Box 149
Container
Contains 22 Results:
Opinion of Judge V. L. Leibell, U. S. District Court, 1944-10-24
File — Box: 149
Scope and Contents
1658
Dates:
1944-10-24
Annual Report of Court Appointed Trustees, 1940 - 1945
File — Box: 149
Scope and Contents
1658
Dates:
1940 - 1945
Closing Agenda and Agreements. Report of Fact Findings, Special Master, 1942-11-13
File — Box: 149
Scope and Contents
1658
Dates:
1942-11-13
Petition of Trustees for Settlement Agreement, Date unknown
File — Box: 149
Scope and Contents
1658
Dates:
Date unknown
Report of Special Master on Compromise, Date unknown
File — Box: 149
Scope and Contents
1658
Dates:
Date unknown
Incorporation Papers, Miscellaneous, Date unknown
File — Box: 149
Scope and Contents
1658
Dates:
Date unknown
Offer in Compromise to Commissioner of Internal Revenue, 1941-10-07
File — Box: 149
Scope and Contents
1659
Dates:
1941-10-07
Agreement Between Trustees of Associated Gas and Electric Company, Associated Gas and Electric Corporation, and New England Gas and Electric Corporation, 1941-08-04
File — Box: 149
Scope and Contents
1660
Dates:
1941-08-04
Record of Reorganization Proceedings, 1941 - 1947
File — Box: 149
Scope and Contents
1661-1670
Dates:
1941 - 1947
Joint Appendix and Appellees Briefs, Date unknown
File — Box: 149
Scope and Contents
1683-1684
Dates:
Date unknown