Browse Items (37 total)

  • Subject is exactly "Royal Arch Masons."

Masonic register for George Henry Ewen, 1883 July 6

A2000_078_1DS1.jpg
Masonic register for George Henry Ewen. Dated July 6, 1883. This Masonic register records the Masonic memberships of George Henry Ewen, including his affiliation with Union Lodge No. 31 (New London, Connecticut), Union Royal Arch Chapter No. 7 (New…

Masonic register for David A. Scott, 1890 August 24

A2014_27_1DS1.jpg
A Masonic register and history for David A. Scott of Newburgh, New York.

Royal Arch dimit issued to Holmes Samuel Chipman, 1871 October 3

A1984_026_DS1.jpg
A dimit (withdrawal of membership) issued by California Chapter, No. 5 (San Francisco, California), to Holmes Samuel Chipman and dated October 3, 1871.

Royal Arch life membership certificate issued to Chester Downer Woodbury, 1922 December 1

A1999_031_2DS1.jpg
A Royal Arch life membership certificate issued by Capital Chapter, No. 9 (Lansing, Michigan), to Chester Downer Woodbury and dated July 2, 1880.

Royal Arch certificate issued to Elijah Wheeler, 1818 May 11

A1981_020_DS1.jpg
A Royal Arch certificate issued by David's Chapter, No. 34 (Auburn, N.Y.), to Elijah Wheeler and dated May 11, 1818.

Royal Arch certificate issued to Richard Colton, 1824 December 1

A2000_006_1DS1.jpg
A Royal Arch certificate issued by Franklin Chapter (Greenfield, Massachusetts) to Richard Colton and dated December 1, 1824. Imprint at the bottom of the certificate reads, "Drawn by J.R. Penniman. Engraved by Annin & Smith."

Royal Arch certificate issued to Lucius A. H. Ayer, 1876 March 2

A1992_051a_DS1.jpg
A Royal Arch certificate issued by Franklin Chapter, No. 4 (Norwich, Connecticut), to Lucius A. H. Ayer and dated March 2, 1876. Imprint at the bottom of the certificate reads, "Entered according to Act of Congress in the year 1858 by Robert…

Royal Arch certificate issued to Nathaniel H. Olstead, 1827 February

A1997_022_DS1.jpg
A Royal Arch certificate issued by Georgia Chapter, No. 3 (Savannah, Georgia), to Nathaniel H. Olstead and dated February 1827. Imprint at the bottom of the certificate reads, "Written by J. Tucker."

Letter from Grand High Priest Jonathan Gage to King Cyrus Chapter, between 1820 and 1822

A2020_015_001DS.pdf
Letter from Grand High Priest Jonathan Gage to King Cyrus Chapter. Dated between 1820 and 1822. In this letter, Grand High Priest Jonathan Gage of the Grand Chapter of Massachusetts approves King Cyrus Chapter's decision to proceed with Newburyport…

Receipt issued by Grand Treasurer Andrew Sirgourney to King Cyrus Chapter, 1806 September 9

A2020_015_002DS.pdf
Receipt issued by Grand Treasurer Andrew Sigourney to King Cyrus Chapter. Dated September 9, 1806. This receipt issued by Grand Treasurer Andrew Sigourney of the Grand Chapter of Massachusetts confirms the payment of King Cyrus Chapter's dues for the…