Browse Items (126 total)

  • Coverage is exactly "United States -- Massachusetts -- Boston"

Blank honorary 33° certificate

A2016_042DS1.jpg
Blank honorary 33° certificate. Imprint at bottom of certificate: "American Bank Note Co., New York & Boston." The American Bank Note Company first engraved and printed certificates for the Supreme Council, Northern Masonic Jurisdiction in 1875.

Blank Master Mason certificate commissioned by the Grand Lodge of Massachusetts, between 1790 and 1805

A2008_016_010DS001.jpg
An unissued or blank Master Mason certificate commissioned by the Grand Lodge of Massachusetts. Imprint at the bottom of the certificate reads, "D. Raynerd Del. Saml. Hill Sculpt." The certificate is dated December 28, 1805, and was intended to be…

Certificate appointing Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction, 1862 May 2

A1998_038_3DS1.jpg
This certificate appoints Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction. Dated May 2, 1862.

Certificate appointing Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction, 1867 May 17

A1998_038_4DS1.jpg
This certificate appoints Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction. Dated May 17, 1867.

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…

Circular letter from Grand High Priest Paul Dean to King Cyrus Chapter, 1825 May 18

A2020_015_003DS.pdf
Circular letter from Grand High Priest Paul Dean to King Cyrus Chapter. Dated May 18, 1825. In this letter, Grand High Priest Dean invites the Royal Arch Masons of King Cyrus Chapter to join with the state’s Grand Lodge as it conducts the ceremonies…

Circular letter from the Sovereign Grand Consistory expelling William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall, 1862 May 23

A2019_178_0289bDS1.jpg
A circular letter from the Sovereign Grand Consistory expelling William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall. Dated May 23, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the…

Circular letter from the Supreme Council expelling Edward A. Raymond and Simon W. Robinson, 1862 May 22

A2019_178_0289aDS1.jpg
A circular letter from the Supreme Council expelling Sovereign Grand Commander Edward A. Raymond and Grand Secretary General Simon W. Robinson. Dated May 22, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the Supreme…

Citizens of Boston, 1863 October

A2018_029_027DS1.jpg
Citizens of Boston. Dated October 1863. This broadside, created in response to President Lincoln's October 1863 call for troops, petitions the citizens of Boston to “cooperate with the public authorities in every effort for the immediate…

City of Boston memorial services program in honor of Wendell Phillips, 1884 April 18

A2019_083_001DS.pdf
City of Boston memorial services program in honor of Wendell Phillips. Dated April 18, 1884. This program describes the order of exercises for the memorial services for Boston orator and attorney Wendell Phillips, an American abolitionist and…