Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1067 Collections and/or Records:

Grand Master William King's memo, 1820 June 24

 Item
Identifier: A1976-007-016
Content Description

Manuscript of Grand Master William King's memo used at installation of officers at the founding of the Grand Lodge of Maine.

Dates: 1820 June 24

Grand Master's Banquet program, 1971 June 7

 Item
Identifier: A2023-032-001
Dates: 1971 June 7

Grand Royal Arch Chapter of Massachusetts papers, 1960-1962

 Series
Identifier: A2001-077-015
Scope and Contents

Newspaper clippings, programs, letters of congratulations, and photos of Grand Royal Arch Chapter of Massachusetts. Stanley Maxwell was elected High Priest.

Dates: 1960-1962

Hand drawn and colored Masonic register, 1930s

 Item — Folder 1
Identifier: A1992-076
Scope and Contents

An unissued or blank Masonic register created for a Master Mason. The register is hand-drawn and colored in gouache. The register is adorned by Masonic symbols including the all-seeing eye of God; two lambs representing innocence; a mother angel and her children, representing the Masonic virtue of Charity, and the capital letter “G,” which represents God or Geometry.

Dates: 1930s

Handwritten notice from Cumberland Lodge, 1819 September 27

 Item
Identifier: A2007-013-001
Scope and Contents Manuscript Notice from Simeon Parsons, Secretary of Cumberland Lodge regarding the selection of a delegation including Joseph Foxcraft and Josiah Dunn for a convention in Portalnd at Masons Hall on Thursday, Sept. 27, 1819. Notice was found in History of Cumberland Lodge, No. 12, of Free and Accepted Masons at New Gloucester, ME from 1803-1873 (17.9761 .N12...
Dates: 1819 September 27

Handwritten statement documenting the provenance of a Masonic cigar box given by General George Washington, 1835 May 05

 Item
Identifier: A1978-002-001
Content Description

This handwritten statement by Benjamin Whitman documents the provenance of a Masonic cigar box given to General Stephens of New York by General George Washington.

Dates: 1835 May 05

Handwritten statement on the assassination of President Abraham Lincoln, 1865 May 17

 Item
Identifier: A2019-097-003
Content Description

Handwritten statement on the assassination of President Abraham Lincoln dated May 17, 1865. This handwritten preamble and resolution by Benjamin Dean of the Supreme Council, Northern Masonic Jurisdiction, expresses the Supreme Council’s sympathy over the death of the recently assassinated President.

Dates: 1865 May 17

Hartford Lodge, No. 88, note paper, circa 1890

 Item
Identifier: A2007-021-003
Scope and Contents

Example of Hartford Lodge, No. 88 stationery with logo and lodge information on top and vendor and product information below.

Dates: circa 1890