Browse Items (21 total)

  • Subject is exactly "Freemasonry -- Connecticut."

Real photo postcard of a group of Shriners marching in front of a Shrine Hospitals truck, between 1922 and 1930

A2019_065_008DS.pdf
Real photo postcard of a group of Shriners marching in front of a Shrine Hospitals truck. Dated between 1922 and 1930. This real photo postcard print or RPPC depicts a group of Shriners marching in parade formation before a Shrine Hospitals' truck or…

Real photo postcard of the Shrine’s Toonerville Trolley, between 1922 and 1930

A2019_065_007DS.pdf
Real photo postcard of the Shrine’s Toonerville Trolley. Dated between 1922 and 1930. This real photo postcard print or RPPC depicts the Shrine’s Toonerville Trolley at a parade in Manchester, Connecticut. The Toonerville Trolley was a rickety little…

Real photo postcard of Shriner horse and carriage teams in parade formation, between 1922 and 1930

A2019_065_006DS.pdf
Real photo postcard of Shriner horse and carriage teams in parade formation. Dated between 1922 and 1930. This real photo postcard print or RPPC depicts two Shriner horse and carriage teams marching in parade formation at Manchester, Connecticut.…

Real photo postcard of police officers marching in parade formation, between 1922 and 1930

A2019_065_004DS.pdf
Real photo postcard of police officers marching in parade formation. Dated between 1922 and 1930. This real photo postcard print or RPPC depicts several police officers marching before of a group of Shriners. The parade took place at Manchester,…

Real photo postcard of a group of Shriners marching in parade formation, between 1922 and 1930

A2019_065_001DS.pdf
Real photo postcard of a group of Shriners marching in parade formation. Dated between 1922 and 1930. This real photo postcard print or RPPC depicts a group of Shriners marching in parade formation at Manchester, Connecticut. Photographed by John…

Connecticut Freemasons' oath of fealty to the Supreme Council, 1864 July 28

A2019_172_001DS.pdf
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.

32° traveling certificate issued to Henry Jacobs, 1944 May 20

A2019_017_001DS1.jpg
A 32° certificate issued by the Valley of Norwich, Connecticut, to Henry Jacobs. Dated May 20, 1944. Signed by Commander in Chief Phillip J. Jones.

32° traveling certificate issued to Nelson J. Welton, 1882 April 28

A2019_014_001DS1.jpg
A 32° certificate issued by LaFayette Consistory of Bridgeport, Connecticut, to Nelson J. Welton. Dated April 28, 1882. Signed by Grand Secretary General Clinton F. Paige, Sovereign Grand Commander Henry L. Palmer, Commander in Chief William R.…

32° certificate issued by the Valley of Hartford to John A. Waterhouse, 2000 October 28

A2011_037_71DS1.jpg
A 32° certificate issued by the Valley of Hartford, Connecticut, to John A. Waterhouse. Dated October 28, 2000. Imprint at bottom of certificate reads, "Copyright 1905 by Sup∴ Council N. M. Jur. U.S.A.”

Master Mason certificate issued by Union Lodge, No. 31, to Henry Stoll, 1862 October 14

A1979_017_1DS.jpg
A Master Mason certificate issued by Union Lodge, No. 31, (New London, CT) to Henry Stoll. Dated October 14, 1862. Imprint at the bottom of the certificate reads, "Entered according to act of Congress in the year 1854, by Robert Macoy, in the Clerk's…