Box 141
Container
Contains 56 Results:
Lodge No. 1204, Gateway Lodge, Smith Falls, Ontario, Canada, 1948-1960
File — Box: 141, Folder: 33
Scope and Contents
March 30, 1948-October 6, 1960. Consolidated with Lodge 39, Smith Falls, Ontario, Canada effective August 1, 1960
Dates:
1948-1960
Lodge No. 1205, Murray Hill Lodge, New York, New York, 1947-1957
File — Box: 141, Folder: 34
Scope and Contents
October 27, 1947-October 13, 1957.
Dates:
1947-1957
Lodge No. 1207, Port of Montreal Lodge, Montreal, Quebec, Canada, 1930-1962
File — Box: 141, Folder: 35
Scope and Contents
March 25, 1930-December 4, 1962.
Dates:
1930-1962
Lodge No. 1208, White (Nite) Hawks Lodge, Duluth, Minnesota, 1930-1966
File — Box: 141, Folder: 36
Scope and Contents
July 7, 1930-September 6, 1966. Consolidated with Lodge 319, Duluth, Minnesota effective July 1, 1966
Dates:
1930-1966
Lodge No. 1210, Washington, D.C., 1948-1950
File — Box: 141, Folder: 37
Scope and Contents
March 9, 1948-June 23, 1950. Surrendered charter / suspended effective June 23, 1950
Dates:
1948-1950
Lodge No. 1211, Phoenician Lodge, Phoenix, Arizona, 1948-1962
File — Box: 141, Folder: 38
Scope and Contents
May 13, 1948-November 23, 1962.
Dates:
1948-1962
Lodge No. 1211, Station Employees Lodge, Detroit, Michigan, 1923-1928
File — Box: 141, Folder: 38
Scope and Contents
July 15, 1923-November 15, 1928. Suspended effective June 30, 1925
Dates:
1923-1928
Lodge No. 1212, Minneapolis and St. Louis Railroad Lodge, Minneapolis, Minnesota, 1921-1957
File — Box: 141, Folder: 39
Scope and Contents
December 4, 1921-April 12, 1957. Moved from St. Paul, Minnesota effective ?
Dates:
1921-1957
Lodge No. 1213, Port Arthur, Ontario, Canada, 1948-1955
File — Box: 141, Folder: 40
Scope and Contents
June 21, 1948-April 1, 1955. Consolidated with Lodge No. 1446, no location given, effective April 1, 1955
Dates:
1948-1955
Lodge No. 1213, Sweetwater, Texas, 1922
File — Box: 141, Folder: 40
Scope and Contents
1922 September 22
Dates:
1922