Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1067 Collections and/or Records:

Keith MacKinnon DeMolay collection, 1960-1970

 Collection
Identifier: A1999-075
Dates: 1960-1970

King Cyrus Royal Arch Chapter correspondence, 1805-1826

 Collection
Identifier: A2020-015
Scope and Contents

Collection includes correspondence from the Royal Arch Masons Grand Chapter of Massachusetts to King Cyrus Chapter, most of which authorizes the conferral of degrees on applicants but also includes instructions for dispersal of constitution and financial matters.

Dates: 1805-1826

King Hiram Royal Arch Chapter Mark Book, 1825-1838

 Item
Identifier: A1992-001-001
Scope and Contents This book contains fifty-two different members' marks from the King Hiram Royal Arch Chapter in Greenwich Village, Massachusetts. Members' self-describing symbols range from figures representing the virtues of charity or peace, to family coats of arms, to two doves selected by a man named Allen Wing.Each is with the outline of a keystone, the symbol associated with the Mark Master Degree (4th Degree in York Rite Freemasonry). The circular center of each keystone is bordered by...
Dates: 1825-1838

King Solomon's Lodge calendar, 1894

 Item
Identifier: A2007-021-002
Scope and Contents

Two-sided information about King Solomon's Lodge, Seytheville, N.H. One side includes names of officers and meeting dates. The reverse lists past masters and relief committee members and includes various Masonic symbols. The calendar is in the shape of a Masonic apron.

Dates: 1894

King Solomon's Lodge, No. 197, records, 1853-1956

 Collection
Identifier: A2019-063
Dates: 1853-1956

Kingston Lodge, No. 10, return, 1862 May

 Item — Folder 1
Identifier: A2022-002-002
Dates: 1862 May

Knight of the Red Cross, Knight Templar, Knight of Malta certificate issued to Robert Herne by DeWitt Clinton Commandery, 1884 June 27

 Item — Folder 1
Identifier: A2008-029-001
Scope and Contents

Certificate issued by The Presiding Officers of DeWitt Clinton Commandery of the Knights Templar to Robert Herne. Herne was appointed a Knight of the Red Cross, a Knight Templar, and a Knight of Malta. The certificate, issued on June 27, 1884 in New Hampshire, is written in black ink with a background of Templarian images around the sides.

Dates: 1884 June 27

Knight Templar certificate issued to Richard S. Spofford, Jr. by the Grand Commandery for Massachusetts, 1856

 Item — Folder 1
Identifier: A1987-028-001
Scope and Contents A Knight Templar certificate issued by the Grand Commandery for Massachusetts to Richard S. Spofford and dated 1856. Imprint at bottom of certificate reads, "Entered according to Act of Congress in the year 1841, by Chas. W. Moore, John B. Hammatt, & John J. Loring (Committee) in the Clerk's Office of the District Court of Massachusetts. Published under the sanction of the Grand Encampment of Mass. & R. Island." At the top of the certificate is a Christian cross. On the left and...
Dates: 1856

Knights Templar business cards, undated

 Item
Identifier: A2023-043-001
Dates: undated

Knights Templar calling cards, circa 1900

 Collection
Identifier: A2007-021-009
Scope and Contents

Ten unique calling cards, six with individual names, city and state listed and four with name area left blank. All ten have various Knights Templar logos and all but one are in color.

Dates: circa 1900