Skip to main content

Royal Arch Masons

 Organization

Found in 87 Collections and/or Records:

Royal Arch certificate issued to Harold Johnson Campbell, 1921 March 30

 Item — Folder 1
Identifier: A2011-026-001
Content Description

A Royal Arch certificate issued by Northampton Chapter (Northampton, Massachusetts) to Harold Johnson Campbell and dated March 30, 1921. Imprint at the bottom of the certificate reads, "D.T. Kendrick Engraver Boston."

Dates: 1921 March 30

Royal Arch certificate issued to Jesse Meade by York Chapter, No. 148, 1887 September 7

 Item — Folder 4
Identifier: A1999-035-004
Scope and Contents From the Collection:

Includes certificates, photographs, programs, invitations, ephemera, and newspaper relating to Masonic activities of the Meade Family. The bulk of the collection relates to Jesse Meade.

Dates: 1887 September 7

Royal Arch certificate issued to John A. Waterhouse by Pythagoras Chapter, No. 17, 2001

 Item
Identifier: A2011-037-074
Scope and Contents

Royal Arch certificate from Pythagoras Chapter No. 17 R. A. M., East Hartford, Connecticut issued to John Almon Waterhouse

Dates: 2001

Royal Arch certificate issued to John F. Kern, Jr., 1823 May 19

 Item — Folder 1
Identifier: A1985-030-001
Scope and Contents A Royal Arch certificate issued by the Grand Royal Arch Chapter of South Carolina to John F. Kern, Jr., and dated May 19, 1823. Imprint at the bottom of the certificate reads, "Wright & Smith." The two engravers who designed it, Charles Cushing Wright and Daniel H. Smith, modeled the certificate on one issued by the Grand Royal Arch Chapter of England in 1792. Like the English model, this certificate features columns and an arch and other symbols related to the Royal Arch degrees, as...
Dates: 1823 May 19

Royal Arch certificate issued to John Warburton Meredith by Parker Chapter, 1945 June 19

 Item — Folder 1
Identifier: A1987-012-002
Scope and Contents

Royal Arch certificate issued by the Parker Chapter (Natick, Massachusetts) to John Warburton Meredith and dated June 19, 1945. Imprint at the bottom of the certificate reads, "D.T. Kendrick Engraver Boston."

Dates: 1945 June 19

Royal Arch certificate issued to Joshua Redman, 1800 January 7

 Collection — Folder 1
Identifier: A2006-043-001
Dates: 1800-1933

Royal Arch certificate issued to Lucius A. H. Ayer, 1876 March 2

 Item — Folder 1
Identifier: A1992-051a
Content Description

A Royal Arch certificate issued by Franklin Chapter, No. 4 (Norwich, Connecticut), to Lucius A. H. Ayer and dated March 2, 1876. Imprint at the bottom of the certificate reads, "Entered according to Act of Congress in the year 1858 by Robert Macoy...Court of the United States for the Southern District of New York."

Dates: 1876-03-02

Royal Arch certificate issued to Nathaniel H. Olstead by Georgia Chapter, No. 3, 1827 February

 Item — Folder 1
Identifier: A1997-022-001
Content Description

A Royal Arch certificate issued by Georgia Chapter, No. 3 (Savannah, Georgia), to Nathaniel H. Olstead and dated February 1827. Imprint at the bottom of the certificate reads, "Written by J. Tucker."

Dates: 1827 February

Royal Arch certificate issued to Preston Mitchell, 1921 March 30

 Item — Folder 1
Identifier: A1989-032-002
Content Description

A Royal Arch certificate issued by Newton Chapter (Newton, Massachusetts) to Preston Mitchell and dated March 30, 1921. Imprint at the bottom of the certificate reads, "D.T. Kendrick Engraver Boston."

Dates: 1921-03-30

Royal Arch certificate issued to Richard Colton, 1824 December 1

 Item — Folder 1
Identifier: A2000-006-001
Scope and Contents

A Royal Arch certificate issued by Franklin Chapter (Greenfield, Massachusetts) to Richard Colton and dated December 1, 1824. Imprint at the bottom of the certificate reads, "Drawn by J.R. Penniman. Engraved by Annin & Smith."

Dates: 1824 December 1