Freemasonry
Subject
Subject Source: Library of Congress Subject Headings
Found in 9016 Collections and/or Records:
By-laws and amendments of Mizpah Chapter, No. 549, 1910
Collection
Identifier: A2021-062
By Laws of Lexington Royal Arch Chapter, No. 1, 1815-1816
Item — Box 6, Folder: 1
Identifier: A2013-038-001
Scope and Contents
A manuscript copy of "By Laws for the government of the Lexington Royal Arch Chapter held under warrant No. 1, Ancient York Masons", which appears to have been published by T. Bradford, Jr. at the Kentucky Gazette Office. It includes a report (adopted) which constitutes this chapter under the Grand Lodge of Kentucky.
Dates:
1815-1816
Found in:
Scottish Rite Masonic Museum & Library
By-laws of the Ineffable Grand Lodge of Perfection, 1904 January 20
Item
Identifier: A2023-026-001
By-laws of the Museum & Library given at the Annual Meeting of the Supreme Council at Cincinnati, Ohio, 1998
Item
Identifier: A2000-004
By-laws of the Northwestern Masonic Aid Association, 1890
Item
Identifier: A2018-132
By-Laws of Theodore Roosevelt Lodge, circa 1920
Item — Box 7, Folder: 1
Identifier: A2002-011-008
Scope and Contents
Typescript with manuscript annotations of the By-Laws of Theodore Roosevelt Lodge in Wollaston, Mass.
Dates:
circa 1920
Found in:
Scottish Rite Masonic Museum & Library
By-laws of Union Lodge, No. 31, 1964 September 1
Item
Identifier: A2017-015-009
By-Laws of Wollaston Chapter, No.156, Order of the Eastern Star, 1930
Item
Identifier: A2001-057-007
Scope and Contents
By-Laws of Wollaston Chapter, No.156, Order of the Eastern Star, belonging to Rubina Bates Healey.
Dates:
1930
C. E. Ward Price List for Masonic Supplies, undated
Item
Identifier: A2002-051-002
Scope and Contents
Price list for Masonic supplies by C.E. Ward. There are no illustrations, just prices.
Dates:
undated
Found in:
Scottish Rite Masonic Museum & Library
C. E. Ward regalia catalog and associated materials sent to Amity Lodge, No. 4, 1926 March 4
Collection
Identifier: A2025-053-001
Scope and Contents
This collection contains two envelopes with enclosed regalia catalogs and ephemera. One envelope includes a regalia catalog, purchase form, mailing card with places to indicate desire for additional information on products, a return envelope, and the original envelope dated 1926 which marks that this material was sent to the Secretary of Amity Lodge, No. 4, in Silver City, Nevada. The other envelope with enclosed material does not have a date but is addressed to Amity Lodge, No. 4, in Silver...
Dates:
1926 March 4
Found in:
Scottish Rite Masonic Museum & Library
