Contents


Collection Overview

Administrative Information

Historical Note

Scope and Contents of the Collection

Organization of the Collection

Search Terms

Series 1. Administration 1956-1982

Series 2. TPSG Reports and Publications 1957-1985

Series 3. Katherine Kulmala Files 1953-1986

Planning Services Group Records, 1956-1986

Finding Aid

Finding aid prepared by Linda Seidman.

Encoding funded by the Andrew W. Mellon Foundation.

2003

Collection Overview

Creator: Planning Services Group
Title: The Planning Services Group Records
Dates: 1956-1986
Abstract: The Planning Services Group was an urban planning firm based in Cambridge, Massachusetts, that assisted New England cities and towns with initiating and managing urban development projects. The firm was involved in two primary areas, urban renewal and comprehensive community planning, and many of their projects were supported from funds designated by the Federal Housing Act of 1949. The collection includes organizational histories, memoranda, correspondence, proposal guidelines, materials for citizen participation, job inventories and reports, brochures that document urban growth management and the problems of suburbanization in New England, background studies, planning reports, growth management policies, zoning bylaws and amendments, and the files of Katharine Kulmala.
Extent: 10 boxes(4.5 linear ft.)
Language: English.
Identification: MS 335

Administrative Information

Acquired from Katharine A. Kulmala via Stanley Moss, 1990.

Processed by Linda Seidman, 1990.

Preferred Citation

Cite as: Planning Services Group Records (MS 335). Special Collections and University Archives, W.E.B. Du Bois Library, University of Massachusetts Amherst.

The collection is open for research.

Return to the Table of Contents


Historical Note

The Planning Services Group (TPSG), an urban planning firm based in Cambridge, Massachusetts from 1955 to 1975, assisted New England cities and towns with initiating and managing urban development projects. Morton Braun, who was educated in city planning at the Massachusetts Institute of Technology and had worked at the Boston division of Slum Clearance and Urban Redevelopment in the Federal Housing and Home Finance Agency from 1951 to 1954, founded the Planning and Renewal Association in 1955 with two partners, Robert Rowland and Donald Graham. The Planning and Renewal Association was renamed The Planning Services Group in 1961, and changed from a partnership to a corporation. The firm was most active in the 1960s, employing over fifty-nine staff-members. Braun was a lecturer in the Department of Landscape Architecture and the Regional Planning program at the University of Massachusetts, Amherst from 1968 to 1976. In 1975, Braun sold the firm to Katherine Kulmala, who operated a reduced consulting service out of her home in Carlisle, Massachusetts until 1982 when she closed the firm.

TPSG had two main types of contracts--urban renewal and comprehensive community planning. Projects in the 1950s and 1960s were initiated and supported primarily with federal funds designated by the Federal Housing Act of 1949, which sought to institute a national housing policy of "a decent home and a suitable living environment for every American family."

TPSG held planning contracts at the local and state level in Massachusetts, New Hampshire, Connecticut, Maine and New York, and established long-term relationships with Durham, NH (1969-1980), Portsmouth, NH (1963-1973), Lancaster, MA (1966-1977), and Sanford, ME (1959-1973). Projects carried out at the town level included the production of: self-help planning manuals for citizens; comprehensive town plans; open space, recreation and zoning studies and revisions; plans for central business districts; plans to recycle historic buildings; and environmental and community impact studies. At the regional level, projects included planning and design criteria for new housing developments and the production of technical manuals for other planning agencies.

Return to the Table of Contents


Scope and Contents of the Collection

Organizational histories, memoranda, correspondence, proposal guidelines, materials for citizen participation, job inventories and reports, and brochures that document urban growth management and the problems of suburbanization in New England, primarily in communities in eastern Massachusetts, New Hampshire, Maine and Connecticut, and New York (Long Island) from the mid-1950s through the mid-1980s. Reports, which comprise the bulk of the collection, include: background studies; planning reports (some in draft or with notations); comprehensive plans (for population, economic base, land use, circulation, private development, and community facilities); growth management policies; zoning bylaws and amendments; capital improvement programs; concept plans for tracts of land; revitalization plans for small town central business districts; open space and recreation plans; environmental impact statements; community impact studies; self-help planning guides; and technical guides. The collection also contains the files of Katherine Kulmala documenting work done independent of The Planning Services Group, including 1953 zoning policies for Boston; open space and recreation studies for Carlisle, Massachusetts, undertaken when Kulmala was a member of the Carlisle Planning Board; articles on lakeside development and recycling of buildings; and a manuscript (typescript) comparing contemporary urban development in the United States to 16th century development of new towns in Mexico (then New Spain).

Return to the Table of Contents


Search Terms

Return to the Table of Contents


Organization of the Collection

This collection is organized into three series:

Return to the Table of Contents


Series 1. Administration 1956-1982


Box

Folder

1 1
History of TPSG

2
Correspondence 1956-1982

3
Brochures

4
Revised brochure 1981

5
Planning Board Clerk's kit advertisement 1980-1981

Series 2. TPSG Reports and Publications 1957-1985


Box

Folder

1 6
Lists of reports

7
Guide for Evaluating Development Proposals 1975

8
Protection of Wetlands and Floodplains 1977

9
Wetlands/Floodplains/Zoning manual materials 1976-1977

Box

Folder

2 10-16
Cluster Zoning in Massachusetts 1970


Massachusetts Cities and Towns

Box

Folder

3 17
Amesbury zoning bylaw

18
Amesbury Roy Farm, Land Vest

19
Andover general plan 1957

20
Andover zoning bylaw

21
Arlington comprehensive plan 1962

22
Arlington center commercial development plan 1964

23
Arlington capital improvement program 1963

24
Auburn plan for development 1960

25
Auburn zoning 1960

26
Bedford general plan 1959

27
Boston Pier 2 proposal for residential development 1966

28
Cambridge rezoning C-1 to C-3 1966

29
Carlisle target plan 1979

30
Carlisle zoning, etc. 1984-1985

31
Chelsea comprehensive plan fiscal analysis 1970

32-32A
Danvers industrial park proposal Dartmouth master plan, 1957, 1977-1978

Box

Folder

4 33
Hopkinton zoning bylaw changes 1977-1978

34
Interstate 495 Area wide Approach to Growth 1978

35
Lancaster zoning regulations 1977-1980

36
various reports 1966-1967

37
background studies 1967

38
protection of N. Lancaster pond area 1973

39
Lexington memos, proposals, etc. 1975

Box

Folder

5 40
Marlborough downtown development plan and program review and update 1981

41
Marlborough downtown development plan and program review and update 1981

42
Marshfield memo 1970

43
Melrose summary report 1962

44
Methuen various reports 1971

45
Millbury re: restoring vitality to small town central business districts 1975

46
Millbury re: restoring vitality to small town central business districts

47
North Reading general plan

48
Peabody's Essex Village community impact 1974

49
Pepperell interview and meeting notes 1980

49AA
SOS

49A
growth management, zoning bylaws 1973-1982

49B
comprehensive plan 1971

Box

Folder

6 50
Seekonk

51
Sharon correspondence 1971-1976

52
Sharon Center 1967

53
Stoughton environmental impact statement, Copperwood town homes 1973

54
Stow memos, reports 1974-1976

55
Weymouth open space and recreation 1974

56
Wilmington general plan 1957


New Hampshire Cities and Towns

Box

Folder

6 57
Derry comprehensive plan 1965

Box

Folder

7 58
Durham: The Center 1968

59
Durham comprehensive plan 1968

60
Durham comprehensive plan 1969

61
growth and its impact 1968

62
open space 1967

63
physical determinants of planning policy 1967

64
proposed zoning ordinance 1968

65
comprehensive plan 1978

66
coastal resources 1979

67
neighborhood advisory group 1979

68
drafts of reports

Box

Folder

8 69
planning notebook 1979-1981

70
planning notebook

71
trail guide 1976

72
subdivision regulations

73
Growth Management Options drafts

74
Growth Management Options drafts

75
memos 1979

76
zoning ordinance

77
summary update of comprehensive plan 1980

78
administrative records 1979

79
Hanover various reports and correspondence 1974-1975

80
administrative records 1974

81
Laconia criteria for exterior treatment of Busiel Belknap mills

82
New Hampshire 1975

83
North Country Council 1976

84
Portsmouth Farragut School 1971

85
Portsmouth Seacrest Village 1971


Other Cities and Towns

Box

Folder

8 86
Bristol , Connecticut comprehensive plan 1964

87
Sanford, Maine correspondence 1971-1974

88-89
Sanford, Maine comprehensive plans 1957, 1973

89A
Long Island, New York community impact study of bridges 1971

Series 3. Katherine Kulmala Files 1953-1986


Box

Folder

10 90
Proposals, applications, resumes

91
Boston Herald American column 1977

92
Tutolo Siete: New Town in New Spain, sources and criticisms

93
Tutolo Siete: New Town in New Spain, typescript 1972

94
Boston, Mass. zoning policies 1953

95
Carlisle, Mass. open space and recreation report 1986