Skip to main content

Box 46

 Container

Restricted

Contains 16 Results:

Lichliter, 1947-1949

 File — Box: 46, Folder: 1
Scope and Contents

Correspondence to and from McIlyar H. Lichliter, Active-At-Large and Grand Prior.

Dates: 1947-1949

Masonic Education & Charity Trust, 1947-1949

 File — Box: 46, Folder: 5
Scope and Contents

Correspondence and financial reports relating to the business of the Masonic Education & Charity Trust.

Dates: 1947-1949

Masonic Service Association (Claudy, Carl H.), 1947-1949

 File — Box: 46, Folder: 6
Scope and Contents

Correspondence relating to the business of the Masonic Service Association. Most correspondence from Carl H. Claudy, Executive Secretary.

Dates: 1947-1949

Massachusetts, Commonwealth, 1948-1949

 File — Box: 46, Folder: 7
Scope and Contents From the Series: The records in this series are organized by time period, and then alphabetically within each period. The series begins with the folder labeled “Cr [Correspondence]”; boxes containing the previous A-C files have not been found to date. The folders are arranged in original order. The records in this series document Johnson's years as Sovereign Grand Commander. The bulk of the records are in the form of correspondence, which detail the business, decisions, travel, visitations, investments,...
Dates: 1948-1949

Massachusetts Consistory, 1947-1949

 File — Box: 46, Folder: 8
Scope and Contents

Correspondence relating to the business of the Massachusetts Consistory, mainly with Ethelbert V. Grabill, Commander-in-Chief of the Consistory.

Dates: 1947-1949

Meade & Gale, Incorporated, 1947-1949

 File — Box: 46, Folder: 9

Mileage & Per Diem, Supreme Council Meeting 1948, 1948

 File — Box: 46, Folder: 10
Scope and Contents

List of Supreme Council members with mileage and per diem amounts for the 1948 meeting held in Boston.

Dates: 1948