Box 144
Container
Contains 80 Results:
Lodge No. 1482, Pekin, Illinois, 1930
File — Box: 144, Folder: 69
Scope and Contents
1930 May 9
Dates:
1930
Lodge No. 1482, Cayuga Lodge, Auburn, New York, 1921
File — Box: 144, Folder: 69
Scope and Contents
August 17-23, 1921.
Dates:
1921
Lodge No. 1483, Wicomico Lodge, Salisbury, Maryland, 1922
File — Box: 144, Folder: 70
Scope and Contents
July 24, 1922-September 13, 1922.
Dates:
1922
Lodge No. 1347, Henderson Lodge, Henderson, Kentucky, 1950-1951
File — Box: 144, Folder: 1
Scope and Contents
July 12, 1950-July 1, 1951. Consolidated with Lodge No. 407, Louisville, Kentucky, effective July 1, 1951
Dates:
1950-1951
Lodge No. 1349, Lackawanna Freight Handlers Lodge, New York, New York, 1921-1922
File — Box: 144, Folder: 2
Scope and Contents
April 4, 1921-November 9, 1922.
Dates:
1921-1922
Lodge No. 1350, Lawton Lodge, Hutchinson, Kansas, 1930-1960
File — Box: 144, Folder: 3
Scope and Contents
April 22, 1930-March 30, 1960. Consolidated with Lodge No. 1107, Liberal, Kansas, effective January 1, 1960
Dates:
1930-1960
Lodge No. 1351, Passpa Lodge, Philadelphia, Pennsylvania, 1953-1960
File — Box: 144, Folder: 4
Scope and Contents
November 2, 1953-October 26, 1960.
Dates:
1953-1960
Lodge No. 1351, Dorpian Lodge, Schenectady, New York, 1922-1923
File — Box: 144, Folder: 4
Scope and Contents
March 22, 1922-October 29, 1923.
Dates:
1922-1923
Lodge No. 1352, Station Employees Lodge, Philadelphia, Pennsylvania, 1944-1960
File — Box: 144, Folder: 5
Scope and Contents
February 9, 1944-March 24, 1960. Suspended, effective February, 1954
Dates:
1944-1960
Lodge No. 1354, Tri-City Lodge, Oakland, California, 1954-1962
File — Box: 144, Folder: 6
Scope and Contents
February 1, 1954-May 1, 1962. Consolidated with Lodge No. 1345, Chicago, Illinois, effective April 1, 1962
Dates:
1954-1962