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
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