Box 9
Container
Restricted
Contains 65 Results:
Brooklyn Consistory, No. 24, correspondence, 1909-1918
File — Box: 9
Identifier: A2019-178-0356
Scope and Contents
This collection includes correspondence (manuscript and typescript) between Brooklyn Consistory (Cerneau) and Edwin S. Westlake regarding Masonic business and invitations and summons to meetings.
Dates:
1909-1918
List of Sovereign Grand Commanders of the Cerneau Supreme Council, 1926
File — Box: 9
Identifier: A2019-178-0357
Dates:
1926
Richmond Consistory, No. 6, records, 1886
File — Box: 9
Identifier: A2019-178-0359
Scope and Contents
Letter discusses the following topics: Tableaux with information; Holy Thursday souvenir card; newspaper article; and Maundy Thursday invitation and envelope
Dates:
1886
Musical program of the 28th Annual Grand Reunion, 1880
File — Box: 9
Identifier: A2019-178-0360
Dates:
1880
Circular letter from Grand Secretary John D. Caldwell, 1869 October 28
File — Box: 9
Identifier: A2019-178-0361
Dates:
1869 October 28
Condensed financial statement, 1890 January 15
File — Box: 9
Identifier: A2019-178-0362
Dates:
1890 January 15
Report of the committee on jurisprudence on the resolution to repeal general regulation no. 21, 1887
File — Box: 9
Identifier: A2019-178-0363
Dates:
1887
The Masonic Case : Court of Common Pleas, Franklin County, Ohio, : B. F. Rees et al. Trustees, etc. versus W. A. Hershiser et al, 1884
File — Box: 9
Identifier: A2019-178-0364
Dates:
1884
Copy of letters written by Enoch T. Carson to the Sovereign Grand Commanders of the Cerneau Supreme Councils, 1887
File — Box: 9
Identifier: A2019-178-0365
Dates:
1887
