Research


Subseries 1: General Subject and Correspondence Files

  

Dates Contents Box Folder

Accretion: 15762-89
undated List of Files Sent to OGS Records Center from George A. Fuller Co 1 1
1963-1964 Drawings - Transmittal Letters 1 2
1965 Transmittal Letters 1 3
1966 Transmittal Letters 1 4
1967 Transmittal Letters 1 5
1968 Drawings - Transmittal Letters 1 6
1970 Drawings - Transmittal Letters 1 7
1971 Drawings - Transmittal Letters 1 8
1969 Drawings - Transmittal Letters 1 9
undated A Graphic Processing System Empire State Plaza LC Computer Graphics 1 10
1974-1975 Drawings - Procedures - As Built 1 11
1975-1976 Drawings - Transmittal Letters 1 12
1976-1977 Drawings - Procedures - As Built 1 13
1974 Drawings - Transmittal Letters 1 14
1977 Transmittal Letters 1 15
1964-1965 As Builts 1 16
1968-1977 Drawings - Requests 1 17
1964-1966 Preliminary Drawings - Agency Bldgs. Office Tower and Main Platform 1 18
1964-1966 Preliminary Drawings - Agency Bldgs. Office Tower and Main Platform - OGS Comments 1 19
1964-1966 Preliminary Drawings - General 1 20
1963-1973 Drawings - Procedures (as builts) 1 21
1971 March 31 Audit Report on the South Mall Project 2 1
1978-1979 South Mall General - Asbestos 2 2
1964-1969 South Mall - Albany Executive House Apartments 2 3
1977 American Concrete Institute Award 2 4
1976 A.S.C.E. Convention 2 5
1978-1981 South Mall General 2 6
1963-1970 South Mall - Public Relations 2 7
1978 OGS 41st Floor Rush 2 8
1966-1980 South Mall - Audit and Control 2 9
1964 Structural Design Criteria 2 10
undated South Mall - Architects and Engineers 2 11
1968-1977 South Mall - General 2 12
1972-1977 South Mall - Architectural Review Committee - Correspondence 2 13
1972-1974 South Mall - Architectural Review Committee - Minutes 2 14
undated South Mall - Committee on State Convention Facilities - So. Mall 2 15
undated South Mall - Chamber of Commerce - ESP Liaison Committee 2 16
1974-1977 South Mall - Convention Facilities 2 17
1975-1976 South Mall - Convention Facilities 2 18
1975-1977 South Mall - Empire State Plaza Activities Committee 2 19
undated South Mall - Newspaper Clippings 2 20
undated South Mall - Dedication Ceremonies 3 1
1973-1979 Energy Conservation Study 3 2
1966-1981 South Mall - Change Order Procedures 3 3
1973-1974 South Mall - Committee on State Convention Facilities - Minutes 3 4
1976 Bicentennial Activities 3 5
undated South Mall Complaints - 223 South Swan Street 3 6
1966-1976 South Mall - Complaints 3 7
undated South Mall Complaints - Wilborn Temple 3 8
1963-1964 South Mall - Planning 3 9
1978-1979 Status of Contracts which require Finalization 3 10
undated South Mall - D and C Participation 3 11
undated Diocesan Planning 3 12
1976 South Mall - Empire State Youth Theater Institute 3 13
1974 South Mall - Empire State Youth Theater Institute 3 14
1980 New York State Dept. of Environmental Conservation 3 15
1975 South Mall - Empire State Youth Theater Institute 3 16
1977 October 8, 1977 Festival 3 17
1978 Meeting Center Operations and Safety Reports 3 18
1973-1975 South Mall - Field Office 3 19
1964-1972 South Mall - Field Office 3 20
1974 South Mall - Organizational Gifts 3 21
1962-1974 South Mall - Parking Lots (temporary) 3 22
1977 Public Relations - Russian Visit 3 23
1975-1979 South Mall - Public Relations 3 24
1973-1974 South Mall - Public Relations 3 25
1962-1970 South Mall - Public Relations - News Releases 3 26
1976 State Environmental Quality Review Act 3 27
1971-1972 South Mall - Public Relations 3 28
1969-1972 South Mall - Reports for Governor 4 1
1975 South Mall - Sound and Light Show - Plaza 4 2
1965-1978 South Mall - Shop Drawings 4 3
undated South Mall - Retail Space Committee Meetings 4 4
1974-1975 South Mall - Public Use of State Facilities 4 5
undated South Mall - Records Disposition 4 6
1976 Scheduled Activities 4 7
1973 South Mall - Reports for Governor 4 8
1974 South Mall - Reports for Governor 4 9
1975 South Mall - Reports for Governor 4 10
1976 South Mall - Reports for Governor 4 11
undated South Mall - Retail Space General Correspondence 4 12
1977 South Mall - Reports for Governor 4 13
1978 South Mall - Reports for Governor 4 14
1979 South Mall - Reports for Governor 4 15