Frank A. Barrett Papers, 1920-1981
Table of Contents
Overview of the Collection
- Creator
- Barrett, Frank A.
- Title
- Frank A. Barrett Papers
- Dates
- 1920-1981 (inclusive)Date of CollectionDate of Collection
1952-1958 (bulk)19521958 - Quantity
- 33.55 cubic ft. (75 boxes)
- Collection Number
- 00631
- Summary
- Collection consists mainly of Barrett's U.S. senatorial department subject files, primarily on legislative issues.
- 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
-
Restrictions on Access
There are no access restrictions on the materials for research purposes, and the collection is open to the public.
- Languages
- English
Historical Note
Frank A. Barrett, Wyoming senator, governor, and congressman, had the distinction of being the only Wyomingite ever to serve in both houses of Congress and as governor. He was one of only six men in United States history to accomplish this. His distinguished political career lasted over twenty years.
Frank Barrett was born 19 November 1892 in Omaha, Nebraska, to Patrick and Elizabeth Barrett. After attending public schools in Omaha, he earned his B.A. and law degrees from Creighton University in 1913 and 1916, respectively. Barrett worked his way through college as a mail collector with the United States Mail Service.
With the coming of World War I, Barrett enlisted in the "Balloon Corps" of the infant air service, and served for three years. After returning home he married Alice Catherine Donoghue on 21 May 1919.
The Barretts relocated to Lusk, Wyoming, where Frank began practicing law. His temporary office was his own porch until he found a room in which he could establish his practice. Two years later the couple bought a large sheep and cattle ranch, which ignited his interest in the wool industry. Eventually he would become one of the nation's top authorities on wool and sheep. He served as Niobrara County Attorney from 1923-1932.
Frank Barrett's political career began in 1933 when he was elected to the Wyoming State Senate. In 1936 he was the Republican candidate for the United States Congress but was unsuccessful. From 1939-1945 he served as a University of Wyoming Trustee. He was then elected a United States Congressman in 1942 and served an eight-year term until 1950, when he was elected governor of Wyoming.
Only governor for two years, Barrett seized the opportunity to run for the United States Senate in 1952 and was successful. He served a six-year term in the Senate until 1958, sitting on a number of committees including the Interior and Armed Services Committees. When he was defeated by Gale McGee in 1958, Barrett attributed his loss to "vicious and unwarranted" reports by Washington columnist Drew Pearson. Pearson stated that Barrett had intervened with the Treasury Department to help former Senator E.V. Roberson (R-Wyo.) out of a tax case. The charge was later retracted.
Barrett was then appointed Chief Counsel for the United States Department of Agriculture. He made an unsuccessful comeback attempt in 1960 when Representative Keith Thomson defeated him in the Republican senatorial primary.
Barrett and his wife Alice had three children, Dr. Frank A. Barrett, Jr., James E. Barrett, and Marialyce Barrett Tobin. Alice Barrett died in 1956, and Frank married his second wife, Augusta K. Hogan, in 1959. Frank Barrett died on 30 May 1962, shortly after being diagnosed with leukemia. He is buried in Lusk.
Content Description
Collection consists mainly of Barrett's U.S. senatorial department subject files, primarily on legislative issues. Files contain correspondence including letters from constituents, reports, bills, and newspaper clippings, andrelate to reclamation projects, cattle, sheep and wool industries, mining, and the F.E. Warren Air Force Base in Cheyenne. Collection also includes a family scrapbook and miscellaneous photographs.
The Frank A. Barrett Papers, 1920-1981, are mainly from his six-year term in the United States Senate. They include correspondence, reports, memorandums, bills and resolutions from Congress, newspaper clippings, and photographs.
The Departmental Files (Boxes 1-61) include material concerning the Departments of Agriculture, Commerce, Defense, Health, Education and Welfare, Interior, Justice, Labor, and Treasury. There is a large amount of information from the Departments of Agriculture and the Interior, especially concerning woolgrowers and sheep ranching. Senator Barrett's bill proposing to give mineral royalties back to the states instead of the federal government (known as "Fair Play for Western States") may be of interest to the researcher (Boxes 40-41).
Subject Files (Boxes 62-74) include correspondence with various independent agencies. It also contains bills and resolutions which the Senator introduced or sponsored, and presidential messages to Congress.
The Family Scrapbook (Box 75), which was photocopied from the original, contains newspaper clippings related to Frank Barrett's career and death, as well as articles on his wife Alice and his children. In addition there are two pictorial directories of Congress from 1944 and 1947.
The Photographs (Box 75) contain family photographs of the senator's wife and children. Miscellaneous Photographs include pictures of Brownlee Dam, an Idaho Power Company Shareowner Meeting, Barrett at Warren Air Force Base, speakers at the Armed Services' Committees's Missiles and Satellites Hearings, White Mountain Storage Depot, and Vachel Davis' Coal Mine Commemorative Stamp.
Use of the Collection
Restrictions on Use
Copyright InformationThe researcher assumes full responsibility for observing all copyright, property, and libel laws as they apply.
Preferred Citation
Preferred CitationItem Description, Box Number, Folder Number, Frank A. Barrett Papers, Collection Number 00631, American Heritage Center, University of Wyoming.
Administrative Information
Related Materials
Related MaterialsThere are no known other archival collections created by Frank A. Barrett at the date of processing.
Acquisition Information
Acquisition InformationThe Frank A. Barrett Papers were given to the American Heritage Center by Senator Barrett in 1958. His son, Dr. Frank A. Barrett, Jr., also lent a family scrapbook to the collection on 15 April 1996, which was copied and returned to him. The papers were well organized and in good condition. The arrangement and original folder titles were maintained. The scrapbook, as well as photographs, were arranged in separate series.
Processing Note
Processing InformationThe collection was processed by Susan Horan.
Detailed Description of the Collection
-
Series I. Departmental Files, 1943-1958
Arranged alphabetically by department. Includes correspondence, reports, and bills and resolutions.
-
Description: Department of Agriculture: Agricultural Act of 1949 (H.R.12)Dates: 1956Container: Box 1, Folder 1
-
Description: Agriculture Adjustment Act-Repealment of Section 348 (H.R.1573)Dates: 1955Container: Box 1, Folder 2
-
Description: Agriculture Conservation Program Service
Correspondence
Dates: 1956-1958Container: Box 1, Folder 3 -
Description: Agriculture Conservation Program Service
Correspondence.
Dates: 1955-1956Container: Box 1, Folder 4 -
Description: Agriculture Research MaterialDates: 1955Container: Box 1, Folder 5
-
Description: Agriculture Stabilization and Conservation-State CommitteeDates: 1955-1958Container: Box 1, Folder 6
-
Description: Agriculture: Appropriations for Department (H.R.5239)Dates: 1955Container: Box 1, Folder 7
-
Description: Agriculture: Commodity Credit Corporation
Correspondence.
Dates: 1956Container: Box 1, Folder 8 -
Description: Agriculture: Cotton Textile Industry (S.4156)Dates: 1956Container: Box 1, Folder 9
-
Description: Agriculture: 1954 Drought-Cheyenne and Wyoming Inspection NotesDates: 1954Container: Box 1, Folder 10
-
Description: Agriculture: Drought ConditionsDates: 1954Container: Box 1, Folder 11
-
Description: Agriculture: Drought Conditions in Converse CountyDates: 1953-1955Container: Box 1, Folder 12
-
Description: Agriculture: Drought Conditions
Newspaper Clippings.
Dates: 1954-1956Container: Box 1, Folder 13 -
Description: Agriculture: Drought Conditions in Wheatland AreaDates: 1957Container: Box 1, Folder 14
-
Description: Agriculture: Drought
Correspondence.
Dates: 1953Container: Box 1, Folder 15 -
Description: Agriculture: Drought
Correspondence.
Dates: 1953-1955Container: Box 1, Folder 16 -
Description: Agriculture: Drought
Correspondence.
Dates: 1954Container: Box 2, Folder 1 -
Description: Agriculture: Drought
Correspondence.
Dates: 1954Container: Box 2, Folder 2 -
Description: Agriculture: Drought
Correspondence.
Dates: 1954Container: Box 2, Folder 3 -
Description: Agriculture: Drought
Correspondence.
Dates: 1954Container: Box 2, Folder 4 -
Description: Agriculture: Drought
Correspondence.
Dates: 1954Container: Box 2, Folder 5 -
Description: Agriculture: Drought
Correspondence.
Dates: 1955Container: Box 2, Folder 6 -
Description: Agriculture: Drought
Correspondence.
Container: Box 2, Folder 7 -
Description: Agriculture: Drought
Correspondence.
Dates: 1956Container: Box 2, Folder 8 -
Description: Agriculture: Drought Designation-Federal RegisterDates: 1953Container: Box 2, Folder 9
-
Description: Agriculture: Excise Taxes on Gasoline (H.R.8780)Dates: 1956Container: Box 3, Folder 1
-
Description: Agriculture: Farm Bill (S.3183)Dates: 1956Container: Box 3, Folder 2
-
Description: Agriculture: Farm Bill (H.R.10875)Dates: 1956Container: Box 3, Folder 3
-
Description: Agriculture: Farm Program (S.3183)Dates: 1956Container: Box 3, Folder 4
-
Description: Agriculture: Federal Crop Insurance ProgramDates: 1956Container: Box 3, Folder 5
-
Description: Agriculture: Farmers Home Administration-Loan RequirementsDates: 1956-1957Container: Box 3, Folder 6
-
Description: Agriculture: Forest Service-Forest Bill (S.2548)Dates: 1954Container: Box 3, Folder 7
-
Description: Agriculture: Forest Service-Bridger National ForestDates: 1958Container: Box 3, Folder 8
-
Description: Agriculture: Forest Service-Caribou and Targhee National ForestsDates: 1957Container: Box 3, Folder 9
-
Description: Agriculture: Forest Service-Forest RoadsDates: 1954Container: Box 3, Folder 10
-
Description: Agriculture: Forest Service-Forest RoadsDates: 1954Container: Box 3, Folder 11
-
Description: Agriculture: Forest Service-Summer Home LeasesDates: 1956Container: Box 3, Folder 12
-
Description: Agriculture: Forest Service-Wyoming Timber SurveyDates: 1957-1958Container: Box 3, Folder 13
-
Description: Agriculture: Grazing-Barrett Grazing Amendments (S.3183)Dates: 1956Container: Box 3, Folder 14
-
Description: Agriculture: Grazing Bill HearingsDates: 1953Container: Box 3, Folder 15
-
Description: Agriculture: Grazing-Hope-Aiken Bill (S.2548)
Correspondence.
Dates: 1953Container: Box 4, Folder 1 -
Description: Agriculture: Grazing-Hope-Aiken Bill (S.2548)
Correspondence.
Dates: 1953Container: Box 4, Folder 2 -
Description: Agriculture: Grazing-Hope-Aiken Bill (S.2548)
Correspondence.
Dates: 1954Container: Box 4, Folder 3 -
Description: Agriculture: Grazing-Hope-Aiken Bill (S.2548)
Correspondence.
Dates: 1954Container: Box 4, Folder 4 -
Description: Agriculture: Grazing-Hope-Aiken Bill (S.2548)
Editorials and press releases.
Dates: 1953-1954Container: Box 4, Folder 5 -
Description: Agriculture: Grazing-Hope-Aiken Bill (S.2548)
Miscellaneous material.
Dates: 1954-1955Container: Box 4, Folder 6 -
Description: Agriculture: Grazing-Hope-Aiken Bill (S.2548)
Miscellaneous material.
Dates: 1953-1954Container: Box 4, Folder 7 -
Description: Agriculture: Grazing-Hope-Aiken Bill (S.2548)
Pamphlet resources.
Dates: 1953Container: Box 4, Folder 8 -
Description: Agriculture: Grazing-Hope-Aiken Bill (S.2548)
Proposed legislation.
Dates: 1955Container: Box 4, Folder 9 -
Description: Agriculture: Hall of Fame (S.Con.Res.70)Dates: 1958Container: Box 4, Folder 10
-
Description: Agriculture: Hope Price Support (H.R.9680)Dates: 1954Container: Box 4, Folder 11
-
Description: Agriculture: Industrial Agriculture Use (S.3503)Dates: 1956Container: Box 4, Folder 12
-
Description: Agriculture: Industrial Agriculture Use (S.2306)Dates: 1957Container: Box 4, Folder 13
-
Description: Agriculture: Innocent Purchasers of Converted Goods (H.R.1831)Dates: 1955Container: Box 5, Folder 1
-
Description: Agriculture: Livestock-Brock, J. Elmer
Correspondence.
Dates: 1953-1954Container: Box 5, Folder 2 -
Description: Agriculture: Livestock-Cattle Prices-Beef Purchase ProgramDates: 1954-1957Container: Box 5, Folder 3
-
Description: Agriculture: Livestock-Cattle Prices
Correspondence.
Dates: 1953Container: Box 5, Folder 4 -
Description: Agriculture: Livestock-Cattle Prices
Correspondence.
Dates: 1953Container: Box 5, Folder 5 -
Description: Agriculture: Livestock-Cattle Prices
Correspondence and other data.
Dates: 1954Container: Box 5, Folder 6 -
Description: Agriculture: Livestock-Cattle Prices
Correspondence and other data.
Dates: 1955-1956Container: Box 5, Folder 7 -
Description: Agriculture: Livestock-Cattle Prices
Data.
Dates: 1953Container: Box 5, Folder 8 -
Description: Agriculture: Livestock-Cattle Prices
Press releases and clippings.
Dates: 1954Container: Box 5, Folder 9 -
Description: Agriculture: Livestock-Cattle Prices (S.Res.179)
Correspondence and other data.
Dates: 1956Container: Box 5, Folder 10 -
Description: Agriculture: Livestock-Cattle Prices (S.Res.179)
Correspondence and other data.
Dates: 1956Container: Box 5, Folder 11 -
Description: Agriculture: Livestock
Correspondence.
Dates: 1954-1957Container: Box 5, Folder 12 -
Description: Agriculture: Livestock
Correspondence.
Dates: 1954-1957Container: Box 6, Folder 1 -
Description: Agriculture: Livestock-Dairy Producers ControlsDates: 1953Container: Box 6, Folder 2
-
Description: Agriculture: Livestock-Disposal of Surplus Beef ProgramDates: 1956Container: Box 6, Folder 3
-
Description: Agriculture: Livestock-ImportsDates: 1957Container: Box 6, Folder 4
-
Description: Agriculture: Livestock-ImportsDates: 1957-1958Container: Box 6, Folder 5
-
Description: Agriculture: Livestock-Livestock Loan Policy
Draft of bill.
Dates: 1953Container: Box 6, Folder 6 -
Description: Agriculture: Livestock
Press releases.
Dates: 1953-1954Container: Box 6, Folder 7 -
Description: Agriculture: Livestock-Price Spread on Beef (S.Res.79)Dates: 1956Container: Box 6, Folder 8
-
Description: Agriculture: Livestock-Special Livestock Loan PolicyDates: 1953Container: Box 6, Folder 9
-
Description: Agriculture: Livestock-Stabilizing Cattle PricesDates: 1953-1956Container: Box 6, Folder 10
-
Description: Agriculture: Livestock-Tax Exemption on Livestock (H.R.6143)Dates: 1956Container: Box 6, Folder 11
-
Description: Agriculture: Livestock-Tax Exemption on Livestock (H.R.207 and H.R.6440)Dates: 1953-1955Container: Box 6, Folder 12
-
Description: Agriculture: Livestock-Wyoming Beef CouncilDates: 1957Container: Box 6, Folder 13
-
Description: Agriculture: Livestock-Wyoming Stockgrowers AssociationDates: 1953-1954Container: Box 6, Folder 14
-
Description: Agriculture: Livestock-Wyoming Stockgrowers AssociationDates: 1955-1956Container: Box 6, Folder 15
-
Description: Agriculture: Livestock-Wyoming Stockgrowers AssociationDates: 1956-1958Container: Box 7, Folder 1
-
Description: Agriculture: Livestock-Wyoming Stockgrowers Association-Cow CountryDates: 1953-1958Container: Box 7, Folder 2
-
Description: Agriculture: Long Range Farm Program (S.3052)Dates: 1954Container: Box 7, Folder 3
-
Description: Agriculture: Long Range Farm Program (S.3052)
Correspondence.
Dates: 1958Container: Box 7, Folder 4 -
Description: Agriculture: Long Range Farm Program (S.3502)
Correspondence.
Dates: 1954Container: Box 7, Folder 5 -
Description: Agriculture: National Grange
Correspondence.
Dates: 1953-1958Container: Box 7, Folder 6 -
Description: Agriculture: National Grange-National Grange Headquarters Bill (S.2716)Dates: 1957Container: Box 7, Folder 7
-
Description: Agriculture: National Grange-National Grange Headquarters Bill (S.2716)
Correspondence.
Dates: 1958Container: Box 7, Folder 8 -
Description: Agriculture: Rural Electrification Administration
Correspondence.
Dates: 1958Container: Box 7, Folder 9 -
Description: Agriculture: Rural Electrification Administration
General information.
Dates: 1953-1958Container: Box 7, Folder 10 -
Description: Agriculture: Rural Electrification Administration
General information.
Dates: 1953-1958Container: Box 7, Folder 11 -
Description: Agriculture: Rural Electrification Administration-Glendo-Lusk Line (H.R.4828)Dates: 1953-1954Container: Box 8, Folder 1
-
Description: Agriculture: Rural Electrification Administration-Lending Authority ControversyDates: 1957Container: Box 8, Folder 2
-
Description: Agriculture: Rural Electrification Administration-Lending Authority ControversyDates: 1957Container: Box 8, Folder 3
-
Description: Agriculture: Rural Electrification Administration-Loans (S.Res.127)Dates: 1957-1958Container: Box 8, Folder 4
-
Description: Agriculture: Soil Bank ProgramDates: 1956-1958Container: Box 8, Folder 5
-
Description: Agriculture: Soil Bank (S.2949)
Correspondence.
Dates: 1956Container: Box 8, Folder 6 -
Description: Agriculture: Soil Bank (S.3183)
Correspondence.
Dates: 1956Container: Box 8, Folder 7 -
Description: Agriculture: Soil Bank (S.3183)
Correspondence.
Dates: 1956Container: Box 8, Folder 8 -
Description: Agriculture: Soil Conservation Service
Correspondence.
Dates: 1957-1958Container: Box 8, Folder 9 -
Description: Agriculture: Stockmen Program-Stockgrowers and Uranium Meetings
Correspondence.
Dates: 1955Container: Box 8, Folder 10 -
Description: Agriculture: Stockmen Program-Stockgrowers and Uranium Meetings
Correspondence.
Dates: 1955Container: Box 8, Folder 11 -
Description: Agriculture: Stockmen Program-Stockgrowers and Uranium Meetings
Questions.
Dates: 1955Container: Box 9, Folder 1 -
Description: Agriculture: Stockmen Program-Stockmen Credit ReliefDates: 1955-1956Container: Box 9, Folder 2
-
Description: Agriculture: SugarDates: 1952-1955Container: Box 9, Folder 3
-
Description: Agriculture: SugarDates: 1955-1956Container: Box 9, Folder 4
-
Description: Agriculture: SugarDates: 1957-1958Container: Box 9, Folder 5
-
Description: Agriculture: Sugar-Sugar Act (H.R.7030)Dates: 1955Container: Box 9, Folder 6
-
Description: Agriculture: Sugar-Sugar Act (H.R.7030)Dates: 1955-1956Container: Box 9, Folder 7
-
Description: Agriculture: Sugar (S.1635)
Correspondence.
Dates: 1954-1955Container: Box 9, Folder 8 -
Description: Agriculture: Sugar (S.1635)
Correspondence.
Dates: 1955Container: Box 9, Folder 9 -
Description: Agriculture: Sugar (S.1635)
Correspondence.
Dates: 1955Container: Box 9, Folder 10 -
Description: Agriculture: Sugar (S.1635)
Correspondence.
Dates: 1956Container: Box 9, Folder 11 -
Description: Agriculture: Sugar LegislationDates: 1955-1957Container: Box 10, Folder 1
-
Description: Agriculture: Wheat-Domestic Parity Bill (S.774)Dates: 1957Container: Box 10, Folder 2
-
Description: Agriculture: Wheat-Wheat Acreage AllotmentsDates: 1958Container: Box 10, Folder 3
-
Description: Agriculture: Wool-Extension of Wool Act (S.2861)
Correspondence.
Dates: 1957Container: Box 10, Folder 4 -
Description: Agriculture: Wool-Extension of Wool Act (S.2861)
Correspondence.
Dates: 1957Container: Box 10, Folder 5 -
Description: Agriculture: Wool-Extension of Wool Act (S.2861)
Correspondence.
Dates: 1957-1958Container: Box 10, Folder 6 -
Description: Agriculture: Wool-Extension of Wool Act (S.2861)
Correspondence.
Dates: 1958Container: Box 10, Folder 7 -
Description: Agriculture: Wool-Extension of Wool Act (S.2861)
Correspondence.
Dates: 1958Container: Box 10, Folder 8 -
Description: Agriculture: Wool-Extension of Wool Act (S.2861)
Correspondence.
Dates: 1958Container: Box 10, Folder 9 -
Description: Agriculture: Wool-Extension of Wool Act (S.2861)
Miscellaneous material.
Dates: 1957-1958Container: Box 10, Folder 10 -
Description: Agriculture: Wool-Extension of Wool Act
Speech.
Dates: 1957Container: Box 11, Folder 1 -
Description: Agriculture: Wool-Extension of Wool Act
Speech material.
Dates: 1947-1958Container: Box 11, Folder 2 -
Description: Agriculture: Wool-Extension of Wool Act
Speech material.
Dates: 1946-1954Container: Box 11, Folder 3 -
Description: Agriculture: Wool-Extension of Wool Act
Speech material.
Dates: 1958Container: Box 11, Folder 4 -
Description: Agriculture: Wool Act-HearingsDates: 1958Container: Box 11, Folder 5
-
Description: Agriculture: Wool Act
Newspaper clippings.
Dates: 1954Container: Box 11, Folder 6 -
Description: Agriculture: Wool Act-Pending Legislation
Correspondence.
Dates: 1953-1954Container: Box 11, Folder 7 -
Description: Agriculture: Wool Act-Pending Legislation
Correspondence.
Dates: 1954Container: Box 11, Folder 8 -
Description: Agriculture: Wool Act-Pending Legislation
Drafts of bill.
Dates: 1954Container: Box 11, Folder 9 -
Description: Agriculture: Wool Bill (S.2911)
Material used to argue bill.
Dates: 1954Container: Box 12, Folder 1 -
Description: Agriculture: Wool Bill
Press releases.
Dates: 1954Container: Box 12, Folder 2 -
Description: Agriculture: Wool Bill
Proposed amendments.
Dates: 1954Container: Box 12, Folder 3 -
Description: Agriculture: Wool Bill
Publicity and press clippings.
Dates: 1953-1954Container: Box 12, Folder 4 -
Description: Agriculture: Wool Bill-Senate Floor DebateDates: 1954Container: Box 12, Folder 5
-
Description: Agriculture: Wool-Carpet Wool IndustryDates: 1956-1957Container: Box 12, Folder 6
-
Description: Agriculture: Wool-Commodity Credit CorporationDates: 1953-1955Container: Box 12, Folder 7
-
Description: Agriculture: Wool-Commodity Credit CorporationDates: 1955Container: Box 12, Folder 8
-
Description: Agriculture: Wool-Commodity Credit CorporationDates: 1955Container: Box 12, Folder 9
-
Description: Agriculture: Wool-Commodity Credit CorporationDates: 1955Container: Box 12, Folder 10
-
Description: Agriculture: Wool-Commodity Credit CorporationDates: 1956Container: Box 12, Folder 11
-
Description: Agriculture: Wool-Commodity Credit CorporationDates: 1957-1958Container: Box 12, Folder 12
-
Description: Agriculture: Wool-Commodity Credit Corporation-Turkish BarterDates: 1955-1956Container: Box 13, Folder 1
-
Description: Agriculture: Wool-Commodity Credit Corporation-Turkish BarterDates: 1956-1957Container: Box 13, Folder 2
-
Description: Agriculture: Wool
Correspondence.
Dates: 1953Container: Box 13, Folder 3 -
Description: Agriculture: Wool
Correspondence.
Dates: 1953Container: Box 13, Folder 4 -
Description: Agriculture: Wool
Correspondence.
Dates: 1953Container: Box 13, Folder 5 -
Description: Agriculture: Wool
Correspondence.
Dates: 1953Container: Box 13, Folder 6 -
Description: Agriculture: Wool
Correspondence.
Dates: 1954Container: Box 13, Folder 7 -
Description: Agriculture: Wool
Correspondence.
Dates: 1955Container: Box 13, Folder 8 -
Description: Agriculture: Wool
Correspondence.
Dates: 1955Container: Box 13, Folder 9 -
Description: Agriculture: Wool
Correspondence.
Dates: 1955Container: Box 14, Folder 1 -
Description: Agriculture: Wool
Correspondence.
Dates: 1955Container: Box 14, Folder 2 -
Description: Agriculture: Wool
Correspondence.
Dates: 1955Container: Box 14, Folder 3 -
Description: Agriculture: Wool
Correspondence.
Dates: 1956Container: Box 14, Folder 4 -
Description: Agriculture: Wool
Correspondence
Dates: 1957Container: Box 14, Folder 5 -
Description: Agriculture: Wool
Correspondence.
Dates: 1957Container: Box 14, Folder 6 -
Description: Agriculture: Wool
Correspondence.
Dates: 1958Container: Box 14, Folder 7 -
Description: Agriculture: Wool
Correspondence.
Dates: 1958Container: Box 14, Folder 8 -
Description: Agriculture: Wool-Future MarketDates: 1954-1957Container: Box 14, Folder 9
-
Description: Agriculture: Wool-Future Market
Correspondence.
Dates: 1955-1956Container: Box 14, Folder 10 -
Description: Agriculture: Wool-Future Market
Correspondence.
Dates: 1956-1957Container: Box 15, Folder 1 -
Description: Agriculture: Wool-Future Market
Correspondence.
Dates: 1957-1958Container: Box 15, Folder 2 -
Description: Agriculture: Wool-Future Market
Correspondence.
Dates: 1958Container: Box 15, Folder 3 -
Description: Agriculture: Wool-Future Market
Correspondence.
Dates: 1958Container: Box 15, Folder 4 -
Description: Agriculture: Wool-Government Statistical PublicationsDates: 1952-1955Container: Box 15, Folder 5
-
Description: Agriculture: Wool-Import Duties on Coarse Wools (H.R.2151)Dates: 1957-1958Container: Box 15, Folder 6
-
Description: Agriculture: Wool-Incentive Payments
Correspondence.
Dates: 1956Container: Box 15, Folder 7 -
Description: Agriculture: Wool-Incentive Payments
Correspondence.
Dates: 1956-1957Container: Box 15, Folder 8 -
Description: Agriculture: Wool-Incentive Payments
Correspondence.
Dates: 1957Container: Box 15, Folder 9 -
Description: Agriculture: Wool-Incentive Payments
Correspondence.
Dates: 1958Container: Box 15, Folder 10 -
Description: Agriculture: Wool-Incentive Payments
Correspondence.
Dates: 1958Container: Box 15, Folder 11 -
Description: Agriculture: Wool-"A Long Range Government Wool Program"
by National Wool Growers and Allied Wool Industry.
Dates: 1953Container: Box 15, Folder 12 -
Description: Agriculture: Wool-Military Purchase ProgramDates: 1954-1955Container: Box 16, Folder 1
-
Description: Agriculture: Wool-Military Purchase ProgramDates: 1954-1955Container: Box 16, Folder 2
-
Description: Agriculture: Wool-Military Purchase Program
Anderson speech and other material.
Dates: 1957Container: Box 16, Folder 3 -
Description: Agriculture: Wool-Military Purchase Program
Correspondence.
Dates: 1954-1955Container: Box 16, Folder 4 -
Description: Agriculture: Wool-Military Purchase Program
Correspondence.
Dates: 1955Container: Box 16, Folder 5 -
Description: Agriculture: Wool-Military Purchase Program
Correspondence.
Dates: 1956Container: Box 16, Folder 6 -
Description: Agriculture: Wool-Military Purchase Program
Correspondence.
Dates: 1956-1958Container: Box 16, Folder 7 -
Description: Agriculture: Wool-Military Purchase Program
Transcript of meeting on the assignment of wool payments.
Dates: 18 February 1955Container: Box 16, Folder 8 -
Description: Agriculture: National Wool Growers AssociationDates: 1954Container: Box 16, Folder 9
-
Description: Agriculture: Wool-Pilot Processing PlantDates: 1956-1958Container: Box 16, Folder 10
-
Description: Agriculture: Wool-Publications
"Profitable Sheep" by Spelman B. Collins.
Dates: 1955Container: Box 17, Folder 1 -
Description: Agriculture: Wool-SheepherdersDates: 1955-1958Container: Box 17, Folder 2
-
Description: Agriculture: Wool-Stockpile Amendment (H.R.10875)Dates: 1956Container: Box 17, Folder 3
-
Description: Agriculture: Wool-Tariff
Correspondence.
Dates: 1953Container: Box 17, Folder 4 -
Description: Agriculture: Wool-Tariff
Correspondence.
Dates: 1953Container: Box 17, Folder 5 -
Description: Agriculture: Wool-Tariff
Correspondence.
Dates: 1954Container: Box 17, Folder 6 -
Description: Agriculture: Wool-Tariff
Correspondence.
Dates: 1955Container: Box 17, Folder 7 -
Description: Agriculture: Wool-Tariff
Correspondence.
Dates: 1956Container: Box 17, Folder 8 -
Description: Agriculture: Wool-Tariff
Correspondence.
Dates: 1957Container: Box 18, Folder 1 -
Description: Agriculture: Wool-Tariff
Correspondence.
Dates: 1957Container: Box 18, Folder 2 -
Description: Agriculture: Wool-Tariff
Correspondence.
Dates: 1958Container: Box 18, Folder 3 -
Description: Agriculture: Wool-Tariff
Remarks on senate floor regarding wool under Trade Agreement Act.
Dates: 1953Container: Box 18, Folder 4 -
Description: Agriculture: Wool-Tariff
Reports and statistics.
Dates: 1952-1953Container: Box 18, Folder 5 -
Description: Agriculture: Wool-Tariff
Reports and statistics.
Dates: 1953Container: Box 18, Folder 6 -
Description: Agriculture: Wool-Tariff
Reports and statistics.
Dates: 1953-1955Container: Box 18, Folder 7 -
Description: Agriculture: Wool-Tariff
United States Tariff Commission monthly reports.
Dates: 1957-1958Container: Box 18, Folder 8 -
Description: Agriculture: Wool-"Williamson Gang"Dates: 1952-1955Container: Box 18, Folder 9
-
Description: Agriculture: Wool-Wyoming Wool GrowerDates: 1953-1954Container: Box 19, Folder 1
-
Description: Agriculture: Wool-Wyoming Wool GrowerDates: 1954-1955Container: Box 19, Folder 2
-
Description: Commerce: Department of Commerce-Advertising on Highways (S.963)Dates: 1957Container: Box 19, Folder 3
-
Description: Commerce: Appropriations for Federal-Aid Highways (S.3088)Dates: 1957-1958Container: Box 19, Folder 4
-
Description: Commerce: Buffalo/Gillette Cutoff (Proposed Highway Construction)Dates: 1956Container: Box 19, Folder 5
-
Description: Commerce: Buffalo/Gillette Cutoff (Proposed Highway Construction)Dates: 1957Container: Box 19, Folder 6
-
Description: Commerce: Buffalo/Gillette Cutoff (Proposed Highway Construction)Dates: 1957Container: Box 19, Folder 7
-
Description: Commerce: Buffalo/Gillette Cutoff (Proposed Highway Construction)Dates: 1957-1958Container: Box 19, Folder 8
-
Description: Commerce: Bureau of Public Roads-Addition to U.S. 30 Between Granger Junction and PocatelloDates: 1955-1956Container: Box 19, Folder 9
-
Description: Commerce: Bureau of Public Roads
Correspondence.
Dates: 1958Container: Box 19, Folder 10 -
Description: Commerce: Bureau of Public Roads-Denver/Salt Lake Federal Interstate Highway vs. Highway 30Dates: 1956-1957Container: Box 19, Folder 11
-
Description: Commerce: Bureau of Public Roads-Flaming Gorge Access RoadDates: 1956-1958Container: Box 19, Folder 12
-
Description: Commerce: Bureau of Public Roads-Laramie/Walcott Junction Proposed RoadDates: 1956-1958Container: Box 20, Folder 1
-
Description: Commerce: Bureau of Public Roads
Pamphlets and miscellaneous material.
Dates: 1955-1958Container: Box 20, Folder 2 -
Description: Commerce: Federal Aid Highway Act (S.3414)
Correspondence.
Dates: 1958Container: Box 20, Folder 3 -
Description: Commerce: Federal Aid Road Act-Congressional RecordsDates: 1955Container: Box 20, Folder 4
-
Description: Commerce: Federal Highway BillsDates: 1955-1956Container: Box 20, Folder 5
-
Description: Commerce: Federal Highway Construction (S.3455)Dates: 1956-1958Container: Box 20, Folder 6
-
Description: Commerce: Highway Bill (S.1160)
Correspondence and miscellaneous material.
Dates: 1955Container: Box 20, Folder 7 -
Description: Commerce: Highway Bill (H.R.7474)
Correspondence.
Dates: 1955Container: Box 20, Folder 8 -
Description: Commerce: Highway Bill (H.R.7474)
Correspondence.
Dates: 1955Container: Box 21, Folder 1 -
Description: Commerce: Highway Bill (H.R.7474)
Correspondence.
Dates: 1955Container: Box 21, Folder 2 -
Description: Commerce: Highway Bill (H.R.8836)
Correspondence.
Dates: 1956Container: Box 21, Folder 3 -
Description: Commerce: Highway Bill (H.R.10660)
Correspondence.
Dates: 1956Container: Box 21, Folder 4 -
Description: Commerce: Highway Bill (H.R.10660)
Correspondence.
Dates: 1956Container: Box 21, Folder 5 -
Description: Commerce: Highway Bill (H.R.10660)
Correspondence.
Dates: 1956-1957Container: Box 21, Folder 6 -
Description: Commerce: Highway Bill (H.R.10660)
Miscellaneous material.
Dates: 1954-1956Container: Box 21, Folder 7 -
Description: Commerce: Highway Bill (H.R.10660)
Miscellaneous material.
Dates: 1954-1956Container: Box 21, Folder 8 -
Description: Commerce: Highway Revenue Act (H.R.9075)
Correspondence.
Dates: 1956Container: Box 22, Folder 1 -
Description: Commerce: Land Transfer to Wyoming for State Highway Building (S.358)Dates: 1957Container: Box 22, Folder 2
-
Description: Commerce: Land Transfer to Wyoming for State Highway Building (S.358)
Correspondence.
Dates: 1956-1957Container: Box 22, Folder 3 -
Description: Commerce: Motor Vehicle Sizes and Weights (S.1048)
Correspondence.
Dates: 1955Container: Box 22, Folder 4 -
Description: Commerce: Motor Vehicle Sizes and Weights (S.1048)
Correspondence.
Dates: 1955-1956Container: Box 22, Folder 5 -
Description: Commerce: National Defense Highway (H.R.7072)
Correspondence.
Dates: 1955Container: Box 22, Folder 6 -
Description: Commerce: Reimburse States for Federal-Aid Highway Projects (S.3033)Dates: 1958Container: Box 22, Folder 7
-
Description: Commerce: Relocation of Defense Industries (S.Con.Res.19)Dates: 1955Container: Box 22, Folder 8
-
Description: Commerce: Relocation of Defense Industries (S.Con.Res.19)Dates: 1955-1956Container: Box 22, Folder 9
-
Description: Commerce: Wyoming Aeronautics CommissionDates: 1953-1955Container: Box 22, Folder 10
-
Description: Commerce: Wyoming Airport Improvement ProgramDates: 1953-1955Container: Box 22, Folder 11
-
Description: Commerce: ReportsDates: 1953-1954Container: Box 23, Folder 1
-
Description: Commerce: Weather Bureau-Advisory Committee on Weather ControlDates: 1955-1957Container: Box 23, Folder 2
-
Description: Commerce: Weather Bureau
Correspondence.
Dates: 1957Container: Box 23, Folder 3 -
Description: Commerce: Weather Bureau-Newcastle Weather StationDates: 1957-1958Container: Box 23, Folder 4
-
Description: Commerce: Weather Bureau-Water Supply ForecastsDates: 1954-1958Container: Box 23, Folder 5
-
Description: Department of Defense: Alcoholic Beverages, Sale of on Army PostsDates: 1953-1954Container: Box 23, Folder 6
-
Description: Defense: Alcoholic Beverages, Sale of on Army PostsDates: 1955Container: Box 23, Folder 7
-
Description: Defense: Appropriations Bill (H.R.6042)Dates: 1955-1956Container: Box 23, Folder 8
-
Description: Defense: Armed Services Committee-Air Power HearingsDates: 1957Container: Box 23, Folder 9
-
Description: Defense: Armed Services Committee
Correspondence.
Dates: 1957Container: Box 23, Folder 10 -
Description: Defense: Armed Services Committee
Correspondence.
Dates: 1958Container: Box 23, Folder 11 -
Description: Defense: Armed Services Committee-Cordiner Report
Correspondence.
Dates: 1957-1958Container: Box 23, Folder 12 -
Description: Defense: Armed Services Committee-Cordiner Report
Correspondence.
Dates: 1957-1958Container: Box 23, Folder 13 -
Description: Defense: Armed Services Committee-Cordiner Report
Miscellaneous material.
Dates: 1957-1958Container: Box 24, Folder 1 -
Description: Defense: Armed Services Committee-Military ConstructionDates: 1957Container: Box 24, Folder 2
-
Description: Defense: Armed Services Committee-Military ConstructionDates: 1958Container: Box 24, Folder 3
-
Description: Defense: Armed Services Committee-Military HousingDates: 1957-1958Container: Box 24, Folder 4
-
Description: Defense: Armed Services Committee-Missiles and Satellites-HearingsDates: 1957-1958Container: Box 24, Folder 5
-
Description: Defense: Armed Services Committee-Missiles and Satellites-HearingsDates: 1958Container: Box 24, Folder 6
-
Description: Defense: Armed Services Committee-Zwicker CaseDates: 1954-1957Container: Box 24, Folder 7
-
Description: Defense: Defense Appropriation Act (H.R.7665)Dates: 1958Container: Box 24, Folder 8
-
Description: Defense: Doctor's Draft LawDates: 1953Container: Box 24, Folder 9
-
Description: Defense: Doctor's Draft (H.R.4495)Dates: 1953Container: Box 24, Folder 10
-
Description: Defense: Doctor's Draft-Durham, DR. H.B. (case file)Dates: 1953Container: Box 24, Folder 11
-
Description: Defense: Extension of Universal Military Training and Service Act (H.R.3005)Dates: 1955-1956Container: Box 24, Folder 12
-
Description: Defense: Forester, Don M. (S.568)Dates: 1954-1958Container: Box 25, Folder 1
-
Description: Defense: Joint Central Intelligence Committee (S. Con.Res.2)Dates: 1953-1956Container: Box 25, Folder 2
-
Description: Defense: Land-Air Incorporated, Defense Department ContractsDates: 1955-1957Container: Box 25, Folder 3
-
Description: Defense: Land-Air Incorporated, Defense Department ContractsDates: 1957-1958Container: Box 25, Folder 4
-
Description: Defense: Legal Officers for Armed Services (S.1165)Dates: 1958Container: Box 25, Folder 5
-
Description: Defense: Military Construction Appropriation Bill (H.R.134689)Dates: 1958Container: Box 25, Folder 6
-
Description: Defense: Military Construction Authorization Act (S.1940)Dates: 1957Container: Box 25, Folder 7
-
Description: Defense: Military Construction Authorization (H.R.13015)Dates: 1958Container: Box 25, Folder 8
-
Description: Defense: Military Construction Bill (H.R.6829)Dates: 1955Container: Box 25, Folder 9
-
Description: Defense: Military Construction at Military InstallationsDates: 1957Container: Box 25, Folder 10
-
Description: Defense: Military Pay Bill (H.R. 11470)Dates: 1957-1958Container: Box 25, Folder 11
-
Description: Defense: Military Pay Bill (H.R.11470)Dates: 1958Container: Box 25, Folder 12
-
Description: Defense: Missiles-Satellites Programs-Secret Data from Armed Services CommitteeDates: 1957Container: Box 26, Folder 1
-
Description: Defense: National Defense Education Act (H.R.13247)Dates: 1958Container: Box 26, Folder 2
-
Description: Defense: National Guard-Camp Guernsey
Correspondence.
Dates: 1953-1954Container: Box 26, Folder 3 -
Description: Defense: National Guard-Camp Guernsey
Correspondence.
Dates: 1954-1957Container: Box 26, Folder 4 -
Description: Defense: National Guard-Camp Guernsey
correspondence
Dates: 1958Container: Box 26, Folder 5 -
Description: Defense: National Guard-Casper AirportDates: 1955Container: Box 26, Folder 6
-
Description: Defense: National Guard-Casper AirportDates: 1955-1957Container: Box 26, Folder 7
-
Description: Defense: National Guard
Correspondence.
Dates: 1957-1958Container: Box 26, Folder 8 -
Description: Defense: National Guard-Federal Tort Claims Act (S.3032)Dates: 1957-1958Container: Box 26, Folder 9
-
Description: Defense: National Guard-Laramie ArmoryDates: 1957-1958Container: Box 27, Folder 1
-
Description: Defense: National Guard-Newcastle ArmoryDates: 1958Container: Box 27, Folder 2
-
Description: Defense: National Guard-Secretary Wilson's CriticismDates: 1953-1957Container: Box 27, Folder 3
-
Description: Defense: National Guard-Secretary Wilson's CriticismDates: 1957Container: Box 27, Folder 4
-
Description: Defense: National Security Training Bill (S.2)
correspondence
Dates: 1955Container: Box 27, Folder 5 -
Description: Defense: Naval Oil Shale Reserves (S.3539)Dates: 1958Container: Box 27, Folder 6
-
Description: Defense: Reorganization of Defense Department (S.3649)Dates: 1958Container: Box 27, Folder 7
-
Description: Defense: Reorganization of Defense Department (S.3649)Dates: 1958Container: Box 27, Folder 8
-
Description: Defense: Reserve Forces Act (H.R.7000)Dates: 1955-1956Container: Box 27, Folder 9
-
Description: Defense: Retired Servicemen Pay Bill (S.4207)Dates: 1958Container: Box 27, Folder 10
-
Description: Defense: Strategic Plant Relocation (S.Con.Res.19)Dates: 1955-1956Container: Box 27, Folder 11
-
Description: Defense: Sundance-Radar InstallationDates: 1955-1957Container: Box 27, Folder 12
-
Description: Defense: Sundance-Radar InstallationDates: 1957-1958Container: Box 27, Folder 13
-
Description: Defense: Reserve Officers
Correspondence.
Dates: 1953-1954Container: Box 27, Folder 14 -
Description: Defense: Universal Military TrainingDates: 1954-1955Container: Box 27, Folder 15
-
Description: Defense: Universal Military TrainingDates: 1955Container: Box 27, Folder 16
-
Description: Defense: Warren Air Force Base-Appointment of Civilian as Fire ChiefDates: 1957Container: Box 28, Folder 1
-
Description: Defense: Warren Air Force Base-Barber PricesDates: 1956Container: Box 28, Folder 2
-
Description: Defense: Warren Air Force Base-Coca-Cola ContractDates: 1957Container: Box 28, Folder 3
-
Description: Defense: Warren Air Force Base-Construction of Missile ProjectDates: 1957Container: Box 28, Folder 4
-
Description: Defense: Warren Air Force Base-Construction ProgramDates: 1956-1957Container: Box 28, Folder 5
-
Description: Defense: Warren Air Force Base-Construction ProgramDates: 1956-1958Container: Box 28, Folder 6
-
Description: Defense: Warren Air Force Base-Dedication of Missile ProjectDates: 1958Container: Box 28, Folder 7
-
Description: Defense: Warren Air Force Base-Dedication of Missile ProjectDates: 1958Container: Box 28, Folder 8
-
Description: Defense: Warren Air Force Base-Dedication of Missile ProjectDates: 1958Container: Box 28, Folder 9
-
Description: Defense: Warren Air Force Base-Dedication of Missile Project
Newspaper clippings.
Dates: 1957-1958Container: Box 28, Folder 10 -
Description: Defense: Warren Air Force Base-Housing UnitsDates: 1954-1955Container: Box 28, Folder 11
-
Description: Defense: Warren Air Force Base-Insurance SolicitationsDates: 1956Container: Box 28, Folder 12
-
Description: Defense: Warren Air Force Base-Land Acquisitions for Missile ProjectDates: 1958Container: Box 28, Folder 13
-
Description: Defense: Warren Air Force Base-Parking SpacesDates: 1953Container: Box 28, Folder 14
-
Description: Defense: Warren Air Force Base-Personnel ReassignmentDates: 1958Container: Box 28, Folder 15
-
Description: Defense: Warren Air Force Base-Phasing Out of Air Training CommandDates: 1958Container: Box 29, Folder 1
-
Description: Defense: Warren Air Force Base-Proposed Reduction in PersonnelDates: 1957Container: Box 29, Folder 2
-
Description: Defense: Warren Air Force Base-Proposed Reduction in PersonnelDates: 1957Container: Box 29, Folder 3
-
Description: Defense: Warren Air Force Base-Proposed Trailer ParkDates: 1955-1957Container: Box 29, Folder 4
-
Description: Defense: Warren Air Force Base-Post Exchange Shoe SalesDates: 1957Container: Box 29, Folder 5
-
Description: Defense: Warren Air Force Base-Realignment of Training CoursesDates: 1957Container: Box 29, Folder 6
-
Description: Defense: Warren Air Force Base-Steam Line ContractDates: 1954-1955Container: Box 29, Folder 7
-
Description: Defense: Warren Air Force Base-Van ServiceDates: 1958Container: Box 29, Folder 8
-
Description: Defense: Warren Air Force Base-Wherry Housing UnitsDates: 1956-1957Container: Box 29, Folder 9
-
Description: Defense: White Mountain Storage DepotDates: 1954-1955Container: Box 29, Folder 10
-
Description: Department of Health, Education, and Welfare: Education-Appropriations for Department (H.R.5046)Dates: 1955Container: Box 29, Folder 11
-
Description: Education: Appropriations for Department (H.R.5046)Dates: 1955Container: Box 29, Folder 12
-
Description: Education: Douglas School District-Surplus Property (S.2828)Dates: 1955Container: Box 29, Folder 13
-
Description: Education: Douglas School District-Surplus Property (S.2828)Dates: 1955-1956Container: Box 29, Folder 14
-
Description: Education: School Construction (H.R. 6049 and 6078)Dates: 1953Container: Box 29, Folder 15
-
Description: Education: "School Funds"Dates: 1953Container: Box 29, Folder 16
-
Description: Education: Surplus Property (S.1004)Dates: 1955Container: Box 29, Folder 17
-
Description: Education: Tax Deductions for Teachers (S.1695)Dates: 1957-1958Container: Box 30, Folder 1
-
Description: Education: Vocational RehabilitationDates: 1953-1954Container: Box 30, Folder 2
-
Description: Education: White House ConferenceDates: 1954-1955Container: Box 30, Folder 3
-
Description: Education: Wyoming Department of Vocational EducationDates: 1954Container: Box 30, Folder 4
-
Description: Health: Lander Hospital-Federal Funds for ConstructionDates: 1957-1958Container: Box 30, Folder 5
-
Description: Health: Salk Coin (S.1695)Dates: 1955Container: Box 30, Folder 6
-
Description: Health: Salk Vaccine ProgramDates: 1955-1957Container: Box 30, Folder 7
-
Description: Welfare: Amendment of Social Security Act (H.R.7225)Dates: 1956Container: Box 30, Folder 8
-
Description: Welfare: Amendment of Social Security Act (H.R.7225)
Correspondence.
Dates: 1955-1956Container: Box 30, Folder 9 -
Description: Welfare: Amendment of Social Security Act (H.R.7225)
Correspondence.
Dates: 1956Container: Box 30, Folder 10 -
Description: Welfare: Amendment of Social Security Act (H.R.7225)
Correspondence.
Dates: 1956-1957Container: Box 30, Folder 11 -
Description: Welfare: Social Security Act (H.R.9366)Dates: 1954Container: Box 30, Folder 12
-
Description: Welfare: Social Security Act (H.R.9366)Dates: 1954-1955Container: Box 30, Folder 13
-
Description: Welfare: Social Security Disability (S.3905)Dates: 1956-1958Container: Box 31, Folder 1
-
Description: Department of Interior: Alaska-StatehoodDates: 1953-1954Container: Box 31, Folder 2
-
Description: Interior: Alaska-StatehoodDates: 1954-1955Container: Box 31, Folder 3
-
Description: Interior: Alaska-Statehood Bill (S.49)Dates: 1955Container: Box 31, Folder 4
-
Description: Interior: Alaska-Statehood Bill (S.49)Dates: 1956-1958Container: Box 31, Folder 5
-
Description: Interior: Alaska-Statehood Bill (S.49)Dates: 1957-1958Container: Box 31, Folder 6
-
Description: Interior: Alaska-Statehood
Correspondence.
Dates: 1955-1956Container: Box 31, Folder 7 -
Description: Interior: Alaskan International Rail And Highway CommissionDates: 1957-1958Container: Box 31, Folder 8
-
Description: Interior: Alaskan Oil and Gas Deposits (H.R.8054)Dates: 1957-1958Container: Box 32, Folder 1
-
Description: Interior: Alaskan Oil and Gas Deposits (H.R.8054)Dates: 1958Container: Box 32, Folder 2
-
Description: Interior: Alaskan Public LandsDates: 1955-1957Container: Box 32, Folder 3
-
Description: Interior: Alaskan Tidelands Bill (S.2536)Dates: 1957Container: Box 32, Folder 4
-
Description: Interior: Anthracite Control Bill (H.R.7066)Dates: 1955Container: Box 32, Folder 5
-
Description: Interior: Appropriations (H.R.5085 and 9390)Dates: 1955-1956Container: Box 32, Folder 6
-
Description: Interior: Bureau of Land Management
Correspondence.
Dates: 1957Container: Box 32, Folder 7 -
Description: Interior: Bureau of Land Management
Correspondence.
Dates: 1957Container: Box 32, Folder 8 -
Description: Interior: Bureau of Land Management
Correspondence.
Dates: 1958Container: Box 32, Folder 9 -
Description: Interior: Bureau of Land Management-Land Transfer from Cheyenne to CasperDates: 1953-1957Container: Box 32, Folder 10
-
Description: Interior: Bureau of Land Management-Oil and Gas Leases on Federal WildlifeDates: 1958Container: Box 32, Folder 11
-
Description: Interior: Bureau of Land Management-Oil and Gas LeasingDates: 1958Container: Box 32, Folder 12
-
Description: Interior: Bureau of Land Management-Photostatic Service Plans for Cheyenne OfficeDates: 1955-1957Container: Box 33, Folder 1
-
Description: Interior: Bureau of Land Management-Pumpkin Buttes
Pamphlets and press clippings
Dates: 1955Container: Box 33, Folder 2 -
Description: Interior: Bureau of Land Management-Pumpkin Buttes-Mining Claims
Correspondence.
Dates: 1955Container: Box 33, Folder 3 -
Description: Interior: Bureau of Land Management-Pumpkin Buttes-Mining Claims
Correspondence.
Dates: 1955Container: Box 33, Folder 4 -
Description: Interior: Bureau of Land Management-Pumpkin Buttes-Mining Claims
Correspondence.
Dates: 1955Container: Box 33, Folder 5 -
Description: Interior: Bureau of Land Management-Pumpkin Buttes-Mining Claims
Correspondence.
Dates: 1955Container: Box 33, Folder 6 -
Description: Interior: Bureau of Land Management-Pumpkin Buttes-Meeting in CasperDates: 9 June 1955Container: Box 33, Folder 7
-
Description: Interior: Bureau of Land Management-RegulationsDates: 1955Container: Box 33, Folder 8
-
Description: Interior: Bureau of Land Management-Taxing of Section 15 Grazing LeasesDates: 1958Container: Box 33, Folder 9
-
Description: Interior: Bureau of Land Management-Transfer of Bureau to The Forest ServiceDates: 1953-1954Container: Box 33, Folder 10
-
Description: Interior: Bureau of Mines-Alumina PlantDates: 1954Container: Box 33, Folder 11
-
Description: Interior: Bureau of Mines-Alumina Plant
Background information
Dates: 1949-1953Container: Box 33, Folder 12 -
Description: Interior: Bureau of Mines-Alumina Plant
Background information
Dates: 1953-1954Container: Box 33, Folder 13 -
Description: Interior: Bureau of Mines-Alumina Plant CaseDates: 1954-1955Container: Box 34, Folder 1
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1953Container: Box 34, Folder 2
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1953Container: Box 34, Folder 3
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1953Container: Box 34, Folder 4
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1954Container: Box 34, Folder 5
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1954Container: Box 34, Folder 6
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1954Container: Box 34, Folder 7
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1954Container: Box 34, Folder 8
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1955Container: Box 35, Folder 1
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1955Container: Box 35, Folder 2
-
Description: Interior: Bureau of Mines-Alumina Plant at Laramie-DispositionDates: 1955Container: Box 35, Folder 3
-
Description: Interior: Bureau of Mines-Alumina Plant atLaramie-Disposal with A National Security ClauseDates: 1953Container: Box 35, Folder 4
-
Description: Interior: Bureau of Mines-Alumina Plant-Monolith vs. Reconstruction Finance CorporationDates: 1953-1955Container: Box 35, Folder 5
-
Description: Interior: Bureau of Mines-Alumina Plant
Newspaper clippings
Dates: 1954-1955Container: Box 35, Folder 6 -
Description: Interior: Bureau of Mines-Alumina Plant
Transcript of hearings
Dates: 1954Container: Box 35, Folder 7 -
Description: Interior: Bureau of Mines-Bentonite Depletion (H.R.8300)Dates: 1954Container: Box 35, Folder 8
-
Description: Interior: Defense Minerals Exploration AdministrationDates: 1954-1958Container: Box 35, Folder 9
-
Description: Interior: Bureau of Mines-GoldDates: 1955-1958Container: Box 35, Folder 10
-
Description: Interior: Bureau of Mines-GraphiteDates: 1955Container: Box 35, Folder 11
-
Description: Interior: Bureau of Mines-GypsumDates: 1952-1955Container: Box 35, Folder 12
-
Description: Interior: Bureau of Mines-IronDates: 1956Container: Box 35, Folder 13
-
Description: Interior: Bureau of Mines-Oil ShaleDates: 1953-1957Container: Box 36, Folder 1
-
Description: Interior: Bureau of Mines-ManganeseDates: 1954-1956Container: Box 36, Folder 2
-
Description: Interior: Bureau of Mines-PhosphateDates: 1954-1957Container: Box 36, Folder 3
-
Description: Interior: Bureau of Mines-SeleniumDates: 1955-1958Container: Box 36, Folder 4
-
Description: Interior: Bureau of Mines- TitaniumDates: 1953-1957Container: Box 36, Folder 5
-
Description: Interior: Bureau of Mines-Uranium Mining Bill (S.1397)
Correspondence.
Dates: 1953Container: Box 36, Folder 6 -
Description: Interior: Bureau of Mines-Uranium Mining Bill (S.1397)
Correspondence.
Dates: 1953-1954Container: Box 36, Folder 7 -
Description: Interior: Coal Bill (S.2069)
Correspondence.
Dates: 1957Container: Box 36, Folder 8 -
Description: Interior: Coal Bill (S.2069)
Correspondence.
Dates: 1957Container: Box 36, Folder 9 -
Description: Interior: Coal Bill (S.2069)
Correspondence.
Dates: 1957Container: Box 36, Folder 10 -
Description: Interior: Coal Bill (S.2069)
Correspondence.
Dates: 1957Container: Box 37, Folder 1 -
Description: Interior: Coal Bill (S.2069)
Correspondence.
Dates: 1957Container: Box 37, Folder 2 -
Description: Interior: Coal Bill (S.2069)
Correspondence.
Dates: 1958Container: Box 37, Folder 3 -
Description: Interior: Coal Bill (S.2069)
Correspondence.
Dates: 1958Container: Box 37, Folder 4 -
Description: Interior: Coal and By-Products Study (S.J.Res.43)Dates: 1955Container: Box 37, Folder 5
-
Description: Interior: Coal Research and Development Commission (S.4248)Dates: 1958Container: Box 37, Folder 6
-
Description: Interior: Coal Research Study (S.Res.269)Dates: 1956Container: Box 37, Folder 7
-
Description: Interior: Committee on the Interior
Correspondence.
Dates: 1957-1958Container: Box 37, Folder 8 -
Description: Interior: Committee-Hearings on Water Development in United States, Soviet Union, Red ChinaDates: 1957-1958Container: Box 37, Folder 9
-
Description: Interior: Continental Shelf (S.1901)Dates: 1953Container: Box 37, Folder 10
-
Description: Interior: Depletion Allowance on Oil Shale, Coal and Other Natural Deposits (S.J.Res.92)Dates: 1957Container: Box 37, Folder 11
-
Description: Interior: Desert Land Entries on Disconnected Tracts of Lands (S.3512)Dates: 1954-1956Container: Box 37, Folder 12
-
Description: Interior: Desert Land Entries on Disconnected Tracts of Land (S.359)Dates: 1957-1958Container: Box 38, Folder 1
-
Description: Interior: Desert Land Entry Bill (S.265)Dates: 1955Container: Box 38, Folder 2
-
Description: Interior: Domestic Minerals Program Extension Act (S.922)Dates: 1955Container: Box 38, Folder 3
-
Description: Interior: Domestic Minerals Program Extension Act (S.2876)
Correspondence.
Dates: 1956Container: Box 38, Folder 4 -
Description: Interior: Domestic Minerals Program Extension Act Amendment (H.R.6373)Dates: 1955Container: Box 38, Folder 5
-
Description: Interior: Domestic Minerals Stabilization Act (S.4036)Dates: 1958Container: Box 38, Folder 6
-
Description: Interior: Entries under Non-Mineral Land Laws (S.3071)Dates: 1954-1955Container: Box 38, Folder 7
-
Description: Interior: Fish and Wildlife-Applications for FishDates: 1953-1954Container: Box 38, Folder 8
-
Description: Interior: Fish and Wildlife Service-Bureau of Fisheries Creation (S.3275)Dates: 1956Container: Box 38, Folder 9
-
Description: Interior: Fish and Wildlife Service
Correspondence.
Dates: 1953-1957Container: Box 38, Folder 10 -
Description: Interior: Fish and Wildlife Service
Correspondence.
Dates: 1958Container: Box 38, Folder 11 -
Description: Interior: Fish and Wildlife Service-Federal Fish Hatchery at JacksonDates: 1953-1956Container: Box 38, Folder 12
-
Description: Interior: Hawaii Statehood Bill (S.50)Dates: 1957Container: Box 38, Folder 13
-
Description: Interior: Hawaii Statehood bill (s.50)
Correspondence.
Dates: 1957-1958Container: Box 38, Folder 14 -
Description: Interior: Irrigation and Flood Control (S.497)Dates: 1957Container: Box 38, Folder 15
-
Description: Interior: Irrigation and Flood Control (S.497)Dates: 1958Container: Box 39, Folder 1
-
Description: Interior: Irrigation and Flood Control-Conservation and Development of Land and Water Resources (S.Res.281)Dates: 1956Container: Box 39, Folder 2
-
Description: Interior: Irrigation and Flood Control-Evaporation PreventionDates: 1957Container: Box 39, Folder 3
-
Description: Interior: Irrigation and Flood Control-Small Projects Bill (H.R.5881)Dates: 1955-1956Container: Box 39, Folder 4
-
Description: Interior: Irrigation and Flood Control-Fort LaramieDates: 1955-1958Container: Box 39, Folder 5
-
Description: Interior: Irrigation and Flood Control-Subcommittee on Irrigation and Reclamation
Statements at hearings.
Dates: 1956Container: Box 39, Folder 6 -
Description: Interior: Irrigation and Flood Control-Watershed Protection and Flood Prevention Act AmendmentDates: 1956Container: Box 39, Folder 7
-
Description: Interior: Lead and Zinc-Import Taxes (S.2376)Dates: 1957-1958Container: Box 39, Folder 8
-
Description: Interior: Lucky Mc Uranium Corporation-Contract for Uranium MillDates: 1956-1958Container: Box 39, Folder 9
-
Description: Interior: Mineral Leasing Act Amendment (S.22)Dates: 1955Container: Box 39, Folder 10
-
Description: Interior: Mineral Resource Development (S.2375)Dates: 1957-1958Container: Box 40, Folder 1
-
Description: Interior: Mineral Restrictions on Public Lands (S.2517)Dates: 1957-1958Container: Box 40, Folder 2
-
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1954Container: Box 40, Folder 3 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1954Container: Box 40, Folder 4 -
Description: Interior: Mineral Rights States (S.680)
Correspondence.
Dates: 1955Container: Box 40, Folder 5 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1955Container: Box 40, Folder 6 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1955Container: Box 40, Folder 7 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1955Container: Box 40, Folder 8 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1955Container: Box 40, Folder 9 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1955Container: Box 40, Folder 10 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1955Container: Box 40, Folder 11 -
Description: Interior: Mineral Rights to States (S.680)Dates: 1955Container: Box 40, Folder 12
-
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1955Container: Box 41, Folder 1 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1955-1958Container: Box 41, Folder 2 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1957Container: Box 41, Folder 3 -
Description: Interior: Mineral Rights to States (S.680)
Correspondence.
Dates: 1957-1958Container: Box 41, Folder 4 -
Description: Interior: Mineral Rights to States (S.680)
Research notes.
Dates: n.d.Container: Box 41, Folder 5 -
Description: Interior: Mining Claims (S.1397)Dates: 1953Container: Box 41, Folder 6
-
Description: Interior: Mining Claims in Utah (S.2678)Dates: 1957-1958Container: Box 41, Folder 7
-
Description: Interior: Mining Claims Rights Restoration Act (H.R.100)Dates: 1955Container: Box 41, Folder 8
-
Description: Interior: National Outdoor Recreation Review Commission (S.846)
Correspondence.
Dates: 1957Container: Box 41, Folder 9 -
Description: Interior: National Outdoor Recreation Review Commission (S.846)
Correspondence.
Dates: 1957-1958Container: Box 41, Folder 10 -
Description: Interior: National Park Service-Altar of the Nation (S.Con.Res.9)Dates: 1957Container: Box 42, Folder 1
-
Description: Interior: National Park Service-Concessionaire Leases (S.3371)Dates: 1958Container: Box 42, Folder 2
-
Description: Interior: National Park Service-Devils Tower National Monument
Correspondence.
Dates: 1955-1957Container: Box 42, Folder 3 -
Description: Interior: National Park Service-Devils Tower National Monument
Correspondence.
Dates: 1956-1957Container: Box 42, Folder 4 -
Description: Interior: National Park Service-Devils Tower National Monument Anniversary Bill (S.2049)Dates: 1955Container: Box 42, Folder 5
-
Description: Interior: National Park Service-Devils Tower Anniversary Celebration-SpeakersDates: 1956Container: Box 42, Folder 6
-
Description: Interior: National Park Service-Devils Tower Commemorative Stamp
Correspondence.
Dates: 1955Container: Box 42, Folder 7 -
Description: Interior: National Park Service-Devils Tower Commemorative Stamp
Correspondence.
Dates: 1955Container: Box 42, Folder 8 -
Description: Interior: National Park Service-Devils Tower Commemorative Stamp
Correspondence.
Dates: 1955Container: Box 42, Folder 9 -
Description: Interior: National Park Service-Devils Tower Commemorative Stamp
Correspondence.
Dates: 1956Container: Box 42, Folder 10 -
Description: Interior: National Park Service-Grand Teton National Park-Land Appraisal and CondemnationDates: 1953-1954Container: Box 42, Folder 11
-
Description: Interior: National Park Service-Grand Teton National Park-Mission 66Dates: 1957-1958Container: Box 42, Folder 12
-
Description: Interior: National Park Service-Grand Teton National Park Tax (S.1706)Dates: 1953-1954Container: Box 42, Folder 13
-
Description: Interior: National Park Service-Jackson Hole National Monument (Prior to September 14, 1950)Dates: 1949-1957Container: Box 43, Folder 1
-
Description: Interior: National Park Service-National Parks Bill (S.3060)Dates: 1955-1956Container: Box 43, Folder 2
-
Description: Interior: National Park Service-Yellowstone National Park-Concession ContractDates: 1955Container: Box 43, Folder 3
-
Description: Interior:National Park Service-Yellowstone National Park-Concession ProposalDates: 1955Container: Box 43, Folder 4
-
Description: Interior: National Park Service-Yellowstone National Park
Correspondence.
Dates: 1956-1957Container: Box 43, Folder 5 -
Description: Interior: National Park Service-Yellowstone National Park
Correspondence.
Dates: 1957-1958Container: Box 43, Folder 6 -
Description: Interior: Oil and Gas Interstate Compact (S.J.Res.38)Dates: 1955Container: Box 43, Folder 7
-
Description: Interior: Oil and Gas Leasing (S.3817)Dates: 1956Container: Box 43, Folder 8
-
Description: Interior: Oil and Gas Office-Investigation of Price Increases and Oil to Europe ShipmentsDates: 1956-1957Container: Box 43, Folder 9
-
Description: Interior: Oil and Gas Office-Investigation of Price Increases and Oil to Europe ShipmentsDates: 1956-1957Container: Box 43, Folder 10
-
Description: Interior: Oil and Gas Office-Investigation of Price Increases and Oil to Europe ShipmentsDates: 1957Container: Box 43, Folder 11
-
Description: Interior: Oil and Gas Office-Investigation of Price Increases and Oil to Europe ShipmentsDates: 1957Container: Box 44, Folder 1
-
Description: Interior: Oil and Gas Office-Investigation of Price Increases and Oil to Europe ShipmentsDates: 1957-1958Container: Box 44, Folder 2
-
Description: Interior: Oil and Gas-Wyoming Oil FieldsDates: 1954-1955Container: Box 44, Folder 3
-
Description: Interior: Public LandsDates: 1953Container: Box 44, Folder 4
-
Description: Interior: Public LandsDates: 1953-1955Container: Box 44, Folder 5
-
Description: Interior: Public Lands Act (H.R.2512 and 1815)Dates: 1953Container: Box 44, Folder 6
-
Description: Interior: Public Lands
Correspondence.
Dates: 1955-1958Container: Box 44, Folder 7 -
Description: Interior: Public Lands in Newly Admitted States-from Library of CongressDates: n.d.Container: Box 44, Folder 8
-
Description: Interior: Public Lands for Recreation PurposesDates: 1953-1955Container: Box 44, Folder 9
-
Description: Interior: Bureau of Reclamation-Bear River Compact (S.1086)Dates: 1957Container: Box 44, Folder 10
-
Description: Interior: Bureau of Reclamation-Casper/Alcova Contract Approval (S.1996)Dates: 1957Container: Box 44, Folder 11
-
Description: Interior: Bureau of Reclamation-Cheyenne River CompactDates: 1953-1958Container: Box 44, Folder 12
-
Description: Interior: Bureau of Reclamation-Farm Units on Federal Irrigation Projects (S.887)
Background and research material
Dates: 1952-1953Container: Box 45, Folder 1 -
Description: Interior: Bureau of Reclamation-Farm Units on Federal Irrigation Projects (S.887)
Correspondence
Dates: 1952-1954Container: Box 45, Folder 2 -
Description: Interior: Bureau of Reclamation-Farm Units on Federal Irrigation Projects (S.887)
Correspondence.
Dates: 1954-1956Container: Box 45, Folder 3 -
Description: Interior: Bureau of Reclamation-Farm Units on Irrigation Projects (S.2541)Dates: 1957Container: Box 45, Folder 4
-
Description: Interior: Bureau of Reclamation-Farm Units on Irrigation Projects (S.2541)Dates: 1957-1958Container: Box 45, Folder 5
-
Description: Interior: Bureau of Reclamation-Farm Units on Irrigation Projects (S.2541)Dates: 1958Container: Box 45, Folder 6
-
Description: Interior: Bureau of Reclamation-Federal Cooperation in Non-Federal Projects (H.R.5301 and S.405)Dates: 1954-1955Container: Box 45, Folder 7
-
Description: Interior: Bureau of Reclamation-Glendo Unit
Correspondence and other data.
Dates: 1948-1953Container: Box 45, Folder 8 -
Description: Interior: Bureau of Reclamation-Glendo Unit
Correspondence and other data
Dates: 1954Container: Box 45, Folder 9 -
Description: Interior: Bureau of Reclamation-Glendo Unit
Correspondence and other data.
Dates: 1954-1955Container: Box 45, Folder 10 -
Description: Interior: Bureau of Reclamation-Glendo Unit
Correspondence and other data.
Dates: 1956-1958Container: Box 45, Folder 11 -
Description: Interior: Bureau of Reclamation-Glendo Unit-Congressional Approval (S.J.Res.165)Dates: 1954-1955Container: Box 46, Folder 1
-
Description: Interior: Bureau of Reclamation-Glendo Unit-Fremont Canyon Power PlantDates: 1955-1956Container: Box 46, Folder 2
-
Description: Interior: Bureau of Reclamation-Glendo Unit-Gray Reef Dam (S.4002)Dates: 1958Container: Box 46, Folder 3
-
Description: Interior: Bureau of Reclamation-Glendo Unit
Newspaper clippings.
Dates: 1953-1955Container: Box 46, Folder 4 -
Description: Interior: Bureau of Reclamation-Glendo Unit-North Platte River RegulationDates: 1956-1957Container: Box 46, Folder 5
-
Description: Interior: Bureau of Reclamation-Glendo Unit-Sewerage Installation (S.2339)Dates: 1955Container: Box 46, Folder 6
-
Description: Interior: Bureau of Reclamation-Glendo Unit-Supplemental Appropriations (H.R.9936)Dates: 1954Container: Box 46, Folder 7
-
Description: Interior: Bureau of Reclamation-Hanover Bluff UnitDates: 1954-1957Container: Box 46, Folder 8
-
Description: Interior: Bureau of Reclamation-Heart MountainDates: 1953-1956Container: Box 46, Folder 9
-
Description: Interior: Bureau of Reclamation-Heart Mountain Transfer (S.2207)Dates: 1957Container: Box 46, Folder 10
-
Description: Interior: Bureau of Reclamation-Heart Mountain Water Delivery (S.J.Res.79)Dates: 1957Container: Box 46, Folder 11
-
Description: Interior: Bureau of Reclamation-Hell's Canyon DamDates: 1955-1956Container: Box 46, Folder 12
-
Description: Interior: Bureau of Reclamation-Hell's Canyon Dam
Correspondence.
Dates: 1954-1956Container: Box 46, Folder 13 -
Description: Interior: Bureau of Reclamation-Hell's Canyon Dam
Correspondence.
Dates: 1956Container: Box 46, Folder 14 -
Description: Interior: Bureau of Reclamation-Hell's Canyon Dam
Miscellaneous material.
Dates: 1953-1957Container: Box 47, Folder 1 -
Description: Interior: Bureau of Reclamation-Hell's Canyon Dam
Miscellaneous material.
Dates: 1957Container: Box 47, Folder 2 -
Description: Interior: Bureau of Reclamation-Hell's Canyon Dam Bill (S.555)Dates: 1957Container: Box 47, Folder 3
-
Description: Interior: Bureau of Reclamation-Hell's Canyon Dam Bill (S.555)Dates: 1957Container: Box 47, Folder 4
-
Description: Interior: Bureau of Reclamation-Hell's Canyon Dam Bill (S.555)Dates: 1957Container: Box 47, Folder 5
-
Description: Interior: Bureau of Reclamation-Hell's Canyon Dam Bill (S.555)Dates: 1957Container: Box 47, Folder 6
-
Description: Interior: Bureau of Reclamation-Kendrick ProjectDates: 1955-1956Container: Box 47, Folder 7
-
Description: Interior: Bureau of Reclamation-Kendrick ProjectDates: 1956-1958Container: Box 47, Folder 8
-
Description: Interior: Bureau of Reclamation-Kendrick Project-Experiment Station CaseDates: 1955-1956Container: Box 47, Folder 9
-
Description: Interior: Bureau of Reclamation-Kendrick Project
Newspaper clippings.
Dates: 1954Container: Box 47, Folder 10 -
Description: Interior: Bureau of Reclamation-Kendrick Project-Water Release CaseDates: 1954-1955Container: Box 47, Folder 11
-
Description: Interior: Bureau of Reclamation-Keyhole Dam (Belle Fourche River Compact)Dates: 1943-1954Container: Box 48, Folder 1
-
Description: Interior: Bureau of Reclamation-Little Missouri River Compact (S.1556 and S.3417)Dates: 1956-1957Container: Box 48, Folder 2
-
Description: Interior: Bureau of Reclamation-Missouri River Basin Compact (S.787 and S.2821)Dates: 1954-1955Container: Box 48, Folder 3
-
Description: Interior: Bureau of Reclamation-Missouri Basin Compact BackgroundDates: 1953Container: Box 48, Folder 4
-
Description: Interior: Bureau of Reclamation-Moorhead DamDates: 1953-1957Container: Box 48, Folder 5
-
Description: Interior: Bureau of Reclamation-Niobrara River Compact (S.2557)Dates: 1957-1958Container: Box 48, Folder 6
-
Description: Interior: Bureau of Reclamation- Office move from Casper to Loveland, ColoradoDates: 1953-1955Container: Box 48, Folder 7
-
Description: Interior: Bureau of Reclamation-Office Move fromCasper toLoveland, Colorado
Newspaper clippings.
Dates: 1953-1954Container: Box 48, Folder 8 -
Description: Interior: Bureau of Reclamation-160 Acre Limitation Act (S.2541)
Background material.
Dates: 1951-1958Container: Box 48, Folder 9 -
Description: Interior: Bureau of Reclamation-160 Acre Limitation Act (S.2541)
Statements before the committee.
Dates: 1957-1958Container: Box 48, Folder 10 -
Description: Interior: Bureau of Reclamation-Owl Creek 160 Acre Exemption (S.1669)
Correspondence.
Dates: 1952-1953Container: Box 49, Folder 1 -
Description: Interior: Bureau of Reclamation-Owl Creek 160 Acre Exemption (S.1669)
Correspondence.
Dates: 1953-1954Container: Box 49, Folder 2 -
Description: Interior: Bureau of Reclamation-Owl Creek ProjectDates: 1954Container: Box 49, Folder 3
-
Description: Interior: Bureau of Reclamation-Owl Creek Project
Correspondence.
Dates: 1955Container: Box 49, Folder 4 -
Description: Interior: Bureau of Reclamation-Owl Creek Project
Correspondence.
Dates: 1955Container: Box 49, Folder 5 -
Description: Interior: Bureau of Reclamation-Owl Creek Unit
Correspondence.
Dates: 1956Container: Box 49, Folder 6 -
Description: Interior: Bureau of Reclamation-Owl Creek Unit
Correspondence.
Dates: 1956Container: Box 49, Folder 7 -
Description: Interior: Bureau of Reclamation-Owl Creek Unit
Correspondence.
Dates: 1957Container: Box 49, Folder 8 -
Description: Interior: Bureau of Reclamation-Power Marketing CriteriaDates: 1953-1954Container: Box 49, Folder 9
-
Description: Interior: Bureau of Reclamation-Power Marketing Criteria
Correspondence.
Dates: 1953Container: Box 49, Folder 10 -
Description: Interior: Bureau of Reclamation-Relief of Homestead EntrymenDates: 1955-1956Container: Box 49, Folder 11
-
Description: Interior: Bureau of Reclamation-Riverton ProjectDates: 1953-1957Container: Box 49, Folder 12
-
Description: Interior: Bureau of Reclamation-Riverton ProjectDates: 1958Container: Box 50, Folder 1
-
Description: Interior: Bureau of Reclamation-Riverton Project (Cottonwood Bench)Dates: 1956Container: Box 50, Folder 2
-
Description: Interior: Bureau of Reclamation-Riverton Project-Midvale Irrigation DistrictDates: 1953-1957Container: Box 50, Folder 3
-
Description: Interior: Bureau of Reclamation-Riverton Project-Midvale Irrigation DistrictDates: 1957-1958Container: Box 50, Folder 4
-
Description: Interior: Bureau of Reclamation-Riverton Project-Midvale Irrigation District (S.J.Res.115)Dates: 1954-1955Container: Box 50, Folder 5
-
Description: Interior: Bureau of Reclamation-Riverton Project-Muddy Ridge AreaDates: 1954-1958Container: Box 50, Folder 6
-
Description: Interior: Bureau of Reclamation-Seedskadee Project (S.3448)Dates: 1957-1958Container: Box 50, Folder 7
-
Description: Interior: Bureau of Reclamation-Shoshone Project-Cody DamDates: 1957Container: Box 50, Folder 8
-
Description: Interior: Bureau of Reclamation-Shoshone Extensions Unit
Correspondence.
Dates: 1954-1955Container: Box 50, Folder 9 -
Description: Interior: Bureau of Reclamation-Shoshone Extensions Unit
Correspondence.
Dates: 1955-1956Container: Box 50, Folder 10 -
Description: Interior: Bureau of Reclamation-Shoshone Extensions Unit
Correspondence.
Dates: 1957Container: Box 51, Folder 1 -
Description: Interior: Bureau of Reclamation-Shoshone Extensions Unit
Correspondence.
Dates: 1957Container: Box 51, Folder 2 -
Description: Interior: Bureau of Reclamation-Shoshone Extensions Unit
Newspaper clippings and map of Polecat Bench Area.
Dates: 1954Container: Box 51, Folder 3 -
Description: Interior: Bureau of Reclamation-Shoshone Irrigation District
Correspondence.
Dates: 1953-1954Container: Box 51, Folder 4 -
Description: Interior: Bureau of Reclamation-Shoshone Irrigation District
Correspondence.
Dates: 1954Container: Box 51, Folder 5 -
Description: Interior: Bureau of Reclamation-Shoshone Irrigation District
Correspondence.
Dates: 1956-1958Container: Box 51, Folder 6 -
Description: Interior: Bureau of Reclamation-Shoshone Reclamation Project (S.1945)Dates: 1955Container: Box 51, Folder 7
-
Description: Interior: Bureau of Reclamation-Small Projects Bill (H.R.5881)Dates: 1955-1956Container: Box 51, Folder 8
-
Description: Interior: Bureau of Reclamation-Small Projects Bill (H.R.5881)Dates: 1956Container: Box 51, Folder 9
-
Description: Interior: Bureau of Reclamation-Small Reclamation Projects Act Amendment (S.362)Dates: 1956-1957Container: Box 52, Folder 1
-
Description: Interior: Bureau of Reclamation-Tuttle Creek Dam Bill (H.R.6766)Dates: 1955Container: Box 52, Folder 2
-
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Correspondence.
Dates: 1953Container: Box 52, Folder 3 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Correspondence.
Dates: 1954Container: Box 52, Folder 4 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Correspondence.
Dates: 1954Container: Box 52, Folder 5 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Correspondence.
Dates: 1955Container: Box 52, Folder 6 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Correspondence.
Dates: 1955Container: Box 52, Folder 7 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Correspondence.
Dates: 1955Container: Box 52, Folder 8 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Correspondence.
Dates: 1955Container: Box 52, Folder 9 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Correspondence.
Dates: 1956Container: Box 53, Folder 1 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Correspondence.
Dates: 1957-1958Container: Box 53, Folder 2 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project-Echo Park Dam Site Access RoadsDates: 1954Container: Box 53, Folder 3
-
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project-Flaming GorgeDates: 1956-1958Container: Box 53, Folder 4
-
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Legislative material.
Dates: 1953-1954Container: Box 53, Folder 5 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Legislative material.
Dates: 1953-1954Container: Box 53, Folder 6 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Legislative material.
Dates: 1955Container: Box 53, Folder 7 -
Description: Interior: Bureau Of Reclamation-Upper Colorado River Storage Project
Legislative material.
Dates: 1955-1956Container: Box 53, Folder 8 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project-Lyman ProjectDates: 1956-1958Container: Box 54, Folder 1
-
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Miscellaneous material.
Dates: 1953-1955Container: Box 54, Folder 2 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Miscellaneous material.
Dates: 1954-1955Container: Box 53, Folder 3 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Miscellaneous material.
Dates: 1955Container: Box 54, Folder 4 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project
Newspaper clippings.
Dates: 1954-1955Container: Box 54, Folder 5 -
Description: Interior: Bureau of Reclamation-Upper Colorado River Storage Project-Seedskadee ProjectDates: 1956-1958Container: Box 54, Folder 6
-
Description: Interior: Bureau of Reclamation-Water Policies (S.J.Res.97)Dates: 1957Container: Box 54, Folder 7
-
Description: Interior: Bureau of Reclamation-Wheatland Irrigation Project
Correspondence.
Dates: 1955-1956Container: Box 54, Folder 8 -
Description: Interior: Bureau of Reclamation-Wheatland Irrigation Project
Correspondence.
Dates: 1956Container: Box 55, Folder 1 -
Description: Interior: Bureau of Reclamation-Wheatland Irrigation District
Correspondence.
Dates: 1957-1958Container: Box 55, Folder 2 -
Description: Interior: Bureau of Reclamation-Wind River ProjectDates: 1953-1957Container: Box 55, Folder 3
-
Description: Interior: Bureau of Reclamation-Wyrulec CompanyDates: 1955-1956Container: Box 55, Folder 4
-
Description: Interior: Bureau of Reclamation-Yellowstone River CompactDates: 1953Container: Box 55, Folder 5
-
Description: Interior: Bureau of Reclamation-Yellowtail DamDates: 1952-1957Container: Box 55, Folder 6
-
Description: Interior: United States Geological Survey
Correspondence.
Dates: 1953-1958Container: Box 55, Folder 7 -
Description: Interior: United States Geological Survey-WaterDates: 1957-1958Container: Box 55, Folder 8
-
Description: Interior: United States Geological Survey-Wyoming Water ResourcesDates: 1955Container: Box 55, Folder 9
-
Description: Interior: Recreation Act (H.R.1815)
Correspondence.
Dates: 1954Container: Box 55, Folder 10 -
Description: Interior: Repealing Subsection of Mineral Leasing Act (H.R.12805)Dates: 1958Container: Box 55, Folder 11
-
Description: Interior: Requirements on Sale of Isolated Tracts of Public Land (S.2348)Dates: 1955-1956Container: Box 55, Folder 12
-
Description: Interior: Saline Water Office
Correspondence.
Dates: 1957-1958Container: Box 56, Folder 1 -
Description: Interior: Shale Oil Plant atRifle, Colorado (S.Con.Res.10)Dates: 1955Container: Box 56, Folder 2
-
Description: Interior: Small Watershed Bill (H.R.6788 and S.2549)Dates: 1953-1956Container: Box 56, Folder 3
-
Description: Interior: Texas Relinquishment ActDates: 1953Container: Box 56, Folder 4
-
Description: Interior: Transfer of Land from University of Wyoming to Powell (S.2608)Dates: 1953-1954Container: Box 56, Folder 5
-
Description: Interior: Transfer of Land fromUniversity of Wyoming to Powell (H.R.6988)Dates: 1954Container: Box 56, Folder 6
-
Description: Interior: Transfer of Veterans Administration Lands to Cheyenne (S.2564)Dates: 1955-1956Container: Box 56, Folder 7
-
Description: Interior: Transfer of Veterans Administration Lands to Cheyenne (S.2654)Dates: 1956Container: Box 56, Folder 8
-
Description: Interior: Transfer of Veterans Administration Lands to Cheyenne (S.640)Dates: 1957-1958Container: Box 56, Folder 9
-
Description: Interior: Tungsten, Asbestos, Flourspar, and Columbian-Tantalum Production (S.3982)Dates: 1956Container: Box 56, Folder 10
-
Description: Interior: Tungsten-Levying Import Tax (S.2692)Dates: 1957Container: Box 56, Folder 11
-
Description: Interior: Unpatented Mining Claims (S.3773)Dates: 1956-1957Container: Box 56, Folder 12
-
Description: Interior: Validation of Mining Claims (S.3941)Dates: 1956Container: Box 56, Folder 13
-
Description: Interior: Water Bill (S.863)Dates: 1956Container: Box 56, Folder 14
-
Description: Interior: Water Control (S.3070)
Correspondence.
Dates: 1953-1956Container: Box 56, Folder 15 -
Description: Interior: Water Resources Conservation (H.R.8386)Dates: 1954Container: Box 56, Folder 16
-
Description: Interior: Wyoming Natural Resource Board
Correspondence.
Dates: 1955-1957Container: Box 56, Folder 17 -
Description: Interior: Wyoming Natural Resource Board
Correspondence.
Dates: 1958Container: Box 56, Folder 18 -
Description: Interior: Wyoming Natural Resource Board-Moran, Breck (Director, Water Resources)Dates: 1953-1954Container: Box 56, Folder 19
-
Description: Interior: Wyoming Natural Resource Board-Brock, J. Elmer (President)Dates: 1953-1954Container: Box 57, Folder 1
-
Description: Interior: Wyoming Natural Resource Board
Correspondence.
Dates: 1952-1954Container: Box 57, Folder 2 -
Description: Interior: Wyoming Natural Resource Board
Newsletter.
Dates: 1954-1958Container: Box 57, Folder 3 -
Description: Interior: Wyoming Natural Resource Board-Silicate Development at NewcastleDates: n.d.Container: Box 57, Folder 4
-
Description: Interior: Wyoming Natural Resource Board-Water Development ProjectsDates: 1953-1954Container: Box 57, Folder 5
-
Description: Department of Justice: Additional Judgeships (S.420)Dates: 1956-1958Container: Box 57, Folder 6
-
Description: Justice: Additional Judgeships (S.420 and S.1256)Dates: 1955-1956Container: Box 57, Folder 7
-
Description: Justice: Communism
Correspondence and other material.
Dates: 1952-1958Container: Box 57, Folder 8 -
Description: Justice: Judiciary Committee-Appropriation Bill (H.R.5502)Dates: 1955Container: Box 57, Folder 9
-
Description: Justice: Judiciary Committee-Bricker Amendment (S.J.Res.1)Dates: 1955-1956Container: Box 57, Folder 10
-
Description: Justice: Judiciary Committee-Civil Rights Bill (H.R.6127)
Correspondence.
Dates: 1957Container: Box 57, Folder 11 -
Description: Justice: Judiciary Committee-Civil Rights Bill (H.R.6127)
Miscellaneous material.
Dates: 1948-1957Container: Box 57, Folder 12 -
Description: Justice: Judiciary Committee
Correspondence.
Dates: 1957Container: Box 57, Folder 13 -
Description: Justice: Judiciary Committee-Equal Rights Resolution (S.J.Res.15)Dates: 1954-1955Container: Box 57, Folder 14
-
Description: Justice: Judiciary Committee-Equal Rights Amendment (S.J.Res.80)Dates: 1957-1958Container: Box 57, Folder 15
-
Description: Justice: Judiciary Committee-Equality of Opportunity Bill (S.11)
Correspondence.
Dates: 1954-1956Container: Box 58, Folder 1 -
Description: Justice: Judiciary Committee-Habitual Criminal Law (S.543)Dates: 1956-1957Container: Box 58, Folder 2
-
Description: Justice: Judiciary Committee-Nebraska Districts (S.1512)Dates: 1955Container: Box 58, Folder 3
-
Description: Justice: Judiciary Committee-Subversive Activities (S.654)Dates: 1957-1958Container: Box 58, Folder 4
-
Description: Justice: Juvenile DelinquencyDates: 1953-1958Container: Box 58, Folder 5
-
Description: Justice: Kerr, Ewing-Appointment to Federal JudgeshipDates: 1955Container: Box 58, Folder 6
-
Description: Justice: Kerr, Ewing-Appointment to Federal JudgeshipDates: 1955-1957Container: Box 58, Folder 7
-
Description: Justice: Immigration Relief-Cabrera, Carmen S.N.Dates: 1954-1955Container: Box 58, Folder 8
-
Description: Justice: Immigration Relief-Chegras, Chrisoula AntoniosDates: 1954-1957Container: Box 58, Folder 9
-
Description: Justice: Immigration Relief-Christopoulos, GeorgeDates: 1956-1957Container: Box 58, Folder 10
-
Description: Justice: Immigration Relief-Djenich, VidaDates: 1956-1957Container: Box 58, Folder 11
-
Description: Justice: Immigration Relief-Kapranis, Antonious NicholaosDates: 1956-1957Container: Box 58, Folder 12
-
Description: Justice: Immigration Relief-Moczulski, ElenaDates: 1957-1958Container: Box 58, Folder 13
-
Description: Justice: Immigration Relief-Salerno, SalvatoreDates: 1957-1958Container: Box 59, Folder 1
-
Description: Justice: Immigration Relief-Troullinos, Anthony G.Dates: 1958Container: Box 59, Folder 2
-
Description: Justice: Immigration Relief-Walcher, Christa KernDates: 1957Container: Box 59, Folder 3
-
Description: Justice: Immigration Relief-Xerikos, VasiliosDates: 1956-1957Container: Box 59, Folder 4
-
Description: Justice: Monopolies and TrustsDates: 1955-1958Container: Box 59, Folder 5
-
Description: Justice: Restricting FBI Files (S.2377)Dates: 1957Container: Box 59, Folder 6
-
Description: Justice: Rules and Administration
Correspondence.
Dates: 1957-1958Container: Box 59, Folder 7 -
Description: Justice: Wyoming Attorneys
Correspondence.
Dates: 1956Container: Box 59, Folder 8 -
Description: Department of Labor: Acceleration of Public Works Programs (S.Con.Res.68)Dates: 1958Container: Box 59, Folder 9
-
Description: Labor: Brand Inspectors' Exemption fromFair Labor Standards Act (S.3340)Dates: 1957-1958Container: Box 59, Folder 10
-
Description: Labor: Civil Rights Legislation (S.83)
Correspondence.
Dates: 1956-1957Container: Box 59, Folder 11 -
Description: Labor: Federal Executives Pay Act (H.R.7619)Dates: 1955-1956Container: Box 59, Folder 12
-
Description: Labor: International Union of Operating Engineers-Location of Office in Sweetwater CountyDates: 1958Container: Box 59, Folder 13
-
Description: Labor: Minimum Wage Increase (S.662)
Correspondence.
Dates: 1955Container: Box 59, Folder 14 -
Description: Labor: Minimum Wage Increase (S.2168)Dates: 1955Container: Box 59, Folder 15
-
Description: Labor: Taft-Hartley Amendments (S.2650)Dates: 1954Container: Box 59, Folder 16
-
Description: Labor: Unemployment Compensation Benefits (H.R.12065)Dates: 1958Container: Box 59, Folder 17
-
Description: Labor: United States Commission on Aging and Aged Bill (S.693)Dates: 1955Container: Box 59, Folder 18
-
Description: Department of State: Foreign Relations CommitteeDates: 1957-1958Container: Box 60, Folder 1
-
Description: State: Narcotics ComplaintsDates: 1954-1955Container: Box 60, Folder 2
-
Description: State: Narcotics Control Bill (S.J.Res.19)Dates: 1955Container: Box 60, Folder 3
-
Description: Department of Treasury: Anderson, Elliott M. (Relief of)Dates: 1957-1958Container: Box 60, Folder 4
-
Description: Treasury: Civic Association, Incorporated (Casper)-Tax ProblemDates: 1956-1957Container: Box 60, Folder 5
-
Description: Treasury: District of Columbia Home Rule Bills (S.669 and S.1846)Dates: 1954-1957Container: Box 60, Folder 6
-
Description: Treasury: Ketchum, George (Relief of)Dates: 1957-1958Container: Box 60, Folder 7
-
Description: Treasury: Internal Revenue Code Repeals (H.R.4725)Dates: 1955Container: Box 60, Folder 8
-
Description: Treasury: Internal Revenue Service
Correspondence.
Dates: 1957-1958Container: Box 60, Folder 9 -
Description: Treasury: Internal Revenue Service-Farmers' Gas Tax RefundDates: 1956-1958Container: Box 60, Folder 10
-
Description: Treasury: Internal Revenue Service-Firearms and Ammunition RegulationsDates: 1957-1958Container: Box 60, Folder 11
-
Description: Treasury: Internal Revenue Service-Oil and Gas Lease Ruling (Mulvaney-Caldwell Case)Dates: 1956-1957Container: Box 60, Folder 12
-
Description: Treasury: Internal Revenue Service-Railroad Employees "Away from Home" ExpensesDates: 1956-1957Container: Box 61, Folder 1
-
Description: Treasury: Internal Revenue Service-Railroad Employees Job Insurance and BenefitsDates: 1955-1956Container: Box 61, Folder 2
-
Description: Treasury: "Single Appropriation" Bill (S.J.Res.2)Dates: 1955Container: Box 61, Folder 3
-
Description: Treasury: Tax Rate Extension Act (H.R.4259)Dates: 1955Container: Box 61, Folder 4
-
Description: Treasury: Tax Revision Bill (H.R.8300)Dates: 1953-1954Container: Box 61, Folder 5
-
Description: Treasury: Tax Revision Bill (H.R.8300)
Correspondence.
Dates: 1954Container: Box 61, Folder 6 -
Description: Treasury: Tax Revision Bill (H.R.8300)-Municipal State BondsDates: 1954Container: Box 61, Folder 7
-
Description: Treasury: Tax Revision Bill (H.R.8300)-Oil DepletionDates: 1954Container: Box 61, Folder 8
-
Description: Treasury: Transportation Taxes Repeal (S.2055)Dates: 1956-1958Container: Box 61, Folder 9
-
Description: Treasury: Transportation Taxes Repeal (S.2055)
Correspondence.
Dates: 1956-1957Container: Box 61, Folder 10 -
Description: Treasury: Transportation Taxes Repeal (S.2055)
Correspondence.
Dates: 1958Container: Box 61, Folder 11 -
Description: Treasury: Williams, George E. (Relief of)Dates: 1958Container: Box 61, Folder 12
-
Description: Treasury: Williams, Mary C. (Relief of)Dates: 1957-1958Container: Box 61, Folder 13
-
-
Series II. Subject Files, 1951-1958
Arranged alphabetically. Includes correspondence with independent agencies such as the Atomic Energy Commission and Post Office, bills introduced by Senator Barrett, and presidential messages.
-
Description: Aeronautics: Casper Airport Control TowerDates: 1953-1955Container: Box 62, Folder 1
-
Description: Aeronautics: Civil Aeronautics Act (S.651)Dates: 1955Container: Box 62, Folder 2
-
Description: Aeronautics: Federal Airport Act (S.1855)Dates: 1955Container: Box 62, Folder 3
-
Description: Aeronautics: Federal Aviation Agency (S.3880)Dates: 1958Container: Box 62, Folder 4
-
Description: Aeronautics: Frontier Airlines Expansion-Seven States Area Case
Correspondence.
Dates: 1955Container: Box 62, Folder 5 -
Description: Aeronautics: Frontier Airlines Expansion-Seven States Area Case
Correspondence.
Dates: 1956Container: Box 62, Folder 6 -
Description: Aeronautics: Frontier Airlines Expansion-Seven States Area Case
Correspondence.
Dates: 1957Container: Box 62, Folder 7 -
Description: Aeronautics: Frontier Airlines Expansion-Seven States Area Case
Correspondence.
Dates: 1958Container: Box 62, Folder 8 -
Description: Aeronautics: Frontier Airlines-Montana Local Service CaseDates: 1958Container: Box 62, Folder 9
-
Description: Aeronautics: Frontier Airlines: Proposed Service Between Casper and OmahaDates: 1957Container: Box 62, Folder 10
-
Description: Aeronautics: Riverton AirportDates: 1953-1955Container: Box 62, Folder 11
-
Description: Aeronautics: Western Airlines Pilots' StrikeDates: 1955-1958Container: Box 62, Folder 12
-
Description: Aeronautics: Western Airlines Pilots' StrikeDates: 1958Container: Box 62, Folder 13
-
Description: American Battle Monuments Commission
Requests for photographs burial places.
Dates: 1958Container: Box 63, Folder 1 -
Description: Atomic Energy CommissionDates: March-December 1958Container: Box 63, Folder 2
-
Description: Atomic Energy CommissionDates: March-December 1958Container: Box 63, Folder 3
-
Description: Atomic Energy Commission-Appropriation for Acquisition of Property (H.R.6795)Dates: 1955Container: Box 63, Folder 4
-
Description: Atomic Energy Commission: Atomic Energy Processing Mill at LovellDates: 1956Container: Box 63, Folder 5
-
Description: Atomic Energy Commission: Amendment of Atomic Energy Act (S.3350)Dates: 1957-1958Container: Box 63, Folder 6
-
Description: Atomic Energy Commission
Correspondence.
Dates: 1952-1954Container: Box 63, Folder 7 -
Description: Atomic Energy Commission
Correspondence.
Dates: 1956-1957Container: Box 63, Folder 8 -
Description: Atomic Energy Commission
Correspondence.
Dates: 1956-1957Container: Box 63, Folder 9 -
Description: Atomic Energy Commission
Correspondence.
Dates: 1954-1958Container: Box 63, Folder 10 -
Description: Atomic Energy Commission
Correspondence.
Dates: January-February 1958Container: Box 63, Folder 11 -
Description: Atomic Energy Commission
Correspondence.
Dates: January-February 1958Container: Box 64, Folder 1 -
Description: Atomic Energy Commission-UraniumDates: 1953-1956Container: Box 64, Folder 2
-
Description: Atomic Energy Commission: Uranium Hearings Before Joint Committee on Atomic EnergyDates: 1957-1958Container: Box 64, Folder 3
-
Description: Automotive: Auto Safety Belt Bill (S.310)Dates: 1955Container: Box 64, Folder 4
-
Description: Automotive: Auto Safety Belt Bill (S.310)
Bibliography.
Dates: 1955Container: Box 64, Folder 5 -
Description: Automotive: Auto Safety Belt Bill (S.310)
Correspondence.
Dates: 1955Container: Box 64, Folder 6 -
Description: Automotive: Auto Safety Belt Bill (S.310)
Correspondence.
Dates: 1955-1956Container: Box 64, Folder 7 -
Description: Automotive: Auto Safety Belt Bill (S.310)
Pamphlets and research material.
Dates: 1954-1955Container: Box 64, Folder 8 -
Description: Automotive: Auto Safety Belt Bill (S.310)
Pamphlets and research material.
Dates: 1955-1956Container: Box 64, Folder 9 -
Description: Automotive: Auto Safety Belt Bill (S.310)
Newspaper clippings.
Dates: 1954-1955Container: Box 64, Folder 10 -
Description: Automotive: Distribution of Automobiles in Interstate Commerce (S.3865)Dates: 1958Container: Box 64, Folder 11
-
Description: Senator Barrett's Bills, Eighty-Third CongressDates: 1953-1954Container: Box 65, Folder 1
-
Description: Senator Barrett's Bills, Eighty-Fourth CongressDates: 1955Container: Box 65, Folder 2
-
Description: Senator Barrett's Bills, Eighty-Fourth CongressDates: 1955-1956Container: Box 65, Folder 3
-
Description: Senator Barrett's Bills, Eighty-Fifth CongressDates: 1957Container: Box 65, Folder 4
-
Description: Senator Barrett's Bills, Eighty-Fifth CongressDates: 1957-1958Container: Box 65, Folder 5
-
Description: Campaign: Advertising and PhotographyDates: 1958Container: Box 65, Folder 6
-
Description: Cowboy Hall of Fame: Wyoming Candidates for AdmissionDates: 1957-1958Container: Box 65, Folder 7
-
Description: Farm Credit Administration: Farm Credit Act (H.R.4353)Dates: 1953Container: Box 66, Folder 1
-
Description: Farm Credit Administration: Farm Credit Act (H.R.5168)Dates: 1955Container: Box 66, Folder 2
-
Description: Farm Credit Administration: Credit Facilities Improvement (H.R.11544)Dates: 1953-1956Container: Box 66, Folder 3
-
Description: Farm Credit Administration: Farm Loans Bill (S.1912)Dates: 1955Container: Box 66, Folder 4
-
Description: Farm Credit Administration: Government Capital (S.1286)Dates: 1955Container: Box 66, Folder 5
-
Description: Federal Housing Administration: Transfer Office from Cheyenne to CasperDates: 1953Container: Box 66, Folder 6
-
Description: Federal Housing Administration: Transfer Office from Cheyenne to CasperDates: 1953-1954Container: Box 66, Folder 7
-
Description: Federal Housing Administration: Transfer Office from Cheyenne to CasperDates: 1954-1955Container: Box 66, Folder 8
-
Description: Housing and Home Finance Agency: Van Tassell Terrace-Disposition of Federal HousingDates: 1953-1954Container: Box 66, Folder 9
-
Description: Housing and Home Finance Agency: Van Tassell Terrace-Disposition of Federal HousingDates: 1954-1955Container: Box 66, Folder 10
-
Description: Housing and Home Finance Agency: Van Tassell Terrace-Disposition of Federal HousingDates: 1955-1957Container: Box 66, Folder 11
-
Description: Interstate and Foreign Commerce Commission: Hearings on Television RegulationDates: 1958Container: Box 67, Folder 1
-
Description: Interstate and Foreign Commerce Commission: Surface Transportation SubcommitteeDates: 1958Container: Box 67, Folder 2
-
Description: National Science Foundation
Correspondence.
Dates: 1956Container: Box 67, Folder 3 -
Description: National Science Foundation: Independent Agencies Appropriations (H.R.5240)Dates: 1955Container: Box 67, Folder 4
-
Description: National Science Foundation-Scientific ResearchDates: 1957-1958Container: Box 67, Folder 5
-
Description: Natural Gas: Natural Gas Act (H.R.6645) and Amendment (S.1880)Dates: 1957-1956Container: Box 67, Folder 6
-
Description: Natural Gas: Natural Gas Act Amendment (H.R.6790)Dates: 1957Container: Box 67, Folder 7
-
Description: Natural Gas: Natural Gas Act Amendment (H.R.4560)
Correspondence.
Dates: 1955Container: Box 67, Folder 8 -
Description: Natural Gas: Natural Gas Act Amendment (H.R.4560)
Correspondence.
Dates: 1955Container: Box 67, Folder 9 -
Description: Natural Gas: Natural Gas Act Amendment (S.1853)
Correspondence.
Dates: 1955-1956Container: Box 67, Folder 10 -
Description: Natural Gas: Natural Gas Act Amendment (H.R.8525)
Correspondence.
Dates: 1957-1958Container: Box 67, Folder 11 -
Description: Natural Gas: Natural Gas Act (H.R.6645)
Correspondence.
Dates: 1955Container: Box 68, Folder 1 -
Description: Natural Gas: Natural Gas Act (H.R.6645)
Correspondence.
Dates: 1955-1956Container: Box 68, Folder 2 -
Description: Natural Gas: Natural Gas Act (H.R.6645)
Correspondence.
Dates: 1956Container: Box 68, Folder 3 -
Description: Natural Gas: Natural Gas Act (H.R.6645)
Correspondence.
Dates: 1956Container: Box 68, Folder 4 -
Description: Natural Gas: Natural Gas Act
Miscellaneous material.
Dates: 1955Container: Box 68, Folder 5 -
Description: Post Office: Cheyenne Airport Post Office-Extension of ServiceDates: 1957-1958Container: Box 68, Folder 6
-
Description: Post Office: Coal Mine Commemorative Stamp-Davis, VachelDates: 1951-1954Container: Box 68, Folder 7
-
Description: Post Office: Field Service Employees-Compensation Increase (S.27)
Correspondence.
Dates: 1957Container: Box 68, Folder 8 -
Description: Post Office: Postal Pay Bill (S.27)
Correspondence.
Dates: 1958Container: Box 68, Folder 9 -
Description: Post Office: Postal Pay Increase (S.1)
Correspondence.
Dates: 1955Container: Box 68, Folder 10 -
Description: Post Office: Postal Pay Increase (S.1)
Correspondence.
Dates: 1955Container: Box 69, Folder 1 -
Description: Post Office: Postal Pay and Rate Increase Bill (H.R.5836)
Correspondence.
Dates: 1957-1958Container: Box 69, Folder 2 -
Description: Post Office: Postal Pay and Rate Increase Bill (H.R.5836)
Correspondence.
Dates: 1958Container: Box 69, Folder 3 -
Description: Post Office: Postal Pay and Rate Increase Bill (H.R.5836)
Correspondence.
Dates: 1957-1958Container: Box 69, Folder 4 -
Description: Post Office: Postal Pay and Rate Increase Bill (H.R.5836)
Statements.
Dates: 1957Container: Box 69, Folder 5 -
Description: Post Office: Postal Rate Increase (S.1534)
Correspondence.
Dates: 1957Container: Box 69, Folder 6 -
Description: Post Office: Postmaster Rate Increase (S.773)
Correspondence.
Dates: 1955Container: Box 69, Folder 7 -
Description: Federal Power Commission: Erosion and Flood ControlDates: 1957-1958Container: Box 69, Folder 8
-
Description: Power Plants: Lake DesmetDates: 1954-1957Container: Box 69, Folder 9
-
Description: Power Plants: Pacific Power and Light at GlenrockDates: 1956-1958Container: Box 70, Folder 1
-
Description: Power Plants: Tennessee Valley AuthorityDates: 1953-1957Container: Box 70, Folder 2
-
Description: Presidential Messages: Airport ConstructionDates: 14 January 1958Container: Box 70, Folder 3
-
Description: Presidential Messages: Air Traffic Control ProgramDates: 1957Container: Box 70, Folder 4
-
Description: Presidential Messages: Agricultural ProgramDates: 1957-1958Container: Box 70, Folder 5
-
Description: Presidential Messages: Atoms for PeaceDates: 1957Container: Box 70, Folder 6
-
Description: Presidential Messages: 1958 Budget
Correspondence.
Dates: 1957Container: Box 70, Folder 7 -
Description: Presidential Messages: 1958 Budget
Correspondence.
Dates: 1957Container: Box 70, Folder 8 -
Description: Presidential Messages: 1958 Budget
Correspondence.
Dates: 1957Container: Box 70, Folder 9 -
Description: Presidential Messages: 1958 Budget
Correspondence.
Dates: 1957-1958Container: Box 71, Folder 1 -
Description: Presidential Messages: 1959 BudgetDates: 1958Container: Box 71, Folder 2
-
Description: Presidential Messages: Defense ReorganizationDates: 1958Container: Box 71, Folder 3
-
Description: Presidential Messages: EducationDates: 1953-1958Container: Box 71, Folder 4
-
Description: Presidential Messages: DroughtDates: 5 March 1957Container: Box 71, Folder 5
-
Description: Presidential Messages: ImmigrationDates: 1957Container: Box 71, Folder 6
-
Description: Presidential Messages: Middle East SituationDates: 1956-1957Container: Box 71, Folder 7
-
Description: Presidential Messages: Middle East CrisisDates: 1958Container: Box 71, Folder 8
-
Description: Presidential Messages: Passport LegislationDates: 7 July 1958Container: Box 71, Folder 9
-
Description: Presidential Messages: Space Exploration ProgramDates: 1958Container: Box 71, Folder 10
-
Description: Presidential Messages: State of The UnionDates: 1957Container: Box 71, Folder 11
-
Description: Presidential Messages: State of The UnionDates: 1958Container: Box 71, Folder 12
-
Description: Presidential Messages: Third Special Emergency General Assembly of The United NationsDates: 13 August 1958Container: Box 71, Folder 13
-
Description: Presidential Messages: Trade Agreements ActDates: 1957-1958Container: Box 71, Folder 14
-
Description: Presidential Messages: Unemployment Compensation ExtensionDates: 1958Container: Box 71, Folder 15
-
Description: Presidential Messages: United States Membership in The Organization for Trade CooperationDates: 1957Container: Box 71, Folder 16
-
Description: Railroad Retirement Board: Railroad Retirement Act AmendmentsDates: 1954-1957Container: Box 71, Folder 17
-
Description: Railroad Retirement Board: Unemployment Benefits (S.3494)Dates: 1958Container: Box 71, Folder 18
-
Description: Renegotiation Board: Renegotiation Act Extension (H.R.4094)Dates: 1955Container: Box 72, Folder 1
-
Description: Small Business Administration
Correspondence.
Dates: 1954-1956Container: Box 72, Folder 2 -
Description: Small Business Administration
Correspondence.
Dates: 1957-1958Container: Box 72, Folder 3 -
Description: Small Business Administration: Defense Procurement Contracts (S.Res.138)Dates: 1957Container: Box 72, Folder 4
-
Description: Small Business Administration: Establishment as Permanent Agency (S.1789)Dates: 1957Container: Box 72, Folder 5
-
Description: Small Business Administration: Fee AttorneysDates: 1953-1954Container: Box 72, Folder 6
-
Description: Small Business Administration: General InformationDates: 1953-1955Container: Box 72, Folder 7
-
Description: Small Business Administration: Small Business Committee (S.Res.16)Dates: 1955Container: Box 72, Folder 8
-
Description: Small Business Administration: State Advisory CommitteeDates: 1954-1955Container: Box 72, Folder 9
-
Description: Saint Lawrence Seaway (S.2150)
Background material.
Dates: 1953-1955Container: Box 72, Folder 10 -
Description: Saint Lawrence Seaway (S.2150)
Correspondence.
Dates: 1953-1956Container: Box 72, Folder 11 -
Description: United States Tariff Commission
Correspondence and newspaper clippings.
Dates: 1955-1958Container: Box 72, Folder 12 -
Description: United States Tariff Commission: Oil Imports (H.R.1)
Correspondence.
Dates: 1955Container: Box 72, Folder 13 -
Description: United States Tariff Commission: Oil Imports (H.R.1)
Pamphlets and other material.
Dates: 1955Container: Box 73, Folder 1 -
Description: United States Tariff Commission: Oil Imports (H.R.1)
Pamphlets and other material.
Dates: 1955Container: Box 73, Folder 2 -
Description: United States Tariff Commission: Trade Agreements Extension Act (H.R.12591)
Correspondence.
Dates: 1958Container: Box 73, Folder 3 -
Description: University of Wyoming: Animal Disease Laboratory SiteDates: 1956Container: Box 73, Folder 4
-
Description: University of Wyoming: Application for Patent and Title LandDates: 1953Container: Box 73, Folder 5
-
Description: University of Wyoming: Application for Research Funds from Atomic Energy CommissionDates: 1957-1958Container: Box 73, Folder 6
-
Description: University of Wyoming: Law BooksDates: 1954-1958Container: Box 73, Folder 7
-
Description: University of Wyoming: Television StationDates: 1953Container: Box 73, Folder 8
-
Description: Veterans Administration: Attorney Loan Closers-Appraisers and InspectorsDates: 1954Container: Box 73, Folder 9
-
Description: Veterans Administration: Cheyenne Va Hospital-Office RelocationDates: 1956-1958Container: Box 73, Folder 10
-
Description: Veterans Administration
Correspondence.
Dates: 1954-1958Container: Box 73, Folder 11 -
Description: Veterans Administration: Direct Loans to Veterans Act (H.R.4602)
Correspondence.
Dates: 1957Container: Box 74, Folder 1 -
Description: Veterans Administration: Gi Educational Benefits Extension Act (H.R.587)
Correspondence.
Dates: 1955Container: Box 74, Folder 2 -
Description: Veterans Administration: Retired Pay Act (H.R.11470)
Correspondence.
Dates: 1958Container: Box 74, Folder 3 -
Description: Veterans Administration: Veterans Affairs
Correspondence.
Dates: 1953Container: Box 74, Folder 4 -
Description: Veterans Administration: Veterans Compensation and Pension Increase (H.R.9020)
Correspondence.
Dates: 1954Container: Box 74, Folder 5 -
Description: Veterans Administration: Fort Mckenzie
Correspondence.
Dates: 1958Container: Box 74, Folder 6 -
Description: Young RepublicansDates: 1953-1958Container: Box 74, Folder 7
-
-
Series III. Family Scrapbook, 1942-1981
Arranged alphabetically by subject material of the clippings. Includes newspaper clippings of Frank Barrett's inauguration as governor, his death, and articles related to his wife and children.
-
Description: Condolence Letters Following Frank A. Barrett's DeathDates: 1962Container: Box 75, Folder 1
-
Description: Newspaper Clippings Related to Frank A. Barrett's ChildrenDates: 1971-1981Container: Box 75, Folder 2
-
Description: Newspaper Clippings Related to Frank A. Barrett's Life and CareerDates: 1942-1964Container: Box 75, Folder 3
-
Description: Newspaper Clippings Related to Frank A. Barrett's DeathDates: 1962-1965Container: Box 75, Folder 4
-
Description: Pictorial Directory of The Seventy-Eighth (War) Congress-Second SessionDates: 1944Container: Box 75, Folder 5
-
Description: Pictorial Directory of The Eightieth CongressDates: 1947Container: Box 75, Folder 6
-
-
Series IV. Photographs, 1920-1965
Arranged into two folders: Family Photographs and Miscellaneous Photographs.
-
Description: Family PhotographsDates: 1920-1965Container: Box 75, Folder 7
-
Description: Family Photographs-NegativesDates: 1920-1965Container: Box 75, Folder 8
-
Description: Miscellaneous PhotographsDates: 1953-1958Container: Box 75, Folder 9
-
-
Additional Container Lists
The American Heritage Center is in the process of converting its older container lists to a more accessible format. This link is to an older version of a container list.
-
Description: Link to Accessioning Worksheet (PDF)Container:
-
Names and SubjectsReturn to Top
Subject Terms
- Cattle trade --United States.
- Mines and mineral resources --United States.
- Reclamation of land --United States.
- Sheep industry --United States.
- Wool trade and industry --United States.
Personal Names
- Barrett family.
Corporate Names
- United States. Congress. Senate.
Geographical Names
- F.E. Warren Air Force Base (Wyo.)
- Wyoming --History --1946-
- Wyoming --Politics and government.
