Skip to main content

Box 5

 Container

Restricted

Contains 29 Results:

275th Anniversary program of the Grand Lodge of Massachusetts, 2008 May 3

 Item — Box: 5, Folder: 1
Identifier: A2009-011-001
Scope and Contents

Program of the 275th anniversary of the Grand Lodge of Massachusetts, A.F. & A.M. The anniversary event took place on May 3-5, 2008. Included in the program are a letter from the Grand Master, a schedule of events for the occasion, a history of the Massachusetts Grand Lodge, and a list of Grand Lodge officers.

Dates: 2008 May 3

Membership card issued to Harvey B. Leggee by Aleppo Temple, 1903-1925

 Item — Box: 5, Folder: 1
Identifier: A2008-044
Dates: 1903-1925

Collection of cards belonging to Robert Herne, 1901-1912

 Collection — Box: 5, Folder: 1
Identifier: A2008-031-001
Scope and Contents

Membership cards of Aleppo Temple of Massachusetts, belonging to Robert Herne. The name of the temple and card carrier is on one side and the logo of the temple is on the other side. The cards date from 1904 to 1912. There is also a ticket belonging to Robert Herne for a Public Installation at Masonic Hall on December 9, 1901.

Dates: 1901-1912

Minute Book for Fourth Estate Lodge in Boston, Mass., 1926-1931

 Item — Box: 5, Folder: 1
Identifier: A2008-020-001
Scope and Contents

Minute book of Fourth Estate Lodge, Boston contains the minutes from 1926 to 1931 and has some line drawings of prominent members by the secretary.

Dates: 1926-1931

Letters to Arthur H. Hayward, Secretary of Fourth Estate Lodge, 1930-1931

 Collection — Box: 5, Folder: 1
Identifier: A2008-020-002
Scope and Contents

Small collection of letters and ephemera to Arthur H. Hayward, Secretary, Fourth Estate Lodge, Boston. It includes letters from Lady Robbins, Charles C. Bakom, Ferdinand X. Fruh as well as an honorary certificate to J. Hugo Tatsch (of Fourth Estate Lodge) from lodge in Oslo, Norway with an English translation.

Dates: 1930-1931

Announcement of a meeting of the Grand Lodge of New Hampshire, 1873

 Item — Box: 5, Folder: 1
Identifier: A2008-001-004
Scope and Contents

Announcement of a meeting of the Grand Lodge of New Hampshire with railroad arrangements for members

Dates: 1873

Copy of transcription of proceedings of Second Lodge of Masons, Massachusetts, 1761-1775

 Item — Box: 5, Folder: 1
Identifier: A2008-006-001
Scope and Contents

Manuscript transcription (copy) of proceeding of Second Lodge of Masons, Massachusetts. It includes meetings at the British Coffee House and Bunches of Grapes Tavern

Dates: 1761-1775

Grand Lodge of New Hampshire notice, 1872

 Item — Box: 5, Folder: 1
Identifier: A2008-001-003

Proceedings of a Convention and First Assembly of the Grand Council of Royal and Select Masters of the State of New Jersey, 1860

 Item — Box: 5, Folder: 1
Identifier: A2006-062-002
Scope and Contents

Pamphlet of the "Proceedings of the Most Puissant Grand Council of Royal and Select Masters, of the State of New Jersey, at a Convention and First Assembly." The event took place at New Brunswick on November 26, 1860. Included in the pamphlet are a list of people who attended and motions that were discussed.

Dates: 1860