Cumberland Lodge No. 5, Knights of Pythias Records

1872-2014, undated
Manuscript Collection #1149
Creator(s)
Knights of Pythias. Cumberland Lodge No. 5 (Fayetteville, N.C.)
Physical description
8.3 Cubic Feet, 25 archival boxes, consisting of ledger books, rosters, financial records, correspondence, deeds, by-laws, account books, registers, audit reports, and printed material
Preferred Citation
Cumberland Lodge No. 5, Knights of Pythias Records (#1149), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA.
Repository
ECU Manuscript Collection
Access
Access to audiovisual and digital media is restricted. Please contact Special Collections for more information.

This collection contains the records (1872-2014, undated) for the Cumberland Lodge No. 5, Knights of Pythias, in Fayetteville, North Carolina. Types of material included are correspondence, financial records, rosters, visitors' registers, by-laws, deeds, records of proceedings and printed material. Membership information often gives a member's age, dates when each class or rank was attained, date of death and what dues were collected. In some cases indication is also given as to when membership was withdrawn, suspended or reinstated.


Administrative information
Custodial History

June 25, 2009, (unprocessed) 1908 items, 4 cubic feet; Records (1872-2005, undated) of the Fayetteville, North Carolina lodge of the national Order of the Knights of Pythias, a fraternal and social organization, including correspondence, receipts, resolutions of respect file, 1919-1926; visitors? registers, 1900-2005 (10 vols.); account books, 1911-1934 (3 vols.); checkbook, 1937-1940; collections book, 1951-1952; cash book, 1955-1982; deeds associated with lots purchased by the Cumberland Lodge for its headquarters, 1793-1984; by-laws, Cumberland Lodge, 1872, undated; by-Laws, Stonewall Lodge No. 1, 1873; record of proceedings, 26th Convention, Supreme Lodge, KOP, 1910; Official Pythian Lodge Directory, 1923; Knights of Pythias Requirements, Catalogue Number 26; Knights of Pythias Opening Ode; miscellaneous printed material; & oversized materials. See preliminary inventory attached. 13 boxes. 1,908 items. 7,002 p. (ca. 4.00 cubic feet) Recd 4/15/2009. Note: Donor is authorized by the Lodge to deposit records in this repository. Early deeds in need of conservation. Donor: Neill Lindsay

February 16, 2011, (unprocessed Addition 1), 1.50 cubic feet, 10 items; Records include ten ledger books (1879-1954) containing membership and dues information documenting the Cumberland Lodge No. 5. Two ledger books (1910-1913, 1913-1921) list members present at meetings and conventions; three books (1903-1922, 1922-1926, 1937-1951) are Rosters of Knighthood containing records that indicate when ranks were conferred or membership was withdrawn, suspended or reinstated; one early book (1879-1883) documents dues collected and membership information such as when each class was attained, the member's age and his date of death; one membership ledger (1906-1910) also contains loose financial records (1908-1919); and the remaining three ledgers (1924-1928, 1928-1931, 1939-1954) contain membership and dues information. Donor: Vaughn Steele.

May 8, 2015, (unprocessed Addition 2), 0.06 cubic feet, 2 items; Records (2012-2014) include the Sign-In Register for Cumberland Lodge No. 5 for July 19, 2005 through April 17, 2012, and a list of all the Chancellor Commanders in the history of the Lodge from 1871 through 2014. Donor: Neill Lindsay

August 28, 2015, (unprocessed Addition 3), 0.04 cubic feet; Records (1929-1967) include seven audit reports for the building fund, the lodge fund, and the widows and orphans fund of the Cumberland Lodge No. 5 of the Knights of Pythias in North Carolina for the years 1929-1933, 1948, and 1967. Donor: Neill Lindsay

September 28, 2017, (unprocessed Addition 4), 2.7 cubic feet; Addition includes sixteen minutes books (1872-1993) for the Cumberland Lodge No. 5, Knights of Pythias, Fayetteville, North Carolina. Missing minutes are for September 9, 1871 – November 21, 1872, 1907-1913, December 1942-December 3, 1946, and January 1, 1969-June 1974. Donor: Neill Lindsay

Source of acquisition

Gift of Neill Lindsay

Gift of Vaughn Steele, Chancellor Commander

Processing information

Encoded by Jonathan Dembo, June 25, 2009 Revised by Martha Elmore, July 8, 2011; May 8, 2015 Container List completed by Amanda Keeny (2011) and Timothy Smith (2018)

Copyright notice

Literary rights to specific documents are retained by the authors or their descendants in accordance with U.S. copyright law.


Key terms
Corporate Names
Knights of Pythias. Cumberland Lodge No. 5 (Fayetteville, N.C.)
Topical
Fraternal organizations--North Carolina--Fayetteville

Container list
Box 1 Folder a Item 1 Knights of Pythias Odes (undated). 1 item. 1 p. Note: double sided, needs conservation
Box 1 Folder a Item 2a Pamphlet (undated). Lists club rules and requirements. Prepared by Melvin M. Ewen, Supreme Secretary. 1 item. 1 p
Box 1 Folder a Item 2b Program (ca. 1877). Schedule for the 15th Annual Session of the Supreme Lodge Knights of Pythias World, Cleveland, Ohio. 1 item. 1 p
Box 1 Folder a Item 3 Letter (1898) to the Zeb Vance Lodge No. 65, Mooresville, N.C. containing allegations against a lodge member dated September 12. 1 item. 1 p
Box 1 Folder a Item 4 Membership application (1910) filled out by a Mr. Douglas M. Clark of Fayetteville, N.C. 1 item. 1 p. Note: doubled sided
Box 1 Folder a Item 5 Pamphlet (1944) from the Forty- Second Convention of the Supreme Lodge Knights of Pythias in Chicago, Illinois. From the morning session on the second day of the Convention, Tuesday, August 15. 1 item. 8 p
Box 1 Folder a Item 6 Pamphlet (1944) from the Forty- Second Convention of the Supreme Lodge Knights of Pythias in Chicago, Illinois. From the morning session on the first day of the Convention, Monday, August 14. 1 item. 31 p
Box 1 Folder a Item 7 Pamphlet (1873) of the by-laws, rules of order, and order of business for the Stonewall Lodge, No. 1 printed by the Morning Star Steam-Presses of Wilmington, N.C. 1 item. 12 p
Box 1 Folder a Item 8 Pamphlet (1872) of by-laws for Cumberland Lodge, No. 5 of Fayetteville, N.C. Printed by Nichols & Gorman, Book and Job Printers, Raleigh, N.C. 1 item. 9 p
Box 1 Folder a Item 9 Pamphlet (undated) by-laws for the Cumberland Lodge, No. 5 of Fayetteville, N.C. 1 item. 8 p
Box 1 Folder b Letters (1918-1919) letters club dues, and death benefits, and invoices. Insurance disputes between agency and Mr. Hedgpeth. 7 items. 12 p
Box 1 Folder c Item 1 Letter (1918) dated March 18th to a Mr. Hedgpeth concerning the price of renting a Hall for the Lodge. 1 item. 1 p
Box 1 Folder c Item 2 Insurance Note (undated) to the Holland Insurance Agency from the Cumberland Lodge. Totals $150.00. 1 item. 1 p
Box 1 Folder c Item 3 Note (1918). 1 item. 2 p
Box 1 Folder c Item 4 Bill (1918) electric bill totaling $1 for the month of June. 1 item. 2 p
Box 1 Folder c Item 5 Bill (1918) for advertisement in the Fayetteville Observer, totaling $1.30 for the month of April. 1 item. 1 p
Box 1 Folder c Item 6 Receipt (1918) of payment to the National Bank of Fayetteville for the amount of $500. 1 item. 1 p
Box 1 Folder c Item 7 Itemized Statement (1918) for the Knights of Pythias. Totals $120 from the month of August. 1 item. 1 p
Box 1 Folder c Item 8 Bill (1918) from the Fayetteville Ice and Manufacturing Co., totaling $2.50 for the month of January. 1 item. 1 p
Box 1 Folder c Item 9 Bill (1918) water bill from the Public Works Commission totaling $4 for the months of April, May, and June. 1 item. 3 p
Box 1 Folder c Item 10 Bill (1918) electric bill totaling $1 for the month of August. 1 item. 2 p
Box 1 Folder c Item 11 Bill (1918) from the Fayetteville Ice and Manufacturing Co., totaling $2.50 for the month of April. 1 item. 1 p
Box 1 Folder c Item 12 Itemized Statement (1918) for the Knights of Pythias. Totals $110 from the month of April. 1 item. 1 p
Box 1 Folder c Item 13 Bill (1918) water bill from the Public Works Commission totaling $4 for the months of January, February, and March. 1 item. 3 p
Box 1 Folder c Item 14 Deposit slip (1918) from the National Bank of Fayetteville, N.C. 1 item. 1 p
Box 1 Folder c Item 15 Note (1918) to the Bond for Offices of The London Assurance Corporation. 1 item. 1 p
Box 1 Folder c Item 16 Bill (1918) electric bill from the Public Works Commission, for the month of February totaling $1.60. 1 item. 3 p
Box 1 Folder c Item 17 Bill (1918) electric bill from the Public Works Commission, for the month of January totaling $1.00 1 item. 1 p
Box 1 Folder c Item 18 Note (1917). 1 item. 1 p
Box 1 Folder c Item 19 Bill (1917) electric bill from the Public works Commission for the month of December, totaling $1.30 1 item. 3 p
Box 1 Folder c Item 20 Bill (1918) for advertisement in the Fayetteville Observer, totaling $3.80 for the month of February. 1 item. 1 p
Box 1 Folder c Item 21 Bill (1917) for advertisement in The Fayetteville Observer, totaling $2.05 for the month of January. 1 item. 1 p
Box 1 Folder c Item 22 Invoice (undated) lists names, bags, and prices. 1 item. 1 p
Box 1 Folder c Item 23 Tax Statement (1917) amounting to $41.25. 1 item. 1 p
Box 1 Folder d Item 1 Bills (1920-1925) for ice, groceries, hardware, clothing, payments for services, Christmas decorations, moving services, and miscellaneous items. 15 items. 17 p
Box 1 Folder d Item 2 Bills (1922-1923) invoices from the Fayetteville Observer. 7 items. 7 p
Box 1 Folder d Item 3 Bills (1922-1923) for ice, repairs, electric bills, groceries, dues, and miscellaneous items. 14 items. 17 p
Box 1 Folder d Item 4 Bills (1922) for plumbing and electric repairs, landscaping services, printed materials, electricity, water, clothing, janitorial services, miscellaneous items. 21 items. 29 p
Box 1 Folder d Item 5 Bills (1922) for plumbing electricity, paper supplies, & miscellaneous items. 6 items. 8 items
Box 1 Folder d Item 6 Letter (1922) concerning delinquent or inactive members and proper policy procedure. initiate November 11, 1922. 1 item. 1 p
Box 1 Folder d Item 7 Bills (1921-1922) advertisement in the Fayetteville Observer, electric for the month of August 1921, list of due and members for the year of 1922, electric for the month of July 1922, repair work, stationary, electric for the month of June 1922, janitorial services, repairs, installation of an electric sign, and miscellaneous items. 16 items. 21 p
Box 1 Folder d Item 8 Bills (1921-22) furniture order, electric bill for the month of January 1922, groceries, repairs, lodge dues, janitorial fees, and stationary. 7 items. 10 p
Box 1 Folder d Item 9 Bills (1921-1922) hardware supplies, janitorial services, electricity bill for the month of March 1922, cash advance for a roof repair, electric bill for the February 1922, and rent for February of 1922. 8 items. 10 p
Box 1 Folder d Item 10 Bills (1922) for the North Carolina College for Women, bill for home insurance, water bill for the month of January, February and March of 1922, and electric bill for the month of April 1922. Bill for stationary and repair work. 6 items. 7 p
Box 1 Folder d Item 11 Bills (1922) for painting and cementing of roof, freight charges through the Atlantic Coast Line Railroad Company, electric bill for the month of May 1922, and plumbing services. 5 items. 6 p
Box 1 Folder d Item 12 Bills (1921) for electricity for the months of December 1921, tuition statement for North Carolina College for Women second quarter 1921, bill from Providence Washington Insurance Co. dated November 1921, groceries, miscellaneous club items, electric for the month of October & November 1921, bill for an advertisement in the Fayetteville Observer in October & November of 1921, janitorial fees, electric bill for the month of September 1921, stationary, and miscellaneous items. 32 items. 40 p
Box 1 Folder d Item 13 Bills (1921) for advertisement in the May 1921 edition of the Fayetteville Observer, baseball gloves from Herman's Brokers Sales Store, receipt of payment, electric bill for the month of June 1921, janitorial services. 5 items. 6 p
Box 1 Folder d Item 14 Letters (1921) requesting duplicate information Brother J.M. Goddard. 2 items. 2 p
Box 1 Folder d Item 15 Contract (1920-1923) insurance contract with the Old Colony Insurance Company of Boston, Massachusetts over a three year period. Ensures the Mercantile & Office Building while occupied by the Knights of Pythias and others. 1 item. 3 p
Box 1 Folder d Item 16 Bills (1921) groceries, electric bill for the month of May 1921, bill for May 1921 advertisement in the Fayetteville Observer, bill from C.W. Rankin Insurance May 1921, bill from Diamond Printing Company May 1921, water & electric bill for the Month of April 1921, bill from Wren General Contractors, bill for custodial services, electric bill for the month of March 1921, bill for stationary, bill from Hedgpeth Brothers Staple and Fancy Groceries, and bill from advertisement in the Fayetteville Observer March 1921. 12 items. 30 p
Box 1 Folder e Item 1 Letter (1922) addressed to Mr. Hedgpeth concerning a secretive meeting. 1 item. 1 p
Box 1 Folder e Item 2 Certificates (1916-1920) of membership into the Supreme Lodge Knights of Pythias. 6 items. 6 p
Box 1 Folder e Item 3 Letter (1917) thank you note to Brother Hedgpeth. 1 item. 1 p
Box 1 Folder e Item 4 Letter (1917) requesting to rent out a store for 2 to 3 years at the rate of $45 a month. 1 item. 1 p
Box 1 Folder e Item 5 Letter (1918) concerning the planning of an annual banquet. 2 item. 2 p. Note: double-sided
Box 1 Folder e Item 6 Certificates (1912-1921) of membership into the K of P, as well as certifying D.B. Hedgpeth a member of the Grand Lodge of North Carolina. 6 items. 6 p
Box 1 Folder e Item 8 Letters (1918-1920) concerning a change in insurance policies, denying the rental of a Masonic Hall, withdrawal from the K of P, and the receipt of the Semi- Annual report of Cumberland Lodge #5. 4 items. 5 p
Box 1 Folder e Item 9 Insurance deposits( 1919) for the month of April. 3 items. 3 p
Box 1 Folder f Item 1a Letter (1919) to Mr. Hedgpeth in regards to receiving payment for ten $100 Victory Bonds from Durfey & Marr Investment Securities. 1 item. 1 p
Box 1 Folder f Item 1b Bills (1920-1921) for automotive services from H.L. Bowles Automobiles for Hire and electric bill for January of 1921. 2 items. 6 p
Box 1 Folder f Item 3 Letter (1923) concerning the death of Brother H.S. Overby whom was once a member of Cumberland Lodge #5. 1 item. 1 p
Box 1 Folder f Item 4 Letter (1922) & response concerning dues for transferring lodges from Cumberland County # 5 to Durham # 31. 1 item. 2 p
Box 1 Folder f Item 5 Letters (1920) concerning the health and medical treatment of Brother Amos. 3 items. 3 p
Box 1 Folder f Item 6 Circular Letters (1923) from the Grand Lodge, one recognizing individual lodge achievements & the other resolutions passed in order to establish a building fund for the Pythian Home. 2 items. 2 p
Box 1 Folder f Item 7 Letters (1922-1923) & certificates concerning transfer of memberships between lodges as well as the suspension on one lodge member. 4 items. 8 p
Box 1 Folder f Item 8 Card (1922) to the Knights of Pythias expressing gratitude from Mrs. W.F. Smith and daughters. 1 item. 1 p
Box 1 Folder f Item 9 Inventory (1922) & letter. The letter details the K of P donation to the School Book fund. The inventory gives a detailed amount as to the grade and amount each family receives
Box 1 Folder f Item 10 Letters (1922) towards raising funds for the Nahunta Lodge, No. 225. 2 items. 2 p
Box 1 Folder f Item 11 Letters (1920) concerning the transfer of membership. 2 items. 2 p
Box 2 Folder a Item 1 Letters (1919) concerning the shipment of various goods. 4 items. 4 p. Note: letters are double-sided
Box 2 Folder a Item 2 Notice (1919) of fees due to the club by W.G. Goddard. 1 item. 4 p
Box 2 Folder a Item 3 Letter (1918-1919) & Tax Return Worksheets, one blank from 1918 and two filled out for 1919. Both contain instructions for that year. 4 items. 6 p
Box 2 Folder a Item 4 Letter (1920) concerning the failing health of lodge member W.G. Goddard and appealing for sick benefits. 1 item. 2 p
Box 2 Folder a Item 5 Resolutions (ca 1915- 1922) on the deaths of several lodge members; Brother C.M. Watson, Thomas J. Powers, Jesse H. Godday, W.F. Smith, Walter G. Goddard, R.F. Amos, W.L. Hawley, J.P. Cook, & E. H. Jimming. 10 items. 10 p
Box 2 Folder a Item 6 Letters (1921-1922) to Mr. Hedgpeth. 3 items. 4 p
Box 2 Folder a Item 7 Card (1921-1923) thank you notes to the lodge for gifts given. 3 items. 3 p
Box 2 Folder a Item 8 Letters (1921-1922) concerning insurance claims for repair to a leak roof cause by snow. 4 items. 5 p
Box 2 Folder a Item 9 Letter (1919) requesting information about lodge membership from the Grand Chancellor. Response given on back of letter. 1 item. 1 p
Box 2 Folder a Item 10 Payment (1917) payment stub and letter attached. 1 item. 2 p
Box 2 Folder a Item 11 Letter (1917) acknowledging a speech given by Grand Chancellor Bryon Clark on Big Night. 1 item. 1 p
Box 2 Folder a Item 12 Letters (1918-1919) requesting payment of bonds and response on backside. 1 item. 1 p
Box 2 Folder a Item 13 Letter (1919-1920) concerning a special tax for the special general fund, which will go into effect in October, as well as a second letter concerning payment dating 1920. 2 items. 2 p. Note: Second letter double-sided
Box 2 Folder a Item 14 Letter (undated) to all Officers and members of the Lodge concerning an amendment to article four. 1 item. 1 p
Box 2 Folder a Item 15 Letters (1921-1922) concerning unpaid membership fees, a motion to pay inanition fees, and an application of withdrawal from the Lodge. 3 items. 3 p
Box 2 Folder b Item 1 Advertisement (undated) & business card for the Crescent Paint and Manufacturing Co. of Cleveland, OH. 2 items. 2 p
Box 2 Folder b Item 2 Bills (1919-1920) water and electric bills for the Lodge from December 1919 to December 1920. 13 items. 25 p
Box 2 Folder b Item 3 Receipts (1920-1921) for groceries from M.A. Bethune Fancy Groceries and Davis Baking Powder. 4 items. 1 p
Box 2 Folder b Item 4 Bills (ca. 1920) for janitorial services. 4 items. 4 p
Box 2 Folder b Item 5 Bills (1920) for various grocery items, including roasts, stationary, coca-cola, ice from the Fayetteville Ice and Manufacturing Co., and miscellaneous goods. 5 items. 8 p
Box 2 Folder b Item 6 Bills (1920) for repair work and hardware supplies. Accounts with Wren & Lopez General Contractors, Huske Hardware House, and D.T. Watson: Tin & Sheet Iron Workers, Slate, Tin, Iron, and Gravel Roofing, and Minor Plumbing Co. 4 items. 7 p
Box 2 Folder b Item 7 Bills (1920) for advertisement in the Fayetteville Observer and with the Diamond Printing Company. 2 items. 3 p
Box 2 Folder b Item 8 Bills (1919-1920) for various goods from The Sounder's Pharmacy, Phillips Patterson Company Inc., The Virginia Mills Inc., and C.W. Rankin Insurance: Fire, Accident, and Health Liability. 4 items. 5 p
Box 2 Folder b Item 9 Bills (1920-1921) typed up by the lodge for various items and services such as stamps, twine, telegrams, etc. 4 p. 4 items
Box 2 Folder b Item 10 Payment (1920) to The WM. Schluderberg & Sons Co.: Beef and Pork Packers and a second bill. 2 items. 5 p
Box 2 Folder b Item 11 Letter (1919) listing receipt from Lodge members as well as disbursements of vouches, bonds and coupons. 1 item. 1 p
Box 2 Folder b Item 12 Audit (1920) letter requesting information that year's audit of the books. Contains a list of vouchers and credits paid, and uncollected balances. 5 items. 8 p
Box 2 Folder b Item 13 Bill (1918) for rent. 1 item. 1 p
Box 2 Folder b Item 14 Letters (1919) concerning fiscal business, deposits to the National Bank, and insurance payments. 2 items. 3 p
Box 2 Folder b Item 15 Invoices (ca. 1919) for groceries such as butter and cheese for individuals and companies. 2 items. 2 p
Box 2 Folder b Item 16 Letters (1918-1919) between Mr. Hedgpeth and the WM. Schluderberg & Son Co. concerning orders, payments, the price to ship goods. 6 items. 6 p
Box 2 Folder c Item 1 Bills (1918-1921) from the A.E. Rankin Company for repairs and building supplies. 5 items. 6 p
Box 2 Folder c Item 2 Bills (1918-1919) from the Judge Printing Company for a checkbook and notices due. 2 items. 2 p
Box 2 Folder c Item 3 Bill (1919) from the Fayetteville Ice and Manufacturing Co., December for a purchase of coal. 1 item. 1 p
Box 2 Folder c Item 4 Bills (1918-1919) from the Fayetteville Observer ranging from October 1918 to November 1919. Charges for advertisements for regular convention, called communication, business, & notice of meeting. 9 items. 9 p
Box 2 Folder c Item 5 Bills (1918-1919) from the W.J. Byrd Grocer from the months of October 1918 to December 1919. Purchases include stationary letter and paper. 8 items. 8 p
Box 2 Folder c Item 6 Bills (1918-1919) from the Public Works Commission for electricity and water from September 1918 to December of 1919. 16 items. 37 p
Box 2 Folder c Item 7 Bill (1918-1919) for janitorial services by Zeb Crump from December 1918 to November 1919. 8 items. 10 p
Box 2 Folder c Item 8 Bill (1919) from Sheetz Furniture House. 1 item. 1 p
Box 2 Folder c Item 9 Bill (1919) one from W.J. Callam Contractor and Builder and one from Wren Lopez General Contractors. 2 items. 2 p
Box 2 Folder c Item 10 Bills (1919) from the Diamond Printing Co. for bond envelops, bond letterheads, and 1000 notices. 2 items. 2 p
Box 2 Folder c Item 11 Bills (1918-1919) and letter from the Huske Hardware House for various materials. 5 items. 6 p
Box 2 Folder c Item 12 Bills (1918-1919) from C.W. Rankin Insurance for December 1918 and April 1919. 2 items. 2 p
Box 2 Folder c Item 13 Bills (1919-1920) from the Grand Lodge Knights of Pythias for withdrawal cards, transfers & rent. 5 items. 5 p
Box 2 Folder c Item 14 Bills (1920) from the W.F. Smith Company for various groceries. 2 items. 2 p
Box 2 Folder c Item 15 Bills (1918-1919) various bills from the McMillan Metal Works Turpentine Stills, the Fayetteville Ice & Manufacturing Co., the D.B. Hedgpeth Broker and Millers' Agent, The Smith Plumbing Company. & The Ledbetter's Fancy Dryers & Dry Cleaners. 5 items. 6 p
Box 2 Folder c Item 16 Bills (1917-1919) various handwritten bills. 5 items. 5 p
Box 2 Folder c Item 17 Tax Statements (1919) for the month of April. 2 items. 2 p
Box 2 Folder c Item 18 Bond bill (1919) for the Cumberland County Lodge # 5. 1 item. 1 p
Box 2 Folder d Item 1 Bills (1930-1933) from H.R. Horne & Sons Druggists and Pharmacists. Span from July 1930 to January 1933. All sold to Mr. D.G. Hedgpeth, includes gauzes, creams, and medicines. 18 items. 18 p
Box 2 Folder d Item 2 Bills (1929-1931) from Robert M. Olive, D.D.S. 4 items. 4 p
Box 2 Folder d Item 3 Bill (1930) for Drs. Lilly Jordan & McKay. Eye, Ear, Nose and & Throat Hospital in the month of May. 2 items. 2 p
Box 2 Folder d Item 4 Bill (1920) for prescription by issued by Dr. J. Vance McGougan. 1 item. 1 p
Box 2 Folder d Item 5 Bill (1930) from the J.S. Hall Drug Company for Cotton and Dioneel. 1 item. 1 p
Box 2 Folder d Item 6 Bill (ca. 1925-1931) from the Highsmith Hospital, including the cost of room & board, x-ray, nurses, and laboratory fees. Also, a bill issued1930 for several visits spanning the years 1925-1929. 2 item. 2 p
Box 2 Folder d Item 7 Bill (1932) in account with Dr. J.N. Robertson. 1 item. 1 p
Box 2 Folder d Item 8a Memo (1931) from The State Life Insurance Co. for policy number 133413 and payment. 1 item. 1 p
Box 2 Folder d Item 8b Receipts (1931-1932) from the Philadelphia Life Insurance Company for policy number 82056. Shows annual premium. 2 items. 2 p
Box 2 Folder d Item 9 Letter (1932) with card and check from the Philadelphia Life Insurance Company. Letter grants a forwarding of money and check is included. 3 items. 3 p
Box 2 Folder e Item 1 Bill (1929) handwritten for window cord and a replacement blind. 1 item. 1 p
Box 2 Folder e Item 2 Bill (1930) from J.W. Waddell, Contractor and Builder for sand, gravel and labor. 1 item. 1 p
Box 2 Folder e Item 3 Bill (1931) from Builders Supply & Fuel Corp. 2 item. 2 p
Box 2 Folder e Item 4 Bill (1933) from Holmes Electric. 1 item. 1 p
Box 2 Folder e Item 5 Bill (1932) from the Huske Hardware House. 1 item. 1 p
Box 2 Folder e Item 6 Bills (1930-1932) from the A.E. Rankin Co. for a Kettle, liquid gloss, cooking utensils, brooms, nozzles, stove pipes, putty, etc. Spans January 1920 to August 1932. 9 items. 9 p
Box 2 Folder e Item 7 Bills (1932) from MacKethan Paint and Wallpaper Co. for wallpaper, ceiling, and boarders, paint, shellac, and turpentine. 2 items. 2 p
Box 2 Folder e Item 8 Bill (1931-1932) from the Standard Plumbing Co. for the month of August 1931 and June 1932. 2 items. 2 p
Box 2 Folder e Item 9 Bill (1931) from the Highland Lumber Co., for lumber. 1 item. 1 p
Box 2 Folder e Item 10 Bill (1931-1933) handwritten for labor, repair to windows and doors, paneling, and two glasses. 5 item. 5 p
Box 2 Folder e Item 11 Bills (1932) for the Cumberland Lodge No. 5 for window and door repairs, stamps, phone calls, telegrams, janitorial services, soap, dusters & brooms. 3 items. 3 p
Box 2 Folder e Item 12 Bill (1929-1930) & letter. Bill is dated 1929 for paint and cement. Letter is requesting repairs to widows and roof. 2 items. 3 p
Box 2 Folder e Item 13 Bill (1931-1932) for janitorial services provided by Zeb Crump. Spans the months of May 1931 to August 1932. 4 items. 4 p
Box 2 Folder f Item 1 Bill (1928) from the T.S. Saleeby Co. for 56 boxes of candy. 1 item. 1 p
Box 2 Folder f Item 2 Bills (1931-1932) from the Hillside Dairy for various quantities of milk. Spans January 1931 to December 1932. 12 items. 12 p
Box 2 Folder f Item 3 Bills (1931-1932) from the Hedgpeth Brothers Quality Groceries, spanning the months of June 1931 to December 1932. 15 items. 9 p
Box 2 Folder f Item 4 Bill (1931) from J.S. Kent Wholesale groceries for a purchase of toilet paper. 2 item. 2 p
Box 2 Folder f Item 5 Bill (1932) from the Coca-Cola Bottling Co. for cases of soda. 1 item. 1 p
Box 2 Folder f Item 6 Bill (1932) from C.S. Clark Heavy & Fancy Groceries for various goods. 1 item. 1 p
Box 2 Folder f Item 7 Bill (1932) from Carolina Grocery Co. 1 item. 1 p
Box 2 Folder f Item 8 Bills (1931-1932) from S.W. Tomlinson Insurance and Real Estate, Claude W. Rankin Real Estate, Vanstory-Shaw and McQueen General Insurance, etc. 7 items. 7 p
Box 2 Folder f Item 9 Bill (1931) from the Fayetteville Monument Works. 1 item. 1 p
Box 2 Folder f Item 10 Bills (1930-1932) from the MacKethan Coal Company Inc. from October 1930 to August 1932. 17 items. 17 p
Box 3 Folder a Item 1 Bill (1930-1931) from Sullivan Electric Shoe Shop. 3 items. 3 p
Box 3 Folder a Item 2 Bill (1931) from the Eastern Carolina Service Corporation. 1 item. 1 p
Box 3 Folder a Item 3 Bill (1931) from the Stein Brothers Clothiers and Furnishers. 2 items. 2 p
Box 3 Folder a Item 4 Bill (1931) from T.D. Hatcher Jeweler & Engraver. 1 item. 1 p
Box 3 Folder a Item 5 Bill (1931-1932) from the Fayetteville Office Supply Company. 10 items. 10 p
Box 3 Folder a Item 6 Bills (1931-1932) from the Sunnyside Floral Nursery, Fleishman's Big Store, and Quinn & Miller Furniture of Quality. 10 items. 10 p
Box 3 Folder b Bills (1931-1933) for Water and Electric for 1931 and 1932. 4 items. 84 p
Box 3 Folder c Item 1 Bills (1931-1932) from Western Union Telegraph Company. 8 items. 8 p
Box 3 Folder c Item 2 Bills (1931-1932) from the Carolina Telephone & Telegraph Co. 2 items. 38 p
Box 3 Folder c Item 3 Letter (1930) from the Western Union Telegraph Co. 1 item. 1 p. Note: double -sided
Box 3 Folder d Item 1 Letters (1931-1932) handwritten letters between several different individuals. 5 items. 5 p
Box 3 Folder d Item 2 Applications (1930-1932) for membership to the Lodge. 17 items. 17 p
Box 3 Folder d Item 3 Letters (1931-1933) concerning lodge business. 10 items. 10 p
Box 3 Folder d Item 4 Letters (1930-1932) concerning the shipment of goods, from several corporations, including The WM Schluderberg - T.J. Kurdle Co., The Interstate Rice Sales Company, W.R. Tate Company, The Corbett Company, the Georgia Pine Turpentine Company, etc. 12 items. 12 p
Box 3 Folder d Item 5 Application (1930) for license under the Perishable Agricultural Commodities Act. Also, a booklet from the United States Department of Agriculture. 2 items. 20 p
Box 3 Folder d Item 6 Contract (1931) concerning the erection of a monument . 1 item. 2 p
Box 3 Folder d Item 7 Court summons (1930) for J.L Weathers and D.B. Hedgpeth. 1 item. 1 p
Box 3 Folder e Item 1 Letters (1925-1932) from the Grand Lodge, Official Circular letters, letter of thanks, request of payment from the Gwaltney Bunkley Peanut Co., letters between lodge members, shipping requests from the WM Schuldeberg Co., etc. 60 items. 65 p
Box 3 Folder e Item 2 Letters (1932) granting permission to pay a death benefit. Check attached. 1 item. 2 p
Box 3 Folder e Item 3 Letters (1931-1933) between Lodge members concerning meetings, payments, checks, transfers. etc. References to the stock market crash and loss of money among several individuals. ca 50 items. ca 50 p
Box 4 Folder a Miscellaneous (1931-1933) bills, tax statements, insurance policies, checks, law governing the insurance department, jewelry catalogue etc. ca 40 items. ca 50 p
Box 4 Folder b Bills (1925-1926) from the Orange Crush Bottling Co., Coca-Cola, Clayton Cigar Co., The Central Café, Barnes Sheet Metal Works, Red Front Store, Sheetz Furniture House, Hedgpeth Brothers, Fayetteville Lumbar Co., MacKethan Coal Co., Janitorial Services from Zeb Crump, etc . 89 items. 122 p
Box 4 Folder c Bills (1925-1926) for electricity and water. 2 items. 52 p
Box 4 Folder d Item 1 Minutes (1925-1926) of Lodge meetings. 27 items. 27 p
Box 4 Folder d Item 2 Resolutions (1925-1926) of respect for N.J Bell, T.H. Maulstby, W.J. McDonald, Al Hubbard, etc. 11 items. 11 p
Box 4 Folder d Item 3 Applications (1920-1926) for membership to various lodges including #136 at Dunn, Cumberland #5, & #500 at Charlotte. 9 items. 9 p
Box 4 Folder d Item 4 Tax Forms (1922-1923) for D.B. Hedgpeth. 4 items. 7 p
Box 4 Folder e Item 1 Letters (1925-1926) from the past Grand Chancellor, Richard L. Meares. Contains both letters and telegraphs. 26 items. 27 p
Box 4 Folder e Item 2 Letters (1925-1926) from the Grand Chancellor, Vice Chancellor and Grand Lodge Knights of Pythias. Contains both letters & telegraphs. 43 items. 48 p
Box 5 Folder a Letters (1925-1926) between Lodge members concerning transfers, membership dues, thank you notes, donations to various charities, etc. ca 200 items. ca 215 p
Box 5 Folder b Item 1 Letters (1925-`926) concerning the rental of several buildings. Requests for rent payments. 12 items. 31 p
Box 5 Folder b Item 2 Letters (1925-1926) requesting transfer or dismissal cards. 12 items. 12 p
Box 5 Folder b Item 3 Letters (1925-1926) requesting the payment of club due, acknowledging payment of dues, & money wires. 17 items. 19 p
Box 5 Folder b Item 4 Letters (1925-1926) to and from the Pythian Home. Contains requests for money, gifts, rent, report card, & application to the home. 12 items. 17 p
Box 5 Folder c Item 1 Contracts (1925-1926), court documents, insurance claims. Resolution of respect, and labor contracts. ca 50 items. ca 75 p
Box 5 Folder c Item 2 Miscellaneous (1917-1926) checks, shopping catalogue, graduation invitations. 13 items. ca 20 p
Box 5 Folder d Minutes (1929-1930) 11 items. 14 p
Box 6 Folder a Item 1 Letters (1928-1930) and telegraphs between brothers and lodge members concerning meetings, fundraisers, acceptance into the lodge, etc. 50 items. 55 p
Box 6 Folder a Item 2 Resolutions (1929-1930) of respect and telegrams concerning lodge members including J.H. Culbreth, W.S. Cook, Dr. James W. McNeill, etc. 18 items. 19 p
Box 6 Folder b Item 1 Letters (1929-1930) to and from the Pythian home, concerning its affairs, fundraisers, sick children, etc. 20 items. 27 p
Box 6 Folder b Item 2 Letters (1919-1930) between D.B. Hedgpeth, who was Cumberland County Keeper of Records and Seals and Geo. E. Lovell the Grand Keeper of Records and Seals. Correspondences over a variety of subjects, including inquires various individuals membership in the lodge, semi-annual and annual lodge reports, etc. 8 items. 19 p
Box 6 Folder c Item 1 Letters (1928-1930) between Keepers of Records and Seal concerning various lodge members requesting to transfer membership, suspend, or reinstate membership within the respective lodges. Includes certificates of suspension. 22 items. 23 p
Box 6 Folder c Item 2 Letters (1929-1930) from the Grand Lodge Knights of Pythias, Grand Domain of North Carolina. Includes circular letters, announcements, proclamations, fundraisers, etc. 27 items. 37 p
Box 6 Folder d Item 1 Letters (1928-1930) from various individuals expressing thanks to the Lodge and Mr. Hedgpeth for checks given, gifts, and general inquiry into the well-being. 22 items. 33 p
Box 6 Folder d Item 2 Letters (1928-1929) telegraphs and contracts between D.B. Hedgpeth and produce & shipping contracts. 21 items. 21 p
Box 6 Folder d Item 3 Insurance (1929) contract and health bonds. 5 items. 9 p
Box 7 Folder a Item 1 Bill (1929-1930) from Zeb Crump to the Knights of Pythias for janitorial services and cleaning services offered by his wife. 6 items. 6 p
Box 7 Folder a Item 2 Bills (1928-1930) from H.R. Horne & Sons Druggist and Pharmacist. Two other medical bills, one from Dr. Rease A. Allgood and another from Robert M. Olive D.D.S. 26 items. 26 p
Box 7 Folder a Item 3 Bills (1928-1931) for water and electric from the Public Works Commission. ca 48 items. ca 140 items
Box 7 Folder b Item 1 Bills (1929-1930) from Peter McQueen Insurance & Loans, Dividend Statements from Philadelphia Life Insurance Company, bills from Claude W. Rankin General Insurance, Haigh-Tomlinson Insurance Agency, etc. 14 items. 14 p
Box 7 Folder b Item 2 Bills (1929-1930) for housing supplies, groceries, dry cleaning, stationary, etc from Sunny Side Floral Nursery, Clayton Cigar Company, Hunter Brothers Electric Co., et all. 44 items. 37 p
Box 7 Folder b Item 3 Bills (1929-1930) for housing supplies, groceries, dry cleaning, stationary, etc from Modern French Dry Cleaning Co., Diamond Printing Company, Fayetteville Office Supply Company, Evans Furniture Co. et all. 18 items. 19 p
Box 7 Folder b Item 4 Bills (1928-1930) for repair, maintenance, and heating supplies. From various business, including Huske Hardware House, J.W. Waddell Contractor & Builder, MacKethan Coal Company, et all. 49 items. 53 p
Box 7 Folder c Item 1 Bills (1929-1930) for telegraphs from Western Union, Costal Telegraph-Cable Company, and the Carolina Telephone & Telegraph Co. 49 items. 79 items
Box 7 Folder c Item 2 Bills (1928-1930) to and from the Cumberland County Lodge, handwritten statements, typed agreements for labor & repairs to buildings, et all. 32 items. 70 p
Box 7 Folder d Item 1 Bills (1933-1934) from Zeb Crump for janitorial services. 3 items. 3 p
Box 7 Folder d Item 2 Bills (1933-1934) for medicine from H.R. Horne and & Sons and medical services from Dr. J.N. Roberston, et all. 14 items. 14 p
Box 7 Folder d Item 3 Bills (1929-1933) from Belk-Hensdale Company, Stein Brothers Clothiers and Furnishers, & E. Fleishman & Bros. 3 items. 3 p
Box 7 Folder d Item 4 Bills (1933) and letters concerning changes in insurance policy, tax receipts, life insurance receipts, and health bond. 7 items. 7 p
Box 7 Folder d Item 5 Bills (1933-1934) from the Fayetteville Office Supply Co. 4 items. 4 p
Box 7 Folder d Item 6 Bills (1933-1934) for telephone, telegraph and telegram services by the Carolina Telephone & Telegraph CO.. Western Union, et all. 31 items. 34 p
Box 7 Folder d Item 7 Bills (1933-1934) for water and electric from the Public Works Commission. 32 items. 68 p
Box 8 Folder a Item 1 Bills (1933-1934) for grocery expenses, housing supplies, flowers, etc from Sunny Side Floral Nursery, Clayton Cigar Co., Hillside Dairy, et all. 43 items. 39 p
Box 8 Folder a Item 2 Bills (1932-1934) for repair services, supplies, coal, etc from A.E. Rankin Co., Standard Plumbing Co., MacKethan Coal Co., et all. 52 times. 60 p
Box 8 Folder a Item 3 Bills (1933-1934) for lodge expenses, fundraisers, club dues, donations, etc. 20 items. 29 p
Box 8 Folder b Item 1 Letters (1934) concerning the graduation of Louise Gales. 5 items. 5 p
Box 8 Folder b Item 2 Letters (1934) from the Grand Chancellor concerning an outing for the children of the Pythian home and increasing membership participation. 4 items. 11 p
Box 8 Folder b Item 3 Letter (1933) from the American Fruit Growers. 2 items. 2 p
Box 8 Folder b Item 4 Letter (1933) from John H. Adauces and one from A.S. Huske expressing gratitude to the lodge. 3 items. 32 p
Box 8 Folder b Item 5 Letters (1934) inquiring about memberships and general lodge business. 6 items. 6 p
Box 8 Folder b Item 6 Letters (1933) concerning the Pythian Home and repairs to it. 5 items. 9 p
Box 8 Folder b Item 7 Letters (1933-1934) which pertain to the Grand Lodge Session in Asheville, making J.M Goddard a life member, and the dividing the lodges within the state into districts. 3 items. 8 p
Box 8 Folder b Item 8a Letters (1933) concerning the visit of the Supreme Chancellor to Hickory N.C. 2 items. 2 p
Box 8 Folder b Item 8b Letters (1933) and telegrams for being unable to attend lodge meetings due to illness. 2 items. 4 p
Box 8 Folder b Item 10 Letters (1933) concerning the coming of Rev. Isaac Wayne Rughes. 1 item. 6 p
Box 8 Folder c Item 1 Notes (1931-1934) dealing with finances of the lodge, membership dues, donations, operating costs of the Pythian Home, back payment in rents, et al. 12 items. 12 p
Box 8 Folder c Item 2 Letters (1934) concerning the Brother W.R. Powers who is sick at the Presbyterian Hospital in Charlotte. 4 items. 4 p
Box 8 Folder c Item 3 Letters (1933-1934) concerning business at the Pythian Home. 4 items. 4 p
Box 8 Folder c Item 4 Letters (1933-1934) concerning daily business and think you notes for gifts from the Lodge to several individuals in the community. 19 items. 28 p
Box 8 Folder c Item 5 Circulars (1933-1934) from the Supreme Lodge. 2 items. 2 p
Box 8 Folder c Item 6 Letters (1933) from the Supreme Lodge to all Subordinate Lodges. 8 items. 9 p
Box 8 Folder c Item 7 Letters (1932-1934) concerning daily lodge business, plans to attend lodge meetings, financial reports, etc. 12 items. 12 p
Box 8 Folder c Item 8a Letters (1933-1934) concerning insurance policies. 6 items. 10 p
Box 8 Folder c Item 8b Minutes (1930-1934) and letters concerning shipping goods. 8 items. 8 p
Box 8 Folder c Item 10 Miscellaneous (ca. 1932-1934) note cards, suspension certificate, applications for membership. 8 items. 8 p
Box 9 Item 1 Catalogue (ca. 1914) No. 26 contains costumes, paraphernalia, and supplies. Manufactured by the Ward-Stilson Company, Anderson Indiana, established 1888. Press of Rogers & Hall Co., Chicago. 1 item. 143 p. Notes: Cover fragile. Loose Materials within
Box 9 Item 2 Book (1923) titled "The Official Pythian Lodge Directory" published by the Supreme Lodge Knights of Pythias, Minneapolis, Minnesota. 1 item. 168 p
Box 9 Item 3 Ledger (1928-1936) contains various names and payment amounts for individuals. 1 item. 136 p
Box 9 Item 4 Ledger (1910-1919) contains various names and payment amounts for individuals, bond payments. 1 item. 200 p
Box 9 Item 5 Ledger (1951-1954) contains membership dues and receipts for Cumberland Lodge # 5. 1 item. 200 p. Note: Loose Materials within
Box 9 Item 6 Ledger (1917-1927) contains records of cash payments for individual members, as well as various chapters. 1 item. 200 p
Box 10 Item 1 Receipt book (1955-1982) shows deposit slips from Branch Banking & Trust Co. of Fayetteville, N.C. Official cash receipt book for Cumberland Lodge #5. 1 item. 125 p
Box 10 Item 2 Ledger (1960-1966) attendance log of meetings, by month and date. 1 item. 300 p
Box 10 Item 3 Visitor Register (1996-2005) for Cumberland Lodge #5. Organized by month and year. 1 item. ca 300 p
Box 11 Item 1 Visitor Register (1973-1982) organized by month and year. 1 item. ca 300 p
Box 11 Item 2 Visitor Register (1989-1996) organized by month and year. 1 item. ca 300 p
Box 11 Item 3 Visitor Register (1982-1989) organized by month and year. 1 item. 300 p
Box 12 Item 1 Ledger (1921-1941) record attendance for regular, special, and open meetings. Organized by month, day, and year. 1 item. 300 p. Note: some pages torn out
Box 12 Item 2 Ledger (1900-1910) attendance records for regular, special and open meetings. Organized by month, date and year. 1 item. 400 p. Note: Binding needs conservation
Box 12 Item 3 Ledger (1954-1960) attendance records. Organized by month, date, and year. 1 item. 150 p. Note: some pages torn
Box 13 Item 1 Ledger (1948-1954) attendance records. Organized by month, date, and year. 1 item. ca 100 p. Note: some pages torn
Box 13 Item 2 Ledger (1944-1949) attendance records. Organized by month, date, and year. 1 item. 148 p. Note: some pages torn
Box 13 Item 3 Book (1910) Official Record of Proceedings of the 26th Convention of the Supreme Lodge Knights of Pythias, held a Milwaukee, Wisconsin August 2 to 11. Published by the Brandon Printing Company, Nashville, T.N. 1 item. 487 p
Box 13 Item 4 Receipt book (1937-1940) receipts are organized by number, record name and date. 1 item. ca 100 p
Box 14 Folder a Item 1 Membership registration book (3/22/1910-9/16/1913) for Fayetteville, N.C., lodge listing members present at meetings and conventions. 1 item.
Box 14 Folder b Item 2 Membership ledger (1928-1931) for Fayetteville, N.C., lodge containing membership and dues information. 1 item.
Box 15 Folder a Item 1 Membership ledger (1879-1883) for Fayetteville, N.C., lodge documenting dues collected and membership information. 1 item.
Box 15 Folder b Item 2 Membership registration book (9/23/1913-8/30/1921) for Fayetteville, N.C., lodge listing members present at meetings and conventions. 1 item.
Box 15 Folder c Item 3 Membership ledger (1906-1910) for Fayetteville, N.C., lodge documenting dues collected and containing loose financial records. 1 item.
Box 16 Folder a Item 1 Membership ledger (1939-1954) for Fayetteville, N.C., lodge containing membership and dues information. 1 item.
Box 16 Folder b Item 2 Membership ledger (1924-1928) for Fayetteville, N.C., lodge containing membership and dues information. 1 item.
Box 16 Folder c Item 3 Membership and Roster of Knighthood ledger (1903-1922) for Fayetteville, N.C., lodge containing records that indicate when ranks were conferred or membership was withdrawn, suspended or reinstated. 1 item.
Box 16 Folder d Item 4 Membership and Roster of Knighthood ledger (1922-1936) for Fayetteville, N.C., lodge containing records that indicate when ranks were conferred or membership was withdrawn, suspended or reinstated. 1 item.
Box 16 Folder e Item 5 Membership and Roster of Knighthood ledger (1937-1951) for Fayetteville, N.C., lodge containing records that indicate when ranks were conferred or membership was withdrawn, suspended or reinstated. 1 item.
Box 17 Folder a Item 1 Sign-in Register (2005-2012)
Box 17 Folder a Item 2 List of Chancellor Commanders (1872-2014)
Box 17 Folder b Item 3 Audit Report (1929-1930)
Box 17 Folder b Item 4 Audit Report (1930-1931)
Box 17 Folder b Item 5 Audit Report (1931-1932)
Box 17 Folder b Item 6 Audit Report (1932-1933)
Box 17 Folder b Item 7 Audit Report (1948)
Box 17 Folder b Item 8 Audit Report (1967)
Box 18 Item 1 Bible (1898)
Box 19 Item 1 Knights of Pythias Minutes Book (1984-1988)
Box 20 Folder a Item 1 Knights of Pythias Minutes Book (1872-1878)
Box 20 Folder b Item 2 Knights of Pythias Minutes Book (1878-1884)
Box 20 Folder c Item 3 Knights of Pythias Minutes Book (1903-1907)
Box 21 Folder a Item 1 Knights of Pythias Minutes Book (1913-1922)
Box 21 Folder b Item 2 Knights of Pythias Minutes Book (1922-1928)
Box 21 Folder c Item 3 Knights of Pythias Minutes Book (1928-1935)
Box 21 Folder d Item 4 Knights of Pythias Minutes Book (1935-1937)
Box 22 Folder a Item 1 Knights of Pythias Minutes Book (1885-1893)
Box 22 Folder b Item 2 Knights of Pythias Minutes Book (1893-1902)
Box 23 Folder a Item 1 Knights of Pythias Minutes Book (1937-1942)
Box 23 Folder b Item 2 Knights of Pythias Minutes Book (1947-1949)
Box 23 Folder c Item 3 Knights of Pythias Minutes Book (1950-1953)
Box 24 Folder a Item 1 Knights of Pythias Minutes Book (1954-1956)
Box 24 Folder b Item 2 Knights of Pythias Minutes Book (1957-1960)
Box 24 Folder c Item 3 Knights of Pythias Minutes Book (1961-1965)
Box 24 Folder d Item 4 Knights of Pythias Minutes Book (1966-1970)
Box 24 Folder e Item 5 Knights of Pythias Minutes Book (1974-1979)
Box 24 Folder f Item 6 Knights of Pythias Minutes Book (1979-1983)