Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1067 Collections and/or Records:

Committee reports from the annual meeting, 1965-1967

 Collection
Identifier: A2023-031-001
Dates: 1965-1967

Complete Masonic structure print, 1943-1945

 Item — Folder 1
Identifier: A2022-221-001
Dates: 1943-1945

Connecticut Freemasons' oath of fealty to the Supreme Council, 1864 July 28

 Item — Folder 1
Identifier: A2019-172-001
Content Description

Connecticut Freemasons' oath of fealty to the Supreme Council. Dated July 28, 1864. In this document, a group of Freemasons from Connecticut swears allegiance to the Supreme Council, Northern Masonic Jurisdiction.

Dates: 1864 July 28

Constitution of Hanover Chapter, 1973 December 2

 Item
Identifier: A2022-295-001
Dates: 1973 December 2

Copy of a patent issued to Moses Michael Hays, 1768 December 06

 Item
Identifier: A2016-017
Content Description

Moses Michael Hays' own copy of a patent issued to Hays by Henry Andrew Francken, dated December 6, 1768. The patent deputized Hays with the powers of a Deputy Grand Inspector "in the West Indies and North America," under the Rite of Perfection. This copy is in Hays' handwriting.

Dates: 1768 December 06

Cornerstone laying program issued by Grand Lodge of Michigan, 1873 October 2

 Item
Identifier: A2018-019-001
Content Description

Masonic Programme of Formation, March and Corner Stone Ceremonies, on the Occasion of Laying the Corner Stone of the New State Capitol. Dated October 2, 1873. This program created by the Grand Lodge of Michigan commemorates the corner stone laying of the new state capitol building at Lansing, Michigan. Includes a schedule of events and instructions to participants.

Dates: 1873 October 2

Dance card for a Masonic ball held at Todd's Hotel, 1882 February 22

 Item
Identifier: A2015-053-001
Content Description

An 1882 dance card for a Masonic Ball held at Todd's Hotel in Wallingford, Vermont.

Dates: 1882 February 22

David A. Glattly certificates and other materials, 1993-2021

 Collection — Multiple Containers
Identifier: A2022-358-001
Scope and Contents

Collection includes certificates and diplomas that are mounted on plaques, encased in leather and velvet folios, previously framed, and loose. Also includes announcement poster, personalized notecards for David A. Glattly, and a photograph of a group of people. The photograph is from 1990s, while the bulk of the collection is from 2017-2021, while Glattly was Sovereign Grand Commander.

Dates: 1993-2021; Majority of material found within 2017-2021