Skip to main content

Fraternal organizations

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

Found in 348 Collections and/or Records:

Letter from L. Conger and W. B. Conger to Joseph Lund, 1848 May 14

 Item
Identifier: A2015-044
Content Description

This letter written by L. Conger and W.B. Conger, the Vice Grand and Noble Grand of Sodus Lodge, No. 338, Independent order of Odd Fellows, to their mother describes the death and funeral of Bezaleel F. Cleveland, a revered Odd Fellow and the founding Noble Grand of Sodus Lodge, No. 338. Cleveland had died of typhoid fever, which had swept Martville, N.Y., in 1848. The two men describe conditions at Martville and make comments regarding James K. Polk’s reelection chances.

Dates: 1848 May 14

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

Letter from N. H. Hubbard to his brothers and sisters, 1849

 Item
Identifier: A2009-078-001
Scope and Contents Autograph letter signed by N. H. Hubbard to his brothers and sisters, four pages. Hubbard describes a Masonic funeral that he witnessed in Virginia, close to the North Carolina border. He explains that the Masons at the funeral "all stood in a ring again, and clapped their hands first over their heads, and then across the breast, then down at the side, repeating it 3 times." This "salute" is known as the public "grand honors." Hubbard also wrote that one Mason from each lodge threw a spade...
Dates: 1849

Letter from Oberlin Lodge, No. 28, to Central Lodge, No. 12, 1844 November 26

 Item
Identifier: A2015-035-001
Scope and Contents

This letter informs the members of Central Lodge, No. 28, of Middletown, Connecticut, that Otis N. Cutler was expelled from Oberlin Lodge, No. 28, for “gross deception used in gaining membership to Oberlin Lodge."

Dates: 1844 November 26

Letter from S. Elizabeth Nelson, 1910 July 1

 Item
Identifier: A2022-181-001
Dates: 1910 July 1

Letter from the Board of Trustees to Julius Kespohl, 1930 May 14

 Collection
Identifier: A2016-085
Content Description

Includes a blank post card; Quincy Lodge, No. 100 (Quincy, Illinois)

Dates: 1930 May 14