Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  117 items
41
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0936
 
 
Dates:
1909-1916
 
 
Abstract:  
Supply vouchers and payment orders are duplicate printed forms sent to the Highway Commission Auditor in Albany, who submitted them to the Comptroller pursuant to legislation of 1909. The forms provide order number; date; name and address of supplier; amount of labor or materials (cement, tools, pipe .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0953
 
 
Dates:
1900
 
 
Abstract:  
This series from the Comptroller's Office consists of vouchers and receipts for services performed by engineers, surveyors, chainmen, foremen, and laborers in a survey of the Erie Canal. Information includes payee, date, nature of service, amount due, signature for receipt, and sworn statement that .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1159
 
 
Dates:
1860-186
 
 
Abstract:  
This series from the Comptroller's Office consists of monthly measurements of the water depth in canals taken every four miles on their sections, or at one point if a section was less than two miles long. The report includes measurement location, actual depth of water by measure, and an affidavit that .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1161
 
 
Dates:
1842-185
 
 
Abstract:  
Estimates of blanks forms required for sixteen or seventeen month periods were submitted to the Chief Clerk or Auditor of the Canal Department. They list the number of forms on hand and the number required, in various categories. The series is an interesting early example of "forms management" and provides .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Office of the Division Engineer (Erie Canal : Western Division)
 
 
Title:  
 
Series:
A1469
 
 
Dates:
1860-1880
 
 
Abstract:  
These historical abstracts concern lands in the Erie Canal's western division. The series consists of transcripts or abstracts of deeds, printed legislative documents, petitions to the Canal Board, a resolution of the Canal Board, statutes, and blueprint copies of maps of lands of the western distri.........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4022
 
 
Dates:
1850-1852
 
 
Abstract:  
This volume is actually a compilation of several reports written by the State Engineer and Surveyor and by division engineers which made up the part of the State Engineer and Surveyor's 1851 annual report on canals. The narratives concern construction completed, costs, estimated costs of needed work, .........
 
Repository:  
New York State Archives
 

47
Creator:
New York State War Council. Highway Repair and Debris Clearance Committee
 
 
Title:  
 
Series:
A4275
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains general correspondence files relating to the planning and implementation of the Mutual Aid Plan for Highway Repair and Debris Clearance in the event of a wartime emergency. The War Council's Highway Repair and Debris Clearance Committee developed a plan patterned after London's .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of blueprint copies of survey maps and related materials of lands appropriated for construction of the Barge Canal. Documents pertain to Contract No. 66 involving land in the Niagara County, towns of Lockport and Royalton. Material includes blueprint maps and survey descriptions; .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4415
 
 
Dates:
1839
 
 
Abstract:  
This series consists of estimate about the Erie Canal enlargements near or at Little Falls, New York. Computations usually have headings of the section surveyed and a description of the structure or site for which measurements are given. Also included are small drawings/cross-sectional diagrams of lining .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4416
 
 
Dates:
1904-1942
 
 
Abstract:  
The series consists of preliminary, monthly and final estimates for construction contracts let for Barge Canal projects primarily for Western Division locations near Rochester, Holley, and the Genesee Valley Park. Information typically includes station number; computations of earth, rock and embankment .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4417
 
 
Dates:
1905-1925
 
 
Abstract:  
This series consists of a card file index divided into two complete alphabetical sections (A-Z) that are apparently part of an unidentified main index or cross reference file from the Barge Canal period. The file appears to refer to subject files kept by the Department of Public Works. Subjects include .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of a map and related records exhibited at a contract letting for the completion of improvements to the Genesee Valley Canal. Records include certification of the date and time papers were exhibited; a notice directing sealed proposals to perform the work; a schedule of quantities; .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4421
 
 
Dates:
1905-1916
 
 
Abstract:  
The series consists of card files apparently indexing material (primarily correspondence and field books) relating to construction of the Barge Canal (contract numbers 42, 43, 50, 51, and 55, the majority of which seem to pertain to Oneida County). Headings pertain to canal surveys, structures, reports, .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4423
 
 
Dates:
1908-1915
 
 
Abstract:  
This series consists of a card file that apparently indexes documents relating to building and/or maintenance of the Oswego Canal, which ran from Syracuse to Oswego, New York. Most cards are undated and are pre-printed with the title "Barge Canal Field Books," They give canal name, contract number, .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of a card file, apparently incomplete, that indexes Barge Canal contract work and related documents. Almost all cards have a contract number at the top, along with an unidentified number at the left corner, which may be a field book or other type of document number..........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4425
 
 
Dates:
1833-1915
 
 
Abstract:  
This series consists of an incomplete card file that apparently indexes Erie Canal surveys, construction, and/or claims for damage. It may be part may be an index to Middle Division field books (found in series B0730, Engineer's Field Books Pertaining to the Construction of the State's Canal System). .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of a card file that indexes contracts, structures, and related appropriations for work on the Western Division of the Barge Canal. The file is arranged into eastern and western parts of the Western Division. Eastern section cards relate to many different contracts (numbers appear .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4429
 
 
Dates:
1920-1925
 
 
Abstract:  
This series consists of discharge data, tables of water levels, survey reports, and other hydrologic data gathered by the Superintendent (later Department) of Public Works to plan for canal improvements and related flood control. During the 1920s responsibility for flood and water control was vested .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0931
 
 
Dates:
1814-1927
 
 
Abstract:  
This series documents the announcement of pending tax-sales and redemptions of lands. Included are affidavits of publication of tax sale and redemption notices for land to be sold for taxes; county treasurers' receipts; notices of mortgage liens on land to be sold for taxes; published lists of lands .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These survey maps for proposed canal improvements of Erie, Champlain, and Oswego canals are particularly valuable for their representation of state-owned land. Maps show measurements of canal length; town, city, and county lines; name of some land owners, or parcel numbers, of property adjacent to the .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next