Illinois Central Railroad Company Archives

Descriptive Summary

Title
Illinois Central Railroad Company Archives
Identifier
IC
Repository
The Newberry Library - Modern Manuscripts
Language
English
Size
1020.0 linear feet
Predominant Dates
1851-1970
Dates
1831-1984
Stack Location
4a 31-35
Abstract
The Archives of the Illinois Central Railroad Company document the activities of the Company and its subsidiary lines and companies from before its charter on Feb. 10, 1851, through and a bit beyond 1972, when the line merged with the Gulf, Mobile and Ohio Railroad to become Illinois Central Gulf Railroad. The collection includes correspondence of administrators and staff, minutes, reports and legal documents, financial records, stock information, historical material, maps, blueprints, and photographs.
Language
Materials are in English.
Creator
Illinois Central Railroad Company.

Provenance

The bulk of the collection (ca. 1851-1906) was placed at the Newberry Library on deposit by the Illinois Central Railroad Company in July, 1943. Additions were made to the collection around 1990 and 1997 (specifically Papers Accompanying Board Minutes, papers relating to the Gulf, Mobile & Ohio RR and its subsidiary companies, and other miscellaneous material). The whole of the collection was formally gifted to the Newberry Library on March 20, 1995.

Conditions Governing Access

The Illinois Central Railroad Company Archives are open for research; they are available a box at a time in the Special Collections Reading Room (Priority III).

Ownership and Copyright

The Illinois Central Railroad Company Archives are the physical property of the Newberry Library. Copyright may belong to the authors or their legal heirs or assigns. For permission to publish or reproduce any materials from this collection, contact the Roger and Julie Baskes Department of Special Collections.

Cite As

Illinois Central Railroad Company Archives, The Newberry Library, Chicago.

Processed by

Alison Hinderliter, Megan Vandehey, and Brian Reis, 2002.

Processing Information note

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2011 April 14 by Lisa Calahan and Andrew Steadham.

Biographical Note

With origins dating from an 1830s Illinois-sponsored program of internal improvements, the Illinois Central Railroad (IC), based in Chicago, was chartered in 1851 to take advantage of the Federal Land Grant Act of 1850 and build a north-south line in Illinois from Chicago to Cairo. In advertising and selling lands along its route, the IC was a catalyst for growth in the central and southern regions of Illinois, attracting thousands of settlers and laying the foundations for agricultural, industrial, and urban development. The company had a significant impact on the growth of Chicago and the development of its lakeshore. Expanding west to Iowa and into the southern states, the IC became the primary passenger and freight link between the Great Lakes and the Gulf of Mexico.

Scope and Content Note

The collection documents the company's history with correspondence, minutes, reports, log books, financial information, stock documents, maps, blueprints, sketches, ephemeral material, and photographs. Development of the railroad in downstate Illinois and in Mississippi (and some other Southern states, specifically Louisiana) is especially well-documented, although there is also significant material relating to Chicago and Iowa.

Organization

    Record Group 1: Letters by Officials
    184 boxes, 467 volumes, and 13 oversize volumes
    Record Group 11: Letters by Office
    203 boxes and 68 volumes
    Record Group 2: Reports, Legal
    47 boxes, 42 volumes, and 61 oversize volumes
    Record Group 3: Minutes, Board Papers
    267 boxes and 84 oversize volumes
    Record Group 4: Securities
    21 boxes and 196 oversize volumes
    Record Group 5: Accounting
    13 boxes and 304 oversize volumes
    Record Group 6: Southern Lines
    65 boxes, 358 oversize volumes, and 2 oversize rolled documents
    Record Group 7: Land Department Records
    5 boxes
    Record Group 71: Land Companies
    11 boxes and 13 oversize volumes
    Record Group 8: Other Roads
    63 boxes and 205 oversize volumes
    Record Group 9: Other Organizations
    8 boxes and 27 oversize volumes
    Record Group A 1: Addenda - Letters
    4 boxes
    Record Group A 2: Addenda - Operations Department
    2 boxes
    Record Group A 3: Addenda - PR Department
    14 boxes, 5 volumes, and 1 oversize volume
    Record Group A 4: Addenda - Subsidiary and Affiliated Lines and Companies
    23 boxes, 10 volumes, and 16 oversize volumes
    Record Group A 5: ICG Merger documents
    7 volumes
    Record Group A-Photo: Addenda - Photographs
    8 boxes
    Record Group A-Map: Addenda - Maps, Plans, and Drawings
    203 map folders (various sizes) and 16 oversize volumes

Guide to Railroad Abbreviations

    AT&SF
    Atchison, Topeka and Santa Fe Railroad
    B&O
    Baltimore & Ohio Railroad
    BCR&N
    Burlington, Cedar Rapids and Northern Railway
    CA&N
    The Canton, Aberdeen & Nashville Railroad; Canton, Aberdeen & Nashville Railroad Company in Alabama
    CF&M
    Cedar Falls & Minnesota Railroad
    CenMiss
    Central Mississippi Railroad
    C&Dak
    Cherokee and Dakota Railroad
    CO&SW
    Chesapeake, Ohio & Southwestern Railroad
    C&A
    Chicago and Alton Railroad
    C&Ia
    The Chicago and Iowa Railroad
    C&NW
    Chicago and Northwestern Railway
    C&S
    Chicago & Springfield Railroad
    CB&N
    Chicago, Burlington & Northern Railroad
    CB&Q
    Chicago, Burlington & Quincy Railroad
    CC&D
    Chicago, Clinton and Dubuque Railroad
    CD&M
    Chicago, Dubuque & Minnesota Railroad
    CM&N
    Chicago, Madison & Northern Railroad
    CM&StP
    Chicago, Milwaukee and St. Paul Railway
    CRI&P
    Chicago, Rock Island and Pacific Railway
    CStL&NO
    Chicago, St. Louis and New Orleans Railroad
    CStPM&O
    Chicago, St. Paul, Minneapolis and Omaha Railway
    CCC&StL
    Cleveland, Cincinnati, Chicago and St. Louis Railway
    D&P
    Dubuque & Pacific Railroad
    D&SC
    Dubuque & Sioux City Railroad
    GC&S
    The Gilman, Clinton & Springfield Railroad
    H&StJ
    Hannibal and St. Joseph Railroad
    IC
    Illinois Central Railroad
    IndS
    The Indianapolis Southern Railway
    IaF&SC
    Iowa Falls & Sioux City Railroad
    K&SW
    Kankakee & South Western Coal Branch Railroad; The Kankakee & South Western Railroad; Kankakee & South Western Railroad
    L&N
    Louisville & Nashville Railroad
    LNO&T
    Louisville, New Orleans & Texas Railway Company of Arkansas; Louisville, New Orleans & Texas Railway
    MC
    Michigan Central Railroad
    Miss&Tenn
    Mississippi & Tennessee Railroad
    MissCen&Tenn
    The Mississippi Central & Tennessee Railroad
    MissCen
    The Mississippi Central Railroad; Mississippi Central Railroad
    MissVal
    The Mississippi Valley Company
    MKT
    Missouri, Kansas & Texas Railway
    MoPac
    Missouri Pacific Railway
    NOBRV&M
    The New Orleans, Baton Rouge, Vicksburg & Memphis Railroad
    NOJ&GN
    New Orleans, Jackson & Great Northern Railroad
    NOJ&N
    New Orleans, Jackson and Northern Railroad
    NOStL&C
    New Orleans, St. Louis & Chicago Railroad
    NYCentral
    New York Central and Hudson River Railroad
    NYC&StL
    New York, Chicago and St. Louis Railroad
    NPac
    Northern Pacific Railroad
    PennRR
    Pennsylvania Railroad
    StLA&TH
    St. Louis, Alton & Terre Haute Railroad
    TP&War
    Toledo, Peoria and Warsaw Railway
    TP&Wes
    Toledo, Peoria and Western Railroad
    TWab&Wes
    Toledo, Wabash and Western Railway
    UP
    Union Pacific Railway
    WStL&P
    Wabash, St. Louis and Pacific Railway
    Y&MV
    The Yazoo & Mississippi Valley Railroad

Indexed Terms

Indexed Terms

Inventory

Letters by Officials,
IC 1
1851-1906
Scope and Contents note

Correspondence to and from Illinois Central Incorporators, Directors, Presidents, Vice-Presidents, Solicitors, Counsel, Roadmasters, Chief Engineers, Auditors, and others, regarding the construction and governance of the company.

Arrangement note

Arranged alphabetically by Official.

Ackerman, William K., letters,
IC 1 A2
1854-1883
Biographical/Historical note

William K. Ackerman began his Illinois Central career as an assistant secretary and transfer clerk (1852-1855), then worked his way up to be secretary (1855-1860), local treasurer, Chicago division (1860-1871), assistant secretary (1864-1871), treasurer (1871-1875), general auditor (1875-1876), vice president (1876-1877), and then President from 1877-1883. He was also a trustee, incorporator, and/or director of various other rail lines, including the Chicago, St. Louis & New Orleans, Kankakee & Western, Kankakee & South Western Coal Branch, Chicago & Springfield, and Mound City Railroads.

Arrangement note

Ackerman's letters are arranged into the following five subseries: Out-letters, Apr. 1877-Dec. 1883; Out-letters, May 1854-Sept. 1862; Telegrams, Jan. 1878-Jan. 1880; In-letters, Mar. 1877-Nov. 1883; and Out-letters, Apr. 1880-Jul. 1882. For more Ackerman correspondence, see also J.M. Douglas, Out-letters, Mar. 1860-Apr. 1877 (Call Number: IC 1 D7.1).

- Out-letters,
IC 1 A2.1
Apr. 1877-Dec. 1883
Scope and Contents note

About 8300 letters in 11 letterpress copybooks from Chicago to New York officials, assistants, and others including many to legislators concerning Southern lines, Iowa roads, contracts, passes, legislation and sundry matters, with telegrams and many copies of statements. Some signed by John Dunn and W.J. Mauriac, and a few after Sept. 1883 by J.C. Clarke. Written by Mr. Ackerman as vice-president to Oct. 1877, as president to Sept. 1883 and after that as vice-president; a few by him as trustee of Chicago, St. Louis & New Orleans RR mortgage.

Box 1
Folder 1-3
Title
Dates
Apr. 12, 1877-Mar. 28, 1879
Box 2
Folder 4-6
Title
Dates
Mar. 28, 1879-Jan. 20, 1881
Box 3
Folder 7-9
Title
Dates
Jan. 21, 1881-Jan. 23, 1883
Box 4
Folder 10-11
Title
Dates
Jan. 23, 1883-Dec. 31, 1883
- Out-letters,
IC 1 A2.2
May 1854-Sept. 1862
Scope and Contents note

Eleven letters to W.P. Burrall, W.H. Osborn, and other New York officials, including arrival and examination of land accounts in Chicago, Apr. 28,1855.

Box 4
Folder 12
Title
Dates
May, Sept. 1854
Box 4
Folder 13
Title
Dates
Apr., Jun.1855
Box 4
Folder 14
Title
Dates
Jan. 1858
Box 4
Folder 15
Title
Dates
Jan., Sept. 1862
- Telegrams,
IC 1 A2.3
Jan.1878-Jan.1880
Scope and Contents note

One letterpress copy book of about 1000 telegrams, mostly to W.K. Ackerman, with some to B.F. Ayer, J.C. Clarke, and W.H. Osborn from other officials.

Box 4
Folder 16
Title
Telegrams,
Dates
Jan.1878-Jan.1880
- In-letters,
IC 1 A2.4
Mar.1877-Nov.1883
Scope and Contents note

About 6900 letters in 28 bound volumes from other officials, assistants, legislators and governors (including many from W.B. Allison and S.M. Cullom) and others, with detailed report-letters about CStL&NO from J.C. Clarke. Enclosures of letters to other officials, advertisements, statements, circulars, etc. included. Some overlapping of dates in volumes. No letters for July-Dec. 1877, July-Oct. 1878, Jan.-Apr. 1879, Feb.-Apr. 1880 and Oct. 1882.

Box 5
Folder 17-19
Title
Dates
Mar. 1877-Jan. 1878
Box 6
Folder 20-22
Title
Dates
Feb.-Dec. 1878
Box 7
Folder 23-25
Title
Dates
May-Dec. 1879
Box 8
Folder 26-28
Title
Dates
Dec. 1879-Sept. 1880
Box 9
Folder 29-30
Title
Dates
Sept. 1880-Jan. 1881
Box 10
Folder 31-32
Title
Dates
Jan.-Apr. 1881
Box 11
Folder 33-34
Title
Dates
Apr.-Nov. 1881
Box 12
Folder 35-36
Title
Dates
Nov. 1881-Apr. 1882
Box 13
Folder 37-38
Title
Dates
Apr.-Sept. 1882
Box 14
Folder 39-40
Title
Dates
Nov. 1882-Mar. 1883
Box 15
Folder 41-42
Title
Dates
Mar.-Aug. 1883
Box 16
Folder 43-44
Title
Dates
Aug.-Nov. 1883
- Out-letters,
IC 1 A2.5
Apr.1880-Jul. 1882
Scope and Contents note

About 150 letters in one bound volume, mostly to W.H. Osborn with a few to R.S. Charles and L.V.F. Randolph, with many estimates of earnings, etc. A few letters are by B.F. Ayer.

Box 17
Folder 45
Title
Dates
Apr.1880-Jul. 1882
Banks, Nathaniel P., Out-letters,
IC 1 B2.1
Jan.-May 1861
Biographical/Historical note

Nathaniel Prentiss Banks was Illinois Central's resident (Chicago) director from 1860-1861.

Scope and Contents note

About 40 letters, mostly to W.H. Osborn, reporting on Chicago affairs, land sales, immigration, legislation, passes, river boats, cotton shipments, currency and political affairs.

Box 17
Folder 46
Title
Jan. 1861
Box 17
Folder 47
Title
Feb. 1861
Box 17
Folder 48
Title
Mar. 1861
Box 17
Folder 49
Title
Apr. 1861
Box 17
Folder 50
Title
May 1861
Beck, C.A., Out-letters,
IC 1 B4.1
June-Nov.1890
Biographical/Historical note

C. A. Beck had a long career with the Illinois Central RR, starting as an agent in Dunleith, ca. 1864-1872, then progressing on to superintendent, Chicago Division (1872-1880); and working afterwards as an assistant and general superintendent (1881-1889); general manager (1890-1891); general purchasing agent (1898-1901); and finally, as chairman of the Board of Pensions (1901-1906).

Scope and Contents note

About 3500 letters in 5 letterpress copy books to division superintendents and others concerning routine matters, contracts, local affairs, Southern lines, etc.

For earlier records of Beck, see Addenda - Letters, C.A. Beck, Letters, 1864-1886 (IC: A 1 B1).

Box 18
Folder 51-53
Title
Jun.-Sept. 1890
Box 19
Folder 54-55
Title
Sept.-Nov. 1890
Brayman, Mason. Out-letters,
IC 1 B7.1
Sept.1851-Sept.1855
Biographical/Historical note

General Mason Brayman was an Illinois politician and attorney who worked as a solicitor for the Illinois Central RR from 1851-1855. He assisted the company in its incorporation, and worked with attorney Abraham Lincoln in the "McClean County Tax Case" lawsuit which was settled in 1856.

Scope and Contents note

About 150 letters in 17 folders, mostly to Robert Schuyler, W.P. Burrall, J.F. Bunce, R.B. Mason, and D.A. Neal, concerning legal matters, right of way in Chicago, Galena and Cairo, Dunleith & Dubuque Bridge Co. (D&D Bridge), land sales and prices, town lots, laborers, etc. Mostly letters are during 1853 and concerning pending cases, with a few in 1854 about deeds and bonds to J.N. Perkins and M.B. Edgar, and to W.K. Ackerman in 1855. Also includes notice by Robert Schuyler suspending operations of company because of delay in Washington Land Office [n.d.]; printed newspaper notice proposing building Illinois Central track in Chicago, Dec. 23, 1851; Power of attorney to Mr. Brayman, May 11, 1853; Complaint of local citizen about destruction of timber lands, Oct. 5,1852; R.B. Mason's certificate of completion of first fifty miles; Introduction of L.J. Germain and his invention of car ventilator, Sept. 8, 1853; List of Land Dept. employees, Jan. 3, 1854; Announcement of opening of road from Cairo to Sandoval, Nov. 20, 1854; Accounts of rents and taxes, Oct. 1852-May 1854; a letter to President J. N. Perkins concerning salary, 1855, and resignation, Mar. 22, 1855.

Box 19
Folder 56
Title
Dates
Sept., Nov.-Dec. 1851
Box 19
Folder 57
Title
Dates
Mar. 1852
Box 19
Folder 58
Title
Dates
Sept. 1852
Box 19
Folder 59
Title
Dates
Oct. 1852
Box 19
Folder 60
Title
Dates
Jan. 1853
Box 19
Folder 61
Title
Dates
Feb. 1853
Box 19
Folder 62
Title
Dates
Mar. 1853
Box 19
Folder 63
Title
Dates
Apr. 1853
Box 19
Folder 64
Title
Dates
May 1853
Box 19
Folder 65
Title
Dates
Jun. 1853
Box 19
Folder 66
Title
Dates
Jul. 1853
Box 19
Folder 67
Title
Dates
Aug. 1853
Box 19
Folder 68
Title
Dates
Sept. 1853
Box 19
Folder 69
Title
Dates
Oct. - Nov. 1853
Box 19
Folder 70
Title
Dates
Dec. 1853
Box 19
Folder 71
Title
Dates
Jan.-Jun. 1854
Box 19
Folder 72
Title
Dates
Jul.-Dec. 1854
Box 19
Folder 73
Title
Dates
1855
Bruen, W.G. Out-letters,
IC 1 B8.1
May 1902-Nov. 1906
Biographical/Historical note

William G. Bruen was an Illinois Central messenger, clerk, and assistant secretary from 1878-1913, while also being the assistant secretary of the Yazoo & Mississippi Valley RR Co. from 1900-1913. He was also an incorporator, director, and/or secretary of many subsidiary lines from 1889 to 1901.

Scope and Contents note

About 1000 letters in 2 letterpress copy books concerning passes, especially suburban tickets, mostly to employees. Dates overlap the 136- volume series of the New York Office - Assistant Secretary's Office, which concern passes mostly to foreign roads (IC 11 N1.1).

Box 20
Folder 74
Title
Dates
1902-1904
Box 20
Folder 75
Title
Dates
1904-1906
Burrall, W.P. Out-letters,
IC 1 B9.1
Jan. 1853-Sept. 1856 (bulk 1854)
Biographical/Historical note

William Porter Burrall was Illinois Central RR's treasurer (1852-1853); president and director (1853-1854); and counsel (1854-1857).

Scope and Contents note

About 100 letters and telegrams in 12 folders, mostly reporting development of road, land sales, and property in Chicago, Galena and Dubuque, freight tariffs, legislation, etc. to Executive Committee while on visits to Illinois, Jan. 27, 1853-Oct. 12, 1854, and a few in 1855 and 1856. Includes copy of contract with city of Chicago re: sea wall (unsigned), Sept. 1853. Burrall's letter of resignation is dated Dec. 5, 1854. Includes correspondence to Robert Schuyler, Theo Thayer, M.B. Edgar, Supreme Court Justice John Dean Caton (1853); Jonathan Sturges, J. M. Forbes, John Wentworth, J.F. Bunce, J.N. Perkins, W.H. Osborn, and W.K. Ackerman. See also IC 11 N1.5 for more Burrall correspondence of this nature.

Box 21
Folder 76
Title
Dates
[n.d.]
Box 21
Folder 77
Title
Dates
Jan.-Sept. 1853
Box 21
Folder 78
Title
Dates
Oct.-Nov. 1853
Box 21
Folder 79
Title
Dates
Feb.-Mar. 1854
Box 21
Folder 80
Title
Dates
Apr. 1854
Box 21
Folder 81
Title
Dates
May 1854
Box 21
Folder 82
Title
Dates
Jun. 1854
Box 21
Folder 83
Title
Dates
Jul.-Aug. 1854
Box 21
Folder 84
Title
Dates
Sept. 1854
Box 21
Folder 85
Title
Dates
Oct., Dec. 1854
Box 21
Folder 86
Title
Dates
1855
Box 21
Folder 87
Title
Dates
1856
Clarke, J.C., letters,
IC 1 C5
1856-1891
Biographical/Historical note

James C. Clarke was one of the early presidents of the Illinois Central RR who was a railroader instead of a businessman or attorney. In his early years he had been a trackman, brakeman, fireman, and engineer on the Baltimore & Ohio RR. He began his career at the Illinois Central as a superintendent of the Northern division at Amboy, from 1855-1856. He was promoted to general superintendent and master of transportation (1856-1858), and after service on the Erie RR line he came back to the Illinois Central to become general manager (1874-1878), and later 2nd vice president (1876-1877), vice president and general manager (1877-1883) and director (1877-1887), and finally president (1883-1887). He also presided over many subsidiary Southern lines, in addition to being involved in the management of the Chicago, St. Louis & New Orleans RR and being the president of the Mobile & Ohio RR in 1890.

Arrangement note

Clarke's letters are arranged into the following five subseries: Out-letters, Nov. 1856-Feb. 1859; Out-letters: President's office, Nov. 1874-Oct. 1891; Out-letters, 1856 and 1858; In-letters, Sept.-Oct. 1856; and In-letters: President's Office, Jan. 1885-June 1887.

- Out-letters,
IC 1 C5.1
Nov.1856-Feb.1859
Scope and Contents note

About 1700 letters in 4 letterpress copy books from Chicago to New York officials, division superintendents, and others concerning local matters, legal cases, claims, coal, mails, etc. Some signed by Silas Bent. Some overlapping of dates in volumes.

Box 22
Folder 88-91
Title
Dates
Nov.1856-Feb.1859
- Out-letters: President's office,
IC 1 C5.2
Nov. 1874-Oct. 1891
Scope and Contents note

About 10,000 letters in 12 letterpress copy books from Chicago to New York officials and others concerning many routine matters, with some considerations of Southern lines; a few in earlier volumes signed as president of Chicago, St. Louis & New Orleans RR. Some signed by John Dunn, L.T. Brien and T.E. King; after Apr. 1887 mostly signed by John Dunn with a few by Stuyvesant Fish and W.G. Bruen. Volumes overlap: v.1, Nov. 1874-Dec. 1875; v.2, Jan. 1876-Sept. 1882; v.3, Feb.-Dec. 1878; v.4, Dec. 1881-Dec. 1883.

Box 23
Folder 92-94
Title
Dates
Nov.1874-Sept.1882
Box 24
Folder 95-97
Title
Dates
Dec. 1881-Aug. 1884
Box 25
Folder 98-99
Title
Dates
Aug. 1884-Oct. 1885
Box 26
Folder 100-101
Title
Dates
Oct. 1885-Jan. 1887
Box 27
Folder 102-103
Title
Dates
Jan. 1887 - Oct. 1891
- Out-letters,
IC 1 C5.3
1856, 1858
Scope and Contents note

12 letters in 4 folders to W.H. Osborn about routine matters, state fair, Galena and Chicago Union, competition, etc.

Box 28
Folder 104
Title
Dates
Aug.-Sept. 1856
Box 28
Folder 105
Title
Dates
Dec. 1856
Box 28
Folder 106
Title
Dates
Jan. 1858
Box 28
Folder 107
Title
Dates
Mar.-Apr. 1858
- In-letters,
IC 1 C5.4
Sept.-Oct. 1856
Scope and Contents note

About 150 letters in 1 volume sent to Amboy concerning local matters, coal, freight, etc., from officials, local citizens and shippers.

Box 28
Folder 108
Title
Dates
Sept.-Oct.1856
- In-letters: President's Office,
IC 1 C5.5
Jan. 1885-June 1887
Scope and Contents note

About 3500 letters in 10 volumes from officials, assistants, and other roads including many from Southern lines. Many pamphlets, statements and advertisements included as well as enclosures of letters to other officials. After Apr. 1887 to Stuyvesant Fish.

Box 29
Folder 109-111
Title
Dates
Jan.-Jun. 1885
Box 30
Folder 112-113
Title
Dates
Aug. 1885-Apr. 1886
Box 31
Folder 114-115
Title
Dates
May-Sept. 1886
Box 32
Folder 116-117
Title
Dates
Oct. 1886-Apr. 1887
Box 33
Folder 118
Title
Dates
Apr.-Jun. 1887
Crane, W.W. Out-letters,
IC 1 C7.1
Jan.-May 1899
Biographical/Historical note

W.W. Crane was an Illinois Central freight agent in Jackson, Tennessee in 1899.

Scope and Contents note

About 400 letters in 4 letterpress copy books from Jackson, Tennessee freight office, mostly to other freight agents, on routine matters concerning shipments, earnings, etc.

Box 34
Folder 119
Title
Dates
Jan. 20, 1899 - Feb. 9, 1899
Box 34
Folder 120
Title
Dates
Feb. 9, 1899- Mar. 10, 1899
Box 34
Folder 121
Title
Dates
Mar. 29, 1899 - Apr. 16, 1899
Box 34
Folder 122
Title
Dates
Apr. 16, 1899 - May 10, 1899
Done, J.H. (John H.) Out-letters,
IC 1 D5.1
Oct. 1855-May 1856
Biographical/Historical note

John H. Done was the Illinois Central RR's master of transportation in 1855, and a general superintendent from 1855-1856.

Scope and Contents note

About 25 letters in 3 folders, mostly to W.H. Osborn and J.N. Perkins, accepting superintendency, Oct. 1855, and reporting on Chicago activities including condition of stationary equipment (engine houses, grain houses, car shops, etc.), fencing, locomotives, and on Galena and Chicago Union contract, instructions to division superintendents, fire, pay rolls, etc.

Box 34
Folder 123
Title
Dates
1855 (October only)
Box 34
Folder 124
Title
Dates
Jan. 1856
Box 34
Folder 125
Title
Dates
Mar.-May 1856
Doty, F.R. Letters and miscellaneous papers,
IC 1 D6.1
Jan. 1887-Feb. 1894
Biographical/Historical note

F. R. Doty was the Illinois Central RR's roadmaster for the Amboy division from 1887-1894.

Scope and Contents note

About 500 letters, predominantly incoming, in 17 folders, from division superintendents, local citizens, and others concerning instructions, equipment, legal cases, laborers, accidents, complaints, etc. Includes also a few letters to Illinois Central RR foreman A.B. Minton, Aug. 1888-Oct. 1889. Letters of interest include a complaint from a homeowner about wall construction (Oct. 5, 1887), a request from the people of Wapella, IL to build a baseball field near the rail line (Jun. 26, 1889), a report dated Aug. 4, 1890 on the bad condition of the Railroad's water closets, and correspondence from March, 1893 relating to discharging workmen for intoxication and a workman's strike at Clinton. There is significant correspondence from October 1889 regarding the opening of the Cairo Bridge. Files also include sample forms and accident reports, lists of materials used, and miscellaneous statements, including statements of broken rails.

Box 34
Folder 126
Title
Dates
1887
Box 34
Folder 127
Title
Dates
Jan.-Feb. 1888
Box 34
Folder 128
Title
Dates
Mar.-Dec. 1888
Box 34
Folder 129
Title
Dates
Jan.-May 1889
Box 34
Folder 130
Title
Dates
Jun.-Dec. 1889
Box 34
Folder 131
Title
Dates
May-Jul. 1890
Box 34
Folder 132
Title
Dates
Aug.-Dec. 1890
Box 35
Folder 133
Title
Dates
Jan-Mar. 1891
Box 35
Folder 134
Title
Dates
Oct.-Nov. 1891
Box 35
Folder 135
Title
Dates
Dec. 1891
Box 35
Folder 136
Title
Dates
Aug.-Sept. 1892
Box 35
Folder 137
Title
Dates
Oct.-Dec. 1892
Box 35
Folder 138
Title
Dates
Jan. 1893
Box 35
Folder 139
Title
Dates
Feb.-Mar. 1893
Box 35
Folder 140
Title
Dates
Apr. 1893
Box 35
Folder 141
Title
Dates
Jan. 1894
Box 35
Folder 142
Title
Dates
Feb. 1894
Douglas, J.M. (John M.), letters,
IC 1 D7
1860-1870
Biographical/Historical note

John M. Douglas worked as a solicitor for the Illinois Central RR (1856-1858; 1865-1876), director (1861-1872), vice president (1864-1865), and as president for two terms, from 1865 to 1871, and then again from 1875 to 1876. For one year in 1857 he was a trustee to the Illinois Central RR's mortgage.

Arrangement note

Douglas's letters are arranged in four subseries: Out-letters, Mar. 1860-Apr. 1877; Telegrams, Feb. 1875-Mar. 1876; In-letters, Apr.-Dec. 1875; and In-letters, from W.H. Osborn, Feb. 1866-Dec. 1870.

- Out-letters,
IC 1 D7.1
Mar. 1860-Apr. 1877
Scope and Contents note

About 4700 letters in 9 letterpress copy books from Chicago to officials, especially New York Executive Committee, and others including legislators. Letters from 1860-64 mostly legal, especially about lands; many during 1864-66 concern military claims. Some signed by John Dunn. After July 1876 letters are from W.K. Ackerman. No letters from Feb. 1871-Nov. 1873.

Box 36
Folder 143-146
Title
Dates
Mar. 1860-Jun. 1868
Box 37
Folder 147-150
Title
Dates
Jul. 1868-Jul. 1876
Box 38
Folder 151
Title
Ackerman,
Dates
Jun-Jul. 1876; Jul. 1876-Apr. 1877
- Telegrams,
IC 1 D7.2
Feb. 1875-Mar. 1876
Scope and Contents note

About 500 telegrams in 1 letterpress copy book, mostly to J.C. Clarke and J.M. Douglas, from J.F. Tucker, W.H. Osborn, S.J. Hayes, and other officials.

Box 39
Folder 152
Title
Dates
Feb. 1875 -Mar. 1876
- In-letters,
IC 1 D7.3
Apr.-Dec. 1875
Scope and Contents note

About 400 letters in 2 bound volumes from officials, attorneys, and local citizens about lands, legal and local matters, personnel, passes, Southern lines, etc.

Box 39
Folder 153-154
Title
Dates
Apr.-Dec.1875
- In-letters, from W.H.Osborn,
IC 1 D7.4
Feb. 1866-Dec. 1870
Scope and Contents note

About 200 letters in 1 bound volume from New York and London.

Box 40
Folder 155
Title
Dates
Feb.1866-Dec.1870
Fish, Stuyvesant, letters,
IC 1 F2
1883-1906
Biographical/Historical note

Stuyvesant Fish was the Illinois Central RR's president from 1887-1906. He was first hired by the IC in 1871, at the age of twenty, as a clerk. Two years later he moved from New York to Chicago to become the secretary to then-IC President John Newell. After leaving the IC after 1872 for a brief career in banking, he returned in 1877 after being elected to the board of directors. Between 1883 and 1887 he served as second vice-president, treasurer, and first vice-president. As president, Fish worked to expand the IC southwards through the purchase of major Southern Lines: the Mississippi and Tennessee RR, the Louisville, New Orleans and Texas RR (LNO&T), and the Chesapeake, Ohio, and Southwestern RR (CO&SW). Due to a power struggle between Fish and powerful IC director Edward H. Harriman, Fish was asked to resign in 1906.

Arrangement note

Fish's letters are arranged into the following five subseries: Out-letters: President's Office, May 1887-Nov. 1906; Out-letters: President's Office, Mar.1895-Mar.1896; In-letters: President's office, Jan. 1883-Nov. 1906; Index to In-letters: President's Office, 1895-1903; and In-letters: President's Office, Chicago, June-Sept.1887 and Sept.1889-June 1892.

- Out-letters: President's Office,
IC 1 F2.1
May 1887-Nov. 1906
Scope and Contents note

About 80,000 letters in 80 letterpress copy books (i.e., in 40 boxes) from New York to officials, brokers, bankers, and other roads. No letters for Mar.-May 1888, Dec. 1890-Oct. 1891 and Sept. 1906. Volumes 3, 8, 78 and 83 are missing.

Existence and Location of Copies note

Various letters from this series are available on microfilm.

Box 41
Folder 156-157
Title
Volumes 1-2,
Dates
May 1887-Feb. 1888
Box 42
Folder 158-159
Title
Volumes 4-5,
Dates
Jun. 1888-Apr. 1889
Box 43
Folder 160-161
Title
Volumes 6-7,
Dates
Apr. 1889-Nov. 1890
Box 44
Folder 162-163
Title
Volumes 9-10,
Dates
Nov. 1891-Nov. 1892
Box 45
Folder 164-165
Title
Volumes 11-12,
Dates
Nov. 1892-Jun. 1893
Box 46
Folder 166-167
Title
Volumes 13-14,
Dates
Jun. 1893-Feb. 1894
Box 47
Folder 168-169
Title
Volumes 15-16,
Dates
Feb.-Jun. 1894
Box 48
Folder 170-171
Title
Volumes 17-18,
Dates
Jun.-Dec. 1894
Box 49
Folder 172-173
Title
Volumes 19-20,
Dates
Dec. 1894-May 1895
Box 50
Folder 174-175
Title
Volumes 21-22,
Dates
May-Oct. 1895
Box 51
Folder 176-177
Title
Volumes 23-24,
Dates
Oct. 1895-Mar. 1896
Box 52
Folder 178-179
Title
Volumes 25-26,
Dates
Mar.-Nov. 1896
Box 53
Folder 180-181
Title
Volumes 27-28,
Dates
Nov. 1896-Mar. 1897
Box 54
Folder 182-183
Title
Volumes 29-30,
Dates
Mar.-Jul. 1897
Box 55
Folder 184-185
Title
Volumes 31-32,
Dates
Jul.-Nov. 1897
Box 56
Folder 186-187
Title
Volumes 33-34,
Dates
Nov. 1897-Mar. 1898
Box 57
Folder 188-189
Title
Volumes 35-36,
Dates
Mar.-Aug. 1898
Box 58
Folder 190-191
Title
Volumes 37-38,
Dates
Aug.-Sept. 1898
Box 59
Folder 192-193
Title
Volumes 39-40,
Dates
Dec. 1898-Apr. 1899
Box 60
Folder 194-195
Title
Volumes 41-42,
Dates
May-Oct. 1899
Box 61
Folder 196-197
Title
Volumes 43-44,
Dates
Oct. 1899-Feb. 1900
Box 62
Folder 198-199
Title
Volumes 45-46,
Dates
Feb.-May 1900
Box 63
Folder 200-201
Title
Volumes 47-48,
Dates
May-Oct. 1900
Box 64
Folder 202-203
Title
Volumes 49-50,
Dates
Oct. 1900- Feb. 1901
Box 65
Folder 204-205
Title
Volumes 51-52,
Dates
Feb.-Jul. 1901
Box 66
Folder 206-207
Title
Volumes 53-54,
Dates
Jul.-Nov. 1901
Box 67
Folder 208-209
Title
Volumes 55-56,
Dates
Nov. 1901-Mar. 1902
Box 68
Folder 210-211
Title
Volumes 57-58,
Dates
Mar.-Aug. 1902
Box 69
Folder 212-213
Title
Volumes 59-60,
Dates
Aug. 1902-Jan. 1903
Box 70
Folder 214-215
Title
Volumes 61-62,
Dates
Jan.-Jun. 1903
Box 71
Folder 216-217
Title
Volumes 63-64,
Dates
Jul.-Dec. 1903
Box 72
Folder 218-219
Title
Volumes 65-66,
Dates
Dec. 1903-Mar. 1904
Box 73
Folder 220-221
Title
Volumes 67-68,
Dates
Mar.-Aug. 1904
Box 74
Folder 222-223
Title
Volumes 69-70,
Dates
Aug.-Nov. 1904
Box 75
Folder 224-225
Title
Volumes 71-72,
Dates
Nov. 1904-Feb. 1905
Box 76
Folder 226-227
Title
Volumes 73-74,
Dates
Feb.-Jun. 1905
Box 77
Folder 228-229
Title
Volumes 75-76,
Dates
Jun.-Oct. 1905
Box 78
Folder 230-231
Title
Volumes 77 and 79,
Dates
Oct. 1905-Mar. 1906
Box 79
Folder 232-233
Title
Volumes 80-81,
Dates
Mar-Jun. 1906
Box 80
Folder 234-235
Title
Volumes 82 and 84,
Dates
Jun.-Nov. 1906
- Out-letters: President's Office,
IC 1 F2.11
Mar. 1895-Mar. 1896
Scope and Contents note

About 4000 letters in 4 volumes from New York, labelled "Carbons of New York Letters." These carbons duplicate previous subseries of president's letters, May 1887-Nov. 1906. (IC 1 F2.1)

Box 81
Folder 236-237
Title
Dates
Mar.-Dec. 1895
Box 82
Folder 238-239
Title
Dates
Dec. 1895-Mar. 1896
- In-letters: President's office,
IC 1 F2.2
Jan. 1883-Nov. 1906
Scope and Contents note

About 65,000 letters in 435 volumes (numbered 1-426), mostly to New York but some to Chicago after May 1887; to Mr. Fish as vice-president before May 1887; earlier volumes mostly from Chicago and New Orleans, consisting of report-letters and many financial matters. Many enclosures of letters, pamphlets, blueprints, clippings, maps, reports, government documents, legal cases, etc., including World's Fair, 1891-93. A few volumes are about special subjects: v. 156, St. Louis, Belleville & Southern; v.246, Memphis depot; v.251, New Orleans matters; v.410 and 410A-F (7 volumes total), Tennessee Central; v.411 and 411A-F (7 volumes total), Indianapolis Southern Railway; v.412, The Chicago, Lake Shore and South Bend; v.413, Birmingham line. No letters for Mar.1888. Volumes 46, 126, and 155 missing.

Some of these volumes have been disbound and are foldered and in boxes. The box is labeled with the original volume number. Some items were separated from these volumes; namely, correspondence from important and famous people, and oversize items. Loose letters are stored in box 87a (after the Index to the In-Letters), and oversize items are stored in box 87j (in the oversize aisles)

Existence and Location of Copies note

Various records from this subseries are available on microfilm.

Volume 1-426
Title
Dates
Jan. 1883-Nov. 1906
- Index to In-letters: President's Office,
IC 1 F2.2 Index
1895-1903
Scope and Contents note

Indexes the series IC 1 F2.2 incoming letters alphabetically by writers and subjects. Some subjects include Italians (Hiring of), Lynchings, Poetry, Quarantine (see Yellow Fever), Racetrack, and Strikes. Lacking the following alphabetic runs: Bo-Bz, G, He-Hz, Ni-Ny, O, Sa-St, and Ta-To.

Existence and Location of Copies note

A copy of this index is available on microfilm.

Box 83
Folder 240
Title
"Letters Received, Subject Index, to 168"
Box 83
Folder 241-246
Title
A - Col
Box 84
Folder 247-251
Title
Com - H
Box 85
Folder 252-257
Title
I - Me
Box 86
Folder 258-263
Title
Mi - P
Box 87
Folder 264-274
Title
Q - Z
- In-letters: President's Office, Chicago, and
IC 1 F2.3
Jun.-Sept. 1887, Sept. 1889-Jun. 1892
Scope and Contents note

About 10,000 letters in 32 volumes, many to John Dunn, and earlier dates to E.H. Harriman.

Volume 1
Title
Dates
Jun.-Sept.1887
Volume 2-32
Title
Dates
Sept.1889-Jun. 1892
Forbes, J.M. (John Murray), Out-letters,
IC 1 F3.1
Bulk, 1854
May 1851-May 1856
Biographical/Historical note

John Murray Forbes was the president of the Michigan Central RR from 1851-1856.

Scope and Contents note

About 35 letters and telegrams in 6 folders, mostly to IC administrators Robert Schuyler, W.P. Burrall, John Sturges, W.H. Osborn, and J.N. Perkins, concerning the Michigan Central contract, connections with St. Louis and Indiana, and the Joliet Branch. There are also a few letters about securities, the Chicago passenger station, loan of steel rail, and the IC directory. There are no letters from 1852 or 1853.

Box 88
Folder 275
Title
Dates
1851 (May 30 only)
Box 88
Folder 276
Title
Dates
Jan.-Apr. 1854
Box 88
Folder 277
Title
Dates
May-Aug. 1854
Box 88
Folder 278
Title
Dates
Sept.-Dec. 1854
Box 88
Folder 279
Title
Dates
1855 (Oct.-Nov. only)
Box 88
Folder 280
Title
Dates
1856 (May 14 only)
Griswold, J.N.A. (John N. A.), Out-letters,
IC 1 G7.1
Bulk, 1855
Dec. 1854-Sept. 1856
Biographical/Historical note

John N. A. Griswold was a director of the Illinois Central RR from 1854-1856, and served as its President in 1855. He was the son of one of the original Illinois Central incorporators, George Griswold.

Scope and Contents note

About 60 letters in 8 folders, mostly from Chicago reporting on state of road, lands, mails, legislation and currency, with recommendations for foreign agents in Great Britain to sell land, letter cancelling local land offices in Illinois, letter accepting presidency, 1855, and letter of resignation from board of directors, Sept. 22, 1856.

Box 88
Folder 281
Title
Dates
1854 (Dec.)
Box 88
Folder 282
Title
Dates
Jan. 1855
Box 88
Folder 283
Title
Dates
Feb.-Mar. 1855
Box 88
Folder 284
Title
Dates
May-Jun. 1855
Box 88
Folder 285
Title
Dates
Jul.-Aug. 1855
Box 88
Folder 286
Title
Dates
Sept.-Oct. 1855
Box 88
Folder 287
Title
Dates
Nov.-Dec. 1855
Box 88
Folder 288
Title
Letter of resignation as director,
Dates
Sept. 22, 1856
Harriman, E.H. (Edward Henry), In-letters,
IC 1 H2.1
Jan.-Oct. 1888
Biographical/Historical note

E.H. Harriman was a director of the Illinois Central RR from 1883 to 1909, and served as its vice president from 1887-1890. Although he was never president of the Illinois Central, he did serve as president and director of many subsidiary lines, as well as other railroad companies. He served as a trustee of the mortgage of the Chicago, St. Louis, and New Orleans RR from 1897-1898.

Scope and Contents note

About 150 letters in 1 volume, mostly from Stuyvesant Fish and some from other officials, about contracts, securities, legal matters, Southern lines, etc.

Box 88
Folder 289
Title
Dates
Jan.-Oct.1888
Jacobs, J.C. (John C.), In-letters,
IC 1 J2.1
Oct. 1856-Apr. 1857
Biographical/Historical note

John C. Jacobs was an Illinois Central superintendent, of the Northern division (Amboy), from 1856-1892.

Scope and Contents note

About 125 letters in 1 volume [some letters loose] from ticket and station agents and other officials, mostly about routine matters. A few addressed to J.C. Clarke, Oct. 1856.

Box 88
Folder 290
Title
Dates
Oct. 1856-Apr. 1857
Jeffery, E.T. (Edward Turner), Out-letters,
IC 1 J4.1
Feb. 1888-Jul. 1889
Biographical/Historical note

Edward Turner Jeffery started as a young boy in the Illinois Central RR Company (1856) and took jobs as office boy, apprentice, mechanical draughtsman, and secretary, and eventually worked his way up to general manager (1885-1889). He was also an incorporator, director, and general manager of many subsidiary roads from 1880-1887.

Scope and Contents note

About 5000 letters in 7 letterpress copy books, concerning routine matters, passes, contracts, etc., mostly to division superintendents and agents. Some signed by John Dunn and L.T. Moore. No letters from Apr.-July and Oct.-Dec. 1888.

Box 89
Folder 291-293
Title
Dates
Feb.-Sept. 1888
Box 90
Folder 294-296
Title
Dates
Jan.-Jun. 1889
Box 91
Folder 297
Title
Dates
Jun.-Jul. 1889
Johnson, B.F. (Benjamin F.), outgoing letters,
IC 1 J6
1853-1856
Biographical/Historical note

Benjamin F. Johnson was the local assistant to the Illinois Central president, posted in Chicago from 1855-1856. Previous to 1855 he was in downstate Illinois with Chief Engineer R.B. Mason, reporting back to the administrators (Burrall, Sturges, Ackerman, Perkins, and Osborn) on the progress of laying down the tracks.

Arrangement note

The out-letters are divided into two subseries, since the first subseries is a bound letterpress copy book, and the second subseries is a collection of loose manuscript letters. They are in the following arrangement: Out-letters, May 19-Dec. 24, 1855; and Out-letters, Dec. 1853-Dec. 1856.

- Out-letters,
IC 1 J6.1
May 19-Dec. 24, 1855
Scope and Contents note

About 400 letters in 1 letterpress copy book, from Chicago, mostly to New York officials, reporting on local activities.

Box 92
Folder 298
Title
Dates
May 19-Dec. 24, 1855
- Out-letters,
IC 1 J6.2
Dec. 1853-Dec. 1856
Scope and Contents note

About 400 letters in 19 folders to presidents and various New York officials reporting on conditions in Chicago, including land matters, crops, the quality of produce, the Illinois State Fair, prices, coal, locomotives, weather, accidents, reportings of cholera, currency, immigration, and local politics. In one particular letter he reports that "Lincoln, a distinguished lawyer of Springfield, is looked upon as likely to succeed Gen'l. Shields in the U.S. Senate." (Nov. 16, 1854)

Box 92
Folder 299
Title
Dates
1853 (Dec. only)
Box 92
Folder 300
Title
Dates
Feb.-Aug. 1854
Box 92
Folder 301
Title
Dates
Oct.-Dec. 1854
Box 92
Folder 302
Title
Dates
Jun.-Jul. 1855
Box 92
Folder 303
Title
Dates
Aug. 1855
Box 92
Folder 304
Title
Dates
Sept. 1855
Box 92
Folder 305
Title
Dates
Oct. 1855
Box 92
Folder 306
Title
Dates
Nov. 1855
Box 92
Folder 307
Title
Dates
Dec. 1855
Box 93
Folder 308
Title
Dates
Jan. 1856
Box 93
Folder 309
Title
Dates
Mar. 1856
Box 93
Folder 310
Title
Dates
Apr. 1856
Box 93
Folder 311
Title
Dates
May 1856
Box 93
Folder 312
Title
Dates
Jun. 1856
Box 93
Folder 313
Title
Dates
Aug. 1856
Box 93
Folder 314
Title
Dates
Sept. 1856
Box 93
Folder 315
Title
Dates
Oct. 1856
Box 93
Folder 316
Title
Dates
Nov. 1856
Box 93
Folder 317
Title
Dates
Dec. 1856
Joy, J.F. (James Frederick), Out-letters,
IC 1 J7.1
Bulk, 1853-1855
Aug. 1851-Feb. 1875
Biographical/Historical note

James Frederick Joy was a counsel for both the Illinois Central and the Michigan Central RR (1852-1853), as well as Illinois Central RR director (1855-1857) and Michigan Central RR president (1867-1871).

Scope and Contents note

About 85 letters in 12 folders, mostly to W.P. Burrall and W.H. Osborn about negotiations for Chicago lands, Nov. 1853-Dec. 1855 and Apr. 1856, with a few concerning MC contract, legal cases, coal lands, river boats, etc. Some letters to Morris Ketchum, George Griswold, and J.N. Perkins. Also one to J.M. Forbes about Illinois legislation, Aug. 23, 1851; one to Postmaster General bidding for mail contract from Cairo to New Orleans, Mar. 23, 1855; a few to J.W. Brooks and W.H. Osborn about the legal case following Chicago land purchases of 1851-1852, Aug.-Dec. 1860; and a letter to Sidney Bartlett about River Roads, Feb. 22, 1875. Also includes about 15 letters from J.W. Brooks, 1852-62, concerning his securities and relations with the MC and CB&Q. There are no letters from 1859, 1861, or 1863-1874.

Box 93
Folder 318
Title
Dates
1851 (Aug. 23 only)
Box 93
Folder 319
Title
Dates
1852
Box 93
Folder 320
Title
Dates
1853
Box 93
Folder 321
Title
Dates
Jan.-May 1854
Box 93
Folder 322
Title
Dates
Jun.-Dec. 1854
Box 93
Folder 323
Title
Dates
1855
Box 93
Folder 324
Title
Dates
1856
Box 93
Folder 325
Title
Dates
1857
Box 93
Folder 326
Title
Dates
1858 (April only)
Box 93
Folder 327
Title
Dates
1860
Box 93
Folder 328
Title
Dates
1862 (April only)
Box 93
Folder 329
Title
Dates
1875 (Feb. 22 only)
Kirkland, Joseph. Out-letters,
IC 1 K3.1
May 1856-Feb. 1858
Biographical/Historical note

Joseph Kirkland was an auditor for the Illinois Central RR from 1856-1858.

Scope and Contents note

About 20 letters and telegrams in 3 folders to W.H. Osborn and J.N. Perkins concerning Chicago activities, earnings, accounts, Cairo line, CB&Q use of depot, accidents, etc.; a few to W.K. Ackerman are personal, including comments on Know-Nothing party elections and yearnings to find a wife in Chicago (October 26, 1856).

Box 93
Folder 330
Title
Dates
1856 (May, Oct.-Nov. only)
Box 93
Folder 331
Title
Dates
1857 (Aug. only)
Box 93
Folder 332
Title
Dates
1858 (Jan.-Feb. only)
Lane, Ebenezer. Out-letters,
IC 1 L2.1
Bulk, 1856
1855-1858
Biographical/Historical note

Ebenezer Lane was a director of the Illinois Central RR from 1855 to 1859.

Scope and Contents note

About 60 letters and telegrams in 5 folders to W.H. Osborn and J.N. Perkins reporting on local Chicago affairs, including a fire, finances and conditions of banks, and legal matters such as the Dunleith contract, the St. Charles Air Line, Associates Lands, etc. Also considerations of the custody of notes, land contracts, statements of land notes, and competition with the Galena and Chicago Union. Judge Lane's acceptance and terms of employment with IC included, Apr. 16, 1856.

Box 94
Folder 333
Title
Dates
[n.d.]
Box 94
Folder 334
Title
Dates
1855
Box 94
Folder 335
Title
Dates
1856
Box 94
Folder 336
Title
Dates
1857
Box 94
Folder 337
Title
Dates
1858
McClellan, G.B. (George Brinton), letters,
IC 1 M2
1857-1876
Biographical/Historical note

In 1856 George Brinton McClellan was a captain in the U.S. Army and a veteran of the Mexican War. Illinois Central RR's president William H. Osborn offered him a position as vice president and chief engineer, positions in which he served from 1857 to 1860. He was also a trustee of the Illinois Central mortgage in 1857, and working for the Illinois Central's Land Commission in 1858. After his tenure with the Illinois Central in 1860, he became president of the Ohio and Mississippi RR, but when the Civil War broke out, McClellan was appointed a major general of the Ohio volunteers.

Arrangement note

The McClellan letters are arranged in two subseries, since the first subseries is in 10 bound letterpress copy books, and the second subseries is a collection of loose manuscript letters. They are in the following arrangement: Out-letters, Feb. 1857-July 1860; and Out-letters, Aug. 1857-Mar. 1876 (bulk Jan.-Apr. 1858)

- Out-letters,
IC 1 M2.1
Feb. 1857-July 1860
Scope and Contents note

About 5000 letters in 10 letterpress copy books from Chicago to New York officials, division superintendents, and others concerning construction and engineering problems, tracks, bridges, rolling stock, etc. Some signed by W.F. Biddle, George Power, and G.W. Phillips. There is some overlapping of volumes: v. 4 and v. 10 are evidently car-letters, written on line, containing reports to W.H. Osborn primarily.

Box 95
Folder 346-348
Title
Volumes 1-3:
Dates
Feb. 1857-Mar. 1858
Box 96
Folder 349-352
Title
Volumes 4-7:
Dates
Feb. 1858-Mar. 1859
Box 97
Folder 353-355
Title
Volumes 8-10:
Dates
Mar. 1859-Jul. 1860
- Out-letters,
IC 1 M2.2
Bulk, 1858
Aug. 1857-Mar. 1876
Scope and Contents note

About 85 letters in 8 folders, mostly from Chicago, reporting on earnings and expenses and local matters to W.H. Osborn and J.N. Perkins, Aug. 1857 and Jan.-Apr. 1858, including a long letter to the Board of Directors regarding the steamboat line from New Orleans to St. Louis (Feb. 9, 1858). The bulk of the letters are from the 1850s and concern river steamers, Peoria and Oquawka bonds, CB&Q affairs, currency, state taxes, the New York and Erie ticket dispute, the MC, Kankakee affairs, and buildings at Galena. The letters from the 1870s include a few personal letters to William Tracy, one concerning the "Cairo matter" (Dec. 22, 1871). The letters to W.H. Osborn, Mar. 1876 are also personal letters, discussing family matters and vacation plans.

General note

Note: due to their size and type of media, these letters are boxed in Box 94, before the boxes holding IC 1 M2.1.

Box 94
Folder 338
Title
Dates
1857 (Aug. only)
Box 94
Folder 339
Title
Dates
Jan. 1858
Box 94
Folder 340
Title
Dates
Feb. 1858
Box 94
Folder 341
Title
Dates
Mar. 1858
Box 94
Folder 342
Title
Dates
Apr. 1858
Box 94
Folder 343
Title
Dates
1871 (Dec. 21 only)
Box 94
Folder 344
Title
Dates
1872 (Dec. 26 only)
Box 94
Folder 345
Title
Dates
1876 (Mar. only)
Mason, Roswell B., Colonel. Out-letters and telegrams,
IC 1 M3.1
Sept. 1851-Nov. 1856
Biographical/Historical note

Colonel Roswell B. Mason worked in the engineering department of the Erie Canal before becoming Illinois Central RR's engineer in chief in charge of construction (1851-1856) and general superintendent of the Transportation Department (1853-1856). He oversaw the complete building of the original 705-mile IC railway through Illinois from 1851 to 1856, spending as much time out in the field as he could while also administering the construction from in the Chicago office. After the construction, he became the IC's Land Department comptroller (1861-1867). He was mayor of the City of Chicago from 1869 to 1871, during the time of the Great Chicago Fire.

Scope and Contents note

About 200 letters and telegrams in 32 folders reporting Chicago activities to presidents Schuyler and Burrall in New York, and financial needs to treasurer M.B. Edgar. Topics include progress of construction, lands, steel, currency problems, labor scarcity, coal, accidents, rolling stock, etc. He announces the completion of the track in a telegram dated Dec. 29, 1854. Also of interest is his Sept. 1, 1856 letter of resignation, and a letter enclosed from Father Chiniquy about French-Canadian immigration to Bourbonnais, and request for money for school, Jan. 9, 1853.

General note

For more letters from Col. Mason, see IC 11 N1.5, New York Office, In-Letters.

Box 98
Folder 356
Title
Dates
[n.d.]
Box 98
Folder 357
Title
Dates
1851 (Sept.-Oct. only)
Box 98
Folder 358
Title
Dates
Mar. 1852
Box 98
Folder 359
Title
Dates
Apr.-May, Jul. 1852
Box 98
Folder 360
Title
Dates
Sept.-Nov. 1852
Box 98
Folder 361
Title
Dates
Jan. 1853
Box 98
Folder 362
Title
Dates
Feb. 1853
Box 98
Folder 363
Title
Dates
Mar. 1853
Box 98
Folder 364
Title
Dates
Apr. 1853
Box 98
Folder 365
Title
Dates
May 1853
Box 98
Folder 366
Title
Dates
Jun. 1853
Box 98
Folder 367
Title
Dates
Jul. 1853
Box 98
Folder 368
Title
Dates
Aug. 1853
Box 98
Folder 369
Title
Dates
Sept. 1853
Box 98
Folder 370
Title
Dates
Oct. 1853
Box 98
Folder 371
Title
Dates
Nov. 1853
Box 98
Folder 372
Title
Dates
Dec. 1853
Box 98
Folder 373
Title
Dates
Jan. 1854
Box 98
Folder 374
Title
Dates
Feb. 1854
Box 98
Folder 375
Title
Dates
Mar. 1854
Box 98
Folder 376
Title
Dates
Apr. 1854
Box 98
Folder 377
Title
Dates
May 1854
Box 98
Folder 378
Title
Dates
Jun. 1854
Box 98
Folder 379
Title
Dates
Jul. 1854
Box 98
Folder 380
Title
Dates
Aug. 1854
Box 98
Folder 381
Title
Dates
Sept. 1854
Box 98
Folder 382
Title
Dates
Oct. 1854
Box 98
Folder 383
Title
Dates
Nov. 1854
Box 98
Folder 384
Title
Dates
Dec. 1854
Box 98
Folder 385
Title
Dates
1855
Box 98
Folder 386
Title
Dates
Jan.-Mar. 1856
Box 98
Folder 387
Title
Dates
Apr.-Nov. 1856
Neal, David A. (David Augustus), Out-letters,
IC 1 N4.1
Aug. 1851-June 1858
Biographical/Historical note

David A. Neal was an original incorporator of the Illinois Central RR, as well as a director, from 1851-1856, and a vice president, from 1851-1855. Neal was in charge of administering the sale of land grant lands in Illinois.

Scope and Contents note

About 160 letters and telegrams in 28 folders, mostly to officials and directors Ketchum, Schuyler, Bowne, Sturges, Burrall, John L. Wilson, Ackerman, Brayman, Bunce, Perkins, Osborn, and Joy, concerning London loan, land sales, swamp lands, right of way (especially Galena and Chicago), deeds, Associates Lands, etc., Sept. 1852-Mar. 1856. Also a few letters in 1852 include details of construction, locomotives, etc., and some in 1853 concern London bond sales; a few in Feb. and June 1858 concern claims for commissions. Also includes letters announcing opening of LaSalle and Bloomington road, May 22, 1853; declining presidency, July 28, 1853; and resignation from vice-presidency, Apr. 2, 1855.

Box 99
Folder 388
Title
Dates
1851 (Aug. only)
Box 99
Folder 389
Title
Dates
Apr.-May 1852
Box 99
Folder 390
Title
Dates
Sept. 1852
Box 99
Folder 391
Title
Dates
Oct. 1852
Box 99
Folder 392
Title
Dates
Nov. 1852
Box 99
Folder 393
Title
Dates
Jan.-Feb. 1853
Box 99
Folder 394
Title
Dates
Mar. 1853
Box 99
Folder 395
Title
Dates
Apr. 1853
Box 99
Folder 396
Title
Dates
May 1853
Box 99
Folder 397
Title
Dates
Jun.-Jul. 1853
Box 99
Folder 398
Title
Dates
Aug. 1853
Box 99
Folder 399
Title
Dates
Sept. 1853
Box 99
Folder 400
Title
Dates
Oct.-Nov. 1853
Box 99
Folder 401
Title
Dates
Dec. 1853
Box 99
Folder 402
Title
Dates
Jan. 1854
Box 99
Folder 403
Title
Dates
Feb., Apr. 1854
Box 99
Folder 404
Title
Dates
May 1854
Box 99
Folder 405
Title
Dates
Jun.-Jul. 1854
Box 99
Folder 406
Title
Dates
Aug. 1854
Box 99
Folder 407
Title
Dates
Sept. 1854
Box 99
Folder 408
Title
Dates
Oct.-Dec. 1854
Box 99
Folder 409
Title
Dates
Jan. 1855
Box 99
Folder 410
Title
Dates
Apr.-May 1855
Box 99
Folder 411
Title
Dates
Jun. 1855
Box 99
Folder 412
Title
Dates
Jul.-Aug. 1855
Box 99
Folder 413
Title
Dates
Oct.-Nov. 1855
Box 99
Folder 414
Title
Dates
1856 (Mar., Jun. only)
Box 99
Folder 415
Title
Dates
1858 (Feb., Jun. only)
Newell, John, letters,
IC 1 N6
1859-1875
Biographical/Historical note

John Newell first worked for the Illinois Central RR as an engineer under Col. Roswell B. Mason, and in the Iowa division (1856-1863). He then became vice president (1869-1871) and from there was promoted to president and director, 1871-1874 and 1871-1875, respectively. As his tenure corresponded with the date of the Great Chicago Fire, he was in charge of facilitating relief to the city in free transport of provisions, and also in rebuilding the damaged rail lines and property as quickly as possible.

Arrangement note

Newell's letters are arranged in the following three subseries: Out-letters, Feb. 1859-Dec. 1873; Out-letters for trustees of Toledo, Peoria and Warsaw Railway (TP&War), Feb. 1874-Feb. 1875; and In-letters, Dec. 1870-Jan. 1875.

- Out-letters,
IC 1 N6.1
Feb. 1859-Dec. 1873
Scope and Contents note

About 4500 letters in 9 letterpress copy books, from Amboy to 1862 and from Chicago, 1869-73; no letters from Nov. 1862-Jan. 1869. Letters to officials, other roads, local citizens, etc. about bridges, construction, new lines, passes, etc. Some signed by Lucien Tilton. Volume 6, Mar. 1871-Dec. 1872, overlaps dates of Volumes 5 and 7, and comprises car-letters written en route.

Box 100
Folder 416-419
Title
Dates
Feb. 1859-Oct. 1862; Feb. 1869-Mar. 1871
Box 101
Folder 420-423
Title
Dates
Mar. 1871-Dec. 1872
Box 102
Folder 424
Title
Dates
Dec. 1872-Dec. 1873
- Out-letters for trustees of Toledo, Peoria and Warsaw Railway (TP&War),
IC 1 N6.2
Feb. 1874-Feb. 1875
Scope and Contents note

About 500 letters in 1 letterpress copy book to other trustees and TP&War officials concerning receipts, expenses, relations with other roads, etc. Letters written by J.C. Clarke and W.H. Cruger after Sept. 1874.

Box 102
Folder 425
Title
Dates
Feb.1874-Feb.1875
- In-letters,
IC 1 N6.3
Dec. 1870-Jan. 1875
Scope and Contents note

About 1300 letters in 9 bound volumes concerning other roads, lands, Southern lines, Iowa roads, passes, and sundry matters from IC officials and others. Many enclosures of letters, pamphlets, circulars, advertisements, etc. are included. Letters for Dec. 1870 are to J.M. Douglas, and a few Jan. 1873-Jan. 1875 letters are to J.C. Clarke (mostly from IC officials in New York). Some overlapping of dates in volumes.

Box 103
Folder 426-427
Title
Dates
Dec. 1870-Nov. 1871
Box 104
Folder 428-429
Title
Dates
Nov. 1871-Jan. 1872
Box 105
Folder 430-432
Title
Dates
Apr.-Aug. 1872
Box 106
Folder 433-434
Title
Dates
Oct. 1872-Jan. 1875
Osborn, William H. (William Henry), letters,
IC 1 O6
1854-1871
Biographical/Historical note

William Henry Osborn was a director of the Illinois Central RR from 1854 to 1877. He served as vice president in 1855, and president from 1855-1865. Among other posts, he served as a president and director of the Chicago, St. Louis & New Orleans and other Southern Lines from 1877-1883. Under his tenure as president, he made sure main lines of the IC were completed and that the company's finances were stable. He also administered the lines during the Civil War and expanded the traffic on the rails during that time.

Arrangement note

The Osborn letters are arranged in two subseries, since the first subseries is in 6 bound letterpress copy books, and the second subseries is a collection of loose manuscript letters. They are in the following arrangement: Out-letters, Dec. 1855-Jul. 1871; and Out-letters, Aug. 1854-May 1864 (bulk 1855-1856).

Scope and Contents note

For a series of personal letters from Osborn to his wife, Virginia Osborn, [n.d.] and 1855-1857, see IC: Addenda, Letters - Osborn, W.H. (IC:A 1 O1)

- Out-letters,
IC 1 O6.1
Dec. 1855-Jul. 1871
Scope and Contents note

About 3000 letters in 6 letterpress copy books from Chicago to New York officials (mostly to T.E. Walker, 1860-65), legislators, brokers including Robert Benson & Co., London, shareholders including Richard Cobden, and others. A few are reports to Mr. Osborn in New York from Chicago officials: Ebenezer Lane, Jan.-July 1856; W.M. Phillips, Mar. 1859; N.P. Banks, Mar.-May 1861; and J.F. Tucker, Jun.-Jul. 1861. Letters from Mr. Osborn as president, 1855-65, including his acceptance of presidency, Dec. 10, 1855. and as chairman of Executive Committee, 1868-71; after Apr. 1871 from William Tracy as chairman. No letters for Oct. 1856-Nov. 1858; May 1859-Aug. 1860; Aug. 1862-Jan. 1863; Apr. 1865-Nov. 1868.

Box 107
Folder 435-438
Title
Dates
Dec. 1855-Jul. 1862
Box 108
Folder 439-440
Title
Dates
Feb. 1863-Mar. 1865; Dec. 1868-Jul. 1871
- Out-letters,
IC 1 O6.2
Bulk, 1855-1865
Aug. 1854-May 1864
Scope and Contents note

About 400 letters in 23 folders from Chicago to treasurers M.B. Edgar, J.N. Perkins, and Thomas Walker, and Executive Committee (Burrall, Sturges, Griswold, Sanford, Ketchum, Ackerman) about local activities, progress of road, mail, iron, securities, lands, etc. Only a few letters from 1861-62 and 1864. Some earlier letters are from Boston, and a few from Pittsburgh, New York, Washington and Liverpool (1857) and London (1858). Correspondence of note is his letter of acceptance to the presidency dated Dec. 1, 1855; a letter about the IC line to Hyde Park (Jun. 22, 1856); and a copy of a letter to the U.S. Secretary of War Jefferson Davis, (Sept. 10, 1856) Enclosed in a Nov. 25, 1856 letter is a list of downstate Illinois rail stations and whether they have access to water or not.

Box 109
Folder 441
Title
Dates
[n.d.]
Box 109
Folder 442
Title
Dates
Aug. 1854
Box 109
Folder 443
Title
Dates
Sept. 1854
Box 109
Folder 444
Title
Dates
Oct., Dec. 1854
Box 109
Folder 445
Title
Dates
Jan. 1855
Box 109
Folder 446
Title
Dates
May-Jun. 1855
Box 109
Folder 447
Title
Dates
Jul.-Aug. 1855
Box 109
Folder 448
Title
Dates
Sept. 1855
Box 109
Folder 449
Title
Dates
Oct. 1855
Box 109
Folder 450
Title
Dates
Dec. 1855
Box 109
Folder 451
Title
Dates
Jan. 1856
Box 109
Folder 452
Title
Dates
Mar. 1856
Box 109
Folder 453
Title
Dates
Apr.-May 1856
Box 109
Folder 454
Title
Dates
Jun. 1856
Box 109
Folder 455
Title
Dates
Sept. 1856
Box 109
Folder 456
Title
Dates
Oct. 1856
Box 109
Folder 457
Title
Dates
Nov. 1856
Box 109
Folder 458
Title
Dates
Dec. 1856
Box 109
Folder 459
Title
Dates
1857 (Aug., Oct. only)
Box 109
Folder 460
Title
Dates
1858 (Feb. only)
Box 109
Folder 461
Title
Dates
1861 (Jan., Oct. only)
Box 109
Folder 462
Title
Dates
1862 (scattered)
Box 109
Folder 463
Title
Dates
1864 (May 24 only)
Parker, D.W. Out-letters,
IC 1 P2.1
May-Oct. 1878
Biographical/Historical note

D.W. Parker was the Illinois Central RR superintendent of Iowa lines from 1877-1883.

Scope and Contents note

About 500 letters in 1 letterpress copy book from Dubuque cashier concerning taxes, vouchers, earnings, expenses and sundry other matters.

Box 110
Folder 464
Title
Dates
May-Oct.1878
Perkins, J.N. (J. Newton), Out-letters,
IC 1 P4.1
Dec. 1855-Apr. 1856
Biographical/Historical note

J. Newton Perkins was in Illinois Central director from 1854 - 1855, and again from 1857-62. In addition, he served as president (1854-1855), treasurer (1855-1860), and a trustee of the IC mortgages (1857, 1858).

Scope and Contents note

About 500 letters in 1 letterpress copy book, mostly routine, about drafts, dividends, etc., with a few detailed letters about bonds, compensation for government troops, earnings, etc. A few are signed by W.K. Ackerman.

Box 110
Folder 465
Title
Dates
Dec.1855-Apr.1856
Place, T.W. Out-letters,
IC 1 P6.1
Jun. 1895-Jan. 1902
Biographical/Historical note

T.W. Place was a master mechanic for the Illinois Central RR, based in Waterloo, Iowa.

Scope and Contents note

About 900 letters in 2 bound volumes from Waterloo, Iowa Mechanical Dept. concerning local matters, personnel, accidents, etc.

Box 110
Folder 466-467
Title
Dates
Jun. 1895-Jan. 1902
Randolph, L.V.F. (Lewis V.F.) In-letters: Treasurer's Office,
IC 1 R2.1
Mar. 1884-Mar. 1885
Biographical/Historical note

Lewis V.F. Randolph was an Illinois Central RR director from 1872-1884. He also held the job of assistant treasurer (1869) and treasurer (1875-1885). In addition, he was a trustee of the mortgages of many other lines and companies affiliated with the Illinois Central.

Scope and Contents note

Consists of about 450 letters in 2 bound volumes about routine business.

Box 111
Folder 468-469
Title
Dates
Mar.1884-Mar. 1885
Schuyler, Robert. Out-letters,
IC 1 S2.1
Oct. 1852-June 1854
Biographical/Historical note

Robert Schuyler was an Illinois Central RR incorporator, and served as president from 1851 to 1853, and as a director from 1851-1854.

Scope and Contents note

About 10 letters in 4 folders to W.P. Burrall, M.B. Edgar and Jonathan Sturges concerning bonds, legal matters and mail contracts, Dec. 1853-June 1854. Also letter to W.W. Gilbert about London loan July 19, 1852; resignation submitted to Executive Committee, Oct. 11, 1852; and letter (copy) with financial statement sent to Illinois Gov. A.C. French, Dec. 8, 1852.

Box 112
Folder 470
Title
Dates
1852 (Jul., Oct., Dec. only)
Box 112
Folder 471
Title
Dates
1853 (Dec. only)
Box 112
Folder 472
Title
Power of attorney document,
Dates
May 11, 1853
Box 112
Folder 473
Title
Dates
1854 (Jan., May-Jun. only)
Skene, E.P. (Edward P.) In-telegrams,
IC 1 S5.1
Sept.-Nov. 1897
Biographical/Historical note

Edward P. Skene held several jobs with the Illinois Central RR, beginning with New York Office clerk (1872-1887), then Land Commissioner (1891-1905) and Right of Way agent (1905-1906). He worked as secretary, director, and/or land commissioner on many affiliated railroads as well.

Scope and Contents note

Consists of about 1000 telegrams, in 1 bound volume, from local agents at Southern stations reporting on the yellow fever epidemic and quarantines restricting train business. Labelled "Overflow reports."

Box 112
Folder 474
Title
Dates
Sept.-Nov. 1897
Sturges, Jonathan. Out-letters,
IC 1 S8.1
Bulk, 1854
Oct. 1852-Aug. 1857
Biographical/Historical note

Jonathan Sturges was an Illinois Central RR incorporator. In addition he served as a director from 1851-1862, and from 1868-1874.

Scope and Contents note

About 50 letters in 10 folders, mostly about purchase of Chicago lands for resale, with a few answering W.P. Burrall's report-letters from Chicago for the Executive Committee, considering problems of Chicago lands, legislation, construction expenses, iron, etc. Also a few letters to J.M. Forbes and J.F. Joy about Michigan Central contract. Other correspondents include Schuyler, Edgar, Wentworth, Osborn, and Ackerman.

Box 112
Folder 475
Title
Dates
[n.d.]
Box 112
Folder 476
Title
Dates
1852 (Oct. 21 only)
Box 112
Folder 477
Title
Dates
1853 (Dec. only)
Box 112
Folder 478
Title
Dates
Feb. 1854
Box 112
Folder 479
Title
Dates
Apr. 1854
Box 112
Folder 480
Title
Dates
May 1854
Box 112
Folder 481
Title
Dates
Jun. 1854
Box 112
Folder 482
Title
Dates
1855
Box 112
Folder 483
Title
Dates
1856 (Mar. only)
Box 112
Folder 484
Title
Dates
1857 (Aug. only)
Walker, T.E. (Thomas E.), Out-letters,
IC 1 W2.1
Jan. 1863-Feb. 1865
Biographical/Historical note

Thomas E. Walker was a director for the Illinois Central from 1855-1871. In addition, he was treasurer from 1861-1871, and a trustee of the Dubuque & Pacific RR (D&P) mortgage in 1857.

Scope and Contents note

About 900 letters in 1 letterpress copy book, mostly to officials about routine matters and to brokers and bankers (especially Robert Benson & Co., London) about bonds.

Box 112
Folder 485
Title
Dates
Jan.1863-Feb.1865
Welling, J.C. (John C.), letters,
IC 1 W3
1892-1910
Biographical/Historical note

John C. Welling held many positions in his tenure at the Illinois Central RR. He began as an acting secretary in 1874 then became assistant treasurer for the Chicago office (1874-1876). He was auditor and comptroller between 1876-1905, and also vice president from 1890-1906. In addition to being on the board of directors from 1887-1888 and again from 1892-1906, he was also incorporator, director and vice president of many of the Illinois Central's subsidiary lines.

Arrangement note

Welling's letters are arranged into the following six subseries: Out-letters, Aug.-Sept. 1893 and Dec. 1901-Oct. 1906; Index to Out-letters, 1893-98; Telegrams, Nov. 1892-July 1896; In-letters, Jan. 1889-Apr. 1898 and Aug. 1898-June 1910; Index to In-letters, 1893-98; and In-telegrams, July 1893-Oct. 1897.

- Out-letters,
IC 1 W3.1
Aug.-Sept. 1893 and Dec. 1901-Oct. 1906
Scope and Contents note

About 25,000 letters in 26 letterpress copy books, primarily concerning financial matters, securities, etc., including Yazoo & Mississippi Valley RR (Y&MV). No letters for June 1902, Apr.-Sept. 1903, Mar.-Apr. 1904, Mar. and Nov. 1905 and Feb.-Mar. 1906.

Box 113
Folder 486-488
Title
Dates
Aug.-Sept.1893; Dec. 1901-Mar. 1902
Box 114
Folder 489-491
Title
Dates
Mar.-Sept. 1902
Box 115
Folder 492-494
Title
Dates
Sept. 1902-Feb. 1903
Box 116
Folder 495-497
Title
Dates
Feb. 1903-Feb. 1904
Box 117
Folder 498-500
Title
Dates
May-Nov. 1904
Box 118
Folder 501-503
Title
Dates
Nov. 1904-Feb. 1905
Box 119
Folder 504-506
Title
Dates
Apr.-Sept. 1905
Box 120
Folder 507-509
Title
Dates
Sept. 1905-Jun. 1906
Box 121
Folder 510-511
Title
Dates
Jun.-Oct. 1906
- Index to Out-letters,
IC 1 W3.1 Index
1893-1898
Scope and Contents note

Indexes letters C-F, H, N-W only (12 folders). Note that there are no letters in the Newberry Library's collection between Sept. 1893 and Dec. 1901.

Box 122
Folder 512-523
Title
C-F, H, N-W,
Dates
1893-1898
- Telegrams,
IC 1 W3.2
Nov. 1892-July 1896
Scope and Contents note

About 2000 telegrams in 2 letterpress copy books, mostly to officials.

Box 123
Folder 524-525
Title
Dates
Nov.1892- July 1896
- In-letters,
IC 1 W3.3
Jan. 1889-Apr. 1898 and Aug. 1898-June 1910
Scope and Contents note

About 30,000 letters in 55 boxes, Jan. 1889-Apr.1898, arranged alphabetically by correspondent. Mostly from officials to Chicago about financial matters, including Southern lines. Other types of correspondence include requests for employment and letters of reference, United States Census information requests, matters pertaining to the traffic at the World's Columbian Exposition in Chicago, 1893, requests for train passes from employees for their spouses or for VIPs, insurance matters, and personnel issues. For World's Columbian Exposition letters, check under the following names in the alphabetic run: Ackerman, Burnham, Edmonds, Higinbotham, Jaycox, Meredith, and "R" (For "Railway Day", Sept. 16, 1893; letter sent Sept. 9).

Many files are missing; and there is some overlapping of dates and names. The letters from Aug. 1898-June 1910 are chronological and are filed after the index to the 1889-1898 grouping. Some files from officials for varying dates are kept separately, including Isaac Anderson (IC Auditor of Disbursements), C.A. Beck (assistant 2nd Vice President), R.S. Charles (Treasurer of several Southern Lines), J.M. Edwards (3rd Vice President), Franklin Fairman (Auditor of Freight Receipts), James Fentress (general solicitor), Stuyvesant Fish (President), E.T.H. Gibson (Treasurer), A.G. Hackstaff (Secretary), J.T. Harahan (2nd Vice President), T.J. Hudson (Traffic Manager), A.D. Joslin (bookeeper and auditor), L.P. Morehouse (Custodian of Deeds) and E.P. Skene (Land Commission), W.S. Pinney (Chief Travelling Auditor), W. Renshaw (Superintendent of Machinery), M.D. Royer (Chief Travelling Auditor), Henry Schlacks (Superintendent of Machinery), A.W. Sullivan (General superintendent), Thompson & Slater (Railroad Agents, Washington, D.C.) , and J.F. Titus (clerk, treasurer, incorporator of subsidiary lines). There are also separate files for letters and acceptances of the Guarantee Company of North America, signed by J.T. Pruyn, mostly concerning bonding of employees, July 1893-Apr. 1898 [see also "P" alphabetic run, as well as IC 3.94], for Insurance, mostly of proofs of fire losses, Dec. 1890-Feb. 1894 (also included in letters of A.W. Sullivan), and for Superintendents and Engineers (filed by year but not strictly chronological). Letters from some of these officials are also scattered through alphabetical file; for example, letters from Isaac Anderson before July 1895 are filed with A's.

Note: Some of E.P. Skene's letters filed with L.P. Morehouse, July 1893-Oct. 1896 and Jan.-Apr. 1898; W. Renshaw with Henry Schlacks, Jan. 1889-June 1893, and with A.W. Sullivan, Jan. 1891- Feb. 1898; C.A. Beck with A.W. Sullivan, Jan. 1891-Feb. 1898; and M.D. Royer with J.F. Titus, Jan. 1894-Apr. 1898.

General note

Note: if alphabetic sequences are in multiple folders, sometimes they are ordered chronologically, and sometimes they are ordered alphabetically.

Box 124
Folder 526
Title
A,
Dates
1891
Box 124
Folder 527
Title
A,
Dates
Jan.-Jun. 1892
Box 124
Folder 528
Title
A,
Dates
Aug.-Dec. 1893
Box 124
Folder 529
Title
A,
Dates
1894
Box 124
Folder 530
Title
A,
Dates
1895
Box 124
Folder 531
Title
A,
Dates
Jan.-Jun. 1896
Box 124
Folder 532
Title
A,
Dates
1897
Box 124
Folder 533
Title
Anderson, Isaac,
Dates
Jul.-Dec. 1895
Box 124
Folder 534-536
Title
Anderson, Isaac,
Dates
1896
Box 124
Folder 537
Title
Anderson, Isaac,
Dates
1897
Box 124
Folder 538
Title
Anderson, Isaac,
Dates
Jan.-Apr. 1898
Box 125
Folder 539
Title
B,
Dates
1891
Box 125
Folder 540
Title
B,
Dates
Jan.-Jun. 1892
Box 125
Folder 541
Title
B,
Dates
Aug.-Dec. 1893
Box 125
Folder 542-543
Title
B,
Dates
1894
Box 126
Folder 544-545
Title
B,
Dates
1895
Box 126
Folder 546-547
Title
B,
Dates
Jan.-Jun. 1896
Box 126
Folder 548
Title
Beck, C.A.,
Dates
1891
Box 127
Folder 549-551
Title
C,
Dates
Nov. 1890-Dec. 1891
Box 127
Folder 552
Title
C,
Dates
Jan.-Jun. 1892
Box 127
Folder 553
Title
C,
Dates
Aug.-Dec. 1893
Box 128
Folder 554-555
Title
C,
Dates
1894
Box 128
Folder 556
Title
C,
Dates
1895
Box 128
Folder 557
Title
C,
Dates
1896
Box 128
Folder 558
Title
Charles, R.S.,
Dates
1879; Jul.-Dec. 1893
Box 128
Folder 559
Title
Charles, R.S.,
Dates
Jan.-Jun. 1894
Box 128
Folder 560
Title
Charles, R.S.,
Dates
1895
Box 129
Folder 561-562
Title
Charles, R.S.,
Dates
1896
Box 129
Folder 563
Title
Charles, R.S.,
Dates
1897
Box 129
Folder 564
Title
Charles, R.S.,
Dates
Jan.-Apr. 1898
Box 129
Folder 565
Title
D,
Dates
Dec. 1890-Dec. 1891
Box 129
Folder 566
Title
D,
Dates
Jan.-Jun. 1892
Box 129
Folder 567-568
Title
D,
Dates
Jan.-Jun. 1893
Box 130
Folder 569-570
Title
D,
Dates
1896
Box 130
Folder 571
Title
E,
Dates
Dec. 1890-Dec. 1891
Box 130
Folder 572
Title
E,
Dates
Jan.-Jun. 1892
Box 130
Folder 573
Title
E,
Dates
Jan.-Jun. 1893
Box 130
Folder 574
Title
E,
Dates
1896
Box 130
Folder 575
Title
Edwards, J.M.,
Dates
Jul.-1893-Jan. 1894; Aug. 1894
Box 131
Folder 576
Title
F,
Dates
Dec. 1890-Dec. 1891
Box 131
Folder 577
Title
F,
Dates
Jan.-Jun. 1892
Box 131
Folder 578
Title
F,
Dates
Jan.-Jun. 1893
Box 131
Folder 579
Title
F,
Dates
1897
Box 131
Folder 580
Title
Fairman, F.,
Dates
Jul.-Dec. 1893
Box 131
Folder 581-582
Title
Fairman, F.,
Dates
1894
Box 131
Folder 583
Title
Fairman, F.,
Dates
1895
Box 132
Folder 584
Title
Fairman, F.,
Dates
1896
Box 132
Folder 585-586
Title
Fairman, F.,
Dates
1897
Box 132
Folder 587
Title
Fairman, F.,
Dates
Jan.-May 1898
Box 132
Folder 588
Title
Fentress, James,
Dates
Aug.-Dec. 1893
Box 132
Folder 589
Title
Fentress, James,
Dates
1894
Box 133
Folder 590-591
Title
Fentress, James,
Dates
1895
Box 133
Folder 592-593
Title
Fentress, James,
Dates
1896
Box 133
Folder 594-595
Title
Fentress, James,
Dates
1897
Box 133
Folder 596
Title
Fentress, James,
Dates
Jan.-Apr. 1898
Box 134
Folder 597
Title
Fish, Stuyvesant,
Dates
1889
Box 134
Folder 598-599
Title
Fish, Stuyvesant,
Dates
1890
Box 134
Folder 600-601
Title
Fish, Stuyvesant,
Dates
1891
Box 134
Folder 602-603
Title
Fish, Stuyvesant,
Dates
Jan.-Aug. 1892
Box 135
Folder 604
Title
Fish, Stuyvesant,
Dates
Oct.-Dec. 1892
Box 135
Folder 605-606
Title
Fish, Stuyvesant,
Dates
1893
Box 135
Folder 607
Title
Fish, Stuyvesant,
Dates
Jan.-Jun. 1894
Box 135
Folder 608
Title
Fish, Stuyvesant,
Dates
Jan.-Apr. 1895
Box 136
Folder 609-611
Title
Fish, Stuyvesant,
Dates
May-Dec. 1895
Box 136
Folder 612-614
Title
Fish, Stuyvesant,
Dates
Jan.-Nov. 1896
Box 137
Folder 615
Title
Fish, Stuyvesant,
Dates
Dec. 1896
Box 137
Folder 616-621
Title
Fish, Stuyvesant,
Dates
Jan.-Nov. 1897
Box 138
Folder 622-623
Title
G,
Dates
Nov. 1890-Dec. 1891
Box 138
Folder 624
Title
G,
Dates
Jan.-Jun. 1892
Box 138
Folder 625
Title
G,
Dates
Jan.-Jun. 1893
Box 138
Folder 626
Title
G,
Dates
1894
Box 138
Folder 627
Title
G,
Dates
1895
Box 138
Folder 628-629
Title
G,
Dates
1897
Box 139
Folder 630
Title
Gibson, E.T.H.,
Dates
Sept.-Oct. 1890
Box 139
Folder 631-632
Title
Gibson, E.T.H.,
Dates
1891
Box 139
Folder 633-634
Title
Gibson, E.T.H.,
Dates
1892
Box 139
Folder 635
Title
Gibson, E.T.H.,
Dates
Jan.-Jun. 1893
Box 140
Folder 636
Title
Gibson, E.T.H.,
Dates
Jun.-Dec. 1894
Box 140
Folder 637-638
Title
Gibson, E.T.H.,
Dates
Jan.-Jun. 1895
Box 140
Folder 639-640
Title
Gibson, E.T.H.,
Dates
Apr.-Dec. 1897
Box 140
Folder 641
Title
Gibson, E.T.H.,
Dates
Jan.-Apr. 1898
Box 141
Folder 642-645
Title
Guarantee Company of North America,
Dates
Jul.-Dec. 1893
Box 141
Folder 646-647
Title
Guarantee Company of North America,
Dates
Jan.-Jun. 1894
Box 142
Folder 648-650
Title
Guarantee Company of North America,
Dates
Jul.-Dec. 1894
Box 142
Folder 651-653
Title
Guarantee Company of North America,
Dates
1895
Box 143
Folder 654-659
Title
Guarantee Company of North America,
Dates
1896
Box 144
Folder 660-666
Title
Guarantee Company of North America,
Dates
Jan.-Oct. 1897
Box 145
Folder 667-668
Title
Guarantee Company of North America,
Dates
Nov.-Dec. 1897
Box 145
Folder 669-672
Title
Guarantee Company of North America,
Dates
Jan.-Apr. 1898
Box 146
Folder 673-674
Title
H,
Dates
Nov. 1890-Dec. 1891
Box 146
Folder 675-676
Title
H,
Dates
Jun.-Dec. 1892
Box 146
Folder 677
Title
H,
Dates
Jan.-Jun. 1893
Box 146
Folder 678-679
Title
H,
Dates
Jul.-Dec. 1893
Box 147
Folder 680-681
Title
H,
Dates
1894
Box 147
Folder 682-683
Title
H,
Dates
1895
Box 148
Folder 684-685
Title
H,
Dates
1896
Box 148
Folder 686-687
Title
H,
Dates
1897
Box 149
Folder 688-689
Title
Hackstaff, A.G.,
Dates
1894
Box 149
Folder 690
Title
Hackstaff, A.G.,
Dates
Sept. 1897-Apr. 1898
Box 149
Folder 691
Title
Harahan, J.T.,
Dates
Nov.-Dec. 1890
Box 149
Folder 692-694
Title
Harahan, J.T.,
Dates
1891
Box 150
Folder 695-697
Title
Harahan, J.T.,
Dates
1892
Box 150
Folder 698-699
Title
Harahan, J.T.,
Dates
1893
Box 150
Folder 700-702
Title
Harahan, J.T.,
Dates
1894
Box 151
Folder 703-705
Title
Harahan, J.T.,
Dates
1895
Box 151
Folder 706-710
Title
Harahan, J.T.,
Dates
Jan.-May 1896
Box 152
Folder 711-717
Title
Harahan, J.T.,
Dates
Jun.-Dec. 1896
Box 153
Folder 718-724
Title
Harahan, J.T.,
Dates
Jan.-Aug. 1897
Box 154
Folder 725-728
Title
Harahan, J.T.,
Dates
Sept.-Dec. 1897
Box 154
Folder 729
Title
Hudson, J.T.
Dates
1889
Box 154
Folder 730
Title
Hudson, J.T.
Dates
1890
Box 154
Folder 731
Title
Hudson, J.T.
Dates
1891
Box 154
Folder 732
Title
Hudson, J.T.
Dates
1892
Box 155
Folder 733
Title
Hudson, J.T.
Dates
1893
Box 155
Folder 734
Title
Hudson, J.T.
Dates
1894
Box 155
Folder 735
Title
Hudson, J.T.
Dates
1895
Box 155
Folder 736
Title
Hudson, J.T.
Dates
1896
Box 155
Folder 737-738
Title
Hudson, J.T.
Dates
Jan.-Aug. 1897
Box 155
Folder 739
Title
I,
Dates
1891
Box 155
Folder 740
Title
I,
Dates
Jun.-Dec. 1892
Box 155
Folder 741
Title
I,
Dates
Jan.-Jun. 1893
Box 155
Folder 742
Title
I,
Dates
1894
Box 156
Folder 743-744
Title
Insurance matters, C.A. Beck,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 745
Title
Insurance matters, Frank & DuBois,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 746
Title
Insurance matters, E.T.H. Gibson,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 747
Title
Insurance matters, H,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 748
Title
Insurance matters, John C. Jacobs,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 749
Title
Insurance matters, J.B. Kemp,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 750
Title
Insurance matters, L.T. Moore,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 751
Title
Insurance matters, Q,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 752
Title
Insurance matters, Ely Russell,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 753
Title
Insurance matters, H. Schlacks,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 754
Title
Insurance matters, T,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 755
Title
Insurance matters, N.B. Wiggins,
Dates
Dec. 1890-Jun. 1891
Box 156
Folder 756
Title
Insurance matters, B,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 757
Title
Insurance matters, Frank & DuBois,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 758
Title
Insurance matters, E.T.H. Gibson,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 759
Title
Insurance matters, H,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 760
Title
Insurance matters, John C. Jacobs,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 761
Title
Insurance matters, LT. Moore,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 762
Title
Insurance matters, F.W. Quimby,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 763
Title
Insurance matters, S,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 764
Title
Insurance matters, T,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 765
Title
Insurance matters, W,
Dates
Jul. 1891-Apr. 1892
Box 157
Folder 766
Title
Insurance matters, B,
Dates
Apr. 1892-Feb. 1894
Box 157
Folder 767
Title
Insurance matters, Casey,
Dates
1892-1893
Box 157
Folder 768
Title
Insurance matters, D,
Dates
Apr. 1892-Feb. 1894
Box 157
Folder 769
Title
Insurance matters, E,
Dates
Apr. 1892-Mar. 1894
Box 157
Folder 770
Title
Insurance matters, Frank & DuBois,
Dates
Apr. 1892-May 1894
Box 157
Folder 771
Title
Insurance matters, G,
Dates
Apr. 1892-Mar. 1894
Box 157
Folder 772
Title
Insurance matters, E.T.H. Gibson,
Dates
1892-1894
Box 157
Folder 773
Title
Insurance matters, H,
Dates
Apr. 1892-Dec. 1893
Box 157
Folder 774
Title
Insurance matters, K,
Dates
Apr. 1892-Nov. 1893
Box 157
Folder 775
Title
Insurance matters, M,
Dates
Apr. 1892-Nov. 1893
Box 157
Folder 776
Title
Insurance matters, F.W. Quimby,
Dates
Apr.-May 1892
Box 157
Folder 777
Title
Insurance matters, R,
Dates
Apr. 1892-Jan. 1894
Box 158
Folder 778
Title
Insurance matters, S,
Dates
1892
Box 158
Folder 779-780
Title
Insurance matters, S,
Dates
Jan.-Oct. 1893
Box 158
Folder 781
Title
Insurance matters, T,
Dates
1892
Box 158
Folder 782-784
Title
Insurance matters, W,
Dates
1892-1894
Box 159
Folder 785
Title
J,
Dates
1891
Box 159
Folder 786
Title
J,
Dates
Jun.-Dec. 1892
Box 159
Folder 787
Title
J,
Dates
1893
Box 159
Folder 788
Title
J,
Dates
1894
Box 159
Folder 789
Title
Joslin, A.D.,
Dates
Jul-Dec. 1893
Box 159
Folder 790-791
Title
Joslin, A.D.,
Dates
1894
Box 160
Folder 792
Title
Joslin, A.D.,
Dates
1895
Box 160
Folder 793
Title
Joslin, A.D.,
Dates
1896
Box 160
Folder 794
Title
Joslin, A.D.,
Dates
1897
Box 160
Folder 795
Title
Joslin, A.D.,
Dates
Jan.-Apr. 1898
Box 160
Folder 796
Title
K,
Dates
1891
Box 160
Folder 797
Title
K,
Dates
Jun.-Dec. 1892
Box 160
Folder 798-799
Title
K,
Dates
1893
Box 160
Folder 800
Title
K,
Dates
Jan. 1894-Jan. 1895
Box 161
Folder 801-802
Title
K,
Dates
1897
Box 161
Folder 803
Title
L,
Dates
1891
Box 161
Folder 804
Title
L,
Dates
Jul.-Dec. 1892
Box 161
Folder 805-806
Title
L,
Dates
1893
Box 161
Folder 807
Title
L,
Dates
Jan. 1894-Jan. 1895
Box 161
Folder 808
Title
L,
Dates
1896
Box 161
Folder 809-810
Title
M,
Dates
Nov. 1890-Dec. 1891
Box 162
Folder 811-812
Title
M,
Dates
1892
Box 162
Folder 813-814
Title
M,
Dates
1893
Box 162
Folder 815
Title
M,
Dates
Jan. 1894-Jan. 1895
Box 163
Folder 816-817
Title
M,
Dates
1896
Box 163
Folder 818
Title
Morehouse, L.P.,
Dates
1893
Box 163
Folder 819
Title
Morehouse, L.P.,
Dates
1894
Box 163
Folder 820
Title
Morehouse, L.P.,
Dates
1895
Box 163
Folder 821-822
Title
Morehouse & Skene,
Dates
1896
Box 164
Folder 823
Title
Morehouse & Skene,
Dates
Jan.-Apr. 1898
Box 164
Folder 824
Title
N,
Dates
Nov. 1890-Dec. 1891
Box 164
Folder 825-826
Title
N,
Dates
1892
Box 164
Folder 827
Title
N,
Dates
1893
Box 164
Folder 828
Title
N,
Dates
1894
Box 164
Folder 829
Title
N,
Dates
1895
Box 164
Folder 830
Title
O,
Dates
Nov. 1890-Dec. 1891
Box 164
Folder 831-832
Title
O,
Dates
1892
Box 164
Folder 833
Title
O,
Dates
1893
Box 164
Folder 834
Title
O,
Dates
1894
Box 164
Folder 835
Title
O,
Dates
1895
Box 164
Folder 836
Title
P,
Dates
Oct. 1890-Dec. 1891
Box 164
Folder 837
Title
P,
Dates
Jan.-Jun. 1892
Box 165
Folder 838
Title
P,
Dates
Jul.-Dec. 1892
Box 165
Folder 839-841
Title
P,
Dates
1893
Box 165
Folder 842
Title
P,
Dates
1894
Box 165
Folder 843
Title
P,
Dates
1895
Box 165
Folder 844
Title
Pinney, W.S.,
Dates
Feb.-Apr. 1898
Box 166
Folder 845
Title
Q,
Dates
Oct. 1890-Dec. 1891
Box 166
Folder 846-847
Title
Q,
Dates
1892
Box 166
Folder 848
Title
Q,
Dates
1893
Box 166
Folder 849
Title
Q,
Dates
1894
Box 166
Folder 850
Title
R,
Dates
Oct. 1890-Dec. 1891
Box 166
Folder 851-852
Title
R,
Dates
1892
Box 166
Folder 853
Title
R,
Dates
1893
Box 166
Folder 854
Title
R,
Dates
1894
Box 166
Folder 855
Title
R,
Dates
1895
Box 167
Folder 856
Title
Renshaw, W.,
Dates
Feb.-Jun. 1893
Box 167
Folder 857-859
Title
Royer, M.D.,
Dates
1897
Box 167
Folder 860
Title
Royer, M.D.,
Dates
Jan.-Feb. 1898
Box 168
Folder 861
Title
S,
Dates
Oct. 1890-Dec. 1891
Box 168
Folder 862-863
Title
S,
Dates
1892
Box 168
Folder 864-865
Title
S,
Dates
1893
Box 169
Folder 866-867
Title
S,
Dates
Jan. 1894-Jan. 1895
Box 169
Folder 868
Title
S,
Dates
Jul.-Dec. 1895
Box 169
Folder 869-870
Title
Schlacks, H.,
Dates
1889
Box 169
Folder 871
Title
Schlacks, H.,
Dates
1890
Box 170
Folder 872
Title
Schlacks, H.,
Dates
1891
Box 170
Folder 873
Title
Schlacks, H.,
Dates
Jan. 1892-Jan. 1893
Box 170
Folder 874
Title
Skene, E.P.,
Dates
Jul.-Dec. 1893
Box 170
Folder 875
Title
Skene, E.P.,
Dates
1894
Box 170
Folder 876-877
Title
Skene, E.P.,
Dates
1895
Box 171
Folder 878
Title
Sullivan, A.W.,
Dates
1891
Box 171
Folder 879-880
Title
Sullivan, A.W.,
Dates
1892
Box 171
Folder 881-883
Title
Sullivan, A.W.,
Dates
Jan.-Aug. 1893
Box 172
Folder 884-885
Title
Sullivan, A.W.,
Dates
Sept.-Dec. 1893
Box 172
Folder 886-887
Title
Sullivan, A.W.,
Dates
1894
Box 172
Folder 888
Title
Sullivan, A.W.,
Dates
Jul.-Dec. 1895
Box 173
Folder 889
Title
Sullivan, A.W.,
Dates
1896
Box 173
Folder 890
Title
Sullivan, A.W.,
Dates
1897
Box 173
Folder 891
Title
Sullivan, A.W.,
Dates
Jan.-Feb. 1898
Box 173
Folder 892
Title
Superintendents and Engineers,
Dates
1893
Box 173
Folder 893
Title
Superintendents and Engineers,
Dates
1894
Box 173
Folder 894
Title
Superintendents and Engineers,
Dates
1895
Box 173
Folder 895
Title
Superintendents and Engineers,
Dates
1896
Box 173
Folder 896
Title
Superintendents and Engineers,
Dates
1897
Box 174
Folder 897-898
Title
T,
Dates
1892
Box 174
Folder 899
Title
T,
Dates
1893
Box 174
Folder 900
Title
T,
Dates
Jan.-1894-Jan. 1895
Box 174
Folder 901
Title
T,
Dates
Jul.-Dec. 1895
Box 174
Folder 902
Title
Thompson & Slater,
Dates
Jul.-Dec. 1893
Box 174
Folder 903
Title
Thompson & Slater,
Dates
1894
Box 174
Folder 904
Title
Thompson & Slater,
Dates
1895
Box 174
Folder 905
Title
Thompson & Slater,
Dates
1896
Box 174
Folder 906
Title
Thompson & Slater,
Dates
1897
Box 174
Folder 907
Title
Thompson & Slater,
Dates
Jan.-Apr. 1898
Box 175
Folder 908-911
Title
Titus, J.F.,
Dates
Jan.-Jun. 1894
Box 175
Folder 912
Title
Titus, J.F.,
Dates
Nov. 1894
Box 175
Folder 913-914
Title
Titus, J.F.,
Dates
1895
Box 176
Folder 915-917
Title
Titus, J.F.,
Dates
1896
Box 176
Folder 918-919
Title
Titus, J.F.,
Dates
Jan.-Apr. 1897
Box 177
Folder 920-921
Title
Titus, J.F.,
Dates
May-Dec. 1897
Box 177
Folder 922
Title
Titus, J.F.,
Dates
Jan.-Apr. 1898
Box 177
Folder 923
Title
U,
Dates
1892
Box 177
Folder 924
Title
U,
Dates
1893
Box 177
Folder 925
Title
V,
Dates
1892
Box 177
Folder 926
Title
V,
Dates
Jan.1894-Jan. 1895
Box 177
Folder 927
Title
V,
Dates
Jul.-Dec. 1895
Box 177
Folder 928
Title
W,
Dates
1891
Box 177
Folder 929-930
Title
W,
Dates
1892
Box 178
Folder 931-932
Title
W,
Dates
1893
Box 178
Folder 933
Title
W,
Dates
1895
Box 178
Folder 934
Title
Y,
Dates
1892
Box 178
Folder 935
Title
Y,
Dates
1893
Box 178
Folder 936
Title
Y,
Dates
1895
Box 179
Folder 944
Title
Dates
Aug. 1898-Dec. 1901
Box 179
Folder 945
Title
Dates
Apr. 1902-Jun. 1910
- Index to In-letters,
IC 1 W3.3 Index
1893-1898
Scope and Contents note

Indexes letters E-F, H-L and Sp-Sz only.

Box 179
Folder 937
Title
E,
Dates
1893-1898
Box 179
Folder 938
Title
F,
Dates
1893-1898
Box 179
Folder 939
Title
H,
Dates
1893-1898
Box 179
Folder 940
Title
I - J,
Dates
1893-1898
Box 179
Folder 941
Title
K,
Dates
1893-1898
Box 179
Folder 942
Title
L,
Dates
1893-1898
Box 179
Folder 943
Title
Sp - Sz,
Dates
1893-1898
- In-telegrams,
IC 1 W3.4
Jul. 1893-Oct. 1897
Scope and Contents note

About 1000 telegrams in 11 folders to Chicago, mostly about financial matters, from New York, New Orleans and other stations on Southern lines, Iowa, etc.

Box 180
Folder 946-951
Title
Dates
Jul. 1893-Nov. 1895
Box 181
Folder 952-956
Title
Dates
Dec. 1895-Oct. 1897
Wentworth, John. Out-letters,
IC 1 W4.1
Dec. 1851-Oct. 1855
Biographical/Historical note

John Wentworth was a Chicago newspaperman ( The Chicago Democrat was his paper, 1836-1888), in addition to being mayor of Chicago from 1857-1858 and 1860-1861, and a United States Congressman from 1843-1851, 1853-1855, and 1865-1867. He worked hard to push the Illinois Land Grant Bill through Congress, and was a long-time supporter of the Illinois Central RR.

Scope and Contents note

16 letters in 1 folder to Illinois Central presidents (Griswold, Burrall, Osborn, Perkins, Schuyler, Sturges) regarding land grant lobby in Washington, entrance into Chicago, and local affairs. Includes two letters from W.B. Ogden to W.H. Osborn, Jan. 1855, about Chicago affairs.

Box 181
Folder 957
Title
Dates
1851-1855
Miscellaneous unidentified indexes,
IC + 1 X1.1
[n.d.]
Scope and Contents note

Indexes to letters, stock ledgers, and accounting volumes, and one volume index to map case. In one oversized box and thirteen volumes.

Box 182
Title
Miscellaneous Indexes,
Dates
[n.d.]
[n.d.]
Index to Stock Ledgers-Domestic Shareholders-Long Accounts, A-Z
Index to Stock Ledgers-Domestic Shareholders, A-Z
[n.d.]
Miscellaneous Indexes, contracts from subsidiary lines,
[n.d.]
Letters by Office,
IC 11
1851-1914
Scope and Contents note

Correspondence, primarily stored in letterpress copy books, of routine matters pertaining to Illinois Central RR business. Many of these files overlap files in Record Group 1, Letters by Officials.

Arrangement note

Arranged alphabetically by Office name: Chicago Office, Machinery Department Office, New York Office, and Post Office Department.

Chicago Office. Out-letters (daily) to New York,
IC 11 C1.1
Jan. 1866-July 1897
Scope and Contents note

Series consists of 39 letterpress copy books; copies of correspondence written out of the Chicago office. Earlier volumes are president's reports to chairman of Executive Committee, later from vice-president in Chicago to treasurer and president. Reports consider weather, business, cars loaded and received, local treasurer's report, land sales, etc.; after 1877 more detailed reports on forms, including cumulated reports at end of month and year, A few letters are included in some volumes. No reports for Nov. 1881-Apr. 1882, July 1889-Mar. 1890, Feb.-Dec. 1899 and Oct. 1895-June 1896.

Box 1
Folder 1-4
Title
Dates
Jan. 1866-Jan. 1871
Box 2
Folder 5-7
Title
Dates
Sept. 1871-Oct. 1875
Box 3
Folder 8-10
Title
Dates
Nov. 1875-Dec. 1877
Box 4
Folder 11-13
Title
Dates
Dec. 1877-Jan. 1880
Box 5
Folder 14-16
Title
Dates
Jan. 1880-Oct. 1881
Box 6
Folder 17-19
Title
Dates
May 1882-Jan. 1884
Box 7
Folder 20-21
Title
Dates
Jan. 1884-May 1885
Box 8
Folder 22-23
Title
Dates
May 1885-Nov. 1886
Box 9
Folder 24-25
Title
Dates
Nov. 1886-Apr. 1888
Box 10
Folder 26-27
Title
Dates
Apr. 1888-Jun. 1889
Box 11
Folder 28-29
Title
Dates
Apr.-Nov. 1890
Box 12
Folder 30-31
Title
Dates
Nov. 1890-Sept. 1891
Box 13
Folder 32-33
Title
Dates
Sept. 1891-Jul. 1892
Box 14
Folder 34-36
Title
Dates
Jul. 1892-Aug. 1894
Box 15
Folder 37-39
Title
Dates
Aug. 1894-Jul. 1897
Machinery Department records,
IC 11 M2
1867-1914
Biographical/Historical note

The Machinery Department was located in Chicago, and was in charge of keeping track of engines and other equipment for the company.

Arrangement note

Machinery Department's records are arranged in two subseries: In-letters and Inventories, 1867-1903; and In-letters concerning personnel rules, Dec. 1893-Mar. 1914.

- In-letters and Inventories,
IC 11 M2.1
1867-1903
Scope and Contents note

18 folders, mostly consisting of lists of equipment for Illinois Central and its subsidiary lines, with letters accompanying them.

Box 16
Folder 40
Title
Cedar Falls & Minnesota (CF&M) rolling stock,
Dates
1867-1887
Box 16
Folder 41
Title
Chicago & Havana (C&H) division engineers, firemen and freight cars,
Dates
[n.d.]
Box 16
Folder 42
Title
Chicago, Madison & Northern (CM&N) machinery and tools inventory,
Dates
1888
Box 16
Folder 43
Title
Dubuque & Sioux City (D&SC), Equipment Lists,
Dates
1887, 1891
Box 16
Folder 44
Title
Gilman, Clinton, & Springfield (GC&S) equipment,
Dates
1877
Box 16
Folder 45
Title
Havana, Rantoul & Eastern equipment inventory,
Dates
1887-1889
Box 16
Folder 46
Title
Dubuque & Sioux City (D&SC) inventory and description of personal property transferred to IC,
Dates
Oct.1,1867
Box 16
Folder 47
Title
IC cars which were formerly D&SC cars,
Dates
Nov. 2, 1883
Box 16
Folder 48
Title
IC miscellaneous equipment inventories,
Dates
[n.d.] and 1884-1889
Box 16
Folder 49
Title
IC narrow gauge, 3 ft. Rolling Stock, stored at Rantoul IL,
Dates
1888-1889
Box 16
Folder 50
Title
IC Engine numbers,
Dates
Sept. 24, 1896
Box 16
Folder 51
Title
IC: old Yazoo & Mississippi Valley (Y&MV) box cars renumbered with new IC numbers,
Dates
1901-1902
Box 16
Folder 52
Title
IC: Cars equipped, and remaining to be equipped with automatic couplers,
Dates
Jun. 30,1898
Box 16
Folder 53
Title
IC: Cook journal cooler estimates and valuations,
Dates
1902-1903
Box 16
Folder 54
Title
IC: Rolling stock acquired with Mississippi & Tennessee (Miss&Tenn),
Dates
1888
Box 16
Folder 55
Title
St. Louis, Alton & Terre Haute (StLA&TH) original equipment, with valuations (draft),
Dates
Oct.1,1895
Box 16
Folder 56
Title
St. Louis, Alton & Terre Haute (StLA&TH) equipment and property inventory,
Dates
Oct. 1, 1895
Box 16
Folder 57
Title
Yazoo Delta equipment lists,
Dates
1899-1902
- In-letters concerning personnel rules,
IC 11 M2.2
Dec. 1893-Apr. 1916
Scope and Contents note

About 156 letters in 10 folders between officials about drafting and disseminating shop regulations, Sunday work, pensions, etc. Also included are posters from 1878, 1901, 1902, and 1911 that list the rules of the shop (oversize).

Box 16
Folder 58
Title
Dates
1878
Box 16
Folder 59
Title
Dates
1893-1894
Box 16
Folder 60
Title
Dates
1896-1897
Box 16
Folder 61
Title
Dates
1898-1899
Box 16
Folder 62
Title
Dates
1900-1901
Box 16
Folder 63
Title
Dates
1902-1903
Box 16
Folder 64
Title
Dates
1905
Box 16
Folder 65
Title
Dates
1911
Box 16
Folder 66
Title
Dates
1912-1913
Box 16
Folder 67
Title
Dates
1914
New York Office records,
IC 11 N1
1851-1911
Biographical/Historical note

The New York office of the Illinois Central was mainly in charge of administering the financial matters of the company. It is where the monthly meetings of the board of directors was held.

Arrangement note

New York Office records are arranged into the following six series: Out-letters: Assistant Secretary's Office, Dec. 1882-Jan. 1911; Out-letters: Secretary and treasurer, Jan. 1895-Jan. 1907; In-letters: Secretary and treasurer, Jan. 1884-Dec. 1906; In-telegrams, 1878-1907; In-letters, 1851-1887; and Petty Cash Receipts, 1864-1869, 1871.

- Out-letters: Assistant Secretary's Office,
IC 11 N1.1
Dec. 1882- Jan. 1911
Scope and Contents note

About 135,000 letters in 136 letterpress copy books, mostly routine. Earlier volumes from President's Office to Nov. 1897; after that date from secretary and assistant secretary, mostly about passes. Some volumes are of forms only, labelled "Advice Books,'' about passes or half-fare permits enclosed. Leased lines included. Volumes are numbered 19-158. Volumes 21 (Nov. 1887-Jan. 1888) and 30 (Aug. 1891) are missing. Volume 20, Aug. 1886-1887, contains a few letters from J.C. Clarke about annual meeting and election of Stuyvesant Fish. There is some overlapping of dates in volumes.

Box 17
Folder 68-70
Title
Vols. 19, 20, and 22,
Dates
Dec. 1882-Mar. 1890
Box 18
Folder 71-72
Title
Vols. 23-24,
Dates
Mar.-Aug. 1890
Box 19
Folder 73-74
Title
Vols. 25-26,
Dates
Aug. 1890-Jan. 1891
Box 20
Folder 75-76
Title
Vols. 27-28,
Dates
Jan.-May 1891
Box 21
Folder 77-78
Title
Vols. 29, 31,
Dates
May-Nov. 1891
Box 22
Folder 79-80
Title
Vols. 32-33,
Dates
Nov. 1891-Feb. 1892
Box 23
Folder 81-82
Title
Vols. 34-35,
Dates
Feb.-May 1892
Box 24
Folder 83-84
Title
Vols. 36-37,
Dates
May-Oct. 1892
Box 25
Folder 85
Title
Vol. 38,
Dates
Oct. 1892-Jan. 1893
Box 26
Folder 86-87
Title
Vols. 39-40,
Dates
Jan.-Apr. 1893
Box 27
Folder 88-89
Title
Vols. 41-42,
Dates
Apr.-Aug. 1893
Box 28
Folder 90-91
Title
Vols. 43-44,
Dates
Aug. 1893-Jan. 1894
Box 29
Folder 92
Title
Vol. 45,
Dates
Jan.-Feb. 1894
Box 30
Folder 93
Title
Vol. 46,
Dates
Feb.-Apr. 1894
Box 31
Folder 94
Title
Vol. 47,
Dates
Apr.-Jul. 1894
Box 32
Folder 95
Title
Vol. 48,
Dates
Jul.-Sept. 1894
Box 33
Folder 96
Title
Vol. 49,
Dates
Sept.-Dec. 1894
Box 34
Folder 97
Title
Vol. 50,
Dates
Dec. 1894-Feb. 1895
Box 35
Folder 98
Title
Vol. 51,
Dates
Feb.-Apr. 1895
Box 36
Folder 99-100
Title
Vols. 52-53,
Dates
Apr.-Jul. 1895
Box 37
Folder 101-102
Title
Vols. 54-55,
Dates
Jul.-Dec. 1895
Box 38
Folder 103-104
Title
Vols. 56-57,
Dates
Dec. 1895-Apr. 1896
Box 39
Folder 105-106
Title
Vols. 58-59,
Dates
Apr.-Sept. 1896
Box 40
Folder 107-108
Title
Vols. 60-61,
Dates
Sept. 1896-Jan. 1897
Box 41
Folder 109-110
Title
Vols. 62-63,
Dates
Jan.-Apr. 1897
Box 42
Folder 111-112
Title
Vols. 64-65,
Dates
Apr.-Aug. 1897
Box 43
Folder 113-114
Title
Vols. 66-67,
Dates
Aug.-Dec. 1897
Box 44
Folder 115-116
Title
Vols. 68-69,
Dates
Dec. 1897-Mar. 1898
Box 45
Folder 117-118
Title
Vols. 70-71,
Dates
Mar.-Sept. 1898
Box 46
Folder 119-120
Title
Vols. 72-73,
Dates
Sept. 1898-Jan. 1899
Box 47
Folder 121-122
Title
Vols. 74-75,
Dates
Jan.-Mar. 1899
Box 48
Folder 123-124
Title
Vols. 76-77,
Dates
Mar.-Jul. 1899
Box 49
Folder 125-126
Title
Vols. 78-79,
Dates
Jul.-Oct. 1899
Box 50
Folder 127-128
Title
Vols. 80-81,
Dates
Oct. 1899-Jan. 1900
Box 51
Folder 129-130
Title
Vols. 82-83,
Dates
Jan.-Apr. 1900
Box 52
Folder 131-132
Title
Vols. 84-85,
Dates
Apr.-Jul. 1900
Box 53
Folder 133-134
Title
Vols. 86-87,
Dates
Jul.-Oct. 1900
Box 54
Folder 135-136
Title
Vols. 88-89,
Dates
Oct. 1900-Jan. 1901
Box 55
Folder 137-138
Title
Vols. 90-91,
Dates
Dec. 1900-Mar. 1901
Box 56
Folder 139-140
Title
Vols. 92-93,
Dates
Jan.-May 1901
Box 57
Folder 141-142
Title
Vols. 94-95,
Dates
Apr.-Aug. 1901
Box 58
Folder 143-144
Title
Vols. 96-97,
Dates
Jul.-Oct. 1901
Box 59
Folder 145-146
Title
Vols. 98-99,
Dates
Oct. 1901-Feb. 1902
Box 60
Folder 147-148
Title
Vols. 100-101,
Dates
Jan.-Jun. 1902
Box 61
Folder 149-150
Title
Vols. 102-103,
Dates
Feb.-Jul. 1902
Box 62
Folder 151-152
Title
Vols. 104-105,
Dates
Jun.-Sept. 1902
Box 63
Folder 153-154
Title
Vols. 106-107,
Dates
Aug.-Dec. 1902
Box 64
Folder 155-156
Title
Vols. 108-109,
Dates
Dec. 1902-Jan. 1903
Box 65
Folder 157-158
Title
Vols. 110-111,
Dates
Dec. 1902-Mar. 1903
Box 66
Folder 159-160
Title
Vols. 112-113,
Dates
Feb.-Apr. 1903
Box 67
Folder 161-162
Title
Vols. 114-115,
Dates
Mar-Jun. 1903
Box 68
Folder 163-164
Title
Vols. 116-117,
Dates
Jun.-Sept. 1903
Box 69
Folder 165-166
Title
Vols. 118-119,
Dates
Sept.-Nov. 1903
Box 70
Folder 167-168
Title
Vols. 120-121,
Dates
Oct.-Dec. 1903
Box 71
Folder 169-170
Title
Vols. 122-123,
Dates
Dec. 1903-Jan. 1904
Box 72
Folder 171-172
Title
Vols. 124-125,
Dates
Jan.-May 1904
Box 73
Folder 173-174
Title
Vols. 126-127,
Dates
Mar.-Sept. 1904
Box 74
Folder 175-176
Title
Vols. 128-129,
Dates
May-Oct. 1904
Box 75
Folder 177-178
Title
Vols. 130-131,
Dates
Sept.-Dec. 1904
Box 76
Folder 179-180
Title
Vols. 132-133,
Dates
Oct. 1904-Feb. 1905
Box 77
Folder 181-182
Title
Vols. 134-135,
Dates
Dec. 1904-Apr. 1905
Box 78
Folder 183-184
Title
Vols. 136-137,
Dates
Feb.-Jun. 1905
Box 79
Folder 185-186
Title
Vols. 138-139,
Dates
Apr.-Sept. 1905
Box 80
Folder 187-188
Title
Vols. 140-141,
Dates
Jul.-Nov. 1905
Box 81
Folder 189-190
Title
Vols. 142-143,
Dates
Oct-Dec. 1905
Box 82
Folder 191-192
Title
Vols. 144-145,
Dates
Dec. 1905-Feb. 1906
Box 83
Folder 193-194
Title
Vols. 146-147,
Dates
Feb.-Jun. 1906
Box 84
Folder 195-196
Title
Vols. 148-149,
Dates
May-Sept. 1906
Box 85
Folder 197-198
Title
Vols. 150-151,
Dates
Jul.-Nov. 1906
Box 86
Folder 199-200
Title
Vols. 152-153,
Dates
Oct. 1906-Sept. 1907
Box 87
Folder 201-202
Title
Vols. 154-155,
Dates
Sept. 1907-Sept. 1910
Box 88
Folder 203
Title
Vol. 156,
Dates
Sept. 1910-Jan. 1911
- Out-letters: Secretary and treasurer,
IC 11 N1.2
Jan. 1895-Jan. 1907
Scope and Contents note

About 23,000 letters in 23 letterpress copy books from the secretary, treasurer, assistant treasurer, and third vice-president, mostly routine.

Box 89
Folder 204-205
Title
Vols. 1-2,
Dates
Jan. 1895-Mar. 1896
Box 90
Folder 206-207
Title
Vols. 3-4,
Dates
Feb. 1896-Jun. 1897
Box 91
Folder 208-209
Title
Vols. 5-6,
Dates
Jun. 1897-Jul. 1898
Box 92
Folder 210-211
Title
Vols. 7-8,
Dates
Jul. 1898-Sept. 1899
Box 93
Folder 212-213
Title
Vols. 9-10,
Dates
Oct. 1899-Dec. 1900
Box 94
Folder 214-215
Title
Vols. 11-12,
Dates
Dec. 1900-Sept. 1901
Box 95
Folder 216-217
Title
Vols. 13-14,
Dates
Sept. 1901-Jul. 1902
Box 96
Folder 218-219
Title
Vols. 15-16,
Dates
Jul. 1902-May 1903
Box 97
Folder 220-221
Title
Vols. 17-18,
Dates
May 1903-Aug. 1904
Box 98
Folder 222-223
Title
Vols. 19-20,
Dates
Aug. 1904-Jul. 1905
Box 99
Folder 224-225
Title
Vols. 21-22,
Dates
Jul. 1905-Aug. 1906
Box 100
Folder 226
Title
Vol. 23,
Dates
Aug. 1906- Jan. 1907
- In-letters: Secretary and treasurer,
IC 11 N1.3
Jan. 1884-Dec. 1906
Scope and Contents note

About 20,000 letters in 185 bound volumes, many from Chicago officials and Southern lines. Later letters also to the third vice-president. Volumes 6-8, 11-13, 16-17, 19, 44, and 88-115 are missing; no letters for Jun-Dec. 1886, Aug.-Oct. 1887, Mar.-Apr., Aug.-Sept. and Nov.-Dec. 1888, Jan.-Feb. 1891, or Feb. 1895-Apr. 1897.

Box 101
Folder 227-228
Title
Vols. 1-2,
Dates
Jan. 1884-May 1886
Box 102
Folder 229-230
Title
Vols. 3-4,
Dates
Jan.-Jul. 1887
Box 103
Folder 231-233
Title
Vols. 5, 9, 10,
Dates
Jul.-Oct. 1887; Nov. 1887-Feb. 1888
Box 104
Folder 234-236
Title
Vols. 14, 15, 18,
Dates
May-Jul. 1888, Oct.-Nov. 1888
Box 105
Folder 237-238
Title
Vols. 20-21,
Dates
Dec. 1888-Feb. 1889
Box 106
Folder 239-240
Title
Vols. 22-23,
Dates
Feb.-Apr. 1889
Box 107
Folder 241-242
Title
Vols. 24-25,
Dates
Apr.-Jun. 1889
Box 108
Folder 243-244
Title
Vols. 26-27,
Dates
Jun.-Aug. 1889
Box 109
Folder 245-246
Title
Vols. 28-29,
Dates
Sept.-Nov. 1889
Box 110
Folder 247-248
Title
Vols. 30-31,
Dates
Nov. 1889-Jan. 1890
Box 111
Folder 249-250
Title
Vols. 32-33,
Dates
Jan.-Mar. 1890
Box 112
Folder 251-252
Title
Vols. 34-35,
Dates
Mar.-May 1890
Box 113
Folder 253-254
Title
Vols. 36-37,
Dates
May-Jul. 1890
Box 114
Folder 255-256
Title
Vols. 38-39,
Dates
Jul.-Sept. 1890
Box 115
Folder 257-258
Title
Vols. 40-41,
Dates
Sept.-Nov. 1890
Box 116
Folder 259-260
Title
Vols. 42-43,
Dates
Nov. 1890-Jan. 1891
Box 117
Folder 261-262
Title
Vols. 45-46,
Dates
Feb.-Apr. 1891
Box 118
Folder 263-264
Title
Vols. 47-48,
Dates
Apr.-Jun. 1891
Box 119
Folder 265-267
Title
Vols. 49-51,
Dates
Jun.-Sept. 1891
Box 120
Folder 268-269
Title
Vols. 52-53,
Dates
Sept.-Nov. 1891
Box 121
Folder 270-271
Title
Vols. 54-55,
Dates
Nov. 1891-Jan. 1892
Box 122
Folder 272-273
Title
Vols. 56-57,
Dates
Jan.-Mar. 1892
Box 123
Folder 274-276
Title
Vols. 58-60,
Dates
Mar.-Jun. 1892
Box 124
Folder 277-278
Title
Vols. 61-62,
Dates
Jun.-Sept. 1892
Box 125
Folder 279-280
Title
Vols. 63-64,
Dates
Sept.-Dec. 1892
Box 126
Folder 281-282
Title
Vols. 65-66,
Dates
Dec. 1892-Feb. 1893
Box 127
Folder 283-284
Title
Vols. 67-68,
Dates
Feb.-May 1893
Box 128
Folder 285-286
Title
Vols. 69-70,
Dates
May-Aug. 1893
Box 129
Folder 287-288
Title
Vols. 71-72,
Dates
Aug.-Oct. 1893
Box 130
Folder 289-290
Title
Vols. 73-74,
Dates
Oct.-Dec. 1893
Box 131
Folder 291-292
Title
Vols. 75-76,
Dates
Dec. 1893-Feb. 1894
Box 132
Folder 293-294
Title
Vols. 77-78,
Dates
Feb.-Apr. 1894
Box 133
Folder 295-296
Title
Vols. 79-80,
Dates
Apr.-Jun. 1894
Box 134
Folder 297-298
Title
Vols. 81-82,
Dates
Jul.-Aug. 1894
Box 135
Folder 299-300
Title
Vols. 83-84,
Dates
Sept.-Oct. 1894
Box 136
Folder 301-303
Title
Vols. 85-87,
Dates
Nov. 1894-Jan. 1895
Box 137
Folder 304-305
Title
Vols. 116-117,
Dates
May-Jun. 1897
Box 138
Folder 306-307
Title
Vols. 118-119,
Dates
Jul.-Aug. 1897
Box 139
Folder 308-309
Title
Vols. 120-121,
Dates
Sept.-Oct. 1897
Box 140
Folder 310-311
Title
Vols. 122-123,
Dates
Nov.-Dec. 1897
Box 141
Folder 312-313
Title
Vols. 124-125,
Dates
Jan.-Feb. 1898
Box 142
Folder 314-315
Title
Vols. 126-127,
Dates
Feb.-Mar. 1898
Box 143
Folder 316-317
Title
Vols. 128-129,
Dates
Mar.-May 1898
Box 144
Folder 318-319
Title
Vols. 130-131,
Dates
Jun.-Jul. 1898
Box 145
Folder 320-321
Title
Vols. 132-133,
Dates
Jul.-Sept. 1898
Box 146
Folder 322-323
Title
Vols. 134-135,
Dates
Sept.-Oct. 1898
Box 147
Folder 324-325
Title
Vols. 136-137,
Dates
Nov.-Dec. 1898
Box 148
Folder 326-327
Title
Vols. 138-139,
Dates
Jan.-Feb. 1899
Box 149
Folder 328-329
Title
Vols. 140-141,
Dates
Mar.-Apr. 1899
Box 150
Folder 330-331
Title
Vols. 142-143,
Dates
May-Jun. 1899
Box 151
Folder 332-333
Title
Vols. 144-145,
Dates
Jul.-Aug. 1899
Box 152
Folder 334-335
Title
Vols. 146-147,
Dates
Sept.-Oct. 1899
Box 153
Folder 336-337
Title
Vols. 148-149,
Dates
Nov.-Dec. 1899
Box 154
Folder 338-339
Title
Vols. 150-151,
Dates
Jan.-Feb. 1900
Box 155
Folder 340-341
Title
Vols. 152-153,
Dates
Mar.-Apr. 1900
Box 156
Folder 342-343
Title
Vols. 154-155,
Dates
May-Jun. 1900
Box 157
Folder 344-345
Title
Vols. 156-157,
Dates
Jul.-Aug. 1900
Box 158
Folder 346-347
Title
Vols. 158-159,
Dates
Sept.-Oct. 1900
Box 159
Folder 348-349
Title
Vols. 160-161,
Dates
Nov.-Dec. 1900
Box 160
Folder 350
Title
Vol. 162,
Dates
Jan. 1901
Box 161
Folder 351
Title
Vol. 163,
Dates
Feb. 1901
Box 162
Folder 352
Title
Vol. 164,
Dates
Mar. 1901
Box 163
Folder 353-354
Title
Vols. 165-166,
Dates
Apr.-May 1901
Box 164
Folder 355-356
Title
Vols. 167-168,
Dates
Jun.-Jul. 1901
Box 165
Folder 357-358
Title
Vols. 169-170,
Dates
Aug.-Sept. 1901
Box 166
Folder 359
Title
Vol. 171,
Dates
Oct. 1901
Box 167
Folder 360
Title
Vol. 172,
Dates
Nov. 1901
Box 168
Folder 361
Title
Vol. 173,
Dates
Dec. 1901
Box 169
Folder 362
Title
Vol. 174,
Dates
Jan. 1902
Box 170
Folder 363-364
Title
Vols. 175-176,
Dates
Feb.-Mar. 1902
Box 171
Folder 365-366
Title
Vols. 177-178,
Dates
Apr.-May 1902
Box 172
Folder 367-368
Title
Vols. 179-180,
Dates
Jun.-Jul. 1902
Box 173
Folder 369-370
Title
Vols. 181-182,
Dates
Aug.-Sept. 1902
Box 174
Folder 371-372
Title
Vols. 183-184,
Dates
Oct.-Nov. 1902
Box 175
Folder 373-374
Title
Vols. 185-186,
Dates
Dec. 1902-Jan. 1903
Box 176
Folder 375-376
Title
Vols. 187-188,
Dates
Feb.-Mar. 1903
Box 177
Folder 377-378
Title
Vols. 189-190,
Dates
Apr.-May 1903
Box 178
Folder 379-380
Title
Vols. 191-192,
Dates
Jun.-Jul. 1903
Box 179
Folder 381-382
Title
Vols. 193-194,
Dates
Aug.-Sept. 1903
Box 180
Folder 383-384
Title
Vols. 195-196,
Dates
Oct.-Nov. 1903
Box 181
Folder 385-386
Title
Vols. 197-198,
Dates
Dec. 1903-Jan. 1904
Box 182
Folder 387-388
Title
Vols. 199-200,
Dates
Feb.-Mar. 1904
Box 183
Folder 389-390
Title
Vols. 201-202,
Dates
Apr.-May 1904
Box 184
Folder 391-392
Title
Vols. 203-204,
Dates
Jun.-Jul. 1904
Box 185
Folder 393-394
Title
Vols. 205-206,
Dates
Aug.-Sept. 1904
Box 186
Folder 395-396
Title
Vols. 207-208,
Dates
Oct.-Nov. 1904
Box 187
Folder 397-398
Title
Vols. 209-210,
Dates
Dec. 1904-Jan. 1905
Box 188
Folder 399-400
Title
Vols. 211-212,
Dates
Feb.-Mar. 1905
Box 189
Folder 401-402
Title
Vols. 213-214,
Dates
Apr.-May 1905
Box 190
Folder 403-404
Title
Vols. 215-216,
Dates
Jun.-Jul. 1905
Box 191
Folder 405-406
Title
Vols. 217-218,
Dates
Aug.-Sept. 1905
Box 192
Folder 407-408
Title
Vols. 219-220,
Dates
Oct.-Nov. 1905
Box 193
Folder 409-410
Title
Vols. 221-222,
Dates
Dec. 1905-Jan. 1906
Box 194
Folder 411-412
Title
Vols. 223-224,
Dates
Feb.-Mar. 1906
Box 195
Folder 413-414
Title
Vols. 225-226,
Dates
Apr.-May 1906
Box 196
Folder 415-416
Title
Vols. 227-228,
Dates
Jun.-Jul. 1906
Box 197
Folder 417-418
Title
Vols. 229-230,
Dates
Aug.-Sept. 1906
Box 198
Folder 419-420
Title
Vols. 231-232,
Dates
Oct.-Nov. 1906
Box 199
Folder 421
Title
Vol. 233,
Dates
Dec. 1906
- In-telegrams,
IC 11 N1.4
1878-1907
Scope and Contents note

About 10,000 telegrams in 68 bound volumes to officials in New York, mostly from New Orleans about Southern lines, but some, especially in later volumes, from Chicago and Iowa lines. None received during Jan. 1906. Some overlapping of dates in the early volumes.

Volume 1
Title
Dates
Nov. 23, 1876-Sept. 30, 1877
Volume 2
Title
Dates
Jan. 1877-Aug. 1878
Volume 3
Title
Dates
1878
Volume 4
Title
Dates
1879
Volume 5
Title
Dates
1880-1882
Volume 6
Title
Dates
1880
Volume 7
Title
Dates
1881
Volume 8
Title
Dates
1882
Volume 9
Title
Dates
1883
Volume 10
Title
Dates
1884
Volume 11
Title
Dates
1885
Volume 12
Title
Dates
1886
Volume 13-14
Title
Dates
1887
Volume 15-16
Title
Dates
1888
Volume 17-18
Title
Dates
1889
Volume 19-20
Title
Dates
1890
Volume 21
Title
Dates
1891
Volume 22-23
Title
Dates
1892
Volume 24-25
Title
Dates
1893
Volume 26-27
Title
Dates
1894
Volume 28-29
Title
Dates
1895
Volume 30-31
Title
Dates
1896
Volume 32-35
Title
Dates
1897
Volume 36-39
Title
Dates
1898
Volume 40-43
Title
Dates
1899
Volume 44-47
Title
Dates
1900
Volume 48-51
Title
Dates
1901
Volume 52-55
Title
Dates
1902
Volume 56-59
Title
Dates
1903
Volume 60-63
Title
Dates
1904
Volume 64-67
Title
Dates
1905
Volume 68
Title
Dates
Feb. 1906-Dec. 1907
- In-letters,
IC 11 N1.5
1851-1887
Scope and Contents note

About 1000 letters in 3 boxes, many concerning securities, London loan, earnings and expenses, construction, job applications, mail delivery, the Lake Front Case, the Civil War, Cairo affairs, correspondence between officials, Robert Benson & Co., bankers, and others. Mostly written during 1851-56 and 1862. Correspondents include R.B. Mason, W.P. Burrall, R. Schuyler, M. Ketchum, M.B. Edgar, Franklin Haven, J.S. Morgan, J.N. Perkins, W.H. Osborn, and W.K. Ackerman. Some highlights in the correspondence include the following:

1851: David Emmert on Springfield affairs; Alfred Dutch concerning Chicago Commercial Advertiser support; John Tillson on the London Emigration and Colonization Co., with circular [printed]; J.N. Alvord about the Ohio & Mississippi Telegraph Co.; Sidney Breese concerning right of way; James Grant on Chicago and Rock Island affairs; Telegram from Thomas Dyer announcing passage of Chicago ordinance allowing road to enter city, with reports of committee, copies of ordinance [printed] and letters from Mason Brayman and Mayor Gurney; also from Illinois Gov. A.C. French (May 14, 1851), Bronson Murray, Henry Grinnell, H.C. Long, A.S. White, Cyrus Edwards, S.D. Lockwood, Franklin Haven, Hiram Ketchum, John Moore, Robert Rantoul Jr. and others.

1852: T.B. Blackstone on land purchase; W.B. Archer on Illinois right of way; Telegram from Chicago mayor and many letters about entrance into city, employment of J.F. Joy, etc., with ordinances and meetings of City Council; G.B. Upton on Michigan Central (MC) loan; S.W. Hotchkiss on Northwestern Telegraph Co.; Petition of Galena citizens requesting termination at Galena and letters considering changing line (Apr. 16, 1852); Charles Gregoire on Dubuque lands; W.H. Bissell reporting General Land Office decisions; Stephen A. Douglas account; Memo on duties of officers.

1853: Advertisement of railroad frog [printed] with many letters on construction and equipment, including description of American Car Co. passenger cars and telegram about coal engine; John Campbell requesting land for college; Proposal to improve the Cairo property (Nov. 9, 1853); J.C. Caton on telegraph (Oct. 19, 1853) and Morse telegraph line along the railroad (Dec. 2, 1853); Telegram from T.B. Blackstone about strike; Telegrams, letters, and ordinances concerning Chicago sea wall (Sept. 17, 1853); Mail on Chicago Branch (Sept. 20, 1853); Letter concerning death of foreman Mr. Story killed by riotous construction crew (Dec. 16, 1853), written to R.B. Mason from J.B. Wyman; Circular of U.S. Treasury concerning foreign holdings of American securities [printed] (Sept. 21, 1853), with letter from the Secretary of the Treasury (Dec. 27, 1853).

1854: Letters from Thomas Sherlock, G.W. Jones, Alfred Guthrie and others concerning steamship connections between Cairo and New Orleans; from G.B. Upton on Michigan Central; R.B. Mason request for currency; Henry Tanner on brakes, with memo on legal claims; Telegram announcing first tram over LaSalle bridge; The Terre Haute and Alton connection; Shipments of engines; C.M. Dupuy on land; To editors of Chicago papers by "Nimrod" considering benefits to Illinois of IC, and Abraham Lincoln's candidacy for Senate; A petition from "Know-Nothing" concerning a station in Ashley, Illinois (Nov. 15, 1854); R.B. Mason on construction to date, (Nov.25, 1854); Letter from Wendell Phillips about stock.

1855: Alexander Hamilton Jr. and other attorneys considering litigation; Many letters on steamships, mail to New Orleans, steel, locomotives, consumption of coal, iron car, and visit of London stockholders. Printed proposal of US Mail on the Mississippi River (Oct. 20, 1855).

1856: E.B. Washburne and others on steamships, with report of Postmaster-General, Feb. 9, and letter from William Thaw to J.P. Benjamin, Mar.31, titled "Exposition of the present condition and prospects of the Great Mississippi River Mail" [printed]; Manuscript chart of Arrival and Departures of Southern Mail by boat from Cairo (Feb. 6, 1856); John Reynolds on mail; C.P. Buckingham concerning Chicago warehouse; M.K. Jesup concerning locomotives; C.M. Dupuy reporting on lands; Telegrams about floods; Letters and telegrams to W.H. Osborn from David Stuart in Washington DC, regarding Senate bill; Ordinance with the City of Chicago, concerning Breawater (Sept. 15, 1856).

1858: List of shareholders and bondholders on London books; Chicago depot questions; Land Dept. sales, from Silas Bent and others; R.P. Neely concerning the MissCen&Tenn; Receipt from C.V.S. Roosevelt: Coal rates.

1859: Letter from Richard Cobden reporting to London stockholders (May 11, 1859); Telegrams about New Orleans flood.

1860: Coal engines on the Midland Railway, England; London and Basel brokers, including Robert Benson & Co., George Peabody & Co., and G. Courvoisier & Co.(Letters arriving on the ship "Arabia"); Report on New Orleans business by A.E. Burnside.

1861: Paul Cornell to W.H. Osborn on Hyde Park suburban service (Jan. 1861); Charges for carrying U.S. troops, and movements of men and supplies (Apr. 1861); letter from Charles Latimer, reporting the Illinois Central-owned ship the "Cheney" seized by "The Pirate of the Mississippi" (Sept. 1861).

1862: MC litigation; H.A. Peirce proposition on the sale of corn; Sturges, Buckingham & Co. elevators, Chicago; Statement of Freight and Passenger Earnings, detailing Army use (Jan. 25, 1862); Cotton and sugar beet seed distribution in northern states. Most of 1862 correspondence relates to stocks.

1864: Report on freight by Robert Forsyth. (Nov. 4, 1864)

1865: Letter about personal dividends from Mrs. Harriet Beecher Stowe. (Jan. 25, 1865); Report from Asheville, NC; no mail, no scrip, etc.

1866: Requests of IC Relief Club.

1867: Letter from Sir Edward Cunard concerning freight.

1871: Internal revenue tax decision, with letter from Treasury Dept.

1872: Cairo litigation, by Sen. Lyman Trumbull; GC&S affairs; Income tax.

1876: Legal Dept. employees, and employment of B.F. Ayer; GC&S affairs.

1879: CStL&NO securities.

1881: Memo regarding construction of a second transfer steamer.

1882: CStL&NO insurance.

1886: Storm Lake, Ia. resort for excursions.

Box 200
Folder 422
Title
Dates
[n.d.]
Box 200
Folder 423-425
Title
Dates
Feb.-Dec. 1851
Box 200
Folder 426
Title
Dates
Jan.-May 1852
Box 200
Folder 427
Title
City of Chicago Ordinance; Lakefront building by Illinois Central, (2 copies)
Dates
Jun. 14, 1852
Box 200
Folder 428-429
Title
Dates
Jun.-Dec. 1852
Box 200
Folder 430-433
Title
Dates
1853
Box 200
Folder 434-437
Title
Dates
1854
Box 201
Folder 438-441
Title
Dates
1855
Box 201
Folder 442-446
Title
Dates
1856
Box 201
Folder 447
Title
Dates
Mar.-Apr. 1857
Box 201
Folder 448-452
Title
Dates
Jan.-Oct. 1858
Box 201
Folder 453
Title
Dates
Apr.-May 1859
Box 201
Folder 454
Title
Dates
Feb.-Dec. 1860
Box 201
Folder 455
Title
Dates
Jan.-Sept. 1861
Box 202
Folder 456-464
Title
Dates
1862
Box 202
Folder 465
Title
Dates
Aug., Sept., Nov., 1863
Box 202
Folder 466
Title
Dates
Feb., Nov. 1864
Box 202
Folder 467
Title
Harriet Beecher Stowe,
Dates
Jan. 24, 1865
Box 202
Folder 468
Title
Dates
May, Jul-Sept. 1865
Box 202
Folder 469
Title
Dates
Apr. 1866
Box 202
Folder 470
Title
Dates
Oct. 1867
Box 202
Folder 471
Title
Dates
Jan. 1869
Box 202
Folder 472
Title
Dates
Jan. 1870
Box 202
Folder 473
Title
Dates
Feb., Oct.-Nov. 1871
Box 202
Folder 474
Title
Dates
Jan., May-Jun. 1872
Box 202
Folder 475
Title
Dates
Dec. 1873
Box 202
Folder 476
Title
Dates
Jan., Dec. 1874
Box 202
Folder 477
Title
Dates
Jul.-Sept. 1875
Box 202
Folder 478
Title
Dates
Jul.-Dec. 1876
Box 202
Folder 479
Title
Dates
Oct. 1879
Box 202
Folder 480
Title
Dates
Sept. 1881
Box 202
Folder 481
Title
Dates
Aug. 1882
Box 202
Folder 482
Title
Dates
Dec. 1885
Box 202
Folder 483
Title
Dates
1886-1887
- Petty Cash Receipts,
IC 11 N1.6
1864-1869, 1871
Scope and Contents note

Receipts in 7 folders for small operational expenses incurred at the New York Office: newspaper subscriptions, post office box rental, groceries, and crackers and jam.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 202
Folder 484
Title
Dates
1864
Box 202
Folder 485
Title
Dates
1865
Box 202
Folder 486
Title
Dates
1866
Box 202
Folder 487
Title
Dates
1867
Box 202
Folder 488
Title
Dates
1868
Box 202
Folder 489
Title
Dates
1869
Box 202
Folder 490
Title
Dates
1871
Post Office Dept. In-letters,
IC 11 P5.1
Sept. 1876-Aug. 1886
Scope and Contents note

Mostly form letters in 1 volume (disbound and foldered) concerning notice of deduction in compensation for carrying mails due to failures and decreased appropriations, with a few copies of letters of protest from IC officials.

Box 203
Folder 491-496
Title
Dates
Sept.1876-Aug.1886
Reports, Legal,
IC 2
1852-1969
Scope and Contents note

The Legal Reports record group is a very diverse amalgam, including not only legal reports but also Annual Reports of the company, statements and miscellaneous reports, contracts with vendors and other rail lines, tax papers, and documents on various subjects (Civil War settlements, Cairo, Illinois, the Chicago Lake Front, and the Tripartite Agreement with New Orleans, Jackson & Great Northern RR and the Mississippi Central and Southern Railroad Association). This record group also includes published material that may have been out of scope in any other record group: printed circulars, newspaper clippings, and papers used in preparing historical summaries of the Illinois Central RR.

Of note in this record group is a collection of scrapbooks kept by former administrator and President William K. Ackerman. These scrapbooks detail his family history and the history of early Chicago and Chicago's World's Columbian Exposition of 1893.

Arrangement note

Arranged by type of document and/or subject matter: Reports, Corporate Documents, Contracts, Military Accounts, Taxes, Legal Opinions and Litigation, Cairo Affairs, Chicago Lake Front Affairs, and Circulars, Scrapbooks, and Histories.

Annual reports to stockholders, unbound,
IC 2.1 and IC +2.1 [oversized]
Bulk, 1900-1969
1853-1969; bulk 1900-1969; and bound volumes, 1852-1960
Scope and Contents note

Bound and unbound copies of the annual report issued to the stockholders by the directors of the Illinois Central RR. Mostly used as a yearly recap of the financial health of the company, in later years it also included publicity material such as human interest stories and photographs (from 1946 on; also, in 1953, they started publishing photographs in color).

Report years vary: 1852 dated Nov. 20, 1853, Mar., Nov.10; 1854, Dec. 9; 1856, Mar. 19, Sept. 3; 1857, Mar.; 1858, Mar. 17; 1859, Mar.16; 1860, May 16; year ending Dec. 31, 1860-88; year ending June 30,1888-1916; year ending Dec.31, 1916-1969. Also included in the bound volumes: Communication to the shareholders by W.K. Ackerman concerning reports on the CStL&NO, Jan.18,1883, with reports by James Fentress and J.C. Clarke with 1883 report; Report of Committee on Rates, Revenues and Expenditures with 1890 report; Report of the delegates selected by the joint committee of British shareholders with 1877 report.

Arrangement note

Boxes 1 and 2 are loose annual reports. Box +3 contain reports, 1852-1876, filed in oversized materials before the volumes of bound reports. After the bound volumes is a duplicate set of bound volumes, 1871-1950.

Existence and Location of Copies note

Annual reports from 1852-1910 are also available on microfilm.

Box 1
Folder 1
Title
Annual report,
Dates
Mar. 16, 1853
Box 1
Folder 2
Title
Report to Board of directors by a Committee of the Board [2 copies],
Dates
Nov. 10, 1853
Box 1
Folder 3
Title
Report and statement of financial conditions (including map of Railway Guide for Illinois, Jan.1.1855),
Dates
Mar. 15, 1854
Box 1
Folder 4
Title
Annual report, 50th, year ended
Dates
Jun. 30, 1900
Box 1
Folder 5
Title
Annual report, 52nd, year ended
Dates
Jun. 30, 1902
Box 1
Folder 6
Title
Annual report, 53rd, year ended
Dates
Jun. 30, 1903
Box 1
Folder 7
Title
Annual report, 54th, year ended
Dates
Jun. 30, 1904
Box 1
Folder 8
Title
Annual report, 55th, year ended
Dates
Jun. 30, 1905
Box 1
Folder 9
Title
Report submitted by the president, [56th], year ended
Dates
May 16, 1906
Box 1
Folder 10
Title
Annual report, 57th, year ended
Dates
Jun. 30, 1907
Box 1
Folder 11
Title
Annual report, 80th, year ended
Dates
Dec. 31, 1929
Box 1
Folder 12
Title
Annual report, 81st, year ended
Dates
Dec. 31, 1930
Box 1
Folder 13
Title
Annual report, 82nd, year ended
Dates
Dec. 31, 1931
Box 1
Folder 14
Title
Annual report, 83rd, year ended
Dates
Dec. 31, 1932
Box 1
Folder 15
Title
Annual report, 84th, year ended
Dates
Dec. 31, 1933
Box 1
Folder 16
Title
Annual report, 85th, year ended and Summary and Statistical Section, Revised
Dates
Dec. 31, 1934, Jun. 1, 1934
Box 1
Folder 17
Title
Annual report, 86th, year ended
Dates
Dec. 31, 1935
Box 2
Folder 18
Title
Annual report, 87th, year ended
Dates
Dec. 31, 1936
Box 2
Folder 19
Title
Annual report, 88th, year ended
Dates
Dec. 31, 1937
Box 2
Folder 20
Title
Annual report, 89th, year ended
Dates
Dec. 31, 1938
Box 2
Folder 21
Title
Annual report, 90th, year ended
Dates
Dec. 31, 1939
Box 2
Folder 22
Title
Annual report, 91st, year ended
Dates
Dec. 31, 1940
Box 2
Folder 23
Title
Annual report, 92nd, year ended
Dates
Dec. 31, 1941
Box 2
Folder 24
Title
Annual report, 93rd, year ended
Dates
Dec. 31, 1942
Box 2
Folder 25
Title
Annual report, 94th, year ended
Dates
Dec. 31, 1943
Box 2
Folder 26
Title
Annual report, 95th, year ended
Dates
Dec. 31, 1944
Box 2
Folder 27
Title
Annual report, 96th, year ended
Dates
Dec. 31, 1945
Box 2
Folder 28
Title
Annual report, 97th, year ended
Dates
Dec. 31, 1946
Box 2
Folder 29
Title
Annual report, 98th, year ended
Dates
Dec. 31, 1947
Box 2
Folder 30
Title
Annual report, 99th, year ended
Dates
Dec. 31, 1948
Box 2
Folder 31
Title
Annual report, year ended [1st proof]
Dates
Dec. 31, 1949
Box 2
Folder 32
Title
Annual report, year ended
Dates
Dec. 31, 1950
Box 2
Folder 33
Title
Annual report, year ended [2 copies]
Dates
Dec. 31, 1953
Box 2
Folder 34
Title
Annual report, year ended
Dates
Dec. 31, 1954
Box 2
Folder 35
Title
Annual report, year ended
Dates
Dec. 31, 1957
Box 2
Folder 36
Title
Annual meeting report, [3 copies]
Dates
May 1968
Box 2
Folder 37
Title
Annual report, ICRR and IC Industries,
Dates
1969
Box 3
Folder 38
Title
Condensed statement of financial affairs,
Dates
1852
Box 3
Folder 39
Title
Report and statement of financial conditions (including map of Railway Guide for Illinois, Jan.1.1855),
Dates
1854
Box 3
Folder 40
Title
Dates
1855
Box 3
Folder 41
Title
Report and accompanying documents
Dates
1856
Box 3
Folder 42
Title
Dates
1857
Box 3
Folder 43
Title
Dates
1858
Box 3
Folder 44
Title
Dates
1859
Box 3
Folder 45
Title
Dates
1860
Box 3
Folder 46
Title
Dates
1861
Box 3
Folder 47
Title
Dates
1862-1863
Box 3
Folder 48
Title
Dates
1864
Box 3
Folder 49
Title
Dates
1865
Box 3
Folder 50
Title
Dates
1866
Box 3
Folder 51
Title
Dates
1867
Box 3
Folder 52
Title
Dates
1868
Box 3
Folder 53
Title
Dates
1869
Box 3
Folder 54
Title
Dates
1870
Box 3
Folder 55
Title
Dates
1876
Box 3
Folder 56
Title
Duplicates,
Dates
1860-1861; 1863-1868
Annual reports to stockholders, bound volumes,
IC +2.1
1852-1960
Volume 1
Title
Dates
1852-1870
Volume 2
Title
Facsimile, copy 1
Dates
1852-1870,
Volume 3
Title
Facsimile, copy 2
Dates
1852-1870,
Volume 4
Title
Dates
1871-1897
Volume 5
Title
Dates
1898-1903
Volume 6
Title
Dates
1904-1910
Volume 7
Title
Dates
1908-1928
Volume 8
Title
Dates
1921-1930
Volume 9
Title
Dates
1931-1940
Volume 10
Title
Dates
1941-1950
Volume 11
Title
Dates
1951-1960
Volume 12
Title
Special 10-year report by President Stuyvesant Fish, copy 1
Dates
1897,
Volume 13
Title
Special 10-year report by President Stuyvesant Fish, copy 2
Dates
1897,
Volume 14
Title
Annual and Special Reports,
Dates
1900-1904
Volume 15
Title
Annual and Special Reports,
Dates
1905-1909
Report to shareholders by Joseph Fisher,
IC 2.11
Jun. 1858
Scope and Contents note

Reports on securities, right of way, property, construction, land sales, foreign agencies, foreign securities, contracts, etc.

Box 4
Folder 57
Title
Final version, published, (2 copies)
Dates
Jun. 1858
Box 4
Folder 58
Title
Second draft,
Dates
Jun. 1858
Reports and statements,
IC 2.12
1850-1859
Scope and Contents note

Papers in 19 folders used in preparing annual reports, with reports and many statements of receipts and expenditures, ways and means, Land Dept. interest fund, accounts, balance sheets, ledger pages, etc. Also includes statistics of towns along Illinois Central Route, 1850-1856 (population, number of churches and stores, etc.), table exhibiting diversities of surface and levels on line, with detailed topographical descriptions, Mar. 1, 1854 [oversized]; copy of act of Illinois legislature on the sale of IC lands, Feb. 28, 1854; London and New York transfer agency expenses; and a letter from Ebenezer Lane on London Committee recommendations, Feb. 1, 1859 [printed].

Box 4
Folder 59
Title
Report on the Preliminary survey of the road,
Dates
Sept. 9, 1851
Box 4
Folder 60
Title
Annual Report, manuscript copy,
Dates
Mar. 1852
Box 4
Folder 61
Title
Report on the progress of the road by Robert Schuyler,
Dates
Oct. 1852
Box 4
Folder 62-63
Title
Papers used to prepare Annual Report, (2 folders)
Dates
Nov. 1852
Box 4
Folder 64
Title
Papers used to prepare Annual Report,
Dates
Mar. 15, 1853
Box 4
Folder 65
Title
Draft, Report to the Directors,
Dates
Aug. 1853
Box 4
Folder 66
Title
Papers used to prepare Annual Report,
Dates
Nov. 10, 1853
Box 4
Folder 67
Title
Reports of R.B. Mason on progress of work to
Dates
Mar. l, 1854
Box 4
Folder 68
Title
Papers used to prepare Annual Report,
Dates
Mar. l, 1854
Box 4
Folder 69
Title
Expenditures to March 1, 1854, as compiled from books of the IC treasurer,
Dates
Mar. l, 1854
Box 4
Folder 70
Title
Statistics of towns along the IC route,
Dates
1855-1856
Box 4
Folder 71
Title
Papers used to prepare Annual Report,
Dates
Jan. l, 1855
Box 4
Folder 72
Title
Reports from the General Superintendant of Transportation Dept. and from R.B. Mason on progress of work,
Dates
Jan. 1, 1856
Box 4
Folder 73
Title
Papers used to prepare Annual Report, including reports of R.B. Mason on progress of work,
Dates
Mar. 4, 1856
Box 4
Folder 74
Title
Engineers report on the operation of the road, 1st quarter of 1858,
Dates
May 8, 1858
Box 4
Folder 75
Title
Auditor's semi-annual statement,
Dates
Jun. 30, 1858
Box 4
Folder 76
Title
Auditor's quarterly statement,
Dates
Jun. 30, 1858
Box 4
Folder 77
Title
Papers used to prepare Annual Reports,
Dates
Dec. 1858 and 1859
Miscellaneous reports,
IC 2.13
1882-1905
Scope and Contents note

Printed pamphlets of reports, in 12 folders.

Box 5
Folder 78
Title
CStL&NO by W.H. Osborn,
Dates
Dec. 30, 1882
Box 5
Folder 79
Title
CStL&NO by W.K. Ackerman,
Dates
Jan. 18, 1883
Box 5
Folder 80
Title
Ill. House of Representatives Committee on Finance regarding payment by IC of 7% tax,
Dates
1883
Box 5
Folder 81
Title
Bonded debt, by Stuyvesant Fish,
Dates
Sept. 16, 1885
Box 5
Folder 82
Title
President's agreement, by Stuyvesant Fish,
Dates
Feb. 18, 1889
Box 5
Folder 83
Title
Reorganization, by Sidney Webster, S.V.R. Cruger, and Walther Luttgen,
Dates
May 13, 1889
Box 5
Folder 84
Title
Condition of road, by general manager,
Dates
Jan. 15, 1890
Box 5
Folder 85
Title
Street crossings in Chicago, [3 copies]
Dates
Feb. 17, 1891
Box 5
Folder 86
Title
Financial condition, by Stuyvesant Fish,
Dates
Jan. 2, 1896
Box 5
Folder 87-88
Title
Equipment, condition of road, terminal facilities, etc., by E.L. Corthell, [2 folders]
Dates
Dec. 1, 1896
Box 5
Folder 89
Title
Synopsis of proceedings of 55th annual meeting of stockholders,
Dates
Oct. 18, 1905
Miscellaneous reports,
IC 2.14
1864-1905
Scope and Contents note

Various reports, printed and manuscript, in 17 folders.

Box 5
Folder 90
Title
Examination of accounts, Cairo office, by W.K. Ackerman,
Dates
Nov. 19, 1864
Box 5
Folder 91
Title
Ia. Division earnings and expenses,
Dates
1867-74
Box 5
Folder 92
Title
Statements of Stuyvesant Fish to C.A. Peabody concerning accounts,
Dates
1875-1905
Box 5
Folder 93
Title
Long engine runs, by E.T. Jeffery, comparing NY Central, Penn RR and Philadelphia and Reading,
Dates
Sept. 8,1876
Box 5
Folder 94
Title
Iowa division grain, operating expenses, etc., by C.A. Beck,
Dates
1876
Box 5
Folder 95
Title
Papers concerning fire insurance losses, policies, etc.,
Dates
1879-1889
Box 5
Folder 96
Title
Letters from W.H. Osborn concerning financing of Southern lines,
Dates
Mar.1880
Box 5
Folder 97
Title
Letters from W.H. Osborn concerning list of CStL&NO assets,
Dates
1883
Box 5
Folder 98
Title
Relations with D&SC, by A.R. Van Nest and Stuyvesant Fish,
Dates
Apr. 1883
Box 5
Folder 99
Title
Letters from W.K. Ackerman concerning B&O agreement for Chicago tracks,
Dates
May 1883
Box 5
Folder 100
Title
Letters from Drexel, Morgan & Co. concerning income account, stock, etc.,
Dates
1884-1887
Box 5
Folder 101
Title
Papers concerning mail claims of NOStL&C and CStL&NO, mostly between attorneys dated June 1884 and May 1890
Dates
1875-1882
Box 5
Folder 102
Title
New York Stock Exchange circular,
Dates
1884
Box 5
Folder 103
Title
Illinois Central bond of indemnity, list of lost certificates, etc., ca.
Dates
1885
Box 5
Folder 104
Title
Memo on bonds owned by IC,
Dates
1885
Box 5
Folder 105
Title
List of D&SC stock transfers,
Dates
Dec.1886
Box 5
Folder 106
Title
Western Electric Co. memo regarding electrical equipment for World's Fair and suburban traffic, 1892, with letter from J.F. Wallace, pamphlets on Value of services of consulting electrical engineer and Testimonials and references regarding past works of H. Ward Leonard & Co., with letter, Jan.1892, and reports with blueprints by Henry Schlacks and J.F. Wallace, Statements of suburban business,
Dates
1884-1891
Annual reports to state railroad commissions,
IC 2.15
1876-1906
Scope and Contents note

24 folders of printed reports to state railroad commissions, by primarily non - IC lines.

Arrangement note

Arranged alphabetically by agency to whom the report was presented, then by Railroad line, and then chronologically.

Box 6
Folder 107
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Cedar Falls & Minnesota Railroad Company [CF&M],
Dates
1884
Box 6
Folder 108
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Cedar Falls & Minnesota Railroad Company,
Dates
1885
Box 6
Folder 109
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Cedar Falls & Minnesota Railroad Company, (2 copies)
Dates
1886
Box 6
Folder 110
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Dubuque & Dakota Railroad Company [D&D],
Dates
1884
Box 6
Folder 111
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Dubuque & Dakota Railroad Company,
Dates
1885
Box 6
Folder 112
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Dubuque & Sioux City Railroad Company [D&SC],
Dates
1884
Box 6
Folder 113
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Dubuque & Sioux City Railroad Company,
Dates
1885
Box 6
Folder 114
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Dubuque & Sioux City Railroad Company, (2 copies)
Dates
1886
Box 6
Folder 115
Title
Annual Report to the Board of Railroad Commissioners of the State of Iowa, Illinois Central Railroad Company, Lessee of the Dubuque & Sioux City, Iowa Falls & Sioux City, and Cedar Falls & Minnesota Railroad Companies,
Dates
1879
Box 6
Folder 116
Title
Annual Report to the Board of Railroad Commissioners of the State of Iowa, Iowa Falls & Sioux City Railroad Company [IaF&SC],
Dates
1878
Box 6
Folder 117
Title
Annual Report to the Board of Railroad Commissioners of the State of Iowa, Iowa Falls & Sioux City Railroad Company,
Dates
1879
Box 6
Folder 118
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Iowa Falls & Sioux City Railroad Company,
Dates
1880
Box 6
Folder 119
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Iowa Falls & Sioux City Railroad Company,
Dates
1881
Box 6
Folder 120
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Iowa Falls & Sioux City Railroad Company,
Dates
1882
Box 6
Folder 121
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Iowa Falls & Sioux City Railroad Company,
Dates
1883
Box 6
Folder 122
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Iowa Falls & Sioux City Railroad Company, (2 copies)
Dates
1884
Box 6
Folder 123
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Iowa Falls & Sioux City Railroad Company, (2 copies)
Dates
1885
Box 6
Folder 124
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Iowa Falls & Sioux City Railroad Company, (2 copies)
Dates
1886
Box 6
Folder 125
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Iowa Improvement Company, operating the Wisconsin, Iowa, and Nebraska Railroad Company,
Dates
1885
Box 6
Folder 126
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Minnesota and Northwestern Railroad Company,
Dates
1886
Box 6
Folder 127
Title
Annual Report to the Board of Railroad Commissioners of Iowa, Wisconsin, Iowa, and Nebraska Railroad Company,
Dates
1886
Box 7
Folder 128
Title
Annual Report to the Commissioners of Railroads and Warehouses of the State of Illinois, Illinois Central Railroad Company,
Dates
1876
Box 7
Folder 129
Title
Annual Report to the Interstate Commerce Commission, Cedar Falls & Minnesota Railroad Company [CF&M],
Dates
1894
Box 7
Folder 130
Title
Annual Report to the Railroad and Warehouse Commission of Illinois, Dunleith & Dubuque Bridge Company,
Dates
1898
Reports to the Interstate Commerce Commission,
IC 2.151
1947-1961
Scope and Contents note

Box 7
Folder 131
Title
Annual Report to the Interstate Commerce Commission, Chicago Produce Terminal Company,
Dates
1949
Box 7
Folder 132
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company,
Dates
1947
Box 7
Folder 133
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company, (2 copies)
Dates
1948
Box 7
Folder 133a
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company, (2 copies)
Dates
1949
Box 8
Folder 134
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company, (2 copies)
Dates
1950
Box 8
Folder 135
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company, (2 copies)
Dates
1951
Box 8
Folder 136
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company, (2 copies)
Dates
1960
Box 8
Folder 137
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company,
Dates
1961
Box 8
Folder 138
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company, (2 copies)
Dates
1962
Box 8
Folder 139
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company,
Dates
1963
Box 9
Folder 140
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company, (2 copies)
Dates
1964
Box 9
Folder 141
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company,
Dates
1965
Box 9
Folder 142
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company, (2 copies)
Dates
1966
Box 9
Folder 143
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company,
Dates
1967
Box 9
Folder 144
Title
Annual Report to the Interstate Commerce Commission, Illinois Central Railroad Company,
Dates
1968
Box 9
Folder 145
Title
Annual Report to the Interstate Commerce Commission, Lessors of the Illinois Central Railroad Company,
Dates
1949
Box 9
Folder 146
Title
Annual Report to the Interstate Commerce Commission, Mississippi Valley Corporation,
Dates
1968
Laws and documents,
IC 2.2
1840-1930
Scope and Contents note

Printed legal documents in 40 volumes plus two volumes of indexes, concerning the Illinois Central and its subsidiary companies. Dates in volumes overlap to some extent where legislation, contracts, agreements, etc. previous to IC's interest in road are shown. Volumes 1 and 2 are bound together. A few volumes cover special subjects. Indexes are in volumes 2, 8, 9, 25-30 and 32-40 for each volume, and cumulatively in volumes 4-7 and 12; at beginning of the series are two separate indexes for volumes 1-21, and 22-30. Volume 31 is located on Open Shelf 26 (Railroads) in the Special Collections Reading Room.

Existence and Location of Copies note

Volume 18 is also available on microfilm.

Volume --
Title
Volumes 1-21 Index
Volume --
Title
Volumes 22-30 Index
Volume 1-2
Title
NOStL&C, CStL&NO,
Dates
1840-1876, 1876-1882
Volume 3
Title
Dates
1850-1885
Volume 4
Title
Dates
1885-1887
Volume 5
Title
, and Index, volumes 1-5
Dates
1887-1889
Volume 6
Title
, and Index, volumes 1-6
Dates
1885-1890
Volume 7
Title
, and Index, volumes 1-7
Dates
1889-1892
Volume 8
Title
Dates
1892-1894
Volume 9
Title
Dates
1894-1896
Volume 10
Title
CO&SW,
Dates
1880-1898
Volume 11
Title
Dates
1893-1898
Volume 12
Title
StLA&TH,
Dates
1849-1898
Volume 13
Title
Dates
1898-1900
Volume 14
Title
Dates
1900-1901
Volume 15
Title
St. Louis & Peoria and Decatur lines,
Dates
1882-1901
Volume 16
Title
Dates
1901-1903
Volume 17
Title
Dates
1902-1904
Volume 18
Title
History of St. Charles Air Line,
Dates
Apr.28,1902
Volume 19
Title
Dates
1904-1906
Volume 20
Title
Dates
1904-1906
Volume 21
Title
Dates
1906-1907
Volume 22
Title
Dates
1907-1909
Volume 23
Title
Dates
1908-1909
Volume 24
Title
Dates
1900-1910
Volume 25
Title
Dates
1882-1911
Volume 26
Title
Dates
1911-1912
Volume 27
Title
Dates
1898-1912
Volume 28
Title
Dates
1900-1913
Volume 29
Title
Dates
1906-1913
Volume 30
Title
Dates
1903-1915
Volume 31
Title
Corporate Histories of the IC to and of the Y&MV, Chicago, Memphis & Gulf and D&D Bridge Company, and also the Brownson thesis, History of the IC to 1870, University of Illinois (PhD.,
Dates
Jun. 30,1915, 1915)
Volume 32
Title
Dates
1915-1916
Volume 33
Title
Dates
1916-1918
Volume 34
Title
Dates
1918-1920
Volume 35
Title
Dates
1920-1923
Volume 36
Title
Dates
1922-1923
Volume 37
Title
Dates
1923-1925
Volume 38
Title
Dates
1924-1927
Volume 39
Title
Dates
1925-1928
Volume 40
Title
Dates
1926-1930
Documents concerning incorporation,
IC +2.21
1851-1855
Scope and Contents note

1 folder in an oversize box, containing manuscript Act of incorporation, Feb.10, 1851, with acceptance by the company, receipt of the treasurer of Ill. for $200,000, Mar. 22, acceptance by the corporators, Mar. 24, Letter from Gov. Augustus C. French acknowledging receipt of acceptance, Apr. 4, and written amendment repealing the act forbidding the company to lay out towns, Feb. 17, 1855. Also includes certified copies of original act made in 1852.

Box 10
Folder 147
Title
Documents concerning incorporation,
Dates
1851
Documents concerning organization,
IC 2.22
1851-1938
Scope and Contents note

Reports in 21 folders including declarations, agreements, and codes of rules governing the Illinois Central RR and some related companies. For more codes of rules, see also IC series 3.93, Personnel rules.

Box 11
Folder 148
Title
Act to incorporate, and Supplement,
Dates
Feb.1851
Box 11
Folder 149
Title
Documents relating to the organization, 3d ed., New York,
Dates
1855
Box 11
Folder 150
Title
Contracts and documents concerning Iowa leased lines,
Dates
1875, 1885
Box 11
Folder 151
Title
Charter of the IC and other documents,
Dates
1878
Box 11
Folder 152
Title
Articles of incorporation and by-laws of the Mutual Benefit Assoc., (2 copies)
Dates
1878
Box 11
Folder 153
Title
Agreement and deeds relating to Cairo property,
Dates
1880
Box 11
Folder 154
Title
Code of rules, amended,
Dates
Dec.16,1889
Box 11
Folder 155
Title
Code of rules, Dec.16,1889, amended
Dates
Dec. 21, 1892
Box 11
Folder 156
Title
Code of rules, Dec.16,1889, amended (2 copies)
Dates
Oct. 18, 1893
Box 11
Folder 157
Title
Code of rules, Dec.16,1889, amended
Dates
Jan. 29, 1898
Box 11
Folder 158
Title
Code of rules, Dec.16,1889, amended (2 copies)
Dates
Nov. 20, 1901
Box 11
Folder 159
Title
Code of rules, Dec.16,1889, amended (2 copies)
Dates
May 21, 1902
Box 11
Folder 160
Title
Code of rules, Dec.16,1889, amended
Dates
Oct. 15, 1902
Box 11
Folder 161
Title
Code of rules, Dec.16,1889, amended
Dates
Mar. 18, 1903
Box 11
Folder 162
Title
Code of rules, Dec.16,1889, amended
Dates
May 18, 1904
Box 11
Folder 163
Title
Code of rules, Dec.16,1889, amended (2 copies)
Dates
Aug. 16, 1905
Box 11
Folder 164
Title
Code of rules, Dec.16,1889, amended (2 copies)
Dates
Aug. 25, 1908
Box 11
Folder 165
Title
Pension Dept. rules and regulations,
Dates
July 1,1901
Box 11
Folder 166
Title
The Illinois Central case, opinion of the Supreme Court, Oct. 28,1910, together with a history of the litigation and synopsis of the opinion prepared by W.H. Stead,
Dates
1910
Box 11
Folder 167
Title
Materials regarding the report, "Land Grants, Contributions, Loans, and Other Aids to Railroads",
Dates
1935
Box 11
Folder 168
Title
IC: Facts concerning its incorporation, land grant, construction and resulting development, charter taxes... Issued by Law Dept.,
Dates
[1938?]
Contracts,
IC +2.3
1875-1882
Scope and Contents note

1 oversize volume: Leases of land from railroad for corn cribs, grain houses, coal houses, elevators, lumber yards, eating houses, etc., on printed forms in one bound volume, with index laid in.

Volume 1
Title
Contracts,
Dates
1875-1882
Contracts,
IC 2.31
Jul. 1878-Jan. 1886; and Jan. 1905-Jan. 1908
Scope and Contents note

2 volumes in 2 folders, listing by date of contracts with bridge companies and other railroads, mostly concerning track agreements. Vol.1 also includes statements of fire losses, insurance, ticket commission drafts, road taxes, and a few copies of agreements.

Box 12
Folder 169
Title
Contracts,
Dates
Jul. 1878-Jan.1886
Box 12
Folder 170
Title
Contracts,
Dates
Jan.1905-Jan.1908
Contracts,
IC 2.32
1851-1886
Scope and Contents note

Handwritten contracts in 87 folders. A few contracts for Osage orange hedges, locust trees, grain houses, axles, steel rails, box cars, eating houses, hotels, etc., 1853-56 and 1870s-1880s. Most loose contracts are also entered in the Contract volumes, +2.36. If the listing of the contract was found in the indexes to the volumes, the volume number and page number is indicated on the folder. The files from 1862-1864 are not contracts; rather, they are vouchers for government shipments during the Civil War. Some items of note: Oct. 10, 1853, (Mineral Point contract) contains illustrated bond sheets for the Mineral Point Railroad; Mar. 29, 1854, (Billings contract) contains a sketch of the hollow axles ordered; Nov. 25, 1854 (Sun Mutual Insurance Co.) includes a letter from R.B. Mason; Nov. 1, 1855 (Hanford contract) includes a printed "Rules and Regulations relating to Private Side Tracks."

See also: IC 5.91, Construction Contracts, 1851-1855.

Box 12
Folder 171
Title
Draft of Transportation agreement with Mobile & Ohio RR,
Dates
[185?]
Box 12
Folder 172
Title
Traffic agreement between Aurora Branch Railroad and Galena and Chicago Union,
Dates
Dec.13,1851
Box 12
Folder 173
Title
Town of Galena, for right of way, [ms. and prtd.]
Dates
Mar. 11, 1853
Box 12
Folder 174
Title
C.B. Rushmore, for Locust Trees near Wenona and Panola, and
Dates
Apr. 28, 1853 Jan. 31, 1854
Box 12
Folder 175
Title
Stevens [Brothers], for lease of land in Chicago Illinois,
Dates
May 19, 1853
Box 12
Folder 176
Title
C.B. Rushmore, for Osage Orange Hedge near Kappa and Wenona, and
Dates
Apr. 28, 1853 Jan. 31, 1854
Box 12
Folder 177
Title
Boody & Tims, for "Tims Box" [patented car box],
Dates
Jun. 1, 1853
Box 12
Folder 178
Title
Story, Talmadge, and Conklin, for grading and masonry,
Dates
Jul. 14, 1853
Box 12
Folder 179
Title
Traffic agreement with Mineral Point for connection,
Dates
Oct. 10, 1853
Box 12
Folder 180
Title
Cairo trustees, for deed of lands to IC,
Dates
Oct. 15, 1853
Box 12
Folder 181
Title
Illinois & Mississippi Telegraph Co, for patent rights, etc.,
Dates
Oct. 19, 1853
Box 12
Folder 182
Title
Traffic agreement with Chicago & Mississippi Rail Road, (not executed)
Dates
Oct. 21, 1853
Box 12
Folder 183
Title
Traffic agreement with Mississippi & Atlantic RR Co.,
Dates
1854
Box 12
Folder 184
Title
James Sumpter & Co., for hedge fence, Osage Orange,
Dates
Mar. 11, 1854
Box 12
Folder 185
Title
George W. Billings, for Car Axles [drawing included],
Dates
Mar. 29, 1854
Box 12
Folder 186
Title
Charles Gregoise, for land in JoDavies County,
Dates
Mar. 23, 1854
Box 12
Folder 187
Title
Canfield & Robbins, for 600 car axles,
Dates
Apr. 20, 1854
Box 12
Folder 188
Title
Davenport & Bridges, for patent to 'ease the lateral movement' of train carriages,
Dates
Apr. 25, 1854
Box 12
Folder 189
Title
Canfield & Robbins, for 500 car axles,
Dates
Aug. 22, 1854
Box 12
Folder 190
Title
Potsdam and Watertown Rail Road, for bonds,
Dates
Aug. 26, 1854
Box 12
Folder 191
Title
Sun Mutual Insurance Co., Illinois Central as debtors,
Dates
Nov. 25, 1854
Box 12
Folder 192
Title
Illinois Central Telegraph Co. (including articles of association)
Dates
Dec. 1854
Box 12
Folder 193
Title
Pinkerton & Co., for detective service,
Dates
Feb. l, 1855
Box 12
Folder 194
Title
Canfield & Robbins, for car axles,
Dates
May 10, 1855
Box 12
Folder 195
Title
Buffalo Car Company, for 100 coal cars,
Dates
May 10, 1855
Box 12
Folder 196
Title
Dunleith, Proprietors of the Town, for right of way,
Dates
May 28, 1855
Box 12
Folder 197
Title
John B. Wyman, for Hotel in Amboy [Ill.] station,
Dates
Jun. 1, 1855
Box 12
Folder 198
Title
Thomas D. Simpson, for patent for a device used to remove wheels,
Dates
Jun. 11, 1855
Box 12
Folder 199
Title
Sturges & Burlingame, for grain elevator, Chicago,
Dates
Jun. 14, 1855
Box 12
Folder 200
Title
Galena, Dunleith & Minnesota Packet Co., for through-tickets,
Dates
Jun. 18, 1855
Box 12
Folder 201
Title
Traffic agreement, Chicago, Alton & St. Louis, for traffic via Mattoon & Joliet,
Dates
Jun. 28, 1855
Box 12
Folder 202
Title
American Express, for express service,
Dates
Jul. 1, 1855
Box 12
Folder 203
Title
Meech & Leonard, for eating house in Freeport [Ill.],
Dates
Jul. 13, 1855
Box 12
Folder 204
Title
Richardson Barnum & Co., for car wheels, and
Dates
May 10, 1855 Sept. 3, 1855
Box 12
Folder 205
Title
Canfield & Robbins, for 244 freight car axles,
Dates
Sept. 18, 1855
Box 12
Folder 206
Title
Amers Iron Co., for 244 axles,
Dates
Sept. 24, 1855
Box 12
Folder 207
Title
Stone & Boomer, for American Car Company plant, Chicago,
Dates
Oct. 27, 1855
Box 12
Folder 208
Title
S & J Hanford, for grain house lease at Manteno,
Dates
Nov. 1, 1855
Box 13
Folder 209
Title
Jesup & Stimson, for lease at Dunleith,
Dates
Nov. 9, 1855
Box 13
Folder 210
Title
Great Western RR Co., for loan of iron to Great Western,
Dates
1855-1856
Box 13
Folder 211
Title
John C. Smith, for filling Cache [Ill.] flats,
Dates
Jan. 1, 1856
Box 13
Folder 212
Title
Great Western RR Co., for running trains,
Dates
Jan. 4, 1856
Box 13
Folder 213
Title
Fisk, Aetill [Atwill?] & Co, for dock construction, Chicago,
Dates
Jan. 19, 1856
Box 13
Folder 214
Title
Henry Bacon, for water supply in Del Rey [Ill.],
Dates
Jan. 24, 1856
Box 13
Folder 215
Title
Campbell & Fowler, for eating house in Urbana,
Dates
Feb. 26, 1856
Box 13
Folder 216
Title
Crosby, Gossin & Co., for 26,530 iron chairs,
Dates
Mar. 18, 1856
Box 13
Folder 217
Title
William F. Meech, for eating house at Pana,
Dates
Apr. 17, 1856
Box 13
Folder 218
Title
DuPuy & Goodwillie, for hotel at Ashkum,
Dates
Apr. 23, 1856
Box 13
Folder 219
Title
Newell A. White, for eating house at Mattoon,
Dates
Apr. 23, 1856
Box 13
Folder 220
Title
Col. J. D. Graham, for filling Illinois Central basin,
Dates
Apr. 28, 1856
Box 13
Folder 221
Title
Union Transportation Co.,
Dates
May 6, 1856
Box 13
Folder 222
Title
Fisk & Atwill, for wharf/dock construction,
Dates
May 6, 1856
Box 13
Folder 223
Title
Clark & Jesup, commissions on buying for the IC,
Dates
May 17, 1856
Box 13
Folder 224
Title
F. N. Martin, for 75,000 cedar wood posts, Chicago,
Dates
May 20, 1856
Box 13
Folder 225
Title
Michigan Southern RR Co., for crossing,
Dates
Jun. 16, 1856
Box 13
Folder 226
Title
William Smith, for eating house, Centralia,
Dates
Jun. 18, 1856
Box 13
Folder 227
Title
CB&Q for depot/transfer facilities in Chicago,
Dates
Jun. 24, 1856
Box 13
Folder 228
Title
Eads & Nelson, and other insurance cos. for salvage and ship/cargo wrecks,
Dates
Aug. 1, 1856
Box 13
Folder 229
Title
Richardson Barnum & Co., for 2400 car wheels,
Dates
Aug. 17, 1856
Box 13
Folder 230
Title
Cooper & Hewitt, for 1000 tons of iron,
Dates
Oct. 23, 1856
Box 13
Folder 231
Title
Dunleith Properties (Jonathan Sturges et al.), for Dunleith lands,
Dates
Nov. 21, 1856
Box 13
Folder 232
Title
Stone & Boomer, for sale of American Car Company plant, Chicago,
Dates
Dec. 11, 1856
Box 13
Folder 233
Title
George Peabody & Co., for construction bonds,
Dates
Sept. 29, 1857
Box 13
Folder 234
Title
George Peabody & Co., for free land bonds,
Dates
Sept. 29, 1857
Box 13
Folder 235
Title
St. Louis, Cairo & New Orleans RR line of steam packets,
Dates
Jan. 29, 1858
Box 13
Folder 236
Title
Bank of Commerce in New York, for Bank of Commerce building rooms, 2nd story,
Dates
Oct. 30, 1858
Box 13
Folder 237
Title
CB&Q for depot and station service, Chicago,
Dates
Dec. 22, 1858
Box 13
Folder 238
Title
Liverpool and London Insurance Co., for wooden bridges and oilworks,
Dates
Oct. 20, 1859
Box 13
Folder 239
Title
Vouchers, Grosvenor & Forsyth (?), shipments of wheat and grain,
Dates
1862-1864
Box 13
Folder 240
Title
Vouchers, C.H. Pendleton, goverment shipments of grains via Cairo,
Dates
1863
Box 13
Folder 241
Title
Vouchers, freight bills, various,
Dates
1863-1864
Box 13
Folder 242
Title
Vouchers, J.W. Musson, freight overcharge on cotton shipments,
Dates
1863-1864
Box 13
Folder 243
Title
J. Warrack, shipments of cotton,
Dates
1864
Box 13
Folder 244
Title
Liverpool and London and Globe Insurance Co.,
Dates
Mar. 17, 1871
Box 13
Folder 245
Title
Toledo, Peoria & Warsaw [Western?] RR Co., for sale of bonds,
Dates
Apr. 5, 1871
Box 13
Folder 246
Title
IaF&SC, D&SC, and C&NW for purchase of Dakota Southern RR bonds,
Dates
Jul.1872
Box 13
Folder 247
Title
Southern RR Assoc., for car service, tripartate supplemental,
Dates
Jun. 23, 1873
Box 13
Folder 248
Title
H.P. Miller, for Milan [Tenn.] hotel,
Dates
May 23, 1878
Box 13
Folder 249
Title
Cleveland Rolling Mills Co., for 6,000 tons of steel rails,
Dates
Nov. 6, 1880
Box 13
Folder 250
Title
Missouri Car & Foundry Co., for 200 cars,
Dates
Nov. 27, 1880
Box 13
Folder 251
Title
Liverpool and London and Globe Insurance Co.,
Dates
Dec.1880
Box 13
Folder 252
Title
Central Bridge Co., for Chicago viaduct at Randolph St.,
Dates
Dec. 14, 1880
Box 13
Folder 253
Title
Western Union, for telegraph facilities,
Dates
1882
Box 13
Folder 254
Title
StLA&TH, T&StL RR Companies, for traffic at Birds Point, Mo.,
Dates
Mar. 29, 1882
Box 13
Folder 255
Title
Continental Insurance Co., for fire & lightning policy,
Dates
May 13, 1886
Box 13
Folder 256
Title
Continental Insurance Co., for tornado policy,
Dates
May 24, 1886
Box 13
Folder 257
Title
[empty envelopes],
Dates
1854-1856
Tripartite agreement,
IC 2.33
Apr. 11, 1872
Biographical/Historical note

The tripartite agreement was an agreement reached between the Illinois Central RR, the New Orleans, Jackson, and Great Northern RR, and the Mississippi Central RR, in the spring of 1872. The goal of the agreement was for the IC to help fund the repair and extension of the two other lines so that the three lines could eventually connect and the lines could depend less on river ferries to travel back and forth from Chicago to New Orleans. By 1877, the IC had bought up the two other lines, which were having financial difficulties, and had managed to complete a through line to the South.

Scope and Contents note

Documents in 5 folders, showing the agreements for completing the lines from Chicago and St. Louis to New Orleans, 1872, including mortgages, trust agreements and other material.

Box 14
Folder 258
Title
Published agreement, [Note: book is brittle]
Dates
Apr. 11, 1872,
Box 14
Folder 259
Title
Memorandum of agreement, manuscript
Dates
Apr. 11, 1872,
Box 14
Folder 260
Title
Agreement between NOJ&GN, MissCen (Southern Railroad Association), and IC,
Dates
May 2, 1872
Box 14
Folder 261
Title
Resolutions of agreement,
Dates
1873
Box 14
Folder 262
Title
Opinions of attorneys and miscellaneous material,
Dates
1872-1873; 1875
Contracts and agreements, about
IC 2.34
1898-1901
Scope and Contents note

One bound volume in 1 folder: Alphabetical list of contracts for Illinois Central and Yazoo & Mississippi Valley RR (Y&MV)

Box 14
Folder 263
Title
Contracts and agreements,
Dates
ca.1898-1901
Record of special switching agreements,
IC +2.35
1904
Scope and Contents note

1 bound volume in an oversize box, consisting of an alphabetical list of switching claims, etc., 1904

Volume 1
Title
Record of special switching agreements,
Dates
1904
Contracts,
IC +2.36
1851-1902 (ca.)
Scope and Contents note

Thousands of contracts and agreements, mortgages and miscellaneous historical items in 17 oversize volumes Numerical run vols. 1-10 are roughly chronological, with some overlap between volumes. Alphabetic run vols. A-G are combined contracts of IC and some of their subsidiary lines (Chicago, St. Louis, & New Orleans; Peoria, Decatur & Evansville, etc.). Numbering of individual contracts is sporadic.

Volume 1
Title
Dates
1851-1858; 1874; 1878; nos. 1-203
Volume 2
Title
Dates
Nov. 1857-Oct. 1869
Volume 3
Title
Dates
Oct. 29, 1869-Mar. 31, 1877
Volume 4
Title
Dates
Jan. 1878-Jun. 1886
Volume 5
Title
Dates
Jun. 4, 1886-Jun. 18, 1891
Volume 6
Title
Dates
Jun. 1891-Sept. 1893
Volume 7
Title
Dates
1885; 1892-1896
Volume 8
Title
nos. 2041-2781
Dates
Nov. 8, 1896-Jan. 4, 1898
Volume 9
Title
nos. 2782-5989
Dates
Jan. 4, 1898-Nov. 1, 1894
Volume 10
Title
nos. 5990-6338; 6352 [scattered]
Dates
Jun. 10, 1891-May 1, 1902
Volume +A
Title
Chicago, St. Louis, & New Orleans, contracts with other companies, nos. 1-155
Dates
1877-1883
Volume +B
Title
Illinois Central agreements,
Dates
Feb. 18, 1857-ca. 1878
Volume +C
Title
Illinois Central agreements (primarily),
Dates
Jan. 7, 1879-Apr. 30, 1884
Volume +D
Title
Illinois Central agreements,
Dates
Apr. 8, 1889-Sept. 17, 1891
Volume +E
Title
Illinois Central agreements with various lines and companies, (e.g. Adler & Sullivan station building in Oakland),
Dates
Sept. 2, 1884-Mar 30, 1889
Volume +F
Title
Peoria, Decatur & Evansville Rwy Co. Contracts, [see also IC 8 P 5.2]
Dates
1887
Volume +G
Title
Illinois Central agreements with various lines and companies, (e.g. American Express, Pinkerton Detective Agency),
Dates
Jun. 28, 1855-Jan. 1, 1882
Contract indexes,
IC +2.36 Index
ca. 1852-1920
Scope and Contents note

7 oversize volumes of indexes to contracts by subject, party to contract, and place. Reference notes will refer either to volume and page number of contract (e.g. G-151, 2-89), or by contract number (e.g. 16159). See also IC +1 X1.1, Miscellaneous unidentified indexes, for miscellaneous contract indexes.

Volume 1
Title
Alphabetical by parties (contractees),
Dates
ca. 1852-1896
Volume 2
Title
Alphabetical by subject of contract,
Dates
ca. 1852-1896
Volume 3
Title
Alphabetical by location of job,
Dates
ca. 1852-1896
Volume 4
Title
Consolidated index of parties, subjects, and locations, A-F only,
Dates
ca. 1851-1903
Volume 5
Title
Consolidated index of parties, subjects, and locations,
Dates
1903-1906
Volume 6
Title
Consolidated index of parties, subjects, and locations,
Dates
1907
Volume 7
Title
Consolidated index of parties, subjects, and locations,
Dates
ca. 1907-1920
Contracts With Other Rail Lines,
IC 2.37
1881-1929
Scope and Contents note

Printed contracts and agreements in 77 folders, designated on the front cover (handwritten) with "46" [file number?]. Some of the printed agreements have printed on the front cover, "I.C.R.R. Co. Archives File No. [XXXXX]".

Arrangement note

Arranged chronologically.

General note

This series is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr. For more agreements and contracts of this nature, see also IC 2.6, Miscellaneous legal papers.

Box 14
Folder 264
Title
Peoria & Pekin Union Rwy. Co., et al., re: proprietary lines, (2 copies)
Dates
Feb. 1, 1881
Box 14
Folder 265
Title
Illinois Central Railroad and Cincinnati, Indianapolis, St. Louis & Chicago Rwy. Co., traffic agreement, (2 copies)
Dates
Jun. 24, 1886
Box 14
Folder 266
Title
Illinois Central Railroad and Chicago, St. Paul & Kansas City Rwy Co., re: joint use of Dunleith and Dubuque Bridge,
Dates
Jan. 25, 1888
Box 14
Folder 267
Title
Illinois Central Railroad and Wabash, Chester & Western RR Co., re: crossing and use of facilities at Tamaroa, Ill.,
Dates
May 2, 1892
Box 14
Folder 268
Title
Illinois Central Railroad and Warwick Hough and Samuel J. Beals, receivers of the Sioux City and Northern RR Co., and Warwick Hough, receiver of the Sioux City Terminal RR and Warehouse co., re: use of passenger station and facilities in Sioux City, Ia.,
Dates
Nov. 1, 1893
Box 14
Folder 269
Title
Illinois Central Railroad and Michigan Central RR Co., various agreements, most relating to Chicago depots and stations,
Dates
1894-1930
Box 14
Folder 270
Title
Kansas City, Memphis & Birmingham RR Co. and Illinois Central Railroad, re: use of Depot, tracks, and other facilities at Holly Springs, Miss.,
Dates
Jun. 9, 1894
Box 14
Folder 271
Title
St. Louis, Alton, & Terre Haute RR Co. and Terminal Railroad Ass'n. Of St. Louis, re: Use of depot facilities, St. Louis, (2 copies)
Dates
Sept. 1, 1894
Box 14
Folder 272
Title
Illinois Central Railroad and Terre Haute & Peoria RR Co., re: use of track and facilities between Illinois Midland junction and Maroa, Ill., (2 copies)
Dates
Nov. 14, 1894
Box 14
Folder 273
Title
Illinois Central Railroad and Cleveland, Cincinnati, Chicago & St. Louis Rwy. Co., re: joint use of tracks between Pana and East St. Louis, Ill.,
Dates
Jun. 30, 1896
Box 14
Folder 274
Title
St. Louis, Peoria & Northern Rwy. Co., and Terminal RR Ass'n of St. Louis, re: use of Union Station, St. Louis,
Dates
May 1, 1898
Box 14
Folder 275
Title
Illinois Central Railroad and Kansas City, Memphis & Birmingham RR Co., re: joint track agreement,
Dates
Aug. 29, 1898
Box 14
Folder 276
Title
Union Pacific RR Co. and Chicago & Northwestern Rwy. Co., et al., re: use of Passenger station at Omaha, Neb.,
Dates
Sept. 1, 1898
Box 14
Folder 277
Title
Illinois Central Railroad and Mobile & Ohio Railroad, re: joint use of the Cairo Bridge, Cairo, IL. Note: three maps, folded, inside back cover
Dates
Jan. 2, 1899
Box 14
Folder 278
Title
Illinois Central Railroad and Wisconsin Central Rwy. Co., re: tracks, Minneapolis through Ashland (Wis.) to Chicago,
Dates
Dec. 9, 1899
Box 14
Folder 279
Title
Illinois Central Railroad and Nashville, Chattanooga & St. Louis Rwy. Co., re: joint use of Depot Facilities, Paducah, Ky.,
Dates
Apr. 25, 1900
Box 14
Folder 280
Title
Illinois Central Railroad and Mobile & Ohio Railroad, re: joint use of tracks between Fort Jefferson and East Cairo,
Dates
Jun. 1, 1900
Box 14
Folder 281
Title
Illinois Central Railroad and Chicago, Peoria & St. Louis Rwy. Co., re: use of passenger station facilities, Springfield, Ill.,
Dates
Jun. 1, 1900
Box 14
Folder 282
Title
Albert Lea & Southern RR Co., and Burlington, Cedar Rapids and Northern Rwy. Co., re: use of tracks between Glenville and Albert Lea, Minn.,
Dates
Sept. 19, 1900
Box 14
Folder 283
Title
Minneapolis & St. Louis, and Burlington, Cedar Rapids and Northern Rwy. Co., and Albert Lea & Southern RR Co., re: use of terminal, Albert Lea, Minn.,
Dates
Dec. 3, 1900
Box 15
Folder 284
Title
Louisville & Nashville and Illinois Central Railroad and Louisville, Henderson & St. Louis Rwy. Co., re: construction and joint use of station building and facilities at Henderson, Ky.,
Dates
Mar. 1, 1901
Box 15
Folder 285
Title
Illinois Central Railroad and Kansas City, Memphis & Birmingham RR Co. and Kansas City, Fort Scott, & Memphis RR Co., re: use of Calhoun Street Station, Memphis, Tenn.,
Dates
Apr. 1, 1901
Box 15
Folder 286
Title
Illinois Central Railroad and Louisville & Nashville, et al., re: Joint passenger Station in East St. Louis, Ill., ca.
Dates
Apr. 30, 1901
Box 15
Folder 287
Title
Illinois Central Railroad and Choctaw Oklahoma & Gulf RR Co., re: use of Calhoun Street Station, Memphis, Tenn.,
Dates
May 3, 1901
Box 15
Folder 288
Title
Illinois Central Railroad and Cleveland, Cincinnati, Chicago & St. Louis Rwy. Co., re: joint use of depot, tracks, and other facilities, Eldorado, Ill.,
Dates
Oct. 30, 1901
Box 15
Folder 289
Title
Illinois Central Railroad and Minneapolis & St. Louis RR Co., re: use of passenger facilities at Fort Dodge, Ia.,
Dates
Nov. 10, 1901
Box 15
Folder 290
Title
Illinois Central Railroad and Chicago & Eastern Illinois RR Co., re: use of tracks between Gale, Thebes and Olive Branch, Ill., and letter to J.T. Harahan re: Rentals,
Dates
Mar. 27, 1902
Box 15
Folder 291
Title
Illinois Central Railroad and Chicago, Rock Island & Pac. Rwy Co., re: use of track between Tara and Ft. Dodge, Sept. 1, 1902 Illinois Central Railroad and Chicago, Indianapolis and Louisville, re: use of Illinois and Indiana Railroad Company, Switz City, Ind.,
Dates
Sept. 30, 1902
Box 15
Folder 292
Title
Terminal RR Assoc. of St. Louis, and Railroad Companies, re: admission agreement of new companies,
Dates
Dec. 16, 1902
Box 15
Folder 293
Title
Illinois Central Railroad, Yazoo & Mississippi Valley RR Co., and Morgan's Louisiana & Texas RR & SS Co., re: use of depot and track facilities, New Orleans, La.,
Dates
Dec. 18, 1902
Box 15
Folder 294
Title
Missouri Pacific Rwy Co., and others, Proprietary Companies, et al., and Terminal RR Assoc. of St. Louis, Supplemental agreement,
Dates
Jan. 16, 1903
Box 15
Folder 295
Title
The St. Louis Transfer Co. and its Relation to the Railroads, by George J. Tansey: read before the St. Louis Railway Club, at their meeting,
Dates
Mar. 13, 1903
Box 15
Folder 296
Title
Illinois Central Railroad and Rochelle and Southern Rwy. Co., re: joint use of facilities, Mendota, Ill., (2 copies)
Dates
Mar. 23, 1903
Box 15
Folder 297
Title
Illinois Central Railroad and Louisville & Nashville RR Co., re: joint use of Henderson Bridge, and depot and track facilities, Evansville, Ind., and Henderson, Ky.,
Dates
May 1, 1904
Box 15
Folder 298
Title
Illinois Central Railroad and Illinois Southern Rwy. Co., re: construction of interlocking plant at crossing, Coulterville, Ill.,
Dates
Jun. 13, 1904
Box 15
Folder 299
Title
Cleveland, Cincinnati, Chicago, & St. Louis Rwy. Co. and Illinois Central Railroad, Decision of questions in dispute, [missing first 2 pages]
Dates
Sept. 26, 1904
Box 15
Folder 300
Title
Cleveland, Cincinnati, Chicago, & St. Louis Rwy. Co. and Illinois Central Railroad, Per Diem agreements, ca. [missing first 4 pages]
Dates
1904
Box 15
Folder 301
Title
Illinois Central Railroad and American Express Co., transportation contract,
Dates
Apr. 1, 1905
Box 15
Folder 302
Title
Illinois Central Railroad and The Pullman Co., re: use of sleeping cars, [Expires Jun. 1, 1923] (2 copies)
Dates
Nov. 1, 1905
Box 15
Folder 303
Title
Illinois Central Railroad, et al., and Southern R'way Co., et al., re: trackage agreement, Jackson, Corinth, Haleyville, and Jasper, (2 copies)
Dates
Jan. 16, 1906
Box 15
Folder 304
Title
Illinois Central Railroad and Gulf & Ship Island RR Co., re: supplemental agreement, use of facilities at Jackson, Miss., (original agreement dated Mar. 22, 1900, also included)
Dates
Mar. 1, 1906.
Box 15
Folder 305
Title
Louisville, Henderson & St. Louis Rwy. Co. and Illinois Central Railroad and Louisville & Nashville RR Co, re: joint use of passenger station and facilities at Owensboro, Ky.,
Dates
Sept. 1, 1906
Box 15
Folder 306
Title
Illinois Central Railroad and Minneapolis and St. Louis, re: joint use of facilities in Albert Lea, Minn.,
Dates
Dec. 22, 1906
Box 15
Folder 307
Title
Birmingham Terminal Co. with Southern Rwy. Ass'n., Illinois Central Railroad, et al., and The Equitable Trust Co. of New York, re: joint use and operation of Passenger Terminals at Birmingham, Ala., (2 copies)
Dates
Mar. 1, 1907
Box 15
Folder 308
Title
Illinois Central Railroad and American Express Co., express transportation contract, (expires Mar. 31, 1912)
Dates
Apr. 1, 1907
Box 15
Folder 309
Title
Report before the Interstate Commerce Commission, Hope Cotton Oil Co., v. Texas & Pacific R'way Co. and St. Louis, Iron Mountain and Southern R'way Co., decided
Dates
Jul. 8, 1907
Box 15
Folder 310
Title
Illinois Central Railroad, Kensington & Eastern RR Co., and Indiana & Kensington RR Co., and Chicago, Lake Shore & South Bend Rwy. Co., re: extending time for the completion of the railways, (Supplements, agreement, included)
Dates
Sept. 10, 1907 Oct. 18, 1904
Box 15
Folder 311
Title
Illinois Central Railroad and Baltimore & Ohio Southwestern RR Co., re: Passenger station facilities, Springfield, Ill.,
Dates
Mar. 1, 1908
Box 15
Folder 312
Title
Illinois Central Railroad and Chicago, Cincinnati and Louisville RR Co., re: use of tracks between Riverdale, Ill., Kensington, Fordham and 43rd St., Chicago,
Dates
Oct. 2, 1908
Box 15
Folder 313
Title
Illinois Central Railroad and Vandalia RR Co., re: joint use of tracks and facilities at Vandalia, Ill.,
Dates
Dec. 1, 1908
Box 15
Folder 314
Title
New Orleans Terminal Company, Illinois Central Railroad, et al., and Morgan's Louisiana and Texas Railroad and Steamship Co., re: joint use of tracks in and near New Orleans,
Dates
May 17, 1909
Box 15
Folder 315
Title
Illinois Central Railroad and Baltimore & Ohio Southwestern, et al., re: reconstruction of train station, Louisville, KY, (2 copies)
Dates
Aug. 14, 1909
Box 15
Folder 316
Title
Chicago and Northwestern Rwy Co., and Illinois Central Railroad, re: joint use of Passenger station, Sioux City, Iowa,
Dates
Oct. 1, 1909
Box 15
Folder 317
Title
Yazoo & Mississippi Valley RR Co and Southern Rwy. Co. in Mississippi, re: joint use of certain tracks, Moorhead, Miss.,
Dates
Nov. 2, 1909
Box 15
Folder 318
Title
Terminal Railroad Association of St. Louis, St. Louis Southwestern Railway Co., and The Missouri Pacific Railway Company, et al., Stock Transfer,
Dates
May 24, 1910
Box 15
Folder 319
Title
Peoria & Pekin Union Rwy Co. and Illinois Central Railroad, re: Joint maintenance expenses at facilities at Peoria, Ill., (2 copies)
Dates
Jun. 29, 1911
Box 15
Folder 320
Title
City of Kankakee, Illinois: Ordinance re: viaduct over the Illinois Central Railroad's tracks at Court St.,
Dates
Jul. 12, 1911
Box 15
Folder 321
Title
Illinois Central Railroad and Yazoo & Mississippi Valley RR Co., et al., re: reconstruction, etc. of Calhoun Street Passenger Station, Memphis, Tenn.,
Dates
Sept. 12, 1911
Box 15
Folder 322
Title
South Park Commissioners and Illinois Central Railroad, Re: lands and other matters in Chicago, Ill., (2 copies)
Dates
Dec. 11, 1911
Box 15
Folder 323
Title
Illinois Central Railroad (Lessee of Chicago, St. Louis and New Orleans) and Liberty-White Railroad Company, re: joint use of tracks and facilities between South McComb and McComb, Miss., and use of passenger station at McComb, Miss.,
Dates
Jan. 2, 1912
Box 15
Folder 324
Title
Illinois Central Railroad and Lake Erie and Western RR Co., re: construction, use, etc., of passenger station at Paxton, Ill.,
Dates
Mar. 20, 1912
Box 15
Folder 325
Title
Illinois Central Railroad (Lessee of Chicago, St. Louis and New Orleans) and Alabama and Vicksburg Railway Company, re: cancellation of agreements, 1900 and 1904, and re: joint use of passenger station and facilities, Jackson, Miss.
Dates
May 1, 1912
Box 15
Folder 326
Title
Terminal Railroad Association of St. Louis, and Illinois Central Railroad et al., re: amendment of admission agreement of October 1, 1889, to accord with the opinion of the Supreme Court of the United States,
Dates
Aug. 22, 1912
Box 15
Folder 327
Title
Illinois Central Railroad, Yazoo & Mississippi Valley RR Co., St. Louis & San Francisco RR Co., Kansas City, Memphis and Birmingham RR Co., and Birmingham Belt RR Co., trackage contract, [Amendment to contract, included] (2 copies of original and amendment)
Dates
Mar. 8, 1913 Dec. 5, 1903
Box 15
Folder 328
Title
Illinois Central Railroad, Yazoo & Mississippi Valley RR Co., and New Orleans, Texas & Mexico Rwy Co., re: joint use of tracks and other facilities between Baton Rouge and New Orleans, La.,
Dates
Mar. 8, 1913
Box 15
Folder 329
Title
Illinois Central Railroad, Yazoo & Mississippi Valley RR Co., and New Orleans, Texas & Mexico Rwy Co., various agreements,
Dates
1913-1917
Box 15
Folder 330
Title
Reorganization Agreement between Terminal Railroad Association of St. Louis and Proprietary Lines, (2 copies)
Dates
Sept. 21, 1914
Box 15
Folder 331
Title
Illinois Central Railroad, Chicago Burlington & Quincy, Paducah and Illinois Railroads, and The Nashville, Chattanooga and St. Louis Railway, re: transfer facilities between Metropolis and Brookport, Ill. and Paducah, Kentucky, (2 copies)
Dates
Aug. 12, 1915
Box 15
Folder 332
Title
Illinois Central Railroad and Vandalia Railroad Co., and Terre Haute & Peoria RR Co., re: continuing use between Decatur Junction and Maroa, Ill.,
Dates
Feb. 17, 1916
Box 15
Folder 333
Title
Yazoo & Mississippi Valley RR Co., Illinois Central Railroad and New Orleans, Texas & Mexico Rwy Co., traffic agreement,
Dates
Jun. 1, 1916
Box 15
Folder 334
Title
Illinois Central Railroad - letter between President Charles Markham and President J. S. Pyeatt, President, Gulf Coast Lines, re: Pullman Company sleeping cars,
Dates
Mar. 26, 1917
Box 15
Folder 335
Title
Illinois Central Railroad and Union Pacific RR Co., Cancelling Agreement of Jan. 26, 1900 (attached), re: operation of passenger trains between Council Bluffs, Ia and Omaha, Neb.,
Dates
Apr. 1, 1921
Box 15
Folder 336
Title
Illinois Central Railroad and Peoria & Pekin Union Rwy Co., re: maintenance and operation of freight depot, Pekin, Ill.,
Dates
Aug. 1, 1923
Box 15
Folder 337
Title
Yazoo & Mississippi Valley RR Co. and Vicksburg, Shreveport & Pacific Rwy Co, and The Alabama & Vicksburg Rwy. Co., Indentures of Lease,
Dates
Mar. 31, 1925
Box 15
Folder 338
Title
Illinois Central Railroad and Illinois Traction, Inc., re: joint use of tracks between Staleys and Champaign, Ill.,
Dates
Sept. 2, 1925
Box 15
Folder 339
Title
Illinois Central Railroad and Chicago, South Shore and South Bend RR, re: cancellation of agreement, and re: joint use of facilities between Randolph St. and Kensington, Chicago,
Dates
May 25, 1912 Aug. 28, 1926
Box 15
Folder 340
Title
Illinois Central Railroad and Railway Express Agency, Inc., re: express operations, effective
Dates
Mar. 1, 1929
Military accounts,
IC 2.4
Jul. 1874-Mar. 1903
Scope and Contents note

Lists in 2 folders of bills of lading, vouchers, and accounts forwarded to Quartermaster General, Washington, for settlement.

Box 16
Folder 341
Title
Letterpress Copybook of lists,
Dates
1874-1882
Box 16
Folder 342
Title
US Transportation,
Dates
1884-1903
Miscellaneous papers concerning war settlements,
IC 2.41
1861-1865; 1876
Scope and Contents note

About 15 letters in 15 folders, between Abraham Lincoln (not originals; handwritten copies), Simon Cameron, W.H. Osborn, and IC and War Dept. officials concerning government transportation, Apr. 1861-Feb. 1865. Includes memo and letter concerning settlements to U.S. Senators Henry Wilson (Massachusetts) and William A. Richardson (Illinois), Feb. 1865. Also includes a few documents [printed] including Letter of E.M. Stanton, petition in U.S. Court of Claims, May 24,1876, Report of House Committee on the Judiciary, Senate Committee on Finance, etc.

Box 16
Folder 343
Title
Record of Army Service rendered by the Illinois Central Railroad, listing troops, munitions, etc., and freight shipped per month,
Dates
Apr.-Oct. 1861
Box 16
Folder 344
Title
W.H. Osborn to U.S. Secretary of War Simon Cameron, and reply,
Dates
Apr. 26, 1861 May 2, 1861
Box 16
Folder 345
Title
U.S. Secretary of War Simon Cameron to W.H. Osborn, and reply,
Dates
Aug. 15, 1861 Aug. 17, 1861
Box 16
Folder 346
Title
W.H. Osborn to T.E. Walker, [written as 1861, with explanatory note]
Dates
Feb. 22, 1862
Box 16
Folder 347
Title
A. Lincoln to Sec'y of War [Edwin M. Stanton], [2 copies] [all letters are handwritten copies]
Dates
May 23, 1863
Box 16
Folder 348
Title
Montgomery C. Meigs, Quartermaster General, to Edwin M. Stanton and W.H. Osborn, and [2 copies of each letter] [all letters are handwritten copies]
Dates
May 27, 1863 May 30, 1863
Box 16
Folder 349
Title
W.H. Osborn to Brigadier General Montgomery C. Meigs, Quartermaster General, ; and reply, [2 copies of each letter] [all letters are handwritten copies]
Dates
Jun. 10, 1863 Jun. 15, 1863
Box 16
Folder 350
Title
Joseph F. Tucker to W.H. Osborn, [2 letters]
Dates
Mar. 28, 1864
Box 16
Folder 351
Title
Receipt of packages from Centralia to Springfield, Ill.,
Dates
Jun 1864
Box 16
Folder 352
Title
Congressional investigation on land-grant railroads and transportation of troops and munitions, printed, 38th Congress, 2d session,
Dates
Jan. 11, 1865
Box 16
Folder 353
Title
House Resolution, payments to Illinois Central Railroad, printed, 38th Congress, 2d session,
Dates
Jan. 27, 1865
Box 16
Folder 354
Title
W.H. Osborn to Senator [William A.] Richardson [Illinois],
Dates
Feb. 9, 1865
Box 16
Folder 355
Title
Memoranda and letter given to Senator [Henry] Wilson [Massachusetts] in Washington,
Dates
Feb. 12, 1865
Box 16
Folder 356
Title
Communication from the Quartermaster General on land-grant railroads and transportation of troops and munitions, printed, 38th Congress, 2d session,
Dates
Feb. 14, 1865
Box 16
Folder 357
Title
United States Court of Claims, Petition for claims by the IC,
Dates
May 24, 1876
Papers concerning taxes,
IC 2.42
1862-1875
Scope and Contents note

About 50 letters, receipts, and papers accompanying payments to Internal Revenue office, 1862-75, including a few letters about taxes from Lyman Trumbull and others; in 3 folders. Includes U.S. Treasury Dept. circulars, 1862-66 [printed], and lists of foreign stockholders claiming refund of tax on dividends paid during Civil War, and legal papers concerned with suit, including affidavit of William Tracy for claim, 1862-66, Aug. 22, 1871, and estimate of taxes on non-resident aliens, Feb. 1863-Feb. 1866, memos and sundry other papers. Also includes returns by railroad, with taxes, 1865-67 [printed form]

Box 16
Folder 358
Title
Internal Revenue office: receipts, regulations, circulars, etc.,
Predominant Dates
Bulk, 1862-1865
Dates
1862-1875 1862-1865
Box 16
Folder 359
Title
Internal Revenue office: Dividends forms and paperwork, ca.
Dates
1862-1875
Box 16
Folder 360
Title
Papers and lists re: Divident payments to non-resident aliens during the Civil War,
Dates
1862-1875
Miscellaneous legal opinions,
IC 2.5
1871-1889
Box 16
Folder 361
Title
Opinion re: IC's authority to invest...
Dates
[187?]
Box 16
Folder 362
Title
Opinion on D&SC lease, by James Grant,
Dates
Jan.21,1871
Box 16
Folder 363
Title
Opinion on new Ill. laws, by Lyman Trumbull,
Dates
Jun. 23,1871
Box 16
Folder 364
Title
Opinion re: Question as to the power of the IC, ca.
Dates
Mar. 1872
Box 16
Folder 365
Title
Opinion on right of way and fate of deed of a deceased woman, statute of limitation,
Dates
Sept. 25, 1872
Box 16
Folder 366
Title
Opinion on bond issues, by S.J. Tilden,
Dates
Jan. 19, 1874
Box 16
Folder 367
Title
Opinion on bond issues, by William Tracy,
Dates
Jan. 23, 1875
Box 16
Folder 368
Title
Opinion on bond issues, by Sanford, Robinson and Woodruff,
Dates
Jan. 25, 1875
Box 16
Folder 369
Title
Opinion on bond issues, by James Emott,
Dates
Jan. 26, 1875
Box 16
Folder 370
Title
Opinion on Chicago depot land purchase, by Lyman Trumbull,
Dates
Jul. 21, 1875
Box 16
Folder 371
Title
Opinion on Peoria and Oquawka agreement, by William Tracy,
Dates
May 17, 1876
Box 16
Folder 372
Title
Opinion on Morris and Essex Railroad trust deed, by James Emott,
Dates
Dec. 18, 1878
Box 16
Folder 373
Title
Opinion on bond issues, by B.F. Ayer,
Dates
Oct. 29, 1879
Box 16
Folder 374
Title
Opinion on bond issues, by James Emott,
Dates
Jun. 18, 1880
Box 16
Folder 375
Title
Opinion on tax liability and powers of substitution, by B.F.Ayer,
Box 16
Folder 376
Title
Opinion on rate fixing, by B.F. Ayer, Mar. 12, 1881
Dates
Oct.1880, Oct.1882
Box 16
Folder 377
Title
Opinion on rate fixing, by Lyman Trumbull,
Dates
Mar. 17, 1881
Box 16
Folder 378
Title
Opinion on Chicago, St. Louis, & New Orleans RR (CStL&NO) lease, by James Emott,
Dates
Apr.4, 1882
Box 16
Folder 379
Title
Opinion on CStL&NO lease, by Ashbel Green,
Dates
Apr.10, 1882
Box 16
Folder 380
Title
Opinion on CStL&NO lease, by C.M. DaCosta,
Dates
Apr. 17, 1882
Box 16
Folder 381
Title
Opinion on CStL&NO lease, by James Emott, [prtd.]
Dates
Feb. 10, 1883
Box 16
Folder 382
Title
Opinion on rate fixing, by B.F. Ayer and C.A. Seward, [prtd.]
Dates
Feb. 1889
Outline of procedures, Legal Dept.,
IC 2.51
[n.d.]
Box 17
Folder 383
Title
Letterpress copy book, [Only a few pages used, barely legible]
Dates
[n.d.]
Miscellaneous legal papers,
IC 2.6
1853-1922
Scope and Contents note

Agreements, briefs, opinions, decisions, acts, leases, and mortgages (printed, typescript, and manuscript), in 24 folders, concerning both the IC and its related companies. B&O documents include: IC v. B&O, Brief and argument for appellee; Arguments for appellant by B.F. Ayer, and by J.M. Hamilton; Abstract of record; Brief and reply for appellee; Argument on behalf of appellee by J.N. Jewett; Opinion by Judge Kirk Hawes, in Illinois Appellate Court, Oct. 1886; and B&O v. IC, argument for appellee by B.F. Ayer, in Ill. Appellate Court, Oct. 1889. Mortgages include: Y&MV and CA&N to Stuyvesant Fish and W.J. Mauriac, Dec. 1, 1884; IC to J.W. Alsop, William Tracy, and W.H. Osborn, Feb. 1, 1864; Dubuque and Dakota to J.A. Roosevelt, May 1, 1879; Peoria & Pekin Union to Central Trust Co., New York, Mar. 9, 1886. Agreements not mentioning the IC include: L&N, CO&SW and Elizabethtown, Lexington and Big Sandy Railroad for Cecilia Branch, Dec. 28, 1881; with C.P. Huntington, Newport News & Mississippi Valley Co., Nov. 27, 1893; and between StLA&TH and Belleville and Carondelet, July 6, 1897. Letters include copy from T.D. Lincoln concerning Cobb, Blasdell & Co. claim case, June 1876; and the agreement of the ratification of the consolidation of the Mississippi Central and the Mississippi Central & Tennessee railroad companies, Jun. 30, 1859.

See also Series 2.37, Contracts with rail lines, for other documents of this nature.

Box 17
Folder 384
Title
Act to prohibit corporations from interposing the defence of usury in any action,
Dates
Feb. 11,1853
Box 17
Folder 385
Title
Adams, Wirt v. Y&MV, in U.S. Supreme Court,
Dates
Oct. 1896
Box 17
Folder 386
Title
Appellants' argument, American Emigrant Co. v. Isabella M. Long et al., Iowa Supreme Court,
Dates
Oct. 1897
Box 17
Folder 387
Title
Appointment of agent for recovery of iron rails purchased in England,
Dates
Apr. 6, 1854
Box 17
Folder 388
Title
Baltimore & Ohio Railroad (B&O), agreements and briefs,
Dates
1886-1889
Box 17
Folder 389
Title
Belleville City Railway, Act to incorporate, (typewritten)
Dates
Feb.25,1867
Box 17
Folder 390
Title
Cairo trustees Taylor and Parsons v. I C, in U.S. Circuit Court, points for defendant,
Dates
[n.d.]
Box 17
Folder 391
Title
D&SC agreement, with a few letters; D&SC and IC v. A.W. Richmond and John Jackson, defendants, (in U.S.Supreme Court, Oct.1873)
Dates
Jan. 20, 1888, 1874
Box 17
Folder 392
Title
D&D Bridge, Act to incorporate, and letters,
Dates
[n.d.], 1887-1901
Box 17
Folder 393
Title
Hyde Park ordinance granting right of way to The South Chicago,
Dates
Apr.3, 1882
Box 17
Folder 394
Title
Illinois, State of, vs. IC, in the Circuit Court, LaSalle County: Oral Argument of J.M. Dickinson in Behalf of Defendant upon the Demurrer, at Ottawa, Illinois,
Dates
Oct. 8-10, 1907
Box 18
Folder 395
Title
Illinois Central agreement with Kuhn, Loeb & Co. and Vermilye & Co, for sale of bonds,
Dates
May 11,1897
Box 18
Folder 396
Title
Illinois Central, Answer of, before the Board of Railroad and Warehouse Commissioners, to Complaint of Ira F. Palmer, of Onarga, for alleged overcharges on freight
Dates
Nov. 11, 1880
Box 18
Folder 397
Title
Illinois Central v. Tennessee Railroad Commission, brief for plaintiff by James Fentress,
Dates
Jan.1883 [?]
Box 18
Folder 398
Title
Interstate Commerce Commission, Memo in the matter of passenger tariffs and rate-wars,
Dates
Jan.25,1889
Box 18
Folder 399
Title
McDonald, William F., vs. IC and the Chicago & North-Western Railway Company, in the Appellate Court of Illinois, First District, Brief and Argument for the Illinois Central Railroad Company,
Dates
Mar. 1898
Box 18
Folder 400
Title
Mississippi Railroad Commission v. IC, in U.S. Supreme Court, and notes of argument of James Fentress,
Dates
Oct. 1884, Apr. 10,1884
Box 18
Folder 401
Title
Mortgages, various,
Dates
1864-1922
Box 18
Folder 402
Title
Mound City Railroad act of incorporation,
Dates
Feb.12.1855
Box 18
Folder 403
Title
Newark, Somerset and Straitsville and Sandusky, Mansfield and Newark railroads to B&O, Lease of, and ratification of lease,
Dates
Dec. 15, 1871, Jan. 10, 1872
Box 18
Folder 404
Title
Peoria and Oquawka contracts and agreements with IC (including foldout map),
Dates
Jan.31,1857
Box 18
Folder 405
Title
Sioux City and St.Paul, agreement and supplemental contract,
Dates
Jan.24.1878
Box 18
Folder 406
Title
Agreements, various, not with the IC,
Dates
1881-1897
Box 18
Folder 407
Title
Letters, miscellaneous and unidentified,
Dates
1859-1913
Papers concerning MC (Michigan Central) litigation,
IC 2.61
1860's, 1893-1894
Scope and Contents note

One volume of statements regarding the use of the road from Calumet to Chicago, and various ms. and printed documents of statements in the 1860s and from 1893-94. The documents include agreements as to use of passenger station, with map, Apr. 10, 1894, and in relation to exchange of certain lands in Chicago, Dec. 1, 1893 [printed]; Existing contracts between the MC and IC with the terms of submission, etc., 1860 [printed]; and contracts, Dec. 28, 1863 and Feb. 25, 1864, and receipt for settlement of claims in account of Joliet and Northern Indiana Railroad, Dec. 28, 1863.

Box 19
Folder 408
Title
Statements and replies in reference to the compensation for the use of the road of the IC from Calumet to Chicago by the MC. Boston, Geo. C. Rand & Avery, (1v., prtd.; 2 copies)
Dates
1860
Box 19
Folder 409
Title
Statements, 's and
Dates
1860 1893-1894
Papers concerning CF&M (Cedar Falls & Minnesota Railroad) litigation,
IC 2.62
1865-1890
Scope and Contents note

Includes the following printed documents: In Ia. District Court, Dubuque, D&SC v. CF&M: Affidavits of A.G. Hackstaff, S.H. Olin, Stuyvesant Fish, J.K. Graves, E.T. Jeffery, J.C. Welling, W.J. Knight, J.P. Farley, J.S. Kennedy, M.K. Jesup, J.M. Douglas and E.P. Skene, Jan.-Feb. 1888; Plaintiff's petition and proofs, and amended petition [n.d.]; Statement of facts, and further statement on behalf of the plaintiff [n.d.]; Suggestions in aid of the plaintiff's case, by C.A. Seward, 1887; Answer of defendant, and amendment, Jan. 1888, and amendment to plaintiff's answer; Testimony on behalf of defendants, Mar.-May 1888, and answer of the defendant; Deposition of J.S. Kennedy, Mar. 1888. In Ia. Supreme Court, D&SC v. CF&M: Brief for plaintiff, 1888; Appellant's abstract of record. In U.S. Circuit Court, Ill., D&SC v. M.K. Jesup, G.J. Forrest and CF&M: Cross-bill [n.d.]; Argument on behalf of M.K. Jesup in bill, M.K. Jesup v. IC [n.d.]; Statement and argument in behalf of IC and D&SC by J.N. Jewett, 1890; Argument for IC by B.F. Ayer, 1890; Testimony taken on behalf of M.K. Jesup and brief of F.B. Daniels on behalf of plaintiff. In U.S. Circuit Court, Iowa, M.K. Jesup and C.J. Forrest v. D&SC and IC: Petition and amended petition [n.d.] In U.S. Circuit court. N.Y., E.C. Woodruff v. D&SC: Bill of complaint, 1887. Miscellaneous: D&SC meeting of directors and Executive Committee, Nov. 25, 1887; Extracts from letter-books relating to the lease of CF&M by D&SC and IC [Mar.1888?]; Memo regarding D&P, and abstract of letters, 1865-68; Copy of records of CF&M Board of directors, 1864-1876; Letter from C.A. Seward about case, Nov. 16, 1887 [not prtd.], and sundry other papers. In 14 folders.

Arrangement note

Arranged chronologically.

Existence and Location of Copies note

Three documents are also available on microfilm: Extracts from Minute Book A... from the D&SC v. CF&M, 1865-1868 documents (folder 410); Copy of records of CF&M Board of directors, 1864-1876 (folder 416); and Deposition of J.S. Kennedy, Mar. 1888 in District Court, Dubuque County, Iowa (folder 420).

Box 20
Folder 410
Title
D&SC v. CF&M, plaintiff's petition and proofs. Stuyvesant Fish's copies,
Dates
1865-1868
Box 20
Folder 411
Title
Dates
1866
Box 20
Folder 412
Title
Dates
1867
Box 20
Folder 413
Title
Dates
1868
Box 20
Folder 414
Title
Plaintiff's petitions and proofs,
Dates
1868-1887
Box 20
Folder 415
Title
Dates
1869
Box 20
Folder 416
Title
Copy of records of CF&M Board of directors, 1864-1876,
Dates
1876
Box 20
Folder 417
Title
Dates
1886
Box 20
Folder 418
Title
Dates
1887
Box 20
Folder 419
Title
Appellant's Abstract of Record,
Dates
1887
Box 20
Folder 420
Title
Dates
1888
Box 21
Folder 421
Title
Dates
1889
Box 21
Folder 422
Title
Dates
1890
Box 21
Folder 423
Title
Argument for the ICRR,
Dates
1890
Papers concerning Chicago Burlington & Northern (CB&N) litigation,
IC 2.63
1886-1889
Box 21
Folder 424
Title
In Ill. Supreme Court, IC v. CB&N. Abstract of record, preliminary materials,
Dates
Sept.1886
Box 21
Folder 425-427
Title
In Ill. Supreme Court, IC v. CB&N. Abstract of record,
Dates
Sept.1886
Box 22
Folder 428
Title
In Ill. Supreme Court, IC v. CB&N. Argument for appellant
Dates
Sept.1886
Box 22
Folder 429
Title
In Ill. Supreme Court, IC v. CB&N. Points and authorities, and argument for appellant, by B.F. Ayer (2 volumes)
Dates
Sept.1886
Box 22
Folder 430
Title
In Ill. Supreme Court, IC v. CB&N. Brief and argument for appellant by J.N. Jewett,
Dates
Sept. 1886
Box 22
Folder 431
Title
In Ill. Supreme Court, IC v. CB&N. Abstract of record and opinion of Judge Mulkey,
Dates
Sept.1887
Box 22
Folder 432
Title
Indenture/Agreement with IC,
Dates
Feb.25,1889
Confiscated coal claims,
IC 2.64
Jan. 1904-Apr. 1909
Scope and Contents note

Record by date of coal reclaims; in 1 volume.

Box 22
Folder 433
Title
Dates
Jan. 1904-Apr. 1909
Map of Cairo City property, and catalogue of lots comprised in the first plat of the City of Cairo, Ill.,
IC 2.65
July 1853
Scope and Contents note

In 1 printed volume.

Box 22
Folder 434
Title
Map of Cairo City property, and catalogue of lots comprised in the first plat of the City of Cairo, Ill.,
Dates
July 1853
Prospectuses, Cairo, Ill.,
IC 2.66
1856, 1857
Scope and Contents note

Prospectuses issued by trustees of Cairo property, in 2 volumes.

Box 22
Folder 435
Title
v. 1, Prospectus,
Dates
1856
Box 22
Folder 436
Title
v. 2, Prospectus,
Dates
1857
Agreements and deeds relating to Cairo property,
IC 2.67
1851-1878
Scope and Contents note

In 1 volume, agreements and deeds relating to Cairo property, and extracts from charter and ordinances of the City of Cairo, 1851-1878.

Box 22
Folder 437
Title
Agreements and deeds relating to Cairo property,
Dates
1851-1878
Chicago lake front cases,
IC 2.7
1852-1900
Scope and Contents note

In 36 folders: Agreements, petitions, court cases, briefs, statements, and opinions, all regarding the questions of ownerships and rights of the Chicago lands along the shore of Lake Michigan. The rights of the IC Railroad Company over the lands was contested by individuals as well as by the City of Chicago and the State of Illinois.

Arrangement note

Arranged chronologically.

General note

Note: for further legal documents and maps concerning this topic, see Graff Collection, Graff 2082; and maps Graff *678, *1800, *2080, and *4301 (vault map case).

General note

Note: Two maps were removed from this subseries and cataloged separately:

1.) Map of Chicago and the Suburbs, Rufus Blanchard, 1892. Call No.: Illinois Central map 6F oG4104 .C6 1892 .B5

2.) Map of Chicago Lakefront, originally attached to the B.F. Ayer report entitled, "Opinion as to rights of the IC on the Lake Front, Dec. 13, 1884". Manuscript, 1885. Call No.: Illinois Central MS map 2F oG4104 .C6P3 1885 .I5

Box 22
Folder 438
Title
Petition against ordinances granting right of way,
Dates
[n.d.]
Box 22
Folder 439
Title
Lists of land grant lands in Cook Co.,
Dates
[n.d.]
Box 22
Folder 440
Title
Suggestions for a defense...restarining the IC from building wharves in the harbour [n.n.]
Dates
[n.d., 1867?]
Box 22
Folder 441
Title
Chicago ordinance on lake front, Jun. 14, 1852, with letters from City Clerk, and agreement with city,
Dates
Mar. 28, 1853
Box 22
Folder 442
Title
Agreement signed by Stephen A. Douglas for right of way, and two receipts also signed by Douglas,
Dates
July 1852
Box 22
Folder 443
Title
IC resolution on the Chicago ordinance on lake front, with letter from City Clerk,
Dates
Sept. 1852
Box 22
Folder 444
Title
Petition of R.B. Mason for culverts,
Dates
Jul. 5, 1853
Box 22
Folder 445
Title
Letter concerning sand bar claim from N.P. Stewart, (photostatic copy)
Dates
Jul. 22, 1857
Box 22
Folder 446
Title
Bound volume entitled "Lake Front": Statement to the Attorney General and Opinion of Judge B. R. Curtis, 1870; Statement re: Docks and Wharves in the outer harbor, and two senate reports,
Dates
1871, 1881
Box 22
Folder 447
Title
Contracts with other rail lines re: use of Chicago depot and vicinity, with maps,
Dates
1872-1877
Box 22
Folder 448
Title
Maps, ca.
Dates
1873-1892
Box 22
Folder 449
Title
Before the General Land Office, brief of Lyman Trumbull in the matter of the application of G.F. Blanchard, Willis Drummond, et al.,
Dates
1877
Box 22
Folder 450
Title
Report of the present status of the claims of the IC to the lake front, [a.k.a. "The Lake Front Steal of 1869"] by the Ill. Anti-Monopoly League, [publication no.1)
Dates
Nov.1881
Box 22
Folder 451
Title
Annual reports on the improvements of the harbors of Chicago and Calumet, Lake Michigan and the Ill. river... in charge of G.J. Lydecker and W.H.H. Benyaurd, being appendices of the annual reports of the Chief of engineers, (5 pamphlets)
Dates
1882-1886
Box 23
Folder 452
Title
Letter from Secretary of War on Encroachments upon the harbor of Chicago, (House doc.) (2 copies)
Dates
Feb.13,1882
Box 23
Folder 453
Title
Opinion as to rights on the lake front, by John N. Jewett,
Dates
Dec. 10, 1884
Box 23
Folder 454
Title
Opinion as to rights of the IC on the Lake Front, by B.F. Ayer,
Dates
Dec. 13, 1884
Box 23
Folder 455
Title
Questions to J.C. Welling by Stuyvesant Fish on costs,
Dates
Dec. 1884- Jan. 1885
Box 23
Folder 456
Title
Newsclippings,
Dates
1885, 1887
Box 23
Folder 457
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Statement and argument for IC, and supplement, by John N. Jewett,
Dates
1887
Box 23
Folder 458
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Brief on behalf of the City of Chicago, by Melville W. Fuller,
Dates
1887
Box 23
Folder 459
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Points and authorities, and brief, by Lyman Trumbull,
Dates
1887
Box 23
Folder 460
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Suggestions for the state, and Brief on behalf of the state, by Williams & Thompson,
Dates
1887
Box 23
Folder 461
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Argument for the IC, and Argument for respondent, by B.F. Ayer,
Dates
1887 and 1895
Box 23
Folder 462
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Brief on behalf of the state,and Amended information (2 copies), by U.S. Attorney General George Hunt,
Dates
1887
Box 23
Folder 463
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Brief on corporate powers involved, and Validity of the Lake Front Act, by J.K. Edsall,
Dates
1887
Box 23
Folder 464
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Brief for the US., and Information, by William G. Ewing,
Dates
1887
Box 23
Folder 465
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Argument for the people, by Alexander S. Bradley,
Dates
1887
Box 23
Folder 466
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Amendment to Answer, and Stipulation as to Affidavits of John M. Adair and James P. Root, and Transcript of House Journal,
Dates
Jun. 30, 1887
Box 23
Folder 467
Title
U.S. Circuit Court, Northern Ill., The People of the State of Ill. v. IC: Opinion of Mr. Justice Harlan, Feb. 23, 1888 Cook Co. Circuit Court, IC v. City of Chicago: Bill in chancery for original injunction,
Dates
1891
Box 23
Folder 468
Title
Cook County Circuit Court: Illinois Central vs. the City of Chicago, Bill in Chancery for Original Injunction,
Dates
1891
Box 23
Folder 469
Title
Ill. Supreme Court, IC v. City of Chicago: Petition for re-hearing by James Fentress,
Dates
1891
Box 23
Folder 470
Title
Ill. House bill, Act to provide compromise and settlement of the matters in controversy between the state of Ill., the city of Chicago, and the IC, in relation to certain lands,
Dates
May 1891
Box 23
Folder 471
Title
U.S.Supreme Court, IC v. People of the State of Ill., Oct. 1892: Petition by IC, and supplemental petition for rehearing; Suggestions in opposition to motion for mandates; Brief for appellant, by B.F. Ayer; Opinion by Mr. Justice Field, (6 printed documents)
Dates
Dec.1892
Box 23
Folder 472
Title
Document on Lake Front park,
Dates
1895
Box 23
Folder 473
Title
U.S.Supreme Court, IC v. Chicago. : Brief on behalf of plaintiff in error by B.F. Ayer; People of the State of Ill. v. IC and City of Chicago, ; Brief on behalf of IC by B.F. Ayer and J.N. Jewett. (2 printed documents)
Dates
Oct.1899 Oct. 1900
Papers concerning the T.B. Valentine Scrip Case,
IC 2.71 and IC +2.71 [oversized volumes]
1875-1877
Scope and Contents note

Documents in 1 folder [regular size] and two volumes [oversized], certified by General Land Office, with maps, including letters about Chicago lake front lands, Oct. 1824-Mar. 1870, and claim of T.B. Valentine, Mar. 1874, with Supreme Court decision, acts of Congress, decisions of General Land Office, etc.

Box 24
Folder 474
Title
Arguments of [Henry] Beard, [Lyman] Trumbull, & [Joseph F.] Bonfield, Before the Commissioner of the General Land Office, [Three printed documents, bound together],
Dates
Dec. 13, 1877
Volume + 1
Title
Maps, correspondence and papers in reference to locations under Valentine sarip, by Gray, Britton & Drummond and by G.F. Blanchard,
Dates
5 July 1875, 26 July 1875
Volume + 2
Title
Statement of Messrs. Britton & Gray, in relations to Valentine Scrip location...and additional papers in reference to title of Illinois Central Railroad Company to same fractional section, ca.
Dates
Dec. 22, 1876
Circulars,
IC 2.8
1853-1908
Scope and Contents note

37 Scrapbooks of circulars from the offices of the general superintendent, general freight dept., auditor of passenger receipts, general agent, passenger dept., second vice-president, president, chief engineer, general manager, purchasing agent, roadmaster, traffic dept., local treasurer, etc., concerning personnel changes, policy changes, rules for operation, station names, etc., for the IC, Y&MV and other roads. Occasionally also contains correspondence, blank forms, reports, legal announcements from newspapers, and newsclippings. Vols. 24-28, Feb. 1889-Jan. 1903, are for foreign lines only; i.e., Eastern, Southern and non-IC Midwestern railroads in the U.S. The Joint Rate Committee circulars (vols. 30-31) also include articles of agreement and circulars for Western Associated Railways, Western Passenger Assoc., South-Western Passenger Assoc., Southern Railway and Steamship Assoc., Live Stock Weighing Assoc., Joint Rate Inspection Bureau, Chicago and Ohio River Traffic Assoc., and others. The Circulars for Southern Lines (vol. 37) are primarily from the Mississippi Central and the CStL&NO lines. Volumes 34-36 are mostly duplicates. Some dates in volumes overlap.

Box 24
Folder 475-476
Title
Vol. 1: Illinois Central RR, and loose materials from volume,
Dates
1858-1873
Box 24
Folder 477-478
Title
Vol. 2: Illinois Central RR, and loose materials from volume,
Dates
1873-1878
Box 24
Folder 479-480
Title
Vol. 3: Illinois Central RR, and loose materials from volume,
Dates
1876-1885
Box 25
Folder 481
Title
Vol. 4, Illinois Central RR and other lines, including New York Weekly Financial Report, Lawrence Brothers & Co.,
Dates
1877, 1876-1887
Box 25
Folder 482-483
Title
Vol. 5, Illinois Central RR Circulars from H. Tucker, and loose materials from volume,
Dates
1879-1884
Box 25
Folder 484
Title
Vol. 6, Illinois Central RR, Circulars from H. Tucker,
Dates
1885-1887
Box 26
Folder 485
Title
Vol. 7, Illinois Central and Yazoo & Mississippi Valley (Y&MV) RR's,
Dates
1889-1893
Box 26
Folder 486
Title
Vol. 8, Illinois Central RR,
Dates
1889-1891
Box 27
Folder 487-488
Title
Vol. 9, Illinois Central RR, Circulars of A.W. Sullivan, General Superintendant, and loose materials from volume,
Dates
1890-1896
Box 27
Folder 489
Title
Vol. 10, Illinois Central RR,
Dates
1891-1892
Box 28
Folder 490-491
Title
Vol. 11, Illinois Central RR, and loose materials from volume,
Dates
1894-1897
Box 28
Folder 492-493
Title
Vol. 12, Illinois Central RR and other lines, and loose materials from volume,
Dates
1894-1897
Box 29
Folder 494
Title
Vol. 13, Illinois Central and Yazoo & Mississippi Valley RRs,
Dates
1895-1896
Box 29
Folder 495-496
Title
Vol. 14, Illinois Central RR, Illinois Central RR, Circulars of A.W. Sullivan, General Superintendant, and loose materials from volume,
Dates
1896-1900
Box 30
Folder 497
Title
Vol. 15, Illinois Central RR,
Dates
1897-1900
Box 30
Folder 498
Title
Vol. 16, Illinois Central RR, Yazoo & Mississippi Valley, and other lines,
Dates
1897-1900
Box 31
Folder 499
Title
Vol. 17, Illinois Central RR and other lines,
Dates
1897-1900
Box 31
Folder 500
Title
Vol. 18, Illinois Central RR,
Dates
1898-1900
Box 32
Folder 501
Title
Vol. 19, Illinois Central and Yazoo & Mississippi Valley RRs,
Dates
1900-1902
Box 32
Folder 502-503
Title
Vol. 20, Illinois Central and Yazoo & Mississippi Valley RRs, and loose materials from volume,
Dates
1900-1903
Box 32
Folder 504-505
Title
Vol. 21, Illinois Central RR, and loose materials from volume,
Dates
1901-1904
Box 33
Folder 506
Title
Vol. 22, Illinois Central RR,
Dates
1902-1913
Box 33
Folder 507
Title
Vol. 23, Illinois Central RR,
Dates
1904-1906
Box 34
Folder 508-510
Title
Vols. 24-26, Foreign Roads,
Dates
1889-1898
Box 35
Folder 511-512
Title
Vols. 27-28, Foreign Roads,
Dates
1898-1903
Box 35
Folder 513
Title
Vol. 29, Central Traffic Assoc. reports, proceedings and circulars, (looseleaf book; disbound)
Dates
Jul.-Sept.1889
Box 35
Folder 514-515
Title
Vols. 30-31, Joint Rate Committee circulars concerning rates, proceedings of meetings, and freight tariffs, (looseleaf books; disbound)
Dates
Jan. 1889-Oct.1890
Box 36
Folder 516
Title
Vol. 32, Western Freight Association proceedings and circulars, (looseleaf book; disbound)
Dates
Jan.-Aug. 1889
Box 36
Folder 517
Title
Vol. 33, Western States Passenger Association agreement and circulars, (looseleaf book; disbound)
Dates
1889-1891
Box 36
Folder 518
Title
Vol. 34, Illinois Central RR, (duplicate)
Dates
1892-1897
Box 37
Folder 519-520
Title
Vols. 35-36, Illinois Central RR, (duplicates)
Dates
1897-1908
Box 38
Folder 521
Title
Vol. 37, Southern Lines, (including one for Apr. 1853),
Dates
Apr. 1876-Mar. 1890
William K. Ackerman's scrapbooks,
IC +2.81 and IC +2.81 Index
1780-1905
Scope and Contents note

18 oversize volumes of personal scrapbooks from IC president William K. Ackerman. Vol. 1 includes many family items concerning ancestors, and some newspaper clippings, social events, an announcement of slave sales, 1858, passports, and many autographs; also a letter in verse from Joseph Kirkland; Vols.2-5 are mostly Chicago newspaper clippings, about 1883-92 (Vol. 5 is primarily newsclippings, cartoons, portraits, and some postage stamps); Vols. 6-8 are mostly about Chicago World's Fair, 1893; and Vols. 9-17 cover 1893-1905. Also includes an index to the scrapbooks, ca. 1905, at end of series.

Volume 1
Title
Family items and other mementos,
Dates
1859
Volume +2-5
Title
Chicago newspapers,
Dates
1883-1892
Volume +6-8
Title
Worlds Columbian Exposition,
Dates
1890-1893
Volume +9-17
Title
Newsclippings and other mementos,
Dates
1893-1905
Volume 18
Title
Dates
Index
Newspaper clippings,
IC 2.9
1871-1936
Scope and Contents note

20 volumes of scrapbooks, including clippings about the IC and other roads, legislation, obituaries, tariffs, printed booklets, photographs, and occasional ephemera. Volumes 1-13 are based on certain regions or subjects, e.g. New Orleans papers, Iowa papers, Chicago Lakefront cases, Cairo bridge, the World's Columbian Exposition of 1893 and the new Chicago passenger terminal, IC business in Mexico and South America, etc. They are of unknown authorship.

Volumes 14-20 are scrapbooks of James T. Tait, an IC claims agent based in Dubuque, Iowa, ca. 1871-1915. Tait glued materials into regular books to make his scrapbooks. Topics include local Dubuque-area interests, current events, and political conventions (for example, Volumes 15-16 cover the Chicago Democratic National Convention of 1884). Occasionally there are poems, invitations, photographs and other ephemeral items. Volume 14 includes three cabinet card photographs of saddles, a commencement announcement for Wheeler County High School, 1907, and printed timetables for the Denver and Rio Grande System, 1906, and the Colorado & Southern, 1905. In addition, there are two travel booklets by A.J. Wells: The Yosemite Valley of California (San Francisco, Southern Pacific, 1905); and The New Nevada: What it is and What it is to Be: The Era of Irrigation and the Day of Opportunity (San Francisco, Southern Pacific, 1905). Volume 17 includes a picture postcard of the Art Institute of Chicago, 1908 (damaged); a train pass for Mr. and Mrs. Tait on the Maine Central Railroad, a newspaper article on Tait's political scrapbooks, a schedule for the Convention of Association of Railway Claim Agents in Detroit, May 1909, a pressed flower and American Flag, and some poetry clipped from newspapers. Volume 18 includes pamphlets, "Railway Insolvencies and Railway Rates," by H.P. Robinson and H.R. Hobart, 1894, and "The Relations between the Surgical and Claims Departments of Railroads," by L.L. Losey, 1908; and a few clippings from the Amboy newspaper, 1871, church sermons and bulletins (1st Congregational Church of Dubuque), news of a train wreck, May 28, 1899, and a memorial pamphlet for Mrs. Tait, 1849-1895. Volume 19 includes pamphlets by J.F. Merry on "Passenger Fares in Ia." [n.d.] and "Transportation, Address at Ames, Ia.," 1907, a timetable of "Colorado Special Excursions", 1906, vacation souvenirs and postcards, a badge, ticket, etc. for the Democratic State Convention in Waterloo, Iowa; and a booklet, "Reunion of Old Time Railway Men of Iowa," May 1908. Volume 20 includes many circulars on Southern lines, 1874-78, clippings on the convention in Chicago, and a few clippings on the sinking of the Lusitania.

Box 39
Folder 522-523
Title
Vol. 1, New Orleans Papers, and loose material from volume (including a printed booklet, The Review of the Commerce of New Orleans, 1877), (ca.)
Dates
1877-1883
Box 39
Folder 524
Title
Vol. 2, Iowa and Illinois papers, including a picture of the Hyde Park Station, May 1882, ca.
Dates
1878-Nov. 1882
Box 39
Folder 525
Title
Vol. 3, general,
Dates
May 1885-Nov. 1890
Box 40
Folder [526]
Title
Vol. 4, general, (in phase box)
Dates
Nov. 1882-Dec. 1887
Box 41
Folder 527
Title
Vol. 5, Lake Front,
Dates
Aug. 1885-May 1891
Box 41
Folder 528
Title
Vol. 6, World's Columbian Exposition, Lake Front, etc.,
Dates
Jun. 1890-Nov. 1896
Box 41
Folder 529
Title
Vol. 7, World's Columbian Exposition traffic, Lake Front, business in Mexico and South America,
Dates
Feb. 1890-Jun. 1892
Box 42
Folder 530
Title
Vol. 8, Cairo Bridge, and miscellany,
Dates
1890-1898
Box 42
Folder 531
Title
Vol. 9, Lake Front,
Dates
Jul.-Dec. 1890
Box 43
Folder 532
Title
Vol. 10, Lake Front,
Dates
Jan.-Jul. 1891
Box 43
Folder 533
Title
Vol. 11, Lake Front,
Dates
Aug.-Dec. 1891
Box 43
Folder 534
Title
Vol. 12, Lake Front,
Dates
Jan.-Jul. 1892
Box 44
Folder [535]
Title
Vol. 13, Various newspapers from London, New York, New Orleans, etc., (in phase box)
Dates
1891-1936
Box 45
Folder 536
Title
Vol. 14, Tait scrapbook,
Dates
1885-1911
Box 45
Folder 537
Title
Vols 15-16, Tait scrapbooks,
Dates
1884
Box 45
Folder 538
Title
Vol. 17, Tait scrapbook,
Dates
1908-1910
Box 46
Folder 539
Title
Vol. 18, Tait scrapbook,
Dates
1899-1908
Box 46
Folder 540
Title
Vol. 19, Tait scrapbook,
Dates
1906-1908
Box 46
Folder 541
Title
Vol. 20, Tait scrapbook,
Dates
1908-1915
Papers used in preparing histories,
IC 2.91
1894-1901
Scope and Contents note

6 folders of items: Correspondence, notes, essays, summaries, and blueprints that were created and collected by William R. Head, IC Personal Injury Agent, ca. 1894, and Historical Compiler, ca. 1897-1901. Primarily consists of remembrances and biographical notes of Incorporators and early administrators of the IC, including Robert Rantoul, George Griswold, William K. Ackerman, John F.A. Sanford, Thomas William Ludlow, and Mason Brayman. Also includes a few remembrances of laborers such as machinist J.B. Adams, and anecdotes about events such as the original incorporation and Lincoln's work as a lawyer for the company. Remembrances also include a letter from J.F.Duncombe about IaF&SC land grant, town names in Ia., etc., and copies of D&P annual report, Dec.31.1857, and report of G.W.Smith to Robert Benson & Co. on D&P affairs, Sept.5,1857, and letter of mayor of Dubuque to the President of the United States and the Postmaster-General concerning the Galena Packet Co. and river transportation, petitions for a bridge, and sundry other papers on Ia. lines including lists of officers and directors. Some items in the series seem incongruous to the papers for preparing histories, such as the list of surgeons in the IC department, and the names of IC employees used as marshalls during the July 1894 strike (also known as the "Debs Rebellion"). It is assumed that these items were collected by Head in his previous position as Personal Injury Agent for the railroad.

Box 47
Folder 542
Title
List of surgeons, (2 copies)
Dates
Jun. 1,1894
Box 47
Folder 543
Title
1894 Pullman strike-lists of guards sworn in as U.S. deputy marshalls,
Dates
Jul. 10-19, 1894
Box 47
Folder 544
Title
Remembrances, biographical sketches and notes, ca.
Dates
1897-1898
Box 47
Folder 545
Title
Correspondence to W.R. Head,
Dates
1897-1901
Box 47
Folder 546
Title
Blueprint maps, Growth of the Illinois Central Railroad by decades,
Dates
1851-1897
Box 47
Folder 547
Title
Pamphlet, The Development of the Material Resources of the State of Mississippi, letter to R.B. Fulton from Stuyvesant Fish, [prtd., 2 copies]
Dates
May 28, 1901
Minutes, Board Papers,
IC 3
1850-1972
Scope and Contents note

This record group covers much more than minutes of the various governing boards of the Illinois Central. It also contains historical items, ephemeral items, maps, and some personnel information.

Minute Books,
IC +3.1
1879-1972
Scope and Contents note

Minutes of meetings of the board of directors, 1879-1972 (lacking 1852-part of 1879, and 1894-1900); and of Executive Committee, 1852-1972. 45 volumes of minutes, with 23 additional volumes of indexes (see scope note below for more information). There are multiple copies of the minutes from the 1950s-1970s. Meetings of directors were held in New York, with a few in Chicago and Centralia, Illinois. Stockholder meeting minutes, originally intended to be in this series, are lacking altogether.

Minute books are purported to contain the following (according to the Mohr Guide, 1951): ACTS: to U.S. Trust Co., New York, July 21, 1886, Mar. 31, 1888, Jun. 1 and Sept. 1, 1892, Dec. 28, 1893, and Aug. 20, 1902, and to U.S. Trust Co. and J.E. Williamson, June 30, 1904, and further assurance of Mar. 30, 1903 in respect to mortgage of Aug. 10, 1874. LEASES: of Cairo property, July 18,1872; of CStL&NO, May 1882 (with opinion of Judge James Emott, Feb. 1883), and Aug. 20, 1902; of D&SC, Jan. 20, 1888 (with statement of arbitrators on property leased, Nov. 1887), Jan. 21, 1885, Jun. 25, 1900 and Oct. 19, 1904; of Memphis division of CStL&NO, Apr. 4, 1889; of Dec. 29, 1903 [some printed.]. AGREEMENTS: Inter-tenant agreement between Southern Illinois and Missouri Bridge Co., the St. Louis, Iron Mountain and Southern, the St. Louis Southwestern, the Chicago and Eastern Illinois and the IC, Nov. l, 1901, and collateral agreement with MoPac, Nov. 1, 1901; with Terminal Railroad Assoc. of St. Louis and the Southern Railway Co., C&A, CB&Q, MKT, Dec. 15, 1902, and mortgage to Central Trust Co., New York, and William Taussig, Dec. 15, 1902; with Y&MV, St. Louis and San Francisco, Kansas City, Memphis and Birmingham and the Birmingham Belt, Dec. 5, 1903 [some printed]. DEEDS: of New Orleans Belt to CStL&NO, Oct. 1886, and deed of conveyance of F.P. and Alice S. Voorhees to IC, Sept. 19, 1900. MISCELLANEOUS: Letter of president to directors concerning rate agreement, Feb. 19, 1889 [printed]; Code of rules for conducting business of IC, Dec. 16, 1889 [printed].

Volume 1
Title
Board of Directors, Minutes, No. 3,
Dates
1879-1888
Volume 2
Title
Board of Directors, Minutes, No. 4,
Dates
1888-1894
Volume 3
Title
Board of Directors, Minutes, No. 6,
Dates
1900-1905
Volume 4
Title
Board of Directors, Minutes, No. 7,
Dates
1905-1912
Volume 5
Title
Board of Directors, Minutes, No. 8,
Dates
1912-1913
Volume 6
Title
Board of Directors, Minutes, No. 9a,
Dates
1913-1918
Volume 7
Title
Board of Directors, Minutes, No. 9b,
Dates
1918-1923
Volume 8
Title
Board of Directors, Minutes, No. 9c,
Dates
1923-1926
Volume 9
Title
Board of Directors, Minutes, No. 10,
Dates
1926-1934
Volume 10
Title
Board of Directors, Minutes, No. 11,
Dates
1934-1941
Volume 11
Title
Board of Directors, Minutes, No. 12,
Dates
1941-1947
Volume 12
Title
Board of Directors, Minutes, No. 13,
Dates
1947-1949
Volume 13
Title
Board of Directors, Minutes, No. 14,
Dates
1949-1950
Volume 14
Title
Board of Directors, Minutes, No. 15,
Dates
1951
Volume 15
Title
Board of Directors, Minutes, No. 16,
Dates
1951-1952
Volume 16
Title
Board of Directors, Minutes, No. 17,
Dates
1952
Volume 17
Title
Board of Directors, Minutes, No. 18,
Dates
1953-1954
Volume 18
Title
Board of Directors, Minutes, No. 19,
Dates
1954-1955
Volume 19
Title
Board of Directors, Minutes, No. 20,
Dates
1955-1957
Volume 20
Title
Board of Directors, Minutes, No. 21,
Dates
1957-1959
Volume 21
Title
Board of Directors, Minutes, No. 22,
Dates
1959-1962
Volume 22
Title
Board of Directors, Minutes, No. 23, (2 copies)
Dates
1963-1966
Volume 23
Title
Board of Directors, Minutes, No. 24, (2 copies)
Dates
1966-1969
Volume 24
Title
Board of Directors, Minutes, No. 25, (2 copies)
Dates
1970-1972
Volume 25
Title
Executive Committee, Minutes,
Dates
1852
Volume 26
Title
Executive Committee, Minutes,
Dates
1853-1858
Volume 27
Title
Executive Committee, Minutes,
Dates
1857-1860
Volume 28
Title
Executive Committee, Minutes,
Dates
1857-1861
Volume 29
Title
Executive Committee, Minutes,
Dates
1858-1886
Volume 30
Title
Executive Committee, Minutes,
Dates
1886-1889
Volume 31
Title
Executive Committee, Minutes,
Dates
1857-1863
Volume 32
Title
Executive Committee, Minutes, No. 1,
Dates
1910-1912
Volume 33
Title
Executive Committee, Minutes, No. 2,
Dates
1912-1913
Volume 34
Title
Executive Committee, Minutes, No. 3a,
Dates
1913-1917
Volume 35
Title
Executive Committee, Minutes, No. 3b,
Dates
1917-1919
Volume 36
Title
Executive Committee, Minutes, No. 4,
Dates
1919-1921
Volume 37
Title
Executive Committee, Minutes, No. 4a,
Dates
1922-1924
Volume 38
Title
Executive Committee, Minutes, No. 4b,
Dates
1924-1927
Volume 39
Title
Executive Committee, Minutes, No. 5,
Dates
1927-1931
Volume 40
Title
Executive Committee, Minutes, No. 5a,
Dates
1931-1940
Volume 41
Title
Executive Committee, Minutes, No. 6,
Dates
1940-1952
Volume 42
Title
Executive Committee, Minutes, No. 7,
Dates
1952-1954
Volume 43
Title
Executive Committee, Minutes, No. 8,
Dates
1954
Volume 44
Title
Executive Committee, Minutes, No. 9, (2 copies)
Dates
1955-1969
Volume 45
Title
Executive Committee, Minutes, No. 10, (2 copies)
Dates
1970-1972
Index to minutes,
IC +3.1 Index
1852-1952
Scope and Contents note

23 oversize volumes of indexes by personal name and subject showing date and page. Volumes 1-2 may be a digest to all minutes of meetings of stockholders, directors, executive, and other committees: A-L is 200 pages, M-S is 125 pages (outer spine reads M-Z, but index stops after S). Volumes 3-13 are Digests of Record of Board of Directors minutes; Volumes 14-17 are unidentified early alphabetical indexes (2 runs) labeled "Index to Vols. 1-3"; Volumes 18-22 are Digests of Record of Executive Committee minutes. Volume 23 is a miscellaneous index found in Series IC 3.4, Papers Accompanying Board Minutes.

Volume 1
Title
All Minutes (?), Index, A-L,
Dates
1857-1907
Volume 2
Title
All Minutes (?), Index, M-S,
Dates
1886-1907
Volume 3
Title
Board of Directors, Digest of Record, No. 1,
Dates
1852-1864
Volume 4
Title
Board of Directors, Digest of Record, No. 2,
Dates
1864-1879
Volume 5
Title
Board of Directors, Digest of Record, [n.n.],
Dates
1872
Volume 6
Title
Board of Directors, Digest of Record, No. 3,
Dates
1879-1888
Volume 7
Title
Board of Directors, Digest of Record, No. 4,
Dates
1888-1894
Volume 8
Title
Board of Directors, Digest of Record, No. 5,
Dates
1894-1900
Volume 9
Title
Board of Directors, Digest of Record, No. 6,
Dates
1900-1905
Volume 10
Title
Board of Directors, Digest of Record, No. 7,
Dates
1905-1912
Volume 11
Title
Board of Directors, Digest of Record, No. 8,
Dates
1912-1913
Volume 12
Title
Board of Directors, Digest of Record, No. 9,
Dates
1913-1926
Volume 13
Title
Board of Directors, Digest of Record, No. 10-13,
Dates
1926-1949
Volume +14-17
Title
Unidentified Early Indexes,
Dates
1851(?)-
Volume 18
Title
Executive Committee, Digest of Record, No. 1,
Dates
1910-1912
Volume 19
Title
Executive Committee, Digest of Record, No. 2,
Dates
1912-1913
Volume 20
Title
Executive Committee, Digest of Record, No. 3,
Dates
1913-1919
Volume 21
Title
Executive Committee, Digest of Record, No. 4,
Dates
1919-1927
Volume 22
Title
Executive Committee, Digest of Record, No. 5,
Dates
1927-1951
Volume 23
Title
Minutes index,
Dates
Aug. 1879-Nov. 1889
Records of committees,
IC +3.2
1877, 1889-1910, 1958-1963
Scope and Contents note

11 oversize volumes containing the minutes and accompanying papers for separate committees. The Advisory Committee volume includes: By-law establishing committee, Feb. 19, 1902 [prtd.]; Minutes of meetings, New York, Mar. 5, 1902-Jan. 16, 1906; and Circular concerning stock, Aug. 19, 1902 [prtd.]. The Committee on Finance volumes include: By-law establishing committee, Apr. 17, 1889 [prtd.]; Minutes of meetings, New York, May 13, 1889-Dec. 20, 1905; and many statements of cash resources and requirements for New York and Chicago offices. The Committee on Law volumes include: By-law establishing committee, Feb. 19, 1902; and Minutes of meetings, New York, May 9, 1889-Dec. 20, 1905. The Committee on Rates, Revenues and Expenditures volumes include: By-law establishing committee, Apr. 17, 1889; and Minutes of meetings, New York, May 14, 1880-Dec. 20, 1905. Although not officially a committee, there also includes a volume of Monthly Officers' Meetings; officers being the General Superintendent (J.F. Tucker) and Division superintendents.

Volume 1
Title
Advisory Committee, No. 1,
Dates
1902-1906 (2 copies)
Volume +2-3
Title
Committee on Finance, No. 1 and No. 2,
Dates
1889-1905
Volume +4-5
Title
Committee on Law, No. 1 and No. 2,
Dates
1889-1905
Volume 6
Title
Committee on Law and Finance, No. 1,
Dates
1906-1910
Volume 7
Title
Committee for Nomination of Directors, No. 1,
Dates
1958-1963 (2 copies)
Volume 8
Title
Committee on Railroad, No. 1,
Dates
1906-1910
Volume +9-10
Title
Committee on Rates, Revenues and Expenditures, No. 1 and No. 2,
Dates
1889-1905
Volume 11
Title
Monthly Officers' Meetings, ICRR,
Dates
1877
Officers' letters of resignation and acceptance,
IC 3.3
1851-1862
Scope and Contents note

24 letters in one folder. Letters of resignation from Solomon Alofsen, N.P. Banks, Edward Bement, A.E. Burnside, J.F. Bunce, W.P. Burrall, C.M. Dupuy, M.B. Edgar, J.W. Foster, J.N.A. Griswold, Franklin Haven, Morris Ketchum, T.W. Ludlow, G.B. McClellan, Robert Schuyler and Jonathan Sturges, and letters of acceptance of position of director from N.P. Banks and Edwin H. Sheldon. Note: Such letters are usually filed with the Board papers (see IC 3.4).

Box 1
Folder 1
Title
Officers' letters of resignation and acceptance,
Dates
1851-1862
Papers accompanying Board meetings,
IC 3.4 and +3.4
July 10, 1876-Jun. 17, 1960; 1965; 1968; 1971
Scope and Contents note

232 boxes, 13 oversize boxes, and 162 oversize folders. Includes some minutes of meetings of Directors, Executive Committee, and Stockholders, together with drafts of resolutions, sample bond and stock certificates, circulars, annual reports, freight tariffs, reports of committees, acceptances and resignations of directors and officers, proxies, maps, blueprints, sketches, and sundry papers. Oversize items (mostly maps and blueprints but also occasional timetables, tariffs, and other printed sheets) are separated from the main collection, housed in oversize boxes and folders, and identified by Separation Records, filed in the main collection folders by date. Documents are very scattered at the end of the series: after Jun. 17, 1960, there is scant material for Oct. 15, 1965, Apr. 19, 1968, and Nov. 10, 1971 (budget presentation). The Mohr guide (1951) cites particular documents for the years 1850-1906; the text for 1876-1906 is reprinted here.

1876: W.K. Ackerman's report on revenues, Feb.; Statement of real estate purchased by NOJ&GN, June 1870-June 1874, with copies of journal entries, Dec. 1872 and Dec. 1873, and MissCen abstract of vouchers for expenditures; Memo of improvements made to D&SC, 1867-69, 1872-74; Agreement with Illinois Midland, Jan.1; Statements and reports, with letters, from J.B. Alexander, NOStL&C receiver, Mar.-July; Petition of TP&War bondholders, Mar. 27; NOJ&GN treasurer's remittances, Sept. 1872 -Jun. 1874; Letters concerning steel rails Dubuque bridge, NOStL&C, Cairo affairs, etc.; Agreement with TWab&Wes, GC&S and Chicago and Paducah on Gibson pool, Jan. 13; NOStL&C report, Feb. 15, and letter from Southern Railroad Association, Feb. 21; Amnesty bill, Ia., Mar. 18; Memo of views of directors on Southern lines, Apr. 19; TP&War reorganization plan, May 25 and Oct. 18 [printed] and agreement with TP&War receiver, Sept. 14; Opinion on Tanner brake, Nov. 1, and letters and deeds of assignment of patent rights for various brakes; Invoices for locomotives, NOJ&GN, Nov. 16; Cost of property at McComb City, Nov. 1, and memo concerning accounts, abstract of vouchers, accounts of Southern Railroad Association with MissCen, remittances, etc.; Lease of Chicago offices from Ayer & Kales, June 22; Treasurer's report on visit to Chicago, May-Jun.

1877: Minutes of London committee of shareholders, Oct. 1858-May 1859; Instructions to delegates on trip to U.S. for London subscribers, and report of delegates [printed], with letters from H.de M. Oyens for W&S bondholders, Apr.-May, and appendix to report of Capt. Douglas Galton and H.de M. Oyens for London and Amsterdam stockholders, Jan. 26, and GC&S bond issue circulars, Feb. [printed]; Insurance statement, Mar.-Nov.; W.H. Osborn report on reorganization of Southern lines, Nov.1, and opinions of James Emott and B.F. Ayer; Mortgage of NOJ&GN to W.H. Gebhard and L.V.F. Randolph, Aug. 15; Bill of sale and release of John and Ebenezer Buckingham for Cairo elevators, Jan. 17, and papers concerning Buckingham claim on Chicago elevators, Sept.; Vice president's statement of cost of cars built for TP&War, 1871-72; Assignment of judgment, PennRR v. TP&War, Feb. 20; Statement and proposal of special committee to English bondholders concerning Southern lines, and a few letters, Feb.; Agreement of bondholders of NOJ&GN and MissCen on reorganization. Mar. 6, and amendment, Mar. 26, with treasurer's report concerning purchase, Mar. 17, agreement by purchasing committee, Mar. 17, and opinion of J.A. Campbell; Contract with Detroit Bridge & Iron Works for Galena bridge, Oct. 15; Vice president's report on condition of line, June 16; Opinion of B.F. Ayer on TP&War mortgage, June 21, with letters and trustees' notices; C&S articles of incorporation, July 2 [printed] and lease to IC, Dec. 1; Expenditures for foreign delegates, Mar.-June; Report on organization of employees for protection of company property, July 30, and letters about strike; Minutes of meetings of directors and stockholders of C&S, July 21 and Sept. 29; Papers on proposed occupancy of Chicago station by B&O, Aug. 15; Agreement with G.B. Hamilton et al. on payment of claims in Ia. grain dispute, Sept. 12; Plan to reorganize TP&War, Sept. 19 [printed]

1878: Opinion of B.F Ayer on GC&S securities, Jan. 7; Report of committee on Cairo land, Jan. 5; Balance sheets, income statements, etc., to Dec. 1877; Contracts with Chicago and Paducah receivers, Feb. 1, and with American Express Co., Jan. 1, and with Sioux City and St. Paul, Jan. 24, and with C&NW, Mar. 14, and with Wabash, Feb. 23; Proposition to extend tracks to Chicago Dock & Canal Co., Mar. 12; Superintendent's estimate of permanent expenditures, Ill. and Ia.; Details of conveyances of Hyde Park land, with plat, May 2, and accounts, contract and letters concerning T.S. Dobbins' holdings, 1873-74; Deed of Cairo City trustees, Feb.23, and Cairo ordinance, Mar.19; Reports on proposed line, Kankakee to Chatsworth and Strawn, Apr.11 & 27, and on Mineral Point Railroad, Apr.17, and on filter and lime catcher for engines, with blueprint, Apr.22; Letters concerning discontinuance of CB&Q contract, Apr,-May; K&SW articles of incorporation, Mar.1,1872 and May 11,1877 [printed]; List of grain cases in Ill., with letter, June 28; Plat of land in Springfield, Ill.; Opinion of Ill.Supreme Court, Christy, Cobb & Co. v. IC, Jan.1; D&SC circular, Nov.1; Contract for pool with Des Moines & Fort Dodge, Dec.11,1877 and Jan.17,1878.

1879: Reports by president on spurs between Chicago Branch and Chicago and Paducah, Dec. 26,1878, and on Polo branch, with blueprint, Dec.21,1878, and on new line, Springfield division to East St. Louis, with map, Dec.26,1878, and on spurs east of Chicago branch, with map, Dec.26.1878, and on operations and condition of road, Jan.6, and on proposed road from Kempton to Minonk, Feb.15; Balances, expenses and report of Auditing committee, 1878; Figures for settlement with CStL&NO for coupons, Feb.11; Lease of K&SW, Apr. 1,and deed of trust to L.V.F.Randolph and Stuyvesant Fish, Apr.; Prospectus, Apr.-June; Chicago ordinance concerning fencing, Apr.16; Reports on land purchased near Weldon, Ill., with diagram, June 18, and on crop business and prospects, June 13, and on steel rails, July 12, and on protection of revenue, June 18; Letters concerning sale of Hyde Park lands for hotel, July 2, and relating to Dubuque and Dakota and Mineral Point railroads, Sept.11; Reports on proposed extension of Clinton, Bloomington & North Eastern, Aug.12 and Oct.10, with blueprint, and on Mineral Point, Sept.13, with proposition of Luther Beecher, Sept.17; TP&War settlement and agreement, Sept. (draft), Oct.10, and bill, J.F.Secor and William Tracy v. TP&War, and reorganization proposal, June 13,1877 [printed], with letters; Petition for Post Office moneys, Oct.9. with papers concerning Court of Claims appeal, Sept.; Reports on Champaign, Havana & Western, Oct.-Dec., with documents concerning organization, articles of incorporation. etc., 1879 [printed]; Report on car transferring at Cairo, Nov.17.

1880: Reports: Monee grade, Dec.31,1879; Purchase of steel rails, Jan.21; Viaducts and new wharves, Chicago, Jan.30; Cost of K&SW, Mar.31; Completion of Clinton, Bloomington & North Eastern, June 16; Grain transportation, Cairo to New Orleans, July 17 and 30, by Adolphe Schreiber; Sources, volume, direction and rates of grain shipments, by traffic manager, May 17; Barge transportation, Cairo to New Orleans, July 31, Sept.23; Building loop line, Warren to Polo, July 31; Consolidation of K&SW, Kankakee & Western and Clinton, Bloomington & North Eastern, Nov.13; Extension from Kensington to Monee, Nov.13; Cost of Illinois Western Extension Railroad, Nov.13; D&D Bridge stock, by W.B.Allison, Nov.13; Reductions in passenger tariffs, Mar.4; Letters: Concerning rival railroad extensions, Ia., May, and Dubuque Harbor Co. and Dubuque Lumber Co., with drawings; From Mayor Harrison on purchase of Chicago depot grounds, June 11, with reports and letters, Nov.; John and Ebenezer Buckingham about elevator business, June 8; From Thomas Hoyne concerning litigation over Chicago property, July 14; Miscellaneous: Bond given in appeal on sewage block case, Mar.17, with letters; Plan for purchase of Chicago depot grounds, Mar.17; Ill. Railroad and Warehouse Commission Schedule of passenger and freight rates for IC, with Railroad act of 1873 [printed], Mar.1880, and memo of difficulties in application of tariff at junction points, with table of freight rates to and from Chicago, and letters; CStL&NO stockholders' meeting, Mar.3; Profit and loss account, salaries, expenses and Auditing committee report, Mar.17; Agreement with Peoria, Decatur & Evansville, June 7 [printed]; Contract with CM&StP, June 16; By-laws, Oct.20; Agreement with TP&Wes, May 22.

1881: Reports: Building passenger depot, Chicago, Mar.10, and Chicago terminal facilities, Mar.22; Chicago right of way, June 11; D&D Bridge matters, June 16; Ia. connections, Aug.9; Proposed railroad through Yazoo district, Miss., Sept.21 and Oct.6, and map; New Cairo elevator, Oct.15; D&SC lease, Nov.12 & 21, with letters. Letters: John and Ebenezer Buckingham concerning Chicago elevator lease, Jan.13, and lease, Sept.15 [printed]; Purchase of J. L. Lombard's riparian title, and several letters concerning riparian rights, July, Dec.; NYC&StL and Chicago terminal facilities, Nov.12 & 21; Proposed road from Hyde Park to South Chicago, Sept.3; Statements: Balance sheets, accounts, etc., 1880; Lands to which. company's title is defective, Mar.10; Resources and liabilities, CStL&NO, Nov.16, with reports; Funded debt, CStL&NO, and reports, Nov.18-21; Legal: Opinion of James Emott on condition of exchange of CStL&NO bonds, Mar.26, and letters and telegrams including some from Amsterdam bondholders; Mortgage of K&SW to L.V.F.Randolph and Stuyvesant Fish, Aug.1 [printed] and K&SW lease to IC, Aug.1 [printed]; Contract and proposition of E.H.Harriman & Co. for sale of CStL&NO bonds, June 23, Sept.21; Agreement with CB&Q, Aug.17; Opinion of James Emott concerning CStL&NO securities, Nov.22; CStL&NO Executive Committee meeting, Mar.29, Sept.15, Nov.11.

1882: Reports: Chicago terminal facilities for NYC&StL, Oct. 1881, and contract, Mar.14; Future relations of IC to CStL&NO, Jan.14; Insurance, Feb.1, with statement of damages by fire, Mar.6,and letters and propositions; Expenses, balance sheets, etc. of New York office, Mar.14; Western Union telegraph agreement, May 13; Texas and St. Louis, Nov.16; Legal cases, Nov.15; Chicago transfer office, Nov. 5, with letter from Chicago Stock Exchange president, Nov.6; Southern lines accounts, vouchers, surplus assets, earnings, balance sheets, etc., Dec, and for years 1873-81. Letters: CStL&NO securities; including telegrams, report on reorganization, memos,etc., between officials and Amsterdam stockholders, and lease, Mar.30, Apr.6; Chicago terminal, and lake front property, Jan.12; U.S. Land Commissioner's decision on L.L. Merrifield case, Feb.27; Judge Fentress' services, Mar.1; MC and new passenger depot, July 8; CA&N, Oct.5; C&S, Dec.19, Y&MV expenses, and condition of CA&N and CStL&NO, Dec.; Statements: E.T.H. Glbson account of IC investments in New Orleans line, Nov.27; McComb law suit, Oct.3. Legal: Agreement with CB&Q and C&Ia, Jan.1 [printed]; Act concerning organization of CenMiss, Mar.4; The South Chicago articles of incorporation, Sept. 8,1881 [printed] and Hyde Park ordinance granting right of way, Apr. 3 [printed]; Agreement with StLA&TH and Texas and St. Louis, Mar. 29 [printed]. Miscellaneous: J.W. Paramore's proposition concerning Texas and St. Louis securities, Sept.29, and opinion of B.F. Ayer, Oct.3, with letters and report by M. Gilleas,Sept.9; Map of Wisconsin, 1881 [printed]

1883: Reports: Earnings, Dec,28,1882, and estimated expenses, 1883; D&SC, Feb.14, Mar.30, Apr.21, and letters, with lease Apr.5; New York office, Mar.30; Spur at Onarga, Apr.18; Ia. leased lines, Apr.20; Miss&Tenn, Aug.15, with vol. of documents relating to Miss&Tenn, including mortgages to E.T.H.Gibson and A.G,Hackstaff, Dec.1,1887 [printed], to G.B. Lomon, A.M. Clayton and F.W. Smith, Mar.27,1856, and to F.W.Smith and A.M.Clayton, June 26,1866, and annual reports, 1876-1888 (20th-28th and 30th-32nd); Construction and expenditures,Y&MV and CA&N, with letters, Sept.13; Purchase of iron rails, Sept.13, with letters. Letters: Completion of Yazoo Valley and Aberdeen branches, Jan.24; Morton, Rose & Co. about bonds, Feb.-Mar.; Insurance, with reports, Mar.-Apr.; New Orleans terminal facilities, Mar.; Riparian rights, Chicago, Mar.; MissVal, Mar.23; NYC&StL, May 10; Yazoo City right of way, Sept.13; Cape Girardeau Southwestern, Nov.19. Legal: Opinion on relations between IC and CStL&NO by James Fentress, Feb.10 and Feb.14 [printed]; Contracts for purchase and transport of steel rails, with Lackawanna Iron & Coal Co. and Carnegie Bros. & Co.,Ltd., Feb.17; Mississippi, Alabama and Georgia charter and by-laws, Mar.1882 [printed] with letters, Feb.26; Act concerning bridges across Ohio River, Feb.14 [printed]; U.S.Supreme Court brief for appellee, C.A.Stevens vs. CStL&NO and Miss&Tenn Mar.15 [printed]; D&SC guarantee on Dubuque and Dakota bonds, Mar.; By-laws, amended, Apr.21, with letters [printed]; Legal cases in Ill. and Ia., May 29; Pullman contract with CStL&NO, July 18; Agreement with CStL&NO and The West and East, Sept.19; Lease of CStL&NO, June 13,1882 [printed] with letters; Decision, U.S.Circuit Court, William Kaeiser v. IC, Oct. Miscellaneous: Circular to leased line shareholders, Nov. 21; Map of Washington driving park spur, Chicago, Apr.18.

1884: Reports: NYC&StL claims, Dec.; Lake front lands, with letters, statements, etc., Dec.; Legal passes, by B.F. Ayer, July 1. Letters: Pullman contract, Jan. 8; Libraries in Tenn., Feb. 1; New Orleans property, Mar.31; Chicago and Lake Calumet Railway, with map, May; New Orleans Belt, MissVal, June 4; Coal branch near La Salle, June 3; New Orleans World's Cotton Exposition, June 10; From Amsterdam brokers requesting assurances of financial strength, Oct.-Dec.; B&O proposition concerning tho Chicago depot, and notice to leave [printed], May 14, Nov. 3; Y&MV extension, Oct.22; Cairo lands, Sept.27; New line from Wetang to Metropolis with blueprints, Nov.; Land Dept., Dec.8. Miscellaneous: Map of Chicago and Calumet harbors, Dec.; Minutes of meetings of directors of CStL&NO, The West and East, CA&N and Y&MV, Mar. 5, and of The Mound City Railway, Nov.1, and The South Chicago Railroad, Dec.5.

1885: Letters: U.S. Internal revenue tax suits,Jan.19, Feb.2; Cheltenham Improvement Co., Mar.; New Orleans Belt, Mar.3; Chicago lake front property, Mar.; Yazoo extension, Apr.15, Oct.1, Dec.17; Lands near Cairo, May 8, and a few from Peter Daggy about Land Dept. statements, Chicago lands, etc., July-Aug.; Lake front case, Chicago, from B.F.Ayer, June 8; Military post at Chicago, June 30; New Orleans exposition and statement of expenditures, July 28; K&SW rates, Aug.19; Miss&Tenn litigation, with clippings, Oct.; Insurance, Oct.16; Y&MV extension from Tchula to Lexington, Nov.6. Reports: New York office expenses, with statements, Jan.21; Litigation in southern states, by James Fentress, Dec.1,1884; Y&MV extension, Feb.; Surveys to Cape Girardeau from Anna and Wetang, Mar.18; Chicago pier at 13th Street [n.d.]; C&S expenditures by IC, 1884; Legal cases, Ill. and Ia., July 1; Securities, by vice president, Sept. 16 [printed]; Memphis, Selma and Brunswick condition and opinion, with pamphlet on Construction, decree, contract, etc., Dec.1884 [printed] and Decree, Jacob Thompson et al. vs. Memphis, Selma and Brunswick, June 19, and Articles of incorporation, by-laws, etc., Memphis, Holly Springs and Selma, 1881 [printed]. Legal: Lease, The West and East, CA&N, CStL&NO, to IC Jan.1 [printed] and Kosciusko Branch, Jan.1 [printed]; Proposed bill to enable consolidation of railroads, Ill., Jan. 21; Forcible detainer, IC v. B&O, Jan.6; Deed, IC to CStL&NO, Sept.5,1884, and letter about lease, Feb.18; Leases and letters concerning Liverpool Cotton Press Co. and New Orleans Cotton Press Assoc., with proposals and agreement for sale to IC, Apr.2, and opinion of James Fentress, Apr.9; Act to increase power of railroads, July 15 (HR bill 343); Agreement with Cheltenham Improvement Co., June 23 [printed]; Agreement of Memphis, Selma and Brunswick with Green, Hamilton & Co., Jan. 2,1883, and mortgage to Guarantee Trust & Safe Deposit Co., Philadelphia, Oct. 21; Agreement with CB&N, Oct.21, Nov.4, and report of negotiations, Nov.10; Opinions on consolidation of CStL&NO and IC, Sept.11 & 29, by James Fentress and B.F.Ayer; IC general mortgage to U.S. Trust Co., Aug.10,1874 [printed]. Statements: Ia. expenditures, Jan. 21; Advances to CA&N, MissVal account, land sales, earnings, balances, etc., 1884. Miscellaneous: List of Hyde Park lands, May 20; Program of Belgian convention, 50th anniversary of Belgian railways, Mar.17 [printed]; Drawing of Chicago passenger depot, with plans and letters, Aug.27; Report on IC in Memphis, Sept.15.

1886: Letters: Military post at Burnside, Mar.27, with letters; Dobbins' tract, Chicago, Mar.; Branch line from Freeport to Madison, with report by Isham Randolph, May-June; South Chicago Dock Co., May 12; New Orleans passenger depot, with drawing, June 14; Havana, Rantoul & Eastern, May 28; Chicago Auditorium, with circular from F.W.Peck, and drawing, Aug. [printed]; Chicago elevators, Oct. 11; From W.B. Allison concerning D&D Bridge, Nov. 10; Yazoo extension, with map, Feb. 25, 1887; CB&Q, Oct.16. Reports: New York office, 1884-1885; Litigation in Southern states, Dec.1,1885, Dec.15,1886, CB&N, Jan.20; Litigation in Ill. and Ia., Jan.1, July 1; Insurance, Dec.1885-1887; The Honduras North Coast Railway and Improvement Co., with map, May 28, Oct.20; Auditing committee, 1885. Legal: Opinion on New Orleans Belt by James Fentress, with letters, Jan.20; Act authorizing Ohio River Bridge, Mar.29 [printed] with letters; Agreement between Northwestern Improvement Co, and E.H. Harriman for purchase of Miss&Tenn stock, Apr.16; Opinion and suggestions to Secretary of the Treasury touching alleged encroachments by the IC on the lake front at Chicago, by R.S.Tuthill, 1886 [printed]; Ill. vs. IC, in U.S.Circuit Court, May 3, answer and amended information, Mar. 6 [printed]; Alex Hill vs. CStL&NO, opinion and decree, La.Supreme Court, May 19; Agreement with Cincinnati, Indianapolis, St. Louis and Chicago, June 16; Mortgage to U.S.Trust Co., July 21 [printed]; Agreement between The West and East, CA&N, CStL&NO, IC and Y&MV, Aug.16 [printed]; Deed of CStL&NO and New Orleans Belt, Sept.23 [printed]; Deed of Chicago elevators, Dec.15. Statements: Application of income, 1885; Mobile and Northwestern account, Mar.13; Earnings on Cincinnati, Indianapolis, St. Louis and Chicago business, 1886, and agreement, Apr.21; C&S expenditures, 1885. Miscellaneous: Baring Bros. London securities circular, Aug.18 [printed] with letters; Circulars on taxing of aliens, Dec.15; A few minutes of Executive Committee meetings.

1887: Letters: AT&SF, Jan.12; Ia. lines, Jan.13; MC, Jan.5, and concerning Chicago land, some from H.B. Ledyard, Feb.16; Yazoo lines, Feb.28; Kankakee hotel, Mar.16; Cherokee Branch, June 25, with reports and estimates, June 15-17; Entrance to Chicago, with AT&SF, June 16; Rantoul Railroad, May 22; Miss&Tenn stock, July 18; Dodgeville Branch, July 18; Manchester and Cedar Rapids lines, May 10 & 14, and report, Aug.30,1886; Purchase of D&SC stock, with papers concerning surrender, Feb.1885- July 1887, and minutes of D&SC Board, Oct.19; Insurance, Aug.18; Heating cars by steam, Aug.19; Track to Washington driving park, Chicago, Aug. 19; Delinquent subscriptions, from brokers, Aug.; CF&M, Nov.12; Coal cars, Nov.12; Omaha to Sioux City line, Sept. 28; St. Louis, Alton and Springfield, Nov.23; Miss&Tenn debt, Dec. 21. Reports: Litigation, Ill. and Ia., Jan.1, July 1; Chicago, Havana & Western organization, Feb.10; IaF&SC, Feb.16; Legal dept., southern lines, 1887; Statements: Interest, profits, etc., 1886; St. Louis, Kansas and Southwestern, C&S and IC trial balance, earnings and expenses, improvements, etc., Dec.31,1886; Expenditures on branch lines and securities sold, Feb.23; Value of securities and mortgage power of southern lines, Mar.-Apr,; Estimated cost of changing grade, Rantoul line, May 14; Assets and estimated expenses, Sept.28; Permanent expenditures, leased lines, Ia., to Oct. 1887. Legal: Lease, National Park Bank, New York, May 1,1886; D&SC and IaF&SC, opinion by B.F.Ayer, Mar.16; Agreement with IaF&SC, Mar.23; Agreement with Drexel, Morgan & Co. for D&SC stock, May 18; Deed for sale of lands at Jackson to Tennessee Midland, Oct.3. Miscellaneous: Memo on Nebraska, Wyoming, and Utah railroads, June 11, with G.R. Blanchard's proposition, letters from Wyoming and Eastern, pamphlets on "The Broken Bow Country," "Coal-Land Law," July 31,1882, and reports of governor of Wyoming, 1885, with maps of those states [printed]; Memo on organization of CStL&NO, Mar.31; Maps of Ia. and Chicago, 1886 [printed]; Minutes of stockholders' meetings, Jan.18, and Executive Committee, Dec.9.

1888: Letters: Dubuque office building, Jan.18; Meridian, Brookhaven & Natchez, Jan.18; Additions to rolling stock, Mar.6; D&D Bridge stock, Mar.6; Consolidation of subsidiary lines, Apr.5; Miss&Tenn reorganization, Apr.25; CB&N, with drawing, June 2. Reports: Litigation in Ill. and Ia., 1887; Valuation of Dubuque property, Mar.7; Insurance, Apr.5; The South Chicago indebtedness, 1887; Purchase of engines, Sept.11, and freight cars, Sept.12, Oct.16; Amalgamation of Ia. lines, Sept.19; Stock purchase of St. Louis, Alton and Springfield, Sept.19, with articles of incorporation, mortgage to Farmers' Loan & Trust Co., etc., Sept.1.1887 [printed]; Legal: Agreement with D&SC, Jan.18, and mortgage of D&SC to E.T.H. Gibson and A.G. Hackstaff, Oct.17 [printed]; Contract of CStL&NO with Union Bridge Co., Sept.28; Leases to IC of D&SC, Cedar Rapids and Chicago, IaF&SC, C&Dak, Rantoul Railroad, Chicago, Havana & Western, CM&N, CA&N and Y&MV, Mar.15; Agreement with CM&N and CA&N, with drawing, Mar.19 [printed]; By-laws, Mar.19; Agreement for termination of lease of Kosciusko branch, Apr.18; Contract between CStL&NO, IC and Tennessee Midland, Oct.3. Miscellaneous: Statements and vouchers, 1887; Speyer & Co. prospectus, Feb.3 [printed]; Permanent expenditures, 1886-1887. Letters: Cairo Bridge, Oct.-Nov., with report of engineers, Feb.23, 1887 [printed] and profile, Sept.27; Proposition of Union Bridge Co., Oct.26, and contract, Dec. [printed]; New Orleans levee property, wharf rights, etc., Oct.-Nov.; Miss&Tenn merger with CStL&NO, Dec.18. Reports: Miss&Tenn, Nov.21; Meridian, Brookhaven & Natchez purchase, Dec.15, with letters, July-Dec., and estimate of Mississippi, Alabama and Georgia, Nov.20,1883, and charter and by-laws, Mar.9,1882 [printed]; Map of Natchez, Act to incorporate Meridian, Brookhaven & Natchez, Mar.7,1882 [printed] and deed from A.C.McNair to IC, June 6, with master's report of sale. Miscellaneous: Statement of award of arbitrators of rolling stock sold to D&SC, Nov.8; Lien of C&S for money expended, 1887; New Orleans right of way, with drawing, Oct.1887.

1889: Letters: Miss&Tenn, Jan.16, and opinions on consolidation; Rantoul Railroad deed, Dec.1888-Jan.1889, with tracing; President's agreement with Interstate Commerce Railway Assoc., Feb.20, and opinions by B.F.Ayer and C.A. Seward, Jan.20 [printed] with addresses by T.M.Cooley and W.R.Morrison, Dec.11,1888 [printed] and memo on passenger tariffs and rate wars, Jan.25 [printed], with Revised plan for a president's association, and agreement, and proceedings of conference, Jan.1 [printed] and Plan for operating company, Dec.20,1888 [printed]; Also Western States Passenger Assoc. agreement, Feb.1 [printed], C.F.Adams' address on the Interstate Commerce Act, Dec.15,1888 [printed], letter from C.A. Seward to Stuyvesant Fish on the Association, Feb.16 [printed] and copy of the Congressional Record, Jan.22, with clippings; Letter from Ebenezer Lane concerning London Committee request for resignation of president, Dec.1,1859 [printed]; E.H.Harriman donating $6000 for "boys in shop," Feb.20; L.P. Morehouse concerning Land Dept. sales, May 7; Reorganization, between directors and officers, Apr. 1888-Oct.1889, with Executive Committee recommendations on purchase of supplies and duties of departments and report of Committee on Reorganization, May 13 [printed] and pamphlets on Organization for conducting business of the IC [printed]; Tax suit, Gibson Co., Tenn., June 19; Steel rails, July 8, with report Dec.11; Purchase of freight engines, Sept.7; Lake front litigation, Nov.16; CStL&NO stock, Nov.11. with lease to IC, Dec. (draft). Reports: Dividend, Jan.16; Rates in Ill., June 11, and letters. Legal: List of contracts with subsidiary companies for fast freight, Jan.12; Agreement with Wabash for Cairo crossing, Jan.23,1886; Agreement with Railroad News Co., May 1,1888 [printed]; Leases of Mendota depot by CB&Qand IC to Hutchinson & Abell, Feb.15,1888 [printed], and hotel ground, Tenn., by CStL&NO, May 23,1878, and eating houses in Centralia, Sept.30,1881, Decatur, Nov.1,1881, and Champaign, Apr.10, 1884; Agreement with Arthur Dixon for drayage, Dec.26.1888; Water contracts with Kankakee. Dec.26, 1888, Clinton, Ill. Oct.22, 1888, Independence, Ia., Oct.12,1888, Lincoln, Ill., July 1,1888. Jackson, Tenn., Jan.8.1887, Freeport, Ill., Jan.1,1888, Fort Dodge, Ia., May 1,1888, Bloomington, Ill., Sept.10,1883, Decatur, Feb.28, 1884, Madison,Wis., Jan.2.1888 and Storm Lake Ia., June 29,1887; Lease of CStL&NO Memphis division to IC, Apr.4; Agreement with CB&N, Feb.25, with drawing and letters, Mar.-Apr., and purchase of stock. Feb.2; Agreement for Chicago property at St.Charles Air Line crossing, Mar.28; By-laws, amended, Apr.9 [printed]; Opinion of James Fentress and B.F.Ayer concerning authority of officers to fix rates, May 15; Lease by National Park Bank, New York, to IC, May; Lease of Chicago pier, Aug.13; Agreement for Lake Shore and Michigan Southern crossing, Aug.7, and letters. Statements: Y&MV account to IC, Jan.1, and Chicago, Havana & Western and Rantoul Railroad; Work under construction, Oct.; CM&N trial balance, Aug.31; Miss&Tenn inventory, Dec.18. Miscellaneous: Resolution concerning rates of toll, Jan.16; Lien on C&S and The South Chicago, 1888; Drawing of New Orleans wharf, and letters, June; Chicago Auditorium Assoc. list of stockholders, Feb.1, and letters, July; Plan for managing Cairo bridge, and statement of receipts, Dec. 17.1888.

1890: Letters: Stockyards, Jackson, Tenn., and New Orleans, Dec.23,1889; Brakes, steam shovels, etc., Jan.10; Change of date of stockholders' meeting, June 1889 and Jan.1890; New passenger depot, Chicago, Jan., with tracings, and Chicago office building, Jan.; Furniture cars, Feb.5, suburban coaches, Feb.14, postal and baggage cars, May 11, steel rails, July 1. and engines, July 3; Rates, Feb.-Nov., providing reductions; Damage suits, Jan.28; Freeport depot, May 15; Chicago freight house, with blueprints, May; Air brakes, May; Increase of capital stock, May-July; Mounds office buildings, July 8; Chicago Union Transfer Railway Co. stock, with blueprint and circular [printed], June; and statement accompanying letter of Andrew Crawford to Chicago roads concerning Stickney plan, May 21 [printed]; Cotton press property, Memphis, with tracing and map, June-July; Weldon shops, July 22; Grenada, Miss. water works, July 22; Burnside tract, July 22; Insurance, Sept., and reports, Nov.19 and Dec.1; Purchase of Tennessee Midland, Dec.16, and report, Dec.11-12, with many letters, and Tennessee Midland annual report for year ending June 30 [printed]. Legal: Contracts concerning management of Cairo bridge, Jan.9, and lease, Jan.11, and mortgage, Jan.11 (drafts); Opinions on lake front cases by B.F.Ayer, Judge Trumbull and J.N. Jewett, Feb.; CM&N lease, Feb.20; Contract with Southern Express Co., Apr.16 (draft); Agreement with World's Columbian Exposition on submerged lands in Chicago, and letters, Sept.; Opinion, M.K. Jesup vs. IC, D&SC and CF&M, U.S.Circuit Court, Oct.20 [printed] with letters, Nov.; Code of rules for conducting business ot IC, amended, Dec.17 [printed]. Reports: Bridges in Ia., Mar.6; Committee on Rates, Revenues and Expenditures, Jan.24 [printed]; The Iowa Land and Loan Co. stock, Jan.13; Memphis improvements, Apr.15; Meetings of presidents of Chicago roads, called by J.P. Morgan, Dec.15, and Proceedings [printed]. Miscellaneous: The South Chicago acknowledgement of indebtedness, Jan.9; C&S line, June 30, Dec.31,1889 and June 30,1890.

1891: Letters: Rate reductions, Jan.-Oct.; New stock, Dec.1, 1890; Purchase of engines, Jan.6, steel rails, Feb.16. snow plow, Apr.15, locomotives and freight cars, May 20, and fruit cars, June 6; Central Elevator Co., Chicago, lease, Jan.19; Western Traffic Assoc., Jan.23; Cairo Bridge mortgage, May 19; Blue Island Railroad, July 9, Aug.17, and contract, Sept.1, with specifications, Oct. 13 [printed]; South American trip, by Adolphe Schreiber and G.C. Power, July 22 [printed]; Mail compensation, Sept.; CM&N entrance to Chicago, Sept.16, and agreements with AT&SF and PennRR, Aug.1 [printed] and agreements with CB&Q, MC, C&NW and Chicago & Western Indiana, June 26 [printed], and with CM&N and Chicago & Western Indiana, Aug.1 [printed] and CM&N and C&A, Aug.1 [printed], and CM&N, Chicago & Western Indiana, PennRR, C&A, and AT&SF, Aug.1 [printed]. Reports: Losses by fire, Jan.2, and insurance, Dec. 10, 1890; Tennessee Midland purchase, Jan.17; Pullman contract, Jan.19, Apr.15, and agreement [printed draft]; Lien on C&S, Dec.31, 1890; B&O vs. IC, in Ill. Supreme Court, Mar.31; New Orleans wharf ordinance, Apr.8; Proposed Chicago lake front ordinance, Mar.31; IC vs. City of Chicago, injunction concerning right of way, Feb.25 [printed]; Meridian, Brookhaven & Natchez reorganization, Apr.15; New Orleans lands, May 16, July 13, and terminals, June 16, and ordinance on depot, Aug., with drawings and letters, and concerning offices, May 16; Chicago terminals, June 6. Legal: Lease of D&SC, Jan.20 (draft) and report, Feb.18; Lease of The South Chicago, Jan.20 (draft) and report Feb.18; CA&N and Y&MV telegraph lines, Aug.1; Map of car works property, Chicago [n.d.]

1892: Letters: Insurance, Jan.2 & 31; Chicago depot, Jan.18, and reports, Mar.18 & 30; Rate reductions, Jan.-Mar.; Steel rails, Jan.8; Cheltenham Improvement Co., with tracing, Mar.15; New equipment, coaches, freight cars, New Orleans freight house and train shed, Jan.-Mar.; Survey of Memphis to Clinton, Ky., Mar.18. Reports: Steam, electric and other motive powers, Jan.20, Feb.l; Chicago land, Jan.19; Annual inspection of track, Nov.1891 [printed]; B&O rent, Apr.15. Legal: Contract with National Pneumatic Tube Transit Co., Dec.10,1891 [printed]; Agreement with Chicago and State Line and NYC&StL for crossing, Feb.25 [printed]; Lease of Central Elevator Co., Jan.1 (draft); Lease of CM&N, Feb.13 [printed]; Lake front cases filed with minutes of Apr.20, including record, case nos. 14,135, 14,414, 14,415 and 14,416, Oct.1891 [printed volume]. Miscellaneous: Statement of estimate of Monee double track, Mar. 18; C&S lien, Dec.1891, and statement concerning bonds; Resolution concerning Cairo Bridge bonds, Mar.31. Letters: New Orleans elevator, Apr.-May; Chicago street crossings, May 12; Sale of Cairo bridge bonds, May, with statement, Chicago station, Mar.; World's Fair elevation of track, May, with clippings, petition to Mayor by property owners [printed] May 23, and City Council proceedings, May 23, and ordinance [printed] and maps and report on equipment, Oct.19; Freight equipment, July 7, engines, Oct.24, and tools for Burnside shops, Nov.7; Chicago lands, lake front, etc., Aug.11; Rate reductions, May-Dec. Reports: LNO&T, by W.E. Rogers, May 16, with annual reports, 1887-1891, and charter book, 1884 [printed], and statements of equipment, New Orleans export trade, resolution on purchase of securities, July 20, and mortgages to U.S.Trust Co., New York, Aug. 25, 26, Nov.8,1886 and to Metropolitan Trust Co.,New York, Sept.18, 1884, and to E.H. Pardee and Albert Crolius, Sept.18,1884, with supplemental deeds, Aug.25,1885 and Aug.27,1886, and letters concerning consolidation with Y&MV, Sept. Miscellaneous: Statement of loans and deposits in trust companies on call, May; Statement of Miss. population [n.d.]; Mortgage of Financial Improvement Co. to Union Trust Co., New York, Nov.1,1890 [printed]; Statement of suburban business, 1882-92; U.S.Supreme Court opinion on lake front case, Dec.5 [printed]

1893: Letters: Central elevators, Chicago, Feb.11, Oct.17, and lease Dec.1; New Orleans property purchase, Mar.3, and depot, Mar.28, and bridge, Apr.29; A.S. Garretson offer concerning sale of Sioux City, O'Neill and Western and Sioux City and Northern, Mar. 8 & 15; Meeting of railway presidents, Chicago, Mar.20, and letter from Stuyvesant Fish, Mar.22 [printed]; Demand of Chicago switchmen, Mar.15; Purchase of Louisiana Ice Co., Apr.18,22; Purchase of Chicago land, June 29; rate reductions, Apr.-Dec.; CF&M litigation,Apr.1891-July 1893, and report Aug.15; Columbian Museum, Chicago, Nov.11; Purchase of law library from James Fentress, Sept. 20; Insurance, Oct. 14, and statement, 1879-1893. Reports: LNO&T stock purchased for Y&MV, Oct.-Dec. 1892; Purchase of suburban engines, Feb.9, steam wrecker, Feb.17, coaches, Mar.6, rolling stock, May 17, and World's Fair cars, Apr.28, and box cars, Nov.15; Inspection of track, Nov.1892; Cairo bridge bonds, June; Miss. Supreme Court decision in Adams Co. tax case, May 15; Chicago, St.Paul and Kansas City indebtedness, June 21, July 14; Sioux City terminal, July 19. Legal: Agreement with American Express Co., Jan.6. and contract, Apr.1 [printed]; Petition for rehearing, U.S. Supreme Court, IC vs. Ill., Oct.1892 [printed] and supplement; Code of rules, amended, Dec.21,1892 and Oct.1893 [printed]; Mortgage of Y&MV to Union Trust Co., New York, Jan.15; Agreement with Lazard Freres, Aug.17; Clinton, Ill. ordinance for right of way, Sept.18. Statements: Suburban train cash collections, Jan.-Feb.; Cost of Chicago passenger station. Apr.18; CO&SW annual report, June 30,1892 [printed], report concerning usefulness, Oct.16, and letters from August Belmont and others about securities, Oct.; Personal injuries, 1888-1893; Circular to employees on purchase of IC stock, May 18 [printed]

1894: Letters: Rate reductions, Jan.-Dec.; Dubuque side track, Feb.15; Steel rails, Jan.31, and contract with Illinois Steel Co., Jan.17; Personal injuries, Feb. 12, June 30; C&Dak extension, Feb.20; Chicago terminal, Apr.18; Chicago fruit house, Apr.13, June 11, with blueprints; World's Fair business, Mar.30; CO&SW securities, and agreement with Amsterdam committee, Mar.,Nov.-Dec.; Projected road to Council Bluffs, the Nebraska Central Railway, Jan.9, with tracings and letter from J.J. Hill on Nebraska construction, May 22, and reports on Onawa-Omaha line; Land grant, Ill., July 6; D&SC debt, June-Aug., Y&MV sugar refinery, July-Aug., and plan of organization of Louisiana Land and Sugar Manufacturing Co. with report, Aug.15; Letter from president with vice president's report, June 30 [printed]; Purchase of The Iowa Land and Loan Co. stock, Nov.30. Reports: Inspection of track, Feb.7; Reorganization of Nicaragua Canal Construction Co., Jan.11, with agreement, Dec.8,1893; Exports of breadstuffs from U.S., 1893; Chicago termmal, Apr.16; MissVal, Apr.2; Pullman strike, July 18 & 27; Car mileage, 1891-1894; Purchase of Louisiana Ice Co. property, with blueprint, Oct.18, and other New Orleans property, Oct.28; CF&M bonds, Oct.6, with letters; L&N, Nov.21, Cairo bridge bonds, Dec.14. Legal: With L&N, Jan.11; Agreements with MC for Chicago station Jan.5, Apr.10, May 21, and deed, Apr.27, with agreement, Dec.1,1893 [printed] and map and resolution of MC Board, Apr.27; Agreement with D&SC, Aug.18 (draft); Statement of comparative freight business, Chicago and New Orleans, 1893-1894.

1895: Letters: Rate reductions, Jan.-Dec.; New shop, Burnside, Apr.22; Sugar refinery, Y&MV at New Orleans, called Grammercy Co., Apr.22, Dec.18; Chicago land purchase, June 29, and report on lake front, Sept.5, with City Council proceedings, June 27, Oct.21, and ordinance, Sept.3, and agreement for lake front park, Nov.20 [prtd,]; Chicago fruit house, Sept.17. Reports: Construction at Water Valley, Miss., with blueprint, Feb.12; Purchase of steel rails, June and Oct., and box cars, Oct.21, and rolling stock, Dec.2; Engine houses, Stations, bridges, etc., and coal lands, June; Inspection of track, Nov.1894 [printed]; Extension to East St. Louis, Sept. 3, with map; Cairo bridge bonds, Sept.11; StLA&TH, Dec.18, with maps, and 28th-32d annual reports, 1890-1895, and letters, Nov., with statement and report of committee on purchase, Dec.20. Legal: New Orleans ordinance for right of way, Mar.7, and Dubuque: Jan.21; Mortgage of D&SC to U.S. Trust Co., Feb.1; Quit-claim deed to Mendota Electric Light Co., Mar.29. with letters and blueprints; Contract with Terre Haute and Peoria, Mar., including agreement with Illinois Midland, Aug. l,1879 [printed]; Agreement of CStL&NO with Western Union Telegraph Co., June 3, and with Postal Telegraph Cable Co., June 10; Deed of New Orleans land to Y&MV, July 23.

1896: Reports: C&S bonds, Feb.13; Rate reductions,Jan.-July; Sale of stock, Mar.4; Personal injuries, Dec. 31,1895; StLA&TH, Mar. 3, Apr. 4; Chicago lands purchase, with blueprint, Mar.27, May 18; New Orleans tracks, Mar.30; Purchase of bonds of Chicago Exhibition Co., Mar.30; Annual inspection of track, Nov.1895 [printed]; Centralia track, with blueprint, June 13; Charles City, Ia. spur and blueprint, May. Legal: New Orleans ordinance concerning wharves, Jan.14, Feb.26. with clippings; Mortgage of Crown Coal and Tow Co. and Union Trust Co., St. Louis, Mar.1,1894; Agreement with Spencer Trask & Co., Mar. [printed,draft] and Apr. 8, and deposit agreement, Apr.8 [printed]; Mortgage to U.S.Trust Co., New York, for StLA&TH lines, Jan.1, Mar.28 [printed]; Lease of StLA&TH to IC, Oct.1,1895 [printed] and agreement with StLA&TH and The Belle- ville and Southern Illinois, Oct.1.1895 [printed]; Decision in lake front case, J.T. Hoyne et al. vs. IC, May 19; Regulations of Relief Dept., Feb., and letters, June. Statements: Wiggins Ferry Co., Sept.3,1895. Letters: Reduction of rates, Aug.-Dec.; Telegraph, Chicago to Memphis, Aug.; Purchase of land at Coleman, with blueprint, Nov., and at Cedar Rapids and New Orleans, Dec.; Insurance, Nov. 5; Rebuilding LaSalle bridge, Nov.; Louisville property, Nov. Reports: Steel rails, Aug.; New engines, Nov. Legal: New Orleans ordinance concerning Crescent City Railroad crossing, with clipping, Aug.; Contract with CB&N for East Dubuque, Oct.10; Springfield ordinance about B&O tracks, Sept.21; Chicago ordinance accepting sea walls, Nov.; Contract for cars with Pullman and Wells & French, Nov.

1897: Letters: Insurance, Jan.2; Steel rails, Jan.-Feb., with drawings; Engines, July 20, Oct.-Nov.; Purchase of land in Louisville, Feb.3; Stacyville Railroad, July 20; Bank of England account, June-Aug.; Chicago round house, Nov., with drawings; MissCen, Dec., with report of June 1854 [printed]. Reports: Substitution of electricity for steam on suburban trains, Mar.24; Mounds, Ill. double track, June 10; Reorganization of CO&SW and StLA&TH, June 16; Improvements, New Orleans, July 19, with blueprints, and Paducah, July 21; Purchase of box cars, coal cars, and locomotives, Nov.15, Dec.14. Legal: Contract with Hall Signal Co. for block signals, Makanda to Cobden. Nov.-Dec.1896, with letters and blueprint; Agreement of Western Freight Assoc., Oct.22,1896 [printed] with letters, Feb.; Order of sale of CO&SW equipment, Feb.19. and letters; Decision, Louisiana Construction & Improvement Co. vs. IC and Y&MV, Feb.16 (clipping); Opinion of U.S.Supreme Court in Trans-Missouri freight case, Mar.22, pamphlet "Traffic Associations and the Anti-Trust Law," with letters; Agreement with Kuhn, Loeb & Co. and Vermilye & Co., May 11 and June 4 [printed] concerning sale of bonds, circular, and letters; Reorganization of CO&SW and StLA&TH, June 16; CStL&NO mortgage to Central Trust Co., New York, Sept.15 [printed], for Louisville division, and deed of IC and E.H. and Mary W. Harriman to CStL&NO, Sept.15 [printed] and lease to IC, Sept.15, and mortgage of C&S and IC to U.S.Trust Co., New York, and J.A. Stewart for Springfield division, Sept.23,1897 [printed]; Agreement with National Park Bank, New York on CO&SW bonds, Dec.15, and with Kuhn, Loeb & Co. for Louisville Division bonds, Dec.15; Agreement with Chicago on lake front property, Nov.20 [printed] and letters; CO&SW first mortgage bondholders meeting, Apr.20.

1898: Letters: Automatic couplers for air brakes, Jan.-Sept., with statements of fund; Steel rails, Jan.14; Purchase of lands, with tracings, in Louisville and Springfield; Jan.18; Reduction of rates, June; Alabama coal lands, Jan.25; Insurance, Feb.16; Purchase of Ohio Valley telegraph line from Western Union, Feb.16; Extension of Mona Branch through Charles City, Feb.16; Reduction of grades, Fulton to Memphis, Jan.-Feb., with blueprint; Purchase of engines, cars, etc., Apr.-June; Purchase of land at Centralia, with blueprint, Apr. 18; Extension from McClure's to Gray's Point, Apr. 13, with blueprint; Improvements at Carbondale, with blueprint, Apr.8-11; and at Memphis, Apr.11; Traffic agreement with CCC&StL, Apr.11; Lease of CO&SW telegraph lines, Apr.11; New tracks at Murphysboro, with blueprint, May 11; Grading of Cairo levee, May 9; Land purchase, New Orleans, with blueprint, May 3, Aug.; New lines, Philipp to Greenwood, May 2, with blueprint; New yard, Fulton, Ky., Aug. 5, with blueprint; Chicago roundhouse, with blueprint, Sept. 3; Miss. tax suits, Jan. 1894-Oct. 1899; Track, Otto to Gilman, Oct.8; Louisville land, Nov.5; St. John Baptist parish, La. land, Oct.9; New line to Omaha, Nov. Reports: New lines to Council Bluffs, with blueprint, June; New line, West Point,Miss. to Winfield, Ala., Nov.29. Legal: Deed of lands, McComb, Miss., Sept. 13, 1897, with blueprint; Code of rules, amended, Jan.29; Contract with Wells & French for cars, Jan.27 and May 9, and with Haskell & Barker for box cars, Feb.17 and June 1, and report, Mar.1, and for dining cars, Oct.25; Contract with American Express Co., Feb.16, with statement May 11; Mortgage of CStL&NO and IC to U.S.Trust Co., New York, of Ohio Valley and Evansville terminals, June 21 [printed] and deed of Evansville real estate, June 21 and Mar. 30 [printed]; Deed of Ohio Valley from E.H. and Mary W. Harriman to CStL&NO, Mar.29 [printed]; Agreement with Y&MV for lease, June 15 [printed] and letters June 13, July 19; Ordinance of Chicago South Park Commissioners concerning elevated tracks of St.Charles Air Line, July 9, and letters, Oct., with report Sept. 20; Agreement for IC operation of The Hodgenville & Elizabethtown and The Troy & Tiptonville, Aug.; Fort Dodge and Omaha articles of incorporation and letters, Sept.13; Ordinance for Waverly, La. right of way, Sept.21; Lease of Paducah Union Depot property, July 1; Traffic agreement for Nashville, Chattanooga and St.Louis, Nov.25; Agreement with State Trust Co.,New York, for StLA&TH bonds, June 29; Springfield ordinance for right of way, Sept.19; Quit-claim deed for Chicago land, Aug.17; Ordinance for East St. Louis right of way, Nov.21. Miscellaneous: Prospectus for St. Louis and Louisville division bonds, Dec.18,1897 [printed] for German buyers, with letters.

1899: Letters: Miss. taxes, Dec.1898; Grade reduction, Fulton to Memphis, with blueprints, Jan.-June, and for Valley Station, Feb. 6; Purchase of engines, Feb.8, Mar.9, Nov.27, and cars, Mar. 20, July 7, Nov.22, and rails, Nov.8, and test cars, Nov.28; Lands sold in La., Feb.4; Bridges, Carbondale to Fulton, Feb.20; New lines, Dyersburg to Obion River, Apr.3; New track, Memphis division, with blueprint, Mar.16; Paducah new yard, Apr.13, and engine house, Aug.3, and tracks, Nov.6; Fort Dodge to Chicago crossings, Apr.11; Estimated cost of Fort Dodge and Omaha, May 11-14; Subscription to St.Louis World's Fair of 1903, May 15-17, with printed circular, July 3; New equipment and tracks, with blueprints, for Louisville, Freeport, Fort Dodge, Dubuque, Jackson to Kenner, St.Louis and Amboy divisions, Effingham, Rantoul, Brookhaven, Mona, Chicago, Pierce, Tenn., etc., June-July and Oct.; Purchase of Cecilia Branch from L&N, Aug.15; Grammercy Co. sugar refinery, New Orleans, Aug.11; Obion, Tenn. station, Aug.11; Block signal system, Kensington to Kankakee, July-Sept.; Omaha Bridge & Terminal facilities, Dec.13; Grantsburg to Golconda extension, with reports, Aug.; Council Bluffs shops, Oct.4. Legal: Contract with Mobile and Ohio for Cairo bridge, Jan.2, Feb.15, with letters; New Orleans ordinance, Feb.28 and Mar.1 [printed]; Agreement with R.S. Grant and E.H. Harriman for Chicago & Texas securities, Sept.9,1897; Chicago ordinance for CM&N roadbed, June 19 [printed]; Contract with American Express Co., Sept. Miscellaneous: Report on passes, Feb.4; Minn. map [printed]; Statement of Pullman mileage, Aug.4.

1900: Letters: Extension of tracks, Brooklyn, Ill., Jan.5, and Hawthorne yard, with blueprint, Jan.5; Improvements at New Orleans, Jan.; Omaha Bridge & Terminal, Jan.; Dining cars, Feb. 8; PennRR pension system, Feb.-Mar., and regulations, Jan.1 [printed] and forms; Banana shipments from New Orleans, 1893-1899, Jan.30; Baggage cars, new tracks, equipment, etc., Jan.-May, and purchase of land, depots, etc.; Chicago tracks, May; Louisville and Memphis division tracks, May. Legal: Agreement with UP for Omaha station, Jan.26 [printed], and letters, and agreements between UP, C&NW, CRI&P and CM&StP, Sept.1,1898 and Aug.1,1899 [sup., printed]; New Orleans ordinance for construction of tracks, Mar.- May, and letters. Reports: Fort Dodge and Omaha construction, Dec. 19,1899, with blueprint; Coal traffic, Jan.15. Letters considering donations to veterans' groups, June 16; Indenture of Wisconsin Central to IC, Dec. 9, 1899 [printed] and between Wisconsin Central, C&NW, CB&Q, MC and IC, Dec. 4, 1899 [printed]; Lease of St.Louis, Peoria & Northern from F.P. Voorhees, July 18; Lease of D&SC Omaha division, June 25 [printed] and mortgage to U.S.Trust Co., New York, July 20 [printed], and lease of Fort Dodge and Omaha to D&SC, June 22; Statement of American Express receipts and excesses paid, Mar. 31, Aug.1901; Memos concerning purchase of Litchfield division of St.Louis, Peoria & Northern, Aug., and organization of Grammercy Finance Co., Dec.

1901: Letters and map showing sale of donated lands in Ill., Dec.1900-Jan.1901; List of employees who received medals for service, Feb.1900-Feb.1901, on 50th anniversary of IC [printed]; Address on Lake Front Question by B.F.Ayer, May 28,1888; Regulations and forms of pension plans of PennRR and C&NW, Apr. [printed] and lists of employees qualifying, Dec.31.1900, with rules and regulations, July 1, and letters; Agreement concerning purchase of L&N's Cecilia Branch by CStL&NO, Dec.; Classification of materials and supplies on hand. July 1; Titles and boundaries of accounting and operating divisions, IC and Y&MV, July 1 [printed]; Agreement with L&N and Louisville, Henderson and St. Louis, Mar.1; Mortgage of Southern Illinois and Missouri Bridge Co. to Mercantile Trust Co., New York, and R.R. Hutchinson, Nov.1 [printed]; Chicago ordinance concerning elevation of track, Nov. 11 [printed]; Lease of Mattoon and Evansville and Peoria, Decatur & Mattoon, July 1.

1902: Letters: Question of liability of estate of C.P. Huntington and R.T. Wilson & Co. for certain losses, Dec.1901; Lease of Chicago elevators, Dec.1901-Jan.1902, and letters accepting ordinance, Aug. 18; Proposed merger of corporations to simplify accounting, Apr.; With J.P. Morgan & Co. concerning railroad situation in the South, with clipping, May 27; Leases of Riverside and Harlem, The Kentucky Western, and The Hodgenville & Elizabethtown, Aug.12, Sept.29. Reports: L&N, Apr.15; Attempted strike of freight handlers, with clipping, July; Terminal Railroad Assoc. of St. Louis, July 16, with blueprint and letters; Pullman gross earnings, May 31; Comparative pensions of IC, Y&MV and PennRR, with letters, Aug. Miscellaneous: Deed of CM&N to Chicago Sanitary District, June 12; Deed of The Hodgenville & Elizabethtown to CStL&NO, and lease to IC, Oct.18 [printed]; Decision in Miss. Supreme Court on taxes, Y&MV vs. Wirt Adams, Dec.

1903: Letters: Agreement on New Orleans terminal, with CStL&NO, Y&MV and L&N, Nov.-Dec.1902; Appropriation for YMCA building, Mounds, Ill., July 1902, and Jan., with blueprint; Agreement with St. Louis and San Francisco for entrance to Birmingham, Jan.-Mar., and blueprint; Infant stockholders, June 1; Rebuilding transfer steamer "Osborn," July-Aug. Legal: Deed of land to Madison,Wis., Jan.9; Agreement with New York Air Brake Co., Oct. 8,1902; Agreement with Rochelle and Southern for use of tracks, Mar. 23, and letters, May; Deed of lands to Mason, Ill., with blueprint, June 15; Contract with L&N, Nov., with blueprints and reports; MC lands leased by IC at Chicago, with blueprint Dec.; NOJ&GN, Dec., with report by G.B.McClellan on merger with MissCen, June 5, 1858 [printed]

1904 - Reconstruction of Omaha bridge, with blueprint, Dec. 1903; Lease of North American Trust Co. to IC, New York office, May 1; Abstract and brief for Y&MV in Miss. Chancery Court case, Hinds Co. et al. vs. Natchez, Jackson and Columbus et al. [Feb. 1904? printed]; IndS charter and franchises [printed 1904?], prospectus, "The Mineral Route," [1903, printed] and letters and contract with IC, June 7, July 1, Aug.16 and Sept.21, with estimates, reports, requests of local citizens, memos, blueprints, and map of Ind. [printed]; Statement of D&SC operation, 1889-1903, July 21, and lease, Oct. (draft) and report of arbitrators, Aug.; Report on transportation of mails, 1900-1904, with letters, Sept., and on MC contract for Chicago tracks, Oct.; Contract (drafts) with Indiana and Kensington, Kensington & Eastern Railroad Company of Indiana, The Chicago, Lake Shore and South Bend, Oct.; PennRR by-laws and organization, Mar.1 [printed] and report of indebtedness of Chicago Union Transfer Railway Co.; Memorial book, Abraham Lincoln as attorney for the IC, Dec. [printed, with photostats][removed]

1905: IndS contract, and letters, Aug.1904, Jan., Report on Ill. and Ind. coal, Feb., with statements and letters; Map of Ill. [printed]; Lease of North American Trust Co., New York, for offices, May 1; Letters estimating losses in New Orleans fire, Mar.; Contract with American Express, Apr.1; Agreement with Southern railways, July; Statement of bond sales, 1899-1905, Sept.; Report on New Orleans terminals, Sept.; Letters concerning Southern Ill. coal, Sept.-Dec. with blueprints; Letters concerning Tennessee Central agreement, and agreement, Nov.24, and agreement with Southern Railway Co. and Nashville Terminal Co., Nov.24 [printed]

1906: Madison Coal Co. statements, Dec.1905, and letters, Feb., with many papers, reports, blueprints, etc., including also Carterville Coal Co., Mar.-June; Report on Ill. state investigation of 7% charter tax, Apr., and letters, Aug.; Contract with Western Union, Feb.21 (draft) and letters; Contract with IndS, Apr.4 (draft); Circular of American Railway Assoc. requesting contributions to San Francisco earthquake sufferers, Apr.27 [printed]

Existence and Location of Copies note

Various portions of this series have been microfilmed, including Board meetings Sept. 21, 1887- Apr. 8, 1891; and (from the 1900 papers): Agreement with UP for Omaha station, Jan.26 [printed], and letters, and agreements between UP, C&NW, CRI&P and CM&StP, Sept.1,1898 and Aug.1,1899.

Box 2
Folder 2-43
Title
Dates
Jul. 10, 1876 - Dec. 29, 1876
Box 3
Folder 44-75
Title
Dates
Jan. 4, 1877 - Jul. 18, 1877
Box 4
Folder 76-91
Title
Dates
Aug. 9, 1877 - Dec. 19, 1877
Box 5
Folder 92-121
Title
Dates
Jan. 6, 1888 - Sept. 18, 1878
Box 6
Folder 122-156
Title
Dates
Oct. 3, 1878 - July 16, 1879
Box 7
Folder 157-175
Title
Dates
Aug. 15, 1879 - Jan. 30, 1880
Box 8
Folder 176-201
Title
Dates
Feb. 17, 1880 - Dec. 3, 1880
Box 9
Folder 202-230
Title
Dates
Jan. 19, 1881 - Dec. 27, 1881
Box 10
Folder 231-253
Title
Dates
Jan. 9, 1882 - Aug. 23, 1882
Box 11
Folder 254-270
Title
Dates
Sept. 20, 1882 - Mar. 30, 1883
Box 12
Folder 271-286
Title
Dates
Apr. 2, 1883 - Dec. 19, 1883
Box 13
Folder 287-304
Title
Dates
Jan. 2, 1884 - Nov. 29, 1884
Box 14
Folder 305-315
Title
Dates
Dec. 17, 1884 - Apr. 27, 1885
Box 15
Folder 316-327
Title
Dates
May 20, 1885 - Dec. 17, 1885
Box 16
Folder 328-337
Title
Dates
Jan. 20, 1886 - July 21, 1886
Box 17
Folder 338-352
Title
Dates
Oct. 20, 1886 - May 18, 1887
Box 18
Folder 353-360
Title
Dates
June 17, 1887 - Nov. 16, 1887
Box 19
Folder 361-373
Title
Dates
Dec. 21, 1887 - Sept. 19, 1888
Box 20
Folder 374-381
Title
Dates
Oct. 17, 1888 - Feb. 20, 1889
Box 21
Folder 382-392
Title
Dates
Mar. 1, 1889 - July 9, 1889
Box 22
Folder 393-400
Title
Dates
Sept. 18, 1889 - Dec. 18, 1889
Box 23
Folder 401-408
Title
Dates
Jan. 15, 1890 - Mar. 19, 1890
Box 24
Folder 409-418
Title
Dates
Apr. 16, 1890 - Sept. 23, 1890
Box 25
Folder 419-425
Title
Dates
Oct. 8, 1890 - Feb. 18, 1891
Box 26
Folder 426-434
Title
Dates
Mar. 16, 1891 - Aug. 19, 1891
Box 27
Folder 435-446
Title
Dates
Sept. 16, 1891 - Apr. 20, 1892
Box 28
Folder 447-460
Title
Dates
May 18, 1892 - Sept. 21, 1892
Box 29
Folder 461-471
Title
Dates
Oct. 12, 1892 - Mar. 19, 1893
Box 30
Folder 472-479
Title
Dates
Apr. 19, 1893 - No. 15, 1893
Box 31
Folder 480-491
Title
Dates
Dec. 19, 1893 - Sept. 19, 1894
Box 32
Folder 492-504
Title
Dates
Oct. 17, 1894 - June 19, 1895
Box 33
Folder 505-517
Title
Dates
July 17, 1895 - Dec. 18, 1895
Box 34
Folder 518-527
Title
Dates
Dec. 23, 1895 - Apr. 15, 1896
Box 35
Folder 528-537
Title
Dates
May 20, 1896 - Dec. 16, 1896
Box 36
Folder 538-547
Title
Dates
Jan. 20, 1897 - July 21, 1897
Box 37
Folder 548-556
Title
Dates
Aug. 18, 1897 - Dec. 15, 1897
Box 38
Folder 557-566
Title
Dates
Jan. 19, 1898 - Aug. 17, 1898
Box 39
Folder 567-576
Title
Dates
Aug. 31, 1898 - Dec. 21, 1898
Box 40
Folder 577-585
Title
Dates
Jan. 18, 1899 - July 19, 1899
Box 41
Folder 586-595
Title
Dates
Aug. 16, 1899 - Dec. 20, 1899
Box 42
Folder 596-602
Title
Dates
Jan 17, 1900 - June 20, 1900
Box 43
Folder 603-610
Title
Dates
July 18, 1900 - Oct. 17, 1900
Box 44
Folder 611-622
Title
Dates
Nov. 19, 1900 - Jan. 26, 1901
Box 45
Folder 623-632
Title
Dates
Feb. 20, 1901 - Apr. 24, 1901
Box 46
Folder 633-645
Title
Dates
May 15, 1901 - Sept. 18, 1901
Box 47
Folder 646-656
Title
Dates
Oct. 16, 1901 - Jan. 15, 1902
Box 48
Folder 657-666
Title
Dates
Feb. 13, 1902 - May 21, 1902
Box 49
Folder 667-676
Title
Dates
June 17, 1902 - Sept. 17, 1902
Box 50
Folder 677-684
Title
Dates
Oct. 15, 1902 - Jan. 21, 1903
Box 51
Folder 685-693
Title
Dates
Feb. 18, 1903 - June 17, 1903
Box 52
Folder 694-701
Title
Dates
July 15, 1903 - Oct. 21, 1903
Box 53
Folder 702-709
Title
Dates
Nov. 14, 1903 - Jan. 20, 1904
Box 54
Folder 710-716
Title
Dates
Feb. 17, 1904 - May 18, 1904
Box 55
Folder 717-724
Title
Dates
June 9, 1904 - Aug. 17, 1904
Box 56
Folder 725-732
Title
Dates
Sept. 21, 1904 - Oct. 19, 1904
Box 57
Folder 733-739
Title
Dates
Nov. 10, 1904 - Dec. 21, 1904
Box 58
Folder 740-748
Title
Dates
Jan. 18, 1905 - Apr. 19, 1904
Box 59
Folder 749-755
Title
Dates
May 24, 1905 - Aug. 16, 1905
Box 60
Folder 756-764
Title
Dates
Sept. 20, 1905 - Dec. 20, 1905
Box 61
Folder 765-773
Title
Dates
Dec. 29, 1905 - Mar. 21, 1905
Box 62
Folder 774-780
Title
Dates
Apr. 18, 1906 - June 20, 1906
Box 63
Folder 781-789
Title
Dates
June 27, 1906 - Sept. 5, 1906
Box 64
Folder 790-799
Title
Dates
Sept. 19, 1906 - Dec. 19, 1906
Box 65
Folder 800-810
Title
Dates
Jan. 16, 1907 - Sept. 4, 1907
Box 66
Folder 811-821
Title
Dates
Sept. 11, 1907 - Mar. 3, 1908
Box 67
Folder 822-831
Title
Dates
Mar. 6, 1908 - Aug. 25, 1908
Box 68
Folder 832-843
Title
Dates
Sept. 16, 1908 - Mar. 17, 1909
Box 69
Folder 844-855
Title
Dates
Apr. 21, 1909 - Dec. 15, 1909
Box 70
Folder 856-877
Title
Dates
Jan. 19, 1910 - June 28, 1910
Box 71
Folder 878-886
Title
Dates
July 12, 1910 - Aug. 30, 1910
Box 72
Folder 887-894
Title
Dates
Sept. 13, 1910 - Oct. 25, 1910
Box 73
Folder 895-906
Title
Dates
Nov. 1, 1910 - Dec. 27, 1910
Box 74
Folder 907-924
Title
Dates
Jan. 3, 1911 - Mar. 28, 1911
Box 75
Folder 925-938
Title
Dates
Apr. 4, 1911 - June 27, 1911
Box 76
Folder 939-946
Title
Dates
Aug. 10, 1911 - Sept. 26, 1911
Box 77
Folder 947-956
Title
Dates
Oct. 3, 1911 - Nov. 28, 1911
Box 78
Folder 957-963
Title
Dates
Dec. 5, 911 - Dec. 26, 1911
Box 79
Folder 964-973
Title
Dates
Jan. 2, 1912 - Mar. 5, 1911
Box 80
Folder 974-986
Title
Dates
Mar. 12, 1912 - May 7, 1912
Box 81
Folder 987-998
Title
Dates
May 14, 1912 - Aug. 27, 1912
Box 82
Folder 999-1013
Title
Dates
Sept. 17, 1912 - Nov. 27, 1912
Box 83
Folder 1014-1030
Title
Dates
Dec. 3, 1912 - Mar. 18, 1913
Box 84
Folder 1031-1046
Title
Dates
Mar. 25, 1913 - Aug. 5, 1913
Box 85
Folder 1047-1058
Title
Dates
Aug. 12, 1913 - Oct. 21, 1913
Box 86
Folder 1059-1074
Title
Dates
Oct. 28, 1913 - Dec. 30, 1913
Box 87
Folder 1075-1086
Title
Dates
Jan. 20, 1914 - Mar. 25, 1914
Box 88
Folder 1087-1100
Title
Dates
Mar. 31, 1914 - June 30, 1914
Box 89
Folder 1101-1112
Title
Dates
July 7, 1914 - Oct. 13, 1914
Box 90
Folder 1113-1125
Title
Dates
Oct. 21, 1914 - Dec. 22, 1914
Box 91
Folder 1126-1138
Title
Dates
Dec. 29, 1914 - Mar. 23, 1915
Box 92
Folder 1139-1153
Title
Dates
Mar. 30, 1915 - June 15, 1915
Box 93
Folder 1154-1164
Title
Dates
June 22, 1915 - Aug. 24, 1915
Box 94
Folder 1165-1178
Title
Dates
Aug. 31, 1915 - Nov. 16, 1915
Box 95
Folder 1179-1191
Title
Dates
Nov. 24, 1915 - Jan. 26, 1916
Box 96
Folder 1192-1208
Title
Dates
Feb. 1, 1916 - May 9, 1916
Box 97
Folder 1209-1220
Title
Dates
May 16, 1916 - July 26, 1916
Box 98
Folder 1221-1233
Title
Dates
Aug. 1, 1916 - Oct. 18, 1916
Box 99
Folder 1234-1247
Title
Dates
Oct. 24, 1916 - Jan. 9, 1917
Box 100
Folder 1248-1264
Title
Dates
Jan. 16, 1917 - Apr. 10, 1917
Box 101
Folder 1265-1279
Title
Dates
Apr. 17, 1917 - June 27, 1917
Box 102
Folder 1280-1295
Title
Dates
July 3, 1917 - Sept. 26, 1917
Box 103
Folder 1296-1310
Title
Dates
Oct. 2, 1917 - Dec. 18, 1917
Box 104
Folder 1311-1326
Title
Dates
Jan. 2, 1918 - Mar. 26, 1918
Box 105
Folder 1327-1344
Title
Dates
Apr. 5, 1918 - June 28, 1918
Box 106
Folder 1345-1377
Title
Dates
July 2, 1918 - Nov. 26, 1918
Box 107
Folder 1378-1402
Title
Dates
Dec. 3, 1918 - Mar. 26, 1919
Box 108
Folder 1403-1427
Title
Dates
Apr. 1, 1919 - July 30, 1919
Box 109
Folder 1428-1455
Title
Dates
Aug. 5, 1919 - Dec. 31, 1919
Box 110
Folder 1456-1475
Title
Dates
Jan. 6, 1920 - Apr. 21, 1920
Box 111
Folder 1476-1502
Title
Dates
Apr. 27, 1920 - Aug. 31, 1920
Box 112
Folder 1503-1525
Title
Dates
Sept. 7, 1920 - Dec. 15, 1920
Box 113
Folder 1526-1546
Title
Dates
Jan. 4, 1921 - Apr. 27, 1921
Box 114
Folder 1597-1565
Title
Dates
May 3, 1921 - Aug. 11, 1921
Box 115
Folder 1566-1586
Title
Dates
Aug. 23, 1921 - Dec. 13, 1921
Box 116
Folder 1587-1604
Title
Dates
Dec. 20, 1921 - Mar. 29, 1922
Box 117
Folder 1605-1622
Title
Dates
Apr. 4, 1922 - June. 28, 1922
Box 118
Folder 1623-1640
Title
Dates
July 5, 1922 - Sept. 27, 1922
Box 119
Folder 1641-1657
Title
Dates
Oct. 3, 1922 - Dec. 27, 1922
Box 120
Folder 1658-1673
Title
Dates
Jan. 2, 1923 - Mar. 27, 1923
Box 121
Folder 1674-1691
Title
Dates
Apr. 3, 1923 - June 26, 1923
Box 122
Folder 1692-1710
Title
Dates
vJuly 3, 1923 - Oct. 9, 1923
Box 123
Folder 1711-1726
Title
Dates
Oct. 10, 1923 - Dec. 31, 1923
Box 124
Folder 1727-1741
Title
Dates
Jan. 8, 1924 - Mar. 25, 1924
Box 125
Folder 1742-1758
Title
Dates
Apr. 1, 1924 - June. 24, 1924
Box 126
Folder 1759-1780
Title
Dates
July 1, 1924 - Oct. 28, 1924
Box 127
Folder 1781-1802
Title
Dates
Nov. 5, 1924 - Feb 24, 1925
Box 128
Folder 1803-1819
Title
Dates
Mar. 3, 1925 - May, 26, 1925
Box 129
Folder 1820-1841
Title
Dates
June 2, 1925 - Sept. 29, 1925
Box 130
Folder 1842-1857
Title
Dates
Oct. 6, 1925 - Dec. 29, 1925
Box 131
Folder 1858-1877
Title
Dates
Jan. 5, 1926 - Apr. 21, 1926
Box 132
Folder 1878-1895
Title
Dates
Apr. 27, 1926 - July 27, 1926
Box 133
Folder 1896-1908
Title
Dates
Aug. 3, 1926 - Sept. 28, 1926
Box 134
Folder 1909-1925
Title
Dates
Oct. 8, 1926 - Dec. 28, 1926
Box 135
Folder 1926-1942
Title
Dates
Jan. 4, 1927 - Mar. 29, 1927
Box 136
Folder 1943-1954
Title
Dates
Apr. 5, 1927 - May 31, 1927
Box 137
Folder 1955-1971
Title
Dates
June 7, 1927 - Aug. 30, 1927
Box 138
Folder 1972-1987
Title
Dates
Sept. 6, 1927 - Nov. 29, 1927
Box 139
Folder 1988-2008
Title
Dates
Dec. 6, 1927 - Mar. 27, 1928
Box 140
Folder 2009-2026
Title
Dates
Apr. 3, 1928 - June 26, 1928
Box 141
Folder 2027-2049
Title
Dates
July 3, 1928 - Sept. 25, 1928
Box 142
Folder 2050-2071
Title
Dates
Nov. 8, 1928 - Feb. 26, 1929
Box 143
Folder 2072-2085
Title
Dates
Mar. 5, 1929 - May 14, 1929
Box 144
Folder 2086-2107
Title
Dates
May 21, 1929 - Sept. 17, 1929
Box 145
Folder 2108-2126
Title
Dates
Sept. 24, 1929 - Dec. 31, 1929
Box 146
Folder 2127-2143
Title
Dates
Jan. 7, 1930 - Apr. 8, 1930
Box 147
Folder 2144-2157
Title
Dates
Apr. 15, 1930 - June 24, 1930
Box 148
Folder 2158-2175
Title
Dates
July 1, 1930 - Sept. 30, 1930
Box 149
Folder 2176-2192
Title
Dates
Oct. 7, 1930 - Dec. 30, 1930
Box 150
Folder 2193-2213
Title
Dates
Jan. 6, 1931 - Apr. 28, 1930
Box 151
Folder 2214-2230
Title
Dates
May 5, 1931 - July 28, 1931
Box 152
Folder 2231-2244
Title
Dates
Aug. 4, 1931 - Oct. 20, 1931
Box 153
Folder 2245-2257
Title
Dates
Oct. 27, 1931 - Dec. 29, 1931
Box 154
Folder 2258-2274
Title
Dates
Jan. 5, 1932 - Mar. 29, 1932
Box 155
Folder 2275-2285
Title
Dates
Apr. 5, 1932 - May. 31, 1932
Box 156
Folder 2286-2298
Title
Dates
June 7, 1932 - Aug. 30, 1932
Box 157
Folder 2299-2317
Title
Dates
Sept. 20, 1932 - Dec. 27, 1932
Box 158
Folder 2318-2335
Title
Dates
Jan. 3, 1933 - Apr. 11, 1933
Box 159
Folder 2336-2349
Title
Dates
Apr. 18, 1933 - July 5, 1933
Box 160
Folder 2350-2361
Title
Dates
July 11, 1933 - Sept. 26, 1933
Box 161
Folder 2362-2370
Title
Dates
Oct. 3, 1933 - Nov. 28, 1933
Box 162
Folder 2371-2386
Title
Dates
Dec. 5, 1933 - Feb. 27, 1934
Box 163
Folder 2387-2397
Title
Dates
Mar. 6, 1934 - May 22, 1934
Box 164
Folder 2398-2411
Title
Dates
May 29, 1934 - Aug. 28, 1934
Box 165
Folder 2412-2424
Title
Dates
Sept. 4, 1934 - Dec. 18, 1934
Box 166
Folder 2425-2439
Title
Dates
Dec. 26, 1934 - Apr. 9, 1935
Box 167
Folder 2440-2452
Title
Dates
Apr. 17, 1935 - Aug. 20, 1935
Box 168
Folder 2453-2463
Title
Dates
Aug. 27, 1935 - Dec. 17, 1935
Box 169
Folder 2464-2472
Title
Dates
Dec. 18, 1935 - Apr. 14, 1936
Box 170
Folder 2473-2482
Title
Dates
Apr. 28, 1936 - Aug. 11, 1936
Box 171
Folder 2483-2493
Title
Dates
Aug. 25, 1936 - Dec. 29, 1936
Box 172
Folder 2494-2507
Title
Dates
Jan. 12, 1937 - Apr. 27, 1937
Box 173
Folder 2508-2522
Title
Dates
May 11, 1937 - Oct. 26, 1937
Box 174
Folder 2523-2532
Title
Dates
Nov. 9, 1937 - Mar. 29, 1938
Box 175
Folder 2533-2543
Title
Dates
Apr. 12, 1938 - Dec. 14, 1938
Box 176
Folder 2544-2553
Title
Dates
Jan. 20, 1939 - Dec. 15, 1939
Box 177
Folder 2554-2559
Title
Dates
Jan. 19, 1940 - June 21, 1940
Box 178
Folder 2560-2565
Title
Dates
July 19, 1940 - Dec. 20, 1940
Box 179
Folder 2566-2573
Title
Dates
Jan. 17, 1941 - July 18, 1941
Box 180
Folder 2574-2580
Title
Dates
Aug. 15, 1941 - Feb. 20, 1942
Box 181
Folder 2581-2590
Title
Dates
Mar. 20, 1942 - July 17, 1942
Box 182
Folder 2591-2597
Title
Dates
Aug. 21, 1942 - Nov. 20, 1942
Box 183
Folder 2598-2604
Title
Dates
Dec. 18, 1942 - Mar. 19, 1943
Box 184
Folder 2605-2614
Title
Dates
Apr. 16, 1943 - Aug. 13, 1943
Box 185
Folder 2615-2620
Title
Dates
Sept. 17, 1943 - Dec. 17, 1943
Box 186
Folder 2621-2627
Title
Dates
Jan. 21, 1944 - May 19, 1944
Box 187
Folder 2628-2634
Title
Dates
June 16, 1944 - Oct. 31, 1944
Box 188
Folder 2635-2641
Title
Dates
Nov. 17, 1944 - Apr. 20, 1945
Box 189
Folder 2642-2648
Title
Dates
May 16, 1945 - Sept. 14, 1945
Box 190
Folder 2649-2656
Title
Dates
Oct. 19, 1945 - Feb. 8, 1946
Box 191
Folder 2657-2664
Title
Dates
Mar. 8, 1946 - June 17, 1946
Box 192
Folder 2665-2670
Title
Dates
July 23, 1946 - Nov. 15, 1946
Box 193
Folder 2671-2678
Title
Dates
Dec. 20, 1946 - Apr. 11, 1947
Box 194
Folder 2679-2686
Title
Dates
May 7, 1947 - Sept. 26, 1947
Box 195
Folder 2687-2694
Title
Dates
Oct. 14, 1947 - Feb. 20, 1948
Box 196
Folder 2695-2703
Title
Dates
Mar. 26, 1948 - Aug. 20, 1948
Box 197
Folder 2704-2709
Title
Dates
Sept. 24, 1948 - Dec. 17, 1948
Box 198
Folder 2710-2716
Title
Dates
Dec. 17, 1948 - Apr. 15, 1949
Box 199
Folder 2717-2722
Title
Dates
May 18, 1949 - July 20, 1949
Box 200
Folder 2723-2733
Title
Dates
Aug. 19, 1949 - Oct. 31, 1949
Box 201
Folder 2734-2740
Title
Dates
Nov. 18, 1949 - Mar. 17, 1950
Box 202
Folder 2741-2746
Title
Dates
Apr. 5, 1950 - June 16, 1950
Box 203
Folder 2747-2754
Title
Dates
July 21, 1950 - Oct. 20, 1950
Box 204
Folder 2755-2761
Title
Dates
Nov. 17, 1950 - Jan. 19, 1951
Box 205
Folder 2762-2770
Title
Dates
Feb. 16, 1951 - May 16, 1951
Box 206
Folder 2771-2779
Title
Dates
May 26, 1951 - Sept. 4, 1951
Box 207
Folder 2780-2788
Title
Dates
Sept. 21, 1951 - Nov. 16, 1951
Box 208
Folder 2789-2797
Title
Dates
Dec. 14, 1951 - Mar. 14, 1952
Box 209
Folder 2798-2805
Title
Dates
Apr. 25, 1952 - May 23, 1952
Box 210
Folder 2806-2817
Title
Dates
June 20, 1952 - Sept. 19, 1952
Box 211
Folder 2818-2825
Title
Dates
Oct. 17, 1952 - Jan. 16, 1953
Box 212
Folder 2826-2833
Title
Dates
Feb. 20, 1953 - May 20, 1953
Box 213
Folder 2834-2841
Title
Dates
May 22, 1953 - Aug. 21, 1953
Box 214
Folder 2842-2849
Title
Dates
Aug. 21, 1953 - Nov. 20, 1953
Box 215
Folder 2850-2859
Title
Dates
Dec. 11, 1953 - Feb. 12, 1954
Box 216
Folder 2860-2868
Title
Dates
Mar. 19, 1954 - June 18, 1954
Box 217
Folder 2869-2878
Title
Dates
June 18, 1954 - Sept. 9, 1954
Box 218
Folder 2879-2886
Title
Dates
Sept. 24, 1954 - Nov. 19, 1954
Box 219
Folder 2887-2897
Title
Dates
Dec. 15, 1954 - Mar. 18, 1955
Box 220
Folder 2898-2906
Title
Dates
Apr. 15, 1955 - July 15, 1955
Box 221
Folder 2907-2914
Title
Dates
Aug. 16, 1955 - Dec. 16, 1955
Box 222
Folder 2915-2928
Title
Dates
Jan. 13, 1956 - June 15, 1956
Box 223
Folder 2929-2940
Title
Dates
July 18, 1956 - Dec. 21, 1956
Box 224
Folder 2941-2948
Title
Dates
Jan. 11, 1957 - Mar. 15, 1957
Box 225
Folder 2949-2958
Title
Dates
Apr. 26, 1957 - Aug. 16, 1957
Box 226
Folder 2959-2968
Title
Dates
Sept. 20, 1957 - Dec. 12, 1957
Box 227
Folder 2969-2974
Title
Dates
Jan. 1, 1958 - Mar. 21, 1958
Box 228
Folder 2975-2981
Title
Dates
Apr. 18, 1958 - July 22, 1958
Box 229
Folder 2982-2989
Title
Dates
Aug. 15, 1958 - Dec. 11, 1958
Box 230
Folder 2990-2999
Title
Dates
Jan. 16, 1959 - May 22, 1959
Box 231
Folder 3000-3007
Title
Dates
June 19, 1959 - Sept. 18, 1959
Box 232
Folder 3008-3014
Title
Dates
Oct. 16, 1959 - Jan. 15, 1960
Box 233
Folder 3015-3026
Title
Dates
Feb. 19, 1960 - June 17, 1960
General note

Note: The following 5 boxes are oversize, 16 x 20 inches:

Box + 234
Folder 3027-3065
Title
Dates
Jul. 19, 1876 - Oct. 16, 1899
Box + 235
Folder 3066-3086
Title
Dates
Mar. 19, 1890 - Dec. 18, 1895
Box + 236
Folder 3087-3101
Title
Dates
Mar. 30, 1896 - Dec. 20, 1899
Box + 237
Folder 3102-3136a
Title
Dates
Feb. 21, 1900-Mar. 13, 1923
Box + 238
Folder 3137-3190
Title
Dates
Jul. 14, 1925 - Jun. 17, 1960
General note

Note: The following 8 boxes are oversize, 24 x 30 inches:

Box + 239
Folder 3191-3210
Title
Dates
Jul. 31, 1878 - Nov. 20, 1889
Box + 240
Folder 3211-3225
Title
Dates
Jan. 20, 1890 - Nov. 18, 1896
Box + 241
Folder 3226-3236
Title
Dates
Jan. 20, 1897 - Jun. 20, 1900
Box + 242
Folder 3237-3257a
Title
Dates
Aug. 19, 1903 - Aug. 30, 1910
Box + 243
Folder 3258-3294
Title
Dates
Jun. 15, 1911-Dec. 16, 1919
Box + 244
Folder 3295-3330
Title
Dates
Feb. 19, 1920 - Jul. 7, 1925
Box + 245
Folder 3331-3366
Title
Dates
Mar. 23, 1926 - Dec. 16, 1949
Box + 246
Folder 3367-3415
Title
Dates
Jan. 20, 1950 - May 20, 1960
Miscellaneous historical items,
Call Numbers: IC 3.6 and IC +3.6
1850-1963
Scope and Contents note

5 boxes, 2 oversize boxes, and 1 oversize folder. Includes many letters from employees sent with various items in answer to requests for old material for museum collection, displays, archives, etc., 1926-48. Items donated are random and mostly ephemeral in nature, such as diaries and account books kept by conductors, newspaper and magazine clippings, copies of early railroad magazines, sample forms, tickets, and baggage claim tags.

All photographs have been moved to the IC Addenda - Photograph Series; tariffs have been moved to IC 3.7 and +3.7 (Tariffs); timetables have been moved to IC 3.8 and +3.8 (Timetables); and maps have been moved to IC Addenda - Maps series.

Existence and Location of Copies note

The List of Engine Numbers for Illinois Central, In Effect Jul. 1, 1890, is also available on microfilm.

Box 247
Folder 3416
Title
Letters of donation of historical items, and partial checklists of items,
Dates
1926-1948
Box 247
Folder 3417
Title
Account of the opening of the Cairo Bridge, by C.A. Beck,
Dates
Oct. 1889
Box 247
Folder 3418
Title
Accounts (2) of the naming of the town (and station), Mayfield, Kentucky
Dates
1933-1934
Box 247
Folder 3419
Title
Act of Congress, Making grants of land to Illinois, Mississippi, and Alabama, for the purpose of constructing a railroad between Chicago and Mobile, (last 6 pages lacking)
Dates
Sept. 20, 1850
Box 247
Folder 3420
Title
Act of Incorporation, Illinois Central RR, Articles of Incorporation, Illinois Central RR, amended, and Certificate of Incorporation, Illinois Central Industries, amended
Dates
Feb. 7, 1851; Jun. 1, 1955; Jan. 28, 1963
Box 247
Folder 3421
Title
Act to prevent frauds [in ticket sales],
Dates
1879
Box 247
Folder 3422
Title
Agreements with shippers, La Salle Station, (with stamps)
Dates
1865
Box 247
Folder 3423
Title
Agreements with shippers, Heyworth, (no stamps)
Dates
1867-1868
Box 247
Folder 3424
Title
American Express Co., Stubs of Foreign Limited Checks Sold,
Dates
1900
Box 247
Folder 3425
Title
Announcement, $3 million loan on the Mortgage Bonds of the IC, New York,
Dates
Apr. 2, 1853
Box 247
Folder 3426
Title
Artesia, Starkville & Grenada RR Co., Charter,
Dates
1886
Box 247
Folder 3427
Title
Atlantic & Pacific RR Co., Circular to Stockholders,
Dates
1855
Box 247
Folder 3428
Title
Baggage check tag, invented by L. O. Cottle, with Patent, Brass tag, ICRR Pass #52, [n.d.],
Dates
1872
Box 247
Folder 3429
Title
Baggage check tags, Illinois Central, New York Central & Hudson River, and Chicago, St. Paul, Minneapolis & Omaha Ry., (?)
Dates
1880's
Box 247
Folder 3430
Title
Baltimore & Ohio RR Co., remarks,
Dates
1869
Box 247
Folder 3431
Title
Book, Baggage Way Bills from Station #168,
Dates
1874-1876
Box 247
Folder 3432
Title
Brochure fragment, advertising lands in Nebraska (with map), German,
Dates
[n.d.]
Box 248
Folder 3433
Title
Business card, Herbert Tygett, Assistant Ticket Agent & Cashier (map of IC line on the back of the card),
Dates
[n.d.]
Box 248
Folder 3434
Title
By-laws, Illinois Central RR, amended, and Illinois Central Industries,
Dates
Jul. 21, 1850, Aug. 17, 1951, Oct. 17, 1952, May 17, 1963
Box 248
Folder 3435
Title
Card holder, leather, with business cards and 2 IC condensed schedules inside, ,
Dates
1891 1929
Box 248
Folder 3436
Title
Cash book, Odell Burt & Co.,
Dates
Jun. 17, 1864-Nov. 22, 1870
Box 248
Folder 3437
Title
Cash book, Woosung, Ill.,
Dates
Sept. 1855-Jan. 1, 1880
Box 248
Folder 3438
Title
Certification, M.R. White, as Conductor,
Dates
Aug. 17, 1901
Box 248
Folder 3439
Title
Chicago, St. Louis & New Orleans RR, Statistics Book,
Dates
1881
Box 248
Folder 3440
Title
Circulars (see also IC 2.8, Circulars),
Dates
1854, 1872-1889
Box 248
Folder 3441
Title
Code of Rules, ... adopted by the Master Car Builders Association,
Dates
Jun. 1895
Box 248
Folder 3442
Title
Conductor's train book: revenues, Maximum Load of Engine, Mileage, Monthly Rolls,
Dates
1881-1883
Box 248
Folder 3443
Title
Conductors' train book, Arlington station,
Dates
Oct. 1883-Jul. 1884
Box 248
Folder 3444
Title
Conductor's train books, (2 volumes)
Dates
Feb. 13-Aug. 4, 1899
Box 249
Folder 3445
Title
Conductor's train books, (2 volumes)
Dates
Aug. 5-Oct. 30, 1899
Box 249
Folder 3446
Title
Conductors Train Register report, Dubuque,
Dates
Nov. 21, 1891
Box 249
Folder 3447
Title
Contract for Livestock Transportation,
Dates
Apr. 11, 1881
Box 249
Folder 3448
Title
Correspondence, miscellaneous,
Dates
1851-1910
Box 249
Folder 3449
Title
Diary (and envelope of contents) for C.A. Beck, General Superintendant, with lists of employess per station, leather bound, ca.
Dates
1881
Box 249
Folder 3450
Title
Dubuque & Pacific RR, Rules for Operation of Trains,
Dates
May 1, 1857
Box 249
Folder 3451
Title
Financial receipts, vouchers, bills of lading,
Dates
1853-1877
Box 249
Folder 3452
Title
Financial receipts, vouchers, bills of lading,
Dates
1892-1902
Box 249
Folder 3453
Title
Financial reports, miscellaneous, ca.
Dates
1855-1899
Box 249
Folder 3454
Title
Forms and stationery, for IC and other roads,
Dates
[n.d.]
Box 249
Folder 3455
Title
Form for Transportation of a corpse (A.A. Smith),
Dates
Apr. 18, 1904
Box 249
Folder 3455a
Title
Form, IC Land Department, with drawing of a sheep on the verso, ca.
Dates
1860's
Box 249
Folder 3456
Title
Freight conductor's accounts of car service, Centralia and Wapella,
Dates
1872-1873
Box 249
Folder 3457
Title
Freight conductor's accounts of car service, Dunleith and Amboy,
Dates
1861
Box 249
Folder 3458
Title
Freight receipt for 2 kegs of powder and [illegible], ; and receipt for 1 keg of brandy, (Civil War)
Dates
Nov. 27-28, 1861 Oct. 26, 1863
Box 250
Folder 3459
Title
History of Thomas W. Place, by Thomas W. Place, for article in Illinois Central Magazine,
Dates
Oct. 1912
Box 250
Folder 3460
Title
Indentures of apprenticeship,
Dates
Jan. 1865, Feb. 1867
Box 250
Folder 3461
Title
Instructions to Agents Engaged in Securing the Right of Way,
Dates
Aug. 9, 1852
Box 250
Folder 3462
Title
Inventory, Supplemental Summary,
Dates
Dec. 31, 1917
Box 250
Folder 3463
Title
Invitation to a 4th of July and Railroad Celebration for the completion of the Jackson and Canton division of the NOJ&GN RR, Canton,
Dates
Jun. 16, 1856
Box 250
Folder 3464
Title
Invitation to the opening of the Illinois and St. Louis Bridge,
Dates
Jul. 4, 1874
Box 250
Folder 3465
Title
Lake Shore & Michigan Southern Railway, Instruction Booklets, ,
Dates
1897 1902
Box 250
Folder 3466
Title
Lifetime Pass, Joseph T. Snave, Travelling Auditor, in monogrammed leather cardholder,
Dates
1952
Box 250
Folder 3467
Title
List of Engine Numbers for Illinois Central, In Effect
Dates
Jul. 1, 1890
Box 250
Folder 3468
Title
Magazine Feature, Railway Magazine: "Stuyvesant Fish," pp. 59-60,
Dates
Jan. 1898
Box 250
Folder 3469
Title
Medallion (brass?), Illinois Central Centennial,
Dates
1951
Box 250
Folder 3470
Title
Membership Card, IC Employees Business Association, to A.E. Clif,
Dates
[n.d.]
Box 250
Folder 3471
Title
Newsclippings, various,
Dates
1851-1941
Box 250
Folder 3472
Title
Newsclippings, re: Electrification of Suburban Service,
Dates
Aug. 7-8, 1926
Box 250
Folder 3473
Title
Newsclippings, Land Advertisements, (reproduction)
Dates
1865-1866, 1940
Box 250
Folder 3474
Title
Office Employees' Record (names, dates of service, reason for leaving/dismissal), and Bridge Passes issued,
Dates
1887-1923; 1909-1910
Box 250
Folder 3475
Title
Official Distances, ICRR Northern and Western Lines,
Dates
Apr. 1, 1897
Box 250
Folder 3476
Title
Pamphlet, "Illinois Central: To California via New Orleans, The Only True Winter Route",
Dates
1894-1895
Box 250
Folder 3477
Title
Pin, Markham Day, Paducah, Ky.,
Dates
May 11, 1927
Box 250
Folder 3478
Title
Postcard, New Orleans Cotton Palace,
Dates
1889
Box 250
Folder 3479
Title
Postcard, "Uncle Sam's Arteries," from the association of American Railroads,
Dates
[n.d.]
Box 250
Folder 3480
Title
Proceedings of the Shippers & Merchant's Convention, State of Iowa, Dubuque,
Dates
1865
Box 250
Folder 3481
Title
Program, trip of Queen Marie of Rumania, St. Louis to Chicago via Springfield (with foldout map in back),
Dates
Nov. 13, 1926
Box 250
Folder 3482
Title
Rail passes: Book, Illinois Central,
Dates
1869
Box 250
Folder 3483
Title
Rail passes: Illinois Central, ca.
Dates
1858-1911
Box 250
Folder 3484
Title
Rail pass, Illinois Central: Military ticket (Civil War),
Dates
1863
Box 250
Folder 3485
Title
Rail passes, other roads, ca.
Dates
1854-1897
Box 251
Folder 3486
Title
Railroad currency, Dubuque & Sioux City Railroad,
Dates
1861-1862
Box 251
Folder 3487
Title
Railroad currency, Illinois Central,
Dates
1907
Box 251
Folder 3488
Title
Railroad currency, Mississippi & Tennessee Railroad, ca,
Dates
1862
Box 251
Folder 3489
Title
Railroad currency, Mississippi Central Railroad,
Dates
1862
Box 251
Folder 3490
Title
Railroad currency, New Orleans, Jackson & Great Northern Railroad,
Dates
1862
Box 251
Folder 3491
Title
Railroad currency, Vicksburg, Shreveport & Texas Railroad,
Dates
1862
Box 251
Folder 3492
Title
Railroad promissory note, Dubuque Western Railroad,
Dates
1857
Box 251
Folder 3493
Title
Receipt book, Independence, Iowa (photostatic negative),
Dates
1863
Box 251
Folder 3494
Title
Register, Car Numbers and Boxes Delivered,
Dates
Apr.-Dec. 1869
Box 251
Folder 3495
Title
Report, Broken Rails, by months and by brands,
Dates
1890-1896
Box 251
Folder 3496
Title
Reports: Car Reports,
Dates
Mar.-May 1892
Box 251
Folder 3497
Title
Reports, various,
Dates
1854-1905, 1938
Box 251
Folder 3498
Title
Rules & Regulations Governing Air Brakes and Air Signals, rev.
Dates
Aug. 1, 1923
Box 251
Folder 3499
Title
Rules of the Accounting Dept.... Freight and Ticket Agents,
Dates
1888
Box 251
Folder 3500
Title
Service medal to S.W. Mumma, for 18 years of continuous service,
Dates
1901
Box 251
Folder 3501
Title
Slaves [confederate bonds, receipts, and agreements, mostly with A.J. McConnico],
Dates
1855-1864
Box 251
Folder 3502
Title
Specification for Laying Track, ca. (?), (4 copies)
Dates
1850's
Box 251
Folder 3503
Title
Stock certificates of Shares, various,
Dates
1852-1872
Box 251
Folder 3504
Title
Telegraph reports of accidents,
Dates
1897-1898
Box 251
Folder 3505
Title
Train orders book,
Dates
1891-1892
General note

NOTE: the following are oversize, in 16" x 20" folders, in box + 266:

Box + 266
Folder 3703
Title
Financial Reports, miscellaneous,
Dates
1859-1863
Box + 266
Folder 3704
Title
Financial Reports, miscellaneous,
Dates
1880-1888
Box + 266
Folder 3705
Title
Magazine: The Railroad Gazette, (incomplete)
Dates
Jun. 11, 1884
Box + 266
Folder 3706
Title
Magazine: The Railroad Gazette,
Dates
Aug. 27, 1886
Box + 266
Folder 3707
Title
Magazine: The Railroad Gazette, pp. 591-592: Obituary of Samuel J. Hayes,
Dates
Sept. 29, 1882
Box + 266
Folder 3708
Title
Magazine: The Railway Age and Northwestern Railroader, pp. 3-20; 119-130,
Dates
Feb. 12, 1892
Box 266
Folder 3709
Title
Magazine: The Railway Age and Northwestern Railroader,
Dates
Jun. 2, 1893
Box + 266
Folder 3710
Title
Manifests of Merchandise, Terre Haute & Indianapolis Railroad Company,
Dates
1893
Box 266
Folder 3711
Title
Pardon to A.J. McConnico (Confederate Soldier) by President Andrew Johnson,
Dates
May 29,1865
Box 266
Folder 3712
Title
Passport for David A. Neal,
Dates
Oct. 11, 1851
Box + 266
Folder 3713
Title
Patents purchased by the ICRR Co., List,
Dates
Apr. 1, 1853-Aug. 5, 1874
Box + 266
Folder 3714
Title
Placard: "To Prevent Fires," Chicago,
Dates
Dec. 1, 1893
Box 266
Folder 3715
Title
Proclamation by M. B. Sadler, Mayor of Centralia, IL: Yellow Fever Quarantine,
Dates
Jul. 21, 1879
Folder 3716
Title
Sheet Music: "We Love You Mister Markham," Words by Herbert B. Collier, Music by Ewing Reid. Published by Colleir, Rock & Reid, Paducah, KY, (Paducah held a Markham Day, Jun. 15, 1927; on cover of music is a photo of the Markham bust erected in Paducah in his honor).
Dates
© 1927
Box + 266
Folder 3717
Title
Train Registers, Northward or Eastward,
Dates
1945
General note

NOTE: the following are oversize, in 24" x 30" folders, in box +267:

Box 267
Folder 3721
Title
Newsclippings, various, ca.
Dates
1850's-1860's
Box + 267
Folder 3722
Title
Newsclippings, The Cherokee Daily Times (Iowa), Centennial articles,
Dates
Mar.-Apr. 1970
Box 267
Folder 3723
Title
Newsclipping, Chicago Daily News, articles about the Chicago Stockyard riots,
Dates
Jul. 6, 1894
Box + 267
Folder 3724
Title
Newsclipping, Chicago Evening Post, "Electrification Celebration Marks Illinois Central's 75th Anniversary",
Dates
Aug. 7, 1926
Box + 267
Folder 3725
Title
Newsclipping, The Commercial Appeal (Memphis), Feature on Ike Tigrett, president of the Gulf, Mobile & Ohio Railroad: "From Jerk-Water Road to Rail Empire", 2 copies,
Dates
Jun. 17, 1945
Box + 267
Folder 3726
Title
Newspaper, The Mayfield Messenger (Kentucky), Sesquicentennial edition,
Dates
Dec. 27, 1969
Box + 267
Folder 3727
Title
Newsclipping, The News-Democrat (Kentucky), 5 newspapers, all titled, "Illinois Central Shops -Special Edition", ca.
Dates
1927
Box + 267
Folder 3728
Title
Newsclipping, Paducah Sun-Democrat, IC Edition, "GPA Dinner for Officials of Illinois Central is 'Sell-Out'",
Dates
Jan. 26, 1939
Box 267
Folder 3728a
Title
Postcard, Panoramic view of Grant Park & Michigan Ave., Chicago (IC Station visible at far left),
Dates
1910
Box + 267
Folder 3729
Title
Poster, Rates of Transportation on the Grand Gulf and Port Gibson Railroad, Commencing
Dates
Jan. 11, 1870
General note

NOTE: The following are in an oversize folder, 36" x 48":

Box Drawer #
Folder 13
Title
Blueprints of Train Engines #4, and #137,
Dates
1863; 1866
Pamphlets,
IC 3.61 and +3.61
ca. 1856-1970s
Scope and Contents note

Printed booklets on various topics: historical essays and dissertations, rule books for affiliated roads and companies, directories, guides, advertisements, and some legal arguments and remarks. This series has been greatly expanded from its original grouping as listed in the 1951 printed guide by Mohr, and includes the company's miscellaneous publications and offprints. One item, a commemorative book on the Railroad's 50th anniversary, is oversize.

Existence and Location of Copies note

The pamphlet "The IaF&SC", by R.L. Wattling (Harvard University honors thesis, typescript) Apr. 7, 1948, is also available on microfilm.

Box 252
Folder 3506
Title
Messages relating to IC (Government Documents) from President Franklin Pearce, from the Postmaster General, and from the U.S. Secretary of the Treasury (ms. copy),
Dates
Mar.-Apr. 1856
Box 252
Folder 3507
Title
Farewell dinner for George Watson, Supt. of Southern Division, (2 copies)
Dates
Nov.26, 1856
Box 252
Folder 3508
Title
The Western Union Telegraph Co. rules, regulations and instructions,
Dates
1866
Box 252
Folder 3509
Title
IC Directory containing brief historical sketches of the various towns,
Dates
1869
Box 252
Folder 3510
Title
First Annual Report of the Railroad and Warehouse Commission of the State of Illinois,
Dates
1872
Box 252
Folder 3511
Title
Shipper's guide, IC (listing names of stations, counties and states, and Railroad going through them), ca.
Dates
1874
Box 252
Folder 3512
Title
The Great Central route book for summer tourists, illustrated,
Dates
1875
Box 252
Folder 3513
Title
BCR&N (Burlington, Cedar Rapids & Northern Ry.) business directory,
Dates
1882-1883
Box 252
Folder 3514
Title
The railways and the U.S. Land Office, by Henry Beard (extract from the Agricultural Review)
Dates
Apr. 1883
Box 253
Folder 3515
Title
Early Illinois railroads, by W.K. Ackerman (pp. 81-174 only, including origin of station names). Note: for complete essay, see General Reading Room Open Shelves, call number oF 548.3 F35 1876, No. 23
Dates
1884
Box 253
Folder 3516
Title
Remarks of E.T. Jeffery before the Board of Railroad and Warehouse Commissioners, Illinois,
Dates
Sept.2, 1887
Box 253
Folder 3517
Title
Hand-book of dealers in hay, grain, flour, provisions ... on the lines of the IC, (2 copies)
Dates
Sept. 1888
Box 253
Folder 3518
Title
Remarks of E.T. Jeffery before the City Council of New Orleans, La.,
Dates
Nov. 28, 1888
Box 253
Folder 3519
Title
Values in Bessemer [Alabama] (part of pamphlet, with foldout map in back), ca.
Dates
1889
Box 253
Folder 3520
Title
IC Report to the President [Stuyvesant Fish] by E.T. Jeffery, General Manager,
Dates
Jun. 8, 1889
Box 253
Folder 3521
Title
Illinois Central Historical Sketch, by W.K. Ackerman,
Dates
1890
Box 253
Folder 3522
Title
ICRR Minutes of Meeting of Superintendents and Heads of Departments,
Dates
Sept. 12-14, 1892
Box 253
Folder 3523
Title
Railway taxation in Wisconsin, argument made before the Joint Committee on Assessment and Collection of Taxes of the Wisconsin legislature by J.M. Dickinson,
Dates
Mar.5, 1901
Box 253
Folder 3524
Title
Agreement between the Tennessee Central RR Co. and its Yard Masters,
Dates
Aug. 1, 1904
Box 253
Folder 3525
Title
IC price list, Office of Chief Engineer, (blueprint)
Dates
1905
Box 253
Folder 3526
Title
Railroad Assessments and Taxes in Illinois, by William L. Tarbet, Tax Commissioner, ICRR,
Dates
Nov. 1906
Box 253
Folder 3527
Title
E.H. Harriman memorial silver medal awarded by the American Museum of Safety to Ill. division of the IC and the Y&MV,
Dates
1917
Box 253
Folder 3528
Title
United States Railroad Labor Board, Rules for Reporting Information on Railroad Employees,
Dates
May 1921
Box 253
Folder 3529
Title
Some Fundamentals of Transportation, Address by C.H. Markham, at the Annual Banquet of the Traffic Club of St. Louis,
Dates
Dec. 1, 1925
Box 253
Folder 3530
Title
Seventy Years of Progress, (4 copies)
Dates
1926
Box 253
Folder 3531
Title
The development, strategy and traffic of the IC, by C.H. Markham, reprinted from Economic Geography,
Dates
Jan.1926
Box 253
Folder 3532
Title
Highway Transportation, Address by C. H. Markham, at the Twenty-Third Annual Convention of the American Road Builders' Association, Chicago,
Dates
Jan. 12, 1926
Box 253
Folder 3533
Title
Three-quarters of a century, essay by C. H. Markham,
Dates
Feb.1, 1926
Box 253
Folder 3534
Title
What Canal Transportation Costs, from the Committee on Public Relations of the Eastern Railroads, to accompany Railroad Data of
Dates
Mar. 12, 1926
Box 253
Folder 3535
Title
The Illinois Central System and Motor Vehicle Competition, Letter from C.H. Markham to R.E. Addkison, President, Addkison Hardware Company, Jackson, Miss.,
Dates
Jun. 5, 1926
Box 253
Folder 3536
Title
An Introductory Survey of Railway Transportation, published by IC,
Dates
1927
Box 253
Folder 3537
Title
The Foreign Commerce of the Mississippi Valley, an address by W.M. Rhett, General Foreign Agent, Illinois Central System, Chicago,
Dates
1928
Box 253
Folder 3538
Title
28 years with the IC, by Capt. James Dinkins, ca.
Dates
1937
Box 253
Folder 3539
Title
Property and operations of the IC in Chicago, by C.H. Mottier,
Dates
1937
Box 254
Folder 3540
Title
Trails to Rails: A Story of Transportation Progress in Illinois, by Carlton J. Corliss, compliments of the IC System. (3 copies)
Dates
Jan. 1937
Box 254
Folder 3541
Title
Railroads play Major Role in Mississippi Economic Life, from article in Manufacturers Record,
Dates
Dec. 1938
Box 254
Folder 3542
Title
Upgrade With Power for the Long Pull; Generated by the Cornstalk Philosopher and Some Others, and Applied by Harry B. Robertson, Printed and Distributed with the Compliments of the Illinois Central System, (2 copies)
Dates
Dec. 15, 1938
Box 254
Folder 3543
Title
Come Back Again! Some Things We'd Like to Have You Remember Us By, with the compliments of all the members of the Illinois Central Family, (3 copies)
Dates
Jan. 1939
Box 254
Folder 3544
Title
Study of IC suburban service, by C.H. Mottier,
Dates
Oct.1, 1941
Box 254
Folder 3545
Title
Abraham Lincoln, a vast future, by Isaac Kuhn,
Dates
1946
Box 254
Folder 3546
Title
The IaF&SC, by R.L. Wattling (Harvard University honors thesis, typescript)
Dates
Apr.7,1948
Box 254
Folder 3547
Title
The IC in peace and war, 1858-1868, by R.M. Sutton (Abstract of thesis, Ph.D., University of Illinois),
Dates
1948
Box 254
Folder 3548
Title
Chief Engineers of the Illinois Central Railroad, compiled by Chief Engineer C.H. Mottier, ca.
Dates
1950
Box 254
Folder 3549
Title
Widow Watson and The "Cat" [History of Suburban service], ca.
Dates
1950
Box 254
Folder 3550
Title
This is Our Railroad: The Illinois Central Family Book [Employee Handbook], ca.
Dates
1954
Box 254
Folder 3551
Title
ICRR Automatic Telephone Directory, General Offices & Chicago Terminal,
Dates
May 1, 1957
Box 254
Folder 3552
Title
Why Industries are Locating in Mid-America, ca.
Dates
1962
Box 254
Folder 3553
Title
Main Street U.S.A., the American Highway to Better Living, an Historical Exhibition, at Illinois Central Railway, at 6th Street and Madison. Presented by the Henry Ford Museum and Greenfield Village, Dearborn, Michigan.
Dates
Mar. 21-26, 1962
Box 254
Folder 3554
Title
The Man at the Throttle was Casey Jones, by H.R. Whitaker. Offprint from The Kiwanis Magazine,
Dates
March 1963
Box 254
Folder 3555
Title
ICRR Co: Histories of Subsidiary and Proprietary Companies, ca.
Dates
1964
Box 254
Folder 3556
Title
The Western Lines of the Illinois Central Railroad, reprinted from Illinois Central Magazine,
Dates
Oct. 1966
Box 254
Folder 3557
Title
IC historical brochures,
Dates
ca. 1970s
General note

NOTE: The following are oversize, in 16" x 20" folders, in Box 266:

Box 266
Folder 3718-3719
Title
Fiftieth anniversary, (2 copies)
Dates
1851-1901
Tariffs,
IC 3.7 and +3.7
1857-1909
Scope and Contents note

Includes rates of tickets for freight and passenger trains, for IC lines, subsidiary lines, and other unrelated lines. Many freight tariffs also include a classification schedule, listing rates alphabetically for types of cargo.

Box 255
Folder 3558
Title
Illinois Central Freight Tariffs,
Dates
1859-1864
Box 255
Folder 3559
Title
Illinois Central Southern Division passenger tariff, (2 copies)
Dates
Apr. 15, 1890
Box 255
Folder 3560
Title
Illinois Central Southern Lines and Yazoo and Mississippi Valley RR Freight Tariffs,
Dates
1905-1909
Box 255
Folder 3561
Title
Illinois Central, Hyde Park and Oak Woods tariff, (photostatic copy)
Dates
[n.d.]
Box 255
Folder 3562
Title
Illinois Central tariffs, various,
Dates
1872; 1892-1896
Box 255
Folder 3563
Title
Dubuque & Sioux City, et al., Joint Freight Tariff,
Dates
Jun. 12, 1865
Box 255
Folder 3564
Title
Great Central Route (Union & Central Pacific) Blue Line Freight Tariff & Classification,
Dates
1873
Box 255
Folder 3565
Title
Indianapolis, Decatur & Springfield, Passenger Tariff for the Decatur Route,
Dates
Jan. 1, 1881
Box 256
Folder 3566
Title
Southern Lines: Arkansas Midland RR,
Dates
1882
Box 256
Folder 3567
Title
Southern Lines: Associated Rwy's of Virginia and the Carolinas (Tobacco Rates),
Dates
1883
Box 256
Folder 3568
Title
Southern Lines: Chesapeake, Ohio, & South-Western RR,
Dates
1882, 1884
Box 256
Folder 3569
Title
Southern Lines: Chicago, St. Louis & New Orleans RR (see also IC +3.7),
Dates
1881
Box 256
Folder 3570
Title
Southern Lines: East Tennessee, Virginia & Georgia RR.,
Dates
1882-1883
Box 256
Folder 3571
Title
Southern Lines: Galveston, Harrisburg, & San Antonio Ry,
Dates
1881-1883
Box 256
Folder 3572
Title
Southern Lines: Houston East & West Texas,
Dates
1883
Box 256
Folder 3573
Title
Southern Lines: Memphis & Little Rock RR (See also IC +3.7),
Dates
1881-1883
Box 256
Folder 3574
Title
Southern Lines: Mississippi & Tennessee RR,
Dates
1874-1882
Box 256
Folder 3575
Title
Southern Lines: Missouri Pacific,
Dates
1882-1883
Box 256
Folder 3576
Title
Southern Lines: Morgan's Louisiana & Texas RR and Steam Ship Co.,
Dates
1882
Box 256
Folder 3577
Title
Southern Lines: New Orleans, St. Louis & Chicago RR,
Dates
1874
Box 256
Folder 3578
Title
Southern Lines: Norfolk & Western RR (Tobacco Rates),
Dates
1883
Box 256
Folder 3579
Title
Southern Lines: Vicksburg & Meridian,
Dates
1874; 1881-1883
General note

NOTE: The following are oversize, in 24" x 30" folders, in box + 267:

Box 267
Folder 3730
Title
Illinois Central and Chicago Burlington & Quincy (CB&Q) Joint Freight Tariff,
Dates
1857
Box 267
Folder 3731
Title
Illinois Central Passenger Tariff, (2 copies)
Dates
Jul. 1, 1873
Box 267
Folder 3732
Title
Illinois Central Tariffs, various,
Dates
1888-1899
Box 267
Folder 3733
Title
Illinois Central Passenger Tariffs,
Dates
1900
Box 267
Folder 3734
Title
Southern Lines: Chicago, St. Louis & New Orleans (see also IC 3.7),
Dates
1879-1883
Box 267
Folder 3735
Title
Southern Lines: Louisville & Nashville,
Dates
1881-1883
Box 267
Folder 3736
Title
Southern Lines: Memphis & Charleston RR,
Dates
1879-1883
Box 267
Folder 3737
Title
Southern Lines: Memphis & Little Rock RR (see also IC 3.7),
Dates
1881-1883
Box 267
Folder 3738
Title
Southern Lines: St. Louis, Iron Mountain, & Southern Ry., et al.,
Dates
1880-1883
Box 267
Folder 3739
Title
Southern Lines: "Texas Special" (IC, Texas & Pacific RR, etc.),
Dates
1881-1884
Timetables,
IC 3.8 and IC +3.8
1855-1917; 1954-1956
Scope and Contents note

One oversize volume and 26 folders (seven of which are +oversize and one of which is ++ oversize). Volume includes employees' timetables only, 1896 - 1916. Unbound collection includes employees' timetables for IC and subsidiary lines, passenger timetables, and other roads, including Galena and Chicago Union, Indianapolis Southern, Louisville, New Orleans & Texas (LNO&T), Mobile & Ohio (M&O), Pekin, Lincoln & Decatur, Peoria, Decatur & Evansville, Yazoo & Mississippi Valley (Y&MV), etc.

Box 257
Folder 3580
Title
Chicago: IC Depot, trains arriving and departing,
Dates
Sept. 10, 1855
Box 257
Folder 3581
Title
Choctaw, Oklahoma, & Gulf RR.,
Dates
1898
Box 257
Folder 3582
Title
Dubuque & Sioux City RR,
Dates
Sept. 7, 1862
Box 257
Folder 3583
Title
Illinois Central: The Belleville Flyer,
Dates
1896, 1898
Box 257
Folder 3584
Title
Illinois Central: Chicago and Chicago Division,
Dates
1857-1870
Box 257
Folder 3585
Title
Illinois Central: Chicago and Chicago Division,
Dates
1881-1892
Box 257
Folder 3586
Title
Illinois Central: between Galena and Cairo (photostatic copy),
Dates
Jan. 8, 1855
Box 257
Folder 3587
Title
Illinois Central: Iowa Division,
Dates
1871, 1874
Box 257
Folder 3588
Title
Illinois Central: Local and Condensed Timetables,
Dates
Jul. 1891; Apr. 1892; Jun. 6, 1896; 1917
Box 257
Folder 3589
Title
Illinois Central: Local and Condensed Schedules,
Dates
1954-1955
Box 257
Folder 3590
Title
Illinois Central: North Division [i.e., Third Division], (1856 is photostatic copy)
Dates
1856-1857
Box 257
Folder 3591
Title
Illinois Central: St. Louis (special 1904 Universal Exposition schedule),
Dates
1904
Box 257
Folder 3592
Title
Illinois Central: Suburban Trains West,
Dates
1892, 1894
Box 257
Folder 3593
Title
Illinois Central: Electric Suburban Schedules,
Dates
1954, 1956
Box 257
Folder 3594
Title
Illinois Central: Western Lines,
Dates
1892, 1905
Box 257
Folder 3595
Title
Indianapolis Southern,
Dates
1906
Box 257
Folder 3596
Title
New Orleans, Jackson, & Great Northern,
Dates
1870
Box 257
Folder 3597
Title
Union Passenger Station, Omaha, Nebraska,
Dates
Oct. 28, 1900
General note

NOTE: The following are oversize, in 24" x 30" folders, in box + 268:

Box 268
Folder 3740
Title
Illinois Central: Various lines,
Dates
1855-1859
Box 268
Folder 3741
Title
Illinois Central: Various divisions,
Dates
1869; 1876; 1883-1887
Box 268
Folder 3742
Title
Illinois Central: Northern Lines,
Dates
1874-1876; 1883; 1886
Box 268
Folder 3743
Title
Illinois Central: Northern Lines,
Dates
1892-1901; 1907
Box 268
Folder 3744
Title
Illinois Central: Southern Lines,
Dates
1892
Box 268
Folder 3745
Title
Illinois Central: Western Lines,
Dates
1892-1893
Box 268
Folder 3746
Title
Other Roads,
Dates
1857-1906
General note

NOTE: The following is in a 36" x 48" folder, in a map drawer:

Box Drawer #
Folder 13
Title
Illinois Central timetables: Chicago Division between Chicago and Homewood, Northern Line (Amboy Division), and Western Line (Dubuque Division),
Dates
1892; 1892; 1903, 1907
Box
Folder + 1
Title
Southern Lines, timetables for employees,
Dates
1896-1916
Lists of stations, officials, agents, etc.,
IC 3.82 and +3.82
1872-1906; 1923; 1945-1946
Scope and Contents note

21 folders and 1 oversize folder of printed lists of stations, lines, and personnel. The complete title of the Official Lists is, "Official list of Officers, Agents, Stations, Attorneys, Surgeons, Mileage, County Seats, County Lines, etc." Early Station lists (1872-1876) are in oversize format, housed separately.

Box 258
Folder 3598
Title
Official List..., [includes letter explaining provenance]
Dates
1883
Box 258
Folder 3599
Title
Official Lists...,
Dates
1887-1888
Box 258
Folder 3600
Title
Official Lists...,
Dates
1890-1891
Box 258
Folder 3601
Title
Official Lists...,
Dates
1892
Box 258
Folder 3602
Title
Official List, No. 2...,
Dates
Nov. 1893
Box 258
Folder 3603
Title
Official List, No. 6...,
Dates
Mar. 1, 1895
Box 258
Folder 3604
Title
Official Lists, Nos. 11-12...,
Dates
1897
Box 258
Folder 3605
Title
Official Lists, Nos. 13-14...,
Dates
1898
Box 258
Folder 3606
Title
Official Lists, Nos. 15-16...,
Dates
1899
Box 258
Folder 3607
Title
Official Lists, Nos. 18, 20...,
Dates
1900-1901
Box 258
Folder 3608
Title
Official List, No. 24...,
Dates
1903
Box 258
Folder 3609
Title
Official List, No. 92…,
Dates
Nov. 1, 1954
Box 258
Folder 3610
Title
Official List, No. 93…,
Dates
Feb. 1, 1956
Box 258
Folder 3611
Title
Official List, No. 94…,
Dates
Dec. 1, 1956
Box 258
Folder 3612
Title
Percentage Divisions,
Dates
1897-1906; 1923
Box 258
Folder 3613
Title
Station and Baggage Number Lists,
Dates
[n.d.]
Box 258
Folder 3614
Title
Station List,
Dates
Mar. 1, 1897
Box 258
Folder 3615
Title
Station List, No. 2...,
Dates
Apr. 1, 1945
Box 258
Folder 3616
Title
Station List, No. 3..., (2 copies)
Dates
Apr. 1, 1952
Box 258
Folder 3617
Title
Station List, No. 4..., (2 copies)
Dates
Apr. 1, 1956
Box 258
Folder 3618
Title
Subdivisions of Lines,
Dates
1903
General note

Note: The following is oversize, in a 16" x 20" folder, in box +266:

Box 266
Folder 3720
Title
Station Lists,
Dates
1872-1876
Time books,
IC 3.9 and +3.9
Bulk, 1869-1904
1859-1968 (bulk 1869-1904)
Scope and Contents note

Scattered and sundry volumes and loose sheets indicating employees' names and attendance records, and oftentimes payroll information as well. Information is in manuscript, type, print, and computer printout (1968) and includes various information based on employees' professions or locations of employment. The employee list from 1900 is a printed document of names and years of continuous service; it is probably the most complete employee list in the series.

Box 259
Folder 3619
Title
Blacksmith Shop,
Dates
Aug.-Sept. 1859
Box 259
Folder 3620
Title
Blacksmith Shop,
Dates
Sept. 1867 - Feb. 1869
Box 259
Folder 3621
Title
Blacksmith Shop,
Dates
Jun. 1903-Sept. 1904
Box 259
Folder 3622
Title
Dubuque Shops, Engineers and Firemen,
Dates
Oct. 1867 - Feb. 1868
Box 259
Folder 3623
Title
Iowa Division, Engineers and Firemen, (2 volumes)
Dates
May-Oct. 1869
Box 259
Folder 3624
Title
Iowa Division, Firemen, (3 volumes)
Dates
Apr.-Aug. 1874
Box 259
Folder 3625
Title
Iowa Division, Firemen,
Dates
Apr.-Jun. 1889
Box 260
Folder 3626
Title
Iowa Division, Firemen,
Dates
Jul.-Sept. 1889
Box 260
Folder 3627
Title
Louisiana Division,
Dates
Oct. 1873
Box 260
Folder 3628
Title
Masons,
Dates
1876
Box 260
Folder 3629
Title
La Salle Station (2 volumes),
Dates
Apr. 1865 - Oct. 1870; Jan. 1886-Apr. 1897
Box 260
Folder 3630
Title
New Orleans Telegraph Department, (2 volumes)
Dates
Sept. 1893 - Oct. 1901
Box 260
Folder 3631
Title
Vicksburg Car Department,
Dates
Feb. 1897
Box 261
Folder 3632
Title
Vicksburg Car Department,
Dates
Jun. 1897
Box 261
Folder 3633
Title
Vicksburg Car Department,
Dates
Oct. 1897
Box 261
Folder 3634
Title
Belleville yard men,
Dates
Aug. 1896 - Mar.1902
Box 261
Folder 3635
Title
Owensboro station,
Dates
May 1897-Jun. 1902
Box 261
Folder 3636
Title
Time roll and distribution of labor, Alta, Sections 11, 430 and 436, Ninth Division,
Dates
Nov. 1897
Box 261
Folder 3637
Title
Time roll and distribution of labor, Correctionville, Sections 30, 19, and 26, Ninth Division,
Dates
Feb. 1898
Box 261
Folder 3638
Title
Time roll and distribution of labor, Gang No. 16, Bridge and Building Dept.,
Dates
Jun. 1899
Box 261
Folder 3639
Title
Time roll and distribution of labor, Gang No. 1 (Masons), Bridge and Building Dept.,
Dates
Jun. 1900
Box 261
Folder 3640
Title
Comparative statement of force employed,
Dates
1880-1882
Box 262
Folder 3641-3643
Title
Employee List,
Dates
1900
Box 262
Folder 3644
Title
Employee Lists: Employees still living who were in the service of IC, 1851-1856,
Dates
1901
Box 262
Folder 3645
Title
Payroll and Service Lists,
Dates
Oct. 21, 1913 - Jul. 16, 1917
Box 262
Folder 3646
Title
Payroll (computer printout),
Dates
1968
Box --
Folder + 1-4
Title
Centralia shop, (4 volumes and a few pages laid in),
Dates
July 1860-Nov.1870, Oct.1878-Jan.1879
Pay roll vouchers,
IC 3.91
1854-1855
Scope and Contents note

Four folders, the first two of which are collections of individual vouchers for 1854; also includes list of engineering force employed Jul. 1, 1854, and list of Chicago office clerks, Nov. 1852-Apr. 1855.

Box 263
Folder 3647
Title
Vouchers,
Dates
Mar. 1854
Box 263
Folder 3648
Title
Vouchers,
Dates
May 1854
Box 263
Folder 3649
Title
List of engineering force employed,
Dates
Jul. 1,1854
Box 263
Folder 3650
Title
List of Chicago office staff,
Dates
Nov.1852-Apr.1855
Applications for positions,
IC 3.92
Bulk, 1851-1853
1851-1862 (bulk 1851-1853)
Scope and Contents note

About 60 letters in 8 folders; mostly letters of application for engineering jobs, with a few applications for jobs as axelmen, conductors, rodmen, and levelers. Some letters come from England, Scotland, and Ireland as well. Also includes letters of recommendation, and a few resignations. At the end of the series are items that are not related to applications: lists of officers entitled to free passes, Dec. 1856 and Jan.1858 [prtd.], an agreement with a labor agent for recruiting construction workers, Aug.1853; and a release of claim by widow for death of husband (for $300).

Box 263
Folder 3651
Title
Dates
1851
Box 263
Folder 3652
Title
Dates
1852
Box 263
Folder 3653
Title
Dates
1853
Box 263
Folder 3654
Title
Dates
1856
Box 263
Folder 3655
Title
(1 letter)
Dates
1862
Box 263
Folder 3656
Title
Printed lists of officers entitled to free passes, and
Dates
Dec. 1856 Jan.1858
Box 263
Folder 3657
Title
Agreement with Henry Phelps as labor agent for recruitment of construction workers,
Dates
Aug.1853
Box 263
Folder 3658
Title
Release of claim by widow Mrs. Emma Leffingwell for death of husband Frederick O. Leffingwell,
Dates
Nov. 13, 1858
Personnel rules,
IC 3.93
1860-1938
Scope and Contents note

Mostly portable booklets or pamphlets indicating rules and schedules of wages for various employees of the railroad. Includes some non-IC roads.

General note

This series has been greatly expanded from its original 7-volume size as listed in the 1951 printed guide by Mohr. The rule books described in the 1951 guide and the additional material have been interfiled.

Box 263
Folder 3659
Title
Illinois Central RR Co., General instructions no.2 ... to ticket agents, conductors, baggage agents, and train baggagemen, (2 copies)
Dates
May 1,1897
Box 263
Folder 3660
Title
Illinois Central RR Co., Regulations for the Running of Trains, [photostatic copy]
Dates
1860
Box 263
Folder 3661
Title
Illinois Central RR Co., Yazoo & Mississippi Valley RR Co., and Indianapolis Southern RR Co., Rules of the Maintenance of Way Dept.,
Dates
1909
Box 263
Folder 3662
Title
Illinois Central RR Co., Yazoo & Mississippi Valley RR Co., and Gulf and Ship Island RR Co., Rules and Working Conditions Governing the Several Classes of Employees in the Maintenance of Way and Structures Dept.,
Dates
1934
Box 263
Folder 3663
Title
Illinois Central RR Co., Yazoo & Mississippi Valley RR Co., and Gulf and Ship Island RR Co., Schedule of Rules and Regulations and Rates of Pay for Telegraphers,
Dates
1932
Box 263
Folder 3664
Title
Illinois Central RR Co., and Yazoo &Mississippi Valley RR Co., Instructions to agents and other employees, General Freight Department,
Dates
June 1898
Box 263
Folder 3665
Title
Illinois Central RR Co., Rules of the Transportation Dept.,
Dates
Sept. 1891
Box 263
Folder 3666
Title
Illinois Central RR Co., Rules of the Transportation Dept., and (revision)
Dates
1901; 1919
Box 264
Folder 3667
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Engineers and Firemen,
Dates
1885
Box 264
Folder 3668
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Engineers and Firemen,
Dates
1890
Box 264
Folder 3669
Title
Illinois Central RR Co., Schedule of Wages of Trainmen,
Dates
1890-1893
Box 264
Folder 3670
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Engineers and Firemen, (2 copies)
Dates
1892
Box 264
Folder 3671
Title
Illinois Central RR Co., Schedule of Wages for Trainmen,
Dates
1898
Box 264
Folder 3672
Title
Illinois Central RR Co., Schedule of Wages and Rules for Switching Service at New Orleans,
Dates
1900
Box 264
Folder 3673
Title
Illinois Central RR Co., Schedule of Wages for Switching Service,
Dates
1901
Box 264
Folder 3674
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Engineers and Firemen; and Switchmen,
Dates
1902
Box 264
Folder 3675
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Enginemen, Locomotive Firemen, Trainmen, and Switching Service,
Dates
1890
Box 264
Folder 3676
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Firemen, Switchmen, and Switching Service,
Dates
1906
Box 264
Folder 3677
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Enginemen, Locomotive Firemen, Trainmen,
Dates
1907
Box 264
Folder 3678
Title
Illinois Central RR Co., Schedule of Wages of Switchmen, Chicago,
Dates
1910
Box 264
Folder 3679
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Enginemen, Trainmen,
Dates
1911
Box 264
Folder 3680
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Engineers, and Locomotive Firemen,
Dates
1912
Box 264
Folder 3681
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Engineers, and Locomotive Firemen,
Dates
1913
Box 264
Folder 3682
Title
Illinois Central RR Co., Schedule of Wages and Rules for Trainmen, in Suburban Passenger Service, Chicago,
Dates
1914
Box 264
Folder 3683
Title
Illinois Central RR Co., Schedule of Wages and Rules Governing Switching Service at New Orleans,
Dates
1914
Box 264
Folder 3684
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Engineers, and Locomotive Firemen,
Dates
1917
Box 264
Folder 3685
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Firemen,
Dates
1918
Box 264
Folder 3686
Title
Illinois Central RR Co., Schedules of Wages and Rules for Conductors, and Trainmen,
Dates
1920
Box 264
Folder 3687
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Firemen,
Dates
1921
Box 264
Folder 3688
Title
Illinois Central RR Co., Schedule of hours of service and working conditions governing various employees in the signal department,
Dates
1922
Box 264
Folder 3689
Title
Illinois Central RR Co., Schedules of Wages and Rules for Conductors, Trainmen, and Yardmen and Switchtenders,
Dates
1924
Box 264
Folder 3690
Title
Illinois Central RR Co., Schedules of Wages for Locomotive Engineers and Locomotive Firemen; and Schedule of Wages and Rules for Car Retarder Operators,
Dates
1925
Box 264
Folder 3691
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Firemen,
Dates
1927
Box 264
Folder 3692
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Engineers, [2 copies]
Dates
1933
Box 264
Folder 3693
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Firemen, (rates) and (rules)
Dates
1937 1938
Box 264
Folder 3694
Title
Illinois Central RR Co., Schedule of Wages of Locomotive Firemen, (rates) and (rules)
Dates
1941 1938
Box 264
Folder 3695
Title
Illinois Central System, Schedule of Rules and Working Conditions for Employees Represented by the Brotherhood of Railway and Steamship Clerks, Freight Handlers, Express and Station Employees,
Dates
1927
Box 264
Folder 3696
Title
Illinois Central System, Safety Rules,
Dates
1931
Box 264
Folder 3697
Title
Illinois Central System, Schedules of Rules Governing the Working Conditions of: Stationary Engineers, Firemen and Oilers, Roundhouse and Shop Laborers; and Machinists, Boilermakers, Blacksmiths, Sheet Metal Workers, Electrical Workers, Carmen, their Helpers and Apprentices,
Dates
1935
Box 264
Folder 3698
Title
Illinois Central System, Rules and Regulations Governing Working Conditions and Rates of Pay for Dispatchers
Dates
[n.d.]
Box 264
Folder 3699
Title
Louisville, New Orleans & Texas (LNO&T) RR, Rules for the government of the Transportation Dept., ca.
Dates
1895
Box 264
Folder 3700
Title
New Orleans & Northeastern, Alabama and Vicksburg and Vicksburg, Shreveport and Pacific Rules for government of employees,
Dates
Aug. 1, 1900
Box 264
Folder 3700a
Title
St. Louis, Alton & Terre Haute (StLA&TH) RR, Rules and conditions governing the Traffic Dept.,
Dates
Mar. 1, 1887
Guarantee Company of North America notices of appointment, transfer or cancellation of employees' bonds,
IC 3.94
Jan. 1902-Jan. 1903
Scope and Contents note

2 letterpress copy books in two folders. For more correspondence from the Guarantee Company of North America, see IC 1 W3.3, Welling, J.C., In-letters.

Box 265
Folder 3701
Title
Vol. 1,
Dates
Jan.-Jul. 1902
Box 265
Folder 3702
Title
Vol. 2,
Dates
Jul. 1902-Jan. 1903
Securities,
IC 4
1851-1966
Scope and Contents note

This record group contains items related to stocks and bonds issued by the company and its subsidiaries in order to finance new and ongoing operations. It includes stock ledgers and registers, journals, lists, daily stock proofs, notices, agreements, and samples of certificates.

Stock ledgers,
IC +4.1
Mar. 1851-Mar. 1910
Scope and Contents note

38 oversize volumes. Earlier volumes are for various scrip issues. Indexes to these ledgers are either laid in (volumes 4-8), or are adjacent to the ledgers on the shelves. Indexes are for the following volumes: 16 (in 3v.), 19, 20, 21, 23, 25 (in 2v.), 26, 27, 28-29 (in 1v.), 30, 31-32 (in 1v.), 33, 34-35 (in 1v.), 36 (in 3v.), 37, 38.

Volume 1
Title
Scrip,
Dates
Mar.1851-Oct.1856
Volume 2
Title
$5 scrip certificates, capital stock,
Dates
Nov.1852-Jan. 1855
Volume 3
Title
$10 paid scrip,
Dates
Dec.1852-Jan.1855
Volume 4
Title
Optional certificates,
Dates
Feb. 1854- Jan. 1856
Volume 5
Title
Free land bonds,
Dates
Jan. 1855-Jan. 1858
Volume 6
Title
$15 scrip capital stock,
Dates
Nov.1854-Nov.1855
Volume 7
Title
$25 paid,
Dates
Jun. 1856-Mar.1857
Volume 8
Title
$30 shares of capital stock,
Dates
Dec. 1856-Dec. 1857
Volume 9
Title
$40 paid,
Dates
Sept.1857-Dec.1875
Volume 10
Title
$60 paid,
Dates
July 1858-Mar.1861
Volume 11
Title
$70 paid,
Dates
Dec.1859-Mar.1861
Volume 12
Title
$75 paid,
Dates
Apr.1860-Dec.1875
Volume 13
Title
$85 paid,
Dates
Dec.1861-Dec.1875
Volume 14
Title
$90 paid,
Dates
Feb.1862-Dec.1875
Volume +15-17
Title
$100 paid, full stock ledgers,
Dates
May 1859-Feb.1872
Volume 18
Title
Dates
July 1860-July 1862
Volume +19-20
Title
Dates
Feb.1867-June 1879
Volume 21
Title
7% certificates,
Dates
July 1873-Oct.1875
Volume 22
Title
Long accounts,
Dates
Feb.1872-May 1883
Volume +23-27
Title
Dates
June 1879-Apr.1902
Volume +28-32
Title
Domestic shareholders,
Dates
Sept. 1890-Oct. 1905
Volume +33-37
Title
Foreign shareholders,
Dates
Mar.1889-Sept.1909
Volume 38
Title
Full paid shares, Chicago,
Dates
Jan. 1883-Mar. 1910
Brokers' stock ledgers,
IC + 4.11
Feb. 1860-Oct. 1864
General note

3 oversize volumes. After Oct. 1864, brokers' records are filed with other stock ledgers. (IC + 4.1).

Volume 1
Title
$70 paid certificates,
Dates
Feb.-May 1860
Volume 2
Title
$75 paid certificates,
Dates
May-Nov. 1860
Volume 3
Title
$85 and $90 paid certificates,
Dates
1862-1864
Rights to subscribe to stock,
IC + 4.12
Apr. 1852-Feb. 1856
Scope and Contents note

2 oversize volumes.

Volume +1-2
Title
Rights to subscribe to stock,
Dates
Apr.1852-Feb.1856
Stock certificates, London office,
IC 4.13
Apr. 1860-July 1862
Scope and Contents note

Includes a few letters, transfers, etc., laid in.

Box 1
Folder 1
Title
Stock certificates, London office,
Dates
Apr.1860-July 1862
Stock ledgers: employees' subscriptions,
IC + 4.14
July 1893-Jan. 1903
Scope and Contents note

3 oversize volumes. Also includes record of interest on deposit for purchase of stock by employees.

Volume +1-3
Title
Stock ledgers: employees' subscriptions,
Dates
July 1893-Jan.1903
Stock journals: employees' subscriptions
IC + 4.15
May 1893-June 1930
Scope and Contents note

4 oversize volumes.

Volume +1-4
Title
Stock journals: employees' subscriptions,
Dates
May 1893-June 1930
Dividends,
IC + 4.2
July 1854-Sept. 1906
Scope and Contents note

33 oversize volumes. Earlier numbers are dividends for various scrip: Vol. 1, Scrip stock, Feb. 1863-Aug. 1864, with payment for July 1854 laid in; Vols. 2-4 for cancelled bond scrip, issues A and B, Oct. 1858-Aug. 1864; Vol. 5, Sept. 1863, records of dividend payments on full paid stock.

Volume 1
Title
Dates
Feb. 1863-Aug. 1864
Volume 2
Title
Dates
Oct. 1858-Jan. 1862
Volume 3
Title
Dates
Feb. 1863
Volume 4
Title
Dates
Aug. 1863-Aug. 1864
Volume 5
Title
Dates
Feb. 1863-Feb. 1865
Volume 6
Title
Dates
Aug. 1865-Feb. 1867
Volume 7
Title
Dates
Aug. 1867-Feb. 1869
Volume 8
Title
Dates
Aug. 1869-Jan. 1871
Volume 9
Title
Dates
Aug. 1871-Aug. 1873
Volume 10
Title
Dates
Jan.-Aug. 1874
Volume 11
Title
Dates
Feb. 1874-Aug. 1875
Volume 12
Title
Dates
Feb. 1876-Sept. 1877
Volume 13
Title
Dates
Mar. 1878-Sept. 1879
Volume 14
Title
Dates
Mar. 1880-Sept. 1881
Volume 15
Title
Dates
Mar. 1882-Sept. 1883
Volume 16
Title
Dates
1884-1885
Volume 17
Title
Dates
1885-1886
Volume 18
Title
Dates
1887-1888
Volume 19
Title
Dates
1889-1890
Volume 20
Title
Dates
Mar. 1883-Dec. 1917
Volume 21
Title
Dates
1891-1892
Volume 22
Title
Dates
1893-1894
Volume 23
Title
Dates
1895-1896
Volume 24
Title
Dates
1897
Volume 25
Title
Dates
1898
Volume 26
Title
Dates
1899
Volume 27
Title
Dates
1900
Volume 28
Title
Dates
1901
Volume 29
Title
Dates
1902
Volume 30
Title
Dates
1903
Volume 31
Title
Dates
1904
Volume 32
Title
Dates
1905
Volume 33
Title
Dates
1906
Net applicable to dividends,
IC 4.21
Sept. 1892-May 1896
Scope and Contents note

Monthly lists including statements of receipts and expenses, for Illinois Central and Yazoo & Mississippi Valley Railroads

Box 1
Folder 2
Title
Net applicable to dividends,
Dates
Sept. 1892-May 1896
Dividend powers,
4.22
July 1853-Nov. 1858
Scope and Contents note

Forms and handwritten statements, granting power for named appointees (usually attorneys) to receive dividend payments. Folder 6, for Dividends No. 8, contains a handwritten and signed note from Cornelius Vanderbilt, Jul. 1, 1857.

Box 2
Folder 3
Title
Nos. 1-5,
Dates
1853-1854
Box 2
Folder 4
Title
No. 6,
Dates
1855-1856
Box 2
Folder 5
Title
No. 7,
Dates
1856
Box 2
Folder 6
Title
No. 8,
Dates
Jun.-Jul. 1857
Box 2
Folder 7
Title
to Thomas Walker,
Dates
1856-1857
Box 2
Folder 8-10
Title
Permanent Dividend Powers,
Dates
1855-1858
Coupon records,
IC + 4.3
June 1883-Jan. 1926
Scope and Contents note

3 oversize volumes. Includes accounts of interest on funded debt. record of coupons paid and cancelled, and coupons outstanding payable.

Volume +1-3
Title
Coupon Records,
Dates
June 1883-Jan.1926
Stock transfers, New York office,
IC + 4.4
June 1898-Dec. 1908
Scope and Contents note

74 oversize volumes. Vols. 1-3 are Transfer nos. 5001-6797 for leased line stock, Jun. 1898-Jan. 1904; Vols. 4-74 are Transfer nos. 84001-147000 for capital stock, June 1898-Dec. 1908.

Volume +1-3
Title
Transfer nos. 5001-6797 for leased line stock,
Dates
Jun. 1898-Jan. 1904
Volume +4-7
Title
Dates
June-Dec. 1898
Volume 8
Title
Dates
Nov. 1898-Jan. 1899
Volume +9-13
Title
Dates
Jan.-Oct. 1899
Volume 14
Title
Dates
Oct. 1899-Jan. 1900
Volume 15
Title
Dates
Dec. 1899-Jan. 1900
Volume +16-19
Title
Dates
1900
Volume 20
Title
Dates
Dec. 1900-Feb. 1901
Volume 21
Title
Dates
Dec. 1900-Apr. 1901
Volume +22-29
Title
Dates
Apr.-Dec. 1901
Volume 30
Title
Dates
Dec. 1901-Jan. 1902
Volume +31-40
Title
Dates
1902
Volume 41
Title
Dates
Dec. 1902-Jan. 1903
Volume +42-48
Title
Dates
1903
Volume 49
Title
Dates
Dec. 1903-Feb. 1904
Volume +50-54
Title
Dates
Feb.-Dec. 1904
Volume 55
Title
Dates
Dec. 1904-Jan. 1905
Volume +56-61
Title
Dates
Jan.-Nov. 1905
Volume 62
Title
Dates
Nov. 1905-Jan. 1906
Volume +63-64
Title
Dates
Jan.-Aug. 1906
Volume 65
Title
Dates
Aug. 1906-Jan. 1907
Volume +66-68
Title
Dates
Jan.-Nov. 1907
Volume 69
Title
Dates
Nov. 1907-Feb. 1908
Volume +70-74
Title
Dates
Feb.-Dec. 1908
Stock transfers, Chicago office,
IC 4.41
Jan. 1883-Mar. 1910
Scope and Contents note

Transfer nos. 1-500 (1-85 only used)

Box 2
Folder 11
Title
Stock transfers, Chicago office,
Dates
Jan.1883-Mar.1910
Subscriptions to new stock issues,
IC + 4.5
July 1873-Apr. 1917
Scope and Contents note

13 oversize volumes. A few forms of requests for subscriptions for issues of Oct. 1901 and Aug. 1902 are laid in Vols. 12-13. Issues of Nov. 1895 in 3 volumes: Vol. 6, Domestic stockholders; Vol. 7, Foreign stockholders A-K, and Vol. 8, Foreign stockholders, L-Z.

Volume +1-13
Title
Subscriptions to new stock issues,
Dates
July 1873-Apr.1917
List of holders of half-paid shares,
IC + 4.51
Aug. 1874
Scope and Contents note

1 oversize volume. Alphabetical list of holders of half-paid shares registered July 15, 1874, with second installments payable Aug. 1, 1874.

Volume 1
Title
List of holders of half-paid shares,
Dates
Aug. 1874
Subscription blotters,
IC + 4.52
June-Dec. 1887 and Oct. 1890
Scope and Contents note

2 oversize volumes. Record of payments made on new stock issues.

Volume +1-2
Title
Subscription blotters,
Dates
June-Dec.1887 and Oct.1890
Stock balance sheets,
IC + 4.53
May 1868-May 1872
Scope and Contents note

1 oversize volume. Alphabetical list by stockholder showing shares held on each date.

Volume 1
Title
Stock balance sheets,
Dates
May 1868-May 1872
Countersigned certificates received,
IC + 4.54
Feb. 1877-May 1883
Scope and Contents note

1 oversized volume.

Volume 1
Title
Countersigned certificates received,
Dates
Feb.1877-May 1883
Daily stock proofs,
IC 4.6
June 1871-Mar. 1910
Scope and Contents note

24 volumes in 11 boxes. Record showing by whom transferred, number of shares, certificate number, and to whom transferred, by date.

Box 3
Folder 12-14
Title
Transfer Records, Vols. 1-3,
Dates
Jun. 1, 1871-May 15, 1877
Box 4
Folder 15-16
Title
Transfer Records, Vols. 4-5,
Dates
Jun. 4, 1877-Dec. 4, 1880
Box 5
Folder 17-18
Title
Transfer Records, Vols. 6-7,
Dates
Dec. 6,1880-Jul. 6, 1883
Box 6
Folder 19-20
Title
Transfer Records, Vols. 8-9,
Dates
Jul. 6, 1883-Jun. 24, 1885
Box 7
Folder 21-22
Title
Transfer Records, Vols. 10-11,
Dates
Jun. 24, 1885-Mar. 14, 1888
Box 8
Folder 23-24
Title
Transfer Records, Vols. 12-13,
Dates
Mar. 15, 1888-Feb. 5, 1891
Box 9
Folder 25-26
Title
Transfer Records, Vols. 14-15,
Dates
Feb. 6, 1891-Sept. 2, 1893
Box 10
Folder 27-28
Title
Transfer Records, Vols. 16-17,
Dates
Sept. 5, 1893-Jan. 14, 1896
Box 11
Folder 29-30
Title
Transfer Records, Vols. 18-19,
Dates
Jan. 14, 1896-Jan. 19, 1898
Box 12
Folder 31
Title
Transfer Records, Vol. 20,
Dates
Jan. 28-May 31, 1898
Box 12
Folder 32-33
Title
Record of Scrip Certificates, Vols. 21-22,
Dates
Sept.1887-May 1907
Box 13
Folder 34
Title
Record of subscriptions for new stock, Vol. 23 (scattered),
Dates
Dec.1890-Mar. 1915
Box 13
Folder 35
Title
Chicago office transfers, Vol. 24,
Dates
Jan.1883-Mar.1910
Miscellaneous lists concerning securities,
IC 4.7
Sept. 1880-May 1941
Scope and Contents note

1 letterpress copy book in 1 folder. Lists of outstanding certificates in "the Street" and in names of brokers, including John Taylor & Co., I.& S. Wormser, Robert Benson & Co., Speyer Bros., N.M. Rothschild & Sons, Brown Bros., Morton, Rose & Co., etc.; Lists of stockholders with more than 500 or 1000 shares; Lists of foreign holders; Lists by state; Lists of officers and employees holding shares; after 1902 mostly Distribution of capital stock. Includes a few letters with certificates by transfer agents.

Box 13
Folder 36
Title
Miscellaneous lists concerning securities,
Dates
Sept. 1880-May 1941
List of stockholders who have paid second installment of 50% on new stock subscriptions,
IC 4.71
Apr.-July 1874
Scope and Contents note

1 volume in 1 folder.

Box 13
Folder 37
Title
List of stockholders who have paid second installment of 50% on new stock subscriptions,
Dates
Apr.-July 1874
Lists of Stockholders,
IC 4.72 (folders) and IC + 4.72 (volumes)
Bulk, 1903-1908
1858; 1893-1931 (bulk 1903-1908)
Scope and Contents note

In three folders and two oversize volumes.

Box 14
Folder 38
Title
Dates
Feb.-May 1858
Box 14
Folder 39
Title
Dates
Aug. 1, 1906
Box 14
Folder 40
Title
Dates
June 30, 1908
Volume 1
Title
(2 copies)
Dates
1903
Volume 2
Title
ca.
Dates
1892-1931
Acknowledgments of receipt of checks for payment of subscription for new stock,
IC 4.8
Jan. 1901-Jan. 1903
Scope and Contents note

About 11,500 form letters in 6 letterpress copy books. None for Mar.-Aug. 1902.

Box 15
Folder 41-42
Title
Vols. 1-2,
Dates
Jan.-May 1901
Box 16
Folder 43-44
Title
Vols. 3-4,
Dates
Apr. 1901-Feb. 1902
Box 17
Folder 45-46
Title
Vols. 5-6,
Dates
Sept. 1902-Jan. 1903
Registered notices enclosing shares of new stock,
IC 4.81
Dec. 1901-Jan. 1903
Scope and Contents note

About 6000 form letters in 4 letterpress copy books.

Box 18
Folder 47-48
Title
Vols. 1-2,
Dates
Dec. 1901-Dec. 1902
Box 19
Folder 49-50
Title
Vols. 3-4,
Dates
Dec. 1902-Jan. 1903
Record of use of seal, New York office,
IC 4.82
May 1890-June 1901
Scope and Contents note

1 volume in 1 folder.

Box 20
Folder 51
Title
Record of use of seal, New York office
Miscellaneous papers concerning securities,
IC 4.83
1851-1909
Scope and Contents note

Agreements include mortgage to J.W. Alsop, William Tracy and W.H. Osborn, Apr. 1, 1871 [printed]; with W.H. Osborn for K&SW bonds, Mar. 31, 1881. Circulars include ones for Dubuque & Pacific, 1857-1858; and U.S. Treasury regulations concerning securities, 1853. Letters include ones from New York Stock Exchange brokers, Wall Street Financial News Bureau, and others concerning CStL&NO stock, 1879, opinion on NOJ&GN and MissCen bonds, 1873, etc. London Loan and Agency papers include: Board of directors' resolution authorizing loan, and draft of provisional certificates, with agreement with trustees, letters, and clippings, Mar.-Sept. 1852, and circulars, Dec. 1852-Apr. 1876, List of London Agency certificates; and W.P. Burrall's list estimating stock to be issued [n.d.].

Box 20
Folder 52
Title
Agreements,
Dates
Apr.1, 1871, Mar.31,1881
Box 20
Folder 53
Title
American Railroad Bonds,
Dates
1862
Box 20
Folder 54
Title
Circulars,
Dates
1852-1900, 1922
Box 20
Folder 55
Title
Convertible bond,
Dates
1858
Box 20
Folder 56
Title
Guarantee of Iowa Falls & Sioux City bonds by Stuyvesant Fish,
Dates
June 2,1887
Box 20
Folder 57
Title
IC Proxies,
Dates
1884-1896
Box 20
Folder 58
Title
Letters,
Dates
1860's-1910's
Box 20
Folder 59
Title
London Loan and Agency papers, [bulk
Dates
1853]
Box 20
Folder 60
Title
Receipts for Mortgage Gold Bonds of 1955,
Dates
1909
Box 20
Folder 61
Title
Report on Dubuque & Sioux City securities,
Dates
[n.d.]
Box 20
Folder 62
Title
Report on plan to institute an investment or preference stock,
Dates
1874
Box 20
Folder 63
Title
Report on bonded debt, by Stuyvesant Fish,
Dates
Sept.16,1885
Box 20
Folder 64
Title
Reward posting for stolen bonds,
Dates
1876
Box 20
Folder 65
Title
Shareholders Annual Report on Receipts and Disbursements,
Dates
1869
Box 20
Folder 66
Title
West & East Railroad Company Proxies (James C. Clarke),
Dates
1882-1883
Stock Record Book, Subsidiary Lines,
IC 4.84
1882-1960
Scope and Contents note

Alphabetical list by name of line; lists date of purchase of stock, name of shareholders, number of shares, and the date shares were sold.

General note

This series is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 20
Folder 67
Title
Stock Record Book, Subsidiary Lines
Stock ledger, leased line stock,
IC + 4.9
July 1882-Sept. 1907
Scope and Contents note

2 oversize volumes.

Volume +1-2
Title
Stock ledger, leased line stock,
Dates
July 1882-Sept.1907
Index to Stock ledger, leased line stock,
IC + 4.9 Index
July 1882-Sept. 1907
Scope and Contents note

2 oversize volumes.

Volume +1-2
Title
Index to Stock ledger, leased line stock, July 1882-Sept.1907
Leased line payment records,
IC + 4.91
Dec. 1882-Dec. 1905
Scope and Contents note

10 oversize volumes. Receipt books for half-yearly payments.

Volume +1-10
Title
Leased line payment records,
Dates
Dec.1882-Dec.1905
Transfers,
IC + 4.92
Jan. 1904-Nov. 1906
Scope and Contents note

1 oversize volume of stock transfers, nos. 6801-7400.

Volume 1
Title
Transfers,
Dates
Jan. 1904-Nov.1906
Stock and Bond Certificates,
IC 4.99 and IC + 4.99
1917-1966
Scope and Contents note

Loose stock certificates, cancelled, for Illinois Central and other lines. Most certificates were sampled from larger collections of certificates; ten were randomly sampled as each type of certificate found (unless indicated otherwise on the folder). One oversize bound volume is for Robert B. Lamkin & Associates, 1965.

General note

This series is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 21
Folder 68
Title
IC, Capital Stock, 100 Shares,
Dates
1919-1935
Box 21
Folder 69
Title
IC, Common Stock, less than 100 Shares, (2 certificates only)
Dates
1929, 1935
Box 21
Folder 70
Title
IC, Common Stock, 10 Shares, (1 certificate only)
Dates
1926
Box 21
Folder 71
Title
IC, Common Stock, 100 Shares,
Dates
1929
Box 21
Folder 72
Title
IC, Common Shares, less than 100 Shares, (2 certificates only)
Dates
1953-1954
Box 21
Folder 73
Title
IC, Common Shares, 100 Shares, (1 certificate only)
Dates
1951
Box 21
Folder 74
Title
IC, Common Shares, Fully Paid and Non-Assessable...without par value of, less than 100 shares,
Dates
1958-1962
Box 21
Folder 75
Title
IC, Common Shares, Fully Paid and Non-Assessable...without par value of, 100 shares,
Dates
1957-1962
Box 21
Folder 76
Title
IC, Common Shares, without par value of, less than 100 shares, 1954-1960,
Dates
1954-1960
Box 21
Folder 77
Title
IC, Common Shares, without par value of, 100 shares,
Dates
1954-1960
Box 21
Folder 78
Title
GM&O, $5 Preferred Stock, under 100 shares,
Dates
1949-1951
Box 21
Folder 79
Title
GM&O, $5 Preferred Stock, 100 Shares,
Dates
1950-1951
Box 21
Folder 80
Title
GM&O, Common, Capital Stock, $100, 100 Shares,
Dates
1937
Box 21
Folder 81
Title
GM&O, Common Stock, under 100 Shares,
Dates
1954-1949; 1966
Box 21
Folder 82
Title
GM&O, Common Stock, 100 Shares,
Dates
1941-1949
Box 21
Folder 83
Title
GM&O, Scrip for Stock Trust Certificate for Common Stock,
Dates
1917
Box 21
Folder 84
Title
NOGN, $100 Capital Stock,
Dates
1925-1926
Box 21
Folder 85
Title
NOGN, Bond, Registered 5% Income Debenture, $1000, (4 certificates only)
Dates
1933 (With attachments, ca. 1952)
Box 21
Folder 86
Title
Subsidiary Companies, liquidated, with list attached,
Dates
Jun. 21, 1946
Box 21
Folder 87
Title
Waterloo, Cedar Falls & Northern (2 certificates only),
Dates
1954, 1956
Volume 1
Title
Stock certificates, Robert B. Lamkin & Associates
Dates
1965
Accounting records,
IC 5
1851-1910
Scope and Contents note

Financial records of the company.

Ledgers,
IC + 5.1
Dec. 1852-June 1907
Scope and Contents note

52 oversize volumes of financial transactions. Some overlapping of dates in earlier volumes. Indexes are separately bound, and laid in the volumes.

Volume 1
Title
Dates
Dec. 1852-Aug. 1855
Volume 2
Title
Dates
Jun. 1853-Jan. 1856
Volume 3
Title
Dates
1856
Volume 4
Title
Dates
1857
Volume 5
Title
Dates
Dec. 1857-Dec. 1858
Volume 6
Title
Dates
1858
Volume 7
Title
Dates
1859
Volume 8
Title
Dates
1860
Volume 9
Title
Dates
1861
Volume 10
Title
Dates
1862
Volume 11
Title
Dates
1863
Volume 12
Title
Dates
1864
Volume 13
Title
Dates
1865
Volume 14
Title
Dates
1866
Volume 15
Title
Dates
1867
Volume 16
Title
Dates
1868
Volume 17
Title
Dates
1869
Volume 18
Title
Dates
1870
Volume 19
Title
Dates
1871
Volume 20
Title
Dates
1872
Volume 21
Title
Dates
1873
Volume 22
Title
Dates
1874
Volume 23
Title
Dates
1875
Volume 24
Title
Dates
1876
Volume 25
Title
Dates
1877
Volume 26
Title
Dates
1878
Volume 27
Title
Dates
1879
Volume 28
Title
Dates
1880
Volume 29
Title
Dates
1881
Volume 30
Title
Dates
1882
Volume 31
Title
Dates
1883
Volume 32
Title
Dates
1884
Volume 33
Title
Dates
1885
Volume 34
Title
Dates
1886
Volume 35
Title
Dates
1887
Volume 36
Title
Dates
Jan. 1887-Dec. 1889
Volume 37
Title
Dates
1888
Volume 38
Title
Dates
Jan. 1889-Jun. 1890
Volume 39
Title
Dates
Jun. 1890-Jun. 1892
Volume 40
Title
Dates
Jul. 1892-Jun. 1893
Volume 41
Title
Dates
Jul. 1893-Jun. 1894
Volume 42
Title
Dates
Jul. 1894-Jun. 1895
Volume 43
Title
Dates
Jul. 1895-Jun. 1896
Volume 44
Title
Dates
Jul. 1896-Jun. 1897
Volume 45
Title
Dates
Jul. 1897-Jun. 1898
Volume 46
Title
Dates
Jul. 1898-Jun. 1899
Volume 47
Title
Dates
Jul. 1899-Jun. 1900
Volume 48
Title
Dates
Jul. 1900-Jun. 1901
Volume 49
Title
Dates
Jul. 1901-Jun. 1902
Volume 50
Title
Dates
Jul. 1902-Jun. 1903
Volume 51
Title
Dates
Jul. 1903-Jun. 1905
Volume 52
Title
Dates
Jul. 1905-Jun. 1907
New York ledgers,
IC + 5.11
1851-1898
Scope and Contents note

7 oversize volumes. There is some overlapping of dates in earlier volumes. Indexes are separately bound, and laid in the volumes.

Volume 1
Title
Dates
Mar. 1851-Apr. 1852
Volume 2
Title
Dates
Mar. 1851-Mar. 1856
Volume 3
Title
Dates
Jan. 1855-Dec. 1858
Volume 4
Title
Dates
Jan. 1859-Dec. 1867
Volume 5
Title
Dates
Jan. 1868-Dec. 1876
Volume 6
Title
Dates
Jan. 1876-Dec. 1888
Volume 7
Title
Dates
Jan. 1889-Jun. 1898
Iowa division ledger,
IC + 5.12
Oct. 1867-Jul. 1870
Scope and Contents note

1 oversize volume.

Volume 1
Title
Iowa division ledger,
Dates
Oct. 1867-Jul. 1870
Iowa division distribution of expenditures,
IC + 5.13
Oct. 1867-May 1871
Scope and Contents note

1 oversize volume.

Volume 1
Title
Iowa division distribution of expenditures,
Dates
Oct.1867-May 1871
General Journals and Cash Books,
IC + 5.2
1852-1907
Scope and Contents note

79 oversize volumes of daily transactions of the company. There is some overlapping of dates in the earlier volumes. Beginning in 1893, Cash books are interfiled with Journals. Where indicated on the spines of the books, Cash Books are noted. Missing Volume 62.

Volume 1
Title
Dates
Dec. 1852-Aug. 1855
Volume 2
Title
Dates
Jun. 1853-Jan. 1856
Volume 3
Title
Dates
1855
Volume 4
Title
Dates
1856
Volume 5
Title
Dates
1857
Volume 6
Title
Dates
1858
Volume 7
Title
Dates
1859
Volume 8
Title
Dates
1860
Volume 9
Title
Dates
1861
Volume 10
Title
Dates
1862
Volume 11
Title
Dates
1863
Volume 12
Title
Dates
1864
Volume 13
Title
Dates
1865
Volume 14
Title
Dates
Jan. 1866-Jan. 1867
Volume 15
Title
Dates
Jan. 1867-Jan. 1868
Volume 16
Title
Dates
Jan. 1868-Jan. 1869
Volume 17
Title
Dates
1869
Volume 18
Title
Dates
1870
Volume 19
Title
Dates
1871
Volume 20
Title
Dates
1872
Volume 21
Title
Dates
1873
Volume 22
Title
Dates
1874
Volume 23
Title
Dates
1875
Volume +24-25
Title
Dates
1876
Volume +26-27
Title
Dates
1877
Volume 28
Title
Dates
1878
Volume 29
Title
Dates
1879
Volume 30
Title
Dates
1880
Volume 31
Title
Dates
1881
Volume 32
Title
Dates
1882
Volume +33-34
Title
Dates
1883
Volume +35-36
Title
Dates
1884
Volume +37-38
Title
Dates
1885
Volume +39-40
Title
Dates
1886
Volume +41-42
Title
Dates
1887
Volume +43-44
Title
Dates
1888
Volume +45-46
Title
Dates
1889
Volume 47
Title
Dates
Jan.-Jun. 1890
Volume 48
Title
Dates
Jul. 1890-Jun. 1892
Volume 49
Title
Dates
Jan.-Jun. 1890
Volume 50
Title
Dates
Jul. 1890-Feb. 1891
Volume 51
Title
Dates
Mar.-Jun. 1891
Volume 52
Title
Dates
Jul.-Dec. 1891
Volume +53-54
Title
Dates
1892
Volume 55
Title
Dates
Jul. 1892-Jun. 1893
Volume +56-57
Title
Cash,
Dates
1893
Volume 58
Title
Dates
Jul. 1893-Jun. 1894
Volume +59-60
Title
Cash,
Dates
1894
Volume 61
Title
Dates
Jul. 1894-Jun. 1895
Volume 63
Title
Cash,
Dates
Jul. 1895-Jun. 1896
Volume +64-65
Title
(Vol. 65 is "Cash")
Dates
Jul. 1895-Jun. 1896
Volume 66
Title
Cash,
Dates
Jul.-Dec. 1896
Volume 67
Title
Dates
Jul. 1896-Jun. 1897
Volume +68-69
Title
Cash,
Dates
1897
Volume 70
Title
Dates
Jul. 1897-Jun. 1898
Volume +71-72
Title
Cash,
Dates
1898
Volume 73
Title
Dates
Jul. 1898-Jun. 1899
Volume 74
Title
Dates
Jul. 1899-Jun. 1900
Volume 75
Title
Cash,
Dates
Jul. 1899-Jun. 1900
Volume 76
Title
Dates
Jul. 1900-Jun. 1901
Volume 77
Title
Dates
Jul. 1901-Jun. 1902
Volume 78
Title
Dates
Jul. 1902-Jun. 1903
Volume 79
Title
Dates
Jul. 1903-Jun. 1905
Volume 80
Title
Dates
Jul. 1905-Jun. 1907
New York journals,
IC + 5.21
1851-1903
Scope and Contents note

11 oversize volumes of journal entries from the New York office.

Volume 1
Title
Dates
Apr. 1851-Apr. 1852
Volume 2
Title
Dates
Mar. 1851-Mar. 1854
Volume 3
Title
Dates
Apr. 1854-Jun. 1856
Volume 4
Title
Dates
Jul. 1856-Dec. 1858
Volume 5
Title
Dates
1858
Volume 6
Title
Dates
Jan. 1859-Dec. 1864
Volume 7
Title
Dates
Jan. 1865-Sept. 1878
Volume 8
Title
Dates
Oct. 1878-Nov. 1888
Volume 9
Title
Dates
Dec. 1888-Dec. 1894
Volume 10
Title
Dates
Jan. 1895-Oct. 1898
Volume 11
Title
Dates
Nov. 1898-Jun. 1903
Cairo Journal,
IC + 5.22
Nov. 1869-Nov. 1870
Scope and Contents note

1 oversize journal of financial records from the office in Cairo, Illinois.

Volume 1
Title
Dates
Nov.1869-Nov.1870
New York cash books,
IC + 5.3
1851-1907
Scope and Contents note

22 oversize volumes of daily cash transactions from the New York office. Volumes 21 and 22 duplicate records in Volumes 1 and 3.

Volume 1
Title
Dates
Mar. 1851-Mar. 1854
Volume 2
Title
Dates
Apr. 1854-May 1856
Volume 3
Title
Dates
May 1856-Mar. 1859
Volume 4
Title
Dates
Apr. 1859-Aug. 1862
Volume 5
Title
Dates
Sept. 1862-May 1866
Volume 6
Title
Dates
May 1866-Feb. 1872
Volume 7
Title
Dates
Mar. 1872-Mar. 1877
Volume 8
Title
Dates
Mar. 1877-Sept. 1881
Volume 9
Title
Dates
Oct. 1881-Aug. 1885
Volume 10
Title
Dates
Sept. 1885-May 1888
Volume 11
Title
Dates
Mar. 1888-Dec. 1890
Volume 12
Title
Dates
Jan. 1891-Jul. 1893
Volume 13
Title
Dates
Aug. 1893-Sept. 1895
Volume 14
Title
Dates
Sept. 1895-Feb. 1897
Volume 15
Title
Dates
Feb. 1897-May 1898
Volume 16
Title
Dates
Jun. 1898-Jan. 1900
Volume 17
Title
Dates
Feb. 1900-Oct. 1901
Volume 18
Title
Dates
Oct. 1901-May 1903
Volume 19
Title
Dates
Jun. 1903-May 1905
Volume 20
Title
Dates
Jun. 1905-Feb. 1907
Volume 21
Title
Dates
Mar. 1851-Apr. 1852
Volume 22
Title
Dates
1858
Mileage records,
IC + 5.4
1881-1908
Scope and Contents note

18 oversize volumes showing mileage revenues for different railroads. Volumes 1-12 are Ledgers, 1881-1908, arranged alphabetically by company with an index at the front of each ledger. Volumes 13-19 are Journals, 1882-98, arranged chronologically. Volume 3, 1887-89, is missing.

Volume 1
Title
Ledger,
Dates
1882-1885
Volume 2
Title
Ledger,
Dates
1884-1886
Volume 4
Title
Ledger,
Dates
1890-1891
Volume 5
Title
Ledger,
Dates
1892-1894
Volume 6
Title
Ledger,
Dates
1894-1896
Volume 7
Title
Ledger,
Dates
1896-1898
Volume 8
Title
Ledger,
Dates
1898-1900
Volume 9
Title
Ledger,
Dates
1900-1902
Volume 10
Title
Ledger,
Dates
1902-1904
Volume 11
Title
Ledger,
Dates
1904-1906
Volume 12
Title
Ledger,
Dates
1906-1908
Volume 13
Title
Journal,
Dates
Jan. 1882-Dec. 1883
Volume 14
Title
Journal,
Dates
Jan. 1884-Dec. 1886
Volume 15
Title
Journal,
Dates
Jan. 1887-Dec. 1889
Volume 16
Title
Journal,
Dates
Jan. 1890-Jun. 1892
Volume 17
Title
Journal,
Dates
Jul. 1892-May 1894
Volume 18
Title
Journal,
Dates
Jul. 1894-Jun. 1896
Volume 19
Title
Journal,
Dates
Jul. 1896-Jun. 1898
Freight reports,
IC + 5.5
1862-1904
Scope and Contents note

29 oversize volumes of various reports related to the expenses and revenues of freight transport. Volume 21 is split into two volumes.

Volume +1-19
Title
Freight conductors' daily trip reports, (many months missing)
Dates
Sept. 1862-Jan. 1875
Volume 20
Title
Freight mileage and ticket balances,
Dates
1892
Volume +21-22
Title
Abstract of freight forwarded and received at Iowa Falls,
Dates
Feb. 1877-Sept. 1879
Volume 23
Title
Abstract of freight forwarded and received at Perry, Ill.,
Dates
Sept. 1888-Oct. 1904
Volume 24
Title
Freight balance sheet and uncollected freight bills, Gilman,
Dates
Jan. 1890-Nov. 1893
Volume +25-27
Title
Freight balance sheet, Manteno, IL,
Dates
Jan. 1890-Feb. 1901
Volume 28
Title
Freight balance sheet, Assumption, IL,
Dates
Dec. 1889-Mar. 1894
Earnings and expenses,
IC + 5.6
1855-1910
Scope and Contents note

45 oversize volumes of earnings and expenses lists as well as estimated earnings, comparative earnings and expenses, and statistics, for both IC and its subsidiary lines.

General note

Volume 45 is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Volume +1-2
Title
Statistics of earnings and expenses, including subsidiary lines, taxes, rentals, Land Dept., etc.,
Dates
1855-1880
Volume 3
Title
Statistics of earnings and expenses, including subsidiary lines, taxes, rentals, Land Dept., etc.,
Dates
1855-1886
Volume 4
Title
Statistics of earnings and expenses, including subsidiary lines, taxes, rentals, Land Dept., etc.,
Dates
1855-1883
Volume 5
Title
Estimated earnings,
Dates
1875
Volume +6-7
Title
Comparative earnings and expenses,
Dates
1875-1878
Volume 8
Title
Earnings and expenses,
Dates
1877-1882
Volume 9
Title
Earnings and expenses,
Dates
1878-1880
Volume +10-11
Title
Comparative earnings and expenses,
Dates
1879-1884
Volume 12
Title
Earnings and expenses,
Dates
1880-1882
Volume 13
Title
Earnings and expenses,
Dates
1882
Volume +14-15
Title
Earnings and expenses,
Dates
1883.
Volume 16
Title
Earnings and expenses,
Dates
1883-1887
Volume 17
Title
Comparative earnings and expenses,
Dates
1883-1888
Volume 18
Title
Earnings and expenses,
Dates
1883-1886
Volume 19
Title
Estimated earnings,
Dates
1883-1889
Volume 20
Title
Earnings and expenses,
Dates
1884
Volume 21
Title
Earnings and expenses,
Dates
1885
Volume 22
Title
Earnings and expenses,
Dates
1886
Volume 23
Title
Earnings and expenses,
Dates
1887
Volume 24
Title
Estimated earnings,
Dates
1885
Volume 25
Title
Estimated earnings,
Dates
1886
Volume 26
Title
Estimated earnings,
Dates
1887
Volume 27
Title
Estimated earnings,
Dates
1889
Volume 28
Title
Earnings and expenses,
Dates
1888
Volume 29
Title
Comparative earnings and expenses,
Dates
1889-1891
Volume 30
Title
Comparative earnings and expenses,
Dates
1890-1899
Volume 31
Title
Earnings and expenses,
Dates
Jan. 1891-Jun. 1893
Volume 32
Title
Estimated earnings,
Dates
Jul. 1893-Jun. 1895
Volume 33
Title
Earnings and expenses,
Dates
Jul. 1895-Jun. 1900
Volume 34
Title
Earnings and expenses,
Dates
Jul. 1896-Jun. 1899
Volume 35
Title
Estimated earnings,
Dates
Jul. 1899-Jun. 1901
Volume 36
Title
Earnings and expenses,
Dates
Jul. 1899-Jun. 1903
Volume 37
Title
Earnings and expenses,
Dates
Jul. 1900-Jun. 1908
Volume 38
Title
Estimated earnings,
Dates
Jul. 1901-Jun. 1903
Volume 39
Title
Earnings and expenses,
Dates
1897-1899
Volume 40
Title
Earnings and expenses,
Dates
Jul. 1899-Jun. 1902
Volume 41
Title
Gross income, IC and Y&MV,
Dates
1902-1910
Volume 42
Title
Earnings and expenses,
Dates
Jul. 1902-Jun. 1906
Volume 43
Title
Earnings and expenses,
Dates
1892
Volume 44
Title
Earnings, expenses and express for subsidiary companies, including CO&SW, Short Route, The Hodgenville & Elizabethtown, The Troy & Tiptonville, Crown Coal and Tow Co., Omaha Bridge & Terminal, and Y&MV,
Dates
1894-1907
Volume 45
Title
ICRR Receipts and expenses,
Dates
Jul. 1, 1899-Jun. 30, 1902
Bills, vouchers, etc.,
IC + 5.7
1853-1889
Scope and Contents note

26 oversize volumes.

Volume 1
Title
Bills payable,
Dates
1857-1859
Volume +2-3
Title
Audit register,
Dates
1875
Volume +4-7
Title
Accounts payable register,
Dates
1875-1878
Volume 8
Title
Accounts payable and overcharge register,
Dates
1875
Volume +9-18
Title
Voucher and overcharge ledgers,
Dates
1876, 1878-1889
Volume 19
Title
Overcharge ledger,
Dates
1875
Volume +20-23
Title
Overcharge and loss and damage claims,
Dates
1886-1889
Volume 24
Title
Transcript of vouchers,
Dates
1853-1855
Volume 25
Title
General voucher ledger,
Dates
1875
Volume 26
Title
Local tickets sold at Pana, IL,
Dates
May 1864-Jan.1865
Balance sheets,
IC + 5.8
1877-1907
Scope and Contents note

11 oversize volumes.

Volume +1-5
Title
Monthly entries and records,
Dates
1877-1898
Volume +6-11
Title
Trial balances,
Dates
1883-1907
Miscellaneous statements,
IC 5.9
1868-1905
Scope and Contents note

19 letterpress copy books include accounts, balances, and various statements of construction and expenses, including subsidiary lines.

Box 1
Folder 1
Title
Vol. 1,
Dates
Sept. 1868-Sept. 1871
Box 1
Folder 2
Title
Vol. 2,
Dates
Jan. 1875-Jun. 1878
Box 1
Folder 3
Title
Vol. 3,
Dates
Jul. 1878-Dec. 1880
Box 2
Folder 4
Title
Vol. 4,
Dates
1881-1883
Box 2
Folder 5
Title
Vol. 5,
Dates
1883-Jun. 1884
Box 2
Folder 6
Title
Vol. 6,
Dates
May 1884-Jan. 1886
Box 3
Folder 7
Title
Vol. 7,
Dates
Jan. 1886-Oct. 1887
Box 3
Folder 8
Title
Vol. 8,
Dates
Nov. 1887-Feb. 1889
Box 4
Folder 9
Title
Vol. 9,
Dates
Feb. 1889-Sept. 1890
Box 4
Folder 10
Title
Vol. 10,
Dates
1890-1891
Box 5
Folder 11
Title
Vol. 11,
Dates
Dec. 1891-Aug. 1893
Box 5
Folder 12
Title
Vol. 12,
Dates
1893-1894
Box 6
Folder 13
Title
Vol. 13,
Dates
1894-1895
Box 6
Folder 14
Title
Vol. 14,
Dates
Apr. 1896-Jun. 1897
Box 7
Folder 15
Title
Vol. 15,
Dates
Jul. 1897-Oct. 1898
Box 7
Folder 16
Title
Vol. 16,
Dates
Sept. 1898-Oct. 1899
Box 8
Folder 17
Title
Vol. 17,
Dates
Nov. 1899-Mar. 1901
Box 8
Folder 18
Title
Vol. 18,
Dates
Nov. 1900-Sept. 1902
Box 9
Folder 19
Title
Vol. 19,
Dates
Jun. 1902-Jun. 1905
Construction contracts,
IC 5.91
Sept. 1851-Oct. 1855
Scope and Contents note

Agreements for iron, railroad ties, bridge building materials, masonry, fences, construction equipment and transportation of materials. Also includes a few estimates and propositions, a general list of contracts [n.d.]; list of contracts for grading, Dec. 25, 1852; and agreements to pay in bills of New England and New York banks or in money current in Ill., 1852; Inventory of teams and tools, Jan. 13, 1854; a few vouchers for grading and masonry, 1852-53. The 1851 document is not a contract but rather a letter to Robert Schuyler from Roswell B. Mason, regarding building at Cairo, Illinois. There are also 1855 contracts regarding the grading of bluffs in La Salle.

For more contracts, see also IC 2.32: Contracts, 1851-1882.

Box 9
Folder 20
Title
Dates
[n.d.]
Box 9
Folder 21
Title
Letter to Robert Schuyler from Roswell B. Mason,
Dates
Sept. 18, 1851
Box 9
Folder 22-26
Title
Dates
1852
Box 9
Folder 27
Title
Dates
1853
Box 9
Folder 28
Title
Dates
1854
Box 9
Folder 29
Title
Dates
1859
Vouchers and duties for iron rail shipped from England,
IC 5.92
Jan. 1853-Feb. 1857
Scope and Contents note

6 folders of vouchers and duties, many with letters, waybills, and statements of accounts. The vouchers name the merchant, name of ship, and amount, and many of the vouchers are well-printed and highly decorative. Most of the vouchers are for either Clark & Jesup, or Capt. J.G. Smith.

Box 10
Folder 30
Title
Dates
Jan.-Jun. 1853
Box 10
Folder 31
Title
Dates
Jul-Dec. 1853
Box 10
Folder 32
Title
Dates
1854
Box 10
Folder 33
Title
Dates
1855
Box 10
Folder 34
Title
Dates
1856
Box 10
Folder 35
Title
Dates
Feb. 3, 1857
Reports on inspection of bridges,
IC 5.93
Jul. 1896-Jun. 1897
Scope and Contents note

2 folders; monthly reports on forms, but some are handwritten. Bridges are listed by number with remarks. The forms have space to note Date of Inspection, Bridge number, Mile, Length, Depth Center, Number of Panels, Kind of Structure, Condition, and Nature of Repairs and Materials Needed.

Box 10
Folder 36
Title
Dates
Jul.-Dec. 1896
Box 10
Folder 37
Title
Dates
Jan. -Jun. 1897
Description of property,
IC 5.931
1867, 1879
Scope and Contents note

2 volumes in 2 folders. Descriptions of engine, freight and station houses, cattle pens, hotels, bridges, culverts, etc. Volume 1 charts by mile and foot of line the bridges and culverts on the Iowa division, with condition described. Volume 2 describes the bridges, buildings, grades, sidings, etc. of the Springfield Division (Gilman, Clinton & Springfield RR), the Chatsworth Division (Kankakee and Southwestern RR), Dubuque & Sioux City RR, Iowa Falls & Sioux City RR, and Cedar Falls & Minnesota RR.

Box 11
Folder 38
Title
Vol. 1, Iowa division,
Dates
Oct.1,1867
Box 11
Folder 39
Title
Vol. 2, Iowa, Springfield and Chatsworth divisions,
Dates
May 1,1879
Plans and sketches of bridges, Kankakee division,
IC 5.932
1886-1891
Scope and Contents note

1 volume in 1 folder. Some sketches are on linen, folded into the volume. On inside front cover: "Plans and sketches drawn by Christian Ruehle, Masonry Foreman of the ICRR at Kankakee in 1886. Mr. Ruehle later went into the building and supply business at Kankakee."

Box 11
Folder 40
Title
Plans and sketches of bridges, Kankakee division,
Dates
1886-1891
Road Dept. statements,
IC + 5.94
Aug. 1895-Jun. 1897
Scope and Contents note

12 oversize folders in 2 boxes. Includes auditors' statements, reports to general manager, purchasing agent, and reports on broken rails, renewals, materials, tools, etc., and accounts with Terre Haute and Peoria, Peoria, Decatur & Evansville, shops at Burnside, Clinton, Centralia, Freeport, and stationer, with statements of expenses, pay rolls, force, etc.

Box + 12
Folder 43
Title
Dates
Aug.-Dec. 1895
Box + 12
Folder 44
Title
Dates
Jan.-Jun. 1896
Box + 12
Folder 45
Title
Dates
Jul. 1896
Box + 12
Folder 46
Title
Dates
Aug. 1896
Box + 12
Folder 47
Title
Dates
Sept. 1896
Box + 12
Folder 48
Title
Dates
Oct. 1896
Box + 12
Folder 49
Title
Dates
Nov.-Dec. 1896
Box + 13
Folder 50
Title
Dates
Jan. 1897
Box + 13
Folder 51
Title
Dates
Feb.-Mar. 1897
Box + 13
Folder 52
Title
Dates
Apr. 1897
Box + 13
Folder 53
Title
Dates
May 1897
Box + 13
Folder 54
Title
Dates
Jun. 1897
Lumber accounts,
IC 5.941
1896-1909
Scope and Contents note

1 volume in 1 folder. Lists of expenses by lumber company name and date with a company name index pasted in the inside front cover.

The last pages of the album are detached and show extensive vermin damage.

Box 11
Folder 41
Title
Lumber accounts,
Dates
1896-1909
Miscellaneous construction accounts,
IC 5.942
1893-1902
Scope and Contents note

1 volume in 1 folder. Accounts for renewals of rails and ties, engine replacement and automatic coupler funds, etc.

Box 11
Folder 42
Title
Miscellaneous construction accounts,
Dates
1893-1902
Material account, Waterloo shops,
IC + 5.95
Jan. 1883-May 1899
Scope and Contents note

1 oversized volume. Monthly accounts of amounts spent on various materials (coal, oil and lard, iron, lumber, wheels, paints and varnish, etc.) for the repair and cleaning of engines and cars, and for the upkeep of the shops.

Volume 1
Title
Material account, Waterloo shops,
Dates
Jan.1883-May 1899
Southern Lines,
IC 6
1851-1955
Scope and Contents note

Correspondence, financial records, reports, minutes, and other official records of the subsidiary lines operating in the southern United States.

Arrangement note

Arranged alphabetically by name of railroad company.

Alabama and Vicksburg Railway Company,
IC 6 A2 and IC + 6 A2
1885-1937
Biographical/Historical note

The Alabama and Vicksburg Railway Company was incorporated in Mississippi, March 18, 1889, as a reorganization of the Vicksburg & Meridian Railroad Co., sold under foreclosure, February 4, 1889. (See IC + 6 V3, Vicksburg & Meridian Railroad Company). On March 31, 1925, the company was leased to the Yazoo and Mississippi Valley Railroad Company, and upon the merger of the Y&MV with the IC on Jul. 1, 1946, the IC assumed all the terms and obligations of the A&V lease. The line extends approximately 141 miles from Vicksburg to Meridian, Mississippi.

Arrangement note

The Company's papers are arranged into the following three subseries: Licenses Granted, Sept. 1885 - Feb. 1905; Rates of Pay, 1898-1937; and Accounting records, May 1889-Aug. 1911 (oversize).

- Licenses Granted,
IC 6 A2.2
Sept. 1885 - Feb. 1905
Scope and Contents note

Licenses to private individuals and to companies, for water pipes, seed houses, cotton platforms and other stationary equipment, houses, fences, occupancy of land, and for right of way. All licenses marked "cancelled" or "void" on the outside, and dated several years after the original license agreement. Many printed licenses are in the name of the Vicksburg & Meridian Railway. Many licenses also include blueprint material, showing land or area where the license was granted.

Box 1
Folder 1
Title
J.M. Little, for refreshment stand, Brandon, MS,
Dates
188[?]
Box 1
Folder 2
Title
T.F. Peters and N. Doolittle, for cotton warehouse, Newton, MS,
Dates
188[?]
Box 1
Folder 3
Title
C. W. Robinson, for coal platform, Meridian, MS,
Dates
188[?]
Box 1
Folder 4
Title
L.C. Bell, for cotton seed house, Bovina, MS,
Dates
188[?]
Box 1
Folder 5
Title
W.W. Lowry, et al., for cotton platform, Forest, MS,
Dates
Sept. 1, 1885
Box 1
Folder 6
Title
Warren Cotton Mills, for cotton seed house, Smith's Station (Vicksburg, MS?),
Dates
Sept. 28, 1885
Box 1
Folder 7
Title
Frank Adelle, for shanty (fruit stand), Vicksburg, MS,
Dates
May 29, 1886
Box 1
Folder 8
Title
Armistead Lumber Co., for building, Bolers, MS,
Dates
Jun. 27, 1887
Box 1
Folder 9
Title
U. Flowers, for seed house, Smiths, MS,
Dates
Sept. 9, 1887
Box 1
Folder 10
Title
Peter Brancieri, for building, Vicksburg, MS,
Dates
Dec. 22, 1887
Box 1
Folder 11
Title
Meridian Gas & Light Co., for scales, fence, etc., Meridian, MS,
Dates
Apr. 3, 1889
Box 1
Folder 12
Title
Meridian Oil Mill, for cotton seed house, Pelahatchie, MS,
Dates
Sept. 20, 1889
Box 1
Folder 13
Title
Armistead Lumber Co., for platform at Clarksburgh, MS,
Dates
Sept. 30, 1889
Box 1
Folder 14
Title
M.D. Graham & Co., for building, Forest, MS,
Dates
Jan. 4, 1890
Box 1
Folder 15
Title
Southern Brewing Co., for store house, Vicksburg, MS,
Dates
Apr. 4, 1890
Box 1
Folder 16
Title
W.H. Gardner & Sdon, for cotton platform, Forest, MS,
Dates
Aug. 19, 1890
Box 1
Folder 17
Title
Meridian Fertilizer Factory, for water pipe, Meridian, MS,
Dates
Sept. 29, 1890
Box 1
Folder 18
Title
J.J. Gray, for cotton platform, Morton, MS,
Dates
Nov. 13, 1890
Box 1
Folder 19
Title
S. Schwartz, for ice house, Jackson, MS,
Dates
Jan. 26, 1891
Box 1
Folder 20
Title
Meridian Sash & Blind Co., for flume, Meridian, MS,
Dates
May 7, 1891
Box 1
Folder 21
Title
Scott County Alliance, for cotton platform, Meridian, MS,
Dates
Sept. 22, 1891
Box 1
Folder 22
Title
Capitol City Oil Works, for cotton seed warehouse, Pearson, MS,
Dates
Sept. 22, 1891
Box 1
Folder 23
Title
J. Dornbusch, for beer vault, Vicksburg, MS,
Dates
Oct. 1, 1891
Box 1
Folder 24
Title
A.B. Wilson, for saw mill, Mile 32,
Dates
Jul. 15, 1892
Box 1
Folder 25
Title
A.G. Fore, for runway and storing lumber, Lawrence, MS,
Dates
Jul. 20, 1892
Box 1
Folder 26
Title
W.L. Fewell, for Coal Yard, Meridian, MS,
Dates
Aug. 25, 1892
Box 1
Folder 27
Title
Bussick & Stevens, for warehouse, Brandon, MS,
Dates
Nov. 8, 1892
Box 1
Folder 28
Title
John Fleckenstein, for land at Big Black Creek,
Dates
Dec. 22, 1892
Box 1
Folder 29
Title
Stingily, Taylor, & Co., for fertilizer and seed house, Pelahatchie, MS,
Dates
Nov. 29, 1893
Box 1
Folder 30
Title
J.L. Wells, for seed and fertilizer house, Hickory, MS,
Dates
Oct. 1, 1894
Box 1
Folder 31
Title
Eagle Cotton Oil Co., for seed house, Newton, MS,
Dates
Oct. 15, 1894
Box 1
Folder 32
Title
W.H. Patton, for turpentine still, Hickory, MS,
Dates
Oct. 27, 1894
Box 1
Folder 33
Title
Lever Bros., for lease of land in Vicksburg, MS,
Dates
Dec. 1, 1894
Box 1
Folder 34
Title
Emma Washington, for house and land, Jackson, MS,
Dates
Jan. 1, 1895
Box 1
Folder 35
Title
Hilliard Talbert, for house and land, Jackson, MS,
Dates
Jan. 1, 1895
Box 1
Folder 36
Title
C.W. Barber, for land, Edwards, MS,
Dates
May 6, 1895
Box 1
Folder 37
Title
Shippers Compress & Warehouse Co., for cotton platform, Meridian, MS,
Dates
May 7, 1895
Box 1
Folder 38
Title
Mrs. A.J. Lewis for land, Edwards, MS,
Dates
May 17, 1895
Box 1
Folder 39
Title
L.A. Moss, for platform, Edwards, MS,
Dates
Jun. 1, 1895
Box 1
Folder 40
Title
M.D. Graham & J.F. Story, for cotton warehouse, Forest, MS,
Dates
Jul. 22, 1895
Box 1
Folder 41
Title
Jackson Fertilizer Co., for track, Jackson, MS,
Dates
Jul. 27, 1895
Box 1
Folder 42
Title
Messrs. Walton, Gallaspy & Russell, for lease of land, Lawrence, MS,
Dates
Jul. 29, 1895
Box 1
Folder 43
Title
Nancy Hill, for building, Jackson, MS,
Dates
Aug. 1, 1895
Box 1
Folder 44
Title
Malinda and John Green, for building, Jackson, MS,
Dates
Aug. 1, 1895
Box 1
Folder 45
Title
Tolly Harper, for building, Jackson, MS,
Dates
Aug. 1, 1895
Box 1
Folder 46
Title
Lever Bros., for seed house, Bolton, MS,
Dates
Sept. 1, 1895
Box 1
Folder 47
Title
Lever Bros., for land, Vicksburg, MS,
Dates
Oct. 15, 1895
Box 1
Folder 48
Title
Jacob Ehrman, for house and land, Jackson, MS,
Dates
Mar. 7, 1896
Box 1
Folder 49
Title
John M. Ryan, for building, Vicksburg, MS,
Dates
Mar. 25, 1896
Box 1
Folder 50
Title
Joe Biedenharm, for storeroom, Vicksburg, MS,
Dates
Apr. 14, 1896
Box 1
Folder 51
Title
S.H. Wilson, for land at Mile 14,
Dates
Apr. 21, 1896
Box 1
Folder 52
Title
Sidney Jones, for building, Jackson, MS,
Dates
May 9, 1896
Box 1
Folder 53
Title
Lee Richardson & Co., for land, Vicksburg, MS,
Dates
May 14, 1896
Box 1
Folder 54
Title
A. Short, for house at Pearl River Bridge, [Jackson, MS],
Dates
Jun. 3, 1896
Box 1
Folder 55
Title
A.H. George & Co., for warehouse and platform, Meridian, MS,
Dates
Jun. 11, 1896
Box 1
Folder 56
Title
Walton, Gallaspy, & Russell, for cotton seed warehouse, Hickory, MS,
Dates
Jul. 18, 1896
Box 1
Folder 57
Title
A.R. Wright, for building, Vicksburg, MS,
Dates
Sept. 19, 1896
Box 1
Folder 58
Title
T.D. Apple & Co., for coal house, Brandon, MS,
Dates
Oct. 3, 1896
Box 1
Folder 59
Title
J.C. Barber & Co., for land, Hickory, MS,
Dates
Nov. 28, 1896
Box 1
Folder 60
Title
P.C. Downs & Sons, for land, Vicksburg, MS,
Dates
Jan. 15, 1897
Box 1
Folder 61
Title
General Jackson, for land, Bovina, MS,
Dates
Feb. 13, 1897
Box 1
Folder 62
Title
J. Birdsong, for coal bin, Bolton, MS,
Dates
Mar. 3, 1897
Box 1
Folder 63
Title
Refuge Oil Mill, for seed house, Bovina, MS,
Dates
Mar. 5, 1897
Box 1
Folder 64
Title
E.A. Hill, for land, Jackson, MS,
Dates
Mar. 29, 1897
Box 1
Folder 65
Title
Refuge Oil Mill, for seed house, Smiths, MS,
Dates
Apr. 15, 1897
Box 1
Folder 66
Title
Edwards Packing Co., for shed, Edwards, MS,
Dates
Apr. 28, 1897
Box 1
Folder 67
Title
H.C. Darris, for fence and walk, Morton, MS,
Dates
May 19, 1897
Box 1
Folder 68
Title
Messrs. Hill and Dease, for turpentine still, Lake, MS,
Dates
Jul. 27, 1897
Box 1
Folder 69
Title
Smith Bros., for warehouse, Vicksburg, MS,
Dates
Jul. 28, 1897
Box 1
Folder 70
Title
H.H. Russell, for constructing a branch line, Mile 45, Scott County, MS,
Dates
Oct. 6, 1897
Box 1
Folder 71
Title
George Garland, for building, Vicksburg, MS,
Dates
Jan. 29, 1898
Box 1
Folder 72
Title
M.C. Fairchild, for dry kiln, Fairchild, MS,
Dates
Mar. 11, 1899
Box 1
Folder 73
Title
Tolly Harper, for house and land, Jackson, MS,
Dates
May 1, 1899
Box 1
Folder 74
Title
Lever Bros., Ltd., for seed house, Bolton, MS,
Dates
May 1, 1899
Box 1
Folder 75
Title
Lee R. Hart, for land, Jackson, MS,
Dates
May 15, 1899
Box 1
Folder 76
Title
Kirkland & May, for turpentine still, Hickory, MS,
Dates
May 15, 1899
Box 1
Folder 77
Title
John Townsend, for land near Bovina, MS,
Dates
May 15, 1899
Box 1
Folder 78
Title
Mandy Smith, for house and land, Jackson, MS,
Dates
May 20, 1899
Box 1
Folder 79
Title
R.W. Doolittle, for saw mill, Mile 34,
Dates
Jun. 8, 1899
Box 1
Folder 80
Title
Star Compress & Warehouse Co., for 2 platforms, Meridian, MS,
Dates
Mar. 21, 1900
Box 1
Folder 81
Title
James McGuiggin, for billboard fence, Vicksburg, MS,
Dates
May 12, 1900
Box 1
Folder 82
Title
F.A. Schmidt, for lease of beer vault, Vicksburg, MS,
Dates
Jul. 6, 1900
Box 1
Folder 83
Title
V. Lavecchia, for lease of beer vault, Vicksburg, MS,
Dates
Jul. 29, 1900
Box 1
Folder 84
Title
Meridian Fertilizer Factory, for seed house, Pelahatchie, MS,
Dates
Aug. 2, 1900
Box 1
Folder 85
Title
Mississippi Cotton Oil Co., for seed house, Lawrence, MS,
Dates
Aug. 24, 1900
Box 1
Folder 86
Title
Meridian Fertilizer Factory, for seed house, Meridian, MS,
Dates
Oct. 16, 1900
Box 1
Folder 87
Title
Jackson Cotton Oil Co., for seed house, Bolton, MS,
Dates
Nov. 2, 1900
Box 1
Folder 88
Title
McBride Lumber Co., to drive ox teams along right of way,
Dates
Feb. 16, 1905
- Rates of Pay,
IC 6 A 2.3
1898-1937
Scope and Contents note

13 folders, mostly consisting of portable booklets or pamphlets indicating rules and schedules of wages for various employees of the railroad. Two books include not just Alabama and Vicksburg Railway, but also and Vicksburg, Shreveport, and Pacific Railroad (see IC 6 V5.32). Some books break down wages by race of employee.

General note

Note: This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 1
Folder 89
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Trainmen; and Locomotive Engineers,
Dates
1898
Box 1
Folder 90
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Trainmen; and Locomotive Engineers,
Dates
1901
Box 1
Folder 91
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Trainmen,
Dates
1902
Box 1
Folder 92
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Trainmen; and Locomotive Engineers,
Dates
1906
Box 1
Folder 93
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Trainmen; and Locomotive Engineers,
Dates
1909
Box 1
Folder 94
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Conductors, White Trainmen, and White Yardmen; and Locomotive Engineers,
Dates
1910
Box 1
Folder 95
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Conductors, Trainmen, and Yardmen, (rev. 1913)
Dates
1912
Box 1
Folder 96
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Conductors, Trainmen, and Yardmen; and Locomotive Engineers; and Locomotive Firemen,
Dates
1917
Box 1
Folder 97
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Conductors, Trainmen, and Yardmen,
Dates
1919
Box 1
Folder 98
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Locomotive Engineers, (Rules) and (Rates)
Dates
1924 1937
Box 1
Folder 99
Title
Alabama & Vicksburg Railway: Rates of Pay, and Other Regulations Concerning Conductors and Trainmen,
Dates
1925
Box 1
Folder 100
Title
Alabama & Vicksburg Railway, and Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Locomotive Engineers,
Dates
1894
Box 1
Folder 101
Title
Alabama & Vicksburg Railway, and Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay and Other Regulations Concerning Conductors, (Rates) and (Rules)
Dates
1937 1925
- Accounting records,
IC + 6 A2.5
May 1889-Aug. 1911
Scope and Contents note

17 oversize volumes, including Ledgers (v. 2-3 have indexes separate, laid in), Journals, Cash books, Receipts and disbursements, Treasurer's cash, and Pay rolls.

Volume +1-3
Title
Ledgers,
Dates
Jul. 1893-Jul. 1908
Volume +4-10
Title
Journals,
Dates
May 1889-Feb. 1908
Volume +11-13
Title
Cash books,
Dates
May 1889-Aug. 1904
Volume +14-16
Title
Receipts and disbursements, Treasurer's cash,
Dates
Mar. 1893-Oct. 1895
Volume 17
Title
Pay rolls,
Dates
Jan. 1903-Aug. 1911
Alabama Western Railroad Company, Accounting Records,
IC 6 A3.5
Oct. 1905-Dec. 1913
Biographical/Historical note

Under the general railroad laws of Alabama, the rail line from the Mississippi/Alabama state line to Haleyville, Alabama was chartered on Oct. 12, 1905 as the Alabama Western Railroad Company. It connected to the line chartered by the Mississippi and Alabama Railroad Company (IC 6 M4) to create one line from Corinth, MS to Haleyville. Both lines made agreements with the IC on Apr. 6, 1908 so the IC could operate trains over the tracks.

Scope and Contents note

2 volumes in 2 folders: includes one ledger and one journal. The ledger includes an index.

Box 1
Folder 102
Title
Ledger,
Dates
Oct. 1905-Dec. 1913
Box 1
Folder 103
Title
Journal,
Dates
Oct. 1905-Oct. 1911
Baton Rouge, Hammond & Eastern Railroad, Record and distribution of vouchers audited,
IC + 6 B3.5
Jun. 1905-Jun. 1907
Biographical/Historical note

The Baton Rouge, Hammond & Eastern Railroad was incorporated in Louisiana in 1900. in 1908 the line between Baton Rouge and Covington, Louisiana was leased to the Yazoo & Mississippi Valley Railroad Company.

Scope and Contents note

1 oversize volume.

Existence and Location of Copies note

This volume is also available on microfilm, #3342.

Volume 1
Title
Record and distribution of vouchers audited,
Dates
Jun. 1905-Jun. 1907
The Canton, Aberdeen & Nashville Railroad Company Records,
IC 6 C2 and IC + 6 C2
1882-1886
Biographical/Historical note

The Canton, Aberdeen & Nashville Railroad Company was incorporated in Mississippi Feb. 17, 1882. It was built in the interest of the IC and opened for operation between Kosciusko to Aberdeen, Mississippi Aug. 1, 1884. The company was officially dissolved by the IC on Aug. 21, 1953; see IC Addenda, call number IC:A 1 J1 for Minutes and Certificates of Dissolution.

Arrangement note

The records are arranged in the following two subseries: CA&N vs. Mississippi Railroad Commission, Feb. - Mar. 1882; and Accounting Records, Construction, Nov. 1882-Nov. 1886.

- CA&N vs. Mississippi Railroad Commission,
IC 6 C2.2
Feb.-Mar. 1882
Scope and Contents note

1 printed pamphlet. Application for injunction by James Fentress, and Act incorporating CA&N Also includes meeting minutes of incorporation, Mar. 15, 1882.

Box 2
Folder 104
Title
CA&N vs. Mississippi Railroad Commission,
Dates
Feb. -Mar. 1882
- Accounting records, Construction,
IC +6 C2.5
Nov. 1882-Nov. 1886
Scope and Contents note

Volumes 1 and 4 include indexes that are separate, laid in

Volume 1
Title
Ledger,
Dates
Nov. 1882-Jan.1885
Volume 2
Title
Journal,
Dates
Nov. 1882-Nov.1886
Volume 3
Title
Cash Book,
Dates
Dec. 1882-Dec. 1884
Volume 4
Title
Vouchers,
Dates
Nov. 1882-Dec. 1884
Canton, Aberdeen & Nashville Railroad Company In Alabama Accounting Records,
IC 6 C21.5
Sept. 1898-Dec. 1913
Biographical/Historical note

The Canton, Aberdeen & Nashville Railroad Company In Alabama was incorporated in Alabama Sept. 26, 1898. It opened for operation Jun. 1, 1899, and ran almost 8 miles from Winfield to Brilliant, Alabama.

Scope and Contents note

The journal has a few sundry papers laid in.

Box 2
Folder 105
Title
Ledger,
Dates
Sept.1898-Dec.1913
Box 2
Folder 106
Title
Journal,
Dates
Sept.1898-Dec.1913
Chesapeake, Ohio & Southwestern Railroad Company Records,
IC 6 C3 and IC + 6 C3
1857-1898
Biographical/Historical note

The Chesapeake, Ohio & Southwestern Railroad Company was organized in Tennessee March 12, 1877; and in Kentucky Aug. 9, 1881. A total of 394 miles long, it was a conglomeration of several lines and companies, and ran from Elizabethtown, Kentucky to Memphis, Tennessee.

Arrangement note

The Chesapeake, Ohio & Southwestern Railroad Company Records are arranged in two subseries: Miscellaneous papers, 1866-1887; and Accounting records, Oct. 1881-Mar. 1898

- Miscellaneous papers,
IC 6 C3.2
1857-1887
Scope and Contents note

Includes Legal papers (Articles of incorporation, mortgages, deeds, leases, etc., for CO&SW, Memphis, Paducah & Northern, Paducah and Elizabethtown, Miss&Tenn, L&N, Paducah & Memphis and other roads). Also a few lists of subscriptions to stock and bonds, cancelled bonds, scrip certificates, etc. The last four folders are materials from trustee Thomas E. Walker, and contain one resolution from 1857 and many matters concerning the Mississippi and Missouri Railroad. Also includes Chicago & Rock Island information, a PennRR circular, May 13,1868 [prtd.], A few letters of directors' resignations, and accounts of trustees.

Box 2
Folder 107
Title
Legal material: Articles and Charters of Incorporation (bound and printed),
Dates
1887
Box 2
Folder 108
Title
Legal material:
Dates
1876
Box 2
Folder 109
Title
Legal material:
Dates
1877
Box 2
Folder 110
Title
Legal material:
Dates
1878
Box 2
Folder 111
Title
Legal material:
Dates
1879
Box 3
Folder 112
Title
Legal material:
Dates
1880
Box 3
Folder 113-114
Title
Legal material:
Dates
1881
Box 3
Folder 115-116
Title
Legal material:
Dates
1882
Box 3
Folder 117
Title
Legal material:
Dates
1883
Box 3
Folder 118-121
Title
Walker, Thomas E.: Mississippi & Missouri Railroad Company matters,
Dates
1857-1868
- Accounting records,
IC + 6 C3.5
Oct. 1881-Mar. 1898
Scope and Contents note

26 oversize volumes. A few sundry papers laid in; some overlapping of dates in volumes.

Volume +1-3
Title
Ledgers,
Dates
Dec.1881-Sept.1897
Volume +4-6
Title
Ledgers, 3rd Receivership,
Dates
Dec.1881-Sept.1897
Volume +7-14
Title
Journals,
Dates
Dec .1881 -Mar. 1898
Volume +15-23
Title
Cash,
Dates
1881 -Dec.1897
Volume 24
Title
Bills payable and receivable,
Dates
Mar.1892-Nov.1896
Volume +25-26
Title
General ledger monthly balances,
Dates
Jan.1894-Mar. 1898
Chicago, St. Louis and New Orleans Railroad Company Records,
IC 6 C5 and IC + 6 C5
1873-1951
Biographical/Historical note

The Chicago, St. Louis and New Orleans Railroad Company (CStL&NO) was formed Nov. 7, 1877, by the consolidation of the New Orleans, Jackson & Great Northern RR Company (NOJ&GN) and the Mississippi Central RR Company (MissCen). By 1913, the IC operated under lease all the properties of the CStL&NO. Its 1421 miles of track traversed Kentucky, Mississippi, Louisiana, Tennessee, and Alabama. The CStL&NO's first President was W. H. Osborn, and the first Executive Committee consisted of Osborn, W. K. Ackerman, Stuyvesant Fish (Secretary), B.F. Ayer, and L.V.F. Randolph.

Arrangement note

The Chicago, St. Louis and New Orleans Railroad Company records are arranged in the following 15 subseries: Clarke, J.C. Out-letters, Mar. 1880-May 1883; Clarke, J.C. Out-letters, Apr. 1879-Jan. 1880; Fentress, James. Out-letters, Mar.-Dec. 1882; Fentress, James. Out-letters, May-Nov. 1887; Fish, Stuyvesant. In-letters, Oct.-Dec. 1881 and Oct.-Dec. 1882; Osborn, W.H. In-letters, Apr. 1880-Jan. 1883; Laws and documents, 1873-1881; Contracts and agreements, 1873-1882; Minute books, May 1877-Jul. 1951; Papers accompanying Board meetings, 1877-1950; Sundry statements, Jan. 1878-Dec. 1882; Dividend, July 1883; 5% Gold Coupon book, due Jun. 15, 1887; Accounting records, Nov. 1877-Nov. 1886; and Comparative statement of force employed, 1878-82.

General note

Note: See also IC 2.13, Reports, Legal, Miscellaneous Reports, 1882-1905, for Reports from Ackerman et al., 1882-1883.

- Clarke, J.C. Out-letters,
IC 6 C5.1
Mar. 1880-May 1883
Scope and Contents note

About 2500 letters in 4 letterpress copy books, mostly about routine matters. Some signed by T.E. King. Volume 1 contains letters to IC officials in New York and Chicago; Volumes 2-4 contain letters to officials and local assistants on Southern lines.

Box 4
Folder 122
Title
Vol. 1,
Dates
Mar. 1880-May 1883
Box 4
Folder 123
Title
Vol. 2,
Dates
Jun. 1880-Jun. 1881
Box 4
Folder 124
Title
Vol. 3,
Dates
Jun. 1881-Mar. 1882
Box 5
Folder 125
Title
Vol. 4,
Dates
Mar. 1882-Mar. 1883
- Clarke, J.C. Out-letters,
IC 6 C5.11
Apr. 1879-Jan. 1880
Scope and Contents note

About 250 letters in 1 volume to W.H. Osborn from New Orleans about Southern lines.

Box 5
Folder 126
Title
Clarke, J.C. Out-letters,
Dates
Apr.1879-Jan.1880
- Fentress, James. Out-letters,
IC 6 C5.12
Mar.-Dec. 1882
Scope and Contents note

About 150 letters in 1 volume from New Orleans to W.H. Osborn, mostly about legal matters.

Box 5
Folder 127
Title
Fentress, James. Out-letters,
Dates
Mar.-Dec.1882
- Fentress, James. Out-letters,
IC 6 C5.13
May-Nov. 1887
Scope and Contents note

About 1000 letters in 1 letterpress copy book to IC officials, local citizens, legislators, etc., including many to family and personal friends.

Box 6
Folder 128
Title
Fentress, James. Out-letters,
Dates
May-Nov. 1887
- Fish, Stuyvesant. In-letters,
IC 6 C5.14
Oct.-Dec. 1881 and Oct.-Dec. 1882
Scope and Contents note

About 400 letters in 2 volumes, mostly to Mr. Fish but a few to W.H. Osborn and others, mostly from officials about Southern lines.

Box 6
Folder 129
Title
Fish, Stuyvesant. In-letters,
Dates
Oct.-Dec. 1881
Box 7
Folder 130
Title
Fish, Stuyvesant. In-letters,
Dates
Oct.-Dec. 1882
- Osborn, W.H. In-letters,
IC 6 C5.15
Apr. 1880-Jan. 1883
Scope and Contents note

About 300 letters in 2 volumes, mostly from New Orleans officials to W.K. Ackerman, J.C. Clarke and Stuyvesant Fish, concerning IC lease, CA&N, Y&MV, legal matters, patents, surveys, etc. A few from brokers, bankers, and attorneys, with legal cases, and from Amsterdam and London about securities.

Box 7
Folder 131
Title
Osborn, W.H. In-letters,
Dates
Apr.1880-Dec. 1882
Box 8
Folder 132
Title
Osborn, W.H. In-letters,
Dates
Dec.1881-Jan.1883
- Laws and documents,
IC 6 C5.2
1873-1881
Scope and Contents note

1 printed volume, includes articles of incorporation and legislation, by-laws, consolidations, and agreements with CenMiss, IC, MissCen, NOJ&GN, NOJ&N and the Southern Railroad Association.

Existence and Location of Copies note

Volume is also available on microfilm.

Box 8
Folder 133
Title
Laws and documents,
Dates
1873-1881
- Contracts and agreements,
IC 6 C5.21
1873-1882
Scope and Contents note

In 1 volume, copies of contracts for steel rails, machine shops, express, lands, offices, etc., mortgages, and agreements with The West and East, IC, NOJ&N and New Orleans Belt.

Box 8
Folder 134
Title
Contracts and agreements,
Dates
1873-1882
- Minute books,
IC + 6 C5.3
May 1877-Jul. 1951
Scope and Contents note

6 oversize volumes of meeting minutes. Volumes 1-3 are detailed in the original Mohr guide to the Illinois Central Railroad Co. collections, and the text is reprinted here:

Volume 1: NOJ&N - minutes of meeting of purchasers of NOJ&GN, May 12, 1877, and of stockholders of corporation to be formed on reorganization, May 12, 1877, and of directors, May 12, 1877-Feb. 18, 1878, and stockholders, May 14, 1877-Mar. 5, 1879; By-laws, May 14, 1877; Mortgage to W.H. Gebhard and L.V.F. Randolph, Aug. 15, 1877; Agreement of consolidation with CenMiss, Nov. 7, 1877; Sample certificates.- MissCen - meeting of purchasers, Nov. 5, 1877, and of stockholders of corporation formed by purchasers, Nov. 5, 1877.- CenMiss - minutes of meetings of directors, Nov. 5, 1877-Feb. 18, 1878, and stockholders, Nov. 7, 1877-Feb. 15, 1879, and Executive Committee, Feb. 14, 1879; Articles of incorporation, Nov. 5, 1877, and by-laws, Nov. 5, 1877.- CStL&NO - minutes of meetings of stockholders, Nov. 8, 1877-Mar. 2, 1882, and directors, Feb. 18, 1878 -Feb. 7, 1882 ; By-laws, Feb. 18, 1878, and amendments Mar. 17, 1880; Minutes of meeting of Executive Committee, Nov. 8, 1877; Resolutions concerning bonds, Nov. 28, 1877 and Mar. 2, 1881; List of stockholders, Nov. 28, 1877; Decree of IC v. MissCen, May 23, 1878; Mortgages to Adolphe Schreiber, James Fentress and L.V.F. Randolph. Nov. 8, 1877 and to W.K. Ackerman and Stuyvesant Fish, Dec. 1, 1877 and to L.V.F. Randolph and L.A. Catlin, Mar. 15, 1881; Consolidated mortgage bond coupon statement, Sept. 19,1878.

Volume 2: Minutes of meetings of directors, Mar. 1, 1882-July 18, 1902, and stockholders, Mar. 7, 1883-Oct. 2, 1901, and Executive Committee, May 25, 1882 -Jan. 14, 1885 ; By-laws amended, Mar. 28, 1882, May 17, 1882, and Mar. 29, 1889; Lease to IC, June 13, 1882; Agreement with CA&N and IC, Dec. 29, 1882; Inventory of property, July 1, 1882 (pp. 427-584); Lease of The West and East to CA&N, Jan. 1, 1885; Act authorizing Ohio River Bridge, Mar. 29, 1886; Agreement with The West and East, CA&N and IC, Aug. 16, 1886; Deed of New Orleans property to IC, Sept. 29, 1886; Contract with Union Bridge Co., and specifications, May 23, 1887; Circulars to stockholders about meetings and certificates of publication of meeting notices; Agreement of consolidation with Miss&Tenn, Feb. 15, 1889; Mortgage to U.S. Trust Co., New York, Apr. 3, 1889 and Sept. 15, 1897, and to Stuyvesant Fish and Walther Luttgen, June 2, 1890 and June 16, 1891, and to Central Trust Co., New York, Sept. 15, 1897; Lease to IC, Apr. 4, 1889 and June 2, 1890 and deed, Sept. 15, 1897; Report of president to directors, Feb. 24, 1892.

Volume 3: Minutes of meetings of directors, Aug. 20, 1902-July 31, 1918, and stockholders, Oct. 1, 1902-Oct. 2, 1918 (some typed and loose, laid in the back of the volume); Deed from The Kentucky Western, Aug. 20, 1902; Lease to IC, Aug. 20, 1902, May 15, 1907 and Dec. 1, 1913; Mortgage to U.S. Trust Co., New York, Aug. 20, 1902; Deed of The Hodgenville & Elizabethtown property to CStL&NO, Aug. 20, 1902; Mortgage to C.A. Peabody and A.G. Hackstaff, Oct. 31, 1908 and to Farmers' Loan & Trust Co., New York, Dec. 1, 1913, and to Commercial Trust Co., Dec. 1, 1914; Deed of CA&N, Dec. 1, 1913, and of Alabama Western and Kentucky Valley, Dec. 1, 1913; By-laws. amended, Mar. 25, 1914; Certificates of publication of meeting notices, and specimen bond.

Volume 5 has an index, laid in.

Volume 1
Title
Dates
1887-1881
Volume 2
Title
Dates
1882-1902
Volume 3
Title
Dates
1902-1918
Volume 4
Title
Dates
Feb. 28, 1917-Dec. 13, 1941
Volume 5
Title
Dates
Jan. 23, 1919-Dec. 13, 1941
Volume 6
Title
Dates
Jun. 20, 1942-Jul. 19, 1951
- Papers accompanying Board meetings,
IC 6 C5.31
1877-1950
Scope and Contents note

9 boxes and 1 oversize folder. including Minutes of stockholders' and directors' meetings, Minutes of Executive Committee meetings, and Minutes of stockholders' meetings of NOJ&GN and CenMiss, and of incorporators of Y&MV and CA&N (Mar. 4,1882); Resignations and acceptances of officers and directors; Reports of committees, drafts of resolutions, letters concerning securities, etc.; Deeds of land, and letters about sale and purchase, with blueprints. Also includes statements of balance sheets and accounts with IC, 1890-1912, and indebtedness to IC, 1890; Report on Cairo Bridge bonds by trustees, 1890-1912; Sales of property and land in Tennessee and New Orleans, Louisiana, 1940's and 1950's; By-laws, with amendments, and sundry other papers. Some of the documents from 1877-1912 are detailed in the original Mohr guide to the Illinois Central Railroad Co. collections, and the text is reprinted here, with some post-1912 additions:

1877 - Letters: Claims and overcharges; NOJ&GN bonds, Oct.; Bill of complaint, decision, and appeal, NOJ&GN v. Mississippi College, Oct.1872-1877; Circular about MissCen bonds, Apr.13; Agreement by NOJ&GN and NOJ&N for surplus government property offered to Southern railroads, Aug.; Agreement with Cambria Iron Co., Nov.27; Sale of steel rails to NOJ&GN, June 5.

1878 - Circular on CenMiss bonds, Jan.5; Agreement concerning bonds of NOJ&GN and MissCen, Apr.; Acts of Miss. and Ky. approving consolidation of CenMiss and NOJ&N, Feb.27, with report on bill, bill, etc., Dec.

1879 - Agreement with Nashville, Chattanooga and St. Louis, Aug.20; Contract with Pullman Southern Car Co., Sept.19.

1880 - List of stockholders, Feb.16; Agreement with Southern Express Co., Apr.1; Agreement for sale of track to New Orleans Belt, Apr.5; List of insurable property, Sept.10; Vicksburg & Meridian agreement of reorganization, Dec.31; Contracts with Bethlehem Iron Co., Dec.1878, Dec.1879, Jan.-Aug.-Sept.1880; Act authorizing settlement by Miss., Mar.5; Letters considering expenditures for changing gauge, Nov.

1881 -Appeal of Roger Locomotive and Machine Works vs. Albert Kelly and L.D. Alexander et al., Feb.15; Purchase of steel rails, Jan.15; Contract with The West and East, Aug.1, and mortgage to Union Trust Co., New York, Sept. 1; Act ratifying consolidation of CenMiss with NOJ&N, Apr.7; Lease of National Park Bank, New York, May; Affidavits of securities of H.H. Hollister & Co., Dec., Jan.; Agreement with Western Union, Oct.1; Mortgage to L.V.F. Randolph and L.A. Catlin, Mar.15; Bill and report on settlement of accounts with railway companies, Feb. 10 (U.S. Senate); Lease to IC, June 13; Freight tariff.

1882 - Report on IC lease, by James Emott, Apr.6, with lease (Jun. 13) and letters; Letters of trustees, Apr.; By-laws, adopted Nov. 8, 1887, amended Mar. 17, 1880, Oct. 20, 1880, and Mar. 1, 1882.

1883 - IC letter to shareholders by W.K. Ackerman concerning reports on CStL&NO, by W.H. Osborn, J.C. Clarke and James Fentress, Jan.18; Act concerning bridges over Ohio River, Feb. 14; illustrated specimen bond coupons for Y&MV, CA&N, and MissCen & Tenn RR.

1887 - Act approving consolidation of CenMiss and NOJ&N, Mar.24, with memo of organization [n.d.]; Contract with IC and Tennessee Midland, Oct.3; Act organizing NOJ&N, Mar.23,1870; Contract with Union Bridge Co., Mar.23, May 4 with letter from James Fentress, Apr.8, and Act authorizing Cairo Bridge, Apr.1 and June 19,1886 with map and letters from G.S.Morison and E.L.Corthell, Mar.23, snd specifications; Amendment to the By-Laws, May 18.

1888 - Letter concerning Miss&Tenn sale, Dec.18; Agreement With Union Bridge Co., Sept.28.

1889 - Opinion of Stewart & Sheldon on bond issue, May 7, and destruction of records; Agreement with Union Bridge Co., May 27; Lease of Memphis Division to IC, Apr.4; Contract for construction of Ky. approach to Cairo Bridge, Mar.9; Mortgage for Miss&Tenn by E.T.H. Gibson and A.G. Hackstaff, Dec.1,1877; List of Miss&Tenn shareholders, Feb.15 and Mar.13; Statement of IC advances for Cairo Bridge to Dec.1. 1888, with letters; Amendment to the By-Laws, Apr. 3.

1890 - Ky. documents on Cairo Bridge, July; Report on Miss&Tenn stock, June 18; Receipt for bridge bonds, June 1; Mortgage for Cairo Bridge, Feb.12; Letters concerning contract between Miss&Tenn and Merchants Cotton Press and Storage Co., Jan.; Miss&Tenn inventory, Mar.31,1889; Reports of local treasurer, 1889-90; Lease to IC for Cairo Bridge approaches and for bridge. Feb.12.

1895- Deed to Canton Cotton Warehouse Co., Nov.12; Agreement with Postal Telegraph Cable Co., IC, CA&N and Y&MV, Nov. 20; Report of the Trustees re: the Cairo Bridge, Nov. 20.

1898 - Letters concerning purchase of Cecilia Branch from L&N, Feb.

1899 - Agreement for removal of New Orleans levee, Sept.11.

1901 - Agreement with L&N for purchase of Cecilia Branch, Dec. 16; announcement and newsclipping on the death of General Rufus Polk Neely, "member of the Board since the organization of the Company in 1877."

1902 - Deeds of The Hodgenville & Elizabethtown and The Kentucky Western, Oct.25; Contract with Memphis for taxes, July 31.

1903 - Agreement with Pearl River Lumber Co., May 20; Letters concerning expenditures by IC, Nov.4.

1905 - Amendment to the By-Laws, Nov. 15.

1912 - Letters concerning agreement with Evansville Railways, Jan. 24.

1916 - Materials regarding the loss of mortgage bonds, sunk aboard the USS "Arabic", May 31.

1928 - Amendment to the By-Laws, Nov. 27.

1936 - Amendment to the By-Laws, Apr. 26.

Box 9
Folder 135-193
Title
Dates
Nov. 28, 1877- Nov. 11, 1881
Box 10
Folder 194-217
Title
Dates
Jan. 18, 1882-Jul. 20, 1885
Box 11
Folder 218-248
Title
Dates
Mar. 3, 1886-Oct. 15, 1892
Box 12
Folder 249-280
Title
Dates
Sept. 16, 1893-Dec. 18, 1901
Box 13
Folder 281-322
Title
Dates
Feb. 19, 1902-Dec. 22, 1913
Box 14
Folder 323-354
Title
Dates
Mar. 25, 1914-Dec. 23, 1920
Box 15
Folder 355-397
Title
Dates
Feb. 15, 1921-Oct. 25, 1932
Box 16
Folder 398-429
Title
Dates
May 23, 1933-Dec. 30, 1943
Box 17
Folder 430-459
Title
Dates
Feb. 21, 1944-Jun. 28, 1950
- Sundry statements,
IC 6 C5.4
Jan. 1878-Dec. 1882
Scope and Contents note

In 2 letterpress copy books: bonds, coupons, balances, lists of stockholders, and a few copies of mortgages.

Box 18
Folder 460-461
Title
Sundry statements,
Dates
Jan. 1878-Dec. 1882
- Dividend,
IC + 6 C5.41
Jul. 1883
Volume 1
Title
Dividend,
Dates
Jul. 1883
- 5% Gold Coupon book, due
IC + 6 C5.42
Jun. 15, 1887
General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Volume 1
Title
5% Gold Coupon book, due
Dates
Jun. 15, 1887
- Accounting records,
IC + 6 C5.5
Nov. 1877-Nov. 1886
Scope and Contents note

32 volumes of journals, ledgers, cash books, and miscellaneous financial records.

Volume +1-9
Title
Ledgers,
Dates
Dec. 1877-Dec. 1884
Volume +10-19
Title
Journals,
Dates
Nov. 1877-Dec.1884
Volume +20-25
Title
Cash,
Dates
Jan.1878-Nov.1886
Volume 26
Title
Daily statements, assets and liabilities,
Dates
Jan. 1878 -Dec.1881
Volume 27
Title
Agents' statements to auditors (on printed forms showing balances, freight, bills, etc.),
Dates
Sept. 1878
Volume 28
Title
Record of bills audited for drawbacks, overcharges and loss and damage claims,
Dates
1882
Volume 29
Title
Record of vouchers, CStL&NO constructing the Y&MV and CA&N,
Dates
1883-84
Volume 30
Title
Record of vouchers for account of CA&N, including pay rolls,
Dates
Oct.1883-Oct.1884
Volume +31-32
Title
Auditor's annual reports and statements,
Dates
1878-1882
- Comparative statement of force employed,
IC 6 C5.6
1878-1882
Box 18
Folder 462
Title
Comparative statement of force employed,
Dates
1878-1882
Gulf and Ship Island Railroad Company Records,
IC 6 G8 and IC + 6 G8
1897-1945
Biographical/Historical note

The Gulf and Ship Island Railroad Company was incorporated in Mississippi, February 23, 1882, operating under a perpetual charter. Although the original intent was to construct a 380-mile line from Jackson, Tennessee to Gulfport, Mississippi, it only succeeded in accomplishing 160 miles of main line track from Gulfport to Jackson, Mississippi. In 1889, the property of the company was sold under foreclosure to the Gulf, Mobile & Northern Railroad Company (GM&N: see IC:A 4 G1)

Arrangement note

The Gulf and Ship Island Railroad Company Records are arranged in the following three subseries: Rules and Rates of Pay, 1916-1925; Papers accompanying Board Meetings, 1910-1924; Jul. 1943-Dec. 1945; and Accounting records, Jan. 1897- July 1914.

- Rules and Rates of Pay,
IC 6 G8.2
1916-1925
Scope and Contents note

5 folders; portable booklets or pamphlets indicating rules and schedules of wages for various employees of the railroad (Conductors, trainmen, yardmen, and engineers).

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 19
Folder 463
Title
Rules, Regulations and Rates of Pay of Conductors, Trainmen and Yardmen,
Dates
1916
Box 19
Folder 464
Title
Schedule of Rules, Regulations and Rates of Pay for positions negotiated by the United States Railroad Administration with the Brotherhood of Locomotive Engineers,
Dates
1919
Box 19
Folder 465
Title
Schedule of Rules, Regulations and Rates of Pay for Conductors,
Dates
1924; and rates effective 1937
Box 19
Folder 466
Title
Schedule of Rules, Regulations and Rates of Pay for Trainmen and Yardmen,
Dates
1923
Box 19
Folder 467
Title
Schedule of Wages and Rules for Trainmen in Passenger, Freight and Yard Service, (2 copies)
Dates
1925
- Papers accompanying Board Meetings,
IC 6 G8.31
1910-1924; Jul. 1943-Dec. 1945
General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 19
Folder 468-489
Title
Dates
Jun. 6, 1910-Dec. 31, 1917
Box 20
Folder 490-505
Title
Dates
Jun. 3, 1918-Dec. 26, 1924
Box 20
Folder 506-534
Title
Dates
Jul. 15, 1943-Dec. 24, 1945
- Accounting records,
IC + 6 G8.5
Jan. 1897-July 1914
Scope and Contents note

17 oversize volumes of ledgers and journals. Indexes for the ledgers are separate, laid in.

Volume +1-7
Title
Ledgers,
Dates
Jan.1897-July 1914
Volume +8-17
Title
Journals,
Dates
Jan. 1897- Jan. 1906
The Hodgenville & Elizabethtown Railway Company Accounting Records,
IC +6 H5.5
Dec. 1888-Oct. 1902
Biographical/Historical note

The Hodgenville & Elizabethtown Railway Company was incorporated in Kentucky on Apr. 8, 1884 and opened for operation in March, 1888. First bought by the Chesapeake, Ohio & Southwestern (CO&SW), it was later procured by the IC at the former's foreclosure sale on Jul. 25, 1896. The railway ran from Hodgenville to Elizabethtown, Kentucky, on 11 miles of track.

Scope and Contents note

2 oversize volumes of accounting records; a ledger and a journal. General balances, 1894-1899, are laid in the journal.

Volume 1
Title
Ledger,
Dates
Dec.1888-Oct.1902
Volume 2
Title
Journal,
Dates
Dec.1888-Oct.1902
Jackson & South Eastern Railroad Company Accounting records,
IC 6 J2.5
Sept. 1905-Dec. 1913
Biographical/Historical note

The Jackson & South Eastern Railroad Company, running 3 miles from Frogmoor to Perry, Tennessee, was incorporated in Tennessee on Sept. 20, 1905. It was deeded to the CStL&NO on Dec. 1, 1913, and then leased to the IC on the same day.

Scope and Contents note

2 volumes, a ledger and a journal, in 2 folders. The volumes are labelled "Jackson and Southern."

Box 21
Folder 535
Title
Vol. 1, Ledger,
Dates
Sept. 1905-Dec. 1913
Box 21
Folder 536
Title
Vol. 2, Journal,
Dates
Sept. 1905-Dec. 1913
The Kentucky Western Railway Company Accounting records,
IC 6 K3.5
May 1900-June 1902
Biographical/Historical note

The Kentucky Western Railway Company was incorporated in Kentucky Sept. 7, 1899, and the road opened in January, 1901. the line was constructed from Blackford to Dixon, Kentucky, running approximately 18 miles. The line was leased to the IC Dec. 1, 1913 through the CStL&NO, who had purchased the road Sept. 29, 1902.

Scope and Contents note

4 volumes and some loose materials, detailing financial matters of the road. Volume 4 includes many loose letters and receipts to car accountants, 1901-1902, and were placed in a separate folder.

Box 21
Folder 537
Title
Vol.1, Ledger,
Dates
May 1900-June 1902
Box 21
Folder 538
Title
Vol. 2. Cash book,
Dates
June 1900- Nov.1901
Box 22
Folder 539
Title
Vol. 3, Car accountant's day book,
Dates
Aug.1900-Aug.1901
Box 22
Folder 540
Title
Vol. 4, Car mileage record,
Dates
July-Aug.1901
Box 22
Folder 541
Title
Letters and receipts to car accountants from Vol. 4,
Dates
1901-1902
Louisville, New Orleans & Texas Railway Company Records,
IC 6 L5 and IC +6 L5
1884-1895
Biographical/Historical note

The Louisville, New Orleans & Texas Railway Company (LNO&T) was formed Aug. 12, 1884, as a consolidation of four railroad companies: the Memphis & Vicksburg, the Tennessee Southern, The New Orleans & Mississippi Valley, and The New Orleans, Baton Rouge, Vicksburg & Memphis railroad companies. On Oct. 24, 1892, the line consolidated with the Yazoo & Mississippi Valley Railroad Company (Y&MV).

Arrangement note

The Louisville, New Orleans & Texas Railway Company records are arranged into the following five subseries: Schedule of employees, Dec.1890-May 1892; Miscellaneous agreements, 1884-1886, 1892-1899; Receipts for Stocks and Mortgage Bonds, ca. 1892-1894; Accounting records, May 1884-Jan.1895; and Cash book, Shreveport station, July-Sept.1885.

- Schedule of employees,
IC +6 L5.21
Dec. 1890-May 1892
Scope and Contents note

In 1 oversize volume; records of insurance policies with Lloyd's, showing name, location position, date of guarantee, amount, etc.

Volume 1
Title
Schedule of employees,
Dates
Dec.1890-May 1892
- Miscellaneous agreements,
IC 6 L5.32
1884-1886, 1892-1894
Scope and Contents note

9 printed pamphlets in 1 folder. Includes 8 mortgage agreements and deeds of trust with banks and with individuals, 1884-1886, and a copy of the agreement between the company and its conductors, Apr. 25, 1892 (amended 1894).

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 22
Folder 542
Title
Miscellaneous agreements,
Dates
1884-1886, 1892-1894
- Receipts for Stocks and Mortgage Bonds, ca.
IC 6 L5.4
1892-1894
Scope and Contents note

Printed receipts with list, in 1 folder, mostly from C.P. Huntington or R.T. Wilson & Co., detailing dollar amounts derived from First Mortgage Bonds, Second Mortgage Bonds, Income Bonds, or Stock.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 22
Folder 543
Title
Receipts for Stocks and Mortgage Bonds, ca.
Dates
1892-1894
- Accounting records,
IC +6 L5.5
May 1884-Jan.1895
Scope and Contents note

28 oversize volumes of financial information. Volumes 2 and 3 have indexes separate, laid in the book. In Volume 10, Cash book, May-Dec.1884, the figures are from Vicksburg from May-October, and afterwards from Memphis.

Volume 1
Title
Ledger,
Dates
Jan.1885-Apr.1887
Volume 2
Title
General operating ledger,
Dates
Sept.1886-June 1893
Volume 3
Title
Ledger,
Dates
Sept. 1886-June 1893
Volume 4
Title
Ledger, Financial Improvement Co.,
Dates
Dec. 1888-Dec. 1892
Volume +5-6
Title
Journals, Memphis (Chicago after Nov.1892),
Dates
Jan.1885-June 1893
Volume +7-8
Title
Journals, New York, Financial Improvement Co.,
Dates
Sept.1886-Dec.1893
Volume 9
Title
Journal, New York,
Dates
July 1891-June 1893
Volume 10
Title
Cash book,
Dates
May-Dec. 1884
Volume +11-12
Title
Cash books,
Dates
Jan.1885-Aug.1893
Volume 13
Title
Cash book, accounts with R.T. Wilson & Co.,
Dates
Jan.1890-May 1893
Volume 14
Title
Balance sheets of general ledger,
Dates
Jan.1890-Dec.1892
Volume 15
Title
Day book, Glendale, Miss.,
Dates
Dec.1886-Dec. 1887
Volume +16-18
Title
Detail ledgers - drawbacks, overcharges, loss and damage,
Dates
Oct.1884-July 1893
Volume +19-21
Title
Ledger, overcharge and loss and damage,
Dates
June 1889-May 1893
Volume 22
Title
Bills received,
Dates
1888
Volume +23-28
Title
Earnings and expenses,
Dates
1885-1890
- Cash book, Shreveport station,
IC 6 L5.51
July-Sept. 1885
Scope and Contents note

1 volume in 1 folder.

Box 22
Folder 544
Title
Cash book, Shreveport station,
Dates
July-Sept.1885
Memphis and State Line Railroad Company Accounting Records,
IC 6 M2.5
Jul. 1903-Jun. 1908
Biographical/Historical note

The Memphis and State Line Railroad Company was constructed for the IC to carry freight around the city of Memphis, avoiding the heavy congestion going through the city. Incorporated Jul. 21, 1903, it began at the southern boundary of Memphis and continued to the Mississippi State Line in Shelby County. On Dec. 1, 1913, the line was sold to the CStL&NO, and on the same day was leased back to the IC.

Scope and Contents note

2 volumes of financial records in 2 folders.

Box 23
Folder 545
Title
Vol. 1, Ledger,
Dates
July 1903-June 1908
Box 23
Folder 546
Title
Vol. 2, Journal,
Dates
July 1903-June 1908
Memphis and Vicksburg Railroad Company Accounting Records,
IC +6 M25.5
May 1882-Jan. 1886
Biographical/Historical note

The Memphis and Vicksburg Railroad Company was incorporated Aug. 8, 1870, in Mississippi. on Aug. 12, 1884, it was incorporated along with three other railway companies into the Louisville, New Orleans & Texas Railway Company (LNO&T), which in turn consolidated with the Yazoo & Mississippi Valley Railroad Company (Y&MV) Oct. 24, 1892. The line ran over 127 miles from Leland to Vicksburg, Mississippi.

Scope and Contents note

2 oversize volumes of financial records. Records are from Vicksburg to Sept. 1884, and after that from Memphis.

Volume 1
Title
Ledger,
Dates
May 1882-Jan.1885
Volume 2
Title
Journal,
Dates
June 1882-Dec.1884
Mississippi and Alabama Railroad Company Accounting Records,
IC 6 M3.5
Sept. 1905-Dec. 1913
Biographical/Historical note

Under the general railroad laws of Alabama, the rail line from Corinth, Alabama to the Mississippi/Alabama state line was chartered on Oct. 12, 1905 as The Mississippi and Alabama Railroad Company. It connected to the line chartered by the Alabama Western Railroad Company (IC 6 A3) to create one line from Corinth, MS to Haleyville, AL. Both lines made agreements with the IC on Apr. 6, 1908 so the IC could operate trains over the tracks

Scope and Contents note

2 volumes of financial records in 2 folders. In the journal, a few balance sheets are laid in the volume.

Box 23
Folder 547
Title
Vol. 1, Ledger,
Dates
Sept.1905-Dec. 1913
Box 23
Folder 548
Title
Vol. 2, Journal,
Dates
Sept.1905-Dec. 1913
Mississippi & Tennessee Railroad Company Records,
IC 6 M4 and IC + 6 M4
1852-1889
Biographical/Historical note

The Mississippi & Tennessee Railroad Company (Miss&Tenn) was incorporated in Mississippi Oct. 16, 1852; and in Tennessee Dec. 5, 1853. The line was consolidated with the Chicago, St. Louis & New Orleans Railroad Company (CStL&NO) on Feb. 15, 1889, and was in turn leased to the IC Apr. 4, 1889 (with a new lease signed Dec. 1, 1913). The nearly-100 mile line ran from Memphis Junction, MS to Memphis, TN.

Arrangement note

The Mississippi & Tennessee Railroad Company Records are arranged into the following nine subseries: Correspondence, President E. T. Harriman, May 1886 - May 1889; Annual reports to the stockholders, 1856-1888; Charter and documents, Oct.1852-Nov. 1888; Agreements, 1886-1889; Papers accompanying Board meetings, 1874-1875, 1886-1889; Register of stock certificates, July 1855-Mar.1889; Stock transfers, Oct. 1855-Mar. 1889; Accounting records, Apr.1854-June 1889; and Miscellaneous Accounting Records, 1877-1888.

- Correspondence, President E. T. Harriman,
IC 6 M4.1
May 1886 - May 1889
Scope and Contents note

Mostly incoming correspondence to President E. T. Harriman. At the end of the subseries is a handwritten list of annual free passes given out.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 23
Folder 549
Title
Dates
[n.d.]
Box 23
Folder 550-555
Title
Dates
May-Dec. 1886
Box 24
Folder 556-559
Title
Dates
1887
Box 24
Folder 560
Title
Dates
Jan. 1888
Box 24
Folder 561
Title
Dates
Nov.-Dec. 1888
Box 24
Folder 562-564
Title
Dates
Jan.-May 1889
Box 24
Folder 565
Title
List of Annual (free) passes issued to staff on other rail lines,
Dates
1887
- Annual reports to the stockholders,
IC 6 M4.2
1856-1888
Scope and Contents note

2 printed volumes plus 3 loose pamphlets in 1 folder. Includes 3d-4th, 6th-7th, 9th-19th reports, and also act to incorporate Miss&Tenn, Oct. 16, 1852, with amendments and by-laws. Also 7th, 10th-31st reports. through Nov. 1888. Loose pamphlets are duplicates for the years 1884, 1886, and 1887. Report year varies: 1854, June; 1856-1860, Oct.; 1865-1867 to Nov.; 1868-1875 to Sept. 30. Title varies slightly; no reports for 1852-1855, 1857, 1861-1864. Also included are Charters of the Paducah and Illinois Bridge Co., 1869; MissCen annual report for year ending Aug. 31, 1873; Mississippi River report of president and chief engineer, June 1, 1870; and Memorial of the Mobile and Ohio, the MissCen and the Miss&Tenn railroad companies to the legislature of the state of Miss., 1873.

Box 24
Folder 566
Title
Annual reports to the stockholders,
Dates
1856-1888
- Charter and documents,
IC 6 M4.21
Oct.1852-Nov. 1888
Scope and Contents note

1 volume plus 1 printed pamphlet in 1 folder. Acts of incorporation, Oct.16,1852 and Dec.5,1853, and amendments to Mar.1886; By-Laws; Mortgage, July 30,1877, and printed by-laws [amended], adopted Nov. 26, 1888. Also includes agreements with MissCen, Oct.27,1865; with Shelby Co. for taxes, June 21,1880; with Springfield and Memphis, Feb.2,1883; with LNO&T, May 29, 1886, and with shippers, news and express companies, 1885-1887.

Box 24
Folder 567
Title
Charter and documents,
Dates
Oct.1852-Nov. 1888
- Agreements,
IC 6 M4.22
1886-1889
Scope and Contents note

In 8 folders; various agreements and letters, mostly with the LNO&T Railway Company but also with other railroad companies, individuals, and the Western Telegraph company.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 24
Folder 568
Title
Agreement between Louisville, New Orleans, and Texas Railway Company, The Chesapeake, Ohio, and Southwestern Railroad Company, and Miss&Tenn Agreement re: River Track,
Dates
1886
Box 24
Folder 569
Title
Agreement between Louisville, New Orleans, and Texas Railway Company and Miss&Tenn agreement re: Temporary Use of Terminals, (2 copies)
Dates
1886
Box 24
Folder 570
Title
Agreement between Louisville, New Orleans, and Texas Railway Company, The Chesapeake, Ohio, and Southwestern Railroad Company, and Miss&Tenn Agreement re: Union Depot, (4 copies, all unsigned. One labeled "No. 1 (handwritten)", two labeled "Old Draft.")
Dates
1886
Box 24
Folder 571
Title
Agreement between Miss&Tenn, and Louisville, New Orleans, and Texas Railway Company; Agreement re: Gravel. (3 copies, all unsigned; 1 copy, [handwritten and labeled "No. 4"]; 2 copies, )
Dates
Feb. 1886 March 1886
Box 24
Folder 572
Title
Updated Agreement between Western Union Telegraph Company and Miss&Tenn, (was Agreement between New Orleans & Ohio Telegraph company and Miss&Tenn, to expire in 1879)
Dates
May 24, 1887
Box 24
Folder 573
Title
Printed indenture between the Miss&Tenn and Edmund T. H. Gibson and Alexander G. Hackstaff (both Trustees), issuing mortgage bonds,
Dates
Dec. 1, 1887
Box 24
Folder 574
Title
Materials related to a congressional act to build a bridge across the Mississippi River at Memphis TN, (3 printed congressional documents and 1 typed letter)
Dates
Jan. 1888 - Jan. 1889
Box 24
Folder 575
Title
Notice from Mississippi Secretary of State, receipt of notice of consolidation made between Chicago, St. Louis and New Orleans RR Company, and Miss&Tenn; no actual notice included, just acknowledgement of receipt of notice.
Dates
Mar. 4, 1875; Mar. 13, 1889
- Papers accompanying Board meetings,
IC 6 M4.31
1874-1875, 1886-1889
Scope and Contents note

Includes many letters concerning meetings, publication of notices, etc., and letters about securities, lost stock, sample and cancelled certificates, powers of attorney, etc., and sundry other papers. Primarily materials related to Stockholder meetings.

Box 25
Folder 576
Title
Stockholder meeting resolution,
Dates
Nov. 18, 1874
Box 25
Folder 577
Title
Stockholder meeting, handwritten and signed proxies,
Dates
May 1875
Box 25
Folder 578
Title
Stockholder meeting resolution,
Dates
Oct. 13, 1875
Box 25
Folder 579
Title
Minutes of Stockholders' meeting,
Dates
June 30, 1886
Box 25
Folder 580
Title
List of stockholders, handwritten,
Dates
Nov. 22, 1887
Box 25
Folder 581
Title
List of stockholders, handwritten,
Dates
October 27, 1888
Box 25
Folder 582
Title
Minutes of Stockholders' meeting,
Dates
Nov. 28, 1888
Box 25
Folder 583
Title
Stockholder meeting proxies,
Dates
Jan. 1889
Box 25
Folder 584
Title
Stockholder meeting proxies,
Dates
Mar. 1889
- Register of stock certificates,
IC + 6 M4.4
July 1855-Mar.1889
Scope and Contents note

1 oversize volume. Includes transfers or cancellations to June 1897.

Volume 1
Title
Register of stock certificates,
Dates
July 1855-Mar.1889
- Stock transfers,
IC + 6 M4.41
Oct. 1855-Mar. 1889
Scope and Contents note

In 2 oversize volumes.

Volume +1-2
Title
Stock transfers,
Dates
Oct. 1855-Mar. 1889
- Accounting records,
IC + 6 M4.5
Apr.1854-June 1889
Scope and Contents note

34 oversize volumes. Indexes are separate, and laid in volumes 2-6 and 8. The cash books (Vols. 17-32) are lacking records for Aug.1857-Dec. 1859; and Aug.1868-Mar.1870. Volume 33 (Reconstruction and equipment) details contractor, amount, and estimate for gradation, masonry, bridging, trestle work, cross ties, track laying, turn tables, right of way, etc.

Volume +1-11
Title
Ledgers,
Dates
Aug.1854-June 1889
Volume +12-16
Title
Journals,
Dates
Aug.1854-June 1889
Volume +17-32
Title
Cash books,
Dates
Apr.1854-Feb.1888
Volume 33
Title
Reconstruction and equipment,
Dates
Aug.1865-Sept.1867
Volume 34
Title
Betterments and equipment,
Dates
May 1887-Jan.1888
- Miscellaneous Accounting Records,
IC 6 M4.51
1877-1888
Scope and Contents note

Various financial statements, reports, and accounting drafts in 19 folders.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 25
Folder 585
Title
Comparative Statements,
Dates
Oct. 1876 - Sept. 1877
Box 25
Folder 586
Title
Comparative Statements,
Dates
Oct. 1877 - Sept. 1878
Box 25
Folder 587
Title
Comparative Statements,
Dates
Oct. 1878 - Sept. 1879
Box 25
Folder 588
Title
Comparative Statements,
Dates
Oct. 1879 - Sept. 1880
Box 25
Folder 589
Title
Comparative Statements,
Dates
Oct. 1880 - Sept. 1881
Box 25
Folder 590
Title
Comparative Statements,
Dates
Oct. 1881 - Sept. 1882
Box 25
Folder 591
Title
Comparative Statements,
Dates
Oct. 1882 - Sept. 1883
Box 25
Folder 592
Title
Comparative Statements,
Dates
Oct. 1883 - Sept. 1884
Box 25
Folder 593
Title
Comparative Statements,
Dates
Oct. 1884 - Sept. 1885
Box 25
Folder 594
Title
Comparative Statements,
Dates
Oct. 1885 - Sept. 1886
Box 25
Folder 595
Title
Comparative Statements,
Dates
Oct. 1886 - Feb. 1887; Apr.-Jul. 1887; Oct.-Nov. 1887
Box 25
Folder 596
Title
Handwritten financial statements, regarding CO&SW and other railroads,
Dates
1886
Box 25
Folder 597
Title
Cash receipts and disbursements,
Dates
Sept. 1-15, [1886?]
Box 25
Folder 598
Title
Weekly statements of earnings,
Dates
Dec. 1886-Jun. 1887; Nov.-Dec. 1887; Jan. 1888
Box 25
Folder 599
Title
Headings of accounts and classification of expenses [printed],
Dates
1887
Box 25
Folder 600
Title
Report of the Accounting department to the Executive Committee (Clarke, Fish, Webster, Harriman & Goelet),
Dates
Feb. 21, 1887
Box 25
Folder 601
Title
Handwritten financial statements
Dates
Aug. 31, 1887
Box 25
Folder 602
Title
Handwritten financial statements
Dates
Sept. 30, 1887
Box 25
Folder 603
Title
Handwritten financial statements, Balance sheets and drafts,
Dates
Sept. 30, 1888
The Mississippi Central Railroad Company Records,
IC 6 M6 and IC + 6 M6
1852-1874
Biographical/Historical note

The Mississippi Central Railroad Company (MissCen) was incorporated March 10, 1852. In 1859 it consolidated with the Mississippi Central & Tennessee Railroad Company. In 1868, the Mississippi Central Railroad Company leased its railroad extending from Canton, Mississippi, to Jackson, Tennessee, to the Southern Railroad Association for sixteen years, beginning September 1 of that year. On April 13, 1874, Mississippi Central consolidated with the New Orleans, Jackson & Great Northern Railroad Company (NOJ&GN), to become the New Orleans, St. Louis & Chicago Railroad Company (NOStL&C), which in turn was sold under foreclosure in 1876-1877.

General note

See also: 2.33, Tripartite agreement, Apr.11,1872.

Arrangement note

The Mississippi Central Railroad Company Records are arranged into fourteen subseries: In-letters, 1854, 1855, 1858, and 1870; In-letters, 1852-1872; Legal records, 1852; Annual report, Aug.31,1867; Miscellaneous agreements , ca. 1859; Miscellaneous Stock documents ; Cash book, June 1853-Dec.1866; Expense book, Nov.1873-July 1874; Freights forwarded at Bolivar station, Jan.1859-Dec.1860; Construction accounts, 1854-1855; Memorandum books, 1854-55; Accounting records, 1852-1869 ; Abstracts of titles to real estate and right of way, Mar.1853-Feb. 1873; and Miscellaneous, unidentified, 1858.

- In-letters,
IC 6 M6.1
1854, 1855, 1858, 1870.
Scope and Contents note

In 10 folders: Correspondence is to Walter Goodman, president of the MissCen, and D. B. Molloy, Treasurer of the MissCen. Occasionally letters are to A. J. McConnico, Secretary of the MissCen. In-letters from 1854 primarily consist of letters from stock shareholders regarding information about stock transactions. Letters from January 1855 are in regards to the resignations of certain subcontractors under protest of working with the Contracting company Healy, Holman, Sims & Co. The 1858 letter is to A. J. McConnico from W. B. Waldron (?) regarding the estate of D. B. Johnson (selling a boarding house to make payments to the MissCen). The correspondence from November 1870 are directives and questions to MissCen General Superintendant E. D. Frost from H. S. McComb, President of the Southern Railroad Association, and are all on Southern Railroad Association letterhead.

Box 26
Folder 604
Title
Dates
Jan. 1854
Box 26
Folder 605
Title
Dates
Mar. 1854
Box 26
Folder 606
Title
Dates
May 1854
Box 26
Folder 607
Title
Dates
Jul. 1854
Box 26
Folder 608
Title
Dates
Aug. 1854
Box 26
Folder 609
Title
Dates
Sept. 1854
Box 26
Folder 610
Title
Dates
Oct. 1854
Box 26
Folder 611
Title
Dates
Jan. 1855
Box 26
Folder 612
Title
Dates
Jan. 14, 1858
Box 26
Folder 613
Title
Dates
Nov. 1870
- In-letters,
IC 6 M6.11
1852-1872
Scope and Contents note

Correspondence in 41 folders. From the 1850s the letters are primarily to A. J. McConnico, Secretary of the MissCen, Walter Goodman, president of the MissCen, and/or D. B. Molloy, Treasurer of the MissCen. Occasionally letters are addressed to John Powell, collection agent, G. W. Oliver, or Superintendants Thomas Wendell or E. D. Frost (Captain Edward D. Frost). In-letters from the 1850's primarily relate to stock transactions, money owed for work done, and payment of delinquent accounts. Letters from 1859-1860 are to Chief engineer R. Sterling. The correspondence from November 1870, like the ones in the previous series (IC 6 M6.1), are directives and questions to MissCen General Superintendant E. D. Frost from H. S. McComb, President of the Southern Railroad Association, and are all on Southern Railroad Association letterhead.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 26
Folder 614
Title
Dates
Feb., Apr., Dec., 1852
Box 26
Folder 615
Title
Dates
Sept. 1853
Box 26
Folder 616-626
Title
Dates
Feb.-Dec. 1854
Box 26
Folder 627
Title
Dates
Jan., Feb., Dec., 1855
Box 26
Folder 628-639
Title
Dates
1856
Box 26
Folder 640-642
Title
Dates
Jan.-Mar. 1857
Box 26
Folder 643
Title
Dates
Oct. 1857
Box 26
Folder 644
Title
Dates
Dec. 1857
Box 26
Folder 645
Title
Dates
May, Jun., Aug., Sept., 1858
Box 26
Folder 646
Title
Dates
Mar. 1859
Box 26
Folder 647-648
Title
Dates
Jul-Aug. 1859
Box 26
Folder 649
Title
Dates
Apr. 1860
Box 26
Folder 650
Title
Dates
Jun. 1861
Box 26
Folder 651
Title
Dates
Mar. 1866
Box 26
Folder 652
Title
Dates
Dec. 1869
Box 26
Folder 653
Title
Dates
Nov. 1870
Box 26
Folder 654
Title
Dates
Jun. 1872
- Legal records,
IC 6 M6.2
1852
Box 26
Folder 655
Title
Mississippi Central Railroad charter, (two copies)
Dates
Mar.10,1852
- Annual report,
IC 6 M6.21
Aug. 31, 1867
Box 26
Folder 656
Title
Annual report of the president and directors to the stockholders for the year ending
Dates
Aug. 31,1867
- Miscellaneous agreements,
IC 6 M6.31
[n.d.] and 1859
General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 26
Folder 657
Title
Contracts and agreements,
Dates
1859
Box 26
Folder 658
Title
Petition for depot construction near Scott Ferry (?) Turnpike,
Dates
[n.d.]
Box 26
Folder 659
Title
Petition for construction of a road through Middleton [Mississippi],
Dates
[n.d.]
- Miscellaneous Stock documents,
IC 6 M6.41
1853, 1870, 1874
General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 26
Folder 660
Title
Stockholders: Lists of Subscribers, Holmes and Yazoo County, and others,
Dates
Nov. 1853
Box 26
Folder 661
Title
Mortgage Bonds and Memoranda of Bonds for Mississippi Central and Southern Railroad Association,
Dates
1870, 1874
- Cash book,
IC + 6 M6.5
June 1853-Dec.1866
Scope and Contents note

1 oversize volume. Includes accounts with treasurer.

Volume 1
Title
Cash book,
Dates
June 1853-Dec.1866
- Expense book,
IC 6 M6.51
Nov. 1873-Jul. 1874
Box 27
Folder 662
Title
Expense book,
Dates
Nov. 1873-Jul. 1874
- Freights forwarded at Bolivar station,
IC + 6 M6.52
Jan.1859-Dec.1860
Scope and Contents note

1 oversize volume.

Existence and Location of Copies note

This volume is also available on microfilm.

Volume 1
Title
Freights forwarded at Bolivar station,
Dates
Jan.1859-Dec.1860
- Construction accounts,
IC 6 M6.53
1854-1855
Scope and Contents note

1 volume in 1 folder. A few accounts of earth work, etc., with list of claims, and ledger.

Box 27
Folder 663
Title
Construction accounts,
Dates
1854-1855
- Memorandum books,
IC 6 M6.54
1854-1855
Scope and Contents note

2 volumes in 1 folder. Brief accounts of assets, expenses, lists of stockholders, etc.

Box 27
Folder 664
Title
Memorandum books,
Dates
1854-1855
- Accounting records,
IC 6 M6.55
1852-1869
Scope and Contents note

5 folders, include summary financial statement for the company, 1860, as well as specific financial transactions. Includes two sheets of paper listing the names, ages, and prices of slaves purchased by the RR company.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 27
Folder 665
Title
Bill of Sale, Slaves bought by MCRR,
Dates
Mar. 5, 1860
Box 27
Folder 666
Title
Annual Financial Statements, Fiscal Year
Dates
1860
Box 27
Folder 667
Title
Expense Reports and Statements,
Dates
1852-1869
Box 27
Folder 668
Title
Receipt of Bond from Barney Parker & Co., Dayton Ohio,
Dates
1854 ; and Bond, 1860
Box 27
Folder 669
Title
Check Stubs, #495-993:
Dates
Nov. 29, 1855 - Jan. 20, 1857
- Abstracts of titles to real estate and right of way,
IC 6 M6.7
Mar.1853-Feb. 1873
Box 27
Folder 670
Title
Abstracts of titles to real estate and right of way,
Dates
Mar.1853-Feb. 1873
- Miscellaneous, unidentified,
IC 6 M6.99
1858
Scope and Contents note

Subseries consists of 1 personal letter that was bundled with other Mississippi Central RR materials, but with no context or explanation.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 27
Folder 671
Title
Letter to "Johnnie" from "Annie" [sister], Idalia [Colorado?],
Dates
May 22, 1858
The Mississippi Valley Company Records,
IC 6 M8 and IC + 6 M8
1886-1940
Biographical/Historical note

The Mississippi Valley Company (MissVal) was incorporated in Mississippi on Apr. 2, 1872. It owned two lines of railroad: the Monticello Branch, 21 miles from Brookhaven to Monticello, MS; and the Helena Branch, 11 miles from Lula to Eagles Nest, MS.

Arrangement note

The Mississippi Valley Company Records are arranged into the following three subseries: Papers accompanying Board meetings, Jun. 19, 1889-Feb. 21, 1940; Accounting records, Oct.1886-June 1930; and Rent ledgers, Jan.1893-Dec.1898.

- Papers accompanying Board meetings,
IC 6 M8.31
Jun. 19, 1889-Feb. 21, 1940
Scope and Contents note

5 boxes and 1 oversize folder of minutes of meetings of directors and stockholders, lists of stockholders, certificates of notices of meetings, and proxies. Includes agreements and arrangements with the Madison Coal Co. (purchased in 1902), the Colonial Sugars Co., the IC, the Peoria & Pekin RR Co., and the St. Louis & Big Muddy Coal Company. No documents for 1920-1929. The papers for the 1930's often include the meeting agenda and minutes.

Box 28
Folder 672-702
Title
Dates
Jun. 19, 1889-Aug. 15, 1900
Box 29
Folder 703-728
Title
Dates
Feb. 20, 1901-Jul. 20, 1904
Box 30
Folder 729-755
Title
Dates
Sept. 21, 1904-Sept. 19, 1906
Box 31
Folder 756-818
Title
Dates
Feb. 18, 1907-Nov. 3, 1919
Box 32
Folder 819-882
Title
Dates
Feb. 25, 1930-Feb. 21, 1940
- Accounting records,
IC + 6 M8.5
Oct.1886-June 1930
Scope and Contents note

5 oversize volumes, with some sundry papers laid in. Volume 3, Journal and Cash book, is from McComb City.

Volume 1
Title
Ledger,
Dates
Jan.1890-Jun. 1930
Volume 2
Title
Journal,
Dates
Jan.1890-Jun. 1930
Volume 3
Title
Journal and cash,
Dates
Jan.1893-Mar.1896
Volume 4
Title
Cash,
Dates
Jan.1888-Dec.1892
Volume 5
Title
Balance sheets,
Dates
Oct. 1886-Feb.1896
- Rent ledgers,
IC 6 M8.7
Jan.1893-Dec.1898
Scope and Contents note

Record by tenant showing tenement number and amount per month. 3 volumes in 2 folders.

Box 33
Folder 883
Title
Dates
1893-1896
Box 33
Folder 884-885
Title
Dates
1896-1898
Natchez, Jackson and Columbus Railroad Accounting Records,
IC + 6 N2.5
Dec. 1882-Oct. 1890
Biographical/Historical note

The Natchez, Jackson and Columbus Railroad was incorporated in Mississippi on Jul. 21, 1870, as the Natchez and Jackson Railroad Company. It changed its name to the Natchez, Jackson and Columbus Railroad on Feb. 23, 1872. On Mar. 28, 1890, the line was sold to the Louisville, New Orleans & Texas Railway (LNO&T). The 98-mile long line from Natchez to Jackson, MS was begun in 1870 and completed on Oct. 6, 1882.

Scope and Contents note

7 oversize volumes of financial records. A few trial balances, letters, and sundry papers are laid in the volumes.

Volume +1-3
Title
Ledgers,
Dates
Dec.1882-Mar.1890
Volume 4
Title
Journal,
Dates
May-Jun. 1889
Volume 5
Title
Day book,
Dates
Jun. 1889-Oct.1890
Volume 6
Title
Statement of earnings,
Dates
Dec. 1882-Dec. 1889
Volume 7
Title
New York abstracts (accounts with assistant treasurer),
Dates
Jul. 1889-Mar.1890
The New Orleans, Baton Rouge, Vicksburg & Memphis Railroad Company Construction Ledger,
IC 6 N3.5
Jul. 1882-Mar. 1883
Biographical/Historical note

The New Orleans, Baton Rouge, Vicksburg & Memphis Railroad Company (NOBRV&M) was incorporated in Mississippi on Mar. 9, 1882 and was later consolidated with the Louisiana, New Orleans & Texas Railwau Company (LNO&T) on Aug. 12, 1884. It consists of two main lines, totally 236.5 miles: Leland, MS to the Mississippi-Tennessee state line; and Vicksburg, MS to the Louisiana-Mississippi state line.

Box 33
Folder 886
Title
Construction Ledger,
Dates
Jul. 1882-Mar. 1883
New Orleans, Jackson & Great Northern Railroad Company Records,
IC 6 N4 and IC +6 N4
1851-1877
Biographical/Historical note

The New Orleans, Jackson & Great Northern Railroad Company (NOJ&GN) was incorporated in Mississippi and Louisiana on Mar. 11, 1852. It consolidated with the Mississippi Central Railroad Company (MissCen), and the consolidation became known as the New Orleans, St. Louis & Chicago Railroad Company (NOStL&C) on Apr. 13, 1874, which was eventually sold under foreclosure in 1876-1877. The line ran 206 miles from New Orleans, LA to Canton, MS; and 18 miles from Kosciusko to Aberdeen Junction, MS.

General note

See also: 2.33, Tripartite agreement, Apr.11,1872.

Arrangement note

The New Orleans, Jackson & Great Northern Railroad Company records are arranged into the following four subseries: "Rhotaas" Map of line from Canton, Miss.to New Orleans, [1861]; Stock ledgers, Oct. 1852 - Apr. 1872; Southern Bonds, purchase, 1872, 1876-1877; and Accounting records, Jun. 1851-Dec.1877.

- "Rhotaas" Map of line from Canton, Miss.to New Orleans,
IC 6 N4.2
[1861]
Scope and Contents note

1 volume and facsimile in 2 folders. Note in front of volume: "Drawn by German draughtsman named Rhotaas under direction of T.S. Williams and others who were supts. of the road at the time it was made and about the year 1861 and before," signed "J.J. Conway, ex. roadmaster, New Orleans, Mar. 6, 1900." Hand-drawn and watercolor map, detailing the line and surroundings, including swamps, woods, prairies, vegetation and other landscape features.

Existence and Location of Copies note

Volume also available on microfilm.

Paper facsimile of volume follows original in the box.

Box 34
Folder 887
Title
Map of line from Canton, Miss.to New Orleans, original,
Dates
[1861]
Box 34
Folder 887a
Title
Map of line from Canton, Miss.to New Orleans, facsimile,
Dates
[1861]
- Stock ledgers,
IC + 6 N4.4
Oct.1852-Apr.1872
Scope and Contents note

2 oversize volumes.

Volume +1-2
Title
Stock ledgers,
Dates
Oct.1852-Apr.1872
- Southern Bonds, purchase,
IC 6 N4.41
1872, 1876-1877
General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 34
Folder 888
Title
Judge James Emott's Opinion as to purchase Southern Bonds,
Dates
May 1, 1872
Box 34
Folder 889
Title
Receipts for purchase of bonds on Southern Lines,
Dates
1876-1877
- Accounting records,
IC +6 N4.5
Jun. 1851-Dec.1877
Scope and Contents note

35 oversize volumes.

Existence and Location of Copies note

The following volumes and parts of volumes are also available on microfilm: 1, 2, 3, 4, 12 (Jun. 1851-Dec. 1855), 13 (Dec. 1855-Apr. 1857), 17, 24 (Feb. 1859-Dec. 1860), 25 (Dec. 1860, Jul. 1866), 26, 32, 33, and 34 (1858).

Volume +1-3
Title
Ledgers,
Dates
Jun. 1851-Mar.1871
Volume 4
Title
Ledger, Canton,
Dates
Jun. 1862-May 1865
Volume +5-8
Title
Ledgers,
Dates
Jan.1866-Jun. 1874
Volume 9
Title
Ledger, New York,
Dates
Jan.1873-Jul. 1874
Volume 10
Title
Ledger, Trustee's (J.B. Alexander),
Dates
Jan.-Mar. 1877
Volume 11
Title
Ledger, Purchasing Committee,
Dates
Apr.-Dec.1877
Volume +12-16
Title
Journals,
Dates
Jun. 1851 -Feb.1871
Volume 17
Title
Journal, Canton and Macon,
Dates
Jun. 1862-May 1865
Volume 18
Title
Journal, McComb City,
Dates
Aug.1871-Aug.1873
Volume 19
Title
Journal,
Dates
Mar.1872-Dec.1873
Volume 20
Title
Journal, New York,
Dates
Feb.1873-Jul. 1874
Volume 21
Title
Journal,
Dates
Jan.-Jul. 1874
Volume 22
Title
Journal, Trustee's (J.B. Alexander),
Dates
Jan.-Apr.1877
Volume 23
Title
Journal, Purchasing Committee,
Dates
Apr.-Dec.1877
Volume +24-25
Title
Cash,
Dates
Feb.1859-Jul. 1866
Volume 26
Title
Cash, Canton,
Dates
Jun. 1862-Mar.1866
Volume +27-30
Title
Cash,
Dates
Jul. 1866-Jul. 1874
Volume 31
Title
Cash, New York,
Dates
Jan.1873-Aug.1874
Volume 32
Title
Accounts current,
Dates
Jun. 1851-Jun. 1858
Volume 33
Title
Memoranda of bills paid,
Dates
Mar. 1872-Feb. 1877
Volume +34-35
Title
Vouchers, bills paid,
Dates
1858, 1867-1868
New Orleans, St. Louis & Chicago Railroad Company Records,
IC 6 N6 and IC + 6 N6
1874-1882
Biographical/Historical note

The New Orleans, St. Louis & Chicago Railroad Company (NOStL&C) was formed in 1873 in Mississippi to authorize the consolidation of the New Orleans, Jackson & Great Northern (NOJ&GN) and the Mississippi Central (MissCen) Railroad Companies, which occurred on Apr. 13, 1874. The line ran 544 miles from New Orleans, LA, to Fillmore, KY.

Arrangement note

The New Orleans, St. Louis & Chicago Railroad Company Records are arranged in the following three subseries: Francis, W.M., Out-letters, Feb.-Jul. 1875; Frost, E.D., Out-letters, June 1875-Mar. 1876; and Accounting records, July 1874-Dec. 1882.

- Francis, W.M., Out-letters,
IC 6 N6.1
Feb.-Jul. 1875
Scope and Contents note

1 letterpress copy book in 1 folder, from the railroad's local agent in McComb. Many forms of vouchers and payments, with a few letters to local officials and citizens, mostly about wood purchases.

Box 35
Folder 890
Title
Francis, W.M., Out-letters,
Dates
Feb.-Jul. 1875
- Frost, E.D. Out-letters,
IC 6 N6.11
Jun. 1875-Mar. 1876
Scope and Contents note

1 letterpress copy book in 1 folder, from the road's general manager to its president H.S. McComb. About 200 letters, reporting accidents and local affairs.

Box 35
Folder 891
Title
Frost, E.D. Out-letters,
Dates
Jun. 1875-Mar.1876
- Accounting records,
IC + 6 N6.5
Jul. 1874-Dec. 1882
Scope and Contents note

19 oversize volumes. Index for volume 5 is separate, laid in the volume.

Volume +1-2
Title
Ledger,
Dates
Jul. 1874-Dec.1877
Volume 3
Title
Ledger, for J.B. Alexander, receiver,
Dates
1876
Volume 4
Title
Ledger, for R.P. Neely, receiver, Tenn. division,
Dates
1876-1877
Volume 5
Title
Ledger, MissCen, for R.P. Neely, receiver,
Dates
1877
Volume +6-7
Title
Journal, New Orleans,
Dates
1874-1877
Volume 8
Title
Journal, New York,
Dates
1874-1875
Volume 9
Title
Journal, Tenn. division,
Dates
1876-1877
Volume 10
Title
Journal, New Orleans, for J.B. Alexander, receiver,
Dates
1876-1882
Volume 11
Title
Journal, New Orleans,
Dates
1876
Volume 12
Title
Cash,
Dates
Jul. 1874-Mar. 1875
Volume 13
Title
Cash,
Dates
May 1876-Dec. 1877
Volume 14
Title
Cash, Auxiliary cash accounts, for MissCen, R.P. Neely, receiver,
Dates
1877
Volume 15
Title
Cash,
Dates
1878-1879
Volume 16
Title
Blotter, New York,
Dates
Jan.-Apr.1875
Volume 17
Title
Balance sheets, J.B. Alexander, receiver, and for MissCen, R.P. Neely, receiver,
Dates
Mar.1876-Dec.1877
Volume 18
Title
Monthly expense sheets, statements of earnings, expenses, improvements,
Dates
Mar.1876-Jul. 1877
Volume 19
Title
Miscellaneous statements, including balance sheets, accounts, statements of assets, earnings, etc.
Dates
1876, with comparisons to 1872
Ohio Valley Railway Company Accounting records,
IC + 6 O2.5
Jan. 1894-Nov. 1897
Biographical/Historical note

The Ohio Valley Railway Company was originally called the South Kentucky Railroad Company in 1871, changed its name to the Ohio Valley Railroad Company in March 1886, and became the Ohio Valley Railway Company a month later in April 1886. In 1897 the lines were operated by the ICRR under Edward H. Harriman's ownership, then conveyed briefly in 1898 to the Chicago, St. Louis & New Orleans Railroad Company (CStL&NO), after which it was leased back to the ICRR. The line consists of several branches through Kentucky, totaling over 133 miles.

Scope and Contents note

7 oversize volumes of Accounting records.

Volume +1-3
Title
Ledgers, John MacLeod, receiver,
Dates
Jan. 1894-Nov. 1897
Volume 4
Title
Journal, Louisville, John MacLeod, receiver,
Dates
Jan. 1894-Nov. 1897
Volume 5
Title
Cash,
Dates
Jan. 1894-Nov. 1897
Volume 6
Title
Statement of cash receipts and disbursements,
Dates
Jan. 1894-Nov. 1897
Volume 7
Title
Voucher record,
Dates
Jan. 1894-Nov. 1897
Owensboro Falls of Rough and Green River Railroad Company Accounting records,
IC + 6 O8.5
Oct. 1889- Dec. 1897
Biographical/Historical note

The Owensboro Falls of Rough and Green River Railroad Company was incorporated in Kentucky on Apr. 24, 1882. The railroad was opened from Owensboro to Fordsville, KY on Oct. 1, 1889, and in 1893, extended to Horse Branch, KY, for a total of almost 42 miles. In 1897, Edward H. Harriman bought the road under foreclosure and conveyed the property to the Chicago, St. Louis & New Orleans RR (CStL&NO) who leased it to the ICRR on the same day.

Scope and Contents note

11 oversize volumes. A few sundry papers laid in some of the volumes.

Volume +1-2
Title
Ledgers,
Dates
Oct.1889-June 1897
Volume 3
Title
Receivers' ledger,
Dates
Apr. 1894 -Sept. 1897
Volume 4
Title
Journal, Louisville,
Dates
Oct. 1889 -Jun. 1897
Volume 5
Title
Bought journal,
Dates
Oct.1889-Apr.1893
Volume 6
Title
Receivers' journal, Louisville,
Dates
Apr. 1894 - Dec. 1897
Volume 7
Title
Cash,
Dates
Oct. 1889 -May 1893
Volume +8-10
Title
Cash, Louisville.
Dates
Apr.1894-Sept.1896
Volume 11
Title
Details of operating and construction expense,
Dates
Jul. 1894-Jun. 1897
Short Route Railway Transfer Company Accounting records,
IC + 6 S3.5
Jan. 1884-Jun. 1898
Biographical/Historical note

The Short Route Railway Transfer Company was a line in Louisville, KY, running 1.85 lines. Incorporated in KY on Mar. 5, 1873 and constructed between 1883-1884, its sole purpose was to transport freight and passengers from the portion of Louisville north of Main Street, between the east side of First and the west side of Fourteenth St. The ICRR operated the property as agent to Edward H. Harriman until Sept. 15, 1897, when Harriman conveyed the deed to the CStL&NO and leased it to the IC on the same day.

Scope and Contents note

5 oversize volumes. Vol. 5, the Cash book, has many papers laid in, including trial balances.

Volume +1-2
Title
Ledgers,
Dates
Jan.1884-Jun. 1898
Volume +3-4
Title
Journals,
Dates
Jan.1884-Jun. 1898
Volume 5
Title
Cash book,
Dates
Jan.1894-Jun. 1898
Southern Railroad Association Accounting records,
IC + 6 S5.5
Feb. 1857-Dec. 1882
Biographical/Historical note

The Southern Railroad Association was formed by Colonel H.S. McComb as an umbrella organization. In 1868, the Association leased the MissCen RR, and later in 1872 McComb and the Association was instrumental in drafting the Tripartite Agreement with the ICRR.

General note

See also: 2.33, Tripartite agreement, Apr. 11, 1872 .

Scope and Contents note

10 oversize volumes. Records before 1870 are for MissCen. Vol. 9 includes also NOStL&C; Vol. 10 includes also CStL&NO, NOJ&GN and NOStL&C.

Volume +1-4
Title
Ledgers,
Dates
Feb.1857-Jun. 1874
Volume +5-7
Title
Journals, from Water Valley, MS.,
Dates
Jul. 1868-Jul. 1874
Volume 8
Title
Cash book,
Dates
Jan.-Jul. 1874
Volume 9
Title
Balance sheet,
Dates
Jul. 1873-Sept.1876
Volume 10
Title
Trial balance,
Dates
Feb.1874-Dec.1882
The Troy & Tiptonville Railroad Company Accounting records,
IC + 6 T7.5
Dec. 1888-Jun. 1902
Biographical/Historical note

The Troy & Tiptonville Railroad Company was incorporated in Tennessee on Sept. 1, 1887, and opened for operation between Moffat and Troy, TN on Jul. 18, 1888 (4.41 miles). The property was originally controlled by the CO&SW, but at the foreclosure sale on Jul. 25, 1896, it was acquired by the ICRR. The line was then sold to John C. Welling on Feb. 25, 1903, who assigned it to the CStL&NO RR, who leased the line to the IC on Dec. 1, 1913.

Scope and Contents note

2 oversize volumes.

Volume 1
Title
Ledger,
Dates
Dec.1888-Jun. 1902
Volume 2
Title
Journal,
Dates
Dec.1888-Jun. 1902
Vicksburg & Meridian Railroad Company Records,
IC + 6 V3
1857-1889
Biographical/Historical note

The Vicksburg & Meridian Railroad Company was originally called the Clinton & Vicksburg, chartered in 1831 and ran 35 miles from Vicksburg to Jackson, Mississippi. The line was extended on to Meridian and became known as the Vicksburg & Meridian after the Civil War. Its name changed in 1889 to the Alabama & Vicksburg (see IC 6 A2, Alabama and Vicksburg Railway Company), and it merged with the Vicksburg, Shreveport & Pacific Railroad Company (VS&P) soon after. On March 31, 1925, the company was leased to the Yazoo and Mississippi Valley Railroad Company, and upon the merger of the Y&MV with the IC on Jul. 1, 1946, the IC assumed all the terms and obligations of the A&V lease. The line extends approximately 141 miles from Vicksburg to Meridian, Mississippi.

Arrangement note

The Vicksburg & Meridian Railroad Company Records are arranged into two subseries: Accounting records, Apr. 1857-Jul. 1889; and Plat book, 1888.

- Accounting records,
IC + 6 V3.5
Apr. 1857-Jul. 1889
Scope and Contents note

30 oversize volumes; some overlapping of dates in ledgers and journals. Ledgers volumes 7-9 are Transportation only. Cash books volumes 26-30 are for the Receivers' account, F.S. Bond.

Volume +1-9
Title
Ledgers,
Dates
Aug.1860-May 1889
Volume +10-15
Title
Journals,
Dates
Apr.1857-Jun. 1889
Volume +16-30
Title
Cash books,
Dates
Jun. 1861-Jul. 1889
- Plat book,
IC + 6 V3.72
1888
Scope and Contents note

1 oversize volume. Plats with record of right of way, description, from whom obtained, and date of deed. Covers terrain from Vicksburg to Meridian.

Volume 1
Title
Plat book, Vicksburg to Meridian,
Dates
1888
Vicksburg, Shreveport and Pacific Railroad Company Records,
IC 6 V5 and IC + 6 V5
1870-1925
Biographical/Historical note

The Vicksburg, Shreveport and Pacific Railroad Company (VS&P) was originally built before the Civil War as the Vicksburg, Shreveport & Texas Railroad Company, heading west from Vicksburg, Mississippi to Monroe, Louisiana. In 1883 it changed its name to VS&P and extended through Shreveport, Louisiana to the Texas border. In 1889 it merged with the Alabama & Vicksburg (previously known as the Vicksburg & Meridian). On March 31, 1925, both companies were leased to the Yazoo and Mississippi Valley Railroad Company, and upon the merger of the Y&MV with the IC on Jul. 1, 1946, the IC assumed all the terms and obligations of the lease.

Arrangement note

The Vicksburg, Shreveport and Pacific Railroad Company Records are arranged into the follow three subseries: Charter of the Vicksburg, Shreveport, and Pacific Railroad Company, ca. 1901; Rates of pay, 1898-1937; and Accounting records, Mar.1870-Jun. 1909.

- Charter of the Vicksburg, Shreveport, and Pacific Railroad Company, ca.
IC 6 V5.31
1901
Scope and Contents note

1 printed pamphlet in 1 folder.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 35
Folder 892
Title
Charter of the Vicksburg, Shreveport, and Pacific Railroad Company, ca.
Dates
1901
- Rates of pay,
IC 6 V5.32
1898-1937
Scope and Contents note

12 folders of rates, mostly consisting of portable booklets or printed pamphlets indicating rules and schedules of wages for various employees of the railroad. Two books also include Alabama and Vicksburg Railway (see IC 6 A2.3). Some books break down wages by race of employee

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 35
Folder 893
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Trainmen; and Locomotive Engineers,
Dates
1898
Box 35
Folder 894
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Trainmen; and Locomotive Engineers,
Dates
1901
Box 35
Folder 895
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Trainmen,
Dates
1902
Box 35
Folder 896
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Locomotive Engineers,
Dates
1903
Box 35
Folder 897
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Trainmen; and Locomotive Engineers,
Dates
1906
Box 35
Folder 898
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Trainmen; and Locomotive Engineers,
Dates
1909
Box 35
Folder 899
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Conductors, White Trainmen, and White Yardmen; and Locomotive Engineers,
Dates
1910
Box 35
Folder 900
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Conductors, Trainmen, and Yardmen, (and revised )
Dates
1912 1913
Box 35
Folder 901
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Conductors, Trainmen, and Yardmen; and Locomotive Engineers; and Locomotive Firemen,
Dates
1917
Box 35
Folder 902
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Conductors, Trainmen, and Yardmen,
Dates
1919
Box 35
Folder 903
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Locomotive Engineers, (Rules) and (Rates)
Dates
1924 1937
Box 35
Folder 904
Title
Vicksburg, Shreveport, and Pacific Railroad: Rates of Pay, and Other Regulations Concerning Conductors and Trainmen; and Switchmen,
Dates
1925
- Accounting records,
IC + 6 V5.5
Mar.1870-Jun. 1909
Scope and Contents note

26 oversize volumes. Vol. 4 is a Subsidiary ledger of expenses; Vol. 7 is a construction ledger; Vol.11 is an Individual and companies ledger. There is some overlapping of dates. The journals are from Vicksburg, MS and Monroe, LA.

Volume +1-12
Title
Ledgers,
Dates
Mar.1877-Jun. 1909
Volume +13-25
Title
Journals,
Dates
Mar. 1870-Nov. 1905
Volume 26
Title
Agents' and clerks' record book,
Dates
Jul. 1886-Jun. 1890
The West and East Railroad Company Mortgage,
IC 6 W2.2
1881
Biographical/Historical note

The West and East Railroad Company was incorporated in Mississippi on Apr. 15, 1873; in 1881 it entered into an agreement with the Chicago, St. Louis & New Orleans relating to construction of the railroad. When it was unable to complete construction, the CStL&NO stepped in to complete it. When finished it extended from Durant to Lexington, MS. In 1885 it was leased to the Canton, Aberdeen & Nashville Railroad (CA&N). In 1886, the lease was assigned and transferred to the Yazoo & Mississippi Valley Railroad Company (Y&MV).

General note

See also IC 4.83: box 20, folder 66, Miscellaneous papers concerning securities - West & East Railroad Company Proxies (James C. Clarke), 1882-1883.

Box 35
Folder 905
Title
Mortgage to Union Trust Co., New York,
Dates
Sept. 1, 1881
West Feliciana Railroad Company Records,
IC 6 W3
1834-1839, 1871
Biographical/Historical note

The West Feliciana Railroad Company was incorporated both in Mississippi and in Louisiana in 1831. Its 25-mile long line from Woodville, MS to Bayou Sara, LA was one of the first railroads built in the south. In 1888 the line was bought by the Louisville, New Orleans & Texas Railroad Company (LNO&T) but then sold in the same year under foreclosure.

Arrangement note

The West Feliciana Railroad Company records are arranged into two subseries: Rules and by-laws, Mar. 24, 1871; and Check Book record, Dec. 1834-Feb. 28, 1839.

- Rules and by-laws,
IC 6 W3.2
Mar.24, 1871
Scope and Contents note

1 printed pamphlet in 1 folder.

Box 35
Folder 906
Title
Rules and by-laws,
Dates
Mar.24, 1871
- Check Book record,
IC 6 W3.5
Dec. 1834-Feb. 28, 1839
General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Physical Characteristics and Technical Requirements note

Note: book has some evidence of mold, and is to be handled with gloves only.

Box 35
Folder 907
Title
Check Book record,
Dates
Dec. 1834-Feb. 28, 1839
Wilmot and Western Railroad Company Accounting records,
IC 6 W5.5
Aug. 1905-May 1906
Biographical/Historical note

The Wilmot and Western Railroad Company was incorporated in Mississippi in 1905.

Box 36
Folder 908
Title
Ledger,
Dates
Aug.1905-May 1906
Box 36
Folder 909
Title
Journal,
Dates
Aug.1905-May 1906
The Yazoo & Mississippi Valley Railroad Company (Original Company) Records,
IC 6 Y2
1882-1955
Biographical/Historical note

The original Yazoo & Mississippi Valley Railroad Company (Y&MV) was chartered in the state of Mississippi on Feb. 17, 1882. The company was authorized to construct and run a rail line from Jackson to Yazoo, MS as well as run other railroads, branches, and extensions. The company was organized in the interests of the Illinois Central. The company consolidated with the Louisville, New Orleans & Texas Railway Company (LNO&T) on October 24, 1892, but maintained its name (differentiated in this guide and in the original guide as the Yazoo & Mississippi Valley Railroad Company (Consolidated Corp)).

Arrangement note

The Yazoo & Mississippi Valley Railroad Company Records (Original company) are arranged into the following two subseries: Papers accompanying Board meetings, Mar. 4, 1882-Nov. 2, 1946 and Aug. 22, 1955; and Rates of Pay, 1901-1943.

Note: Both subseries contain documents created after the Oct. 24, 1892 consolidation; they are maintained here for the sake of continuity. See also IC 6 Y3 for related records.

- Papers accompanying Board meetings,
IC 6 Y2.31
Mar. 4, 1882-Nov. 2, 1946; Aug. 22, 1955
Scope and Contents note

23 boxes and 6 oversize folders. Includes some minutes of meetings of Directors, Executive Committee, and Stockholders, together with drafts of resolutions, sample bond and stock certificates, circulars, annual reports, freight tariffs, reports of committees, acceptances and resignations of directors and officers, proxies, maps, blueprints, sketches, and sundry papers. The Mohr guide (1951) cites particular documents for the years 1879-1910; the text is reprinted here.

1883 - CStL&NO inventory, bank drafts for securities, agreement with The West and East and IC, Nov.2; Cancelled certificates of MissCen&Tenn, CA&N and Y&MV.

1885 - Contract between The West and East, CA&N, CStL&NO and IC, Jan.1 [printed] and between CStL&NO and CA&N, Jan.1 [printed]; CStL&NO statement of improvements, Jul. 9.

1886 - Y&MV bond certificates. Dec.1.

1887 - CStL&NO contract with Union Bridge Co., May 4; Mortgage of Y&MV to E.T.H. Gibson and A.G. Hackstaff, Dec.1 [printed] with letters concerning mortgage, Nov., and receipt, Nov.12.

1888 - Y&MV receipt for mortgage, and letters, Mar.30; List of stock and certificates outstanding, Dec. 31, 1886 and Mar. 19, 1888.

1889 - Lease of Y&MV to IC, Mar.31,1888 [printed]

1890 - Receipt for CA&N bonds, Apr.19.

1891-1892 - Letters concerning reports and recommendation for settlement with IC, Sept.

1893 - Code of rules [1893? printed, revision of IC] and report of committee, Dec.28,1892; Letters concerning securities, Apr.; Opinion of B.F. Ayer on application of surplus income, Jun. 30.

1894 - Letters concerning settlement with Guarantee & Accidents Lloyds on LNO&T claims, May; Cancellation of Natchez, Jackson and Columbus bonds, Jun.; Operations of land office, Jul.; Interest on LNO&T bonds, Aug., and interest account, Sept.; Lease of LNO&T of Arkansas to Y&MV, Sept.19 (draft).

1895 - Letters concerning Postal Telegraph Cable Co., CStL&NO, CA&N and Y&MV contract, Jul. 20 [printed]; LNO&T notes, Jul. 7.

1896 - Lease of New Orleans Central Passenger Station to IC, Jan.1,1895 [printed] with letter, Feb.

1897 - Transcript of order, Board of Levee Commissioners, for the Yazoo-Miss. Delta, Apr.; Report on flood damage, Aug.5; Mortgage of LNO&T to E.H. Pardee, Albert Crolius, J.F. Titus and T.E. King, Jun. 23, and letters of resignation of trustees, Jun. 19, with extract from minutes, Jan. 23.

1898 - Letters concerning American Express contract, bridge across Yalabusha River, and bill and act authorizing construction [printed]; Fund for automatic brakes and couplers; Draft of bond, and appeal bond, in Wirt Adams tax case, Jun. 15, Jul. 20.

1899 - Contract with W.A. Everman and W.W. Stone for construction of Bogue Phalia and Sunflower River, Jun. 7, with letters, blueprints, estimates, etc.; Letters concerning purchase of Rosedale & Mississippi Central Valley, Oct. 30.

1900 - Trustees' report on LNO&T mortgage, Nov.7 and Dec. 17, 1901; Letters concerning freight tariffs, and IC, Y&MV and CA&N tariffs [printed].

1901 - Letter concerning American Express contract, Apr.17; Report on condition of Miss. tax cases, Apr., with statement and bill, Jun. 17, and letter establishing tax fund, Jun. 20.

1902 - Lease of New Orleans elevators to Central Elevator Co., Nov.24.

1903 - Agreement with New York Air Brake Co., Oct.8.1902; Letters: Tax payments, May 25; Estimated receipts and expenditures. Jun. 30; American Express contract, Jul. 31; Agreement with CStL&NO, IC and Morgan's Louisiana and Texas Railroad and Steamship Co., Dec.; Mortgage of Southern Railway Co. to Central Trust Co., New York, Sept.11.

1904 - Contract between IC, Y&MV, St. Louis and San Francisco, Kansas City, Memphis and Birmingham and Birmingham Belt, Dec.5,1903 [printed] with letters and blueprints; Letters concerning purchase of O'Brien Lumber Railroad and Blue Lake Lumber Railroad, Nov.30. with blueprints; Annual inspection of track.

1905 - Resolutions concerning freight rates, and tariffs [printed]; Contract with IC, L&N, and Nashville, Chattanooga and St. Louis, Aug.8, for joint use of tracks at Memphis; Report on purchase of steel rails, Nov.6; Contract between IC, Y&MV, and Colorado Southern, New Orleans and Pacific, Oct.28 [printed]; Letter concerning Pullman contract, Nov.15.

1906 - Comparative statement of receipts and expenditures, 1905-06; Agreement with Western Union Telegraph Co., Mar.19 [printed].

1907 - Letters concerning Miss. Chancery Court case, B.B. Martin et al. vs. Y&MV, Jan.14. with report, Feb.19. and letters, Apr.1908; Estimates of budget; Statement of increase in operating expenses, 1906-1907; Reports describing Memphis and New Orleans property owned by company and acquired since 1892, with blueprints.

1908 - Letters concerning Colonial Sugars Co., May 10; Case of Griffith & Martin v. Y&MV, Dec.8.

1909 - Letters concerning contract for New Orleans terminals, Feb., and lease of New Orleans elevators, Apr.; Contract with telegraph co., Aug.13.

1910 - Report on special excise tax levied on corporations. Dec.1909; Memphis grading ordinance, Dec.24,1909 [printed] with ordinance, Jan. 10; Statement of expenditures for additions and betterments, Aug.

Box 37
Folder 910-945
Title
Dates
Mar. 14, 1882 - Aug. 15, 1884
Box 38
Folder 946-973
Title
Dates
Sept. 19, 1894 - Dec. 7, 1898
Box 39
Folder 974-1004
Title
Dates
Feb. 15, 1899 - Sept. 17, 1902
Box 40
Folder 1005-1019
Title
Dates
Oct. 1, 1902 - Feb. 17, 1904
Box 41
Folder 1020-1031
Title
Dates
Apr. 20, 1904 - Feb. 15, 1905
Box 42
Folder 1032-1047
Title
Dates
Mar. 15, 1905 - June 20, 1906
Box 43
Folder 1048-1072
Title
Dates
July 18, 1906 - Dec. 15, 1909
Box 44
Folder 1073-1102
Title
Dates
Jan. 19, 1910 - May 31, 1911
Box 45
Folder 1103-1133
Title
Dates
June 26, 1911 - June 26, 1912
Box 46
Folder 1134-1178
Title
Dates
July 2, 1912 - Feb. 17, 1914
Box 47
Folder 1179-1203
Title
Dates
Mar. 3, 1914 - Jan. 19, 1915
Box 48
Folder 1204-1227
Title
Dates
Feb. 2, 1915 - Nov. 30, 1915
Box 49
Folder 1228-1257
Title
Dates
Dec. 7, 1915 - Oct. 24, 1916
Box 50
Folder 1258-1297
Title
Dates
Nov. 8, 1916 - Oct. 30, 1917
Box 51
Folder 1298-1350
Title
Dates
Nov. 8, 1917 - May 25, 1921
Box 52
Folder 1351-1393
Title
Dates
June 29, 1921 - Dec. 30, 1924
Box 53
Folder 1394-1429
Title
Dates
Jan. 27, 1925 - Dec, 27, 1927
Box 54
Folder 1430-1470
Title
Dates
Jan. 31, 1928 - June 30, 1931
Box 55
Folder 1471-1502
Title
Dates
July 28, 1931 - Dec. 28, 1933
Box 56
Folder 1503-1537
Title
Dates
Jan. 30, 1934 - Dec. 29, 1936
Box 57
Folder 1538-1570
Title
Dates
Jan. 26, 1937 - Dec. 15, 1939
Box 58
Folder 1571-1616
Title
Dates
Jan. 19, 1940 - Dec. 17, 1943
Box 59
Folder 1617-1650
Title
Dates
Jan. 21, 1944 - Nov. 2, 1946; Aug. 22, 1955
- Rates of Pay,
IC 6 Y2.32
1901-1943
Scope and Contents note

16 folders of rates, mostly consisting of portable booklets or printed pamphlets indicating rules and schedules of wages for various employees of the railroad.

For rates of pay for Telegraphers, 1903, see IC 6 Y 3.21, Y&MV (Consolidated Corp), Miscellaneous Papers.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 60
Folder 1651
Title
Yazoo and Mississippi Valley Railroad Co.: Rules of the Transportation Dept.,
Dates
1901
Box 60
Folder 1652
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Trainmen in Passenger and Freight Service,
Dates
1902
Box 60
Folder 1653
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Trainmen in Passenger and Freight Service; and Locomotive Enginemen,
Dates
1903
Box 60
Folder 1654
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Switching Service at Memphis and Vicksburg,
Dates
1906
Box 60
Folder 1655
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Trainmen in Passenger and Freight Service; and Locomotive Engineers,
Dates
1907
Box 60
Folder 1656
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Trainmen in Passenger and Freight Service; and Locomotive Engineers,
Dates
1912
Box 60
Folder 1657
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Locomotive Engineers,
Dates
1913
Box 60
Folder 1658
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Switching Service,
Dates
1914
Box 60
Folder 1659
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Locomotive Engineers,
Dates
1915
Box 60
Folder 1660
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Locomotive Engineers,
Dates
1917
Box 60
Folder 1661
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Switching Service,
Dates
1918
Box 60
Folder 1662
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Locomotive Engineers,
Dates
1923
Box 60
Folder 1663
Title
Yazoo and Mississippi Valley Railroad Co.: Schedules of Wages and Rules, for Yardmen and Switchtenders; Trainmen; and Conductors,
Dates
1924
Box 60
Folder 1664
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Locomotive Engineers, (2 copies)
Dates
1925
Box 60
Folder 1665
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Locomotive Firemen; and Hostlers and Helpers,
Dates
1927
Box 60
Folder 1666
Title
Yazoo and Mississippi Valley Railroad Co.: Schedule of Wages for Locomotive Firemen; and Hostlers and Helpers,
Dates
1943
The Yazoo & Mississippi Valley Railroad Company (Consolidated Corp.) records,
IC 6 Y3 and IC + 6 Y3
1831-1943
Biographical/Historical note

The Yazoo & Mississippi Valley Railroad Company consolidated with the Louisville, New Orleans & Texas Railway Company (LNO&T) on October 24, 1892. The newly consolidated Y&MV comprised over 946 miles of railroad, and by 1915, it had grown to over 1381 miles, by acquiring and leasing other lines through Tennessee, Mississippi, and Louisiana.

Arrangement note

The Yazoo & Mississippi Valley Railroad Company (Consolidated Corp.) records are arranged into the following eleven subseries: Hayden, W.W. Out-letters, Aug. 1899-Apr. 1900 ; Jaquith, A.L. Out-letters, Sept. 1895-Sept. 1901; King, W.S. Out-letters, Jun.-Jul. 1893 and Sept.1894; Laws and documents, 1831-1890; Miscellaneous papers, 1882-1903; Engineer's blueprints, Mississippi, Feb. 15, 1899; Annual reports for years ending Jun. 30,1894-Jun. 30,1910 ; Dispatchers' Record of Movement of Trains, Memphis Division, May 1943 ; Accounting records, Oct.1882-June 1907; Appointment circulars, Jan. 1893 -Nov. 1913; and Plat book, 1909.

- Hayden, W.W. Out-letters,
IC 6 Y3.1
Aug. 1899-Apr. 1900
Scope and Contents note

About 125 letters in 1 letterpress copy book from Leland, Miss., mostly to the chief engineer in Chicago, with reports.

Box 61
Folder 1667
Title
Hayden, W.W. Out-letters,
Dates
Aug. 1899-Apr. 1900
- Jaquith, A.L. Out-letters,
IC 6 Y3.11
Sept. 1895-Sept. 1901
Scope and Contents note

About 500 letters in 1 letterpress copy book, mostly with statements, monthly reports, cotton shipments, tonnage, etc., from Vicksburg Freight Office.

Box 61
Folder 1668
Title
Jaquith, A.L. Out-letters,
Dates
Sept. 1895-Sept. 1901
- King, W.S. Out-letters,
IC 6 Y3.12
Jun.-Jul. 1893 and Sept.1894
Scope and Contents note

About 1200 letters in 2 letterpress copy books from New Orleans and Vicksburg to local officials, mostly about routine affairs.

Box 61
Folder 1669
Title
King, W.S. Out-letters,
Dates
Jun.-Jul. 1893
Box 61
Folder 1670
Title
King, W.S. Out-letters,
Dates
Sept.1894
- Laws and documents,
IC 6 Y3.2
1831-1890
Scope and Contents note

1 volume in 1 folder. Includes Acts of Mississippi and Louisiana, by-laws, charters, consolidations, deeds, ordinances, mortgages, agreements and contracts of the Y&MV and its affiliated companies.

Box 62
Folder 1671
Title
Laws and documents,
Dates
1831-1890
- Miscellaneous papers,
IC 6 Y3.21
1882-1903
Scope and Contents note

3 folders and 1 oversize folder.

Box 62
Folder 1672
Title
Petition of James Fentress v. Miss. Railroad Commission, Jun. 1884, with copy of Act to incorporate Y & MV,
Dates
Feb.17, 1882
Box 62
Folder 1673
Title
Rules of Pension Dept.,
Dates
Jul. 1,1901
Box 62
Folder 1674
Title
Schedule of rules and rates of pay for telegraphers,
Dates
Sept. 1, 1903
Box 62
Folder 1675
Title
[dummy folder for] Map of the Famous Yazoo Valley of Mississippi,
Dates
[n.d.]
General note

NOTE: The following is in a 36" x 48" folder, in a map drawer:

Box Drawer #
Folder 14
Title
Map of the Famous Yazoo Valley of Mississippi,
Dates
[n.d.]
- Engineer's blueprints, Mississippi,
IC + 6 Y3.22
Feb. 15, 1899
Scope and Contents note

Known in the 1951 Mohr guide as "Profile of Tutwiler to Ruleville, Miss., Mar. 3, 1875". Blueprints originally in roll package, addressed to A.G. Hackstaff by J.C. Welling. Consists of three blueprint maps, all signed by Stuyvesant Fish. Maps were made "In order that the company may obtain the benefits of the Act of Congress approved Mar. 3, 1875, entitled, 'An Act granting to railroads the right of way through the public lands of the United States.'"

Physical Characteristics and Technical Requirements note

Three oversize blueprint maps are rolled together and stored in oversize.

Number 1
Title
Black Bayou, MS to Philipp, MS,
Dates
Feb. 15, 1899
Number 2
Title
Moorhead, MS to Lake Dawson, MS,
Dates
Feb. 15, 1899
Number 3
Title
Tutwiler, MS to Ruleville, MS,
Dates
Feb. 15, 1899
- Annual reports for years ending
IC 6 Y3.23
Jun. 30, 1894-Jun. 30, 1910
Scope and Contents note

1 volume in 1 folder. Includes reports of vice-president, second vice-president, and traffic manager with reports of president to the Board of directors. Report for Jun. 30, 1894 is separate, laid in volume.

Box 62
Folder 1676
Title
Annual reports for years ending
Dates
Jun. 30,1894-Jun. 30,1910
- Dispatchers' Record of Movement of Trains, Memphis Division,
IC + 6 Y3.24
May, 1943
Scope and Contents note

Large spreadsheets recording the arrival times of Freight and Passenger trains, both Northbound and Southbound, from Memphis TN to Durant MS. Note accompanying the sheets has comment "Height of Wartime Traffic, do not Discard."

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Physical Characteristics and Technical Requirements note

Spreadsheets are rolled together and stored in oversize.

Roll 1
Title
Dispatchers' Record of Movement of Trains, Memphis Division,
Dates
May 1943
- Accounting records,
IC + 6 Y3.5
Oct. 1882-June 1907
Scope and Contents note

20 oversize volumes; in the Ledgers, there is some overlapping of dates in the volumes. Ledger volume 6 and Journal volume14 relate to Construction; Ledger volumes 7-8, Journal volumes 15-16, and Cash book volume 19 relate to the Extension. Indexes and balance sheets are separated and laid in some volumes. Journals are from both Jackson, MS and New Orleans, LA.

Volume +1-8
Title
Ledgers,
Dates
Dec.1882-Jun. 1907
Volume +9-16
Title
Journals,
Dates
Oct.1882-Jun. 1907
Volume +17-19
Title
Cash,
Dates
Nov. 1882 -Jun. 1904
Volume 20
Title
Freight balance sheet, and Schedule of uncollected freight bills, Arcola, MS,
Dates
Apr.1899-Aug.1903
- Appointment circulars,
IC 6 Y3.6
Jan. 1893 -Nov. 1913
Scope and Contents note

5 volumes of scrapbooks with printed circulars pasted in, mostly from offices of general superintendent, general freight agent, and vice-president, with a few general circulars to agents and conductors, and a few from the IC and St. Charles Air Line. Some dates overlap in volumes.

Box 63
Folder 1677
Title
Vol. 1,
Dates
Jan. 1893-Aug. 1900
Box 63
Folder 1678
Title
Vol. 2,
Dates
Jan. 1893-Aug. 1904
Box 64
Folder 1679
Title
Vol. 3,
Dates
Sept. 1900-Jul. 1907
Box 64
Folder 1680
Title
Vol. 4,
Dates
Jan. 1901-Jan. 1904
Box 64
Folder 1681
Title
Vol. 5,
Dates
Jan. 1903-Nov. 1913
- Plat book,
IC +6 Y3.734
1909
Scope and Contents note

1 oversized volume.

General note

This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Volume 1
Title
Plat book, Silver City to Kelso, Mississippi,
Dates
1909
Yazoo Delta Railway Accounting records,
IC 6 Y4.5
Dec.1897-Jun. 1900
Biographical/Historical note

The Yazoo Delta Railway was incorporated in Mississippi in April, 1895. It opened for operation in August, 1897, and ran for almost 20 miles from Moorhead to Ruleville, Mississippi. In June 1900 it was acquired by the Yazoo & Mississippi Valley Railroad (Y&MV).

Scope and Contents note

3 volumes of accounting records.

Box 65
Folder 1682
Title
Ledger,
Dates
Dec.1897-Jun. 1900
Box 65
Folder 1683
Title
Journal,
Dates
Dec.1897-Jun. 1900
Box 65
Folder 1684
Title
Cash book,
Dates
Dec.1897-Aug. 1899
Land Department Records,
IC 7
1851-1899
Scope and Contents note

The Illinois Central Railroad Company's Land Department Records consist of correspondence, deeds, reports, statements, guides, and advertisements related to the management and sale of lands granted to the Illinois Central Railroad Company from the Federal Land Grant Act of 1850.

Arrangement note

The Land Department Records are organized in the following ten series: Chicago Land Office, Out-letters, 1851-1876; Associates Land Co. Out-letters, 1852-57; Deed of trust of lands of Illinois, Sept.1,1854; Deed of trust of free lands, May 26,1859; Reports, statements, miscellaneous papers, 1852-1899; Statement on the value of the public lands of Illinois, 1851; Guides to Illinois Land for Sale, 1854-1860 ; Guide to Illinois Land for Sale, 1857; Guide to Illinois Land for Sale, 1867; and Guides to lands for sale, 1896.

Chicago Land Office. Out-letters,
IC 7.1
1851-1876
Scope and Contents note

About 250 letters in 34 folders, mostly written during 1855 by C.M. Dupuy and in 1856 by John Wilson to New York officials reporting on land sales. Also included is one from Gov. A.C. French concerning conveyance of land, Mar. 27, 1852; from Stephen A. Douglas with deed, Feb. 25, 1853; from Mason Brayman concerning land purchaser, Oct. 6, 1852; from J.A. Marshall about Chicago lands, June 30,1854; from J.A. Rockwell about Washington activities, Oct. 29, 1855; and from Peter Daggy about Land Dept. employees' losses in Chicago fire, Oct. 17, 1871. Many are requests from local citizens for land information, and from land agents; a few from S.D. Lockwood and others answering circular announcing construction bonds and giving opinions on land values, May-Aug. 1851. Also includes a few newsclippings and advertisements for land sales.

The letter from Stephen A. Douglas is mutilated at the bottom; there is a cut below the signature.

Arrangement note

Arranged chronologically.

Box 1
Folder 1
Title
[n.d.]
Box 1
Folder 2
Title
Dates
May, Jun., Aug., 1851
Box 1
Folder 3-4
Title
Dates
Feb., Mar., Oct. 1852
Box 1
Folder 5-6
Title
Dates
1853
Box 1
Folder 7
Title
Dates
1854
Box 1
Folder 8-15
Title
Dates
1855
Box 1
Folder 16-23
Title
Dates
1856
Box 1
Folder 24-26
Title
Dates
Jan., Feb., Apr. 1858
Box 1
Folder 27
Title
Dates
May-Jun. 1859
Box 1
Folder 28
Title
Dates
Mar., Apr., Aug., 1861
Box 1
Folder 29
Title
Dates
1862
Box 1
Folder 30
Title
(with envelope and stamp)
Dates
Jul. 28, 1863
Box 1
Folder 31
Title
Dates
Feb. 10, 1866
Box 1
Folder 32
Title
Dates
Mar., Oct. 1871
Box 1
Folder 33
Title
Dates
Jul. 12, 1875
Box 1
Folder 34
Title
Dates
May 5, 1876
Associates Land Co. Out-letters,
IC 7.11
1852-1857
Scope and Contents note

About 25 letters in 10 folders, with statements, checks, agreements, reports, extracts from meetings, etc., concerning purchase of land from government at station sites by directors. Letters written mostly during 1855, questioning legality of company, mostly between D.A. Neal, J.F. Joy, Morris Ketchum, Jonathan Sturges, R.B. Mason, W.P. Burrall, L.M. Wiley, Ebenezer Lane, C.M. Dupuy, and others.

Arrangement note

Arranged chronologically.

Box 1
Folder 35
Title
Checks written by R.B. Mason to John C. Dodge (34 checks in three bundles, plus three loose),
Dates
1852
Box 1
Folder 36
Title
Correspondence, re: land purchases,
Dates
1852
Box 1
Folder 37
Title
Executive Committee Minutes, extracts,
Dates
1852
Box 1
Folder 38
Title
Agreements,
Dates
1855
Box 1
Folder 39
Title
Correspondence,
Dates
1855
Box 1
Folder 40
Title
Report on Associate Lands, by W. P. Burrall,
Dates
1855
Box 1
Folder 41
Title
Correspondence,
Dates
1856
Box 1
Folder 42
Title
Deed, Johnathan and Mary P. Sturges, regarding sale of property to the ICRR (2 copies),
Dates
1856
Box 1
Folder 43
Title
Agreements,
Dates
1857
Box 1
Folder 44
Title
Extract of Letter from D.A. Neal,
Dates
Jun. 16, 1858
Deed of trust of lands of Illinois,
IC 7.2
Sept. 1, 1854
Scope and Contents note

Deed on which was based the issue of $3,000,000 free land bonds, to Morris Ketchum, John Moore and S.D. Lockwood.

Box 2
Folder 45
Title
Deed of trust of lands of Illinois,
Dates
Sept. 1, 1854
Deed of trust of free lands,
IC 7.21
May 26, 1859
Scope and Contents note

Deed to John Moore and S.D. Lockwood.

Box 3
Folder 46
Title
Deed of trust of free lands,
Dates
May 26, 1859
Reports, statements, miscellaneous papers,
IC 7.22
1852-1899
Scope and Contents note

Material in 24 folders. Free Land material is a new accession. See also IC +4.1, v.5, for ledger detailing free land bonds.

Box 4
Folder 47
Title
Report: Transactions of the Land Dept. to
Dates
Dec.31,1855, and to Oct.1857, by Peter Daggy
Box 4
Folder 48
Title
Report: Coal Lands by W.K. Ackerman, with map,
Dates
Apr.15,1882
Box 4
Folder 49
Title
Statements: Condition of Land Notes,
Dates
Nov.1856-July 1858
Box 4
Folder 50
Title
Statements: Monthly,
Dates
Apr.-Oct., 1855
Box 4
Folder 51
Title
Statements of Land office accounts,
Dates
1865 (Jan. and Dec. only)
Box 4
Folder 52
Title
Statements of Land office accounts,
Dates
1866
Box 4
Folder 53
Title
Statements of Land office accounts,
Dates
1867
Box 4
Folder 54
Title
Miscellaneous: Lists to whom circulars and pamphlets sent,
Dates
[n.d.]
Box 4
Folder 55
Title
Miscellaneous: Receipts for taxes, Marion and Washington Counties, Ill., and Chicago,
Dates
1852-1854
Box 4
Folder 56
Title
Miscellaneous: Letter [printed, 3 copies] addressing inquiries regarding purchasing lands of the Illinois Central, by Mason Brayman, Solicitor,
Dates
Mar. 16, 1853
Box 4
Folder 57
Title
Miscellaneous: Interest land deed, to Richard K. and John D. Tyler, Kentucky,
Dates
Jan.3,1863
Box 4
Folder 58
Title
Miscellaneous: Interest land deed, to Henry C. Wood, Macon County, IL (copy),
Dates
May 14, 1859
Box 4
Folder 59
Title
Miscellaneous: Warranty deed, to Robert and Ana Schulze,
Dates
Apr. 28, 1879
Box 4
Folder 60
Title
Miscellaneous: Construction deed, to David Herrin, signed by Robert Todd Lincoln,
Dates
Feb. 23, 1887
Box 4
Folder 61
Title
Miscellaneous: Receipt of Ill. Governor of deed of land to Ill. of 1851,
Dates
May 22, 1879
Box 4
Folder 62
Title
Miscellaneous: Contract with F.A. Hoffman to manage a German land dept.,
Dates
June 1, 1862
Box 4
Folder 63
Title
Miscellaneous: Advertisements
Box 4
Folder 64
Title
Miscellaneous: Map of land for sale in Yazoo Valley [n.d.]
Box 4
Folder 65
Title
Miscellaneous: Free Land Bonds, Statement on the Condition of payments on the Loans,
Dates
Mar. 9, 1855
Box 4
Folder 66
Title
Miscellaneous: Free Land Bonds, Lists of Subscribers, and correspondence re: Subscriptions,
Dates
Dec. 1854-Jun. 1855
Box 4
Folder 67
Title
Miscellaneous: Free Land Bonds, Proposal for a Loan, 1858, and Sale of New Bonds,
Dates
1860
Box 4
Folder 68
Title
Miscellaneous: Free Land Bonds, Lists of those receiving Optional Scrip payments,
Dates
1856, 1858
Box 4
Folder 69
Title
Miscellaneous: Memorandum in re: House Bill No. 278, requiring the Illinois Central to sell the balance of unsold lands, by John Dunn,
Dates
Apr. 2, 1895
Box 4
Folder 70
Title
Miscellaneous: Railroad Land Grants: an interesting Reply by President Stuyvesant Fish...to the United States Investor's article of Sept. 2 [1899] [2 copies],
Dates
Oct. 24, 1899
Statement on the value of the public lands of Illinois,
IC 7.3
1851
Scope and Contents note

1 letter from Robert Rantoul Jr. to Robert Schuyler on the value of the public lands of Illinois, printed in Boston, by Damrell & Moore.

Box 4
Folder 71
Title
Statement on the value of the public lands of Illinois,
Dates
1851
Guides to Illinois Land for Sale,
IC 7.31
1854-1860
Scope and Contents note

Bound volume of printed guides, with loose duplicates of the guides following. Guide titles are the following: Two millions, five hundred thousand acres of land in Illinois, belonging to the Illinois Central Rail Road Company. Salem, The Observer Office, 1854; The IC Rail Road Co. offer for sale over 2,400,000 acres selected prairie farms and wood lands.. . New York, J.W. Amerman. 1855; The IC RailRoad Co. offers for sale over 2,000,000 acres selected farming and wood lands... New York, J.W. Amerman, 1856; A Guide to the IC Railroad lands... over 1,400,000 acres. Chicago, IC, 1859 and 1860 (with sectional maps).

Arrangement note

Arranged chronologically.

Box 4
Folder 72
Title
Guides, bound together,
Dates
1854-1860
Box 4
Folder 73
Title
Guides (3 copies),
Dates
1855
Box 4
Folder 74
Title
Guides (3 copies),
Dates
1856
Box 4
Folder 75
Title
Sectional maps,
Dates
[1856]
Box 4
Folder 76
Title
Guide,
Dates
1859
Guide to Illinois Land for Sale,
IC 7.32
1857
Scope and Contents note

Two copies of the printed guide from 1857. One copy of the guide is bound with maps and Documents relating to the organization of the Illinois Central RR Company, 3rd ed. New York, G.S. Roe, 1855. Guide title is: The Illinois Central Railroad Company offers for sale over 1,500,000 acres selected farming and wood lands, in tracts of forty acres and upwards, to suit purchasers, on long credits and at low rates of interest, situated on each side of their railroad, extending all the way from the extreme north to the south of the state of Ill. Boston, G.C. Rand & Avery, 1857.

Box 4
Folder 77
Title
Guide,
Dates
1857
Guide to Illinois Land for Sale,
IC 7.33
1867
Scope and Contents note

Printed guide from 1867. Guide title is: Guide to the Illinois Central Railroad lands. 850,000 acres of the best farming lands...Chicago, Land Dept., IC, 1867.

Box 5
Folder 78
Title
Guide,
Dates
1867
Guides to lands for sale,
IC 7.34
1896
Scope and Contents note

Includes the following titles: Railroad lands for sale owned by the Y&MV in the famous Yazoo Valley of Miss., Dec.1,1896 (1 volume, printed); and Railroad lands for sale by the IC in Southern Ill. [ 1896?]

Box 5
Folder 79
Title
Guides,
Dates
1896
Land Companies,
IC 71
1864-1907
Scope and Contents note

The Land Companies record group consists of documents from Iowa-based land selling companies affiliated with the railroad. Documents include correspondence, contracts and other legal documents, stock and accounting documents, board of directors papers, proxies, and reports.

See also IC 8 D5, Dubuque & Pacific Railroad Company, and IC 8 D8, Dubuque & Sioux City Railroad Company, for more land-related records in Iowa.

Arrangement note

The Land Companies record group is divided into the following three series: The Iowa Homestead Company Papers, 1864-1885; Iowa Land & Loan Company (IL&L) Papers, 1869-1907; and Iowa Rail Road Land Company Reports, 1873-1874.

The Iowa Homestead Company Papers,
IC 71 I8 and IC + 71 I8
1864-1885
Biographical/Historical note

The Iowa Homestead Company was incorporated in the state of Iowa on Jun. 6, 1864. It was slated to commence business on Jun. 15, 1864, and terminate on Jun. 15, 1884. The business of the company was to buy, sell, lease, and make improvements on lands in the state of Iowa.

Scope and Contents note

The Iowa Homestead Company Papers consist of correspondence from the secretary, contracts with landowners and land sales records, a stock ledger, and accounting record books.

For more documents of the company, See also IC 8 D 8; Other Roads - Dubuque & Sioux City Railroad Company. The Iowa Homestead Company's Article of Incorporation is in IC 8 D8.78, Land Papers, Box 40, Folder 296.

Arrangement note

The Iowa Homestead Company Papers are organized into the following six subseries: Thompson, J.B., Out-letters, Aug. 1864-Oct. 1873; Contracts, etc., 1874-1885; Stock ledger, June 1864-Jun. 1870; Accounting records, Jun. 1864-Oct. 1879; Land sales, Nov. 1863-Nov. 1885; and Tax book, 1864.

- Thompson, J.B., Out-letters,
IC 71 I 8.1
Aug. 1864-Oct. 1873
Scope and Contents note

About 300 letters in 1 letterpress copy book from The Iowa Homestead Company secretary, John B. Thompson, to W.J. Earney concerning sales, legal affairs, accounts, meetings, and sundry matters.

Box 1
Folder 1
Title
Thompson, J.B. Out-letters,
Dates
Aug.1864-Oct.1873
- Contracts, etc.,
IC 71 I 8.2
1874-1885
Scope and Contents note

About 100 contracts for sale of land to individuals, and a few abstracts of titles, deeds, lists of Dubuque & Pacific Railroad land grant, tax sales, Iowa Homestead notes, with letters, insurance policy, proxy, and sundry other papers also included.

Arrangement note

Arranged by contract number, with miscellaneous documents at the end.

Box 1
Folder 2
Title
Contract No's 14, 195 1/2-204
Box 1
Folder 3
Title
Contract No's 206-219
Box 1
Folder 4
Title
Contract No's 222-233
Box 1
Folder 5
Title
Contract No's 235-244
Box 1
Folder 6
Title
Contract No's 245-264
Box 1
Folder 7
Title
Contract No's 265-274
Box 1
Folder 8
Title
Contract No's 275-284
Box 1
Folder 9
Title
Contract No's 285-299
Box 1
Folder 10
Title
Contract No's 300-319
Box 1
Folder 11
Title
Agreements, misc.
Box 1
Folder 12
Title
Abstracts of title, misc.
Box 1
Folder 13
Title
Miscellaneous legal papers
- Stock ledger,
IC 71 I 8.4
Jun. 1864-Jun. 1870
Scope and Contents note

Ledger in one volume plus memos, lists of stockholders, and sundry loose papers.

Box 1
Folder 14
Title
Stock ledger,
Dates
Jun. 1864-Jun. 1870
Box 1
Folder 15
Title
Lists of stockholders, etc., loose in ledger book
- Accounting records,
IC + 71 I 8.5
Jun. 1864-Oct. 1879
Scope and Contents note

3 oversize volumes.

Volume 1
Title
Ledger,
Dates
Jun. 1864-Oct.1879
Volume 2
Title
Journal,
Dates
Jun. 1864-Oct.1879
Volume 3
Title
Balances,
Dates
Jun. 1864-Jul. 1873
- Land sales,
IC + 71 I 8.6
Nov. 1863-Nov. 1885
Scope and Contents note

4 oversize volumes. There is some overlapping of dates in volumes, and a few sundry papers are laid in. Volume1 is a record by county with description of land showing when bought, cost, from whom bought, assessed value, and purchaser. Volumes 2-4 are arranged by purchaser showing details of purchase and payment.

Volume +1-4
Title
Land sales,
Dates
Nov. 1863-Nov. 1885
- Tax book,
IC + 71 I 8.7
1864
Scope and Contents note

1 oversize volume. Record by county showing description of land and taxes paid

Volume 1
Title
Tax Book,
Dates
1864
Iowa Land & Loan Company (IL&L) Papers,
IC 71 I9 and IC + 71 I9
1869-1907
Biographical/Historical note

The Iowa Land & Loan Company was incorporated in the state of Iowa on Feb. 28, 1880. It was formed to sell, buy, lease, and hold real estate in Iowa, and to aid emigrants in purchasing, settling, and improving the land. It also had the power to loan money through mortgages. It was to be dissolved after 20 years. Its first president was J. B. Dumont (who was also treasurer of the D&SC RR at the time), succeeded by Joseph Sampson.

Scope and Contents note

See also IC 8 D 8; Other Roads - Dubuque & Sioux City Railroad Company.

Arrangement note

Iowa Land & Loan Company (IL&L) Papers are organized into the following 15 subseries: Secretary-Treasurer's Office, Out-letters, Oct. 1894-Dec. 1905; Contracts, Jan. 1880-Mar. 1892 ; Mortgages, Dec. 1882-Apr. 1892 ; Deeds, Sept. 1880-Apr. 1888 ; Claims, 1884; Miscellaneous papers, 1869-1907; Tax receipts by county, 1881-1890; Record book, Feb. 1880-Apr. 1902; Papers accompanying Board meetings, 1880-1902; Proxies, powers of attorney, etc., 1869-1901; Stock ledger, May 1887-Mar. 1901; Dividend book, Jan. 1888-Feb. 1902; Accounting records, Mar. 1880-Apr. 1902; Statements, Mar. 1880-May 1894; and Loans on D&SC contracts, May 1882-Mar. 1884.

- Secretary-Treasurer's Office, Out-letters,
IC 71 I 9.1
Oct. 1894-Dec. 1905
Scope and Contents note

About 700 letters in 2 letterpress copy books concerning securities, meetings, and other routine matters; signed by C.H. Booth and J.F. Merry.

Box 2
Folder 16
Title
Vol. 1,
Dates
Oct 1894-Mar. 1901
Box 2
Folder 17
Title
Vol. 2,
Dates
Mar. 1901-Dec. 1905
- Contracts,
IC 71 I 9.2
Jan. 1880-Mar. 1892
Scope and Contents note

In three boxes: Nos. 1-775; the first few are labelled Iowa Homestead Co. A few lists of contracts included.

Box 2
Folder 18
Title
Lists of Contracts
Box 2
Folder 19-23
Title
Contracts Nos. 1-125
Box 3
Folder 24-31
Title
Contracts Nos. 126-325
Box 4
Folder 32-38
Title
Contracts Nos. 326-500
Box 5
Folder 39-49
Title
Contracts Nos. 501-773
- Mortgages,
IC 71 I 9.21
Dec. 1882-Apr. 1892
Scope and Contents note

Nos.1-410; a few lists included. In 4 folders. Consists mainly of cards, with a few fully signed documents interspersed.

Box 6
Folder 50
Title
Lists of Mortgages
Box 6
Folder 51-53
Title
Mortgages No. 1-410
- Deeds,
IC 71 I 9.22
Sept. 1880-Apr. 1888
Scope and Contents note

In 1 folder. A few scattered deeds between nos. 19-622, with a few abstracts of titles included.

Box 6
Folder 54
Title
Deeds Nos. 19-622, scattered
- Claims,
IC 71 I 9.23
1884
Scope and Contents note

Cases of claims of lands in dispute between the Dubuque & Sioux City Railroad Company, and Des Moines Valley, including examiner's memos, letters between claimants, attorneys and Land Co. officials, releases, abstracts of titles, etc. Many concern Iowa Homestead Co. contracts. All claims were settled in 1884.

Arrangement note

Arranged alphabetically by claimant.

Box 7
Folder 55
Title
List (incomplete)
Box 7
Folder 56
Title
Adams, C.W.
Box 7
Folder 57
Title
Barkley, P.E.
Box 7
Folder 58
Title
Barnett, George B.
Box 7
Folder 59
Title
Bowen, Fred W.
Box 7
Folder 60
Title
Bull, William N.
Box 7
Folder 61
Title
Cadet, H.S.
Box 7
Folder 62
Title
Chatfield, Richard, and Garlock, A.O.
Box 7
Folder 63
Title
Freeman, John
Box 7
Folder 64
Title
Gideon, Bartley I.
Box 7
Folder 65
Title
Gregg, James, Rev.
Box 7
Folder 66
Title
Greig, W.F.
Box 7
Folder 67
Title
Jackson, J.B.
Box 7
Folder 68
Title
Rice, Thomas and Edward
Box 7
Folder 69
Title
Rollins, George W.
Box 7
Folder 70
Title
Scranton, Inez V.
Box 7
Folder 71
Title
Simmons, B.F.
Box 7
Folder 72
Title
Swetz, James
Box 7
Folder 73
Title
Van Alstine, J.
Box 7
Folder 74
Title
Ward, Enos
Box 7
Folder 75
Title
Williamson, Peter
Box 7
Folder 76
Title
Wilson, Cyrus E.
Box 7
Folder 77
Title
Winne, S.K.
- Miscellaneous papers,
IC 71 I 9.24
1869-1907
Scope and Contents note

In 20 folders. Includes legal papers, correspondence, lists, a map, miscellaneous documents, and statements relating to the company. Many documents are also regarding the Dubuque & Sioux City Railroad Company (see also IC 8 D8). Legal documents include Contract with D&SC, Aug. 22, 1877 and Jun. 7,1894; Agreement between D&SC and Sioux City and Northern, July 1,1890; Opinion of court, D&SC and Iowa Homestead Co. vs. Des Moines Valley in U.S. Supreme Court, Oct.1883 (printed).

Box 8
Folder 78
Title
Legal: Contracts and agreements with the Dubuque & Sioux City RR Co.,
Dates
1877-1894
Box 8
Folder 79
Title
Letters: to Joseph Sampson (President), and C.W. Booth (Secretary),
Dates
1880-1894
Box 8
Folder 80
Title
Letters: regarding dividends,
Dates
1881-1907
Box 8
Folder 81
Title
Letters: from O.P. Shiras, re: ICRR financial obligations to D&SC,
Dates
1880
Box 8
Folder 82
Title
Lists: Bills receivable, [n.d.]
Box 8
Folder 83
Title
Lists: Holders of outstanding scrip,
Dates
Jan. 20, 1889, May 1, 1902
Box 8
Folder 84
Title
Lists: Lands,
Dates
1886-1887
Box 8
Folder 85
Title
Lists: Lands, by county,
Dates
1882
Box 8
Folder 86
Title
Lists: Outstanding Contracts,
Dates
Apr. 10, 1880, Dec. 31, 1890
Box 8
Folder 87
Title
Lists: Stocks, various,
Dates
1890-1902
Box 8
Folder 88
Title
Map: The Central Railroad of Iowa and its connections, attached to a circular about bonds, printed, sold by Jay Cooke & Co.
Dates
Mar.15,1870
Box 8
Folder 89
Title
Miscellaneous: Buena Vista Creamery, Papers regarding,
Dates
1885
Box 8
Folder 90
Title
Miscellaneous: Circular to stockholders,
Dates
Feb. 28, 1900
Box 8
Folder 91
Title
Miscellaneous: Insurance policies,
Dates
1881-1888
Box 8
Folder 92
Title
Miscellaneous: Notice of withdrawal of land grant lands, Dept. of the Interior,
Dates
May 23,1887
Box 8
Folder 93
Title
Miscellaneous: Sundry other papers,
Dates
1880-1901
Box 8
Folder 94
Title
Statements: general, ca.
Dates
1883-1893
Box 8
Folder 95
Title
Statements: Flax Seed Oil Sold,
Dates
1881-1882
Box 8
Folder 96
Title
Statements: Memoranda of Mortgage Notes sent,
Dates
1876, 1887-1890
Box 8
Folder 97
Title
Statements: John Paton & Co., ca.
Dates
1889-1892
- Tax receipts by county,
IC 71 I 9.25
1881-1890
Scope and Contents note

Three folders of specific county's tax receipts, with one folder of general tax information pertaining to various counties.

Box 8
Folder 98
Title
Counties: Calhoun, Hamilton, Humboldt, and Hardin
Box 8
Folder 99
Title
Counties: Pocahontas, Franklin, Butler, and Webster
Box 8
Folder 100
Title
Counties: Buena Vista, Wright, Sac, and Clay
Box 8
Folder 101
Title
General Tax information
- Record book,
IC 71 I 9.3
Feb. 1880-Apr. 1902
Scope and Contents note

In one volume: includes Articles of incorporation, general statements of business, reports of the president Joseph Sampson, balances, and minutes of meetings of directors and stockholders.

Box 9
Folder 102
Title
Record book,
Dates
Feb.1880-Apr.1902
- Papers accompanying Board meetings,
IC 71 I 9.31
1880-1902
Scope and Contents note

In 12 folders. Includes Articles of incorporation, Feb.28,1880, and amendments and copies; Lists of stockholders, Oct. 1887-Feb. 1902; Minutes of meetings of directors and stockholders, Feb. 1888- Feb. 1900; Report of directors to stockholders, Feb. 28, 1900 [prtd.]; Reports of president to Board, Sept. 1880-Feb. 1897, and report by J.C. Welling, June 1889. A few statements of income and dividends, 1888-92, assets and liabilities, and sundry forms, letters and telegrams concerning meetings.

Box 9
Folder 103
Title
Articles of Incorporation,
Dates
Feb. 28, 1880
Box 9
Folder 104
Title
Dates
1880
Box 9
Folder 105
Title
Dates
1881
Box 9
Folder 106
Title
Dates
1886
Box 9
Folder 107
Title
Dates
1888
Box 9
Folder 108
Title
Dates
1889
Box 9
Folder 109
Title
Dates
1891
Box 9
Folder 110
Title
Dates
1892
Box 9
Folder 111
Title
Dates
1897
Box 9
Folder 112
Title
Dates
1899
Box 9
Folder 113
Title
Dates
1900
Box 9
Folder 114
Title
Lists of Stockholders,
Dates
1887-1902
- Proxies, powers of attorney, etc.,
IC 71 I 9.32
1869-1901
Scope and Contents note

In 8 folders. Mostly legal documents concerning estates, probate court orders, certificates of executors' appointments, powers of attorney, wills, and a few dividend orders. Documents also relate to the Iowa Homestead Co., the D&D Bridge Co., and the D&SC RR.

Box 9
Folder 115
Title
Dates
1869
Box 9
Folder 116
Title
Dates
1872-1879
Box 9
Folder 117
Title
Dates
1880-1882
Box 9
Folder 118
Title
Dates
1888-1889
Box 9
Folder 119
Title
Dates
1890-1894
Box 9
Folder 120
Title
Dates
1895-1899
Box 9
Folder 121
Title
Dates
1900-1901
Box 9
Folder 122
Title
Wills and miscellaneous documents,
Dates
1881-1900
- Stock ledger,
IC + 71 I 9.4
May 1887-Mar. 1901
Scope and Contents note

1 oversize volume. Index separate, laid in.

Volume 1
Title
Stock ledger,
Dates
May 1887-Mar.1901
- Dividend book,
IC + 71 I 9.41
Jan. 1888-Feb. 1902
Scope and Contents note

1 oversize volume.

Volume 1
Title
Dividend book,
Dates
Jan.1888-Feb.1902
- Accounting records,
IC + 71 I 9.5
Mar. 1880-Apr. 1902
Scope and Contents note

3 oversize volumes.

Volume 1
Title
Ledger, including trial balances,
Dates
Mar.1880-Apr.1902
Volume +2-3
Title
Journals,
Dates
Mar. 1880 -Apr. 1902
- Statements,
IC 71 I 9.51
Mar. 1880-May 1894
Scope and Contents note

In 28 folders. Includes condensed statement of Storm Lake Office, statements and balance sheets of collections, and accounts with Iowa Homestead Co. and D&SC.

Box 10
Folder 123-124
Title
Dates
Mar.-Dec. 1880
Box 10
Folder 125-127
Title
Dates
1881
Box 10
Folder 128-130
Title
Dates
1882
Box 10
Folder 131-133
Title
Dates
1883
Box 11
Folder 134-135
Title
Dates
1884
Box 11
Folder 136-137
Title
Dates
1885
Box 11
Folder 138-140
Title
Dates
1886
Box 11
Folder 141
Title
Dates
Jan.-Jun. 1887
Box 11
Folder 142
Title
Dates
1888
Box 11
Folder 143
Title
Dates
1889
Box 11
Folder 144
Title
Dates
1890
Box 11
Folder 145
Title
Dates
Jan.-Apr. 1891
Box 11
Folder 146-147
Title
Dates
1892
Box 11
Folder 148-149
Title
Dates
1893
Box 11
Folder 150
Title
Dates
Jan.-May 1894
- Loans on D&SC contracts,
IC 71 I 9.6
May 1882-Mar. 1884
Scope and Contents note

In 1 volume. Also includes also lists of outstanding mortgages, 1898.

Box 11
Folder 151
Title
Loans on D&SC contracts,
Dates
May 1882-Mar. 1884
Iowa Rail Road Land Company Reports,
- Call Number IC 71 I 95.2
1873-1874
Scope and Contents note

2 printed pamphlets: Report of the Land Commissioner of the Iowa Rail Road Land Co. and Land Departments of the Iowa Falls & Sioux City (IaF&SC), Sioux City and Pacific, the Blair Town Lot and Land Co. and the Sioux City and Iowa Falls Town Lot and Land Co., both printed in Cedar Rapids, Iowa, Mar. 31, 1873 and Mar. 31, 1874. The 1873 report has statistics going back to 1869.

Box 11
Folder 152
Title
Iowa Rail Road Land Company Reports,
Dates
1873-1874
Other Roads,
IC 8
1849-1953
Scope and Contents note

Documents and records pertaining to railroad companies owned or purchased by the IC, mostly in Illinois, Indiana, and Iowa.

Addison Railroad Company - Accounting records,
IC 8 A1.5
Aug. 1890-Feb. 1891
Biographical/Historical note

The Addison Railroad Company was incorporated in the state of Illinois on Jul. 16, 1890, constructed in the interest of the ICRR. The line, which opened for operation in 1892, went from South Addison to Addison, Illinois, for a total of 2.12 miles. The line merged with the Chicago, Madison & Northern Railroad Company Dec. 19, 1891; and that line was later conveyed to the IC, on Feb. 1, 1903.

See also IC 8 C63, Chicago, Madison & Northern Railroad Company records.

Scope and Contents note

3 volumes in 3 folders.

Box 1
Folder 1
Title
v.1, Ledger,
Dates
Aug. 1890-Feb. 1891
Box 1
Folder 2
Title
v.2, Journal,
Dates
Aug. 1890-Feb. 1891
Box 1
Folder 3
Title
v.3, Record of vouchers,
Dates
Aug. 1890-Feb. 1891
Albert Lea & Southern Railroad Company Accounting records,
IC 8 A2.5
Oct. 1899-May 1903
Biographical/Historical note

The Albert Lea & Southern Railroad Company was incorporated in the state of Minnesota in September, 1899. The almost 19-mile line was constructed from Lyle to Glenville, Minnesota and was leased to the ICRR on Dec. 1, 1900. Later, In April 1903, the railway was sold to the Dubuque & Sioux City Railroad (D&SC).

Scope and Contents note

4 volumes plus some loose material in 5 folders.

Box 1
Folder 4
Title
v.1, Ledger,
Dates
Oct. 1899-May 1903
Box 1
Folder 5
Title
v.2, Journal,
Dates
Oct. 1899-May 1903
Box 1
Folder 6
Title
v.3, Cash,
Dates
Oct. 1899-June 1901
Box 2
Folder 7
Title
v.4, Record of distribution of vouchers and bills, and loose Trial balance,
Dates
Oct. 1899-Feb. 1901, 1902
Box 2
Folder 8
Title
Index to Record of distribution of vouchers and bills,
Dates
Oct. 1899-Feb. 1901
The Belleville & Eldorado Railroad Company Accounting Records,
IC 8 B2.5
Jan. 1881-July 1896
Biographical/Historical note

The Belleville & Eldorado Railroad Company was incorporated in Illinois in 1861. The line from Eldorado to Benton, Illinois, running about 32 miles, was constructed in 1878. The full (nearly) 50 miles from Eldorado to DuQuoin, Illinois was opened in 1880. On Sept. 10, 1897, the deed for the railroad was conveyed to the St. Louis Alton & Terre Haute Railroad Company (StLA&TH), who had begun leasing the line in 1880.

Scope and Contents note

3 volumes in 3 folders.

Box 2
Folder 9
Title
v.1, Ledger,
Dates
Jan.1881-July 1896
Box 2
Folder 10
Title
v.2, Journal,
Dates
Jan.-Dec.1881
Box 2
Folder 11
Title
v.3, Cash book,
Dates
Jan.1881-July 1896
The Belleville and Southern Illinois Railroad Company Records,
IC 8 B3
1880-1896
Biographical/Historical note

The Belleville and Southern Illinois Railroad Company was incorporated on Feb. 14, 1857, in the state of Illinois, with perpetual succession. The over-55-mile road from Belleville to DuQuoin, Illinois, was begun in 1869 and completed Dec. 15, 1873. It was first leased to the St. Louis Alton & Terre Haute Railroad Company (StLA&TH) in 1866, and it was conveyed to that Railroad on Sept. 10, 1897.

Arrangement note

The Belleville and Southern Illinois Railroad Company Records are organized into two subseries: Crosby, H.A. Out-letters, Dec. 1880-Oct. 1896; and Accounting records, Feb. 1880-Jul. 1896.

- Crosby, H.A. Out-letters,
IC 8 B3.1
Dec. 1880-Oct. 1896
Scope and Contents note

About 350 letters in 1 letterpress copy book. The first few are by W.B. Brown; some signed by E.F. Leonard and others; mostly receipts, balances, and announcements of annual meetings.

Box 3
Folder 12
Title
Crosby, H.A. Out-letters,
Dates
Dec.1880-Oct.1896
- Accounting records,
IC 8 B3.5
Feb. 1880-Jul. 1896
Scope and Contents note

3 volumes in 3 folders.

Box 3
Folder 13
Title
v.1, Ledger,
Dates
Feb.1880-July 1896
Box 3
Folder 14
Title
v.2, Journal,
Dates
Feb. 1880-to Dec.1884
Box 3
Folder 15
Title
v.3, Cash book,
Dates
Feb.1880-July 1896
Bloomington Southern Railroad Company Records,
IC 8 B4
1906-1912
Biographical/Historical note

The Bloomington Southern Railroad Company was incorporated in Indiana in 1906. Originally planned to run from Bloomington to Bedford, Indiana for 27 miles, it only ran just over 9 miles beginning in Bloomington.

Arrangement note

The Bloomington Southern Railroad Company Records are organized in two series: Profile, Monroe County, Indiana, Apr. 1912; and Cash book, Feb. 1906-May 1911.

- Profile, Monroe County, Indiana,
IC 8 B4.2
Apr. 1912
Scope and Contents note

Graphic representation on blueprint paper (folded) of property lines, with property owners' names, and topography along the rail line.

Box 4
Folder 16
Title
Profile, Monroe County, Indiana,
Dates
Apr. 1912
- Cash book,
IC 8 B4.5
Feb. 1906-May 1911
Scope and Contents note

1 volume in 1 folder.

Box 4
Folder 17
Title
Cash book,
Dates
Feb. 1906-May 1911
Cedar Falls & Minnesota Railroad Company Records,
IC 8 C2 and IC + 8 C2
1858-1898
Biographical/Historical note

The Cedar Falls & Minnesota Railroad Company (C&FM) was incorporated in Iowa on Apr. 16, 1858. It was organized to construct and operate a railroad from a junction with the Dubuque & Sioux City R.R. (D&SC) in or near the town of Cedar Falls to the Minnesota state line. The nearly-75 mile long line was started in Sept. 1858, constructed incrementally over the next few decades, and finally completed to Lyle, Minnesota, in Dec. 1885. The CF&M was leased to the D&SC on Jan. 1, 1867; that leased was assumed by the IC Sept. 13, 1867, and was sold under foreclosure and conveyed to the D&SC in Jun. 1896.

Arrangement note

The Cedar Falls & Minnesota Railroad Company Records are organized into 7 subseries: Secretary-Treasurer's Office. Out-letters, Nov. 1866-Jun. 1898; Secretary-Treasurer's Office. In-letters, 1859-1896; Secretary's Office. Out-letters, Dec. 1864-Dec. 1881; Stock ledger, 1858-1861; Stock transfers, Feb. 1870-May 1895; Accounting records, Mar. 1864-Oct. 1896; and Right of Way Plats, Nov. 1, 1875.

- Secretary-Treasurer's Office. Out-letters,
IC 8 C2.1
Nov. 1866-Jun. 1898
Scope and Contents note

About 1500 letters in 4 letterpress copy books from Louis Boisot, J.M. McKinlay, D.A. McKinlay and C.H. Booth, mostly to other officials about routine financial matters, including mortgages, bond and stock issues, etc. Volume 4 has some journal entries from 1882.

Box 5
Folder 18
Title
v.1,
Dates
Nov. 1866-Oct. 1869
Box 5
Folder 19
Title
v.2,
Dates
Oct. 1869-Mar. 1873
Box 5
Folder 20
Title
v.3,
Dates
Apr. 1873-Dec. 1882, May 1883
Box 5
Folder 21
Title
v.4,
Dates
Feb. 1883-Jun. 1898
- Secretary-Treasurer's Office. In-letters,
IC 8 C2.11
1859-1896
Scope and Contents note

About 1200 letters from other officials, land buyers, brokers, bankers, etc. Correspondents include presidents J.S. Kennedy (1860's) and R.B. Mason (1870's), as well as secretaries and treasurers Matt Smitt, Louis Boisot, James K. McKinlay, and C.H. Booth. Also includes non-letter documents such as proxies, receipts, certificates, accounts, construction accounts, memos, mortgages, deeds, cancelled checks, income tax returns, county tax receipts, lists of stockholders, and minutes, resolutions and election papers of directors' and stockholders' meetings.

Arrangement note

Arranged chronologically.

Box 5
Folder 22
Title
List of Lands, Buena Vista County, Iowa, and By-Laws, [n.d.]
Box 5
Folder 23
Title
Stock certificates signed by R.B. Mason,
Dates
1859
Box 5
Folder 24
Title
Agreement, copy of trust deed, and receipt,
Dates
Oct. 1860
Box 5
Folder 25
Title
I.O.U., with CF&M blind stamp and train graphic,
Dates
Jul. 1862
Box 5
Folder 26
Title
Agreements, stock certificates,
Dates
May-Nov. 1863
Box 5
Folder 27
Title
Various, including notice in newspaper clipping of incorporation,
Dates
1864
Box 5
Folder 28
Title
Correspondence,
Dates
1865
Box 6
Folder 29-30
Title
Correspondence,
Dates
1866
Box 6
Folder 31
Title
Canceled Checks, Merchants National Bank,
Dates
1867-1869
Box 6
Folder 32-33
Title
Correspondence,
Dates
1867
Box 6
Folder 34
Title
Correspondence, primarily from John Crerar,
Dates
Jan.-Apr. 1868
Box 6
Folder 35
Title
Various, including meeting minutes and statements, notes from Plainfield [Iowa] and petition for a depot, and amended Articles of Incorporation,
Dates
May-Aug. 1868
Box 6
Folder 36
Title
Various, including meeting minutes and statements, and list of tools on hand after completion of road,
Dates
Oct.-Dec. 1868
Box 6
Folder 37-39
Title
Correspondence,
Dates
1869
Box 6
Folder 40
Title
Correspondence,
Dates
1870
Box 6
Folder 41
Title
Correspondence,
Dates
1871
Box 6
Folder 42
Title
Correspondence,
Dates
1872
Box 6
Folder 43
Title
Correspondence and Election Papers,
Dates
1873
Box 7
Folder 44
Title
Correspondence and Election Papers,
Dates
1874
Box 7
Folder 45
Title
Correspondence and Election Papers,
Dates
1875
Box 7
Folder 46
Title
Correspondence and Election Papers,
Dates
1876
Box 7
Folder 47
Title
Correspondence and Election Papers,
Dates
Apr.-Jun. 1877
Box 7
Folder 48
Title
Correspondence and various,
Dates
1878
Box 7
Folder 49
Title
Correspondence and various,
Dates
1879
Box 7
Folder 50
Title
Correspondence and various,
Dates
1880
Box 7
Folder 51
Title
Correspondence, primarily to Booth from Kennedy, and list of stockholders,
Dates
1881
Box 7
Folder 52
Title
Correspondence and various,
Dates
1882
Box 7
Folder 53
Title
Correspondence and various,
Dates
1883
Box 7
Folder 54
Title
Correspondence and various,
Dates
1884
Box 7
Folder 55
Title
Correspondence and various,
Dates
1885
Box 7
Folder 56
Title
Correspondence and various,
Dates
1886
Box 8
Folder 57
Title
Correspondence and various,
Dates
1887
Box 8
Folder 58
Title
Correspondence and various,
Dates
1888
Box 8
Folder 59
Title
Various, including lists of stockholders, and receipts,
Dates
1889
Box 8
Folder 60
Title
Various, including lists of stockholders, and receipts,
Dates
1890
Box 8
Folder 61
Title
Various, including lists of stockholders, and receipts,
Dates
1891
Box 8
Folder 62
Title
Various, including lists of stockholders, and meeting minutes,
Dates
1892
Box 8
Folder 63
Title
Various, including lists of stockholders, and meeting minutes,
Dates
1893
Box 8
Folder 64
Title
Various, including lists of stockholders, meeting minutes, and printed income tax form,
Dates
1894
Box 8
Folder 65
Title
Various,
Dates
1895
Box 8
Folder 66
Title
Various,
Dates
1896
- Secretary's Office. Out-letters,
IC 8 C2.12
Dec. 1864-Dec. 1881
Scope and Contents note

Copies of about 100 letters, mostly from M.K. Jesup & Co., concerning arrangements with D≻ many from J.S. Kennedy about securities. Also many reports to Secretary of State, by-laws, and lists of stockholders included. Original bundle was labeled, "Copies of letters not to be identified."

Box 8
Folder 67
Title
Secretary's Office. Out-letters,
Dates
Dec.1864-Dec.1881
- Stock ledger,
IC + 8 C2.4
1858-1861
Scope and Contents note

1 oversize volume.

Volume 1
Title
Stock ledger,
Dates
1858-1861
- Stock transfers,
IC + 8 C2.41
Feb. 1870-May 1895
Scope and Contents note

In 2 oversize volumes; transfer numbers 1-882.

Volume +1-2
Title
Stock transfers,
Dates
Feb.1870-May 1895
- Accounting records,
IC + 8 C2.5
Mar. 1864-Oct. 1896
Scope and Contents note

6 oversize volumes.

Volume 1
Title
Ledger,
Dates
May 1864-Sept.1896
Volume 2
Title
Ledger, Construction and operation,
Dates
Jan.1888-May 1895
Volume 3
Title
Ledger, New York,
Dates
Dec. 1895-Sept.1896
Volume 4
Title
Journal,
Dates
Mar.1864-May 1896
Volume 5
Title
Cash,
Dates
Mar.1864-May 1867
Volume 6
Title
Cash and Journal, New York,
Dates
Dec.1895-Oct. 1896
- Right of Way Plats,
IC + 8 C2.6
Nov. 1, 1875
Scope and Contents note

1 oversize volume. Full title: Cedar Falls & Minnesota, Right of Way Plats, from Junction with Dubuque & Sioux City Railroad to Minnesota State Line.

General note

Note: This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Volume 1
Title
Right of Way Plats,
Dates
Nov. 1, 1875
Cedar Falls & New Hartford Railroad Company Accounting Records,
IC 8 C21.5
Jan. 1903-Jun. 1904
Biographical/Historical note

The Cedar Falls & New Hartford Railroad Company (CF&NH) was incorporated on Jan. 3, 1903. The line runs from Cedar Falls to Boyd, Iowa, for 6.57 miles. On Jun. 30, 1904, the deed was conveyed to the Dubuque & Sioux City Railroad Company (D&SC).

Scope and Contents note

2 volumes in 2 folders.

Box 9
Folder 68
Title
v.1, Ledger,
Dates
Jan. 1903-Jun. 1904
Box 9
Folder 69
Title
v.2, Journal,
Dates
Jan. 1903-Jun. 1904
Cedar Falls & North Eastern Railroad Company Accounting Records,
IC 8 C22.5
Aug. 1904-May 1905
Biographical/Historical note

The Cedar Falls & North Eastern Railroad Company was incorporated in Iowa on Aug. 22, 1904. The line runs 1.55 miles from Cedar Falls to Mona Junction, Iowa. On May 4, 1905, the deed was conveyed to the Dubuque & Sioux City Railroad Company (D&SC).

Scope and Contents note

2 volumes in 2 folders.

Box 9
Folder 70
Title
v.1, Ledger,
Dates
Aug.1904-May 1905
Box 9
Folder 71
Title
v.2, Journal,
Dates
Aug.1904-May 1905
Cedar Rapids and Chicago Railroad Company Accounting Records,
IC 8 C3.5
Aug. 1887-Aug. 1889
Biographical/Historical note

The Cedar Rapids and Chicago Railroad Company was incorporated in Iowa on Jun. 28, 1886. Although the original intent of the Company was to construct a line from Cedar Rapids, Iowa to Chicago, Illinois, the nearly 42-mile line instead stretched from Cedar Rapids to Manchester, Iowa. On Oct. 27, 1888, the line was sold and conveyed to the Dubuque & Sioux City Railroad Company (D&SC). The company was officially dissolved by the IC on Mar. 6, 1953; see IC Addenda, call number IC:A 1 J1 for Minutes and Certificates of Dissolution.

General note

For a record of vouchers of this company, Aug. 1887-Aug. 1889, see IC 8 C4.5 (Cherokee and Dakota Railroad Company, Accounting Records), Vol. 5 (Record of vouchers).

Scope and Contents note

3 volumes in 3 folders. Volume 3 is a letterpress copy book.

Box 9
Folder 72
Title
v.1, Ledger,
Dates
Aug.1887-Aug.1889
Box 9
Folder 73
Title
v.2, Journal,
Dates
Aug.1887-Aug.1889
Box 9
Folder 74
Title
v.3, Miscellaneous statements, including construction expenditures, lists of vouchers, trial balances, etc.,
Dates
Aug.1887-Aug.1889
Cherokee and Dakota Railroad Company Records,
IC 8 C4 and IC + 8 C4
1887-1892
Biographical/Historical note

The Cherokee and Dakota Railroad Company was incorporated in Iowa in Jul. 1887. The line has two branches: Cherokee to Onawa, Iowa (60.52 miles); and Cherokee to Sioux Falls, South Dakota (96.47 miles). the company was sold and conveyed to the Dubuque & Sioux City Railroad Company (D&SC) on Oct. 29, 1888. The company was officially dissolved by the IC on Mar. 6, 1953; see IC Addenda, call number IC:A 1 J1 for Minutes and Certificates of Dissolution.

Arrangement note

The Cherokee and Dakota Railroad Company Records are organized into three subseries: Stock ledger and transfer book, July 1887-Jan. 1889; Accounting records, Jul. 1887-Sept. 1889; and Record of lands and right of way, Sept. 1887-Mar. 1892.

- Stock ledger and transfer book,
IC 8 C4.4
May 1888-Jan. 1889
Scope and Contents note

1 volume in 1 folder. Book indicates the dates are July 1887-Jan.1889; but only transfers nos.1-10 were used, May 1888-Jan.1889.

Box 10
Folder 75
Title
Stock ledger and transfer book,
Dates
May 1888-Jan.1889
- Accounting records,
IC 8 C4.5
Jul. 1887-Sept. 1889
Scope and Contents note

5 volumes in 5 folders. Volume 4, miscellaneous statements, is a letterpress copy book that mostly consists of letters from J.C. Welling with vouchers, cost of construction, and trial balances. Volume 5, Record of vouchers, also includes those for Cedar Rapids and Chicago (see IC 8 C3.)

Box 10
Folder 76
Title
Ledger,
Dates
Jul. 1887-Sept.1889
Box 10
Folder 77
Title
Journal,
Dates
Jul. 1887-Sept.1889
Box 10
Folder 78
Title
Cost of construction, by division, ca.
Dates
1888-1889
Box 11
Folder 79
Title
Miscellaneous statements,
Dates
Aug. 1887-Sept. 1889
Box 11
Folder 80
Title
Record of vouchers,
Dates
Aug. 1887-Aug. 1889
- Record of lands and right of way,
IC + 8 C4.7
Sept. 1887-Mar. 1892
Scope and Contents note

2 oversize volumes. Lists by county showing owner, date, etc.

Volume +1-2
Title
Record of lands and right of way,
Dates
Sept.1887-Mar.1892
Chicago & Springfield Railroad Company Accounting Records,
IC 8 C5.5
Jul. 1877-Dec. 1902
Biographical/Historical note

The Chicago & Springfield Railroad Company was incorporated in Illinois on Jul. 9, 1877. It was formerly known as The Gilman, Clinton & Springfield Railroad Company, which had been sold under foreclosure on Jun. 10, 1876. The line runs 111.3 miles from Gilman to Springfield, Illinois, and was conveyed to the IC on Dec. 15, 1902.

Scope and Contents note

2 volumes in 1 folder.

Box 11
Folder 81
Title
v.1, Ledger and v.2, Journal,
Dates
Jul. 1877-Dec.1902
Chicago & Texas Railroad Company Records,
IC 8 C51 and IC + 8 C51
1893-1902
Biographical/Historical note

The Chicago & Texas Railroad Company was formed by consolidating the Grand Tower & Carbondale Railroad Company and the Chicago & Texas Railroad Company on August 1, 1893. The consolidated corporation was conveyed to the IC on Dec. 15, 1902. Over 80 miles in total length, the longest line runs from Johnston City to Thebes, Illinois, with smaller branches in Illinois from Murphysboro to Texas Junction; from McClure to East Cape Girardeau; and from Wilson Junction to Brush Junction.

Arrangement note

The Chicago & Texas Railroad Company Records are organized into two subseries: Certificates of IC on the mortgage of the Chicago and Texas Railroad Company, Oct. 1, 1897; and Accounting records, Aug. 1893-June 1902.

- Certificates of IC on the mortgage of the Chicago and Texas Railroad Company,
IC 8 C51.4
Oct. 1, 1897
Scope and Contents note

In 1 folder.

General note

Note: This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 11
Folder 82
Title
Certificates of IC on the mortgage of the Chicago and Texas Railroad Company,
Dates
Oct. 1, 1897
- Accounting records,
IC + 8 C51.5
Aug. 1893-June 1902
Scope and Contents note

2 oversize volumes.

Volume 1
Title
Ledger,
Dates
Aug.1893-June 1902
Volume 2
Title
Journal,
Dates
Aug.1893-June 1902
Chicago, Havana & Western Railroad Company Accounting Records,
IC 8 C52.5
Dec. 1886-Dec. 1902
Biographical/Historical note

The Chicago, Havana & Western Railroad Company was incorporated in Illinois Oct. 23, 1886, leased to the IC Mar. 26, 1888, and conveyed to the IC Dec. 15, 1902. the 130.51-mile long track had two branches: Champaign to Havana, Illinois; and White Heath to Decatur, Illinois. The company was officially dissolved by the IC on Mar. 2, 1953; see IC Addenda, call number IC:A 1 J1 for Minutes and Certificates of Dissolution.

Scope and Contents note

2 volumes in 2 folders.

Box 11
Folder 83
Title
Ledger,
Dates
Dec.1886-Dec.1902
Box 11
Folder 84
Title
Journal,
Dates
Dec.1886-Dec.1902
Chicago, Madison & Northern Railroad Company Records,
IC 8 C63
1886-1903
Biographical/Historical note

These records pertain to the 2nd consolidated company of the Chicago, Madison & Northern Railroad Company (CM&N). On Mar. 12, 1888, three companies were consolidated: the Freeport, Dodgeville & Northern Railroad company (Illinois); the Freeport, Dodgeville & Northern Railroad company (Wisconsin); and the Chicago, Madison & Northern Railroad Company (a consolidated corporation of Illinois and Wisconsin). The Addison Railroad company also merged with this entity; articles of consolidation were dated Dec. 19, 1891. In the 1880's and 1890's, portions of the road were leased to the IC, and the whole of the line was conveyed to the IC on Feb. 1, 1903. Total mileage of the line is 233.41 miles; the four branches are Chicago to Freeport, Illinois; Freeport, Illinois to Madison, Wisconsin; Red Oak, Illinois to Dodgeville, Wisconsin; and South Addison to Addison, Illinois. The company was officially dissolved by the IC on Mar. 2, 1953; see IC Addenda, call number IC:A 1 J1 for Minutes and Certificates of Dissolution.

See also IC 8 A1.5, Addison Railroad Company; and IC 8 F6.5, Freeport, Dodgeville & Northern Railroad Company records.

Arrangement note

The Chicago, Madison & Northern Railroad Company Records are organized into four subseries: Welling, J.C. Out-letters, Sept. 1886-May 1893; Subscriptions to notes, Feb. 1888-Jan. 1895; Accounting records, Aug. 1886-Jan. 1903; and Description of property, Apr. 1888-Nov. 1891.

- Welling, J.C. Out-letters,
IC 8 C63.1
Sept. 1886-May 1893
Scope and Contents note

About 200 letters in 1 letterpress copy book, mostly to other officials, concerning costs, trial balances, vouchers, etc., with some statements.

Box 12
Folder 85
Title
Welling, J.C. Out-letters,
Dates
Sept.1886-May 1893
- Subscriptions to notes,
IC 8 C63.4
Feb. 1888-Jan. 1895
Scope and Contents note

2 volumes in 1 folder. List by town and alphabetically by subscriber showing amounts. Many papers, letters and other lists laid in.

Box 12
Folder 86
Title
Subscriptions to notes,
Dates
Feb.1888-Jan.1895
- Accounting records,
IC 8 C63.5
Aug. 1886-Jan. 1903
Scope and Contents note

17 volumes in 17 folders. Volume 7, Miscellaneous statements, is a letterpress copy book. Volume 15, Cost of construction, has some loose materials inside.

Box 12
Folder 87-89
Title
v. 1-3, Ledgers,
Dates
Aug. 1886-Jan. 1903
Box 13
Folder 90-91
Title
v. 4-5, Journals,
Dates
Aug. 1886-Dec. 1899
Box 14
Folder 92
Title
v. 6, Journal,
Dates
Jan. 1900-Jan. 1903
Box 14
Folder 93
Title
v.7, Miscellaneous statements, including vouchers, trial balances, accounts,
Dates
Aug.1886-May 1901
Box 14
Folder 94
Title
v.8, Treasurer's record of account of L.H. Peirce,
Dates
Dec. 1887- July 1896
Box 14
Folder 95-96
Title
v.9-10, Voucher record,
Dates
Aug. 1886-Jan. 1901
Box 15
Folder 97-99
Title
v. 11 -13, Construction records, monthly estimates,
Dates
Aug. 1887-June 1888
Box 15
Folder 100-101
Title
v.14-15, Cost of construction, by division,
Dates
Mar.1888-Jun. 1902
Box 15
Folder 102
Title
v. 16, Expenses,
Dates
Apr. 1887-Aug. 1888
Box 15
Folder 103
Title
v.17, Disbursements made by IC,
Dates
Aug.1886-Oct.1889
- Description of property,
IC 8 C63.7
Apr. 1888-Nov. 1891
Scope and Contents note

1 volume in 1 folder. Description of property bought for CM&N from the Chicago, Burlington & Quincy Railroad (CB&Q) crossing to 16th Street in Chicago.

Box 15
Folder 104
Title
Description of property,
Dates
Apr.1888-Nov.1891
The Chicago, St. Louis & Paducah Railway Company Records,
IC 8 C7 and IC + 8 C7
1877, 1887-1888
Biographical/Historical note

The Chicago, St. Louis & Paducah Railway Company (CStL&P) was incorporated in Illinois on Feb. 9, 1887. The line runs from Marion to Brookport, Illinois, for about 53 miles. On Sept. 10, 1897, the deed was conveyed to the St. Louis, Alton & Terre Haute Railroad (StLA&TH), which in turn was conveyed to the IC on Feb. 17, 1904.

Arrangement note

The Chicago, St. Louis & Paducah Railway Company records are organized into two subseries: Mortgages, 1877, 1887; and Cash account with Robert Moore, Jan. 1887-Dec. 1888.

- Mortgages,
IC 8 C7.4
1877, 1887
Scope and Contents note

2 printed pamphlets in 1 folder. Consist of First mortgage, Sept.1,1877; and Second income mortgage, Sept. 1, 1887.

Box 15
Folder 105
Title
Mortgages, and
Dates
Sept. 1, 1877 Sept. 1, 1887
- Cash account with Robert Moore,
IC + 8 C7.5
Jan. 1887-Dec. 1888
Biographical/Historical note

Robert Moore was a construction contractor for Chicago, St. Louis & Paducah Railway, as well as the Belleville and Carondelet, and the St. Louis Alton & Terre Haute railroad companies.

Scope and Contents note

1 oversize volume.

Volume 1
Title
Cash account with Robert Moore,
Dates
Jan.1887-Dec.1888
Christopher & Herrin Railroad Company Accounting Records,
IC 8 C8.5
Jun.-Nov. 1903
Biographical/Historical note

The Christopher & Herrin Railroad Company was incorporated in Illinois on Jun. 5, 1903, in the interest of the IC. The 12.09-mile line runs from Christopher to Herrin, Illinois. The line was conveyed to the IC Nov. 16, 1903, and a supplementary deed of conveyance was made Apr. 3, 1905.

Scope and Contents note

2 volumes in 2 folders.

Box 16
Folder 106
Title
v. 1, Ledger,
Dates
Jun.-Nov.1903
Box 16
Folder 107
Title
v. 2, Journal,
Dates
Jun.-Nov.1903
Clinton, Bloomington & North Eastern Railway Company Accounting Records,
IC + 8 C9.5
Aug. 1878 -Nov. 1880
Biographical/Historical note

The Clinton, Bloomington & North Eastern Railway Company was incorporated in Illinois on Aug. 23, 1878. The 14-mile line runs from Strawn (Risk) to Colfax, Illinois. The company consolidated with the Kankakee & Western Railroad Company and the Kankakee & South Western Railroad Company to form the Kankakee & SouthWestern Railroad Company (consolidated corporation) in Sept. 1880.

Scope and Contents note

2 oversize volumes.

Volume 1
Title
Ledger,
Dates
Aug. 1878 -Nov. 1880
Volume 2
Title
Journal,
Dates
Aug. 1878 -Nov. 1880
Dubuque & Pacific Railroad Company Records,
IC 8 D5 and IC + 8 D5
1853-1867
Biographical/Historical note

The Dubuque & Pacific Railroad Company (D&P) was incorporated in Iowa April. 28, 1853. The Iowa state land grant of May 15, 1856, retroactively granted over 348,000 acres to the D&P. The road was sold under foreclosure in Aug. 1860 to the Dubuque & Sioux City Railroad (D&SC) which was leased by the IC. The line runs 78 miles from Dubuque to Jesup, Iowa.

Arrangement note

The Dubuque & Pacific Railroad Company Records are organized into eighteen subseries: Dubuque Office. Out-letters, Jun. 1856-Mar. 1861; Dubuque Office. In-letters, Jul.-Dec. 1857, Jan. 1860-Dec. 1863; Report, June 1, 1860; Stock ledger, Oct. 1855-May 1861; Stock register, optional, Apr.-Oct. 1857; Receipts for payments on stock rights, Apr.-Oct. 1857; Register of past notes, Dec. 1857-Jan. 1858; Transfer receipts for optional rights, Jun. 1857; Interest dividends, Apr. 1856-Dec. 1862; Records of construction bonds, Aug. 1858-Sept. 1864; Cancelled notes for construction bonds, Nov. 1856-Oct. 1859; Accounting records, June 1853-Oct. 1867; Bills in dispute, Jan. 1854-June 1863; Register of articles of agreement and payments thereon, Land Dept. [n.d.]; Register of lands sold, 1857-63; Examiner's descriptions of lands. [n.d.]; Right of way contracts (copies) July-Sept. 1853; and Report of Iowa land commissioner, June-Sept. 1857.

General note

For documents related to Iowa land, see also Record Group 71, Land Companies.

- Dubuque Office. Out-letters,
IC 8 D5.1
Jun. 1856-Mar. 1861
Scope and Contents note

About 700 letters in 1 letterpress copy book, from officials to bankers, brokers, land agents, and others, concerning securities, construction, land sales, etc.

Box 16
Folder 108
Title
Dubuque Office. Out-letters,
Dates
Jun. 1856-Mar. 1861
- Dubuque Office. In-letters,
IC 8 D5.11
Jul.-Dec. 1857, and Jan. 1860-Dec. 1863
Scope and Contents note

About 350 letters in 2 volumes from R.B. Mason, Platt Smith, C.H. Booth, trustees, IC officials and others about legislation, securities, taxes, etc.; 1857 letters mostly to J.P. Farley from M.K. Jesup & Co. Some loose letters are laid in volume 1.

Box 16
Folder 109
Title
vol. 1,
Dates
Jul.-Dec. 1857
Box 17
Folder 110
Title
vol. 2,
Dates
Jan. 1860-Dec. 1863
- Report,
IC 8 D5.2
Jun. 1,1860
Scope and Contents note

1 printed pamphlet in 1 folder. Includes Treasurer's Report, Trustees' Report, Transportation expenses, and General Freight Agents' report.

Box 17
Folder 111
Title
Report,
Dates
Jun. 1, 1860
- Stock ledgers,
IC + 8 D5.4
Oct.1855-May 1861
Scope and Contents note

4 oversize volumes. Volume 4 includes Chicago, Dubuque & Minnesota (CD&M) list of stockholders, 1871. Some overlapping of dates in vols.

Volume +1-4
Title
Stock ledgers,
Dates
Oct.1855-May 1861
- Stock register, optional,
IC + 8 D5.41
Apr.-Oct.1857
Scope and Contents note

1 oversize volume. Certificates 1-142.

Volume 1
Title
Stock register, optional,
Dates
Apr.-Oct.1857
- Receipts for payments on stock rights,
IC + 8 D5.42
Apr.-Oct.1857
Scope and Contents note

2 oversize volumes.

Volume +1-2
Title
Receipts for payments on stock rights,
Dates
Apr.-Oct.1857
- Register of past notes,
IC + 8 D5.43
Dec.1857-Jan.1858
Scope and Contents note

1 oversize volume. Record by date showing letter, payee, "den.," and number; no indication of which notes or amounts.

Volume 1
Title
Register of past notes,
Dates
Dec.1857-Jan.1858
- Transfer receipts for optional rights,
IC + 8 D5.44
Jun. 1857
Scope and Contents note

1 oversize volume.

Volume 1
Title
Transfer receipts for optional rights,
Dates
Jun. 1857
- Interest dividends,
IC + 8 D5.45
Apr. 1856-Dec. 1862
Scope and Contents note

1 oversize volume. Listing, alphabetically by name, of number of shares and payments.

Volume 1
Title
Interest dividends,
Dates
Apr. 1856-Dec. 1862
- Records of construction bonds,
IC + 8 D5.46
Aug.1858-Sept.1864
Scope and Contents note

2 oversize volumes. Volume 1 has a few records of letters received by Land Dept., 1856-1858, at the beginning. Volume 2 also shows land for which bond or coupon was used in payment.

Volume 1
Title
Bonds issued, nos. 1-1580
Volume 2
Title
Cancelled bonds, nos. 1-371
- Cancelled notes for construction bonds,
IC 8 D5.47
Nov. 1856-Oct.1859
Scope and Contents note

About 200 notes in 9 folders: includes receipts and a few letters, including many acceptances of R.B. Mason and Mason Bishop & Co.

Box 17
Folder 112
Title
Packet No. 4
Box 17
Folder 113
Title
Packet No. 5
Box 17
Folder 114
Title
Packet No. 7
Box 17
Folder 115
Title
Packet No. 8
Box 17
Folder 116
Title
Packet No. 9
Box 17
Folder 117
Title
Packet No. 11
Box 17
Folder 118
Title
Packet No. 22
Box 17
Folder 119
Title
Acceptances paid by R.B. Mason
Box 17
Folder 120
Title
Miscellaneous
- Accounting records,
IC + 8 D5.5
Jun. 1853-Oct.1867
Scope and Contents note

19 oversize volumes. Some overlapping of dates in some of the volumes. Vol. 9 Journal includes D&SC records, Sept. 1860-Jan. 1861, and Land Dept. expenses, 1858-59. Vol. 19 is a letterpress copy book and includes accounts, vouchers, freight, monthly receipts, and about 100 letters from D.H. Dotterer to other officials, Oct. 1857-Jan. 1860.

Volume +1-5
Title
Ledgers,
Dates
Jun. 1853-Sept.1867
Volume +6-12
Title
Journals,
Dates
Jun. 1853-Sept.1867
Volume 13
Title
Cash Book, Trustees,
Dates
Apr.-Oct. 1857
Volume 14
Title
Journal, Transportation,
Dates
Sept. 1859-Feb. 1861
Volume 15
Title
Day Book, Construction,
Dates
Sept. 1859-Jun. 1860
Volume 16
Title
Journal, Paymaster's,
Dates
Oct. 1865-1867
Volume 17
Title
Operating expenses,
Dates
Apr. 1857-Jul. 1865
Volume 18
Title
Freight forwarded,
Dates
Dec.1859-Jan.1863
Volume 19
Title
Miscellaneous statements,
Dates
Jun. 1857-Aug. 1867
- Bills in dispute,
IC 8 D5.51
Jan.1854-Jun. 1863
Scope and Contents note

About 200 bills in 3 folders, unpaid and disputed, for advertising, printing, surveying, construction expenses, wheels, etc., with a few letters, deeds, bonds, memos of securities, and list of employees included.

Box 17
Folder 121-123
Title
Bills in dispute,
Dates
Jan.1854-Jun. 1863
- Register of articles of agreement and payments thereon, Land Dept., [n.d.]
IC + 8 D5.7
Scope and Contents note

2 oversize volumes. Few entries of articles; Vol. 2 is used for lists of lands granted, May 1856, of suspended lands, Apr.1859, and of lands unsold, Aug.1860.

Volume +1-2
Title
Register of articles of agreement and payments thereon, Land Dept. [n.d.]
- Register of lands sold,
IC + 8 D5.71
1857-1863
Scope and Contents note

1 oversize volume. Record by dates and deeds: numbers1-41 shows purchaser, residence, description of property and amount, Dec. 1857- June 1859, and deeds 1-12 for D&SC, Sept.1860-Dec.1863.

Volume 1
Title
Register of lands sold,
Dates
1857-1863
- Examiner's descriptions of lands, [n.d.]
IC 8 D5.72
Scope and Contents note

4 volumes in 4 folders. Plats and details of timber, swamp, value, etc., by districts.

Box 18
Folder 124-127
Title
Examiner's descriptions of lands,
Dates
[n.d.]
- Right of way contracts (copies),
IC 8 D5.73
Jul.-Sept.1853
Scope and Contents note

Handwritten copies of contracts with landowners, granting the right of way through their lands. Written into 1 small volume, with list of landowners' names on the first page.

Box 18
Folder 128
Title
Right of way contracts (copies),
Dates
Jul.-Sept.1853
- Report of Iowa land commissioner,
IC 8 D5.74
Jun.-Sept.1857
Scope and Contents note

In 1 folder. Report of commissioner appointed to select lands for D&P grant, including also abstracts of titles to town lot lands at D&SC stations, 1859-1860.

Box 18
Folder 129
Title
Report of Iowa land commissioner,
Dates
Jun.-Sept.1857
Dubuque & Sioux City Railroad Company records,
IC 8 D8 and IC + 8 D8
1855-1937
Biographical/Historical note

The Dubuque & Sioux City Railroad Company (D&SC) was born out of the reorganization/foreclosure of the Dubuque & Pacific Railroad Company (D&P), in Aug. 1860. The railroad continued building through Iowa and acquiring other railroad companies along the way, such as the Iowa Falls & Sioux City (IaF&SC), the Cedar Rapids & Chicago, and the Cherokee & Dakota (C&D) Railroad Companies, all in 1888; and the Cedar Falls & Minnesota (CF&M), the Fort Dodge & Omaha (FD&O), the Stacyville, the Albert Lea & Southern, the Cedar Falls & New Hartford (CF&NH), and the Cedar Falls & Northeastern Railroad Companies, between 1896 and 1905. The acquisition of all of these lines brought the mileage of the company to a total of 760.98 miles. The IC had had a controlling interest in the D&SC since 1887.

Scope and Contents note

For more information about the D&SC, see the records of the railroad companies mentioned above, in addition to IC 71 I8 (Iowa Homestead Company) and IC 71 I9 (Iowa Land and Loan Company) for land-related materials.

Arrangement note

The Dubuque & Sioux City Railroad Company Records are organized into twenty-nine subseries: Dumont, J.B. Out-letters, Dec. 1878-Sept. 1881 ; Farley, J.P. Out-letters, July 1866-Dec. 1868; Jesup, M.K. In-letters, June 1869-May 1887; McKinlay, J.M. Out-letters, Nov. 1860-Jul. 1867; Merry, J.F. Out-letters, Jan. 1903-Dec. 1911; Dyersville (Iowa) Station. Out-letters, 1886-1903; New York Office. In-letters, Oct. 1867-Sept. 1887; New York Office. Out-letters, Apr. 1895-Jan. 1917; Smith, Platt. Out-letters, Feb. 1864-Jan. 1868; Warnock, Thomas. Out-letters, June 1865-Mar. 1866; Annual reports, Dec. 1887, June 1895; Legal papers, [n.d.] and 1866-1888; Contracts (copies) Oct. 1855-Aug. 1877; Proxies, 1877-1900 (bulk 1881-1887); Stock ledgers, Oct. 1860-June 1881; Dividends, Mar. 1863 -Sept. 1887; Stock lists, 1862-1937; Transfers, Nov. 1863-Oct. 1900; Certificates issued and cancelled, preferred stock, Nov. 1863-May 1869; Record of dividend scrip convertible into sinking fund convertible bonds, Aug. 1864-Jun. 1867; Scrapbook, ca. 1885-1886; Dividends, Jan. 1869-Dec. 1898; Accounting records, 1857-1910; Earnings, miscellaneous statements, 1865-1887; Statement of construction work done by IC, 1867-1873; Accounts with M.K. Jesup, 1864-1871; Land payments, 1870-1881; Land statements, 1873-1879; and Land papers, 1859-1935.

- Dumont, J.B. Out-letters,
IC 8 D8.1
Dec. 1878-Sept. 1881
Biographical/Historical note

Dubuque & Sioux City Railroad Company treasurer, 1875-1881.

Scope and Contents note

About 500 letters in 1 letterpress copy book, mostly to other officials, concerning securities, financial matters, bills, claims, etc., with a few signed by M.K. Jesup.

Box 19
Folder 130
Title
Dumont, J.B. Out-letters,
Dates
Dec. 1878-Sept. 1881
- Farley, J.P. Out-letters,
IC 8 D8.11
Jul. 1866 -Dec. 1868
Biographical/Historical note

Dubuque & Sioux City Railroad Company Superintendent, 1866-1868.

Scope and Contents note

About 700 letters in 1 letterpress copy book to other officials and local citizens, mostly report-letters of operations to Marvin Hughitt.

Box 19
Folder 131
Title
Farley, J.P. Out-letters,
Dates
Jul. 1866 -Dec. 1868
- Jesup, M.K. In-letters,
IC 8 D8.111
Jun. 1869-May 1887
Biographical/Historical note

Dubuque & Sioux City Railroad Company President and Director, 1866-1887.

Scope and Contents note

About 100 letters in 11 folders, mostly from IC officials concerning lease, and some relating to bridge tolls, River Roads, etc. Includes also a few printed circulars: Statement for 1871; Minnesota and Northwestern statement, Oct.22.1886; D&SC circulars to stockholders, Sept.16,1885, July 1 and Dec.13,1886, and Feb.10, 24, Mar.5 and May 20,1887. Also includes information regarding the purchase of the D&SC by Illinois Central, 1887.

Box 19
Folder 132
Title
Letters and minutes, typed copies,
Dates
1870-1885
Box 19
Folder 133
Title
Out-letters (copies), 1871
Box 19
Folder 134
Title
Letters,
Dates
1874
Box 19
Folder 135
Title
Letters,
Dates
1875-1876
Box 19
Folder 136
Title
Letters,
Dates
1877
Box 19
Folder 137
Title
Letters,
Dates
1878
Box 19
Folder 138
Title
Letters,
Dates
1879
Box 19
Folder 139
Title
Letters,
Dates
1885
Box 19
Folder 140
Title
Letters,
Dates
1887
Box 19
Folder 141
Title
Circulars,
Dates
1885-1887
Box 19
Folder 142
Title
Statement for the year
Dates
1871
- McKinlay, J.M. Out-letters,
IC 8 D8.12
Nov. 1860-Jul. 1867
Biographical/Historical note

Dubuque & Sioux City Railroad Company Secretary and Treasurer, 1860-1867.

Scope and Contents note

About 1000 letters in 2 letterpress copy books to other officials and local citizens concerning legal matters, securities, taxes, Board meetings, policies, elevators, etc. Some signed by Edward Stimson, 1861-1862.

Box 20
Folder 143
Title
Vol. 1,
Dates
Nov. 1860-Nov. 1865
Box 20
Folder 144
Title
Vol. 2,
Dates
Jan. 1866-Jul. 1867
- Merry, J.F. Out-letters,
IC 8 D8.13
Jan.1903-Dec.1911
Biographical/Historical note

Dubuque & Sioux City Railroad Company Secretary, 1903-1908.

Scope and Contents note

About 500 letters in 1 letterpress copy book to J.C. Welling and other officials concerning Board meetings, legal matters, land sales, deeds, etc., with a few lists of stockholders and officials.

Box 20
Folder 145
Title
Merry, J.F. Out-letters,
Dates
Jan.1903-Dec.1911
- Dyersville (Iowa) Station. Out-letters,
IC 8 D8.14
1886-1903
Scope and Contents note

About 75 letters in 1 letterpress copy book from agent, mostly to Dubuque and Chicago officials, concerning local matters.

Box 20
Folder 146
Title
Dyersville (Iowa) Station. Out-letters,
Dates
1886-1903
- New York Office. In-letters,
IC 8 D8.15
Oct. 1867-Sept. 1887
Scope and Contents note

About 4000 letters in 8 volumes, mostly to M.K. Jesup and J.B. Dumont from Dubuque officials about operations of road, local affairs, and land matters, with some from legislators, attorneys, bankers and brokers about legal matters, securities, legislation, etc., and from IC officials in Chicago concerning relations at Dubuque, and from The Iowa Land and Loan Co., Iowa Homestead Co., Western Railroad Association, and other organizations. No letters for 1871 and 1874.

Box 21
Folder 147
Title
v. 1 (numbered "No. 2"),
Dates
Oct. 1867-Jan. 1869
Box 22
Folder 148
Title
v. 2 (numbered "No. 3"),
Dates
Feb. 1869-Dec. 1870
Box 23
Folder 149
Title
v. 3 (numbered "No. 5"),
Dates
Jan. 1872-Dec. 1873
Box 24
Folder 150
Title
v. 4 (numbered "No. 7"),
Dates
Jan. 1875-Aug. 1877
Box 25
Folder 151
Title
v. 5 (numbered "No. 8"),
Dates
Aug. 1877 - Feb. 1879
Box 26
Folder 152
Title
v. 6 (numbered "No. 9"),
Dates
Feb. 1879-Nov. 1880
Box 27
Folder 153
Title
v. 7 (numbered "No. 10"),
Dates
Nov. 1880-Jan. 1885
Box 28
Folder 154
Title
v. 8 (numbered "No. 11"),
Dates
Feb. 1885-Sept. 1887
- New York Office. Out-letters,
IC 8 D8.151
Apr.1895-Jan.1917
Scope and Contents note

About 150 letters in 1 letterpress copy book concerning securities from the secretary and treasurer to stockholders, and from officials about meetings. No letters from Mar.1902-Sept.1906; after that date announcements of one dividend payment each year only.

Box 29
Folder 155
Title
New York Office. Out-letters,
Dates
Apr.1895-Jan.1917
- Smith, Platt. Out-letters,
IC 8 D8.16
Feb.1864-Jan. 1868
Biographical/Historical note

Dubuque & Sioux City Railroad Company Vice-president, 1859-1869.

Scope and Contents note

About 1000 letters in 2 letterpress copy books to legislators, local citizens, and other officials, and many to J.I. Blair, W.T. Steiger and W.B. Allison, concerning taxes, legal matters, securities, lands, etc. Some illegible. Volume 1 has one letter from 1868.

Box 29
Folder 156
Title
v. 1,
Dates
Feb. 1864-Jun. 1865
Box 29
Folder 157
Title
v. 2,
Dates
Jun. 1865-Jul. 1867
- Warnock, Thomas. Out-letters,
IC 8 D8.17
Jun. 1865-Mar. 1866
Biographical/Historical note

Dubuque & Sioux City Railroad Company General Manager and Superintendent, 1865-1868.

Scope and Contents note

About 500 letters in 1 letterpress copy book, mostly to other officials, many with statements of operations.

Box 29
Folder 158
Title
Warnock, Thomas. Out-letters,
Dates
Jun. 1865-Mar.1866
- Annual reports,
IC 8 D8.2
Dec. 1887, Jun. 1895
Scope and Contents note

2 volumes in 1 folder.

Box 29
Folder 159
Title
Annual reports,
Dates
Dec.1887, June 1895
- Legal papers, [n.d.] and
IC 8 D8.21
1866-1888
Scope and Contents note

16 folders.

Arrangement note

Arranged chronologically.

Box 30
Folder 160
Title
Court transcript, re: construction of 2nd track between Galena and East Dubuque, [n.d.]
Box 30
Folder 161
Title
Documents of the D&SC: Extracts from the laws,
Dates
1866
Box 30
Folder 162
Title
Appraisal of improvements made by the IC,
Dates
Oct.1867-Sept.1887
Box 30
Folder 163
Title
Contract between IC and IaF&SC,
Dates
Aug.10,1869
Box 30
Folder 164
Title
Opinions about IC and IaF&SC agreement,
Dates
1869, 1871
Box 30
Folder 165
Title
Proposed lease between D&SC and IC [not adopted],
Dates
Jun. 1871
Box 30
Folder 166
Title
Opinions about IC lease by Cephas Brainerd,
Dates
Jul. 8,1874
Box 30
Folder 167
Title
List of improvements made on D&SC RR by IC,
Dates
Dec. 31, 1876
Box 30
Folder 168
Title
W.A. Warren vs. C.H. Booth, CC&D, appeal, in Iowa Supreme Court,
Dates
Oct.1878
Box 30
Folder 169
Title
Claims of unpaid taxes owed to U.S. government,
Dates
Jul. 1879
Box 30
Folder 170
Title
D&SC and Iowa Homestead Co. vs. Des Moines Valley RR Co., appellee's argument, in Iowa Supreme Court,
Dates
Dec.1879
Box 30
Folder 171
Title
Opinion by T.D. Cuyler about bridge contract,
Dates
1885
Box 30
Folder 172
Title
Stockholders' annual meeting minutes,
Dates
Feb. 9, 1885
Box 30
Folder 173
Title
Opinion by T.D. Cuyler about powers of attorney,
Dates
1886
Box 30
Folder 174
Title
Opinion by John E. Parsons about filling vacancy in Board of Directors,
Dates
Dec. 30, 1886
Box 30
Folder 175
Title
D&SC vs. CF&M et al., answer of the defendant, and deposition, in District Court, Dubuque Co., Iowa [2 pamphlets],
Dates
Mar.1888
- Contracts (copies),
IC 8 D8.22
Oct. 1855-Aug. 1877
Scope and Contents note

3 volumes in 3 folders. Includes many contracts for D & P for construction, with Dubuque County and city, bond of C.H. Booth, depot lands (with Dubuque Harbor Co.), and agreements for mail, deeds of town lots, licenses, grading, wood, rolling stock, etc. Some overlapping of dates in volumes.

Box 30
Folder 176
Title
Vol. 1,
Dates
1855-1877
Box 30
Folder 177
Title
Vol. 2, index,
Dates
1855-1877
Box 30
Folder 178
Title
Vol. 3,
Dates
1860-1861
- Proxies,
IC 8 D8.32
1877-1900 (bulk 1881-1887)
Scope and Contents note

11 folders. Powers of attorney to C.H. Booth and J.C. Welling.

Box 31
Folder 179
Title
Dates
1875
Box 31
Folder 180
Title
Dates
1877
Box 31
Folder 181
Title
Dates
1878
Box 31
Folder 182
Title
(includes list of names)
Dates
1881
Box 31
Folder 183
Title
Dates
1882
Box 31
Folder 184
Title
Dates
1884
Box 31
Folder 185
Title
Dates
1885
Box 31
Folder 186
Title
(includes list)
Dates
1886
Box 31
Folder 187
Title
Dates
1887
Box 31
Folder 188
Title
Dates
1889
Box 31
Folder 189
Title
Dates
1900
- Stock ledgers,
IC + 8 D8.4
Oct.1860-June 1881
Scope and Contents note

4 oversize volumes. Indexes separate, laid in v.1 and 3; v.1, Preferred stock. Some overlapping of dates in volumes.

Volume +1-4
Title
Stock ledgers,
Dates
Oct.1860-June 1881
- Dividends,
IC + 8 D8.41
Mar. 1863-Sept. 1887
Scope and Contents note

3 oversize volumes. A few sundry papers laid in.

Volume +1-2
Title
Common stock dividends,
Dates
Mar. 1863-Sept. 1887
Volume 3
Title
Preferred,
Dates
Dec.1864- July 1869
- Stock lists,
IC + 8 D8.42
1862-1937
Scope and Contents note

3 oversize volumes and 9 folders.

Volume +1-3
Title
Dates
1869-1872
Box 31
Folder 190
Title
Dates
[n.d.]
Box 31
Folder 191
Title
Dates
1862-1869
Box 31
Folder 192
Title
Dates
1877, 1879
Box 31
Folder 193
Title
Dates
1881-1885
Box 31
Folder 194
Title
Dates
1886-1889
Box 32
Folder 195
Title
Dates
1890-1899
Box 32
Folder 196
Title
Dates
1900-1909
Box 32
Folder 197
Title
Dates
1910-1920
Box 32
Folder 198
Title
Dates
1933-1937
- Transfers,
IC + 8 D8.43
Nov. 1863-Oct. 1900
Scope and Contents note

9 oversize volumes.

Volume 1
Title
Nos. l-276,
Dates
Nov. 1863-Apr. 1886
Volume 2
Title
Preferred, nos.1-513,
Dates
Nov.1863-May 1869
Volume 3
Title
Receipts for stock surrendered, nos. 1-121,
Dates
Jul. 1869-Aug. 1871
Volume +4-8
Title
Common, nos. 1001 -4716,
Dates
Jun. 1869-Oct.1900
Volume 9
Title
Statement of stock certificates surrendered at New York Agency (Union Trust Co.), Preferred stock,
Dates
Mar.1869-Dec.1882
- Certificates issued and cancelled, preferred stock,
IC + 8 D8.44
Nov. 1863- May 1869
Scope and Contents note

1 oversize volume.

Volume 1
Title
Certificates issued and cancelled, preferred stock,
Dates
Nov. 1863- May 1869
- Record of dividend scrip convertible into sinking fund convertible bonds,
IC + 8 D8.45
Aug.1864-Jun. 1867
Scope and Contents note

1 oversize volume.

Volume 1
Title
Record of dividend scrip convertible into sinking fund convertible bonds,
Dates
Aug.1864-Jun. 1867
- Scrapbook, ca.
IC 8 D8.46
1885-1886
Scope and Contents note

1 volume in 1 folder. Includes list of stockholders who have given powers of attorney [n.d.]; Names of stockholders who have sold stock [n.d.]; Transfers to E.H. Harriman & Co.,Dec.1886; Lists of stockholders, Oct. and Dec.1886; List of stock deposited [n.d.]; Letter from Drexel, Morgan & Co. listing powers of attorney, Dec.1886; and a few newspaper clippings about relations with IC, 1885-86 [?]

Box 32
Folder 199
Title
Scrapbook, ca.
Dates
1885-1886
- Dividends,
IC + 8 D8.47
Jan. 1869-Dec. 1898
Scope and Contents note

3 oversize volumes.

Volume +1-3
Title
Dividends,
Dates
Jan. 1869-Dec. 1898
- Accounting records,
IC + 8 D8.5
1857-1910
Scope and Contents note

24 oversize volumes.

Volume +1-5
Title
Ledgers,
Dates
Aug.1860-June 1910
Volume +6-13
Title
Journals,
Dates
Aug.1860-Jun. 1900
Volume +14-15
Title
Cash,
Dates
Sept.1860-July 1883
Volume 16
Title
Cash, freight,
Dates
Jan.1862-Jul. 1865
Volume 17
Title
Cash, passenger,
Dates
Jan. 1862-July 1865
Volume 18
Title
Bills payable (with list of notes maturing Apr. 1861 laid in),
Dates
Aug. 1860-Oct. 1878
Volume 19
Title
Voucher record,
Dates
Aug.1865-Sept.1867
Volume 20
Title
Mechanical stores account,
Dates
Aug.1865-Sept.1867
Volume 21
Title
Engineering Dept. distribution of expenditures,
Dates
Jan.-Jul. 1866
Volume 22
Title
Inventory and description of personal property transferred to IC (including locomotives, station equipment, etc.),
Dates
Oct.1.1867
Volume 23
Title
Earnings (including D&P, CF&M, passenger, freight, etc.),
Dates
1857-1866
Volume 24
Title
Estimated earnings for IC Iowa leased lines,
Dates
Dec.1882-Sept.1886
- Earnings, miscellaneous statements,
IC 8 D8.51
1865-1887
Scope and Contents note

In 17 folders. Mostly records of Iowa leased lines of IC, including CF&M, IaF&SC and D&SC, with rentals of IC due D&SC, accounts with Jesup, Paton & Co., balances, and a few letters.

Box 32
Folder 200
Title
Summary statements,
Dates
1865-1878, and 1868-1878
Box 32
Folder 201
Title
Dates
1870
Box 32
Folder 202
Title
Dates
1871
Box 32
Folder 203
Title
Dates
1874
Box 32
Folder 204
Title
Dates
1875
Box 32
Folder 205
Title
Dates
1876
Box 32
Folder 206
Title
Dates
1877
Box 32
Folder 207
Title
Dates
1878
Box 32
Folder 208
Title
Dates
1879
Box 32
Folder 209
Title
Dates
1880
Box 32
Folder 210
Title
Dates
1881
Box 32
Folder 211
Title
Dates
1882
Box 32
Folder 212
Title
Dates
1883
Box 33
Folder 213
Title
Dates
1884
Box 33
Folder 214
Title
Dates
1885
Box 33
Folder 215
Title
Dates
1886
Box 33
Folder 216
Title
Dates
1887
- Statement of construction work done by IC,
IC 8 D8.52
1867-1873
Scope and Contents note

In 1 folder.

Box 33
Folder 217
Title
Statement of construction work done by IC,
Dates
1867-1873
- Accounts with M.K. Jesup,
IC 8 D8.53
1864-1871
Scope and Contents note

In 8 folders. Records of New York Office, including expenses for advertisements of dividend payments, a few copies of resolutions, etc.

Box 33
Folder 218
Title
Dates
1864
Box 33
Folder 219
Title
Dates
1865
Box 33
Folder 220
Title
Dates
1866
Box 33
Folder 221
Title
Dates
1867
Box 33
Folder 222
Title
Dates
1868
Box 33
Folder 223
Title
Dates
1869
Box 33
Folder 224
Title
Dates
1870
Box 33
Folder 225
Title
Dates
1871
- Land payments,
IC 8 D8.7
1870-1881
Scope and Contents note

2 volumes in 2 folders. Also includes List of Deeds, 1870-1881.

Box 34
Folder 226
Title
Land payments,
Dates
1870-1875
Box 34
Folder 227
Title
List of deeds,
Dates
1870-1881
- Land statements,
IC 8 D8.71
1873-1879
Scope and Contents note

In 7 folders. Includes lands sold, lists of land notes, accounts with Iowa Homestead Co., balance sheets, etc., and a few abstracts of titles, claims, letters and contracts for lands.

Box 34
Folder 228
Title
Dates
1873
Box 34
Folder 229
Title
Dates
1874
Box 34
Folder 230
Title
Dates
1875
Box 34
Folder 231
Title
Dates
1876
Box 34
Folder 232
Title
Dates
1877
Box 34
Folder 233
Title
Dates
1878
Box 34
Folder 234
Title
Dates
1879
- Land papers,
IC 8 D8.78
1859-1935
Scope and Contents note

A very eclectic grouping of miscellaneous letters, papers, statements, and records of land sales of D&SC, D&P, Iowa Land and Loan Co. and Iowa Homestead Co. Includes D&SC proxies authorizing IC officers to vote at meeting of stockholders of D&SC, 1888-1935, with some gaps; Iowa Land and Loan Co. vouchers, 1880-93; Articles of incorporation of the Iowa Homestead Co., 1864 and 1884; D&SC bonds maturing May 1,1887. Papers overlap other subseries (e.g. Proxies, Land Payments, and Land Statements) as well as other series (e.g. Dubuque & Pacific RR Co.) and the Land Companies record group.

Box 35
Folder 235-245
Title
Letters,
Dates
1863-1877
Box 35
Folder 246
Title
Letters,
Dates
1879
Box 36
Folder 247-250
Title
Vouchers, Iowa Land and Loan Company,
Dates
Aug-Dec. 1880
Box 36
Folder 251-252
Title
Vouchers, Iowa Land and Loan Company,
Dates
Jan.-Feb. 1881
Box 36
Folder 253
Title
Vouchers, Clay County Lands (J. Sampson),
Dates
1882
Box 36
Folder 254-257
Title
Vouchers, Iowa Land and Loan Company,
Dates
Feb.-Jun. 1882
Box 36
Folder 258-259
Title
Vouchers, Iowa Land and Loan Company,
Dates
Oct.-Dec. 1882
Box 37
Folder 260-263
Title
Vouchers, Iowa Land and Loan Company,
Dates
Jun.-Jul. 1883
Box 37
Folder 264
Title
Vouchers, Iowa Land and Loan Company,
Dates
Jan. 1888
Box 37
Folder 265-267
Title
Vouchers, Iowa Land and Loan Company,
Dates
Feb.-Dec. 1890
Box 37
Folder 268-269
Title
Vouchers, Iowa Land and Loan Company,
Dates
1891
Box 37
Folder 270-271
Title
Vouchers, Iowa Land and Loan Company,
Dates
1892
Box 37
Folder 272
Title
Vouchers, Iowa Land and Loan Company,
Dates
Jan.-Jun. 1893
Box 38
Folder 273
Title
Proxies, to Illinois Central RR Co.,
Dates
1888-1890; 1893-1898
Box 38
Folder 274
Title
Proxies, to Illinois Central RR Co.,
Dates
1901-1902; 1904-1914; 1916-1917
Box 38
Folder 275
Title
Proxies, to Illinois Central RR Co.,
Dates
1926-1935
Box 38
Folder 276-278
Title
Iowa Homestead Company, account with William J. Barney,
Dates
1865-1873
Box 38
Folder 279
Title
Iowa Homestead Company, Letters,
Dates
1867-1868; 1870-1871
Box 38
Folder 280
Title
Iowa Homestead Company, Miscellaneous Papers (including drafts of articles of incorporation and by-laws, correspondence, receipts, indentures, lists, and stock transfers),
Dates
1864-1880
Box 38
Folder 281
Title
Land Advertisement, "Great Sale of 107,000 acres of railroad lands at auction", ca.
Dates
1873
Box 38
Folder 282
Title
Abstracts of Title,
Dates
1870's
Box 38
Folder 283
Title
Record of deeds by county (Iowa),
Dates
1868-1879
Box 39
Folder 284
Title
Lists of lands, and related papers, [n.d.]
Box 39
Folder 285
Title
Lists of lands, and related papers,
Dates
1858
Box 39
Folder 286
Title
Lists of lands, and related papers,
Dates
1860-1868
Box 39
Folder 287
Title
Lists of lands, and related papers,
Dates
1873-1879
Box 39
Folder 288
Title
Sheriff's Deeds and Memos,
Dates
1880-1890
Box 39
Folder 289
Title
Statements, D&SC, Iowa Homestead Co., and Iowa Land & Loan Cos.,
Dates
1884
Box 39
Folder 290
Title
Miscellaneous bundle (deeds, agreements, correspondence, and lists of swamp lands),
Dates
1859-1877
Box 39
Folder 291
Title
Miscellaneous bundle (lists of lands, abstracts of title, receipt, and correspondence),
Dates
1859-1884
Box 39
Folder 292
Title
Miscellaneous bundle (cancelled checks, abstract of quit claim deed, lists of Land Grant lands, and correspondence regarding Land Grant lands),
Dates
1868-1888
Box 40
Folder 293
Title
Miscellaneous bundle (receipt, correspondence, agreements, statements of business done, Iowa Land & Loan company statements, operation of Buena Vista Creamery records, and tax records),
Dates
1864-1894
Box 40
Folder 294
Title
Miscellaneous bundle (Buena Vista Creamery papers, receipts, correspondence, list of lands, list of Swamp Lands, and deeds),
Dates
1864-1881
Box 40
Folder 295
Title
Miscellaneous bundle (Proxies, release receipts, and quit claim deeds),
Dates
1866-1879
Box 40
Folder 296
Title
Miscellaneous bundle (receipts, cancelled checks, Iowa Homestead Company articles of Incorporation and by-Laws [signed and sealed, Jun. 6, 1894], correspondence, insurance policy, sheriff's sales lists, and contracts,
Dates
1859-1895
Box 40
Folder 297
Title
Miscellaneous bundle (sketch of lots, contract, claim, abstracts of title, mostly relating to the claim of Geo. W. Blaisdell),
Dates
1877, 1883-1884
Fort Dodge and Omaha Railroad Company Records,
IC 8 F4
1898-1911
Biographical/Historical note

The Fort Dodge and Omaha Railroad Company was incorporated in Iowa Sept. 13, 1898. The intent of the company was to build from near Fort Dodge, Iowa (connecting to the Dubuque & Sioux City RR tracks) to Omaha, Nebraska, but the actual trackage runs from Tara to Council Bluffs, Iowa, for just over 133 miles. On Jun. 22, 1900, the company was sold and conveyed to the Dubuque & Sioux City Railroad Company.

Arrangement note

The Fort Dodge and Omaha Railroad Company Records are organized into four subseries: Merry, J.F. Out-letters, Sept. 1898-Sept. 1911; Fish, Stuyvesant. In-letters, Oct. 1898-Jan. 1900; Stock certificates, Sept. 1898-Nov. 1905; and Accounting records, Sept. 1898-Oct. 1902.

- Merry, J.F. Out-letters,
IC 8 F4.1
Sept. 1898-Sept. 1911
Scope and Contents note

About 70 letters in 1 letterpress copy book, mostly routine concerning certificates, meetings, etc. to other officials.

Box 41
Folder 298
Title
Merry, J.F. Out-letters,
Dates
Sept. 1898 -Sept. 1911
- Fish, Stuyvesant. In-letters,
IC 8 F4.11
Oct. 1898-Jan. 1900
Scope and Contents note

About 500 letters in 8 folders, mostly from IC and C&NW officials, especially James Fentress and Marvin Hughitt, and many copies of letters from Mr. Fish, concerning C&NW crossing and litigation, Omaha Bridge & Terminal contract, earnings, telegraph contracts, etc. Includes agreement between Union Pacific (UP) and IC, Jan.1900, for Omaha tracks [printed]; Omaha Bridge & Terminal mortgage, Feb.1,1893 [printed]; Omaha Bridge & Terminal articles of incorporation, contract, and statements of receipts and expenditures; and minutes of directors' meeting, Oct.15,1898, and sundry other papers.

Existence and Location of Copies note

Copies of letters from Aug. 16, 1899 (correspondent: J.F. Wallace) to end (Jan. 31, 1900) are available on microfilm.

Box 41
Folder 299-301
Title
Dates
Oct.-Dec. 1898
Box 41
Folder 302-305
Title
Dates
1899
Box 41
Folder 306
Title
Dates
Jan. 1900
- Stock certificates,
IC 8 F4.4
Sept. 1898-Nov. 1905
Scope and Contents note

1 volume in 1 folder. Nos. 1-8 only used.

Box 42
Folder 307
Title
Stock certificates,
Dates
Sept.1898-Nov.1905
- Accounting records,
IC 8 F4.5
Sept. 1898-Oct. 1902
Scope and Contents note

5 volumes in 5 folders.

Box 42
Folder 308
Title
v.1, Ledger,
Dates
Sept.1898-Oct.1902
Box 42
Folder 309
Title
v.2, Journal,
Dates
Sept.1898-Oct.1902
Box 42
Folder 310
Title
v.3, Cash,
Dates
Sept.1898-Jul. 1900
Box 43
Folder 311
Title
v.4, Record and distribution of vouchers and bills,
Dates
Sept.1898-Jul. 1900
Box 43
Folder 312
Title
v.5, Record and distribution of vouchers and bills, Index
Freeport, Dodgeville & Northern Railroad Company Accounting Records,
IC 8 F6.5
Jul. 1887-May 1888
Biographical/Historical note

The Freeport, Dodgeville & Northern Railroad Company was incorporated in both Illinois and Wisconsin in May 1887. It was considered two separate corporations: the Illinois mileage to be 11.3 miles between Red Oak, IL to the IL-WI state line; and the Wisconsin mileage to be 46.06 miles from WI-IL state line to Dodgeville, WI. The two companies merged with the Chicago, Madison & Northern Railroad Company, under the name of that company, on Mar. 12, 1888.

Scope and Contents note

4 volumes in 4 folders. Volume 4 includes miscellaneous statements of construction, trial balances, etc., in a letterpress copy book. See also IC 8 C63, Chicago, Madison & Northern Railroad Company records.

Box 43
Folder 313
Title
v.1, Ledger,
Dates
Aug.1887-Feb.1888
Box 43
Folder 314
Title
v.2, Journal,
Dates
Jul. 1887-Apr.1888
Box 43
Folder 315
Title
v.3, Construction estimates, by division,
Dates
Sept.1887-Mar.1888
Box 43
Folder 316
Title
v.4, Vouchers,
Dates
Oct.1887-May 1888
Groves and Sand Ridge Railroad Company Accounting Records,
IC 8 G7.5
Oct. 1902-Jun. 1904
Biographical/Historical note

The Groves and Sand Ridge Railroad Company was incorporated in Illinois on Oct. 9, 1902, in the interest of the IC. Its 17.26 mile-long track from Groves to Sand Ridge, Illinois was constructed by 1904, after which the company was conveyed to the IC.

Scope and Contents note

2 volumes in 2 folders.

Box 44
Folder 317
Title
v.1, Ledger,
Dates
Oct.1902-Jun. 1904
Box 44
Folder 318
Title
v.2, Journal,
Dates
Oct.1902-Jun. 1904
Havana, Rantoul & Eastern Railroad Company Accounting Records,
IC + 8 H2.5
Jun. 1885-Mar. 1887
Biographical/Historical note

The Havana, Rantoul & Eastern Railroad Company (HR&E) was incorporated in Illinois Jan. 9, 1873. Its ultimate trackage measured 74.69 miles, from Leroy, IL to West Lebanon, IN. From 1878 to 1887 the company changed hands several times until it became parts of the Leroy & Eastern Railroad Company (Illinois portion) and of the Lebanon & Western Railroad Company (Indiana portion). When these two lines consolidated in Jun. 1887 they became part of the Rantoul Railroad Company, which in turn was conveyed to the IC in 1903.

Scope and Contents note

2 oversize volumes.

Volume 1
Title
Ledger,
Dates
Jun. 1885 -Mar. 1887
Volume 2
Title
Journal,
Dates
Jun. 1885 -Mar. 1887
Herrin and Southern Railroad Company Accounting Records,
IC 8 H5.5
Feb.-Mar. 1904
Biographical/Historical note

The Herrin and Southern Railroad Company was incorporated in Illinois on Feb. 2, 1904. The intent of the company was to construct and operate a line near Herrin Station for about 5.4 miles south through Williamson County, Illinois. The trackage was actually built by the IC; in 1905 the company was conveyed to the IC.

Scope and Contents note

2 volumes in 2 folders.

Box 44
Folder 319
Title
Ledger,
Dates
Feb.-Mar.1904
Box 44
Folder 320
Title
Journal,
Dates
Feb.-Mar.1904
Illinois & Indiana Railroad Company Accounting Records,
IC 8 I2.5
Dec. 1899-Jun. 1906
Biographical/Historical note

The Illinois & Indiana Railroad Company was the result of an 1899 consolidation of the St. Louis, Indianapolis & Eastern Railroad Co., the Illinois & Eastern Railroad Co., and the Indiana & Western Railroad Co. Under this consolidation, the Company acquired the entire 87.75 mile-long track from Effingham, Illinois to Switz City, Indiana. In January 1900, the IC began operating the line as its "Effingham District." The company was consolidated with the Indianapolis Southern Railway on Jun. 22, 1906, which in turn was conveyed to the IC on May 22, 1911.

Scope and Contents note

2 volumes in 2 folders.

Box 44
Folder 321
Title
Ledger,
Dates
Dec.1899-Jun. 1906
Box 45
Folder 322
Title
Journal,
Dates
Dec.1899-Jun. 1906
The Indiana and Illinois Southern Railroad Company Accounting Records,
IC + 8 I 4.5
Apr. 1886-Jun. 1900
Biographical/Historical note

The Indiana and Illinois Southern Railroad Company was formed by the consolidation of the Indiana and Illinois Southern Railroad Company (in Illinois), and The Bloomfield Railroad Company (in Indiana), May 12, 1886. In 1890 the company was conveyed to both the Illinois and Indiana corporations of the St. Louis, Indianapolis & Eastern Railroad Company. That company was in turn consolidated with other lines in 1899 to form the Illinois & Indiana Railroad Company (see IC 8 I2.5). The line runs 87.75 miles from Effingham, Illinois to Switz City, Indiana.

Scope and Contents note

8 oversize volumes. Volume 1 has a separate index. Volumes 6-7 are labelled The St. Louis, Indianapolis & Eastern.

Volume 1
Title
Ledger,
Dates
May 1886-Dec.1899
Volume +2-3
Title
Journals,
Dates
Apr.1886-Jun. 1900
Volume +4-7
Title
Cash,
Dates
Apr.1886-Nov.1899
Volume 8
Title
Car mileage statements,
Dates
Jan.-Aug. 1899
Indianapolis, Bloomington & Western Railway Company Accounting Records,
IC + 8 I5.5
Mar. 1879-Nov. 1880
Biographical/Historical note

The Indianapolis, Bloomington & Western Railway Company was formed as a consolidation of the Indianapolis, Crawfordsville & Danville and Danville, Urbana, Bloomington & Pekin Railroad companies, in 1869. After changing hands and consolidating many times with other lines, the company was ultimately conveyed to the IC on Dec. 15, 1902.

Scope and Contents note

2 oversize volumes.

Volume 1
Title
Ledger,
Dates
Mar.1879-Nov.1880
Volume 2
Title
Journal,
Dates
Mar.1879-Nov.1880
The Indianapolis Southern Railway Records,
IC 8 I 7
1898-1906
Biographical/Historical note

The Indianapolis Southern Railway (IndS) was incorporated in Indiana on Aug. 16, 1899. Its 89.19-mile long track extended from Switz City to Indianapolis, Indiana and was completed in 1906, with help in construction from the IC. The company was consolidated with the Illinois & Indiana Railroad Company to make the Indianapolis Southern Railroad Company on Jun. 22, 1906.

Scope and Contents note

See also IC 1 F2.2, vols. 411, and 411-A-F, for incoming letters to Stuyvesant Fish, relating to the IndS.

Arrangement note

The Indianapolis Southern Railway Records are organized into two subseries: Legal papers, 1898-1905; and Accounting records, Aug. 1904-Jun. 1906.

- Legal papers,
IC 8 I7.2
1898-1905
Scope and Contents note

5 folders.

Box 45
Folder 323
Title
Charters and franchises,
Dates
1903
Box 45
Folder 324
Title
Contracts, printed, between IndS, Southern Construction and Equipment Co., and IC, and between IndS and IC,
Dates
Aug.23.1904 Jun. 7, 1904
Box 45
Folder 325
Title
Indemnity bond and contracts, letters,
Dates
Nov. 1905
Box 45
Folder 326
Title
Note of The St. Louis, Indianapolis & Eastern to J.B. Lyon,
Dates
Jun. 13,1898
Box 45
Folder 327
Title
Prospectus, The Mineral Route,
Dates
1903
- Accounting records,
IC 8 I7.5
Aug. 1904-Jun. 1906
Scope and Contents note

3 volumes in 3 folders.

Box 45
Folder 328
Title
v. 1, Ledger,
Dates
Aug.1904-Jun. 1906
Box 45
Folder 329
Title
v. 2, Journal,
Dates
Aug.1904-Jun. 1906
Box 45
Folder 330
Title
v. 3, Cash,
Dates
Sept.-Nov.1904
Iowa Falls & Sioux City Railroad Company Records,
IC 8 I8 and IC + 8 I8
1869-1891
Biographical/Historical note

The Iowa Falls & Sioux City Railroad Company (IaF&SC) was incorporated in Iowa on Oct. 1, 1867. Its purpose was to complete the work of the Dubuque & Sioux City Railroad Company (D&SC) by finishing the railroad from Iowa Falls to the Missouri river, and also taking over the unused Iowa land grant (approximately 641,000 acres). The entire line, from Iowa Falls to Sioux City (183.57 miles), was completed on Oct. 10, 1870. By 1887, most of the company's capital stock was owned by the IC, and by 1888 the company had sold and conveyed all of its property to the D&SC.

Scope and Contents note

See also IC 8 D8, Records of the Dubuque & Sioux City Railroad Company (D&SC).

Arrangement note

Iowa Falls & Sioux City Railroad Company Records are organized into the following seven subseries: Reports, Dec. 1878-Jun. 1886; Stock ledgers, Sept. 1869-May 1887; Stock transfers, Sept. 1869-Jun. 1891; Lists of stockholders, May 1873-Jan. 1888; Stock registers, Jun. 1871-May 1887 ; Accounting records, Mar. 1870-Oct. 1888; and Statements - Gross Earnings and Rental of the Iowa Falls & Sioux City Railroad, Apr. 1874-Feb. 1881.

- Reports,
IC 8 I8.2
Dec.1878 -Jun. 1886
Scope and Contents note

1 letterpress copy book in 1 folder. Detailed reports, mostly on forms, showing officers, stockholders, earnings and expenses, rentals, etc.

Box 46
Folder 331
Title
Reports,
Dates
Dec.1878 -Jun. 1886
- Stock ledgers,
IC + 8 I8.4
Sept.1869-May 1887
Scope and Contents note

5 oversize volumes. Some overlapping of dates in vols.

Volume +1-5
Title
Stock ledgers,
Dates
Sept.1869-May 1887
- Stock transfers,
IC + 8 I8.41
Sept.1869-Jun. 1891
Scope and Contents note

10 oversize volumes. Nos. 1 - 5089.

Volume +1-10
Title
Stock transfers,
Dates
Sept.1869-Jun. 1891
- Lists of stockholders,
IC + 8 I8.42
May 1873-Jan.1888
Scope and Contents note

2 oversize volumes.

Volume +1-2
Title
Lists of stockholders,
Dates
May 1873-Jan.1888
- Stock registers,
IC + 8 I8.43
Jun. 1871-May 1887
Scope and Contents note

1 oversize volume.

Volume 1
Title
Stock registers,
Dates
Jun. 1871-May 1887
- Accounting records,
IC + 8 I8.5
Mar.1870-Oct.1888
Scope and Contents note

5 oversize volumes.

Volume 1
Title
Ledger,
Dates
Apr.1870-Oct.1888
Volume 2
Title
Journal,
Dates
Dec.1870-Sept.1888
Volume +3-4
Title
Cash books,
Dates
Mar.1870-May 1887
Volume 5
Title
Trial balances,
Dates
Dec.1880-Jun. 1887
- Statements - Gross Earnings and Rental of the Iowa Falls & Sioux City Railroad,
IC 8 I8.51
Apr. 1874-Feb. 1881
Scope and Contents note

In 1 folder. Printed monthly statements as reported by Illinois Central. Includes figures for earnings by freight, passenger, extra baggage, mails, express, and others. Rental figures include a 10 per cent draw back from the Dubuque & Sioux City Railroad.

General note

Note: This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 46
Folder 332
Title
Statements - Gross Earnings and Rental of the Iowa Falls & Sioux City Railroad,
Dates
Apr. 1874-Feb. 1881
Kankakee & South Western Coal Branch Railroad Company Accounting Records,
IC 8 K2.5
Jul. 1882-Jan. 1883
Biographical/Historical note

The Kankakee & South Western Coal Branch Railroad Company was incorporated in Illinois on May 1, 1882, and organized in the interests of the IC. The line runs 9.51 miles from Buckingham to Tracy, Illinois and in Jan. 1883 was consolidated with the Kankakee & South Western Railroad Company.

Scope and Contents note

2 volumes in 2 folders.

Box 46
Folder 333
Title
v.1, Ledger,
Dates
Jul. 1882-Jan.1883
Box 46
Folder 334
Title
v.2, Journal,
Dates
Jul. 1882-Jan.1883
The Kankakee & South Western Railroad Company Records,
IC 8 K3
1877-1902
Biographical/Historical note

The Kankakee & South Western Railroad Company (Original company) was incorporated in Illinois on May 20, 1878. The line runs from Otto to Chatsworth, Illinois, for 36.7 miles. In Sept. 1880, the company was consolidated with the Kankakee & Western Railroad Company and the Clinton, Bloomington & North Eastern Railway Company to for the consolidated Kankakee & South Western Railroad Company.

Scope and Contents note

See also IC 8 K5.5, Kankakee & Western Railroad Company Accounting records, and IC +8 C9.5, Clinton Bloomington & North Eastern Railway Company Accounting records.

Arrangement note

The Kankakee & South Western Railroad Company Records are organized into the following two subseries: In-letters, Dec. 1877-Nov. 1880; and Accounting records, Aug. 1878-Dec. 1902.

- In-letters,
IC 8 K3.1
Dec. 1877-Nov. 1880
Scope and Contents note

About 500 letters in 1 volume, mostly to J.F. Tucker, E.T. Jeffery and W.K. Ackerman from other officials about construction, mail, meetings, specifications for grading, etc., with some to J.C. Welling about accounts, receipts and disbursements.

Box 47
Folder 335
Title
In-letters,
Dates
Dec.1877-Nov.1880
- Accounting records,
IC 8 K3.5
Aug. 1878-Dec. 1902
Scope and Contents note

4 volumes in 4 folders. Ledgers have balances laid in.

Box 47
Folder 336
Title
v. 1, Ledger,
Dates
Aug. 1878 - Nov. 1880
Box 48
Folder 337
Title
v. 2, Ledger,
Dates
Dec. 1880 - Dec. 1902
Box 48
Folder 338
Title
v. 3, Journal,
Dates
Aug. 1878 - Nov. 1880
Box 48
Folder 339
Title
v. 4, Journal,
Dates
Dec. 1880 - Dec. 1902
Kankakee & Western Railroad Company Accounting Records,
IC 8 K5.5
Aug. 1879-Nov. 1880
Biographical/Historical note

The Kankakee & Western Railroad Company was incorporated in Illinois on Apr. 23, 1879, and organized in the interests of the IC. The line runs from Kempton Junction to Minonk Junction, Illinois, for 41.82 miles. In Sept. 1880, the company was consolidated with the Kankakee & South Western Railroad Company (original) and the Clinton, Bloomington & North Eastern Railway Company to for the consolidated Kankakee & South Western Railroad Company.

Scope and Contents note

2 volumes in 2 folders. See also IC 8 K3, Kankakee & South Western Railroad Company records, and IC +8 C9.5, Clinton Bloomington & North Eastern Railway Company Accounting records.

Box 49
Folder 340
Title
v.1, Ledger,
Dates
Aug.1879-Nov.1880
Box 49
Folder 341
Title
v.2, Journal,
Dates
Aug.1879-Nov.1880
Kensington & Eastern Railroad Company of Indiana agreement,
IC 8 K7.2
Oct. 18, 1904
Biographical/Historical note

The Kensington & Eastern Railroad Company of Indiana was incorporated in Indiana on Oct. 14, 1904. Its intent was to construct a road to connect the Kensington & Eastern Railroad (in Illinois) to a point on the Chicago, Lake Shore and South Bend Railway, near the Illinois/Indiana state line, for about 7 miles. No railroad line was constructed.

Scope and Contents note

1 printed pamphlet in 1 folder.

Box 49
Folder 342
Title
Agreement with The Chicago, Lake Shore and South Bend Railway,
Dates
Oct.18, 1904
Mattoon and Evansville Railroad Company Accounting Records,
IC 8 M2.5
Jun. 1901-Jun. 1902
Biographical/Historical note

The Mattoon and Evansville Railroad Company was incorporated in Illinois on Jul. 7, 1900, in the interests of the IC. The 97.35-mile long line runs from Mattoon, Illinois, to the Illinois-Indiana State Line, and was conveyed to the IC on Jan. 27, 1902.

Scope and Contents note

2 volumes in 2 folders.

Box 49
Folder 343
Title
v.1, Ledger,
Dates
Jun. 1901-Jun. 1902
Box 49
Folder 344
Title
v.2, Journal,
Dates
Jun. 1901-Jun. 1902
Mounds & Olive Branch Railroad Company Accounting Records,
IC 8 M5.5
Jan. 1902-Nov. 1903
Biographical/Historical note

The Mounds & Olive Branch Railroad Company was incorporated in Illinois on Feb. 20, 1902, in the interests of the IC. Its 10.67-mile long track from Mounds to Olive Branch, Illinois, was opened for operation on Jan. 3, 1904. The line was conveyed to the IC on Nov. 16, 1903.

Scope and Contents note

2 volumes in 2 folders.

Box 50
Folder 345
Title
v.1, Ledger,
Dates
Jan. 1902-Nov. 1903
Box 50
Folder 346
Title
v.2, Journal,
Dates
Jan. 1902-Nov. 1903
Omaha Bridge & Terminal Railway Company Records,
IC + 8 O3
1893-1911
Biographical/Historical note

The Omaha Bridge & Terminal Railway Company is a reorganization of The Interstate Bridge & Street Railway Company, which was incorporated in Nebraska in Nov. 1890. The company was organized to construct a bridge across the Missouri River near Council Bluffs, Iowa and Omaha, Nebraska, as well as a rail line between the Union Pacific junction in Omaha to the east end of the Missouri River Bridge. (2 miles). In 1903 the trackage rights were assigned to the Dubuque & Sioux City Railroad company, and immediately afterwards to the IC.

Arrangement note

The Omaha Bridge & Terminal Railway Company Records are organized into the following three subseries: Timetables, Jun. 1900-Jun. 1910; Missouri River Commission maps, 1893; and Accounting records, Jan. 1899-Mar. 1911.

- Timetables,
IC + 8 O3.2
Jun. 1900-Jun. 1910
Scope and Contents note

1 oversize volume of printed timetables, some of which are loose.

Existence and Location of Copies note

Note: Timetables also available on microfilm.

Volume 1
Title
Timetables,
Dates
Jun. 1900-Jun. 1910
- Missouri River Commission maps,
IC + 8 O3.21
1893
Scope and Contents note

One oversize volume of printed maps, with loose maps folded and laid in front of volume.

Existence and Location of Copies note

Note: Missouri River Commission maps volume also available on microfilm.

General note

Note: three oversized photographs of the Omaha Bridge construction, 1893, originally laid in the volume, are now housed in the IC Photo series, Box +7, Folder 273.

Volume 1
Title
Missouri River Commission maps,
Dates
1893
- Accounting records,
IC + 8 O3.5
Jan. 1899-Mar. 1911
Scope and Contents note

3 oversize volumes.

Volume 1
Title
Ledger,
Dates
Jan. 1899-Mar. 1911
Volume 2
Title
Journal,
Dates
Jan. 1899-Mar. 1911
Volume 3
Title
Voucher register,
Dates
Jan. 1899-Mar. 1911
Pekin, Lincoln and Decatur Railway Company Accounting Records,
IC + 8 P3.5
Aug. 1876-Dec. 1879
Biographical/Historical note

The Pekin, Lincoln and Decatur Railway Company was incorporated in Illinois on Jul. 26, 1876. In Sept. 1876 it purchased the whole 67.27-mile long line from Pekin to Decatur, Illinois, from the Pekin, Lincoln and Decatur Railroad Company. On Dec. 8, 1879, the company was consolidated with the Pekin, Mattoon & Southern Railroad Company and the two became the Peoria, Decatur & Evansville Railway Company (PD&E).

Scope and Contents note

3 oversize volumes.

Volume 1
Title
Ledger,
Dates
Aug. 1876-Dec. 1879
Volume 2
Title
Journal, Pekin,
Dates
Aug. 1876-Dec. 1879
Volume 3
Title
Cash,
Dates
Aug. 1876-Dec. 1879
Peoria, Decatur & Evansville Railway Company Records,
IC 8 P5 and IC + 8 P5
1877-1901
Biographical/Historical note

The Peoria, Decatur & Evansville Railway Company is the result of an initial consolidation of the Pekin, Lincoln & Decatur Railway Company with the Decatur, Mattoon & Southern Railroad Company in Dec. 1879; and a further consolidation with the Evansville & Peoria Railway Company on Aug. 18, 1880. The various divisions of the line through Illinois and Indiana connect at a point opposite Grayville, Illinois. In 1900 the IC began operating the lines.

Arrangement note

The Peoria, Decatur & Evansville Railway Company Records are organized into the following two subseries: Contracts, 1877-1900; and Accounting records, 1880-1901.

- Contracts,
IC 8 P5.2
1877-1900
Scope and Contents note

3 volumes in 3 folders. Copies of agreements with express and telegraph companies, other roads, foundries, and with local merchants and shippers for warehouses, ties, coal, etc. Some are in letters. Index separate, laid in v.3.

Note: see also IC +2.36, Contracts, vol. [16], F, 1877-1887.

Box 51
Folder 347
Title
v. 1,
Dates
1877-1894
Box 51
Folder 348
Title
v. 2,
Dates
1894-1899
Box 51
Folder 349
Title
v. 3,
Dates
1899-1900
- Accounting records,
IC + 8 P5.5
1880-1901
Scope and Contents note

42 oversize volumes. Indexes are separate, and laid in volumes 1-2.

Volume +1-2
Title
Ledgers,
Dates
Jan.1880-Jan.1894
Volume 3
Title
Receivers' ledger,
Dates
Jan.1894-Nov.1900
Volume 4
Title
Ledger, Evansville division,
Dates
Aug.1897-Nov.1900
Volume 5
Title
Ledger, Peoria division,
Dates
Aug. 1897- Jun. 1901
Volume +6-7
Title
Journals (from Pekin, Ill. to Mar.1881; after that from Peoria),
Dates
Jan. 1880-Dec. 1886
Volume +8-9
Title
Receivers' journals, Evansville,
Dates
Jan.1894-Nov.1900
Volume 10
Title
Journal, Evansville division (from Evansville to Aug.1900; after that from Chicago),
Dates
Aug. 1897-Nov. 1900
Volume 11
Title
Journal, Peoria division (from Evansville to Aug.1900; after that from Chicago),
Dates
Aug.1897-Jun. 1901
Volume +12-22
Title
Cash books,
Dates
Jan.1880-Oct.1900
Volume +23-24
Title
Cash books, Evansville division,
Dates
Aug.1897-Oct.1900
Volume +25-28
Title
Cash books, Peoria division,
Dates
Aug.1897-Oct. 1900
Volume 29
Title
Claims against individuals and corporations,
Dates
Aug. 1895-Apr.1897
Volume 30
Title
Ledger. Commerce Bank of Evansville,
Dates
Sept.1897-Aug.1900
Volume 31
Title
Foreign ticket and mileage ledger,
Dates
Aug.1897-Jun. 1900
Volume 32
Title
Trial balance,
Dates
Jan.1881-Dec.1883
Volume 33
Title
Trial balance, Evansville division,
Dates
Aug.1897-Oct.1900
Volume 34
Title
Trial balance, Peoria division,
Dates
Aug.1897-Jun. 1901
Volume 35
Title
Accounts receivable,
Dates
Apr.1895-Dec.1899
Volume 36
Title
Register of freight received at Bone Gap Station,
Dates
Dec.1884-May 1886
Volume 37
Title
Drawback claims,
Dates
Mar.1888-May 1891
Volume 38
Title
Register of individuals and corporation bills,
Dates
Jan.1880-Sept.1888
Volume 39
Title
Distribution of audited vouchers,
Dates
Jul. 1890-Dec.1894
Volume 40
Title
Treasurer's voucher record,
Dates
Jan.1894-Oct.1895
Volume 41
Title
Record of estimated earnings,
Dates
Jan.1895-Jul. 1900
Volume 42
Title
Balance sheets,
Dates
Feb. 1899-Apr. 1900
Peoria, Decatur & Mattoon Railroad Company Records,
IC 8 P6
1901-1911
Biographical/Historical note

The Peoria, Decatur & Mattoon Railroad Company (PD&M) was incorporated in Illinois on Aug. 6, 1900, in the interest of the IC. Its purpose was to manage the portion of the foreclosing Peoria, Decatur & Evansville Railroad (PD&E) from Pekin to Mattoon, Illinois (106.41 miles). In April 1905, the PD&M conveyed all property, rights, etc., to the IC.

Arrangement note

The Peoria, Decatur & Mattoon Railroad Company Records are organized into the following two subseries: Stock ledger, preferred and. common stock, Jun. 1901-Jul. 1905; and Accounting records, Jun. 1901-Nov.1911.

- Stock ledger, preferred and. common stock,
IC 8 P6.4
Jun. 1901-Jul. 1905
Scope and Contents note

1 volume in 1 folder.

Box 52
Folder 350
Title
Stock ledger, preferred and. common stock,
Dates
Jun. 1901-Jul. 1905
- Accounting records,
IC 8 P6.5
Jun. 1901-Nov.1911
Scope and Contents note

2 volumes in 2 folders.

Box 52
Folder 351
Title
v.1, Ledger,
Dates
Jun. 1901-Nov.1911
Box 52
Folder 352
Title
v. 2, Journal,
Dates
Jun. 1901-Nov.1911
Rantoul Railroad Company Records,
IC 8 R2
1887-1903, 1950-1953
Biographical/Historical note

The Rantoul Railroad Company was formed by a consolidation of the Leroy and Eastern Railroad Company (Illinois) and the Lebanon & Western Railroad Company (Indiana), on Jun. 3, 1887. The trackage runs from West Lebanon, Indiana to Leroy, Illinois, for almost 75 miles. The road was changed from narrow to standard gauge by the IC in 1887-1888.

Arrangement note

The Rantoul Railroad Company Records are organized into the following two subseries: Minutes and Articles of Dissolution, 1950-1953; and Accounting records, Jul. 1887-Jun. 1903.

- Minutes and Articles of Dissolution,
IC 8 R2.31
1950-1953
Scope and Contents note

In 1 folder. Typed minutes from Oct. 10, 1950-Dec. 10, 1952, and photostatic copy of the signed and sealed Articles of Dissolution, filed with the state of Illinois Mar. 2, 1953.

General note

Note: This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr. See IC Addenda, Series IC:A 1 J1 or IC:A 4 S2 for more information.

Box 53
Folder 352a
Title
Minutes and Articles of Dissolution,
Dates
1950-1953
- Accounting records,
IC 8 R2.5
Jul. 1887-Jun. 1903
Scope and Contents note

2 volumes in 2 folders.

Box 53
Folder 353
Title
v.1, Ledger,
Dates
Jul. 1887-Jun. 1903
Box 53
Folder 354
Title
v.2, Journal,
Dates
Jul. 1887-Jun. 1903
Riverside and Harlem Railroad Company Accounting Records,
IC 8 R3.5
Apr. 1901-Dec. 1902
Biographical/Historical note

The Riverside and Harlem Railroad Company was incorporated in Illinois on Apr. 8, 1901, in the interest of the IC. The 2-mile line from Parkway to Forest Park, Illinois was conveyed to the IC on Dec. 15, 1902.

Scope and Contents note

2 volumes in 2 folders.

Box 53
Folder 355
Title
v.1, Ledger,
Dates
Apr.1901 -Dec.1902
Box 53
Folder 356
Title
v.2, Journal,
Dates
Apr.1901 -Dec.1902
Rockford Railroad Company Accounting Records,
IC 8 R4.5
Mar. 1906-Feb. 1907
Biographical/Historical note

The Rockford Railroad Company was incorporated in Illinois on Feb. 28, 1906. It was organized to construct a railroad in Rockford, Illinois. It was founded in the interest of the IC, who the company was conveyed to on Oct. 18, 1906.

Scope and Contents note

2 volumes in 2 folders.

Box 54
Folder 357
Title
v.1, Ledger,
Dates
Mar.1906-Feb.1907
Box 54
Folder 358
Title
v.2, Journal,
Dates
Mar.1906-Feb.1907
St. Louis & Ohio River Railroad Company Accounting Records,
IC 8 S2.5
Jul. 1900-Nov. 1903
Biographical/Historical note

The St. Louis & Ohio River Railroad Company was formerly known as the Chicago, St. Louis & Ohio River Railroad Company, which had been incorporated on Jun. 27, 1900. The name change occurred on Sept. 2, 1901. The 17.22-mile long track runs from Reevesville to Golconda (on the Ohio River), Illinois.

Scope and Contents note

2 volumes in 2 folders.

Box 54
Folder 359
Title
v.1, Ledger,
Dates
Jul. 1900-Nov.1903
Box 54
Folder 360
Title
v.2, Journal,
Dates
Jul. 1900-Nov.1903
St. Louis, Alton & Terre Haute Railroad Company Records,
IC 8 S3 and IC + 8 S3
1849-1903
Biographical/Historical note

The St. Louis, Alton & Terre Haute Railroad Company (StLA&TH) was incorporated by special acts of the Illinois Legislature on Jan. 28, 1851 and the Indiana Legislature on Feb. 11, 1851, to construct a road from Terre Haute, Indiana, to Alton, Illinois. The company came to acquire several other roads over the years, including The Belleville & Illinoistown Railroad Company (incorporated Feb. 12, 1849), the Terre Haute, Alton & St. Louis Railroad Company (incorporated Oct. 30, 1856), The Belleville & Eldorado Railroad Company (see IC 8 B2.5), The Belleville & Southern Illinois Railroad Company (see IC 8 B3), the St. Louis Southern Railroad Company (see IC 8 S6), and others, for a combined trackage of over 239 miles. The line was conveyed to the IC on Feb. 17, 1904.

Arrangement note

The St. Louis, Alton & Terre Haute Railroad Company Records are organized into the following eight subseries: Out-letters, Jan. 1860-Dec. 1885; Reports and other papers, 1852-1895; Laws and documents, 1849-1894; List of stock and bond holders, 1877-1889; Schedule of transfers, 1873-1883; Dividends, Jul. 1896-Jul. 1903; Stock ledger, Jun. 1868-Nov.1894; and Accounting Records, 1860-1896.

- Out-letters,
IC 8 S3.1
Jan. 1860-Dec. 1885
Scope and Contents note

About 3500 letters in 7 letterpress copy books from company president Charles Butler to Feb. 1874, and after that from assistant secretary H.A. Crosby, with a few from assistant secretaries G.H. Gurley, and H.B. Dwight, trustee W.D. Griswold, president W.B. Cutting and others; concerning securities, operations, equipment, claims, etc. No letters from Jan. 1878-Aug. 1880 and Apr. 1882-Aug. 1883. Many illegible.

Box 55
Folder 361
Title
Dates
Jan. 30, 1860-May 5, 1864
Box 55
Folder 362
Title
Dates
May 9, 1864-Dec. 27, 1867
Box 55
Folder 363
Title
Dates
Dec. 28, 1867-Nov. 22, 1872
Box 55
Folder 364
Title
Dates
Nov. 22, 1872-Dec. 14, 1874
Box 56
Folder 365
Title
Dates
Dec. 24, 1874-Dec. 29, 1877
Box 56
Folder 366
Title
Dates
Sept. 4, 1880-Apr. 4, 1882
Box 56
Folder 367
Title
Dates
Aug. 6, 1883-Dec. 28, 1885
- Reports and other papers,
IC 8 S3.2
1852-1895
Scope and Contents note

In 3 printed volumes. Includes charters, by-laws, acts to incorporate and consolidate, deeds, mortgages, and reports of superintendent and directors for StLA&TH, Belleville and Illinoistown and The Terre Haute and Alton. Content of series overlaps with content of the next series, IC 8 S3.21 (StLA&TH - Laws and Documents).

Box 57
Folder 368
Title
v.1, Charter, By-Laws, and Reports,
Dates
1863-1867
Box 57
Folder 369
Title
v.2, Constitution of the State of Illinois, 1870; Charter of StLA&TH, 1863; and By-Laws,
Dates
1863-1888
Box 57
Folder 370
Title
v. 3, Annual Reports,
Dates
1888-1895
- Laws and documents,
IC 8 S3.21
1849-1894
Scope and Contents note

In 2 printed volumes. Includes acts of incorporation, leases, deeds, mortgages, etc. for StLA&TH and subsidiary lines, and also Illinois Constitution and laws concerning railroads [incomplete]. Content of series overlaps with content of the previous series, IC 8 S3.2 (StLA&TH - Reports and other papers). See also IC 8 T4.2, The Terre Haute and Alton Railroad Company, Reports and other papers.

Box 57
Folder 371
Title
v. 1, Laws and Public Proceedings,
Dates
1849-1894
Box 58
Folder 372
Title
v. 2, [Incomplete], By-Laws, 1875; and Annual Reports,
Dates
1864-1894
- List of stock and bond holders,
IC 8 S3.4
1877-1889
Scope and Contents note

8 volumes in 8 folders. Lists are by name showing number of shares.

Box 59
Folder 373
Title
v.1, Dividend bondholders [n.d.]
Box 59
Folder 374
Title
v.2, Registered bondholders [n.d.]
Box 59
Folder 375
Title
v.3, First mortgage bondholders,
Dates
Jun. 26,1877
Box 59
Folder 376
Title
v.4, Preferred stockholders,
Dates
Jun. 26,1877
Box 59
Folder 377
Title
v.5, Voting bond and stockholders,
Dates
May 9, 1878
Box 59
Folder 378
Title
v.6, Common stockholders,
Dates
Jun. 26,1877
Box 59
Folder 379
Title
v.7, Common stockholders,
Dates
Jul. 20,1881
Box 59
Folder 380
Title
v.8, Common stockholders,
Dates
Sept.1889
- Schedule of transfers,
IC + 8 S3.41
1873-1883
Scope and Contents note

1 oversize volume. Record of certificates cancelled and issued.

Volume 1
Title
Schedule of transfers,
Dates
1873-1883
- Dividends,
IC + 8 S3.42
Jul. 1896-Jul. 1903
Scope and Contents note

1 oversize volume.

Volume 1
Title
Dividends,
Dates
Jul. 1896-Jul. 1903
- Stock ledger,
IC + 8 S3.43
Jun. 1868-Nov.1894
Scope and Contents note

1 oversize volume.

Volume 1
Title
Stock ledger,
Dates
Jun. 1868-Nov.1894
- Accounting Records,
IC + 8 S3.5
1860-1896
Scope and Contents note

56 oversize volumes. Some overlapping of dates in the Ledgers and Journals. No Ledger records for 1885. No Cash Books records for 1879-Apr.1884, May 1888-Mar.1891, or Jun. 1892-Apr.1893. Some indexes and loose material for the Ledgers are separate and laid in the books. In the Journals, Vols. 13-14 are from the New York office; and Vol. 19 is from the Belleville Branch. Vol. 53, Accounts, includes trial balances, receipts, statements, expenses, etc.

Volume +1-12
Title
Ledgers,
Dates
Jul. 1862-Apr.1896
Volume +13-33
Title
Journals,
Dates
Jan.1860-Jun. 1896
Volume +34-40
Title
Cash books,
Dates
Apr.1875-Apr.1896
Volume +41-48
Title
Trial balance, Belleville Branch,
Dates
Aug.1862-Dec.1893
Volume 49
Title
Balance sheets, Belleville Branch,
Dates
Jul. 1867-Dec.1873
Volume 50
Title
Balance sheets, Belleville Branch,
Dates
Jul. 1885-May 1891
Volume 51
Title
Balance sheets, Main Line,
Dates
Jul. 1871-Dec.1877
Volume 52
Title
Balance sheets, Main Line,
Dates
May 1887-Jun. 1890
Volume 53
Title
Accounts,
Dates
Mar.1892-Jul. 1886
Volume +54-56
Title
Classification of operating expenses,
Dates
Jan. 1889-Mar. 1896
St. Louis, Belleville & Southern Railway Company Accounting Records,
IC 8 S4.5
Nov. 1895-May 1911
Biographical/Historical note

The St. Louis, Belleville & Southern Railway Company was formerly known as the Belleville City Railway Company (incorporated in Illinois on Feb. 25, 1867). The name was changed on Mar. 25, 1895. Its 11.28-mile long track runs from East St. Louis to Belleville, Illinois.

Scope and Contents note

8 volumes and 1 group of papers in 9 folders.

Box 60
Folder 381-383
Title
v. 1-3, Ledgers,
Dates
Nov.1895-Jun. 1907
Box 60
Folder 384-385
Title
v.4-5, Journals,
Dates
Nov. 1895-Jun. 1904
Box 61
Folder 386
Title
v. 6, Journal,
Dates
Jul. 1904-Jun. 10, 1907
Box 61
Folder 387
Title
v.7, Cash book,
Dates
Nov.1895-May 1896
Box 61
Folder 388
Title
v. 8, Cash book,
Dates
Dec.1900-May 1911
Box 61
Folder 389
Title
Trial balances,
Dates
Nov.1900-May 1910
The St. Louis Southern Railroad Company Records,
IC 8 S6 and IC + 8 S6
1886-1896
Biographical/Historical note

The St. Louis Southern Railroad Company was incorporated in Illinois on Aug. 3, 1886. Constructed by the St. Louis Coal Railroad Company and the St. Louis Central Railway, the 32.9-mile track stretches from Pinckneyville, via Murphysboro, to Carbondale, Illinois. The company was conveyed to the StLA&TH (see IC 8 S3) on Sept. 10, 1897.

Arrangement note

The St. Louis Southern Railroad Company Records are organized into the following two subseries: Stock ledger, Jun. 1887-Oct. 1896; and Accounting records, Dec. 1886-Jun. 1895.

- Stock ledger,
IC + 8 S6.4
Jun. 1887-Oct.1896
Scope and Contents note

1 oversize volume. Index separate, laid in.

Volume 1
Title
Stock ledger,
Dates
Jun. 1887-Oct.1896
- Accounting records,
- Call Number IC 8 S6.5
Dec.1886-Jun. 1895
Scope and Contents note

2 volumes in 2 folders.

Box 62
Folder 390
Title
v.1, Ledger,
Dates
Dec.1886-Jun. 1895
Box 62
Folder 391
Title
v.2, Journal,
Dates
Dec.1886-Jun. 1895
Stacyville Railroad Company Records,
IC 8 S7
1897-1904
Biographical/Historical note

The Stacyville Railroad Company was incorporated in Iowa on Oct. 14, 1897. During 1897-1898, all of the company stocks and bonds were purchased in the interest of the IC. On Apr. 6, 1903, the company was sold and conveyed to the Dubuque & Sioux City Railroad Company (D≻ see IC 8 D8). The line runs from Stacyville to Stacyville Junction, Iowa, for under 8 miles.

Arrangement note

The Stacyville Railroad Company Records are organized into the following two subseries: Couch, F.E. Out-letters, Sept. 1897-Dec. 1904; and Accounting records, Nov. 1897-Apr. 1903.

- Couch, F.E. Out-letters,
IC 8 S7.1
Sept. 1897-Dec. 1904
Biographical/Historical note

F.E. Couch was the Secretary of the Stacyville Railroad Company from 1897 to 1904.

Scope and Contents note

About 200 letters in 1 letterpress copy book concerning articles of incorporation, directors' and stockholders' meetings, certificates of stock, and other routine matters of secretary's office.

Box 63
Folder 392
Title
Couch, F.E. Out-letters,
Dates
Sept.1897-Dec.1904
- Accounting records,
IC 8 S7.5
Nov. 1897-Apr. 1903
Scope and Contents note

2 volumes in 2 folders.

Box 63
Folder 393
Title
v.1, Ledger,
Dates
Nov.1897-Apr.1903
Box 63
Folder 394
Title
v.2, Journal,
Dates
Nov.1897-Apr.1903
The Terre Haute and Alton Railroad Company Records,
IC 8 T4 and IC + 8 T4
1852-1863
Biographical/Historical note

The Terre Haute and Alton Railroad Company was incorporated in Illinois on Jan. 28, 1851. Its charter was the origin of the St. Louis, Alton & Terre Haute Railroad Company (StLA&TH, see IC 8 S3). The line runs from Terre Haute to Alton, Illinois, for 175 miles and technically does not form any part of the IC railroad lines.

Arrangement note

The Terre Haute and Alton Railroad Company Records are organized into the following three subseries: Reports and other papers, 1855-1863; Assessment book, 1853-1854; and Accounting records, Dec. 1852-Jun. 1859.

- Reports and other papers,
IC 8 T4.2
1855-1863
Scope and Contents note

In 1 printed volume. Includes charter, by-laws, circular of general plan of reorganization, minutes of meeting of bondholders, Sept. 9, 1859, and reports of W.D. Griswold, A.C. Flagg and trustees. Combined reports of the Terre Haute and Alton, and the Terre Haute, Alton & St. Louis Railroad companies.

Box 63
Folder 395
Title
Reports and other papers,
Dates
1855-1863
- Assessment book,
IC 8 T4.4
1853-1854
Scope and Contents note

In 1 volume. Record by county of assessments on shares with names of subscribers to stock.

Box 63
Folder 396
Title
Assessment book,
Dates
1853-1854
- Accounting records,
IC + 8 T4.5
Dec. 1852-Jun. 1859
Scope and Contents note

3 oversize volumes.

Volume 1
Title
Ledger,
Dates
Dec.1852-Jun. 1859
Volume 2
Title
Journal,
Dates
Dec.1852-Jun. 1859
Volume 3
Title
Cash book,
Dates
Mar.1855-Jun. 1859
Other Organizations,
IC 9
1857-1938
Scope and Contents note

Companies other than rail lines owned or operated by the IC, including railroad bridges, steamships, depots, mining, eating houses, railroad hotels, and construction. Also includes one series pertaining to President Stuyvesant Fish's (1887-1906) involvement in the planning of the Centennial Celebration of the Inauguration of George Washington as President of the United States.

Cairo Bridge Records,
IC 9 C1 and IC + 9 C1
1887-1892
Biographical/Historical note

The Cairo Bridge, crossing the Ohio river at Cairo, Illinois, and effectively completing the rail link from the Great Lakes to the Gulf of Mexico, was completed in Oct. 1889. Construction began in 1887 under the supervision of general manager E.T. Jeffery. The last truss span was put in place in August, 1889, and on Oct. 29, 1889 the bridge was opened, to much fanfare.

Arrangement note

The Cairo Bridge Records are organized into the following two subseries: Report of Stuyvesant Fish to the CStL&NO, Feb. 24, 1892, and report of G.S. Morison, Oct. 1, 1891; and Voucher records, June 1887-Feb. 1890.

- Report of Stuyvesant Fish to the CStL&NO, Feb. 24, 1892, and report of G.S. Morison,
IC 9 C1.2 and IC + 9 C1.2
Oct. 1, 1891
Scope and Contents note

2 copies of the reports (bound together), plus 1 oversize copy which is illustrated with maps and sketches.

Box 1
Folder 1
Title
Report of Stuyvesant Fish to the CStL&NO,
Dates
Feb. 24, 1892, and report of G.S. Morison (2 copies), Oct. 1, 1891
Volume 1
Title
Report of Stuyvesant Fish to the CStL&NO, Feb. 24, 1892, and report of G.S. Morison, (Illustrated)
Dates
Oct. 1, 1891
- Voucher records,
IC + 9 C1.5
Jun. 1887-Feb.1890
Scope and Contents note

2 oversize volumes.

Volume +1-2
Title
Voucher records,
Dates
Jun. 1887-Feb.1890
Central Elevator and Warehouse Company, New Orleans Records,
IC 9 C2
1894-1908
Biographical/Historical note

The company was officially dissolved by the IC on Jul. 31, 1953; see IC Addenda, call number IC:A 1 J1 for Minutes and Certificates of Dissolution.

Arrangement note

The Central Elevator and Warehouse Company, New Orleans Records are organized into the following two subseries: Lease to The Mississippi Valley Company, Apr. 30, 1894; and Accounting records, Jan. 1894-Jun. 1908.

- Lease to The Mississippi Valley Company,
IC 9 C2.3
Apr. 30, 1894
Scope and Contents note

1 printed pamphlet in 1 folder. Lease of a grain elevator near New Orleans.

Box 1
Folder 2
Title
Lease to The Mississippi Valley Company,
Dates
Apr. 30,1894
- Accounting records,
IC 9 C2.5
Jan. 1894-Jun. 1908
Scope and Contents note

4 volumes in 4 folders.

Box 1
Folder 3-4
Title
v.1-2, Ledgers,
Dates
Jan.1894-Jun. 1908
Box 1
Folder 5-6
Title
v.3-4, Journals,
Dates
Jan.1894-Jun. 1908
Clifty Creek Coal Basin, Report,
IC 9 C3.2
1897
Scope and Contents note

1 report in 1 folder. Report by G.D. Fitzhugh on the Warrior coal fields, Clifty Creek Coal Basin. Alabama, Feb. 1897. Includes a few maps (moved to oversize), letters, and supplementary reports of Dec. 1897 and Jan. 1898.

Box 2
Folder 7
Title
Clifty Creek Coal Basin, Report,
Dates
1897
Committee on Centennial Celebration of the Inauguration of George Washington as President of the United States. Fish, S. In-letters,
IC 9 C5.1
Apr. 1889-Sept. 1890
Biographical/Historical note

IC President Stuyvesant Fish served as chairman of the Entertainment Committee for this centennial celebration, which was held in various locales in New York City on April 29, 30, and May 1, 1889.

Scope and Contents note

About 200 letters in 7 folders. Includes correspondence from committee members, newsclippings on Fish's handling of the money after the celebration, programs, accounts, and details of the grand ball held in New York's Metropolitan Opera House on Apr. 30, 1899.

Originally documents had been glued into a bound volume; volume was disbound and documents inside were cleaned, flattened, and separated into folders.

Box 2
Folder 8
Title
Letters, nos. 1-49,
Dates
Apr. 1899
Box 2
Folder 9
Title
Letters, nos. 50-106,
Dates
Apr. 1899
Box 2
Folder 10
Title
Letters, nos. 107-138,
Dates
May 1899
Box 2
Folder 11
Title
Letters, nos. 139-195,
Dates
May-Jun. 1899
Box 2
Folder 12
Title
Letters, nos. 197-216,
Dates
Jun.-Jul. 1899
Box 2
Folder 13
Title
Programs, letters, clippings, unnumbered
Box 2
Folder 14
Title
Index
Crown Coal and Tow Company, Belleville, Ill. Accounting records,
IC 9 C7.5
Nov. 1895-Aug. 1900
Biographical/Historical note

Name changed from Crown Coal Co., Mar.29,1893.

Scope and Contents note

4 volumes in 4 folders. Some overlapping of dates in vols.

Box 3
Folder 15
Title
v.1, Journal,
Dates
Nov. 1895-Apr. 1897
Box 3
Folder 16
Title
v.2, Journal,
Dates
May 1897-Jul. 1900
Box 3
Folder 17
Title
v.3, Journal,
Dates
Apr. 1898-Aug. 1900
Box 3
Folder 18
Title
v.4, Cash,
Dates
Nov.1895-Apr.1898
Dubuque Central Improvement Company Ledger,
IC + 9 D5.5
Jul. 1857-Jan. 1864
Scope and Contents note

1 oversize volume.

Volume 1
Title
Ledger,
Dates
Jul. 1857-Jan.1864
Dubuque Eating House, Manager's daily reports,
IC 9 D6.5
Nov. 1889-Mar. 1891
Scope and Contents note

2 letterpress copy books in 2 folders. Reports of supplies received and issued, and also daily cash statements and monthly inventories of stock on hand. v.2 labelled "Illinois Central Hotel."

See also IC +9 I7.5, Illinois Central Railroad Hotel, Dubuque, Guest book.

Box 4
Folder 19-20
Title
Dubuque Eating House, Manager's daily reports,
Dates
Nov. 1889 -Mar. 1891
Dunleith & Dubuque Bridge Company Records,
IC 9 D8 and IC + 9 D8
1867-1938
Biographical/Historical note

The Dunleith & Dubuque Bridge Company was incorporated on Jun. 3, 1867, "for the purpose of constructing, maintaining, and operating a railroad from the Dubuque & Sioux City freight and passenger depots in the city of Dubuque, Iowa, to Dunleith in the State of Illinois, including the building, maintaining and operating a railroad bridge across the Mississippi River." [Articles of Incorporation]. The bridge stretches about 1.31 miles over the Mississippi River.

Arrangement note

The Dunleith & Dubuque Bridge Company Records are organized into the following eight subseries: Secretary's Office. Out-letters, July 1868-Feb. 1869 and Mar. 1884-Apr. 1903; Secretary's Office. In-letters, 1868-1893; Reports, 1870-1881; Contracts and legal material, June 1867-1896; Stock ledger, Sept. 1867-Feb. 1870; Stock subscription book, Jun.-Aug. 1867 ; Dividends, Feb. 1872-Dec. 1938; and Accounting records, 1867-1918.

- Secretary's Office. Out-letters,
IC 9 D8.1
Jul. 1868-Feb. 1869 and Mar. 1884-Apr. 1903
Scope and Contents note

About 3000 letters in 5 letterpress copy books and 1 folder of loose letterpress letters (many illegible). Includes many statements, trial balances, earnings and expenses, etc., to stockholders, IC and D&SC officials, local citizens and others, signed by C.H. Booth, J.F. Merry and G.B. Burch. No letters for Oct. 1884-1895.

Box 4
Folder 21
Title
Vol. 1,
Dates
Mar.-Sept. 1884
Box 4
Folder 22
Title
Vol. 2,
Dates
Jan. 1899-Oct. 1892
Box 5
Folder 23
Title
Vol. 3,
Dates
Nov. 1892-May 1896
Box 5
Folder 24
Title
Vol. 4,
Dates
May 1896-May 1900
Box 5
Folder 25
Title
Vol. 5,
Dates
May 1900-Apr. 1903
Box 6
Folder 26
Title
No. 1,
Dates
Jul. 1868-Feb. 1869
- Secretary's Office. In-letters,
IC 9 D8.11
1868-1893
Scope and Contents note

About 100 letters in 4 folders from IC and bridge officials, attorneys and stockholders, including A.E. Touzalin, John Crerar, Stuyvesant Fish, C.H. Booth, Elliott Roosevelt, J.C. Clarke, W.B. Allison, J.F. Tucker and W.K. Ackerman, concerning securities, agreements with IC and CB&N, Iowa legislation, etc.

Box 6
Folder 27
Title
Dates
1868-1878
Box 6
Folder 28
Title
Dates
1880-1884
Box 6
Folder 29
Title
Dates
1886
Box 6
Folder 30
Title
Dates
1887-1893
- Reports,
IC 9 D8.2
1870-1881
Scope and Contents note

Includes reports of trustees, 1870-1881; report by G.S. Morison, June 1880; and reports to stockholders, 1870-1873 [prtd.]

Box 6
Folder 31
Title
Reports,
Dates
1870-1881
- Contracts and legal material,
IC 9 D8.3
Jun. 1867-1896
Scope and Contents note

1 volume in 1 folder. Mostly contracts and agreements with other entities (e.g. D&SC, IC, CB&N, Keystone Bridge Co., and individual guarantors) but also includes Articles of incorporation, Jun. 3, 1867, Articles of consolidation of Dubuque & Dunleith Bridge Co. with D&D Bridge, July 6,1867, Right-of-way ordinance, City of Dubuque, Jun. 7, 1867, and various items pasted in: D&D $1,000 construction bond, letters, telegrams, and drawings. Also includes printed specifications of the bridge.

Box 6
Folder 32
Title
Contracts and legal material,
Dates
Jun. 1867-1896
- Stock ledger,
IC 9 D8.4
Sept. 1867-Feb. 1870
Scope and Contents note

1 volume in 1 folder. Includes balance sheets, monthly 1868-1872; also laid in are a few balances, tax forms, 1869-1871, and sundry other papers.

Box 6
Folder 33
Title
Stock ledger,
Dates
Sept.1867-Feb.1870
- Stock subscription book,
IC 9 D8.41
Jun.-Aug. 1867
Scope and Contents note

1 volume in 1 folder. Stubs only, showing number of shares, amount, to whom and date, for subscriptions nos. 1-87.

Box 6
Folder 34
Title
Stock subscription book,
Dates
Jun.-Aug.1867
- Dividends,
IC + 9 D8.42
Feb. 1872-Dec. 1938
Scope and Contents note

1 oversize volume.

Volume 1
Title
Dividends,
Dates
Feb. 1872-Dec. 1938
- Accounting records,
IC + 9 D8.5
1867-1918
Scope and Contents note

6 oversize volumes. Volume 3 includes balance sheets, 1870-1877, and lists of stock subscriptions, 1867-1868. Volume 5 includes passenger and freight tolls. Volume 6 shows name of boat, stage of river, wind, etc.

Volume 1
Title
Cash ledger,
Dates
Sept.1867-Jul. 1872
Volume 2
Title
Cash journals,
Dates
Sept.1867-Jul. 1872
Volume +3-4
Title
Journals,
Dates
May 1867-May 1918
Volume 5
Title
Earnings and expenses,
Dates
1869-1908
Volume 6
Title
Drawbridge record,
Dates
Jul. 1905-Jun. 1906
Hotel Riverview Accounting records,
IC 9 H5.5
Jun. 1887-Jan. 1894
Biographical/Historical note

The Hotel Riverview, also known as the Riverview Hotel and Sanitarium, was built in 1887 in Kankakee, Illinois, by Emery Cobb. It was a resort hotel as well as a place for treating illnesses and addictions, using pure and healthful mineral waters from the Kankakee River. See also IC 1 W3.3, Welling In-Letters, under "C" for Cobb, Emery.

Scope and Contents note

2 volumes in 2 folders.

Box 7
Folder 35
Title
Vol. 1, Ledger (a few trial balances, etc. laid in),
Dates
Jun. 1887-Jan.1894
Box 7
Folder 36
Title
Vol. 2, Receipts and payments,
Dates
Jun. 1887-Jan.1894
Illinois Central Railroad Hotel, Dubuque, Guest book,
IC + 9 I7.5
Apr. 1889-Dec. 1890
Scope and Contents note

1 oversize volume. Record by date showing names, addresses, and amounts paid. Local advertisements, on blotter paper, are between most pages. Also includes some sing-in pages for employees. Small dinner menu, found laid in the pages, was removed and foldered separately.

See Also IC 9 D6.5, Dubuque Eating House, Managers Daily reports.

Volume 1
Title
Guest book,
Dates
Apr. 1889 -Dec.1890
Box 7
Folder 36a
Title
Hotel dinner menu,
Dates
Jul. 28, 1889
Mississippi Valley Construction Company Accounting records,
IC + 9 M6.5
May 1882-Jan. 1889
Scope and Contents note

2 oversize volumes. A few sundry papers laid in each volume. Ledger also includes a few trial balances.

Volume 1
Title
Ledger,
Dates
May 1882-Jan.1889
Volume 2
Title
Journal,
Dates
May 1882-Jan.1889
Paducah Union Depot Company Accounting records, Jun. 1888-Aug.1912
IC + 9 P2.5
Jun. 1888-Aug. 1912
Biographical/Historical note

The Paducah Union Depot Company was incorporated in Kentucky on Feb. 18, 1888. Its purpose was to construct and operate both a passenger station and a freight depot in Paducah, Kentucky. The company was incorporated in the interests of the St. Louis, Alton & Terre Haute (StLA&TH) and the Chesapeake, Ohio & Southwestern (CO&SW) Railroad Companies, was conveyed on Mar. 21, 1913 to the Chicago, St. Louis & New Orleans Railroad Company (CStL&NO), and was leased to the IC on Dec. 1, 1913.

Scope and Contents note

6 oversize volumes.

Volume 1
Title
Ledger,
Dates
Jun. 1888-Aug.1912
Volume 2
Title
Journal,
Dates
Jun. 1888-Aug.1912
Volume 3
Title
Cash,
Dates
Apr.1889-Sept.1896
Volume 4
Title
Treasurer's cash account - distribution of expenses,
Dates
Mar. 1889 -Jul. 1896
Volume +5-6
Title
Balances,
Dates
Mar. 1889 -Aug. 1896
Penwell-Ketchell Coal Mining Company, Miscellaneous papers,
IC 9 P5.2
1872-1919
Scope and Contents note

In 1 folder. Includes Associates Land Co. deed and Quit claim deed, Aug. 4, 1881; Town lot deeds, Pana, Ill., June 14 and Sept. 7, 1872; Town lot deed to Penwell-Ketchell Coal Mining Co., May 2, 1888; Letter from L.T. Moore about Coal Co. track agreement, Mar. 28, 1888; Notice of shipment of 10 tons of pea coal by the Centralia Mining & Manufacturing Co., July 19, 1880; and Lease of ground from the Illinois Central to the Penwell Coal Mine Company and drawing, May 1, 1919.

Box 7
Folder 37
Title
Miscellaneous papers,
Dates
1872-1919
St. Louis and Big Muddy Coal Company, Pinckneyville, Ill., Records,
IC 9 S2 and IC + 9 S2
1890-1903
Biographical/Historical note

The St. Louis and Big Muddy Coal Company was founded in 1890 by Samuel T. Brush.

Arrangement note

The St. Louis and Big Muddy Coal Company Records are organized into the following two subseries: Cancelled coupons, 1890-1894; and Accounting records, Pavey agency, Jan. 1901-Aug. 1903.

- Cancelled coupons,
IC 9 S2.4
1890-1894
Scope and Contents note

1 volume.

General note

Note: This subseries is an addendum to the original collection acquired by the Newberry Library in 1951, and is not listed or indexed in the 1951 printed guide by Mohr.

Box 7
Folder 38
Title
Cancelled coupons,
Dates
1890-1894
- Accounting records, Pavey agency,
IC + 9 S2.5
Jan. 1901-Aug. 1903
Scope and Contents note

3 oversize volumes.

Volume +1-2
Title
Ledgers,
Dates
Jan. 1901-Aug. 1903
Volume 3
Title
Journal,
Dates
Jan. 1901-Aug. 1903
Southern Construction and Equipment Company, Indianapolis, Accounting records,
IC + 9 S6.5
Jan.-Nov. 1904
Scope and Contents note

4 oversize volumes.

Volume 1
Title
Memorandum ledger for accounts,
Dates
Jan.-Aug. 1904
Volume 2
Title
Memorandum journal for accounts,
Dates
Jan.-Aug. 1904
Volume 3
Title
Memorandum cash book,
Dates
Jan.-Aug. 1904
Volume 4
Title
Accounts payable,
Dates
Jan.-Nov. 1904
Southern Railway and Steamship Association Records,
IC 9 S7
1892-1893
Arrangement note

The Southern Railway and Steamship Association Records are organized into the following two subseries: Board of Arbitration, Arguments and decisions, 1892-1893; and Circular letters, 1892-1893.

- Board of Arbitration, Arguments and decisions,
IC 9 S7.2
1892-1893
Scope and Contents note

2 printed volumes in 2 folders.

Box 8
Folder 39-40
Title
Board of Arbitration, Arguments and decisions,
Dates
1892-1893
- Circular letters,
IC 9 S7.21
1892-1893
Scope and Contents note

1 printed volume, numbered v.27.

Box 8
Folder 41
Title
Circular letters,
Dates
1892-1893
Terminal Railroad Association of St. Louis Guaranty and supplemental agreements,
IC 9 T3.2
1902-1903
Biographical/Historical note

The Terminal Railroad Association of St. Louis was incorporated in Missouri on Jul. 30, 1889. It was a consortium of fifteen different railroad companies who had terminals in St. Louis, and the association jointly owned and operated the St. Louis Union Passenger Station (which was built in 1894), as well as some bridges, freight yards, and storage and repair tracks and facilities.

Scope and Contents note

2 printed pamphlets in 1 folder. Guaranty and supplemental agreements with proprietary companies and Central Trust Co., New York and William Taussig, Dec. 16, 1902 and Jan. 16, 1903. Proprietors include MoPac, The Pittsburgh, Cincinnati, Chicago and St. Louis, Terre Haute and Indianapolis, C&A and CB&Q.

Box 8
Folder 42
Title
Guaranty and supplemental agreements,
Dates
1902-1903
Addenda - Letters,
IC:A 1
1859-1962
Beck, C.A., Letters,
IC:A 1 B1
1864-1886
Biographical/Historical note

C. A. Beck had a long career with the Illinois Central RR, starting as an agent in Dunleith, ca. 1864-1872, then progressing on to superintendent, Chicago Division (1872-1880); and working afterwards as an assistant and general superintendent (1881-1889); general manager (1890-1891); general purchasing agent (1898-1901); and finally, as chairman of the Board of Pensions (1901-1906).

Scope and Contents note

For later records of Beck, see Letters, C.A. Beck, Out-letters, June-Nov. 1890 (IC 1 B4.1).

Arrangement note

The C.A. Beck Letters series is organized into the following two subseries: In-letters, 1864-1885; and Out-letters, Dec. 29, 1864-Dec. 1, 1870.

- In-letters,
IC:A 1 B1.1
1864-1885
Scope and Contents note

Mostly correspondence, but also some telegrams, newsclippings, and receipts. letters from A. Mitchelle, General Superintendant in Chicago; James C. Clarke, W.H. Osborn, W.K. Ackerman, and E.T. Jeffery. Items of interest include an 1864 telegram from Sheppard Reynolds, about sending bounty money, an 1875 letter from James C. Clarke regarding the need to economize by limiting empty cars, etc., and an 1877 letter from W.H. Osborn about getting through "this crisis unscathed" [presumably about the 1877 strike]. Also includes receipts of stock dividends, and newspaper articles about "The Panick in Dubuque" and the run on the banks, Sept-Oct. 1873.

Custodial History note

This package of letters came to the IC (addressed to B.A. Beck) from Roxena Beck, in Palm Springs, California. It was postmarked 1952.

Box 1
Folder 1
Title
Correspondence,
Dates
1864
Box 1
Folder 2
Title
Correspondence,
Dates
1865
Box 1
Folder 3
Title
Correspondence,
Dates
1872
Box 1
Folder 4
Title
Correspondence,
Dates
1873
Box 1
Folder 5
Title
Correspondence,
Dates
1874
Box 1
Folder 6
Title
Correspondence,
Dates
1875
Box 1
Folder 7
Title
Correspondence,
Dates
1877
Box 1
Folder 8
Title
Correspondence,
Dates
1878
Box 1
Folder 9
Title
Correspondence,
Dates
1885
Box 1
Folder 10
Title
Receipts of IC Stock dividends,
Dates
1884-1886
Box 1
Folder 11
Title
Newsclippings, "The Panick in Dubuque," and bank condition statement,
Dates
Sept.-Oct. 1873
Box 1
Folder 12
Title
Receipt from Dunleith for tunnel through the Public Park,
Dates
Mar. 6, 1868
- Out-letters,
IC:A 1 B1.2
Dec. 29, 1864-Dec. 1, 1870
Scope and Contents note

In 1 letterpress copy book. Written while Beck was an agent at Dunleith. Mostly consists of routine correspondence regarding shipments, freight, delivery, insurance, and payments and receipts from companies. Mostly letter addressed to J.F. Tucker (IC general freight agent, 1865-1874) or to M. Hughitt (IC general superintendant, 1864-1870).

Box 1
Folder 13
Title
C.A. Beck, Out-letters,
Dates
Dec. 29, 1864-Dec. 1, 1870
Clarke, Leverett H., Out-letters,
IC:A 1 C1
Feb.-Dec. 1859
Biographical/Historical note

Leverett H. Clarke was a Chief Engineer for the IC from 1859-1877.

Scope and Contents note

1 letterpress copy book, containing letters, reports, and construction and repair expense figures. Most of the correspondence is to J.M. Healy, assistant engineer, but also includes reports to W.R. Arthur, G.B. McClellan, and J.F. Ashley (Division Engineer).

Box 1
Folder 14
Title
Clarke, Leverett H., Out-letters,
Dates
Dec. 29, 1864-Dec. 1, 1870
Johnston, Wayne A., Papers,
IC:A 1 J1
1944-1962
Biographical/Historical note

Wayne A. Johnston was the President of the IC from 1945-1966.

Scope and Contents note

Papers are primarily speeches and addresses given by Johnston soon after his presidency was announced. Johnston toured throughout Illinois and the southern states, introducing himself and speaking about the World War and its impact on the railroad industry. Aside from speeches, there also contains in the papers some articles, a biography, some testimony, and minutes and certificates of dissolution dated 1953 from the following subsidiary companies: Canton, Aberdeen & Nashville (IC 6 C2); Cedar Rapids & Chicago (IC 8 C3); Cherokee and Dakota; (IC 8 C4); Chicago, Havana & Western (IC 8 C52); Chicago, Madison & Northern (IC 8 C63); and Central Elevator and Warehouse Company (IC 9 C2).

Box 1
Folder 15
Title
Addresses and speeches: (speech reprinted in Illinois Central Magazine, Nov. 1944),
Dates
Jul. 1944
Box 1
Folder 16
Title
Addresses and speeches: in Urbana, New Orleans, and various places in Mississippi,
Dates
1945
Box 1
Folder 17
Title
Addresses and speeches: in Chicago and Boston,
Dates
1946, 1950
Box 1
Folder 18
Title
Addresses and speeches: Centenary Address, "The Illinois Central Heritage.",
Dates
1951
Box 1
Folder 19
Title
Addresses and speeches: to Eagle Scout class,
Dates
1952
Box 1
Folder 20
Title
Article, for Railway Purchases and Stores,
Dates
1947
Box 1
Folder 21
Title
Article: "Stronger Muscles than Ever!" in Railway Materials and Equipment,
Dates
Jan.-Feb. 1962
Box 1
Folder 22
Title
Biography, printed in Illinois Central Magazine,
Dates
Mar. 1945
Box 1
Folder 23
Title
Portrait, half-tone for newspaper use, ca.
Dates
1945
Box 1
Folder 24
Title
Testimony: before the Arbitration Boards, and before the Interstate Commerce Commission,
Dates
Mar. 18, 1946; Jul. 24, 1946
Box 1
Folder 25
Title
Miscellaneous (planning Johnston's engagement calendar; printing mottos made by Johnston),
Dates
1946
Box 1
Folder 25a
Title
Minutes and certificates of dissolution dated from IC subsidiary companies:
Dates
1950-1953
Longstreet, David W., Letters,
IC:A 1 L1
1901-1942 (bulk 1928-1933)
Biographical/Historical note

David W. Longstreet started his career for the IC in 1887, when he became a clerk in Holly Springs, Mississippi, working his way up to chief clerk in Louisville, Kentucky. He was a freight agent for the IC in Memphis from 1907-1911; freight traffic manager in Chicago, 1911-1920; and freight and passenger traffic manager in Chicago from 1920-1928. He was appointed Vice President in 1928, and retired in 1931.

Scope and Contents note

Includes business and personal correspondence, mixed. Many letters of congratulations to Longstreet on his being named Vice-President in 1928; and on his retirement in 1931. After his death in 1933, there are many letters of condolence to his widow Mrs. Julia Longstreet and to his successor, C.C. Cameron. Personal letters include correspondence to and from his son Gilbert, who traveled in Europe and in Jul. 1931 was seriously injured in Holland in a streetcar accident. Also includes rail passes and membership cards, and early (1871) rail passes for a Superintendant L.D. Tuthill, relation to collection unknown.

Custodial History note

Found in the original letter boxes is an undated note which reads, "Mr. Wells, The Railroad material from Mr. Rosenthal. Peter."

Box 2
Folder 26
Title
Biographical Information,
Dates
1905-1933
Box 2
Folder 27
Title
Correspondence,
Dates
1901
Box 2
Folder 28
Title
Correspondence, re: Uniform Classification Committee,
Dates
1907-1912
Box 2
Folder 29
Title
Correspondence regarding freight and passenger traffic,
Dates
1931
Box 2
Folder 30
Title
Correspondence, personal and miscellaneous,
Dates
1922-1932
Box 2
Folder 31
Title
Correspondence, incoming, re: Bowes' retirement,
Dates
1928
Box 2
Folder 32
Title
Correspondence, incoming, re: letters of congratulation, Vice Presidency, from IC officers and employees,
Dates
1928
Box 2
Folder 33-34
Title
Correspondence, incoming, re: letters of congratulation, Vice Presidency, from shippers and personal friends,
Dates
1928
Box 2
Folder 35
Title
Correspondence, incoming, re: letters of congratulation, Vice Presidency, from officers of other Railroads,
Dates
1928
Box 3
Folder 36
Title
Rail passes in honor of retirement,
Dates
1931
Box 3
Folder 37
Title
Correspondence, re: rail passes for widow,
Dates
1934-1942
Box 3
Folder 38-40
Title
Correspondence, incoming, re: Letters of congratulation on retirement,
Dates
1931
Box 3
Folder 41
Title
Correspondence, incoming, re: Letters of congratulation on retirement, annual passes, and Christmas wishes,
Dates
1931
Box 3
Folder 42
Title
Correspondence, incoming, re: Gilbert Longstreet (son),
Dates
1931
Box 3
Folder 43-44
Title
Correspondence, incoming, re: injury to Gilbert Longstreet (son),
Dates
1931
Box 4
Folder 45
Title
Condolence letters to widow Julia Longstreet, and Vice President C.C. Cameron,
Dates
1933
Box 4
Folder 46
Title
Condolence letters, miscellaneous,
Dates
1933
Box 4
Folder 47
Title
Passes and Membership Cards, 1930's; also Passes for Tuthill,
Dates
1871
Box 4
Folder 48
Title
Rail passes for Mrs. Longstreet,
Dates
1930's-1940's
Osborn, W.H., Personal Letters, n.d. and
IC:A 1 O1
1855-1857
Biographical/Historical note

William Henry Osborn was a director of the Illinois Central RR from 1854 to 1877. He served as vice president in 1855, and president from 1855-1865. Among other posts, he served as a president and director of the Chicago, St. Louis & New Orleans and other Southern Lines from 1877-1883. Under his tenure as president, he made sure main lines of the IC were completed and that the company's finances were stable. He also administered the lines during the Civil War and expanded the traffic on the rails during that time.

Scope and Contents note

Personal letters to Osborn's wife Virginia, describing his day-to-day activities while he was away in Illinois, on site during the building of the IC.

For more Osborn correspondence, see Record Group 1, Letters, and specifically Series O6, Osborn, William H. (William Henry), letters, 1854-1871 (IC 1 O6)

Arrangement note

Arranged chronologically, with undated letters first.

Box 4
Folder 49
Title
Correspondence, [n.d.]
Box 4
Folder 50
Title
Correspondence,
Dates
1855
Box 4
Folder 51
Title
Correspondence,
Dates
1856
Box 4
Folder 52
Title
Correspondence,
Dates
1857
White, J.F., Out-letters,
IC:A 1 W1
Mar. 1884-Nov. 1885
Biographical/Historical note

J.F. White was the Master Mechanic in the Machinery Department in Water Valley, Mississippi.

Scope and Contents note

1 letterpress copy book, includes correspondence to IC's Superintendant of Machinery H. Schlacks and General Agent McConnico, regarding collisions and legal proceedings; also regarding the changing the gauge of the track, Nov. 1885.

Box 4
Folder 53
Title
White, J.F., Out-letters,
Dates
Mar. 1884-Nov. 1885
Addenda - Operations Department Records,
IC:A 2
1911-1973
Scope and Contents note

Subject files and documents relating to records of purchasing and maintaining rail cars, and to buildings and bridges construction and repair. Statements of Car Purchases are price lists of different cars, in reverse chronological order. Sundry subject files include New Buildings in Lexington, Mississippi (correspondence about a new dept at Wilson's Crossing), Chicago Memorial Hospital Right of Way issues (building a retaining wall), and Bridge repair at Manchac, Louisiana. The Historical and Current Record of Passenger Cars is a card file of IC cars, filed numerically by Car number. Series 1100 and 1200 cars are Suburban Motor cars, built between 1926-1929; Series 1300 and 1400 cars are Suburban Trailer cars, built between 1921-1929. The back of each card has repair information about the car, which ends at 1970. Each card lists the general description and dimensions (interior and exterior), type of truck, type and brand of hardware (wheels, couplers, hand brake, etc.), lighting and electrical system, seating, plumbing, interior and ceiling finish color, and seating upholstery. Some cards in the series are lacking.

Box 1
Folder 1
Title
Statements of Car Purchases: New Locomotives,
Dates
1912-1964
Box 1
Folder 2
Title
Statements of Car Purchases: New Passenger Cars,
Dates
1912-1965
Box 1
Folder 3-4
Title
Statements of Car Purchases: New Freight Cars,
Dates
1911-1966
Box 1
Folder 5
Title
Statements of Car Purchases: Locomotives,
Dates
1912-1926
Box 1
Folder 6
Title
Statements of Car Purchases: Coaches, Passenger & Baggage Cars,
Dates
1913-1926
Box 1
Folder 7
Title
Statements of Car Purchases: Freight Cars,
Dates
1913-1930
Box 1
Folder 8
Title
Lexington, Mississippi, New Buildings,
Dates
1904-1912
Box 1
Folder 9
Title
Chicago Memorial Hospital, 30th-34th Street, retaining wall and right of way,
Dates
1925-1929
Box 1
Folder 10
Title
Manchac, Louisiana, Bridge repair,
Dates
1969-1973
Box 2
Folder 11
Title
Historical and Current Record of Passenger Cars, Nos. 1100-1149, ca.
Dates
1921-1970
Box 2
Folder 12
Title
Historical and Current Record of Passenger Cars, Nos. 1150-1199, ca.
Dates
1921-1970
Box 2
Folder 13
Title
Historical and Current Record of Passenger Cars, Nos. 1200-1239, ca.
Dates
1921-1970
Box 2
Folder 14
Title
Historical and Current Record of Passenger Cars, Nos. 1301-1349, ca.
Dates
1921-1970
Box 2
Folder 15
Title
Historical and Current Record of Passenger Cars, Nos. 1350-1399, ca.
Dates
1921-1970
Box 2
Folder 16
Title
Historical and Current Record of Passenger Cars, Nos. 1400-1440, ca.
Dates
1921-1970
Addenda - PR Department Records,
IC:A 3
1901-1982
Advertisement Proofs,
IC:A + 3.1
1920-1972
Scope and Contents note

In 1 oversize volume and 2 oversize boxes. Newspaper and magazine proof sheets, mostly prepared by the Caples Company advertising firm for running in industry publications. All advertisements are in black and white, except for those from 1968, which are in color. Topics of advertisements include and/or show World War II patriotism, post-war tourism (mostly promoting vacations to Florida and New Orleans for Mardi Gras), settlement in and industrialization of the American South, coal transportation, cotton and agriculture transportation, efficacy of shipping perishables, safety and efficiency of train travel (e.g. easy commuter travel to St. Louis, or to Champaign-Urbana for football games, or to horse races), warnings regarding railroad crossings, and the IC's 100th anniversary in 1951.

Arrangement note

Arranged chronologically.

Volume 1
Title
Institutional Newspaper Advertising, A.W. Eckstein,
Dates
Dec. 1920-Dec. 1962
Box 1
Folder 1
Title
ca.
Dates
1932
Box 1
Folder 2
Title
Dates
1937-1939
Box 1
Folder 3
Title
Dates
1940-1942
Box 1
Folder 4
Title
Dates
1943-1944
Box 1
Folder 5
Title
Dates
1945-1946
Box 1
Folder 6
Title
Dates
Apr. 1948-1949
Box 2
Folder 7
Title
Dates
1950
Box 2
Folder 8
Title
Dates
1951-1952
Box 2
Folder 9
Title
Dates
1953-1954
Box 2
Folder 10
Title
Dates
1955
Box 2
Folder 11
Title
Dates
1956
Box 2
Folder 12
Title
Dates
1957
Box 2
Folder 13
Title
Dates
1958
Box 2
Folder 14
Title
Dates
1959-Aug. 1960
Box 2
Folder 15
Title
Dates
1967
Box 2
Folder 16
Title
(color)
Dates
Dec. 1968
Box 2
Folder 17
Title
Dates
1972
Lectures,
IC:A 3.2
ca. 1935-1936
Scope and Contents note

Contains mostly scripts of lectures given but also an index of slides used as visual support for lectures, a list of lectures given (with location, date, and number in attendance), correspondence with lecturer Carlton J. Corliss regarding requests for lectures and logistics for setting up the lecture schedule. Also includes Corliss's own schedule of lecture dates.

Box 3
Folder 18
Title
Script, [Chicago Railroad History], ca.
Dates
1935
Box 3
Folder 19
Title
Script, Civil War, ca.
Dates
1935
Box 3
Folder 20
Title
Script, History and Development of the Illinois Central Railroad, ca.
Dates
1935
Box 3
Folder 21
Title
Script, Iowa, ca.
Dates
1935
Box 3
Folder 22
Title
Script, Modern Trains, ca.
Dates
1935
Box 3
Folder 23
Title
Script, Paducah, ca.
Dates
1935
Box 3
Folder 24
Title
Script, Prominent People in Illinois Central Railroad History, ca.
Dates
1935
Box 3
Folder 25
Title
Index of slides for lecture, and list of lectures given,
Dates
1935-1936
Box 3
Folder 26
Title
Schedule book of lectures, and correspondence re: Lectures requested and given,
Dates
Aug.-Dec. 1935
Box 3
Folder 27-28
Title
Correspondence re: Lectures requested and given,
Dates
1936
Publications,
IC:A 3.3
1912-1972
Scope and Contents note

In-house periodicals published by the IC to inform and entertain employees of the company.

Arrangement note

Organized into two subseries: Illinois Central Magazine, 1912-1972 (scattered); and Things to Talk About, 1920-1958.

- Illinois Central Magazine, (scattered)
IC:A 3.31
1912-1972
Biographical/Historical note

Illinois Central Magazine, a monthly periodical, was first published in July, 1912, as a magazine for the employees of the railroad. Heavy with illustrations and advertisements, the magazine included feature articles, messages from officers, human-interest stories involving employees, short works of fiction and poetry, and even games and jokes. The magazine became the Illinois Central Gulf News with the Sept./Oct. 1972 issue.

Scope and Contents note

11 folders and 5 bound volumes. The issues are very scattered, except for a complete set from 1950-1954 in bound volumes.

Existence and Location of Copies note

Issues of the magazine from Feb. 1930 to Jun. 1980 are available on microfilm, Film #4037 (17 reels); The originals of the microfilmed issues are at the Chicago History Museum.

Box 3
Folder 29
Title
Vol.1 No. 4,
Dates
Oct. 1912
Box 3
Folder 30
Title
Vol. 6 No. 10,
Dates
Apr. 1918
Box 3
Folder 31
Title
Vol. 11 No. 8 (special Lincoln issue),
Dates
Feb. 1923
Box 3
Folder 32
Title
Vol. 13 No. 8,
Dates
Feb. 1925
Box 3
Folder 33
Title
Vol.14 No. 8,
Dates
Feb. 1926
Box 3
Folder 34
Title
Vol.22 No. 1,
Dates
Jul. 1933
Box 3
Folder 35
Title
Vol. 26 No. 11,
Dates
May 1938
Box 3
Folder 36
Title
Centennial Issue, Vol. 39 No. 8, (3 copies)
Dates
Feb. 1951
Box 3
Folder 37
Title
Vol. 46 No. 8,
Dates
Feb. 1958
Box 3
Folder 38
Title
50th Anniversary of Magazine, Vol. 51 No. 1,
Dates
Jun. 1959
Box 3
Folder 39
Title
Vol. 63 No. 10,
Dates
Mar. 1972
Volume 1-5
Title
Dates
Jan. 1950-Dec. 1954
- Things to Talk About,
IC:A 3.32
1920-1958
Biographical/Historical note

Things to Talk About was a newssheet begun in 1920 as a monthly bulletin issued to officers of the Illinois Central and its affiliated companies. Its intent was to brief officers with news throughout the company that they can use to prepare them to speak to the press or to their employees. Originally numbered and mimeographed, by Jul. 1927 they were monthly printed single sheets containing only an essay from the President of the company.

Scope and Contents note

18 folders in 1 box. Includes typed cumulative index from 1938-1958.

Box 4
Folder 40
Title
Nos. 1-13,
Dates
Sept. 1920-Nov. 1921
Box 4
Folder 41
Title
Nos. 14-34 (No. 18 lacking),
Dates
1922-1924
Box 4
Folder 42
Title
Nos. 35-58,
Dates
1925-1926
Box 4
Folder 43
Title
Nos. 59-64,
Dates
1927-1928
Box 4
Folder 44
Title
Dates
1929-1931
Box 4
Folder 45
Title
Dates
1932-1934
Box 4
Folder 46
Title
Dates
1935-1937
Box 4
Folder 47
Title
Dates
1938-1940
Box 4
Folder 48
Title
Dates
1941-1941
Box 4
Folder 49
Title
Dates
1943-1944
Box 4
Folder 50
Title
Dates
1945-1946
Box 4
Folder 51
Title
Dates
1947-1948
Box 4
Folder 52
Title
Dates
1949-1950
Box 4
Folder 53
Title
Dates
1951-1952
Box 4
Folder 54
Title
Dates
1953-1954
Box 4
Folder 55
Title
Dates
1955-1956
Box 4
Folder 56
Title
Dates
1957-1958
Box 4
Folder 57
Title
Index,
Dates
1938-1958
Subject Files,
IC:A 3.4
1901-1982
Scope and Contents note

News releases, correspondence, newsclippings, publications, and ephemera related to a particular topic. Topics include general historical information about the road and about events having an impact upon it (e.g. the Civil War), as well as people and places that are historically significant to the history of the company (e.g. Abraham Lincoln, Casey Jones, R.B. Mason). There is also some information on specific railroad cars, such as the car equipped with an exhibit on the history of the IC, that went on tour in the company's centennial year; in addition to files about the Green Diamond and the Panama Limited.

Arrangement note

Arranged alphabetically by subject topic.

Box 5
Folder 58
Title
50th Anniversary, 1901: Dinner - Addresses (Auditorium Hotel, Chicago)
Box 5
Folder 59
Title
50th Anniversary, 1901: Dinner - Guest Lists
Box 5
Folder 60
Title
50th Anniversary, 1901: Dinner - Invitation and program
Box 5
Folder 61
Title
50th Anniversary, 1901: Newsclippings
Box 5
Folder 62
Title
50th Anniversary, 1901: Summary History
Box 5
Folder 63
Title
100th Anniversary, 1951: Booklets and brochures
Box 5
Folder 64
Title
100th Anniversary, 1951: Centennial Bibliography, Association of American Railroads, Bureau of Railway Economics Library
Box 5
Folder 65
Title
100th Anniversary, 1951: Dinner, (Palmer House Hotel, Chicago)
Dates
Feb. 16, 1951
Box 5
Folder 66
Title
100th Anniversary, 1951: Pre-Centennial Meeting,
Dates
Nov. 3, 1950
Box 5
Folder 67
Title
100th Anniversary, 1951: Press Releases
Box 5
Folder 68
Title
100th Anniversary, 1951: Railway Age, Commemorative Issue on IC Centennial,
Dates
Feb. 12, 1951
Box 6
Folder 69
Title
Casey Jones: Article: "The Saga of Casey Jones", typescripts,
Dates
1950-1968
Box 6
Folder 70
Title
Casey Jones: Article: "Throttle in his Hand", typescripts,
Dates
1937-1948
Box 6
Folder 71
Title
Casey Jones: Articles and Releases, various, typescripts,
Dates
1927-1975
Box 6
Folder 72
Title
Casey Jones: Bell, locomotive, loans and display,
Dates
1967-1975
Box 6
Folder 73
Title
Casey Jones: Brochures and misc. ephemera [postcards, brochure, Jones' home in Jackson, TN]
Box 6
Folder 74
Title
Casey Jones: Correspondence,
Dates
1927-1941
Box 6
Folder 75
Title
Casey Jones: Correspondence,
Dates
1945-1950
Box 6
Folder 76
Title
Casey Jones: Correspondence,
Dates
1951-1953
Box 6
Folder 77
Title
Casey Jones: Correspondence,
Dates
1953-1964
Box 6
Folder 78
Title
Casey Jones: Correspondence,
Dates
1965-1973
Box 6
Folder 79
Title
Casey Jones: Correspondence (anniversary year),
Dates
1975
Box 6
Folder 80
Title
Casey Jones: Correspondence,
Dates
1976-1982
Box 7
Folder 81
Title
Casey Jones: Museum, Vaughan, Mississippi, proposed,
Dates
1972-1980
Box 7
Folder 82
Title
Casey Jones: Newsclippings,
Dates
1927-1949
Box 7
Folder 83
Title
Casey Jones: Newsclippings,
Dates
1950-1957
Box 7
Folder 84
Title
Casey Jones: Newsclippings,
Dates
1957-1962
Box 7
Folder 85
Title
Casey Jones: Newsclippings,
Dates
1963
Box 7
Folder 86
Title
Casey Jones: Newsclippings, Centennial of birth,
Dates
Mar.-Apr. 1964
Box 7
Folder 87
Title
Casey Jones: Newsclippings,
Dates
1964-1974
Box 7
Folder 88
Title
Casey Jones: Newsclippings, after
Dates
1975
Box 7
Folder 89
Title
Casey Jones: Original documents from photostats
Dates
1890, 1900
Box 7
Folder 90
Title
Casey Jones: Songs about; music and lyrics,
Dates
1909, 1928, 1953
Box 8
Folder 91
Title
Civil War: Confederate Money, sale of,
Dates
1976
Box 8
Folder 92
Title
Civil War: Illinois Central Magazine articles,
Dates
1913-1917
Box 8
Folder 93
Title
Civil War: Magazine articles and reprints, various,
Dates
1925-1977
Box 8
Folder 94
Title
Civil War: Newsclippings,
Dates
1920's
Box 8
Folder 95
Title
Civil War: Newsclippings,
Dates
1950's
Box 8
Folder 96
Title
Civil War: Newsclippings,
Dates
1960's
Box 8
Folder 97
Title
Civil War: Notes for preparing histories, [n.d.]
Box 8
Folder 98
Title
Green Diamond, log of travel, and article, ca.
Dates
1936, 1980
Box 9
Folder 99
Title
Illinois Central History, General:
Dates
1935-1959
Box 9
Folder 100
Title
Illinois Central History, General:
Dates
1960's
Box 9
Folder 101
Title
Illinois Central History, General:
Dates
1970's
Box 9
Folder 102
Title
Illinois Central History, General: Speeches to Outside Groups,
Dates
1951
Box 9
Folder 103
Title
Illinois Central History, in Illinois: Historical Articles and other data,
Dates
1927-1952
Box 9
Folder 104
Title
Illinois Central History, in Illinois: Newsclippings,
Dates
1950's
Box 9
Folder 105
Title
Illinois Central History, in Illinois: Newsclippings,
Dates
1960's
Box 9
Folder 106
Title
Illinois Central History, in Illinois: Newsclippings, Chicago,
Dates
1964
Box 9
Folder 107
Title
Illinois Central History, in Iowa: Newsclippings,
Dates
1927-1970
Box 9
Folder 108
Title
Illinois Central History, in Kentucky: Newsclippings,
Dates
1965-1970
Box 10
Folder 109
Title
Illinois Central History, in Louisiana: Newsclippings,
Dates
1964
Box 10
Folder 110
Title
Illinois Central History, in Mississippi: Article, typescript,
Dates
1952
Box 10
Folder 111
Title
Illinois Central History, in Tennessee: Newsclipping,
Dates
1964
Box 10
Folder 112
Title
Illinois Central History, in Wisconsin (Dodgeville): Article,
Dates
1982
Box 10
Folder 113
Title
Illinois Central Industries, formation of: Newsclippings,
Dates
Nov.-Dec. 1962
Box 10
Folder 114
Title
Illinois Central Industries, formation of: Newsclippings, and News Release,
Dates
Jan.-Apr. 1963, Feb. 28, 1963
Box 10
Folder 115
Title
Illinois Central Magazine, ca.
Dates
1950's
Box 10
Folder 116
Title
Illinois Central personnel, newsclippings,
Dates
1960's
Box 10
Folder 117
Title
Land Grants: General information,
Dates
1905-1957
Box 10
Folder 118
Title
Land Grants: Pamphlets and government documents,
Dates
1907-1945
Box 11
Folder 119
Title
Lincoln, Abraham: Brochures and ephemera from other institutions,
Dates
1940's-1960's
Box 11
Folder 120
Title
Lincoln, Abraham: Exhibit Car tour,
Dates
1950
Box 11
Folder 121
Title
Lincoln, Abraham: Letters, photostat copies
Box 11
Folder 122
Title
Lincoln, Abraham: Magazine articles and features,
Dates
1910's-1950's
Box 11
Folder 123
Title
Lincoln, Abraham: Newsclippings, ca.
Dates
1920-1940
Box 11
Folder 124
Title
Lincoln, Abraham: Newsclippings,
Dates
1950's
Box 11
Folder 125
Title
Lincoln, Abraham: Newsclippings,
Dates
1960's
Box 11
Folder 126-127
Title
Lincoln, Abraham: Notes for preparing histories
Box 11
Folder 128
Title
Lincoln, Abraham: Publications: "Abraham Lincoln as Attorney for the Illinois Central Railroad",
Dates
1905
Box 11
Folder 129
Title
Lincoln, Abraham: Publications, various, speeches and essays,
Dates
1942-1962
Box 11
Folder 130
Title
Lincoln, Abraham: Miscellaneous
Box 12
Folder 131
Title
Mason, Roswell B.: Dedicatory Booklet and Press Kit,
Dates
1956
Box 12
Folder 132
Title
Mason, Roswell B.: Monument Dedication, Newsclippings,
Dates
Jul.-Oct. 1956
Box 12
Folder 133
Title
Mason, Roswell B.: Research,
Dates
1936
Box 12
Folder 134
Title
Medals of Honor,
Dates
1971-1972
Box 12
Folder 135
Title
Merger: IC and Gulf, Mobile & Ohio: Advertisement material,
Dates
1971-1972
Box 12
Folder 136
Title
Merger: IC and Gulf, Mobile & Ohio: Newsclippings,
Dates
1961-1963; 1967-1970
Box 12
Folder 137
Title
Merger: IC and Gulf, Mobile & Ohio: Press Releases,
Dates
1968-1970
Box 12
Folder 138
Title
Merger: IC and Gulf, Mobile & Ohio: Statistics and reference information,
Dates
1965-1967
Box 12
Folder 139
Title
Mergers, Railroad: General,
Dates
1961-1968
Box 12
Folder 140
Title
Panama Limited, Newsclippings, ca.
Dates
1958-1966
Box 13
Folder 141
Title
Railroad History, General,
Dates
1905-1957
Box 13
Folder 142
Title
Station Names, History of,
Dates
1930's
Box 13
Folder 143
Title
Stations: Central Station, Chicago - History and Demolition,
Dates
1970-1979
Box 13
Folder 144
Title
Steam Locomotives,
Dates
1954-1965
Box 14
Folder 145-148
Title
Suburban Lines, Electrification,
Dates
1926
Box 14
Folder 149
Title
Suburban Service,
Dates
1923-1948
Box 14
Folder 150
Title
Webb, Minnie Rose,
Dates
1945-1952
Addenda - Subsidiary and Affiliated Lines and Companies,
IC:A 4
1852-1983
Alabama Land and Development Co. Records,
IC:A 4 A1
[n.d.] and 1891-1913
Biographical/Historical note

The Alabama Land and Development Co. was created to sell and dispose lands granted to the Mobile & Ohio Railroad Company by the U.S. Congress.

Scope and Contents note

4 documents in 1 folder. Consists of: 1. List F., Descriptions and Prices of some of the Lands offered for sale by Alabama Land and Development Company of Mobile, Alabama. printed broadsheets, 3 copies, [n.d.]; 2. Contract, deed of property to W.S. Douglas, Feb. 23, 1891; 3. Correspondence to Leo Kobrun, Secretary, from Thomas S. Pool, Tax Solicitor for town of Shubuta, Mississippi, regarding tax assessment, Nov. 12, 1913; and 4. Township Plat, Counties of Washington and Mobile, Alabama, showing owners of land, ca. 1895. See also IC: A 4 M5, Mobile & Ohio Railroad Company.

Box 1
Folder 1
Title
Alabama Land and Development Co. Records,
Dates
[n.d.] and 1891 - 1913
Alton Grain Elevator Company Document book,
IC:A 4 A2
1915-1938
Biographical/Historical note

The Alton Grain Elevator Company was incorporated Apr. 9, 1915, and owned by the Chicago and Alton Railway.

Scope and Contents note

1 volume plus loose papers in 2 folders. Includes Certificate of Registration, Article of Incorporation, Board Minutes, Stockholder meeting announcements and minutes, Balance sheets, and legal agreements.

Box 1
Folder 2
Title
Founding Documents and meeting minute book,
Dates
1915-1938
Box 1
Folder 3
Title
Loose documents from the volume,
Dates
1915-1938
Alton Railroad Company Records,
IC:A 4 A3
1931-1947
Biographical/Historical note

The Alton Railroad Company was incorporated on Jan. 5, 1931; it had formerly been the Chicago & Alton RR Co (C&A). Bought by Gulf, Mobile & Ohio (GM&O), Feb. 1946.

Scope and Contents note

Includes 2 volumes of Minute Books, 1931-1942; and 66 folders of founding documents and papers accompanying Board and Stockholder's meetings, 1931-1947.

See also Records of the Chicago & Alton RR Co [IC:A 4 C4], and the Records of the Gulf, Mobile & Ohio RR Co. [IC:A 4 G2].

Box 2
Folder 4
Title
Minute book, vol. 1,
Dates
Jan. 7, 1931-Mar. 19, 1938
Box 2
Folder 5
Title
Minute book, vol. 2,
Dates
Jul. 1, 1938-Dec. 31, 1942
Box 3
Folder 6
Title
Article of Incorporation,
Dates
Jan. 5, 1931
Box 3
Folder 7
Title
By-laws,
Dates
Jan. 7, 1931
Box 3
Folder 8
Title
Correspondence, re: legal Notice of Alton RR Co. in Newspapers,
Dates
Jan.-Mar. 1931
Box 3
Folder 9
Title
Texas Company vs. Chicago & Alton RR: Decree confirming sale and approving deed,
Dates
Mar. 2, 1931
Box 3
Folder 10
Title
Deed & Quit Claim Deed,
Dates
Mar. 3, 1931
Box 3
Folder 11
Title
Papers re: turning Chicago & Alton property over to Alton RR,
Dates
Jun.-Jul. 1931
Box 3
Folder 12
Title
Notes of directors' resignations,
Dates
Jul. 1931
Box 3
Folder 13
Title
Certificate of designation of registered agent in Illinois, and in Missouri,
Dates
1933, 1931, 1937
Box 3
Folder 14
Title
Index to Minute book vol. 1,
Dates
Jan. 7, 1931- Mar. 19, 1938
Box 3
Folder 15
Title
Papers accompanying Board Meeting,
Dates
Jul. 17, 1931
Box 3
Folder 16
Title
Papers accompanying Stockholder Meeting,
Dates
Jul. 17, 1931
Box 3
Folder 17
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Jul. 18, 1931
Box 3
Folder 18
Title
Papers accompanying Stockholder Annual Meeting,
Dates
Nov. 18, 1931
Box 3
Folder 19
Title
Papers accompanying Directors Meeting,
Dates
Jan. 22, 1932
Box 3
Folder 20
Title
Indentures,
Dates
Mar. 8, 1932
Box 3
Folder 21
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Mar. 9, 1932
Box 3
Folder 22
Title
Papers accompanying Board Meeting,
Dates
Apr. 14, 1932
Box 3
Folder 23
Title
Papers accompanying Board Meeting,
Dates
May 12, 1932
Box 3
Folder 24
Title
Papers accompanying Director and Stockholder Meetings,
Dates
Oct. 12, 1932
Box 3
Folder 25
Title
Papers accompanying Board Meeting,
Dates
Nov. 17, 1932
Box 3
Folder 26
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Dec. 19, 1932
Box 3
Folder 27
Title
Papers accompanying Board Meeting,
Dates
Jan. 20, 1933
Box 3
Folder 28
Title
Forfeiture of Charter, Chicago & Alton RR Co.,
Dates
May 17, 1933
Box 3
Folder 29
Title
Papers accompanying Board Meeting,
Dates
May 20, 1933
Box 3
Folder 30
Title
Papers accompanying Board Meeting,
Dates
Jun. 29, 1933
Box 3
Folder 31
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Oct. 11, 1933
Box 3
Folder 32
Title
Papers accompanying Board and Stockholder Meetings,
Dates
May 14-15, 1934
Box 3
Folder 33
Title
Papers accompanying Board Meeting,
Dates
Jul. 5, 1934
Box 3
Folder 34
Title
Papers accompanying Board Meeting,
Dates
Sept. 24, 1934
Box 3
Folder 35
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Oct. 10, 1934
Box 3
Folder 36
Title
Papers accompanying Board Meeting,
Dates
Mar. 16, 1935
Box 3
Folder 37
Title
Papers accompanying Board Meeting,
Dates
May 4, 1935
Box 3
Folder 38
Title
Papers accompanying Board Meeting,
Dates
Jul. 11, 1935
Box 3
Folder 39
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Oct. 9, 1935
Box 3
Folder 40
Title
Papers accompanying Board Meeting,
Dates
Feb. 24, 1936
Box 3
Folder 41
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Oct. 14, 1936
Box 3
Folder 42
Title
Status of Chicago & Alton bonds, as of
Dates
Nov. 30, 1936
Box 4
Folder 43
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Jun. 28, 1937
Box 4
Folder 44
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Oct. 13, 1937
Box 4
Folder 45
Title
Public Service Commission of Missouri, Letter re: competitive bids on securities,
Dates
Mar. 4, 1938
Box 4
Folder 46
Title
Cremation certificates, covering destruction of Chicago & Alton RR bonds,
Dates
Mar.-Jun. 1938
Box 4
Folder 47
Title
Papers accompanying Board Meeting,
Dates
Jul. 1, 1938
Box 4
Folder 48
Title
Papers accompanying Board Meeting,
Dates
Sept. 20, 1938
Box 4
Folder 49
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Oct. 12, 1938
Box 4
Folder 50
Title
Papers accompanying Board Meeting,
Dates
Dec. 22, 1938
Box 4
Folder 51
Title
Income, Operating and Financial Schedules, year ended
Dates
Dec. 31, 1938
Box 4
Folder 52
Title
Income Account,
Dates
Mar. 1939
Box 4
Folder 53
Title
Papers accompanying Board Meeting,
Dates
Jun. 23, 1939
Box 4
Folder 54
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Oct. 14, 1939
Box 4
Folder 55
Title
Notice of payment of interest, Chicago & Alton registered bonds,
Dates
Dec. 21, 1939
Box 4
Folder 56
Title
Income, Operating and Financial Schedules, year ended
Dates
Dec. 31, 1939
Box 4
Folder 57
Title
Papers accompanying Board Meeting,
Dates
Feb. 7, 1940
Box 4
Folder 58
Title
Papers accompanying Board Meeting,
Dates
Mar. 19, 1940
Box 4
Folder 59
Title
Papers accompanying Board Meeting,
Dates
Jun. 6, 1940
Box 4
Folder 60
Title
Papers accompanying Board and Stockholder Meetings,
Dates
Oct. 9, 1940
Box 4
Folder 61
Title
Papers accompanying Board Meeting,
Dates
Feb. 8, 1941
Box 4
Folder 62
Title
Papers accompanying Board Meeting,
Dates
Jun. 14, 1941
Box 4
Folder 63
Title
Papers accompanying Board Meeting,
Dates
Sept. 29, 1941
Box 4
Folder 64
Title
Papers accompanying Stockholder Meeting,
Dates
Nov. 13, 1941
Box 4
Folder 65
Title
Income, Operating and Financial Schedules (incomplete), year ended
Dates
Dec. 31, 1941
Box 4
Folder 66
Title
Papers accompanying Stockholder Meeting,
Dates
Oct. 14, 1942
Box 4
Folder 67
Title
Papers accompanying Stockholder Meeting,
Dates
Oct. 13, 1943
Box 4
Folder 68
Title
Papers accompanying Stockholder Meeting,
Dates
Oct. 11, 1944
Box 4
Folder 69
Title
Papers accompanying Stockholder Meeting, and Minutes to Board and Stockholders meetings,
Dates
Oct. 10, 1945
Box 4
Folder 70
Title
Papers accompanying Stockholder Meeting,
Dates
Oct. 9, 1946
Box 4
Folder 71
Title
Papers accompanying Stockholder Meeting,
Dates
May 26, 1947
Birmingham & Northwestern Railway Company Records,
IC:A 4 B1
1910-1929 (bulk 1927-1929)
Biographical/Historical note

The Birmingham & Northwestern Railway Company was chartered in Tennessee on Aug. 16, 1910, for the construction of a road from Jackson to Dyersburg, Tennessee, for 49 miles. It was bought by the Gulf Mobile & Northern Railroad Company (GM&N) Mar. 9, 1929.

Scope and Contents note

Documents in two folders. The first folder includes the Charter of Incorporation, Jul. 10, 1910 and By-laws, Oct. 1927. The second folder includes the Agreement of sale of Birmingham & Northwestern to Gulf Mobile & Northern Railroad Company, Mar. 8, 1929. See also IC: A 4 G1, Gulf Mobile & Northern Railroad Company Records.

Box 5
Folder 72
Title
Minutes of the Board of Directors, Mar. 16, 1928 - Sept. 27,1929 and Charter of Incorporation,
Dates
Jul. 10, 1910
Box 5
Folder 73
Title
Minutes of Stockholders, signed proxies and Agreement of sale of road,
Dates
Mar. 15, 1928 - Mar. 14,1929
Central Fruit Despatch Co., Minutes and documents of dissolution,
IC:A 4 C1
1950-1953
Biographical/Historical note

The Central Fruit Despatch Co. was chaired by IC President Wayne A. Johnston, and was presumably owned in total by the IC.

Scope and Contents note

In 1 folder. Includes Minutes of the Board of Directors and Stockholders, and documents of dissolution dated Mar. 2, 1953.

Box 5
Folder 74
Title
Minutes, and documents of dissolution,
Dates
Dec. 19, 1950 - Feb. 2, 1952, Mar. 2, 1953
Central Transportation Company of Illinois Records,
IC:A 4 C2
1930-1952
Biographical/Historical note

The Central Transportation Company of Illinois was chaired by IC President Wayne A. Johnston, and was presumably owned in total by the IC.

See also IC:A 4 C3, Central Transportation Company of Iowa.

Scope and Contents note

In 2 folders. Documents include Minutes of the Board of Directors and Stockholders, documents of dissolution dated, Mar. 2, 1953, and cancelled stock certificates, ca. 1930-1950.

Box 5
Folder 75
Title
Minutes, Oct. 10, 1950 - Oct. 7, 1952, and documents of dissolution,
Dates
Mar. 2, 1953
Box 5
Folder 76
Title
Cancelled Stock Certificates, ca.
Dates
1930-1950
Central Transportation Company of Iowa Records,
IC:A 4 C3
1929-1953
Biographical/Historical note

The Central Transportation Company of Iowa was incorporated in Iowa on Jan. 25, 1929, as a subsidiary of the IC, for the purpose of operating buses and/or trucks to ship passengers and/or freight on the highways of Iowa.

Scope and Contents note

In 5 folders. Records include Articles of incorporation and by-laws, correspondence, meeting notices and minutes, and documents of dissolution dated Feb. 26, 1953 and Mar. 6, 1953.

Box 5
Folder 77
Title
Articles of Incorporation and By-laws,
Dates
1929-1942
Box 5
Folder 78
Title
Correspondence,
Dates
1929-1939
Box 5
Folder 79
Title
Notices of Meetings, and Stock Subscriptions,
Dates
1935-1938, 1929
Box 5
Folder 80
Title
Minutes of the Board of Directors and Stockholders
Dates
Jan. 26, 1929 - Aug. 17, 1950
Box 5
Folder 81
Title
Minutes of the Board of Directors and Stockholders, Feb. 2, 1951 - Jun. 25, 1952; documents of dissolution,
Dates
Feb. 26, 1953, Mar. 6, 1953
Chicago and Alton Railroad Company Records,
IC:A 4 C4 and IC:A +4 C4
1862-1945
Biographical/Historical note

The Chicago and Alton Railroad Company was incorporated Feb. 18, 1861. It was created to reorganize the St. Louis, Alton & Chicago Railway, which had gone into receivership. While officially it was dissolved on May 17, 1933, it had been already bought by the Alton Railroad Co. [Incorporated Jan. 5, 1931], which in turn was acquired by the Gulf Mobile & Ohio (GM&O) in 1946.

Scope and Contents note

9 folders and 2 oversize volumes. Records include minute books, financial vouchers, mortgage information, an historical article about the company, and bond certificate books.

Box 5
Folder 82
Title
Minute Book,
Dates
1862-1871
Box 6
Folder 83
Title
Minute Book,
Dates
Aug. 3, 1910-May 3, 1921
Box 7
Folder 84-87
Title
Vouchers,
Dates
1878-1879
Box 7
Folder 88
Title
Improvement and Equipment Mortgage,
Dates
Mar. 1, 1910
Box 7
Folder 89
Title
Resolutions of Stockholders, approving mortgage,
Dates
Sept. 1912
Box 7
Folder 90
Title
Historical article: "An Excursion into the Early History of the Chicago and Alton Railroad," by D.W. Yungmeyer, in Journal of the Illinois State Historical Society, Vol. XXXVIII No. 1, pp. 7-37.
Dates
March 1945
Volume + 1
Title
Bond Certificates, $1,000, 50-year, due Oct. 1, 1949
Volume + 2
Title
Bond Certificates, $10,000, 50-year, due Oct. 1, 1949
Chicago, Memphis & Gulf Railroad Company Records,
IC:A 4 C5
1932-1965
Biographical/Historical note

Originally called the Dyersburg Northern Railroad Company, the Chicago, Memphis & Gulf Railroad Company was chartered in Tennessee on Dec. 21, 1904. The company constructed a 28-mile line from a point three miles southwest of Dyersburg to Tiptonville, Tennessee. The name was changed on Nov. 8, 1909, and an extension from Tiptonville to Hickman, Kentucky was completed in 1911. The road was leased to the IC on Feb. 17, 1923.

Scope and Contents note

Documents in 2 folders. Records include Minutes of the meetings of the Stockholders and Minutes of the Board of Directors, copies of surrender of charter and certificates of dissolution, 1963-1965, and Printed legal documents.

Box 7
Folder 91
Title
Minutes of the meetings of the Stockholders and Minutes of the Board of Directors; copies of surrender of charter and certificates of dissolution,
Dates
Mar. 7, 1932 - Mar. 4, 1963, 1963-1965
Box 7
Folder 92
Title
Printed legal documents: petitions and briefs before the Interstate Commerce Commission and the District Court of the U.S.,
Dates
1940
Columbus and Greenville Railway Company Records,
IC:A 4 C6
1923-1959
Biographical/Historical note

The Columbus and Greenville Railway Company's line stretched from Steens to Greenville, Mississippi.

Scope and Contents note

7 minute books in 7 folders. Some items loose, laid in. Volume 1 includes an application to Mississippi Governor Lee M. Russell for the Railroad, to change the name from Columbus and Greenville Railroad to Columbus and Greenville Railway, Sept. 12, 1923.

Box 7
Folder 93
Title
Minute Book,
Dates
Sept. 12, 1923-Jan. 26, 1927
Box 7
Folder 94
Title
Minute Book,
Dates
Jan. 26, 1928-Jan. 28, 1930
Box 7
Folder 95
Title
Minute Book,
Dates
Jan. 27, 1931-Jan. 26, 1933
Box 8
Folder 96
Title
Minute Book,
Dates
Jan. 30, 1934-Jan. 28, 1937
Box 8
Folder 97
Title
Minute Book,
Dates
Jan. 24, 1938-May 28, 1940
Box 8
Folder 98
Title
Minute Book,
Dates
Feb. 28, 1945-Aug. 27, 1946
Box 8
Folder 99
Title
Minute Book,
Dates
Feb. 24, 1955-Feb. 28, 1959
Gulf, Mobile & Northern Railroad Company Records,
IC:A 4 G1
1917-1940
Biographical/Historical note

The Gulf, Mobile & Northern Railroad Company (GM&N) was chartered in 1915 in the states of Mississippi, Alabama, and Tennessee. On Jan. 1, 1917, the New Orleans, Mobile & Chicago RR passed out of existence after being in receivership since 1913, and the GM&N acquired the whole of it. Over the years, the GM&N continued to acquire lines, including the New Orleans & Great Northern RR (IC:A 4 N2), Birmingham & Northwestern RR (IC:A 4 B1), the Meridian and Memphis RR (IC:A 4 M1), and the Jackson & Eastern Ry (IC:A 4 J1). The GM&N was reorganized in 1940 and consolidated with the Mobile & Ohio RR (IC: A 4 M5) into the Gulf, Mobile & Ohio RR (IC: A 4 G2).

Scope and Contents note

16 folders and 2 volumes. Volumes duplicate minutes found in folders.

Box 8
Folder 100
Title
Misc. correspondence, 1918-1919, including Proxies for Stockholder Meetings (also Meridian & Memphis RR Co. meetings),
Dates
Mar. 10-11, 1919
Box 8
Folder 101
Title
Documents re: Station closings along line,
Dates
1921
Box 8
Folder 102
Title
Booklet: Corporate and Chronological History of the Gulf, Mobile and Northern Railroad Co.: its predecessor and affiliated companies, ca.
Dates
1921
Box 8
Folder 103
Title
Regulations Governing All Classes of Employees Represented by the United Brotherhood of Railway and Steamship Clerks, Freight Handlers, Express and Station Employees, effective
Dates
Jul. 1, 1921
Box 8
Folder 104
Title
Booklet: Cross Sections of Opportunity, Being an Agricultural and Industrial Survey of the Territory Served by the Gulf, Mobile and Northern Railroad Company, ca.
Dates
1929
Box 8
Folder 105
Title
Supplemental Mortgage, GM&N to Chemical Bank and Trust Company,
Dates
Sept. 27, 1929
Box 8
Folder 106
Title
Operations Reports,
Dates
1917-1921
Box 8
Folder 107
Title
By-laws and special meeting minutes,
Dates
Sept. 1930-Mar. 1932
Box 9
Folder 108
Title
Minute Book, Board of Directors,
Dates
Jan. 2, 1917-Mar. 10, 1920
Box 9
Folder 109
Title
Minute Book, Board of Directors,
Dates
May 6, 1920-Apr. 18, 1923
Box 10
Folder 110
Title
Minute Book, Board of Directors,
Dates
May 18, 1923-Jan. 25, 1927
Box 10
Folder 111
Title
Minute Book, Board of Directors,
Dates
Feb. 18, 1927-Dec. 4, 1929
Box 10
Folder 112
Title
Minute Book, Executive Committee,
Dates
May 31, 1917-Apr. 23, 1926
Box 11
Folder 113
Title
Minute Book, Stockholders,
Dates
1917-1929
Box 11
Folder 114
Title
Minute Book, Stockholders,
Dates
1924-1929
Box 11
Folder 115
Title
Minute Book, Stockholders,
Dates
1928-1930
Volume 1
Title
Minute Book, Board of Directors and Stockholders,
Dates
1921-1930
Volume 2
Title
Minute Book, Board of Directors and Stockholders,
Dates
1931-1940
Gulf, Mobile & Ohio Railroad Company Records,
IC:A 4 G2
1864-1972 (bulk 1940-1972)
Biographical/Historical note

The Gulf, Mobile & Ohio Railroad Company was Incorporated on Sept. 1, 1940, as a consolidation of the Gulf, Mobile & Northern RR (IC: A 4 G1) and the Mobile & Ohio RR (IC:A 4 M5). It acquired the Alton RR Co. (IC:A 4 A3) in Feb. 1946. The company merged with IC in 1972 to become the Illinois Central Gulf Railroad.

Scope and Contents note

29 folders in 3 boxes, plus 8 volumes, and some oversize material (1 volume and 3 folders). Includes founding documents, minutes, some historical information, and stock transfer registers.

Box 12
Folder 116
Title
Annual Report (first),
Dates
1940
Box 12
Folder 117
Title
Annual Reports,
Dates
1942-1944
Box 12
Folder 118
Title
Brock, Glen, press release of GM&O Presidency, Jun. 2, 1957
Dates
Jun. 2, 1957
Box 12
Folder 119
Title
By-laws,
Dates
1940
Box 12
Folder 120
Title
Employee Incentive Plan; Stock Ownership,
Dates
1956-1957
Box 12
Folder 121
Title
Historical: Essays and Features on GM&O, M&O, and GM&N,
Dates
1930-1949
Box 12
Folder 122
Title
Historical: Maps and Reference Material, ca.
Dates
1940-1952
Box 12
Folder 123
Title
Merger with Illinois Central: Correspondence,
Dates
1968-1970
Box 12
Folder 124
Title
Merger with Illinois Central: Correspondence,
Dates
1971-1972
Box 12
Folder 125
Title
Merger with Illinois Central: Newsclippings,
Dates
1962
Box 12
Folder 126
Title
Merger with Illinois Central: Newsclippings,
Dates
1963
Box 12
Folder 127
Title
Merger with Illinois Central: Newsclippings,
Dates
1964
Box 12
Folder 128
Title
Merger with Illinois Central: Newsclippings,
Dates
1965
Box 12
Folder 129
Title
Merger with Illinois Central: Newsclippings,
Dates
1966
Box 13
Folder 130
Title
Merger with Illinois Central: Newsclippings,
Dates
1967
Box 13
Folder 131
Title
Merger with Illinois Central: Newsclippings,
Dates
1968
Box 13
Folder 132
Title
Merger with Illinois Central: Newsclippings,
Dates
1969
Box 13
Folder 133
Title
Merger with Illinois Central: Newsclippings,
Dates
1970
Box 13
Folder 134
Title
Merger with Illinois Central: Newsclippings,
Dates
1971
Box 13
Folder 135
Title
Merger with Illinois Central: Newsclippings,
Dates
1972
Box 13
Folder 136
Title
Merger with Illinois Central: Press Releases,
Dates
1962-1972
Box 14
Folder 137
Title
Minute book, Board of Directors and Executive Committee; Stockholders,
Dates
1968-1972, 1965-1967
Box 14
Folder 138
Title
Minutes, Stockholders,
Dates
Sept. 30, 1940-Apr. 14, 1947
Box 14
Folder 139
Title
Minutes, Stockholders,
Dates
Apr. 12, 1948-Apr. 12, 1954
Box 14
Folder 140
Title
Minutes, Stockholders,
Dates
Apr. 11, 1955-Apr. 11, 1960
Box 14
Folder 141
Title
Minutes, Stockholders,
Dates
Apr. 10, 1961-Apr. 11, 1966
Box 14
Folder 142
Title
Passenger service (Rebels) - Discontinuance, Newsclippings,
Dates
1958
Box 14
Folder 143
Title
Public Relations: requests for information on GM&O, Alton RR, C&A RR Companies, and James gang robbery,
Dates
1972
Box 14
Folder 144
Title
Transportation Appreciation Day, Mobile, Alabama,
Dates
Jul. 11, 1972
Box
Folder
Title
Oversize: Advertisement proofs,
Dates
1955-1963
Box
Folder
Title
Oversize: Advertisement proofs,
Dates
1963-1972
Box
Folder
Title
Oversize: Advertisement proofs,
Dates
1964-1968
Volume 1
Title
Minute books, Board of Directors and Executive Committee,
Dates
Nov. 10, 1938-Oct. 18, 1945
Volume 2
Title
Minute books, Board of Directors and Executive Committee,
Dates
Feb. 20, 1946-Nov. 7, 1952
Volume 3
Title
Minute books, Board of Directors and Executive Committee,
Dates
Feb. 26, 1953-Nov. 7, 1957
Volume 4
Title
Minute books, Board of Directors and Executive Committee,
Dates
Feb. 6, 1958-Nov. 8, 1962
Volume 5
Title
Minute books, Board of Directors and Executive Committee,
Dates
Jan. 10, 1963-Nov. 11, 1966
Volume 6
Title
Stock Transfer Registers,
Dates
Jan. 6, 1864-Jan. 23, 1892
Volume 7
Title
Stock Transfer Registers,
Dates
Feb. 2, 1892-Jan. 30, 1929
Volume 8
Title
Stock Transfer Registers,
Dates
Nov. 2, 1931-Feb. 27, 1948
Volume +1 [oversize]
Title
Press Scrapbook, Farm Family Award Program,
Dates
Sept. 1947-Apr. 1948
Illinois Terminal Railroad Company Records,
IC:A 4 I1
1954-1960
Biographical/Historical note

The Illinois Terminal Railroad Company was incorporated Nov. 8, 1954, in the state of Delaware. Originally named the Illinois-Missouri Terminal Railway Company, it was renamed the Illinois Terminal Railroad Company Jun. 25, 1956. The company owned about 328 miles of track between East Peoria, Illinois and St. Louis, Missouri; between Springfield and DeLong, Illinois; between Alton, O'Fallon and East St. Louis, Illinois; between East St. Louis and Troy Junction, Illinois, and Granite City, Madison and Venice, Illinois, suburban. It also had ownership of the McKinley Bridge, which was sold in 1958.

Scope and Contents note

Documents in 2 folders. Includes minutes of board and stockholders, minutes of the meeting of incorporators for the Illinois-Missouri Terminal Railway Company, Nov. 8, 1954, notice of change of name to Illinois Terminal Railroad Company, Jun. 15, 1956, and subsequent documents of incorporation.

Box 15
Folder 145
Title
Minutes of the Board of Directors [under both names], and incorporation documents,
Dates
Nov. 11, 1954-Jun. 10, 1957
Box 15
Folder 146
Title
Minutes of the meetings of the Stockholders and Minutes of the Board of Directors,
Dates
Aug. 12, 1957-Oct. 10, 1960
Jackson and Eastern Railway Company Records,
IC:A 4 J1
1916-1929
Biographical/Historical note

The Jackson and Eastern Railway Company was bought by Gulf, Mobile & Northern Railroad Company in January, 1929.

Scope and Contents note

Documents in 2 folders; includes By-laws and meeting minutes.

Box 15
Folder 147
Title
By-laws, and Minutes of the Board of Directors and Stockholders,
Dates
1916; 1916-1926
Box 15
Folder 148
Title
Minutes of the Board of Directors,
Dates
Oct. 15, 1926-Sept. 27, 1929
Joliet and Chicago Railroad Company Records,
IC:A 4 J2 and +4 J2
1879-1954
Biographical/Historical note

The Joliet and Chicago Railroad Company (J&C) was incorporated on Feb. 15, 1855. The road is 36.25 miles in length, stretching from Chicago to Joliet, Illinois. Leased in perpetuity to the Chicago and Alton RR on Jul. 1, 1864, it was bought by the Alton Railroad Co., August 1939.

Scope and Contents note

14 folders and 8 oversize volumes. First 11 folders are a minute book that has been disbound for conservation reasons. Stock Certificates are stamped with the following note: "The provision in the lease mentioned herein for the ascertainment and pledge of gross receipts as security, has been eliminated by supplemental leased dated Aug. 31, 1939." Stock Certificate Nos 5751-6019 are stubs only. Nos. 6020-6025 are detached, torn at the bottom at the signatures, and in a separate folder. Nos. 6020-6500 are blank, signed by J&C Secretary K.D. Horton and President S.A. Dobbs. Certificate Nos. 6501-7000 are blank, unsigned.

Box 15
Folder 149
Title
Minutes of the Board and Stockholders, flyleaf and
Dates
May 8, 1872-Apr. 7, 1879
Box 15
Folder 150
Title
Minutes of the Board and Stockholders,
Dates
Jan. 22, 1880-Apr. 1, 1889
Box 15
Folder 151
Title
Minutes of the Board and Stockholders,
Dates
Apr. 7, 1890-Apr. 2, 1900
Box 15
Folder 152
Title
Minutes of the Board and Stockholders,
Dates
Apr. 16, 1900-Apr. 31, 1909
Box 15
Folder 153
Title
Minutes of the Board and Stockholders,
Dates
Apr. 4, 1910-Apr. 7, 1919
Box 15
Folder 154
Title
Minutes of the Board and Stockholders,
Dates
Apr. 5, 1920-Apr. 7, 1924
Box 15
Folder 155
Title
Minutes of the Board and Stockholders,
Dates
Apr. 6, 1925-May 12, 1930
Box 15
Folder 156
Title
Minutes of the Board and Stockholders,
Dates
Jan. 30, 1931-Apr. 14, 1934
Box 16
Folder 157
Title
Minutes of the Board and Stockholders,
Dates
Apr. 1, 1935-Apr. 5, 1937
Box 16
Folder 158
Title
Minutes of the Board and Stockholders,
Dates
Apr. 4, 1938-Oct. 30, 1939
Box 16
Folder 159
Title
Minutes of the Board and Stockholders, Index,
Dates
1872-1939
Box 16
Folder 160
Title
Minutes of the Board and Stockholders,
Dates
Apr. 1, 1940-Apr. 4, 1949
Box 16
Folder 161
Title
Stock Certificates, Capital Stock, $1500, Nos. 6020-6025, ca.
Dates
1939-1949
Box 16
Folder 162
Title
Stock Transfer Sheets, Kuhn, Loeb & Co., Transfer Agent, 1947-1950; and Memo from General Attorney J. N. Ogden, entitled, "As to the Classes of Stockholders with reference to GM&O's Alleged Fraudulent Scheme", Mobile, Alabama,
Dates
Jan. 22, 1954
Volume 1-5
Title
Stock Certificates, Capital Stock, $1500, Nos. 5751-7000, ca.
Dates
1939-1949
Volume 6
Title
Capital Stock Transfer Register,
Dates
Jan. 6, 1864-Jan. 23, 1892
Volume 7
Title
Capital Stock Transfer Register,
Dates
Feb. 2, 1892-Jan. 30, 1929
Volume 8
Title
Capital Stock Transfer Register [some loose material separated, foldered],
Dates
Nov. 2, 1931-Feb. 27, 1948
Kansas City, St. Louis & Chicago Railroad Company Records,
IC:A 4 K1
1922-1949
Biographical/Historical note

The Kansas City, St. Louis & Chicago Railroad Company (KCStL&C) was incorporated in Missouri on Apr. 10, 1877, to construct and operate a railway between Mexico, Missouri and Kansas City, Missouri (approximately 160 miles). Beginning on Mar. 15, 1878, the line and its properties were leased to the Chicago and Alton RR Co. (IC:A 4 C4), who built the railroad. Operated and managed by the Alton Railroad Co. (IC:A 4 A2), beginning Jan. 1, 1942.

Scope and Contents note

2 vols. and 2 folders of loose material in 4 folders total. Dates and minutes in volumes overlap. Both volumes include a printed application to the Interstate Commerce Commission for the agreement between the KCStL&C and the Alton RR, May 1942

Box 16
Folder 163
Title
Minutes, Board and Stockholder's meetings,
Dates
Mar. 14-21, 1922
Box 16
Folder 164
Title
Minutes, Board and Stockholders meetings, with accompanying papers,
Dates
1947-1949
Box 17
Folder 165
Title
Minute book, Board and Stockholder's meetings,
Dates
Mar. 12, 1940-Mar. 1, 1947
Box 17
Folder 166
Title
Minute book, Board and Stockholder's meetings,
Dates
Sept. 4, 1941-Mar. 9, 1948
Louisiana & Missouri River Railroad Company Records,
IC:A 4 L1 and +4 L1
1867-1950
Biographical/Historical note

The Louisiana & Missouri River Railroad Company was incorporated Jun. 1, 1867. The company negotiated with the Chicago & Alton Railroad (C&A) in the 1870's to construct bridges and cross-ties, completing lines from Louisiana to Mexico, MO; from Mexico to Jefferson City, and from Mexico to Glasgow, and another line from Glasgow to Kansas City. It failed to comply with the terms of the contract of 1870, requiring it to complete the right-of-way between Mexico and Kansas City as of May 19, 1873. The company filed for bankruptcy on Feb. 11, 1944, and was taken over by the Chicago & Alton RR (IC:A 4 C4).

Scope and Contents note

11 folders and 2 oversize volumes. Includes Minutes, Charter, By-laws, and stock certificates and indexes. Dates in minute books overlap. Minute books have other documents pasted or laid in, such as annual reports and indentures. Many loose items removed and foldered separately.

Box 18
Folder 167
Title
Minute Book, including by-laws, (lists of subscribers and claims at the end)
Dates
Jun. 1, 1867-Sept. 6, 1880, Aug. 1, 1867
Box 18
Folder 168
Title
Minute Book,
Dates
Jun. 1, 1867-May 2, 1883
Box 18
Folder 169
Title
Minute Book,
Dates
May 4, 1881-May 1, 1940
Box 19
Folder 170
Title
Minute Book,
Dates
May 6, 1903-May 1, 1946
Box 19
Folder 171
Title
Minute Book,
Dates
May 7, 1941-May 7, 1947
Box 20
Folder 172
Title
Indenture, removed from 1867-1883 minute book, [n.d.]
Box 20
Folder 173
Title
Charter (copy),
Dates
Mar. 27, 1873
Box 20
Folder 174
Title
By-laws, ca.
Dates
1875
Box 20
Folder 175
Title
Stock ledger book, Guaranteed Preferred, Preferred, and Common Stock, transferred from Ledger "A", and loose stock certificates,
Dates
1931
Box 20
Folder 176
Title
Loose items from 1941-1947 Minute book including some minutes from the KCStL&C RR,
Dates
1947-1949
Box 20
Folder 177
Title
Loose items from 1945-1948 Stock Certificate book,
Dates
1914-1950
Volume 1
Title
Stock Certificate book, Guaranteed Preferred Capital Stock, $100.00, Nos. 1651-1900,
Dates
1945-1948
Volume 2
Title
Index to the Guaranteed Preferred, Preferred, and Common Stock in Ledger "A", [n.d.]
Meridian and Memphis Railway Company Records,
IC:A 4 M1
1918-1929
Biographical/Historical note

The Meridian and Memphis Railway Company was incorporated on Aug. 29, 1911, in Mississippi. The road was completed in Dec. 1913 and is just over 33 miles long from Meridian to Union, Mississippi. The line was bought by GM&N (IC:A 4 G1) on Mar. 9, 1929.

Scope and Contents note

3 folders of documents, Includes By-laws, Oct. 28, 1918, minutes, proxies, and agreements.

Box 20
Folder 178
Title
By-laws, Minutes of the Board of Directors,
Dates
Oct. 28, 1918; Feb. 14, 1918 - Sept. 27, 1929
Box 20
Folder 179
Title
Minutes of Stockholders, proxies, article of agreement between Gulf, Mobile & Northern Railroad Company and Meridian and Memphis Railway Company, published,
Dates
Jul. 2, 1918 - Jun. 6, 1927; Feb. 17, 1922
Box 20
Folder 180
Title
Minutes of Stockholders, proxies, Agreement of sale of Birmingham & Northwestern RR to Gulf, Mobile & Northern Railroad Company,
Dates
Mar. 13, 1928 - Mar. 12, 1929; Mar. 8, 1929
Meridian Terminal Company Records,
IC:A 4 M2
1950-1957
Biographical/Historical note

The Meridian Terminal Company was incorporated in Mississippi on Jul. 18, 1904. The purpose of the company was to supply station and terminal facilities at Meridian, Mississippi. It was owned by five railroads: the Alabama Great Southern RR Co., the Gulf, Mobile & Ohio RR Co., the New Orleans and Northeastern RR Co., the Southern Railway Co., and the IC. In 1957 the company's assets were liquidated and the worthless stock shares were transferred to the New Orleans & Northeastern RR Co.

Scope and Contents note

1 folder of minutes, typewritten, some minutes signed.

Box 20
Folder 181
Title
Minutes of the Board of Directors and Stockholders,
Dates
Mar. 23, 1950 - Mar. 27, 1957
Midwest Barge Company Records,
IC:A 4 M3
1959-1963
Biographical/Historical note

The Midwest Barge Company was incorporated in 1959, and dissolved in 1963.

Scope and Contents note

1 folder of material, including minutes, ballot for directors, stockholders' meeting minutes, 1960-1961, and letters of dissolution, dated Jan. 21, 1963.

Box 20
Folder 182
Title
Minutes and other documents,
Dates
Dec. 11, 1959-Jan. 21, 1963
Mississippi Valley Transportation Company Records,
IC:A 4 M4
1950-1953
Biographical/Historical note

The Mississippi Valley Transportation Company was dissolved in early 1953.

Scope and Contents note

Documents in 1 folder. Includes Minutes of the Board of Directors and Stockholders, copies of legal letters, and certificates of dissolution, dated Jan.-Feb. 1953.

Box 20
Folder 183
Title
Minutes and other documents,
Dates
Oct. 2, 1950-Feb. 1953
Mobile & Ohio Railroad Company Records,
IC:A 4 M5 and +4 M5
1852-1946
Biographical/Historical note

The Mobile & Ohio Railroad Company (M&O) was chartered in January 1848 in the states of Alabama and Tennessee. It received a Federal Land Grant on Apr. 20, 1850. Construction began in 1849 and by 1861 the 486-mile line from Mobile, Alabama to Columbus, Kentucky was completed. After the Civil War, the destruction of a large part of the line, and the ensuing financial difficulties, the M&O recovered slowly and finally achieved its aim of reaching the Ohio River at East Cairo in 1882. The Southern Railway Company acquired control of the M&O in 1901. The M&O merged with the Gulf, Mobile & Northern RR (IC:A 4 G1) on Sept.1, 1940 to become the Gulf, Mobile & Ohio RR (ICA 4 G2).

Scope and Contents note

10 folders, 1oversize volume, and 3 oversize folders. Includes time books, historical summaries, annual reports, circulars, correspondence, contract, a freight shipment register, and other sundry documents.

Box 21
Folder 184
Title
Annual Report of the M&O Railroad Employees Immediate Relief Association, year ended
Dates
Dec. 31, 1935
Box 21
Folder 185
Title
Circulars, candidates for Mississippi Railroad Commission,
Dates
Jul. 1915
Box 21
Folder 186
Title
Historical Summaries,
Dates
1922, 1946
Box 21
Folder 187
Title
Letter to M&O President A. Murdock, from [illegible], London, England, with envelope,
Dates
Jun. 1, 1871
Box 21
Folder 188
Title
Time Books,
Dates
Dec. 1916-Aug. 1918
Box 21
Folder 189
Title
Time Books,
Dates
Sept. 1918-Aug. 1920
Box 21
Folder 190
Title
Time Books,
Dates
Oct. 1935-Mar. 1937
Box 21
Folder 191
Title
Time Books,
Dates
Apr. 1937-Sept. 1938
Box 21
Folder 192
Title
Time Books,
Dates
Apr. 1940-Sept. 1941
Box 21
Folder 193
Title
Time Books,
Dates
Oct. 1941-Mar. 1943
Box
Folder
Title
Oversize: Contract for land clearing service in Mississippi,
Dates
Sept. 30, 1852
Box
Folder
Title
Oversize: Freight Shipment register,
Dates
Aug. 1873
Box
Folder
Title
Oversize: Full issue of the Tuscaloosa Times, 68th Anniversary and Trade Edition,
Dates
May 12, 1899
Volume 1
Title
Time Books, Extra Laborers, East St. Louis, Illinois,
Dates
1922-1923
Mobile, Jackson and Kansas City Railroad Company Records,
IC:A 4 M6
1896-1926
Biographical/Historical note

The Mobile, Jackson and Kansas City Railroad Company was incorporated in Mississippi on Feb. 20, 1890, and in Alabama on Dec. 12, 1888. It was a consolidation of the Mobile, Hattiesburg and Jackson Railroad Company, and the Mobile and Northwestern Railroad Company. The original line ran from Mobile, Alabama northwest for 50 miles to Merrill, Mississippi. By 1904 the line had progressed through Hattiesburg up to Newton, Mississippi (162 miles). The New Orleans, Mobile & Chicago RR (NOM&C) assumed control of the properties of the Mobile, Jackson & Kansas City RR and the Gulf & Chicago RR in 1909. Upon reorganization in 1917, The NOM&C became the Gulf, Mobile & Northern RR (IC:A 4 G1).

Scope and Contents note

Documents in 3 folders. Includes list of stockholders, purchase and release of a loan to the GM&O, and release of mortgage.

Box 22
Folder 194
Title
List of stockholders,
Dates
Nov. 26, 1904
Box 22
Folder 195
Title
Purchase & Retirement of $27,000 loan,
Dates
1918-1920
Box 22
Folder 196
Title
Release of mortgage,
Dates
1896; 1919-1926
New Orleans Great Northern Railroad Company Records,
IC:A 4 N1 and +4 N1
1904-1983
Biographical/Historical note

The New Orleans Great Northern Railroad Company (NOGN) was incorporated on Jan. 27, 1905 in Louisiana to construct a line from Jackson, MS to New Orleans, LA. Beginning with the purchase of the East Louisiana Railroad, it continued to build switches and branches in Louisiana and Mississippi. The company was bought by the Gulf, Mobile & Northern RR (IC:A 4 G1) Dec. 31, 1929.

Scope and Contents note

9 folders and 3 oversize volumes. Includes Stock Certificate books, loose stock certificates, stock transfer registers and correspondence, a packet of historical summaries, and copies of legal documents, ca. 1904-1930.

Box 22
Folder 197
Title
Record of Stock Transfer Transactions,
Dates
Apr. 10, 1935-Jun. 13, 1977
Box 22
Folder 198
Title
Capital Stock Transfers, correspondence: NOGN Capital Stock,
Dates
1949-1968
Box 22
Folder 199
Title
Capital Stock Transfers, correspondence: NOGN Capital Stock, Registrar Merchants National Bank,
Dates
1941-1960
Box 22
Folder 200
Title
Capital Stock Transfers, correspondence: NOGN Capital Stock: Transfer Agent, K. D. Horton,
Dates
1941-1971
Box 22
Folder 201
Title
Capital Stock Transfers, correspondence: NOGN Capital Stock: Transfer Agent, Frank J. Lott,
Dates
1968-1978
Box 22
Folder 202
Title
Capital Stock Transfers, correspondence: NOGN Capital Stock, Stock Transfers,
Dates
Jan. 1, 1946-Aug. 4,1972
Box 22
Folder 203
Title
Capital Stock Transfers, correspondence: NOGN Capital Stock, Stock Transfers, 1973-1983; (also includes annual lists of minority shareholders,
Dates
1973-1977)
Box 23
Folder 204
Title
Stock Certificates (5), Blank: Capital Stock, #2499-#2503
Box 23
Folder 205
Title
Historical Summaries and Legal Documents regarding incorporation, .
Dates
1904-1930
Volume 1
Title
Fractional Shares [fractional = less than 100],
Dates
ca. 1929
Volume 2
Title
100 Shares,
Dates
ca. 1929
Volume 3
Title
Stock Ledger [by name of investor],
Dates
ca. 1933-1973
New Orleans, Spanish Fort & Lake Railroad Company Records,
IC:A 4 N2
Apr. 16, 1885
Biographical/Historical note

The New Orleans, Spanish Fort & Lake Railroad Company has an unknown relationship to IC; the majority of stocks seem to be owned by the Alabama, New Orleans, Texas & Pacific Junction Railways Company, Limited.

Scope and Contents note

In 1 folder. Stockholders and Board of Directors Meeting Minutes, both 4/16/1885. 3 pages, typed certified copy of original document.

Box 23
Folder 206
Title
Stockholders and Board of Directors Meeting Minutes,
Dates
Apr. 16, 1885
Packers Car Line Company Records,
IC:A 4 P1
1956-1964
Biographical/Historical note

The Packers Car Line Company was incorporated on Mar. 12, 1956 in Delaware. The purpose of the business was to acquire, own, lease, and operate railroad refrigerator cars. The management of the company was assumed by the Burlington Refrigerator Express Company on Jul. 8, 1957. Illinois Central was one of the major stockholders of the company.

Scope and Contents note

Documents in 1 folder. Minutes of the Board of Directors and of the Stockholders.

Box 23
Folder 207
Title
Minutes of the meetings of the Stockholders and Minutes of the Board of Directors,
Dates
May 4, 1956 - Apr. 13, 1964
Peabody Short Line Railroad Records,
IC:A 4 P2
1960-1961
Scope and Contents note

Documents in 1 folder. Consists of meeting minutes only.

Box 23
Folder 208
Title
Minutes of the meeting of Stockholders, Minutes of the Board of Directors,
Dates
Nov. 21, 1960 - Apr. 14, 1961; Jan. 17, 1961
Peoria & Pekin Union Railway Company Records,
IC:A 4
1971-1976
Biographical/Historical note

The Peoria & Pekin Union Railway Company was incorporated in Illinois on Sept. 28, 1880. Its purpose was to construct and operate a railroad from Peoria over the Illinois River to Pekin. The company was formed in the interest of several railroad companies, including the Peoria, Decatur & Evansville (see IC 8 P5)

Scope and Contents note

Documents in 2 folders. Consists of Annual reports, by-laws, and legal documents.

Box 23
Folder 209
Title
Annual reports,
Dates
1971-1975
Box 23
Folder 210
Title
By-laws and legal documents,
Dates
1972-1976
St. Louis, Jacksonville & Chicago Railroad Company Records,
IC:A 4 S1
1884-1900
Biographical/Historical note

The St. Louis, Jacksonville & Chicago Railroad Company was incorporated in Illinois through articles of consolidation, Dec. 10, 1862. It was later owned by the Chicago and Alton, as per April 14, 1884 agreement.

Scope and Contents note

1 volume in 1 folder, with loose documents from the volume following.

Box 23
Folder 211
Title
Minute book, and loose documents from book,
Dates
1896-1900, 1884-1900
Southern Illinois and Kentucky Railroad Company Records,
IC:A 4 S2
1925-1954
Scope and Contents note

Documents in 2 folders. Consists of minutes and cancelled stock certificates.

Box 23
Folder 212
Title
Minutes of the meetings of the Stockholders and Minutes of the Board of Directors,
Dates
Oct. 10, 1950 - May 18, 1954
Box 23
Folder 213
Title
Cancelled Stock Certificates, ca.
Dates
1925-1953
Southern Property Company Records,
IC:A 4 S3
1940-1953
Scope and Contents note

Documents in 2 folders. Includes minutes, letter of liquidation, and cancelled stock certificates. Also included is a letter naming 12 companies that were dissolved, and the dates on which they were dissolved, from March to August 1953.

Box 23
Folder 214
Title
Minutes of the Board of Directors and Stockholders, Agreement of Liquidation,
Dates
Feb. 2, 1951 - Jun. 25, 1952; Dec. 24, 1952
Box 23
Folder 215
Title
Cancelled Stock Certificates, ca.
Dates
1940-1951
Addenda - ICG Merger documents,
IC:A 5
1974-1984
Scope and Contents note

7 volumes of printed and typed records, containing the legal documents relating to the merger of the Illinois Central Railroad Company and the Gulf, Mobile, and Ohio Railroad Company, to form the Illinois Central Gulf Railroad Company (ICG) in 1972. For press releases and press clippings about the merger, see IC:A 3.4, Addenda-PR Department Subject Files, Box 12, Folders 135-138.

Volume 1-3
Title
Unification of Illinois Central Railroad Company and Gulf, Mobile and Ohio Railroad Company,
Dates
1972
Volume 4
Title
Acquisition of Bonhomie and Hattiesburg Southern Railroad Company, Fernwood, Columbia and Gulf Railroad Company, and Columbus and Greenville Railway Company,
Dates
1972
Volume 5
Title
Statements to the Interstate Commerce Commission; Exhibits L-T, ca.
Dates
1972
Volume 6
Title
Illinois Central Gulf: $25,000,000 First Mortgage 11-1/4% bonds, Series I, Due October 15, 1999; Salomon Brothers,
Dates
1974
Volume 7
Title
Illinois Central Gulf: $150,000,000 First Mortgage 15-1/2% Bonds, Series K, Due June 1, 1994: Merrill Lynch Capital Markets Shearson Lehman/American Express, Inc. Becker Paribas Incorporated William Blair & Company,
Dates
Jun. 28, 1984
Addenda - Photographs,
IC:A - Photo
ca. 1881-1973
Scope and Contents note

Primarily black and white photoreproductions from various sources, and mostly for the use of the IC's Public Relations Department. Also includes a set of lantern [glass plate] slides and some color photographs and slides.

Arrangement note

The photographs are arranged in the following four series: Personnel photographs, ca. 1881-1973; Cars, Buildings, and Property photographs, ca. 1891-1970's; Documentary photographs, ca. 1893-1972; and Miscellaneous photographs, ca. 1901-1970's.

Personnel photographs,
IC:A Photo-1
ca. 1881-1973
Scope and Contents note

Includes images mainly of company executives but also some of staff members in various stores. There are many photoreproductions of images (photographs and half-tones) of officers who served in the Civil War. Also includes pictures of events commemorating various people, such as Abraham Lincoln, Daniel Boone, Casey Jones, and Roswell B. Mason.

Arrangement note

Arranged alphabetically by subject of photograph.

Box 1
Folder 1
Title
Banks, Nathaniel P.,
Dates
ca. 1860's
Box 1
Folder 2
Title
Beauregard, P.G.T.,
Dates
ca. 1860's
Box 1
Folder 3
Title
Brock, Glen, President, Gulf Mobile & Ohio, 1967-1972: Portraits, head shots, [n.d.]
Box 1
Folder 4
Title
Brock, Glen, President, Gulf Mobile & Ohio, 1967-1972: Portraits, in office, [n.d.]
Box 1
Folder 5
Title
Brock, Glen, President, Gulf Mobile & Ohio, 1967-1972: Portrait, in front of GM&O train, color prints,
Dates
ca. 1971
Box 1
Folder 6
Title
Brock, Glen, President, Gulf Mobile & Ohio, 1967-1972: Portrait, in front of, or in, GM&O train, with son, [n.d.]; b and white negatives
Box 1
Folder 7
Title
Brock, Glen, President, Gulf Mobile & Ohio, 1967-1972: Candids, with various people, [n.d.]
Box 1
Folder 8
Title
Brock, Glen, President, Gulf Mobile & Ohio, 1967-1972: Various shots used for Inside Story magazine photo spread (copy of magazine included),
Dates
Fall 1968
Box 1
Folder 9
Title
Burnside, Ambrose E.,
Dates
ca. 1860's
Box 1
Folder 10
Title
Burrage, C.W., GM&O Employee, with members of the F.F.A. Officers Leadership Training Clinic at Rebel Lodge, Mobile Alabama,
Dates
Jul. 1972
Box 1
Folder 11
Title
Dodge, Grenville M.,
Dates
ca. 1860's
Box 1
Folder 12
Title
Johnston, Wayne, IC President,
Dates
ca. 1950's
Box 1
Folder 13
Title
Jones, Casey (John Luther): Portrait, (photoreproduction)
Dates
ca. 1880's
Box 1
Folder 14
Title
Jones, Casey (John Luther): Casey Jones Bell and Memorial/Tribute,
Dates
ca. 1964
Box 1
Folder 15
Title
Jones, Mrs. Casey; and Sim Webb,
Dates
ca. 1960's
Box 1
Folder 16
Title
Lincoln, Abraham: Portrait, beardless (photoreproduction),
Dates
ca. 1860's
Box 1
Folder 17
Title
Lincoln, Abraham: Images relating to the Lincoln Heritage Trail, including Lincoln's birthplace, Daniel Boone's grave, Lincoln's boyhood home, the first Indiana State Capitol, and Lincoln's home and monument in Springfield, Illinois
Box 1
Folder 18
Title
Longstreet, D.W.: Photo pass for the North, Central & South American Exposition, New Orleans, Louisiana, 1885; and photo of son Gilbert with Sam Herron (?),
Dates
Apr. 28, 1927
Box 1
Folder 19
Title
McCallum, Daniel C.,
Dates
ca. 1860's
Box 1
Folder 20
Title
McClellan, George B.,
Dates
ca. 1860's
Box 1
Folder 21
Title
Martin, William T.,
Dates
ca. 1860's [photo more likely 1890's-1900's]
Box 1
Folder 22
Title
Mason, Roswell B., and Mason Dedication, Mason, Illinois,
Dates
1956
Box 1
Folder 23
Title
Osborn, William Henry,
Dates
ca. 1865
Box 1
Folder 24
Title
Passengers: Mr. and Mrs. Jacob Kirgis; and Mrs. MacArthur and family (4 generations; riding the celebration electrified train),
Dates
1926
Box 1
Folder 25
Title
Ransom, T.E.G.,
Dates
ca. 1860's
Box 1
Folder 26
Title
Shields, James,
Dates
ca. 1860's
Box 1
Folder 27
Title
Smith, William F.,
Dates
ca. 1860's
Box 1
Folder 28
Title
Staff: Group Picture of Transportation, Road, Store & Mechanical Departments, Office Force,
Dates
1909
Box 1
Folder 29
Title
Staff: Various shots, office workers, photographers, surveyors, businessmen, ca.
Dates
1960's-1970's
Box 1
Folder 30
Title
Staff: Various, photographers and filmmakers, color slides,
Dates
ca. 1970-1973
Box 1
Folder 31
Title
Tait, J.T., on train platform with three other men,
Dates
ca. 1884
Box 1
Folder 32
Title
Turchin, John Basil,
Dates
ca. 1860's [one photo much later, ca. 1890's]
Box 1
Folder 33
Title
Wyman, John B.,
Dates
ca. 1860's
Box + 7
Folder 269
Title
Oversize: Staff: At Terminal in McComb City, day of change of Guage [sic., i.e. Gauge] on the Great Jackson Route, just before departing on their respective trains,
Dates
Jul. 29, 1881
Box + 7
Folder 270
Title
Oversize: Staff: The first Booster Club on the Illinois Central Railroad, Waterloo, Iowa Odd Fellows Hall (with names of subjects on verso of photograph),
Dates
1918
Cars, Buildings, and Property photographs,
IC:A Photo-2
ca. 1891-1970's
Scope and Contents note

Includes pictures of locomotives, passenger cars, rails, stations, and other structures owned by the company, including bridges, steamboats, and car ferries. The folders entitled "Thebes Bridge Photo Book" is the disbound series of 73 cyanotype photographs of the construction of the railroad bridge in Thebes, Ill.; lists of the individual photographs are housed in the folders. For more engines photos, see also Series 3, Box 3, Folder 65: Documentary, folder entitled, "Chicago Lakefront, Cairo Bridge, and various other shots (including early locomotives), 1893 (photos by R.A. Beck)".

Arrangement note

Arranged by subject of photograph, and chronologically therein.

Box 2
Folder 34
Title
Engines: Early Locomotives, wood-burning, unidentified and John Stevens, 1825 (photoreproduction)
Box 2
Folder 35
Title
Engines: IC Locomotive No. 1, 1850's, wood burning (photoreproduction)
Box 2
Folder 36
Title
Engines: IC Locomotive No. 125, coal burning, [n.d.]
Box 2
Folder 37
Title
Engines: IC Locomotive No. 382, coal burning, [n.d.]
Box 2
Folder 38
Title
Engines: IC Locomotive No. 638, coal burning, [n.d.]
Box 2
Folder 39
Title
Engines: IC Locomotive [number not visible], coal burning, [n.d.]
Box 2
Folder 40
Title
Engines: IC Locomotive No. 1167, coal burning, with passenger cars. On back: "1st Chicago-New Orleans Vestibule Limited." Photo by R.A. Beck,
Dates
ca. 1891
Box 2
Folder 41
Title
Engines: IC Locomotive No. 2400, steam, [n.d.]
Box 2
Folder 42
Title
Engines: IC Locomotive "Panama" at Pass Manchac, Louisiana & New Orleans, Misslou at Ponchatula, La.,
Dates
ca. 1947
Box 2
Folder 43
Title
Engines: IC Steam Train passing signal, [n.d.]
Box 2
Folder 44
Title
Engines: IC Diesel Trains, [n.d.]
Box 2
Folder 45
Title
Engines: GM&O Electric Train,
Dates
ca. 1960's
Box 2
Folder 46
Title
Other Cars: Pullman passenger cars, crowd and cows in front. On back: "1st Chicago-New Orleans Vestibule Limited." Photo by R.A. Beck,
Dates
ca. 1891
Box 2
Folder 47
Title
Other Cars: Passenger car, four men posing at caboose in back, [n.d.]
Box 2
Folder 48
Title
Other Cars: Passenger car (coal-burning locomotive visible), men and boys posing around and on top of train, [n.d.]
Box 2
Folder 49
Title
Other Cars: Photographs of Buffet Lounge Car, The Abraham Lincoln and the Ann Rutledge.
Dates
ca. 1940's
Box 2
Folder 50
Title
Bridges: Bridge No. 8, "West Faryawson (?)" - also Reverse cross [track], Mile 6 from Springfield, [n.d.]
Box 2
Folder 51
Title
Bridges: Cairo Bridge, under construction, [n.d.]
Box 2
Folder 52
Title
Bridges: Centralia, No. 243, Mile 250 ICRR Crookfield Creek, North of Central City, Ill.,
Dates
May 1, 1894
Box 2
Folder 53
Title
Bridges: Crawson (?) Bridge, [n.d.]
Box 2
Folder 54
Title
Bridges: Dubuque Highway Bridge, [n.d.]
Box 2
Folder 55
Title
Bridges: Thebes Bridge Photo Book,
Dates
Feb. 16, 1902-Aug. 2, 1902
Box 2
Folder 56
Title
Bridges: Thebes Bridge Photo Book,
Dates
Aug. 1902-Dec. 17, 1902
Box 2
Folder 57
Title
Bridges: Thebes Bridge Photo Book,
Dates
Jan. 4, 1903-Jun. 13, 1903
Box 2
Folder 58
Title
Steamboats/Ferries: Steamboat "Albatross", part of Louisiana & Mississippi RR Transfer Company, Construction, 1919; Keokuk Dry Dock, Nov.-Dec. 1920; and near Keokuk, Feb. 1921;
Dates
1919-1921
Box 2
Folder 59
Title
Steamboats/Ferries: Side Wheel Car Ferry "George H. Walker", ferrying IC cars, Baton Rouge, LA,
Dates
Nov. 17, 1947
Box 2
Folder 60
Title
Stations: Chicago, Central Station, 1893 (Plaque) and 1890's (photoreproduction) ;
Dates
1970's
Box 2
Folder 61
Title
Stations: Chicago, Suburban, proof sheets from negatives, ca.
Dates
1890's-1930's
Box 2
Folder 62
Title
Stations: Dugger,
Dates
Summer, 1903
Box + 7
Folder 271
Title
Oversize: Gulf Mobile & Northern Engine 255, shown with company officials and engineers, Arrival of first train inaugurating through freight service via GM&N and CB&Q, Paducah, Ky.,
Dates
Aug. 1, 1926
Box + 7
Folder 272
Title
Oversize: IC Electric Train. Red, white and blue decorations have been painted onto the photograph to show the train as it would have been decorated for the Electrification Celebration,
Dates
1926
Box + 7
Folder 273
Title
Oversize: Bridges: Omaha Bridge, construction, (3 photographs mounted on boards), ca.
Dates
Feb. 13, 1893
Series 3: Documentary photographs,
IC:A Photo-3
ca. 1893-1972
Scope and Contents note

Includes sets of photographs used to document a particular event, such as the company's participation in a fair; or to document damage due to river flooding (there are 3 groupings of Mississippi River flood damage photographs). Photo book and single photos, Views along the line of Illinois Central Railroad, by R.A. Beck, including some accident and derailment photographs, [n.d.] The first set of photographs of the Mississippi River flood are undated: approximate dates are 1912, 1913, or 1927.

Arrangement note

Arranged chronologically.

Box 3
Folder 63
Title
Photo book and single photos, Views along the line of Illinois Central Railroad, by R.A. Beck, including some accident and derailment photographs, [n.d.]
Box 3
Folder 64
Title
World's Columbian Exposition, Chicago: photos of loading and unloading passenger cars, 12th St. Station, (photos by R.A. Beck). 7 photos in 1 bound book,
Dates
1893
Box 3
Folder 65
Title
Chicago Lakefront, Cairo Bridge, and various other shots (including early locomotives), (photos by R.A. Beck),
Dates
1893
Box 3
Folder 66
Title
Chicago Lakefront Improvement,
Dates
Apr.-May 1896
Box 3
Folder 67
Title
Race, IC train vs. a Wright Brother Biplane, between Chicago and Springfield; Clinton, IL (photoreproduction of original photograph signed by Orville Wright),
Dates
Sept. 29, 1910
Box 3
Folder 68
Title
Mississippi Flood Photos: Blanton, Miss.
Box 3
Folder 69
Title
Mississippi Flood Photos: North of Blanton, Miss.
Box 3
Folder 70
Title
Mississippi Flood Photos: Gin at Blanton, Miss.
Box 3
Folder 71
Title
Mississippi Flood Photos: Plantation north of Floweree, [Miss.]
Box 3
Folder 72
Title
Mississippi Flood Photos: South of Floweree, Miss.
Box 3
Folder 73
Title
Mississippi Flood Photos: South of Floweree, Miss.
Box 3
Folder 74
Title
Mississippi Flood Photos: North of Floweree, Miss.
Box 3
Folder 75
Title
Mississippi Flood Photos: Between Floweree and Twin Lake, [Miss.]
Box 3
Folder 76
Title
Mississippi Flood Photos: South of Floweree, [Miss.]
Box 3
Folder 77
Title
Mississippi Flood Photos: Curve north of Floweree, [Miss.]
Box 3
Folder 78
Title
Mississippi Flood Photos: South of Floweree, Miss.
Box 3
Folder 79
Title
Mississippi Flood Photos: Refugees - Hardee, Miss.
Box 3
Folder 80
Title
Mississippi Flood Photos: Cow in Y&MV pagoda. Hardee, Miss.
Box 3
Folder 81
Title
Mississippi Flood Photos: Hardee, Miss.
Box 3
Folder 82
Title
Mississippi Flood Photos: High ground - Hardee, [Miss.]
Box 3
Folder 83
Title
Mississippi Flood Photos: High ground - Hardee, [Miss.]
Box 3
Folder 84
Title
Mississippi Flood Photos: Issaquena, Miss.
Box 3
Folder 85
Title
Mississippi Flood Photos: North of Issaquena, Miss.
Box 3
Folder 86
Title
Mississippi Flood Photos: Between Issaquena and Blanton, Miss.
Box 3
Folder 87
Title
Mississippi Flood Photos: North of Smedes, Miss.
Box 3
Folder 88
Title
Mississippi Flood Photos: Smedes, Miss.
Box 3
Folder 89
Title
Mississippi Flood Photos: Between Smedes and Kelso, Miss.
Box 3
Folder 90
Title
Mississippi Flood Photos: Between Smedes and Kelso, [Miss.]
Box 3
Folder 91
Title
Mississippi Flood Photos: Engine north of Valley Park, [Miss.]
Box 3
Folder 92
Title
Mississippi Flood Photos: Agent's house, Valley Park, [Miss.]
Box 3
Folder 93
Title
Mississippi Flood Photos: Valley Park, Miss.
Box 3
Folder 94
Title
Mississippi Flood Photos: South of Valley Park, Miss.
Box 3
Folder 95
Title
Mississippi Flood Photos: Between Walsh & Hardee, [Miss.]
Box 3
Folder 96
Title
Mississippi Flood Photos: Baptist church - Walsh, Miss.
Box 3
Folder 97
Title
1912 Photo Book, showing flood damage: Lakeview, Miss. Steam engine #411, crossing tracks,
Dates
Apr. 2, 1912
Box 3
Folder 98
Title
1912 Photo Book, showing flood damage: Lakeview, Miss. Flooded beer garden,
Dates
Apr. 2, 1912
Box 3
Folder 99
Title
1912 Photo Book, showing flood damage: Helena, Ark. Dilapidated house in foreground,
Dates
ca. 1912
Box 3
Folder 100
Title
1912 Photo Book, showing flood damage: Helena, Ark. Bearded man with pipe standing on dry stretch of tracks,
Dates
Apr. 2, 1912
Box 3
Folder 101
Title
1912 Photo Book, showing flood damage: Helena, Ark. Two boats, "John Bertram" and "Minnie" in background,
Dates
Apr. 2, 1912
Box 3
Folder 102
Title
1912 Photo Book, showing flood damage: Helena, Ark. Sand bagged tracks,
Dates
Apr. 2, 1912
Box 3
Folder 103
Title
1912 Photo Book, showing flood damage: Helena, Ark. Flooded tracks,
Dates
Apr. 2, 1912
Box 3
Folder 104
Title
1912 Photo Book, showing flood damage: Helena, Ark. Workers filling sand bags,
Dates
Apr. 2, 1912
Box 3
Folder 105
Title
1912 Photo Book, showing flood damage: Dyersburg, [Tenn.] Steam engine #1858 traversing flooded plane,
Dates
Apr. 2, 1912
Box 3
Folder 106
Title
1912 Photo Book, showing flood damage: Dyersburg, [Tenn.] Steam engine #1858 traversing flooded plane,
Dates
Apr. 2, 1912
Box 3
Folder 107
Title
1912 Photo Book, showing flood damage: Henderson Incline. Pigs foraging near flood waters,
Dates
Apr. 2, 1912
Box 3
Folder 108
Title
1912 Photo Book, showing flood damage: Train, engine #317, forging through flood waters.
Dates
ca. 1912
Box 3
Folder 109
Title
1912 Photo Book, showing flood damage: Memphis, Tenn. Man and woman standing next to "Virginia's Musical Smiths,"
Dates
Apr. 2, 1912
Box 3
Folder 110
Title
1912 Photo Book, showing flood damage: Memphis, Tenn. IC Passenger Train,
Dates
Apr. 3, 1912
Box 3
Folder 111
Title
1912 Photo Book, showing flood damage: No. 1 Passing Tickfaw, La.,
Dates
Mar. 1912
Box 3
Folder 112
Title
1912 Photo Book, showing flood damage: Cotton Gin, Flooded District,
Dates
Mar. 1912
Box 3
Folder 113
Title
1912 Photo Book, showing flood damage: Memphis, Tenn. Steam train in background,
Dates
Apr. 3, 1912
Box 3
Folder 114
Title
1912 Photo Book, showing flood damage: Levee scene, New Orleans,
Dates
Mar. 1912
Box 3
Folder 115
Title
1912 Photo Book, showing flood damage: Memphis, Tenn. Train in floodwaters,
Dates
Apr. 3, 1912
Box 3
Folder 116
Title
1912 Photo Book, showing flood damage: Cotton Platform, Hushpuckana, Miss.,
Dates
Mar. 1912
Box 3
Folder 117
Title
1912 Photo Book, showing flood damage: Sailboat, New Orleans.
Dates
Mar. 1912
Box 3
Folder 118
Title
1912 Photo Book, showing flood damage: Memphis, Tenn. Men walking through floodwaters,
Dates
Apr. 3, 1912
Box 3
Folder 119
Title
1912 Photo Book, showing flood damage: Memphis, Tenn. Woman, shoe in hand, standing on flooded rails,
Dates
Apr. 3, 1912
Box 3
Folder 120
Title
1912 Photo Book, showing flood damage: On the deck, New Orleans,
Dates
Mar. 1912
Box 3
Folder 121
Title
1912 Photo Book, showing flood damage: Arcola, Miss. African-Americans,
Dates
Mar. 1912
Box 3
Folder 122
Title
1912 Photo Book, showing flood damage: Drainage Ditch, Bogue Phillih Country, Miss.,
Dates
Mar. 1912
Box 3
Folder 123
Title
1912 Photo Book, showing flood damage: Mounds, So. Arcola, Miss. Tracks with Passenger train in background,
Dates
Mar. 1912
Box 4
Folder 124
Title
1912 Photo Book, showing flood damage: Arcola, Miss. African-Americans,
Dates
Mar. 1912
Box 4
Folder 125
Title
1912 Photo Book, showing flood damage: Mound near Yazoo City, Miss.,
Dates
Mar. 1912
Box 4
Folder 126
Title
1912 Photo Book, showing flood damage: Mounds, Ill.,
Dates
Apr. 3, 1912
Box 4
Folder 127
Title
1912 Photo Book, showing flood damage: Mr. Harris' House, Mt. Helena, Miss.,
Dates
Mar. 1912
Box 4
Folder 128
Title
1912 Photo Book, showing flood damage: Mounds, Ill. Flooded houses,
Dates
Apr. 3, 1912
Box 4
Folder 129
Title
1912 Photo Book, showing flood damage: Mounds, Ill. Flood waters,
Dates
Apr. 3, 1912
Box 4
Folder 130
Title
1912 Photo Book, showing flood damage: Mounds, Ill. People sitting on porches of flooded houses,
Dates
Apr. 3, 1912
Box 4
Folder 131
Title
1912 Photo Book, showing flood damage: Mounds, Ill. Large house surrounded by floodwater,
Dates
Apr. 3, 1912
Box 4
Folder 132
Title
1912 Photo Book, showing flood damage: Mounds, Ill.
Dates
Apr. 3, 1912
Box 4
Folder 133
Title
1912 Photo Book, showing flood damage: Mounds, Ill. Bird's-eye view of city,
Dates
Apr. 3, 1912
Box 4
Folder 134
Title
1912 Photo Book, showing flood damage: Mounds, Ill. Bird's-eye view of residential area,
Dates
Apr. 3, 1912
Box 4
Folder 135
Title
1912 Photo Book, showing flood damage: Coahoma, Miss. Floodwaters, dilapidated building in background,
Dates
Apr. 1912
Box 4
Folder 136
Title
1912 Photo Book, showing flood damage: Mounds, Ill. Flooded houses,
Dates
Apr. 3, 1912
Box 4
Folder 137
Title
1912 Photo Book, showing flood damage: Coahoma, Miss. Floodwaters in a grove of trees,
Dates
Apr. 1912
Box 4
Folder 138
Title
1912 Photo Book, showing flood damage: Mounds, Ill. Man and two women in a rowboat,
Dates
Apr. 3, 1912
Box 4
Folder 139
Title
1912 Photo Book, showing flood damage: Mounds, Ill. Buildings,
Dates
Apr. 3, 1912
Box 4
Folder 140
Title
1912 Photo Book, showing flood damage: Between Mounds & Cairo, [Ill.] Man sitting next to the Cache River Bridge,
Dates
Apr. 3, 1912
Box 4
Folder 141
Title
1912 Photo Book, showing flood damage: No. 1 South of Hammond, La.
Dates
Apr. 1912
Box 4
Folder 142
Title
1912 Photo Book, showing flood damage: Mounds, [Ill.] Two-story building,
Dates
Apr. 3, 1912
Box 4
Folder 143
Title
1912 Photo Book, showing flood damage: Cairo Bridge, [Ill.] Passenger train,
Dates
ca. 1912
Box 4
Folder 144
Title
1912 Photo Book, showing flood damage: Convicts [at work], Miss.
Dates
Apr. 1912
Box 4
Folder 145
Title
1912 Photo Book, showing flood damage: Lonesome Cypress, Flat Lake, Ky.
Dates
Apr. 1912
Box 4
Folder 146
Title
1912 Photo Book, showing flood damage: Mounds, Ill. Flooded houses,
Dates
Apr. 3, 1912
Box 4
Folder 147
Title
1912 Photo Book, showing flood damage: Cairo, Ill. Four railroad officials and one worker posing in floodwater,
Dates
Apr. 8, 1912
Box 4
Folder 148
Title
1912 Photo Book, showing flood damage: Cairo, Ill. 3 men surveying floodwaters from dry ground,
Dates
Apr. 8, 1912
Box 4
Folder 149
Title
1912 Photo Book, showing flood damage: Cairo, Ill. Railroad building in foreground, freight train in background,
Dates
Apr. 8, 1912
Box 4
Folder 150
Title
1912 Photo Book, showing flood damage: Cairo, Ill. View of flooded town,
Dates
Apr. 8, 1912
Box 4
Folder 151
Title
1912 Photo Book, showing flood damage: Sunflower River. Train on bridge over river,
Dates
Apr. 1912
Box 4
Folder 152
Title
1912 Photo Book, showing flood damage: Cairo, Ill. Floodwaters,
Dates
ca. 1912
Box 4
Folder 153
Title
1912 Photo Book, showing flood damage: Cairo Junct., [Ill.] Laying track,
Dates
Apr. 1912
Box 4
Folder 154
Title
1912 Photo Book, showing flood damage: Cairo, [Ill.] Flooded grounds of Three States Lumber Co,
Dates
Apr. 8, 1912
Box 4
Folder 155
Title
1912 Photo Book, showing flood damage: Cairo to Mounds, [Ill.] Men working on tracks,
Dates
Apr. 8, 1912
Box 4
Folder 156
Title
1912 Photo Book, showing flood damage: Cairo, [Ill.] Thos. McFarland Lumber Co. in foreground,
Dates
Apr. 8, 1912
Box 4
Folder 157
Title
1912 Photo Book, showing flood damage: W. Cairo, [Ill.] Flooded grounds of Three States Lumber Co,
Dates
Apr. 8, 1912
Box 4
Folder 158
Title
1912 Photo Book, showing flood damage: Cairo, [Ill.] Thos. McFarland Lumber Co. in foreground / city in background,
Dates
Apr. 8, 1912
Box 4
Folder 159
Title
1912 Photo Book, showing flood damage: W. Cairo, [Ill.] Freight cars,
Dates
Apr. 8, 1912
Box 4
Folder 160
Title
1912 Photo Book, showing flood damage: Between Cairo & Mounds, [Ill.] Laying track,
Dates
Apr. 8, 1912
Box 4
Folder 161
Title
1912 Photo Book, showing flood damage: Between Cairo & Mounds, [Ill.] Laying track,
Dates
Apr. 8, 1912
Box 4
Folder 162
Title
1912 Photo Book, showing flood damage: Between Cairo & Mounds, [Ill, Laying track,
Dates
Apr. 8, 1912
Box 4
Folder 163
Title
1912 Photo Book, showing flood damage: Log train near Clarksdale, Miss.
Dates
Mar. 1912
Box 4
Folder 164
Title
1912 Photo Book, showing flood damage: Cairo, [Ill, Submerged houses,
Dates
Apr. 8, 1912
Box 4
Folder 165
Title
1912 Photo Book, showing flood damage: New Orleans Dock.
Dates
Mar. 8, 1912
Box 4
Folder 166
Title
1912 Photo Book, showing flood damage: Cairo to Mounds, [Ill.] Laying track,
Dates
Apr. 8, 1912
Box 4
Folder 167
Title
1912 Photo Book, showing flood damage: Southwest from Illinois Junct. Resting workers,
Dates
Apr. 8, 1912
Box 4
Folder 168
Title
1912 Photo Book, showing flood damage: Cairo Junction. Workers standing in floodwater,
Dates
Apr. 8, 1912
Box 4
Folder 169
Title
1912 Photo Book, showing flood damage: N.W. from Illinois Junct. Man walking on long stretch of track,
Dates
Apr. 8, 1912
Box 4
Folder 170
Title
1912 Photo Book, showing flood damage: Cairo Junct. Submerged houses,
Dates
Apr. 8, 1912
Box 4
Folder 171
Title
1912 Photo Book, showing flood damage: North Cairo. Submerged town in background / people setting up camp in foreground,
Dates
Apr. 8, 1912
Box 4
Folder 172
Title
1912 Photo Book, showing flood damage: Two photos of flood damage in Cairo?, Ill.,
Dates
Apr. 1912
Box 4
Folder 173
Title
1912 Photo Book, showing flood damage: Northeast from Illinois Junction. Flooded grounds of Three States Lumber Co. and Chicago Mill and Lumber Co,
Dates
Apr. 8, 1912
Box 4
Folder 174
Title
High Water Photo Book: Front and back cover of photo album
Box 4
Folder 175
Title
High Water Photo Book: Old Town - Government quarter boat used as a mess kitchen for the emergency forces.
Dates
Apr. 3, 1922
Box 4
Folder 176
Title
High Water Photo Book: Old Town - Mats in position ready to be launched. Note ropes holding mats already in place.
Dates
Apr. 3, 1922
Box 4
Folder 177
Title
High Water Photo Book: Old Town - Looking north over the break. Showing partition levee built of sand bags.
Dates
Apr. 3, 1922
Box 4
Folder 178
Title
High Water Photo Book: Near Helena - Leaving Y&MV RR temporary incline on the Mississippi side. Showing track under water.
Dates
Apr. 3, 1922
Box 4
Folder 179
Title
High Water Photo Book: Old Town - Close-up view of a mat. Strips of cotton bagging were wired to triangular wire mesh fencing and ribbed with 3 - 5/8" steel rods turned back at one end to form a pocket into which bags of stone were placed to sink the mat and hold it in position against the bank.
Dates
Apr. 3, 1922
Box 4
Folder 180
Title
High Water Photo Book: Approaching Y&MV RR incline on the Arkansas side at Helena. Box car on the left is on top of the levee. Water level is about the second floor of the buildings.
Dates
Apr. 3, 1922
Box 4
Folder 181
Title
High Water Photo Book: Old Town - Launching a mat. Man in white shirt is guiding the mat into position by means old a piece of 2" x 4".
Dates
Apr. 3, 1922
Box 4
Folder 182
Title
High Water Photo Book: Old Town - Whirlpool about 30 yards from the levee crown. Water 50 feet deep by actual soundings.
Dates
Apr. 3, 1922
Box 4
Folder 183
Title
High Water Photo Book: [Laying track.]
Dates
[ca. 1922]
Box 4
Folder 184
Title
High Water Photo Book: Old Town - Timber bulkhead erected on the slope of the banquette. Sand bags were piled on both sides of this core wall. The "last line of defense."
Dates
Apr. 3, 1922
Box 4
Folder 185
Title
High Water Photo Book: Old Town - Whirlpool and eddies. These caused a strong current to flow upstream along the levee, thus eating away the bank.
Dates
Apr. 3, 1922
Box 4
Folder 186
Title
High Water Photo Book: Old Town - Whirlpools close to the levee crown. These were very powerful and caused most of the caving.
Dates
Apr. 3, 1922
Box 4
Folder 187
Title
High Water Photo Book: Near Helena - Y&MV RR incline on the Mississippi side about 2 miles from the river bank. This was a temporary structure.
Dates
Apr. 3, 1922
Box 4
Folder 188
Title
High Water Photo Book: Old Town - Looking north over the sub-levee. Showing method of handling sand bags. Timber bulkhead on the left. About 550 men engaged in this work.
Dates
Apr. 3, 1922
Box 4
Folder 189
Title
High Water Photo Book: [Men at work.]
Dates
[ca. 1922]
Box 4
Folder 190
Title
High Water Photo Book: [Men working on tracks.]
Dates
[ca. 1922]
Box 4
Folder 191
Title
High Water Photo Book: [Man sitting on handcar.]
Dates
[ca. 1922]
Box 4
Folder 192
Title
High Water Photo Book: Old Town - Looking south over the break. Showing partition levee in the foreground and timber bulkhead on the right.
Dates
Apr. 3, 1922
Box 4
Folder 193
Title
High Water Photo Book: Near Helena - High water over the Y&MVRR track. Note switch stands in the center foreground. From deck of Steamer Duncan about one mile from the river bank.
Dates
Apr. 3, 1922
Box 4
Folder 194
Title
High Water Photo Book: Old Town - The break in the levee crown. Note mats in the froeground protecting the bank. Stakes driver to anchor mats with ropes and to detect sloughing.
Dates
Apr. 3, 1922
Box 4
Folder 195
Title
High Water Photo Book: Near Helena - View of Y&MVRR track and Mile Post H-2 from deck of Steamer Duncan.
Dates
Apr. 3, 1922
Box 4
Folder 196
Title
High Water Photo Book: [Men laying track.]
Dates
[ca. 1922]
Box 4
Folder 197
Title
High Water Photo Book: [Men working on track.]
Dates
[ca. 1922]
Box 4
Folder 198
Title
High Water Photo Book: [Men working on track.]
Dates
[ca. 1922]
Box 5
Folder 199
Title
High Water Photo Book: Method of repairing sand boil, Vaucluse landing,
Dates
[ca. 1922]
Box 5
Folder 200
Title
High Water Photo Book: Method of repairing boil, Vaucluse landing,
Dates
[ca. 1922]
Box 5
Folder 201
Title
High Water Photo Book: Mississippi River Commission Camp S. of Arkansas City.
Dates
[ca. 1922]
Box 5
Folder 202
Title
High Water Photo Book: Holding end of dyke at Ashbrook Neck.
Dates
[ca. 1922]
Box 5
Folder 203
Title
High Water Photo Book: Near West Sellers, Miss. Protecting levee by topping reveting & leveeing around sand boils.
Dates
[ca. 1922]
Box 5
Folder 204
Title
High Water Photo Book: Vaucluse sand boil.
Dates
[ca. 1922]
Box 5
Folder 205
Title
High Water Photo Book: Fulton Slide. Topping to prevent sluffing.
Dates
[ca. 1922]
Box 5
Folder 206
Title
High Water Photo Book: Fulton Slide.
Dates
[ca. 1922]
Box 5
Folder 207
Title
High Water Photo Book: Protecting Levee. Arkansas City.
Dates
[ca. 1922]
Box 5
Folder 208
Title
High Water Photo Book: Arkansas City.
Dates
[ca. 1922]
Box 5
Folder 209
Title
High Water Photo Book: Levee. Arkansas City.
Dates
[ca. 1922]
Box 5
Folder 210
Title
High Water Photo Book: Chicot Landing. Topping & Protecting from Sluff.
Dates
[ca. 1922]
Box 5
Folder 211
Title
High Water Photo Book: Vaucluse landing boil.
Dates
[ca. 1922]
Box 5
Folder 212
Title
High Water Photo Book: Topping levee.
Dates
[ca. 1922]
Box 5
Folder 213
Title
High Water Photo Book: Placing sand bags.
Dates
[ca. 1922]
Box 5
Folder 214
Title
High Water Photo Book: Reveting with willow poles.
Dates
[ca. 1922]
Box 5
Folder 215
Title
High Water Photo Book: Sack revetment.
Dates
[ca. 1922]
Box 5
Folder 216
Title
High Water Photo Book: Holding end of dyke at Ashbrook Neck.
Dates
[ca. 1922]
Box 5
Folder 217
Title
High Water Photo Book: Topping levee & sand bagging to prevent sluffing.
Dates
[ca. 1922]
Box 5
Folder 218
Title
High Water Photo Book: Arkansas City.
Dates
[ca. 1922]
Box 5
Folder 219
Title
High Water Photo Book: Levee. Arkansas City.
Dates
[ca. 1922]
Box 5
Folder 220
Title
High Water Photo Book: Standard levee. N. of Vaucluse Landing.
Dates
[ca. 1922]
Box 5
Folder 221
Title
High Water Photo Book: Iron Mountain R.R. S. of Arkansas City. Protecting against Sluff.
Dates
[ca. 1922]
Box 5
Folder 222
Title
High Water Photo Book: Fulton Slide. Protecting against sluff.
Dates
[ca. 1922]
Box 5
Folder 223
Title
High Water Photo Book: Topping levee. Stoppes Landing.
Dates
[ca. 1922]
Box 5
Folder 224
Title
High Water Photo Book: North of Scotts Landing.
Dates
[ca. 1922]
Box 5
Folder 225
Title
High Water Photo Book: Sand bag revetment.
Dates
[ca. 1922]
Box 5
Folder 226
Title
High Water Photo Book: Supply barge. End of Ashbrook Drive.
Dates
[ca. 1922]
Box 5
Folder 227
Title
High Water Photo Book: Fulton Landing. Convicts working on levee.
Dates
[ca. 1922]
Box 5
Folder 228
Title
High Water Photo Book: Mississippi River.
Dates
[ca. 1922]
Box 5
Folder 229
Title
High Water Photo Book: Levee building machine.
Dates
[ca. 1922]
Box 5
Folder 230
Title
High Water Photo Book: Protecting from sand boil.
Dates
[ca. 1922]
Box 5
Folder 231
Title
High Water Photo Book: Caterpillar drag line. Cap. 8 cu. yds. per min.
Dates
[ca. 1922]
Box 5
Folder 232
Title
High Water Photo Book: Protecting sand boil.
Dates
[ca. 1922]
Box 5
Folder 233
Title
High Water Photo Book: Ashbrook Point.
Dates
[ca. 1922]
Box 5
Folder 234
Title
High Water Photo Book: Levee at Vaucluse.
Dates
[ca. 1922]
Box 5
Folder 235
Title
High Water Photo Book: Lucca Landing. Narrative of old levee compared to new levee.
Dates
[ca. 1922]
Box 5
Folder 236
Title
High Water Photo Book: Where the new levee begins. Showing difference between old and new levee.
Dates
[ca. 1922]
Box 5
Folder 237
Title
High Water Photo Book: Windwash.
Dates
[ca. 1922]
Box 5
Folder 238
Title
High Water Photo Book: Protecting windwash.
Dates
[ca. 1922]
Box 5
Folder 239
Title
High Water Photo Book: Arkansas City.
Dates
[ca. 1922]
Box 5
Folder 240
Title
High Water Photo Book: Stopping windwash with sack revetment. Riverton Landing.
Dates
[ca. 1922]
Box 5
Folder 241
Title
High Water Photo Book: Arkansas City.
Dates
[ca. 1922]
Box 5
Folder 242
Title
High Water Photo Book: Mississippi River, Greenville, Miss.
Dates
[ca. 1922]
Box 5
Folder 243
Title
High Water Photo Book: [Convicts] sacking sand.
Dates
[ca. 1922]
Box 5
Folder 244
Title
High Water Photo Book: Protecting levee from windwash. S. of Rosedale, Miss.
Dates
[ca. 1922]
Box 5
Folder 245
Title
High Water Photo Book: Lucca Landing. Narrative of old levee.
Dates
[ca. 1922]
Box 5
Folder 246
Title
High Water Photo Book: Fulton Slide. Sandbag protection against sluff.
Dates
[ca. 1922]
Box 5
Folder 247
Title
High Water Photo Book: [Tracks.]
Dates
[ca. 1922]
Box 5
Folder 248
Title
High Water Photo Book: [Tracks.]
Dates
[ca. 1922]
Box 5
Folder 249
Title
High Water Photo Book: [Tracks.]
Dates
[ca. 1922]
Box 5
Folder 250
Title
High Water Photo Book: [Train derailment.]
Dates
[ca. 1922]
Box 5
Folder 251
Title
High Water Photo Book: [Worker standing on tracks.]
Dates
[ca. 1922]
Box 5
Folder 252
Title
High Water Photo Book: [Worker standing on tracks.]
Dates
[ca. 1922]
Box 5
Folder 253
Title
High Water Photo Book: [Train in motion.]
Dates
[ca. 1922]
Box 5
Folder 254
Title
High Water Photo Book: [Removing derailed train.]
Dates
[ca. 1922]
Box 5
Folder 255
Title
High Water Photo Book: [Removing derailed train.]
Dates
[ca. 1922]
Box 5
Folder 256
Title
High Water Photo Book: [Showing tracks surrounded by flood water.]
Dates
[ca. 1922]
Box 5
Folder 257
Title
High Water Photo Book: [Men working on tracks. 3 photos on 1 sheet.]
Dates
[ca. 1922]
Box 5
Folder 258
Title
High Water Photo Book: [Derailed engine car.]
Dates
[ca. 1922]
Box 5
Folder 259
Title
ICRR Exhibit at Railroad Fair,
Dates
Sept. 9, 1948
Box 5
Folder 260
Title
GM&O RR, Transportation Appreciation Day, Mobile, AL
Dates
Jul. 11, 1972
Miscellaneous photographs,
IC:A Photo-4
ca. 1901-1970s
Scope and Contents note

Images from the Public Relations department and elsewhere, tangentially related to the Illinois Central. Many PR photographs are photoreproductions from original books, serials, and other photographic sources, used as reference or historical material. Also includes lantern slides used as safety lecture slides from the PR Department.

Box 6
Folder 261
Title
Early Railroad Construction Scene (photoreproduction of a sketch), [n.d.]
Box 6
Folder 262
Title
IC Land Grant Posters, photoreproductions, [n.d.]
Box 6
Folder 263
Title
IC Employment Poster from 1853, photoreproduction, [n.d.]
Box 6
Folder 264
Title
Civil War-related photoreproductions, [n.d.]
Box 6
Folder 265
Title
Chicago Buildings and Views, photoreproductions, [n.d.]
Box 6
Folder 266
Title
Angora goats used to clear vegetation along railroad tracks,
Dates
Aug. 1901
Box 6
Folder 267
Title
Land Department, Mobile & Ohio Railroad, pictures of agricultural scenes in Kushla, Alabama,
Dates
1910's (?)
Box 6
Folder 268
Title
Alton Railroad Company: photographs found with documents, no known relevance to Alton RR, [n.d.]
Box 8
Folder
Title
Lantern Slides, from the IC Public Relations Dept., Bureau of Audio-Visual Aids. Safety Lecture. 19 slides, [n.d.]
Addenda - Maps, Plans, and Drawings,
IC:A - Map
1852-1945
Scope and Contents note

Maps (both printed and manuscript), blueprints, plans, sketches, and bound plats, showing various properties of the Illinois Central Railroad. Most of the maps are from the Department of the Chief Engineer, and include land surveys, tracks, passenger houses, freight houses, stations, proposed and actual construction, right of way, and other details of buildings, land, and equipment. Two series of maps, originally found in the 1951 Mohr guide as Appendix C (pp.179-181, nos. 1-33) and as IC +3.81 (p. 45 and pp. 182-183, nos. I-XXVI), are incorporated into this record group. The record group also houses a small number of non-geographic drawings.

Occasionally, if maps are of general scholarly interest and do not apply specifically to the Illinois Central, they have been removed from the IC collection and recataloged into the Newberry Library's main map collection. They are still identified as Illinois Central maps, but they are given a Library of Congress call number and are interfiled with the other Newberry maps.

Arrangement note

The Maps, Plans, and Drawings record group is arranged in the following three series: Maps and Plans, 1852-1945; Plats and Right of Way Atlases, ca. 1855-1909; and Drawings, [n.d.] and ca. 1860-1918.

Maps and Plans,
IC Map 2F, IC Map 4F, IC Map 6F, individually cataloged rolled maps
1852-1945
Scope and Contents note

Maps, sketches, drawings and plans, in manuscript, printed, and in copy (blueprint or photostatic). Most are flat but some are large and/or mounted on wooden rods and are stored rolled. These maps and plans are compiled from various sources, but most come from the office of the Chief Engineer of the IC, and were used to document and plan various routes and properties of the IC.

Arrangement note

Organized in the following order: maps from the Dept. of the Chief Engineer (map nos. 2F 1- 2F 12, 4F 1-4F 46, and 6F 1- 6F 90); maps originally known as IC +3.81 (Mohr Guide, p. 45 and pp. 182-183, nos. I-XXVI ; now map nos. 6F 91- 6F 114); rolled maps originally known as Appendix C (pp.179-181, nos. 1-33; now individually cataloged); and Miscellaneous loose maps, map nos. 6F 142- 6F 143. Maps are arranged alphabetically by state and then city, within each of these four categories.

Number 2F 1a-c
Title
Iowa: Marvin, map of,
Dates
1875 ca.
Number 2F 1d,e
Title
Iowa: RR Reservation, Pocahontas County [w/letter] ,
Dates
1875 ca.
Number 2F 2
Title
Illinois: Cairo, Maps of Cairo City Property and catalogue of lots [printed], Narine & Co lithograph and type printers - book with foldout maps,
Dates
Jul. 1853
Number 2F 3a,b
Title
Illinois: Chicago, Blue Island and S. Chicago Branches ,
Dates
[n.d.]
Number 2F 4a,b
Title
Illinois: Chicago, certified survey from Michigan Ave. to water's edge on N. Line Randolph (2 copies),
Dates
1855
Number 2F 5a,b
Title
Illinois: Chicago, Lakefront and south survey ICRR depot grounds, from surveys of R.B. Mason [printed] Lith of Ed Mendel, Chicago (2 copies),
Dates
1855?
Number 2F 6a-d
Title
Illinois: Manteno, Passenger House, Freight House ,
Dates
Nov. 1869
Number 2F 7
Title
Illinois: Normal, Freight House,
Dates
Oct. 6, 1869
Number 2F 8a,b
Title
Mississippi: Meridian, Freight Houses (2 copies) ,
Dates
Nov. 13, 1928
Number 2F 9a,b
Title
Nebraska: Omaha, Crowell Elevator,
Dates
Jul. 1929, and Dec. 9, 1927
Number 2F 10
Title
[n.a.]: Sections of Steel Rails, Manufactured for Mssrs. Naylor & Company, New York, Boston & Philadelphia. [printed book of rail types] ,
Dates
[n.d.]
Number 2F 11
Title
[n.a.]: Blueprint of wheel alignment of different classes of locomotive,
Dates
1891
Number 2F 12
Title
[n.p.]: [unidentified lot of land, with IC track going through] Section 11; Charles B. Phillips, The Whole Lot contains 60 46/100...."This Lot of 60 46/100 acres belongs to the Ill C. RR Co.," Section 12; Myneer,
Dates
[n.d.]
Number 4F 1a-d
Title
Iowa: Dubuque, Mississippi River at East Dubuque,
Dates
1893
Number 4F 2
Title
Iowa: Keokuk, location of the Keokuk & Hamilton High and Railway Bridge over the Mississippi River,
Dates
1869
Number 4F 3a-e
Title
Iowa: Sheldon, tracks, CStPM&O, plat showing connection with, and proximity to Floyd River,
Dates
1899
Number 4F 4a-c
Title
Illinois: Cairo, plat of lands,
Dates
1882
Number 4F 5a-f
Title
Illinois: Cairo, Section of borings in Ohio River [w/3 lists],
Dates
Dec. 6, 1881
Number 4F 6a-d
Title
Illinois: Centralia, Land Office Building plan, Cottage plan, Dwelling house plan,
Dates
1864, 1875, and [n.d.]
Number 4F 7
Title
Illinois: Centralia, Office Building,
Dates
n.d. [traced Feb. 8, 1917]
Number 4F 8a-c
Title
Illinois: Centralia and Carbondale, Station Building plans,
Dates
n.d.
Number 4F 9
Title
Illinois: Chicago, 47th St. Station - Cottage for Kenwood,
Dates
Nov. 17, 1877
Number 4F 10a,b
Title
Illinois: Chicago, breakwater, 37th St.,
Dates
Nov. 17, 1898, Apr. 24, 1899
Number 4F 11
Title
Illinois: Chicago, Dock Wall construction,
Dates
1859
Number 4F 12
Title
Illinois: Chicago, Lakefront from Chicago river to 18th St., showing outer harbor and government breakwater,
Dates
Dec. 1884
Number 4F 13
Title
Illinois: Chicago, Lakefront from Fairview to Reform School [35th St.],
Dates
Sept. 23, 1873
Number 4F 14
Title
Illinois: Chicago, Lakefront, north of Cleaverville,
Dates
n.d.
Number 4F 15
Title
Illinois: Chicago, Lakefront, Piers,
Dates
n.d.
Number 4F 16
Title
Illinois: Chicago, Lakefront, plan of U.S. Engineer Department for Outer Harbor at Chicago, with soundings,
Dates
Jul. 7, 1871
Number 4F 17a-d
Title
Illinois: Chicago, Lakefront, showing ownership of plots of land (Stephen A. Douglass, etc.), [damaged],
Dates
1875, 1876
Number 4F 18a-c
Title
Illinois: Chicago, North Pier Layout and Lighthouse,
Dates
1869
Number 4F 19a-c
Title
Illinois: Chicago, Passenger Station Location [with attached decree],
Dates
1856
Number 4F 20
Title
Illinois[?]: Chicago?, Plan for the proposed protection North of Engine House and outside of crib protection [poles sunk in water],
Dates
[n.d.]
Number 4F 21
Title
Illinois: Chicago, plan of pile protection, crib wall [pilings] along lakefront,
Dates
Dec. 1856
Number 4F 22
Title
Illinois: Chicago, plat showing tracks and depot at 43rd St.,
Dates
1883
Number 4F 23 a-n
Title
Illinois: Chicago, Railroad Property in district bounded by the River, 16th St., proposed park, and lake, Areas of property, Chicago Ave. to 22nd (14 maps),
Dates
Dec. 1896
Number 4F 23 o-q
Title
Illinois: Chicago, Railroad Property, Indiana St. to 16th (3 maps),
Dates
1899
Number 4F 24a
Title
Illinois: Chicago, right of way, at Hyde Park,
Dates
Mar. 24, 1897
Number 4F 24b
Title
Illinois: Chicago, right of way, at 63rd St.,
Dates
Jan. 24, 1897
Number 4F 24c
Title
Illinois: Chicago, right of way, at Woodlawn Station,
Dates
Jan. 14, 1897
Number 4F 25
Title
Illinois: Chicago, Soundings readings in Chicago River,
Dates
Feb. 1872
Number 4F 26
Title
Illinois: Chicago, Track Junction at Stock Yards and Reform School,
Dates
Apr. 20, 1870
Number 4F 27
Title
Illinois: Chicago, Map of the Building and Grounds of the World's Columbian Exposition at Jackson Park & Midway Plaisance, Chicago, Ill. U.S.A.,
Dates
1893
Number 4F 28
Title
Illinois: (Chicago) Railway Guide for Illinois, Shewing [sic] all the Stations with their respective distances by shortest route from Chicago,
Dates
Jan. 1, 1855
Number 4F 29a-f
Title
Illinois: DuQuoin, and Mendota, plans of coal chute [w/letters],
Dates
1867, 1871
Number 4F 30a,b
Title
Illinois: Kinmundy, city blocks near track. [printed] J. Gemmell lith., Chicago (2 copies),
Dates
n.d.
Number 4F 31
Title
Illinois: Mason, Charles Kinsey's addition to,
Dates
1859
Number 4F 32a,b
Title
Illinois: Patoka, proposed site of Newell station [w/letter],
Dates
1872 (ca.)
Number 4F 33
Title
Illinois: Peotone, Depot,
Dates
[ n.d.] [traced Mar. 3, 1917]
Number 4F 34
Title
Illinois: Savoy, Station house,
Dates
n.d.
Number 4F 35a,b
Title
Illinois: Tolono, Passenger station and Hotel, Freight House,
Dates
Nov. 14, 1865,1869
Number 4F 36
Title
Illinois: Villa Ridge, Station House,
Dates
[n.d.]
Number 4F 37a,b
Title
Illinois[?]: Randolph, Station house and cattle pen,
Dates
1871?
Number 4F 38
Title
Louisiana: New Orleans, Public Belt RR, double track indication [printed],
Dates
Dec. 1905
Number 4F 39a,b
Title
Mississippi: Water Valley, Shops,
Dates
Nov. 22, 1921, Oct. 13, 1922
Number 4F 40a-d
Title
[n.p.]: Oakland-39th St, addition to station, arches [w/bill of lumber],
Dates
1870
Number 4F 41a,b
Title
[n.a.]: Passenger House plan [generic] ,
Dates
[n.d.]
Number 4F 42
Title
[n.a.]: Portable punch for punching rails,
Dates
[n.d.]
Number 4F 43
Title
[n.a.]: Sketch of Section House. What Is Your Section House Worth To-day Without Improvement?,
Dates
[n.d.]
Number 4F 44
Title
[n.a.]: Standard Rails adopted by ICRR,
Dates
1861
Number 4F 45a,b
Title
[n.a.]: Tug boat sketches, the "Archie Parker" and the "Baton Rogue [sic] Belle", both built 1891,
Dates
1891
Number 4F 46
Title
[n.a.]: Wharton's Patent Railroad Switch [printed, Duval & Hunter, lith., Phila.],
Dates
[n.d.]
Number 6F 1
Title
Alabama: New Decatur, map of the city [printed],
Dates
Mar. 5, 1888
Number 6F 2
Title
Iowa: Fort Dodge, Plat of subdivision of lots 200 and 201 of the town company's addition,
Dates
Jan. 15, 1884
Number 6F 3a-c
Title
Iowa: Storm Lake, map of, Buena Vista County. Barton & Hobbs, Sole Agents for Storm Lake Town Lots, Printed, Chicago Lithographing Co.; (2 copies) also, printed maps, Sioux City (2 copies, 1870), Aug. Gast & Co. Lithographers, St. Louis,
Dates
[n.d.]
Number 6F 4a-c
Title
IA and ? Waterloo, Map of the City, [printed]; 2 copies of "Exhibit A, Showing facilities of ICRR and Y&MV RR between Shrewsbury and Harahan Incline (ms.) ,
Dates
1909; ?
Number 6F 5
Title
Iowa: Waterloo, map of the city, as taken from the county records, compiled and drawn by Augustus Koch, Merchants Lith. Co. Chicago [printed],
Dates
[n.d.]
Number 6F 6a,b
Title
Iowa: Waterloo, proposed crossing of CStP&KC and IC Railways,
Dates
[n.d.]
Number 6F 7
Title
Iowa: Webster City, Dubuque and Pacific RR Addition,
Dates
1859
Number 6F 8a-c
Title
Iowa and Illinois: Ft. Dodge, Coal land maps; Galena RR line,
Dates
1853
Number 6F 9a-c
Title
Iowa and Kentucky: Cedar Rapids, Linn County, Section 21, 2 copies; also Larue County, farm house map [printed, Rand McNally engraved] ,
Dates
1890; and ca. 1899
Number 6F 10a
Title
Illinois: Alvin, proposed new station,
Dates
Feb. 6, 1889
Number 6F 10b-d
Title
Illinois: Bloomington, C&A yard and shops (3 copies),
Dates
[n.d.]
Number 6F 11a-c
Title
Illinois: Amboy, center of town; Map showing Western Connection of C&RR RR with IUC RR, Amboy; IC line and depot,
Dates
ca. 1871
Number 6F 12
Title
Illinois: Bluford, Mechanical and Car Repair Shops,
Dates
Oct. 3, 1928
Number 6F 13a-g
Title
Illinois: Cairo, map showing freight grounds and levees, showing river intersections, showing original river bank, showing tract of land owned by the ICRR,
Dates
1856, 1858, 1853, 1869
Number 6F 14a-c
Title
Illinois: Cairo, Maps of Cairo City Property and catalogue of lots [printed], Narine & Co lithograph and type printers - book with foldout maps,
Dates
[n.d.], Jul. 7, 1856, and Oct. 22, 1872
Number 6F 15
Title
Illinois: Cairo, Ohio River levee profile [w/2 letters],
Dates
May-Jun. 1882
Number 6F 16a-e
Title
Illinois: Cairo, plan of crossing frog, chairs for transfer track,
Dates
May 1882
Number 6F 17
Title
Illinois: Cairo, plan of switch and frog,
Dates
May 1882
Number 6F 18
Title
Illinois: Cairo, showing plan proposed by City engineer for building, by the IC and by the City [printed],
Dates
May 4, 1866
Number 6F 19
Title
Illinois: Cairo, Subdivision of blocks 1 and 16,
Dates
Dec. 26, 1864
Number 6F 20
Title
Illinois: Cairo, Survey of proposed Extension of Miss. Central opposite Cairo,
Dates
1876
Number 6F 21a-c
Title
Illinois and Kentucky: Cairo-Mound City soundings readings; cross sections of the Ohio River (Depth),
Dates
n.d.
Number 6F 22a-d
Title
Illinois: Champaign and Urbana, Roundhouses and roofs,
Dates
1865 (ca.)
Number 6F 23 a,b
Title
Illinois: Champaign, Bird's Eye view, 2 copies [printed, Shober and Carqueville Lith. Chicago. J.W. Smith, Del.],
Dates
1884
Number 6F 24
Title
Illinois: Chicago, Chart of the Harbor & River [printed] ,
Dates
Sept. 1854
Number 6F 25
Title
Illinois: Chicago (?) Markham Yards, Car Facilities ,
Dates
Sept. 10, 1926
Number 6F 26 a-h
Title
Illinois: Chicago, Weldon Stone Engine House (roof and pillars),
Dates
1886
Number 6F 27a-c
Title
Illinois: Chicago Roundhouse, machinist's shop, blacksmith shop,
Dates
[n.d.]
Number 6F 28a,b
Title
Illinois: Chicago, Fort Dearborn Addition,
Dates
Aug. 1852
Number 6F 29
Title
Illinois: Chicago, Fort Dearborn, U.S. Military Reservation and vicinity in 1854, showing layout in 1854 and 1894. ,
Dates
Mar. 23, 1894
Number 6F 30
Title
Illinois: Chicago, IC Yard,
Dates
Nov. 1867
Number 6F 31
Title
Illinois: Chicago, Lakefront from Water St. to Tyler (south of Van Buren) (very fragile),
Dates
1860's?
Number 6F 32a
Title
Illinois: Chicago, Lakefront showing ownership of land from 12th St. to city limits,
Dates
Oct. 27, 1856
Number 6F 32b
Title
Illinois: Chicago, Profile of lakeshore from south line of Chicago Ale and Malt Co. Brewery to Pier south of Reform School,
Dates
Nov. 26, 1862
Number 6F 33
Title
Illinois: Chicago, Lakefront, 12th St. to Rendering Establishment and Myrick's Tavern, (fragile),
Dates
[n.d.]
Number 6F 34a
Title
Illinois: Chicago, Lakefront, around 33rd St., survey,
Dates
Feb. 15, 1870
Number 6F 34b
Title
Illinois: Chicago, sketch near reform school,
Dates
Sept. 11, 1870
Number 6F 35
Title
Illinois: Chicago, Lakefront, Chicago Ave. to Washington St., including sounding readings at the mouth of the Chicago River, (fragile),
Dates
[n.d.]
Number 6F 36
Title
Illinois: Chicago, Lakefront, Chicago River (south pier) to Randolph St., showing ownership of land parcels,
Dates
[n.d.]
Number 6F 37
Title
Illinois: Chicago, Lakefront, Chicago River to Randolph St, showing ownership of land along lake ,
Dates
[n.d.]
Number 6F 38
Title
Illinois: Chicago, Lakefront, River to Harmon Ct./Park Place ,
Dates
1867 ca.
Number 6F 39a-e
Title
Illinois: Chicago, marks of shoreline, 1860-1871, North of Hyde Park, Engine House to Car Works, 1857-1860, shore near Cottage Grove,
Dates
1871?
Number 6F 40a,b
Title
Illinois: Chicago, original subdivision 12th to Madison St.,
Dates
1896
Number 6F 41a,b
Title
Illinois: Chicago, Plan of West Chicago Shops, C&N Rwy.,
Dates
1874 (ca) [tracing made Apr. 10, 1874]
Number 6F 42a-e
Title
Illinois: Chicago, Soundings readings near dock, basin,
Dates
1870, 1871, 1868
Number 6F 43a-d
Title
Illinois: Cleaverville and Vicinity, [printed], 2 copies; Block 1; Map showing soundings taken by United States Government between Chicago River and Hyde Park ,
Dates
1882, and [n.d.]
Number 6F 44a,b
Title
Illinois: Dixon, Map of the Town of Dixon [printed, with engraving of town]; and depot grounds, Dixon ,
Dates
1855
Number 6F 45
Title
Illinois: DuQuoin, station grounds showing B&SI tracks [w/letter] ,
Dates
1870
Number 6F 46a-c
Title
Illinois: East Dubuque, D&D and Highway bridges ,
Dates
1886
Number 6F 47
Title
Illinois: East Dubuque, Design for Grain Elevator,
Dates
1887
Number 6F 48 a,b
Title
Illinois and [n.a.]: Emporium City, IL [on Ohio River], Mound City Railroad Map of [printed]; also Plan and details for Travis Derailing Frog,
Dates
n.d. and Dec. 1856
Number 6F 49
Title
Illinois: Freeport, IC line and town,
Dates
1877
Number 6F 50
Title
Illinois: Freeport, IC line and town ,
Dates
Aug. 1888
Number 6F 51 a-c
Title
Illinois: Galena, Galena River; Present Location of Tracks etc. North East of Bouthillier St.; Plat showing street lines etc. on west side of river,
Dates
1880, and 1883
Number 6F 52 a,b
Title
Illinois: Harvey, Lots for sale, Harvey Land Association, 2 copies [printed] ,
Dates
[n.d.]
Number 6F 53
Title
Illinois: Homewood, topographic map of the Calumet Country Club, 175th St. and Dixie ,
Dates
Oct. 1916
Number 6F 54 a-f
Title
Illinois: Kankakee, maps, city and depot, 1870 city map printed by Warner & Blakeman (1882 map w/ letter). 1854 printed map (2 copies; 1 copy is badly damaged),
Dates
[n.d.], 1870, 1854, and 1882
Number 6F 55 a, b
Title
Illinois: Mattoon, Town 12 North Range 7 East of 3rd PM; Noyes' Addition to Mattoon, Coles County Ill. [printed],
Dates
1857 and [n.d.]
Number 6F 56
Title
Illinois: Mendota, Map of Mendota and Environs [same as IC Map 6F 57],
Dates
[n.d.]
Number 6F 57
Title
Illinois: Mendota, Map of Mendota and Environs [same as IC Map 6F 56] ,
Dates
[n.d.]
Number 6F 58
Title
Illinois: Paxton, Freight House [town originally called Prospect City],
Dates
[n.d.] [traced Mar. 3, 1917]
Number 6F 59
Title
Illinois: Polo, Polo & Miss. R.R. Eagle Creek Line ,
Dates
[n.d.]
Number 6F 60
Title
Illinois: Sandoval, Transfer House,
Dates
[n.d.] [traced Feb. 9, 1917]
Number 6F 61 a,b
Title
Illinois: Shawneetown, Coal Drop and Coal Shed ,
Dates
[n.d.] and Jan. 17, 1877
Number 6F 62 a-f
Title
Illinois: Shelby County, Sectional maps of [ms. and printed], Map of Shelby, Moultrie & Douglas Counties, showing location of Proposed Line, Shelbyville to Tuscola, Arther, City of Sullivan, Shelbyville,
Dates
[n.d.] and May 10, 1887
Number 6F 63 a-d
Title
Illinois: Tolono Passenger House, and Tuscola, Depot [w/letter] ,
Dates
1874 and 1872
Number 6F 64 a, b
Title
Illinois: Tuscola, Freight House, and addition to station house,
Dates
[n.d.] and Aug. 12, 1870
Number 6F 65 a-c
Title
Illinois: Urbana, Old West Urbana [i.e. Champaign], depot grounds, station, and both towns,
Dates
[n.d.]
Number 6F 66 a, b
Title
Illinois: Vandalia, Map shewing [sic.] the location of the St. Louis, Vandalia Terre Haute RR through Vandalia ,
Dates
1869, and 1879
Number 6F 67 a, b
Title
Illinois: Wapella Passenger House [Urbana too; crossed out] ,
Dates
[n.d.]
Number 6F 68 a,b
Title
Illinois?: Branch Jct., across Crooked Creek, near Turkey Creek, from intersection of center line of main track with south line,
Dates
Dec. 4, 1869
Number 6F 69 a,b
Title
Illinois?: Chicago?, Location of Buildings at Car Works ,
Dates
Jun. 1868
Number 6F 70 a
Title
Illinois?: Dan Able (?),
Dates
Jan. 1870
Number 6F 70 b
Title
[n.a.], sketches for remodelling Men's and Ladies' toilets, I.C.R.R. Metropolis Massac Co.,
Dates
1906
Number 6F 71
Title
Illinois?: Weldon, Map showing MC and CB&Q engine houses near Weldon,
Dates
Nov. 1865
Number 6F 72
Title
Indiana: Gary, Calumet region, compiled and drawn by Lukens & Lukens, Gary ,
Dates
1914
Number 6F 73 a,b
Title
Kentucky: Paducah, Mechanical & Shop Facilities (+1 photostatic copy) ,
Dates
Nov. 8, 1928
Number 6F 74
Title
Louisiana: New Orleans, proposed wharves and sheds ,
Dates
1881
Number 6F 75
Title
Louisiana: New Orleans, Stuyvesant Docks, original Dec. 15-17, 1919 w/revisions ,
Dates
Oct. 15, 1925
Number 6F 76
Title
Missouri: Kansas City, map of part of, by the Kansas City Terminal Ry. Co. [printed] ,
Dates
Jan. 19, 1907
Number 6F 77 a-c
Title
Mississippi: Durant, town of ,
Dates
ca. Sept. 1888
Number 6F 78
Title
Mississippi: Grenada (Simpson), Timber Preserving Plant ,
Dates
May 17, 1920
Number 6F 79 a,b
Title
Mississippi: McComb, Shops (+1 photostatic copy),
Dates
Nov. 22, 1928
Number 6F 80
Title
Nebraska: Omaha, Bridge over Missouri River, General plan and elevation,
Dates
Feb. 5, 1906
Number 6F 81
Title
Tennessee: Memphis, Shops and Yards [blueprints] ,
Dates
May 24, 1920
Number 6F 82 a -d
Title
Various: proposed booms for bridges (Havana, IL, Dubuque, IA, Gilbertsville, KY ,
Dates
[n.d.] and 1895
Number 6F 83
Title
Various: Chicago, Saint Genevieve & Galveston, map showing the proposed route; also the Saint-Genevieve Laclede & Fort-Scott Railroad [printed] [w/2 copies of printed Supplement to the News and Advertiser, Ste. Genevieae [sic] Missouri, November 24th, 1870.] ,
Dates
1870
Number 6F 84
Title
New York Central Railroad and other lines [printed] ,
Dates
1927
Number 6F 85 a, b
Title
various: Y&MV land sale maps (2 copies) ,
Dates
1903 (ca)
Number 6F 86 a,b
Title
[n.p.] River Warehouse with freight elevators, side and end views ,
Dates
Oct. 1872
Number 6F 87 a-d
Title
[n.a.]: Blueprints of varieties of Rail, 81 lb, 90 lb, etc., by North Chicago Rolling Mill Co.,
Dates
Jan. 1888
Number 6F 88
Title
[n.a.]: Coal Crane sketch,
Dates
1863
Number 6F 89
Title
[n.a.]: Diagram and plan of iron roof [w/letter],
Dates
1869
Number 6F 90a-d
Title
[n.a.]: Wm. Sellers & Co's Cast Iron Turn Table [printed; 2 copies], sketch of turn tables, Wrought Iron Turn table, as built by Detroit Bridge and Iron Works [printed] ,
Dates
1868
Number 6F 91
Title
Map showing corporate ownership of properties comprising or used by Illinois Central Railroad Co. and Central of Georgia Railway Co. Correct as of
Dates
Dec. 31, 1939
Number 6F 92
Title
Map of IC Railroad, Showing IC and subsidiary lines. Includes year built, year admitted to IC together with no. of miles, and mileage (3 copies; one mounted on cardboard),
Dates
Dec.31,1945
Number 6F 93
Title
Maps of IC Railroad line for United States (2 copies),
Dates
[n.d.]
Number 6F 94
Title
Maps showing the connections of the IC with the railway lines to the Gulf ports. 2 copies, both copies damaged (top 1/4 detached), ca.
Dates
1880's
Number 6F 95
Title
Plat of station ground in Chicago leased to The New York, Chicago & St. Louis Railroad Cos.; showing Park Row to 16th St., Michigan Avenue East to Prairie Ave. (Manuscript),
Dates
Apr.1882
Number 6F 96
Title
Map of Iowa division of IC showing kinds of rails used [steel, fish-plate iron, or chair iron]. Map is damaged; lower 1/4 detached. (Manuscript),
Dates
[Feb. 26, 1880]
Number 6F 97
Title
Map of Southern lines and Y&MV, Apr.1935. Shows mortgage liens. (Blueprint) Revised
Dates
Feb.1938
Number 6F 98
Title
Map of IC, subsidiary lines, and other connecting lines, showing manner of reaching dock of Ocean Steamship Co. of Savannah,
Dates
Dec.31, 1924
Number 6F 99
Title
Map of Northern lines and D&SC, Apr.1935. Shows mortgage liens, (Blueprint), Revised
Dates
Feb.1938
Number 6F 100
Title
Map of the complete route of the Illinois Central Railroad, Rand McNally printers, Stating that "the distance [by the I C] from New Orleans to Chicago is the same as the shortest of several railroad lines from New York to Chicago." Print map mounted on board,
Dates
1891
Number 6F 101
Title
Scale drawing of Alligator Siding, Louisiana, Word "Alligator" written out in alligator font, with illustration of tree and owl above. (Manuscript),
Dates
1893
Number 6F 102
Title
Post route map of Alabama, 1915. (Blueprint), Revised through
Dates
Oct.6, 1932
Number 6F 103
Title
Map of Arkansas, Feb.1930, From post route map. Shows small portion of IC Railroad in the state. (Blueprint), Revised
Dates
Sept.19, 1932
Number 6F 104
Title
Map of Illinois, 1915. From post route map. Shows IC Railroad in Illinois, and in adjacent parts of Iowa, Indiana and Kentucky. (Blueprint), Revised through
Dates
Nov.19, 1942
Number 6F 105
Title
Map of Indiana, 1915. From post route map. Shows IC Railroad in Indiana, and in adjacent parts of Illinois and Kentucky. (Blueprint), Revised
Dates
Mar.26,1935
Number 6F 106
Title
Map of Iowa, 1915. From post route map. Shows IC Railroad in Iowa, and in adjacent parts of Illinois, South Dakota, and Minnesota, (Blueprint), Revised
Dates
Nov.19, 1942
Number 6F 107
Title
Post route map of Kentucky and Tennessee, 1919, (Blueprint), Revised through
Dates
Jan. 16,1939
Number 6F 108
Title
Post route map of Louisiana, Jan.1919, (Blueprint), Revised through
Dates
Mar.27, 1935
Number 6F 109
Title
Map of Minnesota, From post route map dated Jan.1919. Shows small portions of IC Railroad reaching into state. Also shows portions of the IC in Iowa and South Dakota, (Blueprint),
Dates
Feb.1930
Number 6F 110
Title
Post route map of Mississippi, Jan.1919. Shows IC Railroad in Mississippi and in adjacent parts of Arkansas, Tennessee, Louisiana, and Alabama, (Blueprint), Revised through
Dates
Nov.19,1942
Number 6F 111
Title
Map of Missouri, 1930. From post route map of Dec.1902. Shows IC Railroad crossing Mississippi River into St. Louis, Mo. Also shows a large portion of the IC in Illinois, (Blueprint), Revised
Dates
Sept. 9, 1932
Number 6F 112
Title
Map of Nebraska, 1930. From post route map of 1919. Shows IC Railroad crossing Missouri River from Council Bluffs, Ia. into Omaha, Neb. Also shows a small portion of the IC in Iowa, (Blueprint), Revised
Dates
Jun. 8,1932
Number 6F 113
Title
Post route map of South Dakota, Jan.1919. Shows IC Railroad entering Sioux Falls, S.Dak. Also shows small portions of system in Iowa and Minnesota, (Blueprint), Revised
Dates
Jun. 13,1932
Number 6F 114
Title
Map of Wisconsin, 1930. From post route map of 1919. Shows IC Railroad connecting with Madison, Wis. Also shows portions of the system in Illinois and Iowa, (Blueprint), Revised
Dates
Nov. 19, 1942
IC Map 6F G3701 .P3 1903 P6
Number []
Title
Illinois Central and Yazoo &Mississippi Valley railroads, 5,563 miles. Poole Bros., Chicago, c1903 Printed, previously on rollers. Map shows entire United States. IC insignia printed at top corners (red and black). Picture of key in the Gulf of Mexico, with the words, "Illinois Central Railroad is the key of the New Orleans Gateway to the Panama Canal and Central and South American Ports.",
Dates
1903
IC Map 9F G3701 .P3 1854 A5
Number []
Title
Map of all the railroads in the United States, in operation and progress. Drawn and engraved under direction of the editor of the American Railroad Journal. D. McLellan, lithographer, 26 Spruce St., NY. Printed, previously on rollers. United States with the western border at Iowa, Missouri, Arkansas, and Louisiana,
Dates
[1854?]
IC Map 6F G3701 .P3 1854 P6
Number []
Title
Map of all the railroads in the United States, In operation and progress. Published by H.V. Poor, editor of "The American Railroad Journal." D. McLellan, lithographer, 26 Spruce St., NY. Printed, previously on rollers; illustrated title with woman and train, no western Missouri border,
Dates
[1854]
maproll G3701 .F35 1895 U5
Number []
Title
[rolled map] Map of U.S. and territories, showing the extent of public surveys, Indian, military, and forest reservations, railroads, canals, and other details. Compiled from official surveys of the General Land Office and other authentic sources. Under the Direction of Harry King, C.E. Chief, Draughting Division. The Friedenwald Co. Photo-Lith. Balto. Printed; Color; IC line drawn in green, Prepared in
Dates
1895
IC maproll G4101 .P3 1903 C7
Number []
Title
[rolled map] Railroad map of Illinois, prepared under the direction of, and presented by, James S. Nevill, Arthur L. French, Isaac L. Ellwood, Railroad and Warehouse Commissioners.... copyright 1903 by George F. Cram, Printed. Shows lines and depots,
Dates
Jun. 1903
IC Map 6F G4101 .C5 1863 W5
Number []
Title
Township map of Illinois, showing all the railroads, stations, and towns. Also exhibiting, in colors, the geological features of the state with topographical and statistical tables. Drawn from official sources and original surveys by C.D. Wilber, M.A., Secretary of the Illinois Natural History Society. Previously on rollers. Printed in colors at Chas. Shobers Lithographic Establishment, corner of Lake and Clark Sts., Telegraph Building, Chicago,
Dates
1863
maproll G4100 1892 .R3
Number []
Title
[rolled map] Map of the State of Illinois, 1892. Published by the Illinois Board of World's Fair Commissioners. Printed; picture of Illinois State Building, World's Columbian Exposition, at top of map; Rand McNally & Co.,
Dates
©1893
maproll G4101.C5 1875 .W6a
Number []
Title
[rolled map] Geological map of the State of Illinois, from original surveys, made under the direction of A.H. Worthen, state geologist. Drawn by W. Billington, O.H. St. John, and C. K. Worthen. Published by Legislative Authority, Lith. of J. Mayer & Co., 4 State St., Boston. Printed, color (hand colored) Colored by geologic features. Manuscript list of mines at upper left corner. Includes routes of IC and other roads,
Dates
1875
IC Map 6F G4104.C6P3 1884 P6
Number []
Title
Map of the Chicago and Western Indiana Railroad and the Belt Railway of Chicago, Poole Bros., Chicago. Previously on rollers. Printed;
Dates
1884
General Physical Description note
Note: Map in poor condition; another copy of this map can be found in IC ++3.4, Papers accompanying Board Minutes; Board of Directors, 1884 May 21.
maproll G4104 .C6 1894 .R3
Number []
Title
[rolled map] Rand McNally & Co.'s Standard map of Chicago, Printed; hand colored lines show IC, Calumet Electric, South Chicago Electric, Englewood & Chicago Electric, and Morgan Park & Blue Island Electric lines coming into Chicago, with respective depots (shown by number),
Dates
1894
maproll G4151 .P3 1888 R3
Number []
Title
[rolled map] Railroad map of Iowa, prepared by the Railroad Commissioners to accompany their report, Printed; railroad lines in colors. Includes route of IC through Iowa,
Dates
1888
maproll G4010 1895 .H3
Number []
Title
[rolled map] Hardee's New geographical, historical, and statistical Official map of Louisiana. Embracing portions of Arkansas, Alabama, Mississippi, and Texas. From recent Government, state, parish, railroad and private surveys and personal investigations.... by William J. Hardee, Civil Engineer, Rand McNally & Co., Engravers, AD 1895 Printed, color. signed by Murphy J. Foster, Governor of Louisiana, and others. Includes chronological time line of history of state, list of governors, list of railroads, population/census data from 1890, and number of public schools (separated into white and colored), 1894, by parish,
Dates
1895
maproll G4014 .N5 1897 .H3b
Number []
Title
[rolled map] City of New Orleans and vicinity, compiled from latest surveys and most authentic data by W.J. Hardee and B.J. Oliveira, civil engineers. Lith. Walle & Co., Lithos., New Orleans. Printed: Includes I C and other roads entering city, drawn in red,
Dates
Jan.1897
maproll G4014 .N5 1897 .H3a
Number []
Title
[rolled map] City of New Orleans and vicinity, compiled from latest surveys and most authentic data by W.J. Hardee and B.J. Oliveira, civil engineers. Lith. Walle & Co., Lithos., New Orleans. Printed; Includes IC and other roads entering city,
Dates
Jan.1897
maproll G3981 .C5 1882 .R3
Number []
Title
[rolled map] Official map of the State of Mississippi, published in accordance with an Act of the State Legislature, approved Mar. 8, 1882 by the state board of immigration and agriculture...E.G. Wall, Commissioner. Rand McNally & co., Map Publishers, Chicago, Ill. Printed, color, includes census and topography data. Also includes list of U.S. Land for sale in Mississippi. Shows railroad routes, actual and proposed,
Dates
1882
maproll G4042. M5 1887 .M5
Number []
Title
[rolled map] Map of the alluvial valley of the Mississippi River, from the head of St. Francis Basin to the Gulf of Mexico, showing lands subject to overflow, location of levees and trans-Alluvial profiles. Published by the Mississippi River Commission. Printed; IC line hand colored in red, other lines hand colored. Shows the southern division of the IC from slightly north of Cairo to New Orleans,
Dates
1887
maproll G3981. P3 1897 .P6
Number []
Title
[rolled map] IC railroad lands for sale in the famous Yazoo-Mississippi Delta, Poole Bros., Chicago, engravers. [1897] Printed and hand colored, with legend on separate page on Yazoo & Mississippi Valley Railroad Co. Letterhead: "The lands marked on the attached map are owned by the following parties: [orange] Delta Pine & Lumber Co.; [grey] Milwaukee Breweries; [purple] Moffatt of Denver, Colorado; [blue] N.T. Burroughs; [green] Sunflower Land Co. Date stamp, ICRR,
Dates
Feb. 14, 1897
IC maproll G3981.P3 1890 P6
Number []
Title
[rolled map] IC railroad lands for sale in the famous Yazoo-Mississippi Delta, Owned by the Y&MV For pamphlets and general information, call upon or address E.P. Skene, Land Commissioner,.. Chicago, or G.W. McGinnis, Ass't Land Commissioner, Memphis, Tennessee, Poole Bros., Engravers. Printed; color, with color map of entire IC line as inset map,
Dates
[n.d.]
Map 4F G4181. P3 1901 .R3
Number []
Title
Railroad map of South Dakota, prepared under the direction of, and presented by, the board of railroad commissioners. Rand McNally & Co., Chicago. Previously on rollers. Printed; includes a small portion of IC together with continental and local lines, in colors,
Dates
©1901
IC Map 9F G3964 .M5 1885 C6
Number []
Title
[rolled map] Map of Memphis, compliments of the Chesapeake, Ohio and Southwestern Railroad, the southern trunk line between Memphis and Louisville. Printed: advertisements and prints of Memphis businesses and buildings around perimeter of map,
Dates
Dec.1885
maproll G3971 .P8 1899 .U5
Number []
Title
[rolled map] Post route map of the state of Alabama, published by order of Postmaster General Charles Emory Smith. Printed,
Dates
Dec.1899
maproll G3951 .P8 1892 .U5
Number []
Title
[rolled map] Post route map of the states of Kentucky and Tennessee, with adjacent parts of Virginia, West Virginia, Ohio, Indiana, Illinois, Missouri, Arkansas, Mississippi, Alabama, Georgia, South Carolina, and North Carolina. published by order of postmaster general John Wanamaker, under the direction of C. Roesser, Jr., topographer, P.O. Dept. Printed; railroad lines hand colored in,
Dates
Dec.1892
maproll G3951 .P8 1899 .U5
Number []
Title
[rolled map] Post route map of the states of Kentucky and Tennessee, published by order of Postmaster General Charles Emory Smith. Printed: IC line drawn in red,
Dates
Dec.1899
maproll G4111 .P8 1871 .U5
Number []
Title
[rolled map] Post route map of the states of Michigan and Wisconsin, with adjacent parts of Ohio, Indiana, Illinois, Iowa, and Minnesota. Designed and constructed under the orders of Postmaster General John A.J. Creswell.... by W.L. Nicholson, Topographer of the P.O. Department., Engraved by D. McClelland, Washington, DC. Printed,
Dates
1871
maproll G4161 .P8 1899 .U5
Number []
Title
[rolled map] Post route map of the State of Missouri, published by order of Postmaster General Charles Emory Smith, under the direction of A. von Haake, topographer, P.O. Dept. Printed; IC line hand colored in red,
Dates
Dec. 1899
maproll G4081 .P8 1870 .U5
Number []
Title
[rolled map] Post route map of Ohio and Indiana, with adjacent parts of Pennsylvania, Michigan, Illinois, Kentucky, and West Virginia. Designed and constructed under the orders of postmaster John A.J. Creswell...by W.L. Nicholson, topographer, drawn by Paul Goepel and A. Kilp. Printed; state borders colored,
Dates
1870
maproll G4031 .P8 1878 .U5
Number []
Title
[rolled map] Post route map of the state of Texas, 1878, with adjacent parts of Louisiana, Arkansas, Indian Territory and of the Republic of Mexico. Designed and constructed under the orders of Postmaster General D.M. Kay. Printed; Brought up to date
Dates
Jan.1, 1880
Number 6F 142
Title
Battles for the Union and the Union Forces Engaged Therein, together with a record of casualties. 1861-1865. This volume is respectfully dedicated to the Grand Army of the Republic by the Illinois Central Railroad Co. E. T. Jeffery, General manager, Chicago, Ill. (Handbook for the 1887 meeting of the G.A.R. in St. Louis. Map of Illinois Central Railroad System, laid in. Shows line from Chicago to St. Louis, and a detail of the city of St. Louis. Also marks other rail lines, and battlefields in the War of the Rebellion. Handbook details all Civil War battles and casualties.) Buffalo, NY: Matthews, Northrup & Co., Art-Printing Works,
Dates
1887
Number 6F 143
Title
New Orleans, Louisiana: Proposed Gravity yard,
Dates
Aug. 17, 1898
Plats and Right of Way Atlases,
IC Map- + 2
ca. 1855-1909
Scope and Contents note

14 oversize volumes containing drawings in relatively large scale showing trackage and right of way, mostly for Illinois and Mississippi but also for select areas in Louisiana, Missouri, Tennessee, and Indiana. Mostly tracks are for the Illinois Central RR, but there are also plat maps for the Terre Haute Alton & St. Louis RR, the St. Louis, Alton & Terre Haute RR (IC 8 S3), and the Baton Rouge, Hammond & Eastern RR (IC 6 B3).

Arrangement note

Arranged alphabetically by state.

Volume 1
Title
Illinois, Chicago Division. Old Right of Way Book No. 8, North of Milton to South of Gilman. Includes the following counties: Iroquois, Vermillion [Ford], Champaign, and Coles [Douglas], [n.d.]
Volume 2
Title
Illinois, Northern Division. ICRR No. 2. Right of Way Maps, from Mile 198 to Mile 268, North of Macon to El Paso. Scale 300 ft. - 1 in. Index pasted in front,
Dates
1880
Volume 3
Title
Illinois, Northern Division. ICRR No. 3. Right of Way Maps, from Mile 268 to Mile 335, North of El Paso to North of Sublette. Scale 300 ft. - 1 in. Index pasted in front,
Dates
1878
Volume 4
Title
Illinois, Northern Division. ICRR No. 4. Right of Way Maps, from Mile 335 to Mile 397, North of Sublette to West of Eleroy. Scale 300 ft. - 1 in. Index pasted in front,
Dates
1878
Volume 5
Title
Illinois, St. Louis, Alton & Terre Haute RR, Eldorado Division, DuQuoin to Eldorado (including names of landowners), ca.
Dates
1879
Volume 6
Title
Illinois, Indiana, and Missouri. Atlas of the Terre Haute, Alton & St. Louis RR. Scale 800 ft. - 1 in. (includes names of landowners; heavily illustrated), ca.
Dates
1855
Volume 7
Title
Louisiana, ICRR Southern Lines. Right of Way Maps, from Mile 0 to Mile 70, New Orleans to Amite. (sheets 1-6, New Orleans and Harlem, lacking),
Dates
1889
Volume 8
Title
Louisiana, BRH&E RR (Baton Rouge, Hammond & Eastern], Right of Way Maps, Baton Rouge to Covington,
Dates
1909
Volume 9
Title
Mississippi, ICRR Aberdeen Branch No. 1, Right of Way Maps, Aberdeen Junction to North of Ackerman (Mile 1 to Mile 50),
Dates
1894
Volume 10
Title
Mississippi, ICRR Aberdeen Branch No. 2, Right of Way Maps, North of Ackerman to Aberdeen, (Mile 50 to Mile 105),
Dates
1894
Volume 11
Title
Mississippi, ICRR Southern Lines, Right of Way Maps, No. 3, from Mile 150 to Mile 227, Hazelhurst to Pickens (pages 38-44, including Jackson, lacking),
Dates
1889
Volume 12
Title
Mississippi, ICRR Southern Lines, Right of Way Maps, No. 4, from Mile 227 to Mile 310, Pickens to Coffeeville,
Dates
1889
Volume 13
Title
Mississippi, ICRR Southern Lines, Right of Way Maps, No. 5, from Mile 310 to Mile 393, Coffeeville to Grand Junction,
Dates
1889
Volume 14
Title
Mississippi and Tennessee, [no cover title or title page], Memphis to Grenada, Right of Way Atlas, [n.d.]
Drawings, [n.d.] and ca.
IC Map- + 3
1860-1918
Scope and Contents note

Assortment of original drawings, prints, and lithographs added to the collection. The lithograph by Whitefield of the depot in Chicago, 1860, was removed from IC 3.6, Miscellaneous historical documents.

Number 1
Title
Whitefield's Views of Chicago. View of Illinois and Michigan Train Depot &c. From the Corner of Madison St. and Michigan Avenue. Published by E. Whitefield at D.B. Cooke & Co., Lake St. Chicago. Lith. & Printing by Chas. Shober. Printed according to Act of Congress in the year 1860 by E. Whitefield in the Clerks Office of the District Court for the Northern District of Illinois,
Dates
[1860]
Number 2
Title
Proposed Lake Front Passenger Terminal, Twelfth Street Boulevard and Indiana Avenue, Chicago, Illinois. (2 copies) 17 plates in 1 volume, showing location and layout of terminal. published by ICRR:
Dates
[ca. 1918]
Number 3
Title
Be Like This Man, John! Help Economize by saving material of any kind in your yard and on your section or district. John says: - "Every day I pick up articles of value, more or less, such as, air hose, spikes, washers, tie plates, rail anchors, nut-locks, bolts, scraps, etc. These I assort for future use, thus saving money for our railroad." [picture of a laborer in hat and overalls, near railroad track. Given number B-109. Ink drawing on linen],
Dates
[n.d.]