Skip to main content

Knights Templar (Masonic order)

 Organization

Found in 324 Collections and/or Records:

Fraternal and Masonic calling cards, circa 1936

 File
Identifier: A2024-062-001
Scope and Contents

The 88 calling cards include the symbols of Masonic order, the name of the person, and a list of their memberships. These memberships frequently spanned several different Masonic orders, with the bulk including Knights Templar. The geographic range is from New England, other northeastern states, Ohio, and Florida. Also included is a busines card of Orville E. Cain, attorney at law, with a handwritten note dated December 15, 1936.

Dates: circa 1936

Fraternal Gifts regalia catalog, No. G-5859, 1950-1959

 Item
Identifier: A2025-041-001
Scope and Contents

This catalog contains fraternal gifts such as scrapbooks, greeting cards, stationery, plates, pens, spoons, and jewelry.

Dates: 1950-1959

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

Fred Rolfe fraternal and Masonic collection, 1906-1923

 Collection
Identifier: A2017-007
Scope and Contents

This collection includes 2 membership cards, by-laws, a list of prospects, a petition, a Shrine Demonstration letter, and four programs. Material from Knights Templar, Shriners, Knights of Pythias, and Brotherhood of Locomotive Firemen.

Dates: 1906-1923

Garfield Memorial, Cleveland, Ohio, circa 1890

 Item
Identifier: A1992-061-119
Scope and Contents

Memorial to James Abram Garfield by Knights Templar in Cleveland, Ohio

Dates: circa 1890

Grand Encampment of the United States collection on Perry W. Weidner, 1931-1932

 Collection
Identifier: A2023-081-001
Scope and Contents

This collection contains several bulletins, two in memoriam booklets, and educational foundation booklet. The collection details the death of two grand masters, Perry W. Weidner and Harry C. Walker, in less than a few months apart.

Dates: 1931-1932

Grand Reception and Annual Festival of Palestine Commandery, No. 18, Knights Templar, 1883

 Item — Box 2, Folder: 1
Identifier: A2000-072-005
Scope and Contents

Invitation for Grand Reception and Annual Festival of Palestine Commandery, No. 18, Knights Templar, on January 31, 1883 at the Academy of Music, New York. 2 pieces. Back piece with illustrations of Knights Templar cross and crown and knight in full armor slaying an opponent.

Dates: 1883