Box 141
Container
Contains 56 Results:
Lodge No. 1215, Rochester Lodge, Rochester, New York, 1926-1959
File — Box: 141, Folder: 41
Scope and Contents
December 16, 1926-October 15, 1959.
Dates:
1926-1959
Lodge No. 1217, Humber Lodge, Corner Brook, Newfoundland, Canada, 1948-1950
File — Box: 141, Folder: 42
Scope and Contents
September 7, 1948-October 1, 1950. Consolidated with Lodge No. 443, St. John's, Newfoundland, Canada, effective October 1, 1950
Dates:
1948-1950
Lodge No. 1217, East Toledo Lodge, East Toledo, Ohio, 1929-1930
File — Box: 141, Folder: 42
Scope and Contents
October 31, 1929-May 1, 1930.
Dates:
1929-1930
Lodge No. 1218, Bogalusa Lodge, Bogalusa, Louisiana, 1930-1932
File — Box: 141, Folder: 43
Scope and Contents
January 11, 1930-June 6, 1932. Suspended, effective June 3, 1932
Dates:
1930-1932
Lodge No. 1219, Baltimore and Ohio Lodge, Garrett, Indiana, 1949-1965
File — Box: 141, Folder: 44
Scope and Contents
May 20, 1949-September 10, 1965. Consolidated with Lodge No. 114, Willard, Ohio, effective July 1, 1965
Dates:
1949-1965
Lodge No. 1219, Genesee Valley Lodge, Rochester, New York, 1922-1932
File — Box: 141, Folder: 44
Scope and Contents
April 5, 1922-November 1, 1932. Suspended, effective September 30, 1932
Dates:
1922-1932