Skip to main content

Fraternal organizations

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Base form

Found in 1143 Collections and/or Records:

Certificate of merit issued to John A. Waterhouse for Granger of the Year, 1975

 Item
Identifier: A2011-037-077
Scope and Contents

Certificate of merit awarded to John A. Waterhouse "for being nominated for the Granger of the Year award in Connecticut for the year 1974-1975"

Dates: 1975

Certificate of the Degree of Ceres issued to John A. Waterhouse, undated

 Item — Folder 1
Identifier: A2011-037-083
Scope and Contents

Certificate of the Degree of Ceres, Order of Patrons of Husbandry, issued to John A. Waterhouse from an Assembly of the Priests of Demeter held at Hartford, Connecticut

Dates: undated

Certificate to confer second degree, 1896 February 22

 Item — Box 1, Folder: 1
Identifier: A2023-091-001
Dates: 1896 February 22

Certificates and receipt book of Eben L. Davis, 1886-1888

 Collection — Box 3, Folder: 1
Identifier: A2022-296-001
Scope and Contents

Collection includes receipts issued to Eben L. Davis for 1901-1902 and a wallet with a receipt book (1886-1887), with a handwritten family history of the Davis family starting from 1788 enclosed in the inside cover.

Dates: 1886-1902

Charlemont Grange, No. 66, collection, 1901-1924

 Collection
Identifier: A2004-002-003
Content Description

This collection, spanning 1901-1924, contains minute books, roll book, dues received books, receipts, applications for membership, letters, quarterly reports, demit certificates and other papers from Charlemont Grange, No. 66.

Dates: 1901-1924

Chart with Society Lodge Emblems, 1900-1910

 Item — Box 3, Folder: 1
Identifier: A2011-018-001
Scope and Contents

Society Lodge Emblems Advertising Sheet made up of celluloid coated paper advertisement sheet with 16 polychrome panels, each containing an illustration of a photo/ emblem for various fraternal and sororal organizations. It reads "Chart No. 8/ SOCIETY LODGE EMBLEMS-IN NATURAL COLORS/ MADE IN 6 INCH, 7 1/2 INCH, 9 INCH DIAMETER ROUND, HAND PAINTED".

Dates: 1900-1910

Chart with Society Lodge Emblems, circa 1900

 Item — Box 3, Folder: 1
Identifier: A2010-010-001
Scope and Contents

A color chart of a collection of ceramic plates on metal stands entitled Chart No. 3--New Photo Flower, Society and Lodge Emblems, Made in 6 inch, 7 1/2 inch and 9 inch Round. In addition to emblems for fraternal and Masonic organizations, it includes emblems for U.S. Military and Florentine Placques.

Dates: circa 1900

Charter issued by the Grand Lodge of Illinois to West Point Lodge, No. 844, 1895 May 20

 Item — Folder 1
Identifier: A2017-037-001
Content Description

A charter issued by the Grand Lodge of Illinois to the members of West Point Lodge, No. 844, of West Point, Illinois. Dated May 20, 1895.

Dates: 1895 May 20

Charter issued to Hallson Camp, No. 3756, by the Head Camp of the Modern Woodmen of America, 1896 April 8

 Item — Folder 1
Identifier: A2001-054-001
Content Description

A charter issued by the Head Camp of the Modern Woodmen of America to the members of Hallson Camp, No. 3756, of Hallson, North Dakota, dated April 8, 1896. Imprint reads, "Lith Pioneer Press Co. St. Paul, Minn."

Dates: 1896 April 8

Charter issued to the John Henry Newman Court, No. 83, by the Massachusetts Catholic Order of Foresters, 1891 December 12

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

A charter issued by the Massachusetts Catholic Order of Foresters to the John Henry Newman Court, No. 83, of Everett Massachusetts. Dated December 12, 1891.

Dates: 1891 December 12