Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 17 Collections and/or Records:

Archives operational notes, circa 1935

 Collection
Identifier: A2022-289-001

Arthur J. Doxer Masonic papers, 1952-2023

 Collection
Identifier: A2024-063-001
Scope and Contents

Collection includes two certificates issued by Aleppo Shrine, Wilmington, Mass., Programs and correspondence with Zerubbabel Lodge from the 1950s, Programs issued by the Massachusetts Consistory, Grand Lodge of Massachusetts Directory, and approximately 100 membership cards for lodges, Scottish Rite, and Shrine bodies spanning from 1960-2023.

Dates: 1952-2023

Beverly F. Aker collection of the International Order of Rainbow for Girls, 1940-1983

 Collection
Identifier: A2022-203
Dates: Majority of material found within 1940-1983

Broadside of Bunker Hill Monument Cornerstone Laying by General Lafayette, 1825

 Item
Identifier: A2002-003-001
Scope and Contents

Broadside in reverse, probably a proof copy, dated June 7, 1825. It certifies that Grand Master John Abbot of Massachusetts and General Lafayette lay the corner stone to the Bunker Hill Monument in memory of those that fought for the cause of their country on June 7, 1775

Dates: 1825

Columbian Lodge records, 1790-1933

 Collection
Identifier: A1980-003
Content Description

The records of Columbian Lodge span the years 1790-1933, with the bulk of material dating from 1795 to 1881. The collection features approximately 232 items produced and collected by Columbian Lodge and includes the minutes of meetings, committee reports, incoming correspondence, letters from Freemasons and the widows of Freemasons applying for charity, and receipts for services rendered. The collection is arranged by document type.

Dates: 1790-1933

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

 Item
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

Masonry in the Bible papers, 1814-1821

 Collection
Identifier: A1976-007
Dates: 1814-1821

Master Mason certificate issued to Aaron Wilbur by the Grand Lodge of Massachusetts to Aaron Wilbur, 1849 May 16

 Item
Identifier: A1987-023-001
Content Description

A Master Mason certificate issued by the Grand Lodge of Massachusetts to Aaron Wilbur of Hudson Lodge (Springfield, Mass.). Dated May 16, 1849. Imprint at bottom of certificate reads, “H. Billings, N.Y.”

Dates: 1849-05-16