Skip to main content

Box 2

 Container

Contains 42 Results:

History of Indianapolis Scottish Rite Cathedral booklet, circa 1979

 Item — Box: 2, Folder: 1
Identifier: A1993-004-001
Scope and Contents

Booklet commemorating the 50th anniversary of the building of the Indianapolis Scottish Rite Cathedral. The booklet contains illustrations, some color, brown and white, color photographs, and diagrams, and symbols.

Dates: circa 1979

History of Windsor Lodge of Perfection booklet, circa 1971

 Item — Box: 2, Folder: 1
Identifier: A1993-004-002
Scope and Contents

Booklet titled A History of Windsor Lodge of Perfection, A.A. S. R. by Ill. Arthur E. Gibson, 33°.

Dates: circa 1971

Scottish Rite group portrait photograph, circa 1920

 Item — Box: 2, Folder: 1
Identifier: A1992-006-001
Scope and Contents

Group portrait of men in suits sitting and standing in front of building with columns. Central figure wearing Scottish Rite cap. Found in 1895 Knights Templar Photo Souvenir 26th Triennial Conclave, Boston (M17.973 U58; 77-608).

Dates: circa 1920

Gift acknowledgements to William L. Cummings from Quatuor Coronati Lodge, No. 2076, 1937 December 23

 Item — Box: 2, Folder: 1
Identifier: A1992-018-001
Scope and Contents

Donation acknowledgement from Quatuor Coronati Lodge No. 2076, London, dated 12/23/1937. Acknowledges gift of 1 copy History of the Central City Bodies A.A.S.R. 1862-1937 by Wm. L. Cummings addressed to Cummings, Scottish Rite Temple, Syracuse, NY.

Dates: 1937 December 23

William Nevens Goold suspension letters, 1876

 Collection — Box: 2, Folder: 1
Identifier: A1992-099-031
Scope and Contents

Two letters on the suspension of William Nevens Goold between the Supreme Council, Northern Jurisdiction of the United States, and the Supreme Council, Dominion of Canada.

Dates: 1876

Invitations to Valley of Cincinnati meetings, 1886-1914

 Collection — Box: 2, Folder: 1
Identifier: A1992-061-078
Dates: 1886-1914

Meeting notice sent to Chas. L. Woodbury by the Bar Association, 1877

 Item — Box: 2, Folder: 1
Identifier: A2002-017-001
Scope and Contents

Post Card announcing special meeting of Boston Bar Association, January 20, 1877, addressed to C. L. Woodbury, Esq, 28 State St., from A.E. Pillsbury, Secretary.

Dates: 1877

Circular regarding visitors to the Southern Jurisdiction, 1873 March 12

 Item — Box: 2, Folder: 1
Identifier: A2002-109-001
Scope and Contents This circular from Supreme Council, Northern Masonic Jurisdiction, informs members and bodies subordinate to the Supreme Council, Northern Masonic Jurisdiction, about a new statute adopted by the Supreme Council, Southern Jurisdiction, and issued in May of 1872. The statute declares that no Scottish Rite Mason will be allowed to visit the subordinate bodies of the Southern Jurisdiction unless he presents the appropriate documentation.Dated March 12, 1873. Facsimile signature of...
Dates: 1873 March 12

Special Meeting Notice issued by Joseph Warren Lodge, 1867 May 7

 Item — Box: 2, Folder: 1
Identifier: A1994-013-175
Scope and Contents Special meeting notice for Joseph Warren Lodge, May 7, 1867 to examine candidates for the first and second degrees. There are copies with pencilled notes on verso: a) list of names, including Woodbury, Daniel Sickels, Clinton F. Paige, Samuel Lawrence, and C. C. Dame, followed by "25 Apl. 1867 date of signing," and b) "meeting of members of Sup. Council met at Freemason's Hall in Boston, 14 May, 1867, at 3 o'clock P.M. Ill. Br. Turner, 33° of Illinois is the chair. Ill. Br. Shurtleff was...
Dates: 1867 May 7

Program and correspondence of U. S. Daughters of 1812, 2009

 Collection — Box: 2, Folder: 1
Identifier: A2011-030-001
Scope and Contents

Program and correspondence from U. S. Daughters of 1812 pertaining to the service of commemoration and grave marking to honor Daniel D. Tompkins (1774-1825).

Dates: 2009