Skip to main content

Box 1

 Container

Contains 94 Results:

Demit request from W. L. Watson, 1912 January 19

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Content Description From the Collection:

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1912 January 19

Request to waive jurisdiction of Edwin P. Jillson, 1910 March 01

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Content Description From the Collection:

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1910 March 01

Letter of appreciation for emblem of the Deity, 1910 May 03

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Scope and Contents

Written by the Grand Master of Vermont to the Grand Master of Maine. Includes envelope

Dates: 1910 May 03

Request to waive jurisdiction of Leland W. Philbrook, 1904 December 15

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Content Description From the Collection:

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1904 December 15

Demit request from Frank M. Daughty, 1904 April 20

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Content Description From the Collection:

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1904 April 20

Demit request for James Davis, 1900 February

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Content Description From the Collection:

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1900 February

Clambake, 1883 August 27

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Content Description From the Collection:

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1883 August 27

Clambake, 1886 August 10

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Content Description From the Collection:

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1886 August 10

Request to waive jurisdiction of Henry James Glenderming, 1904 November 04

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Content Description From the Collection:

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1904 November 04

Demit request from G. S. Foster, 1906 March 09

 Item — Box: 1, Folder: 4
Identifier: A2015-042-001a
Content Description From the Collection:

The records of the Portland, Maine, Masonic Collection span the years 1879-1948, with the bulk of material dating from 1879 to 1912. The collection features approximately 442 records produced and collected by Deering Lodge, No. 183, and includes announcements, by-laws, correspondence, programs, and receipts. The collection is arranged by document type and then chronologically. Deering Lodge, No. 183, rented its lodge space from Beersheba Encampment, No. 50, I.O.O.F.

Dates: 1906 March 09