Skip to main content

Box 7

 Container

Contains 9 Results:

Vouchers, 1878-1879

 File — Box: 7, Folder: 84-87
Identifier: IC:A 4 C4 and IC:A +4 C4
Scope and Contents note From the Series:

9 folders and 2 oversize volumes. Records include minute books, financial vouchers, mortgage information, an historical article about the company, and bond certificate books.

Dates: 1878-1879

Improvement and Equipment Mortgage, Mar. 1, 1910

 File — Box: 7, Folder: 88
Identifier: IC:A 4 C4 and IC:A +4 C4
Scope and Contents note From the Series:

9 folders and 2 oversize volumes. Records include minute books, financial vouchers, mortgage information, an historical article about the company, and bond certificate books.

Dates: Mar. 1, 1910

Resolutions of Stockholders, approving mortgage, Sept. 1912

 File — Box: 7, Folder: 89
Identifier: IC:A 4 C4 and IC:A +4 C4
Scope and Contents note From the Series:

9 folders and 2 oversize volumes. Records include minute books, financial vouchers, mortgage information, an historical article about the company, and bond certificate books.

Dates: Sept. 1912

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., March 1945

 File — Box: 7, Folder: 90
Identifier: IC:A 4 C4 and IC:A +4 C4
Scope and Contents note From the Series:

9 folders and 2 oversize volumes. Records include minute books, financial vouchers, mortgage information, an historical article about the company, and bond certificate books.

Dates: March 1945

Minutes of the meetings of the Stockholders and Minutes of the Board of Directors; copies of surrender of charter and certificates of dissolution, Mar. 7, 1932 - Mar. 4, 1963, 1963-1965

 File — Box: 7, Folder: 91
Identifier: IC:A 4 C5
Scope and Contents note From the Series:

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.

Dates: Mar. 7, 1932 - Mar. 4, 1963, 1963-1965

Printed legal documents: petitions and briefs before the Interstate Commerce Commission and the District Court of the U.S., 1940

 File — Box: 7, Folder: 92
Identifier: IC:A 4 C5
Scope and Contents note From the Series:

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.

Dates: 1940

Minute Book, Sept. 12, 1923-Jan. 26, 1927

 File — Box: 7, Folder: 93
Identifier: IC:A 4 C6
Scope and Contents note From the Series:

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.

Dates: Sept. 12, 1923-Jan. 26, 1927

Minute Book, Jan. 26, 1928-Jan. 28, 1930

 File — Box: 7, Folder: 94
Identifier: IC:A 4 C6
Scope and Contents note From the Series:

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.

Dates: Jan. 26, 1928-Jan. 28, 1930

Minute Book, Jan. 27, 1931-Jan. 26, 1933

 File — Box: 7, Folder: 95
Identifier: IC:A 4 C6
Scope and Contents note From the Series:

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.

Dates: Jan. 27, 1931-Jan. 26, 1933