Box 124
Container
Contains 34 Results:
Lodge No. 204, Cleveland Warehousemens Union Lodge, Cleveland, Ohio, 1933-1938
File — Box: 124, Folder: 18
Lodge No. 204, Manly Lodge, Waterloo, Iowa, 1923
File — Box: 124, Folder: 18
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio, 1955
File — Box: 124, Folder: 19
Scope and Contents
A. E. Larson, Supervisor effective June 6, 1955
Dates:
1955
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio, 1955-1958
File — Box: 124, Folder: 20
Scope and Contents
1955-July 31, 1958.
Dates:
1955-1958
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio, 1934-1954
File — Box: 124, Folder: 21
Lodge No. 210, Bay Lodge, Port McNicoll, Ontario, Canada, 1929-1952
File — Box: 124, Folder: 23
Lodge No. 213, Iron City Lodge, Ashland, Kentucky, 1935-1960
File — Box: 124, Folder: 26
Lodge No. 217, Rocky Mount Lodge, Rocky Mount, North Carolina, 1960
File — Box: 124, Folder: 27
Scope and Contents
Appeal H. C. Rogister protesting the election of Local Chairman of Lodge No. 217 held in May 1960
Dates:
1960
Lodge No. 218, The Cumberland Lodge, Somerset, Kentucky, 1935-1954
File — Box: 124, Folder: 28
Lodge No. 210, Bay Lodge, Port McNicoll, Ontario, Canada, 1954-1968
File — Box: 124, Folder: 24
Scope and Contents
Consolidated with Lodge No. 951 effective July 1, 1968
Dates:
1954-1968