Endorsement, Central Pacific, Sacramento, October 7, 1867. E. B. Crocker transmits report of Government Commissioners on progress and condition of Central Pacific Railroad. 21 pages. Typescript.
Endorsement, Department of the Interior, January 25, 1869. From Special Commissioners, Central Pacific Railroad of California. Report of condition, equipment &c. of Central Pacific Railroad of California. 40 pages. Typescript
Central Pacific Railroad Company. Report of Commissioners on 1st Section, 31 miles, mile 1 - 31 [Sacramento to Newcastle; VS CP C-12], Commissioners report dated September 8, 1864 + President's acceptance dated November 17, 1865. 14 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 2nd Section, 43 miles, mile 31- 74 [Newcastle to Colfax; VS CP C-12], Commissioner's report dated September 28, 1865 + President's acceptance dated December 14, 1866. 20 pages. Typescript
Endorsement, Treasury Department, November 15, 1866, sent to the President of the United States, December 10, 1866, miles 1 to 54 [Saramento to Colfax; VS CP C-12] + Central Pacific, Department of the Interior, February 9, 1866, from Commissioners of Central Pacific Railroad, Report of Commissioners + Endorsement, Department of the Interior, December 10, 1866 + Endorsement, F1, September 28, 1866, Central Pacific, from mile 54 - 74 mile, 20 miles. [Colfax to Blue Bluff]. 15 pages. Typescript
Central Pacific Railroad Company, Report of Commissioners on 3rd section, 20 mile, mile 74 - 94 [Midas (Blue Bluffs) to Cisco; VS CP C-13], Commissioner's report dated October 4, 1867 + President's acceptance dated October 24, 1867. 9 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 4th section, 20 miles, mile 94 -114 [Cisco to Stanford; VS CP C-13], Commissioner's report dated June 22, 1868 + President's acceptance dated July 9, 1868. 9 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 5th section, 24 miles, mile 114 -138, [Stanford to Mystic; VS C-13], Commissioner's report dated November 18, 1867 + President's acceptance dated December 10, 1867. 9 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 6th section, 20 miles, mile 138 - 158 [Mystic to Sparks; VS C-13, N-1, 2] Commissioner's Report dated May 15, 1868 + President's acceptance dated June 8, 1868. [Mystic to Sparks]. 10 pages. Typescript.
[Central Pacific Railroad Company, 7th section, mile 158-178. No report. 1 page]
Central Pacific Railroad Company, Report of Commissioners on 8th section, 37 miles, mile 178 - 215 [Wadsworth to Hot Springs], Commissioner's report dated July 20, 1868 + President's acceptance dated August 12, 1868. 7 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 9th Section, 40 miles, mile 215 - 255 [Mirage to Lovelocks], Commissioner's report dated August 13, 1868 + President's acceptance dated September 7, 1868. 7 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 10th section, 35 miles, mile 255 - 290 [First crossing Humboldt to Rye Patch], Commissioner's report dated August 31, 1868 + President's acceptance dated September 18, 1868. 6 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 11th section, 20 miles, mile 290 - 310 [Mill City to Raspberry Creek], Commissioner's report dated September 12, 1868 + President's acceptance dated October 10, 1868. 6 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 12th section, 20 miles, mile 310 - 330 [Rose Creek to Winnemucca], Commissioner's report dated September 22, 1868 + President's acceptance dated October 10, 1868. 5 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 13th section, 20 miles, mile 330 -350 [Tule to Rock Creek], Commissioner's report dated October 8, 1868 + President's report dated October 23, 1868. 6 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 14th section, 20 miles, mile 350 - 370 [Iron Point to Stone House], Commissioner's report dated October 19, 1868 + President's report acceptance dated November 3, 1868. 6 pages. Typescript.
[Central Pacific Railroad, section 15, miles 370-390]. No report. Photocopy. 1 page
Central Pacific Railroad Company, Report of Commissioners on 16th Section, 20 miles, mile 390 - 410 [New Argenta to Shoshone Point], Commissioner's report dated November 16, 1868 + President's acceptance dated December 1, 1868. 5 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 17th section, 20 miles, mile 410 - 430 [Beowawe], Commissioner's report dated November 21, 1868 + President's acceptance dated December 5, 1868. 7 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 18th section, 20 miles, mile 430 - 450 [Palisade to Carlin], Commissioner's report dated December 9, 1868 + President's acceptance dated December 28, 1868. 7 pages. Typescript
Central Pacific Railroad Company, Report of Commissioners on 19th section, 20 miles, mile 450 - 470 [Moleen], Commissioner's report dated December 28, 1868 + President's acceptance dated January 13, 1869. 6 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 20th section, 20 miles, mile 470 - 490 [Osino], Commissioner's report dated January 13, 1869 + President's acceptance dated January 27, 1869. 12 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 21st Section, 20 miles, mile 490 -510 [Deeth], Commissioner's report dated January 30, 1869 + President's acceptance dated February 16, 1869. 7 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 22nd section, 20 miles, mile 510 - 530 [Tulasco], Commissioner's report dated February 10, 1869 + President's acceptance dated May 27, 1869. 7 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 23rd Section, 20 miles, mile 530 - 550 [Cedar to Independence], Commissioner's report dated February 27, 1869 + President's acceptance dated May 27, 1869. 7 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 24th Section, 20 miles, mile 550 - 570 [East of Pequop to Toano], Commissioner's report dated March 1, 1869 + President's acceptance dated May 27, 1869. 6 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 25th Section, 100 miles, mile 570 - 670 [Montello to Monument], Commissioner's report dated April 28, 1869 + President's acceptance dated May 27, 1869. 7 pages. Typescript.
Central Pacific Railroad Company, Report of Commissioners on 26th section, 20.3 miles, mile 670 - 690.3 [Rozel to Promontory], Commissioner's Report dated May 15, 1869 + President's acceptance dated July 15, 1869. 9 pages. Typescript.
San Francisco and San Jose Railroad Company, San Francisco to San Jose [VS SP Railroad, C-43, 44, 44B]. January 29, 1866. 8 pages. Typescript.
Western Pacific Railroad, Report of Commissioners on 1st section [Farwell to San Jose; VS CP Railway C-6, 8], Mile 1 - 20, Commissioner's report dated December 10, 1866 + President's acceptance dated December 14, 1866. 10 pages. Typescript.
Western Pacific Railroad, Report of Commissioners on 1st section [Farwell to San Jose; VS CP Railway C-6, 8], Mile 1 - 20, Commissioner's report dated December 10, 1866 + President's acceptance dated December 14, 1866. 10 pages. Typescript.
Western Pacific Railroad, Report of Commissioners on 3rd section, mile 20 - 83 [near Galt to Altamont; VS CP Railway C-10, 9, 6], Commissioner's report dated October 13, 1869 + President's acceptance, dated October 27, 1869. 11 pages. Typescript
Western Pacific Railroad, Report of Commissioners on 4th section, 20.16 miles, mile 83 - 103.16 [Altamont to Farwell; VS CP Railway C-6], Commissioner's report dated January 20, 1870 + President's acceptance dated January 21, 1870. 8 page. Typescript.
Southern Pacific Railroad, Report of Commissioners, 1st section, [San Jose to Gilroy; VS SP Railroad C-40, 43], Commissioners Report dated October 29, 1870 and December 29, 1870; presidential acceptance dated January 19, 1871. 8 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 2nd section [Gilroy to Tres Pinos; VS SP Railroad C-40, 41], Commissioners' report dated September 12, 1871; presidential acceptance dated October 23, 1871. 4 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 3rd section [Goshen to near Tipton; VS SP Railroad C-24], Commissioners' report dated September 14, 1872; presidential acceptance dated October 1, 1872. 5 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 4th section [Tipton to Delano; VS SP Railroad C-24], Commissioners' report dated July 23, 1873; presidential acceptance dated August 6, 1873. 5 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 5th section [Delano to Lerdo; VS SP Railroad C-24], Commissioners' report dated September 19, 1874; presidential acceptance dated October 26, 1874. 4 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 6th section [Lerdo to Sumner; VS SP Railroad C-24], Commissioners' report dated August 3, 1875; presidential acceptance dated August 23, 1875. 5 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 7th section [Sumner to Caliente; VS SP Railroad C-22], Commissioners' report dated May 27, 1876; presidential acceptance dated June 16, 1876. 6 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 8th section [Goshen Junction to Lemoore; VS SP Railroad C-27, 28], Commissioners' report dated January 2, 1877; presidential acceptance dated January 25, 1877. 4 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 9th section [Lemoore to Huron; VS SP Railroad C-28], Commissioners' report dated February 9, 1877; presidential acceptance dated February 21, 1877. 5 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 10th section [Caliente to Mojave; VS SP Railroad C-22], Commissioners' report dated January 30, 1878; presidential acceptance dated February 31, 1878. 8 pages. Photocopy of published report.
Southern Pacific Railroad, Report of Commissioners, 11th, 12th, 13th, 14th, 15th, 16th section [Mojave to Needles; VS AT&SF], Commissioners' report dated December 27, 1884. 9 pages. Photocopy of published report.
California & Oregon Railroad, 1st section, 77.6 miles, mile 1 - 77.6 [Roseville to Chico; VS CP Railway C-15], Commissioners' reports dated August 9, 1870 and November 28, 1870 + President's acceptance dated January 3, 1871. 23 pages. Typescript.
California & Oregon Railroad, 2nd section, 20 miles, mile 77.6 - 97.6 [Chico to near Vina; VS CP Railway C-15], Commissioners' report dated January 8, 1874 + President's acceptance dated January 28, 1874. 10 pages. Typescript.
California & Oregon Railroad, 3rd section, 20 miles, 97.6 - 117.6 [near Vina to Red Bluff; VS CP Railway C-15, 17], Commissioners' report dated January 22, 1876 + President's report dated February 9, 1876. 10 pages. Typescript.
California & Oregon Railroad, 4th section, 34.27 miles, mile 117.6 - 151.87 [Red Bluff to Redding; VS CP Railway C-17], Commissioner's report dated April 9, 1878 + President's acceptance dated May 7, 1878. 11 pages. Typescript.
California & Oregon Railroad, 5th section, 40 miles, mile 151.87 - 191.87 [Redding to Delta; VS CP Railway C-17], Commissioner's report dated February 9, 1885 + President's acceptance dated February 27, 1885. 19 pages. Typescript.
California & Oregon Railroad, 6th section, 104.599 miles, mile 191.87 - 296.469 [Delta to California-Oregon border, in two parts; VS CP Railway C-17], Commissioner's report dated November 28, 1887 + President's report dated March 8, 1889. 45 pages. Typescript.
Oregon & California Railroad, 1st section, 20 miles, mile 1 - 20 [East Portland to New Era; VS O&C O-3], Commissioner's report dated December 31, 1869 + President's acceptance dated January 29, 1870. 11 pages. Typescript.
Oregon & California Railroad, 2nd, 3rd, 4th sections, 60 miles, mile 20 - 80 [New Era to Albany; VS O&C O-3], Commissioner's reports dated September 28 and December 10, 1870 + President's acceptance dated February 28, 1871. 8 pages. Typescript.
Oregon & California Railroad, 5th, 6th section, 40 miles, mile 80 - 120 [Albany to Eugene; VS O&C O-3], Commissioner's reports dated August 11, 1871 and January 13, 1872 + President's acceptance dated March 11, 1872. 12 pages. Typescript.
Oregon & California Railroad, 7th, 8th, 9th section, 77.3668 miles, mile 120 - 197.3668 [Eugene to Roseburg; VS O&C O-2], Commissioner's reports dated June 18, 1878 and December 27, 1876 + President's acceptance dated July 11, 1878. 10 pages. Typescript.
Oregon & California Railroad, 10th section, 45 miles, mile 197.3668 - 242.3668 [Roseburg to Cow Creek; VS O&C O-2], Commissioner's report dated August 20, 1883 + President's acceptance dated August 29, 1883. 11 pages. Typescript.
Oregon & California Railroad, 11th section, 100 miles, mile 242.3668 - 342.3668 [Cow Creek to Ashland; VS O&C O-2], Commissioner's report dated January 3, 1887 + President's acceptance dated January 29, 1887. 19 pages. Typescript.
Oregon & California Railroad, 12th section, 24.135 miles, mile 342.3668 - 366.5018 [California-Oregon state line to Ashland; VS O&C O-1], Commissioner's report dated April 18, 1889 + President's acceptance dated November 8, 1889. 18 pages. Typescript.
California & Oregon Railroad and Oregon & California Railroad [Special report, Delta to Ashland, completing the two roads to a junction at the California-Oregon state line; VS CP C-17, O&C O-1] Commissioner's report dated May 4, 1889. 27 pages. Typescript.
Oregon Central Railroad, 1st section, 20 miles, mile 1 - 20 [Portland to Hillsborough; VS O&C O-4], Commissioner's report dated February 12, 1872 + President's acceptance dated February 16, 1872. 8 pages. Typescript.
Oregon Central Railroad, 2nd section, 27.5 miles, mile 20 - 47.5 [Hillsborough to St. Joseph; VS O&C O-4], Commissioner's report dated May 3, 1876 + Secretary's acceptance dated June 23, 1876. 7 pages. Typescript.
Southern Pacific Railroad (Branch), 1st section, 50 miles, mile 1 - 50 [San Fernando to Spadra; VS SP C-15, 9, 3], Commissioner's report dated April 15, 1874 + President's acceptance dated May 9, 1874. 13 pages. Typescript
Southern Pacific Railroad (Branch), 2nd section, 50 miles, mile 50 to 100 [Spadra to Beaumont; VS SP C-3], Commissioner's report dated October 21, 1875 + President's acceptance dated November 11, 1875. 12 pages. Typescript
Southern Pacific Railroad (Branch), 3rd section, 50 miles, mile 100 - 150 [Beaumont to Indio (Indian Wells)], Commissioner's report dated June 22, 1876 + President's acceptance dated July 21, 1876. 10 pages. Typescript.
Southern Pacific Railroad (Branch), 4th section, 78.59 miles, mile 150 - 228.59 [Mojave to San Fernando], Commissioner's report dated February 17, 1877 + President's acceptance dated March 2, 1877. 17 pages. Typescript.
Southern Pacific Railroad (Branch), 5th section, 118.37 miles, mile 228.59 - 346.96 [Indio to Colorado River (Indian Wells); VS SP C-1], Commissioner's report dated December 6, 1877 + President's acceptance dated January 23, 1878. 15 pages. Typescript.
Reports of the Commissioners who examined the Central Pacific and Union Pacific Railroads in 1869 and 1874, and letter of Secretary Cox to the Commissioner of the General Land Office. 1874. 30 pages. Typescript.
Index of Reports of Railroad Commissioners to Secretary of Interior. 3 pages. + letter of transmittal dated 1911.