Skip to main content

Box 515

 Container

Contains 26 Results:

Notices, 1827-1911

 File — Box: 515
Identifier: GL2004-11781a-c
Scope and Contents

Notices to King David Lodge of nomination/election of officers

Dates: 1827-1911

Notices, 1900-1901

 File — Box: 515
Identifier: GL2004-11782a-b
Scope and Contents

Notices to King David Lodge from Taunton Masonic Corporation for rental costs and the purchase of lodge furniture

Dates: 1900-1901

Letters, 1919

 File — Box: 515
Identifier: GL2004-11783
Scope and Contents

Letters from Grand Lodge of Massachusetts to King David Lodge concerning Abbott H. Thayer

Dates: 1919

Letter, 1928

 Item — Box: 515
Identifier: GL2004-11784
Scope and Contents

Letter from George H. Taber Lodge to King David Lodge regarding Lyles W. Atkinson

Dates: 1928

Notices, 1947-1948

 File — Box: 515
Identifier: GL2004-11785a-b
Scope and Contents

Notices from Grand Lodge of Massachusetts to Massachusetts lodges regrading Boston Police Degree Team

Dates: 1947-1948

Letter, 1944

 Item — Box: 515
Identifier: GL2004-11786
Scope and Contents

Letter from Arthur A. Dix concerning veteran's medal

Dates: 1944

Letter, 1960

 Item — Box: 515
Identifier: GL2004-11787
Scope and Contents

Letter from Sinum Lodge, Tokyo requesting advance notice of visitors

Dates: 1960

Notices, 1962-1963

 Item — Box: 515
Identifier: GL2004-11788
Scope and Contents

Notices for "Mammoth All-Masonic Festival" at the Boston Garden sponsored by Aleppo Shrine with [GL2004.11788a]

Dates: 1962-1963

Letter/invitation, 1964

 Item — Box: 515
Identifier: GL2004-11789
Scope and Contents

Invitation to King David Lodge to 100th Anniversary of May Flower Lodge

Dates: 1964

Manuscript, circa 1880

 Item — Box: 515
Identifier: GL2004-11790
Scope and Contents

Manuscript biography of Luther Hamilton, King David Lodge member, on King David Lodge letterhead

Dates: circa 1880