Contains 17 Collections and/or Records:
Mattie Jenkins Papers/American War Mothers records
Collection — Multiple Containers
Identifier: 1994_006-UA
Scope and Contents
This collection contains records of the American War Mothers, a patriotic women's organization, and some personal papers of Mattie Jenkins, a Louisville resident who was active in the organization.
Dates:
1918-1988
1. Correspondence,, 1971-86
undefined — Box: 2
Scope and Contents
Entire Series:
Boxes 1-4 (2.125 linear feet)This series comprises the majority of this collection. It contains information on both the Jefferson County Chapter in Kentucky and the Alice E. French Chapter in Indiana. It includes several sub-series determined by topic, such as membership, minutes, finances, reports, and Veterans Administration Volunteer Services (VAVS.) Also in this series is a small collection of artifacts, like miniature flags, banners, and ribbons. Each sub-series has remained...
Dates:
1971-86
2. Correspondence,, 1975-86
undefined — Box: 2
Scope and Contents
Entire Series:
Boxes 1-4 (2.125 linear feet)This series comprises the majority of this collection. It contains information on both the Jefferson County Chapter in Kentucky and the Alice E. French Chapter in Indiana. It includes several sub-series determined by topic, such as membership, minutes, finances, reports, and Veterans Administration Volunteer Services (VAVS.) Also in this series is a small collection of artifacts, like miniature flags, banners, and ribbons. Each sub-series has remained...
Dates:
1975-86
3. Gift Receipts,, 1964-66
undefined — Box: 2
Scope and Contents
Entire Series:
Boxes 1-4 (2.125 linear feet)This series comprises the majority of this collection. It contains information on both the Jefferson County Chapter in Kentucky and the Alice E. French Chapter in Indiana. It includes several sub-series determined by topic, such as membership, minutes, finances, reports, and Veterans Administration Volunteer Services (VAVS.) Also in this series is a small collection of artifacts, like miniature flags, banners, and ribbons. Each sub-series has remained...
Dates:
1964-66
4. Guidelines (Assignments) - correspondence, printed material,, 1980
undefined — Box: 2
Scope and Contents
Entire Series:
Boxes 1-4 (2.125 linear feet)This series comprises the majority of this collection. It contains information on both the Jefferson County Chapter in Kentucky and the Alice E. French Chapter in Indiana. It includes several sub-series determined by topic, such as membership, minutes, finances, reports, and Veterans Administration Volunteer Services (VAVS.) Also in this series is a small collection of artifacts, like miniature flags, banners, and ribbons. Each sub-series has remained...
Dates:
1980
5. Guidelines (Volunteers) - printed material,, no date
undefined — Box: 2
Scope and Contents
Entire Series:
Boxes 1-4 (2.125 linear feet)This series comprises the majority of this collection. It contains information on both the Jefferson County Chapter in Kentucky and the Alice E. French Chapter in Indiana. It includes several sub-series determined by topic, such as membership, minutes, finances, reports, and Veterans Administration Volunteer Services (VAVS.) Also in this series is a small collection of artifacts, like miniature flags, banners, and ribbons. Each sub-series has remained...
Dates:
no date
6. Minutes (Advisory Committee),, 1981-85
undefined — Box: 2
Scope and Contents
Entire Series:
Boxes 1-4 (2.125 linear feet)This series comprises the majority of this collection. It contains information on both the Jefferson County Chapter in Kentucky and the Alice E. French Chapter in Indiana. It includes several sub-series determined by topic, such as membership, minutes, finances, reports, and Veterans Administration Volunteer Services (VAVS.) Also in this series is a small collection of artifacts, like miniature flags, banners, and ribbons. Each sub-series has remained...
Dates:
1981-85
7. Annual Merit Award Ceremony Program,, 16 April 1972
undefined — Box: 2
Scope and Contents
Entire Series:
Boxes 1-4 (2.125 linear feet)This series comprises the majority of this collection. It contains information on both the Jefferson County Chapter in Kentucky and the Alice E. French Chapter in Indiana. It includes several sub-series determined by topic, such as membership, minutes, finances, reports, and Veterans Administration Volunteer Services (VAVS.) Also in this series is a small collection of artifacts, like miniature flags, banners, and ribbons. Each sub-series has remained...
Dates:
16 April 1972
8. Newsletters,, 1982-83
undefined — Box: 2
Scope and Contents
Entire Series:
Boxes 1-4 (2.125 linear feet)This series comprises the majority of this collection. It contains information on both the Jefferson County Chapter in Kentucky and the Alice E. French Chapter in Indiana. It includes several sub-series determined by topic, such as membership, minutes, finances, reports, and Veterans Administration Volunteer Services (VAVS.) Also in this series is a small collection of artifacts, like miniature flags, banners, and ribbons. Each sub-series has remained...
Dates:
1982-83
9. Newsletters,, 1985-86
undefined — Box: 2
Scope and Contents
Entire Series:
Boxes 1-4 (2.125 linear feet)This series comprises the majority of this collection. It contains information on both the Jefferson County Chapter in Kentucky and the Alice E. French Chapter in Indiana. It includes several sub-series determined by topic, such as membership, minutes, finances, reports, and Veterans Administration Volunteer Services (VAVS.) Also in this series is a small collection of artifacts, like miniature flags, banners, and ribbons. Each sub-series has remained...
Dates:
1985-86