Box 135
Container
Contains 49 Results:
Lodge No. 853, Carbondale Lodge, Carbondale, Pennsylvania, 1969-1964
File — Box: 135, Folder: 18
Scope and Contents
August 30, 1969-October 22, 1964. Consolidated with Lodge No. 1058, Wilkes-Barre, Pennsylvania, effective October 1, 1964
Dates:
1969-1964
Lodge No. 853, Auburn, New York, 1939
File — Box: 135, Folder: 18
Scope and Contents
1939 March 3. Consolidated with Lodge No. 578, Sayre, Pennsylvania, effective March 2, 1939
Dates:
1939
Lodge No. 853, Fitzgerald, Georgia, 1921-1923
File — Box: 135, Folder: 18
Scope and Contents
December 12, 1921-July 26, 1923.
Dates:
1921-1923
Lodge No. 854, San Francisco Lodge, San Francisco, California, 1920-1963
File — Box: 135, Folder: 19
Scope and Contents
February 8, 1920-September 13, 1963.
Dates:
1920-1963
Lodge No. 855, United Terminal Lodge, Chicago, Illinois, 1940-1961
File — Box: 135, Folder: 20
Scope and Contents
April 2, 1940-July 17, 1961. Consolidated with Lodge No. 964, Chicago, Illinois, effective July 1, 1961
Dates:
1940-1961
Lodge No. 855, Washington, Iowa, 1926
File — Box: 135, Folder: 20
Scope and Contents
March 13, 1926-July 27, 1926.
Dates:
1926
Lodge No.856, Coastwise Lodge, New York, New York, 1937-1942
File — Box: 135, Folder: 21
Scope and Contents
June 18, 1937-October 12, 1942. Consolidated with Lodge No. 2125, New York, New York, effective October 12, 1942
Dates:
1937-1942
Lodge No. 856, St. Claire Lodge, Sarnia, Ontario, Canada, 1945
File — Box: 135, Folder: 22
Scope and Contents
January 1-9, 1945. Disbanded
Dates:
1945
Lodge No. 858, Scranton Lodge, Scranton, Pennsylvania, 1953-1964
File — Box: 135, Folder: 23
Scope and Contents
June 20, 1953-October 22, 1964. Formerly James J. Mullen Lodge; consolidated with Lodge No. 1058, Wilkes-Barre, Pennsylvania, effective October 1, 1964
Dates:
1953-1964
Lodge No. 858, Jamaica, New York, 1937
File — Box: 135, Folder: 23
Scope and Contents
1937 November 28
Dates:
1937