Showing Collections: 1461 - 1470 of 1762
Roll of Honor for members of Constellation Lodge for World War I service, 1918 September 5
Roll of Honor for members of Constellation Lodge, Dedham, MA who served in World War 1. List of members with information on what branch of the military they served in and the location in US or France. It includes original envelope addressed to William T. Crawford who was on the Roll of Honor
Rose Croix certificate issued to Alois Reymond by the Grand Orient of France, 1917 June 7
The certificate is in red ink with a red paper seal.
Rose Croix certificate issued to Hector Coffin, 1821 January 22
Rose Croix charter issued by the Grand Council General to the Eliah Rose Croix Chapter, No. 28, 1868 June 4
Rose Manbeck Eastern Star collection, 1924-1927
This collection contains several letters to and from Rose Manbeck, by-laws, minutes, programs of Clayton Chapter, no. 104, and ritual instructions and booklet that are restricted.
Rosicrucian Order welcome documents, 1939-1987
Roster and calendar for Corlaer Chapter, No. 528, Order of Eastern Star, 1950
Roster and calendar for Corlaer Chapter, No. 528, Order of Eastern Star, which includes officers, drill team, schedule of meetings, and committees.
Roster of 33° members of the Supreme Council, Northern Masonic Jurisdiction, circa 1905
Roster of officers for Corlaer Chapter, No. 528, Order of Eastern Star, 1950
Roster of officers of Corlaer Chapter No. 528, Order of Eastern Star, 1913-1950, which includes all officers, chaplain, historian, musician, warder, color bearer, as well as Adah, Ruth, Esther, Martha, and Electa for each year. The roster is typescript.