Obrázky stránek
PDF
ePub

SECTION NO. 2. Commencing at upper end of Lower Mohawk aqueduct, and extending to head of lock No. 27, being 30 miles in length. Contract surrendered.

BENJAMIN VAN VRANKEN, Superintendent.

SECTION NO. 3. Commencing at the head of lock No. 27, and extending to the foot of lock No. 34, being 35 miles in length. Contract surrendered.

DANIEL READ, Superintendent.

SECTION NO. 4. Commencing at the foot of lock No. 34, and extending to the head of lock No. 45, being 22 miles in length. Contract surrendered.

DANIEL M. GOULD, Superintendent.

SECTION NO. 5. Commencing at head of lock No. 45, and extending to east bank of Oneida Lake canal at Higginsville, being 34 miles in length. Contract surrendered.

CHARLES GRAHAM, Superintendent.

MIDDLE DIVISION.

CHENANGO CANAL.

SECTION NO. 1. Extends from Utica to lock No. 81, below the village of Hamilton, a distance of 31 miles. Contract surrendered. JOSEPH W. FORWARD, Superintendent.

SECTION NO. 2. Extends from lock No. 81 to and including the first farm bridge above lock No. 100; distance 34 miles. Contract expires anuary 1, 1873.

CHARLES W. OLENDORF, Superintendent.
JOHN HULL, Contractor for Repairs.

SECTION NO. 3. Extends from first bridge above lock No. 100 to the junction with the Chenango river, in the village of Binghamton; distance 32 miles. Contract surrendered.

JUSTIN B. WILMOT, Superintendent.

ONEIDA LAKE CANAL AND FEEDER.

Being constructed.

OSWEGO CANAL.

SECTION NO. 1. Extends from Syracuse to Three River Point, 15 miles, and includes the Seneca River towing-path; total, 33 miles. Contract expires January 1, 1872.

IRA BETTS, Superintendent.

GEORGE CÓRKINS, Contractor for Repairs.

SECTION NO. 2. Extends from Three River Point to Oswego, 23 miles, and includes the Oneida River improvement, 20 miles; total, 43 miles. Contract expires January 1, 1874.

IRA BETTS, Superintendent.

A. CADWELL BELDEN, Contractor for Repairs.

CAYUGA AND SENECA CANAL.

Contract surrendered.

JOHN HAGGERTY, Superintendent. CROOKED LAKE CANAL.

Contract expires January 1, 1874.

OLIVER G. SHERMAN, Superintendent.
O. C. KNAPP, Contractor for Repairs.

CHEMUNG CANAL AND FEEDER.

Contract expires January 1, 1872.

SILAS HAIGHT, Superintendent.

JOHN LEAHEY, Contractor for Repairs.

ERIE CANAL.

SECTION NO. 7. This section embraces 27 miles of the Erie canal, extending from the junction of the Erie and Oneida Lake canals, at Higginsville, to the Limestone Creek feeder; the Oneida feeder, two miles in length, and navigable one mile from Durhamville to Oneida Depot, and the Erieville and Cazenovia Lake reservoirs and Chittenango feeder. Contract surrendered.

SEYMOUR HARVEY, Superintendent.

SECTION No. 8. This section extends from the Limestone Creek feeder to the foot of lock No. 50, a distance of 11 miles, and includes the Butternut and Limestone Creek feeders, each navigable one mile. Contract expires January 1, 1874.

ABRAM SCOUTON, Superintendent.
AARON G. FISH, Contractor for Repairs.

SECTION NO. 9. Commencing at the foot of lock No. 50, three miles west of Syracuse, and extends to the county line between Seneca and Wayne counties, 34 miles. It includes the Skaneateles Lake reservoir and feeder, and the Nine Mile Creek feeder, the latter navigable one mile of its length, making altogether 35 miles of canal. Contract surrendered.

TUNIS HOUGHTALING, Superintendent.

WESTERN DIVISION,

ERIE CANAL.

SECTION NO. 10. Commencing at the county line between Seneca and Wayne counties, and extends to the east line of Monroe county; distance, 38 miles. Contract expires January 1, 1872.

WM. F. ASHLEY, Superintendent.

BENJAMIN BUTLER, Contractor for Repairs.

SECTION NO. 11. Commencing at the east line of Monroe county, and extending to the west end of section No. 284, in the village of Brockport; distance, 40 miles. Contract expires January 1, 1872. MATTHEW RIGNEY, Superintendent

VAL. F. WHITMORE, Contractor for Repairs.

SECTION NO. 12. Commencing at the west end of section No. 284, and extending to the west line of Orleans county; distance, 30 miles. Contract surrendered.

LEWIS M. LOSS, Superintendent.

SECTION NO. 13. Commencing at the west line of Orleans county, extending to and including Pickard's bridge over Tonawanda creek; distance, 24 miles. Contract surrendered.

WILLIAM MCRAE, Superintendent.

SECTION NO. 14. Commencing at Pickard's bridge, extending to and including the Erie and Ohio basins and slips in the city of Buffalo; distance, 21 miles. Contract expires January 1, 1873.

JAMES MOONEY, Superintendent.

GEO. D. LORD, Contractor for Repairs.

GENESEE VALLEY CANAL.

SECTION NO. 1. Extends from Rochester to the junction at the Shaker settlement, 41 miles, and includes the Dansville side-cut, 11 miles; total, 52 miles. Contract surrendered.

F. M. MILLS, Superintendent.

SECTION NO. 2. Extends from the junction at Shaker settlement to and including the Genesee River feeder at Oramel, and the Wiscoy feeder; distance, 36 miles. Contract surrendered.

JAMES LEMEN, Superintendent.

SECTION NO. 3. Extends from the Genesee River feeder to and including the basin at Olean; also the extension of the Genesee Valley canal; distance, 37 miles. Contract surrendered.

SECTION No. 4.

W. A. KIRKPATRICK, Superintendent.

JOHN L. ADAMS, Superintendent,

[blocks in formation]

John Haggerty, Waterloo, Cayuga and Seneca canal.
Silas Haight, Elmira, Chemung canal and feeder.
Oliver G. Sherman, Penn Yan, Crooked Lake canal.

Joseph W. Forward, Bouckville, Section 1, Chenango canal.

Charles W, Olendorf, Norwich,

do 2.

do

Justus B. Wilmot, Owego,

[blocks in formation]
[blocks in formation]
[blocks in formation]
« PředchozíPokračovat »