Skip to main content

Box 54

 Container

Contains 16 Results:

Clubs--Columbia Country Club, 1947-1957

 File — Box: 54, Folder: 1
Scope and Contents

Mr. Marriott's recommendations for prospective members, correspondence concerning international golf championships.

Dates: 1947-1957

Clubs--Indian Creek Country Club, 1946-1956

 File — Box: 54, Folder: 2
Scope and Contents

Membership dues, stock purchase, by-laws, annual report, guest privileges.

Dates: 1946-1956

Clubs--Indian Creek Country Club, 1959-1969

 File — Box: 54, Folder: 3
Scope and Contents

Membership information, club operations, membership certificate, golf regulations, club policies and activities, membership recommendations.

Dates: 1959-1969

Clubs--Indian Creek Country Club, 1970-1976

 File — Box: 54, Folder: 4
Scope and Contents

Financial statements, receipts, guest privileges, club policies, membership dues, annual meetings, tree fund, membership applications.

Dates: 1970-1976

Clubs--Indian Creek Country Club, 1977-1979

 File — Box: 54, Folder: 5
Scope and Contents

Financial statements, receipts, membership applications, golf caddy policies, golf course regulations, club use, membership dues.

Dates: 1977-1979

Clubs--Metropolitan Club, 1953-1959

 File — Box: 54, Folder: 6
Scope and Contents

Membership applications, character references for Mr. Marriott.

Dates: 1953-1959

Clubs--Paradise Valley Country Club, 1967-1971

 File — Box: 54, Folder: 7
Scope and Contents

Membership information, club policies, activities, tax policies.

Dates: 1967-1971

Clubs--Paradise Valley Country Club, 1972-1979

 File — Box: 54, Folder: 8
Scope and Contents

Club relationship to Camelback Inn, bills, tax policies, membership proposals, club policies.

Dates: 1972-1979

Clubs--Windjammer, 1962-1970

 File — Box: 54, Folder: 9
Scope and Contents

Club opening, rules and operations, membership, board of directors business, annual meeting, dues, guests.

Dates: 1962-1970

Commissioners' Planning Advisory Council, 1957

 File — Box: 54, Folder: 10
Scope and Contents

District of Columbia rules of procedure, oath of office, minutes.

Dates: 1957

Commissioners' Planning Advisory Council, 1958

 File — Box: 54, Folder: 11-13
Scope and Contents

District of Columbia fiscal year planning for 1960, minutes, budget, cost estimate summaries, capital outlay budget.

Dates: 1958

Commissioners' Planning Advisory Council, 1959

 File — Box: 54, Folder: 14
Scope and Contents

District of Columbia highway names, public works planning, minutes, street lighting, Federal City Council Transportation Study Committee report and recommendations.

Dates: 1959

Commissioners' Planning Advisory Council, 1960

 File — Box: 54, Folder: 15-16
Scope and Contents

Council organization and function, comments on Senate bill 3193 concerning a national capital transportation agency, electrical permit, minutes.

Dates: 1960

Commissioners' Planning Advisory Council, 1961

 File — Box: 54, Folder: 17
Scope and Contents

Criteria for evaluating historic sites and buildings, committee appointments and reappointments.

Dates: 1961

Commissioners' Planning Advisory Council--Report on Building Skyline, 1959-1960

 File — Box: 54, Folder: 18
Scope and Contents

Zoning regulations, organization and finances for mass transportation.

Dates: 1959-1960

Commissioners' Planning Advisory Council--Miscellaneous

 File — Box: 54, Folder: 19
Scope and Contents

Council member information, pamphlet concerning the government of the District of Columbia.

Dates: 1924-1989