Skip to main content

Shriners International

 Organization

Dates

  • Existence: 2010

Languages Used

  • English

Found in 175 Collections and/or Records:

Arthur Anton Pearson Masonic collection, 1940-1991

 Collection
Identifier: A1997-085
Dates: 1940-1991; Majority of material found within 1940-1949

Arthur J. Doxer Masonic papers, 1952-2023

 Collection
Identifier: A2024-063-001
Scope and Contents

Collection includes two certificates issued by Aleppo Shrine, Wilmington, Mass., programs and correspondence with Zerubbabel Lodge from the 1950s, programs issued by the Massachusetts Consistory, Grand Lodge of Massachusetts Directory, and approximately 100 membership cards for lodges, Scottish Rite, and Shrine bodies spanning from 1960-2023.

Dates: 1952-2023

Barbara Lott Order of the Amaranth collection, 1901-2014

 Collection — Multiple Containers
Identifier: A2005-030
Scope and Contents This collection contains programs, photographs, annual returns, account ledgers, minute books, directories of members, petitions for membership, visitations, and other material. This collection documents the history and daily activities of the Grand Court of Connecticut, and also the function of officers and individuals within the organization. Much of the collection is on the Order of the Amaranth, with the largest collection on the Grand Court of Connecticut and its subordinate courts...
Dates: 1901-2014

Boston Evening Transcript featuring the Shriners' annual outing at Pemberton, 1924 August 18

 Item — Folder 1
Identifier: A2008-057-001
Scope and Contents

Facsimile newspaper editorial from the Boston Evening Transcript on August 18, 1924. The article speaks about the Shriners' annual outing at Pemberton Inn. There was a large parade, a collective Shriners meal and sports games during the outing. There are also two photographs included of the Shriners parade.

Dates: 1924 August 18

Boumi Temple Golden Anniversary Year Inaugural Ball program and accompanying envelope, 1934 February 8

 Item — Box 5, Folder: 1
Identifier: A2009-035-001
Scope and Contents Program of the golden anniversary year inaugural ball at Boumi Temple, A.A.O.N.M.S., which took place at The Lyric on Thursday evening, February 8, 1934. The program includes a schedule of events for the evening and a picture of and letter from the Potentate, Allan Cleveland. Also included are lists of members of the golden anniversary committee, the official divan for 1934, the appointed officers for 1934, the uniformed units, such as the Boumi Temple band, the patrol, the drum corps, the...
Dates: 1934 February 8

Certificate issued to Orville Edwin Cain by the Aleppo Temple, 1904 November 7

 Item
Identifier: A2024-062-005
Scope and Contents From the Collection:

Collection includes 5 certificates (with 1 wallet) and 88 Masonic calling cards, spanning Shriners, Knights Templar, and others, across New England states with some from Ohio, Pennsylvania, and north eastern states. 4 of the certificates were issued to Orville E. Cain, with one issued to Frank Heber Daggett (with wallet).

Dates: 1904 November 7

Certificate of Appointment from the the Imperial Council of the Ancient Arabic Order of the Nobles of the Mystic Shrine, 1958

 Item
Identifier: A2009-085-037
Scope and Contents

Certificate of appointment awarded to Stanley Fielding Maxwell from the The Imperial Council of the Ancient Arabic Order of the Nobles of the Mystic Shrine

Dates: 1958

Certificate of Honorary Membership issued by Aleppo Temple to Noble LeRoy Gordon Cooper, Jr., 1963 May 16

 Item — Folder 1
Identifier: A2008-051-001
Scope and Contents

The certificate was enclosed in a white folder, and has black text surrounded by a colorful floral border with a red fez at the top of the certificate.

Dates: 1963 May 16