Box 522
Container
Contains 51 Results:
World War One folder, 1917-1919
File — Box: 522
Identifier: GL2004-11941
Scope and Contents
Folder contains rolls of honor
Dates:
1917-1919
Veteran's Medals folder, 1931-1976
File — Box: 522
Identifier: GL2004-11942
Scope and Contents
Folder contains typescript letters
Dates:
1931-1976
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
Dr. Alred Baylies--Lodge Secretary folder, 1815-1857
File — Box: 522
Identifier: GL2004-11946
Scope and Contents
Folder contains letters, a pamphlet, a photograph
Dates:
1815-1857
Rev. Charles H. Titus folder, 1872-1878
File — Box: 522
Identifier: GL2004-11947
Scope and Contents
Folder contains letters and printed notices
Dates:
1872-1878
Bro. Charles Thomas--Seeking Charity folder, 1854-1894
File — Box: 522
Identifier: GL2004-11949
Scope and Contents
Folder contains manuscript letters
Dates:
1854-1894
Francis E. Fuller folder, 1904
File — Box: 522
Identifier: GL2004-11950
Scope and Contents
Folder contains manuscript letters concerning Fuller's confinement to a mental hospital
Dates:
1904
Albert B. Ashley--Notice of Death folder, 1879-1916
File — Box: 522
Identifier: GL2004-11951
Scope and Contents
Folder contains letter and obituaries with photos
Dates:
1879-1916
