Browse Items (96 total)

  • Subject is exactly "Freemasons -- Massachusetts."

Copy of a letter from Jacob Norton to Reverend William J. Carver, 1851 August 07

A2011_017_485DS1.jpg
A copy of letter sent from Jewish Freemason Jacob Norton to Reverend William J. Carver. Dated August 7, 1851. In this letter, Norton discusses his efforts to petition the Grand Lodge of Massachusetts to change aspects of their ritual in accordance to…

Letter from Benjamin D. Hyam to Jacob Norton, 1879 October 13

A2011_017_214DS1.pdf
A letter from Past Grand Master of California Benjamin D. Hyam to Jacob Norton, a Jewish Freemason. Dated October 13, 1879. In this letter, Hyman questions Norton's motives for asking Simon Wolf of Washington, D.C., information regarding Hyman's…

Letter from John T. Heard to Jacob Norton, 1868 May 14

A2011_017_095DS1.jpg
A letter from Past Grand Master of Massachusetts John T. Heard to Jacob Norton, a Jewish Freemason. Dated May 14, 1868. In this letter, Heard acknowledges the receipt of Norton's periodicals and opines as to the importance of the symbolic or craft…

Letter from Enoch Terry Carson to Jacob Norton, 1878 September 24

A2011_017_33DS1.jpg
A letter from Supreme Council member Enoch Terry Carson of the Northern Masonic Jurisdiction to Jacob Norton, a Jewish Freemason. Dated September 24, 1878. In this letter, Carson responds to Norton's letter of September 22 and states that he will try…

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.…

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…

Royal, Select and Super Excellent Master certificate issued to Arthur Cushing Hastings, 1911 May 18

A2017_032_004DS.jpg
A Royal, Select and Super Excellent Master certificate issued by Brockton Council of Brockton, Massachusetts, to Arthur Cushing Hastings. Dated May 18, 1911. Inscription at the bottom of the certificate reads, "D.T. Kendrick, DEL, & SC. Copyright.…