Showing Collections: 81 - 90 of 123
Proposals for construction and repair
Series — Multiple Containers
Identifier: SAS 1280
Scope and Contents
Contains proposals submitted by contractors for construction and repair work along Ohio canals.
Dates:
1825-1914
Found in:
Ohio History Connection
Recommendations for leases
Series
Identifier: SAS 1440
Scope and Contents
Contains recommendations for leases of canal property. Each form includes applicant's name, address, planned useage of land, description of land, date, annual rent, and monetary value of land.
Dates:
1941-1946
Found in:
Ohio History Connection
Record of applications to determine property lines
Series
Identifier: SAS 2593
Scope and Contents
Contains applications to determine property lines of lands adjoining state property.
Dates:
1907-1910
Found in:
Ohio History Connection
Record of applications to purchase canal lands
Series
Identifier: SAS 1298
Scope and Contents
Includes applicant's name, date application received, tract description (location of property and number of acres or square feet), and appraised value of the tract applied for.
Dates:
1896-1956; Majority of material found in 1896-1911,1947-1956
Found in:
Ohio History Connection
Record of boat licenses
Series
Identifier: SAS 2568
Scope and Contents
Record of boat licenses issued at Buckeye Lake, Portage Lake, Indian Lake, and Grand Lake St. Marys. Includes name of owners, address, name of boat, and amount paid for license.
Dates:
1911-1918
Found in:
Ohio History Connection
Record of canal land sales
Series
Identifier: SAS 2595
Scope and Contents
Contains copies of deeds of sales of canal lands. Each record includes name of purchaser, county of location, date, cost of land, description of land, and authorizing signatures.
Dates:
1912-1913
Found in:
Ohio History Connection
Record of canal lands acquired
Series
Identifier: SAS 2594
Scope and Contents
Lists sales of land to canal companies for the Ohio & Erie and the Miami & Erie canals. Each entry includes seller's name, date, amount paid, description of land, and location where deed is recorded.
Dates:
1826-1877
Found in:
Ohio History Connection
Record of canal repairs account money from tolls
Series
Identifier: SAS 6294
Scope and Contents
Contains receipts of monies paid into the Canal Repair account in the State Treasury. Entries include the name of canal and the dollar amount of repair.
Dates:
1896-1900
Found in:
Ohio History Connection
Record of cancelled permits
Series
Identifier: SAS 2585
Scope and Contents
Contains permits issued to individuals and corporations to use canal lands.
Dates:
1926-1962
Found in:
Ohio History Connection
Record of checks issued in payment for canal lands
Series
Identifier: SAS 2592
Scope and Contents
Includes date check was issued, dollar amount, and names of the persons issuing and receiving the check.
Dates:
1845-1849
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

