D.B. 48, F. 1, 5-15; D.B. 100, F ; D.B.

Similar documents
Register of the United Spanish War Veterans. San Francisco Camps Papers,

Physical location: Defense Language Institute Foreign Language Center Archives. Languages: Languages represented in the collection: English & Spanish

Accession # Louisiana National Guard Archive, Jackson Barracks New Orleans, Louisiana, January 2017

Ulysses Grant McAlexander Collection,

Clara Walker Collection and Scrapbooks s. 7 Boxes Prepared by Ashley M. Smith March, 2010

LEWIS KINSEY HARRIS CIVIL WAR MATERIALS CA

The Filson Historical Society. Watts, Elijah S. Papers,

American Legion, Wellesley Post 72 Collection Wellesley Historical Society

Civil War Collection (bulk dates ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

MS-315, College Women s Club of Dayton Records

Inventory of the Fred L. Walker papers

WORLD WAR I ORAL HISTORIES COLLECTION, CA, ;

NATIONAL HISTORICAL PUBLICATIONS & RECORDS COMMISSION

LAMBREMONT (JOHN D.) FAMILY PAPERS (Mss. 2863) Inventory

Fort Atkinson, Nebraska

The NALC Auxiliary Collection

ARTHUR W. HYATT PAPERS Mss. 180 Inventory

Visiting Nurse Association of Ambler and Vicinity records

This collection is stored off site. Please allow 3-5 business days for retrieval. Robert Washington donated the collection on October 16, 2013.

Adams-Alger Family Papers, Doc & MSB-70

BYLAWS MARINE CORPS LEAGUE DEPARTMENT OF PENNSYLVANIA

Guide to the Rhode Island 11th United States Heavy Artillery (Colored)

Michigan Technological University Veterans Club Records MTU-180

GEORGE AND SHIRLEY CLARK CIVIL WAR COLLECTION, 1994

MS-237 Jack Savage Papers

TOWN CREEK, ALA.,.. APRIL 28, LEY S. ROME CROSS. SHERMAN S MARCH TO THE SEA. THREE YEARS SERVICE. SAVANNAH, GA. (Siege of), ATLANTA, GA.

PUBLIC WELFARE DEPARTMENT Medical Services Division. An Inventory of Its Volunteer Services Files

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn

American Legion Funeral Prayer

Guide to the Tuskegee Airmen, Inc. Los Angeles Chapter records. No online items

HEALTH DEPARTMENT: Health Manpower Division: An Inventory of Its Records

ARTICLE I Name Eligibility of Membership ARTICLE II Nature and Object

Affiliated Schools and Companies - AFS

McMillan family papers and Civil War documents OBU.0095

Inventory of the Edward H. Forney papers. No online items

MS-368. Dayton Association of Life Underwriters (DALU)/National Association of Insurance and Financial Advisors (NAIFA) Records

PLANNED PARENTHOOD ASSOCIATION OF CENTRAL INDIANA RECORDS,

[Waco] United Confederate Veterans: Pat Cleburne Camp Collection #0127 1

Downing - Eubank Collection, (MSS 93)

1st Regiment Infantry, Pennsylvania records

No online items

Birth of the Wisconsin Field Artillery

KENESAW MOUNTAIN, GA, ARKANSAS POST, ARK., THREE YEARS SERVICE. LOOKOUT MOUNTAIN, TENN., MISSION RIDGE, TENN., LOVEJOY.STATION, GA,.

Altrusa Club District Six records SPEC.043

Champaign County Historical Archives

THE NEURON CLUB PAPERS. Dates of Papers: Bulk Dates: Linear Feet (1 box)

Knisley, Clyde Vernon, Jr., (MSS 84)

Loyola University Physics Department Collection. Special Collections & Archives Loyola University Library Collection 38

Military Affairs, Series 1 3, Boxes 1 173, Microfilm

A Guide to the J. William White Papers

ADAMS, CATO W. Digital Howard University. Howard University. MSRC Staff

AMERICAN LEGION AUXILIARY DEPARTMENT OF OREGON 2018 AWARDS

WILLIAM S. (WILLIAM STANLEY) MEAD COLLECTION,

NEW HOPE CHURCH, GA., SHERMAN S MARCH TO THE SEA. THREE YEARS SERVICE. CHATTANOOGA, TENN., FORT MCALLISTER, GA, LOVEJOY STATION, GA,

SHERMAN S MARCH TO THE SEA. THREE YEARS. RAYMOND, MISS., MAY 12, JACKSON, MISS, MAY 14, VICKSBURG, MISS. (Siege of), SERVICE

Descriptive Inventory for the Collection at Chicago History Museum, Research Center Rev. by Jennifer Asmikopolis

S0468 Buckner, John Davis ( ) Papers, Folders

Instruction Manual ORGANIZING A NEW CAMP WITHIN THE DEPARMENT OF KANSAS

Guide to the Joseph Leland Cosby Papers, MS0299. The Mariners' Museum Library at Christopher Newport University

Scott Family A Register,

Guide to the Flaherty Collection: Japanese Internment Records. No online items

American Legion Memorial Day Ceremony Protocol

Guide to the Marcus A. Foster Collection

Inventory of the. DeKalb Rotary Club. DeKalb, Illinois. Records. In the. Regional History Center RC 230

THE AMERICAN LEGION Virginia Beach Post 110 PO. Box Virginia Beach, VA 23466

Armed Forces Day 2016

Program - Kick Off Building Fund Banquet 18 March 1960

STOUT, SAMUEL HOLLINGSWORTH, Samuel Hollingsworth Stout papers,

Alumni Relations: Alumni Giving Council. Papers (Predominately ) 5 linear feet 5 storage boxes

NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING Ml 028

American Legion Ladies Auxiliary Prayer Books

Administrative Records,

THE RECORDS OF NINTH GENERAL HOSPITAL, NEW YORK HOSPITAL

Department of Ohio Plan of Action HISTORY

ROBERT H. CRIST CIVIL WAR LETTERS, 1861

VETERANS OF FOREIGN WARS DEPARTMENT OF IOWA

TENNESSEE DEFENSE FORCE (TENNESSEE STATE GUARD) COLLECTION

NEW HOPE CHURCH, GA. (Dallas), KENESAW MOUNTAIN, GA., THREE YEARS SERVICE. FREEMAN S FORD, VA., LOOKOUT VALLEY, TENN., PEACH TREE CREEK, GA.

Potter Club and Alumni Association; Records ua

The Filson Historical Society. Theodore F. Allen Diaries,

Senior Vice Commandant

VFW Auxiliary. Building on the VFW Auxiliary Foundation. A TEAM effort that involves every level of our organization

Western Society of Soil Science Records,

NATIONAL GUARD or HAWAII

THE OWOSSO EDUCATION ASSOCIATION COLLECTION. 8 Manuscript Boxes. Processed: February 7, 1968 Accession No. 272 By: D.H.

Sosnowski family papers, SCHS

NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M924

Box Number. 10 South Dakota Veterans of World War I Convention Booklet Tennessee Veterans of World War I Convention Booklets

Recreate Lost WWI Records

The Ward M. Canaday Center for Special Collections The University of Toledo

Military. Photograph from the. Kent Library Southea Cape 18, *This. is a selected

Theodore E. Boyd World War I Collection

APPENDIX AWARDS Americanism Awards County Commander Of The Year Award Eagle Scout Of The Year Award Employment Awards...

Veteran Affairs Voluntary Service (VAVS)

Guide to Eldon G. Schafer Papers M-001

Inventory of the W. Melvin Brown, Jr. Papers,

SONS OF CONFEDERATE VETERANS

CRUMP S LANDING, TENN.,

SECTION 9. Awards & Citations

CONFEDERATE STATES OF AMERICA. ARMY. Confederate States of America Army records,

Transcription:

Biographical Dept. of Arizona Auxiliary, Finding Aid Sharlot Hall Museum Archives D.B. 48, F. 1, 5-15; D.B. 100, F. 10-12; D.B. 100a; D.B. 100b; L.S. 3 The Department of Arizona, United Spanish War Veterans was composed of all camps of the United Spanish Veterans located in the state of Arizona. (Bylaws, 1935). The Department of Arizona Auxiliary was organized during the 4 th Annual Encampment of the United Spanish War Veterans meeting in Tucson on May 7 th, 1926 under the authority of national President Marie C. Williams. The following Auxiliaries were accredited to the department: Mary Brodie No. 1 of Phoenix, Rebecca Horn No. 2 of Glendale, Vena Richmond No. 5 of Douglas, Ben Daniels No. 3 of Tucson, and William Marvin No. 4 (General Joseph Wheeler Camp No. 5 of Prescott later replaced the Vena Richmond Auxiliary). Scope and Content The Department of Arizona Auxiliary, consists of correspondence, financial records, administrative records, minutes, newspaper clippings, programs, books, pamphlets, muster rolls, officer installation records, reports, histories, and miscellaneous material related to the activities of the department, 1900-1973. Inventory D.B. 48 F. 1 Certificate, aux, undated [Removed to D.B. 132, F. 3 (oversize)] Letter, Gen. John Pershing to Lt. Pickens Woodson, Wheeler Camp No. 5. 1923 General orders, Headquarters Dept. of Arizona, Unites Spanish War Veterans, 1935 Correspondence, R. L. Jones, Camp Adjunct, Wheeler Camp to William H. Parker, Los Angeles Chief of Police, 1965; RE: Frank Yeager Invitation to reunion, c. 1900 Application for membership, H. H. Baker, undated Letter, Frank Yeager to R. L. Jones, 1961 Post card, R. L. Jones from Katherine Wilson, undated Roster of members, USWV, Gen. Joseph Wheeler Camp No. 5, Prescott AZ, 1898-1948 Program, 35 th National Encampment: United Spanish War Veterans, 1933 F. 5

Letters, special orders & communications to/from Commanders 1955-1969 (non-inclusive) F. 5A F. 6 F.7 F. 8 Letters, special orders & communications to /from Commanders, 1970-1971 Blank forms & letterheads, undated Muster roll records, Joe Wheeler Camp No. 5, 1949-1963 Muster roll records, Theodore Roosevelt Camp No. 11, 1949-1959 Muster roll records. Phoenix Camp No. 1, 1949-1969 Muster roll records, Ben Daniels Camp No. 8, 1949-1970 Muster roll records, Alex Brodie Camp No. 3, 1949-1963 Muster roll records, John Greenway Camp No. 6, 1947-1954 Muster roll records, Wm. Marvin Camp No. 9, 1951-1955 Officer installation records, Joe Wheeler Camp No. 5, 1949-1961 Officer installation records, T. Roosevelt Camp No. 11, 1949-1958 Officer installation records. Phoenix Camp No. 1, 1949-1960 Officer installation records, B. Daniels Camp No. 8, 1949-1968 Officer installations records, A. Brodie Camp No. 3, 1949-1964 Officer installation records, J. Greenway Camp No. 6, 1950-1954 Officer installation records, W. Marvin Camp No. 9, 1949 Adjutant s reports, 1949-1958; RE: Membership totals F.9 F. 10 F. 11 F. 12 General orders, aux, 1942-1969 General orders, Dept. of Ohio, 1951-1967 Official calls of convention, aux, 1951-1962 Roster of officers, aux, 1936-1969 Dept. of Arizona United Spanish War Veterans, Revised By-laws, Adopted April 6, 1935 (3 copies) Military Death reports, Dept. of Arizona, United Spanish War Veterans, includes biographies and obituaries, 1948-1980 Financial Records

Per Capita Tax reports, 1959-1970 (non-inclusive) Report of the Quartermaster, 1945 Ledger page & canceled check, 1953 F. 13 Annual report & Proceedings, United Spanish Veterans and Auxiliary, Annual Encampments 1927-1970 (non-inclusive) Authorization for the Compiling of these Reports & Proceedings and Early History of the Organization, 1904 F. 14 Program. Honor Service, 1969 Certificate of appreciation, Nelson Garwood, 1968 Letter (facsimile), Richard Nixon from WWI veterans, c. 1970 Proceedings of the Stated Convention of the 69 th National Encampment, United Spanish War Veterans, 1967-1969 National Encampment Programs 1969-1970 Book of rituals, 1952 Programs. Veterans Day parade, 1967-1970 Pamphlet, "The Certifying Official" job description, 1957 F. 15 Pamphlets, undated Newspaper clippings, 1955-1970 Statistical data, U. S. Civil War, Spanish-American War, and World War I, undated D.B. 100 F. 10 F. 11 Constitution and Rules and Regulations, United Spanish War Veterans, 1941 Book of Ceremonies, Auxiliary, United Spanish War Veterans, 1932-1944 (non-inclusive) Programs, 1958-1959 Book of rituals, aux, 1930-1932 Newspaper clippings, 1954-1966 Memorial card, undated Regimental roster, 50th Iowa United States Volunteer Infantry, c. 1900

Encampment programs, 1934-1972 (non-inclusive) Appointment certificates for Frank Barron, 1959-1960 F. 12 Membership rosters, c. 1950 Roster of the Auxiliaries of the Dept. of Arizona, United Spanish War Veterans, 1944-1945 Scrapbook, the Dismal Daily Diary of the Commander of Santiago, c. 1900 D.B. 100A F. 1 F. 2 Convention pamphlets, Auxiliary, United Spanish War Veterans, 1939 1965 (non-inclusive) Roster national officers, Auxiliary, United Spanish War Veterans, 1957-1958 Special orders, Auxiliary, United Spanish War Veterans, 1958-1964 General orders, Auxiliary, United Spanish War Veterans, 1953-1965 Program, Dept. of Arizona, Auxiliary, United Spanish War Veterans Annual Encampment, 1964 National headquarters memo, aux, 1963 Correspondence re: scholarship awards, aux, 1964-1965 Report of election, aux, 1962 Memos & convention reports, aux, 1956-1964 Convention pamphlets, Auxiliary, United Spanish War Veterans. 1961-1962 General orders, Auxiliary, United Spanish War Veterans, 1962-1963 Memos/correspondence to/from Pauline Wilkinson as president, Dept. of Arizona, Auxiliary, United Spanish War Veterans, 1961-1963 Convention reports, Auxiliary, United Spanish War Veterans, 1957-1963 Press release, 1964 Letter, national headquarters national child welfare, Auxiliary, United Spanish War Veterans, 1958 Newspaper clippings: convention notices, 1953-1962 Obit, Ida Galloway, Auxiliary, United Spanish War Veterans, 1909-1910 Press releases, activities, Auxiliary, United Spanish War Veterans, undated Clipping, Mr. & Mrs. H. W. Austin, 1948 Newspaper copy of 1898 photo of troops embarking from Fla. To Cuba, undated Gift & birthday cards to Pauline Wilksinson, 1962-1963 Program, funeral service for Grace Alexander, 1957

Certificate of election of P. Wilkinson, Auxiliary, United Spanish War Veterans, 1962-1963 Program, war vets convention, 1964 Minutes of convention, Auxiliary, United Spanish War Veterans, 1957-1958 Certificate of appreciation from Phoenix VA hospital, Auxiliary, United Spanish War Veterans, 1965 F. 3 F. 4 Correspondence, Dept. of Arizona, Auxiliary, United Spanish War Veterans, 1970 Special orders, 1961 General orders, 1937-1966 Dedication address by Charlotte F. Armstrong, Dept. of Arizona, Auxiliary, United Spanish War Veterans, 1945 Promotional pamphlets, Auxiliary, United Spanish War Veterans, undated Convention program, Auxiliary, United Spanish War Veterans, 1965 Book, Summary of Proceedings, National Auxiliary, United Spanish War Veterans, 1950 Convention program, 1975 Poem or song lyrics for "How do you do - Salute to our Comrades, undated Biographical sketch of Ella Dunbar, Auxiliary, United Spanish War Veterans, 1965 Correspondence, Pauline Wilkinson re: Clara Barton Scholarship applicant, Auxiliary, United Spanish War Veterans, 1966 President s letter, Auxiliary, United Spanish War Veterans, 1954-1955 Reports and Proceedings, National Auxiliary, United Spanish War Veterans Conventions, 1904-1929 Programs of encampments, 1933-1952 General order no. 3, aux, 1962 List of presidents, 1964 Installation report, Auxiliary, United Spanish War Veterans, 1958 Brief history and stats, of Spanish-American War, undated General order no. 1, Auxiliary, United Spanish War Veterans, 1966 History of the Spanish American War, by John Schoenbom, 1937 Official s papers, Charlotte Armstrong, Dept. of Arizona, Auxiliary, United Spanish War Veterans: General order no. 1, 1943-44 Newspaper clipping, undated Presidents letters no. 1 thru 4, 1943-44

Speeches, 1944-1945 Specification sheet of bench construction, 1945 F. 5 Book of ceremonies, Forms & Procedures, 1913-1924 Newspaper clippings, undated Postcard, undated Program, Veterans' Day service. Ft. Whipple, 1961 Thank you card to Mary Brodie Auxiliary No. 1, 1966 D.B. 100 B Loose F. 1 Notebook, General Orders, Dept of Arizona, Auxiliary, United Spanish War Veterans 1935-1971 Ledger of minutes, Mary Brodie Camp No. 1, Dept of Arizona, Auxiliary, United Spanish War Veterans, 1952-1959 Correspondence to/from Ruth Camp, Dept President, Dept. of Arizona, Auxiliary, United Spanish War Veterans 1959-1960 List of Presidents of State Departments, Auxiliary, United Spanish War Veterans, 19601 Letter re: convention, 1960 President s report, 1957 Annual report, 1959 Convention report, Dept of Arizona, Auxiliary, United Spanish War Veterans 1959-1961 General orders, 1960-1961 General order, 1959-1960 Report of Auxiliary Election and Installation, Mary Brodie Auxiliary No. 1, 1965 List of delegates, Dept of Arizona, Auxiliary, United Spanish War Veterans, 1959 List of past presidents, Dept. of Arizona, Auxiliary, United Spanish War Veterans, 1959 President s convention address, 1959 History of Dept of Arizona, Auxiliary, United Spanish War Veterans, 1940-1963 Historian s report, 1965-1966, 1960-1965, 1966-1967, 1968-1969, 1969-1970, 1972-1973 History of Mary Brodie No. 1, undated

Book of ceremonies, Auxiliary, United Spanish War Veterans 1932-1964 (non-inclusive) Constitution and Rules and Regulations, Auxiliary, United Spanish War Veterans, 1962 Instruction pamphlet, Auxiliary, United Spanish War Veterans 1940 Ritual pamphlet, Auxiliary, United Spanish War Veterans 1930-1932 Certificate of appointment of Frank Wilkinson, undated Pamphlet. Hiker memorial at Army Park, Tucson, AZ, undated Letter from William Camp to State Rep. Robert Brewer, undated F. 2 List of presidents, Auxiliary, United Spanish War Veterans, 1903-1906 Statement of Hon. Walter Lineberger, CA Rep., undated Poem, "No red shall waive o'er my land," 1952-1953 Promotional pamphlets, aux, undated Newspaper clipping, undated Place card for Pauline Wilkinson, undated Summary of proceedings, Auxiliary, United Spanish War Veterans 1950, 1963 Program of National Encampment, 1954, 1961 Speech, history of the Spanish American War, 1898-1902, by Grace M. Alexander, 1944 Certificates, 1923 and undated