Skip to main content

Box 3

 Container

Contains 57 Results:

Letter from Scioto Lodge, No. 31, to Milwaukie Lodge, No. 2, 1847 March 17

 Item — Box: 3, Folder: 1
Identifier: A2022-014-001
Dates: 1847 March 17

Postcard from Center Star Lodge, No. 588, regarding Joseph W. Kreps, 1912

 Item — Box: 3, Folder: 1
Identifier: A2022-009-001

Letter from the Home for Orphans of Odd Fellows, 1939 March 29

 Item — Box: 3, Folder: 1
Identifier: A2022-008-001
Dates: 1939 March 29

Letter from Franklin Lodge, No. 4, to Nimrod Encampment, No. 3, 1847 September 7

 Item — Box: 3, Folder: 1
Identifier: A2021-077-001
Dates: 1847 September 7

Fairbanks Lodge, No. A3, records, 1932

 Collection — Box: 3, Folder: 1
Identifier: A2021-071-001

Letter from the Grand Lodge of the State of New York, 1938

 Item — Box: 3, Folder: 1
Identifier: A2021-069-001
Scope and Contents

Letter from the Grand Lodge of the State of New York, dated 1938, regarding the sale of Odd Fellow calendars.

Dates: 1938

76th anniversary annual Thanksgiving services flyer and program, 1919

 Item — Box: 3, Folder: 1
Identifier: A2021-068-001

Letter from Uncas Lodge, No. 11, to Central Lodge, No. 12, 1844 May 27

 Item — Box: 3, Folder: 1
Identifier: A2021-061-001
Dates: 1844 May 27

Dispensation issued to Avon Rebekah Lodge, No. 100, 1932 October 11

 Item — Box: 3, Folder: 1
Identifier: A2021-058-001
Dates: 1932 October 11