The Library of Congress >  Researchers >  Search Finding Aids  >  James R. Schlesinger papers, 1863-2013

James R. Schlesinger papers, 1863-2013

Contact UsHelpSearch All Finding Aids
Access restrictions apply.
ContainerContents
Part I: Top Secret, 1970-1979 (continued)
Senate Appropriations Committee, transparencies, 1974
Oct.
Senate Subcommittee on Arms Control, International Law and Organization, 1974, Sept. 11
Miscellany
Transparencies
Speeches at Air War College, Montgomery, Ala., and National War College, Washington, D.C., 1975
Transparencies
Strategic Arms Limitation Treaty, presidential briefing, notebook and transparencies, circa 1974-circa 1975
Transparencies
Charts brought from the Central Intelligence Agency on strategic forces, SF, circa 1973
Copies of original transparencies
Alphabetical, circa 1974-circa 1975
F
N See also Restricted Data
Charts brought from the Central Intelligence Agency on strategic forces, SF, circa 1973
Unidentified, circa 1974-circa 1975
Group 2
Master file copies, circa 1974-circa 1975
F
I
N See also Restricted Data
BOX RD 1 Part I: Restricted Data (Classified), 1966-1979
Government-security documents.
Arranged and described according to the series and folders from which the items were removed.
BOX RD 1 Part I: Chronological File
1978
Part I: Subject File
Atomic Energy Commission
Artifacts
General Electric Co., undated
Cannikin Project, Amchitka Island, Alaska
General, 1971
Congressional testimony, 1972
June
19
Naval nuclear propulsion
Enclosures
No. 6, 1968
General, 1971-1972
Printed matter
“SSN Ad Hoc Panel Report,” 1968
(2 folders)
Nuclear weapons
General, 1971
Printed matter, 1970
Uranium enrichment, 1973
Budget Bureau
Atomic Energy Commission
Agency plan, 1971
General
1966
1969
Hallock, Richard R., material from, 1971
“Special Analytical Study No. 3 Enriched Uranium Production Planning,” 1968
Rand Corp. documents
Kosters, Marvin, 1969
McGarvey, David C., 1969
McGarvey, David, C., William E. Hoehn, and V. D. Taylor, 1969
Defense Department
Action memoranda
1973
July
1974
Feb.
Mar.
Apr.
May
June
July
Aug.
1975
Apr.
July
Aug.
Sept.
North Atlantic Treaty Organization
1975 See also North Atlantic Treaty Organization
Energy Department
Comprehensive nuclear test ban
Charts, circa 1978
General
1978
Mar.
May
June-Oct., no month
1979
Preparations for negotiations, 1977
Enhanced radiation weapons, 1977-1978
Part I: Briefing File
Defense Department
Joint Committee on Atomic Energy, notebook and transparencies
1974, Sept. 26
1975, Oct. 29
Transparencies
Copies of original transparencies
Alphabetical, circa 1974-circa 1975
N
Master file copies, circa 1974-circa 1975
N
BOX RD 2 Part I: Restricted Data (Top Secret), 1967-1975
Government-security documents.
Arranged and described according to the series and folders from which the items were removed.
BOX RD 2 Part I: Subject File
Atomic Energy Commission
Nuclear weapons
General, 1971
Budget Bureau
Atomic Energy Commission
Hallock, Richard R., material from, 1967
Defense Department
Action memoranda
1973
July
Aug.
Sept.
Nov. See also North Atlantic Treaty Organization
1974
Mar.
May
Nov.
1975
Apr.
Aug.
Mutual and balanced force reduction
Clarke, Bruce C., communications, 1973
Next Page »

Contents List