Skip to main content

Box 1-8

 Container

Contains 512 Results:

Docket 124/60, 1960

 File — Box: 1-8, Folder: 132
Scope and Contents

Subdivision appeal, (Docket 124/60), strip of land at rear of lots, squares 201 & 203, Fifth Municipal District (River Oaks), Zollinger Co.

Dates: 1960

Docket 125/62, 1963

 File — Box: 1-8, Folder: 122
Scope and Contents

Subdivision appeal, (Docket 125/62), resubdivide lots 10 (part) & 11-14 into lots 11A, 12B & 14C, square 71, Sixth Municipal District, Mrs. Hannah B. Hausmann et al.

Dates: 1963

Docket 126/59, 1959

 File — Box: 1-8, Folder: 137
Scope and Contents

Subdivision appeal, (Docket 126/59), lot Z, square 573, First Municipal District, Mrs. L. Orlick

Dates: 1959

Docket 129/62, 1962

 File — Box: 1-8, Folder: 121
Scope and Contents

Subdivision appeal, (Docket 129/62), resubdivide lots 24-27 into 25A & 27A, square 272, Second Municipal District, Mrs. Judy Hafner

Dates: 1962

Docket 140/58, 1958

 File — Box: 1-8, Folder: 143
Scope and Contents

Subdivision appeal, (Docket 140/58), Castle Manor Extension, Ervin B. Brezeale

Dates: 1958

Docket 142/64, 1965

 File — Box: 1-8, Folder: 112
Scope and Contents

Subdivision appeal, (Docket 142/64), resubdivide lots 6A & 4A into lots 4, 5 & 6, square 161, Third Municipal District (Edgelake), Richard C. Weixel

Dates: 1965

Docket 148/60, 1962

 File — Box: 1-8, Folder: 130
Scope and Contents

Subdivision appeal, (Docket 148/60), lot 2A into 2B & 1C, square 85, Fifth Municipal District, Fredricka S. Humphrey

Dates: 1962

Docket 149/65, 1965

 File — Box: 1-8, Folder: 110
Scope and Contents

Subdivision appeal, (Docket 149/65), from City Planning Commission requirement for extension of an East-West street from proposed Kabel Drive at MacArthur Blvd, Fifth Municipal District, Mack C. Whittington

Dates: 1965

Docket 152/55, 1956

 File — Box: 1-8, Folder: 152
Scope and Contents

Subdivision appeal, (Docket 152/55), lots A, 9 & 10 (part), 1214 Jefferson Ave./5418 Perrier St., Gerard O. Salassi, Jr.

Dates: 1956

Docket 155/65, 1965

 File — Box: 1-8, Folder: 109
Scope and Contents

Subdivision appeal, (Docket 155/65), from favorable ruling, lots 13-15 & 19-21, squares 58-59, Fifth Municipal District (Aurora Gardens Extension), Woodland Heights Property Owners Association

Dates: 1965

Docket 157/61, 1962

 File — Box: 1-8, Folder: 125
Scope and Contents

Subdivision appeal, (Docket 157/61), lot M into 3 lots, square A, Sixth Municipal District (Burtheville), John T. Charbonnet

Dates: 1962

Docket 165/65, 1965

 File — Box: 1-8, Folder: 108
Scope and Contents

Subdivision appeal, (Docket 165/65), resubdivide lot A1 into 2 lots, square 211, Second Municipal District, Mrs. W. W. Klein

Dates: 1965

Docket 167/60, 1960

 File — Box: 1-8, Folder: 133
Scope and Contents

Subdivision appeal, (Docket 167/60), install water/sewer systems other than those recommended by the Planning Commission, 23 lots in Grove 25, Section 25 & 18 lots in Grove 29, Section 27, Third Municipal District (N. O. Lakeshore Land Co.), Sam J. Recile

Dates: 1960

Docket 17/60, 1960

 File — Box: 1-8, Folder: 135
Scope and Contents

Subdivision appeal, (Docket 17/60), lots 44-48 into 45A & 47A, square 338, Second Municipal District (Lakeview), Mrs. Olga E. Gorrondona

Dates: 1960

Docket 171/59, 1959

 File — Box: 1-8, Folder: 136
Scope and Contents

Subdivision appeal, (Docket 171/59), lot 11B, square 1212, Third Municipal District, Mrs. Forrest Boutte

Dates: 1959

Docket 18/63, 1963

 File — Box: 1-8, Folder: 119
Scope and Contents

Subdivision appeal, (Docket 18/63), resubdivide lots 7, 8 & 9 into R1 & G1, square 1068, Third Municipal District, Raoul L. Guillemet et al.

Dates: 1963

Docket 181/58, 1959

 File — Box: 1-8, Folder: 142
Scope and Contents

Subdivision appeal, (Docket 181/58), 2 lots, square 1558, Third Municipal District, J. B. Lococo

Dates: 1959

Docket 181/60, 1960

 File — Box: 1-8, Folder: 131
Scope and Contents

Subdivision appeal, (Docket 181/60), lots 1 & 2 into 1A & 2B, square 866, Third Municipal District, Edward J. Weiblen & Mrs. Pearl W. Lucas

Dates: 1960

Docket 195/58, 1959

 File — Box: 1-8, Folder: 141
Scope and Contents

Subdivision appeal, (Docket 195/58), square 518, Seventh Municipal District, Mattie Jackson Dunn

Dates: 1959

Docket 215/58, 1958

 File — Box: 1-8, Folder: 140
Scope and Contents

Subdivision appeal, (Docket 215/58), square 1563, Third Municipal District, Mr. & Mrs. L. F. Jung

Dates: 1958

Docket 23/63, 1963

 File — Box: 1-8, Folder: 118
Scope and Contents

Subdivision appeal, (Docket 23/63), resubdivide lots 1-4 into lots 1A, 2A & 3A, square 10, Fifth Municipal District (Behrman Heights), Vincent G. Misuraca

Dates: 1963

Docket 25/59, 1959

 File — Box: 1-8, Folder: 139
Scope and Contents

Subdivision appeal, (Docket 25/59), lots M & N, square 2658, Third Municipal District, Joseph A. & Dr. James J. DiLeo

Dates: 1959

Docket 25/65, 1965

 File — Box: 1-8, Folder: 111
Scope and Contents

Subdivision appeal, (Docket 25/65), resubdivide lots 18, 19 & X into 18A, 19A & X1, square 82, Second Municipal District, William C. Copping

Dates: 1965

Docket 279/56, 1958

 File — Box: 1-8, Folder: 150
Scope and Contents

Subdivision appeal, (Docket 279/56), Carnival Court Subdivision, George Rittiner

Dates: 1958

Docket 28/69, 1969

 File — Box: 1-8, Folder: 105
Scope and Contents

Subdivision appeal, (Docket 28/69), subdivide sectionf of Tall Timbers subdivision, Fifth Municipal District

Dates: 1969