Skip to main content Skip to search results

Showing Collections: 351 - 360 of 570

Malvine Cole Papers

 Collection
Identifier: mss-969
Abstract

Principal subjects include: COPA, Daniel Webster Day (Stratton festival celebrating the anniversary of Webster's visit in 1840), Friends of Rehabilitation, Hills of Vermont (a real estate venture), Offski Theatre, and material relating to Cole's public relations work with Stratton Mountain, and the political campaigns of Luke Crispe, Henry Vail and Philip Hoff.

Dates: 1950-1972

Manning Manufacturing Company Records

 Collection
Identifier: mss-1002
Abstract

The Manning Manufacturing Company Records consist of 17 oversize ledgers documenting the financial aspects of the Manning Manufacturing Company of Rutland, Vermont. The company manufactured equipment for the dairy industry such as butter churns and milk bottle washers.

Dates: 1912-1946

Maranville Family Papers

 Collection
Identifier: mss-728
Abstract The Maranville Family Papers contain correspondence between family members of the Maranville (or DeMaranville) Family of Poultney, Vermont and Ticonderoga and Clarkson, New York covering day-to-day events. The collection also includes photocopies of newspaper articles and poems, a photocopy of a poster of the Civil War veterans and members of Joyce Post No. 49, a document listing the birth and death dates of the Maranville family members, and Civil War letters of four Maranville brothers,...
Dates: 1847-1940

Margaret Farnsworth Diaries

 Collection
Identifier: mss-628
Abstract

Collection consists of diaries of Margaret Farnsworth who died in 1999 at age 105.

Dates: 1910-1998

Mari Tomasi Papers

 Collection
Identifier: mss-155
Abstract

The Mari Tomasi Papers contain drafts of two or her novels, Deep Grow the Roots and Like Lesser Gods, some records of the Poetry Society of Vermont, and several later articles and short stories, including "The Italian Story in Vermont" and "Happy Gifts to the Little King."

Dates: 1940-1963

Marshall Castle Papers

 Collection
Identifier: mss-964
Abstract

Marshall Castle (1799-1875) represented the town of Essex in the General Assembly, and held other important offices of trust. The Marshall Castle papers include correspondence with family and townspeople, bills, receipts, notes, documents, land surveys, accounts and other papers. The collection contains materials from Marshall's father, Abel Castle, in addition to Marshall's papers.

Dates: 1799-1903

Martha D. Kennedy Papers

 Collection
Identifier: mss-067
Abstract

The collection consists of correspondence, newsletters, newspaper clippings, and other printed material relating to the various organizations with which Martha was involved.

Dates: 1946-1978

Martin Tierney Records

 Collection
Identifier: mss-533
Abstract

Collection contains the architectural project files and drawings of Tierney's architectural company of Burlington, Vermont. The collection includes client correspondence, notes, billings, bills and receipts, schedules, estimates, change orders, court documents, grants, transmittals, contracts and agreements, codes, specifications, photographs, requisitions, drawings and plans, and other records.

Dates: 1975-2002

Marty Jezer Papers

 Collection
Identifier: mss-611
Abstract

Collection contains Jezer's collected notes and research for his writing projects; peace activism publications that he was involved with; books and other materials about self-help for stuttering; personal correspondence; personal financial records; and collected research on political topics including single payer health care, campaign finance reform, and peace activism.

Dates: circa 1960-2000

Marty Jezer Papers related to the Working Group on Electoral Politics and Campaign Finance Reform

 Collection
Identifier: mss-610
Abstract

Collection contains clippings, articles, books, drafts, subject files, correspondence, studies, reports, notes, legislation and laws, working papers, and leaflets related to the work of the Working Group on the subject of Campaign Finance Reform.

Dates: circa 1980-2000

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