Box 7
Contains 15 Results:
Shriners Past Active Member certificate issued to Clinton F. Paige by the Imperial Council, 1883 June 07
A Past Active Membership certificate issued by the Imperial Council of the Shrine to Clinton F. Paige. Dated June 7, 1883.
Russel Lodge Bicentennial program flyer, 1975 June 11
Account ledger of Masonic Lodge of Stockton, California, 1848-1850
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.
Poem honoring the Azure Lodge's Past Master 80th anniversary, 1952 March 17
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.
Letter to Ebenezer Sage from William Adams, 1792
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.
Certificate of $5 donation Home Fund by H. P. Caddy, 1919 June 20
Certificate of $5 donation to Masonic Home Fund by Henry Peter Caddy, dated June 20, 1919, in Boston, Massachusetts.
Announcement from the Royal Grand Chapter of New York for amendments to the constitution, 1807-1808
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.
Roster of Members of Theodore Roosevelt Lodge, circa 1920
By-Laws of Theodore Roosevelt Lodge, circa 1920
Typescript with manuscript annotations of the By-Laws of Theodore Roosevelt Lodge in Wollaston, Mass.
