Skip to main content Skip to search results

Showing Collections: 131 - 140 of 147

Vermont in Mississippi Collection

 Collection
Identifier: mss-158
Abstract

Vermont in Mississippi, Inc. (VIM), a civil rights movement project, was organized in June 1965, under the auspices of the Vermont Civil Rights Union. The collection is comprised of correspondence, newspaper clippings, printed materials, business and financial records, progress reports, photos, and audio tapes.

Dates: 1965-1967

Vermont Landscape Images Papers

 Collection
Identifier: mss-085
Scope and Content Note The Vermont Landscape Images Papers consists of materials gathered by the project coordinators, William C. Lipke and Philip Grime from 1973-1977. It includes correspondence, grant proposals, working notes from the exhibition, research materials, photographic reproductions and negatives, cassette tape recording and transcripts of interviews, and published materials. The Project Administration series contains the administrative papers, correspondence, notes on the exhibitions and...
Dates: 1880-1976

Vermont Manuscript Files

 Collection
Identifier: mss-169
Abstract

This collection consists of over 1000 file folders of manuscripts documenting Vermont. Documents on a topic or by a creator range from single items to a few folders and are too small to form their own individual collections. The materials were created by individuals and organizations and are primarily correspondence, governement records, and business records.

Dates: 1663-2005

Vermont State Pharmaceutical Association Papers

 Collection
Identifier: mss-564
Abstract

The collection contains correspondence written to Harold E. Colman as President of the Vermont State Pharmeceutical Association. Subjects include price fixing, the drug retail code, publicity, and the National Recovery Administration (NRA), as part of the New Deal.

Dates: 1933-1935

Walter Hill Crockett Papers

 Collection
Identifier: mss-096
Abstract

The Walter Hill Crockett Papers consist of three cartons of correspondence, lecture notes and drafts of Crockett's writing from the period 1900-1931.

Dates: 1900-1931

Walter Rice Hard Papers

 Collection
Identifier: mss-109
Abstract

The Walter Hard Papers consist of three cartons and one box of manuscripts, newpaper clippings and printed material. Mr. Hard's writings dominate the collection, in the form of clippings of his newspaper columns, drafts of his plays and stories, typescripts and manuscripts of his poems, and different versions of several of his books.

Dates: 1894-1967

Warren R. Austin Papers

 Collection
Identifier: mss-930
Abstract

The Warren R. Austin papers include correspondence, speeches, and writings, notes and notebooks, legislative bills and drafts, printed and published materials, memoranda, newspaper clippings, documents, and photographs. Organized into seven major series: I. General Correspondence; II. Speeches, speech materials, and writings; III. China period; IV. US Senate; V. United Nations and afterward; VI. Published materials, biographical, personal, and memorabilia; VII. Law career.

Dates: 1877-1962

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 Edwin Rudge Papers

 Collection
Identifier: mss-410
Abstract

This collection consists of business correspondence with clients, paper samples, printing examples, and estimates from the companies Elm Tree Press and Lane Press.

Dates: 1937-1953

William Hazlett Upson Papers

 Collection
Identifier: mss-028
Abstract William Hazlett Upson was an author. Collection includes correspondence, literary manuscripts, drafts, notes, lectures, outlines, articles, poems, plays, scripts, fan mail, tapes, photos, and miscellaneous material, relating to Upson’s published and unpublished writings on Army life in World War I, his fictional character, Alexander Botts, tractor salesman, and on Vermont, arrangements with his New York Agents, Brandt & Brandt, his lecture agents, W. Colston Leigh, inc., and his...
Dates: 1913-1987

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 145
Photographs 41
Clippings 23
Financial records 22
Diaries 21
∨ more
Writings 16
Notes 15
United States -- History -- Civil War, 1861-1865 14
Manuscripts for publication 9
Vermont -- History -- Civil War, 1861-1865 9
Legal documents 8
Poetry 8
Speeches 8
United States -- History -- Personal narratives -- Civil War, 1861-1865 8
Minutes 7
Reports 7
United States--History--Civil War, 1861-1865 7
Accounts 6
Deeds 6
Poets, American -- 20th century 6
Soldiers -- Correspondence -- 1845-1875 -- Vermont 6
Account books 5
Authors, American -- 20th century 5
Burlington (Vt.) 5
Manuscripts (document genre) 5
Manuscripts (for publication) 5
Reviews (document genre) 5
Scrapbooks 5
Sermons 5
Bradford (Vt.) 4
Business records 4
Champlain, Lake 4
Clippings -- Newspapers 4
Family -- History 4
Genealogies 4
Maps 4
Notebooks 4
Receipts (financial records) 4
Religion -- Vermont 4
School records 4
Vermont Politics and government 4
Vermont--Politics and government 4
World War, 1939-1945 4
Audiotapes 3
Civil rights 3
Governors -- Vermont 3
Lectures 3
Legislators -- Vermont 3
Letters (correspondence) 3
Memorabilia 3
Memorandums 3
Politicians--Vermont 3
Rutland (Vt.) 3
Vermont -- Politics and government 3
Vermont --History --Civil War, 1861-1865 3
World War, 1914-1918 3
Architectural drawings (visual works) 2
Architecture--Vermont 2
Arlington (Vt.) 2
Articles 2
Authors 2
Authors, American 2
Banking -- Vermont 2
Bills (legislative records) 2
Book collecting 2
Burlington, (Vt.) History 2
Church records 2
Clergymen -- Congregationalists 2
Congressional committee reports 2
Conservation of natural resources 2
Courts -- Vermont -- Windsor County 2
Dockets 2
Drafts (documents) 2
Essex (Vt.) 2
Family-owned business enterprises -- Vermont 2
Flood control 2
Illinois 2
Invoices 2
Lake Champlain Waterway 2
Land surveys 2
Lawyers 2
Lawyers--Vermont--Windsor County 2
Ledgers (account books) 2
Legislators -- United States 2
Legislators--United States 2
Nuclear disarmament 2
Political campaigns 2
Politicians 2
Politics, Practical--Vermont 2
Politics--Vermont 2
Practice of law 2
Religion--Vermont 2
Rosters 2
Social reform--Political aspects 2
Songs (document genre) 2
Thetford (Vt.) 2
Transcripts 2
United States -- History -- War of 1812 2
Vermont History 2
Vermont--History 2
+ ∧ less
 
Names
University of Vermont 4
Aiken, George D. (George David), 1892-1984 3
Austin, Warren Robinson, 1877-1962. 2
Baird, Spencer Fullerton 1823-1887 2
Billings, Frederick, 1823-1890 2
∨ more
Budbill, David 2
Coolidge, Calvin, 1872-1933 2
Engels, John 2
Goddard College. 2
Hopkins Family 2
Marsh, George Perkins 1801-1882 2
Morrill, Justin S., (Justin Smith), 1810-1898 2
Plumley, Charles Albert, 1875-1964 2
Proctor, Mortimer Robinson, 1889-1968 2
Republican Party (Vt.) 2
United States. Army. Vermont Infantry Regiment, 10th (1862-1865). 2
United States. Army. Vermont Infantry Regiment, 1st (1916) 2
United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 2
United States. Army. Vermont Infantry Regiment, 6th (1861-1864) 2
University of Vermont. 2
Vermont Historical Society 2
Washburn, Peter Thacher, 1814-1870 2
Abbott, Collamer M., b. 1919 1
Adelson, Richard 1
Ager, Cleda 1
Allen Family 1
Allen family 1
Allen, Ellen Cordelia, (Ellen Cordelia Lyman) Mrs. Charles Edwin Allen, b. 1843 1
Allen, Ethan, 1738-1789 1
Allen, Heman, 1740-1778 1
Allen, Heman, 1777-1844 1
Allen, Ira, 1751-1814 1
Allen, Jerusha 1
Allen, Levi, 1746-1801 1
Anisfield, Nancy 1
Armenian Russian Institute 1
Arnold, Benedict, 1741-1801 1
Atkinson, Brooks, 1894 1
Bailey, Henry Albon 1
Baldwin Manufacturing Company 1
Barlow, Joel, 1754-1812 1
Barnum, Samuel Horace 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
Baruch, Bernard M., (Bernard Mannes), 1870-1965 1
Bennington Battle Monument and Historical Association. 1
Bennington Museum and Historical Art Gallery. 1
Bentley, W.A. (Wilson Alwyn) 1
Berster, Kristina 1
Bill family 1
Blanchard Family 1
Bobrick, Benson, 1947- 1
Brainerd, Heloise, 1881-1969. 1
Brameld, Theodore Burghard Hurt, 1904- 1
Brandt & Brandt. 1
Brattleboro Memorial Hospital. 1
Brattleboro Reformer. 1
Brattleboro Retreat. 1
Bread and Puppet Theatre 1
Brown, John Carter 1
Brown, John, 1800-1859 1
Buck Lake Christian Camp (Date of work--1951-1953; ) 1
Buck, Pearl, 1892-1973 1
Burlington Courier (Burlington, Vt.) 1
Burlington Historical Society 1
Canfield Family 1
Canfield, Flavia Camp, b. 1844 1
Canfield, James Hulme, 1830-1909 1
Canfield, Thomas Hawley 1
Canfield, Thomas Hawley, 1822-1897. 1
Canfield, Thomas Hawley, 1874-1864? 1
Cargill Family 1
Cargill, George 1
Carlisle, Lilian Baker 1
Carruth, Hayden 1
Carter, Edward C. (Edward Clark), 1878-1954. 1
Castle, Abel 1
Castle, Marshall 1799-1875 1
Central Vermont Railway. 1
Chase, Henry Lewis 1
Chittenden, L. E. (Lucius Eugene), 1824-1900. 1
Chittenden, Thomas, 1730-1797 1
Clark Family 1
Clark, Henry 1829-1899 1
Clark, Jonas 1775-1854 1
Clark, Merritt 1803-1898 1
Clarke, Jess 1
Colby, Bainbridge, 1869 1
Coleman, Harold E. 1
Collamer Family 1
Collamer, Jacob, 1791-1865 1
Collins, Benjamin M. 1
Columbia University 1
Commercial Bank (Burlington, Vt.) 1
Congdon, Herbert Wheaton, 1876-1965. 1
Congregational Church. (Georgia, Vt.) 1
Congregational Woman's Home Missionary Union of Vermont 1
Cowles, Clarence P. (Clarence Porter) 1
+ ∧ less