Skip to main content Skip to search results

Showing Collections: 531 - 540 of 623

Thomas Davis Papers

 Collection
Identifier: mss-428
Abstract

Papers of Tom Davis relating to his work in the administration of VT Gov. Thomas P. Salmon, and issues in state government during the terms of Philip Hoff and Deane C. Davis.

Dates: circa 1950-1990

Thomas Hawley Canfield Papers

 Collection
Identifier: mss-962
Abstract

The Thomas H. Canfield Papers can be divided into three sections: the correspondence and papers of Thomas H. Canfield, Sr., those of his son, Thomas H. Canfield, Jr. (1874-1964?), and those of the Hopkins family into which Canfield, Sr., married. The collection contains biographical and genealogical material for both families.

Dates: 1797-1964

Thomas P. Salmon Papers

 Collection
Identifier: mss-491
Abstract

Collection contains correspondence, notes, memoranda, speeches, reports, proceedings, printed materials, legal client/case files, Democratic party committee materials, campaign financial and other records, and other materials documenting his activities as a lawyer, VT state legislator, VT Governor, and his campaigns for VT Legislature, Governor, and U.S. Senate and other work in the Democratic party.

Dates: 1957-1976

Thrasher and Blanchard Families Papers

 Collection
Identifier: mss-832
Abstract

Collection contains mainly family correspondence, with some Caledonia County Post Office receipts, a day book of Henry Stetton[?], and a few items of writing signed by members of the Phelps family correspondence from Townsend, VT.

Dates: 1823-1892

Tim Brookes Papers

 Collection
Identifier: mss-208
Abstract

Radio commentaries by Brookes, delivered mainly on Vermont Public Radio, 1990-2004.

Dates: 1990-2004

Timothy Benedict Dailey Papers

 Collection
Identifier: mss-872
Abstract

Collection contains St. Michael's College publications with writings by Dailey, ephemera, and correspondence from U.S. Navy personnel to his parents regarding his death in action in World War II.

Dates: 1929-1953

Town of St. Johnsbury records

 Collection
Identifier: fairbanks-014
Abstract

Includes financial records, correspondence, minutes, ledgers, pay vouchers, and related materials created and maintained by the Town of St. Johnsbury from 1790 to 1920.

Dates: 1790-1920

Trinity College Records

 Collection
Identifier: mss-689
Abstract The Trinity College Collection contains the records of Trinity College of Vermont, a private Catholic college founded by the Burlington, Vermont chapter of the Religious Order of the Sisters of Mercy. The school offered a liberal arts undergraduate degree program for women from 1925 to 2001, when it closed due to financial difficulties. In the last twenty years of its operation, Trinity also enrolled adult students of both genders in undergraduate and graduate degree programs. The Trinity...
Dates: Bulk, 1980-2001 Bulk, 1980-2001 1917-2004; Majority of material found within 1980-2001

United Brotherhood of Carpenters and Joiners Records

 Collection
Identifier: mss-595
Abstract

Collection consists of bound volumes of meeting minutes of various Vermont local chapters of the United Brotherhood of Carpenters and Joiners of America.

Dates: 1905-1973

United States National Weather Service Records

 Collection
Identifier: mss-541
Abstract

Collection consists of bound volumes and binders of loose leaves of meteorological data for Burlington, Vermont, each volume containing data for one year.

Dates: 1919-1986

Filter Results

Additional filters:

Repository
University of Vermont Libraries, Special Collections 570
University of Vermont Archives 30
The Fairbanks Museum and Planetarium Archives. 14
The St. Johnsbury Athenaeum Archives 9
 
Subject
Correspondence 147
Photographs 63
Diaries 39
Financial records 35
Clippings 29
∨ more
Writings 23
United States -- History -- Civil War, 1861-1865 19
Notes 18
Burlington (Vt.) 17
Minutes 15
Speeches 13
Vermont -- History -- Civil War, 1861-1865 13
Manuscripts for publication 12
Sermons 12
Reports 11
Scrapbooks 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
Authors, American -- 20th century 6
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
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
Theology 3
Women--Societies and clubs. 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
+ ∧ less
 
Language
English 621
French 1
German 1
Swedish 1
Yiddish 1
 
Names
University of Vermont 18
University of Vermont. University Libraries. Special Collections 12
University of Vermont. Office of the President 10
Aiken, George D. (George David), 1892-1984 5
Republican Party (Vt.) 4
∨ more
Hopkins Family 3
Lake Champlain Transportation Company 3
United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 3
University of Vermont. 3
University of Vermont. -- Administration 3
University of Vermont. -- History 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
Marsh, James 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
Angell, James Burrill 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
Bailey, Guy W. (Guy Winfred) 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
+ ∧ less