Perry Monroe Shoemaker (1906-1999) was one of the most important eastern railroad executives from the 1940s through the late 1960s. He was respected in the industry for his principled opposition to Federal and state regulation of railroads.
Shoemaker was born on July 15, 1906 in Elmira, New York, the son of J. Raymond and Mabel Perry Shoemaker. He graduated from the University of Michigan with a degree in Mechanical Engineering in 1928. He received an M.S. in Transportation from Yale University in 1929. Shoemaker married his first wife, Emily Hane in 1929. They had four children, Linda, Kent, Karen and Craig. She passed away in 1964. Shoemaker married Vivien Bulloch Keatley in 1965. In 1973, a year after Keatley's death, Shoemaker married Iva Brown Cocoran.
Throughout his life Shoemaker was involved in a variety of endeavors outside of the railroad industry. He served as a trustee of Elmira College, a small liberal arts college located in Elmira, NY. At various times he served as director and chairmen of the audit committee of Nabisco, Inc., as a member and president of the New York State Chamber of Commerce and as a member of the Port Development Committee of the City of New York. Between 1954 and 1965 he was a notable member of former President Herbert Hoover's Second Commission on Efficiency in Government. In 1954 and 1955 he served as chairman of that organization's Committee on Government Defense Procurement Recommendations.
Shoemaker began his railroad career in 1926 as a summer track laborer for the Pennsylvania Railroad. After graduation from college he went to work for the Erie Railroad. He was promoted regularly, attaining the position of general yardmaster by 1932. Later that year, Shoemaker left the Erie for a position in his family's Elmira, NY cold storage business. He returned to railroading in 1934 as a superintendent for the New York, New Haven and Hartford Railroad. The Delaware, Lackawanna and Western Railroad hired Shoemaker in 1941 as a superintendent. He was promoted quickly to General Superintendent, then General Manager, then to vice-president of Operations. His rapid advancement was crowned by appointment to the presidency in 1952. Coincidently, he replaced William H. White, who left to accept the presidency of New York Central System and later, in 1954, the presidency of the Delaware and Hudson Railway. White would eventually lead the Erie Lackawanna from September 1963 until his untimely death of a heart attack in April 1967. As the chief executive officer of the DL&W Shoemaker supervised the delicate negotiations leading to the October 1960 merger with the Erie Railroad.
Shoemaker was elected vice-chairman of the new Erie Lackawanna Railroad, with the expectation that he would be appointed president within a few months. However, when Harry Von Willer, the railroad's first president, resigned in November 1960, the board passed over Shoemaker in favor of a former Erie executive, Milton G. McInnes. In August 1961 Shoemaker was appointed chairmen of the board. He interpreted this action as part of an effort to minimize his authority in the company. He realized that his influence within the company was declining quickly and he began to investigate other opportunities.
In November of 1962 he accepted an offer to serve as president and chairmen of the board of the ailing Central Railroad of New Jersey. Despite his manifest skills he was unable to save the company. Shoemaker resigned in 1968, having served as bankruptcy trustee after 1967. He attributed his failure in part to New Jersey's exorbitant railroad taxes. A more significant factor was the New Jersey Public Utility Commission's refusal to either approve fare increases sufficient to cover commuter train operating costs or allow the abandonment of the chronically deficit ridden commuter services. Finally, the Governor's personal antipathies toward Shoemaker and the State's adamant refusal to fully subsidize commuter operations once it began to provide some funding, merely postponed the company's final bankruptcy. The company was never reorganized successfully as a railroad and its rail assets went into Conrail, as did those of the Erie Lackawanna, Penn Central, Reading, Lehigh Valley, Lehigh and Hudson River and Pennsylvania-Reading Seashore Lines on April 1, 1976.
After leaving the CNJ Shoemaker worked as a highly sought-after transportation consultant. He retired for good in 1980. In retirement in Tampa, Florida he was involved in community activities and continued his lifelong avocation of railroad history. In particular he was active in efforts to return the sole extant DL&W steam locomotive, Camelback No. 952, to the Northeastern United States from the National Transportation Museum in St. Louis, Missouri. Shoemaker passed away after a short illness on December 25, 1999 at age 93. He is buried in his hometown of Elmira, NY.
Scope and Content Note
The Perry M. Shoemaker Collection (PMSC) is a separate yet constituent part of the Erie Lackawanna Historical Society (ELHS) collection. The PMSC consists of material donated to the ELHS by Mr. Shoemaker in 1992. He collected the 5.83 linear feet of material during his years as a railroad executive. The PMSC contains material from Shoemaker's years at the Delaware, Lackawanna and Western Railroad, Erie Lackawanna and the Central Railroad of New Jersey.
The PMSC is of significant interest to those researching industry leaders during the 1950s and 1960s, railroads in Northeastern United States after World War II, the EL merger, Federal and state regulation of the railroad industry, the 1967 bankruptcy of the CNJ and the relationship between the state of New Jersey and the railroad industry.
The PMSC is Series A, Sub-series 1 of the ELHS collection. The material is grouped into six units in a total of four boxes with 180 folders.
Unit 1: Delaware, Lackawanna and Western Railroad (1952 - 1960) in 37 folders contains board minutes, financial information, inspection trip booklets, photographs, policy statements, speech-books, transcripts of testimony before regulatory boards, working notes and papers and other miscellaneous materials.
Unit 2: Two-Way and Three-Way Merger Materials(1954 - 1960) comprises 19 folders of correspondence, labor and operations information, maps, merger reports, Wyer, Dick and Co. merger studies and various working papers.
Unit 3: Erie Lackawanna Railway (1960 - 1962) totals 6 folders including financial information, management by-laws, maps and yard operation proposals.
Unit 4: Central Railroad of New Jersey (1962 - 1968) consists of 69 folders that contain Bankruptcy papers and notes, correspondence, financial information, maps, photographs, public affairs information, a speech-book and other miscellaneous papers.
Unit 5: Railroad History is comprised of 12 folders of books, correspondence, historical articles and miscellaneous information on a variety of historical railroad topics.
Unit 6: Annual Reports (1939 - 1967) is made up of 37 folders of annual reports from the DL&W, Erie, EL and CNJ. Many contain margin notes and additional information by Shoemaker. Duplicates of the DL&W, Erie and EL annual reports may be found in series D, sub-series 1, units 1-3.
Abbreviations
CNJ | Central Railroad Company of New Jersey |
CRR of NJ | Central Railroad Company of New Jersey |
DH | Delaware and Hudson Railroad Company |
DLW | Delaware, Lackawanna and Western Railroad (also DL&W) |
EL | Erie Lackawanna Railroad/Railway Company |
ELHS | Erie Lackawanna Historical Society |
Erie | Erie Railroad |
ICC | Interstate Commerce Commission |
LS | Lehigh and Susquehanna Railroad |
LNE | Lehigh and New England Railroad Company |
NW | Norfolk and Western Railroad Company |
NJPUC | New Jersey Public Utilities Commission |
NYNHH | New York, New Haven and Hartford Railroad Company |
PLE | Pittsburgh and Lake Erie Railroad Company |
PMS | Perry Monroe Shoemaker |
PMSC | Perry Monroe Shoemaker Collection |
RR | Railroad |
Further Manuscript Resources
Papers relating to Perry Shoemaker's family, in particular his father J. Raymond Shoemaker can be found in the collection of the Chemung County Historical Society archives located in the Chemung Valley History Museum, 415 East Water Street Elmira, NY 14901. Phone: 607.734.4167.
Papers relating to the later history of the Erie Lackawanna Railway can be found in the Erie Lackawanna Railway Corporate collection at the University of Akron Archival Services.
Papers, mostly financial and executive in nature, relating to the nineteenth century and early twentieth century history of the Delaware, Lackawanna and Western Railroad are housed at Syracuse University.
Papers relating to Shoemaker's work on the Hoover Commission on Organization of the Executive Branch of Government can be found in the Special Collections at the University of Oregon, Knight Library, NUCMC number MS 72-560
Other Resources
Bryant, Keith L., ed. Railroads in the Age of Regulation, 1900-1980. New York: Facts-on-File, 1988. See entries for Delaware, Lackawanna and Western, Erie Railroad and Perry M. Shoemaker.
Grant, H. Roger, Erie Lackawanna: Death of an American Railroad, 1938-1992. Stanford, CA: Stanford University Press, 1994.
Sweetland, David R. Lackawanna Railroad: in Color. Edison, NJ: Morning Sun Books, 1990.
Tabor, Thomas Townsend, The Delaware, Lackawanna & Western Railroad in the Nineteenth Century: 1828-1899. Muncy, PA: Privately Printed, 1977.
Tabor, Thomas Townsend and Thomas Townsend Taber III. The Delaware, Lackawanna & Western Railroad in the Twentieth Century, 1889-1960: Equipment and Marine. Muncy, PA: Privately Printed, 1981.
-----------The Delaware, Lackawanna & Western Railroad in the Twentieth Century, 1889-1960: History and Operations. Muncy, PA: Privately Printed, 1980.
Perry Monroe Shoemaker Collection - Box Inventor
SERIES A: SUB-SERIES 1: UNIT 1: DELAWARE, LACKAWANNA AND WESTERN RAILROAD MATERIALS | ||||
Box# | Folder# | Description | Date | End Date |
a-1 | 1 | Doggerel verses on Phoebe Snow | ||
2 | PMS profiles or articles on TV (photographic transcriptions) or newspapers (clippings) | |||
3 | Maps, System profile map 1927 | 9270000 | ||
4 | Maps, Hoboken, NJ yards, 1930 | 9300000 | ||
5 | Maps, DLW system profile map from PMS folder 15 revised 11/48 | 9481100 | ||
6 | Maps, P.A. of NY NJ port district for trucking commercial free zones and hand marked to indicate trailer limits | |||
7 | Maps, DLW system routes, from PMS folder 17 | |||
8 | Maps, General Location of New York Harbor Freight Terminals, produced by PRR, 1918 | 9180000 | ||
9 | Maps, New York Central system, 1925 | 9250000 | ||
10 | Photographs, four (4) marked #'s 14-16 Harlem Ave. looking west into East Buffalo yard dated 2/9/1945 | 9450209 | ||
11 | Photographs, Series of 15, East Buffalo yard taken 12/22/1945 | 9451222 | ||
12 | Photographs, series of six (6) near Richfield Junction, NY, dated 3/11/1947 | 9470311 | ||
13 | Photographs, photo booklet produced by Bethlehem Steel on occasion of launch of a DLW barge (1950) | 9500000 | ||
14 | Photographs, studio portrait of PMS on election to DLW presidency | |||
15 | Photographs, four (4) miscellaneous | |||
16 | Speechbook no. 1 speeches 1-10 1952-1957 | 9521021 | 9550215 | |
17 | Speechbook no. 1 speeches 11-20 1955 - 1956 | 9550502 | 9560308 | |
18 | Speechbook no. 1 speeches 21-33 1956 - 1957 | 9560508 | 9570522 | |
19 | Speechbook no. 2 speeches 34-46 1957-1958 (LB) | 9570507 | 9580205 | |
20 | Speechbook no. 2 speeches 47 - 62 | 9580224 | 9581118 | |
21 | Speechbook no. 2 speeches 63 - 74 | 9581208 | 9590428 | |
22 | Speechbook no. 3 speeches 75 - 93 | 9590216 | 9600913 | |
23 | New Jersey Commutation case, transcript of PMS testimony before NJPUC and ICC on 10/23/1951 | 9511023 | ||
24 | New Jersey Commutation case, New Jersey taxes, Pension plan, Speeches, pamphlets, press releases on | 9530512 | 9590601 | |
25 | PMS Folder 12 transcript of Pres. Wm. White's testimony before the ICC 5/17/1951 | 9510517 | ||
26 | PMS folder 12 policy statements 1950's | |||
27 | PMS copy of Board of Managers inspection trip booklet, with itinerary, 10/26-27/1944 | 9441026 | 9441027 | |
28 | Compilation of resolutions and by-law changes 12/22/1941 to 1/26/1960 mostly concerning the board of directors and salary/compensation issues | 9411222 | 9600126 | |
29 | Organizational chart 7/1/1948 | 9480701 | ||
30 | 4/1960 list of DL&W officers, titles, salaries and DOB | 9600400 | ||
31 | Minutes of Board of Directors Meeting with attached statistics (LB), includes copy of 1959 AR 7/28/60 | 9600728 | ||
32 | List of terms of service of DLW Presidents and Purchasing Agents | |||
33 | Chart of separation of revenues. Expenses frt. And pass. Service 1939-1955, and funded debt and equipment obligations publicly held 1940-1955 | 9390000 | 9550000 | |
34 | Assorted financial details and statistics | |||
35 | Summary of equipment on 1/1/1960 | |||
36 | Testimonial from Atlantic States Shipper's Advisory Board on PMS's election to Chairmanship of its railroad contract committee | 9600101 | ||
SERIES A: SUB-SERIES 1: UNIT 2: TWO- AND THREE-WAY MERGER MATERIALS | ||||
Box# | Folder# | Description | Date | End Date |
a-1 | 37 | Wyer, Dick and Co., Initial evaluation report for 3-way merger dated 4/2/1957 | 9570402 | |
38 | Wyer, Dick and Co. maps. Charts, index report on 2-way and 3-way mergers. Index dated 8/6/1959 --handwritten annotations | 9590816 | ||
39 | Wyer, Dick and Co. Report on Economics of [E-L] merger 1/2 dated 8/6/1959 | 9590806 | ||
41 | Wyer, Dick and Co. Supplemental merger report | |||
41 | Wyer, Dick and Co., report on economics of [E-L], 2/2 Maps/charts. | |||
42 | Wyer, Dick and Co. proposed management organizational charts for the Erie-Lackawanna Railroad | |||
43 | PMS folder 3 ICC documents re: EL merger | |||
44 | ICC documents concerning the 2-way merger application | |||
45 | PMS folder 4 material re: sub-agreements (salary, labor protection) for EL merger | |||
46 | PMS folder 5 worker papers re: negotiations on management organization of proposed EL merger | |||
47 | PMS folder 5 working papers re: EL pension/retirement plan for employees | |||
48 | PMS folder 6 EL by-laws | |||
49 | PMS folder 7 negotiations on merger details | |||
50 | PMS Folder 8 report to PMS from DLW accounting department benefit analysis of 3-way merger | |||
51 | Comparative Analysis of Management staff of Eastern railroads | |||
52 | Comparison practices concerning speeds and superelevations between the DLW and Erie | |||
53 | Maps, Chicago switching district showing all team tracks and freight houses open to the Erie dated 7/1/1924 | 9240701 | ||
54 | Notice of Stockholder meeting-proxy statement-merger agreement, DLW 9/22/1959 | 9590922 | ||
55 | Notice of Stockholder's meeting-proxy statement-merger agreement, Erie, 9/22/1959 | 9590922 | ||
SERIES A: SUB-SERIES 1: UNIT 3: ERIE LACKAWANNA MATERIALS | ||||
Box# | Folder# | Description | Date | End Date |
a-2 | 56 | Maps, System 12/20/1960 | 9601220 | |
57 | Management by-laws dated 9/22/1961 | 9610922 | ||
58 | Speechbook no. 3 speeches 93 - 98 (several missing) | 9601018 | 9611206 | |
59 | Bison Yard proposal Terminal management system. EL-NW negotiations over operations at Bison Yard, Buffalo, NY | |||
60 | Selected Expenses by account dated 7/1/1963 includes labor costs, train miles cost and locomotive hours cost | 9630701 | ||
61 | Proposal, The PLE Acquisition of Former Erie Lackawanna Properties Creston, Ohio to Croxton Yard, New Jersey, 3/1982 | 9820300 | ||
SERIES A: SUB-SERIES 1: UNIT 4: CENTRAL RAILROAD OF NEW JERSEY MATERIALS | ||||
Box# | Folder# | Description | Date | End Date |
a-2 | 62 | "CNJ Coupler" magazine with corrections sheet attached, 6/1975 | 9750600 | |
63 | Timetable, CNJ, WN, MHMR, no. 1 | 9721029 | ||
64 | ETT, NYLB no. 370 | 9721029 | ||
65 | Maps, Jersey Central Lines, System and Connecting lines, with PMS annotations 1/1966 | 9660100 | ||
66 | Maps, CNJ, General Plan of Industrial Development in Elizabethport, Jersey City, NJ 9/66 | 9660914 | ||
67 | Maps, City of Jersey City, NJ, Office of the Mayor/Division of Planning, Jersey City, NJ 1963 | 9630000 | ||
68 | Maps, CNJ, Elizabeth-Central District, Elizabeth, NJ | 9610620 | 9650318 | |
69 | Maps, PRR and connections, with later hand coloring, by PMS | 0 | ||
70 | Maps, Reading System, 1961 | 9610000 | ||
71 | Maps, East Jersey Railroad and Terminal Co., ROW and Track map | 9590630 | ||
72 | Maps, Showing Railroads and Collieries in Wyoming Valley Coal Fields of Pennsylvania, CNJ | 0 | ||
73 | Maps, Detail of Northeastern United States, with CNJ, RDG, BO, WM noted in color | 0 | ||
74 | Maps, CNJ, Central Division, Jersey City Terminal, General Plan of Yard and Waterfront, Jersey City, NJ | 9650317 | 9661220 | |
75 | Photographs, of new and old Hometown Bridge, NYI | |||
76 | Speechbook no. 3 speeches 99-109 (LB) | 9621011 | 9640421 | |
77 | Speechbook no. 3 speeches 110 - 114 | 9640506 | 9650317 | |
78 | Speechbook no. 4 speeches 115-123 | 9650419 | 9661205 | |
79 | Speechbook no. 4 speeches 124 - 126 | 9670306 | 9670607 | |
80 | Transcripts of proceedings of Annual Stockholder's meetings 1963 | 9630000 | ||
81 | Transcripts of proceedings of Annual Stockholder's meetings 1964 | 9640000 | ||
82 | Transcripts of proceedings of Annual Stockholder's meetings 1965 | 9650000 | ||
83 | Transcripts of proceedings of Annual Stockholder's meetings 1966 | 9660000 | ||
84 | Draft of (PMS) president's message to Stockholders for 1965 AR drafted 2/15/1966 | 9660215 | ||
85 | Federal Board of Arbitration, Railroads v. Operating Brotherhoods 1963, involving Diesel Firemen and Crew-Consist issues, PMS Testimony, 1963 | 9630000 | ||
86 | Federal Board of Arbitration, Railroads v. Operating Brotherhoods 1963: press releases, newspaper clippings, congressional record clippings, 1963 | 9630000 | ||
87 | Organization Chart, CNJ management | 9620801 | 9670103 | |
88 | Board of Directors Road Inspection information packet, includes index-detailed information on | 9640526 | 9640527 | |
railroad-industrial development, annual reports and financial information, May 26-27, 1964 | ||||
89 | Materials (correspondence, appraisals and maps) for sale of CNJ land for industrial development | |||
90 | Report of Wyer, Dick and Co. Transportation consultants re: Aldene Plan contracts between the CNJ, PRR, LV 1/16/1968 | 9680116 | ||
91 | CNJ By-Laws 3/28/1962 | 9620328 | ||
92 | Notes. Letters, newspaper clippings re: PMS personal file for BOD/T meetings | |||
93 | Correspondence: PMS contributions to political campaigns | |||
94 | Proposal to pool stenography staff with Baltimore and Ohio Railroad | |||
95 | pamphlet "The Jersey Central Situation" published by New Jersey Department of Transportation, 12/29/1975 | 9751229 | ||
96 | Plan of Modification of C.R.R. of NJ, dated 7/1/1948 financial plan for resolution of bankruptcy | 9480701 | ||
97 | CNJ Sixth supplemental mortgage 7/1/49 | 9490701 | ||
98 | Financial statistics and figures, up to 1965 | 9650000 | ||
99 | ICC loan guarantee to CNJ 1965 | 9650000 | ||
100 | Subsidiary and jointly-owned companies-synopsis of each company-debts, stock ownership all with PMS marginalia c. 1965 | 9650000 | ||
101 | Bankruptcy, Personal and executive files (1 of 2), 1967 | 9670000 | ||
102 | Bankruptcy, Personal and executive files (2 of 2), 1967 | 9670000 | ||
a-3 | 103 | Bankruptcy: PMS workbook tab 1, Immediate problems - cash, Unpaid Items as of April 12, 1967 | 9670000 | |
104 | Bankruptcy: PMS workbook tab 2, Bankruptcy Petition and [Federal] Court Order No. 1, 1967 | 9670000 | ||
105 | Bankruptcy: PMS workbook tab 3, Selected Statistics 1950-1966 | 9670000 | ||
106 | Bankruptcy: PMS workbook tab 3, Historical Highlights of the CNJ, Aspects of CNJ Management History | 9670000 | ||
107 | Bankruptcy: PMS workbook tab 4, List of Stockholders, bondholders, By-Laws | 9670000 | ||
108 | Bankruptcy: PMS workbook tab 5, General Mortgage, Summary, obligations, bills due, summary of restrictions | 9670000 | ||
109 | Bankruptcy: PMS workbook tab 6, Merger situation and CNJ position, Relations between PRR and CNJ | 9670000 | ||
110 | Bankruptcy: PMS workbook tab 7, Past, Present, Prospective Financial Situation as basis for further considering relationship with NJ, letter 9660915, | 9670000 | ||
111 | Bankruptcy: PMS workbook tab 7, Passengers, number carried, Aldene plan background, NYLB agreement summary | 9670000 | ||
112 | Bankruptcy: PMS workbook tab 7, State of NJ Passenger contracts, NJ transportation act of 1966 | 9670000 | ||
113 | Bankruptcy: PMS workbook tab 8, Official Payroll, Sale of assets, retirement of debt and equipment obligations, equip. summary, bad order | 9670000 | ||
114 | Bankruptcy: PMS workbook tab 9, Lehigh and Susquehanna summary | 9670000 | ||
115 | Bankruptcy: PMS workbook tab 10, Lehigh Valley Coordination | 9670000 | ||
116 | Bankruptcy: PMS workbook tab 11, Subsidiary Companies and Directors | 9670000 | ||
117 | Bankruptcy: PMS workbook tab 12, Leases and Property Sales, summary of Property, schedule of insurance coverage | 9670000 | ||
118 | Bankruptcy: PMS workbook tab 12, Maps, system, Jersey City yards and waterfront, Jersey City state assessment tracts, Elizabethport, NY harbor terminal | 9670000 | ||
119 | Bankruptcy: PMS workbook tab 13, Fifty largest shippers, Car interchanged, freight commodity statistics, 1966 | 9670000 | ||
120 | Bankruptcy: PMS workbook tab 14, Labor contract, unions and employees covered | 9670000 | ||
121 | Bankruptcy: PMS workbook tab 15, Index | 9670000 | ||
122 | Bankruptcy, PMS appointment as bankruptcy trustee, material includes: court papers, trustee bond application, ICC documents | 9670000 | ||
123 | Bankruptcy, PMS as trustee's reorganization plan - notes, 1967 | 9670000 | ||
124 | Bankruptcy, Correspondence, Notes, Newspaper clipping re: CNJ corporate relations with state of New Jersey 1967 | 9670000 | ||
125 | Bankruptcy, Financial statistics and figures, assets and liabilities as of 12/31/68 | 9690414 | ||
126 | Lehigh and New England Railway 1968 income balance sheet | 9680000 | ||
127 | Lehigh and Susquehanna Railroad from Lehigh Coal and Navigation Company, materials relating to renegotiations of lease (mid 1960s) | |||
128 | Summary of Equipment- statistics | |||
129 | Motive Power Reports | |||
130 | PMS misc. papers | |||
SERIES A: SUB-SERIES 1: UNIT 5: RAILROAD HISTORY MATERIAL | ||||
Box# | Folder# | Description | Date | End Date |
a-3 | 131 | Book: Warren Crater, New Jersey Central Album | ||
132 | Book, John T. Cunningham "Newark" | |||
133 | articles/books re: DLW and EL - history | |||
134 | Pamphlet published by DLW RR "Lackawanna Railroad Ten Years 1941-1950" (2 copies) | |||
135 | Article, Graham T. Wilson, "The Hoboken Ferries", "The Hoboken Ferries (Conclusion)" | |||
136 | Article, Edward Gardner, "An Early Lackawanna Scrapbook" | |||
137 | photocopy of 1890 Morris and Essex RR timetable and operating rules | |||
138 | Miscellaneous CNJ historical material | |||
139 | Maps, Land Grant and Bond-Aided Railroad of the United States, Quartermaster Department, War Department | 9310000 | ||
140 | Correspondence with James Stowell re: 1912 DLW wreck near Corning, NY | |||
141 | Correspondence with Thomas Tabor III Re: Tabor's 2 vol. "History of the DL&W in the 20th century" | |||
142 | Correspondence re: railroad history | |||
SERIES A: SUB-SERIES 1: UNIT 6: ANNUAL REPORT AND TIMETABLE MATERIALS | ||||
Box# | Folder# | Description | Date | End Date |
a-3 | 143 | Annual Report, DLW, to stockholders, 1939 | 9390000 | |
144 | Annual Report, DLW, to stockholders, 1940 | 9400000 | ||
145 | Annual Report, DLW, to stockholders, 1941 | 9410000 | ||
146 | Annual Report, DLW, to stockholders, 1942 | 9420000 | ||
147 | Annual Report, DLW, to stockholders, 1943 | 9430000 | ||
148 | Annual Report, DLW, to stockholders, 1944 | 9440000 | ||
149 | Annual Report, DLW, to stockholders, 1945 | 9450000 | ||
150 | Annual Report, DLW, to stockholders, 1946 | 9460000 | ||
151 | Annual Report, DLW, to stockholders, 1947 | 9470000 | ||
152 | Annual Report, DLW, to stockholders, 1948 | 9480000 | ||
153 | Annual Report, DLW, to stockholders, 1949 | 9490000 | ||
154 | Annual Report, DLW, to stockholders, 1950 | 9500000 | ||
155 | Annual Report, DLW, to stockholders, 1951 | 9510000 | ||
156 | Annual Report, DLW, to stockholders, 1952 | 9520000 | ||
157 | Annual Report, DLW, to stockholders, 1953 | 9530000 | ||
158 | Annual Report, DLW, to stockholders, 1954 | 9540000 | ||
159 | Annual Report, DLW, to stockholders, 1955 | 9550000 | ||
160 | Annual Report, DLW, to stockholders, 1956 | 9560000 | ||
161 | Annual Report, DLW, to stockholders, 1957 | 9570000 | ||
162 | Annual Report, DLW, to stockholders, 1958 | 9580000 | ||
163 | Annual Report, DLW, to stockholders, 1959 | 9590000 | ||
164 | Annual Report, DLW, to the ICC, partial year to 10/16/1960 | 9601016 | ||
165 | Annual Report, Erie, to stockholders, 1958 | 9580000 | ||
166 | Annual Report, EL, to the ICC, partial year 10/17/1960 to 12/31/1960 | 9601017 | 9601231 | |
a-4 | 167 | Annual Report, EL, to stockholders, 1961 | 9610000 | |
168 | Annual Report, EL, to stockholders, 1962 | 9620000 | ||
169 | Annual Report, EL, to stockholders, 1963 | 9630000 | ||
170 | Annual Report, EL, to stockholders, 1964 | 9640000 | ||
171 | Annual Report, EL, to stockholders, interim report dated up to 11/6/1964 | 9641106 | ||
172 | Annual Report, EL, to stockholders, 1965 | 9650000 | ||
173 | Annual Report, EL, to stockholders, 1966 | 9660000 | ||
174 | Annual Report, CNJ, to stockholders, 1961 | 9610000 | ||
175 | Annual Report, CNJ, to stockholders, 1963 | 9630000 | ||
176 | Annual Report, CNJ, to stockholders, 1964 | 9640000 | ||
177 | Annual Report, CNJ, to stockholders, 1965 | 9650000 | ||
178 | Annual Report, CNJ, to stockholders, 1966 | 9660000 | ||
179 | Annual Report, CNJ, to the ICC, 1967 | 9670000 | ||
180 | Rules of operating department, dated 4/27/1952 with later revisions | 9520427 |