Annals of the Grand Lodge of Iowa, Part 24

Author: Freemasons. Grand Lodge of Iowa
Publication date: 1876
Publisher: Cedar Rapids, Iowa : Grand Secretary
Number of Pages: 482


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.