NAMES OF PERSONS. 1 George Robb, EXPULSIONS, &c. Report of the names of members expelled and suspended for other causes than non-payment of dues, in the State of Michigan, during the year ending June 30, 1849. NAME OF LODGE Michigan, Berrien Co., 6 Edward Fay, do Adultery. Conduct unbecoming, &c. Paw Paw, Gambling and intoxication. Obtaining goods under false pre tences, &c. Bigamy. Dishonesty, &c. Neglect of family, &c. Olive Branch, [38] A. A. Brown, Suspended. Conduct unbecoming, &c. ANNUAL REPORT of the Grand Secretary, for the Year JOSEPH E. HYDE, R. W. G. Secretary, in account with the R. W. G. Lodge of Michigan, ending June 30, 1849. JOSEPH E. HYDE, R. W. G. Secretary, in account with the R. W. G. Lodge of Michigan. GRAND LODGE of I. O. O. F. of the State of Michigan, In Account with M. M. WILLIAMS, G. Treas'r. Dr. 1849. Jan'y 19 do do 19 To pd war'nt No. 11, Joseph Miller, expenses as D. D. G M., $3.50 66 15 50 19 do 50, B. Follett, per diem as G. M, 51, J. A. Hahn, expenses as DDG M, 59, G. F. Rood & Co., Stationery, 61, Bagg & Harmon, printing Circulars, do 62, C. W. Penny, per diem, &c. as GW 68, J. E. Hyde, salary as Grand Secretary, 4 60 12 00 14 83 10.00 33 34 do 9 16 8 10 11 75 72 68 4 50 2 50 4 50 27 50 50 00 1,132 00 $1,448 39 |