Showing Collections: 641 - 650 of 4093
Certificate of capitol stock shares issued to Maria Laliti by the Fraternal Hospital, Inc., 1924 June 8
Item — Box: 5, Folder: 1
Identifier: A2024-051-001
Certificate of contribution to Masonic Widows and Orphans' Home and Infirmary issued to Frank N. King by the Grand Lodge of Kentucky, 1919
Item — Folder: 1
Identifier: A2000-052-004
Certificate of Demission issued to George Russell Stratton by John Warren Lodge, 1945 June 12
Item — Box: 2, Folder: 1
Identifier: A2000-023
Certificate of Development issued by Women of the Moose to Olive Cottongym, 1945
Item — Box: 5, Folder: 1
Identifier: A2024-041-001
Certificate of Healing and Regularizing for the Cerneau Masons of St. John's Lodge, No. 1, issued by the Supreme Council, Northern Masonic Jurisdiction, 1849 August 10
Item
Identifier: A1998-038-001
Scope and Contents
Certificate of healing or regularizing of a group of Masons from the jurisdiction of Joseph Cerneau to that of John James Joseph Gourgas, Sovereign Grand Commander, Northern Masonic District and Jurisdiction, U.S.A. The group of Masons healed in this certificate include Nathan Gould, Jeremiah Bliss, George B. Knowles, Samuel V. Mayberry, John D. Dennis, Eisha S. Kenyon, Gilbert Chse, Benjamin James Tilley, Ara Hildreth, Joseph W. Hazard and James G. Topham. It is signed by Killian H. Van...
Dates:
1849 August 10
Found in:
Scottish Rite Masonic Museum & Library
Certificate of Honorary Membership issued by Aleppo Temple to Noble LeRoy Gordon Cooper, Jr., 1963 May 16
Item — Folder: 1
Identifier: A2008-051-001
Scope and Contents
The certificate was enclosed in a white folder, and has black text surrounded by a colorful floral border with a red fez at the top of the certificate.
Dates:
1963 May 16
Found in:
Scottish Rite Masonic Museum & Library
Certificate of Incorporation and Constitution of Beneficiary Fund of the Grand Army of the Republic, USA, 1880
Item — Box: 3, Folder: 1
Identifier: A2009-027-001
Scope and Contents
Includes a history of The Grand Army of the Republic, a list of members of the group, the certificate of incorporation, and the constitution that consists of eight articles. The articles focus on the group's name and organization, membership and fees, officers, management, payment and disposition of funds, transfer of certificates, amount of gratuity, and amendments.
Dates:
1880
Found in:
Scottish Rite Masonic Museum & Library
Certificate of membership for Past Pocahontas issued to Alice Southwell by Minnesela Council, No. 103, circa 1920
Item — Box: 2, Folder: 1
Identifier: A2005-001-006
Certificate of membership for Past Pocahontas issued to Greta Southwell by the Minnesela Council, No. 103, circa 1920
Item — Box: 2, Folder: 1
Identifier: A2005-001-005
Certificate of merit issued to Merwin E. Chandler by the Grand Lodge of Massachusetts, 1977 May 26
Item
Identifier: A1994-104-001
Scope and Contents
Certificate was in recognition of meritorious services as Master of the 13th Lodge of Instruction.
Dates:
1977 May 26
Found in:
Scottish Rite Masonic Museum & Library
