Finding Aid Search Results
1
Creator:
New York (State). Attorney General's Office
Title:
Series:
B0905
Dates:
1876-1877
Abstract:
This series consists of sixteen books of stenographer's minutes containing the arguments of counsel and the testimony of witnesses in the investigation of official misconduct by James W. Eaton, superintendent of the new state capitol construction project. A printed copy of the complainants' charges .........
Repository:
New York State Archives
2
Creator:
New York (State). Legislature. Senate
Title:
Series:
L0235
Dates:
1999
Abstract:
This series is an embossed resolution adopted by the New York State Senate on October 7, 1999 commemorating the centennial of the completion of the New York State Capitol in Albany, New York..........
Repository:
New York State Archives
3
Creator:
New York (State). New Capitol Commission
Abstract:
none
Repository:
New York State Archives
4
Creator:
New York (State). New Capitol Commission
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
5
Creator:
New York (State). New Capitol Commission
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
6
Creator:
New York (State). New Capitol Commission
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
7
Creator:
New York (State). New Capitol Commission
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
8
Creator:
New York (State). New Capitol Commission
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
9
Creator:
New York (State). New Capitol Commission
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
10
Creator:
New York (State). New Capitol Commission
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
11
Creator:
New York (State). New Capitol Commission
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
12
Creator:
New York (State). New Capitol Commission
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
13
Creator:
New York (State). New Capitol Commission
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
14
Creator:
New York (State). New Capitol Commission
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
15
Creator:
New York (State). New Capitol Commission
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
16
Creator:
New York (State). New Capitol Commission
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
17
Creator:
New York (State). New Capitol Commission
Title:
Series:
B1628
Dates:
1873
Abstract:
This series consists of the general bill of specifications for the construction of the new State Capitol building, signed by the architect, Thomas Fuller. Included are specifications for ironwork; stonework; brick and plaster work; carpentry; plumbing; and wrought ironwork..........
Repository:
New York State Archives
18
Creator:
New York State Commission on the Restoration of the Capitol
Title:
Series:
B2585
Dates:
1947-2006
Abstract:
This series documents activities related to the restoration of the New York State Capitol circa 1986-2006. Information includes planning, architectural research, publicity, progress reports, and coordination between various agencies. Series also includes information on the restoration of the second .........
Repository:
New York State Archives
19
Creator:
New York State Commission on the Restoration of the Capitol
Title:
Series:
B2895
Dates:
1981-1982, 1989-1990, 1992-2001
Abstract:
This series consists of the correspondence files of former executive directors of the State Commission on the Restoration of the Capitol, Walter Mahoney and Andrea Lazaski. The correspondence covers a plethora of topics including major works of art to purchase for the Capitol, areas of current restoration, .........
Repository:
New York State Archives
20
Creator:
New York State Commission on the Restoration of the Capitol
Abstract:
This series consists of photographs documenting the four phases of construction during the Capitol Restoration from 2000-2014. Most of the photographs document the restoration of the Great Western Staircase, the roof and skylight, and later, the Eastern Approach to the Capitol..........
Repository:
New York State Archives