Skip to main content

Archives at Cornell

Box 11

 Container

Contains 35 Results:

New York State Development Coordinator, Early Drafts

 File — Box: 11, Folder: 3
Scope and Contents
Significant names:
Benton MacKaye, George H. Hallett, Jr. , Albert Mayer
Date:
1958-1959, 1961, 1964
Types of material:
memos, articles, proposals, correspondence
Dates: 1905-1983.

Dispersal of Industry and Offices

 File — Box: 11, Folder: 11
Scope and Contents
Subject keywords:
commuter problems, office and industrial dispersal
Significant names:
Julian Whittlesey
Date:
1948, 1953, 1956-1957, 1959-1960
Types of material:
articles, notes
Dates: 1905-1983.

Breakdown of Our Cities, N.Y. June 14/61

 File — Box: 11, Folder: 12
Scope and Contents
Subject keywords:
real estate, blackouts
Date:
1961
Types of material:
news clippings , article
Dates: 1905-1983.

Land, Redevelopment, Urban Renewal, Suburbs, (USA) Postwar Physical Development

 File — Box: 11, Folder: 13
Scope and Contents
Significant names:
Norman Pearson, Nathan Glazer, Henry Churchill, Hans Blumenfeld, Carl Feiss , Robert C. Weinburg
Date:
1957-1958, 1961
Types of material:
articles
Dates: 1905-1983.

Toward New Towns for America, C. Stein, University Press of Liverpool, Chicago, Illinois, 1951, autograph by C. Stein

 File — Box: 11, Volume: 1
COLLECTION DESCRIPTION From the Collection: Includes job files, proposed jobs, writings and speeches, general files, research materials, and reprints and articles. Job files record Stein's involvement in the design of public buildings, places of worship, museums, and homes; his time as secretary of the Housing Committee of the New York State Reconstruction Commission under Governor Alfred W. Smith; and material on Radburn, New Jersey; Kitimat, British Columbia; Sunnyside Gardens, New York; Hillside Homes, Bronx, New York; and Chatham...
Dates: 1905-1983.