope and Contents
Regional Planning, Philadelphia Tri-State.
Box 45 Folder 86
Photographs and Negatives of Maps
undated
Scope and Contents
County Planning - Mercer County, New Jersey; Montclair County, New Jersey.
Box 46 Folder 1
Zoning and City Planning Questionnaire
1926
Scope and Contents
Zoning. Springfield, Massachusetts; Seattle, Washington; Other US Cities. Harland Bartholomew, Edward Bassett, Jane Crane, Frederick Bigger, Walter Blucher, Arthur Comey.
Box 46 Folder 2
Public Works
1933-1935, 1938
Scope and Contents
Public Housing Program, Massachusetts. Works Progress Administration, National Committee for the Trade Recovery, National Resources Committee, Commonwealth of Massachusetts.
Box 46 Folder 3
Planning of Poetry (Morpheus Mumblepeg)
undated
Box 46 Folder 4
Planning Monograph- Good and Bad
1931
Box 46 Folder 5
Philadelphia Plan - population
undated
Box 46 Folder 6
Photographs Used in the Monograph
undated
Box 46 Folder 7
Photographs-Westchester County
1933
Scope and Contents
Highway Planning - New York. Gilmore Clark.
Box 46 Folder 9
Accounting Records
1929-1946
Box 46 Folder 10
2 Scrapbooks
undated
Box 46 Folder 11
Personal Clippings
undated
Box 46 Folder 12
Clippings
undated
Box 46 Folder 13
Christmas Cards
1926-1951
Box 46 Folder 15
Appendix to Brief for Appellant
1954-1955
Scope and Contents
Court Case: Clary, Edmund B., Black Russell. Borough of Education
Box 46 Folder 16-17
Two Books of Slides
undated
Box 47 Folder 1
Planning Education
1936-1941
Scope and Contents
Conference on Planning. Black, Russell, V.N.; Massachusetts Institute of Technology.
Box 47 Folder 2
Clary vs. Eatontown
1956
Scope and Contents
Photostat Record. Opinion. Borough of Education; Black, Russell, V.N.
Series IX. Drawings, Maps and Plans
Arranged by geographical location
California, Florida, Idaho, and Texas
Box 56
Los Altos, California - Golf and Country Club, Cornell # D-56
Box 71
Los Altos, California - Golf and Country Club, Cornell # D-60
Box 70
Palo Alto, California - El Camino Park , Cornell # D-61; D-62
Mapcase Folder 1
Palo Alto, California - Merner Lumber Company, Planting Plans, Cornell # none
1924
Mapcase Folder 1
Palo Alto, California - Joseph Taft Property, Planting Plan , Cornell # none
1924
Mapcase Folder 1
Playa Del Rey, California - Development Proposal, Cornell # none
1923
Mapcase Folder 1
Redwood City, California - Edgewood Park, Cornell # none
1925
Box 60
Venice, California , Cornell # D-50
1923
Mapcase Folder 1
Ventura, California - Mrs. Baylis Aplin Property, Cornell # none
1924
Mapcase Folder 1
Ventura, California - Southern Pacific Railroad Passenger Station, Cornell # none
Mapcase Folder 1
Salhaven, Florida - Plans for the International Upholsters Union UIU Health and Welfare Village , Cornell # none
1955-1956
Box 66
Salhaven, Florida, Cornell # D-34
1955
Box 67
Salhaven, Florida, Cornell # D-35
1955
Box 71
Salhaven, Florida, Cornell # D-59
1956
Box 72
Salhaven, Florida, Cornell # D-71
Mapcase Folder 1
American Falls, Idaho - Town Plans, Cornell # none
1924
Mapcase Folder 1
Montgomery County, Texas - Survey, Cornell # none
Box 51
Bergan County, Nutley, New Jersey, Cornell # D-14
Box 55
Bernards Township, New Jersey, Cornell # D-31
New Jersey and New York
Mapcase Folder 2
Bound Brook, New Jersey - Map and Plan for Community Center, Cornell # none
1932, undated
Box 73
Bound Brook, New Jersey - LaMonte Estate, Cornell # D-66
Mapcase Folder 2
Bridgewater, New Jersey - Replatting Study, Cornell # none
Box 52
Chatham, New Jersey, Cornell # D-116
Mapcase Folder 2
Chatham, New Jersey - Map, Cornell # none
1955
Mapcase Folder 2
Clinton, New Jersey - Zoning Map, Cornell # none
Box 54
Clinton, New Jersey, Cornell # D-126
Box 55
Clinton, New Jersey, Cornell # D-146
Box 58
Clinton, New Jersey, Cornell # D-120; D-123; D-137; D-143
Box 63
Clinton, New Jersey, Cornell # D-127
Box 72
Clinton, New Jersey, Cornell # D-47
Box 63
Clinton-Round River, New Jersey - Resevoir, Cornell # D-33
1961
Box 61
East Central, New Jersey, Cornell # D-63
Mapcase Folder 2
East Windsor, New Jersey - Zoning Map, Cornell # none
1951
Box 51
East Windsor, New Jersey, Cornell # D-43
Box 72
Edgewater, New Jersey, Cornell # D-49
Box 52
Ewing, New Jersey, Cornell # D-138
Box 51
Flemington, New Jersey, Cornell # D-28
Box 57
Franklin, New Jersey, Cornell # D-121
Box 55
Hamilton, New Jersey, Cornell # D-133
Box 53
Highland Park, New Jersey, Cornell # D-139
Box 57
Hightstown, New Jersey, Cornell # D-128
Box 54
Lawrence, New Jersey, Cornell # D-136
Box 54
Livingston, New Jersey, Cornell # D-132
Mapcase Folder 2
Mercer County, New Jersey - Preliminary, General, and Planting Plans, Cornell # none
Box 52
Millville, New Jersey, Cornell # D-37
Box 57
Moorestown, New Jersey, Cornell # D-36
Box 61
Moorestown, New Jersey, Cornell # D-111
Box 55
Morrisville, New Jersey, Cornell # D-135
Box 52
Mount Olive, New Jersey, Cornell # D-130
Mapcase Folder 2
New Brunswick, New Jersey - Map, Cornell # none
1954
Box 57
New Brunswick, New Jersey, Cornell # D-117
Box 72
New Jersey State, Cornell # D-147
Box 72
New Jersey State, Cornell # D-148
Box 53
Passaic County, New Jersey, Cornell # D-24
Box 67
Passaic, New Jersey, Cornell # D-19
Mapcase Folder 2
Peddie School, New Jersey - Kalomathia House (listed as being in Hightstown, PA), Cornell # none
1929
Box 60
Peddie School, New Jersey, Cornell # D-119
Box 71
Plainsboro, New Jersey, Cornell # D-122
Mapcase Folder 2
Plainsfield, New Jersey - Map, Cornell # none
1955
Mapcase Folder 2
Princeton Nurseries - Map (listed as being in Kingston, New Jersey), Cornell # none
Box 52
Princeton Nurseries, Cornell # D-131
Mapcase Folder 2
Princeton, New Jersey - Route 206 By-Pass Map, Cornell # none
Box 51
Princeton, New Jersey, Cornell # D-11
Box 52
Princeton, New Jersey, Cornell # D-107
Box 57
Princeton, New Jersey, Cornell # D-134
Box 60
Princeton, New Jersey, Cornell # D-129
Box 69
Princeton, New Jersey - Topographical and Streets, Cornell # D-16
Box 71
Princeton, New Jersey, Cornell # D-2
Box 72
Princeton, New Jersey, Cornell # D-145
Box 52
Princeton University, Princeton, New Jersey, Cornell # D-25
Mapcase Folder 2
Rockefeller Institute (listed as being in Plainsboro, New Jersey), Cornell # none
Box 56
Rockefeller Institute - Planting Plan, Cornell # D-113
Box 71
Rocky Hill Park, New Jersey, Cornell # D-48
Box 51
Round Valley, New Jersey, Cornell # D-125
Box 71
Sea Isle City, New Jersey, Cornell # D-13
Mapcase Folder 2
Somerset, New Jersey - County Map, Cornell # none
1936
Box 60
Somerset, New Jersey - Park Plan, Cornell # D-6
Box 53
South Orange, New Jersey, Cornell # D-15
Box 52
Trenton, New Jersey, Cornell # D-108
Box 58
Trenton, New Jersey, Cornell # D-106
Box 69
Trenton, New Jersey, Cornell # D-52
Box 63
Watchung, New Jersey - New Jersey Topographical Map, Cornell # D-12
Box 57
Wayne, New Jersey, Cornell # D-110
Box 56
Hyde Park, New York, Cornell # D-64
Box 60
Ithaca, New York - Proposed Planting Plans, Cornell # D-29
1925
Box 60
Monticello, New York, Cornell # D-51
Box 65
Monticello, New York, Cornell # D-53; D-54
Box 65
Newton Falls, New York - Paper Mill, Cornell # D-26
Box 72
Syracuse, New York - Plans for the Mrs. Francis Nye Reisdence , Cornell # Plans by F.W. Field
1925
Box 72
Syracuse, New York - Stephens Building, Cornell # none
Pennsylvania
Box 56
Adelphia, Pennsylvania - Evergreen Farm, Cornell # D-109
Box 51
Allentown, Pennsylvania - Future Land Use, Cornell # D-43
Box 52
Allentown, Pennsylvania, Cornell # D-115
Box 53
Allentown, Pennsylvania, Cornell # D-103
1945
Box 54
Allentown, Pennsylvania, Cornell # D-114
Box 61
Allentown, Pennsylvania , Cornell # D-10; D-22; D-41
Box 62
Allentown, Pennsylvania, Cornell # D-100
Box 64
Allentown, Pennsylvania, Cornell # D-80; D-89
Box 65
Allentown, Pennsylvania - Aerial Photo, Cornell # D-21
Mapcase Folder 3
Allentown, Pennsylvania - Urban Renewal Study - Dwelling Occupancy, Cornell # D-45
Box 67
Allentown, Pennsylvania - Urban Renewal, Cornell # D-45
Box 70
Allentown, Pennsylvania, Cornell # D-40; D-42
1945
Mapcase Folder 3
Allentown, Pennsylvania - Trexler Estate, Plans for "Springwood Farms", Cornell # none
Box 51
Allentown, Pennsylvania - Trexler Estate, Cornell # D-95
Box 69
Allentown, Pennsylvania - Trexler Estate, Cornell # D-68
Box 66
Bethlehem, Pennsylvania , Cornell # D-78
Box 68
Bethlehem, Pennsylvania - Site Plan, Cornell # D-27
1941
Box 70
Bethlehem, Pennsylvania , Cornell # D-44
Box 71
Bethlehem, Pennsylvania - Housing, Cornell # D-39
Box 68
Bristol, Pennsylvania - Mill Creek Park, Cornell # D-85
Box 71
Buckingham, Pennsylvania, Cornell # D-74
Box 68
Bucks County, Pennsylvania, Cornell # D-17; D-84
Box 56
Central Berks Region, Cornell # D-46
Box 51
Cleona, Pennsylvania, Cornell # D-38
Box 54
Delaware County, Pennsylvania - Smith Property, Cornell # D-112
Box 60
Doylestown, Pennsylvania, Cornell # D-93
Box 54
Emmaus, Pennsylvania, Cornell # D-83
Box 62
Emmaus, Pennsylvania, Cornell # D-102
Box 63
Emmaus, Pennsylvania, Cornell # D-98
Box 68
Emmaus, Pennsylvania, Cornell # D-69
Box 55
Lancaster County, Pennsylvania - Zoning Maps, Cornell # D-23
Box 58
Lancaster, Pennsylvania, Cornell # D-86
Box 67
Lancaster County, Pennsylvania, Cornell # D-8
Mapcase Folder 3
Lehigh, Pennsylvania - Tax Maps (Salisbury), Cornell # none
Box 64
Lehigh, Pennsylvania - Tax Maps, Cornell # D-20
Box 52
Lower Paxton, Pennsylvania, Cornell # D-82
Box 56
Lower Wakefield, Pennsylvania, Cornell # D-99
Box 65
Lower Wakefield, Pennsylvania, Cornell # D-144
Mapcase Folder 3
Manor Township, Pennsylvania - Road Map, Cornell # none
1933
Box 53
Manheim, Pennsylvania, Cornell # D-96
Mapcase Folder 3
Millersville, Pennsylvania - Proposed Borough, Cornell # none
Box 71
Mount Joy, Pennsylvania, Cornell # D-18
Box 54
Mount Vernon Plan, Cornell # D-30
Mapcase Folder 3
New Hope, Pennsylvania - Ricker Estate Garden Plans, Cornell # none
Box 64
New Hope, Pennsylvania - Ricker Estate Garden Plans, Cornell # D-58
Mapcase Folder 3
New Hope, Pennsylvania - New Hope Community School, Cornell # none
1945
Mapcase Folder 3
New Hope, Pennsylvania - Solebury Bank Parking Lot, Cornell # none
Box 73
New Hope, Pennsylvania, Cornell # D-88
Box 60
Ontelaunee Township, Pennsylvania, Cornell # D-104
Box 61
Ontelaunee Township, Pennsylvania, Cornell # D-140
Box 62
Ontelaunee Township, Pennsylvania, Cornell # D-81
Box 54
Philadelphia, Pennsylvania, Cornell # D-3
Box 59
Philadelphia, Pennsylvania Regional Plan, Cornell # D-141
Box 65
Philadelphia, Pennsylvania - Tri-State, Cornell # D-5
Box 63
Salisbury, Pennsylvania , Cornell # D-92
Box 68
Salisbury, Pennsylvania , Cornell # D-105
Box 69
Salisbury, Pennsylvania - Aerial Photo, Cornell # D-67
Box 57
Schuykill Haven, Pennsylvania, Cornell # D-79
Box 60
Schuykill Haven, Pennsylvania, Cornell # D-73
Box 66
Schuykill Haven, Pennsylvania, Cornell # D-9
Box 66
Schuykill Haven, Pennsylvania, Cornell # D-97
Box 68
Schuykill Haven, Pennsylvania, Cornell # D-101
Mapcase Folder 3
Solebury Township, Pennsylvania - Robert Taploy Property, Cornell # none
Box 58
Solebury, Pennsylvania, Cornell # D-118
Mapcase Folder 3
South Whitehall, Pennsylvania - Zoning and General Plans, Cornell # none
Box 58
South Whitehall, Pennsylvania, Cornell # D-76
Box 60
South Whitehall, Pennsylvania, Cornell # D-72
Box 61
South Whitehall, Pennsylvania, Cornell # D-90
Mapcase Folder 3
Wilson Borough, Pennsylvania - Meuser Park, Cornell # none
1943
Box 68
Wilson Borough, Pennsylvania - Meuser Park, Cornell # D-91
Box 65
Yardley, Pennsylvania, Cornell # D-94
Miscellaneous or Unknown Location
Box 51
D'Arclay Estate, Cornell # D-73
Box 52
Jersey Homesteads, Cornell # D-87
Box 54
New Jersey City on Delaware River, Cornell # D-142
Box 69
Augenblick Estate Garden Plan, Cornell # D-57
Box 70
Typical Street Cross Section, Cornell # D-65
Box 71
Augenblick Estate Planting Plan, Cornell # D-1
Mapcase Folder 4
Black's Christmas Trees, Cornell # none
Mapcase Folder 4
Diagrams for Planning for a Small City, Cornell # none
Mapcase Folder 4
Lamington and North Branch Reservoir, Cornell # none
Mapcase Folder 4
Studies for Lancaster Avenue and Wynnewood Avenue Intersection, Cornell # none
Mapcase Folder 4
United States Population Distribution Urban and Rural, Cornell # none
1960
Mapcase Folder 4
United States True Raised Relief Map, Cornell # none
Mapcase Folder 4
Walter Hayes School - Planting Plan, Cornell # none