Freemasonry
Found in 1067 Collections and/or Records:
Committee reports from the annual meeting, 1965-1967
Complete Masonic structure print, 1943-1945
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.
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.
Dance card for a Masonic ball held at Todd's Hotel, 1882 February 22
An 1882 dance card for a Masonic Ball held at Todd's Hotel in Wallingford, Vermont.
David A. Glattly certificates and other materials, 1993-2021
Collection includes certificates and diplomas that are mounted on plaques, encased in leather and velvet folios, previously framed, and loose. Also includes announcement poster, personalized notecards for David A. Glattly, and a photograph of a group of people. The photograph is from 1990s, while the bulk of the collection is from 2017-2021, while Glattly was Sovereign Grand Commander.