Skip to main content

Fraternal organizations

 Subject
Subject Source: Library of Congress Subject Headings

Found in 20 Collections and/or Records:

Agnes E. Hinkle Ostrom collection

 Collection
Identifier: L692
Scope and Contents This collection includes seven scrapbooks and some miscellaneous items associated with them from Agnes E. Hinkle Ostrom and her daughter, Cynthia Agnes Ostrom in Indiana, ranging from 1930 to 1957 and focus on the early lives of the two women, particularly their school years.Agnes Ostrom created five of the seven scrapbooks, which concern her academic career and married life and cover a wide variety of topics. They include wedding invitations and announcements, material from her...
Dates: 1930-1957

Austin H. Brown papers

 Collection
Identifier: L019
Scope and Contents This collection contains Austin H. Brown’s personal and business correspondence, as well as documents of political appointments, indentures, checks, receipts, clippings, and compositions, programs and other ephemera from social and political activities such as membership to the Democratic Party and Masons organizations. The correspondence includes letters from his father, William J. Brown, his brother, George, and cousin, John Ferguson.There are also a Independent Relief Fire Co.,...
Dates: 1830-1901

Belleville Lodge No. 65, Free and Accepted Masons historical sketch

 Collection — Folder S2369
Identifier: S2369
Scope and Contents This collection includes a typewritten copy of "History of the Belleville Lodge, F. and A. M., No. 65, 1848-1966," a 9-page historical sketch written by Burke Miller, secretary and historian of the lodge. The history includes a transcription of the 1847 dispensation, the lodge's initial bylaws, points of interest and various facts of the lodge, a list of the past masters, and a list of the officers in 1966.
Dates: circa 1966

Cora Mack Brown family papers

 Collection
Identifier: L446
Scope and Contents This collection includes correspondence, newspaper clippings, hair, postcards, programs, and invitations from Cora Mack Brown, her family and friends, and organizations such as the Order of the Eastern Star, the Methodist Church, and the Masonic Lodge in Milton, Indiana as well as in Illinois and Ohio ranging from 1860 to 1927 regarding local activities in Milton, Indiana, the organizations mentioned, and the Mack and Brown families.
Dates: 1860-1927

Department of Indiana, United Spanish War Veterans, Winfield T. Durbin Camp, No. 78 record book

 Collection — Folder S1758
Identifier: S1758
Scope and Contents This collection includes the record book of the Winfield T. Durbin Camp, No. 78, local chapter of the United Spanish War Veterans in Anderson, Indiana. Ranging from 1924 to 1966, the entries include the members name, address, birth date, occupation, entry date and discharge date of military service, nearest relative, and their signature. Also included is the "date mustered into camp" and additional remarks about the members that consist primarily of dates of death.
Dates: 1924-1966

Elizabeth N. Scott collection

 Collection — Folder S2272
Identifier: S2272
Scope and Contents This collection includes a January 17, 1901 letter sent by the Pittsboro (IN) Lodge No. 342 of the Independent Order of Odd Fellows to Mrs. Samuel (Elizabeth) Scott of Poplar Bluff, Missouri. The letter was in response to the lodge learning that Samuel Scott, a member of the lodge, had died. The incomplete letter extends the lodge's sympathy and mentions the lodge's resolutions regarding Scott's character and his faithful membership.
Dates: 1901/01/17

Eureka Lodge collection

 Collection — Folder S3100
Identifier: S3100
Scope and Contents The materials in this collection are dated from 1884-1914. They are the papers necessary for transacting the business of a fraternal organization: receipts for merchandise and services, financial notations of income received (including dues), and expenditures, programs and promotional literature relating to special events, and listings of members and officers. Also included are the report of a disciplinary committee, a proposed amendment to the constitution of Eureka Lodge No. 20, a copy of the...
Dates: 1884-1914

Grand Council Order of DeMolay for Boys membership certificate

 Collection — Folder S1515
Identifier: S1515
Scope and Contents This collection includes one membership certificate from the Grand Council Order of DeMolay for Boys in Indianapolis, Indiana dated January 26, 1922 regarding the membership to the Indianapolis Chapter of Halford Garold White.
Dates: 1922/01/26

Hermann's Sons, Cherusker Lodge records

 Collection
Identifier: L373
Scope and Contents This collection includes membership, dues, and minute books, and financial forms from Hermann's Sons, Cherusker Lodge ranging from 1923-1961 regarding financial and membership records.
Dates: 1923-1961

Hook family papers

 Collection — Folder S0680
Identifier: S0680
Scope and Contents This collection contains letters written by John M. Hook to his brother, Matthias, from 1861 to 1863 while serving in G Company, 6th Indiana Infantry Regiment during the Civil War. The collection also includes a letter written in 1863 to Matthias Hook from Banner Davis, a man serving in the same unit as John. Other items in the collection are a letter written by Margaret Hook from Des Moines, Iowa in 1851; Bartholomew County, Indiana tax receipts paid by Mathias Hook (1853,...
Dates: 1851-1937