A GUIDE TO THE PAPERS OF VERMONT'S GOVERNORS

Size: px
Start display at page:

Download "A GUIDE TO THE PAPERS OF VERMONT'S GOVERNORS"

Transcription

1 A GUIDE TO THE PAPERS OF VERMONT'S GOVERNORS Compiled by Julie P. Cox State Papers of Vermont Volume Eighteen Secretary of State James H. Douglas 1985

2

3 CONTENTS Note to the Reader Foreword Introduction Index Abbreviations and Special Symbols Governors' Papers v vii xi xiii xv 1 Appendix I: Appendix II: Repositories Statistics Appendix III: Definitions Bibliography iii -

4

5 A NOTE TO THE READER Here is a remarkable product of ingenuity and industry--the first comprehensive, authoritative index to the papers of Vermont Governors. pick a name. Follow the trace to the repository, and read the letters, the proclamations, the record of former administrations. Then you will know the value of this compilation. Then you will see how fortunate we are to be citizens of Vermont, to have attracted persons of such diversity and integrity to the position of Chief Executive and to have committed such resources and energies to the preservation of their records. Eighty-seven years after Vermont declared itself free and independent, the General Assembly, by joint resolution, first declared that the official correspondence of all former Governors was the property of the State. The Secretary of State was directed to procure that correspondence and to file and deposit it as a permanent archive of the State of Vermont. J.R. 94, This effort continues even today. The papers of Governor John Abner Mead ( ), for instance, joined the archives of other Governors during the summer of 1985, as this index was being prepared. The official papers of Governor Richard A. Snelling ), deposited in the archives in January of this year as Vermont's four-term Governor retired, are currently being processed. This index reflects a change in archival policy for Vermont. Not too many years ago, we thought that the best way to preserve archives was to publish them. The last twenty-two volumes of State Papers, principally pre-1800 legislative records, are a living monument to this philosophy. But here is an index to archives. More akin to the first volume of State Papers, Franklin Dewart's Index to the Papers of the Surveyors-General (1918), it does not attempt to transfer edited versions of primary documents from manuscript to printed form; rather, it leads the researcher to those documents, tantalizing us with the possibilities of discovery and revelation that may be found within them. Vermont history is a subject of growing interest to many people, but the amount of research and writing on Vermont history is surprisingly modest. We have attracted good and great historians to the subject, but most of the field is pristine. Much of the material covered by this index has never been reviewed, read, or appreciated by anyone since the Governor who generated it last touched it. If archival fertility is a stimulus for historical fecundity, we are about to enter the golden age of Vermont history. James H. Douglas Secretary of State - v -

6 I I I I I I I I I

7 FOREWORD D. Gregory Sanford State Archivist Vermont governors, and the Vermont governorship, have long remained outside the pale of historical studies. Few governors are accorded scholarly treatises on either their tenure or their lives. Fewer studies are conducted on the evolution yf the executive branch within the framework of Vermont state governmen t. The most frequent avenue of study of the office is political, rather than administrative history or biography. The crisis of governance that led to the success of the Anti-Masons, the break up of the Whigs, the discrediting of the Democrats, and the emergence of the Republicans is frequently illustrated by the failure of gubernatorial candidates to achieve the constitutionally mandated majority vote in fourteen of twenty- four elections between 1830 and In a similar vein, the unbroken succession of Republican governors between 1854 and 1962 is used to indicate that party's dominance in Vermont. The most common focus of research on the governorship is to explain the "mountain rule. II Stated in its simplest terms, the rule, an informal understanding religiously observed by the electorate, apportioned statewide offices between the two sides of the Green Mountains. The mountain rule existed in various forms from the days of the Republic when it was originally observed to assure political balance between western Vermont and the then more populous east. Though the rule pre-dated the Republican Party, it is closely associated with the party's success in mitigating factionalism. The rule, by restricting the pool of candidates for any given year to a particular geographic area and, in the case of some offices, placing a temporal limit upon the tenure of an incumbent, allowed a fluidity within the party that encouraged orderly participation in electoral politics. The governorship, particularly under the Republicans, offers a striking illustration of the rule's effect. Prior to the adoption of biennial elections in 1870, a governor would serve two one year terms before relinquishing the office to a Republican from the opposite side of the state. After 1870 governors served one two year term before leaving the office forever. Variations occurred over time, notably after the 1927 flood when the incumbent was accorded a second two year term, creating an instant two term "tradition." A corollary to this change, at least until the 1960' s, was that the lieutenant governorship became the penultimate office for candidates with gubernatorial ambitions (see Appendix II). Even political studies of the office rarely venture beyond the above topics. In part this is a consequence of the perception of the governorship as an honorific post awarded to party panjandrums in recognition of a successful business career. Governor John G. McCullough, a successful railroad man and - vii -

8 businessman, noted in his 1902 inaugural address that, "In Vermont the Governor is the titular head of the State. He is expected to represent her at public functions. His duties, unless in some great national crisis or convulsion, are neither many nor arduous." Certainly those governors who served under the two year stricture were constrained in what they could accomplish. It should be noted, however, that throughout early statehood the governorship was perceived to be of the highest political importance. Thomas Chittenden's long tenure had an impact on the Republic and the state, while two early U.S. Senators from Vermont, Isaac Tichenor and Israel Smith, resigned from the Senate to become governor. Until the mid-nineteenth century, it was not uncommon for governors to have served previously in the U.S. House of Representatives. The governorship rarely served as a direct stepping stone to further political office. Only Moses Robinson ( ) and George Aiken ( ) stepped directly from the governorship to the U.S. Senate. John Weeks ( ) and Robert Stafford ( ) were the only governors to directly accede to the U.S. House of Representatives. In contrast, the speakership of the Vermont House was, for years, a launching pad for political ambitions, particularly in terms of the judiciary. Consequently political historians have generally ignored the executive office and those who served in it. Another factor weighing against studies of the office is the long-standing perception of Vermont government as de-centralized, based in large measure upon town governments and a citizen legislature. Governors, as noted above, were viewed as figure heads. In reality, Vermont is one of the most ~entralized states in the nation, and has been since the late nineteenth century. Gubernatorial responsibilities expanded with the changing structures of Vermont governance. The accelerating centralization of government during the late nineteenth century brought greater control over finances and services to the state government in general. As government expanded in size and importance, the need for a coordinated administrative structure became apparent. Though the executive branch was not initially viewed as the logical focal point for administrative control, it played an increasingly visible role in setting the government's agenda. Governor Horace Graham ( ) attempted to establish administrative accountability through the creation of a Board of Control under the direction of the governor. Governor James Hartness ( ) advocated the principles of scientific management for government, though he despaired of the imprecision of politics. Hartness wanted to place a "business manager" in charge of the affairs of the state, leaving the governor to fulfill ceremonial functions. Governor Redfield Proctor, Jr. ( ) successfully promoted a reorganization of state bureaucracy giving governors greater control over government. Gubernatorial power in relation to the Legislature was enhanced in 1913 with a constitutional amendment changing the requirement for a legislative override of a veto from a majority to a twothirds vote. - viii -

9 Expanding government, administrative control of the bureaucracy, and the changing role of the governor continue as intertwined themes of Vermont governance. The "Little Hoover Commission" recommendations of the late 1950' s, for example, provided a framework for further reorganizations of the state government, some of which were carried out by the Commission's chairman, Deane Davis, who served as governor from Governor John Weeks's ( ) inauguration of a two term "tradition" meant that the electorate could pass judgement on the policies and programs of incumbent governors. This, in turn, led to the identification of the incumbent governor as head of his or her political party. Growing administrative responsibilities also changed recruitment patterns for the office and early twentieth century governors were frequently drawn from within the state bureaucracy. The most striking change in recent years has been the expansion of gubernatorial tenure patterns. Governor Philip Hoff ( ) not only became the first Democrat elected to the office since 1853, he also became the first governor to serve more than two two year terms. Governor Richard Snelling's four terms ( ) brought further expansion of gubernatorial power. The above comments suggest possible themes that need exploring, as well as some of the factors that have heretofore curtailed study of the office and the people who have held it. The two greatest prohibiting factors have been the paucity of gubernatorial records available to researchers and, equally important, the lack of knowledge about where those records are located. The loss of records of governors and their administrations has been heavy and permanent. The sale of some of Governor Thomas Chittenden's papers to a rag picker is an oft-repeated tale. In the course of compiling this guide we uncovered other stories of gubernatorial papers burned or otherwise irretrievably lost. The brevity of other entries stirs regret for these blank pages of our heritage. The Legislature passed a resolution in 1864 calling for permanent retention of the "official cqfrespondence" of governors within the Office of the Secretary of State. Compliance was varied, particularly among late nineteenth century governors. Even today, the ill-defined nature of "official correspondence" affects the systematic preservation of gubernatorial papers. The following guide, the work of Julie P. Cox, is an important and exci ting step toward rectifying the problem of identifying where researchers may find the papers that have survived. The project could not have been done without the cooperation of numerous institutions and individuals. We believe that this spirit of cooperation will serve as a model for future projects involving repositories with Vermont materials. Most of all, Julie deserves our gratitude for her excellent job of locating and compiling this guide. She has shown us the way not only to papers of Vermont's governors, but also to how we can work together for the advancement of Vermont scholarship. - ix -

10 Notes 1 Chester Bowie's study of Redfield Proctor, "Redfield Proctor: A Biography," (Ph.D. diss., University of Wisconsin, 1980), is one of the few recent indepth studies of a Vermont governor. Proctor received this attention more for his national career, than for his governorship ( ). The Vermont Historical Society occasionally c<,rries articles on individual governors in its publication Vermont History, but these can only whet scholarly appetites, not provide full-course treatments. Works on the Vermont executive branch such as Paul C. Dunham, Vermont State Administrative Agencies, , (Burlington, VT: Government Research Center,, 1965) or the appropriate passages of Andrew and Edith Nuquist, Vermont State Government, (Burlington, VT: Government Research Center,, 1966) only outline aspects of the office and are dated. National studies of governorships such as Joseph Schlesinger, How They Became Governor: A Study of Comparative State Politics, , (East Lansing, MI: Government Research Bureau, Michigan State University, 1957) help place the Vermont governorship in context, but need to be supported by local studies. 2 See Samuel B. Hand, Jeffrey Marshall, and D. Gregory Sanford, "The Little Republics of Vermont," Vermont History. Summer See 3 V. S.A. 4 for a legislative history of the provisions governing the "official correspondence" of governors. - x -

11 INTRODUCTION The Project This is the first of the State Papers of Vermont series to move beyond the confines of indexing and transcribing source material in the physical custody of the State Archives. In part this is a reflection of our desire to provide a more complete guide to the lives of Vermont governors than would be possible through sole reliance on the records of individual tenures. Equally important, this project is a reflection not only of our gratitude to the many repositories which have preserved these important records of our past, but also of our hopes that the cooperation evidenced by this volume will become a model for future corraborative efforts designed to help us gain a better understanding of the Vermont experience. The project was publicized in state, regional, and national journals and newsletters before on-site survey work began. In many cases, we opted for onsite surveys of material to complete the project more quickly and maintain good relations with the limited staffs of Vermont's repositories. The on-site survey involved a thorough check of manuscript catalogues of the following reposi tories: the Public Records Division, Special Collections at UVM, the State Archives, and the Vermont Historical Society. Other repositories were contacted on an individual basis to confirm the scope, content, and volume of specific collections as described in available inventories and the Library of Congress's National Union Catalogue of Manuscript Collections. Biographical data and information on elected and appointed service was gathered from various directories, compilations and the "Executive Records" kept by each administration (see bibliography). The Guide The guide is arranged alphabetically by governor. Each entry contains information on elected service in state and national office (this category includes special appointments to elective office), biographical data, and dates of appointed and elected executive, judicial, legislative, and county service. The latter category includes federal appointments to positions in Vermont and excludes all other federal appointments. Some information on papers relating to federal appointments can be found in individual scope and content notes for manuscript collections. This is followed by descriptions of primary source material, listed alphabetically by repository. The description includes location, inclusive dates of individual items, groups of items and collections, and information on volume, relationship complexity, scope and content, and the availability of finding aids. Individual items are described generally by type; i.e. letters, documents (appointments, commissions, proclamations, autographs), and volumes (described as diary, ledger, scrapbook, etc.). An abstract of available finding aids is used to describe collections and groups of items, and is - xi -

12 followed by the collection's description number in the National Union Catalogue of Manuscript Collections (cited as NUCMC) when possible. NUCMC description numbers of reported collections where a governor appears as a correspondent or we were unable to further describe the collection appear at the end of each entry. The main body of the guide is followed by three appendices which give general definitions of terms used in the guide, statistics on the governors and political offices held, and information on Vermont repositories that have entries in the guide. As with any project of this sort, the guide does contain some quirks and caveats. In the biographical section of each entry, the "other service" category is not inclusive. We may have missed some executive appointments and dates may be wrong due to resignation or retirement from a board or commission that was not noted in the administration's "Executive Records." Photographsand memorabe1ia are not included in the abstracts as most of the state's repositories with large manuscript collections have this material. Entries for microfilm collections include the location of the original papers where known; in the course of compiling the guide we came across a large group of gubernatorial papers that had been microfilmed during the 1960's and have been unable to find information on the final disposition of the original collections. Brackets and question marks identify uncertain dates for collections or individual items. Abstracts do not appear for collections without available scope and content notes. Occasionally we found a collection with no finding aid and left the appropriate part of the abstract blank. We also expect that there are papers out there that we have missed. Individuals or repositories with papers that are not included in the guide are invited to send the State Archives a description of these papers which would be included in a second edition. Acknowledgements From the inception of the vague idea of this guide to anxiously waiting its return from the printer, I've been edified, encouraged, bullied, praised and supported in turn by my friend and co-worker, State Archivist D. Gregory Sanford. Special thanks go to Gregory and to Secretary of State James H. Douglas for supporting the project and for their ability to maintain a dogged belief that the guide would be published and I would get back to work. K. Barney Bloom, Assistant Librarian of the Vermont Historical Society, provided invaluable editorial assistance and advice from begining to end. Connell Gallagher, Manuscripts Curator at Special Collections, and Reidun Nuquist, Librarian of the Vermont Historical Society, also reviewed the guide, answered ount1ess questions, and offered much encouragement. Tom Connors, a curator at the AFL-CIO archives, provided much support, including some needed leg work at the Library of Congress. Marjorie Strong, the State Archives staff assistant, found errors that all others had missed. We were particularly pleased with public input, including that of several past governors, which provided us with additional information about many collections. Thanks also go to all of the staff members of the repositories listed in this guide for answering questions, patiently filling in entries, and providing copies of finding aids. - xii -

13 INDEX Term Governor Thomas Chittenden Moses Robinson Thomas Chittenden Paul Brigham Isaac Tichenor Israel Smith Isaac Tichenor Jonas Galusha Martin Chittenden Jonas Galusha Richard Skinner Cornelius P. Van Ness Ezra Butler Samuel C. Crafts William A. Palmer Silas H. Jenison Charles Paine John Mattocks William Slade Horace Eaton Carlos Coolidge Charles K. Williams Erastus Fairbanks John S. Robinson Stephen Royce Ryland Fletcher Hiland Hall Erastus Fairbanks Frederick Holbrook J. Gregory Smith Paul Dillingham John B. Page Peter T. Washburn George W. Hendee John W. Stewart Julius Converse Asahel Peck Horace Fairbanks Redfield Proctor Roswell Farnham John L. Barstow Samuel E. Pingree Ebenezer J. Ormsbee William P. Dillingham Carroll S. Page Levi K. Fuller xiii -

14 Term Governor Urban A. Woodbury Josiah Grout Edward C. Smi th William W. Stickney John G. McCullough Charles J. Bell Fletcher D. Proctor George H. Prouty John A. Mead Allen M. Fletcher Charles W. Gates Horace F. Graham Percival W. Clement J ames Hartness Redfield Proctor, Jr. Franklin S. Billings John E. Weeks Stanley C. Wilson Charles M. Smith George D. Aiken William H. Wills Mortimer R. Proctor Ernest W. Gibson Harold J. Arthur Lee E. Emerson Joseph B. Johnson Robert T. Stafford F. Ray Keyser, Jr. Philip H. Hoff Deane C. Davis Thomas P. Salmon Richard A. Snelling Madeleine M. Kunin xiv -

15 Abbreviations and Special Symbols The following abbreviations and guidelines for recording probable and uncertain dates are excerpted from Archives, Personal Papers, and Manuscipts: A Cataloguing Manual for Archival Repositories, Historical Societies, and Manuscript Libraries, compiled by Steven L. Hensen (Washington, D.C.: Library of Congress, 1983). The special symbols have been adapted for use in the guide and have no other significance. ms. n.d. [18621] [186-] [186-1] [ 18--] [18--1] if * t manuscript no date probable date decade certain decade uncertain century certain century uncertain same as NUCMC symbol *, used to denote uncertain names (person cannot be positively identified using biographical information supplied to NUCMC) special note follows microfilm use copy is also held by the Public Records Division, - xv -

16

17 AIKEN, George David, U.S. Senator: Governor: Lieutenant Governor: Speaker of the House: State Representative: Born: Dummerston, Vermont, August 20, Died: Montpelier, Vermont, November 19, Occupation: horticu1tura1ist, politician Library of Congress Manuscript Division Washington, D.C Proclamation, Sheldon Museum Middlebury, VT Document, In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, Ca. 500 feet. Papers include correspondence, printed matter, newsclippings, photographs, etc. relating to Aiken's activities as a member of the following Senate committees: Civil Service ( ), Pensions ( ), Expenditures in the Executive Department ( ), Education and Labor ( ), Agriculture and Forestry ( ), Foreign Relations ( ), Aeronautical and Space Sciences ( ); Joint Committee on Atomic Energy ( ); and Joint Committee on Republican Principles (1962), and Senate Republican Policy Committee ( , )

18 AIKEN, continued Subjects include 1936 gubernatorial campaign, St. Lawrence Seaway, Cambodia, Vietnam, Farm Credit Act, food allotment bill, Civil Rights Act, anti-ballistic missile, Vermont Nuclear Power Station (Vernon), atomic energy, flood control, firearms, Rural Water and Sewer Act, Hoover Commission, Status of Women Commission, Nuclear Test Ban Treaty, supersonic transport, Vermont transportation, Watergate, fuel oil situation in New England, and Champlain Waterway. Holdings include microfilm of gubernatorial papers (see Vermont State Archives). Inventory available. NUCMC Oral Histories, * Twenty-two transcribed interviews covering all aspects of Aiken's life. 600 pages. *Note: UVM Oral History Collection contains copies of 8 oral history interviews held by other repositories. See UVM Bailey/Howe Library Folklore and Oral History Catalogue, Center for Research on Vermont, Vermont Historical Society Papers, letters, 7 documents. Vermont State Archives Office of the Secretary of State Papers, microfilm reels.t Gubernatorial papers; microfilm badly deteriorated in some sections. Original collection no longer extant. Reel index available. Executive Records, volumes (1299 pages). Indexed

19 AIKEN, continued Se"e also: NUCMC Baker Family Papers, University of Virginia NUCMC Judson King Papers, Library of Congress NUCMC Dorothy Canfield Collection, NUCMC James K. Pollack Papers, University of Michigan NUCMC St. Lawrence Seaway Collection, Michigan State University Museum NUCMC Charles Bernard Hoeven Papers, University of Iowa NUCMC Selma Borchardt Papers, Wayne State University (Detroit) NUCMC Sarah Norcliff Cleghorn Papers, NUCMC United Stone and Allied Product Workers of America Papers, NUCMC Alfred Harris Heininger Papers, NUCMC Mortimer R. Proctor Papers, NUCMC Howard Crosby Rice Papers,

20 AIKEN, continued NUCMC Society of Independent Motion Picture Producers, 1949 Academy of Motion Pictures, Arts and Sciences, Berkeley, CA NUCMC Ferdinand Northrop Menefee Papers, University of Michigan NUCMC Winston Lewis Prouty Papers, NUCMC ~1-450 George H. Duncan Papers, New Hampshire Historical Society - 4 -

21 ARTHUR, Harold John, Governor: Lieutenant Governor: Born: Whitehall, New York, February 9, Died: Plattsburgh, New York, July 19, Occupation: lawyer Other service: Member, Vermont Highway Users Conference: Clerk of the House: , Superintendent of the U.S. Employment Service, Burlington, VT: Executive Messenger, Governor J. Weeks: Special Collections Burlington, VT Papers, cartons. Gubernatorial papers. Inventory available. Vermont Historical Society Letter, Vermont Public Records Division Agency of Administration Broadcasts, records

22 ARTHUR, continued Vermont State Archives Office of the Secretary of State Papers, microfilm ree1s.t Gubernatorial papers (see Special Collections for originals). Reel index available. Executive Records, volume (168 pages). Indexed

23 BARSTOW, John Lester, Governor: Lieutenant Governor: State Senator: State Representative: Born: Shelburne, Vermont, February 21, Died: Shelburne, Vermont, June 28, Occupation: businessman, farmer Other service: Commissioner to Centennial of Celebration of Surrender of Cornwallis at Yorktown: 1880 U.S. Pension Agent, Burlington, VT: Sheldon Museum Middlebury, VT Papers, letters. Papers, documents. In: Henry Sheldon Scrapbooks. Letter, In: Swift Family Papers, Special Collections Burlington, VT Papers, letters, 4 scrapbooks. Vermont Historical Society Papers, letters, 3 documents

24 BARSTOW, continued Vermont State Archives Office of the Secretary of State Letter, Executive Records, pages. Indexed

25 BELL, Charles James, Governor: State Senator: State Representative: Born: Walden, Vermont, March 10, Died: Walden, Vermont, September 29, Occupation: farmer Other service: Secretary, Board of Agriculture: Secretary, Board of Cattle Commissioners: Member, Board of Agriculture: Member, Board of Railroad Commissioners: Collector of Taxes for Unorganized Towns and Gores in Caledonia County: 1866 Sheldon Museum Middlebury, VT Document, In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1904, commission, 1 item. Vermont Historical Society Papers, letters, 6 documents, 2 scrapbooks of clippings relating to Bell. Vermont Public Records Division Agency of Administration Papers, In: Records of the Board of Railroad Commissioners, ,

26 BELL, continued Vermont State Archives Office of the Secretary of State Executive Records, volume (339 pages). Indexed

27 BILLINGS, Franklin Swift, Governor: Lieutenant Governor: Speaker of the House: State Representative: , Born: New Bedford, Massachusetts, May 11, Died: Woodstock, Vermont, January 19, Occupation: businessman, farmer Other Service: Member, Board of Education: Member, Commission of Conservation of Resources: Chief of Staff under Governor Charles J. Bell: Special Collections Burlington, VT Papers, letters, 8 documents. Vermont Historical Society Papers, 1925-[19321]. 3 letters, 3 documents. Vermont State Archives Office of the Secretary of State Papers, microfilm reels.t Gubernatorial papers. Reel index available. Executive Records, volume (372 pages). Indexed

28 BRIGHAM, Paul, Lieutenant Governor: , Governor: 8/25/ /16/1797 State Representative: 1783, 1786, 1791 Born: Coventry, Connecticut, January 6, Died: Norwich, Vermont, June 15, Occupation: politician Other service: Judge, Windsor County: Delegate, Constitutional Convention: 1793, 1814, 1822 Member, Govenor's Council: Judge of Probate, Hartford District: , , 1801 Sheriff, Windsor County: Assistant Judge, Windsor County: , Special Collections Burlington, VT Papers, 1763-(18371). One carton, 2 boxes. Papers include correspondence, legal documents, town and state documents, and financial records. Inventory available. NUCMC Vermont Historical Society Papers, documents, 2 diaries, one ms. orderly account book. Vermont State Archives Office of the Secretary of State Papers, letters, 18 documents

29 BUTLER, Ezra, Governor: U.S. Representative: State Representative: , , 1807 Born: Lancaster, Massachusetts, September 24, Died: Waterbury, Vermont, July 12, Occupation: lawyer, minister Other service: Assistant Judge, Washington county: Delegate, Constitutional Convention: 1822 Judge, Washington County: , , Trustee, : Member, Governor's Council: 1807, , Member, Council of Censors: 1806 Judge, Chittenden County: Assistant Judge, Chittenden County: Sheldon Museum Middlebury, VT Papers, documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, letters. In: John Johnson Papers, Letter, Vermont Historical Society Papers, documents

30 BUTLER, continued Vermont State Archives Office of the Secretary of State Papers, letters, 12 documents. Waterbury Library and Historical Society 28 North Main St. Waterbury, VT Papers, carton. Papers include correspondence, legal documents, printed matter, and some gubernatorial records

31 CHITTENDEN, Martin, Governor: u.s. Representative: State Representative: , 1802, 1818, 1821 Born: Salisbury, Connecticut, March 12, Died: Williston, Vermont, September 5, Occupation: farmer, merchant Other service: Judge of Probate, Chittenden County: Trustee, : , Judge, Chittenden County: Assistant Judge, Chittenden County: Delegate, Constitutional Convention: 1791, 1793 Clerk, Chittenden County: Sheldon Museum Middlebury, VT Papers, letter, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, letters, 3 documents. Letter, In: John Johnson Papers, Vermont Historical Society Papers, letters, 8 documents

32 CHITTENDEN, Martin, continued Vermont State Archives Office of the Secretary of State Papers, letters, 25 documents. See also: NUCMC Sanford Gadcomb Papers,

33 CHITTENDEN, Thomas, Governor: , State Representative: March 1778 Born: East Guilford, Connecticut, January 6, Died: Williston, Vermont, August 25, Occupation: farmer, politician Other service: Delegate, Constitutional Convention: President, Council of Safety: Member, Vermont Conventions: July 1776, Sept. 1776, Jan. 1777, July, 1777 Library of Congress Manuscript Division Washington, D.C Papers, letters. In: George Washington Papers, New York Public Library Manuscripts and Archives Room 319 5th Avenue and 42nd St. New York, New York Papers, letters. New York State Library Manuscripts and Special Collections Cultural Education Center Empire State plaza Albany, New York Papers, [177-]-[17951]. ca. 50 letters, 1 document. In: Stevens Papers. Sheldon Museum Middlebury, VT Papers, documents. In: Henry Sheldon Scrapbooks

34 CHITTENDEN, Thomas, continued Special Collections Burlington, VT Papers, letters, 12 documents. Letter, In: Paul Brigham Papers, Vermont Historical Society Papers, letters, 40 documents. Vermont State Archives Office of the Secretary of State Papers, ca. 150 letters, 800 documents. See also: The Public Papers of Thomas Chittenden: , John A. Williams, ed. State Papers of Vermont, Volume Seventeen (: Secretary of State, 1969). See also: NUCMC Ira Allen Papers,

35 CLEMENT, Percival Wood, Governor: State Senator: State Representative: Born: Rutland, Vermont, July 7, Died: Philadelphia, Pennsylvania, January 9, Occupation: businessman, publisher Other service: Executive Committee, Vermont Committee on Public Safety: Member, New England Railroad Conference: 1913 Member, Commission to Investigate Educational Conditions: Aide-de-Camp, Governor Converse: Rutland Daily Herald 29 Wales St. Rutland, VT Letter, Vermont Historical Society Papers, letters, 2 documents, 4 scrapbooks relating to Clement. Papers, box. Incoming correspondence of Governor Clement. Calendar available. Vermont Public Records Division Agency of Administration Papers, In: Records of Commission to Investigate Educational Conditions,

36 CLEMENT, continued Vermont State Archives Office of the Secretary of State Letter, Copy of original in: Rutland Daily Herald. Papers, 1919~ microfilm reels.t Gubernatorial papers. Reel index available. Executive Records, 1919~ volume (359 pages). Indexed. ~ 20 ~

37 CONVERSE, Julius, Governor: Lieutenant Governor: State Senator: State Representative: 1833, , Born: Stafford, Connecticut, December 17, Died: Dixville Notch, New Hampshire, August 16, Occupation: lawyer Other service: State's Attorney, Windsor County: Sheldon Museum Middlebury, VT Papers, 1849, letters. Papers, documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Document, Vermont Historical Society Papers, letters, 2 documents. Vermont State Archives Office of the Secretary of State Papers, letters, 7 documents. Executive Records, pages

38 COOLIDGE, Carlos, State Senator: Governor: Speaker of the House: 1836, State Representative: , Born: Windsor, Vermont, June 25, Died: Windsor, Vermont, August 15, Occupation: lawyer Other service: Delegate, Constitutional Convention: 1850 Trustee, : , State's Attorney, Windsor County: Member, Board of Bank Commissioners: Sheldon Museum Middlebury, VT Papers, letters, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, letters, 1 document. Vermont Historical Society Papers, letters, 9 documents. Vermont State Archives Office of the Secretary of State Papers, letters, 8 documents

39 CRAFTS, Samuel Chandler, U.S. Senator: Governor: U.S. Representative: State Representative: 1796, , 1803, 1805 Born: Woodstock, Connecticut, October 6, Died: Craftsbury, Vermont, November 19, Occupation: farmer, miller, surveyor Other service: Clerk, Orleans County: Trustee, : Judge, Orleans County: Member, Governor's Council: , Assistant Judge, Orleans County: , Clerk of the House: Delegate, Constitutional Convention: 1793, 1828 Baker Library Manuscripts and Archives Harvard Business School Boston, MA Ledger, NUCMC Sheldon Museum Middlebury, VT Papers, letter, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1782-[18531]. 9 boxes. Forms part of: Crafts Family Papers, Papers include correspondence, business records, and surveys of Samuel C. Crafts. Index available. NUCMC

40 CRAFTS, continued Papers, 1818, letter, 1 document. Vermont Historical Society Papers, letters, 20 documents, "Crafts' Book of [Town] Plans" (maps). Vermont State Archives Office of the Secretary of State Papers, letters, 29 documents, photostat of "Crafts' Book of [Town] Plans" (maps) (original in Vermont Historical Society). See also: NUCMC John Johnson Papers,

41 DAVIS, Deane Chandler, Governor: Born: East Barre, Vermont, November 7, Occupation: businessman, lawyer Other service: Chair, Commission to Study State Government (Little Hoover Commission): Superior Court Judge: State's Attorney, Washington County: National Life Insurance Company Law Library Papers, Papers include newsclippings and speeches. Sheldon Museum Middlebury, VT Papers, letters, 1 speech. In: Swift Family Papers, Special Collections Burlington, VT Papers, cartons. Papers include correspondence, newsclippings, printed matter, and speeches. Inventory available. Oral History, , pages. Vermont Historical Society Papers, letters, 1 document

42 DAVIS, continued Vermont Public Records Division Agency of Administration Papers, In: Records of the Commission to Study State Government, Vermont State Archives Office of the Secretary of State Papers, microfilm reel.t Papers relate to the Board of Inquiry into the Irasburg Affair. Papers, cartons.t Gubernatorial papers. Inventory available. Executive Records, cartons, 1 volume. Indexed

43 DILLINGHAM, Paul, Governor: Lieutenant Governor: U.S. Representative: State Senator: , 1861 State Representative: , Born: Shutesbury, Massachusetts, August 10, Died: Waterbury, Vermont, July 26, Occupation: lawyer Other service: Trustee, Vermont Reform School: Trustee, : Delegate, Constitutional Convention: 1836, 1857, 1870 State's Attorney, Washington County: National Life Insurance Company Law Library Newsclippings, Sheldon Museum Middlebury, VT Papers, 1848, letter, 1 document. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, letters, 3 documents. Vermont Historical Society Papers, letters,s documents. Papers, folder. Civil War bounty and pension records, estate list

44 DILLINGHAM, Paul, continued Vermont State Archives Office of the Secretary of State Papers, letter, 2 documents. Papers, folders. Forms part of: Manuscript Vermont State Papers (Series II), Incoming correspondence of Governor Dillingham. Inventory available. Executive Records, pages. Indexed. See also: NUCMC Mary Pauline Dillingham Collection, Rice University, Houston, TX

45 DILLINGHAM, William Paul, U.S. Senator: Governor: State Senator: State Representative: , Born: Waterbury, Vermont, December 12, Died: Montpelier, Vermont, July 12, Occupation: lawyer Other service: Trustee, : , Chair, Commission to Select Textbooks: State Tax Commissioner: Trustee, Vermont Reform School: Secretary of Civil and Military Affairs: 1867, * State's Attorney, Washington County: *See also: Dillingham, Paul. Executive Records, Peck, Asahel. Executive Records, National Life Insurance Company Law Library Papers, let ters. Rice Universi ty Fondren Library Woodson Research Center 600 South Main St. Houston, TX Papers, folders. Forms part of: Mary Pauline Dillingham Collection, Inventory available. NUCMC

46 DILLINGHAM, William Paul, continued Sheldon Museum Middlebury, VT Papers, letters, 2 documents. In: Henry Sheldon Scrapbooks. Telegram, In: Swift Family Papers, Special Collections Burlington, VT Papers, letters, one volume of Senate-related material. Vermont Historical Society Papers, box. Incoming correspondence of Governor Dillingham. Calendar available. Papers, letters, 1 document, 1 scrapbook of material relating to Dillingham

47 DILLINGHAM, William Paul, continued Vermont State Archives Office of the Secretary of State Papers, 1867, letters as Secretary of Civil and Military Affairs. Forms part of: Miscellaneous Governors' Papers, Papers, volume. Outgoing correspondence of Governor Dillingham and Secretary of civil and Military Affairs Fred A. Howland. Inventory available. Executive Records, pages. See also: NUCMC John Gilman Foster Papers, NUCMC Florence (Deakins) Becker Papers, Library of Congress NUCMC Mixter Family Papers, Cincinnati Historical Society

48 EATON, Horace, Governor: Lieutenant Governor: President Pro Tempore, State Senate: 1841 State Senator: 1837, State Representative: , Born: Barnard, Vermont, June 22, Died: Enosburg, Vermont, July 4, Occupation: physician, teacher Other service: State Superintendent of Education: Delegate, Constitutional Convention: 1843 Sheldon Museum. Middlebury, VT Papers, letters, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, letters. Vermont Historical Society Papers, letters, 2 documents. Vermont State Archives Office of the Secretary of State Papers, letter, 8 documents. Papers, folders. Forms part of: Manuscript Vermont State Papers (Series II), Miscellaneous executive records and correspondence. Inventory available

49 EMERSON, Lee Earl, Governor: Lieutenant Governor: State Senator: Speaker of the House: State Representative: Born: Hardwick, Vermont, December 19, Died: Berlin, Vermont, May 21, Occupation: lawyer Other service: State's Attorney, Orleans County: Special Collections Burlington, VT Papers, cartons, 3 boxes. Papers include newsclippings, speeches, and gubernatorial papers. Inventory available. Oral History, pages. Vermont Historical Society Letter, Vermont State Archives Office of the Secretary of State Papers, microfilm reels.t Gubernatorial papers (see Special Collections for originals). Reel index available

50 Emerson, continued Papers, [ ]. 7 cartons. Miscellaneous papers of Governor Emerson. Executive Records, pages. Indexed

51 FAIRBANKS, Erastus, Governor: , State Representative: Born: Brimfield, Massachusetts, October 28, Died: St. Johnsbury, Vermont, November 20, Occupation: businessman Other service: Member, Commission to Prepare General Manufacturing Law and Law Relating to Railroad Corporations: Trustee, : Sheldon Museum Middlebury, VT Papers, letters, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, letters. Vermont Historical Society Papers, [1864 1] 1 carton. Forms part of: Erastus Fairbanks Papers, Papers include business records of E. & T. Fairbanks Co., miscellaneous business records, and personal correspondence. Calendar available. Papers, letters, 18 documents

52 FAIRBANKS, ~r~st~sl cpntinued Papers, 11l~4d~8641J. 5 cal1tons. Form~ par~ of: Fairbanks Papers, rap~rs inc~ude business records of E. & T. Fairbanks Co., incoming correspondence of Governor Fairbanks in 1852, miscellaneous business reco~ds, and personal correspondence. Cale~dar available. Papers, [~835?-~857?J. 1 carton. Forms part of: rdrbanks Family Papers, 1661-[185 7?J Papers inc~ude bu~iqess records, correspondence, and printed matter. calend~r available. Vermont S~ate Arch~ves Office of the Secret~ry Montpelier " VT of State Paper~, 1836~ letter, 8 doc~m~nts. Papers, 183~~18Ql. 2 voluples. Forms Pavt o~: Ma~uscript Vermont State Papers (Series I), [19101). Papers inp14de correspondence, gubernatorial papers from term., IJldexed. Papers, 18~2-18~~! 14 foldet;'s. Forms part of; ~an4script Vermont State Papers (Series II), Misce~laneous ex~cutive records. Inventory ava~l~ble. Executive Records, , pages

53 FAIRBANKS, Erastus, continued See also: NUCMC Justin Smith Morrill Papers, Strafford (VT) Historical Society Library NUCMC John Johnson Papers,

54 FAIRBANKS, Horace, Governor: State Senator: 1869 Born: Barnet, Vermont, March 21, Died: New York, New York, March 17, Occupation: businessman Other service: Commissioner to Purchase or Condemn for the Bennington Battle Monument: Trustee, : , Middlebury College Starr Library Middlebury, VT Papers, letters. Sheldon Museum Middlebury, VT Papers, documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1865, letter, 1 document. Vermont Historical Society Papers, [18341] Forms part of: Fairbanks Papers, Papers include business records of E. & T. Fairbanks Co Calendar available

55 FAIRBANKS, Horace, continued Papers, letters, 3 documents. Letter, In: Erastus Fairbanks Papers, Vermont State Archives Office of the Secretary of State Papers, letters, 1 document. Papers, volume, 3 folders, ca. 400 items. Gubernatorial papers. Inventory available. Executive Records, pages

56 FARNHAM, Roswell, Governor: State Senator: Born: Boston, Massachusetts, July 23, Died: Bradford, Vermont, January 5, Occupation: lawyer Other service: Member, Commission to Investigate Advisability and Location of Separate Building for the Care of the Criminal and Convict Insane: Member, Commission to Procure Facilities for State Library: 1878 Trustee, : Member, State Board of Education: State's Attorney, Orange County: Sheldon Museum Middlebury, VT Papers, letter, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, [1837?-1903?]. 24 cartons, 1 box, 4 oversize volumes. Forms part of: Roswell Farnham Papers, Papers include correspondence, diaries, newsclippings, and papers relating to the Vermont Copper Company and the New England Company. Inventory available. NUCMC Letter, Vermont Historical Society Papers, letters, 1 cash book, 1 record book (Bradford Academy), oversize survey notes

57 FARNHAM, continued Vermont State Archives Office of the Secretary of State Papers, letters, 2 documents. Executive Records, pages. See also: NUCMC Elihu Barber Taft Papers,

58 FLETCHER, Allen Miller, Governor: State Senator: State Representative: , Born: Indianapolis, Indiana, September 25, Died: Rutland City, Vermont, May 11, Occupation: businessman Vermont Historical Society Papers, letters, 1 document. Vermont State Archives Office of the Secretary of State Papers, microfilm reels.t Gubernatorial papers. Reel index available. Executive Records, volume (361 pages). Indexed

Office of the Vermont Secretary of State. Vermont State Archives and Records Administration. Governor:

Office of the Vermont Secretary of State. Vermont State Archives and Records Administration. Governor: Office of the Vermont Secretary of State Vermont State Archives and Records Administration Governor: 1789-2014 Italics indicate the winner. An asterisk * indicates that no candidate received a majority

More information

JOHN ARMSTRONG ( ) PAPERS, (BULK )

JOHN ARMSTRONG ( ) PAPERS, (BULK ) Collection #'s M 0006 OMB 0034 (Flat Files in FF 11-m), F 0393 0395, 0584, 1705 1706 BV 3187 3188 JOHN ARMSTRONG (1755 1816) PAPERS, 1772 1950 (BULK 1779 1867) Collection Information Biographical Information

More information

ONLY those papers of New Jersey politicians who served as N.J.

ONLY those papers of New Jersey politicians who served as N.J. PAPERS OF SELECTED NEW JERSEY POLITICIANS: A SUMMARY GUIDE BY KEVIN MULROY AND ALBERT C. KING Dr. Mulroy is currently an archivist at the Getty Center, Santa Monica, California; Mr. King is Manuscripts

More information

Sam Wilhite papers MSS.137

Sam Wilhite papers MSS.137 Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department

More information

Chronology 4 April 1792 c Aug Aug Sept Dec May 1834

Chronology 4 April 1792 c Aug Aug Sept Dec May 1834 Chronology 4 April 1792 Born near Danville, Vermont, to Joshua and Sarah Morrill Stevens, second of four sons: Joshua, TS, Abner Morrill, Alanson c. 1807 Sarah Stevens and children move to Peacham, Vermont

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives

More information

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR THE RICHARD MILLER COLLECTION 7 Manuscript Boxes Processed: June 1971 Accession Number: 448 By: MR The papers of Richard Miller were deposited in the Archives of Labor History and Urban Affairs in March

More information

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection, STEPHENS, ALEXANDER HAMILTON, 1812-1883. Alexander Hamilton Stephens collection, 1821-1935 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu

More information

C Spradling, Albert M., Jr. ( ), Collection, c linear feet on 3 rolls of microfilm MICROFILM

C Spradling, Albert M., Jr. ( ), Collection, c linear feet on 3 rolls of microfilm MICROFILM C Spradling, Albert M., Jr. (1920-2004), Collection, c. 1935-1986 3959 2 linear feet on 3 rolls of microfilm MICROFILM This collection is available at The State Historical Society of Missouri. If you would

More information

United States Senator:

United States Senator: Office of the Vermont Secretary of State Vermont State Archives and Records Administration United States Senator: 1914-2016 Italics indicate the winner. 1914 William P. Dillingham [Republican] 35,137 56.0%

More information

Sylvia Wright (1911- ) Papers, , Bulk MSA

Sylvia Wright (1911- ) Papers, , Bulk MSA Sylvia Wright (1911- ) Papers, 1934-1980, Bulk 1944-1947 MSA 431-433 Introduction This collection consists of letters, reports, newspaper clippings, and notes of Sylvia Allen Beckman (Mrs. Norman B.) Wright

More information

Guide to the H. E. and Ruth Hazard Political Papers

Guide to the H. E. and Ruth Hazard Political Papers Guide to the H. E. and Ruth Hazard Political Papers This finding aid was created by Angela Moor and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1688r

More information

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS,

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, Collection # M 0145, BV 1478 1495, BV 1865 1871, F 0227 0229 W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, 1795 1903 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging

More information

William H. Moody papers

William H. Moody papers 99 Main Street, Haverhill, MA 01830 978-373-1586 ext. 642 http://www.haverhillpl.org/information-services/local-history-2/ William H. Moody papers Collection Summary Reference Code: 31479006368590, MRQ,

More information

LOUISIANA STATE EXECUTIVE CORRESPONDENCE (Mss. 1332, 2251, 2498) Inventory. Compiled by Hans C. Rasmussen

LOUISIANA STATE EXECUTIVE CORRESPONDENCE (Mss. 1332, 2251, 2498) Inventory. Compiled by Hans C. Rasmussen LOUISIANA STATE EXECUTIVE CORRESPONDENCE (Mss. 1332, 2251, 2498) Inventory Compiled by Hans C. Rasmussen Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana

More information

SOURCES FOR PENNSYLVANIA HISTORY IN THE WILLIAM L. CLEMENTS LIBRARY

SOURCES FOR PENNSYLVANIA HISTORY IN THE WILLIAM L. CLEMENTS LIBRARY SOURCES FOR PENNSYLVANIA HISTORY IN THE WILLIAM L. CLEMENTS LIBRARY By DONALD H. KENT Associate Historian, Pennsylvania Historical and Museum Commission THE William L. Clements Library at the University

More information

TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS RECORD GROUP 74

TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS RECORD GROUP 74 State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS

More information

Regional History Collection Finding Aid Lewis Historical Library, Vincennes University OVERVIEW OF THE COLLECTION Title: Norman F.

Regional History Collection Finding Aid Lewis Historical Library, Vincennes University OVERVIEW OF THE COLLECTION Title: Norman F. OVERVIEW OF THE COLLECTION Title: Norman F. Arterburn Collection Collection Date(s): 1940-1979 Extent and Forms of Material: 2 boxes Creator: Biographical or Historical Sketch: Norman F. Arterburn, Judge

More information

1. Who were the persons that made up the patriot armies? What were the differences (and similarities) between the militia and the Continental Army?

1. Who were the persons that made up the patriot armies? What were the differences (and similarities) between the militia and the Continental Army? AMH 4130, The American Revolutionary Era Study Questions II: War and Revolution; Confederation and Constitution 1. Who were the persons that made up the patriot armies? What were the differences (and similarities)

More information

TENNESSEE DENTAL ASSOCIATION RECORDS

TENNESSEE DENTAL ASSOCIATION RECORDS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TENNESSEE DENTAL ASSOCIATION RECORDS 1935 1980 Processed By: Stewart

More information

The Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA

The Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA 7 Manuscript Boxes Processed: June 1970 Accession No. 359 By: EAA The papers of Robert E. Dingwell were deposited with the Labor History Archives in September, 1969 by Robert E. Dingwell. Robert E. Dingwell

More information

Series 10: Book Materials Series, ; bulk 1947, cubic feet consisting of 109 folders, 6 oversize galleys, and 10 oversize items.

Series 10: Book Materials Series, ; bulk 1947, cubic feet consisting of 109 folders, 6 oversize galleys, and 10 oversize items. Series 10: Book Materials Series, 1938-1959; bulk 1947, 1958 3.15 cubic feet consisting of 109 folders, 6 oversize galleys, and 10 oversize items. The Book Materials series consists of advertisements,

More information

Joseph Parkes and Edward John Stanley Correspondence

Joseph Parkes and Edward John Stanley Correspondence Joseph Parkes and Edward John Stanley Correspondence 1834-1860, (bulk 1835-1843) MS.2007.010 http://hdl.handle.net/2345/1108 Archives and Manuscripts Department John J. Burns Library Boston College 140

More information

Jay A. Hubbell Scrapbooks MS-370

Jay A. Hubbell Scrapbooks MS-370 Jay A. Hubbell Scrapbooks MS-370 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives: A Content

More information

J. Roberts Dailey papers and photographs MSS.154

J. Roberts Dailey papers and photographs MSS.154 J. Roberts Dailey papers and photographs MSS.154 This finding aid was produced using the Archivists' Toolkit January 05, 2016 Describing Archives: A Content Standard Ball State University Archives and

More information

The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Dean Alfange Papers

The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Dean Alfange Papers The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division Dean Alfange Papers 1927-1988 Mary Ellen Rogan July 1990 Table of Contents Summary... iii Biographical

More information

Clavia Chapter of the Mortar Board Society Records RG

Clavia Chapter of the Mortar Board Society Records RG Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University

More information

THE EMIL L. MAZEY COLLECTION. Papers, linear feet 2 oversize boxes

THE EMIL L. MAZEY COLLECTION. Papers, linear feet 2 oversize boxes THE EMIL L. MAZEY COLLECTION Papers, 1933-1981 7 linear feet 2 oversize boxes Accession Number 1149 L.C. Number The papers of Emil L. Mazey were placed in the Archives of Labor and Urban Affairs in October

More information

J.P. Coleman collection MSS.381

J.P. Coleman collection MSS.381 Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department

More information

Finding Aid for the Townsend National Recovery Plan Records, No online items

Finding Aid for the Townsend National Recovery Plan Records, No online items http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research

More information

Franklin D. Roosevelt. Pertaining to the. Campaign of 1928

Franklin D. Roosevelt. Pertaining to the. Campaign of 1928 Franklin D. Roosevelt Pa~ers Pertaining to the Campaign of 1928 Accession Numbers: Ms 41-61, Ms 46-64, Ms.48-21, Ms 55-1 The papers were presented to the Library in November of 19L,0 by Franklin D. Roosevelt.

More information

Book Review of The Justices of the United States Supreme Court

Book Review of The Justices of the United States Supreme Court William & Mary Law Review Volume 11 Issue 4 Article 14 Book Review of The Justices of the United States Supreme Court William F. Swindler William & Mary Law School Repository Citation William F. Swindler,

More information

Tennessee State Library and Archives

Tennessee State Library and Archives Folder 1 Tennessee State Library and Archives LETTERS OF THE TENNESSEE GOVERNORS WILLIE BLOUNT : 1798-1815 *Sevier, John (Governor) 1798 Nashville, TN Out *Roane, Archibald 1803 Knoxville, TN Out Expresses

More information

Guide to the Papers of Francis Amasa Walker MC.0298

Guide to the Papers of Francis Amasa Walker MC.0298 Guide to the Papers of Francis Amasa Walker MC.02 This finding aid was produced using the Archivists' Toolkit March, 20 Massachusetts Institute of Technology. Institute Archives and Special Collections

More information

THOMAS A. HENDRICKS PAPERS,

THOMAS A. HENDRICKS PAPERS, Collection # SC 0737 BV 2684-2685 THOMAS A. HENDRICKS PAPERS, 1855 1885 Collection Information Biographical Sketch Scope and Content Folder Listing Calendar Cataloging Information Processed by: Charles

More information

Title: SOCIETY OF AMERICAN FORESTERS, MICHIGAN & WISCONSIN SECTION & VARIOUS CHAPTERS, 1929, 1933, 1949

Title: SOCIETY OF AMERICAN FORESTERS, MICHIGAN & WISCONSIN SECTION & VARIOUS CHAPTERS, 1929, 1933, 1949 Series 402 (Letter) Title: SOCIETY OF AMERICAN FORESTERS, MICHIGAN & WISCONSIN SECTION & VARIOUS CHAPTERS, 1929, 1933, 1949 Note: scattered proceedings available in library stacks. Components 1. 1933,

More information

Texas A&M University Corpus Christi Student Government Association Constitution ARTICLE I NAME AND PURPOSE

Texas A&M University Corpus Christi Student Government Association Constitution ARTICLE I NAME AND PURPOSE Texas A&M University Corpus Christi Student Government Association Constitution Preamble We, the Islanders, of the Student Government Association of Texas A&M University-Corpus Christi, are the only association

More information

Inventory to the Local and State Government Papers of Robert A. Roe

Inventory to the Local and State Government Papers of Robert A. Roe Inventory to the Local and State Government Papers of Robert A. Roe By Jack J. Kabrel Edited by Robert Wolk September 2008 Special Collections and University Archives at the David and Lorraine Cheng Library,

More information

Presidential term: Lived: Occupations: Planter, Lawyer. Vice Presidents: Aaron Burr, George Clinton

Presidential term: Lived: Occupations: Planter, Lawyer. Vice Presidents: Aaron Burr, George Clinton In this resource you will find portraits of the individuals who served as presidents of the United States, along with their occupations, political party affiliations, and other interesting facts. **The

More information

MOORE, FREDERICK WIGHTMAN ( ) PAPERS

MOORE, FREDERICK WIGHTMAN ( ) PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MOORE, FREDERICK WIGHTMAN (1863-1911) PAPERS 1904-1905 (THS Collection)

More information

Appleby, Paul H.; Papers apap112

Appleby, Paul H.; Papers apap112 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical History...

More information

MS-143, Clara E. Weisenborn Papers

MS-143, Clara E. Weisenborn Papers Collection Number: MS-143 Title: Clara E. Weisenborn papers Dates: 1960-1980 Creator: Weisenborn, Clara, 1907-1985 MS-143, Clara E. Weisenborn Papers Summary/Abstract: Weisenborn represented Montgomery

More information

Press (Charles) Papers

Press (Charles) Papers This finding aid was produced using ArchivesSpace on November 26, 2018. Finding aid written in English. Describing Archives: A Content Standard Michigan State University Archives and Historical Collections

More information

Guide to the Robert Morss Lovett Papers

Guide to the Robert Morss Lovett Papers University of Chicago Library Special Collections Research Center Guide to the Robert Morss Lovett Papers 1876-1950 2001 University of Chicago Library Table of Contents Descriptive Summary Information

More information

Martha Thomas Fitzgerald Papers - Accession 273

Martha Thomas Fitzgerald Papers - Accession 273 Winthrop University Digital Commons @ Winthrop University Manuscript Collection Louise Pettus Archives and Special Collections 1987 Martha Thomas Fitzgerald Papers - Accession 273 Martha Thomas Fitzgerald

More information

THE ALEX PILCH COLLECTION. Papers, linear feet

THE ALEX PILCH COLLECTION. Papers, linear feet THE ALEX PILCH COLLECTION Papers, 1967-1972 8.5 linear feet Accession Number 579 L.C. Number MS The papers of were placed in the Archives of Labor and Urban Affairs in December of 1972 by Mr. Pilch and

More information

THE WILLIAM PALMER COLLECTION. Papers, (Predominantly, ) 7 linear feet

THE WILLIAM PALMER COLLECTION. Papers, (Predominantly, ) 7 linear feet THE WILLIAM PALMER COLLECTION Papers, 1932-1941 (Predominantly, 1933-1937) 7 linear feet Accession Number 693 The papers of William Palmer were placed in the Archives of Labor History and Urban Affairs

More information

KATIE HALL PAPERS, CA

KATIE HALL PAPERS, CA Collection # M 1321 DVD 1225 1227 KATIE HALL PAPERS, CA. 1957-2017 Collection Information Biographical Sketch Scope and Content Note Contents Processed by Melanie Hankins October 2017 Manuscript and Visual

More information

Wellesley Vietnam Summer/Wellesley Vietnam Peace Project Papers Wellesley Historical Society

Wellesley Vietnam Summer/Wellesley Vietnam Peace Project Papers Wellesley Historical Society Repository Identifier mawelhs Local Identifier 2004.03 Name and Location of Repository The 229 Washington Street Wellesley, MA 02481 (781) 235-6690 www.wellesleyhistoricalsociety.org Title Wellesley Vietnam

More information

CHAPTER 7 CREATING A GOVERNMENT

CHAPTER 7 CREATING A GOVERNMENT CHAPTER 7 CREATING A GOVERNMENT The Constitution set out our rules for government. It explains what our government can and cannot do. It reflects are experience as a colony as well as ideas from Europe

More information

5] inear feet (approx:ijnately 10,000 pages)

5] inear feet (approx:ijnately 10,000 pages) / FRAN~IN D. ROO~~T Papers, 1920-1928 Ac'Oession Numbers: Ms. 48-21, Ms. 57-14, Ms. 60-23, Ms. 61-11 The papers were presented to the Library in July of 1947 by the estate of Franklin D. Roosevelt. Literary

More information

THE HAROLD A. CRANEFIELD COLLECTION. Papers, (Predominantly, ) 2 linear feet

THE HAROLD A. CRANEFIELD COLLECTION. Papers, (Predominantly, ) 2 linear feet THE HAROLD A. CRANEFIELD COLLECTION Papers, 1932-1966 (Predominantly, 1932-63) 2 linear feet Accession Number 595 L.C. Number The papers of Harold A. Cranefield were placed in the Archives of Labor History

More information

BRYAN, MARVIN A., PAPERS 1946-[ ]-1977

BRYAN, MARVIN A., PAPERS 1946-[ ]-1977 BRYAN, MARVIN A., PAPERS 1946-[1948-1974]-1977 Processed by: Marshall DeBusk Archives & Manuscripts Unit Technical Services Section Date Completed: 9-29-98 Accession Number: 97.073 Microfilm Accession

More information

Appraising a Retiring Senator's Papers: A View from the Staff of Senator Alan Cranston

Appraising a Retiring Senator's Papers: A View from the Staff of Senator Alan Cranston Provenance, Journal of the Society of Georgia Archivists Volume 10 Number 1 Issue 1 and 2 Article 3 January 1992 Appraising a Retiring Senator's Papers: A View from the Staff of Senator Alan Cranston Susan

More information

Walter P. Reuther Library Wayne State University Detroit, MI

Walter P. Reuther Library Wayne State University Detroit, MI Title: Leo Kramer Papers Extent: 5.25 linear feet Date: 1931-1969 Repository Name: Walter P. Reuther Library Wayne State University Detroit, MI Creators: Leo Kramer, Arnold Zander Acquisition Information:

More information

GOVERNOR WILLIAM CARROLL PAPERS (GP 7)

GOVERNOR WILLIAM CARROLL PAPERS (GP 7) State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 GOVERNOR WILLIAM CARROLL PAPERS 1821-1827 (GP 7) Processed by: Elbert

More information

Iowa State University Library Collection Development Policy--Draft State Documents

Iowa State University Library Collection Development Policy--Draft State Documents Iowa State University Library Collection Development Policy--Draft State Documents I. General Purpose II. History The primary mission for government publications is to support the general collecting activities

More information

Richard M. Hoar Correspondence MS-065

Richard M. Hoar Correspondence MS-065 Richard M. Hoar Correspondence MS-065 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 26, 2014 Describing Archives:

More information

Title: Jack English Hightower Collection. Series Description: I. Media, , undated

Title: Jack English Hightower Collection. Series Description: I. Media, , undated Title: Jack English Hightower Collection Series Description: I. Media, 1834-1996, undated This series is specifically designated for media: newspapers, newspaper clippings, recorded media, and publications

More information

Legislative Approval of Proposed Constitutional Amendments ( )*

Legislative Approval of Proposed Constitutional Amendments ( )* Legislative Approval of Proposed Constitutional Amendments (1894 2013)* Amendment Description % % To authorize a council to establish salaries for legislators. 2016 1 69 134 51.5% 43 67 64.2% To provide

More information

Inventory of the California Commission on the Status of Women Records. No online items

Inventory of the California Commission on the Status of Women Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/c8dz08vd No online items Processed by Kim Mitchell California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

JOHN H. BILLS FAMILY PAPERS (Mss. 2075) Inventory

JOHN H. BILLS FAMILY PAPERS (Mss. 2075) Inventory JOHN H. BILLS FAMILY PAPERS (Mss. 2075) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana

More information

Franklin D. Roosevelt. Papers Pertaining to the. Campaign of 1924

Franklin D. Roosevelt. Papers Pertaining to the. Campaign of 1924 Franklin D. Roosevelt Papers Pertaining to the Campaign of 1924 Accession Numbers: Ms 41-64, Ms 68-5 The papers were presented to the Library in November of 1940 by Franklin D. Roosevelt. Literary property

More information

Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection

Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection http://oac.cdlib.org/findaid/ark:/13030/tf7h4nb2jg No online items Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection Finding aid prepared

More information

CHARLTON H. LYONS PAPERS Mss Inventory. Compiled By Wendy Cole

CHARLTON H. LYONS PAPERS Mss Inventory. Compiled By Wendy Cole CHARLTON H. LYONS PAPERS Mss. 3075 Inventory Compiled By Wendy Cole Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton

More information

BEELER, ROY H. ( ) PAPERS

BEELER, ROY H. ( ) PAPERS BEELER, ROY H. (1882-1954) PAPERS 1904-1954 Processed by: Harriet C. Owsley Archives & Manuscripts Unit Technical Services Section Accession Number: 1761 Location: IV-C-5,6 Date Completed: 4-14-66 Microfilm

More information

Benjamin V. Cohen papers MSS.108

Benjamin V. Cohen papers MSS.108 Benjamin V. Cohen papers MSS.108 This finding aid was produced using the Archivists' Toolkit September 10, 2013 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

Guide to the John Byrne Collection

Guide to the John Byrne Collection http://oac.cdlib.org/findaid/ark:/13030/kt10003394 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028

More information

THE STANLEY AND MARGARET COLLINGWOOD NOWAK COLLECTION. Papers, linear feet 2 scrapbooks

THE STANLEY AND MARGARET COLLINGWOOD NOWAK COLLECTION. Papers, linear feet 2 scrapbooks THE STANLEY AND MARGARET COLLINGWOOD NOWAK COLLECTION Papers, 1938-1957 3 linear feet 2 scrapbooks Accession Number 3 L. C. Number The papers of Stanley and Margaret Collingwood Nowak were deposited with

More information

Mrs. Yuen s Final Exam. Study Packet. your Final Exam will be held on. Part 1: Fifty States and Capitals (100 points)

Mrs. Yuen s Final Exam. Study Packet. your Final Exam will be held on. Part 1: Fifty States and Capitals (100 points) Mrs. Yuen s Final Exam Study Packet your Final Exam will be held on All make up assignments must be turned in by YOUR finals day!!!! Part 1: Fifty States and Capitals (100 points) Be able to identify the

More information

Ross, William Henry Harrison,

Ross, William Henry Harrison, Ross, William Henry Harrison, 1814-1887. Document appointing John A. Nicholson to be superintendent of schools in and for Kent County, Delaware 1851 March 3 Abstract: Delaware Governor William H. Ross

More information

THE ROLLAND R. O'HARE COLLECTION. Papers, (Predominantly, ) 2.5 Linear Feet

THE ROLLAND R. O'HARE COLLECTION. Papers, (Predominantly, ) 2.5 Linear Feet THE ROLLAND R. O'HARE COLLECTION Papers, 1957-77 (Predominantly, 1972-1976) 2.5 Linear Feet Accession Number 826 The papers of Rolland R. O'Hare were placed in the Archives of Labor History and Urban Affairs

More information

BROOKLYN COLLEGE LIBRARY ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN NEW YORK

BROOKLYN COLLEGE LIBRARY ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN NEW YORK BROOKLYN COLLEGE LIBRARY ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN NEW YORK 11210 718.951.5346 http://library.brooklyn.cuny.edu ACCESSION #98-005 THE PAPERS OF BELLE ZELLER Dates Inclusive

More information

Box File Title Dates. Series 1: Commission records

Box File Title Dates. Series 1: Commission records PR-2030 Gordon McGregor Sloan fonds Box File Title Dates Series 1: Commission records 940403-0001 1 Report relating to the use of (1) trap-nets at Sooke area and (2) purse-seines in a portion of the Gulf

More information

HISTORIC DOCUMENTS PRESERVATION PROGRAM. Annual Report on the Preservation Activities of the Connecticut State Library FY 2017

HISTORIC DOCUMENTS PRESERVATION PROGRAM. Annual Report on the Preservation Activities of the Connecticut State Library FY 2017 HISTORIC DOCUMENTS PRESERVATION PROGRAM Annual Report on the Preservation Activities of the Connecticut State Library FY 2017 Connecticut State Library Hartford, Connecticut September 1, 2017 CONNECTICUT

More information

Judicial Selection in the States

Judicial Selection in the States Judicial S in the States Appellate and General Jurisdiction Courts Initial S, Retention, and Term Length INITIAL Alabama Supreme Court X 6 Re- (6 year term) Court of Civil App. X 6 Re- (6 year term) Court

More information

United Way of Delaware County records

United Way of Delaware County records This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

Michigan Chapter. Special Libraries Association. Recommended Practices

Michigan Chapter. Special Libraries Association. Recommended Practices Michigan Chapter Special Libraries Association Recommended Practices Adopted April 2005 Michigan Chapter Recommended Practices Revised: April 2005 1 Table of Contents Foreword I. Introduction A. Definition

More information

Bob and Jann Perez collection of A. Mitchell Palmer materials

Bob and Jann Perez collection of A. Mitchell Palmer materials Bob and Jann Perez collection of A. Mitchell Palmer materials Ms. Coll. 1214 Finding aid prepared by Siel Agugliaro. Last updated on June 15, 2017. University of Pennsylvania, Kislak Center for Special

More information

Records of Ellis Post No. 6, Grand Army of the Republic

Records of Ellis Post No. 6, Grand Army of the Republic Records of Ellis Post No. 6, Grand Army of the Republic RG-006 Finding aid prepared by Jack McCarthy and Megan Atkinson, 2009-2010. EAD conversion was completed through the Historical Society of Pennsylvania's

More information

Miami Indians collection MSS.004

Miami Indians collection MSS.004 Miami Indians collection MSS.004 This finding aid was produced using the Archivists' Toolkit August 23, 2012 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

Redistricting in Michigan

Redistricting in Michigan Dr. Martha Sloan of the Copper Country League of Women Voters Redistricting in Michigan Should Politicians Choose their Voters? Politicians are drawing their own voting maps to manipulate elections and

More information

Idaho Library Association Records,

Idaho Library Association Records, Overview of the Collection Creator Title Dates Quantity Collection Number Summary Repository Languages Sponsor Idaho Library Association Idaho Library Association Records 1915-1988 (inclusive) 1915 1988

More information

HUNTSMAN, ADAM ( ) PAPERS

HUNTSMAN, ADAM ( ) PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 HUNTSMAN, ADAM (1786-1849) PAPERS 1835-1848 Processed by: Archival Technical

More information

GOVERNOR JOHN SEVIER PAPERS (First Tennessee of Administration) (GP 2)

GOVERNOR JOHN SEVIER PAPERS (First Tennessee of Administration) (GP 2) State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 GOVERNOR JOHN SEVIER PAPERS 1796-1801 (First Tennessee of Administration)

More information

OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME

OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME The name of this organization shall be Omega Phi Chi Sorority, Inc, hereinafter referred to as OPC. ARTICLE II PURPOSE The purpose of the Omegas

More information

LEGISLATURE An Inventory of the Videotapes and Audio Cassettes Compiled for Tribune of the People

LEGISLATURE An Inventory of the Videotapes and Audio Cassettes Compiled for Tribune of the People MINNESOTA HISTORICAL SOCIETY Minnesota State Archives LEGISLATURE An Inventory of the Videotapes and Audio Cassettes Compiled for Tribune of the People Access to or use of this collection is currently

More information

GOVERNOR: Quie, Albert H.: An Inventory of His Audio-Visual Materials

GOVERNOR: Quie, Albert H.: An Inventory of His Audio-Visual Materials MINNESOTA HISTORICAL SOCIETY Minnesota State Archives GOVERNOR: : An Inventory of His Audio-Visual Materials OVERVIEW Agency: Series Title: Dates: 1978-1983. Abstract: Quantity: : Minnesota. Governor (1979-1983

More information

Informing the Nation: Federal Information Dissemination in an Electronic Age. October NTIS order #PB GPO stock #

Informing the Nation: Federal Information Dissemination in an Electronic Age. October NTIS order #PB GPO stock # Informing the Nation: Federal Information Dissemination in an Electronic Age October 1988 NTIS order #PB89-114243 GPO stock #052-003-01130-1 Recommended Citation: U.S. Congress, Office of Technology Assessment,

More information

Guide to the Benjamin Franklin and John Foxcroft receipt 1763

Guide to the Benjamin Franklin and John Foxcroft receipt 1763 Page 1 of 6 Guide to the Benjamin Franklin and John Foxcroft receipt 1763 50 Bellevue Avenue Newport, RI 02840 Tel: (401) 847-0292 Fax: (401) 841-5680 email: redwood@redwoodlibrary.org Published in 2013

More information

Vermont Department of Public Safety, Division of State Police

Vermont Department of Public Safety, Division of State Police Annual Report to the Vermont Senate and House Committees on Judiciary and Transportation as required by: 23 V.S.A. 1607AUTOMATED LICENSE PLATE RECOGNITION SYSTEMS Vermont Department of Public Safety, Division

More information

GOVERNOR WILLIE BLOUNT PAPERS (GP 5)

GOVERNOR WILLIE BLOUNT PAPERS (GP 5) State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 GOVERNOR WILLIE BLOUNT PAPERS 1809-1815 (GP 5) Processed by: Elbert

More information

United States Representative (Six Districts):

United States Representative (Six Districts): Office of the Vermont Secretary of State Vermont State Archives and Records Administration United States Representative (Six Districts): 1812-1820 Italics indicate the winner. An asterisk * indicates that

More information

Guide to the Edward Kirby Collection,

Guide to the Edward Kirby Collection, Virtual Commons - Archives & Special Collections Finding Aids Special Collections & Archives 2014 Guide to the Edward Kirby Collection, 1954-2004 Orson Kingsley Follow this and additional works at: http://vc.bridgew.edu/finding_aids

More information

THE JOHN F. WILLIAMS COLLECTION. Papers, (Predominantly )

THE JOHN F. WILLIAMS COLLECTION. Papers, (Predominantly ) THE JOHN F. WILLIAMS COLLECTION Papers, 1938-1968 (Predominantly 1950-1968) 8 1/2 linear feet 1 oversize box 3 bound ledgers wrapped as 1; 2 wrapped packages of ledger pages Accession Number 598 The papers

More information

DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS. U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records,

DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS. U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records, DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records, 1959-61 Preliminary Inventory Files Pre-Acc. Compiled by William G. Lewis January 1966 18 cubic feet

More information

27/13/6 Library Administration Division Personnel Administration Subject File, Box 1:

27/13/6 Library Administration Division Personnel Administration Subject File, Box 1: 27/13/6 Library Administration Division Personnel Administration Subject File, 1932-1963 Box 1: Reports, 1933-1951 Personnel Office, Annual Reports, 1934-44 Board: Docket, Minutes and Supporting Evidence,

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

Internships and Fellowships: Congressional, Federal, and Other Work Experience Opportunities

Internships and Fellowships: Congressional, Federal, and Other Work Experience Opportunities 97-583 C Internships and Fellowships: Congressional, Federal, and Other Work Experience Opportunities Barbara Hillson Senior Research Librarian Congressional Reference Division June 2, 1997 INTERNSHIPS

More information

Inventory of the California Transportation Commission Records. No online items

Inventory of the California Transportation Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt0489r5xr No online items Processed by Lisa DeHope California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information