Skip to main content Skip to search results

Showing Collections: 41 - 50 of 151

Fletcher D. Proctor Papers

 Collection
Identifier: mss-051
Abstract

Proctor served as Governor of Vermont, 1906-1908. Collection includes primarily correspondence between Proctor and the State attorney general, Clarke C. Fitts, concerning official State and Legal mattters and the legal position of the State on assorted issues.

Dates: 1904-1908

Frances Parkinson Keyes Papers

 Collection
Identifier: mss-148
Abstract

Frances Parkinson Keyes (July 21, 1885 - July 3, 1970) was one of the best-known authors of her time. The Frances Parkinson Keyes Papers consist of 13 cartons of materials from 1898 to 1972. The Papers are arranged into four series: Correspondence, Early Writings, Manuscripts, and Personal Materials.

Dates: 1878-1972

Frank Lester Greene Papers

 Collection
Identifier: mss-056
Abstract

Frank Lester Greene served in the US House of Representatives from Vermont, 1912-1923. Prior to his tenure in the US House he had been active in Republican clubs and activities in the state and served with the Vermont National Guard in the Spanish-American War. The collection of papers primarily includes family documents, photographs, military papers, speeches, articles, correspondence, campaign material and family memorabilia.

Dates: 1788-1968

Garden Way Publishing Company Records

 Collection
Identifier: mss-060
Abstract Garden Way Publishing existed primarily as a mail-order publishing house specializing in books on self-sufficiency and natural alternatives. Collection includes correspondence, typescripts, galleys, production notes, production mechanicals, reviews, art work, and photos, relating to titles published by the company; together with material relating to accounting, title selection, production, sales, and marketing, Gardens for All, and the Garden Way Living Center, Burlington, Vt.; and...
Dates: 1970-1981

General William I. Westervelt Papers

 Collection
Identifier: mss-583
Abstract

The collection contains military correspondence, marching orders, military reports and studies on artillery from arsenal in the U.S., and artillery handbooks from Westervelt's time as Brigadier General leading up to and during American involvement in World War I. Personal and business papers from his civilian life detail consulting work for business, mechanical engineering, and nuclear energy.

Dates: 1906-1960

George D. Aiken Papers

 Collection
Identifier: mss-172
Abstract

The papers consist primarily of Aiken's senatorial files: bills and amendments, hearings, committee reports and recommendations, statistical studies, press releases, a great deal of correspondence, newspaper clippings, articles, photographs, sound recordings, films, and his senate diaries, as well as some materials from Aiken's gubernatorial years

Dates: 1892-1987

George Percival Auld Papers

 Collection
Identifier: mss-180
Abstract

The George P. Auld Collection contains correspondence, articles, drafts of articles and books by Auld, research materials, printed matter, newspaper clippings, published pamphlets and journals relating to Auld's interests and miscellaneous memorabilia for the period 1905-1968.

Dates: 1905-1968

George Perkins Marsh Collection

 Collection
Identifier: mss-985
Abstract Collection includes correspondence, diaries (1864-82), notebooks (1834-86), and published works, relating to protective tariff, founding of Smithsonian Institute, Mexican War, Civil War, and other political issues during Marsh's congressional career; his impressions of Garabaldi and Italian unification while U.S. minister to Italy (1860-82); and comparative philosophy, Near Eastern Studies, Scandanavian Studies, conservation, book collecting, and other scholarly interests. Includes papers of...
Dates: 1812-1929

Georgia Congregational Church Collection

 Collection
Identifier: mss-106
Abstract

The Georgia Vermont Congregational Church Papers, 1803-1940, contain correspondence, letters of admonition and excommunication, subscription and membership lists, minutes of meetings, deeds, and other documents relating to the church.

Dates: 1803-1940

Gladys Neiburg Papers

 Collection
Identifier: mss-121
Abstract

The bulk of the collection documents Neiburg's literary works.

Dates: 1939-1974

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