Browse Items (115 total)

  • Subject is exactly "Freemasonry -- Massachusetts."

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.…

Charter for the Boston Council, Princes of Jerusalem

A2016_012_DS.jpg
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…

Dispensation for Raymond Lodge of Perfection and Raymond Council, Princes of Jerusalem

A2016_014_DS1.jpg
This dispensation from the Supreme Council, Northern Masonic Jurisdiction, empowered Masons living in the city of Lowell, Massachusetts, to form the Raymond Lodge of Perfection and the Raymond Council, Princes of Jerusalem. Dated July 1, 1857, and…

Dispensation for a Consistory at Lowell, Massachusetts

A2016_013_DS.jpg
This dispensation from the Supreme Council, Northern Masonic Jurisdiction, empowered Masons living in the city of Lowell, Massachusetts, to form a Consistory. Dated July 10, 1860, and signed by Sovereign Grand Commander Edward Raymond.

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.