Statewide County ME Archives History .....I. O. O. F. In Maine, 1883-1884 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/me/mefiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Joy Fisher sdgenweb@yahoo.com May 26, 2007, 10:38 pm INDEPENDENT ORDER OF ODD FELLOWS. This organization consists of 98 subordinate Lodges, with a membership of 12,608, and 37 Encampments with a membership of 3,507. Total amount paid for relief during 1882, $42,279.34. Invested funds, $364,417.67. OFFICERS OF THE R. W. GRAND LODGE, M. W. Grand Master, Silas W. Cook, Lewiston; R. W. Deputy Grand Master, J. Henry Crockett, Portland; R. W. Grand Warden, Thomas Tyrie, Auburn; It. W. Grand Secretary, Joshua Davis, Portland; R. W. Grand Treasurer, Daniel W. Nash, Portland; W. Grand Marshal, George W. Goss, Lewiston; W. Grand Conductor, E. W. Conant, Oldtown; W. Grand Chaplain, Theodore Gerrish, Bangor; W. Grand Guardian, C. F. Millett, Norway; W. Grand Herald, Elijah Hodsdon, New Portland; B. W. Grand Representatives, H. P. Cox, Portland, Byron Kimball, North Bridgton. OFFICERS OF THE R. W. GRAND ENCAMPMENT. M. W. Grand Patrriach, [sic] Isaac F. Clark, Portland; M. E. Grand High Priest, E. J. Riker, Lewiston; R. W. Grand Senior Warden, Winfield S. Hasty, Saco; R. W. Grand Scribe, Nathaniel G. Cummings, Portland; R. W. Grand Treasurer, Charles B. Nash, Portland; R. W. Grand Junior Warden, Edwin A. Gray, Portland; W. Grand Marshal, Emery C. Chase, Portland; W. Grand Sentinel, Henry H. Richards, Farmington; W. Deputy Grand Sentinel, Charles W. Brown, Bangor; R. W. Grand Representatives, Joshua Davis, Portland; George L. Reed, Mechanic Falls. The next annual session of the R. W. Grand Lodge of Maine will be held at Portland, the second Tuesday in August, 1883, at 9 o'clock, A. M. The R. W. Grand Encampment will hold its session the Wednesday following, at 8 1/2 o'clock, A. M. Additional Comments: Extracted from: MAINE STATE YEAR-BOOK, AND LEGISLATIVE MANUAL, FOR THE YEAR 1883-84, FROM APRIL 1, 1883, TO APRIL 1, 1884, BY EDMUND S. HOYT. PREPARED PURSUANT TO ORDERS OF THE LEGISLATURE. PORTLAND: HOYT, FOGG & DONHAM, 193 MIDDLE STREET. Entered according to act of Congress in the year 1883, by HOYT, FOGG & DONHAM, in the Office of the Librarian of Congress, at Washington, D. C. File at: http://files.usgwarchives.net/me/statewide/history/other/ioofinma81gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.6 Kb