New York (State). Dept. of Transportation.

Variant names

Hide Profile

The Adirondack Highway Council was appointed by Governor Wilson in 1974 to preserve and enhance the special character of the Adirondack region while promoting cooperation among state agencies holding shared jurisdiction for transportation planning and environmental protection in the Adirondack Park. The Council included agency representatives from the Adirondack Park Agency (APA), the Department of Environmental Conservation (DEC), the Public Service Commission (PSC), and the Department of Transportation (DOT), as well as private citizens representing local government and environmental and economic interests of the North Country. The first meeting was in January 1975.

The council coordinated state efforts to enhance scenic and recreational values in the Adirondack Park by providing efficient transportation systems in keeping with the character of the area. It resolved issues relating to the state land master plan (SLMP) and the environmental action plan, and encouraged active citizen participation in planning and policy matters. The council was initiated by DOT commissioner Raymond T. Schuler in response to suggestions by the APA and concerned citizens of the Association for Protection of the Adirondacks. William C. Henessy (then assistant comissioner, and later commissioner of the Dept. of Transportation) was appointed chairman. To gain federal funds the council developed standards to meet guidelines for highways in national parks (scenic overlooks, inconspicuous guide rails, and rights of way closely bordered by mature trees).

From the description of Correspondence and issues files of the Adirondack Highway Council, 1977-1984. (New York State Archives). WorldCat record id: 122687930

The Federal Highway Act of 1921 required a state wishing to receive Federal highway aid to obtain approval of its designated system from the Bureau of Public Roads in the U.S. Department of Agriculture. This responsibility was transferred to the Public Roads Administration in the Federal Works Agency in 1939, and to the reestablished bureau of Public Roads in the Department of Commerce in 1949. The Bureau of Public Roads became part of the Federal Highway Administration in the new Department of Transportation in 1967. Laws of 1936 specifically required the New York Superintendent of Public Works " to comply with federal aid highway acts." The Commissioner of Transportation assumed this responsibility in 1967. The Federal-Aid Highway Act of 1973 required the states to prepare entirely new maps and descriptions of their Federal aid primary, secondary, interstate, and urban highways systems. This realignment was completed in New York in 1977, and the present series was closed.

From the description of Route books for Federal-Aid highways, 1931-1977. (New York State Archives). WorldCat record id: 80289267

The origins of this department can be traced to the Dutch office of surveyor general established in 1642 to survey the lands of the Province of New Netherland. The office was continued under the British colonial government and reestablished after New York became a state (Laws of 1781, Chapter 32). The surveyor general was appointed by the Council of Appointment until 1821, when the new constitution provided for election by the legislature. Surveying the public lands continued to be the principal function of the office.

The major State involvement in transportation during the nineteenth century was the development of the canal system. Commissioners were appointed in 1810 and 1811 to report on possibilities for inland navigation in the State. In 1816 (Chapter 237), the legislature appointed five commissioners to oversee construction of a canal between the Hudson River and the Great Lakes. The following year (Laws of 1817, Chapter 262), the commissioners were made a permanent Board of Canal Commissioners, authorized to build canals between the Hudson River and Lake Erie, with branches to Lake Champlain and Lake Ontario. The same law established the commissioners of the canal fund, including the surveyor general, to administer a Canal Fund derived from canal tolls, other State revenues, and donations of land. After the completion of the Erie Canal in 1825, legislation established a Canal Board comprised of the canal commissioners and the commissioners of the canal fund to fix tolls, make regulations, and hire employees (Laws of 1826, Chapter 314).

The Constitution of 1846 established the office of state engineer and surveyor. This office assumed the duties of the abolished surveyor general and was also given responsibility for carrying out engineering and surveying work on the canals. The Canal Board continued to appoint division canal superintendents and their staffs, but these people were to work at the direction of the State Engineer and Surveyor (Laws of 1848, Chapter 72).

An 1876 constitutional amendment abolished the office of canal commissioners and created the office of superintendent of public works, appointed by the governor. The superintendent was charged with executing all laws relating to canal maintenance and navigation except for those functions performed by the state engineer and surveyor, who continued to prepare maps, plans, and estimates for canal construction and improvement. The Canal Board (now consisting of the superintendent of public works, the state engineer and surveyor, and the commissioners of the canal fund) continued to handle hiring of employees and other personnel matters. The Barge Canal Law of 1903 (Chapter 147) directed the Canal Board to oversee the enlargement of and improvements to the Erie, Champlain, and Oswego Canals.

The Department of Highways was established in 1908 (Chapter 330) to supervise bridges and highways financed by State funds. The department was originally headed by three commissioners appointed by the governor. A 1911 law (Chapter 646) designated the superintendent of highways, the state engineer and surveyor, and superintendent of public works act as highway commissioners. In 1913 (Chapter 80), a single highway commissioner replaced the commissioners.

A 1923 law (Chapter 867) established the Department of Public Works, headed by the superintendent of public works. This department consolidated the offices of the superintendent of public works; superintendent and trustees of public buildings (established by Laws of 1909, Chapter 48, to care for all State buildings in Albany); Department of Highways; and Commission on Boundary Waters between the United States and Canada (created in 1920 to study the feasibility of a bridge between the United States and Canada; this commission included the state engineer and surveyor, superintendent of public works and several other State officials).

Pursuant to the reorganization of 1925-26, the Canal Board and the state engineer and surveyor were abolished and their functions assigned to the Department of Public Works. The commissioners of the canal fund were abolished, and responsibility for the fund was transferred to the Department of Audit and Control.

Enabling legislation in 1926 (Chapter 348) established five divisions in the Deparment of Public Works: canals and waterways, highways, public building, engineering, and architecture. The department also absorbed the former Department of Architecture (created as the office of state architect in 1899 as the successor to the office of capitol commissioner, then established as a department by Laws of 1914, Chapter 111, to prepare plans and specifications for State buildings); Bureau of Housing and Regional Planning (established within the Department of Architecture by Laws of 1923 Chapter 694); Salt Water Bays Commission (established in 1923, to survey waters of eastern Long Island); and Office of Harbor Masters (appointed by the governor after 1911 to regulate vessels in certain port cities north of New York City).

The Department of Public Works was reorganized in 1943 into three divisions: administration, construction, and operation and maintenance. An architecture division was added in 1955 and a finance and planning division in 1964.

The Department of Public Works was abolished in 1967 (Chapter 717), and its responsibilities for transportation planning, construction, and operation, including maintenance of the State barge canal system, were transferred to the new Department of Transportation. Also assigned to the new department were the duties and staff of the Office of Transportation (established in the Executive Department in 1959 to advise the governor on transportation policy); the duties and staff of the State Traffic Commission (created in 1936 to regulate traffic lights and signs, highway speeds, and safety programs); and the aviation functions of the Department of Commerce. Flood control, shore protection, and beach erosion control functions formerly exercised by the Department of Public Works were transferred to the Conservation Department. The duties and functions of the Architecture Division were transferred to the Office of General Services. In 1970, the department assumed from the Public Service Commission the regulatory functions relating to common carriers.

From the New York State Archives, Cultural Education Center, Albany, NY. Agency record NYSV86-A387

The New York State Department of Public Works was established in 1923 through a piece of legislation, in which the superintendent of public works would be in charge. It consolidated the offices of the superintendent of public works, superintendent and trustees of public buildings, Department of Highways and Commission on Boundary Waters between the United States and Canada. After the 1925-1926 abolishment of the Canal Board and state engineer and surveyor, the functions previously carried out by these departments were transferred to the Department of Public Works. In 1926 legislation established five divisions within the department. These divisions consisted of canals and waterways, highways, public building, engineering and architecture. It also absorbed the former Department of Agriculture, Bureau of Housing and Regional Planning, Salt Water Bays Commission and Office of Harbor Masters. Later in 1943 the department was reorganized into three divisions: administration, construction, and operation and maintenance. An architecture division was added in 1955 and a finance and planning division was created in 1964. The Department of Public Works was abolished in 1967 and most of its responsibilities were transferred to the Department of Transportation. Flood control, shore protection and beach erosion control were handed over to the Conservation Department, while the Architecture division was transferred to the Office of General Services.

From the description of Guide to the New York State Department of Transportation photographic collection for Erie County. (Buffalo History Museum). WorldCat record id: 760325370

This volume contains maps of urban area boundaries compiled by the district offices of the Department of Public Works (after 1967 the Department of Transportation) and submitted to the U.S. Public Roads Administration for approval. The Federal-Aid Highway Act of 1944 authorized special aid for highways lying within urban areas (defined as incorporated cities or villages of 5000 or more population plus surrounding unincorporated areas which were urbanized). State wishing to obtain this special highway aid had to have maps of the urban areas approved.

From the description of Federal-Aid urban area boundary maps, 1945-1975. (New York State Archives). WorldCat record id: 81814929

CURRENT FUNCTIONS. The Department of Transportation is responsible for planning, construction, maintenance, and supervision for New York's transportation network and infrastructure, including the State and local highway systems, canal system, five major ports, bus lines and public transportation organizations, and public and private airports.

To fulfill these functions, the department engages in a number of activities, including coordinating and developing transportation policy and planning; coordinating and assisting in the planning, construction, maintenance, repair, and operation of transportation facilities and services, including highway, canal, rail, mass transit, port, and aviation facilities; planning for development of public and private commuter and general transportation facilities; administering a public safety program for rail and motor carriers in intrastate commerce; regulating rates and services of transportation corporations in the public interest; and investigating accidents on public transportation systems and evaluating the safety of such systems. A commissioner of transportation, appointed by the governor, is the administrative head of the department.

ORGANIZATIONAL HISTORY. The origins of this department can be traced to the Dutch office of surveyor general established in 1642 to survey the lands of the Province of New Netherland. The office was continued under the British colonial government and reestablished after New York became a state (Laws of 1781, Chapter 32). The surveyor general was appointed by the Council of Appointment until 1821, when the new constitution provided for election by the legislature. Surveying the public lands continued to be the principal function of the office.

The major State involvement in transportation during the nineteenth century was the development of the canal system. Commissioners were appointed in 1810 and 1811 to report on possibilities for inland navigation in the State. In 1816 (Chapter 237), the legislature appointed five commissioners to oversee construction of a canal between the Hudson River and the Great Lakes. The following year (Laws of 1817, Chapter 262), the commissioners were made a permanent Board of Canal Commissioners, authorized to build canals between the Hudson River and Lake Erie, with branches to Lake Champlain and Lake Ontario. The same law established the commissioners of the canal fund, including the surveyor general, to administer a Canal Fund derived from canal tolls, other State revenues, and donations of land. After the completion of the Erie Canal in 1825, legislation established a Canal Board comprised of the canal commissioners and the commissioners of the canal fund to fix tolls, make regulations, and hire employees (Laws of 1826, Chapter 314).

The Constitution of 1846 established the office of state engineer and surveyor. This office assumed the duties of the abolished surveyor general and was also given responsibility for carrying out engineering and surveying work on the canals. The Canal Board continued to appoint division canal superintendents and their staffs, but these people were to work at the direction of the State Engineer and Surveyor (Laws of 1848, Chapter 72).

An 1876 consitutional amendment abolished the office of canal commissioners and created the office of superintendent of public works, appointed by the governor. The superintendent was charged with executing all laws relating to canal maintenance and navigation except for those functions performed by the state engineer and surveyor, who continued to prepare maps, plans, and estimates for canal construction and improvement. The Canal Board (now consisting of the superintendent of public works, the state engineer and surveyor, and the commissioners of the canal fund) continued to handle hiring of employees and other personnel matters. The Barge Canal Law of 1903 (Chapter 147) directed the Canal Board to oversee the enlargement of and improvements to the Erie, Champlain, and Oswego Canals.

The Department of Highways was established in 1908 (Chapter 330) to supervise bridges and highways financed by State funds. The department was originally headed by three commissioners appointed by the governor. A 1911 law (Chapter 646) designated the superintendent of highways, the state engineer and surveyor, and superintendent of public works act as highway commissioners. In 1913 (Chapter 80), a single highway commissioner replaced the commissioners.

A 1923 law (Chapter 867) established the Department of Public Works, headed by the superintendent of public works. This department consolidated the offices of the superintendent of public works; superintendent and trustees of public buildings (established by Laws of 1909, Chapter 48, to care for all State buildings in Albany); Department of Highways; and Commission on Boundary Waters between the United States and Canada (created in 1920 to study the feasibility of a bridge between the United States and Canada; this commission included the state engineer and surveyor, superintendent of public works and several other State officials).

Pursuant to the reorganization of 1925-26, the Canal Board and the state engineer and surveyor were abolished and their functions assigned to the Department of Public Works. The commissioners of the canal fund were abolished, and responsibility for the fund was transferred to the Department of Audit and Control.

Enabling legislation in 1926 (Chapter 348) established five divisions in the Deparment of Public Works: canals and waterways, highways, public building, engineering, and architecture. The department also absorbed the former Department of Architecture (created as the office of state architect in 1899 as the successor to the office of capitol commissioner, then established as a department by Laws of 1914, Chapter 111, to prepare plans and specifications for State buildings); Bureau of Housing and Regional Planning (established within the Department of Architecture by Laws of 1923 Chapter 694); Salt Water Bays Commission (established in 1923, to survey waters of eastern Long Island); and Office of Harbor Masters (appointed by the governor after 1911 to regulate vessels in certain port cities north of New York City).

The Department of Public Works was reorganized in 1943 into three divisions: administration, construction, and operation and maintenance. An architecture division was added in 1955 and a finance and planning division in 1964.

The Department of Public Works was abolished in 1967 (Chapter 717), and its responsibilities for transportation planning, construction, and operation, including maintenance of the State barge canal system, were transferred to the new Department of Transportation. Also assigned to the new department were the duties and staff of the Office of Transportation (established in the Executive Department in 1959 to advise the governor on transportation policy); the duties and staff of the State Traffic Commission (created in 1936 to regulate traffic lights and signs, highway speeds, and safety programs); and the aviation functions of the Department of Commerce. Flood control, shore protection, and beach erosion control functions formerly exercised by the Department of Public Works were transferred to the Conservation Department. The duties and functions of the Architecture Division were transferred to the Office of General Services. In 1970, the department assumed from the Public Service Commission the regulatory functions relating to common carriers.

From the description of Department of Transportation Agency History Record. (New York State Archives). WorldCat record id: 122315028

Archival Resources
Role Title Holding Repository
referencedIn New York (State). Surveyor General. Index to contractors whose proposals were accepted for canal projects, [ca. 1830-1840] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Work force account, contract, and estimates of expenses regarding Erie Basin and slips in Buffalo, 1858-1862. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Card index to Western Division canal maps, plans, estimates and related structures, [ca. 1830-1925] New York State Archives
creatorOf New York (State). Dept. of Transportation. Rail Operations Bureau. Rail subject files, 1954-1984. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Abstracts of expenditures of Erie Canal contracts, 1900-1904. New York State Archives
referencedIn New York (State). Economic Development Board. Land Use and Natural Resources Inventory and Land Related Information System research, planning, and use files, 1966-1982. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Estimates for the Genesee Valley Canal, 1851-1855. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Original and preliminary cross sections for 1895 survey of Erie Canal improvement, [ca. 1896] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Index to maps and plans, [ca. 1851-1895] New York State Archives
referencedIn New York (State). State Commission of Highways. State highway planning and maintenance maps, [ca. 1913] New York State Archives
referencedIn New York (State). Superintendent of Public Works. Index to minutes of the Canal Commissioners and Superintendent of Public Works, 1817-1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Letters of instruction to Western Division engineers, 1903-1919. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Register of contracts, field and office books, and other matters relating to the Erie Canal enlargement, 1851. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division Engineer's Office. Assistant Engineer's letter book, 1908-1909. New York State Archives
referencedIn New York (State). Dept. of Highways. Negatives and photographs of roads and road construction, 1917-1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Engineer's formula book also containing specifications and drawings, [ca. 1869-1878] New York State Archives
referencedIn New York (State). Superintendent of Public Works. Assistant Clerk's letter book, 1903-1907. New York State Archives
referencedIn New York (State). Dept. of State. Whiteprint copies of maps of lands permanently appropriated by the state for canal purposes, 1917-1948. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Map and plan books of the location and construction of the state's canal system, [ca. 1827-1905] (bulk 1850-1880). New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Survey maps relating to the "1854 Survey" in the Western Division, [ca. 1830-1890] New York State Archives
referencedIn Adriance Memorial Library (Poughkeepsie, N.Y.). Poughkeepsie east-west arterial highway collection, 1965-1975. Campbell University, Wiggins Memorial Library
referencedIn Records of surveys and maps of state lands, 1686-1892 New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division Resident Engineer's annual report to Division Engineer, 1859-1860. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Preliminary estimates for construction of Barge Canal, 1904-1916. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Cash books for survey and sale of state lands, 1823-1927. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Depositions regarding notices of land appropriations for Barge Canal purposes, 1913-1916. New York State Archives
creatorOf New York (State). Superintendent of Public Works. Canal plans, drawings, and blueprints, 1840-1920 (bulk 1850-1895) New York State Archives
referencedIn New York (State). Surveyor General. Stone measurements and quantities used in the enlargement of the Erie Canal, 1837-1840. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Monthly and final estimates for non-canal projects, 1879-1886. New York State Archives
referencedIn Outdoor Advertising Association of America (OAAA) Archives, 1885-1990s David M. Rubenstein Rare Book & Manuscript Library
referencedIn New York (State). State Engineer and Surveyor. Journals pertaining to canals, 1891-1916. New York State Archives
referencedIn New York (State). Dept. of Public Works. Division of Counsel. Official orders, 1909-1930. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Survey descriptions and appraisals of Onondaga Salt Springs lands to be sold, 1851-1881, bulk 1851, 1879-1881. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Barge Canal terminal final accounts, 1912. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Canal bridge reference lists, [ca. 1917] New York State Archives
referencedIn New York (State). Water Supply Commission. Reports to or by the commission regarding the Genesee River improvement, 1904-1911. New York State Archives
creatorOf New York (State). Dept. of Transportation. Department of Transportation Agency History Record. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Minutes of the Canal Commissioners and Superintendent of Public Works, 1817-1921. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Canal administrative detail file, 1924-1926. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Journals pertaining to state institutional buildings, 1901-1914. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Maps pertaining to the 1854 enlargement of the Western Division of the Erie Canal, [ca. 1850]. New York State Archives
referencedIn New York (State). Dept. of Public Works. Roll maps and plans of the Middle Division of the Erie Canal, [ca. 1841-1951] New York State Archives
creatorOf New York (State). Dept. of Transportation. Federal-Aid urban area boundary maps, 1945-1975. New York State Archives
referencedIn New York (State). Surveyor General. Records of applications for and sales of forfeited estates and military lots, 1783-1807. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Gage descriptions from various locations on state canals, 1905-1910. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Sectional canal survey maps of the 1895 improvement of the Erie Canal, [ca. 1896-1897] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division letter books, 1854-1899. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Indexes to maps and land records, 1850-1900. New York State Archives
referencedIn New York (State). Bureau of Town Highways. Bridge files, 1918-1923. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Accounts, notes on damages, and survey computations for enlargement of the Erie Canal, [ca. 1839-1845] New York State Archives
referencedIn New York (State). Office of the Superintendent of Public Works. Superintendent of repairs' printed abstracts of expenditures for work on the Western Division of the Barge Canal, 1912-1923. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Copies of maps of location and construction of the state's canal system showing enlarged Erie Canal, [ca. 1869]. New York State Archives
referencedIn New York (State). Board of Consulting Engineers. Correspondence files, 1904-1906. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Records of surveys and maps of state lands, [ca. 1686-1892] New York State Archives
referencedIn New York (State). Dept. of Architecture. State Architect's letter books, 1914-1917, bulk 1914-1917. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Card index to survey maps of lands in New York State, [ca.1711-1913]. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Reports and supporting records regarding survey for proposed canal between the Barge Canal and Cayuga Lake, 1906. New York State Archives
referencedIn New York (State). Dept. of Public Works. Division of Finance and Planning. Minutes of meetings of Niagara Frontier Port Authority, 1959-1967. New York State Archives
referencedIn New York (State). Commissioners of Forfeitures. Lists of sales of and accounts of payments for confiscated lands, 1784-1788. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Check register, 1920-1922. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Account book listing expenditures and monthly balance statements of the Western Division, 1911-1912. New York State Archives
creatorOf New York (State). Dept. of Transportation. Cultural resources management survey, 1984 highway program : PIN 3057.19.121, Route 13, Ithaca-Newfield, SH 5214, Town of Newfield, Tompkins County, New York. Glenn G. Bartle Library
referencedIn New York (State). Surveyor General. Description of lots granted to New Yorkers in compensation for land lost to Vermont, 1788. New York State Archives
creatorOf New York (State). Dept. of Public Works. Index to map and plan books of the location and construction of the state's canal system, [ca. 1834-1905] New York State Archives
referencedIn New York (State). Dept. of Public Works. Monthly time books for work done on the Western Division of the Barge Canal, 1904-1936. New York State Archives
referencedIn New York (State). Dept. of Public Works. Land sale records and accounts, [ca. 1790-1895] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Ledgers for Western Division accounts, 1876-1904. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Copy of Canal Commissioners' report to State Assembly and dock building permits regarding Erie Basin at Buffalo, 1863-1869. New York State Archives
referencedIn Jamaica Bay - Peconic Bay Canal Board. Administrative files, 1917-1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Checklist of maps and list of Court of Claims awards regarding land appropriations, 1900-1901. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Barge Canal contract final estimate folios, [ca. 1915-1920] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Engineers' progress reports regarding repairs and construction in Western Division of the Erie Canal, 1889-1890. New York State Archives
referencedIn New York (State). Dept. of Public Works. Transportation planning maps, 1931-1947. New York State Archives
referencedIn New York (State). Dept. of Public Works. Registers of distribution of expenses to engineers employed on the Western Division of the Barge Canal, 1927-1943. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Ledgers for canal related accounts, 1886-1899. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Erie and Champlain canals topographic survey maps, [ca. 1904-1915] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Abstracts of expenditures for construction of Barge Canal and terminals, 1903-1914. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Opinions and abstracts of Attorney General's decisions, 1881-1895. New York State Archives
creatorOf New York (State). Dept. of Transportation. Index to aerial photographs of state highways, 1950-1966. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Copies of Monroe County Clerk's Office records of awards, deeds, and claims for canal lands, 1822-1884, bulk 1822-1862, 1884. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Detailed estimates and location maps for proposed construction of gun boat locks on the Western Division of the Erie Canal, 1863. New York State Archives
creatorOf New York (State). Dept. of Transportation. Correspondence and issues files of the Adirondack Highway Council, 1977-1984. New York State Archives
creatorOf New York (State). Dept. of Public Works. Canal construction permit files, 1828-1915. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Contract and specification forms regarding the Genesee Valley Canal, 1838. New York State Archives
referencedIn New York (State). Dept. of Public Works. Barge Canal maintenance contracts, 1924-1966. New York State Archives
referencedIn New York (State). Dept. of Public Works. Blueprint copies of maps of lands permanently appropriated by the State of New York for the use of the Barge Canal, 1905-1925. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division resident engineer's letter book, 1911-1912. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Final accounts and estimates for Genesee Valley Canal and Ischua Feeder, 1854. New York State Archives
referencedIn New York (State). Dept. of Highways. Highway construction and maintenance payment journal, 1922-1923. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division Engineer's Office. Correspondence and subject files, 1849-1908, bulk 1878-1897. New York State Archives
referencedIn New York (State). Office of the Superintendent of Public Works. Assistant Superintendent's Office. Photographs of culverts on the Western Division of the Erie Canal, [ca. 1900] New York State Archives
referencedIn New York (State). Dept. of Public Works. Highway planning aerial photographs of cities and villages, 1963-1966. New York State Archives
referencedIn New York (State). Commissioners of the Land Office. Legal records regarding grants of land under water and sale of state lands, 1899-1913. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Employees' ledgers regarding Champlain Canal improvement expenses, 1890-1902. New York State Archives
referencedIn New York (State). Division of Canals and Waterways. Syracuse Regional Office. Contract, computations, estimates, maps, sections, and charts concerning the U.S./Barge Canal, 1933-1958. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Contracts and specifications exhibited and proposals received at letting in Lockport for Oak Orchard Creek Aqueduct, 1850. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Printed quantities exhibited at lettings for the Western Division of the Erie Canal and the Genesee Valley Canal, 1851. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Card index to correspondence of the State Engineer and Surveyor, 1901-1925. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Engineer's estimates of cost for canal contracts, [ca. 1895-1915] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Description of lands appropriated for Genesee Valley Canal, 1839-1882. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Final estimate book for several Barge Canal Middle Division contracts, 1914-1915. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Duplicate petitions submitted to the Court of Claims pertaining to canal related damages, 1897-1908. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Survey records and estimates for proposed Chemung Canal reconstruction, 1913-1914. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Division and Assistant Engineers' expense books regarding the Western Division, 1895-1899. New York State Archives
referencedIn New York (State). Surveyor General. Field book of the boundary line between the Minisink and Hardenburgh patents, 1847. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Cash accounts regarding the Eastern Division of the Erie Canal and the Champlain Canal, 1884-1889. New York State Archives
referencedIn New York (State). Dept. of Highways. Register of deposits made and checks issued, 1921-1922. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Trial balance book for the Barge Canal, 1913-1916. New York State Archives
referencedIn New York (State). Dept. of Public Works. Plans, blueprints, and drawings relating to the operation and maintenance of the Barge Canal, [ca. 1896-1964] New York State Archives
referencedIn New York (State). Superintendent of Public Works. Abstract registers of vouchers for money expended on state canals, 1916-1918. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Account books of payments made to companies and employees for work on the Western Division of the Barge Canal, 1905-1908. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Preliminary estimates for construction of Barge Canal terminals, 1912-1918. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Abstracts of expenditures, 1916-1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Record of contracts awarded for improvement of public highways, 1898-1908. New York State Archives
referencedIn New York (State). Surveyor General. Survey maps of lands in New York and Vermont, 1736-1822 (bulk 1760-1790). New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Card index to the Walters Act administrative files, 1918-1919. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Histories of various canal projects on Western Division of the Erie Canal, [ca. 1880-1919] New York State Archives
referencedIn New York (State). Superintendent of Public Works. Newspaper clippings regarding events on the Barge Canal, 1902-1908. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Boundary line agreements and photographs, 1896-1911. New York State Archives
referencedIn New York (State). Surveyor General. Abstracts of letters patent, 1665-1767. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Ledger for canal construction projects and repairs, 1887-1907. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Reports, statements, and estimates of expenses of Western Division Engineer's office, 1850-1851. New York State Archives
creatorOf New York (State). Dept. of Transportation. Aerial photographs and index to aerial photographs of state highways, 1949-1974. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Map of improvements to state ditch off the Chemung Canal, [ca. 1870]. New York State Archives
creatorOf NYSA B1804.xml New York State Archives
referencedIn Aerial photographs, circa 1930s-2000 New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Accounts of costs and payrolls pertaining to Barge Canal contract 59, [ca. 1918-1923] New York State Archives
referencedIn New York (State). Dept. of Public Works. Maps, drawings, and blueprints related to state waterways and canals, [ca. 1851-1941] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Journal of proceedings in engineer's office at Whitehall, 1856. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Bridge construction planning and supervision files, 1904. New York State Archives
referencedIn New York (State). Commission of Highways. Bureau of Maintenance and Repairs. Correspondence and reports, [ca. 1921-1922] New York State Archives
referencedIn New York (State). Contracting Board. Rough minutes, 1854-1861. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Engravings of plans, profiles, and maps accompanying the annual report of the State Engineer and Surveyor, 1859. New York State Archives
creatorOf New York (State). Dept. of Transportation. Route books for Federal-Aid highways, 1931-1977. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Personal and employment histories of Western Division employees, 1899-1907. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Certified final accounts for canal construction projects, 1841-1896. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Maps and descriptions of lands temporarily appropriated for state canals, 1897-1907. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Abstracts of accounts of labor and materials supplied for work done on the Erie and Genesee Valley canals, [ca. 1840-1860] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Register of expenditures on public highways, 1904-1907. New York State Archives
referencedIn New York (State). Surveyor General. Maps of land purchased from the Holland Land Company, 1804-[ca. 1849], bulk [ca. 1840-1849] New York State Archives
referencedIn New York (State). Superintendent of Public Works. Ledgers pertaining to engineering appropriations, 1903-1909. New York State Archives
creatorOf New York (State). Dept. of Transportation. Division of Waterways Maintenance. Work diary for Forestport operations and maintenance shop, 1959-1972. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Contract proposals for the enlargement of the Erie Canal, 1847-1854, bulk 1847-1850. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Certified abstracts of expenditures, 1910-1914. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Barge Canal final accounts, [ca. 1906-1913] New York State Archives
referencedIn New York (State). Dept. of Public Works. Exhibits from court case regarding elimination of grade crossings, [ca. 1926-1929] New York State Archives
creatorOf New York (State). Dept. of Transportation. Expenditures paid by engineers for work done on the Western Division of the Erie Canal and the Genesee Valley Canal, 1848-1858. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Register of job applications, 1893. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Notices, written explanations, blank contracts, and specifications exhibited at lettings at Rochester and Clyde, 1850. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Journals for Western Division accounts, 1870-1905. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Scrapbook of photographs, maps, and diagrams of canal, highway, and watershed construction, 1898-1907. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Monthly progress reports and record of petitions for work on highways, [ca. 1898-1913] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Time book pertaining to locking procedures in the Western Division of the Erie Canal, 1879. New York State Archives
creatorOf NYSA B2009.xml New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division Engineers' abstracts of expenditures pertaining to employees, 1920-1926. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Salaries paid to personnel temporarily employed on the Middle Division of the Erie Canal, 1893-1906. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Office of Special Deputy State Engineer. Correspondence files, 1904-1907, 1917-1918. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Outgoing correspondence regarding land matters, 1890-1898, bulk 1890-1892, 1897-1898. New York State Archives
referencedIn New York (State). Dept. of Public Works. Financial statements pertaining to highway contracts, 1914-1924. New York State Archives
referencedIn New York (State). Dept. of Public Works. Division of Engineering. Negative photographs of State institutions, Barge Canal locations and structures, and highways, 1940-1944. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Advertising journal for the letting of canal construction contracts, 1903-1923. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Memoranda scrapbook pertaining to the Utica and Oneida Castle Road, 1903. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division Office report and letter book, 1875. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Certificates and bonds for sales of state land, 1786-1903, bulk 1807-1903. New York State Archives
referencedIn New York (State). Dept. of Public Works. Division of Canals and Waterways. Plans, maps, and specifications relating to various Barge Canal contracts, [ca. 1895-1935] (bulk 1910-1935). New York State Archives
referencedIn New York (State). Surveyor General. Survey map of the Town of Brooklyn, Kings County, 1834. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Monthly estimates for construction of Barge Canal, 1905. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Letting records regarding various canals and locations of the Western Division, [ca. 1860-1868] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Record of land appropriations and damage awards relating to the Genesee Valley Canal, 1843-1847. New York State Archives
referencedIn New York (State). Dept. of Public Works. Subject files of the Deputy Superintendent, 1950-1960. New York State Archives
referencedIn New York (State). Division of Canals and Waterways. Superintendent and lock operator's records for Section 6 and Lock 28B of the Barge Canal, [ca. 1921-1952] (bulk 1930-1950). New York State Archives
referencedIn New York (State). Dept. of Public Works. Index to maps previously filed with the Department of Public Works, [ca. 1923] New York State Archives
referencedIn New York (State). Dept. of Public Works. State highway planning maps, [ca. 1925-1950] New York State Archives
referencedIn New York (State). Dept. of Public Works. Unidentified maps, plans, and drawings of New York State canals, [n.d.] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Inquiry regarding title to land in Buffalo, 1902. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Records of sales of state lands belonging to various state funds, 1824-1860. New York State Archives
referencedIn New York (State). Commission on Acquisition of Land for Public Defense at Rockaway. Administrative files, 1917-1918. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Highway expenditure journals, [ca. 1911] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Walters Act administrative files, 1918-1919. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Annual reports of bridge companies, 1864-1884. New York State Archives
referencedIn NYSA A4016.xml New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Records relating to sales of state lands, 1796-1873. New York State Archives
referencedIn New York (State). Dept. of Architecture. State Architect's Approvals of Special Fund estimates, 1922-1923. New York State Archives
referencedIn New York (State). Surveyor General. Returns of surveys of state land, 1750-1787. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Miscellaneous field notes relating to Holland Land Company holdings and adjoining tracts, 1806-1890, bulk 1806-1811. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Register of expenditures for Surveyor General and State Engineer and Surveyor's Offices, 1839-1871, bulk 1839-1848. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Resident, division and assistant engineers' correspondence, 1904-1915. New York State Archives
referencedIn Jamaica Bay - Peconic Bay Canal Board. Card index to the Board's administrative files, 1917-1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Barge Canal construction photographs, 1905-1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Copy of annual report on the canals, 1850-1852. New York State Archives
referencedIn New York (State). Dept. of Public Works. Real Estate Division. Director's Office. Right of way map tracings, 1900-1945. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Various records filed with the Office of the State Engineer and Surveyor, 1888-1922. New York State Archives
referencedIn New York (State). Dept. of Transportation. Superintendent of Public Works. Water gage readings, ca. 1887-1993. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Weekly reports of engineers regarding the Barge Canal, 1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Summary of engineering expenditures for constructing Barge Canal, 1904-1911. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Copies of permits issued by the Superintendent of Public Works, 1853-1892. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Journal recording original land sales by the State Engineer and Surveyor, 1914-1928. New York State Archives
referencedIn New York (State). Surveyor General. Map of the village of Geddes, 1821-1822. New York State Archives
creatorOf New York (State). Dept. of Transportation. Daily administrative reports of Lock No. 19, 1932-1989. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Receipts for land records from the Secretary of State, 1899. New York State Archives
referencedIn New York (State). Canal Commissioners. Proposals and lists of proposals received for work done on the Middle Division, 1873-1894. New York State Archives
referencedIn New York (State). Board of Consulting Engineers. Weekly employment reports, 1914-1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Monthly summaries of payment for improvement of the Erie, Champlain, and Oswego Canals, 1903. New York State Archives
referencedIn New York (State). Dept. of Highways. State highway planning and maintenance map books, [ca. 1910] New York State Archives
referencedIn Wolf, Benjamin H., b. 1909. Benjamin H. Wolf series 1, subseries 2. Employers N-P, 1952-1975. Cornell University Library
referencedIn New York (State). State Engineer and Surveyor. Drawings of state boundary monuments, [ca. 1900] New York State Archives
referencedIn New York (State). Superintendent of Public Works. Journal pertaining to canals, 1893-1899. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Assistant Superintendent's Office. Letter books, 1899-1909. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Journal of receipts and expenditures for construction of Barge Canal, 1915-1918. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Maps of pierhead and bulkhead lines in state waterways, 1786-1920, bulk 1882-1920. New York State Archives
referencedIn New York (State). Dept. of Public Works. Scrapbook regarding the Barge Canal, 1929-1932. New York State Archives
referencedIn New York (State). Dept. of Public Works. Index to Barge Canal minute books, [ca. 1900-1931] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Ledger books pertaining to canals, 1891-1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Report and estimates concerning the construction of gun boat locks on the Eastern Division of the Erie Canal, 1864. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Division Engineer's account book, 1872-1874. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Bills of materials used in canal construction and repair projects, [ca. 1854-1904] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Record books of watersheds and related improvements in the Western Division of the Barge Canal, 1919-1920. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Index to Eastern Division employees ledger, 1899-1902. New York State Archives
creatorOf New York (State). Dept. of Transportation. Annual reports, 1924-1990. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Maps of lands in the Rochester area claimed as damaged in the Erie Canal Enlargement, [ca. 1870] New York State Archives
referencedIn New York (State). Dept. of Public Works. Charts and maps of the State canal system, [ca. 1923] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Specifications for work needed to improve roads, 1903-1905. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Bridge survey registers, 1877. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Index to contractors' proposals for work on Western Division, [ca. 1850-1901] New York State Archives
referencedIn New York (State). Surveyor General. Maps produced for the Commissioners to Report a Plan for Improving the Navigation of the Hudson River, 1820-1830, bulk 1820. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Copies of maps of lands appropriated for enlargement of Erie Canal at Lyons and Palmyra, 1849. New York State Archives
referencedIn New York (State). Surveyor General. Land survey field books, 1668-1848 (bulk 1749-1830). New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Survey maps of village corporation boundary lines, 1870-1939. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division Engineers' annual reports, estimates of expenses, and other reports regarding canals, 1856-1901. New York State Archives
referencedIn New York (State). Surveyor General. List of land patents granted by the state, 1784-1794. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Publicity Agent's Office. Correspondence files, 1921-1922. New York State Archives
referencedIn New York (State). Bureau of Highway Planning. Capital District transportation study aerial photographs, 1963. New York State Archives
referencedIn New York (State). Civil Defense Commission. Civil Defense Commission subject files, 1961-1972. New York State Archives
referencedIn New York (State). State Highway Commission. Topographical and geological highway and canal planning maps of New York, [ca. 1900-1921] New York State Archives
referencedIn New York (State). Superintendent of Public Works. Canal ice permits, 1895-1906. New York State Archives
referencedIn New York (State). Surveyor General. List of grants to Revolutionary War soldiers, 1784-1790. New York State Archives
creatorOf New York (State). Dept. of Transportation. Miscellaneous payments made for work done on the Western Division of the Erie Canal and the Genesee Valley Canal, 1848-1868. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Proceedings and financial statements regarding the improvement of the Hudson River, 1863-1892. New York State Archives
referencedIn New York (State). Surveyor General. Surveyor's bills and receipts for advertising sales of land, 1793-1826. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Middle and Western Division survey maps for the proposed 1895 Erie Canal enlargement, [ca. 1895-1900] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Monthly estimates for improvement, repair, and enlargement of the state's canal system, 1835-1907. New York State Archives
referencedIn New York (State). Dept. of Public Works. Index to permit books, [ca. 1920s] New York State Archives
referencedIn New York (State). Canal Board. Record of petitions for Barge Canal terminals, 1911-1913. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Glass plate negatives depicting construction of the Western Division of the Barge Canal, [ca. 1907-1921] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Records of applications for and grants of land under water, 1875-1903, bulk 1875-1885 and 1901-1903. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Final calculations regarding construction of state canals, [ca. 1831-1861] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Chronological list of statutes relating to canals, 1874-1895. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Black River Canal survey maps, 1874-1911. New York State Archives
referencedIn New York (State). Surveyor General. Report and abstract of sales of land forfeited to New York State by Roger Morris and claimed by John Jacob Astor, 1781-1819. New York State Archives
referencedIn New York (State). Superintendent of Public Works. General Inspector's Office. Letter books, 1895-1905. New York State Archives
referencedIn New York (State). Commission on Acquisition of Land for Public Defense at Rockaway. Card index to the commission's administrative files, 1917-1918. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Barge Canal sectional maps, [ca. 1896] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Middle Division letter books, 1850-1890. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Water supply computations for survey of the Black River, 1911. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Payrolls for employees in military service, 1917-1920. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Barge Canal contract location maps, [ca. 1904-1905] New York State Archives
referencedIn Denenberg, Tia Schneider. Arbitration files. 1984-2004. Cornell University Library
referencedIn New York (State). Board of Consulting Engineers. Reports and recommendations, 1913-1914. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Assistant Superintendent's record of bills pertaining to the Eastern Division, [ca. 1911-1914] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Profiles of Locks 98 and 99 on the Genesee Valley Canal, [ca. 1843] New York State Archives
referencedIn New York (State). Dept. of Public Works. Revolving account book of Superintendent of Grain Elevators, 1922-1938. New York State Archives
creatorOf New York (State). Public Service Commission. Annual reports of steam railroad and electric railway companies, 1883-1976. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Barge Canal contract cross section sheets, 1916, 1922. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Abandoned canal lands and blue line survey files, 1914-1923. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Preliminary estimates, calculations, and measurements for construction and repair of the canal system, [ca. 1835-1912] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Index to Barge Canal releases, 1906-1926. New York State Archives
referencedIn New York (State). Dept. of Public Works. Maps, blueprints, tracings, diagrams, plans, and cross sections of Canal structures and sites, [ca. 1830-1947] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. State Engineer and Surveyor sub-agency history record. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Work force book for Section 13, 1898. New York State Archives
referencedIn New York (State). Dept. of Public Works. History of the Main and Hamburgh Street Canal in the City of Buffalo, 1913 Oct. 8. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Card index to locations of Barge Canal construction records, 1917-1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Administrative subject files, 1922, 1925-1926. New York State Archives
referencedIn New York (State). Bureau of Highway Planning. Statewide highway planning survey county maps, 1945-1949. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Reports, cost estimates, and certificates pertaining to the Middle Division of the canal system, 1862-1865. New York State Archives
referencedIn New York (State). Surveyor General. Deeds executed by the Holland Land Company, 1828. New York State Archives
referencedIn New York (State). Surveyor-General. Register of lands sold, 1794-1812. New York State Archives
referencedIn New York (State). Canal Board. Registers of contract proposals regarding the enlargement of the Erie Canal, 1851. New York State Archives
referencedIn New York State Library. Inventories, receipts, and transfer documentation for assorted land records, [ca.1913-1973] New York State Archives
creatorOf New York (State). Dept. of Transportation. Commissioner's correspondence and subject files, 1940-1978. New York State Archives
referencedIn New York (State). Dept. of Public Works. Office of the Superintendent. Western Division engineers' ledgers regarding division personnel, 1933-1944. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Town and state boundary documentation files, [ca. 1882-1915] New York State Archives
referencedIn New York (State). Dept. of Public Works. Barge Canal and other contract files, 1907-1944. New York State Archives
referencedIn New York (State). Dept. of Public Works. Bureau of Research and Statistics. State, district, county, and special highway planning maps, 1909-1955 (bulk 1929-1949). New York State Archives
referencedIn New York (State). Dept. of Public Works. Records of petitions and details of roads built, 1898-1928. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Account books for the Genesee Valley Canal, [ca. 1843, 1863] New York State Archives
referencedIn New York (State). State Commission of Highways. State highway records, 1904. New York State Archives
referencedIn New York (State). Dept. of Public Works. Federal-aid secondary highway system county maps, 1946-1947. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Index to glass plate negatives depicting construction of the Western Division of the Barge Canal, [ca. 1907-1921] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Index to Western Division final accounts, [ca. 1867, 1890] New York State Archives
referencedIn New York (State). Board of Railroad Commissioners. Minutes of meetings, 1855-1907, bulk 1883-1907. New York State Archives
referencedIn New York (State). Surveyor General. Register of town and city creation dates, 1801-1825. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Preliminary estimates of quantities and costs for Barge Canal contracts, 1907-1909. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Cash book for the Barge Canal, 1913-1916. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Summary of estimates for extraordinary canal repairs on the Western Division, 1895-1904. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Maps and profiles relating to the Western Division of the Erie and Barge canals, [ca. 1830-1915] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Survey maps of lands in New York State, [ca. 1711-1913] (bulk ca. 1772-1913). New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Cost account volumes for the Western Division of the Erie Canal and Genesee Valley Canal, 1856-1878. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Contract plans relating to improvement of the Erie and Oswego canals, [ca. 1895-1898] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Requisitions for supplies for construction of the Barge Canal, 1908. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Books of sales of state land, 1786-1927. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Maps and descriptions of western lands permanently appropriated for use of the state canals, 1899-1907. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Index to final estimates of contracts for the Eastern Division of the Erie Canal, [ca. 1880-1900] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. New York State Barge Canal plans, 1920. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Maps, plans, details, and drawings of structures and locations for work on the Erie, Genesee Valley, Chemung, and Oswego canals, [ca. 1830-1900] New York State Archives
referencedIn Crossgates Regional Shopping Mall (Guilderland, N.Y.). Crossgates Regional Shopping Mall (Guilderland, N.Y.) collection, 1979-1985. University at Albany, University Libraries
referencedIn New York (State). State Engineer and Surveyor. Journal and voucher register for Barge Canal contracts, 1905-1924. New York State Archives
referencedIn New York (State). Commission on Government Integrity. Investigation project files, 1975-1989 (bulk 1987-1989). New York State Archives
referencedIn New York (State). Canal Board. Printed proceedings of the Canal Board and the Canal Contracting Board, 1857-1871. New York State Archives
referencedIn New York (State). Superintendent of Public Works. General Inspector's Office. Newspaper clippings regarding canal operations and conditions, 1885-1912. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Expense records and receipts from granting ice permits, 1895-1919. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Record of cement received and used for Barge Canal contract No. 60, 1908-1909. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Canal contract final accounts, 1896-1905. New York State Archives
referencedIn New York (State). Canal Board. Record of canal contracts, 1898-1907. New York State Archives
referencedIn New York (State). Surveyor General. Field notes, monthly work, material, and cost estimates and measurements for Erie Canal enlargement, 1835-1844. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division canal maps and plans, [ca. 1879-1925] (bulk ca. 1896-1912). New York State Archives
referencedIn New York (State). Surveyor General. Geographical index to land survey field books, n.d. New York State Archives
referencedIn New York (State). Dept. of Public Works. State and federal-aid highway system planning maps, [ca. 1921-1945] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Eastern, Middle, and Western Division canal records, [ca. 1848-1900] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Copies of hydrographs and flow data of the Canaseraga and Keshequa Creeks and the Genesee River, [ca. 1910-1920] (bulk 1918-1919). New York State Archives
referencedIn New York (State). Board of Railroad Commissioners. Docket books, 1883-1907. New York State Archives
referencedIn New York (State). Surveyor General. Books of sales of state land, 1786-1927. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Index book to mechanical structures on canals, [ca. 1850-1895] New York State Archives
referencedIn New York (State). Public Service Commission. Correspondence files pertaining to steam railroad and electric railway companies' annual reports, [ca. 1907-1933] New York State Archives
referencedIn New York (State). Division of Canals and Waterways. Official orders, 1927-1930, 1934-1939. New York State Archives
referencedIn New York (State). Dept. of Public Works. File on All American Canal and St. Lawrence Ship Canal and Power Project, 1921-1932. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Contractor's monthly estimates, [ca. 1890-1902] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Summaries of expenditures made for repair and improvement of the Champlain Canal, 1889-1895. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Electrical Inspector's Barge Canal construction correspondence, 1911-1914. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Stenographer's minutes of Jenkins and Perkins against the State of New York in the Court of Claims, 1917. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Ledger, cash books, journal, and trial balance books, 1916-1920. New York State Archives
creatorOf New York (State). Superintendent of Public Works. Index to canal plans, drawings, and blueprints, 1840-1920 (bulk 1850-1895). New York State Archives
referencedIn New York (State). Surveyor General. Maps, profiles, and surveys of Erie and Hudson state roads, 1825. New York State Archives
referencedIn New York (State). Canal Commissioners. Expenditures made for improvement and repair of the Middle Division, 1840-1846. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Final estimates and accounts, [ca. 1835-1905] New York State Archives
referencedIn New York (State). Superintendent of Public Works. Canal system contract agreements and specifications, [ca. 1888-1904] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Original and preliminary cross sections for 1876 survey of the Western Division of the Erie Canal, [ca. 1877] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Record of payments on various contracts pertaining to the Eastern Division, 1850-1862. New York State Archives
referencedIn New York (State). Superintendent of Public Works. Correspondence and subject files pertaining to Barge Canal contracts, [ca. 1907-1921] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Index to proposals received at Albany, 1851, 18 Jan. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Western Division Resident Engineer's day book, 1852-1858. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Contract specimens pertaining to the 1854 enlargement of the state's canals, 1854-1859. New York State Archives
creatorOf New York (State). Dept. of Transportation. Guide to the New York State Department of Transportation photographic collection for Erie County. Buffalo History Museum, Research Library
referencedIn New York (State). State Engineer and Surveyor. Applications and letters of endorsement, 1902-1904. New York State Archives
referencedIn New York (State). Dept. of Public Works. Notices of service upon owners of lands appropriated for the Barge Canal, 1906-1916. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Resident Engineer's ledger of expenses for the enlargement of the Eastern Division of the Erie Canal, 1854-1855. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Engineers' diaries, 1905-1939. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Monthly reports, 1921. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Preliminary notices of appointment files, 1912-1918. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Contract specifications, engineers' estimates, and related documents pertaining to the nine million dollar canal improvement, 1892-1905. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Engineers' field books pertaining to the construction of the State's canal system, [ca. 1830]-1959. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Engineers' estimates of costs for constructing public highways, 1906-1908. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Canal contract registers, 1898-1926. New York State Archives
Role Title Holding Repository
Relation Name
associatedWith Adriance Memorial Library (Poughkeepsie, N.Y.) corporateBody
associatedWith Crossgates Regional Shopping Mall (Guilderland, N.Y.) corporateBody
associatedWith Hennessy, William C. person
associatedWith Hughes, E.B. person
associatedWith Jamaica Bay - Peconic Bay Canal Board. corporateBody
associatedWith Jamaica Bay - Peconic Bay Canal Board. corporateBody
associatedWith Jerry, Harold A., Jr. person
associatedWith New York (State). Adirondack Park Agency. corporateBody
associatedWith New York (State). Board of Consulting Engineers. corporateBody
associatedWith New York (State). Board of Consulting Engineers. corporateBody
associatedWith New York (State). Board of Consulting Engineers. corporateBody
associatedWith New York (State). Board of Railroad Commissioners. corporateBody
associatedWith New York (State). Board of Railroad Commissioners. corporateBody
associatedWith New York (State). Bureau of Highway Planning. corporateBody
associatedWith New York (State). Bureau of Highway Planning. corporateBody
associatedWith New York (State). Bureau of Town Highways. corporateBody
associatedWith New York (State). Canal Board. corporateBody
associatedWith New York (State). Canal Board. corporateBody
associatedWith New York (State). Canal Board. corporateBody
associatedWith New York (State). Canal Board. corporateBody
associatedWith New York (State). Canal Commissioners. corporateBody
associatedWith New York (State). Canal Commissioners. corporateBody
associatedWith New York (State). Civil Defense Commission. corporateBody
associatedWith New York (State). Commissioners of Forfeitures. corporateBody
associatedWith New York (State). Commissioners of the Land Office. corporateBody
associatedWith New York (State). Commission of Highways. Bureau of Maintenance and Repairs. corporateBody
associatedWith New York (State). Commission on Acquisition of Land for Public Defense at Rockaway. corporateBody
associatedWith New York (State). Commission on Acquisition of Land for Public Defense at Rockaway. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Contracting Board. corporateBody
associatedWith New York (State). Dept. of Architecture. corporateBody
associatedWith New York (State). Dept. of Architecture. corporateBody
associatedWith New York (State). Dept. of Environmental Conservation. corporateBody
associatedWith New York (State). Dept. of Highways. corporateBody
associatedWith New York (State). Dept. of Highways. corporateBody
associatedWith New York (State). Dept. of Highways. corporateBody
associatedWith New York (State). Dept. of Highways. corporateBody
associatedWith New York (State). Dept. of Highways. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. corporateBody
associatedWith New York (State). Dept.of Public Works. corporateBody
associatedWith New York (State). Dept.of Public Works. corporateBody
associatedWith New York (State). Dept. of Public Works. Bureau of Research and Statistics. corporateBody
associatedWith New York (State). Dept. of Public Works. Division of Canals and Waterways. corporateBody
associatedWith New York (State). Dept. of Public Works. Division of Counsel. corporateBody
associatedWith New York (State). Dept. of Public Works. Division of Engineering. corporateBody
associatedWith New York (State). Dept. of Public Works. Division of Finance and Planning. corporateBody
associatedWith New York (State). Dept. of Public Works. Office of the Superintendent. corporateBody
associatedWith New York (State). Dept. of Public Works. Real Estate Division. Director's Office. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of Transportation. Division of Waterways Maintenance. corporateBody
associatedWith New York (State). Dept. of Transportation. Map Information Unit. corporateBody
associatedWith New York (State). Dept. of Transportation. Rail Operations Bureau. corporateBody
associatedWith New York (State). Dept. of Transportation. Superintendent of Public Works. corporateBody
associatedWith New York (State). Division of Canals and Waterways. corporateBody
associatedWith New York (State). Division of Canals and Waterways. corporateBody
associatedWith New York (State). Division of Canals and Waterways. Syracuse Regional Office. corporateBody
associatedWith New York (State). Economic Development Board. corporateBody
associatedWith New York (State). Governor's Traffic Safety Committee. corporateBody
associatedWith New York State Library. corporateBody
associatedWith New York (State). Office of the Superintendent of Public Works. corporateBody
associatedWith New York (State). Office of the Superintendent of Public Works. Assistant Superintendent's Office. corporateBody
associatedWith New York (State). Public Service Commission. corporateBody
associatedWith New York (State). Public Service Commission. corporateBody
associatedWith New York (State). Public Service Commission. corporateBody
associatedWith New York (State). State Commission of Highways. corporateBody
associatedWith New York (State). State Commission of Highways. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). State Engineer and Surveyor. Office of Special Deputy State Engineer. corporateBody
associatedWith New York (State). State Engineer and Surveyor. Western Division Engineer's Office. corporateBody
associatedWith New York (State). State Engineer and Surveyor. Western Division Engineer's Office. corporateBody
associatedWith New York (State). State Highway Commission. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. corporateBody
associatedWith New York (State). Superintendent of Public Works. Assistant Superintendent's Office. corporateBody
associatedWith New York (State). Superintendent of Public Works. General Inspector's Office. corporateBody
associatedWith New York (State). Superintendent of Public Works. General Inspector's Office. corporateBody
associatedWith New York (State). Superintendent of Public Works. Publicity Agent's Office. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Surveyor-General. corporateBody
associatedWith New York (State). Water Supply Commission. corporateBody
associatedWith Outdoor Advertising Association of America corporateBody
associatedWith Parker, T.W. person
associatedWith Schuler, Raymond T. person
associatedWith Skyway (Buffalo, N.Y.) corporateBody
associatedWith Winter Olympic Games (13th : 1980 : Lake Placid, N.Y.) corporateBody
associatedWith Wolf, Benjamin H., b. 1909. person
Place Name Admin Code Country
Erie Canal (N.Y.)
New York State Canal System (N.Y.)
Adirondack Park (N.Y.)
New York State Thruway (N.Y.)
Erie County (N.Y.)
Livingston County (N.Y.)
Niagara County (N.Y.)
Genesee Valley Canal (N.Y.)
North Country (N.Y.)
New York State Forest Preserve
Adirondack Mountain Reserve (N.Y.)
Buffalo (N.Y.)
New York (State)
Subject
Traffic accidents
Aerial photogrammetry
Aerial photography in road surveying
Bridges
Concrete bridges
Canals
Canals
Claims
Flood control
Flood damage prevention
Highway engineering
Highway research
Highways
Locks (Hydraulic engineering)
Parks
Planning transportation
Public works
Railroad bridges
Roads
Roads
Roads
Roads
Roads
Transportation
Transportation and state
Viaducts
Winter Olympics
Occupation
Activity
Administering
Administering canals
Constructing
Environmental protection
Indexing
maintaining
Maintaining infrastructure
Managing infrastructure
Monitoring
Planning highways
Planning public works
Planning transportation
Supervising
Transportation

Corporate Body

Active 1883

Active 1976

Active 1848

Active 1868

Active 1848

Active 1858

Active 1924

Active 1926

Active 1828

Active 1915

Active 1977

Active 1984

Active 1834

Active 1905

Active 1840

Active 1920

Active 1931

Active 1977

Active 1940

Active 1978

Active 1932

Active 1989

Active 1924

Active 1990

Active 1949

Active 1974

Active 1959

Active 1972

Active 1945

Active 1975

Active 1950

Active 1966

Active 1914

Active 1923

Active 1954

Active 1984

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w67b4wn7

Ark ID: w67b4wn7

SNAC ID: 86969508