A GUIDE TO THE PAPERS OF VERMONT'S GOVERNORS

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

JOHN ARMSTRONG ( ) PAPERS, (BULK )

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

Sam Wilhite papers MSS.137

Chronology 4 April 1792 c Aug Aug Sept Dec May 1834

No online items

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

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,

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

United States Senator:

Sylvia Wright (1911- ) Papers, , Bulk MSA

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

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS,

William H. Moody papers

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

SOURCES FOR PENNSYLVANIA HISTORY IN THE WILLIAM L. CLEMENTS LIBRARY

TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS RECORD GROUP 74

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

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

TENNESSEE DENTAL ASSOCIATION RECORDS

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

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

Joseph Parkes and Edward John Stanley Correspondence

Jay A. Hubbell Scrapbooks MS-370

J. Roberts Dailey papers and photographs MSS.154

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

Clavia Chapter of the Mortar Board Society Records RG

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

J.P. Coleman collection MSS.381

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

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

Book Review of The Justices of the United States Supreme Court

Tennessee State Library and Archives

Guide to the Papers of Francis Amasa Walker MC.0298

THOMAS A. HENDRICKS PAPERS,

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

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

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

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

MOORE, FREDERICK WIGHTMAN ( ) PAPERS

Appleby, Paul H.; Papers apap112

MS-143, Clara E. Weisenborn Papers

Press (Charles) Papers

Guide to the Robert Morss Lovett Papers

Martha Thomas Fitzgerald Papers - Accession 273

THE ALEX PILCH COLLECTION. Papers, linear feet

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

KATIE HALL PAPERS, CA

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

CHAPTER 7 CREATING A GOVERNMENT

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

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

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

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

Walter P. Reuther Library Wayne State University Detroit, MI

GOVERNOR WILLIAM CARROLL PAPERS (GP 7)

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

Richard M. Hoar Correspondence MS-065

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

Legislative Approval of Proposed Constitutional Amendments ( )*

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

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

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

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

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

BEELER, ROY H. ( ) PAPERS

Benjamin V. Cohen papers MSS.108

Guide to the John Byrne Collection

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

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

Ross, William Henry Harrison,

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

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

Box File Title Dates. Series 1: Commission records

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

Judicial Selection in the States

United Way of Delaware County records

Michigan Chapter. Special Libraries Association. Recommended Practices

Bob and Jann Perez collection of A. Mitchell Palmer materials

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

Miami Indians collection MSS.004

Redistricting in Michigan

Idaho Library Association Records,

HUNTSMAN, ADAM ( ) PAPERS

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

OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME

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

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

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

Guide to the Benjamin Franklin and John Foxcroft receipt 1763

Vermont Department of Public Safety, Division of State Police

GOVERNOR WILLIE BLOUNT PAPERS (GP 5)

United States Representative (Six Districts):

Guide to the Edward Kirby Collection,

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

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

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

Connecticut Library Association Bylaws

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

Inventory of the California Transportation Commission Records. No online items

Transcription:

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

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 129 133 Appendix III: Definitions Bibliography 141 142 - iii -

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, 1864. This effort continues even today. The papers of Governor John Abner Mead (1910-1912), 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 0977-1985), 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 -

I I I I I I I I I

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 1854. 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 -

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 (1789-1790) and George Aiken (1937-1941) stepped directly from the governorship to the U.S. Senate. John Weeks (1927-1931) and Robert Stafford (1959-1961) 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 (1917-1919) attempted to establish administrative accountability through the creation of a Board of Control under the direction of the governor. Governor James Hartness (1921-1923) 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. (1923-1925) 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 -

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 1969-1973. Governor John Weeks's (1927-1931) 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 (1963-1969) 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 (1977-1985) 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 -

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 (1878-1880). 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, 1777-1946, (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, 1870-1950, (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 1985. 3 See 3 V. S.A. 4 for a legislative history of the provisions governing the "official correspondence" of governors. - x -

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 -

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 -

INDEX Term 1778-1789 1789-1790 1790-1797 1797 1797-1807 1807-1808 1808-1809 1809-1813 1813-1815 1815-1820 1820-1823 1823-1826 1826-1828 1828-1831 1831-1835 1835-1841 1841-1843 1843-1844 1844-1846 1846-1848 1848-1850 1850-1852 1852-1853 1853-1854 1854-1856 1856-1858 1858-1860 1860-1861 1861-1863 1863-1865 1865-1867 1867-1869 1869-1870 1870 1870-1872 1872-1874 1874-1876 1876-1878 1878-1880 1880-1882 1882-1884 1884-1886 1886-1888 1888-1890 1890-1892 1892-1894 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 17 94 17 12 113 104 113 46 15 46 98 115 13 23 79 60 77 67 99 32 22 121 35 93 95 43 53 35 59 105 27 75 117 57 109 21 81 38 88 40 7 82 70 29 73 44 - xiii -

Term 1894-1896 1896-1898 1898-1900 1900-1902 1902-1904 1904-1906 1906-1908 1908-1910 1910-1912 1912-1915 1915-1917 1917-1919 1919-1921 1921-1923 1923-1925 1925-1927 1927-1931 1931-1935 1935-1937 1937-1941 1941-1945 1945-1947 1947-1950 1950-1951 1951-1955 1955-1959 1959-1961 1961-1963 1963-1969 1969-1973 1973-1977 1977-1985 1985- 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 127 52 102 111 65 9 84 92 68 42 47 50 19 55 91 11 119 125 101 1 123 86 48 5 33 62 108 63 58 25 97 107 64 - xiv -

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 -

AIKEN, George David, 1892-1984 U.S. Senator: 1941-1975 Governor: 1937-1941 Lieutenant Governor: 1935-1937 Speaker of the House: 1933-1935 State Representative: 1931-1935 Born: Dummerston, Vermont, August 20, 1892. Died: Montpelier, Vermont, November 19, 1984. Occupation: horticu1tura1ist, politician Library of Congress Manuscript Division Washington, D.C. 20540 Proclamation, 1937. Sheldon Museum Middlebury, VT Document, 1937. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1935-1984. 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 (1941-1947), Pensions (1941-1947), Expenditures in the Executive Department (1941-1947), Education and Labor (1941-1945), Agriculture and Forestry (1941-1947), Foreign Relations (1954-1974), Aeronautical and Space Sciences (1965-1966); Joint Committee on Atomic Energy (1959-1974); and Joint Committee on Republican Principles (1962), and Senate Republican Policy Committee (1959-1962, 1967-1968). - 1 -

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 81-293. Oral Histories, 1975-1980.* 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, 1981. Vermont Historical Society Papers, 1936-1948. 10 letters, 7 documents. Vermont State Archives Office of the Secretary of State Papers, 1937-1941. 5 microfilm reels.t Gubernatorial papers; microfilm badly deteriorated in some sections. Original collection no longer extant. Reel index available. Executive Records, 1937-1941. 2 volumes (1299 pages). Indexed. - 2 -

AIKEN, continued Se"e also: NUCMC 60-3345 Baker Family Papers, 1763-1954 University of Virginia NUCMC 61-2045 Judson King Papers, 1900-1958 Library of Congress NUCMC 64-791 Dorothy Canfield Collection, 1851-1958 NUCMC 65-487 James K. Pollack Papers, 1947-1949 University of Michigan NUCMC 66-845 St. Lawrence Seaway Collection, 1920-1961 Michigan State University Museum NUCMC 69-289 Charles Bernard Hoeven Papers, 1925-1965 University of Iowa NUCMC 72-823 Selma Borchardt Papers, 1911-1967 Wayne State University (Detroit) NUCMC 72-1360 Sarah Norcliff Cleghorn Papers, 1840-1959 NUCMC 72-1361 United Stone and Allied Product Workers of America Papers, 1889-1970 NUCMC 78-1147 Alfred Harris Heininger Papers, 1900-1970 NUCMC 78-1150 Mortimer R. Proctor Papers, 1945-1946 NUCMC 78-1151 Howard Crosby Rice Papers, 1879-1965 - 3 -

AIKEN, continued NUCMC 80-51 Society of Independent Motion Picture Producers, 1949 Academy of Motion Pictures, Arts and Sciences, Berkeley, CA NUCMC 80-1410 Ferdinand Northrop Menefee Papers, 1928-1968 University of Michigan NUCMC 81-332 Winston Lewis Prouty Papers, 1951-1971 NUCMC ~1-450 George H. Duncan Papers, 1938-1951 New Hampshire Historical Society - 4 -

ARTHUR, Harold John, 1904-1971 Governor: 1950-1951 Lieutenant Governor: 1949-1950 Born: Whitehall, New York, February 9, 1904. Died: Plattsburgh, New York, July 19, 1971. Occupation: lawyer Other service: Member, Vermont Highway Users Conference: 1955-1958 Clerk of the House: 1939-1943, 1947-1949 Superintendent of the U.S. Employment Service, Burlington, VT: 1928-1934. Executive Messenger, Governor J. Weeks: 1927-1929 Special Collections Burlington, VT Papers, 1950-1951. 2 cartons. Gubernatorial papers. Inventory available. Vermont Historical Society Letter, 1950. Vermont Public Records Division Agency of Administration Broadcasts, 1950. 10 records. - 5 -

ARTHUR, continued Vermont State Archives Office of the Secretary of State Papers, 1950-1951. 2 microfilm ree1s.t Gubernatorial papers (see Special Collections for originals). Reel index available. Executive Records, 1950-1951. 1 volume (168 pages). Indexed. - 6 -

BARSTOW, John Lester, 1832-1913 Governor: 1882-1884 Lieutenant Governor: 1880-1882 State Senator: 1866-1867 State Representative: 1864-1865 Born: Shelburne, Vermont, February 21, 1832. Died: Shelburne, Vermont, June 28, 1913. Occupation: businessman, farmer Other service: Commissioner to Centennial of Celebration of Surrender of Cornwallis at Yorktown: 1880 U.S. Pension Agent, Burlington, VT: 1870-1878 Sheldon Museum Middlebury, VT Papers, 1870-1871. 6 letters. Papers, 1882. 2 documents. In: Henry Sheldon Scrapbooks. Letter, 1908. In: Swift Family Papers, 1800-1979. Special Collections Burlington, VT Papers, 1862-1882. 18 letters, 4 scrapbooks. Vermont Historical Society Papers, 1864-1905. 5 letters, 3 documents. - 7 -

BARSTOW, continued Vermont State Archives Office of the Secretary of State Letter, 1861. Executive Records, 1882-1884. 65 pages. Indexed. - 8 -

BELL, Charles James, 1845-1909 Governor: 1904-1906 State Senator: 1894-1896 State Representative: 1882-1884 Born: Walden, Vermont, March 10, 1845. Died: Walden, Vermont, September 29, 1909. Occupation: farmer Other service: Secretary, Board of Agriculture: 1898-1904 Secretary, Board of Cattle Commissioners: 1898-1902 Member, Board of Agriculture: 1896-1898 Member, Board of Railroad Commissioners: 1895-1896 Collector of Taxes for Unorganized Towns and Gores in Caledonia County: 1866 Sheldon Museum Middlebury, VT Document, 1904. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1904, 1906. 1 commission, 1 item. Vermont Historical Society Papers, 1865-1910. 3 letters, 6 documents, 2 scrapbooks of clippings relating to Bell. Vermont Public Records Division Agency of Administration Papers, 1895-1896. In: Records of the Board of Railroad Commissioners, 1887-1890, 1892-1906. - 9 -

BELL, continued Vermont State Archives Office of the Secretary of State Executive Records, 1904-1906. 1 volume (339 pages). Indexed. - 10 -

BILLINGS, Franklin Swift, 1862-1935 Governor: 1925-1927 Lieutenant Governor: 1923-1925 Speaker of the House: 1921-1923 State Representative: 1910-1915, 1921-1923 Born: New Bedford, Massachusetts, May 11, 1862. Died: Woodstock, Vermont, January 19, 1935. Occupation: businessman, farmer Other Service: Member, Board of Education: 1914-1916 Member, Commission of Conservation of Resources: 1911-1913 Chief of Staff under Governor Charles J. Bell: 1904-1906 Special Collections Burlington, VT Papers, 1924-1930. 3 letters, 8 documents. Vermont Historical Society Papers, 1925-[19321]. 3 letters, 3 documents. Vermont State Archives Office of the Secretary of State Papers, 1925-1927. 6 microfilm reels.t Gubernatorial papers. Reel index available. Executive Records, 1925-1927. 1 volume (372 pages). Indexed. - 11 -

BRIGHAM, Paul, 1746-1824 Lieutenant Governor: 1796-1813, 1815-1819 Governor: 8/25/1797-11/16/1797 State Representative: 1783, 1786, 1791 Born: Coventry, Connecticut, January 6, 1746. Died: Norwich, Vermont, June 15, 1824. Occupation: politician Other service: Judge, Windsor County: 1801-1802 Delegate, Constitutional Convention: 1793, 1814, 1822 Member, Govenor's Council: 1792-1796 Judge of Probate, Hartford District: 1791-1792, 1793-1794, 1801 Sheriff, Windsor County: 1787-1790 Assistant Judge, Windsor County: 1784-1787, 1790-1796 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 81-295. Vermont Historical Society Papers, 1777-1791. 4 documents, 2 diaries, one ms. orderly account book. Vermont State Archives Office of the Secretary of State Papers, 1785-1820. 2 letters, 18 documents. - 12 -

BUTLER, Ezra, 1763-1838 Governor: 1826-1828 U.S. Representative: 1813-1815 State Representative: 1794-1797, 1799-1804, 1807 Born: Lancaster, Massachusetts, September 24, 1763. Died: Waterbury, Vermont, July 12, 1838. Occupation: lawyer, minister Other service: Assistant Judge, Washington county: 1825-1826 Delegate, Constitutional Convention: 1822 Judge, Washington County: 1811-1813, 1815-1818, 1819-1825 Trustee, : 1810-1816 Member, Governor's Council: 1807, 1809-1812, 1815-1825 Member, Council of Censors: 1806 Judge, Chittenden County: 1806-1811 Assistant Judge, Chittenden County: 1803-1806 Sheldon Museum Middlebury, VT Papers, 1827-1828. 3 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1809-1821. 6 letters. In: John Johnson Papers, 1790-1845. Letter, 1827. Vermont Historical Society Papers, 1826-1828. 12 documents. - 13 -

BUTLER, continued Vermont State Archives Office of the Secretary of State Papers, 1793-1827. 18 letters, 12 documents. Waterbury Library and Historical Society 28 North Main St. Waterbury, VT 05676 Papers, 1800-1828. 1 carton. Papers include correspondence, legal documents, printed matter, and some gubernatorial records. - 14 -

CHITTENDEN, Martin, 1769-1840 Governor: 1813-1815 u.s. Representative: 1803-1813 State Representative: 1790-1797, 1802, 1818, 1821 Born: Salisbury, Connecticut, March 12, 1769. Died: Williston, Vermont, September 5, 1840. Occupation: farmer, merchant Other service: Judge of Probate, Chittenden County: 1821-1823 Trustee, : 1802-1813, 1816-1818 Judge, Chittenden County: 1796-1803 Assistant Judge, Chittenden County: 1793-1796 Delegate, Constitutional Convention: 1791, 1793 Clerk, Chittenden County: 1789-1793 Sheldon Museum Middlebury, VT Papers, 1813-1815. 1 letter, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1804-1840. 4 letters, 3 documents. Letter, 1829. In: John Johnson Papers, 1790-1845. Vermont Historical Society Papers, 1790-1815. 5 letters, 8 documents. - 15 -

CHITTENDEN, Martin, continued Vermont State Archives Office of the Secretary of State Papers, 1782-1821. 13 letters, 25 documents. See also: NUCMC 81-306 Sanford Gadcomb Papers, 1811-1819 - 16 -

CHITTENDEN, Thomas, 1730-1797 Governor: 1778-1789, 1790-1797 State Representative: March 1778 Born: East Guilford, Connecticut, January 6, 1730. Died: Williston, Vermont, August 25, 1797. Occupation: farmer, politician Other service: Delegate, Constitutional Convention: 1791-1793 President, Council of Safety: 1777-1778 Member, Vermont Conventions: July 1776, Sept. 1776, Jan. 1777, July, 1777 Library of Congress Manuscript Division Washington, D.C. 20540 Papers, 1778-1782. 5 letters. In: George Washington Papers, 1592-1937. New York Public Library Manuscripts and Archives Room 319 5th Avenue and 42nd St. New York, New York 10018 Papers, 1780-1782. 3 letters. New York State Library Manuscripts and Special Collections Cultural Education Center Empire State plaza Albany, New York 12230 Papers, [177-]-[17951]. ca. 50 letters, 1 document. In: Stevens Papers. Sheldon Museum Middlebury, VT Papers, 1767-1795. 4 documents. In: Henry Sheldon Scrapbooks. - 17 -

CHITTENDEN, Thomas, continued Special Collections Burlington, VT Papers, 1786-1797. 6 letters, 12 documents. Letter, 1797. In: Paul Brigham Papers, 1763-1837. Vermont Historical Society Papers, 1777-1796. 20 letters, 40 documents. Vermont State Archives Office of the Secretary of State Papers, 1777-1797. ca. 150 letters, 800 documents. See also: The Public Papers of Thomas Chittenden: 1778-1789, 1790-1797. John A. Williams, ed. State Papers of Vermont, Volume Seventeen (: Secretary of State, 1969). See also: NUCMC 78-1143 Ira Allen Papers, 1730-1861 - 18 -

CLEMENT, Percival Wood, 1846-1927 Governor: 1919-1921 State Senator: 1900-1902 State Representative: 1892-1894 Born: Rutland, Vermont, July 7, 1846. Died: Philadelphia, Pennsylvania, January 9, 1927. Occupation: businessman, publisher Other service: Executive Committee, Vermont Committee on Public Safety: 1917-1919 Member, New England Railroad Conference: 1913 Member, Commission to Investigate Educational Conditions: 1912-1914 Aide-de-Camp, Governor Converse: 1872-1874 Rutland Daily Herald 29 Wales St. Rutland, VT 05701 Letter, 1885. Vermont Historical Society Papers, 1870-1920. 25 letters, 2 documents, 4 scrapbooks relating to Clement. Papers, 1918-1920. 1 box. Incoming correspondence of Governor Clement. Calendar available. Vermont Public Records Division Agency of Administration Papers, 1912-1914. In: Records of Commission to Investigate Educational Conditions, 1912-1914. - 19 -

CLEMENT, continued Vermont State Archives Office of the Secretary of State Letter, 1885. Copy of original in: Rutland Daily Herald. Papers, 1919~1921. 4 microfilm reels.t Gubernatorial papers. Reel index available. Executive Records, 1919~1921. 1 volume (359 pages). Indexed. ~ 20 ~

CONVERSE, Julius, 1798-1885 Governor: 1872-1874 Lieutenant Governor: 1850-1852 State Senator: 1836-1839 State Representative: 1833, 1847-1849, 1867-1868 Born: Stafford, Connecticut, December 17, 1798. Died: Dixville Notch, New Hampshire, August 16, 1885. Occupation: lawyer Other service: State's Attorney, Windsor County: 1844-1847 Sheldon Museum Middlebury, VT Papers, 1849, 1856. 2 letters. Papers, 1872-1873. 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Document, 1840. Vermont Historical Society Papers, 1868-1874. 2 letters, 2 documents. Vermont State Archives Office of the Secretary of State Papers, 1825-1851. 4 letters, 7 documents. Executive Records, 1872-1874. 39 pages. - 21 -

COOLIDGE, Carlos, 1792-1866 State Senator: 1853-1855 Governor: 1848-1850 Speaker of the House: 1836, 1839-1841 State Representative: 1834-1836, 1839-1841 Born: Windsor, Vermont, June 25, 1792. Died: Windsor, Vermont, August 15, 1866. Occupation: lawyer Other service: Delegate, Constitutional Convention: 1850 Trustee, : 1836-1837, 1839-1842 State's Attorney, Windsor County: 1831-1836 Member, Board of Bank Commissioners: 1831-1832 Sheldon Museum Middlebury, VT Papers, 1815-1859. 11 letters, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1835-1858. 10 letters, 1 document. Vermont Historical Society Papers, 1823-1856. 5 letters, 9 documents. Vermont State Archives Office of the Secretary of State Papers, 1834-1855. 5 letters, 8 documents. - 22 -

CRAFTS, Samuel Chandler, 1768-1853 U.S. Senator: 1842-1843 Governor: 1828-1831 U.S. Representative: 1817-1825 State Representative: 1796, 1800-1801, 1803, 1805 Born: Woodstock, Connecticut, October 6, 1768. Died: Craftsbury, Vermont, November 19, 1853. Occupation: farmer, miller, surveyor Other service: Clerk, Orleans County: 1836-1839 Trustee, : 1810-1817 Judge, Orleans County: 1810-1816 Member, Governor's Council: 1809-1812, 1825-1827 Assistant Judge, Orleans County: 1799-1810, 1825-1828 Clerk of the House: 1798-1800 Delegate, Constitutional Convention: 1793, 1828 Baker Library Manuscripts and Archives Harvard Business School Boston, MA 02163 Ledger, 1820-1832. NUCMC 60-175. Sheldon Museum Middlebury, VT Papers, 1828-1844. 1 letter, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1782-[18531]. 9 boxes. Forms part of: Crafts Family Papers, 1782-1908. Papers include correspondence, business records, and surveys of Samuel C. Crafts. Index available. NUCMC 64-790. - 23 -

CRAFTS, continued Papers, 1818, 1830. 1 letter, 1 document. Vermont Historical Society Papers, 1814-1831. 3 letters, 20 documents, "Crafts' Book of [Town] Plans" (maps). Vermont State Archives Office of the Secretary of State Papers, 1801-1842. 39 letters, 29 documents, photostat of "Crafts' Book of [Town] Plans" (maps) (original in Vermont Historical Society). See also: NUCMC 81-312 John Johnson Papers, 1790-1845 - 24 -

DAVIS, Deane Chandler, 1900- Governor: 1969-1973 Born: East Barre, Vermont, November 7, 1900. Occupation: businessman, lawyer Other service: Chair, Commission to Study State Government (Little Hoover Commission): 1957-1959 Superior Court Judge: 1931-1936 State's Attorney, Washington County: 1926-1928 National Life Insurance Company Law Library Papers, 1950-1984. Papers include newsclippings and speeches. Sheldon Museum Middlebury, VT Papers, 1970-1973. 5 letters, 1 speech. In: Swift Family Papers, 1800-1979. Special Collections Burlington, VT Papers, 1941-1976. 16 cartons. Papers include correspondence, newsclippings, printed matter, and speeches. Inventory available. Oral History, 1969. 7, pages. Vermont Historical Society Papers, 1942-1972. 5 letters, 1 document. - 25 -

DAVIS, continued Vermont Public Records Division Agency of Administration Papers, 1957-1959. In: Records of the Commission to Study State Government, 1957-1959. Vermont State Archives Office of the Secretary of State Papers, 1968-1969. 1 microfilm reel.t Papers relate to the Board of Inquiry into the Irasburg Affair. Papers, 1969-1972. 18 cartons.t Gubernatorial papers. Inventory available. Executive Records, 1969-1972. 3 cartons, 1 volume. Indexed. - 26 -

DILLINGHAM, Paul, 1799-1891 Governor: 1865-1867 Lieutenant Governor: 1862-1865 U.S. Representative: 1843-1847 State Senator: 1841-1842, 1861 State Representative: 1833-1834, 1837-1839 Born: Shutesbury, Massachusetts, August 10, 1799. Died: Waterbury, Vermont, July 26, 1891. Occupation: lawyer Other service: Trustee, Vermont Reform School: 1873-1874 Trustee, : 1871-1883 Delegate, Constitutional Convention: 1836, 1857, 1870 State's Attorney, Washington County: 1835-1839 National Life Insurance Company Law Library Newsclippings, 1891. Sheldon Museum Middlebury, VT Papers, 1848, 1866. 1 letter, 1 document. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1867-1875. 2 letters, 3 documents. Vermont Historical Society Papers, 1847-1878. 9 letters,s documents. Papers, 1862-1882. 1 folder. Civil War bounty and pension records, estate list. - 27 -

DILLINGHAM, Paul, continued Vermont State Archives Office of the Secretary of State Papers, 1834-1866. 1 letter, 2 documents. Papers, 1866-1867. 9 folders. Forms part of: Manuscript Vermont State Papers (Series II), 1801-1980. Incoming correspondence of Governor Dillingham. Inventory available. Executive Records, 1865-1867. 78 pages. Indexed. See also: NUCMC 80-2191 Mary Pauline Dillingham Collection, 1858-1958 Rice University, Houston, TX - 28 -

DILLINGHAM, William Paul, 1843-1923 U.S. Senator: 1900-1923 Governor: 1888-1890 State Senator: 1878-1882 State Representative: 1876-1878, 1884-1886 Born: Waterbury, Vermont, December 12, 1843. Died: Montpelier, Vermont, July 12, 1923. Occupation: lawyer Other service: Trustee, : 1897-1903, 1909-1915 Chair, Commission to Select Textbooks: 1886-1888 State Tax Commissioner: 1882-1888 Trustee, Vermont Reform School: 1878-1880 Secretary of Civil and Military Affairs: 1867, 1874-1876* State's Attorney, Washington County: 1872-1876 *See also: Dillingham, Paul. Executive Records, 1867. Peck, Asahel. Executive Records, 1874-1876. National Life Insurance Company Law Library Papers, 1923. 2 let ters. Rice Universi ty Fondren Library Woodson Research Center 600 South Main St. Houston, TX 77001 Papers, 1885-1916. 3 folders. Forms part of: Mary Pauline Dillingham Collection, 1858-1958. Inventory available. NUCMC 80-2191. - 29 -

DILLINGHAM, William Paul, continued Sheldon Museum Middlebury, VT Papers, 1867-1890. 2 letters, 2 documents. In: Henry Sheldon Scrapbooks. Telegram, 1908. In: Swift Family Papers, 1800-1979. Special Collections Burlington, VT Papers, 1867-1923. 10 letters, one volume of Senate-related material. Vermont Historical Society Papers, 1888-1890. 1 box. Incoming correspondence of Governor Dillingham. Calendar available. Papers, 1888-1922. 17 letters, 1 document, 1 scrapbook of material relating to Dillingham. - 30 -

DILLINGHAM, William Paul, continued Vermont State Archives Office of the Secretary of State Papers, 1867, 1874. 4 letters as Secretary of Civil and Military Affairs. Forms part of: Miscellaneous Governors' Papers, 1865-1886. Papers, 1890. 1 volume. Outgoing correspondence of Governor Dillingham and Secretary of civil and Military Affairs Fred A. Howland. Inventory available. Executive Records, 1888-1890. 59 pages. See also: NUCMC 68-875 John Gilman Foster Papers, 1897-1927 NUCMC 77-1490 Florence (Deakins) Becker Papers, 1891-1969 Library of Congress NUCMC 82-524 Mixter Family Papers, 1800-1973 Cincinnati Historical Society - 31 -

EATON, Horace, 1804-1855 Governor: 1846-1848 Lieutenant Governor: 1843-1846 President Pro Tempore, State Senate: 1841 State Senator: 1837, 1839-1842 State Representative: 1829-1830, 1835-1836 Born: Barnard, Vermont, June 22, 1804. Died: Enosburg, Vermont, July 4, 1855. Occupation: physician, teacher Other service: State Superintendent of Education: 1845-1850 Delegate, Constitutional Convention: 1843 Sheldon Museum. Middlebury, VT Papers, 1846-1857. 2 letters, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1842-1847. 3 letters. Vermont Historical Society Papers, 1839-1850. 6 letters, 2 documents. Vermont State Archives Office of the Secretary of State Papers, 1829-1847. 1 letter, 8 documents. Papers, 1846-1847. 7 folders. Forms part of: Manuscript Vermont State Papers (Series II), 1801-1980. Miscellaneous executive records and correspondence. Inventory available. - 32 -

EMERSON, Lee Earl, 1898-1976 Governor: 1951-1955 Lieutenant Governor: 1945-1949 State Senator: 1943-1945 Speaker of the House: 1941-1943 State Representative: 1939-1943 Born: Hardwick, Vermont, December 19, 1898. Died: Berlin, Vermont, May 21, 1976. Occupation: lawyer Other service: State's Attorney, Orleans County: 1932-1936 Special Collections Burlington, VT Papers, 1941-1962. 10 cartons, 3 boxes. Papers include newsclippings, speeches, and gubernatorial papers. Inventory available. Oral History, 1975. 13 pages. Vermont Historical Society Letter, 1954. Vermont State Archives Office of the Secretary of State Papers, 1951-1955. 7 microfilm reels.t Gubernatorial papers (see Special Collections for originals). Reel index available. - 33 -

Emerson, continued Papers, [19517-19557]. 7 cartons. Miscellaneous papers of Governor Emerson. Executive Records, 1951-1955. 936 pages. Indexed. - 34 -

FAIRBANKS, Erastus, 1792-1864 Governor: 1852-1853, 1860-1861 State Representative: 1836-1839 Born: Brimfield, Massachusetts, October 28, 1792. Died: St. Johnsbury, Vermont, November 20, 1864. Occupation: businessman Other service: Member, Commission to Prepare General Manufacturing Law and Law Relating to Railroad Corporations: 1848-1849 Trustee, : 1844-1864 Sheldon Museum Middlebury, VT Papers, 1846-1850. 4 letters, 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1841-1864. 24 letters. Vermont Historical Society Papers, 1813- [1864 1] 1 carton. Forms part of: Erastus Fairbanks Papers, 1813-1944. Papers include business records of E. & T. Fairbanks Co., miscellaneous business records, and personal correspondence. Calendar available. Papers, 1833-1861. 49 letters, 18 documents. - 35 -

FAIRBANKS, ~r~st~sl cpntinued Papers, 11l~4d~8641J. 5 cal1tons. Form~ par~ of: Fairbanks Papers, 1834-1886. 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~, 1836~1862. 1 letter, 8 doc~m~nts. Papers, 183~~18Ql. 2 voluples. Forms Pavt o~: Ma~uscript Vermont State Papers (Series I), 1777- [19101). Papers inp14de correspondence, gubernatorial papers from 1860-1861 term., IJldexed. Papers, 18~2-18~~! 14 foldet;'s. Forms part of; ~an4script Vermont State Papers (Series II), 1801-1980. Misce~laneous ex~cutive records. Inventory ava~l~ble. Executive Records, 1852-1853, 1860-1861. 47 pages. - 36 -

FAIRBANKS, Erastus, continued See also: NUCMC 61-1331 Justin Smith Morrill Papers, 1828-1898 Strafford (VT) Historical Society Library NUCMC 81-312 John Johnson Papers, 1790-1845 - 37 -

FAIRBANKS, Horace, 1820-1888 Governor: 1876-1878 State Senator: 1869 Born: Barnet, Vermont, March 21, 1820. Died: New York, New York, March 17, 1888. Occupation: businessman Other service: Commissioner to Purchase or Condemn for the Bennington Battle Monument: 1886-1888 Trustee, : 1865-1871, 1883-1888 Middlebury College Starr Library Middlebury, VT Papers, 1877. 2 letters. Sheldon Museum Middlebury, VT Papers, 1880. 2 documents. In: Henry Sheldon Scrapbooks. Special Collections Burlington, VT Papers, 1865, 1877. 1 letter, 1 document. Vermont Historical Society Papers, [18341]-1886. Forms part of: Fairbanks Papers, 1834-1886. Papers include business records of E. & T. Fairbanks Co Calendar available. - 38 -

FAIRBANKS, Horace, continued Papers, 1852-1878. 20 letters, 3 documents. Letter, 1876. In: Erastus Fairbanks Papers, 1813-1944. Vermont State Archives Office of the Secretary of State Papers, 1861-1886. 5 letters, 1 document. Papers, 1876-1878. 1 volume, 3 folders, ca. 400 items. Gubernatorial papers. Inventory available. Executive Records, 1876-1878. 44 pages. - 39 -

FARNHAM, Roswell, 1827-1903 Governor: 1880-1882 State Senator: 1868-1869 Born: Boston, Massachusetts, July 23, 1827. Died: Bradford, Vermont, January 5, 1903. Occupation: lawyer Other service: Member, Commission to Investigate Advisability and Location of Separate Building for the Care of the Criminal and Convict Insane: 1886-1888 Member, Commission to Procure Facilities for State Library: 1878 Trustee, : 1877-1891 Member, State Board of Education: 1873-1875 State's Attorney, Orange County: 1859-1862 Sheldon Museum Middlebury, VT Papers, 1880-1882. 1 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, 1821-1916. Papers include correspondence, diaries, newsclippings, and papers relating to the Vermont Copper Company and the New England Company. Inventory available. NUCMC 65-955. Letter, 1858. Vermont Historical Society Papers, 1854-1887. 7 letters, 1 cash book, 1 record book (Bradford Academy), oversize survey notes. - 40 -

FARNHAM, continued Vermont State Archives Office of the Secretary of State Papers, 1861-1881. 16 letters, 2 documents. Executive Records, 1880-1882. 51 pages. See also: NUCMC 74-1109 Elihu Barber Taft Papers, 1737-1938 - 41 -

FLETCHER, Allen Miller, 1853-1922 Governor: 1912-1915 State Senator: 1904-1906 State Representative: 1902-1904, 1906-1912 Born: Indianapolis, Indiana, September 25, 1853. Died: Rutland City, Vermont, May 11, 1922. Occupation: businessman Vermont Historical Society Papers, 1914. 5 letters, 1 document. Vermont State Archives Office of the Secretary of State Papers, 1912-1915. 4 microfilm reels.t Gubernatorial papers. Reel index available. Executive Records, 1912-1915. 1 volume (361 pages). Indexed. - 42 -