Skip to main content

Box 3

 Container

Contains 17 Results:

Edward Conkling Strock Masonic certificate collection, 1954-1963

 Item — Box: 3, Folder: 1
Identifier: A2019-028
Dates: 1954-1963

Master Mason certificate issued by Hancock Lodge, No. 4, to William Davenport, 1824 August 13

 Item — Box: 3, Folder: 1
Identifier: A2019-042-001
Dates: 1824 August 13

Master Mason certificate issued by Poughkeepsie Lodge, No. 266, to Benjamin Joseph, 1866 April 6

 Item — Box: 3, Folder: 1
Identifier: A2019-072-001
Content Description

Master Mason certificate issued by Poughkeepsie Lodge, No. 266, to Benjamin Joseph. Dated April 6, 1866. Imprint at the bottom of the certificate reads, "Entered according to act of Congress in the year 1854, by Robert Macoy, in the Clerk's office of the

Dates: 1866 April 6

Charity department death benefits certificate issued to Willie Douglass, 1918 June 3

 Item — Box: 3, Folder: 1
Identifier: A2019-184-001
Content Description

A death benefits certificate issued by Mount Olive Grand Lodge, Free & Accepted Ancient York Masons of Virginia, to Willie Douglass of Williamsville, Virginia. Dated June 3, 1918. In this document, Douglass purchases death benefits to be paid out in the event of his death. Signed by Most Worshipful Grand Master Chairman Doctor W. H. Benderson.

Dates: 1918 June 3

Master Mason certificate issued to Seth Allen, Jr. by Peru Lodge, No. 281, 1871 February 6

 Item — Box: 3, Folder: 1
Identifier: A2021-025-001
Dates: 1871 February 6

Master Mason certificate issued to John Charles Dibble by Chico Lodge, No. 111, 1870 November 5

 Item — Box: 3, Folder: 1
Identifier: A2021-025-002
Dates: 1870 November 5

Master Mason certificate issued to William Cortes Gass, 1873 July 2

 Item — Box: 3, Folder: 1
Identifier: A2021-025-004
Dates: 1873 July 02

Master Mason certificate issued to Robert James Braithwaite, 1870 September 13

 Item — Box: 3, Folder: 1
Identifier: A2021-025-003
Dates: 1870 September 13