Freemasons. King David's Lodge (Taunton, Mass.)
Organization
Found in 395 Collections and/or Records:
Reports, resolutions, letters folder, 1887
File — Box 525
Identifier: GL2004-12047
Resolutions on deaths folder, 1885-1890
File — Box 521
Identifier: GL2004-11909
Scope and Contents
Folder contains resolutions on deaths of Geo. R. Whitman, Peter Chick, Geo. Macomber, Joshua Tetlow, and others
Dates:
1885-1890
Rev. Charles H. Titus folder, 1872-1878
File — Box 522
Identifier: GL2004-11947
Scope and Contents
Folder contains letters and printed notices
Dates:
1872-1878
Robert Phillips folder, 1979-1988
File — Box 523
Identifier: GL2004-11995
Scope and Contents
Folder contains biographical information
Dates:
1979-1988
Roland E. Gooch folder, 1975-1977
File — Box 522
Identifier: GL2004-11964
Scope and Contents
Folder contains letters and programs
Dates:
1975-1977
Ronald Bradbury folder, 1980-1989
File — Box 522
Identifier: GL2004-11970
Scope and Contents
Folder contains program and newspaper clippings
Dates:
1980-1989
Royal and Select Master certificate issued to Carleton Byron Henry, 1922
Item — Box 510
Identifier: GL2004-11724
Scope and Contents
Taunton Council of Royal and Select Master certificate to Carleton Byron Henry
Dates:
1922
Royal and Select Masters certificate issued to Carleton Byron Henry, 1938
Item — Box 506
Identifier: GL2004-11721
Scope and Contents
Masonic certificate for Carleton Byron Henry from Taunton Council of Royal and Select Masters
Dates:
1938
Royal Arch certificate issued to Carleton Byron Henry, 1921
Item — Box 506
Identifier: GL2004-11725
Scope and Contents
Royal Arch certificate from Saint Johns Chapter to Carleton Byron Henry
Dates:
1921
Royal Arch certificate issued to Carleton Byron Henry, 1964
Item — Box 506
Identifier: GL2004-11751
Scope and Contents
District Deputy Grand High Priest certificate for Carleton B. Henry from Grand Royal Arch Chapter, Massachusetts
Dates:
1964
