You are here

United Daughters of the Confederacy, Alfred Mouton [Lafayette, LA] Chapter Collection

Collection 73

United Daughters of the Confederacy, Alfred Mouton [Lafayette, LA] Chapter. Collection, 1864–2012, n.d.

3 feet, 8 inches; oversize

The United Daughters of the Confederacy is the oldest heritage organization in the country. According to the Louisiana Division website, the organization’s general purpose is “to preserve the true history of the Confederacy and keep in sacred memory the brave deeds of the men of the South, with no bitterness towards the government of the United States of America.”

The objectives of the organization are “Historical, Educational, Benevolent, Memorial and Patriotic: To collect and preserve the material necessary for a truthful history of the War Between the States and to protect, preserve, and mark the places made historic by Confederate valor; To assist descendants of worthy Confederates in securing a proper education; To fulfill the sacred duty of benevolence toward the survivor of the War and those dependent upon them; To honor the memory of those who served and those who fell in the service of the Confederate States of America; To record the part played during the War by Southern women, including their patient endurance of hardship, their patriotic devotion during the struggle, and their untiring efforts during the post-War reconstruction of the South; and To cherish the ties of friendship among the members of the Organization". (https://www.udclouisiana.org/)

This collection mainly contains materials related to the Lafayette chapter of the UDC which is named after General Alfred Mouton. It includes correspondence, meeting materials, committee materials, programs from various UDC luncheons and events, year books, information on Confederate veterans, and photographs from the Alfred Mouton chapter. There is much material related to the construction of the General Alfred Mouton monument located on Jefferson Street and Lee Avenue in downtown Lafayette. It also includes news clippings regarding removing the statue.

Yvonne Carter donated the collection.

Series:

I. Alfred Mouton Chapter 1-01 through 1-31
II. Louisiana Division 1-32 through 2-04
III. National Society 2-05 through 2-19
IV. Veteran Records 2-20
V. Photographs 2-21 through 2-26
VI. Oversize Box 3; Map Case 44-02

Inventory:

I. Alfred Mouton Chapter
   
Box 1
1-01 Correspondence: 1941-1995
1-02 Meeting Minutes and Agendas: 1966-1992
1-03 Meeting Minutes, 1957-1960
1-04 Meeting Minutes, 1971-1973
1-05 Meeting Minutes, 1976-1978
1-06 Meeting Minutes, 1978-1980
1-07 Meeting Minutes, 1980-1984, 1990-1993
1-08 Meeting Minutes, 1984-1986
1-09 By-Laws and Amendments: 1989, n.d.
1-10 Membership: 1960-1996, n.d.
1-11 Financial Documents: 1966-1996, n.d. [including treasury reports, fee schedule, receipts, and notes]
1-12 Legal Documents: 1870-1980 [includes land documents, judgements, and petitions regarding Alexander Mouton monument]
1-13 Early History: 1914-1988
1-14 Permanent Chapter Records: Per Capita Files, 1957-1988
1-15 President’s Reports: 1979-1995
1-16 Chapter Rating Sheet: 1977-1993
1-17 Yearbook Committee: 1982
1-18 Real Granddaughters and Real Great Granddaughters Clubs: 1985-1990
1-19 Jackson Lee Maury Luncheon: 1989
1-20 Dedication Ceremony for General Alfred Mouton Statue: 1983
1-21 Memorials and Burials: 1968-1990
1-22 Speeches and Narratives: n.d.
1-23 Awards: 1967-2003
1-24 Miscellaneous: 1862-1998 [contains The Advocate newsletter, checklist for Chapter Registrars, and Chapter Chaplain’s Report]
1-25 Miscellaneous Forms: n.d. [contains Chapter Chaplain’s Report, Donations for Awards, Fighter forms, Applicants Work Sheet, Application for Membership, Cross of Military Service, Preservation of Confederate Records Report]
1-26 Publications: News Clippings: 1922-2005
1-27 Publications: Year Books: 1968-1979
1-28 Publications: Year Books: 1979-1991
1-29 Publications: Year Books: 1991-1994
1-30 Publications: Luncheon Programs: 1974-1989
1-31 Publications: Various: 1967-n.d. [programs for unnamed luncheon]
     
II. Louisiana Division
   
1-32 Correspondence: 1987-1998
1-33 President: n.d.
1-34 Vice President: 1988-1989
1-35 Treasurer: 1987
1-36 Chairman: 1978-1986 [contains materials for scrapbook and magazine chairmen]
1-37 Historian: 1987-1990
1-38 By-Laws: 1983-1997
1-39 Convention: 1990-1999
1-40 Miscellaneous: 1984-2000 [memorial service, Division Officers, UDC districts, correct use of the Confederate Flag, list of Louisiana veterans buried at Rock Island, Illinois]
1-41 News Clippings: 1971-1995
1-42 Year Books: 1958-1977
1-43 Year Books: 1980-1985
   
Box 2
2-01 Year Books: 1986-1991
2-02 Year Books: 1991-1993
2-03 History of the Louisiana Division UDC: 1899-1978
2-04 Various Publications: 1898-2005
     
III. National Society
     
2-05 Correspondence: 1966-1999
2-06 By-Laws: 1989-1999
2-07 Forms: 1975-1995
2-08 Southern Civil War Poems and UDC Songs: n.d.
2-09 Miscellaneous: 1980-1999 [contains excerpt from UDC magazine, maps of Atlanta, “The Confederate Legend”, an essay about Virginia’s Women of the Confederacy, list of news outlets the UDC appeared on, fighter form, requirements for Mrs. Norman V Randolph Relief Fund, Resolution, Notice about annual convention, Real Granddaughters Club officers, and Annual Convention Call]
2-10 Publications: various publications, 1957-2012
2-11 Publications: Minutes: Annual Convention, 1980-1981
2-12 Publications: Minutes: Annual convention, 1983-1984
2-13 Publications: Minutes: Annual Convention, 1985-1986
2-14 Publications: Minutes: Annual Convention, 1988-1989
2-15 Publications: Minutes: Annual Convention, 1990-1991
2-16 Publications: Other Divisions: 1954-1996
2-17 Publications: History of UDC: 1894-1955
2-18 Publications: History of UDC: 1956-1986
2-19 Publications: Informational Booklets and Pamphlets, 1982-1995, n.d.
     
IV. Veteran Records
     
2-20 Crosses of Military Service: 1864-1998
     
V. Photographs
   
2-21 Teche Queen Boat, 1985
2-22 Confederate Monument at Court House Square in Opelousas, May 1987
2-23 Unidentified: September 26, 2004
2-24 Meetings at Elizabeth Dugal’s office and Lafayette Public Library, 2005
2-25 Unidentified: 2005
2-26 Unidentified: n.d.
   
VI. Oversized
   
3-01 Scrapbook: 1957-1958 [includes news clippings and photos related to UDC, Alfred Mouton, the Alfred Mouton statue/monument, a showing of the Alfred Mouton portrait, and the Jefferson Davis Funeral Train]
3-02 Guest Book: 1999-2000 [includes signatures from Ruby C. Ball in Monroe, LA and Jackson Lee Maury Luncheon]
     
3-03 Charter: June, 8 1957 (duplicate charter of original issued 16 February 1914)
  1914 charter: Mrs. Peter Youree, President; Mrs. F. M. Williams, Recording Secretary
  1957 charter: Edna Howard Fowler, President-General; Belle Oliver Hart (Mrs. Harold C. Hart), Recording Secretary-Genera 26 charter members in 1914 including Edith Garland Dupré, Mrs. Walter S. Torian, Mrs. John S. Givens, Mrs. Baxter Clegg, Mrs. Louis Leo Judice, Mrs. J. J. Davidson, Mrs. Henri Louis Ducrocq, Mrs. C. J. McNaspy
     
Map Case 44-02  
  Poster, Various Flags Carried by the Confederate Armies