Google Analytics State Board of Motion Picture Censors (PA) Rules, Procedures, Forms, 1915-1956 - Power Library

State Board of Motion Picture Censors (PA) Rules, Procedures, Forms, 1915-1956

This collection contains a wide variety of documents,l arranged by subject, providing insight into the Board’s operating procedures. Among the materials present are Fines, 1919-1947, that list the fines assessed to 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, 1915-1951, that are the official forms sent to the manufacturer to indicate if a film has been approved, approved with eliminations, or not approved. Information included is the film’s title, name of manufacturer, number of reels and date certificate was issued; Action on “Soundies,” no date, list of films with sound that were reviewed by the Board and includes the film’s title, leading actor and actress, and what action was taken; Record of Violations, 1939-1949, lists fines issued to each manufacturer giving the film’s title, location where shown, date of the incident, and violation; Rule and Regulations, 1915-1950, contains copies of acts, rules, mission statements, legal briefs and correspondence used to direct the Board; Procedures and Forms, 1915-1956, contains copies of forms, sample letters, certificates, affidavits, violation notices, monthly reports and procedures; Inspector’s Report on Eliminations, 1915-1951, contains the report submitted by the inspector after reviewing a film including the film’s title, manufacturer, and requested eliminations; Violations of Censorship, 1927-1929, contains reports, correspondence and affidavits reporting violations and requests regarding the violation. Information includes the film’s title, the name of the manufacturer, and the date and location of the incident and the violation.