Showing Collections: 21 - 30 of 123
Canal toll collectors' accounts
Series — Multiple Containers
Identifier: SAS 1206
Scope and Contents
This series lists accounts of toll collectors on the Miami and Erie Canal. Most entries after 1860 include date, captain's name, name of boat, location of collector's office, collector's name, boat's place of registration, origin of trip, destination, type of cargo, weight of cargo, and amount of toll. Some volumes include index.
Dates:
1830-1914; Majority of material found within 1890-1911
Found in:
Ohio History Connection
Case record of canal land lease or sale agreements
Series
Identifier: SAS 1303
Scope and Contents
Contains records involving the Miami & Erie Canal (case number 1 to 1152) and the Ohio & Erie Canal (case number 1 to 1695). Each narrative case record includes name of lessee or purchaser, tract description, number of acres, value of tract, and date of sale or lease. Includes indexes.
Dates:
1891-1908
Found in:
Ohio History Connection
Cash ledger
Series
Identifier: SAS 1189
Scope and Contents
Lists payments to employees and other individuals.
Dates:
1822-1829
Found in:
Ohio History Connection
Cashbook of the Portsmouth toll collector
Series
Identifier: SAS 2583
Scope and Contents
Lists canal tolls paid in Portsmouth, Ohio.
Dates:
1833
Found in:
Ohio History Connection
Classification ledger
Series
Identifier: SAS 565
Scope and Contents
Records receipts, expenditures, and balances for supplies, equipment, salaries, and material both in general and for specific projects.
Dates:
1913-1917
Found in:
Ohio History Connection
Commissioners' account book
Series
Identifier: SAS 1196
Scope and Contents
Contains commissioners' accounts listing receipts and expenditures of funds for construction and maintenance projects concerning canals and public roads.
Dates:
1822-1887; Majority of material found in 1822-1829,1840-1847
Found in:
Ohio History Connection
Commissioners' ledger
Series
Identifier: SAS 1246
Scope and Contents
Contains a record of both appropriations and expenditures. Appropriation entries include date and dollar amount. Entries for expenditures include date, voucher number, and dollar amount. Totals for both appropriations and expenditures are balanced at the bottom of the page. Includes index.
Dates:
1904-1913
Found in:
Ohio History Connection
Commissioners' waste book
Series
Identifier: SAS 1195
Scope and Contents
Contains debit and credit entries for commissioners' accounts with contractors for construction and repair of canals and public roads. Debit and credit entries include disbursement ledger volume and page number (see State Archives Series 1186), reason for expense, and dollar amount. Credit entries also list recipient s name. Debit and credit entries are totaled at the end of each page and balanced.
Dates:
1822-1850
Found in:
Ohio History Connection
Comparative statements on goods shipped via canals
Series — Box: 52374 B
Identifier: SAS 1258
Scope and Contents
Contains reports of goods arriving at and departing from Ohio canal stations. Each report includes date, toll collector's signature, state location, and quantity of each item reported.
Dates:
1847-1856
Found in:
Ohio History Connection
Construction accounts
Series
Identifier: SAS 2573
Scope and Contents
Contains accounts for construction work completed on Ohio canals. Each entry includes date, name of recipient of payment, brief explanation of work, and amount paid.
Dates:
1858
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

