Box 2
Contains 27 Results:
Miscellaneous newspaper clippings , Undated
Originals, mostly Richmond Times and County News.
The Southern Magazine, “Florida Number” , 1937
Vol. IV. No. 1 (Apr.-May 1937).
Program of Annual Banquet and Meeting of Lexington-Rockbridge County Chamber of Commerce, 1939
Minutes of the Annual Convention of the United Daughters of the Confederacy, 1932 - 1934
Minutes of the 37th and 39th Annual Conventions held in Fredericksburg and Petersburg, Virginia.
Miscellaneous correspondence , Undated
This folder contains book advertisements.
Three United Daughters of the Confederacy “Convention Calls”, 1937 - 1938
This folder contains Convention Calls from one national and two Virginia state convetions.
National United Daughters of the Confederacy “Historical Department” Programs and Prize Lists, 1938 - 1940
Treasurer's Reports of the National Daughters of the Confederacy, 1928 - 1933
Proxy votes for Officer Election of the Mary Custis Lee Chapter of the United Daughters of the Confederacy, 1928
List of Members of the Mary Custis Lee Chapter of the United Daughters of the Confederacy, 1931 - 1939
This folder contains the membership list including the grave marker committee, Cross of Service reports, and the rummage sale reports.
Report of the Board of Managers of Stonewall Jackson Hospital , 1924 - 1925
This folder contains a report of the board of managers, a statement of the endowment fund, and a handwritten documentemt listing the duties of the hospital board.
Minutes and Membership of the Mary Custis Lee Chapter United Daughters of the Confederacy, 1897 - 1904
Roll Book of the Mary Custis Lee Chapter, United Daughters of the Confederacy, 1897 - 1908
Treasurer's Reports of the Mary Custis Lee Chapter, United daughters of the Confederacy, 1923 - 1931
Treasurer's Journal of the Mary Custis Lee Chapter, United Daughters of the Confederacy, 1950 - 1964
Minute Book of the Mary Custis Lee Chapter, United Daughters of the Confederacy, 1928 - 1938
This book contains information on Stonewall Jackson Hospital and treasurer's reports.
United Daughters of the Confederacy UDC Mary Custis Lee Chapter Spiral Composition Book, 1962 - 1963
Minutes of Board of Trustees of Jackson Memorial Hospital Lexington, Virginia, 1925 - 1927
Minutes of meetings of the Committee appointed by the Board of Trustees of the Jackson Memorial Hospital and the Mary Custis Lee Chapter of the United Daughters of the Confederacy, 1930 - 1931
United Daughters of the Confederacy Documents, 1953
Sons of Confederate Veterans notices from Richmond Dec., 1938
Application of Mary Denham Ackerly to join Daughters of the American Revolution, Undated
Misc. photos and negatives of Lucy Ackerly including picture of band in city cemetery 1903 with names of members, 1903
Bulletins of The United Daughters of the Confederacy, 1938 - 1940
Volumes I-1 through III-5 out of Richmond headquarters. Mmissing I-3,4; II-1, 6; III-I.