Showing Collections: 11 - 20 of 123
Blueprint map of the Nimisila Reservoir, Summit County
Series
Identifier: SAS 940
Scope and Contents
Shows location of state and private property boundaries and reservoir's high and low water marks. Also includes names of property owners.
Dates:
1974
Found in:
Ohio History Connection
Boundary line map of Harbor View Village
Series
Identifier: SAS 4155
Scope and Contents
Locates state and private property boundary lines in a village located in Lucas County, east of Toledo. Also includes plot of the village streets and names of local property owners.
Dates:
circa 1932
Found in:
Ohio History Connection
Canal and lake maps and records
Series — Multiple Containers
Identifier: SAS 2493
Scope and Contents
These materials were transferred from the Department of Public Works to Natural Resources when ODNR assumed responsibility for the administration of canal lands in 1972. Contains materials concerning the operation of canals and the use of canal lands. Includes blueprints, contracts, maps, correspondence, drawings, certificates of examination of accounts, receipts, vouchers, leases, deeds, construction plans, copies of pertinent legislation, and reference material.
Dates:
1820-1972
Found in:
Ohio History Connection
Canal and road surveyors' notebooks and toll reports
Series — Multiple Containers
Identifier: SAS 1297
Scope and Contents
Contains over 100 notebooks pertaining to surveys conducted for canal or road construction. These notebooks typically record canal or road section number, directional bearings, and distances between sections.
Dates:
1830-1846
Found in:
Ohio History Connection
Canal cash ledger
Series
Identifier: SAS 4532
Scope and Contents
Lists funds in various canal accounts, as well as warrants issued. Each entry for accounts includes date, name of fund, balance at beginning of month, amount received during month, cumulative total, amount paid out, and total balance at end of month. Each warrant entry includes date, recipient's name, fund warrant was drawn from, amount of warrant, and total amount drawn from each fund.
Dates:
1904-1913
Found in:
Ohio History Connection
Canal estimates
Series — Multiple Containers
Identifier: SAS 1207
Scope and Contents
Contains written estimates of costs of construction or repair of the Ohio & Erie and Miami & Erie canals. Also includes accounts of wages paid, surveyor's notes, and instructions to supervisors and engineers.
Dates:
1825-1908; Majority of material found in 1825-1872
Found in:
Ohio History Connection
Canal plat maps
Series
Identifier: SAS 1353
Scope and Contents
Contains plat maps of Ohio canals dating from 1892-1904, including thirteen volumes of the Ohio & Erie, eight volumes of the Miami & Erie, two volumes of the Hocking, and one volume of the Walhonding canals. Also included are 1912 volumes each of Lucas; Shelby-Sidney Feeder; Defiance and Paulding; Buckeye Lake; Henry; Miami (2 v.); Putnam, Van Wert, and Allen; and Auglaize. The maps document the route of canals, noting the location of bridges, culverts, dams, and locks. The maps also...
Dates:
1892-1912
Found in:
Ohio History Connection
Canal registers of amounts paid to engineers
Series — Box: 53444
Identifier: SAS 1286
Scope and Contents
Contains accounts of money paid to engineers and contractors who worked on the Ohio canal system.
Dates:
1825-1855
Found in:
Ohio History Connection
Canal shipping record at St. Marys
Series
Identifier: SAS 2567
Scope and Contents
Lists goods shipped through the canal system from the port at Saint Marys, Ohio. Materials shipped include wheat, barley, eggs, barrels, and railroad ties.
Dates:
1851-1875
Found in:
Ohio History Connection
Canal stock certificates
Series
Identifier: SAS 2194
Scope and Contents
Certificates for Ohio canals giving name of person issued to and for what amount; interest rate paid and when; name of cashier issuing the stock and the date issued; and signature of one of the commissioners of the Ohio Canal Commission.
Dates:
1842-1851
Found in:
Ohio History Connection
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
- Leases -- Ohio 12
- Ohio and Erie Canal (Ohio) 12
- Canals -- Ohio -- Rates and tolls 9
- Ohio. Board of Public Works (1839-1912) -- Records and correspondence 9
- Public land sales -- Ohio 9
- Canals -- Ohio -- Design and construction -- Costs 8
- Canals -- Ohio -- Maintenance and repair 8
- Ohio. Superintendent of Public Works -- Appropriations and expenditures 7
- Ohio. Superintendent of Public Works -- Records and correspondence 6
- Damages -- Ohio 5
- Toll roads -- Ohio 5
- Bridges -- Ohio -- Design and construction 4
- Canals -- Ohio -- Maintenance and repair -- Costs 4
- Ohio -- Surveys 4
- Canals -- Law and legislation -- Ohio 3 ∧ less
- Names
- Ohio. Board of Public Works 90
- Ohio. Superintendent of Public Works 39
- Ohio Canal Commission 36
- Ohio. Board of Canal Commissioners 32
- Ohio. Department of Public Works 19
- Ohio. Department of Highways and Public Works 13
- Ohio. Department of Administrative Services 2
- Carle, Theodore 1
- Logan County (Ohio). Court of Common Pleas 1
- Ohio. Anthony Wayne Parkway Board 1
- Ohio. Auditor of State 1
- Ohio. Department of Natural Resources 1
- Ohio. Treasurer of State 1
- Post, F. Henry 1
- Schooley Caldwell Associates 1
- Seale, William 1 ∧ less
∨ more
∨ more

