Official Documents, 1913-1947
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
- From the Collection: Forest Hills Gardens Corporation (Forest Hills, New York, N.Y.) (Organization)
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
2B Carl A. Kroch Library
Cornell University
Ithaca NY 14853
607-255-3530
607-255-9524 (Fax)
rareref@cornell.edu