Justin R. Hartzog papers, 1917-1966.
Collection Number: 2407

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Justin R. Hartzog papers, 1917-1966.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2407
Abstract:
Correspondence, reports, blueprints, whiteprints, maps, pamphlets, monographs, and newspaper clippings mainly concerning his association (1922-1937) with John Nolen.
Creator:
Hartzog, Justin R. (Justin Richardson), 1892-1963.
Quanitities:
38.5 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

City planner.
Justin R. Hartzog graduated from Cornell University in 1917, and in 1922 received a Masters Degree in Landscape Design from Cornell.

COLLECTION DESCRIPTION

Correspondence, reports, blueprints, whiteprints, maps, pamphlets, monographs, and newspaper clippings mainly concerning his association (1922-1937) with John Nolen, the city planner of Cambridge, Massachusetts, and his own consulting practice in Cambridge and Fayetteville, Ohio, on projects at Dubuque, Iowa; Little Rock, Arkansas; Roanoke, Virginia; Lancaster, Pennsylvania; Columbus, Georgia; Elizabethton, Tennessee; San Antonio, Texas; Milton, Massachusetts; and elsewhere; his chairmanship of the Massachusetts Federation of Planning Boards and the Cambridge Planning Board; his state planning activities as consultant from the National Resources Planning Board for New Hampshire and Rhode Island, for the Maine State Planning Board, and the New England Regional Planning Commission; and his consulting work for agencies of the federal government, including the U.S. Housing Authority (1935-42), the Division of Defense Housing Coordination for the New England Region (1940-41), the Division of Urban Studies of the National Housing Agency (1942-44), and the Resettlement Administration for Greenhills, Ohio, where he was chief town planner (1935-37) and consultant after its sale by the government (1947-63).
Also included are letters, reports, notes, and other papers concerning his studies at Cornell University; his active and reserve service with the U.S. Army (1917-41); lectures he gave at Cornell University, Massachusetts Institute of Technology, Harvard University, and Ohio State University; and his activities in professional organizations, in particular the American Society of Civil Engineers and the American Society of Landscape Architects. Also, briefs and depositions (1960-66) in the Greenhills Home Owners Corporation suit. The major correspondents are Jacob Crane Sr., John Nolen, Sr., and Bradford Williams; there are also occasional letters from Frederick Adams, Tracy B. Augur, Harland Bartholomew, Frederick Bigger, Arthur Comey, Earle S. Draper, Charles Eliot, Carl Feiss, Harold Lewis, Benton MacKaye, Howard K. Menhinick, Paul Oppermann, Ladislas Segoe, Clarence S. Stein, and Raymond Unwin.

INFORMATION FOR USERS

Cite As:

Justin R. Hartzog papers, #2407. Division of Rare and Manuscript Collections, Cornell University Library.

RELATED MATERIALS

John Nolan papers, #2903.

SUBJECTS

Names:
Adams, Frederick.
Augur, Tracy Baldwin, 1896-1974.
Bartholomew, Harland.
Bigger, Fredrick.
Comey, Arthur C. (Arthur Coleman), 1886-1954.
Crane, Jacob L. (Jacob Leslie), 1892-1988.
Draper, E. S. (Earle Sumner), 1893-1994.
Eliot, Charles.
Feiss, Carl M.
Lewis, Harold M. (Harold MacLean), 1889-1973.
MacKaye, Benton, 1879-1975.
Menhinick, Howard K. (Howard Kenneth)
Nolen, John, 1869-1937.
Oppermann, Paul, 1903-1977.
Segoe, Ladislas.
Stein, Clarence S.
Unwin, Raymond, Sir, 1863-1940.
Williams, Bradford.
American Society of Civil Engineers
American Society of Landscape Architects
Cambridge (Mass.). Planning Board
Cornell University -- : Students.
Greenhills Home Owners Corporation
Maine. State Planning Board
Massachusetts Federation of Planning Boards
New England Regional Planning Commission
United States. Division of Defense Housing Coordination for the New England Region
United States. National Housing Agency. Division of Urban Studies
United States. National Resources Planning Board
United States. Resettlement Administration
Places:
San Antonio (Tex.) -- City planning.
Roanoke (Va.) -- City planning.
Milton (Mass.) -- City planning.
Little Rock (Ark.) -- City planning.
Lancaster (Pa.) -- City planning.
Greenhills (Ohio) -- City planning.
Fayetteville (Ohio) -- City planning.
Elizabethton (Tenn.) -- City planning.
Dubuque (Iowa) -- City planning.
Columbus (Ga.) -- City planning.
Cambridge (Mass.) -- City planning.
Subjects:
City planners.
Regional planning.
Housing.
City planning.
Form and Genre Terms:
Maps.
Blueprints.

CONTAINER LIST
Container
Description
Date
Scope and Contents
Not all the material in the collection is covered by this guide.
Biographical Materials
Box 2
Personal material
Scope and Contents
Photograph, greeting cards, announcements, invitations, etc.
Box 2
Professional record
Box 2
Denison University
1934
Scope and Contents
Alumni appeal
Box 2
Cornell University
1917
Scope and Contents
Pamphlets and class notes
Box 2
Pen and ink drawings
Box 2
Newspaper clippings
Scope and Contents
Relating to Hartzog, his father and miscellaneous
Box 2
Speeches and papers
Box 2
Working papers
Box 2
Military career
1917-1941
Scope and Contents
In QMS Reserves, 1920-1941
Box 2
Cambridge School of Architecture and Landscape Architecture
1932-1935
Scope and Contents
Thesis critic
Box 2
Harvard lectures
1928
Box 2
Harvard discussion
1932
Box 2
Cornell lecture
1933
Box 2
Massachusetts Institute of Technology seminars
1934
Box 2
Massachusetts Institute of Technology , visiting critic and Associate Professor
1938-1943
Box 2
Ohio State University Judge
1928
Box 2
lecture
1953
Correspondence
Box 2
Aerial Mapping
Box 2
Aerial Surveys Incorporated
Box 2
Airports
Box 2
American City Planning Institute
Box 2
American Civic Association
Box 2
American Electric Railway Association
Box 2
American Federation of Arts
Box 2
American Institute of Architects
Box 2
American Institute of Planners
Box 2
American Planning and Civic Association
Box 2
American Road Builders Association
Box 2
American Society of Civil Engineers
Box 3
American Society of Landscape Architects
Box 3
American Society of Planning Officials
Box 3
Andrew, F.M.
Box 3
Arnold, E.
Box 3
Avon Hill Association
Box 3
Bemis, A.F.
Box 3
Boston Society of Landscape Architects
Box 3
Brookline Massachusetts, Town of
Box 3
Charlotte North Carolina - Jones, Edwin L.
Box 3
Chelsea, Massachusetts
Box 3
Contest - municipal airport design
Box 3
Contreras, C.
Box 3
Cook, W.D.
Box 3
Denver Planning Commission
Box 3
Doten, Dana
Box 3
Emergency Discussion and Unemployment
Box 3
Employment, Applications for
Box 3
Encyclopedia of the Social Sciences
Box 3
European Cities
Box 3
F Miscellaneous
Box 3
Fairfax Hotel
Box 3
Gordon-Dawson Company
Box 3
Hapton, N.H.
Box 3
Harkness, Albert
Box 3
High Point, North Carolina
Box 3
Hills Estate - Nashua, New Hampshire
Box 3
Housing Association of Metropolitan Boston
Box 3
Housing and Home Finance Agency
Box 3
Hsinking, Hanchoukuo
Box 3
Interprofessional Urban Planning Commission
Box 3
J Miscellaneous
Box 3
K Miscellaneous
Box 3
Kansas City
Box 3
Kentucky Project
Box 3
L Miscellaneous
Box 3
Le Feber, Albert
Box 3
Long Island State Park Commission
Box 3
M Miscellaneous
Box 3
MacNaughton, P. John
Box 3
Massachusetts Real Estate Exchange
Box 3
Middle River, Maryland
Scope and Contents
The Glenn L. Martin Company - Robert L. Henry
Box 3
Millar's Housing letter
Box 3
National Bureau of Casualty and Surety Underwriters
Box 3
National Commission on the Housing Emergency Incorporated
Box 3
National Land Use Planning Commission
Box 3
National Public Housing Conference
Box 3
New England Council
Box 3
New York, Plan for its Environs
Box 3
P Miscellaneous
Box 3
Parsons, Charlotte G.
Box 3
Rotary Club
Box 3
Rural Electrification Administration
Box 3
Rural Land Planning
Box 3
S Miscellaneous
Box 3
Schenectady Bureau of Municipal Research
Box 3
South Kingson, Rhode Island
Box 3
Standard Oil Company
Box 3
State Housing Bills
Box 3
Stephens, George
Box 3
T Miscellaneous
Box 3
Taylor, A.D.
Box 3
Tucker, L.H.
Box 3
Veterans Administration
Box 3
W Miscellaneous
Box 3
Welyn Garden City, England
Box 3
Williams, Leslie
Box 3
Wilmington, North Carolina
Career with John Nolan
Biographical / Historical
1922-1926: Technical Assistant in town planning and subdivision. 1926-1937: Associate in practice of town and regional planning
Administrative files
Box 4
Correspondence and working papers
1925-1931
Box 4
2 Notebooks on Parkways research
1932-1933
Reports and Plans
Box 4
Ashville, North Carolina
Box 4
Atlantic City, New Jersey
Box 4
Binghamton, New York
Box 4
Charleston, South Carolina
Box 4
Chicago, Illinois
Box 4
Connecticut State Planning Board
Box 4
Marimont, Ohio
Box 4
Maryland property
Box 4
Minnesota
Box 4
New England
Box 4
Niagara Falls, New York
Box 4
Riverton, New Jersey
Box 4
San Diego, California
Box 4
Selkirk Shores
Box 4
Spartansburg, South Carolina
Box 4
Subsistence Homestead Data
Box 4
Wheeling, West Virginia
Box 4
Wilmington, Delaware
Box 4
Winchester, Connecticut
Outlines
Box 4
Replanning of existing cities
Box 4
Regional plan
Box 4
New Town site planning
Box 4
Land subdivision
Box 4
Consulting and planning services
Forms and tables
Box 4
Contract forms
Box 4
Specifications and Questionnaires
Box 4
Table of scales
Projects
Pennsylvania
Box 5
General manuscripts
1934
Reports
Box 5
Erie
Box 5
Harrisburg
Box 5
Lancaster
Box 5
Lower Merion
Box 5
McKaesport
Box 5
Philadelphia - Tri-State Area District
Box 5
Reading (Wyomissing Park) - includes 3 boxes of aerial surveys)
Box 5
Sharon
Iowa
Dubuque
Box 6
Estimate for city planning
1930
Box 6
Report on Major Streets and Highways
December, 1930
Box 6
Proposed Zoning Ordinance
June, 1932
Box 6
Photograph of plans
1938
Box 6
Dubuque Report
1948
Box 6
Newspaper clippings
1947-1948
Box 6
Dubuque Master plan
1949
Box 6
Reports and statements
1951
Box 6
Dubuque Planning and Zoning Commission Minutes
1948-1951
Box 6
Master plan
1951
Box 6
Preliminary report - Revision of the 1934 Ordinance
January 1952
Box 6
Dock Commission - Industrial Park, Peosta Highway
1956
Box 6
Report on expansion of the city area
1952
Box 6
Revision of Ordinance #23-45
1954-1957
Box 6
Planning data
January, 1958
Box 6
Extension of master plan
1958
Box 6
Land use and zoning study
1958
Box 6
Chamber of Commerce Urban Development Commission
1958
Box 6
Dove, C.E. - Mississippi Valley Parkway
1958-1959
Box 6
First Baptist Church
1959
Box 6
Urban Renewal Investigation
1959
Box 6
Urban Renewal Workable Plan
November 1959
Box 6
News Reports
Box 6
Visit
October 9-15, 1960
Box 6
Traffic Forecast - Iowa State Highway Commission
1959-1960
Box 6
Dovon Drive Problem
1960
Box 6
On-Street Parking Study
1960
Box 6
Revision of Zoning Regulations - Residential Districts
1960
Box 6
Shopping Centers
1960
Box 6
Old Timers Road Extension (South)
1960-1961
Box 6
Visit
May 7-13, 1961
Box 6
Annexation (proposed) News Items
1961
Box 6
Report on Urban Renewal
1961
Box 6
University of Dubuque
1961
Box 6
Data Planning
1961-1962
Box 6
Water Department
March 1962
Box 6
Cultural Center
April 1962
Box 6
Radion Editorial
1962
Box 6
Printed Material
Scope and Contents
Ordinances, plat books, pamphlets
Box 6
Sioux City
1930
Florida
Box 7
Belleair
Scope and Contents
2 pamphlets
Box 7
Bellmont-on-the-Gulf
Scope and Contents
plan
Box 7
Clearwater
1925
Box 7
Coral Gables
Scope and Contents
Pamphlets
Box 7
Fort Myers-Tamiami City
Box 7
Lake Wales
1926
Box 7
Sarasota
1925
Box 7
St. Petersburg
1926-1927
Scope and Contents
Manuscripts regarding zoning and planning, newspaper clippings, pamphlets and aerial surveys
Box 7
Venice
1925-1926
Box 7
West Palm Beach
1923
Little Rock, Arkansas
Biographical / Historical
1928-1930: Prepared City Plan. 1931: Prepared plan for Allsopp Park in Little Rock. 1933: Zoning Act
Box 7
Correspondence
1928-1932
Box 7
Personnel
Box 7
Schedule
Box 7
Finances
Box 7
Survey
Box 7
Legal
Box 7
Arkansas-Texas
Box 7
General
Box 7
Reports
1928-1930
Box 7
Manuscripts for City Plan
Box 7
Report to accompany preliminary plans
Box 7
Comprehensive City Plan
1929
Box 7
Allsopp Park
1931
Box 7
Zoning Act
1933
Box 7
Newspaper clippings and drawings
Box 7
City Plan
1930
Roanoke, Virginia
Biographical / Historical
1927: Reconnaissance Survey and Planning Report. 1928: Zoning Ordinances, street plans, city planning report. 1931: Long Term Financial Program for Public Improvements and Report.
Box 8
State Planning Board report
1934
Box 8
Correspondence
1929-1939
Box 8
Personnel
Box 8
Reports
Box 8
Contract
Box 8
Schedule
Box 8
Finances
Box 8
Survey
Box 8
Legal
Box 8
General manuscripts
Box 8
Zoning Ordinance
1928
Box 8
Airport
1928
Box 8
City Plan
1928
Box 8
Report on Long Term Budget Program
1931
Box 8
Charter
1924
Box 8
Annual Reports
1927, 1929, 1930
Box 8
Comprehensive City Plan
1928
Scope and Contents
Leather bound
Box 8
Newport News
1930
Box 8
Mount Vernon Memorial Highway
Scope and Contents
Photographs and pamphlet
Columbus, Georgia
Box 8
Working papers and city plan
1923-1926
Tennessee
Box 8
Elizabethtown-Johnson City
1927
Scope and Contents
American Glanzhoff Corporation - Happy Valley development
Tennessee Valley Authority
Biographical / Historical
Hertzog applied for a job as town planner, was offered it, and turned it down.
Box 8
Correspondence
1933-1942
Box 8
Bulletins
Box 8
Lecture by Earle S. Draper, Director, Division of Planning and Housing
San Antonio, Texas
Biographical / Historical
1935: Designed a pleasure and health resort for the Hoblitzelle Holding Corporation.
Box 8
Personnel
1935
Box 8
Correspondence
1935
Box 8
Reports
1935
Box 8
Agreements
1935
Box 8
Procedure
1935
Box 8
Program
1935
Box 8
Reference Data
1935
Box 8
Estimates
1935
Box 8
Hoblitzelle, Karl
1935
Box 8
Material for pamphlet
1935
Massachusetts
Massachusetts Federation of Planning Boards
Biographical / Historical
1950-1952: Chairman
Box 9
Correspondence
Box 9
Conferences
1938-1951
Scope and Contents
Also contains correspondence.
Box 9
Constitution
1946-1949
Box 9
Executive Committee
1946-1949
Box 9
Directors
1946-1949
Box 9
Annual Meetings
1946-1949
Box 9
Publications
1946-1949
Box 9
Regional Activities Committee
1946-1949
Box 9
Regions
1946-1949
Box 9
Legislation
1946-1949
Box 9
Miscellaneous
1946-1949
Box 9
Chairman
1949-1951
Box 9
Vice-Chairman
1949-1951
Box 9
Treasurer
1949-1951
Box 9
Secretary
1949-1951
Box 9
Miscellaneous
1949-1951
Box 9
Constitution
1949-1951
Box 9
Executive Committee
1949-1951
Box 9
Board of Directors
1949-1951
Box 9
Annual Meeting
1949-1951
Box 9
Publications
1949-1951
Box 9
Regional Activities Committee
1949-1951
Box 9
Regions
1949-1951
Box 9
Legislation
1949-1951
Box 9
Working papers
Box 9
Treasurer's reports
Box 9
Place names for Massachusetts
Box 9
Conservation
Box 9
Miscellaneous printed materials
Milton Planning Board
Biographical / Historical
1950-1953: Town Planning Consultant
Box 10
Correspondence
1950-1953
Box 10
Minutes of meetings
Box 10
Fire Station
Box 10
Subdivision
Box 10
Zoning
Box 10
Report on Increase of Minimum Lot Area and Frontage - C District
1951
Box 10
Report on Potentialities of Development - Houghton's Pond Area
1952
Box 10
Report on Long Term Residential Zoning Needs in Milton
1952
Box 10
Newspapers clippings
Box 10
Pamphlets
Box 10
Annual Reports
1949-1952
Boston
Box 10
General and detail layout plans for proposed housing projects
1933
Box 10
Housing
1933-1935
Box 10
Newspaper clippings
Box 10
Park Department contracts
1911
Box 10
Outline maps
Other Cities in Massachusetts
Box 10
East Wapole
Box 10
Edgartown
1951
Box 10
Fall River
Scope and Contents
Aerial photographs
Box 10
Lawrence
Box 10
Lynn
1949
Scope and Contents
State housing project
Box 10
North Adams
Box 10
Norwood
Box 10
Paxton
Box 10
Quinby
Box 10
Wellesley
Box 10
Worcester
Box 10
Miscellaneous pamphlets
Cambridge Planning Board
Biographical / Historical
1944-1953: Member. 1948: Secretary. 1948: Chairman
Box 11
Correspondence
1945-1953
Scope and Contents
Regarding appointments
Box 11
Notebook I
1945-1953
Scope and Contents
Legal matters, meetings, program, and annual reports (drafts)
Box 11
Notebook II
1945-1953
Scope and Contents
Public hearings
Box 11
Notebook III
1945-1953
Scope and Contents
Housing
Box 11
Notebook IV
1945-1953
Scope and Contents
Traffic, transit, recreation, miscellaneous
Box 11
Pamphlets
1945-1953
Box 11
Newspaper clippings
1945-1953
Box 11
City of Cambridge Annual Reports
1943, 1945-1950
National Resources Planning Board (and its predecessors)
Biographical / Historical
1933-1943: Consultant to New Hampshire. 1943-1948: Consultant to Rhode Island.
Scope and Contents
Material specific to Hertzog in New Hampshire and Rhode Island is in appropriate boxes.
National Planning Board
Box 12
Addresses
Box 12
Circular letters
Box 12
Pamphlets
Box 12
Forms
Box 12
Circulars
Box 12
Memoranda
Box 12
Press Releases
National Resources Board
Box 12
Orders
Box 12
Memoranda
Box 12
Miscellaneous
National Resources Committee
Box 12
Press Release
Box 12
Bibliographies
Box 12
Memoranda
Box 12
Forms
National Resources Planning Board
Box 12
Memoranda
Box 12
Administrative orders
Box 12
Miscellaneous orders
Box 12
Press Releases
Box 12
Weekly summary of federal legislation
Box 12
Schedule of weekly meetings
Box 12
Forms
Box 12
Bulletins - A, B, C, L
Box 12
Circulars - R
New Hampshire
Biographical / Historical
1933-1943: State Planning Consultant, National Resources Planning Board
Correspondence and financial files
Box 13
General
1932-1947
Box 13
Works Progress Administration
1935-1938
Box 13
New Hampshire Staff
Box 13
Transportation requests
Box 13
Accounts
1934-1940
Box 13
Establishing of State Planning Board funds
1933
Box 14
Consultants
General and Administrative Working Papers
Box 14
Organization
Box 14
Administration
Box 14
Aviation
Box 14
Forestry
Box 14
Recreational Study
Box 14
Survey of City Planning and Zoning
Box 14
Drainage Basin Study
Box 14
Possibility of Directing Settlement of Land under Private Ownership
Box 16
New Hampshire State Departments
Box 16
Federal Emergency Relief Administration - National Emergency Council
Box 16
2 Directories of Federal and State Departments and Agencies in New Hampshire
1937, 1939
Box 16
Wolfsboro
1931-1932
Box 16
Newspaper clippings
Reports
Box 14
New Hampshire Outline of State Plan
1932
Box 14
New Hampshire State Planning and Development Commission
December, 1933
Box 14
Progress Report
May 15, 1934
Box 14
Report on Schools
May 25, 1934
Box 14
Supplementary Report
December 1933 - June 1934
Box 14
Suggestions for Specific Program of Planning Activity
June 13, 1934
Box 14
Report
July 17, 1934
Box 14
Suggestions for Securing Extension of Planning Assistance
July 30, 1934
Box 14
Digest of Preliminary Planning Report
October, 1934
Box 14
State Planning in New Hampshire
1935
Box 14
Personnel
June 11, 1935
Box 14
Report
June 15, 1935
Box 14
Operations Program
September 1 - December 15, 1935
Box 15
Study of State Finance
1900-1935
Box 15
Progress Report
June 15 - December 15, 1935
Box 15
Town Planning Project
1935
Box 15
Report
July 1, 1936
Box 15
Progress Report
December 15, 1935-June 15, 1936
Box 15
State Planning Progress
1933-1936
Box 15
Biennial Report
1936-1937
Box 15
Merrimac River Basin
1937
Box 15
Planning Division Program
1937-1938
Box 15
Biennial Report
1938-1939
Box 15
Biennial Report
1940-1941
Box 15
Reports and typescripts
Scope and Contents
Not Herzog's
Box 15
Monthly Progress Reports
Publications and other press materials
Box 15
Legislative material
Box 15
Planning News
Scope and Contents
2 issues
Box 15
Press Dispatches
Box 15
List of reports and publications
Box 15
Town and City Zoning Primer
Box 15
Water Bodies in New Hampshire
Box 15
Extension of Public Ownership of Land
Box 15
Public Passenger Carriers
Box 15
Geology of the Franconia Quadrangle
Box 15
New Hampshire Seacoast Regional Development Association , Seacoast Region of New Hampshire
Box 15
New Hampshire, Dartmouth, Lake Sunapee Region, New London, N.H.
Box 15
New Hampshire Lakes Region Association, The Lakes Region of New Hampshire
Box 15
New Hampshire State Planning and Development Commission. New Hampshire: Land of Scenic Splendor, Concord, N.H.
Box 15
Geology of the Littleton and Mossicauke Quadrangles
Box 15
Proposed Improvement of Rye Harbor
Box 15
New England Army Air Base
Box 15
Urban Zoning, Part I
Box 15
Communities, Settlements, and Neighborhood Centers
Box 15
Marketing Forest Products
Box 15
New Hampshire State Hospital
Box 15
New Hampshire: A Historical Sketch
Box 15
State Hospital Study
Box 15
Geology of Mt. Chocorua Quadrangle
Box 15
At Work - Men and Machines
1939
Box 15
New Hampshire State Planning and Development Commission. Public Recreation Areas, Concord, N.H.
1938
Box 15
New Hampshire Lakes Region Association, Where To in the Lakes Region of Scenic New Hampshire, Plymouth, N.H.
1938
Box 15
New Hampshire Society for the Protection of New Hampshire Forests The Flume Reservation. Franconia Notch. Lost River, Concord, N.H.
1938
Box 15
New Hampshire State Planning and Development Commission. New Hampshire, Concord, N.H.
1941
Box 15
The Piscataqua Regional Defense Area
1942
Box 15
Public Recreation in New Hampshire
1943
Box 15
The Great Bay Plain
1945
Works Progress Administration
Box 15
Research Outlines
Box 15
Progress Report #1488
Box 15
Project #346 report
Box 16
Project #346 report (continued)
Box 16
Project #864 Reports (formerly #346)
Box 16
Progress Report
June, 1937
Box 16
Weekly Reports
Box 16
Weekly Payroll Reports
New England Regional Planning Commission
Biographical / Historical
1935-1936: Member, Board of Consultants
Box 16
Act to create New England Regional Planning Commission
Box 16
Correspondence
1934-1940
Box 16
Meetings and Conferences
Maine State Planning Board
Scope and Contents
1934: Technical Consultant
Box 16
Correspondence
1934-1935
Box 16
Act to create Maine State Planning Board
Box 16
Press Release
July, 1934
Vermont State Planning Commission
Box 16
Correspondence
Box 16
Draft to create Vermont State Planning Commission
Box 16
Highways
1935
Box 16
Graphic Survey
1935
Box 16
Progress Report
1936
Box 16
Miscellaneous pamphlets
Box 16
Aerial photographs
Rhode Island
Rhode Island State Planning Board
Biographical / Historical
1943-1948: State Planning Board Consultant, National Resources Planning Board
Administrative files
Box 17
Act to create Rhode Island State Planning Board
1936
Box 17
Correspondence
1938-1948
Box 17
Professional registration
Box 17
Radio broadcast
June 10, 1939
Box 17
Planning - Zoning
Box 17
Regional plans
Box 17
Draft of the 4th Annual Report
1938
Box 17
Mimeos
1938
Box 17
Personnel - Office organization
1939
Box 17
Analysis of state planning acts
1939
Box 17
South county region
Box 17
Junior Chamber of Commerce speech
Box 17
Providence metropolitan region
Box 17
Advisory Committee on Water Pollution
Box 17
Minutes of State Planning Board
Box 17
Progress Report
1938-1939
Box 17
Summery of annual report
Box 17
Roadside Control and Improvement Advisory Committee
1939-1940
Box 17
Economic Development Committee
1943
Box 17
Names and addresses
1943
Box 17
State Planning Board duties
1943
Box 17
State Planning Board minutes
1943
Box 17
State Planning Board organization
Box 17
State Planning Board technical program
Box 17
Population data
Box 17
Post-war program
Box 17
Providence River Crossing I
Box 17
Planning Conference
Box 17
Resolution #56
Box 17
State Institutions
1944
Box 17
State and Home School
Box 17
Exeter School
Box 17
Master Plan of Highways
Box 17
Public works planning procedure
Box 17
Rhode Island Port Authority
Box 17
Additional highway facilities crossing the Providence River
Box 17
State Planning Board Minutes
Box 17
Topographical Survey
Box 17
Jamestown-Newprt Bridge
1945
Box 17
Warwick-East Greenwich By-Pass
Box 17
Providence traffic survey
Box 17
Aviation Committee minutes
Box 17
Post-war planning
Box 17
United Nations site study
Box 17
11th Annual Report of the Rhode Island State Planning Board
Box 17
Master plan for thoroughfares
1946
Box 17
Communities and seashores
Box 17
Newspaper clippings
Box 17
Rhode Island State College with master plans
1944-1949
Box 17
Miscellaneous manuscript papers
Box 18
State Planning Board minutes
1938-1940, 1943-1948
Box 18
Minutes and report of Advisory Committee on Roadside Control and Development
1939-1940
Box 19
Manual for Post-War Housing
Box 19
Legislative material
Box 19
Newspaper clippings
Special Committee Minutes
Box 18
Aviation
1943-1946
Box 18
Building Program
1943-1946
Box 18
Advancement of Local Planning
1943-1946
Box 18
Pollution Abatement
1943-1946
Box 18
Transportation
1943-1946
Reports
Box 18
Special Report #5: Preliminary Report of the Blackstone River
February 1936
Box 18
Special Report #6: Rhode Island Commercial Fisheries
March 1936
Box 18
Special Report #9: Rhode Island Water Resources
September 1936
Box 18
Special Report #11: Planning and Zoning in Rhode Island
April 1937
Box 18
Special Report #12: Agriculture in Rhode Island
June 1937
Box 18
Six Month Progress Report, January 1 - June 15, 1937
June 30, 1937
Box 18
Report on Land Uses of the Southern Seashore of the State of Rhode Island
January 1939
Scope and Contents
United States Department of the Interior
Box 18
Preliminary Report of the Rhode Island Park, Parkway and Recreational Area Study
May 1939
Scope and Contents
United States Department of Agriculture and Conservation
Box 18
Report on Relocation and Realignment of the Port Road (U.S. 1)
July 24, 1939
Box 18
Data on the Pollution of Rivers in Rhode Island
August 3, 1939
Box 18
Research Resources in Rhode Island
September 1939
Box 18
Progress Report - Planning Activities in Rhode Island October 1938-December 1939
December 1939
Box 19
Report of the Advisory Committee on Water Pollution
March 3, 1940
Box 19
Study on the Desirability and Practicability of a Rim-Route By-pass about Providence
May 1940
Box 19
Recreation and Conservation Committee of the State Planning Board
December 1943
Box 19
Report for Study on Recreational Development - Ocean and Bay Shores of Rhode Island
September 1944
Box 19
Additional Highway Facilities Over the Providence River
1944
Box 19
Advisability and Desirability of Constructing a Bridge from the Island of Conanicut to the Island of Rhode Island
1945
Box 19
Traffic Congestion in the Apponaug - East Greenwich Area
1945
Box 19
Preliminary Report on Highway Cut-off Proposal to Westerly Airport and Watch Hill
October 1945
Box 19
Airport Facilities in State of Rhode Island
December 1945
Box 19
Report on Rumford Rifle Range
April 1947
Box 19
Annual Reports
1935-1942, 1944-1947
Other Rhode Island Cities
Box 19
Barrington Annual Report
1945
Box 19
Lincoln
1948
United States Housing Authority (Department of the Interior)
Biographical / Historical
1935-1942: City Planning Consultant
General and administrative files.
Box 20
Correspondence
1938-1940
Box 20
Travel
Box 20
First budget resolution
Box 20
Application for financial assistance
Box 20
Memoranda
Box 20
Bulletins
January 1938 - December 1939
Box 20
Pamphlets and list of publications
Box 20
Legislative material
Box 20
Newspaper clippings
Cities
Box 20
Outline of cites and projects
Box 20
Boston, Massachusetts
Box 20
Bridgeport, Connecticut
Box 20
Cambridge, Massachusetts
Box 20
Chicopee, Massachusetts
Box 20
Fall River, Massachusetts
Box 20
Hartford, Connecticut
Box 20
Holyoke
Box 20
Lowell, Massachusetts
Box 20
New Bedford
Box 20
New Haven, Connecticut
Box 20
Norwalk, Connecticut
Box 20
Preliminary reports of above cities
Greenhills, Ohio
Resettlement Administration (Department of Agriculture)
Biographical / Historical
1935-1940: Chief Town Planner. 1947- Town Planning Consultant.
Incoming Correspondence: Washington Office
Scope and Contents
In chronological order within folder.
Box 21
Hartzog
Scope and Contents
Chief Town Planner
Box 21
John S. Lansill
Scope and Contents
Assistant Administrator and Director
Box 21
R.W. Digges
Scope and Contents
Senior Administrative Officer
Box 21
Frederick Bigger
Scope and Contents
Chief of Planning
Box 21
Albert L. Miller
Scope and Contents
Regional Coordinator
Box 21
Roland A. Wank
Scope and Contents
Chief Architect
Box 21
W.A. Strong
Scope and Contents
Assistant Chief Town Planner
Box 21
G. Frank Cordner
Scope and Contents
Assistant Chief Architect
Box 21
William G. Powell
Scope and Contents
Chief Engineer
Box 21
L.A. Bonsteel
Scope and Contents
Associate Engineer
Box 21
A.R. Tibbits
Scope and Contents
Chief Designer
Box 21
C.H. Ramsdell
Scope and Contents
Designer, Block Design
Box 21
J.F. Whitney
Scope and Contents
Designer, Open Space
Box 21
J.P. Murrin
Scope and Contents
Office Manager
Box 21
Charles W. Ransler
Scope and Contents
Resident Engineer
Box 21
Lawrence H. Tucker
Scope and Contents
Senior Clerk, Report Writer
Box 21
Harry M. Price
Scope and Contents
Chief Superintendent
Box 21
Albert H. Field
Scope and Contents
Field Supervisor
Box 21
J.B. Corridon
Scope and Contents
Progress Engineer
Box 21
Carlton F. Sharpe
Scope and Contents
Community Manager
Box 21
Miscellaneous correspondence
Correspondence: Personnel
Box 21
Office Personnel
Box 21
Appointments
Box 21
Personnel Administration
Box 21
Travel Authorization
Box 21
Consultants - General
Box 21
Consultants - Appointments
Box 21
Consultants - Certification
Box 21
Consultants - Reports
Correspondence general
Box 21
Directories
Box 21
Weekly Reports though December 31, 1936
Box 21
Terminations - General
Box 21
Terminations - Town Planning
Box 21
Terminations - Engineers
Consultants Reports
Box 21
A.H. Alexander
Box 21
Tracy B. Augur
Box 21
Alfred LeFeber
Box 21
John Nolan
Box 21
C.T. Rice
Box 21
Clarence S. Stein
Washington D.C. Material for all "Greenbelts"
Box 21
Orders, Instructions, and Memoranda
Box 21
Land Policy Circulars
February 1935 - April 1938
Box 22
List of Library Accessions
Box 22
Semi-monthly Graphic Reports
Box 22
Other Greenbelts
Box 22
Telephone Directories
General administrative Files
Box 22
Greenhills - Cincinnati
Box 22
Project Organization
Box 22
Management - C.F. Sharpe, Community Manager
Box 22
Policy
Box 22
Concepts of Project
Box 22
Major Decisions
Box 22
Land Acquisitions
Box 22
Surveys
Box 22
Accounts
Box 22
Cost Estimates
Box 22
Conferences
Box 22
Meetings
Town Planning
Box 22
General Working Papers
Box 22
Town Planning Program
Box 22
Town Planning Drawings
Box 22
List Schedule
Box 22
Approvals
Box 22
Study Plans
Box 22
Construction Plans
Box 22
Recommendation Approvals
Box 22
Miscellaneous Approvals
Box 22
Sizes, numbering, terminology
Box 22
Plans received
Box 22
Plans prepared
Box 22
Plans record
Box 22
Plans graphic
Box 22
Plans Issuing
Box 22
Housing Buildings
Box 22
Plans miscellaneous
Box 22
Town planning instructions
Box 22
Town planning section report
Box 22
Town Planner Report
1937
Open Space Design
Box 22
Landscape Architecture
Box 22
Natural Development - General
Box 22
Farm leases
Box 22
Soil
Box 22
Forestry
Box 22
Agriculture
Utility Design
Box 23
Water
Box 23
Roads
Box 23
Electricity
Box 23
Fire Alarm System
Box 23
Working papers for Black notebook
Box 23
General
Box 23
Sewer
Box 23
Swimming Pool
Box 23
Incinerator
Box 23
Garbage Storage
Box 23
Electric
Box 23
Telephone
Box 23
Gas
Box 23
Sidewalks
Utility Design: Water Supply
Box 23
Temperature Supply
Box 23
Distribution
Box 23
Service Meters
Box 23
Construction Division
Box 23
Legal
Utility Design: Reports
Box 23
Streets and Pavements
Box 23
Water Supply and Distribution
Box 23
Sanitation and Storm Sewerage
Box 23
Electricity and Telephone
Architecture: Volume 1
Box 23
Labor Materials
Box 23
Construction
Box 23
Specifications
Box 23
Architectural Recommendations
Box 23
Heating
Box 23
Commercial Center
Box 23
Experimentation
Box 23
Miscellaneous
Box 23
Operation - Maintenance Reports
Architecture: Reports
Box 23
Business Center Report
Box 23
Specifications for Construction of a Community Building
Box 23
Plan Reproductions - Constructions I - General
Box 23
Architectural Sketches
Box 23
Topographical Photostats
Box 23
House Plan Types
Box 23
Inspection Division Semi-monthly reports
General: Reports
Box 23
On Making Reproductions
Box 23
Outline for Project Report
Box 23
Overall Report on Entire Project
December 1937
Box 23
Project Planning Principals
Box 24
Weekly Statistical
Research: Reports
Box 23
Probably Economic Life
Box 23
Population Survey
Box 23
Government, Taxes, Budget, Eventual Ownership
Box 23
Living Habits of Potential Tenants
Box 24
Population
Box 24
Schools
Box 24
Transportation
Publicity
Box 24
Speeches
Box 24
Resettlement Administration Releases
Box 24
Other Releases
Box 24
Newspaper Clippings
Box 24
Articles
Box 24
Manual and News bulletins
Box 24
Pamphlets
Photographs
Box 24
Office Staff
Box 24
Aerial
Box 24
Progress
Other Departments (not Resettlement Administration)
Box 24
Hamilton County Regional Planning Commission
Box 24
Hamilton County Commissioners
Box 24
Hamilton County Park District
Box 24
Cincinnati Public Recreation Commission
Box 24
City of Cincinnati
Box 24
State Highway Administration
Box 24
State Department of Health
Box 24
Boy Scouts
Box 24
Legal
Box 24
Ohio Municipal Government
Box 24
Ohio Constitution
Box 24
Ohio Platting
Box 24
Cincinnati City Planning Commission
Box 24
United State Department of Commerce
Greenhills, Ohio
Biographical / Historical
1946-1963: Town Planning Consultant
Box 25
Second Anniversary Pamphlet
1940
Box 25
Working papers
1946
Box 25
8th Anniversary Pamphlet
1946
Box 25
Streets, Houses, Housetypes
1946
Box 25
Greenbelt Towns Committee
1947
Box 25
Report and Program for Extension in Development
Box 25
Zoning
1948
Box 25
Zoning Ordinances
Box 25
Kenneth Hammond Incorporated
1952
Box 25
Voght, Ivers, Seaman and Associates - North Greenhills
1953
Box 25
North Greenhills Project
1953
Box 25
Greenbelt of Greenhills
1953
Box 25
Working Papers
1955-1957
Box 25
Hammond, Kenneth
1958
Box 25
Correspondence
1959
Box 25
School Building Needs
1960
Box 25
Files made available to attorneys in suit of December 1961
1961
Box 25
Correspondence
1962
Box 25
Forest Park: The Kanter Corporation
Box 25
Court Action
1960, 1963
Box 25
Publicity
Division of Defense Housing Coordination (Office for Emergency Management)
Biographical / Historical
1940-1942: Regional Coordinator Special Consultant for Region I - New England
Box 26
Executive Order to Create
Box 26
Correspondence
Scope and Contents
In ring binder
Box 26
Appointments, services, travel
Box 26
Working Papers
Box 26
Manual for Planning of Defense Housing - drafts
Box 26
Manual of Operations
Box 26
Locality Occupancy Program
Las Vegas Magnesium Plant
Box 26
Correspondence
Box 26
Reports
Box 26
Working Papers
Box 26
Aerial photos
Region I Reports
Box 26
Connecticut
Box 26
Maine
Box 26
Massachusetts
Box 26
New Hampshire
Box 26
Rhode Island
Box 26
Vermont
Memoranda
Box 26
Coordinator's Orders
Box 26
Agenda
Box 26
Memoranda
Box 26
Schedules
Box 26
Addresses
Miscellaneous
Box 26
Legislative Material
Box 26
Pamphlets
Box 26
Miscellaneous
Division of Defense Housing Coordination (Office for Emergency Management)
Biographical / Historical
1942-1943: Chief City Planning Consultant
Administrative files
Box 27
Correspondence
January 18, 1943-August 28, 1944
Box 27
Memoranda to Directors and Chief Underwriters of all Field Offices
Box 27
Travel and Expense Vouchers
Box 27
Forms
Box 28
Manual of Policy and Procedure
1943
Box 28
Transcripts
Box 28
Lanham Development Manual
Box 28
Newspaper Clippings
Box 28
Other Agencies (includes Office of Defense Transportation)
Operating Manual
Box 27
Programming
Box 27
Technical
Box 27
Urban Planning
Box 27
Research and Statistics
Box 27
Racial Relations
Box 27
Administrations
Box 27
Organization
Box 27
Procedure
Box 27
Personnel
Box 27
Training
Box 27
Fiscal and Budget
Box 27
Administrative Services
Box 27
Office Practice
Box 27
Interpretation of Legislation
Box 27
Public Relations
Cities Consulted
Box 27
Baltimore
Box 27
Beaver Country, Pennsylvania
Box 27
Boston
Box 27
Buffalo
Box 27
Dayton
Box 27
Detroit
Box 27
Fort Worth
Box 27
Freeport, Texas
Box 27
Hampton Roads, Virginia
Box 27
Hartford
Box 27
La Porte, Indiana
Box 27
Las Vegas (see also Division of Defense Housing)
Box 27
Los Angeles
Box 27
Morgantown, West Virginia
Box 27
New Orleans
Box 27
Ogden, Utah
Box 27
Portland, Maine
Box 27
Portsmouth, New Hampshire
Box 27
Quincy, Massachusetts
Box 27
Quincy-Bingham
Box 27
Tampa
War Housing Program
Box 28
Preparation
Box 28
Locality Analysis
Box 28
Past and Future
Box 28
Monthly Progress Reports
Box 28
Post War Housing Discussion Group
Box 28
Post War Legislation
Box 28
Mimeo, Reports, Papers
Memoranda
Box 28
Newsletters
Box 28
Technical Division Standards
Box 28
Staff
Box 28
Regional Circulars
Box 28
Circulars
Box 28
Abstracts
Box 28
Digests
Box 28
Weekend Releases
Box 28
General
Box 28
Administrative
Box 28
Office Practice
Box 28
Urban Studies
Box 28
Technical Divisions
Court Cases
Box 1
Ohio Supreme Court: Greenhills Home Owners Corporation, plaintiff vs. Village of Greenhills, Ohio, defendant
Scope and Contents
Appeal from Court of Appeals. Record Volumes I, II, III
Box 1
Ohio Supreme Court: Brief of Defendant-Appellants
1963
Box 1
Ohio Supreme Court: Reply Brief
1964
Box 1
United States Supreme Court: Greenhills Home Owners Corporation, petitioner vs. Village of Greenhills, Ohio, respondents
1966
Box 29
Ohio Court of Common Pleas: Greenhills Home Owners Corporation, relator vs. Village of Greenhills, Ohio, respondents. Deposition of John Taylor Egan.
Scope and Contents
Unbound stenographic transcript (copy)
Box 29
Testimony of Bernard Grove
Scope and Contents
Typescript carbon
Oversized Drawings and Plans
Processing Information
Plans and drawings have not yet been processed. See PDF guide at the top of this guide for information about plans housed in the Rare and Manuscript Collection.