Skip to main content

Fraternal organizations

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

Found in 552 Collections and/or Records:

Loyal Order of Moose pamphlets, 1950-1960

 Collection
Identifier: A2023-117-001
Content Description

Titles of the pamphlets are "Lifetimes of Happiness and Security for every wife and mother" and "Moose Members get more out of life because…"

Dates: 1950-1960

Loyal Priscilla Lodge, No. 9656, minute books, 1904-1993

 Collection
Identifier: A1998-087
Dates: 1904-1993

Loyal Priscilla Lodge, No. 9656, photograph album, 1902-1984

 Item
Identifier: A1999-020
Scope and Contents

Tan leather photo album with a caricature of a Native American embossed on cover. The album includes photographs and newspaper clipping photos of Past Prov. Grand Ladies, members and officers of the Massachusetts Sub-District, Independent Order of Odd Ladies, Manchester Unity.

Dates: 1902-1984

Loyal Protective Insurance Company card, undated

 Item
Identifier: A2024-001-001
Dates: undated

Mabel Edmiaston Women of the Moose papers, 1929-1935

 Collection — Exhibit
Identifier: A2024-021-001
Scope and Contents Collection includes a leather holder embossed with a Women of the Moose symbol and "Akron Chapter No. 254", with 8 membership receipts enclosed, 5 additional receipts, 2 membership certificates issued to Mabel Edmiaston and Omah Edmiaston, a Past Regent Certificate and Annual Card Friendship Degree issued to Mabel Edmiaston, an Ohio State Moose Association Women of the Moose directory for 1932-1933, an invitation to the Ohio State Moose Alumni Association, a program for the Fifth Annual...
Dates: 1929-1935

Maccabee Reception and Entertainment program, 1896 August 27

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A2001-091-006
Scope and Contents

Ladies's Auxiliary of the Maccabees reception program, in Columbus, Ohio, with Mrs. Rhoda P. Wright presiding. Includes pencil notes on verso.

Dates: 1896 August 27

Madison Lodge, No. 70, records, 1861-1889

 Collection
Identifier: A2020-004
Content Description

V. 1 Semi Annual Reports, 1861-1881 (90 p.); V. 2 Petitioner register, 1854-1889 (96 p.); V. 3 Minute book, 1876-1882 (432 p.)

Dates: 1861-1889

Mae L. Cash, President of the Rebekah Assembly of Maine, 1910

 Item
Identifier: A2011-037-014
Scope and Contents

Postcard for Independent Order of Odd Fellows, Rebekah Assembly of Maine. Image of Mae L. Cash, President, from 1910-1911 with three links and a poem

Dates: 1910

Manuscript certificate issued by Bethesda Lodge, No. 30, to Obediah Rich, 1844 February 20

 Item
Identifier: A2019-182-001
Content Description

Manuscript certificate issued by Bethesda Lodge, No. 30, to Obediah Rich. Dated February 20, 1844. This manuscript document certifies that Obediah Rich is a Scarlet Member of Bethesda Lodge, No. 30, and is in good standing. The Scarlet, or Truth, Degree is the third degree in Odd Fellowship's Lodge degree system.

Dates: 1844 February 20