Box 144
Container
Contains 80 Results:
Lodge No. 1404, Northern Pacific Mainstreeter Lodge, St. Paul, Minnesota, 1921-1962
File — Box: 144, Folder: 26
Scope and Contents
April 25, 1921-Decmeber 19, 1962. Formerly Northern Pacific General Office Lodge
Dates:
1921-1962
Lodge No. 1405, Central Inspection Bureau Lodge, Toledo, Ohio, 1928-1932
File — Box: 144, Folder: 27
Scope and Contents
July 27, 1928-July 14, 1932.
Dates:
1928-1932
Lodge No. 1406, Wausau, Wisconsin, 1950-1962
File — Box: 144, Folder: 28
Scope and Contents
October 22, 1950-April 13, 1962. Consolidated with Lodge No. 1329, La Crosse, Wisconsin, effective April 1, 1962
Dates:
1950-1962
Lodge No. 1407, Terminal Lodge, Ottawa, Ontario, Canada, 1921-1923
File — Box: 144, Folder: 29
Scope and Contents
December 27, 1921-February 20, 1923.
Dates:
1921-1923
Lodge No. 1424, Wheeling Terminal Lodge, Toledo, Ohio, 1928-1954
File — Box: 144, Folder: 40
Scope and Contents
August 17, 1928-January 20, 1954. Consolidated with Lodge No. 234, Toledo, Ohio, effective December 1, 1953
Dates:
1928-1954
Lodge No. 1425, Bristol, Tennessee, 1933
File — Box: 144, Folder: 41
Scope and Contents
October 27, 1933-November 10, 1933.
Dates:
1933
Lodge No. 1436, Willow Lodge, Halifax, Nova Scotia, Canada, 1921
File — Box: 144, Folder: 46
Scope and Contents
February 20, 1921-March 11, 1921.
Dates:
1921
Lodge No. 1437, St. Louis, Missouri, 1921-1924
File — Box: 144, Folder: 47
Scope and Contents
October 7, 1921-March 29, 1924.
Dates:
1921-1924
Lodge No. 1438, Underwood Lodge, Greycourt, New York, 1922
File — Box: 144, Folder: 48
Scope and Contents
January 20-27, 1922.
Dates:
1922
Lodge No. 1441, New Butler Lodge, New Butler, Wisconsin, 1931
File — Box: 144, Folder: 49
Scope and Contents
April 25, 1931-October 15, 1931.
Dates:
1931