Skip to main content

Freemasons (Blue lodge)

 Organization

Found in 536 Collections and/or Records:

New York Grand Lodge certificate, circa 1971

 Item
Identifier: A2010-003-016
Scope and Contents

Certificate mailed to John Joseph Columbo in honor of his being a past Grand Master of the Great Kills Lodge #912. Originaly shipped in a tube.

Dates: circa 1971

Newburyport Masonic Temple Association records, 1927-1940

 Collection
Identifier: A2020-016
Scope and Contents

Newburyport Masonic Temple Association records include records from King Cyrus Chapter, Commandery, No. 3, Laurel Hill Chapter, Order of the Eastern Star, and Sand T. John's Lodge. This records are the most likely the papers of the secretary, Harry Bayley.

Dates: 1927-1940

Newsletter advertising train service to Utica for laying Cornerstone of Masonic Home, 1891

 Item — Folder 1
Identifier: A2001-093-001
Scope and Contents

Four page news bulletin announcing train service (Rome, Watertown, and Odgensburg RR) to Utica, NY for the occasion of the laying of the corner stone of the new Masonic home, on Thursday, May 21, 1891. News bulletin includes schedules and fares for trains, hotel and restaurant information, and description of the Masonic event and the city of Utica.

Dates: 1891

Notice from the Prince Hall Grand Lodge of Indiana, 1966

 Item
Content Description From the Collection:

The collection of Peter B. C. Brown, Jr., spans the years 1963-1989, with the bulk of material dating from 1963 to 1968. The collection features approximately 105 items collected by Brown in his role at the Trinity Lodge, No. 18, and includes minutes of meetings, lodge records and correspondence, certificate, personal original writings and notes, personal finance papers, photographs, newspaper clippings, and Masonic pamphlets and ritual books.

Dates: 1966

Order of church ceremonies broadside, 1834

 Item — Folder 1
Identifier: A2019-011-001
Scope and Contents

The Order of Church Ceremonies details the schedule for a memorial service for a fallen Masonic Brother, name not listed.

Dates: 1834

Order of exercises at the installation of the officers of Columbian Lodge, 1849 December 21

 Item
Identifier: A2019-099-001
Scope and Contents

Order of exercises at the installation of the officers of Columbian Lodge dDated December 21, 1849. This document provides the order of exercises for the public installation of Columbian Lodge's officers. It includes lyrics for four pieces of music from Thomas Power's Masonic Melodies.

Dates: 1849 December 21

Additional filters: