Skip to main content

Box 17

 Container

Contains 77 Results:

Gasoline Tax, 1946

 File — Box: 17, Folder: 61
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1946

Shinnick, F.M. Jr., 1946

 File — Box: 17, Folder: 62
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1946

Department of Commerce Civil Aeronautics Administration, 1946 - 1947

 File — Box: 17, Folder: 63
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1946 - 1947

Burden, Patrick, 1946 - 1947

 File — Box: 17, Folder: 64
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1946 - 1947

Real Estate, 1946 - 1948

 File — Box: 17, Folder: 65
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1946 - 1948

Papers Re: Sale of T.C. Plant- 12th Street Property, 1946 - 1949

 File — Box: 17, Folder: 66
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1946 - 1949

Notebook- Automotive Div., Puraire Kitchen, Navy, History, 1946 - 1950

 File — Box: 17, Folder: 67
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1946 - 1950

Clippings: CBP Corporate History, 1946 - 1954

 File — Box: 17, Folder: 68
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1946 - 1954

Corporate History: The Parsons Company and Parsons Industries, Inc. Profit Sharing Plan, 1947

 File — Box: 17, Folder: 69
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1947

Rittenbush and Co. Inc., 1947

 File — Box: 17, Folder: 70
Scope and Content From the Collection:

The John T. Papers include correspondence, memoranda, financial records, engineering drawings and specifications, files about civic affairs in Traverse City, Michigan, reading files and other materials.

Dates: 1947