Browse Items (65 total)

  • Subject is exactly "Freemasons -- United States. "

Letter from Illustrious Recorder James L. Hill to Peter B. C. Brown, Jr., 1967 April 19

A2022_003_001DS3-combined.pdf
Letter from Illustrious Recorder James L. Hill to Peter B. C. Brown, Jr. Dated April 19, 1967. In this letter, the Illustrious Recorder of Persian Temple, James L. Hill, informs Brown that his petition to the Shrine “will be balloted on Saturday,…

Letter from Persian Temple, No. 46, to Peter B. C. Brown, Jr., 1967 July 25

A2022_001_005DS2-combined.pdf
Letter from Persian Temple, No. 46, to Peter B. C. Brown, Jr. Dated July 25, 1967. In this letter, the leadership of Persian Temple, No. 46, announces the July 28, 1967, meeting for the improvement of Temple’s building. Reminds nobles planning to…

Letter from Archibald Bull to John James Joseph Gourgas, 1848 January 20

A2019_178_0030DS.pdf
Letter from Archibald Bull to John James Joseph Gourgas. Dated January 20, 1848. In this letter, Archibald Bull, a member of the Supreme Council, states to Sovereign Grand Commander Gourgas that he has seen Gourgas’ November 8th letter, which was…

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…

Copy of an unsigned letter attributed to Reverend William J. Carver, about 1851

A2011_017_551DS1.jpg
An unfinished and unsigned copy of letter attributed to Reverend William J. Carver and sent to the Grand Lodge of Massachusetts. Dated about 1851. Carver served as the Representative of the Grand Lodge of Massachusetts in the United Grand Lodge of…

Original minutes and letters of constitution of Supreme Council, Northern Masonic Jurisdiction, 1813-1814

A2014_15_1DP1DB.pdf
Original minutes and letters of constitution of Supreme Council, Northern Masonic Jurisdiction. Dated 1813-1814. Document containing original minutes and Letters of Constitution of Supreme Council, Northern Masonic Jurisdiction.

Blank Masonic Register

A2010_047_1DS1.jpg
This blank Masonic register for a Master Mason was hand drawn and colored in gouache by an unknown artist. The register includes many Masonic symbols and several vignettes, including an altar on an island, a waterfall and a vignette of two hands…

Petition for initiation for William S. Miller

A2016_088_003DS.jpg
An undated membership application for William S. Miller. In this document, Miller applies for membership at Arkansas Valley Lodge, No. 21, of Wichita, Kansas.

Demit issued to Perry Francis Adams Vanderzee, 1940 January 18

A2017_054_022DS.jpg
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 from the St. John's Day Committee to Peter B. C. Brown, Jr., 1967 June 12

A2022_001_004DS5-combined.pdf
Letter from the St. John's Day Committee to Peter B. C. Brown, Jr. Dated June 12, 1967. In this letter, the Central District Masons of Indiana announce that they will hold the St. John’s Day observance at Mt. Paran Baptist Church in Indianapolis on…