Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 135 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

Adolph Minski Masonic certificate collection, 1845-1875

 Collection
Identifier: A1971-002
Content Description

Six certificates issued to Adolph Minski.

Dates: 1845-1875

Announcement for the Masonic funeral for C. F. Hanselmann, circa 1880

 Item — Box 3, Folder: 1
Identifier: A2002-118-062
Scope and Contents

Announcement for Masonic funeral for C.F. Hanselmann, Past Grand E.C. and Past Deputy Grand High Priest of Royal Arch Chapter of Ohio. It requests to all Masons from the Newport, R.I. area to gather and proceed to Cincinnati.

Dates: circa 1880

Announcement for the Sixty-first Annual Convocation of Grand Royal Arch Chapter of Ohio, 1877

 Item — Box 3, Folder: 1
Identifier: A2002-118-042
Scope and Contents

Announcement of the Sixty-first Annual Convocation of the Grand Royal Arch Chapter of Ohio, Cleveland, 29-30 of August, 1877. It also lists Grand Officers elected. The annoucement was sent by James Nesbitt, Grand Secretary.

Dates: 1877

Arthur Anton Pearson Masonic collection, 1940-1991

 Collection
Identifier: A1997-085
Dates: 1940-1991; Majority of material found within 1940-1949

Blank Royal Arch widows certificate and calling card, 2018

 Collection — Box 1
Identifier: A2019-034

By Laws of Lexington Royal Arch Chapter, No. 1, 1815-1816

 Item — Box 6, Folder: 1
Identifier: A2013-038-001
Scope and Contents

A manuscript copy of "By Laws for the government of the Lexington Royal Arch Chapter held under warrant No. 1, Ancient York Masons", which appears to have been published by T. Bradford, Jr. at the Kentucky Gazette Office. It includes a report (adopted) which constitutes this chapter under the Grand Lodge of Kentucky.

Dates: 1815-1816

Carroll Evan McPhee Masonic and fraternal collection, 1945-2001

 Collection — Box 2, Folder: 1
Identifier: A2001-069
Dates: 1945-2001

Catalogue of Masonic Goods, 1870

 Item — Box 2, Folder: 1
Identifier: A2002-118-065
Scope and Contents

The catalog is four pages with two pages dedicated to Masonic goods including Blue lodge regalia jewels, and furniture, Royal Arch regalia, Council regalia, and Commandery regalia and equipment.

Dates: 1870