Browse Items (96 total)

  • Subject is exactly "Freemasons -- Massachusetts."

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…

32° certificate issued to Homer George Bennett, 1920 October 22

A2001_055_1DS1.jpg
32° certificate issued by Massachusetts Consistory (Boston) to Homer George Bennett, dated October 22, 1920.

32° certificate issued to Levi David Case, 1919 December 4

A1983_014DS1.jpg
32° certificate issued by the Connecticut Valley Consistory (Springfield, Ma.) to Levi David Case, dated December 4, 1919.

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° 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.…

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…

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…

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…

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…

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…