Freemasonry
Found in 9016 Collections and/or Records:
Annual Meeting of the Supreme Council, Northern Masonic Jurisdiction, records, 1907-2009
This collection contains the working files and associated material for the Annual Meetings of the Supreme Council, Northern Masonic Jurisdiction. This includes planning documents as well as programs, pamphlets, and other ephemera handed out during the meeting.
Annual meeting programs of the Supreme Council, Northern Masonic Jurisdiction, 2017-2019
Annual national convention programs of National Sojourners, 2018-2022
Annual Outing of Aleppo Temple broadside, 1912
Annual Report of Fort Worth Masonic Employment and Relief Bureau, 1929
Annual report of Mount Moriah Lodge, No. 11, 1864 October 15
Annual report of Temples of Babies Smiles, Shriners Hospitals for Crippled Children, 1925
Annual Reports of the Trustees of the Permanent Fund, 1875-1918
Annual Return of the Atlantic Sublime Lodge of Perfection, No. 1, 1855 December 19
Annual Returns of the Scottish Rite, Northern Masonic Jurisdiction, 1859-1998
This collection consists of all of the records sent by subordinate bodies (Lodge of Perfection, Prince of Jerusalem, Rose Croix, and Consistory) in each state (15 states: Connecticut, Delaware, Illinois, Indiana, Massachusetts, Maine, Michigan, New Hampshire, New York, Ohio, Pennsylvania, Rhode Island, Vermont, Wisconsin) in the Scottish Rite, Northern Masonic Jurisdiction. These records include deaths, new members, lapsed members, and other membership information.
