Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Sillin (Lelan Flor) papers
99021  
No online items No online items       Request items ↗
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Correspondence 1952-1977

box 35, folder 8-9

Personal correspondence 1967-1969

box 36, folder 1-7

Personal correspondence 1967-1969

Scope and Contents note

A sketch of Lelan F. Sillin that was used in a publication can be found in the January of 1968 folder (35 : 9).
box 7, folder 1

Congratulatory correspondence sent 1968-1971

box 7, folder 2

Congratulatory correspondence received 1969-1972

box 97, folder 4

Aspen Institute Group 1977

box 95, folder 3

Bechtel Corporation 1968-1971

box 28, folder 13

Common Cause 1970-1971

box 95, folder 5

Community Film Workshop Council 1968

box 96, folder 6

New England Energy Policy Organization 1974

 

New York institutions 1957-1971

box 33, folder 1

New York State Council on Economic Education 1964-1968

box 32, folder 13

New York State Electric and Gas Corporation 1967-1968

box 32, folder 12

New York State Electric Power Committee 1967-1968

box 32, folder 11

New York State Graduate Science Center 1963

box 33, folder 2

New York State Traffic Safety Council 1964-1967

box 33, folder 3

New York State Utilities Executives Conference 1964-1967

box 32, folder 14

New York Telephone Company Questionnaire 1958

box 32, folder 15

New York Telephone Company Rate Case 1957

box 33, folder 4-5

Vassar Brothers Hospital 1957-1971

box 32, folder 10

Vassar College 1967

box 79, folder 6

Professor A.J.G. Priest re Electric Power Reliability Act 1967-1968

 

Laurance S. Rockefeller 1963-1973

box 60, folder 5

1963-1973

box 61, folder 1-6

Electric Utility Industry Task Force on the Environment 1966-1971

box 62, folder 1-4

Electric Utility Industry Task Force on the Environment 1966-1971

box 62, folder 5-6

Working file regarding Rockefeller luncheon 1966 October 21

box 62, folder 7-8

Citizens' Advisory Committee on Recreation and Natural Beauty 1965-1968

box 95, folder 7

Society of Gas Lighting Membership 1964-1973

box 59, folder 15-16

Peter Stern 1968

 

Various companies 1952-1974

box 8

Abercrombie and Fitch 1960-1971

box 8

American Bar Association 1952-1973

box 8

American Express 1972-1974

box 8

American Judicature Society 1961-1971

box 8

Atomic Energy Commission Clearance 1955-1968

box 8

Brooks Brothers 1956-1973

box 8

Camp Abnaki of the Young Men's Christian Association 1955-1960

box 8

Central Hudson Gas and Electric bills to Mr. Sillin

box 8

Milton Alley, Agway Quality Products 1959-1970

 

Speeches 1968-1983

box 2, folder 1-7

Speeches 1972 January-1976 October

Scope and Contents note

For the most part these speeches were given while Sillin was the president of Northeast Utilities to fellow board members, bankers, lawyers, and colleagues. The speeches generally pertained to energy and the environment.
box 104, folder 1-5

Collected speeches by L. F. Sillin 1968-1983

box 97, folder 7

Remarks before New England Conference of Public Utilities Commissioners 1977

box 97, folder 6

University of Rochester Labratory for Laser Energies cornerstone ceremonies remarks and information 1976

 

Awards 1960s

box 88, folder 5

Red Bull Motor Inn All Electric Award 1965 March 25

box 88, folder 6

Reddy Kilowatts Annual Report Awards 1967 April 17

box 88, folder 10

Safety Achievement Award Dinner 1960 March 30

 

Miscellaneous Meeting Materials and Minutes 1965, 1969-1977, 1984-1985

box 70, folder 10

Bechtel Power Corporation, Electric Utility Industry meeting 1984-1985

box 94, folder 3-4

Energy Research Group meeting minutes 1974 July

box 96, folder 4

Greater Hartford Process, Inc. meeting minutes, correspondence, documents 1971-1975

box 84, folder 5

Hammonasset School meeting 1984 December 3

box 96, folder 3

NAACP Connecticut meeting minutes, correspondence, documents 1969-1975

box 97, folder 3

NAEC meeting material 1977 June 9

box 88, folder 7

Regional Chamber of Commerce Council meeting 1965 September 22

 

Reports, Research Materials, and Other Documents 1965-1977, 1984

box 97, folder 1

Assorted remarks, documents, minutes 1976-1977

box 7, folder 3-4

Documents regarding contributions from Mr. Sillin 1967-1969

box 84, folder 6

EHV transmission lines 1966-1967

box 95, folder 6

Electric Council of New England documents 1968-1974

box 79, folder 7-10

Electric Power Reliability Act of 1967 1967 April - 1968 May

box 80, folder 1-7

Electric Power Reliability Act of 1967 1967 April - 1968 May

box 81, folder 1-3

Electric Power Reliability Act of 1967 1967 April - 1968 May

box 32, folder 1

Manpower for the electric industry 1966-1968

box 98, folder 5

Material for West Coast trip 1971

box 97, folder 9

Materials pertaining to November 12-13 meetings in D.C. regarding nuclear power initiatives 1975

box 96, folder 5

National Economic Research Association documents 1973-1975

box 96, folder 7

National Electric Reliability Council documents and reports 1972-1974

box 97, folder 5

President Carter energy proposal documents 1977

box 98, folder 6

President Carter energy proposal documents 1977

box 35, folder 1-2

Publications and reports 1969-1971

Scope and Contents note

Most of these publications and reports involve the environment or the utilities industry and the environment. They are published by various organizations.
box 34, folder 10

Publications and reports 1969-1971

box 88, folder 12

"Regional Reliability Council Long Range Coordinated Bulk Power Supply Programs," 1984 April 1

box 28, folder 3-9

Reports 1967-1974

box 29, folder 10

Vassar College study 1967

box 27, folder 17

Untitled (miscellany) 1971

 

Advanced Energy Dynamics, Inc. (AED) File 1983-1985

box 28, folder 11

Correspondence 1983

box 26, folder 7-9

Board meetings 1983

box 28, folder 10

Board meetings 1983

box 28, folder 12

Business plan 1981

box 73, folder 17

Expenses 1983-1985

 

Arthur D. Little, Inc. (ADL) File 1981-1985

box 13, folder 3-6

General correspondence undated

box 87, folder 2-4

Correspondence 1984

box 25, folder 4

Correspondence from Sillin to ADL 1983 August

box 25, folder 5

Correspondence from ADL to Sillin 1981-1983

box 12, folder 1-8

Board of Directors undated

box 11, folder 4-6

Board of Directors undated

box 13, folder 1-2

Board of Directors undated

box 27, folder 5

Annual Board of Directors meeting 1983 March 31

box 27, folder 1-4

Compensation and board meetings 1983

box 74, folder 1

Directors' questionnaires 1983-1985

box 25, folder 8-9

Compensation Committee meeting 1983

box 26, folder 1-2

Compensation Committee meeting 1983

box 26, folder 3

Monthly financial reports 1983

box 25, folder 7

Strategic Facilities Planning Project for Acorn Park 1982

box 26, folder 4

Acorn Park Master Plan report 1983 July 18

 

Atomic Industrial Forum, Inc. (AIF) File 1968-1975, 1982-1984

box 29, folder 10

AIF 1968-1970

box 7, folder 5-6

General correspondence undated

box 9, folder 1-10

General correspondence undated

box 10, folder 1-6

General correspondence undated

box 26, folder 5

Correspondence 1983-1984

box 89, folder 4

Correspondence 1983-1984

box 91, folder 8

Correspondence to the White House 1975

box 91, folder 3-5

Board of Directors' correspondence 1972-1974

box 91, folder 6-7

Executive Committee correspondence 1972-1974

box 10, folder 7-10

Board of Directors undated

box 11, folder 1-3

Board of Directors undated

box 25, folder 1-3

Board of Directors undated

box 91, folder 1-2

Executive Committee and Board of Directors meetings 1973-1975

box 90, folder 1-12

Executive Committee and Board of Directors meetings 1973-1975

box 89, folder 5-11

Executive Committee and Board of Directors meetings 1973-1975

box 24, folder 9

Executive Committee meeting 1983 September 27

box 92, folder 2

Meeting with the New York Times 1973 June 7

box 27, folder 7

Public Affairs and Information Committee 1983

box 92, folder 1

Senior Management Policy Committee on reactor licensing 1973

box 24, folder 8

Annual report 1983 October 21

box 91, folder 9-11

Annual conferences 1973-1974

box 25, folder 6

Strategic plan 1982-1983

box 26, folder 6

Periodicals 1983

box 27, folder 6

Executive compensation and employee benefits 1983

box 27, folder 8

Superior Court cases 1982-1983

box 92, folder 3

Nuclear ship liability 1974 December 16

 

Carolina Power and Light Company File 1983

box 24, folder 7

Correspondence from Sillin 1983

 

Board meetings 1983

box 24, folder 5-6

1983 March

box 24, folder 4

1983 May 1-6

box 23, folder 9

1983 September 21

box 23, folder 7

1983 December 21

box 24, folder 1

Committee on Forecasting System Development and Finance meeting 1983 September 13

box 23, folder 6

Financial information 1983

box 24, folder 3

Executive management resources review 1983 July 28

box 23, folder 8

Sillin's trip to Carolina Power and Light 1983 December 5-6

box 24, folder 2

To Raleigh, North Carolina 1983 July 27

 

Central Hudson Gas and Electric File 1960-1970

box 79, folder 4-5

Blackout 1969 November

 

Electric Power Reliability Act 1965-1968

box 73, folder 11

Correspondence 1967

box 73, folder 9

Correspondence regarding recommended legislation 1968

box 73, folder 2

Executive Steering and Legal Liaison Committee correspondence 1965

box 73, folder 8

Directors' meeting notes regarding the Electric Power Reliability Bill 1967

box 73, folder 4

Electric Power Reliability Bill 1967 December

box 72, folder 1

Electric Power Reliability Act amendment booklet 1968

box 73, folder 3

Questions to the Federal Power Commission 1967 September 22

box 73, folder 1

Public Service Commission 1965-1967

box 72, folder 2

State Utilities Commission information 1967 September 11

box 72, folder 3-5

National utilities legislation 1968

box 71, folder 10

Memorandum concerning the Federal Power Commission Electric Power Reliability Act of 1967 1967-1968

box 71, folder 11

Addendum to the memorandum concerning the Federal Power Commission Electric Power Reliability Act of 1967

box 72, folder 9

Report to the President of the Federal Power Commission, "Prevention of Power Failures," Volumes I and II 1967 July

box 72, folder 6

Report on remaining cases 1965 June 3

box 72, folder 7

Second report on remaining cases 1965 October 8

box 73, folder 7

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

box 73, folder 5-6

Transcripts of proceedings for the Committee on Commerce Hearings on the Electric Power Reliability Bill 1967 December 20-21

box 72, folder 8

Chairman's request for further instructions regarding Atlantic City et al. v. Worthington et al. 1965 September 27

box 72, folder 10

Addendum to Investigation of Northeast Power Failure, Part 2 1967 January 23

box 73, folder 10

Federal Power Commission article in Yale Law Journal 1967 October 18

box 71, folder 8

Herald Tribune Fresh Air Fund Camp 1962-1970

box 71, folder 7

Hudson River Basin Compact 1968 January 15

box 71, folder 6

Hudson River Conservation Society, Inc. 1960-1969

box 71, folder 5

Hudson River Valley Commission 1967

box 71, folder 4

Hudson Valley Opportunities Industrialization Center, Inc. 1967 November 23

box 71, folder 9

National Rivers and Harbors Congress 1965 March

box 79, folder 3

Public Service Commission meetings with Chairman Lundy 1962-1967

 

Citizen's Advisory Committee on Environmental Quality (CACEQ) File 1969-1974

box 27, folder 9-16

CACEQ 1969-1971

box 28, folder 1-2

CACEQ 1969-1971

box 92, folder 6-7

General 1972-1974

box 93, folder 1

General 1972-1974

box 93, folder 4-7

Meeting minutes 1971-1973

box 94, folder 1-2

Meeting minutes 1971-1973

box 92, folder 4-5

Energy Subcommittee 1972-1973

box 93, folder 3

Public Utilities and Publications Committee 1973-1974

box 92, folder 6

President's energy message 1973 April 24

 

Edison Electric Institute File 1971-1976

box 29, folder 3

1971

box 29, folder 4

1972

box 29, folder 6-9

Board of Directors correspondence 1971 July-December

box 29, folder 5

Committee on Occupational Safety and Health Act 1971-1973

box 29, folder 1

Policy Committee on Atomic Power 1972 January

box 97, folder 8

Policy Committee on Research documents and correspondence 1975-1976

box 73, folder 12

President's Conference 1972 December

box 29, folder 2

Edison Award undated

 

Elderhostel File 1983-1984

box 69, folder 3

Elderhostel correspondence 1983

box 87, folder 1

Board meeting 1984 October 30

box 86, folder 13

Board meeting 1984 October 30

box 69, folder 2

Orientation and board meeting of Elderhostel 1983 October 25-26

box 86, folder 12

Meeting with Bill Wasch of Elderworks 1984 November 5

 

Electric Power Research Institute (EPRI) File 1972-1979, 1983

 

Action papers 1974-1977

Scope and Contents

The Action Papers are numbered and dated, though not always correspondingly. The papers are in numerical order although the series is not complete and many papers are missing.
box 49, folder 1-5

74-1 through 74-45 1974 January-September

box 49, folder 6-10

75-1 through 75-65 1974 December-1975 October

box 50, folder 1-2

75-68 through 75-77 1975 October

box 50, folder 3-10

76-2 through 76-57 1976 January-November

box 50, folder 11

77-14 through 77-20 1977 April

box 66, folder 5-7

Advisory Council correspondence 1973-1979

box 66, folder 8-11

Board of Directors' correspondence 1973-1978

box 68, folder 5-6

Research and Development correspondence 1972

box 68, folder 1-4

Advisory Council meeting minutes 1973-1977

box 67, folder 1-4

Board of Directors' annual meeting 1974-1977

box 64, folder 1-11

Board of Directors' meeting minutes and documents 1972-1977

box 65, folder 1-10

Board of Directors' meeting minutes and documents 1972-1977

box 66, folder 1-7

Board of Directors' meeting minutes and documents 1972-1977

box 63, folder 1-9

Board of Directors' meeting minutes and documents 1972-1977

box 69, folder 1

Aspen workshop 1976 August 16-20

 

Federal Power Commission File 1966-1970

box 81, folder 5

Distribution Technical Advisory Committee 1968-1969

box 81, folder 6-12

Executive Advisory Committee meeting minutes 1962-1971

box 82, folder 1-12

Executive Advisory Committee meeting minutes 1962-1971

box 83, folder 1-12

Executive Advisory Committee meeting minutes 1962-1971

box 84, folder 1-4

Executive Advisory Committee meeting minutes 1962-1971

box 81, folder 4

Generation Technical Advisory Committee 1968-1971

box 32, folder 2

Regional Advisory Committees 1967

box 32, folder 3

East Central Regional Advisory Committee 1969

box 32, folder 6

Northeast Regional Advisory Committee 1968

box 32, folder 7

South Central Regional Advisory Committee 1967-1969

box 32, folder 8

Southeast Regional Advisory Committee 1968-1970

box 32, folder 9

West Central Regional Advisory Committee 1968-1969

box 32, folder 5

West Regional Advisory Committee 1966-1969

box 32, folder 4

Rulemaking, Docket R-302 1966

 

Fuel Cell Users Group File 1979-1985

box 70, folder 5-9

General correspondence 1982-1983

box 85, folder 8-10

Correspondence 1984-1985

box 69, folder 4-10

Committee correspondence 1979-1983

box 85, folder 11

Department of Energy (DOE) correspondence 1984

box 85, folder 12

DOE uranium enrichment correspondence 1984

box 68, folder 7-9

Fuel Cell Board correspondence 1983

box 86, folder 6

Gas-cooled reactor correspondence 1984 February

box 86, folder 7

Tokyo Electric Power Company correspondence 1984

box 86, folder 8

United Technologies Corporation correspondence 1983-1984

box 59, folder 13

Fuel Cell Board 1983 May 25

box 70, folder 2

Board meeting 1983 August 9

box 86, folder 5

Meeting 1984 December 4

box 70, folder 1

Meeting of the Directorate 1983 November 6-7

box 86, folder 4

Meeting in Washington D.C. 1984 May 25

box 86, folder 3

Meeting with Robert Gray of energy transition 1984 August 3

box 85, folder 13

Meeting with Mr. Longenecker from the Department of Energy 1984 February 10

box 86, folder 9

Meeting with Messieurs Maxwell and Wood 1984 July 23

box 86, folder 11

Meetings with Bill Podolny 1983 June-August

box 85, folder 7

Meeting with Messieurs Wood, Maxwell, and Curry 1983 December 1

box 85, folder 5

Miscellaneous meeting files 1984

box 85, folder 6

Edison Electric Chief Executive Officer conference in Scottsdale, Arizona 1984 January 11-13

box 86, folder 10

Sproull and Laboratory for Laser Energetics presentation 1983 October 12

box 70, folder 3

Ceremony 1982 October 21

box 70, folder 4

Information packet 1982

box 59, folder 14

Fuel Cell report to Management Committee 1983 July

box 86, folder 1

The Uranium Enrichment Enterprise: A Strategic Review 1983 December

box 86, folder 2

DOE uranium enrichment purchase order 1984

 

Hartford Steam Boiler File 1978-1985

box 59, folder 12

General correspondence 1983

box 43, folder 14-15

Correspondence 1984-1985

 

Board of Directors' meetings 1978-1980

box 6

1978 August

box 6

1979 August-September

box 6

1979 October 22

box 6

1979 December

box 6

1980 January 28

box 6

1980 January 25

box 6

1980 March 24

box 6

1980 April 15

box 6

1980 June 2

box 6

1980 June 8-12

box 6

1980 June 23

box 58, folder 9-12

Board of Directors' meetings 1983

box 59, folder 1-10

Board of Directors' meetings 1983

 

Board meetings 1984

box 43, folder 2

1984 January 23

box 43, folder 3

Executive committee in Mr. Wilde's conference room 1984 February 13

box 43, folder 4

1984 February 27

box 43, folder 5

1984 March 26

box 43, folder 6

Annual stockholder's meeting 1984 April 17

box 43, folder 7

Annual meeting 1984 May 29

box 43, folder 8

1984 June 25

box 43, folder 9

1984 July 23

box 43, folder 10

1984 August 27

box 43, folder 11

1984 September 24

box 43, folder 12

1984 October 22

box 43, folder 13

1984 November 26

box 43, folder 16

Director's retainer fee undated

box 59, folder 11

Short term incentive plan 1982 December 27

 

Institute of Nuclear Power Operations (INPO) File 1979-1984

box 18, folder 4

General correspondence 1982-1983

box 34, folder 6-9

General correspondence 1982-1983

box 87, folder 5-12

Correspondence 1979-1981

box 88, folder 1-3

Correspondence 1979-1981

box 23, folder 1-3

Correspondence relating to Northeast Utilities 1983

box 18, folder 5-7

Correspondence relating to Northeast Utilities 1983

box 19, folder 1

Correspondence relating to the NRC 1983

box 88, folder 4

Correspondence to the NRC 1981

box 58, folder 1

Advisory Council correspondence 1983

box 42, folder 6

Advisory Council correspondence 1984

box 56, folder 11

Board of Directors' correspondence 1983

box 40, folder 6-8

Board of Directors' correspondence 1984

box 43, folder 1

Board of Directors' correspondence 1984

box 17, folder 4

Executive Committee correspondence 1983

box 22, folder 11

Executive Committee correspondence 1983

 

Point of Contact correspondence 1983-1985

box 22, folder 3

Survey of Nuclear-Related Occupational Employment in U.S. Electric Utilities 1983

box 36, folder 9

Workshops 1983 October

box 22, folder 1-2

1984-1985

box 21, folder 12

1984-1985

box 58, folder 2-5

Advisory Council meeting 1983 March 22

box 42, folder 3-5

Advisory Council meeting 1984

box 14, folder 8

Advisory Council and Board of Directors' meeting 1980 February 12-13

box 58, folder 6

Annual meeting 1983 March 23

box 36, folder 8

Annual meeting and Board and Executive meetings 1983 March 23

box 78, folder 6

Annual meeting 1984 March 2-4

 

Board of Directors' conference calls 1979-1980

box 13, folder 7-12

1979 November 14

box 13, folder 7-12

1980 June 10

box 13, folder 7-12

1980 July 9

box 13, folder 7-12

1980 September 11

box 13, folder 7-12

1980 October 8

box 13, folder 7-12

1980 December 10

box 39, folder 11

Board of Directors' conference call 1984 April 18

 

Board of Directors' meetings 1979-1980

box 14, folder 1-6

1979 December 6

box 14, folder 1-6

1980 January 9

box 14, folder 1-6

1980 April 9

box 14, folder 1-6

1980 May 14

box 14, folder 1-6

1980 August 13

box 14, folder 1-6

1980 November 12

box 57, folder 1-5

Board of Directors' meetings 1983

box 39, folder 10

Board of Directors' meetings 1984

box 40, folder 2-3

Board of Directors' meetings 1984

box 41, folder 1-4

Board of Directors' meetings 1984

box 14, folder 7

Board members meeting with the United States Nuclear Regulatory Commission (NRC) Commissioners in Washington, D.C. 1980 March 11

box 17, folder 1-3

Executive Committee meetings and conference calls 1983-1985

box 22, folder 4-7

Executive Committee meetings and conference calls 1983-1985

box 16

Executive Committee meetings and conference calls 1983-1985

box 21, folder 1-3

Executive Committee meetings and conference calls 1983-1985

 

NRC related meetings 1984

box 22, folder 8

Meeting with Chairman Palladino and the Nuclear Regulatory Commissioners 1984 September 12

box 22, folder 9

Meetings with the NRC and staff undated

box 21, folder 10

Meeting with the NRC in Washington D.C. 1984 September 12

box 22, folder 10

Trip to INPO - NRC visit 1984

box 21, folder 7

Various meetings regarding the NRC debriefing, annual report, Chief Executive Officer conference, etc. 1984 September-October

box 76, folder 11

Nuclear Utility Management and Resources Council (NUMARC) executive meeting undated

box 41, folder 5

Meeting with Congressman Dingell 1984 September 29

box 38, folder 2-4

Meeting with New York financial community 1983 February 11

box 38, folder 1

Meeting with the Nuclear Regulatory Commission in Washington, D.C. 1983 March 11

box 21, folder 6

Meeting with Jack Svanh, President's Advisory Council at the White House 1984 September 20

box 40, folder 5

Meeting with Senator Lowell Weicker 1984 February 23

box 37, folder 10

INPO at Edison Electric Institute, CEO Conference regarding the Construction Project Evaluation Program 1983 January

 

Workshops 1983-1984

box 42, folder 1-2

Board of Directors/Chief Executive Officer (CEO) workshop 1984 November

box 41, folder 6-7

Board of Directors/Chief Executive Officer (CEO) workshop 1984 November

box 36, folder 13

CEO workshop 1983 September 22-23

box 37, folder 1-3

CEO workshop 1983 September 22-23

box 35, folder 4

CEO workshop, executive talk session 1983 September

box 35, folder 3

CEO workshop, follow-up on INPO programs 1983 September

box 37, folder 4

CEO workshop information 1983 September 24-25

box 37, folder 5

CEO workshop, proceedings of speeches and discussions 1983 September 22-23

 

CEO workshop 1984

box 75, folder 6

"Managing Our Industry," 1984 December

box 75, folder 8-9

Speeches 1984 November

box 75, folder 10

1984 November 29

box 75, folder 7

Chemistry Managers' workshop 1984

box 36, folder 10

Chemistry workshop 1983 November 8-9

box 35, folder 5

Emergency Operating Procedures Implementation Assistance workshop 1983 August 25-26

box 36, folder 12

Emergency Preparedness workshop 1983 October 6-7

box 35, folder 6

Nuclear Notepad workshop 1983 June 2-3

box 36, folder 11

Operation Superintendent workshop 1983 October 24-25

box 35, folder 7

Plant manager's workshop 1983 May 22-24

box 34, folder 5

Support manager's workshop 1983 March 29-30

box 76, folder 5

Various workshops 1984

box 20, folder 1-2

Presentation to the New York Society of Security Analysts 1984 June 4

box 21, folder 9

Miscellaneous reports and presentations 1984

box 75, folder 11

Speeches 1984

box 76, folder 1

Speech at Cigna 1984 September 17

 

Nuclear Utility Task Action Committee (NUTAC) 1983-1984

box 21, folder 11

"Control Room Design Analysis Guideline," 1983 December

box 23, folder 5

"Control Room Design Review Survey Development Guideline," 1984 January 18

box 23, folder 4

1984

 

Utility Nuclear Power Oversight Committee 1983-1984

box 76, folder 4

Correspondence 1984

box 76, folder 2-3

Conference calls 1983-1984

box 58, folder 8

Annual report, "Nuclear Professionals Sharing the Commitment," 1982

box 58, folder 7

Annual report, "Advancing Excellence," 1983

box 42, folder 7

Annual report 1984

box 57, folder 6

Budget 1983

 

1984 Budget

box 38, folder 6

Administration 1983 May-June

box 38, folder 8

Analysis and engineering 1983 June

box 39, folder 2

Communications 1983 June

box 39, folder 4

Construction project evaluation 1983 June

box 38, folder 9

Evaluation and assistance 1983 June

box 39, folder 3

International participation 1983 June

box 39, folder 1

Radiological protection and emergency preparedness 1983 June

box 38, folder 5

Summaries 1983 June

box 38, folder 7

Training and education 1983 June

box 21, folder 5

Institutional plan 1983

box 14, folder 12

Institutional plan 1983

box 21, folder 4

Goals and objectives 1983-1984

box 14, folder 11

Goals and objectives 1983-1984

box 84, folder 7-11

Certificate of Incorporation, by-laws 1979-1982

box 14, folder 9

Membership listing 1982

 

Booklets on criteria, guidelines, and reports 1980-1983

box 15

"Assessment of Motor Operated Failures," 1980 October

box 15

"Control Room Design Review Implementation Guideline," 1983 July

box 15

"Emergency Operating Procedures Generation Package Guideline," 1983 February

box 15

"Emergency Operating Procedures Implementation Assistance Program," 1982 April

box 15

"Emergency Operating Procedures Implementation Guideline," 1983 July

box 15

"Emergency Operating Procedures Validation Guideline," 1983 March

box 15

"Performance Objectives and Criteria for Construction Project Evaluations," 1983 June 22

box 15

"Nuclear Notepad," 1983 May

box 15

"Significant Event Evaluation and Information Network," 1983 February

box 18, folder 1-3

Construction project evaluations 1983

box 17, folder 5

Construction project evaluations 1983

box 20, folder 4

Performance objectives and criteria for corporate evaluations 1984 January

 

Plant evaluations 1981-1984

box 44, folder 1

Evaluation correspondence 1982-1983

box 44, folder 2

Performance objectives and criteria for plant evaluations 1983 April

box 44, folder 3

Team Manager Handbook for Evaluations and Assistance Visits, Volumes I and II 1982 April-September

box 44, folder 4

Arkansas Nuclear One (ANO-1) Generating Station 1983 August 17

box 44, folder 5

Beaver Valley Power Station 1983 October

box 44, folder 6

Beaver Valley Power Station Unit 2 1983 May

box 44, folder 7

Big Rock Nuclear Plant 1983 November

box 44, folder 8

Browns Ferry Nuclear Plant 1983 August

box 44, folder 9

Brunswick Steam Electric Plant 1983

box 44, folder 10

Calvert Cliffs Nuclear Power Plant 1984 February

box 44, folder 11

Clinton Power Station 1983 December

box 44, folder 12

D.C. Cook Nuclear Power Plant 1983 October

box 45, folder 1-3

Connecticut Yankee 1981-1983

box 45, folder 4

Crystal River Nuclear Plant Unit 3 1983

box 45, folder 5

Duane Arnold Energy Center 1982

box 45, folder 6

Farley Nuclear Plant 1983 June 20

box 45, folder 7

FitzPatrick Nuclear Power Station 1983 November

box 45, folder 8

Fort Calhoun Station Unit 1 1983 October

box 45, folder 9

Fort St. Vrain Generating Station 1983

box 45, folder 10

Robert E. Ginna Nuclear Power Plant 1983 November

box 45, folder 11

Hatch Nuclear Plant 1983 June 22

box 45, folder 12

Indian Point Station 1983 May

box 46, folder 1

Indian Point Nuclear Power Plant 1982 1983 April 27

box 46, folder 2

LaSalle County Nuclear Generating Station 1983 August

box 46, folder 3

Limerick Generating Station Units I and II 1983 July

box 46, folder 4

Maine Yankee Atomic Power Plant 1983 June 1

box 46, folder 5

McGuire Nuclear Station 1983 June 22

box 46, folder 6

Millstone Nuclear Power Station Unit 3 1983 August

box 46, folder 7

Millstone Nuclear Power Station 1982 1983 March 15

box 46, folder 8

Monticello Nuclear Generating Plant 1983 May

box 46, folder 9

North Anna Power Station 1983 September

box 46, folder 10

Oyster Creek Nuclear Generating Station 1982 1983 May 3

box 46, folder 11

Palisades Nuclear Plant 1983 May

box 47, folder 1

Pilgrim Nuclear Power Station 1983-1984

box 47, folder 2-3

Pilgrim Briefing Book 1983 October

box 47, folder 4

Evaluation of Pilgrim Nuclear Power Station 1982-1984

box 47, folder 5

H.B. Robinson Unit 2 1983 December

box 47, folder 6

Saint Lucie Power Plant 1982 1983 March 18

box 47, folder 7

San Onofre Nuclear Generating Station Unit 1 1983 June

box 48, folder 1

Seabrook Station 1983 November

box 48, folder 2

South Texas Construction Project Evaluation of the Houston Lighting and Power Company 1983 September

box 48, folder 3

Surry Power Station 1982 1983 May 10

box 48, folder 4

Susquehanna Stream Electric Station 1983 September

box 48, folder 5

Three Mile Island Nuclear Power Station 1983

box 48, folder 6

Trojan Nuclear Plant 1983 September

box 48, folder 7-8

Turkey Point Nuclear Plant 1982-1983

box 48, folder 9

Vermont Yankee Nuclear Power Station 1983 September

box 48, folder 10

Wolf Creek Generating Station 1983 October

box 48, folder 11

Zion Nuclear Generating Station 1983 June

 

Plant evaluations 1984

box 20

Alabama Power Company December 1984

box 20

Arkansas Nuclear One 1984 October

box 20

Bellefonte Nuclear Plant Units 1 and 2 1984 March

box 20

Braidwood Nuclear Power Station 1984 July

box 20

Browns Ferry Nuclear Plant 1984 October

box 20

Brunswick Steam Electric Plant 1984 December

box 20

Cooper Nuclear Station 1984 July

box 20

Connecticut Yankee Power Station 1984 November

box 20

Crystal River Nuclear Power Plant 1984 November

box 20

Davis-Besse Nuclear Power Station 1984 March

box 20

Dresden Nuclear Power Station 1984 February

box 20

Duane Arnold Energy Center 1984 May

box 19

Farley Nuclear Plant 1984 October

box 19

Florida Power Corporation 1984 December

box 19

Fort St. Vrain Generating Station 1984 July

box 19

Hatch Nuclear Plant 1984 October

box 19

Hope Creek Generating Station 1984 July

box 19

Indian Point Station Unit Number 2 1982

box 19

Indian Point 3 Nuclear Plant 1984 March

box 19

Kewaunee Nuclear Power Plant 1984 February

box 19

La Crosse Boiling Water Reactor 1984 January

box 19

Maine Yankee Atomic Power Plant 1984 October

box 19

McGuire Nuclear Station 1984 August

box 19

Millstone Nuclear Power Station 1984 October

box 19

Nine Mile Point Unit 2 1984 October

box 19

Nine Mile Point Nuclear Station 1984 February

box 19

Oconee Nuclear Station 1984 January

box 19

Oyster Creek Nuclear Generating Station 1984 November

 

Evaluation reports 1984

box 77, folder 1

Guidelines for Quality Control Inspector and Nondestructive Examination Technician Training 1984 January

box 77, folder 2

Point Beach Nuclear Plant 1984

box 77, folder 3

Prairie Island Nuclear Generating Plant 1984

box 77, folder 4

Quad Cities Nuclear Generating Station 1984

box 77, folder 5

Rancho Seco Nuclear Generating Station Unit 1 1984

box 77, folder 6

River Bend Station Unit 1 1984

box 77, folder 7

St. Lucie Power Plant 1984

box 77, folder 8

Salem Generating Station 1984

box 77, folder 9

San Onofre Nuclear Generating Station 1984

box 77, folder 10

Sequoyah Nuclear Plant 1984

box 77, folder 11

Shearon Harris Nuclear Power Plant 1984

box 77, folder 12

Surry Power Station 1984

box 77, folder 13

Three Mile Island Nuclear Power Station Unit 1 1984

box 78, folder 1

Turkey Point Nuclear Plant 1984

box 78, folder 2

Virgil C. Summer Nuclear Station 1984

box 78, folder 3

Vogtle Electric Generating Plant Units 1 and 2 1984

box 78, folder 4

Yankee Nuclear Power Station 1984

box 78, folder 5

Zion Nuclear Generating Station 1984

 

Significant Event Report and Operations and Maintenance Reminder 1983

box 37, folder 7

First Quarter Report 1983 April

box 37, folder 8

Second Quarter Report 1983 July 12

box 37, folder 9

Third Quarter Report 1983 November 2

box 76, folder 9

Significant Event Report and Operations Maintenance Reminder 1983

box 76, folder 8

Significant Operating Experience Report 1983

box 20, folder 3

Analysis of root causes in 1983 Significant Event Report 1984 August

box 36, folder 8

Westinhouse Gold Medal Award presented to E.P. Wilkinson 1983

box 76, folder 6

E.P. Wilkinson retirement dinner 1984 March 20

box 57, folder 8-9

Compensation program 1983 January

box 37, folder 6

Scholarship program 1983

box 39, folder 5

Technical instructor training and qualification 1982 October

box 39, folder 7

Pressurized Water Reactor Control Room Operator, Senior Control Room Operator, and Shift Supervisor Qualification 1983 June

box 39, folder 8

General employee training in radiological protection 1983 March

box 21, folder 8

Analysis and Engineering Division: Corporate Engineering Support 1984 September

box 39, folder 6

Survey of nuclear related occupational employment in US electric utilities 1982 December

box 39, folder 9

Emergency Excercise Management Manual 1983 August

box 60, folder 1

Human Resources Management: A System Description 1983

box 60, folder 2

Nuclear Network: Users Manual 1984 April

box 76, folder 7

"Foremost Safety and Reliability Issues," 1984 May 1

box 40, folder 1

Board of Directors' book 1984 June 14

box 14, folder 10

Press release 1983

box 57, folder 7

Partial itinerary, numbered box 3 1983

box 76, folder 10

Information packets to Cigna Corporation 1984 September 17

box 40, folder 4

Nuclear Power Assembly 1984 March 2-5

box 85, folder 1

Palisades Nuclear Plant 1984 December

box 85, folder 2

Peach Bottom Atomic Power Station 1984 February

box 85, folder 3

Perry Nuclear Project 1984 May

box 85, folder 4

Pilgrim Nuclear Power Station 1984 September

 

International Energy Associates Limited File 1983-1985

box 74, folder 11-13

General correspondence 1984

box 75, folder 1-4

General correspondence 1984

box 74, folder 6-9

Advisory Board correspondence 1983-1985

box 74, folder 2

Dinner meeting at University Club with Brewer, Gray, and Chipman 1984 January 18

box 74, folder 3

Meeting at Washington D.C. 1984 February 8

box 74, folder 4

Request for proposal for the appraisal of general office corporate management and Rancho Seco Nuclear Station supervision 1984 August 30

box 74, folder 10

Prudency audits 1984 August

box 74, folder 5

Newspaper articles 1984

 

Northeast Utilities (NU) File 1960-1984

box 78, folder 7-8

General correspondence 1968

 

Correspondence

box 2, folder 8-9, box 4, folder 1-7, box 5, folder 1-2

1969 March-1970 December

Scope and Contents note

Sillin was the president of Northest Utilities at the time of this correspondence.
box 3, folder 1-8

1969 March-1970 December

box 96, folder 8-9

1971 January-March

box 94, folder 5-6

1971 April-June

box 95, folder 1

1971 July-September

box 96, folder 1

1971 October-December

box 95, folder 2

1971 August-September

box 95, folder 8

1971 October-December

box 51, folder 9

Committee on Utilities correspondence 1984 August-October

box 51, folder 11

Member Committee of the United States correspondence 1984

box 31, folder 5

Load Forecasting Methodology Committee 1968-1970

box 73, folder 13

Prime Movers committee 1969 May 5

box 97, folder 2

Materials for NU staff meeting 1977 May 16

box 51, folder 8

Meeting with Malcolm Black regarding simulator building 1984 October 11

box 31, folder 1

Ford Foundation, Arlie House Conference 1970 April-May

box 51, folder 12

United States National Committee World Energy Conference 1984 September 6

box 51, folder 10

New York Superstar Telethon at The Club at Citicorp Center 1984 October 15

box 52, folder 1-3

Utility Performance Monitoring reports 1984

 

Millstone 3 records 1984

box 52, folder 6

"A Diagnostic of Construction to Operation Transition of Millstone 3," 1984 January

box 51, folder 5-6

Millstone 3 audit, Nielsen-Wurster briefing documents 1984 October-November

box 51, folder 1

Millstone 3 executive status reports 1984 February-March

box 51, folder 2-3

Millstone 3 prudence audit 1984

box 51, folder 4

Millstone 3 prudence reports and documentation 1984 October-November

box 52, folder 5

Millstone 3 related actions 1984 January

box 51, folder 7

Millstone 3 simulator building and training center 1984 February-October

box 30, folder 6-9

Environment, general 1968-1972

box 31, folder 2

Plant siting 1969

box 31, folder 4

Plant siting 1971

box 31, folder 3

Plant siting, Connecticut, regarding Senate Bill 1458 1971

box 98, folder 4

Proxy materials 1960-1977

box 30, folder 2-5

Regional and environmental planning 1968-1973

box 52, folder 4

Trustees' questionnaire and conflict of interest statements 1978-1983

box 78, folder 9-10

Electric Power Reliability Act 1969

box 31, folder 6-12

National Power Survey 1965-1971

box 73, folder 14

Federal Power Bar Assocation 1970 April 30

box 79, folder 2

Congressional bills to amend the Federal Power Act 1969 December 31

box 79, folder 1

Hearings to amend the Federal Power Act 1969 December 31

 

Urban America, Inc./Youth Organizations United (YOU) File 1967-1970

Scope and Contents

Correspondence, memoranda, and miscellaneous documents.
box 98, folder 1-2

Correspondence 1969

 

YOU correspondence 1968-1973

box 102, folder 3

1968

box 96, folder 2

1969

box 101, folder 1

1969 January-March

box 100, folder 2

1969 April

box 100, folder 1

1969 May

box 99, folder 2

1969 June-August

box 99, folder 3-4

1970

box 101, folder 5

1971-1973

box 1, folder 1-3

Board of Trustees' meetings 1968-1970

box 102, folder 1

Board of Trustees' meetings 1968-1970

box 103, folder 2-3

Board of Trustees' meetings 1968-1970

box 103, folder 4

Annual meeting 1968 June 5-7

box 1, folder 5-8

Annual meeting on May 20, 1969 1969 January-June

Scope and Contents

Includes information and documents about Urban America Inc.'s work with Youth Organizations United and their own urbanization project.
box 101, folder 4

Finance and Budget Committee meeting information 1968-1969

box 102, folder 4

Urban Coalition Action Council 1970

box 99, folder 5

YOU luncheon 1969

box 98, folder 3

Documents 1969

box 103, folder 1

Documents for various youth programs 1969

box 102, folder 2

Documents on urban problems and programs 1968-1969

box 100, folder 3-4

Executive Committee documents 1967-1969

box 101, folder 2-3

Miscellaneous Youth Project documents 1971-1972

box 99, folder 1

Urban Coalition documents and correspondence 1967-1968

box 1, folder 9-10

Publications and descriptions of various urban youth organizations undated

Scope and Contents

Includes information and documents about Urban America Inc.'s work with Youth Organizations United and their own urbanization project.
box 1, folder 4

Sillin's election as a trustee of Urban America 1967 April-May

 

Wesleyan University File 1982-1985

box 55, folder 12

General correspondence 1984

box 53, folder 8

Board of Trustees' correspondence 1984

box 54, folder 6

Campaign for Liberal Learning correspondence 1984

box 56, folder 5

Financial Planning correspondence 1984 August

box 55, folder 2

Portfolio Subcommittee correspondence 1984

box 53, folder 1-7

Board of Trustees' meetings 1982-1984

Scope and Contents note

These meetings were usually held in the Science Center at the Daniel Woodhead lounge.
box 54, folder 1-5

Campaign for Liberal Learning meetings 1984-1985

box 53, folder 9-16

Development Committee meetings 1984 February-July

box 56, folder 6-10

Financial Planning Committee meetings 1984

box 55, folder 13-15

Investment Committee meetings 1984

box 55, folder 3-7

Portfolio Subcommittee meetings 1984 February-October

box 54, folder 7-11

Annual reports of various university departments 1983-1984

box 55, folder 1

Sabbatical reports 1984

box 55, folder 8

Budget 1982-1983

box 52, folder 7

Wesleyan Alumni Fund 1982-1984

box 55, folder 13

Challenge Grant, Kresge Foundation 1983 December 14

box 55, folder 10

Etherington Scholarship 1984

box 56, folder 1- 4

Appraisals of University Endowment Funds 1984

box 53, folder 1

Trustee weekend 1984 April-December

box 52, folder 8-9

Trustee weekend 1984 April-December

box 55, folder 9

Partial itinerary for Wesleyan documents in collection, numbered Box 16 undated

box 55, folder 11

Questionnaires 1982-1984

 

Other Organizations File 1962-1973, 1985

box 73, folder 18

Americans for Energy Independence 1985

box 95, folder 4

Charter New York Corporation 1967

box 5, folder 3-9

Children's Home of Poughkeepsie undated

box 88, folder 8

Fishkill Rotary Club 1961 April 26

box 93, folder 2

National Association of Manufacturers 1973 July

box 88, folder 9

Poughkeepsie Rotary Club 1961 December 6

box 88, folder 11

Public Utilities Commission 1969 December 17

box 88, folder 13-16

Quarter Century Club 1961-1964

box 89, folder 1-3

Quarter Century Club 1961-1964

box 60, folder 4

Regional Plan Association 1962-1970

box 34, folder 1-3

Traveler's Corporation 1968-1971

box 33, folder 6

Traveler's Corporation 1968-1971

box 60, folder 3

Traveler's Corporation 1968-1971

box 34, folder 4

Traveler's Executive Committee 1971

box 62, folder 9

Williams College Center for Environmental Studies 1968

box 70, folder 11

Working Committee on Utilities 1968-1969

box 71, folder 1-3

Working Committee on Utilities 1968-1969

box 73, folder 15-16

Worthington Corporation 1962-1965

box 30, folder 1

Yankee-Dixie Power Association 1965-1966