Royal Arch Masons
Found in 120 Collections and/or Records:
Membership certificate issued by Concord Chapter, No. 1, to Jeremy Hoadley, 1805 April 10
A Royal Arch membership certificate issued by Concord Chapter, No.1, of Wilmington, North Carolina, to Jeremy Hoadley of Hartford Connecticut. Dated April 10, 1805.
Membership certificate issued to Nathaniel Snow by Caledonian Royal Arch Chapter, No. 2, 1808 July 10
Master Mason certificate for Nathaniel Snow, of the Royal Naval Lodge, issued by Caledonian Royal Arch, No. 2. Image on engraving includes three men of royalty under an arch supported by three pillars, all seeing eye is at the top.
Mount Horeb Royal Arch meeting notice, 1828 April 26
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.
Parker R. Litchfield Masonic certificate collection, 1864-1873
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.
Program for Dinner given by Grand Council, Royal and Select Masters, and Grand Chapter, Royal Arch Masons, of Ohio, 1920 October 6
Program for Dinner given by Grand Council, Royal and Select Masters and Grand Chapter, Royal Arch Masons, in Youngstown, Ohio. It was dated October 6, 1920, and includes list of toasts, menu, music, and list of autographs of members.