Skip to main content Skip to search results

Showing Collections: 491 - 500 of 624

Sanborn Partridge Papers

 Collection
Identifier: mss-550
Abstract

The Sanborn Partridge Papers are records from Vermont state legislator Sanborn Partridge. The collection consists of VT legislative commission materials related to the reapportionment of the Vermont State Legislature 1962-1981, including correspondence, maps, data and analysis, plans, notes, and reports.

Dates: 1961-1981

Sandford Gadcomb Papers

 Collection
Identifier: mss-977
Abstract

The Sanford Gadcomb Papers are composed mainly of political sketches and observations on state and national affairs for the years 1811-1819.

Dates: 1811-1819

Sarah Norcliffe Cleghorn Papers

 Collection
Identifier: mss-389
Abstract

The Sarah N. Cleghorn papers include correspondence, manuscripts of poems and prose works, notes, diaries, accounts and account books, newspapers clippings, printed and published material, memorabilia, manuscripts of other people's works, and photographs relating to the Cleghorn, Dalton and Hawley families.

Dates: 1820-1995

Savage Family Papers

 Collection
Identifier: mss-035
Abstract

Collection includes primarily letters (1860-79) received by Reuben A. and Elizabeth R. Ladd Savage, residents of Stowe, Vt., from family members in New England, Baraboo, Wisconsin, Esondido, California, Lawrence, Kansas, and Metamora, Illinois, concerning everday life; includes a few civil War letters from Stowe men serving in the Army.

Dates: 1768-1902

Shaw Family Letters

 Collection
Identifier: mss-954
Abstract

Letters of George Bradford Shaw (1800-1853) and wives Susan Maria Griswold (1799-1825, m. 1823) and Nancy Howard Bigelow (1808-1878, m. 1830).

Dates: 1819-1843; Majority of material found within 1819 - 1823

Shelburne Spinners Records

 Collection
Identifier: mss-130
Abstract

The collection contains the records for internal management of the co-operative, e.g., minutes of weekly meeting for four years, newsletters for three years, dye recipes for five years.

Dates: 1972-1978

Sheldon Press Ilustration Plates Collection

 Collection
Identifier: mss-499
Abstract

Collection consists of illustration/engraving "cuts" of plates attached to wooden blocks with images of buildings and scenes of UVM, Burlington, and other places in Vermont.

Dates: circa 1890?

Shepard Family Papers

 Collection
Identifier: mss-808
Abstract

Collection contains the Civil War letters of Harvey Shepard and his son Fenimore Shepard. Both served as Infantry Privates. Some letters of Joseph S. Perkins of the First Vermont Cavalry and Fenimore's eventual brother-in-law, are also present. There are a few additional addresses and regimental reunion materials.

Dates: 1861-1918

Smith Family of Bethel and Randolph, VT, Papers

 Collection
Identifier: mss-503
Abstract

Collection contains photographs (tintypes, ambrotypes, Daguerreotypes), a photo album including Civil War cdv's, and a pocket Bible.

Dates: circa 1860-1890

Smith Family of Burlington, VT, Papers

 Collection
Identifier: mss-504
Abstract

Collection contains Burlington Savings Bank materials, 1918-1960, including annual reports, articles by bank president Levi Smith, Free Press ads, and some correspondence, 1930s and 1940s. American Red Cross, Northern Vermont chapter records, 1975-1989. There are some personal financial records, printed materials, and correspondence.

Dates: 1918-1989

Filter Results

Additional filters:

Repository
University of Vermont Libraries, Special Collections 570
University of Vermont Archives 31
The Fairbanks Museum and Planetarium Archives. 14
The St. Johnsbury Athenaeum Archives 9
 
Subject
Correspondence 147
Photographs 63
Diaries 39
Financial records 35
Clippings 29
∨ more
Writings 23
United States -- History -- Civil War, 1861-1865 19
Notes 18
Burlington (Vt.) 17
Minutes 15
Speeches 13
Vermont -- History -- Civil War, 1861-1865 13
Manuscripts for publication 12
Sermons 12
Reports 11
Scrapbooks 11
Accounts 10
United States -- History -- Personal narratives -- Civil War, 1861-1865 10
Account books 9
Legal documents 9
Poetry 9
United States--History--Civil War, 1861-1865 9
Deeds 8
Architectural drawings (visual works) 7
Business records 7
Church records 7
Vermont -- Politics and government 7
Authors, American -- 20th century 6
Champlain, Lake 6
Clippings -- Newspapers 6
Family -- History 6
Landscape photography 6
Manuscripts (document genre) 6
Notebooks 6
Poets, American -- 20th century 6
Receipts (financial records) 6
Reviews (document genre) 6
School records 6
Soldiers -- Correspondence -- 1845-1875 -- Vermont 6
Architectural photography 5
Bradford (Vt.) 5
Clergymen -- Congregationalists 5
Manuscripts (for publication) 5
Religion -- Vermont 5
Vermont --History --Civil War, 1861-1865 5
World War, 1939-1945 5
Architects -- Vermont 4
Articles 4
Civil rights 4
Dockets 4
Family-owned business enterprises -- Vermont 4
Genealogies 4
Governors -- Vermont 4
Invoices 4
Legislators -- Vermont 4
Maps 4
Nuclear disarmament 4
Political campaigns 4
Politics -- Vermont 4
Portraits 4
Theater -- Vermont -- Burlington 4
Vermont Politics and government 4
Vermont--Politics and government 4
Architecture -- Vermont 3
Architecture--Vermont 3
Audiotapes 3
Authors 3
Churches -- Vermont -- Burlington. 3
Communism -- United States 3
Congregational churches -- Clergy -- Vermont 3
Dance 3
Family--History 3
Farmers -- Vermont 3
Flood control 3
Lake Champlain Waterway 3
Land surveys 3
Lectures 3
Ledgers (account books) 3
Letters (correspondence) 3
Memorabilia 3
Memorandums 3
Photographs--Vermont 3
Politicians -- Vermont 3
Politicians--Vermont 3
Programs 3
Religion--Vermont 3
Rosters 3
Rutland (Vt.) 3
Songs (document genre) 3
Theology 3
Women--Societies and clubs. 3
World War, 1914-1918 3
Agriculture 2
Agriculture -- Vermont 2
Anti-communist movements -- United States 2
Antimissile missiles 2
Architecture -- Burlington (Vt.) 2
Architecture -- Details. 2
Architecture, Domestic -- Burlington (Vt.) 2
Arlington (Vt.) 2
+ ∧ less
 
Language
English 622
French 1
German 1
Swedish 1
Yiddish 1
 
Names
University of Vermont 18
University of Vermont. University Libraries. Special Collections 12
University of Vermont. Office of the President 10
Aiken, George D. (George David), 1892-1984 5
Republican Party (Vt.) 4
∨ more
Hopkins Family 3
Lake Champlain Transportation Company 3
United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 3
University of Vermont. 3
University of Vermont. -- Administration 3
University of Vermont. -- History 3
Austin, Warren Robinson, 1877-1962. 2
Bailey, Henry Albon 2
Baird, Spencer Fullerton 1823-1887 2
Bentley, W.A. (Wilson Alwyn) 2
Billings, Frederick, 1823-1890 2
Budbill, David 2
Central Vermont Public Service Corporation 2
Coolidge, Calvin, 1872-1933 2
Elm Tree Press 2
Engels, John 2
Episcopal Church. Diocese of Vermont 2
First Unitarian Universalist Society (Burlington, Vt.) 2
Fletcher Allen Health Care 2
Gibson, Ernest W. Jr. 1901-1969 2
Goddard College. 2
Green Mountain Club 2
Haugen, Rolf N. B. 2
Hoff, Philip H. (Philip Henderson) 2
Jezer, Marty 2
Lane Press 2
MacMartin, Helen Hawthorne 2
Marsh, George Perkins 1801-1882 2
Marsh, James 2
Middlebury College 2
Morrill, Justin S., (Justin Smith), 1810-1898 2
Partridge, Sanborn 2
Plumley, Charles Albert, 1875-1964 2
Proctor, Mortimer Robinson, 1889-1968 2
Sanders, Bernard 2
Shaw family 2
Stafford, Robert T. 2
Towne, Elmer 2
United States. Army. Vermont Infantry Regiment, 10th (1862-1865). 2
United States. Army. Vermont Infantry Regiment, 12th (1862-1863) 2
United States. Army. Vermont Infantry Regiment, 1st (1916) 2
United States. Army. Vermont Infantry Regiment, 6th (1861-1864) 2
University of Vermont -- History 2
University of Vermont. University Libraries. Special Collections. 2
Vermont Antiquarian Society 2
Vermont Copper Company 2
Vermont Historical Society 2
Washburn, Peter Thacher, 1814-1870 2
Williams, Samuel 2
A.W. Hoag and Associates 1
Abbott, Collamer M., b. 1919 1
Abbott, Fortis 1
Abernethy's 1
Adelson, Richard 1
Aero Club of Vermont 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, Irene E. 1
Allen, Jerusha 1
Allen, Levi, 1746-1801 1
Allen, Lyman 1
American Engineering Council 1
American Friends Service Committee 1
American Society of Mechanical Engineers 1
Anderson, George P. 1
Angell, James Burrill 1
Anisfield, Nancy 1
Armenian Russian Institute 1
Arnold, Benedict, 1741-1801 1
Arnold, Bob 1
Athena Club 1
Atkinson, Brooks, 1894 1
Atwill, J. Sanger 1
Babcock, Robert S. 1
Bailey, Consuelo Northrop 1
Bailey, Guy W. (Guy Winfred) 1
Bakersfield (Vt.). Free Public Library. 1
Baldwin Manufacturing Company 1
Ballard, Alfred K., d. 1874. 1
Ballard, Haria 1
Barker, B. Benton 1
Barlow Company 1
Barlow, Joel, 1754-1812 1
Barnum, Samuel Horace 1
Barr Family 1
Barrett, Caroline (Sanford), d. 1926 1
Barrett, Charles S., b.1860 1
Barrett, Charles, 1830-1892. 1
Barrett, John, 1866-1938. 1
+ ∧ less