Results
There are 4991 records matching your search.
Displaying records 631 to 720
Switch Views: Lightbox
| Image List
| List
32 degree Scottish Rite " Earl A. Partridge" Class, Rochester Consistory, April 1949
Rowe
ca. 1949
View
Rowe
ca. 1949
View
Master Mason certificate issued to David Poland
Freemasons. Phoenix Lodge, No. 11 (New York, N.Y.); Rollinson, William, 1762-1842
1816-04-10
View
Freemasons. Phoenix Lodge, No. 11 (New York, N.Y.); Rollinson, William, 1762-1842
1816-04-10
View
Dues exemption certificate issued to Herbert Spencer Evans
Scottish Rite (Masonic order). Albany Consistory (Albany, N.Y.)
1929-12-09
View
Scottish Rite (Masonic order). Albany Consistory (Albany, N.Y.)
1929-12-09
View
Dues exemption certificate issued to Herbert Spencer Evans
Scottish Rite (Masonic order). Ineffable and Grand Lodge of Perfection (Albany, N.Y.)
1928-04-12
View
Scottish Rite (Masonic order). Ineffable and Grand Lodge of Perfection (Albany, N.Y.)
1928-04-12
View
Dues exemption certificate issued to Herbert Spencer Evans
Scottish Rite (Masonic order). Albany Sovereign Chapter of Rose Croix (Albany, N.Y.)
1929-12-09
View
Scottish Rite (Masonic order). Albany Sovereign Chapter of Rose Croix (Albany, N.Y.)
1929-12-09
View
Dues exemption certificate issued to Herbert Spencer Evans
Scottish Rite (Masonic order). Grand Council of Princes of Jerusalem (Albany, N.Y.)
1929-12-09
View
Scottish Rite (Masonic order). Grand Council of Princes of Jerusalem (Albany, N.Y.)
1929-12-09
View
32nd degree traveling certificate issued to Herbert Spencer Evans
Scottish Rite (Masonic order). Albany Consistory (Albany, N.Y.)
1928-05-24
View
Scottish Rite (Masonic order). Albany Consistory (Albany, N.Y.)
1928-05-24
View
Certificate issued to Herbert Spencer Evans
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America. Cyprus Temple (Albany, N.Y.)
1928-03-30
View
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America. Cyprus Temple (Albany, N.Y.)
1928-03-30
View
Master Mason certificate issued to Herbert Spencer Evans
Freemasons. Ancient City Lodge, No. 452 (Albany, N.Y.); Freemasons. Grand Lodge of New York
1927-05-25
View
Freemasons. Ancient City Lodge, No. 452 (Albany, N.Y.); Freemasons. Grand Lodge of New York
1927-05-25
View
32nd degree certificate issued to Herbert Spencer Evans
Scottish Rite (Masonic order). Albany Consistory (Albany, N.Y.); Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction
1928-06-12
View
Scottish Rite (Masonic order). Albany Consistory (Albany, N.Y.); Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction
1928-06-12
View
Masonic Register for Maurice F. Sheldon
Freemasons. Hartland Lodge, No. 218 (Johnson's Creek, N.Y.)
1874-10-17
View
Freemasons. Hartland Lodge, No. 218 (Johnson's Creek, N.Y.)
1874-10-17
View
Master Mason certificate issued to Henry Stoll
Freemasons. Union Lodge, No. 31 (New London, Conn.); Macoy, Robert, 1815-1895
1862-10-14
View
Freemasons. Union Lodge, No. 31 (New London, Conn.); Macoy, Robert, 1815-1895
1862-10-14
View
Knights Templar certificate for Adolphe Minski
Knights Templar (Masonic order). Siloam Commandery, No. 3 (Dubuque, Iowa)
1845-02-10
View
Knights Templar (Masonic order). Siloam Commandery, No. 3 (Dubuque, Iowa)
1845-02-10
View
Red Cross, Knight Templar, Knight of Malta, Order of St. John of Jerusalem certificate for Richard S. Spofford
Knights Templar (Masonic order). Grand Commandery (Mass. and R.I.); Hammatt Billings; Smith, George G.
1856
View
Knights Templar (Masonic order). Grand Commandery (Mass. and R.I.); Hammatt Billings; Smith, George G.
1856
View
Royal Arch certificate for Adolphe Minski
Royal Arch Masons. Tyler Chapter, No. 24 (Tyler, Tex.)
1858-06-23
View
Royal Arch Masons. Tyler Chapter, No. 24 (Tyler, Tex.)
1858-06-23
View
Meeting Notice for Rising Sun Chapter, No. 16
Royal Arch Masons. Rising Sun Chapter, No. 16 (New York, N.Y.)
1831-09
View
Royal Arch Masons. Rising Sun Chapter, No. 16 (New York, N.Y.)
1831-09
View
District Grand Lecturer certificate issued to William S. Quincy
Order of the Eastern Star. Grand Chapter of New York
1939-10-12
View
Order of the Eastern Star. Grand Chapter of New York
1939-10-12
View
Honorary member certificate issued to William S. Quincy
Order of the Eastern Star. Fern Brook Chapter, No. 544 (Yonkers, N.Y.)
1940-09-17
View
Order of the Eastern Star. Fern Brook Chapter, No. 544 (Yonkers, N.Y.)
1940-09-17
View
High Priest certificate issued to William S. Quincy
Royal Arch Masons. Mount Vernon Chapter, No. 228 (Mount Vernon, N.Y.)
1942-01-24
View
Royal Arch Masons. Mount Vernon Chapter, No. 228 (Mount Vernon, N.Y.)
1942-01-24
View
Representative certificate issued to William S. Quincy
Royal Arch Masons. Grand Chapter of New Mexico
1948-11-23
View
Royal Arch Masons. Grand Chapter of New Mexico
1948-11-23
View
Master of Phoenix Council, No. 70, certificate issued to William S. Quincy
Royal and Select Masters (Masonic order). Grand Council of the State of New York.
1953-05-27
View
Royal and Select Masters (Masonic order). Grand Council of the State of New York.
1953-05-27
View
Certificate issued to William Stokel Quincy
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America. Kismet Temple (Brooklyn, N.Y.)
1951-03-10
View
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America. Kismet Temple (Brooklyn, N.Y.)
1951-03-10
View
Certificate issued to William Stokel Quincy
York Rite (Masonic order). Knights of the York Cross of Honour
1953-02-10
View
York Rite (Masonic order). Knights of the York Cross of Honour
1953-02-10
View
Past Master certificate issued to William S. Quincy
Freemasons. Grand Lodge of New York
1938-01-13
View
Freemasons. Grand Lodge of New York
1938-01-13
View
Master Mason certificate for Fred Greenough Kimball
Freemasons. Warren Lodge (Amesbury, Ma.); John A. Lowell & Co.
1929-05-08
View
Freemasons. Warren Lodge (Amesbury, Ma.); John A. Lowell & Co.
1929-05-08
View
Past active member certificate issued to Clinton F. Paige
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America. Imperial Council.
1883-06-07
View
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America. Imperial Council.
1883-06-07
View
Regalia, jewels, seals, and ornaments, manufactured and sold by Elias Combs
Baker, Godwin, & Co.
1854-1858, about
View
Baker, Godwin, & Co.
1854-1858, about
View
Certificate issued to Albert Langworthy Saunders
Knights Templar (Masonic order). Milford Commandery, No. 11 (Milford, Mass.); Rowell, B. W.; Griffith-Stillings Press
1919-08-27
View
Knights Templar (Masonic order). Milford Commandery, No. 11 (Milford, Mass.); Rowell, B. W.; Griffith-Stillings Press
1919-08-27
View
Appointment of Albert L. Saunders as District Deputy Grand Master
Freemasons. Grand Lodge of Massachusetts
1925-12-27
View
Freemasons. Grand Lodge of Massachusetts
1925-12-27
View
Appointment of Albert L. Saunders as District Deputy Grand Master
Freemasons. Grand Lodge of Massachusetts
1925-12-27
View
Freemasons. Grand Lodge of Massachusetts
1925-12-27
View
Petition requesting a dispensation to form a military lodge during the American Civil War
Freemasons. Comrades Lodge, No. 4 (N.H.)
1862
View
Freemasons. Comrades Lodge, No. 4 (N.H.)
1862
View
Master Mason certificate for Edward G. Graves
Freemasons. Baalbec Lodge (East Boston, Mass.); American Bank Note Company
1884-10-03
View
Freemasons. Baalbec Lodge (East Boston, Mass.); American Bank Note Company
1884-10-03
View
A True and Exact Account of the Celebration of the Festival of Saint John the Babtist [i.e. Baptist]
Green, Joseph, 1706-1780
1739
View
Green, Joseph, 1706-1780
1739
View
Master Mason certificate issued to George D. Shattuck
Freemasons. Winslow Lewis Lodge (Boston, Mass.); American Bank Note Company
1874-04-10
View
Freemasons. Winslow Lewis Lodge (Boston, Mass.); American Bank Note Company
1874-04-10
View
Land deed for Meridian Sun Lodge, No. 191
Freemasons. Meridian Sun Lodge, No. 191 (New Lisbon, N.Y.)
1815-12-10
View
Freemasons. Meridian Sun Lodge, No. 191 (New Lisbon, N.Y.)
1815-12-10
View
Deed of Masonic Hall and lot for Meridian Sun Lodge, No. 191
Freemasons. Meridian Sun Lodge, No. 191 (New Lisbon, N.Y.)
1815-12-19
View
Freemasons. Meridian Sun Lodge, No. 191 (New Lisbon, N.Y.)
1815-12-19
View
Master Mason certificate issued to James Harding
Freemasons. Philadelphia Lodge, No. 2 (Philadelphia, Pa.); Shute, William, -1783
1756-09-06
View
Freemasons. Philadelphia Lodge, No. 2 (Philadelphia, Pa.); Shute, William, -1783
1756-09-06
View
Master Mason certificate issued to Daniel Rathbone
Freemasons. Franklin Lodge, No. 37 (Ballston, N.Y.); Hutton, Isaac, 1766-1855
1796-03-01
View
Freemasons. Franklin Lodge, No. 37 (Ballston, N.Y.); Hutton, Isaac, 1766-1855
1796-03-01
View
Master Mason certificate issued to Samuel Derby
Freemasons. Essex Lodge (Salem, Mass.)
1796, about
View
Freemasons. Essex Lodge (Salem, Mass.)
1796, about
View
Master Mason certificate issued to Silvanius Smith
Freemasons. Morton Lodge, No. 63 (Hempstead, N.Y.); Rollinson, William, 1762-1842
1802-12-27
View
Freemasons. Morton Lodge, No. 63 (Hempstead, N.Y.); Rollinson, William, 1762-1842
1802-12-27
View
Master Mason certificate for Horace Chase
Freemasons. Grand Lodge of New Hampshire; Freemasons. Blazing Lodge, No. 11 (Concord, N.H.); Anderson, Alexander, 1775-1870
1815-11-14
View
Freemasons. Grand Lodge of New Hampshire; Freemasons. Blazing Lodge, No. 11 (Concord, N.H.); Anderson, Alexander, 1775-1870
1815-11-14
View
Master Mason certificate issued to Sidney Hayden
Freemasons. Rural Amity Lodge, No. 70 (Athens, Pa.); Wright, Charles Cushing, 1796-1857; Whitney, William B.
1832-01-15
View
Freemasons. Rural Amity Lodge, No. 70 (Athens, Pa.); Wright, Charles Cushing, 1796-1857; Whitney, William B.
1832-01-15
View
Master Mason certificate issued to John Gurney
Freemasons. Freeport Lodge, No. 2 (Freeport, Me.); Annin & Smith
1827/01
View
Freemasons. Freeport Lodge, No. 2 (Freeport, Me.); Annin & Smith
1827/01
View
Master Mason certificate issued to William Hyler
Freemasons. Mariner Lodge, No. 385 (New York, N.Y.)
1828-11-11
View
Freemasons. Mariner Lodge, No. 385 (New York, N.Y.)
1828-11-11
View
Master Mason certificate issued to Edward M. Griffing
Freemasons. Amicable Lodge, No. 36 (Herkimer, New York); Doolittle, Amos, 1754-1832
1819-10-18
View
Freemasons. Amicable Lodge, No. 36 (Herkimer, New York); Doolittle, Amos, 1754-1832
1819-10-18
View
Worshipful Master certificate issued to George W. Lowell
Freemasons. Grand Lodge of Maine; Throop, Orramel Hinckley, 1798-
1868-01-08
View
Freemasons. Grand Lodge of Maine; Throop, Orramel Hinckley, 1798-
1868-01-08
View
Master Mason certificate issued to Daniel E. Pratt
Freemasons. Revere Lodge (Boston, Mass.)
1856/12/02
View
Freemasons. Revere Lodge (Boston, Mass.)
1856/12/02
View
Master Mason certificate issued to Robert Palmer
Freemasons. Independent Royal Arch Lodge, No. 2 (New York, N.Y.); Rollinson, William, 1762-1842
1795-02-10
View
Freemasons. Independent Royal Arch Lodge, No. 2 (New York, N.Y.); Rollinson, William, 1762-1842
1795-02-10
View
Master Mason certificate issued to William F. Wylie
Freemasons. Union Lodge, No. 71 (Ripley, Ohio); Sherer, John
1852/11/22
View
Freemasons. Union Lodge, No. 71 (Ripley, Ohio); Sherer, John
1852/11/22
View
Master Mason certificate issued to Charles Bellatly
Freemasons. St. John's Lodge (Wilmington, N.C.); Rollinson, William, 1762-1842
1815/06/07
View
Freemasons. St. John's Lodge (Wilmington, N.C.); Rollinson, William, 1762-1842
1815/06/07
View
District Deputy Grand Master certificate issued to John Thom
Freemasons. Grand Lodge of Virginia
1816-03-28
View
Freemasons. Grand Lodge of Virginia
1816-03-28
View
Master Mason certificate issued to Joseph Sprague
Freemasons. Morning Star Lodge (Worcester, Mass.); Hill, Samuel, approximately 1766-1804
1812-04-21
View
Freemasons. Morning Star Lodge (Worcester, Mass.); Hill, Samuel, approximately 1766-1804
1812-04-21
View
Letter from Grand Matron Lorraine J. Pitkin to Grand Matron Mary E. Falkner
Pitkin, Lorraine J., 1845-1922
1879-09-04
View
Pitkin, Lorraine J., 1845-1922
1879-09-04
View
Master Mason certificate issued to William D. Deadman
Freemasons. Good Samaritan Lodge (Reading, Mass.); American Bank Note Company
1871-07-26
View
Freemasons. Good Samaritan Lodge (Reading, Mass.); American Bank Note Company
1871-07-26
View
Master Mason certificate issued to Aaron Wilbur
Freemasons. Hudson Lodge (Springfield, Mass.); Billings, Hammatt, 1818-1874
1849-05-16
View
Freemasons. Hudson Lodge (Springfield, Mass.); Billings, Hammatt, 1818-1874
1849-05-16
View
Master Mason certificate issued to Samuel A. Smith
Freemasons. Narraguagus Lodge, No. 88 (Cherryfield, Me.); American Bank Note Company
1878-03-02
View
Freemasons. Narraguagus Lodge, No. 88 (Cherryfield, Me.); American Bank Note Company
1878-03-02
View
Master Mason certificate for Jesse A. Willson
Freemasons. Cincinnati Lodge, No. 133 (Cincinnati, Ohio)
1851-07-31
View
Freemasons. Cincinnati Lodge, No. 133 (Cincinnati, Ohio)
1851-07-31
View
Master Mason certficate issued to James L. Hatch
Freemasons. Cumberland Lodge, No. 12 (New Gloucester, Me.)
1852-10-14
View
Freemasons. Cumberland Lodge, No. 12 (New Gloucester, Me.)
1852-10-14
View
Master Mason certificate for Henry P. Churchill
Freemasons. Davis Lodge, No. 191 (Strong, Me.); American Bank Note Company
1894-04-04
View
Freemasons. Davis Lodge, No. 191 (Strong, Me.); American Bank Note Company
1894-04-04
View
Documents upon Sublime Free-Masonry in the United States of America [Book]
Joseph M'Cosh (b. 1786)
1823
View
Joseph M'Cosh (b. 1786)
1823
View
Mark Master Mason Certificate for William Gordon from Gloria Mundi Lodge
Amos Doolittle (1754-1832)
1820
View
Amos Doolittle (1754-1832)
1820
View
African American Knights of Pythias of North and South America, Europe, Asia, and Africa
George B. Murphy; American Photograph Co.
1920
View
George B. Murphy; American Photograph Co.
1920
View
Royal Arch certificate for Addison Putnam
Royal Arch Masons. Mount Horeb Chapter (Lowell, Mass.); Penniman, John Ritto, 1782 or 1783-1841; Annin & Smith
1855-04-30
View
Royal Arch Masons. Mount Horeb Chapter (Lowell, Mass.); Penniman, John Ritto, 1782 or 1783-1841; Annin & Smith
1855-04-30
View
Knight Red Cross, Knight Templar, Malta Order of St. John of Jerusalem certificate for Hiram Leland Reynolds
Knights Templar (Masonic order). Pilgrim Commandery, No. 9 (Lowell, Mass.); Rowell, B. W.
1905-09-26
View
Knights Templar (Masonic order). Pilgrim Commandery, No. 9 (Lowell, Mass.); Rowell, B. W.
1905-09-26
View
Honorary membership certificate for Clinton F. Paige
Knights Templar (Masonic order). Monroe Commandery, No. 12 (Rochester, N.Y.), Drill Corps; Democrat and Chronicle
1879-07-11
View
Knights Templar (Masonic order). Monroe Commandery, No. 12 (Rochester, N.Y.), Drill Corps; Democrat and Chronicle
1879-07-11
View
33rd degree honorary membership certificate issued to Allen Towner Treadway
Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction
1912-10-01
View
Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction
1912-10-01
View
Royal Arch certificate for Hiram Leland Reynolds
Royal Arch Masons. Mount Horeb Chapter (Lowell, Ma.); Kendrick, D.T., engraver
1905-06-12
View
Royal Arch Masons. Mount Horeb Chapter (Lowell, Ma.); Kendrick, D.T., engraver
1905-06-12
View
Honorary 33rd degree certificate for James C. Bullen
Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction.
1875-08-20
View
Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction.
1875-08-20
View
Royal Arch certificate issued to Elijah Wheeler
Royal Arch Masons. David's Chapter, No. 34 (Auburn, N.Y.)
1818-05-11
View
Royal Arch Masons. David's Chapter, No. 34 (Auburn, N.Y.)
1818-05-11
View
Traveling certificate issued to Asher Paynton
Independent Order of Odd Fellows. Mercantile Lodge, No. 47 (New York, N.Y.)
1845-07-05
View
Independent Order of Odd Fellows. Mercantile Lodge, No. 47 (New York, N.Y.)
1845-07-05
View
Honorary 33rd degree certificate issued to Joseph Hulbert Rice
Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction; American Bank Note Co.
1939-09-28
View
Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction; American Bank Note Co.
1939-09-28
View
32nd degree certificate issued to John M. Chandler
Scottish Rite (Masonic order). Ohio Consistory (Cincinnati, Ohio); C.E. Sickles; Perine and Giles
1880-02-26
View
Scottish Rite (Masonic order). Ohio Consistory (Cincinnati, Ohio); C.E. Sickles; Perine and Giles
1880-02-26
View
Life membership certificate for Richard L. Gibbs
Knights Templar (Masonic order). Palestine Commandery, No. 18 (New York, N.Y.); Cameron & Bulkley
1910-11-02
View
Knights Templar (Masonic order). Palestine Commandery, No. 18 (New York, N.Y.); Cameron & Bulkley
1910-11-02
View
Red Cross degree certificate issued to John Samuel Loder
Royal Black Institution. Provincial Grand Black Chapter of United States of America
1967-03-24
View
Royal Black Institution. Provincial Grand Black Chapter of United States of America
1967-03-24
View
More pages : 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56