Box 16
Container
Contains 38 Results:
John P. Doyle, 1959, 1960
File — Box: 16, Folder: 5
Scope and Contents
Correspondence, note. Includes United States Senate.
Dates:
1959; 1960
Dual Rates, 1959, 1960
File — Box: 16, Folder: 6
Scope and Contents
Correspondence, newsletter, news clipping.
Dates:
1959; 1960
Eastern Traffic Bureau, Inc., 1959, 1960
File — Box: 16, Folder: 7
Scope and Contents
Correspondence, memo, bulletins, record, news clippings.
Dates:
1959; 1960
Lloyd Fagerland, 1959, 1960
File — Box: 16, Folder: 8
Scope and Contents
Correspondence, docket proposal, brief, report, petition. Includes James L. Pease, Flathead County Pomona Grange (Montana), United States Department of Agriculture.
Dates:
1959; 1960
Featherbedding, 1959, 1960
File — Box: 16, Folder: 9
Scope and Contents
Correspondence, Bill, address, pamphlets, newletter, notes on railroad transportation. Includes Daniel P. Loomis, Association of American Railroads.
Dates:
1959; 1960
Federal Highway Program, 1959, 1961
File — Box: 16, Folder: 10
Scope and Contents
Memo, statement, pamphlet.
Dates:
1959; 1961
Federal Maritime Board, 1959, 1960
File — Box: 16, Folder: 11
Scope and Contents
Dockets, correspondence, news clipping.
Dates:
1959; 1960
Federal Trade Commission, 1959, 1960
File — Box: 16, Folder: 12
Scope and Contents
Correspondence, notes, memo, statements, release, agenda, pamphlet. Includes Earl W. Kintner.
Dates:
1959; 1960