Z 0088.000
INDEPENDENT ORDER OF ODD FELLOWS, CAPITOL LODGE NO. 11 PAPERS
1848 - 1941
Correspondence, financial papers, membership records, minutes, account
books, and miscellaneous papers of Capitol Lodge No. 11, Independent Order
of Odd Fellows, Jackson, for the period from Jan. 20, 1848, to Jan. 2,
1941.
Included in the collection are papers and records of Jackson Lodge No.
116, Ruth Rebekah Lodge No. 14, and Choctaw Encampment No. 3, Jackson;
Central Lodge No. 764, Knights of Honor, Jackson; Choctaw Tribe No. 2,
Improved Order of Red Men, Jackson; and Purvis Lodge No. 262, Purvis. One
document of special interest is an address of Grand Master R. B. Mayes
dated Aug. 21, 1865. Most of the correspondence in the collection pertains
to the work of William Hemingway, who served as secretary from 1906 to
1921, and John J. Coman, who served as secretary from 1921 to 1936.
The papers are distributed by dates as follows:
-
n.d., 232 items
-
1848, 2 items
-
1858, 1 item
-
1865–69, 13 items
-
1870–79, 44 items
-
1889, 1 item
-
1890–99, 25 items
-
1900–09, 506 items
-
1910–19, 797 items
-
1920–29, 1,392 items
-
1930–39, 1,265 items
-
1940–41, 22 items.
Filed chronologically in 189 folders in 11 manuscripts boxes. The volumes
(Vols. 1–14 are records of Capitol Lodge No. 11, Vols. 15–16 are records
of Choctaw Encampment No. 3, and Vols. 17–21 are records of Central Lodge
No. 764, Knights of Honor) as follows:
-
Account Book, Jan. 1, 1855–Jan. 1, 1868, indexed, pp. 248, 22.5 x 29.5
cm.
-
Account Book, Jan. 1, 1868–Dec. 31, 1873, pp. 129, 19 x 31 cm.
-
Account Book, July 1, 1873–Feb. 5, 1891, pp. 59, 19 x 31 cm.
-
Account Book, July 6, 1918–Sept. 25, 1924, pp. 151, 21 x 34.5 cm.
-
Account Book, July 1, 1924–Aug. 3, 1933, pp. 143, 21 x 34.5 cm.
-
Minute Book (rough copy), July 2, 1903–Oct. 26, 1905, pp. 250, 34.5 x 20.5
cm.
-
Minute Book (rough copy), Nov. 2, 1905–Oct. 31, 1907, pp. 126, 34.5 x 20.5
cm.
-
Minute Book, July 2, 1903–March 29, 1906, pp. 300, 21 x 34 cm.
-
Minute Book, Apr. 5–Nov. 29, 1906, pp. 46, 21 x 35 cm.
-
Minute Book, Apr. 4, 1912–Apr. 8, 1915, pp. 305, 21 x 35 cm.
-
Minute Book, Jan. 5, 1922–Jan. 15, 1925, pp. 321, 21 x 35 cm.
-
Form Book, Mar. 25, 1858–June 25, 1903, pp. 328, 14.5 x 19 cm.
-
Receipt Book (Warrant), Nov. 19, 1891–Mar. 17, 1898, pp. 327, 7.5 x 19.5
cm.
-
Roll of Officers, July 5, 1893–Apr. 8, 1909, pp. 61, 27.5 x 21 cm.
-
Minute Book, July 1, 1892–Apr. 29, 1915, Apr. 29–May 5, 1921, Mar. 12,
1924–Sept. 9, 1925, pp. 275, 26 x 39.5 cm.
-
Account Book, Oct. 1844–Dec. 31, 1886, index, pp. 256, 25 x 40 cm.
-
Minute Book, Feb. 10, 1882–Apr. 7, 1891, pp. 360, 20.5 x 34.5 cm.
-
Account Book, July 1, 1880–Dec. 1, 1881, index, pp. 148, 20 x 33.5 cm.
-
Account Book, July 28, 1884–Oct. 1, 1887, pp. 396, 21 x 34 cm.
-
Account Book, Jan. 1, 1889–Jan. 20, 1891, index, pp. 263, 23.5 x 38 cm.
-
Account Book, Jan. 1, 1891–July 14, 1893, index, pp. 229, 27.5 x 45 cm.
-
Minute Book, Purvis Lodge No. 262, Purvis, Feb. 21, 1921–May 14, 1926,
pp. 183, 20.5 x 35 cm.
- Ruth Rebekah Lodge No. 114, 1911-1925, pp. 125, 22 x 34.75 cm.