Roster of membership, Sunlight lodge no. 190, Knights of Pythias, about 1917, Pennville, Indiana, Part 1

Author: Knights of Pythias. Sunlight Lodge, No. 190, Pennville, Ind
Publication date: 1917
Publisher: Pennville, Ind. : J. C. F. Graves
Number of Pages: 28


USA > Indiana > Jay County > Pennville > Roster of membership, Sunlight lodge no. 190, Knights of Pythias, about 1917, Pennville, Indiana > Part 1


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.


Part 1



ALLEN COUNTY PUBLIC LIBRARY 3 1833 03680 4596


Roster of Membership Sunlight Lodge No. 190


KNIGHTS OF PYTHIAS


About 1917


Pennville, Indiana


AllenCounty public Library 900 Webster Street PO Box 2270 Fort Wayne, IN 46801-2270


Copied 1997


Original copy is in the possession of Nina Stultz, Montpelier, IN., the daughter of Edwina and George Hanlin.


Donated by: William Edmundson 1710 Van Stone Dr. Machesney Park, IL 61115


ROSTER OF MEMBERSHIP -OF-


Sunlight Lodge No. 190


*


F.



‘B


KNIGHTS & PYT


KNIGHTS OF PYTHIAS Grand Domain of Indiana


INSTITUTED: APRIL 20. 1888 PYTHIAN PERIOD XXV


COMPLIMENTS OF J C. F. GRAVES Keeper of Record and Seal PENNVILLE, IND.


Fraternally Yours J. G F. GRAVES


1


CHARTER MEMBERS


Pledged to the virtues of Friendship, Charity and Benevolence, the great or- der of Knights of Pythias was founded by Justus H. Rathbone, Feb 19, 1864, in Washington D. C.


Sunlight Lodge No, 190 was instituted April 20, 1888 in Castle Hall, Pennville, Ind . with a charter membership of twenty eight. Three of whom are yet living and affiliating with the order, Rudolph F Schneider, Thomas J. Cart- wright and Arthur A Grissell Others who have a continuous membership for 25 years or more and are entiled to the honors of "Pythian Veterans" are Lewis W. Edmundson, John Harris, Ambrose G. Lupton, James M. Lea. William A Roberte, George L. Stansbury and Lewis G Walting.


Ault, Henry Azimo, Benjamin Ashley. John Allmon, T G


Jan. 13, 1900


Com. \ H


Carroll, E. T. Craig, C G. Conkling. F. W Coggeshall, WV A DeWees, Roy E. Drury, Charles Danforth, F. M Daniels, R E. Edmundson, L. W.


Feb. 11, 1914 Feb 4, 1014 April 1, 1914 April 5. 1916 Oct. 27, 1915 May 13, 1805 April 19, 1911 Nov. 27, 1911 April 1, 1914


Briggs, Charles Briggs, James C.


Briggs, Samuel J.


Jan. 7. 1903


Butterworth, George


Feb. 27, 1907


Barnhart, Edson R.


July 5. 1011


Edmundson, W'm.


May 2, 1892 July 27, 1898


Binegar, Jacoh


Jan. 29, 1012


Earehart, James


Dec. 24, 1898


Binegar, Charles L.


April 1, 1914


Edmundson, D. E.


Jan 29, 1913


Batten, Elmer


Mav 10. 1915


Elliott, Wilbur


May 4, 1914 July 31, 1912


Brown, Lawrence


Nov. 16. 1915


Flahie, T. J.


Brunson, Wayne


Feb. 21, 1017


Flahie, Arthur Nov. 16. 1915


Bell, Charles


Feb. 21, 1917


Foster, Ed C Feb. 14, 1914


Brady, T. J.


Oct 8, 1914


Fenton, J V


April 1, 1914 April ., 1014 Oct. 28, 1914 Dec. 27, 1893


Cartwright, T. J Coffel, Hal H


Jan 11, 1905


Foster, Nathan Gordon, F. L.


Cash, J. H.


June 19, 1880 April 1, 1908


April 20, 1888 Grisell, L. P.


Cecil, W H.


Feb. 28, 1911


1 Grisell, A. A. April 20, 1888


Clark. W L


Jan. 29, 1013


Coon, George


Feb. 11, 1914


Graves, J. C F. Jan. 18, 1005 Graves, Grover C.


April 24, 1912


Binegar, WV H


Dec. 27, 1911


Blackledge, E. S.


Aug. 3, '911 Mar. to, '915 May 16, toq6 June 3, 1801 June 18. 1801 May 8, 1007


Cash, C. T


April 20, 1888


Fennig, H. H.


Grant, W. F ..


July 24, 1907


Jones, M. W.


June 17, 1891


Gardner, Win. Gaunt, C 11. Gibble, Lee


Apr 24, 1907


June 29, 1913


Dec 23, 1908


Apr. 1, 1914


Gardner, C. E.


Jan 8, 1913


Luptun, R A.


Nov. 10, 1915


Gemmill, W. R.


Apr. 22, 1914


Lea, J. M


Jan. 24, 1889


Grisell, R. L.


Apr. 1. 1014


Lea, J. H.


Apr. 20, 1907


Gray, Irvin


Apr. 1, 1914


Linton J. C.


May 8, 1911


Hiatt, A. M.


Jan 27, 1909


Miles, Roscoe


Dec 9, 1908


Heller, J. T.


Jan. 11. 1905


Martin, Stephen


Feb. 21, 1911


Harris, John


Apr. 20, 1888


Mizner, John


Jan. 8, 1913


Hague, C. C:


Jan 18, 1905


Mason, W. W.


Jan. 29, 1913


Hiestand, H. J.


Feb. 3, 1909


Mason, Elvin


Jan. 3, 1917


Hartley, W. L


Oct. 19, 1910


Mygrant, J. E.


July 29, 1914


Hiatt, W. E


Apr 17, 1912


McCarty, M. B.


Feb. 2, 1910


Hughes, W. H.


Apr. 24, 1912


McDorman, C. F.


Jan. 29, 1913


Hinshaw, Alva


Nov. 27, 1912


McClish, John


Apr. 1. 1914


Harper, Harry


Feb. 25, 1913


McCamish, Earl


May 10, 1915


Hammitt, J. L. Houck, Rowe Hapner, Fli


Feb. 11, 1914


Newhouse, Isaac


May 3, 1909


Orr, C. F.


July 3, 1917


Hammit. Arch


May 4, 1914


Paxson, W. W.


Apr. 3, 1899


Hartley. R. G.


Oct. 20, 1915


Paxson, H. E.


Paxson, A. E.


Apr. 1, 1914 June 10, 1914


Himelick, O. H.


Nov. 3, 1915


1


Poling, W. A


Apr. 5, 1916


Hinshaw, J. L.


May 18, 1914


Feb. 11, 1914


May 4, 1914


Jones, J. W. Jones, Orba Lupton, A. G


Apr 10. 1011


Feb. 11, 1891


Paxson, G R. Roby, H J Roberts, Win. A.


April 1, 1014


Taylor, C. H.


Feb. 25, 1913 April 1, 1914 Dec. 16, 1914


Rowland, S C.


Nov. 17, 1909


Underwond, S. S. Vore, C E.


Feb. 11, 1914


Rudrow, Daniel


April 17, 1912


Valentine, \Vm.


Dec. 23, 1908 Jan. 29, 1913 May 4. 1914 Dec. 27. 1888


Rigby, Albert


May 28, 1017


Walling, Lewis G


Rix, M. M


MAY 1, 1907


Waltz, Jacob


April 5, 1899 April 1, 1914


Schneider, R. F.


April 20, 1888


(Vasson, J G


June 22, 1904


Stansbury, G. L.


Nov. 15. 1893


Woodward, J. S.


Sell, | H


Aug 16, 1911


Whitacre, Edward


Sharp, H. G.


April 24. 1912


Williams, M C.


Straley. F. A


Oct 9, 1901


Wilson, C. F.


Oct. 30, 1912


Swaney, O F.


Jan. 29, 1013


White, P L.


Feb. 11, 1914


Stansbury, E E.


Jan. 22, 1913


White, H P.


Stookey, Jesse


July 24, 1918


White, Clyde


Sept. 16, 1914 Sept. 16, 1914


Sell. E. V.


April 1, 1914


Whitacre, Hiram


April 1, 1914


Shinn. Clyde


April ., 1914


Woodward, W. C.


April 1, 1914


Shoemaker, Fred


April 1, 1914


Whitacre, H. E.


April 1, 1914


TreItz, D. A.


April 20, 1904


Whisler, Frank


May 6, 1914


Teeter, A. T


May 9, 1010


Whisler, C A.


Aug. 11, 1915


Tamsett, Ross


April 19, 1911


Whitacre, James


May 17, 1916


Taylor, Ray


Jan. 29, 1913


April 24, 1912


Feb. 18, 1891


Thomas. Elwood Towns, S. K.


Rogers, G. WV. Reynolds, Oscar


Jan. 29, 1913 Nov. 16, 19t5


Via, Jasper N


Stultz. J. C


April 2, 1912


Waltz, Jacob H.


May 27, 1907 April 1, 1908 Feb. 28, 1912


MEMORIAL


Initiated


Member


Died


B. F. Brown


June 17, 1891


Sept. 15 1893


William Whitacre


April 20, 1888


Sept. 28, 1894


Joseph Lewis


May 11, 1888


Sept. 30, 1895


Wilder R. Wilson


June 18, 1890


April 2, 1898


Joseph Grisell


February 12, 1890


May 9, 1900


John Wasson


September 3, 1902


January 6, 1904


Lewis J Gibble


April 30, 1890


May 7, 1910


Curtis I. Walker


April 17, 1912 January 21, 1914


C. C Malony


April 20, 1888


May 7, 1914


E. E. Campbell


April 24, 1912


May 17, 1915


Ulysea Rigby


January 29, 1918


March 17, 1916


John W Vance


April 20, 1888


May 25, 1916


Wm. C. Waltz


Feb. 15 1893


Feb. 21, 1917


Benj. Harris


April 20, 1888


Feb 14, 1917


Orvil H. Canter


April 1, 1914


Sept. 27, 1917


The friends thou hast, and their adop- tion tried


Grapple them to thy soul with hoops of steel: But do not dull thy palm with entertain. ment, Of each new hatched unfledged comrade.


HECKMAN BINDERY INC.


JAN 99


Bound -To-Please N. MANCHESTER, INDIANA 46962





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.