Skip to main content

Letter announcing the annual meeting of the New York State Society of the Cincinnati, 1946 April 30

 Item — Box: 2, Folder: 1
Identifier: A1994-002-008

Scope and Contents

Letter from the New York State Society of the Cincinnati, dated April 30, 1946 announcing the annual meeting to be held May 10, 1946.

Dates

  • Creation: 1946 April 30

Creator

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

Repository Details

Part of the Scottish Rite Masonic Museum & Library Repository

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