P-10 Collection Inventory: Series 1-5

Series 1: Business Records

Series Folder ID Series Name Folder Description
1 1-1-1 Business Records Back Pay and Unpaid Wages
1 1-1-2 Business Records Bill of Lading, 1/9/1946
1 1-1-3 Business Records Certificate of Incorporation, Green Line Terminal Company, January 12,
1926
1 1-1-4 Business Records Cincinnati Chamber of Commerce -- Special Bulletin July 5, 1946
Regarding Food Price Increases " and "Preserving Management's
Rights in Collective Bargaining" (with related correspondence)
1 1-1-5 Business Records Deed -- General Warrenty Deed 11/20/1931
1 1-1-6 Business Records Deed -- 1945
1 1-1-7 Business Records Department of Health Form 8921-0, Report on Interstate Common
Carrier Watering-Point Sanitation, State of Ohio
1 1-1-8 Business Records Department of Industrial Relations, Division of Labor Statistics Report
for Year Ending Dec. 31, 1938
1 1-1-9 Business Records Domestic Franchise Fee Notice, 1950
1 1-1-10 Business Records Estate of Gordon C. Greene
1 1-1-11 Business Records Insurance -- Casualty Rate Change Endorsements
1 1-1-12 Business Records Insurance Policies -- Auto Insurance
1 1-1-13 Business Records Insurance Policies -- Str. Chris Greene
1 1-1-14 Business Records Insurance Policies -- Str. Delta Queen
1 1-1-15 Business Records Insurance Policies -- General Comprehensive Policies
1 1-1-16 Business Records Insurance Policies -- Str. Gordon C. Greene
1 1-1-17 Business Records Insurance Policies -- Gordon C. Green and Delta Queen
1 1-1-18 Business Records Insurance Policies -- Standard Workmen's Compensation and
Employees' Liability Policy
1 1-1-19 Business Records Insurance Policies -- Str. Tom Greene
1 1-1-20 Business Records Insurance Policies -- Wharfboats
1 1-1-21 Business Records Insurance Policies -- Wharfboat & Delta Queen
1 1-1-22 Business Records Interdepartmental Committee to Study Workmen's Compensation for
Seamen
1 1-1-23 Business Records Lease -- Analysis of Lease as Amended 1928
1 1-1-24 Business Records Lease -- City of Louisville, 1943
1 1-1-25 Business Records Lease -- to Liquid Carbonic Corporation, ca. 1942
1 1-1-26 Business Records Leases and Mortgages
1 1-1-27 Business Records Legal -- City of Huntington v. Greene Line Terminal Company, 9/25/1943
1 1-1-28 Business Records Legal -- Correspondence Regarding Legal Matters
1 1-1-29 Business Records Legal -- Greene Line Terminal Company v. V.M. Martin, Assessor for
Cabell County, W. Va. And Ernest K. James, State Tax Commissioner for
the State of W. Va. -- Assessment Review, 1939 (w/ Correspondence)
1 1-1-30 Business Records Legal -- Greene Line Terminal Company v. W.M. Martin, Assessor, Etc.
etal No. 9077, 1940
1 1-1-31 Business Records Legal -- State of West Virginia v. Ametol Inc., Alstead Coal Company,
Clare Coal Company, Greene Line Terminal Company… 5/27/1943
1 1-1-32 Business Records Legal -- Streckfus Steamers Inc. v. Mayor and Aldermen of the City of
Vicksburg, Mississippi No 7854, Filed August 8, 1935
2 1-2-33 Business Records Loss and Damage Statement, January, February 1946
2 1-2-34 Business Records Merger of Cincinnati Pomeroy & Packet Company with Gordon C.
Greene, Inc. -- Shareholder Information, 1939
2 1-2-35 Business Records Merger Agreement and Stock Certificates, Greene Line Steamers, Inc.
and Cincinnati Pomeroy & Packet Company, 1940
2 1-2-36 Business Records Merger of Cincinnati Pomeroy & Charleston Packet Company with
Greene Line Steamers Inc., 1942
2 1-2-37 Business Records Mortgage -- 1/11/1941, Wharfboat
2 1-2-38 Business Records Proof of Loss Form, Fidelity & Deposit Company of Maryland
2 1-2-39 Business Records Property Sale to City of Huntington, W. Va.
2 1-2-40 Business Records Sale of Huntington, W. Va. Property to E.C. Coughenour, November 23,
1942
2 1-2-41 Business Records Paving of Huntington W. Va. Terminal, Proposal and Contract, 1940
2 1-2-42 Business Records Renegotiation Act of 1943
2 1-2-43 Business Records Roy L. Barkhau -- Salary, 1950
2 1-2-44 Business Records Tennessee Valley Authority Correspondence, Tonnage and Revenue
Reports, and TVA Publication
2 1-2-45 Business Records Unemployment and Worker's Compensation Claims
2 1-2-46 Business Records U.S. Public Health Service Correspondence, Forms, Inspections and
Manual
2 1-2-47 Business Records Wages -- Wage Garnishment
2 1-2-48 Business Records Wages -- Regulations, Guidelines and Correspondence Regarding Wages
2 1-2-49 Business Records War Deferments and Selective Service Documentation
2 1-2-50 Business Records War Labor Board -- Wage Dispute (w/ Correspondence)
2 1-2-51 Business Records Weekly Tonnage Comparisons
2 1-2-52 Business Records Wharfage -- Rent, Correspondence, ICC Certificate and Order to
Johnston Party Boat
2 1-2-53 Business Records Wharfage Rental -- Susan A Boat Company, J.T. Murphy Welding
Company, Frisbie Engine and Machine Company

 

 

Series 3: Correspondence

Box Number Folder ID Folder Description
12 3-12-1 Correspondence, 1920s
12 3-12-2 Correspondence, 1930s
12 3-12-3 Correspondence, 1940
12 3-12-4 Correspondence, 1941
12 3-12-5 Correspondence, 1942
12 3-12-6 Correspondence, 1943
12 3-12-7 Correspondence, 1944
12 3-12-8 Correspondence, 1945
12 3-12-9 Correspondence, 1946
12 3-12-10 Correspondence, 1947
12 3-12-11 Correspondence, 1948
12 3-12-12 Correspondence, 1949
12 3-12-13 Correspondence, 1950s
12 3-12-14 Correspondence, American Express Company 1946-1948
12 3-12-15 Correspondence, Georgia Bay Transit Company (w/ Proposed Fares and Schedules, 1961 & 1963, & S.S. South American Deck Plans
12 3-12-16 Correspondence, ICC
12 3-12-17 Correspondence, ICC-Related (Cash in hand)
12 3-12-18 Correspondence, Undated
12 3-12-19 Letters of Application for Employment
12 3-12-20 U.S.C.G. Notice to Marines -- Restricted Area of Ohio River (on back is handwritten defferal request for Walter Edward Kelch)
12 3-12-21 U.S. District of Engineers, War Dept., 1943-1946 (w/ River Mileage Chart)
12 3-12-22 War Manpower Commission 1943, 1944
12 3-12-23 "War-time" Reach-in and Walk-in Refrigerators

 

 

Series 4: American Waterways Operators

Box Number Folder ID Folder Description
13 4-13-1 Correspondence
13 4-13-2 Equipment Schedule (Blank)
13 4-13-3 Inland and Intercoastal Waterways in WWII
13 4-13-4 Lockmaster Contact Information, Region 2, 1946
13 4-13-5 Map, Commercially Navigable Inland Waterways of the United States
13 4-13-6 Membership Information and Meeting Minutes
13 4-13-7 President's Annual Report, 1944, 1945, 1946
13 4-13-8 Response to Proposed National Transportation Inquiry by Subcommittee on Transportation of the Committee of Interstate and Foreign Commerce of the House of Representatives
13 4-13-9 Special Bulletins, November 20, 1944 - August 28, 1946
13 4-13-10 Special Committee on the Future of the Federal Barge Lines
13 4-13-11 Statement of Chester C. Thompson, President of AWO, to Subcommittee of the Senate Committee on Labor and Education (S 1349) and Memorandum to Members of AWO
13 4-13-12 Statement Protesting the Expansion of Inland Waterways Corporation (Federal Barge Lines)
13 4-13-13 Weekly Letters, 1946 (w/ Correspondence)
13 4-13-14 Weekly Letters, 1947

 

 

Series 5: Companies

Box  Number Folder ID Folder Description
14 5-14-1 Armor Clad Coatings Brochure
14 5-14-2 Carlisle and Finch Company -- Directions for Operating and
Cleaning Searchlights, and Directions for Installing Searchlights
14 5-14-3 Clark Clipper (Forklift)
14 5-14-4 Devilbis Two-Gallon Tanks
14 5-14-5 Dravo Corporation Invoices, Specifications and Correspondence
for Alterations & Repairs, 1936-1939
14 5-14-6 Eagle Boat Store Company -- Portable Fleet & Signal Light
14 5-14-7 Elliot Addressing Machines Catalog
14 5-14-8 F.F. DeBolt Company -- Correspondence and Invoices
14 5-14-9 Fulton Sylphon Company -- Instructions for Installing Nos. 927,
927-A, 932, 932-Z, and 933 Temperature Regulators
14 5-14-10 General Motors Corp -- Two-Cycle Diesel Marine Engine (w/
Blueprints)
14 5-14-11 Gulf Engineering Company, Incorporated -- Boiler Inspections and
Report
14 5-14-12 Hobart Catalog -- Model AM-4 & AM-5 Dishwashers
14 5-14-13 Joe Honhorst Co. -- Correspondence
14 5-14-14 Kearfott Engineering Company -- Windows
14 5-14-15 Kohler Co. -- Electric Plants, Installation of All Models
14 5-14-16 Lewis-Sheppard -- Catalogs and Correspondence Regarding
Forklifts
14 5-14-17 Linde Air Products Company
14 5-14-18 Manning, Maxwell & Moore, Inc.
14 5-14-19 Marietta Manufacturing Company -- Correspondence
14 5-14-20 National Airol Burner Company -- Blueprints, Catalogs and
Correspondence
14 5-14-21 Neare, Gibbs & Company -- Correspondence
14 5-14-22 Raymond City Coal Transportation Corporation
14 5-14-23 Sears, Roebuck and Company -- Spray Gun Operating Instructions
14 5-14-24 Service Bureau Company -- Correspondence
14 5-14-25 Sperry Radar Brochure
14 5-14-26 Steel Wire Products -- Steel Wire Pallets
14 5-14-27 Towmotor Corporation -- Lift Truck Operators Guide
14 5-14-28 Van Ryper Ship Models -- Correspondence and Advertising
14 5-14-29 Zippo Manufacturing Company -- Correspondence

Series 2: Financial Records

Box Number Folder ID Subseries Folder/Box Description
3 Annual Reports Annual Report of Greene Line Steamers Inc to
 the Interstate Commerce Commission, Year Ended
 Dec 31, 1946
3 Annual Reports Annual Report of Gordon C. Greene Inc to the
 Tax Commission of Ohio, Year Ending January 1,
 1936
3 Annual Reports Annual Report of Gordon C. Greene Inc to the
 Tax Commission of Ohio, Year Ending January 1,
 1937
3 Annual Reports Annual Report of Gordon C. Greene Inc to the
 Tax Commission of Ohio, Year Ending January 1,
 1938
3 Annual Reports Annual Report of Gordon C. Greene Inc to the
 Tax Commission of Ohio, Year Ending January 1,
 1939
3 Annual Reports Annual Report of Gordon C. Greene Inc to the
 Tax Commission of Ohio, Year Ending January 1,
 1940
3 Annual Reports Annual Report of Greene Line Steamers Inc to
 the Tax Commission of Ohio, Year Ending
 January 1, 1941
3 Annual Reports Annual Report of Greene Line Steamers Inc to
 Department of Taxation State of Ohio, Year
 Ended January 1st, 1942
3 Annual Reports Annual Report of Greene Line Steamers Inc to
 Department of Taxation State of Ohio, Year
 Ended January 1st, 1943
3 Annual Reports Annual Report of Greene Line Steamers Inc to
 Department of Taxation State of Ohio, Year
 Ended January 1st, 1945
3 Annual Reports Annual Report of Greene Line Steamers Inc to
 Department of Taxation, Year Ended January 1st,
 1946
3 Annual Reports Annual Report of Greene Line Steamers Inc to
 Department of Taxation, Year Ended January 1st,
 1947
3 Annual Reports Annual Report of Greene Line Steamers Inc to
 Department of Taxation, Year Ended January 1st,
 1948
3 Annual Reports Annual Report of Greene Line Steamers Inc to
 Department of Taxation State of Ohio, Year
 Ended January 1st, 1944
4 Financial Records Ledger Containing Expenses and Revenues for
 Greene Line Packets and Cincinnati Pomeroy &
 Charleston Packet Company, Years 1922 - 1928
4 2-4-1 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1931-1936
4 2-4-2 Financial Records Gordon C. Greene Inc. -- Working Papers, Trial
 Balances & Analysis, Years Ended 1935, 1936
4 2-4-3 Financial Records Financial Statements & Balance Sheets, 1935-
 1944
4 2-4-4 Financial Records Cincinnati Pomeroy & Charleston Packet
 Company -- Trial Balance, 1936
4 2-4-5 Financial Records Financial Statements & Balance Sheets, 1936
4 2-4-6 Financial Records Cincinnati Pomeroy & Charleston Packet
 Company -- Working Papers, 1937
4 2-4-7 Financial Records Financial Statements & Balance Sheets, 1937
4 2-4-8 Financial Records Gordon C. Greene Inc. -- Working Papers, 1937
4 2-4-9 Financial Records Greene Line Steamers Inc. -- Working Trial
 Balance, 1937
4 2-4-10 Financial Records Cincinnati Pomeroy & Charleston Packet
 Company -- Working Papers, 1938
4 2-4-11 Financial Records Gordon C. Greene Inc. -- Working Papers, 1938
4 2-4-12 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1938
4 2-4-13 Financial Records Cincinnati Pomeroy & Charleston Packet
 Company -- Working Papers, 1939
4 2-4-14 Financial Records Financial Statements & Balance Sheets, 1939
4 2-4-15 Financial Records Gordon C. Greene Inc. -- Working Papers, 1939
4 2-4-16 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1939
4 2-4-17 Financial Records Financial Statements & Balance Sheets, 1939-
 1941
4 2-4-18 Financial Records Financial Statements & Balance Sheets, 1940
5 2-5-19 Financial Records Gordon C. Greene Inc. (Name Changed to Greene
 Line Steamers Inc. May 1st, 1940) -- Working
 Papers, 1940
5 2-5-20 Financial Records Greene Line Terminal Inc. -- Working Trial
 Balance and Analysis, 1940
5 2-5-21 Financial Records Financial Statements & Balance Sheets, 1941
5 2-5-22 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1941
5 2-5-23 Financial Records Financial Statements & Balance Sheets, 1942
 (w/ Correspondence)
5 2-5-24 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1942
5 2-5-25 Financial Records Greene Line Terminal Inc. -- Working Papers,
 1942
5 2-5-26 Financial Records Greene Line Terminal Inc. -- Working Papers,
 1942, 1943
5 2-5-27 Financial Records Gordon C. Greene Inc. -- Working Papers, 1943
5 2-5-28 Financial Records Greene Line Steamers, Inc. -- Balance Sheet
 December 31, 1943
5 2-5-29 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1943
5 2-5-30 Financial Records Green Line Steamers Inc. -- Statement of
 Revenue and Expenses, 1943-1946
5 2-5-31 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1944
5 2-5-32 Financial Records Greene Line Terminal Inc. -- Working Papers,
 1944
5 2-5-33 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1945
5 2-5-34 Financial Records Greene Line Terminal Inc. -- Working Papers,
 1945
5 2-5-35 Financial Records Supplemental Working Papers, 1945
5 2-5-36 Financial Records Greene Line Steamers Inc. -- Working Trial
 Balance, 1946
5 2-5-37 Financial Records Greene Line Steamers Inc. -- Supplemental Data,
 1946
6 2-6-38 Financial Records Greene Line Terminal Inc. -- Working Papers,
 1946
6 2-6-39 Financial Records Company Truck Account, 1947
6 2-6-40 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1947
6 2-6-41 Financial Records Greene Line Terminal Inc. -- Working Papers,
 1947
6 2-6-42 Financial Records Supplemental Working Papers, 1947
6 2-6-43 Financial Records Greene Line Steamers Inc. -- Supplementary
 Financial Papers, 1948
6 2-6-44 Financial Records Greene Line Steamers Inc. -- Working Papers,
 1949
6 2-6-45 Financial Records Greene Line Terminal Inc. -- Balance Sheets,
 1949
6 2-6-46 Financial Records Greene Line Terminal Inc. -- Bank Statements,
 1950
6 2-6-47 Financial Records Statements of Income -- 1958-1962 &
 Comparative Balance Sheet, 1962
6 2-6-48 Financial Records Receipts and Expense Sheets, Undated
6 2-6-49 Financial Records Statement of Net Revenue After Income Tax,
 Years Ended December 31, 1944, 1945, 1946,
 1947, 1948
7 2-7-1 Taxes Taxes, 1936
7 2-7-2 Taxes Taxes, 1937
7 2-7-3 Taxes Taxes, 1938
7 2-7-4 Taxes Taxes, 1939
7 2-7-5 Taxes Taxes, 1940
7 2-7-6 Taxes Taxes, 1941
7 2-7-7 Taxes Taxes, 1942
7 2-7-8 Taxes Taxes, 1943
7 2-7-9 Taxes Taxes, 1944
7 2-7-10 Taxes Taxes, 1945
7 2-7-11 Taxes Taxes, 1946
7 2-7-12 Taxes Taxes, 1947
7 2-7-13 Taxes Taxes, 1948
7 2-7-14 Taxes Taxes, 1949
7 2-7-15 Taxes Personal Property Tax Returns, 1938-1951 (w/
 Correspondence)
7 2-7-16 Taxes Property Taxes -- State of West Virginia; Notice
 of Penalties and Time for Payment
 (Transcription)
7 2-7-17 Taxes Business Organization Tax Changes from Sole
 Proprietorship to Corporation (Taxes Based on
 1946 Rates)
7 2-7-18 Taxes Social Security Tax Returns
7 2-7-19 Taxes Social Security Data, 1948
7 2-7-20 Taxes Social Security Tax Data and Correspondence,
 1949
7 2-7-21 Taxes Tax Check Information w/ Cash on Hand
 Documentation (Correspondence)
7 2-7-22 Taxes Tax Court of U.S.; Universal Steel Company v.
 Commissioner of Internal Revenue, No. 4546,
 August 22nd, 1945
7 2-7-23 Taxes U.S. Board of Tax Appeals #24376, 24375,
 24377; Ault & Wiborg Company v.
 Commissioner of Internal Revenue
8 2-8-1 Miscellaneous Financial Account Book -- Greene Line Steamers
 Financial Passengers Accounts, 1936-1940
8 2-8-2 Miscellaneous Financial Cash Advanced by Chris Greene to Huntington
 Financial
8 2-8-3 Miscellaneous Financial Depreciation Schedules
 Financial
8 2-8-4 Miscellaneous Financial Greene Line -- Accounts
 Financial
8 2-8-5 Miscellaneous Financial Lincoln Bank and Trust Company --
 Financial Correspondence 11/30/1945, Checkbook Ledger
8 2-8-6 Miscellaneous Financial Miscellaneous Financial Papers
 Financial
8 2-8-7 Miscellaneous Financial Proof of Credit, 1942
 Financial
8 2-8-8 Miscellaneous Financial Statement of Result of Operations of the Greene
 Financial Line Terminal Company from Date of
 Incorporation, 1/11/1926 - 12/31/1939
8 2-8-9 Miscellaneous Financial Stock Information
 Financial
9 Receipts Receipts Dated 1936-1940
10 Receipts Receipts Dated 1940-1957
11 Checks Checks, Check Stubs and Accompanying
 Statements of Accounts for the Years 1947-1958