Skip to main content

Independent Order of Odd Fellows

 Organization

Dates

  • Existence: 1819

Found in 335 Collections and/or Records:

Charter issued by the Grand Lodge of Illinois to West Point Lodge, No. 844, 1895 May 20

 Item — Folder 1
Identifier: A2017-037-001
Content Description

A charter issued by the Grand Lodge of Illinois to the members of West Point Lodge, No. 844, of West Point, Illinois. Dated May 20, 1895.

Dates: 1895 May 20

Charter of Newton Lodge, No. 92, Independent Order of Odd Fellows, 1884 May 4

 Item — Folder 1
Identifier: A1998-044
Scope and Contents

Charter for Newton Lodge, No. 92, in Newton, MA, dated May 4, 1884. Eagle with banner of Friendship, Love, and Truth at top and figures symbolizing Faith, Hope and Charity at the bottom. Charter is encircled with symbols. Red wax seal at the bottom of charter from Grand Lodge of Odd Fellows of Massachusetts which includes design of Faith, Hope and Charity in the center

Dates: 1884 May 4

Circular letter from Allen Lodge, No. 452, to G. B. Sanford, 1900 November 8

 Item — Box 3, Folder: 1
Identifier: A2021-013-001
Dates: 1900 November 8

Circular letter from Chief Marshal Albert Guild of the Independent Order of Odd Fellows, 1845 May 28

 Item — Box 3, Folder: 1
Identifier: A2021-017-001
Content Description

Circular letter from Chief Marshal Albert Guild of the Independent Order of Odd Fellows, dated 1845 May 28, on on the annual celebration of the founding of Odd Fellowship. The celebration will take place in Boston with a procession on Boston Common and consists of lodges and encampments from all of New England and New York.

Dates: 1845 May 28

Circular letter from Vandalia Lodge, No. 227, to Steelton Lodge, No. 184, 1893 October 7

 Collection — Box 3, Folder: 1
Identifier: A2021-018-002
Dates: 1893 October 7

Columbia Lodge, No. 32, correspondence, 1865-1895

 Collection — Box 1, Folder: 1
Identifier: A2017-008-001
Dates: 1865-1895

Concord Lodge, No. 212, records, 1897-1981

 Collection — Box 1
Identifier: A2015-128-002
Scope and Contents

This collection contains the records of Concord Lodge, No. 212, from 1897-1981, located in Concord, Massachusetts. It consists of by-laws, record books, petition, and other ephemera.

Dates: 1897-1981

Constableville Lodge, no. 610, letter collection, 1891-1894

 Collection — Box 3, Folder: 1
Identifier: A2023-090-001
Scope and Contents This collection consists of a letter collection of Constableville Lodge, no. 610, from 1891-1894. There are three envelopes with various contents. Two letters were within the envelope addressed to Laura E. Eames. One letter is addressed to Julia from Adaline and is dated March 16 and the other letter is addressed to the officers and members of Lodge, no. 610, dated December 5 and signed by W. D. Parker. One envelope addressed to the secretary of the lodge dated May 24, 1894 contains a letter...
Dates: 1891-1894