Box 140
Container
Contains 61 Results:
Lodge No. 1084, Progressive Lodge, Cincinnati, Ohio, 1923-1963
File — Box: 140, Folder: 1
Scope and Contents
December 7, 1923-June 17, 1963. Consolidated with Lodge 207, Cincinnati, Ohio effective April 1, 1963
Dates:
1923-1963
Lodge No. 1085, C. & N.W. Lodge, Chicago, Illinois, 1927-1948
File — Box: 140, Folder: 2
Scope and Contents
January 5, 1927-September 30, 1948.
Dates:
1927-1948
Lodge No. 1087, Corning Lodge, Corning, New York, 1935-1968
File — Box: 140, Folder: 3
Scope and Contents
February 21, 1935-September 18, 1968. Consolidated with Lodge 1038, Williamsport, Pennsylvania effective July 1, 1968
Dates:
1935-1968
Lodge No. 1089, Terminal Lodge, Boston, Massachusetts, 1921-1957
File — Box: 140, Folder: 4
Scope and Contents
May 25, 1921-August 29, 1957.
Dates:
1921-1957
Lodge No. 1090, MacArthur Lodge, Roanoke, Virginia, 1942-1957
File — Box: 140, Folder: 5
Scope and Contents
February 2, 1942-October 21, 1957.
Dates:
1942-1957
Lodge No. 1091, Capitol City Lodge, Edmonton, Alberta, Canada, 1946-1953
File — Box: 140, Folder: 6
Scope and Contents
February 20, 1946-November 30, 1953. Disbanded, effective November 30, 1953
Dates:
1946-1953
Lodge No. 1091, Queen City Lodge, Toronto, Ontario, Canada, 1942-1945
File — Box: 140, Folder: 6
Scope and Contents
May 4, 1942-May 18, 1945. Consolidated with Lodge No. 951, Toronto, Ontario, Canada
Dates:
1942-1945
Lodge No. 1091, Iron Range Lodge, Virginia, Minnesota, 1922-1923
File — Box: 140, Folder: 6
Scope and Contents
April 25, 1922-August 21, 1923.
Dates:
1922-1923
Lodge No. 1094, Dining Car Lodge, Long Island City, New York, 1942-1960
File — Box: 140, Folder: 7
Scope and Contents
May 12, 1942-December 10, 1960.
Dates:
1942-1960
Lodge No. 1094, Gary Lodge, Gary, Indiana, 1921-1928
File — Box: 140, Folder: 7
Scope and Contents
October 11, 1921-March 30, 1928.
Dates:
1921-1928