Box 127
Container
Contains 50 Results:
Lodge No. 399, Taylor, Texas, 1921-1961
File — Box: 127, Folder: 26
Scope and Contents
Consolidated with Lodge No. 1357 effective Oct. 1, 1961
Dates:
1921-1961
Lodge No. 403, Fort Cumberland Lodge, Cumberland, Maryland, 1921-1962
File — Box: 127, Folder: 27
Scope and Contents
1921-Dec. 31, 1962.
Dates:
1921-1962
Lodge No. 403, Fort Cumberland Lodge, Cumberland, Maryland-Eligibility of L. A. Hewitt, nominated for Chairman of Protective Committee, 1961-1963
File — Box: 127, Folder: 28
Lodge No. 404, Manhattan Lodge, Brooklyn, New York, 1922-1946
File — Box: 127, Folder: 29
Scope and Contents
Consolidated with Lodge No. 70 effective Dec. 17, 1946
Dates:
1922-1946
Lodge No. 405, Northwester, 1944-1953
File — Box: 127, Folder: 30
Scope and Contents
Lodge, Escanaba, Michigan
Dates:
1944-1953
Lodge No. 408, Twin City Lodge, Fort William, Ontario, Canada, 1922-1923
File — Box: 127, Folder: 31
Scope and Contents
Consolidated with Lodges 408 and 418, to make Lodge No. 21, effective July 1, 1963 -1934-Sept. 23, 1963 / Lodge No. 408, Chicago, Illinois
Dates:
1922-1923
Lodge No. 410, Jersey City Lodge, Staten Island, New York, 1936-1960
File — Box: 127, Folder: 32
Scope and Contents
1936-Dec. 31, 1960.
Dates:
1936-1960
Lodge No. 410 Scranton Lodge, Scranton, Pennsylvania, 1921-1922
File — Box: 127, Folder: 32
Lodge No. 412, Missabe and Iron Range Lodge, Duluth, Minnesota, 1935-1963
File — Box: 127, Folder: 33
Scope and Contents
1935-Dec. 31, 1963.
Dates:
1935-1963
Lodge No. 412, Tacoma Lodge, Tacoma, Washington, 1922-1930
File — Box: 127, Folder: 33