Skip to main content Skip to search results

Showing Collections: 1 - 10 of 30

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

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.

Benjamin Stein Records

 Collection
Identifier: mss-527
Abstract

This collection contains files and drawings for architectural projects designed and overseen by Stein. Project files contain plans, proposals, studies, reports, photographs, notes, correspondence, product specifications, submittals, schedules, site maps, shop drawings, and other materials that document his professional activities and the building, addition, alteration, renovation, and reconstruction projects Stein designed.

Dates: 1930-1995; Majority of material found in 1955-1990

Bread and Puppet Theatre Collection

 Collection
Identifier: mss-960
Abstract

The Bread and Puppet Theater collection covers the period from 1962 to 1985 and contains flyers and advertisements, financial papers, correspondence, schedules of performance, news clippings or reviews, information regarding Goddard College, exchanges with other theater groups, several scripts and publications, a bibliography of films and publications about and by Bread and Puppet, and photographs.

Dates: 1962-1985

Charles G. Gould Papers

 Collection
Identifier: mss-1014
Abstract

The Charles G. Gould papers document the life of brevetted Civil War major, Charles G. Gould from his enlistment in Company G of the 11th Vermont Regiment to his death. The collection contains hundreds of pieces of correspondence as well as diaries and transcripts, military and professional papers, photographs, objects, ephemera, and newspaper clippings detailing his time as a soldier in the Civil War as well as his work in numerous Federal departments and agencies post-War.

Dates: 1862-1917

Collamer Abbott Collection

 Collection
Identifier: mss-191
Abstract

The Abbott Collection is composed of papers, maps, and photographs on mining and minerals, particularly in Vermont and the Eastern United States.

Dates: 1753-1976

Craftsbury Chamber Players Records

 Collection
Identifier: mss-259
Abstract

The Craftsbury Chamber Players Records document the activities of the chamber group. The collection contains committee meeting minutes, budget lists, email correspondence, season programs, photographs of concerts, documents pertaining to fundraising efforts, newspapers clippings, scores, audio cassette tape auditions, VHS tapes, and DVDs of concerts.

Dates: 1973-2014; Majority of material found in 1989-2012

École Champlain Summer Camp Records

 Collection
Identifier: mss-281
Abstract

Collection consists of photos, negatives, publications, reports and printed matter, documenting camp activities of the French language oriented summer camp for girls.

Dates: 1910-1972

Edward A. Holton Civil War Papers

 Collection
Identifier: mss-678
Abstract

Collection consists of Civil War letters from Edward Holton, 4 photographs, and a few miscellaneous documents.

Dates: 1861-2001; Majority of material found in 1863-1864

Frank Lester Greene Papers

 Collection
Identifier: mss-056
Abstract

Frank Lester Greene served in the US House of Representatives from Vermont, 1912-1923. Prior to his tenure in the US House he had been active in Republican clubs and activities in the state and served with the Vermont National Guard in the Spanish-American War. The collection of papers primarily includes family documents, photographs, military papers, speeches, articles, correspondence, campaign material and family memorabilia.

Dates: 1788-1968

Filtered By

  • Subject: Photographs X
  • Subject: Vermont X

Filter Results

Additional filters:

Subject
Photographs 27
Correspondence 19
Diaries 5
Clippings 4
Notes 4
∨ more
Landscape photography 3
Manuscripts (document genre) 3
Photographs--Vermont 3
Account books 2
Architectural drawings (visual works) 2
Architecture--Vermont 2
Articles 2
Covered Bridges -- Vermont 2
Ferrisburgh (Vt.) 2
Financial records 2
Letters (correspondence) 2
Manuscripts for publication 2
Maps 2
Photographs -- Vermont 2
Receipts (financial records) 2
Soldiers -- Correspondence -- 1845-1875 -- Vermont 2
Speeches 2
United States -- History -- Civil War, 1861-1865 2
Vermont -- History -- Civil War, 1861-1865 2
Vermont -- Politics and government 2
Vermont--Politics and government 2
Writings 2
Agricultural credit--United States 1
Ambassadors 1
Amendments 1
Antimissile missiles 1
Architects -- Vermont 1
Architectural photography 1
Architecture --Details. 1
Architecture, Domestic --Vermont. 1
Arms control 1
Art and state -- Vermont 1
Bakersfield (Vt.) 1
Ballistic missle defenses 1
Bedford (Quebec) -- Manufacturers 1
Bills (legislative records) 1
Bills (legislatve records) 1
Bradford (Vt.) 1
Brattleboro (Vt.)--Businessmen 1
Brattleboro (Vt.)--Civic leaders 1
Buildings --Repair and reconstruction 1
Burlington, (Vt.) History 1
Cambodia 1
Cambridge (Vt.) 1
Camps 1
Caribbean--1915 1
Chamber music groups Vermont 1
Champlain, Lake--Navigation 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Clouds -- Pictorial works 1
Composition (Music) 1
Congressional committee reports 1
Copper industry and trade--Vermont 1
Copper mines and mining--United States 1
Copper mines and mining--Vermont 1
Corinth (Vt.) 1
Diplomatic and consular service--1915--Caribbean 1
Diplomats 1
Diplomats--1915--Caribbean 1
Domestic relations -- 1940-1946 -- Vermont 1
Elections -- 1920 -- Vermont 1
Ely (Vt.) 1
Emmigration and Immigration -- Vermont 1
Emmigration and Immigration--Vermont 1
Fairlee (Vt.) 1
Family -- History 1
Family-owned business enterprises -- Vermont 1
Farm law--United States 1
Farmers -- Vermont 1
Firearms 1
Flood control 1
Food relief 1
Freemasonry -- 1860-1897 -- Vermont 1
French language 1
General stores -- Vermont 1
Glover (Vt.)--Theaters 1
Governors -- Vermont 1
Governors--1846-1853--Illinois 1
Grafton (Vt.) 1
Group homes for children 1
Hardwick (Vt.) 1
Highgate (Vt.) -- Manufacturers 1
Historic buildings -- Burlington (Vt.) 1
Historic buildings--Vermont. 1
Hospitals--Vermont--Brattleboro 1
Illinois 1
Interviews 1
Jericho (Vt.) -- Photographers 1
Jews 1
Jews -- Vermont -- Burlington -- History 1
Journalists--Vermont 1
Journals (accounts) 1
Lake Champlain Waterway 1
+ ∧ less
 
Names
Aiken, George D. (George David), 1892-1984 2
Abbott, Collamer M., b. 1919 1
Aero Club of Vermont 1
American Engineering Council 1
American Society of Mechanical Engineers 1
∨ more
Atwill, J. Sanger 1
Austin, Warren Robinson, 1877-1962. 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
Bearse, Ray 1
Bentley, W.A. (Wilson Alwyn) 1
Brainerd, Heloise, 1881-1969. 1
Brattleboro Memorial Hospital. 1
Brattleboro Reformer. 1
Bread and Puppet Theatre 1
Central Vermont Railway. 1
Chandler, W.D. 1
Congdon, Herbert Wheaton, 1876-1965. 1
Coolidge, Calvin, 1872-1933 1
Coolidge, John, 1906- 1
Craftsbury Chamber Players 1
Crane, Ephraim F. 1
Dake, Thomas Reynolds, 1785-1852. 1
Demeritt Family 1
Eagle Lodge 1
Ecole Champlain 1
Episcopal Church. Diocese of Vermont. 1
French, Augustus C. 1
French, Lucy Southworth 1
Gibson, Ernest W. Jr. 1901-1969 1
Goddard College. 1
Green Mountain Club. 1
Greene family 1
Greene, Frank Lester, 1870-1930 1
Grime, Philip N. 1
Hartness, James 1
Haskell and Wicker. 1
Hinds, O.L. 1
Hinds, Oscar A. 1
Hinds, Oscar T. 1
Holton, Edward A. 1
Hopkin, Edith 1
Hopkins Family 1
Hopkins, John Henry, 1792-1868 1
Irish Terrier Club of America. 1
Jane Addams Peace Association. 1
Johnson Gallery 1
Jones and Lamson Machine Company 1
Kurn Hattin Homes (Westminster and Saxtons River, Vt.). 1
Lanpher Family 1
Lanpher, George M. 1
Lanpher, Rufus G. 1
Lipke, William C. 1
Mead, Larkin G., (Larkin Goldsmith), 1835-1910 1
Onion family 1
Page, Proctor H. 1
Plumley, Charles Albert, 1875-1964 1
Plumley, Fletcher D. P. 1
Proctor, Mortimer Robinson, 1889-1968 1
Republican Party (Vt.). 1
Rice, Howard Crosby, 1878-1965 1
Rixford Axe Company 1
Rixford Manufacturing Co 1
Rixford family 1
Rixford, Oscar Stephen 1
Robert Hull Fleming Museum 1
Rutland Railway Corporation 1
Samuelson, Myron 1
Schumann, Peter, b. 1934. 1
Southern Vermont Arts Center 1
Stein, Benjamin 1
United Nations----Officials and employees, American 1
United Nations--History 1
United States. Army. Vermont Infantry Regiment, 14th (1862-1863) 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, 6th (1861-1864) 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. Naval Consulting Board 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
University of Vermont --Trials, litigation, etc. 1
University of Vermont. University Libraries. Special Collections 1
Vermont Copper Mining Company. 1
Vermont Historical Society 1
Vermont Printing Company. 1
Vermont Sunday School Association 1
Vermont Yankee Nuclear Power Corporation. 1
Vermont. Hospital Survey and Construction Commission. 1
+ ∧ less