Guide to the Beacon Lodge Records, 1840-1966, undated


North Kingstown Free Library
100 Boone Street
North Kingstown, RI 02852
Tel: 401-294-3306
email:nkiref@nklibrary.org

Published in 2018

Collection Overview

Title: Beacon Lodge Records
Date range: 1840-1966, undated
Creator: Beacon Lodge No. 38, Independent Order of Odd Fellows
Extent: 4 linear ft.
Abstract: This collection is comprised of the organizational records of the Beacon Lodge No. 38, the North Kingstown encampment of the Independent Order of Odd Fellows, and includes meeting minutes, membership lists, treasurer reports, statistical reports, visitor records, correspondence, newsletters and other records of the organization.
Language of materials: English
Repository: North Kingstown Free Library
Collection number: 2010.13

Scope & content

This collection is comprised of the organizational records of the Beacon Lodge, including meeting minutes, lists of members, treasurer reports, statistical reports, visitor logs, newsletters, correspondence and a poster with the lodge's emblem and signatures of its officers.

Access Points

Subject Organizations Subject Topics Geographical Names Subject Topics Document Types

Arrangement

Most of this collection consists of unboxed administrative books, which have been arranged by type and then date. Loose materials have been boxed and arranged by date, with the exception of the 1874 poster which is rolled and housed on the same shelf as the rest of the collection.

Administrative History

Beacon Lodge No. 38 was the Wickford, RI encampment of the international fraternal organization The Independent Order of Odd Fellows. In 1884, a coalition of fraternal organizations including the Beacon Lodge built a hall at 90 Phillips Street in Wickford which was known as Odd Fellows Hall. The fraternal groups held meetings and events in this hall until the early 1900s when the hall became the home of solely the Beacon Lodge. Other groups in town also used the hall for other purposes, such as the High School's graduation ceremonies. By the early 1950s, membership of the Beacon Lodge had dwindled to the point where the group disbanded and the remaining members joined the East Greenwich chapter of the I.O.O.F., the Harmony Lodge. When the Harmony Lodge moved out of its East Greenwich headquarters in 2010, the records the Beacon Lodge records they were holding were donated to the library.

Access & Use

Access to the collection: This collection is open under the rules and regulations of the North Kingstown Free Library.
Use of the materials: Copyright has not been assigned to North Kingstown Free Library. All requests for permission to publish or quote from manuscripts must be obtained by the researcher from the copyright holder.
Preferred citation: [item title], Beacon Lodge records, 2010.13, North Kingstown Free Library. North Kingstown, Rhode Island.
Contact information: North Kingstown Free Library
100 Boone Street
North Kingstown, RI 02852
Tel: 401-294-3306
email:nkiref@nklibrary.org

Administrative Information

ABOUT THE COLLECTION  
Acquisition: Gift of the Harmony Lodge of the Independent Order of Odd Fellows, 2010.
Custodial history: Rachel Peirce transferred these materials to the library on behalf of the Harmony Lodge, the I.O.O.F. encampment of East Greenwich, Rhode Island.
Accruals: No accruals are expected.
Processing information: The collection was initially processed by Linda Caisse in 2010, with further processing done by Tom Frawley in April, 2018.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Tom Frawley.
Encoding: Finding aid encoded by Tom Frawley 2018 November 21
Descriptive rules: Finding aid based on Describing Archives: A Content Standard(DACS).

Additional Information

Inventory


Administrative Books

Container Description Date
Roll Book, 2010.13.1, unboxed
1875-1896
Question Book (contains questions asked of applicants and their responses), 2010.13.2, unboxed
1875-1919
Question Book, 2010.13.3, unboxed
1881-1952
Record of Sick Benefits, 2010.13.4, unboxed
1891-1940
Card Register, 2010.13.5, unboxed
1840-1910
Visitors Register, 2010.13.6, unboxed
1870-1890
Black Book (register of expulsion, rejections, suspensions and reinstatements), 2010.13.8, unboxed
1870-1900
Visitors and Members Register, 2010.13.10, unboxed
1929-1935
Register, 2010.13.11, unboxed
1935-1955
Ante-Room Register, 2010.13.12, unboxed
1884-1896
Ante-Room Register, 2010.13.13, unboxed
1896-1918
Ante-Room Register, 2010.13.14, unboxed
1918-1929
Degree Record, 2010.13.15, unboxed
1918-1929
Treasurer's Cash Book, 2010.13.16, unboxed
1874-1905
Treasurer's Cash Book, 2010.13.17, unboxed
1905-1917
Treasurer's Cash Book, 2010.13.18, unboxed
1922-1931
Statistical Record, 2010.13.19, unboxed
1881-1896
Statistical Record, 2010.13.20, unboxed
1912-1925
Statistical Record, 2010.13.21, unboxed
1906-1910
Ledger, 2010.13.22, unboxed
1874-1891
Ledger, 2010.13.23, unboxed
1881-1916
Ledger, 2010.13.24, unboxed
1905-1909
Ledger, 2010.13.25, unboxed
1909-1918
Minutes, 2010.13.26, unboxed
1874-1880
Minutes, 2010.13.27, unboxed
1880-1883
Minutes, 2010.13.28, unboxed
1883-1886
Minutes, 2010.13.29, unboxed
1886-1890
Minutes, 2010.13.30,unboxed
1890-1894
Minutes, 2010.13.31,unboxed
1894-1898
Minutes, 2010.13.32, unboxed
1898-1902
Minutes, 2010.13.33, unboxed
1902-1906
Minutes, 2010.13.34, unboxed
1906-1909
Minutes, 2010.13.37, unboxed
1909-1913
Minutes, 2010.13.38, unboxed
1913-1916
Minutes, 2010.13.42, unboxed
1917-1921
Minutes, 2010.13.44, unboxed
1921-1925
Minutes, 2010.13.59, unboxed
1925-1927
Minutes, 2010.13.67, unboxed
1927-1930
Minutes, 2010.13.75, unboxed
1953-1966

Loose Materials

Container Description Date
Beacon Lodge poster with emblems and officer names, unboxed, rolled
1874
Box 1, Folder 1 Correspondence to Beacon Lodge from Robert Levitt
1899
Box 1, Folder 2 Papers found within Black Book of the Beacon Lodge, including lists of dropped, reinstated and rejected members
1897-1902
Box 1, Folder 3 List of dropped, reinstated, rejected members
1908
Box 1, Folder 4 Correspondence from Manchester Encampment (Pawtucket, R.I.)
1908
Box 1, Folder 5 Newsletter
1915
Box 1, Folder 6 Trustees report
1915
Box 1, Folder 7 Receipt to Town Treasurer
1916
Box 1, Folder 8 Announcement of installation of officers
1916
Box 1, Folder 9 Trustees report
1917
Box 1, Folder 10 Newsletter
1917
Box 1, Folder 11 Financial report
1917
Box 1, Folder 12 Financial report
1917
Box 1, Folder 13 Drawing of bathroom renovation plans, undated
Box 1, Folder 14 Correspondence to Wilfred Maryott
1923
Box 1, Folder 15 Correspondence to Mrs. Robert Newberry
1923
Box 1, Folder 16 Resolution re: the death of Joseph Lord
1924
Box 1, Folder 17 Correspondence to Mrs. David Young
1924
Box 1, Folder 18 Correspondence to Mrs. Thomas Hollsworth
1924
Box 1, Folder 19 Resolution re: the death of Ray E. Johnston
1924
Box 1, Folder 20 Resolution re: the death of John W. Crossland
1924
Box 1, Folder 21 Resolution re: the death of A. Linwood Steere
1921
Box 1, Folder 22 Resolution re: the death of John E. McKenzie, undated
Box 1, Folder 23 Resolution re: the death of Nathan B. Lewis
1925
Box 1, Folder 24 Resolution re: the death of Philip A. Morey
1925
Box 1, Folder 25 Meeting minutes
1925
Box 1, Folder 26 Resolution re: the death of Earl C. Kettell
1925
Box 1, Folder 27 Meeting minutes, undated
Box 1, Folder 28 Resolution re: the death of Joseph G. Reynolds
1927
Box 1, Folder 29 Resolution re: the death of John A. Rose
1927
Box 1, Folder 30 Resolution re: the death of Frank Turck
1928
Box 1, Folder 31 Resolution re: the death of John H.P. Burdick
1929
Box 1, Folder 32 Resolution re: the death of W. Scott Northup
1929
Box 1, Folder 33 Resolution re: the death of Harry A. Dixon
1929
Box 1, Folder 34 Resolution re: the death of George B. Wood
1929
Box 1, Folder 35 Resolution re: the death of Alexander Tucker
1929
Box 1, Folder 36 Meeting minutes
1929
Box 1, Folder 36 Correspondence re: trip to New York City
1966
Box 1, Folder 37 Invitation to reception for Lloyd Benford
1966