Box 523
Container
Contains 29 Results:
Annual Reports folder, 1962-1977
File — Box: 523
Identifier: GL2004-11972
Scope and Contents
Folder contains reports
Dates:
1962-1977
Reports for Trustees, 1954-1973
File — Box: 523
Identifier: GL2004-11973
Scope and Contents
Folder contains reports
Dates:
1954-1973
Historical notes folder, undated
File — Box: 523
Identifier: GL2004-11974
Scope and Contents
Folder contains historical data
Dates:
undated
Members files, 1917-1946
File — Box: 523
Identifier: GL2004-11975
Scope and Contents
Folder contains letters considering various men for membership
Dates:
1917-1946
Business letters, 1906-1956
File — Box: 523
Identifier: GL2004-11976
Scope and Contents
Folder contains financial documents
Dates:
1906-1956
Financial papers of Trustees, 1977
File — Box: 523
Identifier: GL2004-11977
Scope and Contents
Folder contains financial documents
Dates:
1977
Alfred Bylies Lodge-Reports of Secretary, 1935-1967
File — Box: 523
Identifier: GL2004-11978
Scope and Contents
Folder contains annual reports
Dates:
1935-1967
Taunton Masonic Corporation-Memos, 1904-1977
File — Box: 523
Identifier: GL2004-11979
Scope and Contents
Folder contains memos to King David Lodge
Dates:
1904-1977
Annual Reports, 1978
File — Box: 523
Identifier: GL2004-11980
Scope and Contents
Folder contains reports
Dates:
1978
Annual Reports of Secretary, 1911-1961
File — Box: 523
Identifier: GL2004-11981
Scope and Contents
Folder contains reports
Dates:
1911-1961
