American Short Line Railroad Association records, 1912-1971.
Collection Number: 2945
Division of Rare and Manuscript Collections
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
American Short Line Railroad Association records, 1912-1971.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2945
Abstract:
Includes association records, files, and transcripts of regional and board of directors
meetings ; procedural files; active member files; reports and financial data on cases
before the Interstate Commerce Commission; non-member and inactive member files; and
Association newsletter VIEWS AND NEWS, 1969-1971.
Creator:
American Short Line Railroad Association
Quanitities:
44.3 cubic feet.
Language:
Collection material in English
A Short Line Railroad Association was first organized in 1910, and 22 railroads formed
the Short Line Railroad Association of the Southeast in 1913. The group became a national
association, serving 177 members by 1918. In 1920, the Western Association of Short
Line Railroads affiliated with this Association. This is a non-profit, unincorporated
association, whose actions are advisory only and nonbinding upon its members. Members
are Class I and II line-haul, switching and terminal companies in 43 states.
The American Short Line Railroad Association, with stated objectives to "...provide
cooperative action in the consideration and solutions of problems of management and
policy affecting...short line railroads..." and "...to promote Federal legislation
of benefit and resist the enactment of legislation that would be detrimental to the
railroad industry," has deposited in the Cornell University Department of Manuscripts
and University Archives records documenting the history of the association and its
member roads, 1912-1967.
Formally organized in 1913, although a predecessor was formed in 1910, the first
section of this listing is a record of the association itself, its internal operation
and general reference and technical records. With the membership fluctuating as roads
felt the need for cooperative action in the face of Federal legislation and for a
statutory agent to represent them in Washington, as required by the provisions of
the Interstate Commerce Act, service was provided to the varied interests of short
line haul roads, switching and terminal companies and these records are divided into
two sections, active and inactive and non-member roads.
Records, minutes, correspondence, transcripts of meetings of the American Short Line
Railroad Association. Includes association records, 1923-1965, which concern internal
operations, files, and regional and board of directors meetings (includes one tape
recording of the 1963 annual meeting); procedural files, 1912-1967, which cover topics
such as classification, demurrage, freight rates, foreign tariffs, advertising, and
railroad financing; active member files, 1913-1966, including correspondence, reports
and financial data on cases before the Interstate Commerce Commission, for which the
Association often acted as statutory agent and legal counsel for its members; and
non- member and inactive member files, 1912-1964, including abandonments or compensation
claims against the U.S. under provisions of the Transportation Act of 1920. Also includes
Association newsletter VIEWS AND NEWS, 1969-1971.
Series I. Association Records | Boxes 1-6 |
Series II. Procedural Files | Boxes 7-14 |
Series III. Active Member Files | Boxes 15-34 |
Series IV. Non- member and Inactive Member Files | Boxes 35-44 |
INFORMATION FOR USERS
American Short Line Railroad Association records, #2945. Division of Rare and Manuscript
Collections, Cornell University Library.
[UNK] or (?) are used to indicate illegible words from the original material.
Names:
Interstate Commerce Commission
Short Line Railroad Association of the Southeast
Western Association of Short Line Railroads
Subjects:
Railroads (short lines).
Railroads -- Commuting traffic.
CONTAINER LIST
Container
|
Description
|
Date
|
|
Series I. Association Records,
|
1923191965. | ||
Scope and Contents
Concerns the internal operations of the Association: meetings of its board of directors
and executive board, regional meetings of member railroads and annual meetings. Include
agendas and minutes of meetings; correspondence between those attending and officers
of the Association; notes, memos and correspondence on arrangements, speakers, entertainment
and menus; stenographic transcripts of the proceedings of most annual meetings (1923-1962),
special meetings (1929, 1932) and an executive board meeting (1933); and an original
tape recording of the 1963 annual meeting.
|
|||
Box 1 | Folder 1 |
Board of Directors Meeting, June 9, 1948, Washington, D.C.;
|
June 2, 1948 to July 15, 1948 |
Scope and Contents
Correspondence
|
|||
Box 1 | Folder 2 |
Board of Directors Meeting, Feb. 17, 1949, Washington, D.C.;
|
Jan. 4, 1949 to Feb. 17, 1949 |
Scope and Contents
Agenda, recpts., reports, minutes
|
|||
Box 1 | Folder 3 |
Board of Directors Meeting, June 22, 1949, Washington, D.C.
|
|
Scope and Contents
Minutes, reports, lists, agenda
Association business
|
|||
Box 1 | Folder 4 |
Board of Directors Meeting, Sept. 26, 1949, Chicago, Illinois;
|
Aug. 18, 1949 to Sept. 26, 1949 |
Scope and Contents
Reports, lists, minutes
|
|||
Box 1 | Folder 5 |
Board of Directors Meeting, Jan. 24, 1950 Washington, D.C.;
|
Dec. 13, 1949 to Jan. 24, 1950 |
Scope and Contents
Minutes, list, correspondence
|
|||
Box 1 | Folder 6 |
Board of Directors Meeting, June 29, 1950, Washington, D.C.;
|
May 10, 1950 to July 20, 1950 |
Scope and Contents
Correspondence, minutes, agenda, finaicial statement, lists
|
|||
Box 1 | Folder 7 |
Board of Directors Meeting, Oct. 2/3, 1950, Tulsa, Oklahoma;
|
Aug. 4, 1950 to Oct. 3, 1950 |
Scope and Contents
Minutes, correspondence
|
|||
Box 1 | Folder 8 |
Board of Directors Meeting, Feb. 13, 1951, Washington, D.C.;
|
Dec. 29, 1950 to Feb. 13, 1951 |
Scope and Contents
Minutes, reports, agenda, lists
|
|||
Box 1 | Folder 9 |
Board of Directors Meeting, June 5, 1951, Washington, D.C.;
|
Apr. 14, 1951 to June 6, 1951 |
Scope and Contents
Minutes, correspondence, guest list, agenda
|
|||
Box 1 | Folder 10 |
Board of Directors Meeting, Aug. 31, 1951, Washington, D.C. (token);
|
Aug. 1, 1951 to Aug. 31, 1951 |
Scope and Contents
Correspondence, minutes
|
|||
Box 1 | Folder 11 |
Board of Directors Meeting, Oct. 3, 1951, New Orleans, Louisiana;
|
Aug. 31, 1951 to Oct. 3, 1951 |
Scope and Contents
Minutes, lists, resolution
|
|||
Box 1 | Folder 12 |
Board of Directors Meeting, Feb. 19, 1952, Washington, D.C.;
|
Nov. 19, 1951 to Aug. 29, 1952 |
Scope and Contents
Correspondence, minutes, lists
|
|||
Box 1 | Folder 13 |
Board of Directors Meeting, June 3, 1952, Chicago, Illinois;
|
Apr. 25, 1942 to June 4, 1952 |
Scope and Contents
Minutes, correspondence, lists, memo
|
|||
Box 1 | Folder 14 |
Board of Directors Meeting, Oct. 2, 1952, San Francisco, California;
|
Aug. 5, 1952 to Oct. 2, 1952 |
Scope and Contents
Minutes, resolution, correspondence
|
|||
Box 1 | Folder 15 |
Board of Directors Meeting, Feb. 19, 1953, Washington, D.C.;
|
Nov. 24, 1952 to Mar. 10, 1953 |
Scope and Contents
Correspondence, lists, minutes, agenda
|
|||
Box 1 | Folder 16 |
Board of Directors Meeting, June 23, 1953, Atlantic City;
|
June 5, 1953 to June 23, 1953 |
Scope and Contents
Minutes, lists, memos, agenda, correspondence
|
|||
Box 1 | Folder 17 |
Board of Directors Meeting, Dec. 8, 1953, Chicago;
|
Sept. 10, 1953 to Dec. 15, 1953 |
Scope and Contents
Correspondence, minutes, resolution, budget, lists, reports, agenda
|
|||
Box 1 | Folder 18 |
Board of Directors Meeting, Apr. 13, 1954, Washington, D.C.;
|
Jan. 7, 1954 to Apr. 16, 1954 |
Scope and Contents
Minutes, correspondence
|
|||
Box 1 | Folder 19 |
Board of Directors Meeting, Aug. 19, 1954, Chicago;
|
July 8, 1954 to Sept. 7, 1954 |
Scope and Contents
Lists, correspondence, agenda
|
|||
Box 1 | Folder 20 |
Board of Directors Meeting, Oct. 18, 1954, New York;
|
Sept. 9, 1954 to Sept. 29, 1954 |
Scope and Contents
Agenda, budget, resolutions, correspondence
|
|||
Box 1 | Folder 21 |
Board of Directors Meeting, Apr. 11, 1955, Washington, D.C.;
|
Dec. 31, 1954 to Apr. 21, 1955 |
Scope and Contents
Minutes, correspondence, questionnaire
|
|||
Box 1 | Folder 22 |
Board of Directors Meeting, Oct. 10, 1955, Chicago;
|
Aug. 3, 1955 to Oct. 21, 1955 |
Scope and Contents
Minutes, financial statement, agenda
|
|||
Box 1 | Folder 23 |
Board of Directors Meeting, Jan. 19, 1956, Washington, D.C.;
|
Dec. 16, 1955 to Feb. 23, 1956 |
Scope and Contents
Correspondence, memos, minutes, list, agenda
|
|||
Box 1 | Folder 24 |
Board of Directors Meeting, Apr. 17, 1956, Washington, D.C.;
|
Feb. 21, 1956 to Apr. 23, 1956 |
Scope and Contents
Minutes, agenda, correspondence
|
|||
Box 1 | Folder 25 |
Board of Directors Meeting, Sept. 24/25, 1956, Denver;
|
Aug. 7, 1956 to Oct. 2, 1956 |
Scope and Contents
Minutes, financial statements, correspondence
|
|||
Box 1 | Folder 26 |
Board of Directors Meeting, Jan. 30, 1957, Washington, D.C.;
|
Nov. 16, 1956 to Feb. 5, 1957 |
Scope and Contents
Lists, minutes, correspondence, agenda
|
|||
Box 1 | Folder 27 |
Board of Directors Meeting, Apr. 15, 1957, Washington, D.C.;
|
Jan. 31, 1957 to Feb. 5, 1957 |
Scope and Contents
List, correspondence
|
|||
Box 1 | Folder 28 |
Board of Directors Meetings, Sept. 30-57 to 10, 191, 1957 Washington, D.C.;
|
Sept. 30-57 to 10, 191, 1957, Aug. 22, 1957 to Oct. 9, 1957 |
Scope and Contents
Minutes, financial statements, correspondence, news article, agenda, resolutions
|
|||
Box 1 | Folder 29 |
Board of Directors Meeting, Apr. 14, 1958, Washington, D.C.;
|
Jan. 16, 1958 to Apr. 16, 1958 |
Scope and Contents
Minutes, financial statements, agenda, correspondence
|
|||
Box 1 | Folder 30 |
Board of Directors Meeting, Sept. 29, 1958, Savannah, Georgia;
|
Aug. 29, 1958 to Sept. 8, 1958 |
Scope and Contents
Minutes, budget, agenda, resolutions
|
|||
Box 1 | Folder 31 |
Board of Directors Meeting, Sept. 30, 1958, Savannah, Georgia;
|
Aug. 8, 1958 |
Scope and Contents
Minutes, financial report
|
|||
Box 1 | Folder 32 |
Board of Directors Meeting, Dec. 30, 1958, Washington, D.C. (token);
|
Dec. 1, 1958 to Dec. 30, 1958 |
Scope and Contents
Correspondence
|
|||
Box 1 | Folder 33 |
Board of Directors Meeting, Feb. 4, 1959, Washington, D.C.;
|
Dec. 23, 1958 to Feb. 26, 1959 |
Scope and Contents
Minutes, reports, financial statements, lists, agenda, correspondence
|
|||
Box 1 | Folder 34 |
Board of Directors Meeting, Apr. 9, 1959, Washington, D.C.;
|
Mar. 2, 1959 to Apr. 16, 1959 |
Scope and Contents
Minutes, correspondence
|
|||
Box 1 | Folder 35 |
Board of Directors Meeting, Sept. 22, 1959, Washington, D.C.;
|
July 6, 1959 to Sept. 30, 1959 |
Scope and Contents
Minutes, financial reports, correspondence
|
|||
Box 1 | Folder 36 |
Board of Directors Meeting, Mar. 9, 1960, Washington, D.C. (token);
|
Feb. 19, 1960 |
Scope and Contents
Memo
|
|||
Box 1 | Folder 37 |
Board of Directors Meeting, Apr. 18, 1960, Washington, D.C.;
|
Feb. 17, 1960 to Apr. 30, 1960 |
Scope and Contents
Report, minutes, list, agenda, correspondence
|
|||
Box 1 | Folder 38 |
Board of Directors Meeting, Sept. 28, 1960, Washington, D.C. (token);
|
Aug. 26, 1960 to Sept. 28, 1960 |
Scope and Contents
Report
|
|||
Box 1 | Folder 39 |
Board of Directors Meeting, Oct. 3/4, 1960, Green Bay, Wisconsin;
|
June 7, 1960 to Dec. 7, 1960 |
Scope and Contents
Correspondence, minutes, agenda, reports, resolutions
|
|||
Box 1 | Folder 40 |
Board of Directors Meeting, Oct. 3/4, 1960, Green Bay, Wisconsin;
|
June 7, 1960 to Apr. 5, 1961 |
Scope and Contents
Correspondence, minutes, reports, lists
Finances, Eastern Region, federal legislation, International Brotherhood of Teamsters,
public policy problems in transportation
|
|||
Box 1 | Folder 41 |
Board of Directors Meeting, Feb. 28, 1961, Washington, D.C. (token);
|
Feb. 8, 1961 to Feb. 28, 1961 |
Scope and Contents
Correspondence, minutes
|
|||
Box 1 | Folder 42 |
Board of Directors Meeting, Apr. 11, 1961, Washington, D.C.;
|
Mar. 9, 1961 to Apr. 21, 1961 |
Scope and Contents
Minutes, correspondence
|
|||
Box 1 | Folder 43 |
Board of Directors Meeting, Oct. 30/31, 1961, San Francisco, California;
|
Sept. 29, 1961 to Oct. 19, 1961 |
Scope and Contents
Correspondence, agenda, financial statements, resolutions, list
Finances, budget, dues, salaries and expenses of officers
|
|||
Box 1 | Folder 44 |
Board of Directors Meeting, Oct. 30/31, 1961, San Francisco, California;
|
Apr. 21, 1961 to Oct. 19, 1961 |
Scope and Contents
Correspondence, agenda, financial statements, resolutions, lists, minutes
Finances, budget, dues, salaries and expenses of officers
|
|||
Box 1 | Folder 45 |
Board of Directors Meeting, Feb. 28, 1962, Washington, D.C. (token);
|
Feb. 14, 1962 to Feb. 28, 1962 |
Scope and Contents
Correspondence, minutes
|
|||
Box 1 | Folder 46 |
Board of Directors Meeting, Apr. 9, 1962, Washington, D.C.;
|
Jan. 24, 1962 to Apr. 9, 1962 |
Scope and Contents
Minutes, lists, agenda, financial statements
|
|||
Box 1 | Folder 47 |
Executive Committee Meeting, Apr. 25, 1962 Washington, D.C.;
|
Apr. 25, 1962, Apr. 9, 1962 to May 1, 1962 |
Scope and Contents
Minutes, correspondence, financial statements
|
|||
Box 1 | Folder 48 |
Board of Directors Meeting, Oct. 1/2, 1962, Dallas, Texas;
|
July 25, 1962 to Nov. 7, 1962 |
Scope and Contents
Minutes, resolutions, financial statements, correspondence, memos, lists
|
|||
Box 1 | Folder 49 |
Board of Directors Meeting, Apr. 8, 1963, Washington, D.C.;
|
Jan. 28, 1963 to Apr. 26, 1963 |
Scope and Contents
Minutes, correspondence, agenda
|
|||
Box 1 | Folder 50 |
Board of Directors Meeting, Sept. 30, 1963 to Oct. 1, 1963, Edgewater Park, Mississippi;
|
Sept. 20, 1963 to Nov. 1, 1963 |
Scope and Contents
Minutes, correspondence
|
|||
Box 1 | Folder 51 |
Board of Directors Meeting, Sept. 30, 1963 to Oct. 1, 1963, Edgewater Park, Mississippi;
|
Oct. 9, 1962 to Sept. 20, 1963 |
Scope and Contents
Agenda, resolutions, minutes, financial statements, list
|
|||
Box 1 | Folder 52 |
Board of Directors Meeting, Apr. 13, 1964, Washington, D.C.;
|
Dec. 12, 1963 to Mar. 9, 1965 |
Scope and Contents
Agenda, correspondence, minutes
|
|||
Box 1 | Folder 53 |
Board of Directors Meeting, Apr. 13, 1964, Washington, D.C.;
|
Mar. 12, 1964 to Mar. 31, 1964 |
Scope and Contents
List, agenda, minutes, reports
|
|||
Box 1 | Folder 54 |
Board of Directors Meeting, Apr. 13, 1964, Washington, D.C.;
|
Sept. 30, 1963 to Mar. 31, 1964 |
Scope and Contents
Minutes, financial statements, lists, reports, questionnaire
Finances, Interstate Commerce Commission proceedings, proposed amendment to the Interstate
Commerce Act and the Federal Aviation Act of 1958
|
|||
Box 1 | Folder 55 |
Board of Directors Meeting, Apr. 11, 1965, Washington, D.C.;
|
Oct. 26, 1964 to May 10, 1965 |
Scope and Contents
Minutes, reports, lists, correspondence, agenda
|
|||
Box 1 | Folder 56 |
Board of Directors Meeting, Sept. 27/28, 1965, Milwaukee, Wisconsin;
|
Sept. 15, 1965 to Oct. 25, 1965 |
Scope and Contents
Correspondence, minutes, agenda, resolutions
|
|||
Box 1 | Folder 57 |
Board of Directors Meeting, Sept. 27/28, 1965, Milwaukee, Wisconsin;
|
Mar. 10, 1965 to Sept. 29, 1965 |
Scope and Contents
Agenda, resolutions, minutes, reports
Association Constitution amendment, railroad mergers, Harry Randall Malaby, John
Stephen Babbitt
|
|||
Box 2 | Folder 1 |
"1950-Eastern Region-Buffalo-5-9-50";
|
Mar. 15, 1950 to May 10, 1950 |
Scope and Contents
Report, lists, questionnaires, correspondence
|
|||
Box 2 | Folder 2 |
"1951-Eastern Reg.-New York-4-12-51";
|
Nov. 14, 1950 to May 8, 1951 |
Scope and Contents
Correspondence, list, minutes
|
|||
Box 2 | Folder 3 |
"1952-Eastern Reg.-Buffalo-5-15-52";
|
Mar. 20, 1952 to May 22, 1952 |
Scope and Contents
Correspondence, lists, minutes, speeches, notes
|
|||
Box 2 | Folder 4 |
"1952-Western Reg.-Green Bay-5-22-52";
|
Apr. 15, 1952 to July 11, 1952 |
Scope and Contents
Minutes, records, correspondence, speeches, clippings, agenda
Correspondants: C.A. Miller, v.p., gen. counsel, Shortline Assoc.
|
|||
Box 2 | Folder 5 |
"You and the Railroads"-speech for Western Regional Meeting;
|
May 22, 1952 |
Scope and Contents
James Milton Hood, pres., Shortline Assoc.
|
|||
Box 2 | Folder 6 |
"1952-Pacific Reg.-Salt Lake City-4-9-52";
|
Feb. 28, 1951 to Apr. 10, 1952 |
Scope and Contents
Correspondence, minutes, lists, agenda
Correspondants: Julian M. Bamberger, v.p., Pacific region, Shortline Assoc.
|
|||
Box 2 | Folder 7 |
"1953-Eastern Reg.-Buffalo-3-25-53";
|
Oct. 14, 1952 to Apr. 14, 1953 |
Scope and Contents
Correspondence, minutes, agenda, schedule
|
|||
Box 2 | Folder 8 |
"1953-Southern Reg.-Atlanta-4-2-53";
|
Oct. 14, 1952 to Apr. 17, 1953 |
Scope and Contents
Correspondence, agenda, financial report
|
|||
Box 2 | Folder 9 |
"1953-Western Reg.-Des Moines-4-8-53";
|
Oct. 14, 1952 to May 6, 1953 |
Scope and Contents
Minutes, list, clippings, agenda, correspondence
|
|||
Box 2 | Folder 10 |
"1953-Southwestern Reg.-Dallas-4-6-53";
|
Oct. 14, 1952 to May 6, 1953 |
Scope and Contents
Minutes, lists, correspondence, itinerary
|
|||
Box 2 | Folder 11 |
"1953-Pacific Reg.-Portland, Oregon-4-20-53";
|
Oct. 9, 1952 to May 18, 1953 |
Scope and Contents
List, minutes, agenda, correspondence, itinerary
|
|||
Box 2 | Folder 12 |
"1954-Eastern Reg.-Boston-5-19-54";
|
Mar. 26, 1954 to June 1, 1954 |
Scope and Contents
Correspondence, lists, brochure, report
|
|||
Box 2 | Folder 13 |
"1954-Southern Reg.-Savannah-4-20-54";
|
Dec. 22, 1953 to Mar. 20, 1954 |
Scope and Contents
Minutes, correspondence
|
|||
Box 2 | Folder 14 |
"1954-Western Reg.-Green Bay-4-29-54";
|
Jan. 26, 1954 to May 17, 1954 |
Scope and Contents
Correspondence, report
|
|||
Box 2 | Folder 15 |
"1954-Southwestern Reg.-St. Louis-4-27-54";
|
Jan. 25, 1954 to Apr. 27, 1954 |
Scope and Contents
Minutes, correspondence, lists
|
|||
Box 2 | Folder 16 |
"1954-Pacific Reg.-Reno, Nevada-5-4-54";
|
Jan. 27, 1953 to May 4, 1954 |
Scope and Contents
Minutes, correspondence, brochure, lists
|
|||
Box 2 | Folder 17 |
"1955-Eastern Reg.-Buffalo-5-18-55";
|
Jan. 21, 1955 to May 18, 1955 |
Scope and Contents
Minutes, correspondence
|
|||
Box 2 | Folder 18 |
"1955-Southern Reg.-Atlanta-4-20-55";
|
Jan. 21, 1955 to Sept. 5, 1955 |
Scope and Contents
Minutes, correspondence
|
|||
Box 2 | Folder 19 |
"1955-Western Reg.-Escanaba, Mich.-5-26-55";
|
Jan. 21, 1955 to June 23, 1955 |
Scope and Contents
Speeches, minutes
|
|||
Box 2 | Folder 20 |
"1955-Southwestern Reg.-New Orleans-4-15-55";
|
Jan. 10, 1955 to Apr. 22, 1955 |
Scope and Contents
Minutes, speeches, news clippings, correspondence, brochures
|
|||
Box 2 | Folder 21 |
"1955-Pacific Reg.-Phoenix-4-15-55";
|
Nov. 15, 1954 to May 10, 1955 |
Scope and Contents
Minutes, agenda, correspondence
|
|||
Box 2 | Folder 22 |
"1956-Eastern Reg.-Pittsburgh-3-21-56";
|
Jan. 27, 1956 to July 2, 1956 |
Scope and Contents
Correspondence
|
|||
Box 2 | Folder 23 |
"1956-Southern Reg.-New Orleans-2-23-56";
|
Jan. 12, 1956 to Oct. 25, 1956 |
Scope and Contents
Correspondence, minutes, agenda
|
|||
Box 2 | Folder 24 |
"1956-Southern Reg.-Charlotte-7-25-56";
|
July 6, 1956 to July 25, 1956 |
Scope and Contents
Speech, minutes, agenda, correspondence
|
|||
Box 2 | Folder 25 |
"1956-Western Reg.-Cedar Rapids, Iowa-5-2-56";
|
Apr. 6, 1956 to May 2, 1956 |
Scope and Contents
Minutes, list, correspondence
|
|||
Box 2 | Folder 26 |
"1956-Pacific Reg.-Carmel, California-5-11-56";
|
Nov. 19, 1955 to May 11, 1956 |
Scope and Contents
Minutes, correspondence
|
|||
Box 2 | Folder 27 |
"1957-Eastern Reg.-Pittsburgh-6-30-57";
|
Mar. 13, 1957 to May 23, 1957 |
Scope and Contents
Reports, correspondence, legislative bills, agenda
|
|||
Box 2 | Folder 28 |
"1957-Western Reg.-Minneapolis-5-23-57";
|
Feb. 13, 1957 to June 3, 1957 |
Scope and Contents
Minutes, report, speech, agenda, correspondence
|
|||
Box 2 | Folder 29 |
"1957-Pacific Reg.-Salt Lake City-5-16-57";
|
Feb. 12, 1957 to June 3, 1957 |
Scope and Contents
Minutes, list, correspondence
|
|||
Box 2 | Folder 30 |
"1957-Southern Reg.-Atlanta-6-19-57";
|
Mar. 7, 1957 to June 20, 1957 |
Scope and Contents
Agenda, minutes, correspondence
|
|||
Box 2 | Folder 31 |
1958 -Western Reg. Meeting;
|
1958, Apr. 4, 1958 to June 19, 1958 |
Scope and Contents
Minutes, correspondence, program, clippings
|
|||
Box 2 | Folder 32 |
1958 -Southern Reg. Meeting;
|
1958, Dec. 23, 1957 to May 7, 1958 |
Scope and Contents
Correspondence, speech, minutes, list
|
|||
Scope and Contents
Correspondents: Thomas Healy, member, U.S. Railroad Retirement Bd.
|
|||
Box 2 | Folder 33 |
1958 -Southwestern Reg. Meeting;
|
1958, Nov. 7, 1957 to May 13, 1958 |
Scope and Contents
Correspondence, minutes, clippings, list, agenda
|
|||
Box 2 | Folder 34 |
1958 -Pacific Reg. Meeting;
|
1958, Dec. 9, 1957 to May 14, 1958 |
Scope and Contents
Minutes, list, agenda, correspondence, brochure
|
|||
Box 2 | Folder 35 |
1958 -Eastern Reg. Meeting;
|
1958, Dec. 3, 1957 to May 21, 1958 |
Scope and Contents
Minutes, speech, list, correspondence
|
|||
Scope and Contents
Correspondents: J.A. Sherman, Eastern rep., Claims Research Bureau, Assoc. Am. Railroads
|
|||
Box 2 | Folder 36 |
"1959-Eastern Reg. Meeting";
|
Aug. 4, 1958 to May 20, 1959 |
Scope and Contents
Correspondence
|
|||
Box 2 | Folder 37 |
"1959-Pacific Reg. Meeting";
|
Dec. 16, 1957 to June 19, 1959 |
Scope and Contents
Correspondence, minutes
|
|||
Box 2 | Folder 38 |
"1959-Southwestern Reg. Meeting";
|
Oct. 16, 1958 to June 9, 1959 |
Scope and Contents
Minutes, list, correspondence, agenda
|
|||
Box 2 | Folder 39 |
"1959-Western Reg. Meeting";
|
Feb. 26, 1959 to Aug. 12, 1959 |
Scope and Contents
Correspondence
|
|||
Box 2 | Folder 40 |
"1960-Eastern Reg. Meeting";
|
May 6, 1960 to June 22, 1960 |
Scope and Contents
Minutes, list, correspondence, agenda
|
|||
Box 2 | Folder 41 |
"1960-Western Reg. Meeting";
|
Jan. 25, 1960 |
Scope and Contents
Correspondence
|
|||
Box 2 | Folder 42 |
"1960-Southwestern Reg. Meeting";
|
Oct. 21, 1959 to May 18, 1960 |
Scope and Contents
Minutes, list, correspondence, brochure, news clippings, program
|
|||
Box 2 | Folder 43 |
"1960-Southern Reg. Meeting";
|
Jan. 26, 1960 to July 21, 1960 |
Scope and Contents
Correspondence, agenda, minutes
|
|||
Box 2 | Folder 44 |
"1960-Pacific Reg. Meeting";
|
Nov. 16, 1959 to Sept. 27, 1960 |
Scope and Contents
Correspondence, minutes, itinerary, list, agenda
|
|||
Box 2 | Folder 45 |
"1961-Eastern Reg. Meeting";
|
Apr. 24, 1961 to May 31, 1961 |
Scope and Contents
Correspondence, list
|
|||
Box 2 | Folder 46 |
"1961-Pacific Reg. Meeting";
|
June 21, 1960 to May 30, 1961 |
Scope and Contents
Correspondence, minutes
|
|||
Box 2 | Folder 47 |
"1961-Southwestern Reg. Meeting, also see Western Reg. Meeting";
|
May 9, 1961 to June 1, 1961 |
Scope and Contents
Correspondence, agenda
|
|||
Box 2 | Folder 48 |
"1961-Western Reg. Meeting";
|
June 15, 1961 to June 19, 1961 |
Scope and Contents
Correspondence, agenda
|
|||
Box 2 | Folder 49 |
"1961-Southern Reg. Meeting";
|
Feb. 6, 1961 to May 10, 1961 |
Scope and Contents
C. speech, correspondence
|
|||
Box 2 | Folder 50 |
1962 -"Pacific Reg. Meeting";
|
1962, Sept. 8, 1960 to June 14, 1962 |
Scope and Contents
Questionnaire, correspondence, registration, pictures, minutes, program, reports
Meeting arrangements, Shortline Traffic office (Pacific region), pictures not identified
|
|||
Box 2 | Folder 51 |
1962 -"Eastern Reg. Meeting";
|
1962, Jan. 23, 1962 to June 13, 1962 |
Scope and Contents
Correspondence, list, minutes
|
|||
Box 2 | Folder 52 |
1962 -"Western Reg. Meeting";
|
1962, Jan. 17, 1962 to Oct. 2, 1962 |
Scope and Contents
Minutes, correspondence, agenda
|
|||
Box 2 | Folder 53 |
1962 -"Southwestern Reg. Meeting";
|
1962, Nov. 9, 1961 to Feb. 16, 1962 |
Scope and Contents
Proceedings, list, correspondence
|
|||
Box 2 | Folder 54 |
1962 -"Southern Reg. Meeting";
|
1962, Jan. 11, 1962 to May 11, 1962 |
Scope and Contents
Correspondence, minutes, list
|
|||
Box 2 | Folder 55 |
1963 -"Western";
|
1963, May 9, 1963 to June 20, 1963 |
Scope and Contents
Correspondence, clippings, program
|
|||
Box 2 | Folder 56 |
1963 -"Eastern";
|
1963, Apr. 25, 1963 to May 27, 1963 |
Scope and Contents
Correspondence, minutes, lists, speech
|
|||
Box 2 | Folder 57 |
1963 -"Southern";
|
1963, Feb. 20, 1963 to May 29, 1963 |
Scope and Contents
Correspondence, minutes, list
|
|||
Box 2 | Folder 58 |
1963 -"Southwestern";
|
1963, Oct. 4, 1962 to Apr. 24, 1963 |
Scope and Contents
Correspondence
|
|||
Box 2 | Folder 59 |
1963 -"Pacific";
|
1963, Nov. 20, 1962 to Oct. 10, 1963 |
Scope and Contents
List, minutes, correspondence, itinerary, brochures
|
|||
Box 2 | Folder 60 |
1964 -Eastern Reg;
|
1964, Jan. 13, 1964 to May 28, 1964 |
Scope and Contents
Minutes, list, correspondence
|
|||
Box 2 | Folder 61 |
1964 -Southern Reg;
|
1964, Jan. 24, 1964 to June 24, 1964 |
Scope and Contents
List, minutes, correspondence
|
|||
Box 2 | Folder 62 |
1964 -Western Reg;
|
1964, Mar. 24, 1964 to July 8/9, 1964 |
Scope and Contents
Correspondence, minutes
|
|||
Box 2 | Folder 63 |
1964 -Southwestern Reg;
|
1964, Nov. 1, 1963 to July 7, 1964 |
Scope and Contents
Minutes, list, correspondence
|
|||
Box 2 | Folder 64 |
1964 -Pacific Reg;
|
1964, Nov. 26, 1963 to June 25, 1964 |
Scope and Contents
Correspondence, minutes, itinerary, program
|
|||
Box 3 | Folder 1 |
1948 Annual Meeting, Oct. 12, 1948, Chicago";
|
Oct. 12, 1948,, Mar. 25, 1948 to Oct. 23, 1948 |
Scope and Contents
Minutes, article, correspondence, report
|
|||
Box 3 | Folder 2 |
"Annual, 9-26-49, Chicago: 1949 Annual Meeting";
|
Feb. 22, 1949 to Oct. 11, 1949 |
Scope and Contents
Correspondence, lists, minutes
|
|||
Box 3 | Folder 3 |
"Annual, 9-26-49, Chicago: Agenda - 1949";
|
July 1, 1949 to Aug. 16, 1949 |
Scope and Contents
Correspondence, reports
|
|||
Box 3 | Folder 4 |
"Annual, 9-26-49, Chicago: Annual 1949 Proceedings";
|
June 6, 1949 to June 11, 1949 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 5 |
"Annual, 10-3-50, Tulsa: 1950 Annual Meeting";
|
Oct. 21, 1949 to Oct. 31, 1950 |
Scope and Contents
Correspondence, clippings, memos, agenda
|
|||
Box 3 | Folder 6 |
"Annual, 10-3-50, Tulsa: Scrapbook folder";
|
Oct. 2/5, 1950 |
Scope and Contents
Tickets, invitations, schedules, menus, clippings
|
|||
Box 3 | Folder 7 |
"Annual, 10-3-50, Tulsa: Annual 1950 - Agenda";
|
1950 |
Scope and Contents
Pamphlet
|
|||
Box 3 | Folder 8 |
"Annual, 10-3-50, Tulsa: Annual 1950 - Proceedings";
|
July 12, 1950 to Aug. 2, 1950 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 9 |
"Annual, 10-3-51, New Orleans: 1951 Annual Meeting";
|
Nov. 27, 1950 to Oct. 10, 1951 |
Scope and Contents
Correspondence, proclamation, pictures
|
|||
Box 3 | Folder 10 |
"Annual, 10-3-51, New Orleans: Scott Wilson and Associates H-3271";
|
Aug. 6, 1951 to Feb. 5, 1952 |
Scope and Contents
Photographs, blueprints, correspondence, news clippings
|
|||
Box 3 | Folder 11 |
Agenda - 38th Annual Meeting, Am. Short Line Railroad Assoc;
|
Oct. 3/4, 1951 |
Scope and Contents
Agenda, reports, American Short Line Railroad Assoc. constitution
|
|||
Box 3 | Folder 12 |
"Annual 1951 - Proceedings";
|
July 11, 1951 to Oct. 9, 1951 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 13 |
"Annual, 10-2-52, San Francisco";
|
Oct. 16, 1951 to Oct. 4, 1952 |
Scope and Contents
Lists, minutes, correspondence, report, schedule
|
|||
Box 3 | Folder 14 |
"Annual, 10-2-52, San Francisco: Annual 1952 - Agenda";
|
July 15, 1952 to Sept. 18, 1952 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 15 |
"Annual, 10-2-52, San Francisco: Annual 1952 - Proceedings";
|
Mar. 14, 1952 to Jan. 8, 1953 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 16 |
1953 Annual Meeting, Atlantic City, June 23, 1953 ;
|
June 23, 1953, Sept. 27, 1952 to June 26, 1953 |
Scope and Contents
Correspondence, reports
|
|||
Box 3 | Folder 17 |
1953 Annual Meeting, Atlantic City, June 23, 1953 ;
|
June 23, 1953, June 23, 1953 |
Scope and Contents
Agenda
|
|||
Box 3 | Folder 18 |
"1954 Annual Meeting, New York, 10-19-54";
|
Dec. 11, 1953 to Nov. 29, 1954 |
Scope and Contents
Correspondence, lists
|
|||
Box 3 | Folder 19 |
"1954 Annual Meeting, New York";
|
Oct. 19/20, 1954 |
Scope and Contents
Annotated transcript
|
|||
Box 3 | Folder 20 |
"1954 Annual Meeting, New York: Annual 1954 - Agenda";
|
Aug. 2, 1954 to Sept. 28, 1954 |
Scope and Contents
Lists, correspondence
|
|||
Box 3 | Folder 21 |
"Annual, 10-10-55, Chicago: Annual Meeting, 1955";
|
Feb. 7, 1955 to Dec. 6, 1955 |
Scope and Contents
Correspondence, lists
|
|||
Box 3 | Folder 22 |
"Annual, 10-10-55, Chicago: Proceedings";
|
Oct. 11/12, 1955 |
Scope and Contents
Proceedings
|
|||
Box 3 | Folder 23 |
"Annual, 10-10-55, Chicago: Proceedings";
|
May 20, 1955 to Dec. 21, 1955 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 24 |
"Annual, 10-10-55, Chicago: Annual 1955 - Agenda";
|
July 25, 1955 to Oct. 15, 1955 |
Scope and Contents
Pamphlet, correspondence, lists
|
|||
Box 3 | Folder 25 |
"Annual, 9-24-56, Denver";
|
Oct. 13, 1955 to May 13, 1957 |
Scope and Contents
Correspondence, lists, itinerary
|
|||
Box 3 | Folder 26 |
"Annual, 9-24-56, Denver: Annual Meeting Agenda";
|
June 17, 1956 to Aug. 10, 1956 |
Scope and Contents
Lists, correspondence, report
|
|||
Box 3 | Folder 27 |
"Annual, 9-24-56, Denver: Annual 1956 - Proceedings";
|
Oct. 11, 1956 to Dec. 5, 1956 |
Scope and Contents
Lists, correspondence
|
|||
Box 3 | Folder 28 |
"Annual, 9-30-57, New Orleans: 1957 Annual Meeting";
|
Apr. 21, 1956 to Nov. 21, 1957 |
Scope and Contents
Correspondence, lists, clippings, tourist guides
|
|||
Box 3 | Folder 29 |
"Annual, 9-30-57, New Orleans: 1957 Annual Meeting";
|
September, 1957 |
Scope and Contents
Correspondence, lists
|
|||
Box 3 | Folder 30 |
"Annual, 9-30-57, New Orleans" Pullman Refund, 1957";
|
Oct. 4, 1957 to Dec. 6, 1957 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 31 |
"Annual, 9-30-57, New Orleans: Trip Passes, 1957 Annual Meeting";
|
July 9, 1957 to Sept. 26, 1957 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 32 |
"Annual, 9-30-57, New Orleans: 1957 Agenda";
|
July, 1957 |
Scope and Contents
Lists, correspondence
|
|||
Box 3 | Folder 33 |
"Annual, 9-30-57, New Orleans: 1957 Proceedings";
|
July 31, 1957 to Jan. 6, 1958 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 34 |
"1957 New Orleans Annual Meeting";
|
1956-1957 |
Scope and Contents
Pictures
|
|||
Box 3 | Folder 35 |
"1958 Annual Meeting, Savannah, Ga.";
|
Oct. 1, 1956 to Oct. 14, 1958 |
Scope and Contents
Minutes, lists, correspondence
|
|||
Box 3 | Folder 36 |
"1958 Annual Meeting, Savannah, Ga.: 1958 Agenda";
|
June 25, 1958 to Sept. 19, 1958 |
Scope and Contents
Correspondence, report, lists
|
|||
Box 3 | Folder 37 |
"1958 Annual Meeting, Savannah, Ga.: Proceedings";
|
Apr. 18, 1958 to Dec. 12, 1958 |
Scope and Contents
Correspondence, speech, lists
|
|||
Scope and Contents
Correspondents: Thomas M. Healy, management member, U.S. Railroad Retirement Board
|
|||
Box 3 | Folder 38 |
"1958 Annual Meeting, Savannah, Ga.: Annual Meeting, ASLRA, 1958";
|
July 1, 1958 to Sept. 22, 1958 |
Scope and Contents
Correspondence, pamphlets, speech
Assoc. legislative policy (proposals), Transportation Act of 1958, legislation (railroad
retirement and unemployment insurance)
|
|||
Scope and Contents
Correspondents: Everett Hutchinson, Commissioner, ICC
|
|||
Box 3 | Folder 39 |
"Annual, 9-21-59, Washington";
|
Dec. 18, 1957 to Nov. 16, 1959 |
Scope and Contents
Correspondence, lists, speeches, minutes
|
|||
Scope and Contents
Correspondents: Daniel P. Loomis, Pres., Assoc. of American Railroads, Kenneth H.
Tuggie, Chairman, Interstate Commerce Commission
|
|||
Box 3 | Folder 40 |
"Annual Meeting, 9-21-59, Washington: Ladies Luncheon, Tour, etc.";
|
Feb. 24, 1959 to Sept. 16, 1959 |
Scope and Contents
Correspondence, travel literature, menus, bills, memos
|
|||
Box 3 | Folder 41 |
"Annual Meeting, 9-21-59, Washington: Trip passes, 1959";
|
July 21, 1959 to Sept. 17, 1959 |
Scope and Contents
Correspondence
|
|||
Box 3 | Folder 42 |
"Annual Meeting, 1959, Agenda and Proceedings";
|
Dec. 5, 1958 to Aug. 8, 1960 |
Scope and Contents
Correspondence, reports, lists
|
|||
Box 3 | Folder 43 |
Annual meeting, 1959, Washington;
|
n.d. |
Scope and Contents
Brochures
|
|||
Box 4 | Folder 1 |
"Annual, 10-3-60, Green Bay";
|
Aug. 1, 1958 to Nov. 17, 1960 |
Scope and Contents
Lists, correspondence, speeches
|
|||
Box 4 | Folder 2 |
"Annual, 10-3-60, Green Bay: Agenda and Proceedings, 1960";
|
July, 1960 to 10-19-60 |
Scope and Contents
Lists, correspondence, report
|
|||
Box 4 | Folder 3 |
"Annual, San Francisco, 1961: Special Board Meeting, Aug. 15, 1961";
|
Aug. 3, 1961 to Aug. 21, 1961 |
Scope and Contents
Minutes, correspondence
|
|||
Box 4 | Folder 4 |
"Annual, San Francisco, 1961: 1961 Annual Meeting";
|
Sept. 16, 1957 to Feb. 2, 1962 |
Scope and Contents
Correspondence, speeches, clippings, minutes, lists
Correspondants: Leo E. Sievert, vice pres., Santa Fe Railroad, Thomas M. Healy, U.S.
Railroad Retirement Board, Donald L. Manim, pres., ASLRA
|
|||
Box 4 | Folder 5 |
"Annual, San Francisco, 1961: Agenda and Proceedings, 1961";
|
Sept. 7, 1961 to Feb. 2, 1962 |
Scope and Contents
Correspondence, lists, report, brochure
|
|||
Box 4 | Folder 6 |
"1962 Annual Meeting" - Dallas;
|
June 13, 1958 to Feb. 5, 1963 |
Scope and Contents
Correspondence, lists, speeches, notes, memos, brochures
|
|||
Scope and Contents
Correspondents: Rupert L. Murphy, chairman, ICC, Thomas M. Healy, Railroad Retirement
Board, Donald L. Manim, pres., ASLRA
|
|||
Box 4 | Folder 7 |
"1962 Annual Meeting" - Dallas: "ASLRA - Agenda, 1962";
|
July 31, 1962 to Aug. 21, 1962 |
Scope and Contents
Correspondence, reports
|
|||
Box 4 | Folder 8 |
"1963 Annual Meeting" - Mississippi;
|
July 6, 1961 to June 11, 1964 |
Scope and Contents
Correspondence, lists, picture
|
|||
Box 4 | Folder 9 |
"1963 Annual Meeting: Reporting - Annual Meeting";
|
Dec. 28, 1962 to Nov. 20, 1963 |
Scope and Contents
Correspondence
|
|||
Box 4 | Folder 10 |
"1963 Annual Meeting: Agenda and Proceedings";
|
Oct. 9, 1962 to Apr. 3, 1964 |
Scope and Contents
Correspondence, reports, lists
|
|||
Box 4 | Folder 11 |
"1964 Annual Meeting," Washington, D.C.;
|
Nov. 24, 1961 to Jan. 21, 1965 |
Scope and Contents
Correspondence, minutes, brochures, lists, memorabilia
|
|||
Box 4 | Folder 12 |
"1964 Annual Meeting - Reporting";
|
Nov. 16, 1963 to Dec. 2, 1964 |
Scope and Contents
Correspondence
|
|||
Box 4 | Folder 13 |
"1964 Annual Meeting - Agenda and Proceedings";
|
May 25, 1964 to Feb. 18, 1965 |
Scope and Contents
Correspondence, reports, lists
|
|||
Box 4 | Folder 14 |
1964 Annual Meeting - Arrangements - Ladies Committee;
|
Feb. 6, 1964 to Oct. 2, 1964 |
Scope and Contents
Correspondence, memos
|
|||
Box 4 | Folder 15 |
1964 Annual Meeting - Misc;
|
July 1, 1964 to Oct. 8, 1964 |
Scope and Contents
Correspondence, speech, memos, memorabilia
|
|||
Box 5 | Folder 1 |
Annual meeting, American Short Line Railroad Assoc;
|
Oct. 3-4, 1923 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 2 |
Annual meeting, American Short Line Railroad Assoc;
|
August 13-14-15, 1924 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 3 |
Annual meeting, American Short Line Railroad Assoc;
|
Dec. 8-9, 1926 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 4 |
Annual meeting, American Short Line Railroad Assoc;
|
Dec. 8-9, 1927 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 5 |
"Special Meeting, American Short Line Railroad Assoc.";
|
Jan. 16-17, 1929 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 6 |
Annual meeting, American Short Line Railroad Assoc;
|
Dec. 5, 1929 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 7 |
"Eastern Regional Conference Meeting, American Short Line Railroad Assoc." ;
|
April 2, 1931 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 8 |
Special meeting, American Short Line Railroad Assoc;
|
Oct. 3-4, 1950 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 9 |
Executive Board Meeting, American Short Line Railroad Assoc;
|
May 20, 1933 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 10 |
Annual meeting, American Short Line Railroad Assoc;
|
June 23-24, 1933 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 11 |
Annual meeting, American Short Line Railroad Assoc;
|
Aug. 6-7, 1934 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 12 |
Annual meeting, American Short Line Railroad Assoc;
|
Oct. 21-22, 1935 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 13 |
Annual meeting, American Short Line Railroad Assoc;
|
Aug. 24-25, 1936 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 14 |
Annual meeting, American Short Line Railroad Assoc;
|
Oct. 18-19, 1937 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 15 |
Annual meeting, American Short Line Railroad Assoc;
|
Oct. 17-18, 1938 |
Scope and Contents
Minutes
|
|||
Box 5 | Folder 16 |
Annual meeting, American Short Line Railroad Assoc;
|
Oct. 23-24, 1939 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 1 |
Annual meeting, American Short Line Railroad Assoc;
|
Nov. 11-12, 1940 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 2 |
Annual meeting, American Short Line Railroad Assoc;
|
Sept. 29-30, 1941 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 3 |
Annual meeting, American Short Line Railroad Assoc;
|
Oct. 8-9, 1942 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 4 |
Annual meeting, American Short Line Railroad Assoc;
|
Oct. 2-3, 1946 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 5 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 21-22, 1947 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 6 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 13-14, 1948 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 7 |
Annual Meeting, American Short Line Railroad Assoc;
|
Sept. 27-28, 1949 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 8 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 3-4, 1950 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 9 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 3-4, 1951 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 10 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 2-3, 1952 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 11 |
Annual Meeting, American Short Line Railroad Assoc;
|
June 23, 1953 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 12 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 19-20, 1954 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 13 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 11, 1955 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 14 |
Annual Meeting, American Short Line Railroad Assoc;
|
Sept. 25-26, 1956 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 15 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 1-2, 1957 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 16 |
Annual Meeting, American Short Line Railroad Assoc;
|
Sept. 30 - Oct. 1, 1958 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 17 |
Annual Meeting, American Short Line Railroad Assoc;
|
Sept. 22-23, 1959 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 18 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 4-5, 1960 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 19 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 3-4, 1950 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 20 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 3-4, 1950 |
Scope and Contents
Minutes
|
|||
Box 6 | Folder 21 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 3-4, 1950 |
Scope and Contents
Minutes
|
|||
tr. 630 |
Annual Meeting, American Short Line Railroad Assoc;
|
Oct. 1-2, 1963 | |
Scope and Contents
Speeches, reports
Correspondants: Paul B. Johnson, Lt. Governor of Mississippi, Lawrence K. Walrath,
Chairman of the Interstate Commerce Commission; Paul Mathews, American Assoc. of Railroads;
D. L. Manion, President of the American Short Line Railroad Assoc.
|
|||
Series II. Procedural Files,
|
1912-1967. | ||
Scope and Contents
General reference and technical records relating to such topics as classification,
demurrage, freight rates, foreign tariffs, advertising, railroad financing, interline
freight, government traffic and accident reports. Includes correspondence, handouts
and reports from the Association of American Railroads on topics of interest to all
member lines. There is an alphabetical file dealing with office procedures: tax forms
and returns, bookkeeping files, Blue Cross and group hospitalization, a sampling of
bills sent to member lines and membership cards used in billing. Statements, testimony
and legislative material regarding the Hours of Service Act are included.
|
|||
Box 7 | Folder 1 |
Agreements by the ICC re abandonments of railway properties;
|
June 14, 1946 to Oct. 3, 1957 |
Scope and Contents
Correspondence
|
|||
Box 7 | Folder 2 |
First Aid Instructions;
|
Sept. 19, 1938 to May 28, 1959 |
Scope and Contents
Correspondence, pamphlets
|
|||
Box 7 | Folder 3 |
Miscellaneous Accident Investigations;
|
Mar. 11, 1936 to June 19, 1962 |
Scope and Contents
Handwritten votes, memos, reports, correspondence
|
|||
Box 7 | Folder 4 |
Summary of Accidents Reported by All line Haul and S & T Railroad Crossings;
|
June 63 to 11, 1964 |
Scope and Contents
Statistical reports
|
|||
Box 7 | Folder 5 |
Property Investment Account, Interstate Commerce Commission Docket #29803;
|
Mar. 12, 1942 to Aug. 21, 1947 |
Scope and Contents
Correspondence
|
|||
Box 7 | Folder 6 |
Classification of Railroads;
|
Aug. 12, 1935 to Apr. 1, 1949 |
Scope and Contents
Correspondence, memos
|
|||
Box 7 | Folder 7 |
Closed out accounting releases;
|
Feb. 16, 1955 to Jan. 9, 1958 |
Scope and Contents
Questionnaires, correspondence, minutes, reports
|
|||
Box 7 | Folder 8 |
Minimum Debt Rule Accounting;
|
Feb. 5, 1947 to Jan. 27, 1948 |
Scope and Contents
Minutes, correspondence
|
|||
Box 7 | Folder 9 |
Railway Accounting Rules;
|
Sept. 1, 1937 to Aug. 14, 1957 |
Scope and Contents
Report, correspondence
|
|||
Box 7 | Folder 10 |
Proposed Revision of Accounting Regulation;
|
Sept. 27, 1948 to Jan. 12, 1950 |
Scope and Contents
Correspondence, report
|
|||
Box 7 | Folder 11 |
Proposed Accounting Order;
|
Jan. 22, 1942 to Jan. 31, 1950 |
Scope and Contents
Correspondence, minutes, report
|
|||
Box 7 | Folder 12 |
Interline Freight Settlements;
|
Nov. 8, 1939 to May 28, 1952 |
Scope and Contents
Correspondence, memo, reports, minutes
|
|||
Box 7 | Folder 13 |
Par Bank File;
|
18, 1949 to 10-20-59 |
Scope and Contents
Correspondence
|
|||
Box 7 | Folder 14 |
Directory of Freight Accounting Officers;
|
Aug. 1, 1949 |
Scope and Contents
Correspondence, memo
|
|||
Box 7 | Folder 15 |
Simplification of Passenger Tickets;
|
May 16, 1944 to June 5, 1952 |
Scope and Contents
Correspondence, memos, circulars
|
|||
Box 7 | Folder 16 |
Car Repair Vouchers and Bills;
|
Aug. 14, 1950 |
Scope and Contents
Correspondence, report
|
|||
Box 7 | Folder 17 |
Pullman Tariffs;
|
Oct. 4, 1950 to Apr. 20, 1955 |
Scope and Contents
Correspondence, report
|
|||
Box 7 | Folder 18 |
Overcharge Mandatory Rule 51;
|
May 18, 1950 to Aug. 10, 1951 |
Scope and Contents
Correspondence
|
|||
Box 7 | Folder 19 |
Simplification of Joint Facility Bills and Vouchers;
|
June 8, 1951 to July 31, 1951 |
Scope and Contents
Correspondence
|
|||
Box 7 | Folder 20 |
Scale and Pit Accounting;
|
Sept. 53 to Dec. 23, 1953 |
Scope and Contents
Correspondence, article
|
|||
Box 7 | Folder 21 |
Default on Freight Traffic Balances Due to Financial Distress;
|
June 4, 1954 |
Scope and Contents
Correspondence
|
|||
Box 7 | Folder 22 |
Amortization Accounting;
|
June 4, 1954 |
Scope and Contents
Order
|
|||
Box 7 | Folder 23 |
Advertising;
|
Oct. 15, 1938 to Nov. 10, 1953 |
Scope and Contents
Correspondence
|
|||
Box 7 | Folder 24 |
Joint Interregional Advertising Program - Sec. I;
|
Nov. 14, 1945 to May 24, 1948 |
Scope and Contents
Correspondence
|
|||
Box 7 | Folder 25 |
Joint Interregional Advertising Program - Sec. II;
|
May 18, 1948 to Feb. 5, 1954 |
Scope and Contents
Correspondence, article, examples of advertisements
|
|||
Box 7 | Folder 26 |
Joint Interregional Advertising Program Charges for participation;
|
Sept. 17, 1947 |
Scope and Contents
List, bill
|
|||
Box 7 | Folder 27 |
Joint Interregional Advertising Program Examples of advertisements;
|
1947 |
Scope and Contents
Correspondence, broadsides
|
|||
Box 7 | Folder 28 |
Joint Interregional Advertising Program "Study of Readership..";
|
March 1947 |
Scope and Contents
Report
|
|||
Box 7 | Folder 29 |
Joint Interregional Advertising Program Advertisement Reaction;
|
June 1947 |
Scope and Contents
Report
|
|||
Box 7 | Folder 30 |
Joint Interregional Advertising Program "The Railroad Dollar";
|
n.d. |
Scope and Contents
Report
|
|||
Box 7 | Folder 31 |
Joint Interregional Advertising Program "Liberty and Taxes";
|
n.d. |
Scope and Contents
Manuscript
|
|||
Box 8 | Folder 1 |
Revision of Annual Report;
|
June 18, 1954 to Jan. 15, 1965 |
Scope and Contents
Correspondence
|
|||
Box 8 | Folder 2 |
AAR - Car Service Division;
|
Jan. 26, 1956 to June 26, 1959 |
Scope and Contents
Correspondence, service orders
|
|||
Box 8 | Folder 3 |
AAR - Mechanical Division;
|
Jan. 8, 1957 to Dec. 26, 1962 |
Scope and Contents
Correspondence, reports
|
|||
Box 8 | Folder 4 |
Transportation Charges - Sec. I;
|
Apr. 22, 1921 to Oct. 26, 1936 |
Scope and Contents
Reports, ICC orders, correspondence
|
|||
Box 9 | Folder 1 |
Correspondence with CSS and SB on Awards - Third Division, NRAB;
|
July 30, 1938 to Apr. 5, 1966 |
Scope and Contents
Correspondence
|
|||
Box 9 | Folder 2 |
Ex Parte 175, Increased Freight Rates, Sec. I;
|
Nov. 3, 1950 to Dec. 7, 1951 |
Scope and Contents
Correspondence, memos
|
|||
Box 9 | Folder 3 |
Increased Freight rates (Ex Parte), Sec. II;
|
Dec. 13, 1951 to Mar. 31, 1955 |
Scope and Contents
Orders, petitions, correspondence
|
|||
Box 9 | Folder 4 |
Railway Express;
|
Mar. 2, 1950 to Aug. 4, 1960 |
Scope and Contents
Correspondence, directives, reports, statistical data
|
|||
Box 9 | Folder 5 |
Railway Express Agency Expenses;
|
May 21, 1948 to Sept. 24, 1959 |
Scope and Contents
Correspondence, ICC rulings, reports, statistical data
|
|||
Box 10 | Folder 1 |
Disaster Loan Applications;
|
Sept. 12, 1955 to Sept. 23, 1955 |
Scope and Contents
Memos, instructions, application
|
|||
Box 10 | Folder 2 |
Fluctuations in Railroad Freight Traffic, etc;
|
Sept. 7, 1960 to Feb. 4, 1963 |
Scope and Contents
Correspondence, directives, memos
|
|||
Box 10 | Folder 3 |
Cost of Living Index - Special Section;
|
Dec. 1, 1950 to Sept. 24, 1953 |
Scope and Contents
Correspondence, circulars, memos
|
|||
Box 10 | Folder 4 |
Sioux City Terminal Switching Case;
|
July 8, 1940 to May 22, 1963 |
Scope and Contents
Correspondence, memos, notes, orders
|
|||
Box 10 | Folder 5 |
Freight Traffic Improvement Progress Report;
|
1912, 1936, 1957 |
Scope and Contents
Reports
|
|||
Box 10 | Folder 6 |
Jones Combination Rule Etc;
|
Oct. 26, 1923 to Jan. 12, 1937 |
Scope and Contents
Correspondence, reports
|
|||
Box 10 | Folder 7 |
Legality of Tariffs, Motor Trucks or Wagon, etc;
|
Apr. 9, 1923 to July 16, 1924 |
Scope and Contents
Report, correspondence
|
|||
Box 10 | Folder 8 |
Mileage Tariff No. 7;
|
Jan. 28, 1935 to Jan. 11, 1954 |
Scope and Contents
Correspondence, orders, lists
|
|||
Box 10 | Folder 9 |
Expense of Printing Freight Tariffs;
|
July 27, 1938 |
Scope and Contents
Directive
|
|||
Box 10 | Folder 10 |
Distribution of Freight Tariff Improvement Bulletins;
|
Nov. 3, 1938 to June 5, 1952 |
Scope and Contents
Correspondence
|
|||
Box 10 | Folder 11 |
Shippers Service Bureau;
|
Jan. 27, 1939 to Jan. 1, 1947 |
Scope and Contents
Advertisments, correspondence
|
|||
Box 10 | Folder 12 |
Movement of Petroleum Under Tariff of Reduced Rates;
|
Nov. 8, 1941 to Dec. 19, 1941 |
Scope and Contents
Correspondence
|
|||
Box 10 | Folder 13 |
Petition of Celotex Corp. for Suspension of Tariffs;
|
Mar. 26, 1941 to Apr. 10, 1941 |
Scope and Contents
Report
|
|||
Box 10 | Folder 14 |
Interpretation of Freight Tariffs;
|
Feb. 17, 1947 |
Scope and Contents
Memo
|
|||
Box 10 | Folder 15 |
Expense for Distributing Tariffs;
|
Aug. 3, 1950 |
Scope and Contents
Letter
|
|||
Box 10 | Folder 16 |
Freight Tariff Improvement Progress Report;
|
July 21, 1952 to May 22, 1956 |
Scope and Contents
Reports
|
|||
Box 10 | Folder 17 |
Ex Parte 199 Office Hours for Filing Freight and Passenger;
|
Feb. 6, 1956 |
Scope and Contents
Notice
|
|||
Box 10 | Folder 18 |
Internal Revenue Code of 1954;
|
Dec. 4, 1941 to Mar. 27, 1956 |
Scope and Contents
Correspondence
|
|||
Box 10 | Folder 19 |
Victory Tax;
|
Nov. 30, 1942 |
Scope and Contents
Pamphlet
|
|||
Box 10 | Folder 20 |
Transport of Alcholic Liquors to Officers' Clubs, Px, etc;
|
June 27, 1941 to July 27, 1942 |
Scope and Contents
Correspondence
|
|||
Box 10 | Folder 21 |
Mobile and Ohio Railroad vs. State Tax Commission;
|
Aug. 7, 1940 to Aug. 15, 1940 |
Scope and Contents
Correspondence, report
|
|||
Box 10 | Folder 22 |
Undistributed Profits Tax;
|
Jan. 26, 1937 to Feb. 15, 1939 |
Scope and Contents
Correspondence, clippings, questionnairs, calendar
|
|||
Box 10 | Folder 23 |
Undistributed Profits tax;
|
1938 |
Scope and Contents
Speech
|
|||
Box 10 | Folder 24 |
Ad Valorem Taxes - State of California;
|
Oct. 17, 1929 to Oct. 22, 1934 |
Scope and Contents
Correspondence, report
|
|||
Box 10 | Folder 25 |
Railroad Franchise Tax in North Carolina;
|
Aug. 30, 1938 to Feb. 21, 1941 |
Scope and Contents
Correspondence, reports, pamphlet
|
|||
Box 10 | Folder 26 |
District of Columbia vs. Southern Railway Tax Case;
|
May 15, 1950 to Mar. 9, 1960 |
Scope and Contents
Correspondence, court petition, articles, report
|
|||
Box 10 | Folder 27 |
Tax Matters;
|
Sept. 25, 1948 to June 26, 1965 |
Scope and Contents
Correspondence
|
|||
Box 10 | Folder 28 |
Digest of State Laws, Motor Vehicles;
|
Jan. 5, 1949 to Jan. 24, 1951 |
Scope and Contents
Correspondence
|
|||
Box 10 | Folder 29 |
Vacation Pay Accruals;
|
May 21, 1948 to May 1, 1960 |
Scope and Contents
Correspondence, memos, directives
|
|||
Box 10 | Folder 30 |
Internal Revenue Act of 1948;
|
1948 |
Scope and Contents
Government document, pamphlets
|
|||
Box 10 | Folder 31 |
Ceiling on Federal Taxation;
|
Oct. 25, 1944 to Nov. 13, 1951 |
Scope and Contents
Correspondence, pamphlet
|
|||
Box 10 | Folder 32 |
Withholding Tax;
|
May 20, 1943 to Mar. 4, 1950 |
Scope and Contents
Correspondence, forms, directives, reports
|
|||
Box 10 | Folder 33 |
Regulation 42 - Taxes on Safe Deposit Boxes, etc;
|
Apr. 3, 1942 |
Scope and Contents
Government document
|
|||
Box 10 | Folder 34 |
Detroit, Cairo and Sandusky Railway Co;
|
Apr. 26, 1941 to Mar. 3, 1943 |
Scope and Contents
Correspondence, statistical data
|
|||
Box 10 | Folder 35 |
Property Transportation Tax;
|
Apr. 11, 1950 to June 19, 1950 |
Scope and Contents
Correspondence
|
|||
Box 10 | Folder 36 |
Refund of Taxes on Overcharge Claims;
|
July 6, 1950 to Apr. 6, 1959 |
Scope and Contents
Correspondence
|
|||
Box 10 | Folder 37 |
Tax Amendments etc;
|
1937, 1954-1955 |
Scope and Contents
Letters, government document
|
|||
Box 10 | Folder 38 |
Tax Bill, Public Law 814;
|
Sept. 26, 1950 to Oct. 16, 1950 |
Scope and Contents
Correspondence, legislative bill, pamphlets
|
|||
Box 10 | Folder 39 |
Employee Tax Regulations;
|
July 29, 1954 to June 14, 1955 |
Scope and Contents
Reports, pamphlets, correspondence
|
|||
Box 11 | Folder 1 |
Passenger Car Tickets;
|
Sept. 22, 1949 to June 5, 1950 |
Scope and Contents
Reports
|
|||
Box 11 | Folder 2 |
Tie Plates;
|
May 6, 1946 to Feb. 9, 1962 |
Scope and Contents
Correspondence, advertisements
|
|||
Box 11 | Folder 3 |
Cross Ties;
|
Aug. 5, 1952 to Mar. 19, 1953 |
Scope and Contents
Correspondence
|
|||
Box 11 | Folder 4 |
Cross ties - replies to Class III and Electric Lines;
|
Sept. 3, 1952 to Oct. 17, 1952 |
Scope and Contents
Correspondence, lists, questionnaire
|
|||
Box 11 | Folder 5 |
Cross Ties;
|
Apr. 25, 1952 to Nov. 26, 1958 |
Scope and Contents
Correspondence, speech
|
|||
Box 11 | Folder 6 |
Committee 03 on Cross Ties and Switch Ties;
|
Jan. 13, 1953 to Apr. 2, 1953 |
Scope and Contents
Minutes, correspondence
|
|||
Box 11 | Folder 7 |
Track Removal;
|
June 17, 1939 to Mar. 12, 1946 |
Scope and Contents
Correspondence
|
|||
Box 11 | Folder 8 |
Lawndale Railway & Industrial Co. Change from Narrow to Standard Gauge;
|
Sept. 23, 1943 to Sept. 25, 1943 |
Scope and Contents
Correspondence
|
|||
Box 11 | Folder 9 |
Track Scales - For sale and wanted;
|
July 7, 1945 to Oct. 29, 1953 |
Scope and Contents
Advertisements, correspondence
|
|||
Box 11 | Folder 10 |
Interline tickets - Form of Records;
|
Oct. 10, 1931 to Apr. 21, 1965 |
Scope and Contents
Correspondence
|
|||
Box 11 | Folder 11 |
Transportation Act - Policy;
|
Oct. 19, 1944 to Aug. 5, 1954 |
Scope and Contents
Correspondence, legislative bill
|
|||
Box 11 | Folder 12 |
Florida Barge Canal;
|
Sept. 3, 1935 to Oct. 14, 1943 |
Scope and Contents
Legislative bill, correspondence, reports, news articles
|
|||
Box 11 | Folder 13 |
Canal vs. Railroad transportation;
|
Oct. 7, 1935 to Oct. 26, 1935 |
Scope and Contents
Correspondence, broadside
|
|||
Box 11 | Folder 14 |
Trinity River Project;
|
Oct. 25, 1937 to Oct. 20, 1941 |
Scope and Contents
Correspondence, articles, hearing, testimony
|
|||
Box 11 | Folder 15 |
Savannah River Barge Line;
|
May 13, 1937 to Aug. 7, 1940 |
Scope and Contents
Correspondence, reports
|
|||
Box 11 | Folder 16 |
Tolls on New York Barge and other canals;
|
Feb. 20, 1940 to Mar. 11, 1940 |
Scope and Contents
Correspondence, memos, lists
|
|||
Box 11 | Folder 17 |
Federal Aid to waterways;
|
1940 |
Scope and Contents
Reports
|
|||
Box 11 | Folder 18 |
U.S. Public Health Reports;
|
1921, 1924-1926 |
Scope and Contents
Reports
|
|||
Scope and Contents
Correspondents: United State Public Health Service
|
|||
Box 11 | Folder 19 |
Missouri Basin Survey Commission;
|
Jan. 3, 1952 to Jan. 4, 1952 |
Scope and Contents
Order
|
|||
Box 11 | Folder 20 |
Weights and Measures;
|
1927-1928 |
Scope and Contents
Magazine, pamphlet, weight and measure
|
|||
Box 11 | Folder 21 |
Wharfingers Ex Parte 144;
|
May 5, 1941 to Feb. 19, 1943 |
Scope and Contents
Correspondence, briefs
|
|||
Box 11 | Folder 22 |
Foreign-owned Equipment;
|
Nov. 1, 1934 to Aug. 22, 1940 |
Scope and Contents
Correspondence, memos, report
|
|||
Box 11 | Folder 23 |
Equipment for Sale;
|
July 1, 1945 to May 1, 1950 |
Scope and Contents
Correspondence, advertisements
|
|||
Box 11 | Folder 24 |
Surplus Property, Section I;
|
May 12, 1944 to Dec. 28, 1945 |
Scope and Contents
Correspondence, press releases, lists
|
|||
Box 11 | Folder 25 |
Surplus Property, Section II;
|
Dec. 31, 1945 to Dec. 16, 1946 |
Scope and Contents
Correspondence, press releases, lists reports
|
|||
Box 11 | Folder 26 |
Surplus Property, Section III;
|
Jan. 13, 1947 to Dec. 15, 1960 |
Scope and Contents
Correspondence, notices, lists
|
|||
Box 11 | Folder 27 |
Surplus Property;
|
1944-1946, 1959 |
Scope and Contents
Pamphlets, reports
|
|||
Box 12 | Folder 1 |
Communications Data;
|
1950, 1964 |
Scope and Contents
Advertising booklet, correspondence
|
|||
Box 12 | Folder 2 |
Navigational Clearance Requirements;
|
1955 |
Scope and Contents
Report, multicopy diagram
|
|||
Box 12 | Folder 3 |
Railway Bridge Spans for Sale;
|
July 30, 1945 to Jan. 26, 1954 |
Scope and Contents
Correspondence, notices
|
|||
Box 12 | Folder 4 |
Overruled Dicisions of Supreme Court;
|
Aug. 15, 1944 |
Box 12 | Folder 5 |
Decisions of U.S. Court of Claims;
|
Feb. 6, 1951 to Mar. 12, 1962 |
Scope and Contents
Reports
|
|||
Box 12 | Folder 6 |
Potters Supreme Court Service;
|
May 8, 1952 to Apr. 20, 1954 |
Scope and Contents
Correspondence, lists, newsletter
|
|||
Box 12 | Folder 7 |
Competitive Transportation;
|
June 21, 1949 to 8, 1964 |
Scope and Contents
Newsletters, reports, correspondence, bulletins
|
|||
Box 12 | Folder 8 |
Selective Service;
|
July 28, 1948 to July 16, 1952 |
Scope and Contents
Memo, reports, correspondence
|
|||
Box 12 | Folder 9 |
Selective Service;
|
Aug. 11, 1948 |
Scope and Contents
Report
|
|||
Box 12 | Folder 10 |
Selective Service - Misc. copies of Selective Service material;
|
1945 |
Scope and Contents
Government document, forms
|
|||
Box 12 | Folder 11 |
Abraham Fishgold vs. Sullivan Dry Dock et. al. ;
|
May 27, 1946 |
Box 12 | Folder 12 |
Bush Terminal Pick-up and Delivery - FD 14137;
|
May 29, 1941 to Dec. 12, 1944 |
Scope and Contents
Correspondence, reports, charts
|
|||
Box 12 | Folder 13 |
Bush Terminal Pick-up and Delivery;
|
May 31, 1944 |
Scope and Contents
Acquisition of facilities petition to intervene
Correspondents: Brotherhood of Railway and Steamship Clerks, Freighthandlers, Express
and Station employees
|
|||
Box 12 | Folder 14 |
Bush Terminal Pick-up and Delivery;
|
1943-1944 |
Scope and Contents
Legal briefs, lease
|
|||
Box 12 | Folder 15 |
Federal Jurisdiction over Interstate Commerce;
|
Apr. 15, 1921 to Aug. 6, 1940 |
Scope and Contents
Correspondence, memos, reports
|
|||
Box 12 | Folder 16 |
Financing of Interstate Roads;
|
Oct. 21, 1936 to Apr. 20, 1938 |
Scope and Contents
Senate Resolution, correspondence, memos, news articles
|
|||
Box 12 | Folder 17 |
Financing of Interstate Roads;
|
1939-1941 |
Scope and Contents
Reports
|
|||
Box 12 | Folder 18 |
Financing of Interstate Roads;
|
1939-1940 |
Scope and Contents
Press releases
|
|||
Box 12 | Folder 19 |
Mortgage Bonds;
|
Mar. 25, 1938 to Mar. 17, 1942 |
Scope and Contents
Correspondence, news articles
|
|||
Box 12 | Folder 20 |
Government Traffic;
|
Sept. 6, 1950 to May 7, 1953 |
Scope and Contents
Correspondence, report
|
|||
Box 12 | Folder 21 |
Lendlease;
|
Nov. 30, 1943 to Apr. 23, 1952 |
Scope and Contents
Correspondence
|
|||
Box 12 | Folder 22 |
Lendlease;
|
1941-1943 |
Scope and Contents
Reports
|
|||
Box 12 | Folder 23 |
Export Traffic;
|
Oct. 31, 1941 to Dec. 5, 1960 |
Scope and Contents
Correspondence, reports
|
|||
Box 13 | Folder 1 |
Work Rules Dispute Miscellaneous Papers;
|
Feb. 1, 1963 to Apr. 11, 1964 |
Scope and Contents
Correspondence, reports, memos, press releases, statements
|
|||
Box 13 | Folder 2 |
Hours of Service Act;
|
1965-1967 |
Scope and Contents
Legislative bill, memos, lists, statement
|
|||
Box 13 | Folder 3 |
Hours of Service Act S.2180;
|
Oct. 3-4, 1950 |
Box 13 | Folder 4 |
Hours of Service Act S.2180;
|
June 28, 29, 191966 |
Scope and Contents
Hearing transcripts
|
|||
Box 13 | Folder 5 |
Hours of Service Act S.2180;
|
1966 |
Scope and Contents
Statement
|
|||
Box 13 | Folder 6 |
Hours of Servide Act S.2180;
|
Oct. 3-4, 1950 |
Box 13 | Folder 7 |
Hours of Service Act S.2180;
|
Aug. 22/25, 191966 |
Scope and Contents
Hearing transcripts
|
|||
Box 13 | Folder 8 |
Hours of Service Act S.2180;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 9 |
Hours of Service Act S.2180;
|
Sept. 1, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 13 | Folder 10 |
Hours of Service Act S.2180;
|
Sept. 7, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 13 | Folder 11 |
Hours of Service Act H.R.13674;
|
June 24, 1966 |
Scope and Contents
Statement
|
|||
Box 13 | Folder 12 |
Hours of Service Act H.R. 5196;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 13 |
Hours of Service Act;
|
June 24, 1966 |
Scope and Contents
Statement
|
|||
Box 13 | Folder 14 |
Hours of Service Act;
|
6-66 |
Scope and Contents
Students
|
|||
Box 13 | Folder 15 |
Hours of Service Act;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 16 |
Hours of Service Act;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 17 |
Hours of Service Act;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 18 |
Hours of Service Act;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 19 |
Hours of Service Act;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 20 |
Hours of Service Act;
|
June 27, 1966 |
Scope and Contents
Statement
|
|||
Box 13 | Folder 21 |
Hours of Service Act;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 22 |
Hours of Service Act;
|
Aug. 2, 1966 |
Scope and Contents
Statement
|
|||
Box 13 | Folder 23 |
Hours of Service Act;
|
June 24, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 13 | Folder 24 |
Hours of Service Act;
|
June 27, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 13 | Folder 25 |
Hours of Service Act;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 26 |
Hours of Service Act;
|
n.d. |
Scope and Contents
Statement
|
|||
Box 13 | Folder 27 |
Hours of Service Act;
|
[1966] |
Scope and Contents
Statement
|
|||
Box 13 | Folder 28 |
Hours of Service Act;
|
[1966] |
Scope and Contents
Statement
|
|||
Box 13 | Folder 29 |
Hours of Service Act;
|
[1966] |
Scope and Contents
Statement
|
|||
Box 13 | Folder 30 |
Hours of Service Act;
|
Aug. 1, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 13 | Folder 31 |
Hours of Service Act;
|
Mar. 26, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 13 | Folder 32 |
Hours of Service Act;
|
Aug. 29, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 13 | Folder 33 |
Hours of Service Act;
|
Sept. 9, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 13 | Folder 34 |
Hours of Service Act;
|
Sept. 12, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 13 | Folder 35 |
Hours of Service Act;
|
Sept. 16, 1966 |
Scope and Contents
Hearing transcript
|
|||
Box 14 | Folder 1 |
Annual Report of Creditable Compensation;
|
1945-1964 |
Scope and Contents
Statistical reports, correspondence
|
|||
Box 14 | Folder 2 |
Bank Deposit Slips;
|
May 6, 1966 to Dec. 31, 1969 |
Scope and Contents
Duplicate deposit slips, adding machine tape
|
|||
Box 14 | Folder 3 |
Bills sent for Dues;
|
Jan. 66 to 3, 1966 |
Scope and Contents
Bills
|
|||
Box 14 | Folder 4 |
Blue Cross;
|
1964-1965 |
Scope and Contents
Report forms, cards, pamphlets, newsletters, brochure
|
|||
Box 14 | Folder 5 |
Group Hospitalization;
|
July 20, 1953 to Nov. 1, 1966 |
Scope and Contents
Correspondence, instruction booklet, invoices
|
|||
Box 14 | Folder 6 |
Miscellaneous Bookkeeping File;
|
Aug. 6, 1962 to July 19, 1966 |
Scope and Contents
Newsletters, reports, agenda, correspondence
|
|||
Box 14 | Folder 7 |
Employer's Quarterly or Annual Report of Contributions;
|
Sept. 30, 1939 to Dec. 31, 1964 |
Scope and Contents
Forms, correspondence, reports
|
|||
Box 14 | Folder 8 |
Employer's Quarterly Federal Tax Return;
|
Mar. 31, 1943 to Sept. 30, 1964 |
Scope and Contents
Returns, instructions, correspondence
|
|||
Box 14 | Folder 9 |
Employer's Quarterly Railroad Retirement Tax Return;
|
Sept. 30, 1937 to Jan. 14, 1965 |
Scope and Contents
Tax forms, correspondence, instructions
|
|||
Box 14 | Folder 10 |
Membership Cards;
|
n.d. |
Scope and Contents
File cards
|
|||
Box 14 | Folder 11 |
Miscellaneous Railroad Retirement Board Correspondence;
|
Sept. 1, 1948 to Jan. 10, 1964 |
Scope and Contents
Correspondence, forms, pamphlets
|
|||
Box 14 | Folder 12 |
Miscellaneous Old Tax Books, Forms, Reports, Guides;
|
1957 to 1966 |
Scope and Contents
Pamphlets
|
|||
Box 14 | Folder 13 |
Miscellaneous Old Taxbooks, Forms, Reports, Guides;
|
1962, 1964-1965 |
Scope and Contents
Pamphlets
|
|||
Box 14 | Folder 14 |
Reconciliation of Income Tax Withheld from Wages;
|
1940-1964 |
Scope and Contents
Tax forms, correspondence, work sheets
|
|||
Box 14 | Folder 15 |
Supplemental Retirement Plan;
|
1954-1960 |
Scope and Contents
Memos, reports
|
|||
Box 14 | Folder 16 |
Treasury Bills, Section I;
|
Jan. 12, 1959 to Nov. 26, 1965 |
Scope and Contents
Statements, memos
|
|||
Series III. Active Member Files,
|
1913191966. | ||
Scope and Contents
Retired files, arranged alphabetically, of railroads which were active members of
the Association, c. 1966. Records present a brief picture of the history of each line and include, not
only routine membership correspondence with the Association, but also reports, applications,
and exhibits of financial data for cases before the Interstate Commerce Commission,
for which the Association often acted as statutory agent and legal counsel for its
member lines. The files of some railroads include only the record of per diem questions.
The files of many of the older members provide information concerning the railroads
compensation claims against the United States under the provision of the Transportation
Act of 1920.
|
|||
Box 15 | Folder 1-14 |
Ahnapee and Western Railway Green Bay, wisc;
|
June 1, 1947 to Nov. 24, 1965 |
Scope and Contents
Correspondence, legislative bills, lists, memos, drawings, booklets, reports, photos,
petitions
Correspondents: Verne M. Bushman; Interstate Commerce Commission
|
|||
Box 16 | Folder 1-3 |
Aberdeen and Rockfish Railroad Aberdeen, North [UNK];
|
June 6, 1917 to May 3, 1949 |
Scope and Contents
Correspondence, questionnaires, figures, lists of, ICC orders, sale agreement
|
|||
Box 16 | Folder 4 |
Akron, Canton and Youngstown Railroad, akron, Ohio;
|
Nov. 18, 1955 to Jan. 16, 1958 |
Scope and Contents
Pamphlet, statement, correspondence
|
|||
Box 16 | Folder 5 |
Albany and Northern Railway Co. Cordele, Coa. to albamy, Coa;
|
1951, 1963 |
Scope and Contents
Correspondence, report (based in Moultrie, Ga)
|
|||
Box 16 | Folder 6-7 |
Alexander Railroad, [UNK], North Carolina;
|
Jan. 2, 1946 to Sept. 15, 1947 |
Scope and Contents
Correspondence, figures, lists of
|
|||
Box 16 | Folder 8-9 |
Algers, Winslow and Western Railway Co. Cleveland, Ohio;
|
Dec. 31, 1931 to Jan. 13, 1947 |
Scope and Contents
Correspondence, figures, lists of
|
|||
Box 16 | Folder 10 |
Aliquippa and Southern Railroad Pittsburgh, Pa;
|
1957 |
Scope and Contents
Magazine
|
|||
Box 16 | Folder 11-13 |
Angelina and Neches River Railroad Keltys, Texas;
|
Mar. 27, 1923 to Apr. 19, 1956 |
Scope and Contents
Correspondence, figures, lists of
|
|||
Box 16 | Folder 14-15 |
Apache Railway Co. McNARY, Arizina;
|
Feb. 23, 1921 to Nov. 26, 1957 |
Scope and Contents
Correspondence, magazine
|
|||
Box 16 | Folder 16-18 |
Apalachicola Northern Railroad Port St. Joe, Florida;
|
Oct. 3, 1913 to Apr. 1, 1960 |
Scope and Contents
Correspondence, ICC orders, news article, booklet
|
|||
Box 16 | Folder 19-22 |
Arcade and Attica Railroad Grcade, New York;
|
Jan. 28, 1918 to Apr. 11, 1957 |
Scope and Contents
Correspondence, ICC orders, financial statements
|
|||
Box 16 | Folder 23-24 |
Arcata and Mad River Railroad Korblex, Calif. to Korbel, Calif;
|
Apr. 24, 1926 to Nov. 20, 1952 |
Scope and Contents
Correspondence, broadside
|
|||
Box 16 | Folder 25-28 |
Arkansas and Louisiana Missouri Railway Co. Shreve [UNK], Louisiana;
|
Apr. 12, 1917 to Mar. 15, 1956 |
Scope and Contents
Correspondence, ICC reports
|
|||
Box 17 | Folder 1-4 |
Ashley, Drew and Northern Railway Crossett, Arkansas;
|
Nov. 5, 1920 to Feb. 11, 1959 |
Scope and Contents
Correspondence, circular, memos, settlement, reports, pams, stationery
|
|||
Box 17 | Folder 5-11 |
Atlanta and St. Andrews Bay Railway Dothan, Alabama;
|
Jan. 3, 1919 to Nov. 3, 1958 |
Scope and Contents
Correspondence, ICC orders, stock certificates, newsletter, legal brief, reports,
statistics, memos
|
|||
Box 17 | Folder 12-18 |
Atlantic and East Carolina Railway New Bern, North Carolina;
|
Aug. 19, 1935 to Nov. 30, 1956 |
Scope and Contents
Correspondence, ICC orders, company notes, leases, freight tariffs, newsletter, article,
reports, statistics
Ownership of railway, tariffs, per diem, railway operation
|
|||
Box 17 | Folder 19-20 |
Atlantic and Western Railway Sanford, North Carolina;
|
May 10, 1917 to July 3, 1936 |
Scope and Contents
Correspondence, reports
|
|||
Box 18 | Folder 1 |
Baltimore and Annapolis Railroad Baltimore, Maryland;
|
Feb. 15, 1949 to June 29, 1955 |
Scope and Contents
Correspondence
|
|||
Box 18 | Folder 2-3 |
Beech Mountain Railroad Co. Clarksburg, West Virginia;
|
June 14, 1954 to Mar. 13, 1956 |
Scope and Contents
Correspondence
|
|||
Box 18 | Folder 4-5 |
Belfast and Moosehead Lake Railroad Belfast, Maine;
|
Sept. 7, 1920 to Nov. 21, 1960 |
Scope and Contents
Correspondence, report, charts
|
|||
Box 18 | Folder 6-7 |
Bellefonte Central Railroad Bellefonte, Pennsylvania;
|
Oct. 15, 1926 to Dec. 31, 1965 |
Scope and Contents
Report, correspondence, charts, statistics
|
|||
Box 18 | Folder 8 |
Belton Railroad Smith, Texas to Belton, Texas;
|
Feb. 1, 1961 |
Scope and Contents
Report
|
|||
Box 18 | Folder 9-10 |
Bevier and Southern Railroad Bevier, Maine;
|
Nov. 5, 1920 to Jan. 16, 1961 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 18 | Folder 11-12 |
Birmingham Southern Railroad Fair Field, Alabama;
|
Mar. 14, 1921 to Dec. 31, 1959 |
Scope and Contents
Correspondence, rates, brief, bound volumes
|
|||
Box 18 | Folder 13 |
Bonhomie and Hattiesburg Southern Railroad Fernwood, Mississippi;
|
Nov. 24, 1936 to Sept. 14, 1955 |
Scope and Contents
Correspondence, statistical data
|
|||
Box 18 | Folder 14-18 |
Boston and Maine Railroad Boston, Massachusetts;
|
Feb. 26, 1951 to May 19, 1965 |
Scope and Contents
Reports, correspondence, news articles, statement, statistical charts
|
|||
Box 18 | Folder 19 |
Brooklyn Eastern District Terminal Brooklyn, New York;
|
Nov. 24, 1959 to Mar. 23, 1964 |
Scope and Contents
Report, brochure
|
|||
Box 18 | Folder 20-23 |
Bush Terminal Railroad Brooklyn, New York;
|
Mar. 3, 1921 to Feb. 20, 1957 |
Scope and Contents
Correspondence, reports, map, blueprints
|
|||
Box 18 | Folder 24-27 |
Butte, Anaconda and Pacific Railway Anaconda, Montana;
|
Mar. 1, 1918 to Nov. 21, 1958 |
Scope and Contents
Correspondence, drawings, ICC application, report, blueprints, statistical data
|
|||
Box 19 | Folder 1-2 |
Cadiz Railroad Company Cadiz, Kentucky;
|
Aug. 10, 1920 to Dec. 10, 1945 |
Scope and Contents
Correspondence, applications, testimony exhibits
|
|||
Box 19 | Folder 3-7 |
California Western Railroad San Francisco, California;
|
Oct. 30, 1920 to Mar. 21, 1955 |
Scope and Contents
Correspondence, statistical data, memo, booklet, blueprints
|
|||
Box 19 | Folder 8-9 |
Camino, Placerville and Lake Tahoe Railroad Camino, California;
|
Nov. 5, 1920 to Aug. 5, 1952 |
Scope and Contents
Correspondence
|
|||
Box 19 | Folder 10-11 |
Canton Railroad Company Baltimore, Maryland;
|
Dec. 10, 1918 to Mar. 14-27, 1941, 1961, 191963 |
Scope and Contents
Correspondence, booklets
|
|||
Box 19 | Folder 12-13 |
Canton and Carthage Railroad Canton, Mississippi;
|
Mar. 24, 1932 to Sept. 7, 1946 |
Scope and Contents
Correspondence, statistical data, booklet
|
|||
Box 19 | Folder 14 |
Cape Fear Railway Inc. Fort Bragg, North Carolina;
|
Jan. 18, 1932 to Apr. 8, 1940 |
Scope and Contents
Correspondence
|
|||
Box 19 | Folder 15-16 |
Carbon County Railway San Francisco, California;
|
Mar. 25, 1925 to Mar. 18, 1936, [1961] |
Scope and Contents
Correspondence, booklet
|
|||
Box 19 | Folder 17-19 |
Carolina Western Railroad Franklin, Virginia;
|
Nov. 24, 1920 to Oct. 29, 1937 |
Scope and Contents
Correspondence, statistical data, reports, blueprints
|
|||
Box 19 | Folder 20-21 |
Cedar Rapids and Iowa City Railway Cedar Rapids, Iowa;
|
Dec. 6, 1920 to Aug. 21, 1950 |
Scope and Contents
Correspondence, reports
|
|||
Box 19 | Folder 22-25 |
Chattahoochee Valley Railway West Point, Georgia;
|
Apr. 7, 1919 to Aug. 4, 1950, 1966 |
Scope and Contents
Correspondence, booklet, maps
|
|||
Box 19 | Folder 26-31 |
Chesapeake Western Railway Harrisonburg, Virginia;
|
May 1, 1917 to June 4, 1962 |
Scope and Contents
Letterhead reads: Chesapeake Western Railroad
Correspondence, map, application, charter, By-laws, booklet, ICC orders, memo
|
|||
Box 20 | Folder 1 |
Chicago Shortline Railway Chicago, Illinois;
|
Nov. 5, 1920 to Mar. 30, 1959 |
Scope and Contents
Correspondence, reports
|
|||
Box 20 | Folder 2-12 |
Chicago, South Shore and South Bend Railroad Michigan City, Indiana;
|
May 1919 to May 1956 |
Scope and Contents
Correspondence, legislative bill, state meets, contracts, reports, statistical data,
drawings, lists, maps
Postal service, per diem, urban transportation, railroad reorganization
|
|||
Scope and Contents
Correspondents: Dwight Palmer, Comm., N.J. Highway Dept. W. P. Coliton, Pres: R.R.
|
|||
Box 20 | Folder 13-15 |
City of Prineville Railway Prineville, Oregon;
|
Nov. 14, 1949 to Sept. 25, 1952 |
Scope and Contents
Correspondence, forms, booklet
|
|||
Box 20 | Folder 16 |
Claremont and Concord Railway Co. Boston, Massachusetts;
|
Jan. 5, 1955 to Jan. 12, 1956 |
Scope and Contents
Correspondence
|
|||
Box 21 | Folder 1-3 |
Clarendon and Pittsford Railroad Proctor, Vermont;
|
Dec. 23, 1920 to Sept. 22, 1936 |
Scope and Contents
Correspondence, statistical data, maps, work sheets
|
|||
Box 21 | Folder 4-5 |
Cliffside Railroad Co. Cliffside, North Carolina;
|
Sept. 18, 1917 to May 26, 1947 |
Scope and Contents
Correspondence, statistical data, forms
|
|||
Box 21 | Folder 6 |
Colorado and Wyoming Railway Denver, Colorado;
|
Dec. 1, 1948 to Jan. 2, 1959 |
Scope and Contents
Correspondence, forms
|
|||
Box 21 | Folder 7-8 |
Columbia and Cowlitz Railway Co. Longview, Washington;
|
Sept. 19, 1927 to Dec. 26, 1944 |
Scope and Contents
Correspondence, statistical data
|
|||
Box 21 | Folder 9-10 |
Corinth and Counce Railroad Co. Counce, Tennessee;
|
June 22, 1959 to Oct. 29, 1959 |
Scope and Contents
Correspondence, report
|
|||
Rutland Construction
|
|||
Box 21 | Folder 11-13 |
Coudersport and Port Allegany Railroad Coudersport, Pennsylvania;
|
Apr. 8, 1919 to June 24, 1965 |
Scope and Contents
Reports, correspondence, figures
|
|||
Box 21 | Folder 14 |
Cuyahoga Valley Railway Cleveland, Ohio;
|
Oct. 1, 1944 to Oct. 10, 1944 |
Scope and Contents
Correspondence, forms
|
|||
Box 21 | Folder 15-17 |
Dansville and Mount Morris Railroad Dansville, New York;
|
Dec. 3, 1920 to Dec. 14, 1945 |
Scope and Contents
Correspondence, reports, statistical data
|
|||
Box 21 | Folder 18-19 |
Dardanelle and Russellville Railroad McAlester, Oklahoma president) ;
|
Nov. 5, 1920 to Dec. 22, 1947 |
Scope and Contents
Correspondence, reports
Designation of statutory agent (general manager) Janet - which address do I use?
|
|||
Box 21 | Folder 20-22 |
Delaware and Hudson Railroad Albany, New York;
|
Dec. 15, 1942 to Apr. 11, 1962 |
Scope and Contents
Correspondence, booklet, report
|
|||
Box 21 | Folder 21-23 |
Delray Connecting Railroad Detroit, Michigan;
|
Jan. 25, 1921 to Feb. 17, 1928 |
Scope and Contents
Correspondence, reports
|
|||
Box 21 | Folder 24-25 |
Delta Valley and Southern Railway Wilson, Arkansas;
|
Sept. 5, 1934 to Dec. 4, 1947 |
Scope and Contents
Correspondence, reports
|
|||
Box 21 | Folder 26-31 |
Denver and Rio Grande Western Railroad Denver, Colorado;
|
Sept. 20, 1920 to Nov. 8-57, 1962, 1963 |
Scope and Contents
Reports, correspondence, booklets
Abandonment, railroad problems, annual reports, designation of statutory agent, history
of transportation, Colorado
|
|||
Box 22 | Folder 1-2 |
DeQueen and Eastern Railroad DeQueen, Arkansas;
|
Dec. 28, 1917 to June 22, 1945 |
Scope and Contents
Correspondence, reports, financial statistics
|
|||
Box 22 | Folder 3-8 |
Des Moines and Central Iowa Railway Des Moines, Iowa;
|
Feb. 26, 1918 to Nov. 13, 1959 |
Scope and Contents
Correspondence, forms, brochure, reports, legislative bills
|
|||
Box 22 | Folder 9-15 |
Detroit and Mackinac Railway Tawas City, Michigan;
|
Sept. 1, 1920 to July 20, 1962 |
Scope and Contents
Correspondence, legislative bills, reports, maps, booklets
|
|||
Box 22 | Folder 16-17 |
Duluth and Northeastern Railroad Cloquet, Minnesota, moved to St. Paul, Minnesota;
|
Nov. 5, 1920 to Aug. 11, 1965 |
Scope and Contents
Correspondence, broadside, advertisement
|
|||
Box 22 | Folder 18 |
Duluth Missabe and Iron Range Railway Duloth, Minnesota;
|
1958-1964 |
Scope and Contents
Magazines, article, picture
|
|||
Box 22 | Folder 19-21 |
East Erie Commercial Railroad Erie, Pennsylvania;
|
Jan. 12, 1921 to July 1, 1964 |
Scope and Contents
Correspondence, report
|
|||
Box 22 | Folder 22-23 |
East Jersey Railroad and Terminal Co. New York City, New York; moved to Bayonne, new
Jersey;
|
Aug. 14, 1918 to Mar. 26, 1957 |
Scope and Contents
Correspondence, trust notes
|
|||
Box 22 | Folder 24 |
East Tennessee and Western North Carolina Railroad Johnson City, Tennessee;
|
May 30, 1923 to Oct. 2, 1953 |
Scope and Contents
Correspondence, reports
|
|||
Box 22 | Folder 25 |
East Washington Railway Seat Pleasant, Maryland;
|
Nov. 5, 1920 to Sept. 6, 1947 |
Scope and Contents
Correspondence
|
|||
Box 22 | Folder 26-28 |
Escanaba and Lake Superior Railroad Wells, Michigan;
|
Nov. 5, 1920 to July 12, 1941, 1965 |
Scope and Contents
Correspondence, tariffs, statistical data, photo
|
|||
Box 23 | Folder 1 |
Fairport, Painesville and Eastern Railroad Painseville, Ohio;
|
Nov. 5, 1920 to Feb. 23, 1950 |
Scope and Contents
Correspondence
|
|||
Box 23 | Folder 2 |
Feather River Railway Land, California;
|
Dec. 23, 1944 to Feb. 14, 1947 |
Scope and Contents
Correspondence, report
|
|||
Box 23 | Folder 3-5 |
Fernwood, Columbia and Gulf Railroad Fernwood, Mississipp;
|
Oct. 30, 1920 to June 4, 1964 |
Scope and Contents
Correspondence, statistical data, reprints
|
|||
Box 23 | Folder 6-9 |
Fonda, Johnstown and Gloversville Railway Gloversville, New York;
|
June 18, 1919 to June 27, 1960 |
Scope and Contents
Correspondence, reports, ICC orders, sketch, exhibits
|
|||
Box 23 | Folder 10 |
Fordyce and Princeton Railroad, Fordyce, Arkansas;
|
Sept. 27, 1920 to Aug. 10, 1965 |
Scope and Contents
ICC orders, correspondence
|
|||
Box 23 | Folder 11 |
Fore River Railroad Quincy, Massachusetts;
|
Mar. 7, 1927 to Feb. 24, 1932 |
Scope and Contents
Correspondence, reports
|
|||
Box 23 | Folder 12-14 |
Fort Dodge, Des Moines and Southern Railway Boone, Iowa;
|
June 5, 1953 to Dec. 14, 1962 |
Scope and Contents
ICC reports, applications, exhibits, correspondence
|
|||
Box 23 | Folder 15-16 |
Frankfort and Cincinnati Railroad Lexington, Kentucky; moved to Frankfort, Kentucky;
|
Mar. 3, 1921 to Apr. 28, 1948 |
Scope and Contents
Correspondence, statistical data, map
|
|||
Box 23 | Folder 17-18 |
Gainesville Midland Railroad Co. Gainesville, Georgia;
|
May 4, 1917 to May 17, 1957 |
Scope and Contents
Correspondence, reports, map
|
|||
Box 23 | Folder 19-20 |
Genesee and Wyoming Railroad Retsof, New York;
|
Nov. 5, 1920 to May 22, 1964 |
Scope and Contents
Correspondence, statistical data, map, charts, booklets
|
|||
Box 24 | Folder 1 |
Georgetown Railroad Georgetown, Texas;
|
Jan. 29, 1929 to Dec. 31, 1959 |
Scope and Contents
Report, correspondence
|
|||
Box 24 | Folder 2-5 |
Georgia and Florida Railroad Augusta, Georgia;
|
Mar. 3, 1921 to Mar. 6, 1961 |
Scope and Contents
Correspondence, reports, schedules
|
|||
Box 24 | Folder 6-7 |
Georgia, Ashburn, Sylvester and Camilla Railway Moultrie, Georgia;
|
Feb. 21, 1924 to June 1, 1951 |
Scope and Contents
Correspondence, reports
|
|||
Box 24 | Folder 8-11 |
Georgia Northern Railway Moultrie, Georgia;
|
Sept. 21, 1920 to Aug. 15, 1958, 1963, 1964 |
Scope and Contents
Correspondence, proceedings, application, memos, article
|
|||
Box 24 | Folder 12 |
Grafton and Upton Railroad Hopedale, Mass;
|
Nov. 5, 1920 to Oct. 22, 1957 |
Scope and Contents
Correspondence
|
|||
Box 24 | Folder 13 |
Graham County Railroad Robbinsville, North Carolina;
|
Jan. 26, 1932 to Jan. 28, 1954 |
Scope and Contents
Correspondence, reports, exhibits
|
|||
Box 24 | Folder 14 |
Graysonia, Nashville and Ashdown Railroad Denver, Colorado;
|
Aug. 17, 1954 to Sept. 7, 1954 |
Scope and Contents
Correspondence
|
|||
Box 24 | Folder 15-16 |
Great Southwest Railroad Fort Worth-Dallas, Texas area?;
|
Nov. 1, 1962 |
Scope and Contents
Reports
|
|||
Box 24 | Folder 17 |
Green Mountain Railroad Bellows Falls, Vermont;
|
1-65 |
Scope and Contents
Contract
|
|||
Box 24 | Folder 18-22 |
Greenville and Northern Railway Greenville, North Carolina;
|
Dec. 17, 1920 to Apr. 22, 1964 |
Scope and Contents
Correspondence, booklets, reports
|
|||
Box 24 | Folder 23-26 |
Hampton and Branchville Railroad Hampton, South Carolina;
|
Dec. 28, 1917 to Feb. 26, 1958 |
Scope and Contents
Application, correspondence, exhibits
|
|||
Box 25 | Folder 1-7 |
High Point, Thomasville and Denton Railroad High Point, North Carolina;
|
May 22, 1917 to May 8, 1961 |
Scope and Contents
Correspondence, booklets, brochures, reports, briefs, statistical data
Construction, acquisition of line, switching charges, house organ, per diem
|
|||
Box 25 | Folder 8 |
Hoosac Tunnel and Wilmington Railroad Wilmington, Vermont;
|
Mar. 4, 1927 to Jan. 10, 1938 |
Scope and Contents
Correspondence
|
|||
Box 25 | Folder 9 |
Hutchinson and Northern Hutchinson, Kansas;
|
May 12, 1926 to Mar. 16, 1936 |
Scope and Contents
Correspondence
|
|||
Box 25 | Folder 10-13 |
Iowa Terminal Railroad Mason City, Iowa;
|
Aug. 16, 1918 to Feb. 15, 1965 |
Scope and Contents
Applications, statistical data, blueprint correspondence
|
|||
Box 25 | Folder 14-15 |
Jerseyville and Eastern Railroad Jerseyville, Illinois;
|
Sept. 1, 1950 to May 14, 1956 |
Scope and Contents
Correspondence
|
|||
Box 25 | Folder 16-17 |
Johnstown and Stony Creek Railroad Johnstown, Pennsylvania;
|
Nov. 5, 1920 to Feb. 16, 1960 |
Scope and Contents
ICC order, correspondence
|
|||
Box 25 | Folder 18 |
Kansas City Public Service Freight Operation Kansas City, Missouri;
|
1963, 11-23-65 |
Scope and Contents
Report, map
|
|||
Box 25 | Folder 19-21 |
Kentucky and Tennessee Railway Stearns, Kentucky;
|
Dec. 7, 1918 to Oct. 15, 1958 |
Scope and Contents
Correspondence, exhibit, booklet
|
|||
Box 25 | Folder 22-23 |
Lake Erie, Franklin and Clarion Railroad Clarion, Pennsylvania;
|
Nov. 5, 1920 to Oct. 10, 1946 |
Scope and Contents
Correspondence, exhibits, blueprints
|
|||
Box 25 | Folder 24 |
Lake Terminal Railroad Pittsburgh, Pennsylvania;
|
Jan. 5, 1921 to Mar. 14, 1921 |
Scope and Contents
Correspondence
|
|||
Box 25 | Folder 25-26 |
Lancaster and Chester Railway Lancaster, South Carolina;
|
Apr. 28, 1920 to Aug. 6, 1947 |
Scope and Contents
Correspondence, reports
|
|||
Box 25 | Folder 27-28 |
Laona and Northern Railway Laona, Wisconsin;
|
Nov. 5, 1920 to Aug. 5, 1957 |
Scope and Contents
Correspondence, forms, reports
|
|||
Box 25 | Folder 29 |
LaSalle and Bureau County Railroad LaSalle, Illinois;
|
Nov. 5, 1920 to Apr. 29, 1926 |
Scope and Contents
Correspondence
|
|||
Box 25 | Folder 30 |
Laurinburg and Southern Railroad Laurinburg, North Carolina;
|
Jan. 3, 1921 to Dec. 2, 1957 |
Scope and Contents
Correspondence, forms, exhibits, statistical data
|
|||
Box 26 | Folder 1 |
Lehigh and Hudson River Railway Warwick, New York;
|
Dec. 31, 1961 to Dec. 31, 1962 |
Scope and Contents
Reports
|
|||
Box 26 | Folder 2-4 |
Live Oak, Perry and Gulf Railroad Live Oak, Florida;
|
Oct. 3, 1913 to Mar. 10, 1955 |
Scope and Contents
Correspondence, reports, agreement, map
|
|||
Box 26 | Folder 5-7 |
Longview, Portland and Northern Railway Longview, Washington;
|
Dec. 22 to July 27, 1959 |
Scope and Contents
Reports, correspondence, bound volume, drawing, petitions
|
|||
Box 26 | Folder 8 |
Louisiana and Northwest Railroad Homer, Louisiana;
|
Mar. 6, 1959 to Apr. 1, 1959 |
Scope and Contents
Correspondence
|
|||
Box 26 | Folder 9-10 |
Manufacturer's Junction Railway Cicero, Illinois;
|
Jan. 7, 1922 to Nov. 13, 1946 |
Scope and Contents
Correspondence, reports
|
|||
Box 26 | Folder 11-12 |
Marianna and Blountstown Railroad Blountstwn, Florida;
|
Oct. 30, 1920 to Apr. 8, 1943 |
Scope and Contents
Correspondence, statistical exhibits
|
|||
Box 26 | Folder 13-14 |
Marinette, Tomahawk and Western Railroad Tomahawk, Wisconsin;
|
Aug. 23, 1923 to Feb. 5, 1935 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 26 | Folder 15-18 |
Maryland and Pennsylvania Railroad Baltimore, Maryland;
|
Dec. 14, 1920 to 1963 |
Scope and Contents
Report, correspondence, application, ICC orders
|
|||
Box 26 | Folder 19-22 |
McCloud River Railroad McCloud, California;
|
Apr. 28, 1917 to Sept. 13, 1955 |
Scope and Contents
Correspondence, certificate, application, exhibits
|
|||
Box 26 | Folder 23-24 |
McKeesport Connecting Railroad Pittsburg, Pennsylvania;
|
Apr. 2, 1926 to Mar. 10, 1961 |
Scope and Contents
Brochure, speech, booklet, correspondence
|
|||
Box 26 | Folder 25-26 |
Meridian and Bigbee Railroad Meridian, Mississippi;
|
July 25, 1941 to July 24, 1952 |
Scope and Contents
Correspondence, note, booklet
|
|||
Box 27 | Folder 1-2 |
Middletown and New Jersey Railway Middletown, New York;
|
Feb. 28, 1919 to Jan. 24, 1962 |
Scope and Contents
Correspondence, exhibits, reports
|
|||
Box 27 | Folder 3-4 |
Minneapolis, Northfield and Southern Railway Minneapolis, Minnesota;
|
Jan. 24, 1921 to Mar. 31, 1951 |
Scope and Contents
Applications, exhibits, correspondence
|
|||
Box 27 | Folder 5-6 |
Mississippi and Skuna Valley Railroad Memphis, Tennessee;
|
Jan. 29, 1931 to Feb. 11, 1954 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 27 | Folder 7-10 |
Mississippi Export Railroad Moss Point, Mississippi;
|
July 30, 1929 to Apr. 22, 1958 |
Scope and Contents
Applications, resolution, correspondence
|
|||
Box 27 | Folder 11-12 |
Mobile and Gulf Railroad Luisville, Kentucky;
|
Sept. 5, 1927 to Mar. 15, 1956 |
Scope and Contents
Correspondence
|
|||
Box 27 | Folder 13-15 |
Monon Railroad Chicago, Illinois;
|
Dec. 13, 1920 to 13-23, 1964 |
Scope and Contents
ICC order, booklet, correspondence
|
|||
Box 27 | Folder 16-18 |
Montpelier and Barre Railroad Boston, Massachusetts;
|
Jan. 21, 1951 to Nov. 14, 1958 |
Scope and Contents
Application, correspondence, reports
|
|||
Box 27 | Folder 19-22 |
Morehead and North Fork Railroad Morehead, Kentucky;
|
Aug. 28, 1920 to Oct. 4, 1957 |
Scope and Contents
Application, reports, lists, notes, correspondence
|
|||
Box 28 | Folder 1 |
Morristown and Erie Railroad Whippany, New Jersey;
|
Mar. 3, 1921 to Nov. 14, 1945 |
Scope and Contents
Correspondence
|
|||
Box 28 | Folder 2-3 |
Moscow, Camden and San Augustine Railroad Camden, Texas;
|
Mar. 3, 1921 to Apr. 29, 1953 |
Scope and Contents
Correspondence
|
|||
Box 28 | Folder 4-5 |
Moshassuck Valley Railroad Saylesville, Rhode Island;
|
Nov. 5, 1920 to May 12, 1961 |
Scope and Contents
Application, correspondence
|
|||
Box 28 | Folder 6-7 |
Mount Hood Railroad Baker, Oregon;
|
Dec. 27, 1920 to May 27, 1957 |
Scope and Contents
Correspondence, exhibits, blueprint
|
|||
Box 28 | Folder 8 |
Muncie and Western Railroad Muncie, Indiana;
|
Feb. 20, 1924 to Oct. 25, 1932 |
Scope and Contents
Correspondence
|
|||
Box 28 | Folder 9-10 |
Narragansett Pier Railroad Wakefield, Rhode Island;
|
Dec. 17, 1920 to Apr. 8, 1953 |
Scope and Contents
Correspondence, statistical data
|
|||
Box 28 | Folder 11-17 |
New Jersey and New York Railroad New York City, New York;
|
May 49 to Apr. 30, 1962 |
Scope and Contents
Reports, correspondence, booklets, petition, exhibits
|
|||
Box 29 | Folder 1-6 |
New Orleans Public Belt Railroad New Orleans, Louisiana;
|
Aug. 23, 1920 to Apr. 22, 1966 |
Scope and Contents
Correspondence, booklets, tariffs, brochure, legislative bill
|
|||
Box 29 | Folder 7 |
New York Dock Railway New York City, New York;
|
Mar. 3, 1921 to Feb. 20, 1957 |
Scope and Contents
Correspondence, reports
|
|||
Box 29 | Folder 8-14 |
New York, office in Paterson New Jersey & New York City, New York Susquehanna and
Western Railway;
|
Aug. 18, 1939 to Dec. 23, 1965 |
Scope and Contents
Reports, correspondence
|
|||
Box 30 | Folder 1-4 |
Norfolk, Franklin and Danville Norfolk, Virginia;
|
July 28, 1948 to June 27, 1960 |
Scope and Contents
Reports, correspondence, exhibits, booklet
|
|||
Box 30 | Folder 5-6 |
Northampton and Bath Railroad Northhampton, Pennsylvania;
|
Mar. 3, 1921 to Aug. 22, 1944 |
Scope and Contents
Correspondence
|
|||
Box 30 | Folder 7 |
North Louisiana and Gulf Railroad Hodge, Louisiana;
|
Jan. 21, 1921 to May 11, 1953 |
Scope and Contents
Charts, correspondence
|
|||
Box 30 | Folder 8 |
Northwestern Pacific Railroad Suasalito? California;
|
Aug. 1, 1960 to July, August 1964 |
Scope and Contents
Report, booklets
|
|||
Box 30 | Folder 9-10 |
Norwood and St. Lawrence Railroad New York City, New York;
|
May 20, 1919 to Oct. 18, 1935 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 30 | Folder 11 |
Omaha, Lincoln and Beatrice Railway Lincoln, Nebraska;
|
Apr. 20, 1926 to 5, 1952 |
Scope and Contents
Correspondence, applications, exhibits
|
|||
Box 30 | Folder 12 |
Oregon and Northwestern Railroad Line runs from Senaca, Oregon to [UNK] Oregon;
|
Dec. 16, 1960 |
Scope and Contents
Report
|
|||
Box 30 | Folder 13-15 |
Parish Line Railway Kinder, Louisiana; moved to Dallas, Texas;
|
Nov. 24, 1953 to Aug. 15, 1955 |
Scope and Contents
Audit statements, correspondence
|
|||
Box 30 | Folder 16 |
Patapsco and Back River Railroad Sparrows Point, Maryland;
|
Aug. 16, 1926 to Feb. 24, 1932 |
Scope and Contents
Correspondence
|
|||
Box 30 | Folder 17 |
Pearl River Valley Railroad Picayune, Mississippi;
|
Nov. 3, 1920 to Dec. 22, 1947 |
Scope and Contents
Correspondence
|
|||
Box 30 | Folder 18-19 |
Pecos Valley Southern Railway Pecos, Texas;
|
Dec. 27, 1946 to June 28, 1947 |
Scope and Contents
Correspondence
|
|||
Box 30 | Folder 20 |
Philadelphia, Bethlehem and New England Railroad Bethlehem, Pennsylvania;
|
Apr. 24, 1919 to Feb. 24, 1932 |
Scope and Contents
Correspondence, photos
|
|||
Box 30 | Folder 21 |
Pickens Railroad Pickens, South Carolina;
|
May 25, 1920 to Mar. 24, 1954 |
Scope and Contents
Correspondence
|
|||
Box 30 | Folder 22-25 |
Pittsburgh, Allegheny and McKees Rocks Railroad McKees Rocks, Pennsylvania;
|
June 19, 1919 to June 1, 1961 |
Scope and Contents
Correspondence, application, reports, brochure
|
|||
Box 30 | Folder 26-29 |
Pittsburgh and Lake Erie Railroad Pittsburgh? Pennsylvania;
|
Dec. 16, 1958 to Aug. 30, 1962 |
Scope and Contents
Government pact, report, maps, speech, brochure
|
|||
Box 30 | Folder 30-32 |
Pittsburgh and Ohio Valley Railway Pittsburgh, Pennsylvania;
|
May 18, 1951 to Dec. 4, 1963 |
Scope and Contents
Correspondence
|
|||
Box 30 | Folder 33-36 |
Port Everglades Railway Fort Lauderdale, Florida;
|
Feb. 13, 1943 to Mar. 1, 1960 |
Scope and Contents
Audit report, notice, news article, correspondence
|
|||
Box 30 | Folder 37 |
Port Huron and Detroit Railroad Bay City, Michigan;
|
Feb. 20, 1923 to May 2, 1929 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 31 | Folder 1 |
Port Townsend Railroad Seattle, Washington;
|
Apr. 21, 1954 to May 5, 1954 |
Scope and Contents
Correspondence
|
|||
Box 31 | Folder 2-3 |
Rahway Valley Railroad Kenilworth, New Jersey;
|
Nov. 16, 1918 to July 10, 1941 |
Scope and Contents
Correspondence, reports
|
|||
Box 31 | Folder 4 |
Reader Railroad Shreveport, Louisiana;
|
Mar. 7, 1927 to Aug. 9, 1965 |
Scope and Contents
Correspondence, news article, brochure
|
|||
Box 31 | Folder 5 |
River Terminal Railway Cleveland, Ohio;
|
Jan. 10, 1951 to 9, 1960 |
Scope and Contents
Correspondence, postcard, brochure
|
|||
Box 31 | Folder 6 |
Rockdale, Sandow and Southern Railroad St. Louis, Missouri;
|
July 26, 1923 to Nov. 24, 1953 |
Scope and Contents
Correspondence, petition, application, ICC orders
|
|||
Box 31 | Folder 7 |
Roscoe, Snyder and Pacific Railway Roscoe, Texas;
|
June 18, 1956 to May 3, 1966 |
Scope and Contents
Correspondence
|
|||
Box 31 | Folder 8-11 |
St. Johnsbury and LaMoille Country Railroad Morrisville, Vermont;
|
Jan. 6, 1938 to July 22, 1959 |
Scope and Contents
Correspondence, ICC orders, show cause order, memo, blueprint
Stock questions, property and franchise purchase, railroad ownership statutory service,
per diem
|
|||
Box 31 | Folder 12 |
St. Marys Railroad New York, New York;
|
Jan. 15, 1934 to July 22, 1958 |
Scope and Contents
Report, correspondence
|
|||
Box 31 | Folder 13-14 |
Salt Lake, Garfield and Western Railway Salt Lake City, Utah;
|
Nov. 3, 1920 to Sept. 14, 1951 |
Scope and Contents
Correspondence
|
|||
Box 31 | Folder 15-17 |
Sandersville Railroad Sandersville, Georgia;
|
Dec. 3, 1920 to Oct. 1, 1962 |
Scope and Contents
Memorial resolution, applications, correspondence, exhibits
|
|||
Box 31 | Folder 18-22 |
Sand Springs Railway Sand Springs, Oklahoma;
|
Aug. 10, 1920 to July 6, 1966 |
Scope and Contents
Correspondence, reports, news articles, brochure
|
|||
Box 32 | Folder 1 |
San Luis Central Railroad Denver, Colorado;
|
Dec. 17, 1920 to Mar. 4, 1936 |
Scope and Contents
Correspondence
|
|||
Box 32 | Folder 2-3 |
Santa Maria Valley Railroad Santa Maria, California;
|
Nov. 12, 1920 to May 11, 1954 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 32 | Folder 4-7 |
Savannah State Docks Railroad Savannah, Georgia;
|
May 28, 1953 to 1, 1954 |
Scope and Contents
Prospectus, booklets, financial statements, correspondence
|
|||
Box 32 | Folder 8 |
Sierra Railroad Jamestown, California;
|
Nov. 3, 1920 to Oct. 7, 1947 |
Scope and Contents
Correspondence, reports
|
|||
Box 32 | Folder 9 |
Skaneateles Short Line Railroad Skaneateles, New York;
|
June 12, 1919 to July 28, 1950 |
Scope and Contents
Map, correspondence, tarrifs, reports
|
|||
Box 32 | Folder 10 |
South Buffalo Railway Erie County, New York;
|
Sept. 6, 1949 to Sept. 20, 1949 |
Scope and Contents
Report, drawings
|
|||
Box 32 | Folder 11-12 |
South Georgia Railway Perry, Florida;
|
Dec. 3, 1913 to July 14, 1955 |
Scope and Contents
ICC application, correspondence, application
|
|||
Scope and Contents
Correspondents: J. W. Oglesby, Pres. South Georgia Railway Bird M. Robinson, Pres.
SLRRA
|
|||
Box 32 | Folder 13-16 |
Southern Industrial Railroad Centerrille, Iowa;
|
Dec. 7, 1918 to Apr. 28, 1965 |
Scope and Contents
Reports, application, correspondence
|
|||
Box 32 | Folder 17 |
Southern New York Railway New York, New York;
|
Oct. 30, 1920 to Jan. 2, 1941 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 32 | Folder 18 |
Southern Pacific Co. Sausalito? California;
|
Mar. 25, 1942 |
Scope and Contents
Report
|
|||
Box 32 | Folder 19-20 |
Southern San Luis Valley Railroad Denver, Colorado;
|
Nov. 26, 1920 to Jan. 7, 1955 |
Scope and Contents
Correspondence
|
|||
Box 32 | Folder 21-22 |
Springfield Terminal Railway Spring field, Vermont;
|
Dec. 12, 1920 to Apr. 4, 1952 |
Scope and Contents
Correspondence, reports
|
|||
Box 32 | Folder 23 |
State of California operating State Belt Railroad SanFrancisco (?), California;
|
July 25, 1946 to June 27, 1946 |
Scope and Contents
Correspondence
|
|||
Box 32 | Folder 24 |
Stewartstown Railroad Co. Stewarts town, Pennsylvania;
|
Feb. 11, 1921 to Dec. 20, 1945 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 32 | Folder 25-26 |
Stockton Terminal and Eastern Railroad Stockton, California;
|
Oct. 1, 1954 to Aug. 3, 1959 |
Scope and Contents
Correspondence
|
|||
Box 32 | Folder 27-29 |
Sumter and Choctaw Railway Bellamy, Alabama;
|
Dec. 17, 1920 to Oct. 21, 1960 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 32 | Folder 30-33 |
Tacoma Municipal Belt Line Railway Tacoma, Washington;
|
April 1956 to Dec. 1959, 1966 |
Scope and Contents
Correspondence, memos, map, booklets, financial report, legal brief
|
|||
Box 33 | Folder 1-4 |
Tennessee, Alabama and Georgia Railway Chattonooga, Tennessee;
|
June 20, 1919 to Apr. 17, 1963 |
Scope and Contents
Reports, correspondence, bills
|
|||
Box 33 | Folder 5-6 |
Tennessee Railroad Oneida, Tennessee;
|
Jan. 21, 1921 to Dec. 15, 1948 |
Scope and Contents
Correspondence, reports, exhibits
|
|||
Box 33 | Folder 7-8 |
Terminal Railway Alabama State Docks Mobile, Alabama;
|
Jan. 15, 1964 to Apr. 26, 1965 |
Scope and Contents
News article, correspondence, reports
|
|||
Box 33 | Folder 9-10 |
Texas and Northern Railway LoneStar, Texas;
|
Sept. 10, 1948 to Jan. 2, 1959 |
Scope and Contents
Reports, ICC orders, correspondence
|
|||
Box 33 | Folder 11-12 |
Texas, Oklahoma and Eastern Railroad DeQueen, Arkansas;
|
Jan. 21, 1932 to Sept. 20, 1935 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 33 | Folder 13-15 |
Texas South-Eastern Railroad Diboll, Texas;
|
Dec. 17, 1920 to Oct. 29, 1962 |
Scope and Contents
Reports, correspondence, exhibits
|
|||
Box 33 | Folder 16 |
Tooele Valley Railway Salt Lake City, Utah;
|
July 10, 1919 to July 11, 1935 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 17 |
Trona Railway Trona, Calif;
|
Dec. 22, 1920 to 10, 1963 |
Scope and Contents
Pam., correspondence
|
|||
Box 33 | Folder 18-19 |
Tucson, Cornelia and Gila Bend Railroad offics in NY, NY; Line runs from Gila, Arizona
to Ajo, Arizona;
|
Dec. 17, 1931 to Apr. 23, 1948 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 20 |
Tulsa-Sapulpa Union Railway Sapulpa, Oklahoma;
|
Oct. 18, 1944 to Mar. 27, 1962 |
Scope and Contents
Brochure, correspondence
|
|||
Box 33 | Folder 21 |
Twin Branch Railroad Fort Branch, Indiana;
|
Mar. 13, 1959 to Dec. 22, 1959 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 22 |
Union Freight Railroad Co. (Boston) Boston, Mass;
|
Sept. 27, 1946 to Jan. 15, 1947 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 23 |
Union Railroad Co. (Pittsburgh, Pa.) Pittsburg, Pa;
|
Nov. 5, 1920 to Jan. 21, 1932 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 24 |
Upper Merion and Plymouth Railroad Conshohockee, Pa;
|
Nov. 10, 1954 to Nov. 12, 1954 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 25 |
Ventura County Railway Co. Denver, Colorado;
|
1/25/32 - 5/12/45 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 26 |
Vermont Railway runs from Burlington, Vt. to Ratland, Vt., including Bennington, Vt;
|
Dec. 24, 1963 to Mar. 23, 1964 |
Scope and Contents
Magazine, report
|
|||
Box 33 | Folder 27 |
Virginia and Carolina Southern Railroad Lumberton, North Carolina;
|
Mar. 1, 1930 to Aug. 14, 1943 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 28-30 |
Virginia Blue Ridge Railway Washington, D.C. [UNK] to Piney River, Virginia;
|
Jan. 3, 1921 to Nov. 11, 1959 |
Scope and Contents
Correspondence, reports
|
|||
Box 33 | Folder 31 |
Virginia Central Railway Fredericksburg, Virginia;
|
Jan. 12, 1927 to Mar. 9, 1948 |
Scope and Contents
Correspondence, reports
|
|||
Box 33 | Folder 32 |
Ware Shoals Railroad Ware Shoals, South Carolina;
|
Mar. 9, 1943 to Apr. 9, 1943 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 33-35 |
Warren and Saline River Railroad Warren, Arkansas;
|
Aug. 27, 1952 to Sept. 24, 1952 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 33 | Folder 36 |
Warrenton Railroad Warrenton, North Carolina;
|
Dec. 17, 1920 to Feb. 14, 1955 |
Scope and Contents
Correspondence
|
|||
Box 33 | Folder 37 |
Warwick Railway Warwick, Rhode Island;
|
Oct. 5, 1949 to [6-22, 1961] |
Scope and Contents
Reports, correspondence
|
|||
Box 34 | Folder 1-6 |
Washington and Old Dominion Railroad Arlington, Virginia;
|
Dec. 16, 1920 to Nov. 10, 1962 |
Scope and Contents
Correspondence, contract, application, booklet
|
|||
Box 34 | Folder 7-9 |
Washington, Idaho and Montana Railway Potlatch, Idaho;
|
Apr. 7, 1920 to Apr. 26, 1953 |
Scope and Contents
Correspondence, exhibits, blueprints
|
|||
Box 34 | Folder 10 |
Wellsville, Addison and Galeton Railroad Galeton, Pennsylvania;
|
Dec. 1, 1955 to Dec. 16, 1959 |
Scope and Contents
Correspondence
|
|||
Box 34 | Folder 11 |
West Virginia Northern Railroad Philadelphia, Pennsylvania;
|
May 13, 1920 to June 27, 1958 |
Scope and Contents
Reports, correspondence
|
|||
Box 34 | Folder 12-14 |
Winfield Railroad Pittsburgh, Pennsylvania;
|
Jan. 18, 1918 to Nov. 9, 1951 |
Scope and Contents
Correspondence, exhibits
|
|||
Box 34 | Folder 15-16 |
Winifrede Railroad Winifrede, West Virginia;
|
Mar. 7, 1927 to Sept. 10, 1946 |
Scope and Contents
Correspondence
|
|||
Box 34 | Folder 17 |
Wrightsville and Tennille Railroad Dublin, Georgia;
|
Mar. 12, 1932 to Mar. 27, 1936 |
Scope and Contents
Correspondence
|
|||
Box 34 | Folder 18 |
Wyandotte Southern Railroad Wyandotte, Michigan;
|
Dec. 17, 1920 to Apr. 19, 1931 |
Scope and Contents
Correspondence
|
|||
Box 34 | Folder 19 |
Wyandotte Terminal Railroad Detvoit, Michigan;
|
Oct. 13, 1926 to Jan. 31, 1946 |
Scope and Contents
Correspondence, reports, blueprint
|
|||
Box 34 | Folder 20-21 |
Yancey Railroad Burnsville, North Carolina;
|
Apr. 6, 1955 to Apr. 16, 1956 |
Scope and Contents
Correspondence
|
|||
Box 34 | Folder 22-24 |
Yreka Western Railroad Yreka, California;
|
Oct. 16, 1919 to Aug. 16, 1957 |
Scope and Contents
Reports, correspondence
|
|||
Non- member and Inactive Member Files,
|
1913-1964. | ||
Scope and Contents
Files of non-members, those who often wrote only one time on a specific question and
may have been invited to Association membership and files of members who have resigned
from the Association, before c. 1964, usually due to complete abandonment of the line
or absorption and/or adoption of the road by a larger system. Files are alphabetically
arranged and frequently concern abandonments, Association membership, per diem questions
and compensation claims against the United States under the provisions of the Transportation
Act of 1920.
|
|||
Box 35 | Folder 1 |
Akron and Barberton Belt Railroad Barberton, Ohio;
|
Feb. 24, 1939 to May 19, 1942 |
Scope and Contents
Correspondence, report
|
|||
Box 35 | Folder 2 |
Alamanor Railroad Chester, California;
|
Jan. 10, 1956 to July 8, 1958 |
Scope and Contents
Correspondence
|
|||
Box 35 | Folder 3 |
Allegheny and South Side Railway Pittsburg, Penna;
|
Feb. 6, 1950 to Dec. 16, 1959 |
Scope and Contents
Correspondence, report
|
|||
Box 35 | Folder 4 |
Amador Central Railroad Martell, California;
|
Mar. 28, 1919 to July 8, 1958 |
Scope and Contents
Correspondence, reports
|
|||
Box 35 | Folder 5 |
Arkansas Railroad Star City, Arkansas;
|
July 3, 1920 to Apr. 10, 1959 |
Scope and Contents
Reports, Correspondence
|
|||
Box 35 | Folder 6 |
Arkansas, Louisiana and Northwestern;
|
Aug. 22, 1949 |
Scope and Contents
Correspondence
|
|||
Box 35 | Folder 7 |
Arkansas Western Railway owns lines in LeFlore County, Oklahoma & Scott County, Arkansas;
|
Apr. 5, 1950 to Sept. 9, 1954 |
Scope and Contents
Reports, Correspondence
|
|||
Box 35 | Folder 8 |
Atlantic and Carolina Railroad Kenansville, North Carolina;
|
June 12, 1917 to Feb. 24, 1948 |
Scope and Contents
Reports, Correspondence
|
|||
Box 35 | Folder 9 |
Atlantic Chemical Co. Malden, Mass;
|
Feb. 21, 1958 to Feb. 27, 1958 |
Scope and Contents
Correspondence
|
|||
Box 35 | Folder 10-11 |
Augusta Railroad Star City, Arkansas;
|
Dec. 26, 1918 to Nov. 21, 1958 |
Scope and Contents
Correspondence, Reports
|
|||
Box 35 | Folder 12-16 |
Barre and Chelsea Railroad Montpelier, Vermont;
|
Aug. 1, 1933 to Dec. 24, 1957 |
Scope and Contents
Reports, financial statements, correspondence
|
|||
Box 35 | Folder 17-19 |
Bennettsville and Cheraw Railroad Bennettsville, South Carolina;
|
June 6, 1914 to Sept. 14, 1950 |
Scope and Contents
Correspondence, Reports, Maps, Financial statements
|
|||
Box 35 | Folder 20-21 |
Big Creek and Telocaset Railroad Pondosa, Oregon;
|
Jan. 31, 1928 to June 15, 1959 |
Scope and Contents
Reports, Correspondence
|
|||
Box 35 | Folder 22 |
Blue Ridge Railway Charlotte, North Carolina;
|
Jan. 15, 1921 to Sept. 20, 1950 |
Scope and Contents
Correspondence, Statistical data
|
|||
Box 35 | Folder 23 |
Bois D'Arc and Southern Railway Randol, Texas & Dallas, Texas;
|
July 26, 1934 to Dec. 19, 1945 |
Scope and Contents
Correspondence, Reports
|
|||
Box 35 | Folder 24 |
Bowden Railway Bowden, Georgia;
|
Dec. 1, 1913 to Dec. 11, 1963 |
Scope and Contents
Reports, Correspondence
|
|||
Box 35 | Folder 25-28 |
Buffalo, Union-Carolina Railroad Union, South Carolina;
|
Jan. 23, 1917 to Jan. 16, 1951 |
Scope and Contents
Correspondence, Reports, Minutes
|
|||
Box 35 | Folder 29 |
California and Oregon Coast Railroad Grants Pass, Oregon;
|
Sept. 6, 1916 to Feb. 5, 1957 |
Scope and Contents
Correspondence, Reports
|
|||
Box 35 | Folder 30 |
Camp Le Jeune Railroad owned by US Gov't; runs from [UNK] thru Lejeune, military base
to Jacksonville, North Carolina;
|
Oct. 22, 1954 |
Scope and Contents
Reports
|
|||
Box 35 | Folder 31 |
Camp Milling Railroad Walton, New York;
|
Sept. 4, 1957 to Sept. 24, 1958 |
Scope and Contents
Correspondence, S urvey
|
|||
Box 35 | Folder 32 |
Campbell's Creek Railroad Charleston, West Virginia;
|
Oct. 20, 1919 to May 4, 1962 |
Scope and Contents
Correspondence, Reports
|
|||
Box 36 | Folder 1 |
Cane Belt Railroad?; line abandoned between Calhoun to Bonus, Texas;
|
July 19, 1940 |
Scope and Contents
Correspondence, Reports
|
|||
Box 36 | Folder 2 |
Carling Brewing Company Railroad Cleveland, Ohio;
|
Nov. 9, 1956 to Nov. 30, 1956 |
Scope and Contents
Correspondence
|
|||
Box 36 | Folder 3 |
Carolina Southern Railway Windsor, North Carolina;
|
Jan. 10, 1914 to June 19, 1961 |
Scope and Contents
Correspondence, Reports
|
|||
Box 36 | Folder 4 |
Cassville and Exeter Railway Cassville, Missouri;
|
May 12, 1949 to Mar. 7, 1957 |
Scope and Contents
Correspondence, News articles
|
|||
Box 36 | Folder 5 |
Castleman River Railroad Mahanoy City, Pajmoved to West Chester, Pennsylvania;
|
June 20, 1949 to Feb. 5, 1959 |
Scope and Contents
Reports, Correspondence
|
|||
Box 36 | Folder 6 |
Caton and Loudon Railway Catonsville(?) Maryland;
|
June 26, 1946 to 7, 192746 |
Scope and Contents
Reports, Correspondence,
|
|||
Box 36 | Folder 7 |
Central California Traction Co. Stockton, California;
|
May 28, 1920 to Sept. 2, 1952 |
Scope and Contents
Correspondence, Reports
|
|||
Box 36 | Folder 8 |
Central Indiana Railway Anderson, Indiana;
|
Aug. 2, 1951 to May 25, 1961 |
Scope and Contents
Correspondence
|
|||
Box 36 | Folder 9 |
Central Michigan Northern Railroad Muskegon (?) Michigan;
|
May 19, 1953 to June 8, 1953 |
Scope and Contents
Correspondence
|
|||
Box 36 | Folder 10 |
Charleston and Western Carolina Railway Georgia (?) South Carolina (?);
|
Nov. 4, 1959 |
Scope and Contents
Report
|
|||
Box 36 | Folder 11 |
Chesterfield and Lancaster Railroad Line ran from Seaboard Junction to Pageland, South
Carolina;
|
Feb. 7, 1940 to Nov. 30, 1946 |
Scope and Contents
Correspondence, Reports
|
|||
Box 36 | Folder 12-14 |
Chicago and Calumet River Railroad Chicago, Illinois;
|
July 24, 1933 to Mar. 7, 1957 |
Scope and Contents
Correspondence, Reports
|
|||
Box 36 | Folder 15 |
Chicago North Shore and Milwaukee Railway Highwood, Illinois;
|
June 30, 1919 to Apr. 15, 1963 |
Scope and Contents
Correspondence, Reports, Newsletter
|
|||
Box 36 | Folder 16 |
Chicago, St. Paul, Minnesota and Omaha Railway Chicago, [UNK];
|
Aug. 26, 1948 to Nov. 25, 1957 |
Scope and Contents
Reports, Correspondence
|
|||
Box 36 | Folder 17 |
Chicago, Springfield and St. Louis Railway Springfield, [UNK];
|
Mar. 6, 1935 to May 28, 1942 |
Scope and Contents
Correspondence, Reports, Telegrams
|
|||
Box 36 | Folder 18 |
Chihuahua-Pacific Railway El Paso, Texas;
|
Feb. 15, 1955 to Apr. 28, 1959 |
Scope and Contents
Notices
|
|||
Box 36 | Folder 19 |
Clinton-Anamosa Line Kankakee, Illinois?;
|
July 2, 1949 to July 9, 1949 |
Scope and Contents
Correspondence
|
|||
Box 36 | Folder 20 |
Cloverdale and Catawba Railroad Cloverdale, Virginia;
|
Apr. 11, 1950 to Jan. 11, 1951 |
Scope and Contents
Reports, correspondence
|
|||
Box 36 | Folder 21-22 |
Colorado and Southeastern Railroad Denver, Colorado;
|
Nov. 21, 1918 to Mar. 30, 1953 |
Scope and Contents
Reports, Correspondence, Telegrams, Transcripts
|
|||
Box 36 | Folder 23 |
Colorado River Western Railway Alleyton, Texas;
|
Sept. 18, 1952 to Aug. 29, 1952 |
Scope and Contents
Correspondence, Reports
|
|||
Box 36 | Folder 24-26 |
Columbia and Millstadt Railroad St. Louis, Missouri;
|
Mar. 6, 1945 to July 31, 1961 |
Scope and Contents
Correspondence, Reports
|
|||
Box 36 | Folder 27 |
Cotton Plant-Fargo Railway Cotton Plant, Arkansas;
|
July 15, 1952 to July 17, 1952 |
Scope and Contents
Correspondence
|
|||
Box 36 | Folder 28 |
Cowlitz, Chehalis and Cascade Railway Chehalis, Washington;
|
Nov. 3, 1920 to Mar. 30, 1955 |
Scope and Contents
Reports, Correspondence, Notices, News articles, Maps
|
|||
Box 36 | Folder 29 |
Cumberland and Pennsylvania Railroad Cumberland, Maryland;
|
Feb. 8, 1918 to Feb. 15, 1950 |
Scope and Contents
Reports, Blueprints, Correspondence
|
|||
Box 36 | Folder 30 |
Danville and Western Railway Danville, Virginia;
|
July 1, 1942 to June 7, 1951 |
Scope and Contents
Report, Correspondence
|
|||
Box 36 | Folder 31 |
Davenport, Rock Island and North Western Railway Davenport, Iowa;
|
June 2, 1950 |
Scope and Contents
Correspondence
|
|||
Box 36 | Folder 32 |
DeKalb and Western Railroad DeKalb, Mississippi;
|
Nov. 4, 1918 to Aug. 8, 1962 |
Scope and Contents
Report, Correspondence, Telegrams
|
|||
Box 36 | Folder 33 |
Deltic Farm and Timber Co. El Dorado, Arkansas;
|
Dec. 16, 1957 |
Scope and Contents
Correspondence
|
|||
Box 36 | Folder 34 |
Denver and Intermountain Railroad Denver, Colorado;
|
Dec. 2, 1919 to Mar. 11, 1953 |
Scope and Contents
Correspondence, Report
|
|||
Box 36 | Folder 35 |
Detroit, Bay City and Western Railroad line runs from Bay City to Port Huron, Michigan;
|
Apr. 16, 1923 |
Scope and Contents
Report, Blueprints
|
|||
Box 36 | Folder 36-37 |
Detroit, Caro and Sandusky Railway, Caro, Michigan;
|
June 4, 1924 to Dec. 14, 1953 |
Scope and Contents
Correspondence, Memos, Reprints, Photos, Historical exhibits
|
|||
Box 37 | Folder 1 |
Detroit Terminal Railroad Detroit, Michigan;
|
May 3, 1950 to May 8, 1950 |
Scope and Contents
Correspondence
|
|||
Box 37 | Folder 2 |
Dexter and Northern Railroad Watertown, New York;
|
June 21, 1949 to July 5, 1951 |
Scope and Contents
Correspondence
|
|||
Box 37 | Folder 3 |
Durham and Southern Railway Durham, North Carolina;
|
Feb. 26, 1954 to May 10, 1954 |
Scope and Contents
Correspondence
|
|||
Box 37 | Folder 4-5 |
East Broad Top Railroad and Coal Co. Orbisonia, Pennsylvania also Philadelphia office;
|
Sept. 20, 1920 to July 3, 1956 |
Scope and Contents
Correspondence, Reports
|
|||
Box 37 | Folder 6 |
Edgemoor and Manetta Railway Lando, South Carolina;
|
June 24, 1915 to Feb. 13, 1942 |
Scope and Contents
Correspondence
|
|||
Box 37 | Folder 7 |
Edwards and Western Railroad Edwards (?) Louisiana;
|
Dec. 3, 1940 |
Scope and Contents
Correspondence
|
|||
Box 37 | Folder 8 |
Emory River Railroad Knoxville, Tennessee;
|
June 9, 1943 to July 9, 1958 |
Scope and Contents
Reports, Correspondence, Lists
|
|||
Box 37 | Folder 9-11 |
Erie and Michigan Railway and Navigation Co. Chicago, [UNK];
|
May 20, 1919 to Feb. 4, 1949 |
Scope and Contents
Correspondence, Reports
|
|||
Box 37 | Folder 12 |
Etna and Montrose Railroad Pittsburg, Penna;
|
Apr. 19-19, 19to Aug. 4, 1961 |
Scope and Contents
Correspondence, Reports
|
|||
Box 37 | Folder 13 |
Evangeline Railway Dallas, Texas;
|
Jan. 27, 1941 to Oct. 27, 1961 |
Scope and Contents
Correspondence, Reports, Blueprint
|
|||
Box 37 | Folder 14 |
Evansville Suburban and Newburgh Railway Evansville, Indiana;
|
Apr. 3, 1922 to July 15, 1948 |
Scope and Contents
Reports, Correspondence, Memos
|
|||
Box 37 | Folder 15 |
Facility Terminal Railroad Kansas City, Missouri;
|
June 4, 1968 to Nov. 17, 1948 |
Scope and Contents
Reports, Correspondence, Blue line drawing
|
|||
Box 37 | Folder 16 |
Feliciana Eastern Railroad Baton Rouge, Louisiana;
|
Apr. 20, 1940 to Jan. 19, 1945 |
Scope and Contents
Correspondence, Memo, Report
|
|||
Box 37 | Folder 17-19 |
Flemingsburg and Northern Railroad Louisville Ky. & Flemingsburg kentucky;
|
Nov. 17, 1919 to Jan. 12, 1956 |
Scope and Contents
Reports, Correspondence, Financial Statements, News articles, Newsletters
|
|||
Box 37 | Folder 20 |
Fort Smith, Subiaco and Rock Island Railroad Paris, ArKansas;
|
May 15, 1918 to July 5, 1946 |
Scope and Contents
Correspondence, Reports, News articles, Blueprint
|
|||
Box 37 | Folder 21 |
Fort Worth Stock Yards Fort Worth, Texas;
|
Jan. 5, 1948 to May 7, 1948 |
Scope and Contents
Correspondence
|
|||
Box 37 | Folder 22 |
Franklin and Carolina Railroad Franklin, Virginia;
|
May 7, 1952 to Mar. 3, 1958 |
Scope and Contents
Report, Correspondence
|
|||
Box 37 | Folder 23 |
Fredericksburg and Northern Railway Fredicksburg, Texas;
|
Mar. 6, 1920 to Jan. 12, 1943 |
Scope and Contents
Correspondence, Reports
|
|||
Box 37 | Folder 24-26 |
Galesburg and Great Eastern Railroad Indianapolis, Indiana;
|
Sept. 20, 1920 to July 18, 1960 |
Scope and Contents
Report, Correspondence
|
|||
Box 37 | Folder 27-28 |
Grasse River Railroad Conifer, New York;
|
Dec. 6, 1918 to June 3, 1963 |
Scope and Contents
Correspondence, Reports, Exhibits, Tariff schedule
|
|||
Box 37 | Folder 29 |
Great Western Railway Denver, Colorado;
|
Mar. 24, 1919 to Jan. 22, 1951 |
Scope and Contents
Correspondence, Reports, Lists
|
|||
Box 37 | Folder 30 |
Hamlin and Northwestern Railroad Flat Top, Texas runs from Hamlin to Flat Top, Texas;
|
Nov. 8, 1948 to Nov. 10, 1948 |
Scope and Contents
Newspaper clipping, Correspondence
|
|||
Box 37 | Folder 31 |
Hartford and Slocomb Railroad Hartford, Alabama;
|
Jan. 15, 1954 to Feb. 25, 1956 |
Scope and Contents
Correspondence, Reports, Tariffs
|
|||
Box 37 | Folder 32 |
Helena and Northwestern Railway Helena, Arkansas;
|
Dec. 2, 1948 to Apr. 8, 1952 |
Scope and Contents
Reports, Correspondence, Memos, Map, Article
|
|||
Box 37 | Folder 33 |
Helena Southwestern Railroad West Helena, Arkansas;
|
July 16, 1923 to Sept. 18, 1940 |
Scope and Contents
Correspondence, Reports, News article
|
|||
Box 37 | Folder 34 |
Hickman Railroad Hickman (?), Kentucky(?);
|
May 7, 1951 to May 10, 1951 |
Scope and Contents
Correspondence
|
|||
Box 37 | Folder 35 |
Hillsdale and South Western Railroad Michigan;
|
Aug. 13, 1959 |
Scope and Contents
Report
|
|||
Box 37 | Folder 36 |
Huntindon and Broad Top Mountain Railroad no reference made to location;
|
n.d. |
Scope and Contents
Notice
|
|||
Box 37 | Folder 37 |
Illinois Missouri Terminal Railway Co. no reference made to location;
|
Apr. 2, 1956 |
Scope and Contents
Report
|
|||
Box 37 | Folder 38 |
Indiana Northern Railway moved from South Bend, Indiana to Chiago, [UNK];
|
Aug. 10, 1920 to Nov. 2, 1959 |
Scope and Contents
Notices, Correspondence, Memos, Reports
|
|||
Box 37 | Folder 39 |
Jacksonville Northwestern Railway Jacksonville, Arkansas;
|
Apr. 9, 1951 to Nov. 11, 1954 |
Scope and Contents
Correspondence, Reports
|
|||
Box 37 | Folder 40 |
Jacksonville Terminal Co. Jacksonville, Florida;
|
Feb. 20, 1958 to Feb. 24, 1958 |
Scope and Contents
Correspondence
|
|||
Box 37 | Folder 41 |
Joe Cushing Railroad Fitchburg, Massachusetts;
|
May 3, 1948 to May 5, 1948 |
Scope and Contents
Correspondence, News article
|
|||
Box 38 | Folder 1-3 |
Joplin-Pittsburg Railroad Pittsburg, Kansas;
|
Jan. 9-19 for 2-26, 1954 |
Scope and Contents
Reports, News articles, Correspondence
|
|||
Box 38 | Folder 4 |
Kahului Railroad Kahului, Maui, T.H;
|
Sept. 29, 1954 to Oct. 20, 1954 |
Scope and Contents
Correspondence
|
|||
Box 38 | Folder 5 |
Kansas City Connecting Railroad Kansas City Missouri (?);
|
Jan. 30, 1946 to Mar. 22, 1948 |
Scope and Contents
Report, Correspondence
|
|||
Box 38 | Folder 6 |
Kansas City, Kaw Valley, and Western Railroad Kansas City, Kansas;
|
Sept. 23, 1918 to Aug. 9, 1961 |
Scope and Contents
Reports, Correspondence, News articles, Vouchers
|
|||
Box 38 | Folder 7 |
Kingsport Railroad Kingsport, Tennessee (?);
|
Jan. 23, 1947 to Mar. 20, 1951 |
Scope and Contents
Correspondence, Reports
|
|||
Box 38 | Folder 8 |
Lake Champlain and Moriah Railroad Port Henry, New York;
|
Nov. 12, 1918 to Dec. 8, 1948 |
Scope and Contents
Correspondence
|
|||
Box 38 | Folder 9-11 |
Lakeland Railway Valdosta, Georgia and Lakeland, Georgia;
|
May 14, 1921 to Nov. 10, 1958 |
Scope and Contents
Reports, Correspondence
|
|||
Box 38 | Folder 12-13 |
Lawndale Railway and Industrial Co. Lawndale, North Carolina;
|
Apr. 11, 1914 to Jan. 15, 1946 |
Scope and Contents
Correspondence, Report, Maps
|
|||
Box 38 | Folder 14-16 |
Ligonier Valley Railroad Ligonier, Pennsylvania;
|
May 12, 1918 to Dec. 9, 1952 |
Scope and Contents
Reports, Correspondence
|
|||
Box 38 | Folder 17 |
Lincoln, Nebraska Municipal Railway Lincoln, Nebraska;
|
n.d. |
Scope and Contents
Memos
|
|||
Box 38 | Folder 18 |
Litchfield and Madison Railway Chicago, Illinois;
|
Aug. 23, 1920 to Feb. 4, 1958 |
Scope and Contents
Reports, Correspondence
|
|||
Box 38 | Folder 19-20 |
Lorain and Southern Railroad Cleveland, Ohio;
|
Feb. 25, 1918 to July 18, 1952 |
Scope and Contents
Reports, Correspondence
|
|||
Box 38 | Folder 21 |
Los Angeles Junction Railway Los Angeles County, California;
|
Oct. 28, 1924 to July 30, 1946 |
Scope and Contents
Reports, Correspondence, Certificate
|
|||
Box 38 | Folder 22 |
Louisiana and Arkansas Railway Shreveport, Louisiana;
|
Jan. 16, 1918 to Feb. 26, 1956 |
Scope and Contents
Reports, Correspondence
|
|||
Box 38 | Folder 23-24 |
Louisville, New Albany and Corydon Railroad Corydon, Indiana;
|
Apr. 30, 1918 to Apr. 27, 1959 |
Scope and Contents
Reports, Correspondence
|
|||
Box 38 | Folder 25-26 |
Manchester and Oneida Railway Manchester, Iowa;
|
Jan. 24, 1918 to Sept. 23, 1952 |
Scope and Contents
Reports, Correspondence, News articles
|
|||
Box 38 | Folder 27-28 |
Mansfield Railway and Transportation Co. Monroe, Louisiana;
|
Dec. 13, 1920 to July 23, 1959 |
Scope and Contents
Reports, Memo, Correspondence
|
|||
Box 38 | Folder 29-32 |
Manistee and Northeastern Railway Manistee, Michigan;
|
Jan. 30, 1919 to Dec. 2, 1955 |
Scope and Contents
Reports, Correspondence
|
|||
Box 39 | Folder 1-2 |
Marcellus and Otisco Co. Marcellus, New York;
|
Mar. 22, 1918 to May 13, 1960 |
Scope and Contents
Reports, Correspondence
|
|||
Box 39 | Folder 3-4 |
Middle Creek Railroad Chicago, [UNK];
|
Nov. 13, 1920 to Mar. 14, 1951 |
Scope and Contents
Reports, Correspondence
|
|||
Box 39 | Folder 5 |
Middle Fork Railroad [UNK], Ohio;
|
Sept. 20, 1948 to July 12, 1949 |
Scope and Contents
Correspondence
|
|||
Box 39 | Folder 6 |
Midland Continental Railroad Akron, Ohio;
|
July 29, 1929 |
Scope and Contents
Report, Blueprint
|
|||
Box 39 | Folder 7 |
Midland Terminal Railway Colorado Springs, Colorado;
|
Aug. 20, 1918 to Aug. 25, 1948 |
Scope and Contents
Report, Correspondence, memos
|
|||
Box 39 | Folder 8 |
Milstead Railroad LaGrange, Georgia and Milstead, Georgia;
|
June 22, 1921 to Mar. 12, 1956 |
Scope and Contents
Correspondence
|
|||
Box 39 | Folder 9 |
Milwaukee Electric Railway and Transport Co. Milwaukee, Wisconsin;
|
Feb. 1, 1923 to July 12, 1949 |
Scope and Contents
Correspondence, Reports, Map
|
|||
Box 39 | Folder 10-13 |
Minneapolis and St. Louis Railroad Minneapolis, Minnesota;
|
Jan. 21, 1921 to Dec. 27, 1960 |
Scope and Contents
Reports, Correspondence, Memos, Booklets, News articles, Map
|
|||
Box 39 | Folder 14-15 |
Mississippi and Alabama Railroad Leakesville, Mississippi;
|
Apr. 23, 1918 to Aug. 2, 1950 |
Scope and Contents
Reports, Correspondence
|
|||
Box 39 | Folder 16 |
Mississippian Railroad Amory, Mississippi;
|
Aug. 16, 1923 to Apr. 8, 1963 |
Scope and Contents
Reports, Correspondence
|
|||
Box 39 | Folder 17-18 |
Missouri and Arkansas Railway Harrison, Arkansas;
|
June 20, 1932 to Dec. 12, 1958 |
Scope and Contents
Reports, News articles, Correspondence, Blueprint
|
|||
Box 39 | Folder 19 |
Monessen Southwestern Railway Pennsylvania;
|
Apr. 9, 1956 |
Scope and Contents
Correspondence
|
|||
Box 39 | Folder 20 |
Montana, Wyoming and Southern Railroad Belfry, Montana;
|
Mar. 27, 1917 to Mar. 1, 1957 |
Scope and Contents
Reports, News Article, Correspondence, Sketch
|
|||
Box 39 | Folder 21 |
Monticello and Port Jervis Railroad Monticello (?) New York;
|
Nov. 6, 1957 to Nov. 8, 1957 |
Scope and Contents
Correspondence
|
|||
Box 39 | Folder 22 |
Montour Railroad Pittsborg, Penna;
|
Apr. 14, 1920 to Feb. 4, 1963 |
Scope and Contents
Reports, Correspondence, Notes
|
|||
Box 39 | Folder 23 |
Montpelier and Wells River Railroad Montpelier Vermont;
|
Jan. 1, 1925 to Jan. 6, 1943 |
Scope and Contents
Correspondence, Report
|
|||
Box 39 | Folder 24 |
Mound City and Eastern Railway New York, New York and Long Lake, South Dakota;
|
July 19, 1927 to Feb. 2, 1942 |
Scope and Contents
Correspondence, Photos, Report
|
|||
Box 39 | Folder 25 |
Municipality of East Troy Wisconsin East Troy, Wisconsin;
|
Oct. 27, 1949 to Jan. 11, 1950 |
Scope and Contents
Reports, Correspondence
|
|||
Box 39 | Folder 26-27 |
Murfreesboro-Nashville Railroad Murfreesboro, Arkansas;
|
Dec. 16, 19 32 to Sept. 23, 1952 |
Scope and Contents
Reports, Map
|
|||
Box 40 | Folder 1-3 |
Nacoadoches and Southeastern Railroad Shreveport, Louisiana;
|
Dec. 3, 1918 to July 7, 1954 |
Scope and Contents
Reports, Maps, Correspondence
|
|||
Box 40 | Folder 4 |
Nashville, Chattanoogao and St. Louis Railroad Nashville, Tennessee;
|
Sept. 10, 1951 to Sept. 16, 1957 |
Scope and Contents
Correspondence, Reports
|
|||
Box 40 | Folder 5-6 |
Natchez, Urania and Ruston Railroad Urania, Louisiana;
|
Apr. 28, 1919 to Jan. 16, 1951 |
Scope and Contents
Correspondence, Reports
|
|||
Box 40 | Folder 7-9 |
Nelson and Albemarle (N and A) Railway Atlanta, Georgia;
|
Nov. 1, 1920 to Jan. 21, 1963 |
Scope and Contents
Reports, Correspondence
|
|||
Box 40 | Folder 10 |
New Haven and Dunbar Railroad Scranton, Pennsylvania;
|
Sept. 5, 1952 to Apr. 8, 1955 |
Scope and Contents
Report, Correspondence
|
|||
Box 40 | Folder 11 |
New Jersey, Indiana, and Illinois Railroad St. Louis, Missouri;
|
June 17, 1959 to Nov. 2, 1959 |
Scope and Contents
Notices, Reports, Correspondence
|
|||
Box 40 | Folder 12 |
Newport News Dry Dock Newport News, Virginia;
|
Oct. 11, 1957 to Nov. 19, 1957 |
Scope and Contents
Correspondence, Print
|
|||
Box 40 | Folder 13 |
North Carolina State Ports Wilmingtan, North Carolina;
|
Nov. 10, 1955 to Nov. 16, 1955 |
Scope and Contents
Correspondence
|
|||
Box 40 | Folder 14 |
Northern Railroad of New Jersey Englewood, New Jersey;
|
May 9, 1940 to Dec. 8, 1942 |
Scope and Contents
Correspondence
|
|||
Box 40 | Folder 15 |
Oakdale and Scribner Railroad, Nebraska Nebraska?;
|
Aug. 31, 1915 |
Scope and Contents
Memo
|
|||
Box 40 | Folder 16 |
Ogden Union Stock Yards Co. Ogden, Utah;
|
Jan. 1, 1946 to Dec. 30, 1948 |
Scope and Contents
Correspondence
|
|||
Box 40 | Folder 17 |
Ohio and Morenci Railroad Springfield, Ohio;
|
Aug. 14, 1933 to July 2, 1954 |
Scope and Contents
Reports, Correspondence
|
|||
Box 40 | Folder 18 |
Ohio River Railway Pomeroy, Ohio;
|
Apr. 26, 1929 to July 27, 1937 |
Scope and Contents
Notice, Correspondence
|
|||
Box 40 | Folder 19-22 |
Oneida and Western (O and W) Railroad Oneida, Tennessee;
|
June 17, 1918 to Apr. 12, 1954 |
Scope and Contents
Correspondence, Reports
|
|||
Box 40 | Folder 23 |
Osage Railway Webb City, Oklahoma and;
|
Nov. 23, 1921 to Sept. 27, 1940 |
Scope and Contents
Correspondence, Reports
|
|||
Box 40 | Folder 24 |
Owens Valley Railroad Culver City, California (?);
|
n.d. |
Scope and Contents
Business Card
|
|||
Box 40 | Folder 25 |
Pacific Electric Railway Los Angeles County, Calif;
|
Jan. 10, 1958 to Dec. 24, 1959 |
Scope and Contents
Reports
|
|||
Box 40 | Folder 26-27 |
Parkway Industrial Railroad Co. Cincinnate, Ohio;
|
Jan. 18, 1946 to Feb. 12, 1951 |
Scope and Contents
Reports, Correspondence
|
|||
Box 40 | Folder 28 |
Peabody Short Line Railroad East St. Louis, Illinois;
|
July 10, 1924 to Aug. 18, 1961 |
Scope and Contents
Reports, Correspondence, Article
|
|||
Box 40 | Folder 29 |
Peoria and Eastern Railway line runs from Peoria, Illinois to Indianapolis, Indiana;
|
July 7, 1952 to Jan. 28, 1964 |
Scope and Contents
Reports
|
|||
Box 40 | Folder 30 |
Petaluma and Santa Rosa Railroad San Rafael, Calif;
|
Mar. 10, 1947 to Aug. 25, 1952 |
Scope and Contents
Reports, Correspondence
|
|||
Box 40 | Folder 31 |
Pioneer and Fayette Railroad Pioneer, Ohio;
|
Jan. 18, 1934 to Dec. 23, 1942 |
Scope and Contents
Reports, Correspondence
|
|||
Box 40 | Folder 32 |
Portland Cement See Volunteer Portland Cement for Info;
|
n.d. |
Scope and Contents
Cross-reference box 43, f.f. 22
|
|||
Box 40 | Folder 33 |
Portland Electric Power Co. Portland, Oregon;
|
Sept. 27, 1935 to Sept. 4, 1943 |
Scope and Contents
Application, Correspondence
|
|||
Box 40 | Folder 34 |
Portland Traction Co. Portland, Oregon;
|
Mar. 20, 1947 to May 24, 1962 |
Scope and Contents
Reports, Correspondence
|
|||
Box 40 | Folder 35-36 |
Potomac Edison Company Frederick, Maryland;
|
Sept. 27, 1935 to Aug. 31, 1961 |
Scope and Contents
Reports, Correspondence, News article
|
|||
Box 41 | Folder 1 |
Preston Railroad Pittsburg, Pennci, moved to Crellin, Maryland;
|
Mar. 24, 1919 to 19-8, 1936 |
Scope and Contents
Correspondence
|
|||
Box 41 | Folder 2 |
Raleigh-Rolesville Railroad WakeCounty, North Carolina;
|
Apr. 17, 1951 to July 21, 1952 |
Scope and Contents
Report
|
|||
Box 41 | Folder 3-4 |
Red River and Gulf Railroad Long Leaf, Louisiana;
|
Mar. 6, 1914 to July 12, 1954 |
Scope and Contents
Reports, Correspondence
|
|||
Box 41 | Folder 5 |
Rio Grande Southern Railroad Durango, Colorado;
|
Oct. 23, 1923 to Apr. 8, 1952 |
Scope and Contents
Reports, News article, Correspondence
|
|||
Box 41 | Folder 6 |
Rock Island Southern Railway Rock Island, Illinois;
|
May 14, 1918 to May 23, 1952 |
Scope and Contents
Correspondence, Reports
|
|||
Box 41 | Folder 7 |
Rockingham Railroad Rockingham, North Carolina;
|
Oct. 3, 1913 to Nov. 25, 1941 |
Scope and Contents
Reports, Correspondence
|
|||
Box 41 | Folder 8 |
Rock Port, Langdon and Northern Railway Rock Port, Mississippi;
|
Feb. 11, 1918 to Apr. 25, 1950 |
Scope and Contents
Correspondence, Statistical data
|
|||
Box 41 | Folder 9-10 |
Rockton-Rion Railway Rion, South Carolina;
|
Feb. 12, 1932 to Oct. 1, 1956 |
Scope and Contents
Correspondence, Reports
|
|||
Box 41 | Folder 11-12 |
Rowlesburg and Southern Railroad Erwin, West Virginia;
|
Dec. 5, 1919 to Feb. 8, 1951 |
Scope and Contents
Correspondence, Report, Financial statements
|
|||
Box 41 | Folder 13-14 |
St. Joseph Railway St. Joseph, Missouri;
|
Aug. 10, 1920 to May 28, 1936 |
Scope and Contents
Correspondence, Reports, Stenographic manuscript
|
|||
Box 41 | Folder 15 |
St. Joseph Terminal Railroad St. Joseph, Missouri;
|
Aug. 11, 1933 to May 28, 1936 |
Scope and Contents
Correspondence
|
|||
Box 41 | Folder 16-17 |
St. Louis and O'Fallon Railway St. Louis, Missouri;
|
Sept. 21, 1934 to July 2, 1954 |
Scope and Contents
Correspondence, Report
|
|||
Box 41 | Folder 18-19 |
St. Louis and Troy Railroad Troy, Missouri;
|
Nov. 8, 1932 to Dec. 7, 1960 |
Scope and Contents
Correspondence, Reports, Financial schedules
|
|||
Box 41 | Folder 20 |
Salt Lake Rail and Bus Terminal Co. Salt Lake City, Utah;
|
Dec. 4, 1946 to May 13, 1947 |
Scope and Contents
Correspondence, Notes, Exhibits
|
|||
Box 41 | Folder 21-22 |
Salt Lake and Utah Railroad Salt Lake City, Utah;
|
Oct. 21, 1932 to Mar. 12, 1946 |
Scope and Contents
Correspondence, Transcript, Reports, ICC petitions
|
|||
Box 41 | Folder 23-24 |
San Diego and Arizona Eastern Railway San Francisco, Calif;
|
June 11, 1921 to Nov. 3, 1955 |
Scope and Contents
Reports, Correspondence, Article, Photo
|
|||
Box 41 | Folder 25-26 |
San Francisco and Napa Valley Railroad Napa, California;
|
Apr. 1, 1921 to Mar. 7, 1957 |
Scope and Contents
Correspondence
|
|||
Box 41 | Folder 27 |
San Manuel Arizona Railroad runs from San Manuel to Hayden, Arizona;
|
Feb. .5, 1954 to Feb. 5, 1955 |
Scope and Contents
Correspondence, Report
|
|||
Box 42 | Folder 1-2 |
Sanford and Eastern Railroad Boston, Mass;
|
Apr. 2, 1962 to Nov. 5, 1920 |
Scope and Contents
Reports, Correspondence, Statistical data
|
|||
Box 42 | Folder 3 |
Saratoga and Schuylerville Railroad Boston, Mass;
|
July 10, 1945 to Mar. 7, 1957 |
Scope and Contents
Correspondence, Reports, Memo
|
|||
Box 42 | Folder 4 |
Satan's Kingdom Railroad runs from Collinsville to New Hartford, [UNK];
|
Mar. 10, 1954 to Mar. 12, 1954 |
Scope and Contents
Correspondence
|
|||
Box 42 | Folder 5 |
Smithfield Terminal Railway Newport New, Virginia;
|
Oct. 11, 1946 to Dec. 16, 1957 |
Scope and Contents
Reports, Correspondence
|
|||
Box 42 | Folder 6 |
South Central Railroad Amite, Louisiana;
|
Sept. 15, 1955 to Mar. 23, 1956 |
Scope and Contents
Correspondence
|
|||
Box 42 | Folder 7 |
South Omaha Terminal Railway Co. Omaha, Nebraska;
|
Sept. 2, 1953 to Sept. 8, 1953 |
Scope and Contents
Correspondence
|
|||
Box 42 | Folder 8 |
South Shore Railway Baton Rouge, Louisiana;
|
Sept. 23, 1940 to Apr. 1, 1952 |
Scope and Contents
Correspondence
|
|||
Box 42 | Folder 9 |
Southeastern Railroad Paoli, Pennsylvania & Atlanta, Georgia;
|
Aug. 8, 1947 to [9-20, 1962] |
Scope and Contents
Correspondence, ICC application
|
|||
Box 42 | Folder 10 |
Spaulding Pulp and Paper Co. Newburg, Oregon[UNK];
|
Mar. 9, 1961 to Mar. 2, 1961 |
Scope and Contents
Correspondence
|
|||
Box 42 | Folder 11 |
Springfield Terminal Railway Chicago, Illinois;
|
Apr. 1919 to Feb. 7, 1951 |
Scope and Contents
Correspondence, Reports, Lists
|
|||
Box 42 | Folder 12 |
Steward and Beutelschies Spurrums from Ft. Smith & Van Buren, Okla;
|
Feb. 2, 1943 to Mar. 4, 1943 |
Scope and Contents
Correspondence
|
|||
Box 42 | Folder 13 |
Strouds Creek and Muddlety Railroad Tioga, West Virginia;
|
Nov. 5, 1920 to Mar. 22, 1944 |
Scope and Contents
Reports, Correspondence
|
|||
Box 42 | Folder 14 |
Sumpter Valley Railway Chicago, [UNK];
|
Nov. 27, 1918 to Dec. 27, 1961 |
Scope and Contents
Correspondence, Reports
|
|||
Box 42 | Folder 15 |
Suncook Valley Railroad Pittsfield, New [UNK];
|
Mar. 20, 1924 to Dec. 24, 1953 |
Scope and Contents
Correspondence, Reports
|
|||
Box 42 | Folder 16 |
Susquehanna and New York Railroad Williamsport, Pa;
|
Oct. 13, 1948 to Oct. 16, 1948 |
Scope and Contents
Correspondence
|
|||
Box 42 | Folder 17 |
Suwannee Trainferry Lines Florida?;
|
June 10, 1954 |
Scope and Contents
Correspondence
|
|||
Box 42 | Folder 18 |
Sword's Creek Railway Swords Creek, Virginia;
|
Jan. 3, 1946 to Sept. 11, 1947 |
Scope and Contents
Correspondence
|
|||
Box 42 | Folder 19 |
Sylvania Central Railway Dublin, Georgia;
|
Mar. 12, 1932 to Mar. 15, 1954 |
Scope and Contents
Reports, Correspondence
|
|||
Box 42 | Folder 20 |
Talbotton Railroad Talbotton, Georgia;
|
Apr. 2, 1915 to Aug. 15, 1961 |
Scope and Contents
Correspondence, Reports
|
|||
Box 42 | Folder 21 |
Tama and Toledo Railway Ceder Rapids, Iowa;
|
July 24, 1933 to Jan. 15, 1953 |
Scope and Contents
Report, Correspondence
|
|||
Box 42 | Folder 22-24 |
Tallulah Falls Railway Correlia, Georgia;
|
June 22, 1920 to Aug. 4, 1961 |
Scope and Contents
Reports, Correspondence, News articles
|
|||
Box 42 | Folder 25 |
Tavares and Gulf Railroad Norfolk, Virginia;
|
Mar. 9, 1943 to Nov. 2, 1961 |
Scope and Contents
Correspondence, Reports, News clippings
|
|||
Box 42 | Folder 26-27 |
Tennessee and North Carolina Railway Hayesville, North Carolina;
|
Mar. 31, 1914 to Dec. 18, 1951 |
Scope and Contents
Correspondence, Reports
|
|||
Box 43 | Folder 1 |
Texarkana Stockyards Oklahoma? no reference to location made;
|
Oct. 21, 1949 to Oct. 24, 1949 |
Scope and Contents
Correspondence
|
|||
Box 43 | Folder 2 |
Texas Electric Railway Dallas, Texas;
|
July 1, 1922 to Jan. 10, 1955 |
Scope and Contents
Report, Correspondence, News clipping
|
|||
Box 43 | Folder 3 |
Texas Public Utilities Commission Austin, Texas;
|
Apr. 19, 1948 to June 10, 1948 |
Scope and Contents
Correspondence
|
|||
Box 43 | Folder 4 |
Texas State Railroad owned by Texas State Govt., runs from Palenstine and Rusk, Texas;
|
Sept. 5, 1951 to Dec. 7, 1953 |
Scope and Contents
Reports, News article
|
|||
Box 43 | Folder 5 |
Texas Short Line Railway runs from Grand Saline to Van, Texas;
|
June 10, 1958 to July 18, 1961 |
Scope and Contents
Report
|
|||
Box 43 | Folder 6 |
Toledo and Eastern Railroad Alliance Ohio and Toledo, Ohio;
|
Sept. 27, 1935 to July 15, 1958 |
Scope and Contents
Correspondence, Reports
|
|||
Box 43 | Folder 7 |
Toledo Terminal Railroad Toledo, Ohio;
|
Apr. 12, 1926 to Oct. 22, 1957 |
Scope and Contents
Reports, Correspondence
|
|||
Box 43 | Folder 8 |
Trans-Florida Central Railroad Fellsmere, Florida;
|
Oct. 11, 1913 to July 13, 1953 |
Scope and Contents
Reports, Correspondence
|
|||
Box 43 | Folder 9 |
Tremont and Gulf Railway Winnfield, Louisiana;
|
Aug. 14, 1933 to June 3, 1959 |
Scope and Contents
Reports, Correspondence, Map
|
|||
Box 43 | Folder 10-11 |
Unadilla Valley Railway New Berlin, New York;
|
Mar. 11, 1919 to Jan. 16, 1962 |
Scope and Contents
Correspondence, Reports, Drawing
|
|||
Box 43 | Folder 12 |
Union Stockyard and Transit Company Chicago, [UNK];
|
Jan. 15, 1953 to 12, 1910=57 |
Scope and Contents
Reports, Correspondence
|
|||
Box 43 | Folder 13 |
Valley Railroad McKean County, Pennsylvania;
|
Feb. 5, 1947 to Aug. 13, 1953 |
Scope and Contents
Reports, Correspondence
|
|||
Box 43 | Folder 14-16 |
Verde Tunnel and Smelter Railroad Clarkdale, Arizona;
|
Sept. 1, 1921 to May 7, 1953 |
Scope and Contents
Reports, Correspondence, Testimony, Exhibits
|
|||
Box 43 | Folder 17 |
Virginian Railway Norfolk, Virginia;
|
Dec. 9, 1948 to Nov. 27, 1959 |
Scope and Contents
Reports, Correspondence, Brochure
|
|||
Box 43 | Folder 18-21 |
Virginia and Truckee Railway Carson City, Nevada;
|
Dec. 9, 1918 to May 13, 1950 |
Scope and Contents
Reports, Correspondence, News article, Brochure
|
|||
Box 43 | Folder 22 |
Volunteer Portland Cement no reference made to location;
|
Mar. 8, 1956 |
Scope and Contents
Business Card
|
|||
Box 43 | Folder 23 |
Waco, Beaumont, Trinity and Sabine Railway Trinity Texas;
|
July 20, 1933 to Nov. 14, 1957 |
Scope and Contents
Reports, Correspondence
|
|||
Box 43 | Folder 24 |
Walla, Walla Valley Railway Seattle, Washington;
|
Mar. 4, 1919 to Mar. 11, 1959 |
Scope and Contents
Correspondence, Report
|
|||
Box 43 | Folder 25 |
Warren and Ouachita Valley Railway Warren, Arkansas;
|
Apr. 27, 1917 to Apr. 15, 1948 |
Scope and Contents
Correspondence, Time table, Legislative bill
|
|||
Box 44 | Folder 1 |
Washington, Brandywine and Point Lookout Railroad (U.S. Navy M gt.) Brandy [UNK],
Maryland;
|
Jan. 13, 1954 to Dec. 14, 1960 |
Scope and Contents
Correspondence, News articles
|
|||
Box 44 | Folder 2-3 |
Waterloo Railroad Waterloo, Iowa;
|
Feb. 11, 1918 to Mar. 18, 1964 |
Scope and Contents
Reports, Correspondence
|
|||
Box 44 | Folder 4 |
Waterloo, Cedar Falls and Northern Railroad Waterloo, Iowa;
|
Apr. 12, 1956 to Jan. 13, 1958 |
Scope and Contents
Reports, Correspondence
|
|||
Box 44 | Folder 5 |
Weatherford, Mineral Wells and Northwestern Railway Dallas, Texas;
|
Dec. 27, 1932 to June 16, 1941 |
Scope and Contents
Correspondence, Reports
|
|||
Box 44 | Folder 6 |
Weldwood Railroad Fairhaven, Calif;
|
Dec. 5, 1958 to Jan. 8, 1959 |
Scope and Contents
Correspondence
|
|||
Box 44 | Folder 7 |
Westvaco Railroad green River, Wyoming;
|
Mar. 17, 1953 to June 8, 1953 |
Scope and Contents
Correspondence
|
|||
Box 44 | Folder 8 |
West Palm Beach Terminal Company West Palm Beach, Florida;
|
Apr. 6, 1951 |
Scope and Contents
Correspondence
|
|||
Box 44 | Folder 9 |
West Pittstown - Exeter Railroad Scranton, Penna;
|
Aug. 3, 1925 to June 26, 1956 |
Scope and Contents
Report, Correspondence
|
|||
Box 44 | Folder 10 |
Western Allegheny Railroad Pittsburg, Pennsylvania runs from Dewey to Queen Junction,
Pa;
|
May 2, 1911 to Nov. 11, 1959 |
Scope and Contents
Correspondence, Reports
|
|||
Box 44 | Folder 11 |
Wharton and Northern Railroad Wharton, New Jersey;
|
May 3, 1960 to Feb. 17, 1965 |
Scope and Contents
Correspondence
|
|||
Box 44 | Folder 12 |
Wichita Falls and Southern Railroad Wichita Falls, Texas;
|
June 16, 1920 to Jan. 12, 1955 |
Scope and Contents
Correspondence, Reports, News articles
|
|||
Box 44 | Folder 13 |
Willamina and Grand Ronde Railway Longview, Washington;
|
Nov. 17, 1937 to Jan. 5, 1955 |
Scope and Contents
Correspondence, Reports
|
|||
Box 44 | Folder 14 |
Winchester and Western Railroad Winchester, Virginia;
|
May 7, 1949 to June 28, 1957 |
Scope and Contents
Correspondence
|
|||
Box 44 | Folder 15 |
Winona Railroad Warsaw, Indiana;
|
Feb. 1, 1923 to Apr. 29, 1953 |
Scope and Contents
Correspondence, Reports
|
|||
Box 44 | Folder 16 |
Wisconsin Power and Light Co. Madison, Wisconsin;
|
Feb. 14, 1927 to Jan. 39, 1942 |
Scope and Contents
Report, Correspondence
|
|||
Box 44 | Folder 17 |
Wisconsin Central Railway Co. Minnesota? principal line runs from Minneapolis-St.
Paul to Chicago, Illinois;
|
Mar. 17, 1952 to Sept. 3, 1957 |
Scope and Contents
Reports
|
|||
Box 44 | Folder 18 |
Wyoming Railway Co. Ceder Rapids, Iowa, moved to Cheyenne, Wyoming;
|
Jan. 9, 1919 to Sept. 30, 1952 |
Scope and Contents
Correspondence, Reports
|
|||
Box 44 | Folder 19 |
Yadkin Railroad Hickory, North Carolina;
|
June 2, 1920 to June 7, 1951 |
Scope and Contents
Correspondence, Reports
|
|||
Box 44 | Folder 20 |
Yakima Valley Transportation Co. Yakima, Wash;
|
Mar. 28, 1919 to Apr. 2, 1958 |
Scope and Contents
Correspondence, Report
|