Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

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

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

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work on the Long Trail and the Green Mountain Club, as well as 36 volumes of his diaries and a typescript of his unpublished...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

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

Lanpher and Demeritt Families Papers

 Collection
Identifier: mss-899
Abstract

The collection contains Civil War letters, family correspondence, photographs, photograph albums, diaries, notes, school work, memorial cards, clippings, and financial documents (pension claims) documenting George M. Lanpher and Rufus G. Lanpher who both served in the Civil War. Activities of other members and later generations of the related families of Lanpher and Demeritt are also documented.

Dates: 1846-1941

Parker/Fleming Family Papers

 Collection
Identifier: mss-048
Abstract

The Parker/Fleming Collection deals primarily with the descendants and relations of Charles Carrol Parker (1814-?), a Congregational minister who preached in various churches in Vermont and Maine, and Elizabeth Fleming Parker (1813-1979), his wife. The letters span the time period of 1835-1909, with the bulk of the collection lying between 1863-1879.

Dates: 1835-1909

Rockwell Family Papers

 Collection
Identifier: mss-141
Abstract

The Rockwell Family Papers consist of two cartons of letters, business papers, bound diaries and account books, photographs, newspaper clippings, and other papers. The chronological span of the collection is from 1854 to 1972, with the great majority of the papers dating from the 1850s to 1929. Most of the materials in the Rockwell Family Papers relate to Ell B. Rockwell's many years of service on Lake Champlain steamboats.

Dates: 1854-1972

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

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

Filtered By

  • Subject: Photographs X
  • Subject: Diaries X

Filter Results

Additional filters:

Subject
Correspondence 10
Clippings 4
Financial records 4
Manuscripts for publication 2
Notes 2
∨ more
United States -- History -- Civil War, 1861-1865 2
Writings 2
Account books 1
Agricultural credit--United States 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
Ballistic missle defenses 1
Bills (legislative records) 1
Buildings --Repair and reconstruction 1
Cambodia 1
Caribbean--1915 1
Champlain, Lake 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
Corinth (Vt.) 1
Covered Bridges -- Vermont 1
Diplomatic and consular service--1915--Caribbean 1
Diplomats--1915--Caribbean 1
Education--Philosophy 1
Educators--United States--Biography. 1
Emmigration and Immigration--Vermont 1
Exhibition catalogs 1
Family -- History 1
Farm law--United States 1
Ferrisburgh (Vt.) 1
Firearms 1
Flood control 1
Food relief 1
Governors--1846-1853--Illinois 1
Grafton (Vt.) 1
Historic buildings--Vermont. 1
Illinois 1
Lake Champlain Waterway 1
Lawyers--Illinois 1
Long Trail (Vt.) 1
Manuscripts (document genre) 1
Maps 1
Merchants--Vermont--Ferrisburg 1
Motion pictures (information artifacts) 1
New Deal, 1933-1939 1
Notebooks 1
Nuclear disarmament 1
Nuclear energy 1
Nursery growers 1
Painters 1
Petroleum industry and trade--New England 1
Politicians 1
Portraits 1
Press releases 1
Railroads--History--United States 1
Receipts (financial records) 1
Reviews (document genre) 1
Saint Lawrence Seaway 1
School records 1
Scrapbooks 1
Sewage disposal, Rural--United States 1
Sewage, Rural--United States 1
Sketches 1
Sound recordings 1
Statistics 1
Steamboats -- Champlain, Lake 1
Supersonic transport planes 1
Transportation--Vermont 1
United States--Ambassadors--Thailand 1
United States--Appropriations and expenditures 1
United States--Executive departments--Management 1
United States--Executive departments--Reorganization 1
United States--Foreign relations 1
United States--Officials and employees--Pensions 1
United States--Officials and employees--Retirement 1
Vermont 1
Vermont -- History -- Civil War, 1861-1865 1
Vermont--Politics and government 1
Vietnam 1
Water supply, rural--United States 1
Watergate Affair, 1972-1974 1
West (U.S.)--Railroads--History 1
Women--United States 1
World War, 1914-1918 1
World War,1914-1918 -- Personal narratives 1
+ ∧ less
 
Names
Aiken, George D. (George David), 1892-1984 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
∨ more
Brainerd, Heloise, 1881-1969. 1
Brameld, Theodore Burghard Hurt, 1904- 1
Congdon, Herbert Wheaton, 1876-1965. 1
Custer, Bernadine 1
Dake, Thomas Reynolds, 1785-1852. 1
Demeritt Family 1
Federal Art Project 1
French, Augustus C. 1
French, Lucy Southworth 1
Green Mountain Club. 1
Haskell and Wicker. 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
Parker, Charles Carrol 1
Parker, Elizabeth Fleming 1
Parker-Fleming family 1
Public Works of Art Project (United States) 1
Rockwell family 1
Rockwell, Ell B. 1
Sharp, Arthur 1
Society for Educational Reconstruction. 1
Stone, Frank A. 1
Stoughton, Hattie 1
Stoughton, Perley 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 Yankee Nuclear Power Corporation. 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