Box 3
Contains 12 Results:
Photographs and Negatives , 1938 - 1957
This folder contains miscellaneous photos and negatives. Some are labelled with names. Those with dates are mostly from the mid- 1950's.
Miscellaneous newspaper clippings, 1954 - 1960
This folder contains Rockbridge County News and News Gazette obituaries from 1960's. There is also a United Daughters of the Confederacy meeting report.
United Daughters of the Confederacy Memoranda of Facts, 1933 - 1953
Background Information on Stone Mountain Confederate Memorial, Undated
Miscellaneous printed items, 1953 - 1956
This foledr contains two memorial notices and requests for donations for the building a Memorial to Women of the South
Miscellaneous printed items, 1940 - 1963
Miscellaneous printed items, 1938 - 1962
Packet of material tied in a pink ribbon (by Mrs. B.B. Glover?) entitled “My notes of 37 -38-39 and 42-43-44 to be made into a small book with aid of scrap books). Mary Custis Lee Chapter of United Daughters of the Confederacy UDC meeting notes 1957-1958, 1962. LOCATION: AC 106 RHA Ackerly Papers (Box 3) FOLDER 8
Confederate Grave Marker applications Lexington, Virginia, 1930 - 1932
Lists of Children of the Confederacy, 1922 - 1941
1922-1925 Partial List of Rockbridge Children of the Confederacy. Rockbridge Grays Chapter Children of the Confederacy 1935-1941. LOCATION: AC 106 RHA Ackerly Papers (Box 3) FOLDER 11
Miscellaneous printed items, 1937 - 1941
Memorial Window in Washington National Cathedral Washington (D .C.). . October 1937 The Rattlesnake (formerly The Stars and Bars), “Suggestions on Displaying Confederate Flags” . Confederate Veterans of Virginia Reunion Lexington May 1939 . Year Book of Mary Custis Lee Chapter United Daughters of the Confederacy UDC 1940-1941. Miscellaneous notes (most undated)