Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  14 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
 
 
Abstract:  
The Canal Board was responsible for regulating canal tolls, appointing various canal officers, directing special repairs, enforcing canal regulations, and hearing appeals from decisions of the Canal Appraisers regarding damage claims and related matters. This series indexes two central Canal Board record .........
 
Repository:  
New York State Archives
 

3
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
 

4
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1086
 
 
Dates:
1818-1824
 
 
Abstract:  
This account book lists expenditures for construction of the Champlain Canal from Hudson River to Whitehall in New York State. The book presumably came into the possession of the Comptroller in his capacity as a member of the Canal Board. Each entry gives: contractor's name; brief description of work .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1088
 
 
Dates:
1850-1883
 
 
Abstract:  
This series of sample forms includes circular letters from the Canal Department to Superintendents of Canal Repairs and to Collectors of Canal Tolls and resolutions of the Canal Board regarding routine maintenance of the canal and other canal business..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1160
 
 
Dates:
1841-1885
 
 
Abstract:  
These records relating to canals include power of attorney filed with the Canal Auditor or the controller for many different purposes. Most furnished evidence of assignment of contracts for work on canals by the original contracted their party; assignments of state canal stock; transfers of claims against .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1274
 
 
Dates:
1910-1916
 
 
Abstract:  
These are monthly reports and cover letters from the State Engineer and Surveyor to the Secretary of the Canal Board and to the Comptroller. The reports contain contract number; location of construction; names of contractor; and summary and percentage of work done..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1278
 
 
Dates:
1906-1916
 
 
Abstract:  
This register lists parcels of lands appropriated for use on each contract. It provides land parcel number; reputed owner; and date occupied by the State. It also includes accompanying correspondence from the Special Deputy Secretary State Engineer to the Secretary of the Canal Board..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1434
 
 
Dates:
1828-1832
 
 
Abstract:  
This index provides access to number documents in the first five years of series A1140, Petitions and Appeals to the Canal Board. The index contains entries by name, place, or subjects; date of document; filing number of document; and a brief statement of the purpose or subject of the document..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Canal Board
 
 
Abstract:  
These volumes contain testimony concerning claims against the state for damages caused by the rupture of the dam at the North Lake Reservoir on the Black River in winter, 1869. Testimony includes extensive hydrologic and engineering data and also provides considerable information about mills, bridges, .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
B0206
 
 
Dates:
1911-1913
 
 
Abstract:  
This series contains information on petitions for construction of Barge Canal terminals throughout the State. Information recorded includes location of terminal; file number; presenter of petition; date petition was filed, received, and approved; date when State Engineer and Surveyor was authorized .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
B0209
 
 
Dates:
1898-1907
 
 
Abstract:  
This series consists of summary information on contracts authorized by the Canal Board for improvements on the state's canal system. Information includes contract name and serial number; authorizing chapter; description and location of work; approval date; bid process information; date contract was .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
B0212
 
 
Dates:
1857-1871
 
 
Abstract:  
This series consists of newspaper clippings of the Canal Board and Canal Contracting Board proceedings. Most clippings deals with the Canal Board but a few clippings about the Canal Fund and the Canal Commissioners are also included. Subjects include appointments of various canal officials and employees, .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Canal Board
 
 
Abstract:  
This series contains registers of contract proposals received by the Canal Board for the Erie Canal enlargement, Western and Middle Divisions. With the exception of a single volume, entries provide the following information: number of proposal, names of proposers, names of guaranty, P.O. address (only .........
 
Repository:  
New York State Archives