National Bahá’í Review/Issue 83/Text

From Bahaiworks

[Page 1]


No. 83 BAHM YEAR 131 DECEMBER 1974 Five Year Plan goals Africa (F) Laos . . . . . . . . . . . . . . . . . . .i . . . . . . . . . .2

(E) Botswana . . . . . . . . . . . . . . . . . . . . . . . . . .1 (F)(E) Lebanon . . . . . . . . . . . . . . . . . . . . . . . . .1

(F)(E) Cameroon Republic . . . . . . . . . . . . . . . .1 (E) Nepal . . . . . . . . . . . . . . . . . . . . . . . . . . .2

(F) Togo . . . . . . . . . . . . . . . . . . . . . . . . . . . . .2 (E) Philippine Islands . . . . . . . . . . . . . . . . . . .2

(E) Ghana . . . . . . . . . . . . . . . . . . . . . . . . . . . .2 (E) Taiwan . . . . . . . . . . . . . . . . . . . . . . . . . . . .1

(F) Malagasy Republic . . . . . . . . . . . . . . . . . .2 (E) Thailand . . . . . . . . . . . . . . . . . . . . . . . . . .1

(E) Malawi . . . . . . . . . . . . . . . . . . . . . . . . . . .2 (E) Vietnam . . . . . . . . . . . . . . . . . . . . . . . . . . .4

(E) British Indian Ocean Terr. . . . . . . . . . . . .2 (F) Cambodia . . . . . . . . . . . . . . . . . . . . . . . . .2*

(E) Tanzania . . . . . . . . . . . . . . . . . . . .. . . . . . .1 7

(E) Gambia . . . . . . . . . . . . . . . . . . .' . . . . . . . .2 A _

(F) Zaire . . . . . . . . . . . . . . . . . . . . . . . . . . . . .2 Austmlaslé V

T (E) Caroline Islands . . . . . . . . . . . . . . . . . E 2 Americas Euro e E3; gfffmina ------------------------ «E; (F) Eeigium ......................... ..3 1 e . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

(s) Costa Rica . . . . . . . . . . . . . . . . . . . . . . . . .1 01;” §°1_’tWaY1 ' ' - - - ' - - ‘ - - - - - ' ' ' ' ‘ ' ' ' ' ' ' ‘

(s) Dominican Republic . . . .1 . . . . . . . . . . . . .2 ( ) ° “ga ' ' ' ' ' ' ' - ' ' ' ' ' ' ' ' ' ' ' ' ' ' '

(S) Ecuador . . . . . . . . . . . . . . . . . . . . . . . . . . .1 8

(S) Guatemala . . . . . . . . . . . . . . . . . . . . . . . . .2

(E) Guyana . . . . . . . . . . . . . . . . . . . . . . . . . . .2 TOTALS

(F) Haiti _ _ _ _ _ _ _ . _ . _ _ I _ ‘ ‘ _ _ _ _ _ _ _ _ _ _ _ ' _ _2 Africa . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .17

(S) Honduras _ _ . _ . _ . _ _ . _ _ _ _ _ _ _ _ ' _ _ . _ ' _ _2 Americas . . . . . . . . . . . . . . . . . . . . . . . . . . . . .34

(E) Jamaica _ _ . . _ _ _ _ _ . _ _ _ _ _ _ _ _ . _ _ _ I _ . _ _2 Asia . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .20

(F) French Amines: Australasia . . . . . . . . . . . . . . . . . . . . . . . . . . . .2

Martinique, Guadeloupe, Europe . . . . . . . . . . . . . . . . . . . . . . . . . . .

Marie Galante . . . . . . . . . . . . . . . . . . . .2 ' . 81 (E) Leeward and Virgin Isl: * Newly—assigned goal Montserrat, St. Kitts . . . . . . . . . . . . . . .2

(S) Panama . . . . . . . . . . . . . . . « . . . . . . . . . . . .2

(S) Peru: Cuzco, Puno . . . . . . . . . . . . . . . . . .2 Language Key

(D)(E)(H) Surmam . . . . . . . . . . . . . . . . . . . . . .2 Gchinese

(E) Trinidad and Tobago . . . . . . . . . . . . . . . .1 (Southern dialect)

(S) Uruguay . . . . . . . . . . . . . . . . . . . . . . . . . . .1 D_DutCh

(E) Windward Islands . . . . . . . . . . . . . . . . . . .2 E_EngliSh 34 F-French H—Hindi Asia K-Korean (C)(P) Macau . . . . . . . . . . . . . . . . . . . . . . . . . . .2 N—Norwegian (E)(H) India . . . . . . . . . . . . . . . . . . . . . . . . . . . .2 P-Portuguese (K)(E) Korea . . . . . . . . . . . . . . . . . . . . . . . . . . .1 S—Spanish

[Page 2]‘ Douglas: new address

REVIEW

Directory Changes

Assembly Secretaries

Alabama

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

Bisbee: Miss Mary Alice Haley, P.O. Box 1854, 85603 602-432-4096 '

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

  • 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

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 0

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., 0

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/0 14729 Martell, Apt. A., 94578 “

San Leandro—Hayward J.D.: Mrs. Penelope K. Andrews, 3005 Pickford Way, Hayward 94541

Santa Cruz County North: Mrs. LaVem R. Barr, 500

A 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

  • 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

Connecticut Hamden: new address—P.O. Box 5392, 06518

Florida

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. MerryC. Smith, P.O. Box 3443, 32303

Orlando: Mrs. Genevieve Suganuma, 3604 Clemwood Dr., 32803 , I

Plantation: Correct zip code to: 33314

Quincy: DELETE

Georgia

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 _

  • Coeur D’A1ene: Mrs. Janet Schoendorf, 316 N.

19th St., 83814 ‘

Illinois

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

Greenfield: new address—Box 81, 46140

Muncie: correct zip code to: 47305

West Lafayette: Mr. Stephen L. Rogers, P.O. Box 3066, 47906

Iowa Cedar Rapids: new address—c/o Yourey, 1810 Ridgewood Terrace, SE, 52403 Muscatine: DELETE

Kansas

Hays: Mrs. Patricia A. Swanson, P.O. Box 57, 67601

Manhattan: new address—P.O. Box 933, 66502

Kentucky

Lexington: Miss Christine Wright, 175 Malibu Dr.,

Apt. 36, 40503 Louisville: new address—104 Forest Ct., 40206

Louisiana

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 Rc1., Baton Rouge 70809

Bossier City: new address—337 Shreveport Rd., 71010 ,

Natchitoches: Ms. Martha Short, P.O. Box 832, 71457

Maine I Kittery: Mrs. Carolyn L. Hansen, P.O. Box 381, 03904

Maryland

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

Amherst: Mrs. Carol Rutstein, PO. 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 A

Shutesbury: Mr. Nicolas P. d’Ombrain, P.O. Box 188, 01072

Somervillez 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 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]4

Minnesota Mankato: Mr. Robert Waddell, P.O. Box 1254, 56001

' Moorhead: new address-——1908 6th St., S., 56560

St. Cloud: Mrs. Ruth LaQuier, 1305 —13thSt.,S.E., 56301 V

St. Paul: Correct secretary’s name to “Miss”

Mississippi

Gulfport: Miss Rosana M. Cook, 1908 43rd Ave., 3950]

Jackson: new address—P.O. Box 1489, 39205

Madison County: correct box number to: 364

Missouri

Kansas City: Mr. Gerald Boyd, 5601 E. 16th Terrace, 64127

Missouri River Township: new address—P.O. Box 1303, Maryland Heights 63043

Nebraska Crete: Mrs. Cheryl Ann Chamberlain, 830 E. 13th St., 68333

Nevada

Carson City: Mrs. Evelyn Myers, P.O. Box 1029, 89701 ‘

Henderson: Mr. Donald Buchter, Townsite Apt. 212, 89105 ,

North Las Vegas: new address—5 12 Glendale Ave. , 89030

New Hampshire

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

Montclair: Mrs. Ida Jenkins, Treasurer, 26 Wellesley Rd., Upper Montclair 07043

Morristown: Miss Sally Conly, 55 Mill St., 07960

Piscataway Township: Mr. Stephen Kamick, 546 .Mettars Lane, Piscataway 08854

New Mexico

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/0 Plotrowski, 511 S. Richardson Ave., 88201

Valencia County: new address—P.O. Box 608, Peralta 87042

New York

Beacon: new address—P.O. Box 244, Wappingers Ferry 12590

Brockport: Ms. Sandra A. McTamney, Box 127, 14420 '

REVIEW

Cheektowaga, Town of: new address—l9 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

Chapel Hill: Mrs. Margaret Warden, P.O. Box 1065, 27514 :

Kinston: new address—17—D Mitchell Wooten Apts., 28501

Ohio

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

Norman: Mr. Fuad Zahrai, P.O. Box 2054, 73069

Stillwater: Mrs. Brenda Smith, 124 S. Duncan, 74074

Tahlequahz Miss Catherine Saeger, 1111 S. Hillcrest, 74464 1

Oregon

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, PO. Box 936, 97365 .

North Marion County: Sally Bastian, P.O. Box 422, Donald 97020

Pennsylvania Middletown Township: Mr. Thomas J. Lavery, P.O. Box 494, Langhome 19047 215-757-4316

Rhode Island East Providence: Mr. Harold Ephraim, 3591 Pawtuckett, Riverside 02915 401-437-0596

South Carolina

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]/"Ii

DECEMBER 1974

Effingham: Mr. Edward A. Fox, Treasurer, Rt. 2, Box 72—C, 29541

Goose Creek: Correct P.O. Box to: 478

Greenvillez 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, 123‘/2 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 Memphis: Mr. Ernie P. King, Treasurer, 1663 Sutton Dr., 38127

Texas

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

I Terrell: Mr. Oscar Nygren, Treasurer, 712 N. Vir ginia, 75160

University Park: correct spelling of secretary’s name to: Boswell

Virginia

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

Anacortes: new address—c/0 Bahá’í Center, Fisherrnan’s W. Market 98221

Des Moines: new address—22806 Thunderbifd, 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, Kent98031

Kitsap County Commissioner’s Dist. No. 1: Mrs.

5

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/0 PO. Box 306, Neah Bay 98357

Pierce County Commissioner’s Dist. N0. 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 A

  • 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

Appleton: c/0 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 Riḍván.
    • Restorations at Riḍván -131 of Assemblies previously formed and lost.

Regional Teaching Committee Secretaries

Illinois Mrs. Nancy Allison, Administrator, 2809 W. Gilbert, Peoria 61604

New York , Mrs. Kathleen Javid, Administrator, 43 Lockwood Rd., Scarsdale 10583

District Teaching Committee Secretaries Central States

Eastern Iowa: Mrs. Joanne Marian, Rt. 1, Box 366, North Liberty, Iowa 52317 ‘

Nebraska: new address—216 N. Logan, Grand Island 68801

[Page 6]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—85O Chestnut St.

Northern Illinois No. 1: Mr. Bradley Hooper, 1050

. N. Famsworth, 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

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 Southern Alabama: Miss Belle Smith, Box 109, McLean Rd., Hope Hull 36043

In Memoriam

Mr. John Tony Adams Elloree, South Carolina September 7, 1974

Mrs. Farangis Broumand Santa Barbara, California August 10, 1974

Mr. Martin Earl Adelman Seaside, California

Mrs. Ida Callaway Springfield, Massachusetts

May 3. 1974 January 11, 1972 Mrs. Grace Anderson Mr. Mark Caton

Waukesha, Wisconsin Dittmer, Missouri September 18, 1974 April 19, 1974

Mr. Albert Andrews Hartsville, South Carolina Date unknown

Mrs. Thelma Chandler Parksley, Virginia Date unknown

Mr. Khan Baker Duarte, California August 15, 1974

Mr. Jesse James Charles Sierra Vista, Arizona August 19, 1974

Mr. Frank Collins Austin, Texas Date unknown

Mrs. Myme Barnes Beverly Hills, California August 27, 1974

Mr. Jonathan Reed Barrett Jacksonville, Florida

Mrs. Anna David Racine, Wisconsin

May 1, 1974 July 26, 1974

Mr. Stephen E. Beers Mr. Carl Deese

Mount Vernon, Maine Pamplico, South Carolina July 3, 1974 Date unknown

REVIEW

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

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

if

Mr. James Graddick Greensboro, North Carolina June 24, 1974

Mrs. Maria del Carmen Reyes Larkspur, California July 22, 1974

Mr. Gustave A. Dersch Mr. James Green Peoria, Illinois Frogmore, South Carolina September 25, 1974 1970

Mrs. Annis Tarbell Dobson Onnond Beach, Florida August 20, 1974

Mr. Grant HaddenHoneybrook, Pennsylvania May 10, 1974

Mr. John H. Eddy Pontiac, Michigan July 30, 1974

Mrs. India Haggarty Carmel, California, August 1974

Mr. Shade Harris Fairmont, North Carolina Date unknown

Mr. Wanish Edwards Whiteville, North Carolina Date unknown

Mr. Charlie B. Harrison Winnsboro, South Carolina January 1973

Mr. Arthur Ellis III Klamath Falls, Oregon August 22, 1974

Mrs. Alice Fenger Wauwatosa, Wisconsin September 11, 1974

Miss Loretta Hart Dallas, Texas September 26, 1973

Mr. Jim Hicks Garland, Texas Date unknown

Miss Susan Fox Corpus Christi, Texas Date unknown

[Page 7]DECEMBER 1974 Mr. Nathaniel Hill Easley, South Carolina June l, 1974

Mr. Roy Hocker

7 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 I0, 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

7

Mrs. Julia M. Strait Mrs. Beatrice E. Williams Gainesville, Florida Lakewood, California 1972 September 11, 1974

Mrs. Beatrice H. Taylor Los Angeles, California August 19, 1974

Mr. Henry Williams Winnsboro, South Carolina August 3, 1974

Mrs. Ola Thomas Richmond, Virginia Date unknown

Mrs. Janie Wilson Winnsboro, South Carolina Date unknown

Mr. Elijah Walker Beaumont, Texas July 31, 1974

Mrs. Roberta Wilson Eureka Springs, Arizona August 10, 1974

CORRESPONDENCE FROM THE OFFICE or THE TREASURER

PosrF

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 asfor 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 effecton 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]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 accom REVIEW

plish, 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 or THE BAH/§’IS OF THE UNITED STATES Dorothy W. Nelson, Treasurer

December 4, 1974

National Fund charts


Contributions

3 200.000

3 1so.ooo I

ma ms Inlmuv son _

O A

$2,600,000 ANNUAL

Total Number at Asscmbl-as Contributing



750 60“ av mpwiu 1975 7oo

N3

650 5 100.000

5 50 000


l r ‘I I

552::

lléllllllllllll

Qawl Year

(Speech) to Date . Budget Goal .... .. $137,000 $1,644,000 ',,, Contributions..... 110,358 1,300,329 '" Shortage ........ .. $ 26,642 $ 343,671 “"""“‘""""


ASSEMBLIES


luv mar Iunil WIS! rm " mi in Illll fill m a r ml aini um


lunul n

N - _ ‘ . , . . ; a .. E

lllllllllli 5.

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.

A‘

. A‘