Box 125
Container
Contains 27 Results:
Lodge No. 232, Loch Lomond Lodge, Fort William, Ontario, Canada, 1927-1962
File — Box: 125, Folder: 4
Scope and Contents
Consolidated with Lodge No. 1446 effective April 1, 1962
Dates:
1927-1962
Lodge No. 233, Jonesboro Lodge, Jonesboro, Arkansas, 1921-1922
File — Box: 125, Folder: 5
Lodge No. 241, Chicago Carloading Lodge, Chicago, Illinois, 1933-1955
File — Box: 125, Folder: 9
Scope and Contents
1933-Dec. 31, 1955.
Dates:
1933-1955
Lodge No. 252, Onondaga Lodge, Syracuse, New York, 1922-1962
File — Box: 125, Folder: 14
Scope and Contents
1922-Dec. 31, 1962.
Dates:
1922-1962
Lodge No. 255, Accounting Lodge, Utica, New York, 1922-1964
File — Box: 125, Folder: 15
Scope and Contents
Consolidated with Lodges 36, 116 and 1043 effective July 1, 1964 and Aug. 1, 1964
Dates:
1922-1964
Lodge No. 257, Union Depot Employees Lodge, St. Paul, Minnesota, 1922-1959
File — Box: 125, Folder: 16
Scope and Contents
1922-May 3, 1959.
Dates:
1922-1959
Lodge No. 258, LaClede Lodge, Memphis, Tennessee, 1957-1960
File — Box: 125, Folder: 17
Scope and Contents
Jan. 1, 1957-Dec. 31, 1960.
Dates:
1957-1960
Lodge No. 258, LaClede Lodge, Memphis, Tennessee, 1922-1956
File — Box: 125, Folder: 18
Scope and Contents
1922-Dec. 31, 1956.
Dates:
1922-1956
Lodge No. 259, Carthage, New York, 1935-1955
File — Box: 125, Folder: 19
Scope and Contents
Consolidated with Lodge No. 714 effective April 1, 1955
Dates:
1935-1955
Lodge No. 262, Columbia, South Carolina, 1950-1954
File — Box: 125, Folder: 20
Scope and Contents
Consolidated with Lodge No. 550 effective July 1, 1954
Dates:
1950-1954