Skip to main content

Carton 7

 Container

Contains 22 Results:

Reapportionment, 1954

 File — Carton: 7, Folder: 1
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1954

Reapportionment newsclippings, 1954

 File — Carton: 7, Folder: 2
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1954

Home Rule newsclippings, 1950-1958

 File — Carton: 7, Folder: 3
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1950-1958

Home Rule Capital budget, 1954-1962

 File — Carton: 7, Folder: 4
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1954-1962

Home Rule Committee, 1955-1958

 File — Carton: 7, Folder: 5
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1955-1958

Home Rule Charter Campaign clipping file, 1957

 File — Carton: 7, Folder: 6
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1957

Home Rule-question and answer series, 1957

 File — Carton: 7, Folder: 7
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1957

General Home Rule materials, 1957-1958

 File — Carton: 7, Folder: 8
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1957-1958

General Urban Renewal materials, 1955-1965

 File — Carton: 7, Folder: 9
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1955-1965

Business Take Action for Urban Renewal: A Leadership Guide, 1955-1957

 File — Carton: 7, Folder: 10
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1955-1957

Utah Legislature- Urban Renewal Efforts, 1956-1964

 File — Carton: 7, Folder: 11
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1956-1964

Urban Renewal newsclippings, 1957-1959

 File — Carton: 7, Folder: 12
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1957-1959

Urban Renewal-opposition, 1965

 File — Carton: 7, Folder: 13
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1965

Salt Lake Valley Citizens' Council, 1963

 File — Carton: 7, Folder: 14
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1963

Salt Lake valley Citizens' Council Commercial Sub-Committee, 1963

 File — Carton: 7, Folder: 15
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1963

Cottonwood Planning District, 1965-1971

 File — Carton: 7, Folder: 16
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1965-1971

Cottonwood Planning District, 1966-1978

 File — Carton: 7, Folder: 17
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1966-1978

Big Cottonwood Planning District Master Plan, 1970-1971

 File — Carton: 7, Folder: 18
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1970-1971

Redevelopment Agency, 1975-1977

 File — Carton: 7, Folder: 19
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1975-1977

Redevelopment Agency lawsuit

 File — Carton: 7, Folder: 20
Scope and Contents From the Collection:

The M. Walker Wallace papers (1899-2005) consist of correspondence, articles, publications, pamphlets, brochures, subject files, meeting minutes, and news clippings.

Dates: 1899-2005