Skip to main content Skip to search results

Showing Collections: 1 - 10 of 39

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.

Barton Family Papers

 Collection
Identifier: mss-309
Abstract

This collection consists of correspondence between members of the Barton Family of Ludlow, Vermont. Topics include members traveling west to mine for gold in California.

Dates: 1848-1870, 1978

Bates Family Collection

 Collection
Identifier: mss-284
Abstract

The Bates family papers include legal documents (estate records and deeds), sermons and scrapbooks of Samuel L. Bates, and diaries of Mary R. Bates.

Dates: 1821-1947

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

Bugbee Family Collection

 Collection
Identifier: mss-961
Abstract

The collection consists of 95 pocket diaries kept by Justin and Dana J. Bugbee from 1852-1902.

Dates: 1852-1902

Carlos Hatch Diaries

 Collection
Identifier: mss-897
Abstract

Collection consists of small pocket diaries documenting the daily activities of Carlos Hatch including farm work, local travel, and family events over several decades.

Dates: 1868-1919

Charles L. Hardy Papers

 Collection
Identifier: mss-658
Abstract

Collection contains a letter book, household and farm account books, and diaries documenting Hardy's life and activities, especially on his farm.

Dates: 1908-1936

Clark/Field Families Collection

 Collection
Identifier: mss-967
Abstract

The Clark/Field families papers consist of two cartons of miscellaneous family manuscripts dating from 1795. The materials span five generations in the two families. The collection includes scattered correspondence, some business papers, a few diaries and account books, drafts of various orations and speeches, local government and county court records, and assorted other paper materials.

Dates: 1795-1948

Ella Brown Russell Papers

 Collection
Identifier: mss-126
Abstract

The collection consists almost entirely of Mrs. Russell's journals from 1932 to 1976. In addition to their accounts of her daily life, the journals also contain frequent extended reflections on national and world affairs, literature, society, and art.

Dates: 1931-1979

Emily J. Clark Diaries

 Collection
Identifier: mss-041
Abstract

The collection contains eight diaries of Emily J. Clark, of Tinmouth, Danby, and Middletown, Vermont. The diaries span from 1870-1880.

Dates: 1870-1880

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