Skip to main content

Box 2

 Container

Contains 3 Results:

Chapter Scrapbook, 2000-2004

 File — Box: 2, Item: 1
Identifier: MC 2015
Scope and Contents Scrapbook includes chapter yearbooks, chapter reports, newspaper clippings, photographs, event programs, materials related to Lois Miller’s award as a Washington County Historical Society Distinguished Citizen of the Year, and State Assembly materials. Individuals identified in photographs include Elizabeth Ellis, Agnes Walters, Lois and Tom Miller, Kathryn and Roger Widder, Marty Taylor, Rose Haptonstall, Colleen Camp-Taylor, Martha Audrain, Mary John Jones, Martha Brewer, Mary Carolyn...
Dates: 2000-2004

Chapter Scrapbook, 1988-2000

 File — Box: 2, Item: 2
Identifier: MC 2015
Scope and Contents Scrapbook includes chapter and state yearbooks, photographs, State Assembly materials, event programs, newspaper clippings, and a 1998 chapter history by Elizabeth Ellis. Those identified in photographs include Marvine Williams, Annette Williams, Virginia Sharp, Elizabeth Ellis, Annabelle Bates, Mary Alice Pearson, Marty Taylor, Jane Harbison, Mary Frances Newbern, Elizabeth Thomas, Rachel Doyle, Agnes Walters, Susan Chadick, and Ann Sugg. Also included are an event invitation, photographs,...
Dates: 1988-2000

Chapter Scrapbook, 1927-1939

 File — Box: 2, Item: 3
Identifier: MC 2015
Scope and Contents Scrapbook includes clippings, a poem written by Regent Margaret Dunaway Thompson about the chapter, chapter yearbooks, chapter reports, State Assembly materials, a chapter history by Marion Ratliff; photographs, and event programs. Photographs include a portrait of State Regent Mrs. C.H. Miller; an image of the dedication of the Butterfield Stage Route monument; an image of the 1934 dedication of a historical marker at the first school in Washington County, Arkansas (those pictured include...
Dates: 1927-1939