Browse Items (62 total)

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

Life membership receipt issued by the Valley of Boston to Frederick Peter Wahlgren, 1902 December 31

A1996_041_5aDS1.jpg
Life membership receipt issued by Valley of Boston to Fredrick Peter Wahlgren and dated December 31, 1902.

Announcement of the union of the Hays and Raymond Supreme Councils, 1863 March 1

A2019_178_0262DS1.jpg
Announcement of the union of the Hays Supreme Council (Cerneau) of New York City and Raymond Supreme Council (schismatic) of Boston, Massachusetts. Dated March 1, 1863. Signed by newly elected Sovereign Grand Commander Edmund B. Hays and Grand…

Circular letter from Sovereign Grand Commander Albert Pike regarding the state of the Scottish Rite, 1883 November 1

A2019_178_0231DS1.jpg
A circular letter from Sovereign Grand Commander Albert Pike of the Southern Jurisdiction. Dated November 1, 1883. In this document, Sovereign Grand Commander Pike denounces the actions of three spurious Supreme Councils located in the cities of New…

Certificate of appreciation issued to Nathaniel B. Shurtleff, Mayor of Boston, 1869 June 19

A2016_018_DS.jpg
Certificate issued to Nathaniel Shurtleff, Mayor of Boston, by the Supreme Council, Northern Masonic Jurisdiction, for "their high appreciation of the most cordial and fraternal welcome extended" to them by Shurtleff during the Supreme Council's…

Dispensation issued by the Supreme Council to form a Rose Croix chapter in Boston, 1845 June 25

A2019_178_0007DS.pdf
Dispensation issued by the Supreme Council to form a Rose Croix chapter in Boston. Dated June 25, 1845. This dispensation (a document usually given as a precursor to a charter) authorizes Edward A. Raymond, Abram A. Dame, and others to form a Rose…

Honorary 33° certificate issued to Clement Mario Silvestro, 1981 September 30

A2016_046DS1.jpg
An honorary 33° certificate issued by the Supreme Council, Northern Masonic Jurisdiction, to Clement Mario Silvestro. Dated September 30, 1981. Signed by Sovereign Grand Commander Stanley Maxwell and Grand Secretary General Laurence E. Eaton.

Honorary 33° certificate issued to George Washington Gilmore Snyder, 1920 September 21

A2016_040DS1.jpg
An honorary 33° certificate issued by the Supreme Council, Northern Masonic Jurisdiction, to George Washington Gilmore Snyder. Dated September 21, 1920. Signed by Sovereign Grand Commander Barton Smith and Grand Secretary General Robert Archibald…

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.