Skip to main content Skip to search results

Showing Collections: 11 - 11 of 11

Wicker Family Papers

 Collection
Identifier: mss-020
Abstract Collection includes correspondence, diaries, financial papers, receipts, memo books, printed items, and photos of Cyrus Washburn Wicker (1814-1887), merchant, of North Ferrisburgh, Vt., his wife, Maria Delight Wicker (1817-1903), and their sons, Henry C. Wicker (1839-1907) and Cassius M. Wicker (1844-1913), who traveled west to work for and manage various western railroads. Includes correspondence of Augustus C. French (1808-1864), attorney and Governor of Illinois (1846-1853) with his wife,...
Dates: 1818-1965; Majority of material found within 1861-1896

Filtered By

  • Subject: Photographs X
  • Subject: Diaries X

Filter Results

Additional filters:

Subject
Correspondence 10
Clippings 4
Financial records 4
Manuscripts for publication 2
Notes 2
∨ more
United States -- History -- Civil War, 1861-1865 2
Writings 2
Account books 1
Agricultural credit--United States 1
Alburg (Vt.) 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
Audiotapes 1
Ballistic missle defenses 1
Bills (legislative records) 1
Buildings --Repair and reconstruction 1
Cambodia 1
Caribbean--1915 1
Champlain, Lake 1
Champlain, Lake--Navigation 1
Civil rights movement--United States 1
Civil rights--United States 1
Civil service--United States 1
Clergymen -- Congregationalists 1
Congressional committee reports 1
Corinth (Vt.) 1
Covered Bridges -- Vermont 1
Diplomatic and consular service--1915--Caribbean 1
Diplomats--1915--Caribbean 1
Education--Philosophy 1
Educators--United States--Biography. 1
Emmigration and Immigration--Vermont 1
Exhibition catalogs 1
Family -- History 1
Farm law--United States 1
Ferrisburgh (Vt.) 1
Firearms 1
Flood control 1
Food relief 1
Governors--1846-1853--Illinois 1
Grafton (Vt.) 1
Historic buildings--Vermont. 1
Illinois 1
Lake Champlain Waterway 1
Lawyers--Illinois 1
Long Trail (Vt.) 1
Manuscripts (document genre) 1
Maps 1
Merchants--Vermont--Ferrisburg 1
Motion pictures (information artifacts) 1
New Deal, 1933-1939 1
Notebooks 1
Nuclear disarmament 1
Nuclear energy 1
Nursery growers 1
Painters 1
Petroleum industry and trade--New England 1
Politicians 1
Portraits 1
Press releases 1
Railroads--History--United States 1
Receipts (financial records) 1
Reviews (document genre) 1
Saint Lawrence Seaway 1
School records 1
Scrapbooks 1
Sewage disposal, Rural--United States 1
Sewage, Rural--United States 1
Sketches 1
Sound recordings 1
Statistics 1
Steamboats -- Champlain, Lake 1
Supersonic transport planes 1
Transportation--Vermont 1
United States--Ambassadors--Thailand 1
United States--Appropriations and expenditures 1
United States--Executive departments--Management 1
United States--Executive departments--Reorganization 1
United States--Foreign relations 1
United States--Officials and employees--Pensions 1
United States--Officials and employees--Retirement 1
Vermont 1
Vermont -- History -- Civil War, 1861-1865 1
Vermont--Politics and government 1
Vietnam 1
Water supply, rural--United States 1
Watergate Affair, 1972-1974 1
West (U.S.)--Railroads--History 1
Women--United States 1
World War, 1914-1918 1
World War,1914-1918 -- Personal narratives 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
∨ more
Brainerd, Heloise, 1881-1969. 1
Brameld, Theodore Burghard Hurt, 1904- 1
Congdon, Herbert Wheaton, 1876-1965. 1
Custer, Bernadine 1
Dake, Thomas Reynolds, 1785-1852. 1
Demeritt Family 1
Federal Art Project 1
French, Augustus C. 1
French, Lucy Southworth 1
Green Mountain Club. 1
Haskell and Wicker. 1
Jackman, Marguerite Murphy 1
Jane Addams Peace Association. 1
Lake Champlain Transportation Company 1
Lanpher Family 1
Lanpher, George M. 1
Lanpher, Rufus G. 1
Parker, Charles Carrol 1
Parker, Elizabeth Fleming 1
Parker-Fleming family 1
Public Works of Art Project (United States) 1
Rockwell family 1
Rockwell, Ell B. 1
Sharp, Arthur 1
Society for Educational Reconstruction. 1
Stone, Frank A. 1
Stoughton, Hattie 1
Stoughton, Perley 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 Yankee Nuclear Power Corporation. 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
+ ∧ less