Search
« Previous |
201 - 300 of 4,227
|
Next »
Search Results
Description:
Notes from "Housing for the Machine Age" by Clarence Arthur Perry.
Date:
1942-02-02
Description:
Letter to Morgan P. Robinson from Helen Gardner McCormack (Feb. 2, 1942).
Date:
1941-11-10
Description:
Letter to Turnpin C. Bannister (American Society of Architectural Historians) from Helen Gardner McCormack (Nov. 10, 1941) regarding the ASAH Journal.
Date:
1941-08-19
Description:
Letter to Helen Gardner McCormack from Austin W. Mather (Fairfield County Planning Association) (Aug. 19, 1941) regarding request for publications about regional planning..
Date:
1942-03-14
Description:
Letter to Helen Gardner McCormack from Turpin C. Bannister (American Society of Architectural Historians) (Mar. 14, 1941) accepting her membership.
Date:
1943-03-01
Description:
Radio script regarding the Community Development Council and a new program entitled "Men of the Hour" (Mar. 1, 1943).
Date:
1943-02-15
Description:
Letter to R. M. Rubin from Frederick H. McDonald regarding suggestion from listener of a way to alleviate possible food shortages through vegetable gardening (Feb. 15, 1943). (See Folder 33 for response; the possibility of the Victory Garden Committee's involvement is mentioned.)
Description:
Summary of an interview done with Mrs. Kinloch and Mr. Grice regarding parking and traffic conditions between 1939 and 1943.
Date:
1944-06-26
Description:
Letter to B. M. Thompson from Robert N.S. Whitelaw (June 26, 1944) regarding his parking/traffic survey committee assignments.
Date:
1944-06-26
Description:
Letter to Rene Ravenel from Robert N.S. Whitelaw (June 26, 1944) regarding his parking/traffic survey committee assignments.
Date:
1944-07-25
Description:
Letter to Rene Ravenel from Robert N.S. Whitelaw (July 25, 1944) regarding his parking/traffic survey committee assignments.
Date:
1952-02-22
Description:
Letter to J. C. Long from Robert N.S. Whitelaw (Jan. 22, 1951) regarding parking.
Date:
1943
Description:
Letter to Frederick H. McDonald from Emmett H. Walsh regarding an invitation to join the Community Development Council (Mar. 1, 1943).
Description:
List of city owned property in congested traffic areas compiled by the committee on "Inventory of City Owned Property in Congested Areas."
Date:
1945
Description:
Map of Area 1 bounded by George Street, St. Philip Street, Vanderhorst Street, Hutson Street, and Meeting Street assigned to Mrs. T W. Thornhill.
Date:
1945
Description:
Map of Area 3 bounded by Beaufain Street, Hasell Street, Meeting Street, Broad Street, Legare Street, and Archdale Street assigned to Ferdinanda Waring.
Date:
1943
Description:
Letter to Frederick H. McDonald from J. S. Cator regarding an invitation to join the Community Development Council (Jan. 27, 1943).
Date:
1943
Description:
Letter to Frederick H. McDonald from E. P. Holcombe regarding an invitation to join the Community Development Council (Jan. 27, 1943).
Date:
1943
Description:
Letter to Frederick H. McDonald from B. M. Thomson regarding an invitation to join the Community Development Council (Jan. 29, 1943).
Date:
1942
Description:
Document listing suggested immediate objectives of the Civic Services Committee
Date:
1942-11-17
Description:
Meeting report for the Charleston Regional Planning Committee that was held at the Gibbes Art Gallery (Nov. 17, 1942).
Date:
1941-12-01
Description:
Meeting report for the Charleston Regional Planning Committee that was held at the Gibbes Art Gallery (Dec. 1, 1941).
Description:
Report entitled "Objectives of the Carolina Art Association."
Description:
Statement of Receipts and expenditures for the "This is Charleston" Exhibition.
Date:
1945
Description:
Map of Area 2 bounded by George Street, Meeting Street, Philip Street, Beaufain Street, and Hasell Street assigned to Mrs. Thornhill and Mrs. Taft.
Date:
1945-03-18
Description:
Letter to Mr. [Henry P.] Staats from George W. Simons (Mar. 18, 1945) regarding income from parking meters in various cities..
Date:
1945
Description:
Parking survey of trucks, showing name on truck, name of store, time-in, time-out, and total time parked.
Date:
1945
Description:
Summary of length of time trucks and cars were parked in front of stores.
Description:
"General Plan" for "Map of Charleston Area" exhibit at the Gibbes Art Gallery.
Date:
1942-10-06
Description:
Article from the News and Courier entitled "Housing Bureau Will be Set Up" regarding a planning bureau to help with housing needs during the war (Oct. 6, 1942).
Date:
1942-10-05
Description:
Article entitled "Rooms Sought for Officers" regarding room rentals for military officers (Oct. 5, 1942).
Date:
1943
Description:
Letter to Frederick H. McDonald from O. T. Wallace regarding members of the Community Development Council (Jan. 30, 1943).
Description:
Document regarding housing in Charleston for war workers.
Date:
1945-01-26
Description:
Letter from L. R. Culler (Woodstock Mfg. Company) to Robert N.S. Whitelaw regarding attendance at an upcoming CSC meeting (Jan. 26, 1945).
Date:
1943-08-06
Description:
Letter to C. O. Getty from Robert N.S. Whitelaw regarding city planning (Aug. 6, 1943).
Date:
1942-10-20
Description:
Authorization for Reconditioning Service. Applicant Mrs. F. R. Baker (Oct. 20, 1942).
Description:
Map of area bounded by Archdale, Market, King and Beaufain Streets.
Description:
Map (not color-coded) of area around Reid Street and Meeting Street
Date:
1942-11-02, 1942-05-29, 1942-06-08, 1942-08-13
Description:
Series of News and Courier articles: "380 Demountable Homes Under Way" (May 29, 1942), "1,000 Families Need Homes Here" (June 8, 1942), "Housing Problem Greatest in S.C." (August 13, 1942), "Home Building Here Attains 3rd Best Level in 12 Years" (November 2, 1942).
Date:
1942-10-20, 1942-10-12, 1942-10-27
Description:
Series of articles: "Rent Homes Here Reported Filled" (Oct. 12, 1942), "Henderson Rules Against Evictions" (Oct. 20, 1942), and "Government Rent to be Controlled" (Oct. 27, 1942).
Date:
1947-04-25
Description:
"The State of South Carolina to Historic Charleston Foundation Charter," dated April 25, 1947.
Date:
1941-07-30
Description:
Letter to Helen Gardner McCormack from Virginia D. Parker (National Planning Association) (July 30, 1941) regarding publications by the National Resources Planning Board.
Date:
1939-12-20
Description:
Letter to John Mead Howells from Robert N.S. Whitelaw Dec. 20, 1939) about Howells's participation on the committee.
Description:
Map of area bounded by Jacob's Alley, Queen, King, and Archdale Street.
Description:
Map of area bounded by Burns Lane, Meeting, Calhoun, and King Street.
Description:
Map of peninsula.
Description:
Map of peninsula.
Date:
1941
Description:
Clipping of New York Times magazine article "Housing for Defense--and After."
Description:
Notes on "How to Promote Community and Industrial Development" by Frederick H. McDonald.
Date:
1944-05-09
Description:
Meeting minutes of the Civic Services Committee (May 9, 1944).
Date:
1946-11-06
Description:
Meeting minutes of the Civic Services Committee (Nov. 6, 1946).
Date:
1947-03-07
Description:
Minutes of the April 21, 1947, meeting of the Historic Charleston Foundation Incorporation Committee.
Date:
1945
Description:
Map of Area 4 bounded by Broad Street, East Bay Street, and Tradd Street assigned to Mr. Martin Powers and Maier Triest.
Description:
List of members of the Civic Services Committee Church Committee.
Description:
Map of the Charleston peninsula showing churches in congested areas.
Description:
Table depicting the traffic violations from the year 1937-1942. The violations are broken down by race and gender.
Date:
1943-11-30
Description:
Letter to John S. Cator from Robert N.S. Whitelaw (Nov. 30, 1943) inviting him to attend upcoming meeting.
Date:
1951-02-05
Description:
News and Courier article (Feb. 5, 1951), "Revised Traffic Plan Goes in Effect Today." Evening Post article (Feb. 6, 1951), "Several Minor Changes Made in New Traffic Plan."
Date:
1951-02-04
Description:
News and Courier article (Feb. 4, 1951), "Off Street Parking Advocated Five Years Ago Gradually Reaching Realization Here" and published statement by the Pastime Amusement Co. (Feb. 4, 1951), "We Welcome the Change."
Date:
1947-10-28
Description:
News and Courier article (Oct. 28, 1947), "Ban on Traffic for Part of King Will be Studied."
Date:
1940
Description:
Document on census figures from 1940.
Description:
Map of area bounded by Wentworth, Meeting, and Hasell Street.
Date:
1940-05
Description:
Report cover.
Description:
Map of area bounded by Horlbeck Alley, Meeting, and Queen Street.
Description:
Map of peninsula.
Date:
1944-05-09
Description:
Meeting minutes of the Civic Services Committee, including a map of Charleston peninsula marked to show slums and a congested area (May 9, 1944).
Date:
1944-02-08
Description:
Minutes of the Civic Services Committee meeting on Feb. 8, 1944.
Date:
1944-03-23
Description:
Memorandum to members of the Civic Services Committee (March 23, 1944).
Date:
1941
Description:
List/inventory of Historic American Buildings Survey photographs of Charleston buildings.
Date:
1943-05-26
Description:
Article entitled "Army and Navy Housing Problem Here Solved" regarding wartime housing (May 26, 1943).
Date:
1941-10-14
Description:
Letter to Frances Benjamin Johnston from Helen G. McCormack (Oct. 14, 1941) regarding their recent meeting.
Date:
1941-12-09
Description:
Letter to Frances Benjamin Johnston from Helen G. McCormack (Dec. 9, 1941) regarding photographs.
Date:
1940
Description:
Letter to Frederick Law Olmsted from Robert N.S. Whitelaw (Nov. 11, 1940) enclosing clippings, mentioning Miss [Helen] McCormack's work with the Regional Planning Committee, and enclosing a copy of the "book we released on Nov. 1st."
Date:
1940
Description:
Letter to Frederick Law Olmsted from Robert N.S. Whitelaw (Nov. 15, 1940) in response to Olmsted's letter of Nov. 13.
Date:
1943-01-28
Description:
Article dated Jan. 28, 1943, "Seeks Funds for Negro Works."
Date:
1937-01-22
Description:
Letter regarding the meeting to address beautifying the approach to Charleston and announcing the start of a permanent organization for the protection and beautification of Charleston (Jan. 22, 1937).
Date:
1937-01-13
Description:
Letter to heads of civic and cultural organizations from Robert N.S. Whitelaw inviting them to attend a meeting to address an editorial by W. W. Ball about beautifying the approach to Charleston (Jan. 13, 1937).
Date:
1944-12-04
Description:
Two letters to the editor from Eliza Hugh Dunkin Kammerer and Joe Richards regarding the building of a war memorial in Charleston (Dec. 4, 1944).
Date:
1945-1946
Description:
Membership list for the Civic Services Committee of the Carolina Art Association.
Date:
1945-05-21
Description:
Letter in response to Charles F. Colbert, Jr. from Robert N.S. Whitelaw (May 21, 1945) expressing appreciation for Colbert's interest in CSC's programs.
Date:
1946-01-14
Description:
Letter to Henry P. Staats from Robert N.S. Whitelaw (Jan. 14, 1946) requesting that Staats give him an estimate on producing a sketch plan.
Date:
1944-10-26
Description:
Letter in response to William G. Sheppard from Robert N.S. Whitelaw (Oct. 26, 1944) thanking him for his interest in the CSC's efforts to find a solution to the parking problem.
Description:
Membership list for the Civic Services Committee of the Carolina Art Association.
Date:
1944-01-28
Description:
Article entitled "Committee Asks Post-War Planning Funds for County" regarding post-war reconstruction funds (Jan. 28, 1944)
Date:
1943-08-05
Description:
Letter to Robert N.S. Whitelaw from Frederick H. McDonald regarding post war planning (Aug. 5, 1943).
Date:
1943
Description:
Article entitled "More People Could Be Housed Here, Survey Says" regarding wartime housing.
Date:
1942-10-17
Description:
Letter to Homes Registration Office from F. R. Baker regarding suggestions on converting an attic into an apartment for war workers (Oct. 17, 1942).
Date:
1945-01-29
Description:
Letter from Robert N.S. Whitelaw to L. R. Culler in response to his letter regarding attendance at an upcoming CSC meeting (Jan. 29, 1945).
Date:
1944-12-15
Description:
Letter to Robert N.S. Whitelaw from A.C. Nichols, City Manager of Wilmington, North Carolina (Dec. 15, 1944) asking opinion of Simons's work.
Date:
1944-03-21
Description:
Letter to George W. Simons from Robert N.S. Whitelaw (Mar. 21, 1944).
Description:
Map (not color-coded) of area between Radcliffe Street and Warren Street at St. Patrick's Catholic School.
Description:
Map (not color-coded) of area between King Street and Meeting Street at Hutson Street (SC Military Academy).
Date:
1944-05-03
Description:
Letter from Robert N.S. Whitelaw to Louis P. Jervey regarding the role of the Civic Services Committee in city planning (May 3, 1944).
Date:
1944-11-25
Description:
Letter to Representative L. Mendel Rivers from Robert N.S. Whitelaw regarding "The George Bill" (Nov. 25, 1944).
Date:
1944-02-21
Description:
Letter from George W. Simons, Jr. to Robert N.S. Whitelaw regarding the upcoming work to be done with the CSC (Feb. 21, 1944).
Date:
1944-11-07
Description:
Letter from Robert N.S. Whitelaw to Julian Mitchell, Jr. regarding his (and Hasell E. Rivers's) appointment to the city planning and zoning commission to work with the CSC on the off-street parking project (Nov. 7, 1944).
Date:
1943-12-18
Description:
Letter from Robert N.S. Whitelaw to George W. Simons, Jr., regarding retaining Simons as a consultant (Dec. 18, 1943).
Date:
1941-11-18
Description:
Letter from Homer M. Pace to Dr. Joseph I. Waring regarding membership in the Charleston Regional Planning Advisory Committee of the Carolina Art Association (Nov. 18, 1941).
Date:
1941-11-04
Description:
Letter from Homer M. Pace to Frederick McDonald regarding membership in the Charleston Regional Planning Advisory Committee of the Carolina Art Association (Nov. 4, 1941).
Description:
Blank Civic Services Committee Patron Membership form.