Skip to main content

Letters

 Subject
Subject Source: {:aat=>"Art & Architecture Thesaurus", :cash=>"Canadian Subject Headings", :gmgpc=>"TGM II, Genre and physical characteristic terms", :ingest=>"Unspecified ingested source", :lcgft=>"Library of Congress Genre/Form Terms", :lcsh=>"Library of Congress Subject Headings", :lcshac=>"Library of Congress Children's Subject Headings", :local=>"Local sources", :mesh=>"Medical Subject Headings", :nal=>"National Agricultural Library subject headings", :ram=>"Répertoire d'autorités RAMEAU", :rbgenr=>"Genre Terms: A Thesaurus for Use in Rare Book and Special Collections Cataloguing", :rvm=>"Répertoire de vedettes-matière", :tgn=>"Getty Thesaurus of Geographic Names"}

Found in 50 Collections and/or Records:

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

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

Annie Mazin [?] letter to Jennie Y. Case, May 20, 18--

 File — Box 1, Folder: 5
Identifier: C-Misc 8
Scope and Contents

Autograph letter, signed, mentioning family news, describes two deaths by consumption (tuberculosis). Letter sent from Sidney, Maine.

Dates: May 20, 18--

Aschel [?] Mathewson letter to Amy French, Oct. 31, 1819

 File — Box 1, Folder: 9
Identifier: C-Misc 13
Scope and Contents

Autograph letter, signed. Sent from Baltimore to Cavendish, Vt. Describes yellow fever outbreak.

Dates: Oct. 31, 1819

Charles Langdon Williams correspondence

 Collection
Identifier: C-57
Scope and Contents These letters, though primarily from Charles Langdon Williams to family while he was traveling to southern climes for his health in 1859-60, also cover earlier and later years in the family. Genealogy seems to have been of continuing interest, as is shown in correspondence to Charles Kilborn Williams the elder and the younger. The fact that two brothers (Charles Langdon and Chauncey Kilborn) married two sisters (Louisa and Alexina Bedell) goes some way to explaining Charles’ obviously...
Dates: 1817-1904

Class of 1917 Helen B. Cussons scrapbook, 1913-1917

 Item — Box 58
Identifier: A9
Scope and Contents

This scrapbook contains memorabilia from Cusson's years at Middlebury College, including programs from plays, sporting events (primarily baseball), and commencement ceremonies, dance cards, letters, newspaper clippings, drawings, and a journal. Though belonging to Cussons, the embossed name on the scrapbook reads "Press Club, 1930-31." This has been blacked out.

Dates: 1913-1917

Class of 1918 Ruth Hesselgrave scrapbook, 1914-1918

 Item — Box 61
Identifier: A9
Scope and Contents Memory and fellowship book published by the College Memory Book Company, compiled by Ruth A. Hesselgrave, Middlebury College class of 1918 for the years 1914-1918. Contains ephemera from her four years at Middlebury, including concert and drama programs, Valentine's day cards, photographs, letters, commencement addresses, house rules, event menus, athletics programs, and newspaper clippings. Also includes pamphlets from meetings of the Middlebury Suffrage Study Club and Young Women's...
Dates: 1914-1918

Class of 1922 Earle E. Haskins scrapbook, 1918-1922

 Item — Box 62
Identifier: A9
Scope and Contents Memory and fellowship book published by the College Memory Book Company, compiled by Earle E. Haskins, Middlebury College class of 1922 for the years 1918-1922. Contains ephemera from his four years at Middlebury, including letters, lyrics to popular songs, sports paraphernalia, photographs of campus buildings, and materials related to patriotism and the war effort. Some of these items pertain to Middlebury's Students' Army Training Corps, of which Haskins was a part until its...
Dates: 1918-1922

Class of 1922 Herbert C. Leach scrapbook, 1918-1922

 Item — Box 65
Identifier: A9
Scope and Contents

The scrapbook contains various collegiate ephemera including photographs, programs (plays, sporting events), letters, birthday, Valentine's, and Christmas cards, newspaper clippings, large posters relating to Freshman rules and traditions, and a certificate of admission to the "Sage Society."

Dates: 1918-1922

Class of 1923 Allen Douglass Bliss scrapbook, 1924-1925

 Item — Box 72
Identifier: Scrapbooks
Scope and Contents

letters; football; alumni documents; academic wrtings; creative writings pieces.

Dates: 1924-1925

Class of 1923 Allen Douglass Bliss scrapbook, 1926-1927

 Item — Box 73
Identifier: Scrapbooks
Scope and Contents

newspaper clippings; typewriter testing; commencement; letters; alumni; correspondence; programs for cultural events

Dates: 1926-1927

Class of 1923 Allen Douglass Bliss scrapbook, 1927-1929

 Item — Box 75
Identifier: Scrapbooks
Scope and Contents

newspaper clippings; receipts; letters + correspondence; New England flood of 1927; chemistry; performing arts programs; Alpha Chi Sigma; Harvard University; various forms.

Dates: 1927-1929

Class of 1923 Allen Douglass Bliss scrapbook, 1929-1931

 Item — Box 78
Identifier: Scrapbooks
Scope and Contents

Harvard University; alumni; newspaper clippings; receipts + tickets; Alpha Chi Sigma; postcards; letters + correspondences

Dates: 1929-1931

Class of 1923 Allen Douglass Bliss scrapbook, 1915-1922

 Item — Box 83
Identifier: A9
Scope and Contents

sport schedules; newspaper clippings; courses; programs; various forms; chemistry; letters; commencement.

Dates: 1915-1922

Class of 1929 Helen B. Haase scrapbook, 1924-1929

 Item — Box 1
Identifier: Scrapbooks
Scope and Contents

This scrapbook, created by Middlebury College student Helen B. Haase '29, contains the contact information of other Middlebury students, photographs, dance and party related materials, correspondence, invitations, programs, Greek activities, and other memorabilia.

Dates: 1924-1929

Class of 1943 Margaret Bullock scrapbook, 1939-1943

 Item — Box 93.2
Identifier: A9
Scope and Contents

This scrapbook contains an extensive collection of various ephemera, including dance cards, letters, sorority and fraternity realted materials; newspaper clippings; personal objects; photographs; Pi Beta Phi; postcards; official college publications and student publications; valentines; winter carnival programs and related materials, and programs for theatre and music perfrmances.

Dates: 1939-1943

Class of 1944 Ingrid Hillevi Monk scrapbook, 1940-1941

 Item — Box 1
Identifier: A9
Scope and Contents

This scrapbook contains a collection of ephemera from Monk's first year at Middlebury College including newspaper clippings, Christmas cards, valentines, letters, Winter Carnival tickets and programs, dance cards, academic records, samples of party decorations, and a cigar. Items are accompanied by extensive handwritten commentary.

Dates: 1940-1941

Class of 1945 Mary Elizabeth Wisotzkey scrapbook

 Item
Identifier: A9
Scope and Contents This scrapbook documents Wisotzkey's college years, from 1941 to 1945. It contains, photographs, letters, programs from sporting events as well as musical and theatre performances, dance cards, academic records, receipts, newspaper clippings, and commencement materials. The scrapbook also contains documents pertaining to the second World War at Middlebury College, including political cartoons and instructions for air raid drills. Of particular note is a mock war ration book, given to...
Dates: 1800-

Class of 1955 Nancy Walker scrapbook, 1952-1953

 Item — Box 3
Identifier: A9
Scope and Contents This scrapbook documents the latter portion of Walker's first year at Middlebury College and much of her sophomore year. It contains an extensive collection of ephemera including newspaper clippings (primarily concerning weddings and engagements), programs from plays, musical performances, church services, and sporting events, memorabilia from the 1953 Winter Carnival, dance cards, song lyrics, birthday cards and valentines, academic records, personal letters, menus, matchbooks, and...
Dates: 1952-1953

Class of 1957 Geraldine Raymond scrapbook, 1953 - 1957

 Item
Identifier: Scrapbooks
Scope and Contents

This scrapbook, made by Middlebury College student Geraldine Raymond '57, contains dance cards, sports programs, newpaper articles, postcards, and letters related to Middlebury College.

Dates: 1953 - 1957

Fanny Ledlie [?] letter to Miss Allen, September 23, 1844

 File — Box 1, Folder: 34
Identifier: C-Misc 42
Scope and Contents

One handwritten crosshatch letter from Fanny [Ledlie] in Utica, NY to Miss Allen in [?]ington.

Dates: September 23, 1844

George G. Granger letter to Mary Ann Hendee, October 3, 1844

 File — Box 1, Folder: 36
Identifier: C-Misc. 44
Scope and Contents

One handwritten letter from George G. Granger in Boston, MA to Mary Ann [Granger] Hendee in Pittsford, VT, dated October 14, 1844. The letter discusses Pittsford family news as well as life alone in Boston.

Dates: October 3, 1844

Horace Hall letter to Eliza Ann Hall, October 24, 1827

 File — Box 1, Folder: 13
Identifier: C-Misc 17
Scope and Contents

Autograph letter, signed. Sent from Meridan, Ct., to his sister in Canaan, Ct. Describes the kidnapping and murder of William Morgan, allegedly by Freemasons. Describes some circuit court cases the author attended.

Dates: October 24, 1827

Julia C.R. Dorr papers

 Collection
Identifier: C-9
Abstract The papers of Julia C.R. Dorr reveal a poet and novelist who was, in her own time, celebrated along with Julia Ward Howe and Harriet Beecher Stowe in the pantheon of 19th century female literary greats. Ralph Waldo Emerson said that her poetry was “written with an elegance which shows much practice & easy command of lyric metres & expressions; but much more than that, with great tenderness & humanity.” She was also (before Robert Frost definitively assumed the role) unofficial...
Dates: 1829-1934

Letter from John N. Luneran to his son, September 17, 1822

 File — Box 1, Folder: 11
Identifier: C-Misc 15
Scope and Contents

Autograph letter, signed. Sent from Litchfield, Vt. Author describes missing his children, talks about land.

Dates: September 17, 1822

Levi Parsons correspondence

 Collection
Identifier: C-45
Scope and Contents This collection of letters written to family and friends details the travels and observations of Levi Parsons as a missionary in the Middle East as well as general correspondence from his student days at Middlebury College. Folder #4 without address or salutation, is a sort of prayer or anthem detailing Parsons’ religious epiphany while a student. A letter to his brother details the massing of 300 men in Shoreham on the eve of the Battle of Plattsburgh and its aftermath, (Folder #12). Levi...
Dates: 1811-1823

Levi Parsons to his parents, Rev. Justin Parsons & Electa Parsons, Whiting, Vt., 1811-10-02

 File — Box 1: Series I; Series II, Folder: 2
Identifier: I
Scope and Contents

Sent from Middlebury College, Middlebury, Vt., to his parents.

Dates: 1811-10-02

Levi Parsons to Mrs. Electa Parsons, Whiting, Vt., 1811

 File — Box 1: Series I; Series II, Folder: 1
Identifier: I
Scope and Contents

Sent from Middlebury College. Salutation: "Dear Mother."

Dates: 1811