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
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
Password and key from the Grand Temple of Honor letter, 1848 October 28
Item — Box: 1, Folder: 1
Identifier: A2018-136-001
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
Letter from La Grange Lodge, No. 36, to John P. Smith, 1888 March 03
Item — Box: 1, Folder: 1
Identifier: A2018-122-001
Letter from James Armstrong to the Secretary of Jefferson Lodge, No. 76, 1845 May 24
Item — Box: 1, Folder: 1
Identifier: A2018-121-001
Massachusetts Society of the Cincinnati ephemera, 1870-1905
Collection — Box: 1, Folder: 1
Identifier: A2018-120-001