Skip to main content Skip to search results

Showing Collections: 11 - 20 of 39

Eva Jane Richmond and William Richmond Diaries

 Collection
Identifier: mss-796
Abstract

Collection consists of 8 "line-a-day" or pocket diaries kept by Eva Jane Richmond or William Richmond documenting the weather and personal or family activities.

Dates: 1875-1936

Florence Thomas Bearse Diaries

 Collection
Identifier: mss-190
Abstract

Diaries written by Florence Thomas Bearse and one school notebook of her son Fletcher.

Dates: 1911-1967

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

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

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

Jackman/Corinth Papers

 Collection
Identifier: mss-115
Abstract

The collection includes a few folders of Jackman family material, but the majority of the papers relate to Mrs. Jackman's work on the history of Corinth, Vermont.

Dates: 1738-1977

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

Filter Results

Additional filters:

Subject
Correspondence 21
Photographs 11
Financial records 7
Clippings 5
United States -- History -- Civil War, 1861-1865 5
∨ more
Account books 4
Family -- History 4
Vermont -- History -- Civil War, 1861-1865 4
Champlain, Lake 3
United States -- History -- Personal narratives -- Civil War, 1861-1865 3
Writings 3
Brandon (Vt.) 2
Clergymen -- Congregationalists 2
Farmers -- Vermont 2
Manuscripts for publication 2
Middletown (Vt.) 2
Notebooks 2
Notes 2
School records 2
Scrapbooks 2
Sermons 2
United States--History--Civil War, 1861-1865 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
Autograph albums 1
Ballistic missle defenses 1
Banking -- Vermont 1
Bills (legislative records) 1
Book collecting 1
Brattleboro (Vt.) 1
Bristol (Vt.) 1
Buildings --Repair and reconstruction 1
Burlington (Vt.) 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
Congregational churches -- Clergy -- Vermont 1
Congressional committee reports 1
Conservation of natural resources 1
Constitutional Conventions Vermont 1
Corinth (Vt.) 1
Covered Bridges -- Vermont 1
Danby (Vt.) 1
Diplomatic and consular service--1915--Caribbean 1
Diplomats--1915--Caribbean 1
Dockets 1
Eagle Pass (Tex.) 1
Education--Philosophy 1
Educators--United States--Biography. 1
Emmigration and Immigration--Vermont 1
Enosburg (Vt.) 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
Ludlow (Vt.) 1
Manuscripts (document genre) 1
Manuscripts (for publication) 1
Manuscripts Speeches 1
Maps 1
Merchants--Vermont--Ferrisburg 1
Mexico -- History -- Revolution, 1910-1920 1
Monkton (Vt.) 1
Motion pictures (information artifacts) 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
Barton Family 1
Bates, Mary Russell 1
Bates, Samuel Lysander, 1831-1904 1
Bearse, Florence Thomas 1
Billings, Frederick, 1823-1890 1
Brainerd, Heloise, 1881-1969. 1
Brameld, Theodore Burghard Hurt, 1904- 1
Bugbee, Dana Justin, b. 1862 1
Bugbee, Justin, 1829-1912 1
Chiolino, Barbara Barton 1
Clark Family 1
Clark, Emily J. 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
Davis, James, 1783-1868 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
Finney, Johnson 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
Hemenway, Abby Maria, 1828-1890 1
Holley, Samuel 1
Jackman, Marguerite Murphy 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 Family of Adamant and East Montpelier, VT 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
Richmond, Eva Jane 1
Richmond, William 1
Rockwell family 1
Rockwell, Ell B. 1
Russell, Ella Brown 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, 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
+ ∧ less