Skip to main content

International Association of Rebekah Assemblies, IOOF

 Organization

Found in 63 Collections and/or Records:

Ivy Lodge, No. 5, photo album, 1880-1890

 Item
Identifier: A2019-109-001
Scope and Contents

The album consists of 35 photographs and includes two advertisements for Glover's metal back album. Embossed text at the bottom of each photograph reads “Hanson, Portland, Maine."

Dates: 1880-1890

John A. Waterhouse Masonic and fraternal collection, 1879-2010

 Collection
Identifier: A2011-037
Scope and Contents

Includes postcards, brochures, regalia catalogs, certificates, member directories, programs, and summons for Masonic and fraternal organizations, as well as postcards and first day covers for the Eastern States Exposition (also known as The Big E).

Dates: 1879-2010

Leacy and Duncan families fraternal papers collection, 1892-1967

 Collection — Box 1, Folder: 1
Identifier: A2007-042
Scope and Contents The collection includes membership cards, receipts, and correspondence in regards to the Leacy and Duncan families' membership in various fraternal organizations. The papers of Sabrina A. Leacy, a Past Grand Chief of the Pythian Sister for the state of Massachusetts, date from 1949-1962 and consist of certificates, payment slips, and a meeting notice letters for Pythian Sisters and the Rebekahs. Gertrude and Oscar Duncan records show their involvement with the Independent Order of Odd...
Dates: 1892-1967

Letter from Grand Master James M. Elliott, 1938

 Item — Box 3, Folder: 1
Identifier: A2022-186-001

Letter from Loraine C. Russell to the B. F. Harrison Company, 1926 April 06

 Item — Box 1, Folder: 1
Identifier: A2016-079-001
Dates: 1926 April 06

Letter from W. C. Emerson to Mrs. W. H. Egather, 1937 April 21

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1985-011-005
Scope and Contents

Letter from W. C. Emerson, Maitre d'Hotel Ondondaga Hotel to Mrs. W. H. Egather, Daughters of Rebecca [sic], dated April 21, 1937 thanking Mrs. Egather for the opportunity to serve the Daughters of Rebecca on April 3, 1937. Includes an envelope addressed to Mrs. W. H. Egather, Daughters of Rebecca, 139 Highland Avenue Syracuse, New York, with a 2 cent postage stamp that pictures a portrait head of Washington.

Dates: 1937 April 21

Lilley Light Catalog, 1933

 Item
Identifier: A2000-074-013
Scope and Contents

Magazine articles from "Lilley Light", March 1933, No. 835. It includes advertisements for regalia for Daughters of Rebekah

Dates: 1933

Mae L. Cash, President of the Rebekah Assembly of Maine, 1910

 Item
Identifier: A2011-037-014
Scope and Contents

Postcard for Independent Order of Odd Fellows, Rebekah Assembly of Maine. Image of Mae L. Cash, President, from 1910-1911 with three links and a poem

Dates: 1910

Massachusetts Rebekah stamps, undated

 Collection — Box 2, Folder: 1
Identifier: A2019-149-001
Dates: undated

Member certificate issued by Jesse Rebekah Lodge, No. 175 to Kate Uhlich, 1910 October 26

 Item — Box 1, Folder: 1
Identifier: A2023-094-001
Dates: 1910 October 26