Box 521
Contains 41 Results:
Masonic Temple, Winthrop St. folder, 1959-1975
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.
Data on Drive to Raise Money for Masonic Temple folder, 1962
Folder contains material from Masonic Temple Development Fund
St. John the Baptist Sunday folder, 1917-1978
Folder contains invitations, dispensations from Grand Lodge of Massachusetts
St John the Baptist Day folder, 1826-1978
Folder contains letters and notices concerning events outside of Taunton to which Taunton Masonry was invited
Reports of the Master folder, 1902-1907
Folder contains reports of Master of the lodge
Visitations to Other Lodges folder, 1876-1902
Folder contains letters and bills from visits to Paul Revere Lodge, King Philip, and other lodges
Pamphlets folder, 1904-1905
Folder contains pamphlets both by George H. Rhodes
Alfred Baylies Lodge petition folder, 1865
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.
Bristol County, Norfolk County folder, 1812-1821
Folder contains resolutions concerning Caleb Strong and Samuel Crocker
Memorial to Sereno D. Nickerson folder, 1872-1909
Folder contains letters, notices, memorial booklet, notice for honorary membership in King David Lodge
