Rufus Ashley Lyman Papers, 1895-1958

Container Title
Series: Series 6: Government Agencies
Agriculture
Box   1
1949-1954
Box   2
1954-1955
Box   3
1955-1956
Box   4
Folder   1-2
1957-1961
Army
Box   4
Folder   3
“Atoms for Peace,” 1955
Box   4
Folder   4-5
Badger Ordinance Works, 1955-1959
Box   4
Folder   6-7
Camp McCoy, 1952-1959
Box   5
Folder   1
Camp Williams, 1953-1959
Box   5
Folder   2
Data on National Guard Armories, 1948
Box   5
Folder   3
Nike sites, 1955-1958
Box   5
Box   4-11
Air Force, 1955-1961
Box   6
Box   1-3
Atomic Energy Commission, 1954-1961
Box   6
Box   4
Bureau of the Budget, 1954-1959
Box   6
Box   5-6
Bureau of Public Roads, 1947-1961
Box   6
Box   7
Central Intelligence Agency, 1955-1961
Civil Aeronautics Administration
Box   6
Box   8-13
1946-1955
Box   7
Box   1-2
1956-1959
Box   7
Box   3-6
Civil Defense Administration, 1953-1960
Box   7
Box   7
Coal Commission, 1939-1942
Box   7
Box   8
Commission on Civil Rights, 1959-1961
Box   8
Box   1-2
Commerce Dept., 1948-1961
Box   8
Box   3
Natural gas bill, 1956
Box   8
Box   4
Corregidor-Bataan Memorial Commisssion, 1960-1961
Box   8
Box   5
Crime Commisssion, 1961
Box   8
Box   6-9
Customs, Bureau of, 1957-1962
Box   8
Box   10
Emergency agencies, 1951-1952
Box   8
Box   11-13
Federal Communications Commisssion, 1947-1962
Box   10
Box   1-2
Federal Taxation Commission, 1957-1958
Box   10
Box   3
Interior, Department of, 1949
Box   10
Box   4
Hells Canyon, 1955-1956
Box   10
Box   5-6
Oil and gas, 1947-1948
Box   10
Box   7
Townsend Plan, 1954-1956
Interstate Commerce Commission
Box   10
Box   8
Amlie, Thomas, nomination, 1939
Natural Gas Issue
Box   10
Folder   9
1954
Box   11
Folder   1-2
1955
Box   11
Folder   3
Northshore Railroad Line
Box   11
Folder   4-5
Letters to agencies, Recess, 1948
Box   11
Folder   6
Library of Congress, 1951-1961
Box   11
Folder   7
Memoranda, 1958-1959
Box   11
Folder   8-12
Miscellaneous government agencies, 1940-1958
Box   12
Folder   1-7
Office of Alien Property, 1948-1953
Box   12
Folder   8
Endorsement letters, 1951-1952
Box   12
Folder   9
General Ainiline and Film, 1951-1952
Box   12
Folder   10
Gruenewald, Henry, 1951-1952
Box   13
Folder   1
Liebknecht's Company, 1952
Box   13
Folder   2
Letters to U.S. Senators, 1952
Box   13
Folder   3
Official letters, General, 1951-1952
Box   13
Folder   4
Official letters to and from OAP, 1951-1952
Box   13
Folder   5
Official replies on 10 largest corporations, 1951-1952
Box   13
Folder   6
Prisoners of war (Letters on), 1951-1952
Box   13
Folder   7
Private letters, General, 1940-1952
Box   13
Folder   8
Private letters containing leads, 1951-1952
Box   13
Folder   9
Schering Drug Corporation, 1950-1952
Box   13
Folder   10
Subjects for investigation, 1952
Box   13
Folder   11
Office of Temporary Controls, 1945-1948
Box   13
Folder   12
Office of War Mobilization, 1945
Box   13
Folder   13
Petroleum Administration, 1951-1952
Box   13
Folder   14
Post Office Department, 1961
Box   13
Folder   15
Communist literature, 1961-1962
Box   14
Folder   1
Renegotiation Board, 1952-1954
Box   14
Folder   2
Resettlement Administration, 1939
Box   14
Folder   3-5
Securities and Exchange Commission, 1945-1961
Box   14
Folder   6-8
Small Business Administration-Mount Telemark, 1961
State Department
Box   14
Folder   9-11
1945-1947
Box   15
1947-1950
Box   16
1951-1954
Box   17
1954-1959
Box   18
1960-1962
Box   19
Folder   1
Information subcommittee, 1952-1953
Box   19
Folder   2
Tennessee Valley Authority, 1958-1959
Box   19
Folder   3-6
Treasury Department, 1948-1962
Box   19
Folder   7
Wage Stabilization Board, 1951-1953
Box   19
Folder   8-9
War Assets Administration, 1948-1951
Box   19
Folder   10
War Production Board, 1942-1944
Box   19
Folder   11
Wisconsin Conservation Commission, 1942-1943
Box   19
Folder   12
Works Progress Administration, 1939