COLLECTION GUIDES

1938-1967

Series IV (Part 2) of the Leverett Saltonstall Papers

Guide to the Collection

Restrictions on Access

The Leverett Saltonstall senatorial papers II are stored offsite and must be requested at least two business days in advance via Portal1791. Researchers needing more than six items from offsite storage should provide additional advance notice. If you have questions about requesting materials from offsite storage, please contact the reference desk at 617-646-0532 or reference@masshist.org.


Collection Summary

Abstract

This collection consists of senatorial papers of Leverett Saltonstall, Republican representative to the Massachusetts General Court, Speaker of the House, 1929-1936, governor of Massachusetts, 1939-1945, and U.S. senator, 1945-1967.

Biographical Sketch

For a timeline of Leverett Saltonstall's life, see the guide to the Leverett Saltonstall papers.

Collection Description

The Leverett Saltonstall senatorial papers II form part of the Leverett Saltonstall papers at the MHS. This part of the collection consists of legislative files on trade issues, labor, cloture of Congressional debate, civil rights, education, the New England fishing industry, and other subjects; papers of the Appropriations, Armed Services, and Small Business Committees; materials related to Massachusetts rivers and harbors, employment, veterans' affairs, and the post office; Saltonstall's voting record; and campaign files, including some papers of Charles W. Colson, Saltonstall's administrative assistant and campaign manager, 1956-1961.

The Leverett Saltonstall senatorial papers II (consisting of Cartons 162-317) and senatorial papers I (consisting of Cartons 27-161) make up Series IV of the much larger collection of Leverett Saltonstall papers.

Acquisition Information

Gift of Leverett Saltonstall, 1967, with subsequent additions from William Saltonstall.

Restrictions on Access

The Leverett Saltonstall senatorial papers II are stored offsite and must be requested at least two business days in advance via Portal1791. Researchers needing more than six items from offsite storage should provide additional advance notice. If you have questions about requesting materials from offsite storage, please contact the reference desk at 617-646-0532 or reference@masshist.org.

Detailed Description of the Collection

Expand all

I. Legislative Papers, 1945-1966

Arranged by Congressional term, then alphabetically by subject.

This series contains legislative bills, as well as a significant amount of research used in the creation of legislation, including information on taxes, cloture of debate, education, and other topics. The subseries also contains information on private legislation sponsored on behalf of individual Massachusetts constituents.

Close I. Legislative Papers, 1945-1966

II. Appropriations Committee Papers, 1948-1966

Arranged by Congressional term, then alphabetically by subject.

This series contains papers concerning the expenditures of the federal government, including materials related to defense, foreign aid, domestic spending, and other appropriations.

Close II. Appropriations Committee Papers, 1948-1966

III. Armed Services Committee Papers, 1946-1966

Subjects include military promotions, the acquisition of property and equipment, disarmament proposals, universal military training, and the preparedness subcommittee.

Close III. Armed Services Committee Papers, 1946-1966

IV. Small Business Committee Papers, 1950-1966

Arranged alphabetically by correspondent.

This series consists of requests from small businesses for assistance in obtaining federal small business loans. The bulk of this series dates from 1961-1966.

Carton 277SH 123D LFolder 1

A

Carton 277SH 123D LFolder 2

Acton Laboratories, Inc., 1961

Carton 277SH 123D LFolder 3

Advanced Measurement Institute, 1961

Carton 277SH 123D LFolder 4

Aeronautical R & D Corporation, 1961

Carton 277SH 123D LFolder 5

Aerospace Research, Inc., 1961

Carton 277SH 123D LFolder 6-7

Air Force Procurement, 1961

Carton 277SH 123D LFolder 8-10

Air Technology, 1963

Carton 277SH 123D LFolder 11

Allied Converters, Inc., 1963

Carton 277SH 123D LFolder 12

Allied Kid Co.: Procurement, 1963

Carton 277SH 123D LFolder 13

American Stratronic: Procurement, 1961

Carton 277SH 123D LFolder 14

Ames Safety Envelope Co., 1950

Carton 277SH 123D LFolder 15

Ann Dale Products, Inc., 1963

Carton 277SH 123D LFolder 16

Auto Friction Corporation: Procurement, 1961

Carton 277SH 123D LFolder 17

B, 1963

Carton 277SH 123D LFolder 18

Badger Co.: Weickert, 1963

Carton 277SH 123D LFolder 19

Barre Area Development, Inc.

Carton 277SH 123D LFolder 20

Bateson, J. W., Inc., 1963

Carton 277SH 123D LFolder 21

Bio-Dynamics: Procurement, 1961

Carton 277SH 123D LFolder 22

Bowker: Procurement, 1964

Carton 277SH 123D LFolder 23

Brain Corporation, 1963

Carton 277SH 123D LFolder 24

Bravo Products, 1961

Carton 277SH 123D LFolder 25

Brewer Engineering Lab, 1963

Carton 277SH 123D LFolder 26

Briggs, C. A., Inc., 1963

Carton 277SH 123D LFolder 27

C, 1963

Carton 277SH 123D LFolder 28

Capeway Instrument Co., 1961

Carton 277SH 123D LFolder 29

Carpenters, 1960

Carton 277SH 123D LFolder 30

Carpenter Manufacturing Co., 1963

Carton 277SH 123D LFolder 31

Ceiling Price Regulation, 1951

Carton 277SH 123D LFolder 32

Chelsea Clock Co., 1963

Carton 277SH 123D LFolder 33

Chicago Aerial Industries, 1962

Carton 277SH 123D LFolder 34

Chrysler-Mopar File: Procurement, 1964

Carton 277SH 123D LFolder 35

Clinics in Massachusetts

Carton 277SH 123D LFolder 36

Cordell Engineering, 1965

Carton 277SH 123D LFolder 37

Craftsmen Business Forms, 1963

Carton 277SH 123D LFolder 38

Craig Systems, Inc.: Certificate of Competency, 1963

Carton 277SH 123D LFolder 39

Craig Systems, Inc.: Sub-Systems Development Corporation, 1964

Carton 277SH 123D LFolder 40

D, 1962

Carton 277SH 123D LFolder 41

Dairy Industry, 1951

Carton 277SH 123D LFolder 42

Demon Engineering, Inc., 1963

Carton 277SH 123D LFolder 43

Denny Manufacturing Co., 1963

Carton 277SH 123D LFolder 44

Development Loan Fund: Wright/Patterson Air Force Base: Procurement, 1961

Carton 277SH 123D LFolder 45

Development Loan Fund: Hill Air Force Base, Utah: Procurement, 1961

Carton 277SH 123D LFolder 46

Development Loan Fund: Indian Railways: Procurement, 1961

Carton 277SH 123D LFolder 47

Dewey and Almy, 1963

Carton 277SH 123D LFolder 48

Doll Painting Co., 1963

Carton 277SH 123D LFolder 49

Donham, 1961

Carton 277SH 123D LFolder 50

D-Y Bolt and Nuts Systems, 1965

Carton 277SH 123D LFolder 51

Dynatech Corporation, 1965

Carton 277SH 123D LFolder 52

Dyrelite Corporation, 1965

Carton 277SH 123D LFolder 53

E, 1962

Carton 277SH 123D LFolder 54

East Coast Aviation, 1962

Carton 277SH 123D LFolder 55

Easton Corporation: Procurement, 1964

Carton 277SH 123D LFolder 56

Electronic Space Structures Corporation, 1964

Carton 277SH 123D LFolder 57

Emerson and Cuming, 1966

Carton 277SH 123D LFolder 58

J. H. Emerson, 1963

Carton 277SH 123D LFolder 59

Eyelet Tool Co., 1962

Carton 277SH 123D LFolder 60

F, 1962

Carton 277SH 123D LFolder 61

Fixed Price Contracts, 1952

Carton 277SH 123D LFolder 62

G, 1963

Carton 277SH 123D LFolder 63

Genoa Marconi, 1963

Carton 277SH 123D LFolder 64

George Kelly Co., 1966

Carton 277SH 123D LFolder 65

Granite City Cold Storage Co., 1963

Carton 277SH 123D LFolder 66

Gray Market in Steel, 1951

Carton 277SH 123D LFolder 67

H, 1961

Carton 277SH 123D LFolder 68

Harris Refrigeration: Procurement, 1963

Carton 277SH 123D LFolder 69

Heywood-Wakefield Co.: Procurement, 1963

Carton 277SH 123D LFolder 70

B. T. Ilsley, 1964

Carton 277SH 123D LFolder 71

Income Reports from Individual Staff Members, 1951

Carton 277SH 123D LFolder 72

International Vulcanization Corporation, 1963

Carton 277SH 123D LFolder 73

Irregular Air Carriers, 1951

Carton 277SH 123D LFolder 74

Ivy Pocket Co., 1963

Carton 277SH 123D LFolder 75

Jarvis Engineering Co., 1964

Carton 277SH 123D LFolder 76

Jenson Engineering and Associates, 1963

Carton 277SH 123D LFolder 77

K, 1962

Carton 277SH 123D LFolder 78

Kay Electric: Procurement, 1963

Carton 277SH 123D LFolder 79

Corman Water Co., 1963

Carton 277SH 123D LFolder 80

L, 1963

Carton 277SH 123D LFolder 81

Laboratory for Electronics, 1962

Carton 277SH 123D LFolder 82

Legislative Council to Protogrammetry, 1963

Carton 277SH 123D LFolder 83

Lerma Engineering Corporation, 1964

Carton 277SH 123D LFolder 84

Litton Industries, Inc., 1963

Carton 277SH 123D LFolder 85

Ludlow Corporation, 1964

Carton 277SH 123D LFolder 86

Lynch Communication System, 1964

Carton 278SH 123E MFolder 1

M, 1962

Carton 278SH 123E MFolder 2

Manganese Steel Parts, 1962

Carton 278SH 123E MFolder 3

Massa Division: Dynamic Corporation of America, 1965

Carton 278SH 123E MFolder 4

Martin Co., 1964

Carton 278SH 123E MFolder 5

Material Shortages, 1951

Carton 278SH 123E MFolder 6

G & C Merriam Co., 1963

Carton 278SH 123E MFolder 7

Merrian Bros., 1965

Carton 278SH 123E MFolder 8

Medal Hydrides, Inc., 1962

Carton 278SH 123E MFolder 9

Military Procurement Subcommittee, 1951

Carton 278SH 123E MFolder 10

Military Procurement, 1959

Carton 278SH 123E MFolder 11

Miller Produce Co., 1964

Carton 278SH 123E MFolder 12-30

Miscellaneous, 1950-1965

Carton 278SH 123E MFolder 31-32

Mitron Corporation, 1964

Carton 278SH 123E MFolder 33

MKM Hosiery Mills, 1963

Carton 278SH 123E MFolder 34

Monkley Corporation, 1964

Carton 278SH 123E MFolder 35

Monte Machine Co., 1964

Carton 278SH 123E MFolder 36

Mullen Brothers, 1964

Carton 278SH 123E MFolder 37

Murdock Corporation, 1964

Carton 278SH 123E MFolder 38

N, 1962

Carton 278SH 123E MFolder 39

National Association of Wholesalers, 1963

Carton 278SH 123E MFolder 40

New England Fuel Situation, 1950

Carton 278SH 123E MFolder 41

New England Precision Products, 1965

Carton 278SH 123E MFolder 42

New England Shoes and Leather, 1959

Carton 278SH 123E MFolder 43-45

Newsprint, 1951-1952

Carton 278SH 123E MFolder 46

Newsprint Subcommittee, 1951

Carton 278SH 123E MFolder 47

Northern Research and Engineering, 1965

Carton 278SH 123E MFolder 48

Northern Terminal Machine, 1963

Carton 278SH 123E MFolder 49

Northrop Nortronics, 1963

Carton 278SH 123E MFolder 50

O, 1962

Carton 278SH 123E MFolder 51

Offshore: Procurement, 1964

Carton 278SH 123E MFolder 52

P-Q, 1962

Carton 278SH 123E MFolder 53

Pitcher and Co., 1963

Carton 278SH 123E MFolder 54

Price Associates, Inc., 1963

Carton 278SH 123E MFolder 55

Polystructures, 1964

Carton 278SH 123E MFolder 56

Post Products, 1963

Carton 278SH 123E MFolder 57

Power Engineering Co., 1962

Carton 278SH 123E MFolder 58

Property Program: Miscellaneous Approved Massachusetts Areas, 1 July 1966

Carton 278SH 123E MFolder 59

Prouty-Scott Correspondence, 1962-1965

Carton 278SH 123E MFolder 60

Pyrotector, Inc., 1962

Carton 278SH 123E MFolder 61

Porter-Seal Corporation, 1964

Carton 278SH 123E MFolder 62

R, 1962

Carton 278SH 123E MFolder 63

Reliability Dynamics Institute, 1964

Carton 278SH 123E MFolder 64

Renwell Industries, 1964

Carton 278SH 123E MFolder 65

Robinson Boiler Works, 1964

Carton 278SH 123E MFolder 66

Rubber, 1951

Carton 278SH 123E MFolder 67

S, 1962

Carton 278SH 123E MFolder 68

Samson Cordage Works, 1964

Carton 278SH 123E MFolder 69

Sippican Corporation, 1962

Carton 278SH 123E MFolder 70

Size Standard: Fargo Farm Equipment, 1963

Carton 278SH 123E MFolder 71

Small Defense Plant Act of 1950

Carton 279SH 123F NFolder 76-77

Small Business Certificate, 1962

Carton 279SH 123F NFolder 78

Small Business Loans, 1957

Carton 279SH 123F NFolder 79

Soft Drink Industry, 1950

Carton 279SH 123F NFolder 80

Spear, Inc., 1964

Carton 279SH 123F NFolder 81

Specialty Electronics Co., 1966

Carton 279SH 123F NFolder 82

L. S. Starrett Co., 1964

Carton 279SH 123F NFolder 83

Strong-Hewitt, 1966

Carton 279SH 123F NFolder 84

Stetson Solid Fuel Co., 1963

Carton 279SH 123F NFolder 85

F. W. Stewart Co., 1964

Carton 279SH 123F NFolder 86

T, 1962

Carton 279SH 123F NFolder 87

Technical Operations, Inc., 1964

Carton 279SH 123F NFolder 88

Thermo Fax Sales, Inc., 1962

Carton 279SH 123F NFolder 89

Thomas, A. S., 1962

Carton 279SH 123F NFolder 90

Threaded Nails, Inc., 1964

Carton 279SH 123F NFolder 91

Tinti's Food Products, Inc., 1963

Carton 279SH 123F NFolder 92

Tyco Laboratories, Inc., 1963

Carton 279SH 123F NFolder 93

U-V, 1962

Carton 279SH 123F NFolder 94

United Engineers, 1964

Carton 279SH 123F NFolder 95

Vagim Machine and Eng. Co., 1963

Carton 279SH 123F NFolder 96

W, 1961

Carton 279SH 123F NFolder 97

Walworth Co., 1963

Carton 279SH 123F NFolder 98

O. C. White, 1963

Carton 279SH 123F NFolder 99

Whiting and Davis, 1963

Carton 279SH 123F NFolder 100

Wickwire, 1963

Carton 279SH 123F NFolder 101-102

Wolf Research and Development Corporation, 1963-1966

Carton 279SH 123F NFolder 103

Wolfe, A. J. Co.

Carton 279SH 123F NFolder 104

Wright Co., Inc., 1963

Carton 279SH 123F NFolder 105

X-Z, 1962

Carton 279SH 123F NFolder 106

Zero Manufacturing, 1965

Close IV. Small Business Committee Papers, 1950-1966

VII. Veterans Papers, 1945-1966

This series contains papers concerning the Veterans Administration and other veteran-related subjects. The bulk of the series consists of correspondence from veterans of the World Wars requesting assistance with veterans' benefits or information about veterans' hospitals.

Close VII. Veterans Papers, 1945-1966

VIII. Post Office and Postmaster Papers, 1945-1966

This series contains requests for and appointments to postmaster positions in Massachusetts, as well as papers related to Massachusetts post offices.

Close VIII. Post Office and Postmaster Papers, 1945-1966

IX. Campaign Materials, 1938-1967

This series consists of papers related to Saltonstall's four senatorial election campaigns, as well as the political campaigns of colleagues that he supported. Included are general files of financial records, radio and television materials, election statistics, Republican and Democratic Party platform information, and congratulatory letters; political files for individual cities and towns in Massachusetts; and campaign files created by Charles Colson, Saltonstall's administrative assistant.

Close IX. Campaign Materials, 1938-1967

X. Voting Record and Saltonstall Achievements, 1949-1966

This series contains lists of bills and records of votes by Saltonstall and other senators.

Close X. Voting Record and Saltonstall Achievements, 1949-1966

Preferred Citation

Leverett Saltonstall senatorial papers II, Massachusetts Historical Society.

Access Terms

This collection is indexed in ABIGAIL, the online catalog of the Massachusetts Historical Society. See the guide to the Leverett Saltonstall papers for headings.

Click the description headings to expand their contents, and click the red REQUEST buttons to add items to your request.

Click here to cancel