Box 13
Container
Contains 34 Results:
Processing Permits Task Force: Correspondence, Memoranda, Miscellaneous, 1975
File — Box: 13, Folder: 17
Identifier: Folder 17
Dates:
translation missing: en.enumerations.date_label.created: 1975
Sign Ordinances: Correspondence, Memoranda, Miscellaneous, 1970-1973
File — Box: 13, Folder: 18
Identifier: Folder 18
Dates:
translation missing: en.enumerations.date_label.created: 1970-1973
Sign Ordinances: Correspondence, Memoranda, Miscellaneous, 1974-1976
File — Box: 13, Folder: 19
Identifier: Folder 19
Dates:
translation missing: en.enumerations.date_label.created: 1974-1976
City of San Diego: Guidelines for Implementation of the California Environmental quality Act of 1970 (As amended February 1974)
File — Box: 13, Folder: 3
Identifier: Folder 3
Dates:
1954-1978
County of San Diego: Reports, Memoranda, Correspondence, 1971,1973
File — Box: 13, Folder: 4
Identifier: Folder 4
Dates:
translation missing: en.enumerations.date_label.created: 1971,1973
State of California: Pamphlets, Correspondence, 1972, 1973
File — Box: 13, Folder: 5
Identifier: Folder 5
Dates:
translation missing: en.enumerations.date_label.created: 1972, 1973
State of California: Public Hearing, Senate Local Government Committee, California State Legislature
File — Box: 13, Folder: 6
Identifier: Folder 6
Dates:
1954-1978
Special Sign District: Centre City and Centre City Way (Miscellaneous), 1973-1974
File — Box: 13, Folder: 20
Identifier: Folder 20
Dates:
translation missing: en.enumerations.date_label.created: 1973-1974
Shopping Centers, Building Height/Building Inspection, Census
File — Box: 13, Folder: 21
Identifier: Folder 21
Dates:
1954-1978
Shopping Center Inventory, San Diego County, February 1971; Planning Reports; Shopping Centers Come of Age (The New York Times Advertising Supplement)
File — Box: 13, Folder: 22
Identifier: Folder 22
Dates:
1954-1978