Box 149
Container
Contains 24 Results:
Lodge No. 2048, Magnolia Lodge, New Orleans, Louisiana, 1922-1957
File — Box: 149, Folder: 1
Scope and Contents
January 2, 1922-November 8, 1957.
Dates:
1922-1957
Lodge No. 2049, Briscoe Lodge, Indianapolis, Indiana, 1922-1958
File — Box: 149, Folder: 2
Scope and Contents
August 2, 1922-November 5, 1958.
Dates:
1922-1958
Lodge No. 2050, Unity Lodge, Edmonton, Alberta, Canada, 1935-1960
File — Box: 149, Folder: 3
Scope and Contents
May 2, 1935-November 25, 1960. Consolidated with Lodge 2066, Toronto and 2314, Edmonton effective October 1, 1960
Dates:
1935-1960
Lodge No. 2050, Fountain City Lodge, Fond du Lac, Wisconsin, 1921-1925
File — Box: 149, Folder: 3
Scope and Contents
August 18, 1921-October 13, 1925. Disbanded
Dates:
1921-1925
Lodge No. 2052, Tri-State Lodge, Memphis, Tennessee, 1925-1962
File — Box: 149, Folder: 4
Scope and Contents
October 31, 1925-October 31, 1962.
Dates:
1925-1962
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey, 1951-1966
File — Box: 149, Folder: 5
Scope and Contents
January 8, 1951-March 28, 1966. Consolidated with Lodge 2147, Long Island City, New York effective March 1, 1966
Dates:
1951-1966
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey, 1948-1951
File — Box: 149, Folder: 6
Scope and Contents
January 7, 1948-November 28, 1951.
Dates:
1948-1951
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey, 1946-1947
File — Box: 149, Folder: 7
Scope and Contents
July 31, 1946-December 9, 1947.
Dates:
1946-1947
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey, 1929-1946
File — Box: 149, Folder: 8
Scope and Contents
October 14, 1929-November 11, 1946.
Dates:
1929-1946
Lodge No. 2053, Mercer Lodge, Trenton, New Jersey, 1922
File — Box: 149, Folder: 8
Scope and Contents
May 1, 1922-July 6, 1922.
Dates:
1922