Skip to main content Skip to search results

Showing Collections: 21 - 30 of 36

Lee E. Emerson Papers

 Collection
Identifier: mss-101
Abstract

Emerson was elected as a Republican to the Vermont House of Representatives in 1939, the Vermont State Senate in 1943, served two terms as lieutenant governor, 1945-47, before he was elected governor in 1951-53 and 1953-55. The collection covers the years 1941-(1951-1955)-1962.

Dates: 1941-1962

Lewis Douglas Meredith Collection

 Collection
Identifier: mss-119
Abstract

The L. Douglas Meredith papers consist primarily of typescripts of speeches and articles by Meredith, and of newspaper clippings by or about him. The great majority of these deal with subjects within the banking, investment, and insurance fields.

Dates: 1925-1971

Lucy Mallary Bugbee Papers

 Collection
Identifier: mss-869
Abstract

Collection contains correspondence, travel materials, clippings, and honors documenting the life and activities of Lucy Mallary Bugbee, especially related to the conservation of wildflowers.

Dates: 1904-1984

Military Order of the Loyal Legion of the United States Vermont Commandery Papers

 Collection
Identifier: mss-090
Abstract

Collection includes correspondence, drafts of speeches, records and record books, printed material, newspaper clippings, photos, and memorabilia largely relating to social events and historical celebrations sponsored by the commandery or other similar groups, including the Lake Champlain Tercentennial Celebration of 1909. Includes materials from other chapters of the order.

Dates: 1860-1951

Mortimer R. Proctor Papers

 Collection
Identifier: mss-043
Abstract Proctor was a businessman who also served as state legislator and Governor of Vermont. Collection includes correspondence, notes, reports, newspapers clippings, printed matter, and other official papers from Proctor’s governorships. Includes material relating to Brattleboro Retreat, flood control, Vermont-New Hampshire border dispute, and World War II domestic programs. Correspondents include U.S. Senators George D. Aiken, Warren R. Austin, Ralph E. Flanders, and U.S. Represenative Charles...
Dates: 1945-1946

Rockwell Family Papers

 Collection
Identifier: mss-141
Abstract

The Rockwell Family Papers consist of two cartons of letters, business papers, bound diaries and account books, photographs, newspaper clippings, and other papers. The chronological span of the collection is from 1854 to 1972, with the great majority of the papers dating from the 1850s to 1929. Most of the materials in the Rockwell Family Papers relate to Ell B. Rockwell's many years of service on Lake Champlain steamboats.

Dates: 1854-1972

Samuel Pettengill Collection

 Collection
Identifier: mss-050
Abstract Pettengill was a lawyer and a journalist. He served as United States Representative from Indiana. Collection includes eighteen volumes of newspaper columns entitled "Inside Your Congress" written by Pettengill, dealing chiefly with current events on the political scene, including the conduct of World War II, the establishment of the North Atlantic Treaty Organization (NATO) and the United Nations, and the growing "red scare" over communism. Many of the pages contain annotations and other...
Dates: 1939-1949

Stanley Calef Wilson Papers

 Collection
Identifier: mss-012
Abstract

Stanley Calef Wilson was a lawyer in Vermont and Governor, 1931-1935. Collection includes correspondence, diary (1918), speeches, school essays, desk calendars, campaign material, printed matter, and newspaper clippings. Includes folders on the Vermont Copper Company (1942-57), of which Wilson was secretary, and the Vermont "Little Hoover" Commission to study state Government (1957), and material on banking, farming, insurance, politics, religion, and road building.

Dates: 1879-1962

Theodore Brameld Papers

 Collection
Identifier: mss-091
Abstract

The Brameld Papers include professional and family biographical information and correspondence, financial records, academic papers, published journal articles, publicity, book reviews, media presentations, family ephemera, two diaries, a scrapbook, audio tapes, slides, photographs, and newspaper clippings.

Dates: 1896-2002

Vermont Farm Bureau Papers

 Collection
Identifier: mss-006
Abstract

The Vermont Farm Bureau Papers contain correspondence at multiple levels, reports, legislation, newspaper clippings, publicity, and printed matter.

Dates: 1895-1968

Filtered By

  • Subject: Clippings X

Filter Results

Additional filters:

Subject
Clippings 29
Correspondence 27
Photographs 13
Notes 8
Scrapbooks 7
∨ more
Clippings -- Newspapers 6
Reports 6
Diaries 5
Financial records 5
Reviews (document genre) 5
Speeches 5
Writings 5
Articles 3
Burlington (Vt.) 3
Governors -- Vermont 3
Notebooks 3
Agriculture 2
Anti-communist movements -- United States 2
Audiotapes 2
Bradford (Vt.) 2
Civil rights 2
Congressional committee reports 2
Economics 2
Flood control 2
Lake Champlain Waterway 2
Legislators -- Vermont 2
Memorabilia 2
Memorandums 2
Minutes 2
Nuclear disarmament 2
Politics -- Vermont 2
Proceedings 2
Religion -- Vermont 2
Vermont -- Politics and government 2
Women--Societies and clubs. 2
World War, 1939-1945 2
Account books 1
Accountants 1
Agricultural credit--United States 1
Agriculture -- Vermont 1
Agriculture -- Vermont -- History 1
Air quality management 1
Alburg (Vt.) 1
Amendments 1
Animal experimentation 1
Animal testing alternatives 1
Antimissile missiles 1
Arlington (Vt.) 1
Arms control 1
Art and state -- Vermont 1
Asylum, Right of 1
Authors, American -- 20th century 1
Autographs 1
Automobile industry and trade -- Laws and legislation -- Vermont 1
Ballistic missle defenses 1
Banking 1
Banking -- Vermont 1
Banking law 1
Berlin (Vt.) 1
Bills (legislative records) 1
Bills (legislatve records) 1
Books 1
Bovine somatotropin 1
Briefs (legal documents) 1
Cambodia 1
Champlain tercentenary celebrations 1
Champlain, Lake 1
Champlain, Lake--Navigation 1
Child welfare 1
Civil rights movement -- United States 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Climate changes 1
Clippings Newspapers 1
Communism -- United States 1
Conservation of natural resources 1
Consumer protection 1
Cookery, American -- New England style 1
Courts -- Vermont 1
Dams 1
Deeds 1
Diplomats 1
Domestic relations -- 1940-1946 -- Vermont 1
Drafts (documents) 1
Education--Philosophy 1
Educators -- Vermont 1
Educators--United States--Biography. 1
Electric power consumption--Canada 1
Electric power consumption--United States 1
Electric power distribution--Canada 1
Electric power distribution--United States 1
Electric power failures 1
Electric power production--Canada 1
Electric power production--United States 1
Electric utilities 1
Emigration and immigration. 1
Energy conservation 1
Energy consumption 1
Energy policy 1
+ ∧ less
 
Names
Aiken, George D. (George David), 1892-1984 2
Austin, Warren Robinson, 1877-1962. 2
Armenian Russian Institute 1
Athena Club 1
Atkinson, Brooks, 1894 1
∨ more
Bailey, Henry Albon 1
Baruch, Bernard M., (Bernard Mannes), 1870-1965 1
Bennington Battle Monument and Historical Association. 1
Bennington Museum and Historical Art Gallery. 1
Berster, Kristina 1
Bill family 1
Bobrick, Benson, 1947- 1
Brameld, Theodore Burghard Hurt, 1904- 1
Brattleboro Retreat. 1
Buck, Pearl, 1892-1973 1
Canfield, Flavia Camp, b. 1844 1
Canfield, James Hulme, 1830-1909 1
Carter, Edward C. (Edward Clark), 1878-1954. 1
Central Vermont Public Service Corporation 1
Central Vermont Solid Waste Disposal Landfill 1
Colby, Bainbridge, 1869 1
Columbia University 1
Cowles, Clarence P. (Clarence Porter) 1
Custer, Bernadine 1
Emerson, Lee E. 1
Faubus, Orval Eugene 1
Federal Art Project 1
Field, Frederick Vanderbilt, 1905- 1
Fisher, Dorothy Canfield, 1879-1958 1
Flanders, Ralph E. (Ralph Edward) 1
Flanders, Ralph E., (Ralph Edward), 1880-1970 1
George Saunders Family 1
Gompers, Samuel, 1850-1924 1
Green Mountain Power Corporation 1
Grime, Philip N. 1
Harvey family 1
Harvey, Dorothy Mayo 1
Haskell & Sells 1
Hewitt, Arthur Wentworth, 1883-1971 1
Hight family 1
Hiss, Alger, -1997 1
Hoover, Herbert, 1874-1964 1
Howe, Peter A. 1
Hughes, Charles Evans, 1862-1948 1
Hydro-Quebec 1
Inquiry 1
Institute of Pacific Relations 1
Inter-Allied Reparations Commission. Accountant General. 1
International Joint Commission. 1
International Waterway Board (U.S. and Canada). 1
Johnson Gallery 1
Lake Champlain Transportation Company 1
Lattimore, Owen, 1900- 1
Lehman, Herbert Henry, 1878 1
Lipke, William C. 1
Lodge, Henry Cabot, 1850-1924 1
McCarran, Patrick 1
McCarthy, Joseph 1908-1957 1
Meredith, Lewis Douglas, 1905- 1
Meyer, William Henry 1
Military Order of the Loyal Legion of the United States 1
Military Order of the Loyal Legion of the United States. Vermont Commandery 1
Morse, Wayne L. (Wayne Lyman) 1900-1974 1
National Education Association of the United States 1
Nelson family, (David Nelson, 1738-1827) 1
New School for Social Research (New York, N.Y.) 1
North Atlantic Treaty Organization 1
Novikoff, Alex Benjamin 1
Ohio State University 1
Pearson, Drew, 1879-1969 1
Pettingill, Samuel Barrett, 1
Plumley, Charles Albert, 1875-1964 1
Proctor, Mortimer Robinson, 1889-1968 1
Public Works of Art Project (United States) 1
Robert Hull Fleming Museum 1
Rockwell family 1
Rockwell, Ell B. 1
Roosevelt, Franklin D., (Franklin Delano), 1882-1945 1
Ross, Charles R., (Charles Robert), 1920- 1
Rote Armee Fraktion. 1
Russian War Relief 1
Seaver, Edward 1
Sharp, Arthur 1
Society for Educational Reconstruction. 1
Soule, Harris W. 1
Southern Vermont Arts Center 1
Spargo, John,, 1876-1966 1
Stone, Frank A. 1
Taft, William H., (William Howard), 1857-1930 1
Tydings, Millard E. 1
United Nations 1
United Nations----Officials and employees, American 1
United Nations--History 1
United States. Civil Rights Act of 1964. 1
United States. Commission on Organization of the Executive Branch of the Government (1947-1949) 1
United States. Congress. 1939-1949 1
United States. Congress. House. Committee on Foreign Affairs 1
United States. Congress. Pensions. 1
United States. Congress. Senate. Committee on Agriculture and Forestry. 1
United States. Congress. Senate. Committee on Education and Labor. 1
+ ∧ less