Skip to main content

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

Annual Reports of Auditing Committee, 1907-1958

 File — Box: 523
Identifier: GL2004-11984

Annual Reports of Trustee of Burial Property, 1948-1961

 File — Box: 523
Identifier: GL2004-11985

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

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