Box 2
Container
Contains 155 Results:
Condemnation in Maryland. Research Report No. 31., August 1, 1958
Item — Box: 2, Folder: 15
Scope and Contents
Maryland Legislative Council, Research Division.
Dates:
August 1, 1958
Chapter 40B. The Regional Planning Law, November 1, 1955
Item — Box: 2, Folder: 16
Scope and Contents
Massachusetts Department of Commerce, Division of Planning
Dates:
November 1, 1955
State of Michigan- Public Acts 1939- No. 147. Huron-Clinton Metropolitan Authority, May 26, 1939
Item — Box: 2, Folder: 17
Scope and Contents
3 copies.
Dates:
May 26, 1939
Planning the Countryside. The Legal Basis for County and Township Planning in Michigan, September 1, 1950
Item — Box: 2, Folder: 17
Scope and Contents
Charles W. Barr, Michigan State College
Dates:
September 1, 1950
Michigan Laws Related to Local Planning, June 1, 1949
Item — Box: 2, Folder: 17
Scope and Contents
Michigan Department of Economic Development
Dates:
June 1, 1949
Enabling Act for Central Business District Authority, April 20, 1943
Item — Box: 2, Folder: 18
Scope and Contents
State of Minnesota
Dates:
April 20, 1943
The Proposed Charter of the City of Springfield, Missouri, March 17, 1953
Item — Box: 2, Folder: 19
Scope and Contents
Springfield Charter Commission
Dates:
March 17, 1953
Enabling Legislation. Planning, Zoning, Housing, Urban Redevelopment. (Kansas City, Missouri), April 1, 1950
Item — Box: 2, Folder: 19
Scope and Contents
Kansas City Plan Commission
Dates:
April 1, 1950
Montana Local Planning Legislation, September 1, 1959
Item — Box: 2, Folder: 20
Scope and Contents
Montana State Planning Board
Dates:
September 1, 1959
State Legislation Relating to the Development and Control of Aviation in New England., December 1, 1940
Item — Box: 2, Folder: 21
Scope and Contents
National Resources Planning Board, Region One.
Dates:
December 1, 1940