View XML QR Code

Edward D. Crippa papers, 1948-1956

Overview of the Collection

Creator
Crippa, Edward D. (Edward David), 1899-1960.
Title
Edward D. Crippa papers
Dates
1948-1956 (inclusive)
Quantity
2.05 cubic ft. (5 boxes)
Collection Number
05848
Summary
The papers of Edward D. Crippa, who was appointed to represent Wyoming in the United States Senate in 1954, consist of correspondence, case files, and subject files.
Repository
American Heritage Center, University of Wyoming
American Heritage Center
University of Wyoming
1000 E. University Ave.
Dept. 3924
Laramie, WY
82071
Telephone: 3077663756
ahcref@uwyo.edu
Access Restrictions
Access Restrictions

There are no access restrictions on the materials for research purposes, and the collection is open to the public.

Languages
English
Return to Top

Historical Note

Edward David Crippa (1899-1960) of Rock Springs, Wyoming, was appointed to the United States Senate in June, 1954, to fill the vacancy created by the death of Lester Calloway Hunt. He served only six months in the Senate. Crippa was a businessman in Rock Springs, served as Wyoming State Highway Commissioner from 1941-1947, was a delegate to the Republican National Convention in 1944, and was on the Republican National Committee from 1948-1960.

Return to Top

Content Description

The collection includes correspondence regarding constituent concerns, political appointments, and pending legislation. Subject files include the Laramie (Wyoming) Alumina Plant; Arizona Creek Toll Station near Jackson, Wyoming; the 1954 drought in Wyoming and the West; grazing legislation; and the U. S. Senate censure proceedings against Senator Joseph McCarthy. There are files on four reclamation projects (Echo Park Dam, Glendo Dam, the Missouri River, and the Upper Colorado River). Also included are legislative files and a 1956 speech kit from the Republican National Committee.

Return to Top

Use of the Collection

Restrictions on Use

Copyright Information

The researcher assumes full responsibility for observing all copyright, property, and libel laws as they apply.

Preferred Citation

Preferred Citation

Item Description, Box Number, Folder Number, Collection Name, Collection Number, American Heritage Center, University of Wyoming.

Alternative Forms Available

Existence and Location of Copies

Digital reproductions of select material from this collection are available at https://digitalcollections.uwyo.edu/luna/servlet/uwydbuwy~191~191.

Return to Top

Administrative Information

Related Materials

Related Materials

As of the date of processing, there are no known other archival collections created by Edward D. Crippa.

Acquisition Information

Acquisition Information

The material was received from an unknown donor prior to 1975.

Processing Note

Processing Information

The collection was processed by Roger Simon in January 2018.

Return to Top

Detailed Description of the Collection

Container List
  • Series I. Administrative

    • Description: Bills and Receipts
      Dates: 1954, undated
      Container: Box 1
    • Description: Letterhead Stationery

      Blank sheets and envelopes.

      Dates: undated
      Container: Box 1
    • Description: Office Affairs, Stationery, and Equipment

      Includes bills, receipts, and correspondence.

      Dates: 1954, undated
      Container: Box 1
    • Description: Political File (Appointments)
      Dates: 1954
      Container: Box 1
    • Description: Waiting Lists

      A list of constituents awaiting delivery of government publications. Also includes correspondence regarding delivery of government publications.

      Dates: 1954, undated
      Container: Box 1
    • Description: Yellowstone Post # 2316 (Mr. John S. Angelovich, quartermaster)

      Order form and correspondence regarding two artillery pieces that were to be placed on the World War II Memorial grounds in Rock Springs, WY.

      Dates: 1954
      Container: Box 1
  • Series II. Case Files

    • Description: Alumina Plant

      Correspondence regarding disposal of the plant in Laramie.

      Dates: 1954
      Container: Box 1
    • Description: Arizona Creek Toll Station, Jackson, Wyoming
      Dates: 1954
      Container: Box 1
    • Description: Dr. J.T. Breihan (Miss Mie Takahata—Immigration)

      Incoming and outgoing correspondence regarding the immigration of a Japanese nurse.

      Dates: 1954, undated
      Container: Box 1
    • Description: Jennings Bryan Davis, Jr. A2C (Mr. Teno Roncalio, attorney)

      Correspondence regarding an investigation of Davis, a member of the Air Force who refused to provide financial support for his family.

      Dates: 1954
      Container: Box 1
    • Description: Drought – 1954

      Includes correspondence and clippings.

      Dates: 1954, undated
      Container: Box 1
    • Description: Matthew R. Frampton – Re: FHA Loan

      Correspondence regarding a constituent’s difficulty in getting a Federal Housing Administration loan.

      Dates: 1954
      Container: Box 1
    • Description: Rock Springs P.O. Lighting

      Correspondence regarding the need for light fixtures at a post office in Rock Springs, WY.

      Dates: 1954
      Container: Box 1
    • Description: John T. and/or David Williams – Re: O.C.S. Training

      Correspondence regarding a constituent’s interest in enrolling in Officer Candidate School.

      Dates: 1954
      Container: Box 1
  • Series III. Correspondence

  • Series IV. Legislation

    • Description: Acreage Limitation – S. 3071 (160 acres)

      Correspondence and notes regarding proposed legislation.

      Dates: 1954
      Container: Box 2
    • Description: Agricultural Act of 1954

      Includes copies of the proposed legislation and correspondence.

      Dates: 1954
      Container: Box 2
    • Description: Atomic Energy Legislation
      Dates: 1954
      Container: Box 2
    • Description: Civil Aeronautics Act (S. 3759 and H.R. 8898 - Hinshaw Bills)

      Includes correspondence regarding the bills.

      Dates: 1954
      Container: Box 2
    • Description: Grazing Bill – S. 2548 (Hope-Aikem-Thye Bill)

      Includes copies of the proposed legislation and correspondence. Also includes materials related to the Agricultural Act of 1954.

      Dates: 1954
      Container: Box 2
    • Description: Grazing Bill – S. 2548 (Hope-Aikem-Thye Bill)

      Includes copies of the proposed legislation and correspondence. Also includes materials related to the Agricultural Act of 1954.

      Dates: 1954
      Container: Box 3
    • Description: Legislative Recommendations – 83rd Congress
      Dates: 1954
      Container: Box 3
    • Description: Voting Record

      A record of Crippa’s votes in the Senate. According to the record, his first vote took place on 6/29/54. The record of votes runs through 8/20/1954.

      Dates: 1954
      Container: Box 3
    • Description: Assorted

      Includes incoming and outgoing correspondence regarding various bills.

      Dates: 1954
      Container: Box 3
  • Series V. Press and Media Activity

    • Description: Press Releases

      Press releases from Crippa’s office. Also includes a press release from the Eisenhower administration regarding the Disaster Relief Act.

      Dates: 1954
      Container: Box 3
  • Series VI. Subject Files

    • Description: Agriculture
      Dates: 1954, undated
      Container: Box 3
    • Description: Bureau of Land Management
      Dates: 1954
      Container: Box 3
    • Description: Civil Service Examinations
      Dates: 1954
      Container: Box 3
    • Description: Department of Interior
      Dates: 1954
      Container: Box 3
    • Description: Drought Aid
      Dates: 1954
      Container: Box 3
    • Description: Echo Park Dam (Reclamation)
      Dates: 1953-1954, undated
      Container: Box 3
    • Description: Farmers Home Administration
      Dates: 1954
      Container: Box 3
    • Description: G.I. Housing Loans
      Dates: 1954
      Container: Box 3
    • Description: Glendo Dam (Reclamation)
      Dates: 1954, undated
      Container: Box 3
    • Description: Interior & Insular Affairs Committee
      Dates: 1953-1954
      Container: Box 3
    • Description: Kendrick Project

      Correspondence regarding the sale of water belonging to the Kendrick Project in Wyoming.

      Dates: 1954
      Container: Box 3
    • Description: Laramie Alumina Plant
      Dates: 1954, undated
      Container: Box 3
    • Description: Joseph McCarthy

      Letters in support of McCarthy and against his censure (several mention Major Irving Peress, who was investigated during the Army-McCarthy hearings). Also includes clippings.

      Dates: 1954
      Container: Box 3
    • Description: Military Affairs – Army/Navy

      Includes correspondence and government publications.

      Dates: 1954
      Container: Box 4
    • Description: Missouri River (Reclamation)

      Resolution and correspondence regarding the Missouri River States Committee (made up of governors and representatives from the ten Missouri Basin states) to negotiate a compact.

      Dates: 1954, undated
      Container: Box 4
    • Description: Joseph O’Mahoney

      Correspondence regarding O’Mahoney, who, in 1954, ran for the Senate seat held by Crippa. One letter mentions O’Mahoney’s participation in the defense of Owen Lattimore, who was prosecuted in federal court for perjury before the Senate McCarran Committee’s investigation into Communism in the United States. Also includes a list of O’Mahoney’s record of supporting tax raises.

      Dates: 1954, undated
      Container: Box 4
    • Description: Post Office - 3¢ Air Mail Experiments
      Dates: 1954
      Container: Box 4
    • Description: Postmastership and Post Offices for Wyoming
      Dates: 1954
      Container: Box 4
    • Description: Republican National Committee 1949

      Includes lists of officers, executive committee, and members of the Republican National Committee for 1948, 1949, and 1951, the 1952 Republican platform.

      Dates: 1948-1952, undated
      Container: Box 4
    • Description: Republican National Committee 1952

      Includes a telephone directory, lists of executive officers and members, correspondence regarding the 1952 Republican National Convention (held in Chicago), and a list of delegates to the convention.

      Dates: 1952-1955, undated
      Container: Box 4
    • Description: Republican State Committee 1952
      Dates: 1952, undated
      Container: Box 4
    • Description: Adrian Reynolds - Vernal Manila Highway
      Dates: 1954
      Container: Box 4
    • Description: Rock Springs Coal Extraction Plant (Low Temperature Carbonization – Knapp & Tufty)
      Dates: 1954
      Container: Box 4
    • Description: Rural Electrification Administration
      Dates: 1954
      Container: Box 4
    • Description: Service Academies – Army, Navy, Air Force
      Dates: 1954
      Container: Box 4
    • Description: Small Business Administration
      Dates: 1954, undated
      Container: Box 4
    • Description: Speech Information

      Includes a publication titled “Communism – Republicans! Wake Up! Don’t Let the Democrats Get Away with This One!”

      Dates: 1954, undated
      Container: Box 4
    • Description: Teton Park
      Dates: 1954
      Container: Box 4
    • Description: Upper Colorado River (Reclamation)
      Dates: 1953-1954, undated
      Container: Box 4
    • Description: Uranium Processing Plant Location: Wyoming
      Dates: 1954, undated
      Container: Box 5
    • Description: Wyoming Game and Fish Commission
      Dates: 1954
      Container: Box 5
    • Description: Wyoming Natural Resources Board
      Dates: 1952-1954
      Container: Box 5
    • Description: Wyoming Stock Growers Association
      Dates: 1954, undated
      Container: Box 5
  • Series VII. General

    • Description: 1956 Speech Kit, Republican Congressional Committee

      Spiral-bound notebook.

      Dates: undated
      Container: Box 5
    • Description: Assorted

      Includes a document regarding a dispute before the Civil Aeronautics Board, a petition advocating an appointment for William H. Harrison, reports from the Intermountain Soil Conservation District and the Bridger Valley Conservation District, a copy of a letter from Senator Francis Case (R-SD) to Arthur Watkins (R-UT) regarding censure charges against Senator Joe McCarthy (the letter mentions Major General Ralph Wise Zwicker—Major Irving Peress was one of his subordinate officers), and a resolution from the Department of Wyoming Reserve Officers’ Association that may be addressing the Joe McCarthy’s accusations against the U.S. Army (the language of the resolution is vague).

      Dates: 1954-1955, undated
      Container: Box 5

Names and SubjectsReturn to Top

Subject Terms

  • Aluminum oxide industry -- Wyoming -- Laramie.
  • Cold War
  • Communism
  • Drought relief -- West (U.S.)
  • Droughts -- West (U.S.)
  • Grazing -- West (U.S.)
  • Toll roads -- Wyoming -- Teton County.
  • Water resources development -- West (U.S.)
  • Water resources development -- Wyoming.

Personal Names

  • McCarthy, Joseph, 1908-1957.

Corporate Names

  • Colorado River Storage Project (U.S.)
  • Missouri River Basin Project (U.S.)
  • Republican National Committee (U.S.)
  • Republican Party (Wyo.)

Geographical Names

  • Echo Park Dam (Colo.)
  • Glendo Dam (Wyo.)
  • United States -- Politics and government -- 1945-1953.
  • United States -- Politics and government -- 1953-1961.
  • Wyoming -- History -- 1946-
  • Wyoming -- Politics and government.
Loading...
Loading...