Skip to main content Skip to search results

Showing Collections: 31 - 40 of 570

Arthur Kunin Papers

 Collection
Identifier: mss-407
Abstract

Collection contains correspondence, reports, clippings, photographs, and printed matter documenting Arthur Kunin's activities with the VT Governor's Commissions on Surrogate Parenting and the Status of Women, Vermont Symphony Orchestra, Mozart Festival, National Governors Association, and generally being the spouse of Madeleine Kunin, Governor of Vermont, 1985-1991.

Dates: 1983-1991

Arthur Latham Papers

 Collection
Identifier: mss-714
Abstract

Collection contains business and family correspondence, diary (1889), and misc. papers of Arthur Latham, a businessman in White River Junction, VT.

Dates: circa 1850-1890

Arthur Wentworth Hewitt Collection

 Collection
Identifier: mss-111
Abstract The Hewitt Collection contains personal correspondence between Hewitt and friends, booksellers, and colleagues. The collection also contains clippings of reviews of Hewitt's work, clippings of poems which he thought worthwhile to keep, published accounts of his social and official actions, and two boxes of literary autographs. Additions to the collection include old family books, a fairly complete run of diaries, family photos, correspondence to Arthur and Nina, writings in typescript,...
Dates: 1905-1970

Asa Lyon Papers

 Collection
Identifier: mss-064
Abstract Asa Lyon was born in Pomfret, Connecticut, on December 31, 1763, the son of Jonathan and Rebecca Maxley Lyon. After graduating from Dartmouth College in 1790, Asa studied religion under Rev. Charles Backus of Somers, CT, and was ordained pastor of the Congregational church in Sunderland, Massachusetts, on October 4, 1792. Lyon moved soon thereafter to South Hero, Vermont. He helped organize the South Hero-Grand Isle Congregationalists in 1795 and, although never officially installed, served...
Dates: 1754-1840

Athena Club Records

 Collection
Identifier: mss-179
Abstract

The Athena Club Records document the activities of the club from its founding to the mid-1990s. The record types consist of Vermont Federation of Women's Club handbooks, yearbooks, minutes of meetings, scrapbooks, reports, ephemera, clippings, account books, and postcards from around the world.

Dates: 1905-1994

Augustus Paddock Papers

 Collection
Identifier: mss-047
Abstract

Collection contains family correspondence, including Civil War letters, photographs, a Civil War map, and other items and materials documenting the lives activities and Civil War service of members of the Paddock family, especially Augustus.

Dates: 1862-1865

A.W. Hoag and Associates Records

 Collection
Identifier: mss-378
Abstract

Collection contains Survey maps, job tickets, field notes, notebooks, and sketches, photographs, correspondence, title abstracts, and other materials documenting the survey business activities of A.W. Hoag and Associates.

Dates: 1916 - 1977; Majority of material found within 1945 - 1961

Bakersfield, Vermont Congregational Church and Town Records

 Collection
Identifier: mss-283
Abstract

This collection consists of two parts: the recorded activity of the Bakersfield Congregational Church and its various membership organizations, and coverage of other Bakersfield community organizations.

Dates: 1850-1947

Baldwin Refrigerator Company Records

 Collection
Identifier: mss-193
Abstract

The Baldwin Refrigerator Company was a concern for the manufacture of wooden refrigerators. The collection contains financial records, minutes of company meetings, correspondence with stockholders and some general correspondence.

Dates: 1889-1938

Barlow Insurance Surveys

 Collection
Identifier: mss-480
Abstract

Barlow's Insurance Surveys were published between circa 1870-1896. The site-specific surveys of industrial properties include a page of text and an isometric view and plan. The surveys describe buildings, special features, and available fire protection. They include notes about the business owners and the goods produced. Updated surveys were produced as the business activities and facilities changed.

Dates: 1873-1893

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