Skip to main content

African American freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 166 Collections and/or Records:

Certificate issued to Garfield Jones by the United Supreme Council, 33°, Southern and Western Jurisdiction 1944 February 27

 Item — Folder 1
Identifier: A2025-112-001
Scope and Contents

Sublime Prince of the Royal Secret, 32°, certificate issued to Garfield Jones by the United Supreme Council, 33°, Southern and Western Jurisdiction, United States of America, signed by James T. Beason (Secretary General, H. E.) and Williard W. Allen (Sovereign Grand Commander). The certificate includes Jones' residence in Lake Charles, Louisiana, and membership in John G. Lewis, Sr. Consistory, No 165.

Dates: 1944 February 27

Charity department death benefits certificate issued to Willie Douglass, 1918 June 3

 Item
Identifier: A2019-184-001
Content Description

A death benefits certificate issued by Mount Olive Grand Lodge, Free & Accepted Ancient York Masons of Virginia, to Willie Douglass of Williamsville, Virginia. Dated June 3, 1918. In this document, Douglass purchases death benefits to be paid out in the event of his death. Signed by Most Worshipful Grand Master Chairman Doctor W. H. Benderson.

Dates: 1918 June 3

Charles Griswold correspondence, 1876-1877

 Sub-Series
Scope and Contents

Griswold discusses articles in the Masonic Voice Review, Freemasonry in the 1700s, Henry Price, the Massachusetts Grand Lodge, the Lodge of St. Andrews and the Ohio Grand Lodge. Griswold refers Norton to Drummond and the Maine proceedings for certain questions. The letters also include discussion of African-Americans in Freemasonry.

Dates: 1876-1877

Charter (facsimile), 1958

 Item — Box 481
Identifier: GL2004-10789
Scope and Contents

State Grand Lodge charter (facsimile) of Pennsylvania issued by the National Grand Lodge of Colored Masons (organized June 24, 1847, Boston, Massachusetts). The writing is almost illegible. It was presented to Grand Lodge of Massachusetts by Edward R. Cusick in 1958

Dates: 1958

Charter issued to New Hope, Chapter No. 91, 1955 September 7

 Item — Folder 1
Identifier: A2024-050-001
Dates: 1955 September 7

Circular letter from the Most Worshipful Prince Hall Grand Lodge F. & A. M. of the State of Pennsylvania. 1951 April 9

 Item
Identifier: A2025-111-002
Scope and Contents

Includes a message to all the officers and members of the subordinate lodges, presenting the first yearbook of Prince Hall Jurisdictions and Lodges at the Grand Masters' Conference of Prince Hall Masons.

Dates: 1951 April 9

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

Commentary on Scottish Rite Freemasonry, 1837-1848

 File — Box 8
Identifier: A2019-178-0296
Scope and Contents

Letter discusses the following topics: Unsigned commentary on Scottish Rite Freemasonry attributed Gourgas. Topics include the modern degrees; Cerneau, Hicks, and the Grand Orient of France; New Orleans and Louisiana; consistories for the 14 states; Jamaica; Holbrook; Jews; St. Domingo and African Americans

Dates: 1837-1848