Box 141
Contains 56 Results:
Lodge No. 1183, Pershing Square Lodge, New York, New York, 1951
March 11, 1951-November 25, 1951. Subject: "Charges against and hearing transcript re Charles G. Krouppa"
Lodge No. 1183, Bay Area Lodge, San Francisco, California, 1946-1948
August 22, 1946-February 17, 1948.
Lodge No. 1183, Gulfport Lodge, Gulfport, Mississippi, 1925-1926
September 25, 1925-September 20, 1926.
Lodge No. 1186, N.Y. Central-Yard Clerks Lodge, Indianapolis, Indiana, 1942-1963
July 31, 1942-July 25, 1963. Consolidated with Lodge 92 effective April 1, 1963
Lodge No. 1186, Catherine Anita Gallagher Lodge, Escanaba, Michigan, 1930-1941
December 19, 1930-October 16, 1941. Initiated September 23, 1926, suspended December 31, 1929, reinstated January 1, 1930, consolidated with Lodge 605, Escanaba, Michigan effective July 1, 1941
Lodge No. 1189, Lake Shore Lodge, Toledo, Ohio, 1951
May 14, 1951-December 10, 1951. Subject: "Appeal by Mrs. Beulah K. White
Lodge No. 1189, Lake Shore Lodge, Toledo, Ohio, 1921-1961
September 7, 1921-April 19, 1961.
Lodge No. 95, East Toledo Lodge, East Toledo, Ohio, 1934
May 6, 1934-May 7, 1934.
Lodge No. 1192, Central General Office Lodge, Detroit, Michigan, 1922-1948
March 20, 1922-August 6, 1948. Location moved from Cleveland, Ohio effective July 7, 1937
Lodge No. 1194, Tembar Lodge, Cincinnati, Ohio, 1947-1964
February 7, 1947-April 17, 1964. Disbanded and members transferred to Lodge 299, Dayton, Ohio, Lodge 567, Baltimore, Maryland and Lodge 1, Cincinnati, Ohio effective April 1, 1964