Get Curated Reading Suggestions on Selected Topics Sent Right to Your Inbox.

Ruth Farley Massey Collection

Stewart Bell Jr. Archives
Handley Regional Library
Winchester-Frederick County Historical Society

P.O. Box 58, Winchester, VA 22604
(540) 662-9041 ext. 17
archives@handleyregional.org
www.handleyregional.org

1464 WFCHS/THL 

Finding aid created by Archives Staff on 11/80. Last Revised 12/21. 

ACCESS RESTRICTIONS: Collection is open to all researchers. 

USE RESTRICTIONS: Restrictions may apply concerning the use, photoduplication, or publication of items in this collection. Consult a member of the archives staff for information concerning these restrictions. The user assumes all responsibility for identifying and satisfying any claimants of copyright. 

EXTENT: 4.46 linear feet. 

CREATOR: Massey, Ruth Farley

DATES: 1874-2020. 

SCOPE AND CONTENT: The Ruth Farley Massey Collection contains a miscellany of Winchester, VA subjects, such as Apple Blossom Festival catalogs, programs from local plays, copies of presentations to the Century Club by Ruth Farley Massey, various school papers, and an autobiography of William P. Massey. The collection also includes personal items and papers belonging to Ms. Massey’s life through 2016 and genealogical information about her family from the early to mid-1900s. There are also records of Camp Rim Rock from 1949-1966 and items concerning Ridgewood Orchards and the Shenandoah Candy Company.  

BIOGRAPHICAL/HISTORICAL: Ruth Farley Massey is the daughter of Ruth Farley and William P. Massey Sr.  She was born and raised in Winchester, VA. The Massey family owned and operated the Shenandoah Candy Company, which operated from 1948-1994, and was located on West Amherst Street, Winchester, Virginia.

Massey graduated from Sargent College of Boston University in physical therapy and practiced in hospitals in Detroit and Cleveland. She later earned a master’s degree from James Madison University in South Pacific anthropology and advanced archaeological method. She then became director of residents of St. Catherine’s School in Richmond, VA.

Massey was active in the Girls Scouts of America, and she owned and ran Camp Rim Rock at Yellow Spring, West Virginia. After she retired to Winchester, she became active in the community as a board member of the local chapter of the American Red Cross and was a founding board member of the Blue Ridge Hospice. She is the author, with Julie Massey, of Living in a Continuing Care Retirement Community from the Ground Up (2014) which is available in the Archives Reading Room [332.024 Mas].

BIBLIOGRAPHY: The Winchester Star, Saturday, November 20, 1993; Massey, Ruth Farley.  Camp Rim Rock for Girls: Yellow Spring, West Virginia: The beginning years, 1952-1966.  Winchester, VA: Ruth Farley Massey, 2014 [369.754 Mas].

CITE AS: Ruth Farley Massey Collection, 1464 WFCHS/THL, Stewart Bell Jr. Archives, Handley Regional Library, Winchester, VA, USA. 

ACQUISITION INFORMATION: Acquired as a gift. 

ORGANIZATION: 

BOX 1 Local topics

Apple Blossom Festival memorabilia, 7 items, printed 

Blue Ridge Hooked Rugs, 6 pages, printed    

Century Club – “Hester Bateman: Queen of English Silversmiths” May 24, 1999, Presentation by Farley Massey, 6 leaves, typescript; photographs, 10 items

Century Club – “Ripples” Oct 22, 2002 Presentation by Farley Massey, 10 leaves, typescript

Century Club – “Tea, Tea Caddies and Tea Caddy Spoons” Feb 28, 2006 Presentation by Farley Massey and guest list, 18 leaves, typescript; photos, 5 items

Century Club – “Winchester – 1905” October 14, 1980 presentation by Farley Massey, 38 leaves, typescript/photocopy

Civil War, "Personal Reminiscences of War Times,” by Mrs. W.P. McGuire, n.d.—events took place in Albemarle County regarding “Mason’s Apron,” 1 page, typescript

Composition Class Newsletter, January 22, 1937, 1 item, typescript 

Cookbooks (area), 4 items, printed
The Apple Cookbook of Virginia, The Virginia State Horticultural Society, 1915 
Winchester Cookbook, by the Y. P. M. Society of the Presbyterian Church, Winchester, VA, 1855
The Virginia Apple Cookbook, n. d., 2 copies  

Douglas Junior High School, 1 item, printed 

Ephemera, 4 items, typescript/printed 

Fort Loudoun Seminary, programs for recitals and musicals, 1923, 1924, 1925, 3 items, printed 

Frederick County Seal –1 item, metal; 1 leaf, typescript; 2 leaves, typescript; 1 leaf, news article (photocopy)

Handley High School -- "The Trail Blazer", newsletter, 1926, 1 item, printed 

Handley High School - programs, 1924-1940, 17 items, printed 

Handley High School – 50-year reunion, class of 1929, 6 items, typescript/printed 

Museum of the Shenandoah Valley (folder contains the following):
Furniture appraisals, 2009-2018, 3 leaves, typescript
Invitation – Gaunt Collectors Society, 1 leaf, typescript
Receipt of gift – Slant-front desk, 2018, 2 leaves, typescript

News clippings, unnumbered leaves, printed 

Programs - play and movie presented by Empire Theater and other locations, 1923-1940, 6 items, printed/manuscript 

Shenandoah Valley Academy yearbook, 1930-1931, 1 item, unnumbered pages, printed

Virginia State student government, 2 pages, printed 

Wright, Rebecca – “Woman’s Wit Turned Sheridan’s Defeat into Victory”, Public Ledger Philadelphia, July 28, 1912, 9 leaves, typescript (photocopy) 

BOX 1a  

1960 Presidential Inauguration, invitation and tickets in envelope, unnumbered leaves, printed 

Chief Plenty Coups State Park, Pryor, Montana (folder contains the following):
            Education Programs brochure, 2 pages, photocopy
           “Spirits Appeased,” 2016, 2 leaves, typescript
            Letter of Gratitude, July 2016, 1 leaf, typescript

First flight – Winchester to Washington, commemorative airmail envelope, May 19, 1938, 1 item, printed/manuscript 

“Friends in High Places: Quaker Furniture Makers in Virginia’s Northern Shenandoah Valley” by A. Nicholas Powers, Journal of Early Southern Decorative Arts, 2018, 45 pages, typescript

Green Meredith W. (folder contains the following):
A Celebration of Life, Oct 4, 2005, 4 pages, typescript, 2 copies
Letter to Farley Massey, Dec 3, 2003, 2 leaves, typescript
Resolution in Memory of Dr. Meredith W. Green, Dec. 2005, 2 leaves, typescript
Tribute to Meredith W. Green, Ph.D. by Joan Smallwood, 2006, 2 copies, typescript, 5 leaves
Obituary, Oct. 1 and 3, 2005, 4 copies
Memorial notes, 4 items
Photos of gravesite, 2 items

Green, Robert and Meredith Collection of Silver Nutmeg Graters, book by John D. Davis, 2002, 80 pages, printed, and map of the DeWitt Wallace Decorative Art Museum, 2003, 1 leaf, typescript; photos, 9 items

Hawaii – papers, presentations, etc., (folder includes the following):
“The Hawaiian Islands” presentation to Century Club, N.D., 14 leaves, photocopy of manuscript
Essay “My Glimpse of Hawaiian Flora” by Ruth Farley Massey, N.D., 8 leaves, photocopy of typescript
Notes for illustrated talk, by Helen Judd Farley, c. 1920, 11 leaves, transcription/typescript
Kualoa Ranch “Beefing Up Tourism” article, 1999, 3 leaves, typescript
E Na Hoaloha certificate, 1964, 1 leaf
Hawaiian Mission Children’s Society certificate, 2 leaves (in envelope)
The Earthsong Society Award, N.D., 1 leaf
Correspondence and deed of gift, Hawaiian Mission Houses, 2016, 3 leaves, typescript

Julie (Dog) (folder contains the following):
Animal Assisted Therapy Certification, 1997, 1 leaf, typescript
Vet’s notes, 2001-2003, 2 leaves, typescript
Animal Assisted Therapy brochure, 2 pages, typescript

Meadow Branch Apartments, 3 items, 4 leaves, typescript

Miscellaneous Items, 6 items, manuscript/printed 

Passes to U.S. Senate Chamber and House of Representatives, 1946, 1951, 5 items, printed

Quilt Appraisal Report (April 2, 1993); 10 leaves, printed, plus 4 leaves, manuscript

The Quilters Hall of Fame Newsletter, 1993, 8 pages, printed

Wedding – Liza Bush and Seth Coffman, July 8, 2006, unnumbered leaves, printed 

BOX 2 Camp Rim Rock

Camp Rim Rock promotional booklet, N.D., 18 pages, printed

Camp Rim Rock records, 1949-1966, 17 folders 

Yearly registration, 1952-1966, 3 folders 

Miscellaneous Items, unnumbered leaves 

BOX 3 Massey Family 

Massey Sr., William P. – Diaries, recorded events beginning of the beginning years of Camp Rim Rock, Yellow Springs, VW, 1950, 1951, 1952, 1953, 1954, 1955, 1956, manuscript

Massey Sr., William P. – Loose papers found in diaries, 10 leaves, printed/manuscript 

Massey, Mrs. Ruth Farley – Diary 1924-1927, recorded the daily events of herself and her family in Winchester, VA, manuscript 

“The Massey Family in America”, author unknown, 134 leaves, manuscript (photocopy) 

Massey Family Christmas Cards, 1936, 1937, 1939, 1940, 1944, 1948, 1951, 1981, 1983, 1999, n. d., 16 items, printed 

Massey Family Cookbook; 1 item, 152 pages, manuscript, no date 

Massey Family Genealogy complied by Walter Massey, Waterton, NY, 58 leaves, typescript 

Medal awarded for Massey Bros. by F&M Bank, n. d., one item 

News Clippings – Massey Family, unnumbered leaves, printed 

BOX 4 Massey Family

Massey, C.F. and Company, Rochester, NY, 8 leaves, printed, typescript (photocopy) 

Massey, Charles Frederick Family, 28 leaves, typescript 

Massey, Charles F.—Marriage Certificate, April 15, 1874, 1leaf, printed 

Massey, Elizabeth E. Protzman, autobiographic notes, 4 leaves, printed, 1 genealogy chart handwritten

Massey, Elizabeth E. Protzman, A Short Memoir, 1925, 1 booklet, 30 leaves, manuscript 

Massey, Elizabeth E. Protzman – Post Card from F. H. Protzman, December 5, 1874, 1 page, manuscript 

Massey, Elizabeth – Will, October 27, 1927, 1 leaf, manuscript 

Massey Family – Miscellaneous Family Data, unnumbered leaves, typescript 

Massey Family Research Report by American Ancestors, 2020, 16 leaves, typescript

Massey, Geoffrey, Descendants of – covers 1593-1956, no author, n. d., 9 leaves, typescript 

Massey, Helen – Report Cards, Winchester Public Schools, 1922-1927, 6 items, printed 

Massey, Helen – Certificate of Proclamation for marriage, 1 leaf, printed 

Massey, Jeffrey, Planter of Salem, MA, compiled by Caroline Massey Sparks, 1977, 28 leaves, typescript (photocopy) 

Massey, Solon, 1798-1871 – Autobiography, written 1863, 64 leaves, typescript, Remarks at his funeral 6 leaves, printed (photocopy) 

Massey Sr., W. P. – Article, Virginia Fruit Grower and Farmer, 1915, 1 item, typescript 

Massey Sr., W. P. – Autobiography, written winter of 1945 – 46, 45 leaves, typescript 

Massey Sr., W. P. – Correspondence, 1907-1919, 6 leaves, typescript 

Massey Sr., W. P. – Country Home, Frederick County, VA, 4 leaves, printed (photocopy) 

Massey Sr., W. P. – Draft Registration, 1918, 1 item, printed 

Massey Sr., W. P. –Matriculation Cards, Hamline University, 1898-1901, Pennsylvania College of Dental Surgery, 11 items, printed 

Massey Sr., William P. – Miniature Rooms and Furniture (folder contains the following):
Photographs, unnumbered items
Open House, June 5, 1999, 4 leaves, typescript/manuscript
Open House, January 6, 2005, 1 leaf, typescript
Appraisal by Headley’s Auctions, 1999, 3 leaves, typescript
Valley Craftsmen: Chair-Making Demonstration (MSV), N.D., 10 pages, photocopy
Christmas Greetings, 6 pages, typescript
Nine Rooms of Miniature Furniture Created by William P. Massey, Sr., 3 leaves, typescript
Westbury World, February 2005, 8 pages, typescript
Map of Museum of the Shenandoah Valley, 1 leaf, typescript

Massey, Jr., W.P. – Certificate of War Necessity, 1943, also containing non-highway gasoline ration card 

Massey, W. P. – Appointment Books, 1929, 1931, 2 booklets, manuscript 

Massey, Walter (sculptor), 1 item, 2 leaves, typescript

Massey Family Séance, April 19, 1920, transcript, 6 leaves, typescript 

Wedding Invitation and Marriage Records of W. P. Massey Sr., and Ruth Farley, July 21, 1909, unnumbered leaves, printed 

“Papa” Bookmark, 1 item 

Scrapbook, 1 item, printed 

Aitken, Helen Judd Massey (sister to Ruth Farley Massey) memorial scrapbook, 1993, 1 item

BOX 4a Massey, Ruth Farley 

Lapel pins, “volunteer” etc., 4 items

Blue Ridge Hospice (folder contains the following):
Correspondence from Blake Curtis to Farley Massey, February 2, 2011, 1 leaf, (in envelope), manuscript
Correspondence from Karen Kennedy Schultz to Farley Massey, February 19, 2011, 1 leaf (in envelope), manuscript
Certificate – Volunteer Training Program, January 26, 1981, 1 leaf, printed
Certificate of Service – 10 years, March 16, 1991, 1 leaf, printed
Article – Blue Ridge Hospice Shining Light Award, February 3, 2011, 2 leaves, typescript 
Plaque – Charter Board Member, 1979 – 1987, 1 item, engraved

Blue Ridge Hospice (folder contains the following):
Newsletters, The Companion:
15th Anniversary Commemorative Issue, Winter, 1996, 6 pages, printed
20th Anniversary Issue, Summer, 2002, 7 pages, printed
Winter 2010-2011, 5 pages, printed 

Boston University (folder contains the following):
50th Reunion nametag, 1 item, printed
Alumni Luncheon and Awards Ceremony Program, May 20, 1995, 6 pages, printed
Special Recognition Award, May 20, 1945, 1 leaf, printed
Diploma, 2-year course in Physical Therapy, May 21, 1945, 1 leaf, printed
Transcript of credits, n.d., 2 leaves, printed
Transcript of credits, n.d., 2 leaves, printed
Diploma, B. S. in Physical Education, 1 leaf, printed
Memorandum, April 7, 1945, 1 leaf, typescript
Twiness Award Information and Certificate (September 26, 2015); 7 leaves, printed/typescript 

Certification – American Registry of Physical Therapy Technicians, 1945-1952, 10 leaves, printed 

Certification – Camp Archery Association of the United State, 1942, 3 leaves, printed

Certification – National Rifle Association, 1941, 4 leaves, printed

Christ Episcopal Church, Winchester, VA  (folder contains the following):
Baptism, May 20, 1923, 2 leaves, printed and manuscript
Vows Reaffirmed, June 25, 1995, June 23, 1996, October 19, 1997, 3 leaves, printed
Church Programs, May 21, 2006, May 16, 2010, 2 items, printed
Invitation to new building and ground, September 6, 2001, 2 pages, printed
Certificate for membership in the Vestry, n.d., 1 leaf, printed
Program for dedication of the Baden Community Outreach Center, September 6, 2001, 3 pages, printed
Confirmation, March 24, 1935, 1 leaf, printed and manuscript
License as Lay Eucharistic Minister, March 18, 1993, September 6, 2001, 2 leaves, printed
Thank you note, n.d., 1 leaf, printed and manuscript
Invitation to Nonagenarians of Christ Church, July 7, n.d., 2 pages (in envelope) manuscript
Program in honor of Farley Massey, n.d., 1 leaf, typescript
Directory, March 1924
See also Scrapbook, box 7

Christmas Greetings – 1940-1953, 6 items (3 in envelope), printed, typescript and manuscript

Correspondence (folder contains the following):
From Dad, March 11, 1949, 6 pages (in envelope), manuscript
From Dr. Wolfe, January 16, 2002, 2 leaves, typescript
To Linda, Cynthia, Tammy, and Tasha, September 16, 2006
To Washington State Historical Society, December 4, 2013, 2 leaves, typescript

Diary of Ruth Farley Massey, 1922-2014 (diary begins as a record of events, starting with baptism), 1 item, manuscript

Employment Records – Ruth Farley Massey (folder contains the following):           
Curriculum Vitae, c. 1974, 6 leaves, typescript           
Letter offering employment, St. Catherine’s School, March 22, 1977, 1 leaf, manuscript           
Resume, c. 1973, 2 leaves, typescript

James Madison University (folder contains the following):
Diploma, Master of Education, May 10, 1975, 1 leaf, printed
Transcript of credits, October 31, 1974, 1 leaf, typescript (photocopy) 

“Little Red Riding Hood (The way a dictator would tell it)” unknown author and date, 2 leaves, typescript 

Miscellaneous awards and certificates (folder contains the following):
Parks and Recreation Board, May 13, 1975, 1 leaf, printed
National Teacher Education Project, July 11, 1971, 1 leaf, printed
55 Alive/Mature Driving Certificate, Sept. 17, 1986, 1 leaf, printed
Caretakers Special Tutoring, May 26, 1999, 1 leaf, printed
Caretakers Certificate of Appreciation, n.d., 1 leaf, printed
Parks and Recreation, Frederick County, VA, June 17, 1987, Dec., 21, 1989, 2 leaves, printed
Indian Association of America, 1956, 1 leaf, printed
Virginia Alcoholic Beverage Control Board sales permit, 1945, printed
Basic Gas Mileage Ration Card, 1945, printed 
Twinness Award, Boston University, August 20, 2015, typescript
Certificate of Arctic Circle, 1993, manuscript on printed form
Shining Light award, Blue Ridge Hospice, Winter 2010-2011, 2 p., printed
Program in honor of Farley Massey, n.d., 1 leaf, printed
Special recognition at unknown event, n.d., 1 leaf, printed

Miscellaneous Items, unnumbered leaves, printed/typescript/manuscript 

Monograms, Ribbons, and Patches (folder contains the following): 
John Handley High School Monograms, Sports, n.d, 3 items
John Handley High School Monograms, Band, n.d., 3 items
American Physiotherapy Association, n.d., 1 item
Red Cross – Life Saving Patches, n.d., Senior 2 items, Junior 1 item
Red/White Ribbon, Boston University, n.d., 1 item
Technician American Registry Physical Therapy, n.d., 1 item
ACA – Campcraft Instructor, n.d., 1 item 

News Clippings, unnumbered leaves, printed 

Poetry – 10 items (2 in envelopes), typescript/manuscript 

U.S. Tennis Association Membership Card, June 1985, 1 item, printed 

BOX 4b Massey, Ruth Farley

Essay “Highlights in the Life of Ruth Farley Massey” by Farley Massey, c. 2014-2015, 3 leaves, typescript

Essay “Highlights of My Spiritual Journey” by Farley Massey, 1997, 4 leaves, typescript

Essay “A Wrong Choice Under Pressure” by Farley Massey, 2016, 4 leaves, typescript

Massey, Ruth Farley – Driver’s License, expires 1939, 1 item, printed

95th Birthday – Massey, Ruth Farley, Nov. 2017, 8 leaves, typescript

Winchester Public Schools (folder contains the following):
Certificate of Award, John Handley Foundation, 7th, 8th, and 9th Grades, June 13,1935, June 11, 1936, June 10, 1937, 3 leaves, printed       
School Monogram Certificate of Award, John Handley High School, 1936-1937, 1 leaf, printed
5 Point Standard Certificate, 1931, 1932, 1934, 1937-8, 1939-40, 5 leaves, printed 

World War II – Miscellaneous Items (folder contains the following):
War Price and Rationing Board
Basic Mileage Ration

BOX 5 Allied Families 

Alden Family – Alden Kindred of America, unnumbered leaves, typescript/printed 

Children of the American Revolution – Application – Protzman, John, 2 pages,1 leaf, printed/manuscript 

Daughters of the American Revolution – 32nd Virginia State Conference, November 13, 14, and 15, 1928, 1 booklet, 144 pages, printed 

Daughters of the American Revolution – Applications – Balch, John, Hastings, Dr.   Seth, Parmele, Thomas, Albee, James, Cutts, John, Pond, Joab, Thayer, Peletiah, Williams, Samuel, Holbrook, Samuel, manuscript/printed 

Daughters of the American Revolution – Correspondence and miscellaneous materials, unnumbered leaves, printed/typescript 

Farley Artifacts at New England Historic Genealogical Society (folder contains the following):
Appraisal for clock, 2018, 1 leaf, typescript
Letter of gratitude from Curt DiCamillo, 2018, manuscript
Photos, 12 items

Farley, Charles Judd – Field Service 1917-1918 (folder contains the following):
“Voices of War: Americans in world War I: 1917-1918” exhibit, 2017, 12 leaves, typescript
News article

Judd Farley, circa 1920. There is not a location or illustration provided, 8 pages, typescript 

Judd, E. Pauahi – to Tom and Julie (May 19, 1936); 1 leaf, typescript 

Farley, Ruth – Correspondence from, 1906, 1918-1927, 5 leaves, typescript 

Farley, Ruth – Correspondence to, 1888-1923, unnumbered leaves, manuscript 

Farley, Ruth – Receipts, 1902-1908, unnumbered leaves, printed 

Glendale Female College – Commencement, June 24, 1869, 1 leaf, printed 

Judd Family, 7 leaves, manuscript 

Mayflower Descendants, 1 booklet, 130 leaves, typescript 

Mayflower – Standish, Miles – Descendants of, covers 1584-1956, no author, n. d., 8 leaves, typescript 

Mayflower - Society of the Mayflower Descendants – 12 leaves, printed/typescript 

Miscellaneous Genealogical Data – unnumbered items, typescript/manuscript 

Pond Family – 1 leaf, typescript, typescript 

Protzman, Elizabeth Ellen – Correspondence, July 8, 1858-October 6, 1899, manuscript 

Protzman, Elizabeth Ellen, Diary of, 1864-1875, diary written when she was 11 years,old, 59 leaves, manuscript (photocopy) 

Protzman Family – 2 leaves, typescript 

Woodruff, Edith M. – My Story, written 1959, 31 leaves, typescript 

Woodruff Family – 2 leaves, manuscript 

Woodruff, George – Historical Papers compiled by his son Bill Woodruff, 70 leaves, typescript (photocopy) 

Woodruff, George A. – Recollections, An Autobiographical Sketch of George A. Woodruff, [c. 1983], 29 leaves, typescript 

BOX 6 Ridgewood Orchards and Shenandoah Candy Company 

Colony Realty correspondence, 1993-1994, unnumbered leaves, typescript 

Farley Harvey Company stationery, 1 leaf, printed 

Ridgewood Orchards and Shenandoah Candy Company deeds, unnumbered leaves, printed 

Ridgewood Orchards – The 1930 History of the Ridgewood Crew, unnumbered leaves, typescript 

Ridgewood Orchards – Registry of Stills, 1934-1935, unnumbered leaves, printed/manuscript 

Ridgewood Orchards – Special Analysis and Factual Data, 1938, unnumbered leaves, typescript 

Ridgewood Orchards – Stamping Device, 1 item 

Ridgewood Orchards – Survey of Property, 1940s, unnumbered leaves, typescript 

Shenandoah Candy Company and Ridgewood Orchards Product Labels, unnumbered items, printed

Shenandoah Candy Company – Certificate from Stonewall Jackson Memorial, June 3, 1963, for support of organization, 1 page printed

Shenandoah Candy Company – Correspondence – Rezoning of Property, 1988-1989, unnumbered leaves, typescript 

Shenandoah Candy Company Employees, 1948-1994, 5 leaves, typescript 

Shenandoah Candy Company Flyers, unnumbered leaves, printed 

Shenandoah Candy Company Insurance Report, compiled by J. V. Arthur, July 1952, 9 leaves, typescript 

Shenandoah Apple Candy Company Glass Sign, 1 item, printed 

Shenandoah Candy Company News Clippings, unnumbered leaves, printed 

Shenandoah Candy Company Survey of Property, 1988, 4 leaves, typescript (photocopy) 

BOX 7 Scrapbooks 

Scrapbook – Poetry 

Scrapbook – Christ Episcopal Church, Winchester, VA 

Photographs, unnumbered items

BOX 8 Shenandoah Valley Westminster Canterbury

Shenandoah Valley Westminster Canterbury Legacy Society Pin, 1 item

Butterfly Garden & Monarch Waystation, 4 leaves, typescript

“Connecting Divots” letter to SVWC residents aged 90+, 2016, 4 leaves, typescript

“Conversations with SVWD Residents – Living in Uncharted Territory” 2016, unnumbered pages, typescript

Living in a Continuing Care Retirement Community from the Ground Up by Ruth Farley Massey and “Julie,” 2005, 2 items, 80 pages and 1 leaf, printed

Massey, Ruth Farley – Application for Resident Representative to SVWC Board of Trustees Property & Planning Committee, n.d., 1 leaf, typescript

Massey, Ruth Farley – Resident Biography, 2020, 1 leaf, printed

SVWC visit to Camp Rim Rock, July 24, 2014, 19 photographs

Thank You Note from Tammy Hardy to Farley Massey, 2 pages, printed

Westminster Canterbury Day at the Ballpark, July 23, 2012, 1 leaf, printed

Westminster Canterbury News Articles, unnumbered pates

Westminster Canterbury Promotional Materials, n.d., 3 items, 18 pages, printed

Westminster Canterbury 2017 Annual Report, 16 pages, printed

Westminster Canterbury 2007 Perspective, 2007, 20 pages, printed

BOX 9 American Red Cross

Clara Barton Volunteer Award Pin

Clara Barton Volunteer Award coin in box, 1 item

Volunteer Exceptional Service Award Red Cross 7th anniversary coin mounted on stand, 1 item

American Red Cross Awards, folder includes the following:

Certificates of Appreciation, 1984, September 15, 1986, April 17, 1990, September 14, 1992, n.d., 7 leaves, printed
Correspondence – July 19, 1982, April 19, 1990, 2 leaves, printed

Red Cross (folder contains the following):
News Articles, unnumbered items
Correspondence, unnumbered items
Newsletters, 2 items, 1986, n.d., printed
Programs, 3 items, 1985, 1986, 1992, typescript

BOX 10 Girl Scouts

Girl Guides Camp Schedule – 1950, 1 leaf, typescript/photocopy

Girl Scout – White Rock Echo, newsletter, August 1, 1934, July 7, 1935, July 12, 1935, July 18, 1935, July 1937, unnumbered leaves, typescript 

Girl Scout History by Ruth Farley Massey (no date); 2 leaves, typescript 

Girl Scouts – Annual Camp Reports, 1932-1936, 1942, 1945-1946, 9 items, 20 leaves, manuscript on printed form/photocopy

Girl Scouts – Gold Award Ceremony April 2016 (folder contains the following):
Invitation to President’s Circle Dinner, 2 leaves, typescript
Gold Award press release, 3 leaves, typescript
Gold Award Speech by S.A. Allan Weatherhall, Sr., 1 leaf, manuscript
Correspondence re: Gold Award, 5 items 
Photos, 3 items
Old Award Pin, 1 item

Girl Scouts – International Exchange of Girl Guides and Girl Scouts (1950); 2 leaves, typescript 

Girl Scouts – News Articles, unnumbered leaves, printed 

Girl Scouts – Shenandoah Region Girl Recognitions Ceremony (April 15, 2016); 1 program (with inserts)—printed, and 3 leaves of printed correspondence 

Girl Scouts Staff Records – Staff Agreement 1945, 1 leaf, manuscript on printed form

BOX 11 Autobiographical Information

Autobiography folder 1- highlights of life, 3 leaves, typed

Autobiography folder 2- 1922-1940 school years, 35 leaves, typed, photos; 1 envelope with Byrd Artic Exploration stamp

Autobiography folder 3 - 1941-1955 college and travels, 19 leaves, typed, photos; 1 letter, handwritten, humorous

Autobiography folder 4 - 1966-1972, 8 leaves, typed, 1 photo

Autobiography folder 5 - 1973-1984, 16 leaves, typed, photos    

Autobiography folder 6 - 1985-1992 move to Orchard Hill and travels, 33 leaves, typed, photos

Autobiography folder 7 - 1993-2000 moved to Shenandoah Valley Westminster Canterbury, travel to Alaska and Hawaii, 33 leaves, typed, photos

Autobiography folder 8 - 2001-2010 includes travels to Italy, London, and Hawaii, 37 leaves, typed, photos, 1 travel junket information to Hawaii, 3 handwritten leaves of family gifts   

Autobiography folder 9 - 2011-2020 20 leaves, typed, photos, 1 handwritten schedule of trip to Hawaii, 1 dvd of photos labeled 2016

Autobiography folder 10 - Academy Circle home, 10 leaves, typed, photos of furnishings including packet of 27 household photos

Autobiography folder 11 - property owned in Maui, Hawaii, 11 leaves, typed, photos, pamphlet

Autobiography folder 12 - Girl Scout history 2 leaves, typed, covering from 1931 to present

OVERSIZE

MAP CASE 1, DRAWER 3 (folder contains the following):

Diploma – William Protzman Massey, June 5, 1934, Shenandoah Academy Diplomas, printed

News Article – “A Dogs Life” Winchester Star, April 15, 2005

Pedigree Chart Charles F. Massey, covers 1850-1964, manuscript

Pedigree Chart Arthur Christopher Farley, covers 1851-1947, manuscript (photocopy)

Pedigree Chart Charles F. Massey, covers 1593-1918, manuscript (photocopy)

Pedigree Chart for Charles F. Massey and Elizabeth E. Protzman, covers 1575-1958, 1 leaf, manuscript (photocopy)

Pedigree Chart for Arthur Christopher Farley and Helen Judd, cover 1851-1960, 1 leaf, manuscript (photocopy)

“The Mayflower Ancestry of Ruth Farley Massey” prepared by American Ancestors, covers 1556-1922, 1 leaf, printed

“Mayflower Ancestry” – covers 1584-1922; 1 leaf, manuscript (photocopy)

Scrapbook pages/photos, printed

Paper Sign – Shenandoah Apple Candy Company “Mail a Box Home”, printed

Certificate – The National Society of the Daughters of the American Revolution, presented to Mrs. Ruth Farley Massey, April 17, 1926, printed     
                                                                                                   
Blueprints of Massey grandparents’ home – built on Merriman’s Lane, Winchester, Virginia c. 1912; 9 leaves, printed