New York (State). Dept. of Public Works.

Variant names

Hide Profile

Although the Department of Public Works was created in 1923, the office of Deputy Superintendent did not exist until the appointment of Bertram D. Tollamy on January 16, 1945. The Deputy Superintendent was the head of the Department's executive staff as well its second ranking administrative official. As such these files reflect the departments responsibilities to plan, design, construct and maintain highways, bridges and grade separation structures, canals and waterways, and State owned buildings. The bulk of the subject files were created during E. Burton Hughes' tenure as Deputy Superintendent. Hughes was appointed in 1952 and stayed in this capacity for over ten years. There is a small amount of records dating from 1951 when Fred W. Fish second as Deputy Superintendent.

From the description of Subject files of the Deputy Superintendent, 1950-1960. (New York State Archives). WorldCat record id: 83906890

Chapter 147 (Section 4) of the Laws of 1903 empowered the State Engineer and Surveyor to appropriate any lands, structures, or waters deemed necessary for canal use. In so doing, the State Engineer and Surveyor was required to execute an accurate survey and map, to which a certificate was affixed stating that the lands therein described had been appropriated by the state for canal use.

Duplicate copies of maps were filed at the office of the Superintendent of Public Works, which was responsible for serving the notices of appropriation as well as filing at the county clerk's office duplicate copies of the notices of appropriation, maps, certificates of service, and descriptions.

From the description of 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). WorldCat record id: 82756145

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Dept. of Public Works. Exhibits from court case regarding elimination of grade crossings, [ca. 1926-1929] New York State Archives
referencedIn New York (State). Bureau of Canal Affairs. Ledger accounts for leases of surplus canal water, salaries of canal officials, and canal loans, 1826-1931. New York State Archives
creatorOf New York (State). Dept. of Public Works. Urban arterial highway route planning files, 1947-1963 (bulk 1947-1954). New York State Archives
creatorOf New York (State). Dept. of Public Works. Federal-aid secondary highway system county maps, 1946-1947. New York State Archives
referencedIn New York (State). Dept. of Transportation. Annual reports, 1924-1990. New York State Archives
creatorOf New York (State). Dept. of Public Works. Preliminary computational studies for Barge Canal construction, [ca. 1872-1935]. New York State Archives
creatorOf New York (State). Dept. of Public Works. Administrative reports of Barge Canal Lock No. 22, 1934-1995. New York State Archives
referencedIn New York (State). Dept. of Transportation. Map Information Unit. Miscellaneous maps, 1921-1997 New York State Archives
creatorOf New York (State). Division of Canals and Waterways. Official orders, 1927-1930, 1934-1939. New York State Archives
creatorOf New York (State). Dept. of Audit and Control. Requisitions for Barge Canal materials and equipment, 1934-1938 New York State Archives
creatorOf New York (State). Dept. of Public Works. Index to permit books, [ca. 1920s] New York State Archives
creatorOf New York (State). Dept. of Transportation. Graphic Arts Unit. Press releases and index, 1945-1970 (bulk 1945-1953). 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). Superintendent of Public Works. Job application registers, 1891-1895. New York State Archives
creatorOf New York State War Council. Highway Repair and Debris Clearance Committee. Personnel files, [ca. 1941-1945] New York State Archives
referencedIn Highway corridor maps, 1942-1987 New York State Archives
creatorOf New York (State). Dept. of Public Works. Administrative correspondence and background history on the Oak Orchard Feeder, 1906-1929. New York State Archives
creatorOf 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 War Council. Highway Repair and Debris Clearance Committee. General correspondence, 1941-1945. New York State Archives
creatorOf 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
creatorOf New York State War Council. Highway Repair and Debris Clearance Committee. Contractors files, [ca. 1941-1945] 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
creatorOf New York (State). Bureau of Highway Planning. Capital District transportation study aerial photographs, 1963. 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
creatorOf New York (State). Dept. of Public Works. Subject files of the Deputy Superintendent, 1950-1960. New York State Archives
creatorOf 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
creatorOf New York (State). Dept. of Public Works. Administrative card file indexes, [ca. 1905-1925] New York State Archives
creatorOf New York (State). Dept. of Public Works. Barge Canal maintenance contracts, 1924-1966. New York State Archives
referencedIn New York (State). Dept. of State. Deeds of the Superintendent of Public Works, 1910-1945. New York State Archives
creatorOf New York (State). Dept. of Public Works. Land sale records and accounts, [ca. 1790-1895] New York State Archives
creatorOf New York (State). Dept. of Public Works. Records of petitions and details of roads built, 1898-1928. New York State Archives
creatorOf New York (State). Dept. of Public Works. State and federal-aid highway system planning maps, [ca. 1921-1945] New York State Archives
creatorOf 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 Public Works. Card file index to Western Division Barge Canal contracts, structures, and appropriations, [ca. 1905-1925] New York State Archives
creatorOf New York (State). Dept. of Public Works. Index to Barge Canal minute books, [ca. 1900-1931] New York State Archives
creatorOf New York (State). Dept. of Transportation. Office of Planning and Development. Transportation legislation planning files, 1953-1975. New York State Archives
creatorOf New York (State). Dept. of Public Works. Records relating to diverse parts of the state's canal system, [ca. 1907-1930]. New York State Archives
referencedIn Dutcher, Silas B., 1829-1909. Papers, 1868-1925. Campbell University, Wiggins Memorial Library
referencedIn New York (State). Dept. of Health. Sewage treatment works construction planning grants files, [ca. 1942-1963] New York State Archives
creatorOf New York (State). Dept. of Public Works. Barge Canal and other contract files, 1907-1944. New York State Archives
creatorOf 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). Superintendent of Public Works. Electrical Inspector's Barge Canal construction correspondence, 1911-1914. New York State Archives
creatorOf Darcy, J. J. Oyster Bay beach improvement : town of Oyster Bay / [State of New York, Department Public Works ; J.J. Darcy, District Engineer]. U.S. Army Engineer Research and Development Center (ERDC), U.S. Army Engineer Waterways Experiment Station (WES); Cold Regions Research Engineering Laboratory (CRREL); Construction Engineering Research Laboratory (CERL)
referencedIn New York (State). Civil Defense Commission. Civil Defense Commission subject files, 1961-1972. New York State Archives
referencedIn New York (State). Dept. of Law. Bureau of Real Property. Railroad deed files, 1870-1962 (bulk 1870-1900). New York State Archives
creatorOf New York (State). Dept. of Public Works. Unidentified maps, plans, and drawings of New York State canals, [n.d.] New York State Archives
creatorOf 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
creatorOf New York (State). Dept. of Public Works. Index to maps previously filed with the Department of Public Works, [ca. 1923] New York State Archives
creatorOf New York (State). Dept. of Public Works. Scrapbook regarding the Barge Canal, 1929-1932. New York State Archives
referencedIn NYSA A4016.xml New York State Archives
creatorOf Pinck, Guy W. Barge Canal terminal building reports, inspection, and repair specifications, 1946-1949. Buffalo History Museum, Research Library
creatorOf New York (State). Dept. of Public Works. Contracts for improvement of the Erie, Oswego, and Champlain Canals, [ca. 1915-1925] New York State Archives
referencedIn New York (State). State Engineer and Surveyor. State Engineer and Surveyor sub-agency history record. New York State Archives
creatorOf New York (State). Dept. of Public Works. Maps, drawings, and blueprints related to state waterways and canals, [ca. 1851-1941] New York State Archives
creatorOf New York (State). Bureau of Highway Planning. Statewide highway planning survey county maps, 1945-1949. New York State Archives
creatorOf New York (State). Division of Canals and Waterways. Bids on contracts for materials used on the Barge Canal System, 1939-1940. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Canal administrative detail file, 1924-1926. New York State Archives
creatorOf New York (State). Dept. of Public Works. Highway planning aerial photographs of cities and villages, 1963-1966. New York State Archives
creatorOf New York (State). Dept. of Transportation. Graphic Arts Unit. Transportation and state facilities related photographs and photo logs, [ca. 1920-1980] New York State Archives
referencedIn 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). Bureau of Public Buildings. Inventory of the furnishings in state buildings and offices in Albany, 1923. New York State Archives
referencedIn New York (State). Governor (1921-1922 : Miller). Board of Estimate and Control report files, 1921-1922. New York State Archives
creatorOf New York (State). Dept. of Transportation. Federal-Aid urban area boundary maps, 1945-1975. New York State Archives
creatorOf New York (State). Dept. of Public Works. Hydrologic data and summaries, [ca. 1920-1925] New York State Archives
creatorOf New York (State). Dept. of Public Works. Card index to canal records, ca. 1900-1959. New York State Archives
referencedIn New York (State). Dept. of Highways. State highway planning and maintenance map books, [ca. 1910] New York State Archives
creatorOf 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
creatorOf New York State Thruway Authority. Dept. of Public Information. Speech and news release file, 1946-1961. New York State Archives
creatorOf New York (State). Dept. of Transportation. Daily administrative reports of Lock No. 19, 1932-1989. New York State Archives
creatorOf New York (State). Dept. of Public Works. Canal construction permit files, 1828-1915. New York State Archives
creatorOf New York (State). Dept. of Transportation. Executive Deputy Commissioner's Office. Subject files, 1961-1967. 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
creatorOf 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
creatorOf New York (State). Office of the Canal Commissioners. Contract documents for canal enlargement and repairs,[ca. 1836-1900] 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). Division of Waterways Maintenance. Barge Canal vessel registers, [ca. 1918-1991]. New York State Archives
creatorOf New York (State). Dept. of Transportation. Route books for Federal-Aid highways, 1931-1977. New York State Archives
creatorOf New York (State). Division of Canals and Waterways. Abstracts of expenditures, 1892-1936. New York State Archives
creatorOf 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
creatorOf New York (State). Dept. of State. Maps of lands appropriated by state agencies for building sites, [ca. 1960-1965] New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Barge Canal sectional maps, [ca. 1896] New York State Archives
creatorOf New York (State). Dept. of Public Works. Financial statements pertaining to highway contracts, 1914-1924. New York State Archives
creatorOf 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
creatorOf New York (State). Dept. of Public Works. Blueprints for Wards Island ferry, 1929. New York State Archives
creatorOf 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
creatorOf New York (State). Division of Highways. Correspondence files regarding federally funded highway construction projects, 1917-1933. New York State Archives
creatorOf New York (State). Dept. of Public Works. Transportation planning maps, 1931-1947. New York State Archives
creatorOf 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 Commission of Highways. State highway planning and maintenance maps, [ca. 1913] New York State Archives
creatorOf New York (State). Dept. of Public Works. Office secretary's diary, 1923. New York State Archives
creatorOf New York (State). Dept. of Public Works. Charts and maps of the State canal system, [ca. 1923] New York State Archives
creatorOf New York (State). Dept. of Public Works. State highway planning maps, [ca. 1925-1950] New York State Archives
creatorOf 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
creatorOf New York (State). Dept. of Public Works. Canal employee history cards, [ca. 1880-1940] New York State Archives
creatorOf 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
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
creatorOf New York (State). Office of General Services. Typescript of cooperative South Mall construction project agreement, 1965. New York State Archives
creatorOf New York (State). Dept. of Transportation. Commissioner's correspondence and subject files, 1940-1978. New York State Archives
creatorOf 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
creatorOf New York State War Council. Highway Repair and Debris Clearance Committee. Equipment and material inventories, [ca. 1941-1945] New York State Archives
Role Title Holding Repository
Relation Name
associatedWith Dutcher, Silas B., 1829-1909. person
associatedWith French, J.H. person
associatedWith Hagstrom Company. corporateBody
associatedWith Metropolitan War Transportation Service. corporateBody
associatedWith New York (N.Y.). City Planning Commission. corporateBody
associatedWith New York (State). Bureau of Canal Affairs. 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 Public Buildings. corporateBody
associatedWith New York State Canal Corporation corporateBody
associatedWith New York State Canal Corporation. corporateBody
associatedWith New York (State). Civil Defense Commission. corporateBody
associatedWith New York (State). Dept. of Audit and Control. corporateBody
associatedWith New York (State). Dept. of Audit and Control. corporateBody
associatedWith New York (State). Dept. of Health. corporateBody
associatedWith New York (State). Dept. of Highways. corporateBody
associatedWith New York (State). Dept. of Law. Bureau of Real Property. corporateBody
associatedWith New York (State). Dept. of Public Works. Bureau of Research and Statistics. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State) Dept. of Transportation. corporateBody
associatedWith New York (State) Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. Division of Waterways Maintenance. corporateBody
associatedWith New York (State). Dept. of Transportation. Executive Deputy Commissioner's Office. corporateBody
associatedWith New York (State). Dept. of Transportation. Graphic Arts Unit. corporateBody
associatedWith New York (State). Dept. of Transportation. Graphic Arts Unit. corporateBody
associatedWith New York (State). Dept. of Transportation. Map Information Unit corporateBody
associatedWith New York (State). Dept. of Transportation. Map Information Unit. corporateBody
associatedWith New York (State). Dept. of Transportation. Office of Planning and Development. corporateBody
associatedWith New York (State). Dept. of Transportation. Rail Operations Bureau. 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. 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). Division of Highways. corporateBody
associatedWith New York (State). Division of Waterways Maintenance. corporateBody
associatedWith New York (State). Governor (1921-1922 : Miller) corporateBody
associatedWith New York (State). Legislature. Joint Legislative Committee on Highways. corporateBody
associatedWith New York (State). Office of Canal Commissioners. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of Superintendent of Public Works. corporateBody
associatedWith New York (State). Office of Superintendent of Public Works. corporateBody
associatedWith New York (State). Office of the Canal Commissioners. corporateBody
associatedWith New York (State). Office of the Superintendent of Public Works. 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). 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 Thruway Authority corporateBody
associatedWith New York State Thruway Authority. corporateBody
associatedWith New York State Thruway Authority. Dept. of Public Information. corporateBody
associatedWith New York State War Council. Highway Repair and Debris Clearance Committee. corporateBody
associatedWith New York State War Council. Highway Repair and Debris Clearance Committee. corporateBody
associatedWith New York State War Council. Highway Repair and Debris Clearance Committee. corporateBody
associatedWith New York State War Council. Highway Repair and Debris Clearance Committee. corporateBody
Place Name Admin Code Country
Port Jervis (N.Y.)
Brooklyn (N.Y.)
Genesee River (N.Y.)
New York (State)
Cayuga and Seneca Canal (N.Y.)
White Plains (N.Y.)
Amsterdam (N.Y.)
Syracuse (N.Y.)
Ogdensburg (N.Y.)
Manhattan (N.Y.)
Schenectady (N.Y.)
Corning (N.Y.)
Lyons (N.Y.)
Sylvan Beach (N.Y.)
Glens Falls (N.Y.)
Monroe County (N.Y.)
Johnstown (N.Y.)
Tonawanda (N.Y.)
Lackawanna (N.Y.)
Medina (N.Y.)
Mohawk River (N.Y.)
Oneonta (N.Y.)
Hornell (N.Y.)
Shinnecock and Peconic Canal (N.Y.)
Elmira (N.Y.)
Rochester (N.Y.)
Richmond (N.Y.)
Chemung Canal (N.Y.)
Richelieu River (Quebec)
New York (N.Y.)
New York (State)--Buffalo
Norwich (N.Y.)
Jamaica Bay - Peconic Bay Canal (N.Y.)
North Tonawanda (N.Y.)
Olean (N.Y.)
Plattsburgh (N.Y.)
Ithaca (N.Y.)
Cortland (N.Y.)
Saratoga (N.Y.)
Staten Island (N.Y.)
New York State Canal System (N.Y.)
Peekskill (N.Y.)
Newark (N.Y.)
Binghamton (N.Y.)
Saratoga Springs (N.Y.)
Poughkeepsie (N.Y.)
Waterford (N.Y.)
Geneva (N.Y.)
Albany (N.Y.)
Salamanca (N.Y.)
Auburn (N.Y.)
Niagara Falls (N.Y.)
Little Falls (N.Y.)
Black River Canal (N.Y.)
Fulton (N.Y.)
Gloversville (N.Y.)
Genesee Valley Canal (N.Y.)
Queens (N.Y.)
Erie Canal (N.Y.)
Dunkirk (N.Y.)
Buffalo (N.Y.)
Oswego Canal (N.Y.)
Mechanicville (N.Y.)
Kingston (N.Y.)
Oswego (N.Y.)
Batavia (N.Y.)
Jamestown (N.Y.)
Clyde (N.Y.)
Chenango Canal (N.Y.)
Westchester County (N.Y.)
Utica (N.Y.)
Rome (N.Y.)
Canandaigua (N.Y.)
Hudson River (N.Y. and N.J.)
New York State Barge Canal System
Champlain Canal (N.Y.)
Bronx (N.Y.)
New Rochelle (N.Y.)
Lockport (N.Y.)
Subject
Traffic accidents
Bridges
Canal construction workers
Canals
Canals
Canals
Canals
Canals
Civil service
Eminent domain
Federal aid to transportation
Ferries
Flood control
Highway engineering
Highway planning
Hydrology
Indexing
Land use
Locks (Hydraulic engineering)
Maps
Real property
Public works
Public works
Railroad crossings
Railroads
Reservoirs
Right of way
Road construction
Road planning
Roads
Roads
Roads
Roads
Subways
Traffic engineering
Traffic estimation
Traffic safety
Transportation
Waterways
Occupation
Activity
Accounting
Administering canals
Constructing
Constructing canals
Constructing highways
Constructing railroads
Developing
Documenting canals
Highway planning
Indexing
Indexing maps
Information management
Issuing permits
Litigating
maintaining
Maintaining canals
Maintaining cards
Maintaining infrastructure
Maintaining water transport
Monitoring
Monitoring contracts
Monitoring government employees
Planning
Planning canals
Planning highway construction
Planning highways
Planning infrastructure
Planning secondary roads
Planning subways
Planning transportation
Planning transportation
Regulating canals
Regulating public works
Selling
Supervising

Corporate Body

Active 1947

Active 1963

Active 1926

Active 1929

Active 1927

Active 1939

Active 1900

Active 1959

Active 1834

Active 1905

Active 1933

Active 1958

Active 1921

Active 1952

Active 1932

Active 1989

Active 1925

Active 1950

Active 1921

Active 1945

Active 1927

Active 1943

Active 1830

Active 1947

Active 1917

Active 1933

Active 1898

Active 1928

Active 1946

Active 1947

Active 1917

Active 1948

Active 1941

Active 1945

Active 1920

Active 1925

Active 1941

Active 1945

Active 1907

Active 1930

Active 1953

Active 1975

Active 1904

Active 1936

Active 1934

Active 1995

Active 1892

Active 1936

Active 1915

Active 1925

Active 1851

Active 1941

Active 1931

Active 1977

Active 1931

Active 1947

Active 1954

Active 1984

Active 1946

Active 1961

Active 1914

Active 1924

Active 1945

Active 1970

Active 1960

Active 1965

Active 1924

Active 1966

Active 1939

Active 1940

Active 1950

Active 1960

Active 1920

Active 1980

Active 1945

Active 1949

Active 1900

Active 1931

Active 1841

Active 1951

Active 1963

Active 1966

Active 1922

Active 1938

Active 1880

Active 1940

Active 1905

Active 1925

Active 1921

Active 1932

Active 1940

Active 1978

Active 1906

Active 1916

Active 1872

Active 1935

Active 1904

Active 1915

Active 1961

Active 1967

Active 1828

Active 1915

Active 1790

Active 1895

Active 1934

Active 1938

Active 1929

Active 1932

Active 1909

Active 1955

Active 1896

Active 1964

Active 1906

Active 1929

Active 1946

Active 1949

Active 1905

Active 1925

Active 1907

Active 1944

Active 1945

Active 1975

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w6f58f4s

Ark ID: w6f58f4s

SNAC ID: 86874436