TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Series 1. Governance 1953-2001
Series 2. Directors' Files 1953-1982
Series 3. Executive Secretary Files 1982-2003
Series 4. Reports and Studies 1954-2010
Series 5. Subject Files 1935-2010
Series 6. Press Files 1936-1998
Series 7. Financial Records 1935-2007
Series 8. NENYIAC 1952-1956
Series 9. Photographs circa 1936-1978
Series 10. Maps 1942-1966
Series 11. Publications 1927-1980 |
RG 183, Connecticut River Valley Flood Control Commission
Inventory of Records
Finding aid prepared by Max Otte and Allen Ramsey.
Copyright © 2013 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut River Valley Flood Control Commission |
| Title: |
Connecticut River Valley Flood Control Commission records |
| Creation Dates: |
1927-2010, bulk 1953-2010 |
| Accumulation Dates: |
1953-2010 |
| Quantity: |
20 cubic feet |
| Abstract: |
The Connecticut River Flood Control Compact was signed into law by President Dwight D. Eisenhower on June 6, 1953. The compact
created the Connecticut River Valley Flood Control Commission for the purpose of promoting inter-state comity between and
among the signatory states; assuring adequate storage capacity for impounding waters of the Connecticut River and its tributaries
for the protection of life and property from floods; and providing a joint or common agency through which the signatory states,
while promoting protecting and preserving to each the local interest and sovereignty of the respective signatory states, may
more effectively cooperate in accomplishing the object of flood control and water resources utilization in the basin of the
Connecticut River and its tributaries.
|
| Identification: |
RG183 |
| Accession: |
2012-024 |
| Language: |
The records are in English.
|
The Connecticut River Flood Control Compact was signed into law by President Dwight D. Eisenhower on June 6, 1953, having
been previously authorized by the state legislatures of Connecticut, Massachusetts, New Hampshire and Vermont. The passage
of the compact established the Connecticut River Valley Flood Control Commission. On September 8, 1953, the commissioners
signed the compact on behalf of the member states. The Commission consists of twelve members with each member state having
three commissioners. By the provisions of the compact the Commission must elect a Chairman, Vice Chairman, Treasurer and
Clerk.
The Commission from 1953 to 1982 employed an Executive Director and Secretary. Philip Shutler, Director 1953-1968, was the
first director. Shutler, formerly the Vermont Commissioner of Water Resources, remained director until his untimely death
in 1968. Shutler was succeeded as director by Nathan Tufts. In 1982, following the resignation of Nathan Tufts, Commissioner
1953-1963, 1966-1968; Director 1968-1982, the positions of director and secretary were consolidated into that of Executive
Secretary. Pauline Smiaroski, Secretary 1981-1982 and Executive Secretary 1982-2010, served as the Commission's only employee
until her retirement. Beginning in 2010, administrative responsibilities were assumed by the Connecticut River Watershed
Council of Greenfield, Massachusetts.
The compact calls for the Commonwealth of Massachusetts to reimburse the State(s) of New Hampshire and Vermont fifty percent of the amount of taxes lost to their political subdivisions for the flood control dams and reservoirs at Surry Mountain,
New Hampshire and Union Village, Vermont. The State of Connecticut is to reimburse the Commonwealth of Massachusetts and the
State(s) of New Hampshire and Vermont forty percent of the amount of taxes lost to their political subdivisions for flood control dams and reservoirs at Tully, Knightville,
and Birch Hill, Massachusetts; at Surry Mountain, New Hampshire; and at Union Village, Vermont. Article V of the Compact stipulates
that Massachusetts, New Hampshire and Vermont shall also be reimbursed for any other dam or reservoir constructed by the United States in the Connecticut River Valley. The Commission determines tax losses based on the current
tax rate and on the average assessed valuation for a period of five years prior to the acquisition by the Corps of Engineers.
The Commission "may" use a general revaluation for the purpose of determining the amount of taxes to be reimbursed. The "may" clause caused significant controversy and the Commission has used multiple formulas to determine the amount of taxes to be
reimbursed; most significantly the "Shutler Formula" and the "Curry Formula". Decisions must be ratified by two members from
each state. Without unanimity among the signatories decisions are not binding. New Hampshire and Vermont have expressed frustration
with the method of determining tax reimbursement but cannot implement changes without agreement from both Connecticut and Massachusetts.
The Commission has maintained multiple offices. The original office occupied from 1953-1979 was in Keene, New Hampshire.
In 1979 the Commission moved to Greenfield, Massachusetts. The Commission for reasons of economy moved from Greenfield in
1992, records and office equipment were divided between South Deerfield and the offices of the Massachusetts Department of
Environmental Management in Northampton.
Return to the Table of Contents
The records are arranged into eleven series which document the organization and activities of the Connecticut River Valley
Flood Control Commission. The series include: Governance, Directors' Files, Executive Secretary Files, Reports and Studies,
Subject Files, Press Files, Financial Records, NENYIAC Records, Photographs, Maps and Publications.
Series 1. Governance, 1953-2001, consists primarily of minute books and minutes (loose). The series also contains a copy of the Connecticut River Flood Control
Compact and material relating to Commission procedures, e.g. proxy votes.
Series 2. Directors' Files, 1953-1982, contains the files of Philip Shutler (Director, 1953-1968) and Nathan Tufts (Commissioner 1953-1963, 1966-1968; Director
1968-1982). A wide variety of materials that includes personal correspondence as well as official Commission business.
Series 3. Executive Secretary Files, 1982-2003, contains the files of Pauline Smiaroski (Secretary 1981-1982; Executive Secretary 1982-2010). Composed of correspondence;
resources for the Commission; updates for commissioners, and stenography notebooks from 1981 to 1985.
Series 4. Reports and Studies, 1954-2010, includes annual reports of the Commission, Connecticut River comprehensive water resources investigations, Executive Secretary
reports, land resources studies, and technical data.
Series 5. Subject Files, 1935-2010, includes reports and studies done for/by the Commission, information on dams and reservoirs in the Connecticut River Valley,
general correspondence, and miscellaneous documents.
Series 6. Press Files, 1936-1998, contains newspaper clippings relating to the Connecticut River Valley and flood control accumulated by Philip Shutler and
Nathan Tufts. The Greenfield Recorder features prominently but articles from Connecticut, New Hampshire, and Vermont newspapers are also featured. Also contains
clippings from a clip services utilized by the Commission.
Series 7. Financial Records, 1935-2007, consists of economic losses, tax losses, and repayments; claims and the Commission's financial records. Most documents deal
with tax repayments by Connecticut and Massachusetts to New Hampshire and Vermont (including information on tax rates and
revaluation). Claims files exist until the early 1970's, when construction of dams ceased.
Series 8. NENYIAC Records, 1952-1956, consists of records relating to the New England-New York Inter-Agency Committee. Documents relate to water supply, water
use and water pollution. Also includes correspondence between Philip Shutler and other NENYIAC participants.
Series 9. Photographs, circa 1936-1978, includes photographs of dedication and groundbreaking ceremonies; floods; dams and reservoirs; and miscellaneous unidentified
portraits, dams and reservoirs, floods, and publications.
Series 10. Maps, 1942-1966, consist of maps that document real estate around dam and reservoir sites; land acquisition for flood control; potential dam
and reservoir sites; relocation of infrastructure for dam and reservoir sites; topographical maps; and watershed maps. The
bulk of the maps were prepared by the US Army Corps of Engineers. Map sites include: Ball Mountain, Barre Falls, Birch Hill
Reservoir, Conant Brook Dam, Farmington River, Gaysville Dam Reservoir, North Hartland Dam, North Springfield, Otter Brook,
Surry Mountain, and Townshend.
Series 11. Publications, 1927-1980, includes dedication programs; pamphlets; newsletter; nine books on floods, flood control and water resources; flood control
plans and studies for the Connecticut River; federal hearing transcripts on flood control and Water Resources Planning Act;
and related flood control reports and studies from other states. The miscellaneous folder consists of a pamphlet on How to Burn Wood from the Connecticut Forest and Park Association, October, 1939; two pamphlets on the National Rivers and Harbors Congress;
a manual on the ABC's of Public Relations; Compendium of Laws on Civil Works, January 2, 1969; Vermont Natural Areas, Report 2, March, 1969; Interstate Commission on the Potomac River Basin News Letter, May-June, 1970; and the proceedings of the National Rivers and Harbors Congress, Forty-seventh National Convention, Washington,
D.C., May 24-27, 1960.
Return to the Table of Contents
Series 1. Governance, 1953-2001
Series 2. Directors' Files, 1953-1982
Series 3. Executive Secretary Files, 1982-2003
Series 4. Reports and Studies, 1954-2010
Series 5. Subject Files, 1935-2010
Series 6. Press Files, 1936-1998
Series 7. Financial Records, 1935-2007
Series 8. NENYIAC Records, 1952-1956
Series 9. Photographs, circa 1936-1978
Series 10. Maps, 1942-1966
Series 11. Publications, 1927-1980
Return to the Table of Contents
Restrictions on Access
These records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
Connecticut River Valley Flood Control Commission website.
Links to the compact, bylaws, recent annual reports and meeting minutes.
Governor John Dempsey (1915-1989) records, 1955-1971, RG 005:034, Connecticut State Library, Hartford, CT.
Box A-242, CRVFCC, 1957-1969
Box A-426, Thomaston Flood Control Dam Dedication, 1961
Box A-443 (Volume 9) Thomaston Flood Control Dam Dedication Ceremonies, June, 16, 1961
State Planning Board records, 1936-1942, Record Series PRA-025 Vermont State Archives, Montpelier, VT.
PRA-00068, Philip Shutler (personal) and Philip Shutler (personal travel), 1936
Governor Deane C. Davis records, 1969-1972, Record Series A-181, Vermont State Archives, Montpelier, VT.
Box 38, CRVFCC, 1968/69
Governor's correspondence, 1906-1977, Record Series SE-029, Vermont State Archives, Montpelier, VT. F-05005, CRVFCC, 1969
Savin Brothers, Inc., Townshend Dam and Reservoir; Ball Mountain Dam and Reservoir, 1948-1961, Record Series A-302, Vermont State Archives, Montpelier, VT.
River Basin Study Files, 1950 - 1955, Record Group 48: Records of the Office of the Secretary of the Interior, 1826 - 2006,
National Archives and Records Administration, Waltham MA.
Correspondence Relating to the New England New York Interagency Committee (NENYIAC), 1950 - 1955, Record Group 48: Records
of the Office of the Secretary of the Interior, 1826 - 2006, National Archives and Records Administration, Waltham, MA.
Return to the Table of Contents
Organizations:
Connecticut River Valley Flood Control Commission
Connecticut River Watershed Council
United States. Army. Corps of Engineers
Subjects:
Connecticut River -- Maps
Dams
Flood control -- Connecticut
Flood control -- Connecticut River Valley
Flood control -- Massachusetts
Flood control -- New Hampshire
Flood control -- Vermont
Floods -- New England
Reservoirs
Water conservation
Water resources development -- United States
Places:
Collinsville (Conn.)
Connecticut
Farmington (Conn.)
Greenfield (Mass.)
Hartford (Conn.)
Keene (N.H.)
Manville (R.I.)
Massachusetts
Naugatuck (Conn.)
New Hampshire
New Hartford (Conn.)
North Springfield
Norwalk (Conn.)
Putnam (Conn.)
Rhode Island
Simsbury (Conn.)
Southbridge (Mass.)
Torrington (Conn.)
Townshend (Vt.)
Unionville (Conn.)
Vermont
Waterbury (Conn.)
Westfield (Mass.)
Winsted (Conn.)
Woonsocket (R.I.)
Worcester (Mass.)
Persons:
Parker, Alban J.
Shutler, Philip
Smiaroski, Pauline
Tufts, Nathan
Document Types:
Agendas
Clippings
Correspondence
Financial records
Maps
Minutes
Notebooks
Pamphlets
Photographs
Publications
Reports
Return to the Table of Contents
These records were transferred to the Connecticut State Library by the Connecticut River Valley Flood Control Commission on
March 9 and 14, 2012.
Volunteer Max Otte processed series 1 to 8 of these records from March-August, 2012. Allen Ramsey processed series 9 to 11
of these records from November 2012-January 2013.
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Governance, 1953-2001 |
|
|
|
Box |
Folder |
|
Connecticut River Flood Control Compact, 1953 |
1 |
1 |
|
Approval/Disapproval of motions form, 1970 |
|
2 |
|
Mail vote confirmation - accepted meeting of 12/3/70, subject to ratification, 1970-1971 |
|
3 |
|
Meeting logistics, 1960-1961 |
|
4 |
|
Proxy explanation, undated |
|
5 |
|
Resolutions and testimonials, 1958-1980 |
19 |
1 |
|
Volume 1, 1953 September 8 - 1956 March 27 |
1 |
|
|
Volume 2, 1956 June 29 - 1958 September 18 |
|
|
|
Volume 3, 1958 October 2 - 1960 June 30 |
|
|
|
Volume 4, 1960 October 13 - 1963 December 20 |
|
|
|
Volume 5, 1964 June 26 - 1966 June 10 |
|
|
|
Volume 6, 1966 October 14 - 1969 July 11 |
|
|
|
Volume 7, 1969 September 26 - 1972 September 26 |
|
|
|
Volume 8, 1972 December 20 - 1975 March 21 |
|
|
|
Volume 9, 1975 April 18 - 1977 November 18 |
|
|
|
Volume 10, 1977-1979 |
2 |
|
|
Minute book Vol. XI, 1979 October 5 - 1982 September 17 |
|
1 |
|
Minute book Vol. XII, 1982 December 17 - 1988 December 9 |
|
2 |
|
Minute book Vol. XIII, 1989-1994 |
|
3 |
|
Minute book, 1995 June 6 - 2001 September 21 |
|
4 |
|
Commission meeting, Hartford, 1955 July 14 |
|
5 |
|
Transcript of tapes made, meeting at Manchester, 1958 February 20 |
|
6 |
|
Minutes, 1958 June 26 |
|
7 |
|
Minutes, 1958 July 30 |
|
8 |
|
Minutes, 1958 September 18 |
|
9 |
|
Minutes, 1958 October 2 |
|
10 |
|
Minutes, 1960 October 13 |
|
11 |
|
Minutes, 1960 December 16 |
|
12 |
|
Minutes, 1961 April 7 |
|
13 |
|
Minutes, 1961 June 23 |
|
14 |
|
Minutes, 1961 November 7 |
|
15 |
|
Minutes, 1962 June 7 |
|
16 |
|
Minutes, 1962 October 31 |
|
17 |
|
Minutes, 1963 March 15 |
|
18 |
|
Minutes, 1963 September 20 |
|
19 |
|
Minutes, 1963 October 23 |
|
20 |
|
Minutes, 1963 December 20 |
|
21 |
|
Minutes, 1964 April 9 |
|
22 |
|
Minutes, 1964 June 26 |
|
23 |
|
Minutes, 1964 November 11 |
|
24 |
|
Minutes, 1965 January 29 |
|
25 |
|
Minutes, 1965 April 9 |
|
26 |
|
Minutes, 1965 June 18 |
|
27 |
|
Minutes, 1965 September 17 |
|
28 |
|
Minutes, 1965 November 19 |
|
29 |
|
Minutes, 1966 March 18 |
|
30 |
|
Minutes, 1966 June 10 |
|
31 |
|
Minutes, 1966 October 14 |
|
32 |
|
Minutes, 1966 December 16 |
|
33 |
|
Minutes, 1967 April 14 |
|
34 |
|
Minutes, 1967 June 8-9 |
|
35 |
|
Minutes, 1967 September 29 |
|
36 |
|
Minutes, 1967 December 1 |
|
37 |
|
Minutes, 1968 April 19 |
|
38 |
|
Minutes, 1968 June 28 |
|
39 |
|
Minutes, 1968 September 27 |
|
40 |
|
Minutes, summary of, 1968 September - 1969 April |
|
41 |
|
Minutes, 1968 October 6 |
|
42 |
|
Minutes, 1969 April 18 |
|
43 |
|
Minutes, 1969 July 11 |
|
44 |
|
Minutes, 1969 July 11 - 1970 September 25 |
|
45 |
|
Minutes, 1969 September 26 |
|
46 |
|
Minutes, 1969 December 12 |
|
47 |
|
Minutes, 1970 March 20 |
|
48 |
|
Minutes, 1970 June 19 |
|
49 |
|
Minutes, 1970 September 25 |
|
50 |
|
Minutes, 1970 December 3 |
|
51 |
|
Minutes, 1971 April 16 |
|
52 |
|
Minutes, 1971 June 25 |
|
53 |
|
Minutes, 1971 October 29 |
|
54 |
|
Minutes, 1971 December 3 |
|
55 |
|
Minutes, 1972 March 24 |
3 |
1 |
|
Minutes, 1972 June 22-23 |
|
2 |
|
Minutes, 1972 September 26-27 |
|
3 |
|
Minutes, 1972 December 20 |
|
4 |
|
Minutes, 1973 April 30 |
|
5 |
|
Minutes, 1973 June 29 |
|
6 |
|
Minutes, 1973 September 28 |
|
7 |
|
Minutes, 1974 January 11 |
|
8 |
|
Minutes, 1974 March 22 |
|
9 |
|
Minutes, 1974 June 28 |
|
10 |
|
Minutes, 1974 September 27 |
|
11 |
|
Minutes, 1974 December 13 |
|
12 |
|
Minutes, 1975 March 21 |
|
13 |
|
Minutes, 1975 April 18 |
|
14 |
|
Minutes, 1975 September 26 |
|
15 |
|
Minutes, 1975 December 19 |
|
16 |
|
Minutes, 1976 March 19 |
|
17 |
|
Minutes, 1976 June 25 |
|
18 |
|
Minutes, 1976 September 24 |
|
19 |
|
Minutes, 1976 December 10 |
|
20 |
|
Minutes, 1977 January 7 |
|
21 |
|
Minutes, 1977 June 17 |
|
22 |
|
Minutes, 1977 November 18 |
|
23 |
|
Minutes, 1978 January 13 |
|
24 |
|
Minutes, 1978 March 31 |
|
25 |
|
Minutes, 1978 June 23 |
|
26 |
|
Minutes, 1978 September 22 |
|
27 |
|
Minutes, 1978 December 8 |
|
28 |
|
Minutes, 1979 March 30 |
|
29 |
|
Minutes, 1979 June 26 |
|
30 |
|
Minutes, 1979 October 5 |
|
31 |
|
Minutes, 1979 November 16 |
|
32 |
|
Minutes, 1980 January 18 |
|
33-34 |
|
Minutes, 1980 March 28 |
|
35 |
|
Minutes, 1980 June 6 |
|
36 |
|
Minutes, 1980 July 15 |
|
37 |
|
Minutes, 1980 September 26 |
|
38 |
|
Minutes, 1980 December 12 |
|
39 |
|
Minutes, 1981 March 20 |
|
40 |
|
Minutes, 1981 July 10 |
|
41 |
|
Minutes, 1981 September 25 |
|
42 |
|
Minutes, 1981 December 11 |
|
43 |
|
Minutes, special meeting, 1982 January 15 |
|
44 |
|
Minutes, 1982 March 26 |
|
45 |
|
Minutes, 1982 June 18 |
|
46 |
|
Minutes, 1982 September 17 |
|
47 |
|
Minutes, 1982 December 17 |
|
48 |
|
Minutes, 1983 June 17 |
|
49 |
|
Minutes, 1983 September 16 |
|
50 |
|
Minutes, 1983 December 9 |
|
51 |
|
Minutes, 1984 June 15 |
|
52 |
|
Minutes, 1984 September 21 |
|
53 |
|
Minutes, 1985 December 11 |
|
54 |
|
Minutes, 1985 June 14 |
|
55 |
|
Minutes, 1985 August 13 |
|
56 |
|
Minutes, 1985 September 20 |
|
57 |
|
Minutes, 1985 December 13 |
|
58 |
|
Minutes, 1986 March 21 |
|
59 |
|
Minutes, 1986 June 20 |
|
60 |
|
Minutes, 1986 September 19 |
|
61 |
|
Minutes, 1986 December 12 |
|
62 |
|
Minutes, 1987 June 19 |
|
63 |
|
Minutes, 1987 September 18 |
|
64 |
|
Minutes, 1987 December 4 |
|
65 |
|
Minutes, 1988 March |
|
66 |
|
Minutes, 1988 June 17 |
|
67 |
|
Minutes, 1988 September 16 |
|
68 |
|
Minutes, 1988 December 9 |
|
69 |
|
Minutes, 1989 June 16 |
|
70 |
|
Minutes, 1989 September 22 |
|
71 |
|
Minutes, 1989 December 8 |
|
72 |
|
Minutes, 1990 June 8 |
|
73 |
|
Minutes, 1990 September 21 |
|
74 |
|
Minutes, 1990 December 7 |
|
75 |
|
Minutes, 1991 June 21 |
|
76 |
|
Minutes, 1991 September 20 |
|
77 |
|
Minutes, 1991 December 6 |
|
78 |
|
Minutes, 1992 June 19 |
|
79 |
|
Minutes, 1992 December 11 |
|
80 |
|
Minutes, 1993 June 18 |
|
81 |
|
Minutes, 1993 September 17 |
|
82 |
|
Minutes, 1993 December 3 |
|
83 |
|
Minutes, 1994 June 17 |
4 |
1 |
|
Minutes, 1994 September 30 |
|
2 |
|
Minutes, 1994 December 2 |
|
3 |
|
Minutes, 1995 June 16 |
|
4 |
|
Minutes, 1995 September 15 |
|
5 |
|
Minutes, 1995 December 1 |
|
6 |
|
Minutes, 1996 March 8 |
|
7 |
|
Minutes, 1996 June 21 |
|
8 |
|
Minutes, 1996 September 27 |
|
9 |
|
Minutes, 1996 December 6 |
|
10 |
|
Minutes, 1997 June 13 |
|
11 |
|
Minutes, 1997 September 19 |
|
12 |
|
Minutes, 1997 December 5 |
|
13 |
|
Minutes, 1998 June 12 |
|
14 |
|
Minutes, 1998 September 25 |
|
15 |
|
Minutes, 1998 December 4 |
|
16 |
|
Minutes, 1999 June 4 |
|
17 |
|
Minutes, 1999 September 10 |
|
18 |
|
Minutes, 1999 December 3 |
|
19 |
|
Minutes, 2000 June 23 |
|
20 |
|
Minutes, 2000 December 1 |
|
21 |
|
Minutes, 2001 June 15 |
|
22 |
|
Minutes, 2001 September 21 |
|
23 |
|
Minutes, 2001 December 7 |
|
24 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Directors' Files, 1953-1982 |
|
|
|
Box |
Folder |
|
Director Philip Shutler Files, 1953-1968 |
|
|
|
|
Anderson-Nichols and Co., Inc., 1963-1965 |
4 |
25 |
|
|
Anderson-Nichols and Co., Inc., 1967 |
|
26 |
|
|
Anderson-Nichols and Co., Inc., 1967-1968 |
|
27 |
|
|
Boston Soc. Of Civil Engineers, HM Turner/Hurley, 1956-1961 |
|
28 |
|
|
Connecticut River Flood Control Compact, 1953-1954 |
|
29 |
|
|
Corps of Engineers acquisition reports, 1957-1971 |
|
30 |
|
|
Dept. of Health, Education, and Welfare, 1954-1959 |
|
31-32 |
|
|
Extra copies for file, 1954-1958 |
|
33 |
|
|
Extra copies - articles etc., 1955-1956 |
|
34 |
|
|
Flood insurance, 1956 |
|
35 |
|
|
Flood of June 16-18, 1943 upper Connecticut River, 1943-1963 |
|
36 |
|
|
Flood pictures correspondence, 1955-1956 |
|
37 |
|
|
Flood water, 1955 |
|
38 |
|
|
Flood, 1960 clippings and articles, 1955 |
|
39 |
|
|
Goose Bone Prophet, 1961 |
|
40 |
|
|
Hand written notes and miscellaneous correspondence, 1954-1968 |
|
41 |
|
|
Hell's Canyon, 1957 |
|
42 |
|
|
Hon. F. Ray Keyster Jr., Governor of Vermont, 1961 |
|
43 |
|
|
Hon. Joseph B Johnson, Governor of Vermont, 1955-1958 |
|
44 |
|
|
Hurricane damage, 1954 |
|
45 |
|
|
I. S. Menzies, 1958 |
|
46 |
|
|
Jones Committee, 1954-1955 |
|
47 |
|
|
Krisensen and Cummings, 1960 |
|
48 |
|
|
Legislation, 1954-1959 |
|
49-50 |
|
|
Maccafern Gabions of America, Inc., The International, 1961 |
|
51 |
|
|
Massachusetts Committee to Schedule Public Works, 1955 |
|
52 |
|
|
Miscellaneous Shutler correspondence, 1966 |
|
53-54 |
|
|
Natural Rivers and Harbors Congress, Shutler statement, 1955 |
5 |
1 |
|
|
National water policy, 1954-1956 |
|
2 |
|
|
Notes on history of Connecticut River Valley, undated |
|
3 |
|
|
Photograph listing, Corps of Engineers, 1955 |
|
4 |
|
|
Reclamation Construction Bureau, 1957 |
|
5 |
|
|
Re: Program for Connecticut River flood control dams, 1954 |
|
6 |
|
|
Report - Projects Committee and Resolutions Committee, 42nd Convention of National Rivers and Harbors Congress, 1955 |
|
7 |
|
|
Responses to resolution, 1958 |
|
8 |
|
|
Response to 2nd letter to Gov's, Senators and Representatives of N.E. states, 1958 |
|
9 |
|
|
Review of An Opinion on the Connecticut River Flood Control Compact, 1957-1959 |
19 |
2 |
|
|
Vermont Public Service Comm., Charles P. Ross, Chairman, 1960 |
5 |
10 |
|
|
Schedules of appropriations for further dams, 1954 |
|
11 |
|
|
Schedules of construction, 1954-1955 |
|
12 |
|
|
Senator George D. Aiken (R-VT), 1955-1960 |
|
13 |
|
|
Senator Ralph E. Flanders (R-VT), 1954-1957 |
|
14 |
|
|
Shutler correspondence - financial documents, 1960-1962 |
|
15 |
|
|
Shutler testimony, 1954 |
|
16 |
|
|
Shutler testimony - Projects Committee, National Rivers and Harbors Congress, 1955 |
|
17 |
|
|
Soil conservation, 1954-1960 |
|
18 |
|
|
Statements/testimony to Congress, 1954-1968 |
|
19 |
|
|
Thames River Basin, 1957 |
|
20 |
|
|
U.S. Attorney (District of Vermont), 1959 |
|
21 |
|
|
WD pix, 1955 |
|
22 |
|
Director Nathan Tufts Files, 1968-1982 |
|
|
|
|
Connecticut River picture, 1969 |
5 |
23 |
|
|
Connecticut Watershed Council and publications, 1947-1952 |
|
24 |
|
|
Corps Of Engineers acquisition reports, 1972-1975 |
|
25 |
|
|
Corps Of Engineers, 1964-1980 |
|
26 |
|
|
Corps Of Engineers, 1971-1980 |
|
27 |
|
|
Corps Of Engineers, 1973-1976 |
|
28 |
|
|
Correspondence, 1960 |
|
29 |
|
|
Correspondence, 1961-1972 |
|
30 |
|
|
Correspondence, 1963 |
|
31 |
|
|
Correspondence, 1970-1971 |
|
32 |
|
|
Correspondence, 1975 |
|
33 |
|
|
Correspondence, 1975-1976 |
|
34 |
|
|
Correspondence, clippings, 1968-1972 |
|
35 |
|
|
1969-1970 correspondence, Hull testimony, 1953-1970 |
|
36 |
|
|
Correspondence, member of the CRVFCC, 1973-1977 |
|
37-40 |
|
|
Correspondence/notes, 1975-1977 |
|
41 |
|
|
Death of Philip Shutler and eulogy, 1968 |
|
42 |
|
|
Flood meeting, 1969 September 27 - December 12 |
6 |
1 |
|
|
Gordon Ainsworth and Associates, Inc., 1969-1970 |
|
2 |
|
|
Hand drawn map - of victory bog, undated |
|
3 |
|
|
Lists of acreage acquired for flood control dams from Corps of Engineers, 1970-1977 |
|
4 |
|
|
Meeting prep, 1970 September 25 |
|
5 |
|
|
Membership of Massachusetts Steering Committee of the Connecticut River, 1975-1978 |
|
6 |
|
|
Merrimack River Valley Flood Control Commission Board of Arbitration reports, 1979 |
|
7 |
|
|
Miscellaneous, 1979-1982 |
|
8 |
|
|
Miscellaneous correspondence, 1961-1970 |
|
9 |
|
|
Miscellaneous correspondence, 1973 |
|
10 |
|
|
Miscellaneous correspondence, 1976-1977 |
|
11 |
|
|
N.E. Governor's Conference/N.E. and N.Y. Water Council, 1978-1981 |
|
12 |
|
|
New England River Basin Commission, 1969-1979 |
|
13 |
|
|
New England River Basin Commission, 1961-1981 |
|
14 |
|
|
New England River Basin Commission, 1976 |
|
15 |
|
|
Newsletter, 1968-1982 |
|
16 |
|
|
Newsletter, Essays on River, 1968-1981 |
|
17 |
|
|
Newsletter / mailing to CRVFCC, 1969-1970 |
|
18 |
|
|
Prep for June 20 meeting, 1970 |
|
19 |
|
|
Shutler ceremony, 1960 |
|
20 |
|
|
Tufts newsletter, 1969-1970 |
|
21 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Executive Secretary Files, 1982-2003 |
|
|
|
Box |
Folder |
|
Executive Secretary Pauline Smiaroski Files, 1982-2003 |
|
|
|
|
Reports to commission, 1982-2003 |
6 |
22-24 |
|
|
Resources, 1983-1991 |
|
25 |
|
|
Steno notebook, 1981 May 4 - 1981 June 25 |
|
26 |
|
|
Steno notebook, 1981 June 25 - September 16 |
|
27 |
|
|
Steno notebook, 1981 September 17 - November 20 |
|
28 |
|
|
Steno notebook, 1981 November 20 - 1985 June 14 |
|
29 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Reports and Studies, 1954-2010 |
|
|
|
Box |
Folder |
|
Ainsworth report and correspondence, 1970 |
7 |
1 |
|
Annual report fiscal year, 1954-1955 |
|
2 |
|
Annual report fiscal year, 1956-1957 |
|
3 |
|
Annual report fiscal year, 1958-1959 |
|
4 |
|
Annual report fiscal year, 1958-1959 |
|
5 |
|
Annual report fiscal year, 1960-1961 |
|
6 |
|
Annual report fiscal year, 1962-1963 |
|
7 |
|
Annual report fiscal year, 1964-1965 |
|
8 |
|
Annual report fiscal year, 1966-1967 |
|
9 |
|
Annual report fiscal year, 1968-1969 |
|
10-11 |
|
Annual report, 1970-1971 |
|
12 |
|
Two year annual report, 1971-1973 |
|
13 |
|
Bi-annual report, 1974-1975 |
|
14 |
|
Bi-annual report, 1976-1977 |
|
15 |
|
Bi-annual report, 1978-1979 |
|
16 |
|
Annual report fiscal year, 1979-1980 |
|
17 |
|
Annual report fiscal year, 1980-1981 |
|
18 |
|
Annual report, 1981-1983 |
|
19 |
|
Annual report, 1983-1984 |
|
20 |
|
Annual report, 1984-1985 |
|
21 |
|
Annual report, 1985-1986 |
|
22 |
|
Annual report, 1986-1987 |
|
23 |
|
Annual report, 1987-1988 |
|
24 |
|
Annual report, 1988-1989 |
|
25 |
|
Annual report, 1989-1990 |
|
26 |
|
Annual report, 1990-1991 |
|
27 |
|
Annual report, 1991-1992 |
|
28 |
|
Annual report, 1992-1993 |
|
29 |
|
Annual report, 1993-1994 |
|
30 |
|
Annual report, 1994-1995 |
|
31 |
|
Annual report, 1995-1996 |
|
32 |
|
Annual report, 1996-1997 |
|
33 |
|
Annual report fiscal year, 1997-1998 |
|
34 |
|
Annual report, 1998-1999 |
|
35 |
|
Annual report fiscal year, 1999-2000 |
|
36 |
|
Annual report fiscal year, 2000-2001 |
|
37 |
|
Annual report fiscal year, 2001-2002 |
|
38 |
|
Annual report fiscal year, 2002-2003 |
|
39 |
|
Annual report fiscal year, 2003-2004 |
|
40 |
|
Annual report fiscal year, 2004-2005 |
|
41 |
|
Annual report fiscal year, 2005-2006 |
|
42 |
|
Annual report fiscal year, 2006-2007 |
|
43 |
|
Annual report fiscal year, 2007-2008 |
|
44 |
|
Annual report fiscal year, 2008-2009 |
|
45 |
|
Annual report fiscal year, 2009-2010 |
|
46 |
|
Annual report, 1956-1991 |
19 |
3-5 |
|
|
|
Duplicate copies of annual reports. |
|
|
|
Brief relative to federal river and harbor projects within Massachusetts, 1955 |
7 |
47 |
|
Connecticut River Basin Comprehensive Investigation, Executive Session, Coordinating Committee, Subcommittee on Data Processing,
Key word method for data abstract storage and retrieval, 1967 May 10
|
18 |
|
|
Connecticut River Basin in the 1980's: Challenges and opportunities, 1981-1982 |
7 |
48 |
|
Connecticut River comprehensive water resources investigation, 1967-1970 |
|
49 |
|
Connecticut River National Recreation Area feasibility study, 1967-1968 |
|
50 |
|
Draft of annual report, 1972 |
|
51 |
|
Draft Report of BSCE Subcommittee on Flood Frequency, Flood Potential Magnitude and Flood Formulas, undated
|
19 |
6 |
|
Executive Committee meeting report Connecticut River Watershed Council, 1970 September 10 |
7 |
52 |
|
Executive secretary reports, 1982-1989 |
|
53 |
|
Fiscal year, 1980 |
|
54 |
|
H.J. Cadwell report, 1970 |
|
55 |
|
National Valley Storage, 1989-1994 |
|
56-57 |
|
New Hampshire Water Resources Board, 1980 |
8 |
1 |
|
North Atlantic Regional water and related land resources study, 1966 |
|
2 |
|
Ferrick, Michael G., George E. Lemieux, Patricia B. Weyrick, and Warren Demont. CRREL Report 88-1, Options for management of dynamic ice breakup on the Connecticut River near Windsor, Vermont. US Army Corps of Engineers Cold Research & Engineering Laboratory, 1988 March
|
19 |
7 |
|
Preview Connecticut River Basin study, 1970 |
8 |
3 |
|
Proposal for water resource management in Connecticut River Basin, 1969 |
|
4 |
|
Quabbin/Connecticut River study, 1982-1992 |
|
5 |
|
Reports, theses, and technical data on flood control from Library of Congress, undated |
|
6-7 |
|
Schedule of requests to Congress to provide for construction of dams, 1955 |
|
8 |
|
Willis, Philip W. Some Economic and Social Effects of the North Springfield Flood Control Dam in the Town of Weathersfield, Vermont, circa 1964-1965, undated
|
19 |
8 |
|
Sunset reports summary, 1981 |
8 |
9 |
|
The Nature of Connecticut, undated |
|
10 |
|
Weather emergency reporting and flood control: a special report, 1997 December |
|
11 |
|
Weather emergency reporting and flood control, 1997-1998 |
|
12 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 5. Subject Files, 1935-2010 |
|
|
|
Box |
Folder |
|
Reservoirs and Dams |
|
|
|
|
Ball Mountain, 1955-1957 |
8 |
13 |
|
|
Ball Mountain ceremonies, 1957 |
|
14 |
|
|
Ball Mountain contracts and construction, 1956-1960 |
|
15 |
|
|
|
|
Maps removed from folder to Series 10. Maps, Box 21. |
|
|
|
|
Ball Mountain Jamaica Londonderry, 1956-1964 |
|
16 |
|
|
Ball Mountain tax losses, 1959 |
|
17 |
|
|
Barre Falls, 1954-1958 |
|
18 |
|
|
|
|
Maps removed from folder to Series 10. Maps, Box 21. |
|
|
|
|
Beaver Brook reservoir, 1965-1972 |
|
19 |
|
|
Bloomfield, 1955 |
|
20 |
|
|
Brockway Mills Dam, 1957-1959 |
|
21 |
|
|
Buffumville Dam - Little River Thames Massachusetts, 1956 |
|
22 |
|
|
Chicopee local protection project, 1963-2002 |
|
23-24 |
|
|
Chicopee River, 1959 |
|
25 |
|
|
|
|
Maps removed from folder to Series 10. Maps, Box 21. |
|
|
|
|
Claremont Reservoir, 1965-1969 |
|
26 |
|
|
Cold River, 1958-1959 |
|
27 |
|
|
Colebrook Dam and Reservoir, Sandfield, Massachusetts, undated |
|
28 |
|
|
Colebrook River Dam and Reservoir, 1965-1968 |
|
29 |
|
|
Communities with local protection projects in the Connecticut River Valley, 1989-1996 |
|
30 |
|
|
Conant Brook Reservoir, 1959-1966 |
|
31 |
|
|
Dam dedications, 1956-1969 |
|
32 |
|
|
Deerfield River Dam, 1970 |
|
33 |
|
|
East Barre Dam, 1955 |
|
34 |
|
|
Farmington River, 1956-1960 |
|
35 |
|
|
Gaysville Dam River, 1956-1969 |
|
36 |
|
|
Littleville Dam, 1956-1965 |
|
37 |
|
|
Littleville Dam, 1962-1965 |
9 |
1 |
|
|
Littleville dedication, 1965 |
|
2 |
|
|
Littleville flood control dam, 1960 |
|
3 |
|
|
North Hartland Dam dedication, 1957-1961 |
|
4 |
|
|
North Springfield, Vermont clippings, 1957-1960 |
|
5 |
|
|
North Springfield flood control dam, Black River watershed, 1956 |
|
6 |
|
|
Obstinate facts and figures reservoirs, 1959 |
|
7 |
|
|
Otter Brook, 1954 |
|
8 |
|
|
Otter Brook ceremony, 1956 |
|
9 |
|
|
Dedication - Otter Brook October 3, 1958, 1956-1958 |
|
10 |
|
|
Otter Brook recreation area, 1954-1958 |
|
11 |
|
|
Upper Naugatuck River, 1956 |
|
12 |
|
|
Victory Dam, 1959-1964 |
|
13 |
|
|
Victory Dam, 1959-1969 |
|
14 |
|
|
Victory Dam, 1967 |
|
15 |
|
|
Waterbury Dam, 1954 |
|
16 |
|
|
Westfield River, 1960 |
|
17 |
|
|
West River at Weston, Vermont, 1956 |
|
18 |
|
|
Work lists, etc., all dam areas, undated |
|
19 |
|
Corps Flood Control Dam Commission, 1972-1979 |
|
20 |
|
CRVFCC seal, 1948-1968 |
|
21 |
|
Federal Energy Regulatory Commission, 1983-2004 |
|
22 |
|
Funding increase, 1987-1995 |
|
23 |
|
Gabions, 1960-1961 |
|
24 |
|
General correspondence, 1970-2004 |
|
25-26 |
|
Legislation, 1935-1982 |
|
27 |
|
Legislation, 1955-1977 |
|
28 |
|
Legislation, 1938-1964 |
|
29 |
|
Letters to governors, senators, etc., 1980-1999 |
|
30 |
|
Letters to governors, senators, etc., 1996-2006 |
|
31 |
|
Massachusetts State Library, 1989-2010 |
10 |
1 |
|
Minutes of 23rd meeting of coordinating committee, Connecticut River comprehensive water resources investigation, 1940 |
|
2 |
|
Minutes of 24th meeting of coordinating committee, Connecticut River comprehensive water resources investigation, 1970 |
|
3 |
|
Moran Brief, 1957 Mass. Acts 1895/6/8 and 1927, 1957 |
|
4 |
|
New England Regional Commission, 1967-1971 |
|
5 |
|
River Forecast Center, 1996 |
|
6 |
|
Resolution, 1995 December 1 |
|
7 |
|
Sunset Review Committee, New Hampshire, 1985-1986 |
|
8 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. Press Files, 1936-1998 |
|
|
|
Box |
Folder |
|
Vicki French-Lankarge, "An Appreciation of The Beautiful River, the Connecticut, that Nourished Settlement and Culture Along
its Banks, Especially on Its Course Through Hampshire County." A Special Bicentennial Report for the Daily Hampshire Gazette, 1986 September 19-25
|
18 |
|
|
Clippings, 1954 |
10 |
9 |
|
Clippings, 1955-1956 |
|
10 |
|
Clippings, 1958 April-September |
|
11 |
|
Clippings, 1958 March-April |
|
12 |
|
Clippings, 1958 March-April |
|
13 |
|
Clippings, 1958 April-May |
|
14 |
|
Clippings, 1958 May-June |
|
15 |
|
Clippings, 1958-1959 |
|
16 |
|
Clippings, 1969 |
|
17 |
|
Clippings, 1970-1971, 1998 |
|
18 |
|
Clippings - division, non-structural, alternatives, 1975-1981 |
|
19 |
|
Clippings - flood control, 1953-1959 |
|
20 |
|
Clippings from Joe Knox, 1954-1956 |
|
21 |
|
Clippings - power projects, environment, 1975-1979 |
|
22 |
|
Spring run-off, 1956 |
|
23 |
|
Flood, Holyoke, 1936 March |
|
24 |
|
New England News Clip Agency, 1955 |
|
25 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 7. Financial Records, 1935-2007 |
|
|
|
Box |
Folder |
|
Economic Losses, Tax Losses, and Repayments |
|
|
|
|
A.G. Dewey Co. potential economic losses covered by CRVFCC, 1956 |
10 |
26 |
|
|
A.G. Dewey Co., 1961 |
|
27 |
|
|
Birch Hill final, undated |
|
28 |
|
|
Birch Hill general, undated |
|
29 |
|
|
Birch Hill - Royalston, worksheets, 1954 |
|
30 |
|
|
Birch Hill - Templeton, worksheets, undated |
|
31 |
|
|
Birch Hill - Winchendun, worksheets, 1954-1957 |
|
32 |
|
|
Central, Massachusetts, 1980 |
|
33 |
|
|
Commonwealth of Massachusetts: standard terms and conditions, 1992 |
|
34 |
|
|
Correspondence discrepancy in tax loss figures, 1977-1948 |
|
35 |
|
|
Final figures on valuations for Weathersfield, 1958-1959 |
19 |
27 |
|
|
Hartford - 1961 tax loss, 1961 |
10 |
36 |
|
|
History of tax loss reimbursement payments, 1982 |
|
37 |
|
|
Jamaica, 1959 |
19 |
37 |
|
|
Knightville, final valuations, Chesterfield and Huntington, undated |
10 |
38 |
|
|
Knightville, general, 1954 |
|
39 |
|
|
Knightville Reservoir, Chesterfield and Huntington, 1954 |
|
40 |
|
|
Littleville Dam, Huntington and Chester, 1963-1964 |
|
41 |
|
|
Littleville property, 1956-1960 |
|
42 |
|
|
North Hartland, Vermont, 1956-1958 |
11 |
1 |
|
|
North Hartland, Vermont, 1956-1960 |
|
2 |
|
|
North Hartland, Vermont dam - Hartford, 1959-1965 |
|
3 |
|
|
North Hartland Dam - Hartland, 1958-1963 |
|
4 |
|
|
North Hartland reaction of owners to purchase method, 1959 |
|
5 |
|
|
North Hartland Reservoir property taking, 1956-1961 |
|
6 |
|
|
North Springfield, Vermont, 1955-1961 |
|
7 |
|
|
North Springfield Dam - Springfield, 1957-1964 |
|
8 |
|
|
North Springfield Dam - Weathersfield and Perkinsville, 1960-1967 |
|
9 |
|
|
Opinions of Attorney General re. tax loss reimbursement formula, 1972 |
|
10 |
|
|
Otter Brook, 1954-1961 |
|
11 |
|
|
Otter Brook, 1955-1956 |
|
12 |
|
|
Otter Brook Dam - Keene and Roxbury, 1957-1959 |
|
13 |
|
|
Otter Brook, tax losses, 1959 |
|
14 |
|
|
Report of Philip W. Willis (North Springfield flood control dam), 1965 |
|
15 |
|
|
Revaluations on properties taken for flood control projects from date of taking, 1971 |
|
16 |
|
|
Review - personal property tax, undated |
|
17 |
|
|
Signed agreements on property valuations (flood control), 1958-1964 |
|
18 |
|
|
State's payments tax losses, 1956 |
|
19 |
|
|
State Treasurer - Connecticut economic losses, 1959-1960 |
|
20 |
|
|
State Treasurer - Massachusetts economic loses, 1960 |
|
21 |
|
|
State Treasurer - Vermont economic losses, 1959-1960 |
|
22 |
|
|
State Treasurer - Connecticut economic losses, 1965-1967 |
|
23 |
|
|
State Treasurer - Massachusetts economic loses, 1965-1967 |
|
24 |
|
|
State Treasurer - New Hampshire economic losses, 1966-1967 |
|
25 |
|
|
State Treasurer - Vermont economic losses, 1966-1967 |
|
26 |
|
|
State Treasurer - Connecticut economic losses and repayments, 1956-1961 |
|
27 |
|
|
State Treasurer - Connecticut tax losses and repayments, 1962-1972 |
|
28-29 |
|
|
State Treasurer - New Hampshire tax losses and repayments, 1957-1972 |
|
30-32 |
|
|
State Treasurer - Massachusetts tax losses and repayments, 1957-1972 |
|
33-35 |
|
|
State Treasurer - Vermont tax losses and repayments, 1957-1961 |
|
36 |
|
|
State Treasurer - Vermont tax losses and repayments, 1962-1966 |
|
37 |
|
|
State Treasurer - Vermont tax losses and repayments, 1967-1972 |
|
38 |
|
|
Surry Mountain final valuations, 1947-1954 |
|
39 |
|
|
Surry Mountain worksheets, 1939-1958 |
|
40 |
|
|
Taxes, 1957 |
|
41 |
|
|
Taxes, 1960-1969 |
|
42-51 |
|
|
Tax loss figures, 1994 |
|
52 |
|
|
Tax loss formula, 1961-1970 |
|
53 |
|
|
Tax loss formula adjustments, 1969-1982 |
|
54-55 |
|
|
Revaluation/tax rate letter, 1994 |
|
56 |
|
|
Tax loss reimbursement matters, 1982 |
|
57 |
|
|
Tax losses at reservoirs by states, 1953-1960 |
|
58 |
|
|
Tax losses and repayments, 1954 |
|
59 |
|
|
Tax losses by town, 1954-1961 |
12 |
1 |
|
|
Tax losses, 1954-1956 |
|
2 |
|
|
Tax losses, 1955-1956 |
|
3-4 |
|
|
Tax losses, 1958 |
|
5 |
|
|
Tax losses worksheets, 1958 |
|
6 |
|
|
Tax losses towns, 1959 |
|
7 |
|
|
Tax losses and repayments, 1959 |
|
8 |
|
|
Tax losses worksheets, 1959 |
|
9 |
|
|
Tax losses and repayments, 1960-1966 |
|
10-16 |
|
|
Tax losses worksheets, 1966 |
|
17 |
|
|
Tax losses and repayments, 1967 |
|
18 |
|
|
Tax losses worksheets, 1967 |
|
19 |
|
|
Tax losses and repayments, 1968-1974 |
|
20-26 |
|
|
Tax losses and reimbursements, 1975 |
|
27 |
|
|
Tax losses and repayments, 1976-1978 |
|
28-30 |
|
|
Tax losses and reimbursements, 1979-2001 |
|
31-53 |
|
|
Tax losses and reimbursements, 2002-2007 |
13 |
1-6 |
|
|
Tax reimbursement letters, Connecticut, 1973-1994 |
|
7 |
|
|
Tax reimbursement letters, Massachusetts, 1973-1974 |
|
8 |
|
|
Tax reimbursement letters, New Hampshire, 1973-1994 |
|
9 |
|
|
Tax reimbursement letters, Vermont, 1973-1994 |
|
10 |
|
|
Thetford and Norwich and Union Village final correspondence, 1973 |
|
11 |
|
|
Townshend Dam - Jamaica, 1958-1964 |
19 |
29 |
|
|
Townshend Dam - Townshend, 1958-1964 |
|
30 |
|
|
Townshend valuation losses, 1957-1958 |
13 |
12 |
|
|
Townshend, Vermont reservoir, 1956-1959 |
|
13 |
|
|
Tully and Athol worksheets, 1954 |
|
14 |
|
|
Tully, final, undated |
|
15 |
|
|
Tully and Royalston worksheet, 1954 |
|
16 |
|
|
Union Village copies, 1954-1959 |
|
17 |
|
|
Union Village worksheets, undated |
|
18 |
|
|
U.S. Dept. of Interior Public Law 94-565, 1979 |
|
19 |
|
|
Vermont benefits accruing annually from new reservoirs, 1961 |
|
20 |
|
Claims |
|
|
|
|
A.G. Dewey Company, 1959 |
13 |
21 |
|
|
A.G. Dewey Company, claim report, 1959 |
|
22 |
|
|
Ballard claim (North Heartland flood control Dam), 1958-1960 |
|
23 |
|
|
Claims Hearing: Capron, Brown, Harvey Hartland, Vermont, 1958 |
|
24 |
|
|
Claims - Mines, Adams, Beardman, Church and Costello (North Hartland), 1958-1960 |
|
25 |
|
|
Claims - North Hartland, 1958-1959 |
|
26 |
|
|
Committee on claims, 1959-1961 |
|
27 |
|
|
Correspondence in re. to Hartland claims countermarch, et. al., 1958-1961 |
|
28 |
|
|
Dickie, Logan and Kathleen - Petition North Hartland, Vermont, dam, 1958-1966 |
|
29 |
|
|
Dickie, Logan and Kathleen, 1965-1966 |
|
30 |
|
|
Economic losses, 1953-1956 |
|
31 |
|
|
Economic losses, 1957-1958 |
|
32 |
|
|
Economic losses claims to be paid, notifications of awards, 1960 |
|
33 |
|
|
Economic losses payments, 1959 |
|
34 |
|
|
Flood economic losses, 1961 |
|
35 |
|
|
Heald Brothers - appraisal for North Hartland and Springfield dams, 1958 |
|
36 |
|
|
Littleville economic loss claims, 1963-1968 |
|
37 |
|
|
North Springfield claims, 1958-1960 |
|
38-39 |
|
|
North Springfield Dam claims, 1960 |
|
40 |
|
|
North Springfield economic loss claims, duplicates, 1958-1960 |
|
41 |
|
|
Perkinsville Service Co. claims, 1956-1959 |
|
42 |
|
|
Perkinsville Electric claims, 1956-1961 |
|
43-44 |
|
|
Perkinsville Electric claims, 1959-1961 |
14 |
1 |
|
|
Townshend - Decelle Co., 1958-1960 |
|
2 |
|
|
Transcript of hearings, 1. North Springfield, 2. North Hartland, 1958 |
|
3 |
|
|
Warren, Franklin claim (North Hartland flood control dam), 1960 |
|
4 |
|
|
West River Sand and Gravel Inc., 1957-1961 |
|
5-6 |
|
|
Whittemore, Gilbert - Perkinsville General Store (North Springfield flood control dam), 1958-1960 |
|
7 |
|
Commission Finances |
|
|
|
|
Accounts ledger, 1956-1965, 1 volume |
Drawer 93 |
Item 1 |
|
|
Accounts ledger, 1969-1972, 1 volume |
|
Item 2 |
|
|
Appropriations for Connecticut River flood control dams, 1956-1958 |
14 |
8 |
|
|
Appropriations for dams, 1958 |
|
9 |
|
|
Bonds and insurance (old), 1969-1978 |
|
10 |
|
|
Commission expenses, 1982-1992 |
|
11 |
|
|
Handbook for state OASI administrators, 1958 |
|
12 |
|
|
Insurance (old coverage and companies), 1979-1983 |
|
13 |
|
|
Insurance basic liability, 1981-1993 |
|
14 |
|
|
Massachusetts, payment, 1963 |
|
15 |
|
|
Massachusetts state auditor correspondence, 1971-1973 |
|
16 |
|
|
Official audit report from state of Massachusetts, 1972-1976 |
|
17 |
|
|
Official audit report from state of Massachusetts, 1954-1960 |
|
18 |
|
|
State payments to CRVFCC, 1954-1960 |
|
19 |
|
|
State contributions to CRVFCC, 1970-1972 |
|
20-22 |
|
|
State contributions to CRVFCC, 1977-1994 |
|
23-40 |
|
|
Statement of cash receipts and disbursements, 1935-1990 |
|
41-43 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 8. NENYIAC, 1952-1956 |
|
|
|
Box |
Folder |
|
Brig. Gen. B.B. Talley, 1954-1955 |
14 |
45 |
|
Col. G.B.T., 1954-1955 |
|
46 |
|
Economics, 1954 |
|
47 |
|
Executive Council secretary's notes, 1954-1955 |
|
48 |
|
Fish and wildlife, 1954 |
|
49 |
|
Flood control, 1954-1955 |
|
50 |
|
General, 1952-1955 |
|
51 |
|
Meeting minutes, 1953-1954 |
|
52 |
|
Mineral resources, 1954 |
|
53 |
|
Navigation and erosion, undated |
|
54 |
|
Pollution, 1954 |
|
55 |
|
Power study, 1955-1956 |
|
56 |
|
Public health, 1954-1955 |
|
57 |
|
Recreation, 1954-1955 |
|
58 |
|
Sedimentation, 1954 |
|
59 |
|
Sedimentation committee, 1954 |
|
60 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 9. Photographs, circa 1936-1978 |
|
|
|
Box |
Folder |
|
Dedication and Groundbreaking Ceremonies |
|
|
|
|
Littleville Dam dedication, 1965 |
15 |
1-8 |
|
|
Littleville Dam groundbreaking, 1962 |
|
9-33 |
|
|
Otter Brook Dam dedication, 1958 |
|
34-46 |
|
|
Otter Brook Dam groundbreaking, 1956 |
|
47-51 |
|
Portraits |
|
|
|
|
Beattie, Neal W., New Hampshire, undated |
|
52 |
|
|
Kelly, Eugen T., Connecticut, undated |
|
53 |
|
|
Parker, Alban J., Chairman, Vermont, undated |
|
54 |
|
|
Shutler, Philip, Director, undated |
|
55 |
|
|
Sterling, Clarence I., Jr., Massachusetts, undated |
|
56 |
|
|
Thames, Arthur E., Connecticut, undated |
|
57 |
|
|
Tufts, Nathan, Massachusetts, undated |
|
58 |
|
|
White, Walter G., New Hampshire, undated |
|
59 |
|
|
Vibart, Horace C., Connecticut, undated |
|
60 |
|
|
Group portraits, circa 1978, undated |
|
61-64 |
|
Floods |
|
|
|
|
Connecticut |
17 |
|
|
|
|
Collinsville, 1955 August 26, 5 photographs |
|
1 |
|
|
|
Farmington, 1955 August 26 |
|
2 |
|
|
|
Hartford, 1938 |
|
3 |
|
|
|
Naugatuck, 1955 August 28 |
|
4 |
|
|
|
New Hartford, 1955 August 21-26, 2 photographs |
|
5 |
|
|
|
Norwalk, 1955 October 17 |
|
6 |
|
|
|
Putnam, 1955 August 22, 3 photographs |
|
7 |
|
|
|
Salmon Brook, 1955 August 21 |
|
8 |
|
|
|
Simsbury, 1955 August 21, 3 photographs |
|
9 |
|
|
|
Torrington, 1955 August 20-29, 12 photographs |
|
10 |
|
|
|
Unionville, 1955 August 26 |
|
11 |
|
|
|
Waterbury, 1955 August-September, 2 photographs |
|
12 |
|
|
|
Winsted, 1955 August 21-16, 8 photographs |
|
13 |
|
|
Massachusetts |
|
|
|
|
|
North Oxford, 1955 August 19 |
|
14 |
|
|
|
Southbridge, 1955 August 22, 5 photographs |
|
15 |
|
|
|
Westfield, 1955 August 20, 10 photographs |
|
16 |
|
|
|
Worcester, 1955 August 19, 7 photographs |
|
17 |
|
|
|
Woronoco, 1955 August 20 |
|
18 |
|
|
New Hampshire |
16 |
|
|
|
|
Keene, 1936 March, 1938, undated |
|
65-81 |
|
|
Rhode Island |
17 |
|
|
|
|
Blackstone River, Woonsocket and Manville, 1955 August 20-21, 5 photographs |
|
19 |
|
Dams and Reservoirs |
|
|
|
|
Connecticut |
|
|
|
|
|
Colebrook Dam, 1969, 6 photographs |
|
19 |
|
|
|
Mad River Dam, undated, 2 photographs |
|
20 |
|
|
Massachusetts |
|
|
|
|
|
Barre Falls Dam, 1956-1958, 6 photographs |
|
22 |
|
|
|
Birch Hill Reservoir Recreation Area, 1962, undated, 2 photographs |
|
23 |
|
|
|
Conant Brook Dam, undated, 3 photographs |
|
24 |
|
|
|
Knightville Dam and Reservoir, 1955, undated, 4 photographs |
|
25 |
|
|
|
Littleville Dam, 1963, 1968, undated, 12 photographs |
|
26 |
|
|
|
Tully Dam, 1957-1960, undated, 9 photographs |
|
27 |
|
|
New Hampshire |
|
|
|
|
|
Otter Brook Dam, 1955-1958, undated, 6 photographs |
|
28 |
|
|
|
Otter Brook Dam Reservoir Recreation Area, 1961-1962, undated, 4 photographs |
|
29 |
|
|
|
Otter Brook State Park, 1961, undated, 3 photographs |
|
30 |
|
|
|
Surry Mountain Dam, circa 1951-1961, 3 photographs |
|
31 |
|
|
Vermont |
|
|
|
|
|
Ball Mountain Dam, 1957-1977, undated, 18 photographs |
|
32 |
|
|
|
North Hartland Dam, 1960, undated, 10 photographs |
|
33 |
|
|
|
North Hartland Dam Recreation Area, 1963 August 24 |
|
34 |
|
|
|
North Hartland Reservoir Quechee Gorge, 1956, undated, 6 photographs |
|
35 |
|
|
|
North Hartland Reservoir Quechee Gorge camp area, undated, 4 photographs |
|
36 |
|
|
|
North Springfield Dam, circa 1958, 1960, undated, 8 photographs |
|
37 |
|
|
|
North Springfield Dam North Branch Recreation Pool, 1960 October 8, 2 photographs |
|
38 |
|
|
|
Townshend Dam, 1961, undated, 5 photographs |
|
39 |
|
|
|
Townshend Reservoir Recreation Area, undated, 9 photographs |
|
40 |
|
|
|
Union Village Dam, 1950-1957, 6 photographs |
|
41 |
|
Miscellaneous |
|
|
|
|
Annual reports - negatives of maps, 1969-1970, 1 photograph, 11 negatives |
Drawer 93 |
Item 3 |
|
|
Connecticut River, undated |
17 |
42 |
|
|
Dams and Reservoirs, undated, 3 photographs |
|
43 |
|
|
Floods, undated, 4 photographs |
|
44 |
|
|
Group portraits, undated, 5 photographs |
|
45 |
|
|
Publications, undated, 8 items |
|
46 |
|
|
West River Sand and Gravel, Inc., undated, 10 photographs |
|
47 |
|
|
Photograph album, circa 1936-1970, 1 album (20 photographs) |
18 |
|
|
|
|
|
Contents: Connecticut River Basin Flood Control Projects map; Knightville Dam; Littleville Dam; Birch Hill Dam;
Tully Lake; Barre Falls Dam; Otter Brook Lake; Surrey Mountain Lake; Union Village Dam; North Hartland Lake; North Springfield
Lake;
Townshend Lake; Ball Mountain Lake; Chicopee Local Protection; Colebrook Lake; Conant Brook Dam; East Hartford Local Protection;
Mad River Dam;
Sucker Brook Dam; Hartford Local Protection.
|
|
|
|
|
West River, Vermont, 1938 October |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 10. Maps, 1942-1966 |
|
|
|
Box |
Folder |
|
Prepared by War Department, Corps of Engineers, U.S. Army, U.S. Engineer Office, Providence, Rhode Island. Connecticut River Flood Control Birch Hill Reservoir Area Land Acquisition, Millers River, Massachusetts, 1942 January 25, 2 maps |
21 |
1 |
|
|
|
|
|
|
|
|
|
|
|
|
|
Prepared by U.S. Army Engineer Division, New England, Corps of Engineers, Waltham, Massachusetts. Connecticut River Flood Control, Chicopee River Basin, Conant Brook Dam Reservoir Map, Chicopee River, Massachusetts, 1959 August, 1 map |
|
2 |
|
|
|
1 inch = 500 feet |
|
|
|
|
|
Drawing No. CT-1-5602 |
|
|
|
|
|
Plate No. 4 |
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
To accompany report dated 8 September 1959 |
|
|
|
Prepared by Department of the Army, Office of the Division Engineer, New England Division. Real Estate Conant Brook Dam & Reservoir, 1964 July, 4 maps |
|
2 |
|
|
|
1 inch = 200 feet |
|
|
|
|
|
Segments '1'-'4' |
|
|
|
|
|
Drawing Numbers 1732-1735 |
|
|
|
Prepared by Corps of Engineers, U.S. Army, Office of the Division Engineer, New England Division, Boston, Massachusetts. Connecticut River Basin Farmington River Watershed Dam and Reservoir Sites Under Study, Farmington River, Connecticut, 1956 June, 2 duplicate maps |
|
3 |
|
|
|
|
|
|
|
|
|
|
|
|
|
Prepared by Corps of Engineers, U.S. Army, Office of the Division Engineer, New England Division, Boston, Massachusetts. Connecticut River Basin Farmington River Watershed Dam and Reservoir Sites Under Study, Farmington River, Connecticut, 1957 December, 1 map |
|
3 |
|
|
|
|
|
|
|
|
|
|
|
|
|
Prepared by Department of the Army, New England Division, Corps of Engineers, Waltham, Massachusetts. Connecticut River Flood Control Gaysville Dam Reservoir Map, White River, Vermont, 1966 October, 2 maps |
|
4 |
|
|
|
|
|
|
|
|
|
|
|
|
|
Prepared by Anderson-Nichols consulting engineers, Boston, Massachusetts. Preliminary Report Gaysville Reservoir Flood Control Plan Recreation Pool at EL. 680 with Subimpoundments, 1963 June, 2 maps |
|
4 |
|
|
|
Plate 1 and 2 |
|
|
|
|
|
|
|
|
|
Prepared by Anderson-Nichols consulting engineers, Boston, Massachusetts. Preliminary Report Gaysville Reservoir Flood Control Plan Recreation Pool at EL. 720, 1963 June, 2 maps |
|
4 |
|
|
|
Plate 3 and 4 |
|
|
|
|
|
|
|
|
|
Prepared by Anderson-Nichols consulting engineers, Boston, Massachusetts. Preliminary Report Gaysville Reservoir Flood Control Plan Recreation Pool at EL. 735, 1963 June, 2 maps |
|
4 |
|
|
|
Plate 5 and 6 |
|
|
|
|
|
|
|
|
|
Prepared by Anderson-Nichols consulting engineers, Boston, Massachusetts. Preliminary Report Gaysville Reservoir Recreation Pool at EL. 771, 1963 June, 2 maps |
|
4 |
|
|
|
Plate 7 and 8 |
|
|
|
|
|
|
|
|
|
North Hartland Reservoir. Land Map of A.G. Dewey Co., undated, 1 map |
|
5 |
|
|
|
1 inch = 500 feet |
|
|
|
|
|
Map of property...prior to April 1, 1958 |
|
|
|
|
|
|
|
|
|
Prepared by War Department, Corps of Engineers, U.S. Army, U.S. Engineer Office, Providence, Rhode Island. Preliminary Connecticut River Flood Control North Hartland Dam Reservoir Map, Ottauquechee River, Vermont, 1946 January, 1 map |
|
5 |
|
|
|
1 inch = 800 feet |
|
|
|
|
|
File No. CT-1-1912 |
|
|
|
|
|
|
|
|
|
Prepared by New England-New York Inter-Agency Committee. Connecticut River Basin North Springfield Dam Reservoir Map, 1954 October, 2 maps |
|
6 |
|
|
|
Plate No. 58 and 59 |
|
|
|
|
|
|
|
|
|
North Springfield Flood Control Dam and Black River Watershed topographical map, undated, 1 map |
|
6 |
|
|
|
Map consists of several parts of USGS topographical survey maps |
|
|
|
|
|
|
|
|
|
Prepared by Department of the Army, Office of the Division Engineer, New England Division. Real Estate North Springfield Reservoir, 1957 April, 2 duplicate maps |
|
6 |
|
|
|
Drawing No. NED-PA-1368 |
|
|
|
|
|
|
|
|
|
Vermont Highway District No. 4, Windsor County, circa 1959, 1 map |
|
6 |
|
Prepared by Corps of Engineers, U.S. Army, Office of the District Engineer, Omaha District, Omaha, Nebraska. Connecticut River Flood Control North Springfield Dam and Reservoir Project Location & Vicinity Map, Black River, Vermont, 1958 February, 1 map |
|
6 |
|
|
|
Sheet 2 of 134 |
|
|
|
|
|
Drawing Number CT-1-5021 |
|
|
|
Prepared by Maps, Incorporated air survey contractors, Harbor Field, Baltimore, Maryland. Connecticut River Basin Photogrammetric Topographic Survey North Springfield Damsite and Reservoir Area, Black River, Vermont, 1956 August, 4 maps |
|
6 |
|
|
|
1 inch = 500 feet |
|
|
|
|
|
Drawing Numbers CT-5-1636 to CT-5-1639 |
|
|
|
|
|
|
|
|
|
Prepared by Corps of Engineers, U.S. Army, Office of the Division Engineer, New England Division, Boston, Massachusetts. Connecticut River Flood Control North Springfield Dam and Reservoir Relocations-Highways & Cemetery, Black River, Vermont, 1958 January, 1 map |
|
6 |
|
|
|
1 inch = 1000 feet |
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Drawing Number CT-1-4449 |
|
|
|
Prepared by War Department, Corps of Engineers, U.S. Army, New England Division, Boston, Massachusetts. Connecticut River Flood Control Otter Brook Dam and Reservoir Map, Otter Brook, Ashuelot River, New Hampshire, 1947 February, 1 map |
|
7 |
|
|
|
1 inch = 500 feet |
|
|
|
|
|
File No. CT-1-2117 |
|
|
|
|
|
Plate No. 18 |
|
|
|
Prepared by Department of the Army, Office of the Division Engineer, New England Division. Real Estate Otter Brook Dam and Reservoir, 1956 April, 4 duplicate maps |
|
7 |
|
|
|
1/8 inch = 1 foot |
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Drawing No. NED-PA-1294 |
|
|
|
Prepared by War Department, Corps of Engineers, U.S. Army, New England Division, Boston, Massachusetts. Connecticut River Flood Control Surry Mountain Dam Reservoir Map, Ashuelot River, New Hampshire, 1947 February, 1 map |
|
8 |
|
|
|
1 inch = 600 feet |
|
|
|
|
|
Sheet No. 1 |
|
|
|
|
|
File No. CT.-1-2135 |
|
|
|
|
|
Plate No. 17 |
|
|
|
Prepared by Department of the Army, Office of the Division Engineer, New England Division. Real Estate Surry Mountain Reservoir, 1952 March, 1 map |
|
8 |
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Drawing No. NED-PA 889 |
|
|
|
|
|
Office, Chief of Engineers, Washington, D.C., Audited, Installation or Project No. C-696 |
|
|
|
Prepared by Department of the Army, Office of the Division Engineer, New England Division. Real Estate Townshend Reservoir, 1960 May, 2 maps |
|
9 |
|
|
|
Segments "A" and "B" |
|
|
|
|
|
Drawing No. NED-PA-1411 |
|
|
|
Prepared by War Department, Corps of Engineers, U.S. Army, U.S. Engineer Office, Providence, Rhode Island. Preliminary Connecticut River Flood Control Aerial Survey Record Townshend Reservoir, West River, Vermont, 1945 December, 1 map |
|
9 |
|
|
|
1 inch = 500 feet |
|
|
|
|
|
File No. CT-5-1573 |
|
|
|
|
|
Printed May 20, 1946 |
|
|
|
Prepared by Department of the Army, Office of the Division Engineer, New England Division. Real Estate Ball Mountain Reservoir, 1957 January, 1 map |
|
9 |
|
|
|
Segment "A" |
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
Drawing No. NED PA-870 |
|
|
|
Prepared by Department of the Army, Office of the Division Engineer, New England Division. Real Estate Townshend Reservoir, 1957 January, 2 maps |
|
9 |
|
|
|
Segments "A" |
|
|
|
|
|
Drawing No. NED-PA-1411 |
|
|
|
Flood Control Dams in the Connecticut River Drainage Basin, undated, 1 map |
18 |
|
|
Subject Files |
|
|
|
|
Prepared by War Department, Corps of Engineers, U.S. Army, U.S. Engineer Office, Providence, Rhode Island. Preliminary Connecticut River Flood Control Ball Mountain Dam Reservoir Map, West River, Vermont, 1946 May, 1 map |
21 |
10 |
|
|
|
|
1 inch = 1000 feet |
|
|
|
|
|
|
Map removed from Box 8, Folder 15 |
|
|
|
|
Prepared by Department of the Army, Office of the Division Engineer, New England Division. Real Estate Ball Mountain Reservoir, 1957 January, 1 map |
|
10 |
|
|
|
|
Segment "A" |
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
|
Drawing No. NED PA-870 |
|
|
|
|
|
|
Map removed from Box 8, Folder 15 |
|
|
|
|
Prepared by Department of the Army, Office of the Division Engineer, New England Division. Real Estate Barre Falls Dam and Reservoir, 1956 March, 1 map |
|
11 |
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
|
Drawing No. NED-PA-1289 |
|
|
|
|
|
|
Map removed from Box 8, Folder 18 |
|
|
|
|
Prepared by War Department, Corps of Engineers, U.S. Army, U.S. Engineer Office, Providence, Rhode Island. Connecticut River Flood Control Barre Falls Dam Reservoir Map, Ware River, Massachusetts, 1946 August, 1 map |
|
11 |
|
|
|
|
1 inch = 1000 feet |
|
|
|
|
|
|
Map removed from Box 8, Folder 18 |
|
|
|
|
Prepared by Corps of Engineers, U.S. Army, Office of the Division Engineer, New England Division, Boston, Massachusetts. Connecticut River Flood Control Chicopee River Basin Watershed Map, Chicopee River, Massachusetts, 1958 April, 1 map |
|
12 |
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
|
Drawing No. CT-1-4436 |
|
|
|
|
|
|
Map removed from Box 8, Folder 25 |
|
|
|
|
Prepared by Corps of Engineers, U.S. Army, Office of the Division Engineer, New England Division, Waltham, Massachusetts. Preliminary Connecticut River Flood Control Conant Brook Dam Reservoir Map, Chicopee River, Massachusetts, 1959 April, 1 map |
|
12 |
|
|
|
|
1 inch = 500 feet |
|
|
|
|
|
|
Map removed from Box 8, Folder 25 |
|
|
|
|
Prepared by Army Map Service, Corps of Engineers, U.S. Army, Washington, D.C. Monson, Massachusetts topographical map, 1955, 1 map |
|
12 |
|
|
|
|
1:25,000 |
|
|
|
|
|
|
Sheet 6568 III SE Series V814 |
|
|
|
|
|
|
Original map compiled by U.S. Geological Survey |
|
|
|
|
|
|
Map is marked with location of Conant Brook Damsite |
|
|
|
|
|
|
Map removed from Box 8, Folder 25 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 11. Publications, 1927-1980 |
|
|
|
Box |
Folder |
|
A Uniform Technique for Determining Flood Flow Frequencies. Washington, D.C.: Water Resources Council, 1967 December
|
19 |
9 |
|
Barre Falls Dam Dedication Supplement of The Barre Gazette, 1958 May 15
|
|
10 |
|
Colebrook River Dam and Reservoir dedication program, 1969 June 27 |
|
11 |
|
US War Department, Corps of Engineers, New England Division. Comprehensive Plan for Flood Control Connecticut River Basin, 1947 March
|
|
12 |
|
US Army, Corps of Engineers, New England Division. Connecticut River Basin, Information on the scope and status of the civil works program of the Corps of Engineers in the Connecticut
River Basin, 1956 September
|
|
13 |
|
Connecticut River Valley newsletter and pamphlets, 1969-1970, undated |
|
14 |
|
|
|
Includes the following newsletter and pamphlets: Comprehensive Water and Related Land Resources Investigation, Connecticut
River Basin; Connecticut River Watershed Council; The Happy Valley; Ground-Water Ecology and The Lower Connecticut River Basin;
and Franklin Conservation District Newsletter.
|
|
|
|
Daily and Hourly Precipitation Supplement Storm of July 17-18, 1942, New York-Pennsylvania, U.S. Department of Commerce Weather
Bureau in Cooperation with War Department Corps of Engineers and U.S. Department of Agriculture Office of Land Use Coordination
- Flood Control. Albany, New York: Weather Bureau Office Hydrologic Unit, circa 1942-1943
|
|
15 |
|
Sharp, A.L., A.E. Gibbs, and W.J. Owen. Development of a Procedure Estimating the Effects of Land and Watershed Treatment on Streamflow, Technical Bulletin No. 1352. Washington, D.C.: U.S. Government Printing Office, 1966 March
|
|
16 |
|
Vermont State Water Conservation Board. Effects of the "Comprehensive Plan for Flood Control of the Connecticut River", 1947 February
|
|
17 |
|
Fifty Pages of Excerpts from the Flood Control Hearings Before A Subcommittee of the Committee on Commerce, United State Senate,
Seventy-Eighth Congress, Second Session, on H.R. 4485, An Act Authorizing the Construction of Certain Public Works on Rivers
and Harbors for Flood Control and Other Purposes. Reproduced and Distributed by the National Reclamation Association, 1944 May-June
|
|
18 |
|
Mangan, John W. The Flood of July 1942 in the Upper Allegheny River and Sinnemahoning Creek Basins. Harrisburg, PA: Commonwealth of Pennsylvania Department of Forests and Waters, 1943
|
|
19 |
|
Flood Water Flow, circa 1940-1980 |
|
20 |
|
50th Anniversary Knightville Dam program, 1991 August 10 |
|
21 |
|
Miscellaneous, 1965 |
|
22 |
|
US Army, Corps of Engineers, New England Division, Office of the Division Engineer. New England Floods of 1955, Part 2 Flood Discharges and Part 3 Flood Profiles, 1956 April
|
|
23 |
|
North Hartland Dam and Reservoir dedication program, 1961 August 4 |
|
24 |
|
Atwood, R.E. Stories and Pictures of the Vermont Flood, November, 1927, 1927
|
|
25 |
|
To Amend the Water Resources Planning Act. Hearing Before the Subcommittee on Energy Research and Water Resources of the
Committee on Interior and Insular Affairs, United States Senate, Ninety-Fourth Congress, First Session, on S. 506..., S. 1299...,
and S. 1596... Washington, D.C.: U.S. Government Printing Office, 1975 July 10
|
|
26 |
|
Cunningham, Floyd F. 1001 Questions Answered About Water Resources. New York: Dodd, Mead & Company, 1967, 1 book
|
20 |
|
|
Peterson, Elmer. Big DAM Foolishness: The Problem of Modern Flood Control and Water Storage. New York: The Devin-Adair Company, 1954, 1 book
|
|
|
|
The League of Women Voters Education Fund. The Big Water Fight: Trials and Triumphs in Citizen Action on Problems of Supply, Pollution, Floods, and Planning across the
U.S.A. Brattleboro, VT: The Stephen Greene Press, 1966, 1 book
|
|
|
|
Loery, Gordon, John O.C. McCrillis, Robert Williams, Jack Marmaras, and Philip W. Swift. The Connecticut River: your valley, your future. The Connecticut River Watershed Council, Inc., 1953, 1 book
|
|
|
|
Hoyt, William G., and Walter B. Langbein. Floods. Princeton, NJ: Princeton University Press, 1955, 1 book
|
|
|
|
King, Thomson. Water: Miracle of Nature. New York: The Macmillan Company, 1953, 1 book
|
|
|
|
Agency of Environmental Conservation, State of Vermont, and Technical Services, New England River Basins Commission. Water and Related Land Resources Guide Plan Report Vermont Inventory and Analysis, 1974 June, 1 oversize volume
|
Drawer 93 |
Item 4 |
|
Frank, Bernard, and Anthony Netboy. Water, Land, and People. New York: Alfred A. Knopf, 1951, 1 book
|
20 |
|
|
Eckstein, Otto. Water Resource Development: The Economics of Project Evaluation. Cambridge, MA: Harvard University Press, 1965, 1 book
|
|
|
|