Showing Collections: 711 - 720 of 4176
Charter for Zeal and Constancy No. 1 Sovereign Chapter of Rose Croix, 1865
Charter for Zeal and Constancy No.1, Sovereign Chapter of Rose Croix, from the Valley of New York, dated 1865. It is signed Edmund B. Hays and Daniel Sickles.
Charter issued by the Grand Lodge of Illinois to West Point Lodge, No. 844, 1895 May 20
A charter issued by the Grand Lodge of Illinois to the members of West Point Lodge, No. 844, of West Point, Illinois. Dated May 20, 1895.
Charter issued by the Grand Lodge of New York to Aurora Lodge, 1827 June 7
A charter issued by the Grand Lodge of New York to Aurora Lodge (Windham, N.Y.) and dated June 7, 1827. Organized just prior to the height of the Anti-Masonic Movement, the lodge did not survive a year. It would be succeeded by Oasis Lodge, No. 119, which was organized in Prattsville, N.Y., on June 5 1849.
Charter issued by the Supreme Council to form Sovereign Consistory, 1862 May 23
Charter issued to Chapter of Rose Croix in Watertown, New York, 1893
Charter issued to Council of Princes of Jerusalem in Watertown, New York, 1893
Charter issued to Fort Orange Consistory, 1899 October 6
Charter issued to Hallson Camp, No. 3756, by the Head Camp of the Modern Woodmen of America, 1896 April 8
A charter issued by the Head Camp of the Modern Woodmen of America to the members of Hallson Camp, No. 3756, of Hallson, North Dakota, dated April 8, 1896. Imprint reads, "Lith Pioneer Press Co. St. Paul, Minn."
Charter issued to New Hope, Chapter No. 91, 1955 September 7
Charter issued to Templar Lodge, No. 6, by St. John's Grand Lodge, 1850
Charter for a Templar Lodge authorized by a Grand Lodge in New York. The lodge and grand lodge are clandestine, not regular. Henry Atwood is named as Grand Master and Daniel Sickels as Senior Grand Warden of the St. John's Grand Lodge of New York.
