Grand Encampment Knights Templar, U.S.A.

Past Grand Warders

From 1816

Conclave

Year

Name

Where From

I
II
III
IV
V
VI
VII
VIII
IX
X
XI
XII
XIII
XIV
XV
XVI
XVII
XVIII
XIX
XX
XX
XXI
XXII
XXIII
XXIV
XXV
XXVI
XXVII
XXVIII
XXIX
XXX
XXXI
XXXII
XXXIII
XXXIV
XXXIV
XXXV
XXXVI
XXXVII
XXXVIII
XXXIX
XL
XLI
XLII
XLIII
XLIII

1816
1819
1826
1829
1832
1835
1838
1841
1844
1847
1850
1853
1856
1859
1862
1865
1868
1871
1874
1877
1877
1880
1883
1886
1889
1892
1895
1898
1901
1904
1907
1910
1913
1916
1919
1919
1922
1925
1928
1931
1934
1937
1940
1943
1946
1946

Thomas Lowndes
Thomas Lowndes
Isaac W. Hubbard
George W. Haller
Alex E. McConnell
Amherst D. Scovell
Simon W. Robinson
Simon W. Robinson
Simon W. Robinson
Simon W. Robinson
Simon W. Robinson
Albert Gallatin Mackey
Ira Ash Wood Buck
Nathaniel P. Jacobs
Jeremiah L. Hutchinson
George W. Prescott
Thomas W. Chandler
Russell Smith Taft
Joseph Warren Fellows
Orrin Welch
Geter Crosby Shidle
Jerome S. Borden
Nicholas Van Slyck
Nicholas R. Ruckle
Henry M. Aiken
Harper M. Orahood
Joseph A. Locke
Harper M. Orahood
Robert Strong
Edward W. Wellington
Frederick C. Thayer
Hutson B. Colman
George William Vallery
Perry Winslow Weidner
Charles C. Homer, Jr.
William J. Highfield
Andrew Davison Agnew
Charles Worman Tedrowe
Charles Worman Tedrowe
David Leon Griffith
William Catron Gordon
Walter Allen DeLamater
William Moseley Brown
Louis Henry Wieber
Paul Miller Moore
Ansel Alva Packard

New York, NY
New York, NY
Windsor, VT
Washington, D.C.
New Orleans, LA
Colchester, CT
Boston, MA
Boston, MA
Boston, MA
Boston, MA
Boston, MA
Charleston, SC
Aurora, IL
Detroit, MI
Philadelphia, PA
St. Paul, MN
Atlanta, GA
Burlington, VT
Manchester, NH
Syracuse, NY
Pittsburgh, PA
New Brunswick, NJ
Providence, RI
Indianapolis, IN
Knoxville, TN
Denver, CO
Portland, ME
Denver, CO
New Orleans, LA
Ellsworth, KS
Waterville, ME
Kalamazoo, MI
Denver, CO
Los Angeles, CA
Baltimore, MD
Wilmington, DE
Milwaukee, WI
Enid, OK
Enid, OK
Memphis, TN
Marshall, MO
Rhinebeck, NY
Arlington, VA
Cleveland, OH
Aliquippa, PA
Middletown, CT

For Triennial Conclave Only
(After Amendment of Section 20, Constitution and Statutes, 44th Triennial Conclave, 1949)

Conclave

Year

Name

Where From

XLV
XLVI
XLVII
XLVIII
XLIX
L
LI
LII
LIII
LIV
LV
LVI
LVII
LVIII
LIX
LX
LXI
LXII
LXIII
LXIV
LXV
LXVI

1952
1955
1958
1961
1964
1967
1970
1973
1976
1979
1982
1985
1988
1991
1994
1997
2000
2003
2006
2009
2012
2015

George Maxwell Fowler
Conrad Hotopp Cates
Howard Tansley Joslyn
Russell Greenleaf Bird
Harrison C. Hartline
Gordon J. Brenner
Abner Converse Sager
John Richard Mendius
John B. Nye
J. Shubel Robbins
Merlin R. Grundy
Thomas K. Rosenow
Ralph H. Emerson II
Joseph D. Brackin
Donald L. Smith, Sr.
David L. Hargett, Jr.
Robert L. Foreman
David D. Goodwin
Sid C. Dorris, III
Vaughn F. Shafer
Richard S. Butterfield
Steven L. Guffy

Frankfort, IN
Elizabethtown, KY
Derry, NH
Roswell, NM
Erie, PA
Carlstadt, NJ
Saginaw, MI
Los Alamos, NM
Seal Beach, CA
Jennings, LA
Prairie Village, KS
Winneconne, WI
Reno, NV
Dothan, AL
Lubbock, TX
Monroe, NC
Westminster, MD
Vestal, NY
Mount Juliet, TN
Charleston, WV
Albuquerque, NM
Washington

Grand Encampment Knights Templar Seal