Skip to main content

MA 006. York Rite certificates

 Record Group
Identifier: MA 006

Found in 46 Collections and/or Records:

7° Royal Arch certificate issued to Asaph Sawyer by Temple Chapter, No. 5, 1818 October 29

 Item
Identifier: A1981-020-002
Content Description

A 7° Royal Arch certificate issued by Temple Chapter, No. 5, of Albany, New York to Asaph Sawyer. Imprint reads, “R. Rawdon. Sc. Alby. Published by Comp. H. Parmele. Copy Rt. Secured.”

Dates: 1818 October 29

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

Meade Family Masonic collection, 1852-1893

 Collection
Identifier: A1999-035
Scope and Contents

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: 1852-1893

Membership certificate issued by Concord Chapter, No. 1, to Jeremy Hoadley, 1805 April 10

 Item
Identifier: A2016-096-001
Content Description

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.

Dates: 1805 April 10

Royal Arch certificate issued to Edward Taylor, 1874 October 22

 Item
Identifier: A2001-050-008
Content Description

Royal Arch certificate issued by King Solomon's Chapter, No. 8 (Rockland, Maine), to Edward Taylor and dated October 22, 1874. Imprint at the bottom of the certificate reads, "Drawn by J.R. Penniman. Engraved by Annin & Smith, Boston." The certificate contains an image of double columns with arch above and a red paper seal on left.

Dates: 1874 October 22

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 fifty-year certificate issued to John A. Cook, 1944 September 1

 Item — Folder 1
Identifier: A2005-031-001
Content Description

A Royal Arch fifty-year certificate issued by Hudson River Chapter, No. 262 (Watervliet, N.Y.), to John A. Cook and dated September 1, 1944.

Dates: 1944 September 1

Royal, Select, and Super Excellent Master certificate issued to Merwin E. Chandler, 1965 May 20

 Item
Identifier: A2005-005-002
Content Description

A Royal, Select, and Super Excellent Master certificate issued by the Medford Council (Medford, Massachusetts) to Merwin E. Chandler and dated May 20, 1965.

Dates: 1965 May 20

Royal and Select Master certificate issued to Stanley Fielding Maxwell, 1957 May 15

 Item — Folder 1
Identifier: A2001-077-026
Content Description

A Royal and Select Master certificate issued by Melrose Council (Melrose, Massachusetts) to Stanley Maxwell and dated May 15, 1957. Imprint at bottom of certificate reads, "D.T. Kendrick, Del. & Sc. Copyright 1875 by the Grand Council of Mass."

Dates: 1957 May 15

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