Skip to main content

Box II.B. - 35

 Container

Contains 17 Results:

Building commission miscellaneous , 1970-1971

 File — Box: II.B. - 35, Folder: 2
Scope and Contents

account 9500-00, offering circular newsletter, petition of protest, pete thaw memo, orpha jones vs state road commission a corporation William s Ritchie jr state road commissioner of wv an capitol complex project d. l. jack administrator, outstanding bills, new office map (inside), statehouse stop-order sought, map (street view), new state office building status report, lease agreement, analysis of electrical system state capitol building, press release, enrolled house bill no. 15

Dates: 1970-1971

Building commission miscellaneous, 1970-1971

 File — Box: II.B. - 35, Folder: 3
Scope and Contents

account 9500-00, offering circular newsletter, petition of protest, pete thaw memo, orpha jones vs state road commission a corporation William s Ritchie jr state road commissioner of wv an capitol complex project d. l. jack administrator, outstanding bills, new office map (inside), statehouse stop-order sought, map (street view), new state office building status report, lease agreement, analysis of electrical system state capitol building, press release, enrolled house bill no. 15

Dates: 1970-1971

State building Commission miscellaneous, 1968-1973

 File — Box: II.B. - 35, Folder: 7
Scope and Contents re: science and cultural center, exhibit a itemization, C.E. Silling & associates, Attn: Richard Frun, resolution authorizing acquisition of real estate for the construction and operation of new state office buildings, press release, science & cultural center meeting minutes, receipts and disbursements for fiscal years ending in June 30 1968 1969 1970 1971, re: $9,000,000, receipts and disbursements for fiscal years ending in June 30 1968 1969 1970 1971, 1950 series state building...
Dates: 1968-1973

State building Commission miscellaneous, 1968-1973

 File — Box: II.B. - 35, Folder: 8
Scope and Contents re: science and cultural center, exhibit a itemization, C.E. Silling & associates, Attn: Richard Frun, resolution authorizing acquisition of real estate for the construction and operation of new state office buildings, press release, science & cultural center meeting minutes, receipts and disbursements for fiscal years ending in June 30 1968 1969 1970 1971, re: $9,000,000, receipts and disbursements for fiscal years ending in June 30 1968 1969 1970 1971, 1950 series state building...
Dates: 1968-1973