1 item found
You searched for: Object ID: is not emptyDate: 1940sType: DocumentType: Proceedings
Refine Your Search
Refine Your Search
Subject
  • Organizations
  • Other
Type
  • Document
  • Report
  • Proceedings
Place
  • none
Date
Item Title Type Subject Creator Publisher Date
2309Journal of Proceedings of the Grand Lodge of the Independent Order of Odd Fellows of the State of Maine - Vol. XIX, Part 3
  • Document, Report, Proceedings
  • Organizations
  • Other, Clubs
  • 10/20/1948
Description:
Small 196 page brown paper booklet published by the Grand Lodge of Odd Fellows of Maine recording the one-hundred fifth annual session held October 1948 in Lewiston, Maine. Content includes list of attending members, articles of membership, installation of officers, membership reports from accross the state, committee reports, etc. Watson C. Robbins, president.