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

ORGANIZATIONAL HISTORY

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.

COLLECTION DESCRIPTION

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

Cite As:

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.

SUBJECTS

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