Skip to main content Skip to search results

Showing Collections: 91 - 100 of 123

Record of collections for public parks in Ohio

 Series
Identifier: SAS 1228
Scope and Contents Lists money collected for public parks in Ohio. Each entry includes date, contributor's name, folio number, total amount, amount deposited into each fund, and reason for payment (land rent, boat license, deposit with state treasurer, or miscellaneous).
Dates: 1911-1915

Record of collections for the Ohio & Erie and the Miami & Erie canals

 Series
Identifier: SAS 1230
Scope and Contents Lists money collected for tolls, water power, pipe permits, land rents, rebates, etc. by the Ohio & Erie Canal and the Miami & Erie Canal.
Dates: 1902-1915

Record of deeds, Athens-Wyandot counties

 Series
Identifier: SAS 1301
Scope and Contents Contains copies of records concerning the sale of land for canals and reservoirs by the state of Ohio. Deeds were files with the Department of Public Works, the Auditor of State, or county recorders' offices.
Dates: 1825-1949

Record of delinquent damage claims

 Series
Identifier: SAS 2570
Scope and Contents Records department file number, name of debtor, address, type of claim (pipe or land rent), amount of charge, and auditor's number.
Dates: 1917-1943

Record of leases

 Series
Identifier: SAS 2597
Scope and Contents Contains lessee's name and address, date lease applications was received and signed by Superintendent of Public Works, date approved by the attorney general and governor, and dates filed, entered in the Department of Public Works; minutes, and mailed to the lessee. The appraised value of the land leased, the annual rental fee, and remarks, which include the location of the property leased, are also listed.
Dates: 1928-1973

Record of leases of Miami & Erie Canal lands and Ohio Canal lands

 Series
Identifier: SAS 1249
Scope and Contents Includes lessee's name and location, date lease granted, appraised value of land leased, amount of rent payment, date lease cancelled, and remarks, which occasionally list date the appraised value of the land or the rent payment was reduced.
Dates: 1891-1906

Record of Miami & Erie Canal expenditures

 Series — Box: 4296
Identifier: SAS 1175
Scope and Contents Lists expenditures for maintenance and repair work done on the canal by private contractors. Includes date, voucher number, reason for expense (purchase of supplies and equipment or payment of wages including rate of pay), and dollar amount. Also listed are the section numbers of the canal where work was performed and the names of the contractors.
Dates: 1843-1850

Record of payments for leases, water rents, and pipe permits

 Series — Multiple Containers
Identifier: SAS 1248
Scope and Contents Contains payment records for leases of land along the Ohio & Erie Canal and the Miami & Erie Canal. Also includes water rents and pipe permits. Some volumes include index.
Dates: 1834-1921

Record of proceedings of the Special Canal Commission

 Series
Identifier: SAS 2560
Scope and Contents Contains proceedings of the commission which was created by the General Assembly in 1902. Includes date, names of members present, and summary of business discussed.
Dates: 1902

Record of property appraisement

 Series
Identifier: SAS 2588
Scope and Contents Contains appraisement records of lands to be sold to finance construction of the Mercer Canal extension and the Mercer County Reservoir. Each entry includes quarter section, section, township, range, number of acres, value of land tract, and remarks. Also includes related correspondence.
Dates: 1836-1855

Filtered By

  • Names: Ohio. Division of Public Works X

Filter Results

Additional filters:

Subject
Public lands -- Ohio 26
Canals -- Ohio 20
Miami and Erie Canal (Ohio) 14
Ohio. Board of Public Works (1839-1912) -- Appropriations and expenditures 13
Canals -- Ohio -- Design and construction 12