Showing Collections: 11 - 16 of 16
John Q. Dickinson Papers
Collection contains the Civil War letters of John Q. Dickinson, a captain in the 7th Vermont Infantry during the Civil War. Includes letters written by Dickinson during service in Louisiana, a memo book containing a refutation of General Ben Butler's accusations against the 7th VT Infantry, diaries, and letters from Florida after the Civil War, where he was killed by the Ku Klux Klan.
Lanpher and Demeritt Families Papers
The collection contains Civil War letters, family correspondence, photographs, photograph albums, diaries, notes, school work, memorial cards, clippings, and financial documents (pension claims) documenting George M. Lanpher and Rufus G. Lanpher who both served in the Civil War. Activities of other members and later generations of the related families of Lanpher and Demeritt are also documented.
Stanley Calef Wilson Papers
Stanley Calef Wilson was a lawyer in Vermont and Governor, 1931-1935. Collection includes correspondence, diary (1918), speeches, school essays, desk calendars, campaign material, printed matter, and newspaper clippings. Includes folders on the Vermont Copper Company (1942-57), of which Wilson was secretary, and the Vermont "Little Hoover" Commission to study state Government (1957), and material on banking, farming, insurance, politics, religion, and road building.
Tabor H. Parcher Papers
Collection contains several letters of Civil War soldier, Tabor H. Parcher of the 10th VT Regiment, to his wife Sarah, as well as Parcher's diary.
Wicker Family Papers
William W. Wells Papers
William Wells was an Army officer during the U.S. Civil War and Adjutant General of Vermont. Collection includes correspondence, diary and military papers including rosters of Vermont Cavalry, ordnance reports, orders, and clothing and equipment returns.
Filter Results
Additional filters:
- Subject
- Correspondence 10
- Photographs 5
- Vermont -- History -- Civil War, 1861-1865 4
- United States -- History -- Civil War, 1861-1865 3
- United States -- History -- Personal narratives -- Civil War, 1861-1865 3
- Clippings 2
- Farmers -- Vermont 2
- United States--History--Civil War, 1861-1865 2
- Account books 1
- Accounts 1
- Agricultural credit--United States 1
- Agriculture -- Vermont 1
- Ambassadors 1
- Amendments 1
- Antimissile missiles 1
- Architectural drawings (visual works) 1
- Architecture --Details. 1
- Architecture, Domestic --Vermont. 1
- Architecture--Vermont 1
- Arms control 1
- Articles 1
- Authors and Publishers Vermont 1
- Ballistic missle defenses 1
- Banking -- Vermont 1
- Bills (legislative records) 1
- Brandon (Vt.) 1
- Buildings --Repair and reconstruction 1
- Businessmen Vermont 1
- Cambodia 1
- Caribbean--1915 1
- Carpenters--Vermont 1
- Champlain, Lake--Navigation 1
- Civil rights movement--United States 1
- Civil rights--United States 1
- Civil service--United States 1
- Clergymen -- Congregationalists 1
- Congregational churches -- Clergy -- Vermont 1
- Congressional committee reports 1
- Constitutional Conventions Vermont 1
- Covered Bridges -- Vermont 1
- Diplomatic and consular service--1915--Caribbean 1
- Diplomats--1915--Caribbean 1
- Emmigration and Immigration--Vermont 1
- Farm law--United States 1
- Ferrisburgh (Vt.) 1
- Financial records 1
- Firearms 1
- Flood control 1
- Food relief 1
- Freemasonry Vermont 1
- Governors -- Vermont 1
- Governors--1846-1853--Illinois 1
- Grafton (Vt.) 1
- Historic buildings--Vermont. 1
- Hubbardton, Battle of, 1777 1
- Illinois 1
- Insurance -- Vermont 1
- Lake Champlain Waterway 1
- Lawyers Vermont 1
- Lawyers--Illinois 1
- Long Trail (Vt.) 1
- Manuscripts (document genre) 1
- Manuscripts Speeches 1
- Manuscripts for publication 1
- Maps 1
- Merchants--Vermont--Ferrisburg 1
- Middletown (Vt.) 1
- Motion pictures (information artifacts) 1
- Nuclear disarmament 1
- Nuclear energy 1
- Nursery growers 1
- Peru, (Vt.) 1
- Petroleum industry and trade--New England 1
- Photocopies 1
- Politicians 1
- Politicians Vermont 1
- Politics -- Vermont 1
- Pomfret (Vt.)--Carpenters 1
- Pomfret (Vt.)--Teachers 1
- Poultney (Vt.) 1
- Press releases 1
- Railroads--History--United States 1
- Receipts (financial records) 1
- Religion -- Vermont 1
- Reports 1
- Roads -- Vermont 1
- Rosters 1
- Rutland (Vt.) 1
- Saint Lawrence Seaway 1
- Salisbury (Vt.) 1
- Sermons 1
- Sewage disposal, Rural--United States 1
- Sewage, Rural--United States 1
- Soldiers -- Correspondence -- 1845-1875 -- Vermont 1
- Soldiers -- Diaries -- 1864-1865 -- Vermont 1
- Soldiers--Biography--Vermont 1
- Soldiers--Correspondence--1845-1875--Vermont 1
- Soldiers--Diaries--1864-1865--Vermont 1
- Sound recordings 1 + ∧ less
- Names
- Aiken, George D. (George David), 1892-1984 1
- Barrett, Caroline (Sanford), d. 1926 1
- Barrett, Charles S., b.1860 1
- Barrett, Charles, 1830-1892. 1
- Barrett, John, 1866-1938. 1
- Bates, Mary Russell 1
- Bates, Samuel Lysander, 1831-1904 1
- Brainerd, Heloise, 1881-1969. 1
- Bugbee, Dana Justin, b. 1862 1
- Bugbee, Justin, 1829-1912 1
- Clark Family 1
- Clark, Henry 1829-1899 1
- Clark, Jonas 1775-1854 1
- Clark, Merritt 1803-1898 1
- Congdon, Herbert Wheaton, 1876-1965. 1
- Custer, George A., (George Armstrong), 1839-1876 1
- Dake, Thomas Reynolds, 1785-1852. 1
- Davis, James, 1783-1868 1
- Demeritt Family 1
- Dickinson, John Q. 1
- Field family 1
- Field, Frederick Arnold 1850-1935 1
- Field, Frederick Arnold 1881-1936 1
- Field, William M. 1813-1890 1
- French, Augustus C. 1
- French, Lucy Southworth 1
- Green Mountain Club. 1
- Hapgood Family 1
- Hardy, Charles L. 1
- Haskell and Wicker. 1
- Hatch, Carlos 1
- Jane Addams Peace Association. 1
- Lanpher Family 1
- Lanpher, George M. 1
- Lanpher, Rufus G. 1
- Parcher, Tabor H. 1
- Rutland Savings Bank (Rutland, Vt.) 1
- Rutland and Washington Railroad Company 1
- United States. Army. Vermont Infantry Regiment, 10th (1862-1865). 1
- United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 1
- United States. Army. Vermont Infantry Regiment, 7th (1862-1866) 1
- United States. Army. Vermont Infantry Regiment, 7th (1862-1866). Company C 1
- United States. Civil Rights Act of 1964. 1
- United States. Commission on Organization of the Executive Branch of the Government (1947-1949) 1
- United States. Congress. Pensions. 1
- United States. Congress. Senate. Committee on Agriculture and Forestry. 1
- United States. Congress. Senate. Committee on Education and Labor. 1
- United States. Congress. Senate. Committee on Foreign Relations. 1
- United States. Congress. Senate. Committee on Post Office and Civil Service. -- General subdivision--Pensions; 1
- United States. Congress. Senate. Committee on Restatement of Republican Principles. 1
- United States. Congress. Senate. Food Allotment Bill.. 1
- United States. Congress. Senate. Republican Policy Committee.. 1
- United States. President's Commission on the Status of Women. 1
- United States. Treaty Banning Nuclear Weapons Tests in the Atmosphere, in Outer Space, and under Water (1971). 1
- Vermont "Little Hoover" Commission 1
- Vermont Cavalry. 1st Reg., 1861-1865. 1
- Vermont Copper Company 1
- Vermont Yankee Nuclear Power Corporation. 1
- Vermont. Governor (Wilson, Calef Stanley : 1931-1935) 1
- Wells, Arahanna, 1845-1905 1
- Wells, William, 1837-1892 1
- Wicker Family 1
- Wicker, Cassius M. 1
- Wicker, Cyrus French 1
- Wicker, Cyrus Washburns, 1814-1887 1
- Wicker, Grace Whiting 1
- Wicker, Henry C. 1
- Wicker, Maria Delight, 1817-1903 1
- Wilson, Stanley Calef 1 + ∧ less