Skip to main content

Shriners International

 Organization

Dates

  • Existence: 2010
  • Existence: 18930703

Functions

Places

Languages Used

  • English

Found in 369 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

Fred Flintstone Shriners Hospitals poster, 1985

 Item — Folder 1
Identifier: A2025-068-001
Scope and Contents

Poster shows Fred Flintstone with a speech bubble advertising Shriners Hospitals for Crippled Children contact information. Next to the drawing of Fred Flintstone is an explanation of the Shrine's network of hospitals and their charity for medical care for children, with a Shriners international emblem below.

Dates: 1985

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

George Washington Masonic National Memorial pamphlets, 1952-1953

 File
Scope and Contents From the Collection:

Collection includes a catalog for Masonic publications, 4 pamphlets regarding the George Washington National Monument, a history of the Pleiades Lodge, and an envelope containing receipts and notices to appear, and the obituary roll issued to Ringhoff, as well as a letter from Elmhurst Lodge, No. 941, to Reva Lizzadro. The bulk of the collection dates from 1945-1959.

Dates: 1952-1953

Gilbert catalog, B6, 1967

 Item
Identifier: A2018-103-001
Scope and Contents

Catalog contains rings, jewels, napkins, gifts, literature, music and other items. Illustrations are in black and white.

Dates: 1967

Good news newsletter, 2000-2003

 Item
Identifier: A2023-013-001
Scope and Contents

The newsletters are a compilation of recent newspaper coverage of the Shrine and Shriners Hospitals. These items were placed in Florida as it is where the headquarters are of Shriners International.

Dates: 2000-2003

Greetings from the 42nd annual session postcard, 1916 July 10

 Item — Box 2
Identifier: A1994-079-025
Dates: 1916 July 10

Harry Klitzner Co. catalog, 1985

 Item
Identifier: A2018-058
Scope and Contents

Catalog contains emblems, pins, jewels, earrings, charms, and other items.

Dates: 1985