Skip to main content

Box 6

 Container

Restricted

Contains 32 Results:

Program of memorial celebration of R. W. Pageau, 2012

 Item — Box: 6, Folder: 1
Identifier: A2014-024-001

Program of the General Assembly for York Rite Sovereign College of North America, 1987

 Item — Box: 6, Folder: 1
Identifier: A2011-016-002
Scope and Contents

Program of the General Assembly for York Rite Sovereign College of North America with program and menu

Dates: 1987

Program of the General Assembly for York Rite Sovereign College of North America, 1987

 Item — Box: 6, Folder: 1
Identifier: A2011-016-001
Scope and Contents

Pamphlet of the General Assembly for York Rite Sovereign College of North America with a schedule of events, list of the Stanley F. Maxwell Class, and lists of committees and officers.

Dates: 1987

Invitation to Doric Lodge, No. 124, 1931

 Item — Box: 6, Folder: 1
Identifier: A2011-011-001
Scope and Contents

Invitation to meeting at Doric Lodge, No. 124, A.F. & A.M, Baltimore, Maryland with a color illustration on front cover

Dates: 1931

George Washington Degree held by the New Jersey Council of Deliberation program, 2011 May 1

 Item — Box: 6, Folder: 1
Identifier: A2011-012-001
Scope and Contents

Program for New Jersey Council of Deliberation, AASR, NMJ, Goerge Washington Degree at the Trenton Masonic Temple on May 14, 2011

Dates: 2011 May 14

Program and calendar for Acacia Lodge, No. 20, 1889

 Item — Box: 6, Folder: 1
Identifier: A2011-003-001
Scope and Contents

Program/calendar includes a list of current officers for 1899, list of current members, list of Past Masters, and a calendar of meetings for the year 1899

Dates: 1889

Program from Amity Lodge, Danvers, MA, 1936 October 16

 Item — Box: 6, Folder: 1
Identifier: A2010-057-001
Scope and Contents

Program for Amity Lodge, Danvers, Massachusetts for October 16, 1936, includes business (reading of records, bills, receipt of applications), official visitation, lodge of instruction. It also lists Past masters of Amity Lodge, Committee on Relief, Service Committee

Dates: 1936 October 16

Rumford Square and Compass Club pamphlet, undated

 Item — Box: 6, Folder: 1
Identifier: A2012-038-011
Scope and Contents

Pamphlet, Rumford Square and Compass Club of Concord, New Hampshire, which includes list of members of the degree teams, and a roster of all members and honorary members.

Dates: undated

Roster for Rumford Masonic Club, undated

 Item — Box: 6, Folder: 1
Identifier: A2012-038-010
Scope and Contents

Roster for Rumford Masonic Club which includes a list of members and honorary members. It was likely located in Concord, New Hampshire (Concord was incorporated as Rumford in 1734).

Dates: undated

Pamphlet for Goffstown Masonic Temple, undated

 Item — Box: 6, Folder: 1
Identifier: A2012-038-013
Scope and Contents

Pamphlet entitled "Goffstown Masonic Temple as planned by Goffstown Masonic Building Association" which includes list of what the new temple will provide, notes on fund raising, and building statistics. The Temple would be located in Goffstown, New Hampshire.

Dates: undated