Skip to main content Skip to search results

Showing Collections: 21 - 27 of 27

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

Springfield Ice Company Records

 Collection
Identifier: mss-522
Abstract

The collection contains records of the Springfield Ice Company owned and operated by Clare John Parker, including employee pay, customer accounts, expenses, accounts with suppliers, as well as records documenting the Ice Industry, the Concrete Industry, the National Recovery Administration (NRA), the War Food Administration, and the New England Ice Dealers Association.

Dates: 1899-1962

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

Vermont in Mississippi Collection

 Collection
Identifier: mss-158
Abstract

Vermont in Mississippi, Inc. (VIM), a civil rights movement project, was organized in June 1965, under the auspices of the Vermont Civil Rights Union. The collection is comprised of correspondence, newspaper clippings, printed materials, business and financial records, progress reports, photos, and audio tapes.

Dates: 1965-1967

Walter Rice Hard Papers

 Collection
Identifier: mss-109
Abstract

The Walter Hard Papers consist of three cartons and one box of manuscripts, newpaper clippings and printed material. Mr. Hard's writings dominate the collection, in the form of clippings of his newspaper columns, drafts of his plays and stories, typescripts and manuscripts of his poems, and different versions of several of his books.

Dates: 1894-1967

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

William Edwin Rudge Papers

 Collection
Identifier: mss-410
Abstract

This collection consists of business correspondence with clients, paper samples, printing examples, and estimates from the companies Elm Tree Press and Lane Press.

Dates: 1937-1953

Filtered By

  • Subject: Correspondence X
  • Subject: Financial records X

Filter Results

Additional filters:

Repository
University of Vermont Libraries, Special Collections 26
University of Vermont Archives 1
 
Subject
Financial records 23
Photographs 12
Diaries 7
Account books 4
Champlain, Lake 4
∨ more
Clippings 4
Receipts (financial records) 4
Writings 4
Legal documents 3
Minutes 3
Poetry 3
Audiotapes 2
Business records 2
Deeds 2
Family -- History 2
Family-owned business enterprises -- Vermont 2
Land surveys 2
Poets, American -- 20th century 2
School records 2
Scrapbooks 2
Sermons 2
Speeches 2
United States -- History -- Civil War, 1861-1865 2
Alburg (Vt.) 1
Authors, American -- 20th century 1
Bakersfield (Vt.) 1
Bristol (Vt.) 1
Cambridge (Vt.) 1
Caribbean--1915 1
Child development 1
Children's art 1
Church records 1
Churches -- Vermont -- Burlington. 1
Civil rights 1
Civil rights movement -- United States 1
Diplomatic and consular service--1915--Caribbean 1
Diplomats--1915--Caribbean 1
Drafts (documents) 1
Education -- Philosophy 1
Education--Philosophy 1
Educators--United States--Biography. 1
Emmigration and Immigration -- Vermont 1
Emmigration and Immigration--Vermont 1
Enosburg (Vt.) 1
Essex (Vt.) 1
Exhibition catalogs 1
Farmers -- Vermont 1
Ferrisburgh (Vt.) 1
Freemasonry -- 1860-1897 -- Vermont 1
General stores -- Vermont 1
Governors--1846-1853--Illinois 1
Illinois 1
Invoices 1
Jackson (Miss.) 1
Law--Vermont 1
Lawyers--Illinois 1
Legislators--United States 1
Manuscripts for publication 1
Memorabilia 1
Merchants--Vermont--Ferrisburg 1
New Deal, 1933-1939 1
Notebooks 1
Notes 1
Observation (Educational method) 1
Painters 1
Photocopies 1
Playbills 1
Portraits 1
Practice of law 1
Printing 1
Quarries and quarrying--Vermont--Grafton. 1
Queen City Park (Burlington, Vt.) 1
Railroads--History--United States 1
Religion -- Vermont 1
Reviews (document genre) 1
Rutland (Vt.) 1
School children 1
Shelburne (Vt.) 1
Shoemakers 1
Sketches 1
Soapstone 1
Songs (document genre) 1
Spiritualism --Vermont 1
Springfield (Vt.) 1
Steamboats -- Champlain, Lake 1
Steamboats--Champlain, Lake 1
Tanning 1
Theater -- Vermont -- Essex 1
United States -- History -- War of 1812 1
United States--History--Civil War, 1861-1865 1
Vergennes (Vt.) 1
Vermont 1
Vermont -- History -- Civil War, 1861-1865 1
Vermont --History --Civil War, 1861-1865 1
Videotapes 1
West (U.S.)--Railroads--History 1
+ ∧ less
 
Names
University of Vermont 2
Ager, Cleda 1
Allen Family 1
Allen, Ethan, 1738-1789 1
Allen, Heman, 1740-1778 1
∨ more
Allen, Heman, 1777-1844 1
Allen, Ira, 1751-1814 1
Allen, Jerusha 1
Allen, Levi, 1746-1801 1
Arnold, Benedict, 1741-1801 1
Barlow, Joel, 1754-1812 1
Billings, Frederick, 1823-1890 1
Brameld, Theodore Burghard Hurt, 1904- 1
Brown, John, 1800-1859 1
Budbill, David 1
Chittenden, Thomas, 1730-1797 1
Collamer Family 1
Collamer, Jacob, 1791-1865 1
Custer, Bernadine 1
Demeritt Family 1
Eagle Lodge 1
Elm Tree Press 1
Essex Community Players 1
Estey Organ Company 1
Estey, Julius J. 1
Fairbanks, Erastus, 1792-1864 1
Federal Art Project 1
Finch, John 1
First Unitarian Universalist Society (Burlington, Vt.) 1
French, Augustus C. 1
French, Lucy Southworth 1
Goodridge Soapstone Quarry. 1
Haldimand, Frederick, Sir, 1718-1791 1
Hard, Walter R. 1
Haskell and Wicker. 1
Holbrook, Frederick, 1813-1909 1
Holley, Samuel 1
Holton Family 1
King, Rufus, 1755-1827 1
Lake Champlain Transportation Company 1
Lane Press 1
Lanpher Family 1
Lanpher, George M. 1
Lanpher, Rufus G. 1
Mattocks, Samuel 1
Middlebury College 1
Morrill, Justin S., (Justin Smith), 1810-1898 1
Moseley, Isaac 1
Napoleon I, Emporer of the French, 1769-1821 1
Norwich University 1
Onion family 1
Parker, Charles E. 1
Parker, Clare John 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
Perley Family 1
Peters, Samuel, 1735-1826 1
Prospect Archive of Children's Work (North Bennington, Vt.) . 1
Prospect Archives and Center for Education and Research . 1
Prospect School (North Bennington, Vt.). 1
Public Works of Art Project (United States) 1
Rockwell family 1
Rockwell, Ell B. 1
Rudge, William Edwin, 1908- 1
Rutland Railway Corporation 1
Sanders, Daniel Clarke 1
Seaver, Edward 1
Sharp, Arthur 1
Skipworth, Fulwar 1
Slade, Robert 1
Society for Educational Reconstruction. 1
Spear family 1
Springfield Ice Company 1
Stone, Frank A. 1
Talleyrand-Perigord, Charles Maurice de, prince de Benevent, 1754-1838 1
Thorn, Stephen 1
Troy Conference Academy 1
Tyler, Milton 1
University of Vermont. 1
University of Vermont. Office of the President 1
Vermont Sunday School Association 1
Vermont in Mississippi, Inc. 1
Walton, E. P., (Eliakim Persons), 1812-1890 1
Washburn, Peter Thacher, 1814-1870 1
Wells, Arthur C. 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
+ ∧ less