Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 7220 Collections and/or Records:

Roll of Honor for members of Constellation Lodge for World War I service, 1918 September 5

 Item
Identifier: A2013-010-001
Scope and Contents

Roll of Honor for members of Constellation Lodge, Dedham, MA who served in World War 1. List of members with information on what branch of the military they served in and the location in US or France. It includes original envelope addressed to William T. Crawford who was on the Roll of Honor

Dates: 1918 September 5

Rose Croix certificate issued to Alois Reymond by the Grand Orient of France, 1917 June 7

 Item — Folder 1
Identifier: A1997-094-002
Scope and Contents

The certificate is in red ink with a red paper seal.

Dates: 1917 June 7

Rose Croix certificate issued to Hector Coffin, 1821 January 22

 Item — Folder 1
Identifier:  A2016-010
Scope and Contents A Rose Croix certificate issued to Hector Coffin on January 22, 1821, by the Souverain Chapitre les Amis de la Paix, a Rose Croix chapter based in Charleston, South Carolina, and subordinate to Joseph Cerneau's Grand Consistory of the United States of America in New York, New York. The certificate is signed by Joel R. Poinsett as Premier Surveillant. Signed note on reverse by Peter Javain, who was appointed Deputy Grand Inspector General for South Carolina by Cerneau's Sovereign Grand...
Dates: 1821 January 22

Rose Manbeck Eastern Star collection, 1924-1927

 Collection
Identifier: A2023-106-001
Content Description

This collection contains several letters to and from Rose Manbeck, by-laws, minutes, programs of Clayton Chapter, no. 104, and ritual instructions and booklet that are restricted.

Dates: 1924-1927

Roster and calendar for Corlaer Chapter, No. 528, Order of Eastern Star, 1950

 Item
Identifier: A2012-026-003
Scope and Contents

Roster and calendar for Corlaer Chapter, No. 528, Order of Eastern Star, which includes officers, drill team, schedule of meetings, and committees.

Dates: 1950

Roster of 33° members of the Supreme Council, Northern Masonic Jurisdiction, circa 1905

 Item — Multiple Containers
Identifier: A1992-011-003
Dates: circa 1905

Roster of officers for Corlaer Chapter, No. 528, Order of Eastern Star, 1950

 Item
Identifier:  A2012-026-004
Scope and Contents

Roster of officers of Corlaer Chapter No. 528, Order of Eastern Star, 1913-1950, which includes all officers, chaplain, historian, musician, warder, color bearer, as well as Adah, Ruth, Esther, Martha, and Electa for each year. The roster is typescript.

Dates: 1913-1950

Round Lake Camp of Masonic Home, Utica, New York (Masonic Home Camp), 1914-1945

 File
Identifier: A1996-066-6323-6346
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: 1914-1945