Skip to main content

Box 491

 Container

Contains 37 Results:

Broadside, 1870

 Item — Box: 491
Identifier: GL2004-11463
Scope and Contents

Broadside for Grand Masonic Fair, New York

Dates: 1870

Broadside, 1870 June 08

 Item — Box: 491
Identifier: GL2004-11464
Scope and Contents

Broadside for laying of the corner stone of the Masonic Hall, New York, June 8, 1870

Dates: 1870 June 08

Announcement, 1875

 Item — Box: 491
Identifier: GL2004-11465
Scope and Contents

Announcement for Silentia Lodge, No. 198, New York concerning tickets to shows in theaters. One-half of the proceeds will go to Masonic Hall and Asylum Fund

Dates: 1875

Circular, 1877

 Item — Box: 491
Identifier: GL2004-11466
Scope and Contents

Circular to all lodges in New York from the Grand Master, concerning whether to continue the annual tax of fifty cents for the Masonic Hall and Asylum Fund

Dates: 1877

Eastern Star certificate issued to Roderick Cross, 1913

 Item — Box: 491
Identifier: GL2004-11576
Scope and Contents

Certificate issued to Roderick Cross from Boston Chapter, No. 295

Dates: 1913

Eastern Star certificate issued to Maria Cross, 1913

 Item — Box: 491
Identifier: GL2004-11577
Scope and Contents

Certificate issued to Maria Cross from Boston Chapter, No. 295

Dates: 1913

Ritual manuscripts, undated

 File — Box: 491
Identifier: GL2004-11578
Scope and Contents

Ritual manuscripts for Scottish Rite and the Egyptian Rite of Freemasonry (5 pages)

Dates: undated

Invitation, 1873

 Item — Box: 491
Identifier: GL2004-11579
Scope and Contents

Invitation to Masonic hall and Asylum Fund benefit

Dates: 1873

Invitation, 1873

 Item — Box: 491
Identifier: GL2004-11580
Scope and Contents

Invitation to Masonic hall and Asylum Fund benefit

Dates: 1873

Invitation, 1873

 Item — Box: 491
Identifier: GL2004-11581
Scope and Contents

Invitation to Masonic hall and Asylum Fund benefit

Dates: 1873