Research


New York State Temporary State Commission for Postwar Public Works Planning Minutes


Some content may contain outdated and offensive terminology.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 minutes include discussions about the activities of the Temporary State Commission for Postwar Public Works Planning, location space, lists of projects undertaken, lists of unfinished business, additional projects to be conducted, and progress reports. Also found in this series are lists of projects rescinded, laws relating to post-war planning, fund requests, interim reports, and final reports.
Creator:
Title:
Temporary State Commission for Postwar Public Works Planning minutes
Quantity:

2 cubic feet

Inclusive Dates:
1942-1947
Series Number:
B1358

Scope and Content Note

The minutes include discussions about the activities of the Temporary State Commission for Postwar Public Works Planning, location space, lists of projects undertaken, lists of unfinished business, additional projects to be conducted, and progress reports. The lists pertaining to projects planned or completed note the name of the project, a description of the project, the project location, serial numbers, and the estimated costs associated with the project. In some cases, the list includes both the estimated cost and the final cost of the project. Also found in this series are lists of projects rescinded, laws relating to post-war planning, fund requests, interim reports, and final reports.

Access Restrictions

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

Access Terms

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

Detailed Description

Dates Contents Box Folder

Accretion: B1358-91
1942 June 25 Minutes 1 1
1942 May 27 Minutes 1 2
1943 September 30 Minutes 1 3
1943 August 13 Minutes 1 4
1943 July 27 Minutes 1 5
1943 February 23 Minutes 1 6
1942 October 8 Minutes 1 7
1942 July 29 Minutes 1 8
1943 December 21 Minutes 1 9
1943 December 7 Minutes 1 10
1943 November 18 Minutes 1 11
1943 October 20 Minutes 1 12
1943 July 24 Proposed Projects Submitted 1 13
1944 December 12 Minutes 1 14
1944 November 14 Minutes 1 15
1944 October 18 Minutes 1 16
1944 September 25 Minutes 1 17
1944 September 6 Minutes 1 18
1944 August 8 Minutes 1 19
1944 July 12 Minutes 1 20
1944 June 19 Minutes 1 21
1944 June 2 Minutes 1 22
1944 May 11 Minutes 1 23
1944 April 20 Minutes 1 24
1944 April 5 Minutes 1 25
1944 March 23 Minutes 1 26
1944 February 23 Minutes 1 27
1944 January 31 Minutes 1 28
1944 January 12 Minutes 1 29
1945 December 18 Minutes 1 30
1945 November 15 Minutes 1 31
1945 October 16 Minutes 1 32
1945 September 18 Minutes 2 1
1945 July 24 Minutes 2 2
1945 July 20 Minutes 2 3
1945 June 12 Minutes 2 4
1945 May 8 Minutes 2 5
1945 April 19 Minutes 2 6
1945 March 1 Minutes 2 7
1945 January 17 Minutes 2 8
1946 May 1 State Projects Approved by Commission 2 9
1944 October 27 Budget 2 10
1946 February 4 Minutes 2 11
1946 March 6 Minutes 2 12
1946 April 26 Minutes 2 13
1946 June 26 Minutes 2 14
1946 August 8 Minutes 2 15
1946 September 12 Minutes 2 16
1946 November 21 Minutes 2 17
1946 December 17 Minutes 2 18
1947 February 12 Minutes 2 19
1944 July 5 Minutes of Temporary State Commission for Postwar Public Works Planning: Table of Contents; Minutes Regarding- State Agricultural & Industrial School 3 1
1945 June 14 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding- Educational Facilities for Indians 3 2
1945 June 20 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding- MH-201, Medical & Surgical Building-Central Islip 3 3
1945 July 12 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding- MH-131-Middleton, Disturbed Patients Building 3 4
(No Year) July 23 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Correction Projects 3, 15, 37 and Other Proposed Projects 3 5
1945 July 23 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding- ED-41 Physical Education Building, ED-44 Practice School, ED 45 Addition to Industrial Building-Oswego State Teachers College 3 6
1945 July 27 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding- MH-111 Wassaic State School- Facilities for T.B. Patients 3 7
1945 August 10 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Binghamton State Hospital-Medical and Surgical Building (MH-14) 3 8
1945 August 17 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Rochester State Hospital, Medical & Surgical Building (MH-88) 3 9
1945 August 24 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Gowanda State Hospital Medical & Surgical Building (MH-130) 3 10
1945 August 24 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Central Islip State Hospital-Tuberculous Unit -MH-201 3 11
1945 September 14 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Rochester State Hospital-Medical & Surgical Building-Third Pre-Preliminary Submission 3 12
1945 September 19 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-COR-3C Bedford Hills-Education Building 3 13
1945 October 5 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-MH-111 Wassaic State School T.B. Patients 3 14
1945 October 5 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Rochester State Hospital-Medical and Surgical Building (MH-88) 3rd Submission on Preliminaries 3 15
1945 October 10 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Thatcher Park Development 3 16
1945 November 2 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Hudson River State Hospital-Tuberculosis Unit 3 17
1945 November 5 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Syracuse State Hospital, Medical & Surgical Building 3 18
1945 November 8 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Central Islip State Hospital-Ambulatory T.B. Building 3 19
1945 November 9 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Utica State Hospital (MH-122) 3 20
1945 November 29-30 Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Gowanda State Homeopathic Hospital (MH-130) 3 21
1945 December Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Central Islip State Hospital (MH-202); Wassaic State School; Binghamton State Hospital (MH-14) 3 22
1946 January Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding- Rome State School (MH-94); Central Islip State Hospital (MH-203 & MH-204) 3 23
1946 February Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Binghamton State Hospital; Buffalo State Hospital; Cornell-Agriculture-Engineering Building; Bedford Hills Education Building; and Requirements for Equipment in Serving Rooms 3 24
1946 March, May Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Middletown State Hospital; Newark State School; Wassaic State School; and Oneonta State Teachers College (ED15 & ED22) 3 25
1946 July, September-October Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Wassaic State School; Hudson River State Hospital; Willard State Hospital; and Utica State Hospital 3 26
1946 November Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding- Mental Hygiene Postwar Projects; Marcy State Hospital; and Central Islip State Hospital 3 27
1947 February, April Minutes of Temporary State Commission for Postwar Public Works Planning: Minutes Regarding-Wassaic Incinerator; H.M. Biggs Memorial Hospital; Central Islip State Hospital; and Marcy State Hospital 3 28
1944 February, 1943 July Letter Regarding Urgency of Upgrading Facilities for the Department of Mental Hygiene; Listing of Capital Construction Projects 4 1
1944 March 16 2nd Interim Report of the NYS Postwar Public Works Planning Commission 4 2
1945 January 1 Approved State and Municipal Projects 4 3
1945 March 2 Third Interim Report of the NYS Postwar Public Works Planning Commission 4 4
1945 July 1 Approved State Projects 4 5
1946 March 15 Progress Report on Planning-State Projects Approved y Commission 4 6
1946 March 26 Fourth Interim Report of the NYS Postwar Public Wokrs Planning Commission 4 7
1947 March 31 NYS Postwar Public Works Planning Commission 4 8
1945 June Minutes 4 9
1945 July-August Minutes 4 10
1945 September Minutes 4 11
1945 October Minutes 4 12
1945 November Minutes 4 13
1945 December Minutes 4 14