Showing Collections: 301 - 310 of 1370
Complete Masonic structure print, 1943-1945
Concert tickets issued by Antlers Band, undated
Connecticut Freemasons' oath of fealty to the Supreme Council, 1864 July 28
Connecticut Freemasons' oath of fealty to the Supreme Council. Dated July 28, 1864. In this document, a group of Freemasons from Connecticut swears allegiance to the Supreme Council, Northern Masonic Jurisdiction.
Constableville Lodge, no. 610, letter collection, 1891-1894
Constitution and by-laws of Monarch Lodge, No. 45, 1955
Constitution of Hanover Chapter, 1973 December 2
Constitution of the Grand Chapter of Indian Territory, Order of the Eastern Star, 1897
Copy of a patent issued to Moses Michael Hays, 1768 December 06
Moses Michael Hays' own copy of a patent issued to Hays by Henry Andrew Francken, dated December 6, 1768. The patent deputized Hays with the powers of a Deputy Grand Inspector "in the West Indies and North America," under the Rite of Perfection. This copy is in Hays' handwriting.
Cornerstone laying program issued by Grand Lodge of Michigan, 1873 October 2
Masonic Programme of Formation, March and Corner Stone Ceremonies, on the Occasion of Laying the Corner Stone of the New State Capitol. Dated October 2, 1873. This program created by the Grand Lodge of Michigan commemorates the corner stone laying of the new state capitol building at Lansing, Michigan. Includes a schedule of events and instructions to participants.
Court docket of Jacob Fleck vs. Somerset Encampment, No. 113, 1889 April 30
Court case seems to be about Jacob Fleck being denied benefits