Box 515
Container
Contains 26 Results:
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
Legal documents, 1890-1900
File — Box: 515
Identifier: GL2004-11791a-c
Scope and Contents
Lease, insurance policy, and appraisal for King David Lodge
Dates:
1890-1900
Letter, 1860
Item — Box: 515
Identifier: GL2004-11792
Scope and Contents
Letter from King David Lodge to Peter Fales
Dates:
1860
Letters, 1861-1890
File — Box: 515
Identifier: GL2004-11792a-c
Scope and Contents
Letters concerning King David Lodge Past Master jewels
Dates:
1861-1890
Letters, 1860
File — Box: 515
Identifier: GL2004-11793a-d
Scope and Contents
Letters concerning Elijah C. Lewis and Mt. Vernon Lodge
Dates:
1860
Report, 1861
Item — Box: 515
Identifier: GL2004-11794
Scope and Contents
Report to purchase musical instrument
Dates:
1861
Reports, 1864-1867
File — Box: 515
Identifier: GL2004-11795a-b
Scope and Contents
Reports of King David Lodge Committee in the case of Henry Wheelwright, a rejected applicant
Dates:
1864-1867
Receipts, 1864-1873
File — Box: 515
Identifier: GL2004-11796a-e
Scope and Contents
Receipts from Masons of King David Lodge who were Tylers
Dates:
1864-1873
Receipts, 1867
File — Box: 515
Identifier: GL2004-11797a-b
Scope and Contents
Receipts for payment on New Masonic Temple, Boston
Dates:
1867
Circular, 1866
Item — Box: 515
Identifier: GL2004-11798
Scope and Contents
Circular announcing Grand Lodge of Massachusetts assessments
Dates:
1866
