Skip to main content

Official Documents, 1913-1947

 File — Box: 2

Scope and Contents

Knott Corp. Lease 1942; Notice regarding stakes in curb plots; correspondence regarding owners infringements in Gardens property; Telephone Company-Sage Foundations Homes Co. Agreement dated February 20, 1913 (original copy, regarding easements, rights of way); owners petition for bench in Flagpole park October 9, 1940; Report of Committee in Proposed Membership Corporation of Property Owners to take over control maintenance and restrictions at F.H.G. dated October 24, 1922; Certificate of Incorporation of Gardens Corporation December 7, 1922; Indenture January 1, 1923, between Sage Foundation Homes Co. and Russell Sage Foundation and Gardens Corp. (Gardens Corp. assumes rights and duties of Homes Company);Office memo regarding operating procedures; Agreement between Chapford Homes Corp. and Victor Palsits and Gardens Corporation (regarding property construction); contract for painting of flagpole, photocopy of letter from IRS regarding tax exempt status of FHGC dated as received November 11, 1942; Forest Hills Gardens Taxpayers Assoc. Constitution and By-Laws (no date); Certificate of Change of Name of Gardens Corp. to Forest Hills Gardens Corporation November 10, 1939; Constitution and By-Laws of Women's Club of Forest Hills (carbon copies); application for dump permit, dump permit for 1948; also permit for 1945, 1941, 1944, 1946; dump truck vehicles registration 1943, 1944, 1955, 1948; gasoline ration card for dump truck 1942

Dates

  • 1913-1947

Creator

Language of Materials

Collection material in English

Extent

29.4 cubic feet. (29.4 cubic feet.)

Repository Details

Part of the Division of Rare and Manuscript Collections Repository

Contact:
2B Carl A. Kroch Library
Cornell University
Ithaca NY 14853
607-255-3530
607-255-9524 (Fax)