Box 126
Container
Contains 37 Results:
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas-"Souvenir Year Book", 1926
File — Box: 126, Folder: 11
Scope and Contents
Bound volume
Dates:
1926
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas-"Souvenir Year Book", 1926
File — Box: 126, Folder: 12
Scope and Contents
Bound volume
Dates:
1926
Lodge No. 293, Red Stick Lodge, Baton Rouge, Louisiana, 1923-1955
File — Box: 126, Folder: 13
Scope and Contents
1923-Dec. 31, 1955.
Dates:
1923-1955
Lodge No. 295, Pilgrim Lodge, Boston, Massachusetts, 1936
File — Box: 126, Folder: 14
Scope and Contents
Consolidated with Lodge No. 230 March 31, 1936
Dates:
1936
Lodge No. 299, Gem City Lodge, Dayton, Ohio, 1921-1959
File — Box: 126, Folder: 15
Scope and Contents
1921-Dec. 31, 1959.
Dates:
1921-1959
Lodge No. 301, I Will Lodge, Chicago, Illinois, 1931-1961
File — Box: 126, Folder: 16
Scope and Contents
Consolidated with Lodge No. 68 effective Jan. 1, 1961
Dates:
1931-1961
Lodge No. 305, Lewis and Clark Lodge, Miles City, Montana, 1923-1932
File — Box: 126, Folder: 17
Scope and Contents
Disbanded?
Dates:
1923-1932
Lodge No. 307, Dallas Lodge, Dallas, Texas, 1921-1962
File — Box: 126, Folder: 18
Scope and Contents
1921-Dec. 31, 1962.
Dates:
1921-1962
Lodge No. 308, We-Will Lodge, Huntington, West Virginia, 1923-1960
File — Box: 126, Folder: 19
Scope and Contents
1923-Dec. 31, 1960.
Dates:
1923-1960
Lodge No. 309, Toronto, Ontario, Canada, 1922-1939
File — Box: 126, Folder: 20
Scope and Contents
Surrendered charter Feb. 10, 1939
Dates:
1922-1939