Skip to main content Skip to search results

Showing Collections: 61 - 70 of 123

Letterbook containing descriptions of property

 Series
Identifier: SAS 2554
Scope and Contents Contains letters sent to the Auditor of State regarding canal lands purchased by private citizens. Includes index.
Dates: 1891-1906

Letterbooks

 Series — Multiple Containers
Identifier: SAS 1215
Scope and Contents Copies of outgoing correspondence of the Board of Public Works. Topics include canals, canal traffic, maintenance, water, and use permits, and general office operations. Includes index.
Dates: 1846-1915

Minutes and directors' journals ; and, Board of Park Commissioners minutes

 Series — Box: 53511
Identifier: SAS 1262
Scope and Contents Contains minutes and directors' journals of the various agencies controlling Ohio's canals. Also includes minutes of the Board of Park Commissioners from 1907-1910 (BV4883 & BV4884). Contains information regarding the awarding of government contracts and money and summary of work. Includes date, summary, organization the work is being done for, and what is being worked on.
Dates: 1822-1976

Minutes of the state canal land authority

 Series
Identifier: SAS 1438
Scope and Contents Each set of minutes includes date, names of members present, and summary of business discussed. Also includes deeds and resolutions transferring canal lands.
Dates: 1959-1960

Miscellaneous canal papers

 Series — Multiple Containers
Identifier: SAS 1210
Scope and Contents Contains correspondence, reports of canal traffic, vouchers, receipt books, permits, copies of leases, construction bids, construction contracts, and estimates of construction costs.
Dates: 1828-1901

Miscellaneous permit books

 Series
Identifier: SAS 1639
Scope and Contents Contains copies of permits granted to private companies and local government entities to use state property for the construction of pipe lines, roads, and other public utilities. Also contains permits issued to state agencies to utilize state-owned buildings. Each permit includes date, recipient, description of property, and proposed use.
Dates: 1916-1965

National Road and Western Reserve & Maumee Road toll reports

 Series
Identifier: SAS 192
Scope and Contents Contains monthly reports from gatekeepers on the National Road and the Western Reserve & Maumee Road. Includes numbers of vehicles passing through and tolls collected.
Dates: 1850-1872

National Road correspondence

 Series
Identifier: SAS 1211
Scope and Contents Contains correspondence and related material concerning the section of the National Road that passes through Ohio. Topics include tolls, sales of land, and stations.
Dates: 1837-1878

Observations of water levels and canal conditions

 Series — Box: 53512
Identifier: SAS 2572
Scope and Contents Small, cryptic notebooks used by surveyors, primarily on the Ohio canal. Columns of numbers record things such as station, alignment, deflection, and topography.
Dates: circa 1822-1941

Ohio Board of Public Works

 Item
Identifier: OVS 1898
Scope and Contents Rates of tolls on the Ohio Canals and the Muskingum Improvement effective March 1, 1856, as determined at a February meeting of the Board of Public Works held in Columbus, Ohio.
Dates: 1856

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