Date Filed | Summary | Pages |
02/15/1991 | DOCKET CARD | 0 |
04/24/1987 | Amended Permit No. 56467 issued. | 0 |
03/31/1987 | Finding & Order granting application. | 0 |
03/16/1987 | Attorney examiner report filed/granted forthwith. | 0 |
02/13/1987 | Verified 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 |
02/13/1987 | Verified statement of Ms. Sondra Leibreich on behalf of applicant, R & L Transfer, Inc., filed by B. Ferris. | 0 |
01/14/1987 | Agreement 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 |
01/09/1987 | Agreement 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 |
01/06/1987 | Temporary Permit 56367 issued. | 0 |
12/11/1986 | Entry granting temporary authority for 180 days. (AE) | 0 |
11/04/1986 | Letter filed by E. Merwin on behalf of Matlack, Inc., requesting protest be withdrawn.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 |
10/31/1986 | Amended Authority Description filed by B. Ferris on behalf of applicant. | 0 |
10/30/1986 | Application for temporary authority filed by B. Ferris on behalf of applicant. | 0 |
09/16/1986 | Protest filed on behalf of Refiners Transport & Terminal Cor by G. Wadkowski | 0 |