Skip to main content

Box 521

 Container

Contains 41 Results:

Samuel Crocker Lawrence folder, 1881-1883

 File — Box: 521
Identifier: GL2004-11908
Scope and Contents

Folder contains memorial book, letter to King David Lodge seeking support to pay off mortgage of Grand Lodge of Massachusetts

Dates: 1881-1883

Resolutions on deaths folder, 1885-1890

 File — Box: 521
Identifier: GL2004-11909
Scope and Contents

Folder contains resolutions on deaths of Geo. R. Whitman, Peter Chick, Geo. Macomber, Joshua Tetlow, and others

Dates: 1885-1890

Civil War data folder, 1864-1938

 File — Box: 521
Identifier: GL2004-11910
Scope and Contents

Folder contains letters, bills, resolutions concerning members in service, stories about King David Lodge members during Civil War, notices, dispensations

Dates: 1864-1938

Winyah Lodge, Georgetown, South Carolina folder, 1873

 File — Box: 521
Identifier: GL2004-11911
Scope and Contents

Folder contains printed circular seeking financial help to build a new temple after theirs burned during the Civil War

Dates: 1873

General Sylvanus Thayer folder, 1934

 File — Box: 521
Identifier: GL2004-11913
Scope and Contents

Folder contains letters from Grand Lodge of Massachusetts seeking his Masonic connection if any

Dates: 1934

Laying Corner-stone of Superior Court House, Taunton folder, 1892

 File — Box: 521
Identifier: GL2004-11914
Scope and Contents

Folder contains photographs, programs, reports of costs

Dates: 1892

Dedication, consecration of Burial Lot folder, 1894

 File — Box: 521
Identifier: GL2004-11915
Scope and Contents

Pamphlets concerning the burial of John H. Collamore, Mt. Hope Cemetery, Boston, 1894

Dates: 1894

Centennial celebration of Warren Monument folder, 1857-1895

 File — Box: 521
Identifier: GL2004-11916
Scope and Contents

Folder contains pamphlets and letter by Alfred Baylies

Dates: 1857-1895

Lodge outings folder, 1882-1902

 File — Box: 521
Identifier: GL2004-11917
Scope and Contents

Folder contains bills and letters concerning visit to Newport, New York, and other places

Dates: 1882-1902

Ionic Lodge folder, 1917

 File — Box: 521
Identifier: GL2004-11918
Scope and Contents

Folder contains 50th anniversary pamphlet, invitation to ladies night (1963)

Dates: 1917