Skip to main content

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