Box 125
Container
Contains 27 Results:
Lodge No. 242, Salem Lodge, Salem, Illinois, 1922-1962
File — Box: 125, Folder: 10
Scope and Contents
Consolidated with Lodge No. 140 effective April 1, 1962
Dates:
1922-1962
Lodge No. 246, New Deal Lodge, Atlanta, Georgia, 1921-1960
File — Box: 125, Folder: 11
Scope and Contents
Consolidated with Lodges 1295 and 1420 effective Jan. 1, 1960
Dates:
1921-1960
Lodge No. 248, Feather River Lodge, San Francisco, California, 1922-1963
File — Box: 125, Folder: 12
Scope and Contents
1922-Dec. 31, 1963.
Dates:
1922-1963
Lodge No. 250, Hampton Roads Lodge, Portsmouth, Virginia, 1929-1967
File — Box: 125, Folder: 13
Scope and Contents
Consolidated with Lodge No. 69 effective Jan. 1, 1967
Dates:
1929-1967
Lodge No. 252, Onondaga Lodge, Syracuse, New York, 1922-1962
File — Box: 125, Folder: 14
Scope and Contents
1922-Dec. 31, 1962.
Dates:
1922-1962
Lodge No. 255, Accounting Lodge, Utica, New York, 1922-1964
File — Box: 125, Folder: 15
Scope and Contents
Consolidated with Lodges 36, 116 and 1043 effective July 1, 1964 and Aug. 1, 1964
Dates:
1922-1964
Lodge No. 257, Union Depot Employees Lodge, St. Paul, Minnesota, 1922-1959
File — Box: 125, Folder: 16
Scope and Contents
1922-May 3, 1959.
Dates:
1922-1959
Lodge No. 258, LaClede Lodge, Memphis, Tennessee, 1957-1960
File — Box: 125, Folder: 17
Scope and Contents
Jan. 1, 1957-Dec. 31, 1960.
Dates:
1957-1960
Lodge No. 258, LaClede Lodge, Memphis, Tennessee, 1922-1956
File — Box: 125, Folder: 18
Scope and Contents
1922-Dec. 31, 1956.
Dates:
1922-1956
Lodge No. 259, Carthage, New York, 1935-1955
File — Box: 125, Folder: 19
Scope and Contents
Consolidated with Lodge No. 714 effective April 1, 1955
Dates:
1935-1955