United Daughters of the Confederacy: Mary Latham Chapter Collection

Processed By: Sara Beth Bradley Simmons College 2012

Memphis and Shelby County Room

Memphis Public Library and Information Center 3030 Poplar Avenue Memphis, TN 38111

Page 1

Content Overview

Title of Collection: Mary Latham Chapter of the UDC Creator/Provenance: Mary Latham Chapter Date(s) of Collection: 1908-1997 -Inclusive Date Extent of Collection: 4 Boxes, 2 cubic foot Abstract: This is a collection consisting of four boxes containing documentation from the United Daughters of the Confederacy. Housed in this collection are minutes and membership information, applications, letters, and the organization’s magazines. Language: The collection is in English Finding Aid Creator: Sara Bradley

Access and Use

Acquisition Information: Donated by Mary Latham Chapter Access Restrictions: Open to public for research use Reproduction Rights: Available to reproduce Preferred citation: [item], folder, box, papers Subject Headings: Mary Latham Chapter United Daughters of the Confederacy Civil War Veterans Children of the Confederacy Women’s Societies Lottie Blount Mrs. H F (Nelie) Sloan Elmwood Cemetery

Page 2

Biographical Information

This collection relates to the organization of the United Daughters of the Confederacy specifically the Mary Latham Chapter #474 in Memphis, TN. It also has affiliates with the Children of the Confederacy. The UDC is a woman’s lineage society which preserves the heritage and honors the memory of those who served and died for the Confederate States of America by monuments and cemetery donations. Before becoming the UDC in 1895, it began its origin as two separate societies: the Daughters of Confederacy in Missouri and the Ladies Auxiliary of the Confederate Soldiers home in . Their motto is “Love, Live, Pray, Think, Dare”. A member of this society must be a woman at least 16 and prove confederate lineage either lineal or collateral or have a relative that is a member. Their headquarters is located in Richmond, VA. The focus of this society is to preserve and collect valuable historical information relating to the Civil War. The main collection is housed at the Goodlett memorial Library at the headquarters in Virginia. They also explore the history of southern women and their roles during the Civil War. UDC also believes in the importance of education. It supports 2 scholarships: The Annabella Drummond McMath Scholarship for women over 30, and The Mrs. Simon Baruch University award of $500 to an author or $2000 to the publisher of a book of Confederate history. This society has also been involved in such charity work as providing beds in France for wounded WWI soldiers, donating $82,000 to orphans in France and giving $841,000 to the Red Cross. During WWII they donated money to help student nurses. The Mary Latham Chapter itself has donated money to the Veterans Administration’s Christmas fund for gifts for veterans in the hospital; they donate to the Children of the Confederacy, and work with the Elmwood Historical Cemetery with memorial events and headstones/markers for Confederate soldiers. At the end of their meetings they were known to place flowers in a vase in memory of their ancestor who served. They have also donated to the Memphis Library to the genealogy fund in the history department in memory of a member who had passed. The United Daughters of the Confederacy has a monthly magazine that includes articles not only about events of the Civil War, but also articles about women’s efforts and trials during this time. Many of the magazines in this collection came from Mrs. HF (Nelie) Sloan. Related collections found in the Memphis and Shelby County Room include the Civil War Letters and Documents, Colton Greene, Robert R. Looney and General Gideon J. Pillow Collections.

Page 3

Collection Scope and Content

This collection includes 4 boxes comprised of 2-2” boxes, and 2-4” boxes. It covers a little over 2 linear feet. This collection is organized chronologically in each box with the exception of the materials concerning membership applications and dues which are arranged in folders alphabetically in the original order of their creation. This collection was donated by the Mary Latham Chapter of the United Daughters of the Confederacy.

This collection is a combination of minutes, membership lists, membership dues lists, and other correspondence and business dealings of a functioning organization. Also included are many years of the organization’s magazines. In the box containing applications, there are also included some reasons they were no longer affiliated, details of lineage, proof of lineage, obituaries, letters of recommendation and other correspondence concerning their membership. The collection is maintained in a caring and meticulous fashion by its creator(s). This includes obituaries for passing members and sympathy letters, which show this chapter’s love and respect for the ladies who were not only members but considered friends and family. These documents provide a detailed glimpse into the past through the functioning of the organization, civil war history through seeing various war records, and genealogy in seeing proofs of lineage included in the applications and membership dues.

Single photocopies or scans of unpublished writings in these papers may be made for purposes of scholarly research.

While the Memphis Public Library & Information Center may house an item, it does not necessarily hold the copyright on the item, nor may it be able to determine if the item is still protected under current copyright law. Users are solely responsible for determining the existence of such instances and for obtaining any other permissions and paying associated fees that may be necessary for the intended use. Any image from the library’s collection published in any form must cite as the source: Memphis and Shelby County

Page 4

Room, Memphis Public Library & Information Center. For all requests, please contact the History Department at 901-415-2742 or [email protected].

Container List

Box Folder Folder Name Number Dates Of Items 1 1 Book-Minutes 2 1908-09 1 2 Book-Minutes 7 1918-25 1 3 Minutes-Business 8 1934-37 1 4 Minutes-History 2 No Dates 1 5 Book-Membership Dues 1 1927-34 1 6 Documents-Membership Lists 7 1929-34 1 7 Documents-Programs 5 1916-32 1 8 Documents-Expenditures 3 1934-35 1 9 Correspondence-Elections 3 1931 1 10 Correspondence-Business 6 1932-50

Box Folder Folder Name Number Dates Of Items 2 1 Magazine- Confederate Veteran 3 1928-29 2 2 Magazine-UDC 3 1946 2 3 Magazine-UDC 3 1947 2 4 Magazine-UDC 5 1947 2 5 Magazine-UDC 5 1948 2 6 Magazine-UDC 6 1948 2 7 Magazine-UDC 3 1949 2 8 Magazine-UDC 5 1949 2 9 Magazine-UDC 6 1950 2 10 Magazine-UDC 5 1950 2 11 Magazine-UDC 4 1951 2 12 Magazine-UDC 5 1951 2 13 Magazine-UDC 6 1952 2 14 Magazine-UDC 3 1952

Page 5

Box Folder Folder Name Number Dates Of Items 3 1 Magazine- UDC 6 1953 3 2 Magazine-UDC 5 1953 3 3 Magazine-UDC 4 1954 3 4 Magazine-UDC 5 1954 3 5 Magazine-UDC 6 1955 3 6 Magazine-UDC 7 1955 3 7 Magazine-UDC 4 1959 3 8 Magazine-UDC 6 1959 3 9 Documents-Elmwood Cemetery 11 1977-87 3 10 Documents- Per Capita List 15 1970-88 3 11 Documents-Minutes/Treasury 22 1985-88 3 12 Documents-Miscellaneous 29 1962-86 3 13 Documents-Miscellaneous 14 1987-91

Box Folder Folder Name Number Dates Of Items 4 1 Documents-Applications A-B 26 1965-97 4 2 Documents-Applications C-F 22 1967-95 4 3 Documents-Applications G-M 26 1969-94 4 4 Documents-Applications N-S 24 1964-96 4 5 Documents-Applications T-Z 13 1965-89

Page 6

Box 1

Folder # Folder Name Description of Contents 1 Book-Minutes Contains a leather bound book with 1908-1909 minutes from monthly meetings. Also includes news article about their monthly meeting which was tucked inside book. 2 Book-Minutes Contains a leather bound book with 1918-1925 minutes from monthly meetings of Mary Latham Chapter and Winnie Davis Chapter. Also found inside the book and included are: a bookmark/ribbon of the UDC, news article about dividends to depositors at American Savings Bank & Trust, Receipt dating Dec. 1 regarding treasury note, a letter from Lottie Blount about a member passing, typed poem dedicated to Aide Ida Hines called “The Fight” written for the Peabody Normal Dormitory and Fund Drive, and a letter from Lucille Moore to Mrs. Neely about mailing a check. 3 Minutes-Business Contains minutes from business meetings on steno pad paper for 1934-1935, minutes book from 1936-1937, nominating committee notes, news article on Mary Latham Chapter meetings, page from minute book dated Jan. 19 no year, note where monthly meetings are held, news article on Confederate Patriotic Celebration planned for Jan. 5, 1937, and meeting minutes no date. 4 Minutes-Historical Contains minutes of the UDC historical meeting with no date on Hotel letterhead and minutes from historical meetings on steno pad

Page 7

paper. 5 Book-Membership Dues Contains alphabetical ledger surname first of all members paying dues from 1927-1934 and when each was paid. Also tucked inside book were extra pages for letters of surnames that ran out of room. 6 Documents-Membership Contains typed alphabetical lists of Lists all members, husband’s initials and their addresses from each year 1929-1934 (two copies of 1930, one has notes on it) and per capita lists that go with years 1932 and 1934. Also included in 1932’s list is a note regarding extra membership dues. 7 Documents-Programs Contains programs from Echoes of Reunions June 10, 1916, Tennessee District Conference letter to Miss Hines for her to be a speaker November 29 no year, Peter Turney Chapter Yearbook 1931, Annual Convention of Knoxville Chapter October 11-14, 1932 and Shiloh Tour Ticket from 1932. 8 Documents-Expenditures Contains February Receipts balance note with no year, a receipt for treasury bonds September 27, 1934 with the Union Planters Bank, and a 1935 per capita tax list. 9 Correspondence-Election Contains letter to Mrs. Hines from C L Claiborne for reelection for Confederate Pension Board May 21, 1931, a handwritten letter to Mrs. Hines from C L Claiborne asking for her endorsement September 22, 1931, and letter to Mrs. Hines from Claiborne for voting by proxy for Joseph Johnston September 25 no year. 10 Correspondence-Business Contains typed letter to Mrs. Hines from the Veteran (Confederate Veteran magazine) regarding paid subscriptions February 19, 1932, typed letter to Mrs. Hines from Rosemary Dilliaius from UDC

Page 8

regarding 1934 per capita lists compliments her organizational skills, handwritten letter to Mrs. Hines from Mary Martin of UDC regarding two new members September 9, 1934, handwritten letter to Mrs. Hines from Mary Martin thanking her for taxes and funds checks June 25, 1935, handwritten letter to Mrs. Sloan from Annie C. regarding publishing books and election endorsements March 1, no year, and a typed letter to Mrs. Sloan from H G Hastings Seed Company’s E. Johnson regarding advice about planting a holly March 2, 1950.

Box 2

Folder # Folder Name Description of Contents 1 Magazines-Confederate Contains 3 magazines dated July Veterans 1928, May 1929 and August 1929 2 Magazines-United Contains 3 magazines dated Daughters of the October 1946 Confederacy 3 Magazines-United Contains 3 magazines dated March, Daughters of the April and June 1947. Confederacy 4 Magazines-United Contains 5 magazines dated July- Daughters of the November 1947. Confederacy 5 Magazines-United Contains 5 magazines dated Daughters of the February-June 1948. Confederacy 6 Magazines-United Contains 6 magazines dated July- Daughters of the December 1948. Confederacy 7 Magazines-United Contains 3 magazines dated Daughters of the February, April and May 1949. Confederacy

Page 9

8 Magazines-United Contains 5 magazines dated July, Daughters of the August, September, November and Confederacy December 1949. 9 Magazines-United Contains 6 magazines dated Daughters of the January (2 copies), March, April, Confederacy May, and June 1950. 10 Magazines-United Contains 5 magazines dated July, Daughters of the August, September, November, and Confederacy December 1950. 11 Magazines-United Contains 4 magazines dated Daughters of the January, February, April, and June Confederacy 1951. 12 Magazines-United Contains 5 magazines dated July, Daughters of the August, October, November and Confederacy December 1951. 13 Magazines-United Contains 6 magazines dated Daughters of the January-June 1952. Confederacy 14 Magazines-United Contains 3 magazines dated July, Daughters of the November and December 1952. Confederacy

Box 3

Folder # Folder Name Description of Contents 1 Magazines-United Contains 6 magazines dated Daughters of the January-June 1953. Confederacy 2 Magazines-United Contains 5 magazines dated July, Daughters of the August, October, November, and Confederacy December 1953. 3 Magazines-United Contains 4 magazines dated Daughters of the January, February, March, and Confederacy June 1954. 4 Magazines-United Contains 5 magazines dated July, Daughters of the August, October, November, and Confederacy December 1954. 5 Magazines-United Contains 6 magazines dated Daughters of the January-June 1955. Confederacy

Page 10 6 Magazines-United Contains 7 magazines dated July, Daughters of the August, September, November (2 Confederacy copies), and December (2 copies) 1955. 7 Magazines-United Contains 4 magazines dated Daughters of the February, April, May, and June Confederacy 1959. 8 Magazines-United Contains 6 magazines dated July- Daughters of the December 1959. Also included in Confederacy the December magazine was a newspaper clipping of a memorial for Walter Malone with poem about opportunity on it. 9 Documents-Elmwood Contains 9 items. It includes Cemetery marker forms for headstones dated 1977, Elmwood Cemetery List of Confederate Soldiers Burial handwritten by Martha J. Kennedy that includes name, age, date, grave lot and regimen, hand written soldier list in 1982 for grave markers that were delivered, Archives of the states referral list with their addresses, veteran records for markers for J. Thomas Hutto, William Land, and Patrick McCormick, 2 letters from the state of Louisiana archives to Ms. Walter Neely, note from June 1982 for the Louisiana Confederate Soldiers Grave government grave marker ceremony list of soldiers, typed list of Confederate soldiers buried 1861 and since 1865 includes lot #, grave # and regimen, thank you letter to board members from Carlisle Page for his election, Friends of Elmwood regarding Memorial Day celebration (no date), and letter from Friends of Elmwood regarding Memorial Day celebration May 1987 10 Documents-Per Capita List Contains 15 Per Capita Tax Lists and Yearly Treasury Reports from the years 1970-1988. 11 Documents-Minutes & Contains 22 items of minutes and

Page 11 Treasury treasury reports from September 1985 to March 1988. Also contains annual reports for years 1984-1986, 1985-1986 and 1985. 12 Documents-Miscellaneous Contains 29 documents. These 1962-1986 include speech by Lottie Blount to Chapter Nov. 8, 1962, letter of names sent in to be memorialized by Chapter dated April 1974, letter of names sent in to be memorialized by Chapter dated May 1977, letter of names sent in to be memorialized by Chapter dated Jan. 1978, letter of names sent in to be memorialized by Chapter dated Aug. 1978, letter to Sarah Moore Registrar regarding transfer fee May 1979, letter of names sent in to be memorialized by Chapter dated Jan. 1980, pamphlet on military service records in National Archives, instructions for registrars and guide for treasurers, letter of names sent in to be memorialized by Chapter dated Jan. 1981, letter of names sent in to be memorialized by Chapter dated May 1981, program from Confederate Memorial Day June 1985, schedule of events from Battle of Parker Crossroads June 12th-15th, 1985, invitation to 164th birthday celebration of General Forrest July 1985, Franklin memorial Association letter and pamphlet July 1985, letter and article regarding donations to Beauvoir the last home of Sept. 1985, Convention notice and buying Chapter a computer Nov. 1-7, 1985, thank you letter from the Veterans Administration for donating $60 to Christmas fund in Dec. 1985 for gloves for veterans, letter regarding passing of member Lottie Blount Jan. 1986, letter from TN Division

Page 12 of Children of the Confederacy for donations Jan. 1986, letter of receipt for $10 for Best Chapter Report Jan. 1986, invitation to Charter Banquet Feb. 1986, UDC membership network project April 1986, letter regarding passing of member Augusta Sue Brough July 1986, letter regarding gift to library’s genealogy fund from Chapter for Ms. Brough for $25 Aug. 1986, invitation to charter banquet Sept. 1986, award for Best Report Oct. 1986, note honoring Mrs. Donald Parkey as President General dated Nov. 1986, and thank you letter from the Veterans Administration for donation of $60 for pocket calculators for hospitalized veterans for Christmas Nov. 1986. **letters regarding members who have passed to memorialize in the Tennessee division services and minutes book include member’s name, date and Confederate ancestor 13 Documents-Miscellaneous Contains 14 documents. These 1987-1991 include letter to registrar regarding proof of lineage Jan. 1987, card recommending membership of Marie Boyd Brinn March 1987, Veteran’s Administration letter looking for info desk volunteers March 1987, letter of recommendation for membership for Maxine Hansberger, thank you letter for donation to Children of Confederacy June 1987, copy of chapter officers Aug. 1987, yearbook for years Sept. 1985- Sept. 1987, 91st division Convention’s Schedule of Events dated Oct. 9th &10th, 1987, Lee, Jackson & Maury Luncheon Meeting program dated Jan. 1988, letter of recommendation

Page 13 for membership for Jane McSwain March 1988, resignation letter from Ann Reynolds Oct. 1988, letter regarding Mrs. Christofferson’s application Oct. 1991, envelope dated 1991, and memo regarding Sam Davis Memorial Association Cookbook sale no date.

Box 4

Folder # Folder Name Description of Contents 1 Documents-Applications Contains 26 former member Last Names A-B applications with reasons no longer member, some obituaries, lineage on application form from 1965-1997 in alphabetical order. Member’s application: Chase Seymour Aldrich Lucy West Askew Ms. Nell Aspero Margaret Metcalf McNeill Ayres Elsie May Minor Ballard Martha Lumpkin Barksdale Fredda Lee Askew Beaton Sandra Jayne Beaton Lois Patricia Bejach Margaret Rose Bell Katherine West Benedict Ruby Wiseman Berry Geraldine Echols Blair Eleanor Francis Blair Laura Alice “Lottie” Blount Martha Walker Bolding Hattie Holoman Boone Nettie Bryant Booth Agnes Shepherd Boydston Francis Phillips Branch Ruby Hammock Brien Sarah Virginia York Bright Augusta Hooper Brough

Page 14 Nelie Clayton Brown E. Floye Smith Burmeister Mabel Byrd Burnham 2 Documents-Applications Contains 22 former member Last Names C-F applications with reasons no longer member, some obituaries, lineage on application form from 1967-1995 in alphabetical order. Member’s application: Fannie George Chase Lucille Dillard Chew Leila Belle Phillips Chrisp Elizabeth Custer Chefin Colby Laura Jane Plumer Colby Alma Dougherty Colvin Myrtis Goff Cook Florence Stockdale Corzine Dorothy Brownsfield Barnes Cowles Cornelia Battle Crinkley Emily Anita Searles Cunningham Minnie Carolyn Hesselbein Daws Rebekah Elizabeth Dean Caroline Bessie Bridgforth Dean Miss Ellen Elder (obituary only) Robena Turner Fargason Katherine A. Farmer Nettie Martin Felton Nannie Webster Ferrell Ann Askew Hammond Finch Janice Clark French Georgia Crowson Fulenwider (obituary only)

3 Documents-Applications Contains 26 former member Last Names G-M applications with reasons no longer member, some obituaries, lineage on application form from 1969-1994 in alphabetical order. Member’s application: Etta McCallum Grantham (obituary only) Hallye Delaney Grills Lucille Wiseman Harris Lillie Burton Sammons Hesselbein Minnie Lee Growson Holmes

Page 15 DeNise Phillips Hughes Cornelia Myers Jackson Martha Lee Bronough Jackson Norma Kay Tabor Jones Bertha Stewart Keener Ruby DuPont Kemp Virginia Warren Field Knappenberger Wilma Boswell George Ladd Floy Long Lowrance Ditma Gilman Lumpkin Inez Moore Lyles Margaret S. Hampton Lyons Mabel Irvin Martin Martha Nalls Martin Mary Bliss Martin Aileena Smith Mingledorff Annabelle Moore Julia Lucile Causey Moore Penelope Allen Moore Alice Maury Lake Morison Glenn Bryon Morris 4 Documents-Applications Contains 24 former member Last Names N-S applications with reasons no longer member, some obituaries, lineage on application form from 1964-1996 in alphabetical order. Member’s Application: Marguerite Dillard Neely (Mrs. Walter) Mary Hylton Neill Cornelia Wallace McGehee Nelson Frances Mary Nelson Alice Bradley Nuckolls Edith Anders Paterson Evelyn Johnson Patton Marie Louise Searles Patton Sara Elizabeth Lee Petty Lou Olive Phillips Ottie Margaret Gray Phillips Lillian Elizabeth Reichardt Pickett Bess Bridgforth Powers Elizabeth Campbell Reid Ann Williams Franklin Reynolds Leonese Park Robinson

Page 16 Ann Marie Sammons Marie Louise Clayton Sammons Marye Lillian York Scruggs Carmen Audrey Uhls Shanahan Nelie Frayser Ford Sloan (Mrs. HF) Maurine Wiseman Smith Onia Bell York Spain Mildred White Springfield 5 Documents-Applications Contains 13 former member Last Names T-Z applications with reasons no longer member, some obituaries, lineage on application form from 1965-1989 in alphabetical order. Member’s Application: Omega Wayne Davidson Thomas Martha pride Timmerman Lena Long Trexler Ruth Trexler Walker Nelie Laura Brown Waller Patricia Diane Corzine Weeks Christine May Wehman Bettye Lee Mathes Whalen Louise Dibrell Pease Widman Rebecca Ragland Willey Nelda Nata Wood Katherine Ellen McGinnis Young Rebecca Moss Johnson Young

Page 17