A Guide to the Independent Order of St. Luke Records, 1897-1945 50950

A Guide to the Independent Order of St. Luke Records, 1897-1945

A Collection in
the Library of Virginia
Collection Number 50950


[logo]

Library of Virginia

The Library of Virginia
800 East Broad Street
Richmond, Virginia 23219-8000
USA
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/

© 2018 By The Library of Virginia. All Rights Reserved.

Processed by: Samantha Way

Repository
The Library of Virginia
Collection Number
50950
Title
Independent Order of St. Luke Records, 1897-1945
Extent
.80 cubic feet (2 boxes)
Creator
Independent Order of St. Luke
Language
English

Administrative Information

Access Restrictions

There are no restrictions.

Use Restrictions

There are no restrictions.

Preferred Citation

Independent Order of St. Luke Records, 1897-1945. Accession 50950. Organization Records Collection, The Library of Virginia, Richmond, VA.

Acquisition Information

Donated by Ryan K. Smith

Biographical Information

The Independent Order of St. Luke was established in Baltimore, Maryland in 1867 by Mary Prout, a formerly enslaved woman, in order to provide members with life, disability, and burial insurance. The Order also provided members with mortgages and educational loans, championed numerous humanitarian causes, and served as a social organization for its members. The Order nearly became defunct under the leadership of William Forrest, and was revitalized in 1899 when Maggie L. Walker became head of the organization, a position she held until her death in 1934. Under the leadership of Walker, the Order established the Juvenile Department and expanded membership to over 100,000 members in 24 states. Though members of the Order included both men and women, the Order largely focused on the needs of its female members. After Walker's death, the Order continued to serve the Richmond community, and was formally disbanded in the 1980's.

Scope and Content

Records, 1897-1945, of the Independent Order of St. Luke include applications, benefit certificates, and death records of members of the organization's Juvenile Department. Applications detail the name, date of birth, age, and address of the applicant, as well as name of beneficiary and their relationship to the applicant. Applications also include the amount of required monthly dues, as well as the amount of term life insurance. Benefit certificates include the number and amount of the insurance policy, the name and assigned "Juvenile Circle" of the newly insured, as well the terms and conditions of the insurance policy. Death records include the name of deceased, as well as the location and date of their death. Collection also includes death claim receipts, which detail the amount and date of payments to beneficiaries, as well as some correspondence. Correspondence includes that of beneficiaries to the Office of the Juvenile Department of the Order of St. Luke, as well as some internal correspondence between employees. Several letters are addressed to Maggie L. Walker. Collection also contains notecards that detail the name, age, council number, certificate and claim number, and cause of death of adult members of the organization.

Arrangement

This collection is arranged according to the original order.

Contents List

Box 1 Folder 1
Virginia Harris, 1940-1941
Box 1 Folder 2
Frederick Marshall, 1940-1941
Box 1 Folder 3
Helen Thomas, 1938-1941
Box 1 Folder 4
Lucille Mickey, 1939-1942
Box 1 Folder 5
Howard E. Cotton, 1927-1940
Box 1 Folder 6
Lucile Sears, 1935-1941
Box 1 Folder 7
Samuel Hughes, 1940-1941
Box 1 Folder 8
Helen E. Evans, 1937-1942
Box 1 Folder 9
Gladys M. Barrett, 1935-1940
Box 1 Folder 10
Corrine Adams, 1938-1940
Box 1 Folder 11
Maszie Merchant, 1935-1940
Box 1 Folder 12
Cornelia Powell, 1937-1941
Box 1 Folder 13
Austin Barbor, 1940-1941
Box 1 Folder 14
Fannie Mercer, 1940-1941
Box 1 Folder 15
James Diggs, 1938-1941
Box 1 Folder 16
Alonzo Fairfax, 1938-1941
Box 1 Folder 17
Catherine Solomon, 1941-1942
Box 1 Folder 18
Mary Wilkerson, 1937-1942
Box 1 Folder 19
Clarence Jones, 1942
Box 1 Folder 20
Charlie Lewis, 1941-1942
Box 1 Folder 21
Celestine Mitchell, 1942
Box 1 Folder 22
Vernon Clark, 1942
Box 1 Folder 23
Norman Allen, 1937-1942
Box 1 Folder 24
Earl Hinton, 1941-1942
Box 1 Folder 25
William Smith, 1938-1942
Box 1 Folder 26
James Mason, Jr., 1942-1943
Box 1 Folder 27
Mary Dillahunt, 1941-1943
Box 1 Folder 28
Rebecca Pauline, 1935-1943
Box 1 Folder 29
Susie Dillard, 1942-1943
Box 1 Folder 30
Virginia Scott, 1940-1943
Box 1 Folder 31
Marshall C. Jones, 1942-1943
Box 1 Folder 32
Geneive Johnson, 1942-1943
Box 1 Folder 33
Alonzo A. Joyner, 1929-1943
Box 1 Folder 34
Mabel C. Johnson, 1930-1943
Box 1 Folder 35
Benjamin L. Jones, 1933-1943
Box 1 Folder 36
Elizabeth Logan, 1930-1943
Box 1 Folder 37
Corrine Elizabeth Williams, 1941-1944
Box 1 Folder 38
Thomas Pettway, 1931-1944
Box 1 Folder 39
Joseph Grant, Jr., 1943-1944
Box 1 Folder 40
Henry Johnson, 1942-1944
Box 1 Folder 41
Hattie Broader, 1941-1944
Box 1 Folder 42
Crystal Johnson, 1943-1944
Box 1 Folder 43
Catherine Travis, 1943-1944
Box 1 Folder 44
Mollie Berger, 1944
Box 1 Folder 45
Sally L. Dillegaird, 1944
Box 1 Folder 46
Joe L. Harris (Brown?), 1944-1945
Box 1 Folder 47
Mary E. Richardson, 1938-1945
Box 1 Folder 48
Barbara Brummel, 1944-1945
Box 1 Folder 49
Paul L. Holland, 1944-1945
Box 1 Folder 50
Sandra J. Wilson, 1944-1945
Box 1 Folder 51
Frances Wars, 1942-1945
Box 1 Folder 52
Forster Low, 1944-1945
Box 1 Folder 53
Mattieline Gayles, 1942-1945
Box 1 Folder 54
Sallie Smith, 1934
Box 1 Folder 55
Correspondence, 1932
Box 2
Insurance Policy Notecards, 1897-1943