UNION LODGE #28, F.A.& M
Manuscript MS-120
1842-1956
SOURCE: Union Lodge #28, F.A.& M.
Douglas G. Beach, Treasurer
SIZE: 10 volumes
PROCESSING: BNJ, 2002
HISTORICAL NOTE:
“Union Lodge, No. 28, Free and Accepted Masons was one of the early organizations of the county. The charter was applied for on October 22, 1842, and was organized on December 4, 1842,” according to Clifford L. Smith in History of Troup County (1933). The Lodge continues to function today as a part of the Masonic Organization. Many old Troup County families have participated in this lodge.
SCOPE & CONTENT:
This collection consists of 10 volumes of recorded minutes of the Lodge for December 4, 1842-September 19, 1844 and December18, 1885-November 6, 1956. The volumes contain minutes of meetings, requests for membership, yearly election of officers, desires of members to gain additional standings in the organization, financial reports, charitable works, and the coverage of a few county historical events. Disciplinary actions are sometimes recorded. Little genealogical information is found. Note: Membership rolls of lodge members are generally not found in this collection. Individual members are listed when elected to office, in remembrances, and when appearing before membership with special requests.
CONTENT LIST: Highlights of minutes are noted below.
Volume I: December 4, 1843 – September 19, 1844
October 22, 1842 Application for charter
December 10 Constitution and By Laws
Roster of Members
February 27, 1843 By Laws
Volume II: December 18, 1885 – May 29, 1898
Page
38 Visitors List to Corner Stone Laying, LaGrange Female College, Aug. 19, 1887
44 Remembrance, Peter Boyert
87 Remembrance, John G. Whitfield
97 Remembrance, William C. Yancy
102 Remembrance, Judge A. G. Hightower
181 Remembrance, John Gorham
186 Remembrance, Judge B. H. Bigham
Page
225 Remembrance, Dr. John A. Baugh
235 Remembrance, Dr. E. D. Pitman
253 Remembrance, Hiram K. Brady
270 Remembrance, J. C. Forbes
Volume III: June 21, 1898 – December 7, 1909
1 List of Memorandum Papers and Records, March 21, 1916
2 Remembrance, W. B. Jones
4 Request to lay Cornerstone, LaGrange First Methodist Church, July19, 1898
15 Remembrance, M. J. Hunter
33 Remembrance, Col. W. B. Jones
35 Remembrance, Andrew J. Boyd
39 Application of Tecumseh Tribe, Red Men to use Lodge
67 Burial of Frank Crenshaw
97 Mention of death of E. Callaway
128 Burial of Joe H. Cleaveland
141 Request to lay Cornerstone of LaGrange High School, June 6, 1903
168 Laying of Cornerstone of Troup County Courthouse, June 30, 1904
306 Membership, 1909
Volume IV: December 21, 1909 – December 30, 1919
13 Remembrance, Larkin G. Cleaveland
41 Remembrance, B. Handley
58 Remembrance, J. T. Rutledge
67 Remembrance, Luther Rakestraw
68 Resolutions of Sympathy to Brothers Sam and Morris Goldstein on Death of their Mother in Russia
105 Remembrance, John O. Smith
118 Resolutions on the Death of the Wife of Brother J. E. Warlick
119 Remembrance, E. M. Henderson
120 Remembrance, Emanuel Ketzky
123 Resolutions by Union Lodge on Death of Wife of Brother John Banks
135 Roll of Dead, August 13, 1913-August 31, 1914
147 Remembrance, RufusW. Smith
172 Resolutions of Sympathy to Brother Duke Davis on Death of Mother
173 Remembrance, Thomas F. Cook
197 Roll of Dead, August 31, 1915-August 31, 1916
Volume V: January 6, 1920 - December 17, 1929
Page
28 Remembrance, Henry Banks, Sr.
29 Letter to the Wife of E. B. Hendy on His Death
47 Letter to the Wife of J. R. Torbert on His Death
48 Remembrance, Henry Banks
98 Remembrance, W. W. Haygood
104 Remembrance, H. A. Carr
105 Remembrance, H. L. Dozier
122 Resolutions on Death of the Wife of Brother O. W. Brown
123 Remembrance, B. C. Ferrell
124 Resolutions on the Death of the Father of Brother G. B. Head
125 Resolutions on the Death of the Mother of Brother G. W. Evans
129 Remembrance, W. B. Hogg
145 Remembrance, Judge Francis Marion Longley
239 Remembrances: Rev. F. J. Dodd
F. C. Tigner
Charlie Griffin
J. H. Cleaveland on the death of his mother
Frank Ogletree
257 Remembrance, E. T. Poythress
263 Remembrance, Fuller E. Callaway, Sr.
Remembrance, J. H. Brazil
280 Remembrance, T. W. Glass
286 Remembrance, Charles E. Market
J. B. Carr
H. F. Jarrell
291 Remembrance, James B. Ridley
Eugene Philpot
Book VI: January 7, 1930 – October 1, 1940
NOTE: Beginning with this volume, entries are referred to by month and date rather than by page number.
1930
Feb 4 Remembrance, Dr. Albert Bell Vaughn
Aug 5 Remembrance, Charles L. Dix
1931
Jan 9 Remembrance, Anderson C. Towns
Feb17 Remembrance, Sam B. Neely
Oct 6 To the Relatives of J. O. Perry
Jan 17 To the Family of James M. Curtis
1932
Apr 19Remembrance, F. M. Orr
J. T. King
S. D. Conner
W. R. Walker
Albert Lehman
May 9 Remembrance, O. A. Mann
Oct 12Remembrance, Sam Goldstein
1935
Feb 19Remembrance of R. R. Cone
Eldon S. Longley
J. P. Bennett
Family of M. R. Owensby
John H. Cleaveland
J. D. Waller
W. B. Martin
Marvin U. Mooty
H. W. Carlisle
Jarrell R. Dunson
Howard P. Park
Jun 10Remembrance, Henry C. Butler
1936
Oct 20 Remembrance, W. W. Rutland
Feb 15Remembrance, Clifford L. Smith
1937
Mar 2 Remembrance, J. W. Short
Max Grablowsky
W. L. Cleaveland
A. A. Brazil
1938
Aug 23 Remembrance, H. D. Venable
1939
Feb 21Remembrance, Frank C. Tigner
Dave Yalovitz
Robert J. Guinn, Sr.
Feb 22Laying of cornerstone of Troup County Court House, Ridley Avenue
Contents of cornerstone
Feb 5 Remembrance, W. A. Harris
Oscar H. Horn
George W. Smith
Charles P. Borders
1940
Jan 2 Resolution on Recovery of George E. Billinghurst from illness, dated 12-20-38
Apr16 Remembrance, Z. T. Gorham
Philip Augustine
Volume VII: October 15, 1940 – August 22, 1945
1940
Feb17 Remembrance, H. R. Lipham
1941
Feb 4 Remembrance, F. F. Rowe
Mar 4 Remembrance, Warren Randall
Apr 15 Remembrance, J. A. Stone
May 20 Remembrance, Albert Lehmann, Jr.
Aug19Remembrance, Robert S. Woodham
Jan.18 Remembrance, A. C. Fuller
1943
Sep7 Remembrance, W. A. Sprayberry
Jan16 Remembrance, M. M. Maxwell
1944
Jan18 Remembrance, Henry R. Slack
Jun 30Remembrance, W. M. Lawrence
Aug 27 Remembrance, Ernest Lester Gray
Aug 30 Remembrance, W. O. Burke
Jan 21 Remembrance, Arthur D. Harris
1945
Apr 23Remembrance, John Amos Bennett
Jun 2 Remembrance, Walter P. Hicks
Aug 22 Remembrance, W. Abb Smith
Volume VIII: September 4, 1945 – April 19, 1949
1947
Jul 9 Remembrance, C. W. Sutherlin
Oct 21Remembrance, John R. Sorgee
1948
Apr.6 New By-Laws
Jun 15Remembrance, Joe Delancey
Jul 20 Remembrance, C. L. Collum
A. W. McCoy
Aug 17 Remembrance, B. C. Gordy
Jan 16 Remembrance, Clarence H. Day, Jr.
James Walter Harris
1949
Mar15 Remembrance, Thomas L. Rhodes
Volume IX: May 3, 1949 – December 16, 1952
Jul 5 Remembrance, Thomas W. Godfrey
Joe B. Davis
Jul1 Remembrance, Oscar L. Hobby
Feb19 Remembrance, Harry W. Callaway
1952
Apr 30Remembrance, John H. Stodghill
Albert Grover Pope
R. H. Pfankuche
Volume X: January 6, 1953 – November 6, 1956
1953
Jan17 Remembrance, Robert B. Priddy
1954
Jul 20 Remembrance, Clarence G. Higginbotham
Jan16 Remembrance, Henry Wesley Caldwell
1956
Feb 6 Remembrance, Raymond Oscar Muse
TRACINGS
LaGrange Female College
LaGrange: Fraternal Organizations
Troup County Courthouse