Box 123
Container
Contains 23 Results:
Lodge No. 163, Baggage Employees Lodge, New York, New York, 1953-1954
File — Box: 123, Folder: 10
Scope and Contents
Nov. 1953-June 15, 1954.
Dates:
1953-1954
Lodge No. 163, Baggage Employees Lodge, New York, New York, 1952-1953
File — Box: 123, Folder: 11
Scope and Contents
April 1952-Oct. 1953.
Dates:
1952-1953
Lodge No. 163, Baggage Employees Lodge, New York, New York, 1951-1952
File — Box: 123, Folder: 12
Scope and Contents
1951-March 1952.
Dates:
1951-1952
Lodge No. 163, Baggage Employees Lodge, New York, New York, 1929-1950
File — Box: 123, Folder: 13
Lodge No. 164, Pennsylvania Terminal Lodge, New York City, New York, 1923-1959
File — Box: 123, Folder: 14
Scope and Contents
1923-Dec. 31, 1959.
Dates:
1923-1959
Lodge No. 167, Illinois Lodge, Springfield, Illinois, 1921-1955
File — Box: 123, Folder: 15
Scope and Contents
1921-Dec. 31, 1955.
Dates:
1921-1955
Lodge No. 168, Milwaukee Junction Lodge, Detroit, Michigan, 1936-1960
File — Box: 123, Folder: 16
Scope and Contents
1936-Dec. 31, 1960.
Dates:
1936-1960
Lodge No. 173, Palisade Lodge, Weehawken, New Jersey, 1960-1962
File — Box: 123, Folder: 17
Scope and Contents
April 1, 1960-Dec. 31, 1962.
Dates:
1960-1962
Lodge No. 175, Stroudsburg Lodge, Stroudsburg, Pennsylvania, 1921-1961
File — Box: 123, Folder: 18
Scope and Contents
Consolidated with Lodges 949 and 2023 effective Jan. 1, 1962
Dates:
1921-1961
Lodge No. 176, Yadkin Lodge, Salisbury, North Carolina, 1921-1957
File — Box: 123, Folder: 19