Raymond Specht Railroad Depot Records, 1889-1964


Summary Information
Title: Raymond Specht Railroad Depot Records
Inclusive Dates: 1889-1964

Creator:
  • Specht, Raymond
Call Number: M76-487

Quantity: 117.0 c.f. (110 record center cartons and 14 flat boxes), 29 negatives, and 1 photograph

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Railroad depot records, 1889-1964, collected by Raymond Specht, from various railroads serving Wisconsin communities, including the Chicago, St. Paul, Minneapolis, and Omaha Railroad; the Chicago, Milwaukee, St. Paul and Pacific Railroad; the Chicago, Milwaukee and St. Paul Railroad (the Milwaukee Road); and the Green Bay and Western Railway.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-m76487
 ↑ Bookmark this ↑

Scope and Content Note

Records include waybills; monthly statements of freight forwarded and received; daily and monthly balance sheets; agent remittance forms; petty cash disbursements, and reports of cash on hand; payroll records; records of train movements; debits and credits for the station, passenger ticket sales books, and correspondence; circular letters and bulletins, accident reports, and rail yard check books, rules and regulation manuals, railroad journals from the 1950s and 1960s, and miscellaneous reports and publications.

Arrangement of the Materials

Contents are listed by depot and county with a few listings from Michigan and Iowa states.

Administrative/Restriction Information
Acquisition Information

Presented by Raymond Specht. Accession Number: M76-487


Contents List
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