Skip to main content

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