Skip to main content

Box 2

 Container

Contains 18 Results:

Program for 68th Anniversary of Odd Fellowship held by R. W. Down Lodge, No. 106, and Myrtle Lodge, 1887

 Item — Box: 2, Folder: 1
Identifier: A2001-017-002
Scope and Contents

Program of R.W. Drown Lodge, No. 106 and Myrtle Lodge, Daughters of Rebekah, of Lynn, Mass. The program includes two plays: Check-Mate and My Neighbor's Wife with casts of characters in each

Dates: 1887

Program of meetings for Pomona Grange, No. 6, 1914

 Item — Box: 2, Folder: 1
Identifier: A2001-017-004
Scope and Contents

Program of meetings, Pomona Grange, Chesire County, New Hampshire. It lists all the meetings for 1914

Dates: 1914

Calendar for Commercial Lodge, No. 97, 1912

 Item — Box: 2, Folder: 1
Identifier: A2001-017-005
Scope and Contents

Calendar of meetings for Commercial Lodge, No. 97. It lists the schedule of all meetings for the year 1912

Dates: 1912

Program of Literary Exercises held by Surry Grange, No. 156, 1901

 Item — Box: 2, Folder: 1
Identifier: A2001-017-006
Scope and Contents

Program of Literary Exercises, Surry Grange, No. 156, in Surry, New Hampshire. It includes list of activities: conferring of degrees, music, recitation, discussion questions

Dates: 1901

Letter from John W. Sand, Grand Patriarch of Independent Order of Odd Fellows, Grand Encampment of New Hampshire, 1878

 Item — Box: 2, Folder: 1
Identifier: A2000-059-002
Scope and Contents

A letter to Fred B. Howe from John W. Sand, Grand Patriarch of I.O.O. F., Grand Encampment of New Hampshire

Dates: 1878

Ancient United Knights and Daughters of Africa collection, 1928-1929

 Collection — Box: 2, Folder: 1
Identifier: A2000-020
Dates: 1928-1929

Benefit insurance certificate for the Tribe of Ben Hur issued to Hattie M. Thompson on behalf of her husband, William L. Thompson, by the Manila Court, No. 30, 1924

 Item — Box: 2, Folder: 1
Identifier: A2002-089-001
Scope and Contents

Insurance certificate for the Tribe of Ben Hur issued to Hattie M. Thompson on behalf of her husband William L. Thompson in the sum of $1000.00 from the court of Manila, Arkansas, No. 30.

Dates: 1924

25th Anniversary card for Crescent Rebekah Lodge, No. 44, 1916

 Item — Box: 2, Folder: 1
Identifier: A1993-070-001

The Last Will and Testament of Mrs. Jemima Brooks advertisement brochure, circa 1900

 Item — Box: 2, Folder: 1
Identifier: A1993-070-002
Scope and Contents

Advertisement brochure for "The Last Will and Testament of Mrs. Jemima Brooks" was sold through Roswell H. Hassam, Manchester, New Hampshire for 75 cents. The Last Will was meant to be used in newsletters or read aloud at lodge meetings of International Order of Good Templars. Names of local brothers and sisters were substituted for those given to "personalize" the will. Engravings of man and woman watching ocean and then running from incoming waves on front of brochure.

Dates: circa 1900

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

 Item — Box: 2, 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