Box 3
Container
Contains 42 Results:
Construction of Grand Lodge Laws. Article 14, Sec. 2, distribution of minutes-Board of Trustees, 1925
File — Box: 3, Folder: 31
Scope and Contents
Dec. 14, 1925.
Dates:
1925
Signing Membership cards, 1930
File — Box: 3, Folder: 32
Scope and Contents
Dec. 16, 1930.
Dates:
1930
Construction of Grand Lodge Laws. Signing Membership cards, 1926
File — Box: 3, Folder: 33
Scope and Contents
Jan. 5, 1926.
Dates:
1926
Per capita tax, 1926-1957
File — Box: 3, Folder: 34
Construction of Grand Lodge Laws. Duties of Board of trustees, 1928
File — Box: 3, Folder: 35
Scope and Contents
1928 March 6
Dates:
1928
Construction of Grand Lodge Laws. Brotherhood Building Co.-Acquisition and maintenance, 1937
File — Box: 3, Folder: 36
Brotherhood Building Co., 1926
File — Box: 3, Folder: 37
Scope and Contents
1926 June 19
Dates:
1926
Jurisdiction, 1933
File — Box: 3, Folder: 38
Construction of Grand Lodge Laws. Brotherhood Bonding Department, 1927
File — Box: 3, Folder: 39
Scope and Contents
Nov. 23, 1927.
Dates:
1927
Construction of Grand Lodge Laws. Grand Lodge seal, 1935-1948
File — Box: 3, Folder: 40