Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Barrett Family Papers

 Collection
Identifier: mss-934
Abstract

The Barrett Family Papers consist of approximately nine linear feet of correspondence, bound manuscripts, books, diaries, photographs and other miscellaneous papers.

Dates: 1788-1986, most from 1860-1930.

Clark/Field Families Collection

 Collection
Identifier: mss-967
Abstract

The Clark/Field families papers consist of two cartons of miscellaneous family manuscripts dating from 1795. The materials span five generations in the two families. The collection includes scattered correspondence, some business papers, a few diaries and account books, drafts of various orations and speeches, local government and county court records, and assorted other paper materials.

Dates: 1795-1948

George D. Aiken Papers

 Collection
Identifier: mss-172
Abstract

The papers consist primarily of Aiken's senatorial files: bills and amendments, hearings, committee reports and recommendations, statistical studies, press releases, a great deal of correspondence, newspaper clippings, articles, photographs, sound recordings, films, and his senate diaries, as well as some materials from Aiken's gubernatorial years

Dates: 1892-1987

Herbert W. Congdon Papers Collection

 Collection
Identifier: mss-095
Abstract The Herbert Wheaton Congdon Papers at UVM consist of five cartons, one document box, and eleven boxes containing hundreds of photographs, negatives, and notecards. Much of the collection relates to Congdon's part in the Old Buildings Project and his later, individual work on early Vermont buildings. There are also papers, maps, glass slides and photos from Congdon's work on the Long Trail and the Green Mountain Club, as well as 36 volumes of his diaries and a typescript of his unpublished...
Dates: 1914-1972

John Q. Dickinson Papers

 Collection
Identifier: mss-511
Scope and Contents

Collection contains the Civil War letters of John Q. Dickinson, a captain in the 7th Vermont Infantry during the Civil War. Includes letters written by Dickinson during service in Louisiana, a memo book containing a refutation of General Ben Butler's accusations against the 7th VT Infantry, diaries, and letters from Florida after the Civil War, where he was killed by the Ku Klux Klan.

Dates: 1854-1886

Lanpher and Demeritt Families Papers

 Collection
Identifier: mss-899
Abstract

The collection contains Civil War letters, family correspondence, photographs, photograph albums, diaries, notes, school work, memorial cards, clippings, and financial documents (pension claims) documenting George M. Lanpher and Rufus G. Lanpher who both served in the Civil War. Activities of other members and later generations of the related families of Lanpher and Demeritt are also documented.

Dates: 1846-1941

Stanley Calef Wilson Papers

 Collection
Identifier: mss-012
Abstract

Stanley Calef Wilson was a lawyer in Vermont and Governor, 1931-1935. Collection includes correspondence, diary (1918), speeches, school essays, desk calendars, campaign material, printed matter, and newspaper clippings. Includes folders on the Vermont Copper Company (1942-57), of which Wilson was secretary, and the Vermont "Little Hoover" Commission to study state Government (1957), and material on banking, farming, insurance, politics, religion, and road building.

Dates: 1879-1962

Tabor H. Parcher Papers

 Collection
Identifier: mss-770
Abstract

Collection contains several letters of Civil War soldier, Tabor H. Parcher of the 10th VT Regiment, to his wife Sarah, as well as Parcher's diary.

Dates: 1862-1880

Wicker Family Papers

 Collection
Identifier: mss-020
Abstract Collection includes correspondence, diaries, financial papers, receipts, memo books, printed items, and photos of Cyrus Washburn Wicker (1814-1887), merchant, of North Ferrisburgh, Vt., his wife, Maria Delight Wicker (1817-1903), and their sons, Henry C. Wicker (1839-1907) and Cassius M. Wicker (1844-1913), who traveled west to work for and manage various western railroads. Includes correspondence of Augustus C. French (1808-1864), attorney and Governor of Illinois (1846-1853) with his wife,...
Dates: 1818-1965; Majority of material found within 1861-1896

William W. Wells Papers

 Collection
Identifier: mss-022
Abstract

William Wells was an Army officer during the U.S. Civil War and Adjutant General of Vermont. Collection includes correspondence, diary and military papers including rosters of Vermont Cavalry, ordnance reports, orders, and clothing and equipment returns.

Dates: 1856-1884

Filtered By

  • Subject: Correspondence X
  • Subject: Diaries X
  • Subject: Vermont X

Filter Results

Additional filters:

Subject
Photographs 5
United States -- History -- Civil War, 1861-1865 3
Vermont -- History -- Civil War, 1861-1865 3
Clippings 2
United States -- History -- Personal narratives -- Civil War, 1861-1865 2
∨ more
Accounts 1
Agricultural credit--United States 1
Agriculture -- Vermont 1
Ambassadors 1
Amendments 1
Antimissile missiles 1
Architectural drawings (visual works) 1
Architecture --Details. 1
Architecture, Domestic --Vermont. 1
Architecture--Vermont 1
Arms control 1
Articles 1
Authors and Publishers Vermont 1
Ballistic missle defenses 1
Banking -- Vermont 1
Bills (legislative records) 1
Brandon (Vt.) 1
Buildings --Repair and reconstruction 1
Businessmen Vermont 1
Cambodia 1
Caribbean--1915 1
Champlain, Lake--Navigation 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Congressional committee reports 1
Constitutional Conventions Vermont 1
Covered Bridges -- Vermont 1
Diplomatic and consular service--1915--Caribbean 1
Diplomats--1915--Caribbean 1
Emmigration and Immigration--Vermont 1
Farm law--United States 1
Ferrisburgh (Vt.) 1
Financial records 1
Firearms 1
Flood control 1
Food relief 1
Freemasonry Vermont 1
Governors -- Vermont 1
Governors--1846-1853--Illinois 1
Grafton (Vt.) 1
Historic buildings--Vermont. 1
Hubbardton, Battle of, 1777 1
Illinois 1
Insurance -- Vermont 1
Lake Champlain Waterway 1
Lawyers Vermont 1
Lawyers--Illinois 1
Long Trail (Vt.) 1
Manuscripts (document genre) 1
Manuscripts Speeches 1
Manuscripts for publication 1
Maps 1
Merchants--Vermont--Ferrisburg 1
Middletown (Vt.) 1
Motion pictures (information artifacts) 1
Nuclear disarmament 1
Nuclear energy 1
Nursery growers 1
Petroleum industry and trade--New England 1
Politicians 1
Politicians Vermont 1
Politics -- Vermont 1
Poultney (Vt.) 1
Press releases 1
Railroads--History--United States 1
Receipts (financial records) 1
Religion -- Vermont 1
Reports 1
Roads -- Vermont 1
Rosters 1
Rutland (Vt.) 1
Saint Lawrence Seaway 1
Salisbury (Vt.) 1
Sewage disposal, Rural--United States 1
Sewage, Rural--United States 1
Soldiers -- Correspondence -- 1845-1875 -- Vermont 1
Soldiers -- Diaries -- 1864-1865 -- Vermont 1
Soldiers--Biography--Vermont 1
Soldiers--Correspondence--1845-1875--Vermont 1
Soldiers--Diaries--1864-1865--Vermont 1
Sound recordings 1
Statistics 1
Supersonic transport planes 1
Transportation--Vermont 1
United States--Ambassadors--Thailand 1
United States--Appropriations and expenditures 1
United States--Executive departments--Management 1
United States--Executive departments--Reorganization 1
United States--Foreign relations 1
United States--History--Civil War, 1861-1865 1
United States--Officials and employees--Pensions 1
United States--Officials and employees--Retirement 1
+ ∧ less
 
Names
Aiken, George D. (George David), 1892-1984 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
∨ more
Brainerd, Heloise, 1881-1969. 1
Clark Family 1
Clark, Henry 1829-1899 1
Clark, Jonas 1775-1854 1
Clark, Merritt 1803-1898 1
Congdon, Herbert Wheaton, 1876-1965. 1
Custer, George A., (George Armstrong), 1839-1876 1
Dake, Thomas Reynolds, 1785-1852. 1
Demeritt Family 1
Dickinson, John Q. 1
Field family 1
Field, Frederick Arnold 1850-1935 1
Field, Frederick Arnold 1881-1936 1
Field, William M. 1813-1890 1
French, Augustus C. 1
French, Lucy Southworth 1
Green Mountain Club. 1
Haskell and Wicker. 1
Jane Addams Peace Association. 1
Lanpher Family 1
Lanpher, George M. 1
Lanpher, Rufus G. 1
Parcher, Tabor H. 1
Rutland Savings Bank (Rutland, Vt.) 1
Rutland and Washington Railroad Company 1
United States. Army. Vermont Infantry Regiment, 10th (1862-1865). 1
United States. Army. Vermont Infantry Regiment, 7th (1862-1866) 1
United States. Army. Vermont Infantry Regiment, 7th (1862-1866). Company C 1
United States. Civil Rights Act of 1964. 1
United States. Commission on Organization of the Executive Branch of the Government (1947-1949) 1
United States. Congress. Pensions. 1
United States. Congress. Senate. Committee on Agriculture and Forestry. 1
United States. Congress. Senate. Committee on Education and Labor. 1
United States. Congress. Senate. Committee on Foreign Relations. 1
United States. Congress. Senate. Committee on Post Office and Civil Service. -- General subdivision--Pensions; 1
United States. Congress. Senate. Committee on Restatement of Republican Principles. 1
United States. Congress. Senate. Food Allotment Bill.. 1
United States. Congress. Senate. Republican Policy Committee.. 1
United States. President's Commission on the Status of Women. 1
United States. Treaty Banning Nuclear Weapons Tests in the Atmosphere, in Outer Space, and under Water (1971). 1
Vermont "Little Hoover" Commission 1
Vermont Cavalry. 1st Reg., 1861-1865. 1
Vermont Copper Company 1
Vermont Yankee Nuclear Power Corporation. 1
Vermont. Governor (Wilson, Calef Stanley : 1931-1935) 1
Wells, Arahanna, 1845-1905 1
Wells, William, 1837-1892 1
Wicker Family 1
Wicker, Cassius M. 1
Wicker, Cyrus French 1
Wicker, Cyrus Washburns, 1814-1887 1
Wicker, Grace Whiting 1
Wicker, Henry C. 1
Wicker, Maria Delight, 1817-1903 1
Wilson, Stanley Calef 1
+ ∧ less