The Library of Congress >  Researchers >  Search Finding Aids  >  Joseph C. Swidler papers, 1931-1997
Some or all content stored offsite.
ContainerContents
BOX 1-5 Tennessee Valley Authority, 1933-1957
Correspondence, legal opinions, reports, and testimony.
Arranged alphabetically by type of material and thereunder chronologically.
BOX 1 Congressional hearings
1947
Senate section of the Joint Committee on Atomic Energy re confirmation of Atomic Energy Commission
Senate Committee on Public Works re confirmation of Gordon Clapp
House subcommittee of Committee on Appropriations re 1948 appropriations
1948, House subcommittee of Committee on Appropriations re 1949 appropriations
1949
Senate subcommittee of Committee on Appropriations re 1949 appropriations
House subcommittee of Committee on Appropriations re 1949 deficiency appropriations
BOX 2 House subcommittee of Committee on Appropriations re 1950 appropriations
1950, Senate subcommittee of Committee on Appropriations re 1951 appropriations
1951, Senate subcommittee of Committee on Appropriations re 1952 appropriations
1952
House subcommittee of Committee on Appropriations re 1953 supplemental appropriations
Senate subcommittee of Committee on Appropriations re 1953 appropriations
1953
House subcommittee of Committee on Appropriations re 1954 appropriations
(2 folders)
Senate subcommittee of Committee on Appropriations re 1954 appropriations
1954
Joint Committee on Atomic Energy re amending Atomic Energy Act of 1946
(2 folders)
BOX 3 House subcommittee of Committee on Appropriations re 1955 appropriations
1955
House subcommittee of Committee on Appropriations re 1956 appropriations
(2 folders)
Senate subcommittee of Committee on Appropriations re 1956 appropriations
1956
Senate Committee on Appropriations re 1956 appropriations
BOX 4 House subcommittee of Committee on Appropriations re 1957 appropriations
Senate subcommittee of Committee on Appropriations re 1957 appropriations
1957
House subcommittee of Committee on Appropriations re 1958 appropriations
Senate Committee on Interstate and Foreign Commerce re Jerome Kuykendall
Contracts
Commonwealth and Southern Corp. et al. with Tennessee Electric Power Co. and Southern Tennessee Power Co., 1939
BOX 5 Alabama Power Co. and Tennessee Valley Authority et al., 1940
Employment by the authority, 1937-1956
General correspondence, 1933
Legal opinions
Assuming responsibility for regional power supply, 1948-1956
Cumberland River basin power sales, 1948
Locations of steam plants, 1950-1955
Priority and superpriority rights to power, 1955
Section 26 of Tennessee Valley Authority Act of 1933 (re authority to use profits for expansion), 1944-1955
Statutory basis for development activities, 1953-1954
Steam plants, 1948
Transmission distance, 1948
Published article, 1948
Reports
"Report on the Audit of Tennessee Valley Authority for the Fiscal Year Ended June 30, 1948," 1948
"The Unified Development of the Tennessee River System," 1936
Speeches and statements, 1935-1941
Termination from the authority
Departure memoranda and agreements, 1957
Search for new job, 1957
BOX 6-20 Federal Power Commission, 1959-1966
BOX 6-15 Subject File, 1959-1966
Correspondence, memoranda, and reports.
Arranged alphabetically.
BOX 6 Absentee balloting in Tennessee, 1962-1965
Ackerman, Adolph J., 1965
Administrative Conference of the United States, 1964-1965
Air pollution, 1961-1965
Alabama Electric Cooperative, 1961-1963
Alabama Power Co., 1961-1963
American Arbitration Association, 1964
American Public Power Association, 1960-1965
Anderson, Floyd F., 1961-1963
Atomic power, 1961-1965
(2 folders)
"A" miscellaneous, 1961-1965
Barrett, George E., 1961-1963
Bingham, Herbert J., 1961-1965
Biographical, 1961-1965
Black, David S., 1963-1965
Blum, Robert, 1961-1965
Booth, Harry R., 1961-1965
"B" miscellaneous, 1961-1965
Case summaries on regulation, 1963-1964
Central Electricity Generating Board, 1965
Chandler, Marvin, 1964
BOX 7 Chattanooga Gas Co., 1965-1966
Citizens for TVA, 1963-1965
Clapp, Gordon R., 1963-1964
Cohen, Wallace M., 1962
Commercial Appeal, 1965
Connole, William R., undated
Consumers Union, 1965
"C" miscellaneous, 1961-1965
Democratic National Committee, 1962-1965
Denney, Leftwich & Osborn, 1961-1965
Dorfman, Adolfo, 1962-1964
Doyne, George W., 1962
"D" miscellaneous, 1961-1965
Edindin, Sol, 1965
Eisenhower, Dwight D., 1965
Electric power costs, 1965
Electric vehicles, 1962-1965
Electrical World, 1965
Electricity Council, 1965
Elmer, W. M., 1961
"E" miscellaneous, 1961-1965
Freeman, S. David, 1965-1966
"F" miscellaneous, 1961-1965
Gas Council, 1965
German Democratic Republic, 1963
Gilbert, Leon, 1965
Glaeser, Martin G., 1961-1965
Grundstein, Nathan D., 1965
"G" miscellaneous, 1961-1965
H. Zinder and Associates, 1961-1965
Henry, Richard, 1963-1965
BOX 8 Hollister, Kenneth, 1965
"H" miscellaneous, 1961-1965
Information clearinghouse for foreign government agencies, proposed, 1963
"I" miscellaneous, 1961
Jurisdiction of the commission, 1965
“J" miscellaneous, 1961-1965
Kampmeier, Roland A., 1962-1965
Kennedy, John F., 1961-1964
Kent, Milton F., 1965
Next Page »

Contents List