Skip to main content

Order of the Eastern Star

 Organization

Dates

  • Existence: 1850

Functions

Places

Languages Used

  • English

Found in 224 Collections and/or Records:

Memorial record book for Clara E. Williams, after 1904

 Item
Identifier: A2025-003-001
Scope and Contents

Memorial booklet issued in memory of Clara E. Williams, with a page listing Order of the Eastern Star, No. 173; Pythian Sisters, No. 226; and Rebekah Lodge, No. 518 as fraternal orders attending, and a note to "take no part" for K.K.K. Court 14, Indianapolis. Williams' date of birth is recorded as October 10, 1866 and a patent date of 1904 is printed on the inside cover.

Dates: after 1904

Midnight Sun Chapter, No. 6, invitation, 1945 December 7

 Item
Identifier: A2022-269-002
Dates: 1945 December 7

New York fraternal parade floats panorama, 1910 - 1915

 Item
Identifier: A2009-059-001
Scope and Contents This panorama photograph includes a wide-angle view of fraternal parade floats, drawn by horse in a rural village common. In the background are many horse-drawn conveyances and several automobiles. Inscribed on the bottom in white ink is "I. Barrenther/ New York." The first float has a smoking cook stove; the second float is sponsored by IOOF (Independent Order of Odd Fellow) Rochester Lodge, No. 66; the third float is sponsored by the Rebekahs (IOOF). The fourth float is sponsored by the...
Dates: 1910 - 1915

New York Order of Eastern Star collection, 1950-1971

 Collection
Identifier: A2012-021
Dates: 1950-1982

Newburyport Masonic Temple Association records, 1927-1940

 Collection
Identifier: A2020-016
Scope and Contents

Newburyport Masonic Temple Association records include records from King Cyrus Chapter, Commandery, No. 3, Laurel Hill Chapter, Order of the Eastern Star, and Sand T. John's Lodge. This records are the most likely the papers of the secretary, Harry Bayley.

Dates: 1927-1940

Non-Amaranth Orders, undated

 Series
Scope and Contents From the Collection: 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: undated

O.E.S. Emblematic Seal, 1901-1907

 Item
Identifier: A1996-066-4531
Scope and Contents From the Collection: The Ralph B. Duncan postcard collection consists of postcards with a Masonic connection, either a building used for Masonic purposes, a person connected to Freemasonry, or a subject concerning Freemasonry. Mostly made during 1907-1940s, there are some that are both earlier and later, which can be determined by changes in postcard conventions. Included are portraits, views of buildings, cartoons, among other subjects. Most of the postcards of buildings are in the United States, with some from...
Dates: 1901-1907

Olive Branch Chapter, No. 1, collection, 1888-1899

 Collection
Identifier: A2022-357-001
Content Description

This collection contains the original charter (slightly burned from a 1900 fire), 1896 committee report on the decision to replace collars and aprons, and nine annual member lists (1880-1899), and a receipt for regalia. The charter is stored separately due to size.

Dates: 1888-1899