DIS - Case Record for 86-1598-TR-AAP Skip to main content

Case Record For:

86-1598-TR-AAP

File a Public Comment
Case Title: R AND L TRANSFER, INC.
Status: AR-Archived
Industry Code: TR-TRANSPORTATION
Purpose Code: AAP-Application to amend a permit
Date Opened: 8/8/1986
Date Closed: 3/31/1987
Printable Docket Card Service List
View All
1 - 15 of 22 documents 1 /  2 
Date FiledSummaryPages
02/15/1991DOCKET CARD0
04/24/1987Amended Permit No. 56467 issued.0
03/31/1987Finding & Order granting application.0
03/16/1987Attorney examiner report filed/granted forthwith.0
02/13/1987Verified statement of Mr. John L. Sullivan on behalf of supporting shipper, R.R. Donnelley & Sons Co., filed by B. Ferris on behalf of applicant.0
02/13/1987Verified statement of Ms. Sondra Leibreich on behalf of applicant, R & L Transfer, Inc., filed by B. Ferris.0
01/14/1987Agreement between R.R. Donnelley & Sons Co. and R&L Transfer Inc., covering freight rates to be part of contract 56467, filed on behalf of applicant. (filed 1/9/87)0
01/09/1987Agreement between R. R. Donnelley & Sons Co. and R & L Transfer, Inc. covering freight rates to be part of contract 56467 filed on behalf of applicant.0
01/06/1987Temporary Permit 56367 issued.0
12/11/1986Entry granting temporary authority for 180 days. (AE)0
11/04/1986Letter filed by E. Merwin on behalf of Matlack, Inc., requesting protest be withdrawn.0
10/31/1986(AMENDED AUTHORITY) Transportation of shipper's property, except in bulk, between points in Ohio.0
10/31/1986Amended Authority Description filed by B. Ferris on behalf of applicant.0
10/30/1986Application for temporary authority filed by B. Ferris on behalf of applicant.0
09/16/1986Protest filed on behalf of Refiners Transport & Terminal Cor by G. Wadkowski0
 
1 /  2 
      
      
Attorney General:
Attorney Examiner: