Mississippi Department of Archives and History - Archives and Record Services Division Catalog

 Basic Search
Manuscript Search
 Advanced Search Online Archives Help 

View Catalog Record

Z 1679.000 S
REGISTER OF THE COLUMBUS AND GREENVILLE RAILWAY COMPANY RECORDS

1906-1971

HISTORY

As is true of many railroads, the Columbus and Greenville Railway Company was the successor to a number of rail lines that were never built or completed. The first rail line that would eventually become the Columbus and Greenville was the Greenville, Deer Creek, and Rolling Fork Railroad Company, chartered in 1870. In 1872, the Arkansas City and Grenada Railroad Company was chartered and acquired the assets of the Greenville, Deer Creek, and Rolling Fork. By 1873, the Greenville Construction Company had been organized for the purpose of building a railroad from Greenville to the coal regions of Alabama. This company absorbed the Arkansas City and Grenada, and, in 1873, secured an enlarged charter providing that the name be changed to the Greenville, Columbus and Birmingham Railway Company and that the route be through Washington, Sunflower, Leflore, Carroll, Montgomery, Choctaw, Oktibbeha, and Lowndes counties to a point in the vicinity of Columbus, thence to a point on the Alabama line.

Under mortgages issued in 1878, the Greenville Construction Company built narrow gauge lines in Washington County, from Greenville to Johnsonville and from Stoneville to Percy. Some of the mortgages issued for this railroad construction were held by the George Pacific Railroad Company (which was under lease to the Richmond and Danville Railroad). Through corporate manipulations, the Georgia Pacific was vested with charters to construct a railroad between Atlanta and Greenville. This company incorporated the narrow gauge trackage into its line, and, in 1889, opened the line between Columbus and Greenville.

When the Richmond and Danville Railway Company, lessee of the Georgia Pacific, went into receivership in 1894, the Southern Railway Company acquired the line between Columbus and Greenville. The Mississippi Constitution of 1890 required railroads operating in or through the state to be chartered as domestic corporations. Thus, after the acquisition of the line by Southern Railway, the railroad was chartered as the Southern Railway Company in Mississippi (SRM).

The SRM operated, in addition to the main line between Columbus and Greenville, a number of branch lines. To construct and operate some of these branches, the Delta Southern Railway was organized in 1904. This railroad had a separate charter, but was owned and operated by SRM.

In 1901, the Mobile and Ohio Railroad and SRM entered into a memorandum of cooperation. One of the results of this agreement was that the Mobile and Ohio began performing most of the accounting work for SRM through its Mobile, Ala., offices. This arrangement lasted until 1921, the remainder of the existence of SRM.

Both SRM and the Delta Southern Railway were only marginally profitable railroads, and, after the vicissitudes of federal ownership during World War I, neither line was profitable. Presumably in anticipation of the bankruptcy of SRM, the Southern Railway Company amended SRM’s charter in 1920, changing the name of the Columbus and Greenville Railroad. Permission was sought from the Interstate Commerce Commission to abandon the Delta Southern Railway, and this permission was granted in 1921. On June 4, 1921, A. T. Stovall of Okolona was appointed receiver of the Columbus and Greenville Railroad.

Instead of liquidating the railroad, Stovall attempted to make the line profitable again. He brought in many of the accounting people from the Mobile and Ohio accounting offices and abandoned all branch lines still in operation after the abandonment of the Delta Southern Railway. The receivership of the railroad ended on August 6, 1923, when the Columbus and Greenville Railroad was sold on the steps of the courthouse to Henry Hart of Winona, George Banks of Columbus, and Alfred Stone of Dunleith. The name was changed to the Columbus and Greenville Railway Company (C & G), and A. T. Stovall was elected president of the new company. Headquarters were established in Columbus with the General Freight and Passenger Office in Winona. This office was moved to Columbus in 1938.

A T. Stovall remained president until his death in 1938 and was succeeded by his son, R. C. Stovall. R. C. Stovall served as president until his death in 1970, and he was succeeded by H. L. Morrison, who retired on June 1, 1972. R. C. Stovall, Jr., served as president until the railroad merged with the Illinois Central and Gulf, Mobile, and Ohio railroads in September 1972.

The merger between the Illinois Central and Gulf, Mobile, and Ohio railroads had been proposed in 1967, but was opposed by the C&G. After a proposal to include the C&G in the new railroad was accepted, the merger of the three railroads occurred in 1972, forming the Illinois Central Gulf Railroad.

Service provided by the Illinois Central Gulf to businesses and communities along the route of what had been the C&G proved unsatisfactory, and, in 1975, a group of Mississippians purchased the route from Illinois Central Gulf and formed a new railroad, the Columbus and Greenville Railway Company. There are no records of this successor company in this collection.

During the existence of the SRM and C&G, passenger and freight service was provided by several trains a day to stations along the line, including Steens, Columbus, Waverly, West Point, Mhoon’s Valley, Cedar Valley, Cedar Bluff, Pheba, Maben, Mathiston, Sapa, Eupora, Grady, Tomnolen, Stewart, Sibleyton, Kilmichael, Hendrix, Elliot, Winona, McCarley, Carrollton, Malmaison, Donley, Valley Hill, Browning, Greenwood, Fort Loring, Runnymede, Itta Bena, Berclair, Cude (Colonytown) Pernell, Moorhead, Baird, Indianola, Heathman, Holly Ridge, Long’s Switch, Dunleith, Bogue, Elizabeth, Stoneville, Fish Lake and Greenville. Branch lines (including the Delta Southern) served Kerg’s, Leland, Richey, Yerger, Belzoni, and Webb. The last passenger service was in 1948.

SCOPE AND CONTENT

Appraisal Process

The donor of these records, the Columbus and Greenville Railway Company (CAGY), offered the records of its predecessor company, the Columbus and Greenville Railway Company (C&G), to the Mississippi Department of Archives and History in October 1975. On the night of October 28, 1975, fire destroyed the general manager’s office and the yard office in Columbus. Records lost in that fire included records of the two offices, car accounting records, dispatcher’s records, and mechanical records. Other administrative records were stored at the company’s headquarters in the Columbus depot. It was from those surviving records that the present collection was established.

The records were appraised in 1976 by an appraisal team composed of two Department staff members, a Mississippi railroad historian, the assistant to the president of C&G and the vice-president of CAGY. All extant records relating to the Southern Railway Company in Mississippi (SRM) and Delta Southern Railway were saved. Additionally, all papers that could be located relating to the Interstate Commerce Commission’s valuation process were retained, with the understanding that further appraisal would occur during the arrangement phase of processing. The minutes of the board of directors’ and of the stockholders’ meetings, the president’s correspondence, and the authorities for expenditure were appraised as having archival significance. Additional records documenting the routine operations of the railroad were retained, pending additional appraisal during the arrangement phase. Records appraised as having no archival significance included voluminous personnel and payroll records. CAGY retained possession of all records not selected by the appraisal team, and records that were determined to have little or no archival significance during the arrangement phase were returned to CAGY. These later appraisals involved evaluations by the Department’s curatorial staff, and the appraisal decisions were made after considering the value of the material in question to the collection as a whole.

Arrangement

This collection has been organized chronologically by record groups to reflect the successor railroad history of the C&G: Southern Railway Company in Mississippi; Columbus and Greenville Railroad (C&GRR); Columbus and Greenville Railroad, A. T. Stovall, Receiver; and Columbus and Greenville Railway Company. Within each record group, the records are arranged by subgroups: office of creation (when such office could be determined), general records and special records. Within each subgroup, record series are generally arranged in descending order of importance. Because of the successor nature of these records, some bound volumes were used by two or more of the companies. In these cases, the record will be found in the record group of the company last using the record.

Two additional record groups complete the arrangement. The first is comprised of those records dealing with the Interstate Commerce Commission’s valuation of the railroad property. This process began in 1915 and lasted throughout the existence of SRM. C&GRR, and well into the life of C&G. Records created early in the evaluation process continued to be used and re-used during the remainder of the process. The resulting organic nature of these records required arrangement in a separate record group.

The final group consists of cartographic records. This group contains two series, one dealing with maps relating to the valuation process, the other with maps created by the C&G. Records of the Southern Railway Company in Mississippi 1923 14.2 linear feet

While records relating to the original construction and first years of operation of the Georgia Pacific/SRM are not a part of this collection, the earliest available records show the extent of the operations of the railroad. Early correspondence series begin almost immediately to suggest the inability of the railroad to make a profit. Aside from the basic accounting records, series no. 9 (Authority for Expenditure) provides the most detailed information on the operation of the railroad. Included in this series is information on businesses served, depot and branch line construction, and some of the effects on the railroad of the 1912 Mississippi River flood.

Records of the Columbus and Greenville Railroad
1920-1921. 1.6 linear feet.

These records reflect the continuing financial decline of the railroad, still under the wing of the Southern Railway Company. Series no. 32, General Journal, carries entries through the last association with the Southern Railway Company in 1931, presumably the termination of bankruptcy claims. Probably prepared as a part of the bankruptcy proceedings, the corporate history found in series no. 33 provides comparative financial and activity statements of the C&GRR with other area railroads. Records of the Columbus and Greenville Railroad

A.T. Stovall, Receiver
1921-1931. 1 linear foot

These records parallel the records of the preceding record group. However, instead of documenting the end of the control of the Southern Railway Company, the records document the improvements made by the receiver. These improvements resulted in the ending of the receivership. These records include annual reports to the ICC and accounting records.

Records of the Columbus and Greenville Railway Company
1921-1971. 87.6 linear feet

This group constitutes the bulk of the collection, and, as such, contains the most information regarding the railroad’s operation and its impact on the area it served. Series no. 40 (Minutes of the Directors’ and Stockholders’ Meetings) include reports of the president. These records provide condensed accounts of major problems and successes experienced during each year. Series no. 41 (Correspondence) contains information on virtually every aspect of the railroad, including political matters of interest to the company. This series also contains several feet of chronologically arranged newsclippings of C&G news, clipped from newspapers in the towns along the line.

Series no. 47 (Authority for Expenditure) provides detailed information on capital improvements. These improvements include depot construction, construction of spur tracks, improvements for industrial services, etc. Many of the remaining series deal with routine operations of the railroad.

Valuation Records
1952 7.5 linear feet

In order to determine freight tariffs that would reflect a fair rate of return on the railroads’ investments and still protect the public’s interest, the ICC began in 1913 an appraisal, or valuation, of the nation’s railroads. The ICC was acting under authority granted it by Congress in the Valuation Act of 1913. This act required the ICC to investigate, ascertain and report the value of all property owned and used by every railroad; make an inventory listing the property in detail and showing its value, classified in accordance with the ICC’s classification of expenditure for road and equipment; and keep itself informed of property changes and from time to time revise its valuation.

This group contains the records created by SRM and C&G for such a valuation of its property. The initial inventory was completed in 1916; subsequent protests by the railroad and revisions by the ICC delayed completion of the tentative valuation until 1922. More railroad protests and further revisions continued the valuation process on into the 1940s.

Because the valuation process was based on inventory procedures, these records provide a fairly complete description of the physical properties of the railroad. Of particular value are series no. 77 (Federal Inventory Notes) and series no. 80 (Order No. 3 Examination). The first was a photographic inventory of structures owned by the railroad in 1916. Included with the photographs are diagrams and specifications for building plans. The second is a similar inventory begun in 1929 and finished in 1940.

Cartographic Records
1915; 1936; 1961. 4.25 linear inches

The bulk of this group is comprised of valuation maps, created in 1915. Originally, these maps indicated various classes of property owned by the railroad. In subsequent years, these maps were used for industrial development and related purposes, and pertinent information was added to the maps.

SERIES DESCRIPTION

SOUTHERN RAILWAY COMPANY IN MISSISSIPPI

General Records
  1. Annual Report to the Interstate Commerce Commission. 1908-1917; 1919. .5 ft.

    Office copies and working papers for annual reports to the Interstate Commerce Commission. Each report lists principal corporate offices and directors and describes financial activity of the railroad for the year. The reports are on forms prescribed by the I.C.C. They were filled out in triplicate, two copies going to the I.C.C.

    Box 1

  2. Annual Report to the State Railroad Commission. 1908-1916; 1918-1919. .5 ft.

    The Mississippi Code of 1906 (sec. 4875) required all railroads to make an annual report within sixty days of the thirtieth of June to the State Railroad Commission, providing information on all matters required by the Commission including "the names of each person transported free of charge and the consideration of such free transportation, and the number of miles travelled." The Commission was required by law to furnish blank forms to the railroad for the reports. This series consists of the railroad's office copies of report sent to the Commission.

    Box 1

  3. Correspondence – Assistant Treasurer. 1909-1920. 1 ft.

    The office of the assistant treasurer was located in Mobile, Alabama, and was administered by the Mobile and Ohio Railroad. The assistant treasurer seems to have functioned as the chief executive office for Southern Railway Company in Mississippi. This correspondence deals with mostly routine handling of vouchers and tax matters. Some of the latter correspondence is concerned with emergency deficit financing of the railroad. Principal correspondents are the railroad’s comptroller, counsel general and station agents. Arrangement is chronological.

    Box 2

  4. Correspondence – Delta Southern Railway. 1914-1917. 1 in.

    Correspondence between H. C. Ansley, Treasurer, Southern Railway Company in Mississippi (Delta Southern Railway Company). Washington, D. C. , and Assistant Treasurer G. A. Cooke, Southern Railway Company in Mississippi, Mobile, Alabama, regarding deficit operations of the Delta Southern Railway. Arranged chronologically.

    Box 2

  5. General Journal. 1906-1920. 4 ft.

    Box 3: 1906-1909
    Box 4: 1910
    Box 5: 1910-1911
    Box 6: 1911-1912
    Box 7: 1912-1913
    Box 8: 1913-1914
    Box 9: 1914-1916
    Box 10: 1917-1918; 1920

  6. General Ledger. 1909-1916. 11 in.

    Box 11: 1909-1910
    Box 12: 1910-1912
    Box 13: 1912-1916

  7. Analysis of Income Account. 1918. 1 in.

    Box 14

  8. General Operating Ledger. 1920-1923. 3 in.

    Box 15

  9. Authority for Expenditure. 1910-1915. 1 ft.

    Authority for Expenditure records (AFEs) were the basic control documents for any cash expenditure. These records cover depot construction and enlargement, track laying and roadbed repair, purchase of new equipment and mechanical repairs, and other aspects of the railroad’s operation. Included in each A.F.E. is the initial request for authority, giving reasons why the expenditure is required, blueprints (when required) illustrating projected work, and correspondence covering the authorized project. Arrangement is by authority/department number. A few A.F.E.s have no number. See Appendix 1 in printed guide (016.385065 R337) for folder list.

    Box 16

  10. Additions and Betterments. 1910-1915; 1917. 3.5 in.

    Classified charges of improvements to the railroad, including new track and track improvements, depot additions and equipment purchases. Fragmentary records exist for 1917. A table of contents is provided in the recapitulation at the beginning of each volume.

    Box 17

  11. Assessments. 1910; 1912. 5 in.

    Assessment role of property made up by Mississippi Railroad Commission. Arranged geographically (east-west) by municipality and county.

    Box 152

  12. Comparative Statements of Estimated Operating Revenue. 1909-1915. 4 in.

    Box 152

  13. Cotton Compression Contracts. 1913; 1916. .25 in.

    Box 152

  14. Journal Entries. 1909-1912. 3.2 ft.

    Box 18: 1909
    Box 19: 1910
    Box 20: 1911
    Box 21: 1912

  15. Receipts and Disbursements. 1913-1922. 5 in.

    Box 14

  16. Connecting Lines and Sundry Accounts Ledger.1909-1910. 2.5 in.

    Accounting book showing business done with various railroad companies. Entries are alphabetical.

    Box 23

  17. Materials and Supplies Ledger. 1918. .5 in.

    Monthly trial balances.

    Box 14

  18. Reserves Ledgers. 1910-1918. 2 in.

    Indexed volume of financial reserves.

    Box 22

  19. Fire Accounts. 1909-1921. 4 in.

    Journal entries showing repair costs and insurance reimbursements for fires along the right of way. Location of fire is given by milepost and/or town. Entries are chronological.

    Box 24

  20. Operators’ Record. 1906-1921. .5 in.

    Personnel notes on persons employed as (telegraph?) operators. Information provided includes initial hiring date, transfers, promotions and terminations. This volume is indexed alphabetically.

    Box 24

    Corporate Books

  21. General Ledger. 1918-1920. .5in.

    Box 25

  22. Journal Entries. 1918-1920. 1 in.

    Box 25

    Federal Books

  23. Inter-Road Settlement Ledger. 1918-1920. 2 in.

    Box 14

  24. General Journal. 1918. 4 in.

    Box 26

  25. General Ledger. 1918-1924. 2 in.

    Box 25

  26. Journal Entries. 1919. 5 ft.

    Box 27: January-June, 1919
    Box 28: July-December, 1919

  27. Receipts and Disbursements – Assistant Treasurer’s Record. 1918-1922. 1 in.

    Box 29

  28. Additions and Betterments. 1916-1917. 1.25 in.

    Classified charges of improvements to the railroad, including new track and track improvements, depot additions and equipment purchases. A table of contents is provided in the recapitulation at the beginning of each volume.

    Box 29

  29. Audited Vouchers and Cross-Tie Certificates. 1918-1922. .5 in.

    Box 29

    United States Railroad Administration

  30. Annual Report of Federal Operations to the Interstate Commerce Commission. 1918-1919. 1.5 in.

    Box 29

  31. Report on Additions and Betterments. 1920. .5 in.

    The full title of this report is "Expenditures for Additions, Betterments, Road Extensions and Equipment Made or Acquired by the Director General from January 1, 1918 to February 20, 1920, Inclusive. Expenditures for all Authorized and Unauthorized Work Physically Completed and in Service or Ready for Service on February 29, 1920." The Delta Southern Railway is included in this report.

    Box 29

  32. Maintenance of Way and Structure Statistics. 1919. .1 in.

    Tabular and graphic compilations of the period 1909-1918, required by the U.S.R.A., Operating Statistics Section, Division of Operation.

    Box 29

  33. Supplemental Report to the Board of State Tax Commission. 1918-1919. .25 in.

    For assessment purposes; includes Delta Southern Railway.

    Box 152

COLUMBUS AND GREENVILLE RAILROAD

General Records
  1. Annual Report to the Interstate Commerce Commission. 1920-1923. 3 in.

    Office copies and working papers for annual reports to the Interstate Commerce Commission. Each report lists principal corporate officers and directors and describes financial activity of the railroad for the year. The reports are on forms prescribed by the I.C.C. They were filled out in triplicate, two copies going to the I.C.C.

    Box 30

  2. Annual Report to the Bureau of Railway Economics. 1921-1922. .5 in.

    The Bureau of Railway Economics was established by railways of the United States for the scientific study of transportation problems. These reports consist of selected pages from the ICC annual reports.

    Box 31

  3. General Journal. 1921-1931. 7.5 in.

    Box 30

  4. Corporate History. ca. 1921. 1 in.

    This history of the Columbus and Greenville Railroad was prepared by Vester J. Thompson, Chief Clerk to the Vice-President, C&GRR Company, St. Louis, Missouri (presumably out of the Mobile and Ohio Railroad headquarters there). In addition to a history of the C&GRR, general information is provided on the M&ORR, and a comparison of 1919 operations of the C&GRR with the M&ORR, the Alabama and Vicksburg Railway Company, the Mississippi Central Railroad Company, the Vicksburg, Shreveport and Pacific Railway, and the Alabama, Tennessee and Northern Railroad.

    Box 31

    Federal Books

  5. General Journal. 1920-1924. 7.5 in.

    Box 31

COLUMBUS AND GREENVILLE RAILROAD, A. T. STOVALL, RECEIVER

General Records

  1. Annual Report to the Interstate Commerce Commission. 1921-1923. 1.5 in.

    Office copies and working papers for annual reports to the Interstate Commerce Commission. Each report lists principal corporate officers and directors and describes financial activity of the railroad for the year. The reports are on forms prescribed by the I.C.C. They are filled out in triplicate, two copies going to the I.C.C.

    Box 32

  2. Annual Report to State Railroad Commission. 1922. .25 in.

    The Mississippi Code of 1906 (sec. 4875) required all railroads to make an annual report to the State Railroad Commission, providing information on all matters required by the Commission, including "the names of each person transported free of charge and the consideration of such free transportation, and the number of miles travelled." The Commission was required to furnish blank forms to the railroads for the reports. Chapter 147, Laws of 1918, changed the reporting date from within sixty days after June 20 to within sixty days of December 31.

    Box 32

  3. Annual Report to the Bureau of Railway Economics. 1921. .2 in.

    The Bureau of Railway Economics was established by railways of the United States for the scientific study of transportation problems. These reports consist of selected pages from the ICC annual reports.

    Box 32

  4. Fire Accounts. 1921-1923. .25 in.

    Journal entries showing repair costs and insurance reimbursements for fires along the right of way. Location of fire is given by milepost and/or town. Entries are chronological.

    Box 28

  5. General Journal. 1921-1931. 10 in.

    Box 33

COLUMBUS AND GREENVILLE RAILWAY COMPANY

Office of the President
  1. Minutes of the Directors' and Stockholders' Meetings. 1924-1952. 1.75 ft.

    Minutes of and correspondence about the annual and special meetings of the Board of Directors and the stockholders. Arranged chronologically. See Appendix 2 in printed guide (016.385065 R337) for folder list.

    Box 34: 1924-1944
    Box 35: 1945-1952

  2. Correspondence. 1923-1957. 19.3 ft.

    Incoming and outgoing correspondence documents the daily operations of the railroad, such as track and station maintenance, property transactions, labor relations, freight tariff agreements, and complaints from customers. Although the original filing scheme (duplex-numeric) has been retained, the original filing key has been lost. Accordingly, subject designations have been assigned to the primary number of the filing scheme. These designations are listed in Appendix 3 in the printed guide (016.385065 R337). While a great deal of the information in this series is routine in nature, throughout the series are papers dealing with matters of interest for the study of Mississippi history beyond the railroad itself. Among these are complaints dealing with race relations (C83:47; C83:48, C83.53), the Reconstruction Finance Corporation (C122:1-21), letters to A. T. Stovall while hospitalized (C134:5), taxes and A. H. Stone (C134:7) and the Okolona Industrial School (C134:2). Among the many publications contained in this series are Rebel Route News (1937-1951) and GM&O News (1955-1957), both found in C79:6. C16:1 is a chronological file of newsclippings taken from newspapers published along the railroad for the period 1925-1950.

    Box 36: C5
    Box 37: C13-C15
    Box 38 C16 (1925-1941)
    Box 39 C16 (1942-1950)-C45
    Box 40 C48-C73
    Box 41 C74-C76
    Box 42 C78
    Box 43 C79:4-64
    Box 44 C79:C88
    Box 45 C90-C92:88
    Box 46 C92-89-321
    Box 47 C92:322-C95
    Box 48 C97-C110
    Box 49 C111-C119
    Box 50 C120
    Box 51 C122-C124
    Box 52 C126-C128:17
    Box 53 C128:18-C130
    Box 54 B131-C134:8
    Box 55: C124:9-C139

  3. Annual Report to the Interstate Commerce Commission. 1923-1928; 1930; 1932-1950; 1952-1955. 1.25 ft.

    Office copies and working papers for annual reports to the Interstate Commerce Commission. Each report lists principal corporate officers and directors and describes financial activity of the railroad for the year. The reports are on forms prescribed the I.C.C. They are filled out in triplicate, two copies going to the I.C.C.

    Box 155: 1923-1950
    Box 156: 1950-1955

  4. Annual Report to the Mississippi Public Service Commission. 1930-1946; 1950-1952; 1954; 1965. 1.25 ft.

    The Mississippi Code of 1930 (sec. 7054) required all railroads to make an annual report to the State Railroad Commission, providing information on all matters required by the Commission, including "the names of each person transported free of charge and the consideration of such free transportation, and the number of miles travelled." The Commission was required to furnish blank forms for the reports, which were to be turned in within sixty days of December 31. Mississippi Laws of 1938, Chapter 139, created the Mississippi Public Service Commission and transferred to it all functions of the railroad commission. The annual reporting procedures were not changed.

    Box 56: 1920-1944
    Box 156: 1945-1965

  5. Annual Report to the Bureau of Railway Economics. 1923. .2 in.

    The Bureau of Railway Economics was established by railways of the United States for the scientific study of transportation problems. This report consists of selected pages from the I.C.C. annual reports.

    Box 156

  6. Union Agreements. 1910-1951. 9 in.

    Printed and mimeographed copies of union agreements and correspondence related to union agreements. Union agreements with connecting railroads are included. Arranged chronologically by first effective date of agreement. See Appendix 4 in printed guide (016.385065 R337) for folder inventory.

    Box 47

  7. Accident and Personal Injury Reports. 1938-1947. 3 in.

    Correspondence and form reports related to employee job-related injuries. Arranged chronologically.

    Box 57

  8. Legal Papers. 1938. 3 in.

    Court proceedings for J. P. Thomas v. CAGY and Harry Brewster, and for CAGY v. R. L. Dunn.

    Box 158

Office of the Treasurer
  1. Authority for Expenditure. 1919-1967. 53 ft.

    Authorities for Expenditures (AFE) were the basic financial control document for capital improvements to the railroad. Each authority is for a single improvement (for example: track extension, depot improvement, ballast), and each lists reasons for the needed improvement and has an itemization of improvement costs, as well as related correspondence and blueprints (when required). Arrangement is by AFE number. See Appendix 5 in printed guide (016.385065 R337) for folder listing.

    Box 58: 1-40
    Box 59: 41-47; 49-66; 69-74
    Box 60: 76-185
    Box 61: 186-225; 227-298; 300-345
    Box 62: 346-480
    Box 63: 481-566; 568-576; 578-603; 605-650
    Box 64: 651-807
    Box 65: 808-853; 855-947
    Box 66: 948-1092
    Box 67: 1093-1239
    Box 68: 1240-1316; 1318-1377; 1379; 1382-1384; 1386; 1388-1395
    Box 69: 1396-1528
    Box 70: 1529-1608; 1610-1633
    Box 71: 1634-1681; 1683-1710
    Box 72: 1711-1827
    Box 73: 1828-1832; 1834-1969
    Box 74: 1970-2106
    Box 75: 2107-2154; 2156-2249
    Box 76: 2250-2256; 2259-2420
    Box 77: 2421-2494
    Box 78: 2495-2572
    Box 79: 2573-2657
    Box 80: 2658-2744
    Box 81: 2773-2839
    Box 82: 2840-2943
    Box 83: 2944-3012; 3014-3030
    Box 84: 3031-3152
    Box 85: 3153-3234; 3236-3265
    Box 86: 3266-3361
    Box 87: 3362-3432; 3434-3438
    Box 88: 3439-3524
    Box 89: 3525-3613
    Box 90: 3614-3700
    Box 91: 3701-3785
    Box 92: 3786-3914
    Box 93: 3915-3999
    Box 94: 4000-4090
    Box 95: 4091-4142; 4144-4176
    Box 96: 4177-4195; 4197-4245; 4248-4309; 4311-4332
    Box 97: 4334-4424; 4426-4471; 4474-4489
    Box 98: 4492-4502; 4504-4521; 4523-4525; 4527; 4530-4540; 4630-4637; 4639-4646; 4648-4659; 4661; 4663-4678; 4680; 4682; 4685-4690; 4704-4707; 4710-4713; 4715-4716; 4719; 4721; 4728-4730; 4733; 4735; 4741-4742; 4748-4749; 4752; 4754; 4757-4758; 4760; 4773-4778; 4781; 4783; 4785; 4787; 4793; 4795-4798; 4801-4802; 4807; 4811-4812; 4815-4816; 4821; 4824

  2. Authority for Expenditure Recapitulation. 1926-1949. .5 ft.

    Cost recapitulations for individual AFEs are contained in seven ledgers. Each volume is indexed by AFE number, and volume 1 has an additional subject index. The series is incomplete, and overlapping occurs among the volumes. Volume 1 contains AFE nos. 882; 1235-1782 and covers the years 1926-1929. Volume 2 contains AFE nos. 2650-2999 and covers the years 1935-1940. Volume 3 contains AFE nos. 3000-3900 and covers the years 1940-1949. Volume 4 contains miscellaneous AFE nos. and covers the years 1934-1940. Volume 5 contains AFEs related to salvage and covers the years 1932-1941. Volume 7 contains AFEs related to salvage and covers the years 1941-1944.

    Box 99

  3. General Journal. 1923-1966. 12.75 ft.

    Box 100: 1923-1924
    Box 101: 1925-1927
    Box 102: 1928-1929
    Box 103: 1930-1931
    Box 104: 1932-1933
    Box 105: 1934-1935
    Box 106: 1936-1937
    Box 107: 1938-1939
    Box 108: 1940-1941
    Box 109: 1942-1943
    Box 110: 1944-1945
    Box 111: 1946-1947
    Box 112: 1948-1949
    Box 113: 1950-1951
    Box 114: 1952-1954
    Box 115: 1955-1957
    Box 116: 1958-1960
    Box 117: 1961-1963
    Box 118: 1964-1966

  4. General Ledger. 1923-1926. 2.5 in.

    Box 119

  5. Cash Journal. 1958-1959. .5 in.

    Box 119

  6. Agent’s Instructions. 1924-1940. 1.5 in.

    Instructions to station agents regarding the receipt and exchange of money, the deposit of money and the delivery of paychecks; comprised mostly of memoranda and circular letters. Arrangement is chronological.

    Box 120

  7. Correspondence. 1923-1938. 2.2 ft.

    Routine incoming and outgoing correspondence dealing with billing errors, bonding matters, and related financial matters. Although the original filing scheme (numeric) has been retained, the original filing key has been lost. Accordingly, subject designations have been assigned. These designations are listed in Appendix 6 of the printed guide (016.385065 R337).

    Box 122: 1- 6-2
    Box 123: 17B1-17G1

  8. Correspondence. 1942-1946. 7 in.

    Routine incoming and outgoing correspondence dealing with delivery of checks and related financial matters.

    Box 120: 1942-1943
    Box 121: 1943-1946

  9. Correspondence. 1943-1945. 8 in.

    Incoming and outgoing correspondence relative to delivery of paychecks and backpay. Arranged alphabetically

    Box 124: A-L
    Box 125: M-W

  10. Claims and Settlements. 1933-1937. 4 in.

    Fire, livestock and personal injury claims and settlements; arranged chronologically.

    Box 126

  11. Freight Claims. 1966-1967. 8 in.

    Arranged chronologically

    Box 127: 1966-March 1967
    Box 128: March-April 1967

  12. Individuals and Companies. 1923-1941. 4 in.

    Indexed ledgers showing business transactions with persons and businesses along the railroad.

    Box 129: 1923-1936
    Box 130: 1937-1941

  13. Interline Passenger Balances. 1934-1949. 1 in.

    Box 153

Office of the Assistant Treasurer

  1. Correspondence. 1939-1940; 1947-1950. 4 in.

    Outgoing correspondence of Assistant Treasurer W. F. Roberts relative to solicitation of business and payment of bills. Arrangement is alphabetical, thereunder chronological.

    Box 131

Office of the Auditor

  1. Freight and Passenger Accounts. 1910-1940. .5 in.

    Record of bills prepared by auditor for freight and passenger accounts covered by journal entry.

    Box 130

  2. Statements. 1936-1941. 3.5 in.

    Monthly statements including a comparative report of revenues and expenses over the past year, and a comparative statement of coal purchased and issued to locomotives. Arranged chronologically

    Box 131

  3. Correspondence. 1945. .5 in.

    Mostly carbon copies of correspondence from other C&G offices relating to routine financial matters. Arranged alphabetically by subject.

    Box 132

Office of the General Manager

  1. Circular Letters and Bulletins. 1941-1945. 3 in.

    Box 157

Office of the Superintendent

  1. Circular Letters. 1928-1931; 1938-1939; 1945-1955. 1 ft.

    Box 157

Office of the Central Dispatcher

  1. 7:00 A.M. Reports. 1930; 1933; 1952-1954. .75 ft.

    Box 159: 1930; 1933
    Box 160: 1952-1954

  2. Passengers Handled. 1930. 1 in.

    Box 160

General Records

  1. Timetables. 1926-1970. .5 in.

    Combined freight and passenger timetables, nos. 5-8, 10, 14-19, 21-24 and 26

    Box 133

  2. Station Record of Train Movements. 1928-1929; 1959-1961. 2 in.

    Volumes containing agents’ records at West Point, Indianola and two unidentified stations and giving train number, engine number(s), arrival and departure times, signal displayed, and remarks for west and east bound trains.

    Box 133

  3. Distribution of Labor. 1941-1944. 5 in.

    Rates of pay and salary earned for roadway forces.

    Box 137

  4. Record of Employees’ Time. 1927-1938. 2 in.

    Employee’s name, rate of pay, and days in month worked for shop forces.

    Box 137

  5. Check Roll of Labor. 1935. .5 in.

    Employee’s name, rate of pay and days worked in October for agent forces along main line.

    Box 137

  6. Coal Issued. 1926-1930. 1.5 in.

    Record of coal issued to locomotives at coaling stations in Columbus, Winona, Greenwood and Greenville.

    Box 137

  7. Switch Listings to Trains. 1969-1970. 4 in.

    Cars added to trains at West Point, Miss.; lists include car’s railroad, contents and destination.

    Box 136

  8. Trains Set-Out Listings. 1969-1971. 6 in.

    List of cars and their contents delivered to West Point, Miss.

    Box 136

  9. Publications. 1918; 1936, 1939; 1941, 1949; 1954; 1958; 1965; n.d. 10 in.

    C&G publications, other pamphlets, magazine articles and reprints and books. See Appendix 7 in printed guide (016.385065 R337) for item list.

    Box 135

Valuation Records

  1. Tentative Valuation. 1922. .25 in.

    Tentative estimate of the value of the Southern Railway Company in Mississippi.

    Box 134

  2. Accounting Report. 1921. .3 in.

    Blueprint copy of accounting report on Southern Railway Company in Mississippi, including corporate history; development of fixed physical property; history of financing; gifts, grants and donations; results of corporate operations; investment in road and equipment, original cost to date of road and equipment; and related categories.

    Box 134

  3. Tentative Exception to 1922 Valuation. 1929. 1 in.

    Photostatic copy of C&G objections and exceptions to the 1922 tentative evaluation.

    Box 138

  4. Correspondence – Tentative Protests. 1916-1917. .5 in.

    Objections and exceptions by Southern Railway Company in Mississippi over initial land valuation reports by I.C.C.

    Box 134

  5. Office Engineering Digest. 1929. .2 in.

    I.C.C. prepared digest of all engineering changes that occurred with the C&G from date of original valuation to 1927.

    Box 134

  6. Federal Inventory Notes. 1916. 1 in.

    Photographs, plans and specifications for all railroad buildings along C&G mainline.

    Box 134

  7. Roadway Building Notes. 1917; 1923-1930. 1 in.

    List costs for roadway buildings and improvements thereto.

    Box 134

  8. Collection Sheets. c. 1916. .25 in.

    Working sheets for collection of valuation data on railroad structures for Southern Railway Company in Mississippi, Delta Southern Railway and branches.

    Box 138

  9. Order No. 3 Examination. 1929-1940. 1 in.

    Photographic record of changes in railroad property since original I.C.C. inventory (see series 87).

    Box 138

  10. As Constructed Drawings. 1923-1944. 1.5 in.

    Box 153

  11. List of Crossing and Tracks. 1915-1916. 1.5 in.

    Lists of Southern Railway Company in Mississippi, Delta Southern Railway, branches, and Okolona Branch. These lists are actually inventories of crossing, connecting and other tracks jointly owned with another carrier; crossings, connecting and other tracks and facilities not owned by the reporting carrier industrial tracks; and side or spur tracks owned or used by carrier serving industries without restrictions as to use.

    Box 138

  12. Land Owned or Used. 1915-1916. 3.5 in.

    Information abstracted from deeds and contracts about land and right of way, includes summary sheets. Provides information for Southern Railway Company in Mississippi, Delta Southern Railway, and branches.

    Box 139

  13. Contracts. 1926-1952. 4 ft.

    Contracts dealing mainly with the leasing of railroad right-of-way to individuals, businesses and government agencies; blue prints of land area are often attached to contracts. Some contracts deal with the leasing of railroad equipment. Arrangement is by original numerical order. No key is available.

    Box 140: 3.17-0 – 3.17-300
    Box 141: 3.17-301 – 3.17-499
    Box 142: 3.17-500 – 3.17-700 (Missing: 500, 586, 589, 597, 599, 632, 641, 674, 684, 692, 698)
    Box 143: 3.17-701 - 3.17-1028 (Missing: 705, 707, 708, 714, 716, 719, 720, 722, 723, 724)

  14. Abstracts of Contracts. n.d. .25 in.

    Abstracts of contracts leasing railroad property on the Webb and Leland branches of the Southern Railway Company in Mississippi. Abstracts include date, contracting parties, location description, term, purpose and consideration.

    Box 144

  15. Correspondence – Land Valuation. 1917-1923. .5 in.

    Correspondence relating to fixation of value of land owned by Southern Railway Company in Mississippi and Delta Southern Railway. Arranged chronologically.

    Box 144

  16. Correspondence – Land Valuation Report. 1920-1923. .25 in.

    Correspondence raising exceptions and objections to I.C.C. valuation report.

    Box 144

  17. Chaining and Cross-Section Notes. 1915. 1 in.

    Surveyor’s chaining and cross-section records for the Richey Branch, Delta Southern Railway.

    Box 144

  18. A.F.E. Index. n.d. 2 in.

    Incomplete index for authority for expenditure for C&G; index refers to AFEs for ballast, tracks, trestles, culverts, buildings, fence, rail, track material, fuel, and water stations, road crossings, stockyards, office equipment, machinery, and miscellaneous.

    Box 146

  19. Inventories. 1915. .2 in.

    These inventories include items owned by the Mobile and Ohio Railroad and used by the Southern Railway Company in Mississippi and branches: office equipment, stationery, typewriters and adding machines. Arranged alphabetically by inventory subject.

    Box 144

  20. Railway Small Tools. 1915. .1 in.

    Inventory for Southern Railway Company in Mississippi. Delta Southern Railway, and branches.

    Box 144

  21. Reproduction Costs. 1915. .1 in.

    Schedule of costs for the replacement of railroad inventory at 1915 prices is provided for Southern Railway Company in Mississippi, Delta Southern Railway, and branches. Figures are given for furniture, fixtures, etc.; roadway machines, typewriters, adding machines and stationery; and a supplementary report for work equipment. Also included is a recapitulation (summary) for reproduction costs.

    Box 145

  22. Equipment Completion Costs. 1923-1934; n.d. 5 in.

    Record of changes in equipment, including maintenance, repairs, retirement and construction.

    Box 145: 1923-1934
    Box 149: n.d.

  23. Roadway Completion Reports. 1917-1936. .5 in.

    Additions, betterments and retirements to roadway.

    Box 149: 1917-1926
    Box 147: 1930
    Box 148: 1930-1931
    Box 146: 1931-1936

  24. Roadway Completion Reports Abstracts. 1929. .1 in.

    Abstracts of 1915-1916 reports

    Box 149

  25. Correspondence – A.R.E.A. 1930-1942. 1.1 ft.

    Correspondence with the American Railway Engineering Association concerning the valuation procedures.

    Box 150

  26. Bridge Lengths. n.d. . 1 in.

    Bridge lengths for Southern Railway Company in Mississippi, Delta Southern Railway, and branches.

    Box 144

  27. Mile Post Locations. 1928. .1 in.

    Box 144

Cartographic Records

  1. Valuation Records. 1915; 1936. 4 in.

    Maps created to assist in land and other valuations. Most maps are of the major towns serviced by the railroad and show stations, other structures and industrial areas. Though some of the maps were created in 1915, many of them have been updated at various times. See Appendix 8 in printed guide (016.385065 R337) for item list.

    Box 154

  2. Lands Proposed for Transfer to Non-Carrier Purposes, Columbus to Greenville. 1961. .25 in.

    Box 154