Skip to main content Skip to search results

Showing Collections: 121 - 130 of 570

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

Colonel Isaac Clark Papers

 Collection
Identifier: mss-936
Abstract

The Colonel Isaac Clark papers consist primarily of personal and military correspondence from 1812-1821. Clark's letters relate to troop activity in the Champlain Valley, and contain materials pertaining to political issues before and during the War of 1812.

Dates: 1781-1821

Conference of New England Governors Records

 Collection
Identifier: mss-460
Abstract

Collection contains conference agendas, reports, notes, resolutions, minutes, and other materials documenting conferences of the Governors of New England states and of the Northeastern provinces of Canada.

Dates: 1974-1984

Congregational Church of Windham Vermont Records

 Collection
Identifier: mss-589
Abstract

Collection contains record books, treasurer's books, record books of related societies, Sunday School registries, historical accounts, lists of pledgers, meeting minutes, books about the Congregational Church, and other materials that document the history of the congregation at Windham, VT.

Dates: 1805-1980

Consuelo Northrop Bailey Papers

 Collection
Identifier: mss-044
Abstract Consuelo Northrop Bailey (1899-1976) was a prominent political figure in Vermont from the 1920s to the 1970s, serving as State's Attorney, State Senator, State Representative, Speaker of the House, Lt. Governor (the first woman to hold such an office in the U.S.), and Republican National Committeewoman. The Consuelo Northrop Bailey Papers contain materials documenting Bailey's political and legal careers, as well as her personal papers, which include correspondence, school papers, financial...
Dates: Bulk, 1900-1976 1797-2006; Majority of material found within 1900 - 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

Crafts Family Collection

 Collection
Identifier: mss-970
Abstract

Family correspondence (1785-1908); correspondence (1820’s) on mineral collections with James A. Paddock; letters (ca. 1800-50) from state politicians and lawyers; land and road surveys; business papers, mostly land transactions, drafts of resoultions on grievances of Eastern Townships settlers, papers (1840s) of Crafts as an insurance agent, and other papers on social, educational, literary, and religious matters.

Dates: 1780-1908

Cummings Family Papers

 Collection
Identifier: mss-097
Abstract

The Cummings Papers contain a large selection of family letters (1823-1946), family deeds (1795-1906) from Dunstable Massachusetts, Norwich and Thetford Vermont, family photogrphs (ca. 1850-1944), genealogical data, and two volumes of Cummings family and North Thetford history, compiled by Elizabeth Cummings.

Dates: 1795-1946

Daisy Turner Papers

 Collection
Identifier: mss-837
Abstract

Jessie “Daisy” Turner was born in 1883 in Grafton, Vermont to freed slaves that escaped the southern states during the Civil War. Daisy and her family were known for story telling and singing. The collection contains correspondence, photographs, and a photo album documenting the Turner family and Daisy's early life.

Dates: circa 1900-1920

Dale Family Papers

 Collection
Identifier: mss-089
Abstract The Dale Family Papers include records from a prominent Vermont family, primarily George N. Dale, Porter H. Dale, and Timothy C. Dale. The records include correspondence, writings, business records, bound manuscripts, speeches and writings, diaries, scrapbooks, clippings, financial records, photographs, ledgers, and maps. The chronological span of the collection is from 1841 to 1961, with the heaviest concentration of material falling between 1875 and 1935. The collection provides...
Dates: 1841-1961

Filter Results

Additional filters:

Subject
Correspondence 145
Photographs 63
Diaries 39
Financial records 33
Clippings 29
∨ more
Writings 21
United States -- History -- Civil War, 1861-1865 19
Notes 18
Burlington (Vt.) 17
Minutes 14
Vermont -- History -- Civil War, 1861-1865 13
Manuscripts for publication 12
Speeches 12
Reports 11
Scrapbooks 11
Sermons 11
Accounts 10
United States -- History -- Personal narratives -- Civil War, 1861-1865 10
Account books 9
Legal documents 9
Poetry 9
United States--History--Civil War, 1861-1865 9
Deeds 8
Architectural drawings (visual works) 7
Business records 7
Church records 7
Vermont -- Politics and government 7
Champlain, Lake 6
Clippings -- Newspapers 6
Family -- History 6
Landscape photography 6
Manuscripts (document genre) 6
Notebooks 6
Poets, American -- 20th century 6
Receipts (financial records) 6
Reviews (document genre) 6
School records 6
Soldiers -- Correspondence -- 1845-1875 -- Vermont 6
Architectural photography 5
Authors, American -- 20th century 5
Bradford (Vt.) 5
Clergymen -- Congregationalists 5
Manuscripts (for publication) 5
Religion -- Vermont 5
Vermont --History --Civil War, 1861-1865 5
World War, 1939-1945 5
Architects -- Vermont 4
Articles 4
Civil rights 4
Dockets 4
Family-owned business enterprises -- Vermont 4
Genealogies 4
Governors -- Vermont 4
Invoices 4
Legislators -- Vermont 4
Maps 4
Nuclear disarmament 4
Political campaigns 4
Politics -- Vermont 4
Portraits 4
Theater -- Vermont -- Burlington 4
Vermont Politics and government 4
Vermont--Politics and government 4
Architecture -- Vermont 3
Architecture--Vermont 3
Audiotapes 3
Authors 3
Churches -- Vermont -- Burlington. 3
Communism -- United States 3
Congregational churches -- Clergy -- Vermont 3
Dance 3
Family--History 3
Farmers -- Vermont 3
Flood control 3
Lake Champlain Waterway 3
Land surveys 3
Lectures 3
Ledgers (account books) 3
Letters (correspondence) 3
Memorabilia 3
Memorandums 3
Photographs--Vermont 3
Politicians -- Vermont 3
Politicians--Vermont 3
Programs 3
Religion--Vermont 3
Rosters 3
Rutland (Vt.) 3
Songs (document genre) 3
World War, 1914-1918 3
Agriculture 2
Agriculture -- Vermont 2
Anti-communist movements -- United States 2
Antimissile missiles 2
Architecture -- Burlington (Vt.) 2
Architecture -- Details. 2
Architecture, Domestic -- Burlington (Vt.) 2
Arlington (Vt.) 2
Authors, American 2
Ballistic missle defenses 2
+ ∧ less
 
Language
English 568
French 1
German 1
Swedish 1
Yiddish 1
 
Names
University of Vermont. University Libraries. Special Collections 12
University of Vermont 7
Aiken, George D. (George David), 1892-1984 5
Republican Party (Vt.) 4
Hopkins Family 3
∨ more
Lake Champlain Transportation Company 3
United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 3
University of Vermont. 3
Austin, Warren Robinson, 1877-1962. 2
Bailey, Henry Albon 2
Baird, Spencer Fullerton 1823-1887 2
Bentley, W.A. (Wilson Alwyn) 2
Billings, Frederick, 1823-1890 2
Budbill, David 2
Central Vermont Public Service Corporation 2
Coolidge, Calvin, 1872-1933 2
Elm Tree Press 2
Engels, John 2
Episcopal Church. Diocese of Vermont 2
First Unitarian Universalist Society (Burlington, Vt.) 2
Fletcher Allen Health Care 2
Gibson, Ernest W. Jr. 1901-1969 2
Goddard College. 2
Green Mountain Club 2
Haugen, Rolf N. B. 2
Hoff, Philip H. (Philip Henderson) 2
Jezer, Marty 2
Lane Press 2
MacMartin, Helen Hawthorne 2
Marsh, George Perkins 1801-1882 2
Middlebury College 2
Morrill, Justin S., (Justin Smith), 1810-1898 2
Partridge, Sanborn 2
Plumley, Charles Albert, 1875-1964 2
Proctor, Mortimer Robinson, 1889-1968 2
Sanders, Bernard 2
Shaw family 2
Stafford, Robert T. 2
Towne, Elmer 2
United States. Army. Vermont Infantry Regiment, 10th (1862-1865). 2
United States. Army. Vermont Infantry Regiment, 12th (1862-1863) 2
United States. Army. Vermont Infantry Regiment, 1st (1916) 2
United States. Army. Vermont Infantry Regiment, 6th (1861-1864) 2
University of Vermont -- History 2
University of Vermont. University Libraries. Special Collections. 2
Vermont Antiquarian Society 2
Vermont Copper Company 2
Vermont Historical Society 2
Washburn, Peter Thacher, 1814-1870 2
Williams, Samuel 2
A.W. Hoag and Associates 1
Abbott, Collamer M., b. 1919 1
Abbott, Fortis 1
Abernethy's 1
Adelson, Richard 1
Aero Club of Vermont 1
Ager, Cleda 1
Allen Family 1
Allen family 1
Allen, Ellen Cordelia, (Ellen Cordelia Lyman) Mrs. Charles Edwin Allen, b. 1843 1
Allen, Ethan, 1738-1789 1
Allen, Heman, 1740-1778 1
Allen, Heman, 1777-1844 1
Allen, Ira, 1751-1814 1
Allen, Irene E. 1
Allen, Jerusha 1
Allen, Levi, 1746-1801 1
Allen, Lyman 1
American Engineering Council 1
American Friends Service Committee 1
American Society of Mechanical Engineers 1
Anderson, George P. 1
Anisfield, Nancy 1
Armenian Russian Institute 1
Arnold, Benedict, 1741-1801 1
Arnold, Bob 1
Athena Club 1
Atkinson, Brooks, 1894 1
Atwill, J. Sanger 1
Babcock, Robert S. 1
Bailey, Consuelo Northrop 1
Bakersfield (Vt.). Free Public Library. 1
Baldwin Manufacturing Company 1
Ballard, Alfred K., d. 1874. 1
Ballard, Haria 1
Barker, B. Benton 1
Barlow Company 1
Barlow, Joel, 1754-1812 1
Barnum, Samuel Horace 1
Barr Family 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
Barter, Abraham B. 1
Barton Family 1
Baruch, Bernard M., (Bernard Mannes), 1870-1965 1
Bates, Mary Russell 1
Bates, Samuel Lysander, 1831-1904 1
Bearse, Florence Thomas 1
+ ∧ less