Hall, Edwin S., letter, April 14, to Charles I. Thompson. 1417
Agenda containing tentative phraseology in the form
approved by the staff on April 9...
Hall, Edwin S., letter, April 30, 1941, to H. T. Klein..
Memorandum submitted to Antitrust staff, April 28.
May 1941:
Thompson, Charles I., letter, May 2, to Col. Harry T.
Klein
Copy of judgment and decree, of U. S. v. American Petro- leum Institute, et al, to be offered by Government May 20, 1941.
Colley, Robert H., letter, August 6, to E. B. Reeser..
Klein, Harry T., letter, August 5, to Robert H. Colley..
Memorandum of meeting of the industry to consider the
report of the Negotiation Committee, August 5-----
Klein, Harry T., letter, August 19, to Robert H. Colley
September 1941:
Klein, Harry T., telegram, September 10, to Roy W.
Johns
Letter, September 10, 1941, to Edward H. Levy-
Letter, September 10, sent to all members of the Nego-
tiating Committee....
Thompson, Charles I., September 10, to W. D. Caldwell.
Memorandum, re national defense pipelines and Elkins
Act settlement.
Thompson, Charles I., letter, September 17, to Harry T.
Klein...
Ray, George W., Jr., letter, November 12, to Messrs.
Cosgrove, Emery, Green, Hall, Jones, and Thompson- 1621
Berge, Wendell, letter, May 9, to Charles I. Thompson.
Memorandum re U. S. v. American Petroleum Institute__
Cosgrove, James J., letter, May 23, to Robert H. Colley.
Memorandum of conference with Antitrust Division
staff.
Klein, Harry T., telegram, December 15, 1941, to Messrs. Emery, Green, and Jones-
Ray, George W., Jr., letter, November 10, 1941, to Thurman Arnold..
Letter, November 12, 1941, to Robert H. Colley. Letter, November 1, 1957, to Hon. Emanuel Celler, with enclosure.. -
Information requested of the Department of Justice, but not supplied to the Antitrust Subcommittee:
Letter, April 3, 1957, to Hon. Victor R. Hansen. Letter, April 18, 1957, to Hon. Victor R. Hansen. Letter, May 7, 1957, to Hon. Victor R. Hansen_. Letter, June 22, 1957, to Hon. Victor R. Hansen.. Letter, July 12, 1957, to Hon. Victor R. Hansen. Letter, October 3, 1957, to Hon. Victor R. Hansen....
Letter, October 19, 1949, to Stanolind Pipe Line Co....
Letter, December 19, 1949, to Interstate Oil Pipe Line Co.. 534
Letter, March 13, 1950, to Phillips Petroleum Co., Pipe Line
Department.
Letter, June 30, 1950, to Great Lakes Pipe Line Co.--- Letter, December 4, 1951, to J. L. Shoemaker..
Lewis, Ernest I., letter, September 13, 1934, to Axtell J. Byles--
List of companies and representatives filing BV forms 590.
Mahaffie, Charles D., letter, February 24, 1948, to Hon. Clyde
August 28, 1934, from Ernest I. Lewis.
August 1, 1936, from Louis Hood....
November 7, 1938, from R. W. Shields to Mr. Hood.-
September 15, 1948, from John E. Hansbury, to Mr. Hood..
Method of establishing final value of common-carrier oil pipe-
lines.....
Mileage of gathering and trunk oil pipelines in common-carrier
service as shown in ICC transport statistics in the United
States, 1956.
Depreciation and Pricing Committee, March 2, 1936..
Inventory and valuation of pipeline common carriers, December 14, 1934.
Pipeline annual prices for 1935, 1936, and 1937, November 4, 1938...
Percentage distribution of pipeline property of all common carriers by pipelines based on 1953 inventories using cost of reproduction new at 1947 period prices....
Preparing reproduction cost estimates subsequent to 1952,
April 15, 1954_...
Résumé of pipeline valuation work..
Ross, T. M., letter, February 14, 1936, to Fayette B. Dow..
Statement of operating revenues for the years 1955 and 1956 as
reported to the Commission in annual reports..
Stevens, W. H. S., letter, October 9, 1947, to Fayette B. Dow..
The matter of tariff rates for transporting oil by pipeline...
Twenty largest pipeline companies by volume in common-carrier
service as shown in ICC transport statistics in the United
States, 1956..........
Letter, April 11, 1949, to Attorney General, enclosing report.
Letter, April 10, 1950, to Attorney General, enclosing report.
Letter, October 14, 1950, to F. O. Prior--
Letter, December 7, 1950, to Frank O. Prior.......
Letter, April 10, 1951, to Attorney General, with enclosure..
Letter, December 10, 1951, to Hon. H. G. Morison ..........
Letter, April 11, 1952, to Attorney General, enclosing report.
Letter, August 7, 1952, to R. E. Nelson...
Letter, August 15, 1952, to R. E. Nelson...
Letter, March 31, 1953, to R. E. Nelson, enclosing suggested
reports for 1949, 1950, and 1951.
Letter, March 31, 1953, to R. E. Nelson, enclosing proposed
report for year 1952.
Letter, April 13, 1953, to Attorney General, enclosing report_
Letter, December 1, 1953, to Attorney General, enclosing
amended report. -
Letter, February 10, 1954, to Stanley N. Barnes, enclosing
letter dated April 14, 1953, and amended reports.
Letter, February 17, 1954, to R. E. Nelson... -
Letter, April 6, 1954, to Stanley N. Barnes, with enclosures_
Letter, April 12, 1954, to Attorney General, enclosing report_
Letter, April 13, 1955, to Attorney General, enclosing report.
Letter, September 29, 1955, to J. E. Swearingen.--
Letter, April 6, 1956, to Attorney General, enclosing report.
Letter, April 11, 1957, to Attorney General, enclosing report.
Letter, November 5, 1957, to Kenneth R. Harkins, with en-
closure..
Campbell, Donald, letter, October 24, 1950, to J. L. Burke
Clardy, B. C.:
Letter, December 9, 1947, to F. O. Prior, with enclosure...
Letter, April 10, 1947, to Attorney General, enclosing report_
Letter, April 10, 1948, to Attorney General, enclosing report_
Letter, May 14, 1947, to F. O. Prior, with enclosure
Conference regarding consent decree, December 11, 1950
Heltzel, William C., letter, April 10, 1946, to Attorney General,
enclosing report..
Letter, November 27, 1950, to J. L. Burke...
Memorandum, March 2, 1954, to J. L. Burke-
Material presented to the Department of Justice in support of the
filing of amended reports under the consent decree:
Douglass, G. S., Director, Bureau of Valuation, ICC, letter,
September 1, 1950, to J. L. Shoemaker.
« AnteriorContinuar » |