Box 1
Container
Contains 159 Results:
Letters, Women's Republican Club of the Seventh Ward to A.W. Holmes, 1922-1925
File — Box: 1, Folder: 124
Letter, Young Women's Christian Association (YWCA) to A.W. Holmes, 1931-1932
File — Box: 1, Folder: 125
Miscellaneous Letters, 1912-1932, 1940, undated
File — Box: 1, Folder: 126
Dates:
1912-1932, 1940, undated
Constitution of the Supreme Lodge and Subordinate Lodges of the National Ideal Benefit Society, Inc., 1912
File — Box: 1, Folder: 127
Supreme Lodge of the National Ideal Benefit Society Official Proceedings, 1913 to 1921, 1921
File — Box: 1, Folder: 128
Minutes of the Twenty-third Annual Session of the Supreme Lodge of the National Ideal Benefit Society, 1935 September 3-5
File — Box: 1, Folder: 129
Dates:
1935 September 3-5
Minutes of the Twenty-eighth Annual Session of the Supreme Lodge of the National Ideal Benefit Society, 1940 September 3-5
File — Box: 1, Folder: 130
Dates:
1940 September 3-5
Minutes of the Twenty-ninth Annual Session of the Supreme Lodge of the National Ideal Benefit Society, 1941 September 2-4
File — Box: 1, Folder: 131
Dates:
1941 September 2-4
Minutes of the Thirty-first Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1943 September 7-8
File — Box: 1, Folder: 132
Dates:
1943 September 7-8
Minutes of the 32nd Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1944 September 5-7
File — Box: 1, Folder: 133
Dates:
1944 September 5-7
Minutes of the 33rd Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1945 September 4-5
File — Box: 1, Folder: 134
Dates:
1945 September 4-5
Minutes of the 34th Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1946 September 3-5
File — Box: 1, Folder: 135
Dates:
1946 September 3-5
Minutes of the Thirty-sixth Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1948 September 7-9
File — Box: 1, Folder: 136
Dates:
1948 September 7-9
Minutes of the Thirty-eighth Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1950 September 5-7
File — Box: 1, Folder: 137
Dates:
1950 September 5-7
Minutes of the Thirty-ninth Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1951 September 4-6
File — Box: 1, Folder: 138
Dates:
1951 September 4-6
Minutes of the Forty-first Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1953 September 1-3
File — Box: 1, Folder: 139
Dates:
1953 September 1-3
Minutes of the Forty-fourth Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1956 September 4-6
File — Box: 1, Folder: 140
Dates:
1956 September 4-6
Minutes of the Forty-fifth Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1957 September 3-5
File — Box: 1, Folder: 141
Dates:
1957 September 3-5
Minutes of the Forty-seventh Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1959 September 1-3
File — Box: 1, Folder: 142
Dates:
1959 September 1-3
Minutes of the Forty-eighth Annual Convention of the Supreme Lodge of the National Ideal Benefit Society, 1960 September 6-8
File — Box: 1, Folder: 143
Dates:
1960 September 6-8
Minutes of the Second Biennial Convention of the Supreme Lodge of the National Ideal Benefit Society, 1964 August 4-6
File — Box: 1, Folder: 144
Dates:
1964 August 4-6
Speeches and Publications, 1913-1915, 1920-1928, 1946, 1951, 1965, undated
File — Box: 1, Folder: 145
Dates:
1913-1915, 1920-1928, 1946, 1951, 1965, undated
Financial Records, 1912-1926, 1932-1933, 1940, 1946, 1949, 1969
File — Box: 1, Folder: 146
Dates:
1912-1926, 1932-1933, 1940, 1946, 1949, 1969
Used Checks and Receipts, 1915-1927, 1936-1937, 1941, 1958-1960
File — Box: 1, Folder: 148
Dates:
1915-1927, 1936-1937, 1941, 1958-1960
Policy Changes, 1921, 1928, 1931, 1949, undated
File — Box: 1, Folder: 150
Dates:
1921, 1928, 1931, 1949, undated
Official Notice of Death, Addison Bagby, 1929 December 3
File — Box: 1, Folder: 152
Dates:
1929 December 3
Record of Death Claim Paid, Albert Barrington, 1919 March 4
File — Box: 1, Folder: 156
Dates:
1919 March 4
Official Notice of Death, Rosa E. Branch, 1931 January 9
File — Box: 1, Folder: 162
Dates:
1931 January 9