Box 119
Container
Contains 25 Results:
Lodge No. 37, Beacon Lodge, Nashua, New Hampshire, 1949-1961
File — Box: 119, Folder: 1
Scope and Contents
Consolidated with Lodge No. 27 effective April 1, 1961
Dates:
1949-1961
Lodge No. 39, Cincinnati Lodge, Cincinnati, Ohio, 1922-1925
File — Box: 119, Folder: 2
Scope and Contents
Disbanded in 1925
Dates:
1922-1925
Lodge No. 42, Egypt Lodge, Cairo, Illinois, 1922-1959
File — Box: 119, Folder: 3
Scope and Contents
Consolidated with Lodges 2055, 1175, 752, 642 and 65 effective Jan. 1, 1960
Dates:
1922-1959
Lodge No. 44, Frisco Lodge, St. Louis, Missouri, 1922-1958
File — Box: 119, Folder: 4
Scope and Contents
1922-Dec. 31, 1958.
Dates:
1922-1958
Lodge No. 44, Frisco Lodge, St. Louis, Missouri, 1959-1962
File — Box: 119, Folder: 5
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
Dates:
1959-1962
Lodge No. 45, San Joaquin Division Lodge, Bakersfield, California, 1925-1958
File — Box: 119, Folder: 6
Scope and Contents
1925-Dec. 31, 1958.
Dates:
1925-1958
Lodge No. 46, Progress Lodge, Vancouver, British Columbia, Canada, 1926-1966
File — Box: 119, Folder: 7
Scope and Contents
Disbanded effective Aug. 17, 1966
Dates:
1926-1966
Lodge No. 47, Fort Harrison Lodge, Terre Haute, Indiana, 1922-1957
File — Box: 119, Folder: 8
Scope and Contents
Consolidated with Lodge No. 675 effective Jan. 1, 1957
Dates:
1922-1957
Lodge No. 48, Missouri Pacific Service Lodge, St. Louis, Missouri, 1922-1963
File — Box: 119, Folder: 9
Scope and Contents
Consolidated with Lodge No. 25 effective July 1, 1963
Dates:
1922-1963
Lodge No. 51, Somerville Lodge, Somerville, Massachusetts, 1922-1929
File — Box: 119, Folder: 10
Scope and Contents
Consolidated with Lodge No. 119, effective 1929?
Dates:
1922-1929