Box 145
Container
Contains 54 Results:
Lodge No. 1486, Wayburn, Saskatchewan, Canada, 1921-1955
File — Box: 145, Folder: 1
Scope and Contents
November 22, 1921-November 1, 1955. Consolidated with Lodge No. 35, Regina, Saskatchewan, Canada, effective November 1, 1955
Dates:
1921-1955
Lodge No. 1488, Clover Leaf Lodge, East St. Louis, Illinois, 1923-1925
File — Box: 145, Folder: 2
Scope and Contents
August 1, 1923-July 22, 1925.
Dates:
1923-1925
Lodge No. 1491, Center and Clearfield Lodge, Osceola Mills, Pennsylvania, 1921
File — Box: 145, Folder: 3
Scope and Contents
July 19-27, 1921.
Dates:
1921
Lodge No. 1492, Copper Country Lodge, Laurium, Michigan, 1935
File — Box: 145, Folder: 4
Scope and Contents
January 15, 1935-September 30, 1935. Suspended, effective September 30, 1935
Dates:
1935
Lodge No. 1493, New London, Connecticut, 1922
File — Box: 145, Folder: 5
Scope and Contents
March 31, 1922-September 28, 1922.
Dates:
1922
Lodge No. 1494, DeQueen Lodge, DeQueen, Arkansas, 1923
File — Box: 145, Folder: 6
Scope and Contents
January 18-24, 1923.
Dates:
1923
Lodge No. 1502, Rose City Lodge, Portland, Oregon, 1926-1962
File — Box: 145, Folder: 7
Scope and Contents
April 15, 1926-November 7, 1962.
Dates:
1926-1962
Lodge No. 1504, Great Northern Lodge, St. Paul, Minnesota, 1922-1959
File — Box: 145, Folder: 8
Scope and Contents
January 7, 1922-April 27, 1959.
Dates:
1922-1959
Lodge No. 1505, Belt Railway Lodge, Chicago, Illinois, 1927-1956
File — Box: 145, Folder: 9
Scope and Contents
September 13, 1927-August 3, 1956. Formerly Pioneer Lodge
Dates:
1927-1956
Lodge No. 1506, Port McNicoll Lodge, Port McNicoll, Canada, 1921
File — Box: 145, Folder: 10
Scope and Contents
July 15-29, 1921. No province given
Dates:
1921