Skip to main content

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