Box 2
Restricted
Contains 62 Results:
Catalogue of Masonic Goods, 1870
The catalog is four pages with two pages dedicated to Masonic goods including Blue lodge regalia jewels, and furniture, Royal Arch regalia, Council regalia, and Commandery regalia and equipment.
Illustrated Catalogue and Price List of Masonic and Other Secret Society Charms, Jewels, Rings, Badges and Lapel Buttons, undated
Freemasonry & Catholicism pamphlet collection, 1959-1960
German Masonic stamps, 2002
A block of 4 German Masonic stamps
Masonic booklet in shorthand, undated
Manuscript booklet is in shorthand and two parts: A contribution to the History of the Lost World by Rev. J. F. Garrison, M.D. and Mysterious Name or Word (Extract from Traditions of Freemasonry) by A. T. C. Pierson.
First day covers of 250th Anniversary of the Grand Lodge of Masons in Massachusetts, 1983 July 30
Four first day covers celebrating the 250th anniversary of the Grand Lodge of Masons in Massachusetts (1733-1983). Each envelope is ink stamped with an anniversary stamp and a Grand Lodge Station stamp. Each one has a printed image of significant people and locations and has a Hawthorne USA 20c stamp on it. Inside each envelope is a short history of the Grand Lodge.
Letters between Harvey Newton Brown from Grand Master Charles R. Bonnemort of the Grand Lodge of France, 1965
Alexander Bird photograph collection of Masonic Temples, circa 1990
Collection of photographs of Masonic Temples which includes Pittsburgh (old and new--PA), Indianapolis (Shrine and Scottish Rite--IN), St. Johnsbury (VT), Washington Memorial, and Key West (FL).
Letter from Governor Thomas Meskill to G. A. Newbury, 1972 May 6
Letter of Welcome to Commander George A. Newbury from the State of Connecticut signed Tom Meskill, Governor, and dated May 6, 1972
