Browse Items (115 total)

  • Subject is exactly "Freemasonry -- Massachusetts."

Letter from Grand Master William Parkman to Alonzo Hall Quint, 1864 November 17

A2017_048_4DS.jpg
Letter from Grand Master William Parkman to Alonzo Hall Quint. Dated November 17, 1864. In this letter, Grand Master William Parkman of the Grand Lodge of Massachusetts provides Freemason Alonzo Hall Quint with information regarding Quint's proposed…

Petition to form a Rose Croix chapter and consistory in Boston, 1845 June 25

A2019_178_0008DS.pdf
Petition to form a Rose Croix chapter and consistory in Boston. Dated June 25, 1845. This petition from a group of Boston Freemasons, but written by Sovereign Grand Commander John James Joseph Gourgas, asks for the Supreme Council's authority to form…

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…

Master Mason certificate issued by Amicable Lodge to Joseph Greenough, 1827 June 19

A2019_079_001DS1.jpg
Master Mason certificate issued by Amicable Lodge to Joseph Greenough. Dated June 19, 1827. Imprint at the bottom of the certificate reads, "Draw by Penniman & Mills. Engraved by Annin & Smith, Boston, 12 Court St."

Letter from President Andrew Johnson to Worshipful Master Charles T. Gay, 1868 September 28

A2020_008_001DS1.jpg
A letter from President Andrew Johnson to Worshipful Master Charles T. Gay. Dated September 28, 1868. In this letter, Johnson acknowledges his receipt of Gay’s copy of the Star of Bethlehem Lodge by-laws and expresses his pleasure at the mention of…

Masonic [Supreme Council broadside, 1867 May 16]

A2019_102_001DS1.jpg
A broadside created by the Hays-Raymond and Van Rensselaer Supreme Councils. Dated May 16, 1867. This document, which was reported for the Boston Post, announces the ratification of the Union of 1867, the unification of the two competing Supreme…

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 to Western Bascome, 1865 January 22

A2017_033_1DS1.jpg
A 32° certificate issued by Cosmopolitan Consistory, No. 1, to Western Bascome of New York City. Dated January 22, 1865. Signed by Commander in Chief Robert McCoskry Graham, Deputy for the State of New York Orrin Welch, and Grand Secretary Albert P.…

Unissued Supreme Council certificate

A2016_048DS1.jpg
An unissued Supreme Council certificate possibly created sometime during administration of Sovereign Grand Commander Josiah Hayden Drummond, 1867-1879.