Skip to main content

Box 522

 Container

Contains 51 Results:

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

Reinstated members folder, 1936-1946

 File — Box: 522
Identifier: GL2004-11926
Scope and Contents

Folder contains letters concerning reinstated members

Dates: 1936-1946

Dispensations from Grand Lodge folder, 1905-1978

 File — Box: 522
Identifier: GL2004-11927
Scope and Contents

Folder contains letters concerning dispensations

Dates: 1905-1978

Grand Lodge organization folder, 1869-1980

 File — Box: 522
Identifier: GL2004-11928
Scope and Contents

Folder contains printed notices and programs from the Grand Lodge of Massachusetts

Dates: 1869-1980

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

Programs of Grand Lodge folder, 1914-1982

 File — Box: 522
Identifier: GL2004-11930
Scope and Contents

Programs for the Feast of St. John the Evangelist

Dates: 1914-1982