Register of the United Daughters of the Confederacy. Stirling Price Chapter (Stockton, Calif.) Records, 1911-
Register of the United Daughters of the Confederacy. Stirling Price Chapter
(Stockton, Calif.) Records,
1911-
Collection number: Mss206
Holt-Atherton Department of Special CollectionsUniversity Library
University of the Pacific
- Holt-Atherton Department of Special Collections
- University Library, University of the Pacific
- Stockton, CA 95211
- Phone: (209) 946-2404
- URL: https://www.pacific.edu/university-libraries/find/holt-atherton-special-collections
- Processed by:
- Don Walker
- Date Completed:
- December 1998
- Encoded by:
- Don Walker
SERIES I: STERLING PRICE CHAPTER (STOCKTON, CALIF.) MINUTE BOOKS
BOX 1.1: MINUTE BOOKS, 1911-1964
1.1.1-1911-1919
1.1.2-1919-1925
1.1.3-1927-1933, 1937
1.1.4-1934-1945
1.1.5-1945-1950
1.1.6-1959-1964
BOX 1.2: MINUTE BOOKS, 1966-2018
1.2.1-1966-1974
1.2.2-1974-1984
1.2.3-1984-1989
1.2.4-1989-2003
1.2.5-Minutes & Reports, 2004-2018
SERIES II:STERLING PRICE CHAPT. & OTHER CALIFORNIA DIVISIONS MEMBERSHIP RECORDS and REPORTS
BOX 2.1: MEMBERSHIP RECORDS; REPORTS, 1911-
-Membership and Patriot List, 1911-2014
-Active Members, Sterling Price Chapter, 1912-1920
-Active Members, Sterling Price Chapter, 1921-1923
-Active Members, Sterling Price Chapter, 1934-1945
-Active Members, Sterling Price Chapter, 1946-1978
-Active Members, Sterling Price Chapter, 1979-1990
-Active Members, Sterling Price Chapter, 1991-2010
-Active Members, Sterling Price Chapter, 2011-2019
-Active Members, Sterling Price Chapter, 2020-
-Demits, 1925-1958
-Transferred memberships
-Individual Member information, Sterling Price Chapter, 1911-1978 [some undated]
-Reports: to Registrar (Membership) Sterling Price Chapter, 1917-1937, 1951
-Reports: Chapter Officers and Members, Fitzhugh Lee Chapter, 1925-1942
-Reports: to Convention, 1930-1935 & Reports: Historian, 1933-1935
-Reports: Chapter Delegates, Jefferson Davis Chapter, 1916; Albert Sidney Johnston Chapter, 1916.
-Awards: Cross of Military Service, 1933-1948
-Awards: Southern Cross of Honor General Information
-Awards: Southern Cross of Honor, 1919-1933
- Awards: Certificate of Appreciation, 1992
- Awards: Cross of Service, 1997
-Awards: Winnie Davis Medal, 1987
-Children of the Confederacy: Charter of Incorporation [undated], & Registration List Katie McQueen Patterson Chapter, Aux. to Sterling Price Chapter, 1934 - 1954
-Children of the Confederacy: Applications for membership, Sterling Price Chapter, 1934-1952: A-F
-Children of the Confederacy: Do., G-M
-Children of the Confederacy: Do., N-S
-Children of the Confederacy: Do., T-Z
-Children of the Confederacy: Program, Annual Meeting, Seattle, 1942
-Real Granddaughters Club, UDC Membership Forms, 1984-1988
SERIES III: FINANCIAL RECORDS [Sterling Price Chapter]
BOX 3.1: STERLING PRICE CHAPT. FINANCIAL RECORDS, 1932-
3.1.1-Treasurer's Account Books: 1932-1933
3.1.2-Treasurer's Account Books: 1937-1941
3.1.3-Treasurer's Account Books: 1944-1952
3.1.4-Treasurer's Account Books: 1950-1953
3.1.5-Treasurer's Account Books: 1953-1963
3.1.6-Treasurer's Account Books: 1963-1970
3.1.7-Treasurer's Account Books: 1971-1979
3.1.8-Reports: Work & Contributions, to California Division, 1921-1976
3.1.9-Reports: Treasurer's, 1950-1979, 2010, 2013
3.1.10-Reports: To Convention, 1930-1935
3.1.11-Miscellaneous Financial Records: Tax Records, 1935-1982
3.1.12-Miscellaneous Financial Records: Receipts, 1951-52
SERIES IV: STATE DIV. CORRESPONDENCE/MISCELLANEOUS WRITINGS
BOX 4.1: CORRESPONDENCE; MISC. WRITINGS, 1937-
4.1.1-Correspondence: Dorothy Madison Watson, 1937
4.1.2-Correspondence: Dorothy Madison Watson, 1940
4.1.3-Correspondence: Dorothy Madison Watson, UDC Calif. State Historian, 1941-1943
4.1.4-Correspondence: Dorothy M. Watson, re: Kimmel, 1941-1942
4.1.5-Correspondence: Bess Dunstan to Sterling Price Chapt., 1942
4.1.6-Correspondence: Mrs. A.R. Bullock, Pres. Calif. Div.---Corresp., 1942
4.1.7-Correspondence: Mrs. Carl C.Cramer, Chmn. Transportation Comm., Natl. UDC---Corresp., 1942
4.1.8-Correspondence: Sidney Lanier Scholarship Correspondence, 1942
4.1.9-Correspondence: Dorothy Watson Tappan, President, 1946-1947
4.1.10-Correspondence: Augusta Kemper, Calif. Div. [?] to Mrs. E.O. Morris, 1947
4.1.11-Correspondence: Loan Programs, 1947-1955
4.1.12-Correspondence: Mrs. Richard Hardin, Calif. Div., Dir. Randolph Fund---Corresp., 1977
4.1.13-Correspondence: Joan C. Gorsuch, Pres. Sterling Price Chapt., 1994
4.1.14-Correspondence: Miscellany, 1970-
4.1.15-Writings:[Dorothy M. Watson ?] [undated]
4.1.16- Brochure: Past and Present “One Hundred Plus Years of Caring: 1894 – the Present”
SERIES V:HISTORIES & BIOGRAPHIES; ACTIVITIES
BOX 5.1: STATE & CHAPTER HISTORIES & BIOGRAPHIES; ACTIVITIES
-Dorothy M. Watson, compil. "Handbook of History, California Division"
-Division Organization, UDC History and Chapter History
-Chapter Histories and Biographical Material [on persons for whom chapters are named]
-Misc. Histories and Biographies [incl. member obituaries]
-Susannah “Lou” Eleanor Dorsey Ewing [biographical]
-State Division Activities: Educational works, n.d. [c1946]
-State Division Activities: Historical Dept.Programs, 1941, 1943
-State Division Activities: Executive Board Minutes, 1942
-State Division Activities: California Division Reports, n.d. [c1946]
-State Division Activities: Courtesy Committee Report, n.d. [c1946]
-State Division Activities: Calif. Chapt., Annual Convention, Sacramento, 1947--- Minutes [draft of version printed in Yearbook, viz. 6.2]
-Local Chapter Activities: Biographical essays on Confederate soldiers
-Local Chapter Activities: Batte, Peter V.---Biographical materials
-Local Chapter Activities: Do.---Corresp. re marker in Stockton Rural Cemetery
-Local Chapter Activities: Grave location records, 1990s
-Local Chapter Activities: Centennial Activities, 2011
-Local Chapter Activities: Misc. Activities (incl. Activity Reports & Programs), 2000-
SERIES VI PUBLISHED WORKS
BOX 6.1a: LOCAL NEWSLETTERS & YEARBOOKS
BOX 6.1b: STATE DIVISION BULLETINS & PROGRAMS; LOCAL NEWSLETTERS & YEARBOOKS
-Bulletins, newsletters: California Division, 1941-1942
-Bulletins, newsletters: Dixie Digest, 2000-2003
-State Division Annual Convention Programs: 1916 16th Stockton
-State Division Annual Convention Programs: 1933 33rd Stockton
-State Division Annual Convention Programs: 1939 39th San Francisco [2 pp. of Yearbook?]
-State Division Annual Convention Programs: 1947 47th Sacramento
-State Division Annual Convention Programs: 1953 53rd Berkeley [Oakland]
-State Division Annual Convention Programs: 1955 55th Riverside
-State Division Annual Convention Programs: 1956 56th Bakersfield
-State Division Annual Convention Programs: 1969 69th Burlingame
-State Division Annual Convention Programs: 1975 75th Oakland/Berkeley (2 copies)
-State Division Annual Convention Programs: 1988 88th Anaheim
-State Division Annual Convention Programs: 1993 93rd Sacramento
-State Division Annual Convention Programs: 2015 115th Stockton
-State Division Annual Convention Programs: 2021 121st Bakersfield
-State Division Miscellaneous Programs:[undated] , 1942, & 1986-1988
-California Chapters miscellany: Constitution and By-Laws, Jefferson Davis Chapter & Sterling Price Chapter
Books
-UDC Ritual Book, 1959 & National Annual Convention in Los Angeles, CA 1941
- History of California Division, 1901-1942: Of the United Daughters of the Confederacy. Dorothy Watson Tappan, n.d.
-“United Daughters of the Confederacy, 1894-2019” (125th Anniversary). UDC Magazine, September 2019.
BOX 6.2a: STATE DIVISION YEARBOOKS, 1915/16-
6.2.1-State Division Yearbooks: 1915-1916 15th San Diego
6.2.1b-State Division Yearbooks: 1929 29th Fresno
6.2.2-State Division Yearbooks: 1940-1941 40th Los Angeles
6.2.3-State Division Yearbooks: 1941-1942 41st San Diego
6.2.4-State Division Yearbooks: 1942-1943 42nd Santa Monica
6.2.5-State Division Yearbooks: 1943-1944 43rd Los Angeles
6.2.6-State Division Yearbooks: 1945-1946 45th Los Angeles
6.2.7-State Division Yearbooks: 1946-1947 46th Santa Monica
6.2.8-State Division Yearbooks: 1947-1948 47th Sacramento
6.2.9-State Division Yearbooks: 1948-1949 48th Hollywood
6.2.10-State Division Yearbooks: 1949-1950 49th Berkeley
6.2.11-State Division Yearbooks: 1950-1951 50th San Bernardino
6.2.12-State Division Yearbooks: 1952-1953 52nd Santa Cruz
6.2.13-State Division Yearbooks: 1953-1954 53rd Berkeley
6.2.14-State Division Yearbooks: 1954-1955 54th Santa Barbara
6.2.15-State Division Yearbooks: 1956-1957 56th Bakersfield
6.2.16-State Division Yearbooks: 1957-1958 57th Carmel
6.2.17-State Division Yearbooks: 1958-1959 58th Pasadena
6.2.18-State Division Yearbooks: 1959-1960 59th Oakland
6.2.19-State Division Yearbooks: 1960-1961 60th San Diego
6.2.20-State Division Yearbooks: 1961-1962 61st Los Angeles
6.2.21-State Division Yearbooks: 1962-1963 62nd Riverside
6.2.22-State Division Yearbooks: 1963-1964 63rd San Mateo
6.2.23-State Division Yearbooks: 1964-1965 64th Pasadena
6.2.24-State Division Yearbooks: 1965-1966 65th Santa Monica
6.2.25-State Division Yearbooks: 1966-1967 66th Sacramento
6.2.26-State Division Yearbooks: 1967-1968 67th Los Angeles
6.2.27-State Division Yearbooks: 1968-1969 68th San Diego
6.2.28-State Division Yearbooks: 1970-1971 70th Hollywood
6.2.29-State Division Yearbooks: 1971-1972 71st Pasadena
6.2.30-State Division Yearbooks: 1972-1973 72nd Burlingame
6.2.31-State Division Yearbooks: 1973-1974 73rd Los Angeles
6.2.32-State Division Yearbooks: 1974-1975 74th Anaheim
6.2.33-State Division Yearbooks: 1975-1976 75th Berkeley
6.2.34-State Division Yearbooks: 1976-1977 76th San Diego
6.2.35-State Division Yearbooks: 1977-1978 77th Pasadena
6.2.36-State Division Yearbooks: 1978-1979 78th Sacramento
6.2.37-State Division Yearbooks: 1979-1980 79th Pasadena
6.2.38-State Division Yearbooks: 1980-1981 80th Fullerton
6.2.39-State Division Yearbooks: 1981-1982 81st San Mateo
6.2.40-State Division Yearbooks: 1982-1983 82nd Fullerton
6.2.41-State Division Yearbooks: 1983-1984 83rd Pasadena
6.2.42-State Division Yearbooks: 1984-1985 84th Concord
6.2.43-State Division Yearbooks: 1985-1986 85th Pasadena
6.2.44-State Division Yearbooks: 1986-1987 86th Burbank
6.2.45-State Division Yearbooks: 1987-1988 87th Concord
6.2.46-State Division Yearbooks: 1988-1989 88th Anaheim
BOX 6.2b: STATE DIVISION YEARBOOKS, 1989/90-2018/19-2020/21
SERIES VII: CLIPPINGS & SCRAPBOOKS
BOX 7.1: CLIPPINGS & SCRAPBOOKS, 1918-1993
7.1.1-Clippings, 1918-1993
7.1.2-Scrapbooks: 1941-42 [corresp. & clippings on UDC collected by Dorothy Madison Watson]
7.1.3-Scrapbooks: 1941-46 [historical clippings about South collected by Dorothy Madison Watson]
7.1.4-Scrapbooks: 1978-1984 Sterling Price Chapter
BOX 7.2: CLIPPINGS & SCRAPBOOKS, 1948-1984
7.2.1-Scrapbooks: Alice W. Cooper Boston 1948-1961, San Francisco 1962-1972
7.2.2-Scrapbooks: Robert E. Lee Chapter San Francisco, 1971-1982
7.2.3-Scrapbooks: Robert E. Lee Chapter San Francisco, 1978-1984 (Heidi Hanisco)
7.2.4- Scrapbooks: Children of the Confederacy, 1971-85
7.2.5- Scrapbooks: Alice W. Cooper, 1977-84
7.2.6- Scrapbooks: 1974-1983 Includes early History of Sterling Price Chapter and California Division
7.2.7- Scrapbooks: 1982-1984 Includes early History of Sterling Price Chapter and California Division
BOX 7.3: CLIPPINGS & SCRAPBOOKS, 1984-1989
7.3.1-Scrapbooks: 1984-85 [photos, clippings, history and activities of Sterling Price Chapter]
7.3.2-Scrapbooks: 1985-86 [do.]
7.3.3-Scrapbooks: 1986-87 [photos, clippings about South created by of Sterling Price Chapter]
7.3.4-Scrapbooks: 1987-88 [photos, clippings history & activities of Sterling Price Chapter & clippings about South; contains local programs in pocket]
7.3.5-Scrapbooks: 1988/89 [photos, clippings history & activities of Sterling Price Chapter & clippings about South]
BOX 7.4: CLIPPINGS & SCRAPBOOKS, 1989-1999
7.4.1-Scrapbooks: 1989-91 [photos, clippings history & activities of Sterling Price Chapter & clippings about South]
7.4.2-Scrapbooks: 1992/93 [do.]
7.4.3-Scrapbooks: 1992-94 [do.]
7.4.4-Scrapbooks: 1995 [do.]
7.4.5-Scrapbooks: 1996-1997 [do.]
7.4.6-Scrapbooks: 1997-99
BOX 7.5: CLIPPINGS & SCRAPBOOKS, 1999-
7.5.1-Scrapbooks: 1999-2004
7.5.2-Scrapbooks: 2018-2019
7.5.3-Scrapbooks: 2019-2020 & 2020-2021
SERIES VIII EPHEMERA & MEMORABILIA
BOX 8.1: EPHEMERA & MEMORABILIA
8.1.1-Misc. Publications & Clippings (not local) [incl.Transcription of Poem, A Little Home, by Carolyn M[?].]
8.1.2-Southern Campfire Songs
8.1.3-Robert E. Lee Genealogy
8.1.4-"Beauvoir: Historic Last Home of Jefferson Davis" [tourist brochure]
8.1.5-Photographs, 1990s
8.1.6-Small box containing 2 seals.
8.1.7-Eight California Delegate stick pins with ribbons.
8.1.8-Thirteen Confederate crepe paper flags
8.1.9-Ten red paper hearts
8.1.10-Box containing stamps, stickers, Jefferson Davis Chapter by-laws, buttons, etc. mi
8.1.11-Cotton Ornament Favor from 2015 Convention
BOX 8.2 OVERSIZE MATERIALS [in stacks map case, "oversize ms" drawer]
8.2.1-Handwritten Poem A Little Home, by Carolyn M[?].
8.2.2-UDC Charter Certificate Sterling Price Chapter, April 27, 1911
8.2.3-Sterling Price Chapter Membership Certificates, 1911, 1912 [2], 1939, 1941
8.2.4-Jefferson Davis Chapter Membership Certificate, n.d.
8.2.5-Children of the Confederacy Membership Certificates, 1948