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 - 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
Suspension of payment of Lodge Officers' and Committee's Salaries, 1959
File — Box: 31, Folder: 10
Dates:
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