Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  11 items
1
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A0856
 
 
Dates:
1828-1926
 
 
Abstract:  
Rough minutes document the Canal Board's administration of the state canal system in accordance with legislation of 1826 and 1870. The series is comprised mainly of resolutions and financial statements concerning: issuing of stock; transfer of bank account; purchase of real estate; settlement of wages; .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A0868
 
 
Dates:
1833-1855
 
 
Abstract:  
These four volumes of minutes document the Canal Board's administration of the state's canals in accordance with legislation of 1826. The records consist mostly of resolutions and financial statements concerning the canals and provide: date; names of persons present; names of persons making motions; .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1438
 
 
Dates:
1827-1833
 
 
Abstract:  
These are draft circulars to canal employees; tables of distances on canal; abstracts of blanks furnished to toll collectors; statements of tolls collected; and draft reports on canal affairs..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0459
 
 
Dates:
1910-1945
 
 
Abstract:  
This series consists of quitclaim deeds by which the Superintendent of Public Works, with the authorization of the Canal Board, released the State's title to and interest in lands appropriated for canal purposes that were determined to be no longer needed. In most cases, quitclaim deeds were used to .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Division of Canals and Waterways
 
 
Title:  
 
Series:
A1276
 
 
Dates:
1927-1930, 1934-1939
 
 
Abstract:  
These orders cover such topics as awarding and rescinding contracts; approval of revised plans; settlement of damages; and amendment of regulations..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Superintendent of Public Works. Assistant Superintendent's Office
 
 
Title:  
 
Series:
B0329
 
 
Dates:
1899-1909
 
 
Abstract:  
This series is comprised of 16 volumes of letter books that contain copies of correspondence created by the office of the Assistant Superintendent of Public Works, located in Rochester. The correspondence in these letter books is routine and administrative in nature, relating to construction, maintenance, .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1126
 
 
Dates:
circa 1820-1885
 
 
Abstract:  
These monthly abstracts of expenditures were submitted for audit by the Comptroller's office. Each abstract lists vouchers by number and provides name of payee, nature and amount of expenditure. Expenditures are for ordinary repairs, new construction, repair of breaks in the canal, damages to adjacent .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0226
 
 
Dates:
1700-1921
 
 
Abstract:  
This series contains incoming and outgoing correspondence directed to or generated by the State Engineer and Surveyor's office. The records mainly relate to the construction, maintenance, operation, and administration of the New York State Canal System, particularly the construction of the Barge Canal .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0325
 
 
Dates:
1903-1919
 
 
Abstract:  
This series is comprised of letters of instruction to the Western Division Engineer's Office from the office of the State Engineer and Surveyor regarding the construction and repair of the Barge Canal. The letters contain instructions on surveying; repairs; requisitions; plans; estimates; contracts; .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A3131
 
 
Dates:
1837-1848
 
 
Abstract:  
These vouchers were submitted to a canal commissioner and accompanied by a receipt for money paid by him. Vouchers specify monies paid for appraising property; moving buildings; advertising for proposal; excavating earth; and constructing or altering locks, waste weirs, dams, and other canal structu.........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0013
 
 
Dates:
1827-1880
 
 
Abstract:  
These monthly and bi-monthly abstracts, check rolls, and vouchers were submitted to the Canal Commissioners by Superintendents of Repairs. Arranged by canal starting with Erie, then chronologically by year, and alphabetical by name of Superintendent of Repairs, the records provide detailed information .........
 
Repository:  
New York State Archives