Skip to main content

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