Correspondence 1952-1977
Personal correspondence 1967-1969
Congratulatory correspondence sent 1968-1971
Congratulatory correspondence received 1969-1972
Aspen Institute Group 1977
Bechtel Corporation 1968-1971
Common Cause 1970-1971
Community Film Workshop Council 1968
New England Energy Policy Organization 1974
New York institutions 1957-1971
New York State Council on Economic Education 1964-1968
New York State Electric and Gas Corporation 1967-1968
New York State Electric Power Committee 1967-1968
New York State Graduate Science Center 1963
New York State Traffic Safety Council 1964-1967
New York State Utilities Executives Conference 1964-1967
New York Telephone Company Questionnaire 1958
New York Telephone Company Rate Case 1957
Vassar Brothers Hospital 1957-1971
Vassar College 1967
Professor A.J.G. Priest re Electric Power Reliability Act 1967-1968
Laurance S. Rockefeller 1963-1973
1963-1973
Electric Utility Industry Task Force on the Environment 1966-1971
Electric Utility Industry Task Force on the Environment 1966-1971
Working file regarding Rockefeller luncheon 1966 October 21
Citizens' Advisory Committee on Recreation and Natural Beauty 1965-1968
Society of Gas Lighting Membership 1964-1973
Peter Stern 1968
Various companies 1952-1974
Abercrombie and Fitch 1960-1971
American Bar Association 1952-1973
American Express 1972-1974
American Judicature Society 1961-1971
Atomic Energy Commission Clearance 1955-1968
Brooks Brothers 1956-1973
Camp Abnaki of the Young Men's Christian Association 1955-1960
Central Hudson Gas and Electric bills to Mr. Sillin
Milton Alley, Agway Quality Products 1959-1970
Speeches 1968-1983
Collected speeches by L. F. Sillin 1968-1983
Remarks before New England Conference of Public Utilities Commissioners 1977
University of Rochester Labratory for Laser Energies cornerstone ceremonies remarks and information 1976
Awards 1960s
Red Bull Motor Inn All Electric Award 1965 March 25
Reddy Kilowatts Annual Report Awards 1967 April 17
Safety Achievement Award Dinner 1960 March 30
Miscellaneous Meeting Materials and Minutes 1965, 1969-1977, 1984-1985
Bechtel Power Corporation, Electric Utility Industry meeting 1984-1985
Energy Research Group meeting minutes 1974 July
Greater Hartford Process, Inc. meeting minutes, correspondence, documents 1971-1975
Hammonasset School meeting 1984 December 3
NAACP Connecticut meeting minutes, correspondence, documents 1969-1975
NAEC meeting material 1977 June 9
Regional Chamber of Commerce Council meeting 1965 September 22
Reports, Research Materials, and Other Documents 1965-1977, 1984
Assorted remarks, documents, minutes 1976-1977
Documents regarding contributions from Mr. Sillin 1967-1969
EHV transmission lines 1966-1967
Electric Council of New England documents 1968-1974
Electric Power Reliability Act of 1967 1967 April - 1968 May
Electric Power Reliability Act of 1967 1967 April - 1968 May
Electric Power Reliability Act of 1967 1967 April - 1968 May
Manpower for the electric industry 1966-1968
Material for West Coast trip 1971
Materials pertaining to November 12-13 meetings in D.C. regarding nuclear power initiatives 1975
National Economic Research Association documents 1973-1975
National Electric Reliability Council documents and reports 1972-1974
President Carter energy proposal documents 1977
President Carter energy proposal documents 1977
Publications and reports 1969-1971
"Regional Reliability Council Long Range Coordinated Bulk Power Supply Programs," 1984 April 1
Reports 1967-1974
Vassar College study 1967
Untitled (miscellany) 1971
Advanced Energy Dynamics, Inc. (AED) File 1983-1985
Correspondence 1983
Board meetings 1983
Board meetings 1983
Business plan 1981
Expenses 1983-1985
Arthur D. Little, Inc. (ADL) File 1981-1985
General correspondence undated
Correspondence 1984
Correspondence from Sillin to ADL 1983 August
Correspondence from ADL to Sillin 1981-1983
Board of Directors undated
Board of Directors undated
Board of Directors undated
Annual Board of Directors meeting 1983 March 31
Compensation and board meetings 1983
Directors' questionnaires 1983-1985
Compensation Committee meeting 1983
Compensation Committee meeting 1983
Monthly financial reports 1983
Strategic Facilities Planning Project for Acorn Park 1982
Acorn Park Master Plan report 1983 July 18
Atomic Industrial Forum, Inc. (AIF) File 1968-1975, 1982-1984
AIF 1968-1970
General correspondence undated
General correspondence undated
General correspondence undated
Correspondence 1983-1984
Correspondence 1983-1984
Correspondence to the White House 1975
Board of Directors' correspondence 1972-1974
Executive Committee correspondence 1972-1974
Board of Directors undated
Board of Directors undated
Board of Directors undated
Executive Committee and Board of Directors meetings 1973-1975
Executive Committee and Board of Directors meetings 1973-1975
Executive Committee and Board of Directors meetings 1973-1975
Executive Committee meeting 1983 September 27
Meeting with the New York Times 1973 June 7
Public Affairs and Information Committee 1983
Senior Management Policy Committee on reactor licensing 1973
Annual report 1983 October 21
Annual conferences 1973-1974
Strategic plan 1982-1983
Periodicals 1983
Executive compensation and employee benefits 1983
Superior Court cases 1982-1983
Nuclear ship liability 1974 December 16
Carolina Power and Light Company File 1983
Correspondence from Sillin 1983
Board meetings 1983
1983 March
1983 May 1-6
1983 September 21
1983 December 21
Committee on Forecasting System Development and Finance meeting 1983 September 13
Financial information 1983
Executive management resources review 1983 July 28
Sillin's trip to Carolina Power and Light 1983 December 5-6
To Raleigh, North Carolina 1983 July 27
Central Hudson Gas and Electric File 1960-1970
Blackout 1969 November
Electric Power Reliability Act 1965-1968
Correspondence 1967
Correspondence regarding recommended legislation 1968
Executive Steering and Legal Liaison Committee correspondence 1965
Directors' meeting notes regarding the Electric Power Reliability Bill 1967
Electric Power Reliability Bill 1967 December
Electric Power Reliability Act amendment booklet 1968
Questions to the Federal Power Commission 1967 September 22
Public Service Commission 1965-1967
State Utilities Commission information 1967 September 11
National utilities legislation 1968
Memorandum concerning the Federal Power Commission Electric Power Reliability Act of 1967 1967-1968
Addendum to the memorandum concerning the Federal Power Commission Electric Power Reliability Act of 1967
Report to the President of the Federal Power Commission, "Prevention of Power Failures," Volumes I and II 1967 July
Report on remaining cases 1965 June 3
Second report on remaining cases 1965 October 8
Reports of proceedings of hearings held before the Subcommittee on Communication and Power of the Committee on Interstate and Foreign Commerce to amend the Federal Power Act 1967 December 5
Transcripts of proceedings for the Committee on Commerce Hearings on the Electric Power Reliability Bill 1967 December 20-21
Chairman's request for further instructions regarding Atlantic City et al. v. Worthington et al. 1965 September 27
Addendum to Investigation of Northeast Power Failure, Part 2 1967 January 23
Federal Power Commission article in Yale Law Journal 1967 October 18
Herald Tribune Fresh Air Fund Camp 1962-1970
Hudson River Basin Compact 1968 January 15
Hudson River Conservation Society, Inc. 1960-1969
Hudson River Valley Commission 1967
Hudson Valley Opportunities Industrialization Center, Inc. 1967 November 23
National Rivers and Harbors Congress 1965 March
Public Service Commission meetings with Chairman Lundy 1962-1967
Citizen's Advisory Committee on Environmental Quality (CACEQ) File 1969-1974
CACEQ 1969-1971
CACEQ 1969-1971
General 1972-1974
General 1972-1974
Meeting minutes 1971-1973
Meeting minutes 1971-1973
Energy Subcommittee 1972-1973
Public Utilities and Publications Committee 1973-1974
President's energy message 1973 April 24
Edison Electric Institute File 1971-1976
1971
1972
Board of Directors correspondence 1971 July-December
Committee on Occupational Safety and Health Act 1971-1973
Policy Committee on Atomic Power 1972 January
Policy Committee on Research documents and correspondence 1975-1976
President's Conference 1972 December
Edison Award undated
Elderhostel File 1983-1984
Elderhostel correspondence 1983
Board meeting 1984 October 30
Board meeting 1984 October 30
Orientation and board meeting of Elderhostel 1983 October 25-26
Meeting with Bill Wasch of Elderworks 1984 November 5
Electric Power Research Institute (EPRI) File 1972-1979, 1983
74-1 through 74-45 1974 January-September
75-1 through 75-65 1974 December-1975 October
75-68 through 75-77 1975 October
76-2 through 76-57 1976 January-November
77-14 through 77-20 1977 April
Advisory Council correspondence 1973-1979
Board of Directors' correspondence 1973-1978
Research and Development correspondence 1972
Advisory Council meeting minutes 1973-1977
Board of Directors' annual meeting 1974-1977
Board of Directors' meeting minutes and documents 1972-1977
Board of Directors' meeting minutes and documents 1972-1977
Board of Directors' meeting minutes and documents 1972-1977
Board of Directors' meeting minutes and documents 1972-1977
Aspen workshop 1976 August 16-20
Federal Power Commission File 1966-1970
Distribution Technical Advisory Committee 1968-1969
Executive Advisory Committee meeting minutes 1962-1971
Executive Advisory Committee meeting minutes 1962-1971
Executive Advisory Committee meeting minutes 1962-1971
Executive Advisory Committee meeting minutes 1962-1971
Generation Technical Advisory Committee 1968-1971
Regional Advisory Committees 1967
East Central Regional Advisory Committee 1969
Northeast Regional Advisory Committee 1968
South Central Regional Advisory Committee 1967-1969
Southeast Regional Advisory Committee 1968-1970
West Central Regional Advisory Committee 1968-1969
West Regional Advisory Committee 1966-1969
Rulemaking, Docket R-302 1966
Fuel Cell Users Group File 1979-1985
General correspondence 1982-1983
Correspondence 1984-1985
Committee correspondence 1979-1983
Department of Energy (DOE) correspondence 1984
DOE uranium enrichment correspondence 1984
Fuel Cell Board correspondence 1983
Gas-cooled reactor correspondence 1984 February
Tokyo Electric Power Company correspondence 1984
United Technologies Corporation correspondence 1983-1984
Fuel Cell Board 1983 May 25
Board meeting 1983 August 9
Meeting 1984 December 4
Meeting of the Directorate 1983 November 6-7
Meeting in Washington D.C. 1984 May 25
Meeting with Robert Gray of energy transition 1984 August 3
Meeting with Mr. Longenecker from the Department of Energy 1984 February 10
Meeting with Messieurs Maxwell and Wood 1984 July 23
Meetings with Bill Podolny 1983 June-August
Meeting with Messieurs Wood, Maxwell, and Curry 1983 December 1
Miscellaneous meeting files 1984
Edison Electric Chief Executive Officer conference in Scottsdale, Arizona 1984 January 11-13
Sproull and Laboratory for Laser Energetics presentation 1983 October 12
Ceremony 1982 October 21
Information packet 1982
Fuel Cell report to Management Committee 1983 July
The Uranium Enrichment Enterprise: A Strategic Review 1983 December
DOE uranium enrichment purchase order 1984
Hartford Steam Boiler File 1978-1985
General correspondence 1983
Correspondence 1984-1985
Board of Directors' meetings 1978-1980
1978 August
1979 August-September
1979 October 22
1979 December
1980 January 28
1980 January 25
1980 March 24
1980 April 15
1980 June 2
1980 June 8-12
1980 June 23
Board of Directors' meetings 1983
Board of Directors' meetings 1983
Board meetings 1984
1984 January 23
Executive committee in Mr. Wilde's conference room 1984 February 13
1984 February 27
1984 March 26
Annual stockholder's meeting 1984 April 17
Annual meeting 1984 May 29
1984 June 25
1984 July 23
1984 August 27
1984 September 24
1984 October 22
1984 November 26
Director's retainer fee undated
Short term incentive plan 1982 December 27
Institute of Nuclear Power Operations (INPO) File 1979-1984
General correspondence 1982-1983
General correspondence 1982-1983
Correspondence 1979-1981
Correspondence 1979-1981
Correspondence relating to Northeast Utilities 1983
Correspondence relating to Northeast Utilities 1983
Correspondence relating to the NRC 1983
Correspondence to the NRC 1981
Advisory Council correspondence 1983
Advisory Council correspondence 1984
Board of Directors' correspondence 1983
Board of Directors' correspondence 1984
Board of Directors' correspondence 1984
Executive Committee correspondence 1983
Executive Committee correspondence 1983
Point of Contact correspondence 1983-1985
Survey of Nuclear-Related Occupational Employment in U.S. Electric Utilities 1983
Workshops 1983 October
1984-1985
1984-1985
Advisory Council meeting 1983 March 22
Advisory Council meeting 1984
Advisory Council and Board of Directors' meeting 1980 February 12-13
Annual meeting 1983 March 23
Annual meeting and Board and Executive meetings 1983 March 23
Annual meeting 1984 March 2-4
Board of Directors' conference calls 1979-1980
1979 November 14
1980 June 10
1980 July 9
1980 September 11
1980 October 8
1980 December 10
Board of Directors' conference call 1984 April 18
Board of Directors' meetings 1979-1980
1979 December 6
1980 January 9
1980 April 9
1980 May 14
1980 August 13
1980 November 12
Board of Directors' meetings 1983
Board of Directors' meetings 1984
Board of Directors' meetings 1984
Board of Directors' meetings 1984
Board members meeting with the United States Nuclear Regulatory Commission (NRC) Commissioners in Washington, D.C. 1980 March 11
Executive Committee meetings and conference calls 1983-1985
Executive Committee meetings and conference calls 1983-1985
Executive Committee meetings and conference calls 1983-1985
Executive Committee meetings and conference calls 1983-1985
NRC related meetings 1984
Meeting with Chairman Palladino and the Nuclear Regulatory Commissioners 1984 September 12
Meetings with the NRC and staff undated
Meeting with the NRC in Washington D.C. 1984 September 12
Trip to INPO - NRC visit 1984
Various meetings regarding the NRC debriefing, annual report, Chief Executive Officer conference, etc. 1984 September-October
Nuclear Utility Management and Resources Council (NUMARC) executive meeting undated
Meeting with Congressman Dingell 1984 September 29
Meeting with New York financial community 1983 February 11
Meeting with the Nuclear Regulatory Commission in Washington, D.C. 1983 March 11
Meeting with Jack Svanh, President's Advisory Council at the White House 1984 September 20
Meeting with Senator Lowell Weicker 1984 February 23
INPO at Edison Electric Institute, CEO Conference regarding the Construction Project Evaluation Program 1983 January
Workshops 1983-1984
Board of Directors/Chief Executive Officer (CEO) workshop 1984 November
Board of Directors/Chief Executive Officer (CEO) workshop 1984 November
CEO workshop 1983 September 22-23
CEO workshop 1983 September 22-23
CEO workshop, executive talk session 1983 September
CEO workshop, follow-up on INPO programs 1983 September
CEO workshop information 1983 September 24-25
CEO workshop, proceedings of speeches and discussions 1983 September 22-23
CEO workshop 1984
"Managing Our Industry," 1984 December
Speeches 1984 November
1984 November 29
Chemistry Managers' workshop 1984
Chemistry workshop 1983 November 8-9
Emergency Operating Procedures Implementation Assistance workshop 1983 August 25-26
Emergency Preparedness workshop 1983 October 6-7
Nuclear Notepad workshop 1983 June 2-3
Operation Superintendent workshop 1983 October 24-25
Plant manager's workshop 1983 May 22-24
Support manager's workshop 1983 March 29-30
Various workshops 1984
Presentation to the New York Society of Security Analysts 1984 June 4
Miscellaneous reports and presentations 1984
Speeches 1984
Speech at Cigna 1984 September 17
Nuclear Utility Task Action Committee (NUTAC) 1983-1984
"Control Room Design Analysis Guideline," 1983 December
"Control Room Design Review Survey Development Guideline," 1984 January 18
1984
Utility Nuclear Power Oversight Committee 1983-1984
Correspondence 1984
Conference calls 1983-1984
Annual report, "Nuclear Professionals Sharing the Commitment," 1982
Annual report, "Advancing Excellence," 1983
Annual report 1984
Budget 1983
1984 Budget
Administration 1983 May-June
Analysis and engineering 1983 June
Communications 1983 June
Construction project evaluation 1983 June
Evaluation and assistance 1983 June
International participation 1983 June
Radiological protection and emergency preparedness 1983 June
Summaries 1983 June
Training and education 1983 June
Institutional plan 1983
Institutional plan 1983
Goals and objectives 1983-1984
Goals and objectives 1983-1984
Certificate of Incorporation, by-laws 1979-1982
Membership listing 1982
Booklets on criteria, guidelines, and reports 1980-1983
"Assessment of Motor Operated Failures," 1980 October
"Control Room Design Review Implementation Guideline," 1983 July
"Emergency Operating Procedures Generation Package Guideline," 1983 February
"Emergency Operating Procedures Implementation Assistance Program," 1982 April
"Emergency Operating Procedures Implementation Guideline," 1983 July
"Emergency Operating Procedures Validation Guideline," 1983 March
"Performance Objectives and Criteria for Construction Project Evaluations," 1983 June 22
"Nuclear Notepad," 1983 May
"Significant Event Evaluation and Information Network," 1983 February
Construction project evaluations 1983
Construction project evaluations 1983
Performance objectives and criteria for corporate evaluations 1984 January
Plant evaluations 1981-1984
Evaluation correspondence 1982-1983
Performance objectives and criteria for plant evaluations 1983 April
Team Manager Handbook for Evaluations and Assistance Visits, Volumes I and II 1982 April-September
Arkansas Nuclear One (ANO-1) Generating Station 1983 August 17
Beaver Valley Power Station 1983 October
Beaver Valley Power Station Unit 2 1983 May
Big Rock Nuclear Plant 1983 November
Browns Ferry Nuclear Plant 1983 August
Brunswick Steam Electric Plant 1983
Calvert Cliffs Nuclear Power Plant 1984 February
Clinton Power Station 1983 December
D.C. Cook Nuclear Power Plant 1983 October
Connecticut Yankee 1981-1983
Crystal River Nuclear Plant Unit 3 1983
Duane Arnold Energy Center 1982
Farley Nuclear Plant 1983 June 20
FitzPatrick Nuclear Power Station 1983 November
Fort Calhoun Station Unit 1 1983 October
Fort St. Vrain Generating Station 1983
Robert E. Ginna Nuclear Power Plant 1983 November
Hatch Nuclear Plant 1983 June 22
Indian Point Station 1983 May
Indian Point Nuclear Power Plant 1982 1983 April 27
LaSalle County Nuclear Generating Station 1983 August
Limerick Generating Station Units I and II 1983 July
Maine Yankee Atomic Power Plant 1983 June 1
McGuire Nuclear Station 1983 June 22
Millstone Nuclear Power Station Unit 3 1983 August
Millstone Nuclear Power Station 1982 1983 March 15
Monticello Nuclear Generating Plant 1983 May
North Anna Power Station 1983 September
Oyster Creek Nuclear Generating Station 1982 1983 May 3
Palisades Nuclear Plant 1983 May
Pilgrim Nuclear Power Station 1983-1984
Pilgrim Briefing Book 1983 October
Evaluation of Pilgrim Nuclear Power Station 1982-1984
H.B. Robinson Unit 2 1983 December
Saint Lucie Power Plant 1982 1983 March 18
San Onofre Nuclear Generating Station Unit 1 1983 June
Seabrook Station 1983 November
South Texas Construction Project Evaluation of the Houston Lighting and Power Company 1983 September
Surry Power Station 1982 1983 May 10
Susquehanna Stream Electric Station 1983 September
Three Mile Island Nuclear Power Station 1983
Trojan Nuclear Plant 1983 September
Turkey Point Nuclear Plant 1982-1983
Vermont Yankee Nuclear Power Station 1983 September
Wolf Creek Generating Station 1983 October
Zion Nuclear Generating Station 1983 June
Plant evaluations 1984
Alabama Power Company December 1984
Arkansas Nuclear One 1984 October
Bellefonte Nuclear Plant Units 1 and 2 1984 March
Braidwood Nuclear Power Station 1984 July
Browns Ferry Nuclear Plant 1984 October
Brunswick Steam Electric Plant 1984 December
Cooper Nuclear Station 1984 July
Connecticut Yankee Power Station 1984 November
Crystal River Nuclear Power Plant 1984 November
Davis-Besse Nuclear Power Station 1984 March
Dresden Nuclear Power Station 1984 February
Duane Arnold Energy Center 1984 May
Farley Nuclear Plant 1984 October
Florida Power Corporation 1984 December
Fort St. Vrain Generating Station 1984 July
Hatch Nuclear Plant 1984 October
Hope Creek Generating Station 1984 July
Indian Point Station Unit Number 2 1982
Indian Point 3 Nuclear Plant 1984 March
Kewaunee Nuclear Power Plant 1984 February
La Crosse Boiling Water Reactor 1984 January
Maine Yankee Atomic Power Plant 1984 October
McGuire Nuclear Station 1984 August
Millstone Nuclear Power Station 1984 October
Nine Mile Point Unit 2 1984 October
Nine Mile Point Nuclear Station 1984 February
Oconee Nuclear Station 1984 January
Oyster Creek Nuclear Generating Station 1984 November
Evaluation reports 1984
Guidelines for Quality Control Inspector and Nondestructive Examination Technician Training 1984 January
Point Beach Nuclear Plant 1984
Prairie Island Nuclear Generating Plant 1984
Quad Cities Nuclear Generating Station 1984
Rancho Seco Nuclear Generating Station Unit 1 1984
River Bend Station Unit 1 1984
St. Lucie Power Plant 1984
Salem Generating Station 1984
San Onofre Nuclear Generating Station 1984
Sequoyah Nuclear Plant 1984
Shearon Harris Nuclear Power Plant 1984
Surry Power Station 1984
Three Mile Island Nuclear Power Station Unit 1 1984
Turkey Point Nuclear Plant 1984
Virgil C. Summer Nuclear Station 1984
Vogtle Electric Generating Plant Units 1 and 2 1984
Yankee Nuclear Power Station 1984
Zion Nuclear Generating Station 1984
Significant Event Report and Operations and Maintenance Reminder 1983
First Quarter Report 1983 April
Second Quarter Report 1983 July 12
Third Quarter Report 1983 November 2
Significant Event Report and Operations Maintenance Reminder 1983
Significant Operating Experience Report 1983
Analysis of root causes in 1983 Significant Event Report 1984 August
Westinhouse Gold Medal Award presented to E.P. Wilkinson 1983
E.P. Wilkinson retirement dinner 1984 March 20
Compensation program 1983 January
Scholarship program 1983
Technical instructor training and qualification 1982 October
Pressurized Water Reactor Control Room Operator, Senior Control Room Operator, and Shift Supervisor Qualification 1983 June
General employee training in radiological protection 1983 March
Analysis and Engineering Division: Corporate Engineering Support 1984 September
Survey of nuclear related occupational employment in US electric utilities 1982 December
Emergency Excercise Management Manual 1983 August
Human Resources Management: A System Description 1983
Nuclear Network: Users Manual 1984 April
"Foremost Safety and Reliability Issues," 1984 May 1
Board of Directors' book 1984 June 14
Press release 1983
Partial itinerary, numbered box 3 1983
Information packets to Cigna Corporation 1984 September 17
Nuclear Power Assembly 1984 March 2-5
Palisades Nuclear Plant 1984 December
Peach Bottom Atomic Power Station 1984 February
Perry Nuclear Project 1984 May
Pilgrim Nuclear Power Station 1984 September
International Energy Associates Limited File 1983-1985
General correspondence 1984
General correspondence 1984
Advisory Board correspondence 1983-1985
Dinner meeting at University Club with Brewer, Gray, and Chipman 1984 January 18
Meeting at Washington D.C. 1984 February 8
Request for proposal for the appraisal of general office corporate management and Rancho Seco Nuclear Station supervision 1984 August 30
Prudency audits 1984 August
Newspaper articles 1984
Northeast Utilities (NU) File 1960-1984
General correspondence 1968
Correspondence
1969 March-1970 December
1971 January-March
1971 April-June
1971 July-September
1971 October-December
1971 August-September
1971 October-December
Committee on Utilities correspondence 1984 August-October
Member Committee of the United States correspondence 1984
Load Forecasting Methodology Committee 1968-1970
Prime Movers committee 1969 May 5
Materials for NU staff meeting 1977 May 16
Meeting with Malcolm Black regarding simulator building 1984 October 11
Ford Foundation, Arlie House Conference 1970 April-May
United States National Committee World Energy Conference 1984 September 6
New York Superstar Telethon at The Club at Citicorp Center 1984 October 15
Utility Performance Monitoring reports 1984
Millstone 3 records 1984
"A Diagnostic of Construction to Operation Transition of Millstone 3," 1984 January
Millstone 3 audit, Nielsen-Wurster briefing documents 1984 October-November
Millstone 3 executive status reports 1984 February-March
Millstone 3 prudence audit 1984
Millstone 3 prudence reports and documentation 1984 October-November
Millstone 3 related actions 1984 January
Millstone 3 simulator building and training center 1984 February-October
Environment, general 1968-1972
Plant siting 1969
Plant siting 1971
Plant siting, Connecticut, regarding Senate Bill 1458 1971
Proxy materials 1960-1977
Regional and environmental planning 1968-1973
Trustees' questionnaire and conflict of interest statements 1978-1983
Electric Power Reliability Act 1969
National Power Survey 1965-1971
Federal Power Bar Assocation 1970 April 30
Congressional bills to amend the Federal Power Act 1969 December 31
Hearings to amend the Federal Power Act 1969 December 31
Correspondence 1969
YOU correspondence 1968-1973
1968
1969
1969 January-March
1969 April
1969 May
1969 June-August
1970
1971-1973
Board of Trustees' meetings 1968-1970
Board of Trustees' meetings 1968-1970
Board of Trustees' meetings 1968-1970
Annual meeting 1968 June 5-7
Finance and Budget Committee meeting information 1968-1969
Urban Coalition Action Council 1970
YOU luncheon 1969
Documents 1969
Documents for various youth programs 1969
Documents on urban problems and programs 1968-1969
Executive Committee documents 1967-1969
Miscellaneous Youth Project documents 1971-1972
Urban Coalition documents and correspondence 1967-1968
Sillin's election as a trustee of Urban America 1967 April-May
Wesleyan University File 1982-1985
General correspondence 1984
Board of Trustees' correspondence 1984
Campaign for Liberal Learning correspondence 1984
Financial Planning correspondence 1984 August
Portfolio Subcommittee correspondence 1984
Campaign for Liberal Learning meetings 1984-1985
Development Committee meetings 1984 February-July
Financial Planning Committee meetings 1984
Investment Committee meetings 1984
Portfolio Subcommittee meetings 1984 February-October
Annual reports of various university departments 1983-1984
Sabbatical reports 1984
Budget 1982-1983
Wesleyan Alumni Fund 1982-1984
Challenge Grant, Kresge Foundation 1983 December 14
Etherington Scholarship 1984
Appraisals of University Endowment Funds 1984
Trustee weekend 1984 April-December
Trustee weekend 1984 April-December
Partial itinerary for Wesleyan documents in collection, numbered Box 16 undated
Questionnaires 1982-1984
Other Organizations File 1962-1973, 1985
Americans for Energy Independence 1985
Charter New York Corporation 1967
Children's Home of Poughkeepsie undated
Fishkill Rotary Club 1961 April 26
National Association of Manufacturers 1973 July
Poughkeepsie Rotary Club 1961 December 6
Public Utilities Commission 1969 December 17
Quarter Century Club 1961-1964
Quarter Century Club 1961-1964
Regional Plan Association 1962-1970
Traveler's Corporation 1968-1971
Traveler's Corporation 1968-1971
Traveler's Corporation 1968-1971
Traveler's Executive Committee 1971
Williams College Center for Environmental Studies 1968
Working Committee on Utilities 1968-1969
Working Committee on Utilities 1968-1969
Worthington Corporation 1962-1965
Yankee-Dixie Power Association 1965-1966