Box 1
Container
Contains 41 Results:
Sunnyside (City Housing Corporation), 1924, 1924-1974
File — Box: 1, Folder: 9
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- general plan, house units, organization
- <emph render="bold">Significant names:</emph>
- Charles S. Ascher
- Dates:
- 1924, 1927, 1947, 1949, 1961, 1964, 1973, 1974
- <emph render="bold">Types of material:</emph>
- correspondence, clippings, memos , notes
Dates:
1924-1974
Sunnyside, Queens, 1924, 1924-1932, undated
File — Box: 1, Folder: 10
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- costs, deed restrictions
- <emph render="bold">Significant names:</emph>
- Charles S. Ascher
- <emph render="bold">Types of material:</emph>
- pamphlets and promotional material, articles
Dates:
1924-1932; undated
N.Y. State Commission of Housing and Regional Planning, 1926, 1920-1925, 1964
File — Box: 1, Folder: 11
Scope and Contents
- <emph render="bold">Types of material:</emph>
- articles, reports, references, news releases, notes and charts
Dates:
1920-1925; 1964
N.Y. State Commission of Housing and Regional Planning, 1926, 1924-1926, 1947-1948
File — Box: 1, Folder: 12
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- pollution abatement, local zoning and planning
- Organizations:
- Commission of Housing and Regional Planning
- <emph render="bold">Types of material:</emph>
- annual report, reports
Dates:
1924-1926; 1947-1948
N.Y. State Commission of Housing and Regional Planning, 1926, 1925
File — Box: 1, Folder: 13
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- natural features and economic development
- <emph render="bold">Types of material:</emph>
- maps, charts
Dates:
1925
N.Y. State Commission of Housing and Regional Planning, 1920, 1923-1926
File — Box: 1, Folder: 14
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- tax exemption, housing conditions, land value and population
- <emph render="bold">Significant names:</emph>
- C.S. Stein, Gov. Alfred E. Smith
- <emph render="bold">Types of material:</emph>
- reports, legislative documents, maps in one bound volume
Dates:
1920; 1923-1926
California Institute of Technology, 1927, 1947
File — Box: 1, Folder: 15
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Hardie Phillips
- <emph render="bold">Types of material:</emph>
- correspondence, notes, memos
Dates:
1947
C.I.O.T, Chemistry Annex, 1925-1927
File — Box: 1, Folder: 16
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- plans for new Cal Tech buildings [California Institute of Technology]
- <emph render="bold">Types of material:</emph>
- photographs, plans
Dates:
1925-1927
Lavanburg, 1927, 1934
File — Box: 1, Folder: 17
Scope and Contents
- <emph render="bold">Subject keywords:</emph>
- rehousing the slum dweller
- <emph render="bold">Significant names:</emph>
- Beatrice Guenfield Rosahn
- <emph render="bold">Correspondents:</emph>
- National Municipal League
- <emph render="bold">Types of material:</emph>
- article
Dates:
1934
Application of Sunnyside Planning...H.W. (Radburn Superblock Emerging), 1924
File — Box: 1, Folder: 18
Scope and Contents
- <emph render="bold">Types of material:</emph>
- plans, drawings
Dates:
1924