Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  252 items
81
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3177
 
 
Dates:
1870
 
 
Abstract:  
This series documents the shipment via canal vessels of stone used for the construction of the new State Capitol building. Entries include the name of the transporting vessel and the date of shipment. Also included is information that apparently pertains to the platform cars used to transport the material; .........
 
Repository:  
New York State Archives
 

82
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
 

83
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
 

84
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
 

85
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
 

86
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
 

87
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
 

88
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
 

89
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
 

90
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
 

91
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
 

92
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
 

 
Title:  
 
Series:
A0629
 
 
Dates:
1849-1903
 
 
Abstract:  
Article 18 of the 1777 State Constitution authorized the governor to grant pardons and reprieves. This power was continued in the constitutions of 1821 and 1846 and expanded to include commutations by Article 5 of the Constitution of 1894. This series consists of ledgers and correspondence maintained .........
 
Repository:  
New York State Archives
 

94
Creator:
New York (State). Office of Education Performance Review
 
 
Title:  
 
Series:
A0731
 
 
Dates:
1973-1975
 
 
Abstract:  
The Office of Education Performance Review was created in 1973, and was empowered to investigate and review the cost effectiveness of public expenditures for the operation of public elementary and secondary school programs. This series consists of correspondence, memorandums, reports, publications, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0625
 
 
Dates:
1859-1863
 
 
Abstract:  
This volume contains information compiled from Series A0607, Journals of Governors' Actions and Decisions, to provide the governor's staff with improved access to especially heavily-used types of information recorded in the journals. The volume is divided into two sections: an index to notary public .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0626
 
 
Dates:
1883-1899
 
 
Abstract:  
Volumes in this series were used to track the status of applications to the governor for pardons or commutations of sentence. The volumes generally provide application number; date(s) of application(s); journal number and page; name; county; crime; court; date of sentence; term; name of prison and date .........
 
Repository:  
New York State Archives
 

 
Abstract:  
Legislation of 1862 (Chapter 417) allowed convicts in state prisons and penitentiaries to earn commutation of part of their sentence for good conduct or labor performed. Reports in the series provide name of convict; county where convicted; crime; date sentenced; term; prison; date received at prison; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0606
 
 
Dates:
1857-1859, 1896-1906
 
 
Abstract:  
The governor's appointment clerk maintained these letter copybooks to document correspondence regarding appointments or nominations made by the governor. Most letters concern appointments of notaries public, who were nominated by the governor and confirmed by the senate. Occasionally, letters concern .........
 
Repository:  
New York State Archives
 

99
Creator:
New York (State). Governor (1859-1862 : Morgan)
 
 
Title:  
 
Series:
A0623
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of two registers of incoming correspondence and an index to the registers. Most of the correspondence was addressed to the governor. The letters were either answered by the governor or referred to other agencies of officials for response. The registers provide the following for .........
 
Repository:  
New York State Archives
 

100
Creator:
New York (State). Temporary Commission on the Courts
 
 
Title:  
 
Series:
A0002
 
 
Dates:
1945-1963
 
 
Abstract:  
The duties of the Temporary Commission on the Courts were to make a comprehensive study of the state's judicial system and propose appropriate legislative and constitutional remedies for problems discovered. Records in this series document issues including, but not limited to selection of judges; proposed .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next