Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  13 items
1
Creator:
New York State University Construction Fund. Physical Plant Support Services
 
 
Abstract:  
This series consists of archival-quality Mylar copies of architectural floor plans; basement, foundation, ceiling, and roof plans; elevations; cross sections; and room details of Comstock Hall, Cornell University. The series consists predominantly of copies of plans and drawings created in 1911 in association .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Military Department
 
 
Title:  
 
Series:
A3243
 
 
Dates:
1841-1847
 
 
Abstract:  
Chapter 270 of the Laws of 1846 authorized a suitable armory or place of deposit for the safekeeping of arms and camp equipment within the bounds of each military regiment. This series consists of four sheets of ink drawings, with few pencil annotations, and an architect watercolor design of floor plans .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Education Department. Administration Division
 
 
Title:  
 
Series:
B0916
 
 
Dates:
1935-1970
 
 
Abstract:  
This microfilm contains copies of floor plans, framing plans, plot plans, and elevations of school buildings being built or altered. These plans were submitted to the Education Department for approval pursuant to law. Plans are unarranged and un-indexed..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Temporary State Commission for Postwar Public Works Planning
 
 
Abstract:  
This series consists of architectural renderings (pencil, watercolor, or photostat of the original drawing) of buildings proposed to be constructed for state teachers colleges, agricultural and technical institutes, and the Geneva Agricultural Experiment Station. Some of the buildings were constructed, .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Office of General Services. Design and Construction
 
 
Title:  
 
Series:
B1659
 
 
Dates:
1915
 
 
Abstract:  
This series consists of architectural and mechanical drawings of the 1915 renovation of the "State House" building, located on Eagle Street in Albany, New York, for use by the New York State Court of Appeals. The plans show structural alterations; additions; and heating, sanitary, and electrical mod.........
 
Repository:  
New York State Archives
 

6
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
19309
 
 
Dates:
1989-2007
 
 
Abstract:  
This series consists of photographs, architectural drawings and elevations, and occasionally, narrative descriptions of historic structures which are to be razed. The Bureau of Historic Preservation Field Services is responsible for ensuring that owners of structures that are on, or are eligible to .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Historic Preservation Field Services Bureau
 
 
Title:  
 
Series:
19423
 
 
Dates:
1989-2023
 
 
Abstract:  
This series consists of files created while reviewing state or federal projects which may affect so-called "cultural resources" (structures or archaeological sites) that are listed, or are eligible to be listed, on the national or state Register of Historic Places..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Education Department. Associate Commissioner for Cultural Education
 
 
Title:  
 
Series:
A2048
 
 
Dates:
1966-1968
 
 
Abstract:  
This series consists of oversize and rolled architectural, sanitary, engineering, and plot plans of the Cultural Center in Albany's "South Mall." Included are floor and ceiling plans, details, elevations, and section drawings. Planning for the Cultural Education Center began about 1963 and the building .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Water Power Commission
 
 
Title:  
 
Series:
A4219
 
 
Dates:
1922-1923
 
 
Abstract:  
The American Super-Power Corporation submitted these exhibit maps and drawings to the Water Power Commission as part of a license application for a St. Lawrence River water power project. Action on this application was suspended in 1927 and superseded in 1930 by the creation of the St. Lawrence River .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Education Department. Division of Educational Facilities Planning
 
 
Abstract:  
This series of photographs and plans documents interiors and exteriors of Roberts Hall, East Roberts Hall, and Stone Hall, the original buildings of the New York State College of Agriculture and Life Sciences at Cornell University. Binders contain information on the history of the three buildings and .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Office of Mental Health
 
 
Abstract:  
This series consists of a site map and 11 architectural drawings of details of the Hudson River State Hospital for the Insane at Poughkeepsie, New York. The working drawings which include full scale details of windows were apparently drawn by Frederick Clarke Withers of Vaux Withers & Co. of New York .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
B1506
 
 
Dates:
1908-1911, 1991, 1996-1998
 
 
Abstract:  
The series consists of architectural and mechanical drawings of the State Education Department building located on Washington Avenue in Albany, New York. The original drawings were made by the architectural firm of Palmer and Hornbostel on February 10, 1908, but were revised up until approximately March .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1426
 
 
Dates:
1917-1960, 1967, Undated
 
 
Abstract:  
This series consists of blueprint plans, estimates, and drawings for state facilities including state hospitals, buildings, and schools; Eastern Division of the canal; and state armories and barracks. Many plans document construction of roads, walkways, water supply systems, and drainage and sewage .........
 
Repository:  
New York State Archives