Box 143
Container
Contains 49 Results:
Lodge No. 1340, Temples Lodge, Augusta, Georgia, 1953-1957
File — Box: 143, Folder: 32
Scope and Contents
April 6, 1953-January 24, 1957. Consolidated with Lodge No. 323, Macon, Georgia, effective October 1, 1956
Dates:
1953-1957
Lodge No. 1340, Ann Arbor Employees Lodge, Toledo, Ohio, 1922
File — Box: 143, Folder: 32
Scope and Contents
January 24, 1922-December 7, 1922.
Dates:
1922
Lodge No. 1341, Midwest Lodge, Chicago, Illinois, 1953-1955
File — Box: 143, Folder: 33
Scope and Contents
April 20, 1953-June 22, 1955. Consolidated with Lodge No. 339, Chicago, Illinois, effective April 1, 1955
Dates:
1953-1955
Lodge No. 1342, Bayou Lodge, Houston, Texas, 1953-1957
File — Box: 143, Folder: 34
Scope and Contents
May 16, 1953-September 9, 1957. Consolidated with Lodge No. 28, Houston, Texas, effective July 1, 1957
Dates:
1953-1957
Lodge No. 1343, Milwaukee-Kansas City Southern Lodge, Kansas City, Missouri, 1922-1955
File — Box: 143, Folder: 35
Scope and Contents
September 13, 1922-March 10, 1955.
Dates:
1922-1955
Lodge No. 1344, Grand Trunk Freight Handlers Lodge, Chicago, Illinois, 1926-1961
File — Box: 143, Folder: 36
Scope and Contents
May 19, 1926-October 25, 1961. Consolidated with Lodge No. 468, Chicago, Illinois, effective October 1, 1961
Dates:
1926-1961
Lodge No. 1345, Golden Eagle Lodge, Chicago, Illinois, 1953-1963
File — Box: 143, Folder: 37
Scope and Contents
June 1, 1953-April 4, 1963. Consolidated with Lodge No. 1102, Chicago, Illinois, effective January 1, 1963
Dates:
1953-1963
Lodge No. 1345, Ohio Central Lodge, Columbus, Ohio, 1923-1931
File — Box: 143, Folder: 37
Scope and Contents
December 19, 1923-August 13, 1931.
Dates:
1923-1931
Lodge No. 1346, Pennsylvania Terminal Lodge, New York, New York, 1953-1962
File — Box: 143, Folder: 38
Scope and Contents
August 3, 1953-June 8, 1962.
Dates:
1953-1962