Freemasonry
Found in 1067 Collections and/or Records:
Grand Master William King's memo, 1820 June 24
Manuscript of Grand Master William King's memo used at installation of officers at the founding of the Grand Lodge of Maine.
Grand Master's Banquet program, 1971 June 7
Grand Royal Arch Chapter of Massachusetts papers, 1960-1962
Newspaper clippings, programs, letters of congratulations, and photos of Grand Royal Arch Chapter of Massachusetts. Stanley Maxwell was elected High Priest.
Haffield Gould Masonic certificates collection, 1814-1824
Hand drawn and colored Masonic register, 1930s
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.
Handwritten notice from Cumberland Lodge, 1819 September 27
Handwritten statement documenting the provenance of a Masonic cigar box given by General George Washington, 1835 May 05
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.
Handwritten statement on the assassination of President Abraham Lincoln, 1865 May 17
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.
Hartford Lodge, No. 88, note paper, circa 1890
Example of Hartford Lodge, No. 88 stationery with logo and lodge information on top and vendor and product information below.