Box 137
Container
Contains 57 Results:
Lodge No. 939, Richelieu Lodge, Quebec, Quebec, Canada, 1939-1950
File — Box: 137, Folder: 21
Scope and Contents
October 24, 1939-November 20, 1950.
Dates:
1939-1950
Lodge No. 939, Lehigh Valley General Office Lodge, Philadelphia, Pennsylvania, 1937-1938
File — Box: 137, Folder: 21
Scope and Contents
September 17, 1937-February 4, 1938. Consolidated with Lodge No. 930, Philadelphia, Pennsylvania, effective February 3, 1938
Dates:
1937-1938
Lodge No. 939, Orange Lodge, Port Jervis, New York, 1922
File — Box: 137, Folder: 21
Scope and Contents
July 27, 1922-August 8, 1922.
Dates:
1922
Lodge No. 940, Hudson Lodge, Cliffside Park, New Jersey, 1937-1938
File — Box: 137, Folder: 22
Scope and Contents
September 7, 1937-April 9, 1938. Surrendered charter, effective April 5, 1938
Dates:
1937-1938
Lodge No. 940, Deerfield Lodge, Greenfield, Massachusetts, 1931-1933
File — Box: 137, Folder: 22
Scope and Contents
May 18, 1931-November 22, 1933.
Dates:
1931-1933
Lodge No. 940, Penn Lodge, Williamsport, Pennsylvania, 1921
File — Box: 137, Folder: 22
Scope and Contents
August 13, 1921-October 3, 1921.
Dates:
1921
Lodge No. 943, Washington Lodge, Atlanta, Georgia, 1956-1962
File — Box: 137, Folder: 23
Scope and Contents
November 28, 1956-December 17, 1962.
Dates:
1956-1962
Lodge No. 943, Washington Lodge, Atlanta, Georgia, 1947-1956
File — Box: 137, Folder: 24
Scope and Contents
January 10, 1947-October 29, 1956.
Dates:
1947-1956
235-943(a). Lodge No. 943, Washington Lodge, Atlanta, Georgia(a). Lodge No. 943, Washington Lodge, Atlanta, Georgia, 1935-1946
File — Box: 137, Folder: 25
Scope and Contents
February 16, 1935-December 6, 1946.
Dates:
1935-1946
235-943(b). Lodge No. 943, Washington Lodge, Atlanta, Georgia, 1930-1943
File — Box: 137, Folder: 26
Scope and Contents
May 26, 1930-June 18, 1943.
Dates:
1930-1943