USA > Iowa > Annals of the Grand Lodge of Iowa > Part 24
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37
co
73
537
62
3
2
1
6
68
2
2
4
64
10
CO
335
10
1
5
16
351
514
6
6
73
5
1
6
79
3
1
519
6
7
175
~
2
co
71
LA 00 WO -
47
505
09
31
Dropped
Other
Total
300
Proceedings of the
[Cedar Rapids
NAMES OF OFFICERS OF IOWA LODGES, 1949-Continued
No.
Name of Lodge
Location
County
1 Master
Secretary .
538 539
Viona
Renwick
Humboldt
Floyd J. Lane
R. A. Gorrell
Cypress
Orient.
Adair
Fred Hanenberger
K A. Fouser
540
Kossuth
Burt.
Kossuth
A. C. Hinckley
G. H. McMullen
541
Belmont
Hillsboro.
Henry
Dale Wilson
H. D. Tade
542
Windsor .
Hawkeye.
Fayette
C. L. Campbell.
543
Live Oak
Charter Oak
Crawford
Emil Levich
Fay Mumby Wendell W. Ham- mond
544
Acmode
Modale.
Harrison
Ed McFerrin
545
Federal.
Yarmouth
Des Moines
Plon Oberman
546
Byron .
Winthrop
Buchanan
Kenneth Freeman
547
Alamo.
Williams.
Hamilton
Clyde Dickson
548
Trojan.
Marion
Linn
Warren R. Johnson 1649 8th Ave.
James E. Cippera 1525 8th Ave.
549
Fellowship
Sharon Center .. .
Johnson
Clair Grout
550
Cerulean
Anthon
Woodbury
De Rue L. Gilman
551
Julien .
Farley
Dubuque.
Wallace Lee.
553
Paradise.
Corwith
Hancock.
Earl Chambers
George Gaskill
555
Circle
Prescott
Adams
Bradford Outhier
556
Harbor.
Lost Nation
Clinton .
J. W. Clapp.
Granite.
Thornton
Cerro Gordo.
L. F. Louth
C. M. Schumacher
Fern
Lorimor
Union
Fred Hammans
Allan Kirkhart
Walnut.
Pottawattamie.
George Fell
Harold Nissen
562
Weston
Whiting
Monona
J. Robert Courtney
L. V. Broughton
563 564 565
Roman
Conrad
Grundy
Harold A. Daggett
W. G. Lounsberry
Mishna.
Pocahontas.
Pocahontas
John Kirby
566
Maple
Jolley
Calhoun.
Cecil Ellis
John L. Pascal F. C. Roberts
568 569
Madison
Earlham
Madison
Ben F. Beeson
Amber
Quick
Pottawattamie. .
Warren B. Chambers. McClelland
570 571
Nain .
Buffalo Center .
Winnebago
H. O. Hoveland.
K. H. Elman
Fayette
Lamoni
Decatur
Grover Spaulding
Vurl R Judson
572
Palm
Lehigh.
Webster.
Leslie Anderson R. 1
B. C Riley Otho
573 574
Hazel
Peru.
Madison
W. B. Fenimore
Ray E. Vannatta
Benj. Franklin
Lisbon
Linn
Frank D. Carbee
Dean A. Bennett
575
Center
Delta
Keokuk
John R. Gatewood
Chas. E. Shelby
576 577
Kohinoor
Story City
Story
A. H. Lekwa
L. W. Valline
Gnemeth
W. Des Moines ..
Polk.
William I. Main 80th & University Des Moines
I. L. Stolp 100 6th St.
578
Ally .
Dow City
Crawford.
Andrew Sharp
R. H. McKee
579
Mural.
Gilmore City.
Humboldt.
Otto Paulsen
R. N. Day
580
Bethshan .
Churdan .
Greene.
Virgil A. Davidson Scranton
.
581 582
Zenith
Chelsea
Tama
Roy R. Ryan
Volunteer.
Tabor
Fremont.
Edwin Seeger.
Glenwood
583
Mysteria
Plover
Pocahontas
A. O. Garlock
L. E. Garlock
559 560 561
Morro. Columbian
Everly
Clay
W. G. Thicssen
P. H. Thiessen L. J. Wallace
Meteor
Yale
Guthrie
Kenneth Blezek
D. L. Rundberg
Full Moon
Melbourne
Marshall.
Chas. A. Steiner.
Clair J. Bailey Riverside, R. 2
Lyle Hill V. M. Duncan
L. I. McCafferty T. H. Rowe
557 558
Glenn H. Hammer J. C. Tonkinson
A. R. Jones Earl M. Howe
Riverside, R 2
Rockwell City
Ross J. Reynolds Walter Herrill McClelland
C. F. Springer
George Harris Cecil Baggs
301
Grand Lodge of Iowa
1949]
SYNOPSIS OF THE RETURNS OF LODGES FOR 1948-Continued
Lodge No.
Initiated
Passed
Members
Jan. 1, 1948
Corrections
Raised
Admitted
Restored
Increase Total
Total
Members
Died
Demitted
From Roll
Other
Total
Decrease
Jan. 1, 1949 Members
538
2
2
80
1
3
83
2
2
81
539
2
4
98
5
2
7
105
2
4
101
540
3
4
88
5
1
6
94
5
1
6
88
541
4
4
34
5
2
7
41
39
4
3
7
32
543
3
5
47
3
1
1
5
52
2
2
1
5
47
544
4
6
58
6
2
DO
66
3
1
4
62
545
2
2
23
1
1
1
3
26
1
1
25
546
5
or
80
5
5
85
1
1
84
547
1
co
96
3
1
1
cr
101
3
3
98
548
22
23
240
24
3
4
31
271
-
3
4
267
549
4
2
58
1
1
59
1
1
58
550
2
4
63
4
3
7
70
4
4
66
551
8
6
51
6
6
57
1
1
1
3
54
553
2
2
90
3
3
93
1
1
92
555
or
6
48
6
1
7
55
1
1
54
556
11
10
93
11
2
1
14
107
00
1
4
103
557
37
2
2
39
1
1
38
558
1
5
107
4
1
5
112
2
2
110
559
1
1
89
1
2
3
92
1
1
91
560
1
1
63
1
1
2
65
1
1
64
561
6
4
107
or
5
112
2
2
4
108
562
8
2
106
2
1
3
109
109
563
1
2
60
5
1
6
66
2
2
4
62
564
5
7
134
6
2
1
9
143
1
2
2
5
138
565
7
5
101
6
3
co
110
2
1
3
107
566
5
5
54
4
1
5
59
2
2
57
568
10
ão
97
12
1
1
14
111
111
569
2
4
150
4
1
5
155
5
5
150
570
5
3
57
1
2
3
60
1
1
2
58
571
or
6
89
7
4
2
13
102
1
1
101
572
co
4
70
2
2
72
72
573
63
63
2
2
61
574
5
3
75
5
1
6
81
1
1
80
575
8
3
58
3
1
4
62
1
1
61
576
6
7
51
00
4
12
63
1
1
2
61
577
26
27
312
24
2
4
30
342
13
3
1
17
325
578
1
66
1
1
67
1
1
2
65
579
2
3
96
4
1
or
101
3
3
6
95
580
2
1
88
1
1
2
90
2
1
co
87
581
4
3
36
3
co
39
39
582
7
9
101
9
1
10
111
1
1
2
4
107
583
6
6
67
7
2
1
10
77
2
2
4
73
3
4
36
2
1
3
41
542
.
Dropped
Decrease
302
Proceedings of the
[Cedar Rapids
NAMES OF OFFICERS OF IOWA LODGES, 1949-Continued
No.
Name of Lodge
Location
County
Master
Secretary
584
Integrity
Bussey
Marion
Charles Hutchinson. R. 2
C. R. Vorhies
585
Ensign
Jamaica
Guthrie
William Seidler, Jr.
586
Elk
Moorhead .
Monona
Elmer G. Hansen Little Sioux
587 588
Universal.
Marathon
Buena Vista Appanoose
Claud R. Evans R. F. D.
589 590
Iroquois
Nodaway
Adams
Walter Frey
592
Auburn
Des Moines
Polk.
James A. Gay 4005 8th St.
593 594
Solomon
Lamont
Buchanan
Chas. W. Hayford
595
Golden Leaf.
Manilla.
Crawford.
J. A. Saunders.
596
Waveland
Blakesburg
Wapello.
Everett L. Rowley 1205 Quincy Ave.
597 598
Nekoda
Lohrville
Calhoun
Stanley Parker
C. L. McDermott
Loyalty
Ute
Monona.
F. S. Sharp.
L. F. Shipley
599
Rock River.
Doon .
Lyon
Louis Hoppe
A. W. Anderson
600
Imperial.
Swea City
Kossuth
Ray Marquis Ledyard
Gifford Smith
601
Acorn
Stratford.
Hamilton
J. J. Jorgensen.
602
Alhambra
Union
Hardin
Ray J. Callaway Whitten
603
Cyprian
Miles
Jackson
C. O. Burke Teeds Grove
604
Sunset.
Royal.
Clay
Willard J. Dethlefsen
605
Golden Sheaf.
Rock Valley
Sioux .
C. M. Smith
606
Avalon .
Edgewood.
Clayton
Herman Lewis.
L. L. Shaffer
607
Rutland .
Pierson
Woodbury
H. E. Hutchinson
608
Gideon.
Montour
Tama.
Dale Slingluff .
Louis Vana
609
Mirza
Pilot Mound
Boone.
Thos. D. Rodgers
L. H. Gelder Boxholm
610
Endeavor
Low Moor
Clinton
Dan P. Christiansen DeWitt
Robt. J. Howson Clinton, R 1
611
Ben Hur
Arthur.
Ida.
Darrell Noll
O. D. Howell
612
Richloyd
Terril.
Dickinson
Lyle Alexander
A. D. Coleman
613
Naaman.
Brighton.
Washington
Olen Mullikin
R. W. Fillmore
615
Morningside
Sioux City
Woodbury
Wessell E. Hitchcock Box 803
G. Albert Anderson Box 896
616 617
Fremont.
Stanwood.
Cedar
Willard H. Eiler
Kenneth Wilkins
Antioch.
Radcliffe
Hardin
Truman Thompson
618
G. Washington
Donnellson
Lee
Fred Hatch
619
Fraternity
Onslow
Jones
Ed Miller Center Junction
E. W. Wilcox
620 621
C. T. Granger. Cedar Valley
Granger
Dallas
Raymond G. Fitzsimmons Frank D. Williams .
Howard Kahler
Brandon.
Buchanan.
J. L. Harmon
Fountain City
Goldfield
Wright
Clifford Bosworth
Ernest Blomquist Forrest R Foster R. F. D. Earl H. Nelson Laurence Beck Rollo E. Good 829 29th St.
Holman
Rowley
Buchanan .
Theo. Solberg.
D. H. Dingsley H. Snodgrass
Cicero Morgan Gerald Hunter
Ottumwa
Alvord
W. N. Anderson Enos B. Fouts Whitten C. S. Richman
P. A. Lien Glenn E. Benson
James Harmon. Marcus, R. F. D.
Tama, R. F. D.
W. H. Cornell Earl Lathrop
Walnut.
Mystic.
Floyd Barber
John Crabb Bruce L. Brown
303
Grand Lodge of Iowa
1949]
SYNOPSIS OF THE RETURNS OF LODGES FOR 1948-Continued
Lodge No.
Initiated
Passed
Members
Jan. 1. 1948
Corrections
Raised
Admitted
Restored
Increase Total
Members Total
Died
Demitted
From Roll Dropped
Other
Total
Decrease
Members
Jan. 1, 1949
584
7
5
87
3
2
or
92
3
1
LA
88
585
10
10
82
11
2
4
17
99
1
4
94
586
5
6
87
10
2
12
99
2
2
2
os or
93
587
4
7
85
4
1
or
90
90
588
2
2
76
3
3
79
1
1
78
589
1
2
60
5
or
65
2
63
590
3
4
52
7
2
9
61
592
49
57
990
57
7
2
66
1,056
16
11
00 -
35
1,021
593
2
6
58
or
5
63
1
1
62
594
2
1
58
00
3
11
69
1
3
4
65
595
6
5
77
or
1
2
CO
85
1
3
1
or
80
596
1
65
2
2
67
67
597
4
2
106
or
or
111
1
1
2
109
598
4
LA
32
3
-
4
36
1
1
35
599
1
1
32
1
1
2
34
34
600
3
2
58
3
3
61
2
2
4
57
601
4
A
116
or
1
6
122
1
1
1
3
119
602
4
6
56
7
1
9
65
1
1
1
62
603
3
حت
99
2
2
101
2
2
99
604
4
2
74
3
3
77
1
1
1
3
74
605
38
38
1
1
37
606
7
5
79
4
1
5
00
2
1
3
81
607
4
5
73
6
1
7
80
2
1
00
77
608
7
00
38
3
3
41
1
1
40
609
2
1
55
1
1
56
1
1
55
610
5
4
82
A
4
86
4
2
1
7
79
611
4
LA
78
2
2
80
2
LA
76
612
8
10
80
10
10
90
LA
86
613
7
10
63
7
7
70
1
69
615
60
58
835
or
6
4
65
900
12
11
co
32
868
616
LA
2
95
2
1
1
4
99
3
3
96
617
3
2
45
2
1
1
A
49
3
2
or
44
618
8
10
103
10
1
11
114
1
2
3
111
619
2
1
87
1
1
88
2
1
3
85
620
9
4
79
حت
3
82
3
1
4
78
621
3
3
38
2
1
3
41
1
1
40
12
2
59
1
.
1AN
Decrease
304
Proceedings of the
[Cedar Rapids
NAMES OF OFFICERS OF IOWA LODGES, 1949-Continued
No.
Name of Lodge
Location
County
Master
Secretary
622
Gaza.
Thompson
Winnebago
C. F. Brooker. Forest City
James O. Myhr
623 624
Liberty Martin
Kanawha Waterloo.
Hancock . Black Hawk.
Robert D. Hoadley H. H. Zimmerman 2618 Cedar Heights Drive, Cedar Falls
625 626
Rainbow Roosevelt
Manly
Davenport.
Worth Scott.
Robert Bride
Vernon Spongberg. 1624 E. 10th St.
627
Canaan.
Mt. Union
Henry
Hilmer Carlson Morning Sun
628 629 630
Welfare.
Norwalk
Warren.
Lee K. Bishop
Radium
Cumberland. Des Moines
Cass
Benjamin Edwards.
East Gate
Polk.
Frank W. Fredregill. 1920 Center St. (14)
631
Cobia
Council Bluffs ...
Pottawattamie. .
Hugh E. Williams 609 26th Ave.
632
Acanthus.
Des Moines
Polk
Donald C. Lanham. 1700 N.W. Dr. (10)
633
Moingona
Des Moines
Polk
Don L. McVey 1630 Beaver (10)
634 635
Workman
Stockport. Liscomb
Van Buren. Marshall.
Harve Dodds. D. L. Clapsaddle
H. W. Watkins
636 638
Paul Revere
Lucas
Lucas
William Angove.
639
Mizpah.
Cedar Rapids
Linn.
Byron Wayland. 521 35th St. N.E.
George E. Smith 375 7th Ave. S.W.
640
Arcade
Lanesboro.
Carroll.
Herbert Rossow Lake City
641
Triune.
Muscatine
Muscatine
J. B. Hathaway 90012 Colver St.
K. M. Hathaway 200 Park Ave.
642 643
Armistice Triangle.
Bridgewater Sioux City
Adair
G. L. Campbell.
Lud Shatava
Woodbury
Levi A. Deedrick 4114 Tyler St.
644
Council.
Oskaloosa
Mahaska.
Guy Dalbey 436 N. Market St.
645 646
Tarkio.
Stanton
Montgomery
Gerald Anderson
Honor
Dike.
Grundy
Russell Meewes.
647
Ancient Craft
Des Moines
Polk
Bernard Arenson 1401 6th Ave.
A. P. Lorenzen Harold Leener 621 Fleming Bldg.
648 649
Hillcrest Harding .
Castana
Mason City
Monona Cerro Gordo
R. A. Laurie. 1214 2nd S.W.
M. M. Farwell C. C. Halphide 1108 N. Adams Ave.
650
Patriot
Burlington
Des Moines
Edward S. Lite 301 Curran St. Lora Ball
John D. Martin 1102 N. 6th St.
651
Perfection
Webb
Clay
W. T. Bittinger Marathon
D. L. Wilkie W. L. Richardson 22212 Hammond Ave. Claus Randall James F. Hassel 628 Pershing Ave .; Apt. 3 W. E. Buchanan
Herman J. Kern F. H. Rogers John L. Strait 3221 Easton Blvd. (17) Geo. B. Sparks 2404 Ave. C Lloyd K. Perry 2701 30th St. (10)
G. B. Frost 1024 Harding Road (14)
Becker.
Logic
Ankeny
Polk
Vern E. Floto
H. H. Kinzer Union R. K. Stroup G. C. Baker
E. J. Dowling
Nathan J. Watson 3961 Monroe St. Emil Feinberg 425 N. 10th St. Stanley Norris
Maurice B. Jensen
305
Grand Lodge of Iowa
1949]
SYNOPSIS OF THE RETURNS OF LODGES FOR 1948-Continued
Lodge No.
Initiated
Passed
Members
Jan. 1, 1948
Corrections
Raised
Admitted
Restored
Total
Increase
Total
Members
Died
Demitted
From Roll Dropped
Other
Total
Decrease
Jan. 1, 1949 Members
622
34
1
1
35
1
2
1
4
31
623 624
1
65
3
92
2
7
72 424
1
6
5
12
412
625 626
5
4
107 525
-
4
1
00
113 560
7
8
15
545
627
5
9
73
6
1
7
80
3
2
1
6
74
628
10
9
118
6
2
8
126
3
1
4
00
118
629
4
2
70
4
4
74
1
2
3
71
630
38
41
484
37
6
4
47
531
10
5
1
16
515
631
23
22
392
19
6
3
28
420
4
3
2
co
411
632
32
36
712
36
8
3
47
759
12
4
24
735
633
48
47
788
50
17
4
71
859
12
9
1
22
837
634
5
wo
118
3
3
121
1
2
2
5
116
635
2
3
70
5
5
75
2
2
73
€36
9
0
118
00
2
11
129
2
02
8
121
638
9
00
66
10
2
12
78
2
3
5
73
639
36
42
678
45
10
2
57
735
9
5
14
721
640
6
3
62
4
1
5
67
2
1
3
64
641
13
15
195
14
1
15
210
1
1
209
642
00
7
41
1
1
42
42
643
29
25
438
22
5
1
28
466
6
4
10
456
644
10
14
308
14
2
A
20
328
5
2
1
00
320
645
4
5
98
2
2
100
1
2
97
646
1
1
34
1
1
35
1
647
24
25
380
24
2
3
29
409
1
3
4
405
648 649
26
21
329
19
4
3
26
355
1
6
1
8
347
650
13
14
206
13
3
2
18
224
00
4
2
15
209
651
7
7
64
4
1
5
69
1
1
68
31
31
381
37
26
7
2
35
2
1
3
110
47
39
1
37
1
1
38
1
1
37
18
34
00
5
5
67
43
.
Decrease
306
Proceedings of the
[Cedar Rapids
NAMES OF OFFICERS OF IOWA LODGES, 1949-Continued
No.
Name of Lodge
Location
County
Master
Secretary
652 653 654
Zerah Upright
Morning Sun ... Melvin.
Louisa
Osceola.
Waveland Park ..
Des Moines
Polk.
Gerald Burge. C. G. Dorman. Glenn C. Dyson. 2725 Merle Hay Rd. (10)
Louis Pfaltzgraff.
New Century
Des Moines.
Butler . Polk
Fred G. French. 1016 Grand Ave.
657
South Gate.
Ft. Des Moines
Polk.
John W. Anderson. 13 Southwold Rd. Des Moines
658
Union Park
Des Moines
Polk
Lawrence J. Wright. 3402 E. 7th St.
650
Philbrook.
Davenport.
Scott
Arthur D. Atwood. 1429 E. Lombard
660
Daylight
Des Moines
Polk
Charles Strange . 1406 Lyon St. (16)
C. F. Wunnenberg George Year D. W. Billings 513 Iowa-Des Moines Bldg. (9) S. G. Barlow George E. Sanders 301 Masonic Temple Geo. R. Hemming 608 Leland Ave. Des Moines (15) Tom Crumley 729 Morton Ave. Fred G. Edwards 133 E. Locust St.
L. S. Furry 721 42nd St.
655 656
Good Hope
Dumont.
307
Grand Lodge of Iowa
1949]
SYNOPSIS OF THE RETURNS OF LODGES FOR 1948-Continued
Lodge No.
Initiated
Passed
Members
Jan. 1, 1948
Corrections
Raised
Admitted
Restored
Increase Total
Total
Members
Died
Demitted
From Roll
Decrease
Total
Decrease
Jan. 1, 1949 Members
652 653 654
5
or
51 44
3
1
4
55 44
1
1
54
65
66
627
62
16
5
83
710
5
7
14
26
684
655 656
4
3
46
2
2
48
1
1
2
46
4
15
94
1
2
3
91
657
22
23
57
26
00
34
91
1
1
90
658
30
30
52
31
00
40
92
1
1
91
659
57
43
U.D.
37
69
106
106
1
1
2
104
1
1
43
10
=
79
11
Dropped
Other
308
Proceedings of the
[Cedar Rapids
RECAPITULATION
(As of May 20, 1949)
Lodges enrolled
659
Lodges extinct
114
Lodges working
545
Lodges granted Dispensation during 1948.
1
Lodges chartered during 1948.
546
Lodges to make Returns.
4,310
Initiated
4,245
Passed
4,251
Raised
1,025
Reinstated and Restored
575
Adjustments
4
Total increase in membership
84,802
Membership January 1, 1943
Total membership during year
Died
1,475
Demitted
1,146
Dropped from the roll
470
Other decrease:
1
Expulsions
2
· Withdrawals
Total decrease in membership
3,094
Membership January 1, 1949
87,563
Net gain in membership
2,761
Total membership during year
90,657
Died with dues unpaid
315
Dropped from the roll
470
Paid dues elsewhere
691
Fifty-Year Masons
888
Demits from previous year.
883
Remissions
Total deductions 3,341
Net membership subject to dues :
Number subject to $2.00
86,127
Number subject to $1.00
1,189
87,316
1
Admitted
5,855
90,657
94
1949]
Grand Lodge of Iowa
309
Per capita dues 1948
$173,443.00
Per capita dues previous years.
4,089.75
Grand Charity 1948
21,450.00
Grand Charity previous years.
590.00
George Washington Memorial 1948
4,290.00
George Washington Memorial previous years ..
118.00
Grand Lodge Building Fund 1948.
21,450.00
Grand Lodge Building Fund previous years.
590.00
Identification Cards previous years.
35.80
Net correction arrearage
739.00
Total to account for.
$226,795.55
Received 1948 per capita dues
$170,354.75
Received previous years per capita dues.
4,089.75
Received 1948 Grand Charity
21,135.00
Received previous years Grand Charity
590.00
Received 1948 Grand Lodge Building Fund
21,135.00
Received previous years Grand Lodge
Building Fund
590.00
Received 1948 George Washington Memorial ..
4,227.00
Received previous years George Washington Memorial
118.00
Received previous years Identification Cards ..
35.80
Total cash received
$222,275.30
Unpaid 1948 per capita dues $ 3,827.25
Unpaid 1948 Grand Charity
315.00
Unpaid 1948 Grand Lodge Building Fund.
315.00
Unpaid 1948 George Washington Memorial
63.00
Total unpaid balances.
4,520.25
Total collections and unpaid balances
$226,795.55
310
Proceedings of the
[Cedar Rapids
LIST OF GRAND MASTERS OF THE UNITED STATES
Grand Lodge
Grand Master
Address
Expiration of Term
Alabama.
J. Clifton Roe
Russellville
Arizona
Willis R. Pinkerton
Tucson
548 E. Speedway
Arkansas. California
Edward H. Siems
San Francisco (2) 25 Van Ness Ave.
Colorado
S. Stuart Krebs.
Montrose.
September 1949 February 1950
Connecticut.
Phillip J. Jones
Hartford (3) 750 Main St.
October 1949
Delaware
James Carswell
Wilmington (6). 1506 W. 11th St.
December 1949
District of Columbia.
Edwin S. Bettelheim, Jr.
Washington (5). 801 13th St. N. W.
April 1950
Florida
A. Wayne Connor
Tampa P. O. Box 871
Georgia
E. Russell Moulton
Lindale.
Idaho
A. Edward Prince.
Boise. P. O. Box 334
Illinois. Indiana
John W. Thornburgh
Indianapolis (20)
5210 Central Ave.
Iowa
Don Carpenter
Council Bluffs 3635 Ave. C
Kansas
William H. Harrison
Downs Ashland .
February 1950 October 1949
Kentucky
Fred M. Gross
R. 2, Bellefonte
Louisiana
Paul B. Habans
602 International Bldg.
Maine.
Granville C. Gray.
Presque Isle.
May 1950 November 1949
Maryland.
Harry O. Schroeder
Baltimore (1). Masonic Temple
December 1949
Massachusetts
Roger Keith.
Boston (16). 51 Boylston St.
May 1950
Michigan
Hugh J. Johnston
Traverse City
234 Washington St.
Minnesota
Ray E. Cummins
St. Paul (1) 330 Minnesota Bldg.
Mississippi.
Don S. Downie.
Jackson .
P. O. Box 524
Missouri.
Harry F. Sunderland
Kansas City (3) 3519 The Paseo
Montana
Henry O. Morgan
Glasgow
August 1949 June 1950
Nebraska
Ernest S. Schiefelbein
Wahoo
June 1950
Nevada.
Walton T. Baker
Hawthorne. Quarters I., N. A. D.
New Hampshire
Reginald E. Goldsmith
Portsmouth
May 1950 April 1950
New Jersey
William F. House
Jersey City
New Mexico.
John W. Hall
Roswell.
October 1949
P. O. Box 828
New York
Frank M. Totton
New York (5) 18 Pine St.
May 1950
October 1949 September 1949
Fred I. Mills
Robinson
October 1949 May 1950
June 1950
New Orleans (12)
February 1950
January 1950
February 1950
September 1949
November 1949 April 1950
. C. Allen Clift
Eldorado.
November 1949 October 1949
311
Grand Lodge of lowa
1949]
LIST OF GRAND MASTERS OF THE UNITED STATES-Continued
Grand Lodge
Grand Master
Address
Expiration of Term
North Carolina North Dakota.
Wilkins P. Horton
Pittsboro
Harold S. Pond.
Grand Forks
April 1950 June 1950
Ohio
L. Todd McKinney
Dayton (2).
October 1949
Oklahoma
Clay A. Babb
Grove.
Oregon
Shalor C. Eldridge
Portland (14) . 930 S. E. Oak
February 1950 June 1950
Pennsylvania
George H. Deike
Philadelphia (7)
Masonic Temple
Rhode Island
Howard B. Price.
Providence.
May 1950
South Carolina
James F. Risher
Bamberg.
South Dakota
Harry H. Margolin
Yankton.
Tennessee
L. C. Connell.
Nashville (2)
January 1950
Texas
Hugh M. Craig.
Fort Worth
December 1949
Utah
Newell B. Dayton.
Salt Lake City (1) 151 S. Main St.
January 1950
Vermont.
Arthur H. Sprague
Barre.
June 1950
Virginia.
A. Douglas Smith, Jr.
Richmond (22)
February 1950
Washington
Henry C. Heal
Bellingham 122 E. Holly
June 1950
West Virginia
Nelson S. Orkney
Webster Springs
Wisconsin .
Albert Elmgreen.
Superior
October 1949 June 1950
801 E. 8th St.
Wyoming
Carlyle D. Williamson
Hanna.
August 1949
December 1949
Broad and Filbert Sts.
52 Dorchester Ave.
Box 216
P. O. Box 1290
51 N. Main St.
1320 Amherst Ave.
March 1950 June 1950
P. O. Box 44
1112 Third Nat'l Bldg.
312
Proceedings of the
[Cedar Rapids
LIST OF GRAND SECRETARIES OF THE UNITED STATES
Grand Lodge
Grand Secretary
Address
Alabama
C. H. Stubinger
Montgomery
Arizona.
Joseph A. E. Ivey
Tucson, Box 1488
Arkansas.
Woodlief A. Thomas
Little Rock, Albert Pike Memorial Temple
California.
Lloyd E. Wilson
San Francisco (2), Masonic Temple
Colorado
Harry W. Bundy.
Denver (2), Masonic Temple
Connecticut
Earle K. Haling
Hartford
Delaware.
Chester R. Jones
Wilmington (24), 818 Market St.
District of Columbia.
Aubrey H. Clayton.
Washington (5), Masonic Temple
Florida
George W. Huff.
Jacksonville (2), 215 Masonic Temple
Georgia
Daniel Locklin.
Macon, Grand Lodge Bldg.
Idaho.
Clyde I. Rush.
Boise City, Box 1677
Illinois
Richard C. Davenport
Harrisburg, Box 441
Indiana
Dwight L. Smith
Indianapolis, Masonic Temple
Iowa.
Earl B. Delzell
Cedar Rapids, Masonic Library
Kansas
Elmer F. Strain
Topeka, 320 W: Eighth Ave. Louisville, 200 Shubert Bldg.
Kentucky
Al. E. Orton.
Louisiana
D. P. Laguens, Jr.
Maine.
Convers E. Leach
Maryland.
Claud Shaffer
Massachusetts.
Frank H. Hilton
Boston (16), Masonic Temple
Michigan
F. Homer Newton.
John H. Anderson
St. Paul (2), Masonic Temple
Minnesota
Sid. F. Curtis
Meridian
Missouri .
Harold L. Reader.
St. Louis (8), Masonic Temple
Montana.
Luther T. Hauberg
Helena, Box 896
Nebraska.
Carl R. Greisen.
Omaha, 401 Masonic Temple
Nevada.
E. C. Peterson
Carson City
New Hampshire
J. Melvin Dresser
Concord, Masonic Temple
New Jersey
Isaac Cherry
Trenton (9), Masonic Temple
New Mexico.
. LaMoine Langston.
Albuquerque, Box 535
New York.
George R. Irving
New York City (10), Masonic Hall
North Carolina
Wilbur L. McIver.
Raleigh, Box 3068
North Dakota.
Walter L. Stockwell
Fargo, Masonic Temple
Ohio.
Harry S. Johnson
Cincinnati (2), Masonic Temple
Oklahoma
C. A. Sturgeon
Guthrie, Masonic Temple
Oregon.
Harry D. Proudfoot
Portland (5), Masonic Temple
Pennsylvania.
Matthew Galt, Jr.
Philadelphia (7), Masonic Temple
Rhode Island .
N. Arthur Hyland.
Providence, Freemasons Hall
South Carolina
O. Frank Hart.
Columbia (56), 502 Palmetto State Life
South Dakota
E. F. Strain.
Sioux Falls
Tennessee
Thos. Earl Doss
Nashville (2), Box 216
Texas.
George H. Belew
Waco, Masonic Temple
Utah
E. R. Gibson.
Salt Lake City, Masonic Temple
Vermont
Aaron H. Grout
Burlington, Masonic Temple Richmond (20), Masonic Temple
Virginia.
James N. Hillman
Washington
John I. Preissner
Tacoma (3), Masonic Temple
West Virginia.
Ira Wade Coffman
Charleston, Masonic Temple
Wisconsin.
Paul W. Grossenbach
Milwaukee (2), 705 E. Wells St.
Wyoming
Irving E. Clark.
Casper, Masonic Temple
New Orleans, Masonic Temple Portland, Masonic Temple Baltimore (1), Masonic Temple
Grand Rapids (3), Masonic Temple
Mississippi .
313
ENGLISH GRAND BODIES CANADA
Grand Lodge
Grand Secretary
Address
Alberta.
George Moore
Calgary, Masonic Temple, 12th Ave W.
British Columbia
W. R. Simpson
Vancouver, Masonic Temple
Canada (Ontario).
E. G. Dixon
Hamilton, Ontario
Manitoba.
Peter T. Pilkey.
New Brunswick
R. D. Magee.
Winnipeg, Masonic Temple St. John, Masonic Temple
Nova Scotia.
Reginald V. Harris
Halifax, Box 522
Prince Edward Island
L. A. McDougall.
Charlottetown, Box 112
Quebec.
W. W. Williamson.
Montreal, 1559 St. Mark St.
Saskatchewan
Robt. A. Tate
Regina
BRITISH ISLES
England.
Sydney A. White
London, Freemasons' Hall
Ireland
Henry C. Shellard.
Scotland.
Alex F. Buchan
Dublin, Freemasons' Hall Edinburgh, Freemasons' Hall
AUSTRALASIA
New South Wales
James S. Miller
Sydney, Masonic Hall
New Zealand.
H. A. Lamb.
Wellington, C. 1, Box 1193
Queensland ..
E. G. Radford.
Brisbane, Box 675
South Australia
R. Owen Fox.
Adelaide, Freemasons' Hall
Tasmania
H. A. Wilkinson
Hobart, 117 Macquarie St.
Victoria. .
Wm. Stewart.
Melbourne, Freemasons' Hall
Western Australia
F. W. M. Sanders.
Perth, Freemasons' Hall
MISCELLANEOUS GRAND BODIES
Brazil (G. L. of Bahia). Brazil (Ceara)
Brazil (Minas Geraes) .
Brazil (State of Parahyba) .. Brazil (Rio de Janeiro).
Augusto de Almeida Simoes Dionysio Coutinho.
Leopoldo R. Schreiner
O. M. de Fleury
Dr. Juan Eduardo Pastene.
Gualberto Barba.
Barranquilla, Apartado Postal 333
Cuba.
Czechoslovakia (National
Grand Lodge of, in Exile)
P. Korbel
Denmark (National Grand Lodge of)
Finland ..
France (National Grand Lodge of).
Italy (Grand Orient) Mexico (York Grand Lodge, F. & A. M.). Mexico (Tamaulipas)
Gilberto Bastos Vieira.
Luis Nepomuceno de Mattos Raul de Miranda Pinto
Fortaleza, Caixa Postal 76 Bello Horizonte, Caixa Postal 5
Parahyba, Joao Pessoa Rio de Janeiro Rua Do Carmo 64-1, P. O Box 2215 Porto Alegre, Caixa Postal 683
Brazil (Rio Grande do Sul) . Brazil (G. L. of State of Sao Paulo) .
Chile .
Colombia (National Grand Lodge of Barranquilla) ... Colombia (Grand Lodge of, at Bogota)
Costa Rica.
Enrique Chaves B .. Constantino Pais Gutierrez
Bogota, Apartado No. 2519 San Jose, Box Y Habana, Apartado 72
London, S. W. 1, 8 Dorchester Court, Sloan St.
Copenhagen, Blegsdamsvej 23 Helsinki, Vyokatu 9 B-14
W. J. Coombes Guido Francocci.
William Webber N. C. Kauffmann
Bahia, Rua Carlos, Gomes N 21
Sao Paulo, Caixa, Postal 2611 Santiago, P. O. Box 2867
Gran Logia de Colombia
Alex Troedsson Eino Kyllonen
Paris, 42 Rue Rochecourt Rome, Via Savoia 31
Mexico, D. F., Apartado 1986 Tampico, Tamaulipas
1949]
Grand Lodge of Iowa
314
Proceedings of the
[Cedar Rapids
MISCELLANEOUS GRAND BODIES-Continued
Grand Lodge
Grand Secretary
Address
Netherlands
Dr. A. A. Galestin
The Hague, 22 Fluweelem Burgwal
Nicaragua.
Antonio Ortega B.
Managua
Norway
O. Brinchmann-Hansen.
Oslo, 19 Nedra Vollgate
Peru.
Jose Polar Ramos.
Lima, Apartado Postal 2190
Philippine Islands
Antonio Gonzalez.
Manila, 520 San Marcelino
Puerto Rico
Angel Torres
San Juan, P. O. Box 747
Sweden.
Rolf von Heidenstam
Stockholm, Blasieholmsgatan 6
Switzerland (Alpina).
Alfred Siza.
Berne, Bogenschutzenstrasse 8
Uruguay
Luis Mario Limido
Montevideo
315
Grand Lodge of lowa
1949]
MEMBERSHIP STATISTICS FOR THE UNITED STATES AND CANADA
Due to the difference in dates on which information was given by the various Grand Jurisdictions, the net gain may not be identical with that found in their individual Proceedings. This explanation will account for some obvious differences and the figures listed below are taken from the certified report of the Grand Secretary on the dates indicated. Each of the 49 Grand Jurisdictions report a substantial net gain, totaling 143,904. We are glad to announce the net gain of 2,761 in Iowa for 1948. With the exception of the jurisdiction of New Brunswick, each of the Grand Lodges in Canada experienced a net gain.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.