Skip to main content Skip to search results

Showing Collections: 1 - 10 of 21

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.

Bernadine Custer Papers

 Collection
Identifier: mss-098
Abstract

The Bernadine Custer collection is notable as a record of the career of an artist during the New Deal era and beyond, and as a compendium of the life of a remarkably independent and intellectually energetic woman of the twentieth century.

Dates: 1917-1990

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

George Perkins Marsh Collection

 Collection
Identifier: mss-985
Abstract Collection includes correspondence, diaries (1864-82), notebooks (1834-86), and published works, relating to protective tariff, founding of Smithsonian Institute, Mexican War, Civil War, and other political issues during Marsh's congressional career; his impressions of Garabaldi and Italian unification while U.S. minister to Italy (1860-82); and comparative philosophy, Near Eastern Studies, Scandanavian Studies, conservation, book collecting, and other scholarly interests. Includes papers of...
Dates: 1812-1929

Harold D. Newton Papers

 Collection
Identifier: mss-135
Abstract

The Harold D. Newton Papers contain two diaries and four letters written by Newton, as well as newspaper clippings. All the material refers to the participation of Company K of the First Vermont Infantry in the Mexican-American encounter of 1916. American troops were sent to Eagle Pass, Texas in June 1916, but never crossed the border or participated in any action before returning to Vermont in October of the same year.

Dates: 1916

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

Irving Lisman Collection

 Collection
Identifier: mss-415
Abstract

Collection consists of periodicals, clippings, booklets, and other materials related to the Holocaust, WWII, and Holocaust memorials. There are also materials from International Liberators Conferences, which the Lismans attended.

Dates: 1944-2000; Majority of material found in 1980-1997

John B. Perry Papers

 Collection
Identifier: mss-777
Abstract

Collection contains correspondence; diaries; and notes, lectures, sermons, and essays on the subjects of Geology, History, Science, Philosophy, and Religion documenting the career and thought of UVM Geology professor and Congregational minister in Vermont, John B. Perry, who was a major figure in the field of Geology at the time.

Dates: 1785-1892

John Q. Dickinson Papers

 Collection
Identifier: mss-511
Scope and Contents

Collection contains the Civil War letters of John Q. Dickinson, a captain in the 7th Vermont Infantry during the Civil War. Includes letters written by Dickinson during service in Louisiana, a memo book containing a refutation of General Ben Butler's accusations against the 7th VT Infantry, diaries, and letters from Florida after the Civil War, where he was killed by the Ku Klux Klan.

Dates: 1854-1886

Filtered By

  • Subject: Diaries X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Photographs 10
Financial records 6
Clippings 5
United States -- History -- Civil War, 1861-1865 5
Champlain, Lake 3
∨ more
Vermont -- History -- Civil War, 1861-1865 3
Account books 2
Family -- History 2
Notebooks 2
United States -- History -- Personal narratives -- Civil War, 1861-1865 2
Writings 2
Accounts 1
Agricultural credit--United States 1
Agriculture -- Vermont 1
Alburg (Vt.) 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
Audiotapes 1
Authors and Publishers Vermont 1
Ballistic missle defenses 1
Banking -- Vermont 1
Bills (legislative records) 1
Book collecting 1
Brandon (Vt.) 1
Bristol (Vt.) 1
Buildings --Repair and reconstruction 1
Businessmen Vermont 1
Cambodia 1
Caribbean--1915 1
Champlain, Lake--Navigation 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Clergymen -- Congregationalists 1
Congressional committee reports 1
Conservation of natural resources 1
Constitutional Conventions Vermont 1
Covered Bridges -- Vermont 1
Diplomatic and consular service--1915--Caribbean 1
Diplomats--1915--Caribbean 1
Eagle Pass (Tex.) 1
Education--Philosophy 1
Educators--United States--Biography. 1
Emmigration and Immigration--Vermont 1
Exhibition catalogs 1
Farm law--United States 1
Ferrisburgh (Vt.) 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
Holocaust, Jewish (1939-1945) 1
Hubbardton, Battle of, 1777 1
Illinois 1
Insurance -- Vermont 1
Lake Champlain Waterway 1
Land surveys 1
Lawyers Vermont 1
Lawyers--Illinois 1
Lectures 1
Long Trail (Vt.) 1
Manuscripts (document genre) 1
Manuscripts (for publication) 1
Manuscripts Speeches 1
Manuscripts for publication 1
Maps 1
Merchants--Vermont--Ferrisburg 1
Mexico -- History -- Revolution, 1910-1920 1
Middletown (Vt.) 1
Motion pictures (information artifacts) 1
New Deal, 1933-1939 1
Notes 1
Nuclear disarmament 1
Nuclear energy 1
Nursery growers 1
Painters 1
Petroleum industry and trade--New England 1
Poetry 1
Politicians 1
Politicians Vermont 1
Politics -- Vermont 1
Portraits 1
Poultney (Vt.) 1
Press releases 1
Railroads--History--United States 1
Receipts (financial records) 1
Religion -- Vermont 1
+ ∧ less
 
Names
University of Vermont 2
Aiken, George D. (George David), 1892-1984 1
Baird, Spencer Fullerton 1823-1887 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
∨ more
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
Billings, Frederick, 1823-1890 1
Brainerd, Heloise, 1881-1969. 1
Brameld, Theodore Burghard Hurt, 1904- 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, Bernadine 1
Custer, George A., (George Armstrong), 1839-1876 1
Dake, Thomas Reynolds, 1785-1852. 1
Demeritt Family 1
Dickinson, John Q. 1
Federal Art Project 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
Haskell and Wicker. 1
Hemenway, Abby Maria, 1828-1890 1
Holley, Samuel 1
Jane Addams Peace Association. 1
Lake Champlain Transportation Company 1
Lanpher Family 1
Lanpher, George M. 1
Lanpher, Rufus G. 1
Lisman, Irving 1
Marsh, George Perkins 1801-1882 1
Middlebury College 1
Morrill, Justin S., (Justin Smith), 1810-1898 1
Newton, Harold D. 1
Norwich University 1
Parcher, Tabor H. 1
Parker, Charles Carrol 1
Parker, Elizabeth Fleming 1
Parker-Fleming family 1
Peake family 1
Peake, Jane A.G. Holley 1
Peake, Kate Field 1
Peake, Kate Riley 1
Peake, Peveril Stedman 1
Peake, Royal Whitman 1
Peake, Seth 1
Perry, John B. (John Bulkley) 1
Public Works of Art Project (United States) 1
Rockwell family 1
Rockwell, Ell B. 1
Rutland Savings Bank (Rutland, Vt.) 1
Rutland and Washington Railroad Company 1
Sharp, Arthur 1
Society for Educational Reconstruction. 1
Spear family 1
Stone, Frank A. 1
Stoughton, Hattie 1
Stoughton, Perley 1
Troy Conference Academy 1
United States. Army (General subdivision: History. Chronological subdivision: Punitive Expedition into Mexico, 1916.) 1
United States. Army. Vermont Infantry Regiment, 10th (1862-1865). 1
United States. Army. Vermont Infantry Regiment, 1st (1916) 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