Skip to main content

Box 3

 Container

Contains 57 Results:

Summons for Assembly at Mary Commandery, No. 36, Knights Templar, 1869

 Item — Box: 3, Folder: 1
Identifier: A2002-118-050
Scope and Contents

Summons for assembly at Mary Commandery, No. 36, Knights Templar, in Philadelphia, Penn. It also includes business to be discussed

Dates: 1869

Announcement for the Sixty-first Annual Convocation of Grand Royal Arch Chapter of Ohio, 1877

 Item — Box: 3, Folder: 1
Identifier: A2002-118-042
Scope and Contents

Announcement of the Sixty-first Annual Convocation of the Grand Royal Arch Chapter of Ohio, Cleveland, 29-30 of August, 1877. It also lists Grand Officers elected. The annoucement was sent by James Nesbitt, Grand Secretary.

Dates: 1877

Invitation to the Convocation of Cincinnati Chapter, No. 2, 1878

 Item — Box: 3, Folder: 1
Identifier: A2002-118-043
Scope and Contents

Invitation to Convocation of Cincinnati Chapter, Ohio, No.2, Royal Arch Masons, sent by L. C. Goodale, High Priest.

Dates: 1878

Announcement of Chief Intendant General of the United States of Knights of the Red Cross of Constantine, 1875

 Item — Box: 3, Folder: 1
Identifier: A2002-118-054
Scope and Contents

Announcement of the Chief Intendant General of the United States, of Knights of the Red Cross of Constantine (Knights Templar). It claims the legal authority of Alfred Creigh over all the other Grand Council leaders. Alfred Creigh was Past Deputy Grand Commander of Penn. Commandery (accourding to the 1875 Proceedings).

Dates: 1875

Calendar of Auburn Lodge, No. 431, 1901

 Item — Box: 3, Folder: 1
Identifier: A2002-045-001
Scope and Contents

Small calendar of Auburn Lodge, No. 431, in Auburn, New Hampshire. It includes list of officers, committees, and dates of regular communications.

Dates: 1901

Identification card issued to Carroll E. Bates by Theodore Roosevelt Lodge, circa 1923

 Item — Box: 3, Folder: 1
Identifier: A2002-011-003
Scope and Contents

Identification card for Carroll E. Bates as a member in good standing at Thoedore Roosevelt Lodge, Wollaston, Mass.

Dates: circa 1923

Banquet songbook for Wollaston Lodge, 1925

 Item — Box: 3, Folder: 1
Identifier: A2002-011-005
Scope and Contents

Banquet Song Book, for Wollaston Lodge, which features such songs as "America," "The Star Spangled Banner," "Old Folks at Home," and "Good-Night Ladies."

Dates: 1925

Menu for Theodore Roosevelt Lodge, circa 1920

 Item — Box: 3, Folder: 1
Identifier: A2002-011-006
Scope and Contents

Menu for Theodore Roosevelt Lodge, which includes picture of Theodore Roosevelt and organization of lodge.

Dates: circa 1920

Program for Dedication of Masonic Temple, Wollaston, Massachusetts, circa 1915

 Item — Box: 3, Folder: 1
Identifier: A2002-011-002
Scope and Contents

Program for Dedication of Masonic Temple, Wollaston, Mass. It includes photograph of Carroll E. Bates (with negative), Worshipful Master, and the Order of Excercises, menu, committees, and organization.

Dates: circa 1915

Meeting notices from Bethlehem Shrine, No. 2, 1931-1944

 Item — Box: 3, Folder: 1
Identifier: A1985-011-003
Scope and Contents

2 Notices from Bethlehem Shrine No. 2, White Shrine of Jerusalem, Masonic Temple, Syracuse, NY for Fall Ceremonial meeting of Order of the Eastern Star.

Dates: 1931-1944