Box 125
Container
Contains 27 Results:
Lodge No. 227, Elm City Lodge, New Haven, Connecticut, 1940-1955
File — Box: 125, Folder: 1
Scope and Contents
1940-April 30, 1955.
Dates:
1940-1955
Lodge No. 228, Old Hickory Lodge, Nashville, Tennessee, 1929-1961
File — Box: 125, Folder: 2
Scope and Contents
1929-Dec. 31, 1961.
Dates:
1929-1961
Lodge No. 229, Commonwealth Lodge, Worcester, Massachusetts, 1941-1960
File — Box: 125, Folder: 3
Scope and Contents
Consolidated with Lodge No. 271 effective July 1, 1960
Dates:
1941-1960
Lodge No. 232, Loch Lomond Lodge, Fort William, Ontario, Canada, 1927-1962
File — Box: 125, Folder: 4
Scope and Contents
Consolidated with Lodge No. 1446 effective April 1, 1962
Dates:
1927-1962
Lodge No. 233, Panama Lodge, Chicago, Illinois, 1944-1958
File — Box: 125, Folder: 5
Lodge No. 233, Jonesboro Lodge, Jonesboro, Arkansas, 1921-1922
File — Box: 125, Folder: 5
Lodge No. 233, Panama Lodge, Chicago, Illinois-Postcards protesting the raising of union dues, 1954
File — Box: 125, Folder: 6
Lodge No. 236, Overland Terminal Lodge, Chicago, Illinois, 1921-1965
File — Box: 125, Folder: 7
Scope and Contents
Consolidated with Lodge No. 120 effective April 1, 1965
Dates:
1921-1965
Lodge No. 240, San Antonio Lodge, San Antonio, Texas, 1922-1962
File — Box: 125, Folder: 8
Scope and Contents
1922-Dec. 31, 1962.
Dates:
1922-1962
Lodge No. 241, Chicago Carloading Lodge, Chicago, Illinois, 1933-1955
File — Box: 125, Folder: 9
Scope and Contents
1933-Dec. 31, 1955.
Dates:
1933-1955