Guide to the Joseph Strauss Bridge Plans M0163

Processed by Special Collections staff; machine-readable finding aid created by Patricia White and edited by David Krah and Gurudarshan Khalsa.
Department of Special Collections and University Archives
1997 ; revised 2017 and 2019-2021
Green Library
557 Escondido Mall
Stanford 94305-6064
specialcollections@stanford.edu


Language of Material: English
Contributing Institution: Department of Special Collections and University Archives
Title: Joseph Strauss Bridge Plans
Creator: Strauss Bascule Bridge Company
Identifier/Call Number: M0163
Physical Description: 250 map folder(s) (circa 4,500 drawings)
Physical Description: 500 Linear Feet
Date (inclusive): 1905-1935
Abstract: Original bridge plans and construction drafts. Four different bridge types are represented: Strauss direct lift bridge, Strauss trunnion draw span, Strauss trunnion bascule bridge, and Strauss vertical lift bridge.

Conditions Governing Access

The collection is open for research. Note that material is stored off-site and must be requested at least 36 hours in advance of intended use.
Several drawing sets (File 560, File 1265, and File 1490) are fragile and in the care of Conservation. Please contact Public Services for more information on using these drawing sets.

Immediate Source of Acquisition

Transferred from the School of Engineering, Stanford University, 1966.

Arrangement

The plans are arranged in File number order, which roughly corresponds to a chronological arrangement. Where no file number is available, the plans have been arranged chronologically.

Biographical / Historical

Joseph Baermann Strauss (1870-1938) was an American structural engineer who revolutionized the design of bascule bridges. Strauss held numerous patents for bascule bridges, including his major innovation of using concrete counterweights coupled with a series of linkages to balance the moveable span. His company the Strauss Bascule Bridge Company (later called Strauss Engineering Corporation), based in Chicago, Illinois, designed a variety of moveable and fixed bridges based on these patents. He was also the chief engineer of the Golden Gate Bridge, which opened in 1937 in San Francisco shortly before his death in 1938.

Paging

Page from library catalog: https://searchworks.stanford.edu/view/4082908 

Preferred Citation

[Identification of item] Joseph Strauss Bridge Plans, M163). Department of Special Collections and University Archives, Stanford Libraries, Stanford, Calif.

Scope and Contents

The collection consists of original bridge plans and construction drafts. Four different bridge types are represented: Strauss direct lift bridge (S.D.L.B.), Strauss trunnion draw span (S.T.D.S.), Strauss trunnion bascule bridge (S.T.B.B.), and Strauss vertical lift bridge (S.V.L.B.). The file number indicated was created and assigned by the Strauss Bascule Bridge Company. Years indicated after location of the project are the earliest and latest dated plans in the set.
The majority of the plans and drafts are for bridges in the United States or Canada, however there are also plans for bridges in Argentina, China, Cuba, Denmark, Dominican Republic, Egypt, Russia, France, India, Ireland, Japan, Norway. Also while almost every plan is for a bridge there are also plans for a searchlight and an aeroscope.
Some of the plans are very fragile and require special care during handling. There are also some plans that are very dusty.
The type of information that can be found on a blueprint sheet is: The type of bridge, the specific location of the bridge (e.g. Second Narrows, Burrard Inlet), the municipality and state/province, who the bridge was designed for (e.g. Southern Pacific Railroad), bridge designer (The Strauss Bascule Bridge Co.).
For each sheet there is also: drawn by, traced by, checked by, revised dates, scale of the sheet, date, Strauss Company general file number of the project, and sheet number. On the back of the sheets there is a date printed stamp.
Each project usually has around 10-20 sheets, although some have as little as one sheet and others have as many as 86.
The sheets also note what kind of drawing is depicted. Usually the first sheet in a project is a general drawing that shows the whole structure as well as containing a list of all the other drawings/sheets in the project.
For the above bridge example, Second Narrows, Burrard, Vancouver, B.C., there are 27 sheets which are as follows: General drawing Stress sheet Masonry plan and grillages Bascule truss – front end Bascule truss – interm. Part. Bascule truss – trunnion end Floor system – bascule span Bottom laterals – bascule span Floor system – tower span Tower truss – lower part Tower truss – upper part Machinery girders Counterweight link and operating strut Counterweight trusses – upper part Counterweight trusses – lower part Concrete counterweight Floor deck Ladders and platforms Operator's house and machinery house Trunnions and bearings Link pins and bearings Operating machinery Machinery bearings Machinery bed and equalizer Operating strut guide End lock and buffer Buffer on operating strut

Conditions Governing Use

While Special Collections is the owner of the physical and digital items, permission to examine collection materials is not an authorization to publish. These materials are made available for use in research, teaching, and private study. Any transmission or reproduction beyond that allowed by fair use requires permission from the owners of rights, heir(s) or assigns. See: http://library.stanford.edu/spc/using-collections/permission-publish

Subjects and Indexing Terms

Bridges
bascule bridges
moveable bridges
structural engineering
Civil engineering.
Blueprints.

map-folder 1

Miami & Erie Canal, Lockland, Ohio File 1: S.T.B.B. 1905

Container Summary: 15 sheets
map-folder 1, Folder 1

St. Louis, Iron Mountain and Southern Railway Co. Bridge #223 Main Line across Black River (Arkansas). Toledo-Massillon Bridge Co. File 2 1905

Scope and Contents

Drawings for this file are missing. Collection includes a note which reads as follows: "Strauss Trunnion Bascule Bridge patented St. L I M & S (St. Louis, Iron Mountain and Southern Railway) Ry Co. Bridge #223 Main Line across Black River Contract # 94 of 1905 - The Toledo - Massillon Bridge Co.
Tracings sent away only record is office file #2. Sheets #1 to 17 inc."
map-folder 2

Rahway River for New Jersey Shortline Railroad, Rahway, New Jersey File 3: S.T.B.B. 1906

Container Summary: 26 sheets
map-folder 3

Coopers Creek at Federal Street, Camden, New Jersey (folder 1 of 2) File 4: S.T.B.B. 1906

Container Summary: 20 of 35 total sheets.
map-folder 4

Coopers Creek at Federal Street, Camden, New Jersey (folder 2 of 2) File 4: S.T.B.B. 1906

Container Summary: 15 of 35 total sheets
map-folder 5

Ny Knippels Bro, Copenhagen, Denmark File 5: S.T.B.B. 1906

Container Summary: Contract tracings file no. 5. 10 sheets.
map-folder 6

Darby Creek - Morris Ferry Bridge, Media, Pennsylvania File 7 1906

Container Summary: Contract tracings file no. 7. 7 sheets.
map-folder 7

Three Ribbed Concrete Steel Bridge. Kishwaukee River, near Belvedere, Illinois File 8 1906

Container Summary: Contract tracings file no. 8. 17 sheets.
map-folder 346

South Fork of the South Branch of the Chicago River at Archer Avenue File ---- S.T.B.B. circa 1906

Container Summary: 7 sheets
roll 1

Proposed Design of Reinforced Concrete Structure for the Hendrick Hudson Memorial Bridge over the Harlem River, New York City Tracing file 1CL March 26, 1907

Container Summary: Tracing File 1CL. 2 sheets.
Physical Description:
Dimensions: 54" x 15 3/8"
map-folder 8

Black River at Military Street, Port Huron, Michigan File 11 1912

Container Summary: Contract tracings file no. 11. 13 sheets.
map-folder 347

Polk Street Bridge, South Branch of the Chicago River File 33: S.T.B.B. 1908

Container Summary: 23 sheets
map-folder 9

Swan Creek at Toledo, Ohio for the Ohio Electric Railway Co. File 38: S.T.B.B. 1908

Container Summary: Contract tracings file no. 10. 14 sheets.
map-folder 10

Cuyahoga River, Cleveland, Ohio for the W. and L.E. R.R. Co. (Wheeling and Lake Erie Railroad Co.) File 121: S.T.B.B. 1904

Container Summary: Contract tracings file no. 121. 24 sheets.
map-folder 11

Illinois River, La Salle County, Illinois File 221: S.T.B.B. 1909

Container Summary: Contract tracings file no. 221. 4 sheets.
map-folder 12

South First Street Bridge over Elizabeth River, Elizabeth, New Jersey File 251: S.T.B.B. 1907

Container Summary: Contract tracings file no. 251. 7 sheets.
map-folder 348

Walnut Street Bridge over Fox River, Green Bay, Wisconsin File 260: S.T.B.B. 1907-1908

Container Summary: 18 sheets
map-folder 349

Cuyahoga River, Cleveland, Ohio for Erie Railroad Co. File 309: S.T.B.B. 1910-1911

Container Summary: 21 sheets
map-folder 350

Red River Crossing, Mile 247.7 from Peninsular Crossing, for the National Transcontinental Railway (Canada), Eastern Division, District F File 333: S.T.B.B. 1909

Container Summary: 21 sheets
map-folder 13

New River and Pablo Creek Bridges, Fort Lauderdale, Florida File 1QX: S.T.B.B.; 367 - 399 1909

Container Summary: Contact tracing File 1QX. 7 sheets.
map-folder 14

Palace Bridge, St. Petersburg, Russia (folder 1 of 5) File 365: S.T.B.B. 1911-1913

Container Summary: 20 of 72 total sheets
map-folder 15

Palace Bridge, St. Petersburg, Russia (folder 2 of 5) File 365: S.T.B.B. 1911-1913

Container Summary: 20 of 72 total sheets
map-folder 16

Palace Bridge, St. Petersburg, Russia (folder 3 of 5) File 365: S.T.B.B. 1911-1913

Container Summary: 14 of 72 total sheets
map-folder 17

Palace Bridge, St. Petersburg, Russia (folder 4 of 5) File 365: S.T.B.B. 1911-1913

Container Summary: 17 of 72 total sheets
map-folder 18

Palace Bridge, St. Petersburg, Russia (folder 5 of 5) File 365: S.T.B.B., Sheet 37 1911-1913

Container Summary: 1 of 72 total sheets. Sheet is fragile and torn in half.
map-folder 19

Illinois River Bridge, Peoria, Illinois for the Peoria and Pekin Union Railway Co. File 366: S.T.B.B. 1909

Container Summary: 17 sheets
map-folder 20

Assiniboine River, for Canadian Northern Railway, Winnipeg, Manitoba, Canada File 367: S.T.B.B. 1909-1910

Container Summary: Contract tracings file no. 367. 11 sheets.
map-folder 21

Elizabeth River at Baltic Street, Elizabeth, New Jersey File 371: S.T.B.B. 1915

Container Summary: Contract tracings file no. 371. 11 sheets.
map-folder 22

Hackensack River, Erie Railroad File 395: S.T.B.B. 1910-1911

Container Summary: (21) Contract tracings file no. 395. 21 sheets.
map-folder 23

Overpeck Creek, Little Ferry, New Jersey File 396: S.T.B.B. 1909-1910

Container Summary: Contract tracings, 9 sheets.
map-folder 24

New United States Ship Canal, Sault Ste. Marie, Michigan( folder 1 of 2) File 399: S.T.B.B. 1910-1912

Strauss Trunnion Bascule Bridge, New U.S. Ship Canal at Sault Ste. Marie, Michigan, for the Canadian Pacific RY. 35 Digital items.

Container Summary: 17 of 34 total sheets.
map-folder 25

New United States Ship Canal, Sault Ste. Marie, Michigan( folder 2 of 2) File 399: S.T.B.B. 1910-1912

Container Summary: 17 of 34 total sheets.
map-folder 26

New Bridge between Calcutta and Howrah for the Port of Calcutta, India File 400: S.T.B.B. 1911

Container Summary: 11 sheets.

Subjects and Indexing Terms

Kolkata
map-folder 27

Calumet River, Chicago, Illinois for Chicago and Western Indiana Railroad Co., File 404: S.T.B.B. 1909-1911

Container Summary: 21 sheets
map-folder 28

Kaministiqua River, Canadian Pacific Railway (folder 1 of 2) File 405: S.T.B.B. 1910

Container Summary: 17 of 35 total sheets
map-folder 29

Kaministiqua River, Canadian Pacific Railway (folder 2 of 2) File 405: S.T.B.B. 1910

Container Summary: 18 of 35 total sheets
map-folder 30

Welland Canal Feeder, Niagara, St. Catharines & Toronto Railway Co. File 409: S.T.B.B. 1910

Container Summary: 9 sheets
map-folder 31

Buzzards Bay, Massachusetts for the New York, New Haven and Hartford Railroad Co. File 413: S.T.B.B. 1909

Container Summary: 22 sheets
map-folder 32

Thames River, New London, Connecticut (folder 1 of 2) File 415: S.T.B.B. 1916-1919

Container Summary: 27 sheets (2 folders)
map-folder 33

Thames River, New London, Connecticut (folder 2 of 2) File 415: S.T.B.B. 1916-1919

Container Summary: 27 sheets (2 folders)
map-folder 34

Charles River, Boston, Massachusetts File 417: S.T.B.B. 1911

Container Summary: 10 sheets
map-folder 35

Marshfield, Massachusetts, for the New York, New Haven, and Hartford Railroad File 425: S.T.B.B. 1910

Container Summary: 7 sheets
map-folder 36

Trent Canal, Lindsay, Ontario, Canada File 426: S.T.B.B. 1909-1910

Container Summary: 9 sheets
map-folder 37

Trent Canal at Campbellford (Ontario, Canada) for Department of Railways and Canals File 427: S.T.B.B. 1910

Container Summary: 16 sheets
map-folder 38

Grand Trunk Railway Bridge over Trent Canal at Campbellford (Ontario, Canada) File 428: S.T.B.B. 1910

Container Summary: 9 sheets
map-folder 39

Saint Andrews Lock, Winnipeg, Manitoba, Canada File 429: S.T.B.B. 1911-1912

Container Summary: 8 sheets
map-folder 40

Trent Canal at Campbellford (Ontario, Canada) Paper Mill Siding. Department of Railways and Canals. File 431: S.T.B.B. 1911

Container Summary: 1 sheet
map-folder 41

Second Narrows, Burrard Inlet, Vancouver, British Columbia (folder 1 of 2) File 438: S.T.B.B. 1924

Container Summary: 27 sheets (2 folders)
map-folder 42

Second Narrows, Burrard Inlet, Vancouver, British Columbia (folder 2 of 2) File 438: S.T.B.B. 1924

Container Summary: 27 sheets (2 folders)
map-folder 43

Duwamish River - West Waterway, for the Northern Pacific Railway File 439: S.T.B.B. 1909

Container Summary: 20 sheets
map-folder 44

Bridge 110, Newark Division, Baltimore and Ohio Railroad File 450: S.T.B.B. 1910-1911

Container Summary: 11 sheets
map-folder 45

Ky-ax River, for the Grand Trunk Pacific Railway File 457: S.T.B.B. 1910

Container Summary: 7 sheets
map-folder 46

Buffalo River, for the Buffalo Creek Railroad Co. File 463: S.T.B.B. 1912

Container Summary: 23 sheets
map-folder 47

Squam River, Gloucester, Massachusetts File 468: S.T.B.B. 1910

Container Summary: 9 sheets
map-folder 48

Bronx Kills, for the New York Connecting Railroad File 481: S.T.B.B. 1912

Container Summary: 6 sheets
map-folder 49

Gatun River, for the Panama Railroad Co. File 484: S.T.B.B.

Container Summary: 11 sheets
map-folder 50

Black Rock Channel, Buffalo, New York File 494: S.T.B.B. 1912

Container Summary: 20 sheets
map-folder 51

Sabine Neches Canal, Port Arthur, Texas (folder 1 of 2) File 499: S.T.B.B. 1911-1912

Container Summary: 34 sheets (2 folders)
map-folder 52

Sabine Neches Canal, Port Arthur, Texas (folder 2 of 2) File 499: S.T.B.B. 1911-1912

Container Summary: 34 sheets (2 folders)
map-folder 53

Section 11, Erie Canal, Tonawanda, New York File 501: S.T.B.B. 1917

State Contract No 147, Erie Canal Section 11, Tonawanda, NY. File 501. 15 Digital items.

Container Summary: 15 sheets
map-folder 54

Hoquiam River, Hoquiam, Washington File 505: S.T.B.B. 1926

Container Summary: 22 sheets
map-folder 55

Princess Louise Docks, Quebec, Canada File 507: S.T.B.B. 1910-1911

Container Summary: 13 sheets
map-folder 56

Chambly Canal, St. Johns, Quebec, Canada File 513: S.T.B.B. 1915

Container Summary: 8 sheets
map-folder 57

Back River, Baltimore, Maryland File 532: S.T.B.B. 1911

Container Summary: 5 sheets
map-folder 58

Manchester, Massachusetts for Boston and Maine Railroad File 534: S.T.B.B. 1911

Container Summary: 10 sheets
map-folder 59

Lake Street Bridge, New Basin Canal, New Orleans, Louisiana File 536: S.T.B.B. 1913

Container Summary: 9 sheets
map-folder 60

South Channel, Mystic River, Boston, Massachusetts (folder 1 of 2) File 537: S.T.B.B. 1922

Container Summary: 28 sheets (2 folders)
map-folder 61

South Channel, Mystic River, Boston, Massachusetts (folder 2 of 2) File 537: S.T.B.B. 1922

Container Summary: 28 sheets (2 folders)
map-folder 62

St. Charles River, Quebec, Canada (folder 1 of 2) File 538: S.T.B.B. 1911

Container Summary: 24 sheets (2 folders)
map-folder 63

St. Charles River, Quebec, Canada (folder 2 of 2) File 538: S.T.B.B. 1911

Container Summary: 24 sheets (2 folders)
map-folder 64

Portage River, Port Clinton, Ohio (folder 1 of 2) File 542: S.T.B.B. 1911-1912

Container Summary: 25 sheets (2 folders)
map-folder 65

Portage River, Port Clinton, Ohio (folder 2 of 2) File 542: S.T.B.B. 1911-1912

Container Summary: 25 sheets (2 folders)
map-folder 66

Assiniboine River at Osborne Street for City of Winnipeg, Manitoba, Canada File 545: S.T.B.B. 1912

Container Summary: 10 sheets
map-folder 67

Louisville and Portland Canal, Louisville, Kentucky File 555: S.T.B.B. 1913

Container Summary: 13 sheets
map-folder 68

Saugus River, West Lynn, Massachusetts File 557: S.T.B.B. 1911

Container Summary: 2 sheets
map-folder 69

Salmon Bay Waterway for the Northern Pacific Railway File 559: S.T.B.B. 1912

Salmon Bay Waterway for the Northern Pacific Railway, File 559. 22 Digital items.

Container Summary: 24 sheets
map-folder 70

North Branch of the Chicago River for the Chicago & Northwestern Railway (folder 1 of 2) File 560: S.T.B.B. 1914

Container Summary: 31 sheets (2 folders)

Conditions Governing Access

Drawing set is fragile and in the care of Conservation. Please contact Public Services for information on using this item.
map-folder 71

North Branch of the Chicago River for the Chicago & Northwestern Railway (folder 2 of 2) File 560: S.T.B.B. 1914

Container Summary: 31 sheets (2 folders)
map-folder 72

Rainy Lake for the Canadian Northern Railway File 561: S.T.B.B. 1912

Container Summary: 12 sheets
map-folder 73

San Pedro Inner Harbor, Southern Pacific Co., Los Angeles Division (folder 1 of 2) File 562: S.T.B.B. 1911-1929

Container Summary: 13 of 25 total sheets
map-folder 74

San Pedro Inner Harbor, Southern Pacific Co., Los Angeles Division (folder 2 of 2) File 562: S.T.B.B. 1911-1929

Physical Description: 12 of 25 total sheets
map-folder 75

Calumet River, Chicago, Illinois (folder 1 of 2) File 571: S.T.B.B. 1911

Container Summary: 22 sheets (2 folders)
map-folder 76

Calumet River, Chicago, Illinois (folder 2 of 2) File 571: S.T.B.B. 1911

Physical Description: 22 sheets (2 folders)
map-folder 77

Cataraqui River, Kinston, Ontario, Canada (folder 1 of 2) File 573: S.T.B.B. 1912-1914

Container Summary: 25 sheets (2 folders)
map-folder 78

Cataraqui River, Kinston, Ontario, Canada (folder 2 of 2) File 573 S.T.B.B. 1912-1914

Physical Description: 25 sheets (2 folders)
map-folder 79

Little Calumet River File 578: S.T.B.B. 1924-1925

Container Summary: 18 sheets
map-folder 80

Ohio and Erie Canal, Massillon, Ohio File 591: S.T.B.B. 1911-1914

Container Summary: 6 sheets
map-folder 81

Lachine Canal at Rockford (Montreal, Quebec, Canada) Department of Railways and Canals (folder 1 of 2) File 598 and 598A: S.T.B.B. 1911, 1923

Container Summary: 16 of 35 total sheets. and 19 File No. 598 and 598A: Alterations to Lachine Canal at Rockford
map-folder 82

Lachine Canal at Rockford (Montreal, Quebec, Canada) Department of Railways and Canals (folder 2 of 2) File 598 and 598A:S.T.B.B. 1911, 1923

Container Summary: (38) and (4) File No. 598 and 598A: Alterations to Lachine Canal at Rockford
map-folder 83

Hagan Avenue Bridge, Old Basin Canal, New Orleans, Louisiana File 603: S.T.B.B. 1911

Container Summary: 6 sheets
map-folder 84

Buffalo Creek, Lake Shore & Michigan Southern Railway File 607: S.T.B.B. 1911-1912

Container Summary: 20 sheets
map-folder 85

Cohasset Narrows for the New York, New Haven & Hartford Railroad Co. File 610: S.T.B.B. 1911

Container Summary: 3 sheets
map-folder 86

Christiana River, Wilmington, Delaware File 611: S.T.B.B. 1914-1921

Container Summary: 29 sheets
map-folder 88

South Branch, Chicago River, for St. Charles Air Line Railway (folder 1 of 2) File 613: S.T.B.B. 1917

Container Summary: 34 sheets (2 folders)
map-folder 89

South Branch, Chicago River, for St. Charles Air Line Railway (folder 2 of 2) File 613 S.T.B.B. 1917

Container Summary: 34 sheets (2 folders)
map-folder 90

Altamaha River for the Atlantic Coast Line Railroad File 623: S.T.B.B. 1911-1913

Container Summary: 18 sheets
map-folder 91

Inside Thorofare at Albany Avenue, Atlantic City, New Jersey File 624: S.T.B.B.

Container Summary: 19 sheets
map-folder 92

Calcasieu River, Calcasieu Parish, Louisiana File 627: S.T.B.B. 1915

Container Summary: 9 sheets
map-folder 93

Jackson Street Bridge, South Branch of the Chicago River (folder 1 of 4) File 632: S.T.B.B. 1913

Container Summary: 26 of 88 total sheets
map-folder 94

Jackson Street Bridge, South Branch of the Chicago River (folder 2 of 4) File 632: S.T.B.B. 1913

Container Summary: 20 of 88 total sheets
map-folder 95

Jackson Street Bridge, South Branch of the Chicago River (folder 3 of 4) File 632: S.T.B.B. 1913

Container Summary: 20 of 88 total sheets.
map-folder 96

Jackson Street Bridge, South Branch of the Chicago River (folder 4 of 4) File 632: S.T.B.B. 1913

Container Summary: 22 of 88 total sheets
map-folder 97

Passaic River, Bellville, New Jersey (folder 1 of 2) File 634: S.T.B.B. 1913-1914

Container Summary: 40 sheets (2 folders)
map-folder 98

Passaic River, Bellville, New Jersey (folder 2 of 2) File 634: S.T.B.B. 1913-1914

Physical Description: 40 sheets (2 folders)
map-folder 99

Arkansas River Bridge near Pine Bluff, Arkansas (folder 1 of 2) File 635: S.D.L.B. 1913

Container Summary: 31 sheets (2 folders)
map-folder 100

Arkansas River Bridge near Pine Bluff, Arkansas (folder 2 of 2) File 635: S.D.L.B. 1913

Container Summary: 31 sheets (2 folders)
map-folder 101

Dorchester Bridge over St. Charles River, City of Quebec, Canada File 637: S.T.B.B. 1924

Container Summary: 22 sheets
map-folder 102

Main Street Bridge, East River, Green Bay, Wisconsin File 649: S.T.B.B. 1914 -1916

Container Summary: 25 sheets
map-folder 103

Mason Street Bridge, Fox River, Green Bay, Wisconsin File 650: S.T.B.B. 1912 -1913

Container Summary: 18 sheets
map-folder 104

Reconstruction of Mason Street Bridge, Fox River, Green Bay, Wisconsin File 65OA:S.T.B.B. 1926

Container Summary: 4 sheets
map-folder 105

Hackensack River at River Edge, Bergen County, New Jersey File 653: S.T.B.B. 1912

Container Summary: 8 sheets
map-folder 106

South Saskatchewan River for the Canadian Pacific Railway File 658: S.T.B.B. 1912

Container Summary: 8 sheets
map-folder 107

Corpus Christi Reef for the San Antonio & Arkansas Pass Railway File 664: S.T.B.B. 1912

Container Summary: 1 sheet
map-folder 108

River Rouge at Dix Road, Wayne County, Michigan File 668: S.T.B.B. 1912

Container Summary: 15 sheets
map-folder 109

Assiniboine River, Freight Tracks for Canadian Northern Railway, Winnipeg, Manitoba, Canada File 670: S.T.B.B. 1912

Container Summary: 12 sheets
map-folder 110

Fraser River for the Grand Trunk Pacific Railway File 676: S.T.B.B. 1913

Container Summary: 16 sheets
map-folder 111

Wicomico River at Camden Avenue, Salisbury, Maryland File 684: S.T.B.B. 1914

Container Summary: 8 sheets
map-folder 112

Buffalo Bayou Bridge for Houston Belt and Terminal Railway, Houston, Texas File 686: S.T.B.B. 1912

Container Summary: 12 sheets
map-folder 113

Mystic River for the Boston Elevated Railway File 694: S.T.B.B. 1915

Container Summary: 17 sheets
map-folder 114

South Street, Elizabeth, New Jersey File 695: S.T.B.B. 1912

Container Summary: 8 sheets
map-folder 115

Broadway Bridge, Newton Creek, Camden, New Jersey File 703: S.T.B.B. 1913

Container Summary: 14 sheets
map-folder 116

Skansen, Trondheim, Norway File 721: S.T.B.B. 1914

Container Summary: 13 sheets
map-folder 117

Illinois River, for the Chicago, Burlington and Quincy Railroad File 728: S.D.L.B. 1912-1913

Container Summary: 11 sheets
map-folder 118

Galena River, Galena, Illinois File 732: S.T.B.B. 1913

Container Summary: 17 sheets
map-folder 119

Sabine River, Orange, Texas File 733: S.T.B.B. 1921

Container Summary: 10 sheets
map-folder 120

East Chicago Canal for the B. & O. Railway File 736: S.T.B.B. 1913

Container Summary: 14 sheets
map-folder 121

Provencher Avenue, Red River, St. Boniface, Manitoba, Canada File 750: S.T.B.B. 1913

Container Summary: 20 sheets
map-folder 122

D. & R. Canal, Trenton, New Jersey File 751: S.T.B.B.

Container Summary: 9 sheets
map-folder 123

Ebey Slough, Snohomish County, Washington File 754: S.T.B.B. 1913

Container Summary: 13 sheets
map-folder 124

Steilacoom Creek Waterway for the Northern Pacific Railway File 755: S.D.L.B. 1913

Container Summary: 14 sheets
map-folder 125

Johnson Street Bridge, Victoria Inner Harbor, Victoria, British Columbia (folder 1 of 2) File 758: S.T.B.B. 1921

Container Summary: 49 sheets (2 folders)
map-folder 126

Johnson Street Bridge, Victoria Inner Harbor, Victoria, British Columbia (folder 2 of 2) File 758: S.T.B.B. 1921

Container Summary: 49 sheets (2 folders)
map-folder 127

Barnegat Bay, Island Heights, New Jersey File 759: S.T.B.B. 1913

Container Summary: 8 sheets
map-folder 128

Wicomico River, Salisbury, Maryland File 760: S.T.B.B. 1914

Container Summary: 9 sheets
map-folder 129

Islais Creek Channel, San Francisco, California File 770: S.T.B.B. 1913-1932

Container Summary: 22 sheets
map-folder 130

Wishkah River, Aberdeen, Washington File 771: S.T.B.B. 1924

Container Summary: 21 sheets
map-folder 131

Petaluma Creek, Petaluma, California File 774: S.T.B.B. 1913

Container Summary: 8 sheets
map-folder 132

Aeroscope, for the Pacific Aeroscope Co., Panama- Pacific International Exposition, San Francisco, California File 780: S.T.B.B. 1914

Container Summary: 2 sheets
map-folder 133

Stutson Street, Genesee River, Charlotte, New York File 806: S.T.B.B. undated

Container Summary: 13 sheets
map-folder 134

Granite Avenue, Neponset River, Dorchester, Massachusetts File 809: S.T.B.B. undated

Container Summary: 10 sheets
map-folder 135

Sixth Street Bridge, Muskingum River, Muskingum County, Ohio File 810: S.T.B.B. undated

Container Summary: 9 sheets
map-folder 136

Passaic River, Passaic, New Jersey File 811: S.T.B.B. 1914

Container Summary: 16 sheets
map-folder 137

Overpeck Creek, Leonia, New Jersey (folder 1 of 2) File 814: S.T.B.B. 1913-1914

Container Summary: 22 sheets (2 folders)
map-folder 138

Overpeck Creek, Leonia, New Jersey (folder 2 of 2) 1913-1914

Container Summary: 22 sheets (2 folders)
map-folder 139

M. & E. Canal at Posttown (Poasttown), Ohio for Butler County File 816: S.T.B.B. 1913

Container Summary: 8 sheets
map-folder 140

Ozama River, Santo Domingo, Dominican Republic File 822: S.T.B.B. 1914

Container Summary: 14 sheets
map-folder 141

Southern Yacht Club Channel, New Orleans, Louisiana File 823: S.T.B.B. 1913

Container Summary: 9 sheets
map-folder 142

Sacramento River, Walnut Grove, California File 825: S.T.B.B. 1914-1917

Container Summary: 17 sheets
map-folder 143

Buffalo River, for the Delaware, Lackawanna & Western Railroad (folder 1 of 2) File 828: S.T.B.B. 1914

Container Summary: 39 sheets (2 folders)
map-folder 144

Buffalo River, for the Delaware, Lackawanna & Western Railroad (folder 2 of 2) File 828 S.T.B.B. 1914

Container Summary: 39 sheets (2 folders)
map-folder 145

Hamoul Bridge, Egyptian State Railways (folder 1 of 3) File 831: S.T.B.B. 1914

Container Summary: 16 of 53 total sheets.
map-folder 146

Hamoul Bridge, Egyptian State Railways (folder 2 of 3) File 831 1914

Container Summary: 18 of 53 total sheets
map-folder 147

Hamoul Bridge, Egyptian State Railways (folder 3 of 3) File 831 1914

Container Summary: 19 of 53 total sheets
map-folder 148

Causeway from Mare Island to Vallejo, California File 833: S.T.B.B. 1918

Container Summary: 15 sheets
map-folder 149

Pretoria Avenue Bridge, Rideau Canal, Ottawa, Canada File 834: S.D.L.B. 1915

Container Summary: 19 sheets
map-folder 150

Mystic River, for Boston Elevated Railway File 840: S.T.B.B. 1915-1916

Container Summary: 18 sheets
map-folder 151

Almendares River, Havana, Cuba (folder 1 of 2) File 844: S.T.B.B. 1916

Container Summary: 28 sheets (2 folders)
map-folder 152

Almendares River, Havana, Cuba (folder 2 of 2) 1916

Physical Description: 28 sheets (2 folders)
map-folder 153

Inland Waterway from Norfolk, Virginia to Beaufort, North Carolina File 846: S.T.B.B. 1914

Container Summary: 9 sheets
map-folder 154

Quinnipiac River at Forbes Avenue, New Haven, Connecticut File 852: S.T.B.B. 1916

Container Summary: 21 sheets
map-folder 155

Keating's Channel at Cherry Street, Toronto, Ontario, Canada for the Toronto Harbour Commissioners File 864: S.T.B.B. 1915-1916

Container Summary: 22 sheets
map-folder 156

Chelsea Creek, for the Boston & Albany Railroad Co. File 867: S.T.B.B. 1917-1918

Container Summary: 17 sheets
map-folder 157

Saugatuck River Channel, Westport, Connecticut File 879: S.T.B.B. 1915

Container Summary: 12 sheets. Fragile, Requires careful handling
map-folder 158

Sacramento River, Rio Vista, California File 881: S.T.B.B. 1914-1917

Container Summary: 18 sheets. Found note: "For Tracings on 1081 see 881".
map-folder 159

College Creek, Annapolis, Maryland File 891: S.T.B.B. 1914

Container Summary: 7 sheets
map-folder 160

Corpus Christi Causeway, Nueces County, Texas File 896: S.T.B.B. 1914-1915

Container Summary: 6 sheets
map-folder 161

Buffalo Bayou, Houston, Texas for International and Great Northern Railway File 897: S.T.B.B. 1914

Container Summary: 9 sheets
map-folder 162

Fourth Street Bridge, Channel Street Waterway, San Francisco, California File 905: S.T.B.B. 1915

Container Summary: 15 sheets
map-folder 163

Northeast Cape Fear River, Wilmington, North Carolina File 908: S.T.B.B. 1915

Container Summary: 18 sheets
map-folder 164

East Branch of Elizabeth River, Norfolk, Virginia File 912: S.T.B.B. 1916

Container Summary: 15 sheets
map-folder 165

City Park Avenue, New Basin Canal, New Orleans, Louisiana File 916: S.T.B.B. 1915

Container Summary: 12 sheets
map-folder 166

United States Canal at 151st. Street, Lake County, Indiana File 921: S.T.B.B. 1915

Container Summary: 12 sheets
map-folder 167

Matawan Creek, Monmouth County, New Jersey File 928: S.T.B.B. 1915

Container Summary: 15 sheets
map-folder 168

New Basin Canal, New Orleans, Louisiana File 931: S.T.B.B. 1915

Container Summary: 9 sheets
map-folder 169

Broad Thorofare, Longport Boulevard, Somers Point Atlantic County, New Jersey File 934: S.T.B.B. 1915

Container Summary: 7 sheets
map-folder 170

The Estero Topila for the Tampico Panuco Valley Railway Co., Ltd.; Mexico File 941: S.T.B.B. 1914-1917

Container Summary: 12 sheets
map-folder 171

Richelieu River, Iberville, Quebec, Canada File 944: S.T.B.B. 1915

Container Summary: 8 sheets
map-folder 172

Main Street Bridge, Merrimac River, Haverhill, Massachusetts File 947: S.T.B.B. 1923

Container Summary: 18 sheets
map-folder 173

Main Street, Fox River, Green Bay, Wisconsin (folder 1 of 2) File 949 and 949A: S.T.B.B. 1921-1924

Container Summary: 37 sheets (2 folders)
map-folder 174

Main Street, Fox River, Green Bay, Wisconsin (folder 2 of 2) File 949A:S.T.B.B. 1921-1924

Container Summary: 37 sheets (2 folders)
map-folder 175

Inland Waterway, Cape May County, New Jersey File 952: S.T.B.B. 1915

Container Summary: 8 sheets
map-folder 176

South River, Middlesex County, New Jersey File 954: S.T.B.B. 1915

Container Summary: 16 sheets
map-folder 177

Bickell's Bridge, St. Charles River, Quebec, Canada File 955: S.T.B.B. 1925

Container Summary: 1 sheet
map-folder 178

Wreck Lead Channel, Nassau County, New York File 957: S.T.B.B. 1920-1921

Container Summary: 11 sheets
map-folder 179

Stratford Avenue Bridge, Pequonnock River, Bridgeport, Connecticut File 979: S.T.B.B. 1916-1917

Container Summary: 22 sheets
map-folder 180

Big Black River, Allen, Mississippi File 986: S.T.B.B. 1916

Container Summary: 9 sheets
map-folder 181

Shark River, Monmouth County, New Jersey File 987: S.T.B.B. 1920

Container Summary: 13 sheets
map-folder 182

Grand Street Bridge, Pequonnock River, Bridgeport, Connecticut File 988: S.T.B.B. 1916

Container Summary: 19 sheets
map-folder 183

East Washington Avenue Bridge, Pequonnock River, Bridgeport, Connecticut File 989: S.T.B.B. 1916

Container Summary: 22 sheets
map-folder 184

Beach Thorofare, Absecon Boulevard, Atlantic County, New Jersey File 991: S.T.B.B. 1917

Container Summary: 7 sheets
map-folder 185

Burlington Channel, Ontario, Canada File 996: S.T.B.B. 1920

Container Summary: 25 sheets
map-folder 186

South Front Street Bridge, Elizabeth River, Elizabeth New Jersey File 1009: S.T.B.B. 1920

Container Summary: 19 sheets
map-folder 187

Shippingsport Bridge, Illinois River, La Salle Township, Illinois File 1015: S.D.L.B. 1916

Container Summary: 13 sheets
map-folder 188

Barge Canal Crossing, Tonawanda, New York (folder 1 of 2) File 1025: S.T.B.B. 1917

Strauss Trunnion Bascule Bridge, Barge Canal Crossing, Tonawanda, NY. File 1025. 25 Digital items.

Container Summary: 25 sheets (2 folders)
map-folder 189

Barge Canal Crossing, Tonawanda, New York (folder 2 of 2) File 1025: S.T.B.B. 1917

Physical Description: 25 sheets (2 folders)
map-folder 190

Severn River, State Highway, Baltimore-Annapolis, Maryland File 1033: S.T.B.B. 1922

Container Summary: 10 sheets
map-folder 191

Channel Street Waterway at Third Street, San Francisco California (folder 1 of 3) File 1038: S.T.B.B. 1931-1932

Channel Street Waterway at Third Street, San Francisco California File 1038: S.T.B.B. 1931 -1932 Digitized items.

Container Summary: 40 sheets (3 folders).
map-folder 192

Channel Street Waterway at Third Street, San Francisco California (folder 2 of 3) File 1038 1931-1932

Container Summary: 40 sheets (3 folders)
map-folder 193

Channel Street Waterway at Third Street, San Francisco California (folder 3 of 3) File 1038 1931-1932

Container Summary: 40 sheets (3 folders)
map-folder 194

Mattawoman Creek, Indian Head, Maryland File 1039: S.T.B.B. 1917

Container Summary: 8 sheets
map-folder 195

Griffith Street Bridge, Salem River, Salem, New Jersey File 1043: S.T.B.B. 1925

Container Summary: 22 sheets
map-folder 196

Abbott Road Bridge, Buffalo River, Buffalo, New York File 1050: S.T.B.B. 1916-1918

Container Summary: 21 sheets
map-folder 197

Boca Ciega Causeway Bridge, Pinellas County, Florida File 1055: S.T.B.B. 1926

Container Summary: 7 sheets
map-folder 198

Rouge River, River Rouge, Michigan (folder 1 of 2) File 1056: S.T.B.B. 1918

Container Summary: 27 sheets (2 folders)
map-folder 199

Rouge River, River Rouge, Michigan (folder 2 of 2) File 1056: S.T.B.B. 1918

Container Summary: 27 sheets (2 folders)
map-folder 200

Bridge No. 6, Cuyahoga Division over Cuyahoga River, Cleveland, Ohio for Cleveland, Cincinnati, Chicago and St. Louis Railway File 1058: S.T.B.B. 1917

Container Summary: 24 sheets
map-folder 201

Ocean City Road, Corsons Inlet, Cape May County, New Jersey File 1062: S.T.B.B. 1916

Container Summary: 8 sheets
map-folder 202

Hylebos Waterway, Pierce County, Washington File l064: S.T.B.B. 1924

Container Summary: 15 sheets
map-folder 203

Batiscan River, Montreal-Quebec Highway File 1072: S.T.B.B. 1920

Container Summary: (10) File No. 1072
map-folder 204

Delaware and Raritan Canal, New Brunswick, New Jersey File l088: S.T.B.B. 1917

Container Summary: 15 sheets
map-folder 205

Minnesota River, Hennepin and Dakota Counties, Minnesota File 1089: S.T.B.B. 1919

Container Summary: 15 sheets
map-folder 206

Passaic River, Newark, New Jersey File 1092: S.T.B.B. 1920

Container Summary: 26 sheets
map-folder 207

Apalachicola River, Jackson and Gadsden Counties, Florida File 1114: S.T.B.B. 1918

Container Summary: 9 sheets
map-folder 208

Industrial Canal, Port of New Orleans, Louisiana at St. Claude Avenue File 1115: S.T.B.B. 1918

Container Summary: 27 sheets
map-folder 209

Industrial Canal, Port of New Orleans, Louisiana, Florida Walk, L &. N. R. R. and Southern Railway Crossings Files 1116, 1117, 1119: S.T.B.B. 1918

Container Summary: 50 sheets (2 folders)

Scope and Contents

File 1116 - Florida Walk (Florida Ave. Bridge), File 1117 Louisville and Nashville Railroad Bridge at Almonaster Ave., 1119 Southern Railroad Crossing near Lake Ponchartrain (Norfolk Southern Railway's Seabrook Railroad Bridge).
map-folder 210

Industrial Canal, Port of New Orleans, Louisiana Southern Railway Crossing, 1119: S.T.B.B. 1918

Container Summary: 50 sheets (2 folders)
map-folder 211

Yamen Bridge, Pei Ho River, Tientsin, China (folder 1 of 2) File 1122: S.T.B.B. 1921

Container Summary: 36 sheets (2 folders)
map-folder 212

Yamen Bridge, Pei Ho River, Tientsin, China (folder 2 of 2) File 1122: S.T.B.B. 1921

Physical Description: 36 sheets (2 folders)
map-folder 213

Proposed Gate, Ozark Dam, Joplin, Missouri File 1123: S.T.B.B. 1918

Container Summary: 2 sheets
map-folder 214

Broad Canal, Cambridge, Massachusetts File 1124: S.T.B.B. 1922

Container Summary: 14 sheets
map-folder 215

Welland River, Chippawa, Ontario, Canada File 1128: S.T.B.B. 1919

Container Summary: 15 sheets
map-folder 216

Indiana Harbor Canal, Indiana Harbor, Indiana File 1138: S.T.B.B. 1919

Container Summary: 8 sheets
map-folder 217

Blackwater River, Milton, Florida File 1142: S.T.B.B. 1919-1920

Container Summary: 10 sheets
map-folder 218

Piscataqua River, Portsmouth, New Hampshire - Kittery, Maine File 1143: S.T.B.B. 1920

Container Summary: 23 sheets
map-folder 219

New Bridge, Hackensack River, North Hackensack, New Jersey (folder 1 of 2) File 1144: S.T.B.B. 1922-1927

Container Summary: 31 sheets (2 folders)
map-folder 220

New Bridge, Hackensack River, North Hackensack, New Jersey (folder 2 of 2) File 1144: S.T.B.B. 1922-1927

map-folder 221

Main Street Bridge, Kenosha Harbor, Kenosha, Wisconsin File 1147: S.T.B.B. 1919

Container Summary: 22 sheets
map-folder 222

Rutland Railroad, Burlington, Vermont File 1152: S.T.B.B. 1919

Container Summary: 12 sheets
map-folder 223

Quogue Canal, Westhampton Beach, New York File 1167: S.T.B.B. 1935

Container Summary: 20 sheets.
map-folder 224

May Street, North River, St. Augustine, Florida File 1174: S.T.B.B. 1921

Container Summary: 16 sheets
map-folder 225

Hai Ho, Tientsin, China (folder 1 of 2) File 1176: S.T.B.B. 1924

Container Summary: 33 sheets (2 folders)
map-folder 226

Hai Ho, Tientsin, China (folder 2 of 2) File 1176: S.T.B.B. 1924

Container Summary: 33 sheets (2 folders)
map-folder 227

Short Cut Canal, River Rouge District, Michigan File 1178: S.T.B.B. 1920

Container Summary: 2 sheets
map-folder 228

Bann River, Coleraine, Ireland File 1181: S.T.B.B. 1921

Container Summary: 15 sheets
map-folder 229

Bayou Plaquemine, Plaquemine, Louisiana File 1187: S.T.B.B. 1920-1921

Container Summary: 25 sheets
map-folder 230

Strauss Searchlight Apparatus 60" Type, Searchlight Investigation Section, Corps of Engineers, United States Army File 1189 1920

Container Summary: 14 sheets
map-folder 231

Mississippi River, for the Itasca County, Minnesota (Bridge 3252. Section 22, Township 55, Range 27) File 1192: S.T.B.B. 1920

Container Summary: 13 sheets
map-folder 232

Lynn River, Port Dover, Ontario, Canada File 1193: S.T.B.B. 1920

Container Summary: 11 sheets
map-folder 233

Navigation Lock, Wilson Dam for U.S. War Department (Florence, Alabama) File 1205: S.T.B.B. 1924

Container Summary: 20 sheets
map-folder 234

State Street Bridge, Root River, Racine, Wisconsin (folder 1 of 2) File 1206: S.T.B.B. 1920

Container Summary: 32 sheets (2 folders)
map-folder 235

State Street Bridge, Root River, Racine, Wisconsin (folder 2 of 2) File 1206 1920

Container Summary: 32 sheets (2 folders)
map-folder 236

Ash Street Bridge, Neches River, Beaumont, Texas File 1208: S.T.B.B. 1922

Container Summary: 20 sheets
map-folder 237

Inland Waterway at New Cut-off, Chesapeake & Delaware Canal File 1215: S.T.B.B. 1924

Container Summary: 23 sheets
map-folder 238

Cerritos Channel, Los Angeles, California (folder 1 of 2) File 1220: S.T.B.B. 1922

Container Summary: 42 sheets (2 folders)
map-folder 239

Cerritos Channel, Los Angeles, California (folder 2 of 2) File 1220 1922

Container Summary: 42 sheets (2 folders)
map-folder 240

West Spokane Street, West Waterway, Seattle, Washington (folder 1 of 2) File 1224: S.T.B.B. 1922

Container Summary: 43 sheets (2 folders)
map-folder 241

West Spokane Street, West Waterway, Seattle, Washington (folder 2 of 2) File 1224: S.T.B.B. 1922

Container Summary: 42 sheets (2 folders)
map-folder 242

Nacote Creek at Route 4, Atlantic County, New Jersey File 1230: S.T.B.B. 1922

Container Summary: 14 sheets
map-folder 243

Steamboat Slough, Sacramento County, California File 1237: S.T.B.B. 1922

Container Summary: 16 sheets
map-folder 244

Sacramento River, Freeport, California File 1239: S.T.B.B. 1927-1928

Container Summary: 20 sheets
map-folder 245

Troy - Cohoes Bridge, Hudson River (New York) File 1245: S.T.B.B. 1921

Container Summary: 27 sheets
map-folder 246

Roskilde Fjord, Frederikssund, Denmark File 1247: S.T.B.B. 1923

Container Summary: 17 sheets
map-folder 247

Sadi-Carnot Bridge, Cette, France File 1263: S.T.B.B. 1922

Container Summary: 19 sheets
map-folder 248

Canal Of Cette, Cette, France File 1264: S.T.B.B. 1923

Container Summary: 20 sheets
map-folder 249

Sacramento River, near Paintersville, California File 1265: S.T.B.B. 1922

Container Summary: 19 sheets

Conditions Governing Access

Drawing set is fragile and in care of Conservation. Please contact Public Services for more information on using this item.
map-folder 250

New Rochelle to Glen Island, New York File 1267: S.T.B.B. 1921

Container Summary: (9 sheets
map-folder 251

San Joaquin River, at Mossdale, California File 1270: S.T.B.B. 1924

Container Summary: 20 sheets
map-folder 252

Tombigbee River between Marengo and Sumter Counties, Alabama File 1271: S.D.L.B. 1922

Container Summary: 24 sheets
map-folder 253

River Thames, Prairie Siding, Ontario, Canada File 1272: S.T.B.B. 1922-1923

Container Summary: 16 sheets
map-folder 254

Mormon Channel, Stockton, California File 1275 S.T.B.B. 1925

Container Summary: 24 sheets
map-folder 255

Old Tampa Bay, Tampa-St. Petersburg Florida File 1280 S.T.B.B. 1923

Container Summary: 16 sheets
map-folder 256

Veranda Avenue Bridge, Presumpscott River, Cumberland County, Maine File 1291: S.T.B.B. 1921

Container Summary: 13 sheets
map-folder 257

St. John's River, Jacksonville, Florida (folder 1 of 2) File 1295: S.T.B.B. 1922-1923

Container Summary: 33 sheets (2 folders)
map-folder 258

St. John's River, Jacksonville, Florida (folder 2 of 2) File 1295 1922-1923

Container Summary: 33 sheets (2 folders)
map-folder 259

Platt Street, Hillsborough River, Tampa, Florida (folder 1 of 2) File 1302: S.T.B.B. 1924-1925

Container Summary: 37 sheets (2 folders)
map-folder 260

Platt Street, Hillsborough River, Tampa, Florida (folder 2 of 2) File 1302: S.T.B.B. 1924-1925

Container Summary: 37 sheets (2 folders)
map-folder 261

Grassy Sound Channel, North Wildwood to Burleigh Road, Cape May County, New Jersey File 1305: S.T.B.B. 1922

Container Summary: 12 sheets
map-folder 262

Bascule Draw Span for Memorial Bridge. Arlington Memorial Bridge Commission. Potomac River between Arlington, Virginia and Washington D.C. (folder 1 of 5) File 1310 1926-1928

Container Summary: 103 sheets Folder 1 of 5 ("S-" sheets. 19 sheets) Folder 2 of 5 (20 sheets) Folder 3 of 5 (17 sheets) Folder 4 of 5 (25 sheets) Folder 5 of 5 (21 sheets)
map-folder 263

Bascule Draw Span for Memorial Bridge. Arlington Memorial Bridge Commission. Potomac River between Arlington, Virginia and Washington D.C. (folder 2 of 5 File 1310 1926-1928

Container Summary: 20 of 103 total sheets
map-folder 264

Bascule Draw Span for Memorial Bridge. Arlington Memorial Bridge Commission. Potomac River between Arlington, Virginia and Washington D.C. (folder 3 of 5) File 1310 1926-1928

Container Summary: 17 of 103 total sheets
map-folder 265

Bascule Draw Span for Memorial Bridge. Arlington Memorial Bridge Commission. Potomac River between Arlington, Virginia and Washington D.C. (folder 4 of 5) File 1310 1926-1928

Container Summary: 25 of 103 total sheets
map-folder 266

Bascule Draw Span for Memorial Bridge. Arlington Memorial Bridge Commission. Potomac River between Arlington, Virginia and Washington D.C. (folder 5 of 5) File 1310 1927

Container Summary: 21 of 103 total sheets
map-folder 267

Canal Lock Chamber Number 4, Oregon City, Oregon File 1320: S.T.B.B. 1924

Container Summary: 7 sheets
map-folder 268

Rio Negro between Viedma & San Antonio, Argentina File 1326: S.T.B.B. 1922

Container Summary: 13 sheets
map-folder 269

Trail Creek at Second Street, Michigan City, Indiana File 1330: S.T.B.B. 1922

Container Summary: 9 sheets
map-folder 270

Grifton Bridge, Contentnea Creek, Lenoir and Pitt Counties, North Carolina File 1332: S.T.B.B. 1922

Container Summary: (14 sheets
map-folder 271

Lower Bank of the Mullica River, Atlantic and Burlington Counties, New Jersey File 1333: S.T.B.B. 1924

Container Summary: (7 sheets
map-folder 272

Sugimura Godown Company, Ltd., Osaka, Japan File 1338: S.D.L.B. 1922

Container Summary: (8 sheets
map-folder 273

Spring Street, Ashley River, Charleston, South Carolina File 1341: S.T.B.B. 1923

Container Summary: 24 sheets
map-folder 274

New Dessouk Bridge, Egyptian States Railways File 1350: S.T.B.B. 1924

Container Summary: 24 sheets
map-folder 275

Bass River, Route 4, Burlington County, New Jersey File 1363: S.T.B.B. 1923

Container Summary: 9 sheets
map-folder 276

Inland Waterway, Route 4, West Point Pleasant, New Jersey File 1364: S.T.B.B. 1923

Container Summary: 11 sheets
map-folder 277

Manasquan River, Route 4, Ocean & Monmouth Counties, New Jersey File 1365: S.T.B.B. 1923

Container Summary: 11 sheets
map-folder 278

Burnside Bridge, Portland, Oregon (folder 1 of 2) File 1370: S.T.B.B. 1923

Container Summary: 37 sheets (2 folders)
map-folder 279

Burnside Bridge, Portland, Oregon (folder 2 of 2) File 1370 1923

Container Summary: 37 sheets (2 folders)
map-folder 280

Sugimura Warehouse Company, Ltd., Osaka, Japan File 1373: S.T.B.B. 1923

Container Summary: 25 sheets
map-folder 281

Hillsborough River, Tampa, Florida (folder 1 of 2) File 1375: S.T.B.B. 1925

Container Summary: 32 sheets
map-folder 282

Hillsborough River, Tampa, Florida (folder 2 of 2) File 1375 1925

Container Summary: 32 sheets (2 folders)
map-folder 283

East Channel, Indian Creek, Miami Beach, Florida File 1376: S.T.B.B. 1924

Container Summary: 11 sheets
map-folder 284

Little Hoquiam River, Hoquiam, Washington File 1381: S.T.B.B. 1924

Container Summary: (9 sheets
map-folder 285

Congress Street, Fort Point Channel, Boston, Massachusetts File 1382: S.T.B.B. 1926-1929

Container Summary: 20 sheets
map-folder 286

Welland Ship Canal, Port Robinson, Ontario, Canada File 1388: S.T.B.B. 1924

Container Summary: 18 sheets
map-folder 287

New Basin Canal, New Orleans, Louisiana (folder 1 of 2) File 1392: S.T.B.B. 1924

Container Summary: 34 sheets (2 folders)
map-folder 288

New Basin Canal, New Orleans, Louisiana (folder 2 of 2) File 1392 1924

Container Summary: 34 sheets (2 folders)
map-folder 289

Woodbridge Creek, Perth Amboy, New Jersey File 1400: S.T.B.B. 1925

Container Summary: 21 sheets
map-folder 290

Rio Teta Bridge, Cruce Rio Teta, Panama File 1417  1924

Container Summary: 6 sheets
map-folder 291

Louisville Avenue, Ouachita River, Monroe, Louisiana (folder 1 of 2) File 1418: S.T.B.B. 1928

Container Summary: 45 sheets (2 folders)
map-folder 292

Louisville Avenue, Ouachita River, Monroe, Louisiana (folder 2 of 2) File 1418 1928

Container Summary: 45 sheets (2 folders)
map-folder 293

United States Canal, Menasha, Wisconsin File 1425: S.T.B.B. 1925

Container Summary: 27 sheets
map-folder 294

Buffalo River Bridge, No. 392.47 for Delaware, Lackawana and Western Railroads (folder 1 of 2) File 1427: S.T.B.B. 1925

Container Summary: 21 of 42 total sheets
map-folder 295

Buffalo River Bridge, No. 392.47 for Delaware, Lackawana and Western Railroads (folder 2 of 2) File 1427 1925

Container Summary: 21 of 42 total sheets
map-folder 296-303

Longview Bridge, Columbia River, Longview, Washington File 1433 1928-1929

Physical Description: 8 map folder(s)123 total sheets. Folder 1) 20 sheets, Folder 2) 20 sheets, Folder 3) 20 sheets, Folder 4)11 sheets, Folder 5) 28 sheets, Folder 6)10 sheets, Folder 7) 1 sheet (fragile), Folder 8) 14 sheets
map-folder 304

Tuckahoe River, Route 14, Cape May and Atlantic Counties, New Jersey File 1435: S.T.B.B. 1925

Container Summary: 11 sheets
map-folder 305

Hillsborough River at Fortune Street, Tampa, Florida (folder 1 of 2) File 1434: S.T.B.B. 1926

Container Summary: (49 sheets (2 folders)
map-folder 306

Hillsborough River at Fortune Street, Tampa, Florida (folder 2 of 2) File 1434 1926

Container Summary: 49 sheets (2 folders)
map-folder 307

Mullica River, at Greenbank, Atlantic, and Burlington Counties, New Jersey File 1447: S.T.D.S. 1926

Container Summary: 12 sheets
map-folder 308

Napa River, near Vallejo, California File 1463: S.T.B.B. 1926

Container Summary: 15 sheets
map-folder 309

Sonoma Creek, near Sears Point, California File 1464: S.T.B.B. 1926

Container Summary: 16 sheets
map-folder 310

Root River at Main Street, Racine, Wisconsin (folder 1 of 2) File 1465: S.T.B.B. 1920

Container Summary: 34 sheets (2 folders)
map-folder 311

Root River at Main Street, Racine, Wisconsin (folder 2 of 2) File 1465: S.T.B.B. 1920

Container Summary: 34 sheets (2 folders)
map-folder 312

Cedars Creek and Clapboard Creek at Bayshore Road for The Foundation Company File 1469-1470: S.T.B.B. undated

Container Summary: 4 sheets
map-folder 313

Bayshore Road, Sisters Creek File 1471: S.T.B.B. undated

Container Summary: 4 sheets
map-folder 314

St. John's River, Green Cove Springs, Florida File 1481: S.T.B.B. 1926

Container Summary: 21 sheets
map-folder 315

St. Charles Air Line Bridge, Chicago River, Chicago, Illinois File 1485: S.T.B.B. 1928

Container Summary: 26 sheets
map-folder 316

Illinois River at Florence, Illinois File 1487: S.T.L.B. 1926

Container Summary: 27 sheets
map-folder 317

West Twin River, Two Rivers, Wisconsin File 1488: S.T.B.B. 1926-1927

Container Summary: 25 sheets
map-folder 318

South Branch of Chicago River for Baltimore and Ohio Chicago Terminal Railroad File 1490: S.T.B.B. 1927-1928

Container Summary: 32 sheets

Conditions Governing Access

Drawing set is fragile and in care of Conservation. Please contact Public Services for more information on using this item.
map-folder 319

St. Charles River at Ramsay Street, (St. Anne Bridge) City of Quebec, Quebec, Canada File 1493: S.T.B.B. 1930

Container Summary: 24 sheets
map-folder 320

79th Street Causeway, Biscayne Bay, Miami, Florida File 1503: S.T.B.B. 1927

Container Summary: 9 sheets
map-folder 321

Illinois River, Pekin, Illinois File 1507: S.V.L.B. 1927

Container Summary: 16 sheets
map-folder 322

Independence Bridge, Independence, Missouri File 1524: S.T.B.B. 1926-1928

Container Summary: 16 sheets
map-folder 323

Matanzas River, Crescent Beach, Florida File 1525: S.T.B.B. 1927

Container Summary: 9 sheets
map-folder 324

Beasleys Point and Somers Point, New Jersey File 1533: S.T.B.B. , File 1584 1927

Container Summary: 14 sheets
map-folder 325

Government Canal, Little Chute, Wisconsin File 1535: S.T.B.B. 1927

Container Summary: 12 sheets
map-folder 326

Quincy Memorial Bridge, Mississippi River, Quincy, Illinois File 1555 1928

Container Summary: 23 sheets
map-folder 327

Wading River, Wading, New Jersey File 1556: S.T.B.B. 1928

Container Summary: 7 sheets
map-folder 328

Cedar Street Bridge, Illinois River, Peoria, Illinois (folder 1 of 2) File 1565 1929

Container Summary: 28 of 47 total sheets).
map-folder 329

Cedar Street Bridge, Illinois River, Peoria, Illinois (folder 2 of 2) File 1565 1929

Container Summary: 19 of 47 total sheets
map-folder 330

City Park Avenue Bridge over Swan Creek, Toledo, Ohio File 1567: S.T.B.B. 1928

Container Summary: 12 sheets
map-folder 331

Illinois River, La Salle, Illinois File 1568: S.V.L.B. 1928

Container Summary: 14 sheets
map-folder 332

Inside Thorofare, Dorset Blvd., Ventnor, New Jersey (folder 1 of 2) File 1574: S.T.B.B. 1929

Container Summary: 31 sheets (2 folders)
map-folder 333

Inside Thorofare, Dorset Blvd., Ventnor, New Jersey (folder 2 of 2) File 1574: S.T.B.B. 1929

Container Summary: 31 sheets (2 folders)
map-folder 334

Ship Channel at Cherry Street, Toronto, Ontario, Canada File 1580: S.T.B.B. 1929

Container Summary: 22 sheets
map-folder 335

Burlington Channel, Ontario, Canada (folder 1 of 2) File 1581: S.T.B.B. 1930

Container Summary: 29 sheets (2 folders)
map-folder 336

Burlington Channel, Ontario, Canada (folder 2 of 2) File 1581 1930

Container Summary: 29 sheets (2 folders)
map-folder 337

Margate-Northfield Toll Bridge, New Jersey File 1584 1932

Container Summary: 1 sheet
map-folder 338

Wanamaker Avenue, Darby Creek, Delaware County, Pennsylvania File 1591: S.T.B.B. 1929

Container Summary: 22 sheets
map-folder 339

Beach Thorofare, Absecon Boulevard, Venice Park, New Jersey File 1598: S.T.B.B. 1929

Container Summary: 17 sheets
map-folder 340

Wappinger Creek, New Hamburg, New York File 1605: S.T.B.B. 1929

Container Summary: 21 sheets
map-folder 341

West Waterway, Duwamish River, Seattle, Washington File 1611: S.T.B.B. 1931

Container Summary: 11 sheets
map-folder 342

Illinois River, Hardin, Illinois File 1617: S.V.L.B. 1930

Container Summary: 17 sheets.
map-folder 343

Green River, Rockport, Kentucky File 1626: S.T.B.B. 1930-1931

Container Summary: 30 sheets
map-folder 344

Chicago Sanitary Canal, Justice, Illinois File 1640: S.V.L.B. 1931

Container Summary: 23 sheets
map-folder 345

New Mare Island to Vallejo Causeway at the Navy Yard, Mare Island, California File 1658: S.T.B.B. 1933

Container Summary: 12 sheets