Skip to main content Skip to search results

Showing Collections: 81 - 90 of 147

Julius J. Estey Papers

 Collection
Identifier: mss-638
Abstract

Collection consists mainly of bills and receipts relative to the Estey Organ Company. Letters written to Jacob and Julius Estey of Brattleboro, Vermont concerning the Estey organ business, pigeon breeding, Baptist church business, and personal affairs are also present.

Dates: 1869-1897

Kate Hewitt and Family Papers

 Collection
Identifier: mss-670
Abstract

Collection contains correspondence to Hewitt, mainly from prominent relatives S.D. Harris and Cyrus Pringle; as well as family photos.

Dates: 1832-1911

Kristina Berster Papers

 Collection
Identifier: mss-002
Abstract

The Kristina Berster Collection consists of one box, which contains case records and proceedings, correspondence and mailings produced by the Kristina Berster Defense Committee, articles on case related topics, news clippings, photographs, a sketchbook, and a few letters by Kristina Berster.

Dates: 1978-1979

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

Levi K. Fuller Papers

 Collection
Identifier: mss-105
Abstract The Levi K. Fuller papers consist mainly of correspondence but also include newspaper clippings, financial records, and political papers, among others. Letters and telegrams are governmental, commercial, and private in tone with coverage of the following topics: Estey Organ Company and uniform pitch, Vermont Academy, The Vermont State Asylum for the Insane, the military, the Republican Party and elections, World’s Columbian Commission, Shaw University, and various religious and benevolent...
Dates: Majority of material found within Bulk, 1890-1894; 1848 - 1913

Lilian Baker Carlisle Collection

 Collection
Identifier: mss-963
Abstract

Lilian Baker Carlisle (1912-2006) was born in Meridian, Mississippi, and has been an active contributor to Vermont's cultural political science as a state representative, lecturer and author. This collection consists of correspondence, papers and scrapbooks covering a broad range of topics, including material on the state bicentennial, Burlington area health services and Chittenden County historical interests.

Dates: 1938-1987

Lucius E. Chittenden Papers

 Collection
Identifier: mss-965
Abstract

The Lucius E. Chittenden papers include correspondence, letter books, account books, court dockets, transcriptions of testimony, lists of books, notebooks recording a trip to England (1871) which includes impression of bookseller Henry Stevens and various libraries, notes on rare books, notes on formation of the Republican Party in 1848, translations by Chittenden of descriptions of early French explorations of North America.

Dates: 1838-1930

Lucy Mallary Bugbee Papers

 Collection
Identifier: mss-869
Abstract

Collection contains correspondence, travel materials, clippings, and honors documenting the life and activities of Lucy Mallary Bugbee, especially related to the conservation of wildflowers.

Dates: 1904-1984

Luther C. Parkhurst Letters

 Collection
Identifier: mss-771
Abstract

Collection consists of 102 letters written by a Windsor, VT soldier in World War II. Parkhurst served in the Quartermaster's Corps in the U.S. and the South Pacific.

Dates: 1942-1945

Lynn Richardson Pitcher Papers

 Collection
Identifier: mss-782
Abstract

Collection consists of letters home from the European Theater of World War II to Londonderry, Vermont, by Lynn R. Pitcher.

Dates: 1943-1945

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