Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  8 items
1
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1435
 
 
Dates:
1829-1857
 
 
Abstract:  
This series consists of a list of expenditures on the Erie Canal and branch canals including name of canal and purpose of each expenditure..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0814
 
 
Dates:
1817-1852
 
 
Abstract:  
This series, arranged chronologically, records original name of boat as registered; hailing place; new name; new hailing place (often different from original); and date..........
 
Repository:  
New York State Archives
 

3
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
 

4
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1167
 
 
Dates:
1825-1875
 
 
Abstract:  
The documents in this series from Office of the Auditor of the Canal Department consist of vouchers, receipts, bills, clearances, and unidentified documents. Most are routine financial documents but a few concern canal operations..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Abstract:  
This series consists of accounts of monies paid to contractors and others for construction, repair, and enlargement of the Erie and Champlain canals. Each account contains: name of contractor; number of contract; location of work (section or lock number); date; and amount of payment. Also included in .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1145
 
 
Dates:
1833-1900
 
 
Abstract:  
Vouchers for Canal expenditures submitted for audit by canal officials to the Comptroller, Chief Clerk or Auditor of the Canal Department by Canal officials. The vouchers include name of payee, nature of expenditure, and amount of payment. Attached to vouchers are bills, invoices, orders to pay, and .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1441
 
 
Dates:
1830-1880
 
 
Abstract:  
This series relates to claims against the state, mostly for money owed on contracts and for damages to property adjacent to the canal. Included are minutes of testimony in cases heard; notices of awards by the canal appraisers; a list of awards for the years 1843-1849; affidavits, notices of appeals, .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1130
 
 
Dates:
1833-1874
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department contains monthly abstracts of expenditures by resident and division engineers. Abstracts lists vouchers by number and include date; to whom and amount paid; for what purpose and location of the work. Receipted vouchers accompany the .........
 
Repository:  
New York State Archives