Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

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

Burlington, Vermont Town/City Records

 Collection
Identifier: mss-688
Abstract

The collection contains records from the town, and later city, of Burlington, Vermont up to 1900. The collection is not a comprehensive archive for that time period. Some categories are rich in documentation, others contain only a few folders of scattered material.

Dates: 1800-1900

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

Guy Catlin Papers

 Collection
Identifier: mss-165
Abstract Guy Catlin (1782-1853) moved to Vermont during the 1790's, joining his brother Moses in Burlington. Guy Catlin formed the Lake Champlain Steamboat Co., later Champlain Transportation Co., in 1813. In 1830, in partnership with his brother Moses, Guy erected the Burlington Flour Mill at Winooski Falls. Three years later the Winooski Manufacturing Co. was incorporated. The Guy Catlin papers contain family and business papers relating to Alexander Catlin of Litchfield, CT, Moses Catlin...
Dates: 1789-1873

Lucius E. Chittenden Papers

 Collection
Identifier: mss-965
Abstract

The Lucius E. Chittenden papers include correspondence, letter books, account books, court dockets, transcriptions of testimony, lists of books, notebooks recording a trip to England (1871) which includes impression of bookseller Henry Stevens and various libraries, notes on rare books, notes on formation of the Republican Party in 1848, translations by Chittenden of descriptions of early French explorations of North America.

Dates: 1838-1930

Marshall Castle Papers

 Collection
Identifier: mss-964
Abstract

Marshall Castle (1799-1875) represented the town of Essex in the General Assembly, and held other important offices of trust. The Marshall Castle papers include correspondence with family and townspeople, bills, receipts, notes, documents, land surveys, accounts and other papers. The collection contains materials from Marshall's father, Abel Castle, in addition to Marshall's papers.

Dates: 1799-1903

Paul Brigham Papers

 Collection
Identifier: mss-940
Abstract

The Paul Brigham papers include correspondence, legal/court documents, Vermont town and state documents, and personal financial papers. Paul Brigham moved to Norwich, Vermont, in 1781 after serving in the Continental Army during the American Revolution and soon became prominent in both local and state affairs.

Dates: 1763-1837

Rixford Axe Company Records

 Collection
Identifier: mss-039
Abstract The Rixford Axe Company was established in East Highgate, Vermont, by Luther Rixford; closed 1950s. Collection includes chiefly business correspondence,(19 letter books, 55 journals, 5 ledgers, 3 cashbooks, and 7 miscellaneous vols.) together with miscellaneous personal and business papers including legal papers, deeds, bank statements, and family photos of Luther Rixford, Oscar H. Rixford and his wife Elizabeth (Leach) Rixford, and Susan K. Rixford and Mary E. (Rixford) Knight, daughters of...
Dates: 1804-1951

Filtered By

  • Subject: Accounts X
  • Subject: vermont X

Filter Results

Additional filters:

Subject
Accounts 8
Correspondence 6
Minutes 3
Vermont Politics and government 3
Dockets 2
∨ more
Invoices 2
Notes 2
Account books 1
Announcements 1
Attendance Records 1
Authors and Publishers Vermont 1
Bakersfield (Vt.) -- Churches 1
Bedford (Quebec) -- Manufacturers 1
Book collecting 1
Book collectors Vermont 1
Brandon (Vt.) 1
Burlington (Vt.) 1
Burlington (Vt.) -- Cemeteries 1
Burlington (Vt.) -- Courts 1
Burlington (Vt.) -- Elections 1
Burlington (Vt.) -- Finance, public 1
Burlington (Vt.) -- Fire departments 1
Burlington (Vt.) -- Health boards 1
Burlington (Vt.) -- Land titles 1
Burlington (Vt.) -- Libraries 1
Burlington (Vt.) -- Liquor laws 1
Burlington (Vt.) -- Police 1
Burlington (Vt.) -- Politics and government 1
Burlington (Vt.) -- Poor 1
Burlington (Vt.) -- Public health 1
Burlington (Vt.) -- Public works 1
Burlington (Vt.) -- Schools 1
Burlington (Vt.) -- Statistics, vital 1
Burlington (Vt.) -- Streets -- Maintenance and repair 1
Burlington (Vt.) -- Taxation 1
Burlington (Vt.) -- Transportation 1
Burlington (Vt.) -- Water supply 1
Businessmen -- Vermont -- Burlington 1
Businessmen Vermont 1
Churches -- Vermont -- Bakersfield 1
Congregationalists -- Statistics. -- Vermont -- Bakersfield 1
Constitutional Conventions Vermont 1
Constitutions 1
Courts -- Vermont -- Windsor County 1
Diaries 1
Essex (Vt.) 1
Free-Soil Party 1
Freemasonry Vermont 1
Great Britain Description and travel 1
Highgate (Vt.) -- Manufacturers 1
Hubbardton, Battle of, 1777 1
Industrialists 1
Journals (accounts) 1
Judges -- Vermont 1
Lawyers 1
Lawyers Vermont 1
Ledgers (account books) 1
Letters (correspondence) 1
Litchfield (Conn.) 1
Manuscripts Speeches 1
Middletown (Vt.) 1
Millers -- Vermont -- Burlington 1
Norwich (Vt.) -- Courts 1
Notes Travel England 1
Photographs 1
Politicians -- Vermont 1
Politicians Vermont 1
Poultney (Vt.) 1
Receipts 1
Receipts (financial records) 1
Refrigerator industry -- Vermont -- Burlington 1
Reports 1
Rosters 1
Rutland (Vt.) 1
Salisbury (Vt.) 1
School boards -- Vermont 1
Small pox -- Vermont -- Burlington 1
Statutes 1
Surveys, land 1
Tools -- Manufacturers -- Vermont 1
Transcripts 1
Transcripts Testimony 1
United States History Civil War, 1861-1865 Finance 1
United States Politics and government 1
Vermont -- Manufacturers -- Burlington 1
Vermont -- Politics and government 1
Vermont History 1
Williston (Vt.) 1
Women in charitable work -- Vermont -- Bakersfield 1
+ ∧ less
 
Names
Baird, Spencer Fullerton 1823-1887 1
Bakersfield (Vt.). Free Public Library. 1
Baldwin Manufacturing Company 1
Burlington Courier (Burlington, Vt.) 1
Burlington Flour Mill 1
∨ more
Castle, Abel 1
Castle, Marshall 1799-1875 1
Catlin family 1
Catlin, Alexander 1
Catlin, Guy 1782-1853 1
Catlin, Lynde- 1
Catlin, Moses 1770-1842 1
Chittenden, L. E. (Lucius Eugene), 1824-1900. 1
Clark Family 1
Clark, Henry 1829-1899 1
Clark, Jonas 1775-1854 1
Clark, Merritt 1803-1898 1
Commercial Bank (Burlington, Vt.) 1
Congregational Church (Bakersfield, Vt.). 1
Congregational Church (Bakersfield, Vt.). Christian Endeavor. 1
Congregational Church (Bakersfield, Vt.). Congregational Aid Society. 1
Congregational Church (Bakersfield, Vt.). Ladies' Auxiliary. 1
Congregational Church (Bakersfield, Vt.). Ladies' Congregational Aid Society. 1
Congregational Church (Bakersfield, Vt.). Parsonage Association. 1
Congregational Church (Bakersfield, Vt.). Young Ladies' Auxiliary. 1
Fessenden, William Pitt 1806-1869 1
Field family 1
Field, Frederick Arnold 1850-1935 1
Field, Frederick Arnold 1881-1936 1
Field, William M. 1813-1890 1
First Congregational Church (Bakersfield, Vt.). 1
Foote, Solomon 1
Free Soil Courier (Burlington, Vt.) 1
Hinds, O.L. 1
Hinds, Oscar A. 1
Hinds, Oscar T. 1
Lake Champlain Steamboat Company 1
Lake Champlain Transportation Company 1
Lyman, Elias 1
Lyman, Wyllys 1
Marsh, George Perkins 1801-1882 1
Phelps, Edward John 1822-1900 1
Republican Party (Vt.) 1
Rixford Axe Company 1
Rixford Manufacturing Co 1
Rixford family 1
Rixford, Oscar Stephen 1
Roberts, Daniel 1811-1899 1
Rutland Savings Bank (Rutland, Vt.) 1
Rutland and Washington Railroad Company 1
Smith, Ernest E. 1
Smith, G.J. 1
Stevens, Henry 1819-1886 1
United States. Department of the Treasury 1
Winooski Manufacturing Company 1
+ ∧ less