Skip to Main Content

MS03-01 United Daughters of the Confederacy - Graves County

United Daughters of the Confederacy - Graves County

Collection Title: United Daughters of the Confederacy Records - Graves County

Series Number: MS03-01

Processed and Cataloged by: Reprocessed in July of 2010 by Sheree Wise.

Date Listed: July 14, 2010

Date Span: 1899-1969

Size of Collection: 3.0 linear feet.

Number of Boxes: 4 legal size document cases and 1 oversized box.

Location: 9 South/Shelf 21

Type of Material: Minutes, correspondence, financial records and ephemera.

Condition of Material: Fair with foxing and fading of documents due to improper storage.

Arrangement: Organized into series; arranged by type and subject of material; Chronological arrangement.

Biographical / Historical Information: The Graves County Chapter of the United Daughters of the Confederacy was organized on November 29, 1899 in Mayfield, Kentucky. The chapter was chartered by the Kentucky Division of the organization on December 7, 1899. The chapter remained in existence until the late 1960s when declining membership led to its termination. The charter was responsible for the construction of the Confederate Memorial before the Graves County court house in 1917 and the Confederate Monument at Camp Beauregard, near Water Valley, in 1920.

Scope and Content: Collection consists of meeting minutes of the Graves County Chapter of the United Daughters of the Confederacy from 1899 to 1968. The collection contains the organization’s correspondence, scrapbooks, yearbooks, financial records, applications and petitions for membership, membership lists and related ephemera printed by the state division and local chapter. Included in the collection are eligibility certificates, veteran biographies and lists of recipients of the Southern Cross of Honor for Graves County, Kentucky.  

Subject Headings / Descriptors:

United Daughters of the Confederacy. Kentucky Division. Graves County Chapter.

Kentucky – History – Civil War, 1861-1865.

United States – History – Civil War, 1861-1865.

Graves County (Ky.) – History.

Camp Beauregard (Ky.)

War memorials – Kentucky – Graves County.

Veterans – Kentucky – Graves County.        

Additional Sources: See also Lizzie Lowe Fuller Manuscript - MS10-01.

Research Notes: Copy restrictions apply due to the deteriorating condition of some materials. The published minutes of the Kentucky Division of the United Daughters of the Confederacy from 1899 to 1984 (incomplete set) have been removed from the collection and placed in Special Collections.

Collection Inventory for MS03-01

Inventory of Collection

MS 03-01: United Daughters of the Confederacy

Graves County Chapter

By Sheree Wise

July 14, 2010

Box 1

  1. A History of Camp Beauregard
  2. Baby Roll of Monument Fund, 1913-1914
  3. Biographies and tributes, 1864-1929
  4. By-laws/ Constitution
  5. Cardinal Chirps. 1953
  6. Correspondence, 1938-1969
  7. Financial Information, 1945-1952
  8. Loose papers found in history book, Ca. 1900
  9. History, Ca.1900
  10. Loose papers found in Historians book, 1917-1919
  11. Historians book, 1917-1919
  12. Hypnotist, 1967
  13. Magazine, 1945-1946
  14. Members and dues book

Box 2

  1. Loose papers from Dues book, 1910-1914
  2. Dues, 1910-1914
  3. Loose papers from minutes book, 1913-1915
  4. Minutes book, 1913-1915
  5. Loose papers from dues/ Meeting minutes, 1915-1918
  6. Meeting minutes/ Dues, 1915-1918
  7. Loose papers found in minutes book, 1920-1921
  8. Minutes, 1920-1921
  9. Loose papers found with minutes, 1921-1925
  10. Minutes book, 1921-1925
  11. Loose papers from meeting minutes book, 1925-1939
  12. Meeting minutes, 1925-1939
  13. Loose papers from meeting minutes,1940-1946
  14. Meeting minutes, 1934-1946
  15. Loose papers from meeting minutes, 1946-1950
  16. Meeting minutes, 1946-1950
  17. Loose papers found in meeting minutes, 1951-1953
  18. Meeting minutes, 1951-1953
  19. Meeting minutes, 1958-1959

Box 3

  1. Meeting minutes, 1959-1960
  2. Meeting notes, 1936-1968
  3. Members book, 1912-1917
  4. Miscellaneous
  5. Miscellaneous newspaper clippings
  6. Membership application, 1908-1968
  7. Membership application ledger

Box 4

  1. Veterans and members buried at Maplewood.
  2. Robert E. Lee memorial
  3. Roster and tax list, 1953
  4. Newspaper clippings
  5. Noted women of Southern history
  6. The Houston Chronicle, 1945
  7. Transfer forms
  8. Loose papers found in secretary book, 1899-1907
  9. Recording secretary book, 1899-1907
  10. Loose papers found in secretary book, 1918-1935
  11. Secretary book,  1918-1920
  12. Loose papers from scrapbook, 1915-1989
  13. Scrapbook, 1841-1908
  14. Scrapbook, 1915-1989
  15. Southern Cross of Honor
  16. Treasures book, 1901-1908
  17. Yearbooks, 1920-1964

Box 5

  1. Miscellaneous items