Box 522
Container
Contains 51 Results:
Alfred Baylies Hodges--Notice of Death, 1863-1918
File — Box: 522
Identifier: GL2004-11952
Scope and Contents
Folder contains manuscript letters and memorial
Dates:
1863-1918
Grand Lodge correspondence folder, 1892-1956
File — Box: 522
Identifier: GL2004-11929
Scope and Contents
Folder contains printed circulars and type letters concerning Grand Lodge of Massachusetts business
Dates:
1892-1956
Alfred Baylies Lodge--List of Members folder, 1960
File — Box: 522
Identifier: GL2004-11943
Scope and Contents
Folder contains membership list with addresses
Dates:
1960
Alfred Baylies Lodge--Claims for Deductions folder, 1958-1974
File — Box: 522
Identifier: GL2004-11944
Scope and Contents
Folder contains financial papers concerning Grand Lodge of Massachusetts dues
Dates:
1958-1974
Alfred Baylies Lodge--Reports of Treasurer folder, 1932-1968
File — Box: 522
Identifier: GL2004-11945
Scope and Contents
Folder contains financial papers
Dates:
1932-1968
Lodge memberships folder, undated
File — Box: 522
Identifier: GL2004-11919
Scope and Contents
Folder contains many by-law booklets and a checklist of members printed about 1924 and used through 1951
Dates:
undated
By-law proposals and amendments folder, 1874-1959
File — Box: 522
Identifier: GL2004-11921
Scope and Contents
Folder contains accepted or rejected proposals for by-laws
Dates:
1874-1959
Ladies Night program folder, 1886-1929
File — Box: 522
Identifier: GL2004-11923
Scope and Contents
Folder contains notices for ladies night, children's night, and a charity ball
Dates:
1886-1929
Ezra Lodge, Taunton--Institution Night folder, 1952
File — Box: 522
Identifier: GL2004-11924
Scope and Contents
Folder contains printed matter concerning the institution of Ezra Lodge
Dates:
1952
Communications with Lodges, members, and families folder, 1955-1960
File — Box: 522
Identifier: GL2004-11925
Scope and Contents
Folder contains letters concerning neighboring lodges
Dates:
1955-1960
