Highlander Research and Education Center Records, 1917-2017

 
Contents List
 + Part 14 (M2019-039; Audio 515A/245): Additions: Highlander Education and Research Center Archives, 1931-1997
Container Title
Series: Railroad Records
Box   42
Folder   2
Ashland Railway Company, Stock Certificate Book, 1882-1897
Box   8
Folder   1
Baltimore and Ohio Railroad Company, Agreements and Correspondence, 1916-1917; 1925
Box   8
Folder   2
Black River Railroad Company, Stock Certificate Book, 1879-1880
Box   8
Folder   3
Chesapeake and Ohio Railway Company, Annual Report, 1896
Box   8
Folder   4
Chicago and Great Western Railroad Company, Lease (with Wisconsin, Minnesota Railroad Lines), 1886
Box   8
Folder   5
Chicago and North Western Railway Company, Annual Report, 1896
Chicago, Milwaukee, and St. Paul Railway Company
Box   8
Folder   6
Organization for Conducting Business, 1890
Box   8
Folder   7
Annual Reports, 1896
Box   8
Folder   8
Bondholders Protective Committee, Reorganization Plan and Correspondence, 1925-1927
Box   8
Folder   9
Guaranty Trust Company of New York vs. Chicago, Milwaukee, and St. Paul Railway, Petition for Repairs, 1927
Box   8
Folder   10
Chicago, Milwaukee, St. Paul, and Pacific Railway Company, Interstate Commerce Commission, Annual Report, 1931
Box   42
Folder   1
Chippewa Falls and Northern Railway Company, Stock Certificate Book, 1881-1882
Box   8
Folder   11
Chippewa Valley and Northwestern Railway Company, Stock Certificate Book, 1901; 1903
Cincinnati, Dayton, and Chicago Railroad Company
Box   8
Folder   12
Bondholders' Protective Agreement, 1914
Bondholders' Protective Committee
Box   9
Folder   1
Report, 1915
Box   9
Folder   2
Minutes, 1914-1915; 1917
Box   9
Folder   3
Correspondence, 1914-1917
Cincinnati, Findlay, and Fort Wayne Railway Company
Box   9
Folder   4-5
Bondholders' Agreements, 1908; 1914
Box   9
Folder   6
Bondholders' Committee Minutes, 1908-1909
Box   9
Folder   7-8
Bondholders' Committee Reports, 1909; 1915
Box   9
Folder   9-11
Correspondence, [1908]-1924
Cincinnati, Indianapolis, and Western Railroad
Box   10
Folder   1
Bondholders' Committee, Plan and Agreement of Reorganization, 1915
Box   10
Folder   2
Bondholders' Agreement, 1914
Box   10
Folder   3
Bondholders' Protective Committee, Minutes, 1914-1915
Box   10
Folder   4-7
Reports, 1915; 1921-1923; 1925
Box   10
Folder   8
Correspondence, 1916-1925
Box   10
Folder   9
Des Moines Valley Railway Company of Minnesota, Stock Certificate Book, 1899-1900
Eastern Wisconsin Railway and Light Company
Box   10
Folder   10
Articles of Incorporation and By-Laws, 1912
Box   10
Folder   11
List of Stockholders, 1904
Box   10
Folder   12
Mortgage Bonds, 1903-1904
Correspondence
Box   10
Folder   13
1903-1904
Box   11
Folder   1
1905-1909
Box   11
Folder   2-3
Oshkosh Line (Eastern Wisconsin Railway and Light Company vs Winnebago Traction Company), 1902-1905
Box   11
Folder   4
Oshkosh Line, Financial Statements, 1904-1905; 1916
Box   11
Folder   5
Eau Claire, Chippewa Falls, and Northeastern Railway Company, Stock Certificate Book, 1902-1904
Box   11
Folder   6
Florida East Coast Railway Company, Annual Report, 1931
Box   11
Folder   7
Fond du Lac and Oshkosh Electric Railway Company , 1902-1903
Fond du Lac Street Railway and Light Company
Box   11
Folder   8
By-Laws, [circa 1896]
Box   12
Folder   1-2
Correspondence, 1896-1905
Box   12
Folder   3
Correspondence Regarding Gas Light Company, 1900
Box   12
Folder   4
Chicago and Northwestern Railway Crossing, 1899-1900; 1916
Box   12
Folder   5
Rules and Regulations for Conductors and Motormen, 1904-1905
Box   12
Folder   6
Financial Statements, 1901-1902
Box   12
Folder   7
Blueprints, undated
Box   12
Folder   8
Illinois Central Railroad Company, Code of Rules, 1898
Box   12
Folder   9
Milwaukee and Lake Winnebago Railroad Company, First Mortgage, 1883
Milwaukee, Lake Shore, and Western Railway
Box   12
Folder   10
Annual Report, 1890
Agreements
Box   12
Folder   11-12
Chicago and North Western Railway Company , 1872; 1876
Box   13
Folder   1
Chicago, St. Paul, and Minneapolis Railway Company and Wisconsin and Minnesota Railroad Company, 1879
Box   13
Folder   2
Menasha and Appleton Railway Company, 1879
Box   13
Folder   3
Wisconsin and Minnesota Railroad Company, [circa 1890s]
Correspondence
Box   13
Folder   4
1878-1882
Box   13
Folder   5
Office of General Manager, Correspondence, 1885-1893
Box   13
Folder   6
General Freight and Passenger Agent, Correspondence, 1883-1885
Box   13
Folder   7
Office of President, Circulars, 1893, August
Office of General Manager
Box   13
Folder   8
Circulars, 1885-1893
Box   13
Folder   9
Pass Circulars, 1885-1886; 1889
Box   13
Folder   10
Miscellaneous Forms and Directives, 1886; 1892
Box   13
Folder   11
Miscellaneous Circulars, 1884-1893
Box   13
Folder   12
Job Descriptions of Officers, 1887
Box   13
Folder   13
Freight Traffic, General Rules and Regulations, 1891
Box   13
Folder   14
Time Table, 1893
Box   13
Folder   15
Financial and Operating Statements, 1892-1893
Box   13
Folder   16
New Equipment and Steel Rails, Inventory, 1883-1896
Box   14
Folder   1
Employee Rules, 1890; 1892
Box   14
Folder   2
Milwaukee Northern Railway, Valuation of Property Report, 1911
Box   14
Folder   3
Milwaukee, Peoria, and St. Louis Railway, Prospectus, 1904-1905
Minneapolis and St. Louis Railroad Company
Box   14
Folder   4-9
Annual Reports, 1896; 1904; 1914-1931
Box   14
Folder   10
Deposit Agreement, 1923
Reports
Box   15
Folder   1-3
J.W. Kendrick, 1915
Box   15
Folder   4
“Blomgen Report,” 1923
Box   15
Folder   5
Supplemental Reports, 1924-1925; 1927
Box   15
Folder   6
Securities, 1924-1926
Box   15
Folder   7
Bondholders' Committee, First and Refunding Mortgage 4 per cent Bonds, 1924
Box   15
Folder   8-9
John Muhlfield, Part I-II, 1926
Box   16
Folder   1
Statistical, 1926-1927
Box   16
Folder   2
“Confidential Memorandum,” 1927
Box   16
Folder   3-4
Minneapolis and St. Louis Railroad, 1927; 1930
Correspondence
Box   16
Folder   5-12
1923-1925
Box   17-18
1925-1930
Box   19
Folder   1-6
1930-1932
Box   19
Folder   7
Correspondence, Equipment, 1924-1925
Box   19
Folder   8
Reorganization Plans, 1925-1928
Box   20
Folder   1
Reorganization Plans, 1929-1932
Box   20
Folder   2
Analysis of Relative Value of Mortgages in Reorganization, 1925
Box   20
Folder   3
Indenture Agreement with Central Trust Company of New York, 1899
Box   20
Folder   4
Guaranty Trust Company of New York vs. Minneapolis and St. Louis Railroad, Foreclosure Proceedings, Legal Briefs, 1927-1931
Box   20
Folder   5
Merger with Great Northern/Northern Pacific, 1927-1928
Iowa Central Railway Company
Box   20
Folder   6
List of Bondholders; First 5% Mortgages, [1920s]
Box   20
Folder   7
Deposit Agreement II, 1924
New York Trust Company vs. Minneapolis and St. Louis Railroad, Foreclosure Proceedings
Box   20
Folder   8
Transcript of Hearings Testimony, 1927
Box   20
Folder   9
Foreclosure Proceedings, Transcript, 1926
Box   21
Folder   1
New York Exhibits, [1926]
Box   21
Folder   2
List of Bondholders, 1922-1924
Box   21
Folder   3
Bondholders' Committee, Minutes, 1923-1926
Box   21
Folder   4
Correspondence with Bondholders, 1923-1926; 1929
Box   21
Folder   5
Bondholders' Protective Committee, 1923-1932
Box   21
Folder   6
Balance Sheets, 1928
Box   22
Folder   1
Grade Charts, undated
Box   22
Folder   2
Newspaper Clippings, 1923-1925
Bondholders' Committee
Box   22
Folder   3
Correspondence (Newman Erb and F.H. Prince), 1919; 1923-1926
Box   22
Folder   4
Subject Files, Bache Committee, 1923; 1924
Box   22
Folder   5
Correspondence (with J.N. Tittemore), 1923-1924
Box   22
Folder   6
Expense Summaries, 1926
Box   22
Folder   7
Minnesota and Wisconsin Railroad Co., Stock Certificate Book, 1896-1901
Box   22
Folder   8
Missouri, Kansas, and Texas Lines, Reorganization Plan, 1921
Box   22
Folder   9
Missouri, Kansas, and Texas Railway, Report, 1916
Missouri, Kansas, and Texas Lines
Box   22
Folder   10
Reports, 1917-1918
Box   23
Folder   1
Legal Briefs, 1915-1918
Box   23
Folder   2
Correspondence, 1915-1925
Box   23
Folder   3
Missouri Pacific Railway Company, Report to Protective Committee, 1915
Box   23
Folder   4
Neillsville and North Eastern Railway Company, Stock Certificate Book, 1882-1897
Box   23
Folder   5
North Wisconsin Railway Company, Annual Reports, State of Wisconsin, Railroad Commissioner, 1879-1880
Box   23
Folder   6
Northern Pacific Railroad, Transportation Department Revised Organization, 1882
Box   23
Folder   7
Olympia, Washington Railroad Project, 1911-1913
Box   23
Folder   8
Oshkosh and Western Electric Railway, undated; 1904; 1906; 1909
Box   23
Folder   9
Pere Marquette Railroad Company, 1914-1916
Sherman, Shreveport, and Southern Railway Company
Protective Committee
Box   23
Folder   10
Agreements, 1916; 1921-1922
Box   23
Folder   11
Minutes, 1916; 1917
Box   24
Folder   1
Report, 1914
Box   24
Folder   2-3
Bondholders' Protective Committee, Report, 1917; 1920
Protective Committee
Box   24
Folder   4-8
Correspondence, 1915-1923; 1926
Box   24
Folder   9
Mortgages, 1890; 1893; 1915-1916
Sidell and Olney Railroad Company
Box   24
Folder   10
Board of Directors, Minutes, 1918
Financial Statements
Box   24
Folder   11
1915-1916
Box   25
Folder   1-3
1916-1918
Box   25
Folder   4
Southern Railway Company, Reports and Orders, 1894; 1896; 1900
Texas and Oklahoma Railroad
Box   25
Folder   5
Deposit Agreement, 1916
Box   25
Folder   6-7
Bondholders' Protective Committee Reports, 1916; 1917; 1920
Box   25
Folder   8
Bondholders' Protective Committee Correspondence, 1918-1922; 1925
Box   25
Folder   9
Wabash Railroad Company, Annual Report, 1896
West Wisconsin Railway
Box   25
Folder   10
Audited Voucher Registers, 1875-1879
Box   25
Folder   11
Payrolls, 1874; 1877
Wisconsin and Northern Railroad Company
Box   25
Folder   12
Correspondence, 1907-1916
Box   25
Folder   13
Blueprints, undated
Wisconsin Central
Box   26
Folder   1
History of Charter, [circa 1880s]
Box   26
Folder   2
Miscellaneous Documents (Including Articles of Incorporation, Deeds, Leases, Agreements), 1871-1902
Box   26
Folder   3
Annual Reports, 1878-1895
Box   27
Folder   1
Annual Reports, Receivers, 1895-1898
Box   27
Folder   2-3
Annual Reports, 1900-1908
Box   27
Folder   4-6
Reports, 1881; 1887; 1906
Box   27
Folder   7
Board of Directors, Minutes, 1899-1900; 1906
Box   27
Folder   8
Plans for Reorganization, 1879
Box   27
Folder   9
Circulars, 1893-1906
Correspondence
Box   28-29
1876-1903
Box   30
Folder   1-2
1904-1909
President
Correspondence
Box   30
Folder   3-6
1899-1902
Box   31
1903-1905
Box   32
Folder   1-3
1905-1909
President's Office, Correspondence
Box   32
Folder   4
Regarding Track Extension/Development, 1904
Box   32
Folder   5
Regarding Milwaukee Southern Railway, 1905; 1906
General Manager
Correspondence
Box   32
Folder   6-7
1894-1899
Box   33
Folder   1
1894-1899
Subject Files
Box   33
Folder   2
Boxcars, Specifications and Bids, 1896-1899
Box   33
Folder   3
Coal Tests, 1896-1899
Box   33
Folder   4
Equipment Pool Account, [1894]
Engineering Department
Box   33
Folder   5
Grade Revision, Abbotsford to Morse, 1904
Box   33
Folder   6
Freight and Passenger Terminal in Milwaukee, 1904-1906
Subject Files
Duluth-Superior Line
Box   33
Folder   7
Agreements, 1906-1908
Box   33
Folder   8-9
Correspondence, 1905-1909
Box   33
Folder   10
Engineering Estimates, 1905-1908
Box   34
Folder   1
Engineer Reports, 1906-1908
Evaluation of Communities Along Railroad
Box   34
Folder   2
Chicago to Stevens Point Line, [circa 1890s]
Box   34
Folder   3
Abbotsford to St. Paul Line, [circa 1890s]
Box   34
Folder   4
Portage Branch Line, [circa 1890s]
Box   34
Folder   5
First Mortgage 7 per cent Gold Bonds, [1874]
Box   34
Folder   6
Evaluation of Communities Along Railroad, Stevens Point to Ashland Line; including Penokee Branch, [circa 1890s]
Box   34
Folder   7
Fond du Lac Street Railway and Light Company, 1899-1900
Box   34
Folder   8
Indenture, 1871
Box   34
Folder   9
Indictment against Wisconsin Central Officials, 1902; 1903
Box   34
Folder   10
Iron Ore Property and Rates, 1900-1905
Box   34
Folder   11
Land Grant, Timber Estimates, 1902
Box   35
Folder   1
Lands on Penokee Iron Range, 1900
Box   35
Folder   2
Lease, Chicago Terminals, Illinois Central Railroad Company, 1899
Box   35
Folder   3
Manitowoc Line, 1893-1898
Box   35
Folder   4
Marshfield and South Eastern Division, Purchase Money First Mortgage (to United States Trust Company), 1901
Box   35
Folder   5
Milwaukee and Lake Winnebago Railroad Company, 1893-1897
Box   35
Folder   6
Minneapolis Terminal, Deeds, 1900
Mortgage
Box   35
Folder   7
First General, with United States Trust Company, 1899; 1900
Box   35
Folder   8
(Indenture) Metropolitan Trust Company, 1902
Box   35
Folder   9
Minneapolis Trust Company, 1900
Box   35
Folder   10
Owen and Northern Railway Line, Lands Owned, 1906
Box   35
Folder   11
Railroad Taxation, 1895-1905
Box   35
Folder   12
Recommendations for Improvements, C and M Division, 1895
Box   35
Folder   13
Recommendations for Repairs and Improvements, Wisconsin, St. Paul and Ashland Divisions, 1895
Box   35
Folder   14
Rules and Regulations, 1894
Box   35
Folder   15
Rules Covering Car Service and Trackage Charges, 1906
Box   35
Folder   16
Sheboygan and Fond du Lac Railroad, Correspondence, 1865; 1868
Record of Receivership
Box   36
Folder   1
, 1893-1897 (nos. 1-154)
Box   36
Folder   2
, 1893-1897 (nos. 1-156)
John A. Stewart and Edwin H. Abbot vs. Wisconsin Central Company
Box   36
Folder   3-4
Minutes of Hearings and Exhibits, 1898
Box   36
Folder   5
Petitions in John A. Stewart vs. Wisconsin Central Company, 1898
Box   37
Folder   1-2
John A. Stewart and Edwin H. Abbot vs. Wisconsin Central Railroad Company, Printed Record (Volume 1), 1893-1898
Publications
Box   37
Folder   3
“The Bridging of Lake Michigan,” [circa 1897]
Box   37
Folder   4
“Fond du Lac, Oshkosh, Neenah, Menasha,” 1900
Box   37
Folder   5
Miscellaneous Financial Statements, 1899-1906
Box   37
Folder   6
Wisconsin Electric Railway Company, [circa 1910]; 1916