Skip to main content Skip to search results

Showing Collections: 121 - 130 of 147

Spear Family Papers

 Collection
Identifier: mss-153
Abstract

Richard Spear (1737-1788) moved to Shelburne, Vermont, from Braintree, Massachusetts, in the summer of 1783. He died five years later, but his sons Asahel (1778-1849) and Elhanan W. Spear (1782-1869) remained in Shelburne and raised families there. The Spear Family Papers contain an interesting variety of manuscripts from the 1790s to the 1940s.

Dates: 1793-1942

Springfield Ice Company Records

 Collection
Identifier: mss-522
Abstract

The collection contains records of the Springfield Ice Company owned and operated by Clare John Parker, including employee pay, customer accounts, expenses, accounts with suppliers, as well as records documenting the Ice Industry, the Concrete Industry, the National Recovery Administration (NRA), the War Food Administration, and the New England Ice Dealers Association.

Dates: 1899-1962

Stanley Calef Wilson Papers

 Collection
Identifier: mss-012
Abstract

Stanley Calef Wilson was a lawyer in Vermont and Governor, 1931-1935. Collection includes correspondence, diary (1918), speeches, school essays, desk calendars, campaign material, printed matter, and newspaper clippings. Includes folders on the Vermont Copper Company (1942-57), of which Wilson was secretary, and the Vermont "Little Hoover" Commission to study state Government (1957), and material on banking, farming, insurance, politics, religion, and road building.

Dates: 1879-1962

Perley M. Stoughton Papers

 Collection
Identifier: mss-958
Abstract The Perley M. Soughton Papers document this Burlington resident's training and service in World War I as an aviator in France with the 166th Aero Squadron. The majority of the collection consists of letters to his mother Mrs. A.C. (Hattie) Stoughton and also include correspondence with other family members and friends, photographs and negatives, postcards, financial records, insurance records, two diaries, military documents, objects, programs and documents from social and fraternal groups,...
Dates: 1867-1959; Majority of material found within 1917 - 1920

Tabor H. Parcher Papers

 Collection
Identifier: mss-770
Abstract

Collection contains several letters of Civil War soldier, Tabor H. Parcher of the 10th VT Regiment, to his wife Sarah, as well as Parcher's diary.

Dates: 1862-1880

Theodore Brameld Papers

 Collection
Identifier: mss-091
Abstract

The Brameld Papers include professional and family biographical information and correspondence, financial records, academic papers, published journal articles, publicity, book reviews, media presentations, family ephemera, two diaries, a scrapbook, audio tapes, slides, photographs, and newspaper clippings.

Dates: 1896-2002

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

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

Vermont Ecumenical Council Records

 Collection
Identifier: mss-027
Abstract.

Collection includes correspondence, minutes of meetings, and financial and other records, of the council, known originally as Vermont Council of Churches; and records of Vermont Bible Society (1812-1969), Vermont Sunday School Association (1863-1931), and Vermont Council of Religious Education (1926-62).

Dates: 1812-1972

Vermont Farm Bureau Papers

 Collection
Identifier: mss-006
Abstract

The Vermont Farm Bureau Papers contain correspondence at multiple levels, reports, legislation, newspaper clippings, publicity, and printed matter.

Dates: 1895-1968

Filtered By

  • Subject: Correspondence X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 145
Photographs 41
Clippings 23
Financial records 22
Diaries 21
∨ more
Writings 16
Notes 15
United States -- History -- Civil War, 1861-1865 14
Manuscripts for publication 9
Vermont -- History -- Civil War, 1861-1865 9
Legal documents 8
Poetry 8
Speeches 8
United States -- History -- Personal narratives -- Civil War, 1861-1865 8
Minutes 7
Reports 7
United States--History--Civil War, 1861-1865 7
Accounts 6
Deeds 6
Poets, American -- 20th century 6
Soldiers -- Correspondence -- 1845-1875 -- Vermont 6
Account books 5
Authors, American -- 20th century 5
Burlington (Vt.) 5
Manuscripts (document genre) 5
Manuscripts (for publication) 5
Reviews (document genre) 5
Scrapbooks 5
Sermons 5
Bradford (Vt.) 4
Business records 4
Champlain, Lake 4
Clippings -- Newspapers 4
Family -- History 4
Genealogies 4
Maps 4
Notebooks 4
Receipts (financial records) 4
Religion -- Vermont 4
School records 4
Vermont Politics and government 4
Vermont--Politics and government 4
World War, 1939-1945 4
Audiotapes 3
Civil rights 3
Governors -- Vermont 3
Lectures 3
Legislators -- Vermont 3
Letters (correspondence) 3
Memorabilia 3
Memorandums 3
Politicians--Vermont 3
Rutland (Vt.) 3
Vermont -- Politics and government 3
Vermont --History --Civil War, 1861-1865 3
World War, 1914-1918 3
Architectural drawings (visual works) 2
Architecture--Vermont 2
Arlington (Vt.) 2
Articles 2
Authors 2
Authors, American 2
Banking -- Vermont 2
Bills (legislative records) 2
Book collecting 2
Burlington, (Vt.) History 2
Church records 2
Clergymen -- Congregationalists 2
Congressional committee reports 2
Conservation of natural resources 2
Courts -- Vermont -- Windsor County 2
Dockets 2
Drafts (documents) 2
Essex (Vt.) 2
Family-owned business enterprises -- Vermont 2
Flood control 2
Illinois 2
Invoices 2
Lake Champlain Waterway 2
Land surveys 2
Lawyers 2
Lawyers--Vermont--Windsor County 2
Ledgers (account books) 2
Legislators -- United States 2
Legislators--United States 2
Nuclear disarmament 2
Political campaigns 2
Politicians 2
Politics, Practical--Vermont 2
Politics--Vermont 2
Practice of law 2
Religion--Vermont 2
Rosters 2
Social reform--Political aspects 2
Songs (document genre) 2
Thetford (Vt.) 2
Transcripts 2
United States -- History -- War of 1812 2
Vermont History 2
Vermont--History 2
+ ∧ less
 
Names
University of Vermont 4
Aiken, George D. (George David), 1892-1984 3
Austin, Warren Robinson, 1877-1962. 2
Baird, Spencer Fullerton 1823-1887 2
Billings, Frederick, 1823-1890 2
∨ more
Budbill, David 2
Coolidge, Calvin, 1872-1933 2
Engels, John 2
Goddard College. 2
Hopkins Family 2
Marsh, George Perkins 1801-1882 2
Morrill, Justin S., (Justin Smith), 1810-1898 2
Plumley, Charles Albert, 1875-1964 2
Proctor, Mortimer Robinson, 1889-1968 2
Republican Party (Vt.) 2
United States. Army. Vermont Infantry Regiment, 10th (1862-1865). 2
United States. Army. Vermont Infantry Regiment, 1st (1916) 2
United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 2
United States. Army. Vermont Infantry Regiment, 6th (1861-1864) 2
University of Vermont. 2
Vermont Historical Society 2
Washburn, Peter Thacher, 1814-1870 2
Abbott, Collamer M., b. 1919 1
Adelson, Richard 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, Jerusha 1
Allen, Levi, 1746-1801 1
Anisfield, Nancy 1
Armenian Russian Institute 1
Arnold, Benedict, 1741-1801 1
Atkinson, Brooks, 1894 1
Bailey, Henry Albon 1
Baldwin Manufacturing Company 1
Barlow, Joel, 1754-1812 1
Barnum, Samuel Horace 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
Baruch, Bernard M., (Bernard Mannes), 1870-1965 1
Bennington Battle Monument and Historical Association. 1
Bennington Museum and Historical Art Gallery. 1
Bentley, W.A. (Wilson Alwyn) 1
Berster, Kristina 1
Bill family 1
Blanchard Family 1
Bobrick, Benson, 1947- 1
Brainerd, Heloise, 1881-1969. 1
Brameld, Theodore Burghard Hurt, 1904- 1
Brandt & Brandt. 1
Brattleboro Memorial Hospital. 1
Brattleboro Reformer. 1
Brattleboro Retreat. 1
Bread and Puppet Theatre 1
Brown, John Carter 1
Brown, John, 1800-1859 1
Buck Lake Christian Camp (Date of work--1951-1953; ) 1
Buck, Pearl, 1892-1973 1
Burlington Courier (Burlington, Vt.) 1
Burlington Historical Society 1
Canfield Family 1
Canfield, Flavia Camp, b. 1844 1
Canfield, James Hulme, 1830-1909 1
Canfield, Thomas Hawley 1
Canfield, Thomas Hawley, 1822-1897. 1
Canfield, Thomas Hawley, 1874-1864? 1
Cargill Family 1
Cargill, George 1
Carlisle, Lilian Baker 1
Carruth, Hayden 1
Carter, Edward C. (Edward Clark), 1878-1954. 1
Castle, Abel 1
Castle, Marshall 1799-1875 1
Central Vermont Railway. 1
Chase, Henry Lewis 1
Chittenden, L. E. (Lucius Eugene), 1824-1900. 1
Chittenden, Thomas, 1730-1797 1
Clark Family 1
Clark, Henry 1829-1899 1
Clark, Jonas 1775-1854 1
Clark, Merritt 1803-1898 1
Clarke, Jess 1
Colby, Bainbridge, 1869 1
Coleman, Harold E. 1
Collamer Family 1
Collamer, Jacob, 1791-1865 1
Collins, Benjamin M. 1
Columbia University 1
Commercial Bank (Burlington, Vt.) 1
Congdon, Herbert Wheaton, 1876-1965. 1
Congregational Church. (Georgia, Vt.) 1
Congregational Woman's Home Missionary Union of Vermont 1
Cowles, Clarence P. (Clarence Porter) 1
+ ∧ less