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
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 |