Box 141
Container
Contains 56 Results:
Lodge No. 1195, St. Lawrence Flour Mills Co. Lodge, Montreal, Quebec, Canada, 1947-1964
File — Box: 141, Folder: 27
Scope and Contents
June 4, 1947-April 6, 1964. Disbanded effective March 31, 1964
Dates:
1947-1964
Lodge No. 1197, Purity Flour Mills Ltd. Lodge, Montreal, Quebec, Canada, 1947-1964
File — Box: 141, Folder: 28
Scope and Contents
August 13, 1947-March 31, 1964.
Dates:
1947-1964
Lodge No. 1197, Avery, Idaho, 1923-1925
File — Box: 141, Folder: 28
Scope and Contents
April 16, 1923-August 27, 1925.
Dates:
1923-1925
Lodge No. 1199, East Cambridge Freight House Lodge, Boston, Massachusetts, 1943-1968
File — Box: 141, Folder: 29
Scope and Contents
September 24, 1943-August 29, 1968. Consolidated with Lodge 119, Boston, Massachusetts effective July 1, 1968
Dates:
1943-1968
Lodge No. 1201, Chicago, Illinois, 1947-1960
File — Box: 141, Folder: 30
Scope and Contents
September 10, 1947-January 1, 1960. Consolidated with Lodge 342, Chicago, Illinois effective January 1, 1960
Dates:
1947-1960
Lodge No. 1201, Wyoming Lodge, Grand Rapids, Michigan, 1926-1930
File — Box: 141, Folder: 30
Scope and Contents
April 20, 1926-October 17, 1930. Suspended effective March 31, 1929
Dates:
1926-1930
Lodge No. 1201, Mon Yough Lodge, Duquesne, Pennsylvania, 1921
File — Box: 141, Folder: 30
Scope and Contents
1921 November, 9
Dates:
1921
Lodge No. 1211, Station Employees Lodge, Detroit, Michigan, 1921
File — Box: 141, Folder: 30
Scope and Contents
August 7, 1921-August 10, 1921.
Dates:
1921
Lodge No. 1202, New Smyrna Lodge, New Smyrna, Florida, 1922-1967
File — Box: 141, Folder: 31
Scope and Contents
April 25, 1922-January 27, 1967. Consolidated with Lodge 848, St. Augustine, Florida effective January 1, 1967
Dates:
1922-1967
Lodge No. 1203, NYC Freight Handlers Lodge, Toledo, Ohio, 1926-1935
File — Box: 141, Folder: 32
Scope and Contents
December 16, 1926-January 1, 1935. Disbanded ?
Dates:
1926-1935