Preliminary Inventory Of The Records Of The National Park Service
(Record Group 78)


Inventory

RECORDS OF THE POTOMAC CO. AND THE CHESAPEAKE AND OHIO CANAL CO.

The Potomac C., chartered by the Assemblies of Maryland and Virginia in 1784, was organized in 1785, with George Washington as president, for the purpose of improving the navigation of the Potomac River by deepening the channel and cutting canals around the falls. Construction of these improvements progressed rapidly until 1802 when financial difficulties forced curtailments. From 1810 to 1818 the company conducted a lottery in an unsuccessful attempt to raise funds. The company remained in existence until 1828 when its property was transferred to the Chesapeake and Ohio Canal Co.

The Chesapeake and Ohio Canal Co. was chartered by the United States, Maryland, Virginia, and Pennsylvania during the years 1824-26. Subscription books were opened in October 1827, and the company was formally organized in June 1828. Rather than improve the river, the new company proposed to build a canal from Washington to the navigable waters of the Ohio River or one of its tributaries. Construction continued sporadically until 1850, when the canal was completed to Cumberland, Md. No further westward expansion took place. Sections of the canal were opened to traffic as they were completed.

The company was directed by a president and board of directors. There were also a clerk and a treasurer, although at times one man held both positions. The main offices of the company were located successively at different places in the District of Columbia and Maryland.

At first a chief engineer, in charge of several resident engineers, each responsible for a number of sections of the canal, directed constructions. When the first chief engineer resigned in November 1830, he was not replaced. By 1837, only one resident engineer remained and he was redesignated chief engineer and assigned a number of assistant engineers. From 1835 to 1842 there was a position of Commissioner of the Chesapeake and Ohio Canal. He supervised construction from Dam No. 5 to Cumberland. As sections of the canal were opened superintendents were placed in charge of divisions, and toll collectors and lock tenders were employed.

The company was in financial difficulties during most of its existence. By 1836 the State of Maryland held a controlling interest. In 1890 a court appointed receivers for the Chesapeake and Ohio Canal Co. upon petition of the Baltimore and Ohio Railroad Co., then the majority bondholder. Thereafter the railroad company controlled the canal. In 1892 the Baltimore and Ohio Railroad Co. organized the Chesapeake and Ohio Transportation Co. as a financial measure to enable the Chesapeake and Ohio Canal Co. to show a profit. In 1903 the Canal Towage Co. was organized to supply boats, teams, and equipment to shippers. During the period of receivership there was a general manager in the Office of the Trustees. George L. Nicolson held this position from 1890 to 1838. Beginning in 1903 he also served as manager of the Canal Towage Co.

Most of the early traffic on the canal carried agricultural produce; but during the 1850's coal became the major commodity of trade, continuing so until the canal was closed. In addition to tolls from the canal, the company received revenues by leasing land and buildings and by selling surplus water.

The canal was closed after a flood in 1924. In 1938 it was sold to the United States and placed under the jurisdiction of the National Park Service, which received the records of the Chesapeake and Ohio Canal Co. and the predecessor Potomac Co. Included at first in the National Capital Parks system, the canal was made a national monument in 1951.

For a detailed history of the canal, see Walter S. Sanderlin, The Great National Project (Baltimore: The Johns Hopkins Press, 1946).

The incomplete records of the Potomac Co. relate chiefly to finances. The records of the Chesapeake and Ohio Canal Co. included proceedings of the stockholders and directors, correspondence, legal records relating chiefly to land titles, records concerning construction and operation of the canal, financial records, and reference materials. There are records of the office of the president and directors, the office of the trustees during the period of receivership, the treasurer, the Commissioner of the Chesapeake and Ohio Canal, the Chesapeake and Ohio Canal Transportation Co., the Canal Towage Co., engineers, and collectors; but since so many of the records are not identified by office, in this inventory the series entries are arranged by type of record or subject.

RECORDS OF THE POTOMAC COMPANY

159.PROCEEDINGS OF THE GENERAL MEETINGS. 1785-96. 1 vol. 1 in.

Minutes of meetings of stockholders, in a volume labeled "Letter Book A." Some copies of reports of the president and directors to the stockholders are included.

160.PROCEEDINGS. 1785-1828. 3 vols. and unbound papers. 9 in.

Arranged chronologically.

Minutes of meetings of the president and directors and meetings of stockholders. Copies of reports and correspondence are included. There are two sets of photostatic copies of the first volume. During the years 1785-96 most proceedings of stockholders' meetings were kept in a separate volume (entry 159).

161.PROCEEDINGS AND RESOLUTIONS. 1788-1806. 1/2 in.

The proceedings are in two groups, and the resolutions are separate. Thereunder arranged chronologically.

Drafts of minutes of meetings of the president and directors, meetings of stockholders, and resolutions passed by them.

162.CORRESPONDENCE AND REPORTS. 1785-1828. 8 in.

Arranged in rough chronological order.

Chiefly letters received, but including copies of letters sent, reports of the president and directors to the stockholders, and other records, memoranda, lists, printed documents, and financial statements. Probably a small remnant of a large series.

163.LETTERS SENT. 1817-28. 1 vol. 2 in.

Arranged chronologically. An alphabetical index to names of addressees is included. For other copies of letters sent see entries 162 and 174.

Handwritten copies. Until 1825 most of the letters were signed by John Mason, elected president of the company in 1817. After 1825 the treasurer, Robert Barnard, usually signed the letters.

164.LEGAL RECORDS. 1792-1828. 2 in.

Arranged in rough order by subject and thereunder chronologically.

Included are indentures (chiefly deeds for assignments of shares of stock), contracts, resolutions, legal opinions, court judgements, notes for loans, lottery tickets, copies of legislative bills, and other records relating to the operations of the company and the ownership of shares. The conveyance, assignment, and surrender of the charter of the Chesapeake and Ohio Canal Co. are among the records.

165.RECORDS CONCERNING TRANSFER OF SHARES OF STOCK. 1791-1828. 2 vols. 5 in.

Arranged chronologically.

These volumes are labeled "Deed Records" and contain handwritten copiers of indentures and other legal documents prepared in order to transfer title to shares of stock, usually by sale or inheritance. A few documents are dated 1832. Original documents concerning transfers of stock are among those described in entry 164.

166.STOCK LEDGER. 1787-1828. 1 vol. 2 in.

Arranged by accounts of individuals, with alphabetical index of names.

A record of transactions concerning the purchase and transfer of shares of stock in the company.

167."WASTE BOOK." 1785-1800. 1 vol. 3 in.

A daybook with a chronological record of transactions made at the time of the transactions. Many of the transactions related to shares of stock in the company.

168.LEDGER. 1796. 1 vol. 1 in.

Arranged by account. There is an alphabetical index.

A record of accounts with individuals and accounts of some classes of expenditures, particularly payments to carpenters, masons, and other groups of workers.

169.LEDGER. 1800-7. 1 vol. 2 in.

Arranged by account An alphabetical index to names of individuals and types of other accounts is included.

A record of accounts, mostly with individuals, designated as "Ledger B." The ledger contains references to "Ledger A" and "Ledger C" which have not been found. For "Ledger D," see entry 172.

170."WATER BOOK." 1822-28. 1 vol. 1/2 in.

A daybook with a chronological record of transactions made at the time of the transactions. During 1820 part of the volume was used as a cashbook, but these pages have been sealed.

171.JOURNAL. 1822-28. 1 vol. 1 in.

A revised chronological record of financial transactions with cross-references to the ledger described in entry 172. The volume is labeled "Journal B," but no other journals have been found.

172.LEDGER. 1822-28. 1 vol. 2 in.

Arranged by account, with an alphabetical index to names of individuals and to other types of accounts.

A record of separate accounts, mostly with individuals, containing cross-references to the journal described in entry 171. This volume is labeled "Ledger D." For "Ledger B," see entry 169. "Ledger A" and "Ledger C' have not been found.

173.CASHBOOK. 1823-28. 1 vol. 1/2 in.

A chronological record of cash transactions, balancing receipts against expenditures.

174.LETTERS SENT CONCERNING THE POTOMAC AND SHENANDOAH NAVIGATION LOTTERY. 1810-19. 1 vol. 1 in.

The letters are arranged chronologically.

Handwritten copies of letters concerning a lottery conducted by the company to raise funds. During 1810 and 1811 the letters were signed by Joseph Carleton, agent for the lottery and also treasurer of the company. After Carlton's death, Jonah Thompson, one of the directors of the company, served as agent for the lottery and signed the letters.

175.DAYBOOK FOR LOTTERY TRANSACTIONS. 1812-18. 1 vol. 1/2 in.

A chronological record of transactions. There are some cross-references to the ledger described in entry 176.

176.LEDGER FOR LOTTERY ACCOUNTS. 1810-19. 1 vol. 2 in.

Entries are arranged by account. There is an alphabetical index to names of individuals and other types of accounts.

Consists chiefly of a general account, a cash account, and accounts for ticket agents.

177.RECORD OF LOTTERY TICKET DRAWINGS. 1812-18. 1 vol. 1/2 in.

Labeled "Running Book," this is a chronological record of tickets drawn and amount of prizes.

178.RECORD OF LOTTERY TICKETS. 1817. 1 vol. 1/2 in.

Arranged by ticket number.

Gives status of tickets: blank, prize, or sold.

179.MISCELLANEOUS ACCOUNTS. 1785-1828. 8 in.

Arranged by subject or kind of record and thereunder in rough chronological order.

Included are receipts, vouchers, payrolls, drafts (checks), statements of accounts, accounts of delivery of rations, inventories of tools and furniture, waybills (manifests of cargoes) for tolls, and lists of subscribers and shareholders.

RECORDS OF THE CHESAPEAKE AND OHIO CANAL COMPANY

PROCEEDINGS AND OTHER RECORDS CONCERNING THE DIRECTORS AND SHAREHOLDERS

180.PROCEEDINGS OF STOCKHOLDERS. 1828-89. 5 vols. 10 in.

Minutes of meetings of stockholders, including copies of annual reports of the president and directors and other reports. For an index see entry 181.

181.INDEX TO PROCEEDINGS OF STOCKHOLDERS. 1828-83. 1 vol. 2 in.

Arranged alphabetically by name or subject and thereunder chronologically.

The index entries give volume and page references for persons and subjects mentioned in most of the records described in entry 180.

182.PROCEEDINGS OF THE PRESIDENT AND DIRECTORS. 1828-90. 13 vols. 2 ft.

Minutes of board meetings, including some copies of reports and correspondence. For indexes, see entry 183.

183.INDEXES TO PROCEEDINGS OF THE PRESIDENT AND DIRECTORS. 1828-90. 2 vols. 4 in.

Entries in each volume are arranged by name or subject and thereunder chronologically.

The index entries give volume and page references for persons and subjects mentioned in the records described in entry 182. One volume is for 1828-46 and the other is for 1847-90.

184.PROCEEDINGS OIF THE PRESIDENT AND DIRECTORS. June-Sept. 1828. 1 vol. 1 in.

Minutes of board meetings. The volume contains a notation that these minutes were transcribed to the first volume described in entry 182. Also in the volume are some notices clipped from newspapers, 1828-45.

185.PROCEEDINGS. 1829-47. 2 in.

Arranged in approximate chronological order.

Preliminary drafts of minutes of some meetings of the president and directors and a few meetings of stockholders, mostly held during 1829 and 1847.

186.PROCEEDINGS OF THE PRESIDENT AND DIRECTORS. 1869-84. 1 vol. 1 in.

Preliminary drafts of minutes of board meetings.

187.STATEMENTS OF ATTENDANCE OF DIRECTORS. 1829-46. 1/2 in.

Arranged chronologically

Chiefly quarterly statements showing the attendance record of each director.

188. SUBSCRIPTION BOOKS. 1827-30. 4 vols. 1 in.

Books in which persons subscribed to shares of stock. The volumes were maintained respectively at Washington, Georgetown, Philadelphia, and Upper Marlborough.

189.LISTS OF SHAREHOLDERS. ca. 1829-37. 1 in.

Entries on each list are arranged alphabetically by name of shareholder.

Four lists. One is undated; the other three are dated April 22, 1829, July 1, 1836, and October 1, 1837. Notations. however, were made as late as 1840. Sometimes information is given concerning proxies and payments for shares.

CORRESPONDENCE AND RELATED RECORDS

190.LETTERS RECEIVED BY THE OFFICE OF THE PRESIDENT AND DIRECTORS. 1828-89. 24 ft.

Arranged for the most part chronologically. Beginning in 1871 some letters are arranged by subject or writer. Beginning in 1873 many incoming letters were filed in the series described in entry 191; and this series was used chiefly for unregistered letters, many of which were addressed to the treasurer. For the registers, see entry 192.

Letters Received, with some copies of letters sent, reports, resolutions, estimates, accounts, and other records relating to plans and surveys; land acquisition; finances; construction, operation, and maintenance of the canal; tolls; leases; supplies and equipment; personnel; and other subjects. Many of the letters are from engineers, superintendents, and other company officers and employees.

191.LETTERS RECEIVED BY THE OFFICE OF THE PRESIDENT AND DIRECTORS. 1873-80. 1 ft.

Arranged by file number assigned for the most part alphabetically by initial letters of surname of writer within chronological periods of several months.

Incoming letters that were registered in the register described in entry 192. The unregistered letters for the years 1881-89 have not been found. For unregistered letters for the years 1873-89 and for earlier letters received, see entry 190. For later letters received, see entries 201 and 202.

192.REGISTERS OF LETTERS RECEIVED BY THE OFFICE OF THE PRESIDENT AND DIRECTORS. 1828-88. 3 vols. 6 in.

Within each volume the entries are arranged alphabetically by writer and thereunder chronologically.

Labeled as indexes. Entries for individual letters give date of letter, writer, subject of letter, and the file number when applicable. The volumes cover the periods 1828-45, 1844-57, and 1858-88. There are duplications of entries during 1844 and 1845. For the letters, see entries 190 and 191.

193.LETTERS AND REPORTS FROM THE SUPERINTENDENT OF THE GEORGETOWN DIVISION. Jan.-June 1871. 1 in.

Arranged chronologically.

Chiefly "Weekly Report of Work Done" forms, which are reports of time worked by and wages paid to workmen. For other letters and reports from division superintendents, see entries 190 and 191.

194.LETTERS SENT BY THE OFFICE OF THE PRESIDENT AND DIRECTORS. 1828-70. 12 vols. 2 ft.

Arranged chronologically.

Handwritten copies of letters to engineers, superintendents, toll collectors, other officers and employees of the company, bankers, contractors, attorneys, Federal, State and local officials, and others. The letters related to construction and maintenance, operations, finances, claims and litigation, contracts, and other subjects. Most of the letters were signed by the president or the clerk of the company. For a register, see entry 195. No letter books for years 1871-78 have been found; for copies of letters sent, 1879-81, see entry 196.

195.REGISTER OF LETTERS SENT BY THE OFFICE OF THE PRESIDENT AND DIRECTORS. 1828-70. 1 vol. 2 in.

Entries are arranged alphabetically by addressee and thereunder chronologically.

Labeled as an index. Entries for individual letters give name of addressee, subject, and volume and page reference in the letter books described in entry 194.

196.LETTERS SENT BY THE OFFICE OF THE PRESIDENT AND DIRECTORS. 1879-81. 1 vol. 1 in.

Arranged chronologically. There is an alphabetical index to names of addressees.

Press copies. Most of the letters were signed by the president. No other press copy books for letters sent during the period before the company passed into receivership in 1890 have been found. For earlier handwritten copies, see entry 194.

197.LETTERS SENT BY THE TREASURER. 1828-40, 1854-55. 1 vol. 1 in.

Arranged chronologically.

Handwritten copies. Other letters of the treasurer were copied in the main series of letter books of the company (entry 194). Letters received by the treasurer are with other letters received by the company (entries 190 and 191).

198. LETTERS SENT BY THE TREASURER OF THE CHESAPEAKE AND OHIO CANAL TRANSPORTATION CO. 1892-1904. 1 vol. 2 in.

Arranged chronologically. There is an alphabetical index to names of addresses.

Press copies. The letters relate chiefly to mules used on the canal; and most of them were sent to Nelson C. Read, agent of the company at Cumberland.

199.LETTERS SENT BY THE OFFICE OF THE TRUSTEES OF THE CHESAPEAKE AND OHIO CANAL CO. 1897-1938. 15 vols. 1 ft.

Arranged chronologically. There is an alphabetical index to names of addressees in most of the volumes.

Press copies of letters relating chiefly to the payment of bills and other financial matters.

200.LETTERS SENT BY THE CANAL TOWAGE CO. 1903-18. 1 vols. 1 ft.

Arranged chronologically. There is an alphabetical index to names of addressees in each volume.

Press copies of letters relating chiefly to the payment of bills and other financial matters.

201.LETTERS RECEIVED BY THE CHESAPEAKE AND OHIO CANAL CO. AND THE CANAL TOWAGE CO. 1900-1915. 1 ft.

Arranged for the most part in two sets in rough alphabetical order by name or company of writer.

Most of the letters are addressed to George L. Nicolson. Some bills and other financial records are included.

202.CORRESPONDENCE OF OFFICE OF TRUSTEES. 1913-38. 5 ft.

Arranged for the most part by file number assigned by correspondent or subject. For an index, see entry 203.

Letters received and copies of letters sent with some blueprint plans, legal documents, and financial records. There is some correspondence of the Canal Towage Co., and there are a few letters dated earlier than 1913.

203.INDEX TO CORRESPONDENCE. 1913-38. 3 in.

Alphabetical index on 3" x 5" cards to names of correspondents and some subjects for the records described in entry 202.

204.LETTERS RECEIVED BY THE COMMISSIONER OF THE CHESAPEAKE AND OHIO CANAL. 1835-42. 2 ft.

For the most part arranged by file number assigned in chronological order by date of receipt.

Letters from the clerk of the company, the chief engineer, and others. There are some 1839-40 letters with no file numbers. Many of the letters are missing. For abstracts of letters, see entry 205. For vouchers and receipts for disbursements be the commission, see entry 233.

205.LETTER BOOKS OF THE COMMISSIONER OF THE CHESAPEAKE AND OHIO CANAL. 1835-42. 3 vols. 5 in.

Arranged chronologically. There are indexes to names of addresses of letters sent in the first two volumes.

Hand written copies of letters sent and abstracts (a few copies) of letters received. For original letters received, see entry 204.

206.DRAFTS OF LETTERS SENT BY THE COMMISSIONER OF THE CHESAPEAKE AND OHIO CANAL. 1835-40. 2 in.

Arranged in rough chronological order.

Chiefly 1835-36 letters. There are some copies of form letters concerning extra allowances on contracts.

207.LETTERS RECEIVED BY THE CHIEF ENGINEER. 1834-52. 5 ft.

Through 1840 the letters are arranged by file number assigned chronologically in order of receipt. Thereafter arranged chronologically by date of letter.

Letters from the company office, assistant engineers, superintendents, and others. They related chiefly to construction and maintenance. Some estimates, specifications, financial statements, and copies of letters sent are included. These records were maintained by Charles B. Fisk. Before his appointment as chief engineer on April 12, 1837, he served as resident engineer and in other capacities. There are no letters received by Ellwood Morris during the period from October 1840 to April 1841 when he served as chief engineer.

208.REGISTER OF LETTERS RECEIVED BY THE CHIEF ENGINEER. 1835-40. 1 vol. 2 in.

Entries are arranged alphabetically by addressee and thereunder chronologically by date of receipt.

Labeled as an index. Entries for individual letters give date of letter, name of writer, file number, and subject. Except for persons with initial "M," there are entries only until 1938. No later registers have been found. For the letters, see entry 207.

209.LETTERS SENT BY THE CHIEF ENGINEER. June 12, 1838-July 3, 1839. 1 vol. 2 in.

Arranged chronologically. There is an alphabetical index to addressees and subjects.

Handwritten copies. No other letter books have been found; but there are some loose drafts (entry 210). There are also some copies of letters sent with the letters received (entry 207).

210.DRAFTS OF LETTERS SENT BY THE CHIEF ENGINEER. 1836-38, 1846-52. 2 in.

Arranged in rough chronological order.

The letters until April 12, 1837 were sent by Charles B. Fisk as resident engineer.

211.LETTER BOOK OF THE RESIDENT ENGINEER OF THE 1ST RESIDENCY OF THE 1ST DIVISION. 1828-31. 1 in.

For the most part divided into letters received and letters sent and thereunder arranged chronologically.

Handwritten copies of letters received and letters sent. Thomas F. Purcell was resident engineer, with headquarters at Georgetown.

212.LETTER BOOK OF THE RESIDENT ENGINEER OF THE 5TH RESIDENCY OF THE 1ST DIVISION. 1828-31. 1 vol. 1 in.

For the most part arranged by kind of record and thereunder chronologically.

Handwritten copies of letters received and letters sent. There are also some tables concerning labor and work progress. During most of the period the resident engineer was stationed at the mouth of he Monocacy River.

213.LETTERS SENT FROM THE ENGINEER'S OFFICE AT CUMBERLAND. 1835-39. 1 vol. 1 in.

Arranged chronologically.

Handwritten copies. After July 1838 most of the letters were sent from Hampshire County, Va.

214.RECORDS OF ELLWOOD MORRIS, PRINCIPAL ASSISTANT ENGINEER. 1838-40. 4 in.

Arranged by file number assigned in chronological order.

Mainly letters received from the chief engineer and others. There are also some plans, notes of measurements and calculations, statistical reports, and estimates. Many letters are missing.

215.RECORDS OF WILLIAM A. PRATT, ASSISTANT ENGINEER. July-Nov. 1838. 1/2 in.

Arranged by file number assigned in chronological order.

Chiefly letters received from Ellwood Morris, principal assistant engineer. Many letters are missing.

216.LETTERS RECEIVED BY THOMAS L. PATTERSON, ASSISTANT ENGINEER. June 1841-Jan. 1842. Negligible.

Four letters from the chief engineer.

RECORDS CONCERNING LEGAL MATTERS AND LAND

217.LEGAL RECORDS. ca. 1828-1900. 2 ft.

Arranged in rough order by subject or type of record.

Included are contracts, leases, opinions, bills of complaint, briefs, petitions, docket entries, court judgments, writs, transcripts of testimony, bonds, printed copies of laws and resolutions, regulations, correspondence, reports, statements, and lists.

218.COPIES OF ACTS AND RESOLUTIONS OF FEDERAL, STATE, AND CITY GOVERNMENTS. 1829-75. 3 vols. and unbound papers.

Arranged for the most part by name of political unit and thereunder chronologically by date of act or resolution.

Chiefly handwritten copies, some certified. The dates given above are those of the copies; the acts and resolutions were passed from about 1825 to 1853. There are other copies of acts and resolutions among the legal records (entry 217).

219.DEEDS AND OTHER RECORDS CONCERNING LAND TITLES. 1828-78. 2 ft.

Arranged for the most part alphabetically by name of county and thereunder by name of former owner.

Deeds, inquests, warrants, sheriff's returns, depositions, correspondence, land descriptions, maps, lists, and other records relating to the acquisition of land by the company by purchase or by condemnation.

220.REFERENCE BOOK CONCERNING LAND TITLES. 1829-68. 1 vol. 1 in.

Entries are arranged by name of former owner. There is an alphabetical name index.

The volume contains notations of actions taken to acquire title to parcels of land. The dates given are those of the actions; the dates of compilation have not been determined.

221.RECORDS CONCERNING LAND. ca. 1828-73. 6 in.

Arranged by subject or type of record.

Included are field notes of surveys, plats, descriptions of land, correspondence, reports, contracts and other legal documents, schedules, and lists. See also the legal records described in entry 217.

RECORDS CONCERNING CONSTRUCTION AND MAINTENANCE

222.DRAWINGS AND CALCULATIONS FOR THE PAW PAW TUNNEL. ca. 1836. 1 vol. 1/2 in

One drawing, prepared by Ellwood Morris, is dated December 1, 1836. The others are undated.

223.DRAWINGS AND CALCULATIONS FOR SECTIONS 222-237. 1836-39. 2 vols. 4 in.

Arranged by section number.

Most were prepared by Ellwood Morris.

224.DRAWINGS AND CALCULATIONS FOR SECTIONS 314-316 and 318-323. ca. 1839-41. 2 vols.

2 in.

Arranged by section number.

225.FIELD NOTEBOOKS. 1827-96. 24 vols. 1 ft.

Arranged for the most part chronologically

Notebooks of surveyors and engineers. They contain measurements, calculations, estimates, and drawings concerning land surveys and construction work.

226.FIELD NOTES OF MEASUREMENTS OF LEVELS FROM LOCK 4 TO LOCK 5. Apr. 1922. 1 vol.

1/2 in.

227.DRAWINGS AND OTHER RECORDS CONCERNING CONSTRUCTION. 1828-1937. 1 ft.

Arranged for the most part by subject.

Included are drawings, plans, measurements, calculations, estimates, specifications, proposals, and contracts relating chiefly to construction work on the canal.

228.SCHEDULES OF BIDS FOR LOCKS 54-75. Jan 1836. 1 vol. 1/2 in.

Arranged by lock number,

The schedule for each lock gives the engineer's estimate and the bids of individual bidders for different construction items.

229.SCHEDULE OF BIDS. Dec. 1841. 2 in.

Arranged by section number.

There are schedules for many of the sections from 260 to 365. The schedule for each section gives the engineer's estimate and the bids of different bidders for different constructions items. Some schedules for culverts are at the end There are also some charts which show the sections for which each bidder submitted bids and some forms showing 1835 contract prices.

230.ASSESSMENT BOOK FOR SECTIONS 19-38. 1828-31. 1 vol. 1 in.

Arranged for the most part by section number.

Schedules for each section and for some individual structures give contract price and periodic summaries of quantity and cost of construction items.

231.ASSESSMENT BOOK OF THE 5TH RESIDENCY OF THE 1ST DIVISION. 1829-33. 1 vol. 1/2 in.

Arranged for the most part by section number.

Schedules for each section and for some individual structures usually show the original estimate of quantity and contract price for construction items and periodic cumulative estimates of actual quantity and cost.

232.ESTIMATES OF WORK DONE IN THE 1ST RESIDENCY OF THE 3RD DIVISION. 1836-37. 2 in.

Arranged chronologically.

Estimates of work done on sections and individual structures each month. Most were prepared by Assistant Engineer Ellwood Morris.

233.VOUCHERS AND RECEIPTS FOR DISBURSEMENTS BY THE COMMISSIONER OF THE CANAL. 1835-41. 3 ft.

Arranged for the most part by number assigned in chronological order.

Chiefly forms for monthly payments to contractors that include estimates by engineers of work done during the month. For other records of the commissioner, see entries 204-206.

234.MISCELLANEOUS ACCOUNTS AND OTHER RECORDS CONCERNING CONSTRUCTION AND MAINTENANCE. 1828-82. 1 ft.

Arranged for the most part by type of record and thereunder chronologically.

Included are payrolls, time check rolls, returns of force employed, vouchers for wages paid, bills, receipts, estimates of costs and work done, statements of disbursement, and inventories of equipment. For other similar records, see entries 310-313.

RECORDS CONCERNING TRAFFIC ON THE CANAL

235."RETURN OF PRODUCE PASSED AT THE GREAT FALLS OF THE PATOWMAC, FROM THE UPPER COUNTRY." 1826-30. 1 vol. 1/2 in.

Arranged chronologically.

Entries for individual shipments give waybill number, date, place of shipment, name of shipper, name of boatman, quantities of different commodities, and amount of toll. There are monthly summaries.

236.RECORD OF BOAT REGISTRATIONS. 1851-74. 1 vol. 1/2 in.

Arranged chronologically.

Entries for individual registrations of boats to use the canal give number, date, name of boat, hailing place of boat, class, length, breadth, draught, name of owner, residence of owner, and sometimes other pertinent information (chiefly concerning cancellation of registration).

237.REGISTER OF BOATS EMPLOYED ON THE CANAL. Jan. 1, 1878. 1 vol. 1/2 in.

Arranged for the most part alphabetically by name of employer.

Entries for individual boats give name of boat, captain, owner, builder, year built, and employer (usually a coal company).

238.REGISTER OF OFFENSES. 1877-81. 1 vol. 1/2 in.

Arranged chronologically.

Entries for individual infractions of canal regulations give dare, name of boat, name of captain, direction of travel, canal division, name of person reporting offense, nature of offense, and amount of fine.

239."TOLL BOOK." 1855-80. 1 vol. 1/2 in.

Divided into periods of 1 to 4 years. Thereunder are statements of aggregate tolls collected each month and tolls collected each month at each collection point.

A summary record of tolls collected. There are some figures for 1881 and 1882 and some registers of certificates for tolls issued, 1858-60.

240.STATEMENTS OF ARTICLES TRANSPORTED. 1850-78. 2 vols. 3 in.

Arranged chronologically.

The statements give the tonnage of different commodities shipped various distances and totals. Most of the statements are for 1 month; but some are for 2 months, quarters, and years. There are two statements for each time period, one for ascending and one for descending shipments.

241.REGISTERS OF TOLLS COLLECTED AT GEORGETOWN. 1845-54. 4 vols. 5 in.

Through May 1850 arranged by month with entries for ascending and descending shipments on facing pages. Thereafter the entries for ascending shipments were made in one volume and those for descending shipments in another volume; entries in each volume are arranged chronologically.

Entries for individual shipments give waybill number and date, name or distance of place of shipment or destination, name of boat, name of master, cargo, amount of toll, and information concerning payment. The records in two volumes are identified as returns of waybills.

242.REGISTERS OF TOLLS COLLECTED AT THE COLLECTOR'S OFFICE IN GEORGETOWN. 1881. 1 vol. 1 in.

The entries are divided into those for descending shipments and those for ascending shipments and thereunder arranged chronologically.

Labeled as "Toll Ledger A." Entries for individual shipments usually give waybill number and date, cargo, distance of shipment, name of boat, master, and amount of toll. There are a few entries concerning other transactions.

243.REGISTERS OF ASCENDING AND DESCENDING BOATS PASSING OUTSET LOCK. Nov. 1874, May 1875. Negligible.

Entries for each month for ascending and descending shipments, arranged chronologically on facing pages.

244.REGISTERS OF BOATS PASSING LOCK NO. 5 AND LEDGER FOR WATER RENTS. Mar.-July 1869, 1879-80. 1 vol. 2 in.

Arranged chronologically by date of passage.

Each entry for a boat passing Lock No. 5 during the period March-July 1869 gives date, waybill number, name of boat, name of consignee, cargo, distance of shipment, and dates of register. For 1879 and 1880 there are accounts for individual lessees of water. There are later registers and other records concerning Lock No. 5 among the returns of waybills (entry 251). For other accounts of water leases, see entries 254 and 299.

245.REGISTER OF DESCENDING BOATS PASSING COLLECTOR'S OFFICE AT HARPERS FERRY. 1873-76. 1 vol. 3 in.

Arranged chronologically.

Entries for individual passages give number, date, hour, name of boat, point of departure, destination, cargo, toll and cargo, toll on boar, and total toll.

246.RETURNS OF MANIFESTS GIVEN AT HARPERS FERRY. 1874-77. 2 vols. 3 in.

Entries in each volume are arranged chronologically.

Entries for individual shipments give number, date, name of boat, name of master, place of shipment, destination, cargo, toll on boat, toll on cargo, and total toll. There is also some lists of waybills paid at Harpers Ferry. One volume is for ascending shipments and one is for descending ones.

247.RETURNS OF MANIFESTS GIVEN AT LOCK NO. 37. 1851-68. 1 vol. 1 in.

Arranged chronologically.

Entries for individual shipments given number, date, class of boat, name of master, place of shipment, destination, cargo, and amount of toll.

248.REGISTERS OF ASCENDING AND DESCENDING BOATS. Aug. 1873-Aug. 1874. 2 vols. 2 in.

Entries in each volume are arranged chronologically.

Record of boats passing an unidentified lock. Entries for individual passages give number, name of boat, place of departure, destination, toll, and date and time of passing lock. One volume is for ascending passages and one is for descending ones.

249.REGISTERS OF ASCENDING AND DESCENDING BOATS PASSING LOCK NO. 75. Aug. 1874-Dec. 1875. 2 vols. 3 in.

Entries in each volume are arranged chronologically.

Entries for individual passages give number, date, hour, name of boat, point of departure, destination, cargo, and amount of toll. One volume is for ascending passages and one is for descending ones.

250.WAYBILLS. Sept-Nov. 1872. 2 in.

Arranged in rough order by collection point. There are later waybills with the returns of waybills (entry 251).

251.RETURNS OF WAYBILLS. 1878-87. 4 ft.

Arranged by month and thereunder by collection point. The return for each point is divided into entries for ascending and descending shipments.

Monthly statements from individual collection points, principally Cumberland and Williamsport. Entries for individual shipments usually give waybill number and date, place of shipment and destination in miles, name of boat, master, and information concerning cargo and tolls. There are also some waybills and registers of boats, chiefly for Lock No. 5 in 1878 and 1887. For an earlier register of boats passing Lock No. 5, see entry 244; for earlier waybills, see entry 250.

252.WAYBILLS (MANIFESTS OF WHOLE CARGO) ISSUED AT GEORGETOWN. 1893-1919. 48 vols. 4 ft.

Most of the waybills for ascending and descending shipments are in separate volumes; thereunder arranged chronologically.

Press copies. Each waybill gives name or number of boat, name of master, destination or point of departure, distance, amount of tolls, and other pertinent information.

253.DAILY REPORTS OF BOATS AND CARGOES ARRIVING AND CLEARING AND DAILY EXHIBITS OF BUSINESS TRANSACTED. May-July and Sept. 1923. 4 in.

Arranged by collection point and thereunder by month.

Reports from collector's offices at Georgetown, Williamsport, and Cumberland. The "daily exhibits" were prepared monthly, but they give information concerning each day's business.

254.LEDGERS FOR TOLL ACCOUNTS. 1855-92. 1 vols. 1 ft.

The ledgers are arranged chronologically. The accounts in individual ledgers are usually arranged in rough alphabetical order byname of shipper. Some volumes have alphabetical indexes to shippers.

Records of accounts with individual shippers, chiefly coal companies. Not a complete set; some of the volumes are labeled as journals or daybooks. One volume has some accounts for mole and water rents, 1869-79; and another has some 1889 register entries for ascending and descending boats.

FINANCIAL RECORDS

255.CASHBOOK. 1881-89. 1 vol. 4 in.

A chronological record of cash transactions, balancing receipts against expenditures. There are references to entries in the last ledger described in entry 257. This volume is labeled "Cash-Book E," but no earlier volumes have been found.

256.JOURNALS. 1828-90. 4 vols. 1 ft.

A chronological record of financial transactions. There are references to entries in the ledgers described in entry 257. One journal, for the period June 1837-Dec. 1849, is missing.

257.LEDGERS. 1828-90. 5 vols. 1 ft.

Records of financial transactions arranged by account. Separate accounts were kept for individuals and firms and for different uses and sources of funds. There are references to entries in the journals described in entry 256. There are ledgers for the following time periods: (A) 1828-41, (B) 1836-49, (C) 1850-72, (D) 1873-80, and (E) 1881-90. There is no duplication of entries in the first two ledgers. For indexes, see entry 258.

258.INDEXES TO LEDGERS. 1828-90. 5 vols. 2 in.

Alphabetical indexes to accounts in the ledgers described in entry 257. One volume was also used for a record of an account with the Second National Bank of Cumberland, Md., 1875-80, and for a journal or rent collections in 1873. There is another copy of the index to Ledger B with the statements of the treasurer's contingent account (entry 271).

259.LEDGERS OF TRUSTEES OF THE CHESAPEAKE AND OHIO CANAL CO. 1890-1923. 3 vols. 6 in.

Records of financial transactions arranged by account. Separate accounts were kept for individuals and firms and for different uses and sources of funds. There are ledgers for the following years: 1890-99, 1900-1916, and 1917-23. An alphabetical index is in the first volume, and there is a separate index for the third volume (entry 260).

260.ALPHABETICAL INDEX TO LEDGER OF TRUSTEES. 1917-23. 1 vol. 1/2 in.

Index to accounts in the third volume described in entry 259.

261.LEDGER OF THE CHESAPEAKE AND OHIO CANAL TRANSPORATATION CO. 1892-1904. 1 vol. 2 in.

Records of financial transactions arranged by account. Separate accounts were kept for individuals and firms and for different uses and sources of funds. There is an alphabetical index.

262.LEDGERS OF THE CANAL TOWAGE CO. 1903-25. 2 vols. 4 in.

Records of financial transactions arranged by accounts. Separate accounts were kept for individuals and firms and for different uses and sources of funds. One volume is for the years 1903-23 and the other is for 1924-25. There is an alphabetical index in the second volume; for the first volume there is a separate index (entry 263).

263.ALPHABETICAL INDEX TO LEDGER OF THE CANAL TOWAGE CO. 1903-23. 1 vol. 1/2 in.

Index to accounts in the first volume described in entry 262.

264.REGISTERS OF VOUCHERS OF THE TRUSTEES OF THE CHESAPEAKE AND OHIO CANAL CO. 1896-1915. 2 vols. 3 in.

The entries in each volume are arranged by purpose of expenditure and thereunder chronologically.

Entries for individual vouchers give date, number, name of payee, amount, and sections of canal for which funds were used. One volume is for the years 1896-1906 and the other for the years 1907-15.

265.REGISTERS OF VOUCHERS OF THE TRUSTEES OF THE CHESAPEAKE AND OHIO CANAL CO. 1890-1933. 4 vols. 9 in.

Arranged chronologically. An alphabetical index to names of payees is in the first volume, and there are separate indexes for the other volumes (entry 266).

Entries for individual vouchers give date, number, name of payee, purpose of expenditure, amount, distribution by accounting headings, and the sections of the canal for which funds were used.

266.ALPHABETICAL INDEXES TO REGISTERS OF VOUCHERS. 1900-20. 3 vols. 1 in.

Indexes to names of payees for the second, third, and part of the fourth volume described in entry 265.

267.REGISTERS OF VOUCHERS OF THE CANAL TOWAGE CO. 1903-25. 2 vols. 5 in.

Arranged chronologically.

Entries for individual vouchers give date, number, name of payee, purpose, amount, and distribution by accounting headings. For indexes, see entry 268.

268.ALPHABETICAL INDEXES TO REGISTERS OF VOUCHERS OF THE CANAL TOWAGE CO. 1903-20. 2 vols. 1/2 in.

Indexes to names of payees in the first and part of the second volume described in entry 167.

269.TREASURER'S JOURNALS. 1853-70, 1872. 2 vols. 3 in.

A chronological record of financial transactions set up in a different manner from the main series of journals (entry 256). There are references to entries in a corresponding series of ledgers (entry 270). No other journals in this series have been found.

270.TREASURER'S LEDGERS. 1828-70, 1881-89. 5 vols. 9 in.

Records of financial transactions arranged by account. There are fewer accounts and they are set us in a different manner from the main series of ledgers (entry 257). Four of the volumes are indexes. No other ledgers in this series have been found. For corresponding journals, see entry 269.

271.STATEMENTS OF TREASURER'S CONTINGENT ACCOUNT. 1848-87. 2 vols. 1 in.

Arranged chronologically.

Periodic statements of receipts and disbursements from the account. One volume also has an index to Ledger B (see entries 257 and 258). There are some earlier statements with the abstracts of receipts and expenditures (entry 272).

272.ABSTRACTS OF RECEIPTS AND EXPENDITURES. 1828-80. 4 vols. and unbound papers. 6 in.

Arranged chronologically.

Periodic (chiefly monthly) statements prepared by the treasurer. Some are general cumulative abstracts. There are not statements for some periods.

273.RECORD OF ACCRUED REVENUES AND CURRENT EXPENSES. 1873-74. 1 vol. 1 in.

For each month gives the amounts received from different sources and the amounts spent for different purposes. Annual summaries are included. Also in the volume are some records of "back cargo" toll collections in 1918 and 1919.

274.REGISTER OF REQUISITIONS. July 1828-July 1829. 1 vol. 1 in.

Arranged chronologically by date of payment.

A record of requisitions drawn upon and paid by the treasurer. Entries for individual requisitions give the date when paid, number, date of requisition, name of person by whom drawn, name of person in whose favor drawn, and name of bank on which drawn, purpose, and amount.

275.REGISTER OF REQUISITIONS AND CHECKS. 1828-70. 1 vol. 2 in.

Arranged chronologically.

A record of requisitions for money drawn upon the treasurer and, particularly after 1861, of checks signed by the president. Entries for individual requisitions or checks give date, number, name of person by whom drawn or name of bank on which drawn, person in whose favor drawn, purpose or account charged, and amount.

276.MONTHLY ESTIMATES OF FUNDS REQUIRED BY DIVISION SUPERINTENDENTS. 1844-47. 1851-69. 3 in.

Arranged chronologically.

Completed forms. Some explanatory letters and financial statements are included.

277."SUPERINTENDENTS JOURNAL." 1854-55. 1 vol. 1 in.

Arranged by month and thereunder by division.

Record of transactions with division superintendents.

278.ACCEPTANCES AND RECEIPTS FOR SETTLEMENTS OF DEBTS OF THE POTOMAC COMPANY. 1934-45. 1/2 in.

Arranged by number of bond assigned in order of settlement.

Forms with which the company acknowledged debts assumed from the Potomac Co. and offered terms for payment. Each form shows the acceptance of the terms by the creditor and his receipt for payment by bond. Sometimes the note of the Potomac Co. or other evidence of the debt and other records concerning the settlement of the debt are present.

279.DEBT CERTIFICATES. 1848-65. 1/2 in.

Arranged by number assigned in order of cancellation.

Canceled certificates for debts of the company. Each certificate has a record of interest payments made. The certificates were issued in 1848 and there were payments and other transactions concerning them until 1865.

280.DEBT CERTIFICATES. 1853-77. 2 in.

Arranged by assigned number.

Certificates for debts of the company with receipts for interest payments and final settlement. The certificates were issued in 1853 and payments on interest and principal were made as late as 1877. There are also a few 1855 certificates with the signature canceled and one 1856 certificate.

281.STUBS OF CHECKS FOR PAYMENTS OF INTEREST ON DEBT CERTIFICATES. 1855-67. 1 vol.

1 in.

Arranged chronologically.

The checks were drawn on the Bank of Washington. For canceled checks, see entry 311.

282.REGISTER OF ACCEPTANCES AND STATEMENTS OF BONDS ISSUED FOR POST NOTES AND TO CREDITORS. 1838-67. 1 vol. 1/2 in.

Entries in each register or statement are arranged chronologically.

283.REGISTERS OF BONDS. 1847-51. 1 vol. 1/2 in.

The entries in each register are arranged by bond number, which was assigned in order of issue.

A register of bonds issued under the provisions of an 1844 act of the General Assembly of Maryland and a register of bonds issued under the provisions of an 1848 act of the General Assembly of Virginia. Each entry gives bond number, names of signers and counter signers or underwriter, name of payee or bearer, date of bond, time, time due, and information concerning the coupons. For other records concerning the Maryland bonds, see entries 284-286; for other records concerning the Virginia bonds, see entry 287.

284.REGISTER OF COUPONS. 1852-64. 1 vol. 1/2 in.

Arranged by bond number.

Register of coupons of bonds issued under the provisions of an 1844 act of the Maryland General Assembly. Each entry gives number and date of bond, time, time due, amount of bond, and a record of semiannual payments of coupons from 1852 to 1864. For a register of bonds, see entry 283.

285.REGISTER OF CERTIFICATES FOR COUPONS FUNDED IN 1853. 1853-74. 1 vol. 1/2 in.

Arranged by certificate number.

Certain coupons, payable from July 1852 to January 1854, of the bonds authorized by Maryland in 1844 were funded in 1853. Payments on the certificates were made from 1854 to 1874. The entry for each certificate gives number, date of issue, amount, name of person to whom issued, a record of payments, and other pertinent information.

286.STATEMENTS CONCERNING COUPONS. 1864. 1 vol. 1/2 in.

Statements concerning canceled coupons received from Alex. Brown & Sons, fiscal agents for the company. The coupons were from the bonds authorized by Maryland in 1844 and were payable from 1854 to 1864. This volume is labeled as "Book No. 2"; but no other volume has been found.

287.RECORD OF REPAIR BONDS ISSUED UNDER THE PROVISIONS OF AN 1849 ACT OF GENERAL ASSEMBLY OF VIRGINIA. 1872. 1 vol. 1/2 in.

Divided into two sections: (1) a statement of the issue of the bonds in 1849 and 1850 with information concerning payments of accrued interest by Alex. Brown & Sons; and (2) a record of payments of coupons made from 1850 to 1869. There is a certification that the canceled bonds, with certain exceptions, were burned in 1872. Each section is arranged by bond number. For a register, see entry 283.

288.REGISTER OF REPAIR BONDS AUTHORIZED BY AN 1878 ACT OF GENERAL ASSEMBLY OF MARYLAND. 1878-84. 1 vol. 1 in.

Entries are arranged by number, which was assigned in order of issue.

The bonds were issued in 1878, and interest payments were made from 1879 to 1884. The entry for each bond gives number, signers, and countersigners, date of bond, time , time due, amount, signer of coupons, and record of semi-annual payment of coupons.

289.CONCELED CERTIFICATES OF INDEBTEDNESS OF THE TRUSTEES AND STUBS. 1891-1903. 1 vol. and unbound papers. 2 in.

Arranged by certificate number.

Most of the certificates were issued in 1894 and were for $1,000 each. Interest payments were made until 1903. Each stub gives certificate number and record of interest payments.

290.STATEMENTS OF INTEREST PAID ON CERTIFICATES. 1848-68. 1 vol. 1 in.

Each set of statements is arranged chronologically.

Two sets of statements of interest paid on: (1) certificates of debt due for repairs prior to 1845, 1848-68; and (2) certificates for bond coupons, 1854-68. The date and number of check, name of payee, certificate number, and amount are given for each payment.

291.LEDGER FOR LABOR ACCOUNTS. 1829-30. 1 vol. 1 in.

Record of accounts with individual workers, with an alphabetical index.

292.ACCOUNT OF A. P. GORMAN AS PAYMASTER. 1872-75. 1 vol. 1 in.

Labeled as a ledger. It is a chronological record of receipts and disbursements.

293.PAYROLLS. Mar. 1873-July 1874. 1 vol. 1 in.

Arranged chronologically.

294.PAYROLLS. Apr. 1884-Feb. 1885. 1 vol. 1/2 in.

Arranged chronologically.

Press copies. A summary statement of coal shipments and profits and losses for the years 1850-89 is included.

295.REGISTER OF AMOUNT DUE LABOR. 1883-89. 1 vol. 1 in.

Arranged for the most part chronologically.

Records of amounts owed to workers and unpaid. Individual entries give date, canal division, number of payroll, name of worker, his position, amount owed him, and other pertinent information.

296.MONTHLY STATEMENTS OF RECEIPTS AND EXPENDITURES FOR BOARDING EMPLOYEES ON THE CANAL LINE. 1872-77. 1 vol. 1 in.

Arranged chronologically.

Also included is a statement for the period Jan.-July 1870.

297.RECORD OF PAYROLLS. 1913-38. 1 vol. 1/2 in.

Arranged chronologically.

298.REGISTER OF LEASES FOR WATER, HOUSES, AND LAND. 1873. 1 vol. 1/2 in.

Divided into entries for water leases and those for other leases.

A record of leases in effect in 1873. Each entry gives name of lessee, his residence, date and terms of lease, and usually a notation of expiration. There are notations made after 1873.

299.LEDGERS FOR HOUSE, LAND, AND WATER RENT ACCOUNTS. 1870-73, 1878-93. 4 vols. 6 in.

Records of accounts with individuals. There is a name index in each volume. For other rent accounts for 1869-79, see entries 254 and 258.

300.LEASES AND OTHER RECORDS. 1890-1938. 5 in.

Included are leases, contracts for telephone service, other agreements, bonds, insurance policies, debt certificates, correspondence, receipts, and canceled checks.

301.REGISTER OF REJECTED CLAIMS. Oct. 1872-Jan 1873. 1 vol. 1/2 in.

Entries are arranged chronologically by date of rejection.

Entries for eight claims against the company rejected by the board. Each entry gives name and residence of claimant, date of rejection, and volumes and page reference in the proceedings (entry 182).

302.DOMESTIC COLLECTION TICKETS. 1874-76. 3 vols. 1 in.

A chronological record of payments due the company.

303. FOREIGN COLLECTION BLOTTER. Jan-June 1876. 1 vol. 1/2 in.

A chronological record of receipts for other localities.

304.DISCOUNT TICKETS. 1874-76. 3 vols. 1 in.

A chronological record of payments on notes due the company.

305.DISCOUNT LEDGER. 1875-76. 1 vol. 1 in.

A record of accounts concerning notes held by the company. There is an alphabetical name index.

306.MISCELLANEOUS ACCOUNT BOOK. 1875-84. 1 vol. 1 in.

This volume contains wharf accounts, 1875-76, statements of receipts from tolls and rents, 1881-84, and records of loans and bonds, 1878-84.

307.BANK ACCOUNT BOOKS. 1828-81. 11 vols. 3 in.

Arranged by name of bank.

308.STUBS OF CHECKS DRAWN ON THE CITIZENS' BANK OF ANNAPOLIS. Jan.-June 1876. 1 vol. 1/2 in.

Arranged chronologically.

309.STUBS FOR ORDERS TO ASSIGN PAYMENTS. Nov-Dec. 1888. 1 vol.. 1/2 in.

The orders were used by persons who wanted money due them paid to someone else. There are three completed stubs; the rest of the volume contains blank orders and stubs. For orders, see entries 312 and 313.

310.VOUCHERS.1828-68. 2 ft.

Arranged in rough chronological order.

Chiefly vouchers for payments to workers. There are some financial statements and other records. For other vouchers, see entries 234, 312, and 313.

311.RECEIPTS AND CANCELED CHECKS. 1827-76. 3 ft.

The records are arranged in rough chronological order.

Many of the receipts are for payments on shares of stock. There are some financial statements and other records.

312.MISCELLANEOUS ACCOUNTS. 1828-89. 2 ft.

Arranged in rough chronological order.

Chiefly financial statements and abstracts. Also included are vouchers, receipts, bills, lists of delinquent subscribers, notices to delinquent subscribers, notes for loans, balance sheets, bank statements, and paid orders for assignment of money (see entry 309). For other similar records, see entries 234, 310, 311, and 313.

313.ACCOUNTS. 1872-90. 20 ft.

Arranged for the most part by month.

Included are vouchers, receipts, payrolls, estimates, statements of accounts, and paid orders for assigning money (see entry 309).

314. FINANCIAL STATEMENTS. 1893-98, 1909-24. 2 vols. 2 in.

Arranged for the most part chronologically.

Press copies of monthly financial and statistical reports, statements of receipts and disbursements, memoranda of repairs and maintenance, statements of rebates, and statements of vouchers.

315.ACCOUNTS. 1905-38. 11 in.

Arranged by type of record and thereunder chronologically.

Monthly financial and statistical reports of the general manager, statements of receipts and disbursements, balance sheets, and income accounts. For press copies of monthly reports and statements of receipts and disbursements, see entry 314.

316.CHECKBOOK. 1890-98. 1 vol. 1/2 in.

Arranged chronologically.

Labeled as the checkbook of the Port Norfolk Land Co. It contains check stubs and records of deposits on facing pages.

OTHER TEXTUAL RECORDS

317.RECORDS CONCERNING PROPOSED EXTENSION OF THE CANAL. ca. 1874. 3 in.

Chiefly proceedings of a convention.

318. MEMNORANDA CONCERNING THE COAL TRADE AND THE ESTABLISHMENT OF A TRANSPOTATION COMPANY ON THE CANAL. ca. 1893. Negligible.

Three undated and unsigned memoranda.

319.RECORD OF LOANED DOCUMENTS. 1874-84. 1 vol. 1/2 in.

Arranged chronologically by date of loan.

Chiefly receipts of borrowers OR NOTATIONS OF SHIPMENTS. There are also notations concerning the return of documents. Most of the documents borrowed were maps. There are also some 1880 accounts in the volume.

320.PRINTED MATERIALS. 1816-1907. 6 in.

Arranged by these groups and thereunder chronologically.

Annual reports of the president and directors, schedules of tolls and other issuances of the Chesapeake and Ohio Canal Co. and other companies, tables prepared by the Cumberland and Pennsylvania Railroad Co. and the Cumberland coal trade, and government documents.

321.CLIPPINGS. ca. 1861-93. 1/2 in.

Arranged in rough chronological order.

Most of the clippings are from 1874 newspapers.

322.LETTERS RECEIVED BY J. HARRIS FORBES. 1874-75. 2 in.

Arranged in part chronologically and in part by name of correspondent.

Mr. Forbes was Cashier of the Citizens' Bank of Annapolis. Most of the records are form letters from other banks. The reason for the presence of these records among those of the company is not known.

CARTOGRAPHIC RECORDS

323.MAPS OF THE CITY OF WASHINGTON, D. C. ca. 1791-1852. 3 items.

Coast and Geodetic Survey reproductions of three early maps of the city of Washington: L'Enfants' plan of the city intended as a permanent seat of Government drawn in 1791 and reproduced in 1887 (No. 3035a); Ellicott's plan of the city of Washington engraved by Thackara and Vance, Philadelphia, 1792 (No. 3035); and an undated, probably 1852, map of the city engraved by W. J. Stone, Washington (No. 3036).

324.MAPS AND PLANS RELATING TO THE CHESAPEAKE AND OHIO CANAL. 1826-1937. 116 items. 4 in.

Arranged by numbers corresponding to an accompanying list.

A published map of the area between Washington, D. C., and Pittsburgh, Pa., showing the general route and profile of the contemplated Chesapeake and Ohio Canal in 1826; manuscript, published, and photoprocessed maps showing the location of the canal, topography along the route, and land acquired or to be acquired by the company; a few manuscript plats showing names of property owners in the District of Columbia; a map of the Great Falls of the Potomac showing proposed improvements, 1894; two maps of the property of the canal company at Cumberland, Md., as surveyed in 1896-98, one showing the owners of adjacent lands; plats of the survey of the canal some showing the position of the canal property lines according to deeds; plans of proposed changes in the canal, and locks, wharves, and other facilities; and right-of-way maps of railroads paralleling or serving the canal. A few of the earlier maps represent surveys made for the Potomac Co. and some were prepared from surveys made under the direction of the general manager of the Office of the Chesapeake and Ohio Canal Co. Many of the published and photoprocessed maps were acquired from other sources, including Government agencies and private concerns, and were apparently annotated before the records were transferred to the Park Service. The manuscript property maps originally with this series were assigned numbers by the office of National Capital Parks and are file with the numbered series of the Chesapeake and Ohio Canal maps of that office. See entry 153.


<<< Previous <<< Contents >>> Next >>>

Privacy & Disclaimer

Last Modified: Tues, Sep 24 2002 08:47:54 am EDT

National Park Service's Parknet logo