Skip to main content

Box 8

 Container

Contains 12 Results:

Minute Book, Jan. 30, 1934-Jan. 28, 1937

 File — Box: 8, Folder: 96
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. 30, 1934-Jan. 28, 1937

Minute Book, Jan. 24, 1938-May 28, 1940

 File — Box: 8, Folder: 97
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. 24, 1938-May 28, 1940

Minute Book, Feb. 28, 1945-Aug. 27, 1946

 File — Box: 8, Folder: 98
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: Feb. 28, 1945-Aug. 27, 1946

Minute Book, Feb. 24, 1955-Feb. 28, 1959

 File — Box: 8, Folder: 99
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: Feb. 24, 1955-Feb. 28, 1959

Documents re: Station closings along line, 1921

 File — Box: 8, Folder: 101
Identifier: IC:A 4 G1

Supplemental Mortgage, GM&N to Chemical Bank and Trust Company, Sept. 27, 1929

 File — Box: 8, Folder: 105
Identifier: IC:A 4 G1
Scope and Contents note From the Series:

16 folders and 2 volumes. Volumes duplicate minutes found in folders.

Dates: Sept. 27, 1929

Operations Reports, 1917-1921

 File — Box: 8, Folder: 106
Identifier: IC:A 4 G1
Scope and Contents note From the Series:

16 folders and 2 volumes. Volumes duplicate minutes found in folders.

Dates: 1917-1921

By-laws and special meeting minutes, Sept. 1930-Mar. 1932

 File — Box: 8, Folder: 107
Identifier: IC:A 4 G1
Scope and Contents note From the Series:

16 folders and 2 volumes. Volumes duplicate minutes found in folders.

Dates: Sept. 1930-Mar. 1932