Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

Burlington, Vermont Town/City Records

 Collection
Identifier: mss-688
Abstract

The collection contains records from the town, and later city, of Burlington, Vermont up to 1900. The collection is not a comprehensive archive for that time period. Some categories are rich in documentation, others contain only a few folders of scattered material.

Dates: 1800-1900

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

James Hartness Papers

 Collection
Identifier: mss-057
Abstract Collection includes correspondence relating to personal and family matters, Aero Clubs of Vermont and America, American Engineering Council (1924-1933), American Society of Mechanical Engineers (1913-1933), U.S. Naval Consulting Board (1917), Hartness's Gubernatorial Campaign and term (1920-1922), machine tool manufacture in France, Germany, Great Britain, and the U.S. (1910-1930), lathes and thread cutting tools, and screw thread standardization (1918); together with manuscript, typescript,...
Dates: 1882-1935

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

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

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

Filtered By

  • Subject: Reports X

Filter Results

Additional filters:

Subject
Reports 11
Correspondence 9
Clippings 7
Rosters 3
Congressional committee reports 2
∨ more
Diaries 2
Flood control 2
Lake Champlain Waterway 2
Notes 2
Nuclear disarmament 2
Photographs 2
Politicians 2
Proceedings 2
Speeches 2
United States--History--Civil War, 1861-1865 2
Vermont -- Politics and government 2
Accounts 1
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
Burlington (Vt.) -- Cemeteries 1
Burlington (Vt.) -- Courts 1
Burlington (Vt.) -- Elections 1
Burlington (Vt.) -- Finance, public 1
Burlington (Vt.) -- Fire departments 1
Burlington (Vt.) -- Health boards 1
Burlington (Vt.) -- Land titles 1
Burlington (Vt.) -- Libraries 1
Burlington (Vt.) -- Liquor laws 1
Burlington (Vt.) -- Police 1
Burlington (Vt.) -- Politics and government 1
Burlington (Vt.) -- Poor 1
Burlington (Vt.) -- Public health 1
Burlington (Vt.) -- Public works 1
Burlington (Vt.) -- Schools 1
Burlington (Vt.) -- Statistics, vital 1
Burlington (Vt.) -- Streets -- Maintenance and repair 1
Burlington (Vt.) -- Taxation 1
Burlington (Vt.) -- Water supply 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
Education -- Vermont -- Funding 1
Educators -- Vermont 1
Elections -- 1920 -- 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
Machine tool industry -- France 1
Machine tool industry -- Germany 1
Machine tool industry -- Great Britain 1
Machine tool industry -- United States 1
Manuscripts (document genre) 1
Margarine -- Law and legislation 1
Memorandums 1
+ ∧ less
 
Names
Aiken, George D. (George David), 1892-1984 2
Aero Club of Vermont 1
American Engineering Council 1
American Society of Mechanical Engineers 1
Armenian Russian Institute 1
∨ more
Atkinson, Brooks, 1894 1
Austin, Warren Robinson, 1877-1962. 1
Brattleboro Retreat. 1
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
Custer, George A., (George Armstrong), 1839-1876 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
Hartness, James 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
Jones and Lamson Machine Company 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
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. 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. Naval Consulting Board 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 Public Interest Research Group 1
Vermont Yankee Nuclear Power Corporation 1
Vermont Yankee Nuclear Power Corporation. 1
Vermont. Governor (1985-1991 : Kunin) 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
Wells, Arahanna, 1845-1905 1
Wells, William, 1837-1892 1
YMCA of the USA 1
Yale, John, b. 1841 1
+ ∧ less