Fraternal organizations
Found in 1101 Collections and/or Records:
Leather Benevolent Order of Elks postcard, 1901-1907
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.
Letter and seal samples from John Curtis to D. Huxford, 1884 May 27
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.
Letter attributed to Mary E. Elliott, 1876 August 3
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.
Letter from C. R. Rouze to J. M. Kiles, 1844 November 29
Letter from City Lodge, No. 301 to Steelton Lodge, No. 184, 1899 August 21
Letter from Cleveland Lodge, No. 13, to Lebanon Lodge, No. 15, 1850 January 7
Letter from Columbus Lodge, No. 9, to Nimrod Encampment, No. 3, 1846 July 18
Letter from Corydon D. Rose to E. S. Hughes, 1871 October 27
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.