Skip to main content Skip to search results

Showing Collections: 521 - 530 of 617

Theodora Peck Papers

 Collection
Identifier: mss-987
Abstract

The Theodora Peck collection is composed of a combination of family papers and literary manuscripts.

Dates: 1842-1960

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

Theodore M. Egan Papers

 Collection
Identifier: mss-619
Abstract

Collection consists of land records of Underhill, Vermont, mainly deeds.

Dates: 1827-1942

Theron S. Dean Papers

 Collection
Identifier: mss-429
Abstract

The collection contains nine "shoeboxes" of lantern slides, mostly related to hiking in the Green Mountains, as well as research and writings on topics such as Vita Therapy, Railroads, Chester Arthur, and the Green Mountain Club. There are family photographs and group photographs of outdoor activities, Green Mountain Club correspondence, a scrapbook of clippings, and other materials that document Dean's activities with the Green Mountain Club and others.

Dates: circa 1880-1940

The Zephine Humphrey Papers

 Collection
Identifier: mss-692
Abstract

Zephine Humphrey Fahnestock was a noted writer of fiction and short essays. The Zephine Humphrey Papers are composed primarily of typescripts of her writings, both published and unpublished. The majority of the collection is made up of a long typescript of Humphrey's unpublished journal for the years 1941-1945.

Dates: 1918-1959

Thomas Davis Papers

 Collection
Identifier: mss-428
Abstract

Papers of Tom Davis relating to his work in the administration of VT Gov. Thomas P. Salmon, and issues in state government during the terms of Philip Hoff and Deane C. Davis.

Dates: circa 1950-1990

Thomas Hawley Canfield Papers

 Collection
Identifier: mss-962
Abstract

The Thomas H. Canfield Papers can be divided into three sections: the correspondence and papers of Thomas H. Canfield, Sr., those of his son, Thomas H. Canfield, Jr. (1874-1964?), and those of the Hopkins family into which Canfield, Sr., married. The collection contains biographical and genealogical material for both families.

Dates: 1797-1964

Thomas P. Salmon Papers

 Collection
Identifier: mss-491
Abstract

Collection contains correspondence, notes, memoranda, speeches, reports, proceedings, printed materials, legal client/case files, Democratic party committee materials, campaign financial and other records, and other materials documenting his activities as a lawyer, VT state legislator, VT Governor, and his campaigns for VT Legislature, Governor, and U.S. Senate and other work in the Democratic party.

Dates: 1957-1976

Thrasher and Blanchard Families Papers

 Collection
Identifier: mss-832
Abstract

Collection contains mainly family correspondence, with some Caledonia County Post Office receipts, a day book of Henry Stetton[?], and a few items of writing signed by members of the Phelps family correspondence from Townsend, VT.

Dates: 1823-1892

Tim Brookes Papers

 Collection
Identifier: mss-208
Abstract

Radio commentaries by Brookes, delivered mainly on Vermont Public Radio, 1990-2004.

Dates: 1990-2004

Filter Results

Additional filters:

Repository
University of Vermont Libraries, Special Collections 566
University of Vermont Archives 28
The Fairbanks Museum and Planetarium Archives. 14
The St. Johnsbury Athenaeum Archives 9
 
Subject
Correspondence 143
Photographs 61
Diaries 38
Financial records 34
Clippings 29
∨ more
Writings 22
Notes 18
United States -- History -- Civil War, 1861-1865 18
Burlington (Vt.) 16
Minutes 13
Speeches 13
Vermont -- History -- Civil War, 1861-1865 13
Manuscripts for publication 12
Reports 11
Scrapbooks 11
Sermons 11
Accounts 10
United States -- History -- Personal narratives -- Civil War, 1861-1865 10
Account books 9
Legal documents 9
United States--History--Civil War, 1861-1865 9
Deeds 8
Poetry 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
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
Poets, American -- 20th century 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
Manuscripts (for publication) 4
Maps 4
Nuclear disarmament 4
Political campaigns 4
Politics -- Vermont 4
Portraits 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
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
Religion--Vermont 3
Rosters 3
Rutland (Vt.) 3
Songs (document genre) 3
Theater -- Vermont -- Burlington 3
Theology 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
Artists 2
Authors, American 2
Ballistic missle defenses 2
+ ∧ less
 
Language
English 615
German 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