The Library of Congress >  Researchers >  Search Finding Aids  >  J. Robert Oppenheimer papers, 1799-1980

J. Robert Oppenheimer papers, 1799-1980

Contact UsHelpSearch All Finding Aids
Access restrictions apply.
ContainerContents
Government File, 1942-1954 (continued)
Memoranda, 1951-1953
Minutes, 1951-1952
National Defense Award, 1952
National Science Foundation, 1951-1952
Oppenheimer appointment, 1950-1954
Personnel, 1951-1952
President's report, 1952
Press releases, 1951-1952
Princeton, N.J., meeting, 1952-1953
Reorganization, 1952-1953
Research and development program, 1951-1952
BOX 190 Scientists and mobilization, 1951-1953
Systems engineering, 1947-1953
Washington, D.C., meeting, 1953
Scientific panel, War Department, 1945
Secrecy, 1948
Security
Acknowledgments, Undated
Checks, 1948-1953
Miscellaneous, 1947-1954
Regulations, 1947-1951
Termination statements, 1947
Senate Military Affairs Committee, 1945-1950
BOX 191 State Department
Atomic policy broadcasts to Russia, 1947
Board of consultants, 1946
(3 folders)
Disarmament Panel
Articles on disarmament, 1952-1953, undated See also Classified
Bundy, McGeorge, 1952-1953
Clearance of members, 1952
General correspondence, 1952-1953
Memoranda, 1952
Miscellaneous, 1948-1953
Oppenheimer appointment, 1952
Press and publicity, 1952-1953
Princeton, N.J., meeting, 1947-1952
BOX 192 Policy planning staff, 1948
Policy survey group, 1950
Working committee, 1945
Strategic air warfare, 1951
Top secret
Accounting for documents, 1948-1952
Authentication of documents, 1947-1952
(3 folders)
BOX 193 Control, 1949-1951
Downgrading notices, 1948-1953
Inventory, 1948-1952
Monthly reports, 1948-1949
Receipts, 1945-1952
(6 folders)
Reproduction of documents, 1947
Transfer of documents, 1948
Transmittal of documents, 1950
BOX 194 Transfer and accountability station, 1951
Transmittals, 1947-1953
(3 folders)
Travel, 1950
United Nations Atomic Energy Commission
Bibliography, 1949
Clearance for Oppenheimer, 1947
BOX 195 General correspondence, 1945-1947, undated
(5 folders)
Printed matter, 1945-1952
(2 folders)
Resolutions, 1949
Review of Fear, War and the Bomb,by P. M. S. Blackett, 1947-1949
Russian broadcast, 1948
Translation of Russian article, 1946
Transmission of Information, 1946
BOX 196 Vault, 1945-1955
(5 folders)
War Department, Interim Committee on Atomic Energy, 1945-1946
Washington, D.C.
Office, 1952
Press seminars, 1949
Reservations, 1952-1953
Weather Bureau, 1953
BOX 197-225 Security Case File, 1953-1967
Letters received and copies of letters sent, drafts, notes, press releases, clippings, and printed matter relating to security hearings.
Arranged alphabetically by topic, name of person or organization, or type of material.
BOX 197 Atomic Energy Commission case
Classified file, 1953-1954 See also Classified
Findings and recommendations, 1954
(2 folders)
Letter of charges, 1953-1955
(2 folders)
BOX 198 Rolander, C. A., Jr., reply to article “We Accuse!” by Joseph Alsop and Stewart Alsop in Harper's Magazine, 1954
Autograph and photograph request, 1945-1954
Biography, 1954, undated
(4 folders)
BOX 199 (5 folders)
Biography/bibliography, 1954
BOX 200 Case Institute of Technology, Cleveland, Ohio, invitation, 1954
Chevalier, Haakon, 1954-1966
(2 folders)
Classified file, other than Atomic Energy Commission, 1953-1955
Crouch, Paul, 1954
Ecker, Allen, 1954
Gardner, Trevor, 1954
Garrison, Lloyd K.
Briefs, 1954
(2 folders)
BOX 201 (1 folder)
Correspondence, 1954-1955
Summation, 1953-1954
Hinton, William and Joan, 1954
Hoover, J. Edgar, 1954
Institute for Advanced Study, 1947, 1954
(2 folders)
Jungk, Robert, book, 1958-1963
BOX 202 Lawyers, 1954
Letters
Friends, 1954
Friends and special interest, 1942-1956 See also Classified
BOX 203 General
“A-H” miscellaneous, 1954-1955
(6 folders)
BOX 204 “I-Z” miscellaneous, 1954-1955
(8 folders)
BOX 205 Re case, 1957-1962
(5 folders)
Linn, Edward, 1957
Marks, Herbert S., 1952-1954
Notes and memoranda on hearings, Undated
Next Page »

Contents List