Paris Township Preservation Committee Records, 1970-1975

Contents List

Container Title
Part 1, Original Accessions, 1970-1975
Subseries: Committee Activities
Box   1
Folder   1
Paris Committee--General, 1973; undated
Scope and Content Note: Includes the committee's membership list, as well as copies of local mailings and newsletters dating from January 1973 to at least July 1973.
Box   1
Folder   2
Petitions, January - February, 1973
Scope and Content Note: Petitions presented to the Paris Town Board containing over 600 signatures.
Box   1
Folder   3
Press Releases, February, 1973 - May, 1974; undated
Scope and Content Note: Releases are arranged chronologically when dated (the earlier releases are not always dated), and are accompanied by a list of addresses of persons and media outside outlets for distribution of releases.
Box   1
Folder   4-5
Correspondence, January, 1973 - March, 1975; undated
Scope and Content Note: The bulk of letters are of Robert Kueny, Paris Committee Chairman. Correspondents include the Wisconsin Electric Power Company, public officials (e.g. Les Aspin, Douglas LaFollette, Gaylord Nelson), and related environmental/ anti-nuclear groups.
Box   1
Folder   6
Assembly Bill 814, 1973-1974
Scope and Content Note: Materials related to lobbying for 1973 Assembly Bill 814. Included are letters, printed literature, and a copy of the bill and proposed amendments.
Box   1
Folder   7
Newspaper Clippings, February, 1973 - June, 1974
Scope and Content Note: Clippings pertaining to the issue of a nuclear power facility in Paris Township and/or the activities of the Paris Township Preservation Committee. The original clippings have been xeroxed and arranged chronologically.
Subseries: Nuclear Power - Miscellaneous Literature, circa 1970s
Box   2
Folder   1
National
Box   2
Folder   2
Wisconsin
Box   2
Folder   3
Lake Michigan Federation
Series: Part 2, Additions, 1970-1975
Subseries: Committee Activities
Box   3
Folder   1
Assembly Bill 814 (power plant siting), 1973
Box   3
Folder   2
Assembly Bill 999 (utility tax), 1973
Correspondence
Box   3
Folder   3
Anti-nuclear groups 8 experts, 1973
Box   3
Folder   4
Wisconsin politicians, 1973
Box   3
Folder   5
General
Box   3
Folder   6
Goodhall, Regina (notebook)
Box   3
Folder   7
Newsclippings
Subseries: Subject Files
Box   3
Folder   8
Alternative energy, 1972-1973
Box   3
Folder   9
Another Mother for Peace, 1972-1973
Box   3
Folder   10
Atomic Energy Commission, 1971-1973
Box   3
Folder   11
Businessmen for the Public Interest
Box   3
Folder   12
Citizens Committee for Environmental Concern (PA), 1970-73
Box   3
Folder   13
Citizens Energy Council, 1973
Box   3
Folder   14
Committee to End Radiological Hazards (NY), 1973
Box   3
Folder   15
Eugene Future Power Committee, Inc. (OR), 1970-73
Box   3
Folder   16
Dr. Gofman, John W. 8 Committee for Nuclear Responsibility, Inc., 1970-73
Box   3
Folder   17
Senator Mike Gravel, 1972-73
Box   3
Folder   18
Dr. Charles W. Huver, 1970-71
Box   3
Folder   19
Impact Films (NY), 1973
Box   4
Folder   1
Independent Phi Beta Kappa Environmental Study Group, 1973
Box   4
Folder   2
Intellectual Digest, 1972-73
Box   4
Folder   3
Lake Koshkonong Power Plant, 1973
Box   4
Folder   4
Lake Michigan Federation, 1972-1973
Box   4
Folder   5
League Against Nuclear Dangers, 1973
Box   4
Folder   6
Magazine articles, 1972-73
Box   4
Folder   7
Miscellaneous
Box   4
Folder   8
National Intervenors, 1971-73
Box   4
Folder   9
North Anna Environmental Coalition (VA), 1973
Box   4
Folder   10
Point Beach Nuclear Power Plant, 1973
Box   4
Folder   11
Public Service Commission, 1973
Box   4
Folder   12
Senate Records, 1970-73
Box   4
Folder   13
Dr. Ernest J. Sternglass, 1970-73
Box   4
Folder   14
Task Force Against Nuclear Pollution (NJ), 1973-74
Box   4
Folder   15
Union of Concerned Scientists, 1971-73
Box   4
Folder   16
Wisconsin Electric Power Company, 1973