Skip to main content
Notice: The Library is open for research by appointment only, please visit our research services page for more information.

Box 69

 Container

Contains 39 Results:

Terminal Station West, New York, 1906, 1907, 1909

 File — Box: 69, Folder: 1
Accession: 1988-231Identifier: 1988-231-II.-E.
Scope and Contents:

Excavation, structures, and supports.

Dates: 1906; 1907; 1909

Station postcards, circa 1914

 File — Box: 69, Folder: 12
Accession: 1988-231Identifier: 1988-231-II.-E.
Scope and Contents:

Includes: Union Station Toronto; Union Station Cleveland, Ohio; and Michigan Central Railway Station.

Dates: circa 1914

Pennsylvania Station, New York, 1915, 1920-1922, circa 1930

 File — Box: 69, Folder: 14
Accession: 1988-231Identifier: 1988-231-II.-E.
Scope and Contents:

Includes: track level views, exhibit on LIRR concourse, 31st and 33rd street entrances, and central waiting room.

Dates: 1915; 1920-1922; circa 1930

Shops and enginehouse construction, 1918 October-1918 November

 File — Box: 69, Folder: 26
Accession: 1988-231Identifier: 1988-231-II.-E.
Scope and Contents:

Includes: Phillipsburg, Greenville, Waldo, Meadows, and West Morrisville.

Dates: 1918 October-1918 November

Shops and enginehouse construction, 1919 March-1919 April

 File — Box: 69, Folder: 27
Accession: 1988-231Identifier: 1988-231-II.-E.
Scope and Contents:

Includes: South Amboy, Phillipsburg, and Coal Port.

Dates: 1919 March-1919 April

Atlantic City board walk views, 1921, 1922

 File — Box: 69, Folder: 31
Accession: 1988-231Identifier: 1988-231-II.-E.
Scope and Contents:

Includes some images with a hand drawn sign for PRR Station.

Dates: 1921; 1922

Eyesore abandoned company houses, 1928

 File — Box: 69, Folder: 36
Accession: 1988-231Identifier: 1988-231-II.-E.
Scope and Contents:

Highland Park, New Jersey. Adjoining property of Robert Wood Johnson of Johnson & Johnson.

Dates: 1928