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.: Remarks by F.B. Boardman regarding Penn-New York Central merger, 1962
File — Box: 13, Folder: 4
Scope and Contents
Manuscript.
Dates:
1962
Collins, D.: Finance Dockets 21989, 21990, Penn-New York Central merger, 1963
File — Box: 13, Folder: 5
Scope and Contents
A-B. Testimony of Leon Keyserling. Manuscript.
Dates:
1963
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, 1963
File — Box: 13, Folder: 8
Scope and Contents
Petition of Erie-Lackawanna Railroad. Manuscript.
Dates:
1963
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