Browse Items (29 total)

  • Subject is exactly "Fraternal organizations."

Leominster Chapter correspondence packet, 1954 September

A2020_025_001DS.pdf
Leominster Chapter correspondence packet. Dated September 1954. This correspondence packet from Leominster Chapter includes a copy of the Chapter's by-laws and an issue of its September Bulletin, which outlines the Chapter's upcoming business…

Leominster Chapter correspondence packet, 1956 April

A2020_025_004DS.pdf
Leominster Chapter correspondence packet. Dated April 1956.This correspondence packet from Leominster Chapter contains copies of its Chapter News and Chapter Bulletin for the month of April 1956. Topics include a schedule of events and Chapter news…

Leominster Chapter correspondence packet, 1956 March

A2020_025_003DS.pdf
Leominster Chapter correspondence packet. Dated March 1956. This correspondence packet from Leominster Chapter contains copies of its Chapter News and Chapter Bulletin for the month of March 1956. Topics include a schedule of events and Chapter news…

Leominster Chapter correspondence packet, 1956 May

A2020_025_005DS.pdf
Leominster Chapter correspondence packet. Dated May 1956. This correspondence packet from Leominster Chapter contains copies of its Chapter News, Chapter Bulletin, and a special business bulletin for the month of May 1956. Includes an envelope…

Leominster Chapter correspondence packet, 1957 March

A2020_025_007DS.pdf
Leominster Chapter correspondence packet. Dated March 1957. This correspondence packet from Leominster Chapter contains invitations to the Chapter’s installation of officers and dinner, a program for the third annual Massachusetts Northern…

Letter from Corydon D. Rose to E. S. Hughes, 1871 October 27

A2015_122_DS1.jpg.pdf
A letter from Corydon D. Rose to E. S. Hughes. Dated October 27, 1871. In this letter, County Chief Templar Rose reminds Hughes and the members of Utica Central Lodge, No. 240, that political discussion is prohibited within the walls of the lodge.…

Letter from George Austin Bowen to Estella H. Barnes, 1893 July 14

A2019_069_001DS.pdf
Letter from George Austin Bowen to Estella H. Barnes. Dated July 14, 1893. In this letter, George A. Bowen, Master of the State Grange of Connecticut, discusses the complications of holding office with Estella H. Barnes of the State Committee of…

Letter from President Andrew Johnson to Worshipful Master Charles T. Gay, 1868 September 28

A2020_008_001DS1.jpg
A letter from President Andrew Johnson to Worshipful Master Charles T. Gay. Dated September 28, 1868. In this letter, Johnson acknowledges his receipt of Gay’s copy of the Star of Bethlehem Lodge by-laws and expresses his pleasure at the mention of…

Letter from the Gran Logia to the Grand Lodge of Florida, 1886 September 25

A2020_007_002DS1.jpg.pdf
A letter from the Gran Logia to the Grand Lodge of Florida. Dated September 25, 1886. In this letter, the newly established Gran Logia announces that the lodges of this district celebrated a Grand Reunion with the object of its establishment and asks…

Master Mason certificate issued to Gonzalo Marini, 1894 December 14

A2018_126_003DS001.jpg
Master Mason certificate issued to Gonzalo Marini. Dated December 14, 1894. A Third Degree or Master Mason certificate issued to Gonzalo Marini by Logia Estrella De Occidente of Cabo Rojo, Puerto Rico.