Skip to main content Skip to search results

Showing Collections: 181 - 190 of 570

Fitch Family Papers

 Collection
Identifier: mss-976
Abstract

The Fitch Family Papers contain family and town history manuscripts.

Dates: 1756-1924

Fletcher Allen Health Care (FAHC) Records

 Collection
Identifier: mss-296
Abstract

Collection consists of patient reports and files (many historical), publicity and community relations materials, newsletters and Progress In Care runs, Ladies Auxiliary files, and many photos, slides, posters, etc. of Mary Fletcher Hospital, FAHC, and staff and students throughout its history.

Dates: 1876-2002

Fletcher D. Proctor Papers

 Collection
Identifier: mss-051
Abstract

Proctor served as Governor of Vermont, 1906-1908. Collection includes primarily correspondence between Proctor and the State attorney general, Clarke C. Fitts, concerning official State and Legal mattters and the legal position of the State on assorted issues.

Dates: 1904-1908

Florence Greene Papers

 Collection
Identifier: mss-318
Abstract

Collection consists of materials related to the United Methodist Church of Burlington, Vermont, Greene's own writings on death, a collection of essays she edited, clippings, correspondence, some photos and negatives, and some framed certificates and diplomas.

Dates: 1923-1988

Florence Thomas Bearse Diaries

 Collection
Identifier: mss-190
Abstract

Diaries written by Florence Thomas Bearse and one school notebook of her son Fletcher.

Dates: 1911-1967

Fortis Abbott Papers

 Collection
Identifier: mss-183
Abstract

Property appraisals, mainly Chittenden County.

Dates: circa 1900-1975

Frances Parkinson Keyes Papers

 Collection
Identifier: mss-148
Abstract

Frances Parkinson Keyes (July 21, 1885 - July 3, 1970) was one of the best-known authors of her time. The Frances Parkinson Keyes Papers consist of 13 cartons of materials from 1898 to 1972. The Papers are arranged into four series: Correspondence, Early Writings, Manuscripts, and Personal Materials.

Dates: 1878-1972

Francis O. Sawyer Civil War Collection

 Collection
Identifier: mss-129
Abstract

The Francis O. Sawyer Papers consist of approximately one linear foot of manuscript material from the Quartermaster Corps, U.S. Volunteers.

Dates: 1862-1870

Frank C. Partridge Papers

 Collection
Identifier: mss-470
Abstract

Collection contains many volumes of letter books of Partridge's correspondence, his work on the Vermont claim for Civil War military expenditures, the legal papers from several large cases, papers from his unsuccessful run for the U.S. Senate in 1931, and other materials that document Partridge's life and political and legal activities.

Dates: 1880-1950

Frank E. Hartwell Papers

 Collection
Identifier: mss-366
Abstract

Collection includes correspondence, desk diary, account book, essays and comments on local affairs, tear-sheets and clippings, samples of hand printing and woodcuts, scrapbooks of Hartwell’s activities as Bolton, Vt., town representative (1952-53) and as member of the Governor’s Committee on the Aging (1959-1960), and photos of Vermont scenes.

Dates: 1945-1962

Filter Results

Additional filters:

Subject
Correspondence 145
Photographs 63
Diaries 39
Financial records 33
Clippings 29
∨ more
Writings 21
United States -- History -- Civil War, 1861-1865 19
Notes 18
Burlington (Vt.) 17
Minutes 14
Vermont -- History -- Civil War, 1861-1865 13
Manuscripts for publication 12
Speeches 12
Reports 11
Scrapbooks 11
Sermons 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
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
Authors, American -- 20th century 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
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
Authors, American 2
Ballistic missle defenses 2
+ ∧ less
 
Language
English 568
French 1
German 1
Swedish 1
Yiddish 1
 
Names
University of Vermont. University Libraries. Special Collections 12
University of Vermont 7
Aiken, George D. (George David), 1892-1984 5
Republican Party (Vt.) 4
Hopkins Family 3
∨ more
Lake Champlain Transportation Company 3
United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 3
University of Vermont. 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
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
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
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
Barter, Abraham B. 1
Barton Family 1
Baruch, Bernard M., (Bernard Mannes), 1870-1965 1
Bates, Mary Russell 1
Bates, Samuel Lysander, 1831-1904 1
Bearse, Florence Thomas 1
+ ∧ less