Box 1
Restricted
Contains 42 Results:
Letter from Greenfield Lodge, No. 375, to Hesperian Lodge, No. 42, 1912 March 21
Pocahontas Council, No. 350, records, 1908-1940
This collection contains constitution and general laws, applications, correspondence, reports, and withdrawal cards.
Letter from Loraine C. Russell to the B. F. Harrison Company, 1926 April 06
Letter from the Grand Lodge of Washington to Alimus Lodge, No. 15, 1879 December 08
Letter from La Fayette Division, No. 88, to Orient Lodge, 1884 July 14
A letter from La Fayette Division, No. 88, to Orient Lodge. Dated July 14, 1884. In this letter, La Fayette Division, No. 88, invites Orient Lodge to the “annual excursion of the Sons of Temperance of the State of Connecticut.”
Letter from Golden Gate Lodge, No. 204, to Chico Lodge, No. 113, 1898 August 30
Letter from Corydon D. Rose to E. S. Hughes, 1871 October 27
A letter from Corydon D. Rose to E. S. Hughes dated October 27, 1871. In this letter, County Chief Templar Rose reminds Hughes and the members of Utica Central Lodge, No. 240, that political discussion is prohibited within the walls of the lodge. Rose also informs the members of Utica Central Lodge that Lewis H. Babcock, the Democratic nominee for district attorney, has been disciplined for violating this obligation to the lodge.
Special Excursion Fares to Chicago circular, 1926 May 01
Letter from the Board of Trustees to Julius Kespohl, 1930 May 14
This letter, dated 1930 May 30, calls together all members of the Quincy Lodge, No. 100, for a complimentary dinner to discuss unspecified matters of vital importance. Included is a return post card with an unfilled out RSVP for the complimentary dinner described in the letter.
