Freemasonry
Subject
Subject Source: Library of Congress Subject Headings
Found in 13 Collections and/or Records:
231st Annual Communication of the Grand Lodge of New York, 2012 May
Item
Identifier: A2022-290-001
Charter issued by the Grand Lodge of New York to Aurora Lodge, 1827 June 7
Item
Identifier: A1976-017-001
Content Description
A charter issued by the Grand Lodge of New York to Aurora Lodge (Windham, N.Y.) and dated June 7, 1827. Organized just prior to the height of the Anti-Masonic Movement, the lodge did not survive a year. It would be succeeded by Oasis Lodge, No. 119, which was organized in Prattsville, N.Y., on June 5 1849.
Dates:
1827 June 7
Found in:
Scottish Rite Masonic Museum & Library
Circular from the Grand Lodge of the State of New York, 1825 June 1
Item
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
Found in:
Scottish Rite Masonic Museum & Library
Don Rickles Masonic certificate collection, 1998-2008
Collection
Identifier: A2022-007
Grand Lodge of New York records, 1886-1888
Collection
Identifier: A2022-016
Grand Master ball program, 2018-2020
Collection
Identifier: A2022-342-001
Letter from Charles Ferdinand Bauer to François Verrier, 1847 June 6
Item
Identifier: A2021-023-001
Letter from the Grand Lodge of New York, 1943 January 29
Item
Identifier: A2022-002-001
Letter to Frazier W. Hurltant from J. S. Bark, 1881 May 27
Item
Identifier: A2023-084-001
Content Description
The letter discusses the history of the Grand Lodge of New York
Dates:
1881 May 27
Found in:
Scottish Rite Masonic Museum & Library
Letters from the Grand Lodge of New York to Addison Union Lodge, No. 118, 1850 December
Collection
Identifier: A2022-144-001