Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees, 1915-1985
Collection Number: 5488 B

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees: 1915-1985, 1915-1985
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5488 B
Abstract:
Grand Lodge Statutes, constitutions, reinstatements, withdrawals, transfers, iniation fee, dues, circulars and publications, bylaws, appeals and grievances.
Creator:
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employes
Quanitities:
672 cubic feet
Language:
Collection material in English.
Restricted. Please contact the Kheel Center Reference Archivist for access information.

INFORMATION FOR USERS

Preferred Citation

Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees : #5488 B. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Subjects:
Railroads -- Employees -- Labor unions -- United States -- Sources

CONTAINER LIST
Container
Description
Date
Series I. CONSTITUTION, GRAND LODGE
Sub-Series 200-0. Grand Lodge Laws
Box 1 Folder 1
General
1955-1958
Box 1 Folder 2
General
1951-1959
Box 1 Folder 3
Grand Lodge Statutes Const.
1951
Box 1 Folder 4-5
Grand Lodge Statutes Const.
1947
Box 1 Folder 6
General
1925-1950
Sub-Series 200-1. Grand Lodge Laws
Box 1 Folder 7
Qualification of Delegates
1921-1939
Box 1 Folder 8
Qualification of Delegates
1946-1959
Sub-Series 200-2. Grand Lodge Laws
Box 1 Folder 9
Reinstatements
1953-1959
Scope and Contents
Feb. 20, 1953-59.
Box 1 Folder 10
Reinstatements
1951-1953
Scope and Contents
1951-Feb. 19, 1953.
Box 1 Folder 11
Reinstatements
1941-1950
Box 1 Folder 12
Reinstatements
1926-1940
Box 1 Folder 13
Reinstatements
1921-1925
Sub-Series 200-3. Grand Lodge Laws
Box 1 Folder 14
Withdrawals
1956-1959
Scope and Contents
March 1956-59.
Box 2 Folder 1
Withdrawals
1920-1931
Box 2 Folder 2
Withdrawal Cards
1954-1956
Scope and Contents
June 1954-Feb. 1956.
Box 2 Folder 3
Withdrawals
1952-1954
Scope and Contents
Sept. 1952-May 1954.
Box 2 Folder 4
Withdrawals
1949-1952
Scope and Contents
1949-Aug. 1952.
Box 2 Folder 5
Withdrawals
1942-1948
Box 2 Folder 6
Withdrawals
1932-1941
Sub-Series 200-4. Grand Lodge Laws
Box 2 Folder 7
Waiving per capita tax
1920-1922
Sub-Series 200-5. Grand Lodge Laws
Box 2 Folder 8
Waiving of secret work
1920-1952
Sub-Series 200-6. Grand Lodge Laws
Box 2 Folder 9
Transfers
1943-1959
Box 2 Folder 10
Transfers
1933-1942
Box 2 Folder 11
Transfers
1920-1932
Sub-Series 200-7. Grand Lodge Laws
Box 2 Folder 12
Construction
1922
Scope and Contents
Nov. 1922.
Sub-Series 200-8. Grand Lodge Laws
Box 2 Folder 13
Initiation Fee
1951-1957
Scope and Contents
Aug. 1951-57.
Box 2 Folder 14
Initiation Fee
1951
Scope and Contents
June 6, 1951-Aug. 15, 1951.
Box 2 Folder 15
Initiation Fee
1951
Scope and Contents
Feb. 1951-June 5, 1951.
Box 2 Folder 16
Initiation Fee
1949-1951
Scope and Contents
June 1949-Jan. 1951.
Box 3 Folder 1
Fees and dues
1921-1949
Scope and Contents
1921-May 1949.
Sub-Series 200-9. Grand Lodge Laws
Box 3 Folder 2
Cards and stamps
1933-1953
Box 3 Folder 3
Out of work stamps
1932
Box 3 Folder 4
Out of work stamps
1931
Box 3 Folder 5
Out of work stamps
1930
Box 3 Folder 6
Out of work stamps
1929
Sub-Series 200-10. Grand Lodge Laws
Box 3 Folder 7
Affiliation of Lodge with central bodies
1921
Sub-Series 200-11. Grand Lodge Laws
Box 3 Folder 8
Raffles, lotteries, and circulars
1951-1959
Scope and Contents
1951-59.
Box 3 Folder 9
Raffles, lotteries, and circulars
1935-1950
Box 3 Folder 10
Circulars
1926
Sub-Series 200-12. Grand Lodge Laws
Box 3 Folder 11
System Lodge, A.C.L.
1921
Scope and Contents
1921 June, 1
Sub-Series 200-13. Grand Lodge Laws
Box 3 Folder 12
Election of Grand Lodge Officers
1921-1959
Scope and Contents
1921-59.
Sub-Series 200-14. Grand Lodge Laws
Box 3 Folder 13
Voting strength of Lodges
1934
Box 3 Folder 14
Voting strength of Lodges/National Conventions
1922
Scope and Contents
Jan. 11, 1922.
Sub-Series 200-15. Grand Lodge Laws
Box 3 Folder 15
Mileage and per diem attending Grand Lodge Convention
1935
Box 3 Folder 16
Mileage and per diem attending Grand Lodge Convention
1928
Scope and Contents
1928 March 17
Sub-Series 200-16. Grand Lodge Laws
Box 3 Folder 17
Salaries of Grand Lodge Officers
1922
Scope and Contents
Feb. 7, 1922.
Sub-Series 200-18. Grand Lodge Laws
Box 3 Folder 18
Dues
1952
Scope and Contents
Oct. 1, 1952.
Box 3 Folder 19
Dues
1956-1959
Scope and Contents
1956-Sept. 31, 1959.
Box 3 Folder 20
Dues
1951-1955
Scope and Contents
Oct. 1951-55.
Box 3 Folder 21
Dues
1951
Scope and Contents
June 21, 1951-Sept. 1951.
Box 3 Folder 22
Dues
1933-1951
Scope and Contents
1933-June 20, 1951.
Box 3 Folder 23
Dues
1923-1932
Sub-Series 200-19. Grand Lodge Laws
Box 3 Folder 24
Resort to courts
1939-1958
Box 3 Folder 25
Resort to civil courts
1926
Scope and Contents
Dec. 8, 1926.
Sub-Series 200-20. Grand Lodge Laws
Box 3 Folder 26
Referendum
1924-1957
Sub-Series 200-21. Grand Lodge Laws
Box 3 Folder 27
Charges
1928-1948
Sub-Series 200-24. Grand Lodge Laws
Box 3 Folder 28
Grand Lodge representation in System Board negotiations
1925
Scope and Contents
1925 July 3
Sub-Series 200-25. Grand Lodge Laws
Box 3 Folder 29
Waving Grand Lodge per capita tax account, extended sickness, or unavoidable unemployment (out of work stamps)
1935-1958
Box 3 Folder 30
Construction of Grand Lodge Laws. Waiving per capita tax
1927
Scope and Contents
Jan. 28, 1927.
Sub-Series 200-26. Grand Lodge Laws
Box 3 Folder 31
Construction of Grand Lodge Laws. Article 14, Sec. 2, distribution of minutes-Board of Trustees
1925
Scope and Contents
Dec. 14, 1925.
Sub-Series 200-27. Grand Lodge Laws
Box 3 Folder 32
Signing Membership cards
1930
Scope and Contents
Dec. 16, 1930.
Box 3 Folder 33
Construction of Grand Lodge Laws. Signing Membership cards
1926
Scope and Contents
Jan. 5, 1926.
Sub-Series 200-28. Grand Lodge Laws
Box 3 Folder 34
Per capita tax
1926-1957
Sub-Series 200-29. Grand Lodge Laws
Box 3 Folder 35
Construction of Grand Lodge Laws. Duties of Board of trustees
1928
Scope and Contents
1928 March 6
Sub-Series 200-30. Grand Lodge Laws
Box 3 Folder 36
Construction of Grand Lodge Laws. Brotherhood Building Co.-Acquisition and maintenance
1937
Box 3 Folder 37
Brotherhood Building Co.
1926
Scope and Contents
1926 June 19
Sub-Series 200-31. Grand Lodge Laws
Box 3 Folder 38
Jurisdiction
1933
Box 3 Folder 39
Construction of Grand Lodge Laws. Brotherhood Bonding Department
1927
Scope and Contents
Nov. 23, 1927.
Sub-Series 200-32. Grand Lodge Laws
Box 3 Folder 40
Construction of Grand Lodge Laws. Grand Lodge seal
1935-1948
Box 3 Folder 41
Construction of Grand Lodge Laws. Grand Lodge Seal
1926
Scope and Contents
1926 April 30
Box 3 Folder 42
Construction of Grand Lodge Laws. Lay Members
1929
Scope and Contents
Aug. 27, 1929.
Sub-Series 200-34. Grand Lodge Laws
Box 4 Folder 1
Election of Delegates to Grand Lodge Convention
1927
Scope and Contents
Dec. 30, 1927.
Sub-Series 200-33. Grand Lodge Laws
Box 4 Folder 2
Soliciting Funds-Circulars and Publications-Prohibited
1943-1948
Box 4 Folder 3
Soliciting Funds-Circulars and Publications-Prohibited
1951-1959
Box 4 Folder 4
Soliciting Funds-Circulars and Publications-Prohibited
1938-1942
Box 4 Folder 5
Soliciting Funds-Circulars and Publications-Prohibited
1947-1950
Box 4 Folder 6
Soliciting Funds-Circulars and Publications-Prohibited
Box 4 Folder 7
Soliciting Funds-Circulars and Publications-Prohibited
1940-1941
Box 4 Folder 8
Soliciting Funds-Circulars and Publications-Prohibited
1935-1939
Box 4 Folder 9
Circulars
Box 4 Folder 10
Construction of Grand Lodge Laws. Circulars
1928
Scope and Contents
Jan. 25, 1928.
Box 4 Folder 11
Soliciting funds
Sub-Series 200-34. Grand Lodge Laws
Box 4 Folder 12
Election of delegates and alternates to Grand Lodge Convention
1950-1954
Box 4 Folder 13
Election of delegates and alternates to Grand Lodge Convention
1936-1946
Box 4 Folder 14
Election of delegates and alternates to Grand Lodge Convention
1934-1935
Box 4 Folder 15
Election of delegates to Grand Lodge Convention
1931
Box 4 Folder 16
Election of delegates and alternates to Grand Lodge Convention
1930
Box 4 Folder 17
Election of delegates to Grand Lodge Convention
Sub-Series 200-35. Grand Lodge Laws
Box 5 Folder 1
Suspension for cause
1926-1958
Sub-Series 200-36. Grand Lodge Laws
Box 5 Folder 2
Amendments to
1927-1959
Sub-Series 200-37. Grand Lodge Laws
Box 5 Folder 3
Suspension of Lodge charters
1930-1958
Box 5 Folder 4
Construction of suspension of Lodge charters
1927
Scope and Contents
Dec. 5, 1927.
Sub-Series 200-38. Grand Lodge Laws
Box 5 Folder 5
Appeal to Grand Executive Council
1925-1954
Sub-Series 200-39. Grand Lodge Laws
Box 5 Folder 6
Death Benefit Department
1932-1958
Box 5 Folder 7
Death Benefit Department
1931
Box 5 Folder 8
Death Benefit Department
1930
Scope and Contents
1930 June 14
Box 5 Folder 9
Death Benefit Department
1927
Scope and Contents
Dec. 17, 1927.
Sub-Series 200-40. Grand Lodge Laws
Box 5 Folder 10
Functions of General Auditor
1928
Scope and Contents
1928 March 17
Sub-Series 200-41. Grand Lodge Laws
Box 5 Folder 11
Representation to Grand Lodge Convention
1959
Scope and Contents
1959 April
Box 5 Folder 12
Representation to Grand Lodge Convention
1959
Scope and Contents
Jan. 1959-March 1959.
Box 5 Folder 13
Representation to Grand Lodge Convention
1958
Scope and Contents
Sept. 1958-Dec. 1958.
Box 5 Folder 14
Representation to Grand Lodge Convention
1955-1958
Scope and Contents
April 1955-Aug. 1958.
Box 5 Folder 15
Representation to Grand Lodge Convention
1955
Scope and Contents
Feb. 1955-March 1955.
Box 5 Folder 16
Representation to Grand Lodge Convention
1954-1955
Scope and Contents
Dec. 15, 1954-Jan. 1955.
Box 5 Folder 17
Representation to Grand Lodge Convention
1954
Scope and Contents
Nov. 11, 1954-Dec. 14, 1954.
Box 5 Folder 18
Representation to Grand Lodge Convention
1951-1954
Scope and Contents
April 17, 1951-Nov. 10, 1954.
Box 5 Folder 19
Representation to Grand Lodge Convention
1951
Scope and Contents
March 16, 1951-April 16, 1951.
Box 5 Folder 20
Representation to Grand Lodge Convention
1951
Scope and Contents
Feb. 1951-March 15, 1951.
Box 5 Folder 21
Representation to Grand Lodge Convention
1950-1951
Box 5 Folder 22
Representation to Grand Lodge Convention
1950-1951
Scope and Contents
Dec. 21, 1950-Jan. 1951.
Box 6 Folder 1
Representation to Grand Lodge Convention
1950
Scope and Contents
Nov. 15, 1950-Dec. 20, 1950.
Box 6 Folder 2
Representation to Grand Lodge Convention
1947-1950
Scope and Contents
March 7, 1947-Nov. 14,1950.
Box 6 Folder 3
Representation to Grand Lodge Convention
1947
Scope and Contents
Jan. 21, 1947-March 6, 1947.
Box 6 Folder 4
Representation to Grand Lodge Convention
1946-1947
Scope and Contents
1946-Jan. 20, 1947.
Box 6 Folder 5
Representation to Grand Lodge Convention
1943
Scope and Contents
Jan 1915-Feb. 1915, 1943.
Box 6 Folder 6
200-41(B). Representation to Grand Lodge Convention
1943
Scope and Contents
Feb. 16, 1943-Oct. 1943.
Box 6 Folder 7
Representation to Grand Lodge Convention
1942
Box 6 Folder 8
Representation to Grand Lodge Convention
1938-1942
Box 6 Folder 9
Representation to Grand Lodge Convention
1929
Scope and Contents
Dec. 19, 1929.
Sub-Series 200-43. Grand Lodge Laws
Box 6 Folder 10
Official name of the Brotherhood
1930
Scope and Contents
1930 May 7
Sub-Series 200-44. Grand Lodge Laws
Box 6 Folder 11
Assessments
1930-1957
Sub-Series 200-45. Grand Lodge Laws
Box 6 Folder 12
Proxy voting
1931
Scope and Contents
Feb. 19, 1931.
Sub-Series 200-46. Grand Lodge Laws
Box 6 Folder 13
Personnel of Committee on Legislation
1931
Sub-Series 200-47. Grand Lodge Laws
Box 6 Folder 14
National legislative Committees
1931
Sub-Series 200-48. Grand Lodge Laws
Box 6 Folder 15
Proposal to change form of organization
1931
Scope and Contents
Sept. 23, 1931.
Sub-Series 200-49. Grand Lodge Laws
Box 6 Folder 16
State or provincial legislative Committees
1932-1959
Sub-Series 200-50. Grand Lodge Laws
Box 6 Folder 17
Expenses of General Chairman attending national wage conferences
1932
Scope and Contents
1932 April 15
Sub-Series 200-51. Grand Lodge Laws
Box 6 Folder 18
Waiving dues by Lodges
1952-1958
Box 6 Folder 19
Waiving dues by Lodges
1943-1951
Box 6 Folder 20
Waiving dues by local Lodges
1935-1942
Box 6 Folder 21
Dues
1932
Scope and Contents
Sept. 7, 1932.
Sub-Series 200-42. Grand Lodge Laws
Box 6 Folder 22
Quarterly reports
1929
Scope and Contents
Jan. 31, 1929.
Sub-Series 200-52. Grand Lodge Laws
Box 6 Folder 23
Duties of legislative Committees
1933-1957
Sub-Series 200-53. Grand Lodge Laws
Box 6 Folder 24
Consolidation Boards of adjustment
1935-1958
Sub-Series 200-54. Grand Lodge Laws
Box 6 Folder 25
Jurisdiction of Lodges
1953-1959
Box 7 Folder 1
Jurisdiction of Lodges
1955-1959
Box 7 Folder 2
Jurisdiction of Lodges
1957-1959
Scope and Contents
June 1957-59.
Box 7 Folder 3
Jurisdiction of Lodges
1956-1957
Scope and Contents
Feb. 1956-May 1957.
Box 7 Folder 4
Jurisdiction of Lodges
1955-1956
Scope and Contents
July 1955-Jan. 1956.
Box 7 Folder 5
Jurisdiction of Lodges
1953-1955
Scope and Contents
Jan. 1953-June 1955.
Box 7 Folder 6
Jurisdiction of Lodges
1951-1952
Scope and Contents
Dec. 1951-Dec. 1952.
Box 7 Folder 7
Jurisdiction of Lodges
1949-1951
Scope and Contents
Nov. 1949-Nov. 1951.
Box 7 Folder 8
Jurisdiction of Lodges
1947-1949
Scope and Contents
May 1947-Oct. 1949.
Sub-Series 200-57. Grand Lodge Laws
Box 7 Folder 9
Misappropriation of funds
1936-1959
Sub-Series 200-54. Grand Lodge Laws
Box 7 Folder 10
Jurisdiction of Lodges
1935-1947
Scope and Contents
1935-April 1947.
Sub-Series 200-56. Grand Lodge Laws
Box 7 Folder 11
Duties of finance Committee
1953
Sub-Series 200-58. Grand Lodge Laws
Box 7 Folder 12
Out of service and pensioned members
1952-1958
Box 7 Folder 13
Out of service and pensioned members
1935-1944
Box 7 Folder 14
Out of service and pensioned members
1945-1951
Sub-Series 200-59. Grand Lodge Laws
Box 7 Folder 15
Eligibility-legislative representatives
1947-1959
Sub-Series 200-60. Grand Lodge Laws
Box 7 Folder 16
Brotherhood emblem
1948-1954
Sub-Series 200-61. Grand Lodge Laws
Box 7 Folder 17
Grand Lodge
1951-1954
Sub-Series 200-62. Grand Lodge Laws
Box 7 Folder 18
Duties and prerogatives of the Grand President
1951-1956
Sub-Series 200-63. Grand Lodge Laws
Box 7 Folder 19
Roberts rules of order
1947-1956
Sub-Series 200-64. Grand Lodge Laws
Box 7 Folder 20
Subversive activities (Article 13, Sec. 12(a)) Grand Lodge constitution
1954-1957
Series II. STATUES FOR THE GOVERNMENT OF LODGES (LOCAL LODGE LAWS)
Sub-Series 201-0. Local Lodge Laws
Box 7 Folder 21
General
1935-1959
Box 7 Folder 22
Various. Unofficial
1929
Scope and Contents
Dec. 10, 1929.
Sub-Series 201-1. Local Lodge Laws
Box 7 Folder 23
Lodge officers, how chosen. eligibility to office
1958
Scope and Contents
Jan. 1, 1958.
Box 7 Folder 24
Lodge officers, how chosen. eligibility to office
1946-1957
Scope and Contents
July 1946-Dec. 31, 1957.
Box 7 Folder 25
Legislative representatives
1932
Scope and Contents
Nov. 22, 1932.
Box 7 Folder 26
Lodge officers, how chosen. eligibility to office
1934-1946
Scope and Contents
1934-June 1946.
Box 8 Folder 1
Lodge Officers. How chosen
1928
Scope and Contents
Feb. 16, 1928.
Sub-Series 201-2. Local Lodge Laws
Box 8 Folder 2
Eligibility to Membership
1958
Scope and Contents
Jan. 1, 1958.
Box 8 Folder 3
Eligibility to Membership
1951-1957
Scope and Contents
Sept. 1951-Dec. 31, 1957.
Box 8 Folder 4
Eligibility to Membership
1946-1951
Scope and Contents
1946-Aug. 1951.
Box 8 Folder 5
Eligibility to Membership
1941-1945
Box 8 Folder 6
Eligibility to Membership
1933-1940
Box 8 Folder 7
Eligibility to Membership
1924-1932
Sub-Series 201-3. Local Lodge Laws
Box 8 Folder 8
Officer bonds
1925
Scope and Contents
1925 June 20
Box 8 Folder 9
Officers' bonds
1940-1947
Sub-Series 201-4. Local Lodge Laws
Box 8 Folder 10
Election of officers
1957-1959
Scope and Contents
Aug. 1957-59.
Box 8 Folder 11
Election of officers
1956-1957
Scope and Contents
1956-July 1957.
Box 8 Folder 12
Election of officers
1953-1955
Scope and Contents
Dec. 1953-55.
Box 8 Folder 13
Election of officers
1951-1953
Scope and Contents
Dec. 1951-Nov. 1953.
Box 8 Folder 14
Election of officers
1949-1951
Scope and Contents
1949-Nov. 1951.
Box 8 Folder 15
Election of officers
1944-1948
Box 8 Folder 16
Election of officers
1933-1943
Box 8 Folder 17
Election of officers
1932
Scope and Contents
Dec. 29, 1932.
Box 8 Folder 18
Election of officers
1924
Scope and Contents
Oct. 29, 1924.
Sub-Series 201-5. Local Lodge Laws
Box 8 Folder 19
Religion and politics
1930-1959
Box 8 Folder 20
Religion and politics
1925
Scope and Contents
Nov. 7, 1925.
Sub-Series 201-6. Local Lodge Laws
Box 8 Folder 21
Funds
1925-1956
Sub-Series 201-7. Local Lodge Laws
Box 8 Folder 22
Surrender of charter
1925-1959
Sub-Series 201-8. Local Lodge Laws
Box 8 Folder 23
Suspensions
1954-1959
Scope and Contents
Sept. 1954-59.
Box 8 Folder 24
Suspensions
1951-1954
Scope and Contents
1951-Aug. 1954.
Box 8 Folder 25
Suspensions
1932
Scope and Contents
Feb. 12, 1932.
Box 8 Folder 26
Suspensions
1933-1950
Sub-Series 201-9. Local Lodge Laws
Box 9 Folder 1
Election to Membership
1949-1958
Box 9 Folder 2
Election to Membership
1921-1948
Sub-Series 201-10. Local Lodge Laws
Box 9 Folder 3
Meetings at different points
1925-1951
Sub-Series 201-11. Local Lodge Laws
Box 9 Folder 4
Trials
1955-1959
Box 9 Folder 5
Trials
1950-1954
Scope and Contents
April 1950-54.
Box 9 Folder 6
Trials
1948-1950
Scope and Contents
1948-March 1950.
Box 9 Folder 7
Trials
1946-1947
Scope and Contents
Nov. 1946-47.
Box 9 Folder 8
Trials
1944-1946
Scope and Contents
1944-Nov. 1946.
Box 9 Folder 9
201-11(a). Charges and trials. Lodge 890-Cincinnati, Ohio
1944
Box 9 Folder 10
Trials
1941-1943
Box 9 Folder 11
201-11(b). Trials
1934-1940
Box 9 Folder 12
Trials. Mrs. Margaret Kitten
1941
Box 9 Folder 13
Trials
1941
Box 9 Folder 14
Trials
1939-1940
Box 9 Folder 15
Trials
1937-1940
Box 9 Folder 16
Trials. Timmons vs. Bane
1938-1939
Box 9 Folder 17
Trials. Lodge 1192
Box 9 Folder 18
Trials. Lodge 1192
Box 9 Folder 19
Trials. 1937-38
Box 9 Folder 20
Trials. Lodge 890-Cincinnati, Ohio
1943
Scope and Contents
Nov. 30, 1943.
Sub-Series 201-12. Local Lodge Laws
Box 10 Folder 1
Fees and dues
1948-1959
Scope and Contents
May 1948-59.
Box 10 Folder 2
Fees and dues
1940-1948
Scope and Contents
1940-April 1948.
Box 10 Folder 3
Fees and dues
1934
Box 10 Folder 4
Fees and dues
1933-1939
Box 10 Folder 5
Dues
1932
Scope and Contents
Nov. 16, 1932.
Box 10 Folder 6
Dues
1931
Box 10 Folder 7
Dues
1930
Scope and Contents
Oct. 3, 1930.
Box 10 Folder 8
Lodge assessments
1927
Scope and Contents
Dec.24, 1927.
Sub-Series 201-13. Local Lodge Laws
Box 10 Folder 9
Meeting halls
1931-1949
Box 10 Folder 10
Meeting hall
1929
Scope and Contents
Jan. 31, 1929.
Sub-Series 201-14. Local Lodge Laws
Box 10 Folder 11
Holding more than one office 1933-34
Box 10 Folder 12
Holding more than one office
1932
Box 10 Folder 13
Holding more than one office
1931
Box 10 Folder 14
Holding more than one office
1930
Scope and Contents
Dec. 30, 1930.
Sub-Series 201-15. Local Lodge Laws
Box 10 Folder 15
Qualification of Lodge officers
1958
Scope and Contents
Jan. 1 1958.
Box 10 Folder 16
Qualification of Lodge officers
1951-1959
Scope and Contents
Oct. 1951-Dec. 31, 1959.
Box 10 Folder 17
Qualification of Lodge officers
1933-1951
Scope and Contents
Dec. 1933- Sept. 1951.
Box 10 Folder 18
Qualification of Lodge officers
1929-1933
Scope and Contents
1929-Nov. 1933.
Sub-Series 201-16. Local Lodge Laws
Box 10 Folder 19
Membership in other labor organizations
1933-1953
Box 10 Folder 20
Membership in other labor organizations
1930
Scope and Contents
1930 March 20
Sub-Series 201-17. Local Lodge Laws
Box 10 Folder 21
Presiding officer
1957-1959
Scope and Contents
July 1957-59.
Box 10 Folder 22
Presiding officer
1951-1957
Scope and Contents
1951-June 1957.
Box 10 Folder 23
Presiding officer
1933-1950
Box 10 Folder 24
Presiding officer
1932
Box 10 Folder 25
Presiding officer
1926
Scope and Contents
1926 May 22
Sub-Series 201-18. Local Lodge Laws
Box 10 Folder 26
Duties-Board of Trustees
1922-1959
Sub-Series 201-19. Local Lodge Laws
Box 10 Folder 27
Violation-laws of principles
1924-1959
Sub-Series 201-20. Local Lodge Laws
Box 10 Folder 28
Special cases-obligation
1951-1958
Box 10 Folder 29
Special cases-obligation
1935-1950
Box 10 Folder 30
Special instances-Obligation of candidates
1929
Scope and Contents
Feb. 13, 1929.
Sub-Series 201-21. Local Lodge Laws
Box 10 Folder 31
Quorum
1927-1959
Sub-Series 201-23. Local Lodge Laws
Box 10 Folder 32
Installation of officers
1924-1957
Sub-Series 201-24. Local Lodge Laws
Box 10 Folder 33
Vacancies-how filled
1933-1959
Box 10 Folder 34
Dec. 31, 1929
Sub-Series 201-25. Local Lodge Laws
Box 10 Folder 35
Membership rights
1930-1957
Sub-Series 201-26. Local Lodge Laws
Box 11 Folder 1
Strike breakers
1924-1951
Sub-Series 201-27. Local Lodge Laws
Box 11 Folder 2
Investment of Lodge funds
1930-1959
Sub-Series 201-28. Local Lodge Laws
Box 11 Folder 3
Form of preferring charges
1925-1957
Sub-Series 201-30. Local Lodge Laws
Box 11 Folder 4
Legality of meetings without charter being present
1932-1938
Box 11 Folder 5
Charter at meetings
1929
Scope and Contents
Aug. 8, 1929.
Sub-Series 201-32. Local Lodge Laws
Box 11 Folder 6
Special meetings
1925-1947
Sub-Series 201-33. Local Lodge Laws
Box 11 Folder 7
Circulars
1926
Sub-Series 201-31. Local Lodge Laws
Box 11 Folder 8
Jurisdiction
1930-1933
Sub-Series 201-34. Local Lodge Laws
Box 11 Folder 9
Order of business
1925-1956
Sub-Series 201-35. Local Lodge Laws
Box 11 Folder 10
Associate Membership
1925
Scope and Contents
Oct. 3, 1925.
Sub-Series 201-36. Local Lodge Laws
Box 11 Folder 11
Organization committee
1926-1949
Sub-Series 201-37. Local Lodge Laws
Box 11 Folder 12
Voting rights of members
1931-1958
Box 11 Folder 13
Voting rights of members
1928
Scope and Contents
Nov. 30, 1928.
Sub-Series 201-39. Local Lodge Laws
Box 11 Folder 14
Duties of Lodge officers
1927-1954
Sub-Series 201-38. Local Lodge Laws
Box 11 Folder 15
Membership in more than one Lodge
1930
Scope and Contents
Jan. 9, 1930.
Sub-Series 201-40. Local Lodge Laws
Box 11 Folder 16
Bylaws
1959
Scope and Contents
Nov. 6, 1959.
Box 11 Folder 17
Bylaws
1956-1959
Scope and Contents
April 1956-Nov 5, 1959.
Box 11 Folder 18
Bylaws
1955-1956
Scope and Contents
July 1955-March 1956.
Box 11 Folder 19
Bylaws
1953-1955
Scope and Contents
June 1953-July 1955.
Box 11 Folder 20
Bylaws
1952-1953
Scope and Contents
April 1952-May 1953.
Box 11 Folder 21
Bylaws
1950-1952
Scope and Contents
April 1950-March 1952.
Box 11 Folder 22
Bylaws
1948-1950
Scope and Contents
Oct. 1948-March 1950.
Box 11 Folder 23
Bylaws
1933-1948
Scope and Contents
1933-Sept. 30, 1948.
Box 11 Folder 24
Election of Lodge officers
1927
Scope and Contents
Nov. 23, 1927.
Sub-Series 201-42. Local Lodge Laws
Box 11 Folder 25
Minutes of Lodge meetings
1928-1958
Sub-Series 201-43. Local Lodge Laws
Box 11 Folder 26
Jurisdiction of Lodges. Lodge Nos. 924-928
1943
Box 11 Folder 27
Jurisdiction of Lodges
1945-1958
Box 11 Folder 28
Jurisdiction of Lodges
1935-1944
Box 12 Folder 1
201-43(d). Construction of laws for government of local Lodges
1941-1943
Box 12 Folder 2
Jurisdiction of Lodges. Transfer of Elmer E. Quinn from Lodge no. 3 (Omaha, Nebraska) to Lodge no. 205 (Falls City, Nebraska)
1941-1950
Box 12 Folder 3
Construction of laws for the government of local Lodges
1937-1938
Box 12 Folder 4
Jurisdiction of Lodges
1929
Scope and Contents
1929 April 17
Box 12 Folder 5
Appeal to the Grand Executive Council Session of July, 1941
1941
Sub-Series 201-44. Local Lodge Laws
Box 12 Folder 6
Audit by Board of trustees
1936-1953
Sub-Series 201-45. Local Lodge Laws
Box 12 Folder 7
Right of Appeal
1955-1959
Box 12 Folder 8
Right of Appeal
1949-1954
Box 12 Folder 9
Right of Appeal
1929-1948
Sub-Series 201-46. Local Lodge Laws
Box 12 Folder 10
Recall
1931-1957
Sub-Series 201-47. Local Lodge Laws
Box 12 Folder 11
Regular Meetings
1929-1958
Sub-Series 201-48. Local Lodge Laws
Box 12 Folder 12
Failure of Lodge officers to attend meetings
1930-1958
Sub-Series 201-50. Local Lodge Laws
Box 12 Folder 13
Lodge Officers. How classified
1935-1948
Sub-Series 201-51. Local Lodge Laws
Box 12 Folder 14
Legal meetings
1931
Sub-Series 201-52. Local Lodge Laws
Box 12 Folder 15
Right to perform official duties while under charges
1932-1933
Sub-Series 201-53. Local Lodge Laws
Box 12 Folder 16
Tenure of office legislative representatives
1932-1954
Sub-Series 201-54. Local Lodge Laws
Box 12 Folder 17
Qualifications of legislative representatives
1932-1957
Sub-Series 201-55. Local Lodge Laws
Box 12 Folder 18
Duties of legislative representatives
1933-1957
Sub-Series 201-56. Local Lodge Laws
Box 12 Folder 19
Copy of Lodge audits to System Boards
1933
Sub-Series 201-57. Local Lodge Laws
Box 12 Folder 20
Combining or separating local Lodge offices
1934
Sub-Series 201-58. Local Lodge Laws
Box 12 Folder 21
Resignation of Membership
1934
Sub-Series 201-59. Local Lodge Laws
Box 12 Folder 22
Lodges with ten or fewer members
1935-1936
Sub-Series 201-66. Local Lodge Laws
Box 12 Folder 23
Misappropriation of funds
1936-1959
Sub-Series 201-61. Local Lodge Laws
Box 12 Folder 24
Re-admission of expelled member
Sub-Series 201-49. Local Lodge Laws
Box 12 Folder 25
Letter from recording ceremony to Grand President
1930
Sub-Series 201-62. Local Lodge Laws
Box 12 Folder 26
Fines for non-attendance at Lodge meetings
1947-1959
Sub-Series 201-63. Local Lodge Laws
Box 12 Folder 27
Preservation of Lodge records
1948-1956
Sub-Series 201-64. Local Lodge Laws
Box 12 Folder 28
Special assessments of Lodges
1957-1964
Scope and Contents
Sept. 1957-64.
Box 12 Folder 29
Special assessments by Lodges
1949-1957
Scope and Contents
1949-Sept. 1957.
Sub-Series 201-65. Local Lodge Laws
Box 12 Folder 30
Duties of financial secretary
1951-1957
Sub-Series 201-66. Local Lodge Laws
Box 12 Folder 31
Salaries of Lodge officers
1951-1957
Sub-Series 201-67. Local Lodge Laws
Box 12 Folder 32
Membership application
1952-1956
Sub-Series 201-68. Local Lodge Laws
Box 12 Folder 33
Sick and welfare funds
1953-1959.
Scope and Contents
1953-59..
Series III. PROTECTIVE LAWS
Sub-Series 202-0-5. Protective Laws
Box 12 Folder 34
General
1962
Scope and Contents
1962 May 5
Sub-Series 202-0. Protective Laws
Box 12 Folder 35
General
1922-1959
Sub-Series 202-1. Protective Laws
Box 12 Folder 36
Per capita tax
1933-1959
Box 12 Folder 37
Per capita tax and assessments. System Boards of adjustment
1932
Scope and Contents
Dec. 14, 1932.
Box 12 Folder 38
System Board for per capita tax
1929
Scope and Contents
Oct. 8, 1929.
Box 12 Folder 39
Per capita tax
1940-1941
Sub-Series 202-2. Protective Laws
Box 13 Folder 1
Tenure of office. Local protective Committee
1931-1959
Box 13 Folder 2
Tenure of office, local chairman
1929
Scope and Contents
Dec. 16, 1929.
Sub-Series 202-3. Protective Laws
Box 13 Folder 3
Election of Protective Committee
Box 13 Folder 4
Election of Protective Committee
1944-1947.
Scope and Contents
1944-47..
Box 13 Folder 5
Election of Protective Committee
1939-1943
Box 13 Folder 6
Election of Protective Committee
1933-1938
Box 13 Folder 7
Election of Protective Committee
1932
Scope and Contents
Aug. 5, 1932.
Box 13 Folder 8
Election of Protective Committee
1929
Scope and Contents
Nov. 27, 1929.
Sub-Series 202-4. Protective Laws
Box 13 Folder 9
Per capita tax-Erie System Board -Jan. 21, 1921
Sub-Series 202-5. Protective Laws
Box 13 Folder 10
Delinquent Lodges, per capita tax-Pennsylvania System Board
1923
Scope and Contents
Jan. 8, 1923.
Sub-Series 202-6. Protective Laws
Box 13 Folder 11
per capita tax-L and N System Board
1921
Scope and Contents
Feb. 14, 1921.
Sub-Series 202-7. Protective Laws
Box 13 Folder 12
per capita tax-L and N System Board
1921
Scope and Contents
Feb. 14, 1921.
Sub-Series 202-8. Protective Laws
Box 13 Folder 13
per capita tax-CB and Q System Board
1921
Scope and Contents
Feb. 5, 1921.
Sub-Series 202-9. Protective Laws
Box 13 Folder 14
per capita tax-B and O System Board-Lodge No. 244
1921
Scope and Contents
Feb. 7, 1921.
Sub-Series 202-10. Protective Laws
Box 13 Folder 15
Formation of System Boards
1931-1958
Box 13 Folder 16
Formation of System Boards
1928
Scope and Contents
Dec. 19, 1928.
Sub-Series 202-11. Protective Laws
Box 13 Folder 18
C and NW System Board
1921
Scope and Contents
1921 March, 2
Sub-Series 202-12. Protective Laws
Box 13 Folder 17
Election of division chairmen
1948-1959
Scope and Contents
Oct. 1948-59.
Box 13 Folder 19
Election of division chairmen
1933-1948
Scope and Contents
1933-Sept. 1948.
Box 13 Folder 20
Election of division chairmen
1940
Box 13 Folder 21
Election of division chairmen
1922
Box 13 Folder 22
Election of division chairmen
1931
Box 13 Folder 23
Election of division chairmen
Box 13 Folder 24
Election of division chairmen
1928
Scope and Contents
Dec. 17, 1928.
Sub-Series 202-13. Protective Laws
Box 13 Folder 25
Consolidation of offices
1921-1957
Sub-Series 202-14. Protective Laws
Box 13 Folder 26
Grievances
1950-1958
Scope and Contents
June 1950-58.
Box 13 Folder 27
Grievances
1945-1950
Scope and Contents
1945-May 1950.
Box 13 Folder 28
Grievances
1935-1944
Box 14 Folder 1
Grievances
1930-1934
Box 14 Folder 2
Grievances
1929
Scope and Contents
Dec. 10, 1929.
Sub-Series 202-15. Protective Laws
Box 14 Folder 3
Proxy representation
1935
Scope and Contents
1935 April 3
Sub-Series 202-16. Protective Laws
Box 14 Folder 4
Consolidation of two or more railroads
1921
Scope and Contents
1921 March, 7
Sub-Series 202-17. Protective Laws
Box 14 Folder 5
Fort Worth and Denver City Railway System Board per capita tax
1921
Scope and Contents
1921 April, 14
Sub-Series 202-18. Protective Laws
Box 14 Folder 6
AB and A strike -Oct. 22, 1921
Sub-Series 202-19. Protective Laws
Box 14 Folder 7
Discussing of grievances with officials
1936-1954
Box 14 Folder 8
Handling of grievance by local protective Committee
1924
Scope and Contents
Feb. 20, 1924.
Sub-Series 202-20. Protective Laws
Box 14 Folder 9
Election of officers
1922-1957
Sub-Series 202-21. Protective Laws
Box 14 Folder 10
AB and A strike
1982
Scope and Contents
1982 March, 25
Sub-Series 202-23. Protective Laws
Box 14 Folder 11
Tenure of offices
1934
Scope and Contents
Aug. 28, 1934.
Box 14 Folder 12
Tenure of office-System Board officers
1926
Scope and Contents
Feb. 23, 1926.
Sub-Series 202-24. Protective Laws
Box 14 Folder 13
Election of local chairmen
1929
Scope and Contents
Sept. 6, 1929.
Box 14 Folder 14
Election chairmen local Protective Committee
1952-1959
Box 14 Folder 15
Election chairmen local Protective Committee
1949-1951
Scope and Contents
March 18, 1949-51.
Box 14 Folder 16
Election chairmen local Protective Committee
1930-1949
Scope and Contents
1930-March 17, 1949.
Sub-Series 202-26. Protective Laws
Box 14 Folder 17
Eligibility of System Board officers and members -1931-58
Box 14 Folder 18
Qualification of Lodge officers
1929
Sub-Series 202-27. Protective Laws
Box 14 Folder 19
Eligibility to Membership-Protective Committee
1951-1959
Scope and Contents
Oct. 1951-59.
Box 14 Folder 20
Eligibility to Membership-Protective Committee
1956-1959
Box 14 Folder 21
Eligibility to Membership-Protective Committee
1948-1951
Scope and Contents
1948-Sept. 1951.
Box 14 Folder 22
Eligibility to Membership-Protective Committee
1947
Box 14 Folder 23
Eligibility to Membership-Protective Committee
1944-1946
Box 14 Folder 24
Eligibility to Membership-Protective Committee
1941-1943
Box 14 Folder 25
Eligibility to Membership-Protective Committee
1940
Box 14 Folder 26
Eligibility of Membership of the Protective Committee
1931
Scope and Contents
Oct. 14, 1931.
Sub-Series 202-29. Protective Laws
Box 14 Folder 27
Disbursements from the Protective fund
1924
Scope and Contents
Jan. 24, 1924.
Sub-Series 202-30. Protective Laws
Box 14 Folder 28
Right of regularly elected division chairmen to sit as a member of the Board of adjustment
1929
Scope and Contents
1929 March 6
Sub-Series 202-31. Protective Laws
Box 14 Folder 29
Appeal from decision of general chairmen
1924-1956
Sub-Series 202-32. Protective Laws
Box 14 Folder 30
Duties and powers of general chairmen and other officers or System Boards of adjustment
1924-1957
Sub-Series 202-33. Protective Laws
Box 15 Folder 1
Recall of System Board officers
1925-1959
Sub-Series 202-34. Protective Laws
Box 15 Folder 2
Section 31, Article 1-Supervision Vice Grand Presidents
1925
Scope and Contents
Oct. 20, 1925.
Sub-Series 202-35. Protective Laws
Box 15 Folder 3
Eligibility-System Board members
1950-1956
Sub-Series 202-36. Protective Laws
Box 15 Folder 4
System Board Bylaws
1956-1958
Scope and Contents
Nov. 1956-58.
Box 15 Folder 5
System Board Bylaws
1954-1956
Scope and Contents
May 1954-Oct. 1956.
Box 15 Folder 6
System Board Bylaws
1952-1954
Scope and Contents
May 1952-April 1954.
Box 15 Folder 7
System Board Bylaws
1951-1952
Scope and Contents
Oct. 1951-April 1952.
Box 15 Folder 8
System Board Bylaws
1951
Scope and Contents
June 15, 1951-Sept. 1951.
Box 15 Folder 9
System Board Bylaws
1949-1951
Scope and Contents
1949-June 14, 1951.
Box 15 Folder 10
System Board Bylaws
1928-1948
Sub-Series 202-37. Protective Laws
Box 15 Folder 11
Audit of System Board records
1929-1957
Sub-Series 202-38. Protective Laws
Box 15 Folder 12
Compensation-Members Protective Committee
1929-1951
Sub-Series 202-39. Protective Laws
Box 15 Folder 13
Special assessments by System Boards
1929-1959
Sub-Series 202-41. Protective Laws
Box 15 Folder 14
When does a local chairman assume office
1930
Scope and Contents
1930 January 4
Sub-Series 202-42. Protective Laws
Box 15 Folder 15
Instructions to System Board members
1929-1957
Sub-Series 202-43. Protective Laws
Box 15 Folder 16
Disbursement of System Board funds
1930
Sub-Series 202-44. Protective Laws
Box 15 Folder 17
Division Protective Committee
1944-1958
Box 15 Folder 18
Division Protective Committee
1936-1943
Box 15 Folder 19
Division Protective Committees
1930-1934
Sub-Series 202-45. Protective Laws
Box 15 Folder 20
Delinquent in payment of dues
1930-1954
Sub-Series 202-46. Protective Laws
Box 15 Folder 21
The right of System Board officers to perform official duties while under charges
1932-1957
Sub-Series 202-47. Protective Laws
Box 15 Folder 22
Requesting Lodges to furnish copy of Lodge audits to System Boards of adjustment
Sub-Series 202-48. Protective Laws
Box 15 Folder 23
Duties of local Protective Committee
1933-1956
Sub-Series 202-49. Protective Laws
Box 15 Folder 24
Qualifications of division chairmen -1934-51
Sub-Series 202-50. Protective Laws
Box 15 Folder 25
Compensation of System Board officers
1934-1954
Sub-Series 202-51. Protective Laws
Box 15 Folder 26
Duties of Board of trustees
1934-1956
Sub-Series 202-52. Protective Laws
Box 15 Folder 27
Strike benefits
1945-1957
Sub-Series 202-53. Protective Laws
Box 15 Folder 28
Boards of adjustment duties, etc.
1948-1957
Sub-Series 202-54. Protective Laws
Box 15 Folder 29
Authorizing spreading of strike ballots-failure to adjust grievances
1948-1958
Sub-Series 202-56. Protective Laws
Box 15 Folder 30
Duties of division chairman
1952-1956
Sub-Series 202-55. Protective Laws
Box 15 Folder 31
Certifications-General chairmen
1951-1953.
Scope and Contents
1951-53..
Series IV. CONVENTIONS
Sub-Series 203-0. Conventions
Box 15 Folder 32
Complaint Chicago District Council
1921
Scope and Contents
Dec. 4, 1921.
Sub-Series 203-1. Conventions
Box 15 Folder 33
Resolutions Convention
1920
Scope and Contents
Dec. 22, 1920.
Sub-Series 203-3. Conventions
Box 15 Folder 34
1921 Convention
1920
Scope and Contents
Dec. 29, 1920.
Sub-Series 203-63. Conventions
Box 16 Folder 1-9
Grand Lodge Convention. Los Angeles, California
1963
Box 16 Folder 10
Grand Lodge Convention. Los Angeles, California
1959
Box 16 Folder 11
Grand Lodge Convention. Los Angeles, California
1963
Box 16 Folder 12
Resolutions referred to Committee on petitions and resolutions
1963
Scope and Contents
Sept. 10, 1963.
Box 16 Folder 13-14
Grand Lodge Convention. Los Angeles, California
1963
Box 17 Folder 1
Grand Lodge Convention. Los Angeles, California
1963
Box 17 Folder 2
Los Angeles, California Convention. Resolutions
Box 17 Folder 3-18
Grand Lodge Convention. Los Angeles, California
1963
Series V. BY-LAWS
Sub-Series 204-0. Bylaws
Box 18 Folder 1
Local Lodges No. 1 to 799 inclusive
Box 18 Folder 2
Local Lodges No. 800 to 1200 inclusive
Box 18 Folder 3
Local Lodges No. 1200 to 2325 inclusive
Box 18 Folder 4
Local Lodges-General
Sub-Series 204-5. Bylaws
Box 18 Folder 5
Lodge No. 5-Waycross Lodge, Waycross, Georgia
1955
Sub-Series 204-7. Bylaws
Box 18 Folder 6
Lodge No. 7-Denver Lodge, Denver, Colorado
1954-1959
Sub-Series 204-11. Bylaws
Box 18 Folder 7
Lodge No. 11-Kingsville Lodge, Kingsville, Texas
1941-1959
Sub-Series 204-16. Bylaws
Box 18 Folder 8
Lodge No. 16-Hamlet Lodge, Hamlet, North Carolina
1956-1957
Sub-Series 204-17. Bylaws
Box 18 Folder 9
Lodge No. 17-Washington Terminal Lodge, Washington, D.C.
1944-1959
Sub-Series 204-19. Bylaws
Box 18 Folder 10
Lodge No. 19-Dallas-Texas and Pacific Lodge, Dallas, Texas
1934-1959
Sub-Series 204-20. Bylaws
Box 18 Folder 11
Lodge No. 20-Union Station Lodge, St. Louis, Missouri
1923-1959
Sub-Series 204-22. Bylaws
Box 18 Folder 12
Lodge No. 22-Knoxville Lodge, Knoxville, Tennessee
1924-1959
Sub-Series 204-24. Bylaws
Box 18 Folder 13
Lodge No. 24-Lookout Lodge, Chattanooga, Tennessee
1921-1959
Sub-Series 204-25. Bylaws
Box 18 Folder 14
Lodge No. 25-Missouri Pacific Sedalia Lodge, Sedalia, Missouri
1939-1944
Sub-Series 204-28. Bylaws
Box 18 Folder 15
Lodge No. 28-Houston Lodge, Houston, Texas
1928-1952
Sub-Series 204-30. Bylaws
Box 18 Folder 16
Lodge No. 30-Southern California Lodge, Los Angeles, California / Southern Pacific Lodge, Los Angeles, California
1925-1959
Scope and Contents
1938-59; 1925-38.
Sub-Series 204-31. Bylaws
Box 18 Folder 17
Lodge No. 31-Pine Bluff Lodge, Pine Bluff, Arkansas
1952-1953
Sub-Series 204-32. Bylaws
Box 18 Folder 18
Lodge No. 32-Waterville Lodge, Fairfield, Maine
1944-1945
Sub-Series 204-34. Bylaws
Box 18 Folder 19
Lodge No. 34-Spokane Lodge, Spokane, Washington
1923-1959
Sub-Series 204-36. Bylaws
Box 18 Folder 20
Lodge No. 36-Harmony Lodge, Detroit, Michigan
1933-1956
Sub-Series 204-39. Bylaws
Box 18 Folder 21
Lodge No. 39-Southern Lodge, Cincinnati, Ohio
1923-1944
Sub-Series 204-40. Bylaws
Box 18 Folder 22
Lodge No. 40-Shreveport, Louisiana
Sub-Series 204-41. Bylaws
Box 18 Folder 23
Lodge No. 41-Invincible Lodge, Maplewood, Missouri
1943-1954
Sub-Series 204-44. Bylaws
Box 18 Folder 24
Lodge No. 44-Frisco Lodge, St. Louis, Missouri
1924-1959
Sub-Series 204-45. Bylaws
Box 18 Folder 25
Lodge No. 45-San Joaquin Division, Bakersfield, California
1929-1959
Sub-Series 204-46. Bylaws
Box 18 Folder 26
Lodge No. 46-Progress Lodge, Vancouver, British Columbia, Canada
1921-1952
Sub-Series 204-51. Bylaws
Box 18 Folder 27
Lodge No. 51-Kaw Valley Lodge, Topeka, Kansas
1934-1952
Sub-Series 204-53. Bylaws
Box 18 Folder 28
Lodge No. 53-Old Reliable Lodge, New Orleans, Louisiana
1923-1959
Sub-Series 204-54. Bylaws
Box 18 Folder 29
Lodge No. 54-Crescent City Lodge, New Orleans, Louisiana
1943-1959
Sub-Series 204-55. Bylaws
Box 18 Folder 30
Lodge No. 55-Louisiana Sunset Lodge, Gretna, Louisiana
1921-1957
Sub-Series 204-57. Bylaws
Box 18 Folder 31
Lodge No. 57-Shreveport Lodge, Bossier City, Louisiana
1958-1959
Sub-Series 204-59. Bylaws
Box 18 Folder 32
Lodge No. 59-Pelican Lodge, New Orleans, Louisiana
1922-1945
Sub-Series 204-60. Bylaws
Box 18 Folder 33
Lodge No. 60-Piesa Lodge, Alton, Illinois
1959
Sub-Series 204-63. Bylaws
Box 18 Folder 34
Lodge No. 63-Western Warehousing Lodge, Chicago, Illinois
1942-1943
Sub-Series 204-64. Bylaws
Box 18 Folder 35
Lodge No. 64-Volunteer Lodge, Brooklyn, New York
1943-1944
Sub-Series 204-67. Bylaws
Box 18 Folder 36
Lodge No. 67-Palestine Lodge, Palestine, Texas
1944-1959
Sub-Series 204-70. Bylaws
Box 18 Folder 37
Lodge No. 70-New York City Lodge, New York, New York
1922-1957
Sub-Series 204-71. Bylaws
Box 18 Folder 38
Lodge No. 71-General Office Lodge, Dorchester, Massachusetts
1943-1957
Sub-Series 204-73. Bylaws
Box 19 Folder 1
Lodge No. 73-Windsor Street Station, Montreal, Quebec, Canada
1928-1929
Sub-Series 204-74. Bylaws
Box 19 Folder 2
Lodge No. 74-North Union Lodge, Lynn, Massachusetts
1925-1959
Sub-Series 204-75. Bylaws
Box 19 Folder 3
Lodge No. 75-Fort Worth Lodge, Fort Worth, Texas
1950-1956
Sub-Series 204-80. Bylaws
Box 19 Folder 4
Lodge No. 80-Central Building Lodge, Long Island City, New York
1944-1949
Sub-Series 204-82 . Bylaw
Box 19 Folder 5
Lodge No. 82-Danville, Illinois
Sub-Series 204-81. Bylaws
Box 19 Folder 6
Lodge No. 81-Bridgeport Lodge, Stratford, Connecticut
1934-1956
Sub-Series 204-84. Bylaws
Box 19 Folder 7
Lodge No. 84-San Jacinto Lodge, Houston, Texas
1938-1955
Sub-Series 204-85. Bylaws
Box 19 Folder 8
Lodge No. 85-Lawrence Lodge, Andover, Massachusetts
1921-1950
Sub-Series 204-88. Bylaws
Box 19 Folder 9
Lodge No. 88-Manchester Lodge, Manchester, New Hampshire
1922
Sub-Series 204-89. Bylaws
Box 19 Folder 10
Lodge No. 89-Tampa Lodge, Tampa, Florida
1942
Sub-Series 204-90. Bylaws
Box 19 Folder 11
Lodge No. 90-Sunrise Lodge, Jamaica, New York
1939
Sub-Series 204-91. Bylaws
Box 19 Folder 12
Lodge No. 91-Centralia Lodge, Centralia, Illinois
1939-1956
Sub-Series 204-92. Bylaws
Box 19 Folder 13
Lodge No. 92-Pivot City Lodge, Indianapolis, Indiana
1952-1959
Sub-Series 204-97. Bylaws
Box 19 Folder 14
Lodge No. 97-M.K.& T Lodge, Saint Louis, Missouri
1933-1959
Sub-Series 204-96. Bylaws
Box 19 Folder 15
Lodge No. 96-Triangle Lodge, Springfield, Ohio
1927-1954
Sub-Series 204-98. Bylaws
Box 19 Folder 16
Lodge No. 98-Badger State Lodge, Tanesville, Wisconsin
1937-1959
Sub-Series 204-99. Bylaws
Box 19 Folder 17
Lodge No. 99-Minot, North Dakota
1922-1959
Sub-Series 204-100. Bylaws
Box 19 Folder 18
Lodge No. 100-Girard Lodge, Philadelphia, Pennsylvania
1922-1956
Sub-Series 204-102. Bylaws
Box 19 Folder 19
Lodge No. 102-Georgia Lodge, Atlanta, Georgia
1949-1958
Sub-Series 204-104. Bylaws
Box 19 Folder 20
Lodge No. 104-Jacksonville Lodge, Jacksonville, Florida
1922-1959
Sub-Series 204-109. Bylaws
Box 19 Folder 21
Lodge No. 109-St. Joseph Lodge, St. Joseph, Missouri
1936-1959
Sub-Series 204-116. Bylaws
Box 19 Folder 22
Lodge No. 116-Utica Lodge, Utica, New York
1925-1956
Sub-Series 204-118. Bylaws
Box 19 Folder 23
Lodge No. 118-Vicksburg Lodge, Vicksburg, Mississippi
1957
Scope and Contents
Dec. 16, 1957.
Sub-Series 204-119. Bylaws
Box 19 Folder 24
Lodge No. 119-Boston Lodge, Somerville, Massachusetts
1922-1954
Sub-Series 204-120. Bylaws
Box 19 Folder 25
Lodge No. 120-Chicago, Illinois
1943-1951
Sub-Series 204-124. Bylaws
Box 19 Folder 26
Lodge No. 124-Consolidated Lodge, Philadelphia, Pennsylvania
1958-1959
Sub-Series 204-126. Bylaws
Box 19 Folder 27
Lodge No. 126-Terminal Clerks Lodge, Overland Park, Kansas
1934-1959
Sub-Series 204-127. Bylaws
Box 19 Folder 28
Lodge No. 127-Agency Lodge, Chicago, Illinois
1958-1959
Sub-Series 204-129. Bylaws
Box 19 Folder 29
Lodge No. 129-Gate City Lodge, Winona, Minnesota
1924
Sub-Series 204-130. Bylaws
Box 19 Folder 30
Lodge No. 130-Pioneer Valley Lodge, Springfield, Massachusetts
1941-1947
Sub-Series 204-132. Bylaws
Box 19 Folder 31
Lodge No. 132-Clear Lake Lodge, Peoria, Illinois
1938-1959
Sub-Series 204-134. Bylaws
Box 19 Folder 32
Lodge No. 134-Ideal Lodge, Philadelphia, Pennsylvania
1938-1945
Sub-Series 204-135. Bylaws
Box 19 Folder 33
Lodge No. 135-Charlotte Lodge, Charlotte, North Carolina
1921
Sub-Series 204-136. Bylaws
Box 19 Folder 34
Lodge No. 136-Kansas City Lodge, Kansas City, Missouri
1921-1950
Sub-Series 204-137. Bylaws
Box 19 Folder 35
Lodge No. 137-Des Moines Local Lodge, Des Moines, Iowa
1924-1952
Sub-Series 204-138. Bylaws
Box 19 Folder 36
Lodge No. 138-Fostoria, Ohio
1936-1959
Sub-Series 204-139. Bylaws
Box 19 Folder 37
Lodge No. 139-La Crosse Lodge, La Crosse, Wisconsin
1920-1956
Sub-Series 204-141. Bylaws
Box 19 Folder 38
Lodge No. 141-Harmony Lodge, Elizabeth, New Jersey
1952
Sub-Series 204-143. Bylaws
Box 19 Folder 39
Lodge No. 143-Old Colony Lodge, Roslindale, Massachusetts
1923-1957
Sub-Series 204-145. Bylaws
Box 19 Folder 40
Lodge No. 145-Cotton Belt Lodge, St. Louis, Missouri
1943-1957
Sub-Series 204-149. Bylaws
Box 19 Folder 41
Lodge No. 149-Southwest Lodge, Springfield, Missouri
1937-1959
Sub-Series 204-151. Bylaws
Box 19 Folder 42
Lodge No. 151-Nebraska Division Lodge, Grand Island, Nebraska
1946-1953
Sub-Series 204-152. Bylaws
Box 19 Folder 43
Lodge No. 152-Portland Lodge, Portland, Maine
1921-1954
Sub-Series 204-156. Bylaws
Box 19 Folder 44
Lodge No. 156-M.C. General Office Lodge, Detroit, Michigan
1936-1956
Sub-Series 204-162. Bylaws
Box 19 Folder 45
Lodge No. 162-Dearborn Lodge, Chicago, Illinois
1937-1959
Sub-Series 204-163. Bylaws
Box 19 Folder 46
Lodge No. 163-Baggage Employees Lodge, Brooklyn, New York
1939-1952
Sub-Series 204-168. Bylaws
Box 19 Folder 47
Lodge No. 168-Milwukee Junction Lodge, Detroit, Michigan
1938-1951
Sub-Series 204-175. Bylaws
Box 19 Folder 48
Lodge No. 175-Temple Lodge, Temple, Texas
1925-1952
Sub-Series 204-176. Bylaws
Box 19 Folder 49
Lodge No. 176-Yadkin Lodge, Salisbury, North Carolina
1923-1947
Sub-Series 204-177. Bylaws
Box 19 Folder 50
Lodge No. 177-Long Island Lodge, Huntington Station, New York
1937-1943
Sub-Series 204-178. Bylaws
Box 19 Folder 51
Lodge No. 178-George E. Evans Lodge, Louisville, Kentucky
1944-1952
Sub-Series 204-180. Bylaws
Box 19 Folder 52
Lodge No. 180-Golden Rod Lodge, Illmo, Missouri
1922
Sub-Series 204-183. Bylaws
Box 19 Folder 53
Lodge No. 183-Commodore Lodge, Decatur, Illinois
1934-1942
Sub-Series 204-186. Bylaws
Box 19 Folder 54
Lodge No. 186-Hartford Lodge, Hartford, Connecticut
1922-1942
Sub-Series 204-187. Bylaws
Box 19 Folder 55
Lodge No. 187-Marquette Lodge, Marquette, Michigan
1925-1954
Sub-Series 204-195. Bylaws
Box 19 Folder 56
Lodge No. 195-Phoebe Snow Lodge, Buffalo, New York / Lodge No. 195, Sunflower Lodge, Wellington, Kansas
1923-1949
Scope and Contents
1942-49; 1923.
Sub-Series 204-198. Bylaws
Box 19 Folder 57
Lodge No. 198-Sacramento Lodge, Sacramento, California
1922-1954
Sub-Series 204-200. Bylaws
Box 19 Folder 58
Lodge No. 200-Hudson River Lodge, New York, New York
1952-1959
Sub-Series 204-203. Bylaws
Box 19 Folder 59
Lodge No. 203-Oswatomie Lodge, Osawatomie, Kansas
1948
Sub-Series 204-205. Bylaws
Box 19 Folder 60
Lodge No. 205-Falls City Lodge, Falls City, Nebraska
1951-1954
Sub-Series 204-206. Bylaws
Box 19 Folder 61
Lodge No. 206-Triple Cities Lodge, Binghamton, New York
1941-1942
Sub-Series 204-207. Bylaws
Box 19 Folder 62
Lodge No. 207-Cincinnati Union Terminal Lodge, Cincinnati, Ohio
1934-1959
Sub-Series 204-209. Bylaws
Box 19 Folder 63
Lodge No. 209-Chicago-Alton Lodge, Kansas City, Missouri
1936
Sub-Series 204-211. Bylaws
Box 19 Folder 64
Lodge No. 211-Port Huron Lodge, Marysville, Michigan
1942-1959
Sub-Series 204-213. Bylaws
Box 19 Folder 65
Lodge No. 213-Iron City Lodge, Ashland, Kentucky / Coal Belt Lodge, Hurst, Illinois
1923-1959
Scope and Contents
1938-59; 1923.
Sub-Series 204-215. Bylaws
Box 19 Folder 66
Lodge No. 215-Independence Lodge, New Orleans, Louisiana
1935-1959
Sub-Series 204-223. Bylaws
Box 19 Folder 67
Lodge No. 223-Cheyenne Pioneer Lodge, Cheyenne, Wyoming
1942-1954
Sub-Series 204-224. Bylaws
Box 19 Folder 68
Lodge No. 224-New Haven Lodge, New Haven, Connecticut
1926-1950
Sub-Series 204-226. Bylaws
Box 19 Folder 69
Lodge No. 226-Liberty Lodge, Richmond, California
1945-1956
Sub-Series 204-227. Bylaws
Box 20 Folder 1
Lodge No. 227-Elm City Lodge, New Haven, Connecticut
1948-1959
Sub-Series 204-228. Bylaws
Box 20 Folder 2
Lodge No. 228-Old Hickory Lodge, Nashville, Tennessee
1958
Sub-Series 204-240. Bylaws
Box 20 Folder 3
Lodge No. 240-San Antonio Lodge, San Antonio, Texas
1941-1954
Sub-Series 204-248. Bylaws
Box 20 Folder 4
Lodge No. 248-Feather River Lodge, San Carlos, California
1949-1953
Sub-Series 204-250. Bylaws
Box 20 Folder 5
Lodge No. 250-Hampton Roads Lodge, Portsmouth, Virginia
1936-1950
Sub-Series 204-251. Bylaws
Box 20 Folder 6
Lodge No. 251-Albuquerque, New Mexico
1953
Scope and Contents
Nov. 12, 1953.
Sub-Series 204-252. Bylaws
Box 20 Folder 7
Lodge No. 252-Onondaga Lodge, Syracuse, New York
1931-1953
Sub-Series 204-255. Bylaws
Box 20 Folder 8
Lodge No. 255-Accounting Lodge, Utica, New York
1921-1959
Sub-Series 204-257. Bylaws
Box 20 Folder 9
Lodge No. 257-Union Depot Lodge, St. Paul, Minnesota
1953
Sub-Series 204-258. Bylaws
Box 20 Folder 10
Lodge No. 258-Laclede Lodge, Memphis, Tennessee
1921-1959
Sub-Series 204-260. Bylaws
Box 20 Folder 11
Lodge No. 260-Minneapolis Lodge, Minneapolis, Minnesota
1937-1959
Sub-Series 204-264. Bylaws
Box 20 Folder 12
Lodge No. 264-Cornwallis Lodge, Halifax, Nova Scotia, Canada
1933-1951
Sub-Series 204-265. Bylaws
Box 20 Folder 13
Lodge No. 265-Allentown Lodge, Catasauqua, Pennsylvania
1949-1959
Sub-Series 204-266. Bylaws
Box 20 Folder 14
Lodge No. 266-Capital City Lodge, Sacramento, California
1921-1959
Sub-Series 204-278. Bylaws
Box 20 Folder 15
Lodge No. 278-Monon Lodge, Chicago, Illinois
1928-1959
Sub-Series 204-280. Bylaws
Box 20 Folder 16
Lodge No. 280-Sunset Lodge, Lemay, Missouri
1929-1959
Sub-Series 204-282. Bylaws
Box 20 Folder 17
Lodge No. 282-Andy Reed Lodge, Ludlow, Kentucky
1934-1950
Sub-Series 204-283. Bylaws
Box 20 Folder 18
Lodge No. 283-Blue Eagle Lodge, St. Louis, Missouri
1938-1959
Sub-Series 204-284. Bylaws
Box 20 Folder 19
Lodge No. 284-Missouri Pacific Lodge, Kansas City, Kansas
1921-1956
Sub-Series 204-286. Bylaws
Box 20 Folder 20
Lodge No. 286-Oklahoma City Lodge, Norman, Oklahoma
1921-1959
Sub-Series 204-287. Bylaws
Box 20 Folder 21
Lodge No. 287-Viking Lodge, St. John's, Newfoundland, Canada
1939-1950
Sub-Series 204-288. Bylaws
Box 20 Folder 22
Lodge No. 288-Little Rock Lodge, Little Rock, Arkansas
1926-1959
Sub-Series 204-289. Bylaws
Box 20 Folder 23
Lodge No. 289-Banner Lodge, Detroit, Michigan
1926-1956
Sub-Series 204-293. Bylaws
Box 20 Folder 24
Lodge No. 293-Red Stick Lodge, Baton Rouge, Louisiana
1953-1959
Sub-Series 204-295. Bylaws
Box 20 Folder 25
Lodge No. 295-Lakeport Lodge, Kingston, Ontario, Canada
1938-1948
Sub-Series 204-296. Bylaws
Box 20 Folder 26
Lodge No. 296-Flint Lodge, Clio, Michigan
1952-1959
Sub-Series 204-297. Bylaws
Box 20 Folder 27
Lodge No. 297-Dixie Lodge, Memphis, Tennessee
1951-1959
Sub-Series 204-299. Bylaws
Box 20 Folder 28
Lodge No. 299-Gem City Lodge, Dayton, Ohio
1925
Scope and Contents
1925 July 3
Sub-Series 204-300. Bylaws
Box 20 Folder 29
Lodge No. 300-Sioux Falls Lodge, Sioux Falls, South Dakota
1924
Sub-Series 204-302. Bylaws
Box 20 Folder 30
Lodge No. 302-Norfolk Lodge, Norfolk, Virginia
1942-1956
Sub-Series 204-303. Bylaws
Box 20 Folder 31
Lodge No. 303-Newport, Kentucky
1942
Sub-Series 204-304. Bylaws
Box 20 Folder 32
Lodge No. 304-Terminal Lodge, Richmond, Virginia
1946-1951
Sub-Series 204-307. Bylaws
Box 20 Folder 33
Lodge No. 307-Dallas Lodge, Dallas, Texas
1937-1955
Sub-Series 204-308. Bylaws
Box 20 Folder 34
Lodge No. 308-We-Will Lodge, Huntington, West Virginia
1935-1959
Sub-Series 204-315. Bylaws
Box 20 Folder 35
Lodge No. 315-White Oak Lodge, Hinton, West Virginia
1935-1962
Sub-Series 204-316. Bylaws
Box 20 Folder 36
Lodge No. 316-Pass City Lodge, El Paso, Texas
1946-1954
Sub-Series 204-320. Bylaws
Box 20 Folder 37
Lodge No. 320-General Office Lodge, Richmond, Virginia
1935-1954
Sub-Series 204-321. Bylaws
Box 20 Folder 38
Lodge No. 321-Milwaukee Lodge, Milwaukee, Wisconsin
1933-1959
Sub-Series 204-330. Bylaws
Box 20 Folder 39
Lodge No. 330-San Joaquin Lodge, Stockton, California
1923-1947
Sub-Series 204-331. Bylaws
Box 20 Folder 40
Lodge No. 331-Hoboken Lodge, West Keansburg, New Jersey
1923-1959
Sub-Series 204-333. Bylaws
Box 20 Folder 41
Lodge No. 333-Harmony Lodge, Chicago, Illinois
1921-1922
Sub-Series 204-335. Bylaws
Box 20 Folder 42
Lodge No. 335-Streamliner Lodge, Omaha, Nebraska
1937-1958
Sub-Series 204-340. Bylaws
Box 20 Folder 43
Lodge No. 340-Willmar Lodge, Willmar, Minnesota
1922
Sub-Series 204-341. Bylaws
Box 20 Folder 44
Lodge No. 341-Big Four Lodge, Columbus, Ohio
1925-1951
Sub-Series 204-342. Bylaws
Box 20 Folder 45
Lodge No. 342-Emancipation Lodge, River Grove, Illinois
1925-1954
Sub-Series 204-344. Bylaws
Box 20 Folder 46
Lodge No. 344-Red Caps Lodge, Grandview, Missouri
1939-1957
Sub-Series 204-345. Bylaws
Box 20 Folder 47
Lodge No. 345-South Shore Lodge, Munster, Indiana
1936-1959
Sub-Series 204-346. Bylaws
Box 20 Folder 48
Lodge No. 346-Gander Lodge, Villa Park, Illinois
1953-1959
Sub-Series 204-349. Bylaws
Box 20 Folder 49
Lodge No. 349-Lechmere Lodge, Marblehead, Massachusetts
1944-1955
Sub-Series 204-350. Bylaws
Box 20 Folder 50
Lodge No. 350-General Office Lodge, Detroit, Michigan
1939-1940
Sub-Series 204-352. Bylaws
Box 20 Folder 51
Lodge No. 352-Freight Handlers Lodge, Des Plaines, Illinois
1921
Sub-Series 204-353. Bylaws
Box 20 Folder 52
Lodge No. 353-Stone Mountain Lodge, College Park, Georgia
1943-1953
Sub-Series 204-354. Bylaws
Box 20 Folder 53
Lodge No. 354-Grand Trunk Lodge, Allen Park, Michigan
1942-1959
Sub-Series 204-359. Bylaws
Box 20 Folder 54
Lodge No. 359-Roosevelt Lodge, Ashland, Kentucky
1935-1957
Sub-Series 204-360. Bylaws
Box 20 Folder 55
Lodge No. 360-Mount Vernon Lodge, Alexandria, Virginia
1949
Sub-Series 204-362. Bylaws
Box 20 Folder 56
Lodge No. 362-Tidewater Lodge, Hampton, Virginia
1935-1951
Sub-Series 204-364. Bylaws
Box 20 Folder 57
Lodge No. 364-Gopher Lodge, St. Paul, Minnesota
1939-1956
Sub-Series 204-366. Bylaws
Box 20 Folder 58
Lodge No. 366-Terre Haute Lodge, Terre Haute, Indiana
1929-1959
Sub-Series 204-369. Bylaws
Box 20 Folder 59
Lodge No. 369-Boone Lodge, Boone, Iowa
1921-1959
Scope and Contents
1921-1959.
Sub-Series 204-370. Bylaws
Box 20 Folder 60
Lodge No. 370-C. ST. P.M. & O. Lodge, St. Paul, Minnesota
1934-1959
Sub-Series 204-371. Bylaws
Box 20 Folder 61
Lodge No. 371-Erie Lodge, Erie, Pennsylvania
1945-1951
Sub-Series 204-373. Bylaws
Box 20 Folder 62
Lodge No. 373-Ore Handlers Lodge, Ashland, Wisconsin
1922-1959
Sub-Series 204-374. Bylaws
Box 20 Folder 63
Lodge No. 374-Maine Central General Office Lodge, Portland, Maine
1926-1959
Sub-Series 204-382. Bylaws
Box 20 Folder 64
Lodge No. 382-Missouri Lodge, Mandan, North Dakota
1959
Sub-Series 204-383. Bylaws
Box 20 Folder 65
Lodge No. 383-Trinity Lodge, Dallas, Texas
1953-1959
Sub-Series 204-384. Bylaws
Box 20 Folder 66
Lodge No. 384-Liberty City Lodge, West Branch, Iowa
1924
Sub-Series 204-390. Bylaws
Box 20 Folder 67
Lodge No. 390-Philadelphia Lodge, Hatboro, Pennsylvania
1939-1959
Sub-Series 204-391. Bylaws
Box 20 Folder 68
Lodge No. 391-Kansas City Lodge, Kansas City, Missouri
1921
Sub-Series 204-392. Bylaws
Box 20 Folder 69
Lodge No. 392-Seattle Lodge, Seattle, Washington
1923-1950
Sub-Series 204-393. Bylaws
Box 20 Folder 70
Lodge No. 393-Arkansas Valley Lodge, Uniontown, Arkansas
1928-1933
Sub-Series 204-395. Bylaws
Box 20 Folder 71
Lodge No. 395-Tayhawk Lodge, Salina, Kansas
1942-1958
Sub-Series 204-397. Bylaws
Box 20 Folder 72
Lodge No. 397-Black Hawk Lodge, Waterloo, Iowa
1923-1959
Sub-Series 204-404. Bylaws
Box 20 Folder 73
Lodge No. 404-Manhattan Lodge, Brooklyn, New York
1922-1932
Sub-Series 204-408. Bylaws
Box 20 Folder 74
Lodge No. 408-Twin City Lodge, Fort William, Ontario, Canada
1953
Sub-Series 204-409. Bylaws
Box 20 Folder 75
Lodge No. 409-Connellsville Lodge, Connellsville, Pennsylvania
1941-1959
Sub-Series 204-410. Bylaws
Box 20 Folder 76
Lodge No. 410-Jersey City Lodge, Jersey City, New Jersey
1939-1949
Sub-Series 204-411. Bylaws
Box 20 Folder 77
Lodge No. 411-Freight Handlers Lodge, Maple Heights, Ohio
1949-1959
Sub-Series 204-415. Bylaws
Box 20 Folder 78
Lodge No. 415-Badger Lodge, Superior, Wisconsin
1948-1949
Sub-Series 204-416. Bylaws
Box 21 Folder 1
Lodge No. 416-South Union Lodge, Middlesboro, Massachusetts
1922-1955
Sub-Series 204-417. Bylaws
Box 21 Folder 2
Lodge No. 417-Tri-Cities Lodge, Barstock, Illinois
1925-1959
Sub-Series 204-418. Bylaws
Box 21 Folder 3
Lodge No. 418-Fort Arthur Lodge, Fort Arthur, Ontario, Canada
1953
Sub-Series 204-419. Bylaws
Box 21 Folder 4
Lodge No. 419-Pacific Coast Lodge, Portland, Oregon
1957
Scope and Contents
Feb. 28, 1957.
Sub-Series 204-421. Bylaws
Box 21 Folder 5
Lodge No. 421-Square Deal Lodge, Harrisburg, Pennsylvania
1937-1958
Sub-Series 204-425. Bylaws
Box 21 Folder 6
Lodge No. 425-Recovery Lodge, Queens Village, New York
1953-1959
Sub-Series 204-426. Bylaws
Box 21 Folder 7
Lodge No. 426-Auburn Lodge, Auburn, Washington
1921-1959
Sub-Series 204-427. Bylaws
Box 21 Folder 8
Lodge No. 427-Santa Fe General Office Lodge, Topeka, Kansas
1936-1951
Sub-Series 204-431. Bylaws
Box 21 Folder 9
Lodge No. 431-Pilot Lodge, Columbus, Ohio
1921-1954
Sub-Series 204-432. Bylaws
Box 21 Folder 10
Lodge No. 432-Yakima Lodge, Yakima, Washington
1934-1959
Sub-Series 204-433. Bylaws
Box 21 Folder 11
Lodge No. 433-Memphis Lodge, Memphis, Tennessee
1935-1949
Sub-Series 204-435. Bylaws
Box 21 Folder 12
Lodge No. 435-Good Fellowship Lodge, Newark, New Jersey
1953-1959
Sub-Series 204-438. Bylaws
Box 21 Folder 13
Lodge No. 438-Ivanhoe Lodge, Independence, Missouri
1944-1959
Sub-Series 204-439. Bylaws
Box 21 Folder 14
Lodge No. 439-Decatur Lodge, Decatur, Illinois
1922-1946
Sub-Series 204-441. Bylaws
Box 21 Folder 15
Lodge No. 441-Portsmouth Lodge, Portsmouth, Virginia
1948-1951
Sub-Series 204-443. Bylaws
Box 21 Folder 16
Lodge No. 443-Old Colony Lodge, St. John's, Newfoundland, Canada
1939-1955
Sub-Series 204-444. Bylaws
Box 21 Folder 17
Lodge No. 444-Dan Kenny Lodge, Springfield, Massachusetts
1942-1956
Sub-Series 204-445. Bylaws
Box 21 Folder 18
Lodge No. 445-Salisbury Lodge, Salisbury, North Carolina
1921-1959
Sub-Series 204-446. Bylaws
Box 21 Folder 19
Lodge No. 446-St. Louis Lodge, Madison, Illinois
1921-1959
Sub-Series 204-449. Bylaws
Box 21 Folder 20
Lodge No. 449-Sunshine Lodge, St. Louis, Missouri
1934-1959
Sub-Series 204-450. Bylaws
Box 21 Folder 21
Lodge No. 450-Signal Mountain Lodge, Chattanooga, Tennessee
1957-1959
Sub-Series 204-451. Bylaws
Box 21 Folder 22
Lodge No. 451-New Deal Lodge, Youngstown, Ohio
1935-1959
Sub-Series 204-459. Bylaws
Box 21 Folder 23
Lodge No. 459-Evergreen Lodge, Normal, Illinois
1951-1956
Sub-Series 204-462. Bylaws
Box 21 Folder 24
Lodge No. 462-Progressive Lodge, Dracut, Massachusetts
1920-1956
Sub-Series 204-464. Bylaws
Box 21 Folder 25
Lodge No. 464-Elkhart Lodge, Elkhart, Indiana
1925-1958
Sub-Series 204-473. Bylaws
Box 21 Folder 26
Lodge No. 473-Southern Lodge, Charlotte, North Carolina
1959
Sub-Series 204-474. Bylaws
Box 21 Folder 27
Lodge No. 474-Victory Lodge, Moose Jaw, Saskatchewan, Canada
1939-1951
Sub-Series 204-486. Bylaws
Box 21 Folder 28
Lodge No. 486-Hornell Accounting Bureau Lodge, Hornell, New York
1936-1956
Sub-Series 204-491. Bylaws
Box 21 Folder 29
Lodge No. 491-Premier Lodge, Buffalo, New York
1953-1959
Sub-Series 204-497. Bylaws
Box 21 Folder 30
Lodge No. 497-Maple City Lodge, Hornell, New York
1935-1947
Sub-Series 204-504. Bylaws
Box 21 Folder 31
Lodge No. 504-Pacific Fruit Express General Office Lodge, San Francisco, California
1940-1959
Sub-Series 204-507. Bylaws
Box 21 Folder 32
Lodge No. 507-Bluff City Lodge, Memphis, Tennessee
1941-1952
Sub-Series 204-508. Bylaws
Box 21 Folder 33
Lodge No. 508-Roanoke Lodge, Roanoke, Virginia
1921-1922
Sub-Series 204-509. Bylaws
Box 21 Folder 34
Lodge No. 509-Erie Lodge, Marion, Ohio
1951
Sub-Series 204-511. Bylaws
Box 21 Folder 35
Lodge No. 511-Royal Blue Lodge, Baltimore, Maryland
1921-1958
Sub-Series 204-512. Bylaws
Box 21 Folder 36
Lodge No. 512-Dupo Lodge, East St. Louis, Illinois
1923-1959
Sub-Series 204-513. Bylaws
Box 21 Folder 37
Lodge No. 513-Council Bluffs Lodge, Council Bluffs, Iowa
1940
Sub-Series 204-514. Bylaws
Box 21 Folder 38
Lodge No. 514-Brigham Lodge, Baltimore, Maryland
1944-1958
Sub-Series 204-518. Bylaws
Box 21 Folder 39
Lodge No. 518-William Penn Lodge, Philadelphia, Pennsylvania
1931-1959
Sub-Series 204-519. Bylaws
Box 21 Folder 40
Lodge No. 519-Wheeling Lodge, Wheeling, West Virginia
1926-1960
Sub-Series 204-520. Bylaws
Box 21 Folder 41
Lodge No. 520-Terminal Lodge, Newark, New Jersey
1940-1951
Sub-Series 204-521. Bylaws
Box 21 Folder 42
Lodge No. 521-St. Clair Lodge, University City, Missouri
1921-1959
Sub-Series 204-522. Bylaws
Box 21 Folder 43
Lodge No. 522-Atlanta Lodge, Atlanta, Georgia
1933-1959
Sub-Series 204-523. Bylaws
Box 21 Folder 44
Lodge No. 523-Sedalia Lodge, Sedalia, Missouri
1921
Sub-Series 204-528. Bylaws
Box 21 Folder 45
Lodge No. 528-Great Falls Lodge, Great Falls, Montana
1936-1945
Sub-Series 204-530. Bylaws
Box 21 Folder 46
Lodge No. 530-Hermitage Lodge, Nashville, Tennessee
1949-1951
Sub-Series 204-533. Bylaws
Box 21 Folder 47
Lodge No. 533-Quincy Lodge, Quincy, Illinois
1923-1929
Sub-Series 204-539. Bylaws
Box 21 Folder 48
Lodge No. 539-Capital City Lodge, Montgomery, Alabama
1943-1952
Sub-Series 204-540. Bylaws
Box 21 Folder 49
Lodge No. 540-Central Lodge, New Orleans, Louisiana
1922-1951
Sub-Series 204-542. Bylaws
Box 21 Folder 50
Lodge No. 542-National Lodge, Decatur, Illinois
1924-1957
Sub-Series 204-543. Bylaws
Box 21 Folder 51
Lodge No. 543-Cotton Belt Lodge, Dallas, Texas
1936-1959
Sub-Series 204-544. Bylaws
Box 21 Folder 52
Lodge No. 544-Alpha Lodge, Meridian, Mississippi
1921-1959
Sub-Series 204-545. Bylaws
Box 21 Folder 53
Lodge No. 545-Wayne Lodge, Fort Wayne, Indiana
1932-1959
Sub-Series 204-548. Bylaws
Box 21 Folder 54
Lodge No. 548-Akron Lodge, Akron, Ohio
1938-1954
Sub-Series 204-549. Bylaws
Box 21 Folder 55
Lodge No. 549-Galewood Lodge, Carpentersville, Illinois
1928-1959
Sub-Series 204-551. Bylaws
Box 21 Folder 56
Lodge No. 551-Jubilee Lodge, Channel, Newfoundland, Canada
1935
Sub-Series 204-553. Bylaws
Box 21 Folder 58
Lodge No. 553-Louisville, Kentucky
1935
Sub-Series 204-554. Bylaws
Box 21 Folder 57
Lodge No. 554-Victory Lodge, St. Louis, Missouri
1953-1959
Box 21 Folder 59
Lodge No. 554-Victory Lodge, Maplewood, Missouri
1926-1952
Box 21 Folder 60
Lodge No. 554-Victory Lodge, Maplewood, Missouri
1926-1952
Sub-Series 204-555. Bylaws
Box 21 Folder 61
Lodge No. 555-Barstow Lodge, Barstow, California
1955
Sub-Series 204-556. Bylaws
Box 21 Folder 62
Lodge No. 556-East St. Louis, Illinois
1942
Sub-Series 204-557. Bylaws
Box 21 Folder 63
Lodge No. 557-Mobile Lodge, Mobile, Alabama
1927-1956
Sub-Series 204-567. Bylaws
Box 21 Folder 64
Lodge No. 567-Monumental Lodge, Baltimore, Maryland
1923-1953
Sub-Series 204-569. Bylaws
Box 21 Folder 65
Lodge No. 569-Arrowhead Lodge, Rialto, California
1951-1959
Sub-Series 204-571. Bylaws
Box 21 Folder 66
Lodge No. 571-Witchita Lodge, Wichita, Kansas
1937-1959
Sub-Series 204-559. Bylaws
Box 21 Folder 67
Lodge No. 559-Clinchfield Lodge, Erwin, Tennessee
1937-1951
Sub-Series 294-560. Bylaws
Box 21 Folder 68
Lodge No. 560-Parkersburg Lodge, Parkersburg, West Virginia
1944-1951
Sub-Series 204-572. Bylaws
Box 22 Folder 1
Lodge No. 572-Tri-State Lodge, Elkhart, Indiana
1922-1938
Sub-Series 204-574. Bylaws
Box 22 Folder 2
Lodge No. 574-Illinois City Lodge, Allon, Illinois
1945-1959
Sub-Series 204-577. Bylaws
Box 22 Folder 3
Lodge No. 577-Pacific Fruit Express Lodge, Council Bluffs, Iowa
1941-1950
Sub-Series 204-587. Bylaws
Box 22 Folder 4
Lodge No. 587-Quaker City Lodge, Levittown, Pennsylvania
1938-1959
Sub-Series 204-588. Bylaws
Box 22 Folder 5
Lodge No. 588-Duachita Lodge, Monroe, Louisiana
1954
Sub-Series 204-589. Bylaws
Box 22 Folder 6
Lodge No. 589-General Office Lodge, Houston, Texas
1940-1959
Sub-Series 204-590. Bylaws
Box 22 Folder 7
Lodge No. 590-Keystone Lodge, Levittown, Pennsylvania
1938-1969
Sub-Series 204-591. Bylaws
Box 22 Folder 8
Lodge No. 591-Steel City Lodge, Pittsburgh, Pennsylvania
1954-1956
Sub-Series 204-592. Bylaws
Box 22 Folder 9
Lodge No. 592-Talbot Lodge, Lynchurst, Ontario, Canada
1959
Scope and Contents
Nov. 5, 1959.
Sub-Series 204-593. Bylaws
Box 22 Folder 10
Lodge No. 593-St. Paul Lodge, St. Paul, Minnesota
1922-1954
Sub-Series 204-595. Bylaws
Box 22 Folder 11
Lodge No. 595-General Pershing Lodge, Cincinnati, Ohio
1922-1953
Sub-Series 204-596. Bylaws
Box 22 Folder 12
Lodge No. 596-South Water Lodge, Chicago, Illinois
1924
Sub-Series 204-601. Bylaws
Box 22 Folder 13
Lodge No. 601-Northern Lodge, Fort Scott, Kansas
1936-1959
Sub-Series 204-602. Bylaws
Box 22 Folder 14
Lodge No. 602-Los Angeles Lodge, Los Angeles, California
1942-1958
Sub-Series 204-604. Bylaws
Box 22 Folder 15
Lodge No. 604-Winston Lodge, Hammond, Indiana
1941-1957
Sub-Series 204-610. Bylaws
Box 22 Folder 16
Lodge No. 610-Arch City Lodge, Columbus, Ohio
1946-1953
Sub-Series 204-612. Bylaws
Box 22 Folder 17
Lodge No. 612-Reading Federation of Clerks Lodge, West Leesport, Pennsylvania
1951-1953
Sub-Series 204-615. Bylaws
Box 22 Folder 18
Lodge No. 615-Missouri Lodge, Maplewood, Missouri
1923-1959
Sub-Series 204-616. Bylaws
Box 22 Folder 19
Lodge No. 616-Pottsville Lodge, St. Clair, Pennsylvania
1943-1951
Sub-Series 204-617. Bylaws
Box 22 Folder 20
Lodge No. 617-Sagebrush Lodge, Elko, Nevada
1943-1959
Sub-Series 204-620. Bylaws
Box 22 Folder 21
Lodge No. 620-Garret W. Daly Lodge, Cincinnati, Ohio
1954
Sub-Series 204-621. Bylaws
Box 22 Folder 22
Lodge No. 621-Fond Du Lac Lodge, Fond Du Lac, Wisconsin
1924-1959
Sub-Series 204-623. Bylaws
Box 22 Folder 23
Lodge No. 623-Readville Lodge, Dorchester, Massachusetts
1921-1936
Sub-Series 204-627. Bylaws
Box 22 Folder 24
Lodge No. 627-Little Giant Lodge, Cattle Shannon, Pennsylvania
1924-1950
Sub-Series 204-630. Bylaws
Box 22 Folder 25
Lodge No. 630-Pacific Lodge, Vancouver, British Columbia, Canada
1945-1959
Sub-Series 204-633. Bylaws
Box 22 Folder 26
Lodge No. 633-Eastern Lodge, Aurora, Illinois
1952
Sub-Series 204-639. Bylaws
Box 22 Folder 27
Lodge No. 639-Uncle Sam Lodge, Fort Thomas, Kentucky
1947-1949
Sub-Series 204-640. Bylaws
Box 22 Folder 28
Lodge No. 640-Penn-Harris Lodge, Harrisburg, Pennsylvania
1923
Sub-Series 204-641. Bylaws
Box 22 Folder 29
Lodge No. 641-Ogden Lodge, Ogden, Utah
1939-1956
Sub-Series 204-642. Bylaws
Box 22 Folder 30
Lodge No. 642-Murphysboro Lodge, East St. Louis, Illinois
1944-1959
Sub-Series 204-647. Bylaws
Box 22 Folder 31
Lodge No. 647-Chester W. Harrison Lodge, Detroit, Michigan
1931-1959
Sub-Series 204-649. Bylaws
Box 22 Folder 32
Lodge No. 649-Owensboro Lodge, Owensboro, Kentucky
1944-1959
Sub-Series 204-650. Bylaws
Box 22 Folder 33
Lodge No. 650-Prince Arthur Lodge, Fort William, Ontario, Canada
1948-1959
Sub-Series 204-653. Bylaws
Box 22 Folder 34
Lodge No. 653-Reading General Office Lodge, Philadelphia, Pennsylvania
1949-1959
Sub-Series 204-654. Bylaws
Box 22 Folder 35
Lodge No. 654-Houston Lodge, Houston, Texas
1938-1959
Sub-Series 204-659. Bylaws
Box 22 Folder 36
Lodge No. 659-Minute Man Lodge, Lowell, Massachusetts
1945-1950
Sub-Series 204-669. Bylaws
Box 22 Folder 37
Lodge No. 669-Middletown Lodge, Middletown, Ohio
1921
Sub-Series 204-674. Bylaws
Box 22 Folder 38
Lodge No. 674-Virginian Lodge, Norfolk, Virginia
1944
Sub-Series 204-676. Bylaws
Box 22 Folder 39
Lodge No. 676-White Rose Lodge, York, Pennsylvania
1920-1959
Sub-Series 204-677. Bylaws
Box 22 Folder 40
Lodge No. 677-Hamilton Lodge, Obetz, Ohio
1952-1953
Sub-Series 204-679. Bylaws
Box 22 Folder 41
Lodge No. 679-Chicago and Northwestern Lodge, Lombard, Illinois
1921-1959
Sub-Series 204-681. Bylaws
Box 22 Folder 42
Lodge No. 681-Pittsburgh Station Employees Lodge, Verona, Pennsylvania
1940-1953
Sub-Series 204-682. Bylaws
Box 22 Folder 43
Lodge No. 682-Helen Hill Lodge, Lancaster, Ohio
1921
Sub-Series 204-685. Bylaws
Box 22 Folder 44
Lodge No. 685-Reservation Bureau Lodge, Valley Stream, Long Island, New York
1953-1954
Sub-Series 204-686. Bylaws
Box 22 Folder 45
Lodge No. 686-Muskogee Lodge, Muskogee, Oklahoma
1946-1951
Sub-Series 204-688. Bylaws
Box 22 Folder 46
Lodge No. 688-Acorn Lodge, Roanoke, Virginia
1957
Sub-Series 204-689. Bylaws
Box 22 Folder 47
Lodge No. 689-Commercial Lodge, Springfield, Missouri
1921-1936
Sub-Series 204-691. Bylaws
Box 22 Folder 48
Lodge No. 691-Louisville and Nashville Lodge, Birmingham, Alabama
1945-1957
Sub-Series 204-700. Bylaws
Box 22 Folder 49
Lodge No. 700-Midland Lodge, Springfield, Illinois
1941-1959
Sub-Series 204-705. Bylaws
Box 22 Folder 50
Lodge No. 705-Progressive Ticket Lodge, Sunnyside, New York
1946-1956
Sub-Series 204-709. Bylaws
Box 22 Folder 51
Lodge No. 709-Tippecaoue Lodge, Lafayette, Indiana
1935-1956
Sub-Series 204-715. Bylaws
Box 22 Folder 52
Lodge No. 715-Old Pueblo Lodge, Tucson, Arizona
1940-1958
Sub-Series 204-717. Bylaws
Box 22 Folder 53
Lodge No. 717-Central Vermont Lodge, St. Albans, Vermont
1940-1952
Sub-Series 204-718. Bylaws
Box 22 Folder 54
Lodge No. 718-Zone Lodge, Manhasset, New York
1938-1945
Sub-Series 204-719. Bylaws
Box 22 Folder 55
Lodge No. 719-Fort Pitt Lodge, Pittsburgh, Pennsylvania
1955-1956
Sub-Series 204-723. Bylaws
Box 22 Folder 56
Lodge No. 723-Victory Lodge, Hornell, New York
1935-1959
Sub-Series 204-726. Bylaws
Box 22 Folder 57
Lodge No. 726-Penco Lodge, Freedom, Pennsylvania
1944-1952
Sub-Series 204-729. Bylaws
Box 22 Folder 58
Lodge No. 729-Bridge City Lodge, Trafford, Pennsylvania
1944-1955
Sub-Series 204-730. Bylaws
Box 22 Folder 59
Lodge No. 730-Popular Bluffs Lodge, DeSoto, Missouri
1956-1957
Sub-Series 204-734. Bylaws
Box 22 Folder 60
Lodge No. 734-Multnomah Lodge, Portland, Oregon
1934-1959
Sub-Series 204-737. Bylaws
Box 22 Folder 61
Lodge No. 737-Overland Lodge, Omaha, Nebraska
1941-1959
Sub-Series 204-740. Bylaws
Box 22 Folder 62
Lodge No. 740-Almo Lodge, Parsons, Kansas
1954-1958
Sub-Series 204-741. Bylaws
Box 22 Folder 63
Lodge No. 741-DeSota Lodge, Memphis, Tennessee
1941-1951
Sub-Series 204-744. Bylaws
Box 22 Folder 64
Lodge No. 744-Victory Lodge, McComb, Mississippi
1949-1959
Sub-Series 204-745. Bylaws
Box 22 Folder 65
Lodge No. 745-Loyalty Lodge, Jackson, Mississippi
1943-1959
Sub-Series 204-746. Bylaws
Box 22 Folder 66
Lodge No. 746-New York Central Lodge, South Bend, Indiana
1941-1959
Sub-Series 204-751. Bylaws
Box 22 Folder 67
Lodge No. 751-Flamingo Lodge, Miami, Florida
1952-1959
Sub-Series 204-753. Bylaws
Box 22 Folder 68
Lodge No. 753-Mingo Lodge, Williamson, West Virginia
1941
Sub-Series 204-758. Bylaws
Box 22 Folder 69
Lodge No. 758-Logan Lodge, Altoona, Pennsylvania
1940-1958
Sub-Series 204-763. Bylaws
Box 22 Folder 70
Lodge No. 763-Challenger Lodge, Omaha, Nebraska
1940-1952
Sub-Series 204-769. Bylaws
Box 22 Folder 71
Lodge No. 769-Caddo Lodge, Marshall, Texas
1937-1959
Sub-Series 204-772. Bylaws
Box 22 Folder 72
Lodge No. 772-Ozark Lodge, Springfield, Missouri
1925
Sub-Series 204-774. Bylaws
Box 22 Folder 73
Lodge No. 774-Woodlawn Lodge, Chicago, Illinois
1932-1954
Sub-Series 204-780. Bylaws
Box 22 Folder 74
Lodge No. 780-Opportunity Lodge, Philadelphia, Pennsylvania
1951-1958
Sub-Series 204-783. Bylaws
Box 22 Folder 75
Lodge No. 783-Harrison Lodge, Keyport, New Jersey
1951-1959
Sub-Series 204-785. Bylaws
Box 22 Folder 76
Lodge No. 785-Whitefish Lodge, Whitefish, Montana
1921-1959
Sub-Series 204-786. Bylaws
Box 22 Folder 77
Lodge No. 786-Tri City Lodge, East St. Louis, Illinois
1938-1959
Sub-Series 204-790. Bylaws
Box 22 Folder 78
Lodge No. 790-North Terminal Lodge, Cambridge, Massachusetts
1926-1959
Sub-Series 204-791. Bylaws
Box 23 Folder 1
Lodge No. 791-Reynolds Lodge, Johnson City, New York
1941-1959
Sub-Series 204-793. Bylaws
Box 23 Folder 2
Lodge No. 793-Schuyler Lodge, Albany, New York
1952-1956
Sub-Series 204-801. Bylaws
Box 23 Folder 3
Lodge No. 801-Fulton Division Lodge, Fulton, Kentucky
1929-1959
Sub-Series 204-802. Bylaws
Box 23 Folder 4
Lodge No. 802-Oakland Lodge, Oakland, California
1922-1954
Sub-Series 204-813. Bylaws
Box 23 Folder 5
Lodge No. 813-Winslow Lodge, Winslow, Arizona
1956
Sub-Series 204-816. Bylaws
Box 23 Folder 6
Lodge No. 816-Forest City Lodge, Cleveland, Ohio
1924-1948
Sub-Series 204-820. Bylaws
Box 23 Folder 7
Lodge No. 820-Stockton Division Lodge, Stockton, California
1921-1957
Sub-Series 204-821. Bylaws
Box 23 Folder 8
Lodge No. 821-William Franklin Lodge, Altoona, Pennsylvania
1953
Sub-Series 204-825. Bylaws
Box 23 Folder 9
Lodge No. 825-Marion Lodge, Marion, Ohio
1929-1949
Sub-Series 204-831. Bylaws
Box 23 Folder 10
Lodge No. 831-Inland Empire Lodge, Spokane, Washington
1936-1959
Sub-Series 204-834. Bylaws
Box 23 Folder 11
Lodge No. 834-San Diego Lodge, Lakeside, California
1948-1957
Sub-Series 204-836. Bylaws
Box 23 Folder 12
Lodge No. 836-Charles Sievers Lodge, Bradley, Illinois
1932-1947
Sub-Series 204-840. Bylaws
Box 23 Folder 13
Lodge No. 840-Terminal Lodge, Holbrook, Massachusetts
1944-1955
Sub-Series 204-841. Bylaws
Box 23 Folder 14
Lodge No. 841-Flager Lodge, Jacksonville, Florida
1937-1959
Sub-Series 204-843. Bylaws
Box 23 Folder 15
Lodge No. 843-Java Lodge, Coffeyville, Kansas
1942-1947
Sub-Series 204-846. Bylaws
Box 23 Folder 16
Lodge No. 846-Detroit and Cleveland Lodge, Detroit, Michigan
1942-1944
Sub-Series 204-848. Bylaws
Box 23 Folder 17
Lodge No. 848-Ponce de Leon Lodge, St. Augustine, Florida
1945-1959
Sub-Series 204-850. Bylaws
Box 23 Folder 18
Lodge No. 850-Toronto Lodge, Toronto, Ontario, Canada
1938-1951
Sub-Series 204-851. Bylaws
Box 23 Folder 19
Lodge No. 851-Point Edward, Ontario, Canada
1939
Sub-Series 204-853. Bylaws
Box 23 Folder 20
Lodge No. 853-Carbondale Lodge, Carbondale, Pennsylvania
1922-1948
Sub-Series 204-852. Bylaws
Box 23 Folder 21
Lodge No. 852-Franklin D. Roosevelt Lodge, Atlanta, Georgia
1937-1956
Sub-Series 204-854. Bylaws
Box 23 Folder 22
Lodge No. 854-San Francisco Lodge, Palo Alto, California
1927-1959
Sub-Series 204-856. Bylaws
Box 23 Folder 23
Lodge No. 856-Coastwise Lodge, New York, New York
1940-1950
Sub-Series 204-858. Bylaws
Box 23 Folder 24
Lodge No. 858-James J. Mullen Lodge, Scranton, Pennsylvania
1946-1948
Sub-Series 204-861. Bylaws
Box 23 Folder 25
Lodge No. 861-Albany Lodge, Albany, New York
1943-1958
Sub-Series 204-863. Bylaws
Box 23 Folder 26
Lodge No. 863-Ravenswood Lodge, Chicago, Illinois
1926-1959
Sub-Series 204-864. Bylaws
Box 23 Folder 27
Lodge No. 864-Livestock Handlers Lodge, Pittsburgh, Pennsylvania
1944
Sub-Series 204-865. Bylaws
Box 23 Folder 28
Lodge No. 865-Security Lodge, Cleveland, Ohio
1941-1953
Sub-Series 204-869. Bylaws
Box 23 Folder 29
Lodge No. 869-Minnesota Transfer Lodge, Minneapolis, Minnesota
1944-1952
Sub-Series 204-877. Bylaws
Box 23 Folder 30
Lodge No. 877-Terminal Lodge, New Haven, Connecticut
1939-1950
Sub-Series 204-879. Bylaws
Box 23 Folder 31
Lodge No. 879-Creston Lodge, Creston, Iowa
1926-1927
Sub-Series 204-882. Bylaws
Box 23 Folder 32
Lodge No. 882-Service Lodge, Springfield, Missouri
1932
Sub-Series 204-883. Bylaws
Box 23 Folder 33
Lodge No. 883-San Jose Lodge, San Jose, California
1950-1959
Sub-Series 204-885. Bylaws
Box 23 Folder 34
Lodge No. 885-Pickwick Lodge, Lakewood, Ohio
1934-1959
Sub-Series 204-887. Bylaws
Box 23 Folder 35
Lodge No. 887-Massachusetts Bay Lodge, Portland, Maine
1948-1952
Sub-Series 204-890. Bylaws
Box 23 Folder 36
Lodge No. 890-General Office Lodge, San Francisco, California
1921-1959
Sub-Series 204-892. Bylaws
Box 23 Folder 37
Lodge No. 892-Seymour Lodge, Seymour, Indiana
1921
Sub-Series 204-893. Bylaws
Box 23 Folder 38
Lodge No. 893-Peoria Lodge, Peoria, Illinois -1921-59
Sub-Series 204-897. Bylaws
Box 23 Folder 39
Lodge No. 897-Jere Baxter Lodge, Nashville, Tennessee/ Lodge No. 897, Elizabeth River Lodge, Norfolk, Virginia
1938-1959
Scope and Contents
1950-59; May, 1938.
Sub-Series 204-899. Bylaws
Box 23 Folder 40
Lodge No. 899-Vineyard Line Lodge, New Bedford, Massachusetts
1939
Sub-Series 204-900. Bylaws
Box 23 Folder 41
Lodge No. 900-Pocatello Lodge, Pocatello, Idaho
1921-1959
Sub-Series 204-901. Bylaws
Box 23 Folder 42
Lodge No. 901-Beaumont Lodge, Beaumont, Texas
1944-1959
Sub-Series 204-902. Bylaws
Box 23 Folder 43
Lodge No. 902-Floyd B. Olson Memorial Lodge, Minneapolis, Minnesota
1941-1958
Sub-Series 204-904. Bylaws
Box 23 Folder 44
Lodge No. 904-Shandala Lodge, Averill Park, New York
1943-1959
Sub-Series 204-906. Bylaws
Box 23 Folder 45
Lodge No. 906-Wabash Lodge, Chicago, Illinois
1921-1957
Sub-Series 204-907. Bylaws
Box 23 Folder 46
Lodge No. 907-Dallas-Austin Lodge, Ennis, Texas
1948-1959
Sub-Series 204-908. Bylaws
Box 23 Folder 47
Lodge No. 908-Tip-up Lodge, Washington, Illinois
1953-1959
Sub-Series 204-909. Bylaws
Box 23 Folder 48
Lodge No. 909-Pony Express Lodge, Ogden, Utah
1941-1951
Sub-Series 204-911. Bylaws
Box 23 Folder 49
Lodge No. 911-Central District Lodge, Roseville, California
1938-1954
Sub-Series 204-915. Bylaws
Box 23 Folder 50
Lodge No. 915-Beardstown Lodge, Beardstown, Illinois
1921-1959
Sub-Series 204-920. Bylaws
Box 23 Folder 51
Lodge No. 920-Cotton Belt General Office Lodge, St. Louis, Missouri
1937-1952
Sub-Series 204-922. Bylaws
Box 23 Folder 52
Lodge No. 922-Bison City Lodge, Buffalo, New York
1957
Sub-Series 204-926. Bylaws
Box 23 Folder 53
Lodge No. 926-Golden Spike Lodge, Roy, Utah
1925-1959
Sub-Series 204-928. Bylaws
Box 23 Folder 54
Lodge No. 928-Pacific Lodge, Los Angeles, California
1941-1950
Sub-Series 204-930. Bylaws
Box 23 Folder 55
Lodge No. 930-Black Diamond Lodge, Bethlehem, Pennsylvania
1938-1959
Sub-Series 204-932. Bylaws
Box 23 Folder 56
Lodge No. 932-Blue Ridge Lodge, Harrisburg, Pennsylvania
1921-1945
Sub-Series 204-933. Bylaws
Box 23 Folder 57
Lodge No. 933-Gateway Lodge, Peoria, Illinois
1938-1959
Sub-Series 204-936. Bylaws
Box 23 Folder 58
Lodge No. 936-Galv. Con. Off. Lodge, Galveston, Texas / Lodge No. 936, H.V. Freight Handlers Lodge, Columbus, Ohio
1921-1947
Scope and Contents
Nov. 8, 1947; 1921-24.
Sub-Series 204-942. Bylaws
Box 23 Folder 59
Lodge No. 942-Wolverine Lodge, Jackson, Michigan
1953
Scope and Contents
Feb. 29, 1953.
Sub-Series 204-943. Bylaws
Box 23 Folder 60
Lodge No. 943-Washington Lodge, Jonesboro, Georgia
1933-1959
Sub-Series 204-944. Bylaws
Box 23 Folder 61
Lodge No. 944-Power City Lodge, Niagara Falls, Ontario, Canada
1952
Sub-Series 204-946. Bylaws
Box 23 Folder 62
Lodge No. 946-Coronation Lodge, Argentia, Newfoundland, Canada
1937-1938
Sub-Series 204-948. Bylaws
Box 23 Folder 63
Lodge No. 948-Bonsecours Lodge, Montreal, Quebec, Canada
1921-1958
Sub-Series 204-949. Bylaws
Box 24 Folder 1
Lodge No. 949-Scranton Lodge, Scranton, Pennsylvania
1938-1957
Sub-Series 204-953. Bylaws
Box 24 Folder 2
Lodge No. 953-Swift Current Lodge, Swift Current, Saskatchewan, Canada
1940-1950
Sub-Series 204-954. Bylaws
Box 24 Folder 3
Lodge No. 954-Cedar Rapids Lodge, Cedar Rapids, Iowa
1928-1949
Sub-Series 204-956. Bylaws
Box 24 Folder 4
Lodge No. 956-McAdoo Lodge, Decatur, Georgia
1935-1959
Sub-Series 204-958. Bylaws
Box 24 Folder 5
Lodge No. 958-Brookhatten Lodge, New York City, New York
1945
Sub-Series 204-961. Bylaws
Box 24 Folder 6
Lodge No. 961-Harlan County Lodge, Harlan, Kentucky
1938-1959
Sub-Series 204-971. Bylaws
Box 24 Folder 7
Lodge No. 971-Fort Schuyler Lodge, Utica, New York
1941-1951
Sub-Series 204-972. Bylaws
Box 24 Folder 8
Lodge No. 972-Progressive Lodge, Rochester, New York
1937-1959
Sub-Series 204-973. Bylaws
Box 24 Folder 9
Lodge No. 973-Union Pacific Lodge, Denver, Colorado
1945-1956
Sub-Series 204-977. Bylaws
Box 24 Folder 10
Lodge No. 977-Old Dominion Lodge, Richmond, Virginia
1940-1950
Sub-Series 204-979. Bylaws
Box 24 Folder 11
Lodge No. 979-Rock River Lodge, Rockford, Illinois
1922
Sub-Series 204-983. Bylaws
Box 24 Folder 12
Lodge No. 983-Fortieth Anniversary Lodge, Chicago, Illinois
1953
Sub-Series 204-985. Bylaws
Box 24 Folder 13
Lodge No. 985-King George Lodge, Toronto, Ontario, Canada
1921-1954
Sub-Series 204-986. Bylaws
Box 24 Folder 14
Lodge No. 986-Hudson Harbor Lodge, Graham Beach, Staten Island, New York
1941-1956
Sub-Series 204-987. Bylaws
Box 24 Folder 15
Lodge No. 987-Pacific Fruit Express Lodge, Chicago, Illinois
1938-1951
Sub-Series 204-990. Bylaws
Box 24 Folder 16
Lodge No. 990-Eastern Terminal Lodge, Queens Village, New York
1944-1946
Sub-Series 204-991. Bylaws
Box 24 Folder 17
Lodge No. 991-Chicago, Milwaukee, St. Paul, and Pacific Railroad Lodge, Chicago, Illinois
1936-1959
Sub-Series 204-992. Bylaws
Box 24 Folder 18
Lodge No. 992-Progress Lodge, Waltham, Massachusetts
1956-1957
Sub-Series 204-993. Bylaws
Box 24 Folder 19
Lodge No. 993-Central Lodge, Elizabeth, New Jersey
1948-1959
Sub-Series 204-996. Bylaws
Box 24 Folder 20
Lodge No. 996-Transcontinental Lodge, Seattle, Washington
1939-1959
Sub-Series 204-1004. Bylaws
Box 24 Folder 21
Lodge No. 1004-Debardeurs Cotiers Lodge, Montreal, Quebec, Canada
1940-1951
Sub-Series 204-1014. Bylaws
Box 24 Folder 22
Lodge No. 1014-Tamiens(?) Lodge, Jacksonville, Florida
1941-1959
Sub-Series 204-1017. Bylaws
Box 24 Folder 23
Lodge No. 1017-Kentucky and Indiana Terminal Lodge
1937-1959
Sub-Series 204-1019. Bylaws
Box 24 Folder 24
Lodge No. 1019-Boise Lodge, Nampa, Idaho
1950-1959
Sub-Series 204-1020. Bylaws
Box 24 Folder 25
Lodge No. 1020-Gawps Lodge, College Park, Georgia
1941-1948
Sub-Series 204-1021. Bylaws
Box 24 Folder 26
Lodge No. 1021-Brisley Lodge, Battle Creek, Michigan
1944-1959
Sub-Series 204-1024. Bylaws
Box 24 Folder 27
Lodge No. 1024-Big Four Lodge, East St. Louis, Illinois
1943-1955
Sub-Series 204-1026. Bylaws
Box 24 Folder 28
Lodge No. 1026-Pioneer Northwest Lodge, Spokane, Washington
1924-1959
Sub-Series 204-1027. Bylaws
Box 24 Folder 29
Lodge No. 1027-Old Reliable Lodge, Augusta, Georgia
1942-1950
Sub-Series 204-1033. Bylaws
Box 24 Folder 30
Lodge No. 1033-Middletown Lodge, Middletown, New York
1944-1953
Sub-Series 204-1037. Bylaws
Box 24 Folder 31
Lodge No. 1037-Fayette Lodge, Lexington, Kentucky
1936-1959
Sub-Series 204-1039. Bylaws
Box 24 Folder 32
Lodge No. 1039-Bay Cities Lodge, El Cerrito, California
1920-1959
Sub-Series 204-1043. Bylaws
Box 24 Folder 33
Lodge No. 1043-Grand Central Lodge, Ozone Park, New York
1927-1959
Sub-Series 204-1045. Bylaws
Box 24 Folder 34
Lodge No. 1045-Peake Lodge, Cleveland, Ohio
1942-1959
Sub-Series 204-1046. Bylaws
Box 24 Folder 35
Lodge No. 1046-Calhoun Lodge, North Charleston, South Carolina
1938-1959
Sub-Series 204-1047. Bylaws
Box 24 Folder 36
Lodge No. 1047-Jackson Lodge, Berwin, Illinois
1953-1959
Sub-Series 204-1054. Bylaws
Box 24 Folder 37
Lodge No. 1054-Tamaleais Lodge, Petaluma, California
1931-1955
Sub-Series 204-1055. Bylaws
Box 24 Folder 38
Lodge No. 1055-Fruit Growers Express Lodge, Belleville, New Jersey
1959
Sub-Series 204-1059. Bylaws
Box 24 Folder 39
Lodge No. 1059-L. S. Richmond Lodge, Philadelphia, Pennsylvania
1921-1959
Sub-Series 204-1069. Bylaws
Box 24 Folder 40
Lodge No. 1069-Communipaw Lodge, Kenilworth, New Jersey
1948-1955
Sub-Series 204-1071. Bylaws
Box 24 Folder 41
Lodge No. 1071-Poinciani Acme Lodge, West Palm Beach, Florida
1952-1959
Sub-Series 204-1073. Bylaws
Box 24 Folder 42
Lodge No. 1073-Electric City Lodge, Scranton, Pennsylvania
1948-1959
Sub-Series 204-1074. Bylaws
Box 24 Folder 43
Lodge No. 1074-Independence Lodge, Norwalk, Iowa
1926-1959
Sub-Series 204-1078. Bylaws
Box 24 Folder 44
Lodge No. 1078-Tri Building Lodge, Cleveland, Ohio
1943-1956
Sub-Series 204-1081. Bylaws
Box 24 Folder 45
Lodge No. 1081-Rocco Lodge, Mobile, Alabama
1933-1959
Sub-Series 204-1082. Bylaws
Box 24 Folder 46
Lodge No. 1082-John H. Benton Lodge, Miami, Florida
1957-1958
Sub-Series 204-1083. Bylaws
Box 24 Folder 47
Lodge No. 1083-Southern Lodge, Covington, Kentucky
1922-1945
Sub-Series 204-1084. Bylaws
Box 24 Folder 48
Lodge No. 1084-Progressive Lodge, Cincinnati, Ohio
1920-1951
Sub-Series 204-1085. Bylaws
Box 24 Folder 49
Lodge No. 1085-Prairie City Lodge, Fargo, North Dakota
1937-1959
Sub-Series 204-1086. Bylaws
Box 24 Folder 50
Lodge No. 1086-Place Viger Lodge, Montreal, Quebec, Canada
1925-1951
Sub-Series 204-1089. Bylaws
Box 24 Folder 51
Lodge No. 1089-Boston Terminal Company Lodge, Jamaica Plain, Massachusetts
1947-1957
Sub-Series 204-1090. Bylaws
Box 24 Folder 52
Lodge No. 1090-McArthur Lodge, Roanoke, Virginia
1952
Sub-Series 204-1092. Bylaws
Box 24 Folder 53
Lodge No. 1092-Victory Lodge, East Dubuque, Illinois
1957-1959
Sub-Series 204-1094. Bylaws
Box 24 Folder 54
Lodge No. 1094-Dining Car Lodge, Ridgewood, New York
1944-1959
Sub-Series 204-1095. Bylaws
Box 24 Folder 55
Lodge No. 1095-Victory Lodge, St. Albans, Vermont
1955
Sub-Series 204-1096. Bylaws
Box 24 Folder 56
Lodge No. 1096-Somerville Lodge, Somerville, Texas
1944
Scope and Contents
Nov. 4, 1944.
Sub-Series 204-1097. Bylaws
Box 24 Folder 57
Lodge No. 1097-Progressive Lodge, New Orleans, Louisiana
1925-1929
Sub-Series 204-1107. Bylaws
Box 24 Folder 58
Lodge No. 1107-Liberal Lodge, Liberal, Kansas
1922-1959
Sub-Series 204-1114. Bylaws
Box 24 Folder 59
Lodge No. 1114-Casper Lodge, Casper, Wyoming
1937
Sub-Series 204-1127. Bylaws
Box 24 Folder 60
Lodge No. 1127-Art Lodge, St. Louis, Missouri
1945-1946
Sub-Series 204-1135. Bylaws
Box 24 Folder 61
Lodge No. 1135-Rio Grande Lodge, El Paso, Texas
1945-1959
Sub-Series 204-1150. Bylaws
Box 24 Folder 62
Lodge No. 1150-W.E. Williams Lodge, Kansas City, Kansas
1953
Sub-Series 204-1154. Bylaws
Box 24 Folder 63
Lodge No. 1154-Sumter Lodge, Sumter, South Carolina
1934-1937
Sub-Series 204-1161. Bylaws
Box 24 Folder 64
Lodge No. 1161-Ottawa Lodge, Hull, Quebec, Canada
1927-1959
Sub-Series 204-1171. Bylaws
Box 24 Folder 65
Lodge No. 1171-Kansas City Lodge, Kansas City, Missouri
1946-1959
Sub-Series 204-1173. Bylaws
Box 24 Folder 66
Lodge No. 1173-Trailway Lodge, East St. Louis, Illinois
1950-1959
Sub-Series 204-1176. Bylaws
Box 24 Folder 67
Lodge No. 1176-WW + IB(?) Lodge, Omaha, Nebraska
1920-1959
Sub-Series 204-1177. Bylaws
Box 24 Folder 68
Lodge No. 1177-Roosevelt Lodge, Detroit, Michigan
1927-1954
Sub-Series 204-1183. Bylaws
Box 24 Folder 69
Lodge No. 1183-Pershing Square Lodge, New York City, New York
1953-1959
Sub-Series 204-1185. Bylaws
Box 24 Folder 70
Lodge No. 1185-Puget Sound Lodge, Tacoma, Washington
1933-1959
Sub-Series 204-1186. Bylaws
Box 24 Folder 71
Lodge No. 1186-Yard Clerks Lodge, Indianapolis, Indiana
1956
Sub-Series 204-1188. Bylaws
Box 24 Folder 72
Lodge No. 1188-Victory Lodge, Argentia, Newfoundland, Canada
1947-1959
Sub-Series 204-1189. Bylaws
Box 24 Folder 73
Lodge No. 1189-Lakeshore Lodge, Toledo, Ohio
1929-1960
Sub-Series 204-1191. Bylaws
Box 24 Folder 74
Lodge No. 1191-Point St. Charles Lodge, Montreal, Quebec, Canada
1920-1921
Sub-Series 204-1192. Bylaws
Box 24 Folder 75
Lodge No. 1192-Central General Office Lodge, Wyandotte, Michigan
1927-1959
Sub-Series 204-1198. Bylaws
Box 24 Folder 76
Lodge No. 1198-Wood Street Lodge, Chicago, Illinois
1927-1949
Sub-Series 204-1199. Bylaws
Box 24 Folder 77
Lodge No. 1199-East Cambridge Lodge, Somerville, Massachusetts
1944-1953
Sub-Series 204-1200. Bylaws
Box 24 Folder 78
Lodge No. 1200-Friendship Lodge, East St. Louis, Illinois
1948-1951
Sub-Series 204-1202. Bylaws
Box 25 Folder 1
Lodge No. 1202-New Smyrna Lodge, New Smyrna Beach, Florida
1938-1959
Sub-Series 204-1203. Bylaws
Box 25 Folder 2
Lodge No. 1203-Midland Lodge, Cleveland, Ohio
1947-1956
Sub-Series 204-1205. Bylaws
Box 25 Folder 3
Lodge No. 1205-Murray Hill Lodge, New York, New York
1949
Sub-Series 204-1209. Bylaws
Box 25 Folder 4
Lodge No. 1209-Gulf Division Lodge, Laurel, Mississippi
1927-1959
Sub-Series 204-1211. Bylaws
Box 25 Folder 5
Lodge No. 1211-Phoenician Lodge, Phoenix, Arizona
1949-1959
Sub-Series 204-1218. Bylaws
Box 25 Folder 6
Lodge No. 1218-Clarence Mullen Lodge, Narbeth, Pennsylvania
1951-1953
Sub-Series 204-1220. Bylaws
Box 25 Folder 7
Lodge No. 1220-Tampa, Florida
1941-1942
Sub-Series 204-1225. Bylaws
Box 25 Folder 8
Lodge No. 1225-Chadron Lodge, Chadron, Nebraska
1922-1923
Sub-Series 204-1227. Bylaws
Box 25 Folder 9
Lodge No. 1227-Mission Overland Lodge, San Gabriel, California
1921-1959
Sub-Series 204-1229. Bylaws
Box 25 Folder 10
Lodge No. 1229-Allen Lodge, Indianapolis, Indiana
1921-1953
Sub-Series 204-1223. Bylaws
Box 25 Folder 11
Lodge No. 1223-Victory Lodge, Milwaukee, Wisconsin
1933-1959
Sub-Series 204-1236. Bylaws
Box 25 Folder 12
Lodge No. 1236-Renovo Lodge, Renovo, Pennsylvania
1950
Sub-Series 204-1248. Bylaws
Box 25 Folder 13
Lodge No. 1248-Buffalo General Office Lodge, West Seneca, New York
1940-1959
Sub-Series 204-1249. Bylaws
Box 25 Folder 14
Lodge No. 1249-Leewood Lodge, Memphis, Tennessee
1950
Sub-Series 204-1250. Bylaws
Box 25 Folder 15
Lodge No. 1250-Hornets Nest Lodge, Charlotte, North Carolina
1927-1959
Sub-Series 204-1254. Bylaws
Box 25 Folder 16
Lodge No. 1254-Kansas City Terminal Lodge, Kansas City, Missouri
1923-1957
Sub-Series 204-1262. Bylaws
Box 25 Folder 17
Lodge No. 1262-Especo Lodge, Portland, Oregon
1928-1959
Sub-Series 204-1269. Bylaws
Box 25 Folder 18
Lodge No. 1269-Prairie Lodge, Chicago, Illinois
1936-1954
Sub-Series 204-1270. Bylaws
Box 25 Folder 19
Lodge No. 1270-Missouri Pullman Lodge, St. Louis, Missouri
1951-1959
Sub-Series 204-1271. Bylaws
Box 25 Folder 20
Lodge No. 1271-Florida Lodge, Miami, Florida
1954-1958
Sub-Series 204-1272. Bylaws
Box 25 Folder 21
Lodge No. 1272-Angus Clerks Lodge, Montreal, Quebec, Canada
1957
Sub-Series 204-1274. Bylaws
Box 25 Folder 22
Lodge No. 1274-Proviso Lodge, Chicago, Illinois
1942
Sub-Series 204-1280. Bylaws
Box 25 Folder 23
Lodge No. 1280-Equity Lodge, New Orleans, Louisiana
1951
Sub-Series 204-1281. Bylaws
Box 25 Folder 24
Lodge No. 1281-Paris, Tennessee
1942
Sub-Series 204-1282. Bylaws
Box 25 Folder 25
Lodge No. 1282-Pitcairn Stores Lodge, Pitcairn, Pennsylvania
1953-1957
Sub-Series 204-1286. Bylaws
Box 25 Folder 26
Lodge No. 1286-Boston Freight Handlers Lodge, Somerville, Massachusetts
1942-1959
Sub-Series 204-1289. Bylaws
Box 25 Folder 27
Lodge No. 1289-Woodgale Lodge, Franklin Park, Illinois
1951-1957
Sub-Series 204-1290. Bylaws
Box 25 Folder 28
Lodge No. 1290-Laurier Lodge, Montreal, Quebec, Canada
1930-1959
Sub-Series 204-1293. Bylaws
Box 25 Folder 29
Lodge No. 1293-Shelby Lodge, Memphis, Tennessee
1953-1956
Sub-Series 204-1295. Bylaws
Box 25 Folder 30
Lodge No. 1295-Gate City Lodge, Atlanta, Georgia
1922-1951
Sub-Series 204-1298. Bylaws
Box 25 Folder 31
Lodge No. 1298-Cleveland Station Employees Lodge, Lyndhurst, Ohio
1954-1958
Sub-Series 204-1299. Bylaws
Box 25 Folder 32
Lodge No. 1299-Tyler Lodge, Tyler, Texas
1949-1959
Sub-Series 204-1307. Bylaws
Box 25 Folder 33
Lodge No. 1307-Sherbrooke Lodge, Sherbrooke, Quebec, Canada
1921-1922
Sub-Series 204-1310. Bylaws
Box 25 Folder 34
Lodge No. 1310-Great Northern Lodge, Minneapolis, Minnesota
1939-1945
Sub-Series 204-1312. Bylaws
Box 25 Folder 35
Lodge No. 1312-Dixon Lodge, Sterling, Illinois
1944-1957
Sub-Series 204-1315. Bylaws
Box 25 Folder 36
Lodge No. 1315-Pacific Electric Lodge, Los Angeles, California
1952-1958
Sub-Series 204-1333. Bylaws
Box 25 Folder 37
Lodge No. 1333-Steel Valley Lodge, Cleveland, Ohio
1955-1956
Sub-Series 204-1334. Bylaws
Box 25 Folder 38
Lodge No. 1334-Warwick Lodge, Warwick, New York
1953
Sub-Series 204-1338. Bylaws
Box 25 Folder 39
Lodge No. 1338-Coast Line Lodge, Savannah, Georgia
1949
Sub-Series 204-1342. Bylaws
Box 25 Folder 40
Lodge No. 1342-Bayou Lodge, Houston, Texas
1953-1955
Sub-Series 204-1343. Bylaws
Box 25 Folder 41
Lodge No. 1343-Kansas City Southern Lodge, Kansas City, Missouri
1938-1953
Sub-Series 204-1353. Bylaws
Box 25 Folder 42
Lodge No. 1353-Belt Lodge, Houston, Texas
1955-1956
Sub-Series 204-1356. Bylaws
Box 25 Folder 43
Lodge No. 1356-New Orleans Union Passenger Terminal Lodge, New Orleans, Louisiana
1955-1958
Sub-Series 204-1357. Bylaws
Box 25 Folder 44
Lodge No. 1357-Tejas Lodge, San Antonio, Texas
1956
Sub-Series 204-1360. Bylaws
Box 25 Folder 45
Lodge No. 1360-Sunset Lodge, Los Angeles, California
1956-1959
Sub-Series 204-1362. Bylaws
Box 25 Folder 46
Lodge No. 1362-Border Cities Lodge, Windsor, Ontario, Canada
1935-1959
Sub-Series 204-1370. Bylaws
Box 25 Folder 47
Lodge No. 1370-Cresson Lodge, Cresson, Pennsylvania
1920-1921
Sub-Series 204-1374. Bylaws
Box 25 Folder 48
Lodge No. 1374-Freight Claim Bureau Lodge, Quinex, Massachusetts
1950
Sub-Series 204-1375. Bylaws
Box 25 Folder 49
Lodge No. 1375-Desert View Lodge, Yuma, Arizona
1956-1959
Sub-Series 204-1376. Bylaws
Box 25 Folder 50
Lodge No. 1376-Desert Lodge, Colton, California
1956-1959
Sub-Series 204-1377. Bylaws
Box 25 Folder 51
Lodge No. 1377-Rock Island Lodge, Topeka, Kansas
1921-1959
Sub-Series 204-1383. Bylaws
Box 25 Folder 52
Lodge No. 1383-Stores Department Lodge, Roanoke, Virginia
1957-1958
Sub-Series 204-1384. Bylaws
Box 25 Folder 53
Lodge No. 1384-Alyth Lodge, Calgary, Alberta, Canada
1929-1930
Sub-Series 204-1387. Bylaws
Box 25 Folder 54
Lodge No. 1387-East Coast Lodge, St. Augustine, Florida
1958
Sub-Series 204-1391. Bylaws
Box 25 Folder 55
Lodge No. 1391-Choctaw Lodge, Little Rock, Arkansas
1958-1959
Sub-Series 204-1400. Bylaws
Box 25 Folder 56
Lodge No. 1400-Tomah Lodge, Tomah, Wisconsin
1948-1959
Sub-Series 204-1403. Bylaws
Box 25 Folder 57
Lodge No. 1403-J.C. Boyer Lodge, East St. Louis, Illinois
1938-1957
Sub-Series 204-1404. Bylaws
Box 25 Folder 58
Lodge No. 1404-North Pacific General Office Lodge, St. Paul, Minnesota
1959
Sub-Series 204-1409. Bylaws
Box 25 Folder 59
Lodge No. 1409-Jones Valley Lodge, Birmingham, Alabama
1922-1957
Sub-Series 204-1412. Bylaws
Box 25 Folder 60
Lodge No. 1412-Ellen Lodge, Overland, Missouri
1928-1952
Sub-Series 204-1431. Bylaws
Box 25 Folder 61
Lodge No. 1431-Arkansas-Louisiana Lodge, Shreveport, Louisiana
1936-1943
Sub-Series 204-1435. Bylaws
Box 25 Folder 62
Lodge No. 1435-Anchorage Lodge, Anchorage, Alaska
1929
Sub-Series 204-1447. Bylaws
Box 25 Folder 63
Lodge No. 1447-Santa Fe Lodge, Dallas, Texas
1957
Sub-Series 204-1448. Bylaws
Box 25 Folder 64
Lodge No. 1448-Worth Lodge, Fort Worth, Texas
1929-1955
Sub-Series 204-1461. Bylaws
Box 25 Folder 65
Lodge No. 1461-Kansas City Southern Lodge, Shreveport, Louisiana
1939-1959
Sub-Series 204-1477. Bylaws
Box 25 Folder 66
Lodge No. 1477-Queen City Lodge, East St. Louis, Illinois
1921
Sub-Series 204-1478. Bylaws
Box 25 Folder 67
Lodge No. 1478-Capitol City Lodge, St. Paul, Minnesota
1944-1959
Sub-Series 204-1489. Bylaws
Box 25 Folder 68
Lodge No. 1489-Union Pacific Lodge, Kansas City, Kansas
1934-1953
Sub-Series 204-1490. Bylaws
Box 25 Folder 69
Lodge No. 1490-Valley Lodge, Hagerstown, Maryland
1920
Sub-Series 204-1497. Bylaws
Box 25 Folder 70
Lodge No. 1497-Vi?o Lodge, Terre Haute, Indiana
1921
Sub-Series 204-1498. Bylaws
Box 25 Folder 71
Lodge No. 1498-Diamond City Lodge, Wilkes-Barre, Pennsylvania
1921
Sub-Series 204-1504. Bylaws
Box 25 Folder 72
Lodge No. 1504-Great Northern Lodge, St. Paul, Minnesota
1956
Sub-Series 204-1511. Bylaws
Box 25 Folder 73
Lodge No. 1511-Richmond Lodge, Halifax, Nova Scotia, Canada
1931
Sub-Series 204-1523. Bylaws
Box 25 Folder 74
Lodge No. 1523-Royal Palm Lodge, Jacksonville, Florida
1933-1959
Sub-Series 204-1524. Bylaws
Box 25 Folder 75
Lodge No. 1524-Belleville Lodge, Belleville, Illinois
1921-1954
Sub-Series 204-1525. Bylaws
Box 25 Folder 76
Lodge No. 1525-McAdam Lodge, McAdam Junction, New Brunswick, Canada
1922
Sub-Series 204-1526. Bylaws
Box 25 Folder 77
Lodge No. 1526-Frederiction Lodge, Frederiction, New Brunswick, Canada
1923
Sub-Series 204-1602. Bylaws
Box 25 Folder 78
Lodge No. 1602-Benton Lodge, Fort Mitchell, Kentucky
1934-1949
Sub-Series 204-1603. Bylaws
Box 25 Folder 79
Lodge No. 1603-Roosevelt Lodge, St. Louis, Missouri
1939-1951
Sub-Series 204-1605. Bylaws
Box 25 Folder 80
Lodge No. 1605-Wayne Lodge, Detroit, Michigan
1942
Sub-Series 204-1608. Bylaws
Box 25 Folder 81
Lodge No. 1608-Queen City Lodge, Buffalo, New York
1948
Sub-Series 204-1610. Bylaws
Box 25 Folder 82
Lodge No. 1610-Unity Lodge, Syracuse, New York
1940-1954
Sub-Series 204-1611. Bylaws
Box 25 Folder 83
Lodge No. 1611-Essex Lodge, Newark, New Jersey
1939-1951
Sub-Series 204-1612. Bylaws
Box 25 Folder 84
Lodge No. 1612-Almonoh Lodge, Pittsburgh, Pennsylvania
1938-1950
Sub-Series 204-1614. Bylaws
Box 25 Folder 85
Lodge No. 1614-Mayflower Lodge, St. Louis, Missouri
1945-1957
Sub-Series 204-1615. Bylaws
Box 25 Folder 86
Lodge No. 1615-Forwarding Lodge, Farmingdale, New York
1942-1959
Sub-Series 204-1622. Bylaws
Box 25 Folder 87
Lodge No. 1622-Golden Triangle Lodge, Pittsburgh, Pennsylvania
1937-1945
Sub-Series 204-1625. Bylaws
Box 25 Folder 88
Lodge No. 1625-Hub Carloading Lodge, Medford, Massachusetts
1941-1959
Sub-Series 204-1629. Bylaws
Box 25 Folder 89
Lodge No. 1629-Nutmeg Lodge, New Haven, Connecticut
1940-1941
Sub-Series 204-1630. Bylaws
Box 25 Folder 90
Lodge No. 1630-International Lodge, Chicago, Illinois
1939
Sub-Series 204-1633. Bylaws
Box 25 Folder 91
Lodge No. 1633-Great Lakes Lodge, Buffalo, New York
1942
Sub-Series 204-1634. Bylaws
Box 25 Folder 92
Lodge No. 1634-Buffalo Acme Lodge, Buffalo, New York
1934-1958
Sub-Series 204-1635. Bylaws
Box 25 Folder 93
Lodge No. 1635-Acme Lodge, Buffalo, New York
1945
Sub-Series 204-1639. Bylaws
Box 25 Folder 94
Lodge No. 1639-Affco Lodge, Scranton, Pennsylvania
1954-1959
Sub-Series 204-1640. Bylaws
Box 25 Folder 95
Lodge No. 1640-Acme Lodge, St. Louis, Missouri
1939-1958
Sub-Series 204-1644. Bylaws
Box 25 Folder 96
Lodge No. 1644-Lincoln Lodge, Brooklyn, New York
1940-1957
Sub-Series 204-2004. Bylaws
Box 25 Folder 97
Lodge No. 2004-Angelus Lodge, Los Angeles, California
1930-1959
Sub-Series 204-2005. Bylaws
Box 26 Folder 1
Lodge No. 2005-Maryland Lodge, Baltimore, Maryland
1948-1952
Sub-Series 204-2007. Bylaws
Box 26 Folder 2
Lodge No. 2007-Fort Sutter Lodge, Sacramento, California
1932-1933
Sub-Series 204-2009. Bylaws
Box 26 Folder 3
Lodge No. 2009-Queen City Lodge, Denver, Colorado
1924-1959
Sub-Series 204-2010. Bylaws
Box 26 Folder 4
Lodge No. 2010-Railway Expressmen's Lodge, Oklahoma City, Oklahoma
1929-1959
Sub-Series 204-2013. Bylaws
Box 26 Folder 5
Lodge No. 2013-Capitol City Lodge, Denison, Kansas
1923-1959
Sub-Series 204-2014. Bylaws
Box 26 Folder 6
Lodge No. 2014-Missing Link Lodge, Colorado Springs, Colorado
1924-1951
Sub-Series 204-2016. Bylaws
Box 26 Folder 7
Lodge No. 2016-Omaha Expressmen Lodge, Omaha, Nebraska
1921-1951
Sub-Series 204-2017. Bylaws
Box 26 Folder 8
Lodge No. 2017-Eminence Lodge, St. Louis, Missouri
1920-1959
Sub-Series 204-2024. Bylaws
Box 26 Folder 9
Lodge No. 2024-Gateway Lodge, Kansas City, Missouri
1920-1968
Sub-Series 204-2025. Bylaws
Box 26 Folder 10
Lodge No. 2025-Railway Express Messengers Lodge, Los Angeles, California
1922-1936
Sub-Series 204-2028. Bylaws
Box 26 Folder 11
Lodge No. 2028-North and South Lodge, Wollaston, Massachusetts
1949-1959
Sub-Series 204-2029. Bylaws
Box 26 Folder 12
Lodge No. 2029-Itasca Lodge, St. Louis, Missouri
1922-1959
Sub-Series 204-2030. Bylaws
Box 26 Folder 13
Lodge No. 2030-Star Messenger Lodge, Kansas City, Missouri
1922-1959
Sub-Series 204-2031. Bylaws
Box 26 Folder 14
Lodge No. 2031-Sioux City Lodge, Sioux City, Iowa
1923-1947
Sub-Series 204-2034. Bylaws
Box 26 Folder 15
Lodge No. 2034-Western Express Lodge, San Francisco, California
1924-1959
Sub-Series 204-2037. Bylaws
Box 26 Folder 16
Lodge No. 2037-District of Columbia Lodge, Alexandria, Virginia
1952-1959
Sub-Series 204-2040. Bylaws
Box 26 Folder 17
Lodge No. 2040-Fulton Lodge, Decatur, Georgia
1937-1959
Sub-Series 204-2041. Bylaws
Box 26 Folder 18
Lodge No. 2041-Louisville Expressmen Lodge, Louisville, Kentucky
1931-1949
Sub-Series 204-2043. Bylaws
Box 26 Folder 19
Lodge No. 2043-Wisconsin Lodge, Milwaukee, Wisconsin
1936-1952
Sub-Series 204-2044. Bylaws
Box 26 Folder 20
Lodge No. 2044-Danbury, Connecticut
1941
Sub-Series 204-2045. Bylaws
Box 26 Folder 21
Lodge No. 2045-Cincinnati Express Lodge, Belleville, Kentucky
1928-1958
Sub-Series 204-2046. Bylaws
Box 26 Folder 22
Lodge No. 2046-Rose City Lodge, Little Rock, Arkansas
1923-1959
Sub-Series 204-2048. Bylaws
Box 26 Folder 23
Lodge No. 2048-Magnolia Lodge, New Orleans, Louisiana
1923-1959
Sub-Series 204-2052. Bylaws
Box 26 Folder 24
Lodge No. 2052-Tri-State Lodge, Memphis, Tennessee
1923-1954
Sub-Series 204-2055. Bylaws
Box 26 Folder 25
Lodge No. 2055-Booster Lodge, Fulton, Kentucky
1923-1959
Sub-Series 204-2061. Bylaws
Box 26 Folder 26
Lodge No. 2061-Minneapolis Railway Express Lodge, Minneapolis, Minnesota
1921-1959
Sub-Series 204-2063. Bylaws
Box 26 Folder 27
Lodge No. 2063-St. Johns Lodge, Jacksonville, Florida
1921-1951
Sub-Series 204-2064. Bylaws
Box 26 Folder 28
Lodge No. 2064-Messengers and Baggagemen Lodge, Chicago, Illinois
1921-1959
Sub-Series 204-2067. Bylaws
Box 26 Folder 29
Lodge No. 2067-Welcome Lodge, Toledo, Ohio
1930-1957
Sub-Series 204-2068. Bylaws
Box 26 Folder 30
Lodge No. 2068-St. Paul Expressmen Lodge, St. Paul, Minnesota
1944
Sub-Series 204-2072. Bylaws
Box 26 Folder 31
Lodge No. 2072-Twin City Messengers and Helpers Lodge, St. Paul, Minnesota
1921-1959
Sub-Series 204-2073. Bylaws
Box 26 Folder 32
Lodge No. 2073-Cedar Valley Lodge, Cedar Rapids, Iowa
1921-1959
Sub-Series 204-2074. Bylaws
Box 26 Folder 33
Lodge No. 2074-Crescent Lodge, Charlotte, North Carolina
1936-1959
Sub-Series 204-2075. Bylaws
Box 26 Folder 34
Lodge No. 2075-Dynamic City Expressmen Lodge, Lincoln Park, Michigan
1942-1959
Sub-Series 204-2082. Bylaws
Box 26 Folder 35
Lodge No. 2082-Las Olas Lodge, Fort Lauderdale, Florida
1952
Sub-Series 204-2086. Bylaws
Box 26 Folder 36
Lodge No. 2086-Queen City Lodge, Meridian, Mississippi
1943
Sub-Series 204-2087. Bylaws
Box 26 Folder 37
Lodge No. 2087-Express General Office Lodge, Chicago, Illinois
1934-1959
Sub-Series 204-2051. Bylaws
Box 26 Folder 38
Lodge No. 2051-Columbus Lodge, Columbus, Ohio
1922-1959
Sub-Series 204-2088. Bylaws
Box 26 Folder 39
Lodge No. 2088-Harmony Lodge, Jackson, Mississippi
1940-1959
Sub-Series 204-2095. Bylaws
Box 26 Folder 40
Lodge No. 2095-Florence Lodge, Florence, South Carolina
1940
Sub-Series 204-2099. Bylaws
Box 26 Folder 41
Lodge No. 2099-Grennsboro Lodge, Greensboro, North Carolina
1937
Sub-Series 204-2100. Bylaws
Box 26 Folder 42
Lodge No. 2100-Cleveland Expressman's Lodge, Cleveland, Ohio
1956
Sub-Series 204-2102. Bylaws
Box 26 Folder 43
Lodge No. 2102-Alamo City Express Lodge, San Antonio, Texas
1921-1959
Sub-Series 204-2103. Bylaws
Box 26 Folder 44
Lodge No. 2103-Inland Lodge, Spokane, Washington
1921-1951
Sub-Series 204-2110. Bylaws
Box 26 Folder 45
Lodge No. 2110-Mount Diablo Express Lodge, Oakland, California
1947-1951
Sub-Series 204-2118. Bylaws
Box 26 Folder 46
Lodge No. 2118-Southeastern Lodge, Washington, D.C. / Lodge No. 2118, Echo Lodge, Mamaroneck, New York
1935-1952
Scope and Contents
1935-38; 1952.
Sub-Series 204-2121. Bylaws
Box 26 Folder 47
Lodge No. 2121-Stall's Lodge, Charleston, South Carolina
1947
Sub-Series 204-2125. Bylaws
Box 26 Folder 48
Lodge No. 2125-City Offices Lodge, Brooklyn, New York
1944-1945
Sub-Series 204-2126. Bylaws
Box 26 Folder 49
Lodge No. 2126-Express Division Lodge, Bridgeport, Connecticut
1942-1950
Sub-Series 204-2128. Bylaws
Box 26 Folder 50
Lodge No. 2128-Better Service Lodge, South Bend, Indiana
1931-1946
Sub-Series 204-2130. Bylaws
Box 26 Folder 51
Lodge No. 2130-New York Lodge, New York, New York
1943-1958
Sub-Series 204-2132. Bylaws
Box 26 Folder 52
Lodge No. 2132-Fidelity Lodge, Harrisburg, Pennsylvania
1921
Sub-Series 204-2133. Bylaws
Box 26 Folder 53
Lodge No. 2133-Oil City Lodge, Wichita Falls, Texas
1946-1959
Sub-Series 204-2134. Bylaws
Box 26 Folder 54
Lodge No. 2134-Queen City Messengers and Helpers Lodge, Fort Thomas, Kentucky
1949-1958
Sub-Series 204-2135. Bylaws
Box 26 Folder 55
Lodge No. 2135-Fort Steuben Lodge, Steubenville, Ohio
1941-1944
Sub-Series 204-2136. Bylaws
Box 26 Folder 56
Lodge No. 2136-Liberty Lodge, Pawtucket, Rhode Island
1944-1954
Sub-Series 204-2139. Bylaws
Box 26 Folder 57
Lodge No. 2139-C.F. Gallur Lodge, Pawtucket, Rhode Island
1929
Sub-Series 204-2144. Bylaws
Box 26 Folder 58
Lodge No. 2144-Federated Express Lodge, Kenmore, New York
1921-1956
Sub-Series 204-2147. Bylaws
Box 26 Folder 59
Lodge No. 2147-Long Island Express Lodge, Brooklyn, New York
1942-1953
Sub-Series 204-2148. Bylaws
Box 26 Folder 60
Lodge No. 2148-Washington Messenger Lodge, Washington, D.C.
1948-1950
Sub-Series 204-2150. Bylaws
Box 27 Folder 1
Lodge No. 2150-Dixie Lodge No. 2150, Atlanta, Georgia / Lodge No. 2150, Passaic, New Jersey
1937-1956
Scope and Contents
1937; 1956.
Sub-Series 204-2151. Bylaws
Box 27 Folder 2
Lodge No. 2151-Victory Lodge, Philadelphia, Pennsylvania
1921-1955
Sub-Series 204-2154. Bylaws
Box 27 Folder 3
Lodge No. 2154-Hollywood Lodge, Los Angeles, California
1921-1959
Sub-Series 204-2158. Bylaws
Box 27 Folder 4
Lodge No. 2158-Penn Central Lodge, Pittsburgh, Pennsylvania
1920-1954
Sub-Series 204-2160. Bylaws
Box 27 Folder 5
Lodge No. 2160-Capital City Lodge, Madison, Wisconsin
1926-1959
Sub-Series 204-2163. Bylaws
Box 27 Folder 6
Lodge No. 2163-Patrick Henry Lodge, Richmond, Virginia
1945
Sub-Series 204-2165. Bylaws
Box 27 Folder 7
Lodge No. 2165-Cherokee Lodge, Chattanooga, Tennessee
1937-1959
Sub-Series 204-2167. Bylaws
Box 27 Folder 8
Lodge No. 2167-City of Homes Lodge, Springfield, Massachusetts
1953-1957
Sub-Series 204-2168. Bylaws
Box 27 Folder 9
Lodge No. 2168-Capitol City Lodge, Des Moines, Iowa
1926-1932
Sub-Series 204-2176. Bylaws
Box 27 Folder 10
Lodge No. 2176-Golden Gate Express Lodge, San Francisco, California
1926-1956
Sub-Series 204-2179. Bylaws
Box 27 Folder 11
Lodge No. 2179-Wehan Lodge, Saginaw, Michigan
1955
Sub-Series 204-2184. Bylaws
Box 27 Folder 12
Lodge No. 2184-Sierra Express Lodge, San Francisco, California
1942
Sub-Series 204-2185. Bylaws
Box 27 Folder 13
Lodge No. 2185-United Lodge, Stamford, Connecticut and Port Chester, New York
1943-1958
Sub-Series 204-2193. Bylaws
Box 27 Folder 14
Lodge No. 2193-Clark Lodge, Columbus, Georgia
1941
Sub-Series 204-2199. Bylaws
Box 27 Folder 15
Lodge No. 2199-Concho Valley Lodge, San Angelo, Texas
1953
Scope and Contents
1953 December 14
Sub-Series 204-2207. Bylaws
Box 27 Folder 16
Lodge No. 2207-Tulsa Express Lodge, Tulsa Oklahoma
1946-1959
Sub-Series 204-2212. Bylaws
Box 27 Folder 17
Lodge No. 2212-Tucker Lodge, Macon, Georgia
1948-1949
Sub-Series 204-2215. Bylaws
Box 27 Folder 18
Lodge No. 2215-Fraternal Lodge, Jersey City, New Jersey
1949-1959
Sub-Series 204-2219. Bylaws
Box 27 Folder 19
Lodge No. 2219-Lakeside Lodge, Chicago, Illinois
1925-1959
Sub-Series 204-2221. Bylaws
Box 27 Folder 20
Lodge No. 2221-Monteith Lodge, Charleston, West Virginia
1949-1959
Sub-Series 204-2226. Bylaws
Box 27 Folder 21
Lodge No. 2226-Brotherhood of Railway Clerks, Cincinnati, Ohio
1951-1955
Sub-Series 204-2228. Bylaws
Box 27 Folder 22
Lodge No. 2228-W.A.Y. Lodge, Seattle, Washington
1943-1955
Sub-Series 204-2269. Bylaws
Box 27 Folder 23
Lodge No. 2269-Hampton Lodge, Norfolk, Virginia
1952
Scope and Contents
1952 December 16
Sub-Series 204-2273. Bylaws
Box 27 Folder 24
Lodge No. 2273-Cape Fear Lodge, Wilmington, North Carolina
1939-1944
Sub-Series 204-2325. Bylaws
Box 27 Folder 25
Lodge No. 2325-Progress Lodge, New York City, New York
1946-1949
Sub-Series 204-3001. Bylaws
Box 27 Folder 26
Lodge No. 3001-Clipper Lodge, San Francisco, California / Magic City Lodge, Miami, Florida
1946-1951
Sub-Series 204-3003. Bylaws
Box 27 Folder 27
Lodge No. 3003-Global Wings Lodge, New York, New York
1954-1959
Sub-Series 204-3005. Bylaws
Box 27 Folder 28
Lodge No. 3005-Empty Folder
Sub-Series 204-3007. Bylaws
Box 27 Folder 29
Lodge No. 3007-Skyliner Lodge, St. Paul, Minnesota
1953
Sub-Series 204-3010. Bylaws
Box 27 Folder 30
Lodge No. 3010-Inland Lodge, Minneapolis, Minnesota
1958
Sub-Series 204-3011. Bylaws
Box 27 Folder 31
Lodge No. 3011-Evergreen Lodge, Spokane, Washington
1958-1959
Sub-Series 204-3015. Bylaws
Box 27 Folder 32
Lodge No. 3015-Top Flight Lodge, Minneapolis, Minnesota
1953
Sub-Series 204-3016. Bylaws
Box 27 Folder 33
Lodge No. 3016-Pacific Air Lodge, Vancouver, British Columbia, Canada
1952
Scope and Contents
Oct. 16, 1952.
Sub-Series 204-3044. Bylaws
Box 27 Folder 34
Lodge No. 3044-Golden Arrow Lodge, Omaha, Nebraska
1948
Sub-Series 204-3045. Bylaws
Box 27 Folder 35
Lodge No. 3045-Mount Hood Lodge, Portland, Oregon
1957
Sub-Series 204-3046. Bylaws
Box 27 Folder 36
Lodge No. 3046-Iaillimo Lodge, Des Moines, Iowa
1948
Sub-Series 204-3047. Bylaws
Box 27 Folder 37
Lodge No. 3047-Independence Lodge, Washington D.C.
1957
Sub-Series 204-3055. Bylaws
Box 27 Folder 38
Lodge No. 3055-Atlantic Division Lodge, Cambridge Heights, New York
1955-1959
Sub-Series 204-3059. Bylaws
Box 27 Folder 39
Lodge No. 3059-A.E. Larson Lodge, Dallas, Texas
1949-1950
Sub-Series 204-6016. Bylaws
Box 27 Folder 40
Lodge No. 6016-John R. White Lodge, Washington D.C.
1948-1959
Sub-Series 204-6028. Bylaws
Box 27 Folder 41
Lodge No. 6028-Lone Star Lodge, St. Louis, Missouri
1951
Sub-Series 204-6033. Bylaws
Box 27 Folder 42
Lodge No. 6033-Heart of America Lodge, Kansas City, Kansas
1948-1950
Sub-Series 204-6071. Bylaws
Box 27 Folder 43
Lodge No. 6071-Progressive Lodge, Baltimore, Maryland
1949-1959
Sub-Series 204-6080. Bylaws
Box 27 Folder 44
Lodge No. 6080-J.K. Chappell Lodge, St. Louis, Missouri
1951-1956
Sub-Series 204-6087. Bylaws
Box 27 Folder 45
Lodge No. 6087-Auxiliary Lodge, Los Angeles, California
1942
Sub-Series 204-6091. Bylaws
Box 27 Folder 46
Lodge No. 6091-Silver Leaf Lodge, Atlanta, Georgia
1951
Sub-Series 204-6115. Bylaws
Box 27 Folder 47
Lodge No. 6115-Brotherhood of Railway Clerks, Cincinnati, Ohio
1955
Sub-Series 204-6116. Bylaws
Box 27 Folder 48
Lodge No. 6116-Baggage and Mail Porter Lodge, Jacksonville, Florida
1954
Scope and Contents
Jan. 23, 1954.
Sub-Series 204-6118. Bylaws
Box 27 Folder 49
Lodge No. 6118-Friendship Lodge, New York, New York
1955-1957
Sub-Series 204-6165. Bylaws
Box 27 Folder 50
Lodge No. 6165-Financial Secretary Lodge, St. Louis, Missouri
1942
Sub-Series 204-6168. Bylaws
Box 27 Folder 51
Lodge No. 6168-Roanoke Lodge, Roanoke, Virginia
1948-1950
Sub-Series 204-6170. Bylaws
Box 27 Folder 52
Lodge No. 6170-Lockfied Lodge, Indianapolis, Indiana
1953
Sub-Series 204-6226. Bylaws
Box 27 Folder 53
Lodge No. 6226-Eureka Lodge, Jackson, Mississippi
1950
Sub-Series 204-6254. Bylaws
Box 27 Folder 54
Lodge No. 6254-Terminal Victory Lodge, Kansas City, Missouri
1953-1959
Sub-Series 204-6331. Bylaws
Box 27 Folder 55
Lodge No. 6331-Randolph Lodge, New York City, New York
1951-1953.
Scope and Contents
1951-53..
Series VI. LABOR ORGANIZATIONS
Sub-Series 204-0. Labor Organizations
Box 27 Folder 56
General
1962
Scope and Contents
March 1, 1962-Dec. 31, 1962.
Box 27 Folder 57
General
1959-1962
Scope and Contents
1959-Feb. 28, 1962.
Sub-Series 204-1. Labor Organizations
Box 27 Folder 58
Airline Pilots Association
1957-1961
Scope and Contents
June 1, 1957-June 30, 1961.
Box 27 Folder 59
Airline Pilots Association
1932-1957
Scope and Contents
1932-May 31, 1957.
Sub-Series 204-2. Labor Organizations
Box 27 Folder 60
Automobile, Aircraft, etc. Workers
1958-1962
Scope and Contents
1958-Dec. 31, 1962.
Sub-Series 204-15. Labor Organizations
Box 28 Folder 1
Conductors and Brakemen, Order of
1933-1962
Scope and Contents
1933-Dec. 31, 1962.
Sub-Series 204-16. Labor Organizations
Box 28 Folder 2
American Train Dispatchers Association
1924-1943
Scope and Contents
1924-Dec. 1943.
Sub-Series 204-18. Labor Organizations
Box 28 Folder 3
International Brotherhood of Electrical Workers
1933-1954
Sub-Series 204-20. Labor Organizations
Box 28 Folder 4
Engineers, Brotherhood of Locomotive
Box 29 Folder 1
Brotherhood of Locomotive Engineers
1922-1953
Sub-Series 204-22. Labor Organizations
Box 29 Folder 2
Brotherhood of Locomotive Firemen and Enginemen
1922-1966
Scope and Contents
1922-Jan. 15, 1966.
Sub-Series 204-23. Labor Organizations
Box 29 Folder 3
International Brotherhood of Firemen and Oilers
1922-1937
Sub-Series 204-24. Labor Organizations
Box 29 Folder 4
Flight Engineers International Association
1959-1961
Scope and Contents
Jan. 1, 1959-Dec. 31, 1961.
Box 30 Folder 1
Flight Engineers International Association
1948-1958
Scope and Contents
Jan. 1, 1948-Dec. 31, 1958.
Sub-Series 204-25. Labor Organizations
Box 30 Folder 2
Garment Workers Union, International Ladies
1957-1963
Scope and Contents
Jan. 1, 1957-Dec. 31, 1963.
Sub-Series 204-31. Labor Organizations
Box 30 Folder 3
Longshoremens' Association International
1925-1962
Scope and Contents
Jan. 1, 1925-Dec. 31, 1962.
Sub-Series 204-32. Labor Organizations
Box 30 Folder 4
International Association of Machinists
1924-1962
Scope and Contents
1924-Dec. 31, 1962.
Sub-Series 204-41. Labor Organizations
Box 30 Folder 5
Porters, Brotherhood of Sleeping Car
1927-1959
Scope and Contents
Jan. 1, 1927-Dec. 31, 1959.
Sub-Series 204-43. Labor Organizations
Box 30 Folder 6
Railway Employees' Department
1957-1964
Scope and Contents
Jan. 1, 1957-Dec. 31, 1964.
Sub-Series 204-46. Labor Organizations
Box 30 Folder 7
Seafarers International Union
1960-1963
Scope and Contents
Jan. 1, 1960-Dec. 31, 1963.
Sub-Series 204-48. Labor Organizations
Box 30 Folder 8
Brotherhood of Railroad Signalmen of America
1956-1964
Scope and Contents
Jan. 1, 1956-Dec. 31, 1964.
Box 31 Folder 1
Brotherhood of Railroad Signalmen of America
1922-1955
Scope and Contents
1922-Dec. 1955.
Sub-Series 204-50. Labor Organizations
Box 31 Folder 2
Steelworkers of America, United
1956-1962
Scope and Contents
1956-Dec. 31, 1962.
Sub-Series 204-52. Labor Organizations
Box 31 Folder 3
Supervisors Association, American Railway
1951-1963
Scope and Contents
Jan. 1, 1951-Dec. 31, 1963.
Sub-Series 204-53. Labor Organizations
Box 31 Folder 4
Switchmens' Union of North America
1924-1960
Scope and Contents
1924-Dec. 31, 1960.
Sub-Series 204-55. Labor Organizations
Box 31 Folder 5
Teamsters, International Brotherhood of
1958-1961
Scope and Contents
Jan. 1, 1958-Dec. 31, 1961.
Sub-Series 204-57. Labor Organizations
Box 31 Folder 6
Report of G.E. Leighty, President, The Order of Railroad Telegraphers
1964
Scope and Contents
June, 1964.
Box 31 Folder 7
Telegraphers, Order of Railroad
1963-1964
Scope and Contents
Nov. 1, 1963-May 31, 1964.
Box 31 Folder 8
Transportation Communication Employees Union
1963
Scope and Contents
Jan. 1, 1963-Oct. 31, 1963.
Box 31 Folder 9
Report of G.E. Leighty, President, The Order of Railroad Telegraphers
1956
Scope and Contents
June, 1956.
Box 31 Folder 10
Telegraphers, Order of Railroad
1962
Scope and Contents
Nov. 12, 1962-Dec. 31, 1962.
Box 31 Folder 11
Telegraphers, Order of Railroad
1961-1962
Scope and Contents
Jan. 1, 1961-Aug. 31, 1962.
Box 32 Folder 1
Telegraphers, Order of Railroad
1956-1960
Scope and Contents
Jan. 1, 1956-Dec. 31, 1960.
Box 32 Folder 2
Report of G.E. Leighty, President, The Order of Railroad Telegraphers (bound volume)
1960
Scope and Contents
June, 1960.
Box 32 Folder 3
Policy Declarations. Third Division. National Railroad Adjustment Board
1960
Box 32 Folder 4
Order of Railroad Telegraphers Strike, Atlantic Coast Line
1925-1926
Box 32 Folder 5
Order of Railroad Telegraphers Strike, Georgia and Florida Railroads
1924-1925
Box 32 Folder 6
Order of Railroad Telegraphers Strike Ballot, Chicago, Milwaukee and St. Paul Railroad
1924
Box 32 Folder 7
Order of Railroad Telegraphers National Bank
1933-1934
Box 32 Folder 8
Order of Railroad Telegraphers Bank
1923-1924
Box 32 Folder 9
Order of Railroad Telegraphers, General
1932-1955
Scope and Contents
1932-Dec. 1955.
Sub-Series 204-63. Labor Organizations
Box 32 Folder 10
Trainmen, Brotherhood of Railroad
1959-1962
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
Box 32 Folder 11
Trainmen, Brotherhood of Railroad
1947-1958
Scope and Contents
Jan. 1, 1947-Dec. 31, 1958.
Box 32 Folder 12
Brotherhood of Railroad Trainmen. General
1932-1946
Box 32 Folder 13
Brotherhood of Railroad Trainmen
1925-1931
Sub-Series 204-65. Labor Organizations
Box 32 Folder 14
Typographical Union, International
1950-1960
Scope and Contents
Jan. 1, 1950-Dec. 31, 1960.
Sub-Series 204-68. Labor Organizations
Box 32 Folder 15
Yardmasters of America, Railroad
1931-1962
Scope and Contents
Jan. 1, 1931-Dec. 31, 1962.
Sub-Series 294-69. Labor Organizations
Box 32 Folder 16
Maintenance of Way Employees, Brotherhood
1963-1964
Scope and Contents
Jan. 1, 1963-Dec. 31, 1964.
Box 32 Folder 17
Report of H.C. Crotty, President, Thirty-Fourth Regular Convention-Brotherhood of Maintenance of Way Employees
1962
Scope and Contents
July 9, 1962. Bound volume.
Box 32 Folder 18
Maintenance of Way Employees, Brotherhood
1961-1962
Scope and Contents
June 1, 1961-Dec. 31, 1962.
Box 33 Folder 1
Brotherhood of Maintenance of Way Employees. Proceedings of the Thirty-fourth Regular Grand Lodge Convention. (bound volume)
1962
Scope and Contents
July 9-13, 1962.
Box 33 Folder 2
Maintenance of Way Employees, Brotherhood
1957-1961
Scope and Contents
Jan. 1, 1957-May 31, 1961.
Box 33 Folder 3
Brotherhood of Maintenance of Way Employees
1933-1956
Scope and Contents
1933-Dec. 1956.
Box 33 Folder 4
Brotherhood of Maintenance of Way Employees
1922-1932
Sub-Series 204-73. Labor Organizations
Box 33 Folder 5
National Maritime Union of America
1960-1962.
Scope and Contents
1960-Dec. 31, 1962.
Series VII. BY-LAWS, SYSTEM BOARDS OF ADJUSTMENT
Sub-Series 205-0. Bylaws
Box 33 Folder 6
System Boards of Adjustment-General
1930-1959
Scope and Contents
Dec. 20, 1930-Nov. 24, 1959.
Sub-Series 205-1. Bylaws
Box 33 Folder 7
205-1(a). Atlantic Coast Line Board of Adjustment
1950-1959
Scope and Contents
Jan. 12, 1950-Sept. 17, 1959.
Box 33 Folder 8
205-1(a). Atlantic Coast Line Board of Adjustment
1942-1949
Scope and Contents
Mar. 17, 1942-Oct. 6, 1949.
Box 33 Folder 9
205-1(a). Atlantic Coast Line System Board of Adjustment
1921-1940
Scope and Contents
Aug. 26, 1921-Feb. 28, 1940.
Box 33 Folder 10
205-1(b). Atlantic Coast Line Board of Adjustment
1939-1942
Sub-Series 205-2. Bylaws
Box 33 Folder 11
Illinois Central Board of Adjustment
Box 34 Folder 2
Illinois Central Board of Adjustment
1921-1946
Sub-Series 205-3. Bylaws
Box 34 Folder 1
Lehigh Valley System Board of Adjustment
1922-1949
Sub-Series 205-4. Bylaws
Box 34 Folder 3
Delaware and Hudson Board of Adjustment
1940-1959
Sub-Series 205-8. Bylaws
Box 34 Folder 4
Delaware, Lackawanna and Western System Board of Adjustment
1922-1959
Sub-Series 205-9. Bylaws
Box 34 Folder 5
Louisiana and Arkansas System Board of Adjustment
1936-1952
Sub-Series 205-12. Bylaws
Box 34 Folder 6
Michigan Central Board of Adjustment
1921-1959
Sub-Series 205-13. Bylaws
Box 34 Folder 7
Central of Georgia System Board of Adjustment
1934-1959
Sub-Series 205-14. Bylaws
Box 34 Folder 8
Louisville and Nashville Board of Adjustment
1948-1959
Box 34 Folder 9
Louisville and Nashville Board of Adjustment
1926-1947
Box 34 Folder 10
Louisville and Nashville Railroad System Board of Adjustment
1939
Box 34 Folder 11
Louisville and Nashville Railroad System Board of Adjustment
1943
Box 34 Folder 12
Louisville and Nashville Railroad System Board of Adjustment
1943
Sub-Series 205-15. Bylaws
Box 34 Folder 13
Atchison, Topeka, and Santa Fe System Board of Adjustment
1948-1959
Box 34 Folder 14
Atchison, Topeka, and Santa Fe System Board of Adjustment
1942-1948
Box 34 Folder 15
Atchison, Topeka, and Santa Fe System Board of Adjustment
1920-1941
Sub-Series 205-17. Bylaws.
Box 34 Folder 16
205-17-1. Allegheny District Board of Adjustment-Railway Express Agency
1921-1959
Box 35 Folder 1
205-17-2. Texas and Louisiana District Board of Adjustment
1924-1959
Box 35 Folder 2
205-17-3. Trans-Missouri District Board of Adjustment
1922-1959
Box 35 Folder 3
205-17-4. Chicago and Western Lakes District Board of Adjustment-Railway Express Agency
1920-1959
Box 35 Folder 4
205-17-5. Kansas and Oklahoma-Midwest Department-Board of Adjustment
1926-1959
Box 35 Folder 5
205-17-6. South Atlantic District Board of Adjustment- Railway Express Agency
1923-1959
Box 35 Folder 6
205-17-7. Empire District Board of Adjustment-Railway Express Agency
1924-1959
Box 35 Folder 7
205-17-8. Central Pacific Department Board of Adjustment
1948-1959
Box 35 Folder 8
205-17-8. Central Pacific Department Board of Adjustment
1921-1947
Box 35 Folder 9
205-17-9. Northern District Board of Adjustment-Railway Express Agency
1924-1959
Box 35 Folder 10
205-17-10. Gulf Department Board of Adjustment-Railway Express Agency
1922-1959
Box 35 Folder 11
205-17-11. Ohio Valley and Eastern Lake District Board of Adjustment
1950-1959
Box 35 Folder 12
205-17-11. Ohio Valley and Eastern Lake District Board of Adjustment
1923-1949
Box 35 Folder 13
205-17-12. New England District Board of Adjustment- Railway Express Agency
1928-1958
Box 36 Folder 1
205-17-13. New York District Board of Adjustment-Railway Express Agency
1923-1959
Box 36 Folder 2
205-17-14. South Pacific District Board of Adjustment
1921-1959
Box 36 Folder 3
205-17-15. Southwestern District Board of Adjustment
1953-1960
Box 36 Folder 4
205-17-15. Southwestern District Board of Adjustment
1924-1952
Box 36 Folder 5
205-17-16. North Pacific Board of Adjustment-Railway Express Agency
1921-1959
Sub-Series 205-18. Bylaws
Box 36 Folder 6
Southern Pacific-Pacific Lines Board of Adjustment
1945-1959
Box 36 Folder 7
Southern Pacific-Pacific Lines Board of Adjustment
1940-1944
Box 36 Folder 8
Southern Pacific-Pacific Lines Board of Adjustment
1922-1939
Sub-Series 205-19. Bylaws
Box 36 Folder 9
Union Pacific-Lines East-Board of Adjustment
Box 36 Folder 10
Union Pacific-Western Lines-Board of Adjustment
1934-1959
Sub-Series 205-20. Bylaws
Box 36 Folder 11
Pennsylvania System Board of Adjustment
1920-1957
Sub-Series 205-21. Bylaws
Box 37 Folder 1
Great Northern System Board of Adjustment
Box 37 Folder 2
King Street Station Terminal Board of Adjustment
1927
Sub-Series 205-22. Bylaws
Box 37 Folder 3
Northern Pacific Board of Adjustment
1946-1959
Box 37 Folder 4
Northern Pacific System Board of Adjustment
1922-1945
Box 37 Folder 5
Northern Pacific System Board of Adjustment
1942
Sub-Series 205-23. Bylaws
Box 37 Folder 6
Texas and Pacific System Board of Adjustment
1923-1958
Sub-Series 205-21. Bylaws
Box 37 Folder 7
500 Line Board of Adjustment
1921-1959
Sub-Series 205-25. Bylaws
Box 37 Folder 8
M.K. and T. Board of Adjustment
1921-1959
Sub-Series 205-26. Bylaws
Box 37 Folder 9
N.C. and St. L. System Board of Adjustment
Sub-Series 205-27. Bylaws
Box 37 Folder 10
St. L.S.W. Board of Adjustment
1948-1959
Box 37 Folder 11
St. L.S.W. Board of Adjustment
1921-1947
Box 37 Folder 12
St. L.S.W. Board of Adjustment
1939
Sub-Series 205-28. Bylaws
Box 37 Folder 13
C. & O. System Board
1921-1963
Sub-Series 205-29. Bylaws
Box 37 Folder 14
Western Pacific Board of Adjustment
1929-1959
Sub-Series 205-30. Bylaws
Box 37 Folder 15
Reading System Board of Adjustment
1947-1959
Box 37 Folder 16
Reading System Board of Adjustment
1936-1946
Sub-Series 205-31. Bylaws
Box 38 Folder 1
B. & O. System Board of Adjustment
1949-1959
Box 38 Folder 2
B. & O. System Board of Adjustment
1944-1948
Box 38 Folder 3
B. & O. System Board of Adjustment
1925-1943
Sub-Series 205-32. Bylaws
Box 38 Folder 4
Chicago and Alton System Board of Adjustment
1923-1932
Sub-Series 205-34. Bylaws
Box 38 Folder 5
Pere Marquette Board of Adjustment
1922-1959
Sub-Series 205-35. Bylaws
Box 38 Folder 6
Frisco System Board of Adjustment
1923-1959
Sub-Series 205-36. Bylaws
Box 38 Folder 7
Kansas City Terminal Board of Adjustment
1941-1959
Sub-Series 205-37. Bylaws
Box 38 Folder 8
Union Depot Company, Columbus, Ohio, System Board of Adjustment
1921
Sub-Series 205-47. Bylaws
Box 38 Folder 9
C. St. P.M. & O. Board of Adjustment
1936-1950
Sub-Series 205-38. Bylaws
Box 38 Folder 10
New York Central-Lines East-Board of Adjustment
1952-1958
Box 38 Folder 11
New York Central-Lines East-Board of Adjustment
1923-1951
Box 38 Folder 12
New York Central-Lines West-Board of Adjustment
Sub-Series 205-40. Bylaws
Box 38 Folder 13
Southern Pacific-Texas and Louisiana Lines-Board of Adjustment
1921-1939
Sub-Series 205-41. Bylaws
Box 39 Folder 1
Boston and Albany System Board of Adjustment
1925-1959
Sub-Series 205-43. Bylaws
Box 39 Folder 2
Spokane, Portland, and Seattle Board of Adjustment
1924-1959
Sub-Series 205-48. Bylaws
Box 39 Folder 3
Norfolk Southern System Board of Adjustment
1942
Sub-Series 205-50. Bylaws
Box 39 Folder 4
Hocking Valley System Board of Adjustment
1921-1937
Sub-Series 205-51. Bylaws
Box 39 Folder 5
Toledo Terminal Board of Adjustment
1951-1956
Sub-Series 205-53. Bylaws
Box 39 Folder 6
Minneapolis and St. Louis System Board of Adjustment
1927-1959
Sub-Series 205-54. Bylaws
Box 39 Folder 7
C. M. St. P. and P.-Lines East System Board of Adjustment
1951-1959
Box 39 Folder 8
C. M. St. P. and P.-Lines East System Board of Adjustment
1921-1950
Box 39 Folder 9
C. M. St. P. and P.,-Lines East System Board of Adjustment
1920-1959
Sub-Series 205-57. Bylaws
Box 39 Folder 10
C. & N.W. System Board of Adjustment
1948-1959
Box 39 Folder 11
C. & N.W. System Board of Adjustment
1921-1947
Box 39 Folder 12
C. & N.W. System Board
1940-1941
Sub-Series 205-59. Bylaws
Box 39 Folder 13
Washington Terminal Company Board of Adjustment
1940-1954
Sub-Series 205-60. Bylaws
Box 39 Folder 14
Chicago, Indianapolis and Louisville System Board of Adjustment (Monon)
1926-1959
Sub-Series 205-61. Bylaws
Box 39 Folder 15
B.L.E. System Board of Adjustment
1921-1959
Sub-Series 205-62. Bylaws
Box 39 Folder 16
Erie System Board of Adjustment
1934-1959
Box 39 Folder 17
Erie System Board of Adjustment
1939
Sub-Series 205-64. Bylaws
Box 39 Folder 18
D.S.S. & A. System Board of Adjustment
1924-1945
Sub-Series 205-65. Bylaws
Box 39 Folder 19
Belt Railway Company of Chicago System Board of Adjustment
1939-1959
Sub-Series 205-66. Bylaws
Box 39 Folder 20
P. & L.E. Board of Adjustment
1947-1959
Sub-Series 205-67. Bylaws
Box 39 Folder 21
C.B. & Q. Board of Adjustment
1948-1959
Box 39 Folder 22
C.B. & Q. Board of Adjustment
1922-1940
Box 40 Folder 1
C.B. & Q. System Board of Adjustment
1936
Sub-Series 205-69. Bylaws
Box 40 Folder 2
Southern Railway Board of Adjustment
1958-1959
Box 40 Folder 3
Southern Railway Board of Adjustment
Sub-Series 205-70. Bylaws
Box 40 Folder 4
C.P. & St. L. System Board of Adjustment
1921
Sub-Series 205-76. Bylaws
Box 40 Folder 5
Chicago Great Western Board of Adjustment
1926-1952
Sub-Series 205-78. Bylaws
Box 40 Folder 6
Chicago and Southern Board of Adjustment
1922-1959
Sub-Series 205-74. Bylaws
Box 40 Folder 7
Chicago, Rock Island, and Pacific (C. R.I. & P.) System Board of Adjustment
1941-1959
Sub-Series 205-79. Bylaws
Box 40 Folder 8
Kentucky and Indiana Terminal Board of Adjustment
1937-1959
Sub-Series 205-81. Bylaws
Box 40 Folder 9
Kansas City Southern System Board of Adjustment
1950-1959
Box 40 Folder 10
Kansas City Southern System Board of Adjustment
1920-1948
Sub-Series 205-82. Bylaws
Box 40 Folder 11
Florida East Coast System Board of Adjustment
1939-1959
Sub-Series 205-84. Bylaws
Box 40 Folder 12
Missouri Pacific Board of Adjustment
1946-1959
Box 40 Folder 13
Missouri Pacific Board of Adjustment
1921-1945
Sub-Series 205-85. Bylaws
Box 40 Folder 14
Ann Arbor System Board of Adjustment
1927-1952
Sub-Series 205-86. Bylaws
Box 40 Folder 15
Trunk Line Freight Inspection Bureau System Board of Adjustment
1922
Sub-Series 205-89. Bylaws
Box 40 Folder 16
Los Angeles and Salt Lake Railroad (L. A. & St. L.) System Board of Adjustment
1922
Sub-Series 205-90. Bylaws
Box 40 Folder 17
Western Weighing and Inspection Bureau Board of Adjustment
1946-1959
Sub-Series 205-97. Bylaws
Box 40 Folder 18
Norfolk and Western Board of Adjustment
1922-1959
Sub-Series 205-98. Bylaws
Box 40 Folder 19
Chicago and Eastern Illinois (C. E. & I.) System Board of Adjustment
1927-1941
Sub-Series 205-91. Bylaws
Box 41 Folder 1
Western Maryland Board of Adjustment
1946-1959
Sub-Series 205-93. Bylaws
Box 41 Folder 2
Camas Prairie Railroad System Board of Adjustment
1927
Sub-Series 205-96. Bylaws
Box 41 Folder 3
Rutland Railroad System Board of Adjustment
1939-1958
Sub-Series 205-99. Bylaws
Box 41 Folder 4
Boston and Maine System Board of Adjustment
1921-1958
Sub-Series 205-100. Bylaws
Box 41 Folder 5
Gulf, Mobile and Ohio Board of Adjustment
1922-1959
Sub-Series 205-101. Bylaws
Box 41 Folder 6
Atlanta Joint Terminal Board of Adjustment
1953
Scope and Contents
Jan. 9, 1953.
Sub-Series 205-102. Bylaws
Box 41 Folder 7
Texas Pacific-Missouri Pacific Board of Adjustment
1939-1959
Sub-Series 205-103. Bylaws
Box 41 Folder 8
Long Island System Board of Adjustment
1941-1959
Sub-Series 205-104. Bylaws
Box 41 Folder 9
Central Railroad of New Jersey System Board of Adjustment
1933-1957
Sub-Series 205-108. Bylaws
Box 41 Folder 10
Chicago and Western Indiana System Board of Adjustment
1944-1959
Sub-Series 205-110. Bylaws
Box 41 Folder 11
Midland Valley Board of Adjustment
1936-1959
Sub-Series 205-111. Bylaws
Box 41 Folder 12
Maine Central System Board of Adjustment
1926-1931
Sub-Series 205-112. Bylaws
Box 41 Folder 13
Cleveland, Cincinnati, Chicago and St. Louis (C.C.C. & St. L.) Board of Adjustment
1922-1959
Sub-Series 205-113. Bylaws
Box 41 Folder 14
New York, Chicago, and St. Louis (N.Y. C. & St. L.) "Nickel Plate" System Board of Adjustment
1924-1959
Sub-Series 205-115. Bylaws
Box 41 Folder 15
Oregon Short Line System Board of Adjustment
1923-1925
Sub-Series 205-116. Bylaws
Box 41 Folder 16
Oregon-Washington Railroad and Navigation (O. W. R. & N.) System Board of Adjustment
1922-1923
Sub-Series 205-117. Bylaws
Box 41 Folder 17
Terminal Railroad Association of St. Louis Board of Adjustment
1921-1959
Sub-Series 205-118. Bylaws
Box 41 Folder 18
New York, New Haven and Hartford (N.Y. N.H. & H.) System Board of Adjustment
1921-1956
Sub-Series 205-119. Bylaws
Box 41 Folder 19
Central Vermont Railway Board of Adjustment
1929-1957
Sub-Series 205-120. Bylaws
Box 41 Folder 20
Gulf Coast Lines Board of Adjustment
1927-1959
Sub-Series 205-121. Bylaws
Box 41 Folder 21
Southeastern Express District Board of Adjustment
1921-1937
Sub-Series 205-122. Bylaws
Box 41 Folder 22
Richmond, Fredericksburg & Potomac Board of Adjustment
1943-1959
Sub-Series 205-123. Bylaws
Box 41 Folder 23
Grand Trunk Western Lines Board of Adjustment
1921-1959
Sub-Series 205-126. Bylaws
Box 41 Folder 24
Gulf & Ship Island, New Orleans & Great Northern, Alabama & Vicksburg, Vicksburg Shreveport & Pacific (G.&S.I.-N.O.G.N.-A. & V.-V.S.&P.) Mississippi Central System Board of Adjustment
1921
Sub-Series 205-127. Bylaws
Box 41 Folder 25
Denver & Rio Grande Western Board of Adjustment
1953-1959
Box 42 Folder 1
Denver & Rio Grande Western Board of Adjustment
1921-1951
Sub-Series 205-132. Bylaws
Box 42 Folder 2
Seaboard Air Line Board of Adjustment
1923-1959
Sub-Series 205-135. Bylaws
Box 42 Folder 3
New York, Ontario & Western (N. Y. O. & W.) System Board of Adjustment
1931-1941
Sub-Series 205-140. Bylaws
Box 42 Folder 4
Virginian Railway System Board of Adjustment
1941-1944
Sub-Series 205-141. Bylaws
Box 42 Folder 5
Arizona Eastern System Board of Adjustment
1922
Sub-Series 205-152. Bylaws
Box 42 Folder 6
Central Inspection & Weighing Bureau System Board of Adjustment
1921
Sub-Series 205-153. Bylaws
Box 42 Folder 7
Alabama & Vicksburg and Vicksburg, Shreveport and Pacific (A. V. & V. S. P.) System Board of Adjustment
1922
Sub-Series 205-154. Bylaws
Box 42 Folder 8
Duluth, Missabe & Iron Range (D. M. & I.R.) System Board of Adjustment
1938-1959
Sub-Series 205-157. Bylaws
Box 42 Folder 9
Wabash Board of Adjustment
1922-1959
Sub-Series 205-171. Bylaws
Box 42 Folder 10
Pittsburgh & West Virginia System Board of Adjustment
1947-1959
Sub-Series 205-178. Bylaws
Box 42 Folder 11
Canadian Pacific Railway (Lines East) System Board of Adjustment
1924-1958
Box 42 Folder 12
Canadian Pacific (Prairie & Pacific Regions) Board of Adjustment
1923-1959
Sub-Series 205-180. Bylaws
Box 42 Folder 13
Columbus & Greenville Board of Adjustment
1943-1956
Sub-Series 205-183. Bylaws
Box 42 Folder 14
Canadian National Railway System Board of Adjustment-Lines East
1921-1954
Box 42 Folder 15
205-183(b). Canadian National System Board-Lines East. Appeal, W.J. Evans
1939-1943
Sub-Series 205-187. Bylaws
Box 42 Folder 16
Ogden Union Railway & Depot Company Board of Adjustment
1923-1959
Sub-Series 205-188. Bylaws
Box 42 Folder 17
Chicago Union Station Terminal Board of Adjustment
1941-1959
Sub-Series 205-191. Bylaws
Box 42 Folder 18
Boston Terminal System Board of Adjustment
1955
Scope and Contents
1955 July 12
Sub-Series 205-192. Bylaws
Box 42 Folder 19
Northern Pacific Terminal Board of Adjustment
1927-1959
Sub-Series 205-195. Bylaws
Box 42 Folder 20
City Bus Company Board of Adjustment
1936-1959
Sub-Series 205-198. Bylaws
Box 42 Folder 21
Detroit & Toledo Shore Line Board of Adjustment
1944-1946
Sub-Series 205-211. Bylaws
Box 42 Folder 22
St. Joseph Union Depot System Board of Adjustment
1936-1942
Sub-Series 205-215. Bylaws
Box 42 Folder 23
New Orleans Public Belt Board of Adjustment
1941-1959
Sub-Series 205-216. Bylaws
Box 42 Folder 24
Illinois Terminal Board of Adjustment
1934-1959
Sub-Series 205-220. Bylaws
Box 42 Folder 25
Chicago South Shore and South Bend (C.S.S. & S. B.) System Board of Adjustment
1942
Sub-Series 205-221. Bylaws
Box 42 Folder 26
Pacific Electric System Board of Adjustment
1945-1959
Sub-Series 205-230. Bylaws
Box 42 Folder 27
Akron, Canton & Youngstown Board of Adjustment
1939-1953
Sub-Series 205-233. Bylaws
Box 42 Folder 28
Clinchfield Board of Adjustment
1947-1958
Sub-Series 205-236. Bylaws
Box 42 Folder 29
Canadian National Railway Express Division
1935-1951
Sub-Series 205-241. Bylaws
Box 42 Folder 30
Canadian National Railways (Newfoundland Division)
1935-1959
Sub-Series 205-251. Bylaws
Box 42 Folder 31
Atlanta, Birmingham & Coast (A. B. & C.) System Board of Adjustment
1921-1946
Sub-Series 205-259. Bylaws
Box 42 Folder 32
Chicago & Illinois Midland Board of Adjustment
1942-1959
Sub-Series 205-261. Bylaws
Box 43 Folder 1
Litchfield & Madison Board of Adjustment
1952
Sub-Series 205-267. Bylaws
Box 43 Folder 2
Ontario Northland Railway (formerly Temiskaming & Northern Ontario Railway)
1951-1958
Sub-Series 205-268. Bylaws
Box 43 Folder 3
Elgin, Joliet & Eastern System Board of Adjustment
1939-1959
Sub-Series 205-269. Bylaws
Box 43 Folder 4
Tennessee Central System Board of Adjustment
1951-1959
Sub-Series 205-286. Bylaws
Box 43 Folder 5
Fruit and Produce Handlers Board of Adjustment
1943-1956
Sub-Series 205-304. Bylaws
Box 43 Folder 6
Trans-Continental Freight Bureau Board of Adjustment
1959
Scope and Contents
Aug. 20, 1959.
Sub-Series 205-310. Bylaws
Box 43 Folder 7
Railroad Perishable Inspection Agency and Fruit Growers Express Boards of Adjustment
1942-1959
Sub-Series 205-322. Bylaws
Box 43 Folder 8
Western Warehousing Company Board of Adjustment
1942-1956
Sub-Series 205-326. Bylaws
Box 43 Folder 9
New York, Susquehanna and Western (N. Y. S. & W.) Board of Adjustment
1944-1959
Sub-Series 205-329. Bylaws
Box 43 Folder 10
Union Motor Coach Terminal Board of Adjustment
1951-1953
Sub-Series 205-332. Bylaws
Box 43 Folder 11
Grain Elevator Employees of Canada System Board of Adjustment
1937
Sub-Series 205-333. Bylaws
Box 43 Folder 12
Georgia Railroad. West Point Route Board of Adjustment
1921-1959
Sub-Series 205-413. Bylaws
Box 43 Folder 13
Trailways Bus Depot, St. Louis System Board of Adjustment
1959
Sub-Series 205-416. Bylaws
Box 43 Folder 14
Pan American Airways Board of Adjustment
1946-1960
Sub-Series 205-420. Bylaws
Box 43 Folder 15
Northeast Airlines Inc. Board of Adjustment
1953
Sub-Series 205-425. Bylaws
Box 43 Folder 16
Niagara, St. Catharines & Toronto System Board of Adjustment
1945-1953
Sub-Series 205-427. Bylaws
Box 43 Folder 17
Freight Forwarding System Board of Adjustment
1933-1959
Sub-Series 205-428. Bylaws
Box 43 Folder 18
Canadian Interior Navigation & Stevedoring Companies System Board of Adjustment
1938-1959
Sub-Series 205-432. Bylaws
Box 43 Folder 19
Trans-Atlantic Shipping Companies System Board of Adjustment
1935-1943
Sub-Series 205-437. Bylaws
Box 43 Folder 20
Northwest Airlines, Inc. Board of Adjustment
1946-1959
Sub-Series 205-438. Bylaws
Box 43 Folder 21
Capital (Pennsylvania-Central) Airlines Board of Adjustment
1947-1959
Sub-Series 205-465. Bylaws
Box 43 Folder 22
The Pullman Company Board of Adjustment
1950-1959
Sub-Series 205-488. Bylaws
Box 43 Folder 23
Western Air Lines Board of Adjustment
1949-1959
Sub-Series 205-490. Bylaws
Box 43 Folder 24
Mid-Continent Airlines Board of Adjustment
1947-1952
Sub-Series 205-496. Bylaws
Box 43 Folder 25
Toronto, Hamilton & Buffalo System Board of Adjustment
1954
Sub-Series 205-499. Bylaws
Box 43 Folder 26
Bamberger Railroad Board of Adjustment
1959
Scope and Contents
Jan. 10, 1959.
Sub-Series 205-517. Bylaws
Box 43 Folder 27
Braniff Airways, Inc.
1948-1959
Sub-Series 235-557. Bylaws
Box 43 Folder 28
Lodge No. 557-Mobile Lodge, Mobile, Alabama
1922-1956
Scope and Contents
1922-Dec. 31, 1956.
Sub-Series 205-605. Bylaws
Box 43 Folder 29
Canadian Pacific Express System Board of Adjustment
1953-1959
Sub-Series 205-675. Bylaws
Box 43 Folder 30
New Orleans Union Passenger Terminal Provisional Board of Adjustment
1955-1959
Sub-Series 205-678. Bylaws
Box 43 Folder 31
Chicago Greyhound Terminal Inc. Board of Adjustment
1955-1956
Sub-Series 205-680. Bylaws
Box 43 Folder 32
Algoma Central & Hudson Bay Railway Company
1954
Series VIII. RAILWAY LABOR EXECUTIVES' ASSOCIATION (R.L.E.A.)
Sub-Series 205-0. Railway Labor Executives' Association (R.L.E.A.)
Box 43 Folder 33
General (Featherbedding)
1963-1965
Scope and Contents
1963-65.
Box 44 Folder 1
General (Featherbedding)
1960-1962
Scope and Contents
March 1, 1960-Aug. 15, 1962.
Box 44 Folder 2
General (Featherbedding)
1959-1960
Scope and Contents
1959-Feb. 29, 1960.
Box 44 Folder 3
General (Report of the Presidential Railroad Commission)
1961-1963
Scope and Contents
Jan. 1961-July 23, 1963.
Box 44 Folder 4
General (Economic Study of Selected Railway Problems by Leon H. Keyserling)
1961-1962
Scope and Contents
1961-62.
Box 44 Folder 5
General (Anti-Merger Penn-Central Railway)
1962
Box 44 Folder 6
General (Anti-Merger Penn-Central Railway)
1962-1964
Scope and Contents
Dec. 20, 1962-64.
Box 44 Folder 7
General
1964
Scope and Contents
May 1, 1964-Dec. 31, 1964.
Box 44 Folder 8
General
1963-1964
Scope and Contents
Dec. 14, 1963-April 30, 1964.
Box 45 Folder 1
General
1963
Scope and Contents
July 1, 1963-Dec. 13, 1963.
Box 45 Folder 2
General
1962-1963
Scope and Contents
Aug. 16, 1962-June 30, 1963.
Box 45 Folder 3
General
1962
Scope and Contents
Feb. 1, 1962-Aug. 15, 1962.
Box 45 Folder 4
General
1961-1962
Scope and Contents
April 1, 1961-Jan. 31, 1962.
Box 45 Folder 5
General
1960-1961
Scope and Contents
Dec. 1, 1960-March 31, 1961.
Box 45 Folder 6
General
1959-1960
Scope and Contents
Oct. 1, 1959-Nov. 30, 1960.
Box 45 Folder 7
General
1958-1959
Scope and Contents
Dec. 1958-Sept. 30, 1959.
Sub-Series 205-1. Railway Labor Executives' Association (R.L.E.A.)
Box 45 Folder 8
Assessments
1963-1965
Scope and Contents
Jan. 1, 1963-Dec. 31, 1965.
Box 45 Folder 9
Assessments
1957-1962
Scope and Contents
1957-Dec. 31, 196246.
Sub-Series 205-2. Railway Labor Executives' Association (R.L.E.A.)
Box 46 Folder 1
Meetings and Material
1961
Scope and Contents
Jan. 17, 1961 (Washington, D.C.), Feb. 14, 1961 (Miami, Florida), March 22-24 (Washington, D.C.).
Box 46 Folder 2
Minutes
1959
Box 46 Folder 6
Minutes, Meetings
1965
Box 47 Folder 7
Minutes, Meetings
1965
Box 47 Folder 8
Minutes
1965
Box 48 Folder 1
Minutes
1965
Scope and Contents
May 1965.
Box 48 Folder 2
Minutes
1965
Scope and Contents
March-April 1965.
Box 48 Folder 3
Minutes
1965
Scope and Contents
Jan.-Feb. 1965.
Sub-Series 205-3. Railway Labor Executives' Association (R.L.E.A.)
Box 48 Folder 4
News Releases
1963
Scope and Contents
Jan. 10, 1963-Dec. 31, 1963.
Box 48 Folder 5
News Releases
1961-1963
Scope and Contents
Jan. 1, 1961-Jan. 9, 1963.
Box 48 Folder 6
News Releases
1959-1960
Scope and Contents
Sept. 1, 1959-Dec. 31, 1960.
Sub-Series 205-4. Railway Labor Executives' Association (R.L.E.A.)
Box 46 Folder 3
Financial Statements
1965
Scope and Contents
Jan. 1, 1965-Dec. 31, 1965.
Box 46 Folder 4
Financial Statements
1962-1964
Scope and Contents
Oct. 1, 1962-Dec. 31, 1964.
Box 46 Folder 5
Financial Statements
1952-1962
Scope and Contents
1952-Sept. 30, 1962.
Sub-Series 205-7. Railway Labor Executives' Association (R.L.E.A.)
Box 48 Folder 7
Public Relations
1960-1962
Scope and Contents
Jan. 1, 1960-Dec. 31, 1962.
Box 48 Folder 8
Public Relations
1959
Scope and Contents
Nov. 6, 1959-Dec. 31, 1959.
Series IX. BYLAWS - DISTRICT COUNCILS
Sub-Series 206-1. Bylaws
Box 49 Folder 1
Cleveland District Council
1920-1942
Sub-Series 206-2. Bylaws
Box 49 Folder 2
Chicago Council of Chicago and Northwestern Lodges
1920
Sub-Series 206-3. Bylaws
Box 49 Folder 3
Buffalo District Council
1929
Sub-Series 206-3. Bylaws
Box 49 Folder 4
Niagara Frontier Council
1920-1921
Sub-Series 206-4. Bylaws
Box 49 Folder 5
Columbus District Council
1921-1928
Sub-Series 206-5. Bylaws
Box 49 Folder 6
Memphis District Council
1921-1953
Sub-Series 206-6. Bylaws
Box 49 Folder 7
The Cincinnati District Council
1921-1941
Sub-Series 206-7. Bylaws
Box 49 Folder 8
Twin City Council-St. Paul and Minneapolis, Minnesota
1921
Sub-Series 206-8. Bylaws
Box 49 Folder 9
Iron Ore District Federation
1921-1923
Sub-Series 206-9. Bylaws
Box 49 Folder 10
Baltimore and Ohio System Federation
1921
Sub-Series 206-10. Bylaws
Box 49 Folder 11
Fort Worth District Council
1922-1947
Sub-Series 206-12. Bylaws
Box 49 Folder 12
Philadelphia and Camden District
1922
Sub-Series 206-13. Bylaws
Box 49 Folder 13
St. Louis District Council
1922-1935
Sub-Series 206-15. Bylaws
Box 49 Folder 14
New England District Board of Adjustment
1923
Sub-Series 206-16. Bylaws
Box 49 Folder 15
New Orleans District Council
1923-1953
Sub-Series 206-17. Bylaws
Box 49 Folder 16
Mutual Benefit Association (Lodge No. 2168)
1923
Sub-Series 206-18. Bylaws
Box 49 Folder 17
Sick Relief Association of Lodge No. 768
1924
Sub-Series 206-19. Bylaws
Box 49 Folder 18
Minneapolis Joint Council
1924
Sub-Series 206-20. Bylaws
Box 49 Folder 19
Seattle Division Protective Committee-Northern Pacific Railway
1924-1932
Sub-Series 206-22. Bylaws
Box 49 Folder 20
Relief Association. Lodge No. 85-Rules and Regulations
Sub-Series 206-23. Bylaws
Box 49 Folder 21
Toledo District Council
1925-1931
Sub-Series 206-25. Bylaws
Box 49 Folder 22
Dallas District Council
1926
Sub-Series 206-26. Bylaws
Box 49 Folder 23
New York District Committee
1928-1937
Sub-Series 206-27. Bylaws
Box 49 Folder 24
Indianapolis District Council
1929
Sub-Series 206-28. Bylaws
Box 49 Folder 25
Louisville District Council
1929
Sub-Series 206-29. Bylaws
Box 49 Folder 26
New England District Council
1929-1930
Sub-Series 206-30. Bylaws
Box 49 Folder 27
Boston District Council
1930
Sub-Series 206-32. Bylaws
Box 49 Folder 28
Toronto District Council
1938-1939
Sub-Series 206-33. Bylaws
Box 49 Folder 29
Philadelphia District Council
1938-1946
Sub-Series 206-34. Bylaws
Box 49 Folder 30
Jacksonville District Council
1938
Sub-Series 206-35. Bylaws
Box 49 Folder 31
Baltimore District Council
1938
Sub-Series 206-36. Bylaws
Box 49 Folder 32
Houston District Council
1942
Sub-Series 206-37. Bylaws
Box 49 Folder 33
Joint Council of Lodges of the St. Louis. East St. Louis Area
Sub-Series 206-38. Bylaws
Box 49 Folder 34
Joint Council of Lodges of Kansas City and Springfield, Missouri
1957
Series X. BYLAWS - GENERAL CHAIRMENS' ASSOCIATION
Sub-Series 207-1. Bylaws
Box 49 Folder 35
Associations of General Chairmen-New York Central Railroad (N. Y. C. R.R.)
1932-1957
Sub-Series 207-1. Bylaws
Box 49 Folder 36
Associations of General Chairmen-New York Central Railroad
1920
Sub-Series 207-2. Bylaws
Box 49 Folder 37
Association of General Chairmen-Illinois Central
1935-1936
Sub-Series 207-3. Bylaws
Box 49 Folder 38
Association of General Chairmen-Pittsburgh
Sub-Series 207-5. Bylaws
Box 49 Folder 39
Association of General Chairmen-Pennsylvania Board of Adjustment
1948
Sub-Series 207-6. Bylaws
Box 49 Folder 40
Association of General Chairmen-Grand Trunk
1949-1953
Sub-Series 207-7. Bylaws
Box 49 Folder 41
N. C. & St. L. Association of General Chairmen
1949-1956
Sub-Series 207-9. Bylaws
Box 49 Folder 42
General Chairmen's Association of the Standard Railroad Labor Organizations on the Atlantic Coast Line Railroad and Allied Lines
1951
Sub-Series 207-10. Bylaws
Box 49 Folder 43
Association of General Chairmen-Erie Railroad
1952
Scope and Contents
1952 June 12
Sub-Series 207-11. Bylaws
Box 49 Folder 44
Association of General Chairmen-Reading Company
1952-1953
Sub-Series 207-12. Bylaws
Box 49 Folder 45
Association of General Chairmen-Seaboard Air Line
1952-1955
Sub-Series 207-13. Bylaws
Box 49 Folder 46
Association of General Chairmen-St. Louis Southwestern Railroad
1952
Sub-Series 207-14. Bylaws
Box 49 Folder 47
Association of General Chairmen-Kansas City Terminal
1952-1957
Sub-Series 207-15. Bylaws
Box 49 Folder 48
Association of General Chairmen-Rutland Railway
1953
Scope and Contents
Jan. 2, 1953.
Sub-Series 207-18. Bylaws
Box 49 Folder 49
Association of General Chairmen-Fort Dodge, Des Moines & Southern Railway
1953-1956
Sub-Series 207-19. Bylaws
Box 49 Folder 50
Association of General Chairmen-Denver & Rio Grande Western
1954
Sub-Series 207-21. Bylaws
Box 49 Folder 51
Association of General Chairmen-Gulf, Mobile & Ohio
1955
Scope and Contents
Sept. 24, 1955.
Sub-Series 207-22. Bylaws
Box 49 Folder 52
Minneapolis and St. Louis (M. & St. L.) General Chairmen's Association
1956
Series XI. BILLS
Sub-Series 208-0. Bills
Box 49 Folder 53
General
1967
Scope and Contents
Jan. 1, 1967-Sept. 25, 1967.
Sub-Series 208-4. Bills
Box 49 Folder 54
Furniture and Equipment
1960-1962
Scope and Contents
1960-Dec. 31, 1962.
Sub-Series 208-6. Bills
Box 49 Folder 55
Operating Expense. Dodge A-100 Camper to Harry W. Camper
1966
Scope and Contents
1966 April 23
Sub-Series 208-6. Bills
Box 49 Folder 56
Operating Expense. Dodge A-100 Camper to H. L. Tuttle
1964
Scope and Contents
Nov. 1, 1964.
Series XII. STATE FEDERATIONS OF LABOR
Sub-Series 211-0. State Federations of Labor
Box 49a Folder 1
General
1960-1962
Scope and Contents
1960-Dec. 31, 1962.
Box 49a Folder 2
General
1957-1959
Scope and Contents
October 1957-59.
Sub-Series 211-4. State Federations of Labor
Box 49a Folder 3
California State Federation of Labor
1939-1961
Scope and Contents
1939-Dec. 31, 1961.
Sub-Series 211-11. State Federations of Labor
Box 49a Folder 4
Illinois State Federation of Labor
1950-1960
Scope and Contents
1950-Dec. 31, 1960.
Sub-Series 211-13. State Federations of Labor
Box 49a Folder 5
Iowa State Federation of Labor
1959-1963
Scope and Contents
1959-Dec. 31, 1963.
Sub-Series 211-14. State Federations of Labor
Box 49a Folder 6
Kansas State Federation of Labor
1959-1963
Scope and Contents
1959-Dec. 31, 1963.
Sub-Series 211-16. State Federations of Labor
Box 49a Folder 7
Louisiana State Federation of Labor
1922-1957
Scope and Contents
1922-Dec. 31, 1957.
Sub-Series 211-31. State Federations of Labor
Box 49a Folder 8
New York State Federation of Labor
1924-1959
Scope and Contents
1924-Dec. 31, 1959.
Sub-Series 211-34. State Federations of Labor
Box 49a Folder 9
Ohio State Federation of Labor
1930-1960
Scope and Contents
1930-Dec. 31, 1960.
Series XIII. CITY CENTRAL BODIES
Sub-Series 212-0. City Central Bodies
Box 49a Folder 10
Jurisdiction. General
1960-1962
Scope and Contents
1960-Dec. 31, 1962.
Box 49a Folder 11
213-0(a). Jurisdiction. International Longshoremen's Association (I. L. A.)
1951-1959
Scope and Contents
Dec. 1951-Dec. 1959.
Box 49a Folder 12
213-0(a). Jurisdiction. International Longshoremen's Association (I. L. A.)
1945-1951
Scope and Contents
1945-Nov. 1951.
Box 49a Folder 13
213-0(a). Jurisdiction. International Longshoremen's Association (I. L. A.)
1939-1944
Box 49a Folder 14
Jurisdiction. International Longshoremen's Association (I. L. A.)
1937-1938
Box 50 Folder 1
Jurisdiction. Disposition of jurisdictional dispute with International Longshoremen's Association (I. L. A.) by American Federation of Labor (A. F. of L.) (1937) Denver Convention
1937-1941
Box 50 Folder 2
Jurisdiction. International Longshoremen's Association (I. L. A.)-New York Harbor
1937-1938
Box 50 Folder 3
Jurisdiction. International Longshoremen's Association (I. L. A.)-Exhibits, data, etc. in connection with New York Harbor dispute and hearings before President's Emergency Board
1937
Box 50 Folder 4
Jurisdiction. International Longshoremen's Association (I. L. A.)
1933-1936
Box 50 Folder 5
Jurisdiction. International Longshoremen's Association (I. L. A.)
1937
Box 50 Folder 6
Jurisdiction. International Longshoremen's Association (I. L. A.)-Presque Isle Docks, Toledo, Ohio
1934-1942
Box 50 Folder 7
213-0(c). Jurisdiction. International Longshoremen's Association (I. L. A.)
1935-1944
Box 50 Folder 8
Jurisdiction. International Longshoremen's Association (I. L. A.)
1921-1930
Box 50 Folder 9
Jurisdiction. Order of Railway Telegraphers-New Orleans, Texas & Mexico Railway
1944-1947
Box 50 Folder 10
Jurisdiction. Order of Railway Telegraphers
1948-1949
Scope and Contents
Dec. 29, 1948-Aug. 1949.
Box 50 Folder 11
Jurisdiction. Order of Railway Telegraphers
1948
Scope and Contents
Aug. 1948-Dec. 28, 1948.
Box 50 Folder 12
Jurisdiction. Order of Railroad Telegraphers
1948
Scope and Contents
Jan. 1948-July 1948.
Box 50 Folder 13
Jurisdiction. Order of Railroad Telegraphers
1946-1947
Scope and Contents
May 1946-Dec. 1947.
Box 50 Folder 14
Jurisdiction. Order of Railroad Telegraphers
1945-1946
Scope and Contents
Aug. 1945-April 194651.
Box 51 Folder 1
Jurisdiction. Order of Railroad Telegraphers
1944-1945
Scope and Contents
Dec. 1944-July 1945.
Box 51 Folder 2
Jurisdiction. Order of Railroad Telegraphers
1942-1944
Scope and Contents
1942-Aug. 25, 1944.
Box 51 Folder 3
Jurisdiction. Order of Railroad Telegraphers
1944
Scope and Contents
Aug. 26, 1944-Nov. 30, 1944.
Box 51 Folder 4
Jurisdiction. Order of Railroad Telegraphers
1942
Box 51 Folder 5
Jurisdiction. Order of Railroad Telegraphers
1952-1959
Scope and Contents
Aug. 1952-59.
Box 51 Folder 6
Jurisdiction. Order of Railroad Telegraphers
1949-1952
Scope and Contents
Sept. 1949-July 1952.
Box 51 Folder 7
Jurisdiction. Order of Railroad Telegraphers-Correspondence with G. E. Leighty
1946-1948
Box 51 Folder 8
Jurisdiction. Order of Railroad Telegraphers-Southern Pacific-Teletype Operators
1944-1947
Box 51 Folder 9
Jurisdiction. Order of Railroad Telegraphers-Replies to circular letter of Dec. 16, 1944
1944
Scope and Contents
Dec. 16, 1944.
Box 51 Folder 10
Jurisdiction. Order of Railroad Telegraphers-Replies to circular letter of June 9th
1944
Box 51 Folder 11
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)-General-O. R. T. Submissions to National Railroad Adjustment Board
1941-1942
Box 51 Folder 12
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)
1944
Box 52 Folder 1
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)-Special Jurisdictional Committee
1939-1942
Box 52 Folder 2
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)-Use of phone and operation of teletype machines
1938-1942
Box 52 Folder 3
Jurisdiction. Order of Railroad Telegraphers
1931
Box 52 Folder 4
Jurisdiction. Order of Railroad Telegraphers
1932
Sub-Series 213-3. City Central Bodies
Box 52 Folder 5
Jurisdiction. Order of Railroad Telegraphers-Canadian Pacific Railway
Sub-Series 213-8. City Central Bodies
Box 52 Folder 6
Jurisdiction. Order of Railroad Telegraphers
1932
Scope and Contents
Aug. 17, 1932.
Sub-Series 213-11. City Central Bodies
Box 52 Folder 7
Jurisdiction. Maintenance of Way Employees-New York Central
1942
Sub-Series 213-21. City Central Bodies
Box 52 Folder 8
Jurisdiction. Maintenance of Way Employees-Chicago, Burlington & Quincy Railroad Company
1941
Sub-Series 213-27. City Central Bodies
Box 52 Folder 9
Jurisdiction. Brotherhood of Railroad Trainmen
1929
Box 52 Folder 10
Jurisdiction. Brotherhood of Railroad Trainmen
1921-1928
Scope and Contents
1921 and 1928.
Box 52 Folder 11
Jurisdiction. Brotherhood of Railroad Trainmen
1938-1954
Box 52 Folder 12
Jurisdiction. Brotherhood of Railroad Trainmen-Railway Express Agency (B.R.T.-R.E.A.)
1930-1936
Sub-Series 213-30. City Central Bodies
Box 52 Folder 13
Jurisdiction. International Brotherhood of Teamsters
1924-1954
Box 52 Folder 14
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1954-1957
Scope and Contents
1954-Dec. 31, 195753.
Box 53 Folder 1
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1953
Scope and Contents
March 1953-Dec. 1953.
Box 53 Folder 2
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1951-1953
Scope and Contents
1951-Feb. 1953.
Box 53 Folder 3
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1947-1950
Scope and Contents
April 1947-50.
Box 53 Folder 4
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1947
Scope and Contents
1947 March
Box 53 Folder 5
Jurisdiction. International Brotherhood of Teamsters (Teamsters)
1929-1931
Box 53 Folder 6
Jurisdiction. International Brotherhood of Teamsters (Teamsters)
1926-1928
Box 53 Folder 7
Jurisdiction. International Brotherhood of Teamsters (Teamsters)
1921-1925
Box 53 Folder 8
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Pittsburgh, Pennsylvania
1953-1954
Box 53 Folder 9
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Detroit, Michigan
1953-1954
Scope and Contents
July 8, 1953-Dec. 1954.
Box 53 Folder 10
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Detroit, Michigan
1952-1953
Scope and Contents
1952-July 7, 1953.
Box 53 Folder 11
Jurisdiction. International Brotherhood of Teamsters-Minneapolis, Minnesota
1953-1954
Box 53 Folder 12
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Milwaukee, Wisconsin
1953
Box 53 Folder 13
213-30(F2C). Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1941-1942
Box 54 Folder 1
213-30(F2). Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1941-1942
Scope and Contents
Nov. 1941-42.
Box 54 Folder 2
213-30(F2). Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1941
Scope and Contents
April 1941-Oct. 1941.
Box 54 Folder 3
Jurisdiction. International Brotherhood of Teamsters (West Coast).
1930-1942
Box 54 Folder 4
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Interpretation of Scope Rule
1939-1941
Box 54 Folder 5
Jurisdiction. International Brotherhood of Teamsters
1932-1938
Box 54 Folder 6
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)
1954
Scope and Contents
Jan. 1954-July 1954.
Box 54 Folder 7
Jurisdiction. International Brotherhood of Teamsters
1952-1954
Box 54 Folder 8
Jurisdiction. International Brotherhood of Teamsters-Carloading Companies
1936-1946
Box 54 Folder 9
Jurisdiction. International Brotherhood of Teamsters-Carloading Companies
1936-1950
Box 54 Folder 10
Jurisdiction. International Brotherhood of Teamsters-Carloading Companies-Seattle, Washington
1936-1941
Box 54 Folder 11
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1946-1947
Box 54 Folder 12
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1939-1942
Box 55 Folder 1
Jurisdiction. International Brotherhood of Teamsters-Pittsburgh, Pennsylvania
1941
Box 55 Folder 2
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1948-1950
Box 55 Folder 3
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1939-1946
Box 55 Folder 4
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1942-1945
Box 55 Folder 5
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1939-1941
Box 55 Folder 6
Jurisdiction. International Brotherhood of Teamsters-Testimony-Universal Carloading vs. Universal Independent Union
1941
Box 55 Folder 7
Jurisdiction. International Brotherhood of Teamsters-Detroit Stock Yards Company-Michigan Central
1941-1942
Sub-Series 213-35. City Central Bodies
Box 55 Folder 8
Jurisdiction. Maintenance of Way (M. of W.)-C.C.C(?) & St. L.(?)
1939
Sub-Series 213-38. City Central Bodies
Box 55 Folder 9
Jurisdiction. Brotherhood of Railway Trainmen (B. of R. T.). General
1937-1953
Sub-Series 213-40. City Central Bodies
Box 55 Folder 10
Jurisdiction. Waterfront Check Clerks-International Longshoremen's Association (I. L. A.)
1924-1955
Sub-Series 213-42. City Central Bodies
Box 55 Folder 11
Jurisdiction. Order of Railway Telegraphers
1925
Scope and Contents
Jan. 19, 1925.
Sub-Series 213-45. City Central Bodies
Box 55 Folder 12
Jurisdiction. Brotherhood of Railway and Steamship Clerks
1927
Sub-Series 213-46. City Central Bodies
Box 55 Folder 13
Jurisdiction. International Association of Machinists (Railroads)
1947-1950
Scope and Contents
May 1947-50.
Box 55 Folder 14
Jurisdiction. International Association of Machinists (Railroads)
1954-1956
Scope and Contents
March 1954-56.
Box 55 Folder 15
Jurisdiction. International Association of Machinists (Railroads)
1929-1930
Box 55 Folder 16
Jurisdiction. International Association of Machinists (Railroads)
1951-1954
Scope and Contents
1951-Feb. 1954.
Box 55 Folder 17
Jurisdiction. International Association of Machinists (Railroads)
1932-1947
Scope and Contents
1932-April 1947.
Sub-Series 213-47. City Central Bodies
Box 55 Folder 18
Jurisdiction. Order of Railway Conductors
1929-1953
Sub-Series 213-48. City Central Bodies
Box 56 Folder 1
Jurisdiction. International Union of Steam and Operating Engineers
1930-1956
Sub-Series 213-51. City Central Bodies
Box 56 Folder 2
Jurisdiction. Order of Railroad Telegraphers
1930
Sub-Series 213-52. City Central Bodies
Box 56 Folder 3
Jurisdiction. Order of Railroad Telegraphers
1930
Sub-Series 213-54. City Central Bodies
Box 56 Folder 4
Jurisdiction. Brotherhood of Railway and Steamship Clerks
1931
Sub-Series 213-55. City Central Bodies
Box 56 Folder 5
Jurisdiction. Brotherhood of Railway and Steamship Clerks-International Longshoremen's Association
1931-1932
Sub-Series 213-56. City Central Bodies
Box 56 Folder 6
Jurisdiction. International Longshoremen's Association-Baltimore and Ohio Railroad Company
1931
Sub-Series 213-57. City Central Bodies
Box 56 Folder 7
Jurisdiction. Brotherhood of Railway and Steamship Clerks-Order of Railroad Telegraphers-New York West Chester and Boston Railroad
1931
Sub-Series 213-58. City Central Bodies
Box 56 Folder 8
Jurisdiction. Brotherhood of Locomotive Engineers-Railway Express Agency
1931
Sub-Series 213-59. City Central Bodies
Box 56 Folder 9
Jurisdiction. Brotherhood of Railway and Steamship Clerks-Order of Railroad Telegraphers
1931-1932
Sub-Series 213-61. City Central Bodies
Box 56 Folder 10
Jurisdiction. Brotherhood of Railway Carmen of America
1944-1948
Box 56 Folder 11
Jurisdiction. Brotherhood of Railway Carmen of America
1944-1956
Box 56 Folder 12
Jurisdiction. Brotherhood of Railway Carmen of America-Leading Stockkeepers
1933-1945
Box 56 Folder 13
Jurisdiction. Brotherhood of Railway Carmen of America
1933-1943
Sub-Series 213-63. City Central Bodies
Box 56 Folder 14
Jurisdiction. Order of Railway Conductors-Railway Express Agency
1933
Sub-Series 213-66. City Central Bodies
Box 56 Folder 15
Jurisdiction. International Brotherhood of Firemen and Oilers
1947-1957
Box 56 Folder 16
Jurisdiction. International Brotherhood of Firemen and Oilers
1933-1946
Sub-Series 213-68. City Central Bodies
Box 56 Folder 17
Jurisdiction. International Association of Machinists-Railway Express Agency (R.E.A.)
1934-1954
Sub-Series 213-69. City Central Bodies
Box 56 Folder 18
Jurisdiction. Brotherhood of Locomotive Engineers
1935-1953
Sub-Series 213-71. City Central Bodies
Box 56 Folder 19
Jurisdiction. International Brotherhood of Electrical Workers
1936-1950
Sub-Series 213-72. City Central Bodies
Box 56 Folder 20
Jurisdiction. International Brotherhood of Blacksmiths, Drop Forgers and Helpers
1937-1956
Sub-Series 213-73. City Central Bodies
Box 56 Folder 21
Jurisdiction. Brotherhood of Sleeping Car Porters
1937-1955
Sub-Series 213-74. City Central Bodies
Box 56 Folder 22
Jurisdiction. Shop Crafts-Southern
1937-1940
Sub-Series 213-75. City Central Bodies
Box 56 Folder 23
Jurisdiction. Shops Crafts-Canadian National
1937
Scope and Contents
1937 June 22
Sub-Series 213-76. City Central Bodies
Box 56 Folder 24
Jurisdiction. Shop Crafts-Various Railroads
1937-1949
Sub-Series 213-77. City Central Bodies
Box 56 Folder 25
Jurisdiction. Stenographers & Accountants Union Federal, Local No. 20940
1937-1942
Sub-Series 213-78. City Central Bodies
Box 56 Folder 26
Jurisdiction. International Union of Elevator Constructors, Operators and Starters
1937-1939
Sub-Series 213-79. City Central Bodies
Box 56 Folder 27
Jurisdiction. American Train Dispatchers' Association
1938-1957
Sub-Series 213-80. City Central Bodies
Box 56 Folder 28
Jurisdiction. International Union of Operating Engineers
1938-1939
Sub-Series 213-81. City Central Bodies
Box 56 Folder 29
Jurisdiction. Amalgamated Meat Cutters and Butcher Workmen of North America
1938
Sub-Series 213-82. City Central Bodies
Box 56 Folder 30
Jurisdiction. International Brotherhood of Boilermakers, Iron Ship Builders and Blacksmiths, Forgers and Helpers of America
1939-1957
Sub-Series 213-83. City Central Bodies
Box 57 Folder 1
Jurisdiction. Amalgamated Association of Street Railway and Motor Coach Employees
1939-1955
Sub-Series 213-84. City Central Bodies
Box 57 Folder 2
Jurisdiction. Hotel & Restaurant Employees International Alliance
1939-1954
Sub-Series 213-85. City Central Bodies
Box 57 Folder 3
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1949-1957
Box 57 Folder 4
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)-Los Angeles Union Passenger Terminal
1940-1949
Box 57 Folder 5
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1948
Scope and Contents
April 1948-Dec. 1948.
Box 57 Folder 6
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1942-1943
Scope and Contents
Sept. 1942-43.
Box 57 Folder 7
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1946-1948
Scope and Contents
March 1946-48.
Box 57 Folder 8
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1944-1946
Scope and Contents
1944-Feb. 1946.
Box 57 Folder 9
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1942
Scope and Contents
Jan. 1942-Aug. 1942.
Box 57 Folder 10
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1939-1941
Box 57 Folder 11
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)-Memphis Union Station
1942-1948
Box 57 Folder 12
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)-St. Paul Union Depot
1941-1947
Box 57 Folder 13
Jurisdiction. International Brotherhood of Red Caps-Representation of Red Caps in Cities of 100,000 and less
1939-1943
Box 57 Folder 14
Jurisdiction. International Brotherhood of Red Caps
1938
Box 57 Folder 15
Jurisdiction. International Brotherhood of Red Caps
1937
Box 57 Folder 16
Jurisdiction. International Brotherhood of Red Caps-"Representation of Red Caps"
1937
Sub-Series 213-86. City Central Bodies
Box 58 Folder 1
Jurisdiction. Associated Warehouse Unions of North America
1939-1943
Sub-Series 213-87. City Central Bodies
Box 58 Folder 2
Jurisdiction. Seafarers' International Union of North America
1946-1957
Box 58 Folder 3
Jurisdiction. Seafarers' International Union of North America
1939-1945
Sub-Series 213-88. City Central Bodies
Box 58 Folder 4
Jurisdiction. Building Service Employees' International Union
1941-1957
Sub-Series 213-89. City Central Bodies
Box 58 Folder 5
Jurisdiction. National Council of Freight Handlers, Express and Station Employees
1944-1952
Box 58 Folder 6
Jurisdiction. National Council of Freight Handlers, Express and Station Employees
1941-1942
Sub-Series 213-90. City Central Bodies
Box 58 Folder 7
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1951-1955
Scope and Contents
Aug. 1951-55.
Box 58 Folder 8
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1948-1951
Scope and Contents
Nov. 1948-July 1951.
Box 58 Folder 9
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1948
Scope and Contents
March 1948-Oct. 1948.
Box 58 Folder 10
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union)-New England Area, New York City
1941-1947
Box 58 Folder 11
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1946-1948
Scope and Contents
May 1946-Feb. 1948.
Box 58 Folder 12
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1943-1946
Scope and Contents
1943-April 1946.
Box 58 Folder 13
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union) Cashen-Murray Conferences
1942-1946
Box 58 Folder 14
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America-Pacific Coast
1941-1947
Box 59 Folder 1
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1941-1946
Box 59 Folder 2
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1941-1946
Box 59 Folder 3
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1941-1946
Box 59 Folder 4
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1941-1946
Box 59 Folder 5
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-New York, New Haven, and Hartford Railroad
1941-1946
Box 59 Folder 6
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-Detroit and Kansas City
1941-1945
Box 59 Folder 7
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-General
1941-1942
Sub-Series 213-91. City Central Bodies
Box 59 Folder 8
Jurisdiction. International Longshoremen's and Warehousemen's Union, CIO
1941-1956
Sub-Series 213-92. City Central Bodies
Box 59 Folder 9
Jurisdiction. Upholsterers' International Union of North America
1942
Sub-Series 213-93. City Central Bodies
Box 59 Folder 10
Jurisdiction. Maintenance of Way Employees
1945-1957
Scope and Contents
Nov. 1945-57.
Box 59 Folder 11
Jurisdiction. Maintenance of Way Employees-General
1933-1945
Scope and Contents
1933-Oct. 1945.
Box 59 Folder 12
Jurisdiction. Maintenance of Way (M. of W.) Employees-General
1920-1923
Sub-Series 213-94. City Central Bodies
Box 59 Folder 13
Jurisdiction. Order of Sleeping Car Conductors
1942-1948
Sub-Series 213-95. City Central Bodies
Box 59 Folder 14
Jurisdiction. Sheet Metal Workers' International Association
1942-1949
Sub-Series 213-96. City Central Bodies
Box 59 Folder 15
Jurisdiction. Switchmen's Union of North America
1942-1953
Sub-Series 213-97. City Central Bodies
Box 59 Folder 16
Jurisdiction. Shop Crafts. Chicago, Rock Island and Pacific Railway
Sub-Series 213-98. City Central Bodies
Box 59 Folder 17
Jurisdiction. District 50, United Mine Workers of America
1950-1956
Scope and Contents
Oct. 1950-56.
Box 59 Folder 18
Jurisdiction. District 50, United Mine Workers of America
1945-1950
Scope and Contents
Aug. 1945-Sept. 195060.
Box 60
Box 60 does not exist.
Box 61 Folder 1
Jurisdiction. District 50, United Mine Workers of America-Railroad Workers Industrial Union Division
1944-1945
Scope and Contents
1944-July 1945.
Box 61 Folder 2
Jurisdiction. District 50, United Mine Workers of America-Railroad Workers Industrial Union Division
1943
Scope and Contents
July 1, 1943-Dec. 9, 1943.
Box 61 Folder 3
Jurisdiction. District 50, United Mine Workers of America-Railroad Workers Industrial Union Division
1942-1943
Scope and Contents
1942-June 22, 1943.
Sub-Series 213-99. City Central Bodies
Box 61 Folder 4
Jurisdiction. American Federation of Labor (A. F. of L.) and Congress of Industrial Organizations (C. I. O.)
1942-1954
Sub-Series 213-100. City Central Bodies
Box 61 Folder 5
Jurisdiction. U. R. E. U. (?)
1943-1950
Sub-Series 213-101. City Central Bodies
Box 61 Folder 6
Jurisdiction. Transport Workers Union of America, CIO
1948-1959
Box 61 Folder 7
Jurisdiction. Transport Workers Union of America, CIO
1945-1947
Sub-Series 213-102. City Central Bodies
Box 61 Folder 8
Jurisdiction. United Steelworkers of America, CIO
1945-1954
Sub-Series 213-103. City Central Bodies
Box 61 Folder 9
Jurisdiction. National Organization of Masters, Mates & Pilots of America
1945-1950
Sub-Series 213-104. City Central Bodies
Box 61 Folder 10
Jurisdiction. International Association of Railroad Employees
1945-1954
Sub-Series 213-105. City Central Bodies
Box 61 Folder 11
Jurisdiction. Operating Railroad Employees of the United States of America
1945
Sub-Series 213-106. City Central Bodies
Box 61 Folder 12
Jurisdiction. Railroad Yardmasters of America
1946-1956
Sub-Series 213-108. City Central Bodies
Box 61 Folder 13
Jurisdiction. Brotherhood of Railway Signalmen of America
1946-1950
Sub-Series 213-109. City Central Bodies
Box 61 Folder 14
Jurisdiction. Air Line Communication Employees Association-Airline Department, American Communications Association, CIO
1946-1959
Sub-Series 213-110. City Central Bodies
Box 61 Folder 15
Jurisdiction. Air Line Pilots Association
1946-1957
Sub-Series 213-111. City Central Bodies
Box 61 Folder 16
Jurisdiction. Air Line Mechanics Department, United Automobile Workers (UAW), CIO
1946-1950
Sub-Series 213-112. City Central Bodies
Box 61 Folder 17
Jurisdiction. International Federation of Technical Engineers, Architects and Draftmen's Union
1946-1950
Sub-Series 213-113. City Central Bodies
Box 61 Folder 18
Jurisdiction. Railroad Employees' Organization
1947
Sub-Series 213-114. City Central Bodies
Box 61 Folder 19
Jurisdiction. Big Six Brotherhood
1947
Sub-Series 213-115. City Central Bodies
Box 61 Folder 20
Jurisdiction. Order of Railway Conductors
1947
Sub-Series 213-116. City Central Bodies
Box 61 Folder 21
Jurisdiction. International Alliance Bill Posters, Billers and Distributors of U. S. and Canada
1947-1953
Sub-Series 213-117. City Central Bodies
Box 61 Folder 22
Jurisdiction. Railroad Industrial Union
1947
Sub-Series 213-118. City Central Bodies
Box 61 Folder 23
Jurisdiction. Radio Officers' Union-Pan American Airways, Inc.
1948-1950
Sub-Series 213-119. City Central Bodies
Box 61 Folder 24
Jurisdiction. American Federation of Grain Millers
1948-1951
Sub-Series 213-120. City Central Bodies
Box 61 Folder 25
Jurisdiction. Shop Crafts-Lehigh Valley Railroad
1948
Sub-Series 213-121. City Central Bodies
Box 61 Folder 26
Jurisdiction. Yardmasters & Stationmasters Association, Inc.
1949
Sub-Series 213-122. City Central Bodies
Box 61 Folder 27
Jurisdiction. Foremen's Association of America, Great Lakes Licensed Officers' Amalgamated Marine Chapter No. 159
1949-1951
Sub-Series 213-123. City Central Bodies
Box 61 Folder 28
Jurisdiction. National Marine Engineers Beneficial Association
1949-1951
Sub-Series 213-124. City Central Bodies
Box 61 Folder 29
Jurisdiction. Office Employees International Union, AFL
1949
Sub-Series 213-125. City Central Bodies
Box 61 Folder 30
Jurisdiction. American Communications Association
1949-1951
Sub-Series 213-126. City Central Bodies
Box 61 Folder 31
Jurisdiction. American Radio Association
1949
Sub-Series 213-128. City Central Bodies
Box 61 Folder 32
Jurisdiction. Maintenance of Way-Central of Georgia
1949
Sub-Series 213-129. City Central Bodies
Box 61 Folder 33
Jurisdiction. Pullman Clerks' Association
1949
Sub-Series 213-130. City Central Bodies
Box 61 Folder 34
Jurisdiction. Radio Operators-Northwest Airlines, Inc.
1949-1950
Sub-Series 213-131. City Central Bodies
Box 61 Folder 35
Jurisdiction. The Federated Airlines Workers of America, Unaffiliated
1949-1950
Sub-Series 213-132. City Central Bodies
Box 61 Folder 36
Jurisdiction. Express Workers Union
1950-1955
Scope and Contents
Dec. 1950-55.
Box 61 Folder 37
Jurisdiction. Express Workers Union
1950
Scope and Contents
Jan. 1950-Nov. 1950.
Box 62 Folder 1
Jurisdiction? Record of Proceedings-International Labour Conference, Forty-Sixth Session, Geneva (bound volume)
1962
Box 62 Folder 2
Jurisdiction. Express Workers Union
1949
Sub-Series 213-133. City Central Bodies
Box 62 Folder 3
Jurisdiction. Brotherhood of Locomotive Firemen and Enginemen
1949-1953
Sub-Series 213-134. City Central Bodies
Box 62 Folder 4
Jurisdiction. Joint Council Dining Car Employees, AFL
1950-1953
Sub-Series 213-135. City Central Bodies
Box 62 Folder 5
Jurisdiction. Air Line & Stewardesses Association, International
1950
Sub-Series 213-137. City Central Bodies
Box 62 Folder 6
Jurisdiction. United Railroad Workers of America
1950-1953
Sub-Series 213-138. City Central Bodies
Box 62 Folder 7
Jurisdiction. International Brotherhood of Pulp, Sulphite and Paper Mill Workers
1950-1952
Sub-Series 213-139. City Central Bodies
Box 62 Folder 8
Jurisdiction. Utility Service & Maintenance Workers
1950
Sub-Series 213-140. City Central Bodies
Box 62 Folder 9
Jurisdiction. International Printing Pressmen's and Assistants Union of North America
1950-1952
Sub-Series 213-141. City Central Bodies
Box 62 Folder 10
Jurisdiction. Great Lakes Licensed Officers Organization
1950-1951
Sub-Series 213-142. City Central Bodies
Box 62 Folder 11
Jurisdiction. Air Line Agents Association
1950-1957
Sub-Series 213-143. City Central Bodies
Box 62 Folder 12
Jurisdiction. Railroad Yardmasters of North America
1950-1953
Sub-Series 213-144. City Central Bodies
Box 62 Folder 13
Jurisdiction. American Federation of Grain Millers
1950
Sub-Series 213-145. City Central Bodies
Box 62 Folder 14
Jurisdiction. Railway Passenger Service Employees Union, CIO
1951
Sub-Series 213-146. City Central Bodies
Box 62 Folder 15
Jurisdiction. Terminal Employees Association-Kansas City, Missouri
1951
Sub-Series 213-147. City Central Bodies
Box 62 Folder 16
Jurisdiction. National Maritime Union
1951
Sub-Series 213-148. City Central Bodies
Box 62 Folder 17
Jurisdiction. California State Building and Construction Trades Council
1951-1954
Sub-Series 213-149. City Central Bodies
Box 62 Folder 18
Jurisdiction. Dietitians-Southern Pacific Hospital Department
1951-1952
Sub-Series 213-150. City Central Bodies
Box 62 Folder 19
Jurisdiction. Sky Caps-Capital Airlines, Inc.
1952-1956
Sub-Series 213-151. City Central Bodies
Box 62 Folder 20
Jurisdiction. United Packinghouse Workers, CIO
1953-1957
Sub-Series 213-152. City Central Bodies
Box 62 Folder 21
Jurisdiction. The Union National of Workers of Quebec Harbors, Inc.
1953
Sub-Series 213-153. City Central Bodies
Box 62 Folder 22
Jurisdiction. Brotherhood of Painters, Decorators and Paper Hangers of America, AFL
1953
Sub-Series 213-154. City Central Bodies
Box 62 Folder 23
Jurisdiction. Independent Railroad Workers of America
1953-1954
Sub-Series 213-156. City Central Bodies
Box 62 Folder 24
Jurisdiction. International Brotherhood of Longshoremen, AFL
1954
Box 62 Folder 25
Jurisdiction. International Brotherhood of Longshoremen, AFL
1956
Sub-Series 213-204-57. City Central Bodies
Box 62 Folder 26
Jurisdiction. Order of Railroad Telegraphers
1959-1962
Scope and Contents
Sept. 9, 1959-62.
Series XIV. INTERNATIONAL AFFAIRS
Sub-Series 217-0. International Affairs
Box 62 Folder 27
General
1962
Scope and Contents
Jan. 1, 1962-Dec. 31, 1962.
Box 62 Folder 28
General
1960-1961
Scope and Contents
Jan. 1, 1960-Dec. 31, 1961.
Sub-Series 217-1. International Affairs
Box 62 Folder 29
Council Against Communist Aggression
1955-1960
Scope and Contents
1955-Dec. 31, 1960.
Sub-Series 217-2. International Affairs
Box 62 Folder 30
International Labour Conference, Forty-Eighth Session -Report VIII(1):"Employment Policy, with Particular Reference to the Employment Problems of Developing Countries" (bound volume)
1964
Box 62 Folder 31
International Labour Conference, Forty-Eighth Session -Report VIII(2):"Employment Policy, with Particular Reference to the Employment Problems of Developing Countries" (bound volume)
1964
Box 62 Folder 32
International Labour Conference, Forty-Eighth Session -Report VIII(2):"Employment Policy, with Particular Reference to the Employment Problems of Developing Countries" (bound volume)
1964
Box 62 Folder 33
International Labour Conference, Forty-Eighth Session -Report X:"Proposed Declaration concerning the Policy of `Apartheid' of the Republic of South Africa" (bound volume)
1964
Box 62 Folder 34
International Labour Conference, Forty-Eighth Session -Report XI:"Inclusion in the Constitution of the International Labour Organization of a Provision Empowering the Conference to Expel or Suspend from Membership Any Member Which Has Been Expelled or Sus
1964
Box 62 Folder 35
International Labour Conference (ILC), Forty-Eighth Session -Report XII:"Inclusion in the Constitution of the International Labour Organization of a Provision Empowering the Conference to Suspend from Participation in the ILC Any Member Which Has Been Fou
1964
Box 62 Folder 36
International Labour Organization. Memorandum on the 48th Session of the International Labour Conference (bound volume)
1964
Box 62 Folder 37
International Labour Organization. Supplement to the Memorandum on the 48th Session of the International Labour Conference (bound volume)
1964
Box 62 Folder 38
International Labour Office. Minutes of the 160th Session of The Governing Body (bound volume)
1964
Scope and Contents
Nov. 17-20, 1964.
Box 62 Folder 39
International Labor Organization
1963-1964
Scope and Contents
Jan. 1, 1963-Dec. 31, 1964.
Box 62 Folder 40
International Labor Organization
1958-1962
Scope and Contents
Aug. 15, 1958-Dec. 31, 1962.
Sub-Series 217-3. International Affairs
Box 62 Folder 41
Refugees, United State Committee for
1959-1961
Scope and Contents
July 1959-May 31, 1961.
Sub-Series 217-4. International Affairs
Box 63 Folder 1
United Nations (American Association for the United Nations (A.A.U.N.). George M. Harrison (G.M.H.) Member, Board of Directors
1963
Scope and Contents
Feb. 1, 1963-Aug. 31, 1963.
Box 63 Folder 2
Material on United Nations
1960-1961
Box 63 Folder 3
United Nations (American Association for the United Nations (A.A.U.N.))-George M. Harrison (G.M.H.) Member, Board of Directors
1962-1963
Scope and Contents
July 16, 1962-Jan. 31, 1963.
Box 63 Folder 4
United Nations (American Association for the United Nations (A.A.U.N.))-George M. Harrison (G.M.H.) Member, Board of Directors
1961-1962
Scope and Contents
Dec. 15, 1961-July 15, 1962.
Box 63 Folder 5
United Nations (American Association for the United Nations (A.A.U.N.))-George M. Harrison (G.M.H.) Member, Board of Directors
1961
Scope and Contents
June 1, 1961-Dec. 14, 1961.
Box 63 Folder 6
United Nations (American Association for the United Nations (A.A.U.N.))-George M. Harrison (G.M.H.) Member, Board of Directors
1961
Scope and Contents
Jan. 1, 1961-May 31, 1961.
Box 63 Folder 7
United Nations (American Association for the United Nations). George M. Harrison (G.M.H.) Member, Board of Directors
1960
Scope and Contents
May 1, 1960-Dec. 31, 1960.
Box 63 Folder 8
Summary-"Tenth Annual Conference of National Organizations Called by American Association for the United Nations"
1960
Scope and Contents
March 6-8, 1960.
Box 63 Folder 9
United Nations (American Association for the United Nations). George M. Harrison (G.M.H.) Member, Board of Directors
1959-1960
Scope and Contents
Nov. 7, 1959-April 30, 1960.
Box 63 Folder 10
United Nations (American Association for the United Nations). George M. Harrison (G.M.H.) Member, Board of Directors
1959
Scope and Contents
1959-Nov. 6, 1959.
Box 64 Folder 1
217-4(a). United Nations
1959-1960
Scope and Contents
Jan. 1959-June 1960.
Box 64 Folder 2
217-4(a). United Nations
1958-1959
Scope and Contents
July 1958-Jan. 1959.
Box 64 Folder 3
United Nations-George M. Harrison (G.M.H.) Official Correspondence
1958-1959
Scope and Contents
1958-June 1959.
Box 64 Folder 4
United Nations-Appointment as member U.S. Delegation 13th Session
1958
Scope and Contents
July 1958-Oct. 1958.
Box 64 Folder 5
United Nations-Thirteenth Session of the General Assembly-U.S. Representative George M. Harrison-Speech Material
1958-1959
Scope and Contents
1958-Feb 1959.
Box 64 Folder 6
217-4 Section 2. United Nations-Speech Material
1958-1959
Scope and Contents
1958-Nov. 1959.
Box 64 Folder 7
217-4 Section 1. United Nations-Speech Material
1958
Box 64 Folder 8
United Nations-Fourteenth Session of the General Assembly-Booklets
1959
Scope and Contents
Oct. 1959.
Box 64 Folder 9
United Nations-Thirteenth Session of the General Assembly-Booklets
1958
Sub-Series 217-5. International Affairs
Box 64 Folder 10
International Transport Workers Federation (I.T.W.F.)-28th World Congress of the I.T.W.F.-Copenhagen, Denmark
1965
Scope and Contents
July 25-Aug. 6, 1965.
Box 64 Folder 11
International Transport Workers Federation
1963
Scope and Contents
Jan. 1, 1963-Dec. 31, 1963.
Box 64 Folder 12
International Transport Workers Federation (I.T.W.F.)-27th Congress of the I.T.W.F.- Helsinki, Finland
1962
Scope and Contents
July 25-Aug. 4, 1962.
Box 65 Folder 1
International Transport Workers Federation
1962
Scope and Contents
Jan. 1, 1962-Dec. 31, 1962.
Box 65 Folder 2
International Transport Workers Federation
1960-1961
Scope and Contents
Jan. 1, 1960-Dec. 31, 1961.
Box 65 Folder 3
International Transport Workers Federation
1958-1959
Scope and Contents
Aug. 1958-Dec. 31, 1959.
Box 65 Folder 4
International Transport Workers Federation (I.T.W.F.)-Proceedings of the I.T.F.W. Congress (Berne, Switzerland) and the joint report of H.D. Ulrich and F.H. Hall, delegates to the 26th Congress
1960
Sub-Series 217-6. International Affairs
Box 65 Folder 5
Export-Import Bank of Washington
1961
Series XV. FOREIGN ORGANIZATIONS
Sub-Series 218-14. Foreign Organizations
Box 65 Folder 6
Israel, National Committee for American Trade Union Council (Histradrut)
1962-1964
Scope and Contents
Jan. 1, 1962-Dec. 31, 1964.
Box 65 Folder 7
Israel, National Committee for American Trade Union Council
1955-1961
Scope and Contents
1955-Dec. 31, 1961.
Series XVI. NEGRO ORGANIZATIONS
Sub-Series 219-1. Negro Organizations
Box 66 Folder 1
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1920-1922
Sub-Series 219-2. Negro Organizations
Box 66 Folder 2
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1947-1955
Box 66 Folder 3
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1939-1941
Box 66 Folder 4
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1929-1937
Box 66 Folder 5
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1929
Sub-Series 219-4. Negro Organizations
Box 66 Folder 6
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1927-1929
Series XVII. LABOR NEWSPAPER
Sub-Series 220-0. Labor Newspaper
Box 66 Folder 7
General
1964
Scope and Contents
March 18, 1964-Dec. 31, 1964.
Box 66 Folder 8
General
1960-1964
Scope and Contents
Jan. 1, 1960-March 17, 1964.
Box 66 Folder 9
General
1955-1959
Scope and Contents
Aug. 1955-Dec. 31, 1959.
Box 66 Folder 10
("Labor") General
1944-1955
Scope and Contents
1944-July 1955.
Box 66 Folder 11
("Labor") General
1933-1943
Box 66 Folder 12
General
1930-1932
Box 66 Folder 13
Labor General
1922-1929
Sub-Series 220-1. Labor Newspaper
Box 66 Folder 14
Financial Statements
1963-1964
Scope and Contents
Jan. 1, 1963-Dec. 31, 1964.
Box 66 Folder 15
Financial Statements
1962
Scope and Contents
Jan. 1, 1962-Dec. 31, 1962.
Box 67 Folder 1
Financial Statements
1952-1961
Scope and Contents
1952-Dec. 31, 1961.
Box 67 Folder 2
Labor Financial Statements
1949-1951
Box 67 Folder 3
Labor Financial Statements
1947-1948
Box 67 Folder 4
Labor Financial Statements
1945-1946
Box 67 Folder 5
Labor Financial Statements
1941-1944
Box 67 Folder 6
Labor Financial Statements
1937-1940
Box 67 Folder 7
Labor Financial Statements
1933-1936
Box 67 Folder 8
Labor Financial Statements
1932
Box 67 Folder 9
Labor Financial Statements
1931
Box 67 Folder 10
Labor Financial Statements
1930
Box 67 Folder 11
Labor Financial Statements
1926-1929
Sub-Series 220-2. Labor Newspaper
Box 68 Folder 1
Labor Finances and Meeting of Editors
1920-1938
Sub-Series 220-4. Labor Newspaper
Box 68 Folder 2
Lodge Subscriptions-General
1965
Scope and Contents
Aug. 1, 1965-Sept. 30, 1965.
Box 68 Folder 3
Lodge Subscriptions-General
1965
Scope and Contents
Jan. 1, 1965-July 31, 1965.
Box 68 Folder 4
Lodge Subscriptions-General
1933-1964
Scope and Contents
1933-Dec. 31, 1964.
Box 68 Folder 5
Lodge Subscriptions-General
1920-1929
Sub-Series 220-5. Labor Newspaper
Box 68 Folder 6
Labor Editorial Policy
1921-1934
Sub-Series 220-6. Labor Newspaper
Box 68 Folder 7
Labor Executive Meetings and Subscription Drive
1920
Sub-Series 220-7. Labor Newspaper
Box 68 Folder 8
Labor Articles For Publication
1921-1932
Sub-Series 220-8. Labor Newspaper
Box 68 Folder 9
Labor Individual Subscriptions
1932-1953
Box 68 Folder 10
Labor Individual Subscriptions
1922-1930
Sub-Series 220-9. Labor Newspaper
Box 68 Folder 11
Labor Brotherhood Subscription
1937-1949
Box 68 Folder 12
Labor Brotherhood Subscription
1922
Box 68 Folder 13
Labor Brotherhood Subscription
1922-1930
Sub-Series 220-11. Labor Newspaper
Box 68 Folder 14
Labor Cooperative Educational and Publishing Society
1923-1930
Sub-Series 220-12. Labor Newspaper
Box 68 Folder 15
Labor Audit Report
1933-1957
Sub-Series 220-13. Labor Newspaper
Box 68 Folder 16
Annual Meetings, Special Meetings
1965
Scope and Contents
Jan. 1, 1965-Dec. 31, 1965.
Box 68 Folder 17
Annual Meetings, Special Meetings
1964
Scope and Contents
Jan. 1964-Dec. 31, 1964.
Box 68 Folder 18
Annual Meetings, Special Meetings
1963
Scope and Contents
Jan. 1, 1963-Dec. 31, 1963.
Box 68 Folder 19
Annual Meetings, Special Meetings
1960-1962
Scope and Contents
Jan. 1, 1960-Dec. 31, 1962.
Box 68 Folder 20
Annual Meetings, Special Meetings
1957-1959
Scope and Contents
Oct. 1957-Dec. 31, 1959.
Box 68 Folder 21
Labor Annual and Special Meetings, Board of Directors
1956-1957
Scope and Contents
Jan. 1956-Sept. 1957.
Box 69 Folder 1
Labor Annual and Special Meetings, Board of Directors-Guy L. Brown, Brotherhood of Locomotive Engineers
1955-1956
Box 69 Folder 2
Labor Annual and Special Meetings, Board of Directors
1955
Scope and Contents
March 1955-Dec. 1955.
Box 69 Folder 3
Labor Annual and Special Meetings, Board of Directors
1947-1955
Scope and Contents
April 1947-Feb. 1955.
Box 69 Folder 4
Labor Annual and Special Meetings, Board of Directors
1941-1947
Scope and Contents
1941-March 1947.
Box 69 Folder 5
Labor Annual and Special Meetings, Board of Directors
1933-1940
Box 69 Folder 6
Labor Cooperative Educational and Publishing Society
1924-1931
Sub-Series 220-14. Labor Newspaper
Box 69 Folder 7
Labor News Stand Subscriptions
1924
Sub-Series 220-15. Labor Newspaper
Box 69 Folder 8
Labor Special Editions
1924-1932
Sub-Series 220-16. Labor Newspaper
Box 69 Folder 9
Labor Proposed Increase In Managers Annual Salary -1924-25
Sub-Series 220-18. Labor Newspaper
Box 69 Folder 10
Labor Wages
1933-1946
Series XVIII. DISTRICT COUNCILS
Sub-Series 224-0. District Councils
Box 69 Folder 11
General
1960
Scope and Contents
1960-Dec. 31, 1960.
Sub-Series 224-5. District Councils
Box 69 Folder 12
Chicago
1958-1962
Scope and Contents
1958-Dec. 31, 1962.
Sub-Series 224-9. District Councils
Box 69 Folder 13
Lodge Charters. General
1955-1959
Scope and Contents
Feb. 1955-Dec. 1959.
Sub-Series 224-10. District Councils
Box 69 Folder 14
East St. Louis-St. Louis Joint Council of Lodges (Dissolved, Effective June 25, 1964)
1948-1964
Sub-Series 224-21. District Councils
Box 69 Folder 15
Memphis (Disbanded Nov. 16, 1967)
1940-1967
Series XIX. SPECIAL DISPENSATIONS
Sub-Series 225-0. Special Dispensations
Box 69 Folder 16
General (Waiving of initiation fee for former members or employees who served in the armed forces.)
1933-1949
Box 69 Folder 17
General
1923-1924
Box 69 Folder 18
General
1922
Sub-Series 225-1. Special Dispensation
Box 70 Folder 1
Authority to lower initiation and reinstatement fees
1940-1959
Box 70 Folder 2
Authority to lower initiation and reinstatement fees
1933-1939
Box 70 Folder 3
Authority to lower initiation and reinstatement fees
1930-1932
Box 70 Folder 4
Authority to lower initiation and reinstatement fees
1926-1929
Box 70 Folder 5
Authority to lower initiation and reinstatement fees
1923-1925
Box 70 Folder 6
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 7
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 8
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 9
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 10
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 11
Authority to lower initiation and reinstatement fees
1921
Sub-Series 225-2. Special Dispensation
Box 71 Folder 1
Authority to accept transfer cards from an affiliated organization
1924-1929
Sub-Series 225-3. Special Dispensation
Box 71 Folder 2
Authority to administer obligation outside of lodge room
1930-1937
Box 71 Folder 3
Authority to administer obligation outside of lodge room
1920-1929
Sub-Series 225-4. Special Dispensation
Box 71 Folder 4
Cancellation
1920-1921
Sub-Series 225-6. Special Dispensation
Box 71 Folder 5
Waiving Grand Lodge Per Capita Tax
1921-1953
Sub-Series 225-7. Special Dispensation
Box 71 Folder 6
Lodge No. 1317 (Chicago, Illinois), fourth quarter per capita tax
1921
Sub-Series 225-8. Special Dispensation
Box 71 Folder 7
Authority to take into membership members of dual organizations
1921-1923
Sub-Series 225-9. Special Dispensation
Box 71 Folder 8
Authority to administer obligation outside of lodge room
1921
Sub-Series 225-10. Special Dispensation
Box 71 Folder 9
Authority to accept former members of the International Longshoremen's Association (I.L.A.) to membership at Vancouver, British Columbia's Canadian Pacific Railway (C.P.R)
1921-1922
Sub-Series 225-11. Special Dispensation
Box 71 Folder 10
Authority to take into membership members or former members of the International Longshoremen's Association (I.L.A.), West St. John, New Brunswick (N.B.), Canada
1921-1933
Sub-Series 225-12. Special Dispensation
Box 71 Folder 11
Authority to grant withdrawal cards to former members of lodges whose charters have been surrendered
1921-1927
Sub-Series 225-13. Special Dispensation
Box 71 Folder 12
Authority to take into membership employees of the American Railway Express Company who are now members of dual organization
1921-1922
Sub-Series 225-14. Special Dispensation
Box 71 Folder 13
Authority to take into membership members of the Railway Shop Laborers Union
1921-1922
Sub-Series 225-15. Special Dispensation
Box 71 Folder 14
Authority to waive per capita tax for members on strike-Manchester Lodge No. 902 (Manchester, Georgia)
1921-1922
Sub-Series 225-16. Special Dispensation
Box 71 Folder 15
Authority to waive per capita tax for members on strike-Abanda Lodge No. 1242 (Atlanta, Georgia)
1921-1922
Sub-Series 225-17. Special Dispensation
Box 71 Folder 16
Authority to take into membership employees affiliated with the Order of Railway Expressmen (O.R.E.)
1921-1926
Sub-Series 225-18. Special Dispensation
Box 71 Folder 17
Authority to waive per capita tax for members on strike-Lodge No. 902 (Manchester, Georgia) and Missouri and North Arkansas (M. & N.A.) Railway Lodge No. 1319 (Harrison, Arkansas)
1921-1922
Sub-Series 225-20. Special Dispensation
Box 71 Folder 18
Authority to waive per capita tax for members on strike-Queen City of the Lakes Lodge No. 1249 (Buffalo, New York)
1921-1924
Sub-Series 225-21. Special Dispensation
Box 71 Folder 19
Authority to waive per capita tax for members on strike-Colonial Lodge No. 394 (New York City, New York)
1921-1922
Sub-Series 225-22. Special Dispensation
Box 71 Folder 20
Authority to waive per capita tax for members on strike-Fitzgerald Lodge No. 853 (Fitzgerald, Georgia)
1921-1922
Sub-Series 255-23. Special Dispensation
Box 71 Folder 21
Authority to waive per capita tax for members on strike-Transfer Clerk and Freight Handlers Lodge No. 1437 (St. Louis, Missouri)
1921
Sub-Series 225-24. Special Dispensation
Box 71 Folder 22
Authority to waive per capita tax for members on strike-Steel City Lodge No. 591 (Pittsburgh, Pennsylvania)
1921-1922
Sub-Series 225-25. Special Dispensation
Box 71 Folder 23
Authority to waive three year provision of the Grand Lodge Laws-Cancellation of
1922
Sub-Series 225-26. Special Dispensation
Box 71 Folder 24
Authority to authorize others than constituted officers to preside at regular meeting
1922-1924
Sub-Series 225-27. Special Dispensation
Box 71 Folder 25
Authority to prorate Grand Lodge revenue on new members and reinstatements, under special dispensation lowering such fees
1922
Sub-Series 225-28. Special Dispensation
Box 71 Folder 26
Authority to charge expense accounts relative to 1922 Convention to the Grand Lodge Convention Fund
1922
Sub-Series 225-29. Special Dispensation
Box 71 Folder 27
Compensation reduction-Contracting
1922
Scope and Contents
Feb. 7, 1922.
Sub-Series 225-30. Special Dispensation
Box 71 Folder 28
Authority to waive per capita tax for members on strike-Birmingham Lodge No. 291 (Birmingham, Alabama)
1922
Sub-Series 225-31. Special Dispensation
Box 71 Folder 29
Authority to waive per capita tax for members on strike-Waycross Lodge No. 5 (Waycross, Georgia)
1922
Sub-Series 225-32. Special Dispensation
Box 71 Folder 30
Authority to waive per capita tax for members on strike-Brunswick Lodge No. 555 (Brunswick, Georgia)
1922
Sub-Series 225-33. Special Dispensation
Box 71 Folder 31
Authority to waive per capita tax for members on strike-Cordele Lodge No. 509 (Cordele, Georgia)
1922
Sub-Series 225-34. Special Dispensation
Box 71 Folder 32
Authority to authorize a second election to select a delegate and an alternate to the 1922 Convention
1922
Sub-Series 225-35. Special Dispensation
Box 71 Folder 33
Authority to take into membership employees of system boards of adjustment
1922-1931
Sub-Series 225-36. Special Dispensation
Box 71 Folder 34
Authority to waive per capita tax for members on strike-Scranton Lodge No. 410 (Scranton, Pennsylvania)
1922
Sub-Series 225-37. Special Dispensation
Box 71 Folder 35
Authority to lower reinstatement fees to $5.00
1922-1949
Sub-Series 225-39. Special Dispensation
Box 71 Folder 36
Authority to waive per capita tax for members on strike-Stone Mountain Lodge No. 326 (Atlanta, Georgia)
1921-1922
Sub-Series 225-40. Special Dispensation
Box 71 Folder 37
Authority to take into membership employees of system boards of adjustment
1922
Sub-Series 225-41. Special Dispensation
Box 71 Folder 38
Authority to affiliate members of dual organizations without the collection of the lawful initiation fee
1923-1925
Sub-Series 225-42. Special Dispensation
Box 71 Folder 39
Authority to take into membership striking eligible non-members
1922
Sub-Series 225-43. Special Dispensation
Box 71 Folder 40
Authority to waive per capita tax for members of strike
1922
Sub-Series 225-44. Special Dispensation
Box 71 Folder 41
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-45. Special Dispensation
Box 71 Folder 42
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-45. Special Dispensation
Box 71 Folder 43
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-47. Special Dispensation
Box 71 Folder 44
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-48. Special Dispensation
Box 71 Folder 45
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-49. Special Dispensation
Box 71 Folder 46
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-50. Special Dispensation
Box 71 Folder 47
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-51. Special Dispensation
Box 71 Folder 48
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-52. Special Dispensation
Box 71 Folder 49
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-53. Special Dispensation
Box 71 Folder 50
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-54 to 225-75. Special Dispensation
Box 71 Folder 51
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-76. Special Dispensation
Box 71 Folder 52
Authority to accept suspended members as new members
1922-1923
Sub-Series 225-77. Special Dispensation
Box 71 Folder 53
Authority to lower initiation fee account International Longshoremen's Association
1923-1937
Sub-Series 225-78. Special Dispensation
Box 71 Folder 54
Authority to take into membership members of the Order of Railroad Telegraphers
1923-1948
Sub-Series 225-79. Special Dispensation
Box 71 Folder 55
Authority to transfer members-Maintenance of Way Employees
1936-1954
Box 71 Folder 56
Authority to transfer members-Maintenance of Way Employees
1923-1927
Sub-Series 225-80. Special Dispensation
Box 71 Folder 57
Authority to hold a local lodge charter with less than the constitutional number of members in good standing
1923
Sub-Series 225-81. Special Dispensation
Box 71 Folder 58
Authority to issue withdrawal card to members remaining in the service
1923-1938
Scope and Contents
1923, 1934-38.
Sub-Series 225-82. Special Dispensation
Box 71 Folder 59
Authority to take into membership at less than the lawful rate members of the International Brotherhood of Firemen & Oilers
1923-1953
Sub-Series 225-83. Special Dispensation
Box 71 Folder 60
Non-precedent authority to affiliate a member suspended by another lodge
1924
Sub-Series 225-84. Special Dispensation
Box 71 Folder 61
Lowering initiation fees account dual organization
1940-1952
Box 71 Folder 62
Lowering initiation fees account dual organization
1940-1956
Box 71 Folder 63
225-84(2). Lowering initiation fees account dual organization
1940-1959
Box 71 Folder 64
225-84(2). Lowering initiation fees account dual organization
1940-1955
Box 71 Folder 65
Lowering initiation fees account dual organization
1937-1939
Box 71 Folder 66
Lowering initiation fees account dual organization (in alphabetical order)
1935-1939
Box 72 Folder 1
Lowering initiation fees account dual organization
1932-1934
Box 72 Folder 2
Lowering initiation and reinstatement fees account dual organization
1930-1931
Box 72 Folder 3
Lowering initiation and reinstatement fees account dual organization
1924-1929
Sub-Series 225-85. Special Dispensation
Box 72 Folder 4
Qualification of delegates to Grand Lodge Convention
1924-1925
Sub-Series 225-86. Special Dispensation
Box 72 Folder 5
Authority to extend final date payment of per capita tax
1925-1928
Sub-Series 225-87. Special Dispensation
Box 72 Folder 6
Authority to elect a Vice General Chairman by referendum
1925
Scope and Contents
Aug. 1, 1925.
Sub-Series 225-88. Special Dispensation
Box 72 Folder 7
Authority to waive per capita tax certain express lodges account outlaw movement
1925
Scope and Contents
Sept. 30, 1925.
Sub-Series 225-89. Special Dispensation
Box 72 Folder 8
Authority to transfer membership account express outlaw movement
1925
Scope and Contents
Oct. 9, 1925.
Sub-Series 225-90. Special Dispensation
Box 72 Folder 9
Authority to postpone election of local lodge officers
1925-1935
Scope and Contents
1925, 1934-35.
Sub-Series 225-91. Special Dispensation
Box 72 Folder 10
Authority to affiliate members of outlaw organization. American Federation of Express Workers
1925-1928
Sub-Series 225-92. Special Dispensation
Box 72 Folder 11
Authority to reinstate death benefit certificates
1926-1928
Sub-Series 225-93. Special Dispensation
Box 72 Folder 12
Authority to affiliate Chesapeake & Ohio strikers at lower rate
1927-1930
Sub-Series 225-94. Special Dispensation
Box 72 Folder 13
Authority to install local lodge officers and initiate new members
1928-1936
Sub-Series 225-95 to 225-99. Special Dispensations
Box 72 Folder 14
Varied, includes: Transfers, Installation of Local Lodge Officers, and Dues
1932-1935
Sub-Series 225-100 to 225-109. Special Dispensations
Box 72 Folder 15
Miscellaneous
1934-1959
Sub-Series 225-110. Special Dispensation
Box 72 Folder 16
Authorizing Brother Frank Pearce Smith, Lodge No. 2140, Hamlet, North Carolina to hold the office of Chairmen of the Board of Trustees
1937
Scope and Contents
Jan. 1937.
Sub-Series 225-111. Special Dispensation
Box 72 Folder 17
Authorizing Brothers John Sullivan and J.R. Ledgerwood, Lodge No. 2017, St. Louis, Missouri, to hold office of chaplain and chairmen of the Board of Trustees
1938
Scope and Contents
Jan. 1938.
Sub-Series 225-112. Special Dispensation
Box 72 Folder 18
Authorizing members to hold non-salaried offices in lodges when on pension
1938
Sub-Series 225-113. Special Dispensation
Box 72 Folder 19
Authority to take into membership Mrs. Angela Perazzo, Stenographer, Brotherhood of Firemen and Oilers (B. of F. & O.), Cincinnati
1938
Scope and Contents
1938 May 2
Sub-Series 225-114. Special Dispensation
Box 72 Folder 20
Authority to transfer members, International Association of Machinists
1944-1953
Sub-Series 225-115. Special Dispensation
Box 72 Folder 21
Authority to take into membership Miss Dorothy C. Tate, Brotherhood of Locomotive Firemen and Enginemen
1940
Scope and Contents
1940 May
Sub-Series 225-116. Special Dispensation
Box 72 Folder 22
Order of Railway Conductors
1942-1943
Sub-Series 225-117. Special Dispensation
Box 72 Folder 23
Harold D. Ulrich, Boston and Maine (B. & M.) System Board of Adjustment
1947-1954
Sub-Series 225-118. Special Dispensation
Box 72 Folder 24
Accepting into membership employees, International Brotherhood of Firemen and Oilers
1958
Scope and Contents
Jan. 1958.
Series XX. DEATH BENEFIT DEPARTMENT
Sub-Series 229-0. Death Benefit Department
Box 72 Folder 25
General
1930-1956
Scope and Contents
1930-Dec. 31, 1956.
Box 72 Folder 26
Actuarial Investigations
1960-1964
Box 72 Folder 27
Grand Lodge Claims
1957-1961
Scope and Contents
July 1957-Dec. 31, 1961.
Box 72 Folder 28
General
1922-1926
Box 72 Folder 29
Referendum vote certifications
1931
Sub-Series 229-1. Death Benefit Department
Box 72 Folder 30
Insurance Plans
1921-1931
Scope and Contents
1921-22, 1925-26, 1931.
Sub-Series 229-2. Death Benefit Department
Box 72 Folder 31
Information
1922-1942
Sub-Series 229-3. Death Benefit Department
Box 73 Folder 1
Rules, Regulations, and Forms
1931-1951
Box 73 Folder 2
Rules, Regulations, and Forms
1922-1930
Sub-Series 229-4. Death Benefit Department
Box 73 Folder 3
Interpretation
1922-1935
Box 73 Folder 4
Actuarial Investigations
1943-1953
Sub-Series 229-5. Death Benefit Department
Box 73 Folder 5
Grand Lodge-Claims
1952-1957
Scope and Contents
1952-June 1957.
Box 73 Folder 6
Grand Lodge-Claims
1939-1951
Box 73 Folder 7
Grand Lodge-Claims
1933-1937
Box 73 Folder 8
Grand Lodge-Claims
1932
Box 73 Folder 9
Grand Lodge-Claims
1931
Box 73 Folder 10
Grand Lodge-Claims
1930
Box 73 Folder 11
Grand Lodge-Claims
1926-1929
Box 73 Folder 12
Grand Lodge-Claims
1922-1925
Sub-Series 229-6. Death Benefit Department
Box 73 Folder 13
Certificates
1930-1934
Box 73 Folder 14
Certificates
1923-1929
Sub-Series 229-7. Death Benefit Department
Box 73 Folder 15
Applications for Membership
1924-1941
Sub-Series 229-8. Death Benefit Department
Box 73 Folder 16
Amendments
1924-1935
Sub-Series 229-9. Death Benefit Department
Box 73 Folder 17
Investment of Funds
1926-1937
Sub-Series 229-10. Death Benefit Department
Box 73 Folder 18
Change of Beneficiary
1958
Box 73 Folder 19
Change of Beneficiary
1927-1935
Sub-Series 229-12. Death Benefit Department
Box 73 Folder 20
Expenses and salary of actuary
1931-1940
Sub-Series 229-13. Death Benefit Department
Box 73 Folder 21
Surrender of Certificates
1932
Sub-Series 229-14. Death Benefit Department
Box 73 Folder 22
Employment of Attorney
1932-1951
Sub-Series 229-15. Death Benefit Department
Box 73 Folder 23
Insurance Department State of New York
1934-1935
Series XXI. ORGANIZATION
Sub-Series 230-0. Organization
Box 74 Folder 1
General-Organization Committees of Lodges No. 505-997
1938
Box 74 Folder 2
General-Organization Committees of Lodges No. 2-499
1938
Box 74 Folder 3
General
1931
Box 74 Folder 4
General
1930-1931
Box 74 Folder 5
General
1930
Box 74 Folder 6-7
General
1929
Box 75 Folder 1
General
1929
Scope and Contents
Jan. 1929-June 1929.
Box 75a Folder 1
Committees. Lodges No. 745 to 6252
1943
Box 75b Folder 1
General Organization Committees-Lodges No. 1 to 300 Inclusive
1941
Box 75 Folder 2
General, Non-member lists
1929
Box 75a Folder 2
Committees. Lodges No. 1 to 742
1943
Box 75b Folder 2
General Organization Committee-Lodges No. 301-600 Inclusive
1941
Box 75 Folder 3
General
1929
Scope and Contents
Nov. 1929-Dec. 1929.
Box 75a Folder 3
General (Regional Meeting, Field Forces)
1943
Scope and Contents
Jan.-Aug. 1943.
Box 75b Folder 3
General Organization Committee-Lodges No. 601-900 Inclusive
1941
Box 75 Folder 4
General
1929
Scope and Contents
Nov. 1929-July 1929.
Box 75a Folder 4
Numerical List of Lodges (also name and location)
1943
Box 75b Folder 4
General Organization Committee-Lodges No. 1201-1650 Inclusive
1941
Box 75 Folder 5
General
1928
Scope and Contents
Nov. 1928-Aug. 1928.
Box 75a Folder 5
General
1942
Scope and Contents
July-Dec. 1942.
Box 75b Folder 5
General Organization Committee-Lodges No. 2001-2325 Inclusive (Express)
1941
Box 75 Folder 6
General
1927
Box 75a Folder 6
General
1942
Scope and Contents
Jan.-June 1942.
Box 75b Folder 6
General
1949-1950
Scope and Contents
Nov. 1949-March 1950.
Box 75 Folder 7
General
1926
Box 75a Folder 7
General
1941
Scope and Contents
Oct.-Dec. 1941.
Box 75b Folder 7
General
1949
Scope and Contents
Aug. 19, 1949-Oct. 1949.
Box 75 Folder 8-9
General
1925
Box 75b Folder 8
General
1949
Scope and Contents
March 1949-Aug. 18, 1949.
Box 75b Folder 9
General
1948-1949
Scope and Contents
1948-Feb. 1949.
Box 75 Folder 10
General
1925-1927
Box 75b Folder 10
General
1946-1947
Box 75 Folder 11
General
1924
Box 75b Folder 11
230-0(B). General-Articles For Bulletin
1938-1946
Box 75 Folder 12
General
1923
Box 75b Folder 12
Committees. Lodge No. 1 to Lodge No. 6317
1946
Box 75 Folder 13
General
1922
Box 75b Folder 13
General
1945
Box 75b Folder 14
Changes. Chairmen Organization Committees
1945
Box 75b Folder 15
Sante Fe
1921-1934
Scope and Contents
1921-March 1934.
Box 76 Folder 1
Committees. Lodge No. 951 to 2325
1945
Box 76 Folder 2
Committees. Lodges No. 1 to 950
1945
Box 76 Folder 3
Committees. Lodges No. 3 to 910 Inclusive
1944
Box 76 Folder 4
Committees. Lodges No. 911 to 6275 Inclusive
1944
Box 76 Folder 5
General (Small Properties)
1950-1959
Scope and Contents
1950-Dec. 31, 1959.
Box 76 Folder 6
General
1956-1957
Box 76 Folder 7
General
1954-1955
Box 76 Folder 8
General
1953
Box 76 Folder 9
General
1952
Box 77 Folder 1
General
1950-1951
Scope and Contents
Nov. 1950-51.
Box 77 Folder 2
General
1950
Scope and Contents
April 1950-Oct. 1950.
Sub-Series 230-1. Organization
Box 77 Folder 3
Atlantic Coast Line
1954-1955
Box 77 Folder 4
Atlantic Coast Line
1945-1953
Box 77 Folder 5
Atlantic Coast Line
1942-1944
Box 77 Folder 6
Atlantic Coast Line
1921-1941
Sub-Series 230-2. Organization
Box 77 Folder 7
Illinois Central Railroad
1944
Box 77 Folder 8
Illinois Central Railroad
1941-1943
Box 77 Folder 9
Illinois Central Railroad
1933-1940
Box 77 Folder 10
Illinois Central Railroad
1923-1929
Sub-Series 230-3. Organization
Box 77 Folder 11
Lehigh Valley Railroad
1941-1950
Box 77 Folder 12
Lehigh Valley Railroad
1951
Box 77 Folder 13
Lehigh Valley Railroad
1938-1940
Box 78 Folder 1
Lehigh Valley Railroad
1933-1937
Box 78 Folder 2
Lehigh Valley Railroad
1925-1934
Box 78 Folder 3
Lehigh Valley Railroad
1922
Sub-Series 230-4. Organization
Box 78 Folder 4
Delaware & Hudson Railroad
1941-1949
Box 78 Folder 5
Delaware & Hudson Railroad (D. & H.)
1934-1940
Box 78 Folder 6
Delaware & Hudson Railroad
1921-1922
Sub-Series 230-5. Organization
Box 78 Folder 7
Charleston & Western Carolina (C. & W. C.)
1933-1948
Sub-Series 230-8. Organization
Box 78 Folder 8
Delaware, Lackawanna & Western
1944-1953
Box 78 Folder 9
Delaware, Lackawanna & Western
1941-1943
Sub-Series 230-9. Organization
Box 78 Folder 13
Louisiana & Arkansas
1933-1954
Sub-Series 230-10. Organization
Box 99 Folder 12
230-10(b). Detroit, Toledo & Ironton (D. T. & I.)-former Grand Lodge Organizer (G. L. O.), Baldwin's file
1920-1939
Scope and Contents
1920-21 and 1937-39.
Sub-Series 230-11. Organization
Box 78 Folder 14
Bangor & Aroostook Railroad
1923-1927
Sub-Series 230-12. Organization
Box 78 Folder 16
Michigan Central
1944-1953
Box 78 Folder 17
Michigan Central Railway
1941-1943
Box 79 Folder 10
Railway Express Agency
1943-1944
Scope and Contents
Nov. 1943-March 31, 1944.
Box 80 Folder 1
Railway Express Agency
1943
Scope and Contents
Jan. 1943-Oct. 1943.
Box 80 Folder 2
Railway Express Agency
1942
Scope and Contents
April 1942-Dec. 1942.
Box 80 Folder 3
Railway Express Agency
1941-1942
Scope and Contents
July 1941-March 1942.
Sub-Series 230-13. Organization
Box 79a Folder 2
Central of Georgia Railway
1941-1943
Sub-Series 230-14. Organization
Box 79a Folder 6
Louisville & Nashville
1952-1953
Scope and Contents
Sept. 26, 1952-53.
Box 79a Folder 7
Louisville and Nashville
1946-1952
Scope and Contents
April 1946-July 1952.
Box 79a Folder 8
Louisville and Nashville
1952
Scope and Contents
Aug. 1952-Sept. 25, 1952.
Box 79a Folder 9
Louisville and Nashville
1944-1946
Scope and Contents
March 1944-March 1946.
Sub-Series 230-15. Organization
Box 79 Folder 1
Santa Fe
1958
Box 79 Folder 2
Santa Fe
1957
Box 79 Folder 3
Santa Fe
1955-1956
Box 79 Folder 4
Santa Fe
1950-1954
Box 79 Folder 5
Santa Fe
1947-1949
Box 79 Folder 6
Santa Fe
1945-1946
Scope and Contents
Nov. 1945-Dec. 1946.
Box 79 Folder 7
Sante Fe
1944-1945
Scope and Contents
March 1944-Oct. 1945.
Sub-Series 230-17. Organization
Box 80 Folder 4
Railway Express Agency
1941
Scope and Contents
Jan. 1941-June 1941.
Box 80 Folder 5
Railway Express Agency
1940
Scope and Contents
July 1940-Dec. 1940.
Box 80 Folder 6
Railway Express Agency
1940
Scope and Contents
Jan. 1940-June 1940.
Box 80 Folder 7
Railway Express Agency
1939
Scope and Contents
July 1939-Dec. 1939.
Box 80 Folder 8
Railway Express Agency
1939
Scope and Contents
Jan. 1939-June 1939.
Box 80 Folder 9
Railway Express Agency
1937-1938
Box 81 Folder 1
Railway Express Agency
1929-1936
Box 81 Folder 2
Railway Express Agency
1921-1928
Box 81 Folder 3
Railway Express Agency
1952-1954
Scope and Contents
July 1952-June 1954.
Box 81 Folder 4
Railway Express Agency
1952
Scope and Contents
April 17, 1952-June 1952.
Box 81 Folder 5
Railway Express Agency
1949-1952
Scope and Contents
May 1949-April 16, 1952.
Box 81 Folder 6
Railway Express Agency
1947-1949
Scope and Contents
July 1947-April 1949.
Box 81 Folder 7
Railway Express Agency
1946-1947
Scope and Contents
Aug. 1946-June 1947.
Box 81 Folder 8
Railway Express Agency
1946
Scope and Contents
April 1946-July 1946.
Box 81 Folder 9
Railway Express Agency
1945-1946
Scope and Contents
Oct. 1945-March 1946.
Box 81 Folder 10
Railway Express Agency
1945
Scope and Contents
Jan. 1945-Sept. 1945.
Box 81 Folder 11
Railway Express Agency
1944
Scope and Contents
April 1944-Dec. 1944.
Sub-Series 230-18. Organization
Box 79 Folder 8
Santa Fe
1943-1944
Scope and Contents
1943-Feb. 29, 1944.
Box 79 Folder 9
Santa Fe
1942
Box 79a Folder 14
Santa Fe
1941
Box 80a Folder 1
Santa Fe
1940
Box 80a Folder 2
Santa Fe
1939
Box 80a Folder 3
Santa Fe
1938
Box 80a Folder 4
Santa Fe
1938
Scope and Contents
Jan. 1938-July 1938.
Box 80a Folder 5
Santa Fe
1936-1937
Box 80a Folder 6
Santa Fe
1935
Scope and Contents
Sept. 1935-Dec. 1935.
Box 80a Folder 7
Santa Fe-Chronological history of representation dispute on the Atchison, Topeka and Santa Fe Railway System Lines
1934
Box 80a Folder 8
Santa Fe
1935
Scope and Contents
Jan. 1935-Aug. 1935.
Box 80a Folder 9
Santa Fe
1934
Scope and Contents
July 1934-Dec. 1934.
Box 80a Folder 10
Santa Fe
1934
Scope and Contents
April 1934-June 1934.
Box 82 Folder 1
Southern Pacific-Pacific System
1944-1949
Scope and Contents
March 1, 1944-1949.
Sub-Series 230-19. Organization
Box 82 Folder 7
Union Pacific-Lines West
1945-1956
Box 82 Folder 8
230-19(b). Union Pacific-Lines West
1941-1944
Box 82 Folder 10
Union Pacific-Lines East
1944-1956
Box 82 Folder 11
230-19(a). Union Pacific-Lines East
1941-1943
Box 98 Folder 26
Cleveland, Cincinnati, Chicago & St. Louis (C. C. C. & St. L.)
1921-1942
Sub-Series 230-20. Organization
Box 84 Folder 8
Pennsylvania Railroad
1950-1956
Scope and Contents
Aug. 1950-56.
Box 84 Folder 9
Pennsylvania Railroad
1948-1950
Scope and Contents
May 1948-July 1950.
Box 84 Folder 10
Pennsylvania Railroad
1946-1947
Scope and Contents
May 1946-Aug. 1947.
Box 84 Folder 11
Pennsylvania Railroad
1946
Scope and Contents
Jan. 1946-April 1946.
Box 84 Folder 12
Pennsylvania Railroad
1947-1948
Scope and Contents
Sept. 1947-April 1948.
Box 84 Folder 13
Pennsylvania Railroad
1944-1945
Scope and Contents
April 1944-45.
Box 84 Folder 14
Pennsylvania Railroad
1943-1944
Scope and Contents
1943-March 31, 1944.
Box 85 Folder 1
Pennsylvania Railroad
1942
Scope and Contents
June 1942-Dec. 1942.
Box 85 Folder 2
Pennsylvania Railroad
1942
Scope and Contents
Jan. 1942-May 1942.
Box 85 Folder 3
Pennsylvania Railroad
1941
Box 85 Folder 4
Pennsylvania Railroad
1940
Box 99 Folder 2
New York, Chicago & St. Louis (N. Y. C. & St. L.)-Nickel Plate
1921-1942
Sub-Series 230-21. Organization
Box 85 Folder 6
230-21(a). Great Northern
1942-1944
Box 85 Folder 7
230-21(B). Great Northern, Lodge No. 593, St. Paul, Minnesota
1933-1945
Box 87 Folder 7
St. Louis Southwestern Railway (St. L. S. W.)
1921-1942
Sub-Series 230-23. Organization
Box 85 Folder 9
Texas & Pacific Railway
1941-1954
Box 85 Folder 10
Texas & Pacific
1933-1940
Sub-Series 230-24. Organization
Box 85 Folder 12
Minneapolis, St. Paul & Sault Ste. Marie (M. St. P. & S. S. M.)-Soo Line
1945-1950
Sub-Series 230-25. Organization
Box 83 Folder 1
Pennsylvania Railroad
1937
Box 83 Folder 2
Names and Address of Secretaries of Lodges at Pennsylvania Connecting Points of Lodges Holding Penn. Membership of General Chairmen of Connecting Lines
1937
Box 83 Folder 3
Pennsylvania Railroad (special)
1936
Box 83 Folder 4
230-25(3). Pennsylvania Railroad
1936
Box 83 Folder 5
230-25(2). Pennsylvania Railroad
1936
Box 83 Folder 6
230-25(1). Pennsylvania Railroad
1936
Scope and Contents
Jan. 1936-March 17, 1936.
Box 83 Folder 7
230-25(1). Pennsylvania Railroad
1935
Scope and Contents
Jan. 1, 1935-Aug. 10, 1935.
Box 83 Folder 8
230-25(2). Pennsylvania Railroad
1935
Scope and Contents
Aug. 12, 1935-Dec. 30, 1935.
Box 83 Folder 9
Pennsylvania Railroad
1933-1934
Scope and Contents
Dec. 30, 1933-July 27, 1934.
Box 84 Folder 1
Pennsylvania Railroad
1938
Box 84 Folder 2
Pennsylvania Railroad
1934
Scope and Contents
July 27, 1934-Nov. 30, 1934.
Box 84 Folder 3
Pennsylvania Railroad
1934
Scope and Contents
Dec. 1, 1934-Dec. 21, 1934.
Box 84 Folder 4
Pennsylvania Railroad
1933
Box 84 Folder 5
Pennsylvania Railroad
1932
Box 84 Folder 6
Pennsylvania Railroad
1931
Box 84 Folder 7
Pennsylvania Railroad
1921-1929
Box 85 Folder 5
Pennsylvania Railroad
1939
Box 86 Folder 1
Missouri, Kansas & Texas Railway (M. K. & T.)
1945-1954
Box 86 Folder 2
Missouri, Kansas & Texas Railway (M. K. & T.)
1941-1944
Sub-Series 230-26. Organization
Box 86 Folder 3
Missouri, Kansas & Texas Railway (M. K. & T.)
1933-1940
Box 86 Folder 4
Missouri, Kansas & Texas Railway
1921-1930
Box 86 Folder 5
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1948-1956
Box 86 Folder 6
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1945
Scope and Contents
Aug. 22, 1945-Dec. 1945.
Box 86 Folder 7
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1945
Scope and Contents
June 12, 1945-Aug. 21, 1945.
Box 86 Folder 8
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)-Miscellaneous information and historical background, company union activities, N. C. & St. L. Clerks Association, etc.
1934-1945
Box 86 Folder 9
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1943-1945
Scope and Contents
Sept. 30, 1943-June 11, 1945.
Box 86 Folder 10
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1942-1943
Scope and Contents
June 1, 1942-Sept. 29, 1943.
Box 86 Folder 11
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1946-1947
Box 86 Folder 12
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1942
Scope and Contents
March 6, 1942-May 29, 1942.
Box 87 Folder 1
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1941-1942
Scope and Contents
Nov. 1, 1941-March 5, 1942.
Box 87 Folder 5
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1924
Scope and Contents
Dec. 9, 1924.
Sub-Series 230-27. Organization
Box 87 Folder 6
St. Louis Southwestern Railway (St. L. S. W.)
1943-1953
Sub-Series 230-28. Organization
Box 87 Folder 8
Chesapeake and Ohio
1944-1954
Scope and Contents
March 1, 1944-54.
Sub-Series 230-29. Organization
Box 88 Folder 6
Western Pacific
1935-1953
Box 88 Folder 8
Reading Railway System, Philadelphia and Reading
1938-1940
Box 88 Folder 9
Reading Railway System, Philadelphia and Reading
1933-1937
Box 88 Folder 10
Reading Railway System, Philadelphia and Reading
1920-1931
Sub-Series 230-31. Organization
Box 89 Folder 3
Baltimore & Ohio
1946-1950
Scope and Contents
May 1946-50.
Box 89 Folder 4
Baltimore & Ohio
1944-1946
Scope and Contents
Jan. 1944-April 1946.
Sub-Series 230-32. Organization
Box 89 Folder 8
The Alton Railroad
1938-1946
Box 92 Folder 4
Bessemer & Lake Erie
1933-1940
Sub-Series 230-33. Organization
Box 89 Folder 9
Wheeling & Lake Erie Railway
1941-1946
Sub-Series 230-34. Organization
Box 89 Folder 13
Pere Marquette Railway
1941-1955
Sub-Series 230-35. Organization
Box 82 Folder 2
Southern Pacific-Pacific System
1942-1944
Scope and Contents
1942-Feb. 29, 1944.
Box 82 Folder 3
Southern Pacific
1940-1941
Box 82 Folder 4
Southern Pacific-Pacific Lines
1933-1939
Box 82 Folder 5
Southern Pacific-Pacific Lines
1931
Box 82 Folder 6
Southern Pacific-Pacific Lines
1921-1929
Box 89 Folder 16
St. Louis-San Francisco Railway (Frisco)
1941-1946
Sub-Series 230-36. Organization
Box 90 Folder 2
Kansas City Terminal Company
1941-1953
Scope and Contents
1941-June 22, 1953.
Sub-Series 230-37. Organization
Box 90 Folder 4
Union Depot-Columbus, Ohio
1948-1953
Sub-Series 230-38. Organization
Box 79a Folder 10
Louisville and Nashville
1942-1944
Scope and Contents
1942-Feb. 23, 1944.
Box 79a Folder 11
Louisville and Nashville
1940-1941
Box 79a Folder 12
Louisville and Nashville
1932-1939
Box 79a Folder 13
Louisville and Nashville
1921-1930
Box 90 Folder 9
230-38(a). New York Central Lines West
1944-1947
Scope and Contents
March 1, 1944-1947.
Box 90 Folder 12
230-38(b). New York Central (East)
1944-1946
Box 90 Folder 13
230-38(b). New York Central (East)
1942-1943
Sub-Series 230-39. Organization
Box 91 Folder 1
Alabama, Tennessee & Northern
1933-1949
Sub-Series 230-40. Organization
Box 91 Folder 2
Southern Pacific Company-Texas & Louisiana
1950-1956
Box 91 Folder 3
Texas and New Orleans (T. & N. O.)
1941-1949
Box 98 Folder 3
Chicago & Eastern Illinois Railway
1921-1924
Sub-Series 230-41. Organization
Box 91 Folder 6
Boston & Albany Railroad
1944-1951
Box 91 Folder 7
Boston & Albany Railroad
1935-1943
Sub-Series 230-42. Organization
Box 91 Folder 9
Minnesota Transfer Railway
1936-1953
Box 99 Folder 4
Oregon-Washington Railroad & Navigation Company
1921-1933
Sub-Series 230-43. Organization
Box 91 Folder 10
Spokane, Portland & Seattle Railway
1936-1953
Sub-Series 230-44. Organization
Box 98 Folder 7
Boston & Maine
1935-1940
Box 98 Folder 8
Boston and Maine
1921-1933
Sub-Series 230-45. Organization
Box 91 Folder 11
Lehigh and New England Railroad
1937-1947
Box 93 Folder 16
Southern Railway
1941
Box 93 Folder 17
Southern Railway
1940
Box 94 Folder 1
Southern Railway
1933-1939
Box 94 Folder 2
Southern Railway
1921-1932
Sub-Series 230-46. Organization
Box 91 Folder 4
Southern Pacific Lines in Texas and Louisiana, Texas & New Orleans Railroad Company
1933-1940
Box 91 Folder 5
Southern Pacific, Texas and Louisiana Lines
1921-1931
Sub-Series 230-47. Organization
Box 91 Folder 12
Chicago, St. Paul, Minneapolis and Omaha (C. St. P. M. & O.)
1935-1953
Box 91 Folder 22
Chicago, Milwaukee, St. Paul and Pacific Railroad (C. M. St. P. & P.)
1941-1944
Scope and Contents
1941-Feb. 28, 1944.
Box 91 Folder 23
Chicago, Milwaukee, St. Paul and Pacific Railroad
1921-1931
Box 91 Folder 24
Chicago, Milwaukee, St. Paul and Pacific (C. M. ST. P. & P.) Railroad
1935-1940
Sub-Series 230-48. Organization
Box 91 Folder 13
Norfolk and Southern Railroad
1935-1956
Box 91 Folder 14
Norfolk and Southern Railroad
1925-1930
Sub-Series 230-49. Organization
Box 92 Folder 9
Erie Railroad
1941-1942
Box 92 Folder 10
Erie Railroad
1938-1940
Box 92 Folder 11
Erie Railroad
1935-1937
Box 92 Folder 12
Erie Railroad
1934
Box 93 Folder 1
Erie Railroad
1933
Box 93 Folder 2
Erie Railroad
1930-1932
Box 93 Folder 3
Erie Railroad
1927-1929
Box 93 Folder 4
Erie Railroad
1921-1926
Sub-Series 230-50. Organization
Box 89 Folder 17
St. Louis-San Francisco Railway (Frisco)
1921-1932
Box 90 Folder 1
St. Louis-San Francisco Railway (St.L.S.F) (Frisco)
1933-1940
Sub-Series 230-51. Organization
Box 91 Folder 16
Toledo Terminal Railroad
1939-1946
Sub-Series 230-52. Organization
Box 91 Folder 18
St. Paul Union Depot
1933-1953
Box 98 Folder 14
Central Railroad of New Jersey
1933-1940
Box 98 Folder 15
Central Railroad of New Jersey
1930
Scope and Contents
Jan. 16, 1930.
Box 98 Folder 16
Central Railroad of New Jersey
1921-1922
Sub-Series 230-53. Organization
Box 91 Folder 19
Minneapolis and St. Louis
1952-1953
Box 91 Folder 20
Minneapolis and St. Louis (M. & St. L.)
1933-1950
Sub-Series 230-54. Organization
Box 96 Folder 15
Western Maryland
1933-1939
Box 97 Folder 4
Western Maryland Railroad
1921-1929
Sub-Series 230-55. Organization
Box 90 Folder 8
Missouri and Arkansas Railway Company (Mo. & Ark. Rwy. Co.)
1937-1946
Sub-Series 230-56. Organization
Box 89 Folder 10
Wheeling & Lake Erie Railway (W. & L. E. Ry.)
1933-1940
Box 89 Folder 11
Wheeling & Lake Erie Railway
1921-1931
Sub-Series 230-57. Organization
Box 78 Folder 18
Michigan Central
1934-1940
Box 79a Folder 1
Michigan Central
1921-1930
Box 91 Folder 25
Chicago and North Western Railway
1944-1955
Box 92 Folder 1
Chicago and North Western (C. & N. W.) Railway
1941-1943
Sub-Series 230-58. Organization
Box 82 Folder 9
Union Pacific-West
1938-1940
Box 82 Folder 12
Union Pacific Lines (East)
1938-1940
Box 82 Folder 13
Union Pacific Railroad
1934-1937
Box 82 Folder 14
Union Pacific Railroad
1921-1931
Box 82 Folder 15
Union Pacific Railroad
1932-1933
Sub-Series 230-59. Organization
Box 92 Folder 6
Washington Terminal Company
1941-1953
Sub-Series 230-60. Organization
Box 89 Folder 14
Pere Marquette Railway
1933-1940
Box 89 Folder 15
Pere Marquette Railway
1921-1931
Box 90 Folder 5
Chicago, Indianapolis and Louisville (C. I. & L.)
1935-1952
Sub-Series 230-61. Organization
Box 90 Folder 7
Bessemer and Lake Erie Railroad (B. & L. E.)
1941-1952
Box 109 Folder 2
Steamship Clerks, General
1933-1940
Box 109 Folder 3
230-61(5). Steamship Clerks, Pacific Coast
1933-1937
Box 109 Folder 4
Steamship Clerks
1921-1929
Sub-Series 230-62. Organization
Box 92 Folder 7
Erie Railroad
1944-1945
Scope and Contents
March 1944-45.
Box 92 Folder 8
Erie Railroad
1943-1944
Scope and Contents
1943-Feb. 1944.
Sub-Series 230-63. Organization
Box 87 Folder 2
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1941
Scope and Contents
Jan. 1941-Oct. 1941.
Box 87 Folder 3
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L. Ry.)
1935-1940
Box 87 Folder 4
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1921-1934
Sub-Series 230-64. Organization
Box 93 Folder 5
Duluth, South Shore and Atlantic (D. S. S. & A.)
1933-1954
Box 99 Folder 26
Burlington, Rock Island and Pacific Railway
1923-1929
Sub-Series 230-65. Organization
Box 93 Folder 7
Belt Railway of Chicago
1940-1953
Sub-Series 230-66. Organization
Box 93 Folder 9
Pittsburgh & Lake Erie Railroad (P. & L. E.)
1923-1943
Scope and Contents
1923 and 1933-43.
Sub-Series 230-67. Organization
Box 78 Folder 10
Delaware, Lackawanna & Western (D. L. & W.)
1938-1940
Box 78 Folder 11
Delaware, Lackawanna & Western (D. L. & W.)
1933-1937
Box 78 Folder 12
Delaware, Lackawanna & Western
1921-1931
Box 93 Folder 10
Chicago, Burlington and Quincy Railroad (C. B. & Q. R. R.)
1944-1945
Scope and Contents
Jan. 1944-45.
Sub-Series 230-69. Organization
Box 93 Folder 14
Southern Railway
1944-1947
Scope and Contents
March 1, 1944-47.
Box 93 Folder 15
Southern Railway
1942-1944
Scope and Contents
1942-Feb. 29, 1944.
Sub-Series 230-71. Organization
Box 94 Folder 22
Florida East Coast
1922-1932
Sub-Series 230-72. Organization
Box 95 Folder 1
International & Great Northern (I. & G. N.)
1941-1945
Sub-Series 230-73. Organization
Box 94 Folder 4
Des Moines Union
1921-1953
Sub-Series 230-74. Organization
Box 94 Folder 5
Chicago, Rock Island and Pacific Railway
1944-1955
Box 94 Folder 6
Chicago, Rock Island and Pacific Railway
1941-1943
Box 99 Folder 3
Oregon Short Line
1922-1934
Sub-Series 230-75. Organization
Box 94 Folder 8
Union Railway Company of Memphis
1945
Sub-Series 230-76. Organization
Box 94 Folder 9
Chicago Great Western
1941-1953
Sub-Series 230-78. Organization
Box 94 Folder 12
Colorado & Southern
1946-1953
Sub-Series 230-79. Organization
Box 94 Folder 14
Kentucky & Indiana Terminal Railroad Company
1935-1949
Sub-Series 230-82. Organization
Box 94 Folder 20
Florida East Coast
1939-1956
Box 94 Folder 21
Florida East Coast
1933-1938
Sub-Series 230-84. Organization
Box 95 Folder 2
Missouri Pacific
1945-1947
Scope and Contents
Nov. 1945-Aug. 1947.
Box 95 Folder 3
Missouri Pacific
1945
Scope and Contents
July 1945-Oct. 1945.
Box 95 Folder 4
Missouri Pacific
1944-1945
Scope and Contents
April 1944-June 1945.
Sub-Series 230-85. Organization
Box 95 Folder 10
Ann Arbor
1935-1949
Sub-Series 230-86. Organization
Box 95 Folder 12
Trunk Line Freight Inspection Bureau, Trunk Association
1938-1946
Sub-Series 230-87. Organization
Box 95 Folder 13
Fort Wayne and Denver City (Ft. W. & D. C.) Colorado and Southern
1935-1953
Sub-Series 230-88. Organization
Box 91 Folder 8
Boston and Albany Railroad
1923-1930
Box 95 Folder 14
Indianapolis Union Railway Company
1936-1946
Sub-Series 230-89. Organization
Box 96 Folder 1
Los Angeles & Salt Lake Railroad
1925-1948
Sub-Series 230-90. Organization
Box 85 Folder 13
Minneapolis, St. Paul & Sault Ste. Marie (M. St. P. & S. S. M.)-Soo Line
1935-1940
Box 85 Folder 14
Minneapolis, St. Paul & Sault Ste. Marie (M. St. P. & S. S. M.)-Soo Line
1923-1930
Box 96 Folder 2
Western Weighing & Inspection Bureau
1946-1956
Scope and Contents
Aug. 1946-1956.
Box 96 Folder 3
Western Weighing & Inspection Bureau
1946
Scope and Contents
March 12, 1946-July 1946.
Box 96 Folder 4
Western Weighing & Inspection Bureau
1945-1946
Scope and Contents
Oct. 1945-March 11, 1946.
Box 96 Folder 5
Western Weighing & Inspection Bureau
1940-1946
Box 96 Folder 6
Western Weighing & Inspection Bureau
1940-1946
Box 96 Folder 7
Western Weighing & Inspection Bureau
1945-1946
Box 96 Folder 8
Western Weighing & Inspection Bureau
1945-1946
Box 96 Folder 9
Western Weighing & Inspection Bureau
1940-1946
Box 96 Folder 10
Western Weighing & Inspection Bureau
1945-1946
Box 96 Folder 11
Western Weighing & Inspection Bureau
1945-1947
Box 96 Folder 12
Western Weighing & Inspection Bureau
1943-1945
Scope and Contents
1943-Sept. 1945.
Sub-Series 230-91. Organization
Box 96 Folder 14
Western Maryland
1940-1945
Sub-Series 230-92. Organization
Box 99 Folder 8
New York, New Haven, and Hartford (N. Y. N. H. & H.)
1942-1944
Scope and Contents
1942-Feb. 29, 1944.
Box 99 Folder 9
New York, New Haven, and Hartford (N. Y. N. H. & H.)
1941
Box 99 Folder 10
New York, New Haven, and Hartford (N. Y. N. H. & H.)
1932-1940
Box 99 Folder 11
New York, New Haven, and Hartford
1923-1931
Sub-Series 230-93. Organization
Box 98 Folder 21
Midland Valley-Kansas, Oklahoma and Gulf Railroad
1923-1941
Sub-Series 230-94. Organization
Box 97 Folder 5
Central Freight Association
1935-1949
Sub-Series 230-95. Organization
Box 97 Folder 6
Peoria & Pekin Union Railway
1934-1946
Sub-Series 230-96. Organization
Box 87 Folder 9
Chesapeake and Ohio (C. & O.)
1941-1944
Scope and Contents
1941-Feb. 29, 1944.
Box 87 Folder 10
Chesapeake and Ohio (C. & O.)
1936-1940
Box 87 Folder 11
Chesapeake and Ohio (C. & O.)
1935
Box 88 Folder 1
Chesapeake and Ohio Railroad (C. & O. R. R.) (2)
1934
Scope and Contents
Aug. 21, 1934-Oct 9, 1934.
Box 88 Folder 2
Chesapeake and Ohio Railroad (C. & O. R. R.) (3)
1934
Scope and Contents
Oct. 10, 1934-Dec. 31, 1934.
Box 88 Folder 3
Chesapeake and Ohio Railroad (C. & O. R. R.) (1)
1934
Scope and Contents
Jan. 5, 1934-Aug. 20, 1934.
Box 88 Folder 4
Chesapeake and Ohio Railroad
1933
Box 88 Folder 5
Chesapeake and Ohio Railroad
1926-1932
Sub-Series 230-97. Organization
Box 97 Folder 9
Norfolk & Western Railway
1953-1954
Box 97 Folder 10
Norfolk & Western Railway
1946-1952
Box 97 Folder 11
Norfolk & Western Railway
1944-1945
Box 97 Folder 12
Norfolk & Western Railway
1942-1943
Sub-Series 230-98. Organization
Box 98 Folder 1
Chicago & Eastern Illinois Railway
1941-1953
Sub-Series 230-99. Organization
Box 98 Folder 5
Boston & Maine
1944-1952
Scope and Contents
June 1944-52.
Box 98 Folder 6
Boston & Maine
1941-1944
Scope and Contents
1941-May 1944.
Sub-Series 230-100. Organization
Box 98 Folder 9
Gulf, Mobile, and Ohio Railroad
1944-1953
Scope and Contents
March 1944-53.
Box 98 Folder 10
230-100(a). Gulf, Mobile, and Ohio Railroad
1935-1944
Scope and Contents
1935-February 1944.
Box 98 Folder 11
230-100(b). Gulf, Mobile, and Northern
1920-1941
Sub-Series 230-104. Organization
Box 90 Folder 10
New York Central Lines West
1942-1944
Scope and Contents
1942-Feb. 24, 1944.
Box 90 Folder 11
New York Central-Lines West
1940-1941
Box 90 Folder 14
New York Central-Lines East
1941
Box 90 Folder 15
New York Central Lines (N.Y.C. Lines)
1934-1938
Box 90 Folder 16
New York Central Lines
1924-1932
Box 98 Folder 13
Central Railroad of New Jersey
1941-1956
Sub-Series 230-106. Organization
Box 98 Folder 2
Chicago & Eastern Illinois Railway (C. & E. I.)
1933-1940
Box 98 Folder 4
Chicago & Eastern Illinois Railway
1924-1931
Box 98 Folder 17
Denver Union Terminal Company
1953-1954
Scope and Contents
June 1953-June 1954.
Sub-Series 230-107. Organization
Box 95 Folder 5
Missouri Pacific
1942-1944
Scope and Contents
Nov. 24, 1942-March 31, 1944.
Box 95 Folder 6
Missouri Pacific
1942
Scope and Contents
1942-Nov. 16, 1942.
Box 95 Folder 7
Missouri Pacific
1941
Box 95 Folder 8
Missouri Pacific
1934-1940
Box 95 Folder 9
Missouri Pacific
1924-1933
Box 98 Folder 18
Houston Belt & Terminal Railway
1946-1953
Sub-Series 230-108. Organization
Box 98 Folder 19
Chicago & Western Indiana
1921-1953
Sub-Series 230-110. Organization
Box 98 Folder 20
Midland Valley Railroad
1941-1953
Sub-Series 230-111. Organization
Box 98 Folder 22
Maine Central Portland Terminal
1934-1953
Box 98 Folder 23
Maine Central
1931
Sub-Series 230-112. Organization
Box 98 Folder 24
Cleveland, Cincinnati, Chicago & St. Louis (C. C. C. & St. L.)
1944-1953
Scope and Contents
June 1944-53.
Box 98 Folder 25
Cleveland, Cincinnati, Chicago & St. Louis (C. C. C. & St. L.)
1943-1944
Scope and Contents
1943-May 1944.
Sub-Series 230-113. Organization
Box 99 Folder 1
New York, Chicago & St. Louis (N. Y. C. & St. L.)-Nickel Plate
1943-1953
Sub-Series 230-115. Organization
Box 93 Folder 11
Chicago, Burlington and Quincy Railroad (C. B. & Q.)
1941-1943
Scope and Contents
1941-Dec. 31, 1943.
Box 93 Folder 12
Chicago, Burlington and Quincy Railroad (C. B. & Q.)
1933-1940
Box 93 Folder 13
Chicago, Burlington and Quincy Railroad
1924-1932
Sub-Series 230-117. Organization
Box 89 Folder 1
Baltimore & Ohio
1934-1938
Box 89 Folder 2
Baltimore & Ohio
1924-1931
Box 89 Folder 5
Baltimore & Ohio
1942-1943
Scope and Contents
1942-Dec. 31, 1943.
Box 89 Folder 6
Baltimore & Ohio R. R.
1941
Box 89 Folder 7
Baltimore & Ohio R. R.
1939-1940
Box 99 Folder 5
Terminal Railroad Association of St. Louis (T. R. R. A. of St. L.)
1941-1945
Sub-Series 230-118. Organization
Box 99 Folder 7
New York, New Haven, and Hartford (N. Y. N. H. & H.)
1944-1956
Scope and Contents
March 1944-56.
Sub-Series 230-120. Organization
Box 89 Folder 12
Chicago and Alton
1924-1929
Sub-Series 230-122. Organization
Box 95 Folder 11
Ann Arbor Railroad
1924-1931
Sub-Series 230-126. Organization
Box 85 Folder 8
Great Northern
1925-1932
Sub-Series 230-127. Organization
Box 92 Folder 2
Chicago and North Western (C. & N. W.)
1933-1940
Box 92 Folder 3
Chicago and North Western Railway
1925-1932
Sub-Series 230-129. Organization
Box 94 Folder 16
Kansas City, Mexico and Orient
1925-1928
Sub-Series 230-132. Organization
Box 94 Folder 17
Kansas City Southern Railway System (K. C. S.)
1939-1940
Box 94 Folder 18
Kansas City Southern
1930-1938
Box 94 Folder 19
Kansas City Southern
1925-1928
Sub-Series 230-138. Organization
Box 90 Folder 6
Chicago, Indianapolis and Louisville
1925-1934
Sub-Series 230-139. Organization
Box 79a Folder 3
Central of Georgia
1937-1940
Box 79a Folder 4
Central of Georgia
1933-1936
Box 79a Folder 5
Central of Georgia
1925-1936
Sub-Series 230-140. Organization
Box 94 Folder 10
Chicago Great Western
1935-1940
Box 94 Folder 11
Chicago Great Western
1925-1929
Sub-Series 230-147. Organization
Box 94 Folder 3
International & Great Northern (I. & G. N.)-Gulf Coast Lines
1925-1938
Scope and Contents
1925 and 1934-38.
Sub-Series 230-148. Organization
Box 94 Folder 7
Chicago, Rock Island and Pacific Railway
1925-1940
Scope and Contents
1925 and 1936-1940.
Sub-Series 230-171. Organization
Box 91 Folder 21
Minneapolis and St. Louis
1929
Sub-Series 230-177. Organization
Box 94 Folder 13
Colorado & Southern
1928-1929
Sub-Series 230-179. Organization
Box 99 Folder 6
Terminal Railroad Association of St. Louis (T. R. R. A. of St. L.)
1928-1940
Sub-Series 230-180. Organization
Box 85 Folder 11
Texas & Pacific Railway
1928-1932
Sub-Series 230-182. Organization
Box 78 Folder 15
Louisiana & Arkansas Railway
1928-1930
Sub-Series 230-185. Organization
Box 94 Folder 15
Kentucky and Indiana Terminal
1929-1933
Sub-Series 230-187. Organization
Box 88 Folder 7
Western Pacific
1929-1930
Sub-Series 230-190. Organization
Box 93 Folder 6
Duluth, South Shore and Atlantic
1929-1931
Sub-Series 230-198. Organization
Box 91 Folder 15
Hocking Valley
1929-1938
Sub-Series 230-202. Organization
Box 97 Folder 7
Peoria & Pekin Union Railway
1929-1930
Sub-Series 230-208. Organization
Box 91 Folder 17
Toledo Terminal Railroad
1930
Scope and Contents
1930 May 17
Sub-Series 230-209. Organization
Box 97 Folder 13
Norfolk & Western Railway
1941
Box 97 Folder 14
Norfolk & Western Railway
1940
Box 97 Folder 15
Norfolk & Western Railway
1939
Box 97 Folder 16
Norfolk & Western Railway
1938
Scope and Contents
Aug. 25, 1938-Dec. 1938.
Box 97 Folder 17
Norfolk & Western Railway
1938
Scope and Contents
Jan.1938-Aug. 17, 1938.
Box 97 Folder 18
Norfolk & Western Railway
1933-1937
Box 97 Folder 19
Norfolk & Western Railway
1930
Sub-Series 230-213. Organization
Box 96 Folder 13
Western Weighing & Inspection Bureau
1940-1942
Scope and Contents
July 1940-1942.
Box 97 Folder 1
Western Weighing & Inspection Bureau
1940
Scope and Contents
Jan. 1940-June 1940.
Box 97 Folder 2
Western Weighing & Inspection Bureau
1933-1939
Box 97 Folder 3
Western Weighing & Inspection Bureau
1931
Sub-Series 230-216. Organization
Box 97 Folder 8
Rutland Railroad
1932
Scope and Contents
1932 July
Sub-Series 230-220. Organization
Box 99 Folder 14
Railroad Perishable Inspection Agency
1936-1940
Sub-Series 230-222. Organization
Box 99 Folder 30
Georgia Railroad and Western Railway of Alabama
1933
Sub-Series 230-224. Organization
Box 102 Folder 17
Freight Forwarding Company Employees
1935-1940
Box 103 Folder 1
Freight Forwarding Company Employees
1934
Box 103 Folder 2
Freight Forwarding Company Employees, Toledo
1935
Sub-Series 230-229. Organization
Box 90 Folder 3
Kansas City Terminal Company
1933-1940
Sub-Series 230-238. Organization
Box 100 Folder 22
Sioux City Terminal Railway Company
1933-1943
Sub-Series 230-239. Organization
Box 100 Folder 6
Fruit Growers Express
1933-1941
Sub-Series 230-244. Organization
Box 92 Folder 5
Washington Terminal
1933-1940
Sub-Series 230-249. Organization
Box 98 Folder 12
Atlanta Joint Terminals
1937-1935
Sub-Series 230-271. Organization
Box 101 Folder 13
Lake Superior Terminal & Transfer Railway Company
1934-1938
Sub-Series 230-288. Organization
Box 99 Folder 18
Chicago North Shore & Milwaukee Railway
1935
Sub-Series 230-292. Organization
Box 93 Folder 8
The Belt Railway of Chicago
1935
Sub-Series 230-309. Organization
Box 99 Folder 13
Meridian Terminal Company
1943-1946
Sub-Series 230-311. Organization
Box 99 Folder 15
Motor Carriers
1951
Sub-Series 230-312. Organization
Box 99 Folder 16
Merchants Shippers Association
1938-1951
Sub-Series 230-313. Organization
Box 99 Folder 17
Rock Island-Frisco Terminal Company
1938-1944
Sub-Series 230-316. Organization
Box 99 Folder 19
Chicago Stock Yards District Agency
1946
Sub-Series 230-319. Organization
Box 99 Folder 21
Chattanooga Station Company
1945-1953
Sub-Series 230-322. Organization
Box 99 Folder 22
Western Warehouse
1939-1943
Sub-Series 230-323. Organization
Box 99 Folder 23
Lackawanna & Wyoming Valley
1937-1943
Sub-Series 230-325. Organization
Box 99 Folder 24
Texas Electric Railway
1933-1945
Sub-Series 230-326. Organization
Box 99 Folder 25
New York, Susquehanna & Western Railroad
1943-1948
Sub-Series 230-329. Organization
Box 99 Folder 27
Union Motor Coach Terminal Company, Chicago
1940-1953
Sub-Series 230-332. Organization
Box 99 Folder 28
National Harbours Board, Montreal
1947-1948
Sub-Series 230-333. Organization
Box 99 Folder 29
230-333(b). Western Railway of Alabama
1935-1946
Sub-Series 230-334. Organization
Box 99 Folder 31
Spokane International Railway
1935-1945
Sub-Series 230-335. Organization
Box 99 Folder 32
New Orleans & Lower Coast
1947-1957
Sub-Series 230-336. Organization
Box 99 Folder 33
Detroit & Cleveland Navigation Company
1922-1946
Sub-Series 230-337. Organization
Box 99 Folder 34
Salt Lake Terminal
1938-1947
Sub-Series 230-338. Organization
Box 99 Folder 35
National Trailways Bus Depot
1941-1951
Sub-Series 230-339. Organization
Box 99 Folder 36
Fort Dodge, Des Moines and Southern (Ft. D. D. M. & S.)
1935-1944
Sub-Series 230-340. Organization
Box 100 Folder 1
Augusta Union Station Company
1941-1957
Sub-Series 230-341. Organization
Box 100 Folder 2
Parmalee Transportation Company
1946
Sub-Series 230-343. Organization
Box 100 Folder 4
Ashley, Drew & Northern Railway Company
1941-1945
Sub-Series 230-344. Organization
Box 100 Folder 5
Fruit Growers Express Company
1943-1945
Sub-Series 230-345. Organization
Box 100 Folder 7
Fonda, Johnstown & Gloversville Railroad
Sub-Series 230-346. Organization
Box 100 Folder 8
Norfolk & Portsmouth Belt Line Railroad
1939-1956
Sub-Series 230-347. Organization
Box 100 Folder 9
Norfolk Terminal Railway
1941-1956
Sub-Series 230-350. Organization
Box 100 Folder 10
Lake Terminal Railroad
1938-1952
Sub-Series 230-351. Organization
Box 100 Folder 11
Georgia and Florida
1938-1955
Sub-Series 230-352. Organization
Box 100 Folder 12
Lehigh & Hudson River
1921-1952
Sub-Series 230-354. Organization
Box 100 Folder 13
Spokane Union Station
1948
Sub-Series 230-355. Organization
Box 99 Folder 20
Toronto Terminal Railways
1938-1943
Sub-Series 230-355. Organization
Box 100 Folder 14
East Portland Freight Terminal
1946
Sub-Series 230-356. Organization
Box 100 Folder 15
Cleveland Union Terminal
1946-1951
Sub-Series 230-359. Organization
Box 100 Folder 16
Baltimore & Ohio, Chicago Terminal
1946-1951
Sub-Series 230-363. Organization
Box 100 Folder 17
Hannibal Union Station
1930-1937
Sub-Series 230-365. Organization
Box 100 Folder 18
Pittsburgh, Chartiers & Youghiogheny Railway
1941-1945
Sub-Series 230-366. Organization
Box 100 Folder 19
Akron Union Passenger Depot Company
1942-1944
Sub-Series 230-367. Organization
Box 100 Folder 20
Santa Fe Tie & Lumber Preserving Company (Somerville, Texas)
1944-1951
Box 100 Folder 21
Santa Fe Tie & Lumber Preserving Company (Somerville, Texas), Lodge No. 1096
1942-1944
Sub-Series 230-369. Organization
Box 100 Folder 23
Ogden Union Stockyards
1942-1946
Sub-Series 230-371. Organization
Box 100 Folder 3
Parmalee Transportation Company
1939-1941
Sub-Series 230-372. Organization
Box 100 Folder 25
Missouri-Illinois Railroad
1930-1944
Sub-Series 230-374. Organization
Box 100 Folder 26
Fred Harvey Service, Inc.
1946-1950
Sub-Series 230-375. Organization
Box 100 Folder 27
New York Central Building Corporation
1953-1954
Sub-Series 230-379. Organization
Box 100 Folder 29
Goldsboro Union Station Company
1942-1944
Sub-Series 230-380. Organization
Box 100 Folder 30
Santa Fe Trail Transportation Company
1942-1943
Sub-Series 230-381. Organization
Box 100 Folder 31
Detroit & Mackinac Railway
1937-1946
Sub-Series 230-383. Organization
Box 100 Folder 32
230-383(a). Air Transport Industry
1940-1943
Box 100 Folder 33
230-383(b). Air Transport Industry, Pan American Airways System
1943-1944
Scope and Contents
1943-Sept. 1944.
Sub-Series 230-385. Organization
Box 100 Folder 35
Southeastern Demurrage & Storage Bureau Southern Weighing & Inspection Bureau
1928-1953
Sub-Series 230-387. Organization
Box 101 Folder 1
American Refrigerator Transit Company
1944-1948
Box 101 Folder 2
American Refrigerator Transit Company
1934-1943
Sub-Series 230-388. Organization
Box 101 Folder 3
Burlington Refrigerator Express Company
1936-1946
Sub-Series 230-389. Organization
Box 101 Folder 4
South Buffalo Railway Company
1940-1945
Sub-Series 230-390. Organization
Box 101 Folder 5
Philadelphia, Bethlehem & New England Railroad
1940-1944
Sub-Series 230-393. Organization
Box 101 Folder 8
Texas City Terminal Railway Company
1943-1953
Sub-Series 230-394. Organization
Box 101 Folder 9
Savannah & Atlanta Railway
1938-1949
Sub-Series 230-395. Organization
Box 101 Folder 10
Chicago Railroad Freight Collection Association
1937-1943
Sub-Series 230-396. Organization
Box 101 Folder 11
Wichita Union Terminal Railway Company (The Wichita Terminal Association)
1934-1944
Sub-Series 230-397. Organization
Box 101 Folder 12
Lake Superior Terminal & Transfer Railway
1943-1953
Sub-Series 230-398. Organization
Box 101 Folder 14
Southern Freight Tariff Bureau-Atlanta, Georgia
1941-1954
Sub-Series 230-399. Organization
Box 101 Folder 15
Joint Stockyards Agency-East St. Louis, Illinois
1943-1944
Sub-Series 230-400. Organization
Box 101 Folder 16
New England Transportation Company-New York, New Haven & Hartford Railroad (N. Y. N. H. & H.)
1943-1949
Box 101 Folder 17
Manistee & Northeastern Railway Company
1938-1943
Sub-Series 230-405. Organization
Box 101 Folder 18
Union Passenger Depot of Galveston
1944-1955
Sub-Series 230-406. Organization
Box 101 Folder 23
Winston-Salem Southbound Railroad
1941
Sub-Series 230-407. Organization
Box 101 Folder 19
McKeesport Connecting Railroad
1942-1952
Sub-Series 230-408. Organization
Box 101 Folder 20
Patapsco & Back Rivers Railroad
1944-1954
Sub-Series 230-410. Organization
Box 101 Folder 21
Chicago, Aurora & Elgin
1938-1950
Sub-Series 230-411. Organization
Box 100 Folder 34
Macon Terminal Company
1941-1942
Box 101 Folder 22
Tremont & Gulf Railway Company
1943-1944
Sub-Series 230-413. Organization
Box 101 Folder 24
Trailways Bus Depot-St. Louis
1944-1949
Sub-Series 230-416. Organization
Box 101 Folder 25
Pan American Airways Inc.
1952
Scope and Contents
July 19, 1952-Aug. 18, 1952.
Box 101 Folder 26
Pan American Airways, Inc.
1952-1953
Scope and Contents
Aug. 19, 1952-April 1953.
Box 101 Folder 27
Pan American Airways, Inc.
1953-1959
Scope and Contents
May 1953-Sept. 1959.
Box 101 Folder 28
Pan American Airways, Inc.-Guided Missile Base
1957-1958
Scope and Contents
1957-Feb. 1958.
Box 101 Folder 29
Pan American Airways, Inc.
1952
Scope and Contents
June 12, 1952-July 18, 1952.
Box 101 Folder 30
Pan American Airways, Inc.
1952
Scope and Contents
Jan. 1952-June 11, 1952.
Box 101 Folder 31
Pan American Airways, Inc.
1948-1951
Box 102 Folder 1
Pan American Airways, Inc.
1947
Scope and Contents
Feb. 1947-Dec. 1947.
Box 102 Folder 2
Pan American Airways, Inc.
1946-1947
Scope and Contents
April 1946-Jan. 1947.
Box 102 Folder 3
Pan American Airways, Inc.
1944-1946
Scope and Contents
Oct. 1944-March 1946.
Box 102 Folder 4
Pan American Airways, Inc.
1945-1948
Box 102 Folder 5
Pan American Airways, Inc.
1945-1948
Box 102 Folder 6
Pan American Airways, Inc.
1946-1949
Box 102 Folder 7
Pan American Airways, Inc.
1947-1949
Box 102 Folder 8
Pan American Airways, Inc.
1944-1946
Scope and Contents
Dec. 1944-46.
Box 102 Folder 9
Pan American Airways, Inc.
1945-1946
Box 102 Folder 10
Pan American Airways, Inc.
1944-1945
Scope and Contents
Oct. 1944-April 1945.
Box 102 Folder 11
Pan American Airways, Inc.
1945
Scope and Contents
May 1945-Dec. 1945.
Sub-Series 230-417. Organization
Box 102 Folder 12
Joint Interchange Bureau-Pueblo, Colorado
1928-1945
Sub-Series 230-419. Organization
Box 102 Folder 13
Oakland Terminal Railway
1953
Sub-Series 230-420. Organization
Box 100 Folder 24
Wharton & Northern Railroad Company
1942
Scope and Contents
1942 May 6
Box 102 Folder 14
Northeast Airlines, Inc.
1944-1947
Scope and Contents
1944-Jan. 1947.
Sub-Series 230-421. Organization
Box 102 Folder 15
Sand Springs Railway
1937-1945
Sub-Series 230-425. Organization
Box 102 Folder 16
Niagara, St. Catherines & Toronto Railway
1944-1945
Sub-Series 230-428. Organization
Box 103 Folder 3
Canadian Interior Navigation & Stevedoring Companies
1942-1950
Sub-Series 230-430. Organization
Box 100 Folder 28
Yermo Freight Handlers, Inc.
1942
Sub-Series 230-432. Organization
Box 103 Folder 4
Trans-Atlantic Shipping Companies
1946
Sub-Series 230-436. Organization
Box 103 Folder 5
Air Transport Industry
1961-1963
Scope and Contents
Jan. 1, 1961-Dec. 31, 1963.
Box 103 Folder 6
Air Transport Industry
1959-1960
Scope and Contents
1959-Dec. 31, 1960.
Box 103 Folder 7
Air Transport Industry
1958
Box 103 Folder 8
Air Transport Industry
1957
Scope and Contents
March 1957-Dec. 1957.
Box 103 Folder 9
Air Transport Industry
1956-1957
Scope and Contents
Aug. 1956-Feb. 1957.
Box 103 Folder 10
Air Transport Industry
1956
Scope and Contents
Jan. 1956-July 1956.
Box 103 Folder 11
Air Transport Industry
1955
Box 104 Folder 1
230-436(a). Air Transport Industry
1952-1954
Box 104 Folder 2
230-436(a). Air Transport Industry
1948-1951
Box 104 Folder 3
Air Transport Industry
1947
Scope and Contents
Jan. 1947-Dec. 1947.
Box 104 Folder 4
230-436(a). Air Transport Industry
1946
Scope and Contents
July 1946-Dec. 1946.
Box 104 Folder 5
230-436(a). Air Transport Industry
1945-1946
Scope and Contents
Sept. 1945-June 1946.
Box 104 Folder 6
230-436(a). Air Transport Industry
1944-1945
Scope and Contents
1944-Aug. 1945.
Box 104 Folder 7
Air Transport Industry-Employment Figures
1943-1946
Box 104 Folder 8
Air Transport Employees
1942
Box 104 Folder 9
Air Transport Industry
1946-1947
Sub-Series 230-437. Organization
Box 101 Folder 7
Greenwich and Johnsonville Railway
1943
Box 104 Folder 10
Northwest Airlines, Inc.
1957-1958
Scope and Contents
1957-July 1958.
Box 104 Folder 11
Northwest Airlines, Inc.
1954-1956
Box 104 Folder 12
Northwest Airlines, Inc.
1952-1953
Box 104 Folder 13
Northwest Airlines, Inc.
1950-1951
Scope and Contents
Aug. 1950-51.
Box 104 Folder 14
Northwest Airlines, Inc.
1949-1950
Scope and Contents
Aug. 1949-July 1950.
Box 104 Folder 15
Northwest Airlines, Inc.
1948-1949
Scope and Contents
1948-July 1949.
Box 105 Folder 1
Northwest Airlines, Inc.
1947
Scope and Contents
March 1947-Dec. 1947.
Box 105 Folder 2
Northwest Airlines, Inc.
1946-1947
Scope and Contents
Aug. 1946-Feb. 1947.
Box 105 Folder 3
Northwest Airlines, Inc.
1946
Scope and Contents
March 1946-July 1946.
Box 105 Folder 4
Northwest Airlines, Inc.
1943-1945
Sub-Series 230-438. Organization
Box 105 Folder 5
Capital Airlines
1961
Scope and Contents
Jan. 1, 1961-May 31, 1961.
Box 105 Folder 6
Capital Airlines
1959-1960
Scope and Contents
Jan. 31, 1959-Dec. 31, 1960.
Box 105 Folder 7
Capital Airlines
1957-1958
Box 105 Folder 8
Pennsylvania-Central Airlines (Capital)
1952-1956
Box 105 Folder 9
Pennsylvania-Central Airlines (Capital)
1947-1951
Scope and Contents
Oct. 1947-Dec. 1951.
Box 105 Folder 10
Pennsylvania-Central Airlines (Capital)
1947
Scope and Contents
Feb. 16, 1947-Sept. 1947.
Box 105 Folder 11
Pennsylvania-Central Airlines (Capital)
1946-1947
Scope and Contents
Nov. 1946-Feb. 15, 1947.
Box 105 Folder 12
Pennsylvania-Central Airlines (Capital)
1946
Scope and Contents
Sept. 1946-Oct. 1946.
Box 105 Folder 13
Pennsylvania-Central Airlines (Capital)
1945-1946
Scope and Contents
Oct. 1945-Aug. 1946.
Box 106 Folder 1
Pennsylvania-Central Airlines
1945
Scope and Contents
March 1945-Sept. 1945.
Sub-Series 230-439. Organization
Box 106 Folder 2
Eastern Airlines, Inc.
1959
Scope and Contents
Feb. 1, 1959-Dec. 31, 1959.
Box 106 Folder 3
Eastern Airlines, Inc.
1948-1958
Box 106 Folder 4
Eastern Airlines, Inc.
1946-1947
Scope and Contents
Oct. 1946-47.
Box 106 Folder 5
Eastern Airlines, Inc.
1945-1946
Scope and Contents
1945-Sept. 1946.
Box 106 Folder 6
Eastern Airlines, Inc.
1940-1944
Box 106 Folder 7
Eastern Airlines, Inc.-Questionnaire
1956
Sub-Series 230-440. Organization
Box 101 Folder 6
Chicago & Calumet River Railroad Company
1943
Scope and Contents
1943 May 26
Box 106 Folder 8
Pittsburgh, Shawmut & Northern Railroad
1941-1946
Sub-Series 230-441. Organization
Box 106 Folder 9
Butte, Anaconda & Pacific
1941-1953
Sub-Series 230-442. Organization
Box 106 Folder 10
Hawaiian Railroads: Oahu Railway & Land Company, Hawaii Consolidated Railway, Ltd., and Kahylui Railroad Company
1941-1944
Sub-Series 230-443. Organization
Box 106 Folder 11
Cuyahoga Valley Railroad
1942-1952
Sub-Series 230-444. Organization
Box 106 Folder 12
Conemaugh & Black Lick Railroad Company
1942-1945
Sub-Series 230-445. Organization
Box 106 Folder 13
Chicago Car Interchange Bureau
1942-1944
Sub-Series 230-446. Organization
Box 106 Folder 14
Baltimore & Eastern Railroad
1942
Scope and Contents
Nov. 1942.
Sub-Series 230-447. Organization
Box 106 Folder 15
Trans-World Airlines, Questionnaire on Airline Organization Survey
1956
Box 106 Folder 16
Trans-World Airlines
1948-1956
Scope and Contents
May 1948-56.
Box 106 Folder 17
Trans-World Airlines
1948
Scope and Contents
Feb. 1948-April 1948.
Box 106 Folder 18
Trans-World Airlines
1947-1948
Scope and Contents
April 1947-Jan. 1948.
Box 106 Folder 19
Trans-World Airlines
1946-1947
Scope and Contents
June 1946-March 1947.
Box 107 Folder 1
Trans-World Airlines (formerly Transcontinental and Western Air, Inc.)
1943-1946
Scope and Contents
1943-May 1946.
Sub-Series 230-448. Organization
Box 107 Folder 2
Colonial Airlines, Inc.
1945-1956
Sub-Series 230-449. Organization
Box 107 Folder 3
United Air Lines
1961-1963
Box 107 Folder 4
United Air Lines
1961
Scope and Contents
June 1, 1961-Aug. 15, 1961.
Box 107 Folder 5
United Air Lines
1960-1961
Scope and Contents
1960-May 31, 1961.
Box 107 Folder 6
United Air Lines-Air Line Organization Survey Questionnaires
1956
Scope and Contents
April 1956-Oct. 1956.
Box 107 Folder 7
United Air Lines, Inc.
1947-1956
Scope and Contents
June 1947-56.
Box 107 Folder 8
United Air Lines, Inc.
1945-1947
Scope and Contents
1945-May 1947.
Sub-Series 230-450. Organization
Box 107 Folder 9
Southern Pacific Company-New York City
1940-1945
Sub-Series 230-451. Organization
Box 107 Folder 10
East St. Louis Junction Railroad
1945
Sub-Series 230-452. Organization
Box 107 Folder 11
Georgia, Southern & Florida
1945-1946
Sub-Series 230-453. Organization
Box 107 Folder 12
Cedar Rapids & Iowa City Railway
1945-1954
Sub-Series 230-454. Organization
Box 107 Folder 13
Montreal Refrigerating & Storage Ltd.
1943
Scope and Contents
Oct. 11, 1943.
Sub-Series 230-455. Organization
Box 107 Folder 14
Western Association of Railway Executives and Affiliated Organizations
1943-1955
Sub-Series 230-456. Organization
Box 107 Folder 15
Natchez & Southern
1944-1949
Sub-Series 230-457. Organization
Box 107 Folder 16
Quebec Railway Company
1944
Sub-Series 230-459. Organization
Box 107 Folder 17
High Point, Thomasville & Denton Railroad
1957
Box 107 Folder 18
High Point, Thomasville & Denton Railroad
1948
Box 107 Folder 19
High Point, Randleman, Asheboro & Southern Railroad Company-High Point, Thomasville & Denton Railroad Company
1944
Sub-Series 230-460. Organization
Box 107 Folder 20
Leavenworth Depot & Railroad Company
1944
Sub-Series 230-461. Organization
Box 107 Folder 21
Bus & Truck Employees
1945-1947
Box 107 Folder 22
Bus & Truck Employees
1941-1944
Box 107 Folder 23
Bus & Truck Employees
1938-1940
Box 107 Folder 24
230-461(c). Bus & Truck Employees-Rock Island Motor Transit Company
1940-1946
Box 108 Folder 1
230-461(b). Bus & Truck Employees, Activities-Joe Preston
1939-1943
Box 108 Folder 2
230-461(d). Bus & Truck Lines-Burlington Transportation Company
1940-1945
Box 108 Folder 3
Bus & Truck Employees
1933-1937
Box 108 Folder 4
Bus & Truck Employees
1928-1931
Sub-Series 230-462. Organization
Box 108 Folder 5
Red Caps, Pennsylvania Railroad
1942-1951
Box 108 Folder 6
Red Caps
1943-1946
Scope and Contents
July 1943-46.
Box 108 Folder 7
Red Caps
1942-1943
Scope and Contents
1942-June 1943.
Box 108 Folder 8
Red Caps
1933-1941
Box 108 Folder 9
230-462(c). Red Caps, Southern Pacific Railway (Pacific System) and Los Angeles Union Passenger Terminal
1940-1945
Box 108 Folder 10
230-462(d). Red Caps-Florida, East Coast
1941-1946
Box 108 Folder 11
Red Caps, Pennsylvania Railroad
1940-1941
Box 108 Folder 12
230-462(E). Red Caps, Washington Terminal Company
1941-1944
Box 108 Folder 13
Red Caps, "Bags and Baggage"
1941
Scope and Contents
April 1941-Oct. 1941.
Box 108 Folder 14
230-463(2a). Steamship Clerks, North Atlantic
1933-1946
Box 108 Folder 15
230-463(3). Steamship Clerks, South Atlantic
1933-1946
Box 109 Folder 1
230-463(4). Steamship Lines, Gulf Ports
1933-1946
Sub-Series 230-464. Organization
Box 109 Folder 5
Dominion of Canada
1930-1945
Box 109 Folder 6
Dominion of Canada
1921-1929
Sub-Series 230-465. Organization
Box 109 Folder 7
Pullman Company
1953-1955
Scope and Contents
July 1953-55.
Box 109 Folder 8
Pullman Company
1950-1953
Scope and Contents
July 1950-June 30, 1953.
Box 109 Folder 9
Pullman Company
1950
Scope and Contents
March 25, 1950-June 1950.
Box 109 Folder 10
Pullman Company
1949-1950
Box 109 Folder 11
Pullman Company
1949-1950
Scope and Contents
Jan. 1949-March 24, 1950.
Box 109 Folder 12
Pullman Company
1948
Scope and Contents
Oct. 1948-Dec. 1948.
Box 109 Folder 13
Pullman Company
1948
Scope and Contents
Feb. 1948-Sept. 1948.
Box 109 Folder 14
Pullman Company
1947-1948
Scope and Contents
July 1947-Jan. 1948.
Box 109 Folder 15
Pullman Company
1946-1947
Scope and Contents
Sept. 1946-June 1947.
Box 110 Folder 1
Pullman Company, General
1946
Scope and Contents
Jan. 1946-Aug. 1946.
Box 110 Folder 2
Pullman Company
1934-1945
Box 110 Folder 3
Pullman Company
1933
Box 110 Folder 4
Pullman Company, "The Pullman News"
1949
Scope and Contents
Jan. 1949.
Box 110 Folder 5
Pullman Company
1946-1949
Box 110 Folder 6
Pullman Company
1946-1949
Box 110 Folder 7
Pullman Company
1946-1949
Box 110 Folder 8
Pullman Company
1946-1949
Box 110 Folder 9
Pullman Company
1946-1949
Box 110 Folder 10
Pullman Company
1946-1949
Sub-Series 230-466. Organization
Box 110 Folder 11
Salt Lake & Utah Railroad Corporation
1933-1946
Sub-Series 230-467. Organization
Box 110 Folder 12
Utah-Idaho Central Railroad
1936-1947
Sub-Series 230-468. Organization
Box 110 Folder 13
Grain Elevators, Canada
1937-1947
Box 110 Folder 14
Grain Elevators, Canada
1936
Sub-Series 230-469. Organization
Box 110 Folder 15
Western Passenger Association (Scott Ticket Agency)
1937-1943
Sub-Series 230-471. Organization
Box 110 Folder 16
Merchants Despatch Transportation Corporation
1937-1955
Sub-Series 230-472. Organization
Box 110 Folder 17
East Broad Top Railroad & Coal Company
1939-1955
Sub-Series 230-473. Organization
Box 110 Folder 18
Fort Worth Stock Yards Company
1940-1944
Sub-Series 230-474. Organization. City.
Box 110 Folder 19
230-474-1. Birmingham, Alabama
1945
Box 110 Folder 20
230-474-2. Buffalo, New York
1933-1943
Box 110 Folder 21
230-474-3. Columbus, Ohio
1923-1944
Box 110 Folder 22
230-474-5. Dayton, Ohio
1941-1945
Box 110 Folder 23
230-474-5. Dayton, Ohio
1923-1929
Box 110 Folder 24
230-474-6. Denver, Colorado
1933-1947
Box 110 Folder 25
230-474-6. Denver, Colorado
1934
Box 110 Folder 26
230-474-7. Memphis, Tennessee
1927-1951
Box 110 Folder 27
230-474-7. Memphis, Tennessee
1924
Box 110 Folder 28
230-474-8. New York City
1933-1944
Box 110 Folder 29
230-474-8. New York City
1922-1930
Box 111 Folder 1
230-474-4. Dallas, Texas
1926-1950
Box 111 Folder 2
230-474-9. San Francisco, California
1933-1945
Box 111 Folder 3
230-474-9. San Francisco, California
1925
Box 111 Folder 4
230-474-10. Salt Lake City, Utah
1925-1948
Box 111 Folder 5
230-474-11. Chicago, Illinois
1940-1948
Scope and Contents
Nov. 1940-48.
Box 111 Folder 6
230-474-11. Chicago, Illinois
1921-1940
Scope and Contents
1921-Oct. 1940.
Box 111 Folder 7
230-474-13. Philadelphia, Pennsylvania
1921-1934
Box 111 Folder 8
230-474-14. Milwaukee, Wisconsin
1921-1942
Box 111 Folder 9
230-474-15. Fort Wayne, Indiana
1922-1924
Box 111 Folder 10
230-474-16. Great Falls, Montana
1923-1928
Box 111 Folder 11
230-474-17. Mobile, Alabama
1923
Box 111 Folder 12
230-474-18. St. Louis, Missouri
1932-1947
Box 111 Folder 13
230-474-18. St. Louis, Missouri
1921-1929
Box 111 Folder 14
230-474-19. Boston, Massachusetts
1925-1938
Box 111 Folder 15
230-474-20. Cleveland, Ohio
1932-1937
Box 111 Folder 16
230-474-20. Cleveland, Ohio
1923-1931
Box 111 Folder 17
230-474-21. Raleigh, North Carolina
1929
Scope and Contents
1929 July
Box 111 Folder 18
230-474-22. Grand Rapids, Michigan
1924-1934
Box 111 Folder 19
230-474-23. Iola, Kansas
1924
Scope and Contents
Feb. 1924.
Box 111 Folder 20
230-474-24. Oklahoma City, Oklahoma
1924-1949
Box 111 Folder 21
230-474-25. South Bend, Indiana
1927
Scope and Contents
1927 March
Box 111 Folder 22
230-474-26. Pontiac, Michigan
1928
Scope and Contents
1928 June
Box 111 Folder 23
230-474-27. Baltimore, Maryland
1921-1927
Box 111 Folder 24
230-474-28. Omaha, Nebraska
1922-1929
Box 111 Folder 25
230-474-29. Louisville, Kentucky
1924-1937
Box 111 Folder 26
230-474-30. Evansville, Indiana
1926
Scope and Contents
1926 April
Box 111 Folder 27
230-474-31. Green Bay, Wisconsin
1926
Scope and Contents
Feb. 1926-April 1926.
Box 111 Folder 28
230-474-32. Kansas City, Missouri
1926-1933
Box 111 Folder 29
230-474-33. Erie, Pennsylvania
1925-1933
Box 111 Folder 30
230-474-34. Toledo, Ohio
1925-1935
Box 111 Folder 31
230-474-35. Buffalo, New York
1925-1930
Box 111 Folder 32
230-474-36. Springfield, Missouri
1925
Scope and Contents
1925 July
Box 111 Folder 33
230-474-37. Jamesville, Wisconsin
1925-1929
Box 111 Folder 34
230-474-38. Wichita, Kansas
1925-1933
Box 111 Folder 35
230-474-39. Lima, Ohio
1922-1929
Box 111 Folder 36
230-474-40. Kankakee, Illinois
1926-1934
Box 111 Folder 37
230-474-42. Moberly, Missouri
1924
Scope and Contents
Sept. 1924-Oct. 1924.
Box 111 Folder 38
230-474-43. Princeton, Indiana
1924
Scope and Contents
Oct. 1, 1924.
Box 111 Folder 39
230-474-44. Des Moines, Iowa
1924-1925
Box 111 Folder 40
230-474-45. Richmond, Virginia
1927-1928
Box 111 Folder 41
230-474-46. Indianapolis, Indiana
1951
Box 111 Folder 42
230-474-46. Indianapolis, Indiana
1922-1942
Box 111 Folder 43
230-474-47. Los Angeles, California
1951
Box 111 Folder 44
230-474-47. Los Angeles, California
1921-1930
Box 111 Folder 45
230-474-48. Portland, Oregon
1924-1926
Box 111 Folder 46
230-474-49. Russelville, Kentucky
1922
Box 111 Folder 47
230-474-50. Poplar Bluff, Missouri
1921
Box 111 Folder 48
230-474-51. East St. Louis, Illinois
1923-1934
Box 111 Folder 49
230-474-41. Atlanta, Georgia
1925-1950
Box 111 Folder 50
230-474-52. Seattle, Washington
1924
Scope and Contents
Feb. 1924-March 1924.
Box 111 Folder 51
230-474-53. Vancouver, British Columbia, Canada
1925
Box 111 Folder 52
230-474-54. Portsmouth, Virginia
1926
Scope and Contents
March 1926-April 1926.
Sub-Series 230-475. Organization
Box 111 Folder 53
American Airlines, Inc.
1956-1965
Scope and Contents
Jan. 1, 1956-May 31, 1965.
Box 111 Folder 54
American Airlines, Inc.
1944-1955
Scope and Contents
1944-Dec. 31, 1955.
Box 111 Folder 55
American Airlines, Questionnaire
1956
Sub-Series 230-476. Organization
Box 111 Folder 56
Kansas City Connecting Railroad Company
1940-1944
Sub-Series 230-477. Organization
Box 111 Folder 57
Macon, Dublin & Savannah
1945-1946
Box 111 Folder 58
Macon, Dublin & Savannah
1935-1942
Box 111 Folder 59
Macon, Dublin & Savannah Railway Company
1947
Scope and Contents
Jan. 1947-April 1947.
Sub-Series 230-478. Organization
Box 111 Folder 60
Columbia Terminals Company
1934-1946
Sub-Series 230-479. Organization
Box 111 Folder 61
Birmingham Southern Railroad
1937-1956
Sub-Series 230-480. Organization
Box 112 Folder 1
National Airlines, Inc.
1957
Scope and Contents
March 1, 1957-March 31, 1957.
Box 112 Folder 2
National Airlines, Inc.
1957
Scope and Contents
Jan. 1957- Feb. 1957.
Box 112 Folder 3
National Airlines, Inc.
1956
Scope and Contents
Nov. 1956-Dec. 1956.
Box 112 Folder 4
National Airlines, Inc.
1956
Scope and Contents
Jan. 1956-Oct. 1956.
Box 112 Folder 5
National Airlines, Inc.
1947-1955
Box 112 Folder 6
National Airlines, Inc.
1946
Sub-Series 230-482. Organization
Box 112 Folder 7
Cumberland & Pennsylvania Railroad Company
1946
Sub-Series 230-486. Organization
Box 112 Folder 8
Waterloo, Cedar Falls & Northern
1935-1954
Sub-Series 230-488. Organization
Box 112 Folder 9
Western Air Lines, Inc.
1958-1960
Scope and Contents
1958-Dec. 12, 1960.
Box 112 Folder 10
Western Air Lines, Inc.
1952-1957
Box 112 Folder 11
Western Air Lines, Inc.
1947-1951
Scope and Contents
July 1947-51.
Box 112 Folder 12
Western Air Lines, Inc.
1946-1947
Scope and Contents
1946-June 1947.
Sub-Series 230-489. Organization
Box 112 Folder 13
Chicago & Southern Air Lines
1947-1951
Scope and Contents
Nov. 1947-51.
Box 112 Folder 14
Chicago & Southern Air Lines
1946-1947
Scope and Contents
1946-Oct. 1947.
Sub-Series 230-490. Organization
Box 112 Folder 15
Mid-Continent Airlines
1946-1947
Scope and Contents
1946-Feb 1947.
Box 113 Folder 1
Mid-Continent Airlines
1952-1953
Scope and Contents
Feb. 1952-53.
Box 113 Folder 2
Mid-Continent Airlines
1948-1952
Scope and Contents
1948-Jan. 1952.
Box 113 Folder 3
Mid-Continent Airlines
1947
Scope and Contents
March 1947-Dec. 1947.
Sub-Series 230-491. Organization
Box 113 Folder 4
Greyhound Bus Depot of Atlanta, Georgia, Inc.
1946-1952
Sub-Series 230-492. Organization
Box 113 Folder 6
Salt Lake Union Stock Yards Company
1946
Sub-Series 230-493. Organization
Box 113 Folder 7
American Bus Lines, Inc.
1945-1946
Sub-Series 230-494. Organization
Box 113 Folder 8
Taca Airways Agency, Inc.
1946-1949
Sub-Series 230-495. Organization
Box 113 Folder 9
Delta Air Lines
1949-1956
Scope and Contents
March 15, 1949-56.
Box 113 Folder 10
Delta Air Lines
1956
Box 113 Folder 11
Delta Air Lines
1946-1949
Scope and Contents
1946-March 14, 1949.
Sub-Series 230-496. Organization
Box 113 Folder 12
Toronto, Hamilton & Buffalo Railway
1942-1946
Sub-Series 230-497. Organization
Box 113 Folder 13
Peoria Union Bus Depot
1945-1947
Sub-Series 230-498. Organization
Box 113 Folder 14
East Tennessee & Western North Carolina
1946
Sub-Series 230-499. Organization
Box 113 Folder 15
Bamberger Railroad Company
1946-1959
Sub-Series 230-500. Organization
Box 113 Folder 16
Bingham & Garfield Railway, Nevada Northern Railway
1941-1948
Sub-Series 230-501. Organization
Box 113 Folder 5
Jersey City Stock Yards, Inc.
1946-1952
Sub-Series 230-504. Organization
Box 113 Folder 17
Trailways Union Bus Depot, Kansas City, Missouri
1946-1947
Sub-Series 230-505. Organization
Box 113 Folder 18
Louisiana & Northwest Railroad
1930-1949
Sub-Series 230-507. Organization
Box 113 Folder 19
Mississippi Central Railroad Company
1941-1946
Sub-Series 230-508. Organization
Box 113 Folder 21
Tooele Valley Railroad
1946-1952
Sub-Series 230-509. Organization
Box 113 Folder 20
Atlantic Greyhound Lines
1946
Sub-Series 230-510. Organization
Box 113 Folder 22
American Overseas Airlines
1946-1949
Sub-Series 230-513. Organization
Box 113 Folder 23
Missouri Pacific Transportation Company Bus Depot-Memphis, Tennessee
1947-1949
Sub-Series 230-514. Organization
Box 113 Folder 24
Fort Smith Bus Terminal
1946-1947
Sub-Series 230-516. Organization
Box 113 Folder 25
Continental Air Lines, Inc.
1946-1955
Sub-Series 230-517. Organization
Box 113 Folder 26
Braniff Airways, Inc.
1959-1964
Box 113 Folder 27
Braniff Airways, Inc.
1957-1958
Box 113 Folder 28
Braniff Airways, Inc.
1952-1956
Box 114 Folder 1
Braniff Airways, Inc.
1949-1951
Scope and Contents
April 1949-51.
Box 114 Folder 2
Braniff Airways, Inc.
1948-1949
Scope and Contents
May 1948-March 1949.
Box 114 Folder 3
Braniff Airways, Inc.
1947-1948
Scope and Contents
August 1947-April 1948.
Box 114 Folder 4
Braniff Airways, Inc.
1946-1947
Scope and Contents
1946-July 1947.
Sub-Series 230-518. Organization
Box 114 Folder 5
Inland Airlines, Inc.
1946-1949
Sub-Series 230-520. Organization
Box 114 Folder 6
Empire Air Lines, Inc., New York
1946
Sub-Series 230-521. Organization
Box 114 Folder 7
Carolina Coach Company
1946-1947
Sub-Series 230-525. Organization
Box 114 Folder 8
Eastern Canada
1921-1932
Sub-Series 230-526. Organization
Box 114 Folder 9
Keokuk Union Depot
1930-1942
Sub-Series 230-527. Organization
Box 114 Folder 10
Goodrich Lines Steamship Company
1930
Scope and Contents
Jan. 1930.
Sub-Series 230-528. Organization
Box 114 Folder 11
Westchester and Boston Railroad
1930-1931
Sub-Series 230-529. Organization
Box 114 Folder 12
Onward Lodge No. 154-Trenton, New Jersey
1921
Sub-Series 230-530. Organization
Box 114 Folder 13
Radio Operators
1929
Sub-Series 230-531. Organization
Box 114 Folder 14
Tractor Drivers
1928-1929
Sub-Series 230-532. Organization
Box 114 Folder 15
Street Car Employees
1929
Sub-Series 230-533. Organization
Box 114 Folder 16
Republic of Mexico
1930-1931
Box 114 Folder 17
Republic of Mexico
1921-1932
Sub-Series 230-536. Organization
Box 114 Folder 18
McCloud River Railroad
1934
Scope and Contents
Sept. 1934.
Sub-Series 230-537. Organization
Box 114 Folder 19
Manufacturers Junction Railway
1934-1949
Sub-Series 230-538. Organization
Box 114 Folder 20
Northern Transportation Company
1934-1936
Sub-Series 230-539. Organization
Box 114 Folder 21
Independent Subway System of New York City
1934
Sub-Series 230-540. Organization
Box 114 Folder 22
Puget Sound Navigation Company
1934
Sub-Series 230-541. Organization
Box 114 Folder 23
Indiana Railroad
1934-1940
Sub-Series 230-542. Organization
Box 114 Folder 24
Railroad Refrigeration Companies
1934-1935
Sub-Series 230-543. Organization
Box 114 Folder 25
Illinois Power and Light Company
1934-1937
Sub-Series 230-544. Organization
Box 114 Folder 26
Chicago, Springfield & St. Louis Railway Company, Jacksonville & Havana Railroad Company
1933-1937
Sub-Series 230-546. Organization
Box 114 Folder 27
Southern Pacific, Golden Gate Ferries
1933-1936
Sub-Series 230-547. Organization
Box 114 Folder 28
Consolidated Fruit Company
1933
Sub-Series 230-548. Organization
Box 114 Folder 29
Barge Lines
1933-1942
Sub-Series 230-549. Organization
Box 114 Folder 30
Mississippi Export Railroad
1939-1953
Sub-Series 230-550. Organization
Box 114 Folder 31
Midland Continental Railway
1938
Sub-Series 230-551. Organization
Box 114 Folder 32
Copper River & Northwestern Railway Company
1938
Sub-Series 230-552. Organization
Box 114 Folder 33
Alabama State Dock Commission Terminal Railway (Alabama State Docks, Mobile, Alabama)
1948-1950
Box 114 Folder 34
Alabama State Dock Commission Terminal Railway, Alabama State Docks, Mobile, Alabama
1937-1938
Sub-Series 230-553. Organization
Box 114 Folder 35
West Michigan Dock & Market Corporation
1937
Sub-Series 230-554. Organization
Box 114 Folder 36
Cooper Range Railroad
1937-1952
Sub-Series 230-555. Organization
Box 114 Folder 37
Des Moines & Central Iowa Railroad
1937-1942
Sub-Series 230-556. Organization
Box 114 Folder 38
Railroad Restaurant Employees
1927
Sub-Series 230-557. Organization
Box 114 Folder 39
Santa Fe Reading Room Employees
1924
Sub-Series 230-558. Organization
Box 114 Folder 40
New Jersey
1926-1943
Sub-Series 230-559. Organization
Box 114 Folder 41
Freight Tariff Bureau Employees-Richmond, Virginia
1925-1926
Sub-Series 230-560. Organization
Box 114 Folder 42
Oil Pipe Line Employees
1926
Sub-Series 230-561. Organization
Box 114 Folder 43
Bureau Employees-Meridian, Mississippi
1922
Sub-Series 230-562. Organization
Box 114 Folder 44
Twin Cities of Minnesota
1921-1936
Sub-Series 230-563. Organization
Box 114 Folder 45
Mississippi Warrior Service, Federal Barge Lines
1933
Sub-Series 230-564. Organization
Box 114 Folder 46
Merchants Carloading Company-Newark, New Jersey
1947
Sub-Series 230-565. Organization
Box 114 Folder 47
Northeast Oklahoma Railroad
1928-1951
Sub-Series 230-566. Organization
Box 114 Folder 48
Toledo and Western Railroad
1928
Sub-Series 230-567. Organization
Box 114 Folder 49
Newburgh & South Shore Railway Company
1941-1952
Sub-Series 230-568. Organization
Box 114 Folder 50
Fairport, Painesville & Eastern Railroad
1941-1942
Sub-Series 230-569. Organization
Box 114 Folder 51
Montpelier & Wells River Railroad
1942
Sub-Series 230-570. Organization
Box 114 Folder 52
South San Francisco Union Stock Yards Company
1942
Sub-Series 230-572. Organization
Box 114 Folder 53
Maryland & Pennsylvania
1942-1954
Sub-Series 230-573. Organization
Box 114 Folder 54
Monessen-Southwestern Railroad Company
1942
Sub-Series 230-574. Organization
Box 114 Folder 55
Smoky Mountain Railway
1942-1947
Sub-Series 230-575. Organization
Box 114 Folder 56
Atlantic & Yadkin Railway Company
1943
Sub-Series 230-576. Organization
Box 114 Folder 57
Illinois Northern Railway
1935-1949
Sub-Series 230-577. Organization
Box 114 Folder 58
Cincinnati and Lake Erie Railway (C. & L. E.)
1936-1937
Sub-Series 230-578. Organization
Box 114 Folder 59
Great Lakes Transit Corporation
1933
Sub-Series 230-579. Organization
Box 114 Folder 60
Tri-Cities
1937
Sub-Series 230-580. Organization
Box 114 Folder 61
Florida
1926
Sub-Series 230-581. Organization
Box 114 Folder 62
Republic of Honduras
1926
Sub-Series 230-582. Organization
Box 114 Folder 63
Georgia
1924
Scope and Contents
Oct. 22, 1924.
Sub-Series 230-583. Organization
Box 114 Folder 64
Mississippi
1925
Sub-Series 230-584. Organization
Box 114 Folder 65
Slogan Rubber Stamps
1925
Sub-Series 230-589. Organization
Box 114 Folder 66
Tallulah Falls Railway
1948
Sub-Series 230-595. Organization
Box 114 Folder 67
Cincinnati
1926-1929
Box 114 Folder 68
Cincinnati
1921-1925
Sub-Series 230-596. Organization
Box 114 Folder 69
Organization by Tom Walsh, unauthorized organizer
1924
Sub-Series 230-598. Organization
Box 114 Folder 70
Proposed Ladies Auxiliary
1922
Sub-Series 230-599. Organization
Box 114 Folder 71
American Carloading Company
1939
Sub-Series 230-600. Organization
Box 114 Folder 72
Apalachicola Northern Railroad Company
1939-1941
Sub-Series 230-601. Organization
Box 114 Folder 73
Eastern Public Cattle Market, Montreal
1940
Sub-Series 230-602. Organization
Box 114 Folder 74
Chesapeake Western Railway
1940-1941
Sub-Series 230-603. Organization
Box 114 Folder 75
Trona Railway Company
1940-1952
Sub-Series 230-604. Organization
Box 114 Folder 76
Kansas City Railroad Clearing House Association
1940-1955
Sub-Series 230-606. Organization
Box 114 Folder 77
California Western Railroad & Navigation Company
1941
Sub-Series 230-607. Organization
Box 114 Folder 78
City of Princeville Railway
1941
Sub-Series 230-608. Organization
Box 114 Folder 79
South Georgia
1940-1955
Sub-Series 230-610. Organization
Box 114 Folder 80
Tennessee Railroad
1941-1947
Sub-Series 230-611. Organization
Box 114 Folder 81
Seniority Roster, General Representatives to Grand Lodge
1929
Sub-Series 230-612. Organization
Box 114 Folder 82
Canadian Pacific Airlines
1947-1949
Sub-Series 230-613. Organization
Box 114 Folder 83
Montour Railroad
1947-1948
Sub-Series 230-614. Organization
Box 114 Folder 84
Chicago Railways Hotel Ticket Offices
1947
Sub-Series 230-615. Organization
Box 114 Folder 85
Santa Fe Skyways
1947-1949
Sub-Series 230-616. Organization
Box 114 Folder 86
National Air Terminal Service Company, Inc.
1947-1951
Sub-Series 230-617. Organization
Box 115 Folder 1
Railway Employees Association of America
1947
Sub-Series 230-618. Organization
Box 115 Folder 2
Old Point Comfort Joint Agency
1946-1947
Sub-Series 230-622. Organization
Box 115 Folder 3
Pioneer Air Lines
1947-1949
Sub-Series 230-623. Organization
Box 115 Folder 4
Empire Air Lines, Idaho
1947-1949
Sub-Series 230-626. Organization
Box 115 Folder 5
Midland Railway Company of Manitoba
1947
Sub-Series 230-629. Organization
Box 115 Folder 6
Boston & Maine Transportation Company
1947-1948
Sub-Series 230-630. Organization
Box 115 Folder 7
Huntington and Broadtop Mountain Railroad
1947-1948
Series XXII. TRANSPORTATION
Sub-Series 232-0. Transportation
Box 115 Folder 8
General
1959-1962
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
Box 115 Folder 9
General
1954-1958
Scope and Contents
Oct. 1954-Dec. 31, 1958.
Box 115 Folder 10
General
1953-1954
Scope and Contents
April 16, 1953-Sept. 1954.
Box 115 Folder 11
General
1952-1953
Scope and Contents
1952-April 15, 1953.
Box 115 Folder 12
General
1950-1951
Scope and Contents
Nov. 1950-51.
Box 115 Folder 13
General
1950
Scope and Contents
March 16, 1950-Oct. 1950.
Box 115 Folder 14
General
1949-1950
Scope and Contents
July 1949-March 15, 1950.
Box 115 Folder 15
General
1948-1949
Scope and Contents
Aug. 1948-June 1949.
Box 115 Folder 16
General
1948
Scope and Contents
March 1948-July 1948.
Box 115 Folder 17
General
1947-1948
Scope and Contents
1947-Feb. 1948.
Box 115 Folder 18
General
1942-1946
Scope and Contents
Sept. 1942-46.
Box 115 Folder 19
General
1942
Scope and Contents
Jan. 1942-Aug. 1942.
Box 116 Folder 1
General
1940-1941
Box 116 Folder 2
General
1937-1940
Sub-Series 232-1. Transportation
Box 116 Folder 3
General Chairmen
1921-1938
Sub-Series 232-2. Transportation
Box 116 Folder 4
Grand Lodge Officers and Employees
1940
Box 116 Folder 5
Grand Lodge Officers and Employees
1928-1937
Sub-Series 232-3. Transportation
Box 115 Folder 20
Employees, Railway Express Agency
1944-1955
Box 115 Folder 21
Employees, Railway Express Agency
1939-1943
Box 116 Folder 6
Employees, Railway Express Agency
1932-1938
Box 116 Folder 7
Express Employees
1929-1931
Box 116 Folder 8
232-3(b). Employees, Railway Express Agency on Pennsylvania Railroad
1930-1944
Box 116 Folder 9
232-3(c). Employees, Railway Express Agency on Southern Railway
Sub-Series 232-4. Transportation
Box 116 Folder 10
Colored Employees
1929
Sub-Series 232-5. Transportation
Box 116 Folder 11
Trans-Atlantic Ocean
1931-1947
Sub-Series 232-6. Transportation
Box 116 Folder 12
Express General Chairmen
1932-1947
Box 116 Folder 13
Express General Chairmen
1931
Sub-Series 232-7. Transportation
Box 116 Folder 14
Express Employees
1932-1933
Sub-Series 232-8. Transportation
Box 116 Folder 15
New York Central Employees, 125th St. Station, New York City
1934
Sub-Series 232-9. Transportation
Box 116 Folder 16
Employees of Freight Forwarding Companies
1934
Sub-Series 232-10. Transportation
Box 116 Folder 17
Employees of Eastern Steamship (S. S.) Lines
1937-1940
Series XXIII. EMPLOYMENT - GRAND LODGE
Sub-Series 233-0. Employment Grand Lodge
Box 116 Folder 18
Jan. 1, 1963-Dec. 31, 1964
Box 116 Folder 19
Organizers, H. S. Chapman
1933-1935
Box 116 Folder 20
Organizers (A. J. Dunn, Vice Grand President)
1934
Box 116 Folder 21
Organizers
1964
Box 116 Folder 22
Organizers
1941-1966
Box 116 Folder 23
Organizers
1945-1965
Box 116 Folder 24
Organizers
1935-1965
Box 116 Folder 25
Organizers
1937-1964
Box 116 Folder 26
Organizers
1961-1965
Box 116 Folder 27
Organizers
1947-1964
Box 116 Folder 28
Organizers
1964
Box 116 Folder 29
Organizers
1953-1965
Box 116 Folder 30
Organizers
1953-1961
Box 116 Folder 31
Organizers
1961-1962
Box 116 Folder 32
Organizers
1959-1962
Box 116 Folder 33
1959-Dec. 31, 1962
Box 116 Folder 34
1943-Dec. 31, 1958
Box 117 Folder 1
Organizers
1947-1961
Scope and Contents
Sept. 1947-Dec. 31, 1961.
Box 117 Folder 2
Organizers, Thos. E. Derrick -1931-35
Box 117 Folder 3
Organizers
1928-1930
Box 117 Folder 4
Organizers (Hugh McTigue, Vice Grand President)
1933-1934
Box 117 Folder 5
Organizers (F. H. Hall, Vice Grand President)
1933-1934
Box 117 Folder 6
Organizers
1931
Box 117 Folder 7
Organizers
1922
Box 117 Folder 8
General Representatives (not in folder, tied together)
1920-1922
Series XXIV. LOCAL LODGES
Sub-Series 235-0. Local Lodges
Box 117 Folder 9
General
1958-1960
Scope and Contents
Jan. 1, 1958-March 31, 1960.
Box 117 Folder 10
General
1954-1957
Scope and Contents
Dec. 1954-Dec. 31, 1957.
Box 117 Folder 11
General
1954
Scope and Contents
July 1954-Nov. 1954.
Box 117 Folder 12
General
1952-1954
Scope and Contents
1952-June 1954.
Box 118 Folder 1
General
1922-1938
Box 118 Folder 2
General
1947-1950
Sub-Series 235-3. Local Lodges
Box 118 Folder 3
Lodge No. 3, Omaha Lodge, Omaha, Nebraska
1921-1949
Sub-Series 235-4. Local Lodges
Box 118 Folder 4
Lodge No. 4, Newark, New Jersey
1921-1935
Scope and Contents
Suspended 1935
Sub-Series 235-6. Local Lodges
Box 118 Folder 5
Lodge No. 6, Fort William, Ontario, Canada
1941-1944
Scope and Contents
Consolidated with Lodge 650 effective Dec. 1, 1944
Box 118 Folder 6
Lodge No. 6, Nashville, Tennessee
1928-1940
Scope and Contents
Suspended Dec. 11, 1940
Sub-Series 235-8. Local Lodges
Box 118 Folder 7
Lodge No. 8, Victor Lodge, Grand Rapids, Michigan
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-9. Local Lodges
Box 118 Folder 8
Lodge No. 9, Savannah Lodge, Savannah, Georgia
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-10. Local Lodges
Box 118 Folder 9
Lodge No. 10, Roosevelt Lodge, Hudson Court Bayonne, New Jersey
1931-1958
Scope and Contents
Transferred to Lodge No. 975 effective April 1, 1958
Sub-Series 235-11. Local Lodges
Box 118 Folder 10
Lodge No. 11, Kingsville Lodge, Kingsville, Texas
1922-1962
Scope and Contents
Consolidated with Lodges 67, 84, 901, 1080 effective July 1, 1962
Sub-Series 235-15. Local Lodges
Box 118 Folder 11
Lodge No. 15, Mahoney Lodge, Charleston, South Carolina
1941-1967
Scope and Contents
Consolidated with Lodge 550 effective July 1, 1967
Sub-Series 235-19. Local Lodges
Box 118 Folder 12
Lodge No. 19, Dallas Texas and Pacific Lodge, Dallas, Texas
1932-1956
Scope and Contents
1932-Dec. 31, 1956.
Sub-Series 235-20. Local Lodges
Box 118 Folder 13
Lodge No. 20, Union Station Lodge, St. Louis, Missouri
1921-1956
Scope and Contents
1921-Dec. 31, 1956.
Sub-Series 235-21. Local Lodges
Box 118 Folder 14
Lodge No. 21, Danbury Lodge, Danbury, Connecticut
1922-1962
Scope and Contents
Consolidated with Lodge No. 14 effective April 1, 1962
Sub-Series 235-22. Local Lodges
Box 118 Folder 15
Lodge No. 22, Knoxville Lodge, Knoxville, Tennessee
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-24. Local Lodges
Box 118 Folder 16
Lodge No. 24, Lookout Lodge, Chattanooga, Tennessee
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-25. Local Lodges
Box 118 Folder 17
Lodge No. 25, Pontoosuc Lodge, Pittsfield, Massachusetts
1932-1941
Scope and Contents
Consolidated with Lodge No. 273 effective Aug. 22, 1941
Sub-Series 235-26. Local Lodges
Box 118 Folder 18
Lodge No. 26, Fort Wayne, Indiana
1922-1962
Scope and Contents
Consolidated with Lodges 464 and 1627 effective Jan. 1, 1962
Sub-Series 235-28. Local Lodges
Box 118 Folder 19
Lodge No. 28, Houston, Texas
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-29. Local Lodges
Box 118 Folder 20
Lodge No. 29, Benton Harbor Lodge, Benton Harbor, Michigan
1922-1962
Scope and Contents
Consolidated with Lodge No. 810 effective Jan. 1, 1962
Sub-Series 235-30. Local Lodges
Box 118 Folder 21
Lodge No. 30, Southern California Lodge, Los Angeles, California
1954-1960
Scope and Contents
1954-Dec. 31, 1960.
Box 118 Folder 22
Lodge No. 30, Southern California Lodge, Los Angeles, California
1948-1953
Scope and Contents
June 1948-53.
Box 118 Folder 23
Lodge No. 30, Southern California Lodge, Los Angeles, California
1922-1948
Scope and Contents
1922-May 1948.
Sub-Series 235-36. Local Lodges
Box 118 Folder 24
Lodge No. 36, Harmony Lodge, Detroit, Michigan
1933-1960
Scope and Contents
1933-Dec. 31, 1960.
Sub-Series 235-37. Local Lodges
Box 119 Folder 1
Lodge No. 37, Beacon Lodge, Nashua, New Hampshire
1949-1961
Scope and Contents
Consolidated with Lodge No. 27 effective April 1, 1961
Sub-Series 235-39. Local Lodges
Box 119 Folder 2
Lodge No. 39, Cincinnati Lodge, Cincinnati, Ohio
1922-1925
Scope and Contents
Disbanded in 1925
Sub-Series 235-42. Local Lodges
Box 119 Folder 3
Lodge No. 42, Egypt Lodge, Cairo, Illinois
1922-1959
Scope and Contents
Consolidated with Lodges 2055, 1175, 752, 642 and 65 effective Jan. 1, 1960
Sub-Series 235-44. Local Lodges
Box 119 Folder 4
Lodge No. 44, Frisco Lodge, St. Louis, Missouri
1922-1958
Scope and Contents
1922-Dec. 31, 1958.
Box 119 Folder 5
Lodge No. 44, Frisco Lodge, St. Louis, Missouri
1959-1962
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
Sub-Series 235-45. Local Lodges
Box 119 Folder 6
Lodge No. 45, San Joaquin Division Lodge, Bakersfield, California
1925-1958
Scope and Contents
1925-Dec. 31, 1958.
Sub-Series 235-46. Local Lodges
Box 119 Folder 7
Lodge No. 46, Progress Lodge, Vancouver, British Columbia, Canada
1926-1966
Scope and Contents
Disbanded effective Aug. 17, 1966
Sub-Series 235-47. Local Lodges
Box 119 Folder 8
Lodge No. 47, Fort Harrison Lodge, Terre Haute, Indiana
1922-1957
Scope and Contents
Consolidated with Lodge No. 675 effective Jan. 1, 1957
Sub-Series 235-48. Local Lodges
Box 119 Folder 9
Lodge No. 48, Missouri Pacific Service Lodge, St. Louis, Missouri
1922-1963
Scope and Contents
Consolidated with Lodge No. 25 effective July 1, 1963
Sub-Series 235-51. Local Lodges
Box 119 Folder 10
Lodge No. 51, Somerville Lodge, Somerville, Massachusetts
1922-1929
Scope and Contents
Consolidated with Lodge No. 119, effective 1929?
Sub-Series 235-53. Local Lodges
Box 119 Folder 11
Lodge No. 53, Old Reliable Lodge, New Orleans, Louisiana
1961-1969
Scope and Contents
Jan. 1, 1961-69. Transferred to Lodges 1175 and 84 effective May 1, 1969
Box 119 Folder 12
Lodge No. 53, Old Reliable Lodge, New Orleans, Louisiana
1931-1960
Scope and Contents
1931-Dec. 31, 1960.
Box 119 Folder 13
Lodge No. 53, Old Reliable Lodge, New Orleans, Louisiana
1921-1930
Sub-Series 235-56. Local Lodges
Box 119 Folder 14
Lodge No. 56, Chelsea Lodge, New York City, New York
1932-1959
Scope and Contents
1932-Dec. 31, 1959.
Sub-Series 235-60. Local Lodges
Box 119 Folder 15
Lodge No. 60, Piasa Lodge, Alton, Illinois
1922-1966
Scope and Contents
Consolidated with Lodges 642, 1024, and 2083 effective April 1, 1966
Sub-Series 235-62. Local Lodges
Box 119 Folder 16
Lodge No. 62, Wheeling and Lake Erie Lodge, Cleveland, Ohio
1924-1960
Scope and Contents
Consolidated with Lodge No. 1106 effective Sept. 1, 1960
Sub-Series 235-63. Local Lodges
Box 119 Folder 23
Lodge No. 63, Knickerbocker Lodge, Jersey City, New Jersey
1934-1939
Scope and Contents
Consolidated with various lodges effective March 23, 1939
Sub-Series 235-66. Local Lodges
Box 119 Folder 21
Lodge No. 66, Northampton Lodge, Northampton, Massachusetts
1943
Sub-Series 235-68. Local Lodges
Box 119 Folder 17
Lodge No. 68, Chicago, Illinois
1961-1969
Scope and Contents
Consolidated with Lodge No. 333 effective Jan. 1, 1969
Box 119 Folder 22
Lodge No. 68, New Bedford, Massachusetts
1931-1960
Scope and Contents
Consolidated with Lodge No. 143 effective Sept. 1, 1960
Sub-Series 235-69. Local Lodges
Box 119 Folder 18
Lodge No. 69, Southern Lodge, Richmond, Virginia
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-70 (Section 1). Local Lodges
Box 119 Folder 19
Lodge No. 70, New Haven Lodge, New York City, New York
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-71. Local Lodges
Box 119 Folder 20
Lodge No. 71, General Office Lodge, Boston, Massachusetts
1923-1958
Scope and Contents
1923-Dec. 31, 1958.
Sub-Series 235-75. Local Lodges
Box 119 Folder 24
Lodge No. 75, Fort Worth Lodge, Fort Worth, Texas
1958-1962
Scope and Contents
Jan. 1, 1958-Dec. 31, 1962.
Box 119 Folder 25
Lodge No. 75, Fort Worth Lodge, Fort Worth, Texas
1929-1957
Scope and Contents
1929-Dec. 31, 1957.
Sub-Series 235-77. Local Lodges
Box 120 Folder 1
Lodge No. 77, New River Lodge, Radford, Virginia
1938-1961
Scope and Contents
Consolidated with Lodge No. 711 effective July 1, 1961
Sub-Series 235-80. Local Lodges
Box 120 Folder 2
Lodge No. 80, Seminole Lodge, Birmingham, Alabama
1945-1958
Scope and Contents
Consolidated with Lodge No. 1043 effective July 1, 1959
Box 120 Folder 3
Lodge No. 80, Central Building Lodge, New York City, New York
1921-1959
Scope and Contents
Consolidated with Lodge No. 1043 effective July 1, 1959
Sub-Series 235-82. Local Lodges
Box 120 Folder 4
Lodge No. 82, Danville Lodge, Danville, Illinois
1923-1956
Scope and Contents
1923-Dec. 31, 1956.
Sub-Series 235-83. Local Lodges
Box 120 Folder 5
Lodge No. 83, Erie Lodge, Kent, Ohio
1935-1964
Scope and Contents
Consolidated with Lodge No. 238 effective April 1, 1964
Sub-Series 235-84. Local Lodges
Box 120 Folder 6
Lodge No. 84, San Jacinto Lodge, Houston, Texas
1922-1950
Sub-Series 235-88. Local Lodges
Box 120 Folder 7
Lodge No. 88, Manchester Lodge, Manchester, New Hampshire
1931-1961
Scope and Contents
Consolidated with Lodge No. 27 effective Feb. 1, 1961
Sub-Series 235-90. Local Lodges
Box 120 Folder 8
Lodge No. 90, Sunrise Lodge, North Bellmore, New York
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-94. Local Lodges
Box 120 Folder 9
Lodge No. 94, Progressive Lodge, Atlanta, Georgia
1944-1969
Scope and Contents
Transferred members to Lodge No. 943 effective June 1, 1969
Box 120 Folder 10
Lodge No. 94, Hiawatha Lodge, Mason City, Iowa
1922-1958
Scope and Contents
Consolidated with Lodge No. 675 effective April 1, 1958
Sub-Series 235-95. Local Lodges
Box 120 Folder 11
Lodge No. 95, East Toledo Lodge, Toledo, Ohio
1934-1957
Scope and Contents
1934-Dec. 31, 1957.
Sub-Series 235-97. Local Lodges
Box 120 Folder 12
Lodge No. 97, Missouri-Kansas-Texas Lodge, St. Louis, Illinois
1930-1960
Scope and Contents
1930-Dec. 31, 1960.
Sub-Series 235-102. Local Lodges
Box 120 Folder 13
Lodge No. 102, Georgia Lodge, Atlanta, Georgia
1924-1962
Scope and Contents
1924-Dec. 31, 1962.
Sub-Series 235-103. Local Lodges
Box 120 Folder 14
Lodge No. 103, Providence Lodge, Providence, Rhode Island
1926-1957
Scope and Contents
1926-Dec. 31, 1957.
Sub-Series 235-104. Local Lodges
Box 120 Folder 15
Lodge No. 104, Jacksonville Lodge, Jacksonville, Florida
1943-1961
Scope and Contents
1943-Dec. 31, 1961.
Sub-Series 235-105. Local Lodges
Box 120 Folder 16
Lodge No. 105, Steadman Lodge, Toledo, Ohio
1926-1963
Scope and Contents
1926-Dec. 31, 1963.
Sub-Series 235-107. Local Lodges
Box 120 Folder 17
Lodge No. 107, Nutmeg State Lodge, New London, Connecticut
1922-1961
Scope and Contents
Consolidated with Lodge No. 1095 effective March 31, 1961
Sub-Series 235-108. Local Lodges
Box 120 Folder 18
Lodge No. 108, Spindle City Lodge, Lowell, Massachusetts
1929-1962
Scope and Contents
Consolidated with Lodge No. 462 effective Jan. 1, 1962
Sub-Series 235-109. Local Lodges
Box 120 Folder 19
Lodge No. 109, St. Joseph Lodge, St. Joseph, Missouri
1936-1954
Scope and Contents
1936-Dec. 31, 1954.
Box 120 Folder 20
Lodge No. 109, St. Joseph Lodge, St. Joseph, Missouri
1922-1935
Sub-Series 235-110. Local Lodges
Box 120 Folder 21
Lodge No. 110, Niagara Lodge, Niagara Falls, New York
1935-1937
Scope and Contents
Transferred to Lodge No. 944 effective Sept. 22, 1937
Box 120 Folder 21
Lodge No. 110, Santa Fe Trail Lodge, LaJunta, Colorado
1930
Sub-Series 235-116. Local Lodges
Box 120 Folder 22
Lodge No. 116, Utica Lodge, Utica, New York
1922-1949
Sub-Series 235-120. Local Lodges
Box 121 Folder 1
Lodge No. 120, Chicago and North Western General Office Lodge, Chicago, Illinois
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-122. Local Lodges
Box 121 Folder 2
Lodge No. 122, St. Lawrence Lodge, Montreal, Quebec, Canada
1956-1962
Scope and Contents
Disbanded Jan. 16, 1962
Box 121 Folder 3
Lodge No. 122, Augusta, Georgia
1944-1955
Scope and Contents
Consolidated with Lodges 550 and 1027 effective July 1, 1955
Sub-Series 235-123. Local Lodges
Box 121 Folder 4
Lodge No. 123, Freight Handlers Lodge, St. Louis, Missouri
1922-1959
Scope and Contents
Consolidated with Lodge No. 44 effective July 1, 1959
Sub-Series 235-124. Local Lodges
Box 121 Folder 5
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Ruffin et al v. Lodge # 124
1961-1962
Scope and Contents
Lawsuit
Box 121 Folder 6
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-"$300.00 Lodge No. 124, Special Working Fund"
1956-1957
Box 121 Folder 7
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Suit against officers of this Lodge by Beward, Zawada, et al
1956-1957
Box 121 Folder 8
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Discipline against former members of Lodges 100, 1352, 6294 and 6319
1956-1957
Box 121 Folder 9
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Discipline Cases
1956-1957
Scope and Contents
Date and numerical order
Box 121 Folder 10
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Beward v. Uhland Case, Exhibits
1956
Box 121 Folder 11
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Material left in desk by H. B. Hassenger
1954-1957
Scope and Contents
Retired Oct. 1, 1957
Box 121 Folder 12
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Mailing list of former officers and members of the Local Protective Committees of defunct Lodge 100, 1352, 6294, and 6319 suspended from membership.
1956
Box 121 Folder 13
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Joseph F. McGovern, Suit
1957-1958
Scope and Contents
June 1957-58.
Box 121 Folder 14
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Joseph F. McGovern, Suit
1956-1957
Scope and Contents
1956-May 1957.
Box 121 Folder 15
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1964
Scope and Contents
Jan. 1, 1964-Dec. 31, 1964.
Box 121 Folder 16
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1963
Scope and Contents
Jan. 1, 1963-Dec. 31, 1963.
Box 121 Folder 17
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1960-1962
Scope and Contents
June 1, 1960-Dec. 31, 1962.
Box 122 Folder 1
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1958-1960
Scope and Contents
Sept. 1958-May 31, 1960.
Box 122 Folder 2
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1958
Scope and Contents
Feb. 1958-Aug. 1958.
Box 122 Folder 3
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1957-1958
Scope and Contents
July 1957-Jan. 1958.
Box 122 Folder 4
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1957
Scope and Contents
Feb. 1957-June 1957.
Box 122 Folder 5
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1956-1957
Scope and Contents
Dec. 1956-Jan. 1957.
Box 122 Folder 6
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1956
Scope and Contents
Sept. 12, 1956-Nov. 1956.
Box 122 Folder 7
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1954-1956
Scope and Contents
1954-Sept. 11, 1956.
Box 122 Folder 8
Lodge No. 124, Rotterdam Junction Lodge, Mechanicville, New York
1930-1949
Scope and Contents
Consolidated with Lodge No. 12 effective July 1, 1949
Sub-Series 235-125. Local Lodges
Box 122 Folder 9
Lodge No. 125, Chicago Tunnel Lodge, Chicago, Illinois
1922-1959
Scope and Contents
Consolidated with Lodge No. 342 effective April 1, 1959
Sub-Series 235-127. Local Lodges
Box 122 Folder 10
Lodge No. 127, Agency Lodge, Chicago, Illinois
1940-1968
Scope and Contents
Consolidated with Lodges 113, 339, 468, 679, 903, and 1240 effective April 1, 1968
Box 122 Folder 11
Lodge No. 127, Queen City Lodge, Toronto, Ontario, Canada
1930-1939
Scope and Contents
Suspended Oct. 4, 1939
Box 122 Folder 12
Lodge No. 127, Augusta Lodge, Augusta, Georgia
1923
Scope and Contents
Consolidated ?
Sub-Series 235-131. Local Lodges
Box 122 Folder 13
Lodge No. 131, Wynne Lodge, Wynne, Arkansas
1922-1953
Scope and Contents
Consolidated with Lodge No. 730 effective Oct. 1, 1953
Sub-Series 235-132. Local Lodges
Box 122 Folder 14
Lodge No. 132, Clear Lake Lodge, Springfield, Illinois
1921-1961
Scope and Contents
Consolidated with Lodge No. 283 effective July 1, 1961
Sub-Series 235-133. Local Lodges
Box 122 Folder 15
Lodge No. 133, Winnipeg, Manitoba, Canada
1931-1937
Scope and Contents
Suspended 1937
Sub-Series 235-135. Local Lodges
Box 122 Folder 16
Lodge No. 135, Monroe Lodge (changed from Charlotte Lodge), Monroe, North Carolina
1927-1956
Scope and Contents
Consolidated with Lodge No. 16 effective July 1, 1956 / New Lodge No. 135, Canada effective 1960
Sub-Series 235-137. Local Lodges
Box 122 Folder 17
Lodge No. 137, Des Moines Lodge, Des Moines, Iowa
1921-1957
Scope and Contents
1921-Dec. 31, 1957.
Sub-Series 235-142. Local Lodges
Box 122 Folder 18
Lodge No. 142, Texas and Pacific Lodge, Dallas, Texas
1926-1964
Scope and Contents
Consolidated with Lodges 19, 57, 75, 356, 465, 769, 1260, and 1722 effective April 1, 1964
Sub-Series 235-143. Local Lodges
Box 122 Folder 19
Lodge No. 143, Old Colony Lodge, Boston, Massachusetts
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-148. Local Lodges
Box 123 Folder 6
Lodge No. 148, Twin City Lodge, Texarkana, Texas
1921-1929
Scope and Contents
Disbanded
Sub-Series 235-153. Local Lodges
Box 123 Folder 7
Lodge No. 153, Edmonton, Alberta, Canada
1938
Scope and Contents
Disbanded Dec. 27, 1938
Box 123 Folder 7
Lodge No. 153, Hearne, Texas
1925
Sub-Series 235-154. Local Lodges
Box 122 Folder 20
Lodge No. 154, Onward Lodge, Trenton, New Jersey
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-157. Local Lodges
Box 122 Folder 21
Lodge No. 157, Nebraska Lodge, Lincoln, Nebraska
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-159. Local Lodges
Box 123 Folder 8
Lodge No. 159, Boomer Lodge, Stillwater, Oklahoma
1921
Sub-Series 235-161. Local Lodges
Box 122 Folder 22
Lodge No. 161, Baltimore and Ohio Chicago Terminal (B. & O. C. T. ) Lodge, Chicago, Illinois
1933-1961
Scope and Contents
1933-Dec. 31, 1961.
Sub-Series 235-162. Local Lodges
Box 122 Folder 23
Lodge No. 162, Dearborn Lodge, Chicago, Illinois
1922-1965
Scope and Contents
Consolidated with Lodge No. 204 effective April 1, 1965
Sub-Series 235-163. Local Lodges
Box 122 Folder 24
Lodge No. 163, Baggage Employees Lodge, New York, New York
1954-1955
Scope and Contents
Subject: Willie M. Fisher
Box 123 Folder 1
Lodge No. 163, Baggage Employees Lodge, New York, New York
1954-1957
Scope and Contents
Subject: Shortage, M.P. McMahon
Box 123 Folder 2
235-163 (Section 3). Supervision of Local Lodge No. 163, Baggage Employees Lodge, New York, New York
1953-1958
Scope and Contents
Oct. 1953-58.
Box 123 Folder 3
235-163 (Section 2). Supervision of Local Lodge No. 163, Baggage Employees Lodge, New York, New York
1953
Scope and Contents
May 1953-Sept 1953.
Box 123 Folder 4
235-163 (Section 1). Supervision of Local Lodge No. 163, Baggage Employees Lodge, New York, New York
1952-1953
Scope and Contents
1952-April 1953.
Box 123 Folder 5
Lodge No. 163, Baggage Employees Lodge, New York, New York
1955-1959
Scope and Contents
Dec. 1955-Dec. 31, 1959.
Box 123 Folder 9
Lodge No. 163, Baggage Employees Lodge, New York, New York
1954-1955
Scope and Contents
June 16, 1954-Nov. 1955.
Box 123 Folder 10
Lodge No. 163, Baggage Employees Lodge, New York, New York
1953-1954
Scope and Contents
Nov. 1953-June 15, 1954.
Box 123 Folder 11
Lodge No. 163, Baggage Employees Lodge, New York, New York
1952-1953
Scope and Contents
April 1952-Oct. 1953.
Box 123 Folder 12
Lodge No. 163, Baggage Employees Lodge, New York, New York
1951-1952
Scope and Contents
1951-March 1952.
Box 123 Folder 13
Lodge No. 163, Baggage Employees Lodge, New York, New York
1929-1950
Sub-Series 235-164. Local Lodges
Box 123 Folder 14
Lodge No. 164, Pennsylvania Terminal Lodge, New York City, New York
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-167. Local Lodges
Box 123 Folder 15
Lodge No. 167, Illinois Lodge, Springfield, Illinois
1921-1955
Scope and Contents
1921-Dec. 31, 1955.
Sub-Series 235-168. Local Lodges
Box 123 Folder 16
Lodge No. 168, Milwaukee Junction Lodge, Detroit, Michigan
1936-1960
Scope and Contents
1936-Dec. 31, 1960.
Sub-Series 235-173. Local Lodges
Box 123 Folder 17
Lodge No. 173, Palisade Lodge, Weehawken, New Jersey
1960-1962
Scope and Contents
April 1, 1960-Dec. 31, 1962.
Sub-Series 235-175. Local Lodges
Box 123 Folder 18
Lodge No. 175, Stroudsburg Lodge, Stroudsburg, Pennsylvania
1921-1961
Scope and Contents
Consolidated with Lodges 949 and 2023 effective Jan. 1, 1962
Sub-Series 235-176. Local Lodges
Box 123 Folder 19
Lodge No. 176, Yadkin Lodge, Salisbury, North Carolina
1921-1957
Sub-Series 235-177. Local Lodges
Box 123 Folder 20
Lodge No. 177, Long Island Lodge, Jamaica, New York
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-178. Local Lodges
Box 123 Folder 21
Lodge No. 178, George E. Evans Lodge, Louisville, Kentucky
1921-1955
Scope and Contents
1921-Dec. 31, 1955.
Sub-Series 235-180. Local Lodges
Box 123 Folder 22
Lodge No. 180, Golden Rod Lodge, Illmo, Missouri
1922-1961
Scope and Contents
Consolidated with Lodge No. 1366 effective July 1, 1961
Sub-Series 235-181. Local Lodges
Box 124 Folder 1
Lodge No. 181, High Springs Lodge, High Springs, California
1941-1969
Scope and Contents
Consolidated with Lodges 1220, 1523, 1420 effective April 1, 1969
Box 124 Folder 2
Lodge No. 181, Toronto, Ontario, Canada
1938-1939
Scope and Contents
Suspended Jan. 10, 1941
Box 124 Folder 2
Lodge No. 181, Cadillac Lodge, Cadillac, Michigan
1929-1934
Sub-Series 235-182. Local Lodges
Box 124 Folder 3
Lodge No. 182, Colton Lodge, Colton, California
1938-1967
Scope and Contents
Consolidated with Lodge No. 1376 effective July 1, 1967
Sub-Series 235-183. Local Lodges
Box 124 Folder 4
Lodge No. 183, Garden City Lodge, Chicago, Illinois
1921-1958
Scope and Contents
Consolidated with Lodge No. 216 effective July 1, 1958
Sub-Series 235-184. Local Lodges
Box 124 Folder 5
Lodge No. 184, Santa Fe Lodge, Dodge City, Kansas
1923-1964
Scope and Contents
Consolidated with Lodge No. 179 effective July 1, 1964
Sub-Series 235-187. Local Lodges
Box 124 Folder 6
Lodge No. 187, Marquette Lodge, Marquette, Michigan
1921-1958
Scope and Contents
1921-Dec. 31, 1958.
Sub-Series 235-188. Local Lodges
Box 124 Folder 7
Lodge No. 188, Chicago and Eastern Illinois Railway Lodge, Chicago, Illinois
1933-1959
Scope and Contents
Consolidated with Lodge No. 68 effective Jan. 1, 1961
Sub-Series 235-189. Local Lodges
Box 124 Folder 10
Lodge No. 189, Benjamin Franklin Lodge, New York City, New York
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-191. Local Lodges
Box 124 Folder 11
Lodge No. 191, Montreal Harbour Lodge, Montreal, Quebec, Canada
1940-1965
Scope and Contents
Disbanded effective Oct. 1, 1964
Sub-Series 235-192. Local Lodges
Box 124 Folder 12
Lodge No. 192, Gibraltar Lodge, Irvine, Kentucky
1922-1968
Scope and Contents
Consolidated with Lodge No. 1037 effective July 1, 1968
Sub-Series 235-193. Local Lodges
Box 124 Folder 13
Lodge No. 193, Unity Lodge, Springfield, Massachusetts
1922-1931
Scope and Contents
Disbanded ?
Sub-Series 235-194. Local Lodges
Box 124 Folder 8
Lodge No. 194, Framingham Lodge, Framingham, Massachusetts
1945-1962
Scope and Contents
Consolidated with Lodges 117 and 143 effective April 1, 1962
Sub-Series 235-195. Local Lodges
Box 124 Folder 9
Lodge No. 195, Phoebe Snow Lodge, Buffalo, New York
1921-1965
Scope and Contents
Consolidated with Lodge No. 491 effective Oct. 1, 1965
Sub-Series 235-197. Local Lodges
Box 124 Folder 14
Lodge No. 197, Mitchell, South Dakota
1938-1943
Scope and Contents
1938 and 1943. Consolidated with Lodge No. 675 effective Jan. 1, 1943
Sub-Series 235-200. Local Lodges
Box 124 Folder 15
Lodge No. 200, Hudson River Lodge, New York City, New York
1929-1955
Scope and Contents
1929-June 30, 1955.
Box 124 Folder 16
Lodge No. 200, Hudson River Lodge, New York City, New York
1953
Sub-Series 235-201. Local Lodges
Box 124 Folder 17
Lodge No. 201, Smithville Lodge, Smithville, Texas
1930-1962
Scope and Contents
Consolidated with Lodge No. 170 effective April 1, 1962
Sub-Series 235-204. Local Lodges
Box 124 Folder 18
Lodge No. 204, Polk Lodge, Chicago, Illinois
1938-1960
Scope and Contents
1938-60 .
Box 124 Folder 18
Lodge No. 204, Cleveland Warehousemens Union Lodge, Cleveland, Ohio
1933-1938
Box 124 Folder 18
Lodge No. 204, Manly Lodge, Waterloo, Iowa
1923
Sub-Series 235-207. Local Lodges
Box 124 Folder 19
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
1955
Scope and Contents
A. E. Larson, Supervisor effective June 6, 1955
Box 124 Folder 20
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
1955-1958
Scope and Contents
1955-July 31, 1958.
Box 124 Folder 21
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
1934-1954
Box 124 Folder 22
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
Scope and Contents
A. E. Larson, Supervisor extra copies, etc.
Sub-Series 235-210. Local Lodges
Box 124 Folder 23
Lodge No. 210, Bay Lodge, Port McNicoll, Ontario, Canada
1929-1952
Box 124 Folder 24
Lodge No. 210, Bay Lodge, Port McNicoll, Ontario, Canada
1954-1968
Scope and Contents
Consolidated with Lodge No. 951 effective July 1, 1968
Sub-Series 235-212. Local Lodges
Box 124 Folder 25
Lodge No. 212, Bellows Falls Lodge, Bellows Falls, Vermont
1947-1958
Scope and Contents
Consolidated with Lodge No. 33 effective Oct. 1, 1958
Sub-Series 235-213. Local Lodges
Box 124 Folder 26
Lodge No. 213, Iron City Lodge, Ashland, Kentucky
1935-1960
Box 124 Folder 26
Lodge No. 213, Coal Belt Lodge, Hurst, Illinois
1922-1932
Sub-Series 235-217. Local Lodges
Box 124 Folder 27
Lodge No. 217, Rocky Mount Lodge, Rocky Mount, North Carolina
1960
Scope and Contents
Appeal H. C. Rogister protesting the election of Local Chairman of Lodge No. 217 held in May 1960
Sub-Series 235-218. Local Lodges
Box 124 Folder 28
Lodge No. 218, The Cumberland Lodge, Somerset, Kentucky
1935-1954
Box 124 Folder 28
Lodge No. 218, Ore Handlers Lodge, Two Harbors, Minnesota
1928-1929
Sub-Series 235-224. Local Lodges
Box 124 Folder 29
Lodge No. 224, New Haven Lodge, New Haven, Connecticut
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-227. Local Lodges
Box 125 Folder 1
Lodge No. 227, Elm City Lodge, New Haven, Connecticut
1940-1955
Scope and Contents
1940-April 30, 1955.
Sub-Series 235-228. Local Lodges
Box 125 Folder 2
Lodge No. 228, Old Hickory Lodge, Nashville, Tennessee
1929-1961
Scope and Contents
1929-Dec. 31, 1961.
Sub-Series 235-229. Local Lodges
Box 125 Folder 3
Lodge No. 229, Commonwealth Lodge, Worcester, Massachusetts
1941-1960
Scope and Contents
Consolidated with Lodge No. 271 effective July 1, 1960
Sub-Series 235-232. Local Lodges
Box 125 Folder 4
Lodge No. 232, Loch Lomond Lodge, Fort William, Ontario, Canada
1927-1962
Scope and Contents
Consolidated with Lodge No. 1446 effective April 1, 1962
Sub-Series 235-233. Local Lodges
Box 125 Folder 5
Lodge No. 233, Panama Lodge, Chicago, Illinois
1944-1958
Box 125 Folder 5
Lodge No. 233, Jonesboro Lodge, Jonesboro, Arkansas
1921-1922
Box 125 Folder 6
Lodge No. 233, Panama Lodge, Chicago, Illinois-Postcards protesting the raising of union dues
1954
Sub-Series 235-236. Local Lodges
Box 125 Folder 7
Lodge No. 236, Overland Terminal Lodge, Chicago, Illinois
1921-1965
Scope and Contents
Consolidated with Lodge No. 120 effective April 1, 1965
Sub-Series 235-240. Local Lodges
Box 125 Folder 8
Lodge No. 240, San Antonio Lodge, San Antonio, Texas
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-241. Local Lodges
Box 125 Folder 9
Lodge No. 241, Chicago Carloading Lodge, Chicago, Illinois
1933-1955
Scope and Contents
1933-Dec. 31, 1955.
Sub-Series 235-242. Local Lodges
Box 125 Folder 10
Lodge No. 242, Salem Lodge, Salem, Illinois
1922-1962
Scope and Contents
Consolidated with Lodge No. 140 effective April 1, 1962
Sub-Series 235-246. Local Lodges
Box 125 Folder 11
Lodge No. 246, New Deal Lodge, Atlanta, Georgia
1921-1960
Scope and Contents
Consolidated with Lodges 1295 and 1420 effective Jan. 1, 1960
Sub-Series 235-248. Local Lodges
Box 125 Folder 12
Lodge No. 248, Feather River Lodge, San Francisco, California
1922-1963
Scope and Contents
1922-Dec. 31, 1963.
Sub-Series 235-250. Local Lodges
Box 125 Folder 13
Lodge No. 250, Hampton Roads Lodge, Portsmouth, Virginia
1929-1967
Scope and Contents
Consolidated with Lodge No. 69 effective Jan. 1, 1967
Sub-Series 235-252. Local Lodges
Box 125 Folder 14
Lodge No. 252, Onondaga Lodge, Syracuse, New York
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-255. Local Lodges
Box 125 Folder 15
Lodge No. 255, Accounting Lodge, Utica, New York
1922-1964
Scope and Contents
Consolidated with Lodges 36, 116 and 1043 effective July 1, 1964 and Aug. 1, 1964
Sub-Series 235-257. Local Lodges
Box 125 Folder 16
Lodge No. 257, Union Depot Employees Lodge, St. Paul, Minnesota
1922-1959
Scope and Contents
1922-May 3, 1959.
Sub-Series 235-258. Local Lodges
Box 125 Folder 17
Lodge No. 258, LaClede Lodge, Memphis, Tennessee
1957-1960
Scope and Contents
Jan. 1, 1957-Dec. 31, 1960.
Box 125 Folder 18
Lodge No. 258, LaClede Lodge, Memphis, Tennessee
1922-1956
Scope and Contents
1922-Dec. 31, 1956.
Sub-Series 235-259. Local Lodges
Box 125 Folder 19
Lodge No. 259, Carthage, New York
1935-1955
Scope and Contents
Consolidated with Lodge No. 714 effective April 1, 1955
Sub-Series 235-262. Local Lodges
Box 125 Folder 20
Lodge No. 262, Columbia, South Carolina
1950-1954
Scope and Contents
Consolidated with Lodge No. 550 effective July 1, 1954
Sub-Series 235-263. Local Lodges
Box 125 Folder 21
Lodge No. 263, Greenville, South Carolina
1936-1942
Scope and Contents
Disbanded April 23, 1942
Sub-Series 235-264. Local Lodges
Box 125 Folder 22
Lodge No. 264, Clifton Forge Lodge (?) Atlanta, Georgia (?)
1921-1942
Scope and Contents
Consolidated with Lodge No. 102 effective Oct. 14, 1942
Sub-Series 235-267. Local Lodges
Box 125 Folder 23
Lodge No. 267, Enid Lodge, Enid, Oklahoma
1922-1959
Scope and Contents
Consolidated with Lodge No. 185 effective Jan. 1, 1960
Sub-Series 235-269. Local Lodges
Box 125 Folder 24
Lodge No. 269, State Line Lodge, Marinette, Wisconsin
1939-1962
Scope and Contents
Consolidated with Lodge No. 231 effective April 1, 1962
Sub-Series 235-270. Local Lodges
Box 125 Folder 25
Lodge No. 270, Denver Union Depot Lodge, Denver, Colorado
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-274. Local Lodges
Box 125 Folder 26
Lodge No. 274, Capital City Lodge, Columbus, Ohio
1922-1955
Scope and Contents
Consolidated with Lodge No. 341, Columbus, Ohio effective Jan. 26, 1953
Sub-Series 235-275. Local Lodges
Box 126 Folder 1
Lodge No. 275, St. James Lodge, Knoxville, Tennessee
1953-1966
Sub-Series 235-276. Local Lodges
Box 126 Folder 2
Lodge No. 276, Lafayette Lodge, Princeton, Indiana
1924-1953
Sub-Series 235-279. Local Lodges
Box 126 Folder 3
Lodge No. 279, Batavia, New York
1922-1962
Scope and Contents
Consolidated with Lodge No. 1215 effective Jan. 1, 1962
Sub-Series 235-280. Local Lodges
Box 126 Folder 4
Lodge No. 280, Sunset Lodge, St. Louis, Missouri
1957-1962
Scope and Contents
May 31, 1957-Dec. 31, 1962.
Box 126 Folder 5
Lodge No. 280, Sunset Lodge, St. Louis, Missouri
1921-1957
Scope and Contents
1921-May 30, 1957.
Sub-Series 235-282. Local Lodges
Box 126 Folder 6
Lodge No. 282, Andy Reed Lodge, Ludlow, Kentucky
1923
Scope and Contents
Consolidated with Lodge No. 562 effective July 1, 1960
Sub-Series 235-284. Local Lodges
Box 126 Folder 7
Lodge No. 284, Missouri Pacific Lodge, Kansas City, Kansas
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-286. Local Lodges
Box 126 Folder 8
Lodge No. 286, Oklahoma City Lodge, Norman, Oklahoma
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-288. Local Lodges
Box 126 Folder 9
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas
1940-1958
Scope and Contents
1940-Dec. 31, 1958.
Box 126 Folder 10
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas
1923-1939
Box 126 Folder 11
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas-"Souvenir Year Book"
1926
Scope and Contents
Bound volume
Box 126 Folder 12
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas-"Souvenir Year Book"
1926
Scope and Contents
Bound volume
Sub-Series 235-293. Local Lodges
Box 126 Folder 13
Lodge No. 293, Red Stick Lodge, Baton Rouge, Louisiana
1923-1955
Scope and Contents
1923-Dec. 31, 1955.
Sub-Series 235-295. Local Lodges
Box 126 Folder 14
Lodge No. 295, Pilgrim Lodge, Boston, Massachusetts
1936
Scope and Contents
Consolidated with Lodge No. 230 March 31, 1936
Sub-Series 235-299. Local Lodges
Box 126 Folder 15
Lodge No. 299, Gem City Lodge, Dayton, Ohio
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-301. Local Lodges
Box 126 Folder 16
Lodge No. 301, I Will Lodge, Chicago, Illinois
1931-1961
Scope and Contents
Consolidated with Lodge No. 68 effective Jan. 1, 1961
Sub-Series 235-305. Local Lodges
Box 126 Folder 17
Lodge No. 305, Lewis and Clark Lodge, Miles City, Montana
1923-1932
Scope and Contents
Disbanded?
Sub-Series 235-307. Local Lodges
Box 126 Folder 18
Lodge No. 307, Dallas Lodge, Dallas, Texas
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-308. Local Lodges
Box 126 Folder 19
Lodge No. 308, We-Will Lodge, Huntington, West Virginia
1923-1960
Scope and Contents
1923-Dec. 31, 1960.
Sub-Series 235-309. Local Lodges
Box 126 Folder 20
Lodge No. 309, Toronto, Ontario, Canada
1922-1939
Scope and Contents
Surrendered charter Feb. 10, 1939
Sub-Series 235-310. Local Lodges
Box 126 Folder 21
Lodge No. 310, Brattleboro Lodge, Brattleboro, Vermont
1942-1960
Scope and Contents
Consolidated with Lodge No. 1095 effective Jan. 1, 1960
Box 126 Folder 21
Lodge No. 310, Kansas City, Missouri
1941
Scope and Contents
Dec. 1941. Consolidated with Lodge No. 1254 effective Jan. 6, 1942
Sub-Series 235-313. Local Lodges
Box 126 Folder 22
Lodge No. 313, Asheville Lodge, Asheville, North Carolina
1923-1961
Scope and Contents
1923-Dec. 31, 1961.
Sub-Series 235-314. Local Lodges
Box 126 Folder 23
Lodge No. 314, West Texas Lodge, Big Spring, Texas
1929-1930
Scope and Contents
Disbanded?
Sub-Series 235-315. Local Lodges
Box 126 Folder 24
Lodge No. 315, White Oak Lodge, Hinton, West Virginia
1934-1962
Scope and Contents
1934-Dec. 31, 1962.
Box 126 Folder 24
Lodge No. 315, McKinney, Texas
1921-1925
Sub-Series 235-316. Local Lodges
Box 126 Folder 25
Lodge No. 316, Pass City Lodge, El Paso, Texas
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-317. Local Lodges
Box 126 Folder 26
Lodge No. 317, Lock City Lodge, Sault Ste. Marie, Michigan
1922-1930
Scope and Contents
Disbanded?
Sub-Series 235-319. Local Lodges
Box 126 Folder 27
Lodge No. 319, Midway Lodge, St. Paul, Minnesota
1921-1939
Scope and Contents
Consolidated with Lodge No. 869 effective March 2, 1939
Sub-Series 235-320. Local Lodges
Box 126 Folder 28
Lodge No. 320, General Office Lodge, Richmond, Virginia
1934-1956
Scope and Contents
1934-Dec. 31, 1956.
Box 126 Folder 28
Lodge No. 320, Jersey Shore Lodge, Jersey Shore, Pennsylvania
1922-1933
Sub-Series 235-324. Local Lodges
Box 126 Folder 29
Lodge No. 324, Hoosac Lodge, North Adams, Massachusetts
1931-1957
Scope and Contents
Consolidated with Lodge No. 33 effective July 1, 1957
Sub-Series 235-326. Local Lodges
Box 126 Folder 30
Lodge No. 326, New York Division Lodge, Paterson, New Jersey
1935-1940
Scope and Contents
Suspended Sept. 5, 1939
Sub-Series 235-327. Local Lodges
Box 126 Folder 31
Lodge No. 327, Lussco Lodge, Elmhurst, New York
1938-1942
Scope and Contents
Disbanded? 1942
Box 126 Folder 31
Lodge No. 327, Easton, Pennsylvania
1922-1924
Sub-Series 235-328. Local Lodges
Box 126 Folder 32
Lodge No. 328, Bando Lodge, Chicago, Illinois
1922-1968
Scope and Contents
Consolidated with Lodge No. 161 effective Oct. 1, 1968
Sub-Series 235-329. Local Lodges
Box 126 Folder 33
Lodge No. 329, Vermillion Lodge, Danville, Illinois
1942-1961
Scope and Contents
Consolidated with Lodge No. 406 effective Jan. 1, 1961
Sub-Series 235-332. Local Lodges
Box 127 Folder 1
Lodge No. 332, Princeton Lodge, Princeton, Indiana
1934-1954
Scope and Contents
Consolidated with Lodge No. 708 effective Oct. 1, 1953
Box 127 Folder 1
Lodge No. 332, Columbia Lodge, Vancouver, Washington
1922
Sub-Series 235-335. Local Lodges
Box 127 Folder 2
Lodge No. 335, Steamliner Lodge, Omaha, Nebraska
1933-1955
Box 127 Folder 2
Lodge No. 335, Hammond Lodge, Hammond, Indiana
1921-1933
Box 127 Folder 3
Lodge No. 335, Steamliner Lodge, Omaha, Nebraska
1956-1962
Scope and Contents
1956-Dec. 31, 1962.
Sub-Series 235-337. Local Lodges
Box 127 Folder 4
Lodge No. 337, Queen City Lodge, Oklahoma City, Oklahoma
1940-1958
Scope and Contents
Consolidated with Lodge No. 941 effective April 1, 1958
Box 127 Folder 4
Lodge No. 337, Priscilla Lodge, New York, New York
1922-1926
Sub-Series 235-343. Local Lodges
Box 127 Folder 5
Lodge No. 343, Progressive Lodge, Saginaw, Michigan
1923-1959
Scope and Contents
Consolidated with Lodge No. 292 effective Oct. 1, 1959
Box 127 Folder 5
Lodge No. 343, Cape Charles Lodge, Cape Charles, Virginia
1921
Sub-Series 235-344. Local Lodges
Box 127 Folder 6
Lodge No. 344, Junction Lodge, Watsonville, California
1921-1935
Scope and Contents
Disbanded?
Sub-Series 235-349. Local Lodges
Box 127 Folder 7
Lodge No. 349, Lechmere (or Traffic) Lodge, Boston, Massachusetts
1925-1957
Scope and Contents
Consolidated with Lodge No. 71 effective July 1, 1957
Sub-Series 235-350. Local Lodges
Box 127 Folder 8
Lodge No. 350, Pere Marquette General Office Lodge, Detroit, Michigan
1933-1962
Scope and Contents
1933-Dec. 31, 1962.
Box 127 Folder 8
Lodge No. 350, Neches Lodge, Beaumont, Texas
1922-1932
Sub-Series 235-351. Local Lodges
Box 127 Folder 9
Lodge No. 351, Power City Lodge, Hazleton, Pennsylvania
1951-1962
Scope and Contents
Consolidated with Lodge No. 61 effective April 1, 1962
Sub-Series 235-352. Local Lodges
Box 127 Folder 10
Lodge No. 352, Susquehanna Lodge, East Paterson, New Jersey
1940-1957
Scope and Contents
1940-Dec. 31, 1957.
Box 127 Folder 10
Lodge No. 352, Chicago and Northwestern (C. and N. W.) Freight Handlers Lodge, Chicago, Illinois
1921-1930
Sub-Series 235-353. Local Lodges
Box 127 Folder 11
Lodge No. 353, Stone Mountain Lodge, Atlanta, Georgia
1940-1966
Scope and Contents
Consolidated with Lodge No. 323 effective April 1, 1966
Box 127 Folder 11
Lodge No. 353, Silsbee Lodge, Silsbee, Texas
1921-1922
Sub-Series 235-355. Local Lodges
Box 127 Folder 12
Lodge No. 355, Anthracite Lodge, Ashley, Pennsylvania
1938-1962
Scope and Contents
Consolidated with Lodge No. 265 effective July 1, 1962
Box 127 Folder 12
Lodge No. 355, Rock City Lodge, Wabash, Indiana
1925
Sub-Series 235-359. Local Lodges
Box 127 Folder 13
Lodge No. 359, Springfield, Massachusetts
1923
Scope and Contents
Suspended
Sub-Series 235-362. Local Lodges
Box 127 Folder 14
Lodge No. 362, Springfield, Massachusetts
1930
Scope and Contents
Suspended
Sub-Series 235-363. Local Lodges
Box 127 Folder 15
Lodge No. 363, Eagle Lodge, Tracy, Minnesota
1943-1961
Scope and Contents
Consolidated with Lodge No. 809 effective April 1, 1961
Sub-Series 235-365. Local Lodges
Box 127 Folder 16
Lodge No. 365, Hub City Lodge, Saskatoon, Saskatchewan
1947-1955
Scope and Contents
Consolidated with Lodge No. 1180 effective Jan. 1, 1955
Box 127 Folder 16
Lodge No. 365 Dodge City Lodge, Dodge City, Kansas
1922-1930
Sub-Series 235-366. Local Lodges
Box 127 Folder 17
Lodge No. 366, Terre Haute Lodge, Terre Haute, Indiana
1925-1962
Scope and Contents
Consolidated with Lodge No. 155 effective April 1, 1962
Sub-Series 235-371. Local Lodges
Box 127 Folder 18
Lodge No. 371, Erie Lodge, Erie, Pennsylvania
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-376. Local Lodges
Box 127 Folder 19
Lodge No. 376, Chilhowee Lodge, Etowah, Tennessee
1931-1952
Sub-Series 235-383. Local Lodges
Box 127 Folder 20
Lodge No. 383, Blue Eagle Lodge, Cumberland, Maryland
1924-1945
Scope and Contents
Suspended Dec. 27, 1945
Sub-Series 235-384. Local Lodges
Box 127 Folder 21
Lodge No. 384, Liberty City Lodge, Iowa City, Iowa
1921-1961
Scope and Contents
Consolidated with Lodges 2073 and 954 effective Jan. 1, 1960
Sub-Series 235-385. Local Lodges
Box 127 Folder 22
Lodge No. 385, Fort McHenry Lodge, Baltimore, Maryland
1945-1958
Scope and Contents
1945-Dec. 31, 1958.
Box 127 Folder 22
Lodge No. 385, Queen City Lodge, Dickinson, North Dakota
1929-1944
Sub-Series 235-388. Local Lodges
Box 127 Folder 23
Lodge No. 388, Kanawha-Fayette Lodge, Handley, West Virginia
1934-1952
Scope and Contents
Consolidated with Lodge No. 308 effective July 24, 1952
Sub-Series 235-391. Local Lodges
Box 127 Folder 24
Lodge No. 391, Purity Lodge, Calgary, Alberta, Canada
1945-1964
Scope and Contents
Disbanded Feb. 20, 1964
Box 127 Folder 24
Lodge No. 391, Kansas City Lodge, Kansas City, Missouri
1928-1945
Sub-Series 235-398. Local Lodges
Box 127 Folder 25
Lodge No. 398, New York and Long Branch Lodge, Long Branch, New Jersey
1938-1963
Scope and Contents
Consolidated with Lodge No. 993 effective April 1, 1963
Box 127 Folder 25
Lodge No. 398, Orient Heights Lodge, Revere, Massachusetts
1921-1922
Sub-Series 235-399. Local Lodges
Box 127 Folder 26
Lodge No. 399, Taylor, Texas
1921-1961
Scope and Contents
Consolidated with Lodge No. 1357 effective Oct. 1, 1961
Sub-Series 235-403. Local Lodges
Box 127 Folder 27
Lodge No. 403, Fort Cumberland Lodge, Cumberland, Maryland
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Box 127 Folder 28
Lodge No. 403, Fort Cumberland Lodge, Cumberland, Maryland-Eligibility of L. A. Hewitt, nominated for Chairman of Protective Committee
1961-1963
Sub-Series 235-404. Local Lodges
Box 127 Folder 29
Lodge No. 404, Manhattan Lodge, Brooklyn, New York
1922-1946
Scope and Contents
Consolidated with Lodge No. 70 effective Dec. 17, 1946
Sub-Series 235-405. Local Lodges
Box 127 Folder 30
Lodge No. 405, Northwester
1944-1953
Scope and Contents
Lodge, Escanaba, Michigan
Sub-Series 235-408. Local Lodges
Box 127 Folder 31
Lodge No. 408, Twin City Lodge, Fort William, Ontario, Canada
1922-1923
Scope and Contents
Consolidated with Lodges 408 and 418, to make Lodge No. 21, effective July 1, 1963 -1934-Sept. 23, 1963 / Lodge No. 408, Chicago, Illinois
Sub-Series 235-410. Local Lodges
Box 127 Folder 32
Lodge No. 410, Jersey City Lodge, Staten Island, New York
1936-1960
Scope and Contents
1936-Dec. 31, 1960.
Box 127 Folder 32
Lodge No. 410 Scranton Lodge, Scranton, Pennsylvania
1921-1922
Sub-Series 235-412. Local Lodges
Box 127 Folder 33
Lodge No. 412, Missabe and Iron Range Lodge, Duluth, Minnesota
1935-1963
Scope and Contents
1935-Dec. 31, 1963.
Box 127 Folder 33
Lodge No. 412, Tacoma Lodge, Tacoma, Washington
1922-1930
Sub-Series 235-418. Local Lodges
Box 127 Folder 34
Lodge No. 418, Port Arthur (Twin City) Lodge, Port Arthur, Ontario, Canada
1954-1955
Scope and Contents
Appeal, John Hanson
Box 127 Folder 35
Lodge No. 418, Port Arthur (Twin City) Lodge, Port Arthur, Ontario, Canada
1922-1963
Scope and Contents
1922-Sept. 17, 1963. Consolidated with Lodges 408 and 418 to form Lodge No. 21 effective July 1, 1963
Sub-Series 235-419. Local Lodges
Box 127 Folder 36
Lodge No. 419, Pacific Coast Lodge, Portland, Oregon
1920-1962
Scope and Contents
1920-Dec. 31, 1962.
Sub-Series 235-421. Local Lodges
Box 128 Folder 1
Lodge No. 421, Square Deal Lodge, Harrisburg, Pennsylvania
1957-1961
Scope and Contents
July 1957-Dec. 31, 1961.
Box 128 Folder 2
Lodge No. 421, Square Deal Lodge, Harrisburg, Pennsylvania
1934-1957
Scope and Contents
1934-June 1957.
Box 128 Folder 2
Lodge No. 421, Chicago Lodge, Chicago, Illinois
1922-1924
Box 128 Folder 3
Lodge No. 421, Square Deal Lodge, Harrisburg, Pennsylvania-A. F. Sparmblack vs. Lodge No. 421
1957
Sub-Series 235-424. Local Lodges
Box 128 Folder 4
Lodge No. 424, Wabash Lodge, Toledo, Ohio
1931-1968
Scope and Contents
Consolidated with Lodge No. 234 effective Jan. 1, 1968
Sub-Series 235-425. Local Lodges
Box 128 Folder 5
Lodge No. 425, Recovery Lodge, New York, New York-Appeal of E. M Hoffman to the Grand Executive Council
1960-1961
Box 128 Folder 6
Lodge No. 425, Recovery Lodge, New York, New York
1922-1959
Scope and Contents
1922-Dec. 31, 1959.
Sub-Series 235-427. Local Lodges
Box 128 Folder 7
Lodge No. 427, Santa Fe General Office Lodge, Topeka, Kansas
1935-1961
Scope and Contents
1935-Dec. 31, 1961.
Sub-Series 235-428. Local Lodges
Box 128 Folder 8
Lodge No. 428, Twin City of Washington Lodge, Centralia, Washington
1952-1961
Scope and Contents
Consolidated with Lodges 1359, 1185, 392, 426 effective Jan. 1, 1961
Sub-Series 235-430. Local Lodges
Box 128 Folder 9
Lodge No. 430, Van Buren Lodge, Chicago, Illinois
1940-1967
Scope and Contents
Consolidated with Lodge No. 1399 effective July 1, 1967
Sub-Series 235-434. Local Lodges
Box 128 Folder 10
Lodge No. 434, St. Cloud Lodge, North St. Cloud, Minnesota
1927-1959
Scope and Contents
1927-Dec. 31, 1959.
Sub-Series 235-436. Local Lodges
Box 128 Folder 11
Lodge No. 436, St. Paul, Minnesota
1936-1942
Scope and Contents
Consolidated with Lodge No. 1310, effective Jan. 29, 1941
Sub-Series 235-437. Local Lodges
Box 128 Folder 12
Lodge No. 437, Motor Coach Lodge, Homewood, Illinois
1939-1961
Scope and Contents
1939-Dec. 31, 1961.
Box 128 Folder 12
Lodge No. 437, Twin Six Lodge, Pittsburgh, Pennsylvania
1927-1939
Scope and Contents
Suspended effective Aug. 14, 1939
Sub-Series 235-438. Local Lodges
Box 128 Folder 13
Lodge No. 438, Ivanhoe Lodge, Independence, Missouri
1922-1961
Scope and Contents
1922- Dec. 31, 1961.
Sub-Series 235-440. Local Lodges
Box 128 Folder 14
Lodge No. 440, Aberdeen Lodge, Aberdeen, Washington
1922
Scope and Contents
Suspended?
Sub-Series 235-441. Local Lodges
Box 128 Folder 15
Lodge No. 441, Richmond (from Portsmouth) Lodge, Richmond (from Portsmouth), Virginia
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-444. Local Lodges
Box 128 Folder 16
Lodge No. 444, Dan Kenny Lodge, Springfield, Massachusetts
1933-1959
Scope and Contents
1933-Dec. 31, 1959.
Sub-Series 235-446. Local Lodges
Box 128 Folder 17
Lodge No. 446, East St. Louis Lodge, East St. Louis, Illinois
1920-1961
Scope and Contents
1920-Dec. 31, 1961.
Sub-Series 235-448. Local Lodges
Box 128 Folder 18
Lodge No. 448, Chicago, Illinois
1923
Scope and Contents
1923 May 9. Suspended?
Sub-Series 235-449. Local Lodges
Box 128 Folder 19
Lodge No. 449, Sunshine Lodge, St. Louis, Missouri
1928-1961
Scope and Contents
1928-Dec. 31, 1961.
Sub-Series 235-450. Local Lodges
Box 128 Folder 20
Lodge No. 450, Signal Mountain Lodge, Chattanooga, Tennessee
1922-1961
Scope and Contents
1922-Dec. 31, 1961.
Sub-Series 235-451. Local Lodges
Box 128 Folder 21
Lodge No. 451, West Detroit Lodge, Detroit, Michigan
1921-1928
Scope and Contents
Disbanded?
Sub-Series 235-452. Local Lodges
Box 128 Folder 22
Lodge No. 452, Wheeling and Lake Erie (W. & L. E.) General Office Lodge, Cleveland, Ohio
1921-1951
Sub-Series 235-456. Local Lodges
Box 128 Folder 23
Lodge No. 456, Iron Ore Handlers Lodge, Escanaba, Michigan
1922-1938
Scope and Contents
Disbanded?
Sub-Series 235-457. Local Lodges
Box 128 Folder 24
Lodge No. 457, Ft. Wayne Lodge, Ft. Wayne, Indiana
1948-1951
Sub-Series 235-458. Local Lodges
Box 128 Folder 25
Lodge No. 458, Danville, Kentucky
1925-1956
Sub-Series 235-460. Local Lodges
Box 128 Folder 26
Lodge No. 460, Memorial Lodge, Springfield, Massachusetts
1939-1963
Scope and Contents
Consolidated with Lodge No. 336 effective Jan. 1, 1963
Sub-Series 235-464. Local Lodges
Box 128 Folder 27
Lodge No. 464, Elkhart Lodge, Elkhart, Indiana
1922-1961
Scope and Contents
1922-Dec. 31, 1961.
Sub-Series 235-465. Local Lodges
Box 128 Folder 28
Lodge No. 465, Everett Lodge, Everett, Washington
1922-1946
Scope and Contents
Consolidated with Lodge No. 1380 effective Jan. 1, 1946
Sub-Series 235-467. Local Lodges
Box 128 Folder 29
Lodge No. 467, Hickory Lodge, Hickory, North Carolina
1923-1961
Scope and Contents
Consolidated with Lodges 313 and 445 effective Oct. 1, 1961
Sub-Series 235-469. Local Lodges
Box 128 Folder 30
Lodge No. 469, Durham Lodge, Durham, North Carolina
1929-1961
Scope and Contents
Consolidated with Lodge No. 220 effective March 31, 1961
Sub-Series 235-471. Local Lodges
Box 128 Folder 31
Lodge No. 471, Athens, Georgia
1922-1930
Scope and Contents
Disbanded
Sub-Series 235-472. Local Lodges
Box 128 Folder 32
Lodge No. 472, Prosperity Lodge, Huntington, West Virginia
1935-1958
Scope and Contents
1935-Dec. 31, 1958.
Box 128 Folder 32
Lodge No. 472, Zanesville Lodge, Zanesville, Ohio
1928-1932
Sub-Series 235-474. Local Lodges
Box 128 Folder 33
Lodge No. 474, Canada Malting Lodge, Ft. William, Ontario, Canada
1947-1952
Scope and Contents
Suspended effective Dec. 1, 1952
Box 128 Folder 33
Lodge No. 474, Victory Lodge, Moose Jaw, Saskatchewan, Canada
1943-1946
Scope and Contents
Disbanded effective Sept. 5, 1947
Box 128 Folder 33
Lodge No. 474, New York District Lodge, Jamaica, New York
1935
Scope and Contents
May 1935-June 1935.
Box 128 Folder 33
Lodge No. 474, St. Louis, Missouri
1940
Scope and Contents
1940 May 22. Consolidated with Lodge No. 280 effective Oct. 14, 1942
Box 128 Folder 33
Lodge No. 474, Akron Lodge, Akron, Ohio
1921-1923
Sub-Series 235-475. Local Lodges
Box 129 Folder 1
Lodge No. 475, Grand Trunk Western Lodge, Muskagon, Michigan
1944-1962
Scope and Contents
Consolidated with Lodge No. 950 effective Jan. 1, 1962
Box 129 Folder 1
Lodge No. 475, Grand Ronde Lodge, LaGrande, Oregon
1923-1924
Sub-Series 235-476. Local Lodges
Box 129 Folder 2
Lodge No. 476, Union Station Lodge, Texarkana, Texas
1959-1969
Scope and Contents
Jan. 1, 1959-69. Consolidated with Lodge No. 839 effective July 1, 1969
Box 129 Folder 3
Lodge No. 476, Union Station Lodge, Texarkana, Texas
1935-1958
Scope and Contents
1935-Dec. 31, 1958.
Box 129 Folder 4
Lodge No. 476, Hermitage Lodge, Nashville, Tennessee
1921-1924
Scope and Contents
Disbanded?
Sub-Series 235-477. Local Lodges
Box 129 Folder 5
Lodge No. 477, Fort Garry Lodge, Winnipeg, Manitoba, Canada
1935-1960
Scope and Contents
Consolidated with Lodges 2066 and 2072 effective July 1, 1960
Sub-Series 235-480. Local Lodges
Box 129 Folder 6
Lodge No. 480, Seaboard Lodge, Jersey City, New Jersey
1922-1950
Scope and Contents
Consolidated with Lodge No. 876 effective Oct. 1, 1950
Sub-Series 235-481. Local Lodges
Box 129 Folder 7
Lodge No. 481, Erie Lodge, Jamestown, New York
1935-1938
Scope and Contents
Suspended effective July 15, 1938
Sub-Series 235-485. Local Lodges
Box 129 Folder 8
Lodge No. 485, Jersey City, New Jersey
1935-1937
Scope and Contents
Suspended Aug. 17, 1937
Sub-Series 235-486. Local Lodges
Box 129 Folder 9
Lodge No. 486, Electric City Lodge, Scranton, Pennsylvania
1922-1962
Scope and Contents
1922-Dec. 31, 1962. Changed from Lodge No. 486, Hornell Accounting Bureau Lodge, Hornell, New York effective Nov. 28, 1961
Sub-Series 235-490. Local Lodges
Box 129 Folder 10
Lodge No. 490, Erie Lodge, Chicago, Illinois
1943-1958
Scope and Contents
1943-Dec. 31, 1958.
Box 129 Folder 10
Lodge No. 490, Mt. Vernon Lodge, Alexandria, Virginia
1921-1927
Sub-Series 235-491. Local Lodges
Box 129 Folder 11
Lodge No. 491, Premier Lodge, Buffalo, New York
1939-1963
Scope and Contents
1939-Dec. 31, 1963.
Sub-Series 235-492. Local Lodges
Box 129 Folder 12
Lodge No. 492, Danville Lodge, Danville, Virginia
1946-1969
Scope and Contents
Consolidated with Lodge No. 220 effective April 1, 1969
Sub-Series 235-493. Local Lodges
Box 129 Folder 13
Lodge No. 493, Detroit, Toledo and Ironton (D. T. & I.) Lodge, Dearborn, Michigan
1939-1959
Scope and Contents
1939-Dec. 31, 1959.
Box 129 Folder 13
Lodge No. 493, Capital City Lodge, Springfield, Illinois
1935-1937
Box 129 Folder 13
Lodge No. 493, Toronto Lodge, Toronto, Ontario, Canada
1921-1922
Sub-Series 235-497. Local Lodges
Box 129 Folder 14
Lodge No. 497, Hornell Accounting Bureau, Lodge, Hornell, New York
1923-1951
Scope and Contents
Changed from "Maple City" Lodge
Sub-Series 235-499. Local Lodges
Box 129 Folder 15
Lodge No. 499, Hamilton, Ontario, Canada
1948-1950
Scope and Contents
Disbanded June 12, 1950
Box 129 Folder 15
Lodge No. 499, Black Diamond Lodge, Peach Creek, West Virginia
1945
Scope and Contents
Dec. 13, 1945.
Box 129 Folder 15
Lodge No. 499, Iron Ore Handlers Lodge, Marquette, Michigan
1921
Sub-Series 235-501. Local Lodges
Box 129 Folder 16
Lodge No. 501, James River Lodge, Lynchburg, Virginia
1938-1960
Scope and Contents
Consolidated with Lodge No. 221 effective July 1, 1960
Sub-Series 235-502. Local Lodges
Box 129 Folder 17
Lodge No. 502, Newark Lodge, Newark, Ohio
1926-1958
Scope and Contents
1926-Dec. 31, 1958.
Sub-Series 235-503. Local Lodges
Box 129 Folder 18
Lodge No. 503, Blue Grass Lodge, Danville, Kentucky
1929-1966
Scope and Contents
Consolidated with Lodge No. 1083 effective July 1, 1966
Sub-Series 235-504. Local Lodges
Box 129 Folder 19
Lodge No. 504, Pacific Fruit Express General Office Lodge, San Francisco, California
1930-1962
Scope and Contents
1930-Dec. 31, 1962.
Sub-Series 235-506. Local Lodges
Box 129 Folder 20
Lodge No. 506, Rivanna Lodge, Charlottesville, Virginia
1945-1967
Scope and Contents
Consolidated with Lodge No. 508 effective July 1, 1967
Sub-Series 235-507. Local Lodges
Box 129 Folder 21
Lodge No. 507, Bluff City Lodge, Memphis, Tennessee
1921-1960
Scope and Contents
1921-Dec. 31, 1960.
Sub-Series 235-511. Local Lodges
Box 129 Folder 22
Lodge No. 511, Royal Blue Lodge, Lansdowne, Maryland
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-512. Local Lodges
Box 129 Folder 23
Lodge No. 512, Dupo Lodge, Dupo, Illinois
1921-1960
Scope and Contents
1921-Dec. 31, 1960.
Sub-Series 235-513. Local Lodges
Box 129 Folder 24
Lodge No. 513, Council Bluffs Lodge, Council Bluffs, Iowa
1950-1961
Scope and Contents
1950-Dec. 31, 1961.
Box 129 Folder 25
Lodge No. 513, Council Bluffs Lodge, Council Bluffs, Iowa
1921-1949
Sub-Series 235-514. Local Lodges
Box 129 Folder 26
Lodge No. 514, Brigham Lodge, Baltimore, Maryland
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-515. Local Lodges
Box 129 Folder 27
Lodge No. 515, Montreal, Quebec, Canada
1922
Scope and Contents
Disbanded
Sub-Series 235-518. Local Lodges
Box 129 Folder 28
Lodge No. 518, William Penn Lodge, Philadelphia, Pennsylvania
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-519. Local Lodges
Box 129 Folder 29
Lodge No. 519, Wheeling Lodge, Wheeling, West Virginia
1921-1956
Scope and Contents
1921-Dec. 31, 1956.
Sub-Series 235-520. Local Lodges
Box 129 Folder 30
Lodge No. 520, Terminal Lodge, Hoboken, New Jersey
1939-1966
Scope and Contents
Consolidated with Lodge No. 6 effective Oct. 1, 1965
Sub-Series 235-521. Local Lodges
Box 129 Folder 31
Lodge No. 521, St. Clair Lodge, St. Louis, Missouri
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-524. Local Lodges
Box 129 Folder 32
Lodge No. 524, Mound City Lodge, St. Louis, Missouri
1921-1953
Scope and Contents
1921-Dec. 31, 1953.
Sub-Series 235-525. Local Lodges
Box 130 Folder 1
Lodge No. 525, Lakewood Lodge, Montreal, Quebec, Canada
1946-1949
Scope and Contents
Consolidated with Lodge No. 1142 effective March 1, 1955
Box 130 Folder 1
Lodge No. 525, Westmary Lodge, Baltimore, Maryland
1945-1946
Scope and Contents
Consolidated with Lodge No. 385 effective Jan. 1, 1946
Box 130 Folder 1
Lodge No. 525, Rainbow Lodge, New York, New York
1944-1945
Box 130 Folder 1
Lodge No. 525, McDowell Lodge, Welch, West Virginia
1941
Scope and Contents
Consolidated with Lodge No. 619 effective Jan. 10, 1944
Box 130 Folder 1
Lodge No. 525, Jefferson Lodge, Charlottesville, Virginia
1921-1939
Scope and Contents
Consolidated with Lodges Nos. 584 and 923 effective Aug. 7, 1939
Sub-Series 235-526. Local Lodges
Box 130 Folder 2
Lodge No. 526, Princess Lodge, Vancouver, British Columbia, Canada
1939-1959
Scope and Contents
1939-Dec. 31, 1959.
Sub-Series 235-527. Local Lodges
Box 130 Folder 3
Lodge No. 527, Nickel Plate Lodge, Muncie, Indiana
1922-1956
Scope and Contents
1922-Dec. 31, 1956.
Sub-Series 235-528. Local Lodges
Box 130 Folder 4
Lodge No. 528, Great Falls Lodge, Great Falls, Montana
1922-1959
Scope and Contents
1922-Dec. 31, 1959.
Sub-Series 235-530. Local Lodges
Box 130 Folder 5
Lodge No. 530, Hermitage Lodge, Nashville, Tennessee
1945-1960
Scope and Contents
Consolidated with Lodges 297, 553, 450, and 228 effective Oct. 1, 1960
Box 130 Folder 5
Lodge No. 530, Lakeview Lodge, Chicago, Illinois
1922-1945
Sub-Series 235-531. Local Lodges
Box 130 Folder 6
Lodge No. 531, Hope Lodge, Huntington, West Virginia
1946-1962
Scope and Contents
Consolidated with Lodge No. 560 effective Jan. 1, 1962
Sub-Series 235-533. Local Lodges
Box 130 Folder 7
Lodge No. 533, Sanford (from Palatka), Florida
1960
Scope and Contents
Oct. 1, 1960. Consolidated with Lodge No. 1523 effective Oct. 1, 1960
Box 130 Folder 7
Lodge No. 533, Quincy Lodge, Quincy, Illinois
1937-1939
Scope and Contents
Consolidated with Lodge No. 439 effective April 5, 1939
Sub-Series 235-537. Local Lodges
Box 130 Folder 8
Lodge No. 537, Cavalier Lodge, Roanoke, Virginia
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-541. Local Lodges
Box 130 Folder 9
Lodge No. 541, Mansfield, Ohio
1921-1923
Scope and Contents
Disbanded
Sub-Series 235-545. Local Lodges
Box 130 Folder 10
Lodge No. 545, Wayne Lodge, Fort Wayne, Indiana
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-546. Local Lodges
Box 130 Folder 11
Lodge No. 546, Sandusky, Ohio
1923-1962
Scope and Contents
Consolidated with Lodges 502 and 1189 effective Jan. 1, 1962
Sub-Series 235-549. Local Lodges
Box 130 Folder 12
Lodge No. 549, Galewood Lodge, Chicago, Illinois-Expulsion, Harry King
1947-1953
Box 130 Folder 13
Lodge No. 549, Galewood Lodge, Chicago, Illinois
1950-1959
Scope and Contents
1950-Dec. 31, 1959.
Box 130 Folder 14
Lodge No. 549, Galewood Lodge, Chicago, Illinois
1945-1949
Box 130 Folder 15
Lodge No. 549, Galewood Lodge, Chicago, Illinois
1929-1944
Sub-Series 235-554. Local Lodges
Box 130 Folder 16
Lodge No. 554, Victory Lodge, St. Louis, Missouri-Warren M. Barnett
1960-1962
Box 130 Folder 17
Lodge No. 554, Victory Lodge, St. Louis, Missouri
1958-1962
Scope and Contents
Jan. 1, 1958-Dec. 31, 1962.
Box 130 Folder 18
Lodge No. 554, Victory Lodge, St. Louis, Missouri
1953-1957
Scope and Contents
April 1953-Dec. 31, 1957.
Box 130 Folder 19
Lodge No. 554, Victory Lodge, St. Louis, Missouri
1947-1953
Scope and Contents
1947-March 1953.
Box 130 Folder 20
Lodge No. 554, Victory Lodge, St. Louis, Missouri
1921-1946
Sub-Series 235-555. Local Lodges
Box 130 Folder 21
Lodge No. 555, Brunswick Lodge, Brunswick, Georgia
1923-1942
Scope and Contents
Disbanded effective Sept. 21, 1942
Sub-Series 235-558. Local Lodges
Box 130 Folder 22
Lodge No. 558, Weston Lodge, Weston, West Virginia
1922-1957
Sub-Series 235-559. Local Lodges
Box 130 Folder 23
Lodge No. 559, Clinchfield Lodge, Johnson City, Tennessee
1936-1960
Scope and Contents
1936-Dec. 31, 1960. From Erwin, Tennessee
Sub-Series 235-566. Local Lodges
Box 130 Folder 24
Lodge No. 566, Montreal, Quebec, Canada
1951
Scope and Contents
Consolidated with Lodges 932 and 948 effective Oct. 22, 1951
Box 130 Folder 24
Lodge No. 566, Anniston Lodge, Anniston, Alabama
1925-1930
Sub-Series 235-567. Local Lodges
Box 130 Folder 25
Lodge No. 567, Monumental Lodge, Baltimore, Maryland-"Monumental Monthly Review"
1924-1927
Scope and Contents
June 1924-June 1927.
Box 130 Folder 26
Lodge No. 567, Monumental Lodge, Baltimore, Maryland
1921-1952
Scope and Contents
1921-Dec. 31, 1952.
Sub-Series 235-568. Local Lodges
Box 131 Folder 1
Lodge No. 568, Windsor, Ontario, Canada
1936-1943
Sub-Series 235-572. Local Lodges
Box 131 Folder 2
Lodge No. 572, Tri-State Lodge, Elkhart, Indiana
1937-1958
Scope and Contents
Consolidated with Lodge No. 464 effective July 1, 1957
Box 131 Folder 2
Lodge No. 572, Richmond Lodge, Richmond, Virginia
1921-1923
Sub-Series 235-581. Local Lodges
Box 131 Folder 3
Lodge No. 581, Fidelity Lodge, Decatur, Alabama
1928-1964
Scope and Contents
Consolidated with Lodge No. 691 effective July 1, 1964
Sub-Series 235-583. Local Lodges
Box 131 Folder 4
Lodge No. 583, Crampton Lodge, Cincinnati, Ohio
1922-1963
Scope and Contents
Consolidated with Lodge No. 562 effective April 1, 1963
Sub-Series 235-584. Local Lodges
Box 131 Folder 5
Lodge No. 584, Diamond State Lodge, Wilmington, Delaware
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-585. Local Lodges
Box 131 Folder 6
Lodge No. 585, Waukesha, Wisconsin
1925
Scope and Contents
Aug. 8, 1925. Disbanded?
Sub-Series 235-587. Local Lodges
Box 131 Folder 7
Lodge No. 587, Quaker City Lodge, Philadelphia, Pennsylvania
1923-1962
Scope and Contents
1923-Dec. 31, 1962.
Sub-Series 235-590. Local Lodges
Box 131 Folder 8
Lodge No. 590, Keystone Lodge, Philadelphia, Pennsylvania
1923-1962
Scope and Contents
1923-Dec. 31, 1962.
Sub-Series 235-591. Local Lodges
Box 131 Folder 9
Lodge No. 591, Steel City Lodge, Pittsburgh, Pennsylvania
1921-1960
Scope and Contents
1921-Dec. 31, 1960.
Sub-Series 235-593. Local Lodges
Box 131 Folder 10
Lodge No. 593, St. Paul Lodge, St. Paul, Minnesota
1928-1962
Scope and Contents
1928-Dec. 31, 1962.
Box 131 Folder 11
Lodge No. 593, St. Paul Lodge, St. Paul, Minnesota
1922-1927
Sub-Series 235-594. Local Lodges
Box 131 Folder 12
Lodge No. 594, Progressive Lodge, Durham, North Carolina
1924-1960
Scope and Contents
Consolidated with Lodge No. 302 effective Oct. 1, 1960
Sub-Series 235-595. Local Lodges
Box 131 Folder 13
Lodge No. 595, Daniel Gusweiler Lodge, Cincinnati, Ohio
1947-1955
Scope and Contents
July 1947-Dec. 31, 1955. Changed from General Pershing Lodge
Box 131 Folder 14
Lodge No. 595, General Pershing Lodge, Cincinnati, Ohio
1922-1927
Scope and Contents
1922-June 1927.
Sub-Series 235-596. Local Lodges
Box 131 Folder 15
Lodge No. 596, South Water Lodge, Chicago, Illinois
1925-1968
Scope and Contents
Consolidated with Lodges 318, 695, and 774 effective Jan. 1, 1968
Sub-Series 235-599. Local Lodges
Box 131 Folder 16
Lodge No. 599, Ramsey (changed from Hennepin) Lodge, St. Paul, Minnesota
1921-1964
Scope and Contents
Consolidated with Lodge No. 838 effective Jan. 1, 1965
Sub-Series 235-602. Local Lodges
Box 131 Folder 17
Lodge No. 602, Los Angeles Lodge, Los Angeles, California
1921-1960
Scope and Contents
1921-Dec. 31, 1960.
Sub-Series 235-603. Local Lodges
Box 131 Folder 18
Lodge No. 603, Justice Lodge, Pitcairn, Pennsylvania
1922-1952
Scope and Contents
Consolidated with Lodge No. 1282 effective April 1, 1952
Sub-Series 235-604. Local Lodges
Box 131 Folder 19
Lodge No. 604, Harbor Lodge, Chicago, Illinois
1923-1956
Scope and Contents
1923-Dec. 31, 1956.
Sub-Series 235-606. Local Lodges
Box 131 Folder 20
Lodge No. 606, Renovo Lodge, Renovo, Pennsylvania
1921-1922
Scope and Contents
Disbanded?
Sub-Series 235-607. Local Lodges
Box 131 Folder 21
Lodge No. 607, Reading Freight Handlers Lodge, Reading, Pennsylvania
1925-1956
Sub-Series 235-608. Local Lodges
Box 131 Folder 22
Lodge No. 608, Pittsburgh Freight Handlers Lodge, Pittsburgh, Pennsylvania
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-609. Local Lodges
Box 131 Folder 23
Lodge No. 609, Columbus Lodge, Columbus, Ohio
1922-1929
Scope and Contents
Consolidated with Lodge No. 610
Sub-Series 235-610. Local Lodges
Box 131 Folder 24
Lodge No. 610, Arch City Lodge, Columbus, Ohio
1922-1956
Scope and Contents
1922-April 30, 1956.
Sub-Series 235-614. Local Lodges
Box 131 Folder 25
Lodge No. 614, Garfield Lodge, Chicago, Illinois
1924-1961
Scope and Contents
1924-Dec. 31, 1961.
Sub-Series 235-615. Local Lodges
Box 132 Folder 1
Lodge No. 615, Missouri Lodge, St. Louis, Missouri
1922-1957
Scope and Contents
1922-June 31, 1957.
Box 132 Folder 2
Lodge No. 615, Missouri Lodge, St. Louis, Missouri-Appeal in case of Grady Jackson
1956
Sub-Series 235-618. Local Lodges
Box 132 Folder 3
Lodge No. 618, Sante Fe Chicago Lodge, Chicago, Illinois
1939-1963
Scope and Contents
1939-Dec. 31, 1963.
Sub-Series 235-620. Local Lodges
Box 132 Folder 4
Lodge No. 620, Garret W. Daly Lodge, Cincinnati, Ohio
1921-1959
Scope and Contents
1921-Dec. 31, 1959. Changed from Old Glory Lodge
Sub-Series 235-624. Local Lodges
Box 132 Folder 5
Lodge No. 624, Summit Lodge, Akron, Ohio
1939-1966
Scope and Contents
Consolidated with Lodge No. 238 effective April 1, 1966
Box 132 Folder 5
Lodge No. 624, Hawkeye Lodge, Carrol, Iowa
1921-1929
Sub-Series 235-626. Local Lodges
Box 132 Folder 6
Lodge No. 626, Vancouver Lodge, Vancouver, British Columbia, Canada
1947-1950
Sub-Series 235-630. Local Lodges
Box 132 Folder 7
Lodge No. 630, Pacific Lodge, Vancouver, British Columbia, Canada
1922-1959
Scope and Contents
1922-Dec. 31, 1959.
Sub-Series 235-636. Local Lodges
Box 132 Folder 8
Lodge No. 636, Entente Lodge, Trenton, Missouri
1927-1966
Scope and Contents
Consolidated with Lodges 767 and 2024 effective Jan. 1, 1966
Sub-Series 235-640. Local Lodges
Box 132 Folder 9
Lodge No. 640, Penn Harris Lodge, Harrisburg, Pennsylvania
1922-1946
Scope and Contents
Consolidated with Lodge No. 421 effective April 1, 1946
Sub-Series 235-641. Local Lodges
Box 132 Folder 10
Lodge No. 641, Ogden Lodge, Ogden, Utah
1948-1962
Scope and Contents
1948-Dec. 31, 1962.
Box 132 Folder 11
Lodge No. 641, Ogden Lodge, Ogden, Utah
1923-1948
Sub-Series 235-643. Local Lodges
Box 132 Folder 12
Lodge No. 643, Pere Marquette Lodge, Chicago, Illinois
1923-1955
Scope and Contents
Consolidated with Lodges 8 and 523 effective April 1, 1955
Sub-Series 235-647. Local Lodges
Box 132 Folder 13
Lodge No. 647, Chester W. Harrison Lodge, Detroit, Michigan
1935-1962
Scope and Contents
1935-Dec. 31, 1962. Changed from Cincinnatus Lodge
Sub-Series 235-652. Local Lodges
Box 132 Folder 14
Lodge No. 652, Fort William, Ontario, Canada
1936-1938
Scope and Contents
Suspended effective Sept. 28, 1938
Box 132 Folder 15
Lodge No. 652, New York, New York
1939-1942
Scope and Contents
Disbanded effective July 27, 1942
Sub-Series 235-653. Local Lodges
Box 132 Folder 16
Lodge No. 653, Reading General Office Lodge, Philadelphia, Pennsylvania
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-655. Local Lodges
Box 132 Folder 17
Lodge No. 655, Southern Kansas Division Lodge, Chanute, Kansas
1944-1949
Scope and Contents
Consolidated with Lodges Nos. 174 and 208
Box 132 Folder 17
Lodge No. 655, Fort Wayne, Indiana
1922
Sub-Series 235-657. Local Lodges
Box 132 Folder 18
Lodge No. 657, General Office Lodge, Philadelphia, Pennsylvania
1921-1922
Sub-Series 235-658. Local Lodges
Box 132 Folder 19
Lodge No. 658, Elmira Lodge, Elmira, New York
1921-1957
Scope and Contents
1921-Dec. 31, 1957.
Sub-Series 235-659. Local Lodges
Box 132 Folder 20
Lodge No. 659, Cupples Station Lodge, St. Louis, Missouri
1936
Scope and Contents
Consolidated with Lodge No. 449 in 1936
Sub-Series 235-660. Local Lodges
Box 132 Folder 21
Lodge No. 660, Stevens Point Lodge, Stevens Point, Wisconsin
1921-1958
Scope and Contents
1921-Dec. 31, 1958.
Sub-Series 235-661. Local Lodges
Box 132 Folder 22
Lodge No. 661, Ferdinand Foch Lodge, Sedalia, Missouri
1923-1959
Scope and Contents
Consolidated with Lodge No. 740 effective Jan. 1, 1959
Sub-Series 235-662. Local Lodges
Box 132 Folder 23
Lodge No. 662, Bridge City Lodge, Logansport, Indiana
1927
Scope and Contents
1927 July 25. Disbanded
Sub-Series 235-665. Local Lodges
Box 132 Folder 24
Lodge No. 665, Moose Jaw Lodge, Moose Jaw, Saskatchewan, Canada
1922-1959
Scope and Contents
1922-Dec. 31, 1959.
Sub-Series 235-666. Local Lodges
Box 132 Folder 25
Lodge No. 666, Royal Gorge Lodge, Pueblo, Colorado
1929-1958
Scope and Contents
1929-Dec. 31, 1958.
Sub-Series 235-669. Local Lodges
Box 132 Folder 26
Lodge No. 669, Chicago, Illinois
1923-1942
Scope and Contents
Consolidated with Lodge No. 1051 effective Nov. 5, 1942
Sub-Series 235-670. Local Lodges
Box 132 Folder 27
Lodge No. 670, Detroit Warehouse Lodge, Detroit, Michigan
1921-1968
Scope and Contents
Consolidated with Lodge No. 38 effective July 1, 1967
Sub-Series 235-671. Local Lodges
Box 132 Folder 28
Lodge No. 671, Glen Miller Lodge, Richmond, Indiana
1921-1935
Scope and Contents
Disbanded?
Sub-Series 235-672. Local Lodges
Box 132 Folder 29
Lodge No. 672, Binghamton Lodge, Binghamton, New York
1922-1962
Scope and Contents
Consolidated with Lodge No. 206 effective Jan. 1, 1962
Sub-Series 235-673. Local Lodges
Box 132 Folder 30
Lodge No. 673, Alliance Lodge, Alliance, Ohio
1921-1930
Scope and Contents
Disbanded?
Box 132 Folder 31
Lodge No. 673, Bridge City Lodge, Logansport, Indiana
1936-1957
Scope and Contents
1936-Dec. 31, 1957.
Sub-Series 235-674. Local Lodges
Box 132 Folder 32
Lodge No. 674, Virginian Lodge, Norfolk, Virginia
1939-1960
Scope and Contents
Consolidated with Lodges 302, 1090, 1385, and 500 effective Jan. 1, 1960
Box 132 Folder 32
Lodge No. 674, Pacific Coast Lodge, Seattle, Washington
1932
Sub-Series 235-675. Local Lodges
Box 132 Folder 33
Lodge No. 675, Rover Lodge, Milwaukee, Wisconsin
1926-1961
Scope and Contents
1926-Dec. 31, 1961. Transferred from Chicago, Illinois effective Sept. 8, 1952
Sub-Series 235-679. Local Lodges
Box 132 Folder 34
Lodge No. 679, Chicago and Northwestern Lodge, Chicago, Illinois-Consolidation Rosters 13 and 17, Appeal A. C. Hartung
1958-1959
Box 132 Folder 35
Lodge No. 679, Chicago and Northwestern Lodge, Chicago, Illinois
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-682. Local Lodges
Box 132 Folder 36
Lodge No. 682, Helen Hill Lodge, Lancaster, Ohio
1921-1951
Scope and Contents
Consolidated with various lodges effective Oct. 1, 1951
Sub-Series 235-684. Local Lodges
Box 132 Folder 37
Lodge No. 684, Trailways Lodge, Los Angeles, California
1942-1959
Scope and Contents
Consolidated with Lodge No. 602 effective Jan. 1, 1960
Box 132 Folder 37
Lodge No. 684, Stilwell Lodge, Port Arthur, Texas
1921
Scope and Contents
Feb. 24, 1921. Consolidated with Lodge No. 901 effective Aug. 5, 1942
Sub-Series 235-685. Local Lodges
Box 133 Folder 1
Lodge No. 685, Reservation Bureau
1945-1959
Scope and Contents
1945-Dec. 31, 1959. Changed from Pullman Lodge, New York, New York
Sub-Series 235-686. Local Lodges
Box 133 Folder 2
Lodge No. 686, Muskagee Lodge, Muskagee, Oklahoma
1961-1969
Scope and Contents
Jan. 1, 1961-69. Dissolved effective April 1, 1969, members transferred to Lodges 19 and 740
Box 133 Folder 3
Lodge No. 686, Muskagee Lodge, Muskagee, Oklahoma
1923-1960
Scope and Contents
1923-Dec. 31, 1960.
Sub-Series 235-688. Local Lodges
Box 133 Folder 4
Lodge No. 688, Acorn Lodge, Roanoke, Virginia
1939-1966
Scope and Contents
Consolidated with Lodge No. 537 effective April 1, 1966
Sub-Series 235-691. Local Lodges
Box 133 Folder 5
Lodge No. 691, Louisville and Nashville Lodge, Birmingham, Alabama
1921-1956
Scope and Contents
1921-Dec. 31, 1956.
Sub-Series 235-692. Local Lodges
Box 133 Folder 6
Lodge No. 692, Rainbow Lodge, Cedar Rapids, Iowa
1921-1958
Scope and Contents
1921-Dec. 31, 1958. Moved from Marion, Iowa
Sub-Series 235-693. Local Lodges
Box 133 Folder 7
Lodge No. 693, Pere Marquette Lodge, Saginaw, Michigan
1935-1964
Scope and Contents
1935-Dec. 31, 1964.
Sub-Series 235-695. Local Lodges
Box 133 Folder 8
Lodge No. 695, Burnside Lodge, Chicago, Illinois?
1954
Scope and Contents
1954 April 19
Sub-Series 235-697. Local Lodges
Box 133 Folder 9
Lodge No. 697, Roosevelt Lodge, Jacksonville, Florida
1941-1961
Scope and Contents
1941-Dec. 31, 1961. Moved from Wilmington, North Carolina
Sub-Series 235-699. Local Lodges
Box 133 Folder 10
Lodge No. 699, Wichita Falls Lodge, Wichita Falls, Texas
1921-1961
Scope and Contents
Consolidated with Lodge No. 582 effective Jan. 1, 1961
Sub-Series 235-702. Local Lodges
Box 133 Folder 11
Lodge No. 702, Seminole Lodge, Paris, Illinois
1921-1962
Scope and Contents
Consolidated with Lodge No. 752 effective Jan. 1, 1962
Sub-Series 235-703. Local Lodges
Box 133 Folder 12
Lodge No. 703, Carter County Lodge, Ardmore, Oklahoma
1922-1923
Scope and Contents
Transferred to Lodge No. 685 effective 1923
Box 133 Folder 12
Lodge No. 703, Poplar Bluff Lodge, Poplar Bluff, Missouri
1921
Sub-Series 235-705. Local Lodges
Box 133 Folder 13
Lodge No. 705, Progressive Ticket Lodge, New York, New York
1952-1956
Scope and Contents
May 1952-Dec. 31, 1956.
Box 133 Folder 14
Lodge No. 705, Progressive Ticket Lodge, New York, New York
1949-1952
Scope and Contents
1949-April 1952.
Box 133 Folder 15
Lodge No. 705, Progressive Ticket Lodge, New York, New York
1921-1948
Sub-Series 235-706. Local Lodges
Box 133 Folder 16
Lodge No. 706, Laurel Lodge, Scranton, Pennsylvania
1940-1960
Scope and Contents
Consolidated with Lodge No. 1073 effective Dec. 31, 1959
Box 133 Folder 16
Lodge No. 706, Santa Fe Terminal Lodge, Dallas, Texas
1924
Scope and Contents
Jan. 1924.
Sub-Series 235-707. Local Lodges
Box 133 Folder 17
Lodge No. 707, Unity Lodge, Superior, Wisconsin
1923
Scope and Contents
Disbanded?
Sub-Series 235-711. Local Lodges
Box 133 Folder 18
Lodge No. 711, Mount Royal Lodge, Montreal, Quebec, Canada
1940-1941
Scope and Contents
Disbanded Jan. 28, 1941
Box 133 Folder 19
Lodge No. 711, Cherokee, Iowa
1933
Scope and Contents
1933 April 15. Suspended?
Sub-Series 235-712. Local Lodges
Box 133 Folder 20
Lodge No. 712, Penn Lodge, Detroit, Michigan
1921-1963
Scope and Contents
Consolidated with Lodge No. 754 effective July 1, 1963
Box 133 Folder 20
Lodge No. 712, Montrose Lodge, Montrose, Colorado
1922
Sub-Series 235-715. Local Lodges
Box 133 Folder 21
Lodge No. 715, Old Pueblo Lodge, Tucson, Arizona
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-716. Local Lodges
Box 133 Folder 22
Lodge No. 716, Douglas Lodge, Douglas, Arizona
1923-1951
Scope and Contents
Consolidated with Lodge No. 1135 effective July 1, 1951
Sub-Series 235-718. Local Lodges
Box 133 Folder 23
Lodge No. 718, Zone Lodge, New York, New York
1946-1955
Scope and Contents
1946-Dec. 31, 1955.
Box 133 Folder 23
Lodge No. 718, Missabe Lodge, Duluth, Minnesota
1920-1922
Sub-Series 235-720. Local Lodges
Box 133 Folder 24
Lodge No. 720, Pere Marquette (P.M.-A.A.) Lodge, Toledo, Ohio
1922-1961
Scope and Contents
Consolidated with Lodges 105, 160, 296, 638, and 693 effective July 1, 1961
Sub-Series 235-721. Local Lodges
Box 133 Folder 25
Lodge No. 721, Liberty Lodge, Streator, Illinois
1924-1952
Sub-Series 235-722. Local Lodges
Box 133 Folder 26
Lodge No. 722, Sam Davis Lodge, Nashville, Tennessee
1942-1958
Scope and Contents
1942-58 . Consolidated with Lodge No. 530 effective Feb. 1, 1958
Box 133 Folder 26
Lodge No. 722, Trimount Lodge, Boston, Massachusetts
1924-1938
Sub-Series 235-724. Local Lodges
Box 133 Folder 27
Lodge No. 724, McAlester Lodge, McAlester, Oklahoma
1922-1959
Scope and Contents
Consolidated with Lodges 582, 222, 1150, 2206, and 2207 effective Jan. 1, 1960
Sub-Series 235-726. Local Lodges
Box 133 Folder 28
Lodge No. 726, Penco Lodge, Pittsburgh, Pennsylvania
1942-1959
Scope and Contents
1942-Dec. 31, 1959.
Sub-Series 235-737. Local Lodges
Box 133 Folder 29
Lodge No. 737, Overland Lodge, Omaha, Nebraska
1924-1959
Scope and Contents
1924-Dec. 31, 1959.
Sub-Series 235-739. Local Lodges
Box 133 Folder 30
Lodge No. 739, Chicago, Illinois
1923
Scope and Contents
Dissolved
Sub-Series 235-740. Local Lodges
Box 133 Folder 31
Lodge No. 740, Alamo Lodge, Parsons, Kansas
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-742. Local Lodges
Box 133 Folder 32
Lodge No. 742, Galion, Ohio
1922-1962
Scope and Contents
Consolidated with Lodge No. 341 effective Jan. 1, 1962
Sub-Series 235-743. Local Lodges
Box 133 Folder 33
Lodge No. 743, Lift Lock Lodge, Petersboro, Ontario
1927-1963
Scope and Contents
Consolidated with Lodge No. 951 effective July 1, 1963
Sub-Series 235-746. Local Lodges
Box 134 Folder 1
Lodge No. 746, New York Central Joint Lodge, South Bend, Indiana
1922-1964
Scope and Contents
Consolidated with Lodges 464 and 1627 effective July 1, 1964
Sub-Series 235-749. Local Lodges
Box 134 Folder 2
Lodge No. 749, Miami Valley Lodge, Dayton, Ohio
1947-1962
Scope and Contents
Consolidated with Lodge No. 610 effective Jan. 1, 1962
Box 134 Folder 2
Lodge No. 749, Lordsburg Lodge, Lordsburg, New Mexico
Sub-Series 235-754. Local Lodges
Box 134 Folder 3
Lodge No. 754, Keystone Lodge, Toledo, Ohio
1936-1960
Scope and Contents
1936-Dec. 31, 1960 .
Box 134 Folder 3
Lodge No. 754, Abe Lincoln Lodge, Springfield, Illinois
1923-1925
Sub-Series 235-755. Local Lodges
Box 134 Folder 4
Lodge No. 755, Raritan Lodge, New Brunswick, New Jersey
1936-1937
Scope and Contents
Rescinded June 16, 1937
Box 134 Folder 4
Lodge No. 755, Chicago, Illinois
1929
Box 134 Folder 4
Lodge No. 755, Durant, Oklahoma
1921
Sub-Series 235-756. Local Lodges
Box 134 Folder 5
Lodge No. 756, Hillsdale Lodge, Hillsdale, Michigan
1951-1962
Scope and Contents
Consolidated with Lodges 1189 and 2075 effective Jan. 1, 1962
Sub-Series 235-759. Local Lodges
Box 134 Folder 6
Lodge No. 759, Evansville Lodge, Evansville, Indiana
1930-1952
Sub-Series 235-760. Local Lodges
Box 134 Folder 7
Lodge No. 760, Hoboken Lodge, Jersey City, New Jersey
1921-1923
Scope and Contents
Disbanded?
Sub-Series 235-761. Local Lodges
Box 134 Folder 8
Lodge No. 761, Esther Lodge, Shelbyville, Indiana
1926-1964
Scope and Contents
Consolidated with Lodge No. 92 effective Jan. 1, 1965
Sub-Series 235-762. Local Lodges
Box 134 Folder 9
Lodge No. 762, Montreal, Quebec, Canada
1945-1962
Scope and Contents
Consolidated with Lodge No. 1004 effective July 1, 1962
Sub-Series 235-766. Local Lodges
Box 134 Folder 10
Lodge No. 766, Union Inland Lodge, New York City, New York
1940-1961
Scope and Contents
Consolidated with Lodge No. 773 effective Jan. 1, 1961
Sub-Series 235-771. Local Lodges
Box 134 Folder 11
Lodge No. 771, Joint (changed from Champlain) Lodge, Burlington, Vermont
1921-1960
Scope and Contents
Consolidated with Lodges 717 and 789 effective Jan. 1, 1960
Sub-Series 235-774. Local Lodges
Box 134 Folder 12
Lodge No. 774, Woodlawn Lodge, Chicago, Illinois
1929-1959
Scope and Contents
1929-Dec. 31, 1959.
Sub-Series 235-778. Local Lodges
Box 134 Folder 13
Lodge No. 778, Fairbury Lodge, Lincoln, Nebraska
1928-1969
Scope and Contents
Consolidated with Lodges 767 and 136 effective April 1, 1969
Sub-Series 235-779. Local Lodges
Box 134 Folder 14
Lodge No. 779, Pennsylvania and West Virginia Lodge, Pittsburgh, Pennsylvania
1923-1957
Scope and Contents
1923-Dec. 31, 1957.
Sub-Series 235-780. Local Lodges
Box 134 Folder 15
Lodge No. 780, Opportunity Lodge, Philadelphia, Pennsylvania
1947-1961
Scope and Contents
1947-Dec. 31, 1961.
Sub-Series 235-782. Local Lodges
Box 134 Folder 16
Lodge No. 782, Ocean Steamship Lodge, Savannah, Georgia
1937-1950
Box 134 Folder 16
Lodge No. 782, New York, New York
1921
Sub-Series 235-783. Local Lodges
Box 134 Folder 17
Lodge No. 783, Harrison Lodge, Jersey City, New Jersey
1927-1962
Scope and Contents
January 25, 1927-November 29, 1962. Moved from Bronx, New York, and earlier from Staten Island, New York
Sub-Series 235-789. Local Lodges
Box 134 Folder 18
Lodge No. 789, Marble City Lodge, Rutland, Vermont
1936-1964
Scope and Contents
Consolidated with Lodge 1244, effective January 1, 1964
Sub-Series 235-790. Local Lodges
Box 134 Folder 19
Lodge No. 790, North Terminal Lodge, Portland, Maine
1921-1952
Scope and Contents
1921-December 31, 1952.
Sub-Series 235-795. Local Lodges
Box 134 Folder 20
Lodge No. 795, Mattoon Lodge, Mattoon, Illinois
1922-1960
Scope and Contents
1922-December 31, 1960.
Box 134 Folder 21
Lodge No. 795, Mattoon Lodge, Mattoon, Illinois
1961-1968
Scope and Contents
January 1, 1961-68. Consolidated with Lodge 752, effective July 1, 1968
Sub-Series 235-798. Local Lodges
Box 134 Folder 22
Lodge No. 798, Tucumcari Lodge, Tucumcari, New Mexico
1929-1967
Scope and Contents
November 25, 1929-August 16, 1967. Consolidated with Lodges Nos. 316 and 1135, effective July 1, 1967
Sub-Series 235-802. Local Lodges
Box 134 Folder 23
Lodge No. 802, Oakland Lodge, Oakland, California
1922-1959
Scope and Contents
Jan. 27, 1922-December 31, 1959.
Box 134 Folder 24
Lodge No. 802, Oakland Lodge, Western Division, Stockton, California
1938-1939
Scope and Contents
April 30, 1938-September 15, 1939. Subject: Consolidation of Rosters 5 and 7, Western Division
Sub-Series 235-804. Local Lodges
Box 134 Folder 25
Lodge No. 804, International Lodge, Spokane, Washington
1940-1961
Scope and Contents
January 2, 1940-May 19, 1961. Consolidated with Lodge 831, effective April 1, 1961
Box 134 Folder 25
Lodge No. 804, Winterport Lodge, West St. John, New Brunswick, Canada
1924
Scope and Contents
1924 March 20
Sub-Series 235-805. Local Lodges
Box 134 Folder 26
Lodge No. 805, Bluebonnet Lodge, Fort Worth, Texas
1947-1959
Scope and Contents
February 18, 1947-January 20, 1959 . Consolidated with Lodge No. 882 to form Harrison Lodge, Fort Worth, Texas, Lodge No. 131, effective October 12, 1956
Box 134 Folder 26
Lodge No. 805, Port Huron Freight Handlers Lodge, Port Huron, Michigan
1941-1948
Scope and Contents
April 24, 1941-October 1, 1948 . Consolidated with Lodge No. 211, effective October 1, 1946
Box 134 Folder 26
Lodge No. 805, St. John, New Brunswick, Canada
1939-1940
Scope and Contents
September 22, 1939-March 1, 1940. Suspended, effective September 29, 1939
Box 134 Folder 26
Lodge No. 805, Clintonia Lodge, Clinton, Illinois
1921-1924
Scope and Contents
August 11, 1921-January 29, 1924. Transferred to Chicago, Illinois, effective January 29, 1924
Sub-Series 235-812. Local Lodges
Box 134 Folder 27
Lodge No. 812, Memphis Lodge, Memphis, Tennessee
1942-1953
Scope and Contents
September 24, 1942-March 9, 1953. Consolidated with Lodge No. 774, effective March 1, 1953
Box 134 Folder 27
Lodge No. 812, Albuquerque, New Mexico
1923
Scope and Contents
May 16, 1923-July 21, 1923.
Sub-Series 253-814. Local Lodges
Box 134 Folder 28
Lodge No. 814, Power City Lodge, Keokuk, Iowa
1923-1962
Scope and Contents
February 12, 1923-April 13, 1962. Consolidated with Lodges Nos. 713 and 767, effective April 1, 1962
Sub-Series 253-815. Local Lodges
Box 134 Folder 29
Lodge No. 815, Auburn Lodge, Auburn, New York
1951-1959
Scope and Contents
April 15, 1951-August 25, 1959. Consolidated with Lodge No. 988, effective July 1, 1959
Sub-Series 253-816. Local Lodges
Box 134 Folder 30
Lodge No. 816, Forest City Lodge, Cleveland, Ohio
1925-1963
Scope and Contents
September 9, 1925-December 11, 1963. Consolidated with Lodge No. 725, effective, October 1, 1963
Sub-Series 253-818. Local Lodges
Box 135 Folder 1
Lodge No. 818, Juniata Lodge, Altoona, Pennsylvania
1937-1940
Scope and Contents
April 20, 1937-February 14, 1940. Consolidated with Lodges Nos. 821 and 963, effective February 14, 1940
Box 135 Folder 2
Lodge No. 818, Waterloo Lodge, Waterloo, Iowa
1922-1923
Scope and Contents
February 28, 1922-July 9, 1923 . Suspended, effective December 31, 1922
Box 135 Folder 2
Lodge No. 818, Oskaloosa Lodge, Oskaloosa, Iowa
1921
Scope and Contents
Feb. 1, 1921-Feb. 25, 1921.
Sub-Series 235-819. Local Lodges
Box 135 Folder 3
Lodge No. 819, Ann Arbor Lodge, Toledo, Ohio
1927-1965
Scope and Contents
October 18, 1927-April 1, 1965. Consolidated with Lodges 826 and 234, effective January 1, 1965
Sub-Series 235-820. Local Lodges
Box 135 Folder 4
Lodge No. 820, Stockton Lodge, Stockton, California
1921-1960
Scope and Contents
August 13, 1921-March 2, 1960.
Sub-Series 235-822. Local Lodges
Box 135 Folder 5
Lodge No. 822, Bradford Lodge, Bradford, Pennsylvania
1949-1955
Scope and Contents
June 9, 1949-March 16, 1955.
Box 135 Folder 5
Iroquois Lodge, Salamanca, New York
1955-1964
Scope and Contents
March 16, 1955-April 15, 1964. Consolidated with Lodge 972, Rochester, New York effective April 1, 1964
Sub-Series 235-826. Local Lodges
Box 135 Folder 6
Lodge No. 826, Owosso Lodge, Owosso, Michigan
1937-1969
Scope and Contents
April 19, 1937-April 11, 1969. Consolidated with Lodge 493, Detroit, Michigan effective April 1, 1969
Sub-Series 235-828. Local Lodges
Box 135 Folder 7
Lodge No. 828, Milton D. Fagley Lodge, Easton, Pennsylvania
1921-1965
Scope and Contents
December 31, 1921-April 12, 1965. Suspended September 15, 1951, reinstated October 5, 1951, consolidated with Lodge 1109, Bethlehem, Pennsylvania effective April 1, 1965 / Lodge No. 828, San Pedro, California
Sub-Series 235-832. Local Lodges
Box 135 Folder 8
Lodge No. 832, Norwood Lodge, Norwood, New York
1935-1962
Scope and Contents
February 15, 1935-January 22, 1962. Consolidated with Lodge 714, Watertown, New York effective January 1, 1961
Sub-Series 235-840. Local Lodges
Box 135 Folder 9
Lodge No. 840, Terminal Lodge, Boston, Massachusetts / Lodge No. 840, Kenova, West Virginia
1922-1958
Scope and Contents
August 2, 1922-November 25, 1958.
Sub-Series 235-841. Local Lodges
Box 135 Folder 10
Lodge No. 841, Flagler Lodge, Jacksonville, Florida
1921-1967
Scope and Contents
November 26, 1921-January 27, 1967. Consolidated with Lodge 848, St. Augustine, Florida effective January 1, 1967 / Lodge No. 841, Columbus, Ohio
Sub-Series 235-842. Local Lodges
Box 135 Folder 11
Lodge No. 842, Wapello Lodge, Ottumwa, Iowa
1922-1962
Scope and Contents
March 15, 1922-January 22, 1962. Consolidated with Lodge 675, Milwaukee, Wisconsin and Lodge 1074, Des Moines, Iowa effective January 1, 1962
Sub-Series 235-843. Local Lodges
Box 135 Folder 12
Lodge No. 843, Java Lodge, Coffeyville, Kansas
1925-1958
Scope and Contents
February 13, 1925-July 9, 1958. Membership transferred to Lodge 25, Sedalia, Missouri, Lodge 203, Osawatomie, Kansas, Lodge 284, Kansas City, Missouri, and Lodge 888, Wichita, Kansas effective July 1, 1958
Sub-Series 235-845. Local Lodges
Box 135 Folder 13
Lodge No. 845, Perth Amboy Lodge, Perth Amboy, New Jersey
1925-1967
Scope and Contents
April 6, 1925-March 16, 1967. Consolidated with Lodge 64, Jersey City, New Jersey effective January 1, 1967
Sub-Series 235-846. Local Lodges
Box 135 Folder 14
Lodge No. 846, D & C Lodge, Detroit, Michigan
1941-1952
Scope and Contents
June 6, 1941-June 18, 1952. Disbanded effective July 5, 1951
Sub-Series 235-847. Local Lodges
Box 135 Folder 15
Lodge No. 847, Black Diamond Lodge, Newark, New Jersey
1922-1964
Scope and Contents
January 23, 1922-February 13, 1964. Consolidated with Lodge 64, Jersey City, New Jersey effective January 1, 1964
Sub-Series 235-848. Local Lodges
Box 135 Folder 16
Lodge No. 848, Ponce de Leon Lodge, St. Augustine, Florida
1940-1962
Scope and Contents
August 20, 1940-December 31, 1962.
Box 135 Folder 16
Lodge No. 848, Canton Lodge, Canton, Ohio
1922-1923
Scope and Contents
March 4, 1922-March 5, 1923.
Sub-Series 235-852. Local Lodges
Box 135 Folder 17
Lodge No. 852, Franklin D. Roosevelt Lodge, Atlanta, Georgia
1944-1969
Scope and Contents
October 18, 1944-July 11, 1969. Consolidated with Lodge No. 943, Atlanta, Georgia, effective June 1, 1969
Sub-Series 253-853. Local Lodges
Box 135 Folder 18
Lodge No. 853, Carbondale Lodge, Carbondale, Pennsylvania
1969-1964
Scope and Contents
August 30, 1969-October 22, 1964. Consolidated with Lodge No. 1058, Wilkes-Barre, Pennsylvania, effective October 1, 1964
Box 135 Folder 18
Lodge No. 853, Auburn, New York
1939
Scope and Contents
1939 March 3. Consolidated with Lodge No. 578, Sayre, Pennsylvania, effective March 2, 1939
Box 135 Folder 18
Lodge No. 853, Fitzgerald, Georgia
1921-1923
Scope and Contents
December 12, 1921-July 26, 1923.
Sub-Series 253-854. Local Lodges
Box 135 Folder 19
Lodge No. 854, San Francisco Lodge, San Francisco, California
1920-1963
Scope and Contents
February 8, 1920-September 13, 1963.
Sub-Series 253-855. Local Lodges
Box 135 Folder 20
Lodge No. 855, United Terminal Lodge, Chicago, Illinois
1940-1961
Scope and Contents
April 2, 1940-July 17, 1961. Consolidated with Lodge No. 964, Chicago, Illinois, effective July 1, 1961
Box 135 Folder 20
Lodge No. 855, Washington, Iowa
1926
Scope and Contents
March 13, 1926-July 27, 1926.
Sub-Series 253-856. Local Lodges
Box 135 Folder 21
Lodge No.856, Coastwise Lodge, New York, New York
1937-1942
Scope and Contents
June 18, 1937-October 12, 1942. Consolidated with Lodge No. 2125, New York, New York, effective October 12, 1942
Box 135 Folder 22
Lodge No. 856, St. Claire Lodge, Sarnia, Ontario, Canada
1945
Scope and Contents
January 1-9, 1945. Disbanded
Sub-Series 235-858. Local Lodges
Box 135 Folder 23
Lodge No. 858, Scranton Lodge, Scranton, Pennsylvania
1953-1964
Scope and Contents
June 20, 1953-October 22, 1964. Formerly James J. Mullen Lodge; consolidated with Lodge No. 1058, Wilkes-Barre, Pennsylvania, effective October 1, 1964
Box 135 Folder 23
Lodge No. 858, Jamaica, New York
1937
Scope and Contents
1937 November 28
Box 135 Folder 23
Lodge No. 858, Norfolk, Virginia
1921-1923
Scope and Contents
February 26, 1921-February 2, 1923.
Sub-Series 235-861. Local Lodges
Box 135 Folder 24
Lodge No. 861, Albany Lodge, Albany, New York
1923-1962
Scope and Contents
November 21, 1923-September 14, 1962.
Sub-Series 235-862. Local Lodges
Box 135 Folder 25
Lodge No. 862, Eagle Grove Lodge, Eagle Grove, Iowa
1943-1953
Scope and Contents
January 25, 1943-October 1, 1953. Consolidated with Lodge No. 369, Boone, Iowa, effective June 30, 1953
Sub-Series 235-863. Local Lodges
Box 135 Folder 26
Lodge No. 863, Ravenswood Chicago Lodge, Chicago, Illinois
1922-1959
Scope and Contents
September 7, 1922-September 9, 1959. Formerly Ravenswood Lodge
Sub-Series 235-864. Local Lodges
Box 135 Folder 27
Lodge No. 864, Brookfield Lodge, Brookfield, Missouri
1921-1924
Scope and Contents
July 8, 1921-October 3, 1924. Disbanded?
Sub-Series 235-865. Local Lodges
Box 135 Folder 28
Lodge No. 865, Long Island City, New York
1938-1939
Scope and Contents
July 8, 1938-February 24, 1939. Suspended, effective July 26, 1938
Sub-Series 235-866. Local Lodges
Box 135 Folder 29
Lodge No. 866, Three Rivers Lodge, Breckenridge, Minnesota
1942-1961
Scope and Contents
June 23, 1942-January 19, 1961. Consolidated with Lodge No. 99, Minot, North Dakota, effective January 1, 1961
Box 135 Folder 29
Lodge No. 866, Detroit, Michigan
1941
Scope and Contents
August 17, 1941-October 15, 1941. Disbanded, effective September 15, 1941
Sub-Series 235-868. Local Lodges
Box 135 Folder 30
Lodge No. 868, Valley Lodge, Water Valley, Mississippi
1931-1953
Scope and Contents
December 8, 1931-August 11, 1953. Disbanded, effective August 1, 1953
Sub-Series 235-869. Local Lodges
Box 135 Folder 31
Lodge No. 869, Minnesota Transfer Lodge, St. Paul, Minnesota
1923-1959
Scope and Contents
August 17, 1923-December 2, 1959.
Sub-Series 235-870. Local Lodges
Box 135 Folder 32
Lodge No. 870, Spokane Union Station Lodge, Spokane, Washington
1925-1964
Scope and Contents
May 22, 1925-July 6, 1964. Consolidated with Lodge No. 831, Spokane, Washington, effective July 1, 1964
Box 135 Folder 32
Lodge No. 870, St. Thomas Lodge, St. Thomas, Ontario, Canada
1921
Scope and Contents
February 5, 1921-November 13, 1921.
Sub-Series 235-872. Local Lodges
Box 135 Folder 33
Lodge No. 872, Fred L. Tupper Lodge, Saratoga Springs, New York
1939-1968
Scope and Contents
September 7, 1939-December 18, 1968. Formerly Saratoga Spa Lodge; consolidated with Lodge No. 874, Whitehall, New York, effective October 1, 1968
Box 135 Folder 34
Lodge No. 872, Rochester, New York
1937
Scope and Contents
June 18, 1937-November 1, 1937. Consolidated with Lodge No. 578, Sayre, Pennsylvania, Lodge No. 972, Rochester, New York, and Lodge No. 1005, Ithaca, New York, effective September 30, 1937
Box 135 Folder 35
Lodge No. 872, Barstow Lodge, Barstow, California
1921-1927
Scope and Contents
December 28, 1921-November 19, 1927. Disbanded
Sub-Series 235-875. Local Lodges
Box 135 Folder 36
Lodge No. 875, New York, New York
1938
Scope and Contents
April 29, 1938-July 15, 1938. Consolidated with Lodge No. 64, Jersey City, New Jersey, effective July 15, 1938
Box 135 Folder 36
Lodge No. 875, Cherry City Lodge, Portland, Oregon
1922
Scope and Contents
November 4-29, 1922.
Sub-Series 235-876. Local Lodges
Box 135 Folder 37
Lodge No. 876, Croxton Lodge, Jersey City, New Jersey
1946-1962
Scope and Contents
May 29, 1946-November 15, 1962.
Box 135 Folder 38
Lodge No. 876, Croxton Lodge, Jersey City, New Jersey
1936-1948
Scope and Contents
June 25, 1936-November 17, 1948.
Box 136 Folder 1
Lodge No. 876, Croxton Lodge, Jersey City, New Jersey
1921-1936
Scope and Contents
September 15, 1921-May 4, 1936.
Sub-Series 235-878. Local Lodges
Box 136 Folder 2
Lodge No. 878, Neuse Lodge, Kingston, North Carolina
1924-1960
Scope and Contents
November 28, 1924-November 8, 1960. Consolidated with Lodge 302, Norfolk, Virginia, effective October 1, 1960
Box 136 Folder 2
Lodge No. 878, Sea Gull Lodge, Jacksonville, Florida
1924-1960
Scope and Contents
November 28, 1924-November 8, 1960. Disbanded June 25, 1942
Sub-Series 235-882. Local Lodges
Box 136 Folder 3
Lodge No. 882, Frisco Lines Lodge, Fort Worth, Texas
1922-1959
Scope and Contents
November 30, 1922-January 20, 1959. Charter surrendered and membership transferred to Lodge No. 131, effective October 1956 / Lodge No. 882, Service Lodge, Springfield, Missouri
Sub-Series 235-885. Local Lodges
Box 136 Folder 4
Lodge No. 885, Pickwick Lodge, Cleveland, Ohio / Lodge No. 1203, Midland Lodge, Cleveland, Ohio
1922-1959
Scope and Contents
May 15, 1922-April 30, 1959.
Sub-Series 235-886. Local Lodges
Box 136 Folder 5
Lodge No. 886, Iowa Falls Iowa Lodge, Iowa Falls, Iowa
1922-1960
Scope and Contents
December 24, 1922-February 16, 1960. Consolidated with Lodge 397, Waterloo, Iowa, Lodge 954, Cedar Rapids, Iowa, Lodge 577, Omaha, Nebraska, effective January 1, 1960
Sub-Series 235-887. Local Lodges
Box 136 Folder 6
Lodge No. 887, Portland, Maine
1929-1957
Scope and Contents
March 5, 1929-July 24, 1957. Changed location to Boston, Massachusetts, effective March 25, 1957; consolidated with Lodge 71, Boston, Massachusetts, effective July 1, 1957
Sub-Series 235-890. Local Lodges
Box 136 Folder 7
Lodge No. 890, General Office Lodge, San Francisco, California
1965
Scope and Contents
March 6, 1965-December 8, 1965.
Box 136 Folder 8
Lodge No. 890, General Office Lodge, San Francisco, California
1956-1962
Scope and Contents
March 1, 1956-October 26, 1962.
Box 136 Folder 9
Lodge No. 890, General Office Lodge, San Francisco, California
1952
Scope and Contents
March 17, 1952-June 24, 1952. "Case of Mart Moore"
Box 136 Folder 10
Lodge No. 890, General Office Lodge, San Francisco, California
1949-1951
Scope and Contents
December 28, 1949-June 19, 1951. "Appeal H.C. Carrasco"
Box 136 Folder 11
Lodge No. 890, General Office Lodge, San Francisco, California
1952-1956
Scope and Contents
February 18, 1952-May 17, 1956.
Box 136 Folder 12
Lodge No. 890, General Office Lodge, San Francisco, California
1947-1952
Scope and Contents
June 5, 1947-January 1, 1952.
Box 136 Folder 13
Lodge No. 890, General Office Lodge, San Francisco, California
1921-1947
Scope and Contents
October 31, 1921-May 8, 1947.
Sub-Series 235-891. Local Lodges
Box 136 Folder 14
Lodge No. 891, Mason City Lodge, Mason City, Iowa
1922-1959
Scope and Contents
January 21, 1922-April 7, 1959. Consolidated with Lodge No. 1480, Cedar Rapids, Iowa, effective January 1, 1959
Sub-Series 235-892. Local Lodges
Box 136 Folder 15
Lodge No. 892, Charleston Lodge, Charleston, South Carolina
1937-1960
Scope and Contents
July 26, 1937-October 18, 1960 . Consolidated with Lodge No. 1046, Charleston, South Carolina, effective July 1, 1960
Box 136 Folder 15
Lodge No. 892, Stonewall Lodge, Trinidad, Colorado
1922-1923
Scope and Contents
February 8, 1922-April 11, 1923.
Sub-Series 235-894. Local Lodges
Box 136 Folder 16
Lodge No. 894, Britt, Ontario, Canada
1937-1958
Scope and Contents
August 10, 1937-March 24, 1958. Consolidated with Lodge No. 940, Little Current, Ontario, Canada, effective January 1, 1958
Sub-Series 235-895. Local Lodges
Box 136 Folder 17
Lodge No. 895, Crookston Lodge, Crookston, Minnesota
1930-1961
Scope and Contents
April 14, 1930-February 1, 1961. Consolidated with Lodge No. 488, Grand Forks, North Dakota, effective January 1, 1961
Sub-Series 235-897. Local Lodges
Box 136 Folder 18
Lodge No. 897, Jere Baxter Lodge, Nashville, Tennessee
1942-1969
Scope and Contents
August 27, 1942-June 27, 1969. Disbanded, effective July 1, 1969
Sub-Series 235-899. Local Lodges
Box 136 Folder 19
Lodge No. 899, Vineyard Lines Lodge, New Bedford, Massachusetts
1937-1946
Scope and Contents
August 7, 1937-May 29, 1946. Disbanded?
Sub-Series 235-903. Local Lodges
Box 136 Folder 20
Lodge No. 903, Carlin Lodge, Carlin, Nevada
1937-1939
Scope and Contents
August 6, 1937-August 31, 1939. Consolidated with Lodge No. 911, Sacramento, California, effective August 21, 1939
Sub-Series 235-906. Local Lodges
Box 136 Folder 21
Lodge No. 906, Wabash Lodge, Chicago, Illinois
1921-1960
Scope and Contents
September 29, 1921-November 29, 1960.
Sub-Series 235-910. Local Lodges
Box 136 Folder 22
Lodge No. 910, R. S. Beatty Lodge, Buffalo, New York
1921-1959
Scope and Contents
September 30, 1921-November 6, 1959.
Sub-Series 235-911. Local Lodges
Box 137 Folder 1
Lodge No. 911, Central District Lodge, Roseville, California
1937-1963
Scope and Contents
August 12, 1937-November 22, 1963. Moved from Sacramento, California
Sub-Series 235-913. Local Lodges
Box 137 Folder 2
Lodge No. 913, John W. Walker Lodge, Victoria, Texas
1929-1959
Scope and Contents
July 31, 1929-April 3, 1959. Formerly Southern Pacific Lodge
Box 137 Folder 2
Lodge No. 913, Ennis Lodge, Ennis, Texas
1924
Scope and Contents
September 15, 1924-October 1, 1924.
Sub-Series 235-914. Local Lodges
Box 137 Folder 3
Lodge No. 914, Oneida Lodge, Oneida, New York
1927-1957
Scope and Contents
February 26, 1927-October 3, 1957. Consolidated with Lodge No. 1067, Rome, New York, effective July 1, 1957
Sub-Series 235-915. Local Lodges
Box 137 Folder 4
Lodge No. 915, Beardstown Lodge, Beardstown, Illinois
1926-1962
Scope and Contents
November 17, 1926-February 5, 1962. Consolidated with Lodge No. 159, Centralia, Illinois, effective January 1, 1962
Sub-Series 235-916. Local Lodges
Box 137 Folder 5
Lodge No. 916, Collar City Lodge, Troy, New York
1949-1968
Scope and Contents
April, 1949-October 19, 1968. Consolidated with Lodge No. 861, Albany, New York, effective October 1, 1968
Sub-Series 235-917. Local Lodges
Box 137 Folder 6
Lodge No. 917, Atlantic Lodge, Philadelphia, Pennsylvania
1938-1942
Scope and Contents
June 8, 1938-May 29, 1942 . Disbanded, effective May 29, 1942
Box 137 Folder 6
Lodge No. 917, Shawnee Lodge, New York, New York
1937
Scope and Contents
August 12-13, 1937.
Box 137 Folder 6
Lodge No. 917, Capitol City Lodge, Olympia, Washington
1923-1926
Scope and Contents
October 18, 1923-February 20, 1926.
Sub-Series 235-918. Local Lodges
Box 137 Folder 7
Lodge No. 918, Montreal, Quebec, Canada
1942-1943
Scope and Contents
August 24, 1942-July 28, 1943. Suspended, effective July 28, 1943
Box 137 Folder 7
Lodge No. 918, Clyde Mallory Lodge, New York, New York
1939-1942
Scope and Contents
January 19, 1939-January 21, 1942. Formerly Shawnee Lodge; disbanded, effective January 21, 1942
Sub-Series 235-918. Local Lodges
Box 137 Folder 7
Lodge No. 918, Globe Lodge, Globe, Arizona
1922
Scope and Contents
February 20, 1922-March 30, 1922.
Sub-Series 235-920. Local Lodges
Box 137 Folder 8
Lodge No. 920, Cotton Belt General Office Lodge, St. Louis, Missouri
1922
Scope and Contents
July 5-7, 1922. Consolidated with Lodge No. 1299, Tyler, Texas, effective July 1, 1954 -August 17, 1937-April 30, 1956 / Lodge No. 920, Quinnipiac Lodge, New Haven, Connecticut
Sub-Series 235-922. Local Lodges
Box 137 Folder 9
Lodge No. 922, Bison City Lodge, Buffalo, New York
1921-1956
Scope and Contents
December 29, 1921-November 12, 1956.
Box 137 Folder 10
Lodge No. 922, Bison City Lodge, Buffalo, New York, Subject: "Special File on Controversy in Lodge No. 922 resulting in removal of Brother George J. Hertel, President"
1953-1954
Scope and Contents
December 2, 1953-December 27, 1954.
Sub-Series 235-924. Local Lodges
Box 137 Folder 11
Lodge No. 924, Coral Lodge, Miami, Florida
1937-1938
Scope and Contents
August 26, 1937-September 28, 1938 . Suspended, effective September 28, 1938
Box 137 Folder 11
Lodge No. 924, Riverside Lodge, Riverside, California
1930
Scope and Contents
May 4, 1930-August 15, 1930.
Sub-Series 235-925. Local Lodges
Box 137 Folder 12
Lodge No. 925, Rock Island Lodge, Muscatine, Iowa
1931-1960
Scope and Contents
December 24, 1931-April 18, 1960. Formerly Pearl City Lodge; consolidated with Lodge No. 417, Rock Island, Illinois, effective January 1, 1960
Sub-Series 235-926. Local Lodges
Box 137 Folder 13
Lodge No. 926, Golden Spike Lodge, Ogden, Utah
1924-1962
Scope and Contents
April 4, 1924-December 31, 1962.
Sub-Series 235-927. Local Lodges
Box 137 Folder 14
Lodge No. 927, Capitol City Lodge, Oklahoma City, Oklahoma
1937-1959
Scope and Contents
August 26, 1937-July 16, 1959. Consolidated with Lodge No. 1125, Wichita, Kansas, effective July 1, 1959
Box 137 Folder 14
Lodge No. 927, Steamship Checkers' Lodge, Montreal, Quebec, Canada
1922-1923
Scope and Contents
June 22, 1922-June 10, 1923.
Sub-Series 235-931. Local Lodges
Box 137 Folder 15
Lodge No. 931, Champlain Lodge, Plattsburgh, New York
1939-1961
Scope and Contents
October 17, 1939-November 1, 1961. Consolidated with Lodge No. 764, Rouses Point, New York, Lodge No. 872, Saratoga Springs, New York, and Lodge No. 874, Whitehall, New York, effective October 1, 1961
Box 137 Folder 15
Lodge No. 931, Susquehanna Lodge, Harrisburg, Pennsylvania
1937-1938
Scope and Contents
9/3/1937-7/7/1938.
Sub-Series 235-934. Local Lodges
Box 137 Folder 16
Lodge No. 934, Ludington Lodge, Ludington, Michigan
1928-1951
Scope and Contents
October 24, 1928-February 20, 1951. Consolidated with Lodge No. 810, Ludington, Michigan, effective January 1, 1951
Sub-Series 235-935. Local Lodges
Box 137 Folder 17
Lodge No. 935, Niles Lodge, Niles, Michigan
1921-1962
Scope and Contents
1921-April 24, 1962. Consolidated with Lodge No. 338, Kalamazoo, Michigan, effective April 1, 1962
Sub-Series 235-936. Local Lodges
Box 137 Folder 18
Lodge No. 936, Galveston General Office Lodge, Galveston, Texas
1937-1966
Scope and Contents
September 17, 1937-February 2, 1966. Consolidated with Lodge No. 193, Temple, Texas, Lodge No. 427, Topeka, Kansas, and Lodge No. 1079, Amarillo, Texas, effective January 1, 1966
Box 137 Folder 18
Lodge No. 936, Hocking Valley Lodge, Columbus, Ohio
1924
Scope and Contents
November 8, 1924-December 1, 1924.
Sub-Series 235-937. Local Lodges
Box 137 Folder 19
Lodge No. 937, Rock Island Lodge, Chicago, Illinois
1922-1958
Scope and Contents
September 14, 1922-May 15, 1958. Consolidated with Lodge No. 767, Kansas City, Missouri, effective May 1, 1958
Sub-Series 235-938. Local Lodges
Box 137 Folder 20
Lodge No. 938, Montreal, Quebec, Canada
1942-1943
Scope and Contents
August 25, 1942-July 28, 1943. Disbanded, effective July 28, 1943
Box 137 Folder 20
Lodge No. 938, Tri-Terminal Lodge, Brooklyn, New York
1937-1941
Scope and Contents
September 17, 1937-November 11, 1941. Consolidated with Lodge No. 773, Brooklyn, New York, effective November 11, 1941
Sub-Series 235-939. Local Lodges
Box 137 Folder 21
Lodge No. 939, Richelieu Lodge, Quebec, Quebec, Canada
1939-1950
Scope and Contents
October 24, 1939-November 20, 1950.
Box 137 Folder 21
Lodge No. 939, Lehigh Valley General Office Lodge, Philadelphia, Pennsylvania
1937-1938
Scope and Contents
September 17, 1937-February 4, 1938. Consolidated with Lodge No. 930, Philadelphia, Pennsylvania, effective February 3, 1938
Box 137 Folder 21
Lodge No. 939, Orange Lodge, Port Jervis, New York
1922
Scope and Contents
July 27, 1922-August 8, 1922.
Sub-Series 235-940. Local Lodges
Box 137 Folder 22
Lodge No. 940, Hudson Lodge, Cliffside Park, New Jersey
1937-1938
Scope and Contents
September 7, 1937-April 9, 1938. Surrendered charter, effective April 5, 1938
Box 137 Folder 22
Lodge No. 940, Deerfield Lodge, Greenfield, Massachusetts
1931-1933
Scope and Contents
May 18, 1931-November 22, 1933.
Box 137 Folder 22
Lodge No. 940, Penn Lodge, Williamsport, Pennsylvania
1921
Scope and Contents
August 13, 1921-October 3, 1921.
Sub-Series 235-943. Local Lodges
Box 137 Folder 23
Lodge No. 943, Washington Lodge, Atlanta, Georgia
1956-1962
Scope and Contents
November 28, 1956-December 17, 1962.
Box 137 Folder 24
Lodge No. 943, Washington Lodge, Atlanta, Georgia
1947-1956
Scope and Contents
January 10, 1947-October 29, 1956.
Box 137 Folder 25
235-943(a). Lodge No. 943, Washington Lodge, Atlanta, Georgia(a). Lodge No. 943, Washington Lodge, Atlanta, Georgia
1935-1946
Scope and Contents
February 16, 1935-December 6, 1946.
Box 137 Folder 26
235-943(b). Lodge No. 943, Washington Lodge, Atlanta, Georgia
1930-1943
Scope and Contents
May 26, 1930-June 18, 1943.
Box 137 Folder 26
235-943(b). Lodge No. 943, Washington Lodge, Washington, D.C.
1923-1928
Scope and Contents
March 2, 1923-September 12, 1928.
Sub-Series 235-945. Local Lodges
Box 137 Folder 27
Lodge No. 945, Jean Lafitte Lodge, Galveston, Texas
1937-1961
Scope and Contents
October 6, 1937-February 10, 1961. Consolidated with Lodge No. 873, Galveston, Texas, effective January 1, 1961
Sub-Series 235-946. Local Lodges
Box 137 Folder 28
Lodge No. 946, Ft. William, Ontario, Canada
1943-1945
Scope and Contents
January 27, 1943-March 10, 1945. Disbanded?
Box 137 Folder 29
Lodge No. 946, Coronation Lodge, Argentia, Newfoundland, Canada
1937-1942
Scope and Contents
October 6, 1937-September 23, 1942. Disbanded, effective September 23, 1942
Sub-Series 235-948. Local Lodges
Box 137 Folder 30
Lodge No. 948, Vincennes, Indiana
1931-1933
Scope and Contents
October 9, 1931-August 10, 1933. Suspended, effective September 30, 1932
Sub-Series 235-953. Local Lodges
Box 137 Folder 31
Lodge No. 953, Swift Current Lodge, Swift Current, Saskatchewan, Canada
1921-1966
Scope and Contents
November 17, 1921-September 29, 1966. Consolidated with Lodge No. 665, Moose Jaw, Saskatchewan, effective July 1, 1966
Sub-Series 235-955. Local Lodges
Box 137 Folder 32
Lodge No. 955, General Putnam Lodge, Putnam, Connecticut
1941-1961
Scope and Contents
July 8, 1941-February 17, 1961. Consolidated with Lodge No. 186, Hartford, Connecticut, and Lodge No. 2166, Hartford, Connecticut, effective January 1, 1961
Box 137 Folder 32
Lodge No. 955, Frankfort Lodge, Frankfort, Indiana
1921-1923
Scope and Contents
December 14, 1921-March 3, 1923.
Sub-Series 235-956. Local Lodges
Box 137 Folder 33
Lodge No. 956, McAdoo Lodge, Atlanta, Georgia
1921-1966
Scope and Contents
January 14, 1921-September 6, 1966. Consolidated with Lodge No. 1020, Atlanta, Georgia, effective July 1, 1966
Sub-Series 235-958. Local Lodges
Box 137 Folder 34
Lodge No. 958, Brookhattan Lodge, New York, New York
1937-1965
Scope and Contents
October 14, 1937-November 19, 1965. Consolidated with Lodge No. 657, Empire State Lodge, New York, New York, effective October 1, 1965
Box 137 Folder 34
Lodge No. 958, Breckenridge Lodge, Breckenridge, Minnesota
1922
Scope and Contents
February 24, 1922-March 2, 1922.
Sub-Series 235-959 . Local Lodges
Box 137 Folder 35
Lodge No. 959, Hillsboro Lodge, Hillsboro, Illinois
1922-1959
Scope and Contents
January 27, 1922-August 17, 1959. Consolidated with Lodge No. 795, Mattoon, Illinois, effective July 1, 1959
Sub-Series 235-960. Local Lodges
Box 137 Folder 36
Lodge No. 960, Hill Billy Lodge, Newark, New Jersey
1932-1965
Scope and Contents
October 18, 1932-November 30, 1965. Formerly Orange Lodge; consolidated with Lodge No. 967, Paterson, New Jersey, effective October 1, 1965
Box 137 Folder 36
Lodge No. 960, Classic City Lodge, Stratford, Ontario, Canada
1923
Scope and Contents
February 21, 1923-March 30, 1923.
Sub-Series 235-961. Local Lodges
Box 137 Folder 37
Lodge No. 961, Harlan County Lodge, Loyall, Kentucky
1942-1960
Scope and Contents
September 3, 1942-May 13, 1960. Consolidated with Lodge No. 1367, Middlesboro, Kentucky, effective April 1, 1960
Box 137 Folder 37
Lodge No. 961, New Orleans, Louisiana
1937-1939
Scope and Contents
October 28, 1937-January 23, 1939.
Sub-Series 235-964. Local Lodges
Box 137 Folder 38
Lodge No. 964, Rock Island General Office Lodge, Chicago, Illinois
1929-1949
Scope and Contents
November 22, 1929-October 10, 1949.
Sub-Series 235-965. Local Lodges
Box 138 Folder 1
Lodge No. 965, Franklin D Lodge, Secaucus, New Jersey
1937-1965
Scope and Contents
November 3, 1937-December 2, 1965. Consolidated with Lodge No. 331, Hoboken, New Jersey, effective October 1, 1965
Sub-Series 235-966. Local Lodges
Box 138 Folder 2
Lodge No. 966, Pana, Illinois
1923-1959
Scope and Contents
July 7, 1923-August 24, 1959. Consolidated with Lodge No. 167, Springfield, Illinois, and Lodge No. 795, Mattoon, Illinois, effective July 1, 1959
Sub-Series 235-968. Local Lodges
Box 138 Folder 3
Lodge No. 968, Port Morris Lodge, Port Morris, New Jersey
1937-1962
Scope and Contents
November 3, 1937-February 27, 1962. Consolidated with Lodge No. 960, Newark, New Jersey, effective January 1, 1962
Sub-Series 235-971. Local Lodges
Box 138 Folder 4
Lodge No. 971, Fort Schuyler Lodge, Utica, New York
1937-1962
Scope and Contents
November 3, 1937-February 27, 1962. Consolidated with Lodge No. 206, Binghamton, New York, Lodge No. 974, Syracuse, New York, and Lodge No. 1610, Syracuse, New York, effective January 1, 1962
Box 138 Folder 4
Lodge No. 971, Peoria, Illinois
1923
Scope and Contents
1923 July 7
Sub-Series 235-975. Local Lodges
Box 138 Folder 5
Lodge No. 975, Boston Terminal Lodge, Boston, Massachusetts
1924-1942
Scope and Contents
May 20, 1924-October 30, 1942. Consolidated with Lodge No. 143, Boston, Massachusetts, effective July 27, 1942
Sub-Series 235-976. Local Lodges
Box 138 Folder 6
Lodge No. 976, Sherman Lodge, Scranton, Pennsylvania
1937-1943
Scope and Contents
November 11, 1937-May 7, 1943. Disbanded?
Sub-Series 235-978. Local Lodges
Box 138 Folder 7
Lodge No. 978, Starved Rock Lodge, LaSalle, Illinois
1921-1966
Scope and Contents
August 19, 1921-January 18, 1966. Consolidated with Lodge No. 272, Joliet, Illinois, Lodge No. 633, Aurora, Illinois, Lodge No. 767, Kansas City, Missouri, and Lodge No. 2033, Galesburg, Illinois, effective January 1, 1966
Sub-Series 235-979. Local Lodges
Box 138 Folder 8
Lodge No. 979, Rock River Lodge, Rockford, Illinois
1923-1968
Scope and Contents
November 28, 1923-November 25, 1968. Consolidated with Lodge No. 231, Green Bay, Wisconsin, Lodge No. 633, Aurora, Illinois, Lodge No. 881, Freeport, Illinois, and Lodge No. 1312, Sterling, Illinois, effective October 1, 1968
Sub-Series 235-980. Local Lodges
Box 138 Folder 9
Lodge No. 980, Kingston, Pennsylvania
1937-1966
Scope and Contents
November 11, 1937-May 9, 1966. Consolidated with Lodge No. 949, Scranton, Pennsylvania, effective April 1, 1966
Sub-Series 235-981. Local Lodges
Box 138 Folder 10
Lodge No. 981, Seattle, Washington
1937-1953
Scope and Contents
November 17, 1937-September 30, 1953. Disbanded, effective September 30, 1953
Box 138 Folder 10
Lodge No. 981, Chickasha Subdivision Lodge, Lawton, Oklahoma
1925
Scope and Contents
September 7-29, 1925.
Sub-Series 235-982. Local Lodges
Box 138 Folder 11
Lodge No. 982, Norwich Lodge, Norwich, New York
1931-1958
Scope and Contents
April 6, 1931-January 23, 1958. Consolidated with Lodge No. 788, Oneonta, New York, effective December 31, 1957
Sub-Series 235-983. Local Lodges
Box 138 Folder 12
Lodge No. 983, Western Weighing and Inspection Bureau Lodge, Chicago, Illinois
1939-1953
Scope and Contents
December 28, 1939-October 16, 1953. Formerly Fortieth Anniversary Lodge
Box 138 Folder 13
Lodge No. 983, Unity Lodge, Cincinnati, Ohio
1937-1939
Scope and Contents
November 26, 1937-July 17, 1939. Consolidated with Lodge No. 1, Cincinnati, Ohio, effective July 17, 1939
Sub-Series 235-986. Local Lodges
Box 138 Folder 14
Lodge No. 986, Hudson Harbor Lodge, New York, New York
1938-1959
Scope and Contents
January 20, 1938-April 23, 1959.
Box 138 Folder 14
Lodge No. 986, Greenville, Mississippi
1930
Scope and Contents
December 8-16, 1930.
Sub-Series 235-988. Local Lodges
Box 138 Folder 15
Lodge No. 988, Lyons Lodge, Lyons, New York
1933-1965
Scope and Contents
April 15, 1933-March 30, 1965. Consolidated with Lodge No. 252, Syracuse, New York, Lodge No. 1215, Rochester, New York, and Lodge No. 1373, East Rochester, New York, effective January 1, 1965
Sub-Series 235-989. Local Lodges
Box 138 Folder 16
Lodge No. 989, Fort Pierce, Florida
1927
Scope and Contents
1927 October 12. Disbanded, effective October 12, 1927
Sub-Series 235-991. Local Lodges
Box 138 Folder 17
Lodge No. 991, Chicago, Milwaukee, St. Paul, and Pacific General Office Lodge, Chicago, Illinois
1922-1957
Scope and Contents
January 13, 1922-June 11, 1957.
Sub-Series 235-992. Local Lodges
Box 138 Folder 18
Lodge No. 992, Progress Lodge, Woburn, Massachusetts
1928-1961
Scope and Contents
September 5, 1928-September 11, 1961.
Box 138 Folder 18
Lodge No. 992, Mile High Lodge, Prescott, Arizona
1921-1922
Scope and Contents
October 5, 1921-February 18, 1922. Consolidated with Lodge No. 813, Winslow, Arizona, effective February 18, 1922
Sub-Series 235-997. Local Lodges
Box 138 Folder 19
Lodge No. 997, DuQuoin Lodge, DuQuoin, Illinois
1921-1922
Scope and Contents
December 21, 1921-January 14, 1922?. Disbanded, effective January 14, 1922?
Sub-Series 235-998. Local Lodges
Box 138 Folder 20
Lodge No. 998, Baraboo Lodge, Baraboo, Wisconsin
1926-1954
Scope and Contents
June 11, 1926-February 26, 1954. Consolidated with Lodge No. 1163, Chicago, Illinois, effective January 1, 1954
Sub-Series 235-999. Local Lodges
Box 138 Folder 21
Lodge No. 999, Hobson Lodge, Hobson, Ohio
1942-1961
Scope and Contents
June 23, 1942-January 16, 1961. Consolidated with Lodge No. 429, Charleston, West Virginia, effective January 1, 1961
Box 138 Folder 21
Lodge No. 999, Picton, Ontario, Canada
1938-1941
Scope and Contents
February 9, 1938-August 19, 1941. Suspended, effective August 19, 1941
Box 138 Folder 21
Lodge No. 999, Clover Leaf Lodge, Toledo, Ohio
1922
Scope and Contents
January 1, 1922-November 12, 1922.
Sub-Series 235-1001. Local Lodges
Box 138 Folder 22
Lodge No. 1001, Lake City Lodge, Dunkirk, New York
1934-1962
Scope and Contents
January 23, 1934-January 26, 1962. Consolidated with Lodge No. 371, Erie, Pennsylvania, and Lodge No. 678, Salamanca, New York, effective January 1, 1962
Sub-Series 235-1003. Local Lodges
Box 138 Folder 23
Lodge No. 1003, Miller-Dale Lodge, Cumberland, Maryland
1945-1961
Scope and Contents
December 18, 1945-December 21, 1961 .
Box 138 Folder 24
Lodge No. 1003, American Lodge, Hornell, New York
1941-1943
Scope and Contents
July 24, 1941-August 10, 1943. Disbanded, effective July 23, 1943
Sub-Series 235-1005. Local Lodges
Box 138 Folder 25
Lodge No. 1005, Ithaca Lodge, Ithaca, New York
1923-1962
Scope and Contents
September 21, 1923-February 9, 1962. Consolidated with Lodge No. 578, Sayre, Pennsylvania, and Lodge No. 2217, Binghamton, New York, effective January 1, 1962
Sub-Series 235-1006. Local Lodges
Box 138 Folder 26
Lodge No. 1006, Michigan Central Lodge, Chicago, Illinois
1933-1956
Scope and Contents
September 8, 1933-September 13, 1956. Consolidated with Lodge No. 935, Niles, Michigan, and Lodge No. 1269, Chicago, Illinois, effective July 1, 1956
Sub-Series 235-1008. Local Lodges
Box 138 Folder 27
Lodge No. 1008, Rainbow Lodge, Columbus, Ohio
1922-1961
Scope and Contents
November 27, 1922-January 31, 1961. Suspended September 14, 1949, reinstated December 5, 1949, consolidated with Lodge 502, Newark, Ohio effective January 1, 1961
Sub-Series 235-1011. Local Lodges
Box 138 Folder 28
Lodge No. 1011, Salt Lake City, Utah
1941-1960
Scope and Contents
August 11, 1941-August 5, 1960. Consolidated with Lodge 641, Ogden, Utah effective July 1, 1960 / Lodge No. 1011, Ogden, Utah
Sub-Series 235-1012. Local Lodges
Box 138 Folder 29
Lodge No. 1012, CB & Q Lodge, Wymore, Nebraska
1950-1960
Scope and Contents
May 3, 1950-March 28, 1960. Consolidated with Lodge 157, Lincoln, Nebraska effective January 1, 1960
Sub-Series 235-1013. Local Lodges
Box 138 Folder 30
Lodge No. 1013, Hamline Lodge, St. Paul, Minnesota
1925-1969
Scope and Contents
November 10, 1925-April 9, 1969.
Sub-Series 235-1015. Local Lodges
Box 138 Folder 31
Lodge No. 1015, Bay Line Lodge, Baltimore, Maryland
1932-1951
Scope and Contents
June 28, 1932-February 21, 1951. Disbanded effective February 20, 1951
Sub-Series 235-1018. Local Lodges
Box 138 Folder 32
Lodge No. 1018, Chicago Great Western Railway Lodge, St. Paul, Minnesota
1960-1968
Scope and Contents
January 6, 1960-October 24, 1968. Consolidated with Lodge No. 129, Winona, Minnesota, Lodge No. 369, Boone, Iowa, Lodge No. 339, Chicago, Illinois, Lodge No. 370, St. Paul, Minnesota, Lodge No. 1163, Chicago, Illinois, Lodge No. 1296, Omaha, Nebraska, and Lodge No. 1337, Minneapolis, Minnesota effective October 1, 1968
Box 138 Folder 33
Lodge No. 1018, Chicago Great Western Lodge, St. Paul, Minnesota
1922-1959
Scope and Contents
March 22, 1922-October 31, 1959.
Sub-Series 235-1023. Local Lodges
Box 138 Folder 34
Lodge No. 1023, Chicago and Eastern Illinois Railway Lodge, Chicago, Illinois
1929-1968
Scope and Contents
December 11, 1929-August 29, 1968. Consolidated with Lodge 68, Chicago, Illinois, Lodge 554, St. Louis, Missouri, Lodge 774, Chicago, Illinois, and Lodge 983, Chicago, Illinois effective August 1, 1968
Sub-Series 235-1025. Local Lodges
Box 138 Folder 35
Lodge No. 1025, Chicago Great Western Lodge, Fort Dodge, Iowa
1941-1968
Scope and Contents
September 4, 1941-November 12, 1968. Consolidated with Lodge 369, Boone, Iowa effective October 1, 1968 / Lodge No. 1025, Boone, Iowa / Lodge No. 1025, Des Moines, Iowa
Sub-Series 235-1026. Local Lodges
Box 138 Folder 36
Lodge No. 1026, Pioneer Northwest Lodge, Spokane, Washington
1927-1957
Scope and Contents
December 28, 1927-June 27, 1957.
Sub-Series 235-1029. Local Lodges
Box 138 Folder 37
Lodge No. 1029, Central Lodge, Chicago, Illinois
1941-1962
Scope and Contents
September 5, 1941-November 15, 1962.
Sub-Series 235-1030. Local Lodges
Box 138 Folder 38
Lodge No. 1030, Bailey Lodge, Buffalo, New York
1923-1961
Scope and Contents
April 3, 1923-February 17, 1961. Consolidated with Lodge 1053, Pittsburgh, Pennsylvania effective January 1, 1961
Sub-Series 235-1032. Local Lodges
Box 138 Folder 39
Lodge No. 1032, Joint Lodge, Wausau, Wisconsin
1921-1961
Scope and Contents
December 20, 1921-July 17, 1961. Consolidated with Lodge 144, Antigo, Wisconsin effective July 1, 1961
Sub-Series 235-1033. Local Lodges
Box 138 Folder 40
Lodge No. 1033, Hines/Middletown Lodge, Middletown, New York
1921-1958
Scope and Contents
September 16, 1921-January 2, 1958. Disbanded and members transferred to Lodge 1334, Warwick, New York and Lodge 2142, Port Jervis, New York effective December 31, 1957
Sub-Series 235-1035. Local Lodges
Box 139 Folder 1
Lodge No. 1035, Fitzgerald Lodge, Fitzgerald, Georgia
1921-1957
Scope and Contents
Suspended and members transferred to Lodge 246 effective November 7, 1957
Sub-Series 235-1039. Local Lodges
Box 139 Folder 2
Lodge No. 1039, Bay Cities Lodge, San Francisco, California
1948-1959
Scope and Contents
May 31, 1948-June 8, 1959. Subject: "Auderiene Stroman v. A.T. & S.F., et. al."
Box 139 Folder 3
Lodge No. 1039, Bay Cities Lodge, San Francisco, California
1948-1959
Scope and Contents
May 31, 1948-June 8, 1959. Subject: "Auderiene Stroman v. A.T. & S.F., et. al."
Sub-Series 235-1040. Local Lodges
Box 139 Folder 4
Lodge No. 1040, Neversink Lodge, Louisville, Kentucky
1922-1961
Scope and Contents
January 5, 1922-November 30, 1961.
Sub-Series 235-1041. Local Lodges
Box 139 Folder 5
Lodge No. 1041, Parmlee Lodge, Chicago, Illinois
1941-1950
Scope and Contents
October 7, 1941-June 1, 1950. Consolidated with Lodge No. 342, Chicago, Illinois, effective January 1, 1956
Box 139 Folder 5
Lodge No. 1041, Cicero, Illinois
1937-1940
Scope and Contents
November 4, 1937-January 2, 1940. Consolidated with Lodge No. 1518, Chicago, Illinois, effective December 28, 1939
Sub-Series 235-1043. Local Lodges
Box 139 Folder 6
Lodge No. 1043, Grand Central Lodge, New York, New York
1921-1960
Scope and Contents
October 10, 1921-November 14, 1960.
Sub-Series 235-1045. Local Lodges
Box 139 Folder 7
Lodge No. 1045, Peake Lodge, Cleveland, Ohio
1941-1962
Scope and Contents
November 14, 1941-October 31, 1962.
Box 139 Folder 7
Lodge No. 1045, Butler Lodge, Butler, Pennsylvania
1923-1930
Scope and Contents
October 29, 1923-April 1, 1930.
Sub-Series 235-1046. Local Lodges
Box 139 Folder 8
Lodge No. 1046, Calhoun Lodge, Charleston, South Carolina
1929-1949
Scope and Contents
November 27, 1929-December 12, 1949.
Box 139 Folder 9
235-1046(b). Lodge No. 1046, Calhoun Lodge, Charleston, South Carolina
1940-1942
Scope and Contents
July 11, 1940-July 3, 1942. Subject: "Appeal D.M. Batten, et. al., reference seceding from jurisdiction Atlantic Coast Line Board of Adjustment"
Sub-Series 235-1047. Local Lodges
Box 139 Folder 10
Lodge No. 1047, Jackson Lodge, Chicago, Illinois
1921-1962
Scope and Contents
December 31, 1921-November 2, 1962.
Sub-Series 235-1048. Local Lodges
Box 139 Folder 11
Lodge No. 1048, Manistee Lodge, Manistee, Michigan
1941-1960
Scope and Contents
November 14, 1941-November 1, 1960. Consolidated with Lodge No. 810, Ludington, Michigan, effective October 1, 1960
Box 139 Folder 11
Lodge No. 1048, East River Lodge, Westchester, New York
1921
Scope and Contents
August 13-, 1921.
Sub-Series 235-1049. Local Lodges
Box 139 Folder 12
Lodge No. 1049, Williston Lodge, Williston, North Dakota
1947-1961
Scope and Contents
December 8, 1947-February 9, 1961. Consolidated with Lodge No. 99, Minot, North Dakota, effective January 1, 1961
Sub-Series 235-1050. Local Lodges
Box 139 Folder 13
Lodge No. 1050, Pine Tree Lodge, Portland, Maine
1944-1961
Scope and Contents
October 11, 1944-February 9, 1961. Consolidated with Lodge No. 1440, Island Pond, Vermont, effective January 1, 1961
Box 139 Folder 13
Lodge No. 1050, Lake Terminal Lodge, Lorain, Ohio
1941-1944
Scope and Contents
October 18, 1941-May 23, 1944. Suspended, effective May 22, 1944
Box 139 Folder 13
Lodge No. 1050, Goldenrod Lodge, Hastings, Nebraska
1932
Scope and Contents
October 5, 1932-November 7, 1932. Consolidated with Lodge No. 3, Omaha, Nebraska?
Sub-Series 235-1051. Local Lodges
Box 139 Folder 14
Lodge No. 1051, C&EI System Lodge, Chicago, Illinois
1941-1964
Scope and Contents
December 6, 1941-November 9, 1964. Consolidated with Lodge No. 68, Chicago, Illinois, effective September 1, 1964, October 1, 1964, November 1, 1964, and January 1, 1965; Lodge No. 82, Danville, Illinois, effective October 1, 1964; Lodge No. 140, Mitchell, Illinois, effective September 1, 1964, October 1, 1964, and January 1, 1965; Lodge No. 333, Chicago, Illinois, effective September 1, 1964, October 1, 1964, November 1, 1964, January 1, 1965, and February 1, 1965; Lodge No. 1023, Chicago, Illinois, effective October 1, 1964
Sub-Series 235-1052. Local Lodges
Box 139 Folder 15
Lodge No. 1052, Fruit Growers Express Lodge, Chicago, Illinois
1941-1954
Scope and Contents
December 2, 1941-April 30, 1954. Consolidated with Lodge No. 278, Chicago, Illinois, effective January 1, 1954
Box 139 Folder 15
Lodge No. 1052, Columbus, Ohio
1922
Scope and Contents
1922 September 29. Consolidated with Lodge No. 299, Dayton, Ohio
Sub-Series 235-1055. Local Lodges
Box 139 Folder 16
Lodge No. 1055, El Dorado Lodge, El Dorado, Kansas
1923
Scope and Contents
August 22, 1923-October 6, 1923. Consolidated with Lodge No. 571, Wichita, Kansas, effective August 22, 1923
Sub-Series 235-1058. Local Lodges
Box 139 Folder 17
Lodge No. 1058, San Angelo, Texas
1929
Scope and Contents
1929 January 23. Suspended, effective January 23, 1929
Sub-Series 235-1060. Local Lodges
Box 139 Folder 18
Lodge No. 1060, Ashtabula Lodge, Ashtabula, Ohio
1921-1922
Scope and Contents
August 12, 1921-January 17, 1922. Disbanded, effective December 12, 1921
Sub-Series 235-1061. Local Lodges
Box 139 Folder 19
Lodge No. 1061, Quaker Oats Mills Lodge, Saskatoon, Saskatchewan, Canada
1947-1949
Scope and Contents
February 3, 1947-May 25, 1949. Disbanded, effective May 25, 1949
Box 139 Folder 19
Lodge No. 1061, Jefferson Lodge, Jefferson City, Missouri
1923-1946
Scope and Contents
December 18, 1923-October 4, 1946. Consolidated with Lodge No. 25, Sedalia, Missouri, effective October 4, 1946
Sub-Series 235-1065. Local Lodges
Box 139 Folder 20
Lodge No. 1065, Harmony Lodge, Columbus, Ohio
1946-1952
Scope and Contents
January 14, 1946-September 8, 1952. Consolidated with Lodge No. 610, Columbus, Ohio, effective May 1, 1952
Box 139 Folder 20
Lodge No. 1065, Georgia and Florida Lodge, Augusta, Georgia,
1942-1945
Scope and Contents
January 31, 1942-February 25, 1945. Suspended, effective February 20, 1945
Box 139 Folder 20
Lodge No. 1065, Pontiac, Michigan
1922
Scope and Contents
1922 April 22
Sub-Series 235-1066. Local Lodges
Box 139 Folder 21
Lodge No. 1066, Milwaukee, Wisconsin
1941-1943
Scope and Contents
November 19, 1941-April 16, 1943. Consolidated with Lodge No. 354, Detroit, Michigan, effective April 16, 1943
Sub-Series 235-1067. Local Lodges
Box 139 Folder 22
Lodge No. 1067, Rome Lodge, Rome, New York
1924-1962
Scope and Contents
January 2, 1924-April 18, 1962. Consolidated with Lodge No. 861, Albany, New York, effective April 1, 1962
Sub-Series 235-1069. Local Lodges
Box 139 Folder 23
Lodge No. 1069, Communipaw Lodge, Jersey City, New Jersey
1922-1957
Scope and Contents
February 25, 1922-June 5, 1957.
Box 139 Folder 24
lodge No. 1069, Communipaw Lodge, Jersey City, New Jersey
1955-1956
Scope and Contents
May 12, 1955-January 28, 1956. Subject: "Appeal Raymond Blydenburgh, George J. Kochmer, et. al."
Box 139 Folder 25
Lodge No. 1069, Communipaw Lodge, Jersey City, New Jersey
1955
Scope and Contents
1955 June 27. Subject: "Transcript of Hearing Held June 27, 1955; Lodge No. 1069, cases of George Kochmer, Raymond Blydenburgh, Chester Krapf, William Terrell and Kenneth White"
Sub-Series 235-1070. Local Lodges
Box 139 Folder 26
Lodge No. 1070, Chaffee Lodge, Chaffee, Missouri
1922-1965
Scope and Contents
August 22, 1922-July 13, 1965. Consolidated with Lodge No. 433, Memphis, Tennessee, effective July 1, 1965
Sub-Series 235-1071. Local Lodges
Box 139 Folder 27
Lodge No. 1071, Poinciana Lodge, West Palm Beach, Florida
1944-1967
Scope and Contents
March 22, 1944-January 3, 1967. Consolidated with Lodge No. 751, Miami, Florida, effective December 1, 1966
Box 139 Folder 27
Lodge No. 1071, Pitcairn Lodge, Pitcairn, Pennsylvania
1942-1943
Scope and Contents
February 19, 1942-October 1, 1943. Consolidated with Lodge No. 729, Pittsburgh, Pennsylvania, effective October 1, 1943
Sub-Series 235-1072. Local Lodges
Box 139 Folder 28
Lodge No. 1072, River Lodge, Chicago, Illinois
1942-1966
Scope and Contents
May 6, 1942-August 9, 1966. Consolidated with Lodge No. 604, effective July 1, 1966
Box 139 Folder 28
Lodge No. 1072, Walton Lodge, Cadosia, New York
1923-1924
Scope and Contents
July 15, 1923-January 22, 1924. Consolidated with Lodge No. 1033, Middletown, New York, effective January 22, 1923
Sub-Series 235-1073. Local Lodges
Box 139 Folder 29
Lodge No. 1073, Electric City Lodge, Scranton, Pennsylvania
1942-1962
Scope and Contents
March 6, 1942- February 14, 1962. Consolidated with Lodge No. 486, Scranton, Pennsylvania, effective January 1, 1962
Box 139 Folder 29
Lodge No. 1073, Deshler Lodge, Deshler, Ohio
1930
Scope and Contents
May 1, 1930-July 20, 1930. Consolidated with Lodge No. 138, Fostoria, Ohio
Sub-Series 235-1075. Local Lodges
Box 139 Folder 30
Lodge No. 1075, F.J.& G. Lodge, Gloversville, New York
1942-1965
Scope and Contents
March 15, 1942-January 27, 1965. Consolidated with Lodge No. 116, Utica, New York, effective January 1, 1965
Box 139 Folder 30
Lodge No. 1075, N.K.P. Lodge, Chicago, Illinois
1925-1930
Scope and Contents
December 12, 1925-October 17, 1930. Disbanded?
Box 139 Folder 30
Lodge No. 1075, Lexington Lodge, Lexington, Kentucky
1922
Scope and Contents
January 5, 1922-December 28, 1922.
Sub-Series 235-1076. Local Lodges
Box 139 Folder 31
Lodge No. 1076, Red Cap Lodge, St. Louis, Missouri
1944-1959
Scope and Contents
April 15, 1944-December 14, 1959. Consolidated with Lodge No. 20, St. Louis, Missouri, effective October 1, 1959
Box 139 Folder 31
Lodge No. 1076, Warwick, New York
1942-1943
Scope and Contents
March 6, 1942-December 27, 1943. Disbanded, effective December 27, 1943
Sub-Series 235-1077. Local Lodges
Box 139 Folder 32
Lodge No. 1077, Pearlharbor Lodge, Rouses Point, New York
1922-1962
Scope and Contents
January 28, 1922-January 30, 1962. Consolidated with Lodge 1440, Island Point, Vermont effective January 1, 1962 / Lodge No. 1077, Elizabethport Lodge, Elizabeth, New Jersey
Sub-Series 235-1081. Local Lodges
Box 139 Folder 33
Lodge No. 1081, Rocco Lodge, Mobile, Alabama
1922-1957
Scope and Contents
April 1, 1922-September 3, 1957.
Sub-Series 235-1083. Local Lodges
Box 139 Folder 34
Lodge No. 1083, Southern Lodge, Cincinnati, Ohio / Lodge No. 1083, Southern Railway Lodge, Covington, Kentucky
1922-1956
Scope and Contents
March 17, 1922-August 16, 1956.
Box 139 Folder 35
Lodge No. 1083, Southern Lodge, Cincinnati, Ohio
1957-1968
Scope and Contents
October 16, 1957-August 23, 1968. Consolidated with Lodge No. 562, Cincinnati, Ohio, effective July 1, 1968
Sub-Series 235-1084. Local Lodges
Box 140 Folder 1
Lodge No. 1084, Progressive Lodge, Cincinnati, Ohio
1923-1963
Scope and Contents
December 7, 1923-June 17, 1963. Consolidated with Lodge 207, Cincinnati, Ohio effective April 1, 1963
Sub-Series 235-1085. Local Lodges
Box 140 Folder 2
Lodge No. 1085, C. & N.W. Lodge, Chicago, Illinois
1927-1948
Scope and Contents
January 5, 1927-September 30, 1948.
Sub-Series 235-1087. Local Lodges
Box 140 Folder 3
Lodge No. 1087, Corning Lodge, Corning, New York
1935-1968
Scope and Contents
February 21, 1935-September 18, 1968. Consolidated with Lodge 1038, Williamsport, Pennsylvania effective July 1, 1968
Sub-Series 235-1089. Local Lodges
Box 140 Folder 4
Lodge No. 1089, Terminal Lodge, Boston, Massachusetts
1921-1957
Scope and Contents
May 25, 1921-August 29, 1957.
Sub-Series 235-1090. Local Lodges
Box 140 Folder 5
Lodge No. 1090, MacArthur Lodge, Roanoke, Virginia
1942-1957
Scope and Contents
February 2, 1942-October 21, 1957.
Sub-Series 235-1091. Local Lodges
Box 140 Folder 6
Lodge No. 1091, Capitol City Lodge, Edmonton, Alberta, Canada
1946-1953
Scope and Contents
February 20, 1946-November 30, 1953. Disbanded, effective November 30, 1953
Box 140 Folder 6
Lodge No. 1091, Queen City Lodge, Toronto, Ontario, Canada
1942-1945
Scope and Contents
May 4, 1942-May 18, 1945. Consolidated with Lodge No. 951, Toronto, Ontario, Canada
Box 140 Folder 6
Lodge No. 1091, Iron Range Lodge, Virginia, Minnesota
1922-1923
Scope and Contents
April 25, 1922-August 21, 1923.
Sub-Series 235-1094. Local Lodges
Box 140 Folder 7
Lodge No. 1094, Dining Car Lodge, Long Island City, New York
1942-1960
Scope and Contents
May 12, 1942-December 10, 1960.
Box 140 Folder 7
Lodge No. 1094, Gary Lodge, Gary, Indiana
1921-1928
Scope and Contents
October 11, 1921-March 30, 1928.
Sub-Series 235-1099. Local Lodges
Box 140 Folder 8
Lodge No. 1099, Montreal, Quebec, Canada
1943-1957
Scope and Contents
December 28, 1943-September 9, 1957. Disbanded, effective September 9, 1957
Box 140 Folder 8
Lodge No. 1099, Bunker Hill Lodge, Boston, Massachusetts
1925-1943
Scope and Contents
January 15, 1925-September 30, 1943. Disbanded, effective September 30, 1943
Sub-Series 235-1100. Local Lodges
Box 140 Folder 9
Lodge No. 1100, C. & E. I. Stores Lodge, Danville, Illinois
1942-1955
Scope and Contents
September 9, 1942-September 12, 1955. Formerly Danville Lodge
Box 140 Folder 9
Lodge No. 1100, Buffalo, New York
1922
Scope and Contents
November 24, 1922-December 28, 1922.
Sub-Series 235-1101. Local Lodges
Box 140 Folder 10
Lodge No. 1101, New York, New York
1942-1962
Scope and Contents
October 8, 1942-February 27, 1962. Consolidated with Lodge No. 164, New York, New York, effective February 1, 1962
Box 140 Folder 10
Lodge No. 1101, Harvard, Illinois
1930-1932
Scope and Contents
September 23, 1930-September 26, 1932.
Sub-Series 235-1102. Local Lodges
Box 140 Folder 11
Lodge No. 1102, Monon Lodge, Monessen, Pennsylvania
1943-1946
Scope and Contents
April 30, 1943-September 18, 1946. Suspended?
Box 140 Folder 12
Lodge No. 1102, San Rafael Lodge, Sausalito, California
1923
Scope and Contents
1923 November 27. Suspended, effective November 27, 1923
Sub-Series 235-1103. Local Lodges
Box 140 Folder 13
Lodge No. 1103, System Lodge, Cleveland, Ohio
1925-1967
Scope and Contents
March 31, 1925-February 20, 1967. Formerly New York Central West Lodge; consolidated with Lodge No. 263, Columbus, Ohio; Lodge No. 510, Cleveland, Ohio; Lodge No. 725, Cleveland, Ohio; Lodge No. 836, Kankakee, Illinois; Lodge No. 1078, Cleveland, Ohio; and Lodge No. 1189, Toledo, Ohio, effective January 1, 1967
Sub-Series 235-1104. Local Lodges
Box 140 Folder 14
Lodge No. 1104, Cleveland Union Terminal Lodge, Cleveland, Ohio
1943-1948
Scope and Contents
April 29, 1943-January 1, 1948. Consolidated with Lodge No. 1078, Cleveland, Ohio, effective January 1, 1948
Box 140 Folder 15
Lodge No. 1104, Montpelier Lodge, Salt Lake City, Utah
1924
Scope and Contents
January 30, 1924-February 5, 1924. Suspended, effective December 31, 1922
Sub-Series 235-1105. Local Lodges
Box 140 Folder 16
Lodge No. 1105, Trail Blazer Lodge, Chicago, Illinois
1943-1962
Scope and Contents
May 5, 1943- April 18, 1962. Consolidated with Lodge No. 614, effective April 1, 1962
Sub-Series 235-1106. Local Lodges
Box 140 Folder 17
Lodge No. 1106, Sixth City Lodge, Cleveland, Ohio
1924-1964
Scope and Contents
November 20, 1924-Decmeber 10, 1964.
Sub-Series 235-1107. Local Lodges
Box 140 Folder 18
Lodge No. 1107, Liberal Lodge, Liberal, Kansas
1948-1968
Scope and Contents
May 5, 1948-October 16, 1968. Consolidated with Lodge No. 1064, Amarillo, Texas, effective September 30, 1968
Sub-Series 235-1108. Local Lodges
Box 140 Folder 19
Lodge No. 1108, Busy Bee Lodge, Spartanburg, South Carolina
1943-1952
Scope and Contents
May 7, 1943-March 6, 1952. Consolidated with Lodge No. 455, Spartanburg, South Carolina, effective January 1, 1952
Box 140 Folder 19
Lodge No. 1108, Allentown Lodge, Allentown, Pennsylvania
1922
Scope and Contents
July 17-20, 1922.
Sub-Series 235-1109. Local Lodges
Box 140 Folder 20
Lodge No. 1109, Bethlehem Lodge, Bethlehem, Pennsylvania
1943-1959
Scope and Contents
June 7, 1943-December 4, 1959.
Sub-Series 235-1114. Local Lodges
Box 140 Folder 21
Lodge No. 1114, Casper Lodge, Casper, Wyoming
1922-1952
Scope and Contents
March 1, 1922-July 30, 1952. Suspended, effective May 22, 1952
Sub-Series 235-1116. Local Lodges
Box 140 Folder 22
Lodge No. 1116, Oglethorpe Lodge, Savannah, Georgia
1943-1968
Scope and Contents
August 21, 1943-December 9, 1968. Consolidated with Lodge No. 775, Savannah, Georgia, effective October 1, 1968
Box 140 Folder 22
Lodge No. 1116, Newburgh, New York
1923-1933
Scope and Contents
January 27, 1923-January 18, 1933.
Sub-Series 235-1118. Local Lodges
Box 140 Folder 23
Lodge No. 1118, Mohawk Lodge, Schenectady, New York
1943-1960
Scope and Contents
September 29, 1943-November 22, 1960. Consolidated with Lodge No. 904, Albany, New York, effective October 1, 1960
Sub-Series 235-1119. Local Lodges
Box 140 Folder 24
Lodge No. 1119, Van Wert Lodge, Van Wert, Ohio
1929
Scope and Contents
July 9, 1929-August 13, 1929. Suspended, effective July 9, 1929
Sub-Series 235-1120. Local Lodges
Box 140 Folder 25
Lodge No. 1120, Michigan Central Lodge, Grand Rapids, Michigan
1922-1959
Scope and Contents
January 6, 1922-December 30, 1959. Formerly Baldwin Lodge; consolidated with Lodge No. 292, Bay City, Michigan, effective October 1, 1959
Sub-Series 235-1121. Local Lodges
Box 140 Folder 26
Lodge No. 1121, IGN-Gulf Coast Lodge, Houston, Texas
1925-1960
Scope and Contents
June 30, 1925-July 25, 1960. Formerly Perry Lodge, San Antonio, Texas and previously Mart, Texas; consolidated with Lodge No. 11, Kingsville, Texas; Lodge No. 67, Palestine, Texas; Lodge No. 84, Houston, Texas; Lodge No. 901, Beaumont, Texas; and Lodge No. 1353, Houston, Texas; effective December 1, 1959
Sub-Series 235-1122. Local Lodges
Box 140 Folder 27
Lodge No. 1122, Warehouse Lodge, Montreal, Quebec, Canada
1943-1965
Scope and Contents
October 9, 1943-January 18, 1965. Disbanded, effective October 1, 1964
Sub-Series 235-1125. Local Lodges
Box 140 Folder 28
Lodge No. 1125, Santa Fe Trail Lodge, Wichita, Kansas
1943-1953
Scope and Contents
October 25, 1943-August 18, 1953.
Box 140 Folder 29
Lodge No. 1125, Santa Fe Trail Lodge, Wichita, Kansas
1954-1962
Scope and Contents
April 26, 1954-November 27, 1962.
Sub-Series 235-1126. Local Lodges
Box 140 Folder 30
Lodge No. 1126, Chicago Lodge, Chicago, Illinois
1943-1962
Scope and Contents
November 8, 1943-April 23, 1962. Consolidated with Lodge No. 614, Chicago, Illinois, effective April 1, 1962
Sub-Series 235-1127. Local Lodges
Box 140 Folder 31
Lodge No. 1127, A. R. T. Lodge, St. Louis, Missouri
1926-1934
Scope and Contents
September 23, 1926-March 9, 1934. Consolidated with Lodge No. 280, St. Louis, Missouri and Lodge No. 554, St. Louis, Missouri, effective October 1, 1963
Box 140 Folder 31
Lodge No. 1127, Riverview Lodge, McGregor, Iowa
1926-1934
Scope and Contents
September 23, 1926-March 9, 1934. Suspended, effective June 30, 1933
Sub-Series 235-1128. Local Lodges
Box 140 Folder 32
Lodge No. 1128, North Vernon Lodge, North Vernon, Indiana
1921-1934
Scope and Contents
August 16, 1921-May 1, 1934. Suspended, effective 1934
Sub-Series 235-1130. Local Lodges
Box 140 Folder 33
Lodge No. 1130, Little Fort Lodge, Waukegan, Illinois
1944-1964
Scope and Contents
January 10, 1944-January 30, 1964. Consolidated with Lodge No. 1018, St. Paul, Minnesota, effective January 1, 1964
Box 140 Folder 33
Lodge No. 1130, Anthracite Lodge, Pottsville, Pennsylvania
1922
Scope and Contents
January 30, 1922-September 15, 1922.
Sub-Series 235-1131. Local Lodges
Box 140 Folder 34
Lodge No. 1131, Peach Lodge, Atlanta, Georgia
1947-1954
Scope and Contents
September 12, 1947-April 3, 1954. Consolidated with Lodge No. 1146, Jacksonville, Florida, effective July 8, 1952
Box 140 Folder 34
Lodge No. 1131, Ste. Anne Lodge, Quebec, Quebec, Canada
1944-1947
Scope and Contents
April 17, 1944-January 23, 1947 . Consolidated with Lodge No. 1481, Quebec, Quebec, Canada, effective January 23, 1947
Box 140 Folder 34
Lodge No. 1131, Pershing Square Lodge, New York, New York
1923
Scope and Contents
August 23, 1923-September 6, 1923.
Sub-Series 235-1133. Local Lodges
Box 140 Folder 35
Lodge No. 1133, McKeesport Lodge, McKeesport, Pennsylvania
1944-1945
Scope and Contents
May 10, 1944-July 13, 1945. Disbanded, effective July 7, 1945
Sub-Series 235-1134. Local Lodges
Box 140 Folder 36
Lodge No. 1134, Beaver Lodge, Moose Jaw, Saskatchewan, Canada
1946-1959
Scope and Contents
February 25, 1946-September 3, 1959. Consolidated with Lodge No. 671, Winnipeg, Manitoba, Canada, effective July 1, 1959
Sub-Series 235-1138. Local Lodges
Box 140 Folder 37
Lodge No. 1138, Tremont Lodge, Winnfield, Louisiana
1944-1960
Scope and Contents
June 28, 1944-August 5, 1960. Consolidated with Lodge No. 588, Monroe, Louisiana, effective July 1, 1960
Box 140 Folder 37
Lodge No. 1138, Minnicassia Lodge, Burley, Idaho
1926
Scope and Contents
January 19, 1926-March 30, 1926.
Sub-Series 235-1139. Local Lodges
Box 140 Folder 38
Lodge No. 1139, Niagara Central Lodge, St. Catharines, Ontario, Canada
1944-1961
Scope and Contents
October 24, 1944-May 25, 1961. Disbanded, effective November 10, 1960
Box 140 Folder 38
Lodge No. 1139, Twin Falls, Idaho
1922
Scope and Contents
September 1-8, 1922. Suspended, effective August 1, 1922
Sub-Series 235-1140. Local Lodges
Box 140 Folder 39
Lodge No. 1140, Gallup Lodge, Gallup, New Mexico
1944-1952
Scope and Contents
November 20, 1944-March 20, 1952. Consolidated with Lodge No. 813, Winslow, Arizona, effective March 7, 1952
Box 140 Folder 39
Lodge No. 1139, J.B. Yoke, Jr. Lodge, Youngstown, Ohio
1925
Scope and Contents
June 15, 1925-August 1, 1925.
Box 140 Folder 39
Lodge No. 1139, Susquehanna Lodge
1921
Scope and Contents
1921 September, 28 No location listed
Sub-Series 235-1141. Local Lodges
Box 140 Folder 40
Lodge No. 1141, Sunset Lodge, Wheaton, Illinois
1944-1959
Scope and Contents
December 28, 1944-July 23, 1959. Consolidated with Lodge No. 127, Chicago, Illinois, effective July 1, 1959
Sub-Series 235-1142. Local Lodges
Box 140 Folder 41
Lodge No. 1142, St-Charles Lodge, Montreal, Quebec, Canada
1946-1964
Scope and Contents
February 26, 1946-April 22, 1964. Disbanded, effective April 7, 1964
Sub-Series 235-1144. Local Lodges
Box 140 Folder 42
Lodge No. 1144, Collingwood, Ontario, Canada
1945-1956
Scope and Contents
March 6, 1945-October 1, 1956. Consolidated with Lodge No. 476, Midland, Ontario, Canada, effective October 1, 1956
Box 140 Folder 42
Lodge No. 1144, Central Vermont Lodge, New York
1937
Scope and Contents
1937 May 8
Box 140 Folder 42
Lodge No. 1144, Hocking Valley Terminal Lodge, Columbus, Ohio
1925-1926
Scope and Contents
April 9, 1925-November 1, 1926 .
Box 140 Folder 42
Lodge No. 1144, Jackson, Ohio
1921
Scope and Contents
1921 September, 26
Sub-Series 235-1145. Local Lodges
Box 141 Folder 1
Lodge No. 1145, Church St. Lodge, Brooklyn, New York
1945-1946
Scope and Contents
May 7, 1945-August 21, 1946. Disbanded effective March 22, 1946
Sub-Series 235-1151. Local Lodges
Box 141 Folder 2
Lodge No. 1151, Waseca, Minnesota
1921-1953
Scope and Contents
December 30, 1921-February 25, 1953. Membership transferred to and consolidated with Lodge 1163, Chicago, Illinois effective January 1, 1953
Sub-Series 235-1154. Local Lodges
Box 141 Folder 3
Lodge No. 1154, Sumter Lodge, Sumter, South Carolina
1934-1960
Scope and Contents
July 26, 1934-February 16, 1960. Consolidated with Lodge 115, Florence, South Carolina effective January 1, 1960
Sub-Series 235-1155. Local Lodges
Box 141 Folder 4
Lodge No. 1155, Schenectady N.Y. Lodge, Schenectady, New York
1923-1960
Scope and Contents
April 17, 1923-January 27, 1960. Consolidated with Lodge 861, Albany, New York effective January 1, 1960 / Lodge No. 1155, Flying Pilgrim Lodge, Logan International Airport, Boston, Massachusetts
Sub-Series 235-1156. Local Lodges
Box 141 Folder 5
Lodge No. 1156, Hub City Mills Lodge, Saskatoon, Saskatchewan, Canada
1945-1950
Scope and Contents
June 15, 1945-January 30, 1950. Disbanded effective January 30, 1950
Sub-Series 235-1158. Local Lodges
Box 141 Folder 6
Lodge No. 1158, Dixie Sunshine Lodge, Dallas, Texas
1945-1956
Scope and Contents
July 14, 1945-June 13, 1956. Consolidated with Lodge 901, Beaumont, Texas effective January 1, 1956
Sub-Series 235-1159. Local Lodges
Box 141 Folder 7
Lodge No. 1159, C.R.F.C.A. Lodge, Chicago, Illinois
1921-1962
Scope and Contents
August 9, 1921-January 19, 1962. Consolidated with Lodge 667, Chicago, Illinois effective January 1, 1962
Sub-Series 235-1160. Local Lodges
Box 141 Folder 8
Lodge No. 1160, Prescott, Ontario, Canada
1945-1951
Scope and Contents
October 22, 1945-July 1, 1951. Consolidated with Lodge 1161, Ottawa, Ontario, Canada effective July 1, 1951
Sub-Series 235-1162. Local Lodges
Box 141 Folder 9
Lodge No. 1162, Sage Brush Lodge, Rawlins/Laramie, Wyoming
1945-1946
Scope and Contents
October 22, 1945-May 3, 1946. Consolidated with Lodge 93, Green River, Wyoming effective May 3, 1946
Sub-Series 235-1164. Local Lodges
Box 141 Folder 10
Lodge No. 1164, Patapsco Lodge, Baltimore, Maryland
1922-1954
Scope and Contents
January 10, 1922-May 7, 1954. Disbanded effective April 6, 1954 / Griffith Lodge, Griffith, Indiana
Sub-Series 235-1165. Local Lodges
Box 141 Folder 11
Lodge No. 1165, Rio Santa Lodge, Colorado Springs, Colorado
1946-1962
Scope and Contents
March 13, 1946-September 24, 1962. Consolidated with Lodge 2014, Colorado Springs, Colorado effective July 1, 1962
Sub-Series 235-1166. Local Lodges
Box 141 Folder 12
Lodge No. 1166, Frontenac Lodge, Montreal, Quebec, Canada
1946-1961
Scope and Contents
April 1, 1946-September 29, 1961. Consolidated with Lodge 191, Montreal, Quebec, Canada effective July 1, 1961
Sub-Series 235-1169. Local Lodges
Box 141 Folder 13
Lodge No. 1169, Waynoka Lodge, Waynoka, Oklahoma
1921-1951
Scope and Contents
September 20, 1921-March 21, 1951. Consolidated with Lodge 396, Amarillo, Texas effective January 1, 1951
Sub-Series 235-1173. Local Lodges
Box 141 Folder 14
Lodge No. 1173, Trailways Lodge, St. Louis, Missouri
1925-1966
Scope and Contents
September 22, 1925-July 1, 1966. Consolidated with Lodge 218, Wichita, Kansas effective July 1, 1966 / Lodge No. 1173, Fort Dodge Lodge, Fort Dodge, Iowa
Sub-Series 235-1174. Local Lodges
Box 141 Folder 15
Lodge No. 1174, Pleasant Valley Lodge, Scranton, Pennsylvania
1946-1962
Scope and Contents
May 1, 1946-February 14, 1962. Consolidated with Lodge 980, Kingston, Pennsylvania effective January 1, 1962
Sub-Series 235-1177. Local Lodges
Box 141 Folder 16
Lodge No. 1177, Roosevelt Lodge, Detroit, Michigan
1946-1968
Scope and Contents
May 20, 1946-July 22, 1968. Consolidated with Lodge 156, Detroit, Michigan effective July 1, 1968
Box 141 Folder 17
Lodge No. 1177, Geneva Lodge, Geneva, New York
1921-1930
Scope and Contents
December 22, 1921-December 9, 1930. Disbanded ?
Sub-Series 235-1178. Local Lodges
Box 141 Folder 18
Lodge No. 1178, Pennsylvania Railroad Lodge, Youngwood, Pennsylvania
1930
Scope and Contents
January 10, 1930-April 8, 1930. Disbanded 1930
Sub-Series 235-1179. Local Lodges
Box 141 Folder 19
Lodge No. 1179, Deming Lodge, Deming, New Mexico
1921-1922
Scope and Contents
September 26, 1921-August 15, 1922. Disbanded ?
Sub-Series 235-1183. Local Lodges
Box 141 Folder 20
Lodge No. 1183, Pershing Square Lodge, New York, New York
1948-1960
Scope and Contents
April 22, 1948-February 15, 1960 .
Box 141 Folder 21
Lodge No. 1183, Pershing Square Lodge, New York, New York
1951
Scope and Contents
March 11, 1951-November 25, 1951. Subject: "Charges against and hearing transcript re Charles G. Krouppa"
Box 141 Folder 20
Lodge No. 1183, Bay Area Lodge, San Francisco, California
1946-1948
Scope and Contents
August 22, 1946-February 17, 1948.
Box 141 Folder 20
Lodge No. 1183, Gulfport Lodge, Gulfport, Mississippi
1925-1926
Scope and Contents
September 25, 1925-September 20, 1926.
Sub-Series 235-1186. Local Lodges
Box 141 Folder 22
Lodge No. 1186, N.Y. Central-Yard Clerks Lodge, Indianapolis, Indiana
1942-1963
Scope and Contents
July 31, 1942-July 25, 1963. Consolidated with Lodge 92 effective April 1, 1963
Box 141 Folder 22
Lodge No. 1186, Catherine Anita Gallagher Lodge, Escanaba, Michigan
1930-1941
Scope and Contents
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
Sub-Series 235-1189. Local Lodges
Box 141 Folder 23
Lodge No. 1189, Lake Shore Lodge, Toledo, Ohio
1951
Scope and Contents
May 14, 1951-December 10, 1951. Subject: "Appeal by Mrs. Beulah K. White
Box 141 Folder 24
Lodge No. 1189, Lake Shore Lodge, Toledo, Ohio
1921-1961
Scope and Contents
September 7, 1921-April 19, 1961.
Box 141 Folder 24
Lodge No. 95, East Toledo Lodge, East Toledo, Ohio
1934
Scope and Contents
May 6, 1934-May 7, 1934.
Sub-Series 235-1192. Local Lodges
Box 141 Folder 25
Lodge No. 1192, Central General Office Lodge, Detroit, Michigan
1922-1948
Scope and Contents
March 20, 1922-August 6, 1948. Location moved from Cleveland, Ohio effective July 7, 1937
Sub-Series 235-1194. Local Lodges
Box 141 Folder 26
Lodge No. 1194, Tembar Lodge, Cincinnati, Ohio
1947-1964
Scope and Contents
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
Sub-Series 235-1195. Local Lodges
Box 141 Folder 27
Lodge No. 1195, St. Lawrence Flour Mills Co. Lodge, Montreal, Quebec, Canada
1947-1964
Scope and Contents
June 4, 1947-April 6, 1964. Disbanded effective March 31, 1964
Sub-Series 235-1197. Local Lodges
Box 141 Folder 28
Lodge No. 1197, Purity Flour Mills Ltd. Lodge, Montreal, Quebec, Canada
1947-1964
Scope and Contents
August 13, 1947-March 31, 1964.
Box 141 Folder 28
Lodge No. 1197, Avery, Idaho
1923-1925
Scope and Contents
April 16, 1923-August 27, 1925.
Sub-Series 235-1199. Local Lodges
Box 141 Folder 29
Lodge No. 1199, East Cambridge Freight House Lodge, Boston, Massachusetts
1943-1968
Scope and Contents
September 24, 1943-August 29, 1968. Consolidated with Lodge 119, Boston, Massachusetts effective July 1, 1968
Sub-Series 235-1201. Local Lodges
Box 141 Folder 30
Lodge No. 1201, Chicago, Illinois
1947-1960
Scope and Contents
September 10, 1947-January 1, 1960. Consolidated with Lodge 342, Chicago, Illinois effective January 1, 1960
Box 141 Folder 30
Lodge No. 1201, Wyoming Lodge, Grand Rapids, Michigan
1926-1930
Scope and Contents
April 20, 1926-October 17, 1930. Suspended effective March 31, 1929
Box 141 Folder 30
Lodge No. 1201, Mon Yough Lodge, Duquesne, Pennsylvania
1921
Scope and Contents
1921 November, 9
Box 141 Folder 30
Lodge No. 1211, Station Employees Lodge, Detroit, Michigan
1921
Scope and Contents
August 7, 1921-August 10, 1921.
Sub-Series 235-1202. Local Lodges
Box 141 Folder 31
Lodge No. 1202, New Smyrna Lodge, New Smyrna, Florida
1922-1967
Scope and Contents
April 25, 1922-January 27, 1967. Consolidated with Lodge 848, St. Augustine, Florida effective January 1, 1967
Sub-Series 235-1203. Local Lodges
Box 141 Folder 32
Lodge No. 1203, NYC Freight Handlers Lodge, Toledo, Ohio
1926-1935
Scope and Contents
December 16, 1926-January 1, 1935. Disbanded ?
Sub-Series 235-1204. Local Lodges
Box 141 Folder 33
Lodge No. 1204, Gateway Lodge, Smith Falls, Ontario, Canada
1948-1960
Scope and Contents
March 30, 1948-October 6, 1960. Consolidated with Lodge 39, Smith Falls, Ontario, Canada effective August 1, 1960
Sub-Series 235-1205. Local Lodges
Box 141 Folder 34
Lodge No. 1205, Murray Hill Lodge, New York, New York
1947-1957
Scope and Contents
October 27, 1947-October 13, 1957.
Sub-Series 235-1207. Local Lodges
Box 141 Folder 35
Lodge No. 1207, Port of Montreal Lodge, Montreal, Quebec, Canada
1930-1962
Scope and Contents
March 25, 1930-December 4, 1962.
Sub-Series 235-1208. Local Lodges
Box 141 Folder 36
Lodge No. 1208, White (Nite) Hawks Lodge, Duluth, Minnesota
1930-1966
Scope and Contents
July 7, 1930-September 6, 1966. Consolidated with Lodge 319, Duluth, Minnesota effective July 1, 1966
Sub-Series 235-1210. Local Lodges
Box 141 Folder 37
Lodge No. 1210, Washington, D.C.
1948-1950
Scope and Contents
March 9, 1948-June 23, 1950. Surrendered charter / suspended effective June 23, 1950
Sub-Series 235-1211. Local Lodges
Box 141 Folder 38
Lodge No. 1211, Phoenician Lodge, Phoenix, Arizona
1948-1962
Scope and Contents
May 13, 1948-November 23, 1962.
Box 141 Folder 38
Lodge No. 1211, Station Employees Lodge, Detroit, Michigan
1923-1928
Scope and Contents
July 15, 1923-November 15, 1928. Suspended effective June 30, 1925
Sub-Series 235-1212. Local Lodges
Box 141 Folder 39
Lodge No. 1212, Minneapolis and St. Louis Railroad Lodge, Minneapolis, Minnesota
1921-1957
Scope and Contents
December 4, 1921-April 12, 1957. Moved from St. Paul, Minnesota effective ?
Sub-Series 235-1213. Local Lodges
Box 141 Folder 40
Lodge No. 1213, Port Arthur, Ontario, Canada
1948-1955
Scope and Contents
June 21, 1948-April 1, 1955. Consolidated with Lodge No. 1446, no location given, effective April 1, 1955
Box 141 Folder 40
Lodge No. 1213, Sweetwater, Texas
1922
Scope and Contents
1922 September 22
Sub-Series 235-1215. Local Lodges
Box 141 Folder 41
Lodge No. 1215, Rochester Lodge, Rochester, New York
1926-1959
Scope and Contents
December 16, 1926-October 15, 1959.
Sub-Series 235-1217. Local Lodges
Box 141 Folder 42
Lodge No. 1217, Humber Lodge, Corner Brook, Newfoundland, Canada
1948-1950
Scope and Contents
September 7, 1948-October 1, 1950. Consolidated with Lodge No. 443, St. John's, Newfoundland, Canada, effective October 1, 1950
Box 141 Folder 42
Lodge No. 1217, East Toledo Lodge, East Toledo, Ohio
1929-1930
Scope and Contents
October 31, 1929-May 1, 1930.
Sub-Series 235-1218. Local Lodges
Box 141 Folder 43
Lodge No. 1218, Bogalusa Lodge, Bogalusa, Louisiana
1930-1932
Scope and Contents
January 11, 1930-June 6, 1932. Suspended, effective June 3, 1932
Sub-Series 235-1219. Local Lodges
Box 141 Folder 44
Lodge No. 1219, Baltimore and Ohio Lodge, Garrett, Indiana
1949-1965
Scope and Contents
May 20, 1949-September 10, 1965. Consolidated with Lodge No. 114, Willard, Ohio, effective July 1, 1965
Box 141 Folder 44
Lodge No. 1219, Genesee Valley Lodge, Rochester, New York
1922-1932
Scope and Contents
April 5, 1922-November 1, 1932. Suspended, effective September 30, 1932
Sub-Series 235-1222. Local Lodges
Box 142 Folder 1
Lodge No. 1222, Racine, Wisconsin
1949-1951
Scope and Contents
May 27, 1949-October 30, 1951. Consolidated with Lodge No. 231, Green Bay, Wisconsin; Lodge No. 606, Madison, Wisconsin; and Lodge No. 675, Chicago, Illinois; effective October 1, 1951
Sub-Series 235-1225. Local Lodges
Box 142 Folder 2
Lodge No. 1225, Columbia Lodge, Columbia, South Carolina
1943-1960
Scope and Contents
April 8, 1943-February 5, 1960. Consolidated with Lodge No. 115, Florence, South Carolina, effective January 1, 1960
Box 142 Folder 2
Lodge No. 1225, Chadron, Nebraska
1926-1943
Scope and Contents
February 1, 1926-February 18, 1943. Suspended, effective February 18, 1943
Sub-Series 235-1226. Local Lodges
Box 142 Folder 3
Lodge No. 1226, River Street Lodge, Newark, New Jersey
1922-1923
Scope and Contents
September 4, 1922-April 18, 1923. Suspended, effective March 31, 1923
Sub-Series 235-1228. Local Lodges
Box 142 Folder 4
Lodge No. 1228, Perth Amboy Lodge, Perth Amboy, New Jersey
1922-1923
Scope and Contents
January 24, 1922-November 19, 1923. Suspended, effective September 30, 1923
Sub-Series 235-1229. Local Lodges
Box 142 Folder 5
Lodge No. 1229, Allen Lodge, Indianapolis, Indiana
1921-1961
Scope and Contents
December 9, 1921-December 12, 1961.
Sub-Series 235-1231. Local Lodges
Box 142 Folder 6
Lodge No. 1231, Portage Lodge, Portage, Wisconsin
1953-1962
Scope and Contents
May 25, 1953-May 25, 1962. Consolidated with Lodge No. 606, Madison, Wisconsin, effective April 1, 1962
Box 142 Folder 6
Lodge No. 1231, Sunshine Lodge, St. Petersburg, Florida
1928
Scope and Contents
July 12, 1928-August 25, 1928.
Box 142 Folder 6
Lodge No. 1231, East Vaughn, New Mexico
1922
Scope and Contents
March 16, 1922-April 5, 1922.(?)
Sub-Series 235-1233. Local Lodges
Box 142 Folder 7
Lodge No. 1233, Milwaukee Lodge, Milwaukee, Wisconsin
1924-1962
Scope and Contents
January 2, 1924-November 15, 1962. Formerly Victory Lodge
Sub-Series 235-1235. Local Lodges
Box 142 Folder 8
Lodge No. 1235, Pioneer Lodge, West Springfield, Massachusetts
1928-1956
Scope and Contents
December 5, 1928-June 1, 1956. Consolidated with Lodge No. 336, Lodge No. 460, and Lodge No. 1517, Springfield, Massachusetts, effective January 1, 1956
Sub-Series 235-1236. Local Lodges
Box 142 Folder 9
Lodge No. 1236, Renovo Lodge, Renovo, Pennsylvania
1949-1955
Scope and Contents
September 27, 1949-February 3, 1955. Consolidated with Lodge No. 664, Williamsport, Pennsylvania, effective January 1, 1955
Sub-Series 235-1237. Local Lodges
Box 142 Folder 10
Lodge No. 1237, Steamship Checkers Lodge, Montreal, Quebec, Canada
1921-1927
Scope and Contents
March 11, 1921-April 6, 1927. Disbanded?
Box 142 Folder 11
Lodge No. 1237, Calumet Lodge, Chicago, Illinois
1949-1968
Scope and Contents
October 18, 1949-March 7, 1968. Consolidated with Lodge No. 1102, Chicago, Illinois, effective January 1, 1968
Sub-Series 235-1239. Local Lodges
Box 142 Folder 12
Lodge No. 1239, Chinook Lodge, Calgary, Alberta, Canada
1949-1958
Scope and Contents
November 4, 1949-December 30, 1958. Disbanded, effective September 30, 1958
Sub-Series 235-1240. Local Lodges
Box 142 Folder 13
Lodge No. 1240, Ann Arbor Lodge, Toledo, Ohio
1926-1931
Scope and Contents
December 21, 1926-January 29, 1931. Suspended, effective June 30, 1929
Sub-Series 235-1242. Local Lodges
Box 142 Folder 14
Lodge No. 1242, Streamliner Lodge, Ashland, Wisconsin
1950-1962
Scope and Contents
February 28, 1950-May 1, 1962. Consolidated with Lodge No. 605, Escanaba, Michigan, effective April 1, 1962
Box 142 Folder 14
Lodge No. 1242, Abanda Lodge, Atlanta, Georgia
1921
Scope and Contents
1921 December 29
Sub-Series 235-1243. Local Lodges
Box 142 Folder 15
Lode No. 1243, Crystal City Lodge, Corning, New York
1950-1962
Scope and Contents
March 27, 1950-January 30, 1962. Consolidated with Lodge No. 658, Elmira, New York, effective January 1, 1962
Sub-Series 235-1244. Local Lodges
Box 142 Folder 16
Lodge No. 1244, Grand Junction Lodge, East Boston, Massachusetts
1950-1967
Scope and Contents
March 17, 1950-March 28, 1967. Consolidated with Lodge No. 230, Boston, Massachusetts, effective January 1, 1967
Sub-Series 235-1245. Local Lodges
Box 142 Folder 17
Lodge No. 1245, Highline Lodge, Kansas City, Missouri
1924-1967
Scope and Contents
September 15, 1924-July 18, 1967. Moved from Edgemont, South Dakota, effective 1924; consolidated with Lodge No. 921, Kansas City, Missouri, effective April 1, 1967
Sub-Series 235-1246. Local Lodges
Box 142 Folder 18
Lodge No. 1246, Tom Sykes Lodge, Chicago, Illinois
1950-1962
Scope and Contents
March 7, 1950-April 10, 1962. Consolidated with Lodge No. 1590, East St. Louis, Illinois, effective April 1, 1962
Box 142 Folder 18
Lodge No. 1246, Keystone Lodge, Toledo, Ohio
1922
Scope and Contents
November 3-7, 1922.
Sub-Series 235-1247. Local Lodges
Box 142 Folder 19
Lodge No. 1247, Chester Lodge, Chester, South Carolina
1921-1942
Scope and Contents
January 8, 1921-October 15, 1942. Consolidated with Lodge No. 522, Atlanta, Georgia, effective October 15, 1942
Sub-Series 235-1249. Local Lodges
Box 142 Folder 20
Lodge No. 1249, Leewood Lodge, Memphis, Tennessee
1950-1952
Scope and Contents
Consolidated with Lodge No. 1281, Clarksville, Tennessee; Lodge No. 407, Louisville, Kentucky; Lodge No. 297, Memphis, Tennessee effective Oct. 1, 1951
Box 142 Folder 20
Lodge No. 1249, Queen City of the Lakes Lodge, Buffalo, New York
1921-1922
Sub-Series 235-1252. Local Lodges
Box 142 Folder 21
Lodge No. 1252, Washington Lodge, Washington, D.C.
1950-1968
Scope and Contents
Consolidated with Lodge No. 1265, New York City, New York, effective April 1, 1968
Sub-Series 235-1253. Local Lodges
Box 142 Folder 22
Lodge No. 1253, Boston Pullman Lodge, Boston, Massachusetts
1950-1961
Scope and Contents
Consolidated with Lodge No. 1345, Chicago, Illinois, effective Jan. 1, 1961
Sub-Series 235-1254. Local Lodges
Box 142 Folder 23
Lodge No. 1254, Kansas City Terminal Lodge, Kansas City, Missouri
1921-1959
Scope and Contents
1921-Feb. 13, 1959.
Sub-Series 235-1255. Local Lodges
Box 142 Folder 24
Lodge No. 1255, Niagara Frontier Lodge, Buffalo, New York
1950-1959
Scope and Contents
Consolidated with Lodge No. 1345, Chicago, Illinois, effective Dec. 31, 1958
Sub-Series 235-1256. Local Lodges
Box 142 Folder 25
Lodge No. 1256, Rock Island Lodge, Chicago, Illinois
1935-1946
Scope and Contents
Consolidated with Lodge No. 1266, Blue Island, Illinois effective Sept. 28, 1946
Sub-Series 235-1258. Local Lodges
Box 142 Folder 26
Lodge No. 1258, Atlanta Pullman Lodge, Atlanta, Georgia
1950-1961
Scope and Contents
Consolidated with Lodge No. 956, Atlanta, Georgia, effective April 1, 1961
Box 142 Folder 26
Lodge No. 1258, Missouri Valley Iowa Lodge, Missouri Valley, Iowa
1922-1929
Sub-Series 235-1259. Local Lodges
Box 142 Folder 27
Lodge No. 1259, Colorado-Utah Pullman Lodge, Denver, Colorado
1950-1962
Scope and Contents
Consolidated with Lodge No. 1270, St. Louis, Missouri effective April 1, 1962
Sub-Series 235-1261. Local Lodges
Box 142 Folder 28
Lodge No. 1261, Golden West Lodge, Los Angeles, California
1950-1962
Scope and Contents
Consolidated with Lodge No. 1345, Chicago, Illinois, effective April 1, 1962
Sub-Series 235-1262. Local Lodges
Box 142 Folder 29
Lodge No. 1262, Especo Lodge, Portland, Oregon
1921-1957
Scope and Contents
1921-Dec. 31, 1957.
Sub-Series 235-1267. Local Lodges
Box 142 Folder 30
Lodge No. 1267, Angus Stores Lodge, Montreal, Quebec, Canada
1921-1963
Scope and Contents
1921-Dec. 31, 1963.
Sub-Series 235-1268. Local Lodges
Box 142 Folder 31
Lodge No. 1268, Grand Haven Lodge, New York, New York
1950-1968
Scope and Contents
Consolidated with Lodge No. 1265, New York, New York, effective April 1, 1968
Sub-Series 235-1269. Local Lodges
Box 142 Folder 32
Lodge No. 1269, Prairie Lodge, Chicago, Illinois
1929-1963
Scope and Contents
March 30, 1929-March 15, 1963. Consolidated with Lodge No. 1029, Chicago, Illinois, effective January 1, 1963
Box 142 Folder 33
Lodge No. 1269, Prairie Lodge, Chicago, Illinois
1941-1944
Scope and Contents
October 7, 1941-February 25, 1944. Subject: "Jurisdiction Lodges Nos. 604, 1029, 1269"
Sub-Series 235-1270. Local Lodges
Box 142 Folder 34
Lodge No. 1270, Missouri Pullman Lodge, St. Louis, Missouri
1950-1968
Scope and Contents
Consolidated with Lodge No. 1102, Chicago, Illinois, effective Oct. 1, 1968
Sub-Series 235-1271. Local Lodges
Box 142 Folder 35
Lodge No. 1271, Florida Lodge, Miami, Florida
1950-1960
Scope and Contents
March 3, 1950-October 18, 1960. Moved from Jacksonville, Florida, effective March 6, 1953; consolidated with Lodge No. 1345, Chicago, Illinois, effective October 1, 1960
Sub-Series 235-1273. Local Lodges
Box 142 Folder 36
Lodge No. 1273, Kansas City Pullman Lodge, Kansas City, Missouri
1950-1961
Scope and Contents
May 10, 1950-May 5, 1961. Consolidated with Lodge No. 1270, St. Louis, Missouri, effective April 1, 1961
Box 142 Folder 36
Lodge No. 1273, Lechmere Lodge, Cambridge, Massachusetts
1927
Scope and Contents
September 23, 1927-November 18, 1927. Disbanded, effective September 11, 1927
Sub-Series 235-1274. Local Lodges
Box 142 Folder 37
Lodge No. 1274, Proviso Lodge, Proviso, Illinois
1930-1962
Scope and Contents
June 30, 1930-April 24, 1962. Consolidated with Lodge No. 679, Chicago, Illinois, effective April 1, 1962
Sub-Series 235-1276. Local Lodges
Box 142 Folder 38
Lodge No. 1276, Phil-Wil Lodge, Philadelphia, Pennsylvania
1950-1962
Scope and Contents
May 23, 1950-February 27, 1962. Consolidated with Lodge No. 1265, New York, New York, effective January 1, 1962
Sub-Series 235-1277. Local Lodges
Box 142 Folder 39
Lodge No. 1277, Bay Ridge Lodge, Brooklyn, New York
1922-1926
Scope and Contents
May 5, 1922-July 12, 1926. Consolidated with Lodge No. 2125, no location or date given
Sub-Series 235-1279. Local Lodges
Box 142 Folder 40
Lodge No. 1279, Pullman Lodge, St. Louis, Missouri
1950-1951
Scope and Contents
October 2, 1950-July 1, 1951. Consolidated with Lodge No. 1270, St. Louis, Missouri, effective July 1, 1951
Sub-Series 235-1281. Local Lodges
Box 143 Folder 1
Lodge No. 1281, Memphis Line Lodge, Paris, Tennessee
1931-1961
Scope and Contents
Consolidated with Lodge No. 297, Memphis, Tennessee, effective Oct. 1, 1961
Sub-Series 235-1282. Local Lodges
Box 143 Folder 2
Lodge No. 1282, Pitcairn Stores Lodge, Pitcairn, Pennsylvania
1922-1958
Scope and Contents
Consolidated with Lodge No. 729, Pittsburgh, Pennsylvania, effective July 1, 1958
Sub-Series 235-1284. Local Lodges
Box 143 Folder 3
Lodge No. 1284, Claude Anderack Lodge, Sherman, Texas
1950-1961
Scope and Contents
Consolidated with Lodge No. 131, Fort Worth, Texas, effective Jan. 1, 1961
Box 143 Folder 3
Lodge No. 1284, Flora Lodge, Flora, Illinois
1921
Scope and Contents
Aug. 1921.
Sub-Series 235-1286. Local Lodges
Box 143 Folder 4
Lodge No. 1286, Boston and Maine Freight Handlers Lodge, Boston, Massachusetts
Scope and Contents
Disbanded, effective September 30, 1943
Sub-Series 235-1289. Local Lodges
Box 143 Folder 5
Lodge No. 1289, Woodgate Lodge, Chicago, Illinois
1951-1961
Scope and Contents
Consolidated with Lodge No. 549, Chicago, Illinois, effective April 1, 1961
Box 143 Folder 5
Lodge No. 1289, El Dorado, Arkansas
1922-1923
Sub-Series 235-1298. Local Lodges
Box 143 Folder 6
Lodge No. 1298, Cleveland Station Employees Lodge, Cleveland, Ohio
1952-1958
Scope and Contents
May, 1952-December 31, 1958.
Box 143 Folder 7
Lodge No. 1298, Cleveland Station Employees Lodge, Cleveland, Ohio
1923-1952
Scope and Contents
November 2, 1923-April 2, 1952.
Sub-Series 235-1300. Local Lodges
Box 143 Folder 8
Lodge No. 1300, Alavie Lodge, New Orleans, Louisiana
1921-1924
Scope and Contents
October 29, 1921-January 29, 1924. Disbanded?
Sub-Series 235-1302. Local Lodges
Box 143 Folder 9
Lodge No. 1302, Old Allegheny Lodge, Pittsburgh, Pennsylvania
1951-1953
Scope and Contents
May 21, 1951-January 27, 1953. Consolidated with Lodge No. 608, Pittsburgh, Pennsylvania, effective January 1, 1953
Box 143 Folder 9
Lodge No. 1302, Keystone Freight Handlers Lodge, Harrisburg, Pennsylvania
1922-1932
Scope and Contents
March 6, 1922-July 5, 1932.
Sub-Series 235-1303. Local Lodges
Box 143 Folder 10
Lodge No. 1303, Tie Plant Lodge, Albuquerque, New Mexico
1951-1952
Scope and Contents
July 9, 1951-July 1, 1952. Consolidated with Lodge No. 251, Albuquerque, New Mexico, effective April 1, 1952
Box 143 Folder 10
Lodge No. 1303, Mexico Lodge, Mexico, Missouri
1935-1936
Scope and Contents
October 9, 1935-January 10, 1936. Disbanded, effective December 21, 1935
Sub-Series 235-1307. Local Lodges
Box 143 Folder 11
Lodge No. 1307, Sherbrooke Lodge, Sherbrooke, Quebec, Canada
1922-1924
Scope and Contents
November 27, 1922-June 11, 1924. Abandoned 1924?
Sub-Series 235-1309. Local Lodges
Box 143 Folder 12
Lodge No. 1309, Grand Haven Lodge, Long Island City, New York
1951-1956
Scope and Contents
October 29, 1951-June 12, 1956. Consolidated with Lodge No. 1268, New York, New York, effective January 1, 1956
Sub-Series 235-1311. Local Lodges
Box 143 Folder 13
Lodge No. 1311, Taunton, Massachusetts
1932-1958
Scope and Contents
October 6, 1932-July 25, 1958. Consolidated with Lodge No. 143, Boston, Massachusetts, effective July 1, 1958
Sub-Series 235-1313. Local Lodges
Box 143 Folder 14
Lodge No. 1313, Youngstown Lodge, Youngstown, Ohio
1951-1960
Scope and Contents
November 19, 1951-July 22, 1960. Consolidated with Lodge No. 451, Youngstown, Ohio and Lodge No. 1228, Ashtabula, Ohio, effective April 1, 1960
Box 143 Folder 14
Lodge No. 1313, Moncton Lodge, Moncton, New Brunswick, Canada
1922
Scope and Contents
January 25, 1922-February 3, 1922.
Sub-Series 235-1315. Local Lodges
Box 143 Folder 15
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
1959-1960
Scope and Contents
October 22, 1959-September 28, 1960. Subject: "Appeal Robert J. Daigle paying the sum of $62.90 dues from November 1957 to May 1959 and the sum of $9.00 dues for November and December 1959 to Pacific Electric Lodge No. 1315 under Protest"
Box 143 Folder 16
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
1960-1962
Scope and Contents
May 3, 1960-December 18, 1962.
Box 143 Folder 17
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
1956-1959
Scope and Contents
October 22, 1956-December 7, 1959.
Box 143 Folder 18
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
1951-1957
Scope and Contents
November 19, 1951-September 30, 1957.
Sub-Series 235-1318. Local Lodges
Box 143 Folder 19
Lodge No. 1318, Cerro Gordo Lodge, Mason City, Iowa
1921-1922
Scope and Contents
February 1, 1921-October 23, 1922.
Sub-Series 235-1319. Local Lodges
Box 143 Folder 20
Lodge No. 1319, M. & N. A. Lodge, Harrison, Arkansas
1921-1923
Scope and Contents
December 8, 1921-March 21, 1923. Disbanded?
Sub-Series 235-1320. Local Lodges
Box 143 Folder 21
Lodge No. 1320, Ayearst Lodge, Muskegon, Michigan
1927-1962
Scope and Contents
October 18, 1927-November 19, 1962. Formerly Pere Marquette Lodge; consolidated with Lodge No. 810, Ludington, Michigan, effective January 1, 1962
Box 143 Folder 21
Lodge No. 1320, Central of Georgia Lodge, Albany, Georgia
1922
Scope and Contents
March 8-23, 1922. Disbanded, effective February 27, 1922
Sub-Series 235-1321. Local Lodges
Box 143 Folder 22
Lodge No. 1321, Passumpsic Lodge, St. Johnsbury, Vermont
1926-1930
Scope and Contents
December 31, 1926-December 18, 1930. Disbanded?
Sub-Series 235-1323. Local Lodges
Box 143 Folder 23
Lodge No. 1323, Delaware Lodge, Wilmington, Delaware
1945-1960
Scope and Contents
October 1, 1945-November 22, 1960. Consolidated with Lodge No. 518, Philadelphia, Pennsylvania, effective October 1, 1960
Box 143 Folder 23
Lodge No. 1323, Carbondale, Pennsylvania
1921
Scope and Contents
1921 February, 18
Sub-Series 235-1325. Local Lodges
Box 143 Folder 24
Lodge No. 1325, Clarence Hosch Lodge, New Orleans, Louisiana
1952-1968
Scope and Contents
March 28, 1952-April 19, 1968. Consolidated with Lodge No. 1270, St. Louis, Missouri, effective April 1, 1968
Sub-Series 235-1326. Local Lodges
Box 143 Folder 25
Lodge No. 1326, Victory Lodge, Winnipeg, Manitoba, Canada
1921-1962
Scope and Contents
December 9, 1921-October 10, 1962. Disbanded, effective June 30, 1962
Sub-Series 235-1331. Local Lodges
Box 143 Folder 26
Lodge No. 1331, Monroe Lodge, Rochester, New York
1921-1967
Scope and Contents
December 30, 1921-February 7, 1967. Consolidated with Lodge No. 1215, Rochester, New York, effective January 1, 1967
Sub-Series 235-1332. Local Lodges
Box 143 Folder 27
Lodge No. 1332, Cedar Rapids, Iowa
1948
Scope and Contents
1948 December 22. Consolidated with Lodge No. 692, Marion, Iowa, effective December 22, 1948
Sub-Series 235-1333. Local Lodges
Box 143 Folder 28
Lodge No. 1333, Steel Valley Lodge, Cleveland, Ohio
1952-1962
Scope and Contents
September 8, 1952-December 10, 1962.
Box 143 Folder 28
Lodge No. 1333, New Orleans, Louisiana
1922-1923
Scope and Contents
June 22, 1922-April 24, 1923. Suspended, effective March 31, 1923
Sub-Series 235-1335. Local Lodges
Box 143 Folder 29
Lodge No. 1335, Cedar Central Lodge, Cedar Rapids, Iowa
1931-1960
Scope and Contents
January 20, 1931-October 21, 1960. Consolidated with Lodge No. 954, Cedar Rapids, Iowa, effective October 1, 1960
Sub-Series 235-1336. Local Lodges
Box 143 Folder 30
Lodge No. 1336, Cornbelt Lodge, Oelwein, Iowa
1921-1968
Scope and Contents
September 9, 1921-October 1, 1968. Consolidated with Lodge No. Lodge No. 120, Chicago, Illinois; Lodge No. 369, Boone, Iowa; Lodge No. 679, Chicago, Illinois; Lodge No. 863, Chicago, Illinois; Lodge No. 1163, Chicago, Illinois; Lodge No. 1296, Omaha, Nebraska; and Lodge No. 1480, Cedar Rapids, Iowa; effective October 1, 1968
Sub-Series 235-1339. Local Lodges
Box 143 Folder 31
Lodge No. 1339, James Bowden Lodge, Alexandria, Virginia
1953-1961
Scope and Contents
March 30, 1953-January 24, 1961. Consolidated with Lodge No. 1795, Richmond, Virginia, effective January 1, 1961
Box 143 Folder 31
Lodge No. 1339, White Plains, New York
1933
Scope and Contents
1933 January 18. Suspended, effective January 18, 1933
Sub-Series 235-1340. Local Lodges
Box 143 Folder 32
Lodge No. 1340, Temples Lodge, Augusta, Georgia
1953-1957
Scope and Contents
April 6, 1953-January 24, 1957. Consolidated with Lodge No. 323, Macon, Georgia, effective October 1, 1956
Box 143 Folder 32
Lodge No. 1340, Ann Arbor Employees Lodge, Toledo, Ohio
1922
Scope and Contents
January 24, 1922-December 7, 1922.
Sub-Series 235-1341. Local Lodges
Box 143 Folder 33
Lodge No. 1341, Midwest Lodge, Chicago, Illinois
1953-1955
Scope and Contents
April 20, 1953-June 22, 1955. Consolidated with Lodge No. 339, Chicago, Illinois, effective April 1, 1955
Sub-Series 235-1342. Local Lodges
Box 143 Folder 34
Lodge No. 1342, Bayou Lodge, Houston, Texas
1953-1957
Scope and Contents
May 16, 1953-September 9, 1957. Consolidated with Lodge No. 28, Houston, Texas, effective July 1, 1957
Sub-Series 235-1343. Local Lodges
Box 143 Folder 35
Lodge No. 1343, Milwaukee-Kansas City Southern Lodge, Kansas City, Missouri
1922-1955
Scope and Contents
September 13, 1922-March 10, 1955.
Sub-Series 235-1344. Local Lodges
Box 143 Folder 36
Lodge No. 1344, Grand Trunk Freight Handlers Lodge, Chicago, Illinois
1926-1961
Scope and Contents
May 19, 1926-October 25, 1961. Consolidated with Lodge No. 468, Chicago, Illinois, effective October 1, 1961
Sub-Series 235-1345. Local Lodges
Box 143 Folder 37
Lodge No. 1345, Golden Eagle Lodge, Chicago, Illinois
1953-1963
Scope and Contents
June 1, 1953-April 4, 1963. Consolidated with Lodge No. 1102, Chicago, Illinois, effective January 1, 1963
Box 143 Folder 37
Lodge No. 1345, Ohio Central Lodge, Columbus, Ohio
1923-1931
Scope and Contents
December 19, 1923-August 13, 1931.
Sub-Series 235-1346. Local Lodges
Box 143 Folder 38
Lodge No. 1346, Pennsylvania Terminal Lodge, New York, New York
1953-1962
Scope and Contents
August 3, 1953-June 8, 1962.
Sub-Series 235-1347. Local Lodges
Box 144 Folder 1
Lodge No. 1347, Henderson Lodge, Henderson, Kentucky
1950-1951
Scope and Contents
July 12, 1950-July 1, 1951. Consolidated with Lodge No. 407, Louisville, Kentucky, effective July 1, 1951
Sub-Series 235-1349. Local Lodges
Box 144 Folder 2
Lodge No. 1349, Lackawanna Freight Handlers Lodge, New York, New York
1921-1922
Scope and Contents
April 4, 1921-November 9, 1922.
Sub-Series 235-1350. Local Lodges
Box 144 Folder 3
Lodge No. 1350, Lawton Lodge, Hutchinson, Kansas
1930-1960
Scope and Contents
April 22, 1930-March 30, 1960. Consolidated with Lodge No. 1107, Liberal, Kansas, effective January 1, 1960
Sub-Series 235-1351. Local Lodges
Box 144 Folder 4
Lodge No. 1351, Passpa Lodge, Philadelphia, Pennsylvania
1953-1960
Scope and Contents
November 2, 1953-October 26, 1960.
Box 144 Folder 4
Lodge No. 1351, Dorpian Lodge, Schenectady, New York
1922-1923
Scope and Contents
March 22, 1922-October 29, 1923.
Sub-Series 235-1352. Local Lodges
Box 144 Folder 5
Lodge No. 1352, Station Employees Lodge, Philadelphia, Pennsylvania
1944-1960
Scope and Contents
February 9, 1944-March 24, 1960. Suspended, effective February, 1954
Sub-Series 235-1354. Local Lodges
Box 144 Folder 6
Lodge No. 1354, Tri-City Lodge, Oakland, California
1954-1962
Scope and Contents
February 1, 1954-May 1, 1962. Consolidated with Lodge No. 1345, Chicago, Illinois, effective April 1, 1962
Sub-Series 235-1360. Local Lodges
Box 144 Folder 7
Lodge No. 1360, Los Angeles Union Passenger Terminal Red Cap Lodge, Los Angeles, California
1954-1958
Scope and Contents
July 12, 1954-December 4, 1958.
Box 144 Folder 8
Lodge No. 1360, Camden Lodge, Camden, New Jersey
1929
Scope and Contents
February 20, 1929-April 25, 1929. Disbanded?
Sub-Series 235-1365. Local Lodges
Box 144 Folder 9
Lodge No. 1365, Seaway Lodge, Toronto, Ontario, Canada
1955-1956
Scope and Contents
August 22, 1955-December 1, 1956. Disbanded, effective December 1, 1956
Box 144 Folder 9
Lodge No. 1365, Council Bluffs, Iowa
1922
Scope and Contents
April 27, 1922-May 12, 1922.
Sub-Series 235-1367. Local Lodges
Box 144 Folder 10
Lodge No. 1367, Tri-State Lodge, Harlan, Kentucky
1930-1969
Scope and Contents
April 10, 1930-March 7, 1969. Consolidated with Lodge No. 611, Corbin, Kentucky, effective July 1, 1968
Sub-Series 235-1368. Local Lodges
Box 144 Folder 11
Lodge No. 1368, Wellington Lodge, Hamilton, Ontario, Canada
1955-1957
Scope and Contents
October 10, 1955-January 25, 1957. Disbanded, effective December 31, 1956
Box 144 Folder 11
Lodge No. 1368, Green Mountain Lodge, Bennington, Vermont
1923
Scope and Contents
1923 December 4
Sub-Series 235-1369. Local Lodges
Box 144 Folder 12
Lodge No. 1369, Southern Lodge, Dallas, Texas
1955-1962
Scope and Contents
October 24, 1955-July 26, 1962. Consolidated with Lodge No. 543, Dallas, Texas; Lodge No. 907, Ennis, Texas; and Lodge No. 1426, Fort Worth, Texas; effective July 1, 1962
Sub-Series 235-1370. Local Lodges
Box 144 Folder 13
Lodge No. 1370, Tillicum Lodge, Vancouver, British Columbia, Canada
1955-1968
Scope and Contents
November 21, 1955-October 22, 1968. Consolidated with Lodge No. 1321, Vancouver, British Columbia, Canada, effective April 1, 1961
Box 144 Folder 13
Lodge No. 1370, Cresson Lodge, Cresson, Pennsylvania
1923
Scope and Contents
May 14-18, 1923.
Sub-Series 235-1375. Local Lodges
Box 144 Folder 14
Lodge No. 1375, Desert View Lodge, Yuma, Arizona
1960
Scope and Contents
April 4, 1960-December 5, 1960. Subject: Appeal Decision of the Grand President that the vote cast in the election of Division Chairman by Brother John A. Jung, was invalid, that the election resulted in a tie vote, and that the contest should be determined by the System Board of Adjustment as provided in Article 1, Section 6, of the Protective Laws"
Sub-Series 235-1377. Local Lodges
Box 144 Folder 15
Lodge No. 1377, Rock Island Lodge, Topeka, Kansas
1921-1960
Scope and Contents
June 11, 1921-November 29, 1960. Consolidated with Lodge No. 150, Herington, Kansas, effective January 1, 1960
Sub-Series 235-1381. Local Lodges
Box 144 Folder 16
Lodge No. 1381, Winston Lodge, Cleveland, Ohio
1956-1963
Scope and Contents
March 19, 1956-November 29, 1963. Consolidated with Lodge No. 725, Cleveland, Ohio, effective October 1, 1963
Sub-Series 235-1382. Local Lodges
Box 144 Folder 17
Lodge No. 1382, Penn Center Lodge, Philadelphia, Pennsylvania
1956-1960
Scope and Contents
April 9, 1956-April 21, 1960. Consolidated with Lodge No. 6329, Philadelphia, Pennsylvania, effective April 1, 1960
Sub-Series 235-1387. Local Lodges
Box 144 Folder 18
Lodge No. 1387, East Coast Lodge, St. Augustine, Florida
1957-1958
Scope and Contents
March 11, 1957-October 6, 1958. Consolidated with Lodge No. 848, St. Augustine, Florida, effective October 6, 1958
Box 144 Folder 18
Lodge No. 1387, St. Thomas, Ontario, Canada
1921
Scope and Contents
December 16-20, 1921.
Sub-Series 235-1389. Local Lodges
Box 144 Folder 19
Lodge No. 1389, Franklin D. Roosevelt Lodge, Chicago, Illinois
1957-1964
Scope and Contents
December 11, 1957-January 9, 1964. Consolidated with Lodge No. 618, Chicago, Illinois, effective October 1, 1963
Box 144 Folder 19
Lodge No. 1389, Pine Tree Lodge, Portland, Maine
1929
Scope and Contents
October 8, 1929-November 5, 1929.
Sub-Series 235-1392. Local Lodges
Box 144 Folder 20
Lodge No. 1392, Caldwell Lodge, Princeton, Kentucky
1930-1951
Scope and Contents
December 11, 1930-October 19, 1951. Consolidated with Lodge No. 733, Paducah, Kentucky and Lodge No. 2055, Fulton, Kentucky, effective October 18, 1951
Sub-Series 235-1394. Local Lodges
Box 144 Folder 21
Lodge No. 1394, Fortuna Lodge, Jackson, Michigan
1928-1929
Scope and Contents
July 20, 1928-October 31, 1929.
Box 144 Folder 21
Lodge No. 1394, Bellingham, Washington
1922
Scope and Contents
February 7, 1922-March 21, 1922.
Sub-Series 235-1395. Local Lodges
Box 144 Folder 22
Lodge No. 1395, Lindy Lodge, Owosso, Michigan
1929-1932
Scope and Contents
December 28, 1929-March 15, 1932.
Sub-Series 235-1398. Local Lodges
Box 144 Folder 23
Lodge No. 1398, Gerber, California
1930
Scope and Contents
1930 November 6
Sub-Series 235-1402. Local Lodges
Box 144 Folder 24
Lodge No. 1402, Cascade Lodge, Seattle, Washington
1933-1930
Scope and Contents
April 20, 1933-May 23, 1930.
Sub-Series 235-1403. Local Lodges
Box 144 Folder 25
Lodge No. 1403, J. C. Boyer Lodge, East St. Louis, Illinois
1923-1959
Scope and Contents
January 8, 1923-April 10, 1959.
Sub-Series 235-1404. Local Lodges
Box 144 Folder 26
Lodge No. 1404, Northern Pacific Mainstreeter Lodge, St. Paul, Minnesota
1921-1962
Scope and Contents
April 25, 1921-Decmeber 19, 1962. Formerly Northern Pacific General Office Lodge
Sub-Series 235-1405. Local Lodges
Box 144 Folder 27
Lodge No. 1405, Central Inspection Bureau Lodge, Toledo, Ohio
1928-1932
Scope and Contents
July 27, 1928-July 14, 1932.
Sub-Series 235-1406. Local Lodges
Box 144 Folder 28
Lodge No. 1406, Wausau, Wisconsin
1950-1962
Scope and Contents
October 22, 1950-April 13, 1962. Consolidated with Lodge No. 1329, La Crosse, Wisconsin, effective April 1, 1962
Sub-Series 235-1407. Local Lodges
Box 144 Folder 29
Lodge No. 1407, Terminal Lodge, Ottawa, Ontario, Canada
1921-1923
Scope and Contents
December 27, 1921-February 20, 1923.
Sub-Series 235-1408. Local Lodges
Box 144 Folder 30
Lodge No. 1408, Louisville Lodge, Louisville, Kentucky
1921-1967
Scope and Contents
June 16, 1921-November 22, 1967. Formerly Southern Railway Lodge; consolidated with Lodge No. 1083, Cincinnati, Ohio, effective July 1, 1967
Sub-Series 235-1410. Local Lodges
Box 144 Folder 31
Lodge No. 1410, LaFayette Lodge, Fayetteville, North Carolina
1921-1925
Scope and Contents
April 29, 1921-September 28, 1925.
Sub-Series 235-1412. Local Lodges
Box 144 Folder 32
Lodge No. 1412, Ellen Lodge, East St. Louis, Illinois
1921-1959
Scope and Contents
September 6, 1921-March 2, 1959.
Sub-Series 235-1413. Local Lodges
Box 144 Folder 33
Lodge No. 1413, Lebanon, Kentucky
1945-1955
Scope and Contents
December 3, 1945-June 9, 1955. Consolidated with Lodge No. 407, Louisville, Kentucky, effective April 1, 1955
Sub-Series 235-1415. Local Lodges
Box 144 Folder 34
Lodge No. 1415, Mayo Lodge, Rochester, Minnesota
1946-1960
Scope and Contents
May 23, 1946-November 28, 1960. Consolidated with Lodge No. 129, Winona, Minnesota, and Lodge No. 2072, St. Paul, Minnesota, effective October 1, 1960
Sub-Series 235-1416. Local Lodges
Box 144 Folder 35
Lodge No. 1416, Kingston, Ontario, Canada
1933-1954
Scope and Contents
April 21, 1933-October 1, 1954. Consolidated with Lodge No. 1161, Ottawa, Ontario, Canada, effective October 1, 1954
Sub-Series 235-1419. Local Lodges
Box 144 Folder 36
Lodge No. 1419, Overland Lodge, Salt Lake City, Utah
1922-1926
Scope and Contents
August 21, 1922-March 16, 1926. Formerly Weiser Lodge
Sub-Series 235-1421. Local Lodges
Box 144 Folder 37
Lodge No. 1421, Lawrence Lodge, Lawrence, Kansas
1931-1962
Scope and Contents
October 17, 1931-April 13, 1962. Consolidated with Lodge No. 51, Topeka, Kansas; Lodge No. 395, Salina, Kansas; and Lodge No. 1489, Kansas City, Missouri; effective April 1, 1962
Sub-Series 235-1422. Local Lodges
Box 144 Folder 38
Lodge No. 1422, Harvey Wells Lodge, Wellston, Ohio
1921-1922
Scope and Contents
July 20, 1921-April 6, 1922.
Sub-Series 235-1423. Local Lodges
Box 144 Folder 39
Lodge No. 1423, Stamford Lodge, Stamford, Texas
1922
Scope and Contents
February 7, 1922-March 1, 1922.
Sub-Series 235-1424. Local Lodges
Box 144 Folder 40
Lodge No. 1424, Wheeling Terminal Lodge, Toledo, Ohio
1928-1954
Scope and Contents
August 17, 1928-January 20, 1954. Consolidated with Lodge No. 234, Toledo, Ohio, effective December 1, 1953
Sub-Series 235-1425. Local Lodges
Box 144 Folder 41
Lodge No. 1425, Bristol, Tennessee
1933
Scope and Contents
October 27, 1933-November 10, 1933.
Sub-Series 235-1427. Local Lodges
Box 144 Folder 42
Lodge No. 1427, Grand Trunk Lodge, South Bend, Indiana
1926-1959
Scope and Contents
March 31, 1926-September 10, 1959. Consolidated with Lodge No. 468, Chicago, Illinois, effective July 1, 1959
Sub-Series 235-1429. Local Lodges
Box 144 Folder 43
Lodge No. 1429, Clinton, Illinois
1930
Scope and Contents
February 3-11, 1930.
Sub-Series 235-1431. Local Lodges
Box 144 Folder 44
Lodge No. 1431, Arkansas-Louisiana Lodge, Shreveport, Louisiana
1929-1961
Scope and Contents
June 28, 1929-January 12, 1961. Moved from Alexandria, Louisiana, and previously from New Orleans, Louisiana; consolidated with Lodge No. 1461, Shreveport, Louisiana, effective January 1, 1960
Sub-Series 235-1435. Local Lodges
Box 144 Folder 45
Lodge No. 1435, Anchorage Lodge, Anchorage, Alaska
1928-1931
Scope and Contents
December 28, 1928-May 5, 1931.
Sub-Series 235-1436. Local Lodges
Box 144 Folder 46
Lodge No. 1436, Standard Lodge, Montgomery, Alabama
1936-1960
Scope and Contents
January 30, 1936-January 7, 1960. Consolidated with Lodge No. 539, Montgomery, Alabama; Lodge No. 957, Tuscaloosa, Alabama; and Lodge No. 1420, Wilmington, North Carolina; effective January 1, 1960
Box 144 Folder 46
Lodge No. 1436, Willow Lodge, Halifax, Nova Scotia, Canada
1921
Scope and Contents
February 20, 1921-March 11, 1921.
Sub-Series 235-1437. Local Lodges
Box 144 Folder 47
Lodge No. 1437, St. Louis, Missouri
1921-1924
Scope and Contents
October 7, 1921-March 29, 1924.
Sub-Series 235-1438. Local Lodges
Box 144 Folder 48
Lodge No. 1438, Underwood Lodge, Greycourt, New York
1922
Scope and Contents
January 20-27, 1922.
Sub-Series 235-1441. Local Lodges
Box 144 Folder 49
Lodge No. 1441, New Butler Lodge, New Butler, Wisconsin
1931
Scope and Contents
April 25, 1931-October 15, 1931.
Sub-Series 235-1442. Local Lodges
Box 144 Folder 50
Lodge No. 1442, Jewell Lodge, Oklahoma City, Oklahoma
1944-1963
Scope and Contents
July 22, 1944-August 2, 1963. Consolidated with Lodge No. 185, El Reno, Oklahoma, and Lodge No. 222, Shawnee, Oklahoma, effective July 1, 1963
Sub-Series 235-1444. Local Lodges
Box 144 Folder 51
Lodge No. 1444, Kent, Ohio, September 29, 1921
Sub-Series 235-1445. Local Lodges
Box 144 Folder 52
Lodge No. 1445, Monon Lodge, Indianapolis, Indiana
1929-1937
Scope and Contents
April 9, 1929-October 11, 1937. Consolidated with Lodge No. 709, Lafayette, Indiana, effective October 1, 1937
Sub-Series 235-1448. Local Lodges
Box 144 Folder 53
Lodge No. 1448, Worth Lodge, Fort Worth, Texas
1923-1962
Scope and Contents
June 26, 1923-April 26, 1962. Consolidated with Lodge No. 170, Waco, Texas, effective April 1, 1962
Sub-Series 235-1451. Local Lodges
Box 144 Folder 54
Lodge No. 1451, West Toronto Lodge, West Toronto, Ontario, Canada
1921-1961
Scope and Contents
February 12, 1921-April 20, 1961. Consolidated with Lodge No. 951, Toronto, Ontario, Canada, effective March 1, 1961
Sub-Series 235-1452. Local Lodges
Box 144 Folder 55
Lodge No. 1452, Transcona Lodge, Winnipeg, Manitoba, Canada
1929-1933
Scope and Contents
October 30, 1929-January 26, 1933. Disbanded
Sub-Series 235-1455. Local Lodges
Box 144 Folder 56
Lodge No. 1455, Millerdale Lodge, Cumberland, Maryland
1921-1923
Scope and Contents
October 13, 1921-March 28, 1923.
Sub-Series 235-1457. Local Lodges
Box 144 Folder 57
Lodge No. 1457, Twin City Lodge, Winston-Salem, North Carolina
1921-1923
Scope and Contents
December 14, 1921-February 3, 1923.
Sub-Series 235-1460. Local Lodges
Box 144 Folder 58
Lodge No. 1460, Clover Leaf Lodge, Toledo, Ohio
1929-1932
Scope and Contents
July 6, 1929-July 6, 1932.
Sub-Series 235-1464. Local Lodges
Box 144 Folder 59
Lodge No. 1464, Fort Worth, Texas
1931-1932
Scope and Contents
July 31, 1931-October 21, 1932.
Sub-Series 235-1465. Local Lodges
Box 144 Folder 60
Lodge No. 1465, Charleston Lodge, Charleston, Illinois
1930
Scope and Contents
April 22, 1930-May 6, 1930. Suspended, effective April 18, 1930
Sub-Series 235-1466. Local Lodges
Box 144 Folder 61
Lodge No. 1466, Osborn Lodge, Marion, Indiana
1922-1923
Scope and Contents
January 23, 1922-February 5, 1923.
Sub-Series 235-1467. Local Lodges
Box 144 Folder 62
Lodge No. 1467, Marion, Indiana
1930
Scope and Contents
June 4, 1930-July 31, 1930.
Box 144 Folder 62
Lodge No. 1467, Old Reliable Lodge, Augusta, Georgia
1921
Scope and Contents
December 2-12, 1921.
Sub-Series 235-1471. Local Lodges
Box 144 Folder 63
Lodge No. 1471, Durango Lodge, Durango, Colorado
1925-1957
Scope and Contents
January 30, 1925-July 24, 1957. Consolidated with Lodge No. 663, Grand Junction, Colorado, July 1, 1957
Sub-Series 235-1472. Local Lodges
Box 144 Folder 64
Lodge No. 1472, Joffre Lodge, Quebec, Quebec, Canada
1921-1922
Scope and Contents
April 11, 1921-October 20, 1922.
Sub-Series 235-1473. Local Lodges
Box 144 Folder 65
Lodge No. 1473, Smiths Falls, Ontario, Canada
1930
Scope and Contents
1930 May 3
Sub-Series 235-1474. Local Lodges
Box 144 Folder 66
Lodge No. 1474, Commerce, Texas
1954-1960
Scope and Contents
May 20, 1954-November 21, 1960. Consolidated with Lodge No. 543, Dallas, Texas, effective October 1, 1960
Sub-Series 235-1476. Local Lodges
Box 144 Folder 67
Lodge No. 1476, Amory Lodge, Amory, Mississippi
1934-1962
Scope and Contents
May 2, 1934-December 4, 1962.
Sub-Series 235-1477. Local Lodges
Box 144 Folder 68
Lodge No. 1477, Queen City Lodge, East St. Louis, Illinois
1921-1923
Scope and Contents
May 10, 1921-January 24, 1923.
Sub-Series 235-1482. Local Lodges
Box 144 Folder 69
Lodge No. 1482, Pekin, Illinois
1930
Scope and Contents
1930 May 9
Box 144 Folder 69
Lodge No. 1482, Cayuga Lodge, Auburn, New York
1921
Scope and Contents
August 17-23, 1921.
Sub-Series 235-1483. Local Lodges
Box 144 Folder 70
Lodge No. 1483, Wicomico Lodge, Salisbury, Maryland
1922
Scope and Contents
July 24, 1922-September 13, 1922.
Sub-Series 235-1486. Local Lodges
Box 145 Folder 1
Lodge No. 1486, Wayburn, Saskatchewan, Canada
1921-1955
Scope and Contents
November 22, 1921-November 1, 1955. Consolidated with Lodge No. 35, Regina, Saskatchewan, Canada, effective November 1, 1955
Sub-Series 235-1488. Local Lodges
Box 145 Folder 2
Lodge No. 1488, Clover Leaf Lodge, East St. Louis, Illinois
1923-1925
Scope and Contents
August 1, 1923-July 22, 1925.
Sub-Series 235-1491. Local Lodges
Box 145 Folder 3
Lodge No. 1491, Center and Clearfield Lodge, Osceola Mills, Pennsylvania
1921
Scope and Contents
July 19-27, 1921.
Sub-Series 235-1492. Local Lodges
Box 145 Folder 4
Lodge No. 1492, Copper Country Lodge, Laurium, Michigan
1935
Scope and Contents
January 15, 1935-September 30, 1935. Suspended, effective September 30, 1935
Sub-Series 235-1493. Local Lodges
Box 145 Folder 5
Lodge No. 1493, New London, Connecticut
1922
Scope and Contents
March 31, 1922-September 28, 1922.
Sub-Series 235-1494. Local Lodges
Box 145 Folder 6
Lodge No. 1494, DeQueen Lodge, DeQueen, Arkansas
1923
Scope and Contents
January 18-24, 1923.
Sub-Series 235-1502. Local Lodges
Box 145 Folder 7
Lodge No. 1502, Rose City Lodge, Portland, Oregon
1926-1962
Scope and Contents
April 15, 1926-November 7, 1962.
Sub-Series 235-1504. Local Lodges
Box 145 Folder 8
Lodge No. 1504, Great Northern Lodge, St. Paul, Minnesota
1922-1959
Scope and Contents
January 7, 1922-April 27, 1959.
Sub-Series 235-1505. Local Lodges
Box 145 Folder 9
Lodge No. 1505, Belt Railway Lodge, Chicago, Illinois
1927-1956
Scope and Contents
September 13, 1927-August 3, 1956. Formerly Pioneer Lodge
Sub-Series 235-1506. Local Lodges
Box 145 Folder 10
Lodge No. 1506, Port McNicoll Lodge, Port McNicoll, Canada
1921
Scope and Contents
July 15-29, 1921. No province given
Sub-Series 235-1508. Local Lodges
Box 145 Folder 11
Lodge No. 1508, Sioux City, Iowa
1922
Scope and Contents
February 9-17, 1922.
Sub-Series 235-1509. Local Lodges
Box 145 Folder 12
Lodge No. 1509, Marion Freight Handlers Lodge, Marion, Ohio
Scope and Contents
Consolidated with Lodge No. 825, Marion, Ohio, effective April 1, 1922
Sub-Series 235-1514. Local Lodges
Box 145 Folder 13
Lodge No. 1514, Rocky Mountain Lodge, Butte, Montana
1927-1930
Scope and Contents
December 23, 1927-January 11, 1930.
Sub-Series 235-1515. Local Lodges
Box 145 Folder 14
Lodge No. 1515, Utica, New York
1930-1931
Scope and Contents
November 13, 1930-June 12, 1931. Suspended, effective 1931
Sub-Series 235-1516. Local Lodges
Box 145 Folder 15
Lodge No. 1516, Hope, Arkansas, November 24, 1922
Sub-Series 235-1520. Local Lodges
Box 145 Folder 16
Lodge No. 1520, General Office Lodge, Montreal, Quebec, Canada
1930-1931
Scope and Contents
August 21, 1930-June 18, 1931.
Box 145 Folder 16
Lodge No. 1520, New England Lodge, Cambridge, Massachusetts
1921
Scope and Contents
August 13-24, 1921.
Sub-Series 235-1521. Local Lodges
Box 145 Folder 17
Lodge No. 1521, Joint System Lodge, Okolona, Mississippi
1957-1960
Scope and Contents
July 14, 1957-February 20, 1960. Consolidated with Lodge No. 544, Meridian, Mississippi; Lodge No. 957, Tuscaloosa, Alabama; and Lodge No. 1501, Jackson, Tennessee; effective January 1, 1960
Box 145 Folder 18
Lodge No. 1521, Joint System Lodge, Okolona, Mississippi
1922-1956
Scope and Contents
January 16, 1922-November 24, 1956.
Sub-Series 235-1522. Local Lodges
Box 145 Folder 19
Lodge No. 1522, Marietta Lodge, Marietta, Ohio
1921-1922
Scope and Contents
August 25, 1921-February 10, 1922.
Sub-Series 235-1523. Local Lodges
Box 145 Folder 20
Lodge No. 1523, Royal Palm Lodge, Jacksonville, Florida
1921-1951
Scope and Contents
August 3, 1921-October 15, 1951.
Sub-Series 235-1524. Local Lodges
Box 145 Folder 21
Lodge No. 1524, Belleville Lodge
1921-1959
Scope and Contents
September 3, 1921-July 15, 1959. Consolidated with Lodge No. 1403, East St. Louis, Illinois; Lodge No. 1412, East St. Louis, Illinois; Lodge No. 1510, East St. Louis, Illinois; and Lodge No. 2029, St. Louis, Missouri; effective July 1, 1959
Sub-Series 235-1526. Local Lodges
Box 145 Folder 22
Lodge No. 1526, Fredericton Lodge, Fredericton, New Brunswick, Canada
1931-1964
Scope and Contents
1931-February 12, 1964. Consolidated with Lodge No. 1525, McAdam, New Brunswick, Canada, effective January 1, 1964
Sub-Series 235-1527. Local Lodges
Box 145 Folder 23
Lodge No. 1527, Baird, Texas
1925-1927
Scope and Contents
June 5, 1925-January 28, 1927.
Sub-Series 235-1529. Local Lodges
Box 145 Folder 24
Lodge No. 1529, Neches Lodge, Beaumont, Texas
1940-1963
Scope and Contents
June 18, 1940-September 25, 1963. Formerly Lodge No. 6001; consolidated with Lodge No. 901, Beaumont, Texas, effective July 1, 1963
Sub-Series 235-1530. Local Lodges
Box 145 Folder 25
Lodge No. 1530, Busy Bee Lodge, Fort Worth, Texas
1945-1959
Scope and Contents
March 22, 1945-April 3, 1959. Formerly Lodge No. 6030
Sub-Series 235-1531. Local Lodges
Box 145 Folder 26
Lodge No. 1531, Temple, Texas
1947-1962
Scope and Contents
August 20, 1947-April 26, 1962. Formerly Lodge No. 6047; consolidated with Lodge No. 193, Temple, Texas, effective April 1, 1962
Sub-Series 235-1532. Local Lodges
Box 145 Folder 27
Lodge No. 1532, Red Cap Lodge, Dallas, Texas
1946-1969
Scope and Contents
September 3, 1946-March 24, 1969. Formerly Lodge No. 6048; consolidated with Lodge No. 1528, Houston, Texas, effective January 1, 1969
Sub-Series 235-1534. Local Lodges
Box 145 Folder 28
Lodge No. 1534, Houston Freight Handlers Lodge, Houston, Texas
1946-1966
Scope and Contents
November 1, 1946-April 21, 1966. Formerly Lodge No. 6051; consolidated with Lodges Nos. 28 and 589, Houston, Texas, effective April 1, 1966
Sub-Series 235-1535. Local Lodges
Box 145 Folder 29
Lodge No. 1535, Fort Worth, Texas
1947-1963
Scope and Contents
March 17, 1947-December 5, 1963. Formerly Lodge No. 6058; consolidated with Lodge No. 1447, Fort Worth, Texas, effective October 1, 1963
Sub-Series 235-1536. Local Lodges
Box 145 Folder 30
Lodge No. 1536, Texarkana, Texas
1945-1967
Scope and Contents
January 16, 1945-February 28, 1967. Formerly Lodge No. 6068; consolidated with Lodge No. 839, Texarkana, Texas, effective January 1, 1967
Sub-Series 235-1537. Local Lodges
Box 145 Folder 31
Lodge No. 1537, San Antonio, Texas
1943-1966
Scope and Contents
January 5, 1943-June 10, 1966. Formerly Lodge No. 6072; consolidated with Lodge No. 240, San Antonio, Texas, effective April 1, 1966
Sub-Series 235-1538. Local Lodges
Box 145 Folder 32
Lodge No. 1538, Lone Star Lodge, Houston, Texas
1961-1969
Scope and Contents
July 18, 1961-September 19, 1969. Transferred to Lodge 84, Houston, Texas effective September 1, 1969
Box 145 Folder 32
Lodge No. 6109, Lone Star Lodge, Houston, Texas
1944-1960
Scope and Contents
October 9, 1944-January 28, 1960.
Sub-Series 235-1541. Local Lodges
Box 145 Folder 33
Lodge No. 1541, Saint Louis South Western Lodge, Dallas-Fort Worth, Texas
1942-1967
Scope and Contents
September 28, 1942-February 20, 1967. Formerly Lodge No. 6142, True Service Lodge, changed between 1960 and 1961; consolidated with Lodge 543, Dallas, Texas effective January 1, 1967
Sub-Series 235-1543. Local Lodges
Box 145 Folder 34
Lodge No. 1543, Galveston, Texas
1955-1963
Scope and Contents
April 20, 1955-June 26, 1963. Formerly Lodge No. 6267, Oleander Lodge, changed between 1960 and 1961; consolidated with Lodge 936, Galveston, Texas effective January 1, 1962
Sub-Series 235-1544. Local Lodges
Box 145 Folder 35
Lodge No. 1544, Dallas, Texas
1946-1961
Scope and Contents
April 26, 1946-November 10, 1961. Formerly Lodge No. 6298, Missouri, Kansas and Texas System Lodge, changed 1960; consolidated with Lodge 1528, Dallas, Texas effective October 1, 1961
Sub-Series 235-1545. Local Lodges
Box 145 Folder 36
Lodge No. 1545, Longview, Texas
1946-1961
Scope and Contents
June 8, 1946-December 12, 1961. Formerly Lodge No. 6309, Longview Lodge, changed between 1960 and 1961; consolidated with Lodge 142, Dallas, Texas effective October 1, 1961
Sub-Series 235-1546. Local Lodges
Box 145 Folder 37
Lodge No. 1546, Galveston, Texas
1946-1960
Scope and Contents
May 30, 1946-November 28, 1960. Formerly Lodge No. 6312, Galveston Lodge, suspended effective September 14, 1955, reinstated effective March 28, 1956, changed 1960; consolidated with Lodge 640, Galveston, Texas effective October 1, 1960
Sub-Series 235-1547. Local Lodges
Box 145 Folder 38
Lodge No. 1547, Tyler Lodge, Tyler, Texas
1946-1967
Scope and Contents
July 20, 1946-February 20, 1967. Formerly Lodge No. 6313, Doris Miller Lodge, Waco, Texas, changed between 1960 and 1963; consolidated with Lodge 1299, Tyler, Texas effective January 1, 1967
Sub-Series 235-1548. Local Lodges
Box 145 Folder 39
Lodge No. 1548, Tejas Lodge, San Antonio, Texas
1951-1963
Scope and Contents
May 7, 1951-July 5, 1963. Formerly Lodge No. 6334, Carver Lodge, changed between 1960 and 1961; consolidated with Lodge 1357, San Antonio, Texas effective July 1, 1963
Sub-Series 235-1549. Local Lodges
Box 145 Folder 40
Lodge No. 1549, Lackawanna Lodge, Hoboken, New Jersey
1947-1965
Scope and Contents
August 18, 1947-November 23, 1965. Formerly Lodge No. 6024, changed between 1959 and 1961; consolidated with Lodge 876, Jersey City, New Jersey effective October 1, 1965
Sub-Series 235-1551. Local Lodges
Box 145 Folder 41
Lodge No. 1551, Jersey Lodge, Elizabeth, New Jersey
1944-1963
Scope and Contents
February 23, 1944-June 17, 1963. Formerly Lodge No. 6070, changed between 1959 and 1961; consolidated with Lodge 1307, Elizabeth, New Jersey effective April 1, 1963
Sub-Series 235-1554. Local Lodges
Box 145 Folder 42
Lodge No. 1554, Marian Lodge, Parsons, Kansas
1943-1962
Scope and Contents
May 1, 1943-May 1, 1962. Formerly Lodge No. 6074, changed between 1954 and 1960; consolidated with Lodge 686, Muskogee, Oklahoma and Lodge 740, Parsons, Kansas effective April 1, 1962
Box 145 Folder 43
Lodge No. 1554, Boston, Massachusetts
1942-1960
Scope and Contents
July 14, 1942-August 9, 1960. Formerly Lodge No. 6228, Hub City Lodge, changed 1960; consolidated with Lodge 1244, Boston, Massachusetts, Lodge 177, Boston, Massachusetts and Lodge 416, Boston, Massachusetts effective July 1, 1960
Sub-Series 235-1555. Local Lodges
Box 145 Folder 44
Lodge No. 1555, Vulcan Lodge, Birmingham, Alabama
1946-1969
Scope and Contents
March 20, 1946-April 24, 1969. Formerly Lodge No. 6108, changed between 1960 and 1961; consolidated with Lodge 1305, Birmingham, Alabama and Lodge 1409, Birmingham, Alabama effective April 1, 1969
Sub-Series 235-1561. Local Lodges
Box 145 Folder 45
Lodge No. 1561, Birmingham, Alabama
1943-1963
Scope and Contents
September 9, 1943-June 26, 1963. Formerly Lodge No. 6239, Carver Lodge, suspended effective October 19, 1943, consolidated with Lodge 6185, Birmingham, Alabama effective October 1, 1947, consolidation cancelled effective December 18, 1947, suspended effective May 17, 1956, and reinstated effective July 2, 1956, changed between 1959 and 1960; consolidated with Lodge 1559, Birmingham, Alabama effective July 1, 1960
Box 145 Folder 46
Lodge No. 1561, Jayhawk Lodge, Topeka, Kansas
1947-1961
Scope and Contents
August 20, 1947-July 24, 1961. Formerly Lodge No. 6100, changed between 1960 and 1961; consolidated with Lodge 628, Topeka, Kansas effective July 1, 1961
Sub-Series 235-1562. Local Lodges
Box 145 Folder 47
Lodge No. 1562, Little Rock Lodge, Little Rock, Arkansas
1946-1966
Scope and Contents
January 28, 1946-April 13, 1966. Formerly Lodge No. 6052, changed 1960; consolidated with Lodge 288, Little Rock, Arkansas effective April 1, 1966
Sub-Series 235-1564. Local Lodges
Box 145 Folder 48
Lodge No. 1564, Redcap Lodge, Los Angeles, California
1942-1965
Scope and Contents
September 8, 1942-November 15, 1965. Formerly Lodge No. 6181, L.A.U.P.T. Redcap Ushers Lodge, changed between 1959 and 1961; consolidated with Lodge 1360, Los Angeles, California effective October 1, 1965
Sub-Series 235-1565. Local Lodges
Box 145 Folder 49
Lodge No. 1565, New Haven, Connecticut
1943-1964
Scope and Contents
April 1, 1943-February 18, 1964. Formerly Lodge No. 6161, New Haven Lodge, changed between 1956 and 1960; consolidated with Lodge 227, New Haven, Connecticut effective January 1, 1964
Sub-Series 235-1566. Local Lodges
Box 145 Folder 50
Lodge No. 1566, Wilmington Lodge, Wilmington, Delaware
1944-1965
Scope and Contents
March 2, 1944-August 9, 1965. Formerly Lodge No. 6262, changed between 1957 and 1961; consolidated with Lodge 584, Wilmington, Delaware effective July 1, 1965
Sub-Series 235-1567. Local Lodges
Box 145 Folder 51
Lodge No. 1567, A.E. Jones Lodge, Washington, D.C.
1953-1961
Scope and Contents
May 4, 1953-February 9, 1961. Formerly Lodge No. 6009; consolidated with Lodge 1345, Chicago, Illinois effective January 1, 1961
Sub-Series 235-1569. Local Lodges
Box 145 Folder 52
Lodge No. 1569, Congressional Lodge, Washington, D.C.
1948-1964
Scope and Contents
October 20, 1948-July 14, 1964. Formerly Lodge No. 6338, Baltimore and Ohio Railroad/Congressional Lodge, changed between 1960 and 1961; consolidated with Lodge 1224, Washington, D.C., effective July 1, 1964
Sub-Series 235-1571. Local Lodges
Box 146 Folder 1
Lodge No. 1571, Royal Palm Lodge, Miami, Florida
1947-1965
Scope and Contents
July 31, 1947-March 8, 1965. Formerly Lodge No. 6049 Florida East Coast/Royal Palm Lodge; consolidated with Lodge 751, Miami, Florida effective January 1, 1965
Sub-Series 235-1573. Local Lodges
Box 146 Folder 2
Lodge No. 1573, Sunshine Lodge, Tampa, Florida
1947-1965
Scope and Contents
July 9, 1947-December 31, 1965. Formerly Lodge No. 6093, changed between 1957 and 1961
Sub-Series 235-1577. Local Lodges
Box 146 Folder 3
Lodge No. 1577, Pensacola, Florida
1946-1968
Scope and Contents
June 6, 1946-August 26, 1968. Formerly Lodge No. 6235, Clanton Lodge, changed between 1956 and 1961; consolidated with Lodge 311, Pensacola, Florida effective July 1, 1968
Sub-Series 235-1578. Local Lodges
Box 146 Folder 4
Lodge No. 1578, Saint Augustine, Florida
1956-1968
Scope and Contents
October 15, 1956-January 16, 1968. Formerly Lodge No. 6285, Ancient City Lodge, changed between 1960 and 1963; consolidated with Lodge 751, Miami, Florida and Lodge 848, Saint Augustine, Florida effective January 1, 1968
Sub-Series 235-1581. Local Lodges
Box 146 Folder 5
Lodge No. 1581, Capitol City Lodge, Atlanta, Georgia
1946-1969
Scope and Contents
March 8, 1946-June 24, 1969. Formerly Lodge No. 6040, Southern/Capitol City Lodge, changed between 1959 and 1960; consolidated with and membership transferred to Lodge 943, Atlanta, Georgia effective June 1, 1969
Sub-Series 235-1584. Local Lodges
Box 146 Folder 6
Lodge No. 1584, Silverleaf Lodge, Atlanta, Georgia
1946-1968
Scope and Contents
February 22, 1946-March 1, 1968. Formerly Lodge No. 6091, changed between 1958 and 1960; consolidated with Lodge 1020, Atlanta, Georgia effective January 1, 1968
Sub-Series 235-1589. Local Lodges
Box 146 Folder 7
Lodge No. 1589, Atlanta, Georgia
1943-1968
Scope and Contents
February 5, 1943-June 12, 1968. Formerly Lodge No. 6201, changed between 1957 and 1962; dissolved and membership transferred to Lodges 298, 1020, 1111, and 2111 effective April 1, 1968
Sub-Series 235-1591. Local Lodges
Box 146 Folder 8
Lodge No. 1591, East St. Louis, Illinois
1941-1964
Scope and Contents
April 15, 1941-February 12, 1964. Formerly Lodge No. 6101, Freight Handlers Lodge, changed 1960; consolidated with Lodge 1024, East St. Louis, Illinois effective January 1, 1964
Sub-Series 235-1594. Local Lodges
Box 146 Folder 9
Lodge No. 1594, East St. Louis, Illinois
1943-1966
Scope and Contents
August 5, 1943-August 8, 1966. Formerly Lodge No. 6152, Southern Railway Lodge, changed 1960; consolidated with Lodge 1510, East St. Louis, Illinois effective July 1, 1966
Sub-Series 235-1595. Local Lodges
Box 146 Folder 10
Lodge No. 1595, Kynerd Lodge, East St. Louis, Illinois
1942-1965
Scope and Contents
June 26, 1942-September 16, 1965. Formerly Lodge No. 6165, Kynerd Auxiliary Lodge; consolidated with Lodge No. 649, Owensboro, Kentucky, effective September 1, 1965
Sub-Series 235-1596. Local Lodges
Box 146 Folder 11
Lodge No. 1596, Arnett Lodge, Chicago, Illinois
1946-1963
Scope and Contents
November 14, 1946-October 4, 1963. Formerly Lodge No. 6203, Arnett Auxiliary Lodge; consolidated with Lodge No. 161, Chicago, Illinois, effective July 1, 1963
Sub-Series 235-1598. Local Lodges
Box 146 Folder 12
Lodge No. 1598, Morning Star Lodge, Chicago, Illinois
1944-1964
Scope and Contents
May 7, 1944-May 14, 1964. Formerly Lodge No. 6241, Morning Star Auxiliary Lodge; consolidated with Lodge No. 1029, Chicago, Illinois, effective April 1, 1964
Sub-Series 235-1599. Local Lodges
Box 146 Folder 13
Lodge No. 1599, George Washington Carver Lodge, Chicago, Illinois
1943-1960
Scope and Contents
February 15, 1943-September 24, 1960. Formerly Lodge No. 6246, George Washington Carver Auxiliary Lodge
Sub-Series 235-1606. Local Lodges
Box 146 Folder 14
Lodge No. 1606, Harbor Lodge, Boston, Massachusetts
1942-1965
Scope and Contents
April 8, 1942-July 22, 1965. Consolidated with Lodges Nos. 1604 and 1625, Boston, Massachusetts, effective July 1, 1965
Box 146 Folder 14
Lodge No. 1606, Albany, New York
1938-1941
Scope and Contents
October 28, 1938-May 16, 1941. Suspended, effective February 18, 1941
Box 146 Folder 14
Lodge No. 1606, Forwarders Lodge, Houston, Texas
1934-1935
Scope and Contents
November 15, 1934-June 4, 1935.
Sub-Series 235-1611. Local Lodges
Box 146 Folder 15
Lodge No. 1611, Essex Lodge, Newark, New Jersey
1936-1960
Scope and Contents
June 5, 1936-August 8, 1960. Consolidated with Lodge No. 1645, New York, New York, effective July 1, 1960
Sub-Series 235-1613. Local Lodges
Box 146 Folder 16
Lodge No. 1613, Dayton Universal Lodge, Dayton, Ohio
1947-1962
Scope and Contents
March 27, 1947-January 19, 1962. Consolidated with Lodge No. 1602, Cincinnati, Ohio, effective January 1, 1962
Sub-Series 235-1614. Local Lodges
Box 146 Folder 17
Lodge No. 1614, Mayflower Lodge, St. Louis, Missouri
1940-1963
Scope and Contents
April 9, 1940-December 24, 1963. Disbanded, effective October 31, 1963
Sub-Series 235-1615. Local Lodges
Box 146 Folder 18
Lodge No. 1615, Forwarding Lodge, Farmingdale, New York
1936-1960
Scope and Contents
December 24, 1936-November 23, 1960.
Sub-Series 235-1617. Local Lodges
Box 146 Folder 19
Lodge No. 1617, A. B. C. Forwarding Lodge, New York, New York
1951-1952
Scope and Contents
August 29, 1951-June 26, 1952. Disbanded, effective June 26, 1952
Box 146 Folder 19
Lodge No. 1617, Seneca Lodge, Rochester, New York
1938-1951
Scope and Contents
February 16, 1938-April 3, 1951. Consolidated with Lodge No. 1215, Rochester, New York, effective April 1, 1951
Sub-Series 235-1618. Local Lodges
Box 146 Folder 20
Lodge No. 1618, Roosevelt Lodge, Bridgeport, Connecticut
1946-1962
Scope and Contents
August 30, 1946-February 9, 1962. Consolidated with Lodge No. 1629, New Haven, Connecticut, effective January 1, 1962
Sub-Series 235-1619. Local Lodges
Box 146 Folder 21
Lodge No. 1619, Carloading Clerks Lodge, Chicago, Illinois
1936-1949
Scope and Contents
November 10, 1936-October 1, 1949. Consolidated with Lodge No. 241, Chicago, Illinois, effective October 1, 1949
Sub-Series 235-1620. Local Lodges
Box 146 Folder 22
Lodge No. 1620, Acme Lodge, Detroit, Michigan
1944-1960
Scope and Contents
May 16, 1944-March 29, 1960. Consolidated with Lodge No. 1647, Detroit, Michigan, effective January 1, 1960
Box 146 Folder 22
Lodge No. 1620, Forwarding Lodge, Akron, Ohio
1936-1943
Scope and Contents
November 8, 1936-January 25, 1943. Consolidated with Lodge No. 1637, Akron, Ohio, effective January 1, 1943
Sub-Series 235-1621. Local Lodges
Box 146 Folder 23
Lodge No. 1621, Universal Carloading Lodge, Toledo, Ohio
1945-1955
Scope and Contents
August 23, 1945-November 1, 1955. Consolidated with Lodge No. 234, Toledo, Ohio, effective August 12, 1935
Sub-Series 235-1622. Local Lodges
Box 146 Folder 24
Lodge No. 1622, National Carloading Lodge, Pittsburgh, Pennsylvania
1937-1960
Scope and Contents
April 28, 1937-July 15, 1960. Consolidated with Lodge No. 1612, Pittsburgh, Pennsylvania, effective July 1, 1960
Sub-Series 235-1623. Local Lodges
Box 146 Folder 25
Lodge No. 1623, Universal Carloading and Distribution Company Lodge, Grand Rapids, Michigan
1937-1961
Scope and Contents
January 21, 1937-September 5, 1961. Consolidated with Lodge No. 950, Grand Rapids, Michigan, effective July 1, 1961
Sub-Series 235-1624. Local Lodges
Box 146 Folder 26
Lodge No. 1624, General Lodge, New York, New York
1938-1949
Scope and Contents
December 5, 1938-February 11, 1949. Disbanded, effective January 29, 1949
Box 146 Folder 26
Lodge No. 1624, Gregg Lodge, New York, New York
1937-1938
Scope and Contents
January 26, 1937-April 30, 1938. Disbanded, effective February 15, 1938
Sub-Series 235-1626. Local Lodges
Box 146 Folder 27
Lodge No. 1626, Cincinnati, Ohio
1953-1965
Scope and Contents
November 2, 1953-January 15, 1965. Consolidated with Lodge No. 1602, Cincinnati, Ohio, effective January 1, 1965
Sub-Series 235-1629. Local Lodges
Box 146 Folder 28
Lodge No. 1629, Boston, Massachusetts
1937-1938
Scope and Contents
August 13, 1937-October 25, 1938. Consolidated with Lodge No. 1604, Boston, Massachusetts, effective October 25, 1938
Sub-Series 235-1630. Local Lodges
Box 146 Folder 29
Lodge No. 1630, International Lodge, Chicago, Illinois
1937-1961
Scope and Contents
April 28, 1937-February 27, 1961. Consolidated with Lodge No. 241, Chicago, Illinois, effective January 1, 1961
Sub-Series 235-1632. Local Lodges
Box 146 Folder 30
Lodge No. 1632, Windsor, Ontario, Canada
1951
Scope and Contents
1951 November 21
Box 146 Folder 30
Lodge No. 1632, Blockhouse Lodge, Pittsburgh, Pennsylvania
1943-1961
Scope and Contents
January 25, 1943-May 15, 1961. Consolidated with Lodge No. 608, Pittsburgh, Pennsylvania, effective April 1, 1951
Sub-Series 235-1633. Local Lodges
Box 146 Folder 31
Lodge No. 1633, Great Lakes Lodge, Buffalo, New York
1939-1960
Scope and Contents
June 21, 1939-August 3, 1960. Consolidated with Lodge No. 1608, Buffalo, New York, effective July 1, 1960
Sub-Series 235-1635. Local Lodges
Box 146 Folder 32
Lodge No. 1635, Buffalo, New York
1938-1959
Scope and Contents
January 14, 1938-November 30, 1959. Consolidated with Lodge No. 1634, Buffalo, New York, effective October 1, 1959
Sub-Series 235-1636. Local Lodges
Box 146 Folder 33
Lodge No. 1636, Harmony Lodge, Detroit, Michigan
1948-1960
Scope and Contents
Consolidated with Lodge No. 1647, Detroit, Michigan, effective July 1, 1960
Box 146 Folder 33
Lodge No. 1636, Utica, New York
1941
Scope and Contents
Jan. 16, 1941. Consolidated with Lodge No. 116, Utica, New York, effective July 24, 1946
Sub-Series 235-1637. Local Lodges
Box 146 Folder 34
Lodge No. 1637, Carloading Lodge, Akron, Ohio
1937-1958
Scope and Contents
Consolidated with Lodge No. 238, Akron, Ohio, effective July 1, 1958
Sub-Series 235-1638. Local Lodges
Box 146 Folder 35
Lodge No. 1638, Acme Lodge, Pittsburgh, Pennsylvania
1937-1952
Scope and Contents
Consolidated with Lodge No. 1612, Pittsburgh, Pennsylvania, effective Oct. 1, 1952
Sub-Series 235-1639. Local Lodges
Box 146 Folder 36
Lodge No. 1639, Pittsburgh, Pennsylvania
1937
Scope and Contents
Oct. 14, 1937. Consolidated with Lodge No. 1612, Pittsburgh, Pennsylvania, effective May 17, 1938
Sub-Series 235-1641. Local Lodges
Box 146 Folder 37
Lodge No. 1641, Inter-Trans Lodge, New York City, New York
1959-1961
Scope and Contents
Disbanded May 22, 1961
Box 146 Folder 38
Lodge No. 1641, Boston, Massachusetts -1943 / Lodge No. 1641, Fruit and Produce Lodge, West Medford, Massachusetts
1937-1942
Scope and Contents
Disbanded Jan. 19, 1943
Sub-Series 235-1646. Local Lodges
Box 146 Folder 39
Lodge No. 1646, H. Harris Lodge, Boston, Massachusetts
1953-1956
Scope and Contents
Consolidated with Lodge No. 840, Boston, Massachusetts, effective Oct. 1, 1955
Sub-Series 235-1647. Local Lodges
Box 146 Folder 40
Lodge No. 1647, National Carloading Lodge, Detroit, Michigan
1938-1962
Scope and Contents
Consolidated with Lodge No. 1605, Detroit, Michigan effective Jan. 1, 1962
Sub-Series 235-1648. Local Lodges
Box 146 Folder 41
Lodge No. 1648, Bancroft Lodge, Worcester, Massachusetts
1947-1962
Scope and Contents
Consolidated with Lodge No. 1600, Springfield, Massachusetts, effective Jan. 1, 1962
Sub-Series 235-1700. Local Lodges
Box 146 Folder 42
Lodge No. 1700 (formerly No. 6259, changed Dec. 1960), Santa Fe Lodge, Chicago, Illinois
1943-1963
Scope and Contents
Consolidated with Lodge No. 618, Chicago, Illinois, effective Oct. 1, 1963
Sub-Series 235-1702. Local Lodges
Box 146 Folder 43
Lodge No. 1702 (formerly No. 6323, changed Dec. 1960), Robinhood Lodge, Chicago, Illinois
1947-1963
Scope and Contents
Consolidated with Lodge No. 318, Chicago, Illinois, effective Oct. 1, 1963
Sub-Series 235-1703. Local Lodges
Box 146 Folder 44
Lodge No. 1703 (formerly No. 6170, changed 1961), Lockfield Lodge, Indianapolis, Indiana
1943-1964
Scope and Contents
Consolidated with Lodge No. 92, Indianapolis, Indiana, effective Jan. 1, 1964
Sub-Series 235-1704. Local Lodges
Box 146 Folder 45
Lodge No. 1704 (formerly No. 6264, changed 1960), Evansville, Indiana
1944-1962
Scope and Contents
Consolidated with Lodge No. 860, effective April 1, 1962
Sub-Series 235-1705. Local Lodges
Box 146 Folder 46
Lodge No. 1705 (formerly No. 6330, changed 1961), Reed Taylor Lodge, Hammond, Indiana
1948-1962
Scope and Contents
Consolidated with Lodge No. 357, effective Jan. 1, 1962
Sub-Series 235-1707. Local Lodges
Box 146 Folder 47
Lodge No. 1707 (formerly No. 6333, changed 1960), A. C. Howard Lodge, Grafton, West Virginia
1947-1960
Scope and Contents
Consolidated with Lodges 1301, 561, and 560, effective Oct. 1, 1960
Sub-Series 235-1711. Local Lodges
Box 146 Folder 48
Lodge No. 1711 (formerly No. 6158, changed 1961), Louisville, Kentucky
1947-1965
Scope and Contents
Consolidated with Lodge No. 470, effective July 1, 1965
Sub-Series 235-1713. Local Lodges
Box 147 Folder 1
Lodge No. 1713 (formerly No. 6265, changed 1961), Bert McCormick Lodge, Owensboro, Kentucky
1944-1966
Scope and Contents
Consolidated with Lodge No. 407, Louisville, Kentucky, effective April 1, 1966
Sub-Series 235-1716. Local Lodges
Box 147 Folder 2
Lodge No. 1716, Monroe Lodge, Monroe, Louisiana
1947-1968
Scope and Contents
April 28, 1947-August 12, 1968. Formerly Lodge No. 6085; consolidated with Lodge No. 588, Monroe, Louisiana, effective July 1, 1968
Sub-Series 235-1720. Local Lodges
Box 147 Folder 3
Lodge No. 1720, C. C. Tunnage Lodge, New Orleans, Louisiana
1945-1969
Scope and Contents
June 15, 1945-April 11, 1969. Formerly Lodge No. 6167; consolidated with Lodge No. 53, New Orleans, Louisiana; Lodge No. 59, New Orleans, Louisiana; and Lodge No. 1602, Cincinnati, Ohio; effective April 1, 1969
Sub-Series 235-1726. Local Lodges
Box 147 Folder 4
Lodge No. 1726, Freight Handlers Lodge, Brunswick, Maryland
1941-1961
Scope and Contents
March 21, 1941-November 8, 1961. Formerly Lodge No. 6182, Brunswick Auxiliary Lodge; consolidated with Lodge No. 414, Brunswick, Maryland, effective October 1, 1961
Sub-Series 235-1728. Local Lodges
Box 147 Folder 5
Lodge No. 1728, Detroit, Michigan
1945-1964
Scope and Contents
July 6, 1945-February 12, 1964. Formerly Lodge No. 6211; consolidated with Lodge No. 160, Detroit, Michigan, effective January 1, 1964
Sub-Series 235-1729. Local Lodges
Box 147 Folder 6
Lodge No. 1729, Progressive Lodge, Detroit, Michigan
1943-1963
Scope and Contents
March 9, 1943-September 16, 1963. Formerly Lodge No. 6234, Michigan Central Station Cleaners Auxiliary Lodge; consolidated with Lodge No. 1300, Detroit, Michigan, effective July 1, 1963
Sub-Series 235-1731. Local Lodges
Box 147 Folder 7
Lodge No. 1731, St. Paul Union Depot Lodge, St. Paul, Minnesota
1947-1963
Scope and Contents
August 5, 1947-October 24, 1963. Formerly Lodge No. 6328, St. Paul Union Depot Auxiliary Lodge; consolidated with Lodge No. 257, St. Paul, Minnesota, effective October 1, 1963
Sub-Series 235-1732. Local Lodges
Box 147 Folder 8
Lodge No. 1732, Magnolia Lodge, Meridian, Mississippi
1947-1967
Scope and Contents
May 29, 1947-November 16, 1967. Formerly Lodge No. 6057; consolidated with Lodges Nos. 544 and 896, Meridian, Mississippi, effective October 1, 1967
Sub-Series 235-1735. Local Lodges
Box 147 Folder 9
Lodge No. 1735, Amory, Mississippi
1943-1961
Scope and Contents
April 13, 1943-November 8, 1961. Formerly Lodge No. 6251; consolidated with Lodge No. 1783, Memphis, Tennessee, effective October 1, 1961
Sub-Series 235-1737. Local Lodges
Box 147 Folder 10
Lodge No. 1737, Lone Star Lodge, St. Louis, Missouri
1947-1964
Scope and Contents
March 18, 1947-February 12, 1964. Formerly Lodge No. 6028; consolidated with Lodges Nos. 283 and 449, St. Louis, Missouri, effective January 1, 1964
Sub-Series 235-1738. Local Lodges
Box 147 Folder 11
Lodge No. 1738, Apex Lodge, Kansas City, Missouri
1945-1961
Scope and Contents
September 21, 1945-October 17, 1961. Formerly Lodge No. 6037, Apex Auxiliary Lodge; consolidated with Lodge No. 1527, Kansas City, Missouri, effective October 1, 1961
Sub-Series 235-1739. Local Lodges
Box 147 Folder 12
Lodge No. 1739, Missouri Pacific, Kansas City, Missouri
1945-1963
Scope and Contents
July 28, 1945-November 13, 1963. Formerly Lodge No. 6043, changed between 1960 and 1961; consolidated with Lodge 284, Kansas City, Missouri effective October 1, 1963
Sub-Series 235-1740. Local Lodges
Box 147 Folder 13
Lodge No. 1740, Saint Louis, Missouri
1941-1963
Scope and Contents
September 11, 1941-November 4, 1963. Formerly Lodge No. 6045, Saint Louis Lodge, changed 1960; consolidated with Lodge 554 and Lodge 280, Saint Louis, Missouri effective October 1, 1963
Sub-Series 235-1742. Local Lodges
Box 147 Folder 14
Lodge No. 1742, Saint Louis, Missouri
1947-1963
Scope and Contents
October 24, 1947-December 4, 1963. Formerly Lodge No. 6115, changed between 1959 and 1960; consolidated with Lodge 521, Saint Louis, Missouri effective October 1, 1963
Sub-Series 235-1743. Local Lodges
Box 147 Folder 15
Lodge No. 1743, Missouri Lodge, Saint Louis, Missouri
1947-1967
Scope and Contents
August 1, 1947-February 13, 1967. Formerly Lodge No. 6119, changed between 1957 and 1960; consolidated with Lodge 145, Saint Louis, Missouri effective January 1, 1967
Sub-Series 235-1744. Local Lodges
Box 147 Folder 16
Lodge No. 1744, Scout Lodge, Kansas City, Missouri
1944-1963
Scope and Contents
September 13, 1944-December 3, 1963. Formerly Lodge No. 6129, changed between 1960 and 1961; consolidated with Lodge 121, Kansas City, Missouri effective October 1, 1963
Sub-Series 235-1745. Local Lodges
Box 147 Folder 17
Lodge No. 1745, Central District Lodge, Kansas City, Missouri
1943-1963
Scope and Contents
May 18, 1943-November 14, 1963. Formerly Lodge No. 6134, changed between 1960 and 1961; consolidated with Lodge 136, Kansas City, Kansas effective October 1, 1963
Sub-Series 235-1746. Local Lodges
Box 147 Folder 18
Lodge No. 1746, Best Way Lodge, Saint Louis, Missouri
1947-1966
Scope and Contents
July 10, 1947-March 1, 1966. Formerly Lodge No. 6164, changed between 1959 and 1960; consolidated with Lodge 524, Saint Louis, Missouri effective January 1, 1966
Sub-Series 235-1747. Local Lodges
Box 147 Folder 19
Lodge No. 1747, Bando Lodge, Saint Louis, Missouri
1945-1963
Scope and Contents
June 30, 1945-September 16, 1963. Formerly Lodge No. 6179, changed between 1959 and 1960; consolidated with Lodge 1200, East Saint Louis, Illinois effective July 1, 1963
Sub-Series 235-1748. Local Lodges
Box 147 Folder 20
Lodge No. 1748, Springfield, Missouri
1947-1962
Scope and Contents
September 8, 1947-February 9, 1962. Formerly Lodge No. 6209, changed between 1960 and 1961; consolidated with Lodge 772, Springfield, Missouri effective January 1, 1962
Sub-Series 235-1750. Local Lodges
Box 147 Folder 21
Lodge No. 1750, Progressive Lodge, Saint Louis, Missouri
1947-1963
Scope and Contents
August 3, 1947-June 26, 1963. Formerly Lodge No. 6332, changed between 1960 and 1961; consolidated with Lodge 1740, Saint Louis, Missouri effective April 1, 1962
Sub-Series 235-1752. Local Lodges
Box 147 Folder 22
Lodge No. 1752, Friendship Lodge, New York, New York
1959-1963
Scope and Contents
February 12, 1959-May 8, 1963. Formerly Lodge No. 6118, changed between 1960 and 1961
Sub-Series 235-1753. Local Lodges
Box 147 Folder 23
Lodge No. 1753, Pennsylvania Terminal Lodge, New York, New York
1945-1962
Scope and Contents
May 15, 1945-January 19, 1962. Formerly Lodge No. 6187, consolidated with Lodge 163, New York, New York effective January 1, 1948; consolidation cancelled effective April 20, 1948, changed between 1960 and 1961; consolidated with Lodge 163, New York, New York effective January 1, 1962
Sub-Series 235-1760. Local Lodges
Box 147 Folder 24
Lodge No. 1760, Asheville Lodge, Asheville, North Carolina
1947-1966
Scope and Contents
October 14, 1947-September 13, 1966. Formerly Lodge No. 6106, changed between 1960 and 1961; consolidated with Lodge 313, Asheville, North Carolina effective July 1, 1966
Sub-Series 235-1761. Local Lodges
Box 147 Folder 25
Lodge No. 1761, Capital City Lodge, Raleigh, North Carolina
1945-1968
Scope and Contents
June 23, 1945-August 13, 1968. Formerly Lodge No. 6183, changed between 1960 and 1962; consolidated with Lodges 302, 334, and 2149, all Raleigh, North Carolina effective July 1, 1968
Sub-Series 235-1762. Local Lodges
Box 147 Folder 26
Lodge No. 1762, Youngstown, Ohio
1946-1962
Scope and Contents
March 7, 1946-January 22, 1962. Formerly Lodge No. 6014, changed between 1960 and 1961; consolidated with Lodge 489, Youngstown, Ohio and Lodge 865, Cleveland, Ohio effective January 1, 1962
Sub-Series 235-1763. Local Lodges
Box 147 Folder 27
Lodge No. 1763, Friendship Lodge, Cincinnati, Ohio
1947-1963
Scope and Contents
August 27, 1947-August 28, 1963. Formerly Lodge No. 6197, changed between 1959 and 1961; consolidated with Lodge 1, Cincinnati, Ohio effective July 1, 1963
Sub-Series 235-1764. Local Lodges
Box 147 Folder 28
Lodge No. 1764, Scioto Valley Lodge, Columbus, Ohio
1947-1963
Scope and Contents
January 30, 1947- December 11, 1963. Formerly Lodge No. 6322, changed between 1956 and 1961; consolidated with Lodge 610, Columbus, Ohio effective October 1, 1963
Sub-Series 235-1765. Local Lodges
Box 147 Folder 29
Lodge No. 1765, Orange Avenue Terminal Lodge, Cleveland, Ohio
1947-1963
Scope and Contents
March 18, 1947-December 11, 1963. Formerly Lodge No. 6325, changed between 1960 and 1962; consolidated with Lodge 725, Cleveland, Ohio effective October 1, 1963
Sub-Series 235-1767. Local Lodges
Box 147 Folder 30
Lodge No. 1767, Goodwill Lodge, Cleveland, Ohio
1949-1962
Scope and Contents
February 24, 1949-February 5, 1962. Formerly Lodge No. 6340, changed between 1960 and 1961; consolidated with Lodge 803, Cleveland, Ohio effective January 1, 1962
Sub-Series 235-1768. Local Lodges
Box 147 Folder 31
Lodge No. 1768, Tulsa, Oklahoma
1943-1968
Scope and Contents
September 13, 1943-January 3, 1968. Formerly Lodge No. 6257, changed between 1959 and 1963; consolidated with Lodge 777, Tulsa, Oklahoma effective October 1, 1967
Sub-Series 235-1769. Local Lodges
Box 147 Folder 32
Lodge No. 1769, Iron City Lodge, Pittsburgh, Pennsylvania
1942-1961
Scope and Contents
January 30, 1942-December 5, 1961. Formerly Lodge No. 6017, changed between 1960 and 1961
Sub-Series 235-1770. Local Lodges
Box 147 Folder 33
Lodge No. 1770, Greater Pittsburgh Lodge, Pittsburgh, Pennsylvania
1943-1963
Scope and Contents
August 24, 1943-October 3, 1963. Formerly Lodge No. 6032, changed between 1960 and 1961; consolidated with Lodge 591, Pittsburgh, Pennsylvania effective July 1, 1963
Sub-Series 235-1771. Local Lodges
Box 147 Folder 34
Lodge No. 1771, Monarch Lodge, Philadelphia, Pennsylvania
1945-1964
Scope and Contents
February 28, 1945-April 8, 1964. Formerly Lodge No. 6114, changed between 1958 and 1962; consolidated with Lodges 653 and 390, Philadelphia, Pennsylvania effective April 1, 1964
Sub-Series 235-1772. Local Lodges
Box 147 Folder 35
Lodge No. 1772, Baltimore Terminal Lodge, Philadelphia, Pennsylvania
1942-1963
Scope and Contents
May 12, 1942-November 19, 1963. Formerly Lodge No. 6227, changed between 1959 and 1962; consolidated with Lodge 518, Philadelphia, Pennsylvania effective October 1, 1963
Sub-Series 235-1779. Local Lodges
Box 147 Folder 36
Lodge No. 1779, Lilly of the Valley Lodge, Memphis, Tennessee
1945-1959
Scope and Contents
June 23, 1945-November 20, 1959. Formerly Lodge No. 6007, changed after period covered in file
Sub-Series 235-1781. Local Lodges
Box 147 Folder 37
Lodge No. 1781, Memphis Lodge, Memphis, Tennessee
1946-1966
Scope and Contents
September 4, 1946-May 16, 1966. Formerly Lodge No. 6020, Memphis Auxiliary Lodge, changed between 1958 and 1961; consolidated with Lodge 741, Memphis, Tennessee effective April 1, 1966
Sub-Series 235-1782. Local Lodges
Box 147 Folder 38
Lodge No. 1782, Memphis, Tennessee
1947-1967
Scope and Contents
June 25, 1947-October 2, 1967. Formerly Lodge No. 6023, changed between 1954 and 1961; consolidated with Lodge 580, Memphis, Tennessee effective July 1, 1967
Sub-Series 235-1788. Local Lodges
Box 147 Folder 39
Lodge No. 1788, York Lodge, Knoxville, Tennessee
1947-1966
Scope and Contents
August 20, 1947-June 7, 1966. Formerly Lodge No. 6202, changed between 1958 and 1961; consolidated with Lodge 1152, Knoxville, Tennessee effective April 1, 1966
Sub-Series 235-1789. Local Lodges
Box 147 Folder 40
Lodge No. 1789, Streamliner Lodge, Chattanooga, Tennessee
1947-1964
Scope and Contents
July 15, 1947-October 12, 1964. Formerly Lodge No. 6231, changed between 1960 and 1961; consolidated with Lodge 1785, Chattanooga, Tennessee effective October 1, 1964
Sub-Series 235-1790. Local Lodges
Box 147 Folder 41
Lodge No. 1790, Clinchfield Lodge, Johnson City, Tennessee
1944-1968
Scope and Contents
June 14, 1944-July 19, 1968. Formerly Lodge No. 6274, changed between 1960 and 1966; consolidated with Lodge 559, Erwin, Tennessee effective July 1, 1968
Sub-Series 235-1792. Local Lodges
Box 148 Folder 1
Lodge No. 1792, King David Lodge, Norfolk, Virginia
1940-1968
Scope and Contents
July 25, 1940-October 4, 1968. Formerly Lodge No. 6003, changed between 1959 and 1960; consolidated with Lodge 500, Norfolk, Virginia effective July 1, 1968
Sub-Series 235-1794. Local Lodges
Box 148 Folder 2
Lodge No. 1794, Alpha Lodge, Portsmouth, Virginia
1945-1961
Scope and Contents
October 18, 1945-November 21, 1961. Formerly Lodge No. 6064, changed between 1960 and 1961; consolidated with Lodge 1792, Norfolk, Virginia effective October 1, 1961
Sub-Series 235-1797. Local Lodges
Box 148 Folder 3
Lodge No. 1797, Twin City Lodge, Portsmouth, Virginia
1947-1962
Scope and Contents
July 25, 1947-September 19, 1962. Formerly Lodge No. 6112, changed 1961; consolidated with Lodge 69, Richmond, Virginia effective July 1, 1962
Sub-Series 235-1802. Local Lodges
Box 148 Folder 4
Lodge No. 1802, Victory Lodge, Norfolk, Virginia
1942-1961
Scope and Contents
February 2, 1942-April 14, 1961. Formerly Lodge No. 6184, changed between 1958 and 1961; consolidated with Lodge 302, Norfolk, Virginia effective March 31, 1961
Sub-Series 235-1803. Local Lodges
Box 148 Folder 5
Lodge No. 1803, Norfolk, Virginia
1942-1963
Scope and Contents
June 19, 1942-March 6, 1963. Formerly Lodge No. 6230, changed between 1959 and 1961; consolidated with Lodge 1792, Norfolk, Virginia effective January 1, 1963
Sub-Series 235-1804. Local Lodges
Box 148 Folder 6
Lodge No. 1804, Red Cap Lodge, Seattle, Washington
1948-1962
Scope and Contents
February 6, 1948-April 18, 1962. Formerly Lodge No. 6337, changed between 1960 and 1962; consolidated with Lodge 487, Seattle, Washington effective March 31, 1962
Sub-Series 235-2002. Local Lodges
Box 148 Folder 7
Lodge No. 2002, Montreal, Quebec, Canada
1950-1961
Scope and Contents
April 11, 1950-May 5, 1961. Consolidated with Lodge 2066, Toronto, Ontario, Canada effective April 1, 1961
Sub-Series 235-2004. Local Lodges
Box 148 Folder 8
Lodge No. 2004, Angelus Lodge, Los Angeles, California
1921-1948
Scope and Contents
June 20, 1921-November 19, 1948.
Box 148 Folder 9
Lodge No. 2004, Angelus Lodge, Los Angeles, California
1949-1960
Scope and Contents
January 16, 1949-July 20, 1960.
Sub-Series 235-2005. Local Lodges
Box 148 Folder 10
Lodge No. 2005, Maryland Lodge, Baltimore, Maryland
1929-1962
Scope and Contents
November 22, 1929-November 16, 1962.
Box 148 Folder 10
Lodge No. 2005, Freeport, Illinois
1925
Scope and Contents
1925 October 7
Sub-Series 235-2008. Local Lodges
Box 148 Folder 11
Lodge No. 2008, Pioneer Express Lodge, Dallas, Texas
1922-1960
Scope and Contents
September 28, 1922-December 12, 1960.
Sub-Series 235-2012. Local Lodges
Box 148 Folder 12
Lodge No. 2012, Expressmen's Lodge, Waco, Texas
1949-1961
Scope and Contents
January 25, 1949-February 14, 1961. Consolidated with Lodge 2125, Dallas, Texas effective January 1, 1961
Sub-Series 235-2015. Local Lodges
Box 148 Folder 13
Lodge No. 2015, Gem City Lodge, Quincy, Illinois
1921-1962
Scope and Contents
October 27, 1921-April 13, 1962. Consolidated with Lodge 2094, Rock Island, Illinois effective April 1, 1962
Sub-Series 235-2020. Local Lodges
Box 148 Folder 14
Lodge No. 2020, Railway Express Lodge, Willard, Ohio
1944-1968
Scope and Contents
April 15, 1944-April 18, 1968. Formerly Willard Lodge; consolidated with Lodge 2006, Lima, Ohio, Lodge 2067, Toledo, Ohio and Lodge 2107, Marion, Ohio effective April 1, 1968
Sub-Series 235-2022. Local Lodges
Box 148 Folder 15
Lodge No. 2022, Messengers and Baggagemen Lodge, Denver, Colorado
1926-1968
Scope and Contents
August 1, 1926-October 29, 1968. Consolidated with Lodge 2009, Denver, Colorado effective July 1, 1968
Sub-Series 235-2024. Local Lodges
Box 148 Folder 16
Lodge No. 2024, Gateway Lodge, Kansas City, Missouri
1959-1963
Scope and Contents
June 5, 1959-November 26, 1963.
Box 148 Folder 17
Lodge No. 2024, Gateway Lodge, Kansas City, Missouri
1921-1958
Scope and Contents
December 28, 1921-October 10, 1958.
Sub-Series 235-2028. Local Lodges
Box 148 Folder 18
Lodge No. 2028, North & South Lodge, Boston, Massachusetts
1933-1958
Scope and Contents
June 6, 1933-December 19, 1958.
Box 148 Folder 19
Lodge No. 2028, North & South Lodge, Boston, Massachusetts
1924-1932
Scope and Contents
November 13, 1924-May 3, 1932.
Sub-Series 235-2029. Local Lodges
Box 148 Folder 20
Lodge No. 2029, Itaska Lodge, Saint Louis, Missouri
1921-1957
Scope and Contents
December 2, 1921-December 5, 1957.
Sub-Series 235-2034. Local Lodges
Box 148 Folder 21
Lodge No. 2034, Western Express Messengers Lodge, San Francisco, California
1923-1969
Scope and Contents
June 26, 1923-September 11, 1969. Members transferred and consolidated with Lodge 2184, San Francisco effective July 1, 1969
Sub-Series 235-2035. Local Lodges
Box 148 Folder 22
Lodge No. 2035, Express Lodge, Sioux Falls, South Dakota
1926-1960
Scope and Contents
May 11, 1926-November 30, 1960. Formerly Sioux Falls Expressmen Lodge; consolidated with Lodge 2085, Aberteen, South Dakota effective July 1, 1960
Sub-Series 235-2037. Local Lodges
Box 148 Folder 23
Lodge No. 2037, District of Columbia Lodge, Washington, D.C.
1922-1962
Scope and Contents
February 24, 1922-December 18, 1962.
Sub-Series 235-2039. Local Lodges
Box 148 Folder 24
Lodge No. 2039, Lincoln Messengers Lodge, Lincoln, Nebraska
1921-1962
Scope and Contents
December 2, 1921-April 13, 1962. Formerly Dynamo City Lodge; consolidated with Lodge 2057, Lincoln, Nebraska effective April 1, 1962
Sub-Series 235-2040. Local Lodges
Box 148 Folder 25
Lodge No. 2040, Fulton Lodge, Atlanta, Georgia
1925-1958
Scope and Contents
December 15, 1925-September 29, 1958.
Sub-Series 235-2043. Local Lodges
Box 148 Folder 26
Lodge No. 2043, Wisconsin Lodge, Milwaukee, Wisconsin
1921-1961
Scope and Contents
December 15, 1921-August 29, 1961.
Sub-Series 235-2044. Local Lodges
Box 148 Folder 27
Lodge No. 2044, Usona Lodge, Danbury, Connecticut
1946-1958
Scope and Contents
August 30, 1946-March 1, 1958. Consolidated with Lodge 2126, Bridgeport, Connecticut effective March 1, 1958
Sub-Series 235-2045. Local Lodges
Box 148 Folder 28
Lodge No. 2045, Cincinnati Express Lodge, Cincinnati, Ohio
1922-1960
Scope and Contents
March 20, 1922-July 30, 1960.
Sub-Series 235-2047. Local Lodges
Box 148 Folder 29
Lodge No. 2047, Semon Lodge, Texarkana, Texas
1950-1968
Scope and Contents
June 12, 1950-October 16, 1968. Consolidated with Lodge 2113, Shreveport, Louisiana effective July 1, 1968
Sub-Series 235-2048. Local Lodges
Box 149 Folder 1
Lodge No. 2048, Magnolia Lodge, New Orleans, Louisiana
1922-1957
Scope and Contents
January 2, 1922-November 8, 1957.
Sub-Series 235-2049. Local Lodges
Box 149 Folder 2
Lodge No. 2049, Briscoe Lodge, Indianapolis, Indiana
1922-1958
Scope and Contents
August 2, 1922-November 5, 1958.
Sub-Series 235-2050. Local Lodges
Box 149 Folder 3
Lodge No. 2050, Unity Lodge, Edmonton, Alberta, Canada
1935-1960
Scope and Contents
May 2, 1935-November 25, 1960. Consolidated with Lodge 2066, Toronto and 2314, Edmonton effective October 1, 1960
Box 149 Folder 3
Lodge No. 2050, Fountain City Lodge, Fond du Lac, Wisconsin
1921-1925
Scope and Contents
August 18, 1921-October 13, 1925. Disbanded
Sub-Series 235-2052. Local Lodges
Box 149 Folder 4
Lodge No. 2052, Tri-State Lodge, Memphis, Tennessee
1925-1962
Scope and Contents
October 31, 1925-October 31, 1962.
Sub-Series 235-2053. Local Lodges
Box 149 Folder 5
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
1951-1966
Scope and Contents
January 8, 1951-March 28, 1966. Consolidated with Lodge 2147, Long Island City, New York effective March 1, 1966
Box 149 Folder 6
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
1948-1951
Scope and Contents
January 7, 1948-November 28, 1951.
Box 149 Folder 7
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
1946-1947
Scope and Contents
July 31, 1946-December 9, 1947.
Box 149 Folder 8
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
1929-1946
Scope and Contents
October 14, 1929-November 11, 1946.
Box 149 Folder 8
Lodge No. 2053, Mercer Lodge, Trenton, New Jersey
1922
Scope and Contents
May 1, 1922-July 6, 1922.
Sub-Series 235-2058. Local Lodges
Box 149 Folder 9
Lodge No. 2058, Biscayne Lodge, Miami, Florida
1925-1962
Scope and Contents
September 8, 1925-August 20, 1962.
Box 149 Folder 9
Lodge No. 2058, Elgin Lodge, Elgin, Illinois
1923-1924
Scope and Contents
November 27, 1923-January 18, 1924.
Sub-Series 235-2059. Local Lodges
Box 149 Folder 10
Lodge No. 2059, North Gateway Lodge, Denison, Texas
1924-1961
Scope and Contents
January 1, 1924-February 24, 1961. Consolidated with Lodge 2125, Dallas, Texas effective January 1, 1961
Sub-Series 235-2061. Local Lodges
Box 149 Folder 11
Lodge No. 2061, Minneapolis Express Lodge, Minneapolis, Minnesota
1922-1960
Scope and Contents
Oct. 5, 1922-Oct. 20, 1960.
Sub-Series 235-2062. Local Lodges
Box 149 Folder 12
Lodge No. 2062, Roger Ludlow Lodge, South Norwalk, Connecticut
1946-1968
Scope and Contents
Aug. 30, 1946-May 31, 1968. Consolidated with Lodge No. 2185, Stamford, Connecticut, effective April 1, 1968
Sub-Series 235-2063. Local Lodges
Box 149 Folder 13
Lodge No. 2063, St. Johns Lodge, Jacksonville, Florida
1946-1962
Scope and Contents
Dec. 23, 1946-March 9, 1962.
Box 149 Folder 14
Lodge No. 2063, St. Johns Lodge, Jacksonville, Florida
1922-1946
Scope and Contents
Feb. 14, 1922-Nov. 26, 1946.
Box 149 Folder 15
Lodge No. 2063, St. Johns Lodge, Jacksonville, Florida-Appeal of E. W. Langley
1946
Scope and Contents
Oct. 16, 1946-Dec. 11, 1946.
Sub-Series 235-2064. Local Lodges
Box 149 Folder 16
Lodge No. 2064, Messengers' and Baggagemen's Lodge, Chicago, Illinois
1948-1961
Scope and Contents
Feb. 25, 1948-Sept. 26, 1961.
Box 149 Folder 17
Lodge No. 2064, Messengers' and Baggagemen's Lodge, Chicago, Illinois
1926-1947
Scope and Contents
April 20, 1926-Nov. 25, 1947.
Sub-Series 235-2065. Local Lodges
Box 149 Folder 18
Lodge No. 2065, Victor Lodge, Elkhart, Indiana
1941-1963
Scope and Contents
Jan. 23, 1941-March 13, 1963. Consolidated with Lodge No. 2128, South Bend, Indiana, effective Jan. 1, 1963
Sub-Series 235-2067. Local Lodges
Box 149 Folder 19
Lodge No. 2067, Welcome Lodge, Toledo, Ohio
1925-1962
Scope and Contents
Nov. 7, 1925-Oct. 1, 1962.
Sub-Series 235-2072. Local Lodges
Box 149 Folder 20
Lodge No. 2072, Twin City Messengers and Helpers Lodge, St. Paul, Minnesota
1922-1960
Scope and Contents
Jan. 5, 1922-Dec. 14, 1960.
Sub-Series 235-2074. Local Lodges
Box 149 Folder 21
Lodge No. 2074, Crescent Lodge, Charlotte, North Carolina
1935-1961
Scope and Contents
Feb. 25, 1935-Sept. 25, 1961.
Sub-Series 235-2075. Local Lodges
Box 150 Folder 1
Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan
1959-1962
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
Box 150 Folder 2
Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan
1953-1958
Scope and Contents
Sept. 1953-Dec. 31, 1958.
Box 150 Folder 3
Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan
1931-1953
Scope and Contents
1931-Aug. 1953.
Sub-Series 235-2077. Local Lodges
Box 150 Folder 4
Lodge No. 2077, Expressmen Local Lodge, LaJunta, Colorado
1922-1962
Scope and Contents
Consolidated with Lodges 2009 and 2022 (of Denver, Colorado), and 2090, (of Albuquerque, New Mexico)
Sub-Series 235-2078. Local Lodges
Box 150 Folder 5
Lodge No. 2078, Galveston Express Lodge, Galveston, Texas
1946-1961
Scope and Contents
Consolidated with Lodge No. 2060, Houston, Texas, effective Jan. 1, 1961
Sub-Series 235-2082. Local Lodges
Box 150 Folder 6
Lodge No. 2082, Las Olas Lodge, Ft. Lauderdale, Florida-Appeal of Delmar V. Rittle, protest of the election of officers
1961-1962
Box 150 Folder 7
Lodge No. 2082, Las Olas Lodge, Ft. Lauderdale, Florida
1960-1962
Scope and Contents
1960-Dec. 31, 1962.
Sub-Series 235-2087. Local Lodges
Box 150 Folder 8
Lodge No. 2087, Express General Office Lodge, Chicago, Illinois
1934-1962
Scope and Contents
1934-Dec. 31, 1962.
Box 150 Folder 8
Lodge No. 2087, Valley Lodge, Grafton, West Virginia
1921-1929
Sub-Series 235-2089. Local Lodges
Box 150 Folder 9
Lodge No. 2089, Mountain Gem Lodge, Charlottesville, Virginia
1921-1969
Scope and Contents
Moved from Clifton Forge, Virginia, Sept. 1, 1962 Consolidated with Lodge 2095, Florence, South Carolina, effective June 30, 1969
Sub-Series 235-2091. Local Lodges
Box 150 Folder 10
Lodge No. 2091, Coalfield Lodge, Bluefield, West Virginia
1924-1969
Scope and Contents
Consolidated with Lodge No. 2081, effective April 1, 1969
Sub-Series 235-2092. Local Lodges
Box 150 Folder 11
Lodge No. 2092, Sydney, Nova Scotia, Canada
1936-1937
Scope and Contents
Consolidated with Lodge No. 2006, Halifax, Nova Scotia, Canada, in 1937
Sub-Series 235-2093. Local Lodges
Box 150 Folder 12
Lodge No. 2093, Chief Oshkosh Lodge, Oshkosh, Wisconsin
1922-1961
Scope and Contents
Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective Jan. 1, 1961
Sub-Series 235-2096. Local Lodges
Box 150 Folder 13
Lodge No. 2096, McNeal Lodge, Springfield, Ohio
1954-1960
Scope and Contents
Consolidated with Lodge No. 2205, Dayton, Ohio, effective July 1, 1960
Sub-Series 235-2100. Local Lodges
Box 150 Folder 14
Lodge No. 2100, Cleveland Expressman's Lodge, Cleveland, Ohio
1921-1955
Scope and Contents
1921-Dec. 31, 1955.
Sub-Series 235-2102. Local Lodges
Box 150 Folder 15
Lodge No. 2102, Alamo City Lodge, San Antonio, Texas
1926-1959
Scope and Contents
1926-Dec. 31, 1959.
Sub-Series 235-2104. Local Lodges
Box 150 Folder 16
Lodge No. 2104, Texas and Louisiana Lodge (a.k.a. Capital City Lodge), Austin, Texas
1926-1959
Scope and Contents
Consolidated with Lodge No. 2102, San Antonio, Texas, effective July 1, 1959
Sub-Series 235-2105. Local Lodges
Box 150 Folder 17
Lodge No. 2105, Mohawk Lodge, London, Ontario, Canada
1935-1961
Scope and Contents
Consolidated with Lodge No. 2066, Toronto, Ontario, Canada, effective April 1, 1961
Box 150 Folder 17
Lodge No. 2105, Tri City Lodge, Pawtucket, Rhode Island
1922-1923
Sub-Series 235-2106. Local Lodges
Box 150 Folder 18
Lodge No. 2106, Calgary, Alberta, Canada
1936-1943
Scope and Contents
Suspended, effective July 28, 1943
Sub-Series 235-2107. Local Lodges
Box 150 Folder 19
Lodge No. 2107, Maple Lodge, Mansfield, Ohio
1958-1959
Scope and Contents
October 1958-January 1959. Subject: Case Material
Sub-Series 235-2109. Local Lodges
Box 150 Folder 20
Lodge No. 2109, Omaha Messengers Lodge, Omaha, Nebraska
1951-1968
Scope and Contents
September 24, 1951-August 26, 1968. Consolidated with Lodge No. 2016, Omaha, Nebraska; Lodge No. 2155, Great Falls, Montana; and Lodge No. 2173, Waterloo, Iowa; effective July 1, 1968
Box 150 Folder 21
Lodge No. 2109, Saskatoon, Saskatchewan Canada
1951
Scope and Contents
1951 January 10. Consolidated with Lodge No. 2050, Edmonton, Alberta, Canada, effective January 1, 1951
Box 150 Folder 21
Lodge No. 2109, Augusta, Georgia
1928-1929
Sub-Series 235-2110. Local Lodges
Box 150 Folder 22
Lodge No. 2110, Mt. Diablo Express Lodge, Oakland, California
1929-1958
Scope and Contents
February 21, 1929-June 6, 1958.
Sub-Series 235-2116. Local Lodges
Box 150 Folder 23
Lodge No. 2116, St. Joseph Expressmen Lodge, St. Joseph, Missouri
1931-1961
Scope and Contents
January 8, 1931-May 12, 1961. Consolidated with Lodge No. 2017, St. Louis, Missouri and Lodge No. 2152, Kansas City, Missouri, effective April 1, 1961
Sub-Series 235-2118. Local Lodges
Box 150 Folder 24
Lodge No. 2118, Echo Lodge, New Rochelle New York
1941-1961
Scope and Contents
July 1, 1941-November 9, 1961. Consolidated with Lodge No. 2186, Yonkers, New York, effective October 1, 1961
Box 150 Folder 24
Lodge No. 2118, Southeastern Lodge, Washington, D.C.
1929-1938
Scope and Contents
November 8, 1929-October 17, 1938. Consolidated with Lodge No. 2037, Washington, D.C., effective October 17, 1938
Box 150 Folder 24
Lodge No. 2118, Abe Lincoln Lodge, Decatur, Illinois
1921-1927
Scope and Contents
May 17, 1921-August 25, 1927.
Sub-Series 235-2120. Local Lodges
Box 150 Folder 25
Lodge No. 2120, Copper City Lodge, Butte, Montana
1948-1960
Scope and Contents
March 29, 1948-November 22, 1960. Consolidated with Lodge No. 2155, Great Falls, Montana, effective October 1, 1960
Sub-Series 235-2122. Local Lodges
Box 150 Folder 26
Lodge No. 2122, Abe Lincoln Lodge, Decatur, Illinois
1930-1967
Scope and Contents
April 19, 1930-September 6, 1967. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin; Lodge No. 2049, Indianapolis, Indiana; Lodge No. 2064, Chicago, Illinois; and Lodge No. 2115, Springfield, Illinois; effective July 1, 1967
Sub-Series 235-2124. Local Lodges
Box 150 Folder 27
Lodge No. 2124, Food City Lodge, Battle Creek, Michigan
1940-1961
Scope and Contents
July 16, 1940-February 8, 1961. Consolidated with Lodge No. 2123, Kalamazoo, Michigan, effective October 1, 1960
Sub-Series 235-2125. Local Lodges
Box 150 Folder 28
Lodge No. 2125, City Offices Lodge, New York, New York
1948-1949
Scope and Contents
January 7, 1948-January 21, 1949. Consolidated with Lodge No. 2345, Metropolitan Express Lodge, New York, New York, effective January 1, 1949
Box 150 Folder 29
Lodge No. 2125, City Offices Lodge, New York, New York
1945-1947
Scope and Contents
May 30, 1945-December 27, 1947. Consolidated with Lodge No. 2345, Metropolitan Express Lodge, New York, New York, effective January 1, 1949
Box 150 Folder 30
Lodge No. 2125, City Offices Lodge, New York, New York
1943-1945
Scope and Contents
December 12, 1943-April 23, 1945. Consolidated with Lodge No. 2345, Metropolitan Express Lodge, New York, New York, effective January 1, 1949
Box 150 Folder 31
Lodge No. 2125, City Offices Lodge, New York, New York
1923-1943
Scope and Contents
April 2, 1923-December 1, 1943. Consolidated with Lodge No. 2345, Metropolitan Express Lodge, New York, New York, effective January 1, 1949
Sub-Series 235-2126. Local Lodges
Box 151 Folder 1
Lodge No. 2126, Express Division Lodge, Bridgeport, Connecticut
1921-1963
Scope and Contents
June 25, 1921-May 2, 1963. Consolidated with Lodge No. 2162, New Haven, Connecticut, effective April 1, 1963
Sub-Series 235-2129. Local Lodges
Box 151 Folder 2
Lodge No. 2129, Lafayette, Indiana
1922-1960
Scope and Contents
June 13, 1922-June 29, 1960. Consolidated with Lodge No. 2122, Decatur, Illinois, effective April 1, 1960
Sub-Series 235-2130. Local Lodges
Box 151 Folder 3
Lodge No. 2130, New York Lodge, New York, New York
1943-1957
Scope and Contents
April 8, 1943-December 12, 1957.
Box 151 Folder 3
Lodge No. 2130, Plainfield Lodge, Plainfield, New Jersey
1926
Scope and Contents
January 11, 1926-February 6, 1926.
Sub-Series 235-2133. Local Lodges
Box 151 Folder 4
Lodge No. 2133, Oil City Lodge, Wichita Falls, Texas
1925-1961
Scope and Contents
December 21, 1925-February 9, 1961. Consolidated with Lodge No. 2125, Dallas, Texas, effective January 1, 1961
Sub-Series 235-2134. Local Lodges
Box 151 Folder 5
Lodge No. 2134, Queen City Messengers Lodge, Cincinnati, Ohio
1948-1968
Scope and Contents
May 11, 1948-April 11, 1968. Consolidated with Lodge No. 2041, Louisville, Kentucky; Lodge No. 2045, Cincinnati, Ohio; Lodge No. 2051, Columbus, Ohio; Lodge No. 2064, Chicago, Illinois; Lodge No. 2067, Toledo, Ohio; Lodge No. 2143, Knoxville, Tennessee; Lodge No. 2144, Buffalo, New York; Lodge No. 2177, Erie, Pennsylvania; Lodge No. 2205, Dayton, Ohio; Lodge No. 2276, Salamanca, New York; and Lodge No. 2262, Parkersburg, West Virginia; effective April 1, 1968
Box 151 Folder 6
Lodge No. 2134, Quebec, Quebec, Canada
1947
Scope and Contents
March 19, 1947-April 1, 1947. Disbanded?
Box 151 Folder 7
Lodge No. 2134, Ottawa, Ontario, Canada
1943-1946
Scope and Contents
May 19, 1943-October 31, 1946. Disbanded, effective October 31, 1946
Box 151 Folder 8
Lodge No. 2134, Lawrence Lodge, Lawrence, Massachusetts
1923-1932
Scope and Contents
July 12, 1923-May 6, 1932. Formerly Hub City Lodge, Boston, Massachusetts; formerly New London Lodge, New London, Connecticut; suspended, effective 1932?
Sub-Series 235-2135. Local Lodges
Box 151 Folder 9
Lodge No. 2135, Paterson Lodge, Paterson, New Jersey
1927-1933
Scope and Contents
March 23, 1927-July 17, 1933. Suspended, effective July 17, 1933
Sub-Series 235-2137. Local Lodges
Box 151 Folder 10
Lodge No. 2137, Carey Lodge, Port Huron, Michigan
1922-1969
Scope and Contents
December 4, 1922-February 17, 1969. Consolidated with Lodge No. 2075, Detroit, Michigan, effective January 1, 1969
Sub-Series 235-2138. Local Lodges
Box 151 Folder 11
Lodge No. 2138, Freedom Lodge, Cheyenne, Wyoming
1934-1962
Scope and Contents
March 6, 1934-April 8, 1962. Consolidated with Lodge No. 2175, Ogden, Utah, effective April 1, 1962
Sub-Series 235-2140. Local Lodges
Box 151 Folder 12
Lodge No. 2140, Tar Heel Lodge, Hamlet, North Carolina
1939-1960
Scope and Contents
June 20, 1939-November 10, 1960. Consolidated with Lodge No. 2099, Greensboro, North Carolina, effective October 1, 1960
Sub-Series 235-2141. Local Lodges
Box 151 Folder 13
Lodge No. 2141, Detroit Lodge, Detroit, Michigan
1929-1961
Scope and Contents
June 13, 1929-January 18, 1961. Formerly Ohio Valley Express Lodge; moved from Indianapolis, Indiana, effective 1944?; formerly Hamilton Lodge, Hamilton, Ontario, Canada, moved effective January 12, 1935; consolidated with Lodge No. 2049, Briscoe Lodge, Indianapolis, Indiana; Lodge No. 2051, Columbus Express Lodge, Columbus, Ohio; Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan; Lodge No. 2100, Cleveland Expressmen's Lodge, Cleveland, Ohio; Lodge No. 2122, Abe Lincoln Lodge, Decatur, Illinois; Lodge No. 2135, Fort Steuben Lodge, Steubenville, Ohio; Lodge No. 2144, Federated Express Lodge, Buffalo, New York; and Lodge No. 2174, Glen Miller Lodge, Richmond, Indiana; effective April 1, 1960
Box 151 Folder 13
Lodge No. 2141, Express Lodge, Peru, Indiana
1924
Scope and Contents
1924 October 13. Suspended, effective September 30, 1924
Sub-Series 235-2144. Local Lodges
Box 151 Folder 14
Lodge No. 2144, Federated Express Lodge, Buffalo, New York
1922-1958
Scope and Contents
July 3, 1922-December 5, 1958.
Sub-Series 235-2145. Local Lodges
Box 151 Folder 15
Lodge No. 2145, Sunflower Lodge, Parsons, Kansas
1947-1966
Scope and Contents
February 20, 1947-May 19, 1966. Consolidated with Lodge No. 2030, Kansas City, Missouri; Lodge No. 2152, Kansas City, Missouri; and Lodge No. 2207, Tulsa, Oklahoma; effective April 1, 1966
Sub-Series 235-2147. Local Lodges
Box 151 Folder 16
Lodge No. 2147, Long Island Express Lodge, Brooklyn, New York
1949-1957
Scope and Contents
February 14, 1949-November 21, 1957.
Box 151 Folder 17
Lodge No. 2147, Long Island Express Lodge, Brooklyn, New York
1921-1948
Scope and Contents
April 11, 1921-August 1, 1948. Formerly Long Island Lodge
Sub-Series 235-2150. Local Lodges
Box 151 Folder 18
Lodge No. 2150, Passaic Lodge, Passaic, New Jersey
1944-1962
Scope and Contents
December 27, 1944-October 23, 1962.
Box 151 Folder 18
Lodge No. 2150, Dixie Lodge, Atlanta, Georgia
1938
Scope and Contents
September 12, 1938-October 11, 1938. Consolidated with Lodge No. 2040, Atlanta, Georgia; Lodge No. 2193, Columbus, Georgia; and Lodge No. 2212, Macon, Georgia; effective October 11, 1938
Box 151 Folder 18
Lodge No. 2150, Astoria, New York
1932-1933
Scope and Contents
June 3, 1932-April 7, 1933. Consolidated with Lodge No. 2325, New York, New York, effective March 9, 1933
Box 151 Folder 18
Lodge No. 2150, Philadelphia Express Lodge, Philadelphia, Pennsylvania
1929
Scope and Contents
January 8, 1929-April 30, 1929. Consolidated with Lodge No. 2151, Philadelphia, Pennsylvania, effective April 1, 1929
Sub-Series 235-2151. Local Lodges
Box 151 Folder 19
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
1923-1940
Scope and Contents
January 11, 1923-December 24, 1940.
Box 151 Folder 20
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
1941-1949
Scope and Contents
December 30, 1941-December 12, 1949.
Box 151 Folder 21
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
1950-1962
Scope and Contents
February 6, 1950-December 4, 1962.
Box 151 Folder 22
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
1953-1962
Scope and Contents
November 24, 1953-April 26, 1962. Subject: "Special Assessment"
Sub-Series 235-2153. Local Lodges
Box 151 Folder 23
Lodge No. 2153, Hoosier Lodge, Michigan City, Indiana
1950-1953
Scope and Contents
June 12, 1950-June 27, 1953. Consolidated with Lodge No. 2128, South Bend, Indiana, effective April 21, 1953
Sub-Series 235-2156. Local Lodges
Box 151 Folder 24
Lodge No. 2156, Southeastern Lodge, Chattanooga, Tennessee
1931-1939
Scope and Contents
April 25, 1931-January 1, 1939. Consolidated with Lodge No. 2038, Chattanooga, Tennessee, effective January 1, 1939
Sub-Series 235-2157. Local Lodges
Box 151 Folder 25
Lodge No. 2157, Express Lodge, Poughkeepsie, New York
1949-1965
Scope and Contents
April 4, 1949-August 9, 1965. Consolidated with Lodge No. 2182, Kingston, New York, effective July 1, 1965
Sub-Series 235-2158. Local Lodges
Box 151 Folder 26
Lodge No. 2158, Penn Central Lodge, Pittsburgh, Pennsylvania
1925-1961
Scope and Contents
April 1, 1925-October 31, 1961.
Sub-Series 235-2167. Local Lodges
Box 151 Folder 27
Lodge No. 2167, City of Homes Lodge, Springfield, Massachusetts
1923-1957
Scope and Contents
June 6, 1923-September 6, 1957.
Sub-Series 235-2169. Local Lodges
Box 151 Folder 28
Lodge No. 2169, Newark Lodge, Newark, Ohio
1923-1952
Scope and Contents
August 3, 1923-January 23, 1952. Suspended, effective September 15, 1951
Sub-Series 235-2170. Local Lodges
Box 152 Folder 1
Lodge No. 2170, Chickamauga Lodge, Sheffield, Alabama
1929-1963
Scope and Contents
June 12, 1929-April 23, 1963. Consolidated with Lodge No. 2052, Memphis, Tennessee, effective April 1, 1963
Sub-Series 235-2171. Local Lodges
Box 152 Folder 2
Lodge No. 2171, Tri-County Lodge, Schenectady, New York
1934-1956
Scope and Contents
March 28, 1934-March 14, 1956. Consolidated with Lodge No. 2226, Albany, New York, effective October 1, 1951
Box 152 Folder 2
Lodge No. 2171, Muncie Express Lodge, Muncie, Indiana
1922
Scope and Contents
1922 December 9. Suspended, effective September 30, 1922
Sub-Series 235-2173. Local Lodges
Box 152 Folder 3
Lodge No. 2173, Express Lodge, Des Moines, Iowa
1929-1959
Scope and Contents
November 25, 1929-July 16, 1959. Formerly Columbus Lodge, Omaha, Nebraska, moved April 3, 1958
Sub-Series 235-2176. Local Lodges
Box 152 Folder 4
Lodge No. 2176, Golden Gate Express Lodge, San Francisco, California
1924-1956
Scope and Contents
September 23, 1924-July 27, 1956.
Sub-Series 235-2177. Local Lodges
Box 152 Folder 5
Lodge No. 2177, Central Lodge, Spartanburg, South Carolina
1929
Scope and Contents
April 9, 1929-May 28, 1929.
Sub-Series 235-2179. Local Lodges
Box 152 Folder 6
Lodge No. 2179, Wehan Lodge, Saginaw, Michigan
1921-1962
Scope and Contents
August 11, 1921-December 8, 1962.
Sub-Series 235-2183. Local Lodges
Box 152 Folder 7
Lodge No. 2183, Pioneer Lodge, Troy, New York
1946-1969
Scope and Contents
June 15, 1946-June 26, 1969. Consolidated with Lodge No. 2226, Albany, New York, effective April 1, 1969
Box 152 Folder 8
Lodge No. 2183, Eagle Express Lodge, Valdosta, Georgia
1922-1933
Scope and Contents
February 8, 1922-May 2, 1933. Suspended?
Sub-Series 235-2187. Local Lodges
Box 152 Folder 9
Lodge No. 2187, Jackson Lodge, Jackson, Tennessee
1934-1960
Scope and Contents
November 16, 1934-June 29, 1960. Consolidated with Lodge No. 2052, Memphis, Tennessee, effective July 1, 1960
Sub-Series 235-2188. Local Lodges
Box 152 Folder 10
Lodge No. 2188, Jamaica Express Lodge, East Northport, New York
1931-1962
Scope and Contents
March 27, 1931-December 31, 1962.
Sub-Series 235-2189. Local Lodges
Box 152 Folder 11
Lodge No. 2189, Kenosha Express Lodge, Kenosha, Wisconsin
1946-1961
Scope and Contents
May 14, 1946-February 14, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin and Lodge No. 2064, Chicago, Illinois, effective January 1, 1961
Sub-Series 235-2191. Local Lodges
Box 152 Folder 12
Lodge No. 2191, Pinellas Lodge, St. Petersburg, Florida
1946-1961
Scope and Contents
July 13, 1946-November 7, 1961.
Sub-Series 235-2196. Local Lodges
Box 152 Folder 13
Lodge No. 2196, Sugar Loaf Lodge, Winona, Minnesota
1922-1960
Scope and Contents
February 17, 1922-August 3, 1960. Consolidated with Lodge No. 2084, LaCrosse, Wisconsin, effective July 1, 1960
Sub-Series 235-2199. Local Lodges
Box 152 Folder 14
Lodge No. 2199, Concho Valley Lodge, Lubbock, Texas
1946-1961
Scope and Contents
October 18, 1946-February 14, 1961. Moved from San Angelo, Texas, effective January 24, 1958; consolidated with Lodge No. 2125, Dallas, Texas, effective January 1, 1961
Box 152 Folder 14
Lodge No. 2199, Gate City Lodge, Fargo, North Dakota
1921-1935
Scope and Contents
May 19, 1921-July 1, 1935. Suspended, effective 1935?
Sub-Series 235-2200. Local Lodges
Box 152 Folder 15
Lodge No. 2200, Brooklyn Lodge, Brooklyn, New York
1947-1949
Scope and Contents
March 3, 1947-January 20, 1949. Consolidated with Lodge No. 2345, New York, New York, effective January 1, 1949
Box 152 Folder 15
Lodge No. 2200, Erie, Pennsylvania
1935
Scope and Contents
January, 1935. Suspended, effective January, 1935
Box 152 Folder 15
Lodge No. 2200, Ashtabula Express Lodge, Ashtabula, Ohio
1921-1922
Scope and Contents
February 21, 1921-July 1, 1922.
Sub-Series 235-2201. Local Lodges
Box 152 Folder 16
Lodge No. 2201, Express Lodge, Tacoma, Washington
1947-1962
Scope and Contents
November 10, 1947-January 30, 1962. Consolidated with Lodge No. 2216, Seattle, Washington, effective January 1, 1962
Sub-Series 235-2203. Local Lodges
Box 152 Folder 17
Lodge No. 2203, Treasure State Lodge, Billings, Montana
1925-1960
Scope and Contents
April 25, 1925-November 25, 1960. Consolidated with Lodge No. 2155, Great Falls, Montana, effective October 1, 1960
Sub-Series 235-2206. Local Lodges
Box 152 Folder 18
Lodge No. 2206, Sooner Lodge, Shawnee, Oklahoma
1950-1962
Scope and Contents
December 18, 1950-February 9, 1962. Consolidated with Lodge No. 2010, Oklahoma City, Oklahoma and Lodge No. 2152, Kansas City, Missouri, effective January 1, 1962
Sub-Series 235-2208. Local Lodges
Box 152 Folder 19
Lodge No. 2208, Scioto Lodge, Portsmouth, Ohio
1946-1969
Scope and Contents
September 24, 1946-February 25, 1969. Consolidated with Lodge No. 2081, Roanoke, Virginia, effective January 1, 1969
Box 152 Folder 20
Lodge No. 2208, Corry Lodge, Corry, Pennsylvania
1921-1933
Scope and Contents
July 12, 1921-January 27, 1933. Suspended, effective January 27, 1933
Sub-Series 235-2212. Local Lodges
Box 152 Folder 21
Lodge No. 2212, Tucker Lodge, Macon, Georgia
1936-1960
Scope and Contents
December 11, 1936-December 16, 1960.
Box 152 Folder 21
Lodge No. 2212, Regional Accounting Lodge, New York, New York
1921-1925
Scope and Contents
October 13, 1921-April 25, 1925.
Sub-Series 235-2213. Local Lodges
Box 152 Folder 22
Lodge No. 2213, Star Lodge, Muskogee, Oklahoma
1947-1961
Scope and Contents
January 30, 1947-February 17, 1961. Consolidated with Lodge No. 2207, Tulsa, Oklahoma, effective January 1, 1961
Sub-Series 235-2215. Local Lodges
Box 152 Folder 23
Lodge No. 2215, Fraternal Lodge, Hoboken, New Jersey
1949-1966
Scope and Contents
October 19, 1949-March 21, 1966. Consolidated with Lodge No. 2130, New York, New York; Lodge No. 2147, Long Island City, New York; Lodge No. 2150, Passaic, New Jersey; and Lodge No. 2345, New York, New York; effective February 1, 1966
Box 152 Folder 24
Lodge No. 2215, Fraternal Lodge, Hoboken, New Jersey
1947-1957
Scope and Contents
March 31, 1947-June 10, 1957. Consolidated with Lodge No. 2130, New York, New York; Lodge No. 2147, Long Island City, New York; Lodge No. 2150, Passaic, New Jersey; and Lodge No. 2345, New York, New York; effective February 1, 1966
Sub-Series 235-2218. Local Lodges
Box 152 Folder 25
Lodge No. 2218, Piedmont Lodge, Salisbury, North Carolina
1947-1959
Scope and Contents
May 22, 1947-December 24, 1959. Consolidated with Lodge No. 2074, Charlotte, North Carolina, effective October 1, 1959
Box 152 Folder 25
Lodge No. 2218, Stroudsburg Lodge, Stroudsburg, Pennsylvania
1921
Scope and Contents
October 12-21, 1921.
Sub-Series 235-2219. Local Lodges
Box 152 Folder 26
Lodge No. 2219, Lakeside Lodge, Chicago, Illinois
1959-1962
Scope and Contents
January 15, 1959-December 27, 1962.
Box 152 Folder 27
Lodge No. 2219, Lakeside Lodge, Chicago, Illinois
1945-1958
Scope and Contents
December 29, 1945-December 30, 1958.
Box 152 Folder 28
Lodge No. 2219, Lakeside Lodge, Chicago, Illinois
1921-1945
Scope and Contents
October 15, 1921-April 23, 1945.
Sub-Series 235-2220. Local Lodges
Box 152 Folder 29
Lodge No. 2220, Northwestern Express Messengers Lodge, Portland, Oregon
1925-1965
Scope and Contents
November 13, 1925-July 28, 1965. Consolidated with Lodge No. 2210, Portland, Oregon, effective July 1, 1965
Sub-Series 235-2223. Local Lodges
Box 152 Folder 30
Lodge No. 2223, Chicago and Western Lakes Lodge, Chicago, Illinois
1956-1959
Scope and Contents
October 20, 1956-May 25, 1959. Consolidated with Lodge No. 2064, Chicago, Illinois, effective May 1, 1959
Sub-Series 235-2227. Local Lodges
Box 152 Folder 31
Lodge No. 2227, Kato Lodge, Mankato, Minnesota
1951-1961
Scope and Contents
December 12, 1951-January 12, 1961. Consolidated with Lodge No. 1034, Austin, Minnesota and Lodge No. 2072, St. Paul, Minnesota, effective October 1, 1960
Sub-Series 235-2229. Local Lodges
Box 152 Folder 32
Lodge No. 2229, Boise Lodge, Boise, Idaho
1948-1962
Scope and Contents
September 30, 1948-April 26, 1962. Consolidated with Lodge No. 2032, Pocatello, Idaho, effective April 1, 1962
Box 152 Folder 32
Lodge No. 2229, Northern Lodge, Boston, Massachusetts
1921-1922
Scope and Contents
August 30, 1921-August 14, 1922.
Sub-Series 235-2230. Local Lodges
Box 152 Folder 33
Lodge No. 2230, Pueblo Express Lodge, Pueblo, Colorado
1930-1957
Scope and Contents
December 17, 1930-April 11, 1957. Consolidated with Lodge No. 2009, Denver, Colorado, effective January 1, 1957
Sub-Series 235-2233. Local Lodges
Box 152 Folder 34
Lodge No. 2233, Watertown, New York
1949-1951
Scope and Contents
June 22, 1949-September 18, 1951. Consolidated with Lodge No. 2178, Utica, New York, effective July 1, 1951
Sub-Series 235-2236. Local Lodges
Box 152 Folder 35
Lodge No. 2236, Nashville Lodge, Nashville, Tennessee
1930
Scope and Contents
April 19, 1930-May 7, 1930.
Sub-Series 235-2237. Local Lodges
Box 152 Folder 36
Lodge No. 2237, Mountain City Lodge, DuBois, Pennsylvania
1948-1966
Scope and Contents
April 11, 1948-September 28, 1966. Consolidated with Lodge No. 2144, Buffalo, New York and Lodge No. 2177, Erie, Pennsylvania, effective July 1, 1966
Sub-Series 235-2242. Local Lodges
Box 152 Folder 37
Lodge No. 2242, Middlesex Lodge, Lowell, Massachusetts
1933-1949
Scope and Contents
April 21, 1933-October 1, 1949. Consolidated with Lodge No. 2245, Concord, New Hampshire, effective October 1, 1949
Sub-Series 235-2246. Local Lodges
Box 152 Folder 38
Lodge No. 2246, Service Lodge, Williamsport, Pennsylvania
1943-1962
Scope and Contents
January 5, 1943-February 1, 1962. Consolidated with Lodge No. 616, Pottsville, Pennsylvania and Lodge No. 2001, Elmira, New York, effective January 1, 1962
Sub-Series 235-2249. Local Lodges
Box 152 Folder 39
Lodge No. 2249, Washington, D.C.
1929
Scope and Contents
March 2, 1929-May 6, 1929. Consolidated with Lodge No. 2037, Washington, D.C., effective April 26, 1929
Sub-Series 235-2250. Local Lodges
Box 152 Folder 40
Lodge No. 2250, Minneapolis, Minnesota -September 28, 1929
Sub-Series 235-2252. Local Lodges
Box 152 Folder 41
Lodge No. 2252, Rutland Lodge, Rutland, Vermont
1947-1962
Scope and Contents
February 15, 1947-January 30, 1962. Consolidated with Lodge No. 2247, White River Junction, Vermont, effective January 1, 1962
Sub-Series 235-2253. Local Lodges
Box 153 Folder 1
Lodge No. 2253, C.E. Meyer Lodge, Pittsfield, Massachusetts
1929-1962
Scope and Contents
April 29, 1929-February 5, 1962. Consolidated with Lodge No. 2167, Springfield, Massachusetts, effective January 1, 1962
Sub-Series 235-2254. Local Lodges
Box 153 Folder 2
Lodge No. 2254, Green City Lodge, Burlington, Vermont
1946-1962
Scope and Contents
August 21, 1946-February 14, 1962. Consolidated with Lodge No. 2247, White River Junction, Vermont, effective January 1, 1962
Sub-Series 235-2257. Local Lodges
Box 153 Folder 3
Lodge No. 2257, Buffalo, New York
1928
Scope and Contents
1928 December 6
Sub-Series 235-2258. Local Lodges
Box 153 Folder 4
Lodge No. 2258, Boston, Massachusetts
1930
Scope and Contents
1930 February 1
Sub-Series 235-2261. Local Lodges
Box 153 Folder 5
Lodge No. 2261, Buckeye Lodge, Cincinnati, Ohio
1938-1939
Scope and Contents
January 6, 1938-January 16, 1939. Consolidated with Lodge No. 2045, Cincinnati, Ohio, effective January 1, 1939
Sub-Series 235-2264. Local Lodges
Box 153 Folder 6
Lodge No. 2264, Allegheny Messengers Lodge, Pittsburgh, Pennsylvania
1931-1966
Scope and Contents
February 13, 1931-February 2, 1966. Consolidated with Lodge No. 2158, Pittsburgh, Pennsylvania, effective January 1, 1966
Sub-Series 235-2265. Local Lodges
Box 153 Folder 7
Lodge No. 2265, Vancouver Lodge, Vancouver, British Columbia, Canada
1945-1946
Scope and Contents
August 31, 1945-December 6, 1946. Disbanded, effective December 6, 1946
Sub-Series 235-2266. Local Lodges
Box 153 Folder 8
Lodge No. 2266, Fountain City Lodge, Fond du Lac, Wisconsin
1932-1961
Scope and Contents
July 3, 1932-February 16, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective January 1, 1961
Sub-Series 235-2267. Local Lodges
Box 153 Folder 9
Lodge No. 2267, Lake Shore Lodge, Sheboygan, Wisconsin
1955-1961
Scope and Contents
April 25, 1955-January 20, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective January 1, 1961
Sub-Series 235-2271. Local Lodges
Box 153 Folder 10
Lodge No. 2271, Port Jervis, New York
1929
Scope and Contents
1929 July 7. Suspended, effective July 2, 1929
Sub-Series 235-2272. Local Lodges
Box 153 Folder 11
Lodge No. 2272, Racine Lodge, Racine, Wisconsin
1948-1961
Scope and Contents
December 29, 1948-February 17, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective January 1, 1961
Sub-Series 235-2274. Local Lodges
Box 153 Folder 12
Lodge No. 2274, Auto City Expressmens' Lodge, Pontiac, Michigan
1930
Scope and Contents
1930 June 9
Sub-Series 235-2275. Local Lodges
Box 153 Folder 13
Lodge No. 2275, College City Lodge, Ann Arbor, Michigan
1930-1944
Scope and Contents
March 23, 1930-September 13, 1944.
Sub-Series 235-2279. Local Lodges
Box 153 Folder 14
Lodge No. 2279, St. James Lodge, Jacksonville, Florida
1940-1960
Scope and Contents
October 25, 1940-July 22, 1960.
Sub-Series 235-2281. Local Lodges
Box 153 Folder 15
Lodge No. 2281, United Lodge, Atlanta, Georgia
1961-1969
Scope and Contents
January 16, 1961-June 3, 1969. Formerly Lodge No. 6096, United Auxiliary Lodge; consolidated with Lodge No. 2040, Atlanta, Georgia, effective April 1, 1969
Box 153 Folder 16
Lodge No. 2281, United Lodge, Atlanta, Georgia
1940-1960
Scope and Contents
November 20, 1940-December 29, 1960. Formerly Lodge No. 6096, United Auxiliary Lodge; consolidated with Lodge No. 2040, Atlanta, Georgia, effective April 1, 1969
Sub-Series 235-2282. Local Lodges
Box 153 Folder 17
Lodge No. 2282, Expressmen Lodge, Savannah, Georgia
1943-1964
Scope and Contents
September 7, 1943-October 12, 1964. Formerly Lodge No. 6117; consolidated with Lodge No. 2283, Macon, Georgia, effective October 1, 1964
Sub-Series 235-2284. Local Lodges
Box 153 Folder 18
Lodge No. 2284, Railway Express Lodge, Chicago, Illinois
1946-1963
Scope and Contents
August 28, 1946-September 17, 1963. Formerly Lodge No. 6132; consolidated with Lodges Nos. 2087 and 2219, Chicago, Illinois, effective July 1, 1963
Sub-Series 235-2285. Local Lodges
Box 153 Folder 19
Lodge No. 2285, Pelican Lodge, New Orleans, Louisiana
1946-1960
Scope and Contents
May 2, 1946-October 24, 1960. Formerly Lodge No. 6304; consolidated with Lodge No. 1717, New Orleans, Louisiana, effective October 1, 1960
Sub-Series 235-2286. Local Lodges
Box 153 Folder 20
Lodge No. 2286, Crescent Lodge, Greensboro, North Carolina
1947-1968
Scope and Contents
August 18, 1947-June 24, 1968. Formerly Lodge No. 6006; consolidated with Lodge No. 2099, Greensboro, North Carolina, effective April 1, 1968
Sub-Series 235-2287. Local Lodges
Box 153 Folder 21
Lodge No. 2287, Gold Hill Lodge, Charlotte, North Carolina
1945-1968
Scope and Contents
March 1, 1945-August 13, 1968. Formerly Lodge No. 6013; consolidated with Lodge No. 2074, Charlotte, North Carolina, effective July 1, 1968
Sub-Series 235-2289. Local Lodges
Box 153 Folder 22
Lodge No. 2289, Florence Lodge, Florence, South Carolina
1941-1969
Scope and Contents
May 29, 1941-September 10, 1969. Formerly Lodge No. 6193, Sumter Lodge, Sumter, South Carolina; consolidated with Lodge No. 2095, Florence, South Carolina, effective June 30, 1969
Sub-Series 235-2292. Local Lodges
Box 153 Folder 23
Lodge No. 2292, Tidewater Lodge, Norfolk, Virginia
1946-1968
Scope and Contents
January 30, 1946-September 27, 1968. Formerly Lodge No. 6026; consolidated with Lodge No. 2269, Norfolk, Virginia, effective July 1, 1968
Sub-Series 235-2294. Local Lodges
Box 153 Folder 24
Lodge No. 2294, West Side Lodge, Lynchburg, Virginia
1944-1962
Scope and Contents
August 26, 1944-May 2, 1962. Formerly Lodge No. 6275; consolidated with Lodge No. 1756, Greensboro, North Carolina and Lodge No. 2036, Lynchburg, Virginia, effective April 1, 1962
Sub-Series 235-2307. Local Lodges
Box 153 Folder 25
Lodge No. 2307, Centrebee Lodge, Winnipeg, Manitoba, Canada
1964-1965
Scope and Contents
May 12, 1964-September 24, 1965.
Box 153 Folder 26
Lodge No. 2307, Centrebee Lodge, Winnipeg, Manitoba, Canada
1953-1963
Scope and Contents
August 14, 1953-April 1, 1963.
Sub-Series 235-2313. Local Lodges
Box 153 Folder 27
Lodge No. 2313, Toronto, Ontario, Canada
1963-1966
Scope and Contents
January 29, 1963-May 4, 1966. Consolidated with Lodge No. 2302, Toronto, Ontario, Canada, effective January 1, 1966
Sub-Series 235-2318. Local Lodges
Box 153 Folder 28
Lodge No. 2318, Nelson, British Columbia, Canada
1961-1962
Scope and Contents
March 20, 1961-January 26, 1962. Consolidated with Lodge No. 1291, Nelson, British Columbia, Canada; Lodge No. 1292, Cranbrook, British Columbia, Canada; Lodge No. 2315, Vancouver, British Columbia, Canada; and Lodge No. 2330, Lethbridge, Alberta, Canada; effective October 1, 1961
Sub-Series 235-2325. Local Lodges
Box 153 Folder 29
Lodge No. 2325, Progress Lodge, New York, New York
1947-1950
Scope and Contents
December 15, 1947-February 17, 1950. Suspended, effective September 23, 1949
Box 153 Folder 30
Lodge No. 2325, Progress Lodge, New York, New York
1946-1947
Scope and Contents
February 4, 1946-December 9, 1947. Suspended, effective September 23, 1949
Box 153 Folder 31
Lodge No. 2325, Progress Lodge, New York, New York
1930-1946
Scope and Contents
May 28, 1930-January 8, 1946. Suspended, effective September 23, 1949
Sub-Series 235-2327. Local Lodges
Box 153 Folder 32
Lodge No. 2327, Montreal, Quebec, Canada
1955-1968
Scope and Contents
April 26, 1955-November 6, 1968. Consolidated with Lodge No. 2303, Montreal, Quebec, Canada and Lodge No. 2321, Sherbrooke, Quebec, Canada, effective October 28, 1968
Sub-Series 235-2328. Local Lodges
Box 153 Folder 33
Lodge No. 2328, Beaver Lodge, Winnipeg, Manitoba, Canada
1954-1966
Scope and Contents
April 1, 1954-September 6, 1966. Consolidated with Lodge No. 2307, Winnipeg, Manitoba, Canada; Lodge No. 2309, Regina, Saskatchewan, Canada; Lodge No. 2310, Brandon, Manitoba, Canada; and Lodge No. 2330, Lethbridge, Alberta, Canada; effective July 1, 1966
Sub-Series 235-2334. Local Lodges
Box 153 Folder 34
Lodge No. 2334, Vancouver, British Columbia, Canada
1956
Scope and Contents
June 28, 1956-July 1, 1956. Consolidated with Lodge No. 2315, Vancouver, British Columbia, Canada, effective July 1, 1956
Sub-Series 235-2335. Local Lodges
Box 153 Folder 35
Lodge No. 2335, Capital Lodge, Ottawa, Ontario, Canada
1960-1962
Scope and Contents
July 8, 1960-October 18, 1962. Consolidated with Lodge No. 2306, Ottawa, Ontario, Canada, effective April 1, 1962
Sub-Series 235-2337. Local Lodges
Box 153 Folder 36
Lodge No. 2337, Sault Ste. Marie, Ontario, Canada
1955-1957
Scope and Contents
March 8, 1955-October 9, 1957. Consolidated with Lodge No. 2319, Sudbury, Ontario, Canada, effective July 1, 1957
Sub-Series 235-2338. Local Lodges
Box 153 Folder 37
Lodge No. 2338, Sheaf Lodge, Moose Jaw, Saskatchewan, Canada
1960-1968
Scope and Contents
February 10, 1960-December 4, 1968. Consolidated with Lodge No. 2309, Regina, Saskatchewan, Canada; Lodge No. 2312, Moose Jaw, Saskatchewan, Canada; and Lodge No. 2316, Saskatoon, Saskatchewan, Canada; effective July 1, 1968
Sub-Series 235-2339. Local Lodges
Box 153 Folder 38
Lodge No. 2339, Foothills Lodge, Calgary, Alberta, Canada
1954-1960
Scope and Contents
July 9, 1954-August 25, 1960. Moved to Edmonton, Alberta, Canada, effective April 19, 1956; returned to Calgary, Alberta, Canada, effective November 6, 1956; consolidated with Lodge No. 2301, Calgary, Alberta, Canada; Lodge No. 2314, Edmonton, Alberta, Canada; and Lodge No. 2332, Medicine Hat, Alberta, Canada; effective April 1, 1960
Sub-Series 235-2345. Local Lodges
Box 153 Folder 39
Lodge No. 2345, Metropolitan Express Lodge, New York, New York
1953-1962
Scope and Contents
August 14, 1953-December 14, 1962.
Box 153 Folder 40
Lodge No. 2345, Metropolitan Express Lodge, New York, New York
1948-1953
Scope and Contents
December 8, 1948-August 26, 1953.
Box 153 Folder 41
Lodge No. 2345, Metropolitan Express Lodge, New York, New York
1955
Scope and Contents
January 4, 1955-November 3, 1955. Subject: "Clarke and Sieffert vs. Brotherhood Corr. President Lodge 2345"
Sub-Series 235-2525. Local Lodges
Box 153 Folder 42
Lodge No. 2525, Federation Lodge, New York, New York
1928-1930
Scope and Contents
December 8, 1928-September 4, 1930. Suspended, effective April 1, 1930
Sub-Series 235-3001. Local Lodges
Box 154 Folder 1
Lodge No. 3001, Pan American Airways Lodge, San Francisco, California
1950-1955
Scope and Contents
November 6, 1950-March 9, 1955. Formerly Clipper Lodge; consolidated with Lodge No. 3024, San Francisco, California, effective January 1, 1955
Box 154 Folder 1
Lodge No. 3001, Magic City Lodge, Miami, Florida
1946-1949
Scope and Contents
May 11, 1946-September 8, 1949.
Sub-Series 235-3002. Local Lodges
Box 154 Folder 2
Lodge No. 3002, Capital Lodge, Atlanta, Georgia
1948-1950
Scope and Contents
October 4, 1948-May 2, 1950. Consolidated with Lodge No. 3031, Knoxville, Tennessee, effective April 27, 1950
Box 154 Folder 3
Lodge No. 3002, Panact Lodge, New York, New York
1946-1948
Scope and Contents
May 17, 1946-April 1, 1948. Consolidated with Lodge No. 3003, Flushing, New York, effective April 1, 1948
Sub-Series 235-3003. Local Lodges
Box 154 Folder 4
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1965-1969
Scope and Contents
December 16, 1965-May 9, 1969. Decertified, effective February 19, 1969
Box 154 Folder 5
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1963-1965
Scope and Contents
January 11, 1963-December 20, 1965. Decertified, effective February 19, 1969
Box 154 Folder 6
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1961
Scope and Contents
February 15, 1961-November 9, 1961. Subject: "Appeal Patrick J. Leyden, Jr."; decertified, effective February 19, 1969
Box 154 Folder 7
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1957-1962
Scope and Contents
November 13, 1957-December 4, 1962. Decertified, effective February 19, 1969
Box 154 Folder 8
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1946-1957
Scope and Contents
May 24, 1946-November 11, 1957. Decertified, effective February 19, 1969
Sub-Series 235-3004. Local Lodges
Box 154 Folder 9
Lodge No. 3004, Panways Lodge, New York, New York
1946-1949
Scope and Contents
May 27, 1946-February 9, 1949. Consolidated with Lodge No. 3003, Long Island City, New York, effective January 1, 1949
Sub-Series 235-3005. Local Lodges
Box 154 Folder 10
Lodge No. 3005, Clipper Lodge, Miami, Florida
1964
Scope and Contents
February 24, 1964-May 2, 1964. Decertified, effective February 19, 1969
Box 154 Folder 11
Lodge No. 3005, Clipper Lodge, Miami, Florida
1960-1963
Scope and Contents
January 8, 1960-November 15, 1963. Decertified, effective February 19, 1969
Box 154 Folder 12
Lodge No. 3005, Clipper Lodge, Miami, Florida
1955-1959
Scope and Contents
March 11, 1955-December 22, 1959. Decertified, effective February 19, 1969
Box 154 Folder 13
Lodge No. 3005, Clipper Lodge, Miami, Florida
1954
Scope and Contents
March 5, 1954-October 13, 1954. Decertified, effective February 19, 1969
Box 154 Folder 14
Lodge No. 3005, Clipper Lodge, Miami, Florida
1946-1954
Scope and Contents
May 11, 1946-March 17, 1954. Decertified, effective February 19, 1969
Sub-Series 235-3006. Local Lodges
Box 154 Folder 15
Lodge No. 3006, Pan American World Airways Lodge, Houston, Texas
1946-1969
Scope and Contents
June 5, 1946-July 1, 1969. Moved from Brownsville, Texas, effective February 16, 1962; decertified, effective February 19, 1969
Sub-Series 235-3007. Local Lodges
Box 154 Folder 16
Lodge No. 3007, Panair Lodge, Seattle, Washington
1946-1950
Scope and Contents
June 24, 1946-May 8, 1950. Suspended, effective April 20, 1950
Sub-Series 235-3008. Local Lodges
Box 154 Folder 17
Lodge No. 3008, Clipper Lodge, Los Angeles, California
1946-1969
Scope and Contents
June 25, 1946-May 2, 1969. Decertified, effective February 19, 1969
Sub-Series 235-3010. Local Lodges
Box 154 Folder 18
Lodge No. 3010, Flying Pilgrim Lodge, Boston, Massachusetts
1951-1953
Scope and Contents
January 26, 1951-November 9, 1953. Disbanded, effective August 13, 1953
Box 154 Folder 18
Lodge No. 3010, Pan American Airways Lodge, San Francisco, California
1946-1948
Scope and Contents
July 17, 1946-March 8, 1948. Suspended, effective November 13, 1947
Sub-Series 235-3012. Local Lodges
Box 154 Folder 19
Lodge No. 3012, San Juan Lodge, San Juan, Puerto Rico
1951-1962
Scope and Contents
June 18, 1951-October 12, 1962.
Box 154 Folder 19a
Lodge No. 3012, San Juan Lodge, San Juan, Puerto Rico
1962-1969
Scope and Contents
November 9, 1962-May 8, 1969. Decertified, effective February 19, 1969
Box 154 Folder 20
Lodge No. 3012, Sky Line Lodge, Mobile, Alabama
1948-1951
Scope and Contents
October 4, 1948-June 21, 1951. Consolidated with Lodge No. 3031, Knoxville, Tennessee, effective July 1, 1951
Box 154 Folder 21
Lodge No. 3012, Northwest Airlines Lodge, Newark, New Jersey
1946-1947
Scope and Contents
July 24, 1946-November 12, 1947. Consolidated with Lodge No. 3017, New York, New York, effective November 12, 1947
Sub-Series 235-3014. Local Lodges
Box 154 Folder 22
Lodge No. 3014, Airline Porters Lodge, Pittsburgh, Pennsylvania
1951-1962
Scope and Contents
August 30, 1951-March 14, 1962. Disbanded, effective December 31, 1961
Box 154 Folder 22
Lodge No. 3014, Tropical Lodge, New Orleans, Louisiana
1946-1948
Scope and Contents
July 26, 1946-July 4, 1948. Suspended, effective May 19, 1948
Sub-Series 235-3016. Local Lodges
Box 154 Folder 23
Lodge No. 3016, Top Flight Lodge, Detroit, Michigan
1946-1948
Scope and Contents
August 1, 1946-April 6, 1948. Consolidated with Lodge No. 3015, Minneapolis, Minnesota, effective March 31, 1948
Sub-Series 235-3020. Local Lodges
Box 154 Folder 24
Lodge No. 3020, Northwest Airlines Lodge, Fargo, North Dakota
1946-1958
Scope and Contents
August 22, 1946-December 11, 1958. Moved from Bismarck, North Dakota, 1947; consolidated with Lodge No. 3015, Minneapolis, Minnesota, effective October 1, 1958
Sub-Series 235-3021. Local Lodges
Box 154 Folder 25
Lodge No. 3021, Air Express Lodge, Miami, Florida
1946-1949
Scope and Contents
November 29, 1946-May 24, 1949.
Sub-Series 235-3022. Local Lodges
Box 154 Folder 26
Lodge No. 3022, Explorer Lodge, Eau Gallie, Florida
1966-1969
Scope and Contents
May 17, 1966-August 25, 1969. Decertified, effective February 19, 1969
Box 154 Folder 27
Lodge No. 3022, Explorer Lodge, Eau Gallie, Florida
1963-1965
Scope and Contents
August 19, 1963-December 28, 1965. Decertified, effective February 19, 1969
Box 155 Folder 1
Lodge No. 3022, Explorer Lodge, Eau Gallie, Florida
1958-1962
Scope and Contents
February 10, 1958-June 6, 1962. Decertified, effective February 19, 1969
Box 155 Folder 2
Lodge No. 3022, Tropical Lodge, New Orleans, Louisiana
1952-1957
Scope and Contents
July 3, 1952-December 23, 1957. Consolidated with Lodge No. 3050, New York, New York, effective April 1, 1957
Box 155 Folder 2
Lodge No. 3022, Chicago, Illinois
1947-1948
Scope and Contents
May 3, 1947-March 20, 1948.
Sub-Series 235-3023. Local Lodges
Box 155 Folder 3
Lodge No. 3023, Capitol Airlines Lodge, Washington, D.C.
1947-1961
Scope and Contents
May 28, 1947-December 31, 1961. Disbanded, effective December 31, 1961
Sub-Series 235-3024. Local Lodges
Box 155 Folder 4
Lodge No. 3024, Strato Lodge, South San Francisco, California
1952-1969
Scope and Contents
July 8, 1952-June 6, 1969. Decertified, effective February 19, 1969
Box 155 Folder 5
Lodge No. 3024, Pan Victory Lodge, New York, New York
1947-1949
Scope and Contents
June 3, 1947-March 18, 1949. Consolidated with Lodge No. 3003, Long Island City, New York, effective January 1, 1949
Sub-Series 235-3025. Local Lodges
Box 155 Folder 6
Lodge No. 3025, Milwaukee, Wisconsin
1967-1961
Scope and Contents
June 4, 1967-July 18, 1961. Consolidated with Lodge No. 3026, Chicago, Illinois, effective July 1, 1961
Box 155 Folder 7
Lodge No. 3025, Honolulu, Hawaii
1964-1969
Scope and Contents
March 19, 1964-August 25, 1969. Decertified, effective March 27, 1969
Sub-Series 235-3026. Local Lodges
Box 155 Folder 8
Lodge No. 3026, Capitalaire Lodge, Chicago, Illinois
1947-1962
Scope and Contents
June 9, 1947-January 25, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3027. Local Lodges
Box 155 Folder 9
Lodge No. 3027, Capital Fleet Lodge, New York, New York
1947-1962
Scope and Contents
June 6, 1947-January 19, 1962. Disbanded, effective January 1, 1962
Sub-Series 235-3028. Local Lodges
Box 155 Folder 10
Lodge No. 3028, Constitution Lodge, Washington, D.C.
1947-1961
Scope and Contents
June 10, 1947-December 31, 1961. Disbanded, effective December 31, 1961
Sub-Series 235-3029. Local Lodges
Box 155 Folder 11
Lodge No. 3029, Panair Lodge, Seattle, Washington
1952-1969
Scope and Contents
July 8, 1952-May 8, 1969. Decertified, effective February 19, 1969
Box 155 Folder 12
Lodge No. 3029, Heart of America Lodge, Minneapolis, Minnesota
1947-1950
Scope and Contents
June 11, 1947-February 15, 1950. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective January 1, 1950
Sub-Series 235-3030. Local Lodges
Box 155 Folder 13
Lodge No. 3030, Upstate Lodge, Grand Rapids, Michigan
1947-1961
Scope and Contents
June 11, 1947-December 31, 1961. Disbanded, effective December 31, 1961
Sub-Series 235-3031. Local Lodges
Box 155 Folder 14
Lodge No. 3031, Skyway Lodge, Atlanta, Georgia
1947-1963
Scope and Contents
June 11, 1947-May 2, 1963. Moved from Knoxville, Tennessee, effective May 27, 1959; disbanded, effective December 31, 1961
Sub-Series 235-3032. Local Lodges
Box 155 Folder 15
Lodge No. 3032, Buckeye Lodge, Cleveland, Ohio
1947-1962
Scope and Contents
June 12, 1947-October 1, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3033. Local Lodges
Box 155 Folder 16
Lodge No. 3033, Clipper Lodge, Chicago, Illinois
1952-1969
Scope and Contents
September 19, 1952-May 2, 1969. Decertified, effective February 19, 1969
Box 155 Folder 17
Lodge No. 3033, NEA Skymaster Lodge, New York, New York
1947-1951
Scope and Contents
June 14, 1947-March 16, 1951. Consolidated with Lodge No. 3010, Boston, Massachusetts, effective January 1, 1951
Sub-Series 235-3034. Local Lodges
Box 155 Folder 18
Lodge No. 3034, Capital Airlines Lodge, Pittsburgh, Pennsylvania
1947-1962
Scope and Contents
June 16, 1947-September 25, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3035. Local Lodges
Box 155 Folder 19
Lodge No. 3035, Capital Lodge, Norfolk, Virginia
1947-1962
Scope and Contents
June 19, 1947-January 26, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3036. Local Lodges
Box 155 Folder 20
Lodge No. 3036, Golden Arrow Lodge, Omaha, Nebraska
1953-1968
Scope and Contents
June 23, 1953-January 12, 1968. Consolidated with Lodge No. 3038, Kansas City, Missouri; Lodge No. 3039, Tulsa, Oklahoma; and Lodge No. 3059, Dallas, Texas; effective January 1, 1968
Box 155 Folder 21
Lodge No. 3036, Arrowhead Lodge, Minneapolis, Minnesota
1947-1948
Scope and Contents
June 20, 1947-April 20, 1948. Consolidated with Lodge No. 3029, Minneapolis, Minnesota, effective April 1, 1948
Sub-Series 235-3037. Local Lodges
Box 155 Folder 22
Lodge No. 3037, Skymasters Lodge, Detroit, Michigan
1947-1962
Scope and Contents
June 20, 1947-January 30, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3038. Local Lodges
Box 155 Folder 23
Lodge No. 3038, Tri-Scout Lodge, Kansas City, Missouri
1947-1969
Scope and Contents
July 27, 1947-May 22, 1969. Decertified, effective April 10, 1969
Sub-Series 235-3039. Local Lodges
Box 155 Folder 24
Lodge No. 3039, Braniff Lodge, Tulsa, Oklahoma
1947-1968
Scope and Contents
July 11, 1947-April 4, 1968. Disbanded, effective March 11, 1968
Sub-Series 235-3040. Local Lodges
Box 155 Folder 25
Lodge No. 3040, Rocky Mountain Lodge, Denver, Colorado
1965-1969
Scope and Contents
April 1, 1965-June 6, 1969. Decertified, effective April 10, 1969
Box 155 Folder 26
Lodge No. 3040, Chesapeake Lodge, Baltimore, Maryland
1947-1960
Scope and Contents
July 24, 1947-November 1, 1960. Consolidated with Lodge No. 3023, Washington, D.C., effective October 1, 1960
Sub-Series 235-3041. Local Lodges
Box 155 Folder 27
Lodge No. 3041, Northernaire Lodge, Minneapolis, Minnesota
1953-1969
Scope and Contents
June 29, 1953-May 15, 1969. Decertified, effective April 10, 1969
Box 155 Folder 28
Lodge No. 3041, Two Siouxs Lodge, Sioux Falls, South Dakota
1947-1949
Scope and Contents
July 18, 1947-April 1, 1949. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective April 1, 1949
Sub-Series 235-3042. Local Lodges
Box 155 Folder 29
Lodge No. 3042, Capital Lodge, Buffalo, New York
1947-1962
Scope and Contents
July 22, 1947-January 25, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3043. Local Lodges
Box 155 Folder 30
Lodge No. 3043, Illini Lodge, Chicago, Illinois
1953-1969
Scope and Contents
July 7, 1953-June 17, 1969. Formerly Double I Lodge; decertified, effective April 10, 1969
Box 155 Folder 31
Lodge No. 3043, Pheasant Lodge, Huron, South Dakota
1947-1948
Scope and Contents
July 23, 1947-July 7, 1948. Consolidated with Lodge No. 3029, Minneapolis, Minnesota and Lodge No. 3041, Sioux Falls, South Dakota, effective April 1, 1948
Sub-Series 235-3044. Local Lodges
Box 155a Folder 1
Lodge No. 3044, Tropical Tradewinds Lodge, Houston, Texas
1953-1969
Scope and Contents
September 7, 1953-May 15, 1969. Decertified, effective April 10, 1969
Box 155a Folder 2
Lodge No. 3044, Golden Arrow Lodge, Omaha, Nebraska
1947-1950
Scope and Contents
July 30, 1947-January 1, 1950. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective January 1, 1950
Sub-Series 235-3045. Local Lodges
Box 155a Folder 3
Lodge No. 3045, Mid-Continent Lodge, Houston, Texas
1947-1948
Scope and Contents
July 30, 1947-May 12, 1948. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective 1948
Sub-Series 235-3046. Local Lodges
Box 155a Folder 4
Lodge No. 3046, Iaillimo Lodge, Des Moines, Iowa
1947-1949
Scope and Contents
August 5, 1947-May 11, 1949. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective May 11, 1949
Sub-Series 235-3047. Local Lodges
Box 155a Folder 5
Lodge No. 3047, Independence Lodge, Washington, D.C.
1956-1961
Scope and Contents
March 22, 1956-December 31, 1961. Disbanded, effective December 31, 1961
Box 155a Folder 6
Lodge No. 3047, Mid-Continent Airlines Lodge, Shreveport, Louisiana
1947-1949
Scope and Contents
August 13, 1947-April 1, 1949. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective April 1, 1949
Sub-Series 235-3048. Local Lodges
Box 155a Folder 7
Lodge No. 3048, Braniff Lodge, Washington, D.C.
1956-1969
Scope and Contents
August 28, 1956-June 3, 1969. Formerly Seaboard Lodge, Newark, New Jersey; decertified, effective April 10, 1969
Box 155a Folder 8
Lodge No. 3048, Skyways Lodge, Edmonton, Alberta, Canada
1947-1949
Scope and Contents
August 25, 1947-October 1, 1949. Consolidated with Lodge No. 3016, Montreal, Quebec, Canada, effective October 1, 1949
Sub-Series 235-3050. Local Lodges
Box 155a Folder 9
Lodge No. 3050, Jet Stream Lodge, Washington, D.C.
1964-1969
Scope and Contents
January 6, 1964-May 2, 1969. Decertified, effective February 19, 1969
Box 155a Folder 10
Lodge No. 3050, Jet Stream Lodge, Washington, D.C.
1957-1963
Scope and Contents
May 6, 1957-December 13, 1963. Decertified, effective February 19, 1969
Box 155a Folder 11
Lodge No. 3050, Winnipeg, Manitoba, Canada
1947-1949
Scope and Contents
October 14, 1947-January 24, 1949. Disbanded, effective January 24, 1949
Sub-Series 235-3051. Local Lodges
Box 155a Folder 12
Lodge No. 3051, San Francisco, California
1947-1950
Scope and Contents
October 21, 1947-September 21, 1950. Consolidated with Lodge No. 3049, Los Angeles, California, effective September 21, 1950
Sub-Series 235-3052. Local Lodges
Box 155a Folder 13
Lodge No. 3052, San Antonio, Texas
1958-1968
Scope and Contents
March 11, 1958-February 2, 1968. Consolidated with Lodge No. 3059, Dallas, Texas, effective October 1, 1967
Box 155a Folder 14
Lodge No. 3052, Arrowliner Lodge, Denver, Colorado
1947-1950
Scope and Contents
November 11, 1947-March 10, 1950. Consolidated with Lodge No. 3049, Los Angeles, California, effective January 1, 1950
Sub-Series 235-3053. Local Lodges
Box 155a Folder 15
Lodge No. 3053, West Air Lodge, Salt Lake City, Utah
1947-1950
Scope and Contents
November 13, 1947-February 3, 1950. Consolidated with Lodge No. 3049, Los Angeles, California, effective February 3, 1950
Box 155a Folder 16
Lodge No. 3053, Westerner Lodge, Oklahoma City, Oklahoma
1958-1961
Scope and Contents
March 19, 1958-October 25, 1961. Consolidated with Lodge No. 3038, Kansas City, Missouri and Lodge No. 3039, Tulsa, Oklahoma, effective October 1, 1961
Sub-Series 235-3054. Local Lodges
Box 155a Folder 17
Lodge No. 3054, Rainbow Lodge, Great Falls, Montana
1947-1949
Scope and Contents
November 24, 1947-January 17, 1949. Consolidated with Lodge No. 3053, Salt Lake City, Utah, effective January 1, 1948
Sub-Series 235-3055. Local Lodges
Box 155a Folder 18
Lodge No. 3055, Atlantic Division Lodge, New York, New York
1963-1969
Scope and Contents
February 5, 1963-May 29, 1969. Decertified, effective February 19, 1969
Box 155a Folder 19
Lodge No. 3055, Atlantic Division Lodge, New York, New York
1947-1962
Scope and Contents
December 29, 1947-September 14, 1962. Decertified, effective February 19, 1969
Box 155a Folder 20
Lodge No. 3055, Atlantic Division Lodge, New York, New York
1956
Scope and Contents
1956 February 2. Subject: "Official Returns and Records of Election of Officers, Lodge No. 3055, February 2, 1956"; decertified, effective February 19, 1969
Sub-Series 235-3056. Local Lodges
Box 155a Folder 21
Lodge No. 3056, Sky Cargo Lodge, Ypsilanti, Michigan
1948-1949
Scope and Contents
March 19, 1948-December 1, 1949. Disbanded, effective December 1, 1949
Sub-Series 235-3057. Local Lodges
Box 155a Folder 22
Lodge No. 3057, Covington, Kentucky
1948
Scope and Contents
March 24, 1948-August 30, 1948.
Sub-Series 235-3058. Local Lodges
Box 155a Folder 23
Lodge No. 3058, Bomber Lodge, Ypsilanti, Michigan
1948-1949
Scope and Contents
March 24, 1948-February 2, 1949. Disbanded
Sub-Series 235-3059. Local Lodges
Box 155a Folder 24
Lodge No. 3059, A.E. Larson Lodge, Dallas, Texas
1958-1969
Scope and Contents
January 20, 1958-May 9, 1969. Located in Wichita, Kansas, from April 11, 1951 to October 24, 1953; decertified, effective April 28, 1969
Box 155a Folder 25
Lodge No. 3059, A.E. Larson Lodge, Dallas, Texas
1948-1956
Scope and Contents
April 20, 1948-July 25, 1956. Located in Wichita, Kansas, from April 11, 1951 to October 24, 1953; decertified, effective April 28, 1969
Sub-Series 235-3060. Local Lodges
Box 155a Folder 26
Lodge No. 3060, San Francisco, California
1948-1960
Scope and Contents
May 14, 1948-June 23, 1960. Suspended, effective February 9, 1949
Sub-Series 235-3061. Local Lodges
Box 155a Folder 27
Lodge No. 3061, Washington, D.C.
1949
Scope and Contents
May 28, 1949-August 21, 1949. Consolidated with Lodge No. 3015, Minneapolis, Minnesota, effective June 1, 1949
Sub-Series 235-6004. Local Lodges
Box 155a Folder 28
Lodge No. 6004, Florida East Coast Lodge, Jacksonville, Florida
1942-1960
Scope and Contents
July 7, 1942-May 10, 1960. Formerly Champion Lodge; consolidated with Lodge No. 6285, St. Augustine, Florida, effective April 1, 1960
Sub-Series 235-6009. Local Lodges
Box 155a Folder 29
Lodge No. 6009, Auxiliary Express Lodge, Petersburg, Virginia
1946-1952
Scope and Contents
July 17, 1946-September 3, 1952. Consolidated with Lodge No. 6157, Richmond, Virginia, effective July 24, 1952
Sub-Series 235-6011. Local Lodges
Box 155a Folder 30
Lodge No. 6011, Progressive Lodge, Atlanta, Georgia
1942-1947
Scope and Contents
April 16, 1942-December 13, 1947. Consolidated with Lodge No. 6008, Atlanta, Georgia, effective December 1, 1947
Sub-Series 235-6012. Local Lodges
Box 155a Folder 31
Lodge No. 6012, Dixieland Lodge, Atlanta, Georgia
1943-1950
Scope and Contents
December 14, 1943-February 27, 1950. Consolidated with Lodge No. 6010, Atlanta, Georgia, effective October 1, 1947
Sub-Series 235-6015. Local Lodges
Box 155a Folder 32
Lodge No. 6015, Banner Lodge, Gary, Indiana
1942-1947
Scope and Contents
October 19, 1942-December 31, 1947. Consolidated with Lodge No. 345, Chicago, Illinois, effective December 31, 1947
Sub-Series 235-6018. Local Lodges
Box 155a Folder 33
Lodge No. 6018, Southern Lodge, Jacksonville, Florida
1947-1954
Scope and Contents
July 25, 1947-April 27, 1954. Consolidated with Lodge No. 6027, Jacksonville, Florida, effective January 1, 1954
Sub-Series 235-6022. Local Lodges
Box 155a Folder 34
Lodge No. 6022, Express Handlers Lodge, Hamlet, North Carolina
1947-1957
Scope and Contents
October 14, 1947-March 18, 1957. Consolidated with Lodge No. 6013, Charlotte, North Carolina, effective January 1, 1957
Sub-Series 235-6029. Local Lodges
Box 155a Folder 35
Lodge No. 6029, T&P Lodge, El Paso, Texas
1947-1957
Scope and Contents
July 31, 1947-June 18, 1957. Consolidated with Lodge No. 142, Dallas, Texas, effective April 1, 1957
Sub-Series 235-6035. Local Lodges
Box 155a Folder 36
Lodge No. 6035, Birmingham, Alabama
1944-1957
Scope and Contents
March 17, 1944-December 5, 1957. Consolidated with Lodge No. 6185, Birmingham, Alabama, effective October 1, 1957
Sub-Series 235-6036. Local Lodges
Box 155a Folder 37
Lodge No. 6036, St. Louis, Missouri
1947-1959
Scope and Contents
September 12, 1947-July 1, 1959. Consolidated with Lodge No. 44, St. Louis, Missouri, effective July 1, 1959
Sub-Series 235-6041. Local Lodges
Box 155a Folder 38
Lodge No. 6041, Daytona Beach, Florida
1953-1960
Scope and Contents
February 18, 1953-May 29, 1960 . Consolidated with Lodge No. 6285, St. Augustine, Florida, effective April 1, 1960
Box 155a Folder 38
Lodge No. 6041, Sun Beam Lodge, Atlanta, Georgia
1942-1952
Scope and Contents
August 3, 1942-January 23, 1952.
Sub-Series 235-6046. Local Lodges
Box 155a Folder 39
Lodge No. 6046, Spencer, North Carolina
1941-1956
Scope and Contents
October 31, 1941-October 31, 1956. Consolidated with Lodge No. 6063, Salisbury, North Carolina, effective October 1, 1956
Sub-Series 235-6054. Local Lodges
Box 155a Folder 40
Lodge No. 6054, Progressive Lodge, New York, New York
1941-1947
Scope and Contents
December 22, 1941-August 25, 1947. Consolidated with Lodge Nos. 90, 766, 773, New York, New York, effective August 1, 1947
Sub-Series 235-6066. Local Lodges
Box 155a Folder 41
Lodge No. 6066, Teche Lodge, Lafayette, Louisiana
1953-1958
Scope and Contents
April 23, 1953-April 30, 1958. Consolidated with Lodge No. 6051, Houston, Texas, effective April 1, 1958
Box 155a Folder 42
Lodge No. 6066, Baltimore, Maryland
1942-1948
Scope and Contents
January 5, 1942-January 1, 1948. Consolidated with Lodge No. 6071, Baltimore, Maryland, effective January 1, 1948
Sub-Series 235-6078. Local Lodges
Box 155a Folder 43
Lodge No. 6078, Antioch Lodge, Nashville, Tennessee
1942-1960
Scope and Contents
September 26, 1942-June 9, 1960. Consolidated with Lodge No. 6178, Nashville, Tennessee; Lodge No. 6231, Chattanooga, Tennessee; and Lodge No. 6316, Louisville, Kentucky; effective June 1, 1960
Sub-Series 235-6079. Local Lodges
Box 156 Folder 1
Lodge No. 6079, Jersey City, New Jersey
1942-1948
Scope and Contents
February 4, 1942-February 1, 1948. Consolidated with Lodge No. 876, Jersey City, New Jersey, effective December 31, 1947
Sub-Series 235-6081. Local Lodges
Box 156 Folder 2
Lodge No. 6081, Montgomery Lodge, Montgomery, Alabama
1945-1952
Scope and Contents
January 31, 1945-May 14, 1952. Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective April 1, 1952
Sub-Series 235-6082. Local Lodges
Box 156 Folder 3
Lodge No. 6082, Greenwood Lodge, Greenwood, South Carolina
1947-1957
Scope and Contents
November 20, 1947-October 24, 1957. Consolidated with Lodge No. 6002, Hamlet, North Carolina, effective July 1, 1955
Sub-Series 235-6084. Local Lodges
Box 156 Folder 4
Lodge No. 6084, Kansas City, Missouri
1947-1958
Scope and Contents
December 22, 1947-January 8, 1958. Consolidated with Lodge No. 6032, Kansas City, Missouri, effective October 1, 1957
Sub-Series 235-6086. Local Lodges
Box 156 Folder 5
Lodge No. 6086, Florence, South Carolina
1943-1952
Scope and Contents
June 27, 1943-March 6, 1952. Consolidated with Lodge No. 6130, Florence, South Carolina, effective January 1, 1952
Sub-Series 235-6087. Local Lodges
Box 156 Folder 6
Lodge No. 6087, Los Angeles Union Station Lodge, Los Angeles, California
1947-1955
Scope and Contents
August 1, 1947-August 29, 1955. Consolidated with Lodge No. 715, Tucson, Arizona; Lodge No. 1211, Phoenix, Arizona; and Lodge No. 1360, Los Angeles, California; effective February 1, 1955
Sub-Series 235-6088. Local Lodges
Box 156 Folder 7
Lodge No. 6088, Atlanta Lodge, Atlanta, Georgia
1946-1953
Scope and Contents
February 17, 1946-May 15, 1953.
Sub-Series 235-6089. Local Lodges
Box 156 Folder 8
Lodge No. 6089, Los Angeles, California
1943
Scope and Contents
1943 September 18. Disbanded, effective September 18, 1943
Sub-Series 235-6090. Local Lodges
Box 156 Folder 9
Lodge No. 6090, Columbus, Georgia
1946-1957
Scope and Contents
March 29, 1946-May 3, 1957. Consolidated with Lodge No. 6096, Atlanta, Georgia, effective January 1, 1957
Sub-Series 235-6098. Local Lodges
Box 156 Folder 10
Lodge No. 6098, Tobacco City Lodge, Danville, Virginia
1945-1955
Scope and Contents
May 17, 1945-October 27, 1955. Consolidated with Lodge No. 6210, Danville, Virginia, effective October 1, 1955
Sub-Series 235-6099. Local Lodges
Box 156 Folder 11
Lodge No. 6099, San Francisco, California
1945-1948
Scope and Contents
November 13, 1945-April 23, 1948. Consolidated with Lodge No. 834, no location given, effective December 31, 1947
Sub-Series 235-6102. Local Lodges
Box 156 Folder 12
Lodge No. 6102, Manhattan Lodge, New York, New York
1943-1952
Scope and Contents
April 29, 1943-September 11, 1952. Consolidated with Lodge No. 64, Jersey City, New Jersey, effective September 1, 1952
Sub-Series 235-6103. Local Lodges
Box 156 Folder 13
Lodge No. 6103, Rocky Mount, North Carolina
1942-1952
Scope and Contents
January 2, 1942-October 10, 1952. Consolidated with Lodge No. 6193, Florence, South Carolina, effective October 1, 1952
Sub-Series 235-6107. Local Lodges
Box 156 Folder 14
Lodge No. 6107, Pioneer Lodge, Spartanburg, South Carolina
1942-1954
Scope and Contents
November 30, 1942-April 12, 1954. Consolidated with Lodge No. 6105, Spartanburg, South Carolina, effective January 1, 1954
Sub-Series 235-6110. Local Lodges
Box 156 Folder 15
Lodge No. 6110, Jacksonville, Florida
1947
Scope and Contents
1947 October 24. Consolidated with Lodge No. 6116, Jacksonville, Florida, effective October 24, 1947
Sub-Series 253-6118. Local Lodges
Box 156 Folder 16
Lodge No. 6118, Friendship Lodge, New York, New York
1943-1958
Scope and Contents
July 15, 1943-September 4, 1958.
Sub-Series 235-6121. Local Lodges
Box 156 Folder 17
Lodge No. 6121, Lynchburg, Virginia
1947-1956
Scope and Contents
November 17, 1947-January 3, 1956. Consolidated with Lodge No. 6275, Lynchburg, Virginia, effective July 1, 1955
Sub-Series 235-6122. Local Lodges
Box 156 Folder 18
Lodge No. 6122, Douglass Lodge, Chicago, Illinois
1954
Scope and Contents
April 8-9, 1954.
Sub-Series 235-6123. Local Lodges
Box 156 Folder 19
Lodge No. 6123, Benedict Lodge, Weehawken, New Jersey
Scope and Contents
Consolidated with Lodge No. 56, New York, New York; Lodge No. 153, Boston, Massachusetts; Lodge No. 173, Weehawken, New Jersey; and Lodges Nos. 189, 200, 768, and 986, New York, New York; effective July 1, 1955
Sub-Series 235-6124. Local Lodges
Box 156 Folder 20
Lodge No. 6124, Central City Lodge, Selma, Alabama
1947-1956
Scope and Contents
July 25, 1947-July 3, 1956. Consolidated with Lodge No. 6108, no location or date
Sub-Series 235-6125. Local Lodges
Box 156 Folder 21
Lodge No. 6125, Savannah, Georgia
1944
Scope and Contents
June 9-25, 1944.
Sub-Series 235-6126. Local Lodges
Box 156 Folder 22
Lodge No. 6126, Diamond Lodge, Birmingham, Alabama
1947
Scope and Contents
1947 April 7
Box 156 Folder 22
Lodge No. 6126, Washington Terminal Parcel Porters Lodge, Washington, D.C.
1942-1943
Scope and Contents
June 22, 1942-February 4, 1943.
Sub-Series 235-6135. Local Lodges
Box 156 Folder 23
Lodge No. 6135, Little Rock, Arkansas
1944-1960
Scope and Contents
January 29, 1944-July 22, 1960. Consolidated with Lodge No. 767, Kansas City, Missouri, effective July 1, 1960
Sub-Series 235-6136. Local Lodges
Box 156 Folder 24
Lodge No. 6136, Oilers Lodge, Oklahoma City, Oklahoma
1947-1960
Scope and Contents
July 21, 1947-February 8, 1960. Consolidated with Lodge No. 1442, Oklahoma City, Oklahoma, effective January 1, 1960
Sub-Series 235-6137. Local Lodges
Box 156 Folder 25
Lodge No. 6137, Liberty Lodge, Richmond, Virginia
1947-1950
Scope and Contents
July 25, 1947-October 19, 1950. Consolidated with Lodge No. 6138, Richmond, Virginia, effective September 30, 1950
Sub-Series 235-6138. Local Lodges
Box 156 Folder 26
Lodge No. 6138, Silver Meteor Lodge, Richmond, Virginia
1947-1955
Scope and Contents
November 20, 1947-March 9, 1955. Consolidated with Lodge No. 6021, Richmond, Virginia and Lodge No. 6171, Petersburg, Virginia, effective January 1, 1955
Sub-Series 235-6139. Local Lodges
Box 156 Folder 27
Lodge No. 6139, Richmond, Virginia
1947-1960
Scope and Contents
July 9, 1947-May 19, 1960. Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective April 1, 1960
Sub-Series 235-6144. Local Lodges
Box 156 Folder 28
Lodge No. 6144, Shreveport, Louisiana
1944-1948
Scope and Contents
February 28, 1944-March 31, 1948. Consolidated with Lodge No. 1088, Shreveport, Louisiana, effective January 1, 1948
Sub-Series 235-6145. Local Lodges
Box 156 Folder 29
Lodge No. 6145, Philadelphia, Pennsylvania
1947
Scope and Contents
1947 June 26
Sub-Series 235-6146. Local Lodges
Box 156 Folder 30
Lodge No. 6146, Terminal-Meraut Lodge, Philadelphia, Pennsylvania
1947-1957
Scope and Contents
November 5, 1947-April 10, 1957. Consolidated with Lodge No. 634, Philadelphia, Pennsylvania, effective January 1, 1957
Sub-Series 235-6147. Local Lodges
Box 156 Folder 31
Lodge No. 6147, New Orleans, Louisiana -June 30, 1954-September 29, 1954
Sub-Series 235-6148. Local Lodges
Box 156 Folder 32
Lodge No. 6148, Mountaineer Lodge, Huntington, West Virginia
1944-1953
Scope and Contents
April 10, 1944-April 1, 1953. Consolidated with Lodge No. 315, Hinton, West Virginia; Lodge No. 322, Charleston, West Virginia; and Lodge No. 472, Huntington, West Virginia; effective April 1, 1953
Sub-Series 235-6149. Local Lodges
Box 156 Folder 33
Lodge No. 6149, Pathfinders Lodge, Chicago, Illinois
1941-1948
Scope and Contents
February 6, 1941-January 1, 1948. Consolidated with Lodge No. 437, Chicago, Illinois, effective January 1, 1948
Sub-Series 235-6150. Local Lodges
Box 156 Folder 34
Lodge No. 6150, Kanawha Lodge, Charleston, West Virginia
Scope and Contents
Consolidated with Lodge No. 6148, Huntington, West Virginia, effective January 1, 1948
Sub-Series 235-6151. Local Lodges
Box 156 Folder 35
Lodge No. 6151, Philadelphia, Pennsylvania
1942
Scope and Contents
February 16, 1942-July 7, 1942. Disbanded, effective May 12, 1942
Sub-Series 235-6155. Local Lodges
Box 156 Folder 36
Lodge No. 6155, Baltimore, Maryland
1947-1948
Scope and Contents
October 27, 1947-January 1, 1948. Consolidated with Lodge No. 6067, Baltimore, Maryland, effective January 1, 1948
Sub-Series 235-6159. Local Lodges
Box 156 Folder 37
Lodge No. 6159, Providence Lodge, Providence, Rhode Island
1941-1949
Scope and Contents
July 30, 1941-July 1, 1949. Consolidated with Lodge No. 103, Providence, Rhode Island, effective July 1, 1949
Sub-Series 235-6160. Local Lodges
Box 156 Folder 38
Lodge No. 6160, Buckeye Lodge, Cincinnati, Ohio
1945-1960
Scope and Contents
March 15, 1945-September 30, 1960. Consolidated with Lodge No. 1084, Cincinnati, Ohio, effective October 1, 1960
Sub-Series 235-6163. Local Lodges
Box 156 Folder 39
Lodge No. 6163, Wilmington Lodge, Wilmington, North Carolina
1946-1960
Scope and Contents
April 19, 1946-August 11, 1960. Consolidated with Lodge No. 1420, Wilmington, North Carolina, effective July 1, 1960
Sub-Series 235-6172. Local Lodges
Box 156 Folder 40
Lodge No. 6172, Marshall, Texas
1952
Scope and Contents
1952 January 24
Box 156 Folder 40
Lodge No. 6172, Baggage and Mail Handlers Lodge, Columbus, Ohio
1946-1952
Scope and Contents
March 7, 1946-January 24, 1952. Consolidated with Lodge No. 274, Columbus, Ohio, effective April 30, 1948
Sub-Series 235-6173. Local Lodges
Box 156 Folder 41
Lodge No. 6173, Lexington, Kentucky
1944-1956
Scope and Contents
March 7, 1944-March 15, 1956. Consolidated with Lodge No. 6265, Owensboro, Kentucky, effective October 1, 1955
Sub-Series 235-6175. Local Lodges
Box 156 Folder 42
Lodge No. 6175, Washington, D.C.
1942-1944
Scope and Contents
June 22, 1942-January 31, 1944. Disbanded, effective March 26, 1943
Sub-Series 235-6186. Local Lodges
Box 156 Folder 43
Lodge No. 6186, Philadelphia, Pennsylvania
1945-1947
Scope and Contents
November 3, 1945-December 17, 1947. Consolidated with Lodge No. 6319, Philadelphia, Pennsylvania, effective October 1, 1947
Sub-Series 235-6188. Local Lodges
Box 156 Folder 44
Lodge No. 6188, Scioto Valley Lodge, Columbus, Ohio
1947
Scope and Contents
January 31, 1947-October 1, 1947. Consolidated with Lodge No. 6322, Columbus, Ohio, effective October 1, 1947
Sub-Series 235-6189. Local Lodges
Box 156 Folder 45
Lodge No. 6189, Newark, New Jersey
1941
Scope and Contents
September 2, 1941-November 7, 1941. Disbanded, effective November 7, 1941
Sub-Series 235-6190. Local Lodges
Box 156 Folder 46
Lodge No. 6190, Golden Gate Lodge, San Francisco, California
1947-1955
Scope and Contents
January 28, 1947-April 7, 1955. Consolidated with Lodge No. 854, San Francisco, California, effective March 1, 1955
Sub-Series 235-6191. Local Lodges
Box 156 Folder 47
Lodge No. 6191, Philadelphia, Pennsylvania
1942-1946
Scope and Contents
August 9, 1942-December 12, 1946. Suspended, effective November 6, 1946
Sub-Series 235-6192. Local Lodges
Box 156 Folder 48
Lodge No. 6192, Atlantic City Auxiliary Lodge, Atlantic City, New Jersey
1941-1951
Scope and Contents
August 7, 1941-July 25, 1951. Consolidated with Lodge No. 6256, Camden, New Jersey, effective 1951
Sub-Series 235-6195. Local Lodges
Box 156 Folder 49
Lodge No. 6195, Philadelphia, Pennsylvania
1942-1946
Scope and Contents
January 30, 1942-November 26, 1946. Suspended, effective November 9, 1946
Sub-Series 235-6196. Local Lodges
Box 156 Folder 50
Lodge No. 6196, New Orleans, Louisiana
1948
Scope and Contents
1948 January 1. Consolidated with Lodge No. 6133, New Orleans, Louisiana, effective January 1, 1948
Sub-Series 235-6199. Local Lodges
Box 156 Folder 51
Lodge No. 6199, Atlanta, Georgia
1946-957
Scope and Contents
February 17, 1946-May 3, 1957. Consolidated with Lodge No. 6039, Macon, Georgia, effective January 1, 1957
Sub-Series 235-6200. Local Lodges
Box 156 Folder 52
Lodge No. 6200, Montgomery, Alabama
1942-1957
Scope and Contents
September 30, 1942-January 24, 1957. Consolidated with Lodge No. 6162, Montgomery, Alabama, effective October 1, 1956
Sub-Series 235-6204. Local Lodges
Box 156 Folder 53
Lodge No. 6204, Hickory Lodge, Dallas, Texas
1944-1958
Scope and Contents
May 23, 1944-June 3, 1958. Consolidated with Lodge No. 6051, Houston, Texas, effective April 1, 1958
Sub-Series 235-6206. Local Lodges
Box 156 Folder 54
Lodge No. 6206, Harlem River Lodge, New York, New York
1942-1946
Scope and Contents
February 4, 1942-February 14, 1946. Suspended, effective December 28, 1945
Sub-Series 235-6207. Local Lodges
Box 156 Folder 55
Lodge No. 6207, Washington, D.C.
1947-1956
Scope and Contents
June 25, 1947-March 19, 1956. Consolidated with Lodge No. 6005, Greensboro, North Carolina, effective January 3, 1956
Sub-Series 235-6208. Local Lodges
Box 156 Folder 56
Lodge No. 6208, Commissary Employees Lodge, New York, New York
1942-1946
Scope and Contents
September 10, 1942-October 23, 1946.
Sub-Series 235-6210. Local Lodges
Box 156 Folder 57
Lodge No. 6210, Monument Lodge, Danville, Virginia
1945-1960
Scope and Contents
May 16, 1945-June 2, 1960. Consolidated with Lodges Nos. 6005 and 6006, Greensboro, North Carolina, effective April 1, 1960
Sub-Series 235-6215. Local Lodges
Box 156 Folder 58
Lodge No. 6215, Fidelity Lodge, Denver, Colorado
1943-1953
Scope and Contents
March 19, 1943-August 4, 1953. Consolidated with Lodge No. 87, Denver, Colorado, effective July 1, 1953
Sub-Series 235-6216. Local Lodges
Box 156 Folder 59
Lodge No. 6216, Alexandria Lodge, Alexandria, Virginia
1945-1955
Scope and Contents
October 25, 1945-July 16, 1955.
Sub-Series 235-6218. Local Lodges
Box 156 Folder 60
Lodge No. 6218, Poinsett Lodge, Greenville, South Carolina
1943-1958
Scope and Contents
January 5, 1943-July 28, 1958. Consolidated with Lodge No. 6281, Greenville, South Carolina, effective July 11, 1958
Sub-Series 235-6220. Local Lodges
Box 156 Folder 61
Lodge No. 6220, Jackson, Tennessee
1947-1952
Scope and Contents
September 23, 1947-November 11, 1952. Consolidated with Lodge No. 6061, Jackson, Tennessee, effective July 1, 1952
Sub-Series 235-6221. Local Lodges
Box 156 Folder 62
Lodge No. 6221, Tyler, Texas
1947
Scope and Contents
1947 October 3
Sub-Series 235-6222. Local Lodges
Box 156 Folder 63
Lodge No. 6222, Columbia, South Carolina
1944-1947
Scope and Contents
June 21, 1944-February 21, 1947.
Sub-Series 235-6223. Local Lodges
Box 156 Folder 64
Lodge No. 6223, Flagger Lodge, Atlanta, Georgia
1943-1952
Scope and Contents
January 27, 1943-March 20, 1952. Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective February 28, 1952
Sub-Series 235-6224. Local Lodges
Box 156 Folder 65
Lodge No. 6224, Stay Right Lodge, Atlanta, Georgia
1943-1947
Scope and Contents
September 1, 1943-December 1, 1947. Consolidated with Lodge No. 6062, Atlanta, Georgia, effective December 1, 1947
Sub-Series 235-6229. Local Lodges
Box 156 Folder 66
Lodge No. 6229, Somerville, Texas
1942-1959
Scope and Contents
September 14, 1942-January 21, 1959. Consolidated with Lodge No. 1096, Somerville, Texas, effective July 1, 1958
Sub-Series 235-6232. Local Lodges
Box 156 Folder 67
Lodge No. 6232, Dixie Lodge, Memphis, Tennessee
1942-1956
Scope and Contents
December 13, 1942-July 6, 1956. Consolidated with Lodge No. 6010, Atlanta, Georgia, effective June 30, 1958
Sub-Series 235-6233. Local Lodges
Box 156 Folder 68
Lodge No. 6233, Akron, Ohio
1945-1952
Scope and Contents
February 28, 1945-October 24, 1952. Consolidated with Lodge No. 1097, Akron, Ohio, effective April 1, 1952
Sub-Series 235-6237. Local Lodges
Box 156 Folder 69
Lodge No. 6237, Panhandle Lodge, East St. Louis, Illinois
1942-1947
Scope and Contents
September 29, 1942-September 26, 1947. Formerly Keystone Lodge; suspended, effective February 12, 1947
Sub-Series 235-6238. Local Lodges
Box 156 Folder 70
Lodge No. 6238, St. Louis, Missouri
1943-1944
Scope and Contents
August 28, 1943-July 10, 1944.
Sub-Series 235-6240. Local Lodges
Box 156 Folder 71
Lodge No. 6240, Caswell Lodge, Lenoir, North Carolina
1942-1948
Scope and Contents
November 7, 1942-December 6, 1948. Moved from Kinston, North Carolina
Sub-Series 235-6242. Local Lodges
Box 156 Folder 72
Lodge No. 6242, Chicago Tunnel Auxiliary Lodge, Chicago, Illinois
1943-1947
Scope and Contents
August 9, 1943-November 1, 1947. Consolidated with Lodge No. 125, Chicago, Illinois, effective November 1, 1947
Sub-Series 235-6244. Local Lodges
Box 156 Folder 73
Lodge No. 6244, Amarillo Lodge, Amarillo, Texas
1947-1955
Scope and Contents
August 20, 1947-March 9, 1955. Consolidated with Lodges Nos. 396 and 1079, Amarillo, Texas, effective January 1, 1955
Sub-Series 235-6245. Local Lodges
Box 156 Folder 74
Lodge No. 6245, Indianapolis, Indiana
1943-1944
Scope and Contents
January 18, 1943-March 10, 1944.
Sub-Series 235-6247. Local Lodges
Box 156 Folder 75
Lodge No. 6247, Paris, Tennessee
1943
Scope and Contents
March 16-, 1943.
Sub-Series 235-6248. Local Lodges
Box 156 Folder 76
Lodge No. 6248, Erie Railroad Auxiliary Lodge, Chicago, Illinois
1943-1947
Scope and Contents
March 12, 1943-November 12, 1947.
Sub-Series 235-6249. Local Lodges
Box 156 Folder 77
Lodge No. 6249, Washington, D.C.
1943-1944
Scope and Contents
March 18, 1943-June 4, 1944. Suspended, effective May 18, 1944
Sub-Series 235-6250. Local Lodges
Box 156 Folder 78
Lodge No. 6250, Chicago, Illinois
1943-1954
Scope and Contents
May 18, 1943-January 1, 1954. Consolidated with Lodge No. 241, Chicago, Illinois, effective January 1, 1954
Sub-Series 235-6252. Local Lodges
Box 156 Folder 79
Lodge No. 6252, Augusta, Georgia
1943-1951
Scope and Contents
April 27, 1943-July 5, 1951. Consolidated with Lodge No. 6201, Augusta, Georgia, effective July 1, 1951
Sub-Series 235-6253. Local Lodges
Box 156 Folder 80
Lodge No. 6253, Zephyr Lodge, Galesburg, Illinois
1943-1949
Scope and Contents
June 5, 1943-July 1, 1949. Consolidated with Lodge No. 867, Galesburg, Illinois, effective July 1, 1949
Sub-Series 235-6255. Local Lodges
Box 156 Folder 81
Lodge No. 6255, Kansas City, Missouri
1945-1955
Scope and Contents
July 7, 1945-October 6, 1955. Consolidated with Lodge No. 1245, Kansas City, Missouri, effective October 1, 1955
Sub-Series 235-6256. Local Lodges
Box 156 Folder 82
Lodge No. 6256, Camden Lodge, Camden, New Jersey
1943-1951
Scope and Contents
August 5, 1943-December 7, 1951. Consolidated with Lodge No. 662, Camden, New Jersey, effective October 1, 1951
Sub-Series 235-6258. Local Lodges
Box 156 Folder 83
Lodge No. 6258, Austin Lodge, Durham, North Carolina
1943-1954
Scope and Contents
September 29, 1943-December 10, 1954. Moved from Raleigh, North Carolina, effective December 9, 1953; suspended, effective August 31, 1954
Sub-Series 235-6263. Local Lodges
Box 156 Folder 84
Lodge No. 6263, Hanover Lodge, Wilmington, North Carolina
Scope and Contents
Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective April 1, 1948
Sub-Series 235-6266. Local Lodges
Box 156 Folder 85
Lodge No. 6266, Bus Lodge, Wichita, Kansas
1944-1949
Scope and Contents
March 13, 1944-April 1, 1949. Consolidated with Lodge No. 1125, Wichita, Kansas, effective April 1, 1949
Sub-Series 235-6268. Local Lodges
Box 157 Folder 1
Lodge No. 6268, Olympus Lodge, Norfolk, Virginia
1944-1948
Scope and Contents
April 27, 1944-January 1, 1948. Consolidated with Lodge No. 6180, Cape Charles, Virginia, effective January 1, 1948
Sub-Series 235-6269. Local Lodges
Box 157 Folder 2
Lodge No. 6269, St. Louis, Missouri
1944-1945
Scope and Contents
May 9, 1944-March 29, 1945.
Sub-Series 235-6270. Local Lodges
Box 157 Folder 3
Lodge No. 6270, Union Station Lodge, Louisville, Kentucky
1944-1954
Scope and Contents
May 12, 1944-April 27, 1954. Consolidated with Lodge No. 6236, Louisville, Kentucky, effective April 1, 1954
Sub-Series 235-6273. Local Lodges
Box 157 Folder 4
Lodge No. 6273, Rising Sun Auxiliary Lodge, New York, New York
1944-1947
Scope and Contents
July 7, 1944-December 6, 1947. Consolidated with Lodge No. 657, New York, New York, effective October 1, 1947
Sub-Series 235-6274. Local Lodges
Box 157 Folder 5
Lodge No. 6274, Los Angeles, California
1944-1947
Scope and Contents
July 15, 1944-September 1, 1947. Consolidated with Lodge No. 30, Los Angeles, California, effective September 1, 1947
Sub-Series 235-6276. Local Lodges
Box 157 Folder 6
Lodge No. 6276, Chicago Union Station Lodge, Chicago, Illinois
1944-1947
Scope and Contents
September 7, 1944-September 23, 1947. Consolidated with Lodge No. 342, Chicago, Illinois, effective September 23, 1947
Sub-Series 235-6277. Local Lodges
Box 157 Folder 7
Lodge No. 6277, North Petersburg, Virginia
1944-1946
Scope and Contents
November 9, 1944-April 19, 1946.
Sub-Series 235-6278. Local Lodges
Box 157 Folder 8
Lodge No. 6278, South Cleveland Lodge, Cleveland, Ohio
1945-1948
Scope and Contents
April 2, 1945-March 12, 1948.
Sub-Series 235-6279. Local Lodges
Box 157 Folder 9
Lodge No. 6279, Detroit, Michigan
1945
Scope and Contents
April 11, 1945-August 15, 1945.
Sub-Series 235-6280. Local Lodges
Box 157 Folder 10
Lodge No. 6280, Cincinnati, Ohio
1945
Scope and Contents
May 17, 1945-November 19, 1945. Suspended, effective November 19, 1945
Sub-Series 235-6283. Local Lodges
Box 157 Folder 11
Lodge No. 6283, Dallas, Texas
1945-1956
Scope and Contents
July 14, 1945-January 1, 1956. Consolidated with Lodge No. 6001, Beaumont, Texas, effective January 1, 1956
Sub-Series 235-6284. Local Lodges
Box 157 Folder 12
Lodge No. 6284, Birmingham, Alabama
1945-1953
Scope and Contents
September 10, 1945-January 7, 1953. Consolidated with Lodge No. 6162, Montgomery, Alabama, effective July 1, 1952
Sub-Series 235-6285. Local Lodges
Box 157 Folder 13
Lodge No. 6285, Ancient City Lodge, St. Augustine, Florida
1945-1950
Scope and Contents
November 15, 1945-October 3, 1950. Consolidated with Lodge No. 6004, Jacksonville, Florida, effective September 19, 1950
Sub-Series 235-6288. Local Lodges
Box 157 Folder 14
Lodge No. 6288, Detroit, Michigan
1945-1959
Scope and Contents
October 8, 1945-January 23, 1959. Consolidated with Lodge No. 168, Detroit, Michigan, effective October 1, 1958
Sub-Series 235-6289. Local Lodges
Box 157 Folder 15
Lodge No. 6289, Los Angeles, California
1947
Scope and Contents
June 26, 1947-September 1, 1947. Consolidated with Lodges Nos. 602, 684, and 929, no location given, effective September 1, 1947
Sub-Series 235-6290. Local Lodges
Box 157 Folder 16
Lodge No. 6290, Twin City Lodge, Bristol, Virginia
1945-1950
Scope and Contents
October 24, 1945-February 23, 1950. Consolidated with Lodge No. 6168, Roanoke, Virginia, effective October 1, 1949
Sub-Series 235-6292. Local Lodges
Box 157 Folder 17
Lodge No. 6292, Capitol City Lodge, Oklahoma City, Oklahoma
1945-1959
Scope and Contents
November 29, 1945-January 1, 1959. Consolidated with Lodge No. 927, Oklahoma City, Oklahoma, effective January 1, 1959
Sub-Series 235-6294. Local Lodges
Box 157 Folder 18
Lodge No. 6294, Philadelphia, Pennsylvania
1946-1960
Scope and Contents
January 14, 1946-March 24, 1960. Consolidated with Lodge No. 124, Philadelphia, Pennsylvania, effective 1954?
Sub-Series 235-6295. Local Lodges
Box 157 Folder 19
Lodge No. 6295, New York, New York
1946-1955
Scope and Contents
January 28, 1946-October 19, 1955. Consolidated with Lodge No. 70, New York, New York, effective July 1, 1955
Sub-Series 235-6297. Local Lodges
Box 157 Folder 20
Lodge No. 6297, Philadelphia, Pennsylvania
1946-1960
Scope and Contents
March 19, 1946-November 1, 1960. Disbanded, effective May 27, 1959
Sub-Series 235-6299. Local Lodges
Box 157 Folder 21
Lodge No. 6299, Carver Lodge, New York, New York
1946-1947
Scope and Contents
April 6, 1946-December 19, 1947.
Sub-Series 235-6300. Local Lodges
Box 157 Folder 22
Lodge No. 6300, Greenville, South Carolina
1946-1952
Scope and Contents
April 5, 1946-April 30, 1952. Consolidated with Lodge No. 6281, Greenville, South Carolina, effective January 1, 1952
Sub-Series 235-6301. Local Lodges
Box 157 Folder 23
Lodge No. 6301, San Diego, California
1946-1948
Scope and Contents
April 24, 1946-April 23, 1948.
Sub-Series 235-6302. Local Lodges
Box 157 Folder 24
Lodge No. 6302, St. Louis, Missouri
1946-1949
Scope and Contents
April 24, 1946-July 25, 1949. Disbanded, effective July 25, 1949
Sub-Series 235-6303. Local Lodges
Box 157 Folder 25
Lodge No. 6303, Mordecai Johnson Lodge, Cincinnati, Ohio
1946-1950
Scope and Contents
May 1,1946-November 7, 1950. Consolidated with Lodge No. 595, Cincinnati, Ohio, effective October 1, 1950
Sub-Series 235-6305. Local Lodges
Box 157 Folder 26
Lodge No. 6305, Ft. Smith, Arkansas
1946-1959
Scope and Contents
May 5, 1946-December 17, 1959. Consolidated with Lodge No. 6052, Little Rock, Arkansas, effective October 1, 1959
Sub-Series 235-6306. Local Lodges
Box 157 Folder 27
Lodge No. 6306, Minden, Louisiana
1946-1947
Scope and Contents
May 9, 1946-December 1, 1947. Consolidated with Lodge No. 1088, Shreveport, Louisiana, effective December 1, 1947
Sub-Series 235-6307. Local Lodges
Box 157 Folder 28
Lodge No. 6307, United Lodge, St. Louis, Missouri
1946-1959
Scope and Contents
May 17, 1946-December 3, 1959. Consolidated with Lodge No. 6045, St. Louis, Missouri, effective October 1, 1959
Sub-Series 235-6308. Local Lodges
Box 157 Folder 29
Lodge No. 6308, Toledo, Ohio
1946-1952
Scope and Contents
May 24, 1946-August 22, 1952. Consolidated with Lodge No. 1189, Toledo, Ohio, effective July 1, 1952
Sub-Series 235-6310. Local Lodges
Box 157 Folder 30
Lodge No. 6310, Robert Scott Lodge, Norfolk, Virginia
1946-1959
Scope and Contents
June 11, 1946-December 16, 1959. Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective January 1, 1960
Sub-Series 235-6311. Local Lodges
Box 157 Folder 31
Lodge No. 6311, Texarkana, Texas
1946-1959
Scope and Contents
June 20, 1946-April 3, 1959. Consolidated with Lodge No. 142, Dallas, Texas, effective January 1, 1959
Sub-Series 235-6314. Local Lodges
Box 157 Folder 32
Lodge No. 6314, Fruit Growers Express Auxiliary Lodge, Baldwin, Florida
1946-1947
Scope and Contents
September 5, 1946-July 27, 1947.
Sub-Series 235-6315. Local Lodges
Box 157 Folder 33
Lodge No. 6315, Chicago, Illinois
1945-1947
Scope and Contents
January 7, 1945-October 1, 1947. Consolidated with Lodge No. 1006, Chicago, Illinois, effective October 1, 1947
Sub-Series 235-6317. Local Lodges
Box 157 Folder 34
Lodge No. 6317, Sheffield, Alabama
1946-1960
Scope and Contents
October 22, 1946-August 16, 1960. Consolidated with Lodge No. 367, Sheffield, Alabama, effective July 1, 1960
Sub-Series 235-6318. Local Lodges
Box 157 Folder 35
Lodge No. 6318, Detroit, Michigan
1946-1947
Scope and Contents
November 4, 1946-September 26, 1947. Suspended, effective September 26, 1947
Sub-Series 235-6319. Local Lodges
Box 157 Folder 36
Lodge No. 6319, Pioneer Lodge, Philadelphia, Pennsylvania
1948-1960
Scope and Contents
November 10, 1948-March 24, 1960. Consolidated with Lodge No. 124, Philadelphia, Pennsylvania, no date given
Sub-Series 235-6320. Local Lodges
Box 157 Folder 37
Lodge No. 6320, St. John Lodge, Detroit, Michigan
1946-1950
Scope and Contents
December 10, 1946-February 8, 1950.
Sub-Series 235-6321. Local Lodges
Box 157 Folder 38
Lodge No. 6321, Sutter Lodge, Sacramento, California
1947
Scope and Contents
January 7, 1947-November 3, 1947.
Sub-Series 235-6324. Local Lodges
Box 157 Folder 39
Lodge No. 6324, Cleburne, Texas
1947-1948
Scope and Contents
February 17, 1947-December 17, 1948. Disbanded, effective October 27, 1948
Sub-Series 235-6336. Local Lodges
Box 157 Folder 40
Lodge No. 6336, Houston, Texas
1948-1960
Scope and Contents
February 5, 1948-February 2, 1960. Consolidated with Lodge No. 6051, Houston, Texas, effective January 1, 1960
Sub-Series 235-6339. Local Lodges
Box 157 Folder 41
Lodge No. 6339, Charlotte, North Carolina
1948-1960
Scope and Contents
November 24, 1948-April 19, 1960. Consolidated with Lodge No. 1757, Charlotte, North Carolina, effective April 1, 1960
Sub-Series 235-6341. Local Lodges
Box 157 Folder 42
Lodge No. 6341, Love Lodge, Columbus, Mississippi
1949-1960
Scope and Contents
November 22, 1949-June 24, 1960. Consolidated with Lodge No. 770, Columbus, Mississippi, effective July 1, 1960
Sub-Series 235-6342. Local Lodges
Box 157 Folder 43
Lodge No. 6342, Universal Lodge, Atlanta, Georgia
1950-1954
Scope and Contents
December 1, 1950-July 24, 1954. Consolidated with Lodge No. 6062, Atlanta, Georgia, effective April 1, 1954
Series XXV. RAILWAY CLERK
Sub-Series 236-0. Railway Clerk
Box 157 Folder 44
General ("See Special File for Correspondence re President's Page.")
1964-1965
Scope and Contents
January 1, 1964-December 31, 1965.
Box 157 Folder 45
General
1963
Scope and Contents
January 1, 1963-December 31, 1963.
Box 157 Folder 46
General
1938-1962
Scope and Contents
1938-December 31, 1962.
Series XXVI. DISCIPLINE
Sub-Series 237-212. Discipline
Box 158 Folder 2
Andrew A. Nyby, Lodge No. 630, Pacific Lodge, Vancouver, British Columbia, Canada
1950
Sub-Series 237-164. Discipline
Box 157 Folder 47
Robert Bayer, Joseph Hanna, Thos. Tyrell, Lodge No. 2125
1944-1959
Sub-Series 237-179. Discipline
Box 158 Folder 1
Clarence B. Carter, Lodge No. 227, Elm City Lodge, New Haven, Connecticut
1948-1949
Sub-Series 237-216. Discipline
Box 157 Folder 48
J.T. Donohue, Lodge No. 2215, Jersey City, New Jersey
1949-1958
Sub-Series 237-244. Discipline
Box 158 Folder 3
W.T. Harrison, Lodge No. 178, Louisville, Kentucky
1954
Box 158 Folder 4
W.T. Harrison, Lodge No. 178, Louisville, Kentucky
1953
Sub-Series 237-245. Discipline
Box 158 Folder 5
Marvin F. Rice, Lodge No. 2063, Jacksonville, Florida
1951
Sub-Series 237-269. Discipline
Box 157 Folder 50
Almeta Hunter, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Sub-Series 237-270. Discipline
Box 157 Folder 51
Moses Ruffin, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Sub-Series 237-272. Discipline
Box 157 Folder 52
Morris A. Bracey, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Sub-Series 237-273. Discipline
Box 157 Folder 53
William Mullane, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Sub-Series 237-276. Discipline
Box 157 Folder 49
Edgie Wallace, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Box 158 Folder 6
Edgie Wallace, Lodge No. 124, Philadelphia, Pennsylvania
1957
Series XXVII. NATIONAL INDUSTRIAL CONFERENCE BOARD
Sub-Series 239-0. National Industrial Conference Board
Box 158 Folder 7
General
1962
Scope and Contents
April 16, 1962-December 31, 1962.
Box 158 Folder 8
General
1961-1962
Scope and Contents
January 1, 1961-April 15, 1962.
Box 158 Folder 9
General
1960
Scope and Contents
January 1, 1960-December 31, 1960.
Series XXVIII. 1922 CONVENTION
Sub-Series 242-3. 1922 Convention
Box 158 Folder 10
Reporter
1921-1922
Sub-Series 242-4. 1922 Convention
Box 158 Folder 11
Laws Committee
1921-1922
Sub-Series 242-5. 1922 Convention
Box 158 Folder 12
Rules
1921-1922
Sub-Series 242-6. 1922 Convention
Box 158 Folder 13
Officers' Salaries
1921-1922
Sub-Series 242-7. 1922 Convention
Box 158 Folder 14
Resolutions Committee
1921-1922
Sub-Series 242-8. 1922 Convention
Box 158 Folder 15
Ritual
1921-1922
Sub-Series 242-9. 1922 Convention
Box 158 Folder 16
Local Arrangements
1921-1922
Sub-Series 242-10. 1922 Convention
Box 158 Folder 17
Reports of Grand Lodge Officers
1922
Sub-Series 242-11. 1922 Convention
Box 158 Folder 18
Mileage
1921-1922
Sub-Series 242-12. 1922 Convention
Box 158 Folder 19
Credentials
1921-1922
Sub-Series 242-13. 1922 Convention
Box 158 Folder 20
Delegates and Alternates
1921-1922
Sub-Series 242-14. 1922 Convention
Box 158 Folder 21
Grand Lodge Officers
1921-1922
Sub-Series 242-15. 1922 Convention
Box 158 Folder 22
Pullman Company Rates
1921-1922
Sub-Series 242-16. 1922 Convention
Box 158 Folder 23
Hotel Accommodations
1922
Sub-Series 242-17. 1922 Convention
Box 158 Folder 24
Labor
1922
Sub-Series 242-18. 1922 Convention
Box 158 Folder 25
Conference of Grand Lodge Officers
1922
Sub-Series 242-19. 1922 Convention
Box 158 Folder 26
Invited Guests
1922
Sub-Series 242-20. 1922 Convention
Box 158 Folder 27
Special Car, Cincinnati to Dallas
1922
Sub-Series 242-21. 1922 Convention
Box 158 Folder 28
Witnesses in Appeal Cases
1922-1944
Sub-Series 242-22. 1922 Convention
Box 158 Folder 29
Committee on Committees
1922
Sub-Series 242-23. 1922 Convention
Box 158 Folder 30
Transportation
1922
Sub-Series 242-24. 1922 Convention
Box 158 Folder 31
Transcripts
1922-1925
Series XXIX. AMERICAN ARBITRATION ASSOCIATION
Sub-Series 244-0. American Arbitration Association
Box 159 Folder 1
General
1960-1964
Series XXX. INCREASES AND DECREASES BY LODGES
Sub-Series 250-0. Increases and Decreases by Lodges
Box 159 Folder 2
Increases and Decreases by Lodges
1946
Scope and Contents
Fourth Quarter, 1946.
Box 159 Folder 3
Increases and Decreases by Lodges
1946
Scope and Contents
Second Quarter, 1946.
Box 159 Folder 4
Increases and Decreases by Lodges
1946
Scope and Contents
Third Quarter, 1946.
Box 159 Folder 5
Increases and Decreases by Lodges
1946
Scope and Contents
First Quarter, 1946.
Box 159 Folder 6
Increases and Decreases by Lodges
1945
Scope and Contents
Fourth Quarter, 1945.
Box 159 Folder 7
Increases and Decreases by Lodges
1945
Scope and Contents
Third Quarter, 1945.
Box 160 Folder 1
Increases and Decreases by Lodges
1945
Scope and Contents
Second Quarter, 1945.
Box 160 Folder 2
Increases and Decreases by Lodges
1945
Scope and Contents
First Quarter, 1945.
Box 160 Folder 3
Increases and Decreases by Lodges
1948
Scope and Contents
Fourth Quarter, 1948.
Box 160 Folder 4
Increases and Decreases by Lodges
1948
Scope and Contents
Third Quarter, 1948.
Box 160 Folder 5
Increases and Decreases by Lodges
1948
Scope and Contents
Second Quarter, 1948.
Box 160 Folder 6
Increases and Decreases by Lodges
1948
Scope and Contents
First Quarter, 1948.
Box 160 Folder 7
Increases and Decreases by Lodges
1947
Scope and Contents
Fourth Quarter, 1947.
Box 160 Folder 8
Increases and Decreases by Lodges
1947
Scope and Contents
Third Quarter, 1947.
Box 161 Folder 1
Increases and Decreases by Lodges
1947
Scope and Contents
Second Quarter, 1947.
Box 161 Folder 2
Increases and Decreases by Lodges
1947
Scope and Contents
First Quarter, 1947.
Box 161 Folder 3
Increases and Decreases by Lodges
1951
Scope and Contents
First Quarter, 1951.
Box 161 Folder 4
Increases and Decreases by Lodges
1950
Scope and Contents
Fourth Quarter, 1950.
Box 161 Folder 5
Increases and Decreases by Lodges
1950
Scope and Contents
Third Quarter, 1950.
Box 161 Folder 6
Increases and Decreases by Lodges
1950
Scope and Contents
Second Quarter, 1950.
Box 161 Folder 7
Increases and Decreases by Lodges
1950
Scope and Contents
First Quarter, 1950.
Box 162 Folder 1
Increases and Decreases by Lodges
1949
Scope and Contents
Third Quarter, 1949.
Box 162 Folder 2
Increases and Decreases by Lodges
1949
Scope and Contents
Second Quarter, 1949.
Box 162 Folder 3
Increases and Decreases by Lodges
1949
Scope and Contents
First Quarter, 1949.
Box 162 Folder 4
Increases and Decreases by Lodges
1957
Scope and Contents
Fourth Quarter, 1957.
Box 162 Folder 5
Increases and Decreases by Lodges
1957
Scope and Contents
Third Quarter, 1957.
Box 162 Folder 6
Increases and Decreases by Lodges
1957
Scope and Contents
Second Quarter, 1957.
Box 162 Folder 7
Increases and Decreases by Lodges
1957
Scope and Contents
Second Quarter, 1957.
Box 162 Folder 8
Increases and Decreases by Lodges
1957
Scope and Contents
First Quarter, 1957.
Box 162 Folder 9
Increases and Decreases by Lodges
1957
Scope and Contents
First Quarter, 1957.
Box 162 Folder 10
Increases and Decreases by Lodges
1956
Scope and Contents
Fourth Quarter, 1956.
Box 163 Folder 1
Increases and Decreases by Lodges
1956
Scope and Contents
Third Quarter, 1956.
Box 163 Folder 2
Increases and Decreases by Lodges
1956
Scope and Contents
Third Quarter, 1956.
Box 163 Folder 3
Increases and Decreases by Lodges
1956
Scope and Contents
Second Quarter, 1956.
Box 163 Folder 4
Increases and Decreases by Lodges
1956
Scope and Contents
Second Quarter, 1956.
Box 163 Folder 5
Increases and Decreases by Lodges
1956
Scope and Contents
First Quarter, 1956.
Box 163 Folder 6
Increases and Decreases by Lodges
1956
Scope and Contents
First Quarter, 1956.
Box 163 Folder 7
Increases and Decreases by Lodges
1955
Scope and Contents
Fourth Quarter, 1955.
Box 163 Folder 8
Increases and Decreases by Lodges
1955
Scope and Contents
Fourth Quarter, 1955.
Box 163 Folder 9
Increases and Decreases by Lodges
1955
Scope and Contents
Third Quarter, 1955.
Box 163 Folder 10
Increases and Decreases by Lodges
1955
Scope and Contents
Third Quarter, 1955.
Box 163 Folder 11
Increases and Decreases by Lodges
1955
Scope and Contents
Second Quarter, 1955.
Box 163 Folder 12
Increases and Decreases by Lodges
1955
Scope and Contents
Second Quarter, 1955.
Box 163 Folder 13
Increases and Decreases by Lodges
1955
Scope and Contents
First Quarter, 1955.
Box 163 Folder 14
Increases and Decreases by Lodges
1955
Scope and Contents
First Quarter, 1955.
Box 164 Folder 1
Increases and Decreases by Lodges
1954
Scope and Contents
Fourth Quarter, 1954.
Box 164 Folder 2
Increases and Decreases by Lodges
1954
Scope and Contents
Fourth Quarter, 1954.
Box 164 Folder 3
Increases and Decreases by Lodges
1954
Scope and Contents
Third Quarter, 1954.
Box 164 Folder 4
Increases and Decreases by Lodges
1954
Scope and Contents
Third Quarter, 1954.
Box 164 Folder 5
Increases and Decreases by Lodges
1960
Scope and Contents
Fourth Quarter, 1960.
Box 164 Folder 6
Increases and Decreases by Lodges
1960
Scope and Contents
Fourth Quarter, 1960.
Box 164 Folder 7
Increases and Decreases by Lodges
1960
Scope and Contents
Third Quarter, 1960.
Box 164 Folder 8
Increases and Decreases by Lodges
1960
Scope and Contents
Third Quarter, 1960.
Box 164 Folder 9
Increases and Decreases by Lodges
1960
Scope and Contents
Second Quarter, 1960.
Box 164 Folder 10
Increases and Decreases by Lodges
1960
Scope and Contents
Second Quarter, 1960.
Box 164 Folder 11
Increases and Decreases by Lodges
1960
Scope and Contents
First Quarter, 1960.
Box 164 Folder 12
Increases and Decreases by Lodges
1960
Scope and Contents
First Quarter, 1960.
Box 164 Folder 13
Increases and Decreases by Lodges
1959
Scope and Contents
Fourth Quarter, 1959.
Box 164 Folder 14
Increases and Decreases by Lodges
1959
Scope and Contents
Fourth Quarter, 1959.
Box 164 Folder 15
Increases and Decreases by Lodges
1959
Scope and Contents
Third Quarter, 1959.
Box 165 Folder 1
Increases and Decreases by Lodges
1959
Scope and Contents
Third Quarter, 1959.
Box 165 Folder 2
Increases and Decreases by Lodges
1959
Scope and Contents
Second Quarter, 1959.
Box 165 Folder 3
Increases and Decreases by Lodges
1959
Scope and Contents
First Quarter, 1959.
Box 165 Folder 4
Increases and Decreases by Lodges
1959
Scope and Contents
First Quarter, 1959.
Box 165 Folder 5
Increases and Decreases by Lodges
1958
Scope and Contents
Fourth Quarter, 1958.
Box 165 Folder 6
Increases and Decreases by Lodges
1958
Scope and Contents
Fourth Quarter, 1958.
Box 165 Folder 7
Increases and Decreases by Lodges
1958
Scope and Contents
Third Quarter, 1958.
Box 165 Folder 8
Increases and Decreases by Lodges
1958
Scope and Contents
Third Quarter, 1958.
Box 165 Folder 9
Increases and Decreases by Lodges
1958
Scope and Contents
Second Quarter, 1958.
Box 165 Folder 10
Increases and Decreases by Lodges
1958
Scope and Contents
Second Quarter, 1958.
Box 165 Folder 11
Increases and Decreases by Lodges
1958
Scope and Contents
First Quarter, 1958.
Box 165 Folder 12
Increases and Decreases by Lodges
1958
Scope and Contents
First Quarter, 1958.
Box 165 Folder 13
Increases and Decreases by Lodges
1961
Scope and Contents
Fourth Quarter, 1961.
Box 165 Folder 14
Increases and Decreases by Lodges
1961
Scope and Contents
Fourth Quarter, 1961.
Box 165 Folder 15
Increases and Decreases by Lodges
1961
Scope and Contents
Third Quarter, 1961.
Box 166 Folder 1
Increases and Decreases by Lodges
1961
Scope and Contents
Third Quarter, 1961.
Box 166 Folder 2
Increases and Decreases by Lodges
1961
Scope and Contents
Second Quarter, 1961.
Box 166 Folder 3
Increases and Decreases by Lodges
1961
Scope and Contents
Second Quarter, 1961.
Box 166 Folder 4
Increases and Decreases by Lodges
1961
Scope and Contents
First Quarter, 1961.
Box 166 Folder 5
Increases and Decreases by Lodges
1961
Scope and Contents
First Quarter, 1961.
Series XXXI. SYSTEM BOARDS
Sub-Series 250-0. System Boards
Box 166 Folder 6
General
1944-1946
Scope and Contents
October 1944-May 1946.
Box 166 Folder 7
General
1944
Scope and Contents
January 1944-September 1944.
Box 166 Folder 8
General
1943
Box 166 Folder 9
General
1942
Box 166 Folder 10
General
1940-1941
Scope and Contents
October 1940-December 1941.
Box 167 Folder 1
General
1940
Scope and Contents
January 1940-September 1940.
Box 167 Folder 2
General
1938-1939
Box 167 Folder 3
General
1934
Box 167 Folder 4
General
1932
Box 167 Folder 5
General
1933-1937
Box 167 Folder 6
General
1930
Scope and Contents
October 1930-November 1930.
Box 167 Folder 7
General
1929
Scope and Contents
September 1929-December 1929.
Box 167 Folder 8
General
1921-1929
Scope and Contents
1921-August 1929.
Box 167 Folder 9
General
1963-1968
Scope and Contents
January 1963-August 1968.
Box 167 Folder 10
General
1960-1962
Scope and Contents
May 1960-December 1962.
Box 167 Folder 11
General
1956-1960
Scope and Contents
August 1956-April 1960.
Box 168 Folder 1
General
1955-1956
Scope and Contents
1955-July 1956.
Box 168 Folder 2
General
1951-1954
Scope and Contents
August 1951-54.
Box 168 Folder 3
General
1950-1951
Scope and Contents
August 1950-July 1951.
Box 168 Folder 4
General
1948-1950
Scope and Contents
June 1948-July 1950.
Box 168 Folder 5
General
1946-1948
Scope and Contents
June 1946-May 1948.
Sub-Series 250-1. System Boards. Atlantic Coast Line
Box 168 Folder 6
Atlantic Coast Line System Board of Adjustment
1963-1964
Box 168 Folder 7
Atlantic Coast Line System Board of Adjustment
1960-1962
Scope and Contents
July 1960-62.
Box 168 Folder 8
Atlantic Coast Line System Board of Adjustment
1957-1960
Scope and Contents
July 1957-June 1960.
Box 168 Folder 9
Atlantic Coast Line System Board of Adjustment
1955-1957
Scope and Contents
July 1955-June 1957.
Box 168 Folder 10
Atlantic Coast Line System Board of Adjustment
1953-1955
Scope and Contents
April 1953-June 1955.
Box 168 Folder 11
Atlantic Coast Line System Board of Adjustment
1951-1953
Scope and Contents
August 1951-March 1953.
Box 168 Folder 12
Atlantic Coast Line System Board of Adjustment
1948-1952
Scope and Contents
Subject: "Cooperative Board of the Standard Railway Labor Organizations"
Box 168 Folder 13
Atlantic Coast Line System Board of Adjustment
1949-1951
Scope and Contents
1949-July 1951.
Box 168 Folder 14
Atlantic Coast Line System Board of Adjustment
1945-1948
Box 169 Folder 1
Atlantic Coast Line System Board of Adjustment
1939-1944
Box 169 Folder 2
Atlantic Coast Line System Board of Adjustment
1939-1940
Scope and Contents
Subject: "Appeal E.J. Parker, Protesting the Eligibility of Sister Susan Jennette"
Box 169 Folder 3
Atlantic Coast Line System Board of Adjustment
1926-1938
Box 169 Folder 4
Atlantic Coast Line System Board of Adjustment
1921-1924
Sub-Series 250-2. System Boards. Illinois Central
Box 169 Folder 5
Illinois Central System Board of Adjustment
1959-1962
Scope and Contents
April 1959-62.
Box 169 Folder 6
Illinois Central System Board of Adjustment
1956-1959
Scope and Contents
1956-March 1959.
Box 169 Folder 7
Illinois Central System Board of Adjustment
1948-1955
Scope and Contents
Subject: "Controversy over the election of Division Chairmen for the Memphis Terminal and Memphis Division"
Box 169 Folder 8
Illinois Central System Board of Adjustment
1954-1955
Scope and Contents
April 1954-55.
Box 169 Folder 9
Illinois Central System Board of Adjustment
1949-1954
Scope and Contents
1949-March 1954.
Box 169 Folder 10
Illinois Central System Board of Adjustment
1948
Box 169 Folder 11
Illinois Central System Board of Adjustment
1944-1947
Box 169 Folder 12
Illinois Central System Board of Adjustment
1922-1943
Sub-Series 250-3. System Boards. Lehigh Valley
Box 169 Folder 13
Lehigh Valley System Board of Adjustment
1963-1964
Box 169 Folder 14
Lehigh Valley System Board of Adjustment
1961-1962
Box 170 Folder 1
Lehigh Valley System Board of Adjustment
1959-1961
Scope and Contents
September 26, 1959-June 1961.
Box 170 Folder 2
Lehigh Valley System Board of Adjustment
1954-1959
Scope and Contents
1954-September 25, 1959.
Box 170 Folder 3
Lehigh Valley System Board of Adjustment
1958-1959
Scope and Contents
April 1958-59. Lodges Nos. 930-1109
Box 170 Folder 4
Lehigh Valley System Board of Adjustment
1946-1949
Scope and Contents
Subject: "Transfer of clerical employees in the offices of the Auditor of Revenues and the Freight Claim Agent from Philadelphia to Bethlehem and New York. Correspondence pertaining to taking of strike ballot."
Box 170 Folder 5
Lehigh Valley System Board of Adjustment
1944-1953
Box 170 Folder 6
Lehigh Valley System Board of Adjustment
1921-1943
Sub-Series 250-4. System Boards. Delaware and Hudson
Box 170 Folder 7
Delaware and Hudson Board of Adjustment
1957-1962
Scope and Contents
September 21, 1957-62.
Box 170 Folder 8
Delaware and Hudson Board of Adjustment
1952-1957
Scope and Contents
1952-September 20, 1957.
Box 170 Folder 9
Delaware and Hudson Board of Adjustment
1939-1951
Sub-Series 250-5. System Boards. Charleston and Western Carolina Railway
Box 170 Folder 10
Charleston and Western Carolina Railway System Board of Adjustment
1943-1961
Sub-Series 250-6. System Boards. Cincinnati, Indianapolis, and Western Railway
Box 170 Folder 11
Cincinnati, Indianapolis, and Western Railway System Board of Adjustment
1921-1926
Sub-Series 250-8. System Boards. Delaware, Lackawanna, and Western
Box 170 Folder 12
Delaware, Lackawanna, and Western System Board of Adjustment
1933-1961
Box 170 Folder 13
Delaware, Lackawanna, and Western System Board of Adjustment
1921-1924
Sub-Series 250-9. System Boards. Louisiana and Arkansas
Box 170 Folder 14
Louisiana and Arkansas System Board of Adjustment
1921-1932
Sub-Series 250-10. System Boards. Pittsburgh and Shawmut
Box 170 Folder 15
Pittsburgh and Shawmut System Board of Adjustment
1922
Sub-Series 250-12. System Boards. Michigan Central System
Box 170 Folder 16
Michigan Central System Board of Adjustment
1959-1962
Box 170 Folder 17
Michigan Central System Board of Adjustment
1955-1958
Box 171 Folder 1
Michigan Central System Board of Adjustment
1951-1954
Box 171 Folder 2
Michigan Central System Board of Adjustment
1933-1950
Box 171 Folder 3
Michigan Central System Board of Adjustment
1921-1932
Sub-Series 250-13. System Boards. Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station
Box 171 Folder 4
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1966-1969
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 5
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1963-1965
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 6
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1959-1962
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 7
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1956-1958
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 8
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1952-1955
Scope and Contents
March 1952-55. Dissolved, effective July 1, 1969
Box 171 Folder 9
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1949-1952
Scope and Contents
1949-February 1952. Dissolved, effective July 1, 1969
Box 171 Folder 10
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1934-1948
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 11
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1921-1925
Scope and Contents
Dissolved, effective July 1, 1969
Sub-Series 250-14. System Boards. Louisville and Nashville
Box 171 Folder 12
Louisville and Nashville System Board of Adjustment
1963-1965
Box 171 Folder 13
Louisville and Nashville System Board of Adjustment
1960-1962
Box 172 Folder 1
Louisville and Nashville System Board of Adjustment
1957-1959
Scope and Contents
July 1957-59.
Box 172 Folder 2
Louisville and Nashville System Board of Adjustment
1954-1957
Scope and Contents
1954-June 1957.
Box 172 Folder 3
Louisville and Nashville System Board of Adjustment
1951-1953
Scope and Contents
May 1951-53.
Box 172 Folder 4
Louisville and Nashville System Board of Adjustment
1950-1951
Scope and Contents
September 1950-April 1951.
Box 172 Folder 5
Louisville and Nashville System Board of Adjustment
1947-1950
Scope and Contents
1947-August 1950.
Box 172 Folder 6
Louisville and Nashville System Board of Adjustment
1933-1946
Box 172 Folder 7
Louisville and Nashville System Board of Adjustment
1939
Scope and Contents
1939 June 27. Subject: "Minutes of the Twenty-Third Meeting of the Louisville and Nashville System Board of Adjustment"
Box 172 Folder 8
Louisville and Nashville System Board of Adjustment
1922-1932
Sub-Series 250-15. System Boards. Atchison, Topeka, and Santa Fe
Box 172 Folder 9
Atchison, Topeka, and Santa Fe System Board of Adjustment
1965
Scope and Contents
May 19, 1965-December 1965.
Box 172 Folder 10
Atchison, Topeka, and Santa Fe System Board of Adjustment
1964-1965
Scope and Contents
1964-May 18, 1965.
Box 172 Folder 11
Atchison, Topeka, and Santa Fe System Board of Adjustment
1963
Box 172 Folder 12
Atchison, Topeka, and Santa Fe System Board of Adjustment
1961-1962
Scope and Contents
July 1961-62.
Box 172 Folder 13
Atchison, Topeka, and Santa Fe System Board of Adjustment
1960-1961
Scope and Contents
1960-June 1961.
Box 173 Folder 1
Atchison, Topeka, and Santa Fe System Board of Adjustment
1957-1959
Scope and Contents
August 16, 1957-59.
Box 173 Folder 2
Atchison, Topeka, and Santa Fe System Board of Adjustment
1956-1957
Scope and Contents
August 1956-August 15, 1957.
Box 173 Folder 3
Atchison, Topeka, and Santa Fe System Board of Adjustment
1954-1956
Scope and Contents
April 1954-July 1956.
Box 173 Folder 4
Atchison, Topeka, and Santa Fe System Board of Adjustment
1951-1954
Scope and Contents
1951-March 1954.
Box 173 Folder 5
Atchison, Topeka, and Santa Fe System Board of Adjustment
1949-1950
Scope and Contents
August 1949-50.
Box 173 Folder 6
Atchison, Topeka, and Santa Fe System Board of Adjustment
1948-1949
Scope and Contents
February 1948-July 1949.
Box 173 Folder 7
Atchison, Topeka, and Santa Fe System Board of Adjustment
1945-1946
Scope and Contents
July 19, 1945-January 1946.
Box 173 Folder 8
Atchison, Topeka, and Santa Fe System Board of Adjustment
1944-1945
Scope and Contents
1944-July 18, 1945.
Box 173 Folder 9
Atchison, Topeka, and Santa Fe System Board of Adjustment
1941-1943
Scope and Contents
April 1941-43.
Box 173 Folder 10
Atchison, Topeka, and Santa Fe System Board of Adjustment
1939-1941
Scope and Contents
August 1939-March 1941.
Box 173 Folder 11
Atchison, Topeka, and Santa Fe System Board of Adjustment
1927-1939
Scope and Contents
1927-July 1939.
Box 174 Folder 1
Atchison, Topeka, and Santa Fe System Board of Adjustment
1922-1926
Box 174 Folder 2
Atchison, Topeka, and Santa Fe System Board of Adjustment
1920-1921
Sub-Series 250-16. System Boards. Lake Erie and Western Railroad
Box 174 Folder 3
Lake Erie and Western Railroad System Board of Adjustment
1921-1925
Sub-Series 250-17-0. System Boards: Express Boards of Adjustment
Box 174 Folder 4
General
1921-1929
Sub-Series 250-17-1. System Boards: Express Boards of Adjustment. Allegheny District
Box 174 Folder 5
Allegheny District Board of Adjustment
1963-1965
Box 174 Folder 6
Allegheny District Board of Adjustment
1960-1962
Scope and Contents
February 1960-62.
Box 174 Folder 7
Allegheny District Board of Adjustment
1954-1960
Scope and Contents
May 1954-January 1960.
Box 174 Folder 8
Allegheny District Board of Adjustment
1953-1954
Scope and Contents
February 1953-April 1954.
Box 174 Folder 9
Allegheny District Board of Adjustment
1950-1953
Scope and Contents
1950-January 1953.
Box 174 Folder 10
Allegheny District Board of Adjustment
1930-1949
Box 174 Folder 11
Allegheny District Board of Adjustment
1921-1929
Scope and Contents
October 1921-January 1929.
Sub-Series 250-17-2. System Boards: Express Boards of Adjustment. Texas and Louisiana District
Box 174 Folder 12
Texas and Louisiana District Board of Adjustment: Texas Department (Subject: "Legal Department File Re: Brevard Simmons")
1951-1952
Box 174 Folder 13
Texas and Louisiana District Board of Adjustment: Texas Department
1954-1962
Box 174 Folder 14
Texas and Louisiana District Board of Adjustment
1951-1953
Scope and Contents
October 1951-53.
Box 175 Folder 1
Texas and Louisiana District Board of Adjustment
1951-1952
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
Box 175 Folder 2
Texas and Louisiana District Board of Adjustment
1951-1952
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
Box 175 Folder 3
Texas and Louisiana District Board of Adjustment
1951-1952
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
Box 175 Folder 4
Texas and Louisiana District Board of Adjustment
1950-1951
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
Box 175 Folder 5
Texas and Louisiana District Board of Adjustment: Texas Department
1948-1951
Scope and Contents
December 4, 1948-September 1951.
Box 175 Folder 6
Texas and Louisiana District Board of Adjustment: Texas Department
1946-1948
Scope and Contents
September 1946-December 3, 1948.
Box 175 Folder 7
Texas and Louisiana District Board of Adjustment: Texas Department
1945-1946
Scope and Contents
1945-August 1946.
Box 175 Folder 8
Texas and Louisiana District Board of Adjustment: Texas Department
1930-1944
Box 175 Folder 9
Texas and Louisiana District Board of Adjustment: Texas Department
1922-1929
Scope and Contents
October 1922-December 1929.
Sub-Series 250-17-3. System Boards: Express Boards of Adjustment. Trans-Missouri District
Box 175 Folder 10
Trans-Missouri District Board of Adjustment
1932-1961
Scope and Contents
1932-December 1961.
Sub-Series 250-17-4. System Boards: Express Boards of Adjustment. Chicago and Western Lakes District
Box 175 Folder 11
Chicago and Western Lakes District Board of Adjustment
1963-1965
Scope and Contents
1963-January 18, 1965.
Box 176 Folder 1
Chicago and Western Lakes District Board of Adjustment
1961-1962
Scope and Contents
October 1961-62.
Box 176 Folder 2
Chicago and Western Lakes District Board of Adjustment
1958-1961
Scope and Contents
1958-September 1961.
Box 176 Folder 3
Chicago and Western Lakes District Board of Adjustment
1953-1957
Scope and Contents
July 1953-57.
Box 176 Folder 4
Chicago and Western Lakes District Board of Adjustment
1951-1953
Scope and Contents
November 1951-June 1953.
Box 176 Folder 5
Chicago and Western Lakes District Board of Adjustment
1951
Scope and Contents
January-October 1951.
Box 176 Folder 6
Chicago and Western Lakes District Board of Adjustment
1948-1950
Box 176 Folder 7
Chicago and Western Lakes District Board of Adjustment
1941-1947
Box 176 Folder 8
Chicago and Western Lakes District Board of Adjustment
1929-1940
Scope and Contents
September 1929-40.
Box 176 Folder 9
Chicago and Western Lakes District Board of Adjustment
1922-1929
Scope and Contents
December 1922-August 1929.
Sub-Series 250-17-5. System Boards: Express Boards of Adjustment. Kansas-Oklahoma Midwest Division District
Box 176 Folder 10
Kansas-Oklahoma Midwest Division District Board of Adjustment
1958-1962
Box 176 Folder 11
Kansas-Oklahoma Midwest Division District Board of Adjustment
1922-1957
Sub-Series 250-17-6. System Boards: Express Boards of Adjustment. South Atlantic Department District
Box 177 Folder 1
South Atlantic Department District Board of Adjustment
1958-1962
Box 177 Folder 2
South Atlantic Department District Board of Adjustment
1951-1957
Scope and Contents
August 1951-57.
Box 177 Folder 3
South Atlantic Department District Board of Adjustment
1935-1951
Scope and Contents
1935-July 1951.
Box 177 Folder 4
South Atlantic Department District Board of Adjustment
1933-1934
Box 177 Folder 5
South Atlantic Department District Board of Adjustment
1921-1932
Scope and Contents
May 1921-32.
Sub-Series 250-17-7. System Boards: Express Boards of Adjustment. Empire District
Box 177 Folder 6
Empire District Board of Adjustment
1960-1962
Scope and Contents
June 25, 1960-62.
Box 177 Folder 7
Empire District Board of Adjustment
1958-1959
Scope and Contents
Subjects: Salary, Terminal Allowance, Railroad Retirement Tax, Staff Retirement Tax
Box 177 Folder 8
Empire District Board of Adjustment
1955-1960
Scope and Contents
August 1955-June 24, 1960.
Box 177 Folder 9
Empire District Board of Adjustment
1952-1955
Scope and Contents
1952-July 1955.
Box 177 Folder 10
Empire District Board of Adjustment
1950-1951
Scope and Contents
April 1950-51.
Box 177 Folder 11
Empire District Board of Adjustment
1944-1950
Scope and Contents
1944-March 1950.
Box 177 Folder 12
Empire District Board of Adjustment
1930-1943
Box 177 Folder 13
Empire District Board of Adjustment
1923-1929
Scope and Contents
April 1923-December 1929.
Box 177 Folder 14
Empire District Board of Adjustment
1946
Scope and Contents
1946 June 22. Subject: Minutes of Special Meeting on By-Laws
Sub-Series 250-17-8. System Boards: Express Boards of Adjustment. Central Pacific District
Box 177 Folder 15
Central Pacific District Board of Adjustment
1931-1962
Box 177 Folder 16
Central Pacific District Board of Adjustment
1922-1929
Scope and Contents
August 1922-March 1929.
Sub-Series 250-17-9. System Boards: Express Boards of Adjustment. Northern District
Box 178 Folder 1
Northern District Board of Adjustment
1958-1961
Box 178 Folder 2
Northern District Board of Adjustment
1953-1957
Box 178 Folder 3
Northern District Board of Adjustment
1945-1952
Box 178 Folder 4
Northern District Board of Adjustment
1950-1957
Scope and Contents
Subject: Shortage A.R. Fries and Loan
Box 178 Folder 5
Northern District Board of Adjustment
1930-1944
Scope and Contents
April 1930-44.
Box 178 Folder 6
Northern District Board of Adjustment
1929-1930
Scope and Contents
1929-March 1930.
Box 178 Folder 7
Northern District Board of Adjustment
1926-1928
Scope and Contents
November 1926-28.
Sub-Series 250-17-10. System Boards: Express Boards of Adjustment. Gulf Department District
Box 178 Folder 8
Gulf Department District Board of Adjustment
1963-1965
Box 178 Folder 9
Gulf Department District Board of Adjustment
1958-1962
Scope and Contents
October 1958-62.
Box 178 Folder 10
Gulf Department District Board of Adjustment
1954-1958
Scope and Contents
1954-September 1958.
Box 178 Folder 11
Gulf Department District Board of Adjustment
1951-1953
Scope and Contents
September 1951-53.
Box 179 Folder 1
Gulf Department District Board of Adjustment
1939-1951
Scope and Contents
1939-August 1951.
Box 179 Folder 2
Gulf Department District Board of Adjustment
1930-1938
Box 179 Folder 3
Gulf Department District Board of Adjustment
1941
Scope and Contents
Subject: Quarterly Reports
Box 179 Folder 4
Gulf Department District Board of Adjustment
1921-1929
Scope and Contents
May 1921-29.
Sub-Series 250-17-11. System Boards: Express Boards of Adjustment. Ohio Valley and Eastern Lakes District
Box 179 Folder 5
Ohio Valley and Eastern Lakes District Board of Adjustment
1959-1962
Box 179 Folder 6
Ohio Valley and Eastern Lakes District Board of Adjustment
1956-1958
Scope and Contents
July 1956-58.
Box 179 Folder 7
Ohio Valley and Eastern Lakes District Board of Adjustment
1958-1956
Scope and Contents
1958-June 1956.
Box 179 Folder 8
Ohio Valley and Eastern Lakes District Board of Adjustment
1951-1952
Scope and Contents
July 1951-52.
Box 179 Folder 9
Ohio Valley and Eastern Lakes District Board of Adjustment
1945-1951
Scope and Contents
1945-June 1951.
Box 179 Folder 10
Ohio Valley and Eastern Lakes District Board of Adjustment
1935-1944
Box 179 Folder 11
Ohio Valley and Eastern Lakes District Board of Adjustment
1939-1940
Scope and Contents
Subject: Charges against A. Lennon, R.L. McHenry
Box 179 Folder 12
Ohio Valley and Eastern Lakes District Board of Adjustment
1936-1940
Scope and Contents
Subject: Special Investigating Committee
Box 179 Folder 13
Ohio Valley and Eastern Lakes District Board of Adjustment
1940
Scope and Contents
April 28-29, 1940. Subject: Second Quadrennial Meeting
Box 179 Folder 14
Ohio Valley and Eastern Lakes District Board of Adjustment
1936
Scope and Contents
1936 April 16. Subject: First Quadrennial Meeting
Box 180 Folder 1
Ohio Valley and Eastern Lakes District Board of Adjustment
1932-1934
Box 180 Folder 2
Ohio Valley and Eastern Lakes District Board of Adjustment
1922-1929
Scope and Contents
July 1922-September 1929.
Sub-Series 250-17-12. System Boards: Express Boards of Adjustment. New England District
Box 180 Folder 3
New England District Board of Adjustment
1956-1961
Scope and Contents
July 1956-61.
Box 180 Folder 4
New England District Board of Adjustment
1954-1956
Scope and Contents
1954-June 1956.
Box 180 Folder 5
New England District Board of Adjustment
1950-1953
Scope and Contents
June 1950-53.
Box 180 Folder 6
New England District Board of Adjustment
1930-1950
Scope and Contents
1930-May 1950.
Box 180 Folder 7
New England District Board of Adjustment
1921-1928
Scope and Contents
May 1921-28.
Sub-Series 250-17-13. System Boards: Express Boards of Adjustment. New York District
Box 180 Folder 8
New York District Board of Adjustment
1949-1951
Box 180 Folder 9
New York District Board of Adjustment
1948-1949
Box 181 Folder 1
New York District Board of Adjustment
1947
Scope and Contents
August-December 1947.
Box 181 Folder 2
New York District Board of Adjustment
1947
Scope and Contents
January-July 1947.
Box 181 Folder 3
New York District Board of Adjustment
1944
Scope and Contents
1944 July 6. Subject: Special Meeting
Box 181 Folder 4
New York District Board of Adjustment
1922-1928
Box 181 Folder 5
New York District Board of Adjustment
1947
Scope and Contents
1947 July 28. Subject: Special Meeting
Box 181 Folder 6
New York District Board of Adjustment
1932-1935
Scope and Contents
Subject: Thomas Griffin
Box 181 Folder 7
New York District Board of Adjustment
1932-1935
Scope and Contents
Subject: Thomas E. Derrick
Box 181 Folder 8
New York District Board of Adjustment
1929-1933
Sub-Series 250-17-14. System Boards: Express Boards of Adjustment. South Pacific Department District
Box 181 Folder 9
South Pacific Department District Board of Adjustment
1951-1961
Box 181 Folder 10
South Pacific Department District Board of Adjustment
1924-1950
Sub-Series 250-17-15. System Boards: Express Boards of Adjustment. Southwestern Department District
Box 181 Folder 11
Southwestern Department District Board of Adjustment
1958-1962
Box 181 Folder 12
Southwestern Department District Board of Adjustment
1954-1957
Box 182 Folder 1
Southwestern Department District Board of Adjustment
1925-1953
Sub-Series 250-17-16. System Boards: Express Boards of Adjustment. Northern Pacific District
Box 182 Folder 2
Northern Pacific District Board of Adjustment
1951-1962
Box 182 Folder 3
Northern Pacific District Board of Adjustment
1923-1950
Sub-Series 250-17-17. System Boards: Express Boards of Adjustment. Southeastern Express Division District
Box 182 Folder 4
Southeastern Express Division District Board of Adjustment
1926-1930
Sub-Series 250-18. System Boards. Southern Pacific
Box 182 Folder 5
Southern Pacific System Board of Adjustment
1960-1963
Scope and Contents
Subject: Protest of Election of General Chairman
Box 182 Folder 6
Southern Pacific System Board of Adjustment
1961-1963
Scope and Contents
Subject: Appeal of S.S. Stein
Box 182 Folder 7
Southern Pacific System Board of Adjustment
1965
Box 182 Folder 8
Southern Pacific System Board of Adjustment
1963
Scope and Contents
January-October 1963.
Box 182 Folder 9
Southern Pacific System Board of Adjustment
1961-1962
Scope and Contents
September 1961-62.
Box 182 Folder 10
Southern Pacific System Board of Adjustment
1960-1961
Scope and Contents
June 1960-September 14, 1961.
Box 182 Folder 11
Southern Pacific System Board of Adjustment
1959-1960
Scope and Contents
January 1959-May 1960.
Box 182 Folder 12
Southern Pacific System Board of Adjustment
1957-1958
Scope and Contents
April 1957-58.
Box 182 Folder 13
Southern Pacific System Board of Adjustment
1950-1957
Scope and Contents
August 1950-March 1957.
Box 183 Folder 1
Southern Pacific System Board of Adjustment
1955-1956
Scope and Contents
September 1955-July 1956.
Box 183 Folder 2
Southern Pacific System Board of Adjustment
1954-1955
Scope and Contents
1954-August 1955.
Box 183 Folder 3
Southern Pacific System Board of Adjustment
1952-1953
Box 183 Folder 4
Southern Pacific System Board of Adjustment
1946-1951
Box 183 Folder 5
Southern Pacific System Board of Adjustment
1944-1945
Box 183 Folder 6
Southern Pacific System Board of Adjustment
1940-1943
Box 183 Folder 7
Southern Pacific System Board of Adjustment
1930-1939
Box 183 Folder 8
Southern Pacific System Board of Adjustment
1921-1929
Box 183 Folder 9
Southern Pacific System Board of Adjustment
1954-1957
Scope and Contents
Subject: Dispute Los Angeles Union Passenger Terminal
Box 183 Folder 10
Southern Pacific System Board of Adjustment
1941
Scope and Contents
March 17-21, 1941. Subject: Minutes of Twenty-Third Annual Meeting
Sub-Series 250-19. System Boards. Union Pacific
Box 183 Folder 11
Union Pacific (Lines East) System Board of Adjustment
1966
Box 183 Folder 12
Union Pacific (Lines East) System Board of Adjustment
1965
Box 183 Folder 13
Union Pacific (Lines East) System Board of Adjustment
1963-1964
Box 183 Folder 14
Union Pacific (Lines East) System Board of Adjustment
1961-1962
Box 184 Folder 1
Union Pacific (Lines East) System Board of Adjustment
1957-1959
Scope and Contents
Subject: Salary and Expense Payments
Box 184 Folder 2
Union Pacific (Lines East) System Board of Adjustment
1959-1960
Box 184 Folder 3
Union Pacific (Lines East) System Board of Adjustment
1957-1958
Box 184 Folder 4
Union Pacific (Lines East) System Board of Adjustment
1955-1956
Box 184 Folder 5
Union Pacific (Lines East) System Board of Adjustment
1951-1954
Scope and Contents
August 1951-54.
Box 184 Folder 6
Union Pacific (Lines East) System Board of Adjustment
1948-1951
Scope and Contents
December 1948-July 1951.
Box 184 Folder 7
Union Pacific (Lines East) System Board of Adjustment
1946-1947
Box 184 Folder 8
Union Pacific (Lines East) System Board of Adjustment
1946-1949
Scope and Contents
Subject: Leo Cunningham Case
Box 184 Folder 9
Union Pacific (Lines East) System Board of Adjustment
1947
Scope and Contents
1947 December 16. Subject: Hearing
Box 184 Folder 10
Union Pacific (Lines East) System Board of Adjustment
1947
Scope and Contents
1947 December 16. Subject: Hearing
Box 184 Folder 11
Union Pacific (Lines East) System Board of Adjustment
1947
Scope and Contents
1947 December 4. Subject: Hearing
Box 184 Folder 12
Union Pacific (Lines East) System Board of Adjustment
1948
Scope and Contents
January-August 1948.
Box 184 Folder 13
Union Pacific (Lines West) System Board of Adjustment
1963-1964
Box 184 Folder 14
Union Pacific (Lines West) System Board of Adjustment
1953-1962
Scope and Contents
June 1953-62.
Box 184 Folder 15
Union Pacific (Lines West) System Board of Adjustment
1946-1953
Scope and Contents
1946-May 1953.
Box 184 Folder 16
Union Pacific (Lines West) System Board of Adjustment
1933-1945
Box 185 Folder 1
Union Pacific (Lines West) System Board of Adjustment
1921-1932
Sub-Series 250-20. System Boards. Pennsylvania
Box 185 Folder 2
Pennsylvania System Board of Adjustment
1949-1950
Scope and Contents
1949-February 14, 1950. Subject: E.A. Smith
Box 185 Folder 3
Pennsylvania System Board of Adjustment
1950-1952
Scope and Contents
February 15, 1950-52. Subject: E.A. Smith
Box 185 Folder 4
Pennsylvania System Board of Adjustment
1952-1953
Scope and Contents
1952-August 1953.
Box 185 Folder 5
Pennsylvania System Board of Adjustment
1951
Scope and Contents
October-December 1951.
Box 185 Folder 6
Pennsylvania System Board of Adjustment
1948-1950
Scope and Contents
November 1948-April 1950.
Box 185 Folder 7
Pennsylvania System Board of Adjustment
1948
Scope and Contents
May-October 1948.
Box 185 Folder 8
Pennsylvania System Board of Adjustment
1945-1948
Scope and Contents
August 1945-April 1948.
Box 185 Folder 9
Pennsylvania System Board of Adjustment
1940-1945
Scope and Contents
1940-July 1945.
Box 185 Folder 10
Pennsylvania System Board of Adjustment
1926-1939
Box 185 Folder 11
Pennsylvania System Board of Adjustment
1938-1939
Scope and Contents
Subject: Division Chairman, New York Division
Box 185 Folder 12
Pennsylvania System Board of Adjustment
1923-1925
Box 186 Folder 1
Pennsylvania System Board of Adjustment
1922
Box 186 Folder 2
Pennsylvania System Board of Adjustment
1921
Scope and Contents
September-December 1921.
Box 186 Folder 3
Pennsylvania System Board of Adjustment
1921
Scope and Contents
June-August 1921.
Box 186 Folder 4
Pennsylvania System Board of Adjustment
1958
Scope and Contents
Subject: T.R. Zawada vs. System Board
Box 186 Folder 5
Pennsylvania System Board of Adjustment
1965
Box 186 Folder 6
Pennsylvania System Board of Adjustment
1963-1964
Box 186 Folder 7
Pennsylvania System Board of Adjustment
1956-1960
Scope and Contents
Subject: T.R. Zawada
Box 186 Folder 8
Pennsylvania System Board of Adjustment
1962
Scope and Contents
February-December 1962.
Box 186 Folder 9
Pennsylvania System Board of Adjustment
1961-1962
Scope and Contents
February 1961-January 1962.
Box 186 Folder 10
Pennsylvania System Board of Adjustment
1959-1961
Scope and Contents
September 1959-January 1961.
Box 187 Folder 1
Pennsylvania System Board of Adjustment
1957-1959
Scope and Contents
Subject: Legal Expenses
Box 187 Folder 2
Pennsylvania System Board of Adjustment
1957-1959
Scope and Contents
May 1957-August 1959.
Box 187 Folder 3
Pennsylvania System Board of Adjustment
1955-1957
Scope and Contents
October 1955-April 1957.
Box 187 Folder 4
Pennsylvania System Board of Adjustment
1954-1955
Scope and Contents
July 1954-September 1955.
Box 187 Folder 5
Pennsylvania System Board of Adjustment
1953-1954
Scope and Contents
September 1953-June 1954.
Sub-Series 250-21. System Boards. Great Northern
Box 187 Folder 6
Great Northern System Board of Adjustment
1963
Box 187 Folder 7
Great Northern System Board of Adjustment
1962-1963
Scope and Contents
Subject: Appeal W.J. Lamb
Box 187 Folder 8
Great Northern System Board of Adjustment
1961-1962
Scope and Contents
September 1961-62.
Box 187 Folder 9
Great Northern System Board of Adjustment
1960-1961
Scope and Contents
March 1960-August 1961.
Box 187 Folder 10
Great Northern System Board of Adjustment
1957-1960
Scope and Contents
September 1957-February 1960.
Box 187 Folder 11
Great Northern System Board of Adjustment
1956-1957
Scope and Contents
1956-August 1957.
Box 187 Folder 12
Great Northern System Board of Adjustment
1954-1955
Box 188 Folder 1
Great Northern System Board of Adjustment
1952-1953
Scope and Contents
July 1952-53.
Box 188 Folder 2
Great Northern System Board of Adjustment
1950-1952
Scope and Contents
June 14, 1950-June 1952.
Box 188 Folder 3
Great Northern System Board of Adjustment
1951-1952
Scope and Contents
Subject: Dispute of Lodges 340 and 434 and Willmar Division Protective Committee
Box 188 Folder 4
Great Northern System Board of Adjustment
1949-1950
Scope and Contents
1949-June 13, 1950.
Box 188 Folder 5
Great Northern System Board of Adjustment
1939-1948
Box 188 Folder 6
Great Northern System Board of Adjustment
1946
Scope and Contents
Subject: Minutes
Box 188 Folder 7
Great Northern System Board of Adjustment
1926-1937
Scope and Contents
June 1926-37.
Box 188 Folder 8
Great Northern System Board of Adjustment
1925-1926
Scope and Contents
October 1925-June 1926.
Box 188 Folder 9
Great Northern System Board of Adjustment
1922-1925
Scope and Contents
1922-September 1925.
Sub-Series 250-22. System Boards. Northern Pacific
Box 188 Folder 10
Northern Pacific System Board of Adjustment
1957-1962
Scope and Contents
1957-April 1962.
Box 189 Folder 1
Northern Pacific System Board of Adjustment
1952-1957
Scope and Contents
August 1952-January 3, 1957.
Box 189 Folder 2
Northern Pacific System Board of Adjustment
1951-1952
Scope and Contents
1951-June 1952.
Box 189 Folder 3
Northern Pacific System Board of Adjustment
1948-1950
Scope and Contents
November 1948-50.
Box 189 Folder 4
Northern Pacific System Board of Adjustment
1946-1948
Scope and Contents
September 1946-October 1948.
Box 189 Folder 5
Northern Pacific System Board of Adjustment
1944-1946
Scope and Contents
1944-August 1946.
Box 189 Folder 6
Northern Pacific System Board of Adjustment
1945
Scope and Contents
1945 June 12. Subject: Minutes
Box 189 Folder 7
Northern Pacific System Board of Adjustment
1927-1943
Scope and Contents
November 27, 1927-43.
Box 189 Folder 8
Northern Pacific System Board of Adjustment
1927
Scope and Contents
November 21-26, 1927.
Box 189 Folder 9
Northern Pacific System Board of Adjustment
1927
Scope and Contents
1921-November 20, 1927.
Sub-Series 250-23. System Boards. Texas and Pacific
Box 189 Folder 10
Texas and Pacific System Board of Adjustment
1959-1962
Scope and Contents
April 1959-May 1962.
Box 190 Folder 1
Texas and Pacific System Board of Adjustment
1957-1959
Scope and Contents
March 1957-March 1959.
Box 190 Folder 2
Texas and Pacific System Board of Adjustment
1955-1957
Scope and Contents
May 1955-February 1957.
Box 190 Folder 3
Texas and Pacific System Board of Adjustment
1954-1955
Scope and Contents
1954-April 1955.
Box 190 Folder 4
Texas and Pacific System Board of Adjustment
1953
Box 190 Folder 5
Texas and Pacific System Board of Adjustment
1950-1952
Box 190 Folder 6
Texas and Pacific System Board of Adjustment
1940-1949
Box 190 Folder 7
Texas and Pacific System Board of Adjustment
1922-1939
Sub-Series 250-24. System Boards. Soo Line
Box 190 Folder 8
Soo Line System Board of Adjustment
1960-1964
Scope and Contents
May 7, 1960-64. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 9
Soo Line System Board of Adjustment
1958-1960
Scope and Contents
March 1958-May 6, 1960. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 10
Soo Line System Board of Adjustment
1956-1958
Scope and Contents
February 1956-February 1958. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 11
Soo Line System Board of Adjustment
1951-1956
Scope and Contents
April 1951-January 1956. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 12
Soo Line System Board of Adjustment
1943-1951
Scope and Contents
1943-March 1951. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 13
Soo Line System Board of Adjustment
1921-1942
Scope and Contents
Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Sub-Series 250-25. System Boards. Missouri-Kansas-Texas
Box 191 Folder 1
Missouri-Kansas-Texas System Board of Adjustment
1960-1968
Box 191 Folder 2
Missouri-Kansas-Texas System Board of Adjustment
1957-1959
Scope and Contents
May 1957-59.
Box 191 Folder 3
Missouri-Kansas-Texas System Board of Adjustment
1955-1957
Scope and Contents
1955-April 1957.
Box 191 Folder 4
Missouri-Kansas-Texas System Board of Adjustment
1952-1954
Box 191 Folder 5
Missouri-Kansas-Texas System Board of Adjustment
1948-1951
Box 191 Folder 6
Missouri-Kansas-Texas System Board of Adjustment
1951
Scope and Contents
1951 May 18. Subject: Minutes
Box 191 Folder 7
Missouri-Kansas-Texas System Board of Adjustment
1950
Scope and Contents
1950 May 14. Subject: Minutes
Box 191 Folder 8
Missouri-Kansas-Texas System Board of Adjustment
1944-1947
Box 191 Folder 9
Missouri-Kansas-Texas System Board of Adjustment
1947
Scope and Contents
1947 March 16. Subject: Minutes
Box 191 Folder 10
Missouri-Kansas-Texas System Board of Adjustment
1946
Scope and Contents
1946 April 7. Subject: Minutes
Box 191 Folder 11
Missouri-Kansas-Texas System Board of Adjustment
1932-1943
Box 191 Folder 12
Missouri-Kansas-Texas System Board of Adjustment
1922-1931
Scope and Contents
July 1922-August 1931.
Box 191 Folder 13
Missouri-Kansas-Texas System Board of Adjustment
1921-1922
Scope and Contents
1921-June 1922.
Sub-Series 250-26. System Boards. Nashville, Chattanooga, and St. Louis
Box 191 Folder 14
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1955-1958
Box 191 Folder 15
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1951-1954
Scope and Contents
May 1951-54.
Box 191 Folder 16
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1948-1951
Scope and Contents
1948-April 1951.
Box 192 Folder 1
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1944-1947
Box 192 Folder 2
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1933-1943
Box 192 Folder 3
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1934-1935
Scope and Contents
Subject: Charles A. Joyce
Box 192 Folder 4
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1920-1932
Sub-Series 250-27. System Boards. St. Louis Southwestern
Box 192 Folder 5
St. Louis Southwestern System Board of Adjustment
1960-1962
Box 192 Folder 6
St. Louis Southwestern System Board of Adjustment
1956-1959
Box 192 Folder 7
St. Louis Southwestern System Board of Adjustment
1953-1955
Scope and Contents
July 1953-55.
Box 192 Folder 8
St. Louis Southwestern System Board of Adjustment
1950-1953
Scope and Contents
1950-June 1953.
Box 192 Folder 9
St. Louis Southwestern System Board of Adjustment
1944-1949
Box 192 Folder 10
St. Louis Southwestern System Board of Adjustment
1940-1943
Box 192 Folder 11
St. Louis Southwestern System Board of Adjustment
1923-1939
Box 192 Folder 12
St. Louis Southwestern System Board of Adjustment
1939
Scope and Contents
September 17-18, 1939. Subject: Minutes
Sub-Series 250-28. System Boards. Chesapeake and Ohio
Box 193 Folder 1
Chesapeake and Ohio System Board of Adjustment
1965
Box 193 Folder 2
Chesapeake and Ohio System Board of Adjustment
1964
Box 193 Folder 3
Chesapeake and Ohio System Board of Adjustment
1963
Box 193 Folder 4
Chesapeake and Ohio System Board of Adjustment
1958-1962
Scope and Contents
December 1958-62.
Box 193 Folder 5
Chesapeake and Ohio System Board of Adjustment
1957-1958
Scope and Contents
January 12, 1957-November 1958.
Box 193 Folder 6
Chesapeake and Ohio System Board of Adjustment
1955-1957
Scope and Contents
July 7, 1955-January 11, 1957.
Box 193 Folder 7
Chesapeake and Ohio System Board of Adjustment
1951-1955
Scope and Contents
September 1951-July 6, 1955.
Box 193 Folder 8
Chesapeake and Ohio System Board of Adjustment
1944-1951
Scope and Contents
1944-August 1951.
Box 193 Folder 9
Chesapeake and Ohio System Board of Adjustment
1939-1943
Box 193 Folder 10
Chesapeake and Ohio System Board of Adjustment
1921-1938
Box 193 Folder 11
Chesapeake and Ohio System Board of Adjustment
1935
Scope and Contents
Subject: Minutes
Sub-Series 250-29. System Boards. Western Pacific
Box 194 Folder 1
Western Pacific System Board of Adjustment
1957-1962
Box 194 Folder 2
Western Pacific System Board of Adjustment
1921-1956
Sub-Series 250-30. System Boards. Reading
Box 194 Folder 3
Reading System Board of Adjustment
1965
Scope and Contents
September-December 1965.
Box 194 Folder 4
Reading System Board of Adjustment
1962-1965
Scope and Contents
August 16, 1962-September 1965.
Box 194 Folder 5
Reading System Board of Adjustment
1960-1962
Scope and Contents
1960-August 15, 1962.
Box 194 Folder 6
Reading System Board of Adjustment
1959
Scope and Contents
October-December 1959.
Box 194 Folder 7
Reading System Board of Adjustment
1957-1959
Scope and Contents
1957-September 1959.
Box 194 Folder 8
Reading System Board of Adjustment
1953-1956
Scope and Contents
August 1953-56.
Box 194 Folder 9
Reading System Board of Adjustment
1950-1953
Scope and Contents
July 1950-July 1953.
Box 194 Folder 10
Reading System Board of Adjustment
1948-1950
Scope and Contents
1948-June 1950.
Box 194 Folder 11
Reading System Board of Adjustment
1921-1947
Sub-Series 250-31. System Boards. Baltimore and Ohio
Box 195 Folder 1
Baltimore and Ohio System Board of Adjustment
1965
Box 195 Folder 2
Baltimore and Ohio System Board of Adjustment
1962-1964
Scope and Contents
September 16, 1962-64.
Box 195 Folder 3
Baltimore and Ohio System Board of Adjustment
1960-1962
Scope and Contents
July 1960-September 15, 1962.
Box 195 Folder 4
Baltimore and Ohio System Board of Adjustment
1958-1960
Scope and Contents
1958-June 1960.
Box 195 Folder 5
Baltimore and Ohio System Board of Adjustment
1956-1957
Scope and Contents
August 1956-57.
Box 195 Folder 6
Baltimore and Ohio System Board of Adjustment
1954-1956
Scope and Contents
August 1954-July 1956.
Box 195 Folder 7
Baltimore and Ohio System Board of Adjustment
1952-1954
Scope and Contents
June 1952-July 1954.
Box 195 Folder 8
Baltimore and Ohio System Board of Adjustment
1950-1952
Scope and Contents
March 1950-May 1952.
Box 195 Folder 9
Baltimore and Ohio System Board of Adjustment
1947
Scope and Contents
June 16-, 1947. Subject: Minutes
Box 195 Folder 10
Baltimore and Ohio System Board of Adjustment
1947-1950
Scope and Contents
1947-Feburary 1950.
Box 195 Folder 11
Baltimore and Ohio System Board of Adjustment
1939-1946
Box 195 Folder 12
Baltimore and Ohio System Board of Adjustment
1930-1938
Box 195 Folder 13
Baltimore and Ohio System Board of Adjustment
1928
Scope and Contents
1928 January. Subject: "Editorial on Centenary of B&O Railroad Company"
Box 195 Folder 14
Baltimore and Ohio System Board of Adjustment
1927-1929
Box 196 Folder 1
Baltimore and Ohio System Board of Adjustment
1923-1925
Box 196 Folder 2
Baltimore and Ohio System Board of Adjustment
1921-1922
Sub-Series 250-32. System Boards. Chicago and Alton
Box 196 Folder 3
Chicago and Alton System Board of Adjustment
1930-1946
Box 196 Folder 4
Chicago and Alton System Board of Adjustment
1922-1928
Sub-Series 250-34. System Boards. Pere Marquette
Box 196 Folder 5
Pere Marquette System Board of Adjustment
1960-1962
Box 196 Folder 6
Pere Marquette System Board of Adjustment
1954-1959
Box 196 Folder 7
Pere Marquette System Board of Adjustment
1936-1953
Box 196 Folder 8
Pere Marquette System Board of Adjustment
1921-1935
Sub-Series 250-35. System Boards. Frisco
Box 196 Folder 9
Frisco System Board of Adjustment
1964
Box 196 Folder 10
Frisco System Board of Adjustment
1962-1963
Box 196 Folder 11
Frisco System Board of Adjustment
1959-1962
Box 196 Folder 12
Frisco System Board of Adjustment
1956-1958
Box 196a Folder 1
Frisco System Board of Adjustment
1951-1955
Scope and Contents
August 1951-55.
Box 196a Folder 2
Frisco System Board of Adjustment
1937-1951
Scope and Contents
1937-July 1951.
Box 196a Folder 3
Frisco System Board of Adjustment
1936
Box 196a Folder 4
Frisco System Board of Adjustment
1933-1935
Box 196a Folder 5
Frisco System Board of Adjustment
1921-1932
Sub-Series 250-36. System Boards. Kansas City Terminal
Box 196a Folder 6
Kansas City Terminal System Board of Adjustment
1963-1965
Box 196a Folder 7
Kansas City Terminal System Board of Adjustment
1960-1962
Box 196a Folder 8
Kansas City Terminal System Board of Adjustment
1953-1959
Scope and Contents
July 1953-59.
Box 196a Folder 9
Kansas City Terminal System Board of Adjustment
1922-1953
Scope and Contents
1922-June 1953.
Sub-Series 250-37. System Boards. Union Depot (Columbus, Ohio)
Box 196a Folder 10
Union Depot (Columbus, Ohio) System Board of Adjustment
1948-1951
Sub-Series 250-38-E. System Boards. New York Central (Lines East)
Box 197 Folder 1
New York Central (Lines East) System Board of Adjustment
1964-1965
Box 197 Folder 2
New York Central (Lines East) System Board of Adjustment
1962-1963
Scope and Contents
June 1962-63.
Box 197 Folder 3
New York Central (Lines East) System Board of Adjustment
1959-1963
Scope and Contents
1959-May 1963.
Box 197 Folder 4
New York Central (Lines East) System Board of Adjustment
1954-1958
Box 197 Folder 5
New York Central (Lines East) System Board of Adjustment
1958
Scope and Contents
Subject: Home Study
Box 197 Folder 6
New York Central (Lines East) System Board of Adjustment
1951-1953
Box 197 Folder 7
New York Central (Lines East) System Board of Adjustment
1933-1950
Sub-Series 250-38-W. System Boards. New York Central (Lines West)
Box 197 Folder 8
New York Central (Lines West) System Board of Adjustment
1963
Box 197 Folder 9
New York Central (Lines West) System Board of Adjustment
1960-1962
Box 197 Folder 10
New York Central (Lines West) System Board of Adjustment
1957-1959
Scope and Contents
January 15, 1957-59.
Box 197 Folder 11
New York Central (Lines West) System Board of Adjustment
1955-1957
Scope and Contents
1955-January 14, 1957.
Box 197 Folder 12
New York Central (Lines West) System Board of Adjustment
1951-1954
Box 197 Folder 13
New York Central (Lines West) System Board of Adjustment
1944-1950
Box 197a Folder 1
New York Central (Lines West) System Board of Adjustment
1933-1943
Box 197a Folder 2
New York Central (Lines West) System Board of Adjustment
1930-1932
Scope and Contents
July 1930-32.
Box 197a Folder 3
New York Central (Lines West) System Board of Adjustment
1921-1930
Scope and Contents
1921-June 1930.
Sub-Series 250-39. System Boards. Alabama, Tennessee, and Northern
Box 197a Folder 4
Alabama, Tennessee, and Northern System Board of Adjustment
1948-1951
Sub-Series 250-40. System Boards. Southern Pacific (Texas and Louisiana Department)
Box 197a Folder 5
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1963-1965
Box 197a Folder 6
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1960-1962
Scope and Contents
April 1960-62.
Box 197a Folder 7
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1955-1960
Scope and Contents
1955-March 1960.
Box 197a Folder 8
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1951-1954
Box 197a Folder 9
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1944-1950
Box 197a Folder 10
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1936-1943
Scope and Contents
June 1936-43.
Box 197a Folder 11
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1922-1936
Scope and Contents
1922-May 1936 .
Sub-Series 250-41. System Boards. Boston and Albany
Box 198 Folder 1
Boston and Albany System Board of Adjustment
1960-1962
Box 198 Folder 2
Boston and Albany System Board of Adjustment
1954-1959
Box 198 Folder 3
Boston and Albany System Board of Adjustment
1921-1953
Sub-Series 250-43. System Boards. Spokane, Portland, and Seattle
Box 198 Folder 4
Spokane, Portland, and Seattle System Board of Adjustment
1952-1963
Box 198 Folder 5
Spokane, Portland, and Seattle System Board of Adjustment
1922-1951
Sub-Series 250-47. System Boards. Chicago and Northwestern
Box 198 Folder 6
Chicago and Northwestern System Board of Adjustment
1922-1952
Sub-Series 250-50. System Boards. Hocking Valley
Box 198 Folder 7
Hocking Valley System Board of Adjustment
1937-1938
Box 198 Folder 8
Hocking Valley System Board of Adjustment
1922-1936
Sub-Series 250-51. System Boards. Toledo Terminal
Box 198 Folder 9
Toledo Terminal System Board of Adjustment
1939-1956
Sub-Series 250-53. System Boards. Minneapolis and St. Louis
Box 198 Folder 10
Minneapolis and St. Louis System Board of Adjustment
1938-1961
Box 198 Folder 11
Minneapolis and St. Louis System Board of Adjustment
1921-1934
Sub-Series 250-57. System Boards. Chicago and Northwestern
Box 198 Folder 12
Chicago and Northwestern System Board of Adjustment
1963-1965
Box 198 Folder 13
Chicago and Northwestern System Board of Adjustment
1961-1962
Scope and Contents
June 1961-62.
Box 198 Folder 14
Chicago and Northwestern System Board of Adjustment
1960-1963
Scope and Contents
Subject: Appeal Warren W. Menzner
Box 198 Folder 15
Chicago and Northwestern System Board of Adjustment
1960-1963
Scope and Contents
Subject: Appeal Warren W. Menzner
Box 198 Folder 16
Chicago and Northwestern System Board of Adjustment
1957-1959
Scope and Contents
Subject: Appeal Warren W. Menzner
Box 198 Folder 17
Chicago and Northwestern System Board of Adjustment
1960-1961
Scope and Contents
July 1960-May 1961.
Box 199 Folder 1
Chicago and Northwestern System Board of Adjustment
1959-1960
Scope and Contents
July 1959-June 1960.
Box 199 Folder 2
Chicago and Northwestern System Board of Adjustment
1958-1959
Scope and Contents
January 4, 1958-June 1959.
Box 199 Folder 3
Chicago and Northwestern System Board of Adjustment
1957-1958
Scope and Contents
July 1957-January 3, 1958.
Box 199 Folder 4
Chicago and Northwestern System Board of Adjustment
1951-1957
Scope and Contents
1951-June 1957.
Box 199 Folder 5
Chicago and Northwestern System Board of Adjustment
1944-1950
Box 199 Folder 6
Chicago and Northwestern System Board of Adjustment
1940-1943
Box 199 Folder 7
Chicago and Northwestern System Board of Adjustment
1926-1939
Scope and Contents
May 1926-39.
Box 199 Folder 8
Chicago and Northwestern System Board of Adjustment
1921-1926
Scope and Contents
1921-April 1926.
Sub-Series 250-29. System Boards. Washington Terminal
Box 199 Folder 9
Washington Terminal System Board of Adjustment
1934-1960
Sub-Series 250-60. System Boards. Chicago, Indianapolis, and Louisville
Box 199 Folder 10
Chicago, Indianapolis, and Louisville System Board of Adjustment
1949-1961
Box 199 Folder 11
Chicago, Indianapolis, and Louisville System Board of Adjustment
1923-1948
Sub-Series 250-61. System Boards. Bessemer and Lake Erie
Box 199 Folder 12
Bessemer and Lake Erie System Board of Adjustment
1938-1960
Box 199 Folder 13
Bessemer and Lake Erie System Board of Adjustment
1941-1942
Scope and Contents
Subject: Appeal H.C. Jones
Sub-Series 250-62. System Boards. Erie-Lackawanna
Box 199 Folder 14
Erie-Lackawanna System Board of Adjustment
1958-1959
Scope and Contents
Subject: Schreur deferred salary
Box 199 Folder 15
Erie-Lackawanna System Board of Adjustment
1965-1966
Box 199 Folder 16
Erie-Lackawanna System Board of Adjustment
1964
Box 200 Folder 1
Erie-Lackawanna System Board of Adjustment
1963
Box 200 Folder 2
Erie-Lackawanna System Board of Adjustment
1960-1962
Box 200 Folder 3
Erie-Lackawanna System Board of Adjustment
1957-1959
Scope and Contents
July 1957-59.
Box 200 Folder 4
Erie-Lackawanna System Board of Adjustment
1955-1957
Scope and Contents
June 1955-June 1957.
Box 200 Folder 5
Erie-Lackawanna System Board of Adjustment
1951-1955
Scope and Contents
August 1951-May 1955.
Box 200 Folder 6
Erie-Lackawanna System Board of Adjustment
1946-1951
Scope and Contents
August 1946-July 1951.
Box 200 Folder 7
Erie-Lackawanna System Board of Adjustment
1944-1946
Scope and Contents
1944-July 1946.
Box 200 Folder 8
Erie-Lackawanna System Board of Adjustment
1938-1943
Box 200 Folder 9
Erie-Lackawanna System Board of Adjustment
1933-1937
Box 200 Folder 10
Erie-Lackawanna System Board of Adjustment
1921-1931
Sub-Series 250-63. System Boards. Hurst Engineering and Construction Company
Box 201 Folder 1
Hurst Engineering and Construction Company System Board of Adjustment
1958
Sub-Series 250-65. System Boards. Belt Railway of Chicago
Box 201 Folder 2
Belt Railway of Chicago System Board of Adjustment
1922-1960
Sub-Series 250-66. System Boards. Pittsburgh and Lake Erie
Box 201 Folder 3
Pittsburgh and Lake Erie System Board of Adjustment
1960-1962
Box 201 Folder 4
Pittsburgh and Lake Erie System Board of Adjustment
1953-1959
Box 201 Folder 5
Pittsburgh and Lake Erie System Board of Adjustment
1922-1952
Sub-Series 250-67. System Boards. Chicago, Burlington, and Quincy
Box 201 Folder 6
Chicago, Burlington, and Quincy System Board of Adjustment
1963-1966
Scope and Contents
1963-April 1966.
Box 201 Folder 7
Chicago, Burlington, and Quincy System Board of Adjustment
1960-1962
Scope and Contents
April 23, 1960-62.
Box 201 Folder 8
Chicago, Burlington, and Quincy System Board of Adjustment
1960
Scope and Contents
March 1960-April 22, 1960.
Box 201 Folder 9
Chicago, Burlington, and Quincy System Board of Adjustment
1958-1960
Scope and Contents
June 1958-February 1960.
Box 201 Folder 10
Chicago, Burlington, and Quincy System Board of Adjustment
1957-1958
Scope and Contents
May 1957-May 1958.
Box 201 Folder 11
Chicago, Burlington, and Quincy System Board of Adjustment
1955-1957
Scope and Contents
August 1955-April 1957.
Box 202 Folder 1
Chicago, Burlington, and Quincy System Board of Adjustment
1951-1955
Scope and Contents
August 1951-July 1955.
Box 202 Folder 2
Chicago, Burlington, and Quincy System Board of Adjustment
1948-1951
Scope and Contents
1948-July 1951.
Box 202 Folder 3
Chicago, Burlington, and Quincy System Board of Adjustment
1934-1947
Box 202 Folder 4
Chicago, Burlington, and Quincy System Board of Adjustment
1945-1946
Scope and Contents
Subject: Charges against R.J. Lackey
Box 202 Folder 5
Chicago, Burlington, and Quincy System Board of Adjustment
1921-1933
Sub-Series 250-69. System Boards. Southern
Box 202 Folder 6
Southern System Board of Adjustment
1966
Box 202 Folder 7
Southern System Board of Adjustment
1965
Box 202 Folder 8
Southern System Board of Adjustment
1964
Box 202 Folder 9
Southern System Board of Adjustment
1963
Box 202 Folder 10
Southern System Board of Adjustment
1960-1963
Scope and Contents
August 1960-63. Subject: Appeal V.W. Hague
Box 202 Folder 11
Southern System Board of Adjustment
1960-1961
Scope and Contents
July 1960-61.
Box 202 Folder 12
Southern System Board of Adjustment
1957-1959
Scope and Contents
April 1957-59.
Box 202 Folder 13
Southern System Board of Adjustment
1955-1957
Scope and Contents
July 1955-March 1957.
Box 202 Folder 14
Southern System Board of Adjustment
1952-1955
Scope and Contents
1952-June 1955.
Box 203 Folder 1
Southern System Board of Adjustment
1949-1951
Scope and Contents
July 1949-51.
Box 203 Folder 2
Southern System Board of Adjustment
1947-1949
Scope and Contents
1947-June 1949.
Box 203 Folder 3
Southern System Board of Adjustment
1944-1946
Box 203 Folder 4
Southern System Board of Adjustment
1939-1943
Box 203 Folder 5
Southern System Board of Adjustment
1932-1938
Box 203 Folder 6
Southern System Board of Adjustment
1920-1931
Box 203 Folder 7
Southern System Board of Adjustment
1941
Scope and Contents
June 16-18, 1941. Subject: Minutes
Box 203 Folder 8
Southern System Board of Adjustment
1939
Scope and Contents
June 12-13, 1939. Subject: Minutes
Sub-Series 250-70. System Boards. Chicago, Peoria, and St. Louis
Box 203 Folder 9
Chicago, Peoria, and St. Louis System Board of Adjustment
1921-1927
Sub-Series 250-72. System Boards. International and Great Northern
Box 203 Folder 10
International and Great Northern System Board of Adjustment
1922-1955
Sub-Series 250-74. System Boards. Chicago, Rock Island, and Pacific
Box 203 Folder 11
Chicago, Rock Island, and Pacific System Board of Adjustment
1963-1964
Box 203 Folder 12
Chicago, Rock Island, and Pacific System Board of Adjustment
1960-1962
Scope and Contents
July 1960-62.
Box 203 Folder 13
Chicago, Rock Island, and Pacific System Board of Adjustment
1957-1960
Scope and Contents
November 1957-June 1960.
Box 203 Folder 14
Chicago, Rock Island, and Pacific System Board of Adjustment
1954-1957
Scope and Contents
1954-October 1957.
Box 204 Folder 1
Chicago, Rock Island, and Pacific System Board of Adjustment
1951-1953
Box 204 Folder 2
Chicago, Rock Island, and Pacific System Board of Adjustment
1932-1950
Box 204 Folder 3
Chicago, Rock Island, and Pacific System Board of Adjustment
1922-1930
Sub-Series 250-76. System Boards. Chicago Great Western
Box 204 Folder 4
Chicago Great Western System Board of Adjustment
1921-1951
Sub-Series 250-77. System Boards. El Paso Southwestern
Box 204 Folder 5
El Paso Southwestern System Board of Adjustment
1922-1926
Sub-Series 250-78. System Boards. Colorado and Southern
Box 204 Folder 6
Colorado and Southern System Board of Adjustment
1955-1961
Box 204 Folder 7
Colorado and Southern System Board of Adjustment
1947-1954
Scope and Contents
March 1947-54.
Box 204 Folder 8
Colorado and Southern System Board of Adjustment
1921-1945
Box 204 Folder 9
Colorado and Southern System Board of Adjustment
1946-1947
Scope and Contents
1946-February 1947.
Sub-Series 250-79. System Boards. Kentucky and Indiana
Box 204 Folder 10
Kentucky and Indiana System Board of Adjustment
1924-1961
Sub-Series 250-80. System Boards. Kansas City, Mexico, and Orient
Box 204 Folder 11
Kansas City, Mexico, and Orient System Board of Adjustment
1921-1928
Sub-Series 250-81. System Boards. Kansas City Southern
Box 204 Folder 12
Kansas City Southern System Board of Adjustment
1961-1964
Scope and Contents
March 1961-64.
Box 204 Folder 13
Kansas City Southern System Board of Adjustment
1955-1961
Scope and Contents
April 1955-February 1961.
Box 204 Folder 14
Kansas City Southern System Board of Adjustment
1951-1955
Scope and Contents
1951-March 1955.
Box 204 Folder 15
Kansas City Southern System Board of Adjustment
1945-1950
Box 204 Folder 16
Kansas City Southern System Board of Adjustment
1944
Box 204 Folder 17
Kansas City Southern System Board of Adjustment
1922-1943
Sub-Series 250-82. System Boards. Florida East Coast
Box 205 Folder 1
Florida East Coast System Board of Adjustment
1937-1939
Box 205 Folder 2
Florida East Coast System Board of Adjustment
1921-1927
Sub-Series 250-83. System Boards. Duluth and Iron Range
Box 205 Folder 3
Duluth and Iron Range System Board of Adjustment
1921
Sub-Series 250-84. System Boards. Missouri Pacific
Box 205 Folder 4
Missouri Pacific System Board of Adjustment
1965
Box 205 Folder 5
Missouri Pacific System Board of Adjustment
1963-1964
Box 205 Folder 6
Missouri Pacific System Board of Adjustment
1960-1962
Box 205 Folder 7
Missouri Pacific System Board of Adjustment
1958-1959
Scope and Contents
May 1958-59.
Box 205 Folder 8
Missouri Pacific System Board of Adjustment
1956-1958
Scope and Contents
April 5, 1956-April 1958.
Box 205 Folder 9
Missouri Pacific System Board of Adjustment
1955-1956
Scope and Contents
1955-April 4, 1956.
Box 205 Folder 10
Missouri Pacific System Board of Adjustment
1956
Scope and Contents
1956 February 16. Subject: Minutes
Box 205 Folder 11
Missouri Pacific System Board of Adjustment
1956
Scope and Contents
1956 February 16. Subject: Minutes
Box 205 Folder 12
Missouri Pacific System Board of Adjustment
1951-1954
Scope and Contents
July 1951-54.
Box 205 Folder 13
Missouri Pacific System Board of Adjustment
1939-1951
Scope and Contents
1939-June 1951.
Box 205 Folder 14
Missouri Pacific System Board of Adjustment
1925-1936
Box 205 Folder 15
Missouri Pacific System Board of Adjustment
1923-1924
Sub-Series 250-86. System Boards. Trunk Line Freight Inspection Bureau
Box 206 Folder 1
Trunk Line Freight Inspection Bureau System Board of Adjustment
1921-1925
Sub-Series 250-89. System Boards. Los Angeles and Salt Lake
Box 206 Folder 2
Los Angeles and Salt Lake System Board of Adjustment
1921-1934
Sub-Series 250-90. System Boards. Western Weighing and Inspection Bureau
Box 206 Folder 3
Western Weighing and Inspection Bureau System Board of Adjustment
1963
Box 206 Folder 4
Western Weighing and Inspection Bureau System Board of Adjustment
1949-1954
Scope and Contents
1949-May 1954.
Box 206 Folder 5
Western Weighing and Inspection Bureau System Board of Adjustment
1946-1948
Box 206 Folder 6
Western Weighing and Inspection Bureau System Board of Adjustment
1921-1922
Sub-Series 250-91. System Boards. Western Maryland
Box 206 Folder 7
Western Maryland System Board of Adjustment
1958-1962
Box 206 Folder 8
Western Maryland System Board of Adjustment
1954-1957
Box 206 Folder 9
Western Maryland System Board of Adjustment
1921-1953
Sub-Series 250-92. System Boards. Toledo, St. Louis, and Western
Box 206 Folder 10
Toledo, St. Louis, and Western System Board of Adjustment
1921-1925
Sub-Series 250-95. System Boards. Peoria and Pekin Union
Box 206 Folder 11
Peoria and Pekin Union System Board of Adjustment
1922-1958
Sub-Series 250-96. System Boards. Rutland Railroad
Box 206 Folder 12
Rutland Railroad System Board of Adjustment
1922-1960
Sub-Series 250-97. System Boards. Norfolk and Western
Box 206 Folder 13
Norfolk and Western System Board of Adjustment
1961-1962
Box 206 Folder 14
Norfolk and Western System Board of Adjustment
1960
Box 206 Folder 15
Norfolk and Western System Board of Adjustment
1957-1959
Scope and Contents
July 1957-59.
Box 206a Folder 1
Norfolk and Western System Board of Adjustment
1958-1959
Scope and Contents
Subject: Appeal Lodge No. 1090
Box 206a Folder 2
Norfolk and Western System Board of Adjustment
1954-1957
Scope and Contents
September 1954-June 1957.
Box 206a Folder 3
Norfolk and Western System Board of Adjustment
1951-1954
Scope and Contents
1951-August 1954.
Box 206a Folder 4
Norfolk and Western System Board of Adjustment
1946-1950
Scope and Contents
June 1946-50.
Box 206a Folder 5
Norfolk and Western System Board of Adjustment
1939-1946
Scope and Contents
1939-May 1946.
Box 206a Folder 6
Norfolk and Western System Board of Adjustment
1921-1925
Sub-Series 250-98. System Boards. Chicago and Eastern Illinois
Box 206a Folder 7
Chicago and Eastern Illinois System Board of Adjustment
1946-1962
Box 206a Folder 8
Chicago and Eastern Illinois System Board of Adjustment
1944-1945
Box 206a Folder 9
Chicago and Eastern Illinois System Board of Adjustment
1940-1943
Box 206a Folder 10
Chicago and Eastern Illinois System Board of Adjustment
1942
Scope and Contents
1942 February 26. Subject: Trials of B. Berg, et. al.
Box 206a Folder 11
Chicago and Eastern Illinois System Board of Adjustment
1921-1939
Sub-Series 250-99. System Boards. Boston and Maine
Box 206b Folder 1
Boston and Maine System Board of Adjustment
1960-1962
Scope and Contents
May 9, 1960-62.
Box 206b Folder 2
Boston and Maine System Board of Adjustment
1959-1960
Scope and Contents
1959-May 8, 1960.
Box 206b Folder 3
Boston and Maine System Board of Adjustment
1957-1958
Scope and Contents
May 8, 1957-58.
Box 206b Folder 4
Boston and Maine System Board of Adjustment
1954-1957
Scope and Contents
1954-May 7, 1957.
Box 206b Folder 5
Boston and Maine System Board of Adjustment
1952-1953
Scope and Contents
May 1952-53.
Box 206b Folder 6
Boston and Maine System Board of Adjustment
1947-1949
Scope and Contents
April 1947-49.
Box 206b Folder 7
Boston and Maine System Board of Adjustment
1946-1947
Scope and Contents
May 1946-March 1947.
Box 206b Folder 8
Boston and Maine System Board of Adjustment
1945-1946
Scope and Contents
1945-April 1946.
Box 206b Folder 9
Boston and Maine System Board of Adjustment
1943-1944
Box 206b Folder 10
Boston and Maine System Board of Adjustment
1942-1944
Box 207 Folder 1
Boston and Maine System Board of Adjustment
1943
Scope and Contents
Subject: Appeal Henry P. Cronin
Box 207 Folder 2
Boston and Maine System Board of Adjustment
1941-1943
Scope and Contents
Subject: Complaints Henry P. Cronin
Box 207 Folder 3
Boston and Maine System Board of Adjustment
1932
Scope and Contents
Subject: Appeal General Office Lodges
Box 207 Folder 4
Boston and Maine System Board of Adjustment
1934-1941
Box 207 Folder 5
Boston and Maine System Board of Adjustment
1928-1933
Box 207 Folder 6
Boston and Maine System Board of Adjustment
1925-1927
Scope and Contents
April 1925-27.
Box 207 Folder 7
Boston and Maine System Board of Adjustment
1923-1925
Scope and Contents
December 1923-April 1925.
Box 207 Folder 8
Boston and Maine System Board of Adjustment
1922-1927
Scope and Contents
November 1922-September 1927.
Box 208 Folder 1
Boston and Maine System Board of Adjustment
1950-1952
Scope and Contents
July 1950-April 1952.
Box 208 Folder 2
Boston and Maine System Board of Adjustment
1950
Scope and Contents
January-June 1950.
Sub-Series 250-100. System Boards. Gulf, Mobile, and Ohio
Box 208 Folder 3
Gulf, Mobile, and Ohio System Board of Adjustment
1960-1964
Box 208 Folder 4
Gulf, Mobile, and Ohio System Board of Adjustment
1953-1959
Box 208 Folder 5
Gulf, Mobile, and Ohio System Board of Adjustment
1946-1952
Box 208 Folder 6
Gulf, Mobile, and Ohio System Board of Adjustment
1934-1945
Box 208 Folder 7
Gulf, Mobile, and Ohio System Board of Adjustment
1921-1933
Sub-Series 250-101. System Boards. Atlanta Joint Terminal
Box 208 Folder 8
Atlanta Joint Terminal System Board of Adjustment
1927-1954
Sub-Series 250-102. System Boards. Texas Pacific-Missouri Pacific
Box 208 Folder 9
Texas Pacific-Missouri Pacific System Board of Adjustment
1963-1964
Box 208 Folder 10
Texas Pacific-Missouri Pacific System Board of Adjustment
1923-1957
Sub-Series 250-103. System Boards. Long Island
Box 208 Folder 11
Long Island System Board of Adjustment
1923-1962
Sub-Series 250-104. System Boards. Central Railroad of New Jersey
Box 209 Folder 1
Central Railroad of New Jersey System Board of Adjustment
1963-1965
Box 209 Folder 2
Central Railroad of New Jersey System Board of Adjustment
1958-1962
Box 209 Folder 3
Central Railroad of New Jersey System Board of Adjustment
1954-1957
Box 209 Folder 4
Central Railroad of New Jersey System Board of Adjustment
1951-1953
Box 209 Folder 5
Central Railroad of New Jersey System Board of Adjustment
1941-1950
Box 209 Folder 6
Central Railroad of New Jersey System Board of Adjustment
1922-1940
Sub-Series 250-107. System Boards. Houston Belt and Terminal Company
Box 209 Folder 7
Houston Belt and Terminal Company System Board of Adjustment
1922-1935
Sub-Series 250-108. System Boards. Chicago and Western Indiana
Box 209 Folder 8
Chicago and Western Indiana System Board of Adjustment
1963-1968
Box 209 Folder 9
Chicago and Western Indiana System Board of Adjustment
1959-1962
Scope and Contents
June 1959-62.
Box 209 Folder 10
Chicago and Western Indiana System Board of Adjustment
1922-1959
Scope and Contents
1922-May 1959.
Sub-Series 250-110. System Boards. Midland Valley
Box 209 Folder 11
Midland Valley System Board of Adjustment
1923-1969
Sub-Series 250-112. System Boards. Cleveland, Cincinnati, Chicago, and St. Louis
Box 209 Folder 12
Cleveland, Cincinnati, Chicago, and St. Louis System Board of Adjustment
1960-1962
Box 209 Folder 13
Cleveland, Cincinnati, Chicago, and St. Louis System Board of Adjustment
1948-1959
Box 209 Folder 14
Cleveland, Cincinnati, Chicago, and St. Louis System Board of Adjustment
1933-1947
Sub-Series 250-113. System Boards. Nickel Plate System
Box 209 Folder 15
Nickel Plate System Board of Adjustment
1941-1961
Box 210 Folder 1
Nickel Plate System Board of Adjustment
1932-1940
Box 210 Folder 2
Nickel Plate System Board of Adjustment
1920-1931
Sub-Series 250-115. System Boards. Oregon Short Line
Box 210 Folder 3
Oregon Short Line System Board of Adjustment
1921-1934
Sub-Series 250-116. System Boards. Oregon-Washington Railroad and Navigation Company
Box 210 Folder 4
Oregon-Washington Railroad and Navigation Company System Board of Adjustment
1921-1948
Sub-Series 250-117. System Boards. Terminal Railroad Association of St. Louis
Box 210 Folder 5
Terminal Railroad Association of St. Louis System Board of Adjustment
1960-1963
Box 210 Folder 6
Terminal Railroad Association of St. Louis System Board of Adjustment
1952-1960
Box 210 Folder 7
Terminal Railroad Association of St. Louis System Board of Adjustment
1935-1951
Box 210 Folder 8
Terminal Railroad Association of St. Louis System Board of Adjustment
1921-1933
Sub-Series 250-118. System Boards. New York, New Haven, and Hartford
Box 210 Folder 9
New York, New Haven, and Hartford System Board of Adjustment (Subject: Appeal John J. Collins)
1961
Box 210 Folder 10
New York, New Haven, and Hartford System Board of Adjustment
1960-1962
Box 210 Folder 11
New York, New Haven, and Hartford System Board of Adjustment
1955-1959
Box 210 Folder 12
New York, New Haven, and Hartford System Board of Adjustment
1945-1954
Box 210 Folder 13
New York, New Haven, and Hartford System Board of Adjustment
1934-1944
Box 210 Folder 14
New York, New Haven, and Hartford System Board of Adjustment
1925-1933
Sub-Series 250-119. System Boards. Central Vermont
Box 210 Folder 15
Central Vermont System Board of Adjustment
1959-1965
Box 210 Folder 16
Central Vermont System Board of Adjustment
1946-1958
Box 210 Folder 17
Central Vermont System Board of Adjustment
1930-1945
Box 210 Folder 18
Central Vermont System Board of Adjustment
1921-1926
Sub-Series 250-120. System Boards. Gulf Coast Lines
Box 211 Folder 1
Gulf Coast Lines System Board of Adjustment
1964-1965
Box 211 Folder 2
Gulf Coast Lines System Board of Adjustment
1963
Box 211 Folder 3
Gulf Coast Lines System Board of Adjustment
1959-1962
Box 211 Folder 4
Gulf Coast Lines System Board of Adjustment
1956-1958
Box 211 Folder 5
Gulf Coast Lines System Board of Adjustment
1951-1955
Scope and Contents
July 1951-55.
Box 211 Folder 6
Gulf Coast Lines System Board of Adjustment
1948-1951
Scope and Contents
August 1948-June 1951.
Box 211 Folder 7
Gulf Coast Lines System Board of Adjustment
1945-1948
Scope and Contents
1945-July 1948.
Box 211 Folder 8
Gulf Coast Lines System Board of Adjustment
1933-1944
Sub-Series 250-121. System Boards. Southeastern Express
Box 211 Folder 9
Southeastern Express System Board of Adjustment
1928-1938
Box 211 Folder 10
Southeastern Express System Board of Adjustment
1922-1927
Sub-Series 250-122. System Boards. Richmond, Fredericksburg, and Potomac
Box 211 Folder 11
Consolidated System Board of Adjustment
1960-1965
Box 211 Folder 12
Richmond, Fredericksburg, and Potomac System Board of Adjustment
1948-1959
Box 211 Folder 13
Richmond, Fredericksburg, and Potomac System Board of Adjustment
1923-1947
Sub-Series 250-123. System Boards. Grand Trunk (Lines West)
Box 212 Folder 1
Grand Trunk (Lines West) System Board of Adjustment
1956-1959
Box 212 Folder 2
Grand Trunk (Lines West) System Board of Adjustment
1938-1955
Box 212 Folder 3
Grand Trunk (Lines West) System Board of Adjustment
1921-1937
Box 212 Folder 4
Grand Trunk (Lines East) System Board of Adjustment
1921-1930
Sub-Series 250-125. System Boards. Georgia
Box 212 Folder 5
Georgia System Board of Adjustment
1921-1965
Sub-Series 250-126. System Boards. Gulf and Ship Island
Box 212 Folder 6
Gulf and Ship Island System Board of Adjustment
1921-1931
Sub-Series 250-127. System Boards. Denver and Rio Grande Western
Box 212 Folder 7
Denver and Rio Grande Western System Board of Adjustment
1960-1962
Box 212 Folder 8
Denver and Rio Grande Western System Board of Adjustment
1958-1959
Scope and Contents
June 1958-59.
Box 212 Folder 9
Denver and Rio Grande Western System Board of Adjustment
1956-1958
Scope and Contents
1956-May 1958.
Box 212 Folder 10
Denver and Rio Grande Western System Board of Adjustment
1953-1955
Box 212 Folder 11
Denver and Rio Grande Western System Board of Adjustment
1949-1952
Box 212 Folder 12
Denver and Rio Grande Western System Board of Adjustment
1923-1948
Sub-Series 250-128. System Boards. Toledo, Peoria, and Western
Box 212 Folder 13
Toledo, Peoria, and Western System Board of Adjustment
1947-1958
Scope and Contents
May 1947-58.
Box 212 Folder 14
Toledo, Peoria, and Western System Board of Adjustment
1947
Scope and Contents
1947 April
Box 212 Folder 15
Toledo, Peoria, and Western System Board of Adjustment
1947
Scope and Contents
1947 March
Box 213 Folder 1
Toledo, Peoria, and Western System Board of Adjustment
1947
Scope and Contents
January-February 1947.
Box 213 Folder 2
Toledo, Peoria, and Western System Board of Adjustment
1946
Scope and Contents
September-December 1946.
Box 213 Folder 3
Toledo, Peoria, and Western System Board of Adjustment
1946
Scope and Contents
May-August 1946.
Box 213 Folder 4
Toledo, Peoria, and Western System Board of Adjustment
1946
Scope and Contents
February 16, 1946-April 1946.
Box 213 Folder 5
Toledo, Peoria, and Western System Board of Adjustment
1945-1946
Scope and Contents
December 1945-February 15, 1946.
Box 213 Folder 6
Toledo, Peoria, and Western System Board of Adjustment
1929-1945
Scope and Contents
1929-November 1945.
Sub-Series 250-129. System Boards. Buffalo, Rochester, and Pittsburgh
Box 213 Folder 7
Buffalo, Rochester, and Pittsburgh System Board of Adjustment
1923-1947
Sub-Series 250-131. System Boards. Chicago, Milwaukee, and Gary
Box 213 Folder 8
Chicago, Milwaukee, and Gary System Board of Adjustment
1922
Sub-Series 250-132. System Boards. Seaboard Airline
Box 213 Folder 9
Seaboard Airline System Board of Adjustment
1959-1962
Box 213 Folder 10
Seaboard Airline System Board of Adjustment
1956-1958
Scope and Contents
April 1956-58.
Box 213 Folder 11
Seaboard Airline System Board of Adjustment
1954-1956
Scope and Contents
February 1954-March 1956.
Box 213 Folder 12
Seaboard Airline System Board of Adjustment
1951-1954
Scope and Contents
October 1951-January 1954.
Box 214 Folder 1
Seaboard Airline System Board of Adjustment
1939-1951
Scope and Contents
1939-September 1951.
Box 214 Folder 2
Seaboard Airline System Board of Adjustment
1921-1938
Sub-Series 250-133. System Boards. Toledo and Ohio Central
Box 214 Folder 3
Toledo and Ohio Central System Board of Adjustment
1921-1927
Sub-Series 250-135. System Boards. New York, Ontario, and Western
Box 214 Folder 4
New York, Ontario, and Western Railroad System Board of Adjustment
1921-1941
Sub-Series 250-138. System Boards. Lembert Point Coal Piers
Box 214 Folder 5
Lembert Point Coal Piers System Board of Adjustment
1956
Sub-Series 250-139. System Boards. Nashville Terminals
Box 214 Folder 6
Nashville Terminals System Board of Adjustment
1922-1959
Sub-Series 250-140. System Boards. Virginian Railway
Box 214 Folder 7
Virginian Railway System Board of Adjustment
1939-1947
Sub-Series 250-152. System Boards. Central Inspection and Weighing Bureau
Box 214 Folder 8
Central Inspection and Weighing Bureau System Board of Adjustment
1921-1941
Sub-Series 250-153. System Boards. A&V, VS&P
Box 214 Folder 9
A&V, VS&P System Board of Adjustment
1922
Sub-Series 250-154. System Boards. Duluth, Missabe, and Iron Range
Box 214 Folder 10
Duluth, Missabe, and Iron Range System Board of Adjustment
1963-1964
Box 214 Folder 11
Duluth, Missabe, and Iron Range System Board of Adjustment
1958-1962
Box 214 Folder 12
Duluth, Missabe, and Iron Range System Board of Adjustment
1934-1957
Sub-Series 250-156. System Boards. Cupples Station
Box 214 Folder 13
Cupples Station System Board of Adjustment
1927
Sub-Series 250-157. System Boards. Wabash
Box 214 Folder 14
Wabash System Board of Adjustment
1958-1962
Scope and Contents
April 10, 1958-62.
Box 214 Folder 15
Wabash System Board of Adjustment
1956-1958
Scope and Contents
1956-April 9, 1958.
Box 214 Folder 16
Wabash System Board of Adjustment
1952-1955
Box 214 Folder 17
Wabash System Board of Adjustment
1937-1951
Box 214 Folder 18
Wabash System Board of Adjustment
1923-1936
Sub-Series 250-168. System Boards. Boston, Revere Beach, and Lynn
Box 214 Folder 19
Boston, Revere Beach, and Lynn System Board of Adjustment
1935-1936
Sub-Series 250-169. System Boards. Danville and Western
Box 214 Folder 20
Danville and Western System Board of Adjustment
1959
Sub-Series 250-171. System Boards. Pittsburgh and West Virginia
Box 214 Folder 21
Pittsburgh and West Virginia System Board of Adjustment
1955-1965
Box 214 Folder 22
Pittsburgh and West Virginia System Board of Adjustment
1940-1954
Sub-Series 250-178. System Boards. Canadian Pacific
Box 214 Folder 23
Canadian Pacific (Lines East) System Board of Adjustment
1963-1964
Box 215 Folder 1
Canadian Pacific (Lines East) System Board of Adjustment
1961-1962
Scope and Contents
August 1961-62.
Box 215 Folder 2
Canadian Pacific (Lines East) System Board of Adjustment
1958-1961
Scope and Contents
April 1958-July 1961.
Box 215 Folder 3
Canadian Pacific (Lines East) System Board of Adjustment
1942-1958
Scope and Contents
1942-March 1958.
Box 215 Folder 4
Canadian Pacific (Lines East) System Board of Adjustment
1922-1941
Box 215 Folder 5
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1965
Scope and Contents
March-December 1965.
Box 215 Folder 6
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1965
Scope and Contents
January 16, 1965-February 1965.
Box 215 Folder 7
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1964-1965
Scope and Contents
1964-January 15, 1965.
Box 215 Folder 8
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1964
Scope and Contents
October 26-30, 1964. Subject: Minutes
Box 215 Folder 9
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1961-1963
Scope and Contents
Subject: Appeal L. M. Zacharias
Box 215 Folder 10
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1963
Box 215 Folder 11
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1957-1958
Scope and Contents
Subject: G.M. Mathieson
Box 215 Folder 12
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1959-1962
Box 215 Folder 13
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1958
Scope and Contents
July-December 1958.
Box 216 Folder 1
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1956-1958
Scope and Contents
1956-June 1958.
Box 216 Folder 2
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1954-1955
Box 216 Folder 3
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1954
Box 216 Folder 4
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1953-1954
Scope and Contents
Subject: Ray N. Cameron
Box 216 Folder 5
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1949-1953
Box 216 Folder 6
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1947-1948
Box 216 Folder 7
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1939-1946
Box 216 Folder 8
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1922-1938
Sub-Series 250-180. System Boards. Columbus and Greenville
Box 216 Folder 9
Columbus and Greenville System Board of Adjustment
1960-1969
Box 216 Folder 10
Columbus and Greenville System Board of Adjustment
1932-1959
Sub-Series 250-181. System Boards. Lake Superior and Ishpeming
Box 216 Folder 11
Lake Superior and Ishpeming System Board of Adjustment
1924-1958
Sub-Series 250-183. System Boards. Canadian National
Box 216 Folder 12
Canadian National System Board of Adjustment
1921-1962
Sub-Series 250-187. System Boards. Ogden Union
Box 216 Folder 13
Ogden Union System Board of Adjustment
1964-1968
Box 216 Folder 14
Ogden Union System Board of Adjustment
1957-1963
Box 216 Folder 15
Ogden Union System Board of Adjustment
1923-1956
Sub-Series 250-188. System Boards. Chicago Union Station
Box 217 Folder 1
Chicago Union Station System Board of Adjustment
1961-1964
Box 217 Folder 2
Chicago Union Station System Board of Adjustment
1924-1960
Sub-Series 250-192. System Boards. Northern Pacific
Box 217 Folder 3
Northern Pacific Terminal Company of Oregon System Board of Adjustment
1927-1962
Sub-Series 250-193. System Boards. Southern Weighing and Inspection Bureau
Box 217 Folder 4
Southern Weighing and Inspection Bureau System Board of Adjustment
1922-1923
Sub-Series 250-195. System Boards. City Bus Company
Box 217 Folder 5
City Bus Company System Board of Adjustment
1935-1959
Sub-Series 250-196. System Boards. Dallas Union Terminal
Box 217 Folder 6
Dallas Union Terminal System Board of Adjustment
1930-1958
Sub-Series 250-211. System Boards. St. Joseph Union Depot Company
Box 217 Folder 7
St. Joseph Union Depot Company System Board of Adjustment
1935-1959
Sub-Series 250-214. System Boards. Duluth, Winnipeg, and Pacific
Box 217 Folder 8
Duluth, Winnipeg, and Pacific System Board of Adjustment
1934-1958
Sub-Series 250-216. System Boards. Illinois Terminal
Box 217 Folder 9
Illinois Terminal Board of Adjustment
1961
Box 217 Folder 10
Illinois Terminal Board of Adjustment
1945-1960
Box 217 Folder 11
Illinois Terminal Board of Adjustment
1934-1944
Sub-Series 250-217. System Boards. Albany Passenger Terminal
Box 217 Folder 12
Albany Passenger Terminal Board of Adjustment
1955
Sub-Series 250-221. System Boards. Pacific Electric
Box 217 Folder 13
Pacific Electric System Board of Adjustment
1963-1965
Scope and Contents
Disbanded, effective November 1, 1965
Box 217 Folder 14
Pacific Electric System Board of Adjustment
1956-1962
Scope and Contents
June 13, 1956-62. Disbanded, effective November 1, 1965
Box 217 Folder 15
Pacific Electric System Board of Adjustment
1945-1956
Scope and Contents
1945-June 12, 1956. Disbanded, effective November 1, 1965
Sub-Series 250-230. System Boards. Akron, Canton, and Youngstown
Box 217 Folder 16
Akron, Canton, and Youngstown System Board of Adjustment
1937-1959
Sub-Series 250-233. System Boards. Clinchfield
Box 217 Folder 17
Clinchfield System Board of Adjustment
1936-1960
Sub-Series 250-234. System Boards. Alton and Southern
Box 217 Folder 18
Alton and Southern System Board of Adjustment
1937-1955
Sub-Series 250-235. System Boards. Chicago and Illinois Western
Box 217 Folder 11
Chicago and Illinois Western System Board of Adjustment
1948-1968
Sub-Series 250-236. System Boards. Canadian National Express
Box 217 Folder 12
Canadian National Express System Board of Adjustment
1935-1961
Scope and Contents
Consolidated with System Board No. 517, Canadian Pacific Express System Board of Adjustment, effective September 8, 1961
Sub-Series 250-239. System Boards. Chicago Tunnel Terminal
Box 217 Folder 13
Chicago Tunnel Terminal Board of Adjustment
1935-1959
Sub-Series 250-241. System Boards. Canadian National Railways (Newfoundland Division)
Box 217 Folder 14
Canadian National Railways (Newfoundland Division) System Board of Adjustment
1934-1962
Sub-Series 250-251. System Boards. Atlanta, Birmingham, and Coast Railroad
Box 218 Folder 1
Atlanta, Birmingham, and Coast Railroad System Board of Adjustment
1934-1946
Sub-Series 250-252. System Boards. Jay Street Connecting Railroad
Box 218 Folder 2
Jay Street Connecting Railroad Board of Adjustment
1955-1959
Sub-Series 250-259. System Boards. Chicago and Illinois Midland
Box 218 Folder 3
Chicago and Illinois Midland System Board of Adjustment
1942-1962
Sub-Series 250-261. System Boards. Litchfield and Madison
Box 218 Folder 4
Litchfield and Madison System Board of Adjustment
1938-1959
Sub-Series 250-263. System Boards. Southern Pacific de Mexico
Box 218 Folder 5
Southern Pacific de Mexico System Board of Adjustment
1949-1955
Sub-Series 250-268. System Boards. Elgin, Joliet, and Eastern
Box 218 Folder 6
Elgin, Joliet, and Eastern System Board of Adjustment
1965
Box 218 Folder 7
Elgin, Joliet, and Eastern System Board of Adjustment
1964
Box 218 Folder 8
Elgin, Joliet, and Eastern System Board of Adjustment
1963
Box 218 Folder 9
Elgin, Joliet, and Eastern System Board of Adjustment
1960-1962
Box 218 Folder 10
Elgin, Joliet, and Eastern System Board of Adjustment
1958-1959
Scope and Contents
March 1958-59.
Box 218 Folder 11
Elgin, Joliet, and Eastern System Board of Adjustment
1956-1958
Scope and Contents
April 1956-February 1958.
Box 218 Folder 12
Elgin, Joliet, and Eastern System Board of Adjustment
1954-1956
Scope and Contents
February 1954-March 1956.
Box 218 Folder 13
Elgin, Joliet, and Eastern System Board of Adjustment
1951-1954
Scope and Contents
July 1951-January 1954.
Box 218 Folder 14
Elgin, Joliet, and Eastern System Board of Adjustment
1921-1951
Scope and Contents
1921-June 1951.
Sub-Series 250-269. System Boards. Tennessee Central
Box 218 Folder 15
Tennessee Central System Board of Adjustment
1942-1969
Scope and Contents
Disbanded, effective July 1, 1969
Sub-Series 250-270. System Boards. Detroit Terminal Railroad
Box 218 Folder 16
Detroit Terminal Railroad System Board of Adjustment
1937-1948
Sub-Series 250-272. System Boards. Pacific Fruit Express
Box 218 Folder 17
Pacific Fruit Express System Board of Adjustment
1937-1959
Sub-Series 250-274. System Boards. Elevator Employees' (Canada)
Box 218 Folder 18
Elevator Employees' (Canada) System Board of Adjustment
1939-1940
Sub-Series 250-275. System Boards. Merchants and Miners Transportation
Box 218 Folder 19
Merchants and Miners Transportation System Board of Adjustment
1930-1942
Sub-Series 250-286. System Boards. Boston Market Terminal Company Fruit and Produce Handlers
Box 218 Folder 20
Boston Market Terminal Company Fruit and Produce Handlers' System Board of Adjustment
1959-1968
Box 218 Folder 21
Boston Market Terminal Company Fruit and Produce Handlers' System Board of Adjustment
1942-1958
Sub-Series 250-290. System Boards. Pacific Coast Railroad
Box 218 Folder 22
Pacific Coast Railroad System Board of Adjustment
1928-1930
Sub-Series 250-301. System Boards. New York and Long Branch Railroad
Box 218 Folder 23
New York and Long Branch Railroad System Board of Adjustment
1953-1954
Sub-Series 250-304. System Boards. Trans-Continental Freight Bureau
Box 218 Folder 24
Trans-Continental Freight Bureau System Board of Adjustment
1938-1960
Sub-Series 250-309. System Boards. Meridian Terminal
Box 219 Folder 1
Meridian Terminal System Board of Adjustment
1958
Sub-Series 250-310. System Boards. Railroad Perishable Inspection Agency Fruit Growers Express
Box 219 Folder 2
Railroad Perishable Inspection Agency Fruit Growers Express System Board of Adjustment
1957-1965
Box 219 Folder 3
Railroad Perishable Inspection Agency Fruit Growers Express System Board of Adjustment
1941-1956
Sub-Series 250-313. System Boards. Rock Island-Frisco Terminal
Box 219 Folder 4
Rock Island-Frisco Terminal Board of Adjustment
1950-1951
Sub-Series 250-315. System Boards. Rutherford Service Company
Box 219