Box 131
Container
Contains 26 Results:
Lodge No. 593, St. Paul Lodge, St. Paul, Minnesota, 1928-1962
File — Box: 131, Folder: 10
Scope and Contents
1928-Dec. 31, 1962.
Dates:
1928-1962
Lodge No. 593, St. Paul Lodge, St. Paul, Minnesota, 1922-1927
File — Box: 131, Folder: 11
Lodge No. 594, Progressive Lodge, Durham, North Carolina, 1924-1960
File — Box: 131, Folder: 12
Scope and Contents
Consolidated with Lodge No. 302 effective Oct. 1, 1960
Dates:
1924-1960
Lodge No. 595, Daniel Gusweiler Lodge, Cincinnati, Ohio, 1947-1955
File — Box: 131, Folder: 13
Scope and Contents
July 1947-Dec. 31, 1955. Changed from General Pershing Lodge
Dates:
1947-1955
Lodge No. 595, General Pershing Lodge, Cincinnati, Ohio, 1922-1927
File — Box: 131, Folder: 14
Scope and Contents
1922-June 1927.
Dates:
1922-1927
Lodge No. 596, South Water Lodge, Chicago, Illinois, 1925-1968
File — Box: 131, Folder: 15
Scope and Contents
Consolidated with Lodges 318, 695, and 774 effective Jan. 1, 1968
Dates:
1925-1968
Lodge No. 599, Ramsey (changed from Hennepin) Lodge, St. Paul, Minnesota, 1921-1964
File — Box: 131, Folder: 16
Scope and Contents
Consolidated with Lodge No. 838 effective Jan. 1, 1965
Dates:
1921-1964
Lodge No. 602, Los Angeles Lodge, Los Angeles, California, 1921-1960
File — Box: 131, Folder: 17
Scope and Contents
1921-Dec. 31, 1960.
Dates:
1921-1960
Lodge No. 603, Justice Lodge, Pitcairn, Pennsylvania, 1922-1952
File — Box: 131, Folder: 18
Scope and Contents
Consolidated with Lodge No. 1282 effective April 1, 1952
Dates:
1922-1952
Lodge No. 604, Harbor Lodge, Chicago, Illinois, 1923-1956
File — Box: 131, Folder: 19
Scope and Contents
1923-Dec. 31, 1956.
Dates:
1923-1956