Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 9043 Collections and/or Records:

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 Croix certificate issued to Jean Louis Chabert by the Etoile Polaire of the Grand Orient of France, 1825

 Item
Identifier: A1982-010b-001
Scope and Contents

Rose Croix membership certificate for Jean Louis Chabert from the Etoile Polaire of the Grand Orient of France. Certificate is in French with colored engravings with symbols such as broken columns, woman with scales of justice and a sword, and another woman with an anchor.

Dates: 1825

Rose Lipp Co. price list, undated

 Item
Identifier: A2025-099
Scope and Contents

Small price list pamphlet from the Rose Lipp Regalia Company. The company describes itself as the makers of regalia for the Grand Lodge of Masons in Massachusetts.

Dates: undated

Rose Manbeck Eastern Star collection, 1924-1927

 Collection
Identifier: A2023-106-001
Scope and Contents

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

Roseville Lodge, Newark, New Jersey real photo postcard, circa 1950

 Item — Box 1
Identifier: A1995-028-058
Dates: circa 1950

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

 Item — Box 6, Folder: 1
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 for Rumford Masonic Club, undated

 Item — Box 6, Folder: 1
Identifier: A2012-038-010
Scope and Contents

Roster for Rumford Masonic Club which includes a list of members and honorary members. It was likely located in Concord, New Hampshire (Concord was incorporated as Rumford in 1734).

Dates: undated

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

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