Browse Items (246 total)

  • Collection: Selections from the Van Gorden-Williams Library & Archives

Circular from the Grand Lodge of the State of New York

A1987_017_DS.jpg
This circular, issued by the Grand Lodge of the State of New York, announces the Masons elected for office at a Communication of the Grand Lodge of the State of New York on June 1, 1825. Signed by the Grand Secretary for New York, Ebenezer Wadsworth.

Solomons Temple, together with The Free Mason's Farewell

A1995_048_2DS.jpg
Two songs.
Solomon's temple; first line: In the scripture we read, it was of an old king.
The Free-mason's farewell, attributed to Robert Burns in Philbrick, Thomas L. "British authorship of ballads in the Isaiah Thomas collection," Studies in…

Communication from Morning Star Lodge, No. 85, to Concord Lodge, No. 58, on the expulsion of Isaac B. Hunter

A1997_013_1DS1.jpg
A Masonic expulsion certificate addressed to Concord Lodge, No. 58 (Tarboro, North Carolina), from Morning Star Lodge, No. 85 (Nashville, North Carolina), communicating the expulsion of Isaac B. Hunter, dated November 7, 1844. Signed by Theodore H.…

Summons for Orange Lodge, No. 14

A1998_090_1DS.jpg
A meeting summons for Orange Lodge No. 14, dated May 25, 1791, and signed by the Lodge’s Secretary, Edward Christie.

Imprint at bottom: "Sold by Br T. Abernethie, Charleston, So. Carolina."

Masonic emblems

A2000_050_8DS.jpg
An engraving of Masonic emblems published by George Kenning (London, Liverpool and Glasgow) in April of 1874. Inscribed with the caption: "Respectfully Dedicated by permission To J. Whyte Melville Esqre of Bennochy, The Most Worshipful Grand Master…

Northwestern Masonic Aid Association membership certificate for Julius B. Andrus

A2000_061_1DS.jpg
A certificate issued to Julius B. Andrus for death benefits from Northwestern Masonic Aid Association, dated October 10, 1881. The certificate lists "his wife Ida Andrus and his son Arthur B. Andrus" as his beneficiaries.

Imprint at bottom of…

Attested copy of records of a Convention of Delegates to form the Grand Lodge of Maine, 1819 October

A1976_007_15.pdf
An official copy of the records of the Convention of Delegates held at Masons’ Hall in Portland, Maine, regarding the formation of the Grand Lodge of Maine. This copy is attested by the convention’s secretary, John P. Boyd, and records the events of…

Grand Master William King's memo - used at installation, June 24, 1820

A1976_007_16DS1.jpg
Manuscript of Grand Master William King's memo used at installation of officers at the founding of the Grand Lodge of Maine.

List of the officers of the Grand Lodge, 1821 February 8

A1976_007_17DS1.jpg
Manuscript of list of officers of the Grand Lodge of Maine, dated February 8, 1821

The Working Tools of the 6:30 Degree

A1990_020_1DS.jpg
"The Working Tools of the 6:30 Degree," a World War II Masonic meal card, depicts two forks and two knives forming the most identifiable symbol of Freemasonry, the square and compasses. The word “Grub” resides at the center of this symbol.