WPA and New Deal Records - RG 19 - RG 23

Record Group 19: Records of the Department of Military and Veterans Affairs

The World War I Veterans Service and Compensation File, 1917-1919, 1934-1948 (555 cartons) {series #19.91} contains Service Statement Cards, Compensation Applications and War Service Record survey questionnaires filled out by World War I veterans in 1920 for the Pennsylvania War History Commission. The Compensation Applications were submitted after state funding was appropriated under the New Deal to pay an early bonus to veterans of the war. Entries normally provide such information as the name, rank, serial number, race, date and place of birth, legal residence at time of application and enlistment, places and dates where enrolled and discharged, and the period of service. Information concerning engagements in which involved, wounds suffered, dates of service overseas, and the names and addresses of dependents are also included. The documents are signed and dated by the applicant. The World War I Service Medal Application Cards, [ca. 1938-1950] (2 cartons) {series #19.196} were submitted by veterans of World War I and their survivors who applied for service medals in accordance with the Act of April 21, 1937, P.L. 331, Sections 1 and 2. Information provided about each veteran consists of name and serial number, place of residence at time of entry into service, date and place the veteran entered into service, rank, military unit to which attached, place and date of honorable discharge, and the signature of the applicant. Also present are the initials of the person by whom the remittance was received and of the person acting on behalf of the Adjutant General and each card is stamped with the date of approval. The reverse side of each card shows the name of the veteran or survivor applying for the medal, and the address to which the medal was to be mailed.

The World War II Veterans Compensation Applications, [ca. 1950] (3,082 cartons) {series #19.92} were submitted by Pennsylvania veterans who applied for the World War II bonus provided for by the Act of June 1, 1947 (P.L. 565). Information contained on the applications includes the names, signatures, residences, birth dates, places of birth, sex and serial numbers of the individuals; the dates of domestic and foreign service rendered; the branches of the service enlisted in; the dates and places where the applicants entered and left active service; the applicants' residences at the time of their enlistment; the names and locations of the applicants' draft boards; the dates the applications were received and processed; the amounts of compensation awarded; and the names and residences of the veteran's beneficiaries, living parents and dependents. The applications, which are notarized and dated, also record the ages of dependents, whether the persons were still on active duty in the armed forces, and whether they had ever received sea duty pay or a bonus before. At times, remarks appear that indicate why some applications were rejected.

The Muster Rolls of the Pennsylvania Reserve Defense Corps Auxiliary, 1942-1945 (1 carton) {series #19.118} that was created by executive order of Governor Arthur B. James on March 19, 1941 to take the place of the Pennsylvania National Guard while it was in active service during World War II provide a record of the units of self-equipped civilian defense.

Record Group 20: Records of the Department of General Services

The General Correspondence Relating to Public Works Administration, 1938-1940 (1 folder) {series #20.4} documents the activities of the Public Works Administration that was first created as the Federal Emergency Administration of Public Works Title II in the National Industrial Recovery Act of June 1933. This represented the first national peacetime effort to create jobs under the New Deal. Eventually known as the Public Works Administration (PWA), this program spent over $6 billion to shore up the nation's infrastructure while combating unemployment. Under the direction of Secretary of the Interior Harold Ickes, the PWA constructed and refurbished highways, dams, low-cost housing, airports, warships, and other public projects. States and municipalities provided supervision in some cases, but all had to follow PWA guidelines. The PWA was prohibited from using convict labor or to work employees more than thirty hours a week. In order to maximize employment opportunities, congress required that human labor be used instead of machinery whenever possible.

The Reports, Correspondence, Photographs, Blueprints, and Miscellaneous Records Relating to Works Progress Administration Construction Projects, 1930-1943 (4 cartons, 1 box) {series #20.5} relate to building and renovation projects at Ashland State Hospital, Blossburg State Hospital, Capitol Buildings and Grounds, Cornwall Iron Furnace, Cumberland Valley State Institution for Mental Defectives, Daniel Boone Homestead, Danville State Hospital, Edinboro State Teachers College, Enola Experimental Station, Ephrata Cloister, Fairview State Hospital, Farm Show Building, Hamburg Sanitarium, Harrisburg State Hospital, Indiana State Teachers College, Laurelton State Village, Mansfield State Teachers College, Morganza Training School, Mont Alto Sanitarium, Muncy Industrial Home, Museum Building, Nanticoke State Hospital, Norristown State Hospital, North Office Building No. 2, Old Economy Village, Pennhurst State School, Pennsbury Memorial, Pennsylvania Railroad Construction No. 2 on Piers and Tracks, Phoenixville Armory, Police Barracks in Harrisburg, Scotland Soldiers' Orphans School, South Office Building No. 1, State Industrial School for Women, Thaddeus Stevens Industrial School, Warren State Hospital, and Wernersville State Hospital.

The State Art Commission that was created in 1919 by P.L. 103 consisted of five citizens appointed by the Governor to examine and approve the design and location of a wide variety of public structures, including monuments, memorials and buildings acquired by the Commonwealth. The Commission also reviewed plans for structures funded by the State Treasury or by any political subdivision, as well as those for which the site was furnished by the Commonwealth or public agency. Exceptions to the Commission's jurisdiction were cities of the first and second class. The Minutes, 1919-1950, 1965-1968 (9 folders) {series #20.40} provide such information as the names of members present, submission numbers, names and resolutions relating to the submissions, actions taken and discussions about the policies and procedures of the Commission. The Procedural and Organizational Files, 1919-1997 (7 folders) {series #20.44} contain information on policies and procedures of the Commission, budgets, sample letters to those submitting entries for approval, and organization and function statements.

Established by the Act of April 9, 1929 (P.L. 177), the Department of Property and Supplies was the service and purchasing agency for all other state departments, agencies, boards, commissions, and other divisions of state government. The Secretary of Property and Supplies appointed by the Governor with the advice and consent of the Senate was the chief administrative officer of the Department. The Budget Materials, 1931-1964 (2 cartons) {series #20.8} include biennial budget supplements of actual and estimated operating expenditures by departments and appropriations submitted to the General Assembly by the Governor. Budget Circular #4 for 1931 details "Classifications of Expenditures by Objects." Among these materials is report on "Taxation of Real Property in Pennsylvania" by Budget Secretary Edward B. Logan (1934).

The Budget Papers of the Deputy Secretary, 1929-1937 (6 folders) {series #20.9} contains budget reports, summaries of appropriations, departmental activity reports, and legislative papers relating to biennial budgets of the Department of Property and Supplies. The Department of Justice Legal Opinions, 1939-1942 (2 folders) {series #20.11} were issued by the Department of Justice at the request of the Department of Property and Supplies. Information usually given is a cover letter requesting the opinion, the date of the opinion, name of official issuing the opinion, and the legal argument provided. Subjects covered include eligibility for vacation pay of dismissed government officials, effect of military conscription or voluntary enlistment on elected or appointed officials, whether seeds can be classified as perishable food, various legal functions of the Department of Department of Property and Supplies, powers of the Capitol Police, Public Salary Tax Act of 1939, legal uses of CCC camp buildings, Veterans' Preference Act of 1941, War Damage Corporation policies, flood relief supply payments, legal residence regulations for the director of the Civil Service Commission, Minimum Salary Law for Teachers of School Districts of the 4th Class, and the power and authority of the Milk Control Commission.

The Fire Marshall and State Police Inspection Report of the Deputy Secretary, 1939 (1 folder) {series #20.12} on state buildings was issued by the State Police and the Harrisburg City Fire Marshall to Deputy Secretary of Property and Supplies Roger T. Rowland and provides descriptions of exits, fire alarm systems, watchmen boxes, electrical wiring, fire hoses and fire extinguishers. The General Correspondence, 1939-1960 (8 cartons) {series #20.13} includes the correspondence of Secretaries of Property and Supplies Roger W. Rowland (1939-1941), James F. Torrance (1941-1943), Chester M. Woolworth (1943-1950), Alan D. Reynalds (1951-1953), Frank C. Hilton (1953-1955), William D. Thomas (1955), John S. Rice (1956), and Andrew M. Bradley (1957-1960). The General Correspondence of the Deputy Secretary, 1909-1960 (129 cartons) {series #20.14} includes the correspondence of Deputy Secretaries of Property and Supplies Samuel B. Rambo (1922-1931) and Walter G. Scott (1938-1940).

The General Correspondence of the Bureau of Real Estate and Insurance, 1929-1967 (3 folders) {series #20.15} relates to liability and surety bonds, liability insurance on motor vehicles, leases, legal opinions, worker compensation coverage, and real estate. The Bureau of Real Estate and Insurance acted on behalf of the Secretary of Property and Supplies as ex officio insurance broker of record for the Commonwealth, contracting for all insurance and bonds for all state agencies and their employees. It also contracted for the rental of offices or other accommodations for state agencies that could not be located in state office buildings and conducted appraisals and sold real estate at the direction of the General Assembly.

The Minutes of the Board of Commissioners, 1938-1940 (1 folder) {series #20.18} of Public Grounds and Buildings for December 1939 to March 1940 provides the the date of meeting, names of those present and a brief description of the business transacted. The Minutes of the Board of Review, 1942 (1 folder) {series #20.19} provide the date of meeting, name of chairman presiding, and brief description of the recommendations made by the board. The Minutes of the Executive Board, 1939 (1 folder) {series #20.20} in the administration of Governor Arthur H. James that were held in the Governor's Office on Monday, March 27, 1939 and Tuesday, April 25, 1939 include a certified copy of the actions taken on May 3, 1939 approving the bonding of certain positions in various departments, boards and commissions. In addition, there is a description of the "Powers and Rulings of the Executive Board" brought up to date as of April 1, 1939 providing standardization of qualifications, titles and salaries as well as rules governing extra compensation, leave of absence, approval of number of deputies, organization, traveling expenses, fidelity bonds and insurance, liability insurance, automobile insurance, office hours, oaths and affirmations, disposition of useless records, and allocation of certain costs. Also present is a report describing the "Reorganization of the Pennsylvania Motor Police" approved by Governor Earle on December 1, 1937.

The Minutes of Pennsylvania Bituminous Coal Producers, 1939 (1 folder) {series #20.22} document meetings held at the invitation of the Bureau of Standards in the Department of Property and Supplies on May 3, 1939 for the purpose of revising Commonwealth of Pennsylvania Specification C-33, Bituminous Coal. This is accompanied by a tentative draft of the specification of March 20, 1939 as revised at the conference; a copy of Public Law No. 48 of the 75th Congress [Chapter 127, First Session] [H.R. 4987], An Act to Regulate Interstate Commerce in Bituminous Coal, and other purposes; and the "Findings of Facts and Conclusions of the National Bituminous Coal Commission" of the United States Department of the Interior In Re: [Docket No. 15] Minimum Prices and Marketing Rules and Regulations as Proposed to the National Bituminous Coal Commission by the District Boards for Districts 1, 2, 3, 4, 6, 7, 8 and that part of District 13 comprising Van Buren, Warren and McMinn Counties, Tennessee, All Within Minimum Price Area 1, in Compliance with Orders Nos. 247, 248, and 251 issued by the Commission under and by virtue of the authority granted by Section 4 II (a) of the Bituminous Coal Act of 1937. 

The Minutes of Pennsylvania State College, 1940-1941 (2 folders) {series #20.23} document the meetings of the Executive Committee of the Board of Trustees of The Pennsylvania State College for 1940-1941. Information provided includes applications and admissions, reappointments of faculty members, approval of leaves and retirements, academic schedules, estimates of state funds for maintenance and operations, additional appropriations requested, operating costs, and salary restorations and increases. Also present are a brief history of the college, a list of administrative officers and general administrative agencies, descriptions of enrollment criteria, mailing list of the board of trustees, comparative balance sheets, summary of cash in various banks, and various related types of supporting materials.

The Minutes of the Turner Committee, 1933 (1 folder) {series #20.25} that met in the House Committee Room on February 16, 1933 to consider amendments to the Administrative Code contained in House Bill 22 was chaired by Elwood J. Turner and consisted of Dr. Joseph G. Steedle, P.B. Rice, A. J. White Hutton and Arthur P. Townsend. Those testifying before the committee were John L. Hanna, Secretary of the Department of Property and Supplies; Deputy Secretary Walter G. Scott; Office Director P.W. Kearney; Director of Publications John R. Hood; and Director of Standards and Purchases F.H. Mason. Subjects discussed include the proposed elimination of the State Art Commission, departmental purchasing limits, automobile insurance, formation of a new executive board, and methods used in purchasing supplies.

The Miscellaneous Reports of the Department and Other State Agencies, 1930-1943, 1958 (20 folders, 10 volumes) {series #20.26} concern a variety of subjects including the Local Government Committee, General State Authority, the Research and Records Program, Bureau of Publications, Capitol Grounds Extension, the Delaware River Basin Commission, Eastern State Penitentiary, Executive Mansion, Aerial Defense, Public Utility Commission, State Art Commission, and the Work Program of the Works Progress Administration. The Report of the History, Purposes, and Activities of the Joint State Government Commission, 1940 (1 volume) {series #20.28} was prepared for the Pennsylvania General Assembly by Alfred A. Wasserman, Director of the Joint State Government Commission. Created by the Act of July 1, 1937 (PL 2460) and amended by the Act of June 26, 1939 (PL 1084), the Joint State Government Commission was a fact finding commission composed of senators and representatives charged with making recommendations concerning the problems of government.

The Survey of Office Space, 1933 (14 folders) {series #20.31} contains survey forms of office space in state office buildings located in Harrisburg and Pittsburgh. Information provided is date survey was done, name or location of building, room number, total cubic footage and square footage of the room, number of windows, present use, cubic footage per person, and a list and description of the furnishings present. The United States Civil Service Commission Guidelines Relative to the Hatch Act, 1940 (1 folder) {series #20.32} were issued by the United States Civil Service Commission concerning the Hatch Act passed on August 2, 1939. The Hatch Act was designed to regulate the relationship between federal agencies and political campaigns by prohibiting using any public funds designated for public relief or public works from being used for the election of candidates to political office. It also prevented any officials paid with federal funds from using promises of jobs, job promotions, financial assistance, or contracts to entice or coerce campaign contributions or any other type of political support. An amendment passed on July 19, 1940 extended these prohibitions to state and local employees whose salary included any federal funds. These guidelines setting out certain rulings regarding general prohibitions and applicability to various state departments and commissions were officially released on September 22, 1940 and sent from United States Attorney General Claude T. Reno to Secretary of the Department of Property and Supplies Roger T. Rowland.

The Construction Plans and Specifications for Public Buildings and Bridges, 1893-1975 (7 drawers, 150 folders) {series #20.35} include plans for a great many buildings constructed across Pennsylvania during the era of the New Deal. The General Correspondence, 1902-1905, 1924-1953 (20 folders) {series #20.36} relates to bridges, building demolition approvals, petitions for appointment of viewers for bridges, card files on replacement and restoration, and records relating to surplus land sales. Among the materials are the specifications for a highway bridge across the North Branch of the Susquehanna River between the boroughs of Berwick and Nescopec, and files relating to the Soldiers' and Sailors' Memorial Bridge, the Labor and Industry Building, the South Office Building No. 2, and the exhibition building at the 1940 New York Worlds Fair.

Record Group 22: Records of the Department of Education

The Administrative Correspondence, 1937-1979 (69 cartons) {series #22.1} of the Secretary of Education includes annual reports, special studies, major committee and conference records, federal program data, speeches, and reference copies of minutes. The Bureau of School Administration that existed in the old Department of Public Instruction until 1945 consisted of the Divisions of Child Accounting and Research, School Plant, Consolidation and Transportation, and School Business. Among the records crated by this Bureau was the Historic Properties File, 1931-1945 (4 boxes) {series #22.5} that contains maintenance and repair records for the historic properties administered by the Pennsylvania Historical Commission which was overseen by the Department of Education from 1929-1945. The files typically include correspondence, agreements, proposals, plans, and photographs. Properties documented by the collection include the Brig Niagara, Cornwall Iron Furnace, Drake Well, Ephrata Cloister, Fort Augusta, Fort LeBoeuf, Governor Printz Park, John Morton Homestead, State Museum Building, Old Economy Village, and Pennsbury Manor. For related materials see the corresponding administrative materials relating to historical properties and the State Museum located in the Records of the Pennsylvania Historical and Museum Commission (RG-13) .

Created in 1915, the Board of Censors (Motion Picture) was composed of three members appointed by the governor to examine and supervise the examination by others of all films exhibited in Pennsylvania to ensure compliance with proper "moral standards." The Board was specifically charged with preventing the display of any motion picture film judged to be sacrilegious, obscene, indecent, or immoral or as might tend, in the judgment of the Board, to debase or corrupt community morals. The Board was abolished in 1956. The Applications for Examination, 1915-1951 (4 boxes) {series #22.25} were submitted by motion picture film companies requesting the Board of Censors to review their films. The application gives the title of the film; the name of the manufacturer; the names of the leading actors and actresses; the number and length of reels; the style of film and indicates whether the film was approved without changes, approved with eliminations, or condemned outright. If the film was approved with eliminations, an Eliminations Form is attached and lists the specific changes that needed to be made. There is often also present a Memorandum of Changes form that reveals when requested eliminations or changes were made and when the Board approved the film. Some applications have copies of the script attached.

The Daily Minutes, 1939-1956 (3 boxes) {series #22.26} document the activities of Board of Censors reviewers. Information contained in the minutes provides the name and manufacturer of the motion picture that was reviewed, whether the film was approved without change, approved with eliminations, or condemned. If the film was approved with changes or condemned the reason and required revisions are given. The minutes also provide information on contacts with film manufacturers who appealed the review of films by the Board of Censors. The General Correspondence, 1924-1956 (1 box) {series #22.27} received and sent by the Board of Censors includes a few legal briefs, press releases and movie reviews. Correspondents include Special Deputy Attorney General Abraham Levy, members of the general the public, members of the clergy, motion picture companies, officials from Pennsylvania state government agencies, and officials from agencies in other states such as Ohio, New York and Maryland.

The Legal Briefs, 1915-1921, 1928-1940 (3 folders) {series #22.28} contain appeals, replies, briefs, orders and correspondence filed by motion picture companies, the State Board of Censors, the attorney general and the courts in matters regarding the denial of the release of films by the Board of Censors. The Reports, 1925-1951. (3 folders) {series #22.29} consist of annual reports submitted by the Board concerning prosecutions, the sale of substituted approval seals, budget allotments, the number of movie reels examined, the number of field inspections, lists of appeals, the number of films certified, and the number of eliminations and disapprovals.

The Rules, Procedures and Forms, 1915-1956 (1 box) {series #22.30} contains a wide variety of documents providing insight into the Board's operating procedures. Among the materials present are a list of fines assessed on movie theaters for showing films that were not edited to meet the Board's requirements or did not show the Board's seal of approval and Certificates of Censorship that were the official forms sent to the manufacturer to indicate if a film had been approved, approved with eliminations, or not approved. Information provided is the film's title, name of manufacturer, and the number of reels and date certificate was issued. Also present is a Record of Violations, 1939-1949, that lists fines issued to each manufacturer giving the film's title, location where shown, and the date of the violation and copies of Rule and Regulations, 1915-1950, containing copies of acts, rules, mission statements, legal briefs and correspondence.

Among the: Records of the Superintendent of Public Instruction is the Correspondence of the Post-War Education Committee of the State Council of Education and the Post-War Planning Commission, 1943-1947 (9 folders) {series #22.99} that contains correspondence, memoranda, reports, and plans and procedures that outline the organization, responsibilities, activities and goals of the Post-War Planning Commission and the Post-War Education Committee. Topics addressed include funding, literacy, vocational training, memorials, counseling, employment, school facilities, and readjustment of veterans and civilians to a peacetime economy. Also present is the Superintendent's General and Administrative Correspondence, 1936-1964 (8 cartons) {series #22.102} containing reports and various other committee and conference records.

The Journals of Meetings and Annual Reports of the State Council of Education, 1938, 1941-1961 (16 volumes) {series #22.103} contain agendas and minutes of the meetings and the annual reports giving the dates of the meetings and the legal fields of responsibility for the Council. Information provided by the minutes includes the date, time and location of the meeting; a list of the names of members present; and a synopsis of the topics discussed during the meeting. Topics of discussion include annexations, county and state plans, curriculum, teacher and program certification, school buildings, research projects, funding, vocational education, policies, and teacher education.

The Minutes, Correspondence, and Exhibits Relating to the Investigation of the Department of Public Instruction by the Joint Legislative Committee on Finances, 1932-1934 (2 boxes) {series #22.106} concern departmental organization, functions performed, and staff salaries, teacher salaries, teacher preparation colleges, costs of maintaining school buildings; and school funding. The Minutes (Journals) of the State Council of Education and the State Board of Vocational Education, 1944, 1953-1963 (2 cartons) {series #22.107} document the proceedings of the State Council of Education and the State Board for Vocational Education. Topics of discussion include county educational plans, annexations, school sites, curriculum, teacher education, higher education, certification, funding, research projects, and legislation. The One Room School File, 1932-1938 (7 folders) {series #22.110} is a record of permits issued by the Department of Public Instruction to school districts granting permission to continue using a one room school. Information provided from the permit includes the name of the secretary of the school district, the name and county of the school district, the name of the school permitted, and the school year. In addition, the nine conditions that the school must meet to remain certified are listed. Also found in the record is a list of schools for which permits had been granted for their continuance after having been closed because they failed to meet the required average daily attendance of ten or more students.

The Reports of Degree Granting Institutions to the State Council of Education, 1938 (8 cartons) {series #22.116} contains various types of reports submitted by each degree granting institution to the Department of Public Instruction. The reports of the Dean of Women and Dean of Men include information on student housing, staff, the nature of guidance counseling offered, extra-curricular activities, and scholarships given. The report of the Director of Student Health includes information on organization, facilities, staff, services and patients. The report of the Treasurer includes information on income, expenditures, finances, and recapitulation. The report of the Superintendent of Building and Grounds includes information on the number of acres owned, number of buildings and their purposes, laboratories, fire hazards, and needed improvements. The report of the Director of Student Teaching includes information on the number of master teachers and their experience, expenditures for training, number of student teachers, and requirements for student teaching. The report of the Dean of Arts and Sciences includes information on curriculum offerings, and degrees conferred. The report of the Librarian includes information on personnel, holdings, use of library, and financial support. The report of the Registrar includes information on admission requirements, distribution of students (by division), graduation requirements, and career placement services. The report of the President includes the purpose of the school's existence, institutional philosophy, the needs of the institution, staff levels, and retirement benefits. There are also Faculty Information Blanks for each member of the faculty which includes name, sex, department, subjects taught, rank, education, experience, salary, teaching load, and publications completed.

The Records of Department Superintendents, 1932-1933, 1935-1964 (12 cartons) {series #22.117} includes transcripts of speeches, correspondence, minutes, and reports. The majority of the documents date from the administration of Francis Haas, 1939-1955. Other superintendents represented are James Rule, 1932-1933; Lester Kade, 1935-1939, and Charles Boehm, 1956-1964. Some of the items contained include the reports of county superintendents, 1948-1954; reports of higher institutions of learning, 1936-1945; and other reports on area college centers, library activities during World War II, and the Investigation of Mansfield State College. Topics discussed in the correspondence include Work Projects Administration (W.P.A.) activities, William Penn Commemoration Commission, Committee on Post High School Education, Mansfield State Teacher's College, national defense, legislation, State Board of Education, and the United States Department of Education. The School District Annexation and Appropriation File, 1924-1966 (18 cartons) {series #22.120} contains correspondence, requisitions, court documents, agreements, financial statements, reports, petitions, and hearing minutes relating to proposals for and opposition against creating new school districts, school construction, and the location of new schools.

Record Group 23: Records of the Department of Public Welfare

The Child Welfare Institution Historic Files, 1922-1965 (2 cartons) {series #23.9} contain reports, hearing transcripts, notes, and memoranda on juvenile delinquency and child welfare. Among the materials are a report from the Committee on Delinquency of the Joint State Government Commission (1948), documentation on the departmental administrative advisory boards and commissions, notes on government responsibility for detention of children, and letters and reports concerning incarcerated children. The State Supervised Hospitals' History File, 1914-1973 (12 cartons) {series #23.10} contains reports of inspections of hospitals that received state funding. Included in this series are correspondence, copies of disaster plans and personnel policies, inspection reports, notes of inspectors, fire inspection reports, hospital by-laws, and photographs. Inspection reports provide the following information: the date the hospital was organized, names of owners of the hospital, names of the medical and administrative staff, and assessments of the quality of the social service department, business office, nurses' station, and the surgical and obstetrical departments. Also found is retention information, an evaluation of the adequacy of medical record-keeping, the condition of the operating room, the types of patient rooms available, and the names of board members. Correspondence often provides information concerning code violations and the corrective measures taken. Among the many hospitals mentioned are Rolling Hill, Shadyside, Tri-County, Carlisle, Kane Summit Stetson, F.W. Black Community, Adrian and Allegheny Valley.

The Audits of Hospitals and Correctional Institutions, 1923-1949 (35 boxes) {series #23.350} contains audit reports of hospitals and correctional institutions in Pennsylvania that were conducted by the Auditor General and by private firms. The reports are grouped by category into medical and surgical, mental, feeble-minded, penal and correctional, and miscellaneous. In addition to the audit findings, this series also contains general correspondence concerning each of the institutions audited. The audits provide information on each institution's organizational structure and personnel, assets, liabilities and capital, operating income, operating expenses, a commentary on programs, and "schedule" statements detailing various aspects of facility operations. Most correspondence concerning the audits were requests by the Secretary of Welfare for the institution's boards of directors to answer concerns addressed in the audit and the responses given by the respective boards. Among the institutions audited are the Pennsylvania Soldiers' and Sailors' Home in Erie, Selinsgrove State Colony for Epileptics, Western State Penitentiary, Torrance State Hospital, Laurelton State Village, Norristown State Hospital and Coaldale State Hospital. The Reports on County Homes, 1917-1935 (6 boxes) {series #23.352} concern inspections conducted by field representatives of the Bureau of Assistance and submitted to the Secretary of Welfare to facilitate the preparation of recommendations to the county homes. Also present is inter-office and inter-agency correspondence. Information given in each report includes the name of the institution, the city and county where located, the name of the field representative conducting the inspection, a statistical breakdown of the institutional population, the names and titles of institutional officers and personnel, information concerning the facilities and grounds, findings concerning fire protection and administrative issues, and Committee recommendations.

The Reports on County Poor Relief, 1932-1939 (3 boxes) {series #23.353} were compiled by field representatives of the Bureau of Assistance and submitted to the Secretary of Welfare to assist in preparing recommendations to the Directors of the Poor of each county. The reports consist of evaluations of county homes and almshouses, the number of children in foster care, and the status of children's programs. The type of information provided includes the names, titles, and salaries of staff; population statistics; information concerning plant and equipment; and an evaluation of the care and treatment of residents. Also present are weekly menus, newspapers articles, and reports on investigations undertaken as a result of complaints received.

The State Emergency Relief Board was created by the Act of August 19, 1932, (P.L. 88) to plan and develop a comprehensive program for administering state and federal relief funds during the Great Depression. Chaired by the Governor, the Board consisted of the Lieutenant Governor, Auditor General, State Treasurer and the Speaker of the House, the Attorney General and Secretary of Welfare served as advisory members. Before direct federal relief grants were discontinued on December 1, 1935, the Board acted as a federal agency directly carrying out programs to administer unemployment relief. Later, relief efforts were administered by local county and regional boards approved by the state Board with the treasurer responsible for disbursing funds to the counties. The State Emergency Relief Board was discontinued in 1937. The Bulletins, 1934-1937 (3 volumes) {series #23.354} of the State Emergency Relief Board were issued by the office manager in Harrisburg to all employees of the Emergency Relief Board. Subjects include holidays, changes in office hours, bowling league, Department of Justice rulings, and office policies on long distance calls and care of typewriters. Telegraph bulletins were messages issued from Harrisburg to the counties that generally deal with termination of federal projects, special statistical reports, and payrolls. Executive bulletins (labeled simply bulletins in this series) were issued by the Executive Director in Harrisburg and concern such topics as office hours, inventories, administrative expenses, holidays, and policies concerning use of automobiles.

The Circular Letters, 1935-1937 (2 volumes) {series #23.355} are an incomplete collection of Civilian Conservation Corps circulars providing information on eligibility requirements, progress toward reaching racial quotas and planning. Also present are circular letters issued by various officers in Harrisburg to the county boards covering such topics as personnel matters, postage, rent, vacations and budgets. The series entitled Flow Charts, [undated.] (1 volume) {series #23.356} document the work flow through county offices. The charts provide information about the activities of the county comptroller, cash relief, direct relief, rent relief, and the administrative payroll. Each chart is identified by a form number and contains the names of the officers who were in charge of the process. Also present is a report prepared by the Social Service Exchange Committee and by the Association of Community Chests and Councils entitled "Emergency Set-Up for Social Service Exchange or Central Index, 1932."

The Manuals, 1934-1937 (8 volumes) {series #23.357} were issued by the Work Division of the State Emergency Relief Board and contain general rules and regulations for the New Work Program, purchasing procedures, disbursing relief, administrative expenditures, procedures for paying team, truck and equipment rentals and policies concerning invoices and purchase vouchers. Also present is an internally indexed procedure manual on the thrift garden program in 1935, procedures used in maintaining commitment and appropriation requisition registers, procedures for authorizing distribution of cod liver oil, procedures for operating shelters for transients, office supply procedures, and procedures for granting rent relief. Miscellaneous other manuals provide procedures for starting a shoe repair program, distributing federal commodities, guidelines for operating district offices, payroll instructions, policies concerning cash relief, and statistical charts.

The Memoranda, 1934-1937 (13 volumes) {series #23.358} were issued by the Work Division providing interpretations of formerly issued operating instructions, monthly reports, information on direct relief, a summary of the work relief program as it related to the relief division, and segregation of the emergency education program projects and the curtailing work projects. Also present is a set of memoranda originally issued to transient bureaus and camps addressing vacancies in the camps, boxing and wrestling matches, inventories, use of whole and raw milk, laundering of blankets, and publication of newsletters. The remainder of the memoranda (1-946) are addressed primarily to county executive directors and local and regional comptrollers concerning payment irregularities, 1934 income tax returns, selection of workers for educational projects, policies regarding Workmen's Compensation insurance for administrative employees, regional budget requests, and commodity requisitions. The Minutes, 1932-1937 (2 boxes) {series #23.359} contain information on discussions county expenditures of Emergency Board funds, special allocations, insurance, clothing allotments, warehousing, clothing committee reports, and reports on malnutrition and thrift gardens. Also present is information concerning the operations of the County Poor Boards, the rent relief program, problems faced by veterans, Workmen's Compensation insurance, the work relief expense fund, and procurement and distribution policies. Some of the earlier minutes also include copies of news releases issued by Governor Pinchot.

The Department of Public Assistance was established by an act of the legislature in 1937 to take over duties formerly performed by the State Emergency Relief Administration and the Bureau of Assistance. Local emergency relief boards and other boards administering assistance were combined into one board of assistance that was placed under the Department of Public Assistance. From this time, all hiring fell under state civil service rules. The Department was abolished in 1958 and its responsibilities merged with those of the Department of Public Welfare. The Bulletins, 1939-1959 (1 volume) {series #23.360} were issued to Department of Public Assistance staff concerning such topics as customer service, parking, outgoing mail policies, the civil defense plan, parking regulations, civil service announcements, the motor pool, and policies concerning hotel charges, Christmas trees, and telephone calls. The Circular Letters, 1937-1942 (2 volumes) {series #23.361} concern Civilian Conservation Corps program enrollment procedures, statistical breakdowns of state enrollment, and routine directives concerning program operations.

The Employees' Manuals, 1938-1949 (5 volumes) {series #23.362} for the Department of Public Assistance contain policies regarding public assistance eligibility, procedures for granting assistance, guidelines for granting pensions for the blind, background on national assistance programs, information concerning cooperation between state agencies and local agencies, statistical reporting procedures, forms to be used, cash disbursement procedures, guidelines for assistance to military personnel, budgeting, and the hospitalization benefit program. The General Correspondence, 1942-1946 (1 folder){series #23.363} includes newsletters, correspondence, brochures, and civil service bulletins relating to personnel matters, a conference of the civil service assembly, restrictions on federal appointments in accordance with the War Manpower Commission, wage classifications for employment and evaluation of employment positions. The Handbook of Assistance, 1937 (1 volume) {series #23.364} contains regulations and procedures used by local boards and staff in administering public assistance programs. Issued for the period from June 1937 through November 1937, this handbook was superseded by the Employees' Manuals, 1938-1949 (5 volumes) {series #23.362} . Topics include personnel policies, assistance eligibility policies, application and investigation procedures, local board decisions, appeal procedures, funeral payments, accounting and auditing procedures, and policies concerning statistical reporting by the local boards. The Handbook of Procedures, 1939-1951 (3 volumes) {series #23.365} for county assistance offices that accompanied the Employees' Manual covers such topics as procedures for maintaining application files, case files, active assistance files, and administrative files including maintenance and property records, procedures for preparing budget requests, personnel policies, personnel classifications, state civil service rules, payroll management procedures, office procurement procedures, and instruction in managing relief work projects.

The Memoranda, 1942-1943, 1951-1959 (2 volumes) {series #23.366} were issued by Executive Directors of the Department of Public Assistance concern and concern departmental policies and procedures. The Minutes of the State Board of Public Assistance, 1938-1959 (1 carton) {series #23.367} that consisted of the State Treasurer, Auditor General and seven other members appointed by the Governor document the approval of rules, regulations and standards recommended by local assistance boards and the Department of Public Assistance concerning assistance eligibility. The Board also recommended changes to the assistance laws and in the Governor's administrative policies. The Board began meeting in 1937 but the minutes for the first year are missing. Topics discussed include residency and other eligibility requirements, hospitalization, food raised in gardens, policies concerning the physically and mentally infirm and on lone recipients who eat in restaurants, eligibility of able-bodied unmarried men, policies concerning farm employment, and public assistance payment schedules.

The Procedural Manuals, 1933-1943, [undated] (11 volumes) {series #23.368} relating to the federal programs include a federal brochure entitled Fair Employment Practice Committee, How It Operates (1941); War Manpower Commission publications entitled Information concerning Manning Tables (to keep track of labor force) (1942), Instructions for Preparation of the Replacement Schedule (systematic job replacement of men who went to war), and Employment Stabilization Plan, Lancaster Area, 1943-44. Also present is a bulletin from the Philadelphia County Board of Assistance, a wartime personnel management pamphlet, a pamphlet on daycare of children of working mothers issued by the United States Employment Service, and Manpower: A Manual of Control of Employment Practices Selective Service Regulations, Non-Deferrable Occupations. The Public Welfare History File, 1937-1952 (1 box, 1 carton) {series #23.369} contains letters sent from Harrisburg to executive directors of county assistance offices and other county staff documenting the evolution of welfare policies and procedures over time. Subjects include the Civilian Defense Program, the types of forms to be used in administering relief programs, awards and contracts for supplies, personnel appointments, medical assistance, Works Progress Administration assignments, and burial assistance policies. The Reports, 1937-1938 (3 volumes) {series #23.370} document strategies for providing public relief to destitute Pennsylvanians. The report dated November 16, 1937 is a response by a Mr. de Schweintz to changes in the State strategy that were ordered by a Mrs. Emma Jeffrey Miller. The second report dated December 16, 1937 was issued by the Governor's Relief Survey Committee and a report dated January 3, 1938 is a commentary on the Governor's Relief Survey Committee Report.

The Audits of Hospitals and Correctional Institutions, 1923-1949 (35 boxes) {series #23.350} consists of audit reports of hospitals and correctional institutions in Pennsylvania that were conducted by the Auditor General and by private firms. The reports are grouped by category into medical and surgical, mental, feeble-minded, penal and correctional, and miscellaneous. In addition to the audit findings, this series also contains general correspondence concerning each of the institutions audited. The audits provide information on each institution's organizational structure and personnel, assets, liabilities and capital, operating income, operating expenses, a commentary on programs, and "schedule" statements detailing various aspects of facility operations. Most correspondence concerning the audits are requests by the Secretary of Welfare for the institution's boards of directors to answer concerns addressed in the audit and the responses given by the respective boards. Among the institutions audited are the Pennsylvania Soldiers' and Sailors' Home in Erie, Selinsgrove State Colony for Epileptics, Western State Penitentiary, Torrance State Hospital, Laurelton State Village, Norristown State Hospital and Coaldale State Hospital.

The Bureau of Community Work within the old Department of Welfare was responsible, in cooperation with the Bureau of Public Assistance, for inspecting county homes, evaluating county efforts at providing poor relief, and in carrying out the directives of the State Emergency Relief Board in finding work for the unemployed. The Reports on County Homes, 1917-1935 (6 boxes) {series #23.352} are reports of inspections conducted by field representatives of the Bureau of Assistance and submitted to the Secretary of Welfare to facilitate the preparation of recommendations to the county homes. Also present is inter-office and inter-agency correspondence. Information given in each report includes the name of the institution, the city and county where located, the name of the field representative conducting the inspection, a statistical breakdown of the institutional population, the names and titles of institutional officers and personnel, information concerning the facilities and grounds, findings concerning fire protection and administrative issues, and Committee recommendations. The Reports on County Poor Relief, 1932-1939 (3 boxes) {series #23.353} were compiled by field representatives of the Bureau of Assistance and submitted to the Secretary of Welfare to assist in preparing recommendations to the Directors of the Poor of each county. The reports consist of evaluations of county homes and almshouses, the number of children in foster care, and the status of children's programs. Information found consists of the names, titles, and salaries of staff; population statistics; information concerning plant and equipment; and an evaluation of the care and treatment of residents. Also present are weekly menus, newspapers articles, and reports on investigations undertaken as a result of complaints received.