Skip to main content

Box 2

 Container

Contains 98 Results:

Invitation to Washington's Birthday Dinner, 1945 February 22

 Item — Box: 2, 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

Treasurer's report for the New York State Society of the Cincinnati, 1945 December 31

 Item — Box: 2, Folder: 1
Identifier: A1994-002-005
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: 1945 December 31

Washington's Birthday Dinner invitation, 1946 February 22

 Item — Box: 2, Folder: 1
Identifier: A1994-002-005
Scope and Contents

Invitation to the New York State Society of the Cincinnati's annual Washington's Birthday Dinner, February 22, 1946 held at the Knickerbocker Club, sent by William Harison, secretary.

Dates: 1946 February 22

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

 Item — Box: 2, 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 announcing the annual meeting of the New York State Society of the Cincinnati, 1946 April 30

 Item — Box: 2, 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 the Society of the Cincinnati Headquarters, 1946 April 8

 Item — Box: 2, 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

Officers of New York State Society of the Cincinnati, 1946 May 10

 Item — Box: 2, Folder: 1
Identifier: A1994-002-010
Scope and Contents

Listing of officers of the New York State Society of the Cincinnati, May 10, 1946.

Dates: 1946 May 10

The Torch of Liberty program, 1927 October 7

 Item — Box: 2, Folder: 1
Identifier: A1994-002-011
Scope and Contents

Program for the three act play, The Torch of Liberty by Mrs. Frances V. Hubbard of Albany, New York. It was presented in connection with the Sesquicentennial by the Daughters of the American Revolution at Chancellors Hall, Albany, New York, October 7, 1927.

Dates: 1927 October 7

Acceptance letter issued to Catrina Vrooman by the Mohawk Chapter of the Daughters of American Revolution, 1936 January 2

 Item — Box: 2, Folder: 1
Identifier: A1994-002-012
Scope and Contents

Daughters of the American Revolution acceptance letter, dated January 2, 1936 with envelope from Helen E. Dearstyne, Registrar, Mohawk Chapter of Daughters of American Revolution, to Miss Catrina Vrooman of Albany, NY.

Dates: 1936 January 2

Flag Etiquette pamphlet, circa 1940

 Item — Box: 2, Folder: 1
Identifier: A1994-002-013
Scope and Contents

Pamphlet published by the Sons of the Revolution in the State of New York listing holidays when flag should be displayed, and including text of Pledge to the Flag, and rules of respect to the flag. It was published by Fraunces Tavern.

Dates: circa 1940