Skip to main content

Society of the Cincinnati

 Organization

Dates

  • Existence: 1783

Found in 15 Collections and/or Records:

Bulletin of the Society of the Cincinnati, No. 3, 1944 October

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-003
Scope and Contents

Bulletin of the Society of the Cincinnati, no. 3, October 1944. [issued sporadically].

Dates: 1944 October

Invitation to Washington's Birthday Dinner, 1945 February 22

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-004
Scope and Contents

Invitation to the New York State Society of the Cincinnati Washington's Birthday Dinner, February 22, 1945. accompanied by envelope addressed to Isaac Henry Vrooman, Jr. Esq., 294 Hamilton Street, Albany, N.Y. with return address, William Harison, 43 Cedar Street, New York, New York.

Dates: 1945 February 22

Letter announcing the annual meeting of the New York State Society of the Cincinnati, 1946 April 30

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-008
Scope and Contents

Letter from the New York State Society of the Cincinnati, dated April 30, 1946 announcing the annual meeting to be held May 10, 1946.

Dates: 1946 April 30

Letter from Nominating Committee of the New York State Society of the Cincinnati, 1946 April 01

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-007
Scope and Contents

Letter, dated April 1, 1946, from the Nominating Committee of the New York State Society of the Cincinnati [William Harison, Secretary], referencing an enclosed slate of officers to be elected at the annual meeting to be held on May 10, 1946.

Dates: 1946 April 01

Letter from the Society of the Cincinnati Headquarters, 1946 April 8

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-009
Scope and Contents

Letter, dated April 8, 1946, from the Society of the Cincinnati Headquarters [Francis Foster, Secretary General] announcing a general assembly and dinner to be held May 11, 1946. accompanied by envelope for RSVP.

Dates: 1946 April 8

Massachusetts Society of the Cincinnati ephemera, 1870-1905

 Collection — Box 1, Folder: 1
Identifier: A2018-120-001
Dates: 1870-1905

Membership certificate issued by the Massachusetts Society of the Cincinnati to Henry Newman, 1849 July 5

 Item — Folder 1
Identifier: A1997-016-008
Scope and Contents

Membership certificate issued to Henry Newman of Roxbury, 1849 by Massachusetts Society of Cincinnati. Red seal of Massachusetts Society of the Cincinnati in the middle of bottom half of certificate. Symbols include eagle, knight holding flag, and angel announcing liberty of United States in 1776.

Dates: 1849 July 5

Membership certificate issued by the Society of the Cincinnati to Samuel Newman, 1784 May 5

 Item — Folder 1
Identifier: A1997-025-001
Scope and Contents

Certificate issued to Samuel Newman, dated 1784, signed by George Washington and Knox.

Dates: 1784 May 5

Membership certificate issued by the Society of the Cincinnati to William S. S. Newman, 1891 July 4

 Item — Folder 1
Identifier: A1997-016-009
Scope and Contents

Membership certificate issued to William S. S. Newman, 1891 by Massachusetts Society of Cincinnati. Red seal of Massachusetts Society of the Cincinnati in middle of bottom half of certificate. Symbols include eagle, knight holding flag, and angel announcin liberty of United States in 1776.

Dates: 1891 July 4

Membership roster, 1941 May

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-001
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: 1941 May