Skip to main content Skip to search results

Showing Collections: 31 - 39 of 39

Spear Family Papers

 Collection
Identifier: mss-153
Abstract

Richard Spear (1737-1788) moved to Shelburne, Vermont, from Braintree, Massachusetts, in the summer of 1783. He died five years later, but his sons Asahel (1778-1849) and Elhanan W. Spear (1782-1869) remained in Shelburne and raised families there. The Spear Family Papers contain an interesting variety of manuscripts from the 1790s to the 1940s.

Dates: 1793-1942

Stanley Calef Wilson Papers

 Collection
Identifier: mss-012
Abstract

Stanley Calef Wilson was a lawyer in Vermont and Governor, 1931-1935. Collection includes correspondence, diary (1918), speeches, school essays, desk calendars, campaign material, printed matter, and newspaper clippings. Includes folders on the Vermont Copper Company (1942-57), of which Wilson was secretary, and the Vermont "Little Hoover" Commission to study state Government (1957), and material on banking, farming, insurance, politics, religion, and road building.

Dates: 1879-1962

Stone Family Diaries

 Collection
Identifier: mss-820
Abstract

Collection consists of a cashbook and many small, pocket diaries containing handwritten entries by Alney, Don, and Betty Stone; George A. Stuart; and Ruth Barkyoumb of Westford, VT.

Dates: 1864-1917

Perley M. Stoughton Papers

 Collection
Identifier: mss-958
Abstract The Perley M. Soughton Papers document this Burlington resident's training and service in World War I as an aviator in France with the 166th Aero Squadron. The majority of the collection consists of letters to his mother Mrs. A.C. (Hattie) Stoughton and also include correspondence with other family members and friends, photographs and negatives, postcards, financial records, insurance records, two diaries, military documents, objects, programs and documents from social and fraternal groups,...
Dates: 1867-1959; Majority of material found within 1917 - 1920

Tabor H. Parcher Papers

 Collection
Identifier: mss-770
Abstract

Collection contains several letters of Civil War soldier, Tabor H. Parcher of the 10th VT Regiment, to his wife Sarah, as well as Parcher's diary.

Dates: 1862-1880

Theodore Brameld Papers

 Collection
Identifier: mss-091
Abstract

The Brameld Papers include professional and family biographical information and correspondence, financial records, academic papers, published journal articles, publicity, book reviews, media presentations, family ephemera, two diaries, a scrapbook, audio tapes, slides, photographs, and newspaper clippings.

Dates: 1896-2002

Vermont Small Bound Manuscript Collection

 Collection
Identifier: mss-207
Abstract

This collection consists of over 300 small (under 28 cm.) bound manuscript volumes documenting Vermont. The volumes were created by individuals and organizations and include diaries, account books, record books, autograph books, photo albums, scrapbooks, survey books, and docket books.

Dates: 1780-1988

Wicker Family Papers

 Collection
Identifier: mss-020
Abstract Collection includes correspondence, diaries, financial papers, receipts, memo books, printed items, and photos of Cyrus Washburn Wicker (1814-1887), merchant, of North Ferrisburgh, Vt., his wife, Maria Delight Wicker (1817-1903), and their sons, Henry C. Wicker (1839-1907) and Cassius M. Wicker (1844-1913), who traveled west to work for and manage various western railroads. Includes correspondence of Augustus C. French (1808-1864), attorney and Governor of Illinois (1846-1853) with his wife,...
Dates: 1818-1965; Majority of material found within 1861-1896

William W. Wells Papers

 Collection
Identifier: mss-022
Abstract

William Wells was an Army officer during the U.S. Civil War and Adjutant General of Vermont. Collection includes correspondence, diary and military papers including rosters of Vermont Cavalry, ordnance reports, orders, and clothing and equipment returns.

Dates: 1856-1884

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