Box 10
Container
Contains 39 Results:
Shippers Service Bureau;, Jan. 27, 1939 to Jan. 1, 1947
unspecified — Box: 10, Folder: 11
Scope and Contents
Advertisments, correspondence
Dates:
Jan. 27, 1939 to Jan. 1, 1947
Movement of Petroleum Under Tariff of Reduced Rates;, Nov. 8, 1941 to Dec. 19, 1941
unspecified — Box: 10, Folder: 12
Scope and Contents
Correspondence
Dates:
Nov. 8, 1941 to Dec. 19, 1941
Petition of Celotex Corp. for Suspension of Tariffs;, Mar. 26, 1941 to Apr. 10, 1941
unspecified — Box: 10, Folder: 13
Scope and Contents
Report
Dates:
Mar. 26, 1941 to Apr. 10, 1941
Interpretation of Freight Tariffs;, Feb. 17, 1947
unspecified — Box: 10, Folder: 14
Scope and Contents
Memo
Dates:
Feb. 17, 1947
Expense for Distributing Tariffs;, Aug. 3, 1950
unspecified — Box: 10, Folder: 15
Scope and Contents
Letter
Dates:
Aug. 3, 1950
Freight Tariff Improvement Progress Report;, July 21, 1952 to May 22, 1956
unspecified — Box: 10, Folder: 16
Scope and Contents
Reports
Dates:
July 21, 1952 to May 22, 1956
Ex Parte 199 Office Hours for Filing Freight and Passenger;, Feb. 6, 1956
unspecified — Box: 10, Folder: 17
Scope and Contents
Notice
Dates:
Feb. 6, 1956
Internal Revenue Code of 1954;, Dec. 4, 1941 to Mar. 27, 1956
unspecified — Box: 10, Folder: 18
Scope and Contents
Correspondence
Dates:
Dec. 4, 1941 to Mar. 27, 1956
Victory Tax;, Nov. 30, 1942
unspecified — Box: 10, Folder: 19
Scope and Contents
Pamphlet
Dates:
Nov. 30, 1942
Transport of Alcholic Liquors to Officers' Clubs, Px, etc;, June 27, 1941 to July 27, 1942
unspecified — Box: 10, Folder: 20
Scope and Contents
Correspondence
Dates:
June 27, 1941 to July 27, 1942