Royal Arch Masons
Found in 186 Collections and/or Records:
7° Royal Arch certificate issued to Asaph Sawyer by Temple Chapter, No. 5, 1818 October 29
A 7° Royal Arch certificate issued by Temple Chapter, No. 5, of Albany, New York to Asaph Sawyer. Imprint reads, “R. Rawdon. Sc. Alby. Published by Comp. H. Parmele. Copy Rt. Secured.”
35 Triennial Convocation, General Grand Chapter, circa 1912
Schedule of business meeeting
100th anniversary of Sylvester Baxter Chapter program, 1969
Adolph Minski Masonic certificate collection, 1845-1875
Six certificates issued to Adolph Minski.
Announcement for the Masonic funeral for C. F. Hanselmann, circa 1880
Announcement for Masonic funeral for C.F. Hanselmann, Past Grand E.C. and Past Deputy Grand High Priest of Royal Arch Chapter of Ohio. It requests to all Masons from the Newport, R.I. area to gather and proceed to Cincinnati.
Announcement for the Sixty-first Annual Convocation of Grand Royal Arch Chapter of Ohio, 1877
Announcement of the Sixty-first Annual Convocation of the Grand Royal Arch Chapter of Ohio, Cleveland, 29-30 of August, 1877. It also lists Grand Officers elected. The annoucement was sent by James Nesbitt, Grand Secretary.
Announcement from the Royal Grand Chapter of New York for amendments to the constitution, 1807-1808
Announcement from the proceedings of Royal Grand Chapter, New York (York Rite), Feb 4, 1808, regarding amendments to the constitution, addressed to Caleb B. Merrill, Esq.
Annual Party for Toledo Chapter, No. 161, circa 1914
Includes musical program and readings and the members of the reception committee