Skip to main content Skip to search results

Showing Collections: 91 - 100 of 143

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

Mary B. Maher Papers

 Collection
Identifier: mss-420
Abstract

Collection contains official correspondence, committee reports, legislation, notes and memos, and other materials documenting Maher's term as State Representative for South Burlington.

Dates: 1975-1977

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

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

Myron Samuelson Papers

 Collection
Identifier: mss-804
Abstract

Collection contains photographs, correspondence, some UVM materials, and other documentation of Samuelson's life as well as his collected research (including many photographs), manuscript and typescript drafts, and preparation correspondence of his book, "The Story of the Jewish Community of Burlington, Vermont."

Dates: 1867-1985

Nancy Anisfield Papers

 Collection
Identifier: mss-159
Abstract

This collection contains the manuscript of the book Vietnam Anthology, 1987. It also contains release forms from authors and publishers and correspondence between Anisfield and authors.

Dates: 1986-1987

Nellie Talman Papers

 Collection
Identifier: mss-532
Abstract

Collection contains materials belonging to Nellie Talman, predominantly letters from her fiance, friends, and the University of Vermont. Also contains newspaper, photographs, and printing plates.

Dates: 1887-1909

Onion Family Papers

 Collection
Identifier: mss-122
Abstract

The Onion Family Papers contains correspondence, business and financial documents, photographs, railroad correspondence and memorabilia, personal ephemera, and miscellaneous material relating to Carlos and Mary Onion of Rutland, Vermont for the period 1860-1870.

Dates: 1860-1940

Parker Family Papers

 Collection
Identifier: mss-137
Abstract

The Parker Family Papers consist largely of Civil War letters to and from Moses A. Parker. Parker's letters, many of which are to his fiance and eventual wife Eliza E. Hale Parker, offer considerable detail on the daily life of the Civil War soldier. The Parker Family was from Concord, Vermont.

Dates: 1820-1952

Filtered By

  • Repository: University of Vermont Libraries, Special Collections X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 141
Photographs 40
Clippings 23
Financial records 22
Diaries 21
∨ more
Notes 15
Writings 15
United States -- History -- Civil War, 1861-1865 13
Manuscripts for publication 9
Vermont -- History -- Civil War, 1861-1865 9
Legal documents 8
Speeches 8
United States -- History -- Personal narratives -- Civil War, 1861-1865 8
Poetry 7
Reports 7
United States--History--Civil War, 1861-1865 7
Accounts 6
Deeds 6
Minutes 6
Soldiers -- Correspondence -- 1845-1875 -- Vermont 6
Account books 5
Authors, American -- 20th century 5
Burlington (Vt.) 5
Manuscripts (document genre) 5
Poets, American -- 20th century 5
Reviews (document genre) 5
Scrapbooks 5
Bradford (Vt.) 4
Business records 4
Champlain, Lake 4
Clippings -- Newspapers 4
Family -- History 4
Genealogies 4
Manuscripts (for publication) 4
Maps 4
Notebooks 4
Receipts (financial records) 4
Religion -- Vermont 4
School records 4
Sermons 4
Vermont Politics and government 4
Vermont--Politics and government 4
World War, 1939-1945 4
Audiotapes 3
Civil rights 3
Governors -- Vermont 3
Lectures 3
Legislators -- Vermont 3
Letters (correspondence) 3
Memorabilia 3
Memorandums 3
Politicians--Vermont 3
Rutland (Vt.) 3
Vermont -- Politics and government 3
Vermont --History --Civil War, 1861-1865 3
World War, 1914-1918 3
Architectural drawings (visual works) 2
Architecture--Vermont 2
Arlington (Vt.) 2
Articles 2
Authors 2
Authors, American 2
Banking -- Vermont 2
Bills (legislative records) 2
Book collecting 2
Burlington, (Vt.) History 2
Church records 2
Clergymen -- Congregationalists 2
Congressional committee reports 2
Conservation of natural resources 2
Courts -- Vermont -- Windsor County 2
Dockets 2
Drafts (documents) 2
Essex (Vt.) 2
Family-owned business enterprises -- Vermont 2
Flood control 2
Illinois 2
Invoices 2
Lake Champlain Waterway 2
Land surveys 2
Lawyers 2
Lawyers--Vermont--Windsor County 2
Ledgers (account books) 2
Legislators -- United States 2
Legislators--United States 2
Nuclear disarmament 2
Political campaigns 2
Politicians 2
Politics, Practical--Vermont 2
Politics--Vermont 2
Practice of law 2
Religion--Vermont 2
Rosters 2
Social reform--Political aspects 2
Songs (document genre) 2
Thetford (Vt.) 2
Transcripts 2
United States -- History -- War of 1812 2
Vermont History 2
Vermont--History 2
+ ∧ less
 
Names
University of Vermont 4
Aiken, George D. (George David), 1892-1984 3
Austin, Warren Robinson, 1877-1962. 2
Baird, Spencer Fullerton 1823-1887 2
Billings, Frederick, 1823-1890 2
∨ more
Budbill, David 2
Coolidge, Calvin, 1872-1933 2
Goddard College. 2
Hopkins Family 2
Marsh, George Perkins 1801-1882 2
Morrill, Justin S., (Justin Smith), 1810-1898 2
Plumley, Charles Albert, 1875-1964 2
Proctor, Mortimer Robinson, 1889-1968 2
Republican Party (Vt.) 2
United States. Army. Vermont Infantry Regiment, 10th (1862-1865). 2
United States. Army. Vermont Infantry Regiment, 1st (1916) 2
United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 2
United States. Army. Vermont Infantry Regiment, 6th (1861-1864) 2
University of Vermont. 2
Vermont Historical Society 2
Washburn, Peter Thacher, 1814-1870 2
Abbott, Collamer M., b. 1919 1
Adelson, Richard 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, Jerusha 1
Allen, Levi, 1746-1801 1
Anisfield, Nancy 1
Armenian Russian Institute 1
Arnold, Benedict, 1741-1801 1
Atkinson, Brooks, 1894 1
Bailey, Henry Albon 1
Baldwin Manufacturing Company 1
Barlow, Joel, 1754-1812 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
Baruch, Bernard M., (Bernard Mannes), 1870-1965 1
Bennington Battle Monument and Historical Association. 1
Bennington Museum and Historical Art Gallery. 1
Bentley, W.A. (Wilson Alwyn) 1
Berster, Kristina 1
Bill family 1
Blanchard Family 1
Bobrick, Benson, 1947- 1
Brainerd, Heloise, 1881-1969. 1
Brameld, Theodore Burghard Hurt, 1904- 1
Brandt & Brandt. 1
Brattleboro Memorial Hospital. 1
Brattleboro Reformer. 1
Brattleboro Retreat. 1
Bread and Puppet Theatre 1
Brown, John Carter 1
Brown, John, 1800-1859 1
Buck Lake Christian Camp (Date of work--1951-1953; ) 1
Buck, Pearl, 1892-1973 1
Burlington Courier (Burlington, Vt.) 1
Burlington Historical Society 1
Canfield Family 1
Canfield, Flavia Camp, b. 1844 1
Canfield, James Hulme, 1830-1909 1
Canfield, Thomas Hawley 1
Canfield, Thomas Hawley, 1822-1897. 1
Canfield, Thomas Hawley, 1874-1864? 1
Cargill Family 1
Cargill, George 1
Carlisle, Lilian Baker 1
Carruth, Hayden 1
Carter, Edward C. (Edward Clark), 1878-1954. 1
Castle, Abel 1
Castle, Marshall 1799-1875 1
Central Vermont Railway. 1
Chase, Henry Lewis 1
Chittenden, L. E. (Lucius Eugene), 1824-1900. 1
Chittenden, Thomas, 1730-1797 1
Clark Family 1
Clark, Henry 1829-1899 1
Clark, Jonas 1775-1854 1
Clark, Merritt 1803-1898 1
Clarke, Jess 1
Colby, Bainbridge, 1869 1
Coleman, Harold E. 1
Collamer Family 1
Collamer, Jacob, 1791-1865 1
Collins, Benjamin M. 1
Columbia University 1
Commercial Bank (Burlington, Vt.) 1
Congdon, Herbert Wheaton, 1876-1965. 1
Congregational Church. (Georgia, Vt.) 1
Congregational Woman's Home Missionary Union of Vermont 1
Cowles, Clarence P. (Clarence Porter) 1
Craig, James Henry, Sir 1
Crane, Ephraim F. 1
+ ∧ less