Research


New York State Department of Public Works Maps, Drawings, and Blueprints Related to State Waterways and Canals


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series contains maps, profiles, tracings, sketches, plans, drawings, blueprints, and a small quantity of related charts and correspondence relating to the State's canals, feeders, and/or various waterways. Included are profiles of canals and rivers; cross sections of actual and proposed canal and railroad lines; and canal section sketches of the location of canals and drainage patterns.
Title:
Maps, drawings, and blueprints related to state waterways and canals
Quantity:

24.8 cubic feet

250 maps

Inclusive Dates:
1851-1941
Series Number:
10448

Scope and Content Note

The series is an assortment of maps, profiles, tracings, sketches, plans, drawings, blueprints, and a small amount of related charts and correspondence that are all related in some way (usually graphically) to the state's canals, feeders, and/or various waterways. Proximity to canals and/or placement of the lands, structures, and watercourses adjacent to them is the only common element apparent in these varied representations.

Most recently the records were part of the working files of the Department of Transportation's Division of Waterways. The earliest dated record in the series is 1851, which indicates that the material was initially gathered by the then newly formed (1846) office of the State Engineer and Surveyor and was subsequently continued, and perhaps organized, by its successor agency, the Department of Public Works. These agencies have historically held responsibility for mapping, planning, constructing, and maintaining the state's infrastructure and they form the organizational link to the study of the state's transportation history.

Selected types of information found in the series include: profiles of canals and rivers (profiles are also sometimes present along the top or bottom of a particular map); cross sections of actual and proposed canal and railroad lines; canal section maps (often identified with only a section number) showing centerline and survey offset lines and measurements; maps showing city, county, and town railroads and street railways in relation to canals, including one distinctive group that highlights several railroads along the Erie Canal and also shows adjacent land for a considerable distance; construction and improvement plans for a myriad of projects such as dredging water bottoms, altering or extending railway or canal lines or routes, deepening or changing canal channels, or building related structures; operating diagrams and blueprints for proposed and existing reservoirs, dams, locks, spillways, piers, lighthouses, docks, pipelines, roads, etc.; general location maps of aqueducts, bridges, buoys, etc.; sketches of harbors, slips, basins, and terminals; maps or tracings of reservoirs, rivers, and other bodies of water; drawings of bridges crossing canals; detailed sketches of the location of canals, drainage patterns, and areas of cultivated land (sometimes quite detailed with names of property owners and showing specific crops and/or condition of land);

and representations of characteristics (elevations, water levels, catchment areas) and related structures (bridges, dams) of various creeks, rivers, lakes, and watersheds.

The maps in the series do not share a common form or any discernible order. Occasionally several related sheets are rolled together or attached in some way, but the bulk of the series consists of unique individual items representing discrete areas, projects, or other information.

Attributes vary with each map and there is a wide variety of map types. The series contains both printed and manuscript maps. Some printed maps are annotated. Information on date and scale, when present, is specific to each map. Undated material present in the series may predate 1851. Maps were produced by a variety of state, municipal, and private agencies. Some are marked as having been prepared for specific publications (e.g., Boyd's Gazetteer, 1862; Gillete's 1858 Map of Wayne County, from surveys by J.H. French). Some maps have attributions to various engineers, surveyors, public officials, and private publishers, but others have no attribution at all.

Geographic areas range from a specific locality or site to coverage at a county or state level. There is at least one map (among a small group showing the Richelieu River, Province of Quebec) that begins with the international boundary between the U.S. and Canada. Areas from all parts of the state, and many of the individual canals and railroads crossing the state, are represented.

There is an extreme range of sizes for these maps. The smallest measures 28 x 43 cm, but many have a length in the hundreds of centimeters. The largest of the maps are those showing various railroad lines in relation to the canals; they are drawn on extremely long sheets of architect's linen, one measuring 110 x 900 cm.

While there is no apparent internal arrangement to the series, some items are stamped with an alpha-numeric code of unknown designation. Stamped items do not appear to be either uniform or consecutive; nor does the code coincide with original cabinet or drawer numbers as found on the item list made when the series was transferred from the Division of Waterways Maintenance.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Personal Name(s):
Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Dates Contents Box Folder

Accretion: 10448-83
1851 June 17 Map dated June 17, 1851 showing location of New Aqueduct carrying the Erie Canal across the Genesee River in Rochester. Prepared by Engineer's Office, Rochester. 1 1
undated Table giving distances between various points on the Barge Canal, including New York City. 1 2
1908 February 01 Map prepared by United Electric Light and Power Co. dated February 1, 1908 of New York County, parts of Bronx, Queens and Kings County on which are indicated in red ink Canal Terminal Contracts. 1 3
1901, 1915 Map prepared by U.S. Geological Survey of New York City and Vicinity dated 1901, reprinted May, 1915 showing Canal Terminal work in New York City. 1 4
1918 February Map dated Feb. 1918 showing proposed rearrangement of railroad tracks at Adams Street in Troy at Canal Terminal. 1 5
1885 June Tracings of two maps (pinned together) dated June 1885 prepared by O.S. Wilson C.E. for the New York State Board of Health to accompany a sanitary report on the drainage of the abandoned canal at Rome. Also a handwritten memorandum prepared by O.S. Wilson on work done during the season of 1885 is pinned to the tracings. One tracing shows location of City Pump house on Mohawk River. 1 6
1909 Map of electric railroads of New York State accompanying annual report of Public Service Commission, Second District 1909. 1 7
1919 Map (2 copies) of Canal Map of the State of New York issued by the State Engineer and Surveyor 1919. 1 8
1863 April 06 Map dated April 6, 1863 showing proposed location of the Troy and Cohoes Horse Railroad. 1 9
1919 Map (2 copies) Dept. of Interior, Stations and Transmission Lines used in public service 1919 in New York State. 1 10
1872 Map, (delapidated condition) blue lines and lettering showing railroads in New York State. Prepared for Boyd's Gazetter, 1872. 1 11
1937 January 01 Map, New York, Exec. Dept., Div. of State Planning, Index Map of State Owned Lands, Edition of Jan. 1, 1937. 1 12
undated Map and profile of Canandaigua and Niagara Falls railroad proposed crossing of Erie Canal near village of Tonawanda, no date. 1 13
1916 Map of the Cities of Albany and Rensselaer 1916. 1 14
1916 Map of the City of Albany, New York 1916. 1 15
1849 May Map showing appropriation of weigh lock in Rochester, May 1849. 1 16
1904 Map (reduced in size) showing present and proposed Canal system to accompany report of Edward A. Bond, about 1904. 1 17
undated Map date 1930 showing political subdivisions, railroads and drainage, no date. 1 18
undated Map of Black Rock Harbor, no date. 1 19
undated Map No. 7 showing location of Ogdensburgh, Clayton and Rome R.R., thru Village of Carthage, Jefferson County, no date. 1 20
1911 Map No. 3 showing Catskill Forest and adjoining territory, 1911. (Maps nos. 1 and 2, listed in DOT inventory, could not be located. BWD). 1 21
1917 Map No. 1 showing Adirondack Forest and adjoining territory, 1917. (Maps nos. 2, 3, and 4, listed in DOT inventory, could not be located. BWD). 1 22
1898 Map of Adirondack Forest and adjoining Territory, 1898, map large in size. 1 23
1937 Map, official, showing state canals and waterways 1937. 1 24
1858 Map (large) of Wayne County, 1858 (shows each lot and house with owner's name. RTB.). 1 25
1898 Chart of Buffalo, Block Rock and Tonawanda Harbors, 1898. 1 26
undated Map of Green Island, portions of Troy and Cohoes, tracing showing proposed location of Troy and Cohoes railroad, no date. 1 27
1914 Map of City of Troy for the Improvement of River front 1914. 1 28
undated Tracings of Map of City of Lockport, no date. 1 29
1918 Map (2 copies) showing location of Canal Terminals 1918. 1 30
1919 Map (5 copies) showing canals of New York State 1919. 1 31
1896 Plans for Glen St. Bridge over Glens Falls Feeder, includes specifications, 3 sheets, 1896. 2 1
1897 Plans for rebuilding waste weir on Glens Falls Feeder near Glens Falls Lime Company's Kiln, includes specifications and quality estimate, 1897, two sheets. 2 2
1898 Plans (tracing) Albany Railway bridge over Erie Canal at Port Schuyler, New York, 2 sheets, 1898. 2 3
undated Map (tracing) showing location of proposed bridge over enlarged Canal near White St. in Cohoes, no date. 2 4
1855 Plan of Bridge Abutment for Ferry St., Troy, 1 sheet, 1855. 2 5
1895 Plan for raising berme abutment and raising tow path abutment, Maple St. Bridge, Glens Falls Feeder, Sandy Hill, includes constructing a new bridge, 3 sheets, 1895 2 6
1892 Plan (tracing) of N.Y. W.S.& B. railway crossing of Erie Canal East of Ft. Plain, 1 sheet, 1882. 2 7
undated Map (tracing) of location of Wheelers Bridge, Lower Mohawk Aqueduct, 1 sheet, no date. 2 8
undated Map as described above. 2 9
1895 Plans of bridge over the Erie Canal at German St., Little Falls, N.Y., Specifications attached, 3 sheets, 1895. 2 10
1896 Map (tracing) of proposed tracks of Utica, Suburban Railway Company, over Erie Canal at Bradley St., 1 sheet, 1896. 2 11
1900 Plans for lift bridge over the Erie Canal at Washington St., Utica, 10 sheets, 1900. 2 12
undated Plan (tracing) of Madison St. Bridge over Erie Canal, Rome, no date, 2 sheets. 2 13
1863 Plan (tracing) of bridge at Higginsville, one sheet, 1863. 2 14
1853 Plan (tracing) of Printups and Olstona Aqueduct, one sheet, 1853. 2 15
1891 Plan of Moyers Creek bridge, Frankfort, specifications attached, one sheet, 1891. 2 16
1891 Plan of repairs to Moyers Creek, Frankfort, specifications attached, four sheets, 1891. 2 17
1882 Plan (tracing) of N.Y. W.S. &B. R.R. crossing of Erie Canal, Arcadia Township, Wayne Co., one sheet, 1882. 2 18
1882 Plan (tracing) of N.Y. W.S. & B. R.R. crossing of Erie Canal, Brutus Township, Cayuga Co., one sheet, 1882. 2 19
1896 Plan for strengthening Bradley Rd. Bridge of Utica Suburban Railway Co., one sheet, 1896. 2 20
1891 Map showing location of proposed Lehigh Valley Railway bridge crossing of Seneca River and Canal, one sheet, 1891. 2 21
1892 The above is pinned to plans (tracing) of masonry for Lehigh Valley Railway, Southern Division, bridge at the Seneca Canal and River, 2 sheets, 1892.1892 2 22
1895 Plan for improvements including a new bridge, of the Seneca River and Old Bear Race, Waterloo, specifications attached, one sheet, 1895. 2 23
1896 Map showing location proposed of bridge and piling at Falls Creek, Havana, specifications attached, one sheet, 1896. 2 24
1896 Plan showing masonry for abutments of bridge noted above, one sheet, 1896. 2 25
1897 Plan for constructing vertical wall on towpath side, crosswalks, etc. at First and Oneida St. Bridge, over the Oswego Canal, Fulton. Specifications and quantity estimate attached, one sheet, 1897. 2 26
undated Plan for Danforth Bridge no. 110 W.I. Floor Beams. 2 27
undated Plan (tracing) for W.I. floor beams for County Line Bridge #112 between Monroe and Orleans, one sheet, no date. 2 28
undated Plan (tracing) for W.I. beam farm bridge, roadway 12' in the clear, bill of materials attached, one sheet, no date. 2 29
undated Plan (tracing) of bridge showing elevation and plan view, stamped Fort Edward Bridge Works, attached to the tracing is a paper with plan of abutments of a highway bridge over Tonawanda Creek, Indian reservation, Genesee County, one sheet, no date. 2 30
undated Plan (tracing) of W.I. bridge over Erie Canal Hurds no. 148, Western Div., Niagara County, Engineer's estimate and specifications attached, one sheet, no date. 2 31
1878 Plan (tracing) of W.I. lift bridge over Erie Canal at Allen Street, City of Rochester, specifications attached, three sheets, 1878. 2 32
1886 Plan of bridge over Erie Canal, Pinnacle Ave., Rochester, one sheet, 1886. 2 33
undated Plan (tracing) of bridge over the Black River, Carthage, Jefferson County, one sheet, no date. 2 34
1882 Plan (tracing) of railway bridge over the Chenango Canal, one sheet, 1882. 2 35
1895 Plan for repairs to Drakes Drawbridge over Wappinger's Creek, Dutchess County, specifications and bid sheet attached, three sheets, 1895. 2 36
1898 Plans for substructure of New Home Bridge No. 173, Wendelville, N.Y. over Erie Canal or Tonawanda Creek, 4 sheets plus specifications and bidding sheets, 1898. 3 1
1865 Plan for Wood Bridge, 1 sheet, 1865. 3 2
1855 Plan (tracing) for Perry St., Buffalo, 1 sheet, 1855. 3 3
undated Plan for improvement to highway, Castorland, five sheets of sections attached, one sheet of plans, no date. 3 4
1881 N.Y. West Shore R.R. Bridge Crossing Erie, Town of Frankfort (1881). 3 5
1882 Pittsford (1882). 3 6
1882 Galen, Wayne Co. (1882). 3 7
undated N.Y. West Shore Culvert at Weedsport. 3 8
1914 Proposed site Dry dock, Whitewall (1914). 3 9
1891 State St. Bridge over Erie â Schâdy (1891). 3 10
undated Champlain Canal - Wilbur's Basin - South. 3 11
1896 Erie Canal Improvements Lock 42-44 (1896). 3 12
1896 Erie Canal Improvements Lock 21 and 22 (1896). 3 13
1897 Erie Canal Improvements Middle Div. Raising Bridges (Clark St., High St., Salt St.) Wayne Co. (1897). 3 14
1902 Bridge over Allegany River, Town of South Valley (1902). 3 15
1896 Improvements Oswego Canal between Locks 3 and 11 (1896). 3 16
undated Profile of Oswego River Cont. 10. 3 17
undated Location of Waterwheel Lower Dam Fulton, N.Y. 3 18
undated Location of Terminal Oswego, N.Y. 3 19
undated Location of Terminal Oswego, N.Y. 3 20
undated Erie Canal Contours for Lock 7 and Dam. 3 21
1939 Map (tracing) of topo map showing barge canal, Boardman St. bridge and adjacent territory at Whitehall, one sheet, 1939. 4 1
1911 Profile of the Mohawk River from Crescent to Utica, roll cross section paper, 1911. 4 2
1899 February 01 Chart (blueprint) showing "Status of Awarded Improvement Contracts, New York State Canals as of February 1st 1899", 1 sheet. 4 3
1931 Blueprint of plans for Steel Plate Girder Bridge at Ellicott Creek Park across Tonawanda Creek at Three Mile Bend, 1931, 6 sheets, Erie County Park Commission. 4 4
1927 September Photostats of plans for pump and turbine at Old Forge Reservoir, September 1927, 5 sheets, 2 sets. 4 5
1912 Plans (tracing) of monument, Newtown Battlefield, Chemung County, N.Y., 1912, 2 sheets. 4 6
1929 Blueprint of plans for fish ladders at East and West Ends of Dam No. 1, C & S canal, 3 sheets 1929, prepared by Conservation Department. 4 7
1908 Map (tracing) of Cayuga Inlet, Utica, N.Y. from State Street to Cayuga Lake, prepared by Creeks, Drainage and Park Commission, 1908, one sheet. 4 8
1939 Plans (blueprints) of Cowhorn Creek Pressure Outlet, Vale Cemetary Pond to Mohawk River, City of Schenectady 14 sheets, 1939 including two copies of a blueprint of map showing easement to be acquired from the State of New York for construction of storm sewer outlets. 4 9
1937-1938 Map (blueprint) of Schenectady Terminal, July 1937, one sheet. Attached is a copy of an August 5, 1937 letter from District Engineer, to Mayor of Schenectady requesting release to the State of small piece of city owned property fastened to plans (blueprints) of proposed pumping station at Cowhorn Creek, City of Schenectady, three sheets, 1938. 4 10
1913 October Map (blueprint) of State Reservation at Old Forge, prepared by Conservation Commission, October 1913, one sheet. 4 11
1930 January Plan (blueprint) of curbing, Lock 8, January 1930, 1 sheet. 4 12
1930 January Plan (blueprint) of sand collar, Lock 8, January 1930, 1 sheet. 4 13
1930 January Plan (blueprint) of finished shafting, Lock 8, January 1930, 1 sheet. 4 14
1937 September Plan (blueprint) of Air Compressor Arrangement, September 1937, 1 sheet, 2 sets. 4 15
undated Chart (tracing) of State of New York Dept. of Public Works Organization, one sheet, no date. 4 16
1964 Plans (half size prints) for construction of Lock and Dam 7, Arkansas River, Vol. 1 of II, prep. by C. of E., 1964. 4 17
1964 Plans (half size prints) of dam-gated spillway, taintor Gate Hoists - procurement for Locks and Dams 4 thru 7 Arkansas River, Ark., Prep. By C. of E. 1964. 4 18
undated Plans (half size prints) amendments to above. 4 19
1965 Plans (prints) of Buffalo Port Terminal, 9 sheets, 1965. 4 20
undated Profile of Hudson River, Waterford to Northumberland, in a roll, date unknown. 4 21
1900 July 05 Copy of Resolution adopted by the Public Improvement Comm. of City of Cohoes, July 5th, 1900 requesting Chairman to make application to Supt. of Public W. of State for permission to carry sewage into a spillway 2 sheets. 4 22
1899 February 01 Chart (blueprint) showing "Status of Awarded Improvement Contracts, New York State Canals as of February 1st 1899", 1 sheet. 4 3
1931 Blueprint of plans for Steel Plate Girder Bridge at Ellicott Creek Park across Tonawanda Creek at Three Mile Bend, 1931, 6 sheets, Erie County Park Commission. 4 4
1927 Photostats of plans for pump and turbine at Old Forge Reservoir, September 1927, 5 sheets, 2 sets. 4 5
1912 Plans (tracing) of monument, Newtown Battlefield, Chemung County, N.Y., 1912, 2 sheets. 4 6
1929 Blueprint of plans for fish ladders at East and West Ends of Dam No. 1, C & S canal, 3 sheets 1929, prepared by Conservation Department. 4 7
1908 Map (tracing) of Cayuga Inlet, Utica, N.Y. from State Street to Cayuga Lake, prepared by Creeks, Drainage and Park Commission, 1908, one sheet. 4 8
1939 Plans (blueprints) of Cowhorn Creek Pressure Outlet, Vale Cemetary Pond to Mohawk River, City of Schenectady 14 sheets, 1939 including two copies of a blueprint of map showing easement to be acquired from the State of New York for construction of storm sewer outlets. 4 9
1937-1938 Map (blueprint) of Schenectady Terminal, July 1937, one sheet. Attached is a copy of an August 5, 1937 letter from District Engineer, to Mayor of Schenectady requesting release to the State of small piece of city owned property fastened to plans (blueprints) of proposed pumping station at Cowhorn Creek, City of Schenectady, three sheets, 1938. 4 10
1913 October Map (blueprint) of State Reservation at Old Forge, prepared by Conservation Commission, October 1913, one sheet. 4 11
1930 January Plan (blueprint) of curbing, Lock 8, January 1930, 1 sheet. 4 12
1930-01 Plan (blueprint) of sand collar, Lock 8, January 1930, 1 sheet. 4 Unknown
1930-01 Plan (blueprint) of finished shafting, Lock 8, January 1930, 1 sheet. 4 14
1937-09 Plan (blueprint) of Air Compressor Arrangement, September 1937, 1 sheet, 2 sets. 4 15
undated Chart (tracing) of State of New York Dept. of Public Works Organization, one sheet, no date. 4 16
1964 Plans (half size prints) for construction of Lock and Dam 7, Arkansas River, Vol. 1 of II, prep. by C. of E., 1964. 4 17
1964 Plans (half size prints) of dam-gated spillway, taintor Gate Hoists - procurement for Locks and Dams 4 thru 7 Arkansas River, Ark., Prep. By C. of E. 1964. 4 18
undated Plans (half size prints) amendments to above. 4 19
1965 Plans (prints) of Buffalo Port Terminal, 9 sheets, 1965. 4 20
undated Profile of Hudson River, Waterford to Northumberland, in a roll, date unknown. 4 21
1900 July 05 Copy of Resolution adopted by the Public Improvement Comm. of City of Cohoes, July 5th, 1900 requesting Chairman to make application to Supt. of Public W. of State for permission to carry sewage into a spillway 2 sheets. 4 22
undated Map (tracing) of Shinnecock Canal, one sheet, no date. 5 21
undated Map (tracing) of portion of Shinnecock Canal, one sheet, no date. 5 22
undated Plan (blueprint) of Standard section of Shinnecock Canal, 1 sheet, no date. 5 23
1888 October Plan (blueprint) of cross sections of Shinnecock Canal, Oct. 1888, two sheets. 5 24
1889 June Plan (tracing) of cross sections of Shinnecock Canal, June 1889, one sheet. 5 25
1888 November Plan (tracings) of cross sections of Shinnecock Canal, Nov. 1888, 5 sheets. 5 26
1887 Plan (tracing) of Tumble Gate for Shinnecock Canal, one sheet, 1887. 5 27
1888 Estimate for Extension of Jetties, Shinnecock Canal, Sept. 1888. 5 28
undated Plan (tracing) of proposed abutments of Long Island R.R. Bridge over Shinnecock Canal, one sheet, no date. 5 29
1894 February Map (tracing) at Shinnecock Canal near Long Island R.R. Bridge, 1 sheet, Feb. 1894. 5 30
1887 Plan (tracing) of Shinnecock Canal, 1 sheet, 1887. 5 31
1887 Plan (tracing) of Swing Bridge over Shinnecock Canal, one sheet, 1887. 5 32
1887 Plan (tracing) of Caisson, Shinnecock Canal, one sheet, 1887. 5 33
1887 Plan (tracing) for extension of jettes, Shinnecock Canal, one sheet 1887. 5 34
1919 Plan (photostat) for rebuilding tide gates at Shinnecock Canal. Includes sketch listed above, one sheet, 1919. 5 35
1938 Plans (half size prints) for Mississippi River Lock and Dam 24, 1938. 5 36
1895 Plan (blueprint) for opening an inlet from the ocean into Shinnecock Bay, 1895, 1 sheet. 5 37
undated Engineer's estimate for Gate and Bridge, Shinnecock Canal, 1 sheet, date unknown. 5 38
1898 Plan (blueprint) of proposed light house at Cayuga, N.Y. on Cayuga Lake 1 sheet, 1898. Copy of Specifications attached. 6 1
1932 Plan (tracing) of Mohawk Buoy Lamp, 2 sheets, 1932. 6 2
undated Specifications and other correspondence relating to construction of a light house at the outlet of Keuka Lake. 6 3
1906 Plans (blueprints) of lighthouse at the outlet of Keuka Lake, 1 set, 3 sheets, 1906. 6 4
1914 October 21 Plan (tracing) of foundation of Ithaca light house, one sheet, 10/21/1914. 6 5
undated Plan (blueprint) of light tower for 500' breakwater, Cayuga Lake, no date. 6 6
undated Tracing of preceding plan. 6 7
1914 October 24 Plan (tracing) of light house at Ithaca, N.Y. 10/24/1914. 2 sheets. 6 8
undated Plan (tracing) of breakwater light house at Ithaca, New York. 6 9
undated Plan (tracing) of light house, 1 sheet, location and date unknown. 6 10
1969 Chart (print) of sweeping and buoy locations. Section No. 4, Erie Canal, 2 sheets, 1969. 6 11
1969 Tracings for above. 6 12
1914 Plan (blueprint) of lights at Barge Canal Terminals at Port Henry and Plattsburg, one sheet, 1914, fastened to above is a blueprint showing locations of terminals. 6 13
1918 April 17 Tracings of each of two prints listed above and a tracing of suggested pile fenders at Port Henry Terminal, dated April 17, 1918. These three tracings are fastened together. 6 14
18521881 Manila envelope containing a print of map of New York State Canals, Eastern Division, 1881. Also, maps of various portions of Canal going back to 1852. 6 15
1870 (check approximate) Map (print) of Champlain Canal from West Troy to Whitehall and also proposed ship canal from Ft. Edward to Whitehall, one sheet, date 187? 6 16
undated Map (tracing) of the New York State Canals showing Progress of Barge Canal Construction, one sheet, no date. 6 17
1851 Map (Photostats) of part of Black River Canal, one sheet, 1851. 6 18
undated Map (blueprint) showing line and structure of proposed barge canal, Western Division, one sheet, no date. 6 19
1882 New York West Shore & Buffalo Railway Cross Sections (1882) 7 1
1888 Rochester-Honeoye Valley R.R. (1888) 7 2
1901 Utica Suburban R.R. (1901) 7 3
undated Utica Chenango-Susquehanna Valley 7 4
1853 Utica River & Utica R.R. (1853) 7 5
undated Troy-Cohoes R.R. 7 6
undated Buffalo & Lockport R.R. 7 7
undated R. and S. R.R. 7 8
1884 N.Y. Richfield Springs & Cooperstown R-W 1884 7 9
undated Buffalo, Phila. N. Y. R.R. 7 10
undated Cayuga, Northern R.R. 7 11
1880-1882 In addition to these cross sections, there are many very large folded extremely detailed maps, tracing the location of the New York West Shore and Buffalo's route along the Erie Canal in Herkimer and Montgomery Counties, all ca. 1880-1882. The other maps are of the same type, though smaller and less detailed, for the other railroads listed. 7 12
1896 Map (blueprint) of Steele's Creek, East Div., 1896 8 1
1840 (check approximate) Map (blueprint) of DeRuyter Reservoir, 184? 8 2
undated Map (blueprint) showing southern reservoir & feeders of the Rome level, no date. 8 3
1871 Map (blueprint) of Owasco Lake outlet, 1871 in crayon 8 4
undated Map (blueprint) of lands taken for Delta Res., no date 8 5
1868 Map (blueprint) of Otisco Lake, 1868 8 6
1898 Map of part of Beaver R. Reservoir showing overflow on lands of Waldorf Forest Co., 1898 8 7
1898 Map of part of Beaver R. Reservoir showing overflow on lands of Waldorf Forest Co., 1898 and showing Adirondack Timber and Mineral Co. lands 8 8
1898 Map of part of Beaver R. Reservoir showing overflow on lands of Waldorf Forest Co., 1898 and showing Adirondack Timber and Mineral Co. lands and showing May Fisher lands 8 9
1872 Map (blueprint) of Jamesville Reservoir, 1872 8 10
1880 Map (blueprint) of proposed White Lake Reservoir, 1880 8 11
1897 Map (blueprint) of a portion of Indian Lake Catchment, 1897 8 12
1901 Plan (blueprint) for a dam on Beaver River, Herkimer County, 1901, 4 sheets, 2 sheets appear to be missing 8 13
1919 Delta Reservoir Provisional Operating Diagram, July 1st to Dec. 10th, 1919, blueprint, 4 copies stapled together 8 14
1920 Operating diagram (blueprint) for the Hinckley Reservoir, Dec. 14, 1920 8 15
undated Map (tracing) general location, Delta Reservoir, no date 8 16
1896 Plan (blueprint) of rack for head of discharge pipes in North Lake Reservoir, 1896 8 17
1895 Plan (blueprint) for proposed discharge pipes for North Branch Reservoir and two pages of specifications, 1895 8 18
1895 Plan (blueprint) of proposed road over spillway at North Branch Reservoir, 1895 8 19
1895 Specifications for lengthening spillway, constructing road and bridge at outlet to North Lake Reservoir, 2 pages, 1895 8 20
1901 Plan (blueprint) of North Lake Spillway inc. estimate, 1901 8 21
1898 Map (blueprint) of watershed supplying reservoirs in the Adirondack forest, 1898 8 22
1931 January Map (whiteprint) of Sacandaga Reservoir, Jan. 1931 8 23
1904 Map (blueprint) for rebuilding dam at 6th lake, Hamilton County, 1904 8 24
1937 Map (whiteprint) of layout of 30" pipe line, Delta Dam to Lock 7, 1937 8 25
1897 Plan (blueprint) details of dam to be constructed on the Indian River, Hamilton, Co., N.Y., 1897, 3 sheets 8 26
1898 Plan (blueprint) details of dam on the Indian River, Hamilton, Co., N.Y. as constructed and dated 1898, 2 sheets 8 27
1898 Plan (blueprint) of front and rear elevation of dam as constructed on the Indian River, 1898 8 28
1897 Map (blueprint) of Indian Lake, catchment area, 1897 8 29
1895 Plan (blueprint) of proposed bridge across the head of Otisco Lake Reservoir, incl. 2 pages of specifications, 1895 9 1
1921 Maps and plans of structures of Syracuse Suburban Water Co., 5 sheets, 1921 9 2
1902 Plans (blueprints) for repairing State pier at the mouth of the inlet to Cayuga Lake, 2 sheets, 1902 9 3
1906 February 15 Plan (tracing) of dam #4 and bulkheads. Oswego River, Lower Dam, Fulton, Feb. 15, 1906 9 4
1871 Map and plan (on paper) for Jamesville Reservoir, before 1871 9 5
1901 Map and plan (blueprint) for raising and completing Oswego River Dam, Oswego Co., 1901 9 6
1901 Map and plan (blueprint) for raising and completing High dam, Oswego River and County, 1901 9 7
1901 Map and plan (blueprint) for raising Minetto dam, Oswego River and County 1901 9 8
1902 Map and plan (blueprint) for raising Minetto dam, Oswego River and County 1902 9 9
1950 Proposed repairs to De Ruyter Reservoir, includes 4 sheets of sections (whiteprint) and one sheet (whiteprint) of topography of De Ruyter Reservoir and Dam, 1950, 2 copies 9 10
1902 May 02 Plan (blueprint) of new steel bulkheads at Braddock's Dam, Oswego River and Co., May 2, 1902, 2 copies 9 11
1902 February 27 Plan (blueprint) of new steel bulkheads at Braddock's Dam, Oswego River and Co., Feb. 27, 1902, 3 copies 9 12
1902 January 30 Plan (blueprint) of new steel bulkheads at Braddock's Dam, Oswego River and Co., Jan. 30, 1902 9 13
1902 February 08 Plan (blueprint) for raising and completing Braddock's Dam, Oswego River, Oswego County, Feb. 8, 1902, 2 copies 9 14
1864 Map (tracing) showing location of new stone dam at Phoenix, 1864 9 15
1864 Plan (tracing) of Oswego Canal, stone dam at Phoenix, 1864 9 16
1941 Maps (whiteprints) showing location of proposed Caughdenoy dam and a section of the proposed dam, two sheets (one small) fastened together, 1941 9 17
1896 Proof slip for ad for letting of contract for raising High Dam on Oswego Canal and associated work, three sheets of general contract forms, 8 sheets of specifications, 1896 9 18
1896 Plans (blueprints) for raising High Dam and constructing walls and bulkheads, 2 sheets, 1896 9 19
1889 February 07 Typewritten letter dated 2/7/89 9 20
undated Map (blueprint) of Oswego River from Phoenix Dam to Horse Shoe Dam, no date 9 21
1888 March 13 Typewritten letter dated 3/13/1888 9 22
1888 Map (blueprint) of Oswego and Seneca Rivers, 1888 9 23
1897 Seven sheets of specifications, 1897 9 24
undated Engineer's Estimate 9 25
1897 Plan (blueprint) of plan for Contr. 37 for raising Oswego Falls Dam & Guard Lock #3, 1897 9 26
undated Map (tracing) of Butternut Reservoir, no date 9 27
undated Plan (tracing) of an earth bank reservoir ½ mile south of Jamesville, 2 copies 9 28
1903 Plan (tracing) of proposed dam and power developments for Alanson S. Page & Cadwell B. Benson at Minetto dam, Minetto, 3 sheets one of which is a small sketch of state dam, 1903 9 29
undated Map and plan on paper for a new stone dam at Fulton, no date 9 30
1864 Plan (tracing) of Horse Shoe dam of stone, no date attached to a map (tracing) showing proposed berme bank in the pond between Lock 6 (Old Lock 1) at Henmonsville and Guard Lock #2 at Horse Shoe dam, 1864 9 31
1870 Plan on paper of the High Dam on the Oswego River, 1870 9 32
1916 Map (whiteprint) of City of Oswego Power House, 1916 9 33
1896 Proof slip from Evening Journal of ad for new stone apron to Phoenix dam, and work connected therewith, 3 pages of General Contract Form, 8 pages of specifications for this work, 1896 9 34
1896 Two sheets of plans (blueprints) one for new stone apron to Phoenix Dam, the other for steel bulkheads at Phoenix Dam, 1896 9 35
1895 Two pages of specifications, one page of Engineerâs Estimate, 1895 9 36
1895 Plan (blueprint) for repairs to High Dam, Oswego River, 1895, two copies 9 37
1941 Profiles (whiteprint) of east face of concrete arch bridge below dam at Caughdenoy and of proposed Caughdenoy dam site, 1941 9 38
1941 Map (whiteprint) of location of reconstructed Caughdenoy Dam 1941 9 39
undated Three sheets of general contract forms 9 40
1896 Eight sheets of specifications, 1896 9 41
1896 Plans (blueprints) for raising the Minetto Dam, Oswego River and constructing walls and bulkheads, 1896, 3 sheets 9 42
1931 Map (blueprint) showing water powers along Nine Mile Creek, 1931, 2 copies 9 43
undated Map (tracing) showing State properties adjoining State Dams in village of Phoenix 9 44
undated Map (tracing) of a portion of village of Phoenix, Sta 90 to 120 + of Oswego Canal, no date, no description 9 45
undated Map (tracing) of a portion of village of Phoenix, Sta. 129 to Sta. 150 + 9 46
1874 Map (blueprint) ownership of land in Phoenix, 1874 9 47
1834 Map (blueprint) of Oswego Canal in Phoenix showing old appropriation lines of 1834 survey, 2 copies 9 48
1856 Map (blueprint) of Oswego Canal in Phoenix showing old appropriation lines of 1856 surveys, 2 copies 9 49
undated Letter dated 9/29/25 attached to two copies of map of a portion of village of Phoenix, no date, no description 9 50
Leave blank Attached to above letter is a carbon copy of a report on blue lines around anchorages of Phoenix dam 9 51
Leave blank Also attached to above letter are explanatory notes covering noted descriptions as given in the Lee map of Phoenix dam, report on blue lines around anchorages of Phoenix dam and a Statement of Morris Kimball 9 52
1887 Map (paper) of Richelieu River, Sections 1, 2, 3 and 4, 4 sheets, 1887 10 1
undated Map (tracing) of lands along Erie Canal in vicinity of Fayettville Cultivation of fields adjacent to canal indicated, no date, no description, 11 sheets (N.B This map is in color, and shows names of property owners) 10 2
undated Map and profile (blueprint) of Chamblay Canal, no date 10 3
1912 Plans (blueprint) of plans for repairs to Oak Orchard Feeder, 1912, four sheets, also lithographs of seven sheets old plans of Tonawanda Feeder 10 4
undated Map (whiteprints) of Utica Gas and Electric Co. 8 sheets, no date 10 5
undated Map (tracing) of a portion of the old Champlain Canal, exact location not known, no date, 11 sheets 10 6
1853 Map (whiteprint) of Black River Canal showing profile of canal and railroad, 1853 10 7
undated Map (tracing) where Chenango Canal leaves Erie Canal, no date 10 8
undated Map (tracing) of Watkins Mill Creek, no date or other description 10 9
1857 Map (tracing) of Chenango V. Canal in Olean Village, 1857 10 10
1855 Map (tracing) of Sect. 59 of Erie Canal, 1855 10 11
1863 Map (tracing) of Chemung Canal and Seneca Lake, 1863 10 12
1853 Map (on paper) of the Black River Canal at Booneville summit showing location of D.C. & R.R.R. 1853 10 13
1918 Photograph of maps of Black River Canal at High Falls, 2 photographs, made in 1918 10 14
1882 Profile (tracing) of Oswego River from Phoenix dam to Onondaga Lake, 1882 10 15
undated Map (on paper) of Genesee Valley Canal in Town of Sparta, no date 10 16
1871 Map (tracing) of lands near State lands in Rome, 1871 10 17
undated Blue line map (tracing) of lands of Daniel DeGraff on Erie (?) Canal, no date, Sect. 35 and 36 10 18
undated Profile (on paper) of Black River Canal 10 19
1863 Map (tracing) showing improvement upon Nine Mile Feeder, 1863 10 20
undated Map (on paper) of Niagara River channel & Erie Canal, Tonawanda to Black Rock, no date 10 21
1887 Map (tracing) Genesee River feeder from Erie Canal to the Rapids Dam for the Rochester, and Honeoye Valley RR at junction with Erie Canal, 1887 10 22
1849 Map (on paper) showing line of Saratoga and Washington RR Co. along Champlain Canal, 1849 10 23
1913 Plan (blueprint) showing flag areas in Contract B, 1913 10 24
undated Specifications for dredging at Lower Black Rock Harbor, two sheets and one sheet of Engineerâs Estimate 10 25
1891 Plan (tracing) of lower Harbor, Buffalo 1891 10 26
1889 Plan (on paper) of lower Harbor at Black Rock 1889 10 27
1891 Sections and contours on tracing of lower Harbor, Black Rock, 1891 10 28
1891 Sections on tracing of lower Harbor, Black Rock, 1891 10 29
1905 Map (blueprint) of the trent canal, 2 sheets, 1905 10 30
1888 Map (blueprint) for opening the Seneca Lake level of the Chemung Canal and construction of a basin at Havana, 2 sheets, 1888 11 1
undated Plan on paper of paddle gates. Chenango Canal locks, no date 11 2
1900 Plans for arrangement of Hamburg Drain in Buffalo. Consists of four tracings and one blueprint, fastened together, 1900 11 3
1886 Plan (tracings) for lengthening guard gate 1, Lock 5 and Lock 6, Oswego Canal, 1886, 3 sheets 11 4
undated Map (tracing) of a part of Frankfort showing Lock 45, no date 11 5
1900 Maps (tracing) of Saratoga St. sewer, Cohoes and map of Saratoga St., two sheets fastened together, 1900 11 6
1891 Plan (tracing) of permit granted Board of Water Comm. of Buffalo to construct inlet into Niagara River, 1891 11 7
undated Cross sections (blueprint) of old lock walls, no date 11 8
undated Map (tracing) showing proposed lengthening of bridge #20 at foot of Poor House Lock #56, no date 11 9
undated Map (tracing) showing location of lock #46 on Erie Canal, no date 11 10
1887 Plan (tracing) for lengthening lock 46, Erie Canal, 1887 11 11
1887 Map (tracing) showing location of Erie locks 31, 32, 33, 34, 35, 44 and 45 to be lengthened, 1887 11 12
undated Plan (tracing) for lengthening Clyde Lock #53, no date 11 13
1887 Plan (tracing) for foundation lengthened at the foot, 1887 11 14
undated Plan (tracing) of cofferdam for lengthening of foot the lock at Black Rock #72, no date 11 15
undated Plan (tracing) for lengthening at the foot the guard lock, Black Rock #72, no date 11 16
undated Plan (tracing) for lengthening at the head, no date 11 17
undated Plan (tracing) for lengthening at the head, Lyons Lock #55, no date 11 18
1887 General plan (tracing) for lengthening locks at the foot, Eastern Div., Erie Canal, 1887 11 19
1887 General plan (tracing) for lengthening lock #33 at the head, Eastern Div., Erie Canal, 1887 11 20
1895 Plan (tracing) of proposed crossing of Oswego Canal by 12" water line in Syracuse, 1895, 2 sheets 11 21
undated Plan (tracing) of fishway for Schenectady Aqueduct Dam, 2 sheets, no date, attached to plan on paper for fishway on Schoharie Creek at Ft. Hunter, no date 11 22
1850 Map and profile (tracing) showing proposed water pipe crossing under Erie Canal, Rochester, 1850 11 23
undated Map and Section (blueprint) of pipe line thru towing path of Erie Canal to accomp. permit granted to Syracuse Rendering Co., no date 11 24
1895 Plan (tracing) of proposed 20" water pipe crossing of Oswego Canal in Syracuse, 1895 11 25
1886 Map and profile (tracing) of water pipe crossing of Erie Canal, Little Falls, 3 sheets, 1886 11 26
1895 Map of Clyde Glass Works, 1895 11 27
1897 Plans (tracings) of work at Fulton Worsted Mills required to comply with agreements between said company and State, 5 sheets folded together, 1897 11 28
undated Map (tracing) showing Hudson River at Troy Dam, no date 11 29
1892 Map (tracing) of Hudson River at Washington Bar and Lower Side Cut, Troy, 1892 11 30
1892 Map (tracing) of location of dumping ground for Bath and upper railroad bridge dredging, 1892 11 31
1892 Map (tracing) of the Hudson River, inside channel at Stuyvesant, 1892 11 32
1894 Descriptions and maps (tracings) of permanent appropriations made in 1894 for improving the Champlain Canal, 7 sheets 11 33
1851 January 14 Map (blueprint) of Canal and dam at Baldwinsville. Jan. 14, 1851 12 1
1913 Map (blueprint) of Canal and dam at Baldwinsville. Jan. 14, 1851 12 2
undated Map (blueprint) of the park adjoining Johnson Hall, Johnstown, N. Y. 2 sheets. Note says it was prepared by the State Engineer and Surveyor at the request of the Johnstown Historical Society. No date. Part of map ripped away. We are not sure if this map is part of this (DOT) collection; it may have become detached from the Comptroller's records which were for a time located nearby in the Records Center. 12 3
undated Contour map, 2 sheets, no date, of "Oswego-Mohawk Route, Eastern Division", "Sheet No. 22", otherwise unidentified.; Barcode: B2218590 12 4