Box 140
Container
Contains 61 Results:
Lodge No. 1139, Niagara Central Lodge, St. Catharines, Ontario, Canada, 1944-1961
File — Box: 140, Folder: 38
Scope and Contents
October 24, 1944-May 25, 1961. Disbanded, effective November 10, 1960
Dates:
1944-1961
Lodge No. 1139, Twin Falls, Idaho, 1922
File — Box: 140, Folder: 38
Scope and Contents
September 1-8, 1922. Suspended, effective August 1, 1922
Dates:
1922
Lodge No. 1140, Gallup Lodge, Gallup, New Mexico, 1944-1952
File — Box: 140, Folder: 39
Scope and Contents
November 20, 1944-March 20, 1952. Consolidated with Lodge No. 813, Winslow, Arizona, effective March 7, 1952
Dates:
1944-1952
Lodge No. 1139, J.B. Yoke, Jr. Lodge, Youngstown, Ohio, 1925
File — Box: 140, Folder: 39
Scope and Contents
June 15, 1925-August 1, 1925.
Dates:
1925
Lodge No. 1139, Susquehanna Lodge, 1921
File — Box: 140, Folder: 39
Scope and Contents
1921 September, 28 No location listed
Dates:
1921
Lodge No. 1141, Sunset Lodge, Wheaton, Illinois, 1944-1959
File — Box: 140, Folder: 40
Scope and Contents
December 28, 1944-July 23, 1959. Consolidated with Lodge No. 127, Chicago, Illinois, effective July 1, 1959
Dates:
1944-1959
Lodge No. 1142, St-Charles Lodge, Montreal, Quebec, Canada, 1946-1964
File — Box: 140, Folder: 41
Scope and Contents
February 26, 1946-April 22, 1964. Disbanded, effective April 7, 1964
Dates:
1946-1964
Lodge No. 1144, Collingwood, Ontario, Canada, 1945-1956
File — Box: 140, Folder: 42
Scope and Contents
March 6, 1945-October 1, 1956. Consolidated with Lodge No. 476, Midland, Ontario, Canada, effective October 1, 1956
Dates:
1945-1956
Lodge No. 1144, Central Vermont Lodge, New York, 1937
File — Box: 140, Folder: 42
Scope and Contents
1937 May 8
Dates:
1937
Lodge No. 1144, Hocking Valley Terminal Lodge, Columbus, Ohio, 1925-1926
File — Box: 140, Folder: 42
Scope and Contents
April 9, 1925-November 1, 1926 .
Dates:
1925-1926