View XML QR Code

Michael Wetherell Papers, 1963-1977

Overview of the Collection

Title
Michael Wetherell Papers
Dates
1963-1977 (inclusive)
Quantity
10 linear feet, (10 boxes)
Collection Number
MSS 247
Summary
The Michael Wetherell Papers consists of materials Wetherell's work as a legislative, administrative, and campaign aide to Senator Frank Church, 1967-1977, including articles and research, correspondence, and other documents pertaining to the management of the office. The largest subject file relates to atomic energy issues. There is information on Church's congressional colleagues Steve Symms, George Hansen, and James McClure. Also included are materials from Frank Church's senatorial and 1976 Presidential campaigns.
Repository
Boise State University Library, Special Collections and Archives
Special Collections and Archives
1910 University Drive
Boise ID
83725
Telephone: 2084263990
archives@boisestate.edu
Access Restrictions

Collection is available for research.

Languages
English
Return to Top

Biographical Note

Judge Michael Wetherell was born on March 2, 1945, in Redding, California, to Robert and Rose Wetherell. He worked on an improvement crew for the Idaho Bureau of Land Management in 1964, and as a copywriter for Boise's KBOI Radio and Television from 1966-1967. Wetherell graduated from the University of Idaho in 1967 and received a law degree from George Washington University in 1972. He passed the Idaho State Bar in 1972.

Wetherell worked for Senator Frank Church in Washington, D.C., from 1967 until 1977. He served as Church's legislative assistant from 1967-1972, chief legal counsel from 1972-1974, and administrative assistant from 1975-1977. As his assistant and counsel, Wetherell attended meetings with and for Senator Church, researched and provided material and information for Church's speeches and meetings, helped write speeches, and handled correspondence and scheduling. Wetherell was also an active participant on Church's 1976 Presidential campaign.

Wetherell resigned from Senator Church's office in 1977 and opened a law practice in Boise, Idaho. The following year he joined the law firm of Martin, Chapman & Hyde. Wetherell served as a member of the Boise City Council from 1988-1992 and again from 2002-2003. Wetherell was elected as a district judge in 2003, a position he continues to serve in.

Wetherell continued to be active in politics, serving as a delegate to the Idaho state Democratic Conventions in 1979, 1983, 1984, and 1986, and the national Democratic Convention in 1992. He also served as chairman of the Idaho State Democratic Party from 1991-1993.

Wetherell married Karen L. Mackenzie in August 1969. They have three children. He currently resides in Boise, Idaho.

Sources: Congressional Staff Directory, 1973. Who's Who in America, 2005.

Return to Top

Content Description

The Michael Wetherell Papers consists of materials Wetherell's work as a legislative, administrative, and campaign aide to Senator Frank Church, 1967-1977, including articles and research, correspondence, and other documents pertaining to the management of the office. The largest subject file relates to atomic energy issues. There is information on Church's congressional colleagues Steve Symms, George Hansen, and James McClure. Also included are materials from Frank Church's senatorial and 1976 Presidential campaigns. An item of particular note is Wetherell's 1977 resignation memo to Frank Church. He outlined the challenges Church faced in his 1980 reelection bid, some which proved to be prophetic (Box 5, Folder 28).

Return to Top

Use of the Collection

Preferred Citation

[item description], Michael Wetherell Papers, Box [number] Folder [number], Boise State University Special Collections and Archives.

Return to Top

Administrative Information

Acquisition Information

Donated by Judge Michael Wetherell in 2005.

Related Materials

See also:

Frank Church Papers

Fred H. Hutchison Papers

LeRoy Ashby and Rod Gramer Collection on Frank Church

Return to Top

Detailed Description of the Collection

  • Description: Atomic Energy: Congressional Records, Nuclear Power
    Dates: 1970-1972
    Container: Box 1, Folder 1
  • Description: Atomic Energy: Correspondence
    Dates: 1969-1973
    Container: Box 1, Folder 2-10
  • Description: Atomic Energy: Notes
    Container: Box 1, Folder 11
  • Description: Atomic Energy: Press Releases
    Container: Box 1, Folder 12
  • Description: Frank Church Speech: The Atom: It's Dangerous Aftermath
    Dates: 1970
    Container: Box 1, Folder 13-19
  • Description: Speech: Atomic Energy Commission Funding
    Dates: 1971
    Container: Box 1, Folder 20
  • Description: Articles
    Dates: 1965-1974
    Container: Box 1, Folder 21-23
  • Description: Conference, Hazards in the Industrial Environment
    Dates: 1969-1970
    Container: Box 1, Folder 24
  • Description: Congressional Hearings, Industrial Radioactive Waste Disposal
    Dates: 1959
    Container: Box 1, Folder 25
  • Description: Congressional Report, Authorizing Appropriations for the Atomic Energy Commission
    Dates: 1970-1971
    Container: Box 1, Folder 26
  • Description: Environmental Statement, Calcined Solids Storage Additions, National Reactor Testing Station
    Dates: 1973
    Container: Box 1, Folder 27
  • Description: Heating Methods for Fluidized Bed Wast Calcination Sheet with Samples
    Container: Box 1, Folder 28
  • Description: Lapp, Ralph, Articles and Lectures
    Dates: 1970
    Container: Box 1, Folder 29
  • Description: Library of Congress Research, Nuclear Power/Waste in the Congressional Record
    Dates: 1967-1970
    Container: Box 1, Folder 30
  • Description: Miscellaneous
    Container: Box 1, Folder 31
  • Description: NASA Authorizations and Appropriations
    Dates: 1959-1969
    Container: Box 1, Folder 32
  • Description: Newsletter, Environmental Action
    Dates: 1970
    Container: Box 1, Folder 33
  • Description: Publications, Atomic Energy Commission
    Container: Box 1, Folder 34
  • Description: Publications, Advanced Test Reactor, National Reactor Testing Station
    Container: Box 1, Folder 35-37
  • Description: Publications, "Nuclear News," American Nuclear Society
    Dates: 1969-1970
    Container: Box 1, Folder 38
  • Description: Publications, The Waste Calcining Facility at the Idaho Chemical Processing Plant
    Container: Box 1, Folder 39
  • Description: Report, Atomic Energy Commission's Environmental Monitoring Report
    Dates: 1968-1969
    Container: Box 1, Folder 40
  • Description: Report, Committee on Geological Aspects of Radioactive Waste Disposal
    Dates: 1966
    Container: Box 1, Folder 41
  • Description: Report, Contributions of Geology to the Problem of Radioactive Waste Disposal
    Dates: 1959
    Container: Box 1, Folder 42
  • Description: Report, Evaluation of Geologic & Hydrologic Conditions Related to the Disposal of Radioactive Waste at the Burial Ground, NRTS, Idaho
    Dates: 1970
    Container: Box 1, Folder 43
  • Description: Report, The Examination of the Waste Treatment and Disposal Operations at the NRTS, Idaho Falls
    Dates: 1970
    Container: Box 1, Folder 44
  • Description: Report, Hydrology of the National Reactor Testing Station, Idaho
    Dates: 1966
    Container: Box 1, Folder 45
  • Description: Report, Inflow to the Snake River Between Milner & King Hill, Idaho
    Dates: 1969
    Container: Box 1, Folder 46
  • Description: Report, Operation of the National Reactor Testing Station Burial Ground and Radioactive Waste Disposal Data for the National Reactor Testing Station
    Dates: 1969
    Container: Box 1, Folder 47
  • Description: Report, Opportunity for Atomic Energy Commission to Improve Its Procedures for Making Sure That Containers Used for Transporting Radioactive Materials Are Safe
    Dates: 1973
    Container: Box 1, Folder 48
  • Description: Report, Plan for the Management of Atomic Energy Commission Generated Radioactive Wastes
    Dates: 1973
    Container: Box 1, Folder 49
  • Description: Report, Public Health Aspects of the National Reactor Testing Station
    Dates: 1970
    Container: Box 1, Folder 50
  • Description: Report, Radioactive Waste Management: An Interim Report on Radioactive Waste Management
    Container: Box 1, Folder 51
  • Description: Report, Seismic Risk Studies in the United States
    Dates: 1970
    Container: Box 1, Folder 52
  • Description: Report, Solid Radioactive Waste Retrieval Test
    Dates: 1972
    Container: Box 1, Folder 53
  • Description: Report, Stage Discharge Relations on Big Lost River
    Dates: 1969
    Container: Box 1, Folder 54
  • Description: Report, Idaho Office of the Atomic Energy Commission's Comments on the Federal Water Quality Administration's Report on National Reactor Testing Station
    Dates: 1970
    Container: Box 1, Folder 55
  • Description: Slansky, C.M., Speech: Radioactive Waste Management and the Environment
    Dates: 1972
    Container: Box 1, Folder 56
  • Description: Articles and photos, Atomic Energy
    Dates: 1969-1974
    Container: Box 1, Folder 57-58
  • Description: Abortion Legislation
    Dates: 1973
    Container: Box 2, Folder 1
  • Description: Aging
    Dates: 1970-1977
    Container: Box 2, Folder 2
  • Description: Agriculture and timber
    Dates: 1970-1975
    Container: Box 2, Folder 3
  • Description: Alternate power sources
    Dates: 1973-1974
    Container: Box 2, Folder 4
  • Description: Anti-Communist Matchbook, "We Still Don't Know"
    Container: Box 2, Folder 5
  • Description: Art Advisory Panel Reception
    Dates: 1970
    Container: Box 2, Folder 6
  • Description: Artist Tax Reform
    Dates: 1968-1973
    Container: Box 2, Folder 7-13
  • Description: Business, Good Stories
    Dates: 1973
    Container: Box 2, Folder 14
  • Description: CHROMS Water Monitoring System
    Dates: 1977
    Container: Box 2, Folder 15
  • Description: Church, Frank: interviews and speeches
    Dates: 1971-1973
    Container: Box 2, Folder 16-20
  • Description: Cinque, Field Marshall
    Container: Box 2, Folder 21
  • Description: Articles, general interest
    Dates: 1972-1976
    Container: Box 2, Folder 22
  • Description: Corporate ownership
    Dates: 1970-1972
    Container: Box 23
  • Description: Declaration of Interdependence
    Dates: 1977
    Container: Box 2, Folder 24
  • Description: Department of Correction Work Release Program
    Dates: 1973
    Container: Box 2, Folder 25
  • Description: Disarmament/Proliferation
    Dates: 1967-1969
    Container: Box 2, Folder 26
  • Description: Dredge Mining, St. Joe River
    Dates: 1976
    Container: Box 2, Folder 27
  • Description: Education
    Dates: 1974
    Container: Box 2, Folder 28-29
  • Description: Eisenhower Coins
    Dates: 1968-1971
    Container: Box 2, Folder 30
  • Description: Executive Privilege
    Dates: 1973
    Container: Box 2, Folder 31
  • Description: Farming and Farmers
    Dates: 1967-1977
    Container: Box 2, Folder 32-35
  • Description: Firearms
    Dates: 1971
    Container: Box 2, Folder 36
  • Description: Gasoline shortage
    Dates: 1973-1974
    Container: Box 2, Folder 37-38
  • Description: General
    Dates: 1969-1973
    Container: Box 3, Folder 1
  • Description: Genocide
    Dates: 1973-1974
    Container: Box 3, Folder 2
  • Description: Government Horror Stories
    Dates: 1974
    Container: Box 3, Folder 3
  • Description: Gun control
    Dates: 1968-1977
    Container: Box 3, Folder 4
  • Description: Hathaway, Stanley K., Confirmation Materials
    Dates: 1975
    Container: Box 3, Folder 5
  • Description: Health care and insurance
    Dates: 1973-1974
    Container: Box 3, Folder 6-7
  • Description: Hells Canyon
    Dates: 1973
    Container: Box 3, Folder 8-9
  • Description: Heyburn State Park lawsuit
    Dates: 1977
    Container: Box 3, Folder 10
  • Description: Hydrogen Economy
    Dates: 1973
    Container: Box 3, Folder 11
  • Description: Idaho Economy
    Dates: 1974
    Container: Box 3, Folder 12
  • Description: Industry Horror Stories
    Dates: 1973-1974
    Container: Box 3, Folder 13
  • Description: John Birch Society, Senator Church Smear Campaign
    Dates: 1964-1974
    Container: Box 3, Folder 14
  • Description: John Birch Society, Ezra Taft Benson/Latter Day Saints Controversy
    Dates: 1963
    Container: Box 3, Folder 15
  • Description: Kennedy, Robert F., Address to National Farmer's Union Convention
    Dates: 1967
    Container: Box 3, Folder 16
  • Description: Kootenai Environmental Alliance
    Dates: 1975
    Container: Box 3, Folder 17
  • Description: Lower Monument Dam
    Dates: 1975
    Container: Box 3, Folder 18
  • Description: McClure, James
    Dates: 1970-1975
    Container: Box 3, Folder 19-26
  • Description: Metric system
    Dates: 1974
    Container: Box 3, Folder 27
  • Description: Military
    Dates: 1969-1974
    Container: Box 3, Folder 28
  • Description: Mining and Mine Safety
    Dates: 1970-1974
    Container: Box 3, Folder 29
  • Description: Miscellaneous
    Dates: 1967-1977
    Container: Box 3, Folder 30
  • Description: National Alliance of Senior Citizens
    Dates: 1975
    Container: Box 3, Folder 31
  • Description: National Energy Policy (Suggested)
    Dates: 1977
    Container: Box 3, Folder 32
  • Description: Native Americans
    Dates: 1974
    Container: Box 3, Folder 34
  • Description: Nixon, Richard
    Dates: 1973-1974
    Container: Box 3, Folder 34
  • Description: Occupational Safety and Health Administration (OSHA)
    Dates: 1970-1974
    Container: Box 4, Folder 1
  • Description: Off Road Vehicles on Public Lands, Executive Order 11644
    Dates: 1977
    Container: Box 4, Folder 2
  • Description: Panama Canal
    Dates: 1976-1977
    Container: Box 4, Folder 3-6
  • Description: Pentagon
    Dates: 1971
    Container: Box 4, Folder 7
  • Description: Pollution
    Dates: 1970
    Container: Box 4, Folder 8
  • Description: Potato futures
    Dates: 1972-1977
    Container: Box 4, Folder 9
  • Description: Power
    Dates: 1973-1976
    Container: Box 4, Folder 10
  • Description: Predator Control
    Dates: 1972-1973
    Container: Box 4, Folder 11
  • Description: Public Lands
    Dates: 1973-1974
    Container: Box 4, Folder 12
  • Description: Ruhe, Karl, Literary Papers and Tax Materials
    Dates: 1966-1970
    Container: Box 4, Folder 13
  • Description: Rural Economy
    Dates: 1969-1973
    Container: Box 4, Folder 14-15
  • Description: Solar Energy
    Dates: 1973-1974
    Container: Box 4, Folder 16
  • Description: Sunshine Mine
    Dates: 1972
    Container: Box 4, Folder 17
  • Description: Symms, Steve
    Dates: 1973-1976
    Container: Box 4, Folder 18-19
  • Description: Tax Reform
    Dates: 1968-1972
    Container: Box 4, Folder 20
  • Description: Taxes
    Dates: 1971-1974
    Container: Box 4, Folder 21
  • Description: Timber
    Dates: 1971-1974
    Container: Box 4, Folder 22-25
  • Description: Transportation
    Dates: 1969-1972
    Container: Box 4, Folder 26
  • Description: Vietnam
    Dates: 1963-1973
    Container: Box 4, Folder 27
  • Description: Water
    Dates: 1969-1973
    Container: Box 4, Folder 28
  • Description: Water and Power
    Dates: 1972-1973
    Container: Box 4, Folder 29
  • Description: Wenaha-Tucannon Wilderness Proposal
    Container: Box 4, Folder 30
  • Description: Wild Horses
    Dates: 1974
    Container: Box 4, Folder 31
  • Description: Wilderness
    Dates: 1961-1974
    Container: Box 4, Folder 32-34
  • Description: Administrative
    Dates: 1973-1977
    Container: Box 5, Folder 1
  • Description: Articles
    Dates: 1973
    Container: Box 5, Folder 2
  • Description: Calendar
    Dates: 1972
    Container: Box 5, Folder 3
  • Description: Congressional Records
    Dates: 1967-1977
    Container: Box 5, Folder 4-6
  • Description: Idaho trip
    Dates: 1976
    Container: Box 5, Folder 7
  • Description: Opinion Research Corporation Survey
    Dates: 1975-1976
    Container: Box 5, Folder 8
  • Description: Political Correspondence
    Dates: 1976-1977
    Container: Box 5, Folder 9-15
  • Description: Political Participation of Federal Employees
    Dates: 1974
    Container: Box 5, Folder 16
  • Description: Political writing
    Container: Box 5, Folder 17
  • Description: Press releases
    Dates: 1967-1977
    Container: Box 5, Folder 18-20
  • Description: Proposed staff reorganization
    Container: Box 5, Folder 21
  • Description: Rules for new committee assignment
    Dates: 1975
    Container: Box 5, Folder 22
  • Description: Voting records: Church, Symms, Hansen
    Dates: 1976
    Container: Box 5, Folder 23-24
  • Description: Wetherell, Mike: letters and notes
    Dates: 1972-1975
    Container: Box 5, Folder 25-27
  • Description: Wetherell, Mike: resignation
    Dates: 1977
    Container: Box 5, Folder 28-29
  • Description: Election
    Dates: 1968-1972
    Container: Box 6, Folder 1-3
  • Description: Campaign
    Dates: 1974
    Container: Box 6, Folder 4-19
  • Description: Election
    Dates: 1976, 1980
    Container: Box 6, Folder 20-21
  • Description: County contact material
    Container: Box 6, Folder 22-27
  • Description: Miscellaneous
    Container: Box 6, Folder 28
  • Description: Idaho's Cemocratic Voice (newsletter)
    Dates: 1974-1976
    Container: Box 6, Folder 29
  • Description: Presidential Campaign, daily files
    Dates: 1975-1976
    Container: Box 7-9
  • Description: Photos: Presidential Campaign, US Senate Committee on Aging Hearing
    Dates: 1976
    Container: Box 10

Names and SubjectsReturn to Top

Subject Terms

  • Elections
  • Idaho--Politics and government
  • Nuclear Energy
  • Political Campaigns

Personal Names

  • Church, Frank, 1924-1984

Geographical Names

  • Boise (Idaho)

Form or Genre Terms

  • Photographs
Loading...
Loading...