Skip to main content Skip to search results

Showing Collections: 31 - 40 of 147

Edward A. Holton Civil War Papers

 Collection
Identifier: mss-678
Abstract

Collection consists of Civil War letters from Edward Holton, 4 photographs, and a few miscellaneous documents.

Dates: 1861-2001; Majority of material found in 1863-1864

Edward C. Carter Collection

 Collection
Identifier: mss-245
Abstract

The Edward C. Carter Collection contains correspondence, reports and memoranda, notes, typed and printed material, newspaper clippings, articles by Carter and other published material relating to the many concerns and organizations he participated in.

Dates: 1916-1993

Edwin F. Jones Papers

 Collection
Identifier: mss-706
Abstract

Collection consists of the letters written by Jennie M. Williams, of Camden, New York to Edwin "Ned" F. Jones in Burlington, Vermont, concerning their relationship and mutual friends. One letter (August 1901) was written by Ned to his cousin Wilmot "Bill" Spicer.

Dates: 1901-1902

Emporium Lumber Company Records

 Collection
Identifier: mss-059
Abstract

Correspondence between the company office in Danby, Vt., New York headquarters at Conifer, and general headquarters in Pennsylvania; deeds relating chiefly to the Griffith lands in Bennington and Rutland Counties, Vt.; survey reports and maps relating to specific land parcels in Danby, Mount Tabor, Peru, Stratton, and Sunderland, Vt.; and material (1928-1967) relating to purchase of the company’s Vermont lands by the U.S. Forest Service for the Green Mountain National Park.

Dates: Majority of material found within Bulk, 1907-1947; 1853-1967

Ephraim Sleeper Family Papers

 Collection
Identifier: mss-878
Abstract

Collection contains correspondence, financial papers, and legal papers documenting the lives and activities of the Sleeper and Burnham families.

Dates: 1800-1894

Essex Community Players Collection

 Collection
Identifier: mss-102
Abstract

The collection consists of business records, chiefly bills, invoices, and receipts, although some correspondence, programs, a ledger, and membership lists are included.

Dates: 1959-1980

Ezra Fargo Papers

 Collection
Identifier: mss-627
Abstract

Collection contains correspondence of Ezra Fargo of Huntington, VT, and points west, with family members and friends. Included are descriptions of settlement and prospects for farming, mining and commerce in Illinois, Wisconsin and other states.

Dates: 1840-1860

First Unitarian Church Records

 Collection
Identifier: mss-104
Abstract

The collection consists of three cartons containing documents which range from April 17, 1810 to January 1981.

Dates: 1810-1981

Fletcher D. Proctor Papers

 Collection
Identifier: mss-051
Abstract

Proctor served as Governor of Vermont, 1906-1908. Collection includes primarily correspondence between Proctor and the State attorney general, Clarke C. Fitts, concerning official State and Legal mattters and the legal position of the State on assorted issues.

Dates: 1904-1908

Frances Parkinson Keyes Papers

 Collection
Identifier: mss-148
Abstract

Frances Parkinson Keyes (July 21, 1885 - July 3, 1970) was one of the best-known authors of her time. The Frances Parkinson Keyes Papers consist of 13 cartons of materials from 1898 to 1972. The Papers are arranged into four series: Correspondence, Early Writings, Manuscripts, and Personal Materials.

Dates: 1878-1972

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