Showing Collections: 351 - 360 of 2540
Centralville Lodge, No. 215, records, 1917-1923
Centralville Rebekah Lodge, No. 137, records, 1893-1950
This collection contains membership applications, withdrawal certificates, transfer certificates, a dismissal certificate, financial reports, receipts, cancelled checks, correspondence, invoices, circulars, songbooks and other miscellaneous material pertaining to the Centralville Rebekah Lodge, No. 137.
Century Lighting catalog, 1967
Ceremonies of laying the cornerstone of the Masonic Fraternity Temple program, 1890 November 6
Parade instructions for the ceremonies of laying the cornerstone of the Masonic Fraternity Temple in Chicago, Ill.
Certificate appointing Coston Cunesteanu as representative of the Supreme Council, Northern Masonic Jurisdiction, 2019 December 14
Certificate appointing Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction, 1862 May 23
This certificate appoints Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction, and dated May 2, 1862.
Certificate for 30th Anniversary of schizophrenia research, 1963 November 21
Certificate for 30th Anniversary of the Masonic Scottish Rite Schizophrenia Research Program, framed. It reads in part "On this Thirtieth Anniversary of the/ Scottish Rite Schizophrenia Research/ Program...November 21, 1963/ Frank E. Proslar [?]/ President" presented to the Supreme Council, 33 degree, A.A.S.R.
Certificate for Nathan H. Gould as Deputy of the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction, 1867 May 17
Certificate from State of Massachusetts registering emblem for Ancient and Accepted Scottish Rite, Northern Masonic Jurisdiction, 1908
Registration certificate for the emblem (insignia) of the Supreme Council, AASR, NMJ from the Commonwealth of Massachusetts, including a typed and signed certification by William M. Olin, Secretary of the Commonwealth of Massachusetts.