Skip to main content

Box 12

 Container

Contains 35 Results:

Box 12, Folder 1: Republican Nominee Richard Obenshain's 1978 campaign for the US Senate, 1978

 File — Box: 12, Folder: 1
Identifier: id171632
Scope and Contents

Correspondence, bulletins and questionnaires relating to Republican Nominee Richard Obenshain's 1978 campaign for the US Senate

Dates: 1978

Box 12, Folder 2: Correspondence, ordinances, bills and court decisions regarding obscenity and pornography, 1956-1978

 File — Box: 12, Folder: 2
Identifier: id171638
Scope and Contents

23 items. Items include 1974 and 1978 correspondence regarding obscenity laws, copies of 1974 Newport News laws, copies of 1974 Newport News obscenity ordinances, and photocopies of court decisions regarding obscenity, 1956-1964.

Dates: 1956-1978

Box 12, Folder 3: Newport News City Code sections, court decisions and Virginia code sections regarding obscenity, 1969-1972, undated

 File — Box: 12, Folder: 3
Identifier: id171641
Scope and Contents From the Collection: Office files, 1968-1982, of Herbert H. Bateman, Virginia Republican State Senator from Newport News. Includes correspondence with constituents and state officials; bills and legislative materials; memorandum; reports; pamphlets; and publications arranged according to subject. The collection contains background information and committee working papers showing Virginia's responses to the energy crisis of the late 1970's and to Ronald Reagan's "New Federalism" programs as well as the...
Dates: 1969-1972, undated

Box 12, Folder 4: Special section of Virginia's Industrial Health and Safety Inspection Plan from the Daily Press, 1978 November

 File — Box: 12, Folder: 4
Identifier: id171642
Scope and Contents From the Collection: Office files, 1968-1982, of Herbert H. Bateman, Virginia Republican State Senator from Newport News. Includes correspondence with constituents and state officials; bills and legislative materials; memorandum; reports; pamphlets; and publications arranged according to subject. The collection contains background information and committee working papers showing Virginia's responses to the energy crisis of the late 1970's and to Ronald Reagan's "New Federalism" programs as well as the...
Dates: 1978 November

Box 12, Folder 5: Re licensing of occupational therapists in Virginia., 1982 January

 File — Box: 12, Folder: 5
Identifier: id171656
Scope and Contents

Correspondence, facts sheets and JLARC staff briefing regarding licensing of occupational therapists in Virginia. (16 items)

Dates: 1982 January

Box 12, Folder 6: Correspondence and memoranda on proposed petrochemical plant in Nansemond County, Virginia., 1973-1977

 File — Box: 12, Folder: 6
Identifier: id171661
Scope and Contents

17 items. Including constituent correspondence (some with Bateman's reply), and memoranda on environmental impact of refinery.

Dates: 1973-1977

Box 12, Folder 7: October 1981 memo from President of Old Dominion University re tuition, 1981-1982

 File — Box: 12, Folder: 7
Identifier: id171666
Scope and Contents

Explaining reasons for state paying 70% (instead of current 65%) of students' education, and February 1982 letters from O.D.U. students urging Bateman to vote against tuition increases. (8 items)

Dates: 1981-1982

Box 12, Folder 8: Bill restricting licensing of drivers under 18 years of age., 1982 January

 File — Box: 12, Folder: 8
Identifier: id171672
Scope and Contents From the Collection: Office files, 1968-1982, of Herbert H. Bateman, Virginia Republican State Senator from Newport News. Includes correspondence with constituents and state officials; bills and legislative materials; memorandum; reports; pamphlets; and publications arranged according to subject. The collection contains background information and committee working papers showing Virginia's responses to the energy crisis of the late 1970's and to Ronald Reagan's "New Federalism" programs as well as the...
Dates: 1982 January

Box 12, Folder 9: Background materials, memoranda and legislative materials relating to January 1978 bill to allow optometrists to use certain drugs, 1978

 File — Box: 12, Folder: 9
Identifier: id171681
Scope and Contents

23 items. Including copy of bill (HR 205), copies of newspaper clippings, undated statement by Virginia Society of Ophthalmology and Otolaryngology, and packet of information on optometrist profession.

Dates: 1978

Box 12, Folder 10: Constituent correspondence, regarding HR 205, 1977 November-1978 March, undated

 File — Box: 12, Folder: 10
Identifier: id171683
Scope and Contents From the Collection: Office files, 1968-1982, of Herbert H. Bateman, Virginia Republican State Senator from Newport News. Includes correspondence with constituents and state officials; bills and legislative materials; memorandum; reports; pamphlets; and publications arranged according to subject. The collection contains background information and committee working papers showing Virginia's responses to the energy crisis of the late 1970's and to Ronald Reagan's "New Federalism" programs as well as the...
Dates: 1977 November-1978 March, undated

Box 12, Folder 11: Protest against Federal Trade Commission's regulations on advertising ophthalmic goods and services, 1978

 File — Box: 12, Folder: 11
Identifier: id171685
Scope and Contents

Correspondence and memoranda relating to protest against Federal Trade Commission's new regulations on advertising ophthalmic goods and services. 10 items. Including correspondence with Or. Bernard Morewitz, who instigated the protest and State Attorney General Marshall Coleman, and draft of FTC regulation.

Dates: 1978

Box 12, Folder 12: Correspondence and legislative materials relating to HR 1262 (1979) to allow optometrists to use eye drops, 1979

 File — Box: 12, Folder: 12
Identifier: id171686
Scope and Contents

60 items. Items include copy of bill and voluminous letters, enclosures, and telegrams from optometrists and constituents.

Dates: 1979

Box 12, Folder 13: Bateman's sponsorship of support bill, 1977-1978

 File — Box: 12, Folder: 13
Identifier: id171691
Scope and Contents

Correspondence regarding Bateman's sponsorship of a bill to require parents to support children under 21 attending secondary school on a fulltime basis. (2 items)

Dates: 1977-1978

Box 12, Folder 14: Background and legislative materials pertaining to Virginia's consideration of legalized pan -mutual gambling., 1977-1981

 File — Box: 12, Folder: 14
Identifier: id171695
Scope and Contents

6 items. Including research brief and booklet from the Council of State Governments, October 1981 issue of State Legislatures, booklet opposing gambling from Indiana Council of Churches, and undated Senate bill to legalize pari-mutuel betting.

Dates: 1977-1981

Box 12, Folder 15: Restoration of civil rights for felon, 1980

 File — Box: 12, Folder: 15
Identifier: id171700
Scope and Contents

Official forms and applications for ex-felons seeking to gain restoration of their civil rights, including inquiry and application by one ex-felon. (12 items.)

Dates: 1980

Box 12, Folder 16: Patrick Henry Hospital's certification re nursing home in Isle of Wight County, 1908

 File — Box: 12, Folder: 16
Identifier: id171705
Scope and Contents

Correspondence and memoranda, regarding Patrick Henry Hospital's certification of need to operate a nursing home in Isle of Wight County 20 items. Including Bateman's correspondence with state Health Commissioner James B. Kenley and hospital officials, and outline of hospital's request with Bateman's comments on margins.

Dates: 1908

Box 12, Folder 17: Bills and correspondence relating to efforts to amend 1946 enabling legislation for Peninsula Airport Commission, 1975, 1979, 1982

 File — Box: 12, Folder: 17
Identifier: id171709
Scope and Contents

First (1975, 1979) to allow commission to issue industrial revenue bonds, note (1982) to reflect withdrawal of Williamsburg and James City County from Commission. 13 items.

Dates: 1975, 1979, 1982

Box 12, Folder 18: reinstatement of Peninsula Catholic Scholarship Fund, Inc., 1979 September

 File — Box: 12, Folder: 18
Identifier: id171711
Scope and Contents

Documents relating to reinstatement of Peninsula Catholic Scholarship Fund, Inc., by State Corporation Commission. (2 items)

Dates: 1979 September

Box 12, Folder 19: Minutes, memoranda and other documents of Virginia Peninsula Industrial Council, 1976 September-December

 File — Box: 12, Folder: 19
Identifier: id171720
Scope and Contents

15 items. Including proposed budget list of proposed officers for 1977 and amended by-laws for Council.

Dates: 1976 September-December

Box 12, Folder 20: Bid by Newport News Industrial Council to build replacement steam generators for (VEPCO), 1978

 File — Box: 12, Folder: 20
Identifier: id171722
Scope and Contents Correspondence, memoranda, and technical information relating to (unsuccessful) bid by Newport News Industrial Council (NNIC, a subsidiary of Newport News Shipbuilding Co.) to build replacement steam generators for Virginia Electric and Power Company (VEPCO) at Surry, Virginia40 items. Including voluminous correspondence between officials of NNIC and VEPCO, summary report of NNIC, and draft (undated) of Bateman's letter to VEPCO president questioning the final decision. Items...
Dates: 1978

Box 12, Folder 21: Correspondence, minutes, and memoranda, relating to the establishment of the Peninsula Economic Development Council (PEDC), 1979

 File — Box: 12, Folder: 21
Identifier: id171724
Scope and Contents

29 items. Items include resolutions of Progress Committee of Newport News to merge into PEDC, proposed by-laws, lists of members and officers, and minutes of initial PEDC meetings, and information on economic conditions on Peninsula. See also Newport News Downtown, series 123.

Dates: 1979

Box 12, Folder 22: Documents of (Virginia) Peninsula Economic Development Council (VPEDC), 1980, 1982

 File — Box: 12, Folder: 22
Identifier: id171725
Scope and Contents

33 items. Including agendas and minutes of board meetings and Director's reports, July-December 1980, summaries of VPEDC activities and marketing strategies, documents relating to July 1980 agreement between VPEDC and Peninsula Port Authority of Virginia for marketing of industrial revenue bonds, and agenda, minutes, and reports for 1982 VPEDC "Competitive Factors" workshop. See also Industrial Revenue Bonds, series 81.

Dates: 1980, 1982

Box 12, Folder 23: Appeal for state appropriation, 1977 December

 File — Box: 12, Folder: 23
Identifier: id171727
Scope and Contents

Spiral-bound notebook of materials on Peninsula Nature and Science Center with letter from Center president to Bateman appealing for continuation of $50,000 state appropriation. (2 items.)

Dates: 1977 December

Box 12, Folder 24: May 1978 National Labor Relations Board (NLRB) memoranda and correspondence, 1978-1979

 File — Box: 12, Folder: 24
Identifier: id171729
Scope and Contents

May 1978 National Labor Relations Board (NLRB) memoranda refuting a Newport News Shipbuilding and Peninsula Shipbuilders Association, challenge of election victory by United Steelworkers Union at the Shipyard. 5 items. Also includes a 9 February 1979 letter from Bateman in which he explains his support of Virginia's right to work laws, and other 1979 correspondence. See also Privileges and Elections Committee, series 151.

Dates: 1978-1979

Box 12, Folder 25: Correspondence regarding funding of Peninsula Transportation District Commission

 File — Box: 12, Folder: 25
Identifier: id171731
Scope and Contents

Including Bateman's January 1976 correspondence with Pentran officials regarding state funding. 9 items.

Dates: 1975-1976