Skip to main content

Boys -- Societies and clubs

 Subject
Subject Source: Library of Congress Subject Headings

Found in 48 Collections and/or Records:

D, 1921-1922

 File
Scope and Contents

The following topics are mentioned: Delmar D. Darrah, DeMolay, Southern Jurisdiction, John H. Cowles

Dates: 1921-1922

DeMolay certificate for Robert Emmet Doyle, Jr., 1922 February 3

 Item — Folder 1
Identifier: A2017-024-001
Content Description

Certificate is signed by Warren G. Harding and William H. Taft

Dates: 1922 February 3

DeMolay certificate issued to Robert Edward Gordon by Pittsburg Chapter, 1941 February 12

 Item
Identifier: A2019-005-001
Content Description

A certificate issued by Pittsburg Chapter of DeMolay International to Robert Edward Gordon and signed by Dr. Wayne Turner, Scribe; Theodore Carnino, Advisor from the Advisory Council; J. B. Stacy, Master Councilor; and the Chairman of the Advisory Council. Imprint at the top reads, "© F. S. Land – 1934."

Dates: 1941 February 12

Denver Chapter Halloween costume dance invitation, 1937 October 29

 Item
Identifier: A2019-008-001
Content Description

Denver Chapter Halloween costume dance invitation. Dated October 29, 1937. This invitation from Denver Chapter, Order of DeMolay, invites Robert G. Millikin of Denver, Colorado, and lady to its Halloween costume dance at the Scottish Rite Temple.

Dates: 1937 October 29

Fifth Annual Formal Dance given by Old Colony Chapter, Order of DeMolay, 1931

 Item
Identifier: A2001-057-013
Scope and Contents

Program for Fifth Annual Formal Dance given by Old Colony Chapter, Order of DeMolay, listing the sequence of dances and lists of advisors and officers.

Dates: 1931

First Annual New Hampshire State Conclave Order of DeMolay panorama, 1925

 Item
Identifier: A2009-065
Scope and Contents

First Annual New Hampshire State Conclave Order of DeMolay photograph. Sepia-tone cirkut (panorama) camera photograph showing DeMolay group. Flags read "Keene Chapter/ Demolay" "Rochester Chapter/ Order of Demolay/ Rochester, N.H." Written on bottom in white: "First Annual New Hampshire State Conclave Order of the Demolay/ Concord, N.H./ October 12, 1929" signed r. "Geo. H. Russell Lowell, Mass./ #3224"

Dates: 1925

Healey Family Masonic collection, 1890-1982

 Collection
Identifier: A2000-040
Dates: 1890-1982

Hewitt Juvenile Temple, No. 108, records, 1895

 Collection
Identifier: A2019-024