Doty, Dale E. Papers

Dates: 1939-1954

Assistant Secretary of the Interior, 1950-1952; Comissioner, Federal Power Commission, 1952-1954.

The papers of Dale E. Doty consist of briefs, correspondence, dockets, handwritten notes, legislative bills, memorandums, newspaper clippings, printed materials, and reports related to Dale Doty’s work as the Assistant Secretary of the Interior and as a Federal Power Commissioner.

See also Dale E. Doty oral history.

[Administrative Information | Biographical Note | Collection Description | Series Descriptions | Folder Title List]

ADMINISTRATIVE INFORMATION

Size: 8 linear feet.
Access: Open.
Copyright: The donor gave to the U.S. Government all of its copyright interest in these materials and in any other materials received by the U.S. Government and maintained in a depository administered by the National Archives and Records Administration. Documents created by employees of the U.S. Government in the course of their official duties are in the public domain. Copyright interest in other documents in the collection presumably belongs to the creators of those documents, or their heirs.
Processed by:C. Warren Ohrvall (1973); David Clark (2025).


[ Top of the page | Administrative Information | Biographical Note | Collection Description | Series Descriptions | Folder Title List ]

BIOGRAPHICAL NOTE

Dale E. Doty was born on February 9, 1915, in California. He joined the staff of the Department of the Interior in June 1939 and served as Assistant Secretary of the Department from June 1950 to May 1952. He was then appointed by President Truman to the Federal Power Commission and served from May 1952 to June 1954. He died on August 19, 1983 in Virginia.

[Administrative Information | Biographical Note | Collection Description | Series Descriptions | Folder Title List]

COLLECTION DESCRIPTION

The papers of Dale E. Doty consist of briefs, correspondence, dockets, handwritten notes, legislative bills, memorandums, newspaper clippings, printed materials, and reports related to Dale Doty’s work as the Assistant Secretary of the Interior and as a Federal Power Commissioner.

The papers are arranged in four series. The Department of the Interior Reading File consists of correspondence and memorandums related to Dale Doty’s daily activities as the Assistant Secretary of the Interior.

The Department of the Interior Subject File consists of correspondence, handwritten notes, newspaper clippings, an office diary, photographs, printed materials, and reports related to Alaska, the Bureau of Land Management, Indian affairs, the National Park Service, territories, tidelands, gas, power, water resources, and other subjects related to Dale Doty’s work as the Assistant Secretary of the Interior.

The Federal Power Commission Subject File consists of correspondence, legislative bills, memorandums, newspaper clippings, printed materials, and reports related to Dale Doty’s work with gas, power, and water resources as a member of the Federal Power Commission.

The Federal Power Commission Docket File consists of briefs, dockets, legislative bills, memorandums, opinions, petitions, press releases, printed materials, and reports related to cases brought before the Federal Power Commission that primarily involved electricity, gas, water, and natural resources.

[ Top of the page | Administrative Information | Biographical Note | Collection Description | Series Descriptions | Folder Title List ]

SERIES DESCRIPTIONS

Container Nos.

 

Series

1-3

  DEPARTMENT OF THE INTERIOR READING FILE, 1950-1951
Correspondence and memorandums. Arranged chronologically.
4-9   DEPARTMENT OF THE INTERIOR SUBJECT FILE, 1933-1953
Correspondence, handwritten notes, newspaper clippings, an office diary, photographs, printed materials, and reports. Arranged alphabetically.
10-12   FEDERAL POWER COMMISSION SUBJECT FILE, 1950-1954
Correspondence, legislative bills, memorandums, newspaper clippings, printed materials, and reports. Arranged alphabetically.
13-17   FEDERAL POWER COMMISSION DOCKET FILE, 1952-1954
Briefs, dockets, legislative bills, memorandums, opinions, petitions, press releases, printed materials, and reports. Arranged alphabetically.

 

[ Top of the page | Administrative Information | Biographical Note | Collection Description | Series Descriptions | Folder Title List ]

 


 

 

FOLDER TITLE LIST

 

DEPARTMENT OF THE INTERIOR READING FILE, 1950-1951

 

Box 1

  • 1950, January
  • 1950, February
  • 1950, March
  • 1950, April
  • 1950, May
  • 1950, June
  • 1950, July
  • 1950, August [1 of 3]
  • 1950, August [2 of 3]
  • 1950, August [3 of 3]
  • 1950, September
  • 1950, October

Box 2

  • 1950, November
  • 1950, December
  • 1951, January
  • 1951, April [1 of 2]
  • 1951, April [2 of 2]
  • 1951, May
  • 1951, June [1 of 2]

Box 3

  • 1951, June [2 of 2]
  • 1951, July
  • 1951, August
  • 1951, September [1 of 2]
  • 1951, September [2 of 2]
  • 1951, October
  • 1951, November

DEPARTMENT OF THE INTERIOR SUBJECT FILE, 1933-1953

Box 4

  • Advisory Boards
  • Alaska, General
  • Alaska, Departmental Committee on; 1939-1942
  • Alaska, Departmental Committee on; 1943-1945
  • Alaska, 1941 Departmental Report; comments on
  • Alaska, 1941 Departmental Report; Field Investigation
  • Alaska, 1941 Departmental Report; Materials
  • Alaska, Mantanuska Valley
  • Alaska, Surveys and Studies
  • Board of Geographic Names
  • Bonneville Power Administration
  • Bureau of Land Management, General

Box 5

  • Bureau of Land Management, Minerals
  • Bureau of Land Management, Oil and Gas
  • Bureau of Land Management, Surface
  • Bureau of Mines
  • Bureau of Reclamation
  • Carroll, Peggy
  • Chapman, Oscar [1 of 2]
  • Chapman, Oscar [2 of 2]
  • Conservation, General
  • Conservation Conference, December, 1947
  • Defense

Box 6

  • Democratic National Committee
  • Department Career Training
  • Dinosaur National Monument (Echo Park)
  • Distillation of Sea Water
  • European Recovery Program
  • Fish and Wildlife Service
  • Grazing Service, Reorganization of
  • Hoover Commission, Report

Box 7

  • Hoover Commission, Report, Comments on
  • Indian Affairs, Attorney Contracts
  • Indian Affairs, Conferences and Institutes
  • Indian Affairs, Congress
  • Indian Affairs, Correspondence
  • Indian Affairs, "The Erosion of Indian Rights..."
  • Indian Affairs, Printed Material
  • Indian Affairs, T.B. Patients at Ft. Logan, Colorado
  • Interior Department, "Interior-Agriculture Cooperation"
  • Interior Department, Centennial Celebration, 1949
  • Interior Department, Reorganization (Gardner Report)
  • Interior Department, Miscellaneous
  • Jefferson-Jackson Day Dinner, 1951

Box 8

  • Legislative Program
  • Legislative Review Committee
  • Missouri Basin Program
  • National Park Service, Correspondence
  • National Park Service, Mr. Newton Drury
  • National Park Service, Mr. John Elliott
  • Office Diary, 1950-1951
  • Office of Land Utilization
  • Oil and Gas
  • Petroleum Administration for Defense
  • Photographs
  • Point 4 Program
  • Post-War Resources Institute
  • Potash
  • Power
  • Program staff
  • "Rebuilding the Rio Grande"
  • Rogue River [Oregon] Development
  • Secretary's Office

Box 9

  • Suspense, 1947 [1 of 2]
  • Suspense, 1947 [2 of 2]
  • Suspense, 1948 [1 of 2]
  • Suspense, 1948 [2 of 2]
  • Territories, General
  • Territories, Alaska
  • Territories, Caribbean
  • Territories, Hawaii
  • Territories, Pacific
  • Tidelands, 1948
  • Tidelands, 1949
  • Tidelands, 1950
  • World Conservation Conference

FEDERAL POWER COMMISSION SUBJECT FILE, 1950-1954

Box 10

  • Administrative Proceedures Act
  • Atomic Energy
  • Conference, October, 1952
  • Conference, September, 1953
  • Congress, 82nd, Senate Bills
  • Congress, 83rd, House bills, General

Box 11

  • Congress, 83rd, House Bills, H.R.5976
  • Congress, 83rd, H.R. 3898 and S.1442
  • Congress, 83rd, Senate Bills, General
  • Correspondence, Chronological
  • Federal Power Act
  • Federal Power Commission, General
  • Gas, General
  • Hells Canyon
  • House Interstate and Foreign Commerce Committee
  • Laws
  • Legislation, General
  • Midcentral Conference on Resources for the Future [1 of 2]
  • Midcentral Conference on Resources for the Future [2 of 2]

Box 12

  • Miscellaneous
  • Natural Gas Act
  • Pacific Gas and Electric Company
  • Personnel
  • Policies and Procedures
  • Power, General
  • President's Materials Policy Commission
  • St. Lawrence Seaway
  • Texas Eastern Transmission Corporation
  • Water Programs and Projects
  • Water Resources Policy Act, 1952

FEDERAL POWER COMMISSION DOCKET FILE, 1952-1954

Box 13

  • Algonquin Gas Transmission Company, et al
  • Aluminum Company of America, et al
  • American Louisiana Pipe Line, et al
  • Atlantic Seaboard Corporation, et al [1 of 2]
  • Atlantic Seaboard Corporation, et al [2 of 2]
  • California Electric Power Company

Box 14

  • California-Oregon Power Company [1 of 2]
  • California-Oregon Power Company [2 of 2]
  • Federal Income Taxes
  • Home Gas Company, et al [1 of 2]
  • Home Gas Company, et al [2 of 2]

Box 15

  • Idaho Power Company
  • Kansas-Nebraska Natural Gas Company
  • Mississippi River Fuel Corporation
  • Namekagon Hydro Company

Box 16

  • Panhandle and Eastern Pipe Line Company [1 of 2]
  • Panhandle and Eastern Pipe Line Company [2 of 2]
  • Pennsylvania Water and Power Company, et al
  • Phillip's Petroleum Company, et al
  • St. Lawrence Seaway

Box 17

  • Shenandoah Gas Company
  • Southern Natural Gas Company
  • Texas Eastern Transmission Corporation, et al
  • Texas Gas Transmission Corporation
  • Transcontinental Gas Pipe Line Corporation, et al [1 of 3]
  • Transcontinental Gas Pipe Line Corporation, et al [2 of 3]
  • Transcontinental Gas Pipe Line Corporation, et al [3 of 3]
  • Warwick Gas Corporation, et al

[ Top of the page | Administrative Information | Folder Title List ]