Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Benjamin Collins Papers

 Collection
Identifier: mss-094
Abstract

The Benjamin Collins Papers document his work as chief aid to Vermont Governor Philip H. Hoff including work in state government, ideology at a time of rapid social change, political campaigns, and the Youth Project of Vermont which Collins directed.

Dates: 1955-1975

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

Helen MacMartin Collection of Political Printed Materials

 Collection
Identifier: mss-069
Abstract Helen MacMartin (1891-1987) was Secretary-Treasurer of the Progressive Party of Vermont from 1948-1953, after which she continued to work with local, national, and international organizations that promoted peace, civil liberties, civil rights, and an end to nuclear proliferation. She died in Berlin, Vermont, November 3, 1987. This collection consists of the bulk of the printed materials from the Helen MacMartin Papers. It includes one carton of monographs and pamphlets dating from around...
Dates: circa 1945-1975

Helen MacMartin Papers

 Collection
Identifier: mss-066
Abstract The Helen MacMartin Papers contain materials related to her tenure as the Secretary-Treasurer of the Progressive Party of Vermont, from 1948 to 1953, as well as her correspondence, from about 1945 to 1975, and clippings, newsletters, correspondence, and other materials concerning the many social concerns, groups, and organizations with which she was involved over the course of her life. She was born in Brooklyn, NY, in 1891, lived most of her life in Burlington, VT, and died in Berlin, VT,...
Dates: 1932-1975

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

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

Winston L. Prouty Papers

 Collection
Identifier: mss-083
Abstract

A Representative and a Senator from Vermont, born in Newport, Vermont in 1906. Collection includes correspondence, reports, and other papers relating to Prouty's service on House Committees on Foreign Affairs and Veterans Affairs, and Senate Committees on Labor and Public Welfare, Commerce, and Special Committee on Aging.

Dates: 1906 - 1971

Filtered By

  • Subject: Civil rights X

Filter Results

Additional filters:

Subject
Civil rights 4
Correspondence 4
Nuclear disarmament 4
Clippings 3
Antimissile missiles 2
∨ more
Audiotapes 2
Cambodia 2
Civil rights -- United States 2
Communism -- United States 2
Congressional committee reports 2
Flood control 2
Lake Champlain Waterway 2
Peace activism 2
Photographs 2
Agricultural credit--United States 1
Agriculture 1
Amendments 1
Arms control 1
Articles 1
Ballistic missle defenses 1
Bills (legislative records) 1
Champlain, Lake--Navigation 1
Child labor -- Laws and legislation 1
Civil rights movement -- United States 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Conservation of natural resources 1
Cuba 1
Diaries 1
Economic assistance, American 1
Economic assistance, Domestic -- United States 1
Economic assistance, Domestic--United States 1
Farm law--United States 1
Financial records 1
Firearms 1
Food relief 1
Governors--Vermont 1
Hours of labor 1
Industrial relations 1
Jackson (Miss.) 1
Labor 1
Minimum wage 1
Motion pictures (information artifacts) 1
Nuclear energy 1
Nursery growers 1
Petroleum industry and trade--New England 1
Political campaigns 1
Politicians 1
Politics -- Vermont 1
Politics, practical 1
Politics--Vermont 1
Poverty 1
Press releases 1
Progressive Party (U.S.: 1948)—Vermont 1
Public opinion -- United States 1
Saint Lawrence Seaway 1
Sewage disposal, Rural--United States 1
Sewage, Rural--United States 1
Social reform--Political aspects 1
Sound recordings 1
Speeches 1
Statistics 1
Suez Canal (Egypt) 1
Supersonic transport planes 1
Trade unions -- United States 1
Transportation--Vermont 1
Unfair labor practices 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--Politics and government 1
Videotapes 1
Vietnam 1
Vietnam War, 1961-1975 1
Wages -- Laws and legislation 1
Water supply, rural--United States 1
Water-supply 1
Watergate Affair, 1972-1974 1
Women in politics. 1
Women--United States 1
Youth--Counseling of 1
+ ∧ less
 
Names
Aiken, George D. (George David), 1892-1984 2
MacMartin, Helen Hawthorne 2
Carswell, George Harrold 1
Collins, Benjamin M. 1
Fayette, Frederick S. 1
∨ more
Goddard College. 1
Hayes, Thomas L. 1
Hoff, Philip H. (Philip Henderson) 1
Hoff, Philip H. (Philip Henderson), 1924- 1
Kennedy, John F. (John Fitzgerald) 1
Meyer, William H. 1
Meyer, William Henry 1
Northeast Water Compact 1
Progressive Party (U.S.: 1948) 1
Progressive Party (U.S.: 1948)—Vermont 1
Prouty, Winston L. (Winston Lewis) 1
Republican Party (Vt.) 1
Seaver, Edward 1
Stafford, Robert T. 1
Tennessee Valley Authority 1
Towne, Elmer 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. House. Committee on International Relations 1
United States. Congress. House. Committee on Veterans' Affairs 1
United States. Congress. Pensions. 1
United States. Congress. Senate. Committee on Agriculture and Forestry. 1
United States. Congress. Senate. Committee on Commerce 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 Labor and Public Welfare 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. Congress. Senate. Special Committee on Aging 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 Yankee Nuclear Power Corporation. 1
Vermont in Mississippi, Inc. 1
Youth Conservation Corps 1
Youth Project of Vermont. 1
Youth Service Agency New York (N.Y.). 1
+ ∧ less