Skip to main content

Fraternal organizations

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

Found in 1411 Collections and/or Records:

Centralville Lodge, No. 215, records, 1917-1923

 Collection — Box 7, Folder: 1
Identifier: A2022-227-001
Dates: 1917-1923

Centralville Rebekah Lodge, No. 137, records, 1893-1950

 Collection — Multiple Containers
Identifier: A2012-042
Scope and Contents

This collection contains membership applications, withdrawal certificates, transfer certificates, a dismissal certificate, financial reports, receipts, cancelled checks, correspondence, invoices, circulars, songbooks and other miscellaneous material pertaining to the Centralville Rebekah Lodge, No. 137.

Dates: 1893 - 1950

Century Lighting catalog, 1967

 Item
Identifier: A2015-029

Certificate issued by the Sons of the Revolution to Harold Wentworth Sprague, 1923 June 18

 Item — Box 1, Folder: 1
Identifier: A2011-024-001
Content Description

The certificate was issued for Sprague's service in World War I

Dates: 1923 June 18

Certificate issued to B. Wood by the Sons of Temperance, 1849 August 3

 Item — Box 1, Folder: 1
Identifier: A1997-016-001
Dates: 1849 August 3

Certificate issued to Ella H. Whiting by Ione Rebekah Lodge, No. 129, 1849 August 3

 Item — Box 1, Folder: 1
Identifier: A1997-016-007
Dates: 1849 August 3

Certificate issued to Henry M. Walling by Lecture Lodge, No. 563, 1878

 Item
Identifier: A2025-105-008
Scope and Contents

This colorful certificate shows that Henry M. Walling of Lecture Lodge, No. 563, received the Scarlet Degree and was elected as Treasurer in January 1877, Vice Grand in July 1877, and Noble Grand in January 1878. Inset into the center, as part of the architectural design of the register, are two tin-type portrait photographs, presumably of Henry Walling and his wife.

Dates: 1878