Skip to main content

Box 9

 Container

Contains 9 Results:

United Daughters of the Confederacy meeting minutes and other documents, 1920 - 1961

 Item — Box: 9, Folder: 1
Scope and Contents

This folder contains:- Undated minutes written longhand referencing meeting of the Mary Custis Lee Chapter UDC United Daughters of the Confederacy and the Rockbridge Greys Children of the Confederacy.

Dates: 1920 - 1961

Miscellaneous items, 1920 - 1929

 Item — Box: 9, Folder: 2
Scope and Contents This folder contains:- Constitution and By-Laws of Mary Custis Lee Chapter UDC United Daughters of the Confederacy May 11, 1920 - Donation of $500 by the Rotary Club of Lexington to Jackson Memorial Hospital Nov 25, 1924 - “Amendments to the By-Laws to be proposed at the 32nd Annual Convention of the United Daughters of the Confederacy, Hot Springs, Arkansas November, 1295 [sic]” - Check Rockbridge National Bank of Lexington $370 June 25, 1925 - Newspaper clippings on living historian...
Dates: 1920 - 1929

Miscellaneous items, 1930

 Item — Box: 9, Folder: 3
Scope and Contents This folder contains:- Letter from Mrs. H.A. Emma Ramsey Wilson of Rockbridge Baths July 23, 1930 to Mrs. Cook regarding a grave marker for a Captain Whitmore who apparently died at the Battle of McDowell… - Letter from M. Daisy Anderson Schaadt (Mrs. C. W.) Jan. 7, 1930 Virginia Division UDC United Daughters of the Confederacy (State Chairman Confederate Marker Committee) to Mrs. J. A. Cook of Lexington regarding forms - Letter from Commonwealth of Virginia Comptroller regarding State...
Dates: 1930

Miscellaneous items, 1931 - 1934

 Item — Box: 9, Folder: 4
Scope and Contents This folder contains: - Letter to Mary Ackerly Mar 12, 1931 from Mrs. Chs Schaadt of Virginia Division UDC United Daughters of the Confederacy (apparently with regard to request for grave marker forms (address listed as County Court House, Lexington, VA); she asks the question “Is that the R.R. station”? - Letter from W. Horace Lackey to Dora (Mrs. H.L.) Mitchell (as local UDC Secretary) informing her that Mrs. Lackey cannot accept Presidency of Mary Custis Lee Chapter UDC United Daughters...
Dates: 1931 - 1934

Miscellaneous items, 1935 - 1936

 Item — Box: 9, Folder: 5
Scope and Contents This folder contains:- Convention Call 43rd Annual Convention of UDC in Dallas, Texas November [1935?] - Invitation to attend dedication of “Confederate Memorial Hall” at George Peabody College for Teachers June 1, 1935 - Announcement of annual meeting of District 2 of UDC United Daughters of the Confederacy to be held at Covington, VA on May 21-22, 1935 - Letter from E.M. Still, Chairman of Second District of Virginia UDC United Daughters of the Confederacy to “My Dear Mrs. Strain”...
Dates: 1935 - 1936

Miscellaneous items, 1937

 Item — Box: 9, Folder: 6
Scope and Contents This folder contains: - Letter to the War Department (receipted Feb. 27, 1939) requesting records of William Preston Parks of NC (non-commissioned officer of Company 8 of 9th Regiment NC) and of Dr. DeWitt C. Parker NC - “New Year’s Greetings” form letter Jan. 1, 1938 from Mary Joyner Cox, President Virginia Division UDC United Daughters of the Confederacy - Letter to Mrs. H.M. Quisenberry regarding the availability of rooms for convention at Hotel Danville Sept. 29, 1937 - Note from Mrs....
Dates: 1937

Miscellaneous items, 1938

 Item — Box: 9, Folder: 7
Scope and Contents This folder contains:- Form letter from Tulsa Chapter United Daughters of the Confederacy submitting name of Mrs. Ben Eyler Chaney for office of Second Vice-President General, UDC Mar. 28, 1938 - “Program and Prize List for 1939” from Historical Department UDC United Daughters of the Confederacy - Letter to Mrs. Myrtle E. Glover from Daisy Anderson Schaadt concerning official roster listing grave markers Virginia Division of UDC United Daughters of the Confederacy Confederate Grave...
Dates: 1938

Miscellaneous items, 1939

 Item — Box: 9, Folder: 8
Scope and Contents This folder contains: - Copy of “Demit” Jan. 25, 1939 authorizing Mrs. Ephrian Clark Murray (nee Lillian Norwood Lebby) to transfer from Mary Custis Lee Chapter of the UDC United Daughters of the Confederacy in Lexington VA to the Stonewall Jackson Chapter in Charlotte NC (She is the daughter of Capt. Henry L. Lebby, Blockade Runner, South Carolina - Letter to Mrs. Glover from Elizabeth Kilbourne regarding meeting of Board of Directors of the Lexington Branch of the Needlework Guild of...
Dates: 1939

Miscellaneous items, 1940 - 1960

 Item — Box: 9, Folder: 9
Scope and Contents This folder contains:- Letter from Mrs. B.B. Glover to War Department stamped “Received Jan. 16, 1940” “Robert Bruce Morrison has made application for a World War Cross of Military Service” therefore need “Confederate records for Robert Saville who served the Confederate Army with his team, hauling saltpeter for making ammunition in Virginia or West Virginia” Also requests records of John W. Wilson, Co. E, Reg 27-VA - Letter Feb. 10, 1940 from War Department (Adjutant General’s Office) to...
Dates: 1940 - 1960