Skip to main content

Freemasons. Grand Lodge of Massachusetts

 Organization

Found in 149 Collections and/or Records:

Receipts for dues to the Grand Lodge of Massachusetts, 1925-1960

 File — Box 527
Identifier: GL2004-12076
Scope and Contents

Receipts for dues to the Grand Lodge of Massachusetts from King David Lodge with deductions itemized.

Dates: 1925-1960

Recommendation to grant dispensation for Isthmian Lodge, Canal Zone, 1916 December 22

 Item — Box 464
Identifier: GL2004-10187
Scope and Contents

Dispensation signed by Grand Lodge of Massachusetts Grand Master Melvin Maynard Johnson and Grand Lodge of Massachusetts Grand Secretary Frederick W. Hamilton on December 22, 1916. The dispensation approves the formation of Isthmian Lodge in the Canal Zone. It is signed by Lodge Master William A. Raymond, Senior Warden Benjamin F. Hess, and Junior Warden Richard G. Taylor.

Dates: 1916 December 22

Report of the Committee on Communication presented to the Grand Lodge of Massachusetts, 1802 April 05

 Item — Box 204
Identifier: GL2004-0274
Scope and Contents

Report concerns opposition to the Laws of Deputies of the Grand Lodge, specifically the entry of District Deputies into all individual local lodges to examine Secretary's minutes and Treasurer's report. It is signed by Benjamin Hodges (of the Committee), Salem, April 5, 1802, and by Edward Lang, Secretary

Dates: 1802 April 05

Russell Lodge collection, 1903-1987

 Collection — Multiple Containers
Identifier: A1994-098-001
Scope and Contents This collection includes a variety of materials from lodges in Arlington, MA. It includes 1st, 2nd, and 3rd degree ciphers, hymns, committee listings, blackout instructions, lists of meeting places, postcards, donation cards, commemorative programs, news about the renovation of the Arlington Masonic Temple, a photograph with caption, blank Masonic certificates, and a Roll of Honor for members in service. Material is from various lodges in Arlington: Russell Lodge, King Solomon's Lodge,...
Dates: 1903-1987

Scrapbook of Juniper Hall dedication to Grand Lodge of Massachusetts, 1928

 Item — Box 386
Identifier: GL2004-4606
Scope and Contents

A collection of black and white photographs of the dedication of Juniper Hall as a hospital by Grand Lodge of Massachusetts. The estate was deeded to the Grand Lodge of Massachusetts in 1927 by Gertrude Clarke Whitall in memory of her husband Matthew J. Whittall. this dedication is noted in the Grand Lodge of Massachusetts proceedings in several places. Scrapbook is disbound and contains over 50 photographs and 1 letter from G. C. Whitall from 1957.

Dates: 1928

Service recognition certificate issued to George S. Hebb, circa 1978

 Item — Folder 1
Identifier: A2022-328-001
Dates: circa 1978

St. John the Baptist Sunday folder, 1917-1978

 File — Box 521
Identifier: GL2004-11900
Scope and Contents

Folder contains invitations, dispensations from Grand Lodge of Massachusetts

Dates: 1917-1978

Stanley Maxwell's Masonic Career, 1974-1975

 Series
Identifier: A2001-077-022
Scope and Contents

Box of photos, letters, newspaper clippings (xeroxes), and programs concerning the Masonic career of Stanley Maxwell. It includes his election as Sovereign Grand Commander of Northern Masonic Jurisdiction of Ancient Accepted Scottish Rite, election as Grand Master of Grand Lodge of Massachusetts, and other Masonic activities.

Dates: 1974-1975