Displaying 37961 - 37980 of 38204
21 de Mar de 1950
8 de Mar de 1950
Public Statement
Second Conference Committee Report S. 1008
Date
File
Second Conference Committee Report S. 1008
(546.81 KB)
30 de Jun de 1949
14 de Jun de 1949
4 de Jun de 1949
2 de Jun de 1949
Statement of Ewin L. Davis
Date
By
Ewin L. Davis, Former Commissioner
File
Statement of Ewin L. Davis
(162.21 KB)
1 de mayo de 1949
The Robinson-Patman Act and A Prima Facie Case
Date
By
Edward Howrey, Former Chairman
File
The Robinson-Patman Act and A Prima Facie Case
(939.67 KB)
21 de Abr de 1949
Public Statement
The Application of the Robinson-Patman Act
Date
File
The Application of the Robinson-Patman Act
(455.31 KB)
1 de Abr de 1949
24 de Ene de 1949
Statement of Commissioner Ewin L. Davis
Date
By
Ewin L. Davis, Former Commissioner
File
Statement of Commissioner Ewin L. Davis
(444.71 KB)
1 de Ene de 1949
The Federal Trade Commission and the Liittle Man
Date
By
Ewin L. Davis, Former Commissioner
File
The Federal Trade Commission and the Liittle Man
(600.58 KB)
Statement of Chaiman Edwin L. Davis of FTC on H.R. 2357
Date
By
Ewin L. Davis, Former Commissioner
File
28 de Dic de 1948
Public Statement
The Basing Point Pricing System
Date
File
The Basing Point Pricing System
(680.99 KB)
8 de Dic de 1948
7 de Dic de 1948
29 de Oct de 1948
19 de Oct de 1948
Public Statement
The Trade Practice Conference Work of the FTC
Date
File
The Trade Practice Conference Work of the FTC
(231.74 KB)
18 de Sep de 1948
16 de Sep de 1948
Public Statement
Remarks of Hon. Robert E. Freer
Date
File
Remarks of Hon. Robert E. Freer
(239.54 KB)
30 de Jun de 1948
Displaying 37961 - 37980 of 38204