Skip to main content

Royal Arch Masons

 Organization

Found in 87 Collections and/or Records:

Mt. Wollaston Masonic collection, 1919-1920

 Collection
Identifier: A2022-190
Dates: Majority of material found within 1919-1920

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

Raymond Sumner Dolber Masonic collection, 1917-1958

 Collection
Identifier: A2017-034
Dates: 1917-1958

Reception program for William E. Carr Jr., 1970 May 23

 Item
Identifier: A2023-028-001
Dates: 1970 May 23

Reverend Theodore Edson Masonic collection, 1828-1857

 Collection
Identifier: A1986-001
Dates: 1828-1857

Roger Keith Masonic collection, 1827-1949

 Collection
Identifier: A2017-032
Dates: 1827-1949; Majority of material found within 1911-1914

Royal Arch and Knights Templar certificate issued to David Cavin, 1818 April 24

 Item — Folder 1
Identifier: A2014-017-001
Content Description

At the bottom of the certificate is inscribed "Presented to Hudson River Lodge by Wor. Alex. D. McCann, Newburgh, N. Y. on May 17, 1893"

Dates: 1818 April 24

Royal Arch Captain ritual, undated

 Item
Identifier: A2023-086-001
Dates: undated