ST. PAUL, MINNEAPOLIS & MANITOBA RAILWAY COMPANY:

An Inventory of Its Records at the Minnesota Historical Society

Manuscripts Collection

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator: St. Paul, Minneapolis & Manitoba Railway Company, creator.
Title:Corporate records.
Dates:1874-1961.
Language:Materials in English.
Abstract:Histories (1879-1961), assorted historical papers regarding mortgages, bonds, and land grant proceeds (1879-1940s), samples of corporate tickets and forms (1879-1899), printed charters, mortgages, codes and agreements (1879-1940); minutes of stockholders and directors meetings (1879-1959), the executive committee (1879-1890), the local administration committee (1889), the advisory board (1896-1898), and the finance committee (1887-1889); correspondence of Henry D. Minot (1883-1887), Samuel Hill (1891-1894) and Adolphus H. Bode (1883-1885); letterpress books of Samuel Hill (1891-1895), William Pitt Clough (1888), Edward Tatnall Nichols (1902-1910), and W.S. Alexander (1881); annual reports to the U.S. Dept. of Interior (1888-1899), the Interstate Commerce Commission (1888-1907), and regulatory agencies in Minnesota (1880-1907), Dakota Territory (1885-1889), North Dakota (1890-1907), South Dakota (1890-1907), Montana (1907), and Washington (1907); minutes (1879-1881), cash book (1879-1889) and deed records of lands granted (1879-1897) of the railway trustees; capital stock, bond, and dividend records (1879-1959); land records including record of lands acquired (1879-1895), land and town lot sales and receipts (1880-1940), and miscellaneous records (1885-1920); subject files of attorney Thomas R. Benton (1874-1922 [bulk 1892-1909]), depot and plat maps (ca. 1883) of the Right of Way, Land and Tax Department; records of the Land Department, including letters received (1875-1876, 1878-1891) and circulars and related papers (1879-1905, 1916) including advertising broadsides; general circulars (1881-1920, 1938, 1940).
Quantity:Approximately 90 cubic feet (85 boxes and 3 oversize folders, unboxed) and 10 microfilm reels.
Location: See Detailed Description for shelf locations.

Expand/CollapseHISTORICAL NOTE

The St. Paul, Minneapolis & Manitoba Railway Company was organized in 1879 and its incorporation was confirmed in 1881 by the Minnesota state legislature. The company's primary purpose was the assumption of the properties and franchises of the St. Paul and Pacific Railroad Company, and its First Division, by which it also succeeded to the St. Paul and Pacific's charter rights. The company purchased the St. Paul and Pacific properties under foreclosure on June 14, 1879.

The St. Paul, Minneapolis & Manitoba Railway Company issued 200,000 shares of capital stock ($100 per) and issued a total of $13,344,000 in 6% bonds and $19,250,000 in 4 1/2% bonds, all of which were later assumed by the Great Northern.

The St. Paul, Minneapolis & Manitoba acquired an initial 600 miles of railway line through its purchase of the St. Paul and Pacific. Between 1879 and 1890 the company acquired 410 miles of line from various other Minnesota railroad companies (see Prosser, Rails to the North Star, p. 162, for a list of Minnesota roads acquired) and constructed 2800 miles of line in various parts of Minnesota and North and South Dakota, and including some trackage around Great Falls, Montana.

In 1890 all properties and operations were leased to the Great Northern Railway Company and the Great Northern purchased all of the St. Paul, Minneapolis & Manitoba Railway Company's investments, including stocks, bonds, and other miscellaneous securities. The Great Northern was formed to take over the St. Paul, Minneapolis & Manitoba properties because that firm's low authorized capitalization was considered insufficient to carry on the work of transcontinental railroad construction. During the 1890-1907 period the company constructed or acquired 1100 miles of railway in Minnesota, North Dakota, Montana, Idaho, and Washington, including a line from Great Falls, Montana, to Everett, Washington.

As of November, 1907, all corporate property was sold to the Great Northern for $35 million plus the assumption of the St. Paul, Minneapolis & Manitoba Railway Company's bonded indebtedness. In payment of the $35 million, the Great Northern retired its 196,000 shares of St. Paul, Minneapolis & Manitoba capital stock at a rate of $175 per share. The St. Paul, Minneapolis & Manitoba Railway Company's corporate existence was preserved indefinitely for legal reasons.


Return to top

Expand/CollapseARRANGEMENT

These documents are organized into the following sections:

Histories and Related Papers
Minutes
Annual Reports To Stockholders
Correspondence
Annual Reports
Trustees Records
Stock Records
Bond Records
Land Records
Right-Of-Way, Land and Tax Department Records
Land Department Records
Scrapbooks Of Circulars
General Journals and Ledgers
Balance Sheets
Material and Labor Expense Records
Voucher Abstract Records
Abstracts Of Bills
Miscellaneous Financial Records
Personnel Records
Traffic Records
Station Records
Equipment Records
Construction Records
Employee Timetables
Tax Registers


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Annual reports, 1890-1899, and the Annual reports: Maps, 1884, are available on microfilm (M369) and are closed to general use.

Preferred Citation:

[Indicate the cited item and/or series here]. St. Paul, Minneapolis & Manitoba Railway Company Corporate records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 847;898; 899, 900, 901; 902; 1069; 1191; 1219; 1223; 1224; 1402; 2132; 2133; 2134; 2136; 2139; 2141; 2143; 2148; 2150; 2151; 2164; 2165; 2214; 2217; 2219; 2221; 2309; 2336; 2337; 2338; 2345; 2346; 2347; 2562; 2563; 2564; 2565; 2566; 2567; 2568; 2569; 2570; 2571; 2572; 2573; 2574; 2575; 2576; 2577; 2578; 2579; 2580; 2581; 2582; 2583; 2584; 2585; 2586; 2587; 2589; 2590; 2591; 2596; 2597; 2727; 2998; 2999; 3000; 3001; 3002; 3003; 3004; 3007; 3008; 3009; 3010; 3011; 3012; 3013; 3014; 3015; 3016; 3025; 3026; 3027; 3028; 3029; 3030; 3034; 3035; 3036; 3037; 3041; 3282; 3417; 3490; 3491; 3492; 3493; 3494; 3495; 3496; 3706; 3849; 3850; 4048; 4049; 4050; 4051; 4052; 4098; 4099; 4100; 4101; 4102; 4103; 4104; 4105; 4106; 4107; 4108; 4109; 4110; 4111; 4112; 4113; 4114; 4115; 4116; 4117; 4118; 4119; 4120; 4121; 4122; 4123; 4124; 4125; 4126; 4127; 4128; 4206; 4562; 4656; 4657; 4658; 4659; 4660; 4661; 5264; 5265; 5266; 5287; 5288; 5336; 5356; 6245; 6269; 10,520; 12,024; 13,833; 14,100; 14,678

Processing Information:

Catalog ID number: 007198776


Return to top

DETAILED DESCRIPTION

Expand/CollapseHISTORIES AND RELATED PAPERS

LocationFolder
132.D.19.9B1A-1BHistories, 1879-1961. 2 folders.
File includes a variety of typed historical sketches, lists of officers and directors, lists of stockholders and number of shares held, financial data, and similar materials.
2AHistories:
Records of the St. Paul, Minneapolis & Manitoba Railway Company of Minnesota up to April 1886. St. Paul: Pioneer Press Company, 1886.
Maps 2 and 3 were extracted from this volume and are stored separately in a flat-filed oversize folder. The covers and Map 1 (Railroad map of the Northwest, showing the lines and the land-grant limits of the St. Paul, Minneapolis & Manitoba Railway Company) are missing from the volume.
LocationFolder
+3522BMap 2. Map of the St. Paul Minneapolis & Manitoba Railway Company's Lines, January 1, 1886.
Referenced in table of contents as: Skeleton map, showing the organization of the company's system, January 1, 1886. Originally appeared in the volume following page 110.
Map 3. Details of the St. P. M. & M. Ry. Line between St. Paul and Minneapolis, January 1, 1886.
Referenced in the table of contents as: Map of the Company's Short Line between St. Paul and Minneapolis, and of the Minneapolis Union Railway. Originally appeared in the volume following page 315.
LocationFolder
132.D.19.9B2CUntitled report compiled by Great Northern Comptroller Robert I. Farrington containing data on the construction of the St. P. M. & M. from 1862 to about 1889, 1903.
Includes photocopies of correspondence, telegrams, historical chronologies, and of a cover letter from Farrington to J. G. Drew dated August 5, 1903.
LocationFolder
132.D.19.9B3 Historical papers regarding corporate mortgages, undated, 1879-1914, 1932-1945.
4-5Historical papers regarding consolidated mortgage bonds, undated, 1881-1912, 1933-1945. 2 folders.
6Historical papers regarding Dakota Extension mortgage, 1880-1881, 1911, 1940s.
7Historical papers regarding Pacific Extension mortgage, 1890, 1940s.
8Historical papers regarding land grant proceeds applied to first mortgage sinking fund, undated, 1893, 1897, 1945.
9Historical papers regarding municipal and county bonds, undated, 1897, 1912.
10Miscellaneous printed items:
Laws Constituting Charter of the St. Paul, Minneapolis & Manitoba Railway Company and Record of its Organization. undated. 1 volume.
Mortgage Indentures of the St. Paul, Minneapolis & Manitoba Railway Company, April 1886. 1 volume.
Code Adopted by Board of Directors, December 14, 1886. 1 volume.
Montana Extension Mortgage, $25,000,000, June 1, 1887. 1 volume.
Agreement Between the Eastern Railway Company of Minnesota and the St. Paul, Minneapolis & Manitoba Railway Company, January 21, 1888. 1 volume.
Lease of Railway and Transfer of Securities, February 1, 1890. 1 volume.
Pacific Extension Mortgage, $6,000,000, July 1, 1890. 1 volume.
Cancellation, Satisfaction, and Release of Montana Extension Mortgage, July 10, 1940. 1 volume.
Cancellation, Satisfaction, and Release of Pacific Extension Mortgage, July 10, 1940. 1 volume.
11Samples of corporate tickets and forms, 1879-1899.
Includes shipping bills, bad order forms and similar documents, ticket stubs, and an October 17, 1886 Manitoba Route Short Line timetable for trains traveling from St. Paul to Lake Minnetonka via the Falls of St. Anthony.
17Annual statements to stockholders, 1882-1898.
Statement of proprietary companies follows the 1891 report.
18Correspondence regarding annual reports to Interstate Commerce Commission, 1890-1909.
19Transcripts of legal instruments regarding Oregon Railroad and Navigation Company v. St. Paul, Minneapolis & Manitoba Railway Company, Superior Court of the state of Washington, 1906.
20Corporate income tax return (federal), 1894.
24Agreement with John Ireland regarding sale of land for Catholic colonization, 1876-1894.
Includes some correspondence.
LocationFolder
132.G.8.5B25Miscellaneous agreements:
Agreement between The Saint Paul, Minneapolis & Manitoba Railway Company and the Northern Pacific Railroad Company, August 1, 1879.
Traffic Contract. Northern Pacific Railroad Company and the Saint Paul, Minneapolis, and Manitoba Railway, August 1, 1879.
General Contract. Saint Paul, Minneapolis and Manitoba Railway Company and Northern Pacific Railroad Company, October 1, 1882.
Consolidated Mortgage. The Saint Paul, Minneapolis and Manitoba Railway Company to Central Trust Company of New York, Minnesota and Dakota, May 1, 1883.
Board of Railroad and Warehouse Commissioners of the state of Minnesota. In the matter of freight and passenger rates on the St. Paul, Minneapolis & Manitoba Railway…, June 29, 1886.
LocationFolder
132.D.19.9B26Miscellaneous historical papers:
Proposal made at New York meeting, by Canada party, January 3, 1878. 5 leaves.
A proposal by George Stephen to buy the bonds of the defunct St. Paul and Pacific Railroad, and to pay for them in bonds of a new company to be formed, the St. Paul, Minneapolis and Manitoba Railroad.
Agreement transferring land in township 150, range 47, Minnesota, from the St. Paul, Minneapolis and Manitoba Railway Company to Samuel L. Dobson of Chicago, March 27, 1880.
Record of track laying on the Montana extension of the St. Paul, Minneapolis and Manitoba Railway, November 7, 1887.
A daily chart (April 2-October 15, 1887)giving station reached, number of feet laid, number of miles laid, total feet and miles laid to date, and notation of delays. A summary at the end of the chart gives total number of days worked, average number of miles laid per working day, and number of miles laid during each month.
Certificate, United States General Land Office. August 24, 1892. 1 leaf.
An affidavit certifying "that the annexed tracing [which is missing] is a copy of the map showing the definite location of the St. Paul, Minneapolis and Manitoba (formerly St. Paul and Pacific) Main Line Railway, from Stillwater, on the eastern, to Breckenridge, on the western border of the State of Minnesota, filed December 5, 1857... signed by Isaac R. Conwell, Acting Commission of General Land Office."

Return to top


Expand/CollapseMINUTES

Volume numbers were assigned by the Minnesota Historical Society.


Location
136.F.9.1B-1Volume 1. Directors and stockholders, May 10, 1879-December 20, 1888. 1 volume, 1 folder.
Includes one folder of miscellany: two indexes for the minutes, printed bylaws of August 1887, bylaws of October 1901, and proposed bylaws of October 1894.
Location
136.F.9.1B-2Volumes 2-3. Directors and stockholders, March 8, 1889-October 1, 1900. 2 volumes.
Each volume includes two indexes.
Location
136.F.9.2F-1Volume 4. Directors and stockholders, October 11, 1900-October 9, 1952. 1 volume and 1 folder.
Includes two indexes and one folder of miscellany: two proxies of James J. Hill (1906), two letters of Edward T. Nichols resigning as treasurer and assistant secretary (1908), and a certificate of exemption from Chapter 300, Laws of Minnesota for the Eastern Railway Company of Minnesota (1933).
Volume 5. Directors and stockholders, October 15, 1953-1959. 1 volume.
Location
136.F.9.2F-2Volume 6. Indexes to duplicate directors and stockholders minutes (volumes 7-8), 1882-1902. 1 volume.
Volume 7. Duplicate directors and stockholders, 1882-1887. 1 volume.
Includes annual reports of the St. Paul, Minneapolis & Manitoba Railway (1883-1887) and Code of Regulations for the Local Organization of the St. Paul, Minneapolis and Manitoba adopted December 14, 1886.
Volume 8. Duplicate directors and stockholders, 1887-October 13, 1911. 1 volume.
Contains directors and stockholders for 1887-March 12, 1897 and stockholders only for October 14, 1897-October 13, 1911. Includes Great Northern Railway annual reports (1897-1901), St. Paul, Minneapolis & Manitoba Railway annual reports (1888-1896), agreement between the Eastern Railway Company of Minnesota and the St. Paul, Minneapolis & Manitoba Railway (January 21, 1888) and the Eastern Railway Company's First Division first mortgage with Central Trust Company of New York (January 21, 1888).
Location
136.F.9.3B-1Volumes 9-10. Duplicate directors, March 15, 1897-October 13, 1910. 2 volumes.
Volume 11. Executive Committee, September 19, 1879-December 1, 1889. 1 volume.
Location
136.F.9.3B-2Volume 12. Executive Committee, August 30, 1882-September 3, 1890. 1 volume.
Includes index.
Volume 13. Local Administration Committee, October-December 1889. 1 volume.
Volume 14. Advisory Board, July 27, 1896-May 18, 1898. 1 volume.
Volume 15. Finance Committee, May 12, 1887-February 13, 1889. 1 volume.

Return to top


Expand/CollapseANNUAL REPORTS TO STOCKHOLDERS

RESTRICTED. Originals have been microfilmed and are closed to general use. Please see M369 for access copies.

Location
127.A.4.4Annual reports, 1880-1899. 20 volumes.
RESTRICTED. Please see M369 for access copies.
Location
100/ov5/drawer 1 St. Paul, Minneapolis & Manitoba Railway Company annual report map, 1884.
This map was removed from the 1884 annual report. It designates extant company trackage with a colored line drawing.
RESTRICTED. Please see M369 for access copies.

Return to top


Expand/CollapseCORRESPONDENCE

Henry D. Minot incoming correspondence, 1883-1887 (bulk 1886-1887):
Concerns Minot's activities as Second Vice President of the St. Paul, Minneapolis & Manitoba Railway; includes a letter of introduction (1883) to Northern Pacific officials along the line from Thomas F. Oakes regarding Minot's inspection trip of that road. Subjects covered include legal and financial affairs, proposed extensions into Dakota Territory, Iowa, and Upper Michigan, and land policies. Specific subjects include the Dakota Midland Railway (William H. Becker), the Duluth, Pierre and Black Hills Railroad (James J. Hill), and the Des Moines and Fort Dodge Railroad (James J. Hill, R.V. Martinsen). Land and emigration policies are discussed in letters of N.C. Frederiksen (especially in Todd and Swift counties, Minnesota) and A.E. Johnson. An October 26, 1886, letter of Charles H. Warren lists average ticket rates per mile. A small portion of the letters concern Minot's personal investments in and improvements to property in Boston, Massachusetts (see letters of William Minot, Jr., Charles S. Rackemann and Felix Rackemann). A complete author list, by folder, follows.
LocationFolder
132.B.9.12F1A-F.
W.S. Alexander, William H. Becker (Fargo attorney), Reuben C. Benton (Minneapolis attorney), Horace R. Bigelow (St. Paul attorney), Joseph Bookwalter (Land Commissioner), Samuel S. Breed (Auditor), Henry William Cannon, Greenleaf Clark (St. Paul attorney), H.V. Dougan (Minneapolis Union Railway), T. Downing (Master Mechanic), John M. Egan (Canadian Pacific Railroad), Charles Fairchild, Edward Ferguson (Wisconsin Central Lines), F.N. Finney (Wisconsin Central Lines), John V. Flaherty, J.M. Forbes, and N.C. Frederiksen (western lands).
LocationFolder
132.B.9.12F2G-K.
N.J. Graham (Grafton, Dakota Territory), Charles E. Guild, Archibald Guthrie (contractor), Arthur S. Garretson (Sioux City), George B. Harris (CB&N RR), E.B. Haskell, T.O. Hanson (Benson, Minnesota), James Jerome Hill, C.W. Horwick, George G. Howe (Clarissa, Minnesota), H.M. Huijdecoper (Amsterdam), Marvin Hughitt (Chicago, St. Paul, Minneapolis and Omaha Railway), A.E. Johnson & Company (St. Paul emigration agents), R.R. Johnson (Benson, Minnesota), D. Willis James, J.A. Kennedy, John Stewart Kennedy, and Kidder, Peabody & Company.
LocationFolder
132.B.9.12F3L-M.
Lee, Higgenson & Company, Allen Manvel, William Hobbs Manning (Marquette, Michigan), R.V. Martinsen, Mead & Hayward (insurance, St. Paul), James K.P. Miller (Deadwood, Dakota Territory), William Minot, Jr., A.L. Mohler (Land Commissioner), George S. Morison, and Sarah Mulliken.
LocationFolder
132.B.9.12F4 N-Z.
E.P. Nelson (Hallock, Minnesota), Edward Tattnall Nichols, Thomas F. Oakes (Northern Pacific Railroad), Charles E. Perkins (Chicago, Burlington & Quincy Railroad), Prins & Koch (western lands), P.M. Qvist (Willmar attorney), Charles Sedgwick Rackemann (Boston attorney), Felix Rackemann (Boston attorney), Ramsey County assessor, J. Henry Russell, William H. Rhawn (St. Paul and Duluth Railroad), St. Paul Gas Light Company, George C. Smith (Chicago, Burlington & Quincy Railroad), W.E. Smith, H.M. Smyth Printing Company (St. Paul), John M. Spicer (Willmar, Minnesota), F.O. Sustad (Warren, Minnesota), B.J. Templeton (Pierre, Dakota Territory), A.E. Touzalin, J. Kennedy Tod, Joseph M. Wade (Boston), E.B. Wakeman (Assistant General Superintendent), Charles Howard Warren, E.S. Warner (Railroad and Warehouse Commission), Charles E. Whitehead (New York attorney), Edwin W. Winter, C.H. Van Eehen (Amsterdam).
Location
132.A.20.1BSamuel Hill incoming correspondence, 1891-1894:
Correspondence received by Hill as President of the St. Paul, Minneapolis & Manitoba Railway, with a few letters addressed to him as president of the Minneapolis Trust Company. Subjects include financial and accounting matters, requests for passes and employment, and land and development dealings. Also included are general personnel matters, new inventions and proposals, immigration, railway engineering, and strikes and union affairs. An author list, by folder, follows:
A.
William Abel, Elmer Adams, Samuel E. Adams, W.S. Alexander, W.J. Anderson, Norman J. Atkins, and George Autt; subjects include American Bank Note Company and Scottish American Land Company.
B (to Butler).
Charles H. Babcock, Hector Baxter, Magnus B.O. Lundberg (filed under Baxter), E.H. Beckler, Thomas R. Benton, George Benz, Horace Ransom Bigelow, J.W. Blabon, James A. Boggs, Joseph Bookwalter, W.W. Braden, W.H. Schofield (filed under Braden), Alvin H. Wilcox (filed under Braden), M.M. Brown, Henry W. Brazie, Charles O. Brewster, John Bullitt, and Thomas Burke; subjects include an 1894 strike, Mennonite settlers in the Red River Valley, and John Ireland.
Butler, Nathan.
Conrad Glatzmaier and Henry Keller.
C.
L.W. Campbell, H.W. Cannon, W.E. Chidester, Henry B. Clifford, William Pitt Clough, H.R. Cocker, James Compton, Solomon Gilman Comstock, H.E. Craig, William Crooks, Arthur W. Soper (filed under Cannon) and Charles E. Wales (filed under Cannon); subjects include Climax Coal Company, Northwest Land Company, and United Sugar Syndicate.
D-F.
Marcus Daly, H.C. Davis, W.E. Dodge, Robert Campbell Dunn, William H. Dunwoody, Stephen B. Elkins, William C. Edgar, M.J. Edgerley, William Henry Eustis, Gates D. Fahnestock, W.C. Farrington, Henry B. Farwell, W.W. Finley, Hiram W. Foote, Walter J. Keith (filed under Dodge); subjects include International Navigation Company and the "Fuller matter."
G.
Allan V. Garratt, Edward N. Gibbs, Paris Gibson, John Goodnow, John Gordon, Marcus D. Grover, John Cooper (filed under Grover) and David Ferguson Simpson (filed under Grover); subjects include the Northern Steamship Company.
H.
Harlan Page Hall, William Edward Hale, D.L. Hall, Charles N. Hamblin, Egbert G. Handy, Charles F. Haney, Peter E. Hanson, S.H. Harrison, A.C. Haugan, Charles R. Henderson, W.J. Hilligoss, William Dempster Hoard, Edwin V. Holcombe, Ole O. Holmen, Daniel C. Hopkins, Stephen B. Howard, J.J. Howe, Edward E. Smith (filed under Howard) and Addison C. Thomas (filed under Howard); subjects include the American Railway Union, Minneapolis Western Railway Company, Alliance & Peoples' Party, and the Hotel Lafayette.
Hill, James J. and Samuel.
Correspondents includes Lewis Addison Grant (filed under James J. Hill).
I-K.
John Ireland, Henry James, Howard James, Walter B. James, Robert Jamison, Richard W. Johnson, Charles Johnson, H.S. Judson, A.E. Johnson, S.A. Kean, Henry Keller, Thomas Kane & Company, E.S. Kelley, J.B. King, ? Krause, Freeman E. Krech, and J.L. Kuchli; subjects include the Aitkin Age and the Minneapolis Union Railway Company.
L.
G.M. Lane, C.X. Larrabee, E.J. Leach, Albert R. Ledoux, Clarkson Lindley, Annie G. Loomis, and Robert Campbell Dunn.
M.
P.W. McAllister, McArthur Brothers Company, J.T. McChesney, M.E. McCutcheon, Mooney & McHugh Company, John J. McHatton, P.G. McGune, E. McNeill, O.H. Mackroth, Elizabeth Martin, William H. Martin, Edmond S. Meany, N.D. Miller, L.C. Mitchell, A.H. Mohler, P.T. Morey, C.A.F. Morris, McMullen & Morris, Clinton Morrison, Edward T. Moseley; subjects include the Chattanooga Land, Coal, Iron & Railway Company, Iowa Central Railway Company, National Homestead Company, Excelsior (Minnesota), and track mileage and engineering.
Nichols, Edward T., October 1891-April 1894. 2 folders.
N-O (except Nichols).
S.W. Narregang, North American Review, Northrup, Braslan & Goodwin Company, John Adalbert Oldenburg, John H. O'Neil; subjects include Northern Steamship Company.
P.
J.O. Pattee, R.F. Pettigrew, Charles A. Pillsbury, A.D. Ponsonby, George Purvis; subjects include passes issued in 1892 to residents of Minneapolis.
R.
Railway Age (Harry R. Robinson), John R. Reavis, Albert E. Rice, Andrew Rinker, Edward Payson Ripley, L.R. Robinson, M.B. Rollins, Howard P. Rucker; subjects include The American Propaganda, Inc. (Antwerp Exposition, 1894) and Northern Steamship Company.
S.
"J.D.S.", Knud Sando, William Sauntry, Edward Sawyer, Albert Scheffer, Albert M. Scott, Olaf O. Searle, P.P. Shelby, Arthur J. Shores, David F. Simpson, S. Simpson, F. DeWitt Smith, John Day Smith, Charles H. Spence, George Clarke Squires, Gardner Stevens, George K. Shaw (filed under W.A. Stephens), W.A. Stephens, Otto Synnestvedt; subjects include the Sandmeyer Secret Service, Great Falls Water Power and Townsite Company, and the Argus (Fargo, North Dakota).
T.
James Wickes Taylor (includes copy of letter from Taylor to Jay Cooke, December 2, 1871), N. Terhune, Gustav Theden, E.W.S. Tingle, Felix Trainor, W.H. Truesdale, G.W. Truman, Edward Tucke; subjects include Miner Publishing Company (Butte City, Montana).
U-Z.
F.D. Underwood, Edwin W. Winter, Charles Howard Warren, Frederick Weyerhaeuser, F.I. Whitney, H.R. Williams, John P. Williams, Thomas P. Wilson, Horace Vaughn Winchell, Charles Dyer Wright, James A. Wright, George Brooks Young, George Zumhof; subjects include International Navigation Company, S.S. St. Paul, and Northern Pacific v. St. Paul, Minneapolis & Manitoba Railway Company.
Location
132.A.20.1BAdolphus H. Bode incoming correspondence, 1883-1885:
Contains letters received by Bode as Comptroller of the St. Paul, Minneapolis, & Manitoba Railway. Subjects reflected in the correspondence include accounting matters, requests for passes and employment, and land dealings. The letters generally involved matters in Minnesota and Dakota Territory, including economic development in the Devils Lake area. There is also information on Lake Minnetonka recreational facilities, especially the operation of the Hotel Lafayette. The latter is documented in a letter from James Brodie (containing a small sketch of the building and grounds), from D.L. Harbaugh (including a list of daily receipts for the twelve week summer season of 1884) and from Eugene Mehl (the daily order book of the hotel grocer F.B. Wakefield? from May to August 1884).
A-B.
Samuel J. Beals, Benton & Roberts, Fred Brackett, Samuel S. Breed, James Brodie; subjects include Hotel Lafayette.
C-E.
William Pitt Clough, Mark H. Dunnell.
F.
E.O. Faulkner, H.A. Foster; subjects include Climax Coal Company and the Park River (Dakota Territory) school.
G.
Harlow A. Gale, Oliver Gibbs, Paris Gibson, L.S. Gillette, Alexander Grigg; subjects include Industrial & Cotton Centennial Exposition and St. Anthony Falls Water Power Company.
H.
D.L. Harbaugh, H.W. Hill, James J. Hill; subjects include Devils Lake Townsite Company and the Hotel Lafayette.
I-L.
Frank Ives; subjects include Red River & Lake of the Woods Navigation Company and navigation of the Red River.
M.
J.M. McGrew, Henry Moore Teller (enclosed with J.M. McGrew), Allen Manvel, Eugene Mehl, F.B. Wakefield, P.M. Myers; subjects include Hotel Lafayette.
N-R.
C.M. Power, James B. Power, John Baldwin Raymond, Thomas Lafayette Rosser.
S.
Halvor Steenerson, D.M. Sullivan.
T-V.
William Haynes Truesdale, Henry Pratt Upham, John H. Vanzile, Sir William Cornelius Van Horne; subjects include Manitoba South-Western Colonization Railway Company.
W.
Joseph P. Wilson (St. Cloud), Edwin W. Winter.
Location
132.B.14.13BSamuel Hill outgoing correspondence letterpress books, October 27, 1891-April 1, 1895. 2 volumes.
Contains letters sent as President of the St. Paul, Minneapolis & Manitoba Railway mainly to other officers of the company and to those of the Great Northern Railway. Many letters are written by Hill's secretary, Magnus B. Lundberg, keeping Hill informed of St. Paul business while away or disposing of routine business in his absence. Activities include land transactions and attendant matters, including execution of deeds and other contracts, filing of plats, negotiations, and advertising. Other subjects include securities matters; location, construction, and equipage of lines; distribution of annual and trip passes; and various facilitative business matters. Volumes contain indexes by recipient. Volumes are labeled numbers 1-2 by MNHS.
Location
132.B.14.13BWilliam Pitt Clough outgoing correspondence letterpress book, January 23-July 27, 1888. 1 volume.
Contains letters sent as Second Vice-President of the St. Paul, Minneapolis & Manitoba Railway to various company officials, officials of subsidiaries and other companies, private citizens, suppliers, and legislators, and concern a wide range of corporate activities. Letters to Manitoba officials discuss financial, legal, and securities matters, especially letters to Edward T. Nichols and James J. Hill. Letters to Henry D. Minot (Eastern Railway Company of Minnesota) and to Montana Central Railway officials deal with matters affecting those branch lines. Other subjects include current and proposed construction in Minnesota, Montana, and Washington; equipment and supplies, especially steel rails; competition with Northern Pacific; and grain operations in Minnesota and Dakota. Letters to Minnesota Congressman Horace B. Strait discuss federal legislation affecting Dakota lands. There are also responses to routine requests for passes, employment, and favorable line routings. The volume is indexed by recipient. The volume is labeled number 3 by MNHS.
Location
132.B.14.3BEdward Tattnall Nichols outgoing correspondence letterpress books, November 7, 1902-June 17, 1910. 4 volumes.
Contains letters as Treasurer of the St. Paul, Minneapolis & Manitoba Railway largely addressed to New York City trustees of the railway's several mortgages informing them of transactions concerning the issuance, purchase, and cancellation of bonds. Additional letters discuss land sales by the railway and letters to corporate officers informing them of land and bond transactions. Many post-1907 letters are addressed to stockholders and concern the repurchase by the company of all outstanding capital stock following the agreement to sell the company's properties to the Great Northern. The volumes are indexed by recipient. The volumes are labeled numbers 4-7 by MNHS.
Location
132.B.14.3BW.S. Alexander outgoing correspondence letterpress book, January-April 1881. 1 volume.
Contains letters as General Freight and Ticket Agent of the St. Paul, Minneapolis & Manitoba Railway largely addressed to the line's station agents, customers, and officers, especially freight agents of other railroads. Most letters deal with the company's freight business and include rates and rate changes, attempts to secure business through special rates, emigrant freight and passenger rates, attempts to secure low rates for Manitoba freight travelling on other lines, traffic competition with Northern Pacific and other roads, and damaged freight settlements. There are instructions and admonitions to station agents and answers to requests for free or reduced rate trip passes. The volume is indexed by recipient. The volume is labeled number 8 by MNHS.

Return to top


Expand/CollapseANNUAL REPORTS

Location
132.A.12.6FTo Commissioner of Railroads, United States Department of the Interior, 1888-1899. 11 volumes.
The annual report for 1893 is missing.
Location
132.B.14.12FTo Interstate Commerce Commission, 1888-1908. 21 volumes.
For years ending June 30.
Location
132.A.12.3BTo Minnesota Railroad and Warehouse Commission, 1880-1907. 30 volumes.
There are two volumes each for 1880 and 1888. Reports for the 1880s usually contain loose statements on commodities carried, accidents, bridges, elevators, etc., some of which may be very detailed.
Location
132.A.12.6FTo Dakota (Territory) Board of Railroad Commissioners, 1885-1889. 6 volumes.
There are two volumes for 1888.
Location
132.A.12.4FTo North Dakota Railroad Commissioners, 1890-1907. 18 volumes.
Location
132.A.12.5BTo South Dakota Railroad Commissioners, 1890-1907. 19 volumes.
There are two volumes for 1893.
Location
132.A.12.6FTo Montana Board of Railroad Commissioners, 1907. 1 volume.
Location
123.B.14.12FTo State of Washington, 1907. 1 volume.

Return to top


Expand/CollapseTRUSTEES RECORDS

The trustees were John S. Kennedy, Richard B. Angus, and James A. Roosevelt.


Volume numbers were assigned by the Minnesota Historical Society.


Location
136.I.19.3BVolume 1. Minutes, October 24, 1879-December 28, 1881. 1 volume.
Includes letter of Edward T. Nichols to John S. Kennedy (April 16, 1886) confirming A.L. Mohler as Land Commissioner.
Volume 2. Cashbook, July 1879-July 1889. 1 volume.
Volumes 3-4. Deed record of lands granted by trustees, July 1, 1879-May 31, 1897. 2 volumes.
Covering deeds 1-10938; includes deed number, grantee, date, amount, and land description.

Return to top


Expand/CollapseSTOCK RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


Location
132.D.19.9BPreferred stock certificates 1-11, January 1880.
Certificates issued to members of the Dutch Bondholders Committee. In a folder labeled "23."
Location
136.I.19.7BVolume 1. Capital stock certificates 1-39, 1879-1880. 1 volume.
Volume 2. Capital stock certificates A24169-A24201, 1913-1959. 1 volume.
Volume 3. Subscriptions to new stock, 1882. 1 volume.
Volume 4. Receipts for capital stock 1-189, July-September 1882. 1 volume.
Volume 5. Partial stock ledger for James J. Hill, George Stephen, Richard B. Angus, and Donald A. Smith, 1882-1883. 1 volume.
Volumes 6-7. Indexes to stock ledger 1, 1879-1887. 2 volumes.
Volume 8. Stock ledger 1, New York Office, 1879-1887. 1 volume.
Volumes 9-11. Indexes to stock ledger 2, 1887-1909. 3 volumes.
Volume 11 includes addresses of stockholders.
Location
136.I.19.8FVolume 12. Stock ledger 2, New York Office, 1887-1909. 1 volume, unboxed.
Location
132.A.11.8FVolumes 13-18. Capital stock transfers 1-3000, November 1879-July 1883. 6 volumes.
Location
132.A.12.1BVolumes 19-22. Capital stock transfers 3001-7000, July 1883-June 1886. 4 volumes.
Location
136.F.9.4F-1Volumes 23-25. Capital stock transfers 7001-11500, June 1886-March 1890. 3 volumes.
Location
136.F.9.4F-2Volume 26. Capital stock transfers 11501-16500, March 1890-January 1899. 1 volume.
Volume 27. Dividends, August 1881-May 1887. 1 volume.
Location
136.F.10.1B-1Volumes 28-29. Dividends, August 1887-November 1893. 2 volumes.
Location
136.F.10.1B-2Volume 30. Dividends, February 1894-August 1896. 1 volume.
Location
136.F.10.2F-1Volume 31. Dividends, November 1896-November 1907. 1 volume.
Location
132.A.12.2FStockholders offers to sell St. Paul, Minneapolis & Manitoba Railway shares to Great Northern Railway, pursuant to circular letter of November 7, 1898, 1898-1899. 8 folders.
Includes form letters and stockholders lists.

Return to top


Expand/CollapseBOND RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


LocationFolder
132.D.19.9B215% gold bonds dated August 1, 1888:
Subscriptions to 5% gold bonds, February-March 1888.
22Assignments of subscriptions, April-September 1888.
Location
132.A.11.7BFirst mortgage gold bonds of 1909:
Volumes 1-4. New York office transfers 1-1679, July 1879-September 1900. 4 volumes.
St. Paul office transfers 1-3, 1887-1896.
Transfers removed from volume.
Location
132.A.11.7BSecond mortgage 6% gold bonds of 1909:
Volumes 5-6. New York office transfers 1-1000, November 1879-May 1909. 2 volumes.
Location
136.I.19.4FVolume 7. New York office transfers 1001-1181, May 1909-November 1910. 1 volume.
Volume 8. St. Paul office transfers, February 1880-September 1908. 1 volume.
Location
136.I.19.4FFirst mortgage 7% land grant bonds:
Volume 9. Bond journal, 1884-1897. 1 volume.
Volume 10. Bond ledger, 1884-1887. 1 volume.
Volume 11. Trustees sinking fund receipts, American Exchange National Bank, 1888-1896. 1 volume.
Volume 12. Called bond register, 1880-1882. 1 volume.
Volume 13. Bonds purchased by Great Northern, 1890-1894. 1 volume.
Volume 14. Bonds exchanged for consolidated mortgage 4 1/2% bonds, 1892-1896. 1 volume.
Volume 15. Bonds purchased by company, 1895. 1 volume.
Location
136.I.19.4FFirst mortgage Dakota Extension 6% gold bonds of 1910:
Volume 16. New York office transfers 1001-1250, 1906-1910. 1 volume.
St. Paul office transfer 1, 1887.
Removed from volume.
Location
136.I.19.5BConsolidated mortgage 6% bonds of 1933:
Volume 17. List of original subscribers and receipts for bonds, 1883-1886. 1 volume.
Volume 18. Exchange record, 1883-1889. 1 volume.
Includes exchange records for the following issues: Montana Central Railway first mortgage 6% bonds (1887-1893), Montana Central Railway first mortgage 5% bonds (1895), Eastern Railway Company of Minnesota coupon and registered bonds (1888-1899), and Montana Extension 4% gold bonds (1887-1893).
Volume 19. Exchange register, 6% gold coupon bonds to registered bonds, 1883-1910. 1 volume.
Volume 20. Registered interest, 1884-1898. 1 volume.
Includes registered interest for the following issues: consolidated 4 1/2% registered bonds, Montana Extension 4% registered bonds, Montana Central Railway registered bonds, and Eastern Railway Company of Minnesota first mortgage 5% registered bonds.
Volume 21. Transfers, gold registered bonds of 1933 1-14, 1887-1912. 1 volume.
Transfers 1-3, 1893-1905.
Removed from volume.
Location
136.I.19.5BCollateral trust 5% bonds:
Volume 22. Record of certificates issued, 1887. 1 volume.
Volume 23. Record of subscribers, March 30, 1887. 1 volume.
Volume 24. Record of subscribers, August 1, 1887-1888. 1 volume.
Location
136.I.19.5BPacific Extension 4% gold bonds:
Volume 25. Subscription ledger, New York and London, 1891. 1 volume.
Subscription papers and miscellaneous financial records relating to the issuance of bonds, 1891-1892.
Location
136.I.19.6FMontana Extension 4% gold bonds of 1937:
Volume 26. Receipt book of deliveries, 1887-1888. 1 volume.
Includes delivery receipt book for collateral trust 5% bonds (1887-1889).
Volume 27. Subscription cashbook, 1887. 1 volume.
Volume 28. Rights ledger, 1887. 1 volume.
Includes scrip issued and cancelled record (1887-1888, pages 132-133).
Volume 29. Assignment of rights, 1887. 1 volume.
Includes assignment of rights for collateral trust 5% bonds (1888).
Volume 30. Exchange register, 1887-1905. 1 volume.
Volume 31. New York office transfers 1-500, 1887-1924. 1 volume.
Volume 32. St. Paul office transfers 1-14, 1898-1908. 1 volume.
Subscriptions, 1887. 2 folders.
Powers of attorney, 1887.

Return to top


Expand/CollapseLAND RECORDS

Town sites included in the following records are Argyle, Beltrami, Grove City, Hallock, Kerkhoven, Litchfield, Morris, and Willmar.

Volume numbers were assigned by the Minnesota Historical Society.


Location
136.F.9.5B-1Volumes 1-2. Land acquired by company, 1879-1895. 2 volumes.
Volume 3. Town lot sales and receipts, 1880-1884. 1 volume.
Land and town lot sale records give the date, number of contract or deed, name of purchaser, land description, acres and payment record.
Volume 4. Land and town lot deed statements, September 1881-1884. 1 volume.
Location
136.F.9.5B-2Volumes 5-8. Land sales and receipts, 1880-1883. 4 volumes.
Location
136.F.9.6F-1Volumes 9-11. Land sales and receipts, 1884-1886. 3 volumes.
Beginning with Volume 10, volumes include town lot sales and receipts and statements of land and town lot deeds unless otherwise noted. Volume 13 includes land contract statements (January-August 1888).
Location
136.F.9.6F-2Volumes 12-13. Land sales and receipts, 1887-1888. 2 volumes.
Location
136.F.9.7B-1Volumes 14-16. Land sales and receipts, 1889-1891. 3 volumes.
Location
136.F.9.7B-2Volumes 17-18. Land sales and receipts, 1892-1893. 2 volumes.
Location
136.F.9.8F-1Volumes 19-20. Land sales and receipts, 1894-1895. 2 volumes.
Location
136.F.9.8F-2Volumes 21-22. Land sales and receipts, 1896-1897. 2 volumes.
Location
136.J.1.1BVolume 23. Synopsis of land sale accounts, 1885-August 1889. 1 volume.
Monthly compilations of acres deeded, amounts sold for cash and on contract, payments, etc.
Location
136.J.1.2FVolume 24. Land Department expenses, May 1885-November 1890. 1 volume.
Breaks down the department expenses into salaries, agencies, commissions, timber trespass, etc.
Location
136.J.1.3BVolumes 25-27. Land sales and receipts, March 1916-1924. 3 volumes.
Location
136.J.1.4FVolumes 28-29. Land sales and receipts, 1925-February 1940. 2 volumes.
Volume 30. Comptroller's sales record, 1898-1920. 1 volume.
Contains name of purchaser, contract number and details of sale and payments. Also includes records of townsite sales for the Minneapolis & St. Cloud Railway granted lands (1901-1921) and the Nelson & Fort Sheppard Railway granted lands (1910-1921).
Volume 31. Record of unsold lands, December 31, 1916. 1 volume.
Includes the Minneapolis & St. Cloud granted lands and lands of the Dakota grant.
Volume 32. Record of unsold lands, 1917-1919. 1 volume.
Includes Minneapolis & St. Cloud granted lands.
Volumes 33-34. Trial balances, December 1915-January 1926. 2 volumes.
Include accounts for miscellaneous land grants and town sites; volume 33 includes trial balances for South Dakota Central Railway lands (December 1915-May 1916, pages 1-7).

Return to top


Expand/CollapseRIGHT-OF-WAY, LAND AND TAX DEPARTMENT RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


LocationBox
133.F.13.14F1Thomas R. Benton files:
Subject files of the St. Paul, Minneapolis & Manitoba Railway Land Attorney, who later held the same office with the Great Northern Railway. The files contain correspondence, court case documents, legal instruments, statements, and tables regarding taxation and land selections, maps and printed matter. The files concern administration of the land grant including selections, relinquishments, contests (especially regarding homesteaders and unlawful occupants), and adjustments to the selection lists. Other files regard taxation, including property taxes, delinquency suits, assessments for public improvements, railroad crossings, miscellaneous land purchases, lawsuits against private individuals (largely encroachments and trespass), and the company's relationship with the United States Department of the Interior.
Minnesota files:
1. Applications, rejections, claims, and appeals, 1895-1902. 3 folders.
2. Bischoffheimer lands (Todd County) conveyed to James J. Hill, 1882.
3. Miscellaneous correspondence of J. Bookwalter, Land Commissioner, 1889-1890.
4. Delinquent property taxes, 1884-1893. 4 folders.
Arranged by county name.
5. Delinquent tax statements and ditch statements, 1907.
6. Ejectment suits, 1904-1907. 3 folders.
Actions to remove unlawful occupants from railroad land.
7. Petition to change private crossing near Garfield (Douglas County) to public crossing, 1901-1902.
8. U.S. Department of the Interior's adjustment of St. Paul, Minneapolis & Manitoba's land grant (St. Vincent Extension), 1891.
9. U.S. Land Office correspondence regarding land selections (including cancellations), 1896-1906.
10. Miscellaneous correspondence, 1880-1913.
11. Miscellaneous file, undated, 1880s. 2 folders.
Includes selection lists and notes, plats and tracings, grants and adjustments.
LocationBox
133.F.14.1B212. Miscellaneous land cases, 1887-1906. 4 folders.
Suits regarding selections and other land ownership disputes with governments and individuals.
13. Sewer assessment notices, Moorhead, 1907.
14. Proceedings to enforce payment of delinquent taxes, 1903-1906. 6 folders.
Arranged by county name.
15. Ramsey County assessments for sprinkling, opening, grading, and paving streets, 1886-1891.
16. Memoranda of the St. Paul & Pacific Railroad Company regarding selections and relinquishments, 1878-1879.
17. Road crossings, cartways, highways and street openings, 1890-1892.
18. Correspondence of E.H. Shaw with U.S. Land Office, St. Cloud, 1880.
Regarding selections.
LocationBox
133.F.14.2F319. StPM&M v. Safranska and Weeks v. Bridgman, 1887-1891.
Unlawful occupancy suits, joined together.
North Dakota files:
20. Erie station grounds purchase, 1903-1904.
21. Placing StPM&M scrip on lot near Devils Lake, 1904.
22. Miscellaneous correspondence, 1887-1912.
23. Unlawful appropriation of sandstone at Williston by G.B. Metzger, 1903-1904.
South Dakota, Idaho, and Montana files:
24. South Dakota: Installing crossings at Vienna and Rauville, 1889-1892.
25. Idaho: Correspondence regarding selection list, 1902-1906.
26. Montana: Miscellaneous correspondence, 1893-1911.
27. Montana: Argenta Gold and Silver Mining Company, Dillon, 1889-1890.
28. Montana: Miscellaneous tax matters, 1888-1906.
Washington files:
29. John Anderson homestead lawsuit, 1905-1906.
30. Angus McDonald homestead lawsuit, 1905-1909.
31. James T. McKay homestead lawsuit, 1905-1909.
32. Katie Richey selection contest, 1911-1922.
33. Leonard B. Swafford homestead lawsuit, 1907-1909. 2 folders and 3 volumes.
34. Comfort B. Winters homestead lawsuit, 1905-1910.
LocationBox
133.F.14.3B435. Miscellaneous correspondence, 1896-1909. 2 folders.
36. Miscellaneous land cases, 1891-1911. 8 folders.
Mostly homestead lawsuits; arranged alphabetically by litigant's name.
37. Notices of right of selection to StPM&M from U.S. Department of Interior, 1909.
Miscellaneous files:
38. Miscellaneous appeals and decisions in land cases, 1890-1892. 4 folders.
39. Land purchase applications, 1874-1876.
40. Forfeited tax lists, 1900.
LocationBox
133.F.14.4F541. Miscellaneous correspondence, 1881-1892.
42. Miscellaneous correspondence, 1893-1902. 2 folders.
Includes pamphlet regarding settlers' claims for land on St. Vincent Extension.
43. Miscellaneous telegrams, 1886.
44. Miscellaneous legal correspondence regarding land cases, 1863-1880.
45. Miscellaneous legal correspondence regarding land cases, 1889-1892. 3 folders.
46. Printed documents issued by Department of the Interior, 1855-1888. 2 folders.
47. Miscellaneous land grant documents, 1880-1910. 2 folders.
Most do not pertain to StPM&M granted lands.
48. Sioux Half Breed scrip (Minnesota), 1893.
49. Land grant withdrawals and map filings, 1890-1893.
Location
138.G.13.1Right-of-way and depot plat maps: circa 1883. 16 volumes.
A series of hardbound, hand-drawn colored plats of Manitoba rights-of-way and adjacent town and industrial properties, and plats of Manitoba depot grounds. The plats are undated but are the product of an 1883 line survey.
Volume 1. St. Paul & Pacific main line: St. Paul to Willmar.
Volume 2. StPM&M: Willmar to Breckenridge.
Location
138.G.13.2Volume 3. StPM&M: Breckenridge to Casselton.
Volume 4. StPM&M, Morris to Browns Valley.
Volume 5. St. Paul & Pacific First Division: St. Anthony to Sauk Rapids.
Location
138.G.13.3Volume 6. StPM&M: Minneapolis to St. Cloud.
Volume 7. St. Paul & Pacific, St. Vincent Extension: St. Cloud to Fergus Falls.
Location
138.G.13.4Volume 8. StPM&M: Fergus Falls to Crookston.
Volume 9. StPM&M: Crookston to St. Vincent and International Boundary.
Location
138.G.13.5Volume 10. StPM&M: Crookston to Grand Forks, Larimore and Creel City.
Volume 11. StPM&M: Grand Forks to Neche.
Location
138.G.13.6Volume 12. StPM&M: Barnesville to Moorhead, Fargo and Grand Forks.
Volume 13. StPM&M: St. Cloud to Hinckley.
Location
138.G.13.7Volume 14. Depots: Minneapolis to Breckenridge and Barnesville.
Volume 15. Depots: St. Paul to Fergus Falls.
Location
138.G.13.8Volume 16. Depots: Fergus Falls to St. Vincent.

Return to top


Expand/CollapseLAND DEPARTMENT RECORDS

LocationBox
132.G.2.4F1Letters received:
Letters to officials of the Land Department concerning the management and disposition of land parcels owned by the company. Most are addressed to Edward Sawyer, special commissioner. Letters come from local real estate agents throughout Minnesota and Dakota Territory, individual purchasers, bankers and lawyers, and field agents of the department.
LocationBox
132.G.2.4F1 1875-1876, 1878-September 1880.
LocationBox
132.G.2.5B2 October 1880-October 1881.
LocationBox
132.G.2.6F3 November 1881-December 1884.
LocationBox
132.G.2.7B4 January 1885-June 1888.
LocationBox
132.G.2.8F5 July 1888-July 1891.
LocationFolder
132.D.19.10F1Circulars and related papers:
Printed advertising materials issued by the company's Land Department for the purpose of inducing purchase of the railroad's granted lands and settlement along its lines. Some of the materials, intended to spur foreign immigration to Minnesota, are in German and Scandinavian languages. Also included are notices to settlers on company lands and maps showing company lands.
Advertising pamphlets, leaflets, brochures and cards, undated, 1879-1890.
LocationFolder
138.G.4.42Advertising broadsides and oversize pamphlets, undated, 1885-1889.
LocationFolder
132.D.19.10F3Notices and circulars, undated, 1879, 1887.
Providing information to or soliciting information from settlers on railway lands.
LocationFolder
138.G.4.44Sample Land Department forms, 1879-1880s.
LocationFolder
100/ov5/drawer 15Land Department maps, undated, 1884-1905, 1916.
Townsite maps of various Minnesota and Dakota Territory town sites platted by the company and sectional maps showing Minnesota and Dakota land parcels available for purchase at various dates.

Return to top


Expand/CollapseSCRAPBOOKS OF CIRCULARS

Volume numbers were assigned by the Minnesota Historical Society.


Location
132.B.15.3BVolume 1. Traffic Department circulars, 1887-1889. 1 volume.
Volume 2. General passenger and ticket agents' circulars and tariffs, 1887-1889. 1 volume.
Volume 3. St. Paul, Minneapolis & Manitoba; Great Northern; and foreign roads circulars, 1881-1902. 1 volume.
Volume 4. Bulletin book number 1 of C.H. Jenks, 1881-1900. 1 volume.
Includes StPM&M and Great Northern circulars.
Volume 5. Bulletin book number 2 of C.H. Jenks, 1900-1920, 1938, 1940. 1 volume.
Includes StPM&M and Great Northern circulars.

Return to top


Expand/CollapseGENERAL JOURNALS AND LEDGERS

Volume numbers were assigned by the Minnesota Historical Society.


Location
138.J.14.1B-1Volumes 1-4. Journals, June 1879-June 1883. 4 volumes.
Location
138.J.14.1B-2Volumes 5-9. Journals, July 1883-June 1888. 5 volumes.
Location
138.J.14.3BVolumes 10-14. Journals, July 1888-1913, 1921, 1927, 1959. 5 volumes.
Location
138.J.14.4FVolumes 15-18. Ledgers, June 1879-June 1883. 4 volumes.
Location
138.J.14.5BVolumes 19-22. Ledgers, July 1883-June 1887. 4 volumes.
Location
138.J.14.6FVolumes 23-26. Ledgers, July 1887-June 1891. 4 volumes.
Location
138.J.14.7BVolumes 27-29. Ledgers, July 1891-1913, 1921, 1927, 1959. 3 volumes.
Volume 30. Summary of journal entries, October 1879-January 1889. 1 volume.
Volume 31. Summary of ledger entries, October 1879-January 1889. 1 volume.

Return to top


Expand/CollapseBALANCE SHEETS

Volume numbers were assigned by the Minnesota Historical Society.


LocationFolder
132.D.19.9B12Ledger balances, June-September 1879.
LocationFolder
132.J.7.81Balance sheets, July 1888-May 1891.
LocationFolder
132.D.19.9B13Balance sheets, June 1891-June 1896.
Location
138.J.14.8FVolume 2. Balance sheets, July 1896-May 1904. 1 volume.
Volume 3. Balance sheets, June 1904-October 1907. 1 volume.
Volume 1. Trial balances, April 1885-July 1889. 1 volume.

Return to top


Expand/CollapseMATERIAL AND LABOR EXPENSE RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


Location
132.B.14.14FVolumes 1-7. Material ledgers (credited to machinery account), February-September 1887. 7 volumes.
July 1887 missing.
Location
132.B.14.15BVolumes 8-10. Material ledgers (credited to machinery account), October 1887-January 1888. 3 volumes.
November 1887 missing.
Volumes 11-23. Material ledgers (credited to road account), January 1887-January 1888. 13 volumes.
Location
132.B.14.16FVolumes 24-29. Material ledgers (credited to machinery and road accounts), February-July 1888. 6 volumes.
Location
132.B.15.1BVolume 30. Material ledgers (credited to machinery and road accounts), August 1888. 1 volume.
Location
138.J.14.8FVolume 31. Distribution of material charges, October 1881-February 1882. 1 volume.
Location
132.B.15.1BVolumes 32-37. Distribution of labor and material charges, March 1882-May 1886. 6 volumes.
Numerous months missing.
Location
132.B.15.2FVolumes 38-39. Distribution of labor and material charges, May 1886-July 1888. 2 volumes.

Return to top


Expand/CollapseVOUCHER ABSTRACT RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


Location
138.J.15.7BVolumes 1-6. Indexes to abstracts of vouchers, June 1879-June 1885. 6 volumes.
Location
138.J.15.8FVolumes 7-10. Indexes to abstracts of vouchers, July 1885-June 1889. 4 volumes.
Location
132.J.8.2Volumes 11-13. Indexes to abstracts of vouchers, July 1889-February 1890 and beyond. 3 volumes.
Volumes 11 and 12, both dated July 1889-January 1890, were intended to be used in tandem; volume 11 gives names for which vouchers were created and references a page in volume 12 which itemizes all the vouchers under that name.
LocationReel
M5511Abstracts of vouchers:
Voucher abstracts itemize many of the vouchers prepared by the comptroller's office throughout the company's active existence. A voucher was prepared in response to every invoice received from a creditor. The voucher documented the company's obligation to pay a debt. Volumes 1-19, cash vouchers, document direct cash payments; Volume 20. journal vouchers, documents transactions not involving a direct cash payment.
Volumes 1-3. Abstracts of cash vouchers, June 1879-January 1881.
LocationReel
M5512Volumes 4-5. Abstracts of cash vouchers, February 1881-April 1882.
LocationReel
M5513Volumes 6-7. Abstracts of cash vouchers, May 1882-April 1883.
LocationReel
M5514Volumes 8-9. Abstracts of cash vouchers, May 1883-September 1884.
LocationReel
M5515Volumes 10-11. Abstracts of cash vouchers, October 1884-July 1886.
LocationReel
M5516Volumes 12-13. Abstracts of cash vouchers, August 1886-November 1887.
LocationReel
M5517Volume 14. Abstract of cash vouchers, December 1887-August 1888.
LocationReel
M5518Volumes 15-16. Abstract of cash vouchers, September 1888-June 1889.
LocationReel
M5519Volume 17. Abstract of cash vouchers, July 1889-June 1896.
LocationReel
M55110Volumes 18-19. Abstract of cash vouchers, July 1896-October 1907.
Volume 20. Abstract of journal vouchers, July 1889-June 1897.

Return to top


Expand/CollapseABSTRACTS OF BILLS

The volumes abstract the St. Paul, Minneapolis & Manitoba Railway's bills against other companies and individuals. These volumes were originally numbered as part of the voucher records series.

Volume numbers were assigned by the Minnesota Historical Society.


Location
132.J.7.5Volumes 21-24. Abstracts of bills, June 1879-August 1886. 4 volumes.
Location
132.J.7.8Volumes 25-27. Abstracts of bills, September 1886-July 1897. 3 volumes.

Return to top


Expand/CollapseMISCELLANEOUS FINANCIAL RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


Location
138.J.14.8FVolume 4. Operation reports, June 1879-June 1880. 1 volume.
Volume 5. Miscellaneous operating records, July 1887-June 1890. 1 volume.
Volume 6. Earnings and expenses by stations, 1887-1888. 1 volume.
Volume 7. Comptroller's record of cost of structures, July 1880-February 1889. 1 volume.
Volume 8. Post Office routes accounts record, 1880-1886. 1 volume.
Volume 9. Miscellaneous accounts. 1 volume.
Includes Compensation for handling U.S. mail, 1887-1888; St. Anthony Park and University elevator tracks, 1885-1888; and Construction of new main and side tracks, 1876-1888.
Location
132.J.7.4BVolume 10. Side record of accounts. 1 volume.
Includes Weekly reports of land transactions, July 1888-December 1906; Revenue account, July 1884-May 1890; Operating expense account, July 1884-May 1890; Condensed balance sheet, July-October 1887, July 1888-September 1889; Comparisons of classes of stockholders, March 1889-October 1890; Cost of lines constructed to September 1, 1888; Accounts of domestic and foreign steel contracts, 1887; Production reports, Cottonwood Coal Company, July 1898-December 1906; Production reports, Sand Coulee Coal Company, July 1893-June 1902; Condensed balance sheets, Minneapolis Union Railway, November 1888-June 1890; Condensed balance sheets, Eastern Railway Company of Minnesota, January 1889-June 1890; Great Northern Railway revenue account, February 1890-May 1892; Great Northern Railway operating expense account, February 1890-March 1891; and Comparisons of classes of stockholders, Great Northern Railway, March-October 1890;
LocationFolder
138.J.14.8F1Cost of road and equipment, 1891.

Return to top


Expand/CollapsePERSONNEL RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


Location
132.B.15.2FVolume 1. General Manager's record of agents and station men, 1882-1883. 1 volume.
Volume 2. General Manager's record of trainmen, 1882-1883. 1 volume.

Return to top


Expand/CollapseTRAFFIC RECORDS

Volume number was assigned by the Minnesota Historical Society.


LocationFolder
132.D.19.9B14Local passenger tariff no. 32. St. Cloud and Fergus Falls Division. Taking effect January 15th, 1887.
15Freight tariffs, March 1882-June 1889.
16Miscellaneous traffic statistics, year ending June 30, 1889.
LocationFolder
136.I.17.7B-21Volume 1. Passenger tariffs, 1887-1890. 2 folders.
Originally a scrapbook volume, now dismantled into two folders.
Folder 1 includes some loose material not attached to numbered pages.
Pages 2-3, 25, 52, and 56 are empty. Pages 53-54 are missing.
Local passenger tariff no. 31. Northern Division in Dakota. Taking effect January 1, 1887. Crookston and Minot. Barnesville and Gretna. 1 item (8 pages).
Duluth, Watertown & Pacific Railway Company. Local passenger tariff no. 1. In effect Sept. 10, 1888. 1 item.
Willmar & Sioux Falls Railway Company. Local passenger tariff no. 1. In effect Sept. 10, 1888. 1 item.
Circular no. 308. Oct. 1st, 1888. 1 item.
No. 10. Through rates of fare from St. Paul, Minneapolis, Duluth, West Superior and Gretna, via Great Northern Railway Line. Great Northern Ry. Eastern Railway of Minnesota. Montana Central Ry. Willmar & Sioux Falls Ry. Duluth, Watertown & Pacific Ry. Canadian Pacific Railway. Sioux City & Northern R.R. In effect July 1, 1890, to principal points in Minnesota, Dakota, Montana, Utah, Idaho, Oregon, Iowa, Nebraska, Manitoba, British Columbia, Washington, California, Colorado, Arizona, Kansas, New Mexico, Alaska, China and Japan. Round trip tourist rates to all Pacific Coast points. 1 item (24 pages).
Commutation rates. In effect January 1st, 1888. St. Paul and Minneapolis Short Line. 1 item.
St. Paul and Minneapolis Short Line tariff. In effect June 1st, 1888. 1 item.
Commutation rates no. 2. In effect April 30th, 1888. Lake Minnetonka Branches. 1 item.
Local passenger tariff no. 15 B. Lake Minnetonka Branches. In effect June 1st to October 31st, 1888. One way rates. 1 item.
LocationFolder
136.I.17.7B-22Local passenger tariff no. 43. Northern Division. Wahpeton to Gretna--Moorhead Branch--Grand Forks to Larimore. Taking effect June 1st, 1888. (Subject to current book of instructions.) 1 item on page 1.
Local passenger tariff no. 40. Northern Division. Barnesville to Emerson, and Crookston to Larimore--St. Hilaire Branch. Taking effect June 1st, 1888. (Subject to current book of instructions.) 1 item on page 4.
Local passenger tariff no. 14 B. Round trip basing rates. For use in obtaining round trip rates between points in Minnesota and points in Dakota or Montana. Taking effect June 1st, 1888. Subject to current book of instructions. 1 item on page 5.
Supplement no. 3 to G. P. A. circular no. 162. Limited first class ticket rates. Tintah & Missouri River & Aberdeen Branches, and Wahpeton, and points affected. Taking effect August 1, 1887. 1 item on page 6.
Conductors' local passenger tariff no. 37. (Cancelling Conductors' local passenger tariff no. 35). Montana Division. Taking effect October 1st, 1887, or soon thereafter as line is placed in operation. Subject to current book of instructions. 1 item on page 7.
Local passenger tariff no. 39. Fergus Falls Division. St. Paul to Barnesville--Pelican Rapids, and Sauk Centre & Northern Branches. Taking effect June 1st, 1888. (Subject to current book of instructions.) 1 item on page 8.
Local passenger tariff no. 38. Fergus Falls Division. Anoka, Princeton, and St. Cloud and Willmar Lines, and Hinckley Branch. Taking effect June 1st, 1888. (Subject to current book of instructions.) 1 item on page 9.
Local passenger tariff no. 44. Dakota Division. Breckenridge to Langdon--Hope Branch and Portland Line. Taking effect June 1st, 1888. (Subject to current book of instructions.) 1 item on page 10.
Local passenger tariff no. 42. Breckenridge Division. Aberdeen, Ellendale, Watertown and Brown's Valley Branches, Tintah and Evansville Branch. Taking effect June 1st, 1888. (Subject to current book of instructions.) 1 item on page 11.
Local passenger tariff no. 41. Breckenridge Division. St. Paul to Barnesville--Hutchinson Branch. Taking effect June 1st, 1888. (Subject to current book of instructions.) 1 item on page 12.
Ticket rates between points on St. Paul Minneapolis and Manitoba and Duluth, Watertown and Pacific Railways. In effect September 14th, 1888. 1 item on page 13.
Ticket rates between points on St.P.M.M. and Willmar and Sioux Falls Railways. In effect Sept. 14th, 1888. 1 item on page 14.
Local basing passenger tariff no. 13 B. For use in obtaining local rates between points reached via Larimore, in either direction. In effect June 1, 1888. 1 item on page 15.
Willmar & Sioux Falls Railway Company. Local passenger tariff no. 1. In effect Sept. 10, 1888. 1 item on page 16.
Duluth, Watertown & Pacific Railway Company. Local passenger tariff no. 1. In effect Sept. 10, 1888. 1 item on page 16.
Circular no. 295. 1 item on page 17.
Willmar & Sioux Falls Railway Company. Local passenger tariff no. 2. In effect October 3, 1888. 1 item on page 18.
Special round trip passenger tariff no. 15 B. Cancelling all round trip rates between same points heretofore advised--subject to current book of instructions. In effect June 15, 1888. 1 item on page 19.
Moorhead Southeastern Line. Local passenger tariff no. 1. In effect Sept. 23, 1888. 1 item on page 20.
Tariff "A." Minnesota, Dakota and Montana. Through passenger rates from St. Paul or Minneapolis, and Duluth. No. 55. In effect October 1st, 1888. 1 item (6 pages) on page 21.
Ticket rates between stations on Duluth Watertown and Pacific Ry. and stations on Watertown Branch and Junction Points of St. Paul, Minn. and Manitoba Ry. In effect November 1st, 1888. 1 item on page 22.
Ticket rates between stations on Willmar and Sioux Falls Ry. and junction points on St. Paul, Minneapolis and Manitoba Ry. In effect Nov. 1st, 1888. 1 item on page 23.
Willmar & Sioux Falls Railway Company. Local passenger tariff no. 3. In effect November 1, 1888. 1 item on page 24.
Great Northern Railway Line. Great Northern Railway. Willmar & Sioux Falls Railway. Duluth Watertown & Pacific Railway. Supplement no. 1, to W. & S. F. pass. tariff no. 3. In effect November 1st, 1888. 1 item on page 24.
Palace car tariff no. 2. In effect Nov. 10th, 1888. Superseding tariff in effect Sept. 25th, 1887. 1 item on page 26.
Supplement no. 1 to tariff "A" no. 55. Nov. 1st, 1888. 1 item on page 26.
Local basing passenger tariff no. 13 B--revised. For use in obtaining local rates between points reached via Larimore, in either direction. In effect November 1st, 1888. Superseding no. 13B, in effect June 1st, 1888. 1 item on page 27.
St. Paul, Minneapolis and Manitoba Railway and Canadian Pacific Railway. Tariff "B." Manitoba-Pacific Route. The Canadian Northwest, Puget Sound, Pacific Coast, Alaska, China and Japan. Through passenger rates from St. Paul, Minneapolis or Duluth. No. 10. In effect November 1, 1888. 1 item (4 pages) on page 28.
Palace car tariff no. 3. In effect Nov. 14, 1888. Superseding tariff in effect Nov. 10th, 1888. 1 item on page 29.
Fosston Line. Local passenger tariff no. 1. In effect November 20, 1888. 1 item on page 29.
Supplement no. 1, to local passenger tariff no. 38. In effect November 20, 1888. 1 item on page 30.
Local and through tariff. Minnesota, Dakota, Montana, Idaho, Utah, Oregon, Washington Territory and California. Through passenger rates from St. Paul or Minneapolis, and Duluth. No. 1. In effect December 1st, 1888. 1 item (16 pages) on page 31.
Local and through tariff. Minnesota, Dakota, Montana, Idaho, Utah, Oregon, Washington Territory and California. Through passenger rates from St. Paul or Minneapolis, and Duluth. No. 2. In effect January 1st, 1889. 1 item (16 pages) on page 32.
Basing rate sheet no. 3. The under mentioned rates remain in effect on and after January 15th, 1889, unless advised to the contrary. 1 item on page 33.
Basing rate sheet no. 3. The under mentioned rates remain in effect on and after January 15th, 1889, unless advised to the contrary. 1 item on page 34.
Local and through tariff. Minnesota, Dakota, Montana, Idaho, Utah, Oregon, Washington Territory, British Columbia and California. Through passenger rates from St. Paul or Minneapolis, and Duluth. No. 3. In effect February 1st, 1889. 1 item on page 35.
Basing rate sheet no. 4. Superceding rates shown in basing tariff number 3, in effect January 15, 1889. The under mentioned rates to remain in effect on and after May 1st, 1889, unless advised to the contrary. 1 item on page 36.
Passenger rates from St. Paul or Minneapolis, Duluth and Gretna, to points on the St. Paul Minneapolis and Manitoba Railway, Canadian Pacific Railway, Montana Central Railway, and connecting lines reaching Minnesota, Dakota, Montana, Utah, Idaho, Oregon, California, Washington Territory, Manitoba, British Columbia, The Pacific Coast, Alaska, China, Japan. No. 4. In effect May 1, 1889. 1 item (16 pages) on page 37.
Supplementary to Des Moines, Ottumwa and Cedar Rapids Rate sheet no. 57. In effect May 25, 1889. (Manitoba-Pacific Differentials). 1 item on page 38.
Basing rate sheet no. 5. Superseding rates shown in basing tariff number 4. In effect on and after June 15th, 1889. The undermentioned rates to remain in effect on and after June 15th, 1889, unless advised to the contrary. 1 item on page 39.
St. Paul, Minneapolis & Manitoba Railway. Montana Central Railway. (Montana-Pacific Route.) Joint circular no. 3. Divisions of rates, St. P., M. & M. and M. C. Rys. St. Paul, Minn. May 1st, 1889. 1 item on page 40.
Supplement to tariff no. 38. Fergus Falls Division. Anoka, Princeton and St. Cloud, and Willmar Lines and Hinckley Branch. Taking effect June 17, 1889. 1 item on page 40.
Passenger rates from St. Paul or Minneapolis, Duluth and Gretna, to points on the St. Paul Minneapolis and Manitoba Railway. Canadian Pacific Railway, Montana Central Railway, and connecting lines reaching Minnesota, Dakota, Montana, Utah, Idaho, Oregon, California, Washington Territory, Manitoba, British Columbia, The Pacific Coast, Alaska, China, Japan no. 5. In effect July 1, 1889. 1 item (16 pages) on page 41.
Supplement no. 1, to local passenger tariff no. 39. In effect June 1st, 1888. 1 item on page 42.
St. Paul, Minn. Annual Session of Grand Lodge I. O. O. F., of Minnesota, St. Cloud, commencing Tuesday, June 4th. May 20th, 1889. 1 item on page 43.
Circular letter addressed to the Subordinate and Rebekah Degree Lodges, I. O. O. F. of Minnesota, concerning a special train to be run between St. Paul and Minneapolis and St. Cloud in connnection with the Annual Session.
Minneapolis, St. Paul & Sault Ste. Marie Railway, St. Paul, Minneapolis & Manitoba Railway, Northern Pacific Railroad. Joint circular no. 3. Special harvest excursions. St. Paul, Minn., July 1st, 1889. 1 item on page 44.
Montana's free lands. 1889. 1 item (4 pages) on page 45.
Basing rate sheet no. 46. In effect Nov. 24th, 1889. Showing rates between stations from St. Paul to St. Cloud and basing points north and west of and including Crookston. These rates supersede all previous rates in conflict herewith. 1 item on page 46.
Passenger rates from St. Paul or Minneapolis, Duluth and Gretna, to points on the St. Paul Minneapolis and Manitoba Railway. Canadian Pacific Railway, Montana Central Railway, and connecting lines reaching Minnesota, Dakota, Montana, Utah, Idaho, Oregon, California, Washington Territory, Manitoba, British Columbia, The Pacific Coast, Alaska, China, Japan. No. 6. In effect October 1, 1889. 1 item (16 pages) on page 47.
Passenger rates from St. Paul or Minneapolis, Duluth and Gretna, to points on the St. Paul Minneapolis and Manitoba Railway. Canadian Pacific Railway, Montana Central Railway, and connecting lines reaching Minnesota, Dakota, Montana, Idaho, Oregon, California, Washington Territory, Manitoba, British Columbia, The Pacific Coast, Alaska, China, Japan. No. 7. In effect December 5, 1889. 1 item (16 pages) on page 48.
Berth rates. Apartment sleeping cars. Tariff no. 47. St. Paul, Minn. December 19, 1889. 1 item on page 49.
Special round trip passenger tariff no. 48. This tariff supersedes 15 B and all round trip rates in conflict hereiwth. Subject to current book of instructions. In effect January 15, 1890. 1 item on page 50.
Great Northern Railway Line. Great Northern Railway. Eastern Minnesota Railway. Willmar & Sioux Falls Railway. Duluth, Watertown & Pacific Railway. Montana Central Railway. Sioux City and Northern Railroad. Circular no. 2. Series A. St. Paul, Minn., March 10, 1890. 1 item on page 51.
Great Northern Railway Line. Montana Central Railway. Supplement no. 3 to passenger tariff no. 10. Taking effect July 11th, 1890. Cancels supplement no. 2 May 1st. 1 item on page 55.

Return to top


Expand/CollapseSTATION RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


Location
138.G.12.8Willmar, Minnesota, dispatcher's register of trains, November 1889.
Station train schedule broadsides, 1888-1889. 4 items.
Location
138.J.15.1BVolume 1. Albany, Minnesota, record of freight received, June 1888-May 1889. 1 volume.
Volume 2. Anoka, Minnesota, ticket sales record, May 1886-December 1892. 1 volume.
Volume 3. Arthur, North Dakota, list of freight overcharges, 1892-1914. 1 volume.
Volume 4. Crookston, Minnesota, car and seal record, April 23-May 4, 1883. 1 volume.
Volume 5. Devils Lake, Dakota Territory, station record book, 1883-1885. 1 volume.
Scrapbook containing station correspondence, waybills, livestock contracts, clippings, advertisements, and other miscellany.
Volume 6. Dwight, Dakota Territory, cashbook, June 1881-September 1884. 1 volume.
Volume 7. Grand Forks, Dakota Territory, shop employees time roll, December 1881-March 1885. 1 volume.
Volume 8. West Union, Minnesota, daily car record, February 1884-December 1890. 1 volume.
Location
133.F.16.2FVolume 9. Evansville, Minnesota, weekly report, July 14-November 30, 1888. 1 volume.
Location
136.I.17.7B-2Volume 10. Devil's Lake, Dakota Territory: Station correspondence and records, 1881-1886. 1 volume.
Volume 11. Devils Lake, North Dakota: Train register, 1891. 1 volume.
Volume 12. Blanchard, Dakota Territory: Freight abstract book, October 1884-May 1886. 1 volume.

Return to top


Expand/CollapseEQUIPMENT RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


Location
138.J.15.1BVolume 9. Freight car mileage record, August 1881-October 1882. 1 volume.
Volume 10. Passenger car mileage record, July 1881-October 1882. 1 volume.
Volume 11. Machinery Department. Engineer's train register at Minneapolis, March-June 1886. 1 volume.
Includes data on engine repairs effected.

Return to top


Expand/CollapseCONSTRUCTION RECORDS

Volume numbers were assigned by the Minnesota Historical Society.


Location
136.I.2.4FConstruction abstracts:
Volume 1. July 1880-September 1882. 1 volume.
Location
138.G.10.2Volumes 2-3. July 1882-1886. 2 volumes.
Volume 3 is indexed.
Location
138.G.10.3Volumes 4-5. 1887-August 1888. 2 volumes.
Indexed.
Location
138.G.10.4Volume 6. September 1888-June 1891. 1 volume.

Return to top


Expand/CollapseEMPLOYEE TIMETABLES

Location
138.G.12.8Fergus Falls Division no. 6, September 19, 1880.
Breckenridge Division no. 12, October 17, 1880.
[0.75 cubic feet empty, double-oversize]

Return to top


Expand/CollapseTAX REGISTERS

Volumes list each land parcel in order by legal description, noting date and division of deed from state and the number and date of sale by company.

Volume numbers were assigned by the Minnesota Historical Society.


Location
138.F.10.2Volume 1. Anoka-Polk counties, 1880s.
Location
138.F.10.3Volume 2. Polk-Wright counties, 1880s.

Return to top


Expand/CollapseRELATED MATERIAL

Annual reports to stockholders (1880-1899) are available on microfilm at the Minnesota Historical Society (cataloged separately as M369).

Return to top

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Railroad land grants -- Northwestern States.
Railroads -- Branch lines.
Railroads -- Cost of operation.
Railroads -- Design and construction.
Railroads -- Finance.
Railroads -- Traffic.
Organizations:
Cottonwood Coal Company, author.
Great Northern Railway Company (U.S.)--Records and correspondence.
Minneapolis and St. Cloud Railway Company, author.
Minneapolis Union Railway Company, author.
Nelson and Fort Sheppard Railway Company, author.
Sand Coulee Coal Company, author.
South Dakota Central Railway Company, author.

Return to top