Freemasonry
Subject
Subject Source: Library of Congress Subject Headings
Found in 9043 Collections and/or Records:
Lights in Masonry poster, 1925
Item — Box 7, Folder: 1
Identifier: A1986-016-001
Scope and Contents
Poster printed by G.S. Blodgett, Springfield MA. Includes a brief history of Scottish Rite and York Rite, with several Masonic symbols illustrated. Blue ink on white background.
Dates:
1925
Found in:
Scottish Rite Masonic Museum & Library
Ligue universelle de francs-maçons booklet, 1975 April
Item
Identifier: A2023-033-001
Lily Grand Lodge of Perfection charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1866 May 19
Item
Identifier: A2022-076
Lindsay Report, History Committee minutes, 1950
Item — Box 1
Identifier: A2006-033-001
Line of men in Masonic regalia walking down a narrow road, 1907-1912
Item
Identifier: A1996-066-4596
Scope and Contents
From the Collection:
The Ralph B. Duncan postcard collection consists of postcards with a Masonic connection, either a building used for Masonic purposes, a person connected to Freemasonry, or a subject concerning Freemasonry. Mostly made during 1907-1940s, there are some that are both earlier and later, which can be determined by changes in postcard conventions. Included are portraits, views of buildings, cartoons, among other subjects. Most of the postcards of buildings are in the United States, with some from...
Dates:
1907-1912
List of members for Menotomy Royal Arch Lodge, circa 1873
Item — Box 1, Folder: 1
Identifier: A1992-051c
List of members from Consistory, 1866 May 1
Item — Folder 1
Identifier: A2018-016
List of National Anti-Masonic Delegates to Convention broadside, 1831
Item — Box 7, Folder: 1
Identifier: A1977-014-001
Scope and Contents
Broadside list of delegates to National Anti-Masonic Convention. Includes delegates from Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, Connecticut, New York, New Jersey, Pennsylvania.
Dates:
1831
Found in:
Scottish Rite Masonic Museum & Library
List of New York Freemasons who took the Ineffable Degrees, 1826-1830
Item — Folder 1
Identifier: A2019-171-001
Content Description
List of New York Freemasons who took the Ineffable Degrees dated between 1826 and 1830. This document lists a group of New York State Freemasons who received the Ineffable Degrees (4th through 14th degrees) during the years 1820 through 1826.
Dates:
1826-1830
Found in:
Scottish Rite Masonic Museum & Library
List of officers and members booklet, 1917
Item
Identifier: A2023-025-001
