Skip to main content Skip to search results

Showing Collections: 1 - 30 of 238

Abernethy manuscript miscellany collection

 Collection
Identifier: ABER MS MISC
Scope and Contents

The Abernethy manuscript miscellany collection is comprised of 19 boxes (18 regular and 1 oversize) organized alphabetically by author last name. This collection includes original manuscript and typescript letters and writings from American authors throughout the 19th and 21st centuries. Transcriptions of original manuscript letters are available for some items.

Dates: 1835 - 2000

Academic activities

 Record Group
Identifier: S7
Scope and Contents

Academic Activities houses student work and materials that were the product of classes or other academic pursuits by students, other than undergraduate theses (see S10 Undergraduate Theses and Senior Work).

Most records are final papers, projects or publications, such as zines.

Dates: 1800

Academic Administration/Vice President for Academic Affairs

 Record Group
Identifier: A4
Scope and Contents The papers of the Office of the Dean for Academic Affairs consist of administrative records of the office including correspondence of the deans and department chairs, department reviews, subject files, reports of faculty committees, and revisions of the faculty handbook. Materials also include the official records for the Committee on Educational Policy (CEP), and the Faculty Resources Committee (formally the Faculty Research Committee). There are records regarding the process of...
Dates: Existence: 1966-

Academic deans

 Record Group
Identifier: F3
Dates: Majority of material found within 1947-1994

Addie Parkhill papers

 Collection
Identifier: C-114
Scope and Contents The collection comprises 157 folders in six Hollinger boxes. The bulk of the collection is correspondence to Addie Parkhill and to her mother Lottie Parkhill. Other materials directly related to Addie Parkhill include her school compositions and papers associated with organizations to which to she belonged (see Series IV). Also included in the collection are papers associated with the Vermont Asylum for the Insane, where Addie’s father resided in the late nineteenth century (see Series II),...
Dates: 1871 - 1956

Albert Arnold photographs

 Collection
Identifier: C-142
Scope and Contents

The Albert E. Arnold Jr. photograph collection documents Middlebury College activities, student life, faculty and staff, and the physical campus during Arnold's undergraduate years, 1927-1931. His images also appear in the 1932 Kaleidoscope, the college's yearbook. Photographs of note include those of fraternity events (including the Delta Tau initiation), photographs of students in blackface, as well as photos of male students in drag.

Dates: 1927-1931

Aldace Freeman Walker papers

 Collection
Identifier: C-73
Abstract This collection compromises the multifaceted life of Aldace Walker, Valedictorian of Middlebury College Class of 1862. The bulk of the original letters and bound transcription written between 1862 and 1865 come from various camps, forts, and battles around the United States during Walker’s service in the Civil War. Walker was commissioned as a First Lieutenant and eventually rose to the rank of Major. The handwritten letters cover the time between August 1862 and May 1864. Also included...
Dates: 1862 - 1909

Alexander Hamilton Fulton family papers

 Collection
Identifier: C-34
Abstract

Eight archival boxes of materials belonging to and assembled by Alexander Hamilton Fulton, a trustee of Middlebury College. Boxes #1 through #4 are devoted to Fulton’s Tait and Thomson ancestors; Boxes #5 through #7 contain materials and documents pertinent to Alexander Hamilton Fulton personally, his education, his travels, his tenure as college Trustee, the farm in Essex, NY on Lake Champlain, as well as material on his Fulton ancestry.

Dates: 1833-1980

Alice and Ellen Stiles correspondence

 Collection
Identifier: C-46
Scope and Contents Collection contains approximately 175 handwritten letters, totaling about 960 pages, many with original, used envelopes. The collection is in very good condition, clean, and mostly legible. About three-quarters of the letters were written by female friends and relatives living in various Connecticut towns, another quarter were written by male friends and female friends living in other states. The bulk of the archive dates from the late l870’s, 80’s and 90’s. There are several letters from...
Dates: 1852-1915

Alumni

 Record Group
Identifier: A9

Ann Beattie correspondence

 Collection
Identifier: C-82
Scope and Contents Collection contains two folders containing correspondence between Ann Beattie and Greg Gatenby between 1984-2005. The letters are personal and professional in nature, as they discuss writing, the Harbourfront Reading Series and Festival (mentioning authors in attendance such as Margaret Atwood and J.K. Rowling), and their personal lives. It is clear from the letters that the two are friends. Most of the letters are typed (some are print-outs of emails), and Gatenby and Beattie also exchange...
Dates: 1984-2005

Anne Sexton collection

 Collection
Identifier: C-11
Abstract The Anne Sexton collection was compiled by Sexton’s therapist during the last nine months of her life. The collection offers a glimpse into the mind of the Pulitzer Prize-winning poet, a mind tormented by suicidal thoughts, depression and bipolar disorder. Onionskin carbon copies of her published and unpublished poetry from 1974 reveal both the depths of her despair and the eloquence with which she expressed it – before she finally ended her life on October 4, 1974. Also included in the...
Dates: 1964-1993

Anthony Milano glass negative collection

 Collection
Identifier: C-198
Scope and Contents

Collection contains 30 glass negatives with print photographs. One negative is broken, one print with no negative. Subjects include Middlebury College buildings (Starr Library, Starr Hall, Painter Hall, Warner Science Hall, and Old Chapel), personal family photographs, and landscape photographs. Locations include: Chipman Hill, Belden Fall, and Otter Creek.

Dates: 1908-1909

Arthur K. D. Healy papers

 Collection
Identifier: C-187
Scope and Contents

Collection includes correspondence to Healy from friends and art galleries, his writings, inventories of his work, a series of Christmas cards that he designed, photographs, and a collection of postcards documenting trips to Ireland, Haiti, Mexico, and the United States. Healy had a strong interest in horse racing, reflected in his writings and works, including Saratoga, NY.

Dates: 1920-1983

Asa Hemenway collection

 Collection
Identifier: C-100
Scope and Contents

Collection contains a hardbound, handwritten journal kept by Asa Hemenway from 1850 until 1891, and a handwritten, hardbound volume containing "Notes of Siamese Customs Presented to Middlebury College by Rev. A. Hemenway, Dec. 1860," written in Old Thai. Collection also contains two hand-drawn maps.

Dates: 1850-1891

Association of Teachers of Japanese records

 Collection
Identifier: C-166
Scope and Contents

The collection contains correspondence, meeting minutes, bylaws, membership directories, financial information, and other materials produced and collected by the Association of Teachers of Japanese.

Dates: 1980 - 2003

Bailey's Vermont pamphlet archive

 Collection
Identifier: C-137
Scope and Contents Collection contains an original card index for the collection, used for finding each item when bound (pamphlets have since been disbound. Additonally, the original table of contents is included from volumes that have been disbound. Bailey's Vermont pamphlets are shelved in Special Collections. All of the cataloged pamphlets (over 900) can be found in Midcat by doing a title search on Bailey’s Collection of Vermont Pamphlets. The earliest pamphlet in the collection dates back to 1794,...
Dates: 1794-1914

Bartlett Family papers

 Collection
Identifier: C-70
Scope and Contents

Donated by Charles H. and Doris Wolff Bartlett, both of the class of 1941, the collection contains their papers and correspondence while missionaries, a large portion of which consist of sermons and prayers from the 1940s until 1984. The collection also includes the papers of their 19th century ancestors Needham Drury and Needham Bartlett, including Prohibition literature, newspaper clippings of religious gatherings, and original compositions of hymns.

Dates: circa 1940-1984

Bee Ottinger collection of Lesbian House photographic negatives

 Collection
Identifier: C-71
Scope and Contents

The photographs in this collection are of the women at the Los Angeles Gay Community Service Center's (GCSC) "Lesbian House" in Los Angeles between 1972 and 1973. These photographs were taken by Bee Ottinger for her thesis project at the California Institute of the Arts, and were also used by Ottinger in a San Francisco exhibit in 1973. Includes negatives for photographs taken using 35, 46, and 60 mm film. Also included in the collection is an interview with Ottinger from 2010.

Dates: 1972-1973

Benjamin Leslie Haydon collection

 Collection
Identifier: C-126
Scope and Contents Collection contains 53 folders, from 1894-1897, the years of Benjamin Haydon’s education at Middlebury College. Included in the collection are 28 textbooks*, also from Haydon’s years at Middlebury. The collection represents materials generated in classwork, books used in Middlebury College classes, notes taken for classes by Benjamin Leslie Haydon, who was graduated in 1897. His classes at Middlebury prepared him for the career that he followed as a teacher and principal in grammar and...
Dates: 1893-1897

Benjy Renton photographs

 Collection
Identifier: C-184
Scope and Contents This collection contains over 10,000 photographs taken by Benjy Renton during his time at Middlebury. Renton's photographs include on-campus events such as the Justice for Breonna Taylor protest, MiddView Orientation, scenes from the beginning of the COVID-19 pandemic in March 2020, Evolution Dance Crew performances, the Winter Carnival Ice Show, the International Students' Organization (ISO) Food Festival, Winter Carnival, the Blackout Protest in support of higher wages for staff, the M...
Dates: 2018-

BLCKGRLMGC audio recordings and web archives

 Collection
Identifier: C-179
Scope and Contents

Collection contains digital downloads of BLCKGRLMGC podcast episodes beginning with the first episode, which aired March 27, 2018, and ending with the 56th episode, which aired on June 2, 2021, following Armstrong and Job's graduation from Middlebury. Note that the podcast continues after this date, but this collection only contains episodes produced during the hosts' time as students at Middlebury College.

Dates: 2018-2021

Board of Trustees

 Record Group
Identifier: A1
Scope and Contents The records of the Middlebury College Board of Trustees are the official records of Middlebury College. The College Archives preserves institutional documents (charter, college seal, printed by-laws), meeting minutes, and standing and special committee records and reports. Included in the record group are files containing biographical information on individual trustees. Additional and related material can be found in the Office of the President (A2) record sub-group.As of...
Dates: Existence: 1800-current

Brainerd Family collection

 Collection
Identifier: C-190
Scope and Contents The Brainerd Family Papers includes the writings, research, and correspondence of Ezra Brainerd - scientist, botanist, surveyor, published researcher, and former president and trustee of Middlebury College - and papers associated with his children, their work, family homesteads, towns of interest (St. Albans and Belmont, VT), and family genealogy. There are also photographs and ephemera representing the town of Middlebury, particuarly the Middlebury Union High School and Middlebury landmarks...
Dates: 1856-1960

Bread Loaf School of English (BLSE)

 Record Group
Identifier: F7
Dates: Existence: 1919

Bread Loaf Writers' Conference

 Record Group
Identifier: F8
Dates: Existence: 1926-

Bristol press and Vermont silk screen company collection

 Collection
Identifier: C-167
Scope and Contents

The collection includes silk screen posters printed by the Vermont Silk Screen Company for Middlebury College events, including plays, conferences and Winter Carnival. There are also business records (invoices) for the Bristol Press and Vermont Silk Screen Company pertaining to Middlebury jobs, including the printed items in the collection.

Dates: 1938-1986

Brook Farm correspondence

 Collection
Identifier: C-151
Scope and Contents The Brook Farm correspondence totals one box (19 folders), autograph letters, signed, to and from some of the founders and participants in Brook Farm. Most folders include copies of typewritten transcriptions. Of particular interest: John Allen's, James Kay's, John Orvis's, and John Sullivan Dwight's lengthy and descriptive letters relating to Brook Farm and other matters; Elizabeth Blackwell's feminist viewpoints, including those about a woman's role in medicine, as well as her own...
Dates: 1839-1851