Genia Vaughn Collection

Box 1

United Daughters of the Confederacy: loose items

  1. Memorial Service Program 5-25-07 (Louisiana)
  2. Rededication Ceremony Program 12-8-07 (Louisiana)
  3. Tammany Greys Chapter booklet (Louisiana)
  4. 2006-2007 St. Tammany Greys Yearbook (Louisiana)
  5. 2007-2008 St. Tammany Greys Chapter booklet (2 copies) (Louisiana)
  6. 2010-2011 St. Tammany Greys Chapter booklet with Membership card for Genia Vaughn (Louisiana)
  7. 2009-2010 St. Tammany Greys Chapter booklet (Louisiana)
  8. 2008-2009 St. Tammany Greys Chapter booklet (Louisiana)
  9. 2005-2006 Thomas Jefferson Butler Chapter Yearbook (2 copies) (Louisiana)
  10. 2001-2002 Camp Moore Chapter Yearbook (Louisiana)
  11. 2003-2004 Camp Moore Chapter Yearbook (Louisiana)
  12. 2002-2004 Camp Moore Chapter Yearbook (Louisiana)
  13. 1997-1998 Camp Moore Chapter Yearbook (Louisiana)
  14. 1999-2000 Camp Moore Chapter Yearbook (Louisiana)
  15. 2000-2002 Camp Moore Chapter Yearbook (Louisiana)
  16. 2003-2004 Thomas Jefferson Butler Chapter Yearbook (Louisiana)
  17. 96th Annual Convention Louisiana Division 1996 (Louisiana)
  18. 67th Annual Convention of the Louisiana Division 1999 (Louisiana)
  19. 99th Annual Convention of the Louisiana Division celebrating the 100th Year Anniversary 1999 (Louisiana)
  20. Yearbook for the 98th Annual Convention (Louisiana)
  21. Minutes of the 101th Annual Convention 2001(Louisiana)
  22. Louisiana Division 110th Annual Convention Program 2010 (2 copies) (Louisiana)
  23. 114th Annual Division Convention Mississippi Program 2010 (Louisiana)
  24. 111th Annual General Convention 2004, Virginia
  25. Minutes of the 102nd Annual Convention 2002, Louisiana
  26. Minutes of the 111th Annual General Convention, Virginia 2004
  27. Minutes of the 119th Annual General Convention, Virginia 2012
  28. Minutes of the 114th Annual General Convention, Arkansas 2007
  29. Minutes of the 117th Annual General Convention, Virginia 2010
  30. Minutes of the 115th Annual General Convention, Virginia 2008
  31. Minutes of the 120th Annual General Convention, Oklahoma 2013
  32. Louisiana Society of the National Society Daughters of the American Revolution Yearbook 2008-2009 (Louisiana)
  33. Louisiana Society of the National Society Daughters of the American Revolution Yearbook 2009-2010 (Louisiana)
  34. Minutes of the 104th Annual Convention 2004 (2 copies) (Louisiana)
  35. Minutes 107th Annual Division Convention 2007 (Louisiana)
  36. Minutes of the 106th Annual Division Convention 2006 (Louisiana)
  37. Handbook and National Bylaws National Society Daughters of the American Revolution 2005 (2 copies)
  38. Wharton Chapter Daughters of the American Revolution Yearbook 2005-2006 (Louisiana)
  39. Minutes Bylaws/Standing Rules of the 112th Division Convention 2012 (Louisiana)
  40. Daughters of the American Revolution 98th Annual State Conference 2007(Louisiana)
  41. Minutes Bylaws/Standing Rules of the 111th Division Convention 2011 (Louisiana) (2 copies)
  42. National Society of the American Revolution Yearbook 1998-2001 (Louisiana)
  43. Halimah Chapter National Society National Defense Luncheon 2001 (Daughters of the American Revolution Louisiana)
  44. Halimah Chapter Daughters of the American Revolution Yearbook 1999-2001
  45. Revised Book of Instructions By Authority of The Grand Chapter Order of the Eastern Star 5-11-93
  46. Installation of Grand Officers Order of the Eastern Star 1994 (Louisiana)
  47. Revised Book of Instructions Order of the Eastern Star 2007 (Louisiana)
  48. Independent Chapter Order of the Eastern Star Installation of Officers 2004 (Louisiana)
  49. 98th Order of the Eastern Star “God’s Wonderful Promises” session 1997 (Louisiana)
  50. Order of the Eastern Star Installation 1997 (Louisiana)
  51. Revised Book of Instructions Order of the Eastern Star 2004
  52. Official Visit of Gwen Chapman Order of the Eastern Star Camellia Chapter 2006 (Louisiana)
  53. Daughters of the American Revolution 94th Annual State Conference National Defense Luncheon 2003 (Louisiana)
  54. Daughters of the American Revolution Wharton Chapter booklet 2012-2013 (Louisiana)
  55. Daughters of the American Revolution Wharton Chapter Yearbook 2007-2008 (2 copies)
  56. Daughters of the American Revolution State conference 2008 (Louisiana)
  57. Minutes of the 105th Annual Division Convention United Daughters of the Confederacy 2005 (Louisiana)
  58. Minutes of the 108th Annual Division Convention 2008 (Louisiana)
  59. Minutes Bylaws/Standing Rules of the 109th Division Convention 2009 (Louisiana)
  60. Minutes Bylaws/Standing Rules of the 110th Division Convention 2010 (Louisiana)

 

Folder 1

  1. Statewide Land and Buildings System Building Information Report 7-15-2002 (10)
  2. Topographic map of Camp Moore Confederate Cemetery (2 copies)
  3. Signatures of M. Kay Guidry, Brenda Perrerg, Edward Overton Cailleteau, a notary, and the Assistant Attorney General
  4. Washington Parish Map
  5. Bk 40 pg 12 S.C. 2-53-011 Doc 1 (2 copies)

 

Folder 2

  1. United Daughters of the Confederacy, Camp Moore Chapter 2002 “She is trying to determine the ownership of the State lands and the adjacent lands owned by the U.D.C (2 copies)

 

Folder 3 – S.C. 2-53-011 Camp Moore

This package is a copy of crt/office of the state parks entire file for Camp Moore given to slo by Kenny Lang (State Parks – Nov. 23, 1999

Maps, notes, invoices, Lease Agreement, Intraagency Correspondence, House of Representatives Bill (transferring rights of Camp Moore from The Department of Culture, Recreation and Tourism to Southeastern Louisiana University), letters, and historical information

 

Folder 4

  1. United Daughters of the Confederacy Ribbon
  2. National Society, Daughters of the American Revolution Halimah Chapter Yearbook 2011-2012 (2 copies)
  3. Daughters of the American Revolution Conference Registration form
  4. United Daughters of the Confederacy Rededication invitation
  5. Daughters of the American Revolution Halimah Chapter Newsletter. August 19, 2007
  6. Don Willis Correspondence
  7. Memorial Service Program, June 5, 1994.

 

Box 2

  1. Louisiana United Daughters of the Confederacy St. Tammany Grey’s #2448 Covington Scrapbook (2012)
  2. United Daughters of the Confederacy Thomas Jefferson Butler No. 2314 Ponchatoula, LA Scrapbook
  3. Halimah Chapter National Society Daughters of the American Revolution Folder 2004-2007
  4. Halimah Chapter National Society Daughters of the American Revolution Folder 2007-2010
  5. Camellia Chapter #142 Order of the Eastern Star (Amite, LA) Folder with meeting program
  6. Halimah Chapter National Society Daughters of the American Revolution Folder yearbook 2010-2011
  7. United Daughters of the Confederacy Camp Moore Chapter Binder/scrapbook
  8. Carter Plantation Folder with pamphlets and brochures and notes of Carter Plantation
  9. Blue notebook for spelling homework
  10. Daughters of the American Revolution with maps and magazines
  11. Halimah Chapter National Society Daughters of the American Revolution Folder yearbook 2010-2011
  12. Camellia Chapter Order of the Eastern Star meeting guide and misc letters and programs
  13. Marriott folder with programs and poems for Easter
  14. Minutes of Meetings: 1974 - 1997. Camp Moore Camp No. 1223, Sons of Confederate Veterans.

 

Box 3

  1. United Daughters of the Confederacy Camp Moore Chapter No. 562 Tangipahoa, LA 2002-2004 Scrapbook

Box 4 

    1. Louisiana United Daughters of the Confederacy, St. Tammany Grey's #2448, Covington, Louisiana, 2013 - 2014 Chapter Scrapbook. 

Box 5:

Folder 1

  1. Envelope containing floppy disk and letter.
  2. United Daughters of the Confederacy Louisiana Division District II Thomas Jefferson Butler Chapter No. 2314, Ponchatoula, Louisiana, Yearbook 2004-2005.
  3. Louisiana Division United Daughters of the Confederacy Bylaws, Revised 1983.

Folder 2 “Thomas Jefferson Butler Current Members”

  1. Membership application for Teresa Arleen Davis Reed, March 2004.
  2. Membership application for Beverly Cunningham Dominique, 10 March 2004.
  3. Supplemental application for Teresa Arleen Davis Reed, March 2004.
  4. Supplemental membership application for Teresa Arleen Davis Reed, 31 May 2001 (3 copies).
  5. Copy of email correspondence between Terri Reed and Erin Morgan, 12 April 2001.
  6. Membership application for Theresa Arleen Davis Reed, 25 March 2001.
  7. Membership application for Rebecca Iris Martin Stilley, 6 January 1999.
  8. Membership application for Jeanne Elizabeth Stilley Varnado, 6 January 1999.

Folder 3 “Thomas Jefferson Butler Current Members”

  1. Membership application for Shirley Ann Campbell Jackson, 11 April 1962.
  2. Membership application for Sylvia Ella Martin Kinchen, 6 January 1999.
  3. Transfer form for Mary Louise Geffs McColloch, 1 September 1979.
  4. Membership application for Wynne Anne Wylie McMorris, 29 January 1986.
  5. Membership application for Megan Alicia McBride, 20 September 2001.
  6. Membership application for Susan Faye Kinchen McBride, 20 September 2001.
  7. Membership application for Dorothy Stanton Mitchell, 7 February 1983.
  8. Membership application for Carmelite Schulte Joseph, 19 June 1975,

Folder 4 “Thomas Jefferson Butler Deceased”

  1. Membership application for Sallie Caroline Martinez Martin, 5 December 1992. Includes handwritten note and copy of newspaper article “A man killed by Cannon Years Ago,” 7 January 2007.
  2. Membership application for Ella O’Neill Pickens, 23 July 1973. Includes handwritten note.
  3. Transfer form for Ella O’Neill Pickens, 13 September 1986.
  4. Email correspondence regarding Ella Pickens’ death, 22 May 2005 (3 pages).
  5. Obituary for Ella Sarah O’Neill Pickens, 22 May 2005.
  6. Sympathy letter from the United Daughters of the Confederacy Louisiana Division Chaplain to the Thomas Jefferson Butler Chapter regarding Ella Pickens’ death.
  7. Membership application for Josephine Riggs Onoffry, 18 October 1991. Includes handwritten note.
  8. Program for The United Daughters of the Confederacy Memorial Service, 103rd Annual Convention, 2 May 2003.
  9. “A Brief History of Thomas Jefferson Butler Chapter #2314, United Daughters of the Confederacy.”
  10. Membership application for Polly Anne David Bahm, 16 October 1981. Includes handwritten note.
  11. Transfer form for Genevieve Martin Branch, 5 March 1994.
  12. Transfer form for Genevieve Martin, 10 January 1982.
  13. Membership application for Genevieve Martin Branch, 11 November 1954.
  14. Membership application for Edna Mary Freeman Campbell, 11 April 1962.
  15. Membership application for Marion Branton Campbell, 3 April 1985 (2 copies).
  16. Transfer form for Marion Branton Campbell, 4 April 1994.
  17. Chaplain’s Report on the death of Christine Butler Ford, 16 September 1988.
  18. Membership application for Sarah Anne Gainey, 9 May 1985. Includes handwritten note.
  19. Membership application for Sarah Isom Hodges, 22 October 1990.
  20. Membership application for Erin Antionette Muths, 15 November 1977.
  21. Membership application for Erin Antionette Muths, 2 August 1978.
  22. Supplemental application for Erin Antionette Moody Morgan, 23 January 2001.

Folder 5 “Thomas Jefferson Butler Deceased”

  1. Membership application for Vivian Inez Meredith Henderson, 12 September 1984 (2 copies). Obituary attached.
  2. Membership application for Ida Amy Freeman Isom, 7 October 1978.
  3. Membership application for Mary Elizabeth Boyd Jennings, 3 March 1980. Various news clippings, Certificate of Baptism, and marriage license attached.
  4. Membership application for Louise Bailey Mitchell, 7 February 1983.
  5. Membership application for Ruth Evelyn Nesom, 27 February 1988.
  6. Membership application for Marguerite Powell Pierson, 1 September 1981.
  7. Membership application for Victoria Maxine McDaniel Starns, 1 February 1974.
  8. Membership application for Shirley Davis Guenard Thomas, 29 October 1979.
  9. Membership application for Erin Antionette Perkins Tribble, 16 May 1966.
  10. Membership application for Mattie Green Davis Triplett, 17 February 1966.
  11. Membership application for Daisy Marshall Tucker, 12 February 1977. Attached record of death, 30 December 1988.
  12. Transfer form for Malvina Hoggatt Wigley, 18 October 1977.

Folder 6 “Chapter Membership”

  1. Thomas Jefferson Butler Chapter #2314 Officer and Membership Roster, 2006-2007.
  2. Thomas Jefferson Butler Chapter #2314 Membership Roster, 2005.
  3. Thomas Jefferson Butler Chapter #2314 Membership Roster, 2004.
  4. Copy of email correspondence regarding membership, 22 February 2002 (3 pages).
  5. Copy of “Confederate History Month” Announcement from St. Tammany Parish President, 12 April 2004.

Folder 7 “Thomas Jefferson Butler Transferred Out”

  1. Membership application for Chris Collier Wilkinson, 8 January 1994.
  2. Transfer form for Gertrude Self Pepe, 8 August 2000.
  3. Copy of email correspondence regarding transfer to Erin Morgan, 6 July 2000.
  4. Transfer form for Gertie B. Self Pepe, 30 March 1994.
  5. Membership application for Gertie B. Self Pepe, 8 February 1991.
  6. Letter from Sue F. Cowger to Mrs. J. Edwards Pickens, 10 May 1989.
  7. Membership application for Mary Lenohr Brown Clardy, 15 May 1985. Handwritten note attached.
  8. Membership application for Barbara Purser Collier, 1 April 2000.
  9. Transfer form for Peggy Sue Catalanotto Chenault, 18 August 2006.
  10. Transfer form for Margaret Courtney Stevens, 18 August 2006.
  11. Transfer form for Margaret Courtney Stevens, 1 July 2004.
  12. Membership application for Margaret Courtney Stevens, 17 October 1962.
  13. Transfer form for Charlotte May Perkins LeNoir, 22 August 2006.
  14. Transfer form for Charlotte May Perkins Lenior, 19 July 2004.
  15. Membership application for Charlotte May Perkins Lenoir, 17 March 1994.
  16. Children of the Confederacy to United Daughters of the Confederacy transfer form for Peggy Sue Catalanotto Chenault, 28 September 2005.
  17. Transfer form for Peggy Sue Catalanotto Chenault, 18 August 2006.
  18. Transfer form for Elizabeth Ann LeNoir, 22 August 2006.
  19. Transfer form for Elizabeth Ann Lenoir, 19 July 2004.
  20. Membership application for Elizabeth Ann Lenoir, 17 March 1994.
  21. Transfer form for Jamie Rae LeNoir Bridger, 22 August 2006.
  22. Transfer form for Jamie Lenoir, 1 July 2004.
  23. Membership application for Jamie Lenoir, 17 March 1994.

Folder 8 “Thomas Jefferson Butler – Dropped for Non-Payment of Dues”

  1. Membership application for Mickey Lee Rogers Inman, 14 November 2001.
  2. Membership application for Mary Virginia Alford, 12 November 1986.
  3. Transfer form for Myriam Carpenter Allard, 31 July 1994 (2 copies).
  4. Transfer form for Rosa Pearl Richardson Collins, 10 March 1994.
  5. Membership application for Rosa Pearl Richardson Collins, 5 July 1983.
  6. Membership application for Sarah Ethel Lee Alford Cutrer, 10 January 1986.
  7. Membership application for Suzanne Patricia Ryals Cutrer, 10 January 1986.
  8. Membership application for Joan Marie Edwards, 12 May 1994.
  9. Copy of membership application for Veronica Fannaly, 11 April 1962.
  10. Membership application for June M. Martin, 27 January 1993.
  11. Membership application for Janice Karen Robinson Odor, 30 November 1989.
  12. Membership application for Janice Karen Robinson Odor, 30 August 1989 (2 copies).
  13. Applicant Work Sheet for Janice Karen Robinson Odor.
  14. Membership application for Mary Ellen Penton Snell, 2 April 1992.
  15. Membership application for Mary Ellen Penton Snell, 20 April 1994 (2 copies).
  16. Transfer form for Lillian O’Neill Stanton, 15 December 1986.
  17. Membership application for Lillian O’Neill Stanton, 14 November 1973,
  18. Membership application for Deborah Anne David Wasson, 15 October 1981.

Folder 9

  1. “Note to Official Records of Thomas Jefferson Butler #2314” from Terri Reed.
  2. UDC Jefferson Davis Historical Gold Medal Application Form for Irene Reed Morris, 2005.
  3. UDC Jefferson Davis Historical Gold Medal Application Form for Ella Brunette Bahm Hughes, 2005.
  4. UDC Jefferson Davis Historical Gold Medal Application Form for Margaret Courtney Stevens, 2005.
  5. UDC Jefferson Davis Historical Gold Medal Application Form for Helen Cefalu Brumfield, 2005.
  6. Typed note.
  7. “Springfield Cemetery Confederate Veterans,” 6 pages (2 copies).
  8. “History of Livingston Parish, Louisiana 1986.” Compiled and edited by History Book committee of Edward Livingston Historical Association. 19 pages.

Folder 10 “Vice President Insignia”

  1. United Daughters of the Confederacy Vice President’s Manual, Revised 1997.
  2. “Check List for Vice Presidents,” 2001 (3 pages).
  3. Copy of “Duties of Chapter Officers,” 6 pages.
  4. Letter from Catherine V. Davis to Mrs. Morgan, 15 May 2002.
  5. “How to Complete Engraved and Non-Engraved Insignia Order Forms, “ 2 pages.
  6. Blank “2001 Engraved Insignia Order Form” (3 copies).
  7. Blank “2001 Non-Engraved Insignia Order Form” (3 copies).
  8. “2001 Price List” (2 copies).
  9. “Placement of Insignia on Ribbon,” 2 pages and a handwritten note.
  10. Typed and written notes, 2 pages.
  11. Seven complete 2000-2002 insignia order forms. Includes handwritten notes.
  12. Three letters from Erin Morgan to Mrs. Robert G. Wiggins, 1995-1996. Includes handwritten note.
  13. Three completed 1994-1995 insignia order forms. Includes three handwritten notes.

Folder 11 “Miscellaneous”

  1. Five photographs of confederate headstones.
  2. Handwritten list of confederate burial lots.
  3. Four newspaper clippings regarding the UDC, 2000.
  4. “Article V: Officers” with three handwritten notes attached.
  5. Copy of email correspondence, 12 November 1999 (3 pages).
  6. “Division Members Real Great Granddaughter’s Club” (6 pages).
  7. Four typed pages from Joyce Bridges.
  8. Chapter Rating Sheet (2 pages).

 

Folder 12 “Treasurer”

  1. United Daughters of the Confederacy Reinstatement Blank form (3 copies).
  2. Blank UDC Transfer Forms (2 copies).

Folder 13 Registrar’s Binder

  1. United Daughters of the Confederacy Membership Application Instructions.
  2. United Daughters of the Confederacy Membership Application Instructions Form #15 – Revised 1992 (2 copies).
  3. Registrar Checklist.
  4. Registrar’s Report for Chapter Registrar’s Fall 2004 Board Meeting (3 pages).
  5. Registrar Announcement, 1 November 2003.
  6. UDC Louisiana Division Registrar’s Report Spring 2003.
  7. 2002 Price List (2 pages).
  8. Letter from UDC Louisiana Division Registrar to the Chapter Registrars, 15 January 2001.
  9. Copy of email correspondence, 5 November 2000.
  10. Copy of the Registrars Manual (30 pages).
  11. 2002 Fee Schedule.
  12. Various correspondence, 199-2003 (8 pages).
  13. UDC Membership and Supplemental Applications (Word 95 Template Formate), November 1999.
  14. UDC Registrars Manual.
  15. Membership Application for Beverly Rose Cunningham Dominique, 10 April 2004.
  16. Supplemental application for Teresa Arleen Davis Reed, 24 June 2003.
  17. Email correspondence, 19 February 2004.

Folder 14 “Chapter Registrar – Forms for Birth and Death Records”

  1. Confederate Ancestor Research Form.
  2. 2003 Price List.
  3. Chapter Registrars Instructions. Includes handwritten note (9 pages).
  4. Copies from Military History of Mississippi, 1803-1898. Dunbar Rowland. Includes handwritten note (2 pages).
  5. Confederate Ancestor Research Form (2 copies).
  6. Birth and Death Certificate Information from LA Secretary of State (2 copies).
  7. Application for Certified Copy of Birth/Death Certificate.
  8. National Archives Order for Copies of Veterans Records (2 copies).
  9. UDC Applicant’s Worksheet (4 copies).
  10. UDC Application for Membership (2 copies).