Research


New York State Civil Defense Commission Subject Files


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
The series includes correspondence, memoranda, plans, press releases, reports and cost estimates of the Civil Defense Commission activity, through the early 1970s. Activities documented include fallout shelter construction, emergency radio networks, disaster planning, and population evacuation engineering plans, specifications, designs, and cost estimates for planned fallout shelter construction throughout the state. Most of the records relate to shelters at state institutions.
Creator:
Title:
Civil Defense Commission subject files
Quantity:

2 cubic feet

Inclusive Dates:
1961-1972
Series Number:
13125

Arrangement

Arranged by facility.

Administrative History

The State Civil Defense Commission was established in 1951 (Chapter 784, and amended by Chapters 785 and 786) within the Executive Dept. to prepare for the state's defense in the event of attack. Its mandate was to adopt, promulgate, and implement a comprehensive plan for civil defense. In the event of enemy attack, the commission's powers broadened, and it could assume direct operational control of all civil defense forces and resources, control vehicular traffic, appropriate personal and real property, and issue regulations necessary for the execution of its duties, which were to have the force of law.

Chapter 787 of the Laws of 1951 provided for an appropriation to be transferred from the capital construction fund to the commission for the construction and installation of facilities and materials for bomb shelter use.

The commission was transferred to the Department of Transportation in 1971, and then to the Division of Military and Naval Affairs in 1973.

Scope and Content Note

The series represents a variety of materials (correspondence, memoranda, plans, press releases, reports and cost estimates) covering various aspects of commission activity, which ebbed through the early 1970s as the threat of foreign attack diminished. Activities documented include fallout shelter construction, emergency radio networks, disaster planning, and population evacuation.

13125-99: The bulk of the accretion consists of engineering plans, specifications, designs, and cost estimates for planned fallout shelter construction throughout the state. Most of the records relate to shelters at state institutions such as hospitals, special schools, and correctional facilities. Planning especially involved the Civil Defense Commission, the Division of Architecture (Dept. of Public Works) and the Executive Department, and the primary focus of the series appears to be budgetary.

Alternate Formats Available

Items Online

New York State Archives Digital Collections

Civil Defense Commission Subject Files in Digital Collections

Acquisition Information

This series includes records from transfer list 810002.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Dates Contents Box Item Folder

Accretion: 13125-99
1963 March 15 Division Lab & Research- Guilderland Laboratory Farm-#17929-C

1 1
1964 January 31 Marcy State Hospital-#19026-C

1 2
1964 June 15 Mount McGregor Division-Rome State School, Wilton, New York #19241-C

1 3
1962 December 20 Division Lab & Research-Guilderland Laboratory Farm-#17929-H

1 4
1964 August 5 Saratoga Springs Reservation-#19251-C

1 5
1963 February 21 Division Lab & Research-Guilderland Laboratory Farm-#17929-E

1 6
1963 January 14 Division Lab & Research-Guilderland Laboratory Farm-#17929-S

1 7
1964 August 10 Craig Colony State Hospital- Sonyea, New York-#19253-C

1 8
1963 December 9 Craig Colony State Hospital- Sonyea, New York-#19884-C

1 9
1964 August 12 Hudson River State Hospital- Poughkeepsie, New York-#19239-C

1 10
1964 January 31 Hudson River State Hospital- Poughkeepsie, New York-#19028-C

1 11
1964 February 10 Saratoga Springs Reservation-#19027-C

1 12
1963 May 1 Kings Park State Hospital

1 13
1963 September 9 Cobleskill- Heating Project 18771

1 14
1963 September 9 Brooklyn-Heating Project 18773

1 15
1963 September 9 Cheektowaga-Electric Project 18772

1 16
1963 September 9 Cheektowaga-Food Service Equipment Project 18772

1 17
1963 September 9 Cheektowaga- Heating Project 18772

1 18
1963 September 9 Cobleskill-Sanitary Project 18771

1 19
1963 September 9 Cheektowaga-Construction Project 18772

1 20
1963 September 9 Cobleskill-Construction Project 18771

1 21
1963 September 9 Cheektowaga- Sanitation Project 18772

1 22
1961 October 11 Attica Prison

2 1
1961 September 24 Auburn Prison

2 2
1962 January 4 Matteawan State Hospital

2 3
1961 October 19 Dannemora State Hospital

2 4
1961 September 24 Eastern Correctional Institution- Napanoch, New York

2 5
1961 September 23 Elmira Reformatory & Reception Center

2 6
1961 September 23 Clinton Prison-Dannemora, New York

2 7
1962 January 4 State Agricultural & Industrial School-Industry, New York

2 8
1962 January 4 Albion State Training School

2 9
1962 January 4 Highland State Training School For Boys

2 10
1961 September 23 New York State Training School For Boys-Warwick, New York

2 11
undated New York State Training School For Girls- Hudson, New York

2 12
1961 September 24 Camp Monterey

2 13
1961 September 23 Otisville State Training School For Boys

2 14
1961 August 7 Camp Pharsalia- South Plymouth, New York

2 15
1961 September 23 Troy Branch of the Girls' Training School-Wynantskill, New York

3 1
1961 October 11 Great Meadow Correctional Institution-Comstock, New York

3 2
1962 January 4 Green Haven Prison

3 3
1961 October 16 Sing Sing Prison-Ossining, New York

3 4
1961 September 23 Wallkill Prison

3 5
1962 January 4 West Coxsackie

3 6
1961 September 24 Westfield State Farm-Bedford Hills, New York

3 7
1961 September 24 Woodburne Correctional Institution

3 8
1962 January 4 Albany State Teachers' College (SU-30)

3 9
1962 January 4 State University at Stony Brook (SU-19)

3 10
1962 January 4 Syracuse School of Forestry (SU-20)

3 11
1962 January 4 Farmingdale Agricultural & Technology Institute (SU-54)

4 1
1962 January 4 Alfred Agricultural & Technology Institute (SU-50)

4 2
1962 January 4 Brockport State Teachers' College (SU-32)

4 3
1962 January 4 Canton Agricultural & Technology Institute (SU-51)

4 4
1962 January 4 Cobleskill Agricultural & Technology Institute (SU-52)

4 5
1962 January 4 Cortland State Teachers' College (SU-33)

4 6
1962 January 4 Delhi Agricultural & Technology Institute (SU-53)

4 7
1962 January 4 Fredonia State Teachers' College (SU-34)

4 8
1962 January 4 Geneseo State Teachers' College (SU-35)

4 9
1962 January 4 Harpur College-Binghamton, New York (SU-3)

4 10
1962 January 4 Maritime College-Fort Schuyler, New York (SU-17)

4 11
1962 January 4 Morrisville Agricultural & Technology College (SU-56)

4 12
1962 January 4 New Paltz State Teachers' College (SU-36)

4 13
1962 January 4 Oneonta State Teachers' College (SU-37)

4 14
1962 January 4 Oswego State Teachers' College (SU-38)

4 15
1962 January 4 State University at Oyster Bay (SU-18)

4 16
1962 January 4 Plattsburgh State Teachers' College (SU-39)

4 17
1962 January 4 Potsdam State Teachers' College (SU-40)

4 18
1962 September 19 Plans: Wayne County Fallout Shelter - Fallout Shelter Building No. 1 - Plot and Grading Plan; Project 17411; Specification 17411-C; Drawing No. 62/101

1 5
1962 September 19 Plans: Wayne County Fallout Shelter - Fallout Shelter Building No. 1 - Plans and Sections; Project 17411; Specification 17411-C; Drawing No. 62/102

2 5
1962 September 19 Plans: Wayne County Fallout Shelter - Fallout Shelter Building No. 1 - Elevations, Sections, and Details; Project 17411; Specification 17411-C; Drawing No. 62/103

3 5
1962 September 19 Plans: Wayne County Fallout Shelter - Fallout Shelter Building No. 1 - Sections and Details; Project 17411; Specification 17411-C; Drawing No. 62/104

4 5
1962 September 19 Plans: Wayne County Fallout Shelter - Fallout Shelter Building No. 1 - Electric Plans and Details; Project 17411; Specification 17411-C; Drawing No. 62/4001

5 5
undated Plans: Sheet labeled "Terminal Cont. #109" [blank]

6 5
1964 August 20 Plans: Marcy State Hospital - Construction-Ventilating/Sanitary - Electric - Expansion of Facilities for the Temporary Civil Defense Headquarters - Central New York - Building No. 41 - Basement Plan - Plan and Details; Project 19254; Specification 19254-C; Drawing No. 64/138

7 5
1964 August 13 Plans: Marcy State Hospital - Construction-Ventilating/Sanitary - Electric - Expansion of Facilities for the Temporary Civil Defense Headquarters - Central New York - Building No. 41 - Basement Plan - Details; Project 19254; Specification 19254-C; Drawing No. 64/139

8 5
1963 March 15 Plans: Division of Laboratories and Research Laboratory Farm - Sanitary - Buildings for Storage of Medical Defense Supplies - Buildings No. 18 and 19 - Plot Plan Floor Plan and Section; Project 17929; Specification 17929-S; Drawing No. 63/3001

9 5
1963 December 26 Plans: Hudson River State Hospital - Construction/Electric - Temporary Civil Defense Headquarters - Southern New York - Building 142 - Basement Plan Details; Project 19028; Drawing No. 64/151

10 5
1963 March 7 Plans: Division of Laboratories and Research Laboratory Farm - Construction - Buildings for Storage of Medical Defense Supplies - Buildings 18 and 19 - Plot and Grading Plan Including Improvement of Grounds; Project 17929; Specification 17929-C

11 5
undated Plans: Division of Laboratories and Research Laboratory Farm - Construction - Buildings for Storage of Medical Defense Supplies - Buildings 18 and 19 - Plans, Elevations, Section, and Details; Project 17929; Specification 17929-C; Drawing No. 62/102

12 5
undated Plans: Division of Laboratories and Research Laboratory Farm - Heating - Buildings for Storage of Medical Defense Supplies - Buildings 18 and 19 - Plans, Section, and Detail; Project 17929; Specification 17929-H; Drawing No. 62/2001

13 5
1963 January 16 Plans: Division of Laboratories and Research Laboratory Farm - Electric - Buildings for Storage of Medical Defense Supplies - Buildings 18 and 19 - Floor Plans: Service Connections and Details; Project 17929; Specification 17929-E; Drawing No. 63/4001

14 5