Box 522
Container
Contains 51 Results:
African American Freemasonry folder, 1946-1949
File — Box: 522
Identifier: GL2004-11931
Scope and Contents
Folder contains pamphlet and circular from Grand Lodge of Massachusetts
Dates:
1946-1949
George Washington Memorial folder, 1850-1952
File — Box: 522
Identifier: GL2004-11932
Scope and Contents
Folder contains programs and letters
Dates:
1850-1952
George Washington Bicentennial folder, 1932
File — Box: 522
Identifier: GL2004-11933
Scope and Contents
Folder contains pamphlets
Dates:
1932
Courtesy degree work folder, 1903-1945
File — Box: 522
Identifier: GL2004-11934
Scope and Contents
Folder contains letters
Dates:
1903-1945
Demits requested folder, 1869-1964
File — Box: 522
Identifier: GL2004-11935
Scope and Contents
Folder contains letters
Dates:
1869-1964
Masonic Secretaries Association of MA folder, 1952
File — Box: 522
Identifier: GL2004-11936
Scope and Contents
Folder contains programs
Dates:
1952
Charity, Masonic Home, Assistance Cases folder, 1934-1961
File — Box: 522
Identifier: GL2004-11937
Scope and Contents
Folder contains letters
Dates:
1934-1961
Masonic Relief Cases--George Anderson Dear folder, 1957-1960
File — Box: 522
Identifier: GL2004-11938
Scope and Contents
Folder contains letters, bills, and bank statements
Dates:
1957-1960
Exemplification notices folder, 1906-1945
File — Box: 522
Identifier: GL2004-11939
Scope and Contents
Folder contains notices
Dates:
1906-1945
DeMolay Certificate of Appreciation folder, 1978-1981
File — Box: 522
Identifier: GL2004-11940
Scope and Contents
Folder contains certificates
Dates:
1978-1981
