Skip to main content

Archives at Cornell

Box 11

 Container

Contains 35 Results:

Regional Cities, Hartford, 9 IX '57

 File — Box: 11, Folder: 32
Scope and Contents
Subject keywords:
dispersal
Date:
1957
Types of material:
notes
Dates: 1905-1983.

Employment -- Dispersal, N.Y. , Executive Offices and Research Laboratories Industrial Parks and Estates, 1960

 File — Box: 11, Folder: 33
Scope and Contents
Subject keywords:
Westchester County Tour
Significant names:
Frederick Clark, Hugh Pomeroy
Date:
1954, 1958, 1960
Types of material:
notes, article, photographs, map
Dates: 1905-1983.

Office Bid. and Laboratories, Dispersal

 File — Box: 11, Folder: 34
Scope and Contents
Date:
1960
Types of material:
notes
Dates: 1905-1983.

Proposal for Increased Coordination in Planned Development, N.Y.C. : Last Draft (4-IV-63)

 File — Box: 11, Folder: 1
Scope and Contents
Subject keywords:
planned development in NYC, London County, Stockholm, Milwaukee
Correspondents:
A. I. A. Urban Design Committee
Types of material:
drafts, outlines, notes, articles, newsletters
Dates: 1905-1983.

[Untitled]

 File — Box: 11, Folder: 2
Scope and Contents
Subject keywords:
planning, N.Y.C. , large scale housing, community districts
Date:
1949, 1964
Correspondents:
Citizens Union, Citizens' Housing and Planning Council of NYC, AIA Comm. on Housing
Types of material:
2 reports
Dates: 1905-1983.

N.Y. State Defense Communities Law Proposed (Hallett, July 1951)

 File — Box: 11, Folder: 1
Scope and Contents
Significant names:
Lee F. Johnson (Exec. V.P. , NHC, Inc.), Paul Oppermann, George Hallett (Citizens Union)
Date:
1950-1951
Correspondents:
Citizens Union, National Housing Conference,
Types of material:
correspondence, notes, legislative bill
Dates: 1905-1983.

New York State Division of Planned Development, Desmond Bill -- 1948-58

 File — Box: 11, Folder: 5
Scope and Contents
Significant names:
Gov. Thomas E. Dewey
Date:
1943, 1948, 1958
Types of material:
correspondence, notes, legislative bills
Dates: 1905-1983.

State Planning -- New York -- Schenectady Sp. [speech]

 File — Box: 11, Folder: 6
Scope and Contents
Significant names:
Ira S. Robbins , George H. Hallett, Jr.
Date:
1948, 1951
Correspondents:
New York State Land Agency, Freedom Forum
Types of material:
notes, reference, correspondence, articles
Dates: 1905-1983.

N.Y.S. Regional Development, 1964 N.Y. State Plan

 File — Box: 11, Folder: 7
Scope and Contents Significant names: Frederick E. Wiedle, N.Y. State Office for Regional Development Date: ca. 1926, 1958-1959, 1961, 1964 Correspondents: New York State Office for Regional Development Types of material: notes, diagrams, clippings, outlines, correspondence,...
Dates: 1905-1983.

Urban Redevelopment

 File — Box: 11, Folder: 8
Scope and Contents
Subject keywords:
urban design, planning, renewal
Significant names:
William Slayton (Commissioner of Urban Renewal Administration) , Arthur Ling, Charles Abrams, Charles Brown
Date:
1956-1957, 1959-1963
Types of material:
articles, reprints
Dates: 1905-1983.