Box 505
Container
Contains 3 Results:
Annual Returns, 1819-1897
Item — Box: 505
Identifier: GL2004-11713
Scope and Contents
Bound Annual Returns for King David Lodge. It contains information on officers, members, initiates and signed by secretary of lodge. The information went to the Grand Lodge of Massachusetts
Dates:
1819-1897
Annual Returns, 1897-1962
Item — Box: 505
Identifier: GL2004-11714
Scope and Contents
Annual Returns for King David Lodge containing information for Grand Lodge of Massachusetts including members initiated, members affiliated, members reinstated, members demitted, members deceased, members suspended, and member discharged. These were prepared by secretary of lodge
Dates:
1897-1962
Minute Book, 1972-1981
Item — Box: 505
Identifier: GL2004-11715
Scope and Contents
Minute book of King David Lodge which includes events of 175th anniversary. It was prepared by secretary, Robert Williams, III
Dates:
1972-1981
