Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  246 items
141
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1090
 
 
Dates:
1826-1832
 
 
Abstract:  
This volume contains state treasurer's account of canal tolls and salt duties deposited in various banks in upstate New York as a security for repayment of State canal stock as a security for repayment of State canal stock. Canal toll receipts and salt duties are entered as debit and corresponding deposits .........
 
Repository:  
New York State Archives
 

142
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This account book documents cash payments for construction or repairs of the Black River, Genesee Valley, Crooked Lake, Chemung, and other branch canals, and for the Oneida River improvement. Each entry provides date, voucher number, amount paid, and occasionally a brief note on the type of work don.........
 
Repository:  
New York State Archives
 

143
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1095
 
 
Dates:
1847-1849
 
 
Abstract:  
This series consists of a statement of work "under contract, or upon which work had been done," before resumption of work on enlarging Erie Canal in 1837; also statements of work begun on the Erie Canal in spring of 1848 and 1849. Contracts are listed by section number, including aqueducts, weighlocks, .........
 
Repository:  
New York State Archives
 

144
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1097
 
 
Dates:
1834-1844
 
 
Abstract:  
Entries provide name of bank, amounts of money on loan and on deposit, amount remaining in each bank, and grant totals. Money was presumably for receipts from tolls deposited by Commissioners of the Canal Fund..........
 
Repository:  
New York State Archives
 

145
Creator:
New York (State). Canal Commissioners
 
 
Abstract:  
These booklets contain estimates submitted to the Canal Commissioners by the resident engineers for various improvements on Erie, Champlain, and Black River canal sections, locks, dams, docks and piers. Entries include location of improvement; quantity and value of material used; name of contractor; .........
 
Repository:  
New York State Archives
 

146
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1099
 
 
Dates:
1848-1861
 
 
Abstract:  
This volume contains a copy of the act establishing the position of Auditor of the Canal Department, passed April 3, 1848; appointments of clerks and other employees of the Canal Department, giving names, dates, and salaries; and general orders adjusting salaries of Department employees. The label on .........
 
Repository:  
New York State Archives
 

147
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
 

148
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1135
 
 
Dates:
1858-1881
 
 
Abstract:  
Reports from the Office of the Auditor of the Canal Department include information on date; number and location of lock; number of boats passing east, west, north and/or south ,an affidavit that the report is correct. Also included are a few reports of the number of lock tenders employed on various .........
 
Repository:  
New York State Archives
 

149
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1136
 
 
Dates:
1860-1882
 
 
Abstract:  
The annual statement from the Office of the Auditor of the State Canal gives monthly totals of the number and weights of cargoes at weigh locks on the Erie Canal. The weekly abstract includes the number of loaded boats weighed and/or bound for various destinations, and the poundage of cargoes weighed .........
 
Repository:  
New York State Archives
 

150
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1138
 
 
Dates:
1862-1881
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department consists weekly reports listing date of inspection; clearance number; where issued; name of boat; hailing place; name of master; destination; draft of boat (in feet of water); nature of cargo; "character of inspection" (measurement used); .........
 
Repository:  
New York State Archives
 

151
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1139
 
 
Dates:
1830-1855, 1869, 1881
 
 
Abstract:  
This series contains bills of lading and clearances for cargoes. Information includes boat name; shipment date; name of consignee for each shipment of goods; description and value of articles; where shipped from and to; weight; miles traveled; and tolls charged for each group of articles shipped. Since .........
 
Repository:  
New York State Archives
 

152
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1141
 
 
Dates:
1851-1882
 
 
Abstract:  
Vouchers in this series contain affidavit of the master of a boat stating that he did not proceed to the point for which the original clearance was issued, and a receipt for amount of difference paid him. Attached is a copy of the original clearance given by the toll collector, giving name of boat; .........
 
Repository:  
New York State Archives
 

153
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A1143
 
 
Dates:
1851-1900
 
 
Abstract:  
This series consists of lists of appointments of assistant engineers, clerks, levelers, rodman, chairman, flagman, draftsman, and other engineering employees. The lists are signed by the State Engineer and Surveyor, division engineer, and resident engineer, and provide the name of appointee, nature .........
 
Repository:  
New York State Archives
 

154
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1144
 
 
Dates:
1846-1883
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department consists of correspondence of the Canal Auditor relating to financial matters such as salaries, contracts and tolls..........
 
Repository:  
New York State Archives
 

155
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1158
 
 
Dates:
1825-1835
 
 
Abstract:  
These vouchers and abstracts of vouchers document expenses incurred during surveys of proposed branch canals, some of which were never built. The abstracts listing the vouchers by date, name of payee, and amount, and related correspondence. The abstracts and vouchers are labelled with the name of the .........
 
Repository:  
New York State Archives
 

156
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1170
 
 
Dates:
1855-1867
 
 
Abstract:  
This series consists of articles of agreement between the State of New York in a bank, specifying terms and conditions of deposit of monies of the canal fund; and of forms supplied by the Canal Department outlining the terms and conditions of the bank directors acceptance of the agreement. Also included .........
 
Repository:  
New York State Archives
 

157
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1171
 
 
Dates:
1877,1879
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department consists of weekly statements of merchandise and produce shipped via the Erie Canal through Buffalo. Information includes quantity of general merchandise and of particularly commodities going west (sugar, coffee, nails, iron, crockery, .........
 
Repository:  
New York State Archives
 

158
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1175
 
 
Dates:
1830, 1832
 
 
Abstract:  
These tables submitted by canal toll collectors provided quantity (feet, pounds, barrels, etc.) of freight passing up or down the canal. Commodities included: lumber, timber, shingles, lime, beer, oats, wool, iron, brick, cheese, butter, flour, ashes, wheat, salt, and "sundries." Reports are fragmentary .........
 
Repository:  
New York State Archives
 

159
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Proprietors of freight boats carrying passengers established agreements on fees to be paid for each boat they operated upon the canals. Each agreement provides name of provider; name of boat line; registered name and hailing place for each boat in the line; proprietor signature; and date..........
 
Repository:  
New York State Archives
 

160
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1198
 
 
Dates:
1826
 
 
Abstract:  
These cash books of J. Bowman, Toll Collector at Rochester, list names and amounts which are total daily. The books were presumably submitted to the Comptroller along with the accounts of the collector..........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10   ...  Next