Research

Finding Aid Search Results


Sort by: 
 Your search for Canals returned  12 items
1
Creator:
New York (State). Comptroller's Office. Canal Department
 
 
Title:  
 
Series:
A0923
 
 
Dates:
1859
 
 
Abstract:  
This series from the Office of the State Comptroller contains certified copies of registers of canal boats kept by the auditor. Information includes names of the boats; where they are from; boat tonnage; owner's names and the date; and a certificate of registry filed with collectors when the name of .........
 
Repository:  
New York State Archives
 

2
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
 

3
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
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0841
 
 
Dates:
1837-1840
 
 
Abstract:  
This volume contains miscellaneous accounts of an unidentified private firm, probably in Albany, dealing in lumber and firewood. It includes sales of firewood to the steamboats "Red Jacket" and "Victory.".........
 
Repository:  
New York State Archives
 

5
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
 

6
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
 

7
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
17674
 
 
Dates:
circa 1918-1991
 
 
Abstract:  
The series consists of nonactive registration applications and certificates of registry for vessels operating on the Barge Canal system, as well as documentation of vessels' trips on the canal. Applications provide information on each vessel, including vessel type, dimensions, history, and owners. The .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1034
 
 
Dates:
1870-1880
 
 
Abstract:  
This series consists of lists of charges for freight carried by boats of the Baxter Steam Canal Boat Transportation Company. Information by boat includes number of trips made by each boat; boat's name; weight; and freight. Also included is information by destination; weight in pounds; and freight cost .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1079
 
 
Dates:
1838-1839
 
 
Abstract:  
These are passenger lists for daily steamboat trips between Buffalo and Niagara Falls. Provided are names; destinations; number of party; and fares paid. The series also includes daily accounts of Roswell Haskell with steamboat "Red Jacket" for receipts and disbursements..........
 
Repository:  
New York State Archives
 

10
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
 

11
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
 

12
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1264
 
 
Dates:
1817-1829
 
 
Abstract:  
This series consists of tax lists for steamboats Richmond, Paragon, and Chancellor Livingston. . The Canal Fund law includes a one dollar tax upon each steamboat passenger for each trip of over 100 miles, and fifty cents for any distance between 30 and 100 miles. Proceeds were deposited in the Canal .........
 
Repository:  
New York State Archives