Skip to main content

Box 7

 Container

Contains 15 Results:

Meridian Sun Lodge, No. 191, records

 Collection — Box: 7, Folder: 1
Identifier: A1980-006

Shriners Past Active Member certificate issued to Clinton F. Paige by the Imperial Council, 1883 June 07

 Item — Box: 7, Folder: 1
Identifier: A1980-032-002
Scope and Contents

A Past Active Membership certificate issued by the Imperial Council of the Shrine to Clinton F. Paige. Dated June 7, 1883.

Dates: 1883 June 07

Russel Lodge Bicentennial program flyer, 1975 June 11

 Item — Box: 7, Folder: 1
Identifier: A1992-033-001
Scope and Contents Broadside announcing the Russell Lodge's Bicentennial program, on June 11, 1975 with a special visitation by "Most Worshipful Stanley F. Maxwell," Grand Master of Masons in Massachusetts, on the occasion of presentation of The Minuteman Plaque. It includes a photograph of President Gerald R. Ford, 33° receiving the Minuteman Plaque from Lexington Town Selectman Allan F. Kenney on its Two Hundred Year Bicentennial on April 19, 1975. Arthur A. Maranian designed the plaque, which was also...
Dates: 1975 June 11

Account ledger of Masonic Lodge of Stockton, California, 1848-1850

 Item — Box: 7, Folder: 1
Identifier: A1978-005-001
Scope and Contents

Account Ledger of Masonic Lodge, Stockton, California includes some meeting minutes, copies of correspondence by Hiram Green, and meeting minutes that concern the death of Hiram Green.

Dates: 1848-1850

Poem honoring the Azure Lodge's Past Master 80th anniversary, 1952 March 17

 Item — Box: 7, Folder: 1
Identifier: A2009-031-001
Scope and Contents

Poem honoring the Past Masters of Azure Lodge, 129, F. & A.M. of Cranford, New Jersey on the 80th anniversary of Azure Lodge (March 17, 1952). The poem, written by James W. Egan, is printed on a scroll that has a large purple border. This scroll was given to Cecil L. Collins, W.M.

Dates: 1952 March 17

Letter to Ebenezer Sage from William Adams, 1792

 Item — Box: 7, Folder: 1
Identifier: A2010-028-001
Scope and Contents

Manuscript letter from William Adams, Master, St. John's Lodge, No. 4, Hartford, Connecticut, to Ebenezer Sage, Master, St. John's Lodge, No. 2, Middletown, Connecticut. Letter is an invitation to Sage and his lodge to attend a funeral service for Samuel B[urr?] of Wethersfield, Connecticut.

Dates: 1792

Certificate of $5 donation Home Fund by H. P. Caddy, 1919 June 20

 Item — Box: 7, Folder: 1
Identifier: A2000-021-002
Scope and Contents

Certificate of $5 donation to Masonic Home Fund by Henry Peter Caddy, dated June 20, 1919, in Boston, Massachusetts.

Dates: 1919 June 20

Announcement from the Royal Grand Chapter of New York for amendments to the constitution, 1807-1808

 Item — Box: 7, Folder: 1
Identifier: A1994-088-001
Scope and Contents

Announcement from the proceedings of Royal Grand Chapter, New York (York Rite), Feb 4, 1808, regarding amendments to the constitution, addressed to Caleb B. Merrill, Esq.

Dates: 1807-1808

Roster of Members of Theodore Roosevelt Lodge, circa 1920

 Item — Box: 7, Folder: 1
Identifier: A2002-011-007
Dates: circa 1920

By-Laws of Theodore Roosevelt Lodge, circa 1920

 Item — Box: 7, Folder: 1
Identifier: A2002-011-008
Scope and Contents

Typescript with manuscript annotations of the By-Laws of Theodore Roosevelt Lodge in Wollaston, Mass.

Dates: circa 1920