Box 144
Container
Contains 80 Results:
Lodge No. 1394, Bellingham, Washington, 1922
File — Box: 144, Folder: 21
Scope and Contents
February 7, 1922-March 21, 1922.
Dates:
1922
Lodge No. 1395, Lindy Lodge, Owosso, Michigan, 1929-1932
File — Box: 144, Folder: 22
Scope and Contents
December 28, 1929-March 15, 1932.
Dates:
1929-1932
Lodge No. 1398, Gerber, California, 1930
File — Box: 144, Folder: 23
Scope and Contents
1930 November 6
Dates:
1930
Lodge No. 1412, Ellen Lodge, East St. Louis, Illinois, 1921-1959
File — Box: 144, Folder: 32
Scope and Contents
September 6, 1921-March 2, 1959.
Dates:
1921-1959
Lodge No. 1416, Kingston, Ontario, Canada, 1933-1954
File — Box: 144, Folder: 35
Scope and Contents
April 21, 1933-October 1, 1954. Consolidated with Lodge No. 1161, Ottawa, Ontario, Canada, effective October 1, 1954
Dates:
1933-1954
Lodge No. 1423, Stamford Lodge, Stamford, Texas, 1922
File — Box: 144, Folder: 39
Scope and Contents
February 7, 1922-March 1, 1922.
Dates:
1922
Lodge No. 1431, Arkansas-Louisiana Lodge, Shreveport, Louisiana, 1929-1961
File — Box: 144, Folder: 44
Scope and Contents
June 28, 1929-January 12, 1961. Moved from Alexandria, Louisiana, and previously from New Orleans, Louisiana; consolidated with Lodge No. 1461, Shreveport, Louisiana, effective January 1, 1960
Dates:
1929-1961
Lodge No. 1435, Anchorage Lodge, Anchorage, Alaska, 1928-1931
File — Box: 144, Folder: 45
Scope and Contents
December 28, 1928-May 5, 1931.
Dates:
1928-1931
Lodge No. 1403, J. C. Boyer Lodge, East St. Louis, Illinois, 1923-1959
File — Box: 144, Folder: 25
Scope and Contents
January 8, 1923-April 10, 1959.
Dates:
1923-1959
Lodge No. 1408, Louisville Lodge, Louisville, Kentucky, 1921-1967
File — Box: 144, Folder: 30
Scope and Contents
June 16, 1921-November 22, 1967. Formerly Southern Railway Lodge; consolidated with Lodge No. 1083, Cincinnati, Ohio, effective July 1, 1967
Dates:
1921-1967