You are here

National Women’s Relief Corps (Jennings, Louisiana) Records

Collection 107

National Women’s Relief Corps (Jennings, Louisiana). Records, 1915–1959, n.d.

10 inches

The Jennings Women’s Relief Corps was a branch of the Woman’s Relief Corps, Auxiliary to the Grand Army of the Republic. This organization aided and assisted the Grand Army of the Republic and to perpetuate the memory of their heroic dead.

This collection consists of correspondence, financial records, constitution, and publications.

Series:

A. Records  
  1. Constitution 1-01
  2. Reports 1-02 through 1-10
  3. Correspondence 1-11 through 1-12
  4. Financial Records 1-13 through 2-05
B. Publications 2-06 through 2-12
c. Miscellaneous 2-13

Inventory:

A. Records
  1. Constitution
1-01 Constitution: National Woman’s Relief Corps, 1947, 1948
     
  2. Reports
1-02 Quarterly Report, Corps Secretary [Form A]: 10 Oct 1938 - 8 Jan. 1945
1-03 Quarterly Report, Corps Secretary [Form A]: 12 April 1945 - 30 June 1957
1-04 Quarterly Report, Corps Treasurer [Form D]: 16 April 1938 - 8 Jan. 1945
1-05 Quarterly Report, Corps Treasurer [Form D]: 12 April 1945 - 31 Dec. 1956
1-06 Quarterly Report of Corps Secretary and Treasurer [Forms A and D]: 1954-55
1-07 Report of Corps Treasurer [Form W]: 24 March 1938 - 1 Dec. 1944
1-08 Report of Corps Treasurer [Form W]: 1 Jan. 1945 - 1 April 1953
1-09 other reports:
    Memorial Day Blank [Form J]: 1938, 1942-43, 1947, 1950, 1955
    tally of graves decorated on Memorial Day: 1938, 1942, 1949-50, 1952
    clipping, 30 May 1943
    Corps Election Returns [Form L]: 1952, 1955, 1958
    Report to Assistant Department Inspector [Form O]: 1949, n.d., blank
    Report of Detached Corps President [Form U]: 1949
    Report of Corps Patriotic Instructor [Form V]: 1936, 1938, 1958
    Report of Committee on Service Men’s Records, n.d. [AD]
    W.R.C. Officers for 1846, 1947, 1949-1954 [AD] (same women)
1-10 blank reports and forms
  3. Correspondence
1-11 Correspondence: 1938 - 1949
    Most letters from national headquarters or officers
1-12 Correspondence: 1950 - 1959, n.d.
  4. Financial Records
1-13 Financial records: cash book, 1917 - 1944
2-01 Financial records: bank financial statements; cancelled checks; dues stubs for and receipts from national for payments; bank deposit slips: 1930s
2-02 Financial records: canceled checks and receipts, 1940s - 1950s
2-03 Financial records: treasurer’s notebook, 1945 - 1957
2-04 Financial records: postcards from national acknowledging receipt of quarterly per capital tax payment, 1935-1957
2-05 Membership and financial records: dues payment ledger, 1928-1950s
B. Publications
2-06 National Woman’s Relief Corps Roster: 1937, 1943, 1947-1948, 1951, 1956-1957, 1958
2-07 Headquarters News, 1938-1939: 4 issues
2-08 General Orders and Circular Letters, 1935-1939
2-09 General orders, 1940s
2-10 General orders, 1950s
2-11 General orders from state departments: Indiana, n.d.; Missouri, 23 Oct. 1952; New Jersey, 24 Aug. 1936; General Logan’s Memorial Day Orders, Headquarters of Grand Army of the Republic, 5 May 1868
2-12 Pamphlets, 1905 -1949
    includes: Burial and Memorial Services; WRC Rules and Regulations (1917); “Our Flag,” “Activities and Services of WRC (1936); Origins of the Pledge of Allegiance; Andersonville Prison Park
C. Miscellaneous
2-13 Poem, “The Faithful Few” typescript; clipping