Skip to main content Skip to search results

Showing Collections: 11 - 13 of 13

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

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. 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: Photographs X
  • Subject: Clippings X

Filter Results

Additional filters:

Subject
Clippings 12
Correspondence 11
Financial records 5
Diaries 4
Notes 3
∨ more
Audiotapes 2
Notebooks 2
Reviews (document genre) 2
Scrapbooks 2
Writings 2
Account books 1
Agricultural credit--United States 1
Alburg (Vt.) 1
Amendments 1
Antimissile missiles 1
Arms control 1
Art and state -- Vermont 1
Articles 1
Asylum, Right of 1
Ballistic missle defenses 1
Bills (legislative records) 1
Bills (legislatve records) 1
Bradford (Vt.) 1
Burlington (Vt.) 1
Cambodia 1
Champlain, Lake 1
Champlain, Lake--Navigation 1
Civil rights 1
Civil rights movement -- United States 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Clippings -- Newspapers 1
Congressional committee reports 1
Cookery, American -- New England style 1
Diplomats 1
Domestic relations -- 1940-1946 -- Vermont 1
Education--Philosophy 1
Educators--United States--Biography. 1
Emigration and immigration. 1
Exhibition catalogs 1
Family--History 1
Farm law--United States 1
Firearms 1
Fishing -- Humor 1
Flood control 1
Food relief 1
Governors -- Vermont 1
Hunting -- Humor 1
Interviews 1
Jackson (Miss.) 1
Judicial records 1
Lake Champlain Waterway 1
Landscape painting -- Vermont 1
Lawyers 1
Legislators -- United States 1
Legislators -- Vermont 1
Letters (correspondence) 1
Magnetic tapes 1
Manuscripts (document genre) 1
Manuscripts for publication 1
Memorandums 1
Motion pictures (information artifacts) 1
Negotiation 1
New Deal, 1933-1939 1
Nuclear disarmament 1
Nuclear energy 1
Nursery growers 1
Painters 1
Petroleum industry and trade--New England 1
Political campaigns -- 1944 -- United States 1
Politicians 1
Portraits 1
Presidents -- Elections -- 1944 -- United States 1
Press releases 1
Saint Lawrence Seaway 1
Sewage disposal, Rural--United States 1
Sewage, Rural--United States 1
Sketches 1
Sound recordings 1
Speeches 1
Statistics 1
Steamboats -- Champlain, Lake 1
Supersonic transport planes 1
Topsham (Vt.) 1
Topsham (Vt.)--Genealogy 1
Transportation--Vermont 1
United States -- Politics and government 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
Vermont -- Description and travel 1
Vermont -- Pictorial views 1
Vermont -- Politics and government 1
Vermont in art 1
+ ∧ less
 
Names
Aiken, George D. (George David), 1892-1984 1
Austin, Warren Robinson, 1877-1962. 1
Berster, Kristina 1
Bill family 1
Brameld, Theodore Burghard Hurt, 1904- 1
∨ more
Custer, Bernadine 1
Federal Art Project 1
George Saunders Family 1
Grime, Philip N. 1
Harvey family 1
Harvey, Dorothy Mayo 1
Hight family 1
Johnson Gallery 1
Lake Champlain Transportation Company 1
Lipke, William C. 1
Nelson family, (David Nelson, 1738-1827) 1
Public Works of Art Project (United States) 1
Robert Hull Fleming Museum 1
Rockwell family 1
Rockwell, Ell B. 1
Rote Armee Fraktion. 1
Seaver, Edward 1
Sharp, Arthur 1
Society for Educational Reconstruction. 1
Soule, Harris W. 1
Southern Vermont Arts Center 1
Stone, Frank A. 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. 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. Food Allotment Bill.. 1
United States. Congress. Senate. Republican Policy Committee.. 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
University of Vermont --Trials, litigation, etc. 1
Vermont Historical Society 1
Vermont Yankee Nuclear Power Corporation. 1
Vermont in Mississippi, Inc. 1
Wills, William Henry 1
+ ∧ less