User Options
Toggle navigation
Login
Register
Login
Register
Home
Browse
Objects
Collections
People/Orgs
Advanced Search
Gallery
About
27 object Results
Add all results to lightbox
Select results to add to lightbox
Sort by:
Identifier
Title
Sort order:
Ascending
Descending
Start Over
Add selected results to lightbox
year:
1923
decade:
1920s
collection:
Llewellyn Collection of Vermont History
2010.1.230
Coolidge Stationery
2010.1.657
U.S. Post Office and Court House, Burlington, Vt.
2010.1.659
U.S. Naval Armory, Burlington, Vt.
2010.1.665
R.R. Station, Burlington, VT
2010.1.780
Bittersweet Tea House, Burlington, Vt
2010.1.782
Colonial Motor Court, Burlington, Vermont
2010.1.798
Colonial Motor Court, Burlington, Vermont
2010.1.799
Colonial Motor Court, Burlington, Vermont
2010.1.882
Official Program: Burlington Vermont One Hundred and Fiftieth Anniversary Celebration
2010.1.891
Lake Region of Western Vermont, The
2010.1.897
Motor Tours in Vermont
2010.1.1048
Index to the Contents of the Vermont Historical Gazetteer
2010.1.1309
Fifty-Eighth Annual Report of the City of Burlington, Vermont For the Year Ending December 31, 1922
2010.1.1335
R.W. Parish Jewelers' Box
2010.1.1363
Vermont Licensed Chauffeur Pin
2010.1.1367
Brass Button Depicting Vermont State Seal
2010.1.1368
Brass Button Depicting Vermont State Seal
2010.1.1369
Brass Button Depicting Vermont State Seal
2010.1.1370
Brass Button Depicting Vermont State Seal
2010.1.1371
Copper Button Depicting Vermont State Seal
2010.1.1372
Brass Button Depicting Vermont State Seal
2010.1.1619
East O'Lake Inn, Burlington, VT.
2010.1.1817
June 12, 1923 Burlington Vt.
2012.1.5
Raw Material
2012.1.61
Green Mountains of Vermont, The
2012.1.81
International Association of Rebekah Assemblies Stick Pin
2013.1.31
Walton's Vermont Register, Business Directory, Almanac and State Year Book for 1924
Next 36
Filter by
object type
Archival Material and Objects (10)
Published Materials (17)
person
Albertype Co., The (1)
Chalmers, George E. (1)
Charles E. Tuttle Company (1)
City of Burlington, Vermont (1)
Fisher, Dorothy Canfield, 1879-1958 (1)
Grosset & Dunlap (1)
Llewellyn, Lance A. (20)
Riverside Paper Company, The (1)
Tichnor Brothers (4)
Tuttle & Company (1)
and 3 more
term
Burlington, Vt. -- Events (2)
Burlington (Vt.)--Residences (1)
Church Street (Burlington, Vt.) (1)
Coolidge, Calvin, 1872-1933--Birthplace--Vermont--Plymouth--1920-1930 (1)
Coolidge, Calvin, 1872-1933--Homes and haunts--Vermont--Plymouth (1)
Independent Order of Odd Fellows--Vermont--History (1)
Municipal government--Vermont--Burlington (1)
Strong Theatre (Burlington, Vt.) (1)
Union Station (Burlington, Vt.) (1)
United States Post Office (Burlington, Vt.) (1)
Vermont--Directories (1)
and 4 more
LCSH Name
Coolidge, Calvin, 1872-1933 (1)
Coolidge, Grace Goodhue, 1879-1957. Correspondence (1)
International Association of Rebekah Assemblies, IOOF (1)
LCSH Term
Automobile travel (1)
Champlain, Lake (1)
Chauffeur badges (1)
Green Mountains (Vt.) (1)
Independent Order of Odd Fellows--Uniforms (1)
Killington Peak (Vt.) (1)
Metal buttons (6)
Parade floats (1)
Plymouth (Vt.) (1)
Real photo postcards (1)
Vermont--Description and travel (2)
Vermont--History (1)
White House (Washington, D.C.) (1)
and 6 more
Material
Metal (8)
Paper (17)
Photograph (2)
century
20th century (13)
year
1924 (2)
1925 (2)
1926 (2)
1927 (2)
1928 (2)
1929 (2)
has media
Has media (25)
Does not have media (2)