Skip to main content

Order of Pythian Sisters

 Organization

Found in 27 Collections and/or Records:

Payment slip to the Pythian Sisters from Sabrina Leacy, 1960-1961

 Item
Identifier: A2008-038-001b
Scope and Contents

Payment slip from Sabrina Leacy to the Pythian Sisters. The amount paid was fifty cents and was paid in Massachusetts for the year of 1960-1961.

Dates: 1960-1961

Pythian Sisters' Deputy Grand Chief's Commission issued to Sabrina Leacy, 1956 June 13

 Item
Identifier: A2007-042-009
Scope and Contents

Pythian Sisters' Deputy Grand Chief's Commission presented by Ellen H. Boyd, the Grand Chief of the Grand Temple Pythian Sisters of Massachusetts. The commission was given to Sabrina Leacy in Watertown, Massachusetts on June 13, 1956.

Dates: 1956 June 13

Pythian Sisters Home in Massachusetts, postcard, 1926-1940

 Item — Box 2
Identifier: A1987-216-001
Content Description

Real photo postcard of the Pythian Sisters home in Massachusetts. The large house includes a front porch with balconies, large windows, and is surrounded by a lawn and trees.

Dates: 1926-1940

Pythian Sisters Home in Medina, Ohio, postcard, 1926-1940

 Item — Box 2
Identifier: A1987-215-001
Content Description

Real photo postcard of the Pythian Sisters home in Medina, Ohio. The house is long with two stories, and gardens in the foreground with a large lawn.

Dates: 1926-1940

Pythian Sisters' registration receipt, 1954

 Item
Identifier: A2007-042-008
Scope and Contents

Registration receipt of The Supreme Temple Order Pythian Sisters certifying that Sabrina Leacy "has paid the registration fee and is entitled to attend the "Pythian Sisters meetings in Des Moines, Iowa on August 9-14, 1954". The receipt also contains the name of the supreme secretary, Mollie V. Keller.

Dates: 1954

Vaughnsville Temple, No. 130, minute books, 1923-1941

 Collection — Box 1
Identifier: A2019-023-002
Content Description

Two volumes: 1923-1928 and 1937-1941. Volume 2 includes a document entitled Changes and new laws for the Grand Temple of Ohio.

Dates: 1923-1941

Willshire Temple, No. 494, minute book, 1936-1940

 Item — Box 1
Identifier: A2019-023-001
Dates: 1936-1940