Browse Items (22 total)

  • Subject is exactly "Freemasons -- Connecticut."

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.

Letter from the United Societies, Inc., to Jephtha Lodge, No. 11, 1920 December 1

A2017_054_012DS.jpg
A letter from the United Societies, Inc., to Jephtha Lodge, No. 11. Dated December 1, 1920. In this letter, Samuel E. Robinson, the President and Trustee of the United Societies, Inc., provides a brief financial and status report for the United…

Letter from the colored societies of New London to Jephtha Lodge, No. 11, 1913 March 26

A2017_054_020DS.jpg
A letter from the Colored Societies of New London to Jephtha Lodge, No. 11. Dated March 26, 1913. In this letter, the Colored Societies of New London, Connecticut, petitions Jephtha Lodge to join in their effort to purchase a building to be used as a…

Letter from Mamie E. Talbot to Jephtha Lodge, No. 11, 1923 January 10

A2017_054_020DS.jpg
A letter from Mamie E. Talbot to Jephtha Lodge, No. 11. Dated January 10 1923. In this letter, Mamie E. Talbot thanks the members of Jephtha Lodge, No. 11, for their aid.

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° 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.”

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.…

Royal Arch certificate issued to Lucius A. H. Ayer, 1876 March 2

A1992_051a_DS1.jpg
A Royal Arch certificate issued by Franklin Chapter, No. 4 (Norwich, Connecticut), to Lucius A. H. Ayer and dated March 2, 1876. Imprint at the bottom of the certificate reads, "Entered according to Act of Congress in the year 1858 by Robert…

Membership certificate issued by Concord Chapter, No. 1, to Jeremy Hoadley, 1805 April 10

A2016_096DS1.jpg
A Royal Arch membership certificate issued by Concord Chapter, No.1, of Wilmington, North Carolina, to Jeremy Hoadley of Hartford Connecticut. Dated April 10, 1805.

Letter from J. Edgar Hoover to Bemis Wood, 1970 November 24

A1996_013_1DS.jpg
J. Edgar Hoover acknowledges the receipt of the Scottish Rite program for the induction of the J. Edgar Hoover 33° class of 1970. Addressed to Bemis P. Wood, 33°, Commander-in-Chief of the Connecticut Valley Consistory, A.A.S.R., and dated November…