Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 7207 Collections and/or Records:

Summons for Lodge No. 2, 1760 May 13

 Item
Identifier: A1993-076-001
Scope and Contents

Meeting notice of Lodge No. 2 Ancient York Masons at the house of James Bill, in Philadelphia. Masonic symbols include two columns with an arch, beehive, open hand, the arc, compass, trowel, and many more.

Dates: 1760 May 13

Summons for Orange Lodge, No. 14, 1791 May 25

 Item
Identifier: A1998-090-001
Scope and Contents

A meeting summons for Orange Lodge No. 14, dated May 25, 1791, and signed by the Lodge’s Secretary, Edward Christie. The summons is engraved with images of columns on either side and various tools of a mason including square, compass, globe, level and several female figures at top.

Imprint at bottom: "Sold by Br T. Abernethie, Charleston, So. Carolina."

Dates: 1791 May 25

Summons to Meridian Lodge, 1898

 Item
Identifier: A2011-037-093
Scope and Contents

Summons to Meridian Lodge, A. F. & A. M., Natick, Massachusetts. It includes an insert entitled, "Special Communication"

Dates: 1898

Supplies and Paraphernalia for the Masonic Order of the Eastern Star catalog, circa 1905

 Item
Identifier: A2000-056-002
Scope and Contents

Order of the Eastern Star catalog including lodge supplies and fabrics and trims for costumes

Dates: circa 1905

Supreme Council annual meeting program, 1879 September 16

 Item
Identifier:  A2018-017-001
Dates: 1879 September 16

Supreme Council broadside, 1867 May 16

 Item — Folder 1
Identifier: A2019-102-001
Content Description

A broadside created by the Hays-Raymond and Van Rensselaer Supreme Councils. Dated May 16, 1867. This document, which was reported for the Boston Post, announces the ratification of the Union of 1867, the unification of the two competing Supreme Councils of the Northern Masonic Jurisdiction and outlines terms of their unification.

Dates: 1867 May 16