Box 523
Container
Contains 29 Results:
Annual Reports of Treasurer, 1917-1970
File — Box: 523
Identifier: GL2004-11982
Scope and Contents
Folder contains reports and check stubs
Dates:
1917-1970
Annual Reports of Worshipful Masters, 1909-1953
File — Box: 523
Identifier: GL2004-11983
Scope and Contents
Folder contains reports
Dates:
1909-1953
Annual Reports of Auditing Committee, 1907-1958
File — Box: 523
Identifier: GL2004-11984
Scope and Contents
Folder contains reports
Dates:
1907-1958
Annual Reports of Trustee of Burial Property, 1948-1961
File — Box: 523
Identifier: GL2004-11985
Scope and Contents
Folder contains reports
Dates:
1948-1961
Annual Reports of Trustees of Charity, 1912-1961
File — Box: 523
Identifier: GL2004-11986
Scope and Contents
Folder contains financial reports
Dates:
1912-1961
Grand Lodge of Massachusetts Annual Meetings, 1825-1918
File — Box: 523
Identifier: GL2004-11987
Scope and Contents
Folder contains financial reports
Dates:
1825-1918
Masonic Home correspondence, 1868-1913
File — Box: 523
Identifier: GL2004-11988
Scope and Contents
Folder contains material about Overlook at Charlton, Massachusetts
Dates:
1868-1913
Masonic Home correspondence, 1908-1947
File — Box: 523
Identifier: GL2004-11990
Scope and Contents
Folder contains
Dates:
1908-1947
Masonic Home Expansion Fund, 1974
File — Box: 523
Identifier: GL2004-11991
Scope and Contents
Folder contains programs and a certificate
Dates:
1974
Programs and Proceedings, 1871-1940
File — Box: 523
Identifier: GL2004-11992
Scope and Contents
Folder contain booklets of proceedings
Dates:
1871-1940
