The Library of Congress >  Researchers >  Search Finding Aids  >  Joseph C. Swidler papers, 1931-1997
Some or all content stored offsite.
ContainerContents
New York Public Service Commission, 1969-1974 (continued)
Subject File, 1969-1974 (continued)
Reorganization of the commission, 1970-1971 (continued)
(2 folders)
Research and development
General, 1970-1974
(2 folders)
General Electric Co., 1973
(3 folders)
Simpson, C. Norman, 1972
Squires, Arthur M., 1973-1974
Resignation from the commission, 1974
BOX 52 Résumés of staff, 1970
Rochester Telephone Co., 1972-1973
Rochester University laser-fusion project, University of Rochester, Rochester, N. Y., 1972-1974
Ryan, John T., 1970
"R" miscellaneous, 1970-1974
Salomon Brothers, Inc., 1972
Scientists' Committee for Public Information, 1972
Secretary of the commission, 1970-1974
BOX 53 Smith, Lincoln, 1973
Solomon, Richard A., 1970-1972
Special assistant's office, 1972-1974
State Coordinating Committee, 1973
State Environmental Board
General, 1970-1973
Meetings
Feb. 1971-June 1973
(8 folders)
BOX 54 Oct. 1973
State public service agencies, 1972-1974
(3 folders)
Stelzer, Irving M., 1970-1972
Supertankers, 1973
"S" miscellaneous, 1970-1973
BOX 55 Tariff analysis section, 1974
Telephone service, 1973
Temporary State Commission on the Environmental Impact of Major Public Utility Facilities, 1970-1971
(3 folders)
Tennessee Valley Authority, 1970-1974
Transportation department, 1970-1972
"T" miscellaneous, 1970-1974
United Nations, 1970-1974
BOX 56 United States Agency for International Development, 1970-1972
United States Atomic Energy Commission
Agreements, 1970-1971
Correspondence, 1972-1974
University of Chicago, Chicago, Ill., 1970-1973
Utilities and Industries Corp., 1973
Utility rates analyst, 1970-1972
"U" miscellaneous, 1972-1974
Vessels, Robert D., 1970-1971
"V" miscellaneous, 1972-1974
Water Division, 1971
Water pollution, 1970
Water Pollution Control Act amendments of 1972, 1972-1974
WEFM-FM radio, Chicago, Ill. See Container 24, Booth, Harry R.
Westinghouse Electric Corp., 1970-1974
Whiteman, Michael See Container 36, Counsel to the governor
Wilson, Malcolm, 1973-1974
"W-Z" miscellaneous, 1971-1974
(4 folders)
BOX 57-63 Speeches and Statements File, 1970-1974
Speeches and statements with related correspondence.
Arranged chronologically.
BOX 57 Jan.-Oct. 1970
(18 folders)
BOX 58 Oct. 1970-Apr. 1971
(16 folders)
BOX 59 May-Dec. 1971
(22 folders)
BOX 60 Jan.-June 1972
(14 folders)
BOX 61 July 1972-May 1973
(17 folders)
BOX 62 June-Dec. 1973
(13 folders)
BOX 63 Jan.-Apr. 1974
(10 folders)
BOX 63-66 National Association of Regulatory Utility Commissioners File, 1971-1974
Correspondence, memoranda, and reports.
Arranged alphabetically by subject or name of committee.
BOX 63 Ad hoc Committee on Energy Research and Development
General, 1972-1973
Meetings, 1972-1974
(3 folders)
Ad hoc Committee on Non-Utility Investments
General, 1971-1974
Meetings
1971
(3 folders)
BOX 64 1972
(3 folders)
Ad hoc Committee on the Institute for Regulatory Research
General, 1973-1974
(2 folders)
Meetings, 1973-1974
(3 folders)
Ad hoc Committee on U.S.-Canada Energy Relations
General, 1971-1974
Meetings
1971
BOX 65 1971-1972
(2 folders)
Cable television, 1971
Congressional luncheons, 1973-1974
(2 folders)
Conventions, 1972-1973
(2 folders)
Executive Committee
1971-1973
(5 folders)
BOX 66 1973-1974
(2 folders)
General correspondence, 1971-1974
(5 folders)
BOX 67 Writings File, 1970-1973
Articles and book chapters.
Arranged alphabetically by title.
BOX 67 "The Challenge to State Regulatory Agencies: The Experience of New York State," 1973
"Comments on the Case for Deregulation," 1970
"Living the Environmental Life," 1970
"Rate Regulation in New York State," 1973
BOX 67-71 Institute for Public Policy Alternatives, 1974-1975
Correspondence, memoranda, printed matter, and reports.
Arranged alphabetically by subject.
BOX 67 Acres, Ltd., 1975
Albany Jewish Community Council, Albany, N.Y., 1974
Next Page »

Contents List