Skip to main content

Box 2

 Container

Contains 28 Results:

Box 2, Folder 1: US Department of Energy Reports and Proposals Regarding Alternative Fuels Production, 1980 March-May

 File — Box: 2, Folder: 1
Identifier: id169404
Scope and Contents

14 items. Including lists and addresses of conference participants and text of questions and answers.

Dates: 1980 March-May

Box 2, Folder 2: Coal Subcommittee of Coal and Energy Commission, 1980

 File — Box: 2, Folder: 2
Identifier: id169405
Scope and Contents

4 items. Including December 1980 Subcommittee report and reviews on coal situation from Chase Manhattan Bank and Bethlehem Steel.

Dates: 1980

Box 2, Folder 3: Energy Preparedness Subcommittee of Coal and Energy Commission, 1980

 File — Box: 2, Folder: 3
Identifier: id169406
Scope and Contents

5 items. Including report on energy study exchange between Virginia and Brazil, report on van pooling, and subcommittee's 1980 report.

Dates: 1980

Box 2, Folder 5: Geothermal Subcommittee of Coal and Energy Commission, 1980

 File — Box: 2, Folder: 4
Identifier: id169407
Scope and Contents

10 items. File includes several reports on aspects of geothermal policies prepared by National Conference of State Legislatures and 1980 report of subcommittee.

Dates: 1980

Box 2, Folder 8: Material Related to Oil and Gas Subcommittee of Coal and Energy Commission, 1980

 File — Box: 2, Folder: 8
Identifier: id169411
Scope and Contents

28 items. Including photocopies of oil and gas statutes of Oklahoma and West Virginia, and drafts of bills and amendments regarding oil and gas conservation in Virginia.

Dates: 1980

Box 2, Folder 9: Oil and Gas Subcommittee of Coal and Energy Commission Materials, 1980

 File — Box: 2, Folder: 9
Identifier: id169412
Scope and Contents

18 items. Including multiple copies of statements by industry, corporations and consultants and report of subcommittee (8 December 1980).

Dates: 1980

Box 2, Folder 11: Commission and Subcommittee Materials, 1981

 File — Box: 2, Folder: 11
Identifier: id169416
Scope and Contents

6 items. Items include minutes of a meeting of the Coal and Energy Commission, 16 October 1981, testimony of Dr. Peter Montague before commission, 28 April 1981, and minutes of Renewable Resources Subcommittee, 17 September 1981.

Dates: 1981

Box 2, Folder 12: Ground Storage Export Facility, 1981

 File — Box: 2, Folder: 12
Identifier: id169417
Scope and Contents

3 items. Documents relating to Ground Storage Export Facility. Testimony of John P. Fishwick, Chairman and Chief Executive Officer of Norfolk and Western Railway, and letter from Chairman of VCEC Coal Subcommittee.

Dates: 1981

Box 2, Folder 13: Small Scale Hydroelectric Development, 1980-1981

 File — Box: 2, Folder: 13
Identifier: id169418
Scope and Contents

4 items. Letters, memoranda and handbook from William R. Ferguson of the National Conference of State Legislatures, as background for 9 September 1981 meeting of VCEC Renewable Resources Subcommittee.

Dates: 1980-1981

Box 2, Folder 14: Recycled Motor Oil, 1981 August

 File — Box: 2, Folder: 14
Identifier: id169419
Scope and Contents

3 items. Testimony of James W. Heizer, Executive Director of the Virginia Gasoline Retailers Association, and copy of relevant Tennessee statute.

Dates: 1981 August

Box 2, Folder 15: Correspondence, memoranda, and reports concerning US Strategic Petroleum Reserve (SPR), 1981

 File — Box: 2, Folder: 15
Identifier: id169420
Scope and Contents

42 items. Includes two copies of 17 July 1981 memo to VCEC members from state attorney, information file on SPR from Norfolk and Western Railway, Department of Energy's 1981 Annual Report on SPR program, and unidentified file of documents and clippings, mostly pertaining to prospect of SPR storage facility at the Worthy Mine, Smythe County, Virginia, probably furnished by the Texas-based Saltville Underground Storage Company.

Dates: 1981

Box 2, Folder 17: Virginia Coal and Energy Commission Documents, 1982

 File — Box: 2, Folder: 17
Identifier: id169424
Scope and Contents

32 items. January 1982 report of the commission, bills and resolutions providing for uranium mining, mineral exploration on state lands, and inspection of utilities for conservation efficiency, and background memoranda (1980-1981) on exploration on state lands.

Dates: 1982

Box 2, Folder 18: Report on Small Scale Hydroelectric Policy, 1982

 File — Box: 2, Folder: 18
Identifier: id169425
Scope and Contents

2 items. Report sent to members of Renewable Energy Subcommittee of VCEC by William Ferguson of the National Conference of State Legislatures.

Dates: 1982

Box 2, Folder 19: Oil and Gas Subcommittee Memoranda and Minutes, 1982 July 6

 File — Box: 2, Folder: 19
Identifier: id169426
Scope and Contents From the Series:

See also Uranium Mining, Series 208.

Dates: 1982 July 6

Box 2, Folder 20: Proposed Regulations for Conservation of Oil and Gas Resources and Well Spacing, 1982

 File — Box: 2, Folder: 20
Identifier: id169427
Scope and Contents

4 items. Proposed Regulations for Conservation of Oil and Gas Resources and Well Spacing, and announcement of public hearing on proposed regulations.

Dates: 1982

Box 2, Folder 21: Virginia Coastal Zone Land Management Program Background Information, 1975-1977

 File — Box: 2, Folder: 21
Identifier: id169430
Scope and Contents

29 items. Including working papers and minutes of meetings of Virginia Coastal Study Commission (on which Bateman served), old Assembly bills, and position papers from individuals, business groups and public agencies. See also Wetlands, series 230.

Dates: 1975-1977

Box 2, Folder 22: Virginia's Coastal Zone Land Management Program, 1978 January-April

 File — Box: 2, Folder: 22
Identifier: id169431
Scope and Contents

20 items. Including copies of bills, handwritten notes of Virginia Coastal Study Commission, memoranda, proposals from individuals and county/city officials in Virginia, and report by law student at Marshall-Wythe School of Law.

Dates: 1978 January-April

Box 2, Folder 23: Virginia Coastal Zone Land Management Policy, 1978 August-December

 File — Box: 2, Folder: 23
Identifier: id169432
Scope and Contents

28 items. Mostly statements and commentaries by individuals and, especially, county and city governments on this policy.

Dates: 1978 August-December

Box 2, Folder 24: General Assembly Consideration of Coastal Zone Land Management Bill, 1975-1980

 File — Box: 2, Folder: 24
Identifier: id169433
Scope and Contents

44 items. General Assembly consideration of CZLM bill, especially HR 403, January 1979, including multiple copies of bills, resolutions and amendments and position papers by individuals and organizations. Also includes Bateman's alternative bill (S. 741) introduced 1979 January 15, and letter of 1979 January 16 explaining his reasons for sponsoring this bill.

Dates: 1975-1980

Box 2, Folder 25: Coastal Zone Land Management and HR 403, 1979 January-March

 File — Box: 2, Folder: 25
Identifier: id169434
Scope and Contents

47 items. Including multiple copies of bills, roll call vote tallies, reports and memoranda, position papers from business organizations, Bateman's letter to editor of Daily Press on HR 403 (29 January 1979), and file of newspaper clippings on HR 403 in Virginia Assembly.

Dates: 1979 January-March