Skip to main content

Box 1

 Container

Contains 61 Results:

Anti-Masonic House Petition, 1834

 Item — Box: 1, Folder: 1
Identifier: A1992-177

Standards of the Rite by the Sovereign Grand Commander of Italy, John Pica, 1968

 Item — Box: 1, Folder: 1
Identifier: A1994-059
Scope and Contents

Typescript entitled "The Standards of the Rite: The Mission of the Ancient and Accepted Scottish Rite in Human Society" by John Pica, Sovereign Grand Commander of Italy, 33°

Dates: 1968

Petition to a Masonic lodge at Stockbridge, 1777 June 25

 Item — Box: 1, Folder: 1
Identifier: A1981-025-001
Scope and Contents

Petition to a Masonic lodge at Stockbridge dated June 25, 1777. In this letter, a group of Stockbridge, Massachusetts, Freemasons request admission to the Masonic lodge located at Stockbridge. The unnamed lodge was presumably Berkshire Lodge, chartered March 8, 1777 and in existence until 1796.

Dates: 1777 June 25

Letter to the Grand Master of the Grand Lodge of New Hampshire from the members of the 14th Regiment, New Hampshire Infantry, 1862

 Item — Box: 1, Folder: 1
Identifier: A1977-004-001
Content Description

Manuscript letter addressed to the Grand Master of the Grand Lodge of New Hampshire requesting a dispensation for opening a military lodge by members of the 14th Regiment, New Hampshire Infantry. Letter signed by Lieutenant Colonel T.A. Barker and others.

Note on back of letter, dated October 20, 1862, written by Charles H. Bell, Grand Master of Grand Lodge of New Hampshire, granting the petition and naming the lodge "Comrades' Lodge, No. 4, of Army Lodges."

Dates: 1862

Invitation to John Lowell's Masonic funeral, 1793 June 3

 Item — Box: 1, Folder: 1
Identifier: A1981-003-001
Content Description

This funeral notice from Grand Master John Cutler, Esq., invites Massachusetts Masons to attend the Masonic funeral of Deputy Grand Master John Lowell, which was held at the Concert Hall located at Hanover Street and Queen Street. The notice is dated June 3, 1793, and printed under Cutler’s name is the name of Grand Secretary Samuel Colesworthy.

Dates: 1793 June 3

Circular from the Grand Lodge of the State of New York, 1825 June 1

 Item — Box: 1, Folder: 1
Identifier: A1987-017
Content Description

This circular, issued by the Grand Lodge of the State of New York, announces the Masons elected for office at a Communication of the Grand Lodge of the State of New York on June 1, 1825. Signed by the Grand Secretary for New York, Ebenezer Wadsworth.

Dates: 1825 June 1

Master Mason certificate issued to Thomas Poole by Solomon's Lodge, No. 1, 1774 March 6

 Item — Box: 1, Folder: 1
Identifier: A1994-101-001
Dates: 1774 March 6

Expulsion certificate issued to Isaac B. Hunter by Morning Star Lodge, No. 85, 1844 November 7

 Item — Box: 1, Folder: 1
Identifier: A1997-013-001
Dates: 1844 November 7

Circular letter issued by a Committee of Chicago lodge members, 1846

 Item — Box: 1, Folder: 1
Identifier: A2002-064-001
Scope and Contents A printed circular from a committee of members from lodges in Chicago, Illinois concerning the circular sent by Harmony Lodge No. 3, in Jacksonville, Illinois that protests the admission of African Americans to lodges. A committee made of members from some Chicago lodges respond to each of the accusations and go into detail about the Master Masons alluded to by Harmony Lodge. The committee members are from three Masonic lodges in Chicago (Lafayette Lodge No. 18, Apollo Lodge No. 32, and...
Dates: 1846