Skip to main content

Box 3

 Container

Contains 12 Results:

Photographs and Negatives , 1938 - 1957

 Item — Box: 3, Folder: 1
Scope and Contents

This folder contains miscellaneous photos and negatives. Some are labelled with names. Those with dates are mostly from the mid- 1950's.

Dates: 1938 - 1957

Miscellaneous newspaper clippings, 1954 - 1960

 Item — Box: 3, Folder: 2
Scope and Contents

This folder contains Rockbridge County News and News Gazette obituaries from 1960's. There is also a United Daughters of the Confederacy meeting report.

Dates: 1954 - 1960

United Daughters of the Confederacy Memoranda of Facts, 1933 - 1953

 Item — Box: 3, Folder: 4
Scope and Contents - Handwritten note dated May 30, 1958 “Crosses of Military Service” [“CMS”] presented by Mary Custis Lee Chapter UDC . - Newspaper clipping unattributed and undated o Eugene W. Bare, private, first class, entered into service Nov 16, 1917, medical department, 317th Infantry. 80th division; transferred to 320th Infantry, served 12 months and 4 days in France and was honorably discharged at Camp Dix, NJ, Jun 9, 1919. He is a grandson of William R. Wilbourn, private Co. 1, 4th Virginia...
Dates: 1933 - 1953

Miscellaneous printed items, 1953 - 1956

 Item — Box: 3, Folder: 6
Scope and Contents

This foledr contains two memorial notices and requests for donations for the building a Memorial to Women of the South

Dates: 1953 - 1956

Miscellaneous printed items, 1940 - 1963

 Item — Box: 3, Folder: 7
Scope and Contents Typed Notes for talk on City of New Orleans (uncertain date, but on the back of Mutual Life Insurance Company of New York stationary). Penciled sketch of Lexington City Cemetery. 69th General Convention United Daughters of the Confederacy UDC notes (date?). Background info on Mrs. B.B. (M.E.) Glover – President of Mary Custis Lee Chapter of United Daughters of the Confederacy UDC 1940-1963. Miscellaneous Mary Custis Lee Chapter of United Daughters of...
Dates: 1940 - 1963

Miscellaneous printed items, 1938 - 1962

 Item — Box: 3, Folder: 8
Scope and Contents

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

Dates: 1938 - 1962

Lists of Children of the Confederacy, 1922 - 1941

 Item — Box: 3, Folder: 11
Scope and Contents

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

Dates: 1922 - 1941

Miscellaneous printed items, 1937 - 1941

 Item — Box: 3, Folder: 12
Scope and Contents

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)

Dates: 1937 - 1941