Freemasons. King David's Lodge (Taunton, Mass.)
Organization
Found in 395 Collections and/or Records:
Demits requested folder, 1869-1964
File — Box 522
Identifier: GL2004-11935
Scope and Contents
Folder contains letters
Dates:
1869-1964
DeMolay Certificate of Appreciation folder, 1978-1981
File — Box 522
Identifier: GL2004-11940
Scope and Contents
Folder contains certificates
Dates:
1978-1981
Dispensation, 1929
Item — Box 516
Identifier: GL2004-11842
Scope and Contents
Dispensation for Laying a Cornerstone at Attleboro Masonic Temple
Dates:
1929
Dispensation, 1964
Item — Box 506
Identifier: GL2004-11749
Scope and Contents
Dispensation for Carleton B. Henry from Grand Royal Arch Chapter, Massachusetts
Dates:
1964
Dispensation, 1965
Item — Box 506
Identifier: GL2004-11750
Scope and Contents
Dispensation for Carleton B. Henry from Grand Royal Arch Chapter, Massachusetts
Dates:
1965
Dispensations from Grand Lodge folder, 1905-1978
File — Box 522
Identifier: GL2004-11927
Scope and Contents
Folder contains letters concerning dispensations
Dates:
1905-1978
District Deputy Grand Master certificate issued to Carleton Byron Henry, undated
Item — Box 506
Identifier: GL2004-11754
Scope and Contents
District Deputy Grand Master certificate to Carleton B. Henry from Grand Lodge of Massachusetts
Dates:
undated
District Deputy Grand Master certificate issued to Carleton Byron Henry, undated
Item — Box 506
Identifier: GL2004-11755
Scope and Contents
District Deputy Grand Master certificate to Carleton B. Henry from Grand Lodge of Massachusetts
Dates:
undated
Dr. Alred Baylies--Lodge Secretary folder, 1815-1857
File — Box 522
Identifier: GL2004-11946
Scope and Contents
Folder contains letters, a pamphlet, a photograph
Dates:
1815-1857
Exemplification notices folder, 1906-1945
File — Box 522
Identifier: GL2004-11939
Scope and Contents
Folder contains notices
Dates:
1906-1945
