Box 144
Container
Contains 80 Results:
Lodge No. 1382, Penn Center Lodge, Philadelphia, Pennsylvania, 1956-1960
File — Box: 144, Folder: 17
Scope and Contents
April 9, 1956-April 21, 1960. Consolidated with Lodge No. 6329, Philadelphia, Pennsylvania, effective April 1, 1960
Dates:
1956-1960
Lodge No. 1387, East Coast Lodge, St. Augustine, Florida, 1957-1958
File — Box: 144, Folder: 18
Scope and Contents
March 11, 1957-October 6, 1958. Consolidated with Lodge No. 848, St. Augustine, Florida, effective October 6, 1958
Dates:
1957-1958
Lodge No. 1387, St. Thomas, Ontario, Canada, 1921
File — Box: 144, Folder: 18
Scope and Contents
December 16-20, 1921.
Dates:
1921
Lodge No. 1389, Franklin D. Roosevelt Lodge, Chicago, Illinois, 1957-1964
File — Box: 144, Folder: 19
Scope and Contents
December 11, 1957-January 9, 1964. Consolidated with Lodge No. 618, Chicago, Illinois, effective October 1, 1963
Dates:
1957-1964
Lodge No. 1389, Pine Tree Lodge, Portland, Maine, 1929
File — Box: 144, Folder: 19
Scope and Contents
October 8, 1929-November 5, 1929.
Dates:
1929
Lodge No. 1392, Caldwell Lodge, Princeton, Kentucky, 1930-1951
File — Box: 144, Folder: 20
Scope and Contents
December 11, 1930-October 19, 1951. Consolidated with Lodge No. 733, Paducah, Kentucky and Lodge No. 2055, Fulton, Kentucky, effective October 18, 1951
Dates:
1930-1951
Lodge No. 1394, Fortuna Lodge, Jackson, Michigan, 1928-1929
File — Box: 144, Folder: 21
Scope and Contents
July 20, 1928-October 31, 1929.
Dates:
1928-1929
Lodge No. 1394, Bellingham, Washington, 1922
File — Box: 144, Folder: 21
Scope and Contents
February 7, 1922-March 21, 1922.
Dates:
1922
Lodge No. 1395, Lindy Lodge, Owosso, Michigan, 1929-1932
File — Box: 144, Folder: 22
Scope and Contents
December 28, 1929-March 15, 1932.
Dates:
1929-1932
Lodge No. 1398, Gerber, California, 1930
File — Box: 144, Folder: 23
Scope and Contents
1930 November 6
Dates:
1930