Skip to main content

Box 486

 Container

Contains 86 Results:

Meeting notice, 1935

 Item — Box: 486
Identifier: GL2004-11193
Scope and Contents

Masonic notice for Cochichewick Lodge, North Andover, Massachusetts

Dates: 1935

Meeting notice, 1935

 Item — Box: 486
Identifier: GL2004-11194
Scope and Contents

Masonic notice for Cochichewick Lodge, North Andover, Massachusetts

Dates: 1935

Pamphlet, 1882

 Item — Box: 486
Identifier: GL2004-11195
Scope and Contents

By-Laws and List of Officers and Members of Grecian Lodge, Lawarence, Massachusetts

Dates: 1882

Correspondence and ephemera, 1956-1984

 Item — Box: 486
Identifier: GL2004-11196
Scope and Contents

Typescripts of correspondence of Whitfield W. Johnson and F. Crockett Brown, of Grand Lodge of Massachusetts. It includes some ephemera such as name tags, etc.

Dates: 1956-1984

Card, circa 1903

 Item — Box: 486
Identifier: GL2004-11197
Scope and Contents

Calling card of Jerome Carter Hosmer

Dates: circa 1903

Meeting notice, 1977

 Item — Box: 486
Identifier: GL2004-11199
Scope and Contents

Notice for Hesperia Lodge, Boston, Massachusetts

Dates: 1977

Program, 1891

 Item — Box: 486
Identifier: GL2004-11200
Scope and Contents

Program for Celebration of Ascension Sunday by William Parkman Commandery

Dates: 1891

Program, 1955

 Item — Box: 486
Identifier: GL2004-11201
Scope and Contents

Program for Feast of St. John the Evangelist, Masonic Temple, Boston, Massachusetts

Dates: 1955

Program, 1956

 Item — Box: 486
Identifier: GL2004-11202
Scope and Contents

Program for Feast of St. John the Evangelist, Masonic Temple, Boston, Massachusetts. There is a photo of Whitfield W. Johnson on the front and a name tag enclosed inside

Dates: 1956

Meeting notice, 1890

 Item — Box: 486
Identifier: GL2004-11203
Scope and Contents

Masonic meeting notice for Winslow Lewis Lodge

Dates: 1890