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