Skip to main content Skip to search results

Showing Records: 71 - 80 of 7799

Annual Gatherings, 1909 - 2009

 Series
Identifier:  6
Scope and Contents From the Collection: This collection includes both organizational records and genealogy research. The organizational records are primarily correspondence between council members from the mid-1950's to the early 1980's. The genealogy research on the MacGregor and Magruder family lines represents the work of several members of the society, including Thomas Garland Magruder, Charles Kurz, and Regina Hill. This archival collection compliments the society's Marshall Magruder Memorial Library, also housed at the...
Dates: 1909 - 2009

Annual Inspection Reports, 1905

 File — Box: S2-B3, Folder: 1
Identifier: 2A
Scope and Contents From the Collection:

Minutes, correspondence, flyers, by-laws, membership applications, quarterly and annual reports. The bulk of this collection is comprised of the James A. Garfield Camp, No. 1 records. This camp was organized in 1883 and met at the Grand Army Hall, 416 East Baltimore Street.

Dates: Other: 1905

Annual Inspection Reports, 1908 - 1909

 File — Box: S2-B3, Folder: 2
Identifier: 2A
Scope and Contents From the Collection:

Minutes, correspondence, flyers, by-laws, membership applications, quarterly and annual reports. The bulk of this collection is comprised of the James A. Garfield Camp, No. 1 records. This camp was organized in 1883 and met at the Grand Army Hall, 416 East Baltimore Street.

Dates: Other: 1908 - 1909

Annual Inspection Reports, 1911 - 1912

 File — Box: S2-B3, Folder: 3
Identifier: 2A
Scope and Contents From the Collection:

Minutes, correspondence, flyers, by-laws, membership applications, quarterly and annual reports. The bulk of this collection is comprised of the James A. Garfield Camp, No. 1 records. This camp was organized in 1883 and met at the Grand Army Hall, 416 East Baltimore Street.

Dates: Other: 1911 - 1912

Annual Reports

 Series — Multiple Containers
Identifier: 5
Scope and Contents From the Collection:

Minutes, correspondence, by-laws, membership applications, quarterly and annual reports,photographs, newspaper clippings, and publications.

Dates: 1889 - 2001

ANSTINE, ROBERT T.

 File — Box: S6-B8, Folder: 3316
Identifier: 6
Scope and Contents From the Collection:

Minutes, correspondence, by-laws, membership applications, quarterly and annual reports,photographs, newspaper clippings, and publications.

Dates: 1889 - 2001

ANTHONY, J. HARRY

 File — Box: S6-B2, Folder: 1088
Identifier: 6
Scope and Contents From the Collection:

Minutes, correspondence, by-laws, membership applications, quarterly and annual reports,photographs, newspaper clippings, and publications.

Dates: 1889 - 2001

APPEL, ALVA RAY

 File — Box: S6-B8, Folder: 3230
Identifier: 6
Scope and Contents From the Collection:

Minutes, correspondence, by-laws, membership applications, quarterly and annual reports,photographs, newspaper clippings, and publications.

Dates: 1889 - 2001

APPLE, JOSEPH HENRY

 File — Box: S6-B2, Folder: 814
Identifier: 6
Scope and Contents From the Collection:

Minutes, correspondence, by-laws, membership applications, quarterly and annual reports,photographs, newspaper clippings, and publications.

Dates: 1889 - 2001

Applications

 Series
Identifier: 2
Scope and Contents From the Collection:

Correspondence, newspaper clippings, speeches, programs, official reports, pamphlets, brochures, bound volumes of membership applications, constitution and by-laws, membership records, minutes, journals, ledgers.

Dates: 1889 - 2000

Filtered By

  • Repository: Hereditary and Lineage Organization Archives X

Filter Results

Additional filters:

Type
Archival Object 7798
Digital Record 1
 
Language
English 38