Showing Collections: 301 - 310 of 4176
Annual meeting programs of the Supreme Council, Northern Masonic Jurisdiction, 2017-2019
Collection
Identifier: A2022-333-001
Annual national convention programs of National Sojourners, 2018-2022
Collection
Identifier: A2022-334-001
Annual Outing of Aleppo Temple broadside, 1912
Item — Folder: 1
Identifier: A2018-026
Annual Reception Day invitation, 1913
Item — Box: 4, Folder: 1
Identifier: A2023-122-001
Scope and Contents
The invitation is for Annual Reception Day at the Home for Widows and Orphans of Odd Fellows. The event will be held on September 20, 1913
Dates:
1913
Found in:
Scottish Rite Masonic Museum & Library
Annual Report of Fort Worth Masonic Employment and Relief Bureau, 1929
Item — Box: 2, Folder: 1
Identifier: A1992-061-140
Annual report of Mount Moriah Lodge, No. 11, 1864 October 15
Item — Folder: 1
Identifier: A2022-325-001
Annual report of Temples of Babies Smiles, Shriners Hospitals for Crippled Children, 1925
Item
Identifier: A2024-008-001
Annual reports of Old Town Encampment, No. 12, 1872-1886
Collection — Box: 6, Folder: 1
Identifier: A2017-015-014
Annual Return of the Atlantic Sublime Lodge of Perfection, No. 1, 1855 December 19
Item — Folder: 1
Identifier: A2018-018
Annual Returns of the Scottish Rite, Northern Masonic Jurisdiction, 1859-1998
Collection
Identifier: A1991-019
Scope and Contents
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.
Dates:
1868-1998
Found in:
Scottish Rite Masonic Museum & Library
