Skip to main content Skip to search results

Showing Collections: 11 - 20 of 127

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

Barrett Family Papers

 Collection
Identifier: mss-934
Abstract

The Barrett Family Papers consist of approximately nine linear feet of correspondence, bound manuscripts, books, diaries, photographs and other miscellaneous papers.

Dates: 1788-1986, most from 1860-1930.

Bates Family Collection

 Collection
Identifier: mss-284
Abstract

The Bates family papers include legal documents (estate records and deeds), sermons and scrapbooks of Samuel L. Bates, and diaries of Mary R. Bates.

Dates: 1821-1947

Benedict Family Papers Collection

 Collection
Identifier: mss-287
Abstract

The Benedict Family papers consist of material from four generations and numerous members of the family, especially George Wyllys Benedict, George Grenville Benedict, and George Wyllys Benedict, II.

Dates: 1811-1969

Benjamin Collins Papers

 Collection
Identifier: mss-094
Abstract

The Benjamin Collins Papers document his work as chief aid to Vermont Governor Philip H. Hoff including work in state government, ideology at a time of rapid social change, political campaigns, and the Youth Project of Vermont which Collins directed.

Dates: 1955-1975

Benjamin F. Hatch Papers

 Collection
Identifier: mss-663
Abstract

Collection contains letters of Benjamin F. Hatch, of Hartland, VT, to his wife, Lucina, written during his service in the 12th Vermont Regiment in the Civil War. Also includes an unidentified diary, 1854-1855, his military discharge, and other, non-Civil War correspondence.

Dates: 1854-1875

Benjamin Stein Records

 Collection
Identifier: mss-527
Abstract

This collection contains files and drawings for architectural projects designed and overseen by Stein. Project files contain plans, proposals, studies, reports, photographs, notes, correspondence, product specifications, submittals, schedules, site maps, shop drawings, and other materials that document his professional activities and the building, addition, alteration, renovation, and reconstruction projects Stein designed.

Dates: 1930-1995; Majority of material found in 1955-1990

Bread and Puppet Theatre Collection

 Collection
Identifier: mss-960
Abstract

The Bread and Puppet Theater collection covers the period from 1962 to 1985 and contains flyers and advertisements, financial papers, correspondence, schedules of performance, news clippings or reviews, information regarding Goddard College, exchanges with other theater groups, several scripts and publications, a bibliography of films and publications about and by Bread and Puppet, and photographs.

Dates: 1962-1985

Filtered By

  • Subject: vermont X

Filter Results

Additional filters:

Subject
Correspondence 67
Photographs 27
Diaries 16
Clippings 13
Financial records 13
∨ more
United States -- History -- Civil War, 1861-1865 13
Vermont -- History -- Civil War, 1861-1865 13
Notes 11
Reports 9
Speeches 9
United States -- History -- Personal narratives -- Civil War, 1861-1865 9
Accounts 8
Minutes 8
Sermons 7
United States--History--Civil War, 1861-1865 7
Vermont -- Politics and government 7
Architectural drawings (visual works) 6
Soldiers -- Correspondence -- 1845-1875 -- Vermont 6
Writings 6
Account books 5
Legal documents 5
Manuscripts (document genre) 5
Religion -- Vermont 5
Vermont --History --Civil War, 1861-1865 5
Architects -- Vermont 4
Burlington (Vt.) 4
Church records 4
Family-owned business enterprises -- Vermont 4
Governors -- Vermont 4
Landscape photography 4
Legislators -- Vermont 4
Political campaigns 4
Politics -- Vermont 4
Receipts (financial records) 4
Scrapbooks 4
Theater -- Vermont -- Burlington 4
Vermont Politics and government 4
Vermont--Politics and government 4
Architecture -- Vermont 3
Architecture--Vermont 3
Bradford (Vt.) 3
Business records 3
Churches -- Vermont -- Burlington. 3
Clergymen -- Congregationalists 3
Congregational churches -- Clergy -- Vermont 3
Dockets 3
Farmers -- Vermont 3
Invoices 3
Manuscripts for publication 3
Memorandums 3
Photographs--Vermont 3
Politicians -- Vermont 3
Politicians--Vermont 3
Programs 3
Religion--Vermont 3
Rutland (Vt.) 3
Agriculture -- Vermont 2
Architectural photography 2
Articles 2
Banking -- Vermont 2
Burlington (Vt.) -- Taxation 2
Burlington, (Vt.) History 2
Chamber music groups Vermont 2
Composition (Music) 2
Courts -- Vermont -- Windsor County 2
Covered Bridges -- Vermont 2
Deeds 2
Education, higher--Vermont 2
Essex (Vt.) 2
Ferrisburgh (Vt.) 2
Flood control 2
Industrialists 2
Landscape -- Vermont 2
Lawyers 2
Lawyers--Vermont--Windsor County 2
Lectures 2
Ledgers (account books) 2
Legislators--United States 2
Letters (correspondence) 2
Manuscripts (for publication) 2
Maps 2
Memorabilia 2
Musicians Vermont 2
Notebooks 2
Nuclear disarmament 2
Photographs -- Vermont 2
Playbills 2
Politicians 2
Politics, Practical--Vermont 2
Politics--Vermont 2
Practice of law 2
Property tax -- Vermont. 2
Reviews (document genre) 2
Rosters 2
School records 2
Social reform--Political aspects 2
Songs (document genre) 2
Taxation 2
Theology 2
Transcripts 2
+ ∧ less
 
Names
Aiken, George D. (George David), 1892-1984 3
Republican Party (Vt.) 3
United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 3
Austin, Warren Robinson, 1877-1962. 2
Bailey, Henry Albon 2
∨ more
Episcopal Church. Diocese of Vermont 2
Goddard College. 2
Hopkins Family 2
Plumley, Charles Albert, 1875-1964 2
Proctor, Mortimer Robinson, 1889-1968 2
United States. Army. Vermont Infantry Regiment, 12th (1862-1863) 2
United States. Army. Vermont Infantry Regiment, 6th (1861-1864) 2
University of Vermont 2
University of Vermont. 2
University of Vermont. University Libraries. Special Collections 2
Washburn, Peter Thacher, 1814-1870 2
Abbott, Collamer M., b. 1919 1
Aero Club of Vermont 1
Allen family 1
Allen, Ellen Cordelia, (Ellen Cordelia Lyman) Mrs. Charles Edwin Allen, b. 1843 1
American Engineering Council 1
American Friends Service Committee 1
American Society of Mechanical Engineers 1
Armenian Russian Institute 1
Atkinson, Brooks, 1894 1
Atwill, J. Sanger 1
Babcock, Robert S. 1
Bailey, Consuelo Northrop 1
Baird, Spencer Fullerton 1823-1887 1
Bakersfield (Vt.). Free Public Library. 1
Baldwin Manufacturing Company 1
Ballard, Alfred K., d. 1874. 1
Ballard, Haria 1
Barlow Company 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
Bates, Mary Russell 1
Bates, Samuel Lysander, 1831-1904 1
Bearse, Ray 1
Benedict, George Grenville 1
Benedict, George Wyllys 1
Benedict, George Wyllys, II 1
Bennington Battle Monument and Historical Association. 1
Bennington College 1
Bennington Museum and Historical Art Gallery. 1
Bentley, W.A. (Wilson Alwyn) 1
Billings, Frederick, 1823-1890 1
Brainerd, Heloise, 1881-1969. 1
Brattleboro Memorial Hospital. 1
Brattleboro Reformer. 1
Brattleboro Retreat. 1
Bread and Puppet Theatre 1
Brown, John, 1800-1859 1
Buck Lake Christian Camp (Date of work--1951-1953; ) 1
Buck, Pearl, 1892-1973 1
Bugbee, Dana Justin, b. 1862 1
Bugbee, Justin, 1829-1912 1
Burlington College 1
Burlington Courier (Burlington, Vt.) 1
Burlington Flour Mill 1
Burlington Free Press 1
Burlington Historical Society 1
Burlington Neighbors Club 1
Canfield Family 1
Canfield, Thomas Hawley 1
Cargill Family 1
Cargill, George 1
Carlisle, Lilian Baker 1
Carter, Alan 1904-1975 1
Carter, Edward C. (Edward Clark), 1878-1954. 1
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
Central Vermont Public Service Corporation 1
Central Vermont Railway. 1
Central Vermont Solid Waste Disposal Landfill 1
Champlain Shakespeare Festival 1
Chandler, W.D. 1
Chase, Henry Lewis 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
Colby, Bainbridge, 1869 1
Collamer Family 1
Collamer, Jacob, 1791-1865 1
Collins, Benjamin M. 1
Commercial Bank (Burlington, Vt.) 1
Congdon, Herbert Wheaton, 1876-1965. 1
Congregational Church (Bakersfield, Vt.). 1
Congregational Church (Bakersfield, Vt.). Christian Endeavor. 1
Congregational Church (Bakersfield, Vt.). Congregational Aid Society. 1
+ ∧ less