Box 122
Container
Contains 24 Results:
Lodge No. 127, Queen City Lodge, Toronto, Ontario, Canada, 1930-1939
File — Box: 122, Folder: 11
Scope and Contents
Suspended Oct. 4, 1939
Dates:
1930-1939
Lodge No. 127, Augusta Lodge, Augusta, Georgia, 1923
File — Box: 122, Folder: 12
Scope and Contents
Consolidated ?
Dates:
1923
Lodge No. 131, Wynne Lodge, Wynne, Arkansas, 1922-1953
File — Box: 122, Folder: 13
Scope and Contents
Consolidated with Lodge No. 730 effective Oct. 1, 1953
Dates:
1922-1953
Lodge No. 132, Clear Lake Lodge, Springfield, Illinois, 1921-1961
File — Box: 122, Folder: 14
Scope and Contents
Consolidated with Lodge No. 283 effective July 1, 1961
Dates:
1921-1961
Lodge No. 133, Winnipeg, Manitoba, Canada, 1931-1937
File — Box: 122, Folder: 15
Scope and Contents
Suspended 1937
Dates:
1931-1937
Lodge No. 135, Monroe Lodge (changed from Charlotte Lodge), Monroe, North Carolina, 1927-1956
File — Box: 122, Folder: 16
Scope and Contents
Consolidated with Lodge No. 16 effective July 1, 1956 / New Lodge No. 135, Canada effective 1960
Dates:
1927-1956
Lodge No. 137, Des Moines Lodge, Des Moines, Iowa, 1921-1957
File — Box: 122, Folder: 17
Scope and Contents
1921-Dec. 31, 1957.
Dates:
1921-1957
Lodge No. 142, Texas and Pacific Lodge, Dallas, Texas, 1926-1964
File — Box: 122, Folder: 18
Scope and Contents
Consolidated with Lodges 19, 57, 75, 356, 465, 769, 1260, and 1722 effective April 1, 1964
Dates:
1926-1964
Lodge No. 143, Old Colony Lodge, Boston, Massachusetts, 1921-1961
File — Box: 122, Folder: 19
Scope and Contents
1921-Dec. 31, 1961.
Dates:
1921-1961
Lodge No. 154, Onward Lodge, Trenton, New Jersey, 1922-1962
File — Box: 122, Folder: 20
Scope and Contents
1922-Dec. 31, 1962.
Dates:
1922-1962