Skip to main content

Box 1

 Container

Contains 94 Results:

One hundred and twenty-third annual convocation of the Grand Chapter of Maine, 1948

 Item — Box: 1, Folder: 13
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: 1948

Miscellaneous Correspondence and Receipts, 1803-1924

 File — Box: 1, Folder: 14
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: 1803-1924

Letter from Mrs. P. H. Tracy to W. E. Willard, 1903 October 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: 1903 October 19

Letter from John C. Humphreys to Thomas W. Smith, 1844 October 5

 Item — Box: 1
Identifier: A2015-045
Content Description

This letter from the Master of United Lodge, No. 8, John C. Humphreys, invites the Grand Master of the Grand Lodge of Maine, Thomas W. Smith, to preside over the rededication ceremony of the lodge at Brunswick, Maine. The letter written while at Brunswick, Maine, and dated October 5, 1844.

Dates: 1844 October 5

Receipt ledger, volume 1, 1916-1919

 Item — Box: 1
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: 1916-1919

Receipt ledger, volume 2, 1919-1925

 Item — Box: 1
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: 1919-1925

Stock journal, 1879-1898

 Item — Box: 1
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: 1879-1898

Receipts, 1881-1925

 File — Box: 1, Folder: 1
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: 1881-1925

Canceled checks, 1930-1931

 File — Box: 1, Folder: 2
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: 1930-1931

Reports, undated

 File — Box: 1, Folder: 3
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: undated