Skip to main content

Freemasonry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 9016 Collections and/or Records:

Charter for the Boston Council, Princes of Jerusalem, 1863 March 11

 Item
Identifier: A2016-012
Content Description

Charter issued to the Boston Council, Princes of Jerusalem, dated March 11, 1863. Signed by Winslow Lewis (1799-1875), in his capacity of Secretary General for the Supreme Council, and Killian H. Van Rensselaer (1800–1881), in his capacity as Sovereign Grand Commander.

Dates: 1863 March 11

Charter for Zeal and Constancy No. 1 Sovereign Chapter of Rose Croix, 1865

 Item — Folder 1
Identifier: A2000-025-006
Scope and Contents

Charter for Zeal and Constancy No.1, Sovereign Chapter of Rose Croix, from the Valley of New York, dated 1865. It is signed Edmund B. Hays and Daniel Sickles.

Dates: 1865

Charter issued by the Grand Lodge of New York to Aurora Lodge, 1827 June 7

 Item
Identifier: A1976-017-001
Content Description

A charter issued by the Grand Lodge of New York to Aurora Lodge (Windham, N.Y.) and dated June 7, 1827. Organized just prior to the height of the Anti-Masonic Movement, the lodge did not survive a year. It would be succeeded by Oasis Lodge, No. 119, which was organized in Prattsville, N.Y., on June 5 1849.

Dates: 1827 June 7

Charter issued to Fort Orange Consistory, 1899 October 6

 Item — Folder 1
Identifier: A1993-067
Dates: 1899 October 6

Charter issued to New Hope, Chapter No. 91, 1955 September 7

 Item — Folder 1
Identifier: A2024-050-001
Dates: 1955 September 7

Charter issued to Templar Lodge, No. 6, by St. John's Grand Lodge, 1850

 Item — Folder 1
Identifier: A1980-034-001
Scope and Contents

Charter for a Templar Lodge authorized by a Grand Lodge in New York. The lodge and grand lodge are clandestine, not regular. Henry Atwood is named as Grand Master and Daniel Sickels as Senior Grand Warden of the St. John's Grand Lodge of New York.

Dates: 1850