Skip to main content

Fraternal organizations

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

Found in 1422 Collections and/or Records:

Connecticut Grange ephemera, 1953-2008

 File
Identifier: A2011-037-088a-k
Scope and Contents

Collection of ephemera from Grange or Order of Patrons of Husbandry, Connecticut. It includes programs, brochures, and pamphlets

Dates: 1953-2008

Constableville Lodge, no. 610, letter collection, 1891-1894

 Collection — Box 3, Folder: 1
Identifier: A2023-090-001
Scope and Contents This collection consists of a letter collection of Constableville Lodge, no. 610, from 1891-1894. There are three envelopes with various contents. Two letters were within the envelope addressed to Laura E. Eames. One letter is addressed to Julia from Adaline and is dated March 16 and the other letter is addressed to the officers and members of Lodge, no. 610, dated December 5 and signed by W. D. Parker. One envelope addressed to the secretary of the lodge dated May 24, 1894 contains a letter...
Dates: 1891-1894

Constitution and by-laws of Monarch Lodge, No. 45, 1955

 Item — Box 4, Folder: 1
Identifier: A2023-153-001

Convention Badges catalog, No. 277, undated

 Item — Box 15, Folder: 1
Identifier: A2018-115-001
Scope and Contents

Catalog contains examples of convention badges. Illustrations are in black and white.

Dates: undated

Copied songs for the Rebekah Assembly, 1934

 Item — Box 1, Folder: 1
Identifier: A1985-011-004
Scope and Contents

Copied Songs for the Rebekah Assembly, I.O. O. F. [Independent Order of Odd Fellows], Niagara Falls, May 15-17, 1934. Song lyrics for Star Spangled Banner, Toast to Our Past Presidents, Let Me Call You Sweetheart, To Our Deputies, For the Bobbed Heads to Sing, For the Non-Bobs, Down By the Old Mill Stream, and others.

Dates: 1934

Correspondence to W. I. Savidge, Financial Secretary of Military Tract Lodge, No. 145, 1930-1934

 Collection — Box 2: Series A2001-073-002, Folder: 1
Identifier: A2000-074-016
Scope and Contents

Miscellaneous correspondence addressed to W. I. Savidge, Financial Secretary of Military Tract Lodge No. 145, I.O.O.F., in Macomb, Illinois. Correspondence concerns dues and other matters.

Dates: 1930-1934

Costumes and Supply regalia catalog, 1929

 Item — Box 5, Folder: 1
Identifier: A1995-032
Scope and Contents

This catalog has costumes, regalia, jewelry and more.

Dates: 1929

Costumes, Regalia, and Paraphernalia for Odd Fellows, Catalog No. 314, 1926

 Item — Box 4, Folder: 1
Identifier: A1992-138-009
Scope and Contents

This catalog has costumes, jewelry, regalia, and more. Images are in black and white.

Dates: 1926

Court docket of Jacob Fleck vs. Somerset Encampment, No. 113, 1889 April 30

 Item — Box 4, Folder: 1
Identifier: A2023-124-001
Scope and Contents

Court docket of Jacob Fleck vs. Somerset Encampment, No. 113, dated 1889 April 30, on Jacob Fleck being denied benefits

Dates: 1889 April 30