Skip to main content

Box 31

 Container

Contains 23 Results:

Lodge 173, 1958

 File — Box: 31, Folder: 2
Scope and Contents

February 12, 1958-October 1958

Dates: 1958

Lodge 173, 1955-1958

 File — Box: 31, Folder: 3
Scope and Contents

April 1955-February 11, 1958

Dates: 1955-1958

Lodge 173 - Anthony Riccio's protest of Lodge action taken at the June 16, 1960 meeting, 1960

 File — Box: 31, Folder: 6
Scope and Contents

Anthony Riccio's protest of Lodge action taken at the June 16, 1960 meeting, when Brother Scott was appointed to fill the office of New York Legislative Representative until the nomination and election of this office in the future.

Dates: 1960

Lodge 173, 1921-1955

 File — Box: 31, Folder: 7
Scope and Contents

1921-March 1955

Dates: 1921-1955

Lodge 173 - Anthony Riccio's protest of lodge action at May 19, 1960 meeting, 1960

 File — Box: 31, Folder: 8
Scope and Contents

Anthony Riccio's protest of lodge action at May 19, 1960 meeting, relative to: the reimbursement of Brother Watkins for expenses in the amount of 65 dollars in attending the mass rally held on May 15, 1960 at Manhattan Center.

Dates: 1960

Lodge 173 - Election of Officers, 1958-1959

 File — Box: 31, Folder: 9
Scope and Contents

1958-April 17, 1959

Dates: 1958-1959

Lodge 173 - Frand and Helen Lazzara instituted a suit in the Hudson County Court, Law Division, New Jersey, against Palisade Lodge 173, 1960-1961

 File — Box: 31, Folder: 11
Scope and Contents

Lodge became a tenant in the basement premises of Lazzara and wife at an agreed rental of 55 dollars per month. Plaintiffs demand judgment in the sum of 1,815.00 dollars together with interest and cost of suit.

Dates: 1960-1961