Showing Collections: 851 - 860 of 2773
Goss Christmas card collection, circa 1890
Collection — Box: 1, Folder: 1
Identifier: A1986-005
Gran Logia correspondence,1886
Collection
Identifier: A2020-007
Grand Almoner's fund campaign programs, 2017-2022
Collection
Identifier: A2022-330-001
Grand Assembly of Missouri records, 1940
Collection
Identifier: A2022-332-001
Grand celebration of Bunker Hill Monument broadside, 1843 June 06
Item — Folder: 1
Identifier: A2018-041-002
Content Description
Grand celebration of Bunker Hill Monument. June 17, 1843. This broadside and poem commemorates the Daniel Webster's June 17th oration at the newly-erected Bunker Hill Monument in Charlestown, Massachusetts. At end of title: "Scene: a village store--a stranger passing--time, daybreak."
Dates:
1843 June 06
Found in:
Scottish Rite Masonic Museum & Library
Grand Chapter of New Hampshire correspondence, 1818-1829
Collection
Identifier: A2021-011
Grand Council of Princes of Jerusalem charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1851 January 20
Item
Identifier: A2022-101
Grand Encampment of the United States collection on Perry W. Weidner, 1931-1932
Collection
Identifier: A2023-081-001
Scope and Contents
This collection contains several bulletins, two in memoriam booklets, and educational foundation booklet. The collection details the death of two grand masters, Perry W. Weidner and Harry C. Walker, in less than a few months apart.
Dates:
1931-1932
Found in:
Scottish Rite Masonic Museum & Library
Grand Guardian Council of Wisconsin collection, 1943-1966
Collection
Identifier: A2022-308-001
Grand Lodge bicentennial communication and address, 1981 May
Collection
Identifier: A2019-032