Showing Collections: 591 - 600 of 4078
Central Lodge, No. 12, records, 1846-1852
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.
Ceremony of Consecration program, 1959 September 30
Certificate appointing Charles Baldwin as Paymaster, 1814
Certificate appointing Charles R. Starkweather as Representative to Supreme Council in Mexico, 1821
Scottish Rite certificate for C. R. Starkweather of Chicago from Supreme Council in Vera Cruz, Mexico in the format of a simple announcement with green paper seal in left hand corner. Also includes a letter from Charles Laffon to Charles R. Starkweather requesting that he start a new body of Masons.
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.
