Box 149
Container
Contains 37 Results:
Twenty-five Year Report of the Union County Park Commission, 1921 - 1946
File — Box: 149, Folder: 11
Dates:
1921 - 1946
Elizabeth, New Jersey Union County Park Commission Annual Report, 1958
File — Box: 149, Folder: 12
Dates:
1958
Analysis of the Suburban Passenger Traffic Census and Summarized Tabulation of Analysis by Trains
File — Box: 149, Folder: 13
Dates:
1919-1997.
New York Central Railroad Correspondence, 1928-04 - 1928-12
File — Box: 149, Folder: 14
Dates:
1928-04 - 1928-12
New York City Department of Buildings Annual Report, 1963 - 1964
File — Box: 149, Folder: 15
Dates:
1963 - 1964
City Wide Studies Basic Factors in the Planning of the Mayor's Committee on City Planning Part 1, 1932 - 1934
File — Box: 149, Folder: 17
Dates:
1932 - 1934
City Wide Studies Programming Public Improvements on the Mayor's Committee on City Planning N.Y.C. Part 3 (2 copies), 1934 - 1938
File — Box: 149, Folder: 18
Dates:
1934 - 1938
Urban Sociology and the Emerging Atomic Megalopolis Part 2, 1950
File — Box: 149, Folder: 19
Dates:
1950
Memorandum in Opposition to the Application Submitted by the Port of New York Authority, 1959
File — Box: 149, Folder: 20
Dates:
1959