Box 7
Contains 18 Results:
Manuscript minutebook of the State Lodge of Instruction, 1891-1893
Order of the Publick Services at the Consecration of King Solomon's Chapter program, 1815 September 6
Broadside program for the order of the publick [sic] services at the consecration of King Solomon's Chapter and the installation of its officers, Sept. 6, 1815. Includes text of "Masonick Ode."
Lights in Masonry poster, 1925
Poster printed by G.S. Blodgett, Springfield MA. Includes a brief history of Scottish Rite and York Rite, with several Masonic symbols illustrated. Blue ink on white background.
Charles Whitney Masonic certificate collection, 1876-1878
Program for Masonic Ceremonies at Bagwell Monument, Virginia, 1879 November 6
Program for the Order of Procession and Ceremonies for the Unveiling of the Bagwell Monument, at Onancock, VA, November 6, 1879 by the Masons of the Eastern Shore of Virginia.
Communication and Constitution for Grand Holy Royal Arch Chapter of Pennsylvania, 1823
Communication and Constitution of Grand Holy Royal Arch Chapter, Pennsylvania, recorded by George A. Baker
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.
List of National Anti-Masonic Delegates to Convention broadside, 1831
Broadside list of delegates to National Anti-Masonic Convention. Includes delegates from Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, Connecticut, New York, New Jersey, Pennsylvania.
