Showing Collections: 661 - 670 of 4078
Certificates issued to the Thomas Family by the Ancient and Accepted Scottish Rite, Southern Jurisdiction, 1898-1899
32° certificate issued by Supreme Council of the Thirty-Third Degree for the Southern Jurisdiction to Edward Eudey Thomas, dated November 11, 1898. Certificate of relationship issued by Supreme Council of the Thirty-Third Degree for the Southern Jurisdiction to Katie Bower Thomas, dated January 23, 1899.
Certificates issued to William Henry Thompson, 1921
Certificates of merit for Julia Streeter, 1827 January 29
Collection includes 2 receipts or rewards of merit issued to Julia Streeter, one dated January 29, 1847. Also included is a note with the seal of Charleston from approximately 1880 from the Mayor of Charleston, SC, William A. Courtenay. The note is written to W. Emerson Baker of Boston, Mass.
Certificates of Registration of Insignias of the Supreme Council, Northern Masonic Jurisdiction, issued by the Commonwealth of Massachusetts, 1908 February 19
This collection is 16 certificates for emblems such as the double headed eagle, the chain collar, jewels, ring, and other symbols.
Chaplain Lodge of Perfection dispensation, 1966
Chapter des Amis de la Sagesse records, 1822-1830
Collection of documents from the Souverain Chapitre des Amis de la Sagesse of Paris (Sovereign Chapter of the Friends of Wisdom of the Orient of Paris), dating from 1822-1830. The records include minutes of the chapter, rules and regulations, and lists of members.
Chapter of Rose Croix charter, 1866
Chapter of Rose Croix charter, 1867
Charity department death benefits certificate issued to Willie Douglass, 1918 June 3
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.
Charlemont Grange, No. 66, collection, 1901-1924
This collection, spanning 1901-1924, contains minute books, roll book, dues received books, receipts, applications for membership, letters, quarterly reports, demit certificates and other papers from Charlemont Grange, No. 66.
