Box 13
Container
Contains 9 Results:
CONTRACT: Seward Park Housing Corp., 1957
File — Box: 13, Folder: 1
Scope and Contents
Agreement Between The City of New York And Seward Park Housing Corporation. September 19, 1957
Dates:
1957
Grand Street Consumers Cooperative, Inc, 1970
File — Box: 13, Folder: 2
Scope and Contents
Mr. Ostroff; Reports, Financial Reports, Minutes, Bylaws.
Dates:
1970
Seward Park Consumers Cooperation, Inc, 1968-1971
File — Box: 13, Folder: 3
Scope and Contents
Annual Report 1969; reports; financial reports; by-laws;
Dates:
1968-1971
Amalgamated-Warbasse Houses, Inc, 1969
File — Box: 13, Folder: 4
Scope and Contents
Minutes; Financial reports; Manager's report; other reports; res. Fund
Dates:
1969
Warbasse Consumers Cooperative Society, 1968-1970
File — Box: 13, Folder: 5
Scope and Contents
reports(none); financial reports(none); minutes; by-laws
Dates:
1968-1970
Park Reservoir Housing Corps, 1973-1975
File — Box: 13, Folder: 6
Scope and Contents
Minutes; others; by-laws
Dates:
1973-1975
Rochdale Village Inc, 1969-1971
File — Box: 13, Folder: 7
Scope and Contents
by-laws; minutes; financial report; manager's report; other reports
Dates:
1969-1971
Consumer Assembly: Mutual Housing, 1969-1971
File — Box: 13, Folder: 8
Scope and Contents
by-laws; minutes; other; mutual housing
Dates:
1969-1971
Rochdale Consumers Cooperative Society, Inc, 1974-1975
File — Box: 13, Folder: 9
Scope and Contents
reports; financial reports; by-laws; minutes
Dates:
1974-1975