Box 16
Container
Contains 38 Results:
Chamber of Commerce of the United States, 1959-1961
File — Box: 16, Folder: 1
Scope and Contents
Correspondence, report, draft report, abstract and summary, analysis. Includes Gerald W. Collins, Chamber of Commerce.
Dates:
1959-1961
Civil Aeronautics Board, 1959-1961
File — Box: 16, Folder: 2
Scope and Contents
Correspondence, orders, notices.
Dates:
1959-1961
Clippings, 1959
File — Box: 16, Folder: 3
Department of Transportation, 1960
File — Box: 16, Folder: 4
Scope and Contents
Correspondence, memos, statement.
Dates:
1960
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