Skip to main content

Minute book, 1946-1951

 Item — Volume: 7
Identifier: A1998-087-015

Scope and Contents

Secretary's report begins October 15, 1946 and continues through September 18, 1951. List of officers for each year listed in back of book. Also includes one folder of miscellaneous correspondence, 1950-1951.

Dates

  • Creation: 1946-1951

Creator

Conditions Governing Access

This collection is open for research.

Full Extent

1 item/s ; overall: 9 3/4 x 7 3/4 in.

Language of Materials

From the Collection: English

Repository Details

Part of the Scottish Rite Masonic Museum & Library Repository

Contact:
33 Marrett Road
Lexington MA 02421 US
(781) 457-4109