Research: Topics: Transportation: Guide to Canal Records
Guide to Canal Records
List of Series in Order of Series Number
10448. Maps, drawings and blueprints related to State waterways and canals, ca. 1851-1941.
11833. Barge Canal construction photographs, 1905-1921.
11835. Field notes, monthly work, material, and cost estimates, and measurements for Erie Canal enlargement, 1835- 1844.
14068. Erie and Champlain canals topographic survey maps ("egg shell maps"), ca. 1904-1915.
A0013. Abstracts, check rolls, and vouchers for canal expenditures, 1827-1880.
A0133. Contracts for improvement of the Erie, Oswego, and Champlain Canals, ca. 1915-1925.
A0392. Engineers' drafts and vouchers for general fund, 1895-1896.
A0800. Survey maps and plans for projected canal alterations, ca. 1830-1851.
A0810. Canvass of proposals for Erie Canal Enlargement, 1851.
A0812. Map of improvements to state ditch off the Chemung Canal, ca. 1870.
A0813. Bank book, 1839-1844.
A0814. Register of canal boat name changes, 1817-1852.
A0815. Impeachment trial subpoenas and subpoena tickets for Canal Commissioner, 1853.
A0817. Contract for protection of Albany Basin, 1869.
A0818. Register of tolls paid by railroads on canals, 1849-1851.
A0819. Financial and administrative records of canals, 1838-1880.
A0826. Entry documentation submitted by the Commissioners of Navigation to the comptroller, 1794-1828.
A0828. Entry documentation for canal-related expenses, 1827-1901.
A0834. Printed material, correspondence and photographs from the Canal Investigating Commission, 1888-1912.
A0841. Account book for lumber business, 1837-1840.
A0848. Canal system survey maps, 1832-1843.
A0851. Original maps of surveys for the Erie Canal ("Geddes Maps"), 1817.
A0852. Survey map of the Susquehanna and Chemung rivers, 1830.
A0853. State Engineer and Surveyor's maps and plans for the Hudson and Champlain Improvement survey, 1866.
A0854. Map of extension of Genesee Valley Canal from Olean to Mill Grove Pond, 1857.
A0856. Rough minutes, 1832-1926.
A0857. Canal superintendents' accounts, 1852-1858.
A0859. Index to rough minutes of the Canal Board and to petitions and appeals to the Canal Board, 1845-1925.
A0867. Whiteprint copies of maps of lands permanently appropriated by the State for canal purposes ("blue line maps"), 1917-1948.
A0868. Minutes, 1833-1855.
A0872. Engrossed minutes of the Canal Commissioners, 1849-1857.
A0881. Expense accounts related to Commissioners for Inland Navigation Between the Great Lakes and the Hudson River, 1810-1814.
A0883. Lists of stockholders of Million Dollar Loan and canal loans, 1815-1823.
A0903. Register of Canal Fund land sold by the Surveyor General, 1843-1847.
A0905. Resolutions and reports of the commissioners, 1818, 1825, 1874.
A0923. Register of canal boats, 1859.
A0954. Vouchers for repair of Ox Bow break, Erie Canal, 1871.
A0988. Abstracts of bids received for work on canals, 1854-1857.
A1006. Western Inland Lock Navigation Company damage assessments and reimbursement, 1820.
A1012. Schedule of Erie and Champlain Canal stock redeemed by the Commissioners of the Canal Fund, 1838.
A1034. Lists of freight on Baxter Steam Canal Boats, ca. 1840-1870.
A1038. Canal Fund loan proposals, 1817-1857.
A1046. Auburn and Syracuse Rail Road waybills, 1839.
A1055. Accounts relating to construction and operation of Barge Canal, 1920-1938.
A1057. Lists of passengers on boats on the Erie Canal, 1827-1829.
A1058. Designs for Watervliet Arsenal Bridge, 1851.
A1064. Reports of canal tolls received, 1826.
A1076. Rough minutes, 1827-1926.
A1077. Engrossed minutes and index, 1817-1855.
A1078. Canal engineer's field notes for Erie Canal, 1834.
A1079. Passenger list and freight account book of steamboat "Red Jacket," 1838-1839.
A1080. Canal Toll Collector's book, 1847.
A1081. Canal fund accounts (receipt and disbursement book), 1824-1832.
A1082. Canal auditor's decisions, 1854-1882.
A1085. Canal Fund account book, 1835-1840.
A1086. Account of expenditures for constructing Champlain Canal, 1818-1824.
A1087. Accounts of Canal Commissioners for expenditures on branch canals, 1825-1837.
A1088. Sample form book compiled by Canal Department, 1850-1883.
A1089. Canal stock transfer receipt book, 1820-1824.
A1090. Treasurer's account of canal tolls and salt duties deposited in banks, 1826-1832.
A1091. Measurements, calculations, and estimates for construction of Chenango Canal, 1833-1837.
A1092. Account book for cash paid out for Black River, Genesee Valley, and other branch canals, 1840-1859.
A1093. Accounts and returns of canal tolls by railroads, 1844-1851.
A1094. List of contracts with banks for interest on canal money, 1831-1834.
A1095. Statement of work done under contract on Erie Canal Enlargement, 1847-1849.
A1096. Monthly bank balances of Canal Fund, 1833-1835.
A1097. Monthly balances of canal monies in banks, 1834-1844.
A1098. Estimates of work done and material delivered on Erie, Champlain, and Black River canals, 1867-1868.
A1099. Register of appointments, 1848-1861.
A1125. Contracts and accounts for construction and repair, ca. 1817-1828.
A1126. Abstracts and vouchers of expenditures, ca. 1831-1869.
A1127. Proposals and bonds for canal enlargement and repairs, 1848-1869.
A1129. Resident and division engineers' monthly estimates, 1850-1868, 1875.
A1130. Resident and division engineers' abstracts and vouchers of expenditures, 1833-1874.
A1131. Superintendents of Repairs' estimate of expenditures for repairs, 1835-1905.
A1132. Superintendents of Repairs' reports of expenditures for repairs, 1835-1878.
A1133. Superintendents of Repairs' annual reports of structures or work completed or repaired, 1841-1875.
A1134. Inventories of canal property, 1835-1876.
A1135. Lock tenders' monthly reports of lockages, 1858-1881.
A1136. Weigh Masters' annual statements and inventory and weekly abstracts, 1860-1882.
A1137. Certificates of registry of canal boats, 1837-1880.
A1138. Boat inspectors' weekly reports, 1862-1881.
A1139. Bills of lading and clearances for cargoes, 1830-1855, 1869, 1881.
A1140. Petitions and appeals to the Canal Board ("Canal Board papers"), 1828-1926.
A1141. Documents relating to refund of overpaid tolls, 1851-1882.
A1142. Bonds of canal employees, contractors, and boards, 1827-1876.
A1143. Lists of appointments of assistant engineers and other employees, 1851-1900.
A1144. Incoming correspondence, ca. 1846-1883.
A1145. Vouchers for expenditures on account of canal fund, 1833-1900, bulk 1853-1900.
A1157. Toll collectors' annual accounts, 1853, 1878-1879.
A1158. Engineers' abstracts and vouchers for survey of canal routes, 1825-1835.
A1160. Financial and legal records filed with the Canal Department, 1841-1885.
A1163. Documents relating to deposit of Canal Funds in banks, ca. 1831-1901.
A1167. Miscellaneous documents relating to canals, ca. 1825-1875.
A1170. Bonds of banks holding deposits of Canal Fund monies, 1855-1867.
A1171. Weekly statements of canal shipments through Buffalo to or from other states, 1877, 1879.
A1172. Weekly statements of canal shipments to or from tide waters, 1863.
A1175. Annual statistical reports of cargoes cleared at various canal ports, 1830, 1832.
A1176. Superintendent of Repairs' reports of locktenders employed by contractors for repairs, 1863-1864.
A1177. Superintendent of Repairs' reports of inspection of materials and tools, 1849-1852.
A1178. Agreements for commutation of passenger tolls on freight boats carrying passengers, 1834.
A1179. Superintendent of Repairs' unpaid accounts, 1846- 1875.
A1190. Field notes of canal engineers, 1841-1851.
A1195. Calendar of petitions, 1849-1854.
A1198. Cash account of Toll Collector at Rochester, 1826.
A1199. Form for engineers' field notes to be filed with Comptroller, 1842.
A1264. Accounts of taxes paid on passengers of steamboats, 1817-1819.
A1265. Accounts for enlargement and improvement of the Erie Canal, 1835-1849.
A1266. Canal Commissioners' estimates of work done and materials delivered on Erie, Champlain, and Black River canals, 1867-1868.
A1267. Accounts of monies paid to contractors and others for construction, repair, and enlargement of Erie and Champlain canals, 1817-1871.
A1268. Index to contracts for Erie Canal Improvements, ca. 1840-1860.
A1270. Engineers' accounts, 1899-1920.
A1272. Scrapbook of photographs and diagrams of canal, highway, and watershed construction, 1898-1907.
A1273. Monthly reports on Barge Canal terminal construction, 1913-1920.
A1274. Barge Canal construction monthly reports, 1910-1916.
A1275. Special Deputy State Engineer's monthly reports, 1917-1920.
A1276. Official orders, 1927-1930, 1934-1939.
A1277. Notices of service upon owners of lands appropriated for the Barge Canal, 1906-1916.
A1278. Register of dates of occupation on lands appropriated for the Barge Canal, 1906-1916.
A1316. Comptroller's register of checks drawn for Canal Commissioners, 1817-1824.
A1364. Outgoing correspondence from the Clerk of the Contracting Board, 1857-1861.
A1380. Releases upon commutation for farm bridges over canals, with related correspondence and documents, 1835-1876.
A1388. Legal documentation relating to lands conveyed to Commissioners of the Canal Fund, 1861-1881.
A1389. Report of A.J. Davis on irregularities in performance of repair of Chemung Canal Feeder, submitted to Commission to Investigate Canal Frauds, 1871.
A1395. Statements of proceeds from sales of Canal Fund lands, 1826-1833.
A1399. Canvasses of proposals for enlargement of Erie Canal and completion of Genesee Valley Canal, 1854-1857.
A1403. General and Canal Fund bond register, ca. 1931-1935.
A1434. Index to petitions and appeals to the Canal Board, 1828-1832.
A1435. List of expenditures for work done on the Erie Canal, ca. 1829-1857.
A1436. Forms and instructions in relation to accounts of collectors of tolls, 1837.
A1437. Sample forms for canal tolls paid by railroads, ca. 1851.
A1438. Canal operating and administrative files, 1827-1833.
A1439. Lists of awards made by Board of Claims, 1892-1894.
A1440. Incoming correspondence relating to canals, ca. 1830-1880.
A1441. Documents relating to canal claims, ca. 1830-1880.
A1442. Miscellaneous maps and plans of canal structures, ca. 1830-1900.
A1448. Leases of toll collectors' offices, 1849-1882.
A1468. Testimony and brief in case of Black River claims heard by Canal Appraisers, 1869-1871.
A1469. Historical abstracts concerning lands of western division, Erie Canal, ca. 1860-1880.
A1472. Examination of accounts of Battle Island Paper Company, 1915.
A1899. Contract documents for canal enlargement and repairs, ca. 1836-1900.
A3131. Vouchers for expenditures on enlargement of the Erie Canal, 1837-1848, bulk 1848.
A3177. Record of stone transported by canal boats, 1870.
A3240. Ledger accounts for leases of surplus canal water, salaries of canal officials, and canal loans, 1826-1931.
A3259. Canal bridge reference lists, ca. 1917.
A3261. Electrical inspector's Barge Canal construction correspondence, 1911-1914.
A4022. Copy of annual report on the canals, 1851.
A4028. Bid proposals for construction work on Black River Canal reservoirs, 1859.
A4290. Card index to western division canal maps, plans, estimates, and related structures, ca. 1830-1925.
B0171. Maps, blueprints, tracings, drawings, plans, and cross sections of canal structures and sites, ca. 1830-1947.
B0201. Minutes of the Canal Commissioners and Superintendent of Public Works, 1817-1889.
B0202. Index to minutes of the Canal Commissioners and Superintendent of Public Works, 1817-1921.
B0204. Index to Barge Canal minute books, ca. 1900-1931.
B0206. Record of petitions for Barge Canal terminals, 1911-1913.
B0207. Rough minutes, 1854-1861.
B0208. Scrapbook regarding the Barge Canal, 1929-1932. B0209. Record of canal contracts, 1898-1907.
B0212. Printed proceedings of the Canal Board and the Canal Contracting Board, 1857-1871.
B0213. Barge Canal contract files, 1907-1944.
B0214. Barge Canal land appropriation maps, 1905-1925.
B0215. Abandoned canal lands and blue line survey files, 1914-1923.
B0216. Canal system contract agreements and specifications, ca. 1888-1904.
B0219. Abstracts of expenditures of Erie Canal contracts, 1900-1904.
B0220. Canal contract final accounts, 1896-1905.
B0221. Reports and recommendations, 1913-1914.
B0222. Weekly employment reports, 1914-1921.
B0223. Negative photographs of State institutions, Barge Canal locations and structures, and highways, 1940-1944.
B0224. Reports and supporting records regarding survey for proposed canal between the Barge Canal and Cayuga Lake, 1906.
B0225. Correspondence files, 1904-1906.
B0226. Correspondence files, 1848-1895.
B0227. Correspondence files, 1904-1907.
B0230. Contractors' monthly estimates, ca. 1898-1902.
B0231. Weekly reports of engineers regarding the Barge Canal, 1921.
B0232. Monthly reports, 1921.
B0233. Card index to locations of Barge Canal construction records, 1917-1921.
B0234. Correspondence files, 1921-1922.
B0236. Walters Act administrative files, 1918-1919.
B0238. Administrative files, 1917-1921.
B0239. Card index to the Board's administrative files, 1917-1921.
B0241. Card index to the Walters Act administrative files, 1918-1919.
B0245. Opinions and abstracts of Attorney General's decisions, 1881-1895.
B0247. Administrative subject files, 1922, 1925.
B0248. Engravings of plans, profiles, and maps accompanying the annual report of the State Engineer and Surveyor, 1859.
B0249. Accounts of property first cleared and left at Boonville on the Black River Canal, 1857-1894.
B0250. Resident, division and assistant engineers' correspondence, 1904-1915.
B0252. Whiteprint copies of maps of lands permanently appropriated by the State for canal purposes ("blue line maps"), 1917-1948.
B0253. Barge Canal sectional maps ("Schillner Maps"), ca. 1896.
B0292. Canal structure map and plan books, ca. 1827-1905.
B0293. Index to canal structure map and plan books, ca. 1834-1905.
B0316. Index to minutes, 1817-1854.
B0325. Letters of instruction to western division engineers, 1903-1919.
B0326. Requisitions for supplies for construction of the Barge Canal, 1908.
B0331. Assistant Engineer's letter book, 1908-1909.
B0332. Newspaper clippings regarding canal operations and conditions, 1885-1912.
B0337. Canal ice permits, 1895-1906.
B0338. Depositions regarding notices of land appropriations for Barge Canal purposes, 1913-1916.
B0340. Assistant Superintendent's record of bills pertaining to the eastern division, ca. 1911-1914.
B0341. Abstracts of expenditures, 1916-1921.
B0342. Abstract registers of vouchers for money expended on State canals, 1916-1918.
B0345. Advertising journal for the letting of canal construction contracts, 1903-1923.
B0346. Ledgers for canal related accounts, 1886-1899.
B0347. Certified final accounts for canal construction projects, 1841-1896.
B0348. Registers of contract proposals regarding the enlargement of the Erie Canal, 1851.
B0349. Certified abstracts of expenditures, 1910-1914.
B0350. Abstracts of expenditures for construction of Barge Canal and terminals, 1903-1914.
B0351. Ledger books pertaining to canals, 1891-1921.
B0352. Ledger, cash books, journal, and trial balance books, 1916-1920.
B0353. Index to final estimates of contracts for the eastern division of the Erie Canal, ca. 1880-1900.
B0354. Index to eastern division employees ledger, 1899- 1902.
B0355. Contract proposals for the enlargement of the Erie Canal, 1847-1854, bulk 1847-1850.
B0356. Index book to mechanical structures on canals, ca. 1850-1895.
B0357. Index to Barge Canal releases, 1906-1926.
B0358. Canal contract registers, 1898-1926.
B0359. Barge Canal final accounts, ca. 1906-1913.
B0360. Index to maps and plans, ca. 1851-1895.
B0361. Bridge survey registers, 1877.
B0362. Summary of engineering expenditures for constructing Barge Canal, 1904-1911.
B0363. Monthly summaries of payment for improvement of the Erie, Champlain, and Oswego canals, 1903.
B0364. Barge Canal terminal final accounts, 1912.
B0365. Preliminary estimates for construction of Barge Canal, 1904-1916.
B0366. Monthly estimates for construction of Barge Canal, 1905.
B0367. Preliminary estimates for construction of Barge Canal terminals, 1912-1918.
B0368. Journal of receipts and expenditures for construction of Barge Canal, 1915-1918.
B0370. Trial balance book for the Barge Canal, 1913-1916.
B0371. Cash book for the Barge Canal, 1913-1916.
B0372. Journals pertaining to canals, 1891-1916.
B0373. Journal pertaining to canals, 1893-1899. B0374. Engineer's estimates of cost for canal contracts, ca. 1895-1915.
B0376. Index to contractors whose proposals were accepted for canal projects, ca. 1830-1840.
B0377. Final estimates and accounts, ca. 1835-1905.
B0378. Journal and voucher register for Barge Canal contracts, 1905-1924.
B0379. Maps, plans, details, and drawings of structures and locations of the middle and western divisions of the Erie, Genesee Valley, and Oswego canals, 1830-1900, bulk 1860-1900.
B0380. Western division canal maps and plans, ca. 1879-1925, bulk ca. 1896-1912.
B0381. Water gage readings, ca. 1887-1951.
B0382. Correspondence and subject files, ca. 1907-1921.
B0383. Correspondence and subject files, 1849-1908, bulk 1878-1897.
B0384. Eastern, middle, and western division canal records, ca. 1848-1900.
B0385. Barge Canal maintenance contracts, 1924-1931.
B0386. Duplicate petitions submitted to the Court of Claims pertaining to canal related damages, 1897-1908.
B0387. Stenographer's minutes of Jenkins and Perkins against the State of New York in the Court of Claims, 1917.
B0388. Record books of watersheds and related improvements in the western division of the Barge Canal, 1919-1920.
B0389. Copies of hydrographs and flow data of the Canaseraga and Keshequa Creeks and the Genesee River, ca. 1910-1919 (bulk 1918-1919).
B0390. Survey records and estimates for proposed Chemung Canal reconstruction, 1913-1914.
B0391. Barge Canal contract location maps, ca. 1904-1905.
B0392. Charts and maps of the State canal system, ca. 1923.
B0393. Barge Canal contract final estimate folios, ca. 1915-1920.
B0394. Barge Canal contract cross section sheets, 1916, 1922.
B0395. Contract plans relating to improvement of the Erie and Oswego canals, ca. 1895-1898.
B0396. Sectional canal survey maps of the 1895 improvement of the Erie Canal, ca. 1896-1897.
B0397. Monthly estimates for improvement, repair, and enlargement of the State's canal system, 1835-1907.
B0398. Cost account volumes for the western division of the Erie Canal and Genesee Valley Canal, 1856-1878.
B0399. Preliminary estimates, calculations, and measurements for canal system construction and repair, ca. 1835-1912.
B0602. Canal damage awards by Canal Appraisers, Board of Claims, and Court of Claims, 1835-1953.
B0605. Requisitions for Barge Canal materials and equipment, 1934-1938.
B0650. Original and preliminary cross sections for 1895 survey of Erie Canal improvement, ca. 1896.
B0651. Original and preliminary cross sections for 1876 survey of the western division of the Erie Canal, ca. 1877.
B0652. Account books for the Genesee Valley Canal, ca. 1843, 1863.
B0653. Profiles of Locks 98 and 99 on the Genesee Valley Canal, ca. 1843.
B0654. Final accounts and estimates for Genesee Valley Canal and Ischua Feeder, 1854.
B0655. Estimates for the Genesee Valley Canal, 1851-1855.
B0656. Record of land appropriations and damage awards relating to the Genesee Valley Canal, 1843-1847.
B0657. Division and assistant engineers' expense books regarding the western division, 1895-1899.
B0658. Contract and specification forms regarding the Genesee Valley Canal, 1838.
B0659. Notices, written explanations, blank contracts, and specifications exhibited at lettings at Rochester and Clyde, 1850.
B0660. Contracts and specifications exhibited and proposals received at letting in Lockport for Oak Orchard Creek Aqueduct, 1850.
B0661. Register of contracts, field and office books, and other matters relating to the Erie Canal enlargement, 1851.
B0662. Index to proposals received at Albany, 1851, 18 Jan.
B0663. Index to contractors' proposals for work on western division, ca. 1850-1901.
B0664. Description of lands appropriated for Genesee Valley Canal, 1839-1882.
B0665. Copies of maps of lands appropriated for the enlargement of the Erie Canal at Lyons and Palmyra, 1849.
B0666. Checklist of maps and list of Court of Claims awards regarding land appropriations, 1900-1901.
B0667. Maps and descriptions of lands temporarily appropriated for State canals, 1897-1907.
B0668. Reports, statements, and estimates of expenses of western division engineer's office, 1850-1851.
B0669. Western division resident engineer's day book, 1852- 1858.
B0670. Western division engineers' annual reports, estimates of expenses, and other reports regarding canals, 1856-1901.
B0671. Western division resident engineer's annual report to division engineer, 1859-1860.
B0672. Work force account, contract, and estimates of expenses regarding Erie Basin and slips in Buffalo, 1858-1862.
B0673. Copy of Canal Commissioners' report to State Assembly and dock building permits regarding Erie Basin at Buffalo, 1863-1869.
B0674. Maps and descriptions of western lands permanently appropriated for use of the State canals, 1899-1907.
B0675. Detailed estimates and location maps for proposed construction of gun boat locks on the western division of the Erie Canal, 1863.
B0676. Engineer's formula book also containing specifications and drawings, ca. 1869-1878.
B0677. Division engineer's account book, 1872-1874.
B0678. Time book pertaining to locking procedures in the western division of the Erie Canal, 1879.
B0679. Engineers' progress reports regarding repairs and construction in western division of the Erie Canal, 1889-1890.
B0680. Weekly employee reports, 1885-1895.
B0681. Histories of various canal projects on western division of the Erie Canal, ca. 1880-1919.
B0682. Copies of permits issued by the Superintendent of Public Works, 1853-1892.
B0683. Personal and employment histories of western division employees, 1899-1907.
B0684. Work force book for Section 13, 1898.
B0685. Summary of estimates for extraordinary canal repairs on the western division, 1895-1904.
B0686. Ledger for canal construction projects and repairs, 1887-1907.
B0687. Contract specifications, engineers' estimates, and related documents pertaining to the nine million dollar canal improvement, 1892-1905.
B0688. Journals for western division accounts, 1870-1905.
B0689. Ledgers for western division accounts, 1876-1904.
B0690. Western division letter books, 1854-1899.
B0691. Copies of Monroe County Clerk's Office records of awards, deeds, and claims for canal lands, 1822-1884, bulk 1822-1862, 1884.
B0692. Final calculations regarding construction of State canals, ca. 1831-1861.
B0693. Monthly time books for work done on the western division of the Barge Canal, 1905-1936.
B0694. Registers of distribution of expenses to engineers employed on the western division of the Barge Canal, 1927-1943.
B0695. Water supply computations for Black River survey, 1911.
B0696. Report and estimates concerning the construction of gun boat locks on the eastern division of the Erie Canal, 1864.
B0697. Newspaper clippings regarding events on the Barge Canal, 1902-1908.
B0698. Index to western division final accounts, ca. 1867, 1890.
B0699. Bills of materials used in canal construction and repair projects, ca. 1854-1904.
B0702. Middle division letter books, 1850-1890.
B0703. Abstracts of accounts of labor and materials supplied for work done on the Erie and Genesee Valley canals, ca. 1840-1860.
B0704. Proposals and lists of proposals received for work done on the middle division, 1873-1894.
B0705. Miscellaneous payments made for work done on the western division of the Erie Canal and the Genesee Valley Canal, 1848-1868.
B0706. Expenditures paid by engineers for work done on the western division of the Erie Canal and the Genesee Valley Canal, 1848-1858.
B0707. Gage descriptions from various locations on State canals, 1905-1910.
B0708. Reports, cost estimates, and certificates pertaining to the middle division of the canal system, 1862-1865.
B0710. Letting records regarding various canals and locations of the western division, ca. 1860-1868.
B0712. Journal of proceedings in engineer's office at Whitehall, 1856.
B0713. Maps of lands in the Rochester area claimed as damaged in the Erie Canal enlargement, ca. 1870.
B0715. Employees ledger regarding Champlain Canal improvement expenses, 1890-1902.
B0716. Expenditures made for improvement and repair of the middle division, 1840-1846.
B0717. Cash accounts regarding the eastern division of the Erie Canal and the Champlain Canal, 1884-1889.
B0718. Summaries of expenditures made for repair and improvement of the Champlain Canal, 1889-1895.
B0719. Resident engineer's ledger of expenses for the enlargement of the eastern division of the Erie Canal, 1854-1855.
B0720. Check register, 1920-1922.
B0722. Stone measurements and quantities used in the enlargement of the Erie Canal, 1837-1840.
B0723. Record of payments on various contracts pertaining to the eastern division, 1850-1862.
B0724. Accounts, notes on damages, and survey computations for enlargement of the Erie Canal, ca. 1839-1845.
B0725. Engineers' diaries, 1905-1939.
B0726. Maps pertaining to the 1854 enlargement of the western division of the Erie Canal, ca. 1850.
B0727. Glass plate negatives depicting construction of the western division of the Barge Canal, ca. 1907-1921.
B0728. Index to glass plate negatives depicting construction of the western division of the Barge Canal, ca. 1907-1921.
B0729. Roll maps and plans of the middle division of the Erie Canal, ca. 1850-1905.
B0730. Engineers' field books pertaining to the construction of the State's canal system, ca. 1830-1920.
B0731. Western division resident engineer's letter book, 1911-1912.
B0732. Preliminary estimates of quantities and costs for Barge Canal contracts, 1907-1909.
B0733. Accounts of costs and payrolls pertaining to Barge Canal contract 59, ca. 1918-1923.
B0734. Contract specimens pertaining to the 1854 enlargement of the State's canals, 1854-1859.
B0735. Printed quantities exhibited at lettings for the western division of the Erie Canal and the Genesee Valley Canal, 1851.
B0736. Account books of payments made to companies and employees for work on the western division of the Barge Canal, 1905-1908.
B0738. Superintendent of Repairs' printed abstracts of expenditures for work on the western division of the Barge Canal, 1912-1923.
B0739. Record of cement received and used for Barge Canal contract No. 60, 1908-1909.
B0740. Western division office report and letter book, 1875.
B0741. Account books listing expenditures and monthly balance statements of the western division, 1911-1912.
B0742. Salaries paid to personnel temporarily employed on the middle division of the Erie Canal, 1893-1906.
B0743. Western division engineers' abstracts of expenditures pertaining to employees, 1920-1926.
B0746. File on All American Canal and St. Lawrence Ship Canal and Power Project, 1921-1932.
B0904. Canal fund daybook, 1854-1855.
B0906. Transcripts of hearings and stenographer's notes for the case of the People of New York vs. Henry D. Denison, et al. relating to work done on the Erie Canal, ca. 1880.
B0921. Abstracts and vouchers for Barge Canal and canal terminal expenses, 1936.
B0980. Canal fund ledgers, 1915-1930.
B1009. New York State Barge Canal plans, 1920.
B1019. U.S. - Barge Canal contracts, estimates, and final accounts, 1941-1942.
B1021. Photographs of culverts on western division of Erie Canal, ca. 1900.
B1023. Unidentified maps, plans, and drawings of New York State canals, n.d.
B1069. Contract, computations, estimates, maps, sections, and charts concerning the U.S./Barge Canal, 1933-1958.
B1210. Middle and western division survey maps for the proposed 1895 Erie Canal enlargement, ca. 1895-1900.
B1211. Roll maps relating to the western division of the Erie and Barge canals, ca. 1850-1910.
B1212. Roll survey maps relating to the 1854 survey in the western division, ca. 1830-1890.
B1213. Plans, maps, and specifications relating to various Barge Canal contracts, ca. 1895-1936.

