Books+ Search Results

Annual relief report of [blank] Lodge, no. [blank] I.O.O.F. : location [blank] county [blank] year ending December 31st, 189[blank]

Title
Annual relief report of [blank] Lodge, no. [blank] I.O.O.F. : location [blank] county [blank] year ending December 31st, 189[blank].
Publication
[San Francisco?] : [publisher not identified], [between 1890 and 1893?]
Manufacture
[San Francisco] : Winterburn & Co's Print, S.F.
Physical Description
18 pages, 2 unnumbered pages ; 25 x 11 cm
Local Notes
BEIN Zc72 +890in: Dated at head of title in manuscript: March 23, 1893. Blanks filled in in manuscript for Kernville Lodge, No. 251, Kernville, county Kern year ending December 31st, 1892. Autographs on page 1 at end: Robert H. Evans, John Manning, Chas. C. Taylor, J.B. Batz. Embossed seal of "Kernville Lodge No. 251, Kenville Cal. I.O.O.F."
Notes
Caption title.
"Laws of the Grand Lodge relative to returns" on final page.
Variant and related titles
Laws of the Grand Lodge relative to returns.
Format
Books
Language
English
Added to Catalog
March 25, 2015
Genre/Form
Blank forms.
Annotations (Provenance) - 19th century.
Citation

Available from:

Loading holdings.
Unable to load. Retry?
Loading holdings...
Unable to load. Retry?