Showing Collections: 51 - 60 of 123
Index of canal land leases
Series
Identifier: SAS 1442
Scope and Contents
Includes lessee's name, volume and page number, and location of leased property.
Dates:
1906-1916
Found in:
Ohio History Connection
Index to canal land sales
Series
Identifier: SAS 2598
Scope and Contents
Indexes canal land sales. Each entry includes purchaser's name, volume, page number, and county in which property is located.
Dates:
1906-1912
Found in:
Ohio History Connection
Indexes
Series
Identifier: SAS 1243
Scope and Contents
Contains indexes to unidentified volumes, possibly leases of canal lands.
Dates:
circa 1880-1900
Found in:
Ohio History Connection
Indexes to recommendations for leases
Series
Identifier: SAS 2599
Scope and Contents
Each entry includes name and page number. It is unclear to what information the volumes refer.
Dates:
circa 1890-1900
Found in:
Ohio History Connection
Interest fund ledger
Series
Identifier: SAS 1822
Scope and Contents
Lists deposits ion and withdrawals from the interest fund. Deposit entries include date, voucher number, and amount. Withdrawal entries for interest payments include date, recipient's name, and amount. Totals for interest payments are listed at the bottom of the page.
Dates:
1844-1847
Found in:
Ohio History Connection
Lake and reservoir surveys
Series
Identifier: SAS 2556
Scope and Contents
Contains surveys of Ohio lakes and reservoirs, including descriptions of the locations of state and private property and the names of property owners whose lands adjoin state property.
Dates:
1860-1920
Found in:
Ohio History Connection
Land lease record
Series
Identifier: SAS 1251
Scope and Contents
Contains 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:
1879-1896
Found in:
Ohio History Connection
Land leases for Ohio & Erie, Mahoning, and other canals
Series
Identifier: SAS 340
Scope and Contents
Contains leases of land along Ohio canals. Includes references to volume and page number of Minutes and directors' journals (see State Archives Series 1262). Includes indexes.
Dates:
1829-1940
Found in:
Ohio History Connection
Ledger of the Special Canal Commission
Series
Identifier: SAS 6545
Dates:
1889-1895
Found in:
Ohio History Connection
Legal correspondence
Series — Multiple Containers
Identifier: SAS 1214
Scope and Contents
Contains correspondence, petitions, legal orders, memoranda, court papers, deed assignments, reports, and miscellaneous records concerning the operation of canals in Ohio.
Dates:
1823-1921
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

