Box 4
Container
Contains 17 Results:
Official Notice of Death, Bettie Redmond, 1925 January 6
File — Box: 4, Folder: 207
Dates:
1925 January 6
Official Notice of Death, Silas Taylor, 1927 September 17
File — Box: 4, Folder: 211
Dates:
1927 September 17
Official Notice of Death, Marie C. Thomas, 1963 August 28
File — Box: 4, Folder: 213
Dates:
1963 August 28
Official Notice of Death, Mary L. Washington, 1953 February 19
File — Box: 4, Folder: 214
Dates:
1953 February 19
Official Notice of Death, Josephine Wilkinson (Robinson), 1924 June 30
File — Box: 4, Folder: 215
Dates:
1924 June 30
Official Notice of Death, C.E. Gibbs Woolridge, 1927 May 8
File — Box: 4, Folder: 219
Dates:
1927 May 8
Official Notice of Death, Elizabeth Wyatt, 1940 July 15
File — Box: 4, Folder: 223
Dates:
1940 July 15
Clippings [Restricted], undated
File — Box: 4, Folder: 225
Constitution Fragment [Restricted], undated
File — Box: 4, Folder: 226
Invitations and Programs, 1912-1925, 1932, 1936, 1947, 1954, undated
File — Box: 4, Folder: 228
Dates:
1912-1925, 1932, 1936, 1947, 1954, undated
National Ideal Benefit Society Pamphlets, 1912, 1921, 1935, 1939, 1945, 1951, 1955, 1958-1959, 1962
File — Box: 4, Folder: 231
Dates:
1912, 1921, 1935, 1939, 1945, 1951, 1955, 1958-1959, 1962
National Ideal Benefit Society Ribbons, undated
File — Box: 4, Folder: 232
Photographs, undated
File — Box: 4, Folder: 233
N.I.B.S. Ashtray, undated
File — Box: 4, Folder: 234
Sanitary Laundry, Inc. Toothbrush Holders, undated
File — Box: 4, Folder: 235