Skip to main content Skip to search results

Showing Collections: 371 - 380 of 570

Mead Family Papers

 Collection
Identifier: mss-436
Abstract

Letters of the Mead family of Hinesburgh, VT, including 12 from Charles E. Mead, a soldier in the 1st VT infantry. Also, account books, diaries, and other papers of the Ferguson family.

Dates: circa 1820-1910

Military Order of the Loyal Legion of the United States Vermont Commandery Papers

 Collection
Identifier: mss-090
Abstract

Collection includes correspondence, drafts of speeches, records and record books, printed material, newspaper clippings, photos, and memorabilia largely relating to social events and historical celebrations sponsored by the commandery or other similar groups, including the Lake Champlain Tercentennial Celebration of 1909. Includes materials from other chapters of the order.

Dates: 1860-1951

Milton Tyler Papers

 Collection
Identifier: mss-539
Abstract

Collection contains correspondence, accounts, cases, writs, deeds, warrants, wills and other estate records, dockets, and other legal materials documenting the career of Judge Tyler.

Dates: 1829-1889; Majority of material found in 1850-1881

Milton (VT) Cooperative Creamery Records

 Collection
Identifier: mss-440
Abstract

Business records of the West Milton Co-operative Creamery Association and the Milton Co-Operative Company, including the charter, company shares, correspondence, photos, etc.

Dates: 1900-1916

Miriam Chapin Papers

 Collection
Identifier: mss-242
Abstract

The Miriam Chapin Papers contain notes, correspondence, typescripts of Chapin's published and unpublished writings, miscellaneous printed matter, clippings (newspaper and magazines), research material, and essay journals reflecting topics such as women's rights, education, contemporary Canadian affairs, Latin America, Native American rights, linguistics, the Canadian Broadcasting Company, unions in Vermont, and Vermont city life.

Dates: 1944-1963

Mississquoi Pulp and Paper Company Records

 Collection
Identifier: mss-443
Abstract

Collection contains publications, manuals, records, and clippings about the Missisquoi Pulp and Paper Mill and Missisquoi Products, in business in Sheldon Springs, VT, since 1895.

Dates: 1915-1995

Mortimer R. Proctor Papers

 Collection
Identifier: mss-043
Abstract Proctor was a businessman who also served as state legislator and Governor of Vermont. Collection includes correspondence, notes, reports, newspapers clippings, printed matter, and other official papers from Proctor’s governorships. Includes material relating to Brattleboro Retreat, flood control, Vermont-New Hampshire border dispute, and World War II domestic programs. Correspondents include U.S. Senators George D. Aiken, Warren R. Austin, Ralph E. Flanders, and U.S. Represenative Charles...
Dates: 1945-1946

Mountain Greenery Records

 Collection
Identifier: mss-451
Abstract

Collection contains the papers of the Mountain Greenery and Community Arts and Media center of Burlington, created by Bob Durand, originally as a home for cultural organizations. Durand lived in Burlington and was a prime mover in the organization of Mountain Greenery. The papers include photographs of the performing hall and performers, clippings, scrapbooks, written plans for the venues and the company, and drawings of the hall, which was originally the Chase warehouse.

Dates: circa 1975-1980

Mount Mansfield Ski Patrol Papers

 Collection
Identifier: mss-450
Abstract

Collection contains published materials, reunion ephemera, weather and death records, rules and manuals, rosters and records of individuals, flags, a poster, and other materials of the Mount Mansfield Ski Patrol, documenting its formation and professionalization, activities, development of skiing in Stowe, weather, and skiing accidents. Many of the materials are photocopies.

Dates: circa 1935-2000

Mrs. Elspeth P. Udall Diaries

 Collection
Identifier: mss-542
Abstract

Collection consists of personal diaries written by Mrs. Udall while working for the Simpson family while living at 61 N. Prospect Street, Burlington, VT and in Craftsbury, VT.

Dates: 1926-1966

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