Skip to main content

Sons of the Revolution

 Organization

Found in 22 Collections and/or Records:

Application for membership in the Maine Society of the Sons of the American Revolution, circa 1928

 Item
Identifier: A1995-074-003
Scope and Contents

Application for membership for Samuel Benson Furbish in Maine Society of the Sons of the American Revolution. It includes genealogical background of Samuel Benson and description of ancestor's services in establishing American Independence

Dates: circa 1928

Certificate issued by the Sons of the Revolution to Harold Wentworth Sprague, 1923 June 18

 Item — Box 1, Folder: 1
Identifier: A2011-024-001
Content Description

The certificate was issued for Sprague's service in World War I

Dates: 1923 June 18

Dues paid by Isaac Henry Vrooman to Sons of the Revolution., 1911-1915

 File — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-015
Scope and Contents From the Collection:

The majority of this collection contains Isaac Henry Vrooman's papers containing letters, rosters, receipts, and other ephemera from the Sons of the Revolution and Society of the Cincinnati. There are also two items of Catrina Vrooman from the Daughters of the American Revolution

Dates: 1911-1915

Flag Etiquette pamphlet, circa 1940

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-013
Scope and Contents

Pamphlet published by the Sons of the Revolution in the State of New York listing holidays when flag should be displayed, and including text of Pledge to the Flag, and rules of respect to the flag. It was published by Fraunces Tavern.

Dates: circa 1940

Form letter from New York Sons of the Revolution to its members concerning the Housewarming at Fraunces Tavern, 1946 April 5

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-028
Scope and Contents

Form letter, dated April 5, 1946 from New York Sons of the Revolution to its members concerning the Housewarming at Fraunces Tavern to be held April 24, 1946.

Dates: 1946 April 5

Form letter from the New York Sons of the Revolution to its members concerning the Victory 1946 Triennial Meeting of the General Society of the Sons of the Revolution, 1946 April 5

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-027
Scope and Contents

Form letter, dated April 5, 1946, from the New York Sons of the Revolution to its members concerning the Victory 1946 Triennial Meeting of the General Society of the Sons of the Revolution to be held in St. Lois, Missouri, June 17-19, 1946.

Dates: 1946 April 5

Fraternal organization documents, 1930-1952

 Sub-Series
Scope and Contents This subseries contains documents related to Harold Sprague's activities in two fraternal organizations: the Knights Templar and the Baalis Sanford Lodge. These include Volume 3, No. 10 of This Month's Knights Temr,lars, which includes a feature on Harold Sprague from June, 1930. The remaining documents concern the Baalis Sanford Lodge's receptions to honor Harold Sprague in 1942 and 1952. The 1942 documentation includes a typescript of the speech given about Harold by George W. Smith. In...
Dates: 1930-1952

Letter from Franklin M. Danaker to Isaac Henry Vrooman, Jr., 1917 March 14

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-018
Scope and Contents

Letter dated March 14, 1917 from Franklin M. Danaker to Isaac Henry Vrooman, Jr. referencing the March 13 letter from Vrooman concerning the proper method for displaying the American flag. The primary issue discussed concerns the proper hanging of the flag when displayed vertically. Danaker and Vrooman concluded that in this case, the union should be on the right side of the flag.

Dates: 1917 March 14

Letter from Henry Russell Drowne to New York members, 1915 April 10

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-016
Scope and Contents

Letter dated April 10, 1915 from Henry Russell Drowne, secretary of Sons of the Revolution of New York to members in state of New York requesting information about flags carried by Continental troops during the American Revolution.

Dates: 1915 April 10

Letter from Isaac H. Vrooman, Jr. to Adjutant General, 1917 March 21

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-021
Scope and Contents Letter dated March 21, 1917 from Isaac H. Vrooman, Jr. regent, Sons of the Revolution, New York State to the Adjutant General, War Department requesting information concerning the proper way to display the American flag when used as a banner (vertically). Response glued to verso informs Vrooman that the War Department had not adopted any rules prescribing the manner in which the American flag be used for decorative purposes, but that when the flag is suspended as a banner, it should be hung...
Dates: 1917 March 21