Box 128
Container
Contains 40 Results:
Lodge No. 467, Hickory Lodge, Hickory, North Carolina, 1923-1961
File — Box: 128, Folder: 29
Scope and Contents
Consolidated with Lodges 313 and 445 effective Oct. 1, 1961
Dates:
1923-1961
Lodge No. 469, Durham Lodge, Durham, North Carolina, 1929-1961
File — Box: 128, Folder: 30
Scope and Contents
Consolidated with Lodge No. 220 effective March 31, 1961
Dates:
1929-1961
Lodge No. 471, Athens, Georgia, 1922-1930
File — Box: 128, Folder: 31
Scope and Contents
Disbanded
Dates:
1922-1930
Lodge No. 472, Prosperity Lodge, Huntington, West Virginia, 1935-1958
File — Box: 128, Folder: 32
Scope and Contents
1935-Dec. 31, 1958.
Dates:
1935-1958
Lodge No. 472, Zanesville Lodge, Zanesville, Ohio, 1928-1932
File — Box: 128, Folder: 32
Lodge No. 474, Canada Malting Lodge, Ft. William, Ontario, Canada, 1947-1952
File — Box: 128, Folder: 33
Scope and Contents
Suspended effective Dec. 1, 1952
Dates:
1947-1952
Lodge No. 474, Victory Lodge, Moose Jaw, Saskatchewan, Canada, 1943-1946
File — Box: 128, Folder: 33
Scope and Contents
Disbanded effective Sept. 5, 1947
Dates:
1943-1946
Lodge No. 474, New York District Lodge, Jamaica, New York, 1935
File — Box: 128, Folder: 33
Scope and Contents
May 1935-June 1935.
Dates:
1935
Lodge No. 474, St. Louis, Missouri, 1940
File — Box: 128, Folder: 33
Scope and Contents
1940 May 22. Consolidated with Lodge No. 280 effective Oct. 14, 1942
Dates:
1940
Lodge No. 474, Akron Lodge, Akron, Ohio, 1921-1923
File — Box: 128, Folder: 33