Box 126
Container
Contains 37 Results:
Lodge No. 275, St. James Lodge, Knoxville, Tennessee, 1953-1966
File — Box: 126, Folder: 1
Lodge No. 276, Lafayette Lodge, Princeton, Indiana, 1924-1953
File — Box: 126, Folder: 2
Lodge No. 279, Batavia, New York, 1922-1962
File — Box: 126, Folder: 3
Scope and Contents
Consolidated with Lodge No. 1215 effective Jan. 1, 1962
Dates:
1922-1962
Lodge No. 280, Sunset Lodge, St. Louis, Missouri, 1957-1962
File — Box: 126, Folder: 4
Scope and Contents
May 31, 1957-Dec. 31, 1962.
Dates:
1957-1962
Lodge No. 280, Sunset Lodge, St. Louis, Missouri, 1921-1957
File — Box: 126, Folder: 5
Scope and Contents
1921-May 30, 1957.
Dates:
1921-1957
Lodge No. 282, Andy Reed Lodge, Ludlow, Kentucky, 1923
File — Box: 126, Folder: 6
Scope and Contents
Consolidated with Lodge No. 562 effective July 1, 1960
Dates:
1923
Lodge No. 284, Missouri Pacific Lodge, Kansas City, Kansas, 1922-1960
File — Box: 126, Folder: 7
Scope and Contents
1922-Dec. 31, 1960.
Dates:
1922-1960
Lodge No. 286, Oklahoma City Lodge, Norman, Oklahoma, 1923-1959
File — Box: 126, Folder: 8
Scope and Contents
1923-Dec. 31, 1959.
Dates:
1923-1959
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas, 1940-1958
File — Box: 126, Folder: 9
Scope and Contents
1940-Dec. 31, 1958.
Dates:
1940-1958
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas, 1923-1939
File — Box: 126, Folder: 10