Skip to main content

Box 521

 Container

Contains 41 Results:

Masonic Temple, Winthrop St. folder, 1959-1975

 File — Box: 521
Identifier: GL2004-11898
Scope and Contents

Folder contains trustee reports, quit claim deed, mortgage, data on drive to pay off temple mortgage, history of the stone cottage at 66 Winthrop St.

Dates: 1959-1975

Data on Drive to Raise Money for Masonic Temple folder, 1962

 File — Box: 521
Identifier: GL2004-11899
Scope and Contents

Folder contains material from Masonic Temple Development Fund

Dates: 1962

St. John the Baptist Sunday folder, 1917-1978

 File — Box: 521
Identifier: GL2004-11900
Scope and Contents

Folder contains invitations, dispensations from Grand Lodge of Massachusetts

Dates: 1917-1978

St John the Baptist Day folder, 1826-1978

 File — Box: 521
Identifier: GL2004-11901
Scope and Contents

Folder contains letters and notices concerning events outside of Taunton to which Taunton Masonry was invited

Dates: 1826-1978

Reports of the Master folder, 1902-1907

 File — Box: 521
Identifier: GL2004-11902
Scope and Contents

Folder contains reports of Master of the lodge

Dates: 1902-1907

Visitations to Other Lodges folder, 1876-1902

 File — Box: 521
Identifier: GL2004-11903
Scope and Contents

Folder contains letters and bills from visits to Paul Revere Lodge, King Philip, and other lodges

Dates: 1876-1902

Pamphlets folder, 1904-1905

 File — Box: 521
Identifier: GL2004-11904
Scope and Contents

Folder contains pamphlets both by George H. Rhodes

Dates: 1904-1905

Alfred Baylies Lodge petition folder, 1865

 File — Box: 521
Identifier: GL2004-11905
Scope and Contents

Folder contains original petition of 22 King David Lodge members to form Alfred Baylies Lodge, committee report of King David Lodge recommending the request be granted.

Dates: 1865

Bristol County, Norfolk County folder, 1812-1821

 File — Box: 521
Identifier: GL2004-11906
Scope and Contents

Folder contains resolutions concerning Caleb Strong and Samuel Crocker

Dates: 1812-1821

Memorial to Sereno D. Nickerson folder, 1872-1909

 File — Box: 521
Identifier: GL2004-11907
Scope and Contents

Folder contains letters, notices, memorial booklet, notice for honorary membership in King David Lodge

Dates: 1872-1909