Browse Items (68 total)

  • Subject is exactly "York Rite (Masonic order)."

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

A1999_031_002compressed.pdf
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_001compressed.pdf
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_001compressed.pdf
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_051acompressed.pdf
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_001compressed.pdf
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…

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…

Letter from Grand Secretary Edward Horsman to Angier March, 1805 February 20

A2020_015_004DS.pdf
Letter from Grand Secretary Edward Horsman to Angier March. Dated February 20, 1805. In this letter, Grand Secretary Horsman reports that he has annexed “three votes passed in the Grand Chapter for the Government of Companion Gilman White.” Horsman…

Letter from Grand Secretary Edward Horsman to Jonathan Gage, 1805 October 29

A2020_015_005DS.pdf
Letter from Grand Secretary Edward Horsman to Jonathan Gage. Dated October 29, 1805. In this letter, Grand Secretary Horsman reports that the Grand Lodge of Massachusetts has "requested the attendance of the officers and members of the Grand Royal…