Skip to main content

Archives at Cornell

Box 1

 Container

Contains 41 Results:

White Plains Meeting House, 1921 Job File, 1927

 File — Box: 1, Folder: 5
Scope and Contents
Types of material:
correspondence
Dates: 1927

Residence: Paiul A. Rie, 1922 (with Ernest Grunsfeld), 1922

 File — Box: 1, Folder: 6
Scope and Contents
Types of material:
plan, cross reference
Dates: 1922

Spuyten Duyvil Housing Development, 1923

 File — Box: 1, Folder: 7
Scope and Contents
Types of material:
maps, plans
Dates: 1923

Sunnyside and Radburn; Unit Studies, Room Sizes, 1924, 1930, 1933, 1935, 1940

 File — Box: 1, Folder: 8
Scope and Contents
Organizations:
City Housing Corp.
Types of material:
blueprints, plans
Dates: 1924; 1930; 1933; 1935; 1940

Sunnyside (City Housing Corporation), 1924, 1924-1974

 File — Box: 1, Folder: 9
Scope and Contents
Subject keywords:
general plan, house units, organization
Significant names:
Charles S. Ascher
Dates:
1924, 1927, 1947, 1949, 1961, 1964, 1973, 1974
Types of material:
correspondence, clippings, memos , notes
Dates: 1924-1974

Sunnyside, Queens, 1924, 1924-1932, undated

 File — Box: 1, Folder: 10
Scope and Contents
Subject keywords:
costs, deed restrictions
Significant names:
Charles S. Ascher
Types of material:
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
Types of material:
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
Subject keywords:
pollution abatement, local zoning and planning
Organizations:
Commission of Housing and Regional Planning
Types of material:
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
Subject keywords:
natural features and economic development
Types of material:
maps, charts
Dates: 1925

N.Y. State Commission of Housing and Regional Planning, 1920, 1923-1926

 File — Box: 1, Folder: 14
Scope and Contents
Subject keywords:
tax exemption, housing conditions, land value and population
Significant names:
C.S. Stein, Gov. Alfred E. Smith
Types of material:
reports, legislative documents, maps in one bound volume
Dates: 1920; 1923-1926