1 - 4 of 4 results
You searched for: Object ID: is not emptyPlace: [blank]Type: DocumentType: Proceedings
Refine Your Search
Refine Your Search
Subject
Type
  • Document
  • Report
  • Proceedings
Place
Date
Item Title Type Subject Creator Publisher Date
3492I.O.O.F Proceedings of Rebekah Assembly 1965
  • Document, Report, Proceedings
  • 1965
Description:
Paper booklet, 205 pages, recording the proceedings from the seventy-second session of the Rebekah Assembly of the State of Maine held at Houlton, Maine. Constance J. Robbins, president.
3115Maine State Grange
  • Document, Report, Proceedings
  • 1950
Description:
Journal of Proceedings of the Seventy-Seventh Annual Session
2961Odd Fellows 1965 Conclave
  • Document, Report, Proceedings
  • 1965
Description:
Meeting materials for 1965 Augusta Conclave
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.