Box 139
Container
Contains 50 Results:
Lodge No. 1035, Fitzgerald Lodge, Fitzgerald, Georgia, 1921-1957
File — Box: 139, Folder: 1
Scope and Contents
Suspended and members transferred to Lodge 246 effective November 7, 1957
Dates:
1921-1957
Lodge No. 1039, Bay Cities Lodge, San Francisco, California, 1948-1959
File — Box: 139, Folder: 2
Scope and Contents
May 31, 1948-June 8, 1959. Subject: "Auderiene Stroman v. A.T. & S.F., et. al."
Dates:
1948-1959
Lodge No. 1039, Bay Cities Lodge, San Francisco, California, 1948-1959
File — Box: 139, Folder: 3
Scope and Contents
May 31, 1948-June 8, 1959. Subject: "Auderiene Stroman v. A.T. & S.F., et. al."
Dates:
1948-1959
Lodge No. 1040, Neversink Lodge, Louisville, Kentucky, 1922-1961
File — Box: 139, Folder: 4
Scope and Contents
January 5, 1922-November 30, 1961.
Dates:
1922-1961
Lodge No. 1041, Parmlee Lodge, Chicago, Illinois, 1941-1950
File — Box: 139, Folder: 5
Scope and Contents
October 7, 1941-June 1, 1950. Consolidated with Lodge No. 342, Chicago, Illinois, effective January 1, 1956
Dates:
1941-1950
Lodge No. 1041, Cicero, Illinois, 1937-1940
File — Box: 139, Folder: 5
Scope and Contents
November 4, 1937-January 2, 1940. Consolidated with Lodge No. 1518, Chicago, Illinois, effective December 28, 1939
Dates:
1937-1940
Lodge No. 1043, Grand Central Lodge, New York, New York, 1921-1960
File — Box: 139, Folder: 6
Scope and Contents
October 10, 1921-November 14, 1960.
Dates:
1921-1960
Lodge No. 1045, Peake Lodge, Cleveland, Ohio, 1941-1962
File — Box: 139, Folder: 7
Scope and Contents
November 14, 1941-October 31, 1962.
Dates:
1941-1962
Lodge No. 1045, Butler Lodge, Butler, Pennsylvania, 1923-1930
File — Box: 139, Folder: 7
Scope and Contents
October 29, 1923-April 1, 1930.
Dates:
1923-1930
Lodge No. 1046, Calhoun Lodge, Charleston, South Carolina, 1929-1949
File — Box: 139, Folder: 8
Scope and Contents
November 27, 1929-December 12, 1949.
Dates:
1929-1949