Skip to main content

Temperance -- Societies, etc.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 22 Collections and/or Records:

Letter attributed to Mary E. Elliott, 1876 August 3

 Item
Identifier: A2016-101-001
Content Description

A letter attributed to Mary E. Elliott. Dated August 3, 1876. In this letter, Elliot, the Grand Worthy Secretary for the Grand Lodge Massachusetts of the Independent Order of Good Templars, offers her support and praise to an unnamed female Temperance reformer whose relative suffered from alcoholism.

Dates: 1876 August 3

Letter from Corydon D. Rose to E. S. Hughes, 1871 October 27

 Item
Identifier: A2015-122-001
Content Description

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.

Dates: 1871 October 27

Letter from J. S. Watts to Isaac Bucklin, 1849 June 26

 Item
Identifier: A2022-183-001
Scope and Contents

The fraternal organization referred to in this letter is unknown. It seems like it is a temperance organization.

Dates: 1849 June 26

Letter from La Fayette Division, No. 88, to Orient Lodge, 1884 July 14

 Item
Identifier: A2016-059-001
Content Description

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.”

Dates: 1884 July 14

Matthew Temperance Institute Outing, 1919 July 21

 Item
Identifier: A1996-008-028
Scope and Contents

Group of men in informal dress. Location is at Billerica, Massachusetts. Dated July 21, 1919. One of the many temperance organizations

Dates: 1919 July 21

Member card of Victor Stone, 1880 January 26

 Item
Identifier: A2023-071-001
Dates: 1880 January 26

Membership certificate issued to Helen Peck by Temp Star Lodge, No. 146, 1867 December 13

 Item — Folder 1
Identifier: A2005-001-014
Content Description

A membership certificate issued by Temp Star Lodge, No. 146, of Hyde Park, Pennsylvania, to Helen Peck. Dated December 13, 1867. Imprint on bottom reads, "Lith. by A. Valendar [sic] Cleveland Ohio." Note: Vallendar may be the true spelling of the lithographer's name. Founded in Utica, New York, in 1851, the Independent Order of Good Templars is still in existence and has changed its name to the International Order of Good Templars.

Dates: 1867 December 13

Membership certificate issued to O. L. Larcomb by Canton Lodge, No. 498, 1878 February 10

 Item — Folder 1
Identifier: A1997-016-003
Content Description

A membership certificate issued by Canton Lodge, No. 498, of Canton, Pennsylvania, to O. L. Larcomb. Dated February 10, 1878. Imprint on bottom reads, "W. J. Morgan & Co Lith Cleveland Ohio." Founded in Utica, New York, in 1851, the Independent Order of Good Templars is still in existence and has changed its name to the International Order of Good Templars.

Dates: 1878 February 10