Skip to main content

Folder 19

 Container

Contains 9 Results:

Historic District Interim Study Committee Planning and Development Committee, 1984-1985

Folder 19

 File — Folder: 19
Identifier: Folder 19
Scope and Contents

Includes minutes and agendas, memorandums, correspondence, reports, and legislation.

Dates: translation missing: en.enumerations.date_label.created: 1984-1985

Agendas and Minutes, 1985

Item 1

 Item — Folder: 19
Identifier: Item 1
Scope and Contents

Agendas and minutes of Local Historic District Interim Study Committee meeting.

Dates: translation missing: en.enumerations.date_label.created: 1985

Memorandum

Item 2

 Item — Folder: 19
Identifier: Item 2
Scope and Contents

Memorandum to the members of the Policy Committee. Re: LHDC Appellate Procedure.

Dates: translation missing: en.enumerations.date_label.created: 1984-1985

State Legislation Project, 1984

Item 3

 Item — Folder: 19
Identifier: Item 3
Scope and Contents

State enabling legislation for local preservation commissions.

Dates: translation missing: en.enumerations.date_label.created: 1984

Report: The Governor's Task Force for the Preservation of the Heritage of Connecticut, 1982 Jan 1

Item 4

 Item — Folder: 19
Identifier: Item 4
Scope and Contents From the File:

Includes minutes and agendas, memorandums, correspondence, reports, and legislation.

Dates: translation missing: en.enumerations.date_label.created: 1982 Jan 1

Revision of the Historic District Enabling Statute, 1978 Dec

Item 6

 Item — Folder: 19
Identifier: Item 6
Scope and Contents From the File:

Includes minutes and agendas, memorandums, correspondence, reports, and legislation.

Dates: translation missing: en.enumerations.date_label.created: 1978 Dec

Post Office Correspondence, 1981

Folder 19

 File — Folder: 19
Identifier: Folder 19
Scope and Contents

Correspondence from Harry Hart, William Miller, Theodore Litwin, Walter Gress, William Bolger, Raymnd Devlin, and Jordan Tannenbaum relating to the Beckwith Building and possible relocation of the post office.

Dates: translation missing: en.enumerations.date_label.created: 1981

Invoices and Billing for Foord 40 East 94th Street, 1997

Folder 19

 File — Folder: 19
Identifier: Folder 19
Scope and Contents

Restricted.

Dates: translation missing: en.enumerations.date_label.created: 1997