Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  138 items
101
Creator:
New York (State). Board of Consulting Engineers
 
 
Title:  
 
Series:
B0221
 
 
Dates:
1913-1914
 
 
Abstract:  
These records consist of typed carbon copies of reports and recommendations compiled by Board of Consulting Engineers submitted to the State Engineer and Surveyor. The reports deal mainly with work already performed on barge canal contracts and proposed work. They provide detailed information on construction .........
 
Repository:  
New York State Archives
 

102
Creator:
New York (State). Board of Consulting Engineers
 
 
Title:  
 
Series:
B0222
 
 
Dates:
1914-1921
 
 
Abstract:  
The State Engineer and Surveyor was empowered to occasionally employ consulting engineers to reviewed both completed work and proposed projects. This series documents the reports they submitted weekly to the State Engineer and Surveyor with each form providing the dates covered by the report, assignments .........
 
Repository:  
New York State Archives
 

103
Creator:
New York (State). Advisory Board of Consulting Engineers
 
 
Title:  
 
Series:
B0225
 
 
Dates:
1904-1911
 
 
Abstract:  
These files contain incoming and outgoing correspondence, photographs, reports, blueprints, and maps generated by or directed to the Advisory Board of Consulting Engineers (predecessor to the Board of Consulting Engineers). The files deal with detailed technical matters concerning the location and construction .........
 
Repository:  
New York State Archives
 

104
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0233
 
 
Dates:
1917-1921
 
 
Abstract:  
These index cards, arranged alphabetically by subject, list locations of various Barge Canal construction records, including maps; terminal field books; final contract estimates; and Barge Canal field computation, construction, and cross section books..........
 
Repository:  
New York State Archives
 

105
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0241
 
 
Dates:
1918-1919
 
 
Abstract:  
These 3 x 5 cards arranged alphabetically by last name of correspondent or subject serve as an index to series B0236, Walters Act Administrative Files. The Walters Act was intended to alleviate the heavy financial losses faced by canal contractors due to the economic uncertainty created by America's .........
 
Repository:  
New York State Archives
 

106
Creator:
New York (State). Division of the Budget. Executive Offices
 
 
Title:  
 
Series:
16569
 
 
Dates:
1956-1957, 1971-1987
 
 
Abstract:  
The series consists of administrative subject files from the office of the Deputy Director, Division of the Budget. Records may include correspondence, memoranda, reports, briefing papers, and copies of legal documents. Subjects include operations of examination units, state budget issues, agency budget .........
 
Repository:  
New York State Archives
 

107
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. Planning Unit
 
 
Title:  
 
Series:
22459
 
 
Dates:
1967-1999
 
 
Abstract:  
This series covers those segments of the New York Canalway Trail that were owned by the Office of Parks, Recreation and Historic Preservation (OPRHP), and therefore contains records created during the period in which OPRHP managed those segments. Records include reports, correspondence, maps, memoranda, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
10970
 
 
Dates:
1828-1915
 
 
Abstract:  
This series contains maps, drawings, plans, blueprints, copies of permits, and what appear to be pages torn from the rough minutes of meetings of the Board of Canal Commissioners. The files pertain to the issuance of permits by the Board of Canal Commissioners (later the Office of the Superintendent .........
 
Repository:  
New York State Archives
 

109
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
11834
 
 
Dates:
1924-1926
 
 
Abstract:  
This series consists of correspondence to and from State Engineer and Surveyor Roy G. Finch, and/or Surveyor Dwight B. LaDu. Subjects include sale of state land, transfer of canal land to state parks, land appraisal, sand and gravel permits, state contracts, canal terminal development and location, .........
 
Repository:  
New York State Archives
 

110
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1765
 
 
Dates:
1904-1984
 
 
Abstract:  
This series consists of approximately 1000 shop drawings, which were used in conjunction with individual Barge Canal contracts to produce detailed specifications. The maps are primarily on linen and contain a great level of detail; from these plans contractors and manufacturers were able to fulfill .........
 
Repository:  
New York State Archives
 

111
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
B1799
 
 
Dates:
1918-1993
 
 
Abstract:  
This series documents the daily operation of Champlain Barge Canal Lock No. 2 (Mechanicville). The bulk of the series consists of daily lockage reports detailing information about traffic passing through the lock and weekly chief operator's reports. The daily lockage reports include information about .........
 
Repository:  
New York State Archives
 

112
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Abstract:  
The Laws of 1903, Chapter 147 authorized the State Engineer to appropriate lands, structures, and waters for the use of the improved canals (Barge Canal). This series consists of the original linen and paper maps created and maintained by the State Engineer and Surveyor and its succeeding agencies. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0693
 
 
Dates:
1904-1936
 
 
Abstract:  
This series consists of time books documenting expenditures for labor and materials used in fulfillment of contracts to adapt the Genesee River for use as a spur from the Barge Canal to Rochester, New York. Information usually includes dates, location and description of work performed; names and/or .........
 
Repository:  
New York State Archives
 

114
Creator:
New York State Canal Corporation
 
 
Abstract:  
These series documents activities carried out during the operation and maintenance of the canal. The record consist primarily of lock operator's weekly reports and includes construction and maintenance contract files, inventories, work reports, work schedules and reports, floating plant reports, gage .........
 
Repository:  
New York State Archives
 

115
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of a one-volume, partial index to Series B0602, Canal Damage Awards by Canal Appraisers, Board of Claims, and Court of Claims. Each entry includes name of claimant, date of filing, file or claim number, amount granted, canal, judgment number, and date of payment..........
 
Repository:  
New York State Archives
 

116
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
B2058
 
 
Dates:
2006, 2008, 2010, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Canal Corporation, which became a subsidiary of the New York State Power Authority on January 1, 2017..........
 
Repository:  
New York State Archives
 

117
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
B2058test
 
 
Dates:
2006, 2008, 2010, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Canal Corporation, which became a subsidiary of the New York State Power Authority on January 1, 2017..........
 
Repository:  
New York State Archives
 

118
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1009
 
 
Dates:
1920
 
 
Abstract:  
The volume contains plates of plans, drawings, profiles and location maps relating to the improvement and enlargement of the Barge Canal. Locks, dams, and bridges are frequently represented. Generally the plates depict: typical channel sections, prism walls and the types of wall and bank protection .........
 
Repository:  
New York State Archives
 

119
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0395
 
 
Dates:
1895-1898
 
 
Abstract:  
Consisting mostly of maps, drawings, specifications, and related material, these plans show proposed work for which contracts were let during the "Nine Million Dollar Improvement" of the Erie and Oswego canals. In addition to particulars of a job site (elevations, structures, proposed improvements), .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0380
 
 
Dates:
1848-1925
 
 
Abstract:  
This series contains maps and plans that document work done to enlarge, improve, and maintain the channel and structures in the Western Division of the canal system. The series includes maps, drawings, tracings, and blueprints relating to Western Division work..........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7  Next