This, and additional information can be found on the website of the Patriotic Order of the Sons of America:

Size: px
Start display at page:

Download "This, and additional information can be found on the website of the Patriotic Order of the Sons of America:"

Transcription

1 1 Grand Army of the Republic, Corporal Skelly Post # 9 Adams County Historical Society Accession #: 7183 Location: Rm 206, Rack 7, Shelves: D-G PREFACE The Adams County Historical Society was established to foster interest in the history of Adams County and vicinity, conduct research, preserve records and objects, mark sites, and pursue such activities as may be related to the history of the community. The Society s collections are privately held, maintained, and made available to the public for research purposes at the discretion of the governing authority of the institution and its staff. INTRODUCTION The Collection was acquired by the Adams County Historical Society in July 1989 from the Gettysburg camps of the Grand Army of the Republic, Sons of Union Veterans, and Patriotic of the Sons of America. It was cataloged by Lauren Roedner in , then as more material was found, Christopher DiElsi finished cataloging the collection in Fall ACCESS This collection is open for research, and viewing access to the materials is unrestricted. However, restrictions apply concerning the use, duplication, or publication of items. Please consult research room staff for specific information regarding the Society s policies. PREFERRED CITATION Name or description of specific item. Grand Army of the Republic, Corporal Skelly Post # 9. Rm. 206, Rack #, Shelf #, Box #, Folder # (if applicable). Acc #7183. Adams County Historical Society, Gettysburg, PA. BIOGRAPHICAL SKETCH: This collection includes information regarding the following political and veteran organizations: 1) The Patriotic Order of the Sons of America (POSA, the abbreviation used by Adams County Historical Society, or P.O.S. of A, the abbreviation used by the organization and its members) was founded in POSA, which is still in operation today, is a fraternal organization that focuses on preserving and promoting the ideals, principles, institutions, Constitution and flag of the United States of America. POSA also helped to establish June 14 as Flag Day, now an annual national holiday. Their National Headquarters are now at Valley Forge National Historic Park 1. 2) The Grand Army of the Republic (GAR), a fraternal and political organization for Union (loyal to the United States of America) Veterans of the Civil War. 3) The Ladies Auxiliary of the Grand Army of the Republic (Ladies GAR), an offshoot of the Grand Army of the Republic for the wives and other female family members of Union veterans of the Civil War. 4) The Sons of Union Veterans (SUV), a fraternal organization for male descendants of Union veterans. 5) The Daughters of Union Veterans (DUV), a sororal organization for female descendants of Union veterans. 6) Auxiliary to the Sons of Union Veterans 7) Women s Relief Corps 1 This, and additional information can be found on the website of the Patriotic Order of the Sons of America:

2 2 SCOPE AND CONTENT NOTE: This collection is organized by group. However, it includes information on roughly individuals some of whom are from well-known nineteenth century Gettysburg families, Gettysburg merchants, and local banks. The collection also includes information on the Gettysburg, district, state, and national branches of many fraternal, sororal and/or political organizations. The documents that can be found in this collection include death records, financial letters, miscellaneous letters, minutes and roll call books, a few artifacts, advertisements, bills, receipts, cancelled checks, and event programs to name a few. The organizations that are included in this collection are: The Patriotic Order of the Sons of America (POSA or P.O.S. of A) Washington Camp No. 414 of Gettysburg, The Grand Army of the Republic (GAR) Corporal Skelley Post #9 of Gettysburg, The Ladies Auxiliary of the Grand Army of the Republic (Ladies GAR) Circle #138 of Gettysburg, the Sons of Union Veterans (SUV) Camp No 212 of Gettysburg, the Women s Relief Corp, whose Gettysburg camp number is not provided, and the Daughters of Union Veterans (DUV), whose Gettysburg camp number is not provided. Other branches of the organizations are mentioned in a few documents as are regional, district or national branches of the organizations. In addition, there are some organizations which have one record and are not included in a series, rather they are included in the main organization s series. For instance, the Allied Orders of the Grand Army of the Republic records are listed in the Grand Army of the Republic Series. Still other organizations with single or very few records are given their own series mostly because they happen to be in their own box or folder. For instance three examples are the Daughters of Union Veterans, the Women s Relief Corps, and the Auxiliary to the Sons of Union Veterans. SERIES DESCRIPTIONS Note: Some items may be in multiple series - this is done intentionally. Series 1: Grand Army of the Republic Correspondence Series Description: This series contains letters, postcards, envelopes, blank envelopes and other correspondence of the Corporal Skelly Post #9 of Gettysburg. Items in Series 1: : 45 pieces of correspondence dating from pieces of correspondence dating from pieces of correspondence dating from pieces of correspondence dating from pieces of correspondence dating from : 14 pieces of undated correspondence : 1 empty envelope from Pennsylvania Farm & Builder's Supplies Exchange to GAR Post #9, other GAR records, and other organization s records. Series 2: Grand Army of the Republic Membership Applications Series Description: This series contains applications for membership, reinstatement applications and transfer cards for /from Corporal Skelly Post #9 of Gettysburg. Items in Series 2: : 35 applications for membership or reinstatement dating from

3 : 26 applications for membership or reinstatement dating from : 42 applications for membership or reinstatement dating from : 21 applications for membership or reinstatement dating from : 40 applications for membership or reinstatement dating from : 20 applications for membership or reinstatement dating from : 34 applications for membership or reinstatement dating from : 35 applications for membership or reinstatement dating from : 31 applications for membership or reinstatement dating from : 28 applications for membership or reinstatement dating from : 34 applications for membership or reinstatement dating from : 37 applications for membership or reinstatement dating from : 40 applications for membership or reinstatement dating from : 17 applications for membership or reinstatement dating from : 21 undated applications for membership or reinstatement : 28 Transfer Cards dating from and Miscellaneous Certificates : 20 Transfer Cards dating from : 1 book containing a Roll of applications for new members from January 3, October 17, 1877 and other records : 1 Black book containing records from the GAR Department of Pennsylvania : 1 sheet containing a list of the members that have taken the oath to join the order and records from other organizations. Series 3: Grand Army of the Republic Members Service Records Series Description: This series contains service records for veterans who are members of the Gettysburg Post of the Grand Army of the Republic, Corporal Skelly Post #9. Items in Series 3: : 25 service records for members of Corporal Skelly Post #9 Surnames A-F : 25 service records for members of Corporal Skelly Post #9 Surnames G-L : 40 service records for members of Corporal Skelly Post #9 Surnames M-Z Series 4: Grand Army of the Republic Mortuary Records Series Description: This series contains records dealing with the death of members such as death benefits, funeral arrangements, and similar records of the Grand Army of the Republic Post of Gettysburg, Corporal Skelly Post #9. Items in Series 4: : 8 Mortuary Records for Corp. Skelly Post #9, dating from : 74 Mortuary Records for Corp. Skelly Post #9, dating from : 34 Adjutant s reports for Corp. Skelly Post #9 dating from : 30 Adjutant s reports for Corp. Skelly Post #9 dating from Series 5: Grand Army of the Republic Quarter Master reports Series Description: This series contains the annual and semi-annual reports of the Quarter Master from the Grand Army of the Republic Post in Gettysburg, Corporal Skelly Post #9, to the District Post in Philadelphia. Items in Series 5: : 31 Quartermaster reports for Corp. Skelly Post #9 dating from

4 : 30 Quartermaster reports for Corp. Skelly Post #9 dating from Series 6: Grand Army of the Republic Consolidated Adjutant and Quarter Master s reports Series Description: This series contains the Consolidated Adjutant and Quarter Master reports made annually and semi-annually by the Adjutant and Quarter Master of the Grand Army Republic post in Gettysburg, Corporal Skelly Post #9, to the district post in Philadelphia. Items in Series 6: : 24 Consolidated Quartermaster reports for Corp. Skelly Post #9 dating from : 27 Consolidated Quartermaster reports for Corp. Skelly Post #9 dating from Series 7: Grand Army of the Republic Miscellaneous Records, Reports and Documents Series Description: This series contains items relating to the Gettysburg post of the Grand Army of the Republic, Corporal Skelly Post #9 that do not fit into any of the other series. Items in Series 7: : 11 undated Miscellaneous Reports and a 1921 application for Fire Insurance of/for Corp. Skelly Post # : 36 Memorial Day service Materials, Miscellaneous Circulars and Documents : Personal War Sketches for Grand Army of the Republic James Dixon Post No. 83 Fairfield, PA and the presentation speech given when Post members shared their war stories : 1 photo album for 1905 GAR convention Denver, Colorado (Note this Item is catalogued as a photo not an object) : Contains miscellaneous documents from Grand Army of the Republic Post 9, Gettysburg; and other organizations Series 8: Grand Army of the Republic Financial Records Series Description: This series contains any record, or document such as dues ledgers, bills, checks, receipts, that have to deal with the financial dealings of the Grand Army of the Republic post in Gettysburg, Corporal Skelly Post #9. Items in Series 8: : 129 Miscellaneous receipts dating from : 118 Miscellaneous receipts dating from : 61 Miscellaneous receipts dating from : unspecified amount of Miscellaneous receipts dating from : unspecified amount of Miscellaneous receipts dating from : unspecified amount of undated Miscellaneous receipts : 48 Monthly Financial Reports dating from : 38 Monthly Financial Reports dating from : 47 Monthly Financial Reports dating from : 47 Monthly Financial Reports dating from : 49 Monthly Financial Reports dating from : 48 Monthly Financial Reports dating from

5 : 43 Monthly Financial Reports dating from : 27 Monthly Financial Reports dating from : Check Stubbs # 1-96 dating from January 1878-December : Check Stubbs in numerical order from December 1879-July : Checks #517, #1-815, dating from Jan December : Checks #1-35 dating from : Checks #1-61 dating from : Checks #1-27 dating from : Checks #1-79 dating from : Checks #1-62 dating from : Checks # 1-74 dating from : The Citizens Trust Company Checks #1-50 dating from : 14 Miscellaneous, and/or unnumbered and/or undated Checks : Checkbook containing checks # , , 1-85, 1-61, 1-27, 1-79, 1-62 dating from Dec to Dec : Checkbook containing checks #22-80 from Aug Dec. 1883, #1-46 from Jan to Dec.1884, #1-188 from Dec to Jan : 1 book containing Record of money received from Post (undated), Record of money paid out of Post fund (undated) and other records : 1 Ledger of dues paid by members circa : 1 Dues Ledger circa May 22, June 24, : 1 Dues Ledger circa July 1, 1889-December 31, GAR Monthly account ledger that lists dues and expenses circa January December 1911 and January 1902-May 1912 and records from other organizations : 1 Dues Ledger circa July : 1 Dues Ledger circa May December : 1 Dues Ledger circa January March : 1 Dues Ledger circa February 1900-December : 1 Dues Ledger circa : 1 Dues Ledger circa : 1 Dues Ledger circa : 1 GAR receipt, and records from other organizations : 1 Fire insurance application by GAR Post 9 to Gettysburg Mutual Fire Insurance Company circa March 1926; 1 GAR Post #9 Financial Report December 31, 1956; 1 Quarterly Report Corps Relief GAR Post #9 quarter Dec January 5,1903; 1 check "To the Quartermaster of POST 9 GAR" from February 19, 192?, GAR checkbook with stubs only circa ; 4 orders on Treasurer GAR Post 9 dates are 1 from March 19, 1921-Dec. 16, from Jan 6, Dec. 6, from Mar. 21, April 7, 1929 and 1 from May 2, April 3, 1930 that is about 1/4 used, other GAR records and other organization s records.

6 6 Series 9: Grand Army of the Republic Programs, By-Law books, Ritual Books Series Description: This series contains programs for ceremonies, dedications, and anniversaries of the Corporal Skelly Post #9. In addition, the series contains booklets that detail the laws of the Grand Army of the Republic and describe the rituals of the Grand Army of the Republic and each member s roles in the rituals. Items in Series 9: : a program for the dedication of the Corporal Skelly Post Monument, Gettysburg, Pennsylvania, February 22, : 7 Funeral Cards for first comrade : 6 Funeral Cards for second comrade : 6 Funeral Cards for third comrade : 36 Memorial Day service Materials, Miscellaneous Circulars and Documents : 1 Minutes Book, June 13, 1872-Janury 1, 1877, that contains meeting minutes and By- Laws and Rules of Order : 1 Minutes Book from November 14, 1869 to December 22, 1879, that contains meeting minutes and By-Laws and Rules of Order : 1 book for meeting rituals and officer elections of the Corp. Skelly Post #9 GAR Gettysburg, PA : 1 By-Laws book that was adopted on April 14, 1888, with a list of members present at adoption : 3 GAR Monument Dedication ceremony programs circa : 30 Memorial Day Programs circa 1976 and 1 Remembrance Day Program circa : 1 booklet entitled "Ritual Corporal Skelly Post No.9. G.A.R." the first half is typed the second half is written in ink that is very hard to read and appears to have been damaged by water, the last page seems to contain a list of officers and is easily readable, there is discernible date; other GAR records, and other organization s records. Series 10: Grand Army of the Republic Minutes Books Series Description: This series contains ledgers with meeting minutes of the Gettysburg post of the Grand Army of the Republic, Corporal Skelly Post #9. Items Series 10: : 1 Minutes Book, June 13, 1872-Janury 1, 1877, that contains meeting minutes and By-Laws and Rules of Order : 1 Minutes Book from November 14, 1869 to December 22, 1879, that contains meeting minutes and By-Laws and Rules of Order : 1 Minutes book from January 5, 1880 to March 21, : 1 Minutes book from March 28, 1887 to February 8, : 1 Minutes book from June 15, 1896 to December 26, : 1 Minutes book from January 2, June 12, : 1 Minutes book from June 19, November 20, : 1 Minutes book from November 2, April 7, : 1 Minutes book January 16, December 6, : 1 Minutes book December 20, 1919-September 16, 1922

7 : 1 Minutes book from October 21, Oct. 20, : 1 Minutes book from November 3, 1923-April 18, : 1 Minutes book from May 2, May 19, 1928 Series 11: Grand Army of the Republic Roll Call Books Series Description: This series contains roll call books, books that contain the names of members and the meetings at which they were present. Items in Series 11: : 1 book containing Roll Call of Officers Home Council dating from various intermittent periods from , List of Post Members (undated) and other records : 1 book containing the Roll Call of Officers from June 27, June 29, : 1 book containing the Roll Call of Officers from July 6, 1903-Jan.29, : 1 list of members present at adoption of By-Laws adopted April 14, : 1 Roll call book circa March 1889-May : 1 Roll call book circa : 1 booklet entitled "Ritual Corporal Skelly Post No.9. G.A.R." the first half is typed the second half is written in ink that is very hard to read and appears to have been damaged by water, the last page seems to contain a list of officers and is easily readable, there is discernible date; other GAR records, and other organization s records. Series 12: Sons of Union Veterans Correspondence Series Description: This series contains general correspondence such as letters, postcards, empty envelopes, unused paper with letter heads, and unused envelopes from the Gettysburg Camp of the Sons of Union Veterans. Items in Series 12: : 6 letters and other miscellaneous documents. For a complete listing see the catalogue entry : 1 note to Quartermaster Sergeant of Camp 112 Gettysburg from Pennsylvania SUV Division Headquarters circa 1887; 1 empty envelope addressed to SUV Camp 112 Gettysburg from Pennsylvania SUV divisional headquarters circa 1903; and other SUV records : 2 postcards to SUV Gettysburg, 1 Letter from Colonel. James Grouther Camp, No.89 Sons of Union Veterans Division of Pennsylvania inviting Gettysburg Camp 112 to the Grand Rally of the Pennsylvania Division, other SUV records, and other organization s records. Series 13: Sons of Union Veterans Minute Books, Meeting Proceedings and Camp Journals Series Description: This series contains minute books or records of meetings, meeting proceedings records, and camp journals of the Sons of Union Veterans Gettysburg Camp. Items in Series 13: : photocopies of the Camp Journal for Camp #112 circa January 13, 1887-June 21, 1888 and records from other organizations : photocopies of the Camp Journal for Headquarters Gettysburg Camp, #112 circa June 28, March 12, 1891.

8 8 Series 14: Sons of Union Veterans financial records Series Description: This series contains all the financial records of the Sons of Union Veterans Gettysburg camp. Including but not limited to checks, receipts, bills, due ledgers, financial ledgers, Gettysburg Gas company Meter records, deposit slips, and similar items. Items in Series 14: : 1 Dues Ledger circa : 1 Accounts Book circa : 1 Account Book circa : 1 Account Book circa : 1 Account Book circa : 1 Account Book circa : 1 SUV Receipt and records from other organizations \ : Miscellaneous Financial records and other documents circa : approximately 119 receipts, bills, and meter records from the Gettysburg Gas Company to SUV Gettysburg Camp : various receipts and bills from various Gettysburg merchants to Sons of Union Veterans Gettysburg Camp 112 or unmarked bills, receipts to SUV Gettysburg Camp, receipts or bills from SUV camp Gettysburg 112 to Dr. Henry Stewart. Total of 131 items : Receipts from the Sons of the Union Veterans Divisional Headquarters to SUV Gettysburg Camp 112 dating from , : 1 SUV financial ledger circa January 19, December : 144 Miscellaneous or unclassifiable financial records : SUV receipts and bills from SUV divisional headquarters to SUV camp 112 Gettysburg: 13 vouchers for Gettysburg Camp no 112 SUV from Pennsylvania divisional headquarters from Apr. 30, 1906 to Feb,19, 1926; 1 Gettysburg camp 112 Quarterly Statement from Sept. 20, 1906 appears to be incomplete; 1 accounts notice from Pennsylvania SUV division headquarters to Gettysburg Camp 112 circa Dec. 1903; 20 Long and skinny receipts from Philadelphia Divisional headquarters to Camp 112 circa June 5, April 1899; 18 tax receipts from Pennsylvania Division Headquarters SUV circa ;6 Receipts from Pennsylvania SUV Division Headquarters circa October 29, Dec. 31, 1889, and other SUV records : 191 receipts and bills including those to and from Gettysburg area residents and merchants : Miscellaneous SUV documents, Ladies Aid Society Receipts, SUV Death Benefit Association records, all from : 1 booklet containing SUV Gettysburg Duplicates of Treasurer's Quarterly Reports from Jan Dec , 1 SUV blank transfer card, 1 division SUV headquarters to Gettysburg camp 112 booklet concerning receipts and disbursements, other SUV records, and other organization s records : pages from a SUV Gettysburg Financial Ledger that appears to be a dues book. This may in fact be the whole book without the cover it is hard to tell. The book dates from Jan 7, 1892-Dec

9 9 Series 15: Sons of Union Veterans Miscellaneous or unclassifiable records Series Description: This series contains records of the Gettysburg camp of the Sons of Union Veterans that cannot be placed into any of the others series containing records of the Sons of Union Veterans Gettysburg camp. Items in Series 15: : 49 records from Sons of the Union Veterans Death Benefit Association dating from : 6 letters and other miscellaneous documents. For a complete listing see the catalogue entry : miscellaneous documents from the Sons of Union Veterans Gettysburg Camp 112 and other organizations : 2 SUV division reports titled "to be read in camp and filed",, 1 report on SUV camp 112 it is incomplete,1 SUV Gettysburg 112 members service pledge signed by members, 2 SUV 112 and Division documents concerning records on Andrew Jackson Sheads, 1 envelope containing 3 SUV assistant inspector's reports one from one from one from 1907 and 12 Quarter Master Sergeant's Reports from ,1 note to Commander John A Wilson, 1 National Reveille magazine renew reminder from 1899; other SUV records, and other organization s records. Series 16: Sons of Union Veterans Hymn cards Series Description: This series contains Sons of Union Veterans hymn cards. Items in Series 16: : 3 tall hymn cards from SUV camp 112 label is handwritten on the back date unknown; and items from other organizations. Series 17: Sons of Union Veterans Mortuary Records Series Description: This series contains any record dealing with the death of members of the Sons of Union Veterans Gettysburg camp. It includes but is not limited to funeral arrangements, death and funeral benefits, and death notices. Items in Series 17: : 56 Death Benefit Association documents SUV , other SUV records, another organization s records. Series 18: Auxiliary to the Sons of Union Veterans Series Description: This series contains all records of the Gettysburg camp of the Auxiliary to the Sons of Union Veterans Items in Series 18: : National Proceedings 1973 and : Auxiliary to the SUV Department of PA Encampment Proceedings : 1 Dues Ledger Jan Jan : 54 Applications for membership into the Auxiliary to the SUV and the Ladies Aid Society Surnames A-G : 69 Applications for membership into the Auxiliary to the SUV and the Ladies Aid Society Surnames H-O

10 : 114 Applications for membership into the Auxiliary to the SUV and the Ladies Aid Society Surnames P-Z : 6 Applications for Membership with No-Name and Transfer Cards : 41 Blank membership and dismissal application forms : 28 Trustees Reports circa and Secretary Reports Circa : Miscellaneous Receipts : 42 Auxiliary to the Sons of Union Veterans Department of PA Orders circa : 23 Auxiliary to the Sons of Union Veterans National Headquarters Orders The Banner : 30 Memorial Day Programs circa 1976 and 1 Remembrance Day Program circa : 1 receipt and 1 letter : 13 Auxiliary to SUV ritual books circa 1916, 1935, and Series 19: Ladies Grand Army of the Republic Roll Call Books Series Description: This series contains the roll call (a list of members keeping track of which meetings they attended) for meetings of the Ladies Grand Army of the Republic Gettysburg post. Items in Series 19: : 1 roll call circa Jan 6 or 21, 1936-April 19, 1949 Series 20: Ladies Grand Army of the Republic Financial Records Series Description: This Series contains financial records of the Ladies Grand Army of the Republic post of Gettysburg. These records include dues ledgers, financial ledgers, checks, check stubs, receipts, bills and similar records. Items Series 20: : 1 Ladies GAR Account book circa January 1900-September 1912 and records from other organizations : 3 bank statements and 32 checks : 1 bound book containing financial records for Circle 138 of Ladies GAR circa and financial Records for Allied Orders GAR conventions, and other organizations records : 1 financial ledger circa March Mar. 31, : 1 dues ledger circa Mar Dec : 1 dues ledger circa Jan. 1935, Oct. 1948; and 20 loose pieces of paper with dues records circa Sept. 3, 1946-Fall : 1 book containing financial records circa see the catalog entry for a description of the records : 1 dues ledger circa January 1900-January : and 1 Ladies GAR dues and financial ledger circa July Oct. 18, 1966 and other Ladies GAR records : 2 Ladies GAR books of "Duplicating Deposit slips Furnished to Deposits of Gettysburg National Bank" they date from Apr. 22, 1939-Nov 22, 1941 and Dec. 20, 1941-Dec. 17,1946; and other organization s records. Series 21: Ladies Grand Army of the Republic Minute Books Series Description: This series contains minute books (records of what was said and done at meetings) of the Ladies Grand Army of the Republic post of Gettysburg. Items in Series 21: : 1 Minutes book circa Jan. 20, Aug. 6, 1906

11 : 1 Minutes book circa Aug. 21, 1906-July 4, : 1 Minutes book circa July 18, April 4, : 1 Minutes book circa Jan 3, July 3, : 1 Ladies GAR minutes book circa Dec Apr. 14, 1949 and other ladies GAR records. Series 22: Ladies Aid Society All Records Series Description: This Series contains all the records of the Ladies Aid Society of Gettysburg in the Grand Army of the Republic collection. Items in Series 22: : 27 Receipts to the Treasurer, Ladies Aid Society No. 27 of Camp No ; Blank Ladies Aid Society No. 27 of Camp No. 112 SUV Gettysburg, and other organization s records. Series 23: Daughters of Union Veterans Records Series Description: This series contains any records from the Daughters of Union Veterans of Gettysburg in the Grand Army of the Republic Collection. Items in Series 23: : Daughters of Union Veterans Ledger from June 15, Dec. 21, 1965 Series 24: Patriotic Order of the Sons of America Roll Call Books, Miscellaneous Membership Documents Series description: This series contains roll call (or records of member attendance at meetings) books and membership lists, for the Patriotic Order of the Sons of America Washington Camp of Gettysburg. Items in Series 24: : 2 Patriotic Order Sons of America (POSA) Gettysburg books containing Camp Roll circa or 1933? and January 18, Dec. 31, : List of POSA members running to be the Delegates to National Camp it may in fact be the ballot it is hard to tell, it appears to be from 1904 but may be from earlier and other POSA records : 1 book containing POSA Camp 414? minutes and Roll Call of Officers from (the dates are mixed up and multiple pages are skipped); and other POSA records : 4 pieces of paper containing member listings for The Past President Association (part of POSA?) 3 typed one hand written camps lists mentioned are Camp #370 York Springs, Camp #386, Camp #22, Camp #159, Camp #453, Camp #690, Camp XXX, Honorary Members, Camp #414 and others; and other POSA records : District Convention of Adams County POSA roll call book numbers all from June 30, 1953 camp numbers are: 386, 370, 22, and 414; and other POSA records : 1 Registration of (indiscernible Ladies, from 1930, and other POSA records : 1 list of Camp No 414 POSA member number from 1890 to 1909 and other POSA records : 1 POSA Roll of Officers, Camp 414, Series 25: Patriotic Order of the Sons of America Financial Records Series Description: This series includes financial records of the Patriotic Order of the Sons of America Washington Camp of Gettysburg. It includes dues ledgers, financial ledgers, checks, check stubs,

12 12 receipts, bills, financial reports, account books, tax forms, tax records, bank statements, account statements, debit tax cards, credit tax cards and similar records. Items in Series 25: : 2 POSA Gettysburg dues ledgers circa March 20, Jul. 21, 1892 and 1889?- Aug ? : 1 POSA Gettysburg Camp Financial Ledger from Jan. 5, 1905-April this book is only about half used : 2 loose dues ledger pages date unknown; 1 POSA accounts notice 2 Statement of accounts for SS Spangler dating from Jan 31, 1905 and June 27, 1907 and other POSA records or POSA Camp 414 Gettysburg Financial ledger from January 1, 1922 to Jan 1st : 1 POSA Camp 370 Ledger Nov Oct.30, : 1 POSA dues Ledger (camp is unknown) July 4, 1935-Jan : 3 Semi Annual Reports of "Washington Camp No 370. PA Patriotic Order Sons of America to the State Camp of Pennsylvania for semi-annual" terms ending on June 30, and 1950; 1 "Annual Report of Washington Camp No. 370 PA Patriotic Order Sons of America..." Dec. 31, 1945; 3 receipts from Pennsylvania state camp to Camp 370 notifying camp 370 of the receipt of their semiannual reports 1939,1946 and notifying camp 370 of the reception of their second half annual report for 1950; 1 Camp 370 audit report Dec. 31, 1945 POSA Camp 370 Financial and dues ledger October 9, 1945-June 3, 1964 this book is a little over half used; 1 POSA Camp 370 financial ledger January 2, 1923-June 1958 and other POSA records : 1 receipt book from Mar February ; 1 Gettysburg National Bank account book for the POSA Convention Fund contains in addition to writing in the book : checks 12 from June 1952, 3 from September of 1952, 5 from October 1953 and 1 Account Balanced and Accounts Returned record from the Gettysburg National Bank regarding the POSA Convention Fund Chase E.Stallsmith document is from Sept. 17, 1952; 1 Account Book for Gettysburg National Bank account no 4175 of Chas E. Stallworth Past President? POSA dates from ; and other POSA records : 1 booklet Christmas donations from 1952, and other POSA records : 1 empty envelope used to write financial records; 1 POSA Convention Fund E.L. Myers bank statement from June 28, 1951; 2 POSA Convention Fund Chas E. Stallworth from June 19, 1951; 1 Financial Statement Year 1955 Washington Camp 414 (Gettysburg, PA) POSA; 2 Treasurer's Report-Calendar Year Washington Camp 414 circa 1955 and 1962; and other POSA records : 1 bill and other POSA records : 1 bill, 1 blank report of Auditing Committee 1951; 1 District Convention of Adams County POSA 1952 financial record and other POSA records : 1 "Quarterly Statement from your Home Camp" dating July-August September, 1943; and other POSA records : 1 "indiscernible" fund record in a memorandum book. 1 very small memorandum book containing 1946 POSA dues, Washington Camp 414 POSA account book for accounts with Gettysburg Building and Loan Association from 1954 (only two pages used); and other POSA records : dues records for an unspecified year and other POSA records.

13 : About 194 POSA Account statements and returned checks, and other POSA records : Contains: receipts, tax forms, and misc. correspondence from the POSA state camp circa ; Annual Reports of Camp No 370 circa and Camp No 414 circa ; audit Reports of Camp No. 370 circa and Camp No ; Password and Letter-National Master of Rooms? Jan 1, 1959-Oct. 18,1963. Total Items in Folder 2: about : POSA Camp No. 414 Account Statements and Returned Checks , and Total Items in Folder 1: Well Over : POSA Bank Statements ( ); Financial Statements; # 370 Checkbook with stubs ( ( ), Receipts and Expenditures ( ); and other POSA records : POSA checkbooks with Stubbs (1915, ): 4 returned checks ;4 miscellaneous financial papers; 6 checkbooks with Stubbs from 1915, : 19 POSA Checkbooks with Stubbs ( Bank Receipts) : 12 POSA Bank Account Books ( ) : POSA Misc. receipts ( ,59/ asst. debit & credit tax cards: 1 Report of 1915 POSA Banquet Committee; 4 blank form letters, about 65 receipts and other financial records; 3 Lease Agreements, 1 misc. financial records book, 14 Debit & credit tax cards, 2 returned checks : Miscellaneous Receipts (Gettysburg Merchants )/local area advertisements 27 Receipts from Gettysburg Merchants; and other POSA records : POSA Account Book : 1 POSA Nurse Fund Ledger no dates Series 26: Patriotic Order of the Sons of America Hymn cards, Ritual and Ceremony Booklets, By-Law Booklets, Organization Constitution Booklets, Dedication Ceremonies, and Special Event Programs Series Description: This series contains booklets from the Patriotic Order of the Sons of America detailing how rituals and ceremonies should be run as well as the roles of members in the rituals and ceremonies. It also contains Patriotic Order of the Sons of America by-law and constitution booklets (containing the by-laws and constitution of the Patriotic Order of the Sons of America), and programs for special events or dedication ceremonies. Items in Series 26: : 7 POSA Ritual and Ceremony books publishing dates; 1 :" A Brief history of the Inception, Rise, Progress and Achievements of" POSA paper booklet; 2 POSA Digests from 1888 and 1897 respectively, 2 Sentenial's Duty cards, 1 inspector's duty card; POSA :2 booklets titled " A sketch of the Origin, Progress and Work of the Fraternity with its Platform of Principles"; 1 booklet POSA "Something About the Order" ; 4 loose pages of a ritual or similar booklet; 6 pieces of paper detailing how to enter the camp room; 1 POSA card with order of meeting and songs/odes one has to say; 1 song booklet; 2 Keep A-Goin! song cards; 14 POSA Washington Camp 414 Constitution and By-Laws books dating from no date, 1887, 1889, 1909, 1938, 1946, and 1948; 1 Local Laws of Washington Camp No 726 Cashtown, no date; 1 By- Laws of Washington Camp No. 414, 5 "Pennsylvania State Camp and Subordinate Camp Constitution Preceded by the National Camp Constitution and General Laws" POSA date from 1889 (1 of 5) 1925 (1 of 5) 1946 (3 of 5); 1 Laws of the Funeral Benefit of POSA from 1898; 1 "Constitution and Laws of the Commander General The Official Uniform Rank" POSA from 1925; 2 typewritten stapled documents containing "By-Laws District Convention of Dams County"

14 14 POSA no dates given; 1 sixty third Annual session POSA 1928 booklet; 1 Ladies Committee for POSA Convention brochure; 1 Unwritten Work Official Instructions for the Master of Forms; 1 Laws of Pennsylvania's State Camp of the Patriotic Sons of America containing State Camp Constitution, By-Laws to Govern the home at Chalfont, Subordinate Camp Constitution, and Digest of Decisions; and other POSA records : 1 90th Annual Session of Pennsylvania's State Camp POSA book from Aug ; 1 98th Annual Session of Pennsylvania's State Camp of POSA book Aug ; 102nd Annual Convention of Pennsylvania's State Camp POSA book from Aug , and other POSA records : 1 POSA by-laws book and other POSA records : 1 POSA Booklet of Fraternal Protection for and your family and other POSA records. Series 27: Patriotic Order of the Sons of America Minutes Books Series Description: This Series contains minute books (records of the meetings and descriptions of what went on at them) from the Patriotic Order of the Sons of America Washington Camp 414 of Gettysburg. Items in Series 27: : POSA Camp 414 Gettysburg minutes book from Oct 20, 1904-Oct. 26, 1914? : 1 POSA Camp 414 minutes book -Mar, 13, Sept 6, : 1 book containing POSA Camp 414? minutes and Roll Call of Officers from (the dates are mixed up and multiple pages are skipped); and other POSA records : POSA Camp 370 Minutes book from October of 1924-Nov. 14, : POSA Camp 370 Minutes book from July, Nov. 29, : POSA Camp 414 Minutes Sept. 13, Oct Series 28: Patriotic Order of the Sons of America Membership Proposals and Applications Series Description: This series contains proposals for membership and applications for membership into the Patriotic Sons of America Washington Camp Gettysburg. Items in Series 28: : 506 proposals for Membership in Washington Camp 414 Patriotic Order Sons of America from April 25, December 23, 1915" These are not in a book but are rather bound by a huge metal clip and sealed with wax : 1 blank Washington Camp No. 22 POS of A proposition of membership on back is a description of the goals of the order, the death benefits and the sick benefits that one gets as a member of the order, as well as the times and place of meetings; and other POSA records : 1 blank POSA certificate of Membership; 5 POSA Washington Camp 414 membership applications from Francis Worley, Paul A. Ecker, Paul A Snyder, Harold L Rosenberry and William E. Woodward, and other POSA records : 1 Washington Camp No 414 POSA blank membership application; 3 membership application cards Donald Ullrich, W. Clarence Muse?, and John Sullivan Stevens. 1 blank application for Admission packet, and other POSA records. Series 29: Patriotic Order of the Sons of America Letters Series Description: This series contains letters or general correspondence of the POSA Washington Camp 414 or its members. Items in Series 29:

15 : 2 Letters, and other POSA records : 1 Letter from a member of the United States Senate Committee on Finance James Davis of PA? to Mr. George D Sheely of Washington Camp No. 22 POSA New Oxford, PA March 26,1941; 1 Letter from US Representative Harry Haines to Mr. Jesse Snyder of April 3, 1941 regarding naming a cruiser "Gettysburg"; 1 copy of to Rear Admiral Nimitz a from Joseph F. Guffrey asking that a cruiser be named Gettysburg for POSA Adams County PA from March 31,1941; 1 letter to U.S. senator James J. Davis from Frank Knox saying that all cruisers have been named dated April 4, 1941 appears to be a copy; and other POSA records : 2 blank form letters, 1 Note from the District Secretary (Anthony Weaner); 8 letters from Anthony Weaner District Secretary to various POSA posts; 3 Miscellaneous Letters; 1 Letter from Personal Finance Company no date; and other POSA records : 13 letters or documents concerning the selling of Washington Camp 414 POSA (meeting place) at auction, of the items in it and were the Camp will meet after the building is sold these documents also include an inventory of the items in the building that are being sold,, 4 unused envelopes labeled "Secretary Washington Camp No. 414 POS of A Gettysburg, PA", 1 addressed but empty envelope, : 19 letters circa June 16, February 4, 1954 and other POSA records : 1 letter to Washington Camp 414 POSA outlying proposed By-Law Amendments from May 27, 1915; and other POSA records : 37 Letters and other correspondence that are either to or from Gorvus W. Myers and/or Oscar E. Mehring : POSA mis. records: 6 letters concerning POSA members deaths, requests for Funeral or Death benefits from POSA, 1 postcard of an unidentified soldier (this a photograph and is probably of a World WAR I soldier);, 6 Camp No. 414 POSA in Memoriam letters deaths of Clayton S. Reaser, S. Duffield Ridinger (2 copies) and Jeremiah Chronister, Maurice P Baker; and other POSA records : 1 incomplete collection of Letters concerning the donation and preservation of the fore hoofs and head of Gen. George Meade's horse during the civil war "Baldy". There is one sheet of paper containing one full letter and one incomplete letter. The second page is the third page of something that contains the record of Baldy during the war and a letter from Gen. Meade himself everything in these documents is typewritten. Series 30: Patriotic Order of the Sons of America Mortuary Records Series Description: This Series contains mortuary records including but not limited to; death or funeral benefit applications, and other documents that deal with death or funeral benefits all concerning members of Washington Camp 414. Items in Series 30: : 3 District Convention of Adams County POSA Memorial Service papers from for Camp 370 on Sept. 31, 1953, Camp 414 on October 1, 1953, Camp 22 on Oct. 29, 1953 and Camp 386 on October, 20, 1953 (these services are to remember the deceased and contain lists of names); and other POSA records : 1 Form for Assignment of Death Benefits, 1 list of Camp No 414 POSA member number from 1890 to copy of death certificate of Charles Leland McDonnell; and other POSA records : 3 Sons of Union Veterans Death Benefit Association Records dating from 1922 (x2) and 1915 and other POSA records.

16 16 Series 31: Patriotic Order of the Sons of America Artifacts Series Description: This Series contains artifacts (or objects that serve a purpose) relating to the Patriotic Order of the Sons of America. Please note that these artifacts are cataloged as objects not in the archives. Item in Series 31: : A Patriotic Sons of America seal location unknown (therefore this is not listed in the box listing) : A silver plaque for POSA NO. 414 with holes in the back this seems to be a flag holder. That would have been used to place a flag at a deceased member's grave site : A black POSA No. 414 plaque with holes sticking out of the back this could be used to hold a flag that was placed at the burial site of a deceased member : A Small POSA pin attached to a piece of paper. Series 32: Patriotic Order of the Sons of America Unclassifiable or Miscellaneous Records or Documents Series Description: This series contains any Patriotic Order of the Sons of America records that cannot be placed in any of the series and are thus unclassifiable. Items in Series 32: : 1 advertisement card for Rumford Baking Powder with illegible writing on the back; 13 loose leaf scratch or scrap paper used for math and unclassifiable records; 1 invitation to SS Spangler to a banquet celebrating the 19th Anniversary of Camp 414 (Gettysburg POSA camp) on March ? in the envelope it was sent in; 1 POSA Decree, and other POSA records : 2 empty envelopes, 1 June 1948 calendar, 2 empty(and stuck together) POSA Pennsylvania State Camp envelopes; 1 Physicians certificate January : 1 newspaper clipping; 1 business card for Sons Of America State Representative Robert Morris Welsh, 1 order of business for Past President Association of the POSA no date, 1 miscellaneous piece of paper; 1 booklet from Headquarters State Camp of Pennsylvania Patriotic Order Sons of America to all PA camps given information on each camp in the state including address, number, location, secretary and more; and other POSA records : 2 records detailing the materials needed for Parade float and the Little Red School House on it (they contain different numbers but are from the same date and other POSA records : 1 yellow paper pad with notes written on it, 1 Todd Hybrids Burlington, Indiana Brochure seems have to been a booklet that is missing pages it was being used as a folder 2 Miscellaneous documents (first one is double sided and features a second later separate record on the back), : 13 letters or documents concerning the selling of Washington Camp 414 POSA (meeting place) at auction, of the items in it and were the Camp will meet after the building is sold these documents also include an inventory of the items in the building that are being sold, 5 blank pieces of paper with "Headquarters Washington Camp No. 414 Patriotic Order Sons of America Meets Thursday in POS of A Hall" letterhead, 1 Miscellaneous piece of paper, and other POSA records : the folder the records in this folder came in; 10 stapled papers concerning District Convention of Adams County POSA 1951 Delegates Credentials; 4 stapled papers concerning District Convention of Adams County POSA Delegates Credentials 1952; 3 stapled papers

17 17 concerning District Convention of Adams County POSA Delegates Credentials 1953; ; 2 empty envelopes used as scrap paper; 1 empty envelope;, 1 Miscellaneous piece of paper, 6 blank pieces of paper with District Convention of Adams County POSA Letter head; and 1 piece of paper containing a list of "Meeting Places of Co. Conventions" POSA from March 3, 1951; and other POSA records : stapled pieces of paper with hand written parts appears to be very old but there is no date; and other POSA records : 1 black Addresses book containing POSA records, ; 1 American Spelling Tablet containing POSA records members no date given only four pages used; 1 small black leather book containing miscellaneous records and newspaper clippings and other POSA records : 1 blank Physicians Certificate; ; 14 POSA ballots wrapped in 1 record of votes; 1 State Camp POSA to Camp 414 notice reporting the receiving of Camp 414s Second half of the Annual Term ending 31, 1947; 1 unused POSA Washington Camp No. 414 envelope; 1 piece of unused paper with letter head of POSA Washington Camp No. 414; 1 copy of the Address of Governor John S. Fine at POSA Convention Aug , 1951; 1 Hall Association brochure; 1 certificate from the Birthplace of Francis Scott Key saying Washington Camp No. #414 POSA Gettysburg donated five dollars to the help build a monument; 1 Resolution of Corporate Board from Gettysburg National Bank; 1 George Washington Bicentennial Sate Camp Sessions informational pamphlet; 2 Appointments of State Presidents terms are and ; 1 Consecrate your eyes and Ears brochure; 6 Issues of POSA Magazine Camp News issues from April 1930, October 1954, December 1954, May 1955, and August 1955; 1 Chalfont Home Day May 21st, 1955 advertisement; 1 blank certificate of Membership to Betsy Ross Monument Association of POSA; 1 Certificate of Merit to Camp No. 414 from Minute Men of POSA dated April 16, 1926; 1 Changes and Appointments of the State President and other POSA records : 2 Physicians Certificates and other POSA records : 7 local area advertisements or catalogs only two have dates April 1915, and 1925; and other POSA records : 1 POSA Washington Camp No. 114 Records book from Nov. 1, January 13, 1922 Series 33: Items Donated with the Grand Army of the Republic Collection That may or may Not Be Part Of It Series Description: This series contains items that have the accession number 7183 but may not be part of the Grand Army of the Republic Collection. They may have been given the accession number 7183 because they were donated at the same time as the Grand Army of the Republic Collection. Items in Series 33: : Advertising for Uhrich Motor Company Gettysburg, PA : Advertising for Carter s Inks of Gettysburg, PA Advertising for I.J. Grenoble agent of Michigan Commercial Insurance Company Gettysburg : Advertisement for Queen Insurance Company of New York : Israel J. Grenoble Agent, Gettysburg Pennsylvania with other writing on it : three advertisement cards for Niagara Fire Insurance Company of New York City I.J. Grenoble Agent, Gettysburg, PA. Series 34: Women s Relief Corps Records Series 37 Description: This Series contains any records from the Women s Relief Corps of Gettysburg, Pennsylvania.

Jesse & Alice Snyder Collection. Adams County Historical Society

Jesse & Alice Snyder Collection. Adams County Historical Society Jesse & Alice Snyder Collection Adams County Historical Society ACCESSION #: 2001.102 LOCATION: Room 203, Rack 7, Shelf A PREFACE The Adams County Historical Society was established to foster interest

More information

Vancouver Institute fonds

Vancouver Institute fonds Vancouver Institute fonds Compiled by Diana Winninger (1976) Last revised May 2014 University of British Columbia Archives Table of Contents Fonds Description o Title / Dates of Creation / Physical Description

More information

Muncie Rotary Club records MSS.125

Muncie Rotary Club records MSS.125 Muncie Rotary Club records MSS.125 This finding aid was produced using the Archivists' Toolkit April 20, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

Daughters of Union Veterans Collection MSS# 53

Daughters of Union Veterans Collection MSS# 53 Ohio University Robert E. and Jean R. Mahn Center for Archives & Special Collections Daughters of Union Veterans Collection MSS# 53 OVERVIEW OF THE COLLECTION Author: Title: Unknown Daughters of Union

More information

Rockford Chapter of the National Society of the Daughters of the American Revolution

Rockford Chapter of the National Society of the Daughters of the American Revolution Inventory of the Rockford Chapter of the National Society of the Daughters of the American Revolution Rockford, Illinois Records In the Regional History Center RC 302 1 INTRODUCTION Inis Bloomster, Regent

More information

The American Business Women s Association (AWBA) PC002.14

The American Business Women s Association (AWBA) PC002.14 Associations Category The American Business Women s Association (AWBA) PC002.14 The Clark County Historical Society Museum and Archives Processed by: Natalie Fritz Intern September 2006 Introduction The

More information

Butler Black Hare ( ) Papers, c

Butler Black Hare ( ) Papers, c South Carolina Political Collections The University of South Carolina Butler Black Hare (1875-1967) Papers, c. 1900-1966 Volume: Processed: 1 linear ft. and one oversized folder 2000, by Aaron W. Marrs

More information

United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80

United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80 Ohio University Robert E. and Jean R. Mahn Center for Archives & Special Collections United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80 OVERVIEW OF THE COLLECTION Author: Title:

More information

NALC Comptroller s Office Records

NALC Comptroller s Office Records NALC Comptroller s Office Records 1892-1981 (Predominantly 1959-1981) 9 Linear Feet Accession No. 1912 Records of the Comptroller s Office were deposited in the Archives of Labor and Urban Affairs by the

More information

SONS OF UNION VETERANS OF THE CIVIL WAR CHANGES TO THE NATIONAL REGULATIONS FROM THE 135 TH NATIONAL ENCAMPMENT SPRINGFIELD, ILLINOIS 2016

SONS OF UNION VETERANS OF THE CIVIL WAR CHANGES TO THE NATIONAL REGULATIONS FROM THE 135 TH NATIONAL ENCAMPMENT SPRINGFIELD, ILLINOIS 2016 SONS OF UNION VETERANS OF THE CIVIL WAR CHANGES TO THE NATIONAL REGULATIONS FROM THE 135 TH NATIONAL ENCAMPMENT SPRINGFIELD, ILLINOIS 2016 Chapter I, Article I Section 6 Section 6: Brothers of the Order

More information

Records of Ellis Post No. 6, Grand Army of the Republic

Records of Ellis Post No. 6, Grand Army of the Republic Records of Ellis Post No. 6, Grand Army of the Republic RG-006 Finding aid prepared by Jack McCarthy and Megan Atkinson, 2009-2010. EAD conversion was completed through the Historical Society of Pennsylvania's

More information

Faculty Women s Club fonds

Faculty Women s Club fonds Faculty Women s Club fonds Compiled by Erwin Wodarczak (1994, revised 2002, 2006) Revised October, 2010 University of British Columbia Archives Table of Contents Fonds Description o Title / Dates of Creation

More information

TENNESSEE DENTAL ASSOCIATION RECORDS

TENNESSEE DENTAL ASSOCIATION RECORDS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TENNESSEE DENTAL ASSOCIATION RECORDS 1935 1980 Processed By: Stewart

More information

Italian Mutual Beneficial Society Records MS-267

Italian Mutual Beneficial Society Records MS-267 Italian Mutual Beneficial Society Records MS-267 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing

More information

University of Oklahoma Libraries Western History Collections. Earle M. Simon Collection

University of Oklahoma Libraries Western History Collections. Earle M. Simon Collection University of Oklahoma Libraries Western History Collections Earle M. Simon Collection Simon, Earle Marvin (1895 1974). Papers, 1900 1960. 7.33 feet. City clerk and civic leader. Papers (1900 1960), including

More information

Morgan McDermott Post 7

Morgan McDermott Post 7 Morgan McDermott Post 7 CONSTITUTION AND BY-LAWS The American Legion Department of Arizona REVISED CONSTITUTION and BY-LAWS of MORGAN McDERMOTT POST NO. 7 THE AMERICAN LEGION DEPARTMENT OF ARIZONA PREAMBLE

More information

Inventory. Dep.204. Amalgamated Union of Engineering Workers, Foundry Section

Inventory. Dep.204. Amalgamated Union of Engineering Workers, Foundry Section Inventory Dep.204 Amalgamated Union of Engineering Workers, Foundry Section National Library of Scotland Manuscripts Division George IV Bridge Edinburgh EH1 1EW Tel: 0131-466 2812 Fax: 0131-466 2811 E-mail:

More information

Toledo Soldiers Memorial Association Collection Scope and Contents Notes

Toledo Soldiers Memorial Association Collection Scope and Contents Notes Scope and Contents Notes The was donated to the Local History Department at two different times. The contents of the cornerstone and other items were given first, followed by two boxes of records housed

More information

MS-39, Springfield Urban League Records

MS-39, Springfield Urban League Records Collection Number: MS-39 Title: Springfield Urban League Records Dates: 1915-1970 (bulk 1961-1970) Creator: Springfield (Ohio) Urban League MS-39, Springfield Urban League Records Summary/Abstract: Records

More information

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE 1 RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE Date span: 1808-2009 and undated 882 linear feet (390 boxes, 460 s, and 1 map folder) Historical Note In 1809, Circuit Court was established in Tennessee

More information

CONSTITUTION AND BY-LAWS Leonard Moore Post No. 71 Department of North Carolina

CONSTITUTION AND BY-LAWS Leonard Moore Post No. 71 Department of North Carolina CONSTITUTION AND BY-LAWS Leonard Moore Post No. 71 Department of North Carolina Be it known that any previous Constitution and By-Laws of the Leonard Moore Post No. 71, Department of North Carolina, are

More information

Muncie-Delaware County Chamber of Commerce records MSS.367

Muncie-Delaware County Chamber of Commerce records MSS.367 Muncie-Delaware County Chamber of Commerce records MSS.367 This finding aid was produced using the Archivists' Toolkit November 08, 2017 Describing Archives: A Content Standard Ball State University Archives

More information

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS ARTICLE I: Name Section 1. The name of this non-profit organization shall be the Connecticut Deaf Senior Citizens, Incorporated, hereinafter referred

More information

NATIVE DAUGHTERS OF THE GOLDEN WEST PROPOSED MANUAL OF INSTRUCTION

NATIVE DAUGHTERS OF THE GOLDEN WEST PROPOSED MANUAL OF INSTRUCTION NATIVE DAUGHTERS OF THE GOLDEN WEST PROPOSED MANUAL OF INSTRUCTION 2015 1 MANUAL OF INSTRUCTION Basic Rules 1. Square corners shall be observed for all floor work. 2. When the Parlor is in session, no

More information

Associations Category. The Altrusa Club Collection PC Processed by: Nancy Zerkle, Volunteer

Associations Category. The Altrusa Club Collection PC Processed by: Nancy Zerkle, Volunteer Associations Category The Altrusa Club Collection PC997.055 Processed by: Nancy Zerkle, Volunteer 2004-5 Introduction The Altrusa Club Collection was donated by the Springfield Altrusa Club in 1997. The

More information

MS- 324 RICHARD D. SEIFRIED PAPERS

MS- 324 RICHARD D. SEIFRIED PAPERS MS- 324 RICHARD D. SEIFRIED PAPERS Special Collections and Archives Wright State University Processed March 2004 Mary Anne Kirk Additons May 2007 Garret B. Kremer-Wright Additions November 2007 Tiffany

More information

Hospital Auxiliaries of Kansas

Hospital Auxiliaries of Kansas Hospital Auxiliaries of Kansas Job Descriptions As reviewed and revised July 2010 Table of Contents Page President... 2 President Elect... 8 Vice President... 13 Recording Secretary... 14 Corresponding

More information

KATIE HALL PAPERS, CA

KATIE HALL PAPERS, CA Collection # M 1321 DVD 1225 1227 KATIE HALL PAPERS, CA. 1957-2017 Collection Information Biographical Sketch Scope and Content Note Contents Processed by Melanie Hankins October 2017 Manuscript and Visual

More information

THE NATIONAL ASSOCIATION OF LETTER CARRIERS

THE NATIONAL ASSOCIATION OF LETTER CARRIERS THE NATIONAL ASSOCIATION OF LETTER CARRIERS Page 1 BRANCH 111 The Wasatch Branch SALT LAKE CITY UTAH BY-LAWS Approved May 30, 2018 Page 2 TABLE OF CONTENTS ARTICLE 1: Name Page 3 ARTICLE 2: Object Page

More information

Salford City Archive Service

Salford City Archive Service GB0129U129U130 Salford City Archive Service This catalogue was digitised by The National Archives as part of the National Register of Archives digitisation project NRA 24494 JA The National Archives CITY

More information

NOTES. Secretary/Treasurer Helpful Hints

NOTES. Secretary/Treasurer Helpful Hints NOTES Secretary/Treasurer Helpful Hints 2018-2019 The Code of Laws explains a second method for purchasing an EM. Stamps are available in $10 increments. An EM stamp book (purchased for $1) will hold 50

More information

County Clerk - Master List

County Clerk - Master List - Master List Office Name Record Names, Descriptions Book or Box Dates Type Audit Reports Annual Financial and Auditor's Report 1985-1986 bound volume Audit Reports Annual Financial and Auditor's Report

More information

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE 1 RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE Date span: 1808-2009 and undated 882 linear feet (390 boxes, 458 s, and 1 map folder) Historical Note In 1809, Circuit Court was established in Tennessee

More information

MS-41, Dayton Typographical Union, Local 57 Records

MS-41, Dayton Typographical Union, Local 57 Records Collection Number: MS-41 MS-41, Dayton Typographical Union, Local 57 Records Title: Dayton Typographical Union, Local 57 Records Dates: 1866-1977 Creator: Dayton Typographical Union. Local 57 Summary/Abstract:

More information

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR THE RICHARD MILLER COLLECTION 7 Manuscript Boxes Processed: June 1971 Accession Number: 448 By: MR The papers of Richard Miller were deposited in the Archives of Labor History and Urban Affairs in March

More information

Clavia Chapter of the Mortar Board Society Records RG

Clavia Chapter of the Mortar Board Society Records RG Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University

More information

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937)

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937) MS-468 Collection Number: MS-468 Title: Jim Fain Collection Dates: 1929-2009 Creator: Fain, Jim (1920-2012) Summary/Abstract: The Jim Fain Collection consists of materials related to the illustrious career

More information

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 ARTICLE I Section 1. This Council shall be known as President John F. Kennedy Council,

More information

DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS. U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records,

DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS. U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records, DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records, 1959-61 Preliminary Inventory Files Pre-Acc. Compiled by William G. Lewis January 1966 18 cubic feet

More information

PRESIDENT'S RESPONSIBILITIES

PRESIDENT'S RESPONSIBILITIES PRESIDENT'S RESPONSIBILITIES 1. Presides over dinner and Board meetings. Explain the Kirt Brooks Scholarship Fund and Program. 2. Makes committee chair appointments (as per Constitution & Bylaws and subject

More information

MS-55, Dayton-Montgomery County Bicentennial Commission Records. Title: Dayton-Montgomery County Bicentennial Commission Records

MS-55, Dayton-Montgomery County Bicentennial Commission Records. Title: Dayton-Montgomery County Bicentennial Commission Records MS-55, Dayton-Montgomery County Bicentennial Commission Records Collection Number: MS-55 Title: Dayton-Montgomery County Bicentennial Commission Records Dates: 1974-1976 Creator: Dayton-Montgomery County

More information

Container list for Series IX: Roosevelt Campobello International Park Commission (RCIPC)

Container list for Series IX: Roosevelt Campobello International Park Commission (RCIPC) Edmund S. Muskie papers Table of Contents Page No. [1964 1966] 1 [1967] [1968] 2 1969 1970 3 1971 [1973] 4 [1974] [1975] 5 [1976] [1977] 6 [1978] [1979] 7 [1980] [1982] 8 [1983] [1985] 9 [1986] [1987]

More information

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. Articles of Incorporation and By-Laws

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. Articles of Incorporation and By-Laws NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION Articles of Incorporation and By-Laws 1 ARTICLE I NAME SECTION 1. The name of this Corporation is the North Carolina Law Enforcement Women s Association.

More information

PURPOSE AND OBJECTIVE OF THE ORGANIZATION.

PURPOSE AND OBJECTIVE OF THE ORGANIZATION. PALM VALLEY POST 233, THE AMERICAN LEGION, INC. NORTH WILDERNESS TRAIL PONTE VEDRA BEACH, FLORIDA 32004 (Revised February 2010) (Department Approved November 17, 2010 ) BY-LAWS ARTICLE I. PURPOSE OF BY-LAWS

More information

Beurmond Banville Bangor Daily News Collection" MCC-00225

Beurmond Banville Bangor Daily News Collection MCC-00225 Beurmond Banville Bangor Daily News Collection" MCC-00225 Prepared by Nicholas Hawes Acadian Archives / Archives acadiennes University of Maine at Fort Kent December 2006 Revised and edited by Anne Chamberland,

More information

Series General Orders No. 9 March 2019

Series General Orders No. 9 March 2019 Phone: (217) 529-6688 Fax: (217) 546-3415 STATE OF ILLINOIS P.O. Box 13206 Springfield, IL 62791-3206 E-mail: vfwil@vfwil.org Website: www.vfwil.org 2018-2019 Series General Orders No. 9 March 2019 NEW

More information

Martha Thomas Fitzgerald Papers - Accession 273

Martha Thomas Fitzgerald Papers - Accession 273 Winthrop University Digital Commons @ Winthrop University Manuscript Collection Louise Pettus Archives and Special Collections 1987 Martha Thomas Fitzgerald Papers - Accession 273 Martha Thomas Fitzgerald

More information

Constitution ARTICLE I DESIGNATION

Constitution ARTICLE I DESIGNATION 15 th Infantry Regiment Association Constitution ARTICLE I DESIGNATION The name of the organization is the 15 th Infantry Regiment Association. It is a non-profit military service organization, established

More information

Poll Worker Instructions

Poll Worker Instructions Marin County Elections Department Poll Worker Instructions Instructions for Deputy Inspectors Each polling place has a Chief Inspector, at least one Deputy Inspector, and at least 2 Clerks. This guide

More information

HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss Inventory. by Luana Henderson

HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss Inventory. by Luana Henderson HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss. 4425 Inventory by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State

More information

HUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files

HUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files MINNESOTA HISTORICAL SOCIETY Manuscript Collections HUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files OVERVIEW Creator: Humphrey, Hubert H. (Hubert Horatio), 1911-1978. Title: Date:

More information

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS,

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, Collection # M 0145, BV 1478 1495, BV 1865 1871, F 0227 0229 W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, 1795 1903 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging

More information

BY LAWS NAPLES CHAPTER OF THE FLORIDA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION

BY LAWS NAPLES CHAPTER OF THE FLORIDA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION BY LAWS NAPLES CHAPTER OF THE FLORIDA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION ARTICLE I NAME The name of the organization shall be the Naples Chapter of the Florida Society of the Sons of the American

More information

MACGILLIVRAY GB Reference code: GB Title: Sir Donald MacGillivray Collection

MACGILLIVRAY GB Reference code: GB Title: Sir Donald MacGillivray Collection Reference code: Title: Sir Donald MacGillivray Collection MACGILLIVRAY Name of creator: MacGillivray, Sir Donald Charles (1906-1966) Knight, Colonial Administrator Dates of creation of material: 1938-1948

More information

JOHN ARMSTRONG ( ) PAPERS, (BULK )

JOHN ARMSTRONG ( ) PAPERS, (BULK ) Collection #'s M 0006 OMB 0034 (Flat Files in FF 11-m), F 0393 0395, 0584, 1705 1706 BV 3187 3188 JOHN ARMSTRONG (1755 1816) PAPERS, 1772 1950 (BULK 1779 1867) Collection Information Biographical Information

More information

(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS

(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS (1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS ARTICLE I NAME AND LOCATION Section 1 This subdivision of the Veterans of Foreign Wars of the United States shall be known as the Veterans of Foreign

More information

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016 HARRISON G. BAGWELL COLLECTION Mss. 2840 Inventory Reformatted by Christopher Freeman Revised 2016 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana

More information

INDIANA CENTENNIAL CELEBRATION COLLECTION, 1913

INDIANA CENTENNIAL CELEBRATION COLLECTION, 1913 Collection # SC 2995 INDIANA CENTENNIAL CELEBRATION COLLECTION, 1913 Collection Information Historical Sketch Scope and Content Note Contents Cataloging Information Processed by Kelly Rosete January 2014

More information

Constitution and Bylaws Rules & Regulations Revised 2014

Constitution and Bylaws Rules & Regulations Revised 2014 Constitution and Bylaws Rules & Regulations Revised 2014 TABLE OF CONTENTS CHAPTER I NAME OBJECTS ORGANIZATION ELIGIBILITY PASSWORDS CHAPTER II FORMATION MEMBERSHIP OPERATION OF CIRCLES MEETINGS FLAG ETIQUETTE

More information

Container List ~ Documents ~ Congregation Agudath Israel 02/01/2012. Container Folder Location Creator Date Title ; 1-5; 1-4

Container List ~ Documents ~ Congregation Agudath Israel 02/01/2012. Container Folder Location Creator Date Title ; 1-5; 1-4 Container List 02/01/2012 17-06 ~ Documents ~ Container Folder Location Creator Date Title 1-3 1-8; 1-5; 1-4 9/3/08 /Board Meeting Minutes, 1926-1990 Board meeting minutes from 1926-1990 4 1 Board and

More information

ROTONDA WEST POST 113 THE AMERICAN LEGION DEPARTMENT OF FLORIDA CONSTITUTION AND BY-LAWS

ROTONDA WEST POST 113 THE AMERICAN LEGION DEPARTMENT OF FLORIDA CONSTITUTION AND BY-LAWS ROTONDA WEST POST 113 THE AMERICAN LEGION DEPARTMENT OF FLORIDA CONSTITUTION AND BY-LAWS Current as of Latest Revision. 7 April 2016 CONSTITUTION OF ROTONDA WEST POST 113 THE AMERICAN LEGION, DEPARTMENT

More information

Republican National Convention (1976) Collection

Republican National Convention (1976) Collection Republican National Convention (1976) Collection ` This artificial collection contains various items pertaining to the 1976 Republican National Convention held in Kansas City, Missouri, at Kemper Arena.

More information

Microfilm Drawer 1. Springfield Daily News Jan 2, 1860-Dec 31, Springfield Daily News Jan 3, 1861-Dec 31, 1861

Microfilm Drawer 1. Springfield Daily News Jan 2, 1860-Dec 31, Springfield Daily News Jan 3, 1861-Dec 31, 1861 Microfilm Drawer 1 Springfield Daily News Jan 2, 1860-Dec 31, 1860 Springfield Daily News Jan 3, 1861-Dec 31, 1861 Springfield Evening News Jan 2, 1862-Dec 30, 1862 Springfield News Jan 6, 1863-Dec 29,

More information

NATIONAL SOJOURNERS, INCORPORATED BY-LAWS ARTICLE 1. Name, Incorporation, Seal, Insignia and Colors

NATIONAL SOJOURNERS, INCORPORATED BY-LAWS ARTICLE 1. Name, Incorporation, Seal, Insignia and Colors NATIONAL SOJOURNERS, INCORPORATED BY-LAWS ARTICLE 1 Name, Incorporation, Seal, Insignia and Colors 1.1 Name. The name of the organization is National Sojourners, Incorporated. 1.2 Incorporation. National

More information

Brad Carter collection MSS.424

Brad Carter collection MSS.424 Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department

More information

THE UNIVERSITY OF MELBOURNE ARCHIVES. Royal Society Of Arts Chapter In Victoria. Professional Associations, organisations Professional organisations

THE UNIVERSITY OF MELBOURNE ARCHIVES. Royal Society Of Arts Chapter In Victoria. Professional Associations, organisations Professional organisations THE UNIVERSITY OF MELBOURNE ARCHIVES NAME OF COLLECTION Royal Society Of Arts Chapter In Victoria ACCESSION NO 1994.0024 CATEGORY ACTIVITY Professional Associations, organisations Professional organisations

More information

Secretary s Handbook. Subordinate/Community and Pomona Granges

Secretary s Handbook. Subordinate/Community and Pomona Granges Secretary s Handbook Subordinate/Community and Pomona Granges Revised 2/2017 Thank you for taking on the important and rewarding duties of Secretary of your Grange. Below is a calendar of deadlines and

More information

of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION AND BY-LAWS

of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION AND BY-LAWS CONSTITUTION AND BY-LAWS of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION PREAMBLE For God and Country, we associate ourselves together for the following

More information

Guide to the William Patton Griffith Papers Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

Guide to the William Patton Griffith Papers Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201 ArMs 2006.030 1 box (1 document box) 0.5 cubic feet 5.4.C. Guide to the William Patton Griffith Papers 1861-1937 Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201 Tel.

More information

FLORIDA STATE BY-LAWS CONSTITUTION THE ANCIENT ORDER OF HIBERNIANS. AMERICA, INC (Organized may 1836)

FLORIDA STATE BY-LAWS CONSTITUTION THE ANCIENT ORDER OF HIBERNIANS. AMERICA, INC (Organized may 1836) FLORIDA STATE BY-LAWS to the CONSTITUTION of the THE ANCIENT ORDER OF HIBERNIANS in AMERICA, INC (Organized may 1836) Organized June 1981 Revised July 1988 Revised May 1995 Revised May 2005 Revised October

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES & TRADITIONS Table of Contents By Laws 3 Standing Rules 10 Traditions 11 2 BETA SIGMA PHI HOUSTON CITY COUNCIL BY-LAWS Adopted: February 1,

More information

BY-LAWS. Knights of Columbus. DANIEL P. SULLIVAN COUNCIL No HOT SPRINGS VILLAGE, ARKANSAS

BY-LAWS. Knights of Columbus. DANIEL P. SULLIVAN COUNCIL No HOT SPRINGS VILLAGE, ARKANSAS BY-LAWS Knights of Columbus DANIEL P. SULLIVAN COUNCIL No. 10208 HOT SPRINGS VILLAGE, ARKANSAS FINAL DRAFT REVISION 12/30/2011 XX at start of section indicates revision. NEW at start of section indicates

More information

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS Organized 1912 Incorporated 1925 Reviewed and Amended June 10, 2016 By-Laws Committee Chairman James B. Hartwick, Nyack Mike

More information

Patricia Taylor newspaper clippings and photographs MSS.226

Patricia Taylor newspaper clippings and photographs MSS.226 Patricia Taylor newspaper clippings and photographs MSS.226 This finding aid was produced using the Archivists' Toolkit November 21, 2013 Describing Archives: A Content Standard Ball State University Archives

More information

SONS OF THE AMERICAN LEGION COMMUNITY SERVICE OFFICIAL SCRAPBOOK CONTEST RULES

SONS OF THE AMERICAN LEGION COMMUNITY SERVICE OFFICIAL SCRAPBOOK CONTEST RULES SONS OF THE AMERICAN LEGION COMMUNITY SERVICE OFFICIAL SCRAPBOOK CONTEST RULES I. CATEGORIES: 1) Squadron 2) District 3) Detachment II. GUIDELINES: Any program or activity that directly benefits any person

More information

United Way of Delaware County records

United Way of Delaware County records This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

University of Oklahoma Libraries Western History Collections. Oklahoma Academy of Science Collection

University of Oklahoma Libraries Western History Collections. Oklahoma Academy of Science Collection University of Oklahoma Libraries Western History Collections Oklahoma Academy of Science Collection Oklahoma Academy of Science Collection. Records, 1910 1986. 25.50 feet. Professional organization. Correspondence

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS Adopted: February 1, 1988 Last Revision: November 2, 2015 Table of Contents By Laws 3 Standing Rules 10 Traditions 11 2 BETA

More information

REVISED 14 AUGUST 1988 REVISED 9 DECEMBER 1989 REVISED 29 JANUARY & 14 JUL 2001 REVISED 10 JANUARY 2004 REVISED 10 MARCH 2012

REVISED 14 AUGUST 1988 REVISED 9 DECEMBER 1989 REVISED 29 JANUARY & 14 JUL 2001 REVISED 10 JANUARY 2004 REVISED 10 MARCH 2012 REVISED 14 AUGUST 1988 REVISED 9 DECEMBER 1989 REVISED 29 JANUARY & 14 JUL 2001 REVISED 10 JANUARY 2004 REVISED 10 MARCH 2012 CONSTITUTION AND BYLAWS OF THE DALLAS CHAPTER, TEXAS SOCIETY, SONS OF THE AMERICAN

More information

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State

More information

RUFFIN FAMILY. Digital Howard University. Howard University. MSRC Staff

RUFFIN FAMILY. Digital Howard University. Howard University. MSRC Staff Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 RUFFIN FAMILY MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu Recommended

More information

Source: Grand Lodge of F&AM of Alabama Masonic Lodge Secretary Handbook. 2010

Source: Grand Lodge of F&AM of Alabama Masonic Lodge Secretary Handbook. 2010 2014-2015 Reviewed by the Committee on Education and Public Relations. Grand Lodge F&AM of Alabama Prepared by K. A. Carpenter 2014 Source: Grand Lodge of F&AM of Alabama Masonic Lodge Secretary Handbook.

More information

KENNETH ALLISON ROBERTS COLLECTION MSS.0014

KENNETH ALLISON ROBERTS COLLECTION MSS.0014 FINDING AID UNIVERSITY OF ALABAMA SCHOOL OF LAW BOUNDS LAW LIBRARY ARCHIVES KENNETH ALLISON ROBERTS COLLECTION MSS.0014 Date Span: Collection Size: 1940s 1960s 5 cubic feet Description: The Kenneth Allison

More information

Kishwaukee Valley Chapter of the Barbershop Harmony Society

Kishwaukee Valley Chapter of the Barbershop Harmony Society Inventory of the Kishwaukee Valley Chapter of the Barbershop Harmony Society DeKalb County, Illinois Records In the Regional History Center RC 284 1 INTRODUCTION Larry Ball, President of the Kishwaukee

More information

ARLINGTON AMERICAN LEGION POST 283 INC. A Nonprofit Organization. Post No 283 By-Laws

ARLINGTON AMERICAN LEGION POST 283 INC. A Nonprofit Organization. Post No 283 By-Laws ARLINGTON AMERICAN LEGION POST 283 INC. The American Legion, Department of Florida A Nonprofit Organization Post No 283 By-Laws Revised January 17, 2017 Adopted January 17, 2017 Upon this date all other

More information

BY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO PASADENA, CALIFORNIA

BY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO PASADENA, CALIFORNIA BY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO. 2200 PASADENA, CALIFORNIA ARTICLE I Name and Authority Section 1. The name of this Branch shall be the Anthony Tripolino Branch,

More information

Financial Secretary Training. Annual College Councils Conference 2017

Financial Secretary Training. Annual College Councils Conference 2017 Financial Secretary Training Annual College Councils Conference 2017 Introduction Financial Secretary Position Overview www.kofc.org website Officers Login Online Fraternal Officers Desk Reference Knights

More information

ORDER SONS OF ITALY IN AMERICA GRAND LODGE OF VIRGINIA. Bylaws of the Grand Lodge of Virginia

ORDER SONS OF ITALY IN AMERICA GRAND LODGE OF VIRGINIA. Bylaws of the Grand Lodge of Virginia ORDER SONS OF ITALY IN AMERICA GRAND LODGE OF VIRGINIA Bylaws of the Grand Lodge of Virginia These Bylaws contain all amendments adopted by the Grand Lodge Convention through June 2015 and approved by

More information

MERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS

MERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS MERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS AS ADOPTED JULY 18, 1975 AND AS AMENDED THROUGH JANUARY 2018 MERCER COUNTY COMMITTEE American Legion Department of New Jersey CONSTITUTION Adopted

More information

Election Calendar For a City's General Election on

Election Calendar For a City's General Election on Election Calendar For a 's General Election on 5, 2018 This calendar indicates the dates for actions necessary in a general election of city officers to be held on 5, 2018. It includes all major actions

More information

ERNEST LEE JAHNCKE, SR. PAPERS (Mss. 1713, 1805) Inventory

ERNEST LEE JAHNCKE, SR. PAPERS (Mss. 1713, 1805) Inventory ERNEST LEE JAHNCKE, SR. PAPERS (Mss. 1713, 1805) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge,

More information

Preamble to the American Legion Auxiliary s Constitution and By-laws:

Preamble to the American Legion Auxiliary s Constitution and By-laws: Preamble to the American Legion Auxiliary s Constitution and By-laws: For God and Country, we associate ourselves together for the following purposes: To uphold and defend the constitution of the United

More information

DEMOCRATS MISS BLATT, WILLIAM HUNTER AND DR. STEVENS INSPECT LAND RECORDS MISS BLATT AND S. K. STEVENS EVALUATE LAND RECORDS GOVERNOR LAWRENCE, MISS

DEMOCRATS MISS BLATT, WILLIAM HUNTER AND DR. STEVENS INSPECT LAND RECORDS MISS BLATT AND S. K. STEVENS EVALUATE LAND RECORDS GOVERNOR LAWRENCE, MISS DEMOCRATS MISS BLATT, WILLIAM HUNTER AND DR. STEVENS INSPECT LAND RECORDS MISS BLATT AND S. K. STEVENS EVALUATE LAND RECORDS GOVERNOR LAWRENCE, MISS BLATT DURING DILWORTH CAMPAIGN MISS BLATT HOLDING DRAKE

More information

MSA 74 (and MSA 75-77) Roxbury, Vermont, Family Papers, (Bulk: )

MSA 74 (and MSA 75-77) Roxbury, Vermont, Family Papers, (Bulk: ) (and MSA 75-77), 1853-1959 (Bulk: 1890-1925) Scope & Content The Roxbury, Vermont Family Papers consist of assorted family correspondence, receipts, ledgers and diaries, in addition to Roxbury school district

More information

WELLINGTON EXEMPTED VILLAGE SCHOOLS REGULAR SESSION High School Dining Hall Thursday, June 29, :15 P.M.

WELLINGTON EXEMPTED VILLAGE SCHOOLS REGULAR SESSION High School Dining Hall Thursday, June 29, :15 P.M. REGULAR SESSION High School Dining Hall Thursday, June 29, 2017 5:15 P.M. I. CALL TO ORDER - PRESIDENT A. Pledge of Allegiance B. Calling of the Roll Treasurer C. This meeting is a meeting of the Board

More information

CHAPTER 9 GRAND SECRETARY. As to Election, Installation, Term, Title, Vacancies, Succession, and Discipline of Grand Lodge Officers, See Chapter 5

CHAPTER 9 GRAND SECRETARY. As to Election, Installation, Term, Title, Vacancies, Succession, and Discipline of Grand Lodge Officers, See Chapter 5 Digest of Masonic Law CHAPTER 9 GRAND SECRETARY As to Election, Installation, Term, Title, Vacancies, Succession, and Discipline of Grand Lodge Officers, See Chapter 5 POWERS AND DUTIES GENERAL Constitutional

More information

THOMAS A. HENDRICKS PAPERS,

THOMAS A. HENDRICKS PAPERS, Collection # SC 0737 BV 2684-2685 THOMAS A. HENDRICKS PAPERS, 1855 1885 Collection Information Biographical Sketch Scope and Content Folder Listing Calendar Cataloging Information Processed by: Charles

More information

UNITED STATES MARINE CORPS MOTOR TRANSPORT ASSOCIATION, INC

UNITED STATES MARINE CORPS MOTOR TRANSPORT ASSOCIATION, INC UNITED STATES MARINE CORPS MOTOR TRANSPORT ASSOCIATION, INC BY-LAWS Incorporated September 2008 Adopted at the 1 st Annual Meeting/Reunion September 20, 1997 As amended at the Annual Meeting/Reunion September

More information

Executive Committee Duties Policy #SW Southwest Ohio Water Environment Association

Executive Committee Duties Policy #SW Southwest Ohio Water Environment Association WHEREAS, the (SWOWEA) is a Member Association of the Ohio Water Environment Association (OWEA) which is a 501(c) 3 Organization; and WHEREAS, the SWOWEA relies on an executive committee to run its affairs

More information

CONSTITUTION AND BY-LAWS. KELLS GRENNIE POST No. 316 BY-LAWS KELLS GRENNIE MEMORIAL. BUILDING ASSOCIATION. Inc.

CONSTITUTION AND BY-LAWS. KELLS GRENNIE POST No. 316 BY-LAWS KELLS GRENNIE MEMORIAL. BUILDING ASSOCIATION. Inc. CONSTITUTION AND BY-LAWS OF KELLS GRENNIE POST No. 316 THE AMERICAN LEGION DEPARTMENT OF NEW YORK AND BY-LAWS OF KELLS GRENNIE MEMORIAL BUILDING ASSOCIATION. Inc. Revised by CONSTITUTION & BY-LAWS COMMITTEE

More information