Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1067 Collections and/or Records:

By-laws of Union Lodge, No. 31, 1964 September 1

 Item
Identifier: A2017-015-009
Dates: 1964 September 1

By-Laws of Wollaston Chapter, No.156, Order of the Eastern Star, 1930

 Item
Identifier: A2001-057-007
Scope and Contents

By-Laws of Wollaston Chapter, No.156, Order of the Eastern Star, belonging to Rubina Bates Healey.

Dates: 1930

Central City Lodge, No. 305, membership card, 1920 November 18

 Item
Identifier: A2022-235-001
Dates: 1920 November 18

Ceremonies of laying the cornerstone of the Masonic Fraternity Temple program, 1890 November 6

 Item
Identifier: A2018-020
Scope and Contents

Parade instructions for the ceremonies of laying the cornerstone of the Masonic Fraternity Temple in Chicago, Ill.

Dates: 1890 November 6

Certificate appointing Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction, 1862 May 23

 Item — Folder 1
Identifier: A1998-038-003
Content Description

This certificate appoints Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction, and dated May 2, 1862.

Dates: 1862 May 23

Certificate appointing Stanley Maxwell as a special representative to Grand Chapter of Tennessee by Grand Chapter of Massachusetts, 1957 September 30

 Item
Identifier: A2001-077-034
Scope and Contents

Certificate for special representative to Grand Chapter Royal Arch Masons, MA from Grand Chapter of Royal Arch Masons, TN, appointing Stanley Maxwell on 30 September 1957

Dates: 1957 September 30