Skip to main content Skip to search results

Showing Collections: 341 - 350 of 570

Lucretia Wilson Dutton Papers

 Collection
Identifier: mss-972
Abstract

The collection consists of thirty-three letters received by Lucretia Wilson Dutton from members of her family during the years 1824-1855.

Dates: 1824-1855

Lucy Mallary Bugbee Papers

 Collection
Identifier: mss-869
Abstract

Collection contains correspondence, travel materials, clippings, and honors documenting the life and activities of Lucy Mallary Bugbee, especially related to the conservation of wildflowers.

Dates: 1904-1984

Luther C. Parkhurst Letters

 Collection
Identifier: mss-771
Abstract

Collection consists of 102 letters written by a Windsor, VT soldier in World War II. Parkhurst served in the Quartermaster's Corps in the U.S. and the South Pacific.

Dates: 1942-1945

Lyman Allen Papers

 Collection
Identifier: mss-160
Abstract Dr. Lyman Allen, 1872-1961, served on the faculty of the College of Medicine at the University of Vermont, was professor of Surgery at UVM, chief of Surgery at the Mary Fletcher Hospital, and attending surgeon at the Mary Fletcher, DeGoesbriad Memorial, and Fanny Allen Hospitals. This collections contains a book of typescript poetry, much of it concerning Christmas, a 1950 travel journal, an audio tape of an interview from about 1960, information about his property, a letter regarding his...
Dates: 1942-1971

Lynette Muller Papers

 Collection
Identifier: mss-452
Abstract

Collection contains the personal papers of Muller, as well as collected photographs and research on towns, buildings, and institutions in Vermont.

Dates: circa 1930-1980

Lynn Richardson Pitcher Papers

 Collection
Identifier: mss-782
Abstract

Collection consists of letters home from the European Theater of World War II to Londonderry, Vermont, by Lynn R. Pitcher.

Dates: 1943-1945

Lyric Theatre Records

 Collection
Identifier: mss-118
Abstract

The Lyric Theatre Collection includes mainly financial records of the business manager, bank statements, canceled checks, and programs from play productions.

Dates: 1974-1986

Mabel Augusta Ruggles Cobb Papers

 Collection
Identifier: mss-356
Abstract

The Mabel Ruggles Cobb collection contains typescripts of over 50 stories which have been arranged alphabetically by title. There are only a few letters in the correspondence file.

Dates: 1911-1958

Madeleine May Kunin Papers

 Collection
Identifier: mss-773
Abstract

The Madeleine May Kunin Papers contain materials spanning her political career from 1977 as Lieutenant Governor to 1996 when she left the United States to become Ambassador to Switzerland.

Dates: 1977-1992

Maeck and Tracy Families Papers

 Collection
Identifier: mss-419
Abstract

Collection contains correspondence, business and legal papers, photographs, scrapbooks, diaries and other materials documenting the activities of the Maeck and Tracy families.

Dates: 1801-1962

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