Skip to main content

Box 1

 Container

Contains 53 Results:

1930/1931

 File — Box: 1, Folder: 15
Scope and Contents From the Series:

This series includes reports from the state secretary and the state treasurer, along with state yearbooks and resolutions. Additional items include a national history until 1925, an index to a list of American prisoners, and a Vermont publication.

Dates: 1896-1973

1914/1915

 File — Box: 1, Folder: 17
Scope and Contents From the Series:

This series includes reports from the state secretary and the state treasurer, along with state yearbooks and resolutions. Additional items include a national history until 1925, an index to a list of American prisoners, and a Vermont publication.

Dates: 1896-1973

w. history, 1915/16

 File — Box: 1, Folder: 17
Scope and Contents From the Series:

This series includes reports from the state secretary and the state treasurer, along with state yearbooks and resolutions. Additional items include a national history until 1925, an index to a list of American prisoners, and a Vermont publication.

Dates: 1896-1973

1916 (2)

 File — Box: 1, Folder: 17
Scope and Contents From the Series:

This series includes reports from the state secretary and the state treasurer, along with state yearbooks and resolutions. Additional items include a national history until 1925, an index to a list of American prisoners, and a Vermont publication.

Dates: 1896-1973

Index to Certified Copy of List of American Prisoners of War, 1812-191, as recorded in General Entry Book, Ottawa, Canada. List of Am. Prisoners of War, who died at Princetown, Dartnoor, England, 1812-1815 / Compiled by Henry James Carr. Ca. 1922.

 File — Box: 1, Folder: 19
Scope and Contents From the Series:

This series includes reports from the state secretary and the state treasurer, along with state yearbooks and resolutions. Additional items include a national history until 1925, an index to a list of American prisoners, and a Vermont publication.

Dates: 1896-1973

The Vermonter / (monthly), Chas. R. Cummings, White River Junction, Vermont. 1. 29, no. 9, 1924.

 File — Box: 1, Folder: 20
Scope and Contents From the Series:

This series includes reports from the state secretary and the state treasurer, along with state yearbooks and resolutions. Additional items include a national history until 1925, an index to a list of American prisoners, and a Vermont publication.

Dates: 1896-1973

The Flag Code : adopted at the National Flag Conferences, Washington, D.C., June 14-15, 1923 … Nat. Society DAR (20

 File — Box: 1, Folder: 21
Scope and Contents From the Series:

This series includes Continental Congress programs, resolutions, articles, and pamphlets about the American flat. Newspaper clippings are very fragile and include a photograph of the different state delegates at the national conference.

Dates: 1896-1973

Annual DAR Congress, Apr. 19, 1950. “Survival” / John W. Anderson.

 File — Box: 1, Folder: 22
Scope and Contents From the Series:

This series includes Continental Congress programs, resolutions, articles, and pamphlets about the American flat. Newspaper clippings are very fragile and include a photograph of the different state delegates at the national conference.

Dates: 1896-1973

59th Continental Congress,

 File — Box: 1, Folder: 22
Scope and Contents From the Series:

This series includes Continental Congress programs, resolutions, articles, and pamphlets about the American flat. Newspaper clippings are very fragile and include a photograph of the different state delegates at the national conference.

Dates: 1896-1973

“The Menace of the Welfare State” / Cecil Palmer

 File — Box: 1, Folder: 22
Scope and Contents From the Series:

This series includes Continental Congress programs, resolutions, articles, and pamphlets about the American flat. Newspaper clippings are very fragile and include a photograph of the different state delegates at the national conference.

Dates: 1896-1973