Skip to main content Skip to search results

Showing Collections: 11 - 20 of 21

Lanpher and Demeritt Families Papers

 Collection
Identifier: mss-899
Abstract

The collection contains Civil War letters, family correspondence, photographs, photograph albums, diaries, notes, school work, memorial cards, clippings, and financial documents (pension claims) documenting George M. Lanpher and Rufus G. Lanpher who both served in the Civil War. Activities of other members and later generations of the related families of Lanpher and Demeritt are also documented.

Dates: 1846-1941

Parker/Fleming Family Papers

 Collection
Identifier: mss-048
Abstract

The Parker/Fleming Collection deals primarily with the descendants and relations of Charles Carrol Parker (1814-?), a Congregational minister who preached in various churches in Vermont and Maine, and Elizabeth Fleming Parker (1813-1979), his wife. The letters span the time period of 1835-1909, with the bulk of the collection lying between 1863-1879.

Dates: 1835-1909

Peake Family Papers

 Collection
Identifier: mss-049
Abstract The Peake family arrived in the area that would become Addison County, Vermont, in 1779, when William Peake (1740-1813) moved with his family from Nantucket to the frontier town of Monkton. William's son Seth (1784-1827) settled in nearby Bristol in 1810 as a saddler and storekeeper, beginning more than a centry and a half of Peake residency in that community. The Peake Family Papers consist of approximately six linear feet of correspondence, bound manuscripts, diaries and other...
Dates: 1793-1955

Rockwell Family Papers

 Collection
Identifier: mss-141
Abstract

The Rockwell Family Papers consist of two cartons of letters, business papers, bound diaries and account books, photographs, newspaper clippings, and other papers. The chronological span of the collection is from 1854 to 1972, with the great majority of the papers dating from the 1850s to 1929. Most of the materials in the Rockwell Family Papers relate to Ell B. Rockwell's many years of service on Lake Champlain steamboats.

Dates: 1854-1972

Spear Family Papers

 Collection
Identifier: mss-153
Abstract

Richard Spear (1737-1788) moved to Shelburne, Vermont, from Braintree, Massachusetts, in the summer of 1783. He died five years later, but his sons Asahel (1778-1849) and Elhanan W. Spear (1782-1869) remained in Shelburne and raised families there. The Spear Family Papers contain an interesting variety of manuscripts from the 1790s to the 1940s.

Dates: 1793-1942

Stanley Calef Wilson Papers

 Collection
Identifier: mss-012
Abstract

Stanley Calef Wilson was a lawyer in Vermont and Governor, 1931-1935. Collection includes correspondence, diary (1918), speeches, school essays, desk calendars, campaign material, printed matter, and newspaper clippings. Includes folders on the Vermont Copper Company (1942-57), of which Wilson was secretary, and the Vermont "Little Hoover" Commission to study state Government (1957), and material on banking, farming, insurance, politics, religion, and road building.

Dates: 1879-1962

Perley M. Stoughton Papers

 Collection
Identifier: mss-958
Abstract The Perley M. Soughton Papers document this Burlington resident's training and service in World War I as an aviator in France with the 166th Aero Squadron. The majority of the collection consists of letters to his mother Mrs. A.C. (Hattie) Stoughton and also include correspondence with other family members and friends, photographs and negatives, postcards, financial records, insurance records, two diaries, military documents, objects, programs and documents from social and fraternal groups,...
Dates: 1867-1959; Majority of material found within 1917 - 1920

Tabor H. Parcher Papers

 Collection
Identifier: mss-770
Abstract

Collection contains several letters of Civil War soldier, Tabor H. Parcher of the 10th VT Regiment, to his wife Sarah, as well as Parcher's diary.

Dates: 1862-1880

Theodore Brameld Papers

 Collection
Identifier: mss-091
Abstract

The Brameld Papers include professional and family biographical information and correspondence, financial records, academic papers, published journal articles, publicity, book reviews, media presentations, family ephemera, two diaries, a scrapbook, audio tapes, slides, photographs, and newspaper clippings.

Dates: 1896-2002

Wicker Family Papers

 Collection
Identifier: mss-020
Abstract Collection includes correspondence, diaries, financial papers, receipts, memo books, printed items, and photos of Cyrus Washburn Wicker (1814-1887), merchant, of North Ferrisburgh, Vt., his wife, Maria Delight Wicker (1817-1903), and their sons, Henry C. Wicker (1839-1907) and Cassius M. Wicker (1844-1913), who traveled west to work for and manage various western railroads. Includes correspondence of Augustus C. French (1808-1864), attorney and Governor of Illinois (1846-1853) with his wife,...
Dates: 1818-1965; Majority of material found within 1861-1896

Filtered By

  • Subject: Correspondence X
  • Subject: Diaries X

Filter Results

Additional filters:

Subject
Photographs 10
Financial records 6
Clippings 5
United States -- History -- Civil War, 1861-1865 5
Champlain, Lake 3
∨ more
Vermont -- History -- Civil War, 1861-1865 3
Account books 2
Family -- History 2
Notebooks 2
United States -- History -- Personal narratives -- Civil War, 1861-1865 2
Writings 2
Accounts 1
Agricultural credit--United States 1
Agriculture -- Vermont 1
Alburg (Vt.) 1
Ambassadors 1
Amendments 1
Antimissile missiles 1
Architectural drawings (visual works) 1
Architecture --Details. 1
Architecture, Domestic --Vermont. 1
Architecture--Vermont 1
Arms control 1
Articles 1
Audiotapes 1
Authors and Publishers Vermont 1
Ballistic missle defenses 1
Banking -- Vermont 1
Bills (legislative records) 1
Book collecting 1
Brandon (Vt.) 1
Bristol (Vt.) 1
Buildings --Repair and reconstruction 1
Businessmen Vermont 1
Cambodia 1
Caribbean--1915 1
Champlain, Lake--Navigation 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Clergymen -- Congregationalists 1
Congressional committee reports 1
Conservation of natural resources 1
Constitutional Conventions Vermont 1
Covered Bridges -- Vermont 1
Diplomatic and consular service--1915--Caribbean 1
Diplomats--1915--Caribbean 1
Eagle Pass (Tex.) 1
Education--Philosophy 1
Educators--United States--Biography. 1
Emmigration and Immigration--Vermont 1
Exhibition catalogs 1
Farm law--United States 1
Ferrisburgh (Vt.) 1
Firearms 1
Flood control 1
Food relief 1
Freemasonry Vermont 1
Governors -- Vermont 1
Governors--1846-1853--Illinois 1
Grafton (Vt.) 1
Historic buildings--Vermont. 1
Holocaust, Jewish (1939-1945) 1
Hubbardton, Battle of, 1777 1
Illinois 1
Insurance -- Vermont 1
Lake Champlain Waterway 1
Land surveys 1
Lawyers Vermont 1
Lawyers--Illinois 1
Lectures 1
Long Trail (Vt.) 1
Manuscripts (document genre) 1
Manuscripts (for publication) 1
Manuscripts Speeches 1
Manuscripts for publication 1
Maps 1
Merchants--Vermont--Ferrisburg 1
Mexico -- History -- Revolution, 1910-1920 1
Middletown (Vt.) 1
Motion pictures (information artifacts) 1
New Deal, 1933-1939 1
Notes 1
Nuclear disarmament 1
Nuclear energy 1
Nursery growers 1
Painters 1
Petroleum industry and trade--New England 1
Poetry 1
Politicians 1
Politicians Vermont 1
Politics -- Vermont 1
Portraits 1
Poultney (Vt.) 1
Press releases 1
Railroads--History--United States 1
Receipts (financial records) 1
Religion -- Vermont 1
+ ∧ less
 
Names
University of Vermont 2
Aiken, George D. (George David), 1892-1984 1
Baird, Spencer Fullerton 1823-1887 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
∨ more
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
Billings, Frederick, 1823-1890 1
Brainerd, Heloise, 1881-1969. 1
Brameld, Theodore Burghard Hurt, 1904- 1
Clark Family 1
Clark, Henry 1829-1899 1
Clark, Jonas 1775-1854 1
Clark, Merritt 1803-1898 1
Congdon, Herbert Wheaton, 1876-1965. 1
Custer, Bernadine 1
Custer, George A., (George Armstrong), 1839-1876 1
Dake, Thomas Reynolds, 1785-1852. 1
Demeritt Family 1
Dickinson, John Q. 1
Federal Art Project 1
Field family 1
Field, Frederick Arnold 1850-1935 1
Field, Frederick Arnold 1881-1936 1
Field, William M. 1813-1890 1
French, Augustus C. 1
French, Lucy Southworth 1
Green Mountain Club. 1
Haskell and Wicker. 1
Hemenway, Abby Maria, 1828-1890 1
Holley, Samuel 1
Jane Addams Peace Association. 1
Lake Champlain Transportation Company 1
Lanpher Family 1
Lanpher, George M. 1
Lanpher, Rufus G. 1
Lisman, Irving 1
Marsh, George Perkins 1801-1882 1
Middlebury College 1
Morrill, Justin S., (Justin Smith), 1810-1898 1
Newton, Harold D. 1
Norwich University 1
Parcher, Tabor H. 1
Parker, Charles Carrol 1
Parker, Elizabeth Fleming 1
Parker-Fleming family 1
Peake family 1
Peake, Jane A.G. Holley 1
Peake, Kate Field 1
Peake, Kate Riley 1
Peake, Peveril Stedman 1
Peake, Royal Whitman 1
Peake, Seth 1
Perry, John B. (John Bulkley) 1
Public Works of Art Project (United States) 1
Rockwell family 1
Rockwell, Ell B. 1
Rutland Savings Bank (Rutland, Vt.) 1
Rutland and Washington Railroad Company 1
Sharp, Arthur 1
Society for Educational Reconstruction. 1
Spear family 1
Stone, Frank A. 1
Stoughton, Hattie 1
Stoughton, Perley 1
Troy Conference Academy 1
United States. Army (General subdivision: History. Chronological subdivision: Punitive Expedition into Mexico, 1916.) 1
United States. Army. Vermont Infantry Regiment, 10th (1862-1865). 1
United States. Army. Vermont Infantry Regiment, 1st (1916) 1
United States. Army. Vermont Infantry Regiment, 7th (1862-1866) 1
United States. Army. Vermont Infantry Regiment, 7th (1862-1866). Company C 1
United States. Civil Rights Act of 1964. 1
United States. Commission on Organization of the Executive Branch of the Government (1947-1949) 1
United States. Congress. Pensions. 1
United States. Congress. Senate. Committee on Agriculture and Forestry. 1
United States. Congress. Senate. Committee on Education and Labor. 1
United States. Congress. Senate. Committee on Foreign Relations. 1
United States. Congress. Senate. Committee on Post Office and Civil Service. -- General subdivision--Pensions; 1
United States. Congress. Senate. Committee on Restatement of Republican Principles. 1
United States. Congress. Senate. Food Allotment Bill.. 1
United States. Congress. Senate. Republican Policy Committee.. 1
United States. President's Commission on the Status of Women. 1
United States. Treaty Banning Nuclear Weapons Tests in the Atmosphere, in Outer Space, and under Water (1971). 1
Vermont "Little Hoover" Commission 1
Vermont Cavalry. 1st Reg., 1861-1865. 1
Vermont Copper Company 1
Vermont Yankee Nuclear Power Corporation. 1
Vermont. Governor (Wilson, Calef Stanley : 1931-1935) 1
Wells, Arahanna, 1845-1905 1
Wells, William, 1837-1892 1
Wicker Family 1
Wicker, Cassius M. 1
Wicker, Cyrus French 1
Wicker, Cyrus Washburns, 1814-1887 1
Wicker, Grace Whiting 1
Wicker, Henry C. 1
Wicker, Maria Delight, 1817-1903 1
Wilson, Stanley Calef 1
+ ∧ less