Showing Collections: 281 - 290 of 3804
Annual report of Mount Moriah Lodge, No. 11, 1864 October 15
Annual report of Temples of Babies Smiles, Shriners Hospitals for Crippled Children, 1925
Annual reports of Old Town Encampment, No. 12, 1872-1886
Annual Return of the Atlantic Sublime Lodge of Perfection, No. 1, 1855 December 19
Annual Returns of the Scottish Rite, Northern Masonic Jurisdiction, 1859-1998
This collection consists of all of the records sent by subordinate bodies (Lodge of Perfection, Prince of Jerusalem, Rose Croix, and Consistory) in each state (15 states: Connecticut, Delaware, Illinois, Indiana, Massachusetts, Maine, Michigan, New Hampshire, New York, Ohio, Pennsylvania, Rhode Island, Vermont, Wisconsin) in the Scottish Rite, Northern Masonic Jurisdiction. These records include deaths, new members, lapsed members, and other membership information.
Antedeluvian Herald collection, 1827
Group of manuscripts written by members of the Boston Social Union read at their weekly meetings of the society
Anti-Masonic Address to the People of Massachusetts in relation to the dangerous political influence of Freemasonry, 1833
Anti-Masonic broadside for governor candidate Levi Lincoln sent to Mr. Isaac Childs, 1831 April 2
Anti-Masonic card, 1882
Anti-Masonic card showing two monkeys in Masonic aprons shaking hands. The card is colored as brown and yellow. In the lower left corner "Brother, How are you?" and in the lower right corner, there is a copyright 1882 by Frank Vernon.
Anti-Masonic election ticket, circa 1830
Broadside-Antimasonic ticket, from an unidentified town election, with two columns that lists each candidate, designed to be cut into ballot slips. Dr. J. P. Warren proposed for Town Clerk, Alonzo Starkey as 1st Selectman, and Judeg Laban Jones as Grand Juror, among others.
