MA 006. York Rite certificates
Record Group
Identifier: MA 006
Found in 46 Collections and/or Records:
York Rite certificates, 1985-1992
Collection — Folder 1
Identifier: A2022-256-001
Morse family certificate collection, 1805-1827
Collection
Identifier: A2022-241
Rose Croix charter issued by the Grand Council General to the Eliah Rose Croix Chapter, No. 28, 1868 June 4
Item — Folder 1
Identifier: A2022-229-001
Resolution issued by Joseph Warren Commandery, No. 26, to Mount Horeb Commandery, No. 3, 1902 December 1
Item — Folder 1
Identifier: A2021-029-001
Ingram Family Royal Arch collection, 1912-1949
Collection
Identifier: A2021-007
Parker R. Litchfield Masonic certificate collection, 1864-1873
Collection
Identifier: A2019-064
Blank Royal Arch widows certificate and calling card, 2018
Collection — Box 1
Identifier: A2019-034
Past Commander certificate issued to Emil Cruz by Damascus Commandery, No. 42, of Detroit, Michigan, 1976
Item — Folder 1
Identifier: A2017-036-001
Content Description
A Past Commander certificate issued by Damascus Commandery, No. 42, of Detroit, Michigan, to Emil Cruz. Dated about 1976.
Dates:
1976
Found in:
Scottish Rite Masonic Museum & Library
Life membership certificate issued to Richard L. Gibbs by Palestine Commandery, No. 18, 1910 November 2
Item — Folder 1
Identifier: A1974-008-001
Scope and Contents
A life membership certificate issued by Palestine Commandery, No. 18 (New York, N.Y.), to Richard L. Gibbs and dated November 2, 1910. Imprint at bottom of certificate reads, "Cameron & Bulkley, N.Y."
Dates:
1910 November 2
Found in:
Scottish Rite Masonic Museum & Library
Hiram Leland Reynolds Masonic certificate collection, 1905-1906
Collection
Identifier: A1982-027