Showing Collections: 491 - 500 of 2544
Confederate General Clement A. Evans leading the Governor Inaugural Procession in front of the Columbia Woodmen building in Atlanta, Georgia, postcard, circa 1906
Photolithograph of General Clement A. Evans, the Confederate general and the Eminment Cardinal of the Columbian Woodmen, on horseback, in procession in front of the Columbian Woodmen Building on Peachtree Street in Atlanta, Georgia. There are U.S. and Confederate flags on the Columbian Woodmen Building.
Confederate States Bond, 1862 April 12
Confederate States 10 year $500.00 bond, 8% interest, authorized by the Act of Congress C.S. A. of April 12, 1862. Engraving of battlefield front center of note. Annexed coupons signed by H. Starke. Date of bond, May 1, 1862.
Connecticut Freemasons' oath of fealty to the Supreme Council, 1864 July 28
Connecticut Freemasons' oath of fealty to the Supreme Council. Dated July 28, 1864. In this document, a group of Freemasons from Connecticut swears allegiance to the Supreme Council, Northern Masonic Jurisdiction.
Constableville Lodge, no. 610, letter collection, 1891-1894
Constitution and by-laws of Monarch Lodge, No. 45, 1955
Constitution of Hanover Chapter, 1973 December 2
Constitution of the Grand Chapter of Indian Territory, Order of the Eastern Star, 1897
Contribution certificate to Masonic Home and School issued by the Grand Lodge of Texas, circa 1922
The certificate has an explanation of Masonic Home and School with a congratulations on contribution