Skip to main content Skip to search results

Showing Collections: 61 - 70 of 127

Hapgood Family Papers

 Collection
Identifier: mss-657
Abstract

Collection contains 12 small pocket diaries recording the weather, Civil War events (writer was a soldier), and general reflections on life and character.

Dates: 1858-1870

Harold J. Arthur Collection

 Collection
Identifier: mss-178
Abstract

Harold J. Arthur served as governor of Vermont from January 1950 to December 1951, completing the term left vacant when Ernest W. Gibson received an appointment as a federal judge. Prior to that, Arthur had held a wide variety of offices with emphasis on agriculture, charitable, civic, and fraternal causes at the local, state and national level. This collection covers his term as Governor of Vermont.

Dates: 1950-1951

Helen MacMartin Papers

 Collection
Identifier: mss-066
Abstract The Helen MacMartin Papers contain materials related to her tenure as the Secretary-Treasurer of the Progressive Party of Vermont, from 1948 to 1953, as well as her correspondence, from about 1945 to 1975, and clippings, newsletters, correspondence, and other materials concerning the many social concerns, groups, and organizations with which she was involved over the course of her life. She was born in Brooklyn, NY, in 1891, lived most of her life in Burlington, VT, and died in Berlin, VT,...
Dates: 1932-1975

Henry A. Bailey Collection

 Collection
Identifier: mss-192
Abstract

The collection contains correspondence, essays by Bailey, legal briefs and notes, newspaper clippings, and a large body of title abstracts.

Dates: 1909-1963

Henry Lewis Chase Papers

 Collection
Identifier: mss-166
Abstract

Henry Lewis Chase was born on September 9, 1832 in Westford, VT, attended Andover Theological Seminary, and was a congregational minister. The collection consists of correspondence from family and friends from the dates of December 10, 1860 to September 25, 1891.

Dates: 1860-1891

Herbert W. Congdon Papers Collection

 Collection
Identifier: mss-095
Abstract The Herbert Wheaton Congdon Papers at UVM consist of five cartons, one document box, and eleven boxes containing hundreds of photographs, negatives, and notecards. Much of the collection relates to Congdon's part in the Old Buildings Project and his later, individual work on early Vermont buildings. There are also papers, maps, glass slides and photos from Congdon's work on the Long Trail and the Green Mountain Club, as well as 36 volumes of his diaries and a typescript of his unpublished...
Dates: 1914-1972

Hopkins and Canfield Families Papers

 Collection
Identifier: mss-679
Abstract The Hopkins and Canfield Families Papers contain correspondence, John Henry Hopkins Sr. materials, Charles Jerome Hopkins materials, Hopkinsfolk genealogical materials, family legal records, memorabilia, music, newspaper clippings, photographs, materials about the family and church property at Rock Point in Burlington, VT, writings by various family members, and books owned by family members. These materials range in date from around 1790 to around 1960, and they document the church and...
Dates: 1790s-1940s

Howard Crosby Rice Papers

 Collection
Identifier: mss-042
Abstract Rice was a journalist who served time as a member of the Vermont state legislature and as president of the hospital in Brattleboro, Vermont. Collection includes correspondents and other papers relating to the Brattleboro Reformer and Vermont Printing Company, Brattleboro, Vermont, Central Vermont Railway, Rice’s legislative service and political concerns, Brattleboro Memorial Hospital and New England Kurn Hattin Homes, both of which he served as president, Vermont Hospital Survey, New...
Dates: Majority of material found within Bulk, 1936-1965; Bulk, 1936-1965 1897-1967

Hubbard Family Papers

 Collection
Identifier: mss-113
Abstract

The Hubbard Family Papers consist of one box of family correspondence from the years 1825-1878. Probably the major interest of the Hubbard Family Papers lies in the considerable number of letters to and from Vermonters serving as soldiers during the Civil War.

Dates: 1825-1878

James Davis Papers

 Collection
Identifier: mss-099
Abstract

The collection consists of photocopies of James Davis' personal journals for July 6, 1861 - April 1, 1863, and May 2, 1864 - July 9 1865. Written while Davis was confined to his house by injuries, these journals offer detailed, educated comments of local events, the Civil War, literature, national politics, and a variety of other subjects.

Dates: 1783-1868

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