Skip to main content

Box 13

 Container

Contains 18 Results:

Collins, D.: Penn-New York Central Merger, 1963

 File — Box: 13, Folder: 1
Scope and Contents

Statements by E.A. Powers Bureau of Transportation, Interstate Commerce Commission Dockets 21989, 21990. Manuscript.

Dates: 1963

Collins, D.: Finance Docket 21989, 21990, Penn-New York Central merger

 File — Box: 13, Folder: 2
Scope and Contents

Testimony of A.C. Wiprud, Director of Offices of Transportation, New York. Manuscript. No date.

Dates: 1834-1971

Collins, D.: Finance Docket 21989, 21990, Penn-New York Central Merger.

 File — Box: 13, Folder: 3
Scope and Contents

Testimony of W.E. Zimmerman, Assistant Deputy Commissioner New York State Department of Commerce. Manuscript. No date.

Dates: 1834-1971

Collins, D.: Finance Dockets 21989, 21990, Penn-New York Central merger

 File — Box: 13, Folder: 6
Scope and Contents

Testimony of H. Marmaros, Joel Harper, Robert Osyer. Manuscript. No date.

Dates: 1834-1971

Collins, D.: Finance Dockets 21989-21990. Penn-New York Central merger

 File — Box: 13, Folder: 7
Scope and Contents

Statement by W. Patchell, vice President Penn Railroad. Chart. No date.

Dates: 1834-1971

Collins, D.: Dockets 21989, 21990, Penn-New York Central merger.

 File — Box: 13, Folder: 9
Scope and Contents

Statements by James Kilgallon, Paul Reider. Manuscript. No date.

Dates: 1834-1971

Collins, D.: Dockets 21989-21990, Penn-New York Central Merger

 File — Box: 13, Folder: 10
Scope and Contents

Statements by Arthur Somnenberg. Manuscript. No date.

Dates: 1834-1971