Freemasons. King David's Lodge (Taunton, Mass.)
Organization
Found in 395 Collections and/or Records:
Agreement, 1846
Item — Box 513
Identifier: GL2004-11774
Scope and Contents
Agreement to lease facilities to King David Lodge
Dates:
1846
Albert B. Ashley--Notice of Death folder, 1879-1916
File — Box 522
Identifier: GL2004-11951
Scope and Contents
Folder contains letter and obituaries with photos
Dates:
1879-1916
Albert Nelson Read Platt folder, 1957-1969
File — Box 522
Identifier: GL2004-11960
Scope and Contents
Folder contains letters
Dates:
1957-1969
Anniversary booklets folder, 1898-1973
File — Box 521
Identifier: GL2004-11878
Scope and Contents
Anniversary Booklets folder containing booklets from 100th, 125th, 150th, 175th anniversaries of King David Lodge
Dates:
1898-1973
Announcement, 1915
Item — Box 516
Identifier: GL2004-11837
Scope and Contents
Announcement for Paul Revere Night at King David Lodge
Dates:
1915
Annual Reports, 1978
File — Box 523
Identifier: GL2004-11980
Scope and Contents
Folder contains reports
Dates:
1978
Annual Reports folder, 1962-1977
File — Box 523
Identifier: GL2004-11972
Scope and Contents
Folder contains reports
Dates:
1962-1977
Annual Reports of Auditing Committee, 1907-1958
File — Box 523
Identifier: GL2004-11984
Scope and Contents
Folder contains reports
Dates:
1907-1958
Annual Reports of Secretary, 1911-1961
File — Box 523
Identifier: GL2004-11981
Scope and Contents
Folder contains reports
Dates:
1911-1961
Annual Reports of Treasurer, 1917-1970
File — Box 523
Identifier: GL2004-11982
Scope and Contents
Folder contains reports and check stubs
Dates:
1917-1970
