1 - 4 of 4 results
You searched for: Type: DocumentType: ReportType: Proceedings
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Contributor
  • Mount Desert Island Historical Society
Title Type Subject Creator Date Place Rights
I.O.O.F Proceedings of Rebekah Assembly 1965
Mount Desert Island Historical Society
  • Document, Report, Proceedings
  • 1965
I.O.O.F Proceedings of Rebekah Assembly 1965
Mount Desert Island Historical Society
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.
Maine State Grange
Mount Desert Island Historical Society
  • Document, Report, Proceedings
  • 1950
Maine State Grange
Mount Desert Island Historical Society
Description:
Journal of Proceedings of the Seventy-Seventh Annual Session
Odd Fellows 1965 Conclave
Mount Desert Island Historical Society
  • Document, Report, Proceedings
  • 1965
Odd Fellows 1965 Conclave
Mount Desert Island Historical Society
Description:
Meeting materials for 1965 Augusta Conclave
Journal of Proceedings of the Grand Lodge of the Independent Order of Odd Fellows of the State of Maine - Vol. XIX, Part 3
Mount Desert Island Historical Society
  • 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.