Locations and Statistics of Erie Canal Dry Docks
1817-1917
Daniel H. Weiskotten
posted 10/27/1998
Modified 1/23/2001

The dates given here are the dates that the dry dock is shown in historical records and is not a true beginning or ending date.  Some dry docks were shown on maps long after they were abandoned.  Names associated with the property are also not necessarily the proprietors of the dock, and include names of property owners as shown on earlier or later maps .  In some cases the name of the present Village as well as the surrounding Town are referenced as the village might not have been incorporated at the time the the dry dock was in operation.  I refrained from calling the dry docks by their common name as the proprietors are often not known, but they also changed, thus I refer to them by the community in which they are located = Tanner's well known dry dock is here called Port Byron (new).  Minor Civil Division (MCD) designation will be added as soon as I find the list of NY numbers.

If anyone has additional information on these or other Erie Canal Dry Docks, please contact me
 
Click here to go back to Dan Weiskotten's HISTORY and ARCHAEOLOGY HOME PAGE
Return to Dan Weiskotten's the Erie Canal Dry Dock main page

Albany Dry Dock, City of Albany, Albany County
Watervliet Dry Dock, City of Watervliet, Albany County
South Crescent Dry Dock, Town of Colonie, Albany County
North Crescent Dry Dock, Hamlet of Crescent, Town of Halfmoon, Saratoga County
Clute's Dry Dock, Town of Clifton Park, Saratoga County
Hagerman's Dry Dock, Hamlet of Vischer's Ferry, Town of Clifton Park, Saratoga County
Vischers Ferry Dry Dock, Hamlet of Vischers Ferry, Town of Clifton Park, Saratoga County
Schenectady Dry Dock, City of Schenectady, Schenectady County
Pattersonville Dry Dock, Hamlet of Pattersonville, Town of Rotterdam, Schenectady County
Port Jackson Dry Dock, Hamlet of South Amsterdam, Town of Florida, Montgomery County
Fultonville Dry Dock, Hamlet of Fultonville, Town of Glen, Montgomery County
Stone Ridge Dry Dock, Hamlet of Stone Ridge, Town of Glen, Montgomery County
Spraker's Dry Dock, Hamlet of Sprakers, Town of Root, Montgomery County
Canajoharie Dry Dock, City of Canajoharie, Montgomery County
Indian Castle Dry Dock, Hamlet of Indian Castle, Town of Danube, Herkimer County
Fink's Basin Dry Dock, Hamlet of Fink's Basin, Town of Danube, Herkimer County
Little Falls Dry Dock, City of Little Falls, Herkimer County
East Frankfort (Old) Dry Dock, Hamlet of East Frankfort, Town of Frankfort, Herkimer County
East Frankfort (New) Dry Dock, Hamlet of East Frankfort, Town of Frankfort, Herkimer County
Frankfort West Dry Dock, Village of Frankfort, Town of Frankfort, Herkimer County
Schwaub's Dry Dock, City of Utica, Oneida County
Schuyler Street Dry Dock, City of Utica, Oneida County
Rome Dry Dock, City of Rome, Oneida County
New London Dry Dock, Hamlet of New London, Town of Verona, Oneida County
Durhamville Dry Dock, Hamlet of Durhamville, City of Oneida, Madison County
Canastota Dry Dock, Village of Canastota, Town of Lenox, Madison County
Chittenango Landing (Old) Dry Dock, Village of Chittenango, Town of Sullivan, Madison County
Chittenango Landing (New) Dry Dock, Village of Chittenango, Town of Sullivan, Madison County
Fayetteville Dry Dock, Village of Fayetteville, Town of Manlius, Onondaga County
Lock Square Dry Dock, City of Syracuse, Onondaga County
Jordan (Old) Dry Dock, Village of Jordan, Town of Elbridge, Onondaga County
Jordan (New) Dry Dock, Village of Jordan, Town of Elbridge, Onondaga County
Port Byron (Old) Dry Dock, Village of Port Byron, Town of Mentz, Cayuga County
Port Byron (New) Dry Dock, Village of Port Byron, Town of Mentz, Cayuga County
Montezuma Dry Dock, Hamlet of Montezuma, Town of Montezuma, Cayuga County
Newark Dry Dock, Village of Newark, Town of Arcadia, Wayne County
Bushnell's Basin Dry Dock, Bushnell's Basin, Town of Perinton, Monroe County
Rochester Dry Dock, City of Rochester, Monroe County
Brockport Dry Dock, Village of Brockport, Town of Clarkson, Monroe County
Clarkson Dry Dock, Town of Clarkson, Monroe County
Albion Dry Dock, Village of Albion, Town of Albion, Orleans County
Middleport Dry Dock, Hamlet of Middleport, Town of Royalton, Niagara County
Reynale's Basin Dry Dock, Reynale's Basin, Town of Royalton, Niagara County
Lockport East Dry Dock, City of Lockport, Niagara County
Lockport West Dry Dock, City of Lockport, Niagara County
Buffalo Dry Docks, in or near the City of Buffalo, Erie County
 

Albany Dry Dock 1833
(proprietor unknown)
City of Albany, Albany County
East (north) side of canal
7.83 km (4.9 mi) west to Watervliet; 0.2 km (0.1 mi) east to Albany Basin
USGS 7.5' Troy South 1953, UTM 18.4723410mN 603040mE
Maps showing this site: 1833
Maps in which the site is not present: (none others examined)
Maps investigation for this site include:
        1833 Oliver Steele, City of Albany
        ND Structure Book 24
        ND Structure Book 42

Watervliet Dry Dock 1866-c.1920
(J.S. Gilchrist 1875, Holbrook's 1876?, J.A. Davidson 1885, West Troy 1936, Sarah E. Oothout ND)
City of Watervliet, Albany County
East (North) side of canal
12.0 km (7.5 mi) west to South Crescent; 7.83 km (4.9 mi) east to Albany
USGS 7.5' Troy South, UTM 18.4730510mN 600000mE
Maps showing this site: 1866, 1875, 1876, 1885, 1896, Blueline
Maps in which the site is not present: 1830, 1854, 1857, 1869, 1874, 1936, 1936+
Maps investigated for this site include:
        1830 Holmes Hutchinson Series, 10:47a
        1854 Albany County Land Ownership Map #0473
        1857, modified 1874, Structure Book 70:11
        1866 Albany and Schenectady County Atlas :34, 35
        1869 Structure Book 47:10
        1875 Sanborn Insurance Map
        1876 Structure Book 40:6
        1885 Sanborn Insurance Map
        1896 Schillner Series, 2-1
        1936, revised 1950s, Sanborn Insurance Map
        ND Blueline 1-10
        "old" Structure Book 134:39
        ND Structure Book 60:23

South Crescent Dry Dock 1854-c.1920
(Charles H. Wheeler 1840, 1857, 1869; William J. Wheeler 1854, 1866, ND)
Town of Colonie, Albany County
West (South) side of canal
0.8 km (0.5 mi) west to North Crescent; 12.0 km (7.5 mi) east to Watervliet
USGS 7.5' Troy North, UTM 18.4741350mN 603600mE
Maps showing this site: 1854, 1866, 1904, Blueline
Maps in which the site is not present: 1830, 1840, 1855, 1856, 1857, 1869
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 10:37, 38a
        1840 Structure Book 24:39
        1854 Albany County Land Ownership Map #0473
        1855 Structure Book 54:12b
        1856 Structure Book 60:29
        1857 Structure Book 70:3a
        1866 Atlas of Albany and Schenectady Counties :31
        1869 Structure Book 47:24b, 25
        1904 "Eggshell" #13
        ND Structure Book 42:24a
        "old" Structure Book 37:7b
        "old" Structure Book 134:29, 30
        ND Blueline 1-23

North Crescent Dry Dock 1866-c.1920
(Eli F. Benedict 1870; Parker 1897, 1902, 1909, 1914)
Hamlet of Crescent, Town of Halfmoon, Saratoga County
North side of canal
5.5 km (3.4 mi) west to Clute's; 0.8 km (0.5 mi) east to South Crescent
USGS 7.5' Troy North, UTM 18.4741740mN 603280mE
Maps showing this site: 1866, 1886, 1897, 1902, 1904, 1909, 1914, Blueline
Maps in which the site is not present: 1830, 1840, 1842, 1855, 1856, 1857, 1869, 1930, 1930+
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 10:37
        1840 Structure Book 24:39, 41, 42
        1842 Structure Book 42:24b
        1855 Structure Book 54:12a
        1856 Saratoga County Land Ownership Map
        1857 Structure Book 70:31b
        1866 Atlas of Saratoga County :29
        1869 Structure Book 47:25
        1885 Structure Book 51:28
        1897 Sanborn Insurance Map
        1902 Sanborn Insurance Map
        1904 "Eggshell" #15
        1909 Sanborn Insurance Map
        1914 Sanborn Insurance Map
        1930 Sanborn Insurance Map
        1930 (revised) Sanborn Insurance Map
        "old" Structure Book 37:7a
        "old" Structure Book 134:29
        ND Blueline 1-23

Clute's Dry Dock 1832-1917
(Jacob Volwyder ND, 1830; Nicholas J. Clute 1856, 1860, 1866, 1870, 1880; James Monckton 1903?, 1917)
Town of Clifton Park, Saratoga County
North side of canal
5.3 km (3.3 mi) west to Hagerman's; 5.5 km (3.4 mi) east to North Crescent
USGS 7.5' Niskayuna, UTM 18.4738450mN 600000mE
Maps showing this site: 1830, 1832, 1857, 1866, 1903, 1904, 1917
Maps in which the site is not present: 1856
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 10:33
        1832 Structure Book 89:105
        1856 Saratoga County Land Ownership Map #0557
        1857 Structure Book 70:36
        1866 Atlas of Saratoga County :19
        1903 Survey Field Book, Box 23, Book 764:22, 23
        1904 "Eggshell" map microfiche #29
        1917 Blueline 1-29
        "old" Structure Book 134:25

Hagerman's Dry Dock 1842-1917
(Cornelius Hagerman 1830, ND; Cristopher C. Hegeman/Hagerman 1850, 1855, 1857, 1860; Hegeman & Sheffer 1870)
Hamlet of Vischer's Ferry, Town of Clifton Park, Saratoga County
North side of canal
0.2 km (0.1 mi) west to Vischers Ferry; 5.3 km (3.3 mi) east to Clute's
USGS 7.5' Niskayuna, UTM 18.4738400mN 595710mE
Maps showing this site: 1842, 1850, 1855, 1857, 1860, 1869, 1870, 1917
Maps in which the site is not present: 1830, 1832, 1856, 1866
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 10:28
        1832 Structure Book 89:100a
        1842 Structure Book 42:39, 40
        1855 Structure Book 54:15
        1856 Saratoga County Land Ownership Map #0557
        1857 Structure Book 70:42
        1866 Atlas of Saratoga County :35
        1869 Structure Book 47:35
        c.1910 "9 Million" Appropriation Maps 4-___
        1917 Blueline 1-23
        ND Structure Book 134:20
        ND Surveyor General's Field Books, 11835, Box 1

Vischers Ferry Dry Dock 1855-1917
(Eldert Vischer 1830; Garret Vischer 1842, 1855, 1857, 1869; Mathew Winne 1860, 1870; Thomas Winne 1896, 1917)
Hamlet of Vischers Ferry, Town of Clifton Park, Saratoga County
North side of canal
14.2 km (8.8 mi) west to Schenectady; 0.2 km (0.1 mi) east to Hagerman's
USGS 7.5' Niskayuna, UTM 18.4738500mN 595520mE
Maps showing this site: 1855, 1860, 1866, 1870, 1896, 1917
Maps in which the site is not present: 1830, 1832, 1842, 1856, 1857, 1869,
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 10:28
        1832 Structure Book 89:100a
        1842 Structure Book 42:39
        1855 Structure Book 54:15
        1856 Saratoga County Land Ownership Map #0557
        1857 Structure Book 70:43
        1866 Atlas of Saratoga County :35
        1869 Structure Book 47:35
        1896 Schillner Series 4-1
        c.1910 "9 Million" Appropriation Maps 4-___
        1917 Blueline 1-23
        ND Structure Book 134:20

Schenectady Dry Dock 1830-1857
(J.A. Fonda 1830, ND; Joseph Peek 1840, 1842, 1855, 1857; Jacob VanDeWater 1850, 1851)
City of Schenectady, Schenectady County
West (South) side of canal
17.2 km (10.7 mi) west to Pattersonville; 14.2 km (8.8 mi) east to Vischers Ferry
USGS 7.5' Schenectady, UTM 18.4741350mN 587100mE
Maps showing this site: 1830, 1832, 1840, 1842, 1849, 1850, 1856, 1857
Maps in which the site is not present: 1855, 1880, 1892, 1896, 1917
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 10:15
        1832 Structure Book 89:87
        1840 Structure Book 24:59, 62a
        1842 Structure Book 42:43
        1849 Structure Book 50:32
        1850 Map of the City of Schenectady
        1855 Structure Book 54:32
        1856 Schenectady County Land Ownership Map #0558
        1856 Appropriation Book 10-X-20
        1857 Structure Book 70:60
        1880 Atlas of the City of Schenectady
        1896 Schillner Series 5-2
        1917 Blueline 1-48
        ND Structure Book 134:7

Pattersonville Dry Dock 1830-1850
(Widow Bradt 1830, ND; Robert Bradshaw 1869)
Hamlet of Pattersonville, Town of Rotterdam, Schenectady County
South side of canal
11.2 km (7.0 mi) west to Port Jackson; 17.2 km (10.7 mi) east to Schenectady
USGS 7.5' Pattersonville, UTM 18.4749100mN 574880mE
Maps showing this site: 1830, 1832, 1850
Maps in which the site is not present: 1856, 1857, 1866, 1869, 1870, 1896, 1917
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 10:1
        1832 Structure Book 89:73
        1850 Structure Book 26:2, 8
        1856 Schenectady County Land Ownership Map #0558
        1857 Structure Book 34:20
        1869 Structure Book 31:17
        1896 Schillner Series 6-5
        1917 Blueline 1-66
        "old" Structure Book 37:54
        ND Structure Book 26:7, 8

Port Jackson Dry Dock 1865-1906
(Shuler Cady 1855, 1857; Frederick Veeder 1865; E.T. Leavenworth 1869; W. Parker 1888)
Hamlet of South Amsterdam, Town of Florida, Montgomery County
South side of canal
16.3 km (10.1 mi) west to Fultonville; 11.2 km (7.0 mi) east to Pattersonville
USGS 7.5' Amsterdam, UTM 18.4753780mN 565320mE
Maps showing this site: 1865, 1868, 1888, 1895, 1896, 1901, 1906, Blueline
Maps in which the site is not present: 1850, 1853, 1855, 1857, 1869, 1911, 1912, 1926, 1926+
Maps investigated for this site include:
        1853 Montgomery County Land Ownership Map #0521
        1855 Structure Book 54:47
        1857 Structure Book 34:32
        1868 Montgomery County Atlas :folio 9
        1869 Structure Book 31:27, 28
        1888 Sanborn Insurance Map
        1895 Sanborn Insurance Map
        1896 Schillner Series 7-5
        1906 Sanborn Insurance Map
        1911 Sanborn Insurance Map
        1912 Survey Field Book, Box 23, Blueling Book 7-303:31, 32, 41, 42
        1926 Sanborn Insurance Map
        1926, (revised), Sanborn Insurance Map
        ND Blueline 1-78

Fultonville Dry Dock 1830-1896
(John Van Epps 1830; Wilcox & Shuler 1855, 1857, 1869, 1889; John R. Putman 1870, 1880, 1885; J.A. Cross 1910)
Hamlet of Fultonville, Town of Glen, Montgomery County
North side of canal (tow path side)
5.5 km (3.4 mi) west to Stone Ridge; 16.3 km (10.1 mi) east to Port Jackson
USGS 7.5' Tribes Hill, UTM 18.4754850mN 551550mE
Maps showing this site: 1830, 1832, 1849, 1856, 1868, 1870, 1880, 1885, 1889, 1890, 1896,
Maps in which the site is not present: 1853, 1855, 1857, 1869, 1895, 1900, 1906, 1912, 1926, 1926+, Blueline
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 9:31
        1832 Structure Book 89:47
        1849 Structure Book 50:10
        1853 Montgomery County Land Ownership Map #0521
        1855 Structure Book 54:61
        1856 Appropriation Book 10-X-44
        1857 Structure Book 43:51
        1868 Montgomery County Atlas :10
        1869 Structure Book 31:43
        1885 Sanborn Insurance Map
        1889 Structure Book 51:55b
        1890 Sanborn Insurance Map
        1895 Sanborn Insurance Map
        1896 Survey Field Book, Box __, Book 90-335, :86-91
        1896 Schillner Series 9-1
        1900 Sanborn Insurance Map
        1906 Sanborn Insurance Map
        c.1910 "9 Million" Appropriation Map Book 4-__
        1912 Sanborn Insurance Map
        1926 Sanborn Insurance Map
        1926 (revised) Sanborn Insurance Map
        "old" Structure Book 37:29
        ND Blueline 3:93

Stone Ridge Dry Dock 1830-1832 (canal realigned from this course 1857)
(J. Printup 1830, ND; Peter W. & William Printup 1851, 1857)
Hamlet of Stone Ridge, Town of Glen, Montgomery County
South side of canal
9.0 km (5.6 mi) west to Sprakers; 5.5 km (3.4 mi) east to Fultonville
USGS 7.5' Randall, UTM 18.4753520mN 547050mE
Maps showing this site: 1830, 1832
Maps in which the site is not present: 1851, 1853, 1857, 1896, 1913
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 9:26
        1832 Structure Book 89:42
        1851 Structure Book 22:14a
        1851 Structure Book 35:29
        1853 Montgomery County Land Ownership Map #0521
        1857 Structure Book 38:4
        1913 Blueline 3-101
        1896 Schillner Series 9-3
        "old" Structure Book 37:24

Sprakers Dry Dock 1842-1857
(George Spraker 1842, 1855, 1857, 1868)
Hamlet of Sprakers, Town of Root, Montgomery County
South side of canal
4.8 km (3.0 mi) west to Canajoharie; 9.0 km (5.6 mi) east to Stone Ridge
USGS 7.5' Canajoharie, UTM 18.4748600mN 539800mE
Maps showing this site: 1842, 1855, 1857
Maps in which the site is not present: 1853, 1868, 1896, 1920
Maps investigated for this site include:
        1842 Structure Book 42:75
        1853 Montgomery County Land Ownership Map #0521
        1855 Structure Book 54:63
        1857 Structure Book 38:15
        1868 Montgomery County Atlas :13
        1896 Schillner Series 10-3
        1920 Blueline 3-110

Canajoharie Dry Dock 1830-1918
(John A. Ehle 1830; Joshua S. Williams 1851?; A.C. Abell 1868, 1870; Reynolds Boat Works 1897, 1902, 1908, 1915; F. Reynolds 1918)
City of Canajoharie, Montgomery County
South side of canal
23.0 km (14.3 mi) west to Indian Castle; 4.8 km (3.0 mi) east to Sprakers
USGS 7.5' Canajoharie, UTM 18.4750200mN 535430mE
Maps showing this site: 1830, 1853,  1868, 1895, 1896, 1897, 1902, 1908, 1915, 1918
Maps in which the site is not present: 1857, 1926
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 9:13
        1832 Structure Book 89:29
        1853 Montgomery County Land Ownership map #0521
        1857 Structure Book 38:19 (mislabeled Book 34)
        1868 Montgomery County Atlas :15
        1895 Field Survey Book (source unknown - BO 730-89)
        1895 Survey Field Book, Box __, Book 90-349, folio 7
        1896 Schillner Series 10-5
        1897 Sanborn Insurance Map
        1902 Sanborn Insurance Map
        1908 Sanborn Insurance Map
        1915 Sanborn Insurance Map
        1918 Blueline 3-116
        1926 Sanborn Insurance Map
        1944 USGS 7.5' Topographic Map, Canajoharie Quadrangle
        "old" Structure Book 36:51

Indian Castle Dry Dock 1868-c.1920  (canal changed to this course before 1849)
(J. Rodgers 1868)
Hamlet of Indian Castle, Town of Danube, Herkimer County
South side of canal
6.5 km (4.0 mi) west to Fink's Basin; 23.0 km (14.3 mi) east to Canajoharie
USGS 7.5' Little Falls, UTM 18.4761680mN 518300mE
Maps showing this site: 1868, 1895, 1896, Blueline
Maps in which the site is not present: 1842, 1849
Maps investigated for this site include:
        1842 Structure Book 42:100
        1849 Structure Book 50:2
        1868 Herkimer County Atlas :9
        1895 Survey Field Book, Box __, Book 90-349, folio 44
        1895 Survey Field Book, Box __, Book __, folio __
        1896 Schillner Series 12-4
        ND Blueline 3-142

Fink's Basin Dry Dock 1830-1868
(W. Herkimer 1832, ND; Elias Fink 1842?)
Hamlet of Fink's Basin, Town of Danube, Herkimer County
South side of canal
2.3 km (1.4 mi) west to Little Falls; 6.5 km (4.0 mi) east to Indian Castle
USGS 7.5' Little Falls, UTM 18.4764200mN 513800mE
Maps showing this site: 1830, 1832, 1838, 1842, 1859, 1868,
Maps in which the site is not present: 1857, 1896, 1920
Maps investigated for this site include:
        1830 Survey Field Book, Box __, Book 17 (30-2 on spine), :5
        1830 Holmes Hutchinson Series 8:40
        1832 Structure Book 89:4
        1838 Survey Field Book, Box __, Book __, :98
        1842 Structure Book 42:110, 112
        1857 Structure Book 38:57 (mislabeled Book 34)
        1859 Herkimer County Land Ownership Map #0501
        1868 Herkimer County Atlas :9
        1896 Schillner Series 13-1
        1896 Survey Field Book, Box __, Book 90-349, folio 52
        1920 Blueline 3-147
        "old" Structure Book 36:25

Little Falls Dry Dock 1859-1906
(proprietor unknown - a State dry dock?)
City of Little Falls, Herkimer County
South side of canal
18.0 km (11.2 mi) west to E. Frankfort (old & new); 2.3 km (1.4 mi) east to Fink's Basin
USGS 7.5' Little Falls, UTM 18.4764950mN 511800mE
Maps showing this site: 1859, 1864, 1868, 1896, 1906
Maps in which the site is not present: Blueline
Maps investigated for this site include:
        1859 Herkimer County Map
        1864 Structure Book 120-10
        1864 Structure Book 114:28
        1868 Herkimer County Atlas :6
        1896 Schillner Series 13-2
        1896 Survey Field Book, Box 23, Book __, : 15-18, 105, 106
        1906 Survey Field Book, Box __, Book 594, folio 26
        ND Blueline 3-153

East Frankfort (Old) Dry Dock 1830-1842
(W. Dygert 1830)
Hamlet of East Frankfort, Town of Frankfort, Herkimer County
North side of canal (tow path side)
2.1 km (1.3 mi) west to Frankfort; 0.2 km (0.1 mi) east to East Frankfort (new); 18.0 km (11.2 mi) east to Little Falls
USGS 7.5' Ilion, UTM 18.4763200mN 495450mE
Maps showing this site: 1830, 1842
Maps in which the site is not present: 1851, 1859, 1860, 1868, 1869, 1896, 1922
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 8:18
        1842 Survey Field Book, Box 24, Book __, :__
        1851 Structure Book 32:15
        1851 Structure Book 35:13
        1859 Herkimer County Land Ownership Map #0501
        1860 Structure Book 23:20
        1868 Herkimer County Atlas :19
        1869 Structure Book 43:18
        1896 Schillner Series 15-1
        1922 Blueline 3-137
        "old" Structure Book 36:3

East Frankfort (New) Dry Dock 1860-1922
(John Dygert 1860; Archibald C. McGowan 1860; 1868, 1870, 1879, 1880; Milo Brown 1896, 1922 [estate])
Hamlet of East Frankfort, Town of Frankfort, Herkimer County
South side of canal
2.1 km (1.3 mi) west to Frankfort; 0.2 km (0.1 mi) east to East Frankfort (old); 18.0 km (11.2 mi) east to Little Falls
USGS 7.5' Ilion, UTM 18.4763050mN 495650mE
Maps showing this site: 1860, 1868, 1880, 1896, 1922
Maps in which the site is not present: 1830, 1842, 1851, 1859, 1869
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 8:18
        1842 Survey Field Book, Box 24, Book __, :__
        1851 Structure Book 32:15
        1851 Structure Book 35:13
        1859 Herkimer County Land Ownership Map #0501
        1860 Structure Book 23:20
        1868 Herkimer County Atlas :19
        1869 Structure Book 43:18
        1896 Schillner Series 15-1
        1896 Survey Field Book, Box 23, Book 90-379, :13, 14
        1896 Survey Field Book, Box 23, Book 90-400, :85-88
        1896 Survey Field Book, Box 23, Book 90-401, :13, 14
        1896 Survey Field Book, Box 23, Book 90-402, :89-92
        1896 Survey Field Book, Box 23, Book 90-428, :56
        1922 Blueline 3-137
        "old" Structure Book 36:3

Frankfort West Dry Dock 1830-1842
(G. Brydenbecker 1830; George B. Judd 1851, 1869)
Village of Frankfort, Town of Frankfort, Herkimer County
South side of canal
14.3 km (8.9 mi) west to Schwaub's; 2.1 km (1.3 mi) east to E. Frankfort (old & new)
USGS 7.5' Ilion, UTM 18.4764620mN 494225mE
Maps showing this site: 1830, 1842
Maps in which the site is not present: 1851, 1859, 1860, 1868, 1869, 1886, 1891, 1896, 1897, 1902, 1907, 1914, 1922, 1923
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 8:17
        1842 Survey Field Book, Box 24, Book __, :__
        1851 Structure Book 32:17
        1859 Herkimer County Land Ownership Map #0501
        1860 Structure Book 23:23
        1868 Herkimer County Atlas :18
        1869 Structure Book 43:20
        1886 Sanborn Insurance Map
        1891 Sanborn Insurance Map
        1896 Schillner Series 15-2
        1896 Survey Field Book, Box 23, Book 90-379, :7, 8
        1896 Survey Field Book, Box 23, Book 90-400, :117-120
        1896 Survey Field Book, Box 23, Book 90-401, :7, 8
        1896 Survey Field Book, Box 23, Book 90-402, :121-124
        1897 Sanborn Insurance Map
        1902 Sanborn Insurance Map
        1907 Sanborn Insurance Map
        1914 Sanborn Insurance Map
        1922 Blueline 3-175
        1923 Sanborn Insurance Map
        "old" Structure Book 36:2

Schwaub's Dry Dock 1830-1883
(Henry Green 1851, 1860, Daniel Schawb/Schnaub/Schwaub 1858, 1860, 1883)
City of Utica, Oneda County
South side of canal
2.3 km (1.4 mi) west to Schuyler Street; 14.3 km (8.9 mi) east to Frankfort
USGS 7.5' Utica East, UTM 18.4771860mN 482300mE
Maps showing this site: 1830, 1858, 1875, 1883
Maps in which the site is not present: 1851, 1852, 1860, 1888, 1896, 1899, 1925, Blueline
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 8:4
        1851 Structure Book 32:28
        1852 Oneida County Land Ownership Map #1524
        1858 Oneida County Land Ownership Map #1525
        1860 Structure Book 23:39
        1875 Survey Field Books, Box 23, Book 342, :10
        1883 Atlas of the City of Utica, Plate F
        1888 Sanborn Insurance Map
        1896 Schillner Series 16-2
        1899 Sanborn Insurance Map
        1925 Sanborn Insurance Map
        "old" Structure Book 68:24
        ND Blueline 6-304

Schuyler Street Dry Dock 1830-1869
(A.B. Bacon 1858, William & Isaac Thomas 1860?)
City of Utica, Oneida County
South side of canal
14.7 km (9.1 mi) west to Rome; 2.3 km (1.4 mi) east to Schuyer Street
USGS 7.5' Utica East, UTM 18.4772520mN 480100mE
Maps showing this site: 1830, 1851, 1858, 1860, 1864, 1869
Maps in which the site is not present: 1852 , 1883, 1884, 1888, 1899, 1925, Blueline
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 8:2
        1851 Structure Book 32:31
        1852 Oneida County Land Ownership Map #1524
        1858 Oneida County Land Ownership Map #1525
        1864 Structure Book 114:37
        1869 Structure Book 75:1
        1883 Atlas of the City of Utica, Plate Q
        1884 Sanborn Insurance Map
        1888 Sanborn Insurance Map
        1899 Sanborn Insurance Map
        1925 Sanborn Insurance Map
        "old" Structure Book 68:22
        ND Blueline 6-307

Rome Dry Dock 1896 (canal changed to this course after 1852)
(proprietor unknown)
City of Rome, Oneida County
South side of canal
10.9 km (6.8 mi) west to New London; 14.7 km (9.1 mi) east to Schuyler Street
NYSDOT 7.5' Rome, UTM 18.4784550mN 462400mE
Maps showing this site: 1896
Maps in which the site is not present: 1830, 1852, 1858, 1874, 1920
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 7:__, __
        1852 Oneida County Land Ownership Map #0524
        1858 Oneida County Land Ownership Map #0525
        1874 Oneida County Atlas
        1896 Schillner Series 18-3
        1920 Blueline V-330

New London Dry Dock 1874-1920
(Frederick Garrick/Garwig 1858?, 1869; John Locke & Co. 1870, 1874, 1875)
Hamlet of New London, Town of Verona, Oneida County
South side of canal
13.5 km (8.4 mi) west to Durhamville; 10.9 km (6.8 mi) east to Rome
USGS 7.5' Vernon, UTM 18.4783450mN 451550mE
Maps showing this site: Maps showing this site: 1874, 1875, 1896, 1920
Maps in which the site is not present: 1830, 1851, 1858, 1869
Maps investigated for this site include:
1830 Holmes Hutchinson Series 7:20
        1851 Structure Book 32:55b
        1851 Structure Book 28:22
        1852 Oneida County Land Ownership Map #0524
        1858 Oneida County Land Ownership Map #0525
        1869 Structure Book 75:37
        1874 Oneida County Atlas :120
        1896 Schillner Series 19-2
        1920 Blueline 6-W1-342

Durhamville Dry Dock 1860-1923 (See June 1990 Canal Society field trip guide for more information)
(John Skadden 1860; Franklin Holsey & Michael Doran 1863-1876; Michael Doran 1876+, 1880; Michael Doran estate 1914, 1920, 1923, 1930)
Hamlet of Durhamville, City of Oneida, Madison County
South side of canal
8.1 km (5.0 mi) west to Canastota; 13.5 km (8.4 mi) east to New London
USGS 7.5' Oneida, UTM 18.4773550mN 445350mE
Maps showing this site: 1860, 1863, 1868-9, 1870, 1875, 1880, 1896, 1914, 1920?, 1923
Maps in which the site is not present: 1830, 1851, 1853, 1859, 1871, 1930, 1930+
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 7:9
        1851 Structure Book 76:12
        1853 Evans' Madison County Map
        1859 Gillett's Madison County Map
        1871 Structure Book 67:7
        1875 Atlas of Madison County :52, 53
        1875 Oneida County Atlas
        1896 Schillner 20-2
        1914 Sanborn Insurance Map
        1920 Blueline W2-356
        1923 Sanborn Insurance Map
        1930 Sanborn Insurance Map
        1930 (revised) Sanborn Insurance Map

Canastota Dry Dock 1830
(R. Perkins 1830?)
Village of Canastota, Town of Lenox, Madison County
South side of canal
11.1 km (6.9 mi) west to Chittenango (old); 10.3 km (6.4 mi) west to Chittenango (new); 8.1 km (5.0 mi) east to Durhamville
USGS 7.5' Canastota, UTM 18.4769600mN 438770mE
Maps showing this site: 1830
Maps in which the site is not present: 1851, 1853, 1859, 1896, 1920
Maps investigated for this site include:
        1830 Holmes Hutchinson Series 6:55, 7:1
        1851 Structure Book 76:21c
        1853 Evans' Map of Madison County
        1859 Gillett's Map of Madison County
        1896 Schillner Series 20-6
        1920 Blueline 6-W4-366

Chittenango Landing (Old) Dry Dock 1830-1854 (canal changed from this course 1854)
(Harley Judd 1830, James Dewitt 1831)
Village of Chittenango, Town of Sullivan, Madison County
South side of canal
15.4 km (9.6 mi) west to Fayetteville; 11.1 km (6.9 mi) east to Canastota
USGS 7.5' Canastota, UTM 18.4768060mN 428820mE
Maps showing this site: 1833, 1841, 1850, 1851, 1854
Maps in which the site is not present: 1853, 1859, 1896
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 6:44
        1841 Survey Field Book, Box 16, Book 1068, :93
        1850 Survey Field Book, Box 15, Book 1046, :__
        1851 Structure Book 76:22, 23, 27, 28
        1853 Evans' Map of Madison County
        1854 Map of the Yates Estate Madison County, Sullivan #13
        1854 Map of the Yates Estate Madison County, Sullivan #12 or 19
        1859 Gillett's Map of Madison County

Chittenango Landing (New) Dry Dock 1856-1951 (canal changed to this course 1854 - 1855, abandoned 1917 but may have been kept open through the war)
(Daniel F. Kellogg 1855, -1856; John H. Walrath, Hiram  Graves, & [Benjamin D or Julius B.] French 1856; John H. Walrath, Benjamin D. French, & Albert H. Downer 1869, 1870, 1871, 1873, 1875; Frank Hosley 1879-1885; Charlotte Stewart 1885-1888; Robert J. Scott 1888-1904; LeRoy estate 1905-1910; Devendorf & Laning 1906; C. DeWitt 1906, 1911; George W. DeWitt 1910+; Morris Beeman 1927)
Village of Chittenango, Town of Sullivan, Madison County
South side of canal
13.7 km (8.5 mi) west to Fayetteville; 10.3 km (6.4 mi) east to Canastota
USGS 7.5' Canastota, UTM 18.4767640mN 428940mE
Maps showing this site: 1855, 1868, 1870, 1871, 1880, 1890, 1895, 1896, 1900, 1906, 1910, 1911, 1927, 1951
Maps in which the site is not present: 1833, 1851, 1854, 1859, 1875
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 6:44
        1851 Structure Book 76:27, 28
        1854 Map of the Yates Estate Madison County, Sullivan #13
        1854 Map of the Yates Estate Madison County, Sullivan #12 or 19
        1855 Structure Book 62:35
        c.1855 Survey Sketch, from unknown source (NYSA) from CLCBM files
        1859 Gillett's Map of Madison County
        1871 Structure Book 55:3
        1871 Structure Book 67:26
        1875 Beers' Atlas of Madison County
        1890 Sanborn Insurance Map
        1895 Sanborn Insurance Map
        1896 Schillner Series 21:5
        1896 Survey Field Book, Box 19, Book 1249, folio 25, 46, 47
        1900 Sanborn Insurance Map
        1906 Sanborn Insurance Map
        1911 Sanborn Insurance Map
        1927 Blue Line W4-376, 377
        1936-1940 Pencil Sketch Map from Memeory by Mrs. Bedinger, CLCBM files
        1951 Sanborn Insurance Map

Fayetteville Dry Dock 1827-1927 (See June 1990 Canal Society filed trip guide for more information)
(Seymour Pratt 1871?; Beard, Eaton, & Co. 1874; Fred Erkenbeck 1927)
Village of Fayetteville, Town of Manlius, Onondaga County
South side of canal
10.8 km (6.7 mi) west to Lock Square; 15.4 km (9.6 mi) east to Chittenango (old); 13.7 km (8.5 mi) east to Chittenango (new)
USGS 7.5' Syracuse East, UTM 18.4765880mN 417520mE
Maps showing this site: 1874, 1889, 1896, 1927
Maps in which the site is not present: 1833, 1852, 1859, 1860, 1871
Maps investigated for this site include:
        1833 Holmes Hutchinson 6:30
        1852 Onondaga County Land Ownership Map #0526
        1859 Onondaga County Land Ownership Map #0528
        1860 Onondaga County Land Ownership Map #0529
        1874 Onondaga County Atlas
        1889 Onondaga County Land Ownership Map #0530
        1895 Surveyor Field Book, Box 19, Book 1257, :115
        1895 Surveyor Field Book, Box 19, Book 1256, :__
        1895 Surveyor Field Book, Box 19, Book 1258, :__
        1896 Schillner Series 23:1
        1927? Blueline W5-391

Lock Square Dry Dock 1833
(proprietor unknown)
City of Syracuse, Onondaga County
South side of canal
31.5 km (19.6 mi) west to Jordan (old & new); 10.8 km (6.7 mi) east to Fayetteville
USGS 7.5' Syracuse East, UTM 18.4766800mN 408070mE
Maps showing this site: 1833
Maps in which the site is not present: 1852, 1859, 1860, 1863, 1871, 1874, 1896, Blueline
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 6:19
        1833 Structure Book 39:8
        1852 Onondaga County Land Ownership Map #0526
        1859 Onondaga County Land Ownership Map #0528
        1860 Onondaga County Land Ownership Map #0529
        1863 Structure Book 56:1
        1871 Structure Book 57:20
        1874 Onondaga County Atlas :58
        1896 Schillner Series 24-2
        ND Blueline 4-39

Jordan (Old) Dry Dock 1833
(proprietor unknown)
Village of Jordan, Town of Elbridge, Onondaga County
South side of canal
14.3 km (8.9 mi) west to Port Byron (old); 14.8 km (9.2 mi) west to Port Byron (new); 31.5 km (19.6 mi) east to Lock Square
USGS 7.5' Jordan, UTM 18.4768950mN 380280mE
Maps showing this site: 1833
Maps in which the site is not present: 1852, 1858, 1860, 1870, 1885, 1890, 1896, 1898, 1904, 1912, 1929
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 5:43
        1852 Onondaga County Land Ownership Map #0526
        1858 Onondaga County Land Ownership Map #0528
        1860 Onondaga County Land Ownership Map #0529
        c.1870 Structure Book 57:40
        1885 Sanborn Insurance Map
        1890 Sanborn Insurance Map
        1896 Schillner Series 26-6, 7
        1904 Sanborn Insurance Map
        1912 Sanborn Insurance Map
        1929 Sanborn Insurance Map

Jordan (New) Dry Dock 1853-1920
(A. Van Vleck 1860; Rogers & Van Vleck 1860; Alex Van Vleck 1880; W.C. Rodger & Co. 1885; W.C. Rodger 1890; Rodgers estate 1898; Charles O. Strickland 1904, 1920)
Village of Jordan, Town of Elbridge, Onondaga County
South side of canal
14.3 km (8.9 mi) west to Port Byron (old); 14.8 km (9.2 mi) west to Port Byron (new); 31.5 km (19.6 mi) east to Lock Square
USGS 7.5' Jordan, UTM 18.4769000mN 380080mE
Maps showing this site: 1853, 1859, 1860, 1874, 1885, 1890, 1896, 1898, 1904, 1912, 1920
Maps in which the site is not present: 1833, 1852, 1870, 1929
Maps investigated for this site include:
        1833 Holmes Hutchinson Series
        1852 Onondaga County Land Ownership Map #0526
        1859 Onondaga County Land Ownership Map #0528
        1860 Onondaga County Land Ownership Map #0529
        c.1870 Structure Book 57:40
        1874 Onondaga County Atlas :43
        1885 Sanborn Insurance Map
        1890 Sanborn Insurance Map
        1898 Sanborn Insurance Map
        1896 Schillner Series 26-6, 7
        1904 Sanborn Insurance Map
        1912 Sanborn Insurance Map
        1920 Blueline X-421
        1929 Sanborn Insurance Map

Port Byron (Old) Dry Dock 1833-1851 (course of canal changed c.1851)
(John H. Beach & Co. 1833?)
Village of Port Byron, Town of Mentz, Cayuga County
South side of canal
7.5 km (4.7 mi) west to Montezuma; 14.3 km (9.2 mi) east to Jordan (old & new)
USGS 7.5' Montezuma, UTM 18.4766860mN 367180mE
Maps showing this site: 1833, 1851
Maps in which the site is not present: 1871, 1896
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 5:28
        1851 Structure Book 76:32
        1871 Structure Book 100:13, 14
        1896 Schillner Series 27-6

Port Byron (New) Dry Dock 1863-1918
(D.B. Tanner 1896; H.F. Tanner 1918)
Village of Port Byron, Town of Mentz, Cayuga County
South side of canal
6.9 km (4.7 mi) west to Montezuma; 14.8 km (8.9 mi) east to Jordan (old & new)
USGS 7.5' Montezuma, UTM 18.4766950mN 366840mE
Maps showing this site: 1863, 1896, 1901, 1918
Maps in which the site is not present: 1833, 1851, 1871
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 5:28
        1851 Structure Book 76:32
        1863 Structure Book 56:1
        1871 Structure Book 100:13, 14
        1896 Schillner Series 27-6
        1901 "9 Million" Appropriation Maps 3-37
        1918 Blueline 4-436

Montezuma Dry Dock 1896-1918
(G. Meil & Son 1896; George Meil 1900; A.G. Meil 1918)
Hamlet of Montezuma, Town of Montezuma, Cayuga County
South side of canal
39.3 km (24.4 mi) west to Newark; 7.5 km (4.7 mi) east to Port Byron (old); 6.9 km (4.3 mi) east to Port Byron (new)
USGS 7.5' Montezuma, UTM 18.4763150mN 360800mE
Maps showing this site: 1896, 1901, 1918
Maps in which the site is not present: 1871
Maps investigated for this site include:
        1871 Structure Book 100:21
        1896 Schillner Series 28-4
        1901 "9 Million" Appropriation Maps 3-143
        1918 Blueline 4-443

Newark Dry Dock 1833-1864 (See June 1991 Canal Society field trip guide for more information)
(D.W. Lameraux 1864)
Village of Newark, Town of Arcadia, Wayne County
South side of canal
39.3 km (24.4 mi) west to Bushnell's Basin; 39.3 km (24.4 mi) east to Montezuma
USGS 7.5' Newark, UTM 18.4767890mN 330900mE
Maps showing this site: 1833, 1862, 1864,
Maps in which the site is not present: 1855, 1858, 1896
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 4:39
        1855 Structure Book 101:54
        1858 Wayne County Land Ownership Map #0576
        1862 Structure Book 84:19
        1864 Structure Book 120:13
        1896 Schillner Series 32-5

Bushnell's Basin Dry Dock 1833
(proprietor unknown)
Bushnell's Basin, Town of Perinton, Monroe County
South side of canal
16.3 km (10.1 mi) west to Rochester; 39.3 km (24.4 mi) east to Newark
USGS 7.5' Fairport, UTM 18.4770530mN 298400mE
Maps showing this site: 1833
Maps in which the site is not present: 1854, 1858, 1887, 1896
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 4:1
        1854 Structure Book 86:23
        1858 Monroe County Land Ownership Map #0519
        1887 Monroe County Land Ownership Map #0520
        1896 Schillner Series 36-6

Rochester Dry Dock 1896
(proprietor unknown)
City of Rochester, Monroe County
South side of canal
33.8 km (21.0 mi) west to Brockport; 16.3 km (10.1 mi) east to Bushnell's Basin
USGS 7.5' Rochester East, UTM 18.4779600mN 289440mE
Maps showing this site: 1896
Maps in which the site is not present: (none others examined)
Maps investigated for this site include:
        1896 Schillner Series 38-3

Brockport Dry Dock 1833-1858
(proprietor unknown = Brockway 1833?)
Village of Brockport, Town of Clarkson, Monroe County
South side of canal
4.6 km (2.9 mi) west to Clarkson; 33.8 km (21.0 mi) east to Rochester
USGS 7.5' Brockport, UTM 18.4788530mN 260850mE
Maps showing this site: 1833, 1852, 1858
Maps in which the site is not present: 1862/73, 1887, 1896, Blueline
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 3:7
        1852 Monroe County Land Ownership Map #0518
        1857 Monroe County Land Ownership Map #0519
        1862/73 Structure Book 80:4
        1887 Monroe County Land Ownership Map #0520
        1896 Schillner Series 41-4
        ND Blueline 8-R1-643

Clarkson Dry Dock 1833
(Gideon Orr 1833; Edward Ruggles 1854)
Town of Clarkson, Monroe County
South side of canal
17.2 km (10.7 mi) west to Albion; 4.6 km (2.9 mi) east to Brockport
USGS 7.5' Brockport, UTM 18.4789520mN 256600mE
Maps showing this site: 1833
Maps in which the site is not present: 1854, 1887, 1896
Maps investigated for this site include:
        1833 Holmes Hutchinson 3:2
        1854 Structure Book 92:39
        1887 Monroe County Land Ownership Map #0520
        1896 Schillner Series 41-6

Albion Dry Dock 1852-c.1920
(Cady & Mackey 1883)
Village of Albion, Town of Albion, Orleans County
South side of canal
23.5 km (14.6 mi) west to Middleport; 17.2 km (10.7 mi) east to Clarkson
USGS 7.5' Albion, UTM 17.4791880mN 728580mE
Maps showing this site: 1852, 1882, 1896, 1900, Blueline
Maps in which the site is not present: 1851, 1854
Maps investigated for this site include:
        1851 Structure Book 92:24
        1851 Structure Book 122:53
        1852 Orleans County Land Ownership Map #0539
        1860 Niagara and Orleans County Land Ownership Map #0523
        1882 Structure Book 92:24a
        1900 "9 Million" Appropriation Maps 3-96, 1-117
        1896 Schillner Series 43-3
        ND Blueline 8-R3-666

Middleport Dry Dock 1868-1896
(Denton 1868; Hines estate 1901)
Hamlet of Middleport, Town of Royalton, Niagara County
South side of canal
5.5 km (3.4 mi) west to Reynale's Basin; 23.5 km (14.6 mi) east to Albion
USGS 7.5' Medina, UTM 17.4787200mN 704680mE
Maps showing this site: 1868, 1901, 1896
Maps in which the site is not present: 1852, 1860
Maps investigated for this site include:
        1852 Niagara County Land Ownership Map #0522
        1860 Niagara and Orleans County Land Ownership Map #0523
        1868 Structure Book 93:28
        1896 Schillner Series 54-4
        1901 "9 Million" Appropriation Map, Miscellaneous

Reynale's Basin Dry Dock 1833
(P. Gaughan 1833?)
Hamlet of Reynale's Basin, Town of Royalton, Niagara County
South side of canal
11.4 km (7.1 mi) west to Lockport (east); 5.5 km (3.4 mi) east to Middleport
USGS 7.5' Gasport, UTM 17.4786600mN 699540mE
Maps showing this site: 1833
Maps in which the site is not present: 1860, 1862/73, 1868, 1896
Maps investigated for this site include:
        1833 Holmes Hutchinson Series 2:6
        1860 Niagara and Orleans County Land Ownership Map #0523
        1862/73 Structure Book 80:43
        1868 Structure Book 93:23
        1896 Schillner Series 45 or 46-__
        ND Structure Book 81:21

Lockport East Dry Dock 1868
(D. Van Valkenburg 1868) (Bissel & Co. and H. Benedict & Co. had dry docks in Lockport in 1880)
City of Lockport, Niagara County
South side of canal
1.6 km (1.0 mi) west to Lockport (west); 11.4 km (7.1 mi) east to Reynale's Basin
USGS 7.5' Lockport, UTM 17.4782620mN 689020mE
Maps showing this site: 1868, 1896
Maps in which the site is not present: (none)
Maps investigated for this site include:
        1868 Structure Book 93:12
        1896 Schillner Series 47-1a, 1b
        ND Structure Book 81:32

Lockport West Dry Dock 1868-1980 (now a state station)
(H.F. Cady 1868, 1873) (Bissel & Co. and H. Benedict & Co. had dry docks in Lockport in 1880)
City of Lockport, Niagara County
North side of canal (tow path side)
30.6 km (19.0 mi) west to Niagara River; 1.6 km (1.0 mi) east to Lockport (east)
USGS 7.5' Lockport, UTM 17.4783600mN 687800mE
Maps showing this site: 1868, 1896, 1901, 1948, 1980
Maps in which the site is not present: 1852, 1860
Maps investigated for this site include:
        1852 Niagara County Land Ownership Map #0522
        1860 Niagara and Orleans County Land Ownership Map #0523
        1868 Structure Book 93:12
        1896 Schillner Series 47-1a, 1b
        1901 "9 Million" Appropriation Map 3-36
        1948 Blueline 7-T3-714
        1980 USGS 7.5' Topographic Map, Lockport Quadrangle

Buffalo Dry Docks
Three dry docks were found in a cursory examination of the maps and records for Buffalo.  While none were seen on the larger Holmes Hutchinson (1830s) or the Schillner series (1896) singular sources did have clues on three different docks.  Time did not permit the identification of the location to the degree exercised in the other Erie Canal Dry Docks, indeed two of the three Buffalo dry docks appear to be situated on other canals than the Erie Canal.  They would be located within the Buffalo NW USGS 7.5' quadrangle

1):  The undated Blueline map Y-764 shows a long basin with constricted neck running perpendicular to the canal and lying between the canal and the Niagara River at the end of Garfield Street (Niagara Street parallells the canal).  The property seems to be owned by the Pascal P. Pratt Estate, and has several buildings thereon.  The Erie Rail Road crosses between the dock and the river and crosses over the canal just tot he north.

2):  Structure Book 79, page 2, dated 1868, shows a dry dock with mitred gate on the west side of "Buffalo Harbor" and between the harbor and the Blackwell Canal.  This is about 6 km (4 mi) south of the above dock.  A long narrow basin is labelled as a "Marine Railway" and it is presumed that boats could be pulled out of the water at that place.  The large Ohio Basin lies on the east side of the canal opposite the dry dock, and Washington Square lies along Ohio Street which runs betwen the Ohio Basin and the canal.

3):  Structure Book 79, page 7, dated 1868, also shows a third dry dock on the east side of an unmarked water channel.  The property has several buildings and is labelled "E.D. Efner" or E.D. Elmer" and is located between Fourth Street and the water channel and Caroline Street and Virginia Street.  Prsently Lasalle park lies on the west side of the canal at this location, and is the shore of Lake Erie.  this location near the city center indicates that this dock was not on the Erie Canal.
 

END