Freemasons. Grand Lodge of Massachusetts
Organization
Found in 28 Collections and/or Records:
Grand Lodge of Massachusetts, 1926-1927
File
Scope and Contents
The following topics are mentioned: Frank L. Simpson
Dates:
1926-1927
Invitation to John Lowell's Masonic funeral, 1793 June 3
Item
Identifier: A1981-003-001
Content Description
This funeral notice from Grand Master John Cutler, Esq., invites Massachusetts Masons to attend the Masonic funeral of Deputy Grand Master John Lowell, which was held at the Concert Hall located at Hanover Street and Queen Street. The notice is dated June 3, 1793, and printed under Cutler’s name is the name of Grand Secretary Samuel Colesworthy.
Dates:
1793 June 3
Found in:
Scottish Rite Masonic Museum & Library
Letter from the Grand Lodge of Massachusetts to Otto R. Watson, 1920 March 18
Item
Identifier: A2016-061
Masonic home fund certificate issued to Karl Franklin Adams Hill, 1919 January 13
Item
Identifier: A2022-232-002
Dates:
1919 January 13
Masonry in the Bible papers, 1814-1821
Collection
Identifier: A1976-007
Master Mason certificate issued to Aaron Wilbur by the Grand Lodge of Massachusetts to Aaron Wilbur, 1849 May 16
Item
Identifier: A1987-023-001
Content Description
A Master Mason certificate issued by the Grand Lodge of Massachusetts to Aaron Wilbur of Hudson Lodge (Springfield, Mass.). Dated May 16, 1849. Imprint at bottom of certificate reads, “H. Billings, N.Y.”
Dates:
1849-05-16
Found in:
Scottish Rite Masonic Museum & Library
Medals of honor booklet, 1950
Item
Identifier: A2023-073-001
Official cipher book, 1965
Item
Identifier: A2022-232-024
Scope and Contents
includes two business cards and a call down list (13 page note cards)
Dates:
1965
Official visitations of the Twenty-ninth Masonic District by the Grand Lodge of Massachusetts, 1913
Item
Identifier: A2017-032-020
Dates:
1913