Skip to main content Skip to search results

Showing Collections: 81 - 90 of 570

Camp Quinibeck Papers

 Collection
Identifier: mss-231
Abstract

The Camp Quinibeck Papers contain records of Camp Quinibeck, a girls' camp on Lake Fairlee in Ely, Vermont. Records include financial, personnel, and camper records as well as reports on camper and counselor activities.

Dates: 1914 - 1970

Cargill Family Papers

 Collection
Identifier: mss-087
Abstract

The collection contains several folders of correspondence, including a number of letters from George Cargill documenting his service during the Civil War. Also included are many of George Cargill’s collected poems and songs. Also in the collection are account books, a war conscription notice and miscellaneous scraps.

Dates: 1863-1885

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

Carlo Wolter Dearcopp Papers

 Collection
Identifier: mss-430
Abstract

The collection contains many photographs and negatives of and by Carlo Wolter Dearcopp throughout her life, from her early years in Germany during WWI, her travels as a dancer and skater, vacations, move to the U.S., travels around the U.S. and life in Vermont. It also contains many of her writings about Vermont, her life, and skating. There are programs of her shows, receipts, memorabilia, and personal records.

Dates: circa 1877-2003

Center for Northern Studies Records

 Collection
Identifier: mss-235
Abstract

Collection contains: minutes, director's reports, memos, publications, and other papers of the Center for Northern Studies.

Dates: circa 1975-1990

Central Vermont Public Service Corporation Records

 Collection
Identifier: mss-236
Abstract

Records include Authorization, reclassification, tax, sale, work and time, financial reports, photographs, maps and technical drawings, and correspondence from the years 1925-1979.

Dates: 1925-1979

Central Vermont Solid Waste District Records

 Collection
Identifier: mss-238
Abstract

Board records, business study, landfill closure specs, proposals, Citizens Recycling Advisory Group minutes, sludge and septage management study, groundwater, Palisades, Donohue, Landfills, East Montpelier, Hardwick, Landfill siting, Alternate systems, c

Dates: 1988-1999

Chaffee/Tillinghast Papers

 Collection
Identifier: mss-239
Abstract

Collection contains the correspondence (1943-1956) of Ellen Chaffee, Pardon Tillinghast, and others, apparently centered in Middlebury, Vt. Also, a 1940s scrapbook.

Dates: 1943-1956

Chaffee/Wakefield Family Papers

 Collection
Identifier: mss-240
Abstract

The Chaffee/Wakefield Family Papers contains correspondence from 1820-1915, as well as a few photographs and school reports.

Dates: 1820-1915

Champlain Shakespeare Festival Papers

 Collection
Identifier: mss-241
Abstract

The Champlain Shakespeare Festival Papers contain correspondence, printed matter, reviews, photographs, and technical materials from one of the longest-running summer Shakespearean repertory companies in North America. The collection covers the years 1959 to 1988 and is arranged chronologically by year.

Dates: 1959-1988

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