Skip to main content

Box 1

 Container

Restricted

Contains 41 Results:

Ephemera, 1943-1945

 Series — Box: 1, Folder: 2
Scope and Contents

Series includes envelopes, letters, and inserts previously separated from the ritual books in this collection. The letters are dated by a different calendar system, referencing the "[number] day of the R. C. Sun on the Path". Many of the letters regard the degree studies, with some providing instructions on dues and recruiting people to join the fraternal organization.

Dates: 1943-1945

Mildred Weitzel Patriotic Order Sons of Americans collection, 1909-1992

 Collection — Box: 1, Folder: 1
Identifier: A2019-022-001
Dates: 1905-1992

William Parkman Lodge, No. 110, Daughters of Rebekah, records, 1932

 Collection — Box: 1, Folder: 1
Identifier: A2019-013

Letter from S. S. Holbrook to Eliza G. Holbrook, 1832 May 14

 Item — Box: 1, Folder: 1
Identifier: A2018-142-001
Dates: 1832 May 14

Password and key from the Grand Temple of Honor letter, 1848 October 28

 Item — Box: 1, Folder: 1
Identifier: A2018-136-001
Dates: 1848 October 28

Rebekah certificate issued to E. C. Ellison by the Grand Lodge of Alabama, 1924 August 24

 Item — Box: 1, Folder: 1
Identifier: A2018-131-001
Dates: 1924 August 24

Letter from La Grange Lodge, No. 36, to John P. Smith, 1888 March 03

 Item — Box: 1, Folder: 1
Identifier: A2018-122-001
Dates: 1888 March 03

Letter from James Armstrong to the Secretary of Jefferson Lodge, No. 76, 1845 May 24

 Item — Box: 1, Folder: 1
Identifier: A2018-121-001
Dates: 1845 May 24

Massachusetts Society of the Cincinnati ephemera, 1870-1905

 Collection — Box: 1, Folder: 1
Identifier: A2018-120-001
Dates: 1870-1905