Box 144
Container
Contains 80 Results:
Lodge No. 1402, Cascade Lodge, Seattle, Washington, 1933-1930
File — Box: 144, Folder: 24
Scope and Contents
April 20, 1933-May 23, 1930.
Dates:
1933-1930
Lodge No. 1403, J. C. Boyer Lodge, East St. Louis, Illinois, 1923-1959
File — Box: 144, Folder: 25
Scope and Contents
January 8, 1923-April 10, 1959.
Dates:
1923-1959
Lodge No. 1404, Northern Pacific Mainstreeter Lodge, St. Paul, Minnesota, 1921-1962
File — Box: 144, Folder: 26
Scope and Contents
April 25, 1921-Decmeber 19, 1962. Formerly Northern Pacific General Office Lodge
Dates:
1921-1962
Lodge No. 1405, Central Inspection Bureau Lodge, Toledo, Ohio, 1928-1932
File — Box: 144, Folder: 27
Scope and Contents
July 27, 1928-July 14, 1932.
Dates:
1928-1932
Lodge No. 1406, Wausau, Wisconsin, 1950-1962
File — Box: 144, Folder: 28
Scope and Contents
October 22, 1950-April 13, 1962. Consolidated with Lodge No. 1329, La Crosse, Wisconsin, effective April 1, 1962
Dates:
1950-1962
Lodge No. 1407, Terminal Lodge, Ottawa, Ontario, Canada, 1921-1923
File — Box: 144, Folder: 29
Scope and Contents
December 27, 1921-February 20, 1923.
Dates:
1921-1923
Lodge No. 1408, Louisville Lodge, Louisville, Kentucky, 1921-1967
File — Box: 144, Folder: 30
Scope and Contents
June 16, 1921-November 22, 1967. Formerly Southern Railway Lodge; consolidated with Lodge No. 1083, Cincinnati, Ohio, effective July 1, 1967
Dates:
1921-1967
Lodge No. 1410, LaFayette Lodge, Fayetteville, North Carolina, 1921-1925
File — Box: 144, Folder: 31
Scope and Contents
April 29, 1921-September 28, 1925.
Dates:
1921-1925
Lodge No. 1412, Ellen Lodge, East St. Louis, Illinois, 1921-1959
File — Box: 144, Folder: 32
Scope and Contents
September 6, 1921-March 2, 1959.
Dates:
1921-1959
Lodge No. 1413, Lebanon, Kentucky, 1945-1955
File — Box: 144, Folder: 33
Scope and Contents
December 3, 1945-June 9, 1955. Consolidated with Lodge No. 407, Louisville, Kentucky, effective April 1, 1955
Dates:
1945-1955