Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

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.

Bates Family Collection

 Collection
Identifier: mss-284
Abstract

The Bates family papers include legal documents (estate records and deeds), sermons and scrapbooks of Samuel L. Bates, and diaries of Mary R. Bates.

Dates: 1821-1947

Bugbee Family Collection

 Collection
Identifier: mss-961
Abstract

The collection consists of 95 pocket diaries kept by Justin and Dana J. Bugbee from 1852-1902.

Dates: 1852-1902

Carlos Hatch Diaries

 Collection
Identifier: mss-897
Abstract

Collection consists of small pocket diaries documenting the daily activities of Carlos Hatch including farm work, local travel, and family events over several decades.

Dates: 1868-1919

Charles L. Hardy Papers

 Collection
Identifier: mss-658
Abstract

Collection contains a letter book, household and farm account books, and diaries documenting Hardy's life and activities, especially on his farm.

Dates: 1908-1936

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

Hapgood Family Papers

 Collection
Identifier: mss-657
Abstract

Collection contains 12 small pocket diaries recording the weather, Civil War events (writer was a soldier), and general reflections on life and character.

Dates: 1858-1870

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

James Davis Papers

 Collection
Identifier: mss-099
Abstract

The collection consists of photocopies of James Davis' personal journals for July 6, 1861 - April 1, 1863, and May 2, 1864 - July 9 1865. Written while Davis was confined to his house by injuries, these journals offer detailed, educated comments of local events, the Civil War, literature, national politics, and a variety of other subjects.

Dates: 1783-1868

Filtered By

  • Subject: Diaries X
  • Subject: Vermont X

Filter Results

Additional filters:

Subject
Correspondence 10
Photographs 5
Vermont -- History -- Civil War, 1861-1865 4
United States -- History -- Civil War, 1861-1865 3
United States -- History -- Personal narratives -- Civil War, 1861-1865 3
∨ more
Clippings 2
Farmers -- Vermont 2
United States--History--Civil War, 1861-1865 2
Account books 1
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
Carpenters--Vermont 1
Champlain, Lake--Navigation 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Clergymen -- Congregationalists 1
Congregational churches -- Clergy -- Vermont 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
Peru, (Vt.) 1
Petroleum industry and trade--New England 1
Photocopies 1
Politicians 1
Politicians Vermont 1
Politics -- Vermont 1
Pomfret (Vt.)--Carpenters 1
Pomfret (Vt.)--Teachers 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
Sermons 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
+ ∧ 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
Bates, Mary Russell 1
Bates, Samuel Lysander, 1831-1904 1
Brainerd, Heloise, 1881-1969. 1
Bugbee, Dana Justin, b. 1862 1
Bugbee, Justin, 1829-1912 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
Davis, James, 1783-1868 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
Hapgood Family 1
Hardy, Charles L. 1
Haskell and Wicker. 1
Hatch, Carlos 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, 2nd (1861-1865) 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