Skip to main content Skip to search results

Showing Collections: 91 - 100 of 147

Madeleine May Kunin Papers

 Collection
Identifier: mss-773
Abstract

The Madeleine May Kunin Papers contain materials spanning her political career from 1977 as Lieutenant Governor to 1996 when she left the United States to become Ambassador to Switzerland.

Dates: 1977-1992

Maranville Family Papers

 Collection
Identifier: mss-728
Abstract The Maranville Family Papers contain correspondence between family members of the Maranville (or DeMaranville) Family of Poultney, Vermont and Ticonderoga and Clarkson, New York covering day-to-day events. The collection also includes photocopies of newspaper articles and poems, a photocopy of a poster of the Civil War veterans and members of Joyce Post No. 49, a document listing the birth and death dates of the Maranville family members, and Civil War letters of four Maranville brothers,...
Dates: 1847-1940

Mari Tomasi Papers

 Collection
Identifier: mss-155
Abstract

The Mari Tomasi Papers contain drafts of two or her novels, Deep Grow the Roots and Like Lesser Gods, some records of the Poetry Society of Vermont, and several later articles and short stories, including "The Italian Story in Vermont" and "Happy Gifts to the Little King."

Dates: 1940-1963

Marshall Castle Papers

 Collection
Identifier: mss-964
Abstract

Marshall Castle (1799-1875) represented the town of Essex in the General Assembly, and held other important offices of trust. The Marshall Castle papers include correspondence with family and townspeople, bills, receipts, notes, documents, land surveys, accounts and other papers. The collection contains materials from Marshall's father, Abel Castle, in addition to Marshall's papers.

Dates: 1799-1903

Mary B. Maher Papers

 Collection
Identifier: mss-420
Abstract

Collection contains official correspondence, committee reports, legislation, notes and memos, and other materials documenting Maher's term as State Representative for South Burlington.

Dates: 1975-1977

Military Order of the Loyal Legion of the United States Vermont Commandery Papers

 Collection
Identifier: mss-090
Abstract

Collection includes correspondence, drafts of speeches, records and record books, printed material, newspaper clippings, photos, and memorabilia largely relating to social events and historical celebrations sponsored by the commandery or other similar groups, including the Lake Champlain Tercentennial Celebration of 1909. Includes materials from other chapters of the order.

Dates: 1860-1951

Milton Tyler Papers

 Collection
Identifier: mss-539
Abstract

Collection contains correspondence, accounts, cases, writs, deeds, warrants, wills and other estate records, dockets, and other legal materials documenting the career of Judge Tyler.

Dates: 1829-1889; Majority of material found in 1850-1881

Mortimer R. Proctor Papers

 Collection
Identifier: mss-043
Abstract Proctor was a businessman who also served as state legislator and Governor of Vermont. Collection includes correspondence, notes, reports, newspapers clippings, printed matter, and other official papers from Proctor’s governorships. Includes material relating to Brattleboro Retreat, flood control, Vermont-New Hampshire border dispute, and World War II domestic programs. Correspondents include U.S. Senators George D. Aiken, Warren R. Austin, Ralph E. Flanders, and U.S. Represenative Charles...
Dates: 1945-1946

Myron Samuelson Papers

 Collection
Identifier: mss-804
Abstract

Collection contains photographs, correspondence, some UVM materials, and other documentation of Samuelson's life as well as his collected research (including many photographs), manuscript and typescript drafts, and preparation correspondence of his book, "The Story of the Jewish Community of Burlington, Vermont."

Dates: 1867-1985

Nancy Anisfield Papers

 Collection
Identifier: mss-159
Abstract

This collection contains the manuscript of the book Vietnam Anthology, 1987. It also contains release forms from authors and publishers and correspondence between Anisfield and authors.

Dates: 1986-1987

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