Manuscript Group 286
PENN CENTRAL RAILROAD COLLECTION
[ca. 1835-1968]
4,800 cu. ft.
The bulk of this collection consists of the records of the Pennsylvania Railroad
Company, [ca. 1847-1968]. The PRR, incorporated on April 13, 1846, became by
the turn of the century the "standard railroad of the world" and the
largest single employer of men and women in the United States. Sometimes referred
to as the world's first modern corporation, the PRR handled more business transactions
and raised more capital than any other public or private sector organization
of its time.
The Penn Central Transportation Company was formed in 1968 with a merger of
the PRR and the New York Central Railroad. It went bankrupt in 1970, and was
succceeded by the Penn Central Corporation.
Part of this collection was received at the State Archives as gifts from Consolidated
Rail Corporation in 1990, part as deposits with Penn Central Corporation and
Conrail in 1986, part through the distribution of 8,000 to 10,000 linear feet
of an original 400,000 linear feet of records as part of the Penn Central Records
Project, 1984-1986, a federally-funded effort involving eight major libraries,
part from the Altoona Public Library, and part through the Penn Central Auction
of 1972.
The collection at the State Archives contains materials relating to business,
transportation and labor history. Included in this collection are the administrative
and financial records of the PRR Comptroller, Presidents, Secretary (including
records of the Board of Directors and PRR Library), Vice President of Finance
(including records of the Treasurer), Vice President of Real Estate, other Vice
Presidents, Voluntary Relief Department and hundreds of Subsidiary Lines. Also
included are over 1,000 cubic ft. of technical and engineering records of the
Vice President of Operation, including registers, historical cards and specification
books of the Chief of Motive Power and Supervisor of Motive Power Expenditure;
mechanical engineering drawings (tracings and blueprints) of the Mechanical
Engineer, and architectural drawings of the Chief Engineer. Also included are
general correspondence, 1860-1968; presidential correspondence, 1899-1954; minutes
of the salary committee, 1874-1881; and record of employees, 1899-1912. (For
a complete listing see the extensive Search Room listing in binders).
The photographs are arranged into three series: the General Office Library
Photograph File, donated to the State Archives in 1976, which includes a historical
reference file of PRR photographs, ca. 1850-1960; Conrail Mechanical Engineering
Department Photograph File was acquired by the State Archives in 1981 and includes
nearly 2,000 prints, ca. 1930, primarily builders' views of locomotives and
rolling stock interior views; the Penn Central Auction Photographs, obtained
by the State Archives in 1972 when Penn Central began divesting its holdings,
includes: PRR locomotives, snow and ice conditions, suburban views, and Johnstown
Flood of 1889 views, among others.
THE PENNSYLVANIA RAILROAD COMPANY
COMPTROLLER
- Annual Reports of Subsidiaries to the ICC and State Agencies, 1904-1944.
(.35 cu. ft.) {#286m.1} [Description]
- Annual Reports to State Agencies, 1890-1895, 1910-1912. (.25 cu. ft.) {#286m.2}
[Description]
- Annual Reports to the Interstate Commerce Commission, 1888-1967. (6 cu.
ft.) {#286m.3} [Description]
- Cash Books for the Trust Created for Purchase
of Securities, 1878-1939. (.6 cu. ft.) {#286m.4} [Description]
- Comptroller's Cash Books, 1891-1956. (37 cu. ft.) {#286m.5} [Description]
- Comptroller's Journals, 1891-1960. (40 cu. ft.) {#286m.6} [Description]
- Comptroller's Ledgers, 1874-1897. (7 cu. ft.) {#286m.7} [Description]
- Confidential Annual Reports
of Affiliated Corporations, 1892-1959. (5.6 cu. ft.) {#286m.8} [Description]
- Detail of Profit and Loss Account, 1917-1923. (.1 cu. ft.) {#286m.9}
[Description]
- General Correspondence Files, 1924-1964. (2
cu. ft.) {#286m.10} [Description]
- Journal for the Trust Created for Purchase of Securities, 1882-1956. (.2
cu. ft.) {#286m.11} [Description]
- Ledgers for the Trust Created for Purchase of Securities, 1878-1956. (.5
cu. ft.) {#286m.12} [Description]
- Lists of Worthless Securities, 1923-1959. {#286m.13} [Description]
- Monthly Balance Sheets, 1922-1933. (.32 cu. ft.) {#286m.14} [Description]
- Monthly Reports of Employees, Service and Comp. (ICC Wage Stats.), 1942
and 1944. (.9 cu. ft.) {#286m.15} [Description]
- National Office Management Association Files, 1940-1945. (.5 cu. ft.) {#286m.16}
[Description]
- New Haven RR Inclusion Case Files, 1963-1969. (1 cu. ft.) {#286m.17}
[Description]
- Quarterly Reports of Freight Commodity Statistics to the ICC, 1938-1940.
(.25 cu. ft.) {#286m.18} [Description]
- Record of Accounts Receivable Bills, 1918-1920. (.03 cu. ft.) {#286m.19}
[Description]
- Record of Furniture and Office Fixtures Purchased for Union Line Offices,
1882-1910. (.02 cu. ft.) {#286m.20} [Description]
- Reorganization Files: New York, New Haven, and Hartford RR, ca 1937-1942.
(1 cu. ft.) {#286m.21} [Description]
- Reports of Deficit Roads Under...Transportation Act of 1920, 1920. (.25
cu. ft.) {#286m.22} [Description]
- Reports of Freight Commodity Statistics by Geographic Areas, 1940. (1 cu.
ft.) {#286m.23} [Description]
- Reports of Tonnage Originated on the PA, Baltim., and Ohio and New York
Central and Erie Railroads, 1960-1961. (.1 cu. ft.) {#286m.24} [Description]
- Rough Papers Relating to Reports to the ICC and State Agencies, 1901-1928.
(.25 cu. ft.) {#286m.25} [Description]
- Special Reports of Saving Funds, Hospital Service and Independent Undertakings,
1917. (.01 cu. ft.) {#286m.26} [Description]
- Trial Balance Sheets, 1933-1935. (1.3 cu. ft.) {#286m.27} [Description]
- Valuation File No. 302.76, 1919-1936. (4 cu. ft.) {#286m.28} [Description]
- Water Companies Ledger, No. 2, 1914-1916. (.1 cu. ft.) {#286m.29}
[Description]
- World War II Improvements, Emergency Facilities
Ledgers, 1941-1944. (1.8 cu. ft.) {#286m.30} [Description]
Assistant Comptroller
- Accounting Department Personnel Instruction Materials, [ca. 1921-1933].
{#286m.31} [Description]
Auditor of Freight Traffic
- Record of Vouchers Distributed to Credit, "Freight Overcharge Refund",
1920-1922. (.3 cu. ft.) {#286m.32} [Description]
Auditor of Passenger Traffic
- Dining Car Operating Statements, 1943-1953. {#286m.33} [Description]
Executive Vice President
- General Correspondence of E. Lee and M.W. Clement, 1920-1935. (17.5 cu.
ft.) {#286m.34} [Description]
- Name Index to Vice Presidential Correspondence of M.W. Clement, 1933-1935.
(.01 cu. ft.) {#286m.35} [Description]
PRESIDENT
- Sequestered Presidential Correspondence Photographs, [ca. 1899-1949]. (2.0
cu. ft.) {#286m.1524}
Thomson, Frank (1897-1899), Cassat, A.J. (1899-1906) and
McCrea, James (1907-1913)
- Letter Press Books of A.J. Cassatt, 1899-1906. (4.5 cu. ft.) {#286m.36}
[Description]
- Letter Press Books of James McCrea, 1907-1912. (2.8 cu. ft.) {#286m.37}
[Description]
- Letter Press Books Relating to Passes, 1898-1912. (1 cu. ft.) {#286m.38}
[Description]
- Name Index to Presidential Corr. of A.J. Cassatt and J. McCrea, ca 1889-1912.
(1 cu. ft.) {#286m.39} [Description]
- Presidential Correspondence
of A.J. Cassatt and James McCrea, ca 1899-1913. (59 cu. ft.) {#286m.40}
[Description]
- Reference Letter Press Books of A.J. Cassatt, 1899-1902. (1 cu. ft.) {#286m.41}
[Description]
- Subject Index to Presidential Corr.
of F. Thomson and A.J. Cassat, 1893-1903. (1.34 cu. ft.) {#286m.42}
[Description]
- Subject Index to Presidential Corr. of James McCrea, ca 1907-1912. (1 cu.
ft.) {#286m.43} [Description]
- Telegram Letter Press Books of A.J. Cassatt, 1899-1906. (.05 cu. ft.) {#286m.44}
[Description]
- Telegraph Letter Press Book of James McCrea, 1907-1909. (.2 cu. ft.) {#286m.45}
[Description]
Rea, Samuel (1913-1925)
- Name Index to the Presidential Correspondence of Samuel Rea, 1913-1925.
(1.33 cu. ft.) {#286m.46} [Description]
- Presidential Correspondence
of Samuel Rea, 1913-1925. (92 cu. ft.) {#286m.47} [Description]
- Subject Index to Presidential Correspondence of Samuel Rea, 1913-1925. (2.33
cu. ft.) {#286m.48} [Description]
Atterbury, William W. (1925-1935)
- Name Index to Presidential Correspondence of W.W. Atterbury, 1925-1935. (5
cu. ft.) {#286m.49} [Description]
- Presidential Correspondence of
W.W. Atterbury, 1925-1935. (43 cu. ft.) {#286m.50} [Description]
- Subject Index to Presidential Correspondence of W.W. Atterbury, 1925-1935. (2.33
cu. ft.) {#286m.51} [Description]
Clement, M.W. (1935-1949)
- Eastern Region Coordinating
Committee Files, 1933-1936. (9 cu. ft.) {#286m.52} [Description]
- Name Index to Presidential Correspondence of M.W. Clement, 1935-1949. (.67
cu. ft.) {#286m.53} [Description]
- Presidential Correspondence
of M.W. Clement, 1935-1949. (152 cu. ft.) {#286m.54} [Description]
- Presidential Correspondence of M.W. Clement: Assoc. of American RRs., 1934-1940. (4
cu. ft.) {#286m.55} [Description]
- Presidential Correspondence of M.W. Clement: New York World's Fair, 1937-1940. (3
cu. ft.) {#286m.56} [Description]
Franklin, Walter S. (1949-1954)
- Presidential Correspondence of W.S. Franklin, 1949-1954. (103 cu. ft.)
{#286m.57} [Description]
Symes, J.M. (1954-1962), Greenough, A.J. (1959- ) and Saunders,
S.T. (1963-1967)
- Correspondence of J.M. Symes, President and Chairman
of the Board; A.J. Greenough, President; and S.T. Saunders, Chairman of the
Board, 1954-1967. (225 cu. ft.) {#286m.58} [Description]
SECRETARY
- Alien Property Files, 1940-1967. (2 cu. ft.) {#286m.59} [Description]
- Annual Meeting Files, 1944-1968. (7 cu. ft.) {#286m.60} [Description]
- Annual
Reports, 1847-1966. (5.6 cu. ft.) {#286m.61} [Description]
[Holdings]
- Annual Reports, 1967-1969. (.03 cu. ft.) {#286m.418} [Description]
[Holdings]
- Annual Reports of Subsidiary Companies, 1867-1973. (3.33 cu. ft.) {#286m.62}
[Description]
- Annual Reports of the PRR and Controlled Lines East and West of Pitts.,
1905-1944. (5 cu. ft.) {#286m.63} [Description]
- Annual Reports of the Secretary, 1929-1942, 1944-1953. (.3 cu. ft.) {#286m.64}
[Description]
- Annual Reports of Water Companies,
1914. (.2 cu. ft.) {#286m.65} [Description]
- Board Files: BF Series, ca 1847-1906. (22 cu.
ft.) {#286m.66} [Description]
- Board Files: BFA Series, ca 1905-1960. (143
cu. ft.) {#286m.67} [Description]
- Board Files: BFB Series, ca 1905-1960. (23 cu. ft.) {#286m.68} [Description]
- Board Files: Green Sheet Leases, 1926-1957. (5
cu. ft.) {#286m.69} [Description]
- Board Files: Subsidiary Companies, ca 1834-1945. (19 cu. ft.) {#286m.70}
[Description]
- Board Files: Trustees of the Consolidated Mortgage of 1873, 1868-1910. (.25
cu. ft.) {#286m.71} [Description]
- Board Files: Wire and Pipe Crossing Agreements, 1925-1957. (4
cu. ft.) {#286m.72} [Description]
- Board Memoranda, 1951-1961. (1 cu. ft.) {#286m.73} [Description]
- Board of Directors' Inspection
Trip Book, 1937. (.1 cu. ft.) {#286m.74} [Description]
- Board of Directors' Roll Books, 1918-1967. (.2
cu. ft.) {#286m.75} [Description]
- Brief Review of Railroad History from the Earliest Period to 1894, 1895. (.01
cu. ft.) {#286m.76} [Description]
- By-Laws and Organizational Manuals, 1847-1956. (1.5
cu. ft.) {#286m.77} [Description]
- Centennial History of the PRR, 1846-1946. (.1
cu. ft.) {#286m.78} [Description]
- Circulars, 1888-1931. (1 cu. ft.) {#286m.79}
[Description]
- Corporate Histories Prepared in Accord.
w/ Val. Order #20 of ICC, 1916-1921. (1.25 cu. ft.) {#286m.80} [Description]
- Corporate History of the Pennsylvania Lines West of Pittsburgh, 1898-1918. (1.2
cu. ft.) {#286m.81} [Description]
- Death and Retirement Memorials for Deceased and
Retired Board Members, 1901-1958. (.5 cu. ft.) {#286m.82} [Description]
- Derivations
of Names of Towns Along the P.R.R., by John C. Sims, 1878-1891. (.03 cu. ft.)
{#286m.1553} [Description] [Holdings]
- Description and History of Important
Bridges and Stations, 1945. (.03 cu. ft.) {#286m.83} [Description]
- Eastern Railroads' Policies, 1958. (.1 cu. ft.) {#286m.84} [Description]
- Fiftieth Anniversary of the Incorporation of the Pennsylvania Railroad Company,
Held in Philadelphia, April 13th, 1896 [a Commemorative Book]. (.1 cu. ft.)
{#286m1525}
- Freight Traffic Officers' Association Proceedings, 1900-1909. (.5 cu. ft.) {#286m.85}
[Description]
- General Correspondence Files,
ca 1887-1972. (6.5 cu. ft.) {#286m.86} [Description]
- Guide for the PRR with Extensive Map Including the
Entire Route, 1855. (.02 cu. ft.) {#286m.87} [Description]
- Historical Memoir of the Western Railroad of Massachusetts, 1863. (.05
cu. ft.) {#286m.88} [Description]
- Histories of Various Companies, ca 1934-1965. (.25
cu. ft.) {#286m.89} [Description]
- History of the Delaware RR Its Connections, 1882. (.01 cu. ft.) {#286m.90}
[Description]
- History of the Pennsylvania Railroad, 1846-1896,
by J. Elfreth Watkins. (2 microfilm rolls) {#286m.91} [Description]
- Imprint File, 1904-1968. (1.25 cu. ft.) {#286m.92}
[Description]
- Index Card File of the Officers of the PRR
and Subsidiaries, ca 1920-1968. (1.5 cu. ft.) {#286m.93} [Description]
- Index to Branch Roads Board Papers, File Numbers B, ca 1900-1960. (.03
cu. ft.) {#286m.94} [Description]
- Index to Land Record Books, ca 1876-1941. (.02 cu. ft.) {#286m.95}
[Description]
- Index to Road Equipment Numbers, ca 1940-1958. (.12
cu. ft.) {#286m.96} [Description]
- Index to the Minute Books of the Board of Directors,
1847-1956. (5.6 cu. ft.) {#286m.97} [Description]
- Index to the Valuable Papers Files, [ca. 1850-1967]
(127 microfilm rolls) {#286m.98} [Description]
- Information Books, ca 1926-1954. (1 cu.
ft.) {#286m.99} [Description]
- Letter Press Books of Albert Hewson, 1870-1898. (1.5 cu. ft.) {#286m.100}
[Description]
- Letter Press Books of the Secretary, 1869-1884, 1889-1892, 1909-1911, 1913-1914. (4
cu. ft.) {#286m.101} [Description]
- List of Allotment Receipts for New Shares Forwarded to the PRR by the London
Joint Stock Bank, LTD, 1901 and 1903. (.9 cu. ft.) {#286m.102} [Description]
- Lists of Company Officials, ca
1846-1899. (.9 cu. ft.) {#286m.103} [Description]
- Materials Relating to Exhibitions, ca 1915-1935. (.25 cu. ft.) {#286m.104}
[Description]
- Memo Minutes of the Insurance Committee, 1909-1915. (.1 cu. ft.) {#286m.105}
[Description]
- Memorandum Minute Books of the Board of Directors, 1922-1949. (1 cu. ft.) {#286m.106}
[Description]
- Memorandum of Scrip Exchange for Brokers and Others, 1880-1884. (.1 cu.
ft.) {#286m.107} [Description]
- Merger and Incorporation Documents and Stock Certificate, 1969. (.1 cu.
ft.) {#286m.1533} [Description] [Holdings]
- Merger Book of Stockholders' Annual Meetings, 1970-1974. (.02 cu. ft.) {#286m.1539}
[Description] [Holdings]
- Microfilmed Minute Books and Indexes of Various Companies, 1804-1851 (85
microfilm rolls) {#286m.108} [Description]
[Holdings]
- Minute Book of Affiliated Companies' Committees,
1917-1932. (.12 cu. ft.) {#286m.109} [Description]
- Minute Book of Stockholders' Annual Meetings, 1970-1974. (.1 cu. ft.) {#286m.1539}
[Description][Holdings]
- Minute Book of the Committee of Stockholders on Company Affairs, 1861. (.1
cu. ft.) {#286m.110} [Description]
- Minute Book of the Committee on Accounts, 1847-1863. (.1 cu. ft.) {#286m.111}
[Description]
- Minute Book of the Officers' Committee on Contingent Comp. Plan, 1952-1954. (.1
cu. ft.) {#286m.112} [Description]
- Minute Book of the Rail Committee, 1907-1911 (.2 cu. ft.) {#286m.113}
[Description]
- Minute Book of the Salary Committee, 1874-1888. (.06cu. ft.) {#286m.114}
[Description]
- Minute Book of the Special Comm., Invest. Ownership Coal Stocks, 1906-1907. (.14
cu. ft.) {#286m.115} [Description]
- Minute Book of the Stockholders' Annual Meetings, 1847-1947. (.30 cu. ft.) {#286m.116}
[Description]
- Minute Book of the Stockholders' Nominating Committee, 1938. (.02 cu. ft.) {#286m.117}
[Description]
- Minute Book of the Supplies Committee, 1878-1916. (.16 cu. ft.) {#286m.118}
[Description]
- Minute Book of the Trustees of the Sinking Fund, 1859-1873. (.1 cu. ft.)
{#286m.119} [Description]
- Minute Book of the Trustees of the Sink Fund, Consol. Mort. 1873, 1898-1945. (.1
cu. ft.) {#286m.120} [Description]
- Minute Books and Indexes of Various Companies (microfilmed
as project PC-2), , [ca. 1800-1951]. (48 rolls of microfilm) [Holdings]
- Minute Books of Special Committees, 1879-1957. (.1 cu. ft.) {#286m.121}
[Description]
- Minute Books of the American RWY Assoc. Spec. Comm. on Natl. Defense, 1917. (.5
cu. ft.) {#286m.122} [Description]
- Minute Books of the Board of Directors,
1847-1956. (12 cu. ft.) {#286m.123} [Description]
- Minute Books of the Committee on Incidental
Business, 1874-1918. (.35 cu. ft.) {#286m.124} [Description]
- Minute Books of the Finance Committee, 1847-1948. (1 cu. ft.) {#286m.125}
[Description]
- Minute Books of the Insurance Committee, 1879-1915. (.18 cu. ft.) {#286m.126}
[Description]
- Minute Books of the Managers of the Trust (Oct. 9, 1878), 1878-1956. (1
cu. ft.) {#286m.127} [Description]
- Minute Books of the Real Estate Committee,
1869-1918. (.53 cu. ft.) {#286m.128} [Description]
- Minute Books of the Road Committee, 1847-1948. (1
cu. ft.) {#286m.129} [Description]
- Minute Books of the Trustees of Consol. Mortgage of July 1, 1873, 1873-1908. (3
cu. ft.) {#286m.130} [Description]
- Minutes and Reports of the Association of Engineers Maint. of Way, 1907
and 1914. (.33 cu. ft.) {#286m.131} [Description]
- Minutes and Reports of the Association of Transportation Officers, 1893-1929. (5
cu. ft.) {#286m.132} [Description]
- Miscellaneous 1972 Auction Materials, ca 1847-1946. (.5 cu. ft.) {#286m.133}
[Description]
- Motive Power Development on the PRR
System, 1831-1924. (.04 cu. ft.) {#286m.134} [Description]
- Notes for Centennial History of PRR
Company, ca 1946-1949. (1 cu. ft.) {#286m.135} [Description]
- Notes on 1945 Annual Report, 1945. (.01 cu. ft.) {#286m.136} [Description]
- One Hundredth Anniversary Historical Files,
ca 1876-1946. (1 cu. ft.) {#286m.137} [Description]
- Pamphlet Description of Corporations
in which PRR and Subs. are Interested, 1962. (.01 cu. ft.) {#286m.138}
[Description]
- Particulars of Fract. Convert. Bond Receipts to Phil. by London Joint Stock
Bank LTD, to be Converted to Shares of Capital Stock, 1902-1903. (.1 cu. ft.)
{#286m.139} [Description]
- Pennroad Case Card File of Stockholders, 1926-1941. (8.25 cu. ft.) {#286m.140}
[Description]
- Pennsylvania Railroad and Long
Island RR Directors' Inspection Trip Book, 1947. (.10 cu. ft.) {#286m.141}
[Description]
- Pennsylvania Railroad, Its Origin, Construction, Condition, and Conn.,
1875. (.1 cu. ft.) {#286m.142} [Description]
- Poor's Railroad Manuals, 1923-1949. (2.25
cu. ft.) {#286m.143} [Description]
- Preamble and Resolution adopted by Board of Directors of the PRR Trust,
1878. (.01 cu. ft.) {#286m.144} [Description]
- Printed Agreements, Mortgages, Leases and Other Papers, 1855-1957. (2 cu.
ft.) {#286m.145} [Description]
- Printed Digests of Charters, Leases and Agreements, ca 1828-1884. (1.51
cu. ft.) {#286m.146} [Description]
- Printed Leases of Various Railroads to the PRR, 1860-1884. (.33 cu. ft.) {#286m.147}
[Description]
- Railroad Joint Facility Agreement Files,
1862-1968. (1.50 cu. ft.) {#286m.148} [Description]
- Record of Increase in Capital Stock under Action of Directors, 1903. (.34
cu. ft.) {#286m.149} [Description]
- Record of Inscriptions on Board Room Chair
Plates, ca 1846-1963. (.25 cu. ft.) {#286m.150} [Description]
- Record of Stkhlders Subscrib or Entitld to Stock Under Act. of Dirs., 1868-1900. (5.40
cu. ft.) {#286m.151} [Description]
- Record of Transportation Lines,
1877-1959. (1 cu. ft.) {#286m.152} [Description]
- Records Relating to Dealings with the U.S. Government, 1912-1942. (.33
cu. ft.) {#286m.153} [Description]
- Registers of Scrip Certificates, 1867-1883, 1891-1912. (2.51 cu. ft.) {#286m.154}
[Description]
- Registers of Stock Certificates, 1865-1869. (.4 cu. ft.) {#286m.155}
[Description]
- Reports of Special Committees, 1851-1854. (.1
cu. ft.) {#286m.156} [Description]
- Return of the Railroads to Private Ownership: Hearing
Reports, volumes 1-3, 1919. (.2 cu. ft.) {#286m.1537} [Description]
[Holdings]
- Rules and Regulations, 1858-1925. (.25 cu. ft.)
{#286m.157} [Description]
- Shareholding Scrapbooks, 1900-1949. (6.00 cu. ft.) {#286m.158} [Description]
- Secretary's Correspondence, 1860-1966
(1905-1966). (3 cu. ft.) {#286m.159} [Description]
- Splawn
Report: Regulation of Stock Ownership in Railroads, volumes 1-3, 1931. (.1
cu. ft.) {#286m.1536} [Description] [Holdings]
- Stenographer's Report of Proceedings of Ann. Mtgs. of Stckhlds., 1904-1954. (.29
cu. ft.) {#286m.160} [Description]
- Stock Certificate Books, 1843-1906. (2. cu. ft.) {#286m.161} [Description]
- Stock Certificates, 1919-1974. (.1 cu. ft.) {#286m.162} [Description]
- Stock Ledgers, 1852-1902. (52 cu. ft.) {#286m.163} [Description]
- Stock Ledgers, Country, 1861-1881. (2 cu. ft.) {#286m.164} [Description]
- Stock Transfer Registers, 1847-1869. (8 cu. ft.) {#286m.165} [Description]
- Transfer Book of the County of Allegheny, 1850-1870. (.3 cu. ft.) {#286m.166}
[Description]
- Valuable Papers Files, ca 1850-1967. (157 cu.
ft.) {#286m.167} [Description]
- Working of the Railroads, 1907. (.1 cu. ft.) {#286m.168} [Description]
Pennsylvania Railroad Company Library
- Derivations of Names of Towns Along the P.R.R.,
by John C. Sims, volumes 1-2, 1878-1891. (.1 cu. ft.) {#286m.1553}
[Description]
- Hollyman Publicity Photographs, ca 1940-1959. (2
cu. ft.) {#286m.169} [Description]
- Library Reference Materials, ca
1834-1963. (10 cu. ft.) {#286m.170} [Description]
- Pamphlet Files, 1846-1964. (4 cu. ft.) {#286m.171}
[Description]
- Penn Central Auction Photographs Albums, 1884-1945. (11 boxes) {#286m.1550}
[Description] [Holdings]
- Publicity Photographs, ca 1830-1960. (6.05
cu. ft.) {#286m.172} [Description]
- Railroad Passenger and Conductor Tickets, 1857-1913. (.25 cu. ft.) {#286m.173}
[Description]
VICE PRESIDENT of ALTOONA WORKS
Supervisor of Expenditures
- Building Equipment Register, 1924. (.2 cu. ft.) {#286m.174} [Description]
- Cost Condensing Work Sheets (AD 7720A), 1939-1944. (.15 cu. ft.) {#286m.175}
[Description]
- Cost Statement and Detail Books, ca 1922-1944. (4 cu. ft.) {#286m.176}
[Description]
- Cost Statements: Additions and Betterments to Steam Locos and Tenders,
1937-1945. (.2 cu. ft.) {#286m.177} [Description]
- Detailed Cost of Physical Property Installed or Improved (MP 74), 1931-1948. (1.1
cu. ft.) {#286m.178} [Description]
- Detailed Statements of Monthly Expenditures (MP 79), 1924-1930. (5 cu.
ft.) {#286m.179} [Description]
- Equipment and Labor Cost Statements, 1933-1938. (1 cu. ft.) {#286m.180}
[Description]
- Equipment Cost Spreadsheets, 1929-1930. (.5 cu. ft.) {#286m.181}
[Description]
- Equipment Ledgers, 1920-1924. (1 cu. ft.) {#286m.182} [Description]
- Material Control Cards, 1941-1947. (.25 cu.
ft.) {#286m.183} [Description] [Holdings]
- Record of Operating Expenses of the
Juniata Shop, 1914-1918. (.2 cu. ft.) {#286m.184} [Description]
- Shop Ledger (MP 108), ca 1907-1923. (.3 cu. ft.) {#286m.185} [Description]
- Statements of the Status of New Equipment Work, 1930-1942. (.1 cu. ft.) {#286m.186}
[Description]
- Valuation Book, 1925-1930. (.15 cu. ft.) {#286m.187} [Description]
VICE PRESIDENT of CENTRAL REGION
Buffalo Divison
- Blueprint Track Chart of Branch Lines,
1938. (.05 cu. ft.) {#286m.188} [Description]
Oil City Division
Renovo Division
Superintendent
- General Correspondence Files, 1906-1948. (2 cu. ft.) {#286m.190}
[Description]
Superintendent of Telegraphs and Signals
- General Correspondence Related to Interlockings, 1889-1931. (16 cu. ft.)
{#286m.191} [Description]
VICE PRESIDENT of CHESAPEAKE REGION
- Notice of Apology for Delay, 1956. (.01 cu. ft.)
{#286m.192} [Description]
VICE PRESIDENT OF EASTERN REGION
General Manager
- General Correspondence Files, 1905-1934. (5.5 cu. ft.) {#286m.193}
[Description]
- Letter Books, 1924-1926. (11 cu. ft.) {#286m.194}
[Description]
- Locality Files, 1918-1936. (1 cu. ft.) {#286m.195}
[Description]
Superintendent of Labor and Wage Bureau
- Labor and Wage Statements, 1924. (1 cu. ft.)
{#286m.196} [Description]
Supervisor of Regional Expenditures
Tyrone Division
Supervisor
- Press Copy Plan Book, 1899-1907. (.1 cu. ft.)
{#286m.199} [Description]
Williamsport Division
Superintendent
- Canal Records, 1875-1929. (6.5 cu. ft.) {#286m.200} [Description]
- General Correspondence Files, 1882-1935. (5.5 cu. ft.) {#286m.201}
[Description]
- Locality Files, 1895-1932. (6.5 cu. ft.)
{#286m.202} [Description]
VICE PRESIDENT OF FINANCE
Assistant Vice President of Finance
- Inspection Trip Photograph Albums, 1952. (.5
cu. ft.) {#286m.203} [Description]
Treasurer
- Annual Reports of the Treasurer, 1889-1959. (2 cu. ft.) {#286m.204}
[Description]
- Annual Reports of Treasury Div. of Assoc. of Amer. RRs, 1953-1960, 1962-1967. (1
cu. ft.) {#286m.205} [Description]
- Bonding and Pension Files, ca 1900-1940. (1.1
cu. ft.) {#286m.206} [Description]
- Cash Book of the Trustees of the Sinking Fund, 1859-1873. (.13 cu. ft.)
{#286m.207} [Description]
- Correspondence: Pennsylvania Lines West of Pittsburgh, 1906-1928. (.5
cu. ft.) {#286m.208} [Description]
- Files on U.S. Senate Investigation of Railroads, ca 1930-1940. (9 cu. ft.)
{#286m.209} [Description]
- General Correspondence files, 1871-1970. (51.5 cu. ft.) {#286m.210}
[Description]
- Journal of the Trustees of the Sinking Fund, 1859-1873. (.11 cu. ft.)
{#286m.211} [Description]
- Ledger of the Trustees of the Sinking Fund, 1859-1873. (.11 cu. ft.) {#286m.212}
[Description]
- Miscellaneous Records, 1869-1960. (.1 cu. ft.) {286m.213}
[Description]
- Mortgage
and Funded Debt History, 1946. (.1 cu. ft.) {286m.1532} [Description]
[Holdings]
- Payroll Sheets, 1947-1955. (1.4 cu. ft.)
{#286m.214} [Description]
- PRR System Corporation.: Information on Capital
Stock, Funded Debt and Equipment Trust, 1950-1952. (.1 cu. ft.) {#286m.215}
[Description]
- Record of Employees, 1855-1940. (.1 cu.
ft.) {#286m.216} [Description]
- Record of Securities Belonging to Other Companies and Individuals, 1877-1920. (.21
cu. ft.) {#286m.217} [Description]
- Record of Securities Belonging to the Committee on Insurance, 1900-1917. (.04
cu. ft.) {#286m.218} [Description]
- Record of Sec. Belong. to the Trustees of the Employees' Savings Fund,
1900-1917. (.04 cu. ft.) {#286m.219} [Description]
- Record of Sec. Belong. to the Voluntary Relief Department, 1900-1918. (.04
cu. ft.) {#286m.220} [Description]
- Records of Capital Stock, Treasurer's Warrants and Capital Receipts, 1892-1932.
(12.8 cu. ft.) {#286m.1555}[Description]
[Holdings]
- Register of Securities, 1891-1913. (.5 cu. ft.) {#286m.221} [Description]
- Register of Securities Belonging to the Trustees' Sinking Funds 1 and 3,
1900-1920. (.04 cu. ft.) {#286m.222} [Description]
- Reports of Capital Stock, Corporate Loans and Gross Receipts, 1877-1907. (1
cu. ft.) {#286m.223} [Description]
- Securities and Bond Ledgers, 1897-1919. (.53 cu. ft.) {#286m.224}
[Description]
- Statements Related to the Cambria and Clearfield RR (+RWY), 1887-1907. (1
cu. ft.) {#286m.225} [Description]
- Tax Files, 1942-1969. (4 cu. ft.) {#286m.226} [Description]
- Treasurer's Cash Books, 1847-1863, 1865-1925. (35
cu. ft.) {#286m.227} [Description]
- Treasurer's Journals, 1847-1925. (.13 cu. ft.) {#286m.228} [Description]
- Treasurer's Ledgers, 1847-1925. (8 cu. ft.) {#286m.229} [Description]
- Trial Balances Taken from the General Ledger, 1919-1925. (1 cu. ft.) {#286m.230}
[Description]
- Water Company Reports of Capital Stock and Corporate Loans, 1901-1907. (.5
cu. ft.) {#286m.231} [Description]
VICE PRESIDENT OF LAW
General Counsel
- Cayahoga Falls Wreck Case Files, 1940. (1 cu. ft.) {#286m.232}
[Description]
- Claims Settled by the Transportation Department,
1882-1912. (.76 cu. ft.) {#286m.233} [Description]
- Docket, 1863-1887. {#286m.234} [Description]
- Dockets, 1855-1927. (7.53 cu. ft.) {#286m.235} [Description]
- Dockets, 1872-1917. (.63 cu. ft.) {#286m.236} [Description]
- Dockets of Claims Not in Suit, 1860-1918. (2.36
cu. ft.) {#286m.237} [Description]
- General Correspondence Files, 1865-1968. (137.83 cu. ft.) {#286m.238}
[Description]
- General Correspondence Files of the Federal Coordinator of Transp., 1935-1940. (.5
cu. ft.) {#286m.239} [Description]
- Index of Legal Actions, 1876-1889. (.1
cu. ft.) {#286m.240} [Description]
- Index to Settled Cases, 1913-1920. (.21 cu. ft.) {#286m.241} [Description]
- List of Claims Settled by the Transportation
Department, 1897-1901. (.03 cu. ft.) {#286m.242} [Description]
- Miscellaneous Interstate Commerce
Commission Case Files, 1927-1935. (1.5 cu. ft.) {#286m.243} [Description]
- Monthly Reports of Suits, Claims and Departmental Costs, 1916-1925, 1927-1962. (10.85
cu. ft.) {#286m.244} [Description]
- Proceedings Before State Railroad Commissions, 1907-1924. (.3 cu. ft.)
{#286m.245} [Description]
- Proceedings Before the Interstate Commerce Commission, 1907-1924. (.48
cu. ft.) {#286m.246} [Description]
- Record of Claims, 1877-1883. (.1 cu. ft.) {#286m.247} [Description]
- Record of Suits, 1868-1882. (.1 cu. ft.) {#286m.248} [Description]
- Record of Suits: Philadelphia Legal Department, 1860-1955. (3 cu. ft.) {#286m.249}
[Description]
- Riot Docket and Ejectment Suits, 1877-1895. (.11
cu. ft.) {#286m.250} [Description]
- Settled Cases, 1910-1972. (587.71 cu. ft.) {#286m.251} [Description]
- Wheeler Investigation Transcripts, 1937-1938. (2 cu. ft.) {#286m.252}
[Description]
VICE PRESIDENT OF OPERATION
Chief Engineer
- Architectural Blueprint Book, 1879-1903. (.04 cu. ft.) {#286m.253}
[Description]
- Architectural Drawings and Maps,
ca 1818-1970 (1883-1965). (381 cu. ft.) {#286m.254} [Description]
[Holdings] [Reading RR Structure Drawing
Holdings, pt. 1] Reading
RR Structure Drawing Holdings, pt. 2]
- Civil Engineering Drawings, undated. (8
cu. ft.) {#286m.255} [Description]
- Letter Press Book of John E. Thomson, Chief Engineer, 1847-1851. (.1 cu.
ft.) {#286m.256} [Description]
- Maintenance of Way, Signal and Turnout Plans, 1906-1950. (.5 cu. ft.) {#286m.257}
[Description]
- Miscellaneous Bridge and Turntable Blueprints,
ca 1915-1964. (.33 cu. ft.) {#286m.258} [Description]
- Project Files, undated. (3 cu. ft.) {#286m.1567}
Engineer of Tests
- Test Department Project Files, ca 1930-1950. (70 cu. ft.) {#286m.259}
[Description]
Chief of Freight Transportation
- Bituminous Coal Car Distribution: Report by Audit Co. of New York, 1900-1905.
(.66 cu. ft.) {#286m.260} [Description]
- Freight Report, undated. (.02 cu. ft.) {#286m.261} [Description]
- Freight Service Files, 1930-1965. (14 cu. ft.) {#286m.262} [Description]
- Preference Freight Train Records: East and Westbound, 1925-1926. (2.4 cu.
ft.) {#286m.263} [Description]
- Preference Freight Train Schedules, 1928-1943. (6 cu. ft.) {#286m.264}
[Description]
- Train Performance Records, 1921-1932. (.35 cu. ft.) {#286m.265} [Description]
- TRS Performance Records, 1930-1932. (.4 cu. ft.) {#286m.266} [Description]
[General Superintendent of Transportation--Transportation Department]
- Miscellaneous Records, 1864, 1918-1919. (.2 cu. ft.) {#286m.267}
[Description]
Chief of Motive Power
- Arbitraries, Corres., Sum. of Cost, and Cost Est. of Steam Locos, 1930-1960. (2.5
cu. ft.) {#286m.268} [Description]
- Betterment Files, 1953-1975. (1.5 cu. ft.) {#286m.269} [Description]
- Book Agreements, 1863-1966 (1901-1957). (5.5 cu. ft.) {#286m.270}
[Description]
- Classification and Ownership Books,
1941-1971. (2 cu. ft.) {#286m.271} [Description]
- Classification and Ownership Books of Freight Cars (MP 13), 1929-1972. (.36
cu. ft.) {#286m.272} [Description]
- Classification and Ownership Books of Passenger Cars (MP 9), 1947-1971. (.28
cu. ft.) {#286m.273} [Description]
- Condition of Car Equipment Forms (MP 13), 1882-1914. (2 cu. ft.) {#286m.274}
[Description]
- Condition of Frt. Train Cars and Work Equip.
(MP 13/MP 13a/MP13c), 1896-1920. (2 cu. ft.) {#286m.275} [Description]
- Control Reports, 1964. (.1 cu. ft.) {#286m.276} [Description]
- Copied Record of Cars Destroyed: Lines West
(PL 543), 1913-1916. (1 cu. ft.) {#286m.277} [Description]
- Correspondence and Reports related to the Interstate Commerce Comm., 1937-1958. (.5
cu. ft.) {#286m.278} [Description]
- Correspondence and Statements,
1915-1950. (9.25 cu. ft.) {#286m.279} [Description]
- Correspondence related to Taxation Reports, 1936-1938, 1950. (.75 cu. ft.)
{#286m.280} [Description]
- Correspondence related to Timekeep. for NY to Wash DC Elect. Proj., 1934-1936. (1.5
cu. ft.) {#286m.281} [Description]
- Cost of New Cars Record, ca 1890-1900. (.09
cu. ft.) {#286m.282} [Description]
- Cost Statements: Altoona Works, ca 1880-1920. (9.25 cu. ft.) {#286m.283}
[Description]
- Descriptive Record of Renumbered Cumberland Valley RR Freight Equip., 1920. (.5
cu. ft.) {#286m.284} [Description]
- Detailed Cost Records for New Equipment, 1929-1953. (1.33 cu. ft.) {#286m.285}
[Description]
- Detail of Pullman Bills for Repairs, 1938. (1 cu. ft.) {#286m.286}
[Description]
- Equipment AFE Files, 1963-1974. (7 cu. ft.) {#286m.287} [Description]
- Equipment and Labor Cost Statements, 1902-1923. (1.5 cu. ft.) {#286m.288}
[Description]
- Equipment Record: Lines West of Pittsburgh,
ca 1900-1906. (.71 cu. ft.) {#286m.289} [Description]
- Equipment Registers (MP 25), 1942-1952. (21 cu. ft.) {#286m.290}
[Description]
- Equipment Retirement and Valuation Reports (BV 588), 1914-1976. (29 cu.
ft.) {#286m.291} [Description] [Holdings]
- Equipment Statements, 1932-1947. (.5 cu. ft.) {#286m.292} [Description]
- Equipment Suspense Accounts, 1932-1947. (.5 cu. ft.) {#286m.293}
[Description]
- Equipment Valuation Books (MP 374),
ca 1916-1968. (11 cu. ft.) {#286m.294} [Description]
- Equipment Valuation Details: Freight Car Retirement, 1946-1962. (1 cu.
ft.) {#286m.295} [Description]
- Equipment Valuation Details: Passenger Car Retirement, 1965-1971. (1 cu.
ft.) {#286m.296} [Description]
- Equipment Valuation Forms: Order
No. 8, 1899-1920 (1915-1919). (5 cu. ft.) {#286m.297} [Description]
- Equipment Valuation Ledgers (MP 284), 1936-1970. (7.67 cu. ft.) {#286m.298}
[Description]
- Equipment Valuation Summary Sheets (BV 563), 1941-1944. (.25 cu. ft.) {#286m.299}
[Description]
- Files on the Senate Investigations of Railroads, 1934-1935. (.5 cu. ft.)
{#286m.300} [Description]
- Freight Equipment Registers: Official Railway Equip. Reg., 1961-1970. (2
cu. ft.) {#286m.301} [Description]
- Freight Equip. Construction and Repair Rec.:
Terra Ht and Indiana RWY, 1890-1898. (.9 cu. ft.) {#286m.302} [Description]
- General Correspondence Files, 1900-1976. (64 cu. ft.) {#286m.303}
[Description]
- Historical Record Cards for Retired Freight
Cars (MP 12A), 1950-1967. (21.33 cu. ft.) {#286m.304} [Description]
- Historical Record Cards for Retired Passenger
Cars (MP 12D), 1927-1955. (2 cu. ft.) {#286m.305} [Description]
- Historical Record Cards for Retired Steam Locos.
(MP 12-B), 1925-1937. (2.8 cu. ft.) {#286m.306} [Description]
- Historical Record Cards for Retired Steam
Locos. (MP 12-8), 1938-1959. (4 cu. ft.) {#286m.307} [Description]
- Historical Record Cards for Retired Steam Loco.
Tenders (MP 12A),1937-1959. (3 cu. ft.) {#286m.308} [Description]
- Historical Record Forms for New Freight Cars (IT
210), 1919-1920. (3 cu. ft.) {#286m.309} [Description]
- Hollerith Material Cards, 1944-1946. (.1 cu. ft.) {#286m.310} [Description]
- Letter Agreements, 1883-1967. (5 cu. ft.) {#286m.311} [Description]
- Letter Books, 1926. (5 cu. ft.) {#286m.312}
[Description]
- Lines East Age Books (MP 308), ca 1900-1917. (11.9
cu. ft.) {#286m.313} [Description]
- Lines West Historical Books: Freight Car Equipment,
1900-1920. (5.16 cu. ft.) {#286m.314} [Description]
- Miscellaneous Equipment Statements, 1910-1974. (4 cu. ft.) {#286m.315}
[Description]
- Miscellaneous Motive Power Blueprints
and Related Materials, ca 1900-1968. (2.25 cu. ft.) {#286m.316} [Description]
- Monthly Locomotive Inspection and Repair
Reports, 1959-1963. (3 cu. ft.) {#286m.317} [Description]
- Monthly Statements of Equipment Retired (MP 71 and 71A), 1932-1967. (8
cu. ft.) {#286m.318} [Description]
- Motive Power Personnel Records,
ca 1870-1912. (.7 cu. ft.) {#286m.319} [Description]
- Numerical Listing of Freight Car Retirements, 1960-1965. (1 cu. ft.) {#286m.320}
[Description]
- Opinions of the Eastern RR Assoc. on Motive Power Patents, Vol. 2, 1908-1926.
(.4 cu. ft.) {#286m.321} [Description]
- Original Desc. Book Rec. of Western NY
and PA. RWY Freight Cars, 1900-1901. (1.25 cu. ft.) {#286m.322} [Description]
- Passenger Car Record Books: Lines East, ca 1895-1915. (5.28
cu. ft.) {#286m.323} [Description]
- Passenger Car Record Books: Lines West, ca 1895-1915. (2.88
cu. ft.) {#286m.324} [Description]
- Pullman Files, 1930-1969. (8 cu. ft.) {#286m.325} [Description]
- Quarterly Boiler Inspection and Repair Reports, 1961-1963. (1.5 cu. ft.)
{#286m.326} [Description]
- Record of Car Equipment: South West System,
ca 1885-1893. (.9 cu. ft.) {#286m.327} [Description]
- Record of Cars (MP 204), [ca 1890-1900]. (.23
cu. ft.) {#286m.328} [Description]
- Record of Cars Destroyed, Torn Up and Rebuilt:
Lines East (MP 30), 1879-1920. (8 cu. ft.) {#286m.329} [Description]
- Record of Changes Made to Equipment, Dismnt. Eqp.and Scrap. Tools, 1959-1966. (1
cu. ft.) {#286m.330} [Description]
- Record of Class and Date Built: Lines West Freight
Cars, [ca. 1900]. (.13 cu. ft.) {#286m.331} [Description]
- Record of Classification of Passenger
Cars [Steel Cars], undated. (.37 cu. ft.) {#286m.332} [Description]
- Record of Disablements: New York to Washington
Electrification Project (RD 5), 1934-1936. (.3 cu. ft.) {#286m.333}
[Description]
- Record of Equipment Transferred, 1942. (3 cu. ft.) {#286m.334} [Description]
- Record of Freight and Passenger Cars Destrd and Reblt: Lines West, 1907-1920. (1
cu. ft.) {#286m.335} [Description]
- Record of Freight Equipment: Terre Haute and Indianapolis
RR, ca 1900-1907. (1.36 cu. ft.) {#286m.336} [Description]
- Record of Light Weight Freight Cars: Pennsylvania
Company, ca 1900-1908. (.26 cu. ft.) {#286m.337}[Description]
- Record of Locomotive Trust Equipment, 1920-1953. (1 cu. ft.) {#286m.338}
[Description]
- Record of New Equipment by Yearly Program Years, 1898-1915. (.1 cu. ft.) {#286m.339}
[Description]
- Record of New Equipment Turned-Out, 1960-1971. (.28 cu. ft.) {#286m.340}
[Description]
- Record of Orders for New Equipment, 1946-1970. (.1 cu. ft.) {#286m.341}
[Description]
- Record of Rolling Stock of the Terre
Haute and Peoria RR, 1890-1896. (.04 cu. ft.) {#286m.342} [Description]
- Record of Tanks [Book 100], ca 1900-1905. (.1
cu. ft.) {#286m.343} [Description]
- Register of New Cars, 1883-1914. (.1 cu.
ft.) {#286m.344} [Description]
- Renumbered Freight Record Cards, 1917-1926. (8.3
cu. ft.) {#286m.345} [Description]
- Renumbering Plans for Car Equipment, 1884-1900.
(.02 cu. ft.) {#286m.346} [Description]
- Report of Condition and Assignment
of Locomotives (MP 11A), 1920-1955. (.75 cu. ft.) {#286m.347} [Description]
- Report of Consolidation of Major Shops in Eastern Region, 1934-1935. (1
cu. ft.) {#286m.348} [Description]
- Report of Locomotive Mileage Condition (MP 11G and MP 229), 1967-1969. (.25
cu. ft.) {#286m.349} [Description]
- Reports of Detentions to Passenger and Freight Trains, 1920-1927. (1 cu.
ft.) {#286m.350} [Description]
- Robert Williams Blueprints and Tracings Donation, undated. (4 cu. ft.) {#286m.1566}
- Statement showing Disposition of Equip.
of the United N.J. RR and Canal Co., 1884. (.02 cu. ft.) {#286m.351}
[Description]
- Statements regarding Coke Gondolas Purchased
from Pa. and North Western RR, 1895. (.01 cu. ft.) {#286m.352} [Description]
- Statements showing Empire and Green Lines
Freight Cars, 1865-1877. (.01 cu. ft.) {#286m.353} [Description]
- Statements to ICC, Bureau of Transp., Econ., and Statistics, 1928-1957. (3.3
cu. ft.) {#286m.354} [Description]
- Steel Freight Car Photograph Book, undated.
(.02 cu. ft.) {#286m.355} [Description]
- Time Reports (MP 372), 1938-1946. (5.25 cu.
ft.) {#286m.356} [Description]
- Valuation Files and Statements: Lines East of Pittsburgh and Erie, 1907-1913. (1
cu. ft.) {#286m.357} [Description]
- Yearly Statements on Charges, Credit and Balance of Equip., 1932-1947. (1.5
cu. ft.) {#286m.358} [Description]
Mechanical Engineer
- Files of the Mechanical Division of the
Assoc. of American RR's, 1933-1948. (1 cu. ft.) {#286m.359} [Description]
- Index to Mechanical Engineering Drawings, undated. (2 wooden index card
cabinets) {#286m.360} [Description] [Holdings]
- Mechanical Engineering Department Builders' Photographs of Rolling Stock,
ca. 1950. (9 boxes) {#286m.1551} [Description]
[Holdings]
- Mechanical Engineering Drawings, ca 1875-1960. (596
cu. ft.) {#286m.361} [Description]
- Record of Blueprints and Tracings (#1-417,500), [ca. 1863-1939]. (10 cu.
ft.) {#286m.362} [Description]
- Record of Blueprints and Tracings (#417,501-468,781), 1939-1985. (microfilm
only) {#286m.363} [Description]
- Robert Fitzner Blueprint Donation, undated. (1.5 cu. ft.) {#286m.364}
[Description]
Chief of Passenger Transportation
- Date Books of Harry H. Boring, Conductor and Other Records, 1908-1909,
1912-1955. (1.25 cu. ft.) {#286m.365} [Description]
- Dining Car Menus, 1917-1935, 1953-1968. (.6 cu. ft.) {#286m.366}
[Description]
- Letter Press Book of Lewis L. Houps, General Manager, 1851, 1854, 1888. (.05
cu. ft.) {#286m.367} [Description]
- Miscellaneous Dining Car Materials, ca 1915-1939. (1 cu. ft.) {#286m.368}
[Description]
- Miscellaneous Notices, Bulletins and Memoranda to Passenger Train Personnel,
[ca. 1947-1972]. (.05 cu. ft.) {#286m.369} [Description]
- Public Timetables, 1918-1965. (9 cu. ft.) {#286m.370} [Description]
- Transportation Notices: Troop Train Orders, 1945. (2 cu. ft.) {#286m.371}
[Description]
Department of Postal Transportation
- Schedules of Mail Routes, 1950-1952. (1 cu. ft.) {#286m.372} [Description]
VICE PRESIDENT OF PERSONNEL
- Chronologies of Labor Relations, ca 1936. (1
cu. ft.) {#286m.373} [Description]
- Hiring Manuals, 1956. (.1 cu. ft.) {#286m.374}
[Description]
- Order of Railway Conductors Personnel
Records, [ca. 1946, & undated]. (.33 cu. ft.) {#286m.375} [Description]
- Salary Committee and Performance Appraisal
Program Files, 1955-1966. (1.5 cu. ft.) {#286m.376} [Description]
- Taft-Hartley Hearings on Labor Management Relations,
volumes 1 & 2, 1947. (.1 cu. ft.) {#286m.1535} [Description]
[Holdings]
- Timetable and Employee Trip Passes of Charles G.
Nash, 1903-1907. (.1 cu. ft.) {#286m.1552} [Description] [Holdings]
VICE PRESIDENT OF PUBLIC AFFAIRS
- General Correspondence Files: Japanese National Railway, 1959-1967. (3
cu. ft.) {#286m.377} [Description]
- Publicity Materials, 1831-1957. (.5 cu. ft.) {#286m.378} [Description]
Advertising Agent
- Wartime Advertising Scrapbooks, 1942-1945. (1.11
cu. ft.) {#286m.379} [Description]
Executive Representative
- Contracts, 1960-1966. (1 cu. ft.) {#286m.380} [Description]
- General Correspondence Files, 1954-1971. (3 cu. ft.) {#286m.381}
[Description]
VICE PRESIDENT OF PURCHASES, STORES AND INSURANCE
- General Correspondence and Confidential Files of
C.D. Young, 1929-1943. (5 cu. ft.) {#286m.382} [Description]
- Photographs and Specifications for
Employee Uniforms, 1945-1948. (1 cu. ft.) {#286m.383} [Description]
- Specifications and Proposals for Motive
Power Equipment, 1946-1954. (2 cu. ft.) {#286m.384} [Description]
VICE PRESIDENT OF REAL ESTATE AND TAXATION
General Real Estate Agent
- Annual Reports and Data, 1920-1933. (.5
cu. ft.) {#286m.385} [Description]
- Contract Book of George B. Roberts, 1869-1884. (.15
cu. ft.) {#286m.386} [Description]
- General Correspondence Files and Coal Mine Reports,
1930-1938. (1.5 cu. ft.) {#286m.387} [Description]
- General Correspondence Files of the St. Lawrence
Power Project, 1948-1954. (2 cu. ft.) {#286m.388} [Description]
- Lease and Agreement Book, 1858-1889. (.15
cu. ft.) {#286m.389} [Description]
- Letter Press Books of George W.I. Ball, Chief
Conveyancer and Benjamin W. Carskaddon, Assistant Real Estate Agent, 1876-1902. (17
cu. ft.) {#286m.390} [Description]
- Letter Press Books of J.C. Wilson, Assistant
Chief Engineer and Real Estate Agent, 1876-1889. (3 cu. ft.) {#286m.391}
[Description]
- Letter Press Books of W.H. Wilson, Chief
Engineer, 1881-1884. (1 cu. ft.) {#286m.392} [Description]
- Post Office Files, 1923-1933. (.25 cu. ft.) {#286m.393}
[Description]
- Printed Abstracts of Title, 1869, 1875. (.02
cu. ft.) {#286m.394} [Description]
- Property Maps and Atlases, 1876-1905. (4
cu. ft.) {#286m.395} [Description]
- Reports on Coal and Coal Mines, 1861-1864.
(.15 cu. ft.) {#286m.396} [Description]
- Survey Books and Legal Papers of the Pennsylvania
Canal Company, 1857-1922. (21 cu. ft.) {#286m.397} [Description]
- Susquehanna Coal Company Leases,
1883-1939. (1 cu. ft.) {#286m.398} [Description]
VICE PRESIDENT OF SPECIAL SERVICES
Assistant Vice President of Operations Planning
- Master Operating Plan, 1967. (1 cu. ft.) {#286m.399} [Description]
- Merger Studies, 1950-1970. (29 cu. ft.)
{#286m.400} [Description]
- Merger Testimony and Exhibits, 1962-1967. (12
cu. ft.) {#286m.401} [Description]
- Penn Central Merger Files,
1963-1965. (3.5 cu. ft.) {#286m.402} [Description]
Forester
- Water Company Files, 1905-1956. (2 cu. ft.) {#286m.403}
[Description]
VICE PRESIDENT OF TRAFFIC
General Passenger Traffic Manager
- Passenger Department Files, 1869-1946. (.25 cu. ft.) {#286m.404}
[Description]
General Passenger Traffic Manager
Manager of Passenger Sales
- Heller Report on Passenger Service, 1952-1955. (2 cu. ft.) {#286m.405}
[Description]
- Pullman Company Advisory Committee Records, 1962-1969. (.25 cu. ft.) {#286m.406}
[Description]
General Traffic Manager
Foreign Freight Traffic Manager
- General Correspondence Files, 1925-1952. (11 cu. ft.) {#286m.407}
[Description]
General Traffic Manager
Freight Claim Agent
- Abstract of Annual Reports, 1913-1916. (.1 cu. ft.) {#286m.408} [Description]
Freight Traffic Manager
- Comprehensive Study Dealing with Terminal Plant Operation and Efficiency
Methods for Handling Express Traffic, 1918. (.1 cu. ft.)
{#286m.409} [Description]
- Correspondence Files of the Middle States Freight Assoc., 1899-1918. (2
cu. ft.) {#286m.410} [Description]
- Record Books, 1887-1898, 1936, 1939-1940, 1943-1959. (1.44 cu. ft.) {#286m.411}
[Description]
General Traffic Manager, Coal
Coal Ore Traffic Manager
- Merger Study Files, 1962-1969. (2.5 cu. ft.) {#286m.412} [Description]
General Traffic Manager, Coal
General Coal Freight Agent
- Coal Rate Order Books, 1882-1920. (3.5 cu. ft.) {#286m.413} [Description]
- Minute Book and Brief: Docket 4001, 1912. (.1 cu. ft.) {#286m.414}
[Description]
- Record of Coal, Coke, and Iron Ore Cases, 1909-1930. (19 cu. ft.) {#286m.415}
[Description]
VICE PRESIDENT OF WESTERN REGION
Superintendent of Telegraphs and Signals--Chicago
- Signal Tracings, [ca. 1910-1932]. (13 cu. ft.) {#286m.416} [Description]
VOLUNTARY RELIEF DEPARTMENT
- Enrollment Cards, 1886-1968. (300 cu. ft.) {#286m.417} [Description]
[next page: Major Subsidiary Companies
and Minor Subsidiaries: A-K]
[Minor Subsidiary Companies: L-P]
[Minor Subsidiary Companies: R-Z]