Skip to main content

Fraternal organizations

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

Found in 1101 Collections and/or Records:

Leather Benevolent Order of Elks postcard, 1901-1907

 Item — Box 1
Identifier: A1994-109-001
Content Description

Undivided back leather postcard with "B.P.O.E" written in ink at the top with "Hello, Bill" below and an engraving of an Elk head.

Dates: 1901-1907

Letter and seal samples from John Curtis to D. Huxford, 1884 May 27

 Collection — Box 3, Folder: 1
Identifier: A2021-020-001
Scope and Contents

Letter and seven Odd Fellows Encampment seal samples from John Curtis to D. Huxford, dated 1884 May 27. In the letter, Curtis discussed the seal samples.

Dates: 1884 May 27

Letter attributed to Mary E. Elliott, 1876 August 3

 Item — Box 1, Folder: 1
Identifier: A2016-101-001
Content Description

A letter, dated August 3, 1876, and attributed to Mary E. Elliott. In this letter, Elliot, the Grand Worthy Secretary for the Grand Lodge Massachusetts of the Independent Order of Good Templars, offers her support and praise to an unnamed female Temperance reformer whose relative suffered from alcoholism.

Dates: 1876 August 3

Letter from C. R. Rouze to J. M. Kiles, 1844 November 29

 Item — Box 3, Folder: 1
Identifier: A2021-014-001
Dates: 1844 November 29

Letter from City Lodge, No. 301 to Steelton Lodge, No. 184, 1899 August 21

 Item — Box 3, Folder: 1
Identifier: A2022-195-001
Dates: 1899 August 21

Letter from Cleveland Lodge, No. 13, to Lebanon Lodge, No. 15, 1850 January 7

 Item — Box 3, Folder: 1
Identifier: A2020-024-001
Dates: 1850 January 7

Letter from Columbus Lodge, No. 9, to Nimrod Encampment, No. 3, 1846 July 18

 Item — Box 3, Folder: 1
Identifier: A2021-047-001
Dates: 1846 July 18

Letter from Corydon D. Rose to E. S. Hughes, 1871 October 27

 Item — Box 1, Folder: 1
Identifier: A2015-122-001
Content Description

A letter from Corydon D. Rose to E. S. Hughes dated October 27, 1871. In this letter, County Chief Templar Rose reminds Hughes and the members of Utica Central Lodge, No. 240, that political discussion is prohibited within the walls of the lodge. Rose also informs the members of Utica Central Lodge that Lewis H. Babcock, the Democratic nominee for district attorney, has been disciplined for violating this obligation to the lodge.

Dates: 1871 October 27

Letter from Franklin Lodge, No. 4, to Nimrod Encampment, No. 3, 1847 September 7

 Item — Box 3, Folder: 1
Identifier: A2021-077-001
Dates: 1847 September 7

Letter from George Austin Bowen to Estella H. Barnes, 1893 July 14

 Item — Box 2, Folder: 1
Identifier: A2019-069-001
Content Description In this letter, George A. Bowen, Master of the State Grange of Connecticut, discusses the complications of holding office with Estella H. Barnes of the State Committee of Woman’s Work. Bowen states that he has a business in Hartford on Thursday but will be “pleased” to meet with three members at the United States Hotel. During this time, Bowen wants “the ladies” to “visit the public library and look up suitable garments for our three grades.” Concludes by discussing other business matters,...
Dates: 1893 July 14