Box 140
Container
Contains 61 Results:
Lodge No. 1104, Montpelier Lodge, Salt Lake City, Utah, 1924
File — Box: 140, Folder: 15
Scope and Contents
January 30, 1924-February 5, 1924. Suspended, effective December 31, 1922
Dates:
1924
Lodge No. 1105, Trail Blazer Lodge, Chicago, Illinois, 1943-1962
File — Box: 140, Folder: 16
Scope and Contents
May 5, 1943- April 18, 1962. Consolidated with Lodge No. 614, effective April 1, 1962
Dates:
1943-1962
Lodge No. 1106, Sixth City Lodge, Cleveland, Ohio, 1924-1964
File — Box: 140, Folder: 17
Scope and Contents
November 20, 1924-Decmeber 10, 1964.
Dates:
1924-1964
Lodge No. 1107, Liberal Lodge, Liberal, Kansas, 1948-1968
File — Box: 140, Folder: 18
Scope and Contents
May 5, 1948-October 16, 1968. Consolidated with Lodge No. 1064, Amarillo, Texas, effective September 30, 1968
Dates:
1948-1968
Lodge No. 1108, Busy Bee Lodge, Spartanburg, South Carolina, 1943-1952
File — Box: 140, Folder: 19
Scope and Contents
May 7, 1943-March 6, 1952. Consolidated with Lodge No. 455, Spartanburg, South Carolina, effective January 1, 1952
Dates:
1943-1952
Lodge No. 1108, Allentown Lodge, Allentown, Pennsylvania, 1922
File — Box: 140, Folder: 19
Scope and Contents
July 17-20, 1922.
Dates:
1922
Lodge No. 1109, Bethlehem Lodge, Bethlehem, Pennsylvania, 1943-1959
File — Box: 140, Folder: 20
Scope and Contents
June 7, 1943-December 4, 1959.
Dates:
1943-1959
Lodge No. 1114, Casper Lodge, Casper, Wyoming, 1922-1952
File — Box: 140, Folder: 21
Scope and Contents
March 1, 1922-July 30, 1952. Suspended, effective May 22, 1952
Dates:
1922-1952
Lodge No. 1116, Oglethorpe Lodge, Savannah, Georgia, 1943-1968
File — Box: 140, Folder: 22
Scope and Contents
August 21, 1943-December 9, 1968. Consolidated with Lodge No. 775, Savannah, Georgia, effective October 1, 1968
Dates:
1943-1968
Lodge No. 1116, Newburgh, New York, 1923-1933
File — Box: 140, Folder: 22
Scope and Contents
January 27, 1923-January 18, 1933.
Dates:
1923-1933