Search result
Displaying 81 - 100 of 166 results
Page 5 of 9
ALEXANDER P. BUTTERFIELD PAPERS, 1973 Extent ca. 150 pages Scope and Content Note The Alexander Butterfield Papers exclusively concern Butterfield's July 13, 1973 interview with staff of the Senate Select Committee on Presidential Campaign Activities (Ervin Committee), which was investigating the Watergate burglary and related illegal activities. During the interview in response to direct questions, Butterfield made his historic disclosure that presidential conversations in the Oval Office and elsewhere …
NATIONAL SECURITY ADVISOR. PRESIDENTIAL AGENCY FILE, 1974-1977 Extent 8.8 linear feet (ca. 16,600 pages) Scope and Content Note The Presidential Agency File is one of many sub-collections that comprise the National Security Adviser Files. The provenance of the Ford National Security Adviser Files and an explanation of the designations “Presidential” and “Institutional” are provided in Appendix A . The Agency File is one component of the material collected and maintained by the National Security Council as …
GERALD AND BETTY FORD SPECIAL MATERIALS, (1841, 1851) 1941-2007 Extent 39.75 linear feet (ca. 79,500 pages) Scope and Content Note This collection contains letters, photographs, and books that were set apart by Gerald Ford, Betty Ford or their staff and deemed to have special value. The bulk of the collection was donated by The Ford Family Trust (the estate of Betty Ford) following her death, but some materials were received during Mrs. Ford's lifetime. The two most significant series in this collection …
GERALD R. FORD CONGRESSIONAL PAPERS, 1949-73 BILLS AND VOTING RECORD FILE SUB-GROUP, 1949-73 Record Type Textual Last Modified Date Tue, 03/18/2025 - 12:00 Series List Bills and Voting Record File, 1949-73. (Boxes F1‑F29, 11.6 linear feet) Administrative Assistant John Milanowski, who assisted Gerald Ford in his first congressional campaign, maintained case files and lists of bills and resolutions sponsored by Ford from 1949. Frank Meyer, who succeeded Milanowski in 1957, expanded the collection by …
GERALD R. FORD CONGRESSIONAL PAPERS, 1949-73 FIFTH DISTRICT POST OFFICE FILE SUB-GROUP, 1949-73 Extent . Record Type Textual Last Modified Date Tue, 03/18/2025 - 12:00 Content Available Online No Summary Description Ford Congressional Papers main page Alphabetical order title FORD, GERALD R., CONGRESSIONAL PAPERS, 1949-73 FIFTH DISTRICT POST OFFICE FILE SUB-GROUP, 1949-73 Digitized Status Non …
GERALD R. FORD CONGRESSIONAL PAPERS, 1949-73 LEGISLATIVE FILE SUB-GROUP, 1963-73 Extent . Scope and Content Note FILE HEADINGS AGED (1972-1973) See also Citizens,Senior AGRICULTURE (1963-1973) See also Wheat ALCOHOLIC BEVERAGES (1963-1973) ANIMALS, BIRDS AND FISH (1972-1973) See also Humane Treatment of Animals ANTITRUST (1972-1973) See also Trusts, Mergers, etc. APPALACHIA (1965) See also Poverty APPORTIONMENT (1965-1967, 1969, and 1971-1973) APPROPRIATIONS (1963-1973) AREA REDEVELOPMENT (1963-1966) ARTS …
GERALD R. FORD SCRAPBOOKS, 1929-2007 Extent 74 volumes; 168 linear feet (ca. 150,000 pages); 27 reels (15,318 frames) Scope and Content Note The Gerald R. Ford Scrapbooks provide an overview of Ford's public life from high school through his post-presidential years. The seventy-four large bound volumes and over 80,000 pages of unbound material consist mostly of newspaper and magazine clippings, but also include photographs, souvenir programs, invitations, holiday and courtesy messages, notes, …
SAINT VINCENT COLLEGE (PA) U.S.S. MONTEREY COLLECTION: COLLECTED ITEMS, 1943-97 Extent Less than 1 linear foot (ca. 75 pages) Scope and Content Note . Record Type Textual Access Open for research. Processed by Nancy Mirshah, June, 1998 Copyright The copyrights to Mr. Priolette’s diary presumably remain with him. Works prepared by U.S. Government employees as part of their official duties are in the public domain. Last Modified Date Tue, 03/18/2025 - 12:00 Content Available Online No Summary Description …
President Ford Committee Records, Series A: Chairman's Office Files, 1975-1976 Extent . Scope and Content Note The Chairman's Office Files provide documentation of administrative, fiscal and strategic issues handled by Howard (Bo) Callaway and his immediate staff from the formation of the election committee in June 1975 until Callaway resigned in March 1976. These extant files do not reflect the activities of Roger C.B. Morton, chairman from April to August 1976, and James Baker, chairman during the …
President Ford Committee Records, Series B: Administrative Office Files, 1975-76 Scope and Content Note The Administrative Office Files document management and budgetary issues involved in the operation of the President Ford Committee. To a lesser degree, the extant files reflect the deputy chairman of administration's auxiliary responsibility to coordinate the Committee's support operations. In terms of reporting relationships, the deputy chairman had oversight responsibility for the PFC's research, …
President Ford Committee Records, Series C: Political Office Files, 1974-76 Extent . Scope and Content Note The Political Office Files document strategic and organizational issues during the primary and general presidential campaigns. The files are particularly valuable for documentation on PFC organizing and campaign activities at the state and local levels. They are less reflective of campaign planning at the national level. The deputy chairman for political organization (the political director) was …
President Ford Committee Records, Series E: Campaign '76 Media Communications, Inc., Office Files, (1968, 1972) 1975-77 Extent . Scope and Content Note The President Ford Committee's in-house advertising agency, Campaign '76 Media Communications, Inc., incorporated in December 1975. The agency's records document the creative inception, production, and placement of advertising on behalf of President Ford, from the design of a campaign logo in September 1975 until agency staff filed final reports with the …
President Ford Committee Records, Series H: Research Office Files, 1973-76 Extent . Scope and Content Note Fredric W. Slight left the White House staff on September 22, 1975, and very shortly thereafter took up the newly created position of PFC research coordinator. Although he initially worked alone, by the heart of the primary season Slight had a staff of four assistants. The Research Office, which at various times reported administratively to either the Deputy Chairman for Administration or the …
PRESIDENT FORD COMMITTEE RECORDS, (1968, 1971-74) 1975-77 Extent 401.7 linear feet Scope and Content Note INTRODUCTION The President Ford Committee Records partially document the election committee's activities on behalf of the President from the organization's creation in July 1975 until Committee staff filed final reports with the Federal Election Commission in 1978. The following sections briefly outline new regulations affecting the 1976 campaign for president, the history and organization of the …
Ron Nessen Papers, 1974-1977 Extent 121 linear feet (ca. 242,000 pages), 59 photographs, 1 16mm motion picture film strip, 40 audio cassettes, and 1 audio microcassette Scope and Content Note The Ron Nessen Papers consist of materials which Nessen took home from the White House at the end of the Ford administration presumably to assist in writing his memoir It Sure Looks Different From the Inside (Chicago: Playboy Press, 1978). Mr. Nessen donated the bulk of his papers to the Ford Library on January 22, …
AMERICAN CITIZENS CONCERNED FOR LIFE, INC., RECORDS, (1968) 1974-1982 (1986) Extent 50 linear feet (ca. 100,000 pages) Scope and Content Note American Citizens Concerned for Life, Inc. (ACCL) was formed and incorporated in 1973 as a national membership association engaged in educational, legislative, research and service activities that promoted respect for human life in contemporary society. Specific issues addressed by the ACCL’s programs included increased legal protection for life, maternal and child …
ROBERT P. VISSER PAPERS, 1972-78 Extent 8.9 linear feet (ca. 8,900 pages) Scope and Content Note In August 1975, the President Ford Committee (PFC) hired attorney Robert Visser as General Counsel. In October, Visser hired Tim Ryan, a Baltimore attorney who had been a volunteer advanceman for the White House and the Assistant Director of the 1972 Inaugural Parade, to work as his assistant. Unlike most PFC offices, there was no staff turnover during the campaign, so Visser and Ryan handled the PFC's legal …
BENJAMIN F. BAILAR PAPERS, 1973-78 Extent 0.8 linear feet (ca. 1600 pages) Scope and Content Note Benjamin Franklin Bailar was named the sixty-first Postmaster General of the United States by the Postal Service Board of Governors on February 16, 1975, succeeding Elmer T. Klassen. In 1970, the Postal Service was created as a semi-independent establishment of the executive branch under an eleven-member Board of Governors. The purpose of the reorganization was to bring a more business-oriented administration …
SHIRLEY PECK BARNES PAPERS, 1967-2005 Extent 5.25 linear feet (ca.10,500 pages) Scope and Content Note Shirley Peck Barnes was a hospital administrator in Denver, Colorado, during the Vietnam War, and offered her facility and services to the Friends of Children of Vietnam (FCVN) adoption agency in April and May, 1975. FCVN was a participating agency in Operation Babylift, a coordinated evacuation of Vietnamese and Vietnamese-American babies and children during the fall of Saigon and the withdrawal of …
WILLIAM J. BAROODY, JR., PAPERS, 1961-88 Extent 200 linear feet (ca. 400,000 pages) Scope and Content Note William J. Baroody, Jr., began his career in Washington in 1961 as legislative assistant and press secretary to Republican congressman Melvin Laird. He also served as research director for the House Republican Conference in 1968 and 1969. Baroody followed Laird to the Pentagon in 1969 and served as his aide during Laird's post as Secretary of Defense. In 1973, Laird resigned from the post and …