Box 120
Container
Contains 23 Results:
Lodge No. 95, East Toledo Lodge, Toledo, Ohio, 1934-1957
File — Box: 120, Folder: 11
Scope and Contents
1934-Dec. 31, 1957.
Dates:
1934-1957
Lodge No. 97, Missouri-Kansas-Texas Lodge, St. Louis, Illinois, 1930-1960
File — Box: 120, Folder: 12
Scope and Contents
1930-Dec. 31, 1960.
Dates:
1930-1960
Lodge No. 102, Georgia Lodge, Atlanta, Georgia, 1924-1962
File — Box: 120, Folder: 13
Scope and Contents
1924-Dec. 31, 1962.
Dates:
1924-1962
Lodge No. 103, Providence Lodge, Providence, Rhode Island, 1926-1957
File — Box: 120, Folder: 14
Scope and Contents
1926-Dec. 31, 1957.
Dates:
1926-1957
Lodge No. 104, Jacksonville Lodge, Jacksonville, Florida, 1943-1961
File — Box: 120, Folder: 15
Scope and Contents
1943-Dec. 31, 1961.
Dates:
1943-1961
Lodge No. 105, Steadman Lodge, Toledo, Ohio, 1926-1963
File — Box: 120, Folder: 16
Scope and Contents
1926-Dec. 31, 1963.
Dates:
1926-1963
Lodge No. 107, Nutmeg State Lodge, New London, Connecticut, 1922-1961
File — Box: 120, Folder: 17
Scope and Contents
Consolidated with Lodge No. 1095 effective March 31, 1961
Dates:
1922-1961
Lodge No. 108, Spindle City Lodge, Lowell, Massachusetts, 1929-1962
File — Box: 120, Folder: 18
Scope and Contents
Consolidated with Lodge No. 462 effective Jan. 1, 1962
Dates:
1929-1962
Lodge No. 109, St. Joseph Lodge, St. Joseph, Missouri, 1936-1954
File — Box: 120, Folder: 19
Scope and Contents
1936-Dec. 31, 1954.
Dates:
1936-1954
Lodge No. 109, St. Joseph Lodge, St. Joseph, Missouri, 1922-1935
File — Box: 120, Folder: 20