Skip to main content

Box 7

 Container

Contains 18 Results:

Manuscript minutebook of the State Lodge of Instruction, 1891-1893

 Item — Box: 7, Folder: 1
Identifier: A2002-118-077
Dates: 1891-1893

Order of the Publick Services at the Consecration of King Solomon's Chapter program, 1815 September 6

 Item — Box: 7, Folder: 1
Identifier: A1983-016-001
Scope and Contents

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."

Dates: 1815 September 6

Lights in Masonry poster, 1925

 Item — Box: 7, Folder: 1
Identifier: A1986-016-001
Scope and Contents

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.

Dates: 1925

Charles Whitney Masonic certificate collection, 1876-1878

 Collection — Box: 7, Folder: 1
Identifier: A1987-016
Dates: 1876-1878

Program for Masonic Ceremonies at Bagwell Monument, Virginia, 1879 November 6

 Item — Box: 7, Folder: 1
Identifier: A1986-007-001
Scope and Contents

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.

Dates: 1879 November 6

Communication and Constitution for Grand Holy Royal Arch Chapter of Pennsylvania, 1823

 Item — Box: 7, Folder: 1
Identifier: A1992-067-008
Scope and Contents

Communication and Constitution of Grand Holy Royal Arch Chapter, Pennsylvania, recorded by George A. Baker

Dates: 1823

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

List of National Anti-Masonic Delegates to Convention broadside, 1831

 Item — Box: 7, Folder: 1
Identifier: A1977-014-001
Scope and Contents

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.

Dates: 1831