Wisconsin Native American Languages Project Records, 1973-1976

Contents List

Container Title
Box   41
Folder   1
Austin & Mankato Railroad Co., record book, 1879-1882
Box   50
Folder   1
Butte, Anaconda & Pacific Railway - Chicago, Milwaukee & St. Paul Railway, joint trolley structures, 1919
Box   24
Folder   1
Bedford Belt Railway Co., record book, 1892
Box   72
Bellingham & Northern Railway Co., annual report, 1918
Bellingham Bay & British Columbia Railroad Co.
Box   37
Folder   1
Annual Report, 1912
Box   72
Annual Reports, 1909-1912
Box   37
Folder   2
By-Laws, 1910-1911
Box   36
Folder   1
Minutes, 1908-1912
Box   37
Folder   3-4
Minutes, 1883-1896
Box   36
Folder   2
Record Book, 1912-1932
Box   23
Folder   1
Records, 1897-1907
Box   37
Folder   5
Stock Ledger, 1883-1914
Bellingham Terminals & Railway Co.
Box   23
Folder   2
Records, 1909-1914
Box   27
Folder   1
Records and By-Laws, 1909-1912
Box   56
Folder   1
Big Blackfoot Railway Co., by-laws and minutes, 1910-1917
Box   14
Folder   1
Big Horn Timber Co., record book, 1906-1909
Box   39
Folder   1
Bozeman Street Railway Co., records and minutes, 1891-1909
Box   14
Folder   2
Braceville Coal Corp., record book, 1881-1921
Box   29
Folder   1
Bureau County Mineral Railway Co., record book, 1904-1908
Box   42
Folder   1
Caledonia & Mississippi Railway Co., record book, 1873-1881
Caledonia, Mississippi & Western Railroad Co.
Box   42
Folder   2
Record Book, 1879-1881
Box   73
Folder   1
Report, 1880
Central Railroad of Minnesota
Box   41
Folder   2
Record Book, 1873-1880
Box   73
Folder   2
Report, 1879
Box   98
Folder   1
Chicago & Superior Railroad, Documents Relating to, 1872
Box   73
Folder   3
Chicago, Bellevue, Cascade & Western Railroad Co., report, 1880
Box   73
Folder   4
Chicago, Clinton, Dubuque & Minnesota Railroad Co., reports, 1875-1880
Box   42
Folder   3
Chicago, Dubuque & Mississippi Railroad Co., ledger, 1870
Box   28
Folder   1
Chicago, Evanston & Lake Superior Railway Co., record book, 1885-1899
Box   73
Folder   5
Chicago, Milwaukee & Gary Railway Co., annual report, 1930
Chicago, Milwaukee & Puget Sound Railway Co.
Box   23
Folder   3
Executive Committee Minutes, 1909-1912
Box   19
Folder   1
Record Book, 1909-1927
Box   51
Folder   1
Records and Minutes, 1910-1927
Box   73
Folder   6
Report, 1912
Chicago, Milwaukee & St. Paul Railway Co.
Box   9
Folder   1
Annual Report, 1889
Box   67
Folder   1
Audit Reports, 1879-1880
Box   59
Folder   1
Cash Book, 1902-1906
Box   13
Folder   1-3
Corporate History, 1916
Box   46
Folder   1
Employe's Hire Roster, 1905-1939
Box   57
Folder   1
Ledger, 1889-1890
Box   22
Folder   1
List of Work Authorized, 1919
Box   27
Folder   2
Memorandum Book, 1888
Box   1
Folder   3-4
Minutes of the Executive Committee, 1875-1900
Box   47
Folder   1
Miscellaneous Rents, 1913-1915
Box   74
Reports, 1874-1880
Box   75
Reports, 1881-1886
Box   76
Reports, 1887-1913
Box   30
Folder   1-2
Secretary's Book Vol. 1-2, 1881-1887
Box   31
Folder   1-2
Secretary's Book Vol. 3, 5, 1887-1897
Box   32
Folder   1-2
Secretary's Book Vol. 6, 8, 1891-1895
Box   33
Folder   1-2
Secretary's Book Vol. 9-10, 1895-1899
Box   34
Folder   1-2
Secretary's Book Vol. 11-12, 1899-1902
Box   35
Folder   1-2
Secretary's Book Vol. 13-14, 1902-1927
Box   47
Folder   2-3
Voucher Record, 1901-1920
Box   50
Folder   2
Chicago, Milwaukee & St. Paul Railroad Co. of Idaho, minutes, 1906-1913
Box   56
Folder   2
Chicago, Milwaukee & St. Paul Railroad Co. of Montana, record book, 1905-1909
Chicago, Milwaukee & St. Paul Railroad Co. of South Dakota
Box   56
Folder   3
By-Laws, 1906
Box   56
Folder   4-5
Record Book, 1906-1911
Chicago Southern Indiana Railway Co.
Box   24
Folder   2
Audit, 1905-1908
Box   24
Folder   3
Minutes, 1907-1908
Chicago, Terre Haute & Southeastern Railway Co.
Box   97
Folder   1
Accounting Journal, 1948-1949
Box   67
Folder   2
Agreement with the General Director of Railroads, 1919
Box   77
Annual Reports, 1912-1922
Box   78
Annual Reports, 1923-1928
Box   79
Annual Reports, 1929-1934
Box   80
Annual Reports, 1935-1937
Box   81
Annual Reports, 1938-1941
Box   82
Annual Reports, 1942-1945
Box   83
Annual Reports, 1946-1948
Box   67
Folder   3
Claim Against the Director General of Railroads, circa 1918
Box   67
Folder   4
Financial Information, 1948-1951
Box   67
Folder   5
Interstate Commerce Commission, application, 1921
Box   67
Folder   6
Mortgage Bonds, 1935
Box   67
Folder   7
Notices of Payments and Interest, 1911-1913
Box   97
Folder   2
Report of Expenditures (AFEs), 1928-1929
Box   67
Folder   8
Resignations, 1911
Box   67
Folder   9
Statement, 1920-1921
Box   67
Folder   10
Stockholders' Meetings, 1914-1921
Box   67
Folder   11
Voting Trust Agreement, 1910
Box   67
Folder   12
Waivers and Proxies, 1910-1918
Box   29
Folder   2
Connotton Valley & Straitsville Railway Co., journal, 1881-1888
Box   12
Folder   1
Continental Express Co., record book, 1908-1912
Continental Telegraph Co.
Box   84
Annual Reports, 1934-1946
Box   10
Folder   1-2
Record Book, 1908-1924
Box   12
Folder   2-3
Record Book, 1924-1948
Box   84
Statistical Circulars, 1941-1944
Box   1
Folder   1
Continental Timber Co., stock subscription and record book, 1906-1908
Box   68
Folder   1-6
Cowlitz, Chehalis & Cascade Railway Co., correspondence, minutes, and reports, 1948-1957
Dakota & Great Southern Railroad Co.
Box   56
Folder   6
Articles of Incorporation and Minutes, 1883-1886
Box   43
Folder   1
Minutes, 1884-1885
Box   1
Folder   2
Dakota & Iowa Construction Co., by-laws and board of director's meeting, 1884-1885
Dakota Southern Railroad Co.
Box   54
Folder   1
Cash Book, 1875-1877
Box   48
Folder   1
Station Agents Ledger, 1876-1878
Box   44
Folder   1
Davenport & North Western Railway Co., articles of incorporation and minutes, 1876-1877
Davenport, Rock Island & North Western Railway Co.
Box   85
Annual Reports, 1935-1939
Box   86
Annual Reports, 1940-1944
Box   87
Annual Reports, 1945-1948
Box   88
Annual Reports, 1949-1952
Box   89
Annual Reports, 1953-1956
Box   90
Annual Reports, 1957-1965
Box   43
Folder   2
Des Moines, Northern & Western Railroad Co., articles of incorporation and minutes, 1895-1907
Box   40
Folder   1
Dubuque & Minnesota Railroad Co., articles of incorporation, by-laws, and minutes, 1886-1876
Box   55
Folder   1
Dubuque & Minnesota Railroad Co.; Chicago, Clinton, Dubuque & Minnesota Railroad Co.; Clinton & Dubuque Railroad Co., records, 1878-1880
Box   43
Folder   3
Dubuque, Bellevue & Mississippi Railway Co., articles of incorporation and minutes, 1870-1876
Duluth, St. Cloud, Glencoe & Mankato Railway Co.
Box   41
Folder   3
Executive Committee Record Book, 1901-1904
Box   41
Folder   4
List of Stockholders, 1905
Box   24
Folder   4
Evansville & Richmond Railroad Co., record book, 1892-1896
Fargo & Southern Railway Co.
Box   43
Folder   4
Articles of Incorporation and Minutes, 1881-1883
Box   91
Folder   1
Report, 1885
Gallatin Valley Electric Railway Co.
Box   39
Folder   2
Minutes, 1908-1919
Box   39
Folder   3
Stockholders Ledger, 1909-1917
Box   91
Folder   2
Gallatin Valley Railroad, annual report, 1918
Box   43
Folder   5-6
Great Falls Terminal Railway Co., records and minutes, 1912-1914
Idaho & Washington Northern Railroad Co.
Box   25
Folder   1
By-Laws, 1907
Box   26
Folder   1
Foreclosure Proceedings , 1916-1917
Box   26
Folder   2
Minutes, 1909-1915
Box   55
Folder   2
Record Book, 1907-1909
Box   69
Folder   1
Report, 1911
Box   25
Folder   2
Stock Ledger, 1907-1909
Idaho & Western Railway Co.
Box   27
Folder   3
Minutes, 1909-1912
Box   27
Folder   4
Record Book, 1910-1912
Box   91
Folder   3
Iowa & Eastern Railroad Co., reports, 1879-1880
Box   20
Folder   1
Janesville, Beloit & Rockford Railroad Co., record book, 1880
Box   69
Folder   2
Kickapoo Valley & Northern Railway Co., articles of incorporation and minutes, 1899-1900
Kootenay Amalgamated Oil & Coal Co.
Box   1
Folder   5
Board of Directors' Meetings, 1911-1918
Box   69
Folder   3
Stock Certificates, 1911-1917
La Crosse & Milwaukee Railroad Co.
Box   62
Folder   1
Account Ledger, 1853
Box   50
Folder   3
Accounts Book, 1855-1856
Box   61
Folder   1
Agreements, 1857
Box   99
Folder   1
Annual Reports of the Board of Directors, 1853-1854, 1857
Box   99
Folder   3
Board of Directors Proceedings Extracts, 1859
Box   48
Folder   2
Bond Register, 1854-1863
Box   63
Folder   1
By-Laws and Board of Director Meetings, 1852-1857
Box   21
Folder   1
Cash Book, 1859-1860
Box   27
Folder   5
Cash Book, 1855-1857
Box   61
Folder   2
Cash Book, 1853-1857
Box   99
Folder   2
Circular to the Stockholders and Land Grant, 1856
Box   50
Folder   4
Construction Book, 1855
Box   21
Folder   2
Invoice Book, 1853
Box   20
Folder   2
Invoice Book, 1855-1857
Box   62
Folder   2
Invoice Book, 1851-1857
Box   61
Folder   3-6
Invoices, 1852-1857
Box   62
Folder   3
Invoices - Watertown Division, 1856-1857
Box   18
Folder   1
Land Record, 1853-1856
Box   21
Folder   3
Ledger, 1851-1857
Box   49
Folder   1
Operating Account, 1855-1858
Box   21
Folder   4
Record Journal, 1855-1858
Box   99
Folder   4
Statement of the Condition and Affairs and Annual Report, 1858
Box   61
Folder   7
Stock Ledger, 1853-1858
Box   63
Folder   2
Stock Ledger, 1855-1857
Box   22
Folder   2
Stock Subscriptions, 1856-1857
Box   61
Folder   8
Vouchers, 1850-1858
Box   19
Folder   2
La Crosse & Mississippi Railroad Co., invoice book, 1857-1860
Box   22
Folder   3
Madison & Portage Railroad Co., ledger, 1871-1872
Box   98
Folder   2
Madison, Fond du Lac and Michigan Railroad Company, Report of the Board of Directors, 1858
Box   41
Folder   5
Mankato & St. Cloud Railroad Co., record book, 1879-1880
Marinette, Tomahawk & Western Railroad Co.
Box   15
Folder   1
Annual Report, 1927
Box   92
Annual Reports, 1921-1924
Box   93
Annual Reports, 1925-1929
Box   20
Folder   3
Markesan & Brandon Railway Co., record book, 1882-1903
Box   42
Folder   4
McGregor & Sioux City Railway Co., by-laws and minutes, 1867-1880
McGregor & Western Railway Co.
Box   55
Folder   3
Balance Sheet, 1867
Box   42
Folder   5
Cash Book, 1865-1866
Box   55
Folder   4
Journal, 1865-1867
Box   55
Folder   5
Ledger, 1865-1867
Box   42
Folder   6
Minutes, 1863-1869
Box   19
Folder   3
Menasha & Appleton Railway Co., deeds book, 1879
Box   16
Folder   1
Merrill Boom Co., stock book, 1888-1896
Milwaukee & Mississippi Railroad Co.
Box   98
Folder   9
Annual Reports and Other Related Documents, 1850-1859
Box   60
Folder   1
Assessment Stock Ledger, 1855-1858
Box   59
Folder   2
Bill Book, 1857-1859
Box   16
Folder   2
Day Book, 1852-1854
Box   58
Folder   1
Day Book, 1855-1857
Box   60
Folder   2
Day Book, 1858-1860
Box   98
Folder   10
Exhibit, Appendix to the Railroad Exhibit, Relating to a loan, 1851
Box   98
Folder   10
Exhibit, Relating to a Loan, 1858
Box   44
Folder   2
General Book, 1855-1859
Box   60
Folder   3
General Book, 1856-1859
Box   59
Folder   3
Index to General Books, 1853-1860
Box   20
Folder   4
Land Mortgages, Crawford County, 1855-1857
Box   59
Folder   4
Ledger, General Book, 1853-1860
Box   50
Folder   5
Record Book, 1861
Box   98
Folder   11
Reply to the Address of the Farmer's General Home League, 1861
Box   60
Folder   4-5
Stock Ledger, 1854-1858
Milwaukee & Northern Railroad Co.
Box   10
Folder   4
Act of Incorporation, 1870
Box   52
Folder   1
Cash Book, 1886-1887
Box   10
Folder   5
First Mortage and Amended Charter, 1870
Box   52
Folder   2
Freight Register for Greenleaf, WI, 1887-1888
Box   52
Folder   3
General Ledger "B", 1887-1891
Box   10
Folder   1
Land Records, 1856-1857
Box   52
Folder   4-5
Records Journal, 1870-1891
Box   28
Folder   2
Report to the Interstate Commerce Commission, 1890
Milwaukee & Prairie du Chien Railway Co.
Box   63
Folder   3
Account Ledger, 1861-1866
Box   98
Folder   5
Annual Report, 1862
Box   98
Folder   5
Annual Report, 1864
Box   98
Folder   4
Documents Relating to the Organization, 1861
Box   48
Folder   3
General Accounts Ledger, 1861-1864
Box   63
Folder   4
Journal, 1861-1867
Box   64
Folder   1-2
Journal, 1861-1868
Box   63
Folder   5
Ledger, 1861-1867
Box   48
Folder   4
Passenger Income, 1858
Box   17
Folder   1
Record Ledger, 1866-1867
Milwaukee & St. Paul Railroad Co.
Box   59
Folder   5
Cash Book, 1862-1867
Box   98
Folder   7
Documents Relating to the Organization, 1863
Milwaukee & Superior Railway Co.
Box   22
Folder   4
Cash Book, 1900
Box   47
Folder   4
Cash Book, 1892-1898
Box   67
Folder   1
Cash Book, 1892-1898
Box   22
Folder   7
Farm and Real Estate Mortgage Bonds, 1857
Box   22
Folder   6
First Annual Report, 1857
Milwaukee & Watertown Railroad Co.
Box   17
Folder   2
Board of Commissioners Meetings, 1853
Box   17
Folder   5
Charter and By-Laws, 1853
Box   17
Folder   6
First Annual Report with Reports of the Secretary and Engineer, 1854
Box   67
Folder   2
Treasurer's Account, 1853-1857
Milwaukee & Waukesha Railway Co.
Box   98
Folder   8
Acts of Incorporation and Report of Directors, 1949
Box   59
Folder   6
Journal, 1849-1853
Box   67
Folder   3-4
Milwaukee & Western Railroad Co., ledgers, 1857-1864
Milwaukee Land Co.
Box   2
Folder   1-3
Quit Claim Deeds, 1886-1889
Box   3
Folder   1-2
Quit Claim Deeds, 1888-1896
Box   4
Folder   1-3
Quit Claim Deeds, 1886-1904
Box   5
Folder   1-3
Quit Claim Deeds, 1904-1915
Box   6
Folder   1-4
Quit Claim Deeds, 1902-1921
Box   69
Folder   4
Milwaukee Northern Railway Co., cost analysis, 1918
Milwaukee Terminal Railway Co.
Box   91
Folder   4
Annual Report, 1918
Box   25
Folder   3
Minutes Book, 1908-1919
Box   23
Folder   4
Stock Transfer Book, 1908-1917
Box   19
Folder   4
Milwaukee, Dexterville & Northern Railway Co., record book, 1885-1891
Box   67
Folder   5
Milwaukee, Fond du Lac & Green Bay Railroad Co., records and accounts, 1853
Box   16
Folder   3
Mineral Point Railroad Co., record book, 1874-1880
Box   94
Minneapolis Eastern Railway Co., annual reports, 1971-1980
Box   41
Folder   6
Minneapolis, Faribault & Cedar Valley Railroad Co., records and minutes (Minnesota Central Railroad), 1862-1878
Box   69
Folder   5
Minnesota Transfer Co., memo, 1921
Box   14
Folder   3
Monarch Timber Co., meetings record, 1906-1911
Montana Railroad Co. (see also 58/2)
Box   91
Folder   5
Annual Report, 1907
Box   38
Folder   1
Articles of Incorporation, By-Laws and Minutes, 1894-1897
Box   38
Folder   2
By-Laws and Minutes, 1897-1918
Box   14
Folder   4
Montida Mining Co., by-laws and minutes, 1906-1909
Box   45
Folder   1
Northern Mining & Smelting Co. minutes, 1892-1923
Box   16
Folder   4
Oconto & Southwestern Railway Co., record book, 1889-1890
Box   28
Folder   3
Oglesby & Granville Railway Co., record book, 1907-1913
Box   53
Folder   1
Olympia Southern Railroad Co., articles of incorporation, by-laws, and minutes, 1912-1914
Box   28
Folder   4
Ontonagon & Brule River Railroad Co., report to the Interstate Commerce Commission, 1889
Box   69
Folder   6-8
Pacific Great Eastern Railway Co., correspondence, minutes, and reports, 1949-1973
Box   51
Folder   2
Pacific Railway Co.; Chicago, Milwaukee & St. Paul Railroad of Washington; Chicago, Milwaukee & Puget Sound Railway Co., minutes, 1905-1910
Box   11
Folder   1
Palouse Coal Co., record book, 1906-1909
Pioneer Coal Co.
Box   11
Folder   2
Record Book, 1906-1913
Box   17
Folder   3
Record Book, 1906-1914
Port Angeles Western Railway Co.
Box   70
Folder   1-5
Correspondence and Reports, 1928-1952
Box   71
Folder   1
Correspondence and Reports, 1953-1955
Box   71
Folder   2
Port Ludlow, Port Angeles & Lake Crescent Railway Co., articles of incorporation, 1911-1926
Box   27
Folder   6
Priest Rapids Railway Co., record book, 1907-1909
Puget Sound & William Harbor Railway Co.
Box   95
Folder   1
Annual Reports, 1917-1918
Box   53
Folder   2-3
Articles of Incorporation, By-Laws, and Minutes, 1913-1914
Box   53
Folder   4-5
Minutes and Record Books, 1913-1919
Racine & Mississippi Railroad Co.
Box   65
Folder   1
Bills Payable and Receivable, 1853-1859
Box   64
Folder   3
Capital Stock Ledger, 1853-1875
Box   9
Folder   2
Cash Book, 1855-1857
Box   64
Folder   4
Cash Book, 1861-1863
Box   29
Folder   4
Disbursement Journal, 1859-1860
Box   8
Folder   1
Farm Mortgage Ledger, 1856-1857
Box   8
Folder   4
First Annual Report, 1860
Box   65
Folder   2-3
Journal, 1853-1857
Box   66
Folder   1
Journal, 1859-1863
Box   65
Folder   4
Ledger, 1859
Box   7
Folder   1-2
Record Journal, 1852-1856
Box   8
Folder   2-3
Record Journal, 1856-1859
Racine, Janesville & Mississippi Railroad Co.
Box   66
Folder   2
Cash Book, 1859-1861
Box   98
Folder   6
Description with Map, 1853
Box   66
Folder   3
Journal, 1860-1861
Box   66
Folder   4
Journal A, 1852-1853
Box   66
Folder   5
Ledger, 1855
Reliance Power Co.
Box   45
Folder   2
Articles of Incorporation and Minutes, 1907-1913
Box   45
Folder   3
Articles of Incorporation and Trustees Meetings, 1907-1913
Box   11
Folder   3
Republic Coal Co., record book, 1906-1914
Box   29
Folder   5
Sabula, Ashley & Dakota Railroad Co., ledger, 1881-1882
Seattle, Port Angeles & Lake Crescent Railway Co.
Box   71
Folder   3
Correspondence, 1911-1916
Box   25
Folder   4
Record Book, 1911-1915
Seattle, Port Angeles & Western Railway Co.
Box   95
Folder   2
Annual Reports, 1917-1918
Box   53
Folder   6
Articles of Incorporation, By-Laws, and Minutes, 1915-1919
Box   25
Folder   5
Record Book, 1915-1919
Box   96
Folder   1
Sioux City & Dakota Railroad Co., annual reports, 1917-1918
Southern Indiana Railway Co.
Box   71
Folder   4
Application for Bonds, 1902-1908
Box   71
Folder   5
Elections and Meetings, 1905-1911
Box   24
Folder   5
Minutes, 1898-1908
Box   71
Folder   6
Mortgages, 1899-1908
Box   71
Folder   7
Statement of Tracks, 1904
Southern Minnesota Railway Co.
Box   55
Folder   6
Articles of Incorporation and By-Laws, 1864-1883
Box   40
Folder   2
Board of Directors Meetings, 1877-1880
Box   7
Folder   3
Extension Company - Records Book, 1879-1880
Box   40
Folder   3
Minutes, 1880-1888
Box   55
Folder   7
Record Journal, 1876-1877
Box   40
Folder   4
Report of the Chief Engineer, 1858
Box   96
Folder   2
Reports, 1879-1880
Box   96
Folder   3
St. Louis, Des Moines & Northern Railway Co., reports, 1882-1888
Box   98
Folder   3
St. Paul & Chicago Railway Co., Statement of First Mortage and Land Grant, 1867
Box   11
Folder   4
St. Paul Coal Co., record book, 1902-1927
Tacoma Eastern Railroad Co.
Box   96
Folder   4
Annual Reports, 1907, 1917
Box   58
Folder   2
Monthly Report of Revenues and Expenses (also includes Montana Railroad Co.), 1909-1918
Box   64
Folder   2-4
Records, 1890-1924
Unidentified Railroads
Box   15
Folder   2
Account Ledger, 1849-1853
Box   27
Folder   7
Bills Receivable and Payable, 1854-1858
Box   29
Folder   3
Marion Extension, account record, 1881-1882
Box   50
Folder   6
Record Book, 1866-1869
Box   49
Folder   2
Stockholder's Record, 1861-1864
Watertown & Madison Railroad Co.
Box   67
Folder   6-7
Journal, 1856-1859
Box   28
Folder   5
Record Book, 1856-1857
Box   28
Folder   6
Watertown Railroad Co., articles of incorporation, 1874
Waukon & Mississippi Railroad Co.
Box   9
Folder   3
Annual Report to Iowa, 1879-1880
Box   43
Folder   7
Articles of Incorporation and Minutes, 1875-1882
Box   9
Folder   4
Guarantee Company - Records, 1876-1882
Western Townsite Co.
Box   18
Folder   2
Iowa, meeting records, 1906-1909
Box   18
Folder   3
Montana, meeting records, 1906-1909
Box   18
Folder   4
Washington, meeting records, 1906-1909
Western Union Railroad Co.
Box   29
Folder   9
Articles of Consolidation with Northern Illinois Railroad Company, 1866
Box   29
Folder   6
Apportionment of Bonds, undated
Box   51
Folder   3
Contract Book A, 1866-1877
Box   50
Folder   7
Legal Papers, 1865-1870
Box   43
Folder   8
White River Valley Railway Co., articles of incorporation, by-laws, and minutes, 1905-1910
Box   17
Folder   4
Wisconsin Pittsville & Superior Railway Co., record book, 1882-1891
Wisconsin Valley Railroad Co.
Box   29
Folder   10
Annual Statement, 1875-1876
Box   29
Folder   7
Bond and Script Payments, 1874-1875
Box   51
Folder   4
Bonds Record, 1873
Box   23
Folder   5
Report for the 10th Census, 1880
Wisconsin Western Railroad Co.
Box   71
Folder   8
Meeting Minutes, 1899-1904
Box   22
Folder   5
Statements and Reports, 1900-1902
Box   29
Folder   8
Upper Line Construction Record, 1897-1898