Browse Items (65 total)
- Subject is exactly "Freemasons -- United States."
Sort by:
Prince Hall Master Mason certificate issued by Hermon Lodge, No. 21, to Theodore Gleghorn, 1921 October 10
A Prince Hall Master Mason certificate issued by Hermon Lodge, No. 21, to Theodore Gleghorn. Dated October 10, 1921. Signed by Hermon Lodge’s Worshipful Master Charles Murdock and Secretary P. B. French. Imprint at the bottom of the certificate…
Demit issued to Perry Francis Adams Vanderzee, 1940 January 18
A demit issued by Castle William Lodge of Boston, Massachusetts, to Perry Francis Adams Vanderzee. Dated January 18, 1940. Signed by the Worshipful Master E. D. Kelsey.
Letter of introduction from St. John’s Lodge, 1912 April 9
A letter of introduction for African American Freemason Arthur C. Johnson from St. John’s Lodge, No. 29. Dated April 9, 1912. In this letter of introduction, the Worshipful Master and Secretary of St. John’s Lodge certify that Arthur C. Johnson has…
Membership application of Robert Edward Creighton, about 1915
A membership application for Robert Edward Creighton. Dated about 1915. In this document, Creighton, a charter member of Jephtha Lodge, No. 11, reapplies for membership.
Minutes of Jephtha Lodge, No. 11, 1923 May 23
The minutes of Jephtha Lodge, No. 11. Dated May 23, 1923. This document from the official minutes of Jephtha Lodge, No. 11, summarizes Past Grand Master Joseph E. Hatcher's visit to the lodge on May 23, 1923. During his lecture, Grand Master Hatcher…
New business: a commentary on dancing in Masonic circles, about 1920
New Business: by what authority is dancing prohibited in Masonic circles. Dated about 1920. In this document from the official minutes of Jephtha Lodge, No. 11, the members of the lodge discuss the prohibition of dancing during the hours of…
Published copy of the Southern Jurisdiction’s articles of confederation : between the Supreme Councils of the thirty-third degree of the Ancient and accepted Scottish Rite of Freemasonry, to be considered by the congress of the same at Lausanne, 1875 June 10
A Supreme Council, Northern Masonic Jurisdiction, published copy of the Southern Jurisdiction’s “Articles of Confederation.” Dated June 10, 1875. In this document, the Supreme Council, Southern Jurisdiction, proposes the Articles of Confederation, “a…
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
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
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…
Supreme Council list of officers, members, and subordinate bodies, 1862 February 5
A list of Supreme Council, Northern Masonic Jurisdiction, officers, members, and subordinate bodies. Dated February 5, 1862. In this document, the Supreme Council provides the Masonic world with a list of its current officers, members and subordinate…
Featured Item
Civil War discharge certificate for Private James Foran
Civil War discharge certificate for Private James Foran of the 2nd Battalion, Veteran Reserve Corps, dated September 1864.A tintype portrait of James…