Skip to main content

MA 430.010. Grand Lodge of the State of New York records, 1847-2012

 Record Group
Identifier: MA 430.010

Found in 10 Collections and/or Records:

The Beacon Light screenplay, 1947 October 26

 Item
Identifier: A2023-087-001
Dates: 1947 October 26

Grand Lodge of New York records, 1886-1888

 Collection
Identifier: A2022-016
Dates: 1886-1888

Letter from the Grand Lodge of New York, 1943 January 29

 Item
Identifier: A2022-002-001
Dates: 1943 January 29

Letter to Frazier W. Hurltant from J. S. Bark, 1881 May 27

 Item
Identifier: A2023-084-001
Scope and Contents

The letter discusses the history of the Grand Lodge of New York.

Dates: 1881 May 27

200th Anniversary of Washington's Birth collection, 1932

 Collection
Identifier: A2019-021
Scope and Contents

Includes a program booklet commemoriating the 200th anniversary of George Washington's birth hosted by the Grand Lodge of New York at the Hotel Astor in New York City, a seating list for the event, a commemorative food wrapper, and a hotel receipt issued by Hotel Lincoln, all dated to May 4, 1932.

Dates: 1932