Box 2
Restricted
Contains 67 Results:
Receipt issued by Doric Lodge, 1870 December 1
Financial receipt issued by Doric Lodge, in Hudson, MA, December 1, 1870, for the amount of $1.00 to Brother C. N. Murdock and signed by A.L. Snow, Secretary "for Quarterages to December 1st, 1871."
Sykes Lodge, No. 1040, directory, 1911
Includes manuscript notes of E. Fox [Houros?] in gratitude to A. T. Brand, with tipped in photographs.
Certificate of Demission issued to George Russell Stratton by John Warren Lodge, 1945 June 12
Fiftieth Anniversary program of May Flower Lodge, 1914
Program of May Flower Lodge, Middleboro, Mass, dated March 3, 1914. Program includes photos of the first and the present Worshipful Masters, banquet menu, and toasts given. Title page is autographed by Melvin M. Johnson.
Business correspondence of the Grand Lodge of Vermont, 1979-1984
Business correspondence of the Grand Lodge of Vermont concerns topics including fire and comprehensive inurance for the temple and committee reports
Invitation Card for Walter G. Chase to King Solomon's Lodge for 150th Anniversary dinner, 1933
Invitation Card for Walter G. Chase to King Solomon's Lodge, Somerville, Massachusetts, for 150th Anniversary Dinner. Card contains the Committees for 150th Anniversary
Certificate issued to C. H. Freund by the Grand Lodge of Ohio, 1928 March 21
Certificate from Grand Lodge of Ohio for Charles H. Freund for his contribution to the Ohio Masonic Home, Springfield, Ohio.
Membership card issued to Howard B. Du Bois, by the Masonic Club in Brest, France, 1919 March 6
Membership card for Howard B. Du Bois, for a Masonic Club, in Brest, France, dated March 6, 1919.
Card for Mountain Lodge, circa 1885
Card for Mountain Lodge in Shelburne Fall, Massachusetts. It includes a list of Past Masters, Officers, and Meeting dates
