Skip to main content

Box 354

 Container

Contains 54 Results:

Masonic certificate for Thomas Bunston, United Grand Lodge of England, 1890

 Item — Box: 354
Identifier: GL2004-1941c
Scope and Contents

Thomas Bunston belonged to Lodge Prudence and Industry, No. 1953, Chard, England

Dates: 1890

Letter, 1894 April 24

 Item — Box: 354
Identifier: GL2004-2262b
Scope and Contents

Letter written on "City of Medford / Mayor's Office" letterhead, dated April 24, 1894, describing slate milestone, signed by Samuel Crocker Lawrence, given (possibly) to Grand Lodge of Massachusetts. Text reads in part: "Milestone, erected in 1630, at the / crossing of Mystic River in Medford, / S. 16 means Salem 16 miles / C 4 " Charlestown 4 " / Samuel C. Lawrence."

Dates: 1894 April 24

Masonic letter, 1855 May 19

 Item — Box: 354
Identifier: GL2004-2445c
Scope and Contents

Letter on lined blue paper from Moses G. Thomas to "Companion Lewis," written in New Bedford, Massachusetts, and dated May 19, 1855, giving a biographical sketch of Thomas's father, Moses Thomas, whose daguerreotype portrait was given to the Grand Lodge.

Dates: 1855 May 19

Masonic Grand Lodge of Massachusetts note, 1855

 Item — Box: 354
Identifier: GL2004-2445d
Scope and Contents

White unlined paper note inscribed in ink "Grand Lodge of Massachusetts / In Grand Lodge, June 13, 1855. / Voted, That the thanks of this Grand Lodge be / presented to Bro. E. T. Wilson, M.D., for his very ac- / ceptable present of a 'correct likeness of Brother / Moses Thomas, of New Bedford,' and that the / same be placed in the archives of the Grand / Lodge. / Copy of the Record, / Attest: Charles H. Titus, / Rec. M. [?] Sec."

Dates: 1855

Invitation to dedication of the New Masonic Temple, 1867

 Item — Box: 354
Identifier: GL2004-2619
Scope and Contents Invitation with a lacy floral border and a printed section in the center oval. Printed at top is an arrangement of Masonic symbols: G with glory rays. open Holy Bible with square and compasses on top. an urn at right. and a scythe and hourglass at left. Printed in the center oval is text, "Dedication / of the / New Masonic Temple, / Boston, / St. John's Day, June 24, 1867. / Complimentary Dinner / to the / President of the United States, / by the / M.W. Grand Lodge / of / Massachusetts."...
Dates: 1867

Newspaper article, "Supplement to the Boston Journal", 1867 June 24

 File — Box: 354
Identifier: GL2004-2622
Scope and Contents

Supplement to Boston Journal (2 copies) with long article about dedication of "New Masonic Temple," on June 24, 1867

Dates: 1867 June 24

Order of Exercises for Dedication of the New Masonic Temple, 1867

 Item — Box: 354
Identifier: GL2004-2623
Scope and Contents This program gives the music and prayers in sequence used for the dedication of the "New Masonic Temple," Boston in 1867. Printed text reads, "Order of Exercises / at / The Music Hall, / on the occasion of the / Dedication of the New Masonic Temple, / June 24, 1867. / Voluntary on the organ / Prayer by the Grand Chaplain / Te Deum / Oration, / by Rev. William S. Studley, Past Grand Chaplain / Original Ode / by P.R.W. Henry Grafton Clark / Music by Lucian Southard, Esq. / [five stanzas] /...
Dates: 1867

Menu for dedication of New Masonic Temple, 1867

 Item — Box: 354
Identifier: GL2004-2624
Scope and Contents

It lists all courses of food eaten at ceremonies

Dates: 1867

Announcement of the Cornerstone Laying for the "New Masonic Temple," Boston, 1864

 Item — Box: 354
Identifier: GL2004-2682
Scope and Contents

Cornerstone laying involved Grand Master William Parkman, Grand Lodge of Massachusetts and other officers of the state and city. (2) copies of announcement=a,b

Dates: 1864

Royal Arch Mason certificate for Eben Woodsum, 1867

 Item — Box: 354
Identifier: GL2004-2683
Scope and Contents

Certificate issued from Pilgrim Chapter, Abington, Massachusetts

Dates: 1867