Showing Collections: 1881 - 1890 of 2501
Pilgrim Encampment, No. 4, records, 1864-1908
Collection — Box: 7, Folder: 1
Identifier: A2022-228-001
Pilgrimage Around the World by Cortland Commandery, No. 50, Knights Templar, circa 1909
Item — Box: 4, Folder: 1
Identifier: A1990-002-001
Scope and Contents
This pamphlet describes the world tour of Knights Templar of Cortland Commandery gives itinerary and description of countries to be visited from New York City to Egypt to India to Japan and more. Also included are "Lectures and Entertainments to be given on board during the Cruise."From the cover: "Pilgrimage Around the World by Cortland Commander No. 50, Knights Templar, of Courtland, N.Y. A Tour of Nearly Four Months, Costing Only $650.00 and Up. Leaving New York Oct. 16th...
Dates:
circa 1909
Found in:
Scottish Rite Masonic Museum & Library
Pittsfield Chapter of Rose Croix charter, 1917
Item
Identifier: A2022-040
Pittsfield Lodge of Perfection charter, 1894
Item
Identifier: A2022-041
Playbill from Park Theatre in Brooklyn, New York, 1881
Item — Box: 3, Folder: 1
Identifier: A2004-025-001
Scope and Contents
Playbill, Park Theatre, Brooklyn, New York, "Mulligan's Silver Wedding." The play was performed by musical comedy company of Harrigan & Hart
Dates:
1881
Found in:
Scottish Rite Masonic Museum & Library
Pledge of Allegiance by Newport Masons to Supreme Council, Northern Masonic Jurisdiction, 1849
Item — Folder: 1
Identifier: A1998-038-006
Scope and Contents
Manuscript document consisting of a pledge of allegiance and submission to the Supreme Council, Northern Masonic Jurisdiction, by various Newport Masons. Group of Masons signing the document are Nathan H. Gould, Henry D. DeBlois, George B. Knowles, Samuel V. Mayberry, John D. Dennis, Elisha L. Kenyon, Gilbert Chse, Benjamin I. Tilley, Asa Hildreth, Joseph W. Hazard, James G. Toppam, Jeremiah Bliss. Document signed by G. F. Yates and K. H. Van Rensselaer of the Supreme Council, Northern...
Dates:
1849
Found in:
Scottish Rite Masonic Museum & Library
Pocahontas Council, No. 350, records, 1908-1940
Collection — Box: 1, Folder: 1
Identifier: A2016-082-001
Scope and Contents
This collection contains constitution and general laws, applications, correspondence, reports, and withdrawal cards.
Dates:
1908-1940
Found in:
Scottish Rite Masonic Museum & Library
Poem by Joseph Green, Festival of St. John broadside, 1739
Item — Box: 3, Folder: 1
Identifier: A1980-001-001
Scope and Contents
A satirical and anti-Masonic account of the celebration of the Festival of Saint John the Baptist held by Freemasons in Boston. Written by Joseph Green, a poet, merchant, and British Loyalist, based on an account published in the July 2, 1739 edition of the Boston Gazette
Dates:
1739
Found in:
Scottish Rite Masonic Museum & Library
Points of historic interest: inauguration of Wilson and Marshall, 1917 March 5
Item
Identifier: A2019-138-001
Policy issued to Frank Chester Harrington by the Massachusetts Protective Life Assurance Company, 1924 July 1
Item — Folder: 1
Identifier: A2014-003-005