Search Finding Aid
A Guide to the Richmond, Fredericksburg, and Potomac Railroad Records, 1834-1997 Richmond, Fredericksburg and Potomac Railroad, Records of 36460

A Guide to the Richmond, Fredericksburg, and Potomac Railroad Records, 1834-1997

A Collection in
the Library of Virginia
Accession Number 36460


[logo]

Library of Virginia

The Library of Virginia
800 East Broad Street
Richmond, Virginia 23219-8000
USA
Phone: (804) 692-3888 (Archives Reference)
Fax: (804) 692-3556 (Archives Reference)
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/

© 2001 By the Library of Virginia.

Funding: Web version of the finding aid funded in part by a grant from the National Endowment for the Humanities.

Processed by: Ute Schechter

Repository
Library of Virginia
Accession number
36460
Title
Richmond, Fredericksburg, and Potomac Railroad Records, 1834-1997
Physical Characteristics
106.5 cubic feet of files and 530 volumes; 347 boxes and 2 map case drawers; box numbers 1-344.
Physical Location
Business Records Collection.
Language
English

Administrative Information

Access Restrictions

The photographs (Series IX) have been scanned and copies have been placed in a binder at the beginning of the collection. Please consult the binder instead of the originals.

Use Restrictions

Reproduction of certain photos in the collection requires permission.

Preferred Citation

Richmond, Fredericksburg, and Potomac Railroad, Records, 1834-1997. Accession 36460, Business records collection, The Library of Virginia, Richmond, Virginia, 23219.

Acquisition Information

This collection came to the Library of Virginia as two accessions in 1999 and 2000. The bulk of the collection is a gift of Commonwealth Atlantic Property, 66 Canal Center Plaza, Suite 710, Alexandria, Va. 22314, March 1999 (Accession 36460).

Provenance

At an earlier date, photographs, broadsides, and a few miscellaneous items of the R.F.& P. Collection had been donated to the Science Museum of Virginia along with other R.F.& P. artifacts. In July 2000 the Science Museum transferred those predominantly visual records to the Library of Virginia (Accession 37441). Since all items of Accession 37441 are integral parts of the R.F.& P. company records, they have been interfiled with Accession 36460, and one Accession number, 36460, is used to identify and describe the entire collection.

Biographical/Historical Information

The following is a brief outline of the R.F.& P.'s complex, 157 year history. The Company has been the subject of several publications, which should be consulted for more in-depths presentations:

Griffin, Jr., William E. One Hundred Fifty Years of History, Along the Richmond, Fredericksburg & Potomac Railroad. Richmond: R.F.& P., 1984.
Griffin, Jr., William E. Richmond, Fredericksburg & Potomac Railroad, The Capital Cities Route. Lynchburg, Virginia, 1994.
Mordecai, John B. A Brief History of the Richmond, Fredericksburg & Potomac Railroad. Richmond, 1940.
Prince, Richard E. The Richmond-Washington Line and Related Railroads. Millard, Neb.: Richard E. Prince, 1973.

The Richmond, Fredericksburg, and Potomac Railroad (R.F.& P. R.R.) was incorporated by an Act of the General Assembly of Virginia on 25 February 1834. It was at the time the sixth railroad to be chartered in Virginia. The company's purpose was to provide rail service from Richmond to the Potomac River near Washington, D.C. In 1835 the General Assembly authorized the subscription to two fifths of the Company stock. The State was proportionally represented with two Directors out of five on the Company's Board. Throughout a large part of the company's history the State of Virginia guarded its interest in the R.F.& P. by prohibiting other railroads to parallel the route of the R.F.& P. In 1836 the tracks from Richmond to South Anna were completed, in 1837 the extension to Fredericksburg. Service for the Post Office began in 1838, increasing the line's traffic. In 1842 construction of the line was finished up to Aquia Creek, eliminating the use of a stage coach. From Aquia Creek the Washington & Fredericksburg Steamboat Co. provided the transportation to Washington. The R.F.& P. R.R. bought half of the Steamer Co.'s stock in 1845. With the goal of an eventual all-rail connection between Richmond and Washington in mind, the Alexandria & Fredericksburg R.R. Co was incorporated in 1851. With the completion of its line to Quantico in 1872, a continuous rail connection from NC to Baltimore had been established. The Potomac R.R. Co. lines were completed the same year and provided connecting service between the R.F.& P. R.R. and the A.& F. R.R. Co. For a few years, the new all-rail line was used alternating with the route that included the Potomac Steamboat Co., the successor of the Washington & Fredericksburg Steamboat Co., until in 1877 the R.F.& P. terminated its steamboat contract and turned its shares back over to that Company.

During the Civil War, the R.F.& P. R.R. operated largely in the service of the Confederate Army. The damage inflicted to equipment, tracks, bridges and buildings was considerable.

In the mid 1880's the company prospered again. In 1887 the Richmond Byrd St. Station was opened to accommodate the increased traffic volume of the R.F.& P.R.R. Co. and the Richmond and Petersburg R.R. Co. (R.& P. R.R. Co.). In 1888 a timely freight service for fresh fruit and vegetables was inaugurated, a business that should grow fast and steadily well into the 20th century. The same year authorization for a branch line was granted to these two railroad companies, so the growing volume of freight could be directed away from the city.

The R.F.& P. R.R., traditionally a short line railroad, had always relied on agreements with other railroad lines providing service south of Richmond and north of Washington, and in 1900, after several smaller lines had been grouped together, those railroads were: Seaboard Air Line R.Y. (from Portsmouth and southeast), Atlantic Coast Line R.R. (south of Richmond) and the Washington Southern R.Y. Co. (from Quantico to Washington, controlled by the Pennsylvania R.R. Co.). In 1901, Seaboard Air Line R.Y., Atlantic Coast Line R.R., the Pennsylvania R.R., the Southern R.Y. Co., the Chesapeake and Ohio R.Y. Co., as well as the Baltimore and Ohio R.Y. Co. agreed to form the Richmond-Washington Co. That Company acquired the entire stock of the Washington Southern R.Y. Co. and the majority of R.F.& P.'s voting stock. The six partner would all be treated equally and have the same rights in the dealings with the R.F.& P. The R.F.& P. and Washington Southern R.Y. Co. came under common management at his point, and operated jointly as the "Richmond-Washington Line." For the next two decades the R.F.& P. kept expanding and modernizing at a rapid pace. The Richmond Terminal R.Y. Co. was chartered in 1916 with the purpose of constructing and operating a passenger terminal, and in 1919 Broad St. passenger station (architect: John Russell Pope) was completed. R.F.& P. and Atlantic Coast Line R.R. both owned equal amounts of the Richmond Terminal Co.'s shares.

Starting in December 1917, the R.F.& P. R.R. and the Washington Southern R.Y. Co. came under Federal Control for 26 months, and played an important role in the transportation of military personnel and equipment.

Three years later, in 1920, the Washington Southern R.Y. Co., which had been managed jointly with the R.F.& P. since 1901, was completely merged into the latter. A large freight terminal was added to the Acca Freight Yards in 1924, tracks were improved and cars and locomotives modernized. The growing competition of automobiles on shorter distances prompted the R.F.& P. in 1928 to halt its less and less efficient steam train service between Richmond and Ashland and to replace it with a passenger bus service. Thus the Suburban Motor Coach Co. was incorporated the same year, the R.F.& P. R.R. being the main shareholder. Soon passenger bus travel was introduced between Washington and various places south of Alexandria, and the R.F.& P. Transportation Co. was chartered in 1929. It was fully owned by the R.F.& P. R.R. and the Suburban Motor Coach Co. merged into the R.F.& P. Transportation Co. in March of the same year. In August 1929, the R.F.& P. Transportation Co. and the competing Richmond- Washington Motor Coaches (owned by the Greyhound Co.) merged to form the Richmond-Greyhound Lines, Inc. Service was soon expanded to reach from Washington to Norfolk. During the Depression years, the R.F.& P. struggled with reduced passenger and freight service revenues, challenges which the company tried to meet by reducing it's passenger fares as well as attempting to join the developing market for truck service business.

Starting in 1931 the R.F.& P. Transportation Co. experimented with truck freight service between Richmond and Washington, but discontinued the operation due to lack of profits in 1939.

Traffic of passengers and freight reached a high during WWII, and considerable investments were made to modernize engines and rail yards. After 1945 passenger travel decreased steadily, and Amtrak finally serviced that part of the operation in 1970. With the foundation of the Richmond Holding Company in 1957 the R.F.& P. had started to pursue another business avenue. Although the R.F.& P. had always been involved in Real Estate deals, and was the sole stockholder of the Richmond Land Corp. (inc. 1901), it had done so only for the purpose of securing and developing land for the expansion of its rail service. Now the Real Estate and Land Development Business should become an enterprise in its own right. Other important development of the 1960's and 1970's were the opening of Bryan Park Terminal (1962), the purchase and subsequent development of the Dahlgreen Railroad line and adjacent properties (1964), and the move to the new Main Office building at Acca Yard (1976). At this point, the Richmond Terminal R.Y. Co. was dissolved, and Broad Street Station - no longer in usage - was sold to the Commonwealth of Virginia. By the early 1980's ownership of the Richmond-Washington Co. and with it of the R.F.& P. had changed: now the Commonwealth of Virginia, Seaboard Coast Line Railroad, Southern Railway, and Chessie System Railroad all shared the capital stock. R.F.& P.'s most important rail freight connections at that time were Seaboard Coast Line Railroad and Conrail. Despite continued modernization and collaboration with other carriers, earnings of the real estate branch outgrew those of the freight sector by the mid 1980's. Those changed realities let to a major company restructuring in 1988 with the founding of the R.F.& P. Corporation, a publicly owned, Virginia-based holding company that controlled the R.F.& P. R.R. and R.F.& P. Properties, a real estate investment, leasing and development company. Already before the reorganization, the CSX Corporation (formed through a merger of Chessie System and Seabord Coastline Industries in 1980), which owned the majority of the Richmond-Washington Co., and thus controlled the R.F.& P. Co., had been interested merging the R.F.& P.R.R. Co. entirely into its own enterprise. At this time the Commonwealth of Virginia, through the Virginia Retirement System (VRS) still held a 20% interest in the R.F.& P. After one failed merger attempt in early 1990, CSX and the VRS, which owned about 27 % of R.F.& P. Corporation stock by now, came to the following agreement in August of 1991: the VRS, through its subsidiary Systems Holdings, acquired 99 percent of the R.F.& P. Corporation's shares. It then sold the R.F.& P. R.R. to CSX Transportation, which fully merged it into its own railway line. This transaction factually ended the 157 year history of the R.F.& P. R.R. The remaining part of the R.F.& P. Corporation, the Real Estate business came under the control of the VRS, and was subsequently sold to Commonwealth Atlantic Properties.

Alexandria & Fredericksburg Railway Co.
Incorporated 1851 as Alexandria & Fredericksburg Road Co.; taken over by the Pennsylvania R.R. in 1870. Merged with the Alexandria & Washington R.Y. Co. to form the Washington Southern R.Y. Co. in 1890.

Alexandria & Washington Railway Co.
Inc. 1854. Like the Alexandria & Fredericksburg R.Y. Co., it became a subsidiary of the Pennsylvania R.R. Co. Merged with the Alexandria & Fredericksburg R.Y. Co. to form the Washington Southern R.Y. Co. in 1890.

Fruit Growers Express Co.
Inc. 1920 as a successor of Fruit Growers Express; shares were owned by several railroads in need of refrigerated cars transporting fruit and vegetables from the South to the North. R.F.& P. initially owned 4.5% the shares; it sold its 3 % remaining shares in 1982.

Lewis Ginter Land and Improvement Co.
Inc. Feb. 15, 1901. In 1957 the entire stock was purchased by the Richmond Holding Corporation (sole stockholder was the R.F.& P. R.R), who took over the assets and liquidated the company.

Potomac Railroad Co.
Inc. 1867; connected the R.F.& P. and the A & F R.Y. Co. at Quantico since 1872. Acquired by Washington Southern R.Y. Co. in 1904; transferred all rights and properties upon dissolution 1917 to Washington Southern R.Y. Co.

Potomac Steamboat Co.
Inc. 1852; successor of Washington & Fredericksburg Steamboat Co. (see below); R.F.& P. R.R., which had bought half the shares of Potomac Steamboat Company's predecessor, the Washington and Fredericksburg Steamboat Co., ended its participation in the steamboat company in 1872, when its all-rail line to Washington was completed.

The Pullman Co.
Inc. 1867 as Pullman's Palace Car Co., name changed to the above in 1899. In the 1940's the Pullman Company was jointly purchased by a group of Railroads, who used its cars. In the 1960's the R.F.& P. is shown to have owned .57% of its stock.

R.F.& P. Transportation Co.
Chartered by the R.F.& P. R.R. in 1929; merged with Suburban Motor Coach Co. in March 1929 and with Richmond-Washington Motor Coaches (owned by The Greyhound Corp.) later that year; the operating name was changed to Richmond-Greyhound Lines, of which the R.F.& P. owned 49% and the Greyhound Co. 51%. The bus line provided service from Richmond to Washington. The R.F.& P. Transportation Co. also offered truck freight service in the 1930?s but was dissolved in 1939.

Richmond-Greyhound Lines, Inc.
Founded in 1926 as Richmond-Washington Motor Coaches, Inc.; bought by the Greyhound Corp. In 1929, 49 % of the shares were sold to R.F.& P. R.R. and the bus operations of R.F.& P. Transportation Co. and Richmond-Washington Motor Coaches were merged and the name was changed to the above.

Richmond Holding Corporation
Founded Feb. 1957 as a subsidiary of the R.F.& P. R.R., who was the sole Stockholder; took over the Lewis Ginter Land and Improvement Co. (see above) the same year. In 1975 it merged into Richmond Land Corp. along with the South Washington Land Corp.

Richmond Land Corporation
Founded in 1915; sole stockholder of this real estate and development company was R.F.& P. 1975 both Richmond Holding Corp. and South Washington Land Corp. were merged into the Richmond Land Corp.

Richmond Terminal Railway Co.
Chartered in 1916 to build the new Broad Street Passenger Station in Richmond. The company was jointly owned by Atlantic Coast Line R.R. and the R.F.& P R.R. It was liquidated in 1976 after R.F.& P. Transportation Dept. had moved to Acca Yard, the Main Office had been relocated, and the passenger travel was serviced by Amtrak at a different station. Upon liquidation, the terminal company sold the Broad Street Station Building to the State of Virginia.

Richmond Union Terminal Corporation
Chartered 1 Mar. 1929 as Union Terminal Corporation; sole stockholders were Richmond Greyhound Lines and Atlantic Greyhound Lines. Changed its name to the above in 1941.

Richmond-Washington Co.
Inc. 1901 through an agreement of Seaboard Air Line R.Y., Atlantic Coast Line R.R., the Southern R.Y. Co., the Pennsylvania R.R., the Chesapeake and Ohio R.Y. Co., as well as the Baltimore and Ohio R.Y. Co. The company acquired the entire stock of the Washington Southern R.Y. Co. and the majority of R.F.& P.'s voting stock. The six partner would all be treated equally and have the same rights in the dealings with the R.F.& P. The R.F.& P. R.R. and Washington Southern R.Y. Co. came under common management at his point, and operated jointly as the "Richmond- Washington Line." In the 1980's CSX Corp. owned the majority of the company's stock.

Seaboard Air Line Railroad Co.
Inc. as Seaboard Railway Co. 1944, its name was changed to the above in 1945. It was supposed to carry out the plan of reorganization of Seaboard Air Line Railway Co.; merged 1967 with Atlantic Coast Line Railroad to form Seaboard Coast Line Railroad.

South Washington Land Corporation
Inc. 1957 as a real estate company, with more then 80% of the shares in the hands of the R.F.& P. R.R. Was merged into the Richmond Land Corporation in 1975 along with the Richmond Holding Corporation.

Suburban Motor Coach Co.
Inc. 5 July 1928, wholly owned by the R.F.& P.; merged into R.F.& P. Transportation Co. on 4 Jan. 1929.

Trailer Train Co.
Jointly owned by a large group of railroads, who all shared usage of the trailer cars. The R.F.& P. R.R. became a member in 1959.

Virginia and Carolina Railroad Co.
Inc. 1882, with the goal to build a railroad line from Richmond, Virginia to the Virginia-North Carolina State Line in Mecklenburg County.

Washington and Fredericksburg Steamboat Co.
Inc. 1840 in Maryland. Starting 1842, it provided service from Washington to Aquia Creek and later Quantico, and at times, Baltimore; in 1845, the R.F.& P. bought half interest the interest, and assumed control of its operations. Predecessor of Potomac Steamboat Co. (see above).

Washington Southern Railway Co.
Inc. 1890 through consolidation of A.& F. R.Y. and A.& W. R.Y. and controlled at this time by the Pennsylvania R.R.; in 1901 the Richmond- Washington Co. bought the entire stock of the Washington Southern, and it came under common management with R.F.& P. R.R., it was fully absorbed into the R.F.& P. R.R. in 1920.

Scope and Content

The records of the R.F.& P. R.R., 1834-1997, are organized into 31 series. Series I-X relate to record groups of the R.F.& P. R.R. itself, series XI-XXXI describe the records of R.F.& P. subsidiaries, both fully or partially owned, and of companies, of which the R.F.& P. owned a smaller interest at some point during its 157 year history, or with which it was otherwise affiliated. These include: Alexandria & Fredericksburg R.Y. Co., Alexandria & Washington R.Y. Co., Fruit Growers Express Co., Lewis Ginter Land and Improvement Co., Potomac R.R. Co., Potomac Steamboat Co., The Pullman Co., R.F.& P. Transportation Co., Richmond-Greyhound Lines, Richmond Holding Corporation, Richmond Land Corporation, Richmond Terminal R.Y. Co., Seaboard Air Line R.R. Co., South Washington Land Corporation, Suburban Motor Coach Co., Trailer Train Co., Union Terminal Corporation, Washington and Fredericksburg Steamboat Co., Virginia and Carolina R.R. Co., and the Washington Southern R.Y. Co. Also included are some records for the Richmond-Washington Co., which at times held the majority of R.F.& P. voting stock. In some cases information for subsidiary companies can be found as integral part of the R.F.& P. files.

The main record types found in this collection are minute books and minute files (the complete run of R.F.& P. Minute books, from 1834-1981 is especially noteworthy); legal files, like charters, bylaws, agreements, cases, contracts and deeds, and real estate files; as well as a substantial amount of financial files, like annual reports, audits, balances, check registers, daybooks, journals, ledgers, property records, security records, and tax records. To a lesser extent records of operating, transportation, and technical departments, some newsletters and corporate histories, as well as photographs are included. There are only a few singular correspondence files and letter books.

The collection includes records for 21 additional companies. Some are wholly owned subsidiaries, others were merged into R.F. & P. R.R., or are predecessor companies of those who merged with the R.F.& P. Yet another group of companies was affiliated with the R.F.& P. through a partial ownership of interest. The amount of records for those associated companied varies greatly. For some there is only a minute book or a few annual reports or security records. For others, the holdings are more extensive and a variety of record groups is present. The companies that have a larger share of records in this collection are the Richmond Land Corp., the Richmond Terminal R.Y. Co., and the Washington Southern R.Y. Co.

Several items of the collection were in need of restoration, which was performed by Etherington Conservation Center, either in the in-house lab, or in the North Carolina main office. The conservation work necessary consisted mainly of repairs of broken, torn and glued pages, damaged bindings, the cleaning of moldy volumes, and the preparation custom boxes to house fragile volumes, and those without binding.

Organization

The arrangement of series attempts to reflect the company's internal structure by following the organization of main divisions in its outline and by keeping the original order of documents wherever it was still present, or where it could be reconstructed due to internal filing numbers, file labeling, etc. Headings for files or filing units were also kept as found, whenever present. The arrangement within each series and subseries will be specified in the Series Description below. Miscellaneous files are placed at the end of each respective series or subseries. The predominant description level is at the folder and volume level. Exceptions are the photographs and broadsides, which are described at the item level. While the more then 300 photographs make up their own record group, the broadsides are inventoried under the Transportation and Public Relations, Advertising, and Marketing Departments.

The collection is housed in 347 boxes (including one oversize), and two map cabinet drawers. 177 volumes are shelved. Whenever size permitted, volumes were housed in boxes for better protection (353 volumes). Volumes that are placed directly on the shelves are interfiled with the boxes, following the order of the container listing (see below).

Oversize items are filed in one oversize box (No 344) as well as in two map cabinet drawers. There are a total of 39 oversize folders, containing various numbers of oversize items. Oversize items, which were part of a regular sized filing unit, were removed from their respective folders. In their place removal notices list the item(s) separated and the oversize folder number to which they have been moved. For location and content list of oversize folders see Appendix A.

SERIES TABLE OF CONTENTS

I. General Administration, Management, 1834-1981

I.A. Correspondence, 1863
I. B. Minutes, 1834-1981
I.B.1. Minute Books, Board of Directors, 1934-1981
I.B.2. Minute Book, Pension Board, 1923-1937
I.B.3. Minute Files, Board of Directors, 1881, 1900-1906, 1944-1976
I.B.4. Minute Files, Stockholders Annual Meetings, 1864, 1897-1905, 1944-1973
I.C. Miscellaneous Records, 1901-1911

II. Legal Department, 1834-1986

II.A. Charters and Bylaws, 1834-1983
II.B. Cases, Claims, and Dockets - 1888-1889, 1981-1991.
II.B.1. Cases, 1981-1992
II.B.2. Claims, 1888-1889
II.B.3. Dockets, 1920-1930, 1968
II.C. Contracts, 1867-1969
II.C.1. Contract Files, 1871-1969
II.C.2. Contracts -Mixed Volumes, 1867-1950
II.C.3. Credit Bonds & Bonds Covering "Order Notify" Shipments, n.d., 1916-1942
II.D. Real Estate Files, n.d., 1929-1986
II.E. Miscellaneous Files, 1869-1942

III. Finance Department, 1834-1995

III.A. Treasurer's Files, 1922-1992
III.A.1. Securities Owned, 1922-1935
III.A.2. 1941 Re-Funding, 1941
III.A.3. Transition CSX, 1989-1982
III.A.4. Statements, 1990-1991
III.B. Accounting and Bookkeeping, n.d., 1834-1995
III.B.1. Accounts, n.d., ca. 1834-1978
III.B.2. Annual Reports, 1836- 1995
III.B.3. Audits, 1908-1965
III.B.4. Balances, 1834-1969
III.B.4.1. Balance Sheets and Financial Analysis, 1834-1916
III.B.4.2. General Balance Sheets and Analysis, 1912-1968
III.B.4.3. Balance Sheets and Analysis, 1921-1958
III.B.4.4. Balance Sheets, 1940-1955
III.B.4.5. Trial Balance, 1905-1914
III.B.5. Check Registers, 1907- 1941
III.B.6. Day books, 1860-1905
III.B.7. Income and Expenses, 1926-1972
III.B.8. Journals, 1834-1960
III.B.9. Ledgers, 1905-1960
III.B.10. Property, ca. 1873-1992
III.B.10.1. Property - General Information, 1873, 1940-1990
III.B.10.2. Property - Betterment, 1899-1969
III.B.10.3. Property - Depreciation, 1943-1991
III.B.10.4. Property - Expenditures, 1919-1990
III.B.10.5. Property - Valuation, 1907-1992
III.B.10.6. Record of Property Changes, n.d., ca. 1902- 1987
III.B.10.7. Specific Properties: Potomac Yard File, 1980-1992
III.B.10.8. Miscellaneous Property Files, n.d.,1907-1962
III.B.11. Vouchers, 1989-1990
III.C. Securities, 1834-1957
III.C.1. Bonds, 1866-1939
III.C.2. Certificates of Debt, 1844-1901
III.C.3. Dividends, 1861-1957
III.C.4. Stocks, 1834-1975
III.C.5. Mixed volumes, 1867-1945
III.C.6. Securities - Cancelled, 1880-1902
III.C.7. Securities - Miscellaneous Files, 1878-1901
III.D. Tax Records, 1914-1992
III.D.1. Federal Tax - Reports and Returns, 1916- 1968
IIID.1.1. Agent's Reports for 1918-1929
III.D.1.2. Federal Income Tax Returns by Tax Year, 1916-1968
III.D.2. State Tax Reports, Tax Returns, and Rolling Stock Information, 1933-1991
III.D.2.1. Annual Tax Reports of Railroad Companies- Report of the R.F.& P. to the Dept. of Taxation of Virginia, 1985-1991
III.D.2.2. Virginia State Tax Returns, 1933-1961
III.D.2.3. State Tax Return Rolling Stock Information
III.D.3. Property/Real Estate Tax, ca. 1980-1992
III.D.3.1. Assessments
III.D.3.2. "Property Taxes - Current Folders" 1988-1992
III.D.4. Miscellaneous Tax Subject files, 1914-1973

IV. Transportation Department, 1858-1929

IV.A. General Superintendent's Office: Correspondence, 1882
IV.B. Miscellaneous Records, n.d., 1858-1929

V. Maintenance of Way Dept. (Engineering, Technology, Research), n.d., 1889

V.A. Engineering, 1889-1946
V.B. Research, 1965-1972
V.C. New Technologies, 1986

VI. Public Relations Department, Advertising, Marketing, n.d., 1945, 1984, 1997

VI.A. Miscellaneous Files, n.d., 1945, 1984, 1997

VII. Membership in Societies and Associations, etc., 1923

VIII. Publications Department 1934-1991

VIII.A. Corporate History, 1940, ca. 1963
VIII.B. Newsletters, 1934-1935, 1984-1991

IX. Photographs, n.d., ca. 1920-1990

X. Library, ca. 168?, 1875-1979

XI. Alexandria & Fredericksburg Railway Co., n.d. 1863-1889, 1901

XI.A. Legal Department, 1863-1875
XI.A.1. Charter and Bylaws, 1872
XI.A.2. Deeds and Plats, 1863-1875, 1901
XI.B. Finance Department, 1870-1889
XI.B.1.Treasurer Office - Correspondence, 1872-1888
XI.B.2. Property, n.d.
XI.B.3. Stocks, 1870-1889
XI.C. Miscellaneous, n.d.

XII. Alexandria & Washington Railway Co., 1887-1890

XII.A. Finance Department, 1887-1890

XIII. Fruit Growers Express Co., 1920-1966

XIII.A. Finance Department, 1920-1966

XIV. Lewis Ginter Land and Improvement Co., 1901, 1939-1957

XIV.A. General Administration, Management 1901, 1939-1957

XV. Potomac Railroad Co., 1869-1917

XV.A. General Administration, Management, 1869-1917
XV.B. Finance Department, 1872-1874

XVI. Potomac Steamboat Co., 1845-1889

XVI.A. Finance Department, 1845-1889

XVII. The Pullman Co., 1960-1966

XVII.A. Finance Department, 1960-1966

XVIII. R.F.& P. Transportation Co., 1929-1939

XVIII.A. General Administration, Management, 1929-1939
XVIII.B. Finance Department, 1929-1932

XIX. Richmond-Greyhound Lines, Inc., n.d., 1932-1971

XIX.A. General Administration, Management, 1932-1960, 1968-1971
XIX.B. Legal Department, ca. 1935
XIX.C. Finance Department, 1958-1968
XIX.D. Miscellaneous Files, n.d.

XX. Richmond Holding Corporation

XX.A. General Administration, Management, 1957-1975
XX.B. Finance Department, 1963-1975

XXI. Richmond Land Corporation, 1915-1987

XXI.A. General Administration, Management, 1915-1954, 1961-1970
XXI.B. Finance Department, 1915-1987
XXI.B.1. Accounting and Bookkeeping, 1916-1974
XXI.B.2. Securities, 1915-1916, 1975
XXI.B.3. Taxes, 1974-1987

XXII. Richmond Terminal Railway Co., 1916-1976

XXII.A. General Administration, Management, 1916-1975
XXII.B. Legal Department, 1916-1958
XXII.B.1. Charter and Bylaws, 1916, 192-
XXII.B.2. Miscellaneous Contracts, 1922-1958
XXII.C. Finance Department, 1916-1975
XXII.C.1. Accounting and Bookkeeping, 1916-1975
XXII.C.1.1. Annual Reports, 1924-1975
XXII.C.1.2. Journals, 1916-1974
XXII.C.1.3. Ledgers, 1916-1958
XXII.C.1.4. Reconciliation, 1937-1964
XXII.C.2. Securities, 1922-1976
XXII.C.3. Taxes, 1935-1950

XXIII. Richmond Union Terminal Corporation / Union Terminal Corporation, 1929-1960

XXIII.A. General Administration, Management, 1929-1960

XXIV. Richmond-Washington Co., 1901-1971

XXIV.A. Legal Department, 1901-1903
XXIV.B. Finance Department, 1901-1971
XXIV.B.1. Annual Report Files, 1901-1971
XXIV.B.2. Miscellaneous Files, 1901-1959

XXV. Seaboard Air Line Railroad Co., 1947

XXV.A. Legal Department, 1947

XXVI. South Washington Land Corporation, 1957-1975

XXVI.A. General Administration, Management, 1957-1975
XXVI.B. Legal Department, 1957, 1968
XXVI.C. Finance Department, 1965- 1975

XXVII. Suburban Motor Coach Corporation, 1928-1929

XXVII.A. General Administration, Management, 1928-1929

XXVIII. Trailer Train Co., 1959-1966

XXVIII.A. Finance Department, 1959-1966

XXIX. Virginia and Carolina Railroad Co., 1882-1886

XXIX.A. Finance Department, 1882-1886

XXX. Washington and Fredericksburg Steamboat Co., 1840-1871

XXX.A. Finance Department, 1840-1871

XXXI. Washington Southern Railway Co., 1871-1925

XXXI.A. General Administration, Management, 1890-1925
XXXI.A.1. Minutes, 1890-1925
XXXI.A.1.1. Board of Directors and Stockholders, 1890-1920
XXXI.A.1.2. Potomac Yard, Advisory Board, 1909-1925
XXXI.B. Legal Department, 1871-1917
XXXI.B.1. Charters and Bylaws, 1890-1910
XXXI.B.2. Contracts, Agreements, and Deeds, 1871-1917
XXXI.C. Finance Department, 1890-1919
XXXI.C.1. Treasurer's Correspondence, 1890-1904
XXXI.C.2. Accounting and Bookkeeping, 1891- 1921
XXXI.C.2.1. Annual Reports, 1901-1918
XXXI.C.2.2. Balances, 1912- 1920
XXXI.C.2.3. Betterment, 1893-1910
XXXI.C.2.4. Check Registers, 1913-1920
XXXI.C.2.5. Journals, 1912-1921
XXXI.C.2.6. Ledgers, 1890-1920
XXXI.C.3. Securities, 1890-1912
XXXI.D. Miscellaneous Files, ca. 1907

Appendix A: Oversize Folders, Contents and Location

Appendix B: Misc. Reels 2161-2177, List of Contents

Separated Material

Vol. 1-192 of the State Government Publication, Cases Decided in the Supreme Court of Appeals of Virginia, commonly known as Virginia Reports , covering the years 1790-1952, were transferred to the Library of Virginia's Government Document Department, where they are currently being processed and integrated into the existing holdings (Call-No.: K62 V78 [Also Fiche 42]).


Contents List

Series I: General Administration, Management, 1834-1981
Boxes 1-27
8 cu.ft. and 17 volumes

Series 1 consists of 3 subseries: A. Correspondence; B. Minutes; and C. Miscellaneous records. Correspondence includes one 1863 letter from President P.V. Daniel to the C.S.A Secretary of War, James A. Seddon. Minutes contain Board of Directors Minute Books, which run continuously from 1834-1981; one Pension Board Minute Book, documenting the start of a new employee benefit program, which offered pension coverage and insurance for illness, accidents and death. The Board of Directors Minute Files cover the years 1881, 1900-1906 and 1944-1974. The files 1900-1906 contain some Washington Southern R.Y. Co, minutes as well. There are minutes, notes, letters, resolutions, income statements and other financial data. Some request for monetary help of relatives of railroad employees who died in occupational accidents are included in those early files as well. Files for 1944-1974 include minutes, correspondence, annual report drafts, charts, maps, financial date, etc. Stockholders Annual Meeting Minute files, 1864, 1897-1973 (bulk 1897-1905, 1944-1973) include some Washington Southern R.Y. Co. files as well. They consist of minutes, annual report information, and statements. In some cases there are only lists of stockholders and powers of attorney. Printed meeting reports are included in the Annual Reports in the Finance Department Series III.B.2. Miscellaneous Records, 1901-1905 contain the volume History of the R.F.& P. Railroad, by W.H. White, President, 1911, a compilation addressed to the Commonwealth of Virginia, that deals with the relationship between the State of Virginia and the R.F. & P. There is also a Journal of Events, 1901-1905 with only 4 pages of recording entered, and files containing Authorities for the destruction of records, 1940-1987.

Subseries are arranged in alphabetical order and within the subseries chronologically.

  • I.A. Correspondence, 1863
    • Box-folder 1:1
      President's Office, P.V. Daniel, Jr., Richmond, to James A. Seddon, C.S.A Secretary of War, 1 August 1863
      2 p.
  • I.B. Minutes, 1834-1981
    • I.B.1. Minute Books, Board of Directors, 1834-1981
      Access Restriction

      Do not serve originals. Use microfilm copies, MR 2161-2165.

      • Misc. Reel 2161 (Box 1)
        Minute Book No. 1, 21 Jun 1834-29 Nov 1838
        1 vol.
      • Misc. Reel 2161 (Box 1)
        Minute Book No. 2, 20 Dec 1838-3 Aug 1843
        1 vol.
      • Misc. Reel 2161 (Box 2)
        Minute Book No. 3, 22 Sep 1843-16 May 1850
        1 vol.
      • Misc. Reel 2161 (Box 3)
        Minute Book No. 4, 25 May 1850-29 Apr 1861
        1 vol. (pp. 1-2 are missing)
      • Misc. Reel 2162 (Box 4)
        Minute Book No. 5, 29 May 1861-9 Feb 1869
        1 vol.
      • Misc. Reel 2162 (Volume on shelf)
        Minute Book No. 6, 11 Feb 1869-21 Nov 1888
        1 vol.
      • Misc. Reel 2163 (Box 5)
        Minute Book No. 7, 26 Jan 1889-15 Sep 1910
        1 vol.
      • Misc. Reel 2163 (Box 6)
        Minute Book No. 8, 20 Oct 1910-18 Dec 1924
        1 vol.
      • Misc. Reel 2164 (Box 7)
        Minute Book No. 9, 15 Jan 1925-21 Dec 1939
        1 vol.
      • Misc. Reel 2164 (Box 8)
        Minute Book No. 10, 18 Jan 1940-17 May 1956
        1 vol.
      • Misc. Reel 2165 (Volume on shelf)
        Minute Book No. 11, 21 Jun 1956-29 Nov 1973
        1 vol.
      • Misc. Reel 2165 (Box 9)
        Minute Book No. 12, 18 Jan 1974-18 Nov 1977
        1 vol.
      • Misc. Reel 2165 (Box 9)
        Minute Book No. 13, 20 Jan 1978-18 Dec 1981
        1 vol.
    • I.B.2. Minute Book, Pension Board, 1923-1937
      • Volume on shelf
        Minute Book, 3 May 1923-19 Feb 1937
        1 vol.

        Includes inserts, 1936-1941, filed with the volume.

    • I.B.3. Minute Files, Board of Directors 1881, 1900-1906, 1944-1974

      Files for 1900-1906 contain some Wash. South. R.Y. Co. Minutes. There are minutes, notes, letters, as well as several cases of accidental death and compensation requests by relatives of the victims; resolutions; income statements and other financial data. Files for 1944-1974 include minutes, correspondence, drafts, charts, maps, some Annual Report drafts, financial data, etc.

      • Box-Folder 10:1
        Board Meeting 11 Jan 1881
      • Box-Folder 10:2
        Board Meeting 24 Jan-23 Feb 1900
      • Box-Folder 10:3
        Board Meeting 18 Apr-19 June 1900
      • Box-Folder 10:4
        Board Meeting 19 Nov 1900-15 Jul 1901
      • Box-Folder 10:5
        Board Meeting 14 Oct 1901
      • Box-Folder 10:6
        Board Meeting 18 Nov-28 Nov 1901
      • Box-Folder 10:7
        Board Meeting 29 Jan-27 May 1902
      • Box-Folder 10:8
        Board Meeting 26 Jun 1902
      • Box:Folder Box-folder: 10:9
        Board Meeting 28 Oct 1902-17 Nov 1902
      • Box-Folder 10:10
        Board Meeting 23 Dec 1902

        Includes Washington Southern R.Y. meeting 12 Jan 1903

      • Box-Folder 11:1
        Board Meeting 31 Mar 1903-4 Apr 1903
      • Box-Folder 11:2
        Board Meeting 26 May 1903-10 Sep 1903
      • Box-Folder 11:3
        Board Meeting 26 Sep 1903-9 Feb 1904
      • Box-Folder 11:4
        Board Meeting 15 Apr-21 Nov 1904
      • Box-Folder 11:5
        Board Meeting 14 Dec. 1904
      • Box-Folder 11:6
        Board Meeting 6 Feb 1905-15 May 1905
      • Box-Folder 11:7
        Board Meeting 19 Jun 1905-13 Oct 1905
      • Box-Folder 11:8
        Board Meeting 5 Dec 1905
      • Box-Folder 11:9-10
        Board Meeting 27 Apr 1906

        Includes Washington Southern R.Y. meeting

      • Box-Folder 12:1
        Board Meeting, 5 Jun 1906

        Includes Washington Southern R.Y.

      • Box-Folder 12:2
        Board Meeting 11 Jul 1906

        Includes Washington Southern R.Y.

      • Box-Folder 12:3
        Board Meeting 19 Oct 1906

        Includes Washington Southern R.Y.

      • Box-Folder 13:1
        Board Meeting 20 Jan 1944
      • Box-Folder 13:2
        Board Meeting 17 Feb 1944
      • Box-Folder 13:3
        Board Meeting 16 Mar 1944
      • Box-Folder 13:4
        Board Meeting Apr 20 1944
      • Box-Folder 13:5
        Board Meeting 8 May 1944
      • Box-Folder 13:6
        Board Meeting 15 Jun 1944
      • Box-Folder 13:7
        Board Meeting 20 Jul 1944
      • Box-Folder 13:8
        Board Meeting 17 Aug 1944
      • Box-Folder 13:9
        Board Meeting 21 Sep 1944
      • Box-Folder 13:10
        Board Meeting 19 Oct 1944
      • Box-Folder 13:11
        Board Meeting 16 Nov 1944
      • Box-Folder 13:12
        Board Meeting 21 Dec 1944
      • Box-Folder 13:13
        Board Meeting 18 Jan 1945
      • Box-Folder 13:14
        Board Meeting 15 Feb 1945
      • Box-Folder 13:15
        Board Meeting 15 Mar 1945
      • Box-Folder 13:16
        Board Meeting 19 Apr 1945
      • Box-Folder 13:17
        Board Meeting 17 May 1945
      • Box-Folder 13:18
        Board Meeting 19 Jun 1945
      • Box-Folder 13:19
        Board Meeting 21 Jun 1945
      • Box-Folder 13:20
        Board Meeting 16 Aug 1945
      • Box-Folder 13:21
        Board Meeting 20 Sep 1945
      • Box-Folder 13:22
        Board Meeting 18 Oct 1945
      • Box-Folder 13:23
        Board Meeting 15 Nov 1945
      • Box-Folder 13:24
        Board Meeting 20 Dec 1945
      • Box-Folder 13:25
        Board Meeting 17 Jan 1946
      • Box-Folder 13:26
        Board Meeting 21 Feb 1946
      • Box-Folder 13:27
        Board Meeting 21 Mar 1946
      • Box-Folder 13:28
        Board Meeting 18 Apr 1946
      • Box-Folder 13:29
        Board Meeting 16 May 1946
      • Box-Folder 13:30
        Board Meeting 20 Jun 1946
      • Box-Folder 13:31
        Board Meeting 18 Jul 1946
      • Box-Folder 13:32
        Board Meeting 15 Aug 1946
      • Box-Folder 13:33
        Board Meeting 19 Sep 1946
      • Box-Folder 13:34
        Board Meeting 17 Oct 1946
      • Box-Folder 13:35
        Board Meeting 21 Nov 1946
      • Box-Folder 13:36
        Board Meeting 19 Dec 1946
      • Box-Folder 13:37
        Board Meeting 16 Jan 1947
      • Box-Folder 13:38
        Board Meeting 20 Feb 1947
      • Box-Folder 13:39
        Board Meeting 20 Mar 1947

        Includes Executive Committee Meeting

      • Box-Folder 13:40
        Board Meeting 17 Apr 1947
      • Box-Folder 13:41
        Board Meeting 15 May 1947
      • Box-Folder 13:42
        Board Meeting 19 Jun 1947
      • Box-Folder 13:43
        Executive Committee Meeting Jul 1947
      • Box-Folder 13:44
        Board Meeting 21 Aug 1947
      • Box-Folder 13:45
        Executive Committee Meeting 18 Sep 1947
      • Box-Folder 13:46
        Board Meeting 16 Oct 1947
      • Box-Folder 13:47
        Executive Committee Meeting -20 Nov 1947
      • Box-Folder 13:48
        Board Meeting 18 Dec 1947
      • Box-Folder 13:49
        Executive Committee Meeting 15 Jan 1948
      • Box-Folder 13:50
        Board Meeting 19 Feb 1948
      • Box-Folder 13:51
        Board Meeting 18 Mar 1948
      • Box-Folder 13:52
        Board Meeting 15 Apr 1948
      • Box-Folder 13:53
        Board Meeting 20 May 1948
      • Box-Folder 13:54
        Board Meeting 17 Jun 1948
      • Box-Folder 13:55
        Board Meeting 15 Jul 1948
      • Box-Folder 13:56
        Board Meeting 19 Aug 1948
      • Box-Folder 13:57
        Board Meeting 16 Sep 1948
      • Box-Folder 13:58
        Board Meeting 21 Oct 1948
      • Box-Folder 13:59
        Board Meeting 18 Nov 1948
      • Box-Folder 13:60
        Board Meeting 16 Dec 1948
      • Box-Folder 13:61
        Board Meeting 20 Jan 1949
      • Box-Folder 13:62
        Board Meeting 17 Feb 1949
      • Box-Folder 13:63
        Board Meeting 17 Mar 1949
      • Box-Folder 13:64
        Stockholders Annual Meeting 18 Apr 1949
      • Box-Folder 13:65
        Board Meeting 21 Apr 1949
      • Box-Folder 13:66
        Board Meeting 19 May 1949
      • Box-Folder 13:67
        Board Meeting 16 Jun 1949
      • Box-Folder 13:68
        Board Meeting 21 Jul 1949
      • Box-Folder 13:69
        Board Meeting 15 Sep 1949
      • Box-Folder 13:70
        Board Meeting 20 Oct 1949
      • Box-Folder 13:71
        Board Meeting 10 Nov 1949
      • Box-Folder 13:72
        Board Meeting 15 Dec 1949
      • Box-Folder 13:73
        Board Meeting 19 Jan 1950
      • Box-Folder 13:74
        Board Meeting 16 Feb 1950
      • Box-Folder 14:1
        Board Meeting 16 Mar 1950
      • Box-Folder 14:2
        Board Meeting 20 Apr 1950
      • Box-Folder 14:3
        Board Meeting 18 May 1950
      • Box-Folder 14:4
        Board Meeting 15 Jun 1950
      • Box-Folder 14:5
        Board Meeting 20 Jul 1950
      • Box-Folder 14:6
        Board Meeting 21 Sep 1950
      • Box-Folder 14:7
        Board Meeting 16 Oct 1950
      • Box-Folder 14:8
        Board Meeting 16 Nov 1950
      • Box-Folder 14:9
        Board Meeting 21 Dec 1950
      • Box-Folder 14:10
        Board Meeting 18 Jan 1951
      • Box-Folder 14:11
        Board Meeting 15 Feb 1951
      • Box-Folder 14:12
        Board Meeting 15 Mar 1951
      • Box-Folder 14:13
        Board Meeting 19 Apr 1951
      • Box-Folder 14:14
        Board Meeting 17 May 1951
      • Box-Folder 14:15
        Board Meeting 21 Jun 1951
      • Box-Folder 14:16
        Board Meeting 19 Jul 1951
      • Box-Folder 14:17
        Board Meeting 20 Sep 1951
      • Box-Folder 14:18
        Board Meeting 18 Oct 1951
      • Box-Folder 14:19
        Board Meeting 15 Nov 1951
      • Box-Folder 14:20
        Board Meeting 20 Dec 1951
      • Box-Folder 14:21
        Board Meeting 17 Jan 1952
      • Box-Folder 14:22
        Board Meeting 21 Feb 1952
      • Box-Folder 14:23
        Board Meeting 20 Mar 1952
      • Box-Folder 14:24
        Board Meeting 17 Apr 1952
      • Box-Folder 14:25
        Board Meeting 15 May 1952
      • Box-Folder 14:26
        Board Meeting 19 Jun 1952
      • Box-Folder 14:27
        Board Meeting 17 Jul 1952
      • Box-Folder 14:28
        Board Meeting 21 Aug 1952
      • Box-Folder 14:29
        Board Meeting 18 Sep 1952
      • Box-Folder 14:30
        Board Meeting 16 Oct 1952
      • Box-Folder 14:31
        Board Meeting, 20 Nov 1952
      • Box-Folder 14:32
        Board Meeting 18 Dec 1952
      • Box-Folder 14:33
        Board Meeting 15 Jan 1953
      • Box-Folder 14:34
        Board Meeting 19 Feb 1953
      • Box-Folder 14:35
        Board Meeting, 19 Mar 1953
      • Box-Folder 14:36
        Board Meeting 16 Apr 1953
      • Box-Folder 14:37
        Board Meeting 21 May 1953
      • Box-Folder 15:1
        Board Meeting 18 Jun 1953
      • Box-Folder 15:2
        Board Meeting 16 Jul 1953
      • Box-Folder 15:3
        Board Meeting 20 Aug 1953
      • Box-Folder 15:4
        Board Meeting 17 Sept 1953
      • Box-Folder 15:5
        Board Meeting 15 Oct 1953
      • Box-Folder 15:6
        Board Meeting 30 Nov 1953
      • Box-Folder 15:7
        Board Meeting 17 Dec 1953
      • Box-Folder 15:8
        Board Meeting 21 Jan 1954
      • Box-Folder 15:9
        Board Meeting 18 Feb 1954
      • Box-Folder 15:10
        Board Meeting 18 Mar 1954
      • Box-Folder 15:11
        Board Meeting 15 Apr 1954
      • Box-Folder 15:12
        Board Meeting 20 May 1954
      • Box-Folder 15:13
        Board Meeting 17 Jun 1954
      • Box-Folder 15:14
        Board Meeting 15 Jul 1954
      • Box-Folder 15:15
        Board Meeting 19 Aug 1954
      • Box-Folder 15:16
        Board Meeting 16 Sep 1954
      • Box-Folder 15:17
        Board Meeting 21 Oct 1954
      • Box-Folder 15:18
        Board Meeting 18 Nov 1954
      • Box-Folder 15:19
        Board Meeting 16 Dec 1954
      • Box-Folder 15:20
        Board Meeting 28 Jan 1955
      • Box-Folder 15:21
        Board Meeting 25 Feb 1955
      • Box-Folder 15:22
        Board Meeting 25 Mar 1955
      • Box-Folder 15:23
        Board Meeting 29 Apr 1955
      • Box-Folder 15:24
        Board Meeting 19 May 1955
      • Box-Folder 16:1
        Board Meeting 16 Jun 1955
      • Box-Folder 16:2
        Board Meeting 21 Jul 1955
      • Box-Folder 16:3
        Board Meeting 18 Aug 1955
      • Box-Folder 16:4
        Board Meeting 15 Sep 1955
      • Box-Folder 16:5
        Board Meeting 20 Oct 1955
      • Box-Folder 16:6
        Board Meeting 17 Nov 1955
      • Box-Folder 16:7
        Board Meeting 15 Dec 1955
      • Box-Folder 16:8
        Board Meeting 17 May 1956
      • Box-Folder 16:9
        Board Meeting 21 Jun 1956
      • Box-Folder 16:10
        Board Meeting 19 Jul 1956
      • Box-Folder 16:11
        Board Meeting 16 Aug 1956
      • Box-Folder 16:12
        Board Meeting 20 Sep 1956
      • Box-Folder 16:13
        Board Meeting 18 Oct 1956
      • Box-Folder 16:14
        Board Meeting 15 Nov 1956
      • Box-Folder 17:1
        Board Meeting 20 Dec 1956
      • Box-Folder 17:2
        Board Meeting 17 Jan 1957
      • Box-Folder 17:3
        Board Meeting 21 Feb 1957
      • Box-Folder 17:4
        Board Meeting 21 Mar 1957
      • Box-Folder 17:5
        Board Meeting 18 Apr 1957
      • Box-Folder 17:6
        Board Meeting 20 Jun 1957
      • Box-Folder 17:7
        Board Meeting 18 Jul 1957
      • Box-Folder 17:8
        Board Meeting 15 Aug 1957
      • Box-Folder 17:9
        Board Meeting 19 Sep 1957
      • Box-Folder 17:10
        Board Meeting 17 Oct 1957
      • Box-Folder 17:11
        Board Meeting 21 Nov 1957
      • Box-Folder 17:12
        Board Meeting 19 Dec 1957
      • Box-Folder 17:13
        Board Meeting 16 Jan 1958
      • Box-Folder 17:14
        Board Meeting 20 Feb 1958
      • Box-Folder 17:15
        Board Meeting 20 Mar 1958
      • Box-Folder 17:16
        Board Meeting 17 Apr 1958
      • Box-Folder 17:17
        Board Meeting 15 May 1958
      • Box-Folder 18:1
        Board Meeting 19 Jun 1958
      • Box-Folder 18:2
        Board Meeting 17 Jul 1958
      • Box-Folder 18:3
        Board Meeting 21 Aug 1958
      • Box-Folder 18:4
        Board Meeting 18 Sep 1958
      • Box-Folder 18:5
        Board Meeting 16 Oct 1958
      • Box-Folder 18:6
        Board Meeting 21 Jan 1960
      • Box-Folder 18:7
        Board Meeting 18 Feb 1960
      • Box-Folder 18:8
        Board Meeting 17 Mar 1960
      • Box-Folder 18:9
        Cancellation for Meeting of Apr 1960
      • Box-Folder 18:10
        Board Meeting 19 May 1906
      • Box-Folder 18:11
        Board Meeting 16 Jun 1960
      • Box-Folder 18:12
        Board Meeting 21 Jul 1960
      • Box-Folder 18:13
        Cancellation for Meeting of Aug. 1960
      • Box-Folder 18:14
        Board Meeting 15 Sep 1960
      • Box-Folder 18:15
        Board Meeting 20 Oct 1960
      • Box-Folder 18:16
        Board Meeting 17 Nov 1960
      • Box-Folder 18:17
        Board Meeting 15 Dec 1960
      • Box-Folder 18:18
        Board Meeting 19 Jan 1961
      • Box-Folder 18:19
        Board Meeting 16 Feb 1961
      • Box-Folder 18:20
        Board Meeting 6 Apr 1961
      • Box-Folder 18:21
        Board Meeting 20 Apr 1961
      • Box-Folder 18:22
        Board Meeting 18 May 1961
      • Box-Folder 18:23
        Board Meeting 15 Jun 1961
      • Box-Folder 19:1
        Board Meeting 20 Jul 1961
      • Box-Folder 19:2
        Cancellation for Meeting of Aug. 1961
      • Box-Folder 19:3
        Board Meeting 21 Sep 1961
      • Box-Folder 19:4
        Board Meeting 19 Oct 1961
      • Box-Folder 19:5
        Board Meeting 16 Nov 1961
      • Box-Folder 19:6
        Board Meeting 21 Dec 1961
      • Box-Folder 19:7
        Board Meeting 8 Jan 1962
      • Box-Folder 19:8
        Board Meeting 15 Feb 1962
      • Box-Folder 19:9
        Board Meeting 15 Mar 1962
      • Box-Folder 19:10
        Board Meeting 19 Apr 1962
      • Box-Folder 19:11
        Board Meeting 19 Apr 1962
      • Box-Folder 19:12
        Board Meeting 21 Jun 1962
      • Box-Folder 19:13
        Board Meeting 19 Jul 1962
      • Box-Folder 19:14
        Cancellation for Meeting of Aug 1962
      • Box-Folder 19:15
        Board Meeting Sep 20 1962
      • Box-Folder 19:16
        Board Meeting 18 Oct 1962
      • Box-Folder 19:17
        Board Meeting 15 Nov 1962
      • Box-Folder 19:18
        Board Meeting 20 Dec 1962
      • Box-Folder 19:19
        Board Meeting 17 Jan 1963
      • Box-Folder 19:20
        Board Meeting 21 Feb 1963
      • Box-Folder 19:21
        Board Meeting 21 Mar 1963
      • Box-Folder 19:22
        Board Meeting 18 Apr 1963
      • Box-Folder 19:23
        Board Meeting 16 May 1963
      • Box-Folder 20:1
        Board Meeting 18 Jul 1963
      • Box-Folder 20:2
        Board Meeting 19 Sep 1963
      • Box-Folder 20:3
        Board Meeting 17 Oct 1963
      • Box-Folder 20:4
        Board Meeting 18 Nov 1963
      • Box-Folder 20:5
        Board Meeting 16 Jan 1964
      • Box-Folder 20:6
        Board Meeting 19 Mar 1964
      • Box-Folder 20:7
        Board Meeting 25 May 1964
      • Box-Folder 20:8
        Board Meeting 25 Sep 1964
      • Box-Folder 20:9
        Board Meeting 19 Nov 1964
      • Box-Folder 20:10
        Board Meeting 18 Dec 1964
      • Box-Folder 20:11
        Board Meeting 29 Jan 1965
      • Box-Folder 20:12
        Board Meeting 26 Mar 1965
      • Box-Folder 20:13
        Board Meeting 30 Jul 1965
      • Box-Folder 20:14
        Board Meeting 24 Sep 1965
      • Box-Folder 20:15
        Board Meeting 29 Nov 1965
      • Box-Folder 21:1
        Board Meeting 28 Jan 1966
      • Box-Folder 21:2
        Board Meeting 25 Mar 1966
      • Box-Folder 21:3
        Board Meeting 29 Jul 1966
      • Box-Folder 21:4
        Board Meeting 30 Sep 1966
      • Box-Folder 21:5
        Board Meeting 18 Nov 1966
      • Box-Folder 21:6
        Board Meeting 13 Jan 1967
      • Box-Folder 21:7
        Board Meeting 30 Mar 1967
      • Box-Folder 21:8
        Board Meeting 39 Sep 1967
      • Box-Folder 21:9
        Board Meeting 8 Dec 1967
      • Box-Folder 21:10
        Board Meeting 26 Jan 1968
      • Box-Folder 21:11
        Board Meeting 29 Mar 1968
      • Box-Folder 22:1
        Board Meeting 26 Jul 1968
      • Box-Folder 22:2
        Board Meeting 27 Sep 1968
      • Box-Folder 22:3
        Board Meeting 6 Dec 1968
      • Box-Folder 22:4
        Board Meeting 31 Jan 1969
      • Box-Folder 22:5
        Board Meeting 28 Mar 1969
      • Box-Folder 22:6
        Board Meeting 21 Apr 1969
      • Box-Folder 22:7
        Board Meeting 28 Jul 1969
      • Box-Folder 22:8
        Board Meeting 26 Sep 1969
      • Box-Folder 22:9
        Board Meeting 20 Nov 1969
      • Box-Folder 22:10
        Board Meeting 23 Jan 1970
      • Box-Folder 22:11
        Board Meeting 27 Mar 1970
      • Box-Folder 22:12
        Board Meeting 26 Aug 1970
      • Box-Folder 22:13
        Board Meeting 13 Nov 1970
      • Box-Folder 22:14
        Board Meeting 28 Jan 1971
      • Box-Folder 22:15
        Board Meeting 26 Mar 1971
      • Box-Folder 23:1
        Executive Committee Meeting 4 Jun 1971
      • Box-Folder 23:2
        Board Meeting 30 Jul 1971
      • Box-Folder 23:3
        Board Meeting 1 Oct 1971
      • Box-Folder 23:4
        Board Meeting 18 Nov 1971
      • Box-Folder 23:5
        Board Meeting 28 Jan 1972
      • Box-Folder 23:6
        Board Meeting 31 Mar 1972
      • Box-Folder 23:7
        Board Meeting 28 Jul 1972
      • Box-Folder 23:8
        Executive Committee Meeting 5 Sep 1972
      • Box-Folder 23:9
        Board Meeting 29 Sep 1972
      • Box-Folder 23:10
        Board Meeting 17 Nov 1972
      • Box-Folder 23:11
        Board Meeting 25 Jan 1973
      • Box-Folder 23:12
        Board Meeting 30 Mar 1973
      • Box-Folder 23:13
        Board Meeting 27 Jul 1973
      • Box-Folder 23:14
        Board Meeting 29 Nov 1973
      • Box-Folder 23:15
        Board Meeting 18 Jan 1974
      • Box-Folder 23:16
        Board Meeting 29 Mar 1974
      • Box-Folder 23:17
        Board Meeting 26 Jul 1974
      • Box-Folder 23:18
        Board Meeting 27 Sep 1974
      • Box-Folder 23:19
        Board Meeting 21 Nov 1974
    • I.B.4. Minute Files, Stockholders Annual Meetings 1864, 1897-1905, 1944-1973

      Minute files include some Wash. South. R.Y. Co. files. In addition to minutes, they contain annual report information, and financial statements. In some cases there are only lists of stockholders and powers of attorney. Printed meeting reports are included in the Annual Reports in the Finance Series III.B.2.

      • Box-folder 24:1
        Advertising for Stockholders' Meeting - Clipping and order to advertise in Richmond Whig 17 Nov 1864
      • Box-folder 24:2
        Stockholders Power of Attorney forms 1897-1900
      • Box-folder 24:3
        Stockholders Annual Meeting 21 Nov 1898
      • Box-folder 24:4-6
        Stockholders Annual Meeting 20 Nov 1899

        Includes powers of attorney for adjourned meetings of 14 March 1900 and 18 April 1900

      • Box-folder 24:7-8
        Stockholders Adjourned Meeting 20 Dec 1899, 10 Jan 1900, 1 Feb 1900, 14 March 1900, and 18 Apr 1900
      • Box-folder 24:9-10
        Stockholders Annual Meeting 19 Nov 1900
      • Box-folder 24:11-12
        Stockholders Annual Meeting 18 Nov 1901
      • Box-folder 24:13
        Stockholders Annual Meeting 17 Nov 1902
      • Box-folder 24:14
        Stockholders Adjourned Meeting 16 Dec 1902
      • Box-folder 24:15
        Stockholders Adjourned Meeting 16 Jan 1903
      • Box-folder 25:1
        Stockholders Annual Meeting 16 Nov 1903
      • Box-folder 25:2
        Stockholders Annual Meeting 21 Nov 1904
      • Box-folder 25:3
        Stockholders Annual Meeting Wash. South. R.Y.Co. 20 Nov 1905
      • Box-folder 25:4-5
        Annual Meeting, adjourned 21 Nov-13 Dec 1905

        Includes obituary of E.T.D. Myers, and statistics.

      • Box-folder 25:6
        Stockholders Annual Meeting 17 Apr 1944
      • Box-folder 25:7
        Stockholders Annual Meeting 16 Apr 1945
      • Box-folder 25:8
        Stockholders Annual Meeting 15 Apr 1946
      • Box-folder 25:9
        Stockholders Annual Meeting 17 Apr 1947
      • Box-folder 25:10
        Stockholders Annual Meeting 19 Apr 1948
      • Box-folder 25:11
        Stockholders Annual Meeting 17 Apr 1950
      • Box-folder 25:12
        Stockholders Annual Meeting 16 Apr 1951
      • Box-folder 25:13
        Stockholders Annual Meeting 21 Apr 1952
      • Box-folder 25:14
        Stockholders Annual Meeting 20 Apr 1953
      • Box-folder 25:15
        Stockholders Annual Meeting 19 Apr 1954
      • Box-folder 25:16
        Stockholders Annual Meeting 18 Apr 1955
      • Box-folder 25:17
        Stockholders Annual Meeting 15 Apr 1957
      • Box-folder 25:18
        Stockholders Annual Meeting 21 Apr 1958
      • Box-folder 25:19
        Stockholders Annual Meeting 8 Apr 1960
      • Box-folder 25:20
        Stockholders Annual Meeting 17 Apr 1961
      • Box-folder 25:21
        Stockholders Annual Meeting 16 Apr 1962
      • Box-folder 25:22
        Stockholders Annual Meeting 15 Apr 1963
      • Box-folder 25:23
        Stockholders Annual Meeting 20 Apr 1964
      • Box-folder 25:24
        Stockholders Annual Meeting 17 Apr 1967
      • Box-folder 25:25
        Stockholders Annual Meeting 19 Apr 1971
      • Box-folder 25:26
        Stockholders Annual Meeting 17 Apr 1972
      • Box-folder 25:27
        Stockholders Annual Meeting 15 Apr 1973
  • Box 26-27
    I.C. Miscellaneous Records 1901-1911
    1 volume and .45 cu.ft.
    • Box 26
      History of the R.F. & P. Railroad, W.H. White, President 1911
      1 vol; 2 copies

      Includes General History of the R.F. & P. and its relation to the Commonwealth of Virginia, compiled upon request of the company's State Proxies; Charter and other acts relating to the R.F. & P., comp. 1881; Financial Statement, 1911; Remarks of W.H. White, President, before the Joint Committee on roads of the Senate and House of Delegates, 1908; Statement of the Interest of the Commonwealth in the R.F. & P.R.R. Co., 1908

    • Box 25
      Journal of Events 26 Nov 1901-3 Nov 1905
      1 vol. 4 pages entered
    • Secretary's Office - Authority for Destruction of Records
      • Box-folder 27:1
        Authority for Destruction of Records 7 Aug 1940-30 Apr 1945
      • Box-folder 27:2
        Authority for Destruction of Records 8 Jun 1945-23 Jul 1951
      • Box-folder 27:3
        Authority for Destruction of Records 4 Sep 1951-1 Dec 1954
      • Box-folder 27:4
        Authority for Destruction of Records 29 Dec 1954-24 Mar 1959
      • Box-folder 27:5
        Authority for Destruction of Records 25 Mar 1959-14 Nov 1966
      • Box-folder 27:6
        Authority for Destruction of Records 14 Nov 1966-7 Aug 1969
      • Box-folder 27:7
        Authority for Destruction of Records 12 Feb 1970-17 Apr 1975
      • Box-folder 27:8
        Authority for Destruction of Records 8 May 1975-8 Sep 1976
      • Box-folder 27:9
        Authority for Destruction of Records 28 Sep 1976-9 Jul 1979
      • Box-folder 27:10
        Authority for Destruction of Records 25 Jan 1980-24 Mar 1987
Series II: Legal Department 1834-1986
Boxes 28-63
12.8 cubic feet and 26 volumes.

This series is made up of five subseries: Charters and Bylaws; Cases, Claims, and Dockets; Contracts; Real Estate Files; and Miscellaneous Files. In addition to a copy of the 1834 Charter, this collection contains several amended versions (1924, 1949), as well as various Bylaws (1947-1983). The case files, 1981-1992, concern cases in state and federal courts, and contain briefs, appendices, petitions, pleadings, trial transcripts, motions, and statements of facts. They are organized by court and within chronologically. The entries in the two Claim Books, 1888-1889 concern compensation requests by customers, predominantly for loss or damage of freight, entered on a daily basis. The dockets, 1920-1938, issued by and addressed to the Interstate Commerce Commission deal predominantly with property valuation issues. Included is one correspondence file, 1968. Contracts, 1867-1969, include contract files, 1871-1969 (agreements, merger agreements, contracts, deeds, mortgages, statements, certified extracts of minutes, trusts; in many cases amendments, additions, and revisions - organized according to internal numbering system) and mixed volumes, 1867-1950 that are composed of a mixed set of legal documents, as well as Credit Bond Files, n.d., 1916-1942. This subseries gives a good impression of the business relationships, clients, and partners of the R.F.& P. The following subseries, the Real Estate Files, n.d., 1929-1986, includes copies and drafts of agreements, deeds, correspondence, plats and plans,

  • II.A. Charters and Bylaws 1834-1983
    • Box-folder 28:1
      Charter 1834
    • Box-folder 28:2
      Charter and Amendments Thereto 1924
    • Box-folder 28:3
      Charter and Amendments Thereto to 1924, and Certificate of Amendment [...] 1949
      2 copies
    • Box-folder 28:4
      Bylaws, As of 21 Apr 1947
    • Box-folder 28:5
      Bylaws, As of 17 Apr 1967
    • Box-folder 28:6
      Bylaws, As of 29 May 1970, 27 Feb 1981
    • Box-folder 28:7
      Bylaws, As of 18 Apr 1983
  • II.B. Cases, Claims, and Dockets 1888-1889, 1981-1991
    • II.B.1. Cases 1981-1992

      Organized by court, then chronologically; they include some or all of the following: briefs, appendices, petitions, pleadings, trial transcripts, motions, and statement of facts

      • Box-folder 29-31:1-4
        Circuit Court of the City of Richmond
        Physical Location: Nos. LL 137-1, LL 137-3, LL 2679-1; 4 folders (box 29) and 5 volumes (box 29-31)
      • Box-folder 31:1
        Supreme Court of the United States 1992
        one booklet, two copies
      • Box-folder 31:2-4
        Supreme Court of Virginia at Richmond 1981
        No. 781820
      • Box-folder 32:1-2
        Supreme Court of Virginia at Richmond 1990
        No. 891135
      • Box-folder 32-33:1-2
        United States Claims Court 1991
        No. 90-750L; 2 folders (box 32) and 2 volumes (box 32 and 33)
      • Box-folder 33:1-5
        United States Court of Appeals for the Fourth Circuit 1991
        No. 91-3003
    • II.B.2 Claims 1888-1889
      • Box 34
        Claim book K 12 Jun 1888-12 Feb 1889
        1 vol.
      • Box 35
        Claim book L 18 Jan 1889-8 Aug 1889
        1 vol.
    • II.B.3 Dockets 1920-1938, 1968
      • Valuation Docket/Finance Docket

        Labeled "Do Not Destroy." Refers to the R.F. & P. R.R. and the R.F. & P. and the R. & P. R.R. Connection Co.; also included are correspondence and accounting reports. Arranged according to their original filing order.

        • Box-folder 36:1
          Interstate Commerce Commission: Accounting Report, Date of Valuation 30 June 1916, Prepared 1922
        • Box-folder 36:2
          Interstate Commerce Commission: Revisions to Accounting Report, 1930
        • Box-folder 36:3
          Interstate Commerce Commission: Revisions to Engineering Report 1923
        • Box-folder 36:4
          Interstate Commerce Commission: Summary of Land Report 1922

          Includes excerpts and revised pages

        • Box-folder 36:5
          Interstate Commerce Commission: Grant Summary of Reproduction Costs, excerpts 1920
        • Box-folder 36:6
          Interstate Commerce Commission 8 July 1924

          Valuation Docket No. 372, Tentative Valuation Report on the Properties of the R.F. & P. R.R. Co., as of June 30, 1916

        • Box-folder 36:7
          Interstate Commerce Commission, Relative Thereto, 1924

          Valuation Docket No. 372, Tentative Final Valuation Report as of June 30, 1916 and Order of the Commission Entered July 8, 1924

        • Box-folder 36:8
          Before the Interstate Commerce Commission

          Valuation Docket No. 372, Protest Against Said Tentative Valuation, Made and Filed by the R.F. & P. R.R., filed 2 Sept. 1924

        • Box-folder 36:9
          Before the Interstate Commerce Commission 1 Oct. 1925

          Valuation Docket No. 372, Valuation Docket No. 393: In the Matter of the Tentative Valuation..., Brief for Carrier in Support of Protest, E. Randolph Williams, General Counsel

        • Box-folder 36:10
          Before the Interstate Commerce Commission 1 Oct. 1925

          Valuation Docket No. 372, Valuation Docket 393: In the Matter of the Tentative Valuation...., Abstract of Evidence, E. Randolph Williams, General Counsel

        • Box-folder 36:11
          Before the Interstate Commerce Commission 20 Dec 1925

          Valuation Docket No. 372, Valuation Docket 393: In the Matter of the Tentative Valuation..., Reply Brief for Carrier, E. Randolph Williams, General Counsel

        • Box-folder 36:12
          Before the Interstate Commerce Commission 15 June 1926

          Finance Docket 3898 In the Matter of the Excess Income of the R.F. & P. R.R. Co., Brief for Carrier, E. Randolph Williams General Counsel

        • Box-folder 36:13
          Before the Interstate Commerce Commission 15 April 1930

          Finance Docket 3898, In the Matter of the Excess Income of the R.F. & P. R.R. Co. Supplemental Brief for Carrier, E. Randolph Williams, Edwin F. Wendt, Consulting Engineer

        • Box-folder 36:14
          Association of American Railroads, to Chief Accounting and Engineering Officers and R.F. & P. R.R. Comptroller, Letters 8 Aug 1968
    • Misc. Dockets 1930-1938

      These two dockets were not included in the docket file; they are listed in chronological order

      • Box-folder 36:15
        Interstate Commerce Commission, Valuation Docket No. 327, R.F. & P. R.R. Co. et A1 1930

        Submitted 21 Dec 1925, decided 31 Jan 1930; copy of P.A. Rice, labeled "Final Value R.F. & P. R.R. Co. and Washington Southern R.Y."

      • Box-folder 36:16
        Before the Interstate Commerce Commission, Finance Docket No. 12162, filed Sept 1938
  • II.C. Contracts 1867-1969

    Includes contract files (agreements, contracts, deeds, mortgages, statements, certified extracts of minutes, trusts; in many cases amendments, additions, and revisions) and volumes that are composed of a mixed set of legal documents, as well as credit bond files

    • II.C.1. Contract Files 1871-1969

      The following groups of contract files is arranged according to their original internal filing structure. Some files contain several different contract versions, updates, and/or multiple copies. RT refers to contract of the Rchmond Terminal R.Y. Co. Items without filing number have been placed at the end of this section in chronological order.

      • Box-folder 37:1
        Contract 33 (Agreement) 1903
      • Box-folder 37:2
        Contract 137 1904
      • Box-folder 37:3
        Contract 231 (Action) 1901
      • Box-folder 37:4
        Contract 429 (Agreement) 1907, 1924
      • Box-folder 37:5
        Contract 474, 474 A 1931, 1946, 1949
      • Box-folder 37:6
        Contract 485 (Agreement) 1909, 1917
      • Box-folder 37:7
        Contract 487 (Agreement), revised 1910
      • Box-folder 37:8
        Contract 761 1919
      • Box-folder 37:9
        Contract 765 (Agreement) 1920
      • Box-folder 37:10
        Contract 785 (Agreement) 1920
      • Box-folder 37:11
        Contract 821 (Agreements) 1920
      • Box-folder 37:12-13
        Contract 852 (Amending 759) 1912, 1920, 1921, 1923
      • Box-folder 37:14
        Contract 852 A 1942
      • Box-folder 38:1
        Contract 1010 (Plan of Accounting and Agreement) 1927, 1952
      • Box-folder 38:2
        Contract 1047 1920, 1927
      • Box-folder 38:3
        Contract 1053 (Mortgage) 1903
      • Box-folder 38:4
        Contract 1054 (Mortgage) 1890
      • Box-folder 38:5
        Contract 1175 (Classified statement) 1889
      • Box-folder 38:6
        Contract 1279 (Agreement) 1938
      • Box-folder 38:7
        Contract 1312 (Agreement) 1940
      • Box-folder 38:8
        Contract 1371 1943
      • Box-folder 38:9
        Contract 1428 (Mortgage)
      • Box-folder 38:10
        Contract 1515 (Agreement) 1948
      • Box-folder 38:11
        Contract 1531 (Agreement) 1923
      • Box-folder 38:12
        Contract 1537 1913
      • Box-folder 38:13
        Contract 1538 (Agreement) 1954
      • Box-folder 39:1
        Contract 154-? (Agreement; see also C 821) 1922
      • Box-folder 39:2
        Contract 1544 (Certified extracts from minutes) 1921
      • Box-folder 39:3
        Contract 1546 (Agreement) 1918, 1919
      • Box-folder 39:4
        Contract 1563 (Amendment to Charter) 1949
      • Box-folder 39:5
        Contract 1576 1949
      • Box-folder 39:6
        Contract 1591 (Agreement) 1949
      • Box-folder 39:7
        Contract 1902 (Agreement) 1959
      • Box-folder 39:8
        Contract 2300 (Agreement) 1967, 1969
      • Box-folder 39:9
        RT - C - 64 (Mortgage) 1922
      • Box-folder 39:10
        RT - 64 (Agreement) 1922
      • Box-folder 39:11
        RT - 67 (Mortgage) 1940, 1965
      • Box-folder 39:12
        RT - 129 (Agreement) 1969
      • Box-folder 40:1
        Deed 812 27 May and 5 Dec 1871
      • Box-folder 40:2
        Agreement 3 Mar 1890
      • Box-folder 40:3
        Deed 830 1 June 1903
      • Box-folder 40:4
        Agreement 1918
      • Box-folder 40:5
        Agreement 1920
      • Box-folder 40:6
        Agreement 1922
      • Box-folder 40:7
        Agreement 1924
      • Box-folder 40:8
        Agreement 1926
      • Box-folder 40:9
        Agreement 1928
      • Box-folder 40:10
        Agreement 1934
      • Box-folder 40:11
        Agreement 1939
    • II.C.2. Contracts - Mixed Volumes 1867-1950

      Arranged chronologically

      • Box 41
        Contracts and Agreements, manuscript, indexed 1867-1905
        1 vol.
      • Box 42
        Mortgages, 1871, 1890, and 1903; and Agreement of Merger, Wash. South R.T. Co. into the R.F. & P. R.R., 2 Feb 1920 1871-1920
        1 vol.

        Includes two loose-leaf typescript copies of the 1871 Mortgage

      • Box 42
        Bylaws; Charter; Stocks and Obligations, 30 Jun 1889; Deeds - Guaranteed Stock, 27 May 1871, 5 De. 1871; Consolidated Mortgage, 1 Apr 1890 (L.T. Oliver's copy) 1871-1890
        1 vol.
      • Box 42
        Charter, Bylaws, Mortgages, etc. 1881-1912
        1 vol.

        Includes copy of 1881 Charter; Classified Statement of Stocks, Dividend Obligations, Dividend Scrip, and Bonds and Certificates of Debt, outstanding 1889; Consolidated Gold Mortgage, 1890; General Gold Mortgage, 1903; Richmond-Washington Co. Collateral Trust Mortgage; Agreement, 1903; 3 copies; one copy includes table of content and single pages of Acts of Assembly, Mar 1912

      • Box 43
        Agreements 1891-1940
        1 vol.

        Includes agreements with the following: Wash. South R.Y. Co., Chesapeake and Ohio Railway Co., Southern R.Y. Co., Atlantic Coast Line R.R., Pennsylvania R.R. Co., and Seaboard Air Line Railway

      • Box 43
        Arbitration Proceedings between A.C.L. R.R. Co. and R.F. & P. R.R. Co. 1919-1937
        1 vol.

        Under Agreement dated 6 Jan 1919, Robert B. Tunstall, Sole Arbitrator, 1937. Includes determination, opinion, stipulation and exhibits, reporter's transcript, and memoranda

      • Box 43
        Issue of $5,417,400 Face Amount of Divident Obligations as of 1 Feb 1923 1923
        1 vol.

        Includes Application to Interstate Commerce Commission, approvals, certificates, receipt, resolutions, opinion, and copies of financial records

      • Box 43
        Agreements (various Railroads) 1901-1927
        1 vol.

        Potomac Yard Agreement, 31 Dec 1927; Six Party Agreement Incorporating Richmond-Washington Co., 31 Jun 1901; James River Branch, Agreement, 6 Jan 1919; Wash. South. R.Y. Co. Trackage Agreement, 17 Sept 1901; Washington Terminal Agreement, 27 Jul 1904; Phil Balt. & Wash. R.R. Co. and Wash. South. R.Y. Co., Agreement re: Handling Freight Traffic in D.C., 3 Oct 1917; one loose-leaf typescript copy of the Wash. South. R.Y. Co. Trackage Agreement, 17 Sep 1901

      • Box 44
        Railroad Equipment Trust, Series 1938 1937-1938
        2 copies; 1 vol.

        Compilation of 32 documents; includes Application to the Interstate Commerce Commission, letters, a report and order, Equipment Trust Agreement and Lease, certificates, agreements, opinions, receipts, notices, opinions, a guarantee, bill of sale, indemnification, and designation

      • Box 45
        General Mortgage Dated as of 1 Mar 1941 to First & National Bank, Trustee 1941
        2 copies; 1 vol.

        Compilation of 54 documents; includes Application to Interstate Commerce Commission, letters, report and order, balance sheets, maps, financial statements, minutes, purchase agreements, certificates, waivers, acknowledgements, reciepts, notices, opinion, extracts from bylaws, deeds of discharge and release, and memorandum

      • Box 46
        R.F. & P. R.R. - American Car Foundry Co., Condidtional Sales Agreement, Agreement and Assignment 1947, Finance docket No. 15868 1947
        2 copies; 1 vol.

        Includes application to Interstate Commerce Commission, correspondence, report and order, final settlement, certificate of delivery and acceptance, conditional sales agreement, agreement and assignment, opinion, certificate of notification, report

      • Box 46
        [Issuance of three negotiable] Notes dated April 15 1947; $1,995,000 1947
        2 copies; 1 vol.

        Includes Application to Interstate Commerce Commission, opinion, bylaws, resolutions, notes, estimated expenses, notices of sale, correspondence, amended application, report and order, and statements

      • Box 46
        Railroad Equipment Trust, Series 1948 1948
        2 copies; 1 vol.

        Consists of notice and invitation for bids, awarding of contract, Application to Interstate Commerce Commission, opinion, financial statements, letters, orders, certificates, closing papers, memoranda, receipts, agreements, bill of sale

      • Box 47
        United States of America V. Brotherhood of Locomotive Engineers, et al., Railroad Strike of May 1948 1948
        1 vol.
      • Box 47
        Conditional Sale Agreement with General Motors Corporation (E/M Division), 15 Oct 1949, Agreements and Assignment between General Motors Corporation (E/M Division) and the First National Bank of the City of New York, 17 Oct 1949 1949
        2 copies; 1 vol.

        Includes resolution, purchase agreement, invitation to bid, bid and acceptance, resolutions, certificates, conditional sale agreement, agreement and assigment, opinions, form letter of notification, form of acknowledgement, form of bill of sale, statement of final unit price

      • Box 48
        Certificate of Amendment to the Charter and Certificate of Decrease of Actually Issued and Outstanding Capital Stock & Captial for Issuance of New Stock on Four-for-One Basis 1949-1950
        2 copies; 1 vol.

        Includes resolution of directors, notice to stockholders, letters, Application to the Interstate Commerce Commission, opinion, certificates, finacial date, report and order, specimen of new stock certificates, mortgages

    • II.C.3. Credit Bonds & Bonds Covering "Order Notify" Shipments n.d., 1916-1942

      Also included are Surety Bonds; Arranged in original, alphabetical filing order

      • Box-folder 49:1
        Credit Bonds & Bonds A-Am

        Includes: A.A. Harvey, Bond, 14 Oct 1926; American Express, Traveler's Checks, 3 Sep 1926; American Locomotive Co.; Bond, 29 Jul 1918; and letter, 23 Sep 1921

      • Box-folder 49:2
        Credit Bonds & Bonds An-Bo

        Includes: Anderson Automobile Co., Bond, 9 Nov 1927; Bad Axe Grain Co., Indemnity Bond, 8 May 1936; Banker Trust Company, Traveler's Checks, 8 Dec 1926; Bone Dry Fertilizer Co., Bond, 8 May 1936

      • Box-folder 49:3
        Credit Bonds & Bonds Bu-Cha

        Includes: Burton & Briel, Bond (not included, correspondence only), ca. 1929 and 1930; C.F. Sauer Co., Bond, 13 May 1925; Canadian Pacific Express Company, Traveler's Checks, 1 Sep 1926; Chase City Mfg. Co., Bond, 24 Apr 1925, 2 Oct 1925

      • Box-folder 49:4
        Credit Bonds & Bonds Che-Cr

        Includes: Chero-Cola Co., Indemnity Bond, 25 Aug 1925; Bond, 6 Oct 1926; Clyde Eby & Sons, Bond, 17 Sep 1936; Craig-Huff & Co., Bonds, 24 Mar 1926; Crawford Manufacturing Co., Bond, 7 Sep 1934

      • Box-folder 49:5
        Credit Bonds & Bonds D-E

        Includes: D.W. Windelman Co., 96 hour credit, 6 Mar 1942; Dunlop Mills, Surety Bond, 10 Aug 1918; Bond, 15 May 1936; E.M. Todd Co., Bond, 19 Jun 1925

      • Box-folder 49:6
        Credit Bonds & Bonds F

        Includes: First National Bank of Boston, Traveler's Checks, 2 Aug 1926; Ford Motor Co., Bond, 8 Mar 1924; Bond, 9 Dec 1924; Bond, 12 Jul 1925; Correspondence, 1933

      • Box-folder 49:7
        Credit Bonds & Bonds G

        Includes: G.R. Coleman, Indemnifying Bond dated 27 Oct 1924 not included; correspondence only; George P. Lyon Excelsior Co., Bond, 17 Jul 1924; Georgia Wholesale, Bond, Jul 1929; Green Wish Co., Bond, 13 Aug 1924

      • Box-folder 49:8
        Credit Bonds & Bonds H-Ja

        Includes: H.D. Lipford Grovery Co., Bond, 2 Nov 1926; International Harvester Co., Letter, 11 Apr 1929; J.R. Sherwood, Credit Application, 25 Jun 1921; James G. Gill Co., Bond, 22 Mar 1927

      • Box-folder 49:9
        Credit Bonds & Bonds Jo-Mi

        Includes: John F. Kincaid, Bond, 2 Jul 1934; Jones Motor Car Co., Bond, 3 Jun 1927; Jones Motor Car Co., Bond cancellation, 6 May 1929; Koiner Flour Mills, Correspondence, 1925; Larus & Brother Co., Bond, ca. 1926 Milwaukee Drug & Distributing Co., 26 Jun 1935

      • Box-folder 50:1
        Credit Bonds & Bonds M

        Includes: Mutual Ice Co., Bond, 7 May 1921, 5 May 1926

      • Box-folder 50:2
        Credit Bonds & Bonds N-O

        Includes: National Pepsi-Cola Corp., Bond, 13 Aug 1929, 3 Nov 1930, n.d.; Northern Neck Motor Co., Bond, 16 Mar 1929; Oakland Motor Car Co., Bond 3 Jun 1929

      • Box-folder 50:3
        Credit Bonds & Bonds - Pa

        Includes: Patrick-Young Co., Bond, 21 Feb 1921; Patrick-Young Co., and/or E.M. Todd Co., Bond, 7 Jan 1932

      • Box-folder 50:4
        Credit Bonds & Bonds Pe-Pr

        Includes: Peatross Manufacturing Co., Bonds, 6 Jan 1931; Polk-Miller Products Corp., Bond, 2 Nov 1928; Producers Co-operative Exchange, Bond, 10 Jul 1930

      • Box-folder 50:5
        Credit Bonds & Bonds - R

        Includes: Republic National Bank of Dallas, Texas, Travelers' Checks, Dec 1939; Richard Fulton Thompson, Bond, 23 Jun 1927; Richmond Dry Goods Co., Bond, 29 Aug 1940; Richmond Union Stock Yards, Bond, 18 May 1929; 15 may 1930

      • Box-folder 50:6
        Credit Bonds & Bonds - S

        Includes: Sam E. Finley, 96 hour credit, 9 Sep 1936; Sanitary Grocery Co., Lost bill of lading, 5 Oct 192?; Spotless Co., Bond 1 Aug 1918; Strauss Co., Letter, 10 Jun 1931

      • Box-folder 50:7
        Credit Bonds & Bonds - T

        Includes: T.B. Pearman & Co., Bond, n.d.; Taylor & Sledd, Bonds, 10 Jun 1927; Tobacco By-Products & Chemical Corp., Bond cancellation Aug 1939

      • Box-folder 50:8
        Credit Bonds & Bonds - V

        Includes: Virginia Baking Co., Bonds, 9 Nov 1925; Virginia Sales & Services Corp. Letter, 11 Mar 1931; Virginia Shipbuilding Co. and Washington Southern Ry. Co., 24 Feb 1919

      • Box-folder 50:9
        Credit Bonds & Bonds - Wa

        Includes: W.C. Quarles Co., Bond, n.d.; Warner Moore & Co. Bond, 28 Dec 1918; cancelled Bond 29 May 1932; Washington Brick Co., 96 hour Credit, 29 Jul 1939

      • Box-folder 50:10
        Credit Bonds & Bonds We-Wy

        Includes: West Brothers Brick Co., 96 hour credit, 15 Jun 1939; Weyerhauser Timber Co., 96 hour credit, 23 Jan 1941; White Construction Co., Letter re: Bonds, 30 Apr 1926; White Construction Co., Bond, 3 May 1926; Wortendyke Mfg. Co., Bond, 27 Oct 1924; Wyatt-Prock Lumber Co., Bond, 1 Dec 1924

  • II.D. Real Estate n.d., 1929-1986

    Files also include real estate records for subsidiaries Richmond Holding Corp. and Richmond Land Corp.; includes copies and drafts of agreements, deeds, correspondence, plats and plans, releases, etc.; organized according to internal numbering system; for financial aspects of real estate owned, see under Finance Series III.B.10 Property

    • Box 50A
      Property Book n.d.
      1 vol.

      hand drawn and colored plans of property, with excerpts from Deeds; Deeds abstracted date ca. 1865-1907; kept in original leather case

    • Real Estate Files
      • Box-folder 51:1-3
        7:1:27 - R.F. & P. R.R. - City of Richmond, 3,884 s.f. (alley between Broad, Harrison); City Ordinance 74-19-26 1973-1974
        Physical Location: see also Oversize Folder No. 30
      • Box-folder 51:4-6
        7:1:28 - Richmond Metropolitan Authority, 1,624 s.f. (7th St.) 1969-1974
        Physical Location: see also Oversize Folder No. 30
      • Box-folder 51:7-11
        7:2:18 - Richmond Holding Corp. - Tucson Homes Corp. - Sale to, 1958
      • Box-folder 51:12-13
        7:2:19 - Richmond Holding Corp. - Acca Temple - Sale to, 1958, 1956-1962
      • Box-folder 51:14
        7:2:20 - R.F. & P. R.R. - Richmond Terminal Railway Co., Sale to, 1959, 1958-1959
      • Box-folder 51:15-17
        7:2:21 - Richmond Holding Corp. - Labek Corp., Sale to, 1959
      • Box-folder 52:1-3
        7:2:22 - Richmond Holding Corp. - Trustees Christ Episcopal Church, Sale to, 1960
      • Box-folder 52:4
        7:2:23 - R.F. & P. R.R. - Wythe-Hudson Corp., Purchase from, 1960, 1960-1962
      • Box-folder 52:5-6
        7:2:24 - R.F. & P. R.R. - Progressive Realty Corp., Sale to, 1962, 1961-1962
      • Box-folder 52:7
        7:2:25 - Richmond Holding Corp. - Mary A. Griffith, Sale to, 1959, 1958-1959
      • Box-folder 52:8
        7:2:27 - R.F. & P. R.R. - City of Richmond, Exchange (Westwood Ave., and new bridge over Acca Yard) 25 Aug 1976
        1 letter only
      • Box-folder 52:9
        7:2:29 - R.F. & P. R.R. Co. - Va. Dept. of Highways, Dedication for use of 675 sq. ft. of Westwood Ave. 1966, 1966-1969
        Physical Location: see also Oversize Folder No. 10
      • Box-folder 52:10-13
        7:2:30 - R.F. & P. R.R. and Richmond Land Corp. - Va. Dept of Highways, exchange 1971-1973
        Physical Location: see also Oversize Folder No. 11
      • Box-folder 53:1-4
        7:2:33 - R.F. & P. R.R. Co. - Hoard P. Foley, Sale to (Lanvale Ave.), 1969-1975
        Physical Location: see also Oversize Folder No. 12
      • Box-folder 53:5
        7:2A:01 - Richmond Land Corp. - Will, Matt P., Purchase from at Acca, 1939, 1952, 1955
        Physical Location: see also Oversize Folder No. 13
      • Box-folder 53:6
        7:2A:05 - Richmond Land Corp. - Universal Tractor Co., Sale to (Deep Run Hunt Club Parcel), 1947-1962
        Physical Location: see also Oversize Folder No. 14
      • Box-folder 53:7
        7:2A:06 - Richmond Land Corp. - Dedication of Westmoreland St. Ext 1951
        Physical Location: see also Oversize Folder No. 13
      • Box-folder 53:8
        7:2A:07 - Richmond Land Corp. - Moninger, Bessie D., Sale to (Ext. of Westmoreland St.), 1952, 1956
      • Box-folder 53:9-12
        7:2A:08 - R.F. & P. R. R., Richmond Land Corp. - Virginia Conference Orphanage, Purchase from, 1949-1958, 1969
        Physical Location: see also Oversize Folders 14 and 15
      • Box-folder 54:1
        7:2A:09 - Richmond Land Corp. - Wilton, S.M., Sale to (Westmoreland St.), 1951-1953
        Physical Location: see also Oversize Folder No. 17
      • Box-folder 54:2
        7:2A:11 - R.F. & P. R.R. - Richmond Land Corp., Purchase from, 1951-1953
        Physical Location: see also Oversize Folder 16
      • Box-folder 54:3-4
        7:2A:12 - Richmond Land Corp. - E. Carlton Wilton, Inc., Sale to (Westmoreland St.), 1954-1963
        Physical Location: see also Oversize Folder No. 17
      • Box-folder 54:5-8
        7:2A:13 - R.F. & P. R.R., Richmond Land Corp. - Southern Materials Co., Inc., Sale to (E. line Loumour St. Ext. to Acca), 1955-1969
        Physical Location: see also Oversize Folder No. 16
      • Box-folder 54:9-10
        7:2A:14 - R.F. & P. R.R., Richmond Land Corp. - Wilton, E. Carlton, Sale to (s/w corner of proposed Mavern Ave.) - Lessee Spotless C. Inc. (Shipper-Side Track Contract), 1954-1958, 1967-1973
        Physical Location: see also Oversize Folder No. 16
      • Box-folder 54:11
        7:2A:15 - Virginia Electric & Power Co., Sale to (Acca), 1954-1955
      • Box-folder 54:12-14
        7:2A:16 - Richmond Land Corp. - Thalhimer Bros., Exchange with, 1952-1955
        Physical Location: see also Oversize Folder No. 18
      • Box-folder 55:1-2
        7:2A:17 Richmond Land corp. - Shade & Wise, Inc., Sale to (Tomlynn St.), 1955-1971
      • Box-folder 55:3-6
        7:2A:18 - R.F. & P. R.R., Richmond Land Corp. - Provident Life & Accident Insurance Co., Sale to (Sears Warehouse), 1955-1957
        Physical Location: see also Oversize Folder No. 19
      • Box-folder 55:7-9
        7:2A:19 - Richmond Land Corp. - GTM Properties, Inc. (Owner); Home Shop, E.A. (Shipper) (2001 Dabney Rd.), 1956-1984
        Physical Location: see also Oversize Folder No. 20
      • Box-folder 56:1-4
        7:2A:21 - R.F. & P. R.R., Richmond Land Corp. - E. Carlton Wilton, Inc., Sale to (corner Dabney Rd. and Jacque St.), 1954-1964
        Physical Location: see also Oversize Folder No. 20
      • Box-folder 56:5-8
        7:2A:22 - Richmond Land Corp. - F.M. Properties, Sale to (Corner Westwood Ave. & Dabney Rd.; Massey Builders' Supply Corp.), 1957-1984
        Physical Location: see also Oversize Folder No. 20
      • Box-folder 56:9-10
        7:2A:23 - Richmond Land Corp. - Duchess Realty Corp., Sale to (100' on Dabney Rd.), 1958-1963
        Physical Location: see also Oversize Folder No. 21
      • Box-folder 57:1-3
        7:2A:24 - Richmond Land Corp. - Graybar Electric Co., Inc., Sale to (Tomlynn Street), 1957-1962
        Physical Location: see also Oversize Folder No. 21
      • Box-folder 57:4-6
        7:2A:25 - R.F. & P. R.R. - City of Richmond, Easement (Jacque St.), 1958-1959
        Physical Location: see also Oversize Folder No. 22
      • Box-folder 57:7-10
        7:2A:26 - Richmond Land Corp. - Virginia Paper Company, Inc., 1960-1966
        Physical Location: see also Oversize Folder No. 22
      • Box-folder 57:11
        7:2A:27 - Richmond Land Corp. - R.F. & P. R.R., Easement (Property between Westwood & Jacque & property line in common), 1964
        Physical Location: see also Oversize Folder No. 22
      • Box-folder 57:12-13
        7:2A:28 - Richmond Land Corp. - R.F. & P. R.R., exchange (.34 Acre, Dabney Rd.), 1963-1964
        Physical Location: see also Oversize Folder No. 23
      • Box-folder 58:1-2
        7:2A:30 - Richmond Land Corp. - Henrico County, Dedication to (550' Tomlynn St. Extension), 1964-1966
        Physical Location: see also Oversize Folder No. 23
      • Box-folder 58:3-4
        7:2A:31 - Richmond Land Corp. - Henrico County, Deed/Exchange; Maywill & Thalbro Streets for Area Dabney Rd. & Deane Rd. r/w 1967-1969
        Physical Location: see also Oversize Folder No. 23
      • Box-folder 58:5
        7:2A:33 - Richmond Land Corp. - Henrico Co., dedication to (Plat Westwood Ave., Tomlynn; Jacque and Portion of Dabney Rd.), 1955, 1970
        Physical Location: see also Oversize Folder No. 23
      • Box-folder 58:6-14
        7:2A;34 - Richmond Land Corp. - Sears-Mims Exchange (Fairfax Co.), 1970-1972
        Physical Location: see also Oversize Folder No. 24
      • Box-folder 59:1-6
        7:2A:35 - Richmond Land Corp. - Harvey H. Morris, Sale to (1.015 ac., Tomlynn St.), 1972-1976
        Physical Location: see also Oversize Folder No. 25
      • Box-folder 59:7
        7:3:01 - R.F. & P. R.R. - F.W. Dabney, Purchase from (at Dumbarton), 1929
      • Box-folder 59:8
        7:3:02 - R.F. & P. R.R. - Home Beneficial Life Insurance Co., Purchase from, 1943
        Physical Location: see also Oversize Folder No. 25
      • Box-folder 59:9
        7:3:03 - R.F. & P. R.R. - C.H. Phillips, Purchase from, 1942
      • Box-folder 59:10
        7:3:04 - R.F. & P. R.R. - Chelf Estate, Purchase from, 1939-1942
      • Box-folder 59:11
        7:3:05 - R.F. & P. R.R. - Lorean C. Niedermayer, Purchase from (at Dumbarton), 1943
      • Box-folder 59:12
        7:3:06 - R.F. & P. R.R. - Dabney Estate, Purchase from (at Dumbarton), 1943
        Physical Location: see also Oversize Folder No. 25
      • Box-folder 59:13
        7:3:07 - R.F. & P. R.R. - W.R. Young, Purchase from (at Dumbarton), 1943
      • Box-folder 59:14
        7:3:08 - R.F. & P. R.R. - Paul Christoph, Purchase from (at Dumbarton), 1943
      • Box-folder 59:15
        7:3:09 - R.F. & P. R.R. - W.B. Proctor, Purchase from (at Dumbarton), 1943
      • Box-folder 59:16
        7:3:10 - R.F. & P. R.R. - Susie A. Warburton, Purchase from (at Dumbarton), 1941-1943
      • Box-folder 59:17
        7:3:11 - R.F. & P. R.R. - R.W. Walsh, Purchase from (at Dumbarton), 1943
      • Box-folder 59:18
        7:3:12 - R. F. & P. R.R. - W. Hugh Sanders, Purchase from (at Dumbarton), 1943
      • Box-folder 59:19
        7:3:13 - R.F. & P. R.R. - Richmond, City of , exchange (at Bryan Park), 1943-1945
        Physical Location: see also Oversize Folder 25
      • Box-folder 59:20-21
        7:3:15 - R.F. & P. R.R. - T.A. Cary Estate (near Bryan Park), 1951-1954
        Physical Location: see also Oversize Folder No. 25
      • Box-folder 60:1
        7:3:17 - Richmond Land Corp. - Harriett B. West, Purchase from, (Land near Morrison - MP3) 1956-1957
        Physical Location: see also Oversize Folder No. 26
      • Box-folder 60:2-7
        7:3:18 - Richmond Holding Corp. - Virginia ABC Board, Sale to (Laburnum Ave.), 1958-1969
        Physical Location: see also Oversize Folder No. 26
      • Box-folder 60:8-13
        7:3:19 - R.F. & P. R.R. - Georgia Pacific Corp. 1963-1974
        Physical Location: see also Oversize Folder No. 27
        6 of 14 folders; continued in box 61
      • Box-folder 61:1-8
        7:3:19 - R.F. & P. R.R. - Georgia Pacific Corp. 1963-1974
        8 of 14 folders; continued from box 60
      • Box-folder 61:9-10
        7:3:20 - R.F. & P. R.R. and Richmond Land Corp. - County of Henrico, Dabney Road (Jacque St. to Bethlehem Road) 1963-1966
        Physical Location: see also Oversize Folder No. 27
      • Box-folder 61:11-15
        7:3:21 - R.F. & P. R.R. - Virginia ABC Board, Deed/Exchange and Repurchase 1963-1969
        Physical Location: see also Oversize Folder No. 28
      • Box-folder 62:1-5
        7:3:22 - R.F. & P. R.R. - Virginia Dept. of Highways, Interstate Route 64 1962-1966
        Physical Location: see also Oversize Folder No. 28 and No. 29
      • Box-folder 62:6-9
        7:3:23 - Richmond Holding Corp. - Virginia Dept. of Highways, Interstate Route 64 1964-1966
        Physical Location: see also Oversize Folder No. 30
      • Box-folder 62:10-12
        7:3:24 - Richmond Land Corp. - Virginia Dept. of Highways, Interstate Route 64 1964-1966
        Physical Location: see also Oversize Folder No. 30
      • Box-folder 62:13-14
        Crystal Park Residential Buildings, Agreements (Smith Group and Park Rental Associates) 21 Nov. 1986
  • II.E. Miscellaneous Files 1869-1942
    • Box-folder 63:1
      Legal Opinion 1869-1871

      Includes: Johnston & Williams, 22 Feb 1869; Conway Robinson, 12 Aug 1869; Andrew Johnston, 26 Nov 1870; Johnston & Williams, 7 Feb 1871

    • Box-folder 63:2
      Legal Opinion 1872-1876

      Includes: Conway Robinson, 13 Jul 1872 and 28 Mar 1874; P.V. Daniel, Jr., 2 Feb 1876 and 21 Dec 1876

    • Box-folder 63:3
      Legal Opinion 1879

      Includes: P.V. Daniel, Jr., 24 Apr 1879

    • Box-folder 63:4
      Legal Opinion 1880

      Includes: P.V. Daniel, Jr., 25 Mar 1880, 21 May 1880, 27 May 1880, "supplemental"

    • Box-folder 63:5
      Legal Opinion 1881-1886

      Includes: George W. Biddle, 29 Mar 1881; Conway Robinson, 6 Dec 1881; A.M. Callum, 10 Jun 1886

    • Box-folder 63:6
      Legal Opinion 1888, 1899, n.d.

      Includes: George W. Biddle, 17 Dec 1888; Hill Carter, 1 Jun 1899; R.T. Daniel, Esq., n.d.

    • Box-folder 63:7
      Regulations Jul 1914

      Includes: Interstate Commerce Commission: Classification of Operating Expenses (...), Income, Profit and Loss (...), prescribed by the Interstate Commerce Commission; as well as Regulations to Govern the Destruction of Records of Steam Roads

    • Box-folder 63:8
      Releases 1935, 1941-1942

      Includes: Catherine A. Smith, 22 May 1935; Bernard H. Graninger, 13 Dec 1941; John S. Graninger, Dec 1941; Eleanor Patterson, 17 Sep 1942

Series III: Finance Department, 1834-1995
Boxes 64-255
68.2 cubic feet and 371 volumes.

Financial Files are organized into 4 subseries: Treasurer's Files; Accounting and Bookkeeping; Securities; and Taxes. The financial records make up the bulk of this collection. Treasurer's files include information on R.F. & P. securities owned, the company's 1941 re-funding, as well as financial aspects of the company's transition to CSX, and financial statements prepared for the Board.

The Accounting and Bookkeeping section is divided into 11 categories: Accounts, n.d., ca. 1834-1978 contains information on expenses for various projects; Annual Reports, 1836-1995, consists of reports to the stockholders, with the exception of one report from 1839 addressed to the Board of Public Works (which held two fifth of the stock at that time) and one report for Richmond and Petersburg R.R. Co. for the year 1861 - there are volumes for individual years, multiple years, volumes that are bound with proceedings, statement, mortgages, etc., as well as reports for R.F. & P. and the Washington Southern R.Y. combined, for the years the two companies were managed together, 1901-1920; Auditor's reports are included for the years 1908-1965; Balances, 1834-1916, include Balance Sheets and Financial Analysis, as well as General Balance Sheets and Financial Analysis and one Trial Balance volume. Check Registers, 1907-1941; Day Books, 1860-1905; Income and Expenses, 1926-1972; Journals, 1834-1960; Ledgers, 1905-1960; and Vouchers, document the ongoing financial dealings and activities of the R.F. & P. Journals record costs of road repair depot and train expenses, bills payable, petty accounts, and interest on bonds, certificates of debt, and dividends paid; ledgers record assets, investments, debits, liabilities, surplus, credits, profit & loss, income, etc. The section on Properties, ca. 1973-1992, throws light on the type of properties owned and the many financial aspects involved including valuation, betterment and depreciation, by recording and analyzing specific types of financial and technical data. An exception is the Inventory of Property, 1873, which includes plans and drawings, in addition to listings of various other properties.

The subseries Securities, 1834-1957, contains a large number of certificates, registers, and transfer books, for Bonds, 1866-1939; Certificates of Debt, 1844-1901; Dividends, 1861-1957; and Stocks, 1834-1975. They provide a good insight into financial status and ownership of the company at different points in its history.

Tax records cover the period 1914-1992. Until an agreement with the Commonwealth of Virginia in 1912, the R.F. & P. had a tax exempt status. Federal Tax Returns include for the most part copies of returns, instructions, schedules, income statements, worksheets, receipts, correspondence, balance sheets, etc. For some years, records of wholly-owned subsidiaries, like Richmond Land Corp. and Washington Southern R.Y. Co. are included as well. State Tax Returns and Rolling Stock Information include copies of returns, schedules, and in some cases statement of property value and taxes extended made by the State Corporation Commission of Virginia. Included are also two filing units, 1980-1992, that deal with Real Estate and Property tax questions, and miscellaneous tax subject files, 1914-1973.

  • III.A. Treasurer's Files, 1922-1992

    Includes information on R.F. & P. securities owned, the 1941 re-funding, as well as financial aspects of the company's transition to CSX, and financial statements prepared for the Board.

    Arranged chronologically; the files within each section are kept in original order.

    • III.A.1. Securities owned, 1922-1935
      • Box 64
        Treasurer's Record of Securities Owned.
        1 vol.
    • III.A.2. 1941 Re-Funding

      Internal filing number 355; kept in original filing order.

      • Box-folder 64:1
        1941 Re-Funding: Correspondence, 6 Jan-6 Feb 1941
      • Box-folder 64:2
        1941 Re-Funding: Correspondence, 11 Feb-7 Mar 1941
      • Box-folder 64:3
        1941 Re-Funding: Correspondence, 11 Mar-14 Mar 1941
      • Box-folder 64:4
        1941 Re-Funding: Correspondence, 21 Mar-18 Aug 1941
      • Box-folder 64:5
        1941 Re-Funding: General Mortgage (Proof), 8 Feb 1941
      • Box-folder 64:6
        1941 Re-Funding: General Mortgage (Proof and changes)
      • Box-folder 64:7
        1941 Re-Funding: General Mortgage
      • Box-folder 64:8
        1941 Re-Funding: Insurance Companies, Jan 1941
      • Box-folder 64:9
        1941 Re-Funding: Insurance Companies, 13 Feb-21 Mar 1941
      • Box-folder 64:10
        1941 Re-Funding: Application to Interstate Commerce Commission
      • Box-folder 64:11-12
        1941 Re-Funding: application to Interstate Commerce Commission, Finance Docket 13173
        2 copies
    • III.A.3. Transition CSX, 1989-1982

      Internal numbering system indicated by [ ].

      • Box-folder 65:1
        Transition CSX: Transition index for files [1] - [25]
      • Box-folder 65:2
        Transition CSX: [1] Problems, 1991
      • Box-folder 65:3
        Transition CSX: [2] forms, 1991
      • Box-folder 65:4
        Transition CSX: [3] Bank accounts, 1991
      • Box-folder 65:5
        Transition CSX:[4] FELA, 1991
      • Box-folder 65:6
        Transition CSX: [5] Recording Tax, 1990-1991
      • Box-folder 65:7
        Transition CSX: [6] Notes and Minutes, 1991
      • Box-folder 65:8
        Transition CSX: [7] Payroll Signet Bank, 1991
      • Box-folder 65:9
        Transition CSXS: [8] Cash Calculations, 1991
      • Box-folder 65:10
        Transition CSX: [9] Payroll, 1991
      • Box-folder 65:11
        Transition CSX: [10] Approach, 1991
      • Box-folder 65:12
        Transition CSX: [11] To Do, 1991(?)
      • Box-folder 65:13
        Transition CSX: [12] Receipts, 1991
      • Box-folder 65:14
        Transition CSX: [13] Organization, 1991
      • Box-folder 65:15
        Transition CSX: [14] fixed assets, 1991
      • Box-folder 65:16
        Transition CSX: [15] Transaction Cutoff, Memos/Record, 1991
      • Box-folder 65:17
        Transition CSX: [16] Bank wire problem, 1991
      • Box-folder 65:18
        Transition CSX: [17] Outstanding Issues, 1991
      • Box-folder 65:19
        Transition CSX: [18] Property Taxes, Prorate, 1991
      • Box-folder 65:20
        Transition CSX: [19] Land and easements conveyed, 29 Jul 1991
      • Box-folder 65:21
        Transition CSX:[20]Cost of Sale, 1991
      • Box-folder 65:22
        Transition CSX: [21] Pro Forma Balance sheets - RRB, 1991-1992
      • Box-folder 65:23
        Transition CSX: [23] Missing and incomplete schedules and exhibits, 1991
      • Box-folder 65:24
        Transition CSX: [24] Investments and partnerships, 1989-1991
      • Box-folder 66:1
        Transition CSX: [25] Potomac Yard Retirements, 5 Dec 1991
      • Box-folder 66:2-3
        Transition CSX: [73] APA - Asset Purchase Agreement, working copies, 1991
      • Box-folder 66:4-6
        Transition CSX: [74] Asset Purchase Agreement, 28 Aug 1991
    • III.A.4. Statements, 1990-1991
      • Box-folder 66:7
        Statements of Consolidated Earnings for 1986-1991
      • Box-folder 66:8
        Statements of Earnings, 1990-1991
      • Box-folder 66:9
        Statements of Income and Cash flows, 1990-1991
      • Box-folder 66:10-11
        Statements to Board, 1991

        Includes: financial statements, balance sheet, worksheet, income statement, sources for income statement.

      • Box-folder 66:12
        Statements to Board, 1991-1992

        Includes: operation expenses and income, statements, and balance sheets.

  • III.B. Accounting and Bookkeeping, 1834-1995

    Organized into the following categories: 1. Accounts; 2. Annual Reports; 3. Audits; 4. Balances; 5. Check Registers; 6. Daybooks; 7. Income and Expenses; 8. Journals; 9. Ledgers; 10. Property; 11. Vouchers

    • III.B.1. Accounts, n.d., ca. 1834-1978
      • Box-folder 66a:1
        Construction Cost for Bridges, n.d.
      • Box-folder 66a:2
        Equipment, Expenses, Real Estate, 1834-1845
      • Box-folder 66a:3
        Expenses Charged to Income and Operating Expenses, 1834-1862
      • Box-folder 66a:4
        New Construction Charges to Operation Expenses, 1901-1902
      • Box-folder 66a:5-6
        Rental and Operating Expenses: Acca Yard, 1975-1978
      • Roadway Completion Reports (Abbreviations V.S. and W.S. 2, e.g. refer to the different valuation sections)
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenses), [V.S.2], 1916-1918
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenditures), [V.S.2], 1919-1921
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenditures), [V.S.2], 1922-1924
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenditures), [V.S.2], 1925-1927
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenditures), [V.S.1], 1928-1932
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenditures), [V.S.1], 1933-1940
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenditures), [W.S.-V.S.4], 1916-1919
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenditures), [V.S.4-W.S.2], 1920-1927
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenditures), 1930-1978
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenditures), 1974-1978
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenses), 1941-1945
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenses), 1946-1949
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenses), 1950-1953
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenses), 1954-1957
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenses), 1958-1963
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenses), 1964-1968
          1 vol.
        • Volume on shelf
          Roadway Completion Report (General Account I, Road, and III, General Expenses, 1969-1973
          1 vol.
    • III.B.2. Annual Reports, 1836-1995
      • Annual Reports - Individual Years

        The years 1838-1908 are comprised of annual reports and proceedings of stockholder meetings; after 1908 reports only; includes annual report for the Richmond and Petersburg R.R. Co. for the year 1861. With the exception of one report from 1839 to the Board of Public works all others are Annual Reports to Stockholders, 1836-1995.

        • Box-folder 67:1
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1836
        • Box-folder 67:2
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1838
          2 copies.

          Report of the President and Directors of the Richmond, Fredericksburg and Potomac Railroad Company to the Board of Public Works, Nov 1839.

        • Box-folder 67:3
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1840, 1844, 1846
        • Box-folder 67:4
          26th Annual Meeting of the Stockholders' of the Richmond and Petersburg R.R. Co....and Reports, 28 May 1861
        • Box-folder 67:5
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1861, 1863, 1966
          2 copies.
        • Box-folder 67:6
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1867, 1875
          2 copies.
        • Box-folder 67:7
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1876
          2 copies.
        • Box-folder 67:8
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1877
          2 copies.
        • Box-folder 67:9
          Annual Reports and Stockholders' Annual Meeting Proceedings (adjourned meeting), 1878
          2 copies.
        • Box-folder 67:10
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1879, 1881-1882
          2 copies.
        • Box-folder 67:11
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1883-1884, 1886
        • Box-folder 67:12
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1887-1888
        • Box-folder 67:13
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1889,1892
        • Box-folder 67:14
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1893-1895
        • Box-folder 67:15
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1901
          2 copies
        • Box-folder 67:16
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1903-1904
        • Box-folder 67:17
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1905-1906
        • Box-folder 67:18
          Annual Reports and Stockholders' Annual Meeting Proceedings, 1907-1908
        • Box-folder 68:1
          Annual Reports, 1912-1916
        • Box-folder 68:2
          Annual Reports, 1916-1920
        • Box-folder 68:3
          Annual Reports, 1921-1925
        • Box-folder 68:4
          Annual Reports, 1926-1929, 1931
        • Box-folder 68:5
          Annual Reports, 1931-1935
        • Box-folder 68:6
          Annual Reports, 1936-1940
        • Box-folder 68:7
          Annual Reports, 1940-1943
          2 copies for 1942
        • Box-folder 69:1
          Annual Reports, 1944,1948,1951
        • Box-folder 69:2
          Annual Reports, 1952-1954
        • Box-folder 66:3
          Annual Reports, 1955-1957
        • Box-folder 69:4
          Annual Reports, 1958-1960
        • Box-folder 69:5
          Annual Reports, 1961-1963
        • Box-folder 69:6
          Annual Reports, 1964-1966
        • Box-folder 69:7
          Annual Reports, 1967-1969
        • Box-folder 69:8
          Annual Reports, 1970-1972
        • Box-folder 69:9
          Annual Reports, 1973-1975
        • Box-folder 69:10
          Annual Reports, 1976-1978
        • Box-folder 69:11
          Annual Reports, 1979-1981
        • Box-folder 69:12
          Annual Reports, 1982-1984
        • Box-folder 69:13
          Annual Reports, 1985-1987
        • Box-folder 70:1
          Annual Reports, 1988-1990
        • Box-folder 70:2
          Annual Reports, 1991-1993
        • Box-folder 70:3
          Annual Reports, 1994-1995
      • Annual Reports - Multiple Year Volumes (Some volumes also include charter and/or bylaws)
        • Box 71
          Annual Reports (Treasurer's copy), 1835-1851
          1 vol.
        • Box 71
          Annual Reports (Treasurer's copy), 1852-1873
          1 vol.
        • Box 71
          Annual Reports (Treasurer's copy), 1874-1882
          1 vol.
        • Box 71
          [Annual] Reports , 1883-1886
          1 vol.

          Includes a copy of Charter and other acts, 1881, and Bylaws, 1871; copy of the 1834 Charter, which was glued onto the back cover, was removed by conservation lab and is filed under Series II, Legal Dept., Charters and Bylaws.

        • Box 72
          Annual Reports (Treasurer's copy), 1883-1894
          1 vol.
        • Box 72
          Annual Reports (Treasurer's copy), 1895-1907
          1 vol.
        • Box 72
          Annual Reports (Asst. to President's copy; some handwritten calculations), 1901-1907
          1 vol.
        • Box 73
          Annual Reports (Treasurer's copy; some handwritten annotations), 1902-1904
          1 vol.
        • Box 73
          Annual Reports (Secretary's copy), 1908-1915
          1 vol.
        • Box 73
          Annual Reports (Agreement of Merger; Potomac Yard Contract), 1916-1927
          1 vol.
        • Box 74
          Annual Reports (President's copy), 1928-1937
          1 vol.
        • Box 74
          Annual Reports (President's copy), 1938-1947
          1 vol.
        • Box 74
          Annual Reports (President's copy), 1948-1954
          1 vol.
        • Box 74
          Annual Reports (President's copy), 1954-1966
          1 vol.
        • Box 75
          Annual Reports (Finance Dept.'s copy), 1967-1976
          1 vol.
        • Box 75
          Annual Reports (Finance Dept's copy), 1977-1986
          1 vol.
      • Mixed Volumes
        • Box 75
          Reports , 1879-1882
          1 vol.

          Includes: Proceedings of the Senate Committee on Roads and Internal Navigation as to Senate Bill Vo. 81 to Incorportate the Richmond & Washington Railroad Company..., Richmond, 1877; Internal Views of Conway Robinson..., 1878; Annual Reports 1879-1882.

        • Box 75
          Stockholder's Meetings (President's copy), 1887-1889
          1 vol.

          Inclusive, with Connection Report for & Copies of New Mortgages Classified; Statements, Stocks, Bonds and Charters.

        • Box 76
          Stockholders Meetings, 1905-1908
          1 vol.; spine missing.
      • R.F. & P. R.R. and Washington Southern R.Y. Co.
        • Box 76
          Annual Reports R.F. & P. and Washington Southern R.R. Companies (President's copy; see inner cover), 1901-1904
          1 vol.
        • Box 76
          Annual Reports R.F. & P. and Washington Southern R.R. Companies (Treasurer's copy), 1905-1908
          1 vol.
        • Box 76
          Annual Reports R.F. & P. and Washington Southern R.R. Companies (President's copy), 1909-1912
          1 vol.

          Inclusive, with Bylaws Adopted Nov 21 1910.

        • Box 77
          Annual Reports R.F. & P. and Washington Southern R.R. Companies (President's copy), 1913-1915
          1 vol.

          inclusive, with Bylaws Adopted Apr 20 1916 and Compromise Tax Contract of Mar 3 1913

        • Box 77
          Annual Reports R.F. & P. and Washington Southern R.R. Companies (President's copy) 1916-1920
          1 vol.

          inclusive, Agreement of Merger

    • III.B.3. Audits 1908-1965
      • Box-folder 78:1
        Auditor's Reports 1908-1919, 1911-1914
      • Box-folder 78:2
        Auditor's Reports 1914-1916
      • Box-folder 78:3
        Auditor's Reports 1918, 1920
      • Box-folder 78:4
        Auditor's Reports 1920-1923
      • Box-folder 78:5
        Auditor's Reports 1924-1927
      • Box-folder 78:6
        Auditor's Reports 1928-1931
      • Box-folder 78:7
        Auditor's Reports 1932-1935
      • Box-folder 78:8
        Auditor's Reports 1936-1939
      • Box-folder 78:9
        Auditor's Reports 1940-1943
      • Box-folder 79:1
        Auditor's Reports 1944-1947
      • Box-folder 79:2
        Auditor's Reports 1948-1951
      • Box-folder 79:3
        Auditor's Reports 1952-1954
      • Box-folder 79:4
        Auditor's Reports 1955-1957
      • Box-folder 79:5
        Auditor's Reports 1958-1960
      • Box-folder 79:6
        Auditor's Reports 1961-1963
      • Box-folder 79:7
        Auditor's Reports 1964-1965
    • III.B.4. Balances 1834-1969
      • III.B.4.1 Balance Sheets and Financial Analysis 1834-1916
        • Balance Sheets and Financial Analysis, "A" 1834-1877
          Physical Location: on shelf
          1 vol.
        • Balance Sheets and financial Analysis, "B" 1878-1916
          Physical Location: on shelf
          1 vol.
      • III.B.4.2. General Balance Sheets and Analysis 1912-1968
        1 volume each per year (30 Jun 1916; after that 31 Dec)
        • Box 80
          General Balance Sheets and Analysis 1912, 1914-1916
          4 vol.
        • Box 81
          General Balance Sheets and Analysis 1916-1920
          5 vol.
        • Box 82
          General Balance Sheets and Analysis 1921-1923
          3 vol.
        • Box 83
          General Balance Sheets and Analysis 1924-1926
          3 vol.
        • Box 84
          General Balance Sheets and Analysis 1927-1930
          4 vol.
        • Box 85
          General Balance Sheets and Analysis 1931-1934
          4 vol.
        • Box 86
          General Balance Sheets and Analysis 1935-1938
          4 vol.
        • Box 87
          General Balance Sheets and Analysis 1939-1941
          3 vol.
        • Box 88
          General Balance Sheets and Analysis 1942-1944
          3 vol.
        • Box 89
          General Balance Sheets and Analysis 1945-1947
          3 vol.
        • Box 90
          General Balance Sheets and Analysis 1948-1950
          3 vol.
        • Box 91
          General Balance Sheets and Analysis 1950-1953
          3 vol.
        • Box 92
          General Balance Sheets and Analysis 1954-1956
          3 vol.
        • Box 93
          General Balance Sheets and Analysis 1957-1959
          3 vol.
        • Box 94
          General Balance Sheets and Analysis 1960-1963
          4 vol.
        • Box 95
          General Balance Sheets and Analysis 1964-1968
          5 vol.
      • III.B.4.3. Balance Sheets and Analysis 1921-1958
        • Box-folder 96:1
          Balance Sheets and Analysis 1921-1922
        • Box-folder 96:2
          Balance Sheets and Analysis 1922-1923
        • Box-folder 96:3
          Balance Sheets and Analysis 1923-1924
        • Box-folder 96:4
          Balance Sheets and Analysis 1924
        • Box-folder 96:5
          Balance Sheets and Analysis 1924-1925
        • Box-folder 96:6
          Balance Sheets and Analysis 1925-1926
        • Box-folder 96:7
          Balance Sheets and Analysis 1926
        • Box-folder 96:8
          Balance Sheets and Analysis 1926-1927
        • Box-folder 96:9
          Balance Sheets and Analysis 1927
        • Box-folder 96:10
          Balance Sheets and Analysis 1927-1928
        • Box-folder 96:11
          Balance Sheets and Analysis 1928
        • Box-folder 96:12
          Balance Sheets and Analysis 1928-1929
        • Box-folder 97:1
          Balance Sheets and Analysis 1929-1930
        • Box-folder 97:2
          Balance Sheets and Analysis 1930
        • Box-folder 97:3
          Balance Sheets and Analysis 1930-1931
        • Box-folder 97:4
          Balance Sheets and Analysis 1931-1932
        • Box-folder 97:5
          Balance Sheets and Analysis 1932-1933
        • Box-folder 97:6
          Balance Sheets and Analysis 1934-1935
        • Box-folder 97:7
          Balance Sheets and Analysis 1935-1936
        • Box-folder 97:8
          Balance Sheets and Analysis 1936-1937
        • Box-folder 97:9
          Balance Sheets and Analysis 1938
        • Box-folder 97:10
          Balance Sheets and Analysis 1938-1939
        • Box-folder 98:1
          Balance Sheets and Analysis 1940-1942
        • Box-folder 98:2
          Balance Sheets and Analysis 1942-1944
        • Box-folder 98:3
          Balance Sheets and Analysis 1944-1946
        • Box-folder 98:4
          Balance Sheets and Analysis 1946-1948
        • Box-folder 98:5
          Balance Sheets and Analysis 1948-1950
        • Box-folder 98:6
          Balance Sheets and Analysis 1950-1952
        • Box-folder 98:7
          Balance Sheets and Analysis 1952-1954
        • Box-folder 98:8
          Balance Sheets and Analysis 1954-1956
        • Box-folder 98:9
          Balance Sheets and Analysis 1956-1958
        • Box-folder 98:10
          Balance Sheets and Analysis 1958
      • III.B.4.4. Balance Sheets 1940-1955
        • Box-folder 98:11-13
          Balance Sheets 1940-1955
        • Box-folder 99:1-3
          Balance Sheets 1956-1960
        • Box-folder 99:4-6
          Balance Sheets 1961-1969
      • Box 100
        III.B.4.5 Trial Balance Jul 1905- Jun 1914
        1 vol.
    • III.B.5 Check Registers 1907-1941
      • R.F. & P. and Washington Southern R.Y. Co.: Drafts 1-500 : Payments Washington Southern R.Y. Co. to R.F. & P. R.R. 7/9/1907-2/1/1913; and in same volume: Drafts 8800-9299 : Payments R.S. & P. R.R. to First National Bank of Richmond, Va. 7/9/1907-2/1/1913
        Physical Location: on shelf
        1 vol.
      • Box 100a
        Check Register No. 1 Jun 1913-Mar 1923
        1 vol.
      • Box 100a
        Check Register No. 2 Aug 1918-Jun 1941
        1 vol.
    • III.B.6. Day Books 1860-1905
      • Day [Cash] book Jul 1860-Jan 1865
        Physical Location: on shelf
        1 vol.
      • Day Book Nov 1860-Dec 1904
        Physical Location: on shelf
        1 vol.
      • Day book Nov 1905-Jul 1905
        Physical Location: on shelf
        1 vol.
    • III.B.7. Income and Expenses 1926-1972

      Arranged alphabetically

      • Box 101
        Details of Net Income 1926-1927, 1930-1935
        4 vol.
      • Box 102
        Details of Net Income 1936-1945
        4 vol.
      • Box 103
        Details of Net Income 1946-1951, 1956-1957
        4 vol.
      • Box 104
        Revenue, Expenses, Net Income and Statistics of Operation 1920-1927
        4 vol.
      • Box 105
        Revenue, Expenses, Net Income and Statistics of Operation 1928-1929
        1 vol.
      • Box-folder 106:1-2
        Revenue, Expenses and Net Income 1954-1955
      • Box-folder 106:3-4
        Revenue, Expenses and Net Income 1970-1971
      • Box-folder 106:5-6
        Revenue, Expenses and Net Income 1972
    • III.B.8. Journals 1834-1960
      • Journal A Jun 1834-30 Sep 1848
        Physical Location: on shelf
        1 vol.
      • Journal B 1 Oct 1848-30 Sep 1852
        Physical Location: on shelf
        1 vol.
      • Journal C 31 Oct 1852-31 Jul 1858
        Physical Location: on shelf
        1 vol.
      • Journal D 31 Aug 1858-30 Jun 1860
        Physical Location: on shelf
        1 vol.
      • Journal E Jul 1860-31 Mar 1965
        Physical Location: on shelf
        1 vol.
      • Journal F 30 Apr 1865-30 Sep 1867
        Physical Location: on shelf
        1 vol.
      • Journal G 31 Oct 1867-30 Sep 1870
        Physical Location: on shelf
        1 vol.
      • Journal H 31 Oct 1870-31 Mar 1874
        Physical Location: on shelf
        1 vol.
      • Journal J Apr 1874-31 Jul 1877
        Physical Location: on shelf
        1 vol.
      • Journal K Aug 1877-31 Mar 1880
        Physical Location: on shelf
        1 vol.
      • Journal L 30 Apr 1880-30 Sep 1883
        Physical Location: on shelf
        1 vol.
      • Journal M Oct 1883-Oct 1886
        Physical Location: on shelf
        1 vol.
      • Journal N Oct 1886-30 Sep 1889
        Physical Location: on shelf
        1 vol.
      • Journal O 31 Oct 1889-30 Jun 1892
        Physical Location: on shelf
        1 vol.
      • Journal Q 31 Jul 1898-30 Jun 1901
        Physical Location: on shelf
        1 vol.
      • Journal R 31 Jul 1895-30 Jun 1898
        Physical Location: on shelf
        1 vol.
      • Journal S 31 Jul 1901-30 Jun 1903
        Physical Location: on shelf
        1 vol.
      • Journal S No. 2 31 Jul 1903-29 Feb 1912
        Physical Location: on shelf
        1 vol.
      • Journal 1912 31 Mar 1912-30 Jun 1913
        Physical Location: on shelf
        1 vol.
      • Journal Jan-Jun 1958
        Physical Location: on shelf
        1 vol.
      • Journal Jul-Dec 1958
        Physical Location: on shelf
        1 vol.
      • Journal Jan-Jun 1959
        Physical Location: on shelf
        1 vol.
      • Journal Jul-Dec 1959
        Physical Location: on shelf
        1 vol.
      • Journal Jan-Jun 1960
        Physical Location: on shelf
        1 vol.
      • Journal Jul-Dec 1960
        Physical Location: on shelf
        1 vol.
    • III.B.9. Ledgers 1905-1960
      • Ledger T 1905
        Physical Location: on shelf
        1 vol.
      • Ledger 1905-1913
        Physical Location: on shelf
        1 vol.
      • Corporate Ledger 1 Jan 1918-29 Feb 1920
        Physical Location: on shelf
        1 vol.
      • Corporate ledger, R.F. & P. R.R. and Wash. South. R.Y. Co. 1 Jan 1919-31 Mar 1931
        Physical Location: on shelf
        1 vol.
      • Corporate Ledger, R.F. & P. R.R. (pgs. 351-473) 31 Jan 1919-29 Feb 1920
        Physical Location: on shelf
        1 vol.
    • General Ledgers 1920-1960
      no volume for 1936
      • General Ledger 1920
        Physical Location: on shelf
        1 volume
      • General Ledger 1920
        Physical Location: on shelf
        1 volume
      • General Ledger 1921
        Physical Location: on shelf
        1 volume
      • General Ledger 1922
        Physical Location: on shelf
        1 volume
      • General Ledger 1923
        Physical Location: on shelf
        1 volume
      • General Ledger 1924
        Physical Location: on shelf
        1 volume
      • General Ledger 1925
        Physical Location: on shelf
        1 volume
      • General Ledger 1926
        Physical Location: on shelf
        1 volume
      • General Ledger 1927
        Physical Location: on shelf
        1 volume
      • General Ledger 1928
        Physical Location: on shelf
        1 volume
      • General Ledger 1929
        Physical Location: on shelf
        1 volume
      • General Ledger 1930
        Physical Location: on shelf
        1 volume
      • General Ledger 1931
        Physical Location: on shelf
        1 volume
      • General Ledger 1932
        Physical Location: on shelf
        1 volume
      • General Ledger 1933
        Physical Location: on shelf
        1 volume
      • General Ledger 1934
        Physical Location: on shelf
        1 volume
      • General Ledger 1935
        Physical Location: on shelf
        1 volume
      • General Ledger 1937
        Physical Location: on shelf
        1 volume
      • General Ledger 1938
        Physical Location: on shelf
        1 volume
      • General Ledger 1939
        Physical Location: on shelf
        1 volume
      • General Ledger 1940
        Physical Location: on shelf
        1 volume
      • General Ledger 1941
        Physical Location: on shelf
        1 volume
      • General Ledger 1942
        Physical Location: on shelf
        1 volume
      • General Ledger 1943
        Physical Location: on shelf
        1 volume
      • General Ledger 1944
        Physical Location: on shelf
        1 volume
      • General Ledger 1945
        Physical Location: on shelf
        1 volume
      • General Ledger 1946
        Physical Location: on shelf
        1 volume
      • General Ledger 1947
        Physical Location: on shelf
        1 volume
      • General Ledger 1948
        Physical Location: on shelf
        1 volume
      • General Ledger 1949
        Physical Location: on shelf
        1 volume
      • General Ledger 1950
        Physical Location: on shelf
        1 volume
      • General Ledger 1951
        Physical Location: on shelf
        1 volume
      • General Ledger 1952
        Physical Location: on shelf
        1 volume
      • General Ledger 1953
        Physical Location: on shelf
        1 volume
      • General Ledger 1954
        Physical Location: on shelf
        1 volume
      • General Ledger 1955
        Physical Location: on shelf
        1 volume
      • General Ledger 1956
        Physical Location: on shelf
        1 volume
      • General Ledger 1957
        Physical Location: on shelf
        1 volume
      • General Ledger Jan-Jun 1958
        Physical Location: on shelf
        1 volume
      • General Ledger Jul-Dec 1958
        Physical Location: on shelf
        1 volume
      • General Ledger Jan-Jun 1959
        Physical Location: on shelf
        1 volume
      • General Ledger Jul-Dec 1959
        Physical Location: on shelf
        1 volume
      • General Ledger 1960
        Physical Location: on shelf
        1 volume
    • III.B.10. Property ca. 1873-1992

      Includes: 1. Property - General Information 2.. Property - Betterment 3. Property - Depreciation 4. Property - Expenditures 5. Property - Valuation 6. See also Series II, Legal Dept., Real Estate and Series III, Tax files

      • III.B.10.1. Property - General Information 1873, 1940-1990
        • Box 107
          Inventory of Property: lists buildings, bridges, tools, cars. etc. 1873
          1 volume and 1 insert

          Includes: blueprint, plans, drawings; some loose and glued-in pages

        • Box 107
          Roads, other properties, Acca Yard, equipment 1940-1990
          1 volume

          Includes: data for Richmond Terminal R.Y. Co.

      • III.B.10.2. Property - Betterment 1899-1969
        • Box-folder 108:1
          Betterment, Improvement to Property 1899-1900, 1901-1902, 1902-1903
        • Box-folder 108:2
          Betterment, Improvement to Property 1903-1904, 1904-1905, 1905-1906
        • Box-folder 108:3
          Extraordinary Expenses, Improvement to Property 1906-1907
        • Box-folder 108:4-8
          Investments in Real Estate, stocks and bonds 1929-1969
      • III.B.10.3. Property - Depreciation 1943-1991
        • Depreciation 1943-1962
          Physical Location: on shelf
          1 vol.
        • Depreciation 1943-1992
          Physical Location: on shelf
          1 vol.
        • Depreciation 1961-1991
          Physical Location: on shelf
          1 vol.
        • Depreciation 1965-1991
          Physical Location: on shelf
          1 vol.
      • III.B.10.4. Property - Expenditures 1919-1990
        Physical Location: on shelf
        1 vol.

        Register of Authories for Expenditures; lists purchases and retirements; includes data for Richmond Terminal R.Y. Co.

      • III.B.10.5. Property - Valuation 1907-1992

        Arranged alphabetically; see also Legal Department Series II.B.3. Docket

        • Acca Yard 1979-1991
          Physical Location: on shelf
          1 vol.
        • Interstate Commerce Commission, Bureau of Valuation 1922
          Physical Location: on shelf
          bound in 1 vol.

          Report on value of land owned as of 30 Jun 1916 by the R.F. & P. R.R. and the R.F. & P. R.R. Connection Co., prepared 1922; and of land owned as of 30 Jun 1916, the Washington Southern Railway and The Potomac Railroad Co., prepared 1922

        • Interstate Commerce Commission, Bureau of Valuation
          Physical Location: on shelf
          1 vol.

          Land reports for the years 1916-1927, prepared 1922-1931; includes reports for Richmond Terminal R.Y. and Washington Southern R.Y. Co.

        • Box 109
          Interstate Commerce Commission, Bureau of Valuation
          1 vol.

          Final engineering report as of 30 Jun 1916 (compiled 1923, revised 1930); includes data for the Washington Southern R.Y. Co.

        • [Potomac] Y[ard] & Non-P[otomac] Y[ard] Property 10 Oct 1991
          Physical Location: on shelf
          1 vol.
        • Box 110
          Potomac Yard Valuation 1907-1982
          1 vol.
        • Various Properties 1984-1992
          Physical Location: on shelf
          1 vol.
      • III.B.10.6. Record of Property Changes n.d., ca. 1902-1987
        • Record of Property Changes: Road, Accounts 1-9 n.d.
          Physical Location: on shelf
          1 vol.
        • Record of Property Changes: Road, Accounts 10-17 n.d.
          Physical Location: on shelf
          1 vol.
        • Record of Property Changes: Road, Accounts 18-76 n.d.
          Physical Location: on shelf
          1 vol.
        • Record of Property Changes: Equipment, Accounts 51-58, Book 4 of 4, no compilation date; installation and retirement dates for property listed range from ca. 1902-1979
          Physical Location: on shelf
          1 vol.
        • Record of Property Changes: Record "E", Valuation Section 4 1966-1987
          Physical Location: on shelf
          1 vol.
      • III.B.10.7. Specific Properties: Potomac Yard File 1980-1992
        • Box-folder 111:1
          Accounting issues Dec 1991-Feb 1992
        • Box-folder 111:2
          Dismantling issues 1991-1992
        • Box-folder 111:3
          Disposal of track material Feb 1992
        • Box-folder 111:4
          Facility downsizing 1992
        • Box-folder 111:5
          PY - RFG Progress report Dec 1991
        • Box-folder 111:6
          Rental and operating expenses (from PY 50) 1991-1992
        • Box-folder 111:7
          Retirement accounting Nov 1991-Dec 1991
        • Box-folder 111:8
          Vouchers: Board of Managers fees 1956-1960
        • Box-folder 111:9
          Vouchers: Board of Managers fees 1961-1965
        • Box-folder 111:10
          Vouchers: Board of Managers fees 1966-1970
        • Box-folder 111:11
          Vouchers: Board of Managers fees 1971-1975
        • Box-folder 111:12
          Vouchers: Board of Managers fees 1976-1979
        • Box-folder 111:13
          Vouchers: Board of Managers fees 1980-1981
        • Box-folder 111:14
          Vouchers: Board of Managers fees 1982-1984
      • III.B.10.8. Miscellaneous Property Files n.d., 1907-1962
        • Box-folder 112:1
          Register of Insurance Expirations (8 entries for industrial buildings, expiration dates 1906-1907), n.d. (before 1906)
        • Box-folder 112:2-4
          Register of Leases 1924-1962
          2 folders

          Includes: 2 leases of Richmond Land Corp.

        • Box-folder 112:5-13
          Register of Leases, cancelled 1907-1962
          9 folders

          Includes: Richmond Land and Richmond, Terminal R.Y. Co.

    • III.B.11. Vouchers 1989-1990
      • Voucher Register Jan-Jun 1989
        Physical Location: on shelf
        1 vol.
      • Voucher Register Jan-Jun 1990
        Physical Location: on shelf
        1 vol.
      • Voucher Register Jul-Dec 1990
        Physical Location: on shelf
        1 vol.
  • III.C. Securities 1834-1957

    Includes: 1. Bonds 2. Certificates of Debt 3. Dividends 4. Stocks 5. Mixed Volumes 6. Securities, Cancelled 7. Securities-Miscellaneous Files

    sub groups are arranged alphabetically by record type and chronologically within

    • III.C.1. Bonds 1866-1939
      • 7% Convertible Bonds Jan 1866-Jan 1878
        Physical Location: on shelf
        1 vol.
      • 6% Convertible Bonds Jan 1867-Oct 1878
        Physical Location: on shelf
        1 vol.
      • Box 113
        6% Convertible Bonds Jan 1867-Jan 1881
        1 vol.
      • Box 114
        7% Convertible Bonds 1880, Jan 1867-Jan 1880
        1 vol.
      • Box 114
        7% Convertible Bonds Due 1885 & 1895 from Folio 1 to 72 and 7% Certificates of Debt Due 1884 from Folio 73 Jan 1877-Jan 1886
        1 vol.
      • Register, Consolidated Mortgage 4.5% Bonds Apr 1890-Oct 1939
        Physical Location: on shelf
        1 vol.

        Includes: powers of attorney and correspondence (see Box-folder 116:1)

      • Transfers, Consolidated Mortgages 4.5% Bonds Apr 1890-Feb 1939
        Physical Location: on shelf
        1 vol.
      • Box 115
        Transfer Book Bonds-blank
        1 vol.
      • Box 116
        Transfer Book Convertible Bonds Feb 1867-Jul 1879
        1 vol.
      • Box 116
        Transfer Book Convertible Bonds Mar 1867-Aug 1880
        1 vol.
    • III.C.2. Certificates of Debt 1844-1901
      • Box 117
        Certificates of Debt, payable in 1857 and 1869 Aug 1844-May 1880
        1 vol.
      • Box 117
        Certificates of Debt Dec 1856
        1 vol.
      • Box 117
        Certificates of Debt, payable in 1879 May 1859-Mar 1880
        1 vol.
      • Box 118
        Certificates of Debt Jul-May 1894
        1 vol.
      • Box 118
        6% Certificates of Debt Due 1882 and 5% Certificate of Debt Due 1902 Mar 1869-Jan 1886
        1 vol.
      • Box 118
        Certificates of Debt, Convertible Jul 1875-Jun 1901
        1 vol.
      • Box 118
        Certificates of Debt [for Dividend], No. 1-No. 65 Jun 1879-Sept 1889
        1 vol.
      • Box 119
        Certificate Book Jan 1867-1897
        1 vol.
      • Box 119
        Certificate Book Jul 1882-Mar 1901
        1 vol.
      • Box 120
        Transfer Book, Certificates of Debt Aug 1844-Oct 1865
        1 vol.
      • Transfer Book, Certificates of Debt Jan 1856-Jun 1901
        Physical Location: on shelf
        1 vol.
      • Transfer Book, Certificates of Debt May 1859-sept 1894
        Physical Location: on shelf
        1 vol.
    • III.C.3. Dividends 1861-1957
      • Dividends, paid 1 May 1861 to 1 Nov 1879 May 1861-Jan 1880
        Physical Location: on shelf
        1 vol.
      • Box 121
        Dividend Certificates Jan 1867-Jan 1899
        1 vol.
      • Box 122
        Dividends May 1880-Nov 1890
        1 vol.
      • Box 122
        Dividends 1891 Jan 1891-Jan 1898
        1 vol.
      • Box 123
        Dividends 1898 May 1898-Nov 1905
        1 vol.
      • Box 123
        Dividends Jan 1906-May 1914
        1 vol.
      • Box 124
        Ledger: Dividend Obligations and Scrip on Common Stock 1881, Dec 1881-Feb 1889
        1 vol.
      • Box 124
        Ledger: Dividend Obligations and Scrip in Guaranteed Stock 1884-1886, Apr 1886-Jul 1889
        1 vol.
      • Box 124
        Ledger: Dividend Obligations and Scrip on Common Stock 1894-1906, Jul 1889-Jul 1906
        1 vol.
      • Box 124
        Ledger: Dividend Obligations and Scrip in Guaranteed Stock Jan 1890-Jul 1906
        1 vol.
      • Box 125
        Ledger: Dividend Obligations and Common Stock Jul 1906-Feb 1916
        1 vol.
      • Box 126
        Dividends Obligations on Common Stock, Certificate No. 1 to No. 300 (Book No. 1) Jan 3 1882-Apr 1886
        1 vol.
      • Box 126
        Dividends Obligations on Common Stock, Certificate No. 301 to No. 601 (Book No. 2) Apr 1886-Aug 1887
        1 vol.
      • Box 127
        Dividend Obligations on Common Stock, Certificates, No. 600 to No. 899 (Book No. 3) Aug 1887-Nov 1889
        1 vol.
      • Box 127
        Dividend Obligations on Common Stock, Certificates, No. 900 to No. 1200 (Book No. 4) Nov 1889-Jan 1893
        1 vol.
      • Box 128
        Dividend Obligations on Common Stock, Certificate No. 1201 to No. 1700 (Book No. 5) Jan 1893-Mar 1901
        1 vol.
      • Box 129
        Dividend Obligations on Common Stock, Certificate No. 1701 to No. 2201 (Book No. 6) Mar 1901-Aug 1907
        1 vol.
      • Box 130
        Dividend Obligations on Common Stock, Certificate No. OA10001 to No. OA1250 Sep 1943-Jun 1949
        1 vol.
      • Box 130
        25% Dividend Obligations on Common Stock, Certificate No. 1-100 3 Jan 1907
        1 vol.
      • Box 131
        25% Dividend Obligations on Common Stock, Certificate No. 101-600 Jan 1907-Aug 1907
        1 vol.
      • Box 132
        Dividend Obligations on Guaranteed Stock, Certificate No. 154-417 (Book No. 2) Nov 1886-Jun 1887
        1 vol.
      • Box 132
        Dividend Obligations on Guaranteed Stock, Certificate No. 418-715 (Book No. 3) Jun 1887-Aug 1890
        1 vol.
      • Box 133
        Dividend Obligations on Gauranteed Stock, Certificate No. 716-1016 (Book No. 4) Aug 1890-Feb 1896
        1 vol.
      • Box 133
        Dividend Obligations on Guaranteed Stock, Certificate No. 1017-1317 (Book No. 5) 4 Mar 1896-Aug 1903
        1 vol.
      • Box 134
        Dividend Obliigations on Guaranteed Stock, Certificate No. 1318-1617 (Book No. 6) Aug 1903-Aug 1907
        1 vol.
      • Dividend Obligations (less than $10,000), Certificate No. 1-500 Dec 1907-Mar 1910
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 1001-1500 Feb 1916-Jan 1917
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Certificate No. 2001-2500 Dec 1922-May 1923
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Certificate No. 2501-3000 May 1923-Jan 1925
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Certificate No. 3001-3500 Jan 1925-Aug 1929
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Certificate No. 3501-4000 Aug 1929-Apr 1934
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 4001-4250 Apr 1934-Aug 1936
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 4251-4500 Aug 1936-Mar 1939
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 4501-4750 Mar 1939-Feb 1940
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 4751-5000 Feb 1940-Jul 1941
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 5001-5250 Jul 1941-May 1942
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 5251-5500 May 1942-Mar 1943
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 5501-5750 Mar 1943-Dec 1943
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 5751-6000 Dec 1943-Mar 1945
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 6001-6250 Mar 1945-Jan 1946
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 6251-6500 Feb 1946-Dec 1946
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 6501-6750 Dec 1946-Jan 1948
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 6751-700 Jan 1948-Apr 1949
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 7001-7250 Apr 1949-Jun 1949
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations (less than $10,000), Fractional, Certificate No. 7251-7500, none issued
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations, $10,000, Certificate No. A1-A500
        Physical Location: on shelf
        1 vol.
      • Dividend Obligations, $10,000, Certificate No. A501-A1000
        Physical Location: on shelf
        1 vol.
      • Box 135
        Dividend Record 2 Nov 1914-31 Dec 1921
        1 vol.
      • Box 135
        Dividend Record 1 May 1922-31 Dec 1924
        1 vol.
      • Box 136
        Dividend Record 1947-1949
        1 vol.
      • Box 136
        Dividend Record 1950-1951
        1 vol.
      • Box 136
        Dividend Record 1952
        1 vol.
      • Box 137
        Dividend Record 1953
        1 vol.
      • Box 137
        Dividend Record 1954
        1 vol.
      • Box 137
        Dividend Record 1955
        1 vol.
      • Box 138
        Dividend Record 1956
        1 vol.
      • Box 138
        Dividend Record 1957
        1 vol.
      • Box 139
        Dividend Scrip, Convertible Jan 1882-Jan 1887
        1 vol.
      • Box 140
        Dividend Scrip, Certificate No. 1-252 Jan 1907-Apr 1907
        1 vol.
      • Box 141
        Dividend Scrip, Certificate No. S1-S500 Feb 1916-Jul 1916
        1 vol.
      • Box 141
        Dividend Warrants, $1000, Due 1881 1870
        1 vol.
      • Box 142
        Transfer Book, Dividend Certificates Apr 1869-Mar 1899
        1 vol.
      • Box 143
        Dividend Obligation Transfer Book Jan 1882-Feb 1887
        1 vol.
      • Box 143
        Dividend Obligation Transfer Book Feb 1887-Aug 1890
        1 vol.
      • Box 143
        Dividend Obligation Transfer Book Apr 1890-Apr 1896
        1 vol.
      • Box 144
        Dividend Obligation Transfer Book Apr 1896-Jan 1904
        1 vol.
      • Box 144
        Dividend Obligation Transfer Book Jan 1904-Dec 1910
        1 vol.
      • Box 145
        Dividend Obligation Transfer Book Jan 1911-Feb 1916
        1 vol.
    • III.C.4. Stocks 1834-1975
      • Box 146
        Certificates of Stock, No. 396-770 1837-Sep 1850
        1 vol.
      • Box 146
        Certificates of Common Stock, No. 925-1528 Jan 1867-Nov 1871
        1 vol.
      • Box 146
        Certificates of Stock, No. 1529-2017 Dec 1871-Mar 1887
        1 vol.
      • Box 147
        Certificates of Common Stock, No. 1152-1415 Mar 1855-Feb 1866
        1 vol.

        Includes: renewal for lost Certificates No. 928-951

      • Box 147
        Certificates of Common Stock, No. 2018-2408 Jun 1887-Jun 1907
        1 vol.
      • Certificates of Common Stock, Less than 100, C1-C500 Sep 1907-Apr 1949
        Physical Location: on shelf
        1 vol.
      • Certificates of Common Stock, 100 Shares, CA1-CA500 Sep 1907-Dec 1918
        Physical Location: on shelf
        1 vol.
      • Box 148
        6% Guaranteed Stock 1866, Certificate No. 1-230 1 Jan 1867-Mar 1916
        1 vol.
      • Box 149
        6% Guaranteed Stock 1871, Certificates, GD1-GD250 Apr 1916-Apr 1949
        1 vol.
      • Box 150
        6% Non-voting Stock, Certificates, Issued to New York Trust Co., 1920; transferred to Richmond-Washington Co., 1941
        1 vol.

        Includes: papers relating to the redemption of shares 1941

      • Box 150
        6% Non-voting Stock, Certificates, Issued to the Richmond-Washington Co., June 1941
        1 vol.

        Includes: papers relating to the redemption of shares, Apr 1947

      • Box 150
        7% Guaranteed Stock 1866, Certificates No. 1-235 Jan 1867-Aug 1882
        1 vol.
      • Box 150
        7% Guaranteed Stock 1968, Certificates No. 1-228 Jan 1869-Aug 1888
        1 vol.
      • Box 150
        7% Guaranteed Stock 1868, Certificate No. 237 Apr 1889
        1 vol.
      • Box 151
        7% Guaranteed Stock 1866, Certificates No. 236-464 Aug 1882-Apr 1907
        1 vol.
      • Box 152
        7% Guaranteed Stock 1871, Certificates No. 1-27 Jun 1875-Oct 1916
        1 vol.
      • Box 153
        7% Guaranteed Stock 1871, Certificates No. DE1-200 Aug 1921-Aug 1948
        1 vol.
      • Box 153
        7% Guaranteed Stock 1871, Certificates, G501-750 Aug 1948-Jun 1949
        1 vol.
      • Box 154
        Guaranteed Stock, Certificate No. 1-353 May 1857-May 1907
        1 vol.
      • Box 155
        Guaranteed Stock, Certificates, 100 Shares GA1-100 Nov 1907-Oct 1945
        1 vol.
      • Box 156
        Guaranteed Stock, Less than 100, Certificates G1-G300 Sep 1907-Feb 1935
        1 vol.
      • Box 157
        Guaranteed Stock, Less than 100, Certificates G301-G500 Feb 1935-Aug 1948
        1 vol.
      • Box 157
        Guaranteed Stock, Less than 100, Certificates G501-G750 Mar 1939-Jun 1949
        1 vol.
      • Guaranteed Stock, Less than 100, Certificates GB 100-500 Sep 1907-Mar 1939
        Physical Location: on shelf
        1 vol.
      • Box 158
        Stock Ledger A, Stockholders of the Richmond, Fredericksburg and Potomac Railroad Company 1835-1852
        1 vol.

        Stockholders are listed alphabetically with place of residence

      • Box 158
        Stock Ledger B, New Stock, payment by Installment 1834, 1837-1852
        1 vol.
      • Box 159-162
        Stock Ledger in four volumes: A-D; E-L; Mc-SA; SI-Z 1907-1948
        4 vols.
      • Box 163
        Stock Ledger, Common Stock 1852-1906
        1 vol.
      • Box 164
        Ledger, 6% Guaranteed Stock 1867-1887
        1 vol.
      • Box 164
        Ledger, 7% Guaranteed Stock 1866, 1868, 1867-1881
        1 vol.
      • Ledger, Guaranteed Stock May 1881-Jul 1906
        Physical Location: on shelf
        1 vol.
      • Box 165
        Ledger, Guaranteed Stock Jul 1906-Feb 1916
        1 vol.
      • Box 165
        Index to Unidentified Stock Ledger n.d.
        1 vol.
      • Box 166
        Transfer Book, Capital Stock Jan 1835-Apr 1850
        1 vol.
      • Box 167
        Transfer Book, Capital Stock Apr 1850-Jun 1859
        1 vol.
      • Box 167
        Transfer Book, Capital Stock Aug 1859-May 1885
        1 vol.
      • Box 168
        Transfers, Guaranteed Stock Jun 1859-Mar 1916
        1 vol.
      • Box 168
        Transfer Book, 7% Guaranteed Stock Mar 1867-Aug 1880
        1 vol.
      • Box 168
        Transfer Book, 6% Guaranteed Stock Apr 1867-Oct 1888
        1 vol.
      • Transfers, Common Stock May 1859-Mar 1916
        Physical Location: on shelf
        1 vol.
      • Stock Transfer Register 1945-1950
        Physical Location: on shelf
        1 vol.
      • Stock Transfer Register 1951-1955
        Physical Location: on shelf
        1 vol.
      • Stock Transfer Register 1956-1960
        Physical Location: on shelf
        1 vol.
      • Stock Transfer Register 1961-1964
        Physical Location: on shelf
        1 vol.
      • Stock Transfer Register 1965-1972
        Physical Location: on shelf
        1 vol.
      • Stock Transfer Register 1973-1975
        Physical Location: on shelf
        1 vol.
    • III.C.5 Mixed Volumes 1867-1945
      • Interest on Registered Bonds and Certificates of Debt 1880-1902
        Physical Location: on shelf
        1 vol.
      • Box 169
        Dividend Certificates, 6% Bonds Due 1880[7], and 8% Coupon Bonds 1867-1886
        1 vol.
      • Box 169
        Registered Bonds and Certificates [of Debt] Ledger Jan 1886-Mar 1902
        1 vol.
      • Transfer Record [Guaranteed Stock, Common Stock, Dividend Obligations] Feb 1916-Jan 1932
        Physical Location: on shelf
        1 vol.
      • Transfer Record [Guaranteed Stock, Common Stock, Dividend Obligations] Jan 1932-Jun 1945
        Physical Location: on shelf
        1 vol.
    • III.C.6. Securities - Cancelled 1880-1902
      • Box-folder 170:1-10
        Cancelled Stock Certificates 13 Jan 1879-1 Jun 1880
      • Box-folder 171:1-9
        Cancelled Stock Certificates 7 Jun 1880-14 Oct 1881
      • Box-folder 172:1-8
        Cancelled Stock Certificates 14 Oct 1881-14 Jul 1882
      • Box-folder 173:1-6
        Cancelled Stock Certificates 17 Jul 1882-2 Jun 1883
      • Box-folder 174:1-7
        Cancelled Stock Certificates 9 Jun 1883-3 Apr 1884
      • Box-folder 175:1-9
        Cancelled Stock Certificates 5 Apr 1884-26 Sep 1885
      • Box-folder 176:1-7
        Cancelled Stock Certificates 26 Sep 1885-27 Apr 1886
      • Box-folder 177:1-7
        Cancelled Stock Certificates 28 May 1886-20 Nov 1886
      • Box-folder 178:1-8
        Cancelled Stock Certificates 22 Nov 1886-26 Feb 1889
      • Box-folder 179:1-9
        Cancelled Stock Certificates 1 Mar 1889-11 Feb 1890
      • Box-folder 180:1-9
        Cancelled Stock Certificates 12 Feb 1890-19 Feb 1892
      • Box-folder 181:1-9
        Cancelled Stock Certificates 19 Feb 1892-Mar 1893
      • Box-folder 182:1-8
        Cancelled Stock Certificates 16 Mar 1893-4 Apr 1894
      • Box-folder 183:1-8
        Cancelled Stock Certificates 27 Apr 1894-16 Mar 1895
      • Box-folder 184:1-8
        Cancelled Stock Certificates 22 Mar 1895-12 Jun 1896
      • Box-folder 185:1-8
        Cancelled Stock Certificates 10 Jul 1896-12 Aug 1897
      • Box-folder 186:1-8
        Cancelled Stock Certificates 10 Aug 1897-15 Dec 1898
      • Box-folder 187:1-9
        Cancelled Stock Certificates 13 Mar 1899-4 Nov 1899
      • Box-folder 188:1-9
        Cancelled Stock Certificates 13 Nov 1899-12 Mar 1900
      • Box-folder 189:1-9
        Cancelled Stock Certificates 10 Mar 1900-14 Jun 1900
      • Box-folder 190:1-12
        Cancelled Stock Certificates 15 Jun 1900-4 Apr 1901
      • Box-folder 191:1-11
        Cancelled Stock Certificates 10 Apr 1901-11 Mar 1902
      • Box-folder 192:1-7
        Cancelled Stock Certificates 12 Mar 1902-13 Mar 1902
    • III.C.7. Securities - Miscellaneous Files 1878-1901
      • Box-folder 193:1-8
        Bonds Paid 1901
      • Box-folder 193:9
        Orders to pay 1878-1881, 1882
      • Box-folder 193:10
        Powers of Attorney 1880-1882
  • III.D. Tax Records 1914-1992

    Includes: 1. Federal Tax Reports and Returns 2. State Tax Reports and Returns 3. Property/Real Estate Tax 4. Misc. Tax Subject Files

    If not mentioned otherwise, arranged by tax year

    • III.D.1. Federal Tax - Reports and Returns 1916-1968
      • III.D.1.1. Agent's Reports for 1918-1929
        • Box-folder 194:1
          Tax years 1918-1922, 1925-1926; Settlement basis (1931)
        • Box-folder 194:2
          Tax Year 1920; Surplus Wash. South. Merger
        • Box-folder 194:3
          Tax years 1920-1922, 2 Aug 1926
        • Box-folder 194:4
          Tax years 1920-1922, 29 Jan 1927
        • Box-folder 194:5
          Tax years 1920-1922 returns (Adjustments of net-income)
        • Box-folder 194:6
          Tax years 1920-1922; Final settlement
        • Box-folder 194:7
          Tax years 1923-1925, 6 Jun 1927
        • Box-folder 194:8
          Tax years 1923-1925, 21 Jan 1928
        • Box-folder 194:9
          Tax years 1923-1925; Returns (Adjustment of net-income)
        • Box-folder 194:10
          Tax year 1924, 12 Mar 1930
        • Box-folder 194:11
          Tax year 1924, Refund, 1930
        • Box-folder 194:12
          Tax year 1925, Refund, 1933
        • Box-folder 194:13
          Tax years 1925-1926, 12 May 1929
        • Box-folder 194:14
          Tax year 1926, 24 Nov 1928
        • Box-folder 194:15
          Tax years 1926-1928; Returns
        • Box-folder 194:16
          Tax years 1927-1928, 1 Feb 1930
        • Box-folder 194:17
          Tax years 1927-1928, 6 Jun 1930
        • Box-folder 194:18
          Tax year 1928; Refund 1933
        • Box-folder 194:19
          Tax year 1929, 20 Feb 1931
        • Box-folder 194:20
          Tax year 1929, 3 Jan 1932
        • Box-folder 194:21
          Tax year 1929, 19 Jul 1932
        • Box-folder 194:22
          Tax year 1929, 21 Oct 1932
        • Box-folder 194:23
          Tax year 1929; U.S.B.T.A. 8 Feb 1936
        • Box-folder 194:24
          Tax years 1920-1929; Index to income and returns
      • III.D.1.2. Federal Income Tax Returns by Tax Year 1916-1968

        Income Tax Returns include for the most part copies of returns, instructions, schedules, income statements, worksheets, receipts, correspondence, balance sheets, etc.

        Arrangement follows original order: folders were kept generally by year; in cases parts of the annual return file had separate folder titles; those were kept as well.

        • Box-folder 195:1-3
          Federal Income Tax, Tax year 1916
        • Box-folder 195:4-7
          Federal Income Tax, Tax year 1917
        • Box-folder 196:1
          Federal Income Tax, Tax years 1917-1925
        • Box-folder 196:2-6
          Federal Income Tax, Tax year 1918
        • Box-folder 197:1-4
          Federal Income Tax, Tax year 1918, Worksheets
        • Box-folder 197:5
          Federal Income Tax, Tax years 1918-1922
        • Box-folder 198:1-4
          Federal Income Tax, Yax year 1919
        • Box-folder 199:1-5
          Federal Income Tax, Tax year 1919, Worksheets
        • Box-folder 200:1-3
          Federal Income Tax, Tax year 1920
        • Box-folder 200:1-2
          Federal Income Tax, Tax year 1920, Worksheets
        • Box-folder 201:1-5
          Federal Income Tax, Tax year 1920-1922, Appeals
        • Box-folder 201:6-8
          Federal Income Tax, Tax year 1920-1922, Refund suits
        • Box-folder 202:1-3
          Federal Income Tax, Tax year 1921
        • Box-folder 202:4
          Federal Income Tax, Tax years 1921-1926, Consolidation of returns
        • Box-folder 202:5-7
          Federal Income Tax, Tax year 1922
        • Box-folder 203:1
          Federal Income Tax, Tax year 1923
        • Box-folder 203:2-5
          Federal Income Tax, Tax year 1924
        • Box-folder 203:6-8
          Federal Income tax, Tax year 1925

          Includes petition to U.S.B.T.A.(1929)

        • Box-folder 204:1-3
          Federal Income tax, Tax year 1926
        • Box-folder 204:4-5
          Federal Income tax, Tax year 1927
        • Box-folder 204:6
          Federal Income tax, Tax year 1928
        • Box-folder 205:1-3
          Federal Income tax, Tax year 1929
        • Box-folder 205:4-5
          Federal Income tax, Tax year 1929, Retirements
          2 folders

          Includes petitions to U.S.B.T.A.

        • Box-folder 206:1
          Federal Income tax, Tax year 1929, Discount

          Includes draft of petition to U.S.B.T.A.

        • Box-folder 206:2-3
          Federal Income tax, Tax year 1929, Guaranteed stock

          Includes petition to U.S.B.T.A.

        • Box-folder 206:4-6
          Federal Income tax, Tax year 1929, Opinion - U.S.B.T.A.
        • Box-folder 207:1-6
          Federal Income tax, Tax year 1930
        • Box-folder 208:1-2
          Federal Income tax, Tax year 1931
        • Box-folder 208:3
          Federal Income tax, Tax year 1932
        • Box-folder 208:4-5
          Federal Income tax, Tax year 1933
        • Box-folder 208:6
          Federal Income tax, Tax year 1934
        • Box-folder 208:7-8
          Federal Income tax, Tax year 1935
        • Box-folder 209:1
          Federal Income tax, Tax year 1936
        • Box-folder 209:2
          Federal Income tax, Tax year 1937
        • Box-folder 209:3
          Federal Income tax, Tax year 1938
        • Box-folder 209:4
          Federal Income tax, Tax year 1939
        • Box-folder 209:5-6
          Federal Income tax, Tax year 1940
        • Box-folder 210:1-3
          Federal Income tax, Tax year 1941
        • Box-folder 210:4-7
          Federal Income tax, Tax year 1942
        • Box-folder 211:1-4
          Federal Income tax, Tax year 1943
        • Box-folder 212:1-5
          Federal Income tax, Tax year 1944
        • Box-folder 212:6-10
          Federal Income tax, Tax year 1945
        • Box-folder 213:1-3
          Federal Income tax, Tax year 1946
        • Box-folder 213:4-6
          Federal Income tax, Tax year 1947
        • Box-folder 214:1-3
          Federal Income tax, Tax year 1948
        • Box-folder 214:4-7
          Federal Income tax, Tax year 1949
        • Box-folder 215:1-5
          Federal Income tax, Tax year 1950
        • Box-folder 216:1-4
          Federal Income tax, Tax year 1951
        • Box-folder 216:5-8
          Federal Income tax, Tax year 1952
        • Box-folder 217:1-3
          Federal Income tax, Tax year 1952 [1941-1950 Vacation plan accrual]
        • Box-folder 217:4-6
          Federal Income tax, Tax year 1953
        • Box-folder 218:1-7
          Federal Income tax, Tax year 1954
        • Box-folder 218:8-13
          Federal Income tax, Tax year 1954, Retirements
        • Box-folder 219:1-5
          Federal Income tax, Tax year 1955
        • Box-folder 219:6-7
          Federal Income tax, Tax year 1955, Retirements
        • Box-folder 219:8-14
          Federal Income tax, Tax year 1956
        • Box-folder 220:1
          Federal Income tax, Tax year 1956, Retirements
        • Box-folder 220:2-6
          Federal Income tax, Tax year 1957
        • Box-folder 220:7-9
          Federal Income tax, Tax year 1957, Retirements
        • Box-folder 221:1-7
          Federal Income tax, Tax year 1958
        • Box-folder 221:8
          Federal Income tax, Tax year 1958, Retirements
        • Box-folder 222:1-7
          Federal Income tax, Tax year 1959
        • Box-folder 222:8
          Federal Income tax, Tax year 1959, Retirements
        • Box-folder 223:1-9
          Federal Income tax, Tax year 1960
        • Box-folder 223:10
          Federal Income tax, Tax year 1960, Retirements
        • Box-folder 224:1-8
          Federal Income tax, Tax year 1961
        • Box-folder 224:9
          Federal Income tax, Tax year 1961, Retirements
        • Box-folder 225:1-9
          Federal Income tax, Tax year 1962
        • Box-folder 225:10
          Federal Income tax, Tax year 1962, abnormal retirements
        • Box-folder 225:11
          Federal Income tax, Tax year 1962, Retirements
        • Box-folder 226:1-9
          Federal Income tax, Tax year 1963
        • Box-folder 226:10-11
          Federal Income tax, Tax year 1963, Abnormal retirements
        • Box-folder 227:1
          Federal Income tax, Tax year 1963, Retirements
        • Box-folder 227:2-7
          Federal Income tax, Tax year 1964
        • Box-folder 227:8-9
          Federal Income tax, Tax year 1964, Retirements
        • Box-folder 228:1-8
          Federal Income tax, Tax year 1965
        • Box-folder 228:9-11
          Federal Income tax, Tax year 1965, Retirements
        • Box-folder 229:1-4
          Federal Income tax, Tax year 1966
        • Box-folder 229:5-8
          Federal Income tax, Tax year 1966, Retirements
        • Box-folder 230:1-4
          Federal Income tax, Tax year 1967
        • Box-folder 230:5-9
          Federal Income tax, Tax year 1967, Retirements
        • Box-folder 231:1-4
          Federal Income tax, Tax year 1968
        • Box-folder 231:5-8
          Federal Income tax, Tax year 1968, Retirements
    • III.D.2. State Tax Reports, Tax Returns, and Rolling Stock Information, 1933-1991
      • III.D.2.1. Annual Tax Reports of Railroad Companies - Report of the R.F. & P. to the Dept. of Taxation of Virginia 1985-1991
        • Box-folder 232:1
          Tax years 1985-1987
        • Box-folder 232:2
          Tax years 1988-1989
          2 copies each
        • Box-folder 232:3
          Tax year 1990
          3 copies
        • Box-folder 232:4
          Tax year 1991
      • III.D.2.2. Virginia State Tax Returns 1933-1961

        State Tax returns and Rolling Stock Information include 1 or 2 copies of returns, schedules, and in some cases statement of property value and taxes extended made by the State Corporation Commission of Virginia.

        • Box-folder 233:1-3
          State Tax Return 1933
        • Box-folder 233:4-5
          State Tax Return 1934
        • Box-folder 234:1-3
          State Tax Return 1940
        • Box-folder 234:4-5
          State Tax Return 1941
        • Box-folder 235:1-3
          State Tax Return 1942
        • Box-folder 235:4-5
          State Tax Return 1943
        • Box-folder 236:1-2
          State Tax Return 1944
        • Box-folder 236:3-4
          State Tax Return 1945
        • Box-folder 237:1-2
          State Tax Return 1946
        • Box-folder 237:3-4
          State Tax Return 1947
        • Box-folder 238:1-2
          State Tax Return 1948
        • Box-folder 238:3-4
          State Tax Return 1949
        • Box-folder 238:5-6
          State Tax Return 1950
        • Box-folder 239:1-3
          State Tax Return 1951
        • Box-folder 239:4-5
          State Tax Return 1952
        • Box-folder 240:1-2
          State Tax Return 1954
        • Box-folder 240:3-5
          State Tax Return 1954
        • Box-folder 241:1-2
          State Tax Return 1955
        • Box-folder 241:3-4
          State Tax Return 1956
        • Box-folder 241:5-6
          State Tax Return 1957
      • III.D.2.3. State Tax Return Rolling Stock Information (Class 5 Schedules)
        • Box-folder 242:1
          Rolling Stock Information 1928-1929
        • Box-folder 242:2
          Rolling Stock Information 1930-1931
        • Box-folder 242:3
          Rolling Stock Information 1932-1933
        • Box-folder 242:4
          Rolling Stock Information 1934-1935
        • Box-folder 242:5-6
          Taxes on Rolling stock 1934-1942
          2 folders
        • Box-folder 242:7
          Rolling Stock Information 1936-1937
        • Box-folder 243:1
          Rolling Stock Information 1938-1939
        • Box-folder 243:2
          Rolling Stock Information 1940-1941
        • Box-folder 243:3
          Rolling Stock Information 1942
        • Box-folder 243:4
          Rolling Stock Information 1943
        • Box-folder 243:5
          Rolling Stock Information 1944
        • Box-folder 243:6
          Rolling Stock Information 1945
        • Box-folder 244:1
          Rolling Stock Information 1946-1948
        • Box-folder 244:2
          Rolling Stock Information 1949-1950
        • Box-folder 244:3
          Rolling Stock Information 1951-1952
        • Box-folder 244:4
          Rolling Stock Information 1953-1955
        • Box-folder 244:5
          Rolling Stock Information 1956-1957
        • Box-folder 245:1
          Rolling Stock Information 1958-`959
        • Box-folder 245:2
          Rolling Stock Information 1960-1961
    • III.D.3. Property/Real Estate Tax ca. 1980-1992

      Divided into two sections according to internally existing filing units

      • III.D.3.1. Assessments
        • Box-folder 246:1
          Tax year 1954; Assessment
        • Box-folder 246:2-3
          Tax year 1980-1992; Leases and sales information from Real Estate
        • Box-folder 246:4
          Tax year 1988; Correspondence and Forms
        • Box-folder 246:5-7
          Tax year 1988; Reassessment notices
        • Box-folder 246:8-10
          Tax year 1988; Tax receipts
        • Box-folder 246:11-12
          Tax year 1989; Corrected assessments, final and supplemental tax bills
        • Box-folder 247:1-3
          Tax year 1989; Land transactions
          3 folders
        • Box-folder 247:4-6
          Tax year 1989; Reassessment notices
          3 folders
        • Box-folder 247:7
          Tax year 1990; Assessment questions Fairfax County
        • Box-folder 247:8-9
          Tax year 1991; Localities C-H
          2 folders
        • Box-folder 247:10
          Tax year 1991-1992; Arlington County and Alexandria gross receipts
        • Box-folder 247:11
          Tax year 1992; Real Estate Forecast (22 Jan 1992), presented to Richmond Real Estate Group
      • III.D.3.2. "Property taxes - current folders" 1988-1992

        Internal filing numbers in [ ]; an index precedes the files, but not all files listed in the index can be found in this collection.

        • Box-folder 248:1
          Tax case - index 1991-1992
        • Box-folder 248:2
          [1] Assessment, including Arlington-Alexandria reassessment 1991
        • Box-folder 248:3
          [3] Assessment, ATF 1988
        • Box-folder 248:4
          Assessment, ATF 1989
        • Box-folder 248:5
          [10] Assessment, General 1990
        • Box-folder 248:6
          [11] ATF Review 1990
        • Box-folder 248:7
          [18] Assessment, Hanover Co./Ashland 1990
        • Box-folder 248:8-10
          [20] DOT Reinvestment 1991, Charlies Young - Unit Value
        • Box-folder 248:11
          [33] Tax estimates (after transaction) Mar 1992
        • Box-folder 248:12
          [34] Tax case estimate (tax liability model) No. 4 Apr 1992
        • Box-folder 248:13-14
          [40] Tax case, Appeal to [W.H.] Forst [Tax Commissioner] 1988-1992
        • Box-folder 248:15
          [41] Tax case, Appeal to [W.H.] Forst [Tax Commissioner], Misc. Correspondence 1991
        • Box-folder 248:16
          [50] Current Activity 1987-1991
        • Box-folder 248:17
          [90] Assessment Review Procedure - Pending, Appeal Deadlines 1990
        • Box-folder 248:18
          [110] Paid Reciepts 1991
        • Box-folder 248:19
          [120] Real Estate Taxes Paid; Summary per CAW 1990-1991
    • III.D.4. Miscellaneous Tax Subject files 1914-1973

      Files cover federal, municipal, as well as state taxes

      Arranged alphabetically

      • Box-folder 249:1-6
        Amortization 1941-1951
      • Box-folder 250:1-2
        Excess profit tax; Excess profit data 1941-1942

        [73-14] Includes tax forms, correspondence, tax bulletins and reports, and research insititute publications

      • Box-folder 250:3-4
        Excess profit tax; Excess profit taxes relief 1941-1942

        [73-14A; section 722] Includes tax forms, correspondence, tax reports, and income statistics

      • Box-folder 250:5
        Federal Income Tax: Tax calculations and letters 1941-1949
      • Box-folder 250:1-2
        Federal tax on transportation of persons and freight: Correspondence and regulations 1941-1957
      • Box-folder 251:1-2
        Federal Tax on transportation of persons and freight: Exemption from Federal Transportation Tax 1941-1943
      • Box-folder 251:3-5
        Federal tax on transportation of persons and freight: Profit and loss and other analysis (735A; section 734) 1917-1952
      • Box-folder 251:6-8
        Federal tax on transportation of persons and freight: Returns (form 720), payment voucher, and receipts 1951-1959
      • Box-folder 252:1-8
        Internal Revenue Service, Report of Examination for 1954-1964
      • Box-folder 252:9
        Municipal taxes: Sewer taxes 1938-1952
      • Box-folder 253:1-3
        State Corporation Commission Committee: Formula Study No. 1 1950-1953
      • Box-folder 253:4-5
        State Corporation Commission Committee: Formula Study No. 2 1942-1953
      • Box-folder 253:6
        State Tax Conference, R.R. of Virginia, Assessment 1922-1923
      • Box-folder 253:7-9
        State Tax Conference, R.R. of Virginia, Meetings 1925-1930
      • Box-folder 253:10-12
        State Tax Conference, R.R. of Virginia, "Out of date" 1914-1928

        Includes correspondence, bills, calculations, and schedules

      • Box-folder 254:1-7
        State Taxes: General information on Virginia State Taxes 1917-1941
      • Box-folder 255:1-3
        Tax case: R.F. & P. Railroad Co. v. R.F. & P. and Richmond & Petersburg Connection Co., 1925

        includes correspondence, stipulation, and supporting financial data, 1917-1926

      • Box-folder 255:4
        Taxes on Dividends (Stockholders) for the Tax years 1913-1921
Series IV: Transportation Department, n.d., 1858-1929
Boxes 256-258
.225 cubic feet and two volumes.

The records of the General Superintendent's office, E.T.D. Myers at the time, who would be the R.F.& P. President from 1889 to 1905, consist of one letter book, recording outgoing correspondence from 4 May 1882-20 Nov. 1882.

There are a few more miscellaneous items in this series: three broadsides, one depicting directions for the operation of the heating systems of the private car Berwick , n.d.; one Resolution in Regard to Free Travel, 1858; and a reward poster relating to the 1894 Mail Train Robbery near Aquia Creek. Of note is also a transportation order furnished by the Office of the Chief Quartermaster of the Army of the James, dated June 10, 1865. Also included are a baggage tag, ticket stubs, and one volume, 1912-1929, with alphabetized entries of religious groups, educational and non-profit organizations, listing individual members of each group; possibly to record free or discounted travel.

  • Box 256-257
    IV.A. General Superintendent's Office: Correspondence, 1882
    1 vol. (original and copy); original volume VERY fragile: spine missing, some pages damaged, others torn out; hard to read or missing letters, words, and passages. Photocopy provides same level of legibility as the original.
  • IV.B. Miscellaneous Records, n.d., 1858-1929

    Arranged chronologically.

    • Box-folder 344:38
      Private Car "Berwick," Directions for Operating Heating Systems (Vapor Car Heating Co., Inc.) (Broadside), n.d.
      Oversize.
    • Box-folder 258:1
      Baggage Tag, Baltimore & Richmond, via B. & O. and R.F. & P., No. 124 (brass)
    • Box-folder 258:2
      Resolution in Regard to Free Travel (Broadside), 21 Jun 1858
    • Box-folder 258:3
      Ticket stubs, various lines, all issued by R.F. & P.R.R., n.d., Jan-Feb 1868
    • Box-folder 258:4
      Transportation order furnished by the Office of the Chief Quartermaster, Army of the James, 10 Jun 1865
    • Box-folder 344:38
      Reward Poster relating to Mail Train Robbery near Aquia Creek (Broadside), 12 Oct 1894
      Oversize.

      Reads: $1000 Reward! Will Be Paid By The Richmond, Fredericksburg and Potomac Railroad Company

    • Box 258
      Alphabetized Entries, 1912-1929
      1 vol.

      Includes: religious groups, educational and non-profit organizations, listing individual members of each group; possibly to record free or discounted travel. Some names have notation "trip," most others "none;" as well as dates.

Series V: Maintenance of Way Department, Engineering, Technology, Research, etc., n.d., 1889-1986
Boxes 258-261
1.35 cubic feet and 4 volumes.

This series is divided into three subseries: A. Engineering; B. Research; and C. New Technologies. Of note are one volume of drawings and specifications of sections for bridge construction, 1903-1907, and two record books, 1889-1890, for the construction of the James River Branch. Those volumes also include data for the James River Bridge. The collection also comprises plans and drawings for about 500 architectural and engineering projects, which will have been separated from the main body of the collection and which will be described separately by the Library of Virginia's architectural records archivist. See also Series IX: Photographs.

  • V.A. Engineering, 1889-1946
    • Box 258
      Culverts and Bridges, Acca to Penola, Apr 1903-Mar 1907
      1 vol.

      Drawings, mostly sections, in ink, and brief specifications.

    • Box-folder 258:5
      General Specifications for Concrete Work, n.d.
      Typescript copy.
    • Box 258
      James River Branch R.R.: Record book No. 1, Harman & Co., 1889-1890
      1 vol.

      Includes James River Bridge data.

    • Box 258
      James River Branch R.R.: Record book No. 2, Mason, Hoge & Co., 1890
      1 vol.
    • Box-folder 259:1-9
      Pile Driving: Field Record of Pile Driving (No. 5), Nov 1945-Jun 1946
    • Box-folder 260:1-8
      Pile Driving Record and Summary Pile Driving Record at Aquia Creek Bd., Jun 1945-Aug 1946
  • V.B. Research, 1965-1972
    Scrapbook (clippings, photographs, invitations, announcements), 6 folders.
    • Box-folder 261:1-6
      VISR (Virginia Insitute for Scientific Research) History, 1965-1970 [i.e., 1964-1972]
  • V.C. New Technologies, 1986
    1 vol.
    • Volume on shelf
      MCI Telecommunications Corporation, Lightwave Systems: Plans for Project 03124, 1986, 1994
Series VI: Public Relations Department, Advertising and Marketing, n.d., 1945, 1984, 1997
  • Box-folder 261:7
    Overnight Service Richmond-Washington-Baltimore Brochure, n.d.
  • Box-folder 261:8
    Train image and line logo (stamped), n.d.
    2 items.
  • Box-folder 261:9
    Richmond, Fredericksburg and Potomac Railroad in World War II, Sep 1945
    1 leaf.
  • Box-folder 261:10
    VRS (Caroline Fleming), Richmond, to LF Strategic Realty Investor, NY, 1997
    One letter with attachments.
  • Box-folder 344:39
    R.F. & P.R. Company: One Hundred and Fiftieth Anniversary, (25 Feb 1834-25 Feb 1984) 1984
    Oversize; 5 copies; broadside, 19 x 25 inches.
Series VII: Membership in Societies and Associations, etc., 1923
  • Box-folder 261:11
    Old Colony Club, Permanent Membership certificate for Stuart C. Leake, 11 June 1923
Series VIII: Publications Department, 1934-1991
Boxes 262-264
.675 cubic feet and 2 volumes.

Includes subseries A. Corporate History; and B. Newsletters

  • VIII.A. Corporate History, 1940, ca. 1963

    One of the histories was compiled by an R.F.& P. traffic manager, John B. Mordecai, A Brief History of the Richmond, Fredericksburg & Potomac Railroad, 1940. The 98 page volume reproduces images; the other history is a manuscript, ca. 1963 by Garnett Laidlaw Eskew: Bridge Line, The Life and Times of the Richmond, Fredericksburg & Potomac Railroad, 1834-1963.

    • Box-folder 262:1
      Garnett Laidlaw Eskew: Bridge Line, ... Introduction
    • Box-folder 262:2
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 1
    • Box-folder 262:3
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 2
    • Box-folder 262:4
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 3
    • Box-folder 262:5
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 4
    • Box-folder 262:6
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 5
    • Box-folder 262:7
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 6
    • Box-folder 262:8
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 7
    • Box-folder 262:9
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 8
    • Box-folder 262:10
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 9
    • Box-folder 262:11
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 10
    • Box-folder 262:12
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 11
    • Box-folder 262:13
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 12
    • Box-folder 262:14
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 13
    • Box-folder 262:15
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 14
    • Box-folder 262:16
      Garnett Laidlaw Eskew: Bridge Line, ... Chapter 15
    • Box-folder 262:17
      Garnett Laidlaw Eskew: Bridge Line, ... Chapters 16-29
    • Box-folder 263:1
      Garnett Laidlaw Eskew: Bridge Line, ... Chapters 19A-22
    • Box-folder 263:2
      Garnett Laidlaw Eskew: Bridge Line, ... Chapters 23-25
    • Box-folder 263:3
      Garnett Laidlaw Eskew: Bridge Line, ... Chapters 26-29
    • John B. Mordecai: A Brief History of the Richmond, Fredericksburg & Potomac Railroad, 1940 and 1941 (reprint)
      1 vol. (2 copies)
  • VIII.B. Newsletters, 1934-1935, 1984-1991

    Arranged chronologically.

    • Box-folder 264:1
      R.F. & P. Bulletin, Newsletter, Dec 1934-May 1935
      Volume III, No. 1-3
    • Box-folder 264:2
      Data Link Newsletter (3 to 4 issues per calendar year) Vol. 1, No. 1-4, 1984
    • Box-folder 264:3
      Data Link Newsletter (3 to 4 issues per calendar year) Vol. 2, No. 1-4, 1985
    • Box-folder 264:4
      Data Link Newsletter (3 to 4 issues per calendar year) Vol. 3, No. 1-4, 1986
    • Box-folder 264:5
      Data Link Newsletter (3 to 4 issues per calendar year) Vol. 4, No. 1-4, 1987
    • Box-folder 264:6
      Data Link Newsletter (3 to 4 issues per calendar year) Vol. 5, No. 2-4, 1988
    • Box-folder 264:7
      Data Link Newsletter (3 to 4 issues per calendar year) Vol. 6, No. 1-4, 1989
    • Box-folder 264:8
      Data Link Newsletter (3 to 4 issues per calendar year) Vol. 7, No. 1-3 and Vol. 8, No. 1, 1990, 1991
Series IX: Photographs, 1920-1990, n.d.
Photo binder volume: on shelf

Originals are in Boxes 265-267, and oversize in Box 344, folder 38.

Access Restriction

Patrons are to use copies in photograph binder instead of original photographs.

  • Photo binder volume: on shelf (barcode 0005623726)
    Group 1: Broad Street Station Pictures (Photographs of Union Station on West Broad St., Richmond, Va., a.k.a. Broad St. Station

    There are 58 Broad Street Station photographs, dating from about 1919 to the 1960's. Many photographs are undated, but most dates can be narrowed down by comparison with dated images, and by evidence such as the styles of cars and clothing. Images include exterior and aerial views from different angles, as well as waiting rooms, dining rooms, a Christmas scene, and a ticket counter.

    Originals in Box 265.

    Photographs numbered 1-58.

    Access Restriction:

    Use copies in photograph binder (barcode 0005623726) instead of originals.

    • 1. [Aerial View] Easterly across town, Richmond, Va., Broad St. Station at left, n.d.
      8 x 10 (11029;021) Underwood & Underwood, Aerial Dept., N.Y.
    • 2. [Side view on columns and front entrance doors], n.d.
      8 x 10
    • 3. [Front and Side View with cars in parking lot], [192- ]
      8 x 10; stamped: Foster, Richmond, Va.
    • 4. [Christmas tree], n.d.
      8 x 10
    • 5. [Front view, with construction], n.d.
      8 x 10; (1;A)
    • 6. Christmas Tree Broad St. Station [with model train] (1), 1934
      8 x 10
    • 7. Christmas Tree Broad St. Station [with model train] (2), 1934
      8 x 10
    • 8. [Front view with parked cars], [194- ]
      8 x 10
    • 9. John Russell Pope: Broad Street Station, Richmond, 1913-1919, ca. 1919
      8 x 10
      Use Restriction

      Photograph property of Valentine Museum, Richmond, Va. (Cook Collection); do not use without permission.

    • 10. Broad Street Station [Front view], 17 Mar 1962
      8 x 10; C; "Broad Street Station" written in black marker on front
    • 11. [Front view, showing street car tracks on Broad St.], n.d.
      8 x 10
    • 12. Broad Street Station [Front view], Nov 1963
      8 x 10
    • 13. [Front and side with parked cars], [1940-195- ]
      8 x 10; 76 K; photograph by Wray Selden, Photographer, Richmond, Va.
    • 14. [Front view with parked cars], [1940-195- ]
      8 x 10; 76 K; photograph by Wray Selder, photographer, Richmond, Va.
    • 15. Broad Street Station [Front view], December 1963
      8 x 10
    • 16. Broad Street Station [Front view], November 1962
      8 x 10; 2 copies
    • 17. [Front view with parked cars], [1960-197- ]
      8 x 10; 2 copies
    • 18. [Front view with trees and parking meters], [1960-197- ]
      8 x 10
    • 19. [Front and side view with parked cars], [1960-197- ]
      8 x 10
    • 20. [Front and side view with parked cars], [194- ]
      8 x 10; Dementi Studio, Grace at Second, Richmond 19, Ca.
    • 21. [Front view with trees, showing street car tracks], [192- ]
      8 x 10
    • 22. [Front view with parked cars], [1960-197- ]
      8 x 10
    • 23. [Partial front view], [1960-197- ]
      8 x 10
    • 24. Broad Street Station [Front view with snow], Jan 1964
      8 x 10
    • 25. [main waiting room with people assembled for special occasion/celebration], [1930-194- ]
      8 x 10; F
    • 26. [Front view], [197- ]
      8 x 10
    • 27. [Aerial view, showing Broad Street and tracks behind station], [192- ]
      8 x 10
    • 28. [Front view with parking lot and traffic light], [196- ]
      8 x 10; Arthur Clarke Studio, Richmond, Va.
    • 29. Broad Street Station [Side view showing tracks], Nov 1962
      8 x 10
    • 30. Broad Street Station [Side view showing tracks - close-up], Nov 1962
      8 x 10
    • 31. [Main waiting room, construction], [ca. 1919?]
      8 x 10
    • 32. [Christmas tree with model train and model of Broad Street Station], n.d.
      8 x 10; 2 copies
    • 33. [Main waiting room], n.d.
      8 x 10
    • 34. Broad Street Station, Colored Waiting Room, Richmond, Va., [ca. 1919]
      8 x 10
    • 35. Floor Plan, Broad St. Station, Richmond, Va [John Russell Pope, Architect], [1917]
      8 x 10; 2 copies
    • 36. [Dining room (1)], n.d.
      8 x 10; imprinted in corner "Cook"
    • 37. [Dining room (2)], n.d.
      8 x 10
    • 38. J-15-Penna [i.e., Union, a.k.a. Broad St.] Station, Richmond, Va., from Airship J.O.U.S. 1; by Photo School L.F., 9 Mar 1920
      8 x 10; mounted on cardboard; damaged, take to lab
    • 39. [Front view, showing Broad St. and street car tracks]; shows some construction, [1919-192- ]
      8 x 10
    • 40. Dining room and bar, n.d.
      8 x 10; imprinted in corner "Cook"
    • 41. [Christmas tree with model train and model of Broad St. Station], n.d.
      8 x 10
    • 42. [Front view, showing Broad Street and street car tracks]; includes letter from James L. Owens to Mr. Elliott, 10 Mar 1924, Jan 1919
      8 x 10; clipping on back of photograph regarding cost of station
    • 43. [Aerial view], n.d.
      8 x 10
    • 44. [Partial view of back side, showing tracks and platforms]
      8 x 10
    • 45. [Aerial view], n.d.
      8 x 10; (13243-11); T.V. & Motion Picture Productions, Inc., Richmond 19, Va.
    • 46. [aerial view] compare to #45; same view from greater distance, n.d.
      8 x 10; [T.V. & Motion Picture Productions, Inc., Richmond 19, Va.?]
    • 47. [Aerial view], n.d.
      8 x 10
    • 48. [Aerial Front view, showing area behind the station], [192- ]
      8 x 10; Dementi Studio, Richmond VA
    • 49. [Lunch room], n.d.
      8 x 10
    • 50. Broad St. Station, Richmond, Va. [aerial view, showing tracks behind station], [192- ]
      8 x 10; 7 copies
    • 51. [Aerial Front view, showing tracks behind the station]; includes negative, [192- ]
      8 x 10; Dementi Studio, Richmond, VA; 2 copies
    • 52. [Front view, construction], [ca. 1919]
      8 x 10; 2 copies
    • 53. [Aerial view], n.d.
      8 x 10
    • 54. Broad Street Station [main waiting room], Nov 1962
      8 x 10
    • 55. [Ticket counter] marked up for publication, [ca. 1957]
      8 x 10
    • 56. Broad St. Station [aerial view], n.d.
      8 x 10; #30
    • 57. [Back view, showing tracks and AMTRAK train leaving station], n.d.
      8 x 10 color
    • 58. [Front view, close-up, with storage trucks], n.d.
      8 x 10
  • Photo binder volume: on shelf (barcode 0005623726)
    Group 2: Steam Locomotive Pictures

    The 36 images in the Steam Locomotive group also comprise rail yard pictures, and several passenger cars, as well as the Cannonball Wreck at Dunlop Station, 1903. The steam engines depicted are from a line of engines acquired in the late 1930's and early 1940's. The freight train engines were named after Confederate generals, the passenger train engines after governors. Most engines depicted date from the 1920's through 1940's.

    Originals in Box 265.

    Photographs numbered 59-94.

    Access Restriction:

    Use copies in photograph binder (barcode 0005623726) instead of originals.

    • 59. General Robert E. Lee: Engineer's Side of Back Head Showing Reverse Lever, Throttle, Train Control, Air Gauges, etc. (Locos. 551-555 Class), Apr 1937
      8 x 10; a; Picture No. 29; 11357-1 right, 16-482/4 E105-09; see also #78
    • 60. Engine number 574(?), n.d.
      8 x 10; R471 on face of photograph
    • 61. [General Robert E. Lee; close-up of side-window]; women leaning out of the window, n.d.
      8 x 10; Dementi Studio, Richmond, VA
    • 62. [Women with oil can posing next to driving gear], n.d.
      8 x 10; Dementi Studio, Richmond, VA
    • 63. Locomotive Class 551-555 [driving gear close-up], n.d.
      8 x 10; 11359
    • 64. [Interior view of cab of an engine], n.d.
      8 x 10
    • 65. General Robert E. Lee: View of Back Head of Locomotive From Tender - Locomotives Class 551-555 (copy 1); Locomotives Class 551-555, Interior View of Cab of Engine Photographed From Ground Level (copy 2), n.d.
      8 x 10; 11359-2; #30 (two identical copies each with different title on back)
    • 66. Tender, General Robert E. Lee, #551 (copy 1); General Robert E. Lee: View of Front of Tender From Locomotive Cab; Locomotives Class 551-555
      8 x 10; 11358; two identical copies each with different title on back; #28
    • 67. [Rectangular tender: Capital Cities Route, Richmond-Washington], 12 Feb 1943
      8 x 10; 1168-3; Lima Locomotive Works, Inc.; 2 copies
    • 68. R.F. & P. Passenger Train pulled by one of the "Governors", Between Pot[omac] Yard and Alexa[ndria] Pass[enger] Sta[tion]
      8 x 10; marked up
    • 69. [Engine No. 38] Built in 1902 by the Richmond Locomotive Works, n.d.
      8 x 10
    • 70. [Engine class 555 pulling freight train], n.d.
      8 x 10; copy 1: 14694;B; marked up; copy 2 is a close-up without marking or notes on the back
    • 71. The Cannon Ball Wreck At Dunlop Station, 26 Jun 1903
      8 x 10; 2 copies
    • 72. Drop Pit in Round House, 21 Jan 1924
      8 x 10
    • 73. [Engine No. 8], n.d.
      8 x 10
    • 74. [Engine No. 325, Capital Cities Route, Richmond and Washington], n.d.
      7.5 x 3; 9900; 540
    • 75. [Engine No. 2, Richmond-Washington Line]
      7.5 x 3; 5601; 543
    • 76. [Engine pulling freight train], n.d.
      7 x 5; 5143-39(2)
    • 77. [Engine 552, General T.J. Jackson, with tender, Capital Cities Route, Richmond-Washington], n.d.
      8 x 10
    • 78. [General Robert E. Lee, left side of back head, showing mechanical details] Locos. 551-555 class, Apr 1937
      8 x 10; 11357 Left, 16-482/4; E105-09; (see also #59)
    • 79. [Engine 402 with tender], n.d.
      8 x 10
    • 80. [Engine] class 4-6-2 No. 301, Ivy City Engine, Terminal, Washington, D.C., n.d.
      8 x 10; 5
    • 81. [Rail yard scene]
      8 x 10; 2848
    • 82. [Rail yard with freight trains], n.d.
      8 x 10; C-2806
    • 83. Governor Class 4-8-4 No. 602, Acca Engine Terminal late 1940's
      8 x 10
    • 84. Silver Star - Train No. 21, Rappahannock River Bridge, [Class] 484, No. 621, late 1940's
      8 x 10
    • 85. [Aerial view of derailed passenger train in rail yard], n.d.
      8 x 10; 3
    • 86. [Freight train leaving Potomac Yard, Washington Monument in background], n.d.
      8 x 10; 11306
    • 87. [Two Richmond-Washington Line passenger cars], n.d.
      8 x 10; 22638 & 640; 11208
    • 88. [Richmond-Washington Line passenger car], n.d.
      7 x 9; 8 x 10; 3 copies
    • 89. [Acca Yard] Oiling Station [e.g., Coaling Station] and Oil House [e.g., Round House], 21 Jan 1924
      8 x 10
    • 90. [General T.J. Jackson]; Printed technical data on back of photograph, [1937-194- ]
      7.5 x 4; negative #11,354
    • 91. Steam [Engine] 622, Acca Yard, n.d.
      7 x 5; "Bill Griffin photo"; 2 copies
    • 92. [Engine 574 pulling freight train], n.d.
      8 x 10
    • 93. [Engine 602 pulling freight train], n.d.
      8 x 10
    • 94. [Front of tender], n.d.
      8 x 10
  • Photo binder volume: on shelf (barcode 0005623726)
    Group 3: Photographs of Construction of Bryan Park Terminal, Views of misc. cars and scenes.
    Photographs numbered 95-137.

    The third group of photos consists of two parts: Bryan Park Terminal construction scenes, [196-], which make up 33 of the 43 images; as well as 10 images of railroad cars, and buses, ca. 1928-1980. Interior and exterior views are depicted.

    Originals in Boxes 265-266.

    Access Restriction:

    Use copies in photograph binder (barcode 0005623726) instead of originals.

    • 95. [Bryan Park Terminal, side view], [196- ]
      8 x 10
    • 96. [Bryan Park Terminal Interior view] (1), [196- ]
      8 x 10
    • 97. [Bryan Park Terminal Interior view] (2), [196- ]
      8 x 10
    • 98. [Bryan Park Terminal Partial view], [196- ]
      8 x 10
    • 99. [Bryan Park Terminal, Parial view, with construction and parked cars], [196- ]
      8 x 10
    • 100. [Bryan Park Terminal Interior view] (3), [196- ]
      8 x 10
    • 101. [Bryan Park Terminal?, Interior view with construction], [196- ]
      8 x 10
    • 102. [Bryan Park Terminal?, Interior view with construction] (2), [196- ]
      8 x 10
    • 103. [Bryan Park Terminal Interior view with construction] (2), [196- ]
      8 x 10
    • 104. [Bryan Park Terminal, Interior view with construction] (3), [196- ]
      8 x 10
    • 105. [Bryan Park Terminal, Interior view] (4), [196- ]
      8 x 10
    • 106. {Bryan Park Terminal ?, Interior view with construction] (3)
    • 107. [Bryan Park Terminal Interior view with construction] (4), [196- ]
      8 x 10
    • 108. [Bryan Park Terminal, Interior view with construction] (5), [196- ]
      8 x 10
    • 109. [Bryan Park Terminal, Interior view with construction] (6), [196- ]
      8 x 10
    • 110. [Bryan Park Terminal, Interior view] (5), [196- ]
      8 x 10
    • 111. [Bryan Park Terminal, Partial view, with construction], [196- ]
      8 x 10
    • 112. [Bryan Park Terminal, Partial view, with construction and parked cars] (2), [196- ]
      8 x 10
    • 113. [Bryan Park Terminal, Partial view, with construction] (2), [196- ]
      8 x 10
    • 114. [Bryan Park Terminal, Side view with construction], [196- ]
      8 x 10
    • 115. [Bryan Park Terminal, Interior view with construction], [196- ]
      8 x 10
    • 116. [Bryan Park Terminal, Interior view] (6), [196- ]
      8 x 10
    • 117. Bryan Park Terminal, Interior view] (7), 196- ]
      8 x 10
    • 118. [Bryan Park Terminal, Interior view] (8), [196- ]
      8 x 10
    • 119. [Bryan Park Terminal, Interior view with construction] (7), [196- ]
      8 x 10
    • 120. [Bryan Park Terminal, Interior view with construction] (8), [196- ]
      8 x 10
    • 121. [Bryan Park Terminal, Interior view with construction] (9), [196-]
      8 x 10
    • 122. [Bryan Park Terminal, Interior view with construction] (10), [196- ]
      8 x 10
    • 123. [Bryan Park Terminal, Interior view with construction] (11), [196- ]
      8 x 10
    • 124. [Bryan Park Terminal, Interior view with construction] (12), [196- ]
      8 x 10
    • 125. BPT [Bryan Park Terminal, Partial view with construction], 1962
      8 x 10
    • 126. [Bryant Park Terminal, Parial view, with construction] (3), [196- ]
      8 x 10
    • 127. [Bryant Park Terminal, Partial view, with construction] (4), [196- ]
      8 x 10
    • 128. [Freight car 9005], 16 Apr 1980
      8 x 10 color; 755-O166; Photography by Ron; job #753
    • 129. Rolling Equipment-Passenger [technical data forms for diners and cafe], ca. 1930-[196- ]
      Forms.

      Includes forms for the following cars: Pocohontas, Quantico, Potomac, Rappahannock, and Powhatan

    • 130. [Freight train drawing] accompanied by technical data form (Locomotive equipment record), n.d.
      8 x 10; Ben Dedek
    • 131. [R.F. & P. Transportation Co. bus, Side view], n.d.
      A-10049-D; one corner damaged.

      Accompanied by brief history of the founding of the R.F. & P. Transportation Co., 1928-1929

    • 132. [R.F. & P. Transportation Co. bus, Interior view from back], n.d.
      8 x 10; A-10049-H
    • 133. [R.F. & P. Transportation Co. bus, Interior view from front], n.d.
      8 x 10; 2 copies; A-10049-I
    • 134. [Center lounge car, side view], 10 Nov 1955
      8 x 10; P-64013-L6967-P7650-11-10-55-M.C.H.

      Accompanied by technical data form (Car equipment record).

    • 135. R.F. & P. [dormitory and luggage car] 301 (formerly Va. Dare), n.d.
      8 x 10; 76 G120; Photographed by Wray Selden, Photographer, Richmond, Virginia.

      Accompanied by technical data form (Rolling equipment-passenger).

    • 136. Parlor Cafe, Lot 2895; accompanied by technical data form (Rolling equipment-passenger), Oct 1947
      8 x 10; Neg. 61203-B
    • 137. [Motor car M-1, Side view], [194- ]
      8 x 10; 2 copies
  • Photo binder volume: on shelf (barcode 0005623726)
    Group 4: Presidents of the R.F. & P. R.R., 1834-1990

    The fourth group includes photographs of the R.F.& P. presidents from Frank Corvo, Jr. to John A. Lancaster. There is no image for Edmund Robinson, and the images of the first presidents from John A. Lancaster to Joseph P. Briton are produced from paintings. Also included is a brief introductory note to the album (1 leaf); each portrait is accompanied by information on the dates of service for the R.F.& P. Images are mostly undated and reproductions of earlier photographs or paintings; it can be assumed that the original pictures date at some point during the individuals' presidency.

    Originals in Box 266.

    Photographs 138-157.

    Access Restriction:

    Use copies in photograph binder (barcode 0005623726) instead of originals.

    • 138. Frank A. Corvo, Jr., 1989
      8 x 10; copyright: A. Robert Dementi
    • 139. Richard L Beadles
      8 x 10
    • 140. John J. Newbauer, Jr.
      Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 141. Stuart Shumate
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 142. Wirt P. Marks, Jr.
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 143. W. Thomas Rice
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 144. Norman Call
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 145. Eppa Hunton, Jr.
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 146. William H. White
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 147. William J. Leake
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 148. Edmund T.D. Myers
      8 x 10
    • 149. Joseph P. Brinton (Reproduction of a painting)
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 150. Robert Ould (Reproduction of a painting)
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 151. John M. Robinson (Reproduction of a painting)
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 152. Peter V. Daniel, Jr. (Reproduction of a painting)
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 153. [No portrait available: Edmund Robinson]
    • 154. Monucre Robinson (Reproduction of a painting]
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 155. Joseph M. Shepard (Reproduction of a painting]
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 156. Conway Robinson (Reproduction of a painting)
      8 x 10; Reproduction by Lewis Longest, Action Photo Company 355-7103.
    • 157. John A. Lancaster (Reproduction of a painting)
      8 x 10; reproduction by Lewis Longest, Action Photo Company 355-7103.
  • Photo binder volume: on shelf (barcode 0005623726)
    Group 5: Aquia Creek, 1945-1946
    Includes 150 photographs, 3.5 x 5 and 8 x 10 with various construction scenes.

    Includes 150 photographs with construction scenes from Aquia Creek, 1945-1946. Photos were originally glued to paper backing, which was highly acidic; some photos were already loose; others were removed where possible.

    Originals in Box 267.

    Photographs numbered 158-307.

    Access Restriction:

    Use copies in photograph binder (barcode 0005623726) instead of originals.

  • Photo binder volume: on shelf (barcode 0005623726)
    Loose Photographs: Locales and Presidents

    Loose photographs include three aerial views of Arlington, Virginia, and smaller size prints of images of R.F.& P. presidents. Negatives and contact prints of the presidential images are kept in one folder, as is a list of R.F.& P. presidents, officers, and departments, which was filed with the photographs. Finally there are two oversize photographs, an aerial view and a front and side view of Broad Street Station, ca. 1920, the latter of which is signed by John Russell Pope, architect of Broad Street Station.

    Originals in Box 267.

    Photographs numbered 308-325.

    Access Restriction:

    Use copies in photograph binder (barcode 0005623726) instead of originals.

    • 308. [Aerial view of Arlington, Virginia] (1) 12 Apr 1978
      8 x 10; 5; Blue Ridge Aerial Surveys, Rte. 1, Box 90, Leesburg, VA
      Use Restriction

      Not to be reproduced without permission

    • 309. [Aerial view of Arlington, Virginia] (2) 12 Apr 1978
      8 x 10; 7; Blue Ridge Aerial Surveys, Rte. 1, Box 90, Leesburg, VA
      Use Restriction

      Not to be reproduced without permission

    • 310. [Aerial view of Arlington, Virginia] 12 Apr 1978
      8 x 10; 2; Blue Ridge Aerial Surveys, Rte. 1, Box 90, Leesburg, VA
      Use Restriction

      Not to be reproduced without permission

    • 311a-b. John Lancaster
    • 312. Conway Robinson
    • 313. Joseph M. Sheppard
    • 314. Peter V. Daniel, Jr.
    • 315. Robert Ould
    • 316. Joseph P. Brinton
    • 317. Edmund T.D. Myers
    • 318. Eppa Hunton, Jr.
    • 319. Norman Call
    • 320. Wirt P. Marks
    • 321. Stuart Shumate
    • 322. John J. Neubauer, Jr.
    • 323. Richard L. Beadles
    • 324. Negative and contact prints of photographs of R.F. & P. Presidents
    • 325. List of R.F. & P. Presidents, Officers, and Departments
  • Photo binder volume: on shelf (barcode 0005623726)
    Oversize Photographs

    Originals in Box 344, folder 38.

    Photographs numbered 326-327.

    Access Restriction:

    Use copies in photograph binder (barcode 0005623726) instead of originals.

    • 326. Aerial View of Union Station on West Broad St., Richmond, Va., a.k.a. Broad St. Station ca. 1920
      29 x 20; oversize
    • 327. Front and Side View of Union Station of West Broad St., Richmond, Va., a.k.a. Broad St. Station ca 1920
      10 x 13.5; oversize; dedicated: "To Mr. --- "[signed] John Russell Pope
Series X: Library, ca. 168?, 1875-1979
Boxes 268-273
18 volumes.

The Library contains 17 volumes and 14 booklets, of legal and technical content, and several publications of the Association of American Railroads, including an 1968 color comic strip, Rails Across America. Vol. 1-196 of the State Government Publication, Virginia Reports, or Cases Decided in the Supreme Court of Appeals of Virginia, covering the years 1790-1952, have been transferred to the Library of Virginia's Government Document Department, where they are currently being processed and integrated into the existing collection (Call No.: K62 V78 [Also Fiche 42]).

  • Box 268
    American Institute of Steel Construction, Inc., Manual of Steel Construction, 1963
    1 vol.
  • Box 269
    Association of American Railroads, Transportation Conditions and National Transportation Policy. A series of Statements Submitted on Behalf of the Railroad Industry (...), Washington, D.C., 1950
    14 booklets
  • Box 270
    Association of American Railroads, Rails across America, (comic book about the history of trains in the U.S.), 1968
    1 vol; color
  • Box 270
    Compiled Statutes and Ordinances Relating to the B[altimore} & P[otomac] R.R. Co. and Lines in Virginia, Washington, D.C., 1897
    1 vol.
  • Volume on shelf, barcode 0007453465
    Dalton, Michael (d. 1648?), [The Countrey Justice],
    535 p., 28 p. addenda, 4 p. catalogue of Statutes, 16 p. tables, title page and part of Epistle are missing, as well as back binding; front binding loose; 1 vol.
  • Box 270
    Hansbrough, George W., Reports of Cases Decided in the Supreme Court of Appeals of Virginia, Richmond Vol. LXXVIII, Nov 1883-May 1884
    1 vol.
  • Box 271
    Hendrickson, John G., Hydraulics of Culverts, Chicago, American Concrete Pipe Association, 1957
    1 vol.
  • Box 271
    Question Propounded by Committee of Traffic Officials to Committee of Counsel, and Answers Thereto, 1906
    1 vol.
  • Box 271
    Richmond (Va.), City Attorney, Opinions of City Attorney of Richmond, Va., from 14 Aug 1882 to 14 Oct 1898, 1904
    1 vol.
  • Box 271
    Richmond (Va.), City Attorney, Opinions of City Attorney of Richmond, Va., from 1 Jan 1902 to 31 Dec 1903, 1904
    1 vol.
  • Box 271
    Richmond (Va.), City Attorney, Opinions of City Atttorney of Richmond, Va., from 1 Jan 1906 to 31 Dec 1907, 1908
    1 vol.
  • Box 271
    Richmond (Va.). Certain Resolutions and Ordinances of the Council of the City of Richmond for the Years Commencing with the Month of July, 1898, and Ending with the Month of June 1900. Richmond, War & Duke, Printers, 1900
    1 vol.
  • Box 271
    Richmond (Va.). Ordinances, etc. The charter and ordinances of the city of Richmond. Published by Authority of the Council. Richmond, James E. Goode, city printer, 1875
    1 vol.
  • Box 272
    Thom, Alfred P., The Association of Railway Executives: Brief Historical Review of Its Work from 1914 to 1920 in the Reconstruction of Transportation, 1920
    1 vol.
  • Box 272
    Virginia General Assembly, Senate, Committee on Roads and Internal Navigation, on the Application of Mr. Reuben Ragland for an Amendment to the Charter of the Petersburg Railroad Co. With the Speeches of Counsel for Contestants and Others, n.d.
    1 vol.
  • Volume on shelf, barcode 0007453128
    Virginia State Corporation Commission, Statement Showing the Assessed Value of Railroad, Electric Railway and Canal Property in the Commonwealth of Virginia, 1903-1910
    1 vol.
  • Box 273
    Virginia, Acts of Assembly, 1883-1884
    1 vol.
  • Box 273
    Westaway, C.R., and Loomis, A.W., Cameron Hydraulic Data, 1979
    1 vol.
Series XI: Alexandria & Fredericksburg Railway Co., n.d., 1863-1888, 1901
Boxes 274-277
.9 cubic feet and 5 volumes.

This series contains legal and financial documents, as well as one map. Included are Charters and Bylaws and Deed of Trust 1864-1870, 1872, and about 50 Deeds for property, dating 1863-1875, as well as Plat book illustrating the Real Estate and Right of Way from South End of Long Bridge to Quantico, 1870-1872. This well preserved volume has hand drawn plans (pencil, ink and watercolor on linen) and information and deeds for the various land transactions. The financial files include two letter books of the Treasury Dept., 1872-1888 and information on Property owned, and the cost of the Right of Way obtained. A undated map, filed under Miscellaneous, shows the A.& F. R.Y. and the connecting lines north and south. Furthermore, a list of stockholders, 1889, and stock certificates, 1870-1889 and a stock transfer register, 1870-1889, give information on the ownership of the railway company from the time of its takeover by the Pennsylvanian R.R. Co. until right before its merger with the Alexandria & Washington R.R. Co. in 1890.

  • XI.A. Legal Department, 1863-1875
    • XI.A.1. Charter and Bylaws, 1864-1870, 1872
      • Box-folder 274:1
        Charter and Amendments, Bylaws, and Deed of Trust (Philadelphia), 1864-1870, 1872
    • XI.A.2. Property
      • XI.A.2.1. Deeds and Plats, 1863-1875, 1901
        • Box-folder 274:2
          No. 1301, Condemnation (land of A. & W. R.Y. Co. by A. & R. R.Y. Co.), 1875
        • Box-folder 274:3
          No. 1302, Condemnation, 2 Dec 1872
        • Box-folder 274:3
          No. 1303, Condemnation, 4 Dec 1871
        • Box-folder 274:4
          No. 1304, Condemnation, 4 Sep 1871
        • Box-folder 274:5
          No. 1305, Condemnation, 4 Sep 1871
        • Box-folder 274:5
          No. 1306, Condemnation, 5 Sep 1871
        • Box-folder 274:6
          No. 1307, Condemnation, 5 Sep 1871
        • Box-folder 274:6
          No. 1308, envelope only "see Deed 1003"
        • Box-folder 274:6
          No. 1309, envelope only "see Deed 1008"
        • Box-folder 274:7
          No. 1310, Condemnation, 17 Jul 1871
        • Box-folder 274:7
          No. 1311, condemnation, "see also Deed 1010," 11 Dec 1871
        • Box-folder 274:8
          No. 1312, Condemnation, 10 Jun 1872
        • Box-folder 274:9
          No. 1313, Condemnation, 12 Jul 1871
        • Box-folder 274:9
          No. 1314, Condemnation, Jun 1871
        • Box-folder 274:10
          No. 1315, Condemnation, Jun 1871
        • Box-folder 274:10
          No. 1316, Condemnation, Jun 1871
        • Box-folder 275:1
          No. 1317, Condemnation, Jun 1871
        • Box-folder 275:2
          No. 1318, Condemnation, Jun 1871
        • Box-folder 275:2
          No. 1319, Condemnation, Jun 1871
        • Box-folder 275:2
          No. 1320, Condemnation, Jun 1871
        • Box-folder 275:3
          No. 1321, Condemnation, Jun 1871
        • Box-folder 275:3
          No. 1322, Condemnation, Jun 1871
        • Box-folder 275:4
          No. 1323, Condemnation, Jul 1871
        • Box-folder 275:4
          No. 1324, Condemnation, Jun 1871
        • Box-folder 275:4
          No. 1325, Condemnation, Jun 1871
        • Box-folder 275:5
          No. 1326, Condemnation, Jun 1871
        • Box-folder 275:5
          No. 1327, Condemnation, Jun 1871
        • Box-folder 275:5
          No. 1328, Condemnation, Apr 1871
        • Box-folder 275:6
          No. 1329, Condemnation, Apr 1871
        • Box-folder 275:6
          No. 1330, Condemnation, May 1871
        • Box-folder 275:6
          No. 1331, Condemnation, Apr 1871
        • Box-folder 275:7
          No. 1332, Condemnation, May 1872
        • Box-folder 275:7
          No. 1333, Condemnation, May 1871
        • Box-folder 275:8
          No. 1334, Condemnation, May 1871
        • Box-folder 275:8
          No. 1335, (Envelope only) "see Deed 1017"
        • Box-folder 275:9
          No. 1346, Deed, 19 Dec 1874
        • Box-folder 275:9
          No. 1349, Condemnation, Jan 1871
        • Box-folder 275:10
          No. 1350, (envelope only) "see Deed 1020j"
        • Box-folder 275:10
          No. 1356, (envelope only) "no Deed found"
        • Box-folder 275:10
          No. 1376, (envelope only) "no Deed found"
        • Box-folder 275:10
          No. 1380, (envelope only) "no Deed found"
        • Box-folder 275:10
          No. 1381, (envelope only) "see Deed 1192"
        • Box-folder 275:10
          No. 1385, Condemnation, "see Deed 1009" Feb 1871
        • Box-folder 275:11
          No. 1389-90, (envelopes only), "see Deed 1004"
        • Box-folder 275:11
          No. 1391, Deed, 7 Aug 1863
        • Box-folder 275:12
          No. 1392-1394, (envelopes only) "no Deed found"
        • Box-folder 275:12
          No. 1395, (envelope only) "see Deed 1022"
        • Box-folder 275:12
          No. 1396, (envelope only) "no Deed found"
        • Box-folder 275:12
          No. 1397-1400, (envelopes only) "no Deed found"
        • Box 276
          Plat book: Real Estate and right of Way from South End of Long Bridge to Quantico , 1870-1872 (1883,1896)
          1 vol.; one insert
  • XI.B. Finance Department, 1870-1901
    • XI.B.1. Treasurer Office - Correspondence, 1872-1888
      • Volume othertype: on shelf
        Local treasurer, Letter book A, 15 Aug 1872-23 Nov 1881
        1 vol.
      • Volume othertype: on shelf
        Local treasurer, Letter book B, 23 Nov 1881-31 Dec 1888
        1 vol.
    • XI.B.2. Property
      • Box-folder 277:1
        Cost of Right of Way of Alexandria & Fredericksburg R.Y. as per R.D. Barclay, Trustee's Vouchers, and Real Estate Station information, Typed transcription of Journal entries for 1870-1872; date of transcription unknown.
    • XI.B.3. Stocks, 1870-1889
      • Box-folder 277:2
        List of stockholders, 12 Nov 1889
      • Box 277
        Stock certificates, No. 45-175, 27 Aug 1870-27 Apr 1881
        1 vol.
      • Box 277
        Stock transfer register No. 1-111, Jun 1870-Oct 1889
        1 vol.
  • XI.C. Miscellaneous n.d.
    • Oversize Map Cabinet 2, Drawer 15, folder 37
      Map of the Alexandria & Fredericksburg Railway in Connection with the great north and south lines
Series XII: Alexandria & Washington Railway Co., 1887-1890
Box 278
3 vol.

Only a register of stock certificates, 1887, a stock ledger, 1887-1890, and a stock transfer journal, 1887 are included.

  • Box 278
    Register of stock certificates, 5 Nov 1887
    1 vol.; 1 p. entered
  • Box 278
    Stock ledger A, 5 Nov 1887, 26 Mar 1890
    1 vol.
  • Box 278
    Stock transfer journal A, 5 Nov 1887
    1 vol.; 2 pp. entered
Series XIII: Fruit Growers Express Co., 1920-1966
Box 279
.45 cubic feet.

Incorporated in 1920 as successor of Fruit Growers Express. Since the R.F.& P. R.R. owned a small share of the Fruit Growers Express Co., it kept this group of annual reports in its file. The only year missing from the 1920-1966 run is 1956.

  • Box-folder 279:1
    Annual Reports, 1920-1922
  • Box-folder 279:2
    Annual Reports, 1923-1928
  • Box-folder 279:3
    Annual Reports, 1929-1934
  • Box-folder 279:4
    Annual Reports, 1935-1941
  • Box-folder 279:5
    Annual Reports, 1942-1947
  • Box-folder 279:6
    Annual Reports, 1948-1955
  • Box-folder 279:7
    Annual Reports, 1957-1961
  • Box-folder 279:8
    Annual Reports, 1962-1966
Series XIV: Lewis Ginter Land and Improvement Co., 1901, 1939-1957
Box 280
1 vol.

Incorporation February 15, 1901. The minute book includes a copy of the Act of Incorporation, 1901, Bylaws, and Board of Directors and Stockholders Minutes from 1939 to 1957, when the Company was liquidated and absorbed by the Richmond Holding Corporation.

  • Box 280
    Minute book, Board of Directors and Stockholders; Includes Act of Incorporation, 1901, and Bylaws, 1 Feb 1939-15 Apr 1957
    1 vol.
    Access Restriction

    Do not serve original. Available on microfilm, Misc. Reel 2166.

Series XV: Potomac Railroad Co., 1869-1917
Box 280
2 volumes.

Incorporated in 1867. The Minute book includes Board of Directors Minutes from 1869 until 1917, when the Company was dissolved and fully merged into the Washington Southern R.Y. Co. Also included is a stock transfer register for the years 1872-1874.

  • Box 280
    General Administration, Management Minutes, 22 Dec 1869-14 Feb 1917
    1 vol.
    Access Restriction

    Do not serve original. Available on microfilm, Misc. Reel 2167.

  • Box 280
    Finance Department: Stock transfer register, 1 Dec 1872-21 Jan 1874
    1 vol.
Series XVI: Potomac Steamboat Co., 1845-1889
Box 280
2 volumes.

Incorporated in 1852. Included are Dividend Obligations, 1870-1889 (?) and a Stock Transfer Register, 1845-1871, 1889. The entries for 1845 show the purchase of 50% of shares by the R.F.& P.

  • Box 280
    Dividend obligations, 1870-1889?
    1 vol.
  • Box 280
    Stock transfer register, 1845-1871, 1889
    1 vol. and 3 loose leaves
Series XVII. The Pullman Co., 1960-1966
Box 281
2 file folders.

R.F.& P. R.R. owned a small share of the Pullman Co., which explains why some Annual Reports, 1960-1966 are part of its files.

  • Box-folder 281:1
    Annual Reports, 1960-1962
  • Box-folder 281:2
    Annual Reports, 1965-1966
Series XVIII: R.F. & P. Transportation Co., 1929-1939
Box 282
2 volumes.

This series includes subseries A: General Administration and Management and B: Finance Department. The Minute book for this R.F.& P. subsidiary includes Articles of Association and the Charter; the minutes for Board of Directors and Stockholders cover the full ten years of its existence. Also included are Stock Certificates, 1929, and one resolution, 1932.

  • XVIII.A. General Administration and Management, 1929-1939
    • Box 282
      Minute Book, 8 Jan 1929-Apr 1939
      1 vol.

      Includes: Articles of Association and Charter.

      Access Restriction

      Do not serve original. Available on miccrofilm, Misc. Reel 2168

  • XVIII.B. Finance Department, 1929
    • Box 282
      Stock certificates, No. 1-4, including one resolution, 2 Jan 1929-15 May 1929, 2 Nov 1932
      1 vol., 1 leaf
Series XIX: Richmond-Greyhound Lines, Inc., 1926-1971, n.d.
Boxes 283-285
1 cubic foot and 1 volume.

The Minute book covers the years 1932-1960 and includes Articles of Incorporation; the minute files for Board of Directors and Stockholders date 1951-1959; in addition there is a notice and some correspondence for 1968-1971, as well as Bylaws, 1935. The financial files, 1958-1968 concern mostly the stock exchange and proposed merger of Richmond Greyhound Lines into the Greyhound Corp., which sought to obtain the shares held by R.F. & P in 1958; there are statements, reports, and correspondence; also of Greyhound Corp. and Richmond Union Terminal Corp. They are arranged in alphabetical order. Also contains a brief history, 1926-1942, starting with the foundation of predecessor Richmond-Washington Motor Coaches.

  • XIX.A. General Administration, Management, 1932-1960, 1968-1971
    • Box 283
      Minutes Book, Board of Directors and Stockholders Meeting, 12 Nov 1932-9 Sep 1960
      1 vol.
      Access Restriction

      Do not serve original. Available on microfilm, Misc. Reel 2169.

    • Box-folder 283:1
      Minute Files: Board of Directors, 1951-1952
    • Box-folder 283:2
      Minutes Files: Board of Directors and Stockholders, 1953
    • Box-folder 283:2
      Minutes Files: Board of Directors and Stockholders, 1953
    • Box-folder 283:3
      Minutes Files: Board of Directors, 1954-1955
    • Box-folder 283:4
      Minutes Files: Board of Directors and Stockholders, 1956
    • Box-folder 283:5
      Minutes Files: Board of Directors, 1957
    • Box-folder 283:6
      Minutes Files: Board of Directors, 1958

      Includes: Richmond Terminal Corp. and Greyhound Terminal of Washington meeting minutes.

    • Box-folder 283:7
      Minutes Files: Board of Directors and Stockholders, 1959

      Includes: Greyhound Terminal of Washington meeting minutes.

    • Box-folder 283:8
      Minutes Files: Annual Meeting Notices of The Greyhound Corp. and related correspondence, 1968-1971
  • XIX.B. Legal Department, ca. 1935
    • Box-folder 283:9
      Bylaws, ca. 1935
  • XIX.C. Finance Department: Financial files (concern mostly the stock exchange and proposed merger of R.G. Lines into the Greyhound Corp., which sought to obtain the shares held by R.F. & P.; statements, reports, correspondence; also of Greyhound Corp. and Richmond Union Terminal Corp.), 1958-1968
    • Box-folder 283:10
      Capital Expenditures, 1960-1961
    • Box-folder 284:1-2
      Reports on Proposed Sale of R.F. & P. R.R. Interest in Richmond-Greyhound Lines, Inc., 1958
      2 copies
    • Box-folder 284:3
      Richmond Union Terminal Corporation, Financial Statements, 31 Oct 1959
    • Box-folder 284:4
      Special Report to the Directors and Officers of the R.F. & P. R.R. , prepared by The Greyhound Corporation, 1958
      2 copies, and correspondence
    • Box-folder 284:5-8
      Stock Tender, 30 Sep 1952-29 Dec 1958
    • Box-folder 284:9-13
      Stock Tender, 2 Jan 1959-31 Dec 1960
    • Box-folder 285:1-4
      Stock Tender, 17 Feb 1961-31 Dec 1962
    • Box-folder 285:5-8
      Stock Tender, 1 Jan 1963-17 Jan 1964
    • Box-folder 285:9-10
      Stock Tender, 17 Jan 1964-12 Oct 1965
  • XIX.D. Miscellaneous Files, 1926-1942, n.d.
    • Box-folder 285:11
      Corporate history, 1926-1942, n.d.
Series XX: Richmond Holding Corp., 1957-1975
Box 286
.225 cubic feet and 1 volume.

The Minute book, 1957-1975 for this R.F.& P. subsidiary includes articles of incorporation, and minutes of the organization meeting, board of Directors and stockholders meetings; minute files cover 1961-1970 and include copies of meeting minutes, excerpts of minutes, and some financial information; Financial files, 1963-1976 contain check stubs and a real estate tax file. Some legal real estate files for this company can be found in Series II.D.

Files in each subseries are arranged alphabetically and chronologically within each record type.

  • XX.A. General Administration, Management, 1957-1975
    • Box 286
      Minute Book, Feb 1957-Feb 1975

      Includes: bylaws, articles of incorporation, and minutes of organization meeting.

      Access Restriction

      Do not serve original. Available on microfilm, Misc. Reel 2168.

    • Box-folder 286:1
      Minute Files: Board of Directors and Stockholders, 1961
    • Box-folder 286:2
      Minute Files: Board of Directors and Stockholders, 1962
    • Box-folder 286:3
      Minute Files: Board of Directors and Stockholders, 1963
    • Box-folder 286:4
      Minute Files: Board of Directors and Stockholders, 1964
    • Box-folder 286:5
      Minute Files: Board of Directors and Stockholders, 1965
    • Box-folder 286:6
      Minute Files: Board of Directors and Stockholders, 1966
    • Box-folder 286:7
      Minute Files: Board of Directors and Stockholders, 1967
    • Box-folder 286:8
      Minute Files: Board of Directors and Stockholders, 1968
    • Box-folder 286:9
      Minute Files: Board of Directors and Stockholders, 1969
    • Box-folder 286:10
      Minute Files: Board of Directors and Stockholders, 1970
  • XX.B. Finance Department, 1963-1975
    • Box-folder 286:11
      Check stub, No. 101-352, First and Merchant's National Bank, 8 Feb 1963-9 Aug 1968
    • Box-folder 286:12
      Check stubs, No. 353-604, First and Merchant's National Bank, 26 Aug 1968-12 Mar 1973
    • Box-folder 286:13
      Check stubs, No. 605-759, First and Merchant's National Bank, 16 Mar 1973-4 Sep 1975
    • Box-folder 286:14
      Real Estate Taxes, 1968-1975
Series XXI: Richmond Land Corporation, 1915-1987
Boxes 287-293
1.4 cubic feet and 7 volumes.

Founded in 1915. Included are minutes, 1915-1970 and financial records, 1915-1987 for this R.F.& P. subsidiary. Some legal real estate files for this company can be found in Series II.D. Included is a minute book, that covers the years 1915-1954; the minute files include copies of meeting minutes, excerpts of meeting and some financial data and cover the years, 1924-1970, but there are no minutes included for 1955-1961. The accounting and bookkeeping records, 1916-1974, include a balance, cashbooks, check stubs, journals and ledgers. There is one volume of stock certificates, 1915-1916, 1975, and real estate tax information for the years 1974-1987.

Files in each subseries are arranged alphabetically and chronologically within each record type.

  • XXI.A. General Administration, Management, 1915-1954, 1961-1970
    • Box 287
      Minute Book No. 1, Dec 1915-Dec 1954
      1 vol.; Available on Misc. Reel 2171; Do not use original.
    • Box-folder 287:1
      Stockholders Annual Meeting, 21 Apr 1924
    • Box-folder 287:2
      Board of Directors Meeting, 30 Jun 1924
    • Box-folder 287:3
      Board of Directors Meeting, 1 Nov 1924
    • Box-folder 287:4
      Board of Directors Meeting, 20 Apr 1924
    • Box-folder 287:5
      Stockholders Annual Meeting, 20 Apr 1925
    • Box-folder 287:6
      Board of Directors Meeting, 19 Apr 1924
    • Box-folder 287:7
      Stockholders Annual Meeting, 19 Apr 1926
    • Box-folder 287:8
      Board of Directors Meeting, 18 May 1926
    • Box-folder 287:9
      Board of Directors Meeting, 5 Jan 1927
    • Box-folder 287:10
      Stockholders Annual Meeting, 18 Apr 1927
    • Box-folder 287:11
      Board of Directors Meeting, 13 May 1927
    • Box-folder 287:12
      Board of Directors Meeting, 20 Apr 1928
    • Box-folder 287:13
      Stockholders Annual Meeting, 16 Apr 1928
    • Box-folder 287:14
      Board of Directors Meeting, 8 Oct 1928
    • Box-folder 287:15
      Board of Directors Meeting, 23 Feb 1929
    • Box-folder 287:16
      Board of Directors Meeting, 15 Apr 1929
    • Box-folder 287:17
      Stockholders Annual Meeting, 15 Apr 1929
    • Box-folder 287:18
      Stockholders Annual Meeting, 14 Nov 1929
    • Box-folder 287:19
      Board of Directors Meeting, 28 Mar 1930
    • Box-folder 287:20
      Board of Directors Meeting, 21 Apr 1930
    • Box-folder 287:21
      Stockholders Annual Meeting, 21 Apr 1920
    • Box-folder 287:22
      Board of Directors Meeting, 28 Jul 1930
    • Box-folder 287:23
      Board of Directors Meeting, 31 Jan 1931
    • Box-folder 287:24
      Board of Directors Meeting, 23 Mar 1931
    • Box-folder 287:25
      Stockholders Annual Meeting, 20 Apr 1931
    • Box-folder 287:26
      Board of Directors Meeting, 2 Jun 1931
    • Box-folder 287:27
      Board of Directors Meeting, 8 Jun 1931
    • Box-folder 287:28
      Board of Directors Meeting, 15 Jul 1931
    • Box-folder 287:29
      Board of Directors Meeting, 21 Sep 1931
    • Box-folder 287:30
      Board of Directors Meeting, 18 Apr 1932
    • Box-folder 287:31
      Stockholders Annual Meeting, 19 Apr 1932
    • Box-folder 287:32
      Board of Directors Meeting, 7 Mar 1933
    • Box-folder 287:33
      Board of Directors Meeting, 17 Apr 1933
    • Box-folder 287:34
      Stockholders Annual Meeting, 17 Apr 1933
    • Box-folder 287:35
      Board of Directors Meeting, 26 Jun 1933
    • Box-folder 287:36
      Board of Directors Meeting, 11 Dec 1933
    • Box-folder 287:37
      Board of Directors Meeting, 16 Apr 1934
    • Box-folder 287:38
      Stockholders Annual Meeting, 16 Apr 1934
    • Box-folder 287:39
      Board of Directors Meeting, 23 May 1934
    • Box-folder 287:40
      Board of Directors Meeting, 5 Apr 1935
    • Box-folder 288:1
      Board of Directors Meeting, 15 Apr 1935
    • Box-folder 288:2
      Stockholders Annual Meeting, 15 Apr 1935
    • Box-folder 288:3
      Board of Directors Meeting, 1 Nov 1935
    • Box-folder 288:4
      Board of Directors Meeting, 20 Apr 1936
    • Box-folder 288:5
      Stockholders Annual Meeting, 20 Apr 1936
    • Box-folder 288:6
      Board of Directors Meeting, 19 Oct 1936
    • Box-folder 288:7
      Board of Directors Meeting, 29 Mar 1937
    • Box-folder 288:8
      Board of Directors Meeting, 19 Apr 1937
    • Box-folder 288:9
      Stockholders Annual Meeting, 19 Apr 1937
    • Box-folder 288:10
      Board of Directors Meeting, 4 Aug 1937
    • Box-folder 288:11
      Board of Directors Meeting, 22 Nov 1937
    • Box-folder 288:12
      Board of Directors Meeting, 18 Apr 1938
    • Box-folder 288:13
      Stockholders Annual Meeting, 18 Apr 1938
    • Box-folder 288:14
      Board of Directors Meeting, 9 Feb 1939
    • Box-folder 288:15
      Board of Directors Meeting, 17 Apr 1939
    • Box-folder 288:16
      Stockholders Annual Meeting, 17 Apr 1939
    • Box-folder 288:17
      Board of Directors Meeting, 15 Apr 1940
    • Box-folder 288:18
      Stockholders Annual Meeting, 15 Apr 1940
    • Box-folder 288:19
      Board of Directors Meeting, 21 Apr 1941
    • Box-folder 288:20
      Stockholders Annual Meeting, 21 Apr 1941
    • Box-folder 288:21
      Board of Directors Meeting, 23 Jun 1941
    • Box-folder 288:22
      Board of Directors Meeting, 20 Apr 1942
    • Box-folder 288:23
      Stockholders Annual Meeting, 20 Apr 1942
    • Box-folder 288:24
      Board of Directors Meeting, 7 Oct 1942
    • Box-folder 288:25
      Board of Directors Meeting, 19 Oct 1943
    • Box-folder 288:26
      Stockholders Annual Meeting, 19 Apr 1943
    • Box-folder 288:27
      Board of Directors Meeting, 25 Sep 1943
    • Box-folder 288:28
      Board of Directors Meeting, 22 Dec 1943
    • Box-folder 288:29
      Board of Directors Meeting, 11 Jan 1944
    • Box-folder 288:30
      Board of Directors Meeting, 17 Apr 1944
    • Box-folder 288:31
      Stockholders Annual Meeting, 17 Apr 1944
    • Box-folder 288:32
      Board of Directors Meeting, 6 Nov 1944
    • Box-folder 288:33
      Board of Directors Meeting, 16 Apr 1945
    • Box-folder 288:34
      Stockholders Annual Meeting, 16 Apr 1945
    • Box-folder 288:35
      Board of Directors Meeting, 15 Apr 1946
    • Box-folder 288:36
      Stockholders Annual Meeting, 15 Apr 1946
    • Box-folder 288:37
      Board of Directors Meeting, 14 Mar 1947
    • Box-folder 288:38
      Board of Directors Meeting, 21 Apr 1947
    • Box-folder 288:39
      Stockholders Annual Meeting, 21 Apr 1947
    • Box-folder 288:40
      Board of Directors Meeting, 8 Dec 1947
    • Box-folder 288:41
      Board of Directors Meeting, 19 Apr 1948
    • Box-folder 288:42
      Stockholders Annual Meeting, 19 Apr 1948
    • Box-folder 288:43
      Board of Directors Meeting, 8 Apr 1949
    • Box-folder 288:44
      Stockholders Annual Meeting, 19 Apr 1949
    • Box-folder 288:45
      Board of Directors Meeting, 17 Apr 1950
    • Box-folder 288:46
      Stockholders Annual Meeting, 17 Apr 1950
    • Box-folder 288:47
      Board of Directors Meeting, 5 Oct 1950
    • Box-folder 288:48
      Board of Directors Meeting, 30 Nov 1950
    • Box-folder 288:49
      Board of Directors Meeting, 16 Apr 1951
    • Box-folder 288:50
      Stockholders Annual Meeting, 16 Apr 1951
    • Box-folder 288:51
      Board of Directors Meeting, 25 May 1951
    • Box-folder 288:52
      Board of Directors Meeting, 18 Dec 1951
    • Box-folder 288:53
      Stockholders Annual Meeting, 21 Apr 1951
    • Box-folder 289:1
      Board of Directors Meeting, 19 May 1952
    • Box-folder 289:3
      Board of Directors Meeting, 30 Dec 1952
    • Box-folder 289:4
      Board of Directors Meeting, 20 Apr 1953
    • Box-folder 289:5
      Stockholders Annual Meeting, 20 Apr 1953
    • Box-folder 289:6
      Board of Directors Meeting, 26 Aug 1953
    • Box-folder 289:7
      Board of Directors Meeting, 10 Dec 1953
    • Box-folder 289:8
      Board of Directors Meeting, 19 Apr 1954
    • Box-folder 289:9
      Stockholders Annual Meeting, 19 Apr 1954
    • Box-folder 289:10
      Board of Directors Meeting, 5 May 1954
    • Box-folder 289:11
      Board of Directors Meeting, 21 Dec 1954
    • Box-folder 289:12
      Board of Directors and Stockholders Meetings, 17 Apr 1961
    • Box-folder 289:13
      Board of Directors Meeting, 5 Jan 1962
    • Box-folder 289:14
      Stockholders Annual Meeting, 16 Apr 1962
    • Box-folder 289:15
      Board of Directors Meeting, 16 Apr 1962
    • Box-folder 289:16
      Board of Directors Meeting, 2 Aug 1962
    • Box-folder 289:17
      Board of Directors Meeting, 2 Jan 1963
    • Box-folder 289:18
      Board of Directors Meeting, 15 Apr 1963
    • Box-folder 289:19
      Stockholders Annual Meeting, 15 Apr 1963
    • Box-folder 289:20
      Board of Directors Meeting, 15 Apr 1963
    • Box-folder 289:21
      Board of Directors Meeting, 29 May 1963
    • Box-folder 289:22
      Board of Directors Meeting, 2 Aug 1963
    • Box-folder 289:23
      Board of Directors Meeting, 2 Oct 1963
    • Box-folder 289:24
      Board of Directors Meeting, 31 Mar 1964
    • Box-folder 289:25
      Stockholders Annual Meeting, 20 Apr 1964
    • Box-folder 289:26
      Board of Directors Meeting, 20 Apr 1964
    • Box-folder 289:27
      Board of Directors Meeting, 1 Jun 1964
    • Box-folder 289:28
      Board of Directors Meeting, 9 Nov 1964
    • Box-folder 289:29
      Board of Directors Meeting, 19 Apr 1965
    • Box-folder 289:30
      Stockholders Annual Meeting, 19 Apr 1965
    • Box-folder 289:31
      Board of Directors Meeting, 20 Dec 1965
    • Box-folder 289:32
      Borad of Directors Meeting, 16 Apr, 1 Jun 1966
    • Box-folder 289:32
      Stockholders Annual Meeting, 16 Apr 1966
    • Box-folder 289:33
      Board of Directors Meeting, 1967 (15 Feb, 31 Mar, 13 Jun, 24 Sep)
    • Box-folder 289:33
      Stockholders Annual Meeting, 17 Apr 1976
    • Box-folder 289:34
      Board of Directors Meeting, 1968 (4 Jan, 25 Mar, 15 Apr, 9 Sep)
    • Box-folder 289:34
      Stockholders Annual Meeting, 15 Apr 1968
    • Box-folder 289:35
      Board of Directors Meeting, 1969 (17 Mar, 21 Apr, 26 Aug, 13 Oct)
    • Box-folder 289:35
      Stockholders Annual Meeting, 21 Apr 1969
    • Box-folder 289:36
      Board of Directors Meeting, 1970 (16 Jan, 8 Apr, 8 Jul, 30 Oct)
    • Box-folder 289:36
      Stockholders Annual Meeting, 20 Apr 1970
  • XXI.B. Finance Department, 1915-1987
    • XXI.B.1. Accounting and Bookkeeping
      • Box 290
        Balance: Trial Balance, Mar 1960-Mar 1963
        1 vol.
      • Box 291
        Cash Book/Vouchers, Jan 1921-Dec 1935
        1 vol.
      • Box 291
        Cash Book, Jan 1956-Jan 1963
        1 vol.
      • Box-folder 291:1
        Check stubs No. 101-352, First & Merchants National Bank, 8 Feb 1963-15 Sep 1972
      • Box-folder 291:2
        Check stubs No. 1-252, Central National Bank, 14 May 1964-11 Jul 1969
      • Box-folder 291:3
        Check stubs No. 253-501, Central National Bank, 23 Jul 1969-18 Jan 1974
      • Box 291
        Journal (started in 1920; earlier entries retrospective), 1916-Dec 1929
        1 vol.
      • Box 292
        Ledger, Dec 1916-Dec 1937
        1 vol.
      • Box 292
        General Ledger, Jan 1934-Jan 1944
        1 vol.
      • Box 292
        General Ledger, Jan 1945
        1 vol.
    • XXI.B.2. Securities, 1915-1916, 1975
      • Box 292
        Stock certificates 1-98; Certificates 1-3 have been issued, 1915-1916, 1975
        1 vol.
    • XXI.B.3. Taxes, 1974-1987
      • Box-folder 293:1
        Real Estate Taxes, 1974
      • Box-folder 293:2
        Real Estate Taxes, 1976
      • Box-folder 293:3
        Real Estate Taxes, 1982
      • Box-folder 293:4
        Real Estate Taxes, 1983
      • Box-folder 293:5
        Real Estate Taxes, 1984
      • Box-folder 293:6-7
        Real Estate Taxes, 1985
      • Box-folder 293:8-9
        Real Estate Taxes, 1986
      • Box-folder 293:10
        Real Estate Taxes, 1987
Series XXII: Richmond Terminal Railway Co., 1916-1975
Boxes 294-312
.95 cubic feet and 20 volumes.

Chartered in 1916 and dissolved in 1976. Included are Minutes, Legal Records, and Financial Records. The set of two minute books, 1916-1975 includes Articles of Incorporation and Board of Directors and Stockholders meeting minutes; the files, 1961-1970 include balance sheets, resolution and excerpts from minutes. Legal documents, 1922-1958 consist of Articles of Association, Charter and Bylaws (in chronological order), and miscellaneous contracts, 1922-1958. Financial records, 1916-1975, contain some accounting and bookkeeping records such as annual reports, journals and ledgers; stock certificates and first mortgage 5% gold bonds, as well as state tax returns for 1935-1950.

Files in each subseries are arranged alphabetically and chronologically within each record type.

  • XXII.A. Minutes, 1916-1975

    Minutes files include balance sheets, some annual reports, correspondence and resolutions, and excerpts from the minutes.

    • Box 294
      Minute Book (Board of Directors and Stockholders), Aug 1916-Jun 1967
      1 vol.
      Access Restriction

      Do not serve original. Available on microfilm, Misc. Reel 2172.

    • Box-folder 296:1
      Board of Directors Meeting, Mar 1961
    • Box-folder 296:1
      Stockholders Annual Meeting, 17 Apr 1961
    • Box-folder 296:2
      Board of Directors Meeting, 15 Mar 1962
    • Box-folder 296:2
      Stockholders Annual Meeting, 16 Apr 1962
    • Box-folder 296:3
      Board of Directors Meetings, 15 Mar 1963
    • Box-folder 296:3
      Stockholders Annual Meeting, 15 Apr 1963
    • Box-folder 296:4
      Board of Directors Meeting, 23 Mar 1964
    • Box-folder 296:4
      Stockholders Annual Meeting, 20 Apr 1964
    • Box-folder 296:5
      Board of Directors Meeting, 12 Apr, 19 Aug 1965
    • Box-folder 296:5
      Stockholders Annual Meeting, 19 Apr 1965
    • Box-folder 296:5
      Stockholders Special Meeting, 10 Jun 1965
    • Box-folder 296:6
      Board of Directors Meeting, 11 Apr 1966
    • Box-folder 296:7
      Board of Directors Meeting, 10 Apr 1967
    • Box-folder 296:7
      Stockholders Meeting, 17 Apr 1967
    • Box-folder 296:8
      Board of Directors Meetings, 15 Apr 1968
    • Box-folder 296:8
      Stockholders Meeting, 15 Apr 1968
    • Box-folder 296:9
      Board of Directors Meetings, 7 Apr 1969
    • Box-folder 296:9
      Stockholders Meeting, 21 Apr 1969
    • Box-folder 296:10
      Board of Directors Meetings, 8 Apr 1970
    • Box-folder 296:10
      Stockholders Meeting, 21 Apr 1970
  • XXII.B. Legal Department, 1916-1958
    • XXII.B.1. Charter and Bylaws, 1916, [192- ]
      • Box-folder 297:1
        Articles of Association [Charter] (certified copy), 17 May 1916
      • Box-folder 297:2
        Charter, 17 May 1916
      • Box-folder 297:3
        Bylaws, [192- ]
        2 copies
    • XXII.B.2. Miscellaneous Contracts, 1922-1958
      • Box-folder 297:4
        Agreement for Joint Use of Passenger Terminals; Annotated by Resolution, 1 Jan 1922 {15 Apr 1935]
      • Box-folder 297:5
        Agreement, 30 Apr 1958
      • Box 297
        Charter, First Mortgage, Operating Agreement and Miscellaneous Documents in Connection herewith , 1916-1922
        1 vol.; 2 copies

        One copy labeled "Eppa Hunton, Jr., President"

      • Box 297
        First Mortgage September 1, 1940 [Charter, 1916, and Bylaws]
        1 vol.

        Included: copies of Charter, 1916, Bylaws, First Mortgage, Agreement, Memorandum of closing, Application to the Interstate Commerce commission, with accompanying papers and specimen of bonds; indexed.

      • Box 298
        First Mortgage September 1, 1940
        1 vol.; 2 copies

        Included: copies of First Mortgage, Agreement, Memorandum of closing, Application to the Interstate Commerce commission, with accomanying papers and specimen of bonds; indexed

  • XXII.C. Finance Department, 1916-1975

    Includes: 1. Accounting; 2. Securities; 3. Taxes (see also R.F. & P. R.R. Register of Authorities for Expenditures, 1919-1990

    • XXII.C.1. Accounting and Bookkeeping, 1924-1975
      • Box-folder 299:1
        Annual Reports, 1924-1933
      • Box-folder 299:2
        Annual Reports, 1934-42
      • Box-folder 299:3
        Annual Reports, 1943-1950
      • Box-folder 299:4
        Annual Reports, 1951-1954; 1955-1956
        2 copies each
      • Box-folder 299:5
        Annual Reports, 1957-1960
        2 copies each
      • Box-folder 299:6
        Annual Reports, 1961-1964
        2 copies each
      • Box-folder 299:7
        Annual Reports, 1965-1967
        2 copies each
      • Box-folder 299:8
        Annual Reports, 1968-1972
        2 copies each
      • Box-folder 299:9
        Annual Reports, 1973-1975
      • Volume othertype: on shelf
        Journal No. 1, 31 Oct 1916-31 Dec 1922
        1 vol.
      • Volume othertype: on shelf
        Journal No. 2, 31 Jan 1923-31 Dec 1926
        1 vol.
      • Box 300
        Journal No. 3, 31 Jan 1927-31 Dec 1929
        1 vol.
      • Volume othertype: on shelf
        Journal No. 4, 31 Jan 1930-31 Dec 1937
      • Volume othertype: on shelf
        Journal No. 6, 31 Jan 1944-31 Dec 1948
      • Box 301
        Journal No. 7, 31 Jan 1949-31 Dec 1953
        1 vol.
      • Volume othertype: on shelf
        Journal No. 8, 31 Jan 1954-31 Dec 1958
      • Box 302
        Journal No. 9, 1959-1962
      • Box 303
        Journal No. 10, 1963-1965
      • Box 304
        Journal No. 11, 1966-1969
      • Box 305
        Journal, 1958 [sic], Jan 1970-Jul 1974
      • Volume othertype: on shelf
        Ledger No. 1, 1916-1923
      • Volume othertype: on shelf
        Ledger No. 2, 1923-1926
      • Volume othertype: on shelf
        Ledger No. 3, 1927-1930
      • Volume othertype: on shelf
        Ledger No. 4, 1930-1938
      • Box 306
        Ledger No. 5, 1938-1944
        1 vol.
      • Box 306
        Ledger No. 6, 1944-1948
        1 vol.
      • Box 307
        Ledger No. 7, 1949-1953
        1 vol.
      • Box 307
        Ledger No. 8, 1954-1958
        1 vol.
      • Box 308
        Reconciliation Book, 1937-1964
        1 vol.
    • XXII.C.2. Securities, 1922-1976
      • Box 309
        Stock Certificates, Cancelled, 1959, 1974
        1 vol.

        Includes letter, 12 May 1976.

      • Box-folder 310:1-3
        Transfers, First Mortgage, 5% Gold Bonds, 5 Jun 1922-20 Mar 1963
        1 vol.

        Some Inserts were removed from volume and are filed in three file folders in same box.

    • XXII.C.3. Taxes, 1935-1950
      • Box-folder 311:1
        State Tax Returns, 1935-1937
      • Box-folder 311:2
        State Tax Returns, 1938-1939
      • Box-folder 311:3
        State Tax Returns, 1940-1941
      • Box-folder 311:4
        State Tax Returns, 1942-1943
      • Box-folder 311:5
        State Tax Returns, 1944
      • Box-folder 312:1
        State Tax Returns, 1945
      • Box-folder 312:2
        State Tax Returns, 1946-1947
      • Box-folder 312:3
        State Tax Returns, 1948-1949
      • Box-folder 312:4
        State Tax Returns, 1950
Series XXIII: Richmond Union Terminal Corporation, 1929-1960
Box 312a
1 volume.

Chartered on 1 March 1929.

  • Box 312a
    Minutes Book, Board of Directors and Stockholders, 21 Mar 1929-18 May 1960

    Minute book includes Board of Directors and Stockholders meeting minutes, certificate of incorporation, and bylaws.

    Access Restriction

    Do not serve original. Available on microfilm, Misc. Reel 2175.

Series XXIV: Richmond-Washington Co., 1901-1971
Boxes 313-314
.47 cubic feet and 1 volume.

Incorporated in 1901 in New Jersey; includes some data on Wash. South R.Y. Co. This series includes subseries A: Legal Department and B: Finance Department. The legal volume contains by-laws and certificate of incorporation, 5 Sept. 1901; the six party agreement that led to the company's founding, 31 July 1901; and a Collateral Trust Mortgage and Agreement, 1 June 1903. Financial files, 1901-1971 consist of annual reports, a stock analysis for 1950-1959, an evaluation of the company's condition, 1914; as well as an organizational chart outlining ownerships and financial interests of the Richmond-Washington Company and its subsidiaries.

Files in each subseries are arranged alphabetically and chronologically within each record type.

  • XXIV.A. Legal Department, 1901-1903
    • Box 313
      Bylaws and Certificate of Incorporation, 5 Sep 1901; Agreements, 31 Jul 1901; and Collateral Trust Mortgage and Agreement, 1 Jun 1903
      1 vol.
  • XXIV.B. Finance Department, 1901-1971

    Some Tax information is included in R.F. & P. Federal Income Tax files

    • XXIV.B.1. Annual Report Files, 1901-1971

      Includes for the most part correspondence, expenditures, expenses, betterments, and Annual Reports.

      • Box-folder 313:1
        Fiscal year 1906-1907, 1909-1910

        No report for 1909.

      • Box-folder 313:2
        Fiscal year 1911-1912

        No report for 1911.

      • Box-folder 313:3
        Fiscal year 1913-1915
      • Box-folder 313:4
        Fiscal year 1916-1917
      • Box-folder 313:5
        Fiscal year 1918-1920
      • Box-folder 313:6
        Fiscal year 1921-1923
      • Box-folder 313:7
        Fiscal year 1924-1929
      • Box-folder 313:8
        Fiscal year 1930-1933
      • Box-folder 313:9
        Fiscal year 1934-1937
      • Box-folder 313:10
        Fiscal year 1938-1944
      • Box-folder 313:11
        Fiscal year 1945, 1947-1949, 1955-1956
      • Box-folder 314:1
        Fiscal year 1958-1963
      • Box-folder 314:2
        Fiscal year, 1967-1968, 1970-1971

        No reports for 1968 and 1970.

    • XXIV.B.2. Miscellaneous Files
      • Box-folder Oversize: 344:35
        Corporate Structure as of 31 Dec 1939, Reconstruction Finance Corp., Railroad Division
        1 sheet
      • Box-folder 314:3
        Physical and Financial Conditions of Richmond-Washington Co., With View and Recommendations of Chesapeake and Ohio R.Y. Co. and Southern R.Y. Co., In respect to providing Revenues Adequate to Meet its Obligations 3 Jul 1914

        Includes agreement 31 Jul 1901, that led to Co.'s incorporation

      • Box-folder 314:4
        Stock Analysis, 1950-1959
Series XXV: Seaboard Air Line Railroad Co., 1947
  • Box 314
    Application No. 4 of Seaboard Air Line Railroad Company under Section 20 a of the Interstate Commerce Act, 19 November 1947
    1 volume.
Series XXVI: South Washington Land Corporation, 1957-1975
Boxes 314-315
.45 cubic feet and 1 volume.

Incorporated August 1957 and merged into Richmond Land Corporation in 1975. This series is divided into Subseries A: General Administration and Management; Subseries B: Legal Department; and Subseries C: Finance Department. Included are minutes, 1957-1975; articles of incorporation and bylaws, 1957, 1968; as well as financial files, 1965-1968, consisting of check stubs and real estate tax information for 1971-1972.

Files in each subseries are arranged alphabetically and chronologically within each record type.

  • XXVI.A. General Administration, Management, 1957-1975
    • Box 314
      Minute Book, Aug 1957-Jul 1975
      1 vol.
    • Box-folder 314:5
      Board of Directors Meeting, 17 Apr 1961
    • Box-folder 314:5
      Stockholders Annual Meeting, 17 Apr 1961
    • Box-folder 314:6
      Board of Directors Meeting, 16 Apr 1962
    • Box-folder 314:6
      Stockholders Annual Meeting, 16 Apr 1962
    • Box-folder 314:7
      Board of Directors Meeting, 15 Apr 1963
    • Box-folder 314:7
      Stockholders Annual Meeting, 15 Apr 1963
    • Box-folder 314:8
      Board of Directors Meeting, 20 Apr 1964
    • Box-folder 314:8
      Stockholders Annual Meeting, 20 Apr 1964
    • Box-folder 314:9
      Board of Directors Meeting, 19 Apr 1965
    • Box-folder 314:9
      Stockholders Annual Meeting, 19 Apr 1965
    • Box-folder 314:10
      Board of Directors Meeting, 18 Apr 1966
    • Box-folder 314:10
      Stockholders Annual Meeting, 18 Apr 1966
    • Box-folder 314:11
      Board of Directors Meetings, 17 Apr, 10 May, 13 Jun 1967
    • Box-folder 314:11
      Stockholders Annual Meeting, 17 Apr 1967
    • Box-folder 315:1
      Board of Directors Meetings, 30 Jan, 15 Apr 1968
    • Box-folder 315:1
      Stockholders Annual Meeting, 15 Apr 1968
    • Box-folder 315:2
      Board of Directors Meetings, 21 Apr, 26 Aug, 13 Oct, 10 Nov 1969
    • Box-folder 315:2
      Stockholders Annual Meeting, 21 Apr 1968
    • Box-folder 315:3
      Board of Directors Meetings, 16 Jan, 16 Apr, 8 Jul, 30 Oct 1970, 14 Jul 1971
    • Box-folder 315:4
      Stockholders Annual Meeting, 20 Apr 1970
  • XXVI.B. Legal Department, 1957, 1968
    • Box-folder 315:5
      Articles of Incorporation and Bylaws, 1957,1968

      Includes minutes of Organization Meeting, 4 Sep 1957

  • XXVI.C. Finance Department, 1965-1975
    • Box-folder 315:6
      Check Stubs No. 101-352, 8 Feb 1965-14 May 1970
    • Box-folder 315:7
      Check stubs No. 353-602, 9 Jun 1970-1 Mar 1974
    • Box-folder 315:8
      Check stubs No. 603-713, 1 Mar 1974-11 Sep 1975
    • Box-folder 315:9
      Real Estate Taxes, 1971-1972, 1975
Series XXVII: Suburban Motor Corporation, 1928-1929
Box 316
1 volume.

This series includes one Minute book for Board of Directors and Stockholders Meetings, 1928-1929 with Articles of Association and Bylaws; it covers the time from the company's incorporation on 5 July 1928 to its merger into the R.F.& P. Transportation Co. in 1929.

  • XXVII.A. General Administration, Management, 1928-1929
    • Box 316
      Minute Book, Board of Directors and Stockholders 5 Jul 1928-15 Apr 1929
      1 vol.;

      Includes: Articles of Association and Bylaws

      Access Restriction

      Do not serve original. Available on microfilm, Misc. Reel 2174

Series XXVIII: Trailer Train Co., 1959-1966
Box 316
2 file folders.

Included are annual reports from 1959 to 1966.

  • Box-folder 316:10
    Annual Reports, 1959-1962
  • Box-folder 316:11
    Annual Reports, 1963-1966
Series XXIX: Virginia and Carolina Railroad Co., 1882-1886
Box 317
2 volumes.

Includes two stock certificate books, dating from 1882-1886, that document purchase of stocks by R.F.& P. president Joseph P. Brinton, and Moncure Robinson, who was the company's president from 1840-1847.

  • Box 317
    Stock certificate book, 11 Jan 1882-5 Jun 1883
    1 vol.
  • Box 317
    Stock certificate book, 3 Jul 1883-20 May 1886
    1 vol.
Series XXX: Washington and Fredericksburg Steamboat Co., 1840-1871
Boxes 318, 344
2 volumes and one oversize folder.

Includes securities for this predecessor of the Potomac Steamboat Co. (see above): Dividend warrants in the value of $100 and $500, issued in 1848, a stock certificate book, 1840-1855, and a stock transfer register, 1845-1871.

  • Box-folder Oversize: 344:36
    Dividend Warrants, $100 and $500, issued 1848
  • Box 318
    Stock certificate book, 25 Apr 1840-23 Oct 1855
    1 vol. and inserts
  • Box 318
    Stock transfer register, 17 Oct 1845-25 May 1871
    1 vol. and inserts
Series XXXI: Washington Southern Railway Co., 1871-1925
Boxes 319-343
4.5 cubic feet and 40 volumes.

Incorporated in 1890 through the consolidation of A & F R.Y. and A & W R.Y.. This series consists of minutes, legal files, financial files, and miscellaneous files. The two volumes of Board of Directors and Stockholders Meeting Minutes, 1890-1920 cover the company's thirty years of existence, the Minutes of the Potomac Yard Advisory Board, 1909-1925 continue for 5 years after the Washington Southern R.Y. Co. was merged completely into the R.F.& P., which took over its place on the Board. The Advisory Board was made up of all five railroad companies using Potomac Yard. In addition to the Washington Southern R.Y. Co., those were the Baltimore & Ohio R.R. Co., the Chesapeake & Ohio R.Y. Co., the Philadelphia, Baltimore & Washington R.R. Co. and the Southern R.Y. Co. Legal records, 1871-1917 include copies of charter, bylaws and mortgages, an indexed volume of contracts and agreements, as well as about 150 deeds. Also included are pre-1890 deeds that were made by one of the company's predecessors, the Alexandria & Fredericksburg R.Y. Co. (see above). Financial files, 1890-1921 include Treasurer's correspondence, accounting and bookkeeping records, and securities. The correspondence is made up of one letter book, 1890-1904; the accounting and bookkeeping records contain annual reports, balances, betterments, check registers, journals, and ledgers. The securities subseries includes stock and bonds ledgers, transfers and certificates as well as 4% and 5% gold and mortgage bonds. The miscellaneous file contains a brief corporate history until 1907. R.F. & P. tax records also include data for Washington Southern R.Y.

Files in each subseries are arranged alphabetically and chronologically within each record type.

  • XXXI.A. General Administration, Management: Minutes, 1890-1925
    • XXXI.A.1. Board of Directors and Stockholders, 1890-1920
      • Box 319
        Minute Book No. 1, Board of Directors and Stockholders, 26 Mar 1890-15 Sep 1910 (indexed)
        Physical Location: Oversize insert is filed in Oversize Folder No. 2
        Access Restriction

        Do not serve original. Available on microfilm, Misc. Reel 2176

      • Box 320
        Minute Book, Board of Directors and Stockholders, 20 Oct 1910-26 May 1920 (indexed)
        Access Restriction

        Do not serve original. Available on microfilm, Misc. Reel 2176

    • XXXI.A.2. Potomac Yard, Advisory Board, 18 May 1909-25 Sep 1925
      • Box 321
        Wash. South. R.Y. Co. and R.F. & P. R.Y. Co., Advisory Board of Potomac Yard, Minute Book
        Access Restriction

        Do not serve original. Available on microfilm, Misc. Reel 2177

  • XXXI.B. Legal Department 1871-1917
    • XXXI.B.1. Charters and Bylaws, 1890-1910
      • Box 322
        Charters, Bylaws, Mortgages, etc., 1890-1903
        1 vol.; 3 copies (varying in some annotations and inserts)

        Compilation includes the Agreement of the Consolidation of A. & F. R.Y. Co., and the Charter granted 1903; Bylaws, 1901; First (Gold) Mortgage, 1903; Collateral Trust Mortgage, 1903; as well as an agreement, 1903.

      • Box-folder 322:1
        Bylaws(...) Approved and Adopted 21 Nov 1910
    • XXXI.B.2. Contracts, Agreements, and Deeds, 1871-1917
      • Box 323
        Contracts and Agreements, 6 Nov 1910-3 Oct 1903 (indexed)
        1 vol.
      • Box-folder 324:1
        No. 1006, Deed (First Track) 1 May 1901
      • Box-folder 324:1
        No. 1007, Deed (First Track) 9 Mar 1904
      • Box-folder 324:1
        No. 1008, A. & F. R.Y. Co.; Act granting right of Way (First Track) 25 Apr 1871
      • Box-folder 324:1
        No. 1010, A. & F. R.Y. Co., Deed (First Track) 14 Dec 1871
      • Box-folder 324:2
        No. 1012, Deed (First Track) 5 Aug 1898
      • Box-folder 324:3
        No. 1013, A. & F. R.Y. Co./Potomac Land and Improvement Co., Deed (First Track) 4 Jun 1872
      • Box-folder 324:3
        No. 1014, A. & F. R.Y. Co., Deed (First Track) MISSING (envelope and letter with offer to use land pertaining to G.B. Newton free of charge 2 Dec 1870
      • Box-folder 324:4
        No. 1015, A. & F. R.Y. Co., Deed (First Track); includes Abstract of Title 3 Sep 1868 [15 Nov 1890]
      • Box-folder 324:5
        No. 1018, A. & F. R.Y. Co., Deed (First Track) 28 Jun 1890
      • Box-folder 324:6
        No. 1019, A. & F. R.Y. Co., Deed (First Track); includes Abstract of Title 26 Nov 1889
      • Box-folder 324:6
        No. 1020, A. & F. R.Y. Co., Deed (First Track) 2 Nov 1918
      • Box-folder 324:7
        No. 1021, Deed (First Track); includes Abstract of Title 21 Sep 1888 [21 Oct 1893]
      • Box-folder 324:8
        No. 1023, Deed (First Track); includes Abstract of Title 11 Dec 1889
      • Box-folder 324:9
        No. 1025, A. & F. R.Y. Co., Deed (First Track); includes Abstract of Title 9 Mar 1882 [20 Nov 1889]
      • Box-folder 325:1
        No. 1026, Deed (First Track) 8 Nov 1890
      • Box-folder 325:1
        No. 1027, Deed (First Track) 8 Nov 1890
      • Box-folder 325:1
        No. 1028, Deed (First Track) 27 Mar 1886
      • Box-folder 325:2
        No. 1029, Correspondence with Richmond & Danville R.R. Co.
      • Box-folder 325:3
        No. 1030, Court Order: Division of the Alexander Estate (First Track) 21 Jun 1769
        copy
      • Box-folder 325:3
        No. 1031, Computation (First Track) ca. 1889
      • Box-folder 325:3
        No. 1032, Agreement of Consolidation of the A. & R. R.Y. Co. and the A. & W. R.Y. Co [...] forming one company under the name of the Washington Southern Railway Co. 3 Mar 1890
      • Box-folder 325:3
        No. 1033, Rent of Leasehold 1 Oct 1890
      • Box-folder 325:4
        No. 1034, Deed (First Track) Feb 1893
      • Box-folder 325:4
        No. 1035, Notation on title (First Track) 29 Jun 1891
      • Box-folder 325:4
        No. 1036, Brief and Opinion (First Track) n.d.
      • Box-folder 325:4
        No. 1037, Deed (First Track) MISSING (cover letter 29 Jun 1891 only)
      • Box-folder 325:5
        No. 1038, Brief of Title and Opinion on Holmes' or Alexanders' Island (First Track)
      • Box-folder 325:6
        No. 1039, Chief Conveyer Statement (First Track) MISSING (correspondence only) 26 Jun 1888
      • Box-folder 325:7
        No. 1040, Correspondence re: Property at South End Long Bridge (First Track) 1901
      • Box-folder 325:7
        No. 1041, Deed (First Track) 1 May 1901
      • Box-folder 325:7
        No. 1042, Deed (First Track) 9 Mar 1904
      • Box-folder 326:1
        No. 1043, Deed (First Track) 23 Jun 1904
      • Box-folder 326:1
        No. 1044, Deed (First Track) 27 Jul 1903
      • Box-folder 326:2
        No. 1045, First Mortgage; Deed of Release 28 Jun 1890; 30 Sep 1901
      • Box-folder 326:3
        No. 1047, Deed (First Track) 5 Nov 1887
      • Box-folder 326:4
        No. 1048, A. & F. R.Y. Co., Deed (First Track); includes Abstract of Title 27 Oct 1862, 16 Jul 1867, 15 Nov 1889
      • Box-folder 326:4
        No. 1049, A. & W. R.R. Co., Deed (First Track) 18 Apr 1855
      • Box-folder 326:5
        No. 1050, Correspondence only (First Track) 1896-1924
      • Box-folder 326:6
        No. 1053, Deed (Second Track) 16 Dec 1903
      • Box-folder 326:6
        No. 1054, Deed (Second Track) 2 Jul 1904
      • Box-folder 326:6
        No. 1056, Deed 13 Nov 1903
      • Box-folder 327:1
        No. 1057, Deed (Second Track) 27 Jun 1903
      • Box-folder 327:1
        No. 1058, Deed (Second Track) 24 Jun 1904
      • Box-folder 327:1
        No. 1060, Deed (Second Track) 28 Jun 1904
      • Box-folder 327:2
        No. 1061, Deed (Second Track) 9 Jun 1903
      • Box-folder 327:2
        No. 1063, Deed (Second Track) 18 Nov 1905
      • Box-folder 327:2
        No. 1064, Deed (Second Track) 2 Oct 1905
      • Box-folder 327:2
        No. 1067, Deed (Second Track) 27 Jun 1904
      • Box-folder 327:3
        No. 1068, Deed (Second Track) 5 Sep 1904
      • Box-folder 327:3
        No. 1069, Deed (Second Track) 14 Dec 1903
      • Box-folder 327:3
        No. 1070, Deed (Second Track) 2 Oct 1905
      • Box-folder 327:4
        No. 1071, Deed (Second Track) 17 Mar 1904
      • Box-folder 327:4
        No. 1072, Deed (Second Track) 19 May 1903
      • Box-folder 327:4
        No. 1073, Deed 6 Jul 1903
      • Box-folder 327:5
        No. 1074, Deed 26 Jul 1903
      • Box-folder 327:5
        No. 1075, Deed (Second Track) 8 Jun 1903
      • Box-folder 327:6
        No. 1076, Deed (Second Track) 11 Jul 1903
      • Box-folder 327:6
        No. 1077, Deed (Second Track) 18 Jan 1904
        MISSING
      • Box-folder 327:6
        No. 1080, Deed (Second Track) 2 Jul 1904
      • Box-folder 327:6
        No. 1081, Deed (Second Track) 24 Jun 1904
      • Box-folder 327:7
        No. 1083, Deed (Second Track) 26 Jan 1904
      • Box-folder 327:7
        No. 1084, Deed 25 Jul 1903, 6 May 1904
      • Box-folder 327:7
        No. 1085, Deed 25 Jul 1903
      • Box-folder 327:8
        No. 1086, Deed (Second Track) 19 May 1903
      • Box-folder 327:8
        No. 1087, Deed (Second Track) 15 Nov 1906
      • Box-folder 327:8
        No. 1088, Deed (Second Track) 26 Apr 1904
      • Box-folder 327:9
        No. 1097, Deed (Second Track) 1 Jul 1904
      • Box-folder 327:9
        No. 1099, Deed (Second Track) 7 Nov 1905
      • Box-folder 327:9
        No. 1101, Deed (Second Track) 17 Sep 1902
      • Box-folder 328:1
        No. 1102, Deed (Second Track) 4 Aug, 5 Sep 1904, 17 May 1915
      • Box-folder 328:1
        No. 1103, Deed (Second Track) 5 Sep 1904
      • Box-folder 328:1
        No. 1104, Deed (Second Track) 7 Jul 1904
      • Box-folder 328:2
        No. 1105, Deed (Second Track) 18 Jun 1903
      • Box-folder 328:2
        No. 1106, Deed (Second Track) 7 Aug 1903, 16 Feb 1907
      • Box-folder 328:2
        No. 1107, Deed (Second Track) 16 Nov 1904
      • Box-folder 328:3
        No. 1108, Deed (Second Track) 18 Jun 1903
      • Box-folder 328:3
        No. 1109, Deed (Second Track) 22 Apr 1904
      • Box-folder 328:3
        No. 1110, Deed (Second Track) 13 Aug 1903
      • Box-folder 328:4
        No. 1111, Deed (Second Track) 12 Aug 1903, 14 Oct 1903
      • Box-folder 328:4
        No. 1112, Deed (Second Track) 3 Dec 1903
      • Box-folder 328:4
        No. 1113, Deed (Second Track) 20 Oct 1902
      • Box-folder 328:5
        No. 1115, Release (Second Track) 13 Jul 1905
      • Box-folder 328:5
        No. 1116, Deed (Second Track) 7 Jul 1904
      • Box-folder 328:5
        No. 1118, Deed (Second Track) 27 Jun 1904
      • Box-folder 328:6
        No. 1124, Deed (Second Track) 5 Sep 1904
      • Box-folder 328:6
        No. 1126, Deed (Second Track) 25 Jul 1903
      • Box-folder 328:7
        No. 1127, Deed (Second Track) 5 Sep 1905, 14 May 1906
      • Box-folder 328:8
        No. 1128, Deed (Second Track) 14 Mar 1904
      • Box-folder 328:8
        No. 1131, Deed (Second Track) 24 Jun 1904
      • Box-folder 328:8
        No. 1132, Deed (Second Track) 3 Aug 1903
      • Box-folder 328:9
        No. 1133, Deed (Second Track) 30 Jun 1904
      • Box-folder 328:9
        No. 1134, Deed (Second Track) 19 Jun 1903
      • Box-folder 328:9
        No. 1135, Deed (Second Track) 10 Nov 1903
      • Box-folder 328:9
        No. 1136, Deed (Second Track) 27 Jun 1904
      • Box-folder 329:1
        No. 1137, Deed (Second Track) 27 Jun 1904
      • Box-folder 329:1
        No. 1138, Deed (Second Track) 4 Jun 1903, 23 Feb 1905
      • Box-folder 329:1
        No. 1140, A. & F. R.Y. Co., Deed (Second Track) 11 May 1875
      • Box-folder 329:2
        No. 1141, Deed (Second Track) 24 Dec 1903, 20, 29 Jul 1904
      • Box-folder 329:3
        No. 1142, Deed (Second Track) 17, 12 Nov 1903, 13 Dec 1904
      • Box-folder 329:3
        No. 1143, Deed (Second Track) 18 Jun 1903, 29 Jul 1904
      • Box-folder 329:4
        No. 1144, Deed (Second Track) 22 Oct 1903
      • Box-folder 329:4
        No. 1145, Deed (Second Track) 25 May 1903
      • Box-folder 329:4
        No. 1146, Deed (Second Track) 26 Apr 1904
      • Box-folder 329:5
        No. 1147, Deed (Second Track) 19 Aug 1904
      • Box-folder 329:5
        No. 1150, Deed (Second Track) 24 Apr 1904
      • Box-folder 329:6
        No. 1153, Deed (Second Track) 14 Oct 1904
      • Box-folder 329:6
        No. 1155, Deed (Second Track) 45 Sep 1904
      • Box-folder 329:7
        No. 1160, Deed (Second Track) 29 May 1903
      • Box-folder 329:7
        No. 1162, Deed (Second Track) 1 Jul 1904
      • Box-folder 329:7
        No. 1164, Deed (Second Track) 13 Aug 1903
      • Box-folder 330:1
        No. 1165, Deed (Second Track) 17 Jun 1903, 7 Apr 1904
      • Box-folder 330:2
        No. 1166, Deed (Second Track) 8 Jun 1903
      • Box-folder 330:3
        No. 1167, Deed (Second Track) 8 Jun 1903
      • Box-folder 330:3
        No. 1168, Deed (Second Track) 8 Jun 1903
      • Box-folder 330:3
        No. 1169, Deed (Second Track) 25 May 1903
      • Box-folder 330:4
        No. 1170, Deed (Second Track) 6 Jun 1903
      • Box-folder 330:4
        No. 1171, Deed 3 Aug, 7 Sep 1903, 6 May 1904
      • Box-folder 330:5
        No. 1173, Deed 22 May 1909
      • Box-folder 330:5
        No. 1175, Deed (Second Track) 21 Jul 1916
      • Box-folder 330:6
        No. 1178, Deed (Second Track) 18 Jan 1910
      • Box-folder 330:7
        No. 1179, (envelope only)
      • Box-folder 330:7
        No. 1182, Deed 6 Dec 1910, 9 Mar 1911
      • Box-folder 330:8
        No. 1183, Lease 15 Feb 1912
      • Box-folder 330:9
        No. 1184, Deed 11 Aug 1913
      • Box-folder 331:1
        No. 1187, Deed; MISSING (envelope only) 25 Apr 1914
      • Box-folder 331:1
        No. 1190, Potomac Railroad/Rotomac and Manassas Railroad, Deed (Second Track) 1 Jan 1872
      • Box-folder 331:2
        No. 1203, Condemnation 30 Apr 1903
      • Box-folder 331:2
        No. 1204, Court case 13 May 1904
      • Box-folder 331:2
        No. 1215, Deed; MISSING (envelope only) 8 Sep 1888
      • Box-folder 331:3
        No. 1235, Condemnation 17 Sep 1903
      • Box-folder 331:4
        No. 1236, Condemnation 17 Sep 1903
      • Box-folder 331:5
        No. 1237, Condemnation 27 Jan 1904
      • Box-folder 331:5
        No. 1239, Deed 11 May 1868
      • Box-folder 331:6
        No. 1241, Deed 27 Jul 1917
      • Box-folders 331:7-8
        No. 1242, Deed 5 Jul, 24 Aug 1917
      • Box-folder 331:9
        No. 1243, Deed (Conveying to the Southern Railway Co. what was formerly known as the Henry St. Track) 20 May 1909
      • Box-folder 331:9
        No. 1244, Deed 31 Oct 1901
      • Box-folder 331:10
        No. 1245, Deed (taking over Occoquan Bridge) 29 Aug 1916
      • Box-folder 332:1
        No. 1246, Condemnation proceedings 29 Dec 1908, 27 Oct 1909
      • Box-folder 332:1
        No. 1247, Deed (Crossing over Braddock County Rd.) 7 Apr 1904
      • Box-folder 332:2
        No. 1248, Deed (Dodge & Wentworth property) 8 Nov 1890
      • Box-folder 332:2
        No. 1249, Deed (parcel of Land in Fairfax County), Southern Railway Co. and Washington Southern Railway Co. 24 Jun 1905
  • XXXI.C. Finance Department, 1890-1921

    Includes: 1. Treasurer's Correspondence; 2. Accounting and Bookkeeping; 3. Securities

    • XXXI.C.1. Treasurer's Correspondence, 1890-1904
      • Box 332
        Office of the Treasurer, Letters A, 19 Apr 1890-20 Jun 1904
        1 vol.

        Comment on last page: "all letters after this date to be copied in R.F. & P. Letter book"

    • XXXI.C.2. Accounting and Bookkeeping, 1891-1921
      • Box 332
        Annual Reports, 1901-1907 inclusive
        1 vol.; 2 copies

        President's copy and Asst. to President's copy

      • Box 333
        Annual Reports, 1901-1918, By-Laws Adopted Nov. 21, 1910, Agreement of Merger
        1 vol.

        Treasurer's copy

      • Box-folder 333:1
        Annual Meeting of the Stockholders, 1904
        2 copies
      • Box-folder 333:1
        Annual Meeting of the Stockholders, 1905
      • Box-folder 333:1
        Annual Meeting of the Stockholders, 1906
        2 copies
      • Box-folder 333:2
        Annual Meeting of the Stockholders, 1907
      • Box-folder 333:2
        Annual Meeting of the Stockholders, 1908
        2 copies
      • Box-folder 333:2
        Annual Meeting of the Stockholders, 1909
        2 copies
      • Box-folder 333:2
        Annual Meeting of the Stockholders, 1910
        2 copies
      • Box 333
        Annual Reports, 1908-1915 inclusive, with By-laws Adopted Nov. 21, 1910 (General Council's copy)
        1 vol.
      • Box 334
        Annual Reports, 1908-1915 inclusive, with By-laws Adopted Nov. 21, 1910 (Secretary's copy)
        1 vol.
      • Box-folder 334:1
        Annual Reports, 1911
        2 copies
      • Box-folder 334:1
        Annual Reports, 1912
        2 copies
      • Box-folder 334:1
        Annual Reports, 1913
      • Box-folder 334:2
        Annual Reports, 1914
      • Box-folder 334:2
        Annual Reports, 1915
        2 copies
      • Box-folder 334:2
        Annual Reports, Fiscal Year ending 30 Jun 1916
        2 copies
      • Box-folder 334:3
        Annual Reports, Fiscal Year Jul-Dec 1916
        2 copies
      • Box-folder 334:3
        Annual Reports, 1917
        2 copies
      • Box-folder 334:3
        Annual Reports, 1918
        2 copies
      • Box 334
        General Balance Sheets and Analysis, 30 Jun 1912
        1 vol.
      • Box 334
        General Balance Sheets and Analysis, 30 Jun 1913
        1 vol.
      • Box 335
        General Balance Sheets and Analysis, 30 Jun 1914
        1 vol.
      • Box 335
        General Balance Sheets and Analysis, 30 Jun 1915
        1 vol.
      • Box 335
        General Balance Sheets and Analysis, 30 Jun 1916
        1 vol.
      • Box 335
        General Balance Sheets and Analysis, 31 Dec 1916
        1 vol.
      • Box 335
        General Balance Sheets and Analysis, 31 Dec 1917
        1 vol.
      • Box 335
        General Balance Sheets and Analysis, 31 Dec 1918
        1 vol.
      • Box 335
        General Balance Sheets and Analysis, 31 Dec 1919
        1 vol.
      • Box-folder 336:1
        Betterment, 1893-1909

        Includes analysis of expenditures for equipment, road and property.

      • Box 336
        Check Register No. 1, 2 Jun 1913-31 Mar 1923
        1 vol.
      • Box 336
        Check Register No. 2, 1 Aug 1918-25 Feb 1920
        1 vol.
      • Box 337
        Journal, Feb 1912-Jun 1913
        1 vol.
      • Box 338
        Journal, Federal, Dec 1919-Apr 1920
        1 vol.
      • Box 339
        Journal, Federal, May 1920-Dec 1920
        1 vol.
      • Box 339
        Journal, Federal, Jan 1920-Jun 1921
        1 vol.
      • Box 339
        Journal, Federal, Jul 1921-Dec 1921
        1 vol.
      • Ledger, General, Apr 1890-Oct 1893
        Physical Location: on shelf
        Indexed; three loose leaves in front cover pocket, 1891-1892; 1 vol.
      • Box 340
        Ledger, Nov 1893-Jul 1913
        Indexed; 1 vol.
      • Box 341
        Ledger, Corporate, Jan 1918-Feb 1920
        Indexed; 1 vol.
    • XXXI.C.3. Securities, 1890-1912
      • Box 342
        Capital Stocks and Bonds, Ledger and Transfers, 26 Nov 1890-2 Nov 1903
        1 vol.
      • Box 342
        Capital Stock Certificates, 1-200 [1-52 used], 26 Mar 1890-2 Dec 1912
        1 vol.
      • Volume othertype: on shelf
        4% 40 Year First Mortgage Registered Gold Bonds, $50,000 (Nov. 1), 1 Jun 1904
        1 vol.
      • Volume othertype: on shelf
        4% 40 Year First Mortgage Registered Gold Bonds, $100,000 (No. 1-48), 13 Aug 1903-2 Dec 1912
        1 vol.
      • Volume othertype: on shelf
        4% 40 Year First Mortgage Registered Gold Bonds, $100,000; no entries, n.d.
        1 vol.
      • Volume othertype: on shelf
        4% 40 Year First Mortgage Registered Gold Bonds, $1000 (No. C1-C12), 1 Jun 1905-1 Dec 1906
        1 vol.
      • Volume othertype: on shelf
        4% 40 Year First Mortgage Registered Gold Bonds, $10,000 (No. B1-B5; B6 missing), 1 Jun 1905-2 Dec 1912
        1 vol.
      • Box 343
        5% First Mortgage Bonds, Ledger and transfers - NO ENTRIES, 1940
        1 vol.
  • XXXI.D. Miscellaneous Files, ca. 1907
    • Box-folder 343:1
      History of the Washington Southern Railway and of Potomac Yar as a Part Thereof, ca. 1907
Appendix A: Oversize Folders, Contents and Location
Physical Location: Oversize folders located in two drawers of Map Cabinet No. 2 and in Box No. 344.
  • Box-folder Oversize: 344:1
    Plat of property of Charles B. Cockrell 2 Jun 1903
  • Box-folder Oversize: 344:1
    Plan of Property Purchased of R.P. & A. Dodge Mar 1886
  • Box-folder Oversize: 344:1
    Plat W[ashington] S[outhern] R[ailway] Franconia Gravel Pit; Proposed Siding 30 May 1895
    2 copies
  • Box-folder Oversize: 344:2
    Plat of property of Rozier Catts n.d.
  • Box-folder Oversize: 344:2
    Plat of property of John W. Rainey & others, Fairfax Co., Va. 25 April 1904
  • Box-folder Oversize: 344:2
    Plat of Land at the South End of Long Bridge Across the Potomac River (...) 29 Apr 1889
    3 copies from different Deed files: No. 1026, 1027, 1040
  • Box-folder Oversize: 344:3
    Plan showing the property of the New Washington Brick Company 10 May 1904
  • Box-folder Oversize: 344:3
    Plat Showing the Property of the Potomac Railroad 18 Dec 1916
  • Box-folder Oversize: 344:3
    Plat showing property to be conveyed from the Potomac Land and Improvement Co. to the Wash. So. R.Y. Co.
  • Box-folder Oversize: 344:4
    Plat showing the John McMahon property
  • Box-folder Oversize: 344:5
    Subdivision Plat Showing a Portion of Parcel A of the Property of R.F. & P. Properties, Inc. Stafford Co., Va. 28 May [ -91]
  • Box-folder Oversize: 344:5
    Plat showing the Wm. Harrison property
  • Box-folder Oversize: 344:5
    Sketch Showing Portion of Lewis Ginter Prop., Richmond, Va. (on Bellevue Ave., near Bryan park) 20 Dec 1957
    4 plans
  • Box-folder Oversize: 344:6
    Map of the Daingerfield or "Island" Farm, Alexandria Co., Va. 23 Jun 1903
  • Box-folder 344:6
    Rosedale, A Portion of Block D & G Section B, Richmond, Va. 6 Aug 1954
  • Box-folder Oversize: 344:6
    Map showing the parcel of land sold to the Trustees of Christ Episcopal church n.d.
  • Box-folder Oversize: 344:6
    Plan Showing the Dedication of Avondale Avenue from its Present Terminus West of Rosedale Avenue Westwardly 81 ft. to Cul-de-sac
  • Box-folder Oversize: 344:7
    Plat showing portion of the property of John B. & C. C. Smoot, Alexandria County, Va.
  • Box-folder Oversize: 344:7
    Plat showing the division of the Alexander Estate as explained in Deed No. 1030
  • Box-folder Oversize: 344:8
    Map of Rosedale, Property of Lewis Ginter Land & Improvement Co., Richmond, Va. 27 Jan 1950
  • Box-folder Oversize: 344:8
    Land to be conveyed to Richmond Terminal R.Y. C., Richmond, VA 14 Apr 1959
    3 plans; varying coloration and notations
  • Oversize folder 9 Map Case-Drawer map-case: 2:14
    Plan of Property situated East of Myers St. and North of Broad St., Richmond, Va. , 1961
  • Oversize folder 9 Map Case-Drawer map-case: 2:14
    Proposed Track for Goldberg-Tiller , n.d.
  • Oversize folder 9 Map Case-Drawer map-case: 2:14
    Warehouse Addition for Goldberg-Tiller, 959 Myers St., Richmond, Va. , Mar, Jul 1961
    2 plans, with slight variations.
  • Oversize folder 9 Map Case-Drawer map-case: 2:14
    R.F. & P. R.R. Proposed Sale to Goldberg-Tiller Corp., Southeast of Myers St., Richmond, Va. , 1961
    2 plans, one with pencilled notes.
  • Oversize folder 9 Map Case-Drawer map-case: 2:14
    R.F. & P. R.R. Proposed Siding to Serve Goldberg-Tiller Corp., Richmond, Va. , 1961
  • Oversize folder 9 Map Case-Drawer map-case: 2:14
    Proposed Parking Lot on Myers St. , 1962
  • Oversize folder 9 Map Case-Drawer map-case: 2:14
    Schedules Variation Map 2 , n.d.
  • Oversize folder 9 Map Case-Drawer map-case: 2:14
    Right of Way and Track Map R.F. & P. R.R. , 1930, 1961
  • Oversize folder 10 Map Case-Drawer map-case: 2:14
    Va. Dept. of Highways, Plan and Profile of Proposed State Highway, Henrico County - City of Richmond , 1968
    Sheets 1, 3, 4.
  • Oversize folder 10 Map Case-Drawer map-case: 2:14
    Plan of a portion of Westwood Ave., showing profiles, 1958
    Two sheets.
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    [Va. Dept. of Highways] Interstate Route 195, Relocated Private Road "A" (Loumour Ave.) , n.d.
    Minimized copy.
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    Plat of Property Situated on the Northern Line of Westwood Ave. and east of Tomlynn St., Henrico County, Va. , 22 May 1974; 7 Oct 1974
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    Right of Way Plans. Blocks No. N1939, N1940 & Portion of Henrico Co. , 1968
    Sheet 10; 3 copies.
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    Schedules Valuation Map 2 , 5 Sep 1972
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    Station Map - Tracks, R.F. & P. R.R. , 1927; 1948; 1964
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    Station Map, R.F. & P. R.R. , 1927; 1948; 1957
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    2 excerpts of the Right of Way Plans
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    Right of Way Plans, Blocks No. N1949, N1940 & Portion of Henrico Co. , 1971
    Sheet 10; handwritten annotations.
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    Relocation Private Road 'A', Profile
  • Oversize folder 11 Map Case-Drawer map-case: 2:14
    [Virginia Dept. of Highways] Interstate Route 195, Relocated Private Road 'A' (Loumour Ave.), n.d.
  • Oversize folder 12 Map Case-Drawer map-case: 2:14
    Plan showing a lot located on Allen Ave. & Lombardy St., Richmond, Va., n.d.
  • Oversize folder 12 Map Case-Drawer map-case: 2:14
    Right of Way and Track Map, R.F. & P. R.R. Co. , 1930; 1948
    3 maps; different lots marked.
  • Oversize folder 13 Map Case-Drawer map-case: 2:14
    Plan showing the lot of Matt P. Will, n.d.
  • Oversize folder 13 Map Case-Drawer map-case: 2:14
    Plan showing the lots of Will & Delaney, International Harvester, and Universal Tractor, 1952
  • Oversize folder 13 Map Case-Drawer map-case: 2:14
    Richmond Land Corp. - Dedication of Westmoreland St. Extended
    2 copies
  • Oversize folder 14 Map Case-Drawer map-case: 2:14
    2 Plats showing parcels of land situated between West Broad St. and Hamilton St.
    Pencil, scale 1 in.=200 ft. and 1 in.=100 ft.
  • Oversize folder 14 Map Case-Drawer map-case: 2:14
    Broadside: Behlen Manufacturing Company Honeycomb Buildings For Farm And Industry , n.d.
  • Oversize folder 14 Map Case-Drawer map-case: 2:14
    Plan of Property West of Tracks Between Acca and Morrison , 1924; 1951
    3 copies, one with coloration.
  • Oversize folder 14 Map Case-Drawer map-case: 2:14
    R.F. & P. R.R. Industrial Area Between Acca Engine Terminal and Broad St. , 1953
  • Oversize folder 14 Map Case-Drawer map-case: 2:14
    Richmond Land Corp., Land Purchased From Virginia Methodist Children's Home, Henrico County, Va. , 1954
  • Oversize folder 15 Map Case-Drawer map-case: 2:14
    Map of 28.885 Acres of Land Situated on the Eastern Line of Dabney Road and North of Broad Street, Henrico Co., Va. , 1954
  • Oversize folder 15 Map Case-Drawer map-case: 2:14
    Richmond Land Corp., Proposed Layout Acca Industrial Area, Richmond, Va. , 1954
  • Oversize folder 15 Map Case-Drawer map-case: 2:14
    Plat showing a parcel of land situated near West Broad St., n.d.
  • Oversize folder 15 Map Case-Drawer map-case: 2:14
    Standard Cross Section, Two Lane Highway, 80' Right of Way, Henrico County, Va. , n.d.
  • Oversize folder 15 Map Case-Drawer map-case: 2:14
    Proposed Development of Land on Dabney Road, Richmond, Va. , 1953
    5 copies, varying detail.
  • Oversize folder 15 Map Case-Drawer map-case: 2:14
    (Plat showing parcels of land situated between West Broad St. and Hamilton St. Richmond Land Corp.,) Proposed Street Development Near Acca , 1953
    3 copies.
  • Oversize folder 15 Map Case-Drawer map-case: 2:14
    Richmond Land Corp. - Universal Tractor Co., Sale to (Deep Run Hunt Club Parcel)
  • Oversize folder 16 Map Case-Drawer map-case: 2:14
    Map of Property Situated in Henrico County, Virginia to be Conveyed From Richmond Land Corporation to E. Carlton Wilton , 1955
    4 copies; varying coloration and annotations.
  • Oversize folder 16 Map Case-Drawer map-case: 2:14
    Richmond Land Corporation, Proposed Layout Acca Industrial Area, Richmond, VA , 1954
  • Oversize folder 16 Map Case-Drawer map-case: 2:14
    R.E. 1A-2, R.F. & P. R.R., Area North of Westwood Ave., Near Acca, Henrico Co., Va. , 1955
    2 copies
  • Oversize folder 16 Map Case-Drawer map-case: 2:14
    Chart of road profile, n.d.
  • Oversize folder 16 Map Case-Drawer map-case: 2:14
    R.F. & P. R.R., Plan of Property West of Tracks Between Acca and Morrison , 1924; 1947
  • Oversize folder 16 Map Case-Drawer map-case: 2:14
    R.E.2A-103, R.F. & P. R.R., Land Near Acca, Henrico Co., Va. , 1952
  • Box-folder Oversize: 344:17
    R.E. 2A-8, Richmond Land Corporation, Land Owned Fronting on Westmoreland St., Henrico County, Virginia , 1952
    2 copies
  • Box-folder Oversize: 344:17
    R.E. 2A-8, Richmond Land Corporation, Land Owned Fronting on Westmoreland St., Henrico County, Virginia , 1952
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    Thalbro and Maywill Streets, Henrico County, Va. , 31 Mar 1954
    2 copies.
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    Henrico County Standard Cross Section , also showing a parcel of land located off Thalbro and Maywill Streets
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    R.F. & P. R.R., Plan and Profile of New Road for Development of Deep Run Hunt Club Property , 1951
    2 copies.
  • Drawer-folder Oversize: 14:18
    Plan and Profile of Proposed Maywill and Thalbro Streets, Richmond, Va. , 1954
    2 copies.
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    Map of proposed Streets Situated West of Westmorland Street, Henrico Co., Va. , 1954
    3 copies; varying detail.
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    Plat showing Curve Data for proposed streets situated west of Westmoreland Street, n.d.
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    R.E.2A-8 Richmond Land Corporation, Land Owned Fronting on Westmoreland St., Henrico County, Virginia , 1952
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    Proposed Development of Land on Dabney Road, Richmond, Va. , 1953
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    Richmond Land Corporation, Possible Development Property West of and North End of Westmoreland Street, Henrico County , 1952
    2 copies.
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    Sketch showing Development of Richmond Land Corporation and Thalhimer Bors. Prop., West End, Richmond, Va. , 1951
    3 copies; varying detail.
  • Oversize folder 18 Map Case-Drawer map-case: 2:14
    Plan Based on Modification "B" of R.F. & P. Proposal (Thalhimer Studies) , 1953
  • Oversize folder 19 Map Case-Drawer map-case: 2:14
    Proposed Track to Serve Sears-Roebuck Co. , n.d.
  • Oversize folder 19 Map Case-Drawer map-case: 2:14
    Richmond Land Corp., Proposed Layout Acca Industrial Area, Richmond, Va. , 1954
  • Oversize folder 19 Map Case-Drawer map-case: 2:14
    Pilot Plan and Roof Plan showing location of vents ,
  • Oversize folder 19 Map Case-Drawer map-case: 2:14
    R.F. & P. R.R., Plat showing location of Test Borings on Land at Corner of Westmoreland Ave & Tomlynn St., Richmond, Va. , 1955
    3 copies, varying detail.
  • Oversize folder 19 Map Case-Drawer map-case: 2:14
    Plat of land located at Tomlynn and Westmoreland St., 1956
    Incomplete.
  • Oversize folder 19 Map Case-Drawer map-case: 2:14
    Plan Showing Elevations at Corners of Proposed Warehouse Northeast Corner Westwood Ave. and Tomlynn Street , 1956

    Includes Profile of Property Line from Westwood Ave. to Near Rail Track .

  • Oversize folder 19 Map Case-Drawer map-case: 2:14
    Topographic study with soil borings for land at Tomlynn and Westmoreland St., n.d.
  • Oversize folder 20 Map Case-Drawer map-case: 2:14
    Prince William County, Section 43-8, Insert (prepared by the Virginia Dept. of Taxation, Division of Real Estate)
  • Drawer-folder Oversize: 14:20
    Proposed Track to Serve Carlton Wilton Warehouse, Jacque St. & Dabney Road , 1956
    2 copies; varying detail.
  • Oversize folder 20 Map Case-Drawer map-case: 2:14
    Warehouse for Southern Food Stores, Dabney Road & Jacque St., Henrico County, Va., E. Carlton Wilton, Inc. , n.d.
    Sheet 2 of 4.
  • Oversize folder 20 Map Case-Drawer map-case: 2:14
    Massey Builders Suply Corp., Grading Plan For Property at Westwood Avenue and Dabney Road in Henrico Co., Va. , 1959
  • Oversize folder 20 Map Case-Drawer map-case: 2:14
    Tracks owned by R.F. & P. South of Jacque Street (partial copy of Provident Life & Accident Ins. Co. (Sears-Roebuck Co.-Lessee), 5.59 AC )
  • Oversize folder 20 Map Case-Drawer map-case: 2:14
    Measured Drawing of Existing Warehouse Building, Dabney Road, Henrico Co., Va. , 1904
  • Oversize folder 20 Map Case-Drawer map-case: 2:14
    2 steel framing plans, prepared by Richmond Steel Co., Inc. for Massey Builders Supply Co., 1958, 1959
  • Oversize folder 20 Map Case-Drawer map-case: 2:14
    Office and Warehouse for Massey Builders Supply Co., Westwood Ave., Richmond, Va. , 1958
    3 sheets.
  • Oversize folder 21 Map Case-Drawer map-case: 2:14
    Industrial Area West of Acca , 1957, 1962
  • Oversize folder 21 Map Case-Drawer map-case: 2:14
    Factory Building for Dixie Dinette In., Henrico County, Va. , 1956
    3 sheets.
  • Oversize folder 21 Map Case-Drawer map-case: 2:14
    Richmond Land Corp., Proposed Track to Serve Graybar Electric Co., Inc. , 1960; 1962
  • Oversize folder 21 Map Case-Drawer map-case: 2:14
    Plot Plan: Project Graybar, Electric Co., Warehouse & Office Building, Tomlynn St., Henrico Co., VA , 1962
  • Oversize folder 21 Map Case-Drawer map-case: 2:14
    Richmond Land Corp., Proposed Track to Serve Graybar Electric Co., In. , 1960, 1962
  • Oversize folder 21 Map Case-Drawer map-case: 2:14
    R.E. 2A-1, Richmond Land Corp., Proposed Sale to Graybar Electric Company, Inc., Land Fronting on Tomlynn St., Henrico Co., Va. , 1958
    2 copies.
  • Oversize folder 22 Map Case-Drawer map-case: 2:14
    Dept. of Public Utilities, Proposed St. S[outh] of Jacque St. & W[est] of Dabney Rd. , 1958
    4 copies; varying detail.
  • Oversize folder 22 Map Case-Drawer map-case: 2:14
    Dept. of Public Utilities, Proposed Jacque Street, Dabney Rd., to 887' West , 1956
    2 copies; varying detail
  • Oversize folder 22 Map Case-Drawer map-case: 2:14
    Plan and Profile of Proposed Maywill & Thalbro Streets, Richmond, Va. , 1954
  • Oversize folder 22 Map Case-Drawer map-case: 2:14
    Dept. of Public Utilities Proposed easement in Jacque St. Ext[ension] from Dabney Rd. to Westmoreland St. , n.d.
  • Oversize folder 22 Map Case-Drawer map-case: 2:14
    Plat of property on Dabney Rd. and Jacque St., n.d.
  • Oversize folder 22 Map Case-Drawer map-case: 2:14
    R.E. 2B-1, Easements Granted to R.F. & P. by R[ichmond] L[and] C[orp] ; Partial plan showing property between Westwood Ave. & Jacque St., n.d.
  • Oversize folder 22 Map Case-Drawer map-case: 2:14
    Portion of a plat showing property located at Jacque St., n.d.
    2 copies, one being a negative photostat.
  • Oversize folder 22 Map Case-Drawer map-case: 2:14
    Portion of a plat showing property located at Dabney St., n.d.
    2 copies.
  • Oversize folder 22 Map Case-Drawer map-case: 2:14
    Plat showing property between West Broad St., Tomlynn St., and Jacque St., n.d.
  • Oversize folder 23 Map Case-Drawer map-case: 2:14
    Richmond Land Corp., Dedication Map, Tomlynn & Jacque Sts. & widening of Dabney Road, Henrico County, Va. , (Drawing No. 14-B-19), 1955
    2 copies.
  • Oversize folder 23 Map Case-Drawer map-case: 2:14
    Richmond Land Corp., Dedication Map, Westwood Ave., Henrico Co., Va. , (Drawing 14-B-20), 1955
    2 copies.
  • Oversize folder 23 Map Case-Drawer map-case: 2:14
    Tomlynn Street Extension, Brookland District, Henrico Co., Va. , 1965
  • Oversize folder 23 Map Case-Drawer map-case: 2:14
    Henrico Co., Standard Cross Section , Elevation and Plan, 1964
  • Oversize folder 23 Map Case-Drawer map-case: 2:14
    Tomlynn Street Extension, Brookland District, Henrico Co., Va. , 1964
    2 copies.

    Includes certificates, county notes, and signatures.

  • Oversize folder 23 Map Case-Drawer map-case: 2:14
    Alignment and Profile Tomlynn Street Extended , 1964
  • Oversize folder 23 Map Case-Drawer map-case: 2:14
    Plat showing numbered parcels of land (localities not specified)
  • Oversize folder 23 Map Case-Drawer map-case: 2:14
    Broad Street West, City of Richmond and Brookland District, Henrico Co. , 1964
    Sheet 2 of 2.
  • Oversize folder 23 Map Case-Drawer map-case: 2:14
    R.F. & P. Railroad and Richmond Land Corporation, Proposed Extension of Dabney Road from Jacque Street to the Intersection of Bethlehem Road , 1963
    2 sheets.
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    Partial Right of Way and Track Map showing a parcel off U.S. Rte. 1, 1915;1965
    3 copies; varying detail.
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    Right of Way map, showing a parcel owned by Mr. Mims, n.d.
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    Plat Showing Boundry Survey, Fort Belvoir Industrial Park , n.d.
    3 copies; varying detail.
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    Plat of Survey, Property of Philip B. & Pauline R. Mims, Lee District, Fairfax Co., Va. , 1971
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    Plat of Property Situated on the Eastern Line of Tomlynn Street and North of Westwood Ave., Henrico Co., Va. , 1970
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    Map of Fairfax Co., Virginia, n.d.
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    Partial plan showing R.F. & P. and Richmond Land Corp. property off Tomlynn St., n.d.
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    United States, Dept. of the interior, Belvoire Quadrangle, Virginia-Maryland , 1965
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    Existing Zoning, Lower Potomac Planning District, 1966
  • Oversize folder 24 Map Case-Drawer map-case: 2:14
    Plan showing elevations and columns for a shop of Mimsco Steel Corp., Lorton, Va., 1964
  • Oversize folder 25 Map Case-Drawer map-case: 2:14
    Right of Way and Track Map, Richmond, Fredericksburg and Potomac R.R., operated by Richmond, Fredericksburg and Potomac R.R. Co. , 1930; 1973
  • Oversize folder 25 Map Case-Drawer map-case: 2:14
    Right of Way and Track Map showing a parcel of land purchased from the Home Beneficial Life Ins. Co., n.d.
  • Oversize folder 25 Map Case-Drawer map-case: 2:14
    Plat showing lots of the Dabney Estate, as well as neighboring lots, n.d.
  • Oversize folder 25 Map Case-Drawer map-case: 2:14
    Plat of parcels around Acca yard (fragment)
  • Oversize folder 25 Map Case-Drawer map-case: 2:14
    Map of West Ginter Park, Property of the West Ginter Park Realty Corp. , 1916
  • Oversize folder 25 Map Case-Drawer map-case: 2:14
    Richmond Holding Corporation, Industrial Property Fronting on Laburnum Ave., Richmond, Va. , 1958
  • Oversize folder 25 Map Case-Drawer map-case: 2:14
    Topographic study (sketched) of the area near Bryan Park (fragment)
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Right of Way and Track Map, Richmond, Fredericksburg, and Potomac Railroad, Operated by Richmond, Fredericksburg and Potomac R.R. Co. , 1955

    Showing the plat near Morrison.

  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Cross-Sections for Proposed Extension of Deane Road (study), 1956
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Alignment & Profile, Proposed Extension of Deane Road, Henrico County (study), 1957
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Plan to Close Roseway Street West of Richmond Petersbury Turnpike Between Interstate Rte. 64 & Laburnum Ave. , 1968
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Plan Showing Proposed Closing of a Portion of Roseway Street and the Acquisition of Sewer Easement North of Laburnum Ave. and West of Richmond Petersburg Turnpike , 1959
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Map of Rosedale, Property of Lewis Ginter Land & Improvement Co., Richmond, Virginia, 1950
    2 copies; varying detail.
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    R.E.3-14 Richmond Holding Corp., Land West of Richmond Petersburg turnpike on Laburnum Ave., Richmond, VA , 1957; 1959
    3 copies.
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Partial plan of Acca Yard, n.d.
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Richmond Holding Corp., Industrial Property Fronting on Laburnum Ave., Richmond, Va. , 1958
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Proposed Sanitary Sewer in Proposed 30' Easement from Ravendale Ave. to Laburnum Ave. and in Laburnum Ave. from 30' Easement to Roseway Street , 1958
  • Oversize folder 26 Map Case-Drawer map-case: 2:15
    Interstate Rte. No. 64 (showing parcel of A.B.C. Borad Warehouse and others), 1962
  • Oversize folder 27 Map Case-Drawer map-case: 2:15
    Partial plan showing tracks and parcels (6A-23b), n.d.
    2 copies.
  • Oversize folder 27 Map Case-Drawer map-case: 2:15
    Bryan Park Industrial Area, R.F. & P. R.R. Map of Property West of Main Line and North of Bethlehem Rd. (6A-237b), 1970, 1972
  • Oversize folder 27 Map Case-Drawer map-case: 2:15
    Bryan Park Industrial Area, R.F. & P. R.R. Map of Property West of Main Line and North of Bethlehem Rd. (6A-237), 1965
  • Oversize folder 27 Map Case-Drawer map-case: 2:15
    Plan showing parcel and elevation of Goergia Pacific Property, 1964
  • Oversize folder 27 Map Case-Drawer map-case: 2:15
    R.F. & P. R.R., Richmond, Virginia, Sanitary Sewer Study for Bryan Park Industrial Area , 1965
  • Oversize folder 27 Map Case-Drawer map-case: 2:15
    R.F. & P. R.R. and Richmond Land Corp., Proposed Extension of Dabney Road from Jacque Street to the Intersection of Military Road (plan and profile), 1963
    2 sheets; 2 copies, one of which is reduced in size.
  • Oversize folder 27 Map Case-Drawer map-case: 2:15
    R.F. & P. R.R. and Richmond Land Corp., Proposed Extension of Dabney Road from Jacque Street to the Intersection of Military Road (plan and profile) 13-A-49, 1962
    2 sheets; sheets are not numbered.
  • Oversize folder 28 Map Case-Drawer map-case: 2:15
    R.E. 2A-103A, R.F. & P. R.R., Land Near Acca, Henrico County, Virginia , 1964
  • Oversize folder 28 Map Case-Drawer map-case: 2:15
    R.E. 3-2, R.F. & P. R.R., Land Proposed to be Exchanged with the Commonwealth of Virginia , 1963, 1964
  • Oversize folder 28 Map Case-Drawer map-case: 2:15
    Partial plan of Acca Yard, n.d.
  • Oversize folder 28 Map Case-Drawer map-case: 2:15
    [Commonwealth of Virginia, Dept. of Highways, Plan and Profile of Proposed State Highway], 1963-1965
    Sheets 5, 8-11, 12, 14; 3 copies of 5, 10; 4 copies of 9; 6 copies of 8.
  • Oversize folder 28 Map Case-Drawer map-case: 2:15
    Proposed Highway Development Interstate Route 64, City of Richmond & Henrico County , n.d.
  • Oversize folder 28 Map Case-Drawer map-case: 2:15
    Commonwealth of Virginia, Dept. of Highways, Preliminary Layout, Struct[ure] B638 & B639 Interstate Route 64 Over R.F. & P. R.R. (Acca Yard) , n.d.
    4 sheets.
  • Box-folder Oversize: 344:29
    Commonwealth of Virginia, Dept. of Highways, Plan and Profile of Proposed State Highway , 1963-1965
    Sheets 1, 3c, 5, 5a, 5C, 8, 8a, 9, 9a, 9b, 10, 10a, 10b, 11, 11b.
  • Oversize folder 30 Map Case-Drawer map-case: 2:15
    Profile of planned Interstate Highway Route 64, n.d.
    Sheets 10a, 11, 13a, 16a-c.
  • Oversize folder 30 Map Case-Drawer map-case: 2:15
    Shirley (plat showing property between Acca, Morrison, Burley, and Luck Avenues), 1924
  • Oversize folder 30 Map Case-Drawer map-case: 2:15
    Right of Way and Track Map, Richmond, Fredericksburg and Potomac R.R., Operated by Richmond, Fredericksburg and Potomac R.R. Co. , 1930; 1963
  • Oversize folder 30 Map Case-Drawer map-case: 2:15
    Plan to Close Lodge Street between Marshall Street and Clay Street , 1973
  • Oversize folder 30 Map Case-Drawer map-case: 2:15
    Station Map - Tracks, Richmond, Fredericksburg and Potomac R.R. Co. , 1929; 1973
    2 copies.
  • Oversize folder 30 Map Case-Drawer map-case: 2:15
    Right of Way and Track Map, Richmond, Fredericksburg, and Potomac R.R., Operated by Richmond, Fredericksburg and Potomac R.R. Co. , 1932;1969
  • Oversize folder 31 Map Case-Drawer map-case: 2:15
    Proposed Sanitary and Storm Easements and Construction Plan for Sanitary Sewer Replacement North of Princeton Rd., Dept. of Public Works, Drawing No. W-12415
  • Oversize folder 31 Map Case-Drawer map-case: 2:15
    Map of Rosedale, Property of Lewis Ginter Land & Improvement Co., Richmond, Va. , Jan 1950
  • Oversize folder 31 Map Case-Drawer map-case: 2:15
    Plat showing the Rosslyn Branch of the Washington Southern Railway, n.d.
  • Oversize folder 31 Map Case-Drawer map-case: 2:15
    Plan Showing the Position of the A. & F. R.Y. through Fayette St., Alexandria as agreed upon by ordinance of Council passed 25 April 1871 ,
  • Oversize folder 31 Map Case-Drawer map-case: 2:15
    Plat of the property of Max Lansburg , 28 Jun 1905
  • Oversize folder 31 Map Case-Drawer map-case: 2:15
    Plan showing Property to be conveyed by M.R.E. & T. Co. to Washington Southern Railway Co. , n.d.
    2 plans, showing different details.
  • Oversize folder 32 Map Case-Drawer map-case: 2:15
    Right of Way and track Map of the Washington Southern Railway, Operated by the Washington Southern Railway Co., 1916
  • Oversize folder 32 Map Case-Drawer map-case: 2:15
    Plan and Profile of Proposed Street from Leesburg Pike to Little River Pike , 7 Oct 1908
  • Box-folder Oversize: 344:33
    Copy of the Records of the Proceedings of the Orphan's Court of Baltimore City, 9 May 1882
  • Box-folder Oversize: 344:33
    Copy of the Records of the Proceedings of the Orphan's Court of Baltimore City, 11 Aug 1882
  • Box-folder Oversize: 344:34
    R.F. & P. R.R., Change of Line between 20 Mile Post and Little River, Line D , 1902
  • Box-folder Oversize: 344:34
    Two bonds, lost and paid cash in 1895; found and returned in 1902
  • Box-folder Oversize: 344:34
    R.F. & P. R.R., James River Branch, Proposed Revision Grove Road to James River Bridge , 1905
  • Box-folder Oversize: 344:34
    Plan of Proposed Crossing of the R.F. and P. and R. and P. R.R. Con. Co. [Richmond and Petersburg R.R. Connection Co.] by R. and A. R.R. [Richmond and Alleghany R.R. Co.] , 1880
  • Box-folder Oversize: 344:35
    Deed 1043, Washington Southern R.Y. Co.
  • Box-folder 344:35
    List of Stockholders of the R.F. & P. R.R., 20 Nov 1905
  • Box-folder Oversize: 344:36
    Washington & Fredericksburg Streamboat Co., Dividend Warrants, $100 and $500, 1848
  • Oversize folder 37 Map Case-Drawer map-case: 2:15
    Map of the Alexandria and Fredericksburg Railway in Connection with the great north and south lines , n.d.
  • Oversize folder 37 Map Case-Drawer map-case: 2:15
    Richmond-Washington Co., Corporate Structure (Reconstruction Finance Corp., Railroad Division), 31 Dec 1939
  • Box-folder Oversize: 344:38
    Photograph 326: Aerial View of Union Station on West Broad St., Richmond, Va., a.k.a. Broad St. Station
    Ca. 29 x 20 in.
  • Box-folder Oversize: 344:38
    Photograph 327: Front and Side View of Union Station on West Broad St., Richmond, Va., a.k.a. Broad St. Station
    10 x 13.5 in.
  • Box-folder Oversize: 344:38
    Instruction Sheet: Private Car "Berwick", Directions for Operating Heating systems (Vapor Car Heating Co., Inc.)
    Broadside.
  • Box-folder 344:38
    $1000 Reward! Will Be Paid By The Richmond, Fredericksburg and Potomac Railraod Company ...reward Poster relating to Mail Train Robbery near Aquia Creek, 12 Oct 1894
    Broadside.
  • Box-folder Oversize: 344:39
    Richmond, Fredericksburg & Potomac Railroad Company, One Hundred and Fiftieth Anniversary, 25 Feb 1834-25 Feb 1984, 1984
    5 copies; broadside, 19 x 25 in.
Appendix B: Miscellaneous Reels: List of Contents
Misc. Reels 2161-2177
  • Reel 2161
    R.F. & P. R.R., Minute Book No. 1 1834-1838
  • Reel 2161
    R.F. & P. R.R., Minute Book No. 2 1838-1843
  • Reel 2161
    R.F. & P. R.R., Minute Book No. 3 1843-1850
  • Reel 2162
    R.F. & P. R.R., Minute Book No. 4 1850-1861
  • Reel 2162
    R.F. & P. R.R., Minute Book No. 5 1861-1869
  • Reel 2162
    R.F. & P. R.R., Minute Book No. 6 1869-1888
  • Reel 2163
    R.F. & P. R.R., Minute Book No. 7 1888-1910
  • Reel 2163
    R.F. & P. R.R., Minute Book No. 8 1910-1924
  • Reel 2164
    R.F. & P. R.R., Minute Book No. 9 1925-1939
  • Reel 2164
    R.F. & P. R.R., Minute Book No. 10 1940-1956
  • Reel 2165
    R.F. & P. R.R., Minute Book No. 11 1956-1974
  • Reel 2165
    R.F. & P. R.R., Minute Book No. 12 1974-1977
  • Reel 2165
    R.F. & P. R.R., Minute Book No. 13 1978-1981
  • Reel 2166
    Lewis Ginter Land & Improvement Co., Minute Book 1901-1957
  • Reel 2167
    Potomac R.R. Co., Minute Book No. 1 1869-1917
  • Reel 2168
    R.F. & P. Transportation Co, Minute Book 1929-1939
  • Reel 2169
    Richmond-Greyhound Lines, Inc., Minute Book 1932-1960
  • Reel 2170
    Richmond Holding Corp., Minute Book 1957-1975
  • Reel 2171
    Richmond Land Corp., Minute Book 1915-1954
  • Reel 2172
    Richmond Terminal R.Y. Co., Minute Book No. 1 1916-1967
  • Reel 2172
    Richmond Terminal R.Y. Co., Minute Book No. 2 1968-1975
  • Reel 2173
    South Washington Land Corp., Minute Book 1957-1975
  • Reel 2174
    Suburban Motor Coach Co., Minute Book 1928-1929
  • Reel 2175
    Union Terminal Corp./Richmond Union Terminal Corp. 1929-1960
  • Reel 2176
    Washington Southern R.Y. Co., Minute Book No. 1 1890-1910
  • Reel 2176
    Washington Southern R.Y. Co., Minute Book [No. 2] 1910-1920
  • Reel 2177
    Washington Southern T.Y. Co./R.F. & P. R.R. Co.: Advisory Board of Potomac Yard, Minute Book 1909-1925