Showing Collections: 931 - 940 of 2701
Honorary Membership certificate issued to George A. Newbury by Valley of Bay City, 1971 October 30
Item — Folder: 1
Identifier: A2009-048-001
Honorary membership certificate issued to Ronald Reagan by the Supreme Council for the Northern Masonic Jurisdiction, 1988 February 11
Item — Folder: 1
Identifier: A2002-035-002
Honorary membership certificates issued to John Steel Caie, 1928-1945
Item
Identifier: A2021-036
Hooray for Old Glory, Sunbury Home postcard, 1908-1915
Item
Identifier: A2025-006-001
Hopkinton Historical Society collection of Masonic records, 1801-1877
Collection — Folder: 1
Identifier: A2024-010-001
Scope and Contents
This collection comprises an announcement on parchment, as well as paper event invitations and programs, membership cards, several annual report letters from the Grand Secertary's Office, and pages of sheet music related to the Grand Lodge of New Hampshire and local lodges. Most of the documents are dated between 1801-1877, with 3 papers that are undated.
Dates:
1801-1877
Found in:
Scottish Rite Masonic Museum & Library
Horeb Council of Princes of Jerusalem charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1867 May 17
Item — Folder: 1
Identifier: A2022-095
Horistic Lodge, No. 2822, program, 1959 November 21
Item
Identifier: A2015-093
Household of Ruth Costumes and Supplies catalog, No. 641, 1925
Item
Identifier: A1995-049-001
Hudson River Commandery, No.35, records, 1865-1921
Collection
Identifier: A2014-019
Hudson River Lodge, no. 607, collection, 1866-1886
Collection
Identifier: A2023-102-001
Scope and Contents
Collection contains receipts, committee reports and minutes from Hudson River Lodge, no. 607, a 1889 address, and a large number of dues receipts from Newburgh Lodge, No. 309. The bulk of the collection is from 1866 and 1871.
Dates:
1866
Found in:
Scottish Rite Masonic Museum & Library