Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Charles R. Ross Papers

 Collection
Identifier: mss-038
Abstract

Collection includes correspondence, reports, copies of Federal Power Commission hearings, printed material, and newspapers clippings, relating to Ross’s position as a Federal Power Commissioner, the Champlain Waterway Project (1962-67), the High Mountain Sheep Project (1955-64), the Northfield Pump Project (1965-67), the Water Resources Council (1966-67), and in particular the Northeast Power Failure of 1965.

Dates: Majority of material found within 1952-1982; 1936-1982

Edward C. Carter Collection

 Collection
Identifier: mss-245
Abstract

The Edward C. Carter Collection contains correspondence, reports and memoranda, notes, typed and printed material, newspaper clippings, articles by Carter and other published material relating to the many concerns and organizations he participated in.

Dates: 1916-1993

George D. Aiken Papers

 Collection
Identifier: mss-172
Abstract

The papers consist primarily of Aiken's senatorial files: bills and amendments, hearings, committee reports and recommendations, statistical studies, press releases, a great deal of correspondence, newspaper clippings, articles, photographs, sound recordings, films, and his senate diaries, as well as some materials from Aiken's gubernatorial years

Dates: 1892-1987

John Yale Papers

 Collection
Identifier: mss-008
Abstract

Collection includes primarily military service papers including Yales’ enlistment and discharge papers, company muster rolls of men under his command, reports, and postwar claims for pensions and back pay; together with a small amount of correspondence and personal material (1863-93).

Dates: 1862-1920

Madeleine May Kunin Papers

 Collection
Identifier: mss-773
Abstract

The Madeleine May Kunin Papers contain materials spanning her political career from 1977 as Lieutenant Governor to 1996 when she left the United States to become Ambassador to Switzerland.

Dates: 1977-1992

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

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

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 W. Wells Papers

 Collection
Identifier: mss-022
Abstract

William Wells was an Army officer during the U.S. Civil War and Adjutant General of Vermont. Collection includes correspondence, diary and military papers including rosters of Vermont Cavalry, ordnance reports, orders, and clothing and equipment returns.

Dates: 1856-1884

Filtered By

  • Subject: Correspondence X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Reports 7
Clippings 5
Congressional committee reports 2
Diaries 2
Flood control 2
∨ more
Lake Champlain Waterway 2
Notes 2
Nuclear disarmament 2
Politicians 2
Rosters 2
United States--History--Civil War, 1861-1865 2
Agricultural credit--United States 1
Agriculture 1
Agriculture -- Vermont -- History 1
Amendments 1
Anti-communist movements -- United States 1
Antimissile missiles 1
Arms control 1
Articles 1
Ballistic missle defenses 1
Bills (legislative records) 1
Cambodia 1
Champlain, Lake--Navigation 1
Civil rights 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Clippings -- Newspapers 1
Conservation of natural resources 1
Dams 1
Education -- Vermont -- Funding 1
Educators -- Vermont 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
Farm law--United States 1
Firearms 1
Food relief 1
Hydroelectric power plants--Canada 1
Hydroelectric power plants--United States 1
Inland water transportation 1
Memorandums 1
Motion pictures (information artifacts) 1
New Hampshire--Boundaries--Vermont 1
Nuclear energy 1
Nursery growers 1
Pan-Pacific Relations 1
Petroleum industry and trade--New England 1
Photographs 1
Press releases 1
Proceedings 1
Saint Lawrence Seaway 1
Sewage disposal, Rural--United States 1
Sewage, Rural--United States 1
Soldiers--Biography--Vermont 1
Soldiers--Correspondence--1845-1875--Vermont 1
Soldiers--Diaries--1864-1865--Vermont 1
Sound recordings 1
Speeches 1
Statistics 1
Supersonic transport planes 1
Transportation--Vermont 1
United States--Appropriations and expenditures 1
United States--Executive departments--Management 1
United States--Executive departments--Reorganization 1
United States--Foreign relations 1
United States--Officials and employees--Pensions 1
United States--Officials and employees--Retirement 1
Vermont--Boundaries--New Hampshire 1
Vietnam 1
Vietnam War, 1961-1975 1
Water quality management--International cooperation--Canada 1
Water quality management--International cooperation--United States 1
Water quality--Great Lakes 1
Water supply, rural--United States 1
Water--Pollution--Laws and legislation--Canada 1
Water--Pollution--Laws and legislation--United States 1
Watergate Affair, 1972-1974 1
Watershed management--Laws and legislation--Canada 1
Watershed management--Laws and legislation--United States 1
Women--United States 1
World War, 1939-1945 1
World War, 1939-1945--Social aspects 1
+ ∧ less
 
Names
Aiken, George D. (George David), 1892-1984 2
Armenian Russian Institute 1
Atkinson, Brooks, 1894 1
Austin, Warren Robinson, 1877-1962. 1
Brattleboro Retreat. 1
∨ more
Buck, Pearl, 1892-1973 1
Carter, Edward C. (Edward Clark), 1878-1954. 1
Custer, George A., (George Armstrong), 1839-1876 1
Field, Frederick Vanderbilt, 1905- 1
Flanders, Ralph E., (Ralph Edward), 1880-1970 1
Hiss, Alger, -1997 1
Inquiry 1
Institute of Pacific Relations 1
International Joint Commission. 1
International Waterway Board (U.S. and Canada). 1
Kunin, Madeleine 1
Lattimore, Owen, 1900- 1
Lehman, Herbert Henry, 1878 1
McCarran, Patrick 1
McCarthy, Joseph 1908-1957 1
Meyer, William Henry 1
Morse, Wayne L. (Wayne Lyman) 1900-1974 1
New School for Social Research (New York, N.Y.) 1
Pearson, Drew, 1879-1969 1
Plumley, Charles Albert, 1875-1964 1
Proctor, Mortimer Robinson, 1889-1968 1
Ross, Charles R., (Charles Robert), 1920- 1
Russian War Relief 1
Tydings, Millard E. 1
United States. Army. Vermont Infantry Regiment, 13th (1861-1865). 1
United States. Army. Vermont Infantry Regiment, 17th. 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. 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
United States. Congress. Senate. Committee on Foreign Relations. 1
United States. Congress. Senate. Committee on Post Office and Civil Service. -- General subdivision--Pensions; 1
United States. Congress. Senate. Committee on Restatement of Republican Principles. 1
United States. Congress. Senate. Committee on the Judiciary 1
United States. Congress. Senate. Food Allotment Bill.. 1
United States. Congress. Senate. Republican Policy Committee.. 1
United States. Federal Power Commission. 1
United States. President's Commission on the Status of Women. 1
United States. Treaty Banning Nuclear Weapons Tests in the Atmosphere, in Outer Space, and under Water (1971). 1
Vermont Cavalry. 1st Reg., 1861-1865. 1
Vermont Farm Bureau 1
Vermont Yankee Nuclear Power Corporation. 1
Vermont. Governor (1985-1991 : Kunin) 1
Vermont. Governor (Proctor : 1945-1947). 1
Water Resources Council (U.S.). 1
Wells, Arahanna, 1845-1905 1
Wells, William, 1837-1892 1
YMCA of the USA 1
Yale, John, b. 1841 1
+ ∧ less