Skip to main content Skip to search results

Showing Collections: 101 - 110 of 151

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

Office of the President (Daniel Clark Sanders) Records

 Series
Identifier: RG-002-001
Abstract

Daniel Clark Sanders (1768-1850) was the first President of the University of Vermont, 1800-1814. The collection consists of early records of the University of Vermont, including accounts, subscriptions, correspondence to individuals and members of the Corporation.

Dates: 1791-1953

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

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

Paul Brigham Papers

 Collection
Identifier: mss-940
Abstract

The Paul Brigham papers include correspondence, legal/court documents, Vermont town and state documents, and personal financial papers. Paul Brigham moved to Norwich, Vermont, in 1781 after serving in the Continental Army during the American Revolution and soon became prominent in both local and state affairs.

Dates: 1763-1837

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

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Repository
University of Vermont Libraries, Special Collections 149
University of Vermont Archives 2
 
Subject
Correspondence 149
Photographs 41
Financial records 24
Clippings 23
Diaries 21
∨ more
Writings 19
Notes 15
United States -- History -- Civil War, 1861-1865 14
Manuscripts for publication 9
Speeches 9
Vermont -- History -- Civil War, 1861-1865 9
Legal documents 8
Poetry 8
United States -- History -- Personal narratives -- Civil War, 1861-1865 8
Minutes 7
Reports 7
United States--History--Civil War, 1861-1865 7
Accounts 6
Authors, American -- 20th century 6
Deeds 6
Poets, American -- 20th century 6
Sermons 6
Soldiers -- Correspondence -- 1845-1875 -- Vermont 6
Account books 5
Burlington (Vt.) 5
Manuscripts (document genre) 5
Manuscripts (for publication) 5
Maps 5
Reviews (document genre) 5
Scrapbooks 5
Bradford (Vt.) 4
Business records 4
Champlain, Lake 4
Clippings -- Newspapers 4
Family -- History 4
Genealogies 4
Notebooks 4
Receipts (financial records) 4
Religion -- Vermont 4
School records 4
Vermont Politics and government 4
Vermont--Politics and government 4
World War, 1939-1945 4
Audiotapes 3
Civil rights 3
Conservation of natural resources 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
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 5
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
Engels, John 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
Barnum, Samuel Horace 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
+ ∧ less