Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

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

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

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

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

Filtered By

  • Subject: Reports X
  • Subject: Clippings X

Filter Results

Additional filters:

Subject
Clippings 7
Correspondence 6
Reports 6
Congressional committee reports 2
Flood control 2
∨ more
Lake Champlain Waterway 2
Notes 2
Nuclear disarmament 2
Proceedings 2
Agricultural credit--United States 1
Agriculture 1
Agriculture -- Vermont -- History 1
Air quality management 1
Amendments 1
Animal experimentation 1
Animal testing alternatives 1
Anti-communist movements -- United States 1
Antimissile missiles 1
Arms control 1
Articles 1
Automobile industry and trade -- Laws and legislation -- Vermont 1
Ballistic missle defenses 1
Banking law 1
Bills (legislative records) 1
Bovine somatotropin 1
Cambodia 1
Champlain, Lake--Navigation 1
Child welfare 1
Civil rights 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Climate changes 1
Clippings -- Newspapers 1
Conservation of natural resources 1
Consumer protection 1
Dams 1
Diaries 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
Electric utilities 1
Energy conservation 1
Energy consumption 1
Energy policy 1
Farm law--United States 1
Firearms 1
Food relief 1
Global warming 1
Governors -- Vermont 1
Greenhouse effect, Atmospheric 1
Hazardous waste 1
Health care reform 1
Hydroelectric power plants--Canada 1
Hydroelectric power plants--United States 1
Incineration 1
Inland water transportation 1
Insurance -- State supervision 1
Insurance, Physicians' liability 1
Lease and rental services 1
Margarine -- Law and legislation 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
Political campaigns 1
Politicians 1
Politicians -- Vermont 1
Politics -- Vermont 1
Press releases 1
Radiation preservation of food 1
Radioactive waste disposal 1
Radon 1
Saint Lawrence Seaway 1
Sewage disposal, Rural--United States 1
Sewage, Rural--United States 1
Sound recordings 1
Speeches 1
Statistics 1
Supersonic transport planes 1
Taxation 1
Torts 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 -- Politics and government 1
Vermont--Boundaries--New Hampshire 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
Central Vermont Public Service Corporation 1
Central Vermont Solid Waste Disposal Landfill 1
Emerson, Lee E. 1
Field, Frederick Vanderbilt, 1905- 1
Flanders, Ralph E. (Ralph Edward) 1
Flanders, Ralph E., (Ralph Edward), 1880-1970 1
Green Mountain Power Corporation 1
Hiss, Alger, -1997 1
Howe, Peter A. 1
Hydro-Quebec 1
Inquiry 1
Institute of Pacific Relations 1
International Joint Commission. 1
International Waterway Board (U.S. and Canada). 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
Novikoff, Alex Benjamin 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. 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 Farm Bureau 1
Vermont Public Interest Research Group 1
Vermont Yankee Nuclear Power Corporation 1
Vermont Yankee Nuclear Power Corporation. 1
Vermont. Governor (Proctor : 1945-1947). 1
Vermont. Liquor Control Board 1
Vermont. Public Service Board 1
Vicon Recovery Systems, Inc 1
Water Resources Council (U.S.). 1
YMCA of the USA 1
+ ∧ less