Skip to main content

Royal Arch Masons

 Organization

Found in 454 Collections and/or Records:

Contract for Building a Masonic Hall, 1826-1828

 Item — Box 204
Identifier: GL2004-0283
Scope and Contents

Contract is between Ithamus Goodman, Eldad Goodman (builders) and Henry Dwight, John Howard, George Bliss, Diah Allen (Masons from Springfield Encampment, Springfield Council, Morning Star Chapter, Hampden Lodge). It gives details of building the Masonic Hall by story, roof, materials including the architectural plan. The contract is dated November 24, 1826 and was settled in full on June 23, 1828. It is signed by Goodmans and Dwight, Haward, Bliss, and Allen

Dates: 1826-1828

[Copy of letter to Dr. James Austin, 1871], undated

 File — Box 123, Folder: 15
Scope and Contents

Handwritten copy (by Samuel H. Baynard?) of a letter to Dr. James Austin, General Grand Chapter of the United States, York Rite, Royal Arch, written in 1871.

Dates: undated

Correspondence files, 1920-1940

 Item — Box 492
Identifier: GL2004-11467
Scope and Contents

Correspondence files from St. John's Grand Lodge, A.F. and A.M., Boston, Massachusetts. It contains letters, meeting notices, committee minutes, dispensations, demits, secretary's minutes, treasurer's reports, applications, ritual books, as well as files on lodges working under St. John's Grand Lodge including Ancient Landmark, Composite, Roman Eagle, Lodge of Antiquity, Palmyra, Haverhill. It also includes files on St. John's Royal Arch Chapter and an Eastern Star Chapter.

Dates: 1920-1940

Costumes and Supplies catalog, No. 48, 1950

 Item
Identifier: A2017-002-008
Scope and Contents

Catalog contains aprons, costumes, jewels, and other items.

Dates: 1950

Costumes and Supplies for Chapter and Council catalog, 1942

 Item
Identifier: A2017-002-005
Scope and Contents

Catalog contains aprons, costumes, jewels, and other items.

Dates: 1942

Credentials for Jarvis M. Hatch as Representative from Oriental Lodge to the Rochester Lodge, 1850-1851

 Item — Box 354
Identifier: GL2004-2695
Scope and Contents

Two manuscript notes. a: note from Oriental Lodge, No. 224, Utica making J. M. Hatch a Representative to Rochester Lodge, Rochester b: Honorable discharge from Oneida Royal Arch Chapter, No. 57, Utica

Dates: 1850-1851

Dance card issued by Aberdeen Chapter, No. 24, 1889 January 21

 Item — Box 1
Identifier: A1978-019
Dates: 1889 January 21

Dean and Sanford families papers, 1864-1933

 Collection
Identifier: A2019-151
Dates: 1864-1933

Deering Lodge, No. 183, Masonic collection, 1879-1948

 Collection
Identifier: A2015-042-001
Content Description

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1879 - 1948

Demit certificate issued to Adolphe Minski by Omaha Chapter, No. 1, 1875 February 02

 Item
Identifier: A1971-002-006
Content Description From the Collection:

Six certificates issued to Adolph Minski.

Dates: 1875 February 02