Skip to main content Skip to search results

Showing Collections: 1 - 10 of 26

Allen Family Papers

 Collection
Identifier: mss-062
Abstract

Correspondence, deeds, land surveys, legal records, bills, receipts, and military and other papers, relating to political affairs in Vermont, military affairs in Vermont, Canada, France, New York, and Pennsylvania, Allen’s land dealings, American Revolution, Haldimand negotiations (1780-83), Directory of the French Republic (1795-99), Napoleon Bonaparte, Allen’s trip to France for arms for Vermont in the 1790’s, and his imprisonment in England.

Dates: 1730-1870

Arthur C. Wells Papers

 Collection
Identifier: mss-023
Abstract

Arthur C. Wells was a farmer in Cambridge, Vermont and city official of Bakersfield, Vermont. Collection includes chiefly family correspondence, together with accounts books, receipts and minutes of meetings (1860-1870) of the Society of Masons, Barnes lodge, Eagle Lodge dues book (1880-1897), statistical record (1905-1817) relating to the Vermont Sunday School Association, and photos.

Dates: 1876-1970

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

Charles E. Parker Papers

 Collection
Identifier: mss-045
Abstract

Charles Edmund Parker (1839-1923) was a prominent businessman of Vergennes, Vermont, Civil War veteran, and politician. The collection covers 1810-1943 and includes family and civil war era correspondence, militia records, business records, and photographs.

Dates: 1810-1943

Collamer Family Papers

 Collection
Identifier: mss-093
Abstract

The Collamer Family Papers consist of three cartons of letters, business papers, legal notes and dockets, account books, speeches and orations, and other manuscripts. Although the collection includes material from the early 1800s to the 1910s, the majority of the Papers fall in date between 1840 and 1865.

Dates: 1802-1918

David Budbill Papers

 Collection
Identifier: mss-943
Abstract

The David Budbill papers contain both personal and professional papers of the Vermont poet, author, playwright, and musician.

Dates: 1940-2015; Majority of material found within 1965 - 2007

Essex Community Players Collection

 Collection
Identifier: mss-102
Abstract

The collection consists of business records, chiefly bills, invoices, and receipts, although some correspondence, programs, a ledger, and membership lists are included.

Dates: 1959-1980

First Unitarian Church Records

 Collection
Identifier: mss-104
Abstract

The collection consists of three cartons containing documents which range from April 17, 1810 to January 1981.

Dates: 1810-1981

Goodridge Soapstone Quarry Records

 Collection
Identifier: mss-107
Abstract

The collection is made up of correspondence between Sophia Goodridge, owner of the quarry, and Sidney Holmes, her financial advisor, in the years 1874-1896. The letters are primarily concerned with the financial aspects of leasing the quarry, its annual production and future prospects, and Miss Goodridge's desire to sell it.

Dates: 1874-1896

Holton Family Papers

 Collection
Identifier: mss-145
Abstract The Holtons were brought to Vermont through Thomas Holton (1705-1800), who came from Northfield, Massachusetts to settle in Dummerston around 1771. The generations covered in the collection are those of John Willcox (1764-1839), great-grandfater of Edith, through the children of Annie Holton Wilson (West Dummerston). Letters from Timothy Spaulding Holton (1882-1899), grandson of Thomas Holton and husband of Ann Joslyn Holton (1828-1913), to his daughters Nancy Maria Holton (1851-1872) and...
Dates: 1788-1945

Filtered By

  • Subject: Financial records X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Financial records 22
Photographs 12
Diaries 7
Account books 4
Champlain, Lake 4
∨ more
Clippings 4
Receipts (financial records) 4
Legal documents 3
Minutes 3
Poetry 3
Writings 3
Audiotapes 2
Business records 2
Deeds 2
Family -- History 2
Family-owned business enterprises -- Vermont 2
Land surveys 2
Poets, American -- 20th century 2
School records 2
Scrapbooks 2
United States -- History -- Civil War, 1861-1865 2
Alburg (Vt.) 1
Authors, American -- 20th century 1
Bakersfield (Vt.) 1
Bristol (Vt.) 1
Cambridge (Vt.) 1
Caribbean--1915 1
Child development 1
Children's art 1
Church records 1
Churches -- Vermont -- Burlington. 1
Civil rights 1
Civil rights movement -- United States 1
Diplomatic and consular service--1915--Caribbean 1
Diplomats--1915--Caribbean 1
Drafts (documents) 1
Education -- Philosophy 1
Education--Philosophy 1
Educators--United States--Biography. 1
Emmigration and Immigration -- Vermont 1
Emmigration and Immigration--Vermont 1
Enosburg (Vt.) 1
Essex (Vt.) 1
Exhibition catalogs 1
Farmers -- Vermont 1
Ferrisburgh (Vt.) 1
Freemasonry -- 1860-1897 -- Vermont 1
General stores -- Vermont 1
Governors--1846-1853--Illinois 1
Illinois 1
Invoices 1
Jackson (Miss.) 1
Law--Vermont 1
Lawyers--Illinois 1
Legislators--United States 1
Manuscripts for publication 1
Memorabilia 1
Merchants--Vermont--Ferrisburg 1
New Deal, 1933-1939 1
Notebooks 1
Notes 1
Observation (Educational method) 1
Painters 1
Photocopies 1
Playbills 1
Portraits 1
Practice of law 1
Printing 1
Quarries and quarrying--Vermont--Grafton. 1
Queen City Park (Burlington, Vt.) 1
Railroads--History--United States 1
Religion -- Vermont 1
Reviews (document genre) 1
Rutland (Vt.) 1
School children 1
Sermons 1
Shelburne (Vt.) 1
Shoemakers 1
Sketches 1
Soapstone 1
Songs (document genre) 1
Speeches 1
Spiritualism --Vermont 1
Springfield (Vt.) 1
Steamboats -- Champlain, Lake 1
Steamboats--Champlain, Lake 1
Tanning 1
Theater -- Vermont -- Essex 1
United States -- History -- War of 1812 1
United States--History--Civil War, 1861-1865 1
Vergennes (Vt.) 1
Vermont 1
Vermont -- History -- Civil War, 1861-1865 1
Vermont --History --Civil War, 1861-1865 1
Videotapes 1
West (U.S.)--Railroads--History 1
+ ∧ less
 
Names
Ager, Cleda 1
Allen Family 1
Allen, Ethan, 1738-1789 1
Allen, Heman, 1740-1778 1
Allen, Heman, 1777-1844 1
∨ more
Allen, Ira, 1751-1814 1
Allen, Jerusha 1
Allen, Levi, 1746-1801 1
Arnold, Benedict, 1741-1801 1
Barlow, Joel, 1754-1812 1
Billings, Frederick, 1823-1890 1
Brameld, Theodore Burghard Hurt, 1904- 1
Brown, John, 1800-1859 1
Budbill, David 1
Chittenden, Thomas, 1730-1797 1
Collamer Family 1
Collamer, Jacob, 1791-1865 1
Custer, Bernadine 1
Demeritt Family 1
Eagle Lodge 1
Elm Tree Press 1
Essex Community Players 1
Estey Organ Company 1
Estey, Julius J. 1
Fairbanks, Erastus, 1792-1864 1
Federal Art Project 1
Finch, John 1
First Unitarian Universalist Society (Burlington, Vt.) 1
French, Augustus C. 1
French, Lucy Southworth 1
Goodridge Soapstone Quarry. 1
Haldimand, Frederick, Sir, 1718-1791 1
Hard, Walter R. 1
Haskell and Wicker. 1
Holbrook, Frederick, 1813-1909 1
Holley, Samuel 1
Holton Family 1
King, Rufus, 1755-1827 1
Lake Champlain Transportation Company 1
Lane Press 1
Lanpher Family 1
Lanpher, George M. 1
Lanpher, Rufus G. 1
Mattocks, Samuel 1
Middlebury College 1
Morrill, Justin S., (Justin Smith), 1810-1898 1
Moseley, Isaac 1
Napoleon I, Emporer of the French, 1769-1821 1
Norwich University 1
Onion family 1
Parker, Charles E. 1
Parker, Clare John 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
Perley Family 1
Peters, Samuel, 1735-1826 1
Prospect Archive of Children's Work (North Bennington, Vt.) . 1
Prospect Archives and Center for Education and Research . 1
Prospect School (North Bennington, Vt.). 1
Public Works of Art Project (United States) 1
Rockwell family 1
Rockwell, Ell B. 1
Rudge, William Edwin, 1908- 1
Rutland Railway Corporation 1
Seaver, Edward 1
Sharp, Arthur 1
Skipworth, Fulwar 1
Slade, Robert 1
Society for Educational Reconstruction. 1
Spear family 1
Springfield Ice Company 1
Stone, Frank A. 1
Talleyrand-Perigord, Charles Maurice de, prince de Benevent, 1754-1838 1
Thorn, Stephen 1
Troy Conference Academy 1
Tyler, Milton 1
University of Vermont 1
University of Vermont. 1
Vermont Sunday School Association 1
Vermont in Mississippi, Inc. 1
Walton, E. P., (Eliakim Persons), 1812-1890 1
Washburn, Peter Thacher, 1814-1870 1
Wells, Arthur C. 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
+ ∧ less