Alphabet Index

Search

Van Buren, Martin. Correspondence, 1839–1844. Photocopies. CHL. MS 12809. Original at Library of Congress, Washington DC.

Van Buren, Martin. Correspondence, 1839–1844. Photocopy. CHL.

Van Cleave, James R. B. Letter, Richmond, MO, to Joseph Smith III, Plano, IL, 29 Sept. 1878. CCLA.

Van Dam, Cornelis. The Urim and Thummim: A Means of Revelation in Ancient Israel. Winona Lake, IN: Eisenbrauns, 1997.

Van Doren, Charles, and Robert McHenry, eds. Webster’s American Biographies. Springfield, MA: G. and C. Merriam, 1979.

Van Orden, Bruce A. “Writing to Zion: The William W. Phelps Kirtland Letters (1835–1836).” BYU Studies 33, no. 3 (1993): 542–593.

Van Orden, Bruce A. “‘By That Book I Learned the Right Way of God:’ The Conversion of William W. Phelps.” In Regional Studies in Latter-day Saint Church History: Ohio, edited by Larry C. Porter, Milton V. Backman Jr., and Susan Easton Black, 203–213. Provo, UT: Department of Church History and Doctrine, Brigham Young University, 1992.

Van Orden, Bruce A. “Close to the Seat of Authority: Secretaries and Clerks in the Office of the President of the LDS Church, 1870–1900.” Unpublished paper. Salt Lake City, 1988. Copy at CHL.

Van Orden, Bruce A. “W. W. Phelps: His Ohio Contributions, 1835–36.” In Regional Studies in Latter-Day Saint Church History: Ohio, edited by Milton V. Backman Jr., 45–62. Provo, UT: Department of Church History and Doctrine, Brigham Young University, 1990.

Van Tassel, David D. Encyclopedia of Cleveland History. 2nd ed. Bloomington: Indiana University Press, 1996.

Van Voorhis, E. W., comp. Tombstone Inscriptions from the Churchyard of the First Reformed Dutch Church of Fishkill Village, Dutchess Co., N. Y. New York: G. P. Putnam’s Sons, n.d.

Van Wagenen, Michal Scott. The Texas Republic and the Mormon Kingdom of God. College Station, TX: Texas A&M University Press, 2002.

Van Wagoner, Richard S. "The Making of a Mormon Myth: The 1844 Transfiguration of Brigham Young." Dialogue: A Journal of Mormon Thought 28, no. 4 (Winter 1995): 1–24.

Van Wagoner, Richard S. “Sarah M. Pratt: The Shaping of an Apostate.” Dialogue: A Journal of Mormon Thought 19 (Summer 1986): 69–99.

Van Wagoner, Richard S. Sidney Rigdon: A Portrait of Religious Excess. Salt Lake City: Signature Books, 1994.

Van Wagoner, Richard S., and Steven C. Walker. A Book of Mormons. Salt Lake City: Signature Books, 1982.

Van Wagoner, Richard S., and Steven Walker. “Joseph Smith: ‘The Gift of Seeing.’” Dialogue: A Journal of Mormon Thought 15 (Summer 1982): 49–68.

Van Wagoner, Richard S., Steven C. Walker, and Allen D. Roberts. “The ‘Lectures on Faith’: A Case Study in Decanonization.” Dialogue: A Journal of Mormon Thought 20, no. 3 (Fall 1987): 71–77.

Van Wyck, Anne. Descendants of Cornelius Barentse Van Wyck and Anna Polhemus. New York: Tobias A. Wright, 1912.

Vance, Rhea Lott. Descendants of Cornelius Peter Lott, 1798–1972. No publisher, ca. 1972.

Vance, Rhea Lott. Lott Family Genealogy. Salt Lake City: No publisher, [1972]. Copy at CHL.

Varney, George Jones. A Gazetteer of the State of Maine with Numerous Illustrations. Boston: B. B. Russell, 1881.

Vaught, Harriet B. Early Land Grants of White County, Illinois, 1814–1854; Probate Index, 1818–1976. [IL]: 1976.

Verily, I say unto you, concerning your brethren who have been afflicted. [Kirtland, OH: ca. Jan. 1834]. Copy at CHL.

Verily, thus saith the Lord unto you, who have assembled yourselves together [D&C 88–89]. [Kirtland, OH: ca. Jan. 1834]. Copy at BYU.

Vermillion Branch. Conference Minutes, Nov. 1832–July 1833. CHL. LR 5552 21.

Vermillion Branch. Record of Members, 1832. CHL. LR 5552 22.

Vermont Chronicle. Bellows Falls, VT. 1826–1828; Windsor, VT. 1828–1862.

Vermont Gazette. Bennington, VT. 1832–1842.

Vermont Mercury. Woodstock. 1837–1849.

Vermont Patriot. Montpelier. 1839–1845.

Vermont Standard. Woodstock, VT. 1857–.

Vermont Telegraph. Brandon. 1828–1843.

Versailles, Elizabeth Starr, ed. Hathaways of America. Northampton, MA: Hathaway Family Association, 1970. Reprint. Chicago: University of Chicago Printing Department, 1992.

The Village of Warsaw. http://www.villageofwarsaw.org/index.php/site/.

Village Profile: Galena, Illinois. http://www.villageprofile.com/illinois/galena/.

Vinalhaven Historical Society. http://vinalhavenhistoricalsociety.org.

Vincennes Daily Commercial. Vincennes, IN. 1884–1891.

Vincent, Donna Perry, Thelma Perry Johnson, and Mary Ruth Perry Roach. Marion Perry: Descendants and Progenitors. Provo, UT: By the authors, 1988.

Vinson, John Chalmers. “Electioneering in North Carolina, 1800–1835.” North Carolina Historical Review 29, no. 2 (Apr. 1952): 171–188.

Vinson, Michael. Edward Eberstadt and Sons: Rare Booksellers of Western Americana. Norman, OK: The Arthur H. Clark Company, 2016.

Vital Historical Records of Jackson County, Missouri, 1826–1876. Kansas City, MO: Daughters of the American Revolution, Kansas City Chapter, 1933–1934.

Vital Historical Records of Jackson County, Missouri, 1826–1876. Kansas City, MO: Daughters of the American Revolution, Kansas City Chapter, 1975.

Vital Records of Acton, Massachusetts, to the Year 1850. Boston: New England Historic Genealogical Society, 1923.

Vital Records of Andover, Massachusetts, to the End of the Year 1849. 2 vols. Topsfield, MA: Topsfield Historical Society, 1912.

Vital Records of Athol, Massachusetts, to the End of the Year 1849. Worcester, MA: Franklin P. Rice, 1910.

Vital Records of Becket, Massachusetts, to the Year 1850. Boston: New-England Genealogical Society, 1903.

Vital Records of Beverly, Massachusetts, to the End of the Year 1849. 2 vols. Topsfield, MA: Topsfield Historical Society, 1906–1907.

Vital Records of Bradford, Massachusetts, to the End of the Year, 1849. Topsfield, MA: Topsfield Historical Society, 1907.

Vital Records of Grafton, Massachusetts, to the End of the Year 1849. Worcester, MA: Franklin P. Rice, 1906.

Vital Records of Granville, Massachusetts, to the Year 1850. Boston: New England Historic Genealogical Society, 1914.

Vital Records of Hinsdale, Massachusetts, to the Year 1850. Boston: New England Historic Genealogical Society, 1902.

Vital Records of Holliston, Massachusettts, to the Year 1850. Boston: New England Historic Genealogical Society, 1908.

Vital Records of Marblehead, Massachusetts to the End of the Year 1849. 4 vols. Salem, MA: Essex Institute, 1904.

Vital Records of Middlefield, Massachusetts, to the Year 1850. Boston: New England Historical Genealogical Society, 1907.

Vital Records of Middleton Massachusetts to the End of the Year 1849. Topsfield, MA: Topsfield Historical Society, 1904.

Vital Records of Nantucket, Massachusetts, to the Year 1850. 5 vols. Boston: New England Historic Genealogical Society, 1925–1928.

Vital Records of New Bedford, Massachusetts, to the Year 1850. 3 vols. Boston: New England Historic Genealogical Society, 1932–1941.

Vital Records of New Salem, Massachusetts, to the End of the Year 1849. Salem, MA: Essex Institute, 1927.

Vital Records of Newburyport, Massachusetts, to the End of the Year 1849. 2 vols. Salem, MA: Essex Institute, 1911.

Vital Records of Otis, Massachusetts, to the Year 1850. Boston: New England Historic Genealogical Society, 1941.

Vital Records of Plymouth, Massachusetts, to the Year 1850. Camden, ME: Picton Press, 1993.

Vital Records of Richmond, Massachusetts, to the Year 1850. Boston: New England Historic Society, 1913.

Vital Records of Rowley Massachusetts to the End of the Year 1849. Vol. 1. Salem, MA: Essex Institute, 1928.

Vital Records of Salem Massachusetts, to the Year 1849. 6 vols. Salem, MA: Essex Institute, 1916–1925.

Vital Records of Salisbury, Massachusetts, to the End of the Year 1849. Topsfield, MA: Topsfield Historical Society, 1915.

Vital Records of Taunton Massachusetts to the Year 1850. Vol. 2. Boston, MA: New England Historic Genealogical Society, 1928.

Vital Records of Templeton, Massachusetts, to the End of the Year 1849. Worcester, MA: Franklin P. Rice, 1907.

Vital Records of Wayland, Massachusetts, to the Year 1850. Boston, MA: P. H. Gilson Co., 1910.

Vital Records of West Stockbridge, Massachusetts, to the Year 1850. Boston: New England Historic Genealogical Society, 1907.

Vitale, Gary C. Letters to Mollie from Her Mormon Past, 1860–1912. Springfield, IL: Mill Creek Press, 2003.

Vockery, Bill, and Kathy Vockery. Marriages of Jessamine County, KY: 1799–1850. [Richmond, KY]: By the authors, 1990.

Vogel, Dan, and Scott C. Dunn. “‘ The Tongue of Angels’: Glossolalia among Mormonism’s Founders.” Journal of Mormon History 19, no. 2 (Fall 1993): 1–34.

Vogel, Dan, ed. Early Mormon Documents. 5 vols. Salt Lake City: Signature Books, 1996–2003.

Vogel, Dan, ed. History of Joseph Smith and The Church of Jesus Christ of Latter-day Saints: A Source and Text-Critical Edition. 8 vols. Salt Lake City: Smith-Pettit Foundation, 2015.

Vogel, Dan. “James Colin Brewster: The Boy Prophet Who Challenged Mormon Authority.” In Differing Visions: Dissenters in Mormon History, edited by Roger D. Launius and Linda Thatcher, 120–139. Urbana: University of Illinois Press, 1994.

Vogel, Dan. “The Locations of Joseph Smith’s Early Treasure Quests.” Dialogue: A Journal of Mormon Thought 27, no. 3 (Fall 1994): 197–231.

Vogel, Dan. Indian Origins and the Book of Mormon: Religious Solutions from Columbus to Joseph Smith. Salt Lake City: Signature Books, 1986.

Vogel, Dan. Joseph Smith: The Making of a Prophet. Salt Lake City: Signature Books, 2004.

Vogt, John, and T. William Kethley, Jr. Augusta County Marriages, 1748–1850. Athens, GA: Iberian Publishing, 1986.

Voltaire. Zadig, and Other Tales. Translated by Robert Bruce Boswell. London: G. Bell, 1910.

A Volume of Memoirs and Genealogy of Representative Citizens of Northern California, Including Biographies of Many of Those Who Have Passed Away. Chicago: Standard Genealogical Publishing Co., 1901.

Von Wymetal, Wilhelm [W. Wyl, pseud.]. Joseph Smith the Prophet: His Family and His Friends; A Study Based on Facts and Documents. Salt Lake City: Tribune Printing and Publishing, 1886.

Voree Herald. Voree, WI. Jan. 1846–Oct. 1846.

Vosburgh, Royden Woodward, ed. Records of the First Presbyterian Church of Utica in Oneida County, N. Y. Transcribed by The New York Genealogical and Biographical Society. New York: No publisher, 1920.

Vosburgh, Royden Woodward, ed. Records of the German Reformed Church in New Rhinebeck new Dorlach (or Sharon). Now the Reformed Church of Lawyersville in the Town of Cobleskill, Schoharie County, N. Y. Also Record of the Union Reformed Dutch Church of Cobleskill, 1827–1855. Transcribed by Royden Woodward Vosburgh. New York: No publisher, 1915.

Vosburgh, Royden, ed. Records of the Reformed Dutch Church of Stone Arabia, in the Town of Palatine, Montgomery County, N. Y. 3 vols. New York: No publisher, 1916.

Vostral, Sharra L. Under Wraps: A History of Menstrual Hygiene Technology. Lanham, MD: Lexington Books, 2008.

Vox Populi. Lowell, MA. 1841–1891.