Golda Meir Collection, 1904-1987

Contents List

Container Title
Abstract of Titles
Box   1
Folder   1
Calhoun County, Iowa, 1965
Box   1
Folder   2-4
Clinton County, Iowa, 1899-1921
Box   1
Folder   5
Dallas County, Iowa, 1881, 1912
Box   1
Folder   6
Dubuque, Iowa, 1905, 1916
Box   1
Folder   7
Gallatin County, Montana, 1957
Box   1
Folder   8
Martin County, Minnesota, 1948
Box   1
Folder   9-10
Milwaukee, Wisconsin, 1900-1947
Box   2
Folder   1-3
Milwaukee, Wisconsin, 1949
Box   2
Folder   4
Minneapolis, Minnesota, 1950-1951
Box   2
Folder   5
Missoula County, Montana, 1950
Box   2
Folder   6
Mower County, Minnesota, 1944
Box   3
Folder   1-3
Mower County, Minnesota, 1944-1947
Box   3
Folder   4
Pennington County, South Dakota, 1955
Box   3
Folder   5-6
Pottawattamie County, Iowa, 1912-1964
Box   3
Folder   7
Rockford, Illinois, 1969
Box   3
Folder   8
Scott County, Iowa, 1902
Box   3
Folder   9
Shoshone County, Idaho, 1969
Box   3
Folder   10
Silver Bow County, Montana, 1949
Box   3
Folder   11-12
Wapello County, Iowa, 1906-1946
Box   4
Folder   1
Babcock Station, Wood County, Wisconsin, application of Milwaukee Road to remove depot building, 1967
Black River Industrial Park
Box   4
Folder   2
Comprehensive Plan, 1976
Box   4
Folder   3
Environmental Assessment, 1974
Box   4
Folder   4
Environmental Impact Statement, 1975
Box   4
Folder   5-6
General Correspondence, 1974-1976
Box   4
Folder   7
Zoning Code, 1971
Bonneville Dam Lock Enlargement
Box   4
Folder   8
Comments of Burlington Northern, Milwaukee Road and Union Pacific on Environmental Statement, 1976
Box   4
Folder   9-11
General Correspondence, 1974-1977
Box   4
Folder   12-13
Review of U.S. Army Corps of Engineers Feasibility Study, 1976-1977
Box   5
Folder   1
Transcript of Public Meeting, 1976
Box   5
Folder   2
U.S. Army Corps of Engineers Environmental Statement, 1976
Box   5
Folder   3
U.S. Army Corps of Engineers Feasibility Study, 1976
Brotherhood of Locomotive Engineers vs. Milwaukee Road
Box   54
Folder   1-3
Court Documents, 1929-1942
Box   54
Folder   4
General Correspondence, 1939-1942
Burlington Northern-Milwaukee Road Inclusion Project
Box   5
Folder   4
Accounting Codes of Milwaukee Road Junctions, undated
Box   5
Folder   5-10
Antitrust Investigation, documents, circa 1970-1979
Box   6
Folder   1-9
Antitrust Investigation, documents, circa 1970-1979
Box   7
Folder   1-9
Antitrust Investigation, documents, circa 1970-1979
Box   8
Folder   1-8
Antitrust Investigation, documents, circa 1970-1979
Box   9
Folder   1-3
Antitrust Investigation, documents, circa 1970-1979
Box   9
Folder   4
Antitrust Investigation, newspaper articles, 1980
Box   9
Folder   5
Antitrust Investigation, purchase offer, 1980
Box   9
Folder   6
Antitrust Investigation, rebuttal statements of Milwaukee Road trustee, 1982
Box   9
Folder   7
Common Points between Burlington Northern and Milwaukee Road, undated
Box   9
Folder   8
Exhibits to Application, volume 1, 1976
Box   10
Folder   1-4
Exhibits to Application, volumes 2-5, 1976
Box   11
Folder   1
Exhibits to Application, volume 6, 1976
Box   11
Folder   2
Filings before the Interstate Commerce Commission, 1975-1976
Box   12
Folder   1
Filings before the Interstate Commerce Commission, 1975-1976
Box   12
Folder   2-9
General Correspondence, 1973-1977
Box   12
Folder   10
History, circa 1950-1975
Box   13
Folder   1
Jurisdiction of the Commission to Impose Condition 33 and Apply to Milwaukee Road Application, 1977
Box   13
Folder   2
Letter of Transmittal and Application under Section Five of the Interstate Commerce Act, 1976
Box   13
Folder   3-4
Milwaukee Road vs. Interstate Commerce Commission, appendix to the brief, 1977
Box   14
Folder   1
Petition for Review of an Order of the Interstate Commerce Commission, 1977
Box   14
Folder   2-4
Prepared Testimony in Support of Application, 1976
Box   15
Folder   1
Request for Admissions, 1976
Box   15
Folder   2
Study Forms, 1973
Box   15
Folder   3
Traffic Sampling, 1976
Burlington Northern-St. Louis-San Francisco Railway Co. Merger – Trackage Rights over Burlington Northern Railroad Lines
Box   15
Folder   4
Application of Montana Wheat Research and Marketing Committee and Wyo-Ben, Inc., 1978
Box   15
Folder   5-6
Milwaukee Condition No. 1, 1978
Box   15
Folder   7
Milwaukee Condition No. 2, 1978
Box   16
Folder   1
Milwaukee Condition No. 6, 1978
Box   16
Folder   2
Milwaukee Condition No. 17, 1978
Box   16
Folder   3
Milwaukee Condition No. 21, 1978
Box   16
Folder   4-5
Opening Brief of Trustee, volumes 1-2, 1979
Box   16
Folder   6
Petition for Leave to File Petition for Reconsideration Upon a Finding of General Transportation Importance, 1978
Box   16
Folder   7
Reply Brief of Trustee, 1979
Box   16
Folder   8
Verified Statements of Worthington Smith, Francis Brennan and Paul Meier, 1978
Box   16
Folder   9
Burning of Car CBQ 92124 on Interchange Track at Tacoma, Washington, 1977-1978
Box   16
Folder   10
Business License Tax in Oregon, 1974-1979
Box   16
Folder   11
Butte Industrial Park, 1976
Box   16
Folder   12-13
Caboose Requirements in Oregon, 1979
Cedar River Watershed – Protection of Seattle Water Supply
Box   17
Folder   1-3
General Correspondence, 1975-1977
Box   17
Folder   4
Milwaukee Road Spill Contingency Plan, 1976
Chicago, Terre Haute and Southeastern Railway Co.
Box   17
Folder   5
Acquisition of Property by Milwaukee Road, 1948
Box   17
Folder   6
Application for Acquisition Approval by Milwaukee Road, 1921
Box   17
Folder   7
First and Refunding Mortgage, 1910
Box   17
Folder   8
Indenture of Lease, 1910, 1921
Box   17
Folder   9
Petition of Milwaukee Road for Purchasing Properties, 1948
Box   17
Folder   10
City of Milwaukee vs. Milwaukee Road, unsafe street conditions, 1910-1915
Box   17
Folder   11
Coal Slurry Pipeline Legislation, 1975
Box   17
Folder   12
Coastal Zone Management Program, 1975
Box   75
Folder   1
Contract Files, indexes, circa 1977
Court Cases
Box   18
Folder   1-12
Miscellaneous Cartridge Records, undated
Box   19
Folder   1-12
Miscellaneous Cartridge Records, undated
Box   20
Folder   1-14
Miscellaneous Cartridge Records, undated
Box   21
Folder   1-16
Miscellaneous Cartridge Records, undated
Box   22
Folder   1-11
Miscellaneous Cartridge Records, undated
Box   23
Folder   1-17
Miscellaneous Cartridge Records, undated
Box   24
Folder   1-8
Miscellaneous Cartridge Records, undated
Box   25
Folder   1-11
Miscellaneous Cartridge Records, undated
Box   26
Folder   1-11
Miscellaneous Cartridge Records, undated
Box   27
Folder   1-12
Miscellaneous Cartridge Records, undated
Box   28
Folder   1
Crossing Accident Cases, defense and indemnity of crewmen, 1977-1978
Box   28
Folder   2
Dam Safety in Washington, 1978
Box   28
Folder   3-5
Delinquency of Personal Property Assessment, 1978-1981
Box   75
Folder   2
Duluth, St. Cloud, Glencoe & Mankato Railway Co., opening of line, 1907
Box   28
Folder   6
Eclipse Mill Co., 1966-1977
Box   28
Folder   7
Environmental Regulations Cost, 1976
Box   28
Folder   8-12
Equal Employment Opportunity Commission, 1970-1979
Box   75
Folder   3
Evanston Line and Northwestern Elevated Railroad Co., agreements, 1907-1919
Box   28
Folder   13
Extension Over Energy Research and Development Tracks at Vernita, Benton County, Washington, 1971-1977
Box   76
Folder   1
First and Refund Bonds, 1928-1935
Box   76
Folder   2
First and Refund Mortgages, 1925-1934
Box   29
Folder   1
Federal Legislation of Railroads, 1974
Box   29
Folder   2
Franchise Renewal Agreement in Pierce County, Washington, 1976-1978
Box   29
Folder   3
Freight Bill of Washington, Idaho and Montana Railway Co., 1972-1980
Box   29
Folder   4
General and Refunding Mortgage – Milwaukee Road to Guaranty Trust Co. of New York, 1913
General Contracts
Box   54
Folder   5
Milwaukee Road and Montana Eastern Railway Co., construction and use of lines near Grass Range to Musselshell, Montana, 1917
Box   54
Folder   6
Milwaukee Road and Northern Pacific Railway Co., exchange of trackage rights: Chehalis-Dryad and St. Regis-Haugan, Montana, 1934
Box   54
Folder   7
Milwaukee Road and Oregon-Washington Railroad, joint ownership and usage of Spokane Union Depot, 1915
Box   54
Folder   8
Puget Sound Railway Co. and Oregon-Washington Railroad, construction of railroad lines from Spokane to Marengo, Washington, 1912
Box   54
Folder   9
State of Washington Index, undated
Box   29
Folder   5
Greely Elevator Co., bankruptcy proceedings, 1977
Green Bay and Western Railroad
Box   29
Folder   6-9
Court Documents, 1974-1977
Box   29
Folder   10-11
General Correspondence and Newspaper Articles, 1974-1977
Box   54
Folder   10
Hamblin et. al. vs. Milwaukee Road, 1977
Box   30
Folder   1
Hansen Packing Co. at Butte, Montana, circa 1910-1970
Box   30
Folder   2-5
Hazardous Materials Transportation in Oregon, 1976-1979
Box   30
Folder   6-7
Hazardous Materials Transportation in Washington, 1974-1979
Box   30
Folder   8
Highway Grade Crossing Agreements, 1975-1976
Box   30
Folder   9
Hopper Cars, Oregon lanyard requirements, 1976
Box   30
Folder   10
Idaho Fire Suppression Costs, 1967-1971
Box   30
Folder   11
Idaho Forest Highway Route 50, 1975
Box   30
Folder   12
Idaho Legislation, 1975-1976
Idaho Stock Claims
Box   31
Folder   1
General Correspondence, 1967-1969
Box   31
Folder   2
Lester Darrar vs. Milwaukee Road, 1969-1972
Indenture Sale of Railway Lines from Herbert A. Lundahl, Special Master and et. al. to Chicago, Milwaukee, St. Paul and Pacific Railroad Co.
Box   55
Folder   1
Montana – Missoula County and Musselshell County, 1928
Box   55
Folder   2
Montana – Petroleum County and Rosebud County, 1928
Box   55
Folder   3
Montana – Prairie County and Rosebud County, 1928
Box   55
Folder   4
Montana – Silver Bow County and Wheatland County, 1928
Box   75
Folder   4
Montana – Teton County, 1927
Box   55
Folder   5
Nebraska – Douglas County, 1928
Box   55
Folder   6
North Dakota and South Dakota, 1928
Box   55
Folder   7
Washington – Adams County and Benton County, 1928
Box   56
Folder   1
Washington – Clallam County and Grant County, 1928
Box   56
Folder   2
Washington – Grays Harbor County and Jefferson County, 1928
Box   56
Folder   3
Washington – King County and Lewis County, 1928
Box   56
Folder   4
Washington – Lincoln County and Pacific County, 1928
Box   56
Folder   5
Washington – Pend Oreille County and Pierce County, 1928
Box   56
Folder   6
Washington – Snohomish County and Spokane County, 1928
Box   56
Folder   7
Instructions Regarding Surety Bond and Insurance, undated
Box   56
Folder   8
Insurance Schedules Issued by Liverpool and London and Globe Insurance Co. to Milwaukee Road, 1946
Box   75
Folder   5
Iowa, classification of railroads, 1924-1928
Box   31
Folder   3
King County Land Clearing Ordinance, 1974-1977
Box   31
Folder   4
Lake Ozette Lands in Olympic National Park, 1976-1977
Box   31
Folder   5
Land Use Controls for Freeway Interchanges on I-90 between Issaquah and Snoqualmie Pass, 1976
Box   31
Folder   6
Lander Street Pedestrian Bridge, 1978
Box   31
Folder   7
Lawsuit – Walter Bujnowski vs. Milwaukee Road, 1980
Box   31
Folder   8
Locomotive Speedometers – Substitute House Bill 50 in Washington, 1977-1978
Box   31
Folder   9
Lost Land Agreement, 1976-1977
Michigan Public Service Commission vs. Milwaukee Road
Box   31
Folder   10
Adequacy of Passenger Service, 1950
Box   31
Folder   11
Briefs of Defendant and Appellant, 1951-1953
Box   31
Folder   12
Record, 1953
Box   31
Folder   13
Microfilm Records, 1975
Military Service
Box   32
Folder   1-2
Deferments, 1941-1943
Box   32
Folder   3-7
General Correspondence, 1941-1946
Box   32
Folder   8
Law Manuals for Advisory Boards for Registrants, 1940-1942
Box   32
Folder   9
Milton Junction, Wisconsin – Application of Milwaukee Road for Authority to Discontinue Agency Service, 1970
Box   32
Folder   10-11
Milwaukee Hospital Association, 1977-1978
Box   32
Folder   12
Milwaukee Motor Transportation Co., 1977-1978
Box   33
Folder   1
Milwaukee Road Political Action Committee, 1978
Missouri Pacific Railroad Co.
Box   33
Folder   2
Agreement with Kansas City Southern and Milwaukee Road Covering Use between Troost Avenue and Forest Avenue in Kansas City, Missouri, 1946
Box   33
Folder   3
Agreement with Kansas City Southern and Milwaukee Road Covering Use of Tracks Near Southwest Junction, Kansas City, Missouri, 1946
Box   33
Folder   4
Montana Legislation, 1974-1977
Box   75
Folder   6
Montana Railroad Co., salary of president and counsel, 1906
Mortgage Releases
Box   33
Folder   5
#6 – Land at Sullivan, Indiana to John Ford, 1966
Box   33
Folder   6
#7 – Land at Dixmoor, Illinois to Dixmoor Realty Co., 1963
Box   33
Folder   7
#8 – Land at Westport, Indiana to Floyd Gatewood, 1963
Box   33
Folder   8
#9 – Land at Terre Haute, Indiana to Newlin-Johnson Development Co., 1963
Box   33
Folder   9
#10 – Land at Dixmoor, Illinois to United States Plywood Corporation, 1963
Box   33
Folder   10
#11 – Land at Terre Haute, Indiana to Newlin-Johnson Development Co., 1964
Box   33
Folder   11
#12 – Land at Terre Haute, Indiana to Newlin-Johnson Development Co., 1964
Box   33
Folder   12
#13 – Land at Bedford, Indiana to Woodrow and Helen Divine, 1964
Box   33
Folder   13
#14 – Land at Terre Haute, Indiana to Marathon Oil Co., 1965
Box   34
Folder   1
#15 – Land at Dixmoor, Illinois to United States Plywood Corporation, 1965
Box   34
Folder   2
#16 – Land at Terre Haute, Indiana to Floyd Morgan, 1965
Box   34
Folder   3
#17 – Land at Seymour, Indiana to Donald and Marilyn Davis, 1966
Box   34
Folder   4
#18 – Land at Terre Haute, Indiana to Stran-Steel Corporation, 1967
Box   34
Folder   5
#19 – Land at St. Bernice, Indiana to Hy-Grade Plant Food, Inc., 1967
Box   34
Folder   6
#20 – Land at Terre Haute, Indiana to Dix Lumber Co., 1967
Box   34
Folder   7
#21 – Land at Bedford, Indiana to Sun Oil Co., 1969
Box   34
Folder   8
#22 – Land at Terre Haute, Indiana to Sunray DX Oil Co., 1968
Box   34
Folder   9
#23 – Land at Terre Haute, Indiana to H. Ralph Johnson, 1968
Box   34
Folder   10
#24 – Land at Chicago Heights, Illinois to William and Elizabeth Foster, 1968
Box   34
Folder   11
#25 – Land at Terre Haute, Indiana to Robert Fisher, 1968
Box   34
Folder   12
#26 – Land at Terre Haute, Indiana to Fort Harrison Products Corporation, 1968
Box   34
Folder   13
#27 – Land at Terre Haute, Indiana to H. Ralph Johnson, 1968
Box   34
Folder   14
#29 – Land at Terre Haute, Indiana to Pfeiffer Distribution Co., 1969
Box   34
Folder   15
#30 – Land at Terre Haute, Indiana to Stran-Steel Corporation, 1969
Box   35
Folder   1
#33 – Land at Coalton, Illinois to Edward Layden, 1969
Box   35
Folder   2
#421 – Land at Ellensburg, Washington to State of Washington, 1966
Box   35
Folder   3
#422 – Land at Rockford, Illinois to Benson Cut Stone Co., 1966
Box   35
Folder   4
#423 – 100 Freight Cars to Milwaukee Land Co., 1966
Box   35
Folder   5
#424 – Land at Chicago to Warren Mose, 1966
Box   35
Folder   6
#425 – Land at Fargo, North Dakota to Northern States Power Co., 1966
Box   35
Folder   7
#426 – 100 Hopper Cars to Milwaukee Land Co., 1966
Box   35
Folder   8
#427 – Land at Fond du Lac, Wisconsin to A.N. Besnah, 1966
Box   35
Folder   9
#428 – Land at Minneapolis to Harmon Glass Co., 1966
Box   35
Folder   10
#429 – 100 Freight Cars to Milwaukee Land Co., 1966
Box   35
Folder   11
#430 – Land at Rockford, Illinois to Aetna Plywood and Veneer Co., 1966
Box   35
Folder   12
#431 – Land at Franklin Park, Illinois to National Tea Co., 1966
Box   35
Folder   13
#432 – Land at Sioux City, Iowa to Iowa State Highway Commission, 1966
Box   35
Folder   14
#433 – Land at Fairbault, Minnesota Fairbault Industrial Corporation, 1967
Box   35
Folder   15
#434 – Land at St. Paul, Minnesota to Van Paper Co., 1966
Box   35
Folder   16
#435 – 100 Freight Cars to Milwaukee Land Co., 1966
Box   35
Folder   17
#436 – 100 Freight Cars to Milwaukee Land Co., 1966
Box   35
Folder   18
#437 – Land at Milwaukee to Regnal Realty, 1966
Box   35
Folder   19
#438 – Land at Rockford, Illinois to Viking Chemical Co., 1966
Box   35
Folder   20
#439 – Land at Algona, Iowa to Bituminous Material and Supply Co., 1967
Box   35
Folder   21
#440 – Land at Chicago to Lissner Paper Grading Co., 1966
Box   35
Folder   22
#441 – Land at Wisconsin Rapids, Wisconsin to Gross Brothers Co., 1966
Box   35
Folder   23
#442 – Land at Oshkosh, Wisconsin to Park Plaza, 1967
Box   35
Folder   24
#443 – Land at Madison, Wisconsin to Madison Metropolitan Sewerage District, 1966
Box   35
Folder   25
#444 – Land at Belvidere, South Dakota to Town of Belvidere, 1966
Box   36
Folder   1
#445 – 500 Hopper Cars to Milwaukee Land Co., 1967
Box   36
Folder   2
#446 – 600 Box Cars to Milwaukee Land Co., 1967
Box   36
Folder   3
#447 – Five Passenger Sleeping Cars to Canadian National Railways, 1967
Box   36
Folder   4
#448 – Land at Renton, Washington to W.J. Bibby, 1967
Box   36
Folder   5
#449 – Land at Chicago to Sipi Metals Corporation, 1967
Box   36
Folder   6
#450 – 500 Hopper Cars to Milwaukee Land Co., 1967
Box   36
Folder   7
#451 – 500 Freight Cars to Milwaukee Land Co., 1967
Box   36
Folder   8
#452 – Land at Waukesha, Wisconsin to Wisconsin Centrifugal, Inc., 1967
Box   36
Folder   9
#453 – Land at Faith, South Dakota to Bryce Butler, 1967
Box   36
Folder   10
#454 – Land at Milwaukee to Hack’s Furniture and Appliance, 1967
Box   36
Folder   11
#455 – Land at Cedar Rapids, Iowa to City of Cedar Rapids, 1967
Box   36
Folder   12
#456 – Land at Missoula, Montana to Eric Skibsted and Wayne Mowbray, 1967
Box   36
Folder   13
#457 – 500 Box Cars to Milwaukee Land Co., 1967
Box   36
Folder   14
#458 – 500 Hopper Cars to Milwaukee Land Co., 1967
Box   36
Folder   15
#459 – 500 Box Cars to Milwaukee Land Co., 1967
Box   36
Folder   16
#460 – Land at Chippewa Falls, Wisconsin to Applied Research and Development Corporation, 1967
Box   36
Folder   17
#462 – Land at Minneapolis, Minnesota to Robin Hood Co., 1967
Box   36
Folder   18
#463 – Land at Maytown, Washington to Roy and Arthur Weiks Families, 1967
Box   36
Folder   19
#464 – Land at St. Louis Park to Chemical Research and Development Co., 1967
Box   36
Folder   20
#465 – Trackage Rights of Bryn Mawr Avenue and Laurel Avenue in Cook County, Illinois, 1967
Box   36
Folder   21
#466 – Condemnation Proceedings for Land in Pottawattamie County, Iowa, 1967
Box   36
Folder   22
#467 – Land at Lake City, Minnesota to Gould National Batteries, 1967
Box   36
Folder   23
#468 – Land at Chicago to Leonard Miller and Joseph Hackman, 1967
Box   36
Folder   24
#469 – 500 Box Cars to Milwaukee Land Co., 1967
Box   36
Folder   25
#470 – Land at Chicago to Leonard Miller and Joseph Hackman, 1967
Box   36
Folder   26
#471 – Land at Wauwatosa, Wisconsin to Western Moulding Co., Inc., 1967
Box   36
Folder   27
#472 – 500 Hopper Cars to Milwaukee Land Co., 1967
Box   36
Folder   28
#473 – Land at Milwaukee to Arthur Levin, 1967
Box   36
Folder   29
#474 – 500 Hopper Cars to Milwaukee Land Co., 1967
Box   36
Folder   30
#475 – Land at Madison, Wisconsin to State of Wisconsin, 1967
Box   36
Folder   31
#476 – Land at Chicago to Mt. Olive Cemetery Association, 1967
Box   36
Folder   32
#477 – Land at Fond du Lac, Wisconsin to Service Motors, Inc., 1967
Box   37
Folder   1
#478 – Land at Kansas City, Missouri to Union Carbide Corporation, 1967
Box   37
Folder   2
#479 – 500 Box Cars to Milwaukee Land Co., 1967
Box   37
Folder   3
#480 – Land at South Appleton, Wisconsin to Kampo Warehousing, Inc., 1967
Box   37
Folder   4
#481 – 500 Hopper Cars to Milwaukee Land Co., 1967
Box   37
Folder   5
#482 – Land at Ellensburg, Washington to City of Ellensburg, 1967
Box   37
Folder   6
#483 – Land at Chicago to Central Soya Co., 1967
Box   37
Folder   7
#484 – 500 Freight Cars to Milwaukee Land Co., 1967
Box   37
Folder   8
#485 – Land at Great Falls, Montana to Western Farmers Association, 1967
Box   37
Folder   9
#486 – Land at Bellingham, Washington to Western Farmers Association, 1967
Box   37
Folder   10
#487 – Land at Madison, Wisconsin to Madison Construction Materials Corporation, 1967
Box   37
Folder   11
#488 – Land at Bozeman Montana to Kenyon-Noble Lumber Co., 1967
Box   37
Folder   12
#489 – Land at Hyak, Washington to Hyak Skiing Corporation, 1967
Box   37
Folder   13
#490 – Land at Minocqua, Wisconsin to Minocqua Lumber Co., 1967
Box   37
Folder   14
#491 – Land at Ontonagon, Michigan to Quality Food Markets, Inc., 1967
Box   37
Folder   15
#492 – Land at Milwaukee to N. Josten and Co., 1967
Box   37
Folder   16
#493 – Land at Milwaukee to Milwaukee Valve Co., 1967
Box   37
Folder   17
#494 – Land at Milwaukee to Wisconsin Electric Power Co., 1968
Box   37
Folder   18
#495 – Land at Clinton, Iowa to W. Atlee Burpee Co., 1967
Box   37
Folder   19
#496 – Land at Mendota, Minnesota to Harold Nielsen, 1967
Box   37
Folder   20
#497 – Land at Muscatine, Iowa to Paul Hawk, 1968
Box   37
Folder   21
#498 – Land at Seattle, Washington to Port of Seattle, 1968
Box   37
Folder   22
#499 – Land at Momence, Illinois to Gilbert Plastics, Inc., 1968
Box   37
Folder   23
#500 – Land at Chicago to Chicago and North Western Railway Co., 1968
Box   37
Folder   24
#501 – Land at Chicago to John Waters, 1968
Box   37
Folder   25
#502 – Land at Milwaukee to Parks Iron and Metal Co., 1968
Box   37
Folder   26
#503 – Land at Oacoma, South Dakota to State of South Dakota, 1968
Box   37
Folder   27
#504 – Land at Brookfield, Wisconsin to Brookfield Lumber Co., 1968
Box   37
Folder   28
#505 – 500 Hopper Cars to Milwaukee Land Co., 1968
Box   37
Folder   29
#506 – Land at Bensenville, Illinois to Donald Carroll Metals, 1968
Box   38
Folder   1
#507 – 500 Box Cars to Milwaukee Land Co., 1968
Box   38
Folder   2
#508 – Land at Spencer, Iowa to Thomas Mehesan, 1968
Box   38
Folder   3
#511 – Land at Enumclaw, Washington to Clyde Baird, 1968
Box   38
Folder   4
#512 – 100 Hopper Cars to Milwaukee Land Co., 1968
Box   38
Folder   5
#513 – Land at Strandell, Washington to H. & O. Logging Co., 1968
Box   38
Folder   6
#514 – Land at Seattle, Washington to Port of Seattle, 1968
Box   38
Folder   7
#515 – Land at Moses Lake, Washington to Leo and Helen Theis, 1968
Box   38
Folder   8
#516 – Land at Hillsdale, Washington to Hering Realty Co., 1968
Box   38
Folder   9
#517 – Land at Spencer, Iowa to Glen Kahley, 1968
Box   38
Folder   10
#518 – Land at Elm Grove, Wisconsin to Harold Klein, 1968
Box   38
Folder   11
#519 – 500 Box Cars to Milwaukee Land Co., 1968
Box   38
Folder   12
#520 – Land at Chicago to Alvin Edelman, 1968
Box   38
Folder   13
#521 – Land at Monroe, Wisconsin to Monroe Ready Mix and Material Co., 1968
Box   38
Folder   14
#522 – Land at Spencer, Iowa to Spencer Municipal Utilities, 1968
Box   38
Folder   15
#523 – Land at Enumclaw, Washington to Clarence Potter, 1968
Box   38
Folder   16
#524 – Land at La Crosse, Wisconsin to Concrete Service, Inc., 1968
Box   38
Folder   17
#525 – Land at Faithorn, Illinois to Progress Engineering Co., 1968
Box   38
Folder   18
#526 – 500 Box Cars to Milwaukee Land Co., 1968
Box   38
Folder   19
#527 – Land at Minneapolis to Minneapolis Housing and Redevelopment Authority, 1968
Box   38
Folder   20
#528 – Land at Chicago to Leonard Miller and Joseph Hackman, 1968
Box   38
Folder   21
#529 – Land at Milwaukee to Hack’s Furniture and Appliance Stores, 1968
Box   38
Folder   22
#530 – Land at Farmington, Minnesota to Farmington Industrial Development, Inc., 1968
Box   38
Folder   23
#531 – Land at Sioux Falls, South Dakota to Sioux Steel Co., 1968
Box   38
Folder   24
#532 – 100 Box Cars to Milwaukee Land Co., 1968
Box   38
Folder   25
#533 – Land at Racine, Wisconsin to James Cape and Sons Co., 1968
Box   38
Folder   26
#534 – Land at Oconto, Wisconsin to Oconto Housing Authority, 1968
Box   38
Folder   27
#535 – Land at Milwaukee to O’Connell Distributing Co., 1968
Box   38
Folder   28
#536 – Land at Libertyville, Illinois to Edward Coy, 1968
Box   39
Folder   1
#537 – Land at Franksville, Wisconsin to Racine County Farmco Cooperative, 1968
Box   39
Folder   2
#538 – Land at Chicago to John Waters, 1968
Box   39
Folder   3
#539 – Land at Chicago to A.H. Ross and Sons Co., 1968
Box   39
Folder   4
#540 – Land at Chicago to Rosemont Park, 1968
Box   39
Folder   5
#541 – Land at Chicago to Richard and Saul Silverberg, 1968
Box   39
Folder   6
#542 – Land at Milwaukee to Western Iron and Metal Co., 1968
Box   39
Folder   7
#543 – Land at Seattle, Washington to Port of Seattle, 1968
Box   39
Folder   8
#545 – Land at McFarland, Wisconsin to Badger Petroleum Co., 1968
Box   39
Folder   9
#547 – 500 Freight Cars to Milwaukee Land Co., 1968
Box   39
Folder   10
#548 – Land at Stoughton, Wisconsin to Stoughton Truck Body, Inc., 1968
Box   39
Folder   11
#549 – Land at Hyak, Washington to State of Washington, 1968
Box   39
Folder   12
#550 – Land at Monroe, Washington to Crowell Shake Co., 1968
Box   39
Folder   13
National Environmental Policy Act, 1976
Box   39
Folder   14
Noise Control Regulations in Oregon, 1974-1976
Box   39
Folder   16
Noise Control Regulations in Washington, 1974-1975
Oil Spills
Box   39
Folder   17
Big Creek, 1975-1976
Box   39
Folder   18
Chehalis River, 1975-1977
Box   39
Folder   19
Lake Vancouver, 1979-1980
Box   39
Folder   20
Prevention Control and Countermeasures Plan, 1976
Box   39
Folder   21
Spokane Roundhouse, 1977
Box   39
Folder   22
Wapato Creek, 1975-1976
Box   39
Folder   23
Ordinance Requiring Milwaukee Road to Elevate Tracks in South Division of Milwaukee, 1906
Box   40
Folder   1
Ordinances between City of Milwaukee and Milwaukee Electric Railway and Light Co., 1904-1924
Oregon Legislation
Box   40
Folder   2
Miscellaneous, 1974-1979
Box   40
Folder   3
Restricting Interrogation of or Settlements by Injured Persons, 1975
Box   40
Folder   4-6
Oregon Railroad Association, 1974-1979
Box   40
Folder   7
Paccar Financial Corporation, lease of box cars by Milwaukee Road, 1974-1976
Patent Transfers
Box   40
Folder   8
#1 – American Car Axle Co. to Milwaukee Road, improvement in car axles, 1882
Box   40
Folder   9
#2 – William H.D. Newth to Milwaukee Road, locomotive ash pans, 1883
Box   40
Folder   10
#3 – William Dunham to Southern Minnesota Railway Co, car brake shoe, 1876
Box   40
Folder   11
#4 – Congdon Brake Shoe Co. to Milwaukee Road, car brake shoe, 1878
Box   40
Folder   12
#5 – National Car Brake Shoe Co. to Southern Minnesota Railway Co., car brake shoe, 1879
Box   40
Folder   13
#6 – Henry Tanner to Milwaukee Road, railroad brake, 1882
Box   40
Folder   14
#7 – Earl Wescott and Edmund Bristol to Milwaukee Road, automatic safety attachment to air brakes, 1885
Box   40
Folder   15
#8 – J. Fairfield Carpenter to Milwaukee Road, electro-automatic air brake, 1887
Box   40
Folder   16
#9 – James Safford to Milwaukee Road, automatic draw bar, 1888
Box   40
Folder   17
#10 – John Foster and Laura Turrill to Milwaukee Road, machine for repairing railroad bars, 1884
Box   40
Folder   18
#11 – Baldwin and Cunningham to La Crosse and Milwaukee Railroad Co., boring and rimming machine, 1856
Box   40
Folder   19
#12 – Barnum Richardson Co. to Milwaukee Road, chills for casting car wheels, 1885
Box   40
Folder   20
#13 – Jacob Barr to Milwaukee Road, chills for casting car wheels, 1885
Box   40
Folder   21
#14 – Jacob Barr to Milwaukee Road, land filling in contracting chills, 1889
Box   40
Folder   22
#15 – Jacob Barr to Milwaukee Road, contracting chill, 1890
Box   40
Folder   23
#16 – Chilled Car Wheel Grinding Co. to Milwaukee Road, purchase of machine no. 31, 1883
Box   40
Folder   24
#17 – Automatic Interchangeable Car Coupling Co. to Milwaukee and Northern Railroad Co., California coupler for freight cars, 1892
Box   40
Folder   25
#18 – Automatic Interchangeable Car Coupling Co. to Milwaukee Road, California coupler for freight cars, 1892
Box   40
Folder   26
#19 – Columbia Car Coupler Co. to Milwaukee Road, car couplers for freight cars, 1892
Box   40
Folder   27
#20 – Columbia Car Coupler Co. to Milwaukee and Northern Railroad Co., car couplers for freight cars, 1892
Box   40
Folder   28
#21 – Edwin Kerr to Milwaukee Road, coal and wood chutes, 1884
Box   40
Folder   29
#22 – Hackney Steam Boiler Improvement Co. to Milwaukee Road, Hackney circulator and purifier, 1889
Box   40
Folder   30
#23 – Morden Frog & Crossing Works with Fargo and Southern Railway Co., rail crossings, 1884
Box   40
Folder   31
#24 – William McGuire and Frank Jager to Milwaukee Road, improved grain door, 1885
Box   40
Folder   32
#25 – American Railway Ditching Machine Co. to Milwaukee Road, assignment of rights, 1884
Box   40
Folder   33
#26 – Samuel Shankland to Milwaukee Road, steam plowing and scraping improvement, 1882
Box   41
Folder   1
#27 – Horatio Anderson to Southern Minnesota Railway Co., Beal’s stop draw bar, 1879
Box   41
Folder   2
#28 – Western Edison Light Co. to Milwaukee Road, Edison’s incandescent electric light, 1883
Box   41
Folder   3
#29 – Sawyer-Mann Electric Co. to Milwaukee Road, Sawyer-Mann electric lamps, 1889
Box   41
Folder   4
#30 – George Gibbs to Milwaukee Road, electric reflecting side light for sleeping cars, 1889
Box   41
Folder   5
#31 – George Gibbs to Milwaukee Road, electric lighting system for passenger cars, 1891
Box   41
Folder   6
#32 – Anglo-American Electric Light Co. to Milwaukee Road, storage battery cell, 1890
Box   41
Folder   7
#33 – Charles Buzzell to Milwaukee Road, electric railway signals, 1892
Box   41
Folder   8
#34 – George Gibbs to Milwaukee Road and Milwaukee and Northern Railroad Co., electric connections, 1892
Box   41
Folder   9
#35 – E.D. Huxford to Milwaukee Road, fences, 1886
Box   41
Folder   10
#36 – James Penketh and Louise Eastman to Milwaukee Road, furnace doors for boilers, 1881
Box   41
Folder   11
#37 – George Gibbs to Milwaukee Road, fire extinguishers, 1887
Box   41
Folder   12
#38 – David Hopkins to Western Railroad Association, lead-lined bearings, 1879
Box   41
Folder   13
#39 – Curran and Wolf to Milwaukee Road, lumber dryers, 1882
Box   41
Folder   14
#40 – Henry Bulkley to Milwaukee and Mississippi Railroad Co., building drying kiln at Milwaukee, 1854
Box   41
Folder   15
#41 – Hicks and Smith to Milwaukee Road, lamps, 1882
Box   41
Folder   16
#42 – Adams and Westlake Co. to Milwaukee Road, railroad signal lamp, 1890
Box   41
Folder   17
#43 – Detroit Lubrication Co. to Milwaukee Road, lubricator, 1889
Box   41
Folder   18
#44 – James Harper to Milwaukee Road, grain dump, 1883
Box   41
Folder   19
#45 – Eli Hart to Milwaukee Road, railroad frogs, switches and guard rails, 1885
Box   41
Folder   20
#46 – S.E. Anthony to Milwaukee Road, use of self-operating farm gate, 1868
Box   41
Folder   21
#47 – Stephen Jenks to Milwaukee Road, railway gate, 1878
Box   41
Folder   22
#48 – George Gibbs to Milwaukee Road, combination heating car system for passenger cars, 1891
Box   41
Folder   23
#49 – W.H. Ward to Milwaukee Road, heating cars, 1888
Box   41
Folder   24
#50 – George Gibbs to Milwaukee Road, reinforced hose camp, 1889
Box   41
Folder   25
#51 – Onward Bates to Milwaukee Road and Milwaukee Northern Railway Co., hoisting mechanism, 1892
Box   41
Folder   26
#52 – Armour, Dole and Co. to Milwaukee Road, hoisting apparatus, 1874
Box   41
Folder   27
#53 – Ezra Miller to Milwaukee Road, coupler and platform, 1879
Box   41
Folder   28
#54 – Ezra Miller to Wisconsin Valley Railroad Co., platforms, couplers, and buffers, 1879
Box   41
Folder   29
#55 – Drummond Manufacturing Co. to Milwaukee Road, power sand molding machine, 1883
Box   41
Folder   30
#56 – George Ramsey to Excelsior Coal Co., mining cages for coal shafts, 1887
Box   41
Folder   31
#57 – C.R. Harrison, A.G. Ruggles, W.D. Conkling and J. Coleman to Milwaukee Road, postal cars, 1882
Box   41
Folder   32
#58 – Frank Hoskins to Milwaukee Road, post office boxes on postal cars, 1885
Box   41
Folder   33
#59 – A.V. Lunger to Milwaukee Road, clamp on cranes used on postal cars, 1884
Box   41
Folder   34
#60 – Henry Dunbar to Southern Minnesota Railroad Co., piston packing, 1876
Box   41
Folder   35
#61 – J.H. Raymond to Southern Minnesota Railroad Co., Woodbury planing machine, 1876
Box   41
Folder   36
#62 – George Gibbs to Milwaukee Road, piping system for railway cars, 1888
Box   41
Folder   37
#63 – George Gibbs to Milwaukee Road, pipe coupling for steam heating, 1887
Box   41
Folder   38
#64 – Joel Tiffany to Milwaukee Road, refrigeration, 1882
Box   41
Folder   39
#65 – Albert Brown to Roswell Miller, refrigerator tanks, 1885
Box   41
Folder   40
#66 – Albert Brown to Milwaukee Road, refrigerating tanks, 1890
Box   41
Folder   41
#67 – Wickes Refrigerator Co. to Milwaukee Road, refrigerator cars, 1892
Box   41
Folder   42
#68 – Wickes Refrigerator Co. to Milwaukee Road, refrigerator cars, 1889
Box   41
Folder   43
#69 – Edward Bacon to Milwaukee Road, suspension rack for coupon tickets, 1870
Box   41
Folder   44
#70 – Addison Jones to Milwaukee Road, storing and preserving records, 1890
Box   41
Folder   45
#71 – Charles May to Milwaukee Road, double latch for reverse levers, 1889
Box   41
Folder   46
#72 – Hugh Baines to Milwaukee Road, reversible forge rolling machine, 1869
Box   41
Folder   47
#73 – Juliet Reed to Milwaukee Road, smoke consuming furnace, 1883
Box   41
Folder   48
#74 – Hutchinson Furnace and Smoke Consuming Co. to Milwaukee Road, smoke and spark burner, 1883
Box   41
Folder   49
#75 – Dable Grain Shovel Co. to Milwaukee Road, grain shovels in elevators, 1881
Box   42
Folder   1
#76 – Union Improvement and Elevator Co. to Milwaukee Road, shovel machines, 1884
Box   42
Folder   2
#77 – William Tracy to Western Railroad Association, switches, 1881
Box   42
Folder   3
#78 – George Gibbs to Milwaukee Road, interlocking switch and signal stand, 1888
Box   42
Folder   4
#79 – E.U. Benedict to Milwaukee Road, spring, 1869
Box   42
Folder   5
#80 – James Clark to Milwaukee Road, splice bars, 1888
Box   42
Folder   6
#81 – Allen and Noyes to La Crosse & Milwaukee Railroad Co., metallic stuffing boxes, 1856
Box   42
Folder   7
#82 – Charles Jerome and Chicago Metallic Packing Co. to Milwaukee Road, stuffing boxes and piston rods, 1881
Box   42
Folder   8
#83 – Lyman Morgan to Milwaukee Road, construct and use snow plow, 1883
Box   42
Folder   9
#84 – Swift and Phillips to Milwaukee Road, train signal, 1882
Box   42
Folder   10
#85 – Sand Blast File Sharpening Co. to Milwaukee Road, file sharpening apparatus, 1882
Box   42
Folder   11
#86 – Isham Randolph to Milwaukee Road, levers at Pacific junction, 1885
Box   42
Folder   12
#87 – Arms Palace Horse and Stock Car Co. to Milwaukee Road, use of palace horse cars, 1890
Box   42
Folder   13
#88 – John Burnham to Milwaukee Road, water tanks, 1870
Box   42
Folder   14
#89 – Railway Frost-Proof Tank Co. to Sioux City and Dakota Railroad Co., water tanks, 1879
Box   42
Folder   15
#90 – Edward Thompson to Milwaukee Road, unloading cars on lines west of Mississippi River, 1878
Box   42
Folder   16
#91 – American Railroad Ballast Unloader Co. to Milwaukee Road, ballast unloader, 1879
Box   42
Folder   17
#92 – Abraham Bettridge to Farmer’s Loan and Trust Co., car ventilator and chimney caps, 1864
Box   42
Folder   18
#93 – Furey and Thomas to Milwaukee Road, automatic ventilator, 1890
Box   42
Folder   19
#94 – Ashton Valve Co. to Southern Mississippi Railway Co., blowback valve, 1879
Box   42
Folder   20
#95 – Beebe, Smith and Co. to La Crosse & Milwaukee Railroad Co., repairing rails, 1857
Box   42
Folder   21
#96 – Jacob Barr to Milwaukee Road, vestibule, 1890
Box   42
Folder   22
#97 – S.H. and Edward Moore to Milwaukee Road, freight car door hanger, 1885
Box   42
Folder   23
#98 – Henry Empey to Milwaukee Road, Aldrich brake, 1894
Box   42
Folder   24
#99 – Onward Bates and Gilman Smith to Milwaukee Road, cattle guard, 1894
Box   42
Folder   25
#100 – Allington and Curtis Manufacturing Co. to Milwaukee Road, dust collectors, 1895
Box   42
Folder   26
#101 – William Phillips to Milwaukee Road, tally-check, 1895
Box   42
Folder   27
#102 – William Elliott to Milwaukee Road, electrical locked switch stand, 1896
Box   42
Folder   28
#103 – John Barber to Milwaukee Road, car trucks, 1896
Box   42
Folder   29
#104 – G.E. Bierbach to Milwaukee Road, device for suspending bicycles in baggage cars, 1896
Box   42
Folder   30
#105 – Duncan Plumb to Milwaukee Road, air brake attachment, 1897
Box   42
Folder   31
#106 – George Gibbs to Milwaukee Road, safety apparatus for railway crossings, 1897
Box   42
Folder   32
#107 – Jacob Barr to Milwaukee Road, brake-beams, 1897
Box   42
Folder   33
#108 – Nathaniel Gear to La Crosse & Milwaukee Railroad Co., machine for turning or cutting irregular forms, 1857
Box   42
Folder   34
#109 – George Williston to Racine & Mississippi Railroad Co. and La Crosse & Milwaukee Railroad Co., machine for bending and straightening railway iron, 1856-1857
Box   42
Folder   35
#110 – Highfield and Harrison to Racine & Mississippi Railway Co., adjusting circular saws, 1857
Box   42
Folder   36
#111 – Richard Imlay to Milwaukee & Mississippi Railway Co., center plates for car supports, 1857
Box   42
Folder   37
#112 – Elisha Cady to La Crosse & Milwaukee Railroad Co., braces for hoisting apparatus, 1861
Box   42
Folder   38
#113 – Jones Patrick to Racine & Mississippi Railroad Co. and Northern Illinois Railroad Co., variable exhaust pipe on locomotives, 1861
Box   42
Folder   39
Pierre Mendell Logging & Land Clearing Co., 1976-1977
Box   42
Folder   40
Pipeline Construction, 1969-1970
Box   75
Folder   7
Port Byron, IL, lease, 1950-1960
Box   43
Folder   1-5
Port of Benton Extension between Vernita and Richland, Washington, 1974-1978
Box   43
Folder   6-7
Port Townsend Railroad, acquisition by Milwaukee Road, 1966-1975
Box   43
Folder   8
Portland Terminal Project, 1978-1979
Box   43
Folder   9-10
Proposed Interchange Track with Spokane International Railroad Co., 1944-1953
Public Service Commission Hearing
Box   57
Folder   1
Abrams, WI – Cedar Street Crossing, 1953-1957
Box   57
Folder   2
Abrams, WI – Discontinuance of Agency, 1952-1953
Box   57
Folder   3
Ackerville, WI – Signal Installation at County J, 1962
Box   57
Folder   4
Adell, WI – Flag Stop, 1951
Box   57
Folder   5
Afton, WI – Abandonment of Station, 1962-1963
Box   57
Folder   6
Afton, WI – Signal Installation on Airport Road, 1958-1959
Box   57
Folder   7
Albany, WI – Crossing Protection, 1961-1962
Box   57
Folder   8
Albany, WI – Discontinuance of Agency, 1959-1960
Box   57
Folder   9
Algoma, WI – Signal Installation at US Highway 41, 1952-1953
Box   57
Folder   10
Amberg, WI – Discontinuance of Agency, 1959
Box   57
Folder   11
Appleton, WI – Bridge Construction and Signal Installation, 1946-1958
Box   57
Folder   12-13
Arena, WI – Discontinuance of Agency, 1951-1958
Box   57
Folder   14
Arlington, WI – Extension of Pierce Street, 1955
Box   57
Folder   15
Astico, WI – Discontinuance of Agency, 1960-1961
Box   57
Folder   16
Astico, WI – Signal Installation, 1950
Box   57
Folder   17
Atwater, WI – Cost Assessment, 1940, 1954
Box   57
Folder   18
Avalon, WI – Removal of Spur Track, 1962
Box   58
Folder   1
Avoca, WI – Closing of Town Road NNN, 1952-1953
Box   58
Folder   2
Avoca, WI – Discontinuance of Agency, 1956-1960
Box   58
Folder   3
Avoca, WI – Discontinuance of Train 118, 1951-1959
Box   58
Folder   4-8
Babcock, WI – Discontinuance of Agency, 1951-1961
Box   58
Folder   9
Bangor, WI – Crossing Protection, 1947-1950
Box   59
Folder   1
Bardwell, WI – Bridge Crossing, 1956-1959
Box   59
Folder   2
Beaver, WI – Discontinuance of Caretaker Service, 1950-1951
Box   59
Folder   3
Beaver, WI – Signal Protection and Left Foot Creek, 1961-1964
Box   59
Folder   4
Beaver Dam, WI – Removal of Spur Track, 1957-1963
Box   59
Folder   5
Beaver Dam, WI – Signal Installation, 1962
Box   59
Folder   6
Bellevue, WI – Crossing Protection, 1957
Box   59
Folder   7
Belmont, WI – Discontinuance of Agency, 1958
Box   59
Folder   8
Beloit, WI – Bayliss Avenue Automatic Signals, 1961-1962
Box   59
Folder   9
Beloit, WI – Henry Avenue Crossing, 1954-1955
Box   59
Folder   10
Beloit, WI – Inman Parkway Crossing, 1957
Box   59
Folder   11
Beloit, WI – Movement of Passenger Facilities to South Beloit, IL, 1963-1964
Box   59
Folder   12
Beloit, WI – Rock River Bridge, 1958-1959
Box   59
Folder   13
Berlin, WI – Removal of Spur Track Serving Bohn Implement Co., 1964-1966
Box   59
Folder   14
Black Earth, WI – Center Street Crossing, 1952-1953
Box   59
Folder   15
Black Earth, WI – Signal Installation at Highway 78, 1961
Box   59
Folder   16
Blooming Grove, WI – Signal Installation at Edwards Park, 1950-1951
Box   59
Folder   17
Blue River, WI – Discontinuance of Agency, 1957-1958
Box   60
Folder   1
Blue River, WI – Discontinuance of Agency, 1959-1961
Box   60
Folder   2
Blue River, WI – Signal Installation at East Street, 1951-1952
Box   60
Folder   3
Boscobel, WI – Signal Installation, 1960-1962
Box   60
Folder   4
Bradley, WI – Crossing Protection, 1954
Box   60
Folder   5
Bradley, WI – New Crossing, 1953
Box   60
Folder   6
Bridgeport, WI – Discontinuance of Agency, 1956-1957
Box   60
Folder   7
Brodhead, WI – Signal Installation, 1950-1961
Box   60
Folder   8
Brokaw, WI – Crossing Protection, 1954
Box   60
Folder   9
Brookfield, WI – County Y Crossing, 1953-1955
Box   60
Folder   10
Brookfield, WI – Crossing Protection, 1951-1952
Box   60
Folder   11
Brookfield, WI – Town Line Grade Crossing, 1960-1961
Box   60
Folder   12
Brown Deer, WI – Grade Crossing Separation at North Teutonia Avenue, 1956
Box   60
Folder   13
Brown Deer, WI – Signal Protection, 1957-1958
Box   61
Folder   1
Brown Deer, WI – Signals Crossing, 1955-1956
Box   61
Folder   2
Buena Vista, WI – Grade Crossing at Proposed Town Road, 1959-1960
Box   61
Folder   3
Burke, WI – Construction of Two Overheads, 1959
Box   61
Folder   4
Burke, WI – Discontinuance of L.C.L. Freight Service, 1954
Box   61
Folder   5
Burke, WI – Signal Installation, 1955
Box   61
Folder   6
Burnett, WI – Discontinuance of Agency, 1955-1961
Box   61
Folder   7
Coleman, WI – Discontinuance of Agency, 1970
Box   61
Folder   8
Coleman, WI – Protective Devices at Highway B and Maple Lane, 1974-1975
Box   61
Folder   9
Columbus, WI – Grade Crossing Extended, 1966-1967
Box   61
Folder   10
Coon Valley, WI – Removal of Spur Track, 1970
Box   61
Folder   11
De Pere, WI – Grade Crossing at Heritage Road, 1969
Box   61
Folder   12
De Pere, WI – Removal of Depot Building, 1971
Box   61
Folder   13
Delavan, WI – Grade Crossing Closing, 1966-1967
Box   61
Folder   14
Doylestown, WI – Grade Crossing Closing at Thompson Street, 1974-1975
Box   61
Folder   15
Eau Claire, WI – Spur Track Removal, 1972-1974
Box   62
Folder   1
Eau Claire, WI – Waterway Permit, 1965-1966
Box   62
Folder   2
Edgerton, WI – Installation of Automatic Crossing Gates, 1965
Box   62
Folder   3
Edgerton, WI – Removal of Spur Track Serving Highway Trailer Co., 1959-1960
Box   62
Folder   4
Edgerton, WI – Signal Protection Rearrangement, 1963-1964
Box   62
Folder   5
Elkhart Lake, WI – Discontinuance of Agency, 1969
Box   62
Folder   6
Elkhorn, WI – Removal of Depot, 1972
Box   62
Folder   7
Elm Grove, WI – Gate Installation, 1965-1967
Box   62
Folder   8
Janesville, WI – Switch Markers, 1970-1972
Box   62
Folder   9
Lyndon, WI – Bell Installation, 1964
Box   62
Folder   10-11
Madison, WI – Signals at Dickinson Street, 1973-1974
Box   62
Folder   12
Marinette, WI – Signals and Grade Crossing, 1971-1972
Box   62
Folder   13
Marshall, WI – Discontinuance of Agency and Depot Building Removal, 1971-1972
Box   62
Folder   14
Marshall, WI – Grade Crossing at Llewellyn Street, 1974-1975
Box   63
Folder   1
Mass, MI – Discontinuance of Agency, 1970-1972
Box   63
Folder   2
Mauston, WI – Discontinuance of Agency, 1972
Box   63
Folder   3
Mauston, WI – Discontinuance of Agency, 1972-1973
Box   63
Folder   4-6
Mayville, WI – Grade Crossings, 1968-1972
Box   64
Folder   1
Mayville, WI – Grade Crossings, 1972-1974
Box   64
Folder   2
Mazomanie, WI – Grade Crossing at Hudson Street, 1967
Box   64
Folder   3-4
Mazomanie, WI – Grade Crossing Closing at Wall and Crocker Streets, 1967-1968
Box   64
Folder   5
McFarland, WI – Grade Crossing Protection, 1967-1968
Box   64
Folder   6
Menasha, WI – Elimination of Flagman Service, 1971-1975
Box   64
Folder   7-8
Menasha, WI – Grade Crossing, 1965-1975
Box   64
Folder   9
Menomonee Falls, WI – Discontinuance of Agency, 1972
Box   64
Folder   10
Menomonee Falls, WI – Extension of Fountain Boulevard, 1969-1970
Box   65
Folder   1
Mequon, WI – Grade Crossing Protection at Donges Bay Road, 1968-1970
Box   65
Folder   2
Mequon, WI – Grade Crossing Protection at West Highland Road, 1971-1972
Box   65
Folder   3
Middleton, WI – Grade Crossing at Highway 14, 1967
Box   65
Folder   4
Middleton, WI – Grade Crossing of University Green Street, 1973
Box   65
Folder   5
Middleton, WI – New Public Crossing, 1973-1974
Box   65
Folder   6
Middleton, WI – Signal Protection, 1971-1973
Box   65
Folder   7
Milford, WI – Signal Installation, 1971-1972
Box   65
Folder   8
Milton, WI – Grade Crossing, 1969-1971
Box   65
Folder   9
Milton, WI – Signal Installation at Kidder Road Grade Crossing, 1969
Box   66
Folder   14
Milwaukee and Menomonee Falls, WI – Signal Installation at North 124th Street, 1960-1970
Box   65
Folder   10
Milwaukee, WI – Abolishment of Train Dispatcher Positions, 1971
Box   65
Folder   11
Milwaukee, WI – Abolishment of Train Dispatcher Positions, 1971-1972
Box   66
Folder   1
Milwaukee, WI – Establishment of Public Crossing at Brown Deer Road, 1975-1976
Box   66
Folder   2
Milwaukee, WI – Gate Protection at Grade Crossing of 12th Street near St. Paul Avenue, 1967-1975
Box   66
Folder   3
Milwaukee, WI – Grade Crossing Devices at West Good Hope Road, 1975
Box   66
Folder   4
Milwaukee, WI – Removal of Spur Track Serving Arlen Properties, 1968
Box   66
Folder   5
Milwaukee, WI – Removal of Spur Track Serving Cutler-Hammer, Inc., 1969
Box   66
Folder   6
Milwaukee, WI – Removal of Spur Track Serving Hennecke Co. and Trester Service Electric Co., 1968
Box   66
Folder   7
Milwaukee, WI – Removal of Spur Track Serving Jewett and Sherman Co., 1967-1968
Box   66
Folder   8
Milwaukee, WI – Removal of Spur Track Serving Schlitz Brewing Co., 1972
Box   66
Folder   9
Milwaukee, WI – Removal of Spur Track Serving Tews Lime and Cement Co., 1973-1972
Box   66
Folder   10
Milwaukee, WI – Removal of Spur Track Serving Theodore Moser, 1974
Box   66
Folder   11
Milwaukee, WI – Removal of Spur Track Serving Wadhams Oil Co., 1970
Box   66
Folder   12
Milwaukee, WI – Rose Realty Co., 1966-1970
Box   66
Folder   13
Milwaukee, WI – Signal Installation at West Calumet Road, 1969-1971
Box   66
Folder   15-16
Mineral Point, WI – Discontinuance of Passenger Trains between Mineral Point and Janesville, 1950-1958
Box   67
Folder   1
Mount Pleasant, WI – Braun Road Crossing, 1971-1973
Box   67
Folder   2
Necedah, WI – Discontinuance of Agency Service, 1965
Box   67
Folder   3
Necedah, WI – Removal of Spur Track Serving Standard Oil Co., 1969
Box   67
Folder   4
New Glarus, WI – Discontinuance of Agency Service, 1970
Box   67
Folder   5
New Holstein, WI – Protection at Michigan Avenue Grade Crossing, 1967
Box   67
Folder   6
Niagara, WI – Signal Installation at Highway N Grade Crossing, 1967
Box   67
Folder   7-8
Pleasant Springs and Stoughton, WI – Signal Installation at Highway B, 1969-1971
Box   67
Folder   9
Plymouth, WI – Establishment of Grade Crossings on Suhrke Road, 1968-1969
Box   68
Folder   1
Port Edwards, WI – Realignment of LaVigne Avenue, 1969
Box   68
Folder   2
Port Edwards, WI – Removal of Depot Building, 1970
Box   68
Folder   3
Port Edwards, WI – Removal of Spur Tracks on Dodge and Mullett Streets, 1972
Box   68
Folder   4
Portage, WI – Removal of Spur Track Serving Pure Oil Co. and Columbia Oil Co., 1971
Box   68
Folder   5
Portage, WI – Signal Installation at Grade Crossing of Superior Street, 1969-1972
Box   68
Folder   6
Poynette, WI – Discontinuance of Agency and Removal of Depot, 1968
Box   68
Folder   7
Poynette, WI – Signal Installation at Seward Street Grade Crossing, 1950-1967
Box   68
Folder   8
Racine, WI – Additional Protection at Grade Crossing of Highway J, 1968
Box   68
Folder   10
Racine, WI – Removal of Spur Track Serving Walker Manufacturing Co., 1969
Box   69
Folder   1
Racine, WI – Removal of Spur Track Serving Walker Manufacturing Co., 1969-1972
Box   68
Folder   9
Racine, WI – Removal of Spur Track, 1967
Box   69
Folder   2
Randolph, WI – Discontinuance of Agency and Depot Removal, 1968
Box   69
Folder   3
Random Lake, WI – Protection at 1st, 2nd and 5th Street Grade Crossings, 1967
Box   69
Folder   4
Reeseville, WI – Protection at Main Street Grade Crossing, 1966-1968
Box   69
Folder   5
Reeseville, WI – Removal of Depot Building, 1972
Box   69
Folder   6
Republic, MI – Discontinuance of Agency, 1963-1964
Box   69
Folder   7
Richfield, WI – Alteration of Grade Crossing at Mayfield Road, 1974-1975
Box   69
Folder   8
Richland Center, WI – Nordic Parkway Grade Crossing, 1974-1975
Box   69
Folder   9
Richland Center, WI – Removal of Spur Track, 1970
Box   69
Folder   10
Ripon, WI – Additional Protection at County KK Grade Crossing, 1967
Box   69
Folder   11
Rockland, WI – Removal of Depot, 1971-1972
Box   69
Folder   12
Rothschild and Schofield, WI – Protection at Kort Street Grade Crossing, 1966
Box   70
Folder   1
Rothschild and Schofield, WI – Protection at Kort Street Grade Crossing, 1966-1968
Box   70
Folder   2
Rubicon, WI – Discontinuance of Non-Agency Service, 1972
Box   70
Folder   3
Sauk City, WI – Removal of Spur Track Serving Consumers Co-operative Oil Co., 1969
Box   70
Folder   4
Sauk City, WI – Wisconsin Creamery Co. Cooperative, 1962
Box   70
Folder   5
Saukville, WI – Removal of Depot, 1969
Box   70
Folder   6
Saukville, WI – Signal Installation at Dekora Street, 1962-1963
Box   70
Folder   7
Schofield, WI – Additional Protection at Ross Street Grade Crossings, 1964-1967
Box   70
Folder   8
Schofield, WI – New Grade Crossing with Extension of Kort Street, 1953-1954
Box   70
Folder   9
Sherwood, WI – Signal Installation at Highway 55 and County Trunk M, 1959-1966
Box   70
Folder   10
Shullsburg, WI – Discontinuance of Express Agency, 1956
Box   70
Folder   11
Sparta, WI – Establishment of Highway Overpasses on Highway 90, 1966
Box   70
Folder   12
Sprague, WI – Removal of Spur Track, 1957
Box   70
Folder   13
Spring Green, WI – Establishment of Grade Crossing, 1966-1967
Box   70
Folder   14
Spring Green, WI – Signal Installation at US Highway 14, 1962
Box   70
Folder   15
Stiles Junction, WI – Signal Installation at US Highway 141, 1959
Box   70
Folder   16
Stoughton, WI – Application of Highway Trailer Co. for Exemption of Overhead Crane Extension, 1959
Box   70
Folder   17
Stoughton, WI – Crossing at Highway B, 1973
Box   70
Folder   18
Stoughton, WI – Signal Crossing at South Street, 1965
Box   70
Folder   19
Sturtevant, WI – Signal Installation at County Trunk H, 1959-1961
Box   70
Folder   20
Suamico, WI – Crossing Protection at Highway B, 1963
Box   70
Folder   21
Sun Prairie, WI – Safety Devices at Market Street Grade Crossing, 1971-1972
Box   70
Folder   22
Sussex, WI – Application for Exemption of a New Office Building, 1964
Box   71
Folder   1
Sussex, WI – Discontinuance of Caretaker and L.C.L. Freight Service, 1953-1961
Box   71
Folder   2
Sussex, WI – Discontinuance of Custodian Service, 1969-1970
Box   71
Folder   3
Sussex, WI – Removal of Spur Track at Mammoth Springs Canning Co., 1974
Box   71
Folder   4
Sylvania, WI – Construction of Twin Overpasses on US Highway 41, 1958
Box   71
Folder   5
Thiensville, WI – Removal of Depot Building, 1969
Box   71
Folder   6
Tomah, WI – Establishment of Grade Crossing at Sime Avenue, 1963-1972
Box   71
Folder   7
Tomahawk, WI – Signal Installation, 1963
Box   71
Folder   8
Tremble, WI – Signal Installation at Grade Crossing of Highway B, 1964
Box   71
Folder   9
Truesdell, WI – Removal of Depot Building, 1970
Box   71
Folder   10
Union Grove, WI – Removal of Depot Building, 1971
Box   71
Folder   11
Union Grove, WI – Safety Devices at Main Street Grade Crossing, 1971
Box   71
Folder   12
Viroqua, WI – Establishment of Grade Crossing at Linton Street, 1967
Box   71
Folder   13
Vivian, SD – Signal Installation on US Highway 83, 1949
Box   71
Folder   14
Watertown, WI – Establishment of Grade Crossing at Dayton Street, 1970
Box   71
Folder   15
Waukesha, WI – Signal Protection at North Prairie Avenue, 1972-1973
Box   71
Folder   16
Wausau, WI – Establishment of Grade Crossing for Boat Landing Access, 1965-1966
Box   71
Folder   17
Wausau, WI – Flooding at Bull Junior Creek, 1943
Box   72
Folder   1
Wausaukee, WI – Removal of Depot Building, 1969
Box   72
Folder   2
Wauwatosa, WI – Signals at North 63rd, 70th, 72nd and 115th Streets, 1965-1966
Box   72
Folder   3
West Salem, WI – Signal Installation at Oak Avenue Grade Crossing, 1969-1972
Box   72
Folder   4
Westby, WI – Discontinuance of Agency and Removal of Depot Building, 1970
Box   72
Folder   5
Westby, WI – Establishment of Grade Crossing, 1972
Box   72
Folder   7
Westford, WI - Establishment of Public Grade Crossing, 1969
Box   72
Folder   6
Westford, WI – Closing of Grade Crossing at Mill Road, 1969
Box   72
Folder   8
Weston, WI – Establishment of Public Grade Crossings, 1970-1971
Box   72
Folder   9
Windsor, WI – Signal Installation at Dane County Trunk C-V, 1967
Box   72
Folder   10
Winneconne, WI – Discontinuance of Agency, 1961-1966
Box   73
Folder   1
Wisconsin Dells, WI – Train Service, 1951-1957
Box   73
Folder   2-3
Wisconsin Rapids, WI – Closing of Boles Street, 1966-1967
Box   73
Folder   4-7
Wisconsin Rapids, WI – Signal Installation at Seven Grade Crossings, 1966-1968
Box   74
Folder   1
Wyocena, WI – Discontinuance of Agency, 1968
Box   74
Folder   2
Wyocena, WI – Protection at Hill Road Grade Crossing, 1967
Box   44
Folder   1
Radioactive Materials Transportation in Oregon, 1974-1979
Box   75
Folder   8
Railroad and Warehouse Commission of Illinois, annual report, 1883
Box   44
Folder   2
Railroad Commission of Wisconsin, south side track elevation hearing, 1912
Railroad Revitalization and Regulatory Reform Act
Box   44
Folder   3
Preliminary Standards, Classification and Designation of Lines of Class I Railroads, 1976
Box   44
Folder   4
Rail Service Planning Hearings, 1976-1978
Box   44
Folder   5
Railway Crossing Protection Agreement, 1975-1977
Box   44
Folder   6
Railway Express Agency, bankruptcy proceedings, 1975-1976
Box   44
Folder   7
Real Estate Excise Tax, 1979
Box   44
Folder   8
Reflectorization of Railroad Rolling Stock, 1974
Box   44
Folder   9
Removal of Vehicles on Railroad Right-of-Way, 1978
Box   44
Folder   10
Retirement of Depot Building at Menomonie, Wisconsin, 1971
Box   44
Folder   11
Right-of-Way – Clallam County and Jefferson County, Washington, 1975-1976
Sale of Transmission Line to Montana Power Co.
Box   44
Folder   13
Agreement, Bill of Sale, and Deed, 1974
Box   44
Folder   14-15
General Correspondence, 1973-1976
Shelton, George
Box   45
Folder   1-2
Correspondence with Burton Hanson, General Solicitor of Milwaukee Road Legal Dept., 1905-1909
Box   45
Folder   3-10
Correspondence with F.W. Adams, Secretary of Milwaukee Road, 1906-1908
Box   46
Folder   1-3
Correspondence with F.W. Adams, Secretary of Milwaukee Road, 1908-1909
Box   46
Folder   4-12
General Correspondence, 1905-1907
Box   47
Folder   1-10
General Correspondence, 1907-1909
Box   48
Folder   1-2
General Correspondence, 1908-1909
Box   75
Folder   9
Sourthern Indiana Railway Co., Joint Inspection Bureau, 1908
Box   48
Folder   7
Spokane Street Viaduct Specifications in Seattle, Washington, 1941
Box   48
Folder   8
Spokane Trumark Industries, 1973-1976
Spokane, Portland & Seattle Railway Co. vs. Milwaukee Road
Box   48
Folder   3
Complaint and Amended Complaint, 1954
Box   48
Folder   4
General Correspondence, 1953-1954
Box   48
Folder   5
Interstate Commerce Commission Decision, 1956
Box   48
Folder   6
Testimony of H.O. Engel, undated
Box   48
Folder   9
Spur Track Agreement with Sanitary District of Chicago, 1908
Box   44
Folder   12
St. Paul Coal Co., 1923-1925
Box   48
Folder   10-12
State Environmental Policy Act of Washington, 1973-1976
Box   49
Folder   1-4
State Environmental Policy Act of Washington, 1976-1978
Box   49
Folder   5
Statute of Limitations Filing, Washington traffic reparation proposal, 1978
Box   49
Folder   6-7
Supplemental Indenture to First Mortgage of Milwaukee Road, 1977-1978
Box   49
Folder   8
Todd Crossing at North Puyallup, Washington, 1978
Box   49
Folder   9
Track Motor Car Heaters, 1977-1980
Box   49
Folder   10
Transcontinental Freight Bureau, Washington Business and Occupation Tax, 1978
Box   49
Folder   11
Triple Trailer Controversy, 1977-1978
Box   49
Folder   12
Trolley Car Operation in Seattle, Washington, 1976
Box   49
Folder   13
Truck Legislation and Regulations, 1975-1979
Box   50
Folder   1
Trust Account Contributions of Milwaukee Road Officers, 1965-1976
Box   50
Folder   2
Union Pacific Railroad Co., agreement with Milwaukee Road on city streamliner trains, 1957
Box   50
Folder   3
Vacation of McClellan Street in Spokane, Washington, 1976-1978
Box   50
Folder   4
Vacation of Millerton Plat in Whatcom County, Washington, 1977-1978
Wage Payments to Foreign Workers
Box   50
Folder   5
General Correspondence, 1941-1945
Box   50
Folder   6
United States Treasury Department Documents Pertaining to Foreign Funds Control, 1941-1942
Box   50
Folder   7-11
Washington Board of Tax Appeals, 1972-1973
Box   51
Folder   1
Washington Board of Tax Appeals, 1974
Box   51
Folder   2
Washington Department of Transportation Plan, 1978
Washington Forest Protection Association
Box   51
Folder   3
Forest Resources Technical Report, 1976
Box   51
Folder   4
General Correspondence, 1975-1978
Box   51
Folder   5
Land Use Controls Digest, 1977
Box   51
Folder   6-7
Washington Legislation, 1974-1979
Washington Transmission Line – Alternative Dispositions
Box   51
Folder   8
Environmental Impact Statement of Seattle’s Electrical Program to 1990, 1975
Box   51
Folder   9
First Interim Report of Seattle’s Electrical Program to 1990, 1975
Box   52
Folder   1-5
General Correspondence, 1975-1977
Box   52
Folder   6
Newspaper Articles, 1975-1976
Box   52
Folder   7
Report on Study and Recommendations Regarding Electric Power Transmission Line, 1976
Box   52
Folder   8
Washington Utilities and Transportation Commission, 1975-1978
Box   52
Folder   9
Waterline at Hyak, Washington, 1943-1945, 1971-1975
Box   53
Folder   1
Weight Violation Traffic Citation, 1974
Box   53
Folder   2
West Coast Export Grain, 1974
Box   53
Folder   3
Western Counsel, general correspondence, 1974-1978
Western Pulp and Paper Workers Strike
Box   53
Folder   4-7
Court Documents, 1964-1974
Box   53
Folder   8
General Correspondence, 1975-1976
Box   53
Folder   9
Whatcom Tidelands in Bellingham, Washington, 1975
Box   53
Folder   10
White Sulphur Springs and Yellowstone Park Railway Co., 1912
Box   53
Folder   11
White Sulphur Springs and Yellowstone Park Railway Co., 1970-1976
Box   53
Folder   12
Wild and Scenic Rivers Act, 1973
Box   75
Folder   10
Wood Dale Garden Club, IL, lease, 1969
Box   53
Folder   13
Wool Growers in Montana, 1926-1927