Royal Arch Masons
Found in 186 Collections and/or Records:
Mt. Wollaston Masonic collection, 1919-1920
Newburyport Masonic Temple Association records, 1927-1940
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.
Newtonville Masonic calendar, circa 1877
Calendar for Dalhousie Lodge, Newton Royal Arch Chapter, Cryptic Council, Gethsemane Commandery Knighits Templars. Includes names of officers and meeting dates for 1877-1878.
North Jewelers Catalog G-95, 1995 February
Pamphlet for 100th Anniversary for Eureka Royal Arch Chapter, No. 179, 1955
Pamphlet describes history of the Royal Arch Chapter, has photographs of officers, and program of events for anniversary celebration.
Parker R. Litchfield Masonic certificate collection, 1864-1873
Photograph of Henry A. Ancill with Clinton Chapter, Royal Arch, circa 1950
Photograph of Henry A. Ancill with other members of Clinton Chapter, MA, Royal Arch
Price List of Regalia and Furniture for Royal Arch Chapter, circa 1920
Catalog of regalia and furniture for Royal Arch Chapter and Council Royal and Select Masters. Frank Henderson is the manufacturer of these goods
Program for 100th Annual Convocation of the Grand Chapter of Royal Arch Masons, Ohio, 1916 October
Program for 100th Annual Convocation of the Grand Chapter of Royal Arch Masons of Ohio, dated Octor 4-5, 1916.
Program for Dedication of the New Masonic Temple, Cincinnati, Ohio, circa 1928
Program includes descriptions of rooms for Blue Lodge, Royal Arch, Scottish Rite, Knights Templar, Demolay, Eastern Star, and dedications of these rooms. There are descriptions of each room with floor plans and interior views.
