National Bahá’í Review/Issue 83/Text
NATIONAL BAHÁ’Í REVIEW[edit]
No. 83 BAHÁ’Í YEAR 131 Insert to The American Bahá’í published by the National Spiritual Assembly of the United States for Bahá’ís only. 112 Linden Av., Wilmette, 111. 60091 DECEMBER 1974
Five Year Plan goals[edit]
Africa[edit]
(E) Botswana . . . 2 (F) Togo . . . 1 (F)(E) Cameroon Republic . . . 2 (E) Ghana . . . 1 (F) Malagasy Republic . . . 4 (E) Malawi . . . 2 (E) Tanzania . . . 2 (E) Gambia . . . 1 (F) Zaire . . . 2
17
Americas[edit]
(S) Argentina . . . 2 (S) Chile . . . 2 (S) Costa Rica . . . 3 (S) Dominican Republic . . . 2 (S) Ecuador . . . 1 (S) Guatemala . . . 2 (E) Guyana . . . 2 (F) Haiti . . . 2 (S) Honduras . . . 2 (E) Jamaica . . . 2 (F) French Antilles: Marie Galante, Martinique, Guadeloupe . . . 3 (E) Leeward and Virgin Isl: Montserrat, St. Kitts . . . 4 (S) Panama . . . 2 (S) Peru: Cuzco, Puno . . . 2 (D)(E)(H) Surinam . . . 2 (E) Trinidad and Tobago . . . 1 (S) Uruguay . . . 2 (E) Windward Islands . . . 2
34
Asia[edit]
(C)(P) Macau . . . 2 (E)(H) India . . . 2 (K)(E) Korea . . . 2 (F) Laos . . . 2 (F)(E) Lebanon . . . 1 (E) Nepal . . . 2 (E) Philippine Islands . . . 2 (E) Taiwan . . . 1 (E) Thailand . . . 4 (E) Vietnam . . . 2* (E) British Indian Ocean Terr. . . . 2 (F) Cambodia . . . 1
20
Australasia[edit]
(E) Caroline Islands . . . 2
2
Europe[edit]
(F) Belgium . . . 3 (N) Norway . . . 2 (P) Portugal . . . 3
8
TOTALS[edit]
Africa . . . 17 Americas . . . 34 Asia . . . 20 Australasia . . . 2 Europe . . . 8
81
- Newly-assigned goal
Language Key[edit]
C—Chinese (Southern dialect)
D—Dutch
E—English
F—French
H—Hindi
K—Korean
N—Norwegian
P—Portuguese
S—Spanish
[Page 2]
Directory Changes[edit]
Assembly Secretaries[edit]
Alabama[edit]
Huntsville: Mr. Gary W. Wolfe, 147 Warren Dr., 35805
Mobile: Mrs. Mary Mizzel, P.O. Box 8026, 36608
Montgomery: Mr. Harold Edwards, Chairman, 3816 Gaston Ave., 36105
Northport: Mrs. Julia Eatmon, 17 Knoll Circle, 35476 205-758-5939
Tuscaloosa: Mr. Eddie Foster, Chairman, 528-C Brandcomb, 61st St., 35401
Arizona[edit]
Bisbee: Miss Mary Alice Haley, P.O. Box 1854, 85603 602-432-4096
Douglas: new address P.O. Box 641, 85607
Glendale: Mrs. Bahia Gulick, 7116 N. 54th Ave., 85303
Prescott: New Address P.O. Box 2203
San Carlos Apache Reservation: Mr. Roosevelt Wilson, Chairman, P.O. Box 366, 85550
Tucson: new address 2002 E. Ft. Lowell, Apt. 102 85719
- South Tucson: Mrs. Diane Huff, 425 E. 31st St., 85713 602-884-9321
Arkansas[edit]
- Cotton Plant: Mrs. Teola Mae Conley, P.O. Box 443, 72036
Fayetteville: delete "Mobile Home Park" from address
- McAlmont: Mrs. Anna Emry, 5001 N. Woodland Dr., North Little Rock 72117 501-945-4878
- Stuttgart: Miss Mary Freeman, 604 N. Rose St., 72160
Sweet Home: Correct zip code to: 72164
California[edit]
Albany: Mrs. Milagros Baler, 807 Solano Ave., 94706
Antelope J.D.: Mrs. Justina B. Collins, P.O. Box 947, Lancaster 93534
Beverly Hills: Ms. Pauline Ellins, 152 Moreno Dr., 90212
Carson: Mrs. Joann Simmons, Treasurer, 639 E. 220th St., 90745
Chico J.D.: Mrs. Patricia Burlingame, Rt. 3, Box 55, Chico 95926
Chula Vista: correct zip code to: 92010
Citrus J.D.: Mr. Hugh Lineberger, Treasurer, 18821 E. Covina Blvd., Covina 91722
Coronado: new address-P.O. Box 471
Costa Mesa: new address-P.O. Box 832, 94706
Culver City: correct street name to: Vickstone Court
El Cerrito: c/o Spiritual Assembly, P.O. Box 243, 94530
El Monte J.D.: Mr. Robert F. Kellogg, Treasurer, 308 S. Covina Blvd., La Puente 91746
Eureka J.D.: Mrs. Victoria Onstine, 2405 Togo St., Eureka 95501
Hayward: Ms. Wendy Colton, 25660 Soto Rd., 94544
Huntington Beach: new address-2810-17th St., 92647
Inglewood J.D.: new address-10920 S. Osage, Apt. 4, Inglewood 90304
Lompoc: Mr. Marefatullah Shobhani, Treasurer, P.O. Box 257, 93436
Malibu J.D.: Mrs. Constance E. Williams, 7058 Fernhill Dr., Malibu 90265
Merced: Mrs. Ludie S. Smith, 1833 G St., 95340
Nevada J.D.: Mr. Abe Tobis, Treasurer, Rt. 1, Box 758, Grass Valley 95945
Oakland: Mrs. Thelma Ellenbogen, 2439 Ivy Dr., No. 2, 94606
Orange: new address-P.O. Box 5441, 92666
Oxnard: new address-1740 Capston Dr., 93030
Redlands: new address-P.O. Box 229, 92373
Redondo Beach: new address-214 N. Catalina Ave., Apt. 14, 90277
Rohnert Park: Mr. Keith W. Fridae, P.O. Box 1359, 94928
Salinas: new address-216 Toyon St., 93901
- San Juan Capistrano: Mrs. Isabel Overlin, 25966 Avenida Mariposa, 92678
San Leandro: new address-c/o 14729 Martell, Apt. A., 94578
San Leandro-Hayward J.D.: Mrs. Penelope K. Andrews, 3005 Pickford Way, Hayward 94541
Santa Cruz County North: Mrs. La Vern R. Barr, 500 Comstock Lane, Santa Cruz 95060
Santa Cruz County South: new address-P.O. Box 519, Soquel 95073.
Sunnyvale: new address-1407 Belleville Way, 94087
Colorado[edit]
- Arapahoe County: Mr. Arturo Cuellar, 882 E. Briarwood Circle S., Littleton 80122
Canon City: Mrs. Joan Dilley, 919 Rudd Ave., 81212
Lake County: Mrs. Linda Jo Berry, 400 W. 17th Fairfax No. 16, Leadville 80461
Palisade: Ms. Margaret Ellis, P.O. Box 162, 226 W. 8th St., 81526
[Page 3]
DECEMBER 1974[edit]
Connecticut[edit]
Hamden: new address-P.O. Box 5392, 06518
Florida[edit]
Hillsborough County: Mrs. Marjadene Reed, 15116-A 18th St., Lutz 33549
Hollywood: Ms. Kathy Muna, 6480 Thomas St., 33024
Lee County: Mrs. Cinda Goeken, pro-tem, 308 Louise St., Fort Myers 33905
Leon County: Mrs. Merry C. Smith, P.O. Box 3443, 32303
Orlando: Mrs. Genevieve Suganuma, 3604 Clemwood Dr., 32803
Plantation: Correct zip code to: 33314
Quincy: DELETE
Georgia[edit]
Dawson: c/o Spiritual Assembly of Dawson, P.O. Box 421, 31742
Perry: Miss Ethelyn Clerkley, Chairman, 1506 Sunshine Ave., 31069
Richmond County: Mrs. Ann Grier, P.O. Box 3633, Augusta 30904
Idaho[edit]
- Coeur D'Alene: Mrs. Janet Schoendorf, 316 N. 19th St., 83814
Illinois[edit]
Arlington Heights: Mr. Ron Cutaia, P.O. Box 5, 60004 312-394-9326
Berwyn: new address-1247 S. Clinton, 60402
DeKalb: Mrs. Ellen Maxey, 620 Prospect, 60115 815-758-7283
Elgin: Mrs. Sherry Percie, 638 Liberty St., 60120
Morton Grove: Miss Jacqueline Blanchard, P.O. Box 523, 60053 312-965-0855
- Northfield Township: Mrs. Carol Boone, 1620-A Greenwood Ave., Glenview 60025 312-724-0642
Winnetka: Mr. Roger Dahl, 458 Winnetka Ave., Apt. 308, 60093
Indiana[edit]
Greenfield: new address-Box 81, 46140
Muncie: correct zip code to: 47305
West Lafayette: Mr. Stephen L. Rogers, P.O. Box 3066, 47906
Iowa[edit]
Cedar Rapids: new address-c/o Yourey, 1810 Ridgewood Terrace, SE, 52403
Muscatine: DELETE
Kansas[edit]
Hays: Mrs. Patricia A. Swanson, P.O. Box 57, 67601
Manhattan: new address-P.O. Box 933, 66502
Kentucky[edit]
Lexington: Miss Christine Wright, 175 Malibu Dr., Apt. 36, 40503
Louisville: new address-104 Forest Ct., 40206
Louisiana[edit]
Alexandria: new address-P.O. Box 7492, 71301
Baton Rouge: new address-P.O. Box 64947, 70806
Baton Rouge East Parish No. 1: Dr. Iraj Shadravan, 10512 Cal Rd., Baton Rouge 70809
Bossier City: new address-337 Shreveport Rd., 71010
Natchitoches: Ms. Martha Short, P.O. Box 832, 71457
Maine[edit]
Kittery: Mrs. Carolyn L. Hansen, P.O. Box 381, 03904
Maryland[edit]
Annapolis: new address-28 Cornhill St., 21401
Baltimore: new address-5301 Gwynn Oak Ave., 21207
- Carroll County: Mrs. Gail K. Ward, 5315 Hoffmanville Rd., Millers 21107 (301-730-7026)
Dorchester County: Mr. Tom Neal, RFD 1, Box 199, Rhodesdale 21659
Gaithersburg: new address-456 W. Deerpark Rd., 20760
Howard County: Mrs. Madelaine L. Lamb, P.O. Box 806, Columbia 21044 301-730-7026
Tacoma Park: new address-P.O. Box 4276, 20012
Massachusetts[edit]
Amherst: Mrs. Carol Rutstein, P.O. Box 847, 01002
Brockton: Mrs. Christina L. Mann, 167 Ash St., Apt. A., 02401
Cambridge: correct zip code to: 02140
Gloucester: new address-c/o Grant, Englewood Rd., Magnolia 01930
Shutesbury: Mr. Nicolas P. d'Ombrain, P.O. Box 188, 01072
Somerville: Mrs. Kathleen Shure, 28 Ossipee Rd., 02143
Upton: new address-P.O. Box 329, West Upton 01587
Yarmouth: new address-Box 567, West Yarmouth 02673
Michigan[edit]
Battle Creek: new address-144 Ann Ave., 49017
East Lansing: Mr. David L. Roulean, P.O. Box 703, 48823
Highland Park: Mr. David Henderson, P.O. Box 3421, 48203
Pittsfield Township: new address-2395 Grant Dr., Ann Arbor 48104
[Page 4]
Minnesota[edit]
Mankato: Mr. Robert Waddell, P.O. Box 1254, 56001 Moorhead: new address-1908 6th St., S., 56560 St. Cloud: Mrs. Ruth LaQuier, 1305 - 13th St., S.E., 56301 St. Paul: Correct secretary's name to "Miss"
Mississippi[edit]
Gulfport: Miss Rosana M. Cook, 1908 43rd Ave., 39501 Jackson: new address-P.O. Box 1489, 39205 Madison County: correct box number to: 364
Missouri[edit]
Kansas City: Mr. Gerald Boyd, 5601 E. 16th Terrace, 64127 Missouri River Township: new address-P.O. Box 1303, Maryland Heights 63043
Nebraska[edit]
Crete: Mrs. Cheryl Ann Chamberlain, 830 E. 13th St., 68333
Nevada[edit]
Carson City: Mrs. Evelyn Myers, P.O. Box 1029, 89701 Henderson: Mr. Donald Buchter, Townsite Apt. 212, 89105 North Las Vegas: new address-512 Glendale Ave., 89030
New Hampshire[edit]
Bristol: correct address to: Route L, Box 395, 03222 Manchester: Mrs. Diane Brocato, Treasurer, 60 Oakdale Ave., 03103 Woodstock: Mrs. Deveda Coburn, Bell St., 03262
New Jersey[edit]
Montclair: Mrs. Ida Jenkins, Treasurer, 26 Wellesley Rd., Upper Montclair 07043 Morristown: Miss Sally Conly, 55 Mill St., 07960 Piscataway Township: Mr. Stephen Karnick, 546 Mettars Lane, Piscataway 08854
New Mexico[edit]
Carlsbad: Mrs. Sara Tolman, 405 N. Maple, 88220 Hobbs: Mr. Richard Hoff, Treasurer, 501 E. Mesa, 88240 Mescalero Apache Reservation: Mrs. Margaret Gurinsky, Box 148, Mescalero 88340 Roswell: Mr. Robert Mitchell, Treasurer, c/o Plotrowski, 511 S. Richardson Ave., 88201 Valencia County: new address-P.O. Box 608, Peralta 87042
New York[edit]
Beacon: new address-P.O. Box 244, Wappingers Ferry 12590 Brockport: Ms. Sandra A. McTamney, Box 127, 14420
Cheektowaga, Town of: new address-19 Benz Drive, Depew 14043 Hamburg, Town of: new address 4093 Richcrest, Apt. 11, Hamburg 14075 Hempstead, Town of: Mrs. Sarah George, P.O. Box 235, East Meadow 11554
North Carolina[edit]
Chapel Hill: Mrs. Margaret Warden, P.O. Box 1065, 27514 Kinston: new address-17-D Mitchell Wooten Apts., 28501
Ohio[edit]
Cincinnati: Miss Jane M. Johnson, Treasurer, 2015 Edgecliff Point, 25206 Cleveland Heights: Mrs. Take Sugimoto, Treasurer, 3641 Langton, Cleveland 44121 Euclid: Mr. Eric Nelson, Treasurer, P.O. Box 4344, 44132 Kent: Mr. James W. Geisey, Treasurer, P.O. Box 244, 44240 Shaker Heights: Mrs. Amy R. Isaacs, P.O. Box 20174, 44120 Youngstown: Mr. J. Ahmadzadigan, Chairman, 1426 Charlotte Ave., Hillendale-Gate Apts., 44506
Oklahoma[edit]
Norman: Mr. Fuad Zahrai, P.O. Box 2054, 73069 Stillwater: Mrs. Brenda Smith, 124 S. Duncan, 74074 Tahlequah: Miss Catherine Saeger, 1111 S. Hillcrest, 74464
Oregon[edit]
Astoria: new address-P.O. Box 887, 97103 Corvallis: Mrs. Corolee Nelson, P.O. Box 309, 97330 Eugene: Mrs. Shari Meyer, 4440 High St., 97405 Newport: Mrs. Suzanne Mann, P.O. Box 936, 97365 North Marion County: Sally Bastian, P.O. Box 422, Donald 97020
Pennsylvania[edit]
Middletown Township: Mr. Thomas J. Lavery, P.O. Box 494, Langhorne 19047 215-757-4316
Rhode Island[edit]
East Providence: Mr. Harold Ephraim, 3591 Pawtuckett, Riverside 02915 401-437-0596
South Carolina[edit]
Charleston: Mrs. Nina Jones, 40 Poplar St., 29403
Clover: Mr. Landis Jackson, Chairman, 205 Mabbey, 29710
Donnelly: c/o Spiritual Assembly, Box 540, Hemingway 29554
Easley: new address: P.O. Box 255
[Page 5]
Effingham: Mr. Edward A. Fox, Treasurer, Rt. 2, Box 72-C, 29541
Goose Creek: Correct P.O. Box to: 478
Greenville: Mr. David Gordon, Treasurer, 107 Bridges Ave., Taylors 29604
Greenwood: Ms. Mary Lynn Knipfel, 5 Oakhaven Ct., 29546
Hartsville: Mr. Bobby Ellis, Lincoln Village, Apt. No. E-4, 29550
Lancaster: Mrs. Lottie Coleman, Treasurer, 123½ Pleasant Hill, 29720
Laurens: Mrs. Betty Williams, Treasurer, 121 Miller St., 29360
Marion: Mr. Eucles A. Knight, 941-A Jones Ave., 29571 803-423-2894
Winnsboro: Mrs. Carrie Stevenson, P.O. Box 44, 29180
Tennessee[edit]
Memphis: Mr. Ernie P. King, Treasurer, 1663 Sutton Dr., 38127
Texas[edit]
Beaumont: Miss Andre'nea M. King, P.O. Box 6292, 77704 Italy: new address-Hardom St., 76671 McAllen: Ms. Elvia Davila, P.O. Box 3321, 78501 Pasadena: Mr. James R. Weeks, Treasurer, P.O. Box 742, 77501 Terrell: Mr. Oscar Nygren, Treasurer, 712 N. Virginia, 75160 University Park: correct spelling of secretary's name to: Boswell
Virginia[edit]
Newport News: new address-820 Forrest Dr., No. 34, 23606 Norfolk: Mr. John Higgins, Chairman, 7825 Galveston Blvd., 33505 Petersburg: Mr. Nathanial Mitchell, 840 Young Ave., 23801 Roanoke: Mrs. Ann Samuelson, P.O. Box 4513, Roanoke 24015
Washington[edit]
Anacortes: new address-c/o Bahá’í Center, Fisherman's W. Market 98221 Des Moines: new address-22806 Thunderbird, 98188 King County Commissioner's Dist. No. 3: Mrs. Mary Dockens, 14734 Bear Creek Rd., Woodenville 98072 King County Commissioner's Dist. No. 8: Mr. Henry N. Bohn, Treasurer, 12012 Renton Ave., S., Seattle 98178 King County Commissioner's Dist. No. 9: Mrs. Leslie Hill, 11645 SE 208th St., Apt. 18, Kent 98031 Kitsap County Commissioner's Dist. No. 1: Mrs. Carol Kimber, Treasurer, Rt. 4, Box 4637, Bainbridge Island 98110 Longview: new address No. 2 Parkland, 35th Ct., 98632 Makah Reservation: Mr. William Tyler, Treasurer, c/o P.O. Box 306, Neah Bay 98357 Pierce County Commissioner's Dist. No. 2: Mr. Philip A. Jaster, P.O. Box 23, Spanaway 97387 Port Angeles: Mrs. Edleweece W. Jackson, P.O. Box 173, 98362 Pullman: Mr. Roger G. Calhoun, Treasurer, P.O. Box 223, 99163 Snohomish County Commissioner's Dist. No. 2: Mr. Bruce F. Kent, Treasurer, P.O. Box 393, Lynnwood 98036 Spokane County Commissioner's Dist. No. 2: Mrs. Marsha M. Caldwell, South 410 Park Rd., Apt. 4, Spokane 99206
- Thurston County Commissioner's Dist. No. 3: Mrs. Lillie Willis, P.O. Box 962, Olympia 98507 206-866-3883
Vancouver: Mrs. Eleanor D. Laroy, 1609 E. Reserve St., 98661 206-693-2234
Wisconsin[edit]
Appleton: c/o Ms. Ginger Mayes, 810 W. Prospect, 54911 Beloit: DELETE
- Brown County: Ms. Mary Rayome, 458 Morris Ave., 54304
Eau Claire: c/o Spiritual Assembly, Box 462, 54701 Madison: Mrs. Margaret Dean, 613 N. France St., 53703 Wausau: Mr. Steven Myers, P.O. Box 123, 54401 West Allis: new address-2230 S. 56th St., 53219
- New formations at Ridván.
- Restorations at Ridván 131 of Assemblies previously formed and lost.
Regional Teaching Committee Secretaries[edit]
Illinois[edit]
Mrs. Nancy Allison, Administrator, 2809 W. Gilbert, Peoria 61604
New York[edit]
Mrs. Kathleen Javid, Administrator, 43 Lockwood Rd., Scarsdale 10583
District Teaching Committee Secretaries[edit]
Central States[edit]
Eastern Iowa: Mrs. Joanne Marian, Rt. 1, Box 366, North Liberty, Iowa 52317
Nebraska: new address-216 N. Logan, Grand Island 68801
[Page 6]
North Dakota: Mrs. Deborah Hastings, 1202 S.
Riverside Dr., Apt. 3, Jamestown 58401
Northern Ohio: new address-755 Crall Rd., 44903
Southern Ohio: new address-850 Chestnut St.
Northern Illinois No. 1: Mr. Bradley Hooper, 1050
N. Farnsworth, No. 111, Aurora 60505
Northern Illinois No. 2: Mr. James C. Allen, 8319
Kostner, Skokie 60076
Southern Illinois: Dr. Mary Kate Yntema, 3204 St.
Francis Dr., Springfield 62703
Northeastern States[edit]
Connecticut: Mrs. Starita Rollins, Bergundy Hill Lane, Apt. 202, Middletown 06457 Maine: Mrs. Clare Cline, 80 Willow, Augusta 04330 New Hampshire: Mrs. Jacqueline Roberts, pro-tem, 40 Webster St., Hudson 03051 Western Pennsylvania: Mrs. Kay L. Maloney, Chairman, 209 - 5th, Altoona 16602 Eastern New York: Mr. Robert S. McComb, P.O. Box 333, Glenwood Landing 11547 Western New York: Miss Lauretta Haynes, 7134 Valentown Rd., Victor 14864
Southern States[edit]
Southern Alabama: Miss Belle Smith, Box 109, McLean Rd., Hope Hull 36043
Mr. John Tony Adams Elloree, South Carolina September 7, 1974
Mr. Martin Earl Adelman Seaside, California May 3, 1974
Mrs. Grace Anderson Waukesha, Wisconsin September 18, 1974
Mr. Albert Andrews Hartsville, South Carolina Date unknown
Mr. Khan Baker Duarte, California August 15, 1974
Mrs. Myrtte Barnes Beverly Hills, California August 27, 1974
Mr. Jonathan Reed Barrett Jacksonville, Florida May 1, 1974.
Mr. Stephen E. Beers Mount Vernon, Maine July 3, 1974
REVIEW[edit]
Eastern Oklahoma: Mr. Philip Walker, 704 N. Cedar, Tahlequah 74464 Western Oklahoma: address change-200 Sutton Ct., No. 109 Northern Texas: Change secretary's name to: Mrs. Barbara Parker (same address) Southern Texas: Mr. Robert Ramirez, Chairman, 209 E. Tyler, Harlingen 78550 Southern Virginia: Mr. James H. Gibson, 4613 Fairmont St., Lynchburg 24502 Eastern South Carolina No. 2: Mrs. Brady Erby, Rt. 2, Box 226, Latta 29565 Eastern South Carolina No. 3: Miss Ann McCrory, Indigo Hall, Apt. 42, Georgetown 29440 Southern South Carolina: new address-P.O. Box 2452
Western States[edit]
Northern Arizona: Mr. Larry Gibbs, 14808 N. 35th St., Phoenix 85032 Western Colorado: Mr. John Stevenson, Chairman, P.O. Box 535, Palisade 81526 Northern New Mexico: Mr. David St. John, P.O. Box 4961, Santa Fe 87502 Oregon: Mrs. Juliet Gentzkow, Treasurer, 220 SW Salix Terrace, Beaverton 97005 Central California No. 2: new address-647 W. Barstow 93612
In Memoriam[edit]
Mrs. Farangis Broumand Santa Barbara, California August 10, 1974
Mrs. Ida Callaway Springfield, Massachusetts January 11, 1972
Mr. Mark Caton Dittmer, Missouri April 19, 1974
Mrs. Thelma Chandler Parksley, Virginia Date unknown
Mr. Jesse James Charles Sierra Vista, Arizona August 19, 1974
Mr. Frank Collins Austin, Texas Date unknown
Mrs. Anna David Racine, Wisconsin July 26, 1974
Mr. Carl Deese Pamplico, South Carolina Date unknown
Mrs. Maria del Carmen Reyes Larkspur, California July 22, 1974
Mr. Gustave A. Dersch Peoria, Illinois September 25, 1974
Mrs. Annis Tarbell Dobson Ormond Beach, Florida August 20, 1974
Mr. John H. Eddy Pontiac, Michigan July 30, 1974
Mr. Wanish Edwards Whiteville, North Carolina Date unknown
Mr. Arthur Ellis III Klamath Falls, Oregon August 22, 1974
Mrs. Alice Fenger Wauwatosa, Wisconsin September 11, 1974.
Miss Susan Fox Corpus Christi, Texas Date unknown
Mr. James Graddick Greensboro, North Carolina June 24, 1974
Mr. James Green Frogmore, South Carolina 1970
Mr. Grant Hadden Honeybrook, Pennsylvania May 10, 1974
Mrs. India Haggarty Carmel, California August 1974
Mr. Shade Harris Fairmont, North Carolina. Date unknown
Mr. Charlie B. Harrison. Winnsboro, South Carolina January 1973
Miss Loretta Hart Dallas, Texas September 26, 1973
Mr. Jim Hicks
Garland, Texas
Date unknown
[Page 7]
DECEMBER 1974[edit]
Mr. Nathaniel Hill Easley, South Carolina June 1, 1974
Mr. Roy Hocker Oden, Arkansas August 20, 1973
Miss Marcia Holman Minneapolis, Minnesota June 24, 1974
Mr. Benjamin James Ganado, Arizona Date unknown
Mrs. Rebecca Jenkins Frogmore, South Carolina October 3, 1973
Mr. Donald Nelson Jessup Anderson, Indiana August 4, 1974
Mrs. Janie Kennedy Winnsboro, South Carolina September 21, 1974
Mr. Vafa Khavari London, England (Formerly Salt Lake City, Utah) July 17, 1974
Mr. Edward Kurth Milwaukee, Wisconsin September 6, 1974
Mr. Claude C. Layman Miami, Florida August 22, 1974
Mr. Albert Lightly Hartsville, South Carolina Date unknown
Mr. Anders Ragnar Linder. Costa Mesa, California November 24, 1973.
Mr. Benjamin Martinez Houston, Texas 1965
Mr. Claude Maxwell San Antonio, Texas Date unknown
Mr. James McFadden Brooklyn, Michigan August 22, 1974
Mrs. Julia B. Middleton Frogmore, South Carolina 1973
Mrs. Estelle Mikesell Mishawaka, Indiana January 31, 1972
Mr. Ernest Joseph Miller South Gate, California Date unknown
Mr. Archie Moore Detroit, Michigan August 10, 1974
Mrs. Dora Moore El Paso, Texas Date unknown
Miss Mary Louise Morgan Ganado, Arizona Date unknown
Mr. Tony Nabby West Allis, Wisconsin August 2, 1974
Mr. Pete Net Ganado, Arizona Date unknown
Mrs. Mary M. Norton Forrest City, Arkansas July 10, 1974
Mr. Mark Parker Irvine, California 1973
Mr. Clarence Pauling Winnsboro, South Carolina March 10, 1973
Mr. William Pettit Tucson, Arizona April 5, 1974
Miss Vera Richter San Diego, California March 10, 1974
Mr. Carl E. Robbins Nashua, New Hampshire Date unknown
Mr. Ben Shorty Blackfoot, Idaho Date unknown
Mrs. Joanna Shreeve Boulder City, Nevada August 4, 1974
Mrs. Ruby Smith Hartsville, South Carolina Date unknown
Mr. David F. Stewart Sacramento, California June 18, 1969
Mr. Gordon Campbell Strain West Linn, Oregon July 25, 1974
Mrs. Julia M. Strait Gainesville, Florida 1972
Mrs. Beatrice H. Taylor Los Angeles, California August 19, 1974
Mrs. Ola Thomas Richmond, Virginia Date unknown
Mr. Elijah Walker Beaumont, Texas July 31, 1974
Mrs. Beatrice E. Williams Lakewood, California September 11, 1974
Mr. Henry Williams Winnsboro, South Carolina August 3, 1974
Mrs. Janie Wilson Winnsboro, South Carolina Date unknown
Mrs. Roberta Wilson Eureka Springs, Arizona August 10, 1974
CORRESPONDENCE FROM THE TREASURER[edit]
Q. I am an isolated believer and am troubled about an aspect of giving to the Fund and wonder if you could advise me on this matter. I have a daughter, aged two, and a son, seven months. May I contribute to the Fund in their names? Because of their ages they are unable to make this decision for themselves. As they grow up I hope they will do this. But as for now I do not know if I have the right to do this for them. When they do have the responsibility of an allowance, I realize that I can only set an example and explain the Fund to them, but whether they contribute or not will be their decision.
A. Your practice of contributing to the Fund in the names of your two children is certainly acceptable and most welcome. The spiritual precedent you set will surely have a lasting effect on them as they grow older. You are most correct in pointing out, however, that when the children are old enough to have an allowance, you should discontinue contributing in their names and allow them to make the decision for themselves.
Q. Please excuse the small amount enclosed. Hard times are upon us. We know that the only way we can hope of easing the way is by our meager contributions to the Fund so that all may learn of the soothing Message of Bahá’u’lláh. In prayer with you—for us, for all!
A. Thank you for your thoughtful note. You need not excuse the size of your contribution, for it is the many small gifts of love such as yours which, like the drops of rain, combine to make a mighty torrent that can sweep away all the obstacles impeding the triumphant progress of the Cause of God today.
[Page 8]
National Bahá’í Fund[edit]
Two commitments have priority
To: All Local Spiritual Assemblies and Bahá’í Groups
Dear Bahá’í Friends:
Each Bahá’í month the National Spiritual Assembly sends more than $21,000 to the Bahá’í International Fund and the Continental Bahá’í Fund. This is an obligation which we have pledged to meet before spending money for any other item in our budget. The reason for giving priority to these Funds among all our expeditures is twofold: First, our country shares only with Persia the honor of being the major source of support for the Continental and International Funds of the Faith; second, most other National Spiritual Assemblies in the world depend largely for the progress of their activities upon the support which they receive from The Universal House of Justice through the Bahá’í International Fund.
Because this commitment takes precedence over all others, we are left in a rather difficult position. Even if we met our full contribution goal each Bahá’í month, we would have only $116,000 to spend on the entire range of diverse goals we must accomplish, including pioneer deputization, the purchase of foreign properties, the development of materials for mass-media proclamation, the increase and strengthening of Local Spiritual Assemblies, and others too numerous to tally. In fact, our monthly average of contributions so far this year has been well below even this amount.
The National Spiritual Assembly is deeply concerned about this situation. The Universal House of Justice assured us several years ago that we do indeed have the capacity to meet our financial goals, even without sacrifice, but that we must grow spiritually in order to do so. We ask that you devote a portion of your consultation at this Feast to the question of how we may bring about this spiritual growth in our National Community and that you share the fruits of your discussion with the Office of the Treasurer.
With warmest Bahá’í love, NATIONAL SPIRITUAL ASSEMBLY OF THE BAHÁ’ÍS OF THE UNITED STATES Dorothy W. Nelson, Treasurer December 4, 1974
National Fund charts[edit]
$ 200.000 $ 150.000 1974 1975 MONTHLY GOAL $ 100.000 $ 50.000
Qawl (Speech) Budget Goal...... $137,000 Contributions..... 110,358 Shortage Contributions
Total Number of Assemblies Contributing 750 $2,600,000 ANNUAL GOAL BY RIDVAN 1975 700 GOAL Year to Date $1,644,000 1,300,329 CONTRIBUTIONS $ 26,642 $ 343,671
ASSEMBLIES 650- 651 628 600 614 507 606 550 500 505
BUDGET Contributions may be addressed to: National Bahá’í Fund, 112 Linden Ave., Wilmette, Illinois 60091; Bahá’í International Fund, P.O. Box 155, Haifa, Israel; and Continental Bahá’í Fund, 418 Forest Ave., Wilmette, Illinois 60091.