Letter from Nominating Committee of the New York State Society of the Cincinnati, 1946 April 01
Item — Box: 2, Folder: 1
Identifier: A1994-002-007
Scope and Contents
Letter, dated April 1, 1946, from the Nominating Committee of the New York State Society of the Cincinnati [William Harison, Secretary], referencing an enclosed slate of officers to be elected at the annual meeting to be held on May 10, 1946.
Dates
- Creation: 1946 April 01
Creator
- New York State Society of the Cincinnati (Organization)
Conditions Governing Access
This collection is open for research.
Full Extent
1 item/s ; overall: 8 1/2 x 5 1/2 in.
Language of Materials
From the Collection: English
Subject
- Society of the Cincinnati (Organization)
Repository Details
Part of the Scottish Rite Masonic Museum & Library Repository
Contact:
33 Marrett Road
Lexington MA 02421 US
(781) 457-4109
33 Marrett Road
Lexington MA 02421 US
(781) 457-4109
