The Library of Congress >  Researchers >  Search Finding Aids  >  Joseph C. Swidler papers, 1931-1997

Joseph C. Swidler papers, 1931-1997

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Law Practice, 1958-1978Navigate Contents List
Some or all content stored offsite.
ContainerContents
Law Practice, 1958-1978 (continued)
Wessenauer, Gabriel O., 1964-1966
BOX 77-80 Miscellany, 1934-1977
Correspondence, memoranda, reports, and other personal material.
Arranged alphabetically by type of material or name of person, organization, or subject.
BOX 77 Biographical material, 1950-1969
Conferences and commissions
International Conference on Water for Peace
Correspondence, 1967
General, 1965-1967
(2 folders)
National Citizens Committee, 1967
BOX 78 Photographs, 1966-1967
(2 folders)
United Nations Inter-regional Seminar on Integrated Utilization of
Water Resources
Background information, 1966
Correspondence, 1966
Fox, Irving K., "The Effectiveness of Reclamation," 1966
Photograph, 1966
Program and participant list, 1965-1966
Speech by Swidler, 1966
Travel, 1966-1967
United States Atomic Energy Commission
Correspondence, 1966-1969
(5 folders)
Employment, 1966-1969
Meeting notes, 1966-1968
BOX 79 Ownership of uranium enrichment facilities, 1967-1969
Task force reports, 1967-1968
(4 folders)
Trips, 1967
Family and personal affairs
General and genealogical, 1961-1977
(2 folders)
BOX 80 Glickstein, Ethel (sister), 1962-1969
Swidler, Ann and Mark (daughter and son), 1962-1968
Swidler, Sam (uncle), 1961-1969
Income taxes, 1934-1948, 1956-1966
Lovin, Marvin, 1964-1973
Saint Paul Associates, 1965-1969
Vermont legislative council report re nonprofit corporations and electric power, 1966
BOX 81-93 Addition, 1931-1997
Articles, an autobiography, correspondence, memoranda, newspaper clippings, reports, speeches, and miscellaneous material.
Arranged in accordance with similar material in the main body of the collection and thereunder alphabetically by type of material or name of person, organization, or subject.
BOX 81 Tennessee Valley Authority
Article by Swidler, 1947
Board of directors, 1986
Conservation Authorities Act (1937), 1937
Contracts between TVA and municipalities for power, undated
Correspondence, 1993-1995
Joint Congressional Committee for an Investigation of the TVA, 1937-1938
Loyalty hearings
Affidavits
Correspondence requesting affidavits, 1951-1952
(2 folders)
List, undated
Not used, 1940, 1951-1952
Used, 1940-1951
(1 folder)
BOX 82 (2 folders)
Communist charge and reply, 1951
Communist party members employed at TVA, list, 1940, 1951
Federal Bureau of Investigation, interrogation, 1942
Federal personnel manual, statement re operation of loyalty review boards, 1949
House Committee on Un-American Activities, reports, 1950
Individuals
Alber, Harry Francis, 1943-1952
Bolt, Lewis B., 1946-1947
Borah, Bernard, 1936-1937
Clapp, Gordon R., 1947
Henderson, Olen, 1947-1949
Lilienthal, David E., 1947, undated
Margold, Nathan R., 1940, undated
Remington, William W., 1948
Travel logs, 1935-1940
Witnesses, list, undated
Personal commendations, recommendations, and congratulations, 1934-1957
Songs about TVA, lyrics only, 1934, undated
Speeches, 1934-1949, undated
Sutherland, W. A., 1933
BOX 83 Federal Power Commission
Appointment to the commission
Letters of congratulation, 1961-1962
(4 folders)
Newspaper clippings, 1961
(2 folders)
Congressional hearings
1961-1962
(8 folders)
BOX 84 1963-1965
(20 folders)
Congressional Record, nomination and confirmation of Swidler, 1965
(2 folders)
BOX 85 Interview, 1963
Newspaper clippings
Miscellaneous, 1962-1969
(2 folders)
Northeast blackout, 1965-1966
Press conferences, 1963
Reappointment to the commission
Letters of congratulation on service and urging reappointment, 1965
(2 folders)
Newspaper clippings, 1965
(2 folders)
Report by James Landis on reorganization and internal reform during the John F. Kennedy administration, transcript of panel discussion by regulatory agencies, 1965
Resignation from the commission, 1965
Speeches
Bound
Sept. 1961-June 1963
BOX 86 July 1963-Oct. 1965
Unbound
List, 1961-1965
Nos. 1-40, 1961-1964
(4 folders)
BOX 87 Nos. 41-46, 1965
New York Public Service Commission
Congressional hearings, 1970-1973
(13 folders)
Speeches
Bound
1970
BOX 88 1971-1974
(3 folders)
BOX 89 Unbound, 1970-1973
(4 folders)
Next Page »

Contents List