Skip to main content

Folder 1

 Container

Contains 1 Result:

32° certificate issued to Levi David Case by the Connecticut Valley Consistory, 1919 December 4

 Item — Folder: 1
Identifier: A1983-014
Content Description

32° certificate issued by the Connecticut Valley Consistory (Springfield, Ma.) to Levi David Case, dated December 4, 1919. Perhaps framing instructions on reverse: "1-1/4 -1072 2 in. in Mahog Gold."

Dates: 1919 December 04