Showing Collections: 251 - 260 of 1370
Charter issued to the John Henry Newman Court, No. 83, by the Massachusetts Catholic Order of Foresters, 1891 December 12
A charter issued by the Massachusetts Catholic Order of Foresters to the John Henry Newman Court, No. 83, of Everett Massachusetts. Dated December 12, 1891.
Charting the course announcement, 1965
Cherry Creek Lodge, No. 384, circa 1900
Card with Cherry Creek Lodge, No. 384, Cherry Creek, N.Y. seal. In the center are 13 letters. At the top and bottom are religious quotes.
Chester D. Woodbury Masonic certificate collection, 1922-1932
Christmas ceremonial and cornerstone program, 1924 December 20
Christmas ceremonial and cornerstone program. Dated December 20, 1924. This festive holiday program petitions each Noble of Al Malaikah Temple to "make your Temple a Christmas present" in the form of a new candidate. Includes a panoramic photograph from the cornerstone ceremony for Al Malaikah Temple, which was laid by the Grand Lodge of California.
Christmas observance announcement, 1914 December 4
Christmas observance program, 2007 December 21
Circle Deputy Commission certificate issued by the Supreme Circle to Josephine Marquis, 1900 June 12
This certificate issued by the Supreme Circle of the Companions of the Forest of America announces the appointment of Josephine Marquis of Indian Head Circle, No. 307, as Circle Deputy. Dated June 12, 1900. The Companions were a women's group allied to the Foresters of America.
Circular advertising lecture, "Masonic Treasure in Mount Moriah," 1880
An advertisement for a lecture by Rob Morris, the Masonic author, poet, and lecturer. It includes poetry by Morris and is dated 1880.
Circular from the Grand Lodge of the State of New York, 1825 June 1
This circular, issued by the Grand Lodge of the State of New York, announces the Masons elected for office at a Communication of the Grand Lodge of the State of New York on June 1, 1825. Signed by the Grand Secretary for New York, Ebenezer Wadsworth.