National Society of Colonial Dames in the State of New Hampshire, 1894-1975 – MS087

National Society of Colonial Dames in the State of New Hampshire, 1894-1975 – MS087

Provenance: Placed on deposit at the Portsmouth Athenaeum by the National Society of Colonial Dames in the State of New Hampshire in 2006.

Citation: NHCDA-NH Collection (MS087), Manuscript Collections, Portsmouth Athenaeum

Size: 12 Hollinger Boxes

Access: No restrictions

Processed by: Courtney MacLachlin, 2009

Scope and Content

Records consist of financial records, publications, and correspondence relating to The National Society of the Colonial Dames in the State of New Hampshire (NSCDA-NH) and its ownership of the Moffatt-Ladd House and Garden in Portsmouth, NH.

Folder List

Box 1

FF01: Register, Directories, Constitution, By-laws, 1898, 1901
FF02: HIstorian’s Report, Directories, Register, 1903,1905, 1907,1911
FF03: Directories, 1913, 1915, 1919, 1922, 1925

Box 2

FF01: Register, Directories, Officers & Committees, Historian’s Reports, Misc., 1926, 1930, 1932-1934
FF02: Historian’s Reports, Officers & Committees, Reports of Nominating Committee, Directories, 1935-1942.
FF03: Historian’s Reports, Membership Lists, Reports of Nominating Committee, Officers & Committees, 1945-1950

Box 3

FF01: Correspondence, 1941-1945.
FF02: NH Reports to National Biennial Councils, 1925-1939.
FF03: Newspaper Clippings, 1941 & unknown.
FF04: Invitations, 1913, 1915-16, 1921, 1938, 1941-43, 1949.
FF05: National Ephemera, 1898-1900,1922, 1944.
FF06: National Ephemera, 1927-28-1941.
FF07: National Ephemera, 1932-1935.
FF08: National Biennial Council Ephemera, 1919-1939.
FF09: National Society Ephemera, 1929-1941.

Box 4

FF01: General Correspondence, 1906-1927.
FF02: General Correspondence, 1930-1945.
FF03: Presidents’ Reports, 1912, 1920, 1934, 1942-1945.
FF04: Presidents’ Correspondence, 1935-1937, 1939-1940.
FF05: Presidents’ Correspondence, 1941-1945, 1947.
FF06: Recording Secretaries’ Records, 1894-1910.
FF07: Corresponding Secretaries’ Reports, 1897-1917.
FF08: Ledger/Directory, 1898-1905.
FF09: Ledger/Directory, 1902-1910.
FF10: Corresponding Secretaries’ Correspondence, 1905-15.

Box 5

FF01: Corresponding Secretaries’ Correspondence, 1910-13.
FF02: Corresponding Secretaries’ Correspondence, 1912-17.
FF03: Corresponding Secretaries’ Correspondence, 1914-17.
FF04: Corresponding Secretaries’ Reports, 1941-1945.
FF05: Receipt Book for Membership Dues, 1899-1918.
FF06: Registrar Records, 1912-1950.
FF07: Receipt of Gift Forms, 1926.
FF08: Registrar’s Reports, 1933-1945.
FF09: Historian’s Reports, 1917-1929.
FF10: Historian’s Reports, 1930-1944.
FF11: Gunston Hall Regent Reports, 1932-1941.

Box 6

FF01: Treasurer’s Ledger, 1894-1913.
FF02: Bill Book, 1905-1912, & Correspondence, 1912-1913.
FF03: Account Book, 1903-1906.
FF04: House Committee Bills & Invoices, 1912-1948.
FF05: Treasurer’s Ledger, June 1912-June 1928.
FF06: Bank Book, 1913.
FF07: Treasurer’s Reports and Correcpondence, 1913-1919.
FF08: Financial Statement, October 26, 1915.
FF09: Treasurer’s Reports, 1915, 1940-1945.

Box 7

FF01: Bank Book, 1915-1916.
FF02: Journal, 1915-1932.
FF03: Bank Book, 1916.
FF04: Bank Statements, Canceled Checks, etc., 1918.
FF05: Bank Statements, Canceled Checks,etc., 1919.
FF06: Bank Statements, Canceled Checks, etc., 1920.
FF07: Bank Statements, Canceled Checks, etc., 1921.
FF08: Treasurer’s Ledger, June 1921-June 1937.

Box 8

FF01: Bank Statements, Canceled Checks, etc., 1922.
FF02: Bank Statements, Canceled Checks, etc., 1923.
FF03: Treasurer’s Miscellaneous Forms, 1923-1948.
FF04: Bank Statements, Canceled Checks, etc., 1924.
FF05: Bank Statements, Canceled Checks, etc., 1925.
FF06: Bank Statement, Canceled Checks, etc., 1926.
FF07: Receipts and Expenditures, 1931-1932.
FF08: Invoice & Statement of Garden Party, 1937.
FF09: Treasurer’s Ledger, June1937-1948.
FF10: Receipts and Expenditures, 1947-1948.

Box 9

FF01: Publications and Publicity, 1939-1940.
FF02: Annual Budgets, 1940-1943.
FF03: House Committee Records, 1928, 1935, 1938-1940.
FF04: Memorials & Genealogical Information, 1922, 1925-26.
FF05: Memorials/Necrology Reports, 1941-1943.
FF06: Odiorne Point Cemetery Records, 1900.
FF07: Old Burial Grounds, 1919, 1919, 1920-22, 1926, 1942.
FF08: Patriotic Service, 1942 and unknown.
FF09: Prize Essay Contest, 1906-07.
FF10: Price Essay Contest, 1907.
FF11: Committee Records: Waterfront, 1918-19, 1924, 1939.

Box 10

FF01: Amendments to the By-Laws, 1903-1907.
FF02: Newspaper Clippings, 1902-1948.
FF03: Invitations, 1901-1922.
FF04: Invitations, 1940-1949.
FF05: Invitations, 1930-1938.
FF06: Death Notices, 1912, 1916, 1943.
FF07: Hampton Memorial, no date.
FF08: NH Ephemera, 1899, 1904, 1918, 1935, 1938.
FF09: Ephemera, 1917, 1921, 1926-28, 1934, 1936-41, 1945.
FF10: Invitations, 1904-1947.
FF11: Invitations, 1896-1900.
FF12: Molly Start Chapter of the DAR Memorials

Box 11

Visitors Book, 1912-1918.
Visitors Book, 1918-1922.
Visitors Book, 1923-1928.
Visitors Book, 1930-1936.

Box 12

Visitors Book, 1936-1949.
Visitors Book, 1950-1957.
Visitors Book, 1957-1964.
Visitors Book, 1964-1969.
Visitors Book, 1969-1975.