Box 150
Container
Contains 36 Results:
Lodge No. 2091, Coalfield Lodge, Bluefield, West Virginia, 1924-1969
File — Box: 150, Folder: 10
Scope and Contents
Consolidated with Lodge No. 2081, effective April 1, 1969
Dates:
1924-1969
Lodge No. 2092, Sydney, Nova Scotia, Canada, 1936-1937
File — Box: 150, Folder: 11
Scope and Contents
Consolidated with Lodge No. 2006, Halifax, Nova Scotia, Canada, in 1937
Dates:
1936-1937
Lodge No. 2093, Chief Oshkosh Lodge, Oshkosh, Wisconsin, 1922-1961
File — Box: 150, Folder: 12
Scope and Contents
Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective Jan. 1, 1961
Dates:
1922-1961
Lodge No. 2096, McNeal Lodge, Springfield, Ohio, 1954-1960
File — Box: 150, Folder: 13
Scope and Contents
Consolidated with Lodge No. 2205, Dayton, Ohio, effective July 1, 1960
Dates:
1954-1960
Lodge No. 2100, Cleveland Expressman's Lodge, Cleveland, Ohio, 1921-1955
File — Box: 150, Folder: 14
Scope and Contents
1921-Dec. 31, 1955.
Dates:
1921-1955
Lodge No. 2102, Alamo City Lodge, San Antonio, Texas, 1926-1959
File — Box: 150, Folder: 15
Scope and Contents
1926-Dec. 31, 1959.
Dates:
1926-1959
Lodge No. 2104, Texas and Louisiana Lodge (a.k.a. Capital City Lodge), Austin, Texas, 1926-1959
File — Box: 150, Folder: 16
Scope and Contents
Consolidated with Lodge No. 2102, San Antonio, Texas, effective July 1, 1959
Dates:
1926-1959
Lodge No. 2105, Mohawk Lodge, London, Ontario, Canada, 1935-1961
File — Box: 150, Folder: 17
Scope and Contents
Consolidated with Lodge No. 2066, Toronto, Ontario, Canada, effective April 1, 1961
Dates:
1935-1961
Lodge No. 2105, Tri City Lodge, Pawtucket, Rhode Island, 1922-1923
File — Box: 150, Folder: 17
Lodge No. 2106, Calgary, Alberta, Canada, 1936-1943
File — Box: 150, Folder: 18
Scope and Contents
Suspended, effective July 28, 1943
Dates:
1936-1943