Browse Items (65 total)

  • Subject is exactly "Freemasonry -- Massachusetts -- Boston. "

Active 33° membership certificate issued by the Supreme Council for the Northern Masonic Jurisdiction to John Hanford Van Gorden, 1960 September 29

A1998_011_02DS1.jpg
An active 33° membership certificate issued by Supreme Council for the Northern Masonic Jurisdiction to John Hanford Van Gorden. Dated September 29, 1960. Imprint at bottom of certificate reads, "American Bank Note Co. New York & Boston."

Honorary 33° member certificate issued by the Supreme Council for the Northern Masonic Jurisdiction to David A. Sawdey, 1900 September 18

A1988_028DS1.jpg
An honorary 33° member certificate issued by the Supreme Council for the Northern Masonic Jurisdiction to David A. Sawdey. Dated September 18, 1900. Autographed on the reverse by Josiah H. Drummond and others. Imprint at bottom of certificate reads,…

Honorary 33° membership certificate issued by the Supreme Council for the Northern Masonic Jurisdiction to Allen Towner Treadway, 1912 October 1

A1980_021DS1.jpg
An honorary 33° member certificate issued by the Supreme Council for the Northern Masonic Jurisdiction to Allen Towner Treadway, dated October 1, 1912. Autographed by many Scottish Rite Masons on the reverse, including Leon M. Abbott, Melvin M.…

Honorary 33° certificate for Charles L. Hayes

A2009_074_1DS1.jpg
Honorary 33° certificate issued Supreme Council for the Northern Masonic Jurisdiction to Charles L. Hayes, dated September 20, 1898. Imprint at bottom of certificate: "American Bank Note Co. New York & Boston."

Tableau of the bodies of the Ancient and Accepted Scottish Rite, holding their meetings at the Grand East, Masonic Temple, Boston, 1876

A2000_033_2.pdf
Pamphlet containing list of officers and other information related to Boston-based Scottish Rite subordinate bodies meeting at the Masonic Temple in Boston. Bodies listed include Lafayette Lodge of Perfection, Boston Lodge of Perfection, Giles F.…

Life membership certificate issued by Mount Olivet Chapter Rose Croix to Fredrick Peter Wahlgren, 1903 January 1

A1996_041_8aDS1.jpg
A lifetime membership certificate issued by Mount Olivet Chapter Rose Croix (Boston, Massachusetts) to Frederick Peter Wahlgren and dated January 1, 1903.

32° certificate issued to Parker R. Litchfield, 1868 March 6

A2019_064_002DS12.jpg
A 32° certificate issued by Massachusetts Consistory of Boston to Parker R. Litchfield. Dated March 6, 1868. Imprint at bottom of the certificate reads, "C. E. Sickels, Del. Engd By Perine & Giles 111 Nassau St. N.Y. Masonic Pub & Mfny Co. 432 Broome…

32° traveling certificate issued to Isaac Willard Giles, 1879 April 25

A2019_016_001DS1.jpg
A 32° certificate issued by Massachusetts Consistory of Boston to Isaac Willard Giles. Dated April 25, 1879. Signed by Grand Secretary General Clinton F. Paige, Sovereign Grand Commander Henry L. Palmer, and Secretary Alban S. Green. Imprint at…

32° certificate issued by the Massachusetts Consistory to Jarius Harlow, 1863 May 1

A2018_129_001DS1.jpg
A 32° certificate issued by the Massachusetts Consistory to Jarius Harlow. Dated May 1, 1863. Imprint at bottom of the certificate reads, "Hammatt Billings, Designer. Smith, Knight & Tappan, Engs. Boston.” Signed by Sovereign Grand Commander Killian…

Life membership certificate issued by Massachusetts Consistory to Fredrick Peter Wahlgren, 1903 April 30

A1996_041_9aDS1.jpg
A lifetime membership certificate issued by the Massachusetts Consistory (Boston, Massachusetts) to Frederick Peter Wahlgren and dated April 30, 1903.