View XML QR Code

Service Star Legion records, 1905-1985

Overview of the Collection

Creator
Service Star Legion. Salt Lake County Chapter
Title
Service Star Legion records
Dates
1905-1985 (inclusive)
Quantity
16.5 linear feet, (37 boxes)
Collection Number
MS 0222
Summary
The Service Star Legion records (1905-1985) contain materials concerning the Salt Lake County Chapter, the Utah Division, and the National group of the Service Star Legion (SSL). The SSL was a patriotic society, which had its beginnings in Maryland during World War I (WWI). It was organized in Utah, and called that Salt Lake County Chapter, also known as the War Mothers.
Repository
University of Utah Libraries, Special Collections
Special Collections, J. Willard Marriott Library
University of Utah
295 South 1500 East
Salt Lake City, UT
84112-0860

Telephone: 8015818863
special@library.utah.edu
Access Restrictions

Twenty-four hour advanced notice encouraged. Materials must be used on-site. Access to parts of this collection may be restricted under provisions of state or federal law.

Languages
English
Return to Top

Historical Note

The Service Star Legion was organized in Baltimore, Maryland on 10 October 1919, and was incorporated under Maryland law in 1930. At first it was an amalgamation of eleven patriotic societies which had grown up during WWI. In Utah the original group, the Salt Lake County Chapter, became known as the War Mothers. The War Mothers was organized in July 1918 and became affiliated with the SSL in January 1920. The purpose of the group was to bring comfort and aid to service men and their families, and to support the country's government. Throughout the years, the national and Utah groups carried on civic projects, such as assisting veterans' hospitals. Since 1926, the Salt Lake County Chapter has improved and supported Memory Grove Park and Memorial House, by planting trees and dedicating Memorial House to the memory of Utah's war dead.

Return to Top

Content Description

The Service Star Legion records (1905-1985) contain materials concerning the Salt Lake County Chapter, the Utah Division, and the National group of the SSL. The collection contains SSL annual rosters, bylaws, civic service records, constitutions, convention materials, correspondence, essays, financial records, handbooks, histories, invitations, meeting minute records, newsletters, newspaper clippings, programs, publication copies, several scrapbooks, and similar materials concerning Memory Grove Park and Memorial House in Salt Lake City, Utah. The Salt Lake County Chapter annual rosters span the years 1930-1975, but the run is incomplete. There is a 1951 handbook which describes the organization and its purpose, as well as convention programs. There are papers concerning Memory Grove Park and Memorial House histories, projects, and programs. Utah Division papers include their Articles of Incorporation, bylaws, constitution, minutes, and other materials relating to the Utah-Wyoming Division of the early 1930s. The National portions of the SSL papers contain their constitution, convention programs and minutes, copies of The Service Star magazine, histories, and magazine and newspaper articles and clippings. There is also an autobiography of Cora Baker, a national character member, titled "Granny's Story," and the national president endorsements of Clara Miller, a member of the Salt Lake County Chapter.

Return to Top

Use of the Collection

Restrictions on Use

The library does not claim to control copyright for all materials in the collection. An individual depicted in a reproduction has privacy rights as outlined in Title 45 CFR, part 46 (Protection of Human Subjects). For further information, please review the J. Willard Marriott Library's Use Agreement and Reproduction Request forms.

Preferred Citation

Collection Name, Collection Number, Box Number, Folder Number. Special Collections, J. Willard Marriott Library, The University of Utah.

Return to Top

Administrative Information

Acquisition Information

Boxes 1-2 (1.5 linear feet) were donated by Clara Miller in April 1978.

Boxes 3-33 (15 linear feet) were donated by Isabelle Shaw in May 1987.

Boxes 34-37 (watercolors) were donated by Rhea Stucki and Adelia Knudsen (Service Star Legion representatives) in May 1988.

Processing Note

Processed by Marlene Lewis, and unknown in 1980 and 1987.

Boxes 34-37 processed by Betsey Welland in 2015.

Click here to read a statement on harmful language in library records.

Separated Materials

See also the Service Star Legion, Salt Lake County Chapter photograph collection (P0304) in the Multimedia Division of Special Collections.

Return to Top

Detailed Description of the Collection

  • Administrative records

    Box 1, folders 1-8 contain materials concerning the Salt Lake County Chapter, folders 9-12 contain materials concerning the Utah Division, and folders 13-19 contain materials conerning National SSL.

    • Description: Salt Lake County Chapter Annual Rosters and Handbook
      Dates: 1930-1973
      Container: Box 1, Folder 1-5
    • Description: Convention Programs
      Dates: 1945-1949
      Container: Box 1, Folder 6
    • Description: Memorial House

      This folder contains correspondence seeking subscriptions for people to dedicate a chair in "Memorial House" as a memorial to family members lost in war. There is a pamphlet giving a history of "Memorial House." There is also a cover of the Service Star, showing "Memorial House and giving a brief history.

      Dates: 1942
      Container: Box 1, Folder 7
    • Description: Memory Grove Park

      This foler contains histories of Memory Grove Park, a program for Memorial Day at the park, a dedication program for "The Meditation Chapel" in the park, and a program for "Sunday in the Grove" of the Salt Lake County Bicentennial Horizon Committee.

      Dates: 1937-1975
      Container: Box 1, Folder 8
    • Description: Utah Division Constitutuion and Bylaws
      Dates: 1948
      Container: Box 1, Folder 9
    • Description: Utah Division Articles of Incorporation

      This folder contains correspondence and minutes regarding the establishment of the Articles.

      Dates: 1948
      Container: Box 1, Folder 10
    • Description: Utah Division Conventions
      Dates: 1947-1954
      Container: Box 1, Folder 11
    • Description: Utah Division Convention Programs

      This folder contains programs from the early Utah-Wyoming Division.

      Dates: 1930-1968
      Container: Box 1, Folder 12
    • Description: National SSL Constitution, Bylaws, and Ritual
      Container: Box 1, Folder 13
    • Description: Incorporation

      This folder contains the H. R. 1963 Bill to incorporate the National SSL.

      Dates: 1957
      Container: Box 1, Folder 14
    • Description: Convention Programs

      This folder does not contain a complete run of the National SSL convention programs.

      Dates: 1941-1956
      Container: Box 1, Folder 15
    • Description: Organization Histories
      Container: Box 1, Folder 16
    • Description: The Service Star

      This folder does not contain a complete run of The Service Star.

      Dates: 1942-1956
      Container: Box 1, Folder 17
    • Description: Cora Baker Autobiography, "Granny's Story"
      Container: Box 1, Folder 18
    • Description: Clara C. Miller National President Endorsements
      Dates: 1952
      Container: Box 1, Folder 19
    • Description: Programs and Invitations

      This folder contains the Ohio Division of SSL's Thirty-Fifth Annual State Convention Program, Memorial Day programs, the Pennsylvania State Service Star Legion's invitation to the Thirty-Second Annual Convention, the American Legion's Artistice Day Program for Arlington National Cemetery, Bingham Latter-day Saints (LDS) Sunday School Mother's Day Program, Grand Army of the Republic's Memorial Day service Arlington National Cemetery Program, and Women's Patriotic Conference on National Defense Inc.'s invitation to the Twenty-Ninth Conference.

      Dates: 1950-1955
      Container: Box 1, Folder 20
    • Description: Salt Lake Tribune and Free Men Speak Newspaper Clippings
      Dates: 1917-1957
      Container: Box 1, Folder 21
    • Description: Utah and National SSL Newspaper Clippings
      Dates: 1937-1968
      Container: Box 1, Folder 22-26
  • Scrapbooks

    • Description: SSL Newspaper Clippings Scrapbook
      Dates: 1923-1932
      Container: Box 2, Volume 1
    • Description: Memory Grove and Memorial House Scrapbook

      This scrapbook contains reports, newspaper clippings, and other items relating to the history of Memory Grove and Memorial.

      Dates: 1947-1975
      Container: Box 2, Volume 2
  • War Mothers of America

    • Description: First National Convention
      Dates: 1918
      Container: Box 3, Folder 1
    • Description: Minutes of Meetings
      Dates: 1918
      Container: Box 3, Folder 2
    • Description: Report
      Dates: 1918
      Container: Box 3, Folder 3
    • Description: "History of the War Mothers of Utah"
      Container: Box 3, Folder 4
    • Description: Women of American Patriots, Report
      Dates: 1918
      Container: Box 3, Folder 5
    • Description: Women of the American Patriots of the World War, Ogden Chapter History
      Container: Box 3, Folder 6
    • Description: Utah County War Mothers Minute Book
      Dates: 1918-1921
      Container: Box 3, Volume 7
  • Histories

    • Description: "Story of the SSL, Past, Present, and Future"
      Container: Box 4, Folder 1
    • Description: Unpublished Histories
      Container: Box 4, Folder 2
    • Description: Published Histories
      Container: Box 4, Folder 3
    • Description: Notes
      Container: Box 4, Folder 4
    • Description: Annie Wells Cannon, History of National SSL and Condensed History of Salt Lake County Chapter
      Container: Box 4, Volume 5
    • Description: An Eye View of SSL
      Dates: 1963
      Container: Box 4, Volume 6
    • Description: History of the Nephi Chapter of the SSL
      Dates: 1925-1940
      Container: Box 4, Volume 7
    • Description: History of SSL, Nephi Chpater
      Dates: 1940-1953
      Container: Box 4, Volume 8
    • Description: History, Salt Lake County Chapter, SSL, Utah
      Dates: 1920-1955
      Container: Box 4, Volume 9-10
  • Membership Records

    • Description: Lists of Officers
      Container: Box 5, Folder 1
    • Description: Lists of Members
      Container: Box 5, Folder 2
    • Description: Petitions to Organize Chapters
      Container: Box 5, Folder 3
    • Description: Anna Papadopoulo
      Container: Box 5, Folder 4
    • Description: Membership Records
      Dates: 1932-1952
      Container: Box 5, Volume 5
    • Description: Membership File
      Dates: 1922-1935
      Container: Box 6
    • Description: Membership Records, Applications for Membership
      Dates: 1949-1967
      Container: Box 7
  • Administrative records

  • Memorial House and Memory Park

  • General Materials

    • Description: Newspaper Clippings
      Dates: 1918-1970
      Container: Box 16
  • National and State Conventions

  • Publications

    • Description: Newsletters
      Dates: 1933-1981
      Container: Box 18, Folder 1
    • Description: The Service Star
      Dates: 1943-1974
      Container: Box 18, Folder 2-6
    • Description: Yearbooks, Ceremonials, and Publications
      Dates: 1930-1982
      Container: Box 19
  • Miscellaneous, 1919-1981

  • Financial Records

    • Description: Records
      Dates: 1919-1920
      Container: Box 21, Folder 1
    • Description: Treasurer's Reports
      Dates: 1927-1945
      Container: Box 21, Folder 2
    • Description: Audit Reports
      Dates: 1947-1965
      Container: Box 21, Folder 3-5
    • Description: Taxes
      Dates: 1980-1985
      Container: Box 21, Folder 6-11
    • Description: Safety Deposit Box
      Container: Box 21, Folder 12
    • Description: Ledger
      Dates: 1927-1947
      Container: Box 21, Folder 13
    • Description: Accounts
      Dates: 1957-1963
      Container: Box 21, Folder 14-15
    • Description: Per Capita Tax Refunds
      Container: Box 21, Folder 16
    • Description: Bank Statements
      Dates: 1950
      Container: Box 21, Folder 17
    • Description: Financial Records Materials
      Container: Box 21, Folder 18
    • Description: Ledger
      Dates: 1928-1942
      Container: Box 21, Volume 19-20
    • Description: World War II (WWII) Memorial Fund Account Bank Book
      Dates: 1948
      Container: Box 21, Volume 21
    • Description: Chapter Account Checks, Statements, Receipts
      Dates: 1960-1965
      Container: Box 22
    • Description: House Account Checks, Statements, Receipts
      Dates: 1961-1965
      Container: Box 23
  • Oversize

    • Description: Scrapbook
      Dates: 1905-1933
      Container: Box 24
    • Description: Scrapbooks
      Dates: 1918-1970
      Container: Box 25
    • Description: Scrapbooks
      Dates: 1955-1963
      Container: Box 26
    • Description: Scrapbooks
      Dates: 1967-1981
      Container: Box 27
    • Description: Scrapbooks
      Dates: 1967-1981
      Container: Box 28
  • World War I

    • Description: WWI Dead, Salt Lake City
      Dates: 1917-1953
      Container: Box 29
    • Description: WWI Dead, Salt Lake County
      Container: Box 30
    • Description: WWI Dead, Utah
      Container: Box 31
    • Description: WWI Wounded, Utah
      Container: Box 32
    • Description: Utah Army Personnel Killed in WWII
      Container: Box 33, Folder 1-6
    • Description: Utah Navy Personnel Killed in WWII
      Container: Box 33, Folder 7
    • Description: Utah Navy and Marine Corps Personnel Killed in WWII
      Container: Box 33, Folder 8
    • Description: Utah Military Personnel Missing, Presumed Dead in WWII
      Container: Box 33, Folder 9
    • Description: Utah Military Personnel in WWII
      Container: Box 33, Folder 10
    • Description: Salt Lake County Chapter Honor Roll
      Dates: 1942
      Container: Box 33, Folder 11-12
    • Description: Utah Military Personnel Killed in Korean War
      Container: Box 33, Folder 13
  • Artwork

    • Description: Watercolor by G. Wesley Browning titled, "High in the Wasatch Mountains"
      Dates: 1975
      Container: Box 34
    • Description: Watercolor of Floral Arrangement by Joseph A. F. Everett
      Dates: 1937
      Container: Box 35
    • Description: Watercolor of Landscape with Mountains and Clouds by Joseph A. F. Everett
      Dates: 1937
      Container: Box 36
    • Description: Watercolor of Snowy Cabin in Snowy Woods by Joseph A. F. Everett
      Dates: 1938
      Container: Box 37

Names and SubjectsReturn to Top

Subject Terms

  • Families of military personnel--Utah--Societies, etc.--20th century--Archives
  • Korean War, 1950-1953--Casualties--Utah
  • Veterans--Medical care--Utah--20th century
  • Women and the military--Utah--20th century
  • Women and the military--Utah--Societies and clubs--20th century--Archives
  • World War, 1914-1918--Casualties--Utah
  • World War, 1914-1918--Women--Utah
  • World War, 1939-1945--Casualties--Utah
  • World War, 1939-1945--Missing in action--Utah

Corporate Names

  • Service Star Legion--Archives
  • Service Star Legion. Salt Lake County Chapter--Archives
  • Service Star Legion. Salt Lake County Chapter--History

Geographical Names

  • Memory Grove Park (Salt Lake City, Utah)

Form or Genre Terms

  • Autobiographies
  • Business correspondence
  • By-laws
  • Charters and articles of incorporation
  • Clippings (Books, newspapers, etc.)
  • Conference materials
  • Financial records
  • Handbooks and manuals
  • Instructional and educational works
  • Membership lists
  • Minutes
  • Newsletters
  • Obituaries
  • Periodicals
  • Programs (Publications)
  • Scrapbooks
  • Watercolors
  • Yearbooks

Other Creators

  • Personal Names

    • Everett, Joseph Alma Freestone, 1883-1945 (art)
Loading...
Loading...