Box 129
Container
Contains 38 Results:
Lodge No. 499, Iron Ore Handlers Lodge, Marquette, Michigan, 1921
File — Box: 129, Folder: 15
Lodge No. 501, James River Lodge, Lynchburg, Virginia, 1938-1960
File — Box: 129, Folder: 16
Scope and Contents
Consolidated with Lodge No. 221 effective July 1, 1960
Dates:
1938-1960
Lodge No. 502, Newark Lodge, Newark, Ohio, 1926-1958
File — Box: 129, Folder: 17
Scope and Contents
1926-Dec. 31, 1958.
Dates:
1926-1958
Lodge No. 503, Blue Grass Lodge, Danville, Kentucky, 1929-1966
File — Box: 129, Folder: 18
Scope and Contents
Consolidated with Lodge No. 1083 effective July 1, 1966
Dates:
1929-1966
Lodge No. 504, Pacific Fruit Express General Office Lodge, San Francisco, California, 1930-1962
File — Box: 129, Folder: 19
Scope and Contents
1930-Dec. 31, 1962.
Dates:
1930-1962
Lodge No. 506, Rivanna Lodge, Charlottesville, Virginia, 1945-1967
File — Box: 129, Folder: 20
Scope and Contents
Consolidated with Lodge No. 508 effective July 1, 1967
Dates:
1945-1967
Lodge No. 507, Bluff City Lodge, Memphis, Tennessee, 1921-1960
File — Box: 129, Folder: 21
Scope and Contents
1921-Dec. 31, 1960.
Dates:
1921-1960
Lodge No. 511, Royal Blue Lodge, Lansdowne, Maryland, 1921-1961
File — Box: 129, Folder: 22
Scope and Contents
1921-Dec. 31, 1961.
Dates:
1921-1961
Lodge No. 512, Dupo Lodge, Dupo, Illinois, 1921-1960
File — Box: 129, Folder: 23
Scope and Contents
1921-Dec. 31, 1960.
Dates:
1921-1960
Lodge No. 513, Council Bluffs Lodge, Council Bluffs, Iowa, 1950-1961
File — Box: 129, Folder: 24
Scope and Contents
1950-Dec. 31, 1961.
Dates:
1950-1961