Nettie Fowler McCormick Biographical Association Records, 1802-1949

Contents List

Container Title
M76-487
Box   101
Almena, Barron, 1949-1960
Box   71
Almond, Portage, 1931-1957
Box   91
Almond, Portage, 1952-1957
Box   113
Almond, Portage, 1933-1956
Box   26
Ames, Iowa (state), 1959-1960
Box   8
Amherst, Portage, 1959-1959
Box   47
Amherst Junction, Portage, 1928-1960
Box   103
Ashland, Ashland, 1950-1956
Box   6
Babcock, Wood, 1918, 1931-1948
Box   68
Babcock, Wood, 1934-1957
Box   103
Babcock, Wood, 1938-1938
Box   114
Babcock, Wood, 1941-1955
Box   103
Bangor, La Crosse, 1950-1954
Box   6
Bark River, Delta, Michigan, 1938-1960
Box   107
Bark River, Delta, Michigan, 1937-1939, 1946-1953
Box   11
Barneveld, Iowa (county), 1952-1959
Box   14
Barneveld, Iowa (county), 1954-1959
Box   8
Bear Creek, Outagamie, 1952-1957
Box   106
Big Suamico, Brown, 1940-1946
Box   103
Birchwood, Washburn, 1920, 1956
Box   111
Birnamwood, Shawano, 1921-1924
Box   60
Bonduel, Shawano, 1942-1959
Box   27
Bowler, Shawano, 1952-1955
Box   52
Bowler, Shawano, 1929-1958
Box   103
Bowler, Shawano, 1953-1958
Box   107
Brampton, Delta, Michigan, 1952-1961
Box   8
Brill, Barron, 1933-1959
Box   102
Bryant, Langlade, 1953-1953
Box   105
Cato, Manitowoc, 1952-1959
Box   17
Cedar Grove, Sheboygan, 1948-1963
Box   92
Chili, Clark, 1919-1928, 1951-1957
Box   38
Cottage Grove, Dane, 1950-1954
Box   105
Cottage Grove, Dane, 1943-1957
Box   105
Custer, Portage, 1948-1956
Box   111
Custer, Portage, 1952-1960
Box   82
Deerbrook, Langlade, 1947-1959
Box   11
Dodgeville, Iowa (county), 1947-1959
Box   12
Dodgeville, Iowa (county), 1953-1958
Box   13
Dodgeville, Iowa (county), 1934-1964
Box   14
Dodgeville, Iowa (county), 1940-1959
Box   107
Dodgeville, Iowa (county), 1902-1902
Box   79
Drummond, Bayfield, 1929-1958
Box   9
Dundas, Calumet, 1931-1959
Box   115
Dundas, Calumet, 1952-1958
Box   22
Eden, Fond du Lac, 1950-1958
Box   102
Eden, Fond du Lac, 1951-1958
Box   63
Edgar, Marathon, 1947-1959
Box   97
Edgar, Marathon, 1946-1955
Box   28
Eland, Shawano, 1954
Box   29
Eland, Shawano, 1954-1956
Box   30
Eland, Shawano, 1955-1956
Box   31
Eland, Shawano, 1955-1956 (continued)
Box   58
Eland, Shawano, 1954-1956
Box   59
Eland, Shawano, 1952-1956
Box   102
Elcho, Langlade, 1955-1960
Box   105
Elcho, Langlade, 1956-1959
Box   14
Eleva, Trempealeau, 1952-1959
Box   107
Eleva, Trempealeau, 1957-1958
Box   27
Florence, Florence, 1912-1957
Box   32
Florence, Florence, 1949-1957
Box   15
Francis Creek, Manitowoc, 1938-1959
Box   34
Francis Creek, Manitowoc, 1952-1958
Box   93
Francis Creek, Manitowoc, 1950-1957
Box   94
Francis Creek, Manitowoc, 1952-1957
Box   97
Glen Flora, Rusk, 1926-1927
Box   69
Glen Oak, Marquette, 1926, 1945-1959
Box   114
Glen Oak, Marquette, 1918
Box   20
Gordon, Douglas, 1940-1955
Box   111
Gordon, Douglas, 1952
Box   67
Grand Marsh, Adams, 1912-1960
Box   107
Grand Marsh, Adams, 1949
Box   108
Grandview, Bayfield, 1951-1959
Box   97
Green Valley, Shawano, 1938-1959
Box   100
Green Valley, Shawano, 1948-1959
Box   11
Hatley, Marathon, 1934-1936, 1948-1959
Box   34
Haugen, Barron, 1944-1957
Box   21
Hermansville, Menominee, Michigan (state), 1951-1960
Box   50
Hermansville, Michigan (state), 1954-1962
Box   107
Hermansville, Michigan (state), 1962
Box   112
Hermansville, Michigan (state), 1957-1962
Box   37
Humbird, Clark, 1949-1957
Box   23
Kendall, Monroe, 1952-1957
Box   102
Kendall, Monroe, 1952-1956
Box   25
Lac du Flambeau, Vilas, 1955-1959
Box   111
La Crosse, La Crosse, 1941-1942
Box   4
Lakewood, Oconto, 1948-1953
Box   5
Lakewood, Oconto, 1946-1952
Box   102
Larsen, Winnebago, 1956-1958
Box   11
Lebanon, Dodge, 1947-1958
Box   101
Little Chute, Outagamie, 1951-1958
Box   85
Livingston, Grant, Iowa, 1944-1958
Box   90
Lomira, Dodge, 1947-1961
Box   102
Lomira, Dodge, 1911-1932
Box   48
Long Lake, Florence, 1947-1954
Box   33
Loretta, Sawyer, 1950-1959
Box   3
Luxemburg, Kewaunee, 1955-1960
Box   64
Luxemburg, Kewaunee, 1951-1963
Box   115
Luxemburg, Kewaunee, 1941-1956
Box   41
Lyndhurst, Shawano, 1928-1956
Box   100
Marion, Waupaca, 1952-1959
Box   53
Marshfield, Wood, 1955-1957
Box   107
Marshfield, Wood, 1924-1926
Box   45
Mather, Juneau, 1932-1933
Box   46
Mather, Juneau, 1932-1933 (continued)
Box   72
Mather, Juneau, 1920-1933
Box   78
Mather, Juneau, 1934
Box   103
Mather, Juneau, 1934, 1938
Box   107
Mather, Juneau, 1933
Box   101
Medford, Taylor, 1956-1959
Box   76
Midway, La Crosse, 1942-1958
Box   26
Mondovi, Buffalo, 1949-1955
Box   42
Monico, Oneida, 1944-1962
Box   43
Monico, Oneida, 1948-1959
Box   61
Monico, Oneida, 1946-1950
Box   62
Monico, Oneida, 1944-1952
Box   98
Monico, Oneida, 1944-1953
Box   99
Monico, Oneida, 1946-1959
Box   19
Neillsville, Clark, 1946-1956
Box   113
Neillsville, Clark, 1904-1916
Box   76
Neshkoro, Marquette, 1955-1959
Box   113
Neshkoro, Marquette, 1955-1956
Box   67
New Franken, Brown, 1948-1963
Box   102
New Franken, Brown, 1960
Box   38
New London, Waupaca, 1956-1957
Box   55
Newald, Forest, 1947-1959
Box   34
Norwalk, Monroe, 1952-1958
Box   38
Norwalk, Monroe, 1950-1952
Box   103
Norwalk, Monroe, 1952-1954
Box   65
Oakfield, Fond du Lac, 1951-1958
Box   102
Oakfield, Fond du Lac, 1953-1957
Box   87
Ogema, Price, 1950-1960
Box   112
Ogema, Price, 1956-1960
Box   56
Osseo, Trempealeau, 1944-1953
Box   57
Osseo, Trempealeau, 1944-1955
Box   103
Pelican Lake, Oneida, 1957-1959
Box   3
Pittsville, Wood, 1912-1923, 1940-1957
Box   10
Pittsville, Wood, 1936-1955
Box   18
Pittsville, Wood, 1940-1952
Box   39
Pittsville, Wood, 1935, 1943-1954
Box   40
Pittsville, Wood, 1938-1956
Box   96
Pittsville, Wood, 1941-1954
Box   116
Pittsville, Wood, 1923-1956
Box   113
Plover, Portage, undated
Box   101
Prentice, Price, 1924-1956
Box   26
Radisson, Sawyer, 1957-1959
Box   66
Reedsburg, Sauk, 1955-1957
Box   81
Reedsburg, Sauk, 1956-1958
Box   17
Reedsville, Manitowoc, 1952-1959
Box   25
Ridgeway, Iowa (county), 1958-1959
Box   44
Spring Brook, Washburn, 1944-1957
Box   103
Spring Brook, Washburn, 1914-1954
Box   105
Spring Brook, Washburn, 1955-1957
Box   107
Spring Brook, Washburn, 1924-1927
Box   113
Stevens Point, Portage, 1897-1901
Box   26
Stitzer, Grant, 1950-1956
Box   84
Tigerton, Shawano, 1948-1963
Box   86
Tigerton, Shawano, 1931-1959
Box   118
Tigerton, Shawano, 1951-1963
Box   102
Trempealeau, Trempealeau, 1947-1952
Box   76
Turtle Lake, Barron, Polk, 1956-1959
Box   112
Turtle Lake, Barron, Polk, 1955-1960
Box   1
Valley Junction, Monroe, 1916-1921
Box   2
Valley Junction, Monroe, 1908-1924
Box   4
Valley Junction, Monroe, 1911-1924
Box   5
Valley Junction, Monroe, 1921-1924
Box   7
Valley Junction, Monroe, 1915-1922
Box   35
Valley Junction, Monroe, 1912-1922
Box   36
Valley Junction, Monroe, 1919-1923
Box   74
Valley Junction, Monroe, 1912, 1917-1922
Box   76
Valley Junction, Monroe, 1914-1915
Box   117
Valley Junction, Monroe, 1908-1919
Box   118-119
Valley Junction, Monroe, 1910-1924
Box   120
Valley Junction, Monroe, 1914-1922
Box   121-122
Valley Junction, Monroe, 1910-1924
Box   123-124
Valley Junction, Monroe, 1913-1923
Box   115
Verona, Dane, 1889
Box   70
Wabeno, Forest, 1943-1959
Box   73
Wabeno, Forest, 1946-1957
Box   80
Wales, Waukesha, 1948-1959
Box   51
Warren, Monroe, 1951-1957
Box   16
Warren, Monroe, 1942-1958
Box   106
Wausau, Marathon, 1925-1929, 1948-1955
Box   111
Wausau, Marathon, 1923
Box   102
West Salem, La Crosse, 1947-1952
Box   95
White Lake, Langlade, 1951-1956
Box   9
Wilton, Monroe, 1952-1959
Box   11
Wilton, Monroe, 1952-1957
Box   89
Wilton, Monroe, 1951-1957
Box   9
Winter, Sawyer, 1928, 1953-1959
Box   101
Wisconsin Rapids, Wood, 1933-1955
Box   5
Wittenberg, Shawano, 1950-1959
Box   24
Wittenberg, Shawano, 1938-1963
Box   83
Wittenberg, Shawano, 1947-1952
Box   49
Wonewoc, Juneau, 1946-1950
Box   88
Wonewoc, Juneau, 1946-1956
Box   104
Wonewoc, Juneau, 1942-1958
Box   77
Wonewoc, Juneau, 1945-1952
Box   110
Folder   1
Association of American Railroads, miscellaneous rules and regulations publications, 1939-1947
Box   110
Folder   2
Quiz on Railroad and Railroading, Association of American Railroads, 1946
Box   110
Folder   3
American Railway Association, miscellaneous rules and regulations publications, 1927-1930
Chicago and North Western Railway Company
Box   110
Folder   4
Accounting procedures, 1961
Box   110
Folder   5
Empty cream can waybills, 1929-1944
Box   110
Folder   6-7
Miscellaneous publications and circulars, 1910-1958
Box   110
Folder   8-9
Time tables, Twin Cities, Wisconsin and Eastern divisions, 1954-1958, 1963-1964
Box   110
Folder   10
Local, interdivision and joint passenger tariffs, 1913-1956
Box   110
Folder   11-12
Miscellaneous railroad correspondence and freight records, 1901-1958
Box   110
Folder   13
Miscellaneous shipping, freight loadings and financial manuals, 1903-1957
Box   110
Folder   14
Railroad Retirement Board, Manual for Unemployment Claims Agents and Countersigning Agents Under the Railroad Unemployment Insurance Act, 1958
Box   109
Folder   1
National Rate Basis Tariff 1-A and Supplements Containing List of Stations in United States and Canada, 1956, 1958
Official List of Open and Prepay Stations
Box   109
Folder   2-3
Issues 76-78, April 1961-1963
Box   109
Folder   4-6
Issues 71-78, supplements, 1956, 1962-1963
Box   109
Folder   7-8
Railway Age Weekly, July 30, 1962 - October 28, 1963
Box   109
Folder   9-10
Standard Transportation Commodity Code, 1963
Box   109
Folder   11
Traffic World, June 15 - August 31, 1963
Box   109
Folder   12-13
Uniform Freight Classification 5-6, Ratings, Rules and Regulations, 1959, 1961
PH Box   26
One photograph of a fuel company dock in Superior, Wisconsin, and 29 negatives of miscellaneous railroad depots, trains, and employees throughout Wisconsin, including Waupaca, Menominee, and Grand View, circa 1908-1947