Skip to main content Skip to search results

Showing Collections: 611 - 617 of 617

Winston L. Prouty Papers

 Collection
Identifier: mss-083
Abstract

A Representative and a Senator from Vermont, born in Newport, Vermont in 1906. Collection includes correspondence, reports, and other papers relating to Prouty's service on House Committees on Foreign Affairs and Veterans Affairs, and Senate Committees on Labor and Public Welfare, Commerce, and Special Committee on Aging.

Dates: 1906 - 1971

Winter Family Papers

 Collection
Identifier: mss-864
Abstract

Collection contains correspondence, including some Civil War letters, and a few photographs.

Dates: 1862-1918

Women's Union of Vermont Papers

 Collection
Identifier: mss-574
Abstract

Collection contains correspondence, financial records, newsletters, and research materials on women's health issues, welfare reform, poverty, and other women's issues in Vermont.

Dates: 1992-2003

Woodbury Granite Company Blueprints

 Collection
Identifier: mss-591
Abstract

Collection consists of blueprint architectural drawings of buildings and memorials, some well-known, for which the Woodbury Granite Company supplied granite.

Dates: undated

Woodbury-Page Family Papers

 Collection
Identifier: mss-592
Abstract

Collection contains letter books, legal and court records, photograph albums, and other materials that mostly document the lives and activities of the Woodbury family, including Urban A. Woodbury, Governor of Vermont, 1884-1886, as well as those of the Page family.

Dates: 1872-1953

W.S. Soule and Sons General Store records

 Collection
Identifier: mss-517
Abstract

Collection consists of the ledgers, account books, bills, and receipts for the W.S. Soule and Sons General Store of East Fairfield, Vermont.

Dates: 1878-1911

Zadock Thompson Papers

 Collection
Identifier: mss-992
Abstract

The Zadock Thompson Papers are comprised mainly of historical descriptions of towns in Vermont, sent to Thompson for inclusion in his Gazetteer of 1824, and for Part III of his History of 1842.

Dates: 1813-1977

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