Showing Collections: 1231 - 1240 of 1370
Supreme Council, Northern Masonic Jurisdiction, certificate artwork collection, undated
Collection
Identifier: A2023-014
Supreme Council of the Northern Masonic Jurisdiction of the United States records, 1757-2012
Collection
Identifier: A2019-178
Supreme Council, Southern Jurisdiction, representative certificate issued to Robert M. C. Graham, 1867 September 24
Item — Folder: 1
Identifier: A2016-024
Content Description
Supreme Council Representative certificate issued by Supreme Council of the Thirty-Third Degree for the Southern Jurisdiction to Robert M.C. Graham, dated September 24, 1867. Imprint at bottom of certificate: "Chas. E. Sickels. 432 Broome St. NY."
Dates:
1867 September 24
Found in:
Scottish Rite Masonic Museum & Library
Supreme Council trustees record books, 1872-1919
Collection
Identifier: A2023-054
Supreme Lodge Knights of Pythias circulars, 1928-1937
Collection
Identifier: A2023-161-001
Surrendered charter for the Grand Council of Princes of Jerusalem, 1845 June 25
Item — Folder: 1
Identifier: A2017-044-001
Susan Robbins Berger poster collection, 1914-1942
Collection
Identifier: A2017-042
Sworn statement of W. T. Wyckoff regarding Cedar Lodge, No. 124, 1934 August 14
Item
Identifier: A2022-142-001
Syria Temple Patrol Shriners bang gun, 1950s
Item
Identifier: A2018-140-001
Scope and Contents
Syria Temple Patrol Shriners bang gun dated 1950s. A cardboard toy bang gun created for the Syria Temple Shriners of Pittsburgh, Pennsylvania. Imprint reads, "Trade Mark Reg. U.S. Pat. Off. Made In U.S.A."
Dates:
1950-1959
Found in:
Scottish Rite Masonic Museum & Library
Table Lodge program, 1967 November 7
Item
Identifier: A2023-036-001