Skip to main content

Box 1

 Container

Contains 8 Results:

Membership Forms, undated

 File — Box: 1, Folder: 1
Scope and Contents

Contains membership forms for Knights of Columbus

Dates: undated

Certificates, 1919-2002

 File — Box: 1, Folder: 2
Scope and Contents

Contains charter for Knights of Columbus, troop charters from the Boy Scouts, commission as counselor for Charles E. Delas, Jr., membership honor roll, and Appreciation Award from the State Council of Louisiana.

Dates: 1919-2002

Resolutions, 1923-1931

 File — Box: 1, Folder: 3
Scope and Contents

Contains resolutions from the Knights of Columbus concerning some of its deceased members.

Dates: 1923-1931

Correspondence, 1910-1954

 File — Box: 1, Folder: 4
Scope and Contents

Contains general correspondence and card of membership transfer.

Dates: 1910-1954

Fourth Degree, 1996

 File — Box: 1, Folder: 5
Scope and Contents

Contains proceedings of 23rd Biennial Convention and installation of Calvin J. Frank as Master of the Louisiana District.

Dates: 1996

100th Anniversary, 2006

 File — Box: 1, Folder: 6
Scope and Contents

Contains correspondence, anniversary certificates, programs for ceremony, and invitations for the celebration. (O/S guest book and anniversary lapel pins located in Box 2).

Dates: 2006

Guest Book for Knights of Columbus Home dedication ceremony, 1978

 Item — Box: 1, Item: 1
Scope and Contents From the Collection:

This collection contains club charters, photographs, correspondence, portraits, awards, minute books, resolutions, scrapbooks, roll books, newspaper clippings, medals and pins, and certificates.

Dates: 1978

Books (3) projecting plans to construct Knights of Columbus Home, undated

 Item — Box: 1, Item: 2
Scope and Contents From the Collection:

This collection contains club charters, photographs, correspondence, portraits, awards, minute books, resolutions, scrapbooks, roll books, newspaper clippings, medals and pins, and certificates.

Dates: undated