Skip to main content

Archives at Cornell

Box 8

 Container

Contains 64 Results:

N.Y. State Study by CSS of State-Aided Housing Developments (for Ira Robbins), 1942, 1943-1944

 File — Box: 8, Folder: 2
Scope and Contents
Significant names:
Ira S. Robbins (Acting State Commissioner of Housing)
Types of material:
report, outline, diagram, article
Dates: 1943-1944

Housing Laws -- New York State, 1932-1933, 1938

 File — Box: 8, Folder: 3
Scope and Contents
Types of material:
correspondence, memo, copy of legislative bill, report, outline
Dates: 1932-1933; 1938

Division of Housing -- State of New York, 1939, undated

 File — Box: 8, Folder: 4
Scope and Contents
Significant names:
Edward Weinfeld, State Superintendent of Housing
Types of material:
cost estimates, notes, correspondence, memo
Dates: 1939; undated

New York State Division of Planned Development, CSS Proposal For 1943-5, 1943-1958

 File — Box: 8, Folder: 5
Scope and Contents
Significant names:
Martin P. Catherwood, Com. of Commerce, Elliott V. Bell, State Superintendent of Banks
Correspondents:
Citizens' Housing Council
Types of material:
proposal, correspondence, drafts, outlines, summary reports, clippings, legislative bill
Dates: 1943-1958

New York State Planned Development plus Preparatory Material, Letters of Comment on the Plan, Memos of 1926 and 1931 to Gov. Roosevelt, 1926, 1931, 1943-1948

 File — Box: 8, Folder: 6
Scope and Contents
Significant names:
Thomas E. Dewey, Benjamin H. Kizer
Correspondents:
Citizens' Housing Council
Types of material:
proposal, memo, correspondence, legislative bill, clipping
Dates: 1926; 1931; 1943-1948

Proposal for a Division of Planned Development in the Executive Department of the State of New York, 1931-1951

 File — Box: 8, Folder: 7
Scope and Contents
Correspondents:
Citizens Union, RDCA
Types of material:
memos, outlines, proposal, lectures
Dates: 1931-1951

Proposed Museum of the State of New York, 1944-1947

 File — Box: 8, Folder: 8
Scope and Contents
Types of material:
notes, outlines, drafts
Dates: 1944-1947

New York State Museum -- Diagrams and Plans, 1939, 1944-1945

 File — Box: 8, Folder: 9
Scope and Contents
Types of material:
drawings, notes, memos, charts
Dates: 1939; 1944-1945

New York State Museum -- Conferences, 1944-1947

 File — Box: 8, Folder: 10
Scope and Contents
Significant names:
Dr. Carl E. Guthe, Director of Museum
Types of material:
memos, reports
Dates: 1944-1947