Grand Encampment Knights Templar, U.S.A.

Past Grand Junior Wardens

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
XXI
XXII
XXIII
XXIV
XXIV
XXV
XXVI
XXVII
XXVIII
XXIX
XXX
XXXI
XXXII
XXXIII
XXXIV
XXXV
XXXVI
XXXVII
XXXVIII
XXXIX
XL
XLI
XLII
XLIII
XLIV
XLIV
XLV

1816
1819
1826
1829
1832
1835
1838
1841
1844
1847
1850
1853
1856
1859
1862
1865
1868
1871
1874
1877
1880
1883
1886
1889
1889
1892
1895
1898
1901
1904
1907
1910
1913
1916
1919
1922
1925
1928
1931
1934
1937
1940
1943
1946
1949
1949
1952

John Carlile
John Carlile
John H. Cotton
Isaac Watts Hubbard
George W. Haller
William Wright Billings
Robert Smith
Paul Dean
Ezra Smith Barnum
William Stephen Chipley
Morgan Nelson
David Short Goodloe
Henry Buist
Azariah T. C. Pierson
Sol. D. Bayless
Henry Collings Ranney
William Coleman Munger
William Samuel Patton
Charles Rankin Woodruff
Benjamin Ball Richardson
Warren LaRue Thomas
George Clement Perkins
Henry Bates Stoddard
Nicholas Van Slyck
Nicholas Ruckle
Henry Warren Rugg
William Bromwell Melish
Joseph Alvah Locke
Frank Hillebert Thomas
William Frank Pierce
Joseph Kyle Orr
Jethiel Weston Chamberlin
William Henry Norris
George William Vallery
William Leslie Sharp
Harry Clay Walker
Andrew Davison Agnew
Mark Norris
John Campbell
John Temple Rice
Caleb Byron Lear
William Catron Gordon
Walter Stover
Walter Allen DeLamater
Paul Miller Moore
Ansel Alva Packard
Charles Vernon Eddy

Providence, RI
Providence, RI
Windsor, VT
Windsor, VT
Washington, D.C.
Washington, D.C.
Portsmouth, NH
Boston, MA
Utica, NY
Lexington, KY
Wheeling, WV
Lexington, KY
Charleston, SC
St. Paul, MN
Fort Wayne, IN
Chicago, IL
Franklin, KY
Meridian, MS
Louisville, KY
Galveston, TX
Danville, KY
San Francisco, CA
Bryan, TX
Providence, RI
Indianapolis, IN
Providence, RI
Cincinnati, OH
Portland, ME
Washington, D.C.
San Francisco, CA
Atlanta, GA
St. Paul, MN
Manchester, IA
Denver, CO
Chicago, IL
Binghamton, NY
Milwaukee, WI
Grand Rapids, MI
Seattle, WA
El Paso, TX
Ridgewood, NJ
Marshall, MO
Watertown, SD
Rhinebeck, NY
Aliquippa, PA
Middletown, CT
Winchester, VA

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

Conclave

Year

Name

Where From

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

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

John Lawton Crofts
Paul Campbell Thomas
Charles Harrison Pugh
Harvey Cecil Byrd
Charles Wallace Jackson
Ned Eugene Dull
John W. Givens
J. Willard Register
John B. Maxey
Thurman C. Pace
William J. Jones
Howard R. Caldwell
John L. Winkelman
James C. Taylor
Douglas L. Johnson
Paul A. Monroe, Jr.
Glenn A. Siron
James C. Herndon
David M. Dryer
Larry W. Brown

Venice, Florida
Bluefield, WV
Gastonia, NC
Waco, TX
Fayetteville, NC
VanWert, OH
Portland, OR
Columbus, GA
Columbia, SC
Westfield, NJ
Villa Grove, IL
Arvada, CO
Reading, PA
Elk City, OK
Dubois, WY
Scottsdale, AZ
College Place, WA
Blackfoot, ID
Indianola, IA
Selma, IN

Grand Encampment Knights Templar Seal