1906 WATERLOO K. OF P. LODGE ROSTER, SENECA, NEW YORK Copyright (c) 2001 by Martha Perry Magill. ************************************************************************ USGENWEB NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submittor has given permission to the USGenWeb Archives to store the file permanently for free access. ************************************************************************ K. of P. MEMBERSHIP ROSTER, SENECA COUNTY, NEW YORK MEMBERSHIP ROSTER Mystic Lodge, No. 135, K. of P. Waterloo, N.Y. 1906 Source: Revised By-laws of Mystic Lodge, No. 1 35, K. of P. Waterloo, N.Y. 1906 ROSTER OF 1906 MEMBERS AND YEAR THEY JOINED Cram, J.F. May 1875 Titsworth, Chas. W. July 1878 Macarthur, Duncan Dec. 1878 Birckel, Adam March 1879 Thomas, Chas. V. Feb. 1881 Edwards, John W. Feb. 1881 Holben, Simon April 1881 Smith, Fred G. Oct. 1882 Fillingham, J. Chas. Oct. 1882 Schott, A.M. Oct. 1882 Hulbert, F.W. Oct. 1882 Clark, H.W. March 1883 Babcock, Dwight Nov. 1883 Burroughs, Geo. Dec. 1883 Becker, Chauncey L. Jan. 1884 Schott, Frank M. Jan. 1884 Bellows, Geo. A. Jan. 1884 Whitehead, Frank May 1884 Renner, Chas. Jan. 1885 Bachman, Frank March 1885 Bowers, John H. May 1886 Lee, Wm. F. Oct. 1886 Terwilliger, Chas. P. Dec. 1886 Weaver, Joseph March 1887 Richardson, John E. May 1887 Drake, C.L. July 1887 Gregory, Isaac G. Oct. 1887 McLean, W.T. Feb. 1888 Serven, A.R. April 1888 DeYoe, Wm. H. March 1889 Dennison, J.S. March 1889 Webster, Jas. L. April 1889 Bachman, Fred May 1889 King, Wm. May 1889 Smith, Chas. J. May 1889 Huff, Arthur W. May 1889 Genung, Chas. A. June 1889 Edwards, Chas. March 1890 Pratt, Sterry L. Nov. 1890 Barth, John C. Nov. 1890 Pratt, Fred M. Dec. 1890 Hooper, Fred A. March 1893 Brooks, Jacob March 1893 Illick, Fred M. April 1893 Sweet, Ellsworth May 1893 Reamer, John May 1893 Lerch, Judson Dec. 1893 Marshall, Frederick G. Dec. 1893 Marshall, Geo. L. Dec. 1893 Godfrey, Frank Feb. 1894 Vreeland, Chas. S. April 1894 Pratt, Howard C. April 1895 Gibson, Jas. W. June 1896 May, Seymour Dec. 1898 McCue, Geo. W. Dec. 1898 Sweet, Arthur D. Jan. 1899 Marshall, Bert. April 1899 Burchim, Richard Dec. 1899 Pickens, Warren R. Jan. 1900 Lerch, Warren E. Jan. 1900 Marvin, Geo. D. July 1900 Peirson, F.J. Dec. 1900 VanHorn, D.C. March 1903 Culver, G.H. April 1903 Allen, Alfred S. April 1903 Cronin, Bart. April 1903 Webster, Chas. V. April 1903 Bodine, Geo. F. April 1903 Manges, Jos. H. April 1903 Pratz, Wm. April 1903 Stewart, F.G. April 1903 LeClear, H.W. April 1903 Babcock, L.T. April 1903 Bacon, C.B. April 1903 Semtner, Henry A. April 1903 Teller, G.A. April 1903 Saeger, A.E. April 1903 Ullrich, Gustav April 1903 Bell, G. Pierson May 1903 VanNess, Myron W. May 1903 Seigfried, Geo. W. June 1903 Ross, Chas. H. Dec. 1903 Middlewood, Fred A. April 1904 Adamson, J. Louis April 1904 O'Connor, James May 1904 Rogers, Frank B. June 1904 Godfrey, Arthur E. June 1904 Youndt, John H. June 1904 Lux, Edward June 1904 Goldsmith, O.C. June 1904 Lane, Geo. R. Nov. 1904 Root, Geo. W. Nov. 1904 Kropf, John March 1905 Edington, Jesse C. May 1905 Kime, W. Clinton May 1905 Toombs, Chas. D. May 1905 Cook, Fred L. May 1905 Dilts, Arthur E. May 1905 King, Geo. May 1905 Edwards, Harry W. May 1905 Gillett, J. Willis May 1905 Fullmer, Howard May 1905 Seeber, Chas. F. April 1906 Haskins, Harl M. April 1906 Ullrich, Henry W. April 1906 Litzenburger, M.C. April 1906 OFFICERS SIGNING REVISED BY-LAWS Duncan Macarthur, P.D.G.C., Chairman Dwight Babcock, P.D.G.C. Frank M. Schott, P.C. Fred G. Smith, P.C. H.W. Clark, P.C., Sec'y. Committee on By-laws G.A. Teller, Chancellor Commander Arthur E. Godfrey, K. of R. & S. The foregoing proposed By-laws of Mystic Lodge, No. 135 is hereby recommended to the Grand Chancellor for approval. Dated Athens, N.Y., March 22, 1906 Edward A. Gifford, Chairman, Committee on Law. Approved March 23, 1906. Charles H. Kelsey, Grand Chancellor. Attest: Alonzo Bedell, G.K.R.S. Note: The Knights of Phythias was a men's fraternal organization. The formal name of the Waterloo lodge was "Mystic Lodge No. 135, of the Grand Domain of New York Knights of Pythias." In 1906 the men met every Tuesday evening in Pythian Hall. Members paid an initiation fee of $10.00 and $4.00 per year dues in four installments. The Waterloo lodge paid a funeral benefit of $50 at the death of a member in good standing, which came from a 50 cent per capita assessment on each member. Members were also required to visit other members at home if they were ill. ------------------------------------------------------------------------ All spellings are as in the original printed material. ------------------------------------------------------------------------