Browse Items (2345 total)

  • Collection: Donations

2019-08-08-0037.jpg
Colorized photo image of a Certificate of the Bond Advisory Board of the Grand Lodge of the Independent Order of Odd Fellows.

2019-08-08-0036.jpg
Colorized photo I. O. O. F. Membership Announcement Card of T. M. Lynn. Card is from the Hall of Scioto Lodge No. 31, Portsmouth Ohio. It lists when the next meeting is, Monday, November 17, 1941, and urges the member to attend. Lodge Secretary…

2019-08-08-0035.jpg
List of the names of the candidates for officers of the Grand Encampment of Ohio, and for Grand Representatives. States that members will be voting on December 1941.

2019-08-08-0034.jpg
Letter addressed to "The Officers and Patriarchs of Orient Encampment No. 26 I.O.O.F." This letter is a notice about Chief Patria John F. Liter, which is dated for June 19, 1941. This letter is signed by J.L. Ball and C.A. Wishon.

2019-08-08-0033.jpg
Envelope with I.O.O.F. Scioto Lodge No. 31 logo on upper-left corner.

2019-08-08-0032.jpg
Photo of a Veterans of Foreign Wars Voice of Democracy awarded to V.F.W. Post 3714

2019-08-08-0031.jpg
Photo of a Veterans of Foreign Wars Buddy Poppy Certificate of Appreciation present to V.F.W. Post 3714 (1986)

2019-08-08-0030.jpg
Photo of a Veterans of Foreign Wars for Meritorious and Distinguished Service presented to Charles R. Jones (1987)

2019-08-08-0029.jpg
Photo of a Veterans of Foreign Wars Youth Activities Award presented to Scioto County Memorial Post 3714

2019-08-08-0028.jpg
Photo of a Veterans of Foreign Wars Voice of Democracy awarded to Scioto County Memorial Post 3714, Chairman C. Robert Jones

2019-08-08-0027.jpg
Photo of a Veterans of Foreign Wars Voice of Democracy awarded to Scioto County Memorial Post 3714 (1985-1986)

2019-08-08-0026.jpg
Photo of a Veterans of Foreign Wars Post Commander Citation Certificate awarded to Carl E. Davis, Post 3714 (1990-1991)
Output Formats

atom, dcmes-xml, json, omeka-xml, rss2