Description: Small yellow booklet with history and projects of the Odd Fellowship: The United Nations Pilgrimage for Youth, the Pilgrimage to the Tomb of the Unknown Soldier, The Educational Foundation, The World Eye Bank and Visual Research Foundation, the Respirator Program, the Nursing Training Scholarship Project. Published by the Grand Lodge of Maine Independent Order of Odd Fellows First Edition 1964.
Description: Small yellow booklet with history and projects of the Odd fellowship: The United Nations Pilgrimage for Youth, the Pilgrimage to the Tomb of the Unknown Soldier, The Educational Foundation, The World Eye Bank and Visual Research Foundation, the Respirator Program, the Nursing Training Scholarship Project. Published by the Grand Lodge of Maine Indepenedent Order of Odd Fellows First Edition 1964
Description: The Mount Desert Bridge Corporation. Chartered in January, 1836. Booklet with the bylaws adopted July 13, 1836. Printed by W.H. Sherman, Printer, Bar Harbor, ME. 1900. Previously archived as 016.FIC.00.23
Description: Small spiral notebook containing handwritten list of presents recieved by Connie Robbins when she was elected President of the Rebekah Assembly of Maine.
Description: Favorite Recipes compiled by members of the Mount Desert Chapter, No. 20, O.E.S. Advertising support by John Carter’s Chickens, Highland Farms, Somes House, R.L. Hodgkins, Hamor and Stanley etc. printed by the American Print, Ellsworth According to Chebacco article, 2018, the booklet was printed in 1930. Helen Fernald, Lillian Somes, and Ada Leland collected the recipes
Description: Small booklet containing the by-laws etc. for the Pemetic Lodge of Southwest Harbor Instituted May 7, 1895 and this version printed in Portland May 1928
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.
Description: Soft Covered Cream Ledger Receipt Book Treasurer to Financial Secretary Ocean Lodge No. 140, I.O.O.F. Located at Northeast Harbor, Maine 1941-1954