Research

Finding Aid Search Results


Sort by: 
 Your search for Public buildings--New York (State) returned  28 items
1
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
B1350
 
 
Dates:
1965-1978
 
 
Abstract:  
This series, which identifies each project specification by the building, structural component, or system to which it applies, is a master index to the South Mall project specifications found in Series 16195. The index also contains an abstract of the contents of each specification and a short history .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3170
 
 
Dates:
1879-1880
 
 
Abstract:  
This series consists of stubs from receipts given to employees in exchange for work on the construction project for the new State Capitol building. Each stub lists information for two individuals, including last name and first name initials or abbreviations; employee's position; and date and time of .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3171
 
 
Dates:
1881-1882
 
 
Abstract:  
This series consists of press copies of bi-weekly payrolls for workers employed on the new State Capitol building construction project. Each entry in the payroll contains a worker's name, an identification number, wages paid, and the worker's signature. At the end of each two-week period is a recapitulation .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3172
 
 
Dates:
1891-1896
 
 
Abstract:  
This series consists of listings of terminated stoneworkers for the new State Capitol building construction project. Entries for each worker include the name, beginning and ending dates of employment, and reason for termination, such as "not attending to his work"; "too long on his stone"; "spoiled .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3173
 
 
Dates:
1883
 
 
Abstract:  
This series consists of names of prospective workers on the new State Capitol building construction project. Included are the person's name and position for which they are being considered, and, in most cases, their address. Information about relevant employment experience, desirability as an employee, .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3174
 
 
Dates:
1870-1889
 
 
Abstract:  
This series consists of listings of the names of employees engaged in stonecutting on the new State Capitol building construction project. Most entries provide the name and dates indicated by a single day and month. Entries end with a numerical figure possibly representing hours worked by the given .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3178
 
 
Dates:
1870-1871
 
 
Abstract:  
The series consists of a bound volume documenting the recutting of stone used in the construction of the new State Capitol building. Information includes the date of recutting, type of stone cut, number of days used by workers, and dimensions of the stone following recutting. Other information includes .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3179
 
 
Dates:
1883
 
 
Abstract:  
This series consists of the names of persons applying for positions as stonecutters to work on construction of the State Capitol building. Information includes the name of applicant and of the person recommending applicant. Also included are remarks apparently tracking that person's application and .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3180
 
 
Dates:
1870-1879
 
 
Abstract:  
This series consists of an unbound volume recording names and hourly wages of employees hired for construction of the new State Capitol building. Employees are divided into two categories: casting derricks, and laborers. Only two wage rates are indicated..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3181
 
 
Dates:
1875
 
 
Abstract:  
This series consists of records documenting hours worked by employees hired for construction of the new State Capitol building. Information includes the worker's name; starting dates of the work period; and a mark representing each eight-hour shift worked. Entries for some employees note employee had .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3182
 
 
Dates:
1870-1879
 
 
Abstract:  
This series consists of lists of running totals of payments made to employees engaged in the construction of the new State Capitol building. Information includes the entry number, surname, and amount paid..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3183
 
 
Dates:
1872-1873
 
 
Abstract:  
This series consists of a book of stubs from requisitions for materials needed in the construction of the new State Capitol building. Each stub lists requisition date, requisition number, to whom the requisition was made, and the name and quantity of the articles requisitioned..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A0391
 
 
Dates:
1870-1883
 
 
Abstract:  
This series contains check stubs documenting payments made for expenses relating to the construction of the new State Capitol building, such as payroll of workers, architects, and other personnel; materials; and shipping charges. The check stubs indicate the date of issue, to whom issued, and amount. .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
15763
 
 
Dates:
1966-1979
 
 
Abstract:  
These records consist of engineers' daily project diaries and inspectors' daily reports concerning the construction of Empire State Plaza in Albany. Records identify projects by contract number, specification number, and contractor and contain descriptions of work performed and inspected..........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
15764
 
 
Dates:
1968-1979
 
 
Abstract:  
This series consists of "central files" compiled by the Walsh-Corbetta Joint Venture during its management of construction of the South Mall main platform superstructure, health department laboratories, and meeting center. The series contains files on subcontractors engaged by Walsh-Corbetta, as well .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
16187
 
 
Dates:
1965-1982
 
 
Abstract:  
This series consists of correspondence, shop drawings, specifications, change orders, construction logs, diaries, status reports, contract transmittals, claims, delays, and damages related to various buildings constructed by the George A. Fuller Company as part of the Empire State Plaza (South Mall) .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
16188
 
 
Dates:
1972-1977
 
 
Abstract:  
The architectural firm of Harrison and Abramovitz was responsible for the overall design of the Albany South Mall (Empire State Plaza) structure. The series contains correspondence, reports, scattered architectural drawings, work point index sheets, and schedules of hardware related to the implementation .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Office of General Services
 
 
Abstract:  
The records in this series document the engineering work and quality control inspections performed by the firm of Mueser, Rutledge, Wentworth, and Johnston on the Albany South Mall (Empire State Plaza) construction project. Documents pertain to review of contract bids, review and implementation of change .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
16195
 
 
Dates:
1964-1982
 
 
Abstract:  
Architectural project specifications define the procedural and administrative requirements for a project, as well as the materials, equipment, products, systems, and standards of workmanship required for the project's completion. This series contains specifications relating to all components of the .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Office of General Services. Office of Counsel
 
 
Title:  
 
Series:
16198
 
 
Dates:
1967-1986
 
 
Abstract:  
This series consists of materials used by the legal staff of the Office of General Services to negotiate and/or litigate claims by South Mall (Empire State Plaza) project contractors and consultants which could not be settled under the Equitable Adjustment Act of 1969..........
 
Repository:  
New York State Archives
 

Page: 1 2  Next