Special Collections

Department of Archives & Special Collections

Archives and Special Collections will be closed to the public May 11 – June 9 for installation of new flooring.

Finding-Aid for the Daughters of the American Revolution/DAR (David Reese Chapter, Oxford, MS) Collection (MUM00098) The Department of Archives and Special Collections. The University of Mississippi Libraries

Finding Aids >>
MUM00098

Finding-Aid for the Daughters of the American Revolution/DAR (David Reese Chapter, Oxford, MS) Collection (MUM00098)

Questions? Contact us!



Descriptive Summary
PURL:
http://purl.oclc.org/umarchives/MUM00098/
Creator:
Daughters of the American Revolution
Title:
Daughters of the American Revolution/DAR (David Reese Chapter, Oxford, MS) Collection.
Inclusive Dates:
1897-1966
Materials in:
English
Abstract:
Collection consists of correspondence, miscellaneous documents, and yearbooks related to the Daughters of the American Revolution created from 1897-1966.
Quantity:
18 boxes.
Number:
MUM00098
Location:
G-9 (1 oversized box) & GG20 (17 boxes).
Repository :
The University of Mississippi
J.D. Williams Library
Department of Archives and Special Collections
P.O. Box 1848, University, MS 38677-1848, USA
Phone: 662.915.7408
Fax: 662.915.5734
E-Mail: archive@olemiss.edu
URL: https://www.olemiss.edu/depts/general_library/archives/
Cite as:
Daughters of the American Revolution/DAR (David Reese Chapter, Oxford, MS) Collection (MUM00098). The Department of Archives and Special Collections, J.D. Williams Library, The University of Mississippi.

Scope and Contents Note
Collection consists of correspondence, miscellaneous documents, and yearbooks related to the Daughters of the American Revolution, David Reese (Oxford, MS) Chapter, created from 1897-1966.

Restrictions
Access Restrictions
Open.
Use Restriction
The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be “used for any purpose other than private study, scholarship or research.” If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of “fair use”, that user may be liable for copyright infringement.

Container List

Box 1/Correspondence

Folder No.:

1. Correspondence, 1897-1899:

a. ALS. April 13, 1897. Mrs. W. H. Sims to Miss A. [Louise] Wilson, 3 pp. With envelope.

b. ALS. April 26, 1899. L. U. Sims to Miss A. L. Neilson. 4 pp. With envelope.

c. ALS [June] 14, 1899. Lorin U. Sims, Birmingham, to Miss A. L. Neilson. 4 pp. With envelope.

d. ALS. July 12, 1897. Harriett M. Lathrop, Concord, to Miss M. H. Conkey. 8 pp. With envelope.

e. ALS. August 12, 1899. M. H. Conkey to A. Lou Neilson. 1 p. With envelope.

f. DS. Receipt for annual dues and initiation fee, for D.A.R., paid by Miss A. Louise Neilson, noted as “Per M. B.”. Signed by Bill M. Drafus, Tresurer General, D.A.R., Washington, D.C. sent to Miss A. Louise Neilson. 1 p. With envelope.

2. Correspondence, 1900:

a. ALS. January 20, 1900. Lorin U[f]son Sims, Birmingham, to Miss A. L. Neilson. 4 pp. With envelope.

b. ALS. January 29, 1900. Lorin U[f]son Sims, Birmingham, to A. Lou Neilson. 3 pp. With envelope.

c. ALS. February 3, 1900. Lorin U. Sims, Birmingham, to Helen Conkey. 7 pp. With envelope.

d. TLS. February 6, 1900. Eleanor Washington Howard, Washington, D.C., to Miss Neilson. 1 p. With envelope.

e. ALS. February 9, 1900. [Hum]e Patterson West, Natchez, to A.L. Neilson. 2 pp. With envelope.

f. ALS. February 19, 1900. Alice Quitman Lovell, Natchez, to A.L. Neilson. 3 pp. With envelope.

g. ALS. February 20, 1900. Alice Quitman Lovell, Natchez, to Miss Helen Conkey. 3 pp.

h. ALS. February 26, 1900. Lorin U. Sims, Birmingham, to A.L. Neilson. 2 pp. With envelope.

i. ALS. May 12, 1900. Alice Quitman Lovell, Natchez, to Mrs. S. W. Wardlaw. 3 pp. With envelope.

j. ALS. September [7], 1900. Eleanor Washington Howard, Washington, D.C., to Helen Conkey. 2 pp. With envelope.

3. Correspondence, 1905:

a. ALS. February 9, 1905. Alice Quitman Lovell, Natchez, to A.L. Neilson. 5 pp. With envelope.

b. ALS. February 17, 1905. Mary Virginia [Y]holson, Holly Springs, MN, to Mr. and Mrs. Wardlaw. 3 pp. With envelope.

c. ALS. March 28, 1905. Mary Virginia [Y]holson, Holly Springs, MN, to Mrs. Wardlaw. 3 pp. With envelope.

4. Correspondence, 1906:

a. ALS. January 9, 1906. Elizabeth Howard Jones, Holly Springs, MN, to Mrs. Wardlaw. 5 pp. With envelope.

b. ALS. March 7, 1906. Alica Quitman Lovell, Natchez, to Mrs. Wardlaw. 2 pp. With envelope.

c. ALS. March 15, 1906. M.H. Conkey, Clearwater Harbor, FL, to Miss Addie Fee. 4 pp. With envelope.

d. ALS and ADS. March 26, 1906. M.H. Conkey, Clearwater Harbor, FL, to Miss Addie Fee. 2 pp. With envelope. Also postmaster’s Registry Return Receipt. March 26, 1906. M. Helen Conkey, Clearwater Harbor, FL, to Miss Addie Fee.

e. ALS. March 26, 1906. M.H. Conkey, Clearwater Harbor, FL, to Mrs. Wardlaw. 6 pp. With envelope.

f. ALS. June 25, 1906. Estell Williams Walker, Holly Springs, to Mrs. Wardlaw. 2 pp. With envelope.

g. ALS. June 29, 1906. Jesse Wardlaw Ware, Alpena. MI, to David Reese Chapter, D.A.R., c/o Miss Lou Neilson. 2 pp. With envelope.

h. ALS. July 19, 1906. Margret J. Warren, Brownsville, TN, to Mrs. Wardlaw. 3 pp. With envelope.

i. ALS. October 1, 1906. Elizabeth Howard Jones, Holly Springs, to Mrs. Wardlaw. 6 pp. With envelope.

j. TLS. October 1, 1906. Elizabeth Howard Jones, Holly Springs, to the David Reese Chapter, N.S.D.A.R. 2 pp.

k. ALS. November 9, 1906. Mrs D.S. Lambert, Burlington, VT, to Mrs. Charlotte Wardlaw. 3 pp. With envelope.

l. ALS. November 23, 1906. Mrs. L.T. Carlisle, West Point, MS, to Mrs. Wardlaw. 2 pp. With envelope.

m. ALS. December 7, 1906. Mrs. Malina W. Brewster, Houston, to Mrs. C. Wardlaw. 2 pp. With envelope.

5. Correspondence, 1907-1908:

a. TLS. February 4, 1907. Elizabeth Howard Jones, Holly Springs, to Mrs. C.K. Wardlaw. 2 pp. With envelope.

b. ALS. August 26, 1907. Elizabeth Howard Jones, Holly Springs, to Mrs. Wardlaw. 3 pp. With envelope.

c. ALS. September 7, 1907. Elizabeth Howard Jones, Holly Springs, to Mrs. Wardlaw. 3 pp. With envelope.

d. TL. November, 1907. Elizabeth M. Bowron, Washington, D.C., to Mrs. Samuel W. Wardlaw. 1p. With envelope.

e. DS. March 1, 1908. Receipt for annual dues and arrears paid to the National Society Daughters of the American Revolution by Miss A. Louise Neilson. Signed by [L]. H. Hatch, Treasurer General D.A.R. 1 p. With envelope.

f. ALS. November 9, 1908. Mary R. Williamson, Jackson, to Mrs. Wardlaw. 3 pp. With envelope.

6. Correspondence, 1909:

a. ALS. September 8, 1909. [] D. Bailey, Jackson, to Mrs. Ella Wright. 4 pp. With envelope.

TD. Senate Bill 99. Typewritten copy of a child labor bill which passed into law in Mississippi March 21, 1908. 3 pp.

Leaflet. No. 17. National Child Labor Committee. “Poverty and Child Labor”. Printed in New York, 1907. Includes statistical breakdown of scholarships given to impoverished children in New York, breakdown includes number of applications made, accepted, family structure and family nationality. 16 pp.

Pamphlet. No. 109. National Child Labor Committee. “The Difficulties of Child-Labor Legislation in a Southern State”. Written by Hon. James R. McDowell, Jackson, MS, for the Fifth Annual Conference on Child Labor, Chicago. January 21-23, 1909. Traces difficulties encountered by sponsers of a 1908 child labor law in the Mississippi State Legislature. Includes a list of the National Child Labor Committee’s officers and Board of Trustees. 8 pp.

Broadside. Printed article written by Mrs. E.L. Bailey, Secretary Mississipp Child Labor Committee, University, MS. “The Child Labor Law; Reply to Col. Thomas S. Haynie”. Includes list of Mississsippi Child Labor Committee members.

b. TLS. September 30, 1909. Grace M. Pierce, Washington, D.C., to Miss Neilson. 1 p. With envelope.

c. ALS. Elizabeth Howard Jones to Mrs. Wardlaw. 3 pp. With envelope.

7. Correspondence, 1910-1914:

a. TL. January 31, 1910. Miranda Barney Tullsch, Washington, D.C., to Miss Edith Wardlaw. 1 p.

b. ALS. June 13, 1910. Elnior Lyon Tracy Clarke, Biloxi, to David Reese Chapter D.A.R. 2 pp. With envelope.

c. TL. February 22, 1913. Semple News Service, Washington, D.C., to “Madam Regent”. 1 p.

d. TLS. August 4, 1914. Mary Cooley Bassett, Washington, D.C., to Miss A.L. Neilson. 1 p. With envelope.

Pamphlets, 2. “Offered as a Suggestion for Study to the Historian General, N.S.D.A.R.”United States History; Literature Division; General Federation of Women’s Clubs. Includes annotated bibliography of books suggested in the study of United States history by the D.A.R. 4 pp.

8. Correspondence, 1915-1917:

a. ALS. Kate Bull, Eastern MD, to Miss Eustace [envelope is addressed to Mrs. Lou Neilson]. 2 pp. With envelope.

b. ALS. February 2, 1916. Lilla Young Franklin, Columbus, MS, to Miss Neilson. 2 pp. With envelope.

c. D. April 6, 1915. Receipt written to Miss A. Lou Neilson, for a $1 payment for a subscription to Daughters of

American Revolution Magazine, signed by Florence S. Finch, Bayside, Chairman Magazine Committee. 1 p.

ALS. Florence S. Finch to Miss Neilson. 1 p. With envelope.

d. TL. April 12, 1915. Martha Berry, Mount Berry, GA, to Miss Hustace. 2 pp. With envelope.

e. ACS. February 5, 1916. Netta Scott Fox, West Point, MS, to Miss Neilson. 2 pp. With envelope.

f. ALS. March 3, 1916. Netta Scott Fox, West Point, MS, to Miss Neilson. 4 pp. With envelope.

g. ACS. April 29, 1916. Lilla [] Franklin, Columbus, MS, to Miss Neilson. 2pp. With envelope.

h. TC. “Thank you” card from Mrs. George Thacher Guernsey, envelope addressed to Miss A. Lou Neilson. 1 p. With envelope.

i. TD. Declaration of intention to collect money from each of the Mississippi DAR chapters for the purpose of erecting a steel flag pole, to mark the Mississippi centennial, at the site where Capt. Guion first raised the US flag over the Mississippi territory. Acknowledged by Mrs. E.F. Noel, State Regent Elect (Jackson, MS), Mrs. Dunbar Rowland, Flag Committee (Jackson, MS) and Miss Agnes Carpenter, Vice Chairman Flag Committee (Natchez, MS). 1 p.

j. TLS. March 27, 1917. Alice Tye [], Lexington, MS, to Mrs. R.R. Wendell. 1 p.

k. TLS. April 17, 1917. Eron A. Rowland, Jackson, MS, to Miss Annie A. Boggs. 1 p. With envelope.

9. Correspondence, 1920s:

a. TL. December 9, 1920. C.S. McGown, Springfield, MA, to Miss Annie Boggs. 1 p.

ALS. Annie Boggs to Mrs. [G]ray. 2 pp.

b. ALS. Lou Neilson, Oxford, to Mrs. Longest. 2 pp. With envelope.

c. TLS. January 14, 1927. Myra Hazard, Corinth, MS, to Mrs. W.W. Elliot. 1 p.

d. TLS. March 28, 1927. Ben Gray L[] to Miss Mayes. 2 pp.

TL. Copy. July 18, 1864. Eugene W. Hilgard, State Geologist, to Governor Charles Clark (Miss). Discusses the geologist’s efforts to protect the archives while the Union soldiers occupied the campus, also including the Union occupation of Jackson. 3 pp.

C. Short paragraph notes contents of copied letter of 1864.

e. ALS. December 22, 1927. Annie Boggs, Oxford, to Mrs. Christopher Longest. 2 pp. With envelope.

f. ALS. February 4, 1928. Bess Spencer Wood, Batesville, MS, to Mrs. Longest. Mentions recent death of Miss A. Lou Neilson (“Miss Lou”). 2 pp. With envelope.

TD.(2) Resolution by Mississippi chapters of DAR to reconfirm irregular elections held in Washington during

Mrs. Bondurant’s term as State Regent. 1 p.

g. ALS. March 14, 1928. Annie Fannie to Annie. 4 pp.

AN. Just the phrase “Carbon are light – (quartz)”

Photo. Annie Fannie sitting in a grand chair in front of a fireplace. Written on back is “Annie Fannie…age 96 years … with love” There is also a stamp on the back that reads “2 18”, may be a date.

10. Correspondence, 1931:

a. ALS. 1930. Elizabeth Howard Jones to “Dear Lady”. Names delegates to first Holly Springs Conference in 1905. 2 pp. With envelope.

b. ALS. March 3, 1931. Ella F. Pegues, Oxford, to Mrs. C.S. Brown. 3 pp. With envelope.

c. ALS. October 21, 1931. [Luez] to Alice. 2 pp.

d. AC. November 22, 1931. Ella F. Pegues, Oxford, to Mrs. Longest. 2 pp. With envelope.

e. ALS. December 15, 1931. Jeannette [Wisner]to Betsy Dance. 4pp.

ALS. December 17, 1931. Jeanette [Wisner] to Betsy Dance. 3 pp.

11. Correspondence, 1932:

a. TLS. January 8, 1932. Betsey Dance to Jeanette [Wisner]. 2 pp. With envelope.

b. ALS. June 10, 1932. Jeanette [Wisner], University, MS, to Betsey Dance. 2 pp.

c. ALS. June 28, 1932. Nina, Laurel, MS, to Jeanette Wisner. 12 pp. With envelope. 4 pp.

d. ALS. June 28, 1932. Jeanette Wisner, Laurel, MS, to

Anna Longest. 4 pp. With envelope.

e. TL. Betsey to “lady dear”. 1 p.

TLS. Mrs. Eron Rowland to Mrs. Russell Dance. 1 p. Paper looks like it was cut out of a larger page.

ALS. July 27, 1932. Jeanette Wisner, Laurel, MS, to Betsey Dance. 4 pp.

ALS. Jeanette Wisner, Laurel, MS, to Betsey Dance. 1 p. With envelope.(Envelope is addressed to Mrs. Christopher (Anna) Longest, the return address is Mrs. Russell (Betsey) Dance.

f. TL. Betsey Dance to “My Dearest Pal”. 1 p. With envelope.

AL. September 8, 1932. Edith Magna to unnamed person. 1 p.

g. ALS. November 7, 1932. Jeanette Wisner, Laurel, MS, to Betsey Dance. 4 pp.

h. Group of documents and letters referring to irregular state regent elections held in Washington, and the scandel that resulted.

TM. Statement about a reading given, mentioning who stood with the reader. Hand-written note claims the writer is Myra Hazard. 1 p.

TD. Resolutions of the Advisory Committee concerning the irregular elections. Same as two documents contained in File 9, Box 1. 1 p.

Carbon copy. TD. Almost exact copy of above document. 1 p.

Copy. Results of elections held in Washington,D.C., at the State meeting. Written by Mrs.Ross Collins, Secretary. 1 p.

ALS. Florence Miller to Mrs. Longest. Long letter with Mrs. Miller’s opinion of Myra Hazard and the irregular elections held in Washington, D.C. 6 pp.

TL. October 12, 1932. Myra Hazard, Corinth, MS, to members of the Mississippi D.A.R., defending her actions during the irregular election.

TD. Last Report of the State Regent, Myra Hazard, before she took a national position. 6 pp. (page 3 missing)

AD. Notes of the meeting of Colonial Dames in Mississippi by Corresponding Secretary, pro tem, for the Corresponding Secretay of B[r] Management. 5 pp.

ALS. Copy. January 20, 1933. Ann W. Longest, University, MS, to Mrs. Sillers. 2 pp. With envelope.

12. Correspondence, 1933, 1939:

a. TL. Betsey Dance to Anna Longest (on the death of a Longest family member–John). 1 p. With envelope.

TD. Copy. Short discussion of events at the first day of the 1933 Meridian State Conference. 1 p.

TL. Copy. June 30, 1932. Edith Scott Magna, Holyoke, MA, to Myra Hazard, concerning improper electins of 1932. 1 p.

b. TL. Betsey Dance, Corinth, MS, to Anna Longest. (Sympathy for death of sister) 1 pp. With envelope.

TL. Betsey Dance, Corinth, MS, to Anna Longest. 2 pp.

TLS. Copy. Betsey Dance, Corinth, MS, to Dr. Caraway (expressing support for Myra Hazard in irregular election controversy of 1932) 2 pp.

c. TL. October 12, 1939. Mildred Douglas, Regent and Executive Board, Oxford, to members of the David Reese Chapter, D.A.R. 1 p.

13. Correspondence, 1940s:

a. TLS. January 2, 1941. Florence Sillers, Rosedale, MS, to Mrs. A.B. Butts. 1 p.

b. AM. List of D.A.R. Markers erected between April, 1914 to June 14, 1935. Written on Pennsylvania-Dixie Cement Corporation notepaper. 2 pp.

14. Correspondence, 1950s:

a. TC. January 5, 1950. Mrs. Randolf Peets, Jackson, MS, to Anna Longest.

b. ACS. August 11, 1952. Suzanne Hudson, Gulfport, MS, to Mrs Savage. 1 p.

c. TC. September 24, 1952. Suzanne Hudson, Gulfport, MS, to Mrs. J. Aubrey Seay. 1 p.

d. TL. March 31, 1953. Samuel Marino, Oxford, to Mrs. James Savage. 1 p.

TL. Copy. April 24, 1953. Samuel Marino, Oxford, to Mrs. James Savage. 1 p.

TLS. May 12, 1953. Mrs. James Savage, Oxford, to Samuel Marino. 1 p.

15. Correspondence, 1960s:

a. TL. September 21, 1965. Mrs. Joeseph Kiger, Oxford, to Organizing Secretary General, Office NSDAR.(Requesting information on date of David Reese chapter charter) 1 p.

TLS. September 29, 1965. Amanda Thomas (Sec. Gen.), Washington, D.C., to Mrs. Joseph Kiger. (Response to above request, gives date and order of charter acceptance) 1 p.

TLS. May 23, 1966. Mrs. Joseph Kiger, Oxford, to Amanda Thomas. (Confusion of charter grant v. organization dates, includes notarized copy of first yearbook exerpts, see below) 1 p.

TDS. Exerpts from a copy of the first yearbook of the David Reese Chapter. Cites organzation date, first chapter roster, first charter roster, and chapter motto, colors, flower. Signed by Jean M. Kiger (Mrs. Joseph C.) and notarized by Verna H. McE[l]reath. 1 p.

TLS. June 8, 1966. Amanda Thomas, Washington, D.C., to Mrs. Joseph C. Kiger. (Response to above) 1 p.

b. TL. April 4, 1966. Mrs. Joseph Kger, University, to Mrs. Richard Denny Shelby. 1 p.

c. ALS. October 10, 1967. Enid Warlaw Scott, Cristobal, Canal Zone, Panama, to Mrs. J.S. Savage. 2 pp. With envelope.

TD. December 27, 1967. To Clyde. (Result of a David Reese chapter meeting to ask sec. to send 50-year certificates) 1 p.

TL. 4 copies. Mrs. R.L. Nolan, Oxford to the four 50-year certificate receivers: Miss Sallie Belle, Mrs. Tom Barry, Mrs. Frank (Enid Warlaw) Scott, Mrs. Calvin Brown. 4 pp.

ALS. February 5, 1968. Mrs. Enid Warlaw Scott, Cristobal, Canal Zone, Panama, to Mrs R.L. Nolan Jr. 2 pp. With envelope.

ALS. January 18, 1968. Maggie L. Barry, Benoit, MS, to David Reese chapter members. 2 pp. With envelope.

d. TLS. February 16, 1968. Mrs. Malcolm Gardner, Arlington, VA, to Mrs. Kiger. 1 p.

TL. February 27, 1968. Mrs. Joseph Kiger, University, to Mrs. Malcolm Gardner. 1 p.

16. Correspondence, n. d.:

a. Western Union Telegram. Daisy Allen Story, New York, to Mary L. Neilson. (rather cryptic message) 1 p. With envelope.

b. ALS. Eleanor Washington Howard, Washington, D.C., to Miss A. Lou Neilson. About granting of charter, estimated date of letter September 2, 1899) 3 pp. With envelope.

c. ALS. [Minnie], Indianola, Mississippi to Miss Lou Neilson. (estimated date February, 1904) 2 pp.

d. ALS. Fragment. Not dated. Lucien B. Howry, 5 pp. Pages 6-11 only.

e. TL. Not dated. Betsy Dance, Corinth, Mississippi, to “Dearest Ann,” 2 pp.

f. ALS. Not dated. Charlotte P. Crofut, Simsbury, Connecticut, to Mrs. Dance, 1 p.

g. ALS. Not dated. [Mertimer], to “My dear Mrs. Sillers,” 8 pp.

17. Miscellaneous membership applications to the National Daughters of the American Revolution, 1897-1929.

Box 2

Folder No.:

1. Material re: History of David Reese Chapter, 1927-1967.

2. David Reese Chapter membership roll, 1900-1927.

3. Miscellaneous state resolutions, 1956-1973.

4. Miscellaneous state resolutions, 1933-1974.

5. Miscellaneous reports, 1909-1921.

6. Miscellaneous material re: Public Relations, 1965-1969.

7. Honor Roll Certificates, 1964-1974.

8. Miscellaneous certificates, 1922-1928.

9. Printed invitations, 1898-1917.

10. Calendars from David Reese chapter, 1903-1909.

11. Ephemera from 1959 State Conference.

12. Mississippi Relicts ledger compiled by Maude Morrow Brown, ca. 1930-1944.

Box 3

Folder No.:

1. Miscellaneous material re: John H. Sultan, 1906-1908.

2. Miscellaneous genealogical material, 1905-1939.

3. History of Bucker-Craig-Isom Cemetery, 1966-1967.

4. David Reese chapter minutes, May 1926-December 1929.

5. David Reese chapter minutes, January 1930-June 1936.

6. David Reese chapter minutes and financial statements, October 1950 – May 1957.

7. Clippings.

8. Clippings.

9. Clippings.

Box 4

Folder No.:

1. Notes for speeches/essays, n. d.

2. Miscellaneous programs from David Reese Chapter, 1920-1941.

3. Miscellaneous state D. A. R. programs, 1915-1962.

4. Miscellaneous programs, non-D. A. R, 1930.

5. Membership Transfer cards, 1904-1929.

6. Report on relatives of David Reese D. A. R. members in war service, 1940-1946.

7. Photographs.

8. Miscellaneous chapter material, 1914-1927.

9. Miscellaneous state D. A. R. material, 1960-1970.

10. Miscellaneous material from national office, 1966-1975.

11. Miscellaneous material from national office.

12. Miscellaneous notes.

13. Miscellaneous.

Box 5

Minute books of David Reese Chapter, 1898-1928.

Scrapbook: Record of Revolutionary War Soldiers who lived in Mississippi.

Box 6

Minutes of David Reese Chapter, 1919-1967.

Joseph LaCoste III, “A Study to Develop Methods for Preserving Historic Landmarks and Districts in the United States,” M. A. Thesis, University of Mississippi, 1969.

Box 7

Folder No.:

1. David Reese Chapter yearbooks/calendars, 1899.

2. David Reese Chapter yearbooks/calendars, 1900.

3. David Reese Chapter yearbooks/calendars, 1901-1903.

4. David Reese Chapter yearbooks/calendars, 1906-1909.

5. David Reese Chapter yearbooks/calendars, 1910-1911.

6. David Reese Chapter yearbooks/calendars, 1912.

7. David Reese Chapter yearbooks/calendars, 1927-1928.

8. David Reese Chapter yearbooks/calendars, 1928-1929.

9. David Reese Chapter yearbooks/calendars, 1929-1930.

10. David Reese Chapter yearbooks/calendars, 1930-1932.

11. David Reese Chapter yearbooks/calendars, 1932-1934.

12. David Reese Chapter yearbooks/calendars, 1934-1936.

13. David Reese Chapter yearbooks/calendars, 1936-1938.

14. David Reese Chapter yearbooks/calendars, 1938-1940.

15. David Reese Chapter yearbooks/calendars, 1940-1943.

Box 8

Folder No.:

1. David Reese Chapter yearbooks/calendars, 1943-1946.

2. David Reese Chapter yearbooks/calendars, 1946-1950.

3. David Reese Chapter yearbooks/calendars, 1950-1955.

4. David Reese Chapter yearbooks/calendars, 1955-1960.

5. David Reese Chapter yearbooks/calendars, 1960-1969.

6. Duplicates.

7. Duplicates.

Box 9

Folder No.:

1. State D. A. R. yearbooks, 1927.

2. State D. A. R. yearbooks, 1931-32, 1938.

3. State D. A. R. yearbooks, 1943-1944.

4. State D. A. R. yearbooks, 1954-1955, 1958-1959.

5. State D. A. R. yearbooks, 1959-1960, 1960-1961.

6. State D. A. R. yearbooks, 1961-1962, 1962-1963.

7. State By-Laws, 1962.

Box 10

Folder No.:

1. State D. A. R. yearbooks, 1963-1964.

2. State D. A. R. yearbooks, 1964-1965, 1965-1966.

3. State D. A. R. yearbooks, 1966-1967, 1967-1968.

4. State D. A. R. yearbooks, 1968-1969.

5. State D. A. R. yearbooks, 1970-1971.

6. Magnolia Chapter yearbooks, 1930-1931, 1934-1935.

7. Gulf Coast Chapter yearbooks, 1931-1933.

8. Horseshoe Robertson chapter yearbooks, 1930-1931, 1933-1934, 1934-1935.

9. Ralph Humphreys chapter yearbooks, 1906-1907.

10. Rosannah Waters chapter yearbooks, 1930-1931, 1931-1932, 1934- 1935.

Box 11

Folder No.:

1. Mississippi Delta chapter yearbooks, 1930-1931, 1934-1935 (2 copies).

2. New Albany chapter yearbooks, 1930-1931.

3. Cotton Gin Port chapter yearbooks, 1933.

4. Natchez Trace chapter yearbooks, 1934-1935.

5. Wade Hampton chapter yearbooks, 1930-1931.

6. Hic-A-Sha-Ba-Ha chapter yearbooks, 1930-1931, 1931-1932, 1934- 1935.

7. Madam Hodnett chapter yearbooks, 1932-1933.

8. Thomas Rodney chapter yearbooks, 1930-1931.

9. LaSalle chapter yearbooks, 1934-1935.

10. Program from Jefferson Davis memorial ceremony at Vicksburg Military Park, 1927.

Box 12

Folder No.:

1. Programs from Continental Congresses, 1948, 1949, 1952 and 1965.

2. Programs from Continental Congresses, 1966, 1968, 1970, and 1971.

3. Programs from Continental Congresses, 1974 and 1975.

4. Committee Directories, 1963-1965, 1968-1969.

5. Committee Directories, 1965-1968.

6. Constitutions/By-Laws, 1895, 1908, 1912 (2 copies), 1914.

Box 13

Folder No.:

1. Constitutions/By-Laws, 1946, 1948, 1955, 1963, 1967.

2. Handbooks, 1915, 1932, 1948, 1956.

3. Reports, 1908-1909, 1914-1918.

4. Pamphlet re: Early History of the D. A. R., 1908.

5. Program from memorial tribute to D. A. R. Members, 1951.

6. Puritan and Cavalier chapter yearbook, 1920-1921.

7. Heart of Oak chapter yearbook, 1920-1921.

8. Program from Mecklenburg Declaration of Independence ceremony, 1916.

9. New York City chapter material, 1901.

10. Irondequoit chapter yearbooks, 1932-1934.

11. Miscellaneous pamphlets, 1964-1966.

Box 14

Miscellaneous issues of national magazine, January 1927.

May – December 1927.

June – July 1928.

September 1928.

May – June 1940.

February 1941.

August 1941.

October – December 1941.

January – March 1942.

October 1945 (2 copies).

March 1947.

Box 15
Oversize

Scrapbooks (1899 DAR Charter).

UNIVERSITY OF MISSISSIPPI

DEPARTMENT OF ARCHIVES AND SPECIAL COLLECTIONS

INVENTORY OF ACCRETION TO D.A.R MATERIALS — DAVID REESE CHAPTER

00-1415, G-1

“BOX 13″[?]
FOLDERS

1. INVENTORY

2. NOTES ON NEWSPAPER CLIPPING ARRANGEMENTS

3. THIRTY-EIGHTH ANNUAL CONFERENCE THE PENNSYLVANIA STATE SOCIETY DAUGHTERS OF THE AMERICAN REVOLUTION (1934)

4. PROCEEDINGS OF THE FORTY-FIRST ANNUAL STATE CONFERENCE OF THE CONNECTICUT DAUGHTERS OF THE AMERICAN REVOLUTION (1934)

5. “TWENTIETH ANNIVERSARY CELEBRATION OF DAVID REESE CHAPTER N.S.D.A.R. 1900-1920”

6. MISSISSIPPI DAR NEWS (NOVEMBER 1966)

7. “THE AMERICAN CREED” (ND)

8. SPIRIT OF ’76 DECEMBER 1898

9. SPIRIT OF ’76 JANUARY 1899 – JULY 1899

10. SPIRIT OF ’76 SEPTEMBER 1901 – DECEMBER 1901

11. SPIRIT OF ’76 MARCH 1902 – AUGUST 1902, MISSING APRIL

 
Feedback

JavaScript disabled or chat unavailable.