Results
There are 58 records matching your search.
Displaying records 1 to 58
Switch Views: Lightbox
| Image List
| List
Letter from the Rebekah Assembly of Maine
Rebekah Assembly of Maine. President's Office.
1926-09-02
View
Rebekah Assembly of Maine. President's Office.
1926-09-02
View
Rebekah withdrawl card for Josephine Lancaster
Daughters of Rebekah. Priscilla Rebekah Lodge No. 69 (Skowhegan, Me.)
1913-10-22
View
Daughters of Rebekah. Priscilla Rebekah Lodge No. 69 (Skowhegan, Me.)
1913-10-22
View
Application of Eugenia Collins
Independent Order of Odd Fellows. Patriarchs Militant. Department of Maine. Ladies’ Auxiliary.
1923-01-04
View
Independent Order of Odd Fellows. Patriarchs Militant. Department of Maine. Ladies’ Auxiliary.
1923-01-04
View
Rebekah Anniversary Proclamation
Independent Order of Odd Fellows. Sovereign Grand Lodge. Office of the Grand Sire; Independent Order of Odd Fellows. Grand Lodge of Maine
1828-07-10
View
Independent Order of Odd Fellows. Sovereign Grand Lodge. Office of the Grand Sire; Independent Order of Odd Fellows. Grand Lodge of Maine
1828-07-10
View
Letter from the Grand Lodge and Grand Encampment of Maine
Independent Order of Odd Fellows. Grand Lodge of Maine; Independent Order of Odd Fellows. Grand Encampment of Maine
1928-08-10
View
Independent Order of Odd Fellows. Grand Lodge of Maine; Independent Order of Odd Fellows. Grand Encampment of Maine
1928-08-10
View
Circular letter from the Grand Lodge of Maine
Independent Order of Odd Fellows. Grand Lodge of Maine
1887-07-02
View
Independent Order of Odd Fellows. Grand Lodge of Maine
1887-07-02
View
Traveling certificate issued by Fraternity Lodge No. 118 to Thomas M. Dix, 1860 March 1st
Independent Order of Odd Fellows. Fraternity Lodge, No. 118 (Salem, Mass.)
1860/03/01
View
Independent Order of Odd Fellows. Fraternity Lodge, No. 118 (Salem, Mass.)
1860/03/01
View
Letter from the Rebekah Assembly of Maine
Rebekah Assembly of Maine. Office of the Secretary.
1926-09-18
View
Rebekah Assembly of Maine. Office of the Secretary.
1926-09-18
View
Anniversary Proclamation
Independent Order of Odd Fellows. Sovereign Grand Lodge; Independent Order of Odd Fellows. Grand Lodge of Maine
1927
View
Independent Order of Odd Fellows. Sovereign Grand Lodge; Independent Order of Odd Fellows. Grand Lodge of Maine
1927
View
Resolution from DeMolay Commandery, No. 10, to Carrabassett Lodge, No. 34
Knights Templar (Masonic order). Natick Commandery, No. 33 (Natick, Mass.)
1879-02-04
View
Knights Templar (Masonic order). Natick Commandery, No. 33 (Natick, Mass.)
1879-02-04
View
Letter from the Masonic and Odd Fellows Lodges of Pittsfield to Carrabasset Lodge, No. 34
Independent Order of Odd Fellows. Phlentoma Lodge, No. 51 (Pittsfield, Me.); Freemasons. Meridian Lodge, No. 125 (Pittsfield, Me.)
1883-04-25
View
Independent Order of Odd Fellows. Phlentoma Lodge, No. 51 (Pittsfield, Me.); Freemasons. Meridian Lodge, No. 125 (Pittsfield, Me.)
1883-04-25
View
Circular letter from the Grand Lodge of Maine
Independent Order of Odd Fellows. Grand Lodge of Maine
1874-09-10
View
Independent Order of Odd Fellows. Grand Lodge of Maine
1874-09-10
View
Application for the incorporation of Carrabassett Lodge, No. 34
Skowhegan County (Me.); Walton, Lyman L.
1888-12
View
Skowhegan County (Me.); Walton, Lyman L.
1888-12
View
Letter from Franklin Lodge, No. 58, to Carrabasset Lodge, No. 34
Independent Order of Odd Fellows. Franklin Lodge, No. 58 (Farmington, Me.)
1883-02-20
View
Independent Order of Odd Fellows. Franklin Lodge, No. 58 (Farmington, Me.)
1883-02-20
View
Letter from the Rebekah Assembly of Maine
Rebekah Assembly of Maine. Office of the Secretary.
1927-09-14
View
Rebekah Assembly of Maine. Office of the Secretary.
1927-09-14
View
Master Mason certificate issued to John G. Robinson
Freemasons. Solar Lodge, No. 14 (Bath, Me.); Annin & Smith
1853-06-13
View
Freemasons. Solar Lodge, No. 14 (Bath, Me.); Annin & Smith
1853-06-13
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
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 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 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
Masonic Scottish Rite Sovereign Grand Commander Josiah Hayden Drummond, 1867-1879
Joseph B. Kahill
1911
View
Joseph B. Kahill
1911
View
Political Banner for Theodore Roosevelt (1858-1919) and Charles W. Fairbanks (1852-1918)
Lyon Brothers
1904
View
Lyon Brothers
1904
View
Redwork Quilt with Masonic Symbols
Celestia A. Milliken (b. ca. 1853) and Freeland R. Bunker (1845-1909)
1908
View
Celestia A. Milliken (b. ca. 1853) and Freeland R. Bunker (1845-1909)
1908
View
Pair of Child's Moccasins and Envelopes of Beads
Penobscot tribe, specific maker not marked
Date made uncertain
View
Penobscot tribe, specific maker not marked
Date made uncertain
View