Folder 28
     Container 
  
Contains 4 Results:
    
      St. Paul's Lodge 200th anniversary, 1981
    
  Folder 28
     File  — Folder: 28
  
    
      Identifier: Folder 28
    
      Scope and Contents
        From the Series:
        
    Arranged chronologically.
        Dates: 
      translation missing: en.enumerations.date_label.created: 1981
    
  
    
  
    
      Program, 1781-1981 200th anniversary St. Paul's Lodge No. 11 A. F. & A. M. Litchfield, Connecticut, 1981
    
  Item 1
     Item  — Folder: 28
  
    
      Identifier: Item 1
    
      Scope and Contents
        From the Series:
        
    Arranged chronologically.
        Dates: 
      translation missing: en.enumerations.date_label.created: 1981
    
  
    
  
    
      1781-1981 200th anniversary St. Paul's Lodge No. 11 A. F. & A. M. Litchfield, Connecticut, 1981
    
  Item 2
     Item  — Folder: 28
  
    
      Identifier: Item 2
    
      Scope and Contents
        From the Series:
        
    Arranged chronologically.
        Dates: 
      translation missing: en.enumerations.date_label.created: 1981
    
  
    
  
    
      Petitions for admission, 1822-1901
    
  Folder 28
     File  — Folder: 28
  
    
      Identifier: Folder 28
    
      Scope and Contents
        From the Collection:
        The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters.
	The records contain a complete run of minutes from 1781 through 1948. Early members are...
    
    
        Dates: 
      translation missing: en.enumerations.date_label.created: 1822-1901