Skip to main content Skip to search results

Showing Collections: 31 - 36 of 36

Vermont in Mississippi Collection

 Collection
Identifier: mss-158
Abstract

Vermont in Mississippi, Inc. (VIM), a civil rights movement project, was organized in June 1965, under the auspices of the Vermont Civil Rights Union. The collection is comprised of correspondence, newspaper clippings, printed materials, business and financial records, progress reports, photos, and audio tapes.

Dates: 1965-1967

Vermont Landscape Images Papers

 Collection
Identifier: mss-085
Scope and Content Note The Vermont Landscape Images Papers consists of materials gathered by the project coordinators, William C. Lipke and Philip Grime from 1973-1977. It includes correspondence, grant proposals, working notes from the exhibition, research materials, photographic reproductions and negatives, cassette tape recording and transcripts of interviews, and published materials. The Project Administration series contains the administrative papers, correspondence, notes on the exhibitions and...
Dates: 1880-1976

Vermont Public Interest Research Group Collection

 Collection
Identifier: mss-072
Abstract

The VPIRG collection hold reports, clippings, correspondence, and public relations materials generated by the organization and other in connection with the various topics of public interest between the early 1970s and the mid 1990s.

Dates: 1973-1995

Warren R. Austin Papers

 Collection
Identifier: mss-930
Abstract

The Warren R. Austin papers include correspondence, speeches, and writings, notes and notebooks, legislative bills and drafts, printed and published materials, memoranda, newspaper clippings, documents, and photographs. Organized into seven major series: I. General Correspondence; II. Speeches, speech materials, and writings; III. China period; IV. US Senate; V. United Nations and afterward; VI. Published materials, biographical, personal, and memorabilia; VII. Law career.

Dates: 1877-1962

William H. Meyer Papers

 Collection
Identifier: mss-054
Abstract Meyer served as U.S. Representative from Vermont, [1958-1965]. Collection includes correspondence, notes, reports, statements. printed matter, newspaper clippings, and other material, on such topics as agriculture, conservation, civil liberties ,and nuclear disarmament. Bulk of the collection is made up of congressional papers with materials on legislation, committee work, public opinion polls conducted by Meyer in Vermont, and the plan for peace which Meyer worked in as a member of...
Dates: 1958-1965

William H. Wills Papers

 Collection
Identifier: mss-017
Abstract William H. Wills was the Lieutenant Governor of Vermont between 1937 and 1941, then Governor between 1941-1945. Collection includes primarily notes for text of Wills' speeches while Governor, together with a few letters, scrapbook of newspaper clippings about Wills' support for Wendell Wilkie in the 1944 Presidential campaign, notebook of materials of Vermont state war committees (1942-44), family photos, and other papers. Speeches relate to World War II as well as Vermont's domestic issues...
Dates: 1941-1946

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